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