Loading...
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