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