Loading...
HomeMy WebLinkAbout2025-01-09Palm Desert City Council, Successor Agency to the Palm Desert Redevelopment Agency, Housing Authority, and Board of Library Trustees Regular Meeting Minutes January 9, 2025, 3:00 p.m. Present: Councilmember Gina Nestande, Councilmember Joe Pradetto, Councilmember Karina Quintanilla, Mayor Pro Tem Evan Trubee, Mayor Jan Harnik 1. CALL TO ORDER - CLOSED SESSION - 3:30 P.M. A Regular Meeting of the Palm Desert City Council was called to order by Mayor Harnik on Thursday, January 9, 2025, at 3:53 p.m., in the Council Chamber, City Hall, located at 73-510 Fred Waring Drive, Palm Desert, California. 2. PUBLIC COMMENT FOR CLOSED SESSION ITEMS ONLY None. 3. RECESS TO CLOSED SESSION Mayor Harnik adjourned to Closed Session at 3:53 p.m. 4. CLOSED SESSION AGENDA The following items were considered in closed session: 4.a Closed Session Meeting Minutes: December 12, 2024 4.b Conference with Real Property Negotiations pursuant to Government Code Section 54956.8 4.c Conference with Real Property Negotiations pursuant to Government Code Section 54956.8 5. ROLL CALL - REGULAR MEETING - 4:00 P.M. 6. PLEDGE OF ALLEGIANCE Mayor Pro Tem Trubee led the Pledge of Allegiance. 7. INSPIRATION Mayor Harnik provided words of inspiration. 8. REPORT OF CLOSED SESSION City Attorney Shah stated that direction was given by the City Council; no reportable actions were taken. 9. AWARDS, PRESENTATIONS, AND APPOINTMENTS 9.a OATH OF OFFICE – KARINA QUINTANILLA City Clerk Mejia administered the Oath of Office to newly elected Councilmember Quintanilla. Docusign Envelope ID: D81301BD-A77B-4314-93E7-40FC04DAF7F5 Palm Desert City Council Meeting Minutes January 9, 2025 2 10. CITY MANAGER COMMENTS None. 11. MAYOR/COUNCILMEMBER REPORTS AND REQUESTS FOR ACTION Councilmembers reported on their attendance at various meetings and events. 12. NON-AGENDA PUBLIC COMMENTS Barbara Bergman, Pinyon Pines resident, expressed concerns regarding road conditions and the need for commercial truck restrictions on Highway 74. Lisa Blodget, La Quinta resident, urged the City Council to retain Councilmember Quintanilla as the City’s representative on the Coachella Valley Animal Campus Commission. Jana Koroczynsky, Palm Desert resident, voiced concerns regarding the Refuge project. Tiffany Lobue, Palm Desert resident, voiced support for Councilmember Quintanilla serving as the City’s representative to the Coachella Valley Animal Campus Commission; urged the City Council to consider a backyard animal breeding prohibition. Debbie Green, Palm Desert resident, expressed concerns regarding commercial trucks on Highway 74. 13. CONSENT CALENDAR Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande To approve the consent calendar as presented. Motion Carried (5 to 0) 13.a APPROVAL OF CITY COUNCIL, SUCCESSOR AGENCY, AND HOUSING AUTHORITY MINUTES Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Approve the Minutes of December 12, 2024. Motion Carried (5 to 0) 13.b APPROVAL OF WARRANT REGISTERS Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Approve the warrant registers issued for the period 11/8/2024 to 12/27/2024. Motion Carried (5 to 0) Docusign Envelope ID: D81301BD-A77B-4314-93E7-40FC04DAF7F5 Palm Desert City Council Meeting Minutes January 9, 2025 3 13.c RECEIVE AND FILE APPLICATIONS FOR ALCOHOLIC BEVERAGE LICENSES Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Motion Carried (5 to 0) 13.e ACCEPTANCE OF A RESIGNATION FROM THE PARKS AND RECREATION COMMITTEE Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande With regret, accept the resignation of Lori Flint from the Parks and Recreation Committee, effective December 12, 2024. Motion Carried (5 to 0) 13.f APPOINTMENTS TO THE FINANCE COMMITTEE AND PLANNING COMMISSION Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande 1. Appoint Bob McCauley to the Finance Committee for a term ending June 30, 2028. 2. Appoint Alex Meyerhoff to the Planning Commission for a term ending June 30, 2027. Motion Carried (5 to 0) 13.h RATIFICATION OF LETTERS OF SUPPORT FOR COACHELLA VALLEY ASSOCIATION OF GOVERNMENTS (CVAG) ACCESS INDIAN CANYON DRIVE PROJECT AND THE COACHELLA VALLEY MULTIMODAL CORRIDOR PLAN Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Ratify the Letters of Support for the Coachella Valley Association of Governments (CVAG) ACCESS Indian Canyon Drive Project and the Coachella Valley Multimodal Corridor Plan. Motion Carried (5 to 0) Docusign Envelope ID: D81301BD-A77B-4314-93E7-40FC04DAF7F5 Palm Desert City Council Meeting Minutes January 9, 2025 4 13.i RATIFICATION OF A LETTER OF SUPPORT FOR THE BRANDMAN CENTERS FOR SENIOR CARE – COACHELLA VALLEY, LLC PROGRAM OF ALL-INCLUSIVE CARE FOR THE ELDERLY (PACE) Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Ratify the letter of support for the Brandman Centers for Senior Care – Coachella Valley, LLC Program of All-Inclusive Care for the Elderly (PACE) application. Motion Carried (5 to 0) 13.j APPOINTMENT TO THE BOARD OF DIRECTORS FOR THE EL PASEO PARKING AND BUSINESS IMPROVEMENT DISTRICT Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Appoint Angela Rafferty to the Board of Directors for the El Paseo Parking and Business Improvement District (EPPBID) for a term ending June 30, 2025. Motion Carried (5 to 0) 13.k APPROVAL OF PARK ORDINANCE WAIVERS FOR THE 2025 PALM DESERT HALF MARATHON AND 5K AND WILDFLOWER FESTIVAL EVENTS Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Approve temporary waiver of the following Palm Desert Municipal Code (PDMC) sections for the 2025 Palm Desert Half Marathon and 5K and Wildflower Festival events: a. 11.01.20 (Hours of Use in City Parks) b. 11.01.140 (Amplified Sound in City Parks) c. 11.01.080 H (Camping) d. 11.01.080 O (Placement of Advertising Signage in City Parks) e. 11.01.080 Q (Vendor Sales in City Parks) f. 11.01.080 W (Possession/Consumption of Alcohol in City Parks) pursuant to PDMC 9.58.040 Motion Carried (5 to 0) Docusign Envelope ID: D81301BD-A77B-4314-93E7-40FC04DAF7F5 Palm Desert City Council Meeting Minutes January 9, 2025 5 13.l AUTHORIZE OUT-OF-STATE TRAVEL FOR SENIOR ADMINISTRATIVE ASSISTANT AND HOUSING MANAGER TO ATTEND THE U.S. HOUSING AND COMMUNITY DEVELOPMENT CONFERENCE IN DALLAS, TEXAS Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Authorize out-of-state travel for the Senior Administrative Assistant and Housing Manager to attend the U.S. Housing and Community Development Conference on March 31 through April 3, 2025, in Dallas, Texas. Motion Carried (5 to 0) 13.n ACCEPT CONTRACT NO. C43350 AS COMPLETE FOR PROJECT NO. CST00003 – FRED WARING DRIVE AT MONTEREY AVENUE AND HAYSTACK ROAD AT HWY 74 INTERSECTION MODIFICATIONS Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande 1. Accept Contract No. C43350 with Crosstown Electrical & Data, Inc. of Irwindale, California, for the Fred Waring Drive at Monterey Avenue and Haystack Road at Hwy 74 Intersection Modifications as complete 2. Authorize the Mayor to execute and City Clerk to file the Notice of Completion (Project No. CST00003). Motion Carried (5 to 0) 13.o APPROVAL OF CONTRACT NO. C47980H-1A AN AGREEMENT BETWEEN THE LIVING DESERT AND THE CITY OF PALM DESERT AS IT RELATES TO FUNDING OF COSTS ASSOCIATED WITH THE EXPANSION OF EDUCATION PROGRAMS AND REPLACE CONTRACT NO. C47980H-1 Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande 1. Approve Contract No. C47980H-1A, an agreement between the Living Desert Zoo and Gardens and the City of Palm Desert relative to funding the expansion of education programs at the Living Desert and replace contract No. C47980H-1 in its entirety. 2. Authorize the City Attorney to make any necessary non-monetary changes and/or amendments to the agreement. 3. Authorize the City Manager to execute the agreement and any other documents necessary to effectuate this action. Motion Carried (5 to 0) Docusign Envelope ID: D81301BD-A77B-4314-93E7-40FC04DAF7F5 Palm Desert City Council Meeting Minutes January 9, 2025 6 13.q RESOLUTION NO. SA-RDA 104 FOR RECOGNIZED OBLIGATION PAYMENT SCHEDULE AND ADMINISTRATIVE BUDGETS FOR THE FISCAL PERIOD FROM JULY 1, 2025, THROUGH JUNE 30, 2026, PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN RELATED ACTIONS Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Adopt Resolution No. SA-RDA 104 entitled, “A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SUCCESSOR AGENCY TO THE PALM DESERT REDEVELOPMENT AGENCY APPROVING A RECOGNIZED OBLIGATION PAYMENT SCHEDULE AND ADMINISTRATIVE BUDGET FOR THE FISCAL PERIOD FROM JULY 1, 2025, THROUGH JUNE 30, 2026, PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN RELATED ACTIONS.” Motion Carried (5 to 0) 13.s AWARD CONSTRUCTION CONTRACT FOR PROJECT CFA00010 FIRE STATION 102 NEW BUILD AND ONSITE IMPROVEMENTS Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande 1. Find the bids submitted by TBSC System Alarms, Inc., and Keystone Builders, Inc., to be non-responsive. 2. Award Construction Contract No. C45120B in the amount of $14,838,686 to Caliba, Inc., of Stanton, CA, for the Fire Station 102 – Onsite Improvements Project CFA00010. 3. Authorize the Director of Finance to set aside a contingency in the amount of $1,484,000. 4. Authorize the City Manager to review and approve written requests for the use of contingency per Section 3.30.170 B of the Palm Desert Municipal Code 5. Authorize the Director of Finance to appropriate $16,000,000 from Fire Fund 230, Unobligated Funds to account 2304220 -4400200, Fire Fund Capital Projects. 6. Authorize the City Attorney to make any necessary, nonmonetary changes to the agreement. 7. Authorize the City Manager to execute the agreement and any documents necessary to effectuate the actions taken herewith 8. Authorize the City Manager to execute the Notice of Completion (NOC) and the City Clerk to file the NOC upon satisfactory completion of the project. Motion Carried (5 to 0) Docusign Envelope ID: D81301BD-A77B-4314-93E7-40FC04DAF7F5 Palm Desert City Council Meeting Minutes January 9, 2025 7 13.d APPROVE THE 2025 LIST OF SOCIAL MEDIA COMMEMORATIONS In response to an inquiry, Public Affairs Manager Soule provided background information on the list of social media commemorations. Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla Approve the list of social media commemorations planned for 2025, as amended , to include Autism Awareness Week, Labor Day, Greek Heritage Month, Asian Pacific Islander Heritage Month, Polish Heritage Month, and Arab American Heritage Month. Motion Carried (5 to 0) 13.g APPROVAL OF THE 2025 CITY COUNCIL LIAISON AND SUBCOMMITTEE ASSIGNMENTS AND APPOINTMENT OF REPRESENTATIVES TO EXTERNAL ORGANIZATIONS Councilmember Quintanilla expressed a desire to remain the City’s representative to the Coachella Valley Animal Campus Commission. Motion by: Councilmember Pradetto Seconded by: Mayor Harnik Approve the 2025 City Council Liaison and Subcommittee Assignments and the appointment of representatives to external organizations, as presented. Motion Carried (5 to 0) 13.m RECEIVE AND FILE THE INDEPENDENT ACCOUNTANTS’ REPORT ON AGREED-UPON PROCEDURES PERFORMED ON THE MEASURE A TRANSPORTATION FUND FOR THE FISCAL YEAR ENDED JUNE 30, 2024 Accounting Manager Yaple responded to City Council inquiries. Motion by: Mayor Pro Tem Trubee Seconded by: Councilmember Nestande Receive and file the Independent Accountants’ Report on Agreed -Upon Procedures Performed on the Measure A Transportation Fund for the fiscal year ended June 30, 2024. Motion Carried (5 to 0) Docusign Envelope ID: D81301BD-A77B-4314-93E7-40FC04DAF7F5 Palm Desert City Council Meeting Minutes January 9, 2025 8 13.p APPROVAL OF AMENDMENT NO. 1 TO THE LAW ENFORCEMENT SERVICES AGREEMENT BETWEEN THE CITY OF PALM DESERT AND THE COUNTY OF RIVERSIDE Councilmember Pradetto thanked the City Council for their efforts in making this approval possible. Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande 1. Approve Amendment No. 1 to the Law Enforcement Services Agreement between the City of Palm Desert and the County of Riverside to reflect the addition of six sworn officers in two phases, consistent with the City Council-approved Measure G - Five-Year Spending Plan. 2. Authorize the City Attorney to make any necessary, non-monetary changes to the Agreement. 3. Authorize the City Manager to execute the Agreement and any documents necessary to effectuate and implement actions taken herewith Motion Carried (5 to 0) 13.r APPROVE SPONSORSHIP CONTRACT NO. C48780 FOR THE 2025 DESERT X EXHIBITION IN THE AMOUNT OF $35,000 Management Analyst Powell responded to City Council inquiries. Motion by: Mayor Pro Tem Trubee Seconded by: Councilmember Pradetto 1. Approve sponsorship Contract No. C48780 in the amount of $35,000 with The Desert Biennial for its 2025 Desert X Exhibition to be held March 8 to May 11, 2025. 2. Authorize staff to finalize negotiations of the Sponsorship Agreement with The Desert Biennial. 3. Authorize the City Manager to execute the Sponsorship Agreement and any associated documents, subject to the approval as to form by the City Attorney. 4. Waive all permit and inspection fees associated with Desert X. Motion Carried (5 to 0) Docusign Envelope ID: D81301BD-A77B-4314-93E7-40FC04DAF7F5 Palm Desert City Council Meeting Minutes January 9, 2025 9 14. ACTION CALENDAR 14.a APPROVE AMENDMENT NO. 8 TO CONTRACT NO. C36620 WITH FAMILY YMCA OF THE DESERT FOR MANAGEMENT OF THE PALM DESERT AQUATIC CENTER Community Services Manager Muir narrated a PowerPoint presentation and responded to Council inquiries. Motion by: Councilmember Pradetto Seconded by: Mayor Pro Tem Trubee 1. Approve Amendment No. 8 to Contract No. C36620 to update the terms, management fee, and scope of work with the Family YMCA of the Desert (YMCA), of Palm Desert, California. Contract term is July 1, 2025 to June 30, 2030, with the option to extend for three additional one -year terms, ending June 30, 2033. 2. Authorize the City Attorney to make any necessary nonmonetary changes to the amendment. 3. Authorize the City Manager to execute Amendment No. 8 for Contract No. C36620. Motion Carried (5 to 0) 14.b DIRECTION ON MATERIALS FOR EL PASEO RAISED CROSSWALKS Director of Public Works Alvarez narrated a PowerPoint presentation and responded to Council inquiries. Following discussion, the City Council provided feedback indicating a preference for the paver design option. Docusign Envelope ID: D81301BD-A77B-4314-93E7-40FC04DAF7F5 Palm Desert City Council Meeting Minutes January 9, 2025 10 14.c RESOLUTION NO. 2025-001 DECLARING INTENTION TO ESTABLISH THE CITY OF PALM DESERT COMMUNITY FACILITIES DISTRICT NO. 2025-1 (SHADOW RIDGE PUBLIC SERVICES) AND SET A PUBLIC HEARING DATE FOR FEBRUARY 13, 2025 Director of Economic Development Ceja narrated a PowerPoint presentation and responded to City Council inquiries. Motion by: Councilmember Pradetto Seconded by: Mayor Pro Tem Trubee 1. Adopt Resolution No. 2025-001 entitled, “A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT TO ESTABLISH THE CITY OF PALM DESERT COMMUNITY FACILITIES DISTRICT NO. 2025-1 (SHADOW RIDGE PUBLIC SERVICES), TO AUTHORIZE THE LEVY OF A SPECIAL TAX THEREIN, AND TAKING OTHER ACTIONS RELATED THERETO.” 2. Direct staff to record the Boundary Map by January 24, 2025. 3. Set a Public Hearing for February 13, 2025, to consider formation of Community Facilities District No. 2025-1, and calling for a special election pursuant to the Mello-Roos Community Facilities District Act of 1982. Motion Carried (5 to 0) 15. PUBLIC HEARINGS 15.a INTRODUCTION ORDINANCE 1425 TO AMEND SECTIONS OF TITLE 25 OF THE PALM DESERT MUNICIPAL CODE AND FINDING THE ACTION EXEMPT PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Principal Planner Melloni narrated a PowerPoint presentation and responded to City Council inquiries. Mayor Harnik opened and closed the Public Hearing, there being no one wishing to speak. Motion by: Mayor Pro Tem Trubee Seconded by: Councilmember Quintanilla Introduce Ordinance 1425 entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, AMENDING SECTIONS 25.60.080, 25.60.160, AND 25.78.020(C) OF PALM DESERT MUNICIPAL CODE TITLE 25 AND MAKING A FINDING THAT THE ACTION IS EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA).” Motion Carried (5 to 0) Docusign Envelope ID: D81301BD-A77B-4314-93E7-40FC04DAF7F5 Palm Desert City Council Meeting Minutes January 9, 2025 11 15.b APPROVE OUTSIDE AGENCY FUNDING COMMITTEE RECOMMENDATIONS FOR PROGRAM YEAR 2025-26 COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) ACTION PLAN Director of Finance Chavez narrated the PowerPoint presentation and responded to City Council inquiries. Mayor Harnik opened and closed the Public Hearing, there being no one wishing to speak. Motion by: Councilmember Quintanilla Seconded by: Councilmember Nestande 1. Conduct a public hearing and accept public comment related to the Community Development Block Grant (“CDBG”) Program proposed, Annual Action Plan (Program Year (PY) 2025-26). 2. Approve Outside Agency Funding Committee (“Committee”) recommendations for PY 2025-26 CDBG award of subrecipients, Programs and/or Projects and funding amounts as proposed. 3. Approve the use of the PY 2025-26 CDBG funding allocation awarded to the City of Palm Desert (“City”) by the U.S. Department of Housing and Urban Development (“HUD”) for the proposed funding of subrecipient’s Programs and/or Projects recommended by the Committee. 4. Approve the City’s PY 2025-26 CDBG Annual Action Plan (“Annual Plan”) and authorize staff to submit to the County of Riverside. 5. Authorize the City Manager to execute any documents necessary to effectuate the actions taken herewith. Motion Carried (5 to 0) 16. INFORMATION ITEMS None. 17. ADJOURNMENT The City Council adjourned at 6:13 p.m. Respectfully submitted, _________________________ Michelle Nance Acting Assistant City Clerk/Acting Assistant Secretary _________________________ Anthony J. Mejia, MMC City Clerk/Secretary Docusign Envelope ID: D81301BD-A77B-4314-93E7-40FC04DAF7F5