Loading...
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