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