Loading...
HomeMy WebLinkAbout2009-05-27 CC MINUTES CITY COUNCIL COMMUNITY REDEVELOPMENT AGENCY CITY OF PALM SPRINGS, CALIFORNIA `r; �o MINUTES WEDNESDAY, MAY 27, 2009 City Hall Council Chamber CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:03 p.m. PLEDGE OF ALLEGIANCE: Mayor Pougnet led the Pledge. ROLL CALL: PRESENT: Councilmember Foat, Councilmember Hutcheson, Councilmember Weigel, Mayor Pro Tern Mills, and Mayor Pougnet. ABSENT: None, ALSO PRESENT: City Manager Ready, City Attorney Holland, City Clerk Thompson. PRESENTATIONS: Mayor Pougnet announced the activities for the recent graffiti removal event in the City of Palm Springs. Mayor Pougnet and the City Council proclaimed Public Service Recognition Week in the City of Palm Springs. Mayor Pougnet presented a Certificate of Appreciation to Colonel Gregory Peck for his service to the Community at the USO Service Center. City Manager Ready presented an overview of the emergency drill at the Palm Springs International Airport. Barbara Roberts, Director of Library Services, presented an overview of the activities for the recent California Library Legislative Day in Sacramento, and the National Library Legislative Week in Washington D.C. REPORT Or CLOSED SESSION: City Attorney Holland reported that at 4:30 p.m. the meeting was called to order and the City Council recessed into Closed Session to discuss items on the posted Closed Session Agenda. No reportable actions were taken. ACCEPTANCE OF THE AGENDA: Mayor Pro Tern Mills noted his business related abstention on Warrant Nos. 1035447 and 1035557 on Item 2.C. City Council Minutes May 27, 2009 Page 2 ACTION: Accept the Agenda as amended. Motion Mayor Pro Tern Mills, seconded by Councilmember Hutcheson and unanimously carried on a roll call vote. SS. STUDY SESSION: 1.A. JOINT MEETING WITH THE SUSTAINABILITY COMMISSION AND PUBLIC DISCUSSION ON THE CITY OF PALM SPRINGS SUSTAINABILITY MASTER PLAN: Mayor Pougnet opened the public comment portion of the Joint Meeting, and the following speaker addressed the City Council and the Commission. JOY MEREDITH, thanked the City Council and the Sustainability Commission for their hard work. The members of the Sustainability Commission present: Chair, Vice Chair Hildner, and Commissioner Tabbah, Commissioner Fechter, Commissioner Lewin, Commissioner Nichols and Commissioner Rancano, and the Commissioners introduced themselves and outlined their Subcommittee assignments. Kay Hazen, City Sustainability Consultant, provided a Powerpoint presentation, and provided background information as outlined in the staff report dated May 27, 2009, The City Council discussed and/or commented on the following with respect to the Palm Springs Path to Sustainability: AB32, AB811, Waste Diversion status, water reclamation at the golf course, air quality goals, the Sustainability Commission proposed amendments to the draft plan regarding Climate Change (Chapter 4), Healthy Ecosystems (Chapter (3) , and Water (Chapter 8), community and/or public health as a component of the plan, additional reference to the Multi-Species Habitat Conservation Plan, additional conversation with Desert Water Agency on water issues, the inclusion of City Hall with Tahquitz Median, the addition of the dry gutter policy to key sustainability initiatives for 2009-10, Sustainability Commission working with the Sustainability Manager to develop a "Report Card" to measure our success on the initial initiatives, Sustainability Commission working toward the development of goals for months 13 to 24, working with the City Council Subcommittee toward the addition of other Sustainability Commission comments to the plan in the future, LEED equivalency and the measure of LEED equivalency, and the number of Commissioners needed to achieve the goals of the Commission. No action taken. City Council Minutes May 27, 2009 Page 3 The Sustainability Commission adjourned at 7:49 p.m. and the City Council recessed. The City Council reconvened at 7:51 p.m- 1. PUBLIC HEARINGS: 1.13. APPROVING THE PALM SPRINGS ENERGY EFFICIENCY PROGRAM AND THE REPORT PREPARED BY THE AUTHORIZED OFFICER, ESTABLISHING A CONTRACTUAL ASSESSMENT PROGRAM TO FINANCE (AB811) ENERGY IMPROVEMENTS, AND CONFIRMING ASSESSMENTS TO BE LEVIED: ACTION: 1) Continue the Public Hearing to a future date with no public testimony; and 2) Direct the City Clerk to re-notice the Public Hearing. Motion Mayor Pro Tern Mills, seconded by Councilmember Weigel and unanimously carried on a roll call vote. I.C. COMMUNITY DEVELOPMENT BLOCK GRANT FISCAL YEAR 2009-10 ANNUAL ACTION PLAN SUBSTANTIAL AMENDMENT AND CDBG- RECOVERY BUDGET APPROVAL; AUTHORIZATION FOR SUBMISSION TO THE UNITED STATES DEPARTMENT OF HOUSING & URBAN DEVELOPMENT IN THE AMOUNT OF $135,800, FOR THE FISCAL YEAR 2009-10, COMMUNITY DEVELOPMENT BLOCK GRANT-RECOVERY PROGRAM: Dale Cook, Community Development Administrator, provided background information as outlined in the staff report dated May 27, 2009. Mayor Pougnet opened the public hearing, and the following speakers addressed the City Council. BEVERLY GREER, Stroke Recovery Center, requested the City Council consider funding the projects of the Stroke Recovery Center. JEFFREY KRAMER, Shelter from the Storm, requested the City Council continue funding the services provided by Shelter from the Storm in Palm Springs. No further speakers coming forward the public hearing was closed. The City Council discussed and/or commented on the following with respect to the Grants: the ranking of the two additional programs being considered, the determination of the additional grant amount, the points ranking and staff recommendation for option 2, bidding requirements for public facility projects, evaporative cooling at the James O. Jessie Desert Highland Unity Center, number of Palm Springs residents served by option 2, the requirements of the Federal Agency, the number employed by the various options, the conditions at the James O. Jessie Desert City Council Minutes May 27, 2009 Page 4 Highland Unity Center, and funding the Shelter from the Storm Domestic Violence and Outreach program. ACTION: Adopt Resolution No. 22484, "A RESOLUTION OF THE. CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING THE COMMUNITY DEVELOPMENT BLOCK GRANT FISCAL YEAR 2009-10 ANNUAL ACTION PLAN SUBSTANTIAL AMENDMENT; APPROVING THE COMMUNITY DEVELOPMENT BLOCK GRANT RECOVERY BUDGET, AND AUTHORIZING THE SUBMITTAL OF THE. AMENDMENT AND BUDGET TO THE UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT," amending the resolution to provide for funding the Shelter from the Storm Domestic Violence Outreach Program and reducing the JOJ Tot Lot funding;3) Authorize the City Manager to execute the Agreement with the United States Department of Housing and Urban Development; and 4) Approve the following City Departments' Memoranda of Understanding: Department of Parks and Recreation $62,220 (JOJ Desert Highland Unity Center Energy-Efficient Improvements) and Department of Parks and Recreation $39,630 (JOJ Desert Highland Unity Center Fencing and Tot Lot Playground) in a form acceptable to the City Attorney; 5) Approve a Sub Recipient Agreement with Shelter from the Storm $20,370 (Domestic Violence Outreach and Advocacy) and 6) Authorize the City Manger to execute all necessary documents. A5814. A5850. A5851. A5852. Motion Councilmember Foat, seconded by Councilmember Weigel and unanimously carried on a roll call vote. PUBLIC COMMENT: CHARLES SACHS, Palm Springs, commented on the removal of trees at Casa De Oro Condominium Complex. DREW SWEATTE, commented on Item 4.A. the Preliminary Budget. COUNCILMEMBER COMMENTS: None. CITY MANAGER'S REPORT: City Manager Ready provided an update on the Code Enforcement activities. 2. CONSENT CALENDAR: Councilmember Foat and Mayor Pougnet stated they have a property related conflict of interest with Item 2.H., stated they would not participate in the vote, and noted their abstention. ACTION: Approve Items 2.A., 2.B., 2.C., 2.D., 2.E., 2.F., 2.G., 2.H., and 2.1. Motion Councilmember Hutcheson, seconded by Councilmember Foat and unanimously carried on a roll call vote. City Council Minutes May 27, 2009 Page 5 2.A. REPORT ON POSTING OF THE AGENDA: ACTION: Receive and file Report on the Posting of the May 27, 2009, City Council Agenda. Approved as part of the Consent Calendar. 2.13. APPROVAL OF MINUTES: ACTION: Approve the City Council/Community Redevelopment Agency Minutes of May 6, 2009, and the City Council Minutes of May 13, 2009. Approved as part of the Consent Calendar. 2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS: ACTION: 1) Adopt Resolution No. 22485, "A RESOLUTION OF THE CITY COUNCIL. OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1035401 THROUGH 1035473 IN THE AGGREGATE AMOUNT OF $677,146.16, DRAWN ON BANK OF AMERICA,` 2) Adopt Resolution No. 22486, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 5-02-09 BY WARRANTS NUMBERED 414612 THROUGH 414652 TOTALING $90,027.67, LIABILITY CHECKS NUMBERED 1035474 THROUGH 1035496 TOTALING $154,753.78, FOUR WIRE TRANSFERS FOR $64,102.32, AND THREE ELECTRONIC ACH DEBITS OF $1,196,960.69, IN THE AGGREGATE AMOUNT OF $1,505,844.46, DRAWN ON BANK OF AMERICA;" and 3) Adopt Resolution No. 22487, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1035497 THROUGH 1035657 IN THE AGGREGATE AMOUNT OF $820,963.10, DRAWN ON BANK OF AMERICA". Approved as part of the Consent Calendar, noting the business related abstention of Councilmember Mills on Warrant Nos. 1035447 and 1035557. 2.D. ACCEPT WITH REGRET THE RESIGNATION OF ELIZABETH GOBBLE FROM THE PARKS AND RECREATION COMMISSION FOR THE, TERM ENDING JUNE 30, 2010: ACTION: 1) Accept the resignation of Elizabeth Gobble; 2) Direct the City Clerk to post a Notice of Vacancy for the unexpired term ending June 30, 2010; and 3) Direct the City Clerk to fill the vacancy as part of the 2009 Annual Recruitment of Commissions and Boards. Approved as part of the Consent Calendar. City Council Minutes May 27, 2009 Page 6 2.E. ACCEPT WITH REGRET THE RESIGNATION OF WILLIAM BUTLER FROM THE PUBLIC ARTS COMMISSION FOR THE TERM ENDING JUNE 30, 2009: ACTION: 1) Accept the resignation of William Butler; 2) Direct the City Clerk to post a Notice of Vacancy for the unexpired term ending June 30, 2009; and 3) Direct the City Clerk to fill the vacancy as part of the 2009 Annual Recruitment of Commissions and Boards. Approved as part of the Consent Calendar. 2.F. ACCEPT WITH REGRET THE RESIGNATION OF STEVEN HERNANDEZ, CITY OF COACHELLA REPRESENTATIVE TO THE PALM SPRINGS INTERNATIONAL AIRPORT COMMISSION: ACTION: 1) Accept the resignation of Steven Hernandez; and 2) Direct the City Clerk to post a Notice of Vacancy for the unexpired term ending December 31, 2009. Approved as part of the Consent Calendar. 2.G. SECOND AMENDMENT TO AGREEMENT NUMBER A5097 WITH LAMAR CENTRAL OUTDOOR, LLC, FOR THE RELOCATION OF FOUR ADDITIONAL OUTDOOR ADVERTISING DISPLAYS FROM HIGHWAY 111 TO INTERSTATE 10: ACTION: 1) Approve Amendment No. 2 to Agreement No. A5097 with Lamar Central Outdoor, LLC for the relocation of four (4) additional outdoor advertising displays from Highway 111 to Interstate 10; and 2) Authorize the City Manager to execute all necessary documents. A5097. Approved as part of the Consent Calendar, 2.1-1. SECOND READING AND ADOPTION OF PROPOSED ORDINANCE NO. 1760, AMENDING CERTAIN TIME LIMITATIONS WITH RESPECT TO THE REDEVELOPMENT PLANS FOR THE CENTRAL BUSINESS DISTRICT PROJECT AREA, TAHQUITZ-ANDREAS PROJECT AREA, RAMON-BOGIE PROJECT AREA AND SOUTH PALM CANYON PROJECT AREA: ACTION: Waive further reading and adopt Ordinance No. 1760, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING CERTAIN TIME LIMITATIONS WITH RESPECT TO THE REDEVELOPMENT PLANS FOR THE CENTRAL BUSINESS DISTRICT PROJECT AREA, TAHQUITZ-ANDRE=AS PROJECT AREA, RAMON- BOGIE PROJECT AREA AND SOUTH PALM CANYON PROJECT AREA PURSUANT TO THE PROVISIONS OF HEALTH AND SAFETY CODE SECTION 33333.6(e)(2)(D)." Approved as part of the Consent Calendar, noting the property related abstentions of Councilmember Foat and Mayor Pougnet. City Council Minutes May 27, 2009 Page 7 2.1, APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE AND AUTHORIZATION TO BID THE BARISTO ROAD AT PALM SPRINGS HIGH SCHOOL TRAFFIC SIGNAL INSTALLATION, CP 07-13: ACTION: Approve the plans, specifications, and working details, and authorize bidding for the Baristo Road at Palm Springs High School Traffic Signal Installation Project, CP 07-13. Approved as part of the Consent Calendar. 2.J APPROVING TERMS OF AN AMENDMENT TO THE PALM SPRINGS DESERT RESORT COMMUNITIES CONVENTION AND VISITORS AUTHORITY JOINT POWERS AGREEMENT RELATING TO THE MEMBERSHIP OF THE HOSPITALITY INDUSTRY AND BUSINESS COUNCIL: ACTION: 1) Approve terms of Amendment No. 2 to Agreement No. A2660 with the Palm Springs Desert Resort Communities Convention and Visitors Authority Joint Powers Agreement; and 2) Authorize the City Manager to execute all documents related to this amendment in a form approved by the City Attorney. A2660. Approved as part of the Consent Calendar. EXCLUDED CONSENT CALENDAR: None. The City Council recessed at 8:41 p.m. and the Community Redevelopment Agency convened. City Manager Ready stated he has a property related conflict of interest with respect to Item RA1., did not participate in the placement of the Item on the Agenda, stated he would not participate in the discussion, and left Council Chamber. RA. COMMUNITY REDEVELOPMENT AGENCY: RA1. AWARD OF CONTRACT FOR THE SOUTH PALM CANYON DRIVE WIDENING, CITY PROJECT NO. 05-03: David Barakian, City Engineer, provided background information as outlined in the staff report dated ACTION: 1) Adopt Resolution No. 1388, "A RESOLUTION OF THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING AN AGREEMENT IN THE AMOUNT OF $591,533.18 WITH G&M CONSTRUCTION FOR THE SOUTH PALM CANYON DRIVE WIDENING, CP 05-03;" and 2) Authorize the Assistant Executive Director or his designee to execute all necessary documents. A5853. Motion Councilmember Foat, seconded by Mayor Pro Tern Mills and unanimously carried on a roll call vote. City Council Minutes May 27, 2009 Page 8 The Community Redevelopment Agency adjourned at 8:43 p.m. and the City Council reconvened. City Manager Ready returned to Council Chamber. 3. LEGISLATIVE: 4. UNFINISHED BUSINESS: 4.A. CONTINUED DISCUSSION FISCAL YEAR 2009-10 PRELIMINARY BUDGET: City Manager Ready and Geoffrey Kiehl, Director of Finance, presented the Fiscal Year 2009-10 Preliminary Budget for the Airport and other Enterprise Funds. The City Council discussed and/or commented on the following with respect to the Preliminary Budget: Aircraft Landing Fees, Fund Balance and funding capital projects at the Airport, the subsidy of the Golf Course and use of the public golf courses, request for the City Council Subcommittee to review the facilities and the pro shop at the golf course, the debt service payments for the golf course, the golf course lease buy- out, and funds for low-mod housing. Mayor Pougnet requested staff address funding for Mizell Senior Center and Boys and Girls Club, contributions to Event/Program funding. No action taken. 5. NEW BUSINESS: 5.A. ADOPTION OF MITIGATED NEGATIVE DECLARATION FOR THE BELARDO ROAD BRIDGE AND ROADWAY PROJECT, CP 87-49: David Barakian, City Engineer, provided background information as outlined in the staff report dated May 27, 2009. ACTION: Adopt Resolution No. 22488, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING AND ORDERING THE, FILING OF A MITIGATED NEGATIVE DECLARATION FOR THE BELARDO ROAD BRIDGE AND ROADWAY PROJECT, CP 87-49." Motion Councilmember Hutcheson, seconded by Councilmember Weigel and unanimously carried on a roll call vote. 5.6. APPOINTMENT OF CITY COUNCIL SUBCOMMITTEES TO SCREEN COMMISSION AND BOARD APPLICATIONS, TO DETERMINE City Council Minutes May 27, 2009 Page 9 QUALIFIED APPLICANTS AS PART OF THE 2009 ANNUAL RECRUITMENT OF CITY BOARDS AND COMMISSIONS: ACTION: 1) Direct the City Clerk to provide for the City Council as a whole, to participate in the screening and interview of Applicants for the Planning Commission and the Historic Site Preservation Board; and 2) Appoint two-member City Council Subcommittees to screen and interview Applicants for the following Commission and Boards: Administrative Appeals Board: Mayor Pougnet and Councilmember Foat. Airport Commission: Mayor Pro Tem Mills and Councilmember Weigel. Human Rights Commission: Mayor Pougnet and Mayor Pro Tem Mills. Library Board of Trustees: Councilmember Weigel and Mayor Pougnet. Parks & Recreation Commission: Councilmember Hutcheson and Weigel. Public Arts Commission: Councilmember Foat and Mayor Pro Tem Mills. Rent Review: Councilmember Hutcheson and Councilmember Weigel. Sustainability Commission: Councilmembers Hutcheson and Foat. VillageFest Board: Councilmember Hutcheson and Councilmember Foat. By consensus of the City Council. COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS: Councilmember Foat reported that the Neighborhood Involvement Committee voted to give back 10% of their budget. Councilmember Hutcheson requested the City Manager bring forth regulations to solicit cooperation from building owners in the Downtown to provide for window displays in vacant buildings. ADJOURNMENT: The City Council adjourned at 9:20 p.m. to a Regular Meeting, Wednesday, June 3, 2009, at 6:00 P.M. Council Chamber, City Hall, preceded by a Closed Session at 4:30 P.M., Small Conference Room, City Hall, 3200 East Tahquitz Canyon Way, Palm Springs. APPROVED BY A MOTION OF THE PALM SPRINGS CITY COUNCIL THIS 17TH DAY OF JUNE, 2009. STEPHEN P. POUGNEY, MAYOR ATTEST: ?, MES THOMPSON;CITY CLERK