Loading...
HomeMy WebLinkAbout2025-10-23Palm 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 - 3:45 P.M. A Regular Meeting of the Palm Desert City Council was called to order by Mayor Harnik on Thursday, October 23, 2025, at 0:00 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 3:45 p.m. 4. CLOSED SESSION AGENDA 4a. Closed Session Meeting Minutes: September 11, 2025. 4b. Conference with Real Property Negotiations pursuant to Government Code Section 54956.8 Property Description: Desert Willow Lot Pad C and D (APNs 620-450-012, 620- 450-013, 620-450-014, 620-450-016, 620-450-017, 620-450-018, and 620-450- 020) Agency: Successor Agency to the Palm Desert Redevelopment Agency City Negotiator: Chris Escobedo/ Richard Cannone/Martin Alvarez Negotiating Parties: Kam Sang Company, Inc. Under Negotiation: Price and Terms 5. ROLL CALL - REGULAR MEETING - 4:00 P.M. 6. PLEDGE OF ALLEGIANCE Mayor Pro Tem Trubee led the Pledge of Allegiance. 7. INSPIRATION Councilmember Quintanilla provided words of inspiration. 8. REPORT OF CLOSED SESSION City Attorney Shah stated that no reportable actions were taken. Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E Palm Desert City Council Meeting Minutes October 23, 2025 2 9. AWARDS, PRESENTATIONS, AND APPOINTMENTS 9.a PROCLAMATION: GREATER PALM SPRINGS PRIDE 2025 Mayor Harnik presented a Proclamation to City Clerk Mejia in celebration of the Greater Palm Springs Pride 2025. 9.b PROCLAMATION: CODE COMPLIANCE OFFICER WEEK Mayor Harnik presented a Proclamation to the Code Compliance team in honor of Code Compliance week. 9.c PROCLAMATION: OCTOBER NATIONAL PLANNING MONTH Mayor Harnik presented a Proclamation to the Planning Department in celebration of National Community Planning Month. 9.d PROCLAMATION: PETE CARLSON Mayor Harnik presented a Proclamation to Pete Carlson proclaiming October 23, 2025, as Pete Carlson Day. 9.e PRESENTATION: HIDDEN HARVEST Francisco Linares, Executive Director of Hidden Harvest, narrated a PowerPoint presentation and invited the City Council to their fundraiser taking place on November 20, 2025. 9.f AWARD: GOVERNMENT FINANCE OFFICERS ASSOCIATION (GFOA) Mayor Harnik presented the Government Finance Officers Association (GFOA) award to the Finance Department in recognition of its achievements in governmental accounting and the City's ongoing commitment to fiscal transparency and excellence. 10. CITY MANAGER COMMENTS 10.a SHERIFF DEPARTMENT UPDATE Lieutenant Porras of the Riverside County Sheriff’s Department presented an update on recent law enforcement activity. 10.b FIRE DEPARTMENT UPDATE Division Chief Beverlin, of Riverside County Fire, introduced new Deputy Fire Marshal, Carlos Rodriguez, and presented a video about the Career Expo for Coachella Valley students held in October 2025 in Indio, California. 10.c CAPITAL PROJECT DEPARTMENT UPDATE Jess Culpeper, Director of Capital Projects, narrated a PowerPoint presentation providing updates on the department's projects. Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E Palm Desert City Council Meeting Minutes October 23, 2025 3 11. MAYOR/COUNCILMEMBER REPORTS AND REQUESTS FOR ACTION Councilmembers provided updates on their attendance at various meetings and events. Mayor Harnik reported on her attendance at the League of California Cities 2025 Annual Conference and Expo, noting that Councilmember Pradetto and Mayor Pro Tem Trubee were also in attendance. Councilmember Pradetto, with the support of the City Council, requested a presentation from Southern California Edison regarding the new rates and programs available to assist residents. 12. NON-AGENDA PUBLIC COMMENTS The following individuals expressed concerns regarding the Joslyn Center and the termination of the former Executive Director. • Jana Korocynsky, Palm Desert resident • Suzanne Connor, Palm Desert resident Christine Thomstad, of NAMI Coachella Valley, provided information regarding the organization and its upcoming 5k and resource fair event on November 15, 2025. Todd Warden, of the South Coast Air Quality Management District (AQMD), provided information on the upcoming dust summit taking place on November 6, 2025, and information regarding AQMD programs available to residents. 13. CONSENT CALENDAR Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee To approve the consent calendar as presented. Motion Carried (5 to 0) 13.a APPROVAL OF CITY COUNCIL, SUCCESSOR AGENCY, AND HOUSING AUTHORITY MINUTES Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee Approve the Minutes of September 25, 2025. Motion Carried (5 to 0) 13.b APPROVAL OF WARRANT REGISTERS Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee Approve the warrant registers issued for the period 7/31/2025 to 10/9/2025. Motion Carried (5 to 0) Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E Palm Desert City Council Meeting Minutes October 23, 2025 4 13.c SEPTEMBER 2025 PROCUREMENT REPORT Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee Receive and file the monthly Procurement Report for September 2025. Motion Carried (5 to 0) 13.d RESOLUTION AUTHORIZING THE DESTRUCTION OF OBSOLETE RECORDS FROM THE FINANCE DEPARTMENT Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee Adopt Resolution 2025-068 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, SETTING FORTH ITS FINDINGS AND AUTHORIZING THE DESTRUCTION OF OBSOLETE RECORDS LOCATED IN THE FINANCE DEPARTMENT INDICATED ON THE RECORDS RETENTION SCHEDULE (ADOPTED JUNE 12, 2025). RECORDS FROM 1975 THROUGH 2020 (EXHIBIT A).” Motion Carried (5 to 0) 13.e RATIFICATION OF LETTER SUPPORTING THE USER FEE FACILITY APPLICATION FOR JACQUELINE COCHRAN REGIONAL AIRPORT, IN THERMAL, CALIFORNIA Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee Ratify the issuance of the letter supporting the designation of the Jacqueline Cochran Regional Airport (JCRA) in Thermal, California, as a User Fee Facility. Motion Carried (5 to 0) 13.f RATIFICATION OF LETTER SUPPORTING RIVERSIDE COUNTY APPLICATIONS FOR FEDERAL FUNDING THROUGH SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENT’S 2025 SURFACE TRANSPORTATION BLOCK GRANT/CONGESTION MITIGATION AND AIR QUALITY CALL FOR PROJECTS Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee Ratify the issuance of the letter supporting Riverside County’s 17 applications submitted to Southern California Association of Governments (SCAG) for the Federal Fiscal Years 2026/27 and 2027/28 Surface Transportation Block Grant (STBG) and Congestion Mitigation and Air Quality (CMAQ) Program Call for Projects. Motion Carried (5 to 0) Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E Palm Desert City Council Meeting Minutes October 23, 2025 5 13.g RESOLUTION ESTABLISHING UPDATED PROCEDURES FOR THE APPOINTMENT OF THE MAYOR AND MAYOR PRO TEM AND RESCINDING RESOLUTION NO. 2024-013 Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee Adopt Resolution 2025-069 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ESTABLISHING UPDATED PROCEDURES FOR THE APPOINTMENT OF THE MAYOR AND MAYOR PRO TEM AND RESCINDING RESOLUTION NO. 2024-013.” Motion Carried (5 to 0) 13.i ACCEPT CONTRACT NO. C49090 WITH TRI-STAR FOR THE FRED WARING SINKHOLE REPAIR WORK, AS PART OF THE ON-CALL REPAIRS FOR PUBLIC STREETS AND SPACES PROJECT, AS COMPLETE, AND AUTHORIZE THE CITY CLERK TO FILE THE NOTICE OF COMPLETION Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee 1. Accept the Fred Waring Sinkhole Repair Work, part of the On-Call Repairs for Public Streets and Spaces Project, as complete. 2. Authorize the City Manager to execute, and the City Clerk to file, the Notice to Proceed and Notice of Completion for this work and future construction work completed under Contract No. C49090. Motion Carried (5 to 0) 13.j RATIFY CHANGE ORDER NO. 1 TO CONTRACT NO. C49570 WITH JEREMY HARRIS CONSTRUCTION, INC., FOR THE NUISANCE SOIL REMOVAL PROJECT (PROJECT NO. SCC00001) Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee Ratify the City Manager’s approval of Change Order No. 1 in the amount of $133,000 to Contract No. C49570 with Jeremy Harris Construction, Inc., for Nuisance Soil Removal Project to include additional soil removal services. Motion Carried (5 to 0) Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E Palm Desert City Council Meeting Minutes October 23, 2025 6 13.k AUTHORIZE THE PURCHASE OF TWO ADVANCED LIFE SUPPORT PARAMEDIC REMOUNT UNITS FROM FRAZER, LTD Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee 1. Pursuant to PDMC Section 3.30.160(I), in the best interest of the City, authorize the purchase of two Advanced Life Support (ALS) Paramedic Remount Units from Frazer, LTD, of Houston, Texas, in the amount of $623,020.32. 2. Authorize the City Manager to execute all documents necessary to effectuate this action. Motion Carried (5 to 0) 13.l AUTHORIZE THE CITY MANAGER TO AWARD A CONSTRUCTION AGREEMENT FOR THE PALM DESERT AQUATIC CENTER FACILITY RENOVATION AND CONCRETE REPLACEMENT (PROJECT NO. CFA00009) Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee 1. Authorize the City Manager to award Construction Agreement No. C50100 for the Palm Desert Aquatic Center Facility Renovation and Concrete Replacement to the responsible bidder for an amount not to exceed $500,000 including contingency. 2. Authorize the Director of Finance to appropriate funds from General Fund Facility Reserve to the Interfund Transfer Out Account (Account Number 1104199-4501000) in the amount of $500,000, and transfer into the Palm Desert Aquatic Center Transfer In Account (Account No. 2420000- 3910000). 3. Appropriate $500,000 to the Palm Desert Aquatic Center Capital Projects No. (Account No. 2424549-4400100. 4. Authorize the City Attorney to make necessary non-monetary changes to the agreement. 5. Authorize the City Manager to execute the agreement, issue change orders 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 the City Clerk to file the NOC upon satisfactory completion of the project. Motion Carried (5 to 0) Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E Palm Desert City Council Meeting Minutes October 23, 2025 7 13.m RECEIVE, FILE, AND IMPLEMENT THE COACHELLA VALLEY ASSOCIATION OF GOVERNMENTS’ TRANSPORTATION UNIFORM MITIGATION FEE SCHEDULE INFLATION ADJUSTMENT EFFECTIVE JANUARY 1, 2026, APPLICABLE TO ALL DEVELOPMENTS IN THE CITY OF PALM DESERT Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee Receive and file the Coachella Valley Association of Governments (“CVAG”) Transportation Uniform Mitigation Fee (“TUMF”) revised fee schedule adjusted for inflation to be effective January 1, 2026. Motion Carried (5 to 0) 13.n RELEASE THE FAITHFUL PERFORMANCE BOND, DEMOLITION BOND, AND PM10 BOND FOR 72310 HIGHWAY 111. Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee 1. Release the Faithful Performance Bond in the amount of $32,102.25. 2. Release the PM10 Bond (cash deposit) in the amount of $920.00. 3. Release the Demolition Bond in the amount of $65,700.00. Motion Carried (5 to 0) 13.o APPROVAL OF THE FIRST AMENDMENT TO THE PURCHASE AND SALE AGREEMENT AND ESCROW INSTRUCTIONS WITH BLIEU COMPANIES, LLC Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee 1. Approve the First Amendment to the Purchase and Sale Agreement and Escrow Instructions with Blieu Companies, LLC, for the property located at the northeast corner of Desert Willow Drive and Country Club Drive, known as Lot E. 2. Authorize the City Manager or designee to execute all documents, agreements, amendments, and related instruments necessary to implement and carry out the intent of this item. Motion Carried (5 to 0) Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E Palm Desert City Council Meeting Minutes October 23, 2025 8 13.p 2027-2028 EL PASEO SCULPTURE EXHIBITION CALL FOR ENTRIES Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee 1. Authorize staff to release the 2027-2028 El Paseo Sculpture Exhibition Call for Entries. 2. Approve an increase in the artist honorarium from $5,000 to $6,000 per sculpture for the El Paseo Sculpture Exhibition. Motion Carried (5 to 0) 13.h AWARD A TASK ORDER TO ACCENTURE, LLP, FOR CONSTRUCTION MANAGEMENT SERVICES OF THE DAVE ERWIN COMMUNITY PARK PROJECT (CPK00002) Jess Culpeper, Director of Capital Projects, responded to Councilmember inquiry regarding the use of consultants on larger projects as a cost-effective approach that enables staff to concentrate on other ongoing projects. Motion by: Councilmember Quintanilla Seconded by: Councilmember Pradetto 1. Award a task order no. TOCPK00002 to Accenture, LLP, for construction management services of the Dave Erwin Community Park in the amount of $1,655,190, plus a $166,000 contingency for unforeseen circumstances. 2. Authorize the City Attorney to make non-monetary changes to the task order as necessary. 3. Authorize the City Manager to execute the task order and any related documents to effectuate this action. Motion Carried (5 to 0) 14. ACTION CALENDAR None. 15. PUBLIC HEARINGS 15.a RESOLUTION DESIGNATING MARRAKESH COUNTRY CLUB AS A HISTORIC DISTRICT (CRPC25-0002) Councilmember Pradetto announced his recusal due to the proximity of his real property and left the meeting room. Bobby Keatinge, Associate Planner, narrated a PowerPoint presentation and responded to City Council inquiries. Mayor Harnik opened the public hearing. Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E Palm Desert City Council Meeting Minutes October 23, 2025 9 Eula Robertson, Applicant, spoke in support of the Historic District Designation and responded to City Council inquiries. Steven Price, Palm Desert resident, spoke in support of the Historic District Designation. Mayor Harnik closed the public hearing, there being no other member of the public wishing to speak. Following the vote, Councilmember Pradetto returned to the meeting room. Motion by: Mayor Pro Tem Trubee Seconded by: Councilmember Nestande Adopt Resolution 2025-070 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, DESIGNATING MARRAKESH COUNTRY CLUB AS A HISTORIC DISTRICT PURSUANT TO CRITERIA A, C, D, E, AND F IN PALM DESERT MUNICIPAL CODE SECTION 29.50.010, LOCATED APPROXIMATELY SOUTH OF GRAPEVINE STREET, WEST OF PORTOLA AVENUE, NORTH OF HAYSTACK ROAD, AND EAST OF AMIR DRIVE.” Motion Carried (4 to 0) 15.b APPROVE A ZONING ORDINANCE AMENDMENT TO PERMIT SINGLE- FAMILY DWELLINGS AND DAY CARE CENTERS IN THE DOWNTOWN EDGE TRANISITION OVERLAY Mayor Harnik and Mayor Pro Tem Trubee announced their recusals due to the proximity of their individual real properties and left the meeting room. Carlos Flores, Deputy Director of Development Services, provided a verbal report and responded to City Council inquiries. Councilmember Nestande opened the public hearing and closed the public hearing, there being no member of the public wishing to speak. Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla Introduce Ordinance 1436 entitled, “AN ORDINANCE 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: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E Palm Desert City Council Meeting Minutes October 23, 2025 10 16. INFORMATION ITEMS None. 17. ADJOURNMENT The City Council adjourned at 5:44 p.m. Respectfully submitted, _________________________ Michelle Nance Acting Assistant City Clerk/Assistant Secretary _________________________ Anthony J. Mejia, MMC City Clerk/Secretary Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E