Loading...
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