HomeMy WebLinkAbout2025-11-13Palm Desert City Council, Successor Agency to the Palm Desert Redevelopment
Agency, Housing Authority, and Board of Library Trustees
Regular Meeting Minutes
November 13, 2025
Present:Mayor Jan Harnik, Councilmember Gina Nestande, Mayor Pro
Tem Evan Trubee, Councilmember Karina Quintanilla,
Councilmember Joe Pradetto
1. CALL TO ORDER - CLOSED SESSION
A Regular Meeting of the Palm Desert City Council was called to order by Mayor Harnik
on Thursday, November 13, 2025, at 3:45 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.
Mayor Pro Tem Trubee announced his recusal from Closed Session item 4b. due to
proximity to real property.
4. CLOSED SESSION AGENDA
4.a Closed Session Meeting Minutes: October 23, 2025
4.b Conference with Real Property Negotiations pursuant to Government Code
Section 54956.8
Property Description: 44-911 Cabrillo Ave / APN 625-082-022, 023
Agency: City of Palm Desert
City Negotiator: Chris Escobedo/Richard Cannone/Martin Alvarez
Negotiating Parties: All About Families, Inc.
Under Negotiation: Price and Terms
5. ROLL CALL - REGULAR MEETING - 4:22 P.M.
6. PLEDGE OF ALLEGIANCE
Councilmember Nestande led the Pledge of Allegiance.
7. INSPIRATION
Councilmember Pradetto played a brief video and provided words of inspiration.
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Meeting Minutes
November 13, 2025
2
8. REPORT OF CLOSED SESSION
City Attorney Shah stated that there were no reportable actions were taken.
9. AWARDS, PRESENTATIONS, AND APPOINTMENTS
9.a PROCLAMATION – BIRGIT AND POUL MOLLER
Mayor Harnik presented a Proclamation to the Moller family honoring Brigit and
Poul Moller.
9.b AWARDS: CIVIC ACADEMY FALL 2025 GRADUATES
Mayor Harnik and the City Council presented certificates to the following Civic
Academy graduates:
• Cynthia Buckner • Marilynn Hall • Kathy Reese
• Soheila Crane • Lindsey Harris • Nancy Santos
• Irene Creighton • Jeffrey Kealing • Tony Shu
• Matthew Creighton • Eileen Lynch • Holly Smith
• Monique Dempsey • Sophia Marta • Jazmin Villanueva
• Melissa D'Souza • Christopher Martinez • Chrysta Whitten
• Shay D'Souza • Gerry Neighbors • Paula Wildermuth
• Moiseeva Elena • Veronica Platt • Alisa Williams
• Carlene Ellenz • Anessa Ramirez • Rosemary Zamorez
• Ben Green • Robert Haley • Sergio Zatarain
9.c PRESENTATION: UCR PALM DESERT CENTER PROGRAMS AND
INITIATIVES
Kevin J. Vaughn, Dean, UCR University Extension, narrated a PowerPoint
presentation on their programs and responded to City Council inquiries.
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.
11. MAYOR/COUNCILMEMBER REPORTS AND REQUESTS FOR ACTION
Councilmembers provided updates on their attendance at various meetings and events.
12. NON-AGENDA PUBLIC COMMENTS
The following individuals expressed concerns regarding the Joslyn Center and the
termination of the former Executive Director.
Michael Abrams, Palm Desert resident
Soraya Lavassani, Palm Desert resident
JuliAnne Henely, Palm Desert resident, voiced concerns about traffic safety near Hovley
Lane and Cook Street.
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Meeting Minutes
November 13, 2025
3
Ricardo Loretta, Palm Desert resident, expressed appreciation for the memorial bench
at Civic Center Park dedicated in honor of his late son.
13. CONSENT CALENDAR
Mayor Harnik and Mayor Pro Tem Trubee announced their recusals for item 13d due to
the proximity of their individual real properties.
Councilmember Quintanilla announced her recusal of item 13i due to proximity to real
property.
Motion by: Councilmember Pradetto
Seconded by: Councilmember Nestande
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 Pradetto
Seconded by: Councilmember Nestande
Approve the Minutes of October 23, 2025.
Motion Carried (5 to 0)
13.b APPROVAL OF WARRANT REGISTERS
Motion by: Councilmember Pradetto
Seconded by: Councilmember Nestande
Approve the warrant registers issued for the period 10/17/2025 to 10/30/2025.
Motion Carried (5 to 0)
13.c RECEIVE AND FILE APPLICATIONS FOR ALCOHOLIC BEVERAGE
LICENSES
Motion by: Councilmember Pradetto
Seconded by: Councilmember Nestande
Receive and file applications for Alcoholic Beverage Licenses for:
The Real Italian Deli Sogno Fatto 44795 San Pablo Ave Ste. 1, Palm
Desert, CA 92260-3578.
Red Barn 73290 Highway 111, Palm Desert, CA 92260 -3903.
Motion Carried (5 to 0)
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Meeting Minutes
November 13, 2025
4
13.e RATIFICATION OF SIGN-ON LETTER SUPPORTING INCLUSION OF FY26
COMMUNITY PROJECT FUNDING AND CONGRESSIONALLY DIRECTED
SPENDING PROJECTS IN FEDERAL APPROPRIATIONS
Motion by: Councilmember Pradetto
Seconded by: Councilmember Nestande
Ratify the City’s participation in a sign-on letter urging Congressional leadership
to include Fiscal Year 2026 Community Project Funding and Congressionally
Directed Spending projects in any final federal appropriations agreement.
Motion Carried (5 to 0)
13.f RATIFICATION OF LETTER SUPPORTING THE LIVING DESERT ZOO AND
GARDENS’ GECKO GULCH PLAYGROUND OF DISCOVERY & INCLUSION
Motion by: Councilmember Pradetto
Seconded by: Councilmember Nestande
Ratify the issuance of the letter supporting The Living Desert Zoo and Gardens’
Gecko Gulch Playground of Discovery & Inclusion and its grant application to the
Honda Mobility Grant Program.
Motion Carried (5 to 0)
13.g RATIFICATION OF LETTER SUPPPORTING THE LIVING DESERT ZOO AND
GARDENS’ CENTRAL VALLEY POLLINATOR PATHWAY PROJECT
Motion by: Councilmember Pradetto
Seconded by: Councilmember Nestande
Ratify the issuance of the letter supporting The Living Desert Zoo and Gardens’
Central Valley Pollinator Pathway Project and its grant application to the
Coachella Valley Mountains Conservancy.
Motion Carried
13.h RATIFICATION OF LETTER SUPPORTING THE COLLEGE OF THE
DESERT’S PROPOSED BACHELOR OF ARTS DEGREE IN CASINO AND
INTEGRATED RESORT MANAGEMENT
Motion by: Councilmember Pradetto
Seconded by: Councilmember Nestande
Ratify the issuance of the letter supporting College of the Desert’s proposed
Bachelor of Arts in Casino and Integrated Resort Management degree program
and its submission to the California Community Colleges Chancellor’s Office.
Motion Carried (5 to 0)
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Meeting Minutes
November 13, 2025
5
13.j REJECT ALL PROPOSALS SUBMITTED UNDER REQUEST FOR PROPOSAL
2024-RFP-149, PALM DESERT AQUATIC CENTER MARKETING SERVICES.
Motion by: Councilmember Pradetto
Seconded by: Councilmember Nestande
Reject all proposals submitted under Request for Proposal 2024 -RFP-149 for
Palm Desert Aquatic Center Marketing Services.
Motion Carried (5 to 0)
13.k AWARD A CONTRACT TO AMERICAN ASPHALT SOUTH, INC., FOR THE
WALK AND ROLL PD PHASE 2 PROJECT (PROJECT NO. CST00002)
Motion by: Councilmember Pradetto
Seconded by: Councilmember Nestande
1. Make a finding that the project is categorically exempt from further review
under the California Environmental Quality Act guidelines, Class 1 of
Section 15301, and authorize the City Engineer to submit a Notice of
Exemption.
2. Award a contract to American Asphalt South, Inc., of Riverside, CA, for the
Walk and Roll PD Phase 2 Project in the amount of $2,259,091.50, plus a
$225,000 contingency.
3. Authorize the City Attorney to make any 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 Section 3.30.170B of the Palm Desert Municipal Code.
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.d ADOPTION OF ORDINANCE NO. 1436 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 C
Motion by: Councilmember Pradetto
Seconded by: Councilmember Nestande
Adoption of Ordinance No. 1436 entitled, “AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF PALM DESEERT, CALIFORNIA APPROVING A
ZONING ORDINANCE AMENDMENT TO MODIFY TITLE 25 (ZONING) OF THE
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Meeting Minutes
November 13, 2025
6
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. CASE NOS. ZOA25-0001.”
(5 to 0)
13.i DEACCESSION OF SWIM DIVE PLAY BY ARTIST PAUL HOBSON
Motion by: Councilmember Pradetto
Seconded by: Councilmember Nestande
Approve the deaccession of SWIM DIVE PLAY by artist Paul Hobson located at
the Palm Desert Aquatic Center.
(5 to 0)
14. ACTION CALENDAR
14.a RESOLUTION APPROVING A DENSITY BONUS AGREEMENT AND
GRANTING ONE WAIVER FOR THE AFFIRMED HOUSING AFFORDABLE
HOUSING PROJECT
Carlos Flores, Deputy Director of Development Services, narrated a PowerPoint
presentation and responded to City Council inquiries.
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
Adopt Resolution 2025-071 entitled, “A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING A DENSITY
BONUS AGREEMENT AND APPROVING ONE (1) WAIVER FOR THE
AFFIRMED HOUSING AFFORDABLE HOUSING PROJECT LOCATED AT THE
NORTHWEST CORNER OF COOK STREET AND FRANK SINATRA DRIVE
(ASSESSOR’S PARCEL NUMBER 694-200-021).”
Motion Carried (5 to 0)
14.b AWARD PROGRESSIVE DESIGN-BUILD CONTRACT TO TILDEN-COIL
CONSTRUCTORS, INC., FOR NEW LIBRARY FACILITY (PROJECT NO.
CFA00027) AND FIND THAT THE PROJECT IS CATEGORICALLY EXEMPT
FROM CEQA
Ryan Lamb, Senior Project Manager, narrated a PowerPoint presentation and
responded to City Council inquiries.
Motion by: Councilmember Pradetto
Seconded by: Councilmember Quintanilla
1. For purposes of City Policy FIN-009, find that the existing two-story
building at the Parkview Complex is surplus and is suitable for demolition
as the building is no longer functional or needed for public use.
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Meeting Minutes
November 13, 2025
7
2. Award a Progressive Design-Build Contract to Tilden-Coil Constructors,
Inc., of Palm Desert, California, in the amount of $1,737,227, plus a
$170,000 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 an Early Construction Package
Amendment, in the amount of $1,326,732, for the demolition of the
Parkview Office Building, 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
7. Make a finding that the above actions are categorically exemp t from
further review under the State CEQA Guidelines, Sections 15302
(Replacement or Reconstruction) and 15332, (In-Fill Development
Projects), and authorize the City Engineer to file a Notice of Exemption.
Motion Carried (5 to 0)
14.c PROPOSED PALM DESERT 2026 SOCIAL MEDIA COMMEMORATIONS
Thomas Soule, Public Affairs Manager, provided a verbal report and responded
to City Council inquiries.
Motion by: Mayor Pro Tem Trubee
Approve the list of social media commemorations proposed for 2026, as
reviewed by the Mayor and Mayor Pro Tem, with the additions of National
Tortoise Day and Celebrate Palm Desert.
Motion Fails
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Pradetto
Approve the list of social media commemorations proposed for 2026, as
reviewed by the Mayor and Mayor Pro Tem, with additions of Disability
Awareness, Mental Health Awareness, Epilepsy Awareness, National Tortoise
Day, and Celebrate Palm Desert.
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Meeting Minutes
November 13, 2025
8
Motion Carried (5 to 0)
15. PUBLIC HEARINGS
15.a INTRODUCTION OF AN ORDINANCE AMENDING THE PALM DESERT
MUNICIPAL CODE TITLE 6, RELATED TO ANIMAL CONTROL
Pedro Rodriguez, Code Compliance & Support Services Manager, narrated a
PowerPoint presentation 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 Quintanilla
Seconded by: Councilmember Nestande
Introduce Ordinance No. 1437 entitled, “AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, AMENDING TITLE 6
OF THE PALM DESERT MUNICIPAL CODE RELATING TO ANIMAL CONTROL
AND MAKING A FINDING OF EXEMPTION UNDER THE CALIFORNIA
ENVIRONMENTAL QUALITY ACT.”
Motion Carried (5 to 0)
16. INFORMATION ITEMS
None.
17. ADJOURNMENT
The City Council adjourned at 5:59 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