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