Loading...
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