HomeMy WebLinkAbout2025-12-11Palm 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, December 11, 2025, at 3:50 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 3:50 p.m.
4. CLOSED SESSION AGENDA
The following items were considered in closed session:
4.a Closed Session Meeting Minutes: November 13, 2025
4.b Conference with Legal Counsel regarding Initiation of Litigation pursuant
to Government Code Section 54956.9(d)4
2 cases.
5. ROLL CALL - REGULAR MEETING - 4:18 P.M.
6. PLEDGE OF ALLEGIANCE
Councilmember Pradetto led the Pledge of Allegiance.
7. INSPIRATION
Mayor Harnik 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 Minutes
December 11, 2025
2
9. AWARDS, PRESENTATIONS, AND APPOINTMENTS
9.a PRESENTATION: PALM DESERT AREA CHAMBER OF COMMERCE - GOLF
CART PARADE 2025
Patrick Klein, Palm Desert Area Chamber of Commerce Board President, and
Alisa Williams, President of Palm Desert Area Chamber of Commerce, presented
a video recap of the 2025 Golf Cart Parade.
9.b APPOINTMENT OF THE MAYOR AND MAYOR PRO TEM
The City Council appointed Councilmember Evan Trubee to serve as Mayor for a
one-year term commencing upon appointment. City Clerk Mejia conducted the
required three-member tiebreak by drawing straws to determine the appointment
of the Mayor Pro Tem for the 2026 term.
Motion by: Councilmember Harnik
Seconded by: Councilmember Nestande
Appoint Evan Trubee to the position of Mayor for a one-year term commencing
upon appointment.
Motion Carried (5 to 0)
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
Appoint Joe Pradetto to position of Mayor Pro Tem for a one-year term
commencing upon appointment.
Motion Carried (5 to 0)
9.c PROCLAMATION: URBAN HABITAT
Mayor Trubee presented a Proclamation to Urban Habitat in celebration of recent
outstanding achievements.
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 and presented a video.
10.b PUBLIC WORKS DEPARTMENT PROJECTS UPDATE
Casey Arndt, Deputy Director of Public Works, narrated a PowerPoint
presentation providing updates on the department's projects.
10.c INTERNSHIP RECOGNITION
Andrea Staehle, Director of Human Resources, presented a video of the Student
Internship program and acknowledged the interns present at the meeting.
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
December 11, 2025
3
11. MAYOR/COUNCILMEMBER REPORTS AND REQUESTS FOR ACTION
Councilmembers provided updates on their attendance at various meetings and events.
Councilmember Quintanilla, with support of Mayor Pro Tem Pradetto, requested staff
research a potential ban on kratom (including synthetic versions) within the city,
including sale, possession, distribution, and manufacturing.
Councilmember Nestande, with support of Mayor Pro Tem Pradetto, requested staff
consider reclassifying golf cart dealers from automotive to retail, to expand appropriate
zoning/location options.
Mayor Pro Tem Pradetto, with support of Mayor Trubee, requested staff return with two
items regarding City Hall banner policy:
• Rescind Resolution No. 2024-038 and discontinue the practice of displaying a
banner at City Hall; and
• Update Resolution No. 2018-09 to emphasize community unity/values rather
than encouraging celebration of differences.
12. NON-AGENDA PUBLIC COMMENTS
Stephen Nelson, Palm Desert resident, expressed concerns regarding unmet
development obligations under the Millennium Specific Plan and stated that taxpayers
should not bear the associated costs.
13. CONSENT CALENDAR
Luanne Thielke, Palm Desert resident, spoke regarding Consent Item 13j; she opined
that 10-foot setbacks are not enough and requested the City to review setback
standards for future developments.
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
To approve the consent calendar as presented, except for 13n, which was pulled for
separate discussion.
Motion Carried (5 to 0)
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
December 11, 2025
4
13.n MOVING EXPENSES ASSOCIATED WITH RELOCATION OF THE CA
DEPARTMENT OF FOOD AND AGRICULTURE FROM PARKVIEW BUILDING,
AND PARKING SPACE LEASE WITH THE STATE OF CALIFORNIA FOR THE
USE OF TEN (10) DESIGNATED PARKING SPACES AT 73-710 FRED
WARING DRIVE
Martin Alvarez, Director of Economic Development, advised the City Council that
the California Department of Food and Agriculture has reached out to alert staff
that they no longer have a need for the Parking Space Lease Agreement and
asked the City Council to remove Staff Recommendation No. 2, Approve the
Parking Space Lease Agreement with the CA Department of General Services
(acting on behalf of CDFA) for ten (10) designated parking spaces located at 73-
710 Fred Waring Drive, effective January 1, 2026, through September 30, 2031.
Motion by: Councilmember Harnik
Seconded by: Councilmember Nestande
1. Approve payment of moving services in the amount of $4,670 to Mother
Lode Van & Storage for the relocation of the California Department of
Food and Agriculture (CDFA) from the Parkview Building, plus a 10%
contingency.
2. Authorize the City Attorney to make any necessary, nonmonetary changes
to the Agreement.
3. Authorize the City Manager to execute any documents and take all
necessary actions to complete the relocation.
Motion Carried (5 to 0)
13.a APPROVAL OF CITY COUNCIL, SUCCESSOR AGENCY, AND HOUSING
AUTHORITY MINUTES
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
Approve the Minutes of November 13, 2025.
Motion Carried (5 to 0)
13.b APPROVAL OF WARRANT REGISTERS
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
Approve the warrant registers issued for the period November 7, 2025, to
November 25, 2025.
Motion Carried (5 to 0)
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
December 11, 2025
5
13.c OCTOBER 2025 PROCUREMENT REPORT
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
Receive and file the monthly Procurement Report for October 2025.
Motion Carried (5 to 0)
13.d ACCEPTANCE OF RESIGNATIONS FROM THE ARCHITECTURAL REVIEW
COMMISSION AND HOUSING COMMISSION; APPOINTMENT TO FILL
HOUSING COMMISSION VACANCY
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
1. Accept, with regret, the resignation of Wallace Colvard from the
Architectural Review Commission, effective November 25, 2025.
2. Accept, with regret, the resignation of Kathleen Bauer from the Housing
Commission, effective December 10, 2025.
3. Appoint Patricia Pyle to fill the unexpired Housing Commission term
ending June 30, 2027, effective December 11, 2025.
Motion Carried (5 to 0)
13.e RESOLUTION ADOPTING THE CEREMONIAL RECOGNITIONS AND
PROCLAMATIONS POLICY AND RESCISSION OF RESOLUTION NO. 2024-
011
Motion by: Councilmember Pradetto
Seconded by: Councilmember Nestande
Adopt Resolution 2025-072 entitled, “A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM DESERT, CALIFORNIA, RESCINDING RESOLUTION
NO. 2024-011 AND ADOPTING A POLICY FOR CEREMONIAL RECOGNITIONS
AND PROCLAMATIONS.”
Motion Carried (5 to 0)
13.f ADOPTION OF ORDINANCE NO. 1437 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 by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
Adopt 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)
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
December 11, 2025
6
13.g RESOLUTION ADOPTING THE GRANT POLICY AND PROCEDURES
MANUAL AND ESTABLISHING A CITYWIDE FRAMEWORK FOR GRANT
IDENTIFICATION, APPLICATION, ADMINISTRATION, REPORTING, AND
COMPLIANCE.
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
Adopt Resolution 2025-073 entitled, “A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM DESERT, CALIFORNIA, ADOPTING THE CITY OF
PALM DESERT GRANT POLICY AND PROCEDURES MANUAL AND
ESTABLISHING A CITYWIDE FRAMEWORK FOR GRANT IDENTIFICATION,
APPLICATION, ADMINISTRATION, REPORTING, AND COMPLIANCE.”
Motion Carried (5 to 0)
13.h RESOLUTION ACCEPTING THE CALIFORNIA DEPARTMENT OF JUSTICE
TOBACCO GRANT PROGRAM AWARD AND AUTHORIZING THE CITY
MANAGER TO EXECUTE ALL REQUIRED GRANT DOCUMENTS
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
1. Adopt Resolution 2025-074 entitled, “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ACCEPTING
THE CALIFORNIA DEPARTMENT OF JUSTICE TOBACCO GRANT
PROGRAM AWARD AND AUTHORIZING RELATED ACTIONS.”
2. Authorize the City Manager, or designee, to execute the Memorandum of
Understanding (MOU), Grant Agreement, Summary of Award, Budget
Detail, Government Taxpayer ID Form, any future amendments, and all
other documents required by the California Department of Justice,
provided that any amendments do not obligate additional City funds.
Motion Carried (5 to 0)
13.i AWARD A TASK ORDER TO ACCENTURE LLP FOR CONSTRUCTION
MANAGEMENT SERVICES OF THE NEW LIBRARY FACILITY (PROJECT NO.
CFA00027)
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
1. Award Task Order No. TOCFA00027 to Accenture LLP for Construction
Management Services of the New Library Facility in the amount of
$1,662,667.
2. Authorize the City Manager to execute the task order and any other
documents necessary to effectuate this action.
Motion Carried (5 to 0)
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
December 11, 2025
7
13.j RESOLUTION APPROVING FINAL TRACT MAP NO. 39276
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
Adopt Resolution 2025-075 entitled, “A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING FINAL TRACT
MAP NO. 39276 FOR FINANCING AND CONVEYANCE PURPOSES LOCATED
SOUTH OF FRANK SINATRA DRIVE AND WEST OF PORTOLA AVENUE.”
Motion Carried (5 to 0)
13.k APPROVE THE HOMELESSNESS TASK FORCE 2026 ANNUAL WORK PLAN
Motion by: Councilmember Pradetto
Seconded by: Councilmember Nestande
Approve and reaffirm the existing Work Plan categories for the 2026 Annual Work
Plan, effective January 1, 2026.
Motion Carried (5 to 0)
13.l APPROVE A TWO-YEAR MAINTENANCE AGREEMENT WITH VM POOL
SERVICE AND REPAIRS FOR POOL AND SPA MAINTENANCE AT HOUSING
AUTHORITY PROPERTIES.
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
1. Approve a two-year Maintenance Agreement No. HA50200 with VM Pool
Service & Repairs Inc., with three one-year extension options, at an
annual not-to-exceed amount of $209,040 per fiscal year, and up to
$75,000 for additional as-needed services.
2. Authorize the City Attorney to make any non-monetary changes to the
agreement.
3. Authorize the Executive Director, or designee, to execute any change
orders or amendments to the agreement.
Motion Carried (5 to 0)
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
December 11, 2025
8
13.m MILLS ACT CONTRACTS BETWEEN THE CITY AND THE PROPERTY
OWNERS OF TWO DESIGNATED HISTORIC RESOURCES LOCATED AT
73411 WILLOW STREET AND 72801 EL PASEO, UNIT 808
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
1. Adopt Resolution 2025-076 entitled, “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING
A MILLS ACT AGREEMENT BETWEEN THE CITY AND THE OWNER
OF THE PROPERTY LOCATED AT 73411 WILLOW STREET.”
2. Adopt Resolution 2025-077 entitled, “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING
A MILLS ACT AGREEMENT BETWEEN THE CITY AND THE OWNER
OF THE PROPERTY LOCATED AT 72801 EL PASEO, UNIT 808.”
Motion Carried (5 to 0)
13.o APPROVE PURCHASE AND IMPLEMENTATION OF CLARITI BUSINESS
LICENSE SOFTWARE SYSTEM
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
1. Approve and authorize the City Manager to finalize and execute
Agreement No. C50210 with Speridian, LLC, for Clariti Business Licensing
System implementation costs of $205,820, plus 10% contingency.
2. Approve and authorize the City Manager to finalize Agreement No.
C50220 with Park Consulting Group for consulting services and project
management for a 3-month term in the amount of $49,500, plus 10%
contingency.
3. Authorize the City Manager to review and approve contract amendments
and change orders up to contingency amounts, for unforeseen
circumstances associated with each agreement, per Section 3.30.170 of
the Palm Desert Municipal Code.
4. Authorize City Attorney to make necessary non-monetary changes to any
of the agreements and authorize City Manager to execute any documents
necessary to facilitate the contract award and implementation of the Clariti
Business Licensing Software System.
Motion Carried (5 to 0)
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
December 11, 2025
9
13.p RESOLUTION UPDATING POLICY NO. FIN-013 TRAVEL EXPENSE AND
REIMBURSEMENT POLICY
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
Adopt Resolution 2025-078 entitled, “A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM DESERT, CALIFORNIA, RESCINDING RESOLUTION
NO. 2016-80 AND ADOPTING A REVISED TRAVEL EXPENSE
REIMBURSEMENT POLICY FOR OFFICIAL CITY BUSINESS FOR ELECTED
AND APPOINTED OFFICIALS AND CITY EMPLOYEES.”
Motion Carried (5 to 0)
13.q RESOLUTION ADOPTING UPDATES TO THE LIBRARY SERVICES’
POLICIES TO REPLACE AND SUPERSEDE RESOLUTION NO. 2024-039
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
Adopt Resolution 2025-079 entitled, “A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM DESERT, CALIFORNIA, ADOPTING UPDATED
LIBRARY SERVICES POLICIES LIBR-002, LIBR-003, LIBR-004, LIBR-005,
LIBR-006, AND LIBR-010, TO REPLACE AND SUPERSEDE THE VERSIONS
PREVIOUSLY ADOPTED UNDER RESOLUTION NO. 2024-039”
Motion Carried (5 to 0)
13.r REJECT ALL PROPOSALS FOR STORM DRAIN AND STORMWATER
CHANNEL CLEAN UP AND QUARTERLY MAINTENANCE SERVICES
(PROJECT NO. MDR00004)
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
Reject all bid proposals submitted under Request for Proposal No. 2025-RFP-
219 for Storm Drain and Stormwater Channel Clean Up and Quarterly
Maintenance Services.
Motion Carried (5 to 0)
13.s REJECT BID PROPOSAL FOR ON-CALL SPORTS COURTS MAINTENANCE
AND REPAIRS WITHIN CITY PARK FACILITIES (PROJECT NO. CFA00011)
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
1. Reject bid proposal submitted under Request for Proposal (RFP) 2025-
RFP-202 for On-Call Sports Courts Maintenance and Repairs.
2. Authorize staff to re-advertise the request.
Motion Carried (5 to 0)
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
December 11, 2025
10
13.t AWARD A CONTRACT TO WESTERN STATE BUILDERS, INC., FOR THE
CIVIC CENTER PARK PLAYGROUND RENOVATION (PROJECT NO.
CFA00011)
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
1. Award Construction Contract No. C50230 to Western State Builders, Inc.,
of Escondido, California, in the amount of $1,570,136.14, plus a $157,000
contingency for unforeseen expenses.
2. Authorize Director of Finance to appropriate funds from General Fund
Facility Reserve to the Interfund Transfer Out Account No. 1104199-
4501000 in the amount of $1,000,000 and transfer to Capital Projects
Fund Transfer In Account No. 4000000-3910000.
3. Appropriate $1,000,000 Capital Projects Fund – Civic Center Account No.
4004674-4400100.
4. Authorize the City Attorney to make necessary non-monetary changes to
the agreement.
5. 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).
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)
13.u GRANT OF EASEMENT TO THE COACHELLA VALLEY WATER DISTRICT
FOR HAYSTACK ROAD CHANNEL IMPROVEMENTS PROJECT (PROJECT
NO. CDR00003)
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
Authorize the City Manager to execute a Grant of Easement to the Coachella
Valley Water District (CVWD) for an existing pipeline.
Motion Carried (5 to 0)
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
December 11, 2025
11
13.v RESOLUTION MAKING CERTAIN FINDINGS PURSUANT TO CALIFORNIA
GOVERNMENT CODE SECTIONS 66000-66008 RELATING TO THE
DEVELOPMENT IMPACT FEES ANNUAL REPORT FOR THE FISCAL YEAR
ENDED JUNE 30, 2025
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
Adopt Resolution 2025-080 entitled, “A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM DESERT, CALIFORNIA, REVIEWING AND
ACCEPTING THE ANNUAL DEVELOPMENT IMPACT FEE DISCLOSURE
REPORT FOR THE CITY’S VARIOUS DEVELOPMENT IMPACT FEES AND
MAKING FIVE-YEAR FINDINGS REGARDING THE CONTINUING NEED FOR
UNEXPENDED BALANCES OF IMPACT FEES AS OF JUNE 30, 2025,
PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTION 66001.”
Motion Carried (5 to 0)
13.w AWARD A CONTRACT TO QUINN COMPANY FOR PREVENTATIVE
MAINTENANCE OF THE CITY’S EMERGENCY GENERATORS (PROJECT
NO. MEQ00005)
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Nestande
1. Award a one-year Maintenance Services Agreement No. C50240 to Quinn
Company, dba Quinn Power Systems, of the City of Industry, California
(referred to as “Quinn”) for preventative maintenance of the City’s
emergency generators in the amount of $87,795 pro-rated for the first year
at $43,897.50, with the option of four, one-year extensions.
2. Authorize additional as-needed repairs and service parts in an amount
not-to-exceed $75,000 pro-rated for the first year at $37,500, with the
option of four, one-year extensions.
3. Authorize the City Attorney to make necessary non-monetary changes to
the agreement.
4. Authorize the City Manager to execute amendments and change orders
and any documents necessary to effectuate the actions taken herewith.
Motion Carried (5 to 0)
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
December 11, 2025
12
14. ACTION CALENDAR
14.a INTRODUCTION OF AN ORDINANCE DELETING SECTION 2.52.555(F) OF
THE PALM DESERT MUNICIPAL CODE TO REMOVE OUTDATED EMAIL
RETENTION PROVISIONS
Damian Olivares, Senior Deputy Clerk, provided a staff report and responded to
City Council inquiries.
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Quintanilla
Introduction of Ordinance No. 1438 entitled, “AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, DELETING
SECTION 2.52.555(F) OF THE PALM DESERT MUNICIPAL CODE TO
REMOVE OUTDATED EMAIL RETENTION PROVISIONS.”
Motion Carried (5 to 0)
14.b INTRODUCE AN ORDINANCE AMENDING TITLE 15 OF THE PALM DESERT
MUNICIPAL CODE TO ADOPT THE 2025 CALIFORNIA BUILDING
STANDARDS CODE BY REFERENCE WITH APPENDICES AND LOCAL
AMENDMENTS AND SCHEDULING A PUBLIC HEARING
Jason Finley, Chief Building Official, narrated a PowerPoint presentation and
responded to City Council inquiries.
Motion by: Councilmember Quintanilla
Seconded by: Mayor Pro Tem Pradetto
1. Introduce Ordinance No. 1439 entitled, “AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, AMENDING
TITLE 15 OF THE PALM DESERT MUNICIPAL CODE TO ADOPT THE
2025 CALIFORNIA BUILDING STANDARDS CODE BY REFERENCE
WITH APPENDICES AND LOCAL AMENDMENTS.”
2. Schedule a public hearing and second reading for the City Council
meeting of January 8, 2026, at 4 p.m. or as soon thereafter as the matter
may be heard.
Motion Carried (5 to 0)
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
December 11, 2025
13
14.c RESOLUTION DIRECTING STAFF TO PREPARE AMENDMENTS TO
CHAPTER 8.50 OF THE PALM DESERT MUNICIPAL CODE AND CREATE
DRILLING AND MAINTENANCE PERMIT REQUIREMENTS AND
CONDITIONS FOR WATER WELLS
Pedro Rodriguez, Code Compliance and Support Services Manager, provided a
staff report and responded to inquiries.
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Quintanilla
Adopt Resolution 2025-081 entitled, “A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM DESERT, CALIFORNIA, DIRECTING STAFF TO
PREPARE AMENDMENTS TO CHAPTER 8.50 OF THE PALM DESERT
MUNICIPAL CODE RELATING TO DRILLING AND MAINTENANCE PERMIT
REQUIREMENTS AND CONDITIONS FOR WATER WELLS.”
Motion Carried (5 to 0)
14.d RESOLUTION ESTABLISHING THE SPAY/NEUTER PARTNERSHIP
PROGRAM AND RESCINDING THE CITY’S PET REIMBURSEMENT POLICY
Daniel Hurtado, Public Safety Analyst, narrated a PowerPoint presentation and
responded to City Council inquiries.
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
1. Adopt Resolution 2025-082 entitled, “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA,
RESCINDING THE CITY’S PET REIMBURSEMENT POLICY AND
ESTABLISHING A NEW SPAY/NEUTER PARTNERSHIP PROGRAM
WITH ANIMAL SAMARITANS.”
2. Authorize the City Manager, or designee, to administer the program.
3. Authorize the City Manager to execute all necessary implementation
documents.
Motion Carried (5 to 0)
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
December 11, 2025
14
15. PUBLIC HEARINGS
15.a APPROVE AN ADDENDUM TO THE GENERAL PLAN ENVIRONMENTAL
IMPACT REPORT, AN UPDATED MOBILITY ELEMENT OF THE GENERAL
PLAN, AND UPDATED TRANSPORTATION STUDY GUIDELINES
Carlos Flores, Deputy Director of Development Services introduced Brian Wolfe,
of Fehr and Peers, who narrated a PowerPoint presentation and responded to
City Council inquiries.
Mayor Trubee opened and closed the public hearing, there being no member of
the public wishing to speak.
Motion by: Councilmember Harnik
Seconded by: Councilmember Nestande
1. Adopt Resolution No. 2025-083 entitled, “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING
AN ADDENDUM TO THE CITY GENERAL PLAN ENVIRONMENTAL
IMPACT REPORT AND APPROVING A GENERAL PLAN AMENDMENT
UPDATING THE MOBILITY (CIRCULATION) ELEMENT OF THE
GENERAL PLAN.”
2. Adopt Resolution No. 2025-084 entitled, “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING
UPDATED TRANSPORTATION STUDY GUIDELINES, INCLUDING
THRESHOLDS OF SIGNIFICANCE, FOR LAND USE AND
TRANSPORTATION PROJECTS IN THE CITY OF PALM DESERT AND
FINDING THE PROJECT NOT SUBJECT TO THE CALIFORNIA
ENVIRONMENTAL QUALITY ACT.”
Motion Carried (5 to 0)
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
December 11, 2025
15
15.b REALLOCATION OF COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS
AND PALM DESERT HOUSING AUTHORITY PROJECT MODIFICATION FOR
FISCAL YEAR 2024-25
Lorena Ritchey, Management Analyst, narrated a PowerPoint presentation and
responded to City Council inquiries.
Mayor Trubee opened and closed the public hearing, there being no member of
the public wishing to speak.
Motion by: Councilmember Harnik
Seconded by: Mayor Pro Tem Pradetto
1. Approve the reallocation of $14,987.64 in unused Fiscal Year (FY) 2024–
25 Community Development Block (CDBG) Grant Administration funds,
which are U.S. Department of Housing and Urban Development (HUD)
allocated funds designated for program oversight, to the Palm Desert
Housing Authority (PDHA) for eligible CDBG activities.
2. Approve the reallocation of $217,756.47 in FY 2024-25 CDBG funds from
the PDHA Candlewood Apartments project to the PDHA Taos Palms
Apartments project.
3. Authorize the City Manager to execute any documents necessary to
complete the reallocation.
Motion Carried (5 to 0)
15.c INTRODUCE AN ORDINANCE TO AMEND TITLE 25 OF THE PALM DESERT
MUNICIPAL CODE PERTAINING TO TWO-UNIT PROJECTS AND TITLE 26
PERTAINING TO URBAN LOT SPLITS AND FINDING THE PROJECT IS
EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW (CASE NO. ZOA25-
0002)
Bobby Keatinge, Associate Planner, narrated a PowerPoint presentation and
responded to City Council inquiries.
Mayor Trubee opened and closed the public hearing, there being no member of
the public wishing to speak.
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Quintanilla
Introduce Ordinance No. 1440 entitled, “AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, AMENDING
CHAPTER 25.34 (SPECIAL USE PROVISIONS) AND CHAPTER 26.30 (URBAN
LOT SPLITS) OF THE CITY OF PALM DESERT MUNICIPAL CODE RELATING
TO URBAN LOT SPLITS AND TWO-UNIT PROJECTS AND DETERMINING
THE ORDINANCE TO BE EXEMPT FROM CEQA”
Motion Carried (5 to 0)
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
December 11, 2025
16
15.d URGENCY ORDINANCE (ZOA 22-0005) AMENDING SECTION 25.34.030 OF
THE PALM DESERT MUNICIPAL CODE RELATING TO ACCESSORY
DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND
DETERMINATION OF EXEMPTION FROM THE CALIFORNIA
ENVIRONMENTAL QUALITY ACT (CEQA)
Siji Fernandez, Senior Planner, narrated a PowerPoint presentation and
responded to City Council inquiries.
Mayor Trubee opened and closed the public hearing, there being no member of
the public wishing to speak.
Motion by: Councilmember Quintanilla
Seconded by: Mayor Pro Tem Pradetto
Adopt an Urgency Ordinance No. 1441 entitled, “AN URGENCY ORDINANCE
OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA,
AMENDING SECTION 25.34.030 OF THE PALM DESERT MUNICIPAL CODE
RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY
DWELLING UNITS TO COMPLY WITH THE RECENT CHANGES IN STATE
LAW, AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM
CEQA UNDER PUBLIC RESOURCES CODE SECTION 21080.17.”
Motion Carried (5 to 0)
16. INFORMATION ITEMS
None.
17. ADJOURNMENT
The City Council adjourned at 6:24 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