HomeMy WebLinkAbout2026-01-08Palm 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 - REGULAR MEETING - 4:00 P.M.
A Regular Meeting of the Palm Desert City Council was called to order by Mayor Trubee
on Thursday, January 8, 2026, at 4:00 p.m., in the Council Chamber, City Hall, located at
73-510 Fred Waring Drive, Palm Desert, California.
2. ROLL CALL
3. PLEDGE OF ALLEGIANCE
Councilmember Quintanilla led the Pledge of Allegiance.
4. INSPIRATION
Mayor Trubee provided words of inspiration.
5. AWARDS, PRESENTATIONS, AND APPOINTMENTS
5.a PRESENTATION: SOUTHERN CALIFORNIA EDISON EXISTING RATES AND
PROGRAMS
Aaron Thomas, of Southern California Edison, narrated a PowerPoint
presentation and responded to City Council inquiries.
5.b PRESENTATION: CALIFORNIA STATE UNIVERSITY STUDENT SUCCESS
CENTER UPDATE
Jennifer Sorenson, Chief Administrative Officer, Finance Technology &
Operations of CSUSB, narrated a PowerPoint presentation and responded to
City Council inquiries.
5.c PRESENTATION: COACHELLA VALLEY PREPAREDNESS NETWORK
Carla Sullivan-Dilley, of CVDPN, narrated a PowerPoint presentation and
responded to City Council inquiries.
6. CITY MANAGER COMMENTS
None.
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
January 8, 2026
2
7. MAYOR/COUNCILMEMBER REPORTS AND REQUESTS FOR ACTION
Councilmembers provided updates on their attendance at various meetings and events.
Councilmember Quintanilla, with the support of Councilmember Nestande, requested a
reserved parking space for the City Manager.
Councilmember Quintanilla inquired when the Environmental Resource Committee
would next meet and what Earth Day activities the city planned, noting that other cities
had already begun their engagement efforts.
8. NON-AGENDA PUBLIC COMMENTS
Debbie Green, Palm Desert resident, spoke about her efforts to organize Earth Day
activities in coordination with neighboring cities; suggested that the City should not
recognize the Columbus Day holiday in favor of Indigenous Peoples’ Day; urged
stronger City participation in the Harvey Milk Diversity Breakfast.
Celeste Flores, of Lift to Rise, expressed appreciation to the city for its partnership and
provided an update on Lift to Rise's efforts to support affordable housing.
9. CONSENT CALENDAR
Councilmember Harnik announced her recusal from Consent Item 9l, due to a potential
financial conflict. Mayor Trubee announced his recusal of Consent Item 9d, due to
proximity to his real property interests.
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
To approve the consent calendar as presented.
Motion Carried (5 to 0)
9.a APPROVAL OF CITY COUNCIL, SUCCESSOR AGENCY, AND HOUSING
AUTHORITY MINUTES
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
Approve the Study Session and Regular Meeting Minutes of December 11, 2025,
and the Special Meeting Minutes of December 16, 2025.
Motion Carried (5 to 0)
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
January 8, 2026
3
9.b APPROVAL OF WARRANT REGISTERS
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
Approve the warrant registers issued for the period October 1, 2025, to
December 12, 2025.
Motion Carried (5 to 0)
9.c NOVEMBER 2025 PROCUREMENT REPORT
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
Receive and file the monthly Procurement Report for November 2025.
Motion Carried (5 to 0)
9.d RECEIVE AND FILE APPLICATIONS FOR ALCOHOLIC BEVERAGE
LICENSES
Mayor Trubee announced his recusal of Consent Item 9d, due to proximity to his
real property interests.
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
Receive and file applications for Alcoholic Beverage Licenses for:
• Shogun Restaurant (Shin Nihon Kosan, Inc.) 74225 HWY 111 Ste. A,
Palm Desert, CA 92260-4143
• Backstreet Bistro (Giogen Restaurant Group [GRG] LLC) 72820 El Paseo
Palm Desert, CA 92260-3302
Motion Carried (4 to 0)
9.e APPROVAL OF THE 2026 CITY COUNCIL LIAISON AND SUBCOMMITTEE
ASSIGNMENTS AND APPOINTMENT OF REPRESENTATIVES TO
EXTERNAL ORGANIZATIONS
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
Approve the 2026 City Council Liaison and Subcommittee Assignments and the
appointment of representatives to external organizations, as revised.
Motion Carried (5 to 0)
9.f ADOPTION OF ORDINANCE NO. 1438 DELETING SECTION 2.52.555(F) OF
THE PALM DESERT MUNICIPAL CODE TO REMOVE OUTDATED EMAIL
RETENTION PROVISIONS
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
January 8, 2026
4
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
Adopt 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)
9.g ADOPTION OF ORDINANCE NO. 1440 AMENDING CHAPTER 25.34 AND
CHAPTER 26.30 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 by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
Adopt 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)
9.h APPROVAL OF PARK ORDINANCE WAIVERS FOR THE 2026 PALM DESERT
HALF MARATHON AND 5K AND WILDFLOWER FESTIVAL
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
Approve temporary waiver of the following Palm Desert Municipal Code (PDMC)
Sections for the 2026 Palm Desert Half Marathon and 5K, and Wildflower
Festival:
a. 11.01.20 (Hours of Use in City Parks)
b. 11.01.140 (Amplified Sound in City Parks)
c. 11.01.080 H (Camping)
d. 11.01.080 O (Placement of Advertising Signage in City Parks)
e. 11.01.080 Q (Vendor Sales in City Parks)
f. 11.01.080 W (Possession/Consumption of Alcohol in City Parks) pursuant
to PDMC 9.58.040
Motion Carried (5 to 0)
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
January 8, 2026
5
9.i REJECT ALL PROPOSALS SUBMITTED FOR MAINTENANCE FOR PUBLIC
ART COLLECTION AND EL PASEO SCULPTURE EXHIBITION
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
1. Reject all proposals submitted in response to the City’s Request for
Proposals 2025-RFP-123 (RFP) for Maintenance for Public Art Collection
and El Paseo Sculpture Exhibition.
2. Authorize staff to re-issue the RFP without the prevailing wage
requirement based on a revised determination of the applicable work
classification.
3. Authorize staff to execute a six-month on-call maintenance services
agreement no. C50290 with Rice Construction in an amount not to exceed
$50,000 to provide maintenance services for the City’s Public Art
Collection and El Paseo Sculpture Exhibition during the re-bidding period.
Motion Carried (5 to 0)
9.j RESOLUTION FOR RECOGNIZED OBLIGATION PAYMENT SCHEDULE AND
ADMINISTRATIVE BUDGETS FOR THE FISCAL PERIOD FROM JULY 1,
2026, THROUGH JUNE 30, 2027, PURSUANT TO HEALTH AND SAFETY
CODE SECTION 34177 AND TAKING CERTAIN RELATED ACTIONS
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
Adopt Resolution SA-RDA 105 entitled, “A RESOLUTION OF THE BOARD OF
DIRECTORS OF THE SUCCESSOR AGENCY TO THE PALM DESERT
REDEVELOPMENT AGENCY APPROVING A RECOGNIZED OBLIGATION
PAYMENT SCHEDULE AND ADMINISTRATIVE BUDGET FOR THE FISCAL
PERIOD FROM JULY 1, 2026 THROUGH JUNE 30, 2027, PURSUANT TO
HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN
RELATED ACTIONS.
Motion Carried (5 to 0)
9.k APPROVE AMENDMENT NO. 1 TO THE PROFESSIONAL SERVICES
AGREEMENT WITH ANGELICA M. ZARCO, DBA HOLISTIC SYSTEM
INTEGRATION SOLUTIONS FOR PROGRAM AND CONSULTING SERVICES
FOR DEVELOPMENT SERVICES
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
1. Approve Amendment No. 1 to the Professional Services Agreement No.
C49550 with Angelica M. Zarco dba Holistic System Integration Solutions
to extend the agreement through Fiscal Year 2026/2027 (June 30, 2027);
2. Increase not-to-exceed annual compensation from $192,000 to $312,000
per fiscal year;
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
January 8, 2026
6
3. Authorize the City Attorney to make any non-monetary changes to the
agreement; and
4. Authorize the City Manager or designee to execute any change orders or
amendments, including extensions of the agreement, provided such
actions remain within the approved not-to-exceed amount.
Motion Carried (5 to 0)
9.l AWARD CONTRACTS TO THE ALTUM GROUP, NAI CONSULTING, AND NV5,
INC., FOR ON-CALL ENGINEERING SERVICES
Councilmember Harnik announced her recusal from Consent Item 9l, due to a
potential financial conflict.
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
1. Award a three-year Professional Services Agreement No. C50300 to The
Altum Group for On-Call Engineering Services in an aggregate amount
not-to-exceed $1,000,000 per fiscal year.
2. Award a three-year Professional Services Agreement No. C50310 to NAI
Consulting for On-Call Engineering Services in an aggregate amount not-
to-exceed $1,000,000 per fiscal year.
3. Award a three-year Professional Services Agreement No. C50320 to NV5,
Inc. for On-Call Engineering Services in an aggregate amount not-to-
exceed $1,000,000 per fiscal year.
4. Authorize the City Attorney to make necessary non-monetary changes to
the agreements.
5. Authorize the City Manager to execute agreements, amendments, and
any other documents necessary to effectuate these actions.
Motion Carried (4 to 0)
10. ACTION CALENDAR
10.a APPROVE FUNDING AND RESERVATION AGREEMENT FOR THE COOK
STREET ENERGY SUBSTATION WITH IMPERIAL IRRIGATION DISTRICT
Chris Escobedo, City Manager, narrated a PowerPoint presentation and
responded to City Council inquiries.
Brett Green, Palm Desert resident, spoke in opposition to using City funds for the
proposed substation.
Mike Berger, of the Berger Foundation, spoke in favor of the proposed
substation.
Motion by: Councilmember Nestande
Seconded by: Mayor Pro Tem Pradetto
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
January 8, 2026
7
1. Approve the Funding and Reservation Agreement NO. C50340 for the
Cook Street energy substation with Imperial Irrigation District.
2. Authorize the City Manager to execute the Agreement, subject to revisions
approved by all other parties and approved by the City Manager in
consultation with the City Attorney.
3. Appropriate $4,700,000 to Capital Bond Proceeds Project Account No.
4514258-4400100 from available Fund Balance.
4. Direct the City Manager to commence the process to form a Community
Facilities District for the North Sphere Electric Substation necessary for
the property owners to commence payment of their share of energy
demand.
Motion Carried (5 to 0)
11. PUBLIC HEARINGS
11.a PUBLIC HEARING REGARDING ADOPTION OF ORDINANCE 1439 OF THE
CITY COUNCIL OF THE CITY OF PALM DESERT AMENDING TITLE 15 OF
THE PALM DESERT MUNICIPAL CODE TO ADOPT THE 2025 CALIFORNIA
BUILDING STANDARDS CODE BY REFERENCE WITH APPENDICES AND
LOCAL AMENDMENTS
Jason Finley, Chief Building Official, provided a staff report and responded to City
Council inquiries.
Mayor Trubee opened and closed the public hearing, there being no members of
the public wishing to speak.
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Harnik
1. Conduct a public hearing and consider public testimony.
2. Adopt Ordinance 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 WITH APPENDICES
AND LOCAL AMENDMENTS.
Motion Carried (5 to 0)
11.b PROPOSED PLAN FOR BOND ISSUANCE BY THE CALIFORNIA MUNICIPAL
FINANCE AUTHORITY FOR THE PALM DESERT FAMILY HOUSING
PROJECT LOCATED AT THE NORTHWEST CORNER OF COOK STREET
AND FRANK SINATRA DRIVE (APN 694-200-021)
Ivan Tenorio, Homeless and Supportive Services Manager, and Jarod Suzuki, of
California Municipal Finance Authority, provided a staff report and responded to
City Council inquiries.
Mayor Trubee opened and closed the public hearing, there being no members of
the public wishing to speak.
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
January 8, 2026
8
Motion by: Mayor Pro Tem Pradetto
Seconded by: Mayor Trubee
1. Conduct the public hearing under the requirements of the Tax Equity and
Fiscal Responsibility Act (“TEFRA”) and the Internal Revenue Code of
1986, as amended (the “Code”), in connection with the proposed
issuance, in one or more series, of tax-exempt revenue bonds (the
“Bonds”) by the California Municipal Finance Authority (“CMFA”), a joint
exercise of powers authority and public entity of the State of California, in
an amount not to exceed Fifty Million Dollars ($50,000,000). The Bonds
will finance the acquisition, construction, and development of the Palm
Desert Family Housing Project, a 298-unit multifamily affordable rental
housing development (295 income-restricted units and 3 manager units)
located at the northwest corner of Cook Street and Frank Sinatra Drive
(APN 694-200-021) in Palm Desert, California (the “Project”), and receive
public comments thereon.
2. Adopt Resolution 2026-001 entitled “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING
THE ISSUANCE BY THE CALIFORNIA MUNICIPAL FINANCE
AUTHORITY OF TAX-EXEMPT REVENUE BONDS FOR THE PALM
DESERT FAMILY HOUSING PROJECT,” approving the issuance of the
Bonds by CMFA for the benefit of Sinatra Family Housing, LP, a California
limited partnership (the “Borrower”), a partnership of which Affirmed
Housing (the “Developer”) or a related person to the Developer is the
general partner, to provide for the financing of the Project. Such adoption
is solely for the purpose of satisfying the requirements of TEFRA, the
Code, and California Government Code Sections 6500 et seq.
3. Authorize the Mayor or the City Manager to enter into and execute the
Indemnity Agreement with Sinatra Family Housing, LP, attached hereto in
substantial form.
Motion Carried (5 to 0)
11.c CONSIDERATION TO ADOPT HILLSIDE RESIDENTIAL DESIGN
STANDARDS AND A CORRESPONDING ZONING ORDINANCE AMENDMENT
Siji Fernandez, Principal Planner, introduced John Kaliski, of John Kaliski
Architects, who narrated a PowerPoint presentation and responded to City
Council inquiries.
Mayor Trubee opened and closed the public hearing, there being no members of
the public wishing to speak.
Motion by: Councilmember Harnik
Seconded by: Mayor Pro Tem Pradetto
Introduce Ordinance 1442 entitled, “AN ORDINANCE OF THE CITY COUNCIL
OF THE CITY OF PALM DESERT, CALIFORNIA, ADOPTING HILLSIDE
RESIDENTIAL DESIGN STANDARDS, MODIFYING SECTIONS OF PALM
DESERT MUNICIPAL CODE TITLE 25 PERTAINING TO THE HILLSIDE
RESIDENTIAL DESIGN STANDARDS AND FINDING THE PROJECT IS
Docusign Envelope ID: ECF8C10E-8A51-47B9-8BF2-CC6354E7AB8E
Palm Desert City Council Minutes
January 8, 2026
9
EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW IN ACCORDANCE
WITH THE CALIFORNIA ENVIRONMENTAL QUALITY ACT, as amended to
indicate where appropriate that the use of synthetic turf is high discouraged.”
Motion Carried (5 to 0)
11.d CONSIDERATION OF AN APPEAL OF A DECISION OF THE PLANNING
COMMISSION ADOPTING A MITIGATED NEGATIVE DECLARATION AND
APPROVING A PRECISE PLAN FOR THE CATAVINA RESIDENTIAL
PROJECT
Anthony Mejia, City Clerk, announced that the appellant and applicant have
agreed to the continuance of this public hearing to the City Council meeting of
February 12, 2026.
Motion by: Councilmember Harnik
Seconded by: Mayor Pro Tem Pradetto
Continue the public hearing to February 12, 2026.
Motion Carried (5 to 0)
12. INFORMATION ITEMS
None
13. ADJOURNMENT
The City Council adjourned at 5:46 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