HomeMy WebLinkAbout2025-02-27Palm Desert City Council, Successor Agency to the Palm Desert Redevelopment
Agency, Housing Authority, and Board of Library Trustees
Regular Meeting Minutes
February 27, 2025, 3:30 p.m.
Present: Mayor Jan Harnik, Councilmember Karina Quintanilla,
Councilmember Gina Nestande, Mayor Pro Tem Evan Trubee,
Councilmember Joe Pradetto
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, February 27, 2025, at 3:30 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 3:30 p.m.
4. CLOSED SESSION AGENDA
4.a Closed Session Meeting Minutes: January 9, 2025
4.b Public Employee Appointment Pursuant to Government Code Section
54957: City Manager
5. ROLL CALL - REGULAR MEETING - 4:00 P.M.
6. PLEDGE OF ALLEGIANCE
Councilmember Pradetto led the Pledge of Allegiance.
7. INSPIRATION
Mayor Pro Tem Trubee provided words of inspiration.
8. REPORT OF CLOSED SESSION
City Attorney Shah stated that the City Council acted on Closed Session Item 4b,
appointing Chris Escobedo as Interim City Manager effective March 22, 2025.
9. AWARDS, PRESENTATIONS, AND APPOINTMENTS
9.a PROCLAMATION - BLOOD DISORDER AWARENESS MONTH
Mayor Harnik presented a proclamation to Ivan Giron in honor of Blood Disorder
Awareness Month.
Docusign Envelope ID: 39CA64AB-A271-4FF3-AF76-55CF8FA68748
City Council Regular Meeting Minutes
February 27, 2025
2
10. CITY MANAGER COMMENTS
None.
11. MAYOR/COUNCILMEMBER REPORTS AND REQUESTS FOR ACTION
Councilmembers provided updates on their attendance at various events.
12. NON-AGENDA PUBLIC COMMENTS
None.
13. CONSENT CALENDAR
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
To approve the consent calendar as presented with the exception of Item 13e which
was pulled for separate discussion.
13.a APPROVAL OF CITY COUNCIL, SUCCESSOR AGENCY, AND HOUSING
AUTHORITY MINUTES
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
Approve the Minutes of February 13, 2025.
Motion Carried (5 to 0)
13.b APPROVAL OF WARRANT REGISTERS
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
Approve the warrant registers issued for the period 2/6/2025 to 2/13/2025.
Motion Carried (5 to 0)
13.c RATIFICATION OF A LETTER OF SUPPORT FOR THE BUILDING
RESILIENCE INFRASTRUCTURE AND COMMUNITIES (BRIC) CITY OF PALM
SPRINGS WESTERN COACHELLA VALLEY FLOOD AND BLOWSAND
MITIGATION PROJECT
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
Ratify the letter of support for the BRIC City of Palm Springs Western Coachella
Valley Flood and Blowsand Mitigation Project.
Motion Carried (5 to 0)
Docusign Envelope ID: 39CA64AB-A271-4FF3-AF76-55CF8FA68748
City Council Regular Meeting Minutes
February 27, 2025
3
13.d ADOPTION OF ORDINANCE 1426 TO ACT IN CAPACITY AS THE
LEGISLATIVE BODY OF THE PALM DESERT COMMUNITY FACILITIES
DISTRICT NO. 2025-1 (SHADOW RIDGE PUBLIC SERVICES) AUTHORIZING
THE LEVY OF A SPECIAL TAX WITHIN SAID DISTRICT.
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
Adopt Ordinance No. 1426 entitled, “AN ORDINANCE OF THE CITY COUNCIL
OF THE CITY OF PALM DESERT, CALIFORNIA, ACTING IN ITS CAPACITY AS
THE LEGISLATIVE BODY OF THE PALM DESERT COMMUNITY FACILITIES
DISTRICT NO. 2025-1 (SHADOW RIDGE PUBLIC SERVICES) AUTHORIZING
THE LEVY OF A SPECIAL TAX WITHIN SAID DISTRICT.”
Motion Carried (5 to 0)
13.e INTRODUCTION OF ORDINANCE 1427 DISSOLVING THE MARKETING
COMMITTEE AND RESOLUTION ESTABLISHING THE PUBLIC AFFAIRS
MARKETING PANEL
This item was pulled for separate discussion. See page 7 of these minutes for a
summary of action.
13.f APPROVE DEACCESSION OF GRAND PIANO BY DAVID MUELLER
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
Approve the deaccession and removal of Grand Piano by David Mueller.
Motion Carried (5 to 0)
13.g AUTHORIZE CITY MANAGER/EXECUTIVE DIRECTOR TO AWARD
AGREEMENTS NO. HA48940A-C TO MULTIPLE CONSULTANTS FOR
HOUSING PROGRAM ADMINISTRATIVE SERVICES
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
1. Authorize City Manager/Executive Director to review and award task order
agreements HA48940A-C to multiple qualified consultants for Affordable
Housing Administrative Services in an initial amount not to exceed
$50,000 in aggregate for the remainder of FY 2024-25, and $100,000 in
aggregate annually thereafter, pursuant to the terms of the agreements.
2. Authorize the City Attorney to make any necessary non-monetary changes
to the agreements.
3. Authorize the City Manager/Executive Director to execute the agreements
and any other documents necessary to effectuate this action, and to
Docusign Envelope ID: 39CA64AB-A271-4FF3-AF76-55CF8FA68748
City Council Regular Meeting Minutes
February 27, 2025
4
review and approve up to three (3) additional one-year terms per vendor
agreement.
Motion Carried (5 to 0)
13.h RATIFICATION OF V.M. POOL SERVICE AND REPAIR FOR POOLS, SPA,
AND WATER FEATURE MAINTENANCE AND REPAIR AT HOUSING
AUTHORITY PROPERTIES IN AN AMOUNT NOT TO EXCEED $95,400
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
1. Ratify the six-month agreement HA48770 with V.M. Pool Maintenance and
Repair for pool, spa, and water feature maintenance and repair at Housing
Authority properties in an amount not to exceed $95,400 and $15,000 for
additional services as required.
2. Authorize the Executive Director, or his designee, to take any necessary
actions to execute the agreement and any related documents to effectuate
this action.
Motion Carried (5 to 0)
13.i AUTHORIZE AN INCREASE OF $80,000 TO NOT TO EXCEED AMOUNT FOR
ADDITIONAL SERVICES FOR JOHN HARRISON CONTRACTING, INC.
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
1. Authorize an increase of $80,000 to the not to exceed amount for
additional services for John Harrison Contracting, Inc., for Fiscal Year
2024-25 and Fiscal Year 2025-26 for a total amount Not to Exceed
$108,500 each fiscal year.
2. Authorize the Executive Director, or his designee, to take any necessary
actions to facilitate and effectuate the actions taken herewith.
Motion Carried (5 to 0)
13.j APPROVE CIVIC ENGAGEMENT COMMITTEE 2025 WORK PLAN
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
Approve the Civic Engagement Committee’s 2025 Work Plan.
Motion Carried (5 to 0)
Docusign Envelope ID: 39CA64AB-A271-4FF3-AF76-55CF8FA68748
City Council Regular Meeting Minutes
February 27, 2025
5
13.k APPROVAL OF LAW ENFORCEMENT RESPONSIBILITIES MEMORANDUM
OF UNDERSTANDING AGREEMENT NO. C48950 WITH THE COUNTY OF
RIVERSIDE, CALIFORNIA STATE UNIVERSITY, SAN BERNARDINO,
COLLEGE OF THE DESERT, AND THE UNIVERSITY OF CALIFORNIA,
RIVERSIDE
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
1. Approve a Law Enforcement Responsibilities Memorandum of
Understanding (MOU) Agreement No. C48950 between the City of Palm
Desert; the County of Riverside; California State University, San
Bernardino; the University of California, Riverside; and College of the
Desert.
2. Authorize the City Manager to execute the MOU agreement.
Motion Carried (5 to 0)
13.l AUTHORIZE THE EXECUTIVE DIRECTOR TO NEGOTIATE AND ACQUIRE
FINANCIALLY DISTRESSED PROPERTIES WITH AN AFFORDABLE
RESTRICTED AGREEMENT FOR THE CITY OF PALM DESERT AND/OR
PALM DESERT HOUSING AUTHORITY
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
1. Authorize the Executive Director, or designee, to initiate acquisitions and
resale of properties with affordability covenants that are subject to time-
sensitive financial distress, such as a Notice of Default, Foreclosure or
Bankruptcy, to prevent loss of housing from the affordable housing
portfolio.
2. Authorize the Executive Director, or designee, to execute all necessary
documents to facilitate the acquisition, repair, and resale of the subject
properties, ensuring they remain affordable, restricted, and available to
income-qualified homebuyers.
Motion Carried (5 to 0)
13.m RATIFICATION AND UPDATE OF VENDOR AND CONTRACTOR
PREQUALIFICATION LIST SUBMISSIONS THROUGH FEBRUARY 11, 2025
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
Ratify the attached updated prequalified vendor and contractor list submissions
received through February 11, 2025, for the City of Palm Desert, Successor
Agency to the Palm Desert Redevelopment Agency, Palm Desert Housing
Authority, and Desert Willow Golf Resort.
Motion Carried (5 to 0)
Docusign Envelope ID: 39CA64AB-A271-4FF3-AF76-55CF8FA68748
City Council Regular Meeting Minutes
February 27, 2025
6
13.n AMENDMENT NO. 2 TO CONTRACT NO. C39690 LEASE AGREEMENT WITH
DESERT RECREATION DISTRICT TO FACILITATE NECESSARY BUILDING
IMPROVEMENTS AT PALM DESERT COMMUNITY CENTER
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
1. Approve Amendment No. 2 to Contract No. C39690, the Desert
Recreation District Lease Agreement.
2. Authorize City Manager to execute said amendment upon approval by the
City Attorney.
Motion Carried (5 to 0)
13.o AWARD OF CONTRACT NO. HA48960 FOR AFFORDABLE HOUSING
COMPLIANCE AND PROPERTY MANAGEMENT SERVICES TO NATIONAL
COMMUNITY RENAISSANCE FOR A FIVE-YEAR TERM, IN THE ANNUAL
AMOUNT OF UP TO $832,356
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
1. Approve the award of contract no. HA48960 for Affordable Housing
Compliance and Property Management Services for the Authority-owned
Properties to National Community Renaissance, a Nonprofit Corporation
for a five (5) year term, in the annual amount of up to $832,356, with
prescribed allowable increases for subsequent years as noted in the
contract.
2. Approve an Addendum Agreement No. HA48960a and an amount of up to
$30,000 for the transition of property management providers and cost
associated.
3. Authorize Executive Director or his designee to finalize the management
contract and addendum (also referred to as the “Agreement”) with
National Communities Renaissance, consistent with the terms of the RFP
with non-substantive modifications concurred upon by the Executive
Director and legal counsel.
4. Authorize the Chairperson to execute the Agreement and Addendum and
the Executive Director to execute any documents necessary to facilitate
the contract award and implementation.
Motion Carried (5 to 0)
Docusign Envelope ID: 39CA64AB-A271-4FF3-AF76-55CF8FA68748
City Council Regular Meeting Minutes
February 27, 2025
7
13.p ALPHA HOLDINGS - ACCEPT PUBLIC IMPROVEMENTS AND RELEASE
RELATED BONDS, AND ACCEPT A MAINTENANCE BOND
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
1. Accept public improvements for Alpha Holdings.
2. Release the following bonds:
a. Faithful Performance Bond in the amount of $64,723.00
b. Labor and Materials Bond in the amount of $32,361.60
c. Grading Bond in the amount of $61,139.00.
3. Accept the Maintenance Bond in the amount of $6,500.00
Motion Carried (5 to 0)
13.e INTRODUCTION OF ORDINANCE 1427 DISSOLVING THE MARKETING
COMMITTEE AND RESOLUTION ESTABLISHING THE PUBLIC AFFAIRS
MARKETING PANEL
City Clerk Mejia provided a staff report and responded to City Council inquiries.
Councilmember Quintanilla expressed concerns about the decision to eliminate
the committee in favor of an advisory panel, warning that this could inadvertently
set a concerning precedent for future decisions.
Councilmember Pradetto voiced support for the Ordinance, emphasizing that the
creation of an advisory panel, which adheres to a process closely aligned with
the Brown Act, offers a balanced compromise compared to completely dissolving
the Committee.
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
1. Introduce Ordinance 1427 entitled, “AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, DISSOLVING THE
MARKETING COMMITTEE AND DELETING CHAPTER 2.14 OF THE
PALM DESERT MUNICIPAL CODE.”
2. Adopt Resolution 2025-012 entitled, “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA,
ESTABLISHING A PUBLIC AFFAIRS MARKETING PANEL TO BE
ADVISORY TO THE PUBLIC AFFAIRS MANAGER.”
Motion Carried (5 to 0)
Docusign Envelope ID: 39CA64AB-A271-4FF3-AF76-55CF8FA68748
City Council Regular Meeting Minutes
February 27, 2025
8
14. ACTION CALENDAR
14.a APPROVE CONCEPTUAL DESIGN OF NEW LIBRARY FACILITY
Senior Project Manager Lamb narrated a PowerPoint presentation and
responded to City Council inquiries.
Jann Buller, Palm Desert resident, spoke in support of the proposed new Library
design and voiced appreciation to the City.
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
Approve the $30 million conceptual design option for the New Library Facility.
Motion Carried (5 to 0)
14.b PROVIDE DIRECTION ON LIBRARY OPERATIONS AND FOUNDATION
CONSIDERATIONS
Assistant City Manager Escobedo narrated a PowerPoint presentation and
responded to City Council inquiries.
Jann Buller, Palm Desert resident, provided information about the Friends of the
Library fundraising efforts.
Motion by: Councilmember Nestande
Seconded by: Mayor Harnik
To continue the item to the meeting of April 24, 2025.
Motion Carried (5 to 0)
14.c RESOLUTION 2025-013 OF CONCERN REGARDING SOUTH COAST AIR
QUALITY MANAGEMENT DISTRICT’S PROPOSED AMENDMENTS TO
RULES 1111 AND 1121, PHASING OUT GAS WATER HEATERS AND
FURNACES
Assistant City Manager Escobedo narrated a PowerPoint presentation and
responded to City Council inquiries.
Motion by: Councilmember Pradetto
Seconded by: Councilmember Nestande
Adopt Resolution No. 2025-013 entitled “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, EXPRESSING
CONCERN REGARDING THE SOUTH COAST AIR QUALITY MANAGEMENT
DISTRICT’S PROPOSED AMENDMENTS TO RULES 1111 AND 1121,
PHASING OUT GAS WATER HEATERS AND FURNACES.”
Motion Carried (5 to 0)
Docusign Envelope ID: 39CA64AB-A271-4FF3-AF76-55CF8FA68748
City Council Regular Meeting Minutes
February 27, 2025
9
14.d ORDINANCE AMENDING THE PALM DESERT MUNICIPAL CODE TO
UPDATE, CLARIFY, AND CODIFY BYLAWS AND GENERAL PROVISIONS
FOR THE CITY’S BOARDS, COMMISSIONS, COMMITTEES, AND TASK
FORCES
City Clerk Mejia presented a staff report and responded to City Council inquiries.
Berlinda Blackburn, Palm Desert resident, spoke in opposition to the proposed
Ordinance in regard to the Resource Preservation and Enhancement Committee
(RPEC).
Donald Zeigler, Palm Desert resident, spoke in opposition to the proposed
Ordinance in regard to RPEC.
Carlos Garcia, Palm Desert resident, spoke in opposition to the proposed
Ordinance.
Introduce Ordinance 1428 entitled,” AN ORDINANCE OF THE CITY COUNCIL
OF THE CITY OF PALM DESERT, CALIFORNIA, AMENDING THE PALM
DESERT MUNICIPAL CODE TO UPDATE, CLARIFY, AND CODIFY BYLAWS
AND GENERAL PROVISIONS FOR BOARDS, COMMISSIONS, COMMITTEES,
AND TASK FORCES."
NOES (1): Councilmember Quintanilla
Motion Carried (4 to 1)
Amendment:
Motion by: Councilmember Quintanilla
To amend the Ordinance to consolidate the Homelessness Task Force and the
Public Safety Committee into a unified body, with both groups meeting on a
monthly basis.
Motion Fails Due to Lack of Second
15. PUBLIC HEARINGS
15.a ECONOMIC SUBSIDY REPORT AND AGREEMENT FOR DISBURSEMENT
AND USE OF FUNDS BETWEEN THE CITY AND FINE QUALITY FOODS, INC.
DBA PAPA DAN’S PIZZA AND PASTA -CALIFORNIA ENVIRONMENTAL
QUALITY ACT (CEQA) EXEMPTION
Mayor Harnik recused herself due to a conflict of interest and left the meeting
room.
Economic Development Director Alvarez narrated a PowerPoint presentation and
responded to City Council inquiries.
Mayor Pro Tem Trubee opened the public hearing.
Ira Mosley, owner of Papa Dan's Pizza and Pasta, expressed appreciation to the
City Council and staff.
Docusign Envelope ID: 39CA64AB-A271-4FF3-AF76-55CF8FA68748
City Council Regular Meeting Minutes
February 27, 2025
10
Mayor Pro Tem Trubee closed the public hearing, there being no other member
of the public wishing to speak.
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
1. Approve the allocation of $200,000 from the Invest Palm Desert Program
for financial assistance towards the reconstruction of Papa Dan’s Pizza
and Pasta.
2. Adopt Resolution 2025-014 entitled, “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ACCEPTING
THE ECONOMIC DEVELOPMENT SUBSIDY REPORT PREPARED
PURSUANT TO GOVERNMENT CODE SECTION 53083 REGARDING
AN AGREEMENT FOR DISBURSEMENT AND USE OF FUNDS BY AND
BETWEEN THE CITY OF PALM DESERT AND FINE QUALITY FOODS,
INC. DBA PAPA DAN’S PIZZA AND PASTA.
3. Adopt Resolution 2025-015 entitled, “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING
AN AGREEMENT FOR DISBURSEMENT AND USE OF FUNDS BY AND
BETWEEN THE CITY OF PALM DESERT AND FINE QUALITY FOODS,
INC. DBA PAPA DAN’S PIZZA AND PASTA.
4. Authorize the Director of Finance to transfer $200,000 from the Business
Enhancement Program Account No. 4254430-4387500 to Account No.
4254430-4393000 for the approved amount.
5. Find that the above activities do not constitute a project under the
California Environmental Quality Act (CEQA) and alternatively are
categorically exempt from review under section 15301 (Existing Facilities)
6. Direct staff to file and post a Notice of Exemption consistent with the
above-stated CEQA findings within five (5) working days of this approval.
7. Authorize the City Manager or designee to execute all documents required
to effectuate the funds.
RECUSED (1): Mayor Harnik
Motion Carried (4 to 0)
Mayor Harnik returned to the meeting room.
16. INFORMATION ITEMS
None.
Docusign Envelope ID: 39CA64AB-A271-4FF3-AF76-55CF8FA68748
City Council Regular Meeting Minutes
February 27, 2025
11
17. ADJOURNMENT
The City Council adjourned at 6:33 p.m. in honor and remembrance of Stuart Spencer.
Respectfully submitted,
_________________________
Monique Lomeli, CMC
Senior Deputy City Clerk
_________________________
Anthony J. Mejia, MMC
City Clerk/Secretary
Docusign Envelope ID: 39CA64AB-A271-4FF3-AF76-55CF8FA68748