CITY OF INDIO. Agenda City Council. 150 Civic Center Mall Indio, California. March 21, 2018 MISSION STATEMENT

Similar documents
CITY OF INDIO. AGENDA Closed Session City of Indio City Council December 7, :30 p.m. 150 Civic Center Mall, Indio, California

CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

CITY OF ATASCADERO CITY COUNCIL AGENDA

Special City Council Meeting Agenda August 23, :00 PM

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

WEDNESDAY, FEBRUARY 27, 2008

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

SPECIAL PRESENTATIONS - 6:00 p.m.

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

CONSOLIDATED AGENDA REGULAR MEETING JANUARY 23, :30 P.M.

REGULAR MEETING 6:30 P.M.

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

5:00 P.M. CLOSED SESSION BEGINS AT 5:00 P.M. REGULAR MEETING IS SCHEDULED TO BEGIN AT 7:00 P.M.

Regular City Council Meeting Agenda July 10, :00 PM

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

PISMO BEACH COUNCIL AGENDA REPORT

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

REGULAR SESSION CONVENES AT 5:00 P.M.

CITY OF ATASCADERO CITY COUNCIL AGENDA

REGULAR MEETING OF THE CITY COUNCIL AND THE CITY COUNCIL SITTING AS THE REDEVELOPMENT AGENCY BOARD

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF HUNTINGTON PARK

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

Craig S. Green Mayor. Chad P. Wanke Mayor Pro Tem. Rhonda Shader Council Member. Ward Smith Council Member. Jeremy B. Yamaguchi Council Member

WEDNESDAY, MAY 3, 2017

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

Mayor Grace Vargas Mayor Pro Tem Ed Scott Council Member Joe Baca Jr.

CITY OF HUNTINGTON PARK

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

CITY OF ATASCADERO CITY COUNCIL AGENDA

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M.

CITY OF HUNTINGTON PARK

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

AGENDA CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY

AGENDA CITY COUNCIL REGULAR MEETING. September 22, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

SPECIAL PRESENTATIONS - 6:00 p.m.

CITY OF HUNTINGTON PARK

FORT MYERS CITY COUNCIL

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MAY 24, 2012 CIVIC CENTER COUNCIL CHAMBER

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 4, 2014

Wednesday, February 20, 2019

MINUTES REGULAR MEETING 6:30 P.M. APRIL 8, 2003

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

JUNE 11, :00 P.M. CLOSED SESSION 3:150 P.M. STUDY SESSION 6:30 P.M. REGULAR MEETING Avenida Lalo Guerrero, Cathedral City, CA 92234

CITY COUNCIL & REDEVELOPMENT AGENCY

PISMO BEACH COUNCIL AGENDA REPORT

CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA. TUESDAY, MARCH 7, East Carson Street Helen Kawagoe Council Chambers

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

CITY OF HUNTINGTON PARK

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

CITY OF HUNTINGTON PARK

Chad P. Wanke Mayor. Rhonda Shader Mayor Pro Tem. Craig S. Green Councilmember. Ward L. Smith Councilmember. Jeremy B. Yamaguchi Councilmember

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton. The Pledge of Allegiance was led by the Girl Scout Troop 5023.

Transcription:

CITY OF INDIO Agenda City Council 150 Civic Center Mall Indio, California March 21, 2018 MISSION STATEMENT THE CITY OF INDIO S PUBLIC SERVANTS PROVIDE OUTSTANDING MUNICIPAL SERVICES TO ENHANCE THE QUALITY OF LIFE FOR OUR RESIDENTS, VISITORS AND THE BUSINESS COMMUNITY 1. CALL TO ORDER AND ROLL CALL JOINT CLOSED SESSION CITY COUNCIL/SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY 3:30 p.m. Mayor/Chairperson Michael H. Wilson Mayor Pro Tem/Vice Chairperson Troy Strange Councilmember/Director Lupe Ramos Watson Councilmember/Director Glenn Miller Councilmember/Director Elaine Holmes 2. PUBLIC COMMENT This is the time set aside for public comment. If you wish to speak, please complete a request to speak form and limit your comments to three minutes (forms are located in the lobby of the Council Chamber). If the total time of comments extend beyond 30 minutes, the Mayor may defer further public comments for items Not on the Agenda until the end of the Agenda. 3. ADJOURN TO CLOSED SESSION to consider: a. Conference with Real Property Negotiator (City Council), Government Code Section 54956.8; approximately 0.91 acres of former Avenue 51 property adjacent to 50-800 Los Palos Road, 50-600 Los Palos Road, 82605 Zenda Drive and the vacant property on Zenda Drive APN 767-100- 004; City of Indio Negotiator: Mark Scott, City Manager; Negotiating Parties: Steve Lazzarini; Ben Smith, Zenda Holdings, LLC and Balmoral & East LLC; Under Negotiation: Price and Terms of Payment 1 P age Page 1 of 127

b. Conference with Real Property Negotiators, Government Code Section 54956.8; City of Indio property located on the northeast corner of Monroe Street and John Nobles Avenue: APNs: 614-100-001, 614-100-002, 614-100-003, 614-100-004, 614-100-005, 614-100-006, 614-100-007, 614-100-008, 614-100-009, 614-100-010, 614-100-011, 614-100-012, 614-100-013, 614-100- 018, 614-100-019, 614-100-020, 614-100-021, 614-100-022, 614-100-023, 614-100-024, 614-101-001, 614-101-002, 614-101-003, 614-101-004, 614-101-005, 614-101-006, 614-101-007, 614-101-008, 614-101-009, 614-101-010, 614-101-011, 614-101-012, 614-101-013, 614-101- 014, 614-101-016, 614-101-017, 614-101-018, 614-101-019, 614-101-020, 614-101-021, 614-101-022, 614-101-023, 614-101-024, 614-101-025, 614-101-026, 614-101-027, 614-101-028, 614-101-029, 614-101-030, 614-101-031, 614-101-032, 614-101-033, 614-101-034, 614-101- 035, 614-101-036, 614-101-037, 614-101-038, and 614-101-039; City of Indio Negotiator: Mark Scott, City Manager; Negotiating Party: Haagen Company; Under Negotiation: Price and Terms of Payment c. Conference with Real Property Negotiator (Successor Agency), Government Code Section 54956.8; 82707, 82713 and 82719 Miles Avenue (APN 611-172-001), 45110 Oasis Street APN 611-172-003), 45230 Oasis Street (APN 611-172-007); Vacant Property on west side of Towne Street and north of Bliss Avenue (APN 611-172-017, 611-172-020); Vacant property on northwest corner of Towne Street and Bliss Avenue (APN 611-172-019), Vacant property on east side of Oasis Street and south of Miles Avenue (APN 611-172-025); Successor Agency to the Redevelopment Agency of the City of Indio; Successor Agency Negotiator: Mark Scott, City Manager; Negotiating Party: City of Indio; Under Negotiation: Price and Terms of Payment d. Conference with Real Property Negotiators, Government Code Section 54956.8: Successor Agency to the Redevelopment of the City of Indio property located at 81-725 Highway 111; APN: 616-120-043; Successor Agency negotiator: Mark Scott, Executive Director; Negotiating Party: EPR Properties; Under negotiation: Price and Terms of Payment e. Conference with Legal Counsel Anticipated Litigation; Government Code Section 54956.9(c); Initiation of Litigation, 1 case 2 P age Page 2 of 127

1. CALL TO ORDER AND ROLL CALL Mayor Michael H. Wilson Mayor Pro Tem Troy Strange Councilmember Lupe Ramos Watson Councilmember Glenn Miller Councilmember Elaine Holmes Youth Advisory Councilmember 2. INVOCATION REGULAR MEETING CITY COUNCIL 5:00 p.m. The City Council does not endorse the content of the invocation and does not endorse the invocational speaker s particular faith, belief and/or religious denomination. The City Council does not engage in any prior inquiry, review of, or involvement in, the content of the invocation, except to request the speaker to refrain from using the invocation as an opportunity to attempt to convert others to a particular faith or to disparage any faith or belief and for the speaker to face the City Council. The City Council has an established neutral policy for selecting and scheduling invocational speakers. The City Clerk will make the Council s policy on invocations available upon request for public inspection and copying. 3. PLEDGE OF ALLEGIANCE 4. YOUTH ADVISORY COUNCIL Analisa Arellano, Valerie Nuñez, Yaire Pedroza, David Rodriguez, Diana Rodriguez, Rogelio Torres, Tania Valdez 5. REPORT ON CLOSED SESSION 6. REPORT ON COMMISSION MEETINGS AND INFORMATION Mayor Michael H. Wilson: Coachella Valley Conservation Commission Coachella/Indio Waste Transfer Station Authority CVAG Executive Committee CVAG Energy & Environmental Resources Committee CVAG Transportation Committee CVWD Joint Water Policy Advisory Committee Eastern Riverside County Interoperable Communications Authority Eastern Riverside County Plans and Program Committee East Valley Reclamation Authority (EVRA) East Valley Coalition Indio/Coachella Valley Water District 2x2 Committee Indio/Desert Recreation District 2x2 Committee Indio Investment Committee Riverside County Transportation Commission (RCTC) RCTC Executive Committee 3 P age Page 3 of 127

Mayor Pro Tem Troy Strange: Coachella Valley Economic Partnership Board (CVEP) Indio Investment Committee Indio/College of the Desert 2x2 Committee Indio/CVUSD 2x2 Committee Indio/DSUSD 2x2 Committee SunLine Transit Agency Board Councilmember Lupe Ramos Watson: Coachella Valley Animal Campus Imperial Irrigation District Energy Consumers Advocacy Committee Councilmember Glenn Miller: California Joint Powers Insurance Authority (CJPIA) Coachella Valley Mountains Conservancy Board Coachella/Indio Waste Transfer Station Authority CVAG Public Safety Committee CVWD Joint Water Policy Advisory Committee East Valley Reclamation Authority (EVRA) Councilmember Elaine Holmes: Community Action Commission of Riverside County CVAG Homelessness Committee Indio/CVUSD 2x2 Committee Indio/DSUSD 2x2 Committee Indio/Coachella Valley Water District 2x2 Committee Indio/College of the Desert 2x2 Committee Indio/Desert Recreation District 2x2 Committee Greater Palm Springs Convention & Visitors Bureau Jacqueline Cochran Regional Airport Authority 7. PRESENTATIONS a. Proclaim May 2018 as Mental Health Month 8. CITY MANAGER REPORTS AND INFORMATION a. Indio Performing Arts Center Update by Desert Theatreworks 9. EXCUSE YOUTH ADVISORY COUNCIL 10. PUBLIC COMMENT FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment. If you wish to speak, please complete a request to speak form and limit your comments to three minutes (forms are located in the lobby of the Council Chamber). If the total time of comments extend beyond 30 minutes, the Mayor may defer further public comments for items Not on the Agenda until the end of the Agenda. 4 P age Page 4 of 127

11. CONSENT CALENDAR Note: Consent calendar items are considered to be routine in nature and will be approved by one motion. Reading of text of Ordinances is waived and Ordinances are adopted as second reading, by title only. Public requests to discuss consent calendar items must be filed with the City Clerk before the consent calendar is called. This is the time for any member of the public wishing to speak on a consent calendar item to do so. Any member of the public wishing to speak shall have a total of three minutes to address any and all items on which he/she wishes to speak. Unless a consent calendar item is pulled for discussion by a council member, there will be no further opportunity to discuss the matter. If a consent calendar item is pulled for Council discussion and a member of the public then wishes to speak, he/she shall limit comments to matters raised during the Council discussion. a. Minutes for March 7, 2018 Regular City Council meeting (Sabdi Sanchez, City Clerk Administrator) Recommendation: Approve b. Warrants (Rob Rockwell, Assistant City Manager & Finance Director) Recommendation: Receive/File c. 2017 Housing Element Annual Progress Report (Mariano Aguirre, Housing & Neighborhood Programs Director) Recommendation: Approve d. Amendment No. 1 to Task Order No. 2 to the existing Agreement for Professional Services with T.Y. Lin International for Construction Management Services in the amount of $355,653.31 and Amendment No. 8 to the Agreement for Professional Services with Dokken Engineering for the Construction Support Services in the amount of $19,560.00 for the Southbound Indio Boulevard Overhead over Union Pacific Railroad Seismic Retrofit (Timothy Wassil, Public Works Director) Recommendation: Approve e. A Resolution of the City Council of the City of Indio Supporting the Reducing Crime and Keeping California Safe Act of 2018. (Roxanne Diaz, City Attorney) Recommendation: Approve 12. ADMINISTRATIVE ITEMS a. Independent auditor s reports and the City s Comprehensive Annual Financial Report for fiscal year 2016-17 (Rob Rockwell, Assistant City Manager & Finance Director) Recommendation: Receive/File 13. PUBLIC HEARINGS a. A one-year time extension for Tentative Tract Map 36830 (TTM 14-12-167) (Las Bouganvilleas Project) to April 15, 2019 for the subdivision of a 16.62 acres property into 39 single family residential lots including lettered lots for streets and retention areas (Les Johnson, Development Services Director) Recommendation: Approve b. Resolution rescinding the approval of Conditional Use Permit 16-11-1020 and Design Review 16-11-406 to allow a special purpose hospital for orthopedic surgery/joint replacement as well as sports medicine services located at 42-505 and rescinding Resolution 9943 certifying the Supplemental Environmental Impact Report (Joint Replacement Hospitals of America Project) (Les Johnson, Development Services Director) Recommendation: Approve 14. PUBLIC COMMENTS CONTINUED, IF NEEDED, FOR ITEMS NOT ON THE AGENDA 5 P age Page 5 of 127

15. ADJOURN SUCCESSOR AGENCY NO ITEMS INDIO PUBLIC FINANCING AUTHORITY - NO ITEMS Next meeting: April 4, 2018 Agenda packets are available on the city s website at www.indio.org and at the public counter in City Hall at 100 Civic Center Mall, Indio, California. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available for public inspection at the front counter of the lobby of the City Hall Administration Building at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE The Indio City Council Chamber is handicapped accessible. If special equipment is needed, for the hearing impaired, please call the City Clerk's office. Persons with disabilities can receive this agenda in an alternative format and should call the City Clerk's office at 391-4007. Notification 48 hours prior to a meeting will enable the City to make reasonable arrangements to ensure accessibility to the meeting (28 CFR 35.102.35.104 ADA Title 11). DECLARATION OF POSTING I, Sabdi Sanchez, City Clerk Administrator of the City of Indio, California, do hereby declare that the foregoing agenda was posted on the outside entry to the Council Chamber, 150 Civic Center Mall, Indio, California, on March 16, 2018. Sabdi Sanchez SABDI SANCHEZ, CMC CITY CLERK ADMINISTRATOR 6 P age Page 6 of 127

Page 7 of 127

Page 8 of 127

Page 9 of 127

Page 10 of 127

Page 11 of 127

Page 12 of 127

Page 13 of 127

Page 14 of 127

Page 15 of 127

Page 16 of 127

Page 17 of 127

Page 18 of 127

Page 19 of 127

Page 20 of 127

Page 21 of 127

Page 22 of 127

Page 23 of 127

Page 24 of 127

Page 25 of 127

Page 26 of 127

Page 27 of 127

Page 28 of 127

Page 29 of 127

Page 30 of 127

Page 31 of 127

Page 32 of 127

Page 33 of 127

Page 34 of 127

Page 35 of 127

Page 36 of 127

Page 37 of 127

Page 38 of 127

Page 39 of 127

Page 40 of 127

Page 41 of 127

Page 42 of 127

Page 43 of 127

Page 44 of 127

Page 45 of 127

Page 46 of 127

Page 47 of 127

Page 48 of 127

Page 49 of 127

Page 50 of 127

Page 51 of 127

Page 52 of 127

Page 53 of 127

Page 54 of 127

Page 55 of 127

Page 56 of 127

Page 57 of 127

Page 58 of 127

Page 59 of 127

Page 60 of 127

Page 61 of 127

Page 62 of 127

Page 63 of 127

Page 64 of 127

Page 65 of 127

Page 66 of 127

Page 67 of 127

Page 68 of 127

Page 69 of 127

Page 70 of 127

Page 71 of 127

Page 72 of 127

Page 73 of 127

Page 74 of 127

Page 75 of 127

Page 76 of 127

Page 77 of 127

Page 78 of 127

Page 79 of 127

Page 80 of 127

Page 81 of 127

Page 82 of 127

Page 83 of 127

Page 84 of 127

Page 85 of 127

Page 86 of 127

Page 87 of 127

Page 88 of 127

Page 89 of 127

Page 90 of 127

Page 91 of 127

Page 92 of 127

Page 93 of 127

Page 94 of 127

Page 95 of 127

Page 96 of 127

Page 97 of 127

Page 98 of 127

Page 99 of 127

Page 100 of 127

Page 101 of 127

Page 102 of 127

Page 103 of 127

Page 104 of 127

Page 105 of 127

Page 106 of 127

Page 107 of 127

Page 108 of 127

Page 109 of 127

Page 110 of 127

Page 111 of 127

Page 112 of 127

Page 113 of 127

Page 114 of 127

Page 115 of 127

Page 116 of 127

Page 117 of 127

Page 118 of 127

Page 119 of 127

Page 120 of 127

Page 121 of 127

Page 122 of 127

Page 123 of 127

Page 124 of 127

Page 125 of 127

Page 126 of 127

Page 127 of 127