Loading...
HomeMy WebLinkAbout2025-05-22Palm Desert City Council, Successor Agency to the Palm Desert Redevelopment Agency, Housing Authority, and Board of Library Trustees Regular Meeting Minutes 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, May 22, 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 3. RECESS TO CLOSED SESSION Mayor Harnik adjourned to Closed Session at 3:31 p.m. 4. CLOSED SESSION AGENDA 4.a Closed Session Meeting Minutes: May 8, 2025 4.b Conference with Legal Counsel regarding Initiation of Litigation pursuant to Government Code Section 54956.9(d)4 [Number of potential cases: 1] 4.c Conference With Legal Counsel – Anticipated Litigation Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) (One potential case) Canales v. City of Palm Desert, Riverside County Superior Court Case No. CVPS2502724 5. ROLL CALL - REGULAR MEETING - 4:00 P.M. 6. PLEDGE OF ALLEGIANCE Councilmember Quintanilla led the Pledge of Allegiance. 7. INSPIRATION Councilmember Pradetto 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: 920CC5A1-4795-4993-9B6C-FA754097BC4F City Council Meeting Minutes May 22, 2025 2 9. AWARDS, PRESENTATIONS, AND APPOINTMENTS 9.a PROCLAMATION: BUILDING AND SAFETY MONTH Mayor Harnik presented a proclamation to the Building and Safety division in honor of Building and Safety Month. 9.b PROCLAMATION: PUBLIC WORKS WEEK Mayor Harnik presented a proclamation to the Public Works division in honor of National Public Works Week. 9.c PRESENTATION: RIVERSIDE COUNTY ANIMAL SERVICES UPDATE - TY PEABODY Ty Peabody provided an update on Riverside County Animal Services. 10. CITY MANAGER COMMENTS 10.a SHERIFF DEPARTMENT UPDATE Lieutenant Porras, Riverside County Sheriff's Department, provided an update on recent activity. 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 To approve the consent calendar as presented with the exception of items l, n, p, and q, which were pulled for separate discussion. Motion Carried (5 to 0) 13.a APPROVAL OF CITY COUNCIL, SUCCESSOR AGENCY, AND HOUSING AUTHORITY MINUTES Approve the Minutes of May 8, 2025. Motion Carried (5 to 0) 13.b APPROVAL OF WARRANT REGISTERS Approve the warrant registers issued for the period 5/1/2025 and 5/8/2025. Motion Carried (5 to 0) 13.c APRIL 2025 PROCUREMENT REPORT Receive and file the monthly Procurement Report for April 2025. Motion Carried (5 to 0) Docusign Envelope ID: 920CC5A1-4795-4993-9B6C-FA754097BC4F City Council Meeting Minutes May 22, 2025 3 13.d RECEIVE AND FILE APPLICATIONS FOR ALCOHOLIC BEVERAGE LICENSES Receive and file the application for Alcoholic Beverage License for Jacksons Food Stores Jackson 6843, 72300 Highway 111, Palm Desert Motion Carried (5 to 0) 13.e RESOLUTION AMENDING AND RESTATING APPOINTMENTS TO THE BOARD OF DIRECTORS OF THE PALM DESERT RECREATION FACILITIES CORPORATION (PDRFC) Adopt Resolution 2025-032 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, AMENDING AND RESTATING THE APPOINTMENTS OF GINA NESTANDE, EVAN TRUBEE, PHIL SMITH, AND OSCAR ARMIJO TO THE BOARD OF DIRECTORS OF THE PALM DESERT RECREATION FACILITIES CORPORATION, AND RESCINDING ANY PRIOR RESOLUTIONS IN CONFLICT HEREWITH.” Motion Carried (5 to 0) 13.f APPROVE RESOLUTION REVISING FISCAL YEAR 2024-25 APPROPRIATIONS LIMIT Adopt Resolution 2025-033 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, REVISING THE ESTABLISHED APPROPRIATIONS LIMIT FOR THE FISCAL YEAR 2024-25." Motion Carried (5 to 0) 13.g APPROVE AMENDMENT NO. 2 TO CONTRACT NO. C46710 WITH PARK CONSULTING GROUP, INC. FOR CONSUTLING AND PROJECT MANAGEMENT SERVICES FOR THE IMPLEMENTATION OF CLARITI LAND MANAGEMENT SYSTEM 1. Approve Amendment No. 2 to Contract No. C46710 with Park Consulting Group, Inc. of Irvine, California, for Consulting and Project Management Services for the Implementation of Clariti Land Management System to increase compensation in an amount not to exceed $299,880. 2. Authorize the City Attorney to make necessary non-monetary changes to the agreement. 3. Authorize the City Manager to execute the amendment and any other documents necessary to effectuate this action. Motion Carried (5 to 0) Docusign Envelope ID: 920CC5A1-4795-4993-9B6C-FA754097BC4F City Council Meeting Minutes May 22, 2025 4 13.h APPROVE MODIFIED CONTRACT AND ADDENDUM FOR AFFORDABLE HOUSING COMPLIANCE AND PROPERTY MANAGEMENT SERVICES WITH NATIONAL COMMUNITY RENAISSANCE Approve modifications to the contract and addendum for Affordable Housing Compliance and Property Management Services for the Housing Authority (“Authority”)-owned Properties with National Community Renaissance. Motion Carried (5 to 0) 13.i APPROVE AMENDMENT NO. 1 TO CONTRACT HA48770 WITH VM POOL REPAIR AND SERVICE, INC., TO INCREASE ADDITIONAL SERVICES IN FISCAL YEAR 2024-25 AT PALM DESERT HOUSING AUTHORITY PROPERTIES 1. Approve Amendment No. 1 to contract HA48770 with V.M. Pool Repair and Service, Inc., to increase the not to exceed (NTE) amount for additional services in the amount of $20,000 for an aggregate NTE of $35,000. 2. Authorize Special Counsel to make any necessary non-monetary changes to the agreement. 3. Authorize the Executive Director to execute an amendment to the agreement and to take any necessary actions to effectuate the actions taken herewith. Motion Carried (5 to 0) 13.j AUTHORIZE AN AMENDMENT TO CONTRACT NO. C46680 WITH INTERWEST CONSULTING GROUP, INC., EXTENDING THE CONTRACT TERM THROUGH DECEMBER 31, 2025, WITH OPTION FOR ONE ADDITIONAL ADMINISTRATIVE EXTENSION 1. Authorize an amendment to Contract No. C46680 with Interwest Consulting Group, Inc., extending the contract term through December 31, 2025, and allowing for one additional one-year automatic extension, if necessary. 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 all documents necessary to effectuate this agreement pursuant to Section 3.30.170 of the Palm Desert Municipal Code. Motion Carried (5 to 0) Docusign Envelope ID: 920CC5A1-4795-4993-9B6C-FA754097BC4F City Council Meeting Minutes May 22, 2025 5 13.k AWARD CONTRACT NO. C49270 TO VINTAGE LANDSCAPE, OF BERMUDA DUNES, CA, FOR LANDSCAPE MAINTENANCE AREA NO. 16 AND ADDITIONAL WORK (PROJECT NO. MLS00016) 1. Award a maintenance services agreement No. C49270 with Vintage Landscape of Bermuda Dunes, California, for Landscape Maintenance Area No. 16 at an annual cost of $504,600, subject to CPI increases, for a three-year term, with two one-year extension options. 2. Authorize additional work for street maintenance and landscape services in an annual amount not to exceed $100,920. 3. Authorize the City Attorney to make necessary non-monetary changes to the agreement. 4. Authorize the City Manager to execute agreement, amendments, changes, and all documents necessary to effectuate this action, in accordance with Section 3.30.170 of the Palm Desert Municipal Code. Motion Carried (5 to 0) 13.m AUTHORIZE AN AMENDMENT TO INCREASE THE CITY’S CONTRACT WITH FG CREATIVE FOR EL PASEO PARKING & BUSINESS IMPROVEMENT DISTRICT (EPPBID) MARKETING SERVICES BY $50,000, FOR A TOTAL OF $325,000 FOR FISCAL YEAR 2024-25 1. Authorize Amendment No. 5 to El Paseo Parking and Business Improvement District (EPPBID) Contract No. C43370 with FG Creative to increase compensation by $50,000, for a total contract amount not to exceed $325,000 for Fiscal Year 2024-25. 2. Authorize the City Manager to execute the amendment. Motion Carried (5 to 0) 13.o AWARD CONSTRUCTION CONTRACT NO. C49260 TO AMERICAN ASPHALT SOUTH, INC., FOR THE 2025 SLURRY SEAL PROJECT, PROJECT NO. CSL00001 1. Award a construction contract no. C49260 to American Asphalt South, Inc., of Riverside, CA, in the amount of $2,710,175 for the 2025 Slurry Seal Project (Project No. CSL00001 / Project ID 2025-IFB-181). 2. Appropriate $1,210,175 from unobligated Measure A funds to the project account no. 2134134-4400200. 3. Authorize the City Attorney to make any non-monetary changes to the agreement. 4. Authorize the City Manager to execute the agreement and any other documents necessary to effectuate this action, in accordance with Palm Desert Municipal Code Section 3.30.170(B). Docusign Envelope ID: 920CC5A1-4795-4993-9B6C-FA754097BC4F City Council Meeting Minutes May 22, 2025 6 5. 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 (5 to 0) 13.l RECEIVE AND FILE THE 2025 COMMERICAL BROKER’S REPORT Business Advocate Mager responded to Councilmember inquiries. Mayor Harnik, with support of Councilmember Quintanilla, requested this item return to City Council as a Study Session. Motion by: Councilmember Pradetto Seconded by: Mayor Pro Tem Trubee Receive and file the 2025 Commercial Broker’s Report. Motion Carried (5 to 0) 13.n AWARD CONTRACT NO. C44200D TO AMERICAN LANDSCAPE, INC., OF CANOGA PARK, CALIFORNIA, FOR THE MOUNTAIN VIEW GOLF COURSE TURF REDUCTION PROJECT (PROJECT NO. MLS00005) Economic Development Deputy Director Lawrence responded to City Council inquiries. Motion by: Councilmember Pradetto Seconded by: Mayor Pro Tem Trubee 1. Award Contract No. C44200D to American Landscape, Inc., of Canoga Park, California, for the Mountain View Golf Course Turf Reduction Project at Desert Willow Golf Resort (DWGR) in the amount of $1,766,084.80. 2. Authorize the Finance Department to set aside 10% contingency in the amount of $176,600 for unforeseen circumstances. 3. Appropriate $1,942,685 from the unobligated Golf Course Capital Fund Balance to Account No. 4414195-4809200, DWGR Capital. 4. Authorize the City Attorney to make any necessary non-monetary changes to the agreement. 5. Authorize the City Manager to execute the agreement, approve written contract change order requests up to the contingency amount, and any documents necessary to effectuate the actions taken herewith. 6. Authorize the City Manager to execute the Notice of Completion (NOC) and authorize the City Clerk to file the NOC upon satisfactory completion of the project. Motion Carried (5 to 0) Docusign Envelope ID: 920CC5A1-4795-4993-9B6C-FA754097BC4F City Council Meeting Minutes May 22, 2025 7 13.p AWARD CONSTRUCTION CONTRACT NO. C49280 TO VANCE CORPORATION FOR THE EL PASEO STREET REHABILITATION PROJECT, PROJECT No. CST00024 – CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) DETERMINATION Capital Projects Manager Gayler presented a staff report and responded to City Council inquiries. Motion by: Councilmember Pradetto Seconded by: Mayor Pro Tem Trubee 1. Make a finding that the project is categorically exempt from further review under the California Environmental Quality Act (CEQA) Guidelines, pursuant to Class 1, Section 15301 (Existing Facilities), and authorize the City Engineer to submit a Notice of Exemption. 2. Award a construction contract C49280, including Bid Alternates 1 and 2, to Vance Corporation of Beaumont, CA, in the amount of $4,803,488.92 for the El Paseo Street Rehabilitation Project (Project No. CST00024 / Project ID 2025-IFB-182). 3. Authorize an appropriation in the amount of $1,493,489 from Unobligated Gas Tax Funds to Account No. 2114314-4400200, and in the amount of $250,000 from Unobligated Capital Bond Funds to Account No. 4514679- 5000102. 4. Authorize the Director of Finance to set aside 10% contingency in the amount of $480,000. 5. Authorize the City Attorney to make any non-monetary changes to the agreement. 6. Authorize the City Manager to execute the agreement and any written requests for change orders up to the contingency amount, amendments, and any other documents necessary to effectuate this action, in accordance with Palm Desert Municipal Code Section 3.30.170(B). 7. 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 (5 to 0) 13.q AWARD CONSTRUCTION CONTRACT NO. C49290 TO MATICH CORPORATION FOR THE ELDORADO DRIVE REHABILITATION PROJECT, PROJECT NO. CST00023 Project Manager Lamb presented a staff report and responded to City Council inquiries. Lynn Baersch, Palm Desert resident, commended staff for their effective communication with residents surrounding this project. Motion by: Councilmember Pradetto Seconded by: Mayor Pro Tem Trubee Docusign Envelope ID: 920CC5A1-4795-4993-9B6C-FA754097BC4F City Council Meeting Minutes May 22, 2025 8 1. Make a finding that the project is categorically exempt from further review under the California Environmental Quality Act (CEQA) Guidelines, pursuant to Class 1, Section 15301 (Existing Facilities), and authorize the City Engineer to submit a Notice of Exemption. 2. Award a construction contract C49290 to Matich Corporation, of San Bernardino, CA, in the amount of $2,777,695.60 for the Eldorado Drive Rehabilitation Project, which includes the Base Bid of $2,735,535.60 and Bid Alternate #1 in the amount of $42,160. 3. Authorize the Director of Finance to set aside a 10% contingency in the amount of $278,000. 4. Authorize the City Attorney to make necessary non-monetary changes to the agreement. 5. Authorize the City Manager to execute the agreement and any written requests for change orders up to the contingency amount, amendments, and any other documents necessary to effectuate this action, in accordance with Palm Desert Municipal Code Section 3.30.170(B). 6. 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 (5 to 0) 14. ACTION CALENDAR 14.a APPROVAL OF REVISED DESIGN CONCEPT FOR CITYWIDE WAYFINDING SIGNAGE (PROJECT NO. MST00003) Project Manager Gerry narrated a PowerPoint presentation and responded to City Council inquiries. Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee Approve the revised wayfinding design concept for the Citywide Wayfinding Master Plan. Motion Carried (5 to 0) 15. PUBLIC HEARINGS 15.a PUBLIC HEARING ON CITY VACANCIES, RECRUITMENT AND RETENTION EFFORTS AS REQUIRED BY ASSEMBLY BILL 2561 Human Resources Director Staehle provided a staff report and responded to City Council inquiries. Mayor Harnik opened and closed the public hearing, there being no member of the public wishing to speak. Motion by: Councilmember Pradetto Seconded by: Mayor Pro Tem Trubee Docusign Envelope ID: 920CC5A1-4795-4993-9B6C-FA754097BC4F City Council Meeting Minutes May 22, 2025 9 Hold a public hearing and receive and file the annual report on the status of City vacancies, recruitment, and retention efforts, as required by Assembly Bill 2561. Motion Carried (5 to 0) 15.b INTRODUCE AN ORDINANCE AMENDING PALM DESERT MUNICIPAL CODE CHAPTER 5.10 SHORT TERM RENTALS, ADOPT A POLICY FOR SHORT- TERM RENTAL HARDSHIP EXTENSIONS FOR THE ESTATE RESIDENTIAL ZONE, AND MAKING A FINDING OF EXEMPTION UNDER CEQA Per Staff request, this item has been deleted from the agenda. 16. INFORMATION ITEMS None. 17. ADJOURNMENT The City Council adjourned at 5:17 p.m. Respectfully submitted, _________________________ Michelle Nance Acting Assistant City Clerk/Assistant Secretary _________________________ Anthony J. Mejia, MMC City Clerk/Secretary Docusign Envelope ID: 920CC5A1-4795-4993-9B6C-FA754097BC4F