Loading...
HomeMy WebLinkAbout2025-03-13Palm Desert City Council, Successor Agency to the Palm Desert Redevelopment Agency, Housing Authority, and Board of Library Trustees Regular Meeting Minutes March 13, 2025, 4:00 p.m. Present: Mayor Jan Harnik, Mayor Pro Tem Evan Trubee, Councilmember Gina Nestande, Councilmember Karina Quintanilla, Councilmember Joe Pradetto 1. CALL TO ORDER - REGULAR MEETING - 4:00 P.M. A Regular Meeting of the Palm Desert City Council was called to order by Mayor Harnik on Thursday, March 13, 2025, at 4:00 p.m., in the Council Chamber, City Hall, located at 73-510 Fred Waring Drive, Palm Desert, California. 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE Councilmember Quintanilla led the Pledge of Allegiance. 4. INSPIRATION Councilmember Pradetto provided words of inspiration. 5. REPORT OF CLOSED SESSION There was no closed session. 6. AWARDS, PRESENTATIONS, AND APPOINTMENTS Mayor Harnik presented a proclamation to Lois Beckman, Executive Director at American Red Cross Riverside California, in honor Red Cross Month. 7. CITY MANAGER COMMENTS None. 8. MAYOR/COUNCILMEMBER REPORTS AND REQUESTS FOR ACTION Councilmembers provided updates on their attendance at various events. Councilmember Nestande, with the support of Mayor Harnik, requested an update on the Fountainhead Development facing challenges with sewer line capacity. 9. NON-AGENDA PUBLIC COMMENTS Eileen Lynch, representing Parkinson's Resource Organization, spoke on the number of Palm Desert residents impacted by Parkinson's and the resources available to patients and families. Docusign Envelope ID: 342B86D1-12AD-4EDA-B85E-C360FE3249BC Palm Desert City Council Regular Meeting Minutes March 13, 2025 2 Juan Falcon, a Palm Desert resident, spoke on his experience attending the Coffee with the Mayor event and opined that the City should take action to protect residents against deportation and establish a Youth Commission. 10. CONSENT CALENDAR Motion by: Councilmember Quintanilla Seconded by: Councilmember Pradetto To approve the consent calendar as presented. Motion Carried (5 to 0) 10.a APPROVAL OF CITY COUNCIL, SUCCESSOR AGENCY, AND HOUSING AUTHORITY MINUTES Motion by: Councilmember Quintanilla Seconded by: Councilmember Pradetto Approve the Minutes of February 27, 2025. Motion Carried (5 to 0) 10.b APPROVAL OF WARRANT REGISTERS Motion by: Councilmember Quintanilla Seconded by: Councilmember Pradetto Approve the warrant registers issued for the period 12/31/2024 to 3/5/2025. Motion Carried (5 to 0) 10.c ADOPTION OF ORDINANCE 1427 DISSOLVING THE MARKETING COMMITTEE AND DELETING CHAPTER 2.14 OF THE PALM DESERT MUNICIPAL CODE Motion by: Councilmember Quintanilla Seconded by: Councilmember Pradetto Adoption of Ordinance No. 1427 entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, DISSOLVING THE MARKETING COMMITTEE AND DELETING CHAPTER 2.14 OF THE PALM DESERT MUNICIPAL CODE.” Motion Carried (5 to 0) Docusign Envelope ID: 342B86D1-12AD-4EDA-B85E-C360FE3249BC Palm Desert City Council Regular Meeting Minutes March 13, 2025 3 10.d ADOPTION OF ORDINANCE 1428 AMENDING THE PALM DESERT MUNICIPAL CODE TO UPDATE, CLARIFY, AND CODIFY BYLAWS AND GENERAL PROVISIONS FOR BOARDS, COMMISSIONS, COMMITTEES, AND TASK FORCES Motion by: Councilmember Quintanilla Seconded by: Councilmember Pradetto Adoption of Ordinance No. 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.” Motion Carried (5 to 0) 10.e ACCEPTANCE OF A RESIGNATION FROM THE HOMELESSNESS TASK FORCE AND CULTURAL ARTS COMMITTEE Motion by: Councilmember Quintanilla Seconded by: Councilmember Pradetto 1. With regret, accept the resignation of Cindy Burreson from the Homelessness Task Force. 2. With regret, accept the resignation of Kristen Olson Stone from the Cultural Arts Committee. Motion Carried (5 to 0) 10.f LETTER OPPOSING CALIFORNIA STATE UNIVERSITY BUDGET CUTS Motion by: Councilmember Quintanilla Seconded by: Councilmember Pradetto Ratify a letter of opposition to budget cuts to the California State University system. Motion Carried (5 to 0) 10.g RESOLUTION 2025-016 ESTABLISHING THE 2025 CITY COUNCIL GOALS Motion by: Councilmember Quintanilla Seconded by: Councilmember Pradetto Adopt Resolution 2025-016 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ESTABLISHING THE CITY COUNCIL GOALS FOR THE 2025 CALENDAR YEAR.” Motion Carried (5 to 0) Docusign Envelope ID: 342B86D1-12AD-4EDA-B85E-C360FE3249BC Palm Desert City Council Regular Meeting Minutes March 13, 2025 4 10.h RESOLUTION 2025-017 APPROVING FINAL TRACT MAP NO. 38866 Motion by: Councilmember Quintanilla Seconded by: Councilmember Pradetto Adopt Resolution 2025-017 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING THE FINAL SUBDIVISION OF FINAL TRACT MAP NO. 38866.” Motion Carried (5 to 0) 11. ACTION CALENDAR 11.a RESOLUTION 2025-018 APPROVING FINAL TRACT MAP NO. 38434-2 Principal Planner Flores narrated a PowerPoint presentation and responded to Councilmember inquiries. David Dewegeli, of Pulte Group, spoke on behalf of the applicant and offered to answer any Councilmember questions. The following individuals expressed their opposition to the approval of the final Tract Map, citing concerns related to drainage, slope heights, and impacts on views: Linda Candler, Palm Desert resident Jana Koroczynsky, Palm Desert resident Charles Cronenweth, Palm Desert resident Motion by: Councilmember Nestande Seconded by: Councilmember Pradetto Adopt Resolution 2025-018 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING THE FINAL SUBDIVISION OF FINAL TRACT MAP NO. 38434-2.” NOES (1): Councilmember Quintanilla Motion Carried (4 to 1) 12. PUBLIC HEARINGS 12.a ADOPT A RESOLUTION TO INCREASE ADMISSION FEES FOR THE PALM DESERT AQUATIC CENTER This item has been continued to a date uncertain. 13. INFORMATION ITEMS None. Docusign Envelope ID: 342B86D1-12AD-4EDA-B85E-C360FE3249BC Palm Desert City Council Regular Meeting Minutes March 13, 2025 5 14. ADJOURNMENT The City Council adjourned at 5:05 p.m. Respectfully submitted, _________________________ Michelle Nance Acting Assistant City Clerk/Assistant Secretary _________________________ Anthony J. Mejia, MMC City Clerk/Secretary Docusign Envelope ID: 342B86D1-12AD-4EDA-B85E-C360FE3249BC