CITY COUNCILRevised Meeting AgendaThursday, June 20, 2024 1:30 P.m. - 4:30 P.m.City Hall Council Chamber44950 Eldorado Drive, Indian Wells, CA 92210Teleconference Location, Councilmember Griffith: 4100 Lake Tahoe Blvd South Lake Tahoe, CA 96150Welcome to a meeting of the Indian Wells City Council. Public Comments: Members of the Public who wish to speak should fill out a blue slip and submit it to the City Clerk, comments are limited to 3 minutes. In accordance with State Law, remarks during public comment are to be limited to subjects within the City's jurisdiction. Notification: If you are an individual with a disability and need a reasonable modification or accommodation pursuant to the Americans with Disabilities Act (ADA) please contact the City Clerk at 760-346-2489, 48 hours prior to the meeting. Please turn off all communication devices (phones) or put them on non-audible mode (vibrate) during Council proceedings. All documents for public review are available for public inspection at City Hall reception, 44-950 Eldorado Drive, Indian Wells during normal business hours. A.CONVENE THE INDIAN WELLS CITY COUNCIL, PLEDGE OF ALLEGIANCE AND ROLL CALL MAYOR GREG SANDERSMAYOR PRO TEM BRUCE WHITMANCOUNCIL MEMBER TY PEABODYCOUNCIL MEMBER DANA REEDCOUNCIL MEMBER DONNA GRIFFITHB.APPROVAL OF THE FINAL AGENDA C.PROCLAMATIONS AND PRESENTATIONS C.1Introduction of New Indian Wells Riverside County Sheriff Deputy Ju Yoo C.2Introduction of New Assistant Finance Director Erika Flores C.3Coachella Valley Air Quality Presentation by CVAG Executive Director Tom Kirk C.4Greater Coachella Valley Chamber Presentation by CEO/President Brandon Marley C.5Joslyn Senior Center Board Presentation by Indian Wells Representative Linda Blank C.6Recognition of City Manager's Five Years of Service to the City of Indian Wells C.7RECESS CITY COUNCIL FOR 15 MINUTES D.PUBLIC COMMENTS Members of the Public who wish to speak on consent items OR items not listed on the agenda may do so at this time. Public Comments are limited to 3 minutes. Speakers will be alerted when their time is up and are then to return to their seats and no further comments will be permitted. Please note that while the City Council values your comments, the Council cannot respond nor take action on matters not listed on the agenda until the matter may appear on the forthcoming agenda.E.CITY MANAGER'S REPORTS The City Manager or Department Heads may make brief announcements, informal comments, or brief the Council on items of interest.F.CITY ATTORNEY REPORTS AND COMMENTS G.CONSENT CALENDAR All matters listed on the Consent Calendar are considered to be routine and will be approved by one motion. Reading of text of Ordinances is waived and Ordinances are adopted as second reading, by title only. There will be no separate discussion of these items unless members of the Council request specific items be removed from the Consent Calendar for separate discussion and action.G.1Ordinance Adopting Addendum to the City’s General Plan Environmental Impact Report, Amending the General Plan to Add a Public Benefit Land Use Designation, and Amending the City’s Zoning Code 1.2024-06-20_Staff Report_Housing Element Program.pdf2.Addendum General Plan - Ordinance No. 753.pdfTo Add a Public Benefit Land Use Designation, and Amending the City’s Zoning Code to Add a Public Benefit Zone in Compliance with the California Environmental Quality Act.RECOMMENDED ACTIONS:Council ADOPTS Ordinance No. 753 by title only and waives further reading adding, pursuant to an adopted Addendum to the City’s General Plan Environmental Impact Report in compliance with the California Environmental Quality Act, chapter 21.37 and amending sections 21.12.20 and 21.12.030 of the City’s zoning code and approving Zone Map Amendment 2024-01 to add a Public Benefit land use and zoning designation; and directing staff to file a notice of determination.G.2Ordinance Amending Section 2.12.030 of the Indian Wells Municipal Code Regarding Planning Commission Membership Terms 1.2024-06-20_Staff Report_PC Terms.pdf2.Planning Commission Terms - Ordinance No. 754.pdfRECOMMENDED ACTIONS:Council ADOPTS Ordinance No. 754 to be read by title only and further reading waived, approving Municipal Code Amending Section 2.12.030 the Indian Wells Municipal Code regarding Planning Commission Membership Term.G.3Ordinance Amending Title 9 of the City of Indian Wells Municipal Code, and Adding Chapter 9.07 Regarding Unlawful Possession of Catalytic Converters 1.2024-06-20_SR_Catalytic Converter 2nd Reading ORD.pdf2.Catalytic Converter- Ordinance No. 755.pdfRECOMMENDED ACTIONS:Council ADOPTS Ordinance No. 755 by title only and waives further reading, amending Title 9 of the City of Indian Wells Municipal Code, and Adding Chapter 9.07 regarding Unlawful Possession of Catalytic Converters, adopting by reference Riverside County Ordinance No. 987 and finding the action to be exempt under the California Environmental Quality Act (CEQA).G.4Ordinance Establishing Rules for City Parks and Finds the Action to be Exempt from the California Environmental Quality Act (CEQA) 1.2024-06-20_Staff Report_Park Rules Ordinance.pdf2.Park Rules - Ordinance No. 756.pdfRECOMMENDED ACTIONS:Council ADOPTS Ordinance No. 756 to be read by title only and further reading waived, adding Chapter 9.90 to the Municipal Code establishing rules for city parks in Indian Wells; andFINDS that the ordinance is exempt from the California Environmental Quality Act (“CEQA”) pursuant to Section 15304, where the proposed amendment consists of minor public or private alterations to the condition of land, water, or vegetation as there is no possibility the activity in question will have a significant effect on the environment.G.5Five-Year Fire Services Agreement with Riverside County Fire Department 1.2024-06-20_Staff Report_Fire Services Agreement.pdf2.Attachment 1- Cooperative Agreement.pdfRECOMMENDED ACTIONS:Council APPROVES Five-year Cooperative Agreement with Riverside County Fire Department to provide fire protection, fire prevention, rescue, and medical emergency services for the City of Indian Wells from July 1, 2024, through June 30, 2029; andAUTHORIZES and DIRECTS the Mayor to execute Agreement for same; andFINDS the action exempt from CEQA review under CEQA Guidelines section 15061(b)(3).G.6Annual Update to Employee’s Salary Range Schedule and FY 2024-25 Approved Employee Positions 1.2024-06-20_SR_Salary Schedule Update.pdf2.Attachment 1-FY 2024-25 Salary Range Schedule.pdf3.Attachment 2- FY 2024-25 Approved Positions and Annual Salary Ranges.pdf4.Attachment 3- U.S. Department of Labor CPI Report.pdfRECOMMENDED ACTIONS:Council APPROVES the annual update to employee’s salary schedule as required by the California Public Employees’ Pension Reform Act of 2013; andAPPROVES the Fiscal Year 2024-25 Approved Positions List with Annual Salaries and Ranges; andDIRECTS staff to post the employee salary range schedule on the City’s website; andFINDS the action exempt from CEQA review under CEQA Guidelines section 15061(b)(3).G.7Resolution Revising the Purpose and Function of the Indian Wells Golf Resort Advisory Committee 1.2024-06-20__Staff Report_Golf Resort Advisory Committee.pdf2.Resolution.pdfRECOMMENDED ACTIONS:Council REVIEWS and ADOPTS the Resolution approving revisions to the purpose and function of the Indian Wells Golf Resort Advisory Committee; and FINDS the action exempt from CEQA review under CEQA Guidelines section 15061(b)(3).G.8Calling for the General Municipal Election on November 5, 2024 1.2024-06-20__Staff Report_Calling the Election.pdf2.Resolution(1).pdf3.Election Calendar 2024.pdfRECOMMENDED ACTIONS:Council ADOPTS Resolution calling and giving notice of the holding of a regular municipal election to be held concurrently with the statewide general election on Tuesday, November 5, 2024 for the election of certain officers as required by the laws of the State of California, adopting regulations pertaining to materials submitted to the electorate and costs thereof; requesting the Board of Supervisors of the County Riverside to consolidate said regular municipal election with the statewide general election to be held on the same date; and requesting said Board of Supervisors to permit the County Registrar of Voters to render certain services related to the consolidated municipal election; andFINDS the action exempt from CEQA review under CEQA Guidelines section 15061(b)(3).G.9City’s Appropriations Limitation for Fiscal Year 2024-25 1.2024-06 -20_Staff Report_Appropriations Limitation 25.pdf2.Resolution(2).pdf3.Price Factor and Population Information.pdfRECOMMENDED ACTIONS:Council ADOPTS Resolution establishing the City’s Appropriations Limitation for fiscal year 2024-25; andFINDS the action to be exempt from the provisions of the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2), 15060(c)(3), and 15061(b)(3).G.10City Treasurer’s Report for March 2024 1.2024-06-20_Staff Report_March 2024 Treasurers Report.pdf2.City Treasuer Report.pdfRECOMMENDED ACTIONS:Council RECEIVES and FILES the City Treasurer’s Report for March 2024; andFINDS the action exempt from CEQA review under CEQA Guidelines section 15061(b)(3).G.11City Treasurer’s Report for April 2024 1.2024-06-20_Staff Report_ April 2024 Treasurers Report.pdf2.City Treasurer Report.pdfRECOMMENDED ACTIONS:Council RECEIVES and FILES the City Treasurer’s Report for April 2024; andFINDS the action exempt from CEQA review under CEQA Guidelines section 15061(b)(3).G.12Annual Update to Local California Environmental Quality Act (CEQA) Guidelines 1.2024-06-20_Staff Report_CEQA Guidelines.pdf2.Attachment 1 - BBK Memo Explaining CEQA Guidelines Changes.pdf3.Attachment 2- Resolution.pdfRECOMMENDED ACTIONS:Council ADOPTS Resolution updating local guidelines for implementing the California Environmental Quality Act; andFINDS the action is not a project under State CEQA Guidelines section 15378(b)(5). G.13Amendment to AB 2766 Memorandum of Understanding with the Coachella Valley Association of Governments 1.2024-06-20_Staff Report_AB2766 MOU Amendment.pdf2.Attachment 1-MOU Amendment 6.pdfRECOMMENDED ACTIONS:Council APPROVES Amendment six to AB2766 Memorandum of Understanding (MOU) between the City and the Coachella Valley Association of Governments (“CVAG”) to maintain the contributions at 75% for the Regional PM 10 Street Sweeping Program, through June 30, 2026.; andFINDS the action to be exempt from the provisions of the California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3).G.14Resolution in Support of Emergency Management Performance Grant Applications 1.2024-06-20_Staff Report_EMPG.pdf2.Resolution(3).pdfRECOMMENDED ACTIONS:Council ADOPTS Resolution supporting the City’s Fiscal Year 2023-2024 Emergency Management Performance Grant (EMPG) applications for Emergency Management Staffing and Preparedness; andAUTHORIZES and DIRECTS the City Manager to process all grant related documents; andFINDS the action exempt from CEQA review under CEQA Guidelines section 15061(b)(3).H.PUBLIC HEARINGS For each of the items listed under PUBLIC HEARING ITEMS, the public will be provided an opportunity to speak. After a staff report is provided, the Mayor will open the public hearing. At that time the applicant will be allowed five (5) minutes to make a presentation on the case. Members of the public will then be allowed three (3) minutes each to speak. The City Council may ask the speakers questions relative to the case and the testimony provided. The Mayor will then close the public hearing portion of the hearing and deliberate the matter.H.1Residential and Commercial Rates for Refuse Collection and Recycling Services and Annual Levy of Residential Parcels 1.2024-06-20 Staff Report - Rubbish.pdf2.Resolution(4).pdfRECOMMENDED ACTIONS:Council OPENS the public hearing, takes any public testimony, CLOSES the public hearing; andAPPROVES the annual levy of residential parcels for refuse collection and recycling services; andADOPTS Resolution ordering the levy and collection of fees for refuse collection and recycling services from residential and commercial properties within the City consistent with Indian Wells Municipal Code section 8.04.190; andFINDS the action exempt from CEQA review under CEQA Guidelines section 15061(b)(3).H.2Proceedings to Form Proposed Community Facilities District No. 2024-1 (Public Safety) 1.2024-06-20 _Staff Report_CFD 2024-1 Formation Public Hearing.pdf2.Attachment 1- Resolution of Formation CFD No. 2024-1.pdf3.Attachment 2- Resolution Calling the Election for CFD No. 2024-1.pdf4.Attachment 3- Resolution Declaring the Election Results for CFD No. 2024-1.pdf5.Attachment 4 -Ordinance Authorizing the Levy of Special Taxes.pdf6.Attachment 5 - CFD Report for Proposed CFD No. 2024-1.pdfRECOMMENDED ACTIONS:Council ADOPTS the following Resolutions: 1. A Resolution of the City Council of the City of Indian Wells, California, Establishing Community Facilities District No. 2024-1 (Public Safety), City of Indian Wells, County of Riverside, State of California, and the Boundaries Thereof; and2. A Resolution of the City Council of the City of Indian Wells, California Calling a Special Election and Submitting to the Voters of Community Facilities District No. 2024-1 (Public Safety), City of Indian Wells Propositions Regarding the Annual Levy of Special Taxes Within the Community Facilities District to Pay the Costs of Certain Services, and Establishing an Appropriations Limit Therefor; and3. A Resolution of the City Council of the City of Indian Wells, California Declaring The Results of the Consolidated Special Elections Within Community Facilities District No. 2024-1 (Public Safety), andINTRODUCES Ordinance to be read by title only and further reading waived, acting as the Legislative Body of Community Facilities District No. 2024-1 (Public Safety), Authorizing the Levy of Special Taxes in Such Community Facilities District; andFINDS the project to be exempt from the provisions of the California Environmental Quality Act (CEQA) pursuant to Section Sections 15060(c)(2), 15060(c)(3), and 15061(b)(3).H.3Proceedings to Establish Future Annexation to Proposed Community Facilities District No. 2024-1 (Public Safety) 1.2024-06-20_Staff Report_CFD Future Annexation Public Hearing.pdf2.Attachment 1- Resolution- Authorizing the Annexation of Territory.pdfRECOMMENDED ACTIONS:Council ADOPTS Resolution of the City Council of the City of Indian Wells, California, Acting as the Legislative Body of Community Facilities District No. 2024-1 (Public Safety), the City of Indian Wells, County of Riverside, State of California, Authorizing the Annexation of Territory in the Future to Such Community Facilities District; andFINDS the project to be exempt from the provisions of the California Environmental Quality Act (CEQA) pursuant to Section 15060.I.GENERAL BUSINESS The Mayor will call upon the members of the public to address the Council regarding the agenda item being considered. After the public has provided comment, the item is closed to further comment and brought to the Council for discussion and action.I.1Annual Appointments to the Various Commission,Committees, and Boards Vacancies 1.2024-06-20_Staff Report_Annual Appointments.pdfRECOMMENDED ACTIONS:Council APPROVES the Council Ad Hoc Committee recommendations for a two-year term beginning on July 1, 2024, through June 30, 2026; andAPPOINTS Robert Fry to serve on the Golf Resort Advisory Committee; andAPPOINTS Dan Miller and Tyler Shigenaga to serve on the Grants In Aid Committee; andRE-APPPOINTS for a second term ending on June 30, 2026; Dawn Swajian and Tricia Cole to serve on the Community Activities Committee, Gordon Johnson and Toper Taylor on the Golf Resort Advisory Committee, Susan Paresky Grants in Aid Committee and Linda Blank to serve on the Joslyn Senior Center Board; andFINDS the action exempt from CEQA review under CEQA Guidelines section 15061(b)(3).I.2Agreements with Abode Communities and Summit Development for Affordable Housing Development in IndianWells 1.2024-06-20__Staff Report_ENA with Genton and Abode.pdfRECOMMENDED ACTIONS:Council AUTHORIZES and DIRECTS the City Attorney to prepare and the City Manager to execute exclusive-negotiation agreements with Adobe Communities and Summit Developers (Genton Developers) regarding potential development of an affordable housing project in the City of Indian Wells; andFINDS the action is not a project within the meaning of Section 15378 of the State of California Environmental Quality Act (“CEQA”) Guidelines because it has no potential to result in physical change in the environment, directly or indirectly; and that the action is nonetheless exempt from the requirements of CEQA in that the activity is covered by the general rule that CEQA applies only to projects that have the potential for causing a significant effect on the environment. (14 CCR 15061(b)(3).)I.3Proposed Ballot Measure for Special Fire Tax Increase 1.2024-06-20_Staff Report_ Fire Tax Polling Results.pdfRECOMMENDED ACTIONS:Council DISCUSSES the Polling Results of the Special Fire Tax Ballot Measure; andDIRECTS Staff to prepare the Ordinance approving the Revision and Resolution for Council consideration at the July 2024 Council Meeting; andFINDS the action to be exempt from the provisions of the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2), 15060(c)(3), and 15061(b)(3).I.3.aSupplemental Material- Attachment #1 1.2024-06-20_Supplemental Material_Item 1.3 - Proposed Fire Tax Measure.pdfI.4Possible Partnership with Indian Wells Preservation Foundation for Development of a Museum/Library at the Carl Bray Site 1.2024-06-20_Staff Report_ Carl Bray Site.pdf2.Attachment 1- Carl Bray Site.pdf3.Attachment 2- Ingress and Egress Site Plan.pdfRECOMMENDED ACTIONS:Council DISCUSSES and PROVIDES direction on the possibility of partnering with the Indian Wells Preservation Foundation for the development of a museum/library at the Carl Bray site; andFINDS action is not a “project” under CEQA and, alternatively, is exempt from CEQA review under CEQA Guidelines section 15061(b)(3).I.5Comprehensive Traffic Safety Action Plan 1.2024-06-20 SR Traffic Safety Action Plan.pdf2.Attachment 1 -Draft Indian Wells Traffic Safety Action Plan.pdf3.Attachment 2- Complete Streets Safety Assessment – Berkeley SafeTREC Study.pdf4.Attachment 3 - Resolution.pdfRECOMMENDED ACTIONS:Council APPROVES the Comprehensive Traffic Safety Action Plan and the accompanying Resolution; andFINDS the project to be exempt from the provisions of the California Environmental Quality Act (CEQA) pursuant to Section 15061 (b)(c).J.COUNCIL MEMBER'S REPORTS AND COMMENTS On their own initiative, Council Members may make a brief announcement or a brief report on their own activities. Council Members may ask a question for clarification, make a referral to staff, or take action to have staff place a matter of business on a future agenda. The Council may take action on items listed on the Agenda.J.1COUNCIL MEMBER GRIFFITH Council Ad Hoc Committee ReviewCVAG Conservation CommissionCVAG Energy & Sustainability CommitteeCVAG Homelessness CommitteeIndian Wells Community Activities CommitteeIndian Wells Golf Resort Advisory CommitteeIndian Wells Grants In Aid CommitteeIndian Wells Finance/Legal Services Oversight CommitteeJ.2COUNCIL MEMBER REED California Joint Powers Insurance AuthorityCVAG Transportation CommitteeIndian Wells Marketing CommitteeRiverside County Transportation CommissionSouthern California Association of GovernmentsJ.3COUNCIL MEMBER PEABODY Cove Communities Services CommissionCoachella Valley Animal CampusIndian Wells Golf Resort Advisory CommitteeIndian Wells Marketing CommitteeSunline Transit AgencyJ.4MAYOR PRO TEM WHITMAN Coachella Valley Economic PartnershipCoachella Valley Mountains ConservancyCouncil Ad Hoc Committee ReviewCouncil Ad Hoc Governance CommitteeCouncil Ad Hoc Measure J CommitteeCVAG Public Safety CommitteeDesert Sands Unified School DistrictIndian Wells Personnel CommitteeIndian Wells Public SafetyIndian Wells Tee CommitteeJ.5MAYOR SANDERS Cove Communities Services CommissionCouncil Ad Hoc Governance CommitteeCouncil Ad Hoc Measure J CommitteeCVAG Executive CommitteeDesert Sand Unified School DistrictIndian Wells Finance & Legal Services Oversight CommitteeIndian Wells Personnel CommitteeIndian Wells Public Safety CommitteeIndian Wells Tee CommitteeVisit Greater Palm SpringsK.ADJOURNMENT To a regularly scheduled meeting of the City Council to be held at 1:30 p.m. on July 18, 2024 in the City Hall Council Chamber. Affidavit of Posting, I, Angelica Avila, certify that on June 14, 2024 I caused to be posted a notice of a City Council Meeting to be held on June 20, 2024 at 1:30 p.m. in the City Hall Council Chamber. Notices were posted at Indian Wells Civic Center and City's Website [www.cityofindianwells.org]No Item Selected This item has no attachments.1.2024-06-20_Staff Report_Park Rules Ordinance.pdf2.Park Rules - Ordinance No. 756.pdf1.2024-06-20_SR_Catalytic Converter 2nd Reading ORD.pdf2.Catalytic Converter- Ordinance No. 755.pdf1.2024-06-20_Staff Report_Housing Element Program.pdf2.Addendum General Plan - Ordinance No. 753.pdf1.2024-06-20_Staff Report_PC Terms.pdf2.Planning Commission Terms - Ordinance No. 754.pdf1.2024-06-20_Staff Report_Fire Services Agreement.pdf2.Attachment 1- Cooperative Agreement.pdf1.2024-06-20_SR_Salary Schedule Update.pdf2.Attachment 1-FY 2024-25 Salary Range Schedule.pdf3.Attachment 2- FY 2024-25 Approved Positions and Annual Salary Ranges.pdf4.Attachment 3- U.S. Department of Labor CPI Report.pdf1.2024-06-20__Staff Report_Golf Resort Advisory Committee.pdf2.Resolution.pdf1.2024-06-20__Staff Report_Calling the Election.pdf2.Resolution(1).pdf3.Election Calendar 2024.pdf1.2024-06 -20_Staff Report_Appropriations Limitation 25.pdf2.Resolution(2).pdf3.Price Factor and Population Information.pdf1.2024-06-20_Staff Report_March 2024 Treasurers Report.pdf2.City Treasuer Report.pdf1.2024-06-20_Staff Report_CEQA Guidelines.pdf2.Attachment 1 - BBK Memo Explaining CEQA Guidelines Changes.pdf3.Attachment 2- Resolution.pdf1.2024-06-20_Staff Report_EMPG.pdf2.Resolution(3).pdf1.2024-06-20 Staff Report - Rubbish.pdf2.Resolution(4).pdf1.2024-06-20_Staff Report_Annual Appointments.pdf1.2024-06-20_Staff Report_ Fire Tax Polling Results.pdf1.2024-06-20_Staff Report_ Carl Bray Site.pdf2.Attachment 1- Carl Bray Site.pdf3.Attachment 2- Ingress and Egress Site Plan.pdf1.2024-06-20__Staff Report_ENA with Genton and Abode.pdf1.2024-06-20 SR Traffic Safety Action Plan.pdf2.Attachment 1 -Draft Indian Wells Traffic Safety Action Plan.pdf3.Attachment 2- Complete Streets Safety Assessment – Berkeley SafeTREC Study.pdf4.Attachment 3 - Resolution.pdf1.2024-06-20_Staff Report_CFD Future Annexation Public Hearing.pdf2.Attachment 1- Resolution- Authorizing the Annexation of Territory.pdf1.2024-06-20 _Staff Report_CFD 2024-1 Formation Public Hearing.pdf2.Attachment 1- Resolution of Formation CFD No. 2024-1.pdf3.Attachment 2- Resolution Calling the Election for CFD No. 2024-1.pdf4.Attachment 3- Resolution Declaring the Election Results for CFD No. 2024-1.pdf5.Attachment 4 -Ordinance Authorizing the Levy of Special Taxes.pdf6.Attachment 5 - CFD Report for Proposed CFD No. 2024-1.pdf1.2024-06-20_Staff Report_AB2766 MOU Amendment.pdf2.Attachment 1-MOU Amendment 6.pdf1.2024-06-20_Staff Report_ April 2024 Treasurers Report.pdf2.City Treasurer Report.pdf1.2024-06-20_Supplemental Material_Item 1.3 - Proposed Fire Tax Measure.pdf