HomeMy WebLinkAbout2025-08-28Palm 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
A Regular Meeting of the Palm Desert City Council was called to order by Mayor Harnik
on Thursday, August 28, 2025, at 3:20 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 Harnik adjourned to Closed Session at 3:23 p.m.
4. CLOSED SESSION AGENDA
4.a Closed Session Meeting Minutes: July 10, 2025
4.b Conference with Legal Counsel regarding Existing Litigation pursuant to
Government Code Section 54956.9(d)1
Name of Case: VillasPD, LLC v City of Palm Desert (Case No.: CVPS2404242)
4.c Conference with Legal Counsel regarding Initiation of Litigation pursuant
to Government Code Section 54956.9(d)4
Number of potential cases: 2
4.d Conference with Labor Negotiators pursuant to Government Code Section
54957.6
Agency representatives: Isra Shah, City Attorney
Unrepresented Employee: City Manager
4.e Public Employee Appointment Pursuant to Government Code Section
54957
Title: City Manager
Docusign Envelope ID: 1248E836-3EDB-4FB4-8FDA-F6B03D59B0CE
Palm Desert City Council Regular Meeting Minutes
August 28, 2025
2
5. ROLL CALL - REGULAR MEETING - 4:00 P.M.
6. PLEDGE OF ALLEGIANCE
Councilmember Nestande led the Pledge of Allegiance.
7. INSPIRATION
Councilmember Pradetto provided words of inspiration.
8. REPORT OF CLOSED SESSION
City Attorney Shah reported the following actions from the Closed Session:
• Item 4c: The City Council unanimously voted to initiate litigation. Details
regarding the case will be made available upon request once the litigation has
been filed.
• Items 4d and 4e: The City Council unanimously approved the appointment of
Chris Escobedo as City Manager, subject to approval of the employment
agreement at the regular meeting of September 11, 2025.
9. AWARDS, PRESENTATIONS, AND APPOINTMENTS
9.a PROCLAMATION: CALIFORNIA’S 175TH ANNIVERSARY OF STATEHOOD
Mayor Harnik presented a proclamation to Carina Cabrera, representing the
Office of Governor Gavin Newsom, in commemoration of California's 175th
anniversary of statehood.
9.b FAMILY YMCA OF THE DESERT PRESENTATION
Justin Hickey, Community Program Director of the Family YMCA of the Desert,
narrated a PowerPoint presentation and provided an update on their activities
and programs.
10. CITY MANAGER COMMENTS
City Manager Escobedo provided an update on the reopening of Papa Dan's
restaurant.
10.a SHERIFF DEPARTMENT UPDATE
Lieutenant Daniel Porras, Riverside County Sheriff's Department, introduced new
assigned Sheriff Deputies who recently graduated from the law enforcement
academy.
10.b SPAY AND NEUTER FREE EVENT
Assistant City Manager Cannone provided information regarding the upcoming
Free Spay and Neuter Clinic scheduled for September 17-18, 2025.
11. MAYOR/COUNCILMEMBER REPORTS AND REQUESTS FOR ACTION
Councilmembers provided updates on their attendance at various meetings and events.
Docusign Envelope ID: 1248E836-3EDB-4FB4-8FDA-F6B03D59B0CE
Palm Desert City Council Regular Meeting Minutes
August 28, 2025
3
12. NON-AGENDA PUBLIC COMMENTS
Jana Koroczynsky, resident, expressed concern regarding the dismissal of Dr. Jay
Sellers as Executive Director of the Joslyn Cove Board of Directors; requested that the
City Council review the situation and the structure of the Board of Directors.
Soraya Lavasagny, resident, voiced concerns regarding the conduct of the Joslyn
Center Board of Directors, suggesting that Joslyn Center members should have a
representative position on the Board.
13. CONSENT CALENDAR
Mayor Harnik announced her recusal from Item 13x, citing a potential conflict of interest
due to the proximity of the subject property to her property.
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
To approve the consent calendar as presented, with the exception of Items 13e, 13i, 13j,
13k, and 13o, which were pulled for separate discussion.
Motion Carried (5 to 0)
13.a APPROVAL OF CITY COUNCIL, SUCCESSOR AGENCY, AND HOUSING
AUTHORITY MINUTES
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
Approve the Minutes of July 10, 2025.
Motion Carried (5 to 0)
13.b APPROVAL OF WARRANT REGISTERS
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
Approve the warrant registers issued for the period 5/31/2025 to 8/15/2025.
Motion Carried (5 to 0)
13.c PROCUREMENT REPORTS FOR MONTHS OF JUNE AND JULY 2025
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
Receive and file the procurement reports of June and July 2025.
Motion Carried (5 to 0)
Docusign Envelope ID: 1248E836-3EDB-4FB4-8FDA-F6B03D59B0CE
Palm Desert City Council Regular Meeting Minutes
August 28, 2025
4
13.d FINANCE COMMITTEE REPORTS
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
Receive and file the Finance Director Report, Measure G Quarterly Report, City
Treasurer Investment Report, Parkview Office Complex and Vacancy Report, and
Desert Willow Golf Resort Financial Monthly Reports for April through June 30,
2025.
Motion Carried (5 to 0)
13.f RATIFICATION OF LETTER OPPOSING SENATE BILL 445 (WIENER) –
SUSTAINABLE TRANSPORTATION PROJECT DELIVERY REFORM ACT
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
Ratify the issuance of the letter opposing Senate Bill 445 (Wiener) – Sustainable
Transportation Project Delivery Reform Act.
Motion Carried (5 to 0)
13.h RATIFICATION OF LETTER SUPPORTING SUNLINE TRANSIT AGENCY’S
GRANT APPLICATION FOR MAINTENANCE FACILITY REPLACEMENT
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
Ratify the issuance of the letter supporting SunLine Transit Agency’s grant
application under the Federal Transit Administration’s Section 5339 Low or No
Emission Grant Program and the Grants for Buses and Bus Facilities
Competitive Program.
Motion Carried (5 to 0)
13.l APPOINTMENTS TO THE EL PASEO PARKING & BUSINESS
IMPROVEMENT DISTRICT BOARD OF DIRECTORS
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
Reappoint David Fletcher, Patrick Klein, and Angela Rafferty to serve on the El
Paseo Parking & Business Improvement District (EPPBID) Board of Directors for
terms ending June 30, 2028.
Motion Carried (5 to 0)
13.m AMENDMENT NO. 5 TO CONTRACT NO. C28880 WITH BEST BEST &
KRIEGER LLP FOR CITY ATTORNEY SERVICES, EXTENDING THE TERM
TO DECEMBER 31, 2025
Docusign Envelope ID: 1248E836-3EDB-4FB4-8FDA-F6B03D59B0CE
Palm Desert City Council Regular Meeting Minutes
August 28, 2025
5
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
1. Approve Amendment No. 5 to Contract No. C28880 with Best Best &
Krieger LLP for City Attorney Services, extending the term to December
31, 2025.
2. Authorize the City Attorney to make necessary non-monetary changes to
the Agreement.
3. Authorize the Mayor to execute the Agreement.
Motion Carried (5 to 0)
13.n RESOLUTION 2025-061 APPROVING THE APPLICATION FOR THE
CANNABIS TAX FUND GRANT PROGRAM (CTFGP) AND ACCEPTING
GRANT AWARD NUMBER 23348 IN THE AMOUNT OF $120,800 FROM THE
CALIFORNIA HIGHWAY PATROL (PROJECT CODE NO. GCT00001)
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
1. Adopt Resolution 2025-061 entitled ”A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING
THE APPLICATION FOR THE CANNABIS TAX FUND GRANT
PROGRAM (CTFGP) GRANT FUNDS UNDER AWARD NUMBER
23348.”
2. Authorize the City Manager to execute documents related to the grant
application, reporting, and payments.
Motion Carried (5 to 0)
13.p RATIFICATION AND UPDATE OF VENDOR AND CONTRACTOR
PREQUALIFICATION LIST FOR SUBMISSIONS THROUGH JUNE 30, 2025
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
Ratify the updated prequalified vendor and contractor list submissions received
through June 30, 2025, for the City of Palm Desert, Successor Agency to the
Palm Desert Redevelopment Agency, Palm Desert Housing Authority, and Desert
Willow Golf Resort.
Motion Carried (5 to 0)
13.q RELEASE OF DEMOLITION PERFORMANCE BONDS FOR 119 NETAS
COURT AND 125 NETAS COURT
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
Docusign Envelope ID: 1248E836-3EDB-4FB4-8FDA-F6B03D59B0CE
Palm Desert City Council Regular Meeting Minutes
August 28, 2025
6
1. Release Demolition Performance Bond (4471662) for 119 Netas Ct. in the
amount of $93,500.
2. Release Demolition Performance Bond (4471661) for 125 Netas Ct. in the
amount of $126,500.
Motion Carried (5 to 0)
13.r RESOLUTION 2025-062 AUTHORIZING THE DESTRUCTION OF OBSOLETE
RECORDS FROM THE COMMUNITY DEVELOPMENT BLOCK GRANT
(CDBG) PROGRAM
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
Adopt Resolution 2025-062 entitled “A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM DESERT, CALIFORNIA, SETTING FORTH ITS
FINDINGS AND AUTHORIZING THE DESTRUCTION OF RECORDS FROM
THE COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM.”
Motion Carried (5 to 0)
13.s ACCEPT ON-CALL CITYWIDE ADA CURB RAMP MODIFICATIONS AND
SIDEWALK REPLACEMENT PROGRAM AS COMPLETE, AND AUTHORIZE
THE CITY CLERK TO FILE THE NOTICE OF COMPLETION (PROJECT NO.
MST00013)
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
1. Accept Contract No. C48240 with W R Builders, Inc., for the On-Call
Citywide ADA Curb Ramp Modifications and Sidewalk Replacement
Project for Fiscal Year 2024-25 as completed in accordance with the
contract specifications.
2. 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 at the end of each fiscal year.
Motion Carried (5 to 0)
13.t AUTHORIZE THE PURCHASE OF PUMP ROOM EQUIPMENT FOR THE
PALM DESERT AQUATIC CENTER (PROJECT NO. CFA00009)
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
Docusign Envelope ID: 1248E836-3EDB-4FB4-8FDA-F6B03D59B0CE
Palm Desert City Council Regular Meeting Minutes
August 28, 2025
7
1. Authorize the purchase of pump room equipment from Knorr Systems
International in the amount of $989,206.48, plus a $15,000 contingency
for unforeseen expenses.
2. Authorize release of established Aquatic Facility Equipment Reserve
Funds in the amount of $1,000,000 in Account No. 2420000-2430100 and
transfer and appropriate to Aquatic Facility Capital Projects Account No.
2424549-4400100.
3. Authorize the City Attorney to make necessary non-monetary changes to
the agreement.
4. Authorize the City Manager to execute Agreement No. C49790 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).
Motion Carried (5 to 0)
13.u APPROVE AMENDMENTS NO. 1 TO C48520A-E FOR ON-CALL PARKS AND
LANDSCAPE ENHANCEMENT CONTRACTS
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
1. Approve Amendment No. 1 to C48520A with AK Landscaping, to clarify
the contract aggregate amount is $750,000 per fiscal year for the contract
term.
2. Approve Amendment No. 1 to C48520B with Excel Landscape, Inc., to
clarify the contract aggregate amount is $750,000 per fiscal year for the
contract term.
3. Approve Amendment No. 1 to C48520C with Horizon Professional
Landscape, Inc., to clarify the contract aggregate amount is $750,000 per
fiscal year for the contract term.
4. Approve Amendment No. 1 to C48520D with Mariposa Landscapes, Inc.,
to clarify the contract aggregate amount is $750,000 per fiscal year for the
contract term.
5. Approve Amendment No. 1 to C48520E with Vintage Landscape to clarify
the contract aggregate amount is $750,000 per fiscal year for the contract
term.
6. Authorize the City Attorney to make any necessary non-monetary changes
to the amendments.
7. Authorize the City Manager to execute the amendments and any
documents necessary to effectuate the actions taken herewith.
Docusign Envelope ID: 1248E836-3EDB-4FB4-8FDA-F6B03D59B0CE
Palm Desert City Council Regular Meeting Minutes
August 28, 2025
8
Motion Carried (5 to 0)
13.v AWARD A CONSTRUCTION CONTRACT NO. C49800 TO SUPERB
ENGINEERING, INC., FOR THE CAHUILLA HILLS PARK IMPROVEMENTS
PROJECT (MPK00005) – CEQA DETERMINATION
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
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 NEPA 24
CFR 58.35(a), and authorize the City Manager to submit Determination of
Categorical Exclusion.
2. Award a construction contract no. C49800 to Superb Engineering, Inc., of
Banning, California, in the amount of $1,049,485.79, plus a $104,948.60
contingency for unforeseen expenses.
3. Authorize the City Attorney to make necessary non-monetary changes to
the agreement.
4. 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).
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.w AWARD A CONSTRUCTION CONTRACT NO. C49810 TO ALL AMERICAN
BUILDING SERVICES FOR THE UNIVERSITY PARK DRIVE ON-STREET
PARKING IMPROVEMENTS PROJECT (PROJECT NO. CPL00004)
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
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 Manager to submit a determination of Categorical Exemption.
2. Award a construction contract no. C49810 to All American Building
Services, of Santa Clarita, California, for the University Park On-Street
Parking Project in the amount of $417,214.69, plus a $41,721.47
contingency for unforeseen expenses.
3. Authorize the City Attorney to make necessary non-monetary changes to
the agreement.
Docusign Envelope ID: 1248E836-3EDB-4FB4-8FDA-F6B03D59B0CE
Palm Desert City Council Regular Meeting Minutes
August 28, 2025
9
4. 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).
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.x APPROVE AMENDMENT NO. 1 TO C47800 WITH PAVEWEST, INC.,
FOR PARKING LOT REHABILITATION AND MAINTENANCE PROGRAM AND
TO APPROPRIATE FUNDING FOR CAPITAL IMPROVEMENTS AT
PRESIDENTS PLAZA III (PROJECT NO. MPL00002)
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
1. Approve Amendment No. 1 to Agreement C47800 with PaveWest, Inc., for
the Parking Lot Rehabilitation and Maintenance Program to increase
annual compensation to $750,000.
2. Authorize transfer out/in in the amount of $365,000 from General Fund
Facilities Reserve 1104199-4501000 to the Presidents’ Plaza III Account
No. 2820000-3910000.
3. Authorize appropriation in the amount of $365,000 to the Presidents’
Plaza III Account No. 2824373-43320000.
4. Authorize the City Attorney to make necessary non-monetary changes to
the agreement.
5. Authorize the City Manager to execute the amendment, and any related
documents necessary to effectuate this action, in accordance with
Sections 3.30.160(I) and 3.30.170 of the Palm Desert Municipal Code.
6. Authorize the City Manager to execute the Notice of Completion (NOC)
and the City Clerk file the NOC upon satisfactory completion of the
project(s).
RECUSED: Mayor Harnik
Motion Carried (4 to 0)
13.y RATIFY MODIFIED CONTRACT FOR AFFORDABLE HOUSING
COMPLIANCE AND PROPERTY MANAGEMENT SERVICES WITH NATIONAL
COMMUNITY RENAISSANCE
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Pradetto
Docusign Envelope ID: 1248E836-3EDB-4FB4-8FDA-F6B03D59B0CE
Palm Desert City Council Regular Meeting Minutes
August 28, 2025
10
Ratify modifications to the previously approved contract for affordable housing
compliance and property management services for the Housing Authority-owned
Properties with National Community Renaissance of California, a California
public benefit corporation.
Motion Carried (5 to 0)
CONSENT ITEMS HELD OVER
13.e RATIFICATION OF LETTER OPPOSING ASSEMBLY BILL 339 (ORTEGA) –
LOCAL PUBLIC EMPLOYEE ORGANIZATIONS: NOTICE REQUIREMENTS
During the course of discussion, Councilmember Quintanilla expressed her
opposition to the subject letter. Mayor Harnik explained the subcommittee’s
rationale for issuing the letter of opposition to AB 339.
Motion by: Councilmember Pradetto
Seconded by: Mayor Pro Tem Trubee
Ratify the issuance of the letter opposing Assembly Bill 339 (Ortega) – Local
Public Employee Organizations: Notice Requirements.
Motion Carried (4 to 1)
13.g RATIFICATION OF LETTER SUPPORTING EXPANSION OF U.S. CUSTOMS
AND BORDER PROTECTION SERVICES AT PALM SPRINGS
INTERNATIONAL AIRPORT
Councilmember Quintanilla voiced opposition to the expansion of U.S. Customs
and Border Protection services at the airport. Mayor Harnik summarized the
subcommittee’s rationale for issuing the letter of support, noting that the intent is
to allow for the processing of international travelers at the airport.
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Nestande
Ratify the issuance of the letter supporting expansion of U.S. Customs and
Border Protection services at Palm Springs International Airport (PSP).
Motion Carried (4 to 1)
13.i ADOPTION OF ORDINANCE NO. 1430, AMENDING PALM DESERT
MUNICIPAL CODE RELATED TO ADVISORY BODY OFFICERS
Councilmember Nestande expressed opposition to the proposed ordinance,
citing concerns that the policy may be too rigid.
Docusign Envelope ID: 1248E836-3EDB-4FB4-8FDA-F6B03D59B0CE
Palm Desert City Council Regular Meeting Minutes
August 28, 2025
11
Councilmember Pradetto noted his intent to establish a rotational policy, but that
he is open to allowing each appointed body to determine its own methodology.
Motion by: Mayor Harnik
Seconded by: Councilmember Quintanilla
Adoption of Ordinance No. 1430 entitled, “AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, AMENDING PALM
DESERT MUNICIPAL CODE SECTION 2.34.050 RELATED TO ADVISORY
BODY OFFICERS.”
Motion Carried (4 to 1)
13.j REQUEST TO EXEMPT THE PARKS AND RECREATION COMMITTEE FROM
PALM DESERT MUNICIPAL CODE SECTION 2.34.050(A) RELATED TO THE
APPOINTMENT OF ADVISORY BODY OFFICERS
Councilmembers Nestande and Pradetto expressed support for the requested
exemption.
Motion by: Councilmember Quintanilla
Seconded by: Mayor Harnik
To deny the Parks and Recreation Committee’s request to be exempted from the
Palm Desert Municipal Code related to the appointment of advisory body officers
(Ordinance 1430).
Motion Carried (3 to 2)
13.k ACCEPTANCE OF A RESIGNATION FROM THE FINANCE COMMITTEE
The City Council expressed its deep appreciation for Mr. Robert Leo’s dedication
and service to the community.
Motion by: Mayor Harnik
Seconded by: Councilmember Quintanilla
With regret, accept the resignation of Robert Leo from the Finance Committee
effective July 25, 2025.
Motion Carried (5 to 0)
Docusign Envelope ID: 1248E836-3EDB-4FB4-8FDA-F6B03D59B0CE
Palm Desert City Council Regular Meeting Minutes
August 28, 2025
12
13.o RESOLUTION HA-132 AMENDING AND RESTATING THE ADMINISTRATIVE
PLAN FOR THE HOUSING AUTHORITY'S AFFORDABLE RESIDENTIAL
COMMUNITIES AND AUTHORIZING THE EXECUTIVE DIRECTOR TO TAKE
APPROPRIATE ACTIONS FOR IMPLEMENTATION
In response to City Council inquiry, Housing Manager Gonzales advised that pets
at the City’s affordable housing will be required to be spayed or neutered.
Motion by: Councilmember Pradetto
Seconded by: Councilmember Nestande
1. Adopt Resolution HA-132 entitled “A RESOLUTION OF THE PALM
DESERT HOUSING AUTHORITY AMENDING AND RESTATING THE
ADMINISTRATIVE PLAN FOR THE PALM DESERT HOUSING
AUTHORITY PERTAINING TO THE MANAGEMENT AND OPERATION
OF ITS AFFORDABLE HOUSING PROPERTIES.”
2. Authorize the Executive Director, or designee, to make any necessary
corrections and take all actions required to administer, facilitate, modify,
establish, and implement the Administrative Plan, provided such actions
are consistent with its terms or all applicable local, state, and federal
regulations.
Motion Carried (5 to 0)
14. ACTION CALENDAR
The City Council recessed at 5:13 p.m. and reconvened at 5:18 p.m. with all members
present.
14.a APPROVE A THREE-YEAR AGREEMENT NO. C49820 WITH THE COUNTY
OF RIVERSIDE FOR ANIMAL FIELD, SHELTER, AND LICENSING SERVICES
Assistant City Manager Cannone narrated a PowerPoint presentation and
responded to City Council inquiries.
Michael Phipps-Russell, Cathedral City resident, expressed appreciation for the
transparency throughout the renewal process.
Kimberly Youngberg, Assistant Director, County of Riverside, Department of
Animal Services, responded to City Council inquiries.
Motion by: Councilmember Quintanilla
Seconded by: Mayor Pro Tem Trubee
1. Approve the Agreement No. C49820 with the County of Riverside for
animal field, shelter, and licensing services for a three-year term ending
June 30, 2028.
2. Authorize the City Attorney to make any necessary non-monetary changes
to the agreement.
Docusign Envelope ID: 1248E836-3EDB-4FB4-8FDA-F6B03D59B0CE
Palm Desert City Council Regular Meeting Minutes
August 28, 2025
13
3. Authorize the City Manager to execute the agreement, amendments, and
all actions necessary to effectuate this action.
4. Exempt the $5.00 per license fee for the County’s Pet Trust Fund.
5. Request additional data, including sub-funds and general funding details
for the past five (5) years.
Motion Carried (5 to 0)
14.b APPROVE UPDATES TO THE OUTDOOR DINING DECK DESIGN
GUIDELINES
Deputy Director of Development Services Flores narrated a PowerPoint
presentation and responded to City Council inquiries.
Sally Hill, resident, voiced opposition to the proposed updates to the Outdoor
Dining Deck Design Guidelines.
David Fletcher, resident, encouraged the City Council to consider allowing
permanent extended patios and recommended the use of bollards, rather than K-
rails, along the side of oncoming traffic.
The City Council agreed to postpone implementation of the updates to the
Outdoor Dining Deck Design Guidelines until Summer 2026, pending the
Legislature’s decision on whether to extend the program beyond 2026.
Motion by: Mayor Harnik
Seconded by: Councilmember Nestande
To extend the dining deck program through June 30, 2026.
Motion Carried (4 to 1)
14.c INTRODUCTION OF ORDINANCES AMENDING THE PALM DESERT
MUNICIPAL CODE TO RENAME THE CULTURAL RESOURCES
PRESERVATION COMMITTEE AND THE RESOURCE PRESERVATION AND
ENHANCEMENT COMMITTEE
City Clerk Mejia presented a staff report.
Motion by: Mayor Harnik
Seconded by: Councilmember Nestande
1. Introduce Ordinance No. 1433 entitled “AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, AMENDING
CHAPTER 29.30 OF THE PALM DESERT MUNICIPAL CODE TO
RENAME THE CULTURAL RESOURCES PRESERVATION COMMITTEE
TO THE HISTORIC PRESERVATION COMMITTEE.”
Docusign Envelope ID: 1248E836-3EDB-4FB4-8FDA-F6B03D59B0CE
Palm Desert City Council Regular Meeting Minutes
August 28, 2025
14
2. Introduce Ordinance No. 1434 entitled “AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, AMENDING
CHAPTER 2.66 OF THE PALM DESERT MUNICIPAL CODE TO
RENAME THE RESOURCES PRESERVATION AND ENHANCEMENT
COMMITTEE TO THE ENVIRONMENAL RESOURCES COMMITTEE.”
Motion Carried (5 to 0)
15. PUBLIC HEARINGS
15.a APPROVE A GENERAL PLAN AMENDMENT AND ZONING ORDINANCE
AMENDMENT TO PERMIT SINGLE-FAMILY DWELLINGS AND DAY CARE
CENTERS IN THE DOWNTOWN EDGE TRANSITION OVERLAY - CEQA
DETERMINATION
Mayor Harnik and Mayor Pro Tem Trubee announced their recusals, citing
potential conflicts of interest due to the proximity of the subject property to their
respective properties, and left the meeting room.
Deputy Director of Development Services Flores narrated a PowerPoint
presentation.
Councilmember Nestande opened the public hearing.
There being no members of the public desiring to speak, Councilmember
Nestande closed the public hearing.
Motion by: Councilmember Pradetto
Seconded by: Councilmember Quintanilla
1. Introduce Ordinance No. 1435 entitled, “AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF PALM DESEERT, CALIFORNIA,
APPROVING A GENERAL PLAN AMENDMENT TO MODIFY THE CITY
CENTER/DOWNTOWN SECTION OF THE GENERAL PLAN TO
REMOVE MINIMUM DENSITY REQUIREMENTS AND CLARIFIES
ALLOWED LAND USE TYPES AND MAKING A FINDING OF
EXEMPTION UNDER CEQA.”
2. Adopt Resolution 2025-063 entitled, “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING
A ZONING ORDINANCE AMENDMENT TO MODIFY TITLE 25 (ZONING)
OF THE PALM DESERT MUNICIPAL CODE TO ADD SINGLE FAMILY
RESIDENTIAL AND DAY CARE CENTERS AS AN ALLOWED LAND USE
TYPE AND MAKING A FINDING OF EXEMPTION UNDER CEQA.”
Motion Carried (3 to 0)
Docusign Envelope ID: 1248E836-3EDB-4FB4-8FDA-F6B03D59B0CE
Palm Desert City Council Regular Meeting Minutes
August 28, 2025
15
15.b ADOPT A RESOLUTION UPDATING AND ESTABLISHING USER AND
REGULATORY FEES
Mayor Harnik and Mayor Pro Tem Trubee returned to the dais.
Director of Development Services Rosie Lua narrated a PowerPoint presentation.
Terry Madsen, Clear Source Consulting, narrated a PowerPoint presentation and
responded to City Council inquiries.
Mayor Harnik opened the public hearing.
There being no members of the public desiring to speak, Mayor Harnik closed
the public hearing.
Motion by: Mayor Pro Tem Trubee
Seconded by: Councilmember Nestande
Adopt Resolution 2025-064 entitled “A RESOLUTION OF THE CITY OF PALM
DESERT, CALIFORNIA, APPROVING AN UPDATE AND ESTABLISHMENT OF
RELATED USE AND REGULATORY FEES FOR DEVELOPMENT AND
REGULATORY SERVICES.”
Motion Carried (5 to 0)
16. INFORMATION ITEMS
None.
17. ADJOURNMENT
The City Council adjourned at 7:10 p.m.
Respectfully submitted,
_________________________
Monique M. Lomeli, CMC
Senior Deputy Clerk
_________________________
Anthony J. Mejia, MMC
City Clerk/Secretary
Docusign Envelope ID: 1248E836-3EDB-4FB4-8FDA-F6B03D59B0CE