Loading...
HomeMy WebLinkAbout2024-12-12Palm Desert City Council, Successor Agency to the Palm Desert Redevelopment Agency, Housing Authority, and Board of Library Trustees Regular Meeting Minutes December 12, 2024, 3:30 p.m. Present: Mayor Pro Tem Jan Harnik, Councilmember Kathleen Kelly, Councilmember Gina Nestande, Councilmember Evan Trubee, Councilmember Joseph Pradetto Absent: Mayor Karina Quintanilla 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 Pro Tem Harnik on Thursday, December 12, 2024, 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 Pro Tem Harnik adjourned to Closed Session at 3:30 p.m. 4. CLOSED SESSION AGENDA The following items were considered in closed session: 4.a Closed Session Meeting Minutes: November 14, 2024 4.b Conference with Real Property Negotiations pursuant to Government Code Section 54956.8 4.b.1 Property Description: APN 630-200-019 4.b.2 Property Description: 73710 Fred Waring Drive, Suite 200 4.b.3 Property Description: APN 640-140-020 5. ROLL CALL - REGULAR MEETING - 4:00 P.M. 6. PLEDGE OF ALLEGIANCE Councilmember Nestande led the Pledge of Allegiance. 7. INSPIRATION Councilmember Kelly 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. Docusign Envelope ID: 55ADE7D5-6520-4DCA-9521-84A3ACABCDBB Palm Desert City Council Meeting Minutes December 12, 2024 2 9. AWARDS, PRESENTATIONS, AND APPOINTMENTS 9.a PROCLAMATION - GLORIA SANCHEZ, RECORDS COORDINATOR Mayor Pro Tem Harnik presented a Proclamation to Gloria Sanchez, Records Coordination in recognition of her retirement. 9.b ADOPTION OF A RESOLUTION DECLARING THE RESULTS OF THE NOVEMBER 5, 2024, GENERAL MUNICIPAL ELECTION City Clerk Mejia provided a staff report and responded to inquiries from Councilmembers. Jeremy Smith, representing the Riverside County Auditor-Controller’s Office on behalf of Ben Benoit, presented a certificate to Councilmember Kelly in recognition of her service on the County's Oversight Board. Rosemary Ortega, a Palm Desert resident, expressed gratitude to Councilmember Kelly for her dedication to the Sister Cities Committee. David Toltzmann, a Palm Desert resident, thanked Councilmember Kelly for her service to the community. David Salgado, Senior Government Relations representative from Southern California Association of Governments (SCAG), presented a certificate of appreciation to Councilmember Kelly in recognition of her contributions. Mayor Pro Tem Harnik honored Councilmember Kelly’s commitment to the community and presented her with a commemorative plaque. Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee Adopt Resolution No. 2024-082 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, RECITING THE FACTS OF THE GENERAL MUNICIPAL ELECTION HELD ON NOVEMBER 5, 2024, DECLARING THE RESULTS AND SUCH OTHER MATTERS AS PROVIDED BY LAW.” Motion Carried (4 to 0) 9.c OUTGOING COUNCILMEMBER COMMENTS Councilmember Kelly expressed her gratitude to City staff for their unwavering support of the community, highlighting their empathy and inspiration. She also thanked her colleagues on the City Council for their collaborative efforts during her tenure and shared her excitement for the City's future. 9.d INSTALLATION OF CITY COUNCIL City Clerk Mejia administered the Oaths of Office to the newly elected Councilmembers: • Councilmember Joe Pradetto • Councilmember Gina Nestande Docusign Envelope ID: 55ADE7D5-6520-4DCA-9521-84A3ACABCDBB Palm Desert City Council Meeting Minutes December 12, 2024 3 Councilmember Pradetto expressed gratitude to his supporters and shared his enthusiasm for the role. Councilmember Nestande welcomed Councilmember Pradetto and expressed excitement about having a fresh perspective on the City Council. 9.e APPOINTMENT OF THE MAYOR AND MAYOR PRO TEM Mayor Pro Tem Trubee welcomed Councilmember Pradetto to the City Council. Mayor Harnik thanked the community for supporting the passage of Measure G and emphasized the shared responsibility of the City Council and the community moving forward. Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Appoint Jan Harnik to the position of Mayor and Evan Trubee to the position of Mayor Pro Tem for a one-year term commencing upon appointment. Motion Carried (4 to 0) 10. CITY MANAGER COMMENTS 10.a SHERIFF DEPARTMENT UPDATE Lieutenant Porras of the Riverside County Sheriff's Department introduced Captain Jason Sexton, the new Captain of the Palm Desert Station. Captain Sexton shared a brief overview of his career background and expressed gratitude and enthusiasm for his new role. 10.b DISTINGUISHED BUDGET PRESENTATION AWARD FROM GOVERNMENT FINANCE OFFICERS ASSOCIATION City Manager Hileman recognized Finance Director Chavez and the Finance Department for their accomplishment of the Budget Presentation Award. 11. MAYOR/COUNCILMEMBER REPORTS AND REQUESTS FOR ACTION Councilmembers reported on their attendance at various meetings and events. Mayor Pro Tem Trubee, supported by Councilmember Pradetto, requested that staff review the policy regarding commercial vehicle use on El Paseo. Mayor Harnik commented on the need for improvements on Highway 74 by CalTrans and encouraged the community to visit the recently renovated Palm Desert Community Center and the Civic Center Dog Park. Docusign Envelope ID: 55ADE7D5-6520-4DCA-9521-84A3ACABCDBB Palm Desert City Council Meeting Minutes December 12, 2024 4 12. NON-AGENDA PUBLIC COMMENTS The following individuals expressed concerns related to the Refuge development project and called for a community meeting with staff and the developers: Jana Koroczynsky, Palm Desert resident Charles Cronenweth, Palm Desert resident Linda Candler, Palm Desert resident 13. CONSENT CALENDAR Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande To approve the consent calendar as presented. Motion Carried (4 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 November 14, 2024. Motion Carried (4 to 0) 13.b APPROVAL OF WARRANT REGISTERS Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Approve the warrant registers issued for the period 11/7/2024 to 11/26/2024. Motion Carried (4 to 0) 13.c ADOPTION OF ORDINANCE NO. 1420 UPDATING SECTIONS OF TITLE 27 GRADING AND MAKING A FINDING OF EXEMPTION UNDER CEQA. Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Adopt Ordinance No. 1420 entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA UPDATING SECTIONS OF TITLE 27 GRADING AND MAKING A FINDING OF EXEMPTION UNDER CEQA.” Motion Carried (4 to 0) Docusign Envelope ID: 55ADE7D5-6520-4DCA-9521-84A3ACABCDBB Palm Desert City Council Meeting Minutes December 12, 2024 5 13.d ADOPTION OF ORDINANCE NO. 1421 UPDATING CHAPTER 5.11 DISCLOSURE UPON TRANSFER OF RESIDENTIAL PROPERTY AND MAKING A FINDING OF EXEMPTION UNDER CEQA Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Adopt Ordinance No. 1421 entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA UPDATING CHAPTER 5.11 DISCLOSURE UPON TRANSFER OF RESIDENTIAL PROPERTY AND MAKING A FINDING OF EXEMPTION UNDER CEQA.” Motion Carried (4 to 0) 13.e ADOPTION OF ORDINANCE NO. 1422 UPDATING CHAPTER 12.04 - ENCROACHMENTS AND MAKING A FINDING OF EXEMPTION UNDER CEQA Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Adopt Ordinance No. 1422 entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA UPDATING CHAPTER 12.04 - ENCROACHMENTS AND MAKING A FINDING OF EXEMPTION UNDER CEQA.” Motion Carried (4 to 0) 13.f ADOPTION OF ORDINANCE NO. 1423 AMENDING SECTION 25.34.030 OF THE CITY OF PALM DESERT MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Adopt Ordinance No. 1423 entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM DESERT AMENDING SECTION 25.34.030 OF THE CITY OF PALM DESERT MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17.” Motion Carried (4 to 0) Docusign Envelope ID: 55ADE7D5-6520-4DCA-9521-84A3ACABCDBB Palm Desert City Council Meeting Minutes December 12, 2024 6 13.g APPOINTMENTS TO AN AD HOC CITY COUNCIL SUBCOMMITTEE ON THE HILLSIDE DEVELOPMENT ORDINANCE Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Appoint Mayor Pro Tem Harnik and Councilmember Pradetto to an Ad Hoc Subcommittee to review the Hillside Development Ordinance. Motion Carried (4 to 0) 13.h APPOINTMENT TO THE COACHELLA VALLEY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (CVMSHCP) TRAILS MANAGEMENT SUBCOMMITTEE Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Appoint Donna Beane to serve as the City’s representative to the CVMSHCP Trails Management Subcommittee for term ending June 30, 2026. Motion Carried (4 to 0) 13.i APPOINTMENTS TO AN AD HOC CITY COUNCIL SUBCOMMITTEE ON THE UNIFIED DEVELOPMENT CODE Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Appoint Councilmember Pradetto and Mayor Harnik to an Ad Hoc Subcommittee on the Unified Development Code. Motion Carried (4 to 0) 13.k RATIFY A LETTER OF SUPPORT FOR COACHELLA VALLEY BEHAVIORAL HEALTH HOSPITAL - 40 BED EXPANSION PROJECT Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Ratify the issuance of the letter of support for the Coachella Valley Behavioral Health’s 40-Bed Expansion Project. Motion Carried (4 to 0) Docusign Envelope ID: 55ADE7D5-6520-4DCA-9521-84A3ACABCDBB Palm Desert City Council Meeting Minutes December 12, 2024 7 13.l REAPPOINTMENT OF DOUGLAS WALKER AS THE CITY’S REPRESENTATIVE TO THE COACHELLA VALLEY MOSQUITO AND VECTOR CONTROL DISTRICT BOARD OF TRUSTEES Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Reappoint Douglas Walker as the City of Palm Desert’s representative to the Coachella Valley Mosquito and Vector Control District (CVMVCD) Board of Trustees for a four-year term ending January 1, 2029. Motion Carried (4 to 0) 13.m APPROVAL OF MILLS ACT CONTRACTS BETWEEN THE CITY AND THE PROPERTY OWNER OF THREE INDIVIDUAL HISTORICAL PROPERTIES Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande 1. Adopt Resolution No. 2024-083 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING A MILLS ACT AGREEMENT BETWEEN THE CITY AND THE OWNER OF THE PROPERTY LOCATED AT 241 SANDPIPER STREET.” 2. Adopt Resolution No. 2024-084 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING A MILLS ACT AGREEMENT BETWEEN THE CITY AND THE OWNER OF THE PROPERTY LOCATED AT 72541 EL PASEO, UNIT 1004.” 3. Adopt Resolution No. 2024-085 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING A MILLS ACT AGREEMENT BETWEEN THE CITY AND THE OWNER OF THE PROPERTY LOCATED AT 45666 SHADOW MOUNTAIN DRIVE.” Motion Carried (4 to 0) 13.n REJECT ALL PROPOSALS SUBMITTED FOR POOL, SPA, AND WATER FEATURE MAINTENANCE AND REPAIR AT HOUSING AUTHORITY PROPERTIES Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande 1. Reject all proposals submitted for Pool, Spa, and Water Feature Maintenance and Repair at Housing Authority Properties. 2. Authorize staff to resolicit and advertise for pool and water feature maintenance and repair services at the Palm Desert Housing Authority residential rental properties. Motion Carried (4 to 0) Docusign Envelope ID: 55ADE7D5-6520-4DCA-9521-84A3ACABCDBB Palm Desert City Council Meeting Minutes December 12, 2024 8 13.o APPROVAL OF THE 2025 USA WOMEN’S MARATHON & HALF MARATHON Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande 1. Temporary waiver of Palm Desert Municipal Code (PDMC) sections: a. 11.01.20 (Hours of Use in City Parks) b. 11.01.140 (Amplified Sound in City Parks) c. 11.01.080.O (Placement of Advertising Signage in City Parks) d. 11.01.080 Q (Vendor Sales in City Parks) e. 11.01.080 W (Possession/Consumption of Alcohol in City Parks) pursuant to PDMC 9.58.040 2. Authorize the City Manager to execute any documents that may be necessary to facilitate the event. Motion Carried (4 to 0) 13.p RESOLUTIONS AUTHORIZING THE CITY MANAGER TO EXECUTE AGREEMENTS WITH THE CALIFORNIA DEPARTMENT OF TAX AND FEE ADMINISTRATION FOR THE IMPLEMENTATION OF A LOCAL TRANSACTIONS AND USE TAX AND THE AUTHORIZATION OF EXAMINATION OF RECORDS Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande 1. Adopt Resolution No. 2024-086 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, AUTHORIZING THE CITY MANAGER TO EXECUTE AGREEMENTS WITH THE CALIFORNIA DEPARTMENT OF TAX AND FEE ADMINISTRATION FOR IMPLEMENTATION OF A LOCAL TRANSACTIONS AND USE TAX.” 2. Adopt Resolution No. 2024-087 entitled, “A RESOLUTION OF THE CITY OF PALM DESERT AUTHORIZING EXAMINATION OF SALES AND TRANSACTIONS AND USE TAXES RECORDS.” Motion Carried (4 to 0) Docusign Envelope ID: 55ADE7D5-6520-4DCA-9521-84A3ACABCDBB Palm Desert City Council Meeting Minutes December 12, 2024 9 13.q ACCEPT THE PALMA VILLAGE PARK IMPROVEMENTS AS COMPLETE, AND AUTHORIZE THE CITY CLERK TO FILE THE NOTICE OF COMPLETION (PROJECT NO. MPK00007) Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande 1. Accept Contract No. C47470 for the Palma Village Park Improvements, Project No. MPK00007, as completed in accordance with the plans and specifications. 2. Authorize the Mayor to execute and the City Clerk to file the Notice of Completion. Motion Carried (4 to 0) 13.r ACCEPT THE CIVIC CENTER DOG PARK IMPROVEMENTS PROJECT AS COMPLETE, AND AUTHORIZE THE CITY CLERK TO FILE THE NOTICE OF COMPLETION (PROJECT NO. CFA00011) Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande 1. Accept Contract No. C47580 with GameTime for the Civic Center Dog Park Improvements, Project No. CFA00011, as completed in accordance with the plans and specifications. 2. Authorize the Mayor to execute and the City Clerk to file the Notice of Completion. Motion Carried (4 to 0) 13.s AWARD CONTRACT NO. HA48680 TO GARLAND/DBS, INC FOR THE SANTA ROSA ROOF REPLACEMENT PROJECT CHA00004 Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande 1. Award construction Contract No. HA48680 to Garland/DBS for the Santa Rosa Apartments Roof Replacement Project No. CHA00009 in an amount not to exceed $591,229. 2. Authorize the Director of Finance to set aside a 10% contingency in the amount of $59,122.90 for unforeseen conditions. 3. Authorize the Executive Director or designee to review and approve written requests for the use of the contingency amount. 4. Authorize the Chairperson and/or the Executive Director to execute the Agreement and any documents necessary to effectuate the actions taken herewith. Docusign Envelope ID: 55ADE7D5-6520-4DCA-9521-84A3ACABCDBB Palm Desert City Council Meeting Minutes December 12, 2024 10 5. Authorize the Chairperson and/or Executive Director to execute the Notice of Completion (NOC) and the City Clerk to file the NOC upon satisfactory completion of the Project. Motion Carried (4 to 0) 13.t AWARD CONTRACT NO. C48690 TO HF&H CONSULTANTS, LLC, FOR SOLID WASTE, RECYCLING, AND ORGANICS CONSULTING SERVICES Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande 1. Award Contract No. C48690 to HF&H Consultants, LLC, of Irvine, California, for Solid Waste, Recycling, and Organics Consulting Services for a three-year term, in an annual amount not to exceed $145,000 plus 4% annual cost adjustment in each subsequent year. 2. Authorize contingency in the amount of $10,000 annually for unforeseen circumstances. 3. Authorize the City Attorney to make any necessary nonmonetary changes to the agreement. 4. Authorize the City Manager to execute the agreement, any documents necessary to effectuate the actions taken herewith, and approve written contract amendment and change order requests for unanticipated conditions per Section 3.30.170 of the Palm Desert Municipal Code. Motion Carried (4 to 0) 13.u AWARD AGREEMENT NO. C48700 WITH CASC ENGINEERING AND CONSULTING, INC., FOR MS4 PERMIT INSPECTIONS AND NPDES SUPPORT SERVICES Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande 1. Award a professional services agreement Contract No. C48700 with CASC Engineering and Consulting, Inc., for MS4 Permit Inspections and NPDES support services in an amount not to exceed $200,000 per fiscal year for a 30-month term commencing now, with two one-year contract extensions. 2. Authorize the City Manager to execute the agreement and any written requests for amendments, and any other documents necessary to effectuate this action, in accordance with Section 3.30.170 of the Palm Desert Municipal Code. 3. Authorize the City Attorney to make necessary non-monetary changes to the contract. Motion Carried (4 to 0) Docusign Envelope ID: 55ADE7D5-6520-4DCA-9521-84A3ACABCDBB Palm Desert City Council Meeting Minutes December 12, 2024 11 13.v AWARD CONTRACT NO. C48710 TO SUPERIOR PAVEMENT MARKINGS, INC., OF CYPRESS, CALIFORNIA, FOR THE HIGH VISABILITY CROSSWALKS IMPROVEMENT PROJECT (PROJECT NO. CTS00004) Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande 1. Award Contract No. C48710 to Superior Pavement Markings, Inc., of Cypress, California, for the High Visibility Crosswalks Improvement Project in the amount of $158,732.50, plus a contingency of $20,000 for unforeseen conditions. 2. Authorize the City Attorney to make necessary nonmonetary changes to the contract. 3. Authorize the City Manager to execute the agreement and any other documents necessary to effectuate this action, in accordance with Section 3.30.170 of the Palm Desert Municipal Code. 4. 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 (4 to 0) 13.w ADOPT RESOLUTION 2024-088 MAKING CERTAIN FINDINGS PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTIONS 66000-66008 RELATING TO THE DEVELOPMENT IMPACT FEES ANNUAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2024. Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande Adopt Resolution No. 2024-088 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, REVIEWING AND ACCEPTING THE ANNUAL DEVELOPMENT IMPACT FEE DISCLOSURE REPORT FOR THE CITY’S VARIOUS DEVELOPMENT IMPACT FEES AND MAKING FIVE-YEAR FINDINGS REGARDING THE CONTINUING NEED FOR UNEXPENDED BALANCES OF IMPACT FEES AS OF JUNE 30, 2024, PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTION 66001.” Motion Carried (4 to 0) 13.j RATIFY ISSUANCE OF A COMMENT LETTER ON DRAFT 2024 CLIMATE ACTION PLAN FOR TRANSPORTATION INFRASTRUCTURE (CAPTI) ACTIONS Councilmember Pradetto expressed concerns related to statements on equity contained in the comment letter on draft 2024 Climate Action Plan for Transportation Infrastructure (CAPTI) Actions. Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee Docusign Envelope ID: 55ADE7D5-6520-4DCA-9521-84A3ACABCDBB Palm Desert City Council Meeting Minutes December 12, 2024 12 Ratify the issuance of the comment letter addressed to the California State Transportation Agency (CalSTA) regarding the Draft 2024 Climate Action Plan for Transportation Infrastructure (CAPTI) Actions. Motion Carried (4 to 0) 13.x AUTHORIZE AN AMENDMENT TO CONTRACT NO. C46680 WITH INTERWEST CONSULTING GROUP, INC., INCREASING THE CONTRACT BY $45,090 AND EXTENDING THE CONTRACT TERM THROUGH DECEMBER 31, 2025 This item was moved to a date uncertain. 1. Authorize an amendment to Contract No. C46680 with Interwest Consulting Group, Inc., increasing the contract amount by $45,090 for additional community outreach meetings and analysis, bringing the total not-to-exceed amount to $309,970, and extending the contract term through December 31, 2025. 2. Authorize the City Attorney to make any necessary non-monetary changes to the agreement. 3. Authorize the City Manager or designee to execute the amendment and to review and approve written contract amendment requests pursuant to Section 3.30.170 of the Palm Desert Municipal Code. 14. ACTION CALENDAR 14.a REBRANDING OF THE PALM DESERT IHUB TO AN ENTREPRENEURIAL RESOURCE CENTER Director of Economic Development Ceja narrated a PowerPoint presentation and responded to City Council inquiries. Dr. Ezekiel Bonilla, spoke in support of the rebranding and offered to answer any questions. Motion by: Mayor Pro Tem Trubee Seconded by: Councilmember Pradetto 1. Approve the rebranding of the Palm Desert iHUB to the Entrepreneurial Resource Center. 2. Authorize the City Manager to execute any necessary documents to effectuate the rebranding. Motion Carried (4 to 0) Docusign Envelope ID: 55ADE7D5-6520-4DCA-9521-84A3ACABCDBB Palm Desert City Council Meeting Minutes December 12, 2024 13 14.b ADOPT A POLICY (DS-001) FOR NOTIFYING HOMEOWNER ASSOCIATIONS AS PART OF THE BUILDING PERMIT PROCESS Director of Development Services Cannone narrated a PowerPoint presentation and responded to City Council inquiries. Motion by: Councilmember Pradetto Seconded by: Mayor Pro Tem Trubee Adopt Resolution No. 2024-089 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ADOPTING A POLICY (DS-001) FOR NOTIFYING HOMEOWNER ASSOCIATIONS AS PART OF THE BUILDING PERMIT PROCESS." Motion Carried (4 to 0) 14.c AWARD CONTRACT NO. C48720 TO CROSSTOWN ELECTRICAL AND DATA, INC., OF IRWINDALE, CALIFORNIA, FOR THE DINAH SHORE DRIVE CORRIDOR PROJECT (PROJECT NO. MST00001) Deputy Director of Public Works Chaves provided a staff report and responded to City Council inquiries. Motion by: Mayor Pro Tem Trubee Seconded by: Councilmember Pradetto 1. Award Contract No. C48720 to Crosstown Electric and Data, Inc., of Irwindale, California, for the Dinah Shore Drive Corridor Project in the amount of $295,783, plus a contingency of $30,000 for unforeseen conditions. 2. Authorize the City Attorney to make necessary nonmonetary changes to the Contract. 3. Authorize the City Manager to execute the agreement and any written requests for change orders, amendments, and any other documents necessary to effectuate this action, in accordance with Section 3.30.170 of the Palm Desert Municipal Code. 4. 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 (4 to 0) Docusign Envelope ID: 55ADE7D5-6520-4DCA-9521-84A3ACABCDBB Palm Desert City Council Meeting Minutes December 12, 2024 14 15. PUBLIC HEARINGS 15.a PUBLIC HEARING TO CONSIDER THE ISSUANCE OF TAX-EXEMPT BONDS BY THE CALIFORNIA PUBLIC FINANCE AUTHORITY IN SUPPORT OF FINANCING IMPROVEMENTS TO HAZELDEN BETTY FORD FOUNDATION'S HEALTH CARE FACILITIES Director of Development Services Cannone provided a staff report and responded to City Council inquiries. Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande 1. Conduct a public hearing under the Tax Equity and Fiscal Responsibility Act of 1982 and the Internal Revenue Code of 1986, as amended, and the related Treasury Regulations, on the proposed issuance of tax-exempt bonds by the California Public Finance Authority. 2. Adopt Resolution No. 2024-090 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING THE ISSUANCE OF REVENUE BONDS BY THE CALIFORNIA PUBLIC FINANCE AUTHORITY ON BEHALF OF HAZELDEN BETTY FORD FOUNDATION AND REQUESTING TO JOIN THE CALIFORNIA PUBLIC FINANCE AUTHORITY AS AN ADDITIONAL MEMBER.” Motion Carried (4 to 0) 16. INFORMATION ITEMS None. 17. ADJOURNMENT The City Council adjourned at 5:51 p.m. Respectfully submitted, _________________________ Michelle Nance Acting Assistant City Clerk/Acting Assistant Secretary _________________________ Anthony J. Mejia, MMC City Clerk/Secretary Docusign Envelope ID: 55ADE7D5-6520-4DCA-9521-84A3ACABCDBB