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