HomeMy WebLinkAbout2026-01-22Palm Desert City Council, Successor Agency to the Palm Desert Redevelopment
Agency, Housing Authority, and Board of Library Trustees
Regular Meeting Minutes
January 22, 2026.
Present: Mayor Evan Trubee, Councilmember Jan Harnik, Councilmember
Gina Nestande, Councilmember Karina Quintanilla*, Mayor Pro
Tem Joe Pradetto
* Councilmember Quintanilla participated remotely in accordance
with SB 707, while traveling on official City business.
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 22, 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
Mayor Trubee led the Pledge of Allegiance.
4. INSPIRATION
Councilmember Quintanilla provided words of inspiration.
5. AWARDS, PRESENTATIONS, AND APPOINTMENTS
5.a GOVERNMENT FINANCE OFFICERS ASSOCIATION (GFOA) DISTINCTION
AWARD FOR FISCAL YEAR 2025-26
6. CITY MANAGER COMMENTS
6.a SHERIFF DEPARTMENT UPDATE
Lieutenant Porras, of Riverside County Sheriff's Department, provided updates
on the Forwarded Actions for Speeding Tickets (FAST) program and the Coalition
to End Human Trafficking.
6.b PUBLIC WORKS PROJECT HIGHLIGHTS
Chris Gerry, Senior Project Manager, narrated a PowerPoint presentation and
responded to City Council inquiries.
7. MAYOR/COUNCILMEMBER REPORTS AND REQUESTS FOR ACTION
Councilmembers provided updates on their attendance at various meetings and events.
8. NON-AGENDA PUBLIC COMMENTS
Patrick Lange, resident of Indio, provided information regarding a book he wrote on
traffic safety.
Michelle Rodarte, of FE Community Development Center, expressed appreciation to the
Mayor and City Council for their support and invited the City Council to attend the
volunteer appreciation dinner on January 31, 2026.
Docusign Envelope ID: C6D1F769-371C-43C0-A18E-3F0742AE2D2C
Palm Desert City Council Regular Meeting Minutes
January 22, 2026
2
9. CONSENT CALENDAR
Councilmember Harnik announced her recusal from Items 9.d and 9.g due to the
proximity of her real property. Mayor Trubee announced his recusal from Item 9.d due to
the proximity of his real property. Mayor Trubee and Mayor Pro Tem Pradetto each
announced their recusal from Item 9.g in accordance with Senate Bill 1439.
City Attorney Shah advised that, because a majority of the Council is recused from Item
9.G, the Fair Political Practices Commission permits the application of the rule of
necessity. Under this process, one recused member may be selected by a game of
chance to return to the dais and participate in the item.
City Clerk Mejia conducted a drawing of straws, and Mayor Pro Tem Pradetto was
selected to participate in Item 9.g.
Motion by: Councilmember Nestande
Seconded by: Councilmember Quintanilla
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 Nestande
Seconded by: Councilmember Quintanilla
Approve the Study Session and Regular Meeting Minutes of January 8, 2026.
Motion Carried (5 to 0)
9.b APPROVAL OF WARRANT REGISTERS
Motion by: Councilmember Nestande
Seconded by: Councilmember Quintanilla
Approve the warrant registers issued for the period December 4, 2025, to
January 8, 2026.
Motion Carried (5 to 0)
9.c DECEMBER 2025 PROCUREMENT REPORT
Motion by: Councilmember Nestande
Seconded by: Councilmember Quintanilla
Receive and file the monthly Procurement Report for December 2025.
Motion Carried (5 to 0)
Docusign Envelope ID: C6D1F769-371C-43C0-A18E-3F0742AE2D2C
Palm Desert City Council Regular Meeting Minutes
January 22, 2026
3
9.d RECEIVE AND FILE APPLICATIONS FOR ALCOHOLIC BEVERAGE
LICENSES
Receive and file applications for Alcoholic Beverage Licenses for:
• One El Paseo Restaurant (Palm Desert Restaurant B LLC) at 74225 HWY
111 Ste. B, Palm Desert, CA 92260-4143
• Platinum Cowboy (A KRYTEN, INC) at 74040 HWY 111 STE G, Palm
Desert, CA 92260-4134
• Mojave Resort (Mojave Hospitality Operations, LLC) at 73721 Shadow
Mountain Drive, Palm Desert, CA 92260-4841
RECUSED (2): Councilmember Harnik, and Mayor Trubee
Motion Carried (3 to 0)
9.e AWARD CONTRACT TO VAN ENGINEERING, INC., FOR TAOS PALMS
APARTMENTS SITE IMPROVEMENTS (PROJECT NO. CHA00004)
Motion by: Councilmember Nestande
Seconded by: Councilmember Quintanilla
1. Award Construction Contract No. HA50390 to Van Engineering, Inc., of
Wildomar, California, in the amount of $216,163, plus a $21,616
contingency for unforeseen expenses (Project No. CHA00004/Project ID
2025-IFB-212).
2. Authorize the Director of Finance to appropriate funds from Housing
Authority Fund Balance Reserves to Housing Authority Replacement
Expenditure Account No. 8714195-4331100, in the amount of $237,779.
3. Authorize the General Counsel to make non-monetary changes to the
contract.
4. Authorize the Executive Director to execute the agreement and any
written requests for change orders up to the contingency amount,
amendments, and any documents necessary to effectuate the actions
taken herewith.
5. Authorize the Executive Director 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)
Docusign Envelope ID: C6D1F769-371C-43C0-A18E-3F0742AE2D2C
Palm Desert City Council Regular Meeting Minutes
January 22, 2026
4
9.f APPROVE TEN-YEAR LOAN AGREEMENT WITH GOLDENVOICE FOR
INSTALLATION OF ‘TAFFY’ ARTWORK BY STEPHANIE LIN AT CIVIC
CENTER PARK
Motion by: Councilmember Nestande
Seconded by: Councilmember Quintanilla
1. Approve a ten-year artwork Loan Agreement No. C50400 with
Goldenvoice for the installation of Taffy by Stephanie Lin at Civic Center
Park.
2. Approve expenditure in an amount not to exceed $180,070 payable to
Goldenvoice for Artwork and installation costs.
3. Authorize the City Attorney to make non-monetary changes to the
contract.
4. Authorize the City Manager to execute the agreement and any other
documents necessary to complete the project.
Motion Carried (5 to 0)
9.g RESOLUTION APPROVING FINAL TRACT MAP NO. 38640, LOCATED AT
73815 SHADOW MOUNTAIN DRIVE, WEST OF PORTOLA AVENUE
Adopt a resolution entitled “A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF PALM DESERT, CALIFORNIA, APPROVING FINAL TRACT MAP NO.
38640, LOCATED AT 73815 SHADOW MOUNTAIN DRIVE, WEST OF
PORTOLA AVENUE.”
RECUSED (2): Councilmember Harnik, and Mayor Trubee
Motion Carried (3 to 0)
9.h RECEIVE AND FILE THE INDEPENDENT ACCOUNTANTS’ REPORT ON
AGREED-UPON PROCEDURES PERFORMED ON THE MEASURE A
TRANSPORTATION FUND FOR THE FISCAL YEAR ENDED JUNE 30, 2025
Motion by: Councilmember Nestande
Seconded by: Councilmember Quintanilla
Receive and file the Independent Accountants’ Report on Agreed -Upon
Procedures Performed on the Measure A Transportation Fund for the fiscal year
ended June 30, 2025.
Motion Carried (5 to 0)
Docusign Envelope ID: C6D1F769-371C-43C0-A18E-3F0742AE2D2C
Palm Desert City Council Regular Meeting Minutes
January 22, 2026
5
9.i ALLOCATION OF FUNDS AND APPROVAL OF PURCHASE AND SALE
AGREEMENT FOR THE ACQUISITION OF PROPERTY FOR DAVE ERWIN
PARK ACCESS
Motion by: Councilmember Nestande
Seconded by: Councilmember Quintanilla
1. Approve the allocation of $23,232 from the Capital Bond Funds Account
No 4514618-5000913 for the acquisition of approximately 2,122 square
feet of property, as provided in Attachment 2, for right-of-way purposes to
provide access to the soon-to-be-built Dave Erwin Park.
2. Approve the Purchase and Sale Agreement with the property owner at the
rate of $11.00 per square foot, based on a 2023 appraisal.
3. Authorize the City Attorney to make any necessary non-monetary changes
to the agreement.
4. Authorize the City Manager to execute all necessary documents to
complete the acquisition.
Motion Carried (5 to 0)
10. ACTION CALENDAR
10.a APPROVE WAYFINDING MASTER PLAN (PROJECT NO. MST00003)
Chris Gerry, Senior Project Manager, narrated a PowerPoint presentation and
responded to City Council inquiries.
Motion by: Mayor Trubee
Seconded by: Mayor Pro Tem Pradetto
1. Approve the Citywide Wayfinding Master Plan with the addition of the San
Pablo business district.
2. Direct staff to return with concepts for rebranding the wayfinding identity for
the Civic Center and its amenities.
Motion Carried (5 to 0)
Docusign Envelope ID: C6D1F769-371C-43C0-A18E-3F0742AE2D2C
Palm Desert City Council Regular Meeting Minutes
January 22, 2026
6
10.b RESOLUTIONS ADOPTING OPERATING BUDGET POLICY, CAPITAL
PLANNING AND PRIORITIZATION POLICY, LONG-TERM FINANCIAL PLAN
POLICY, AND RESERVE POLICY CHANGES
Veronica Chavez, Director of Finance, narrated a PowerPoint presentation and
responded to City Council inquiries.
Motion by: Mayor Pro Tem Pradetto
Seconded by: Mayor Trubee
1. Adopt Resolution 2026-003 entitled “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA,
RESCINDING RESOLUTION NO. 2018-73 AND ADOPTING A REVISED
RESERVE POLICY.”
2. Adopt Resolution 2026-004 entitled “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA,
ESTABLISHING AN OPERATING BUDGET POLICY.”
3. Adopt Resolution 2026-005 entitled “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA,
ESTABLISHING A CAPITAL PLANNING AND PRIORITIZATION POLICY.”
4. Adopt Resolution 2026-006 entitled “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA,
ESTABLISHING A LONG TERM FINANCIAL PLANNING POLICY.”
Motion Carried (5 to 0)
11. PUBLIC HEARINGS
11.a APPROVE OUTSIDE AGENCY FUNDING COMMITTEE RECOMMENDATIONS
FOR THE PROGRAM YEAR 2026-27 COMMUNITY DEVELOPMENT BLOCK
GRANT ANNUAL ACTION PLAN AND REALLOCATE COMMUNITY
DEVELOPMENT BLOCK GRANT FUNDS FOR PROGRAM YEARS 2023 AND
2024
Anthony Mejia, City Clerk, announced that this item is being continued to a date
uncertain.
12. INFORMATION ITEMS
None.
Docusign Envelope ID: C6D1F769-371C-43C0-A18E-3F0742AE2D2C
Palm Desert City Council Regular Meeting Minutes
January 22, 2026
7
13. ADJOURNMENT
The City Council adjourned at 5:09 p.m.
Respectfully submitted,
_________________________
Michelle Nance
Assistant City Clerk/Assistant Secretary
_________________________
Anthony J. Mejia, MMC
City Clerk/Secretary
Docusign Envelope ID: C6D1F769-371C-43C0-A18E-3F0742AE2D2C