HomeMy WebLinkAbout2026-02-12
Palm 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 Trubee
on Thursday, February 12, 2026, at 3:25 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 Trubee adjourned to Closed Session at 3:25 p.m.
4. CLOSED SESSION AGENDA
The following items were considered in closed session:
4.a Closed Session Meeting Minutes: December 11, 2025
4.b Conference with Real Property Negotiations pursuant to Government Code
Section 54956.8
Waring Drive and San Pablo Avenue.
Assessor’s Parcel Numbers (APNs): 627-101-068, 627-101-033, 627-101-
002, 627-101-067 and 627-101-017.
Agency: City of Palm Desert/Successor Agency to the Redevelopment
Agency
City Negotiator: Chris Escobedo/Richard Cannone/Martin Alvarez
Negotiating Parties: City of Palm Desert/Successor Agency to the
Redevelopment Agency and The Pacific Companies
Under Negotiation: Price and Terms
4.c Conference with Legal Counsel regarding Significant Exposure to
Litigation pursuant to Government Code Section 54956.9(d)2
1 case.
Docusign Envelope ID: 451C4E06-BA4F-40C8-A40E-F7BA6968D103
City of Palm Desert City Council Meeting Minutes
February 12, 2026
2
4.d Conference with Legal Counsel regarding Initiation of Litigation pursuant
to Government Code Section 54956.9(d)4
2 cases.
4.e Conference with Labor Negotiators pursuant to Government Code Section
54957.6
1 case.
5. ROLL CALL - REGULAR MEETING - 4:00 P.M.
6. PLEDGE OF ALLEGIANCE
Councilmember Nestande led the Pledge of Allegiance.
7. INSPIRATION
Mayor Pro Tem Pradetto provided words of inspiration.
8. REPORT OF CLOSED SESSION
City Attorney Shah stated that direction was given by the City Council; no reportable
actions were taken.
9. AWARDS, PRESENTATIONS, AND APPOINTMENTS
9.a VISIT GREATER PALM SPRINGS UPDATE
Scott White, Colleen Pace, and Davis Meyer, of Visit Greater Palm Springs,
narrated a PowerPoint presentation and responded to City Council inquiries.
10. CITY MANAGER COMMENTS
10.a DESERT WILLOW AWARD RECOGNITION FROM 59CLUB
John Ramont, Deputy Director of Finance, and Derek White, General Manager of
Desert Willow, recognized Desert Willow and their team for the following awards
received from 59club:
• Gold Flag Destination - Desert Willow Golf Resort
• Leading Individual Golf Visit Experience - Ryan Szydlowski
• Food and Beverage Manager of the Year - Keith Sansone
• Retail Manager of the Year - Brian Lind
• Superintendent of the Year - Chris Bien
11. MAYOR/COUNCILMEMBER REPORTS AND REQUESTS FOR ACTION
Councilmembers provided updates on their attendance at various meetings and events.
Mayor Trubee, with the support of Councilmember Harnik, requested that staff follow up
on traffic safety concerns at the intersection of El Paseo and CA Highway 74.
Docusign Envelope ID: 451C4E06-BA4F-40C8-A40E-F7BA6968D103
City of Palm Desert City Council Meeting Minutes
February 12, 2026
3
12. NON-AGENDA PUBLIC COMMENTS
Chris Christianson, representing the Desert Healthcare District, spoke about the
district's new 5-year strategic plan and public meetings open to Coachella Valley
residents.
Chris Schacter, Palm Desert resident, expressed concern regarding illegal business
advertisements posted in public rights of way and urged strict code enforcement actions
against repeated offenders.
The following individuals spoke in support of allowing adult use of natural Kratom
products and a prohibition on synthetic high-potency Kratom products:
Matthew McHolland, La Quinta business owner
Heather S.
13. CONSENT CALENDAR
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
To approve the consent calendar, with Item 13.g pulled for separate discussion.
Motion Carried (5 to 0)
13.a APPROVAL OF CITY COUNCIL, SUCCESSOR AGENCY, AND HOUSING
AUTHORITY MINUTES
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
Approve the Minutes of January 22, 2026.
Motion Carried (5 to 0)
13.b APPROVAL OF WARRANT REGISTERS
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
Approve the warrant registers issued for the period 1/15/2026 to 1/29/2026.
Motion Carried (5 to 0)
Docusign Envelope ID: 451C4E06-BA4F-40C8-A40E-F7BA6968D103
City of Palm Desert City Council Meeting Minutes
February 12, 2026
4
13.c RECEIVE AND FILE APPLICATIONS FOR ALCOHOLIC BEVERAGE
LICENSES
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
Receive and file the applications for Alcoholic Beverage Licenses for:
• D' Coffee Bouteaque at 36901 Cook Street, Suites 8 & 9, Palm Desert, CA
92211-6112
• Red Lobster #6378 at 72291 Highway 111, Palm Desert, CA 92260-2744
Motion Carried (5 to 0)
13.d AMENDMENT TO THE 2026 CITY COUNCIL REGULAR MEETING
SCHEDULE
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
Approve the cancellation of the regular City Council meeting of September 24,
2026, to accommodate City Council participation in the League of California
Cities Annual Conference.
Motion Carried (5 to 0)
13.e ACCEPTANCE OF A RESIGNATION FROM THE EL PASEO PARKING AND
BUSINESS IMPROVEMENT DISTRICT BOARD
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
With regret, accept the resignation of David Fletcher from the El Paseo Parking
and Business Improvement District Board effective January 15, 2026.
Motion Carried (5 to 0)
13.f AUTHORIZATION OF ADDITIONAL OUT-OF-STATE TRAVEL
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
Approve additional out-of-state travel as outlined in the staff report, consistent
with the City’s Travel Policy.
Motion Carried (5 to 0)
Docusign Envelope ID: 451C4E06-BA4F-40C8-A40E-F7BA6968D103
City of Palm Desert City Council Meeting Minutes
February 12, 2026
5
13.g FISCAL YEAR 2025-26 MIDYEAR BUDGET STATUS AND STAFF
ALLOCATION UPDATE
Veronica Chavez, Director of Finance, provided a staff report and responded to
City Council inquiries.
Mayor Pro Tem Pradetto expressed appreciation to staff for its successful budget
management.
Motion by: Mayor Pro Tem Pradetto
Seconded by: Councilmember Quintanilla
1. Receive and file Fiscal Year 2025-26 Midyear Budget Status Update.
2. Adopt Resolution No. 2026-007 entitled, “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, RATIFYING CHANGES TO
EXHIBIT “A” ALLOCATED POSITIONS OF RESOLUTION NO. 2025-052,
ADOPTING AUTHORIZED CLASSIFICATIONS, ALLOCATED
POSITIONS, SALARY SCHEDULE, AND SALARY RANGES.”
Motion Carried (5 to 0)
13.h RECEIVE AND FILE THE CITY OF PALM DESERT AUDITED ANNUAL
COMPREHENSIVE FINANCIAL REPORT (ACFR) FOR THE FISCAL YEAR
ENDED JUNE 30, 2025
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
Receive and file the audited Annual Comprehensive Financial Report (ACFR) for
the City of Palm Desert for the fiscal year ended June 30, 2025.
Motion Carried (5 to 0)
Docusign Envelope ID: 451C4E06-BA4F-40C8-A40E-F7BA6968D103
City of Palm Desert City Council Meeting Minutes
February 12, 2026
6
13.i AWARD A CONSTRUCTION CONTRACT TO TRI-STAR CONTRACTING II,
INC., FOR THE MOUNTAIN VIEW RETENTION BASIN PROJECT (CDR00007)
– CEQA DETERMINATION
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
1. Award a construction contract no. C50470, including Bid Alternate #1, to
Tri-Star Contracting II, Inc., of Desert Hot Springs, California, in the
amount of $2,082,687.30, plus a $200,000 contingency for unforeseen
expenses.
2. Authorize the Director of Finance to appropriate funds in the amount of
$967,552.30 from unobligated Capital Improvement Fund Reserves to
Account No. 4004159-4219100.
3. Authorize the City Attorney to make necessary non-monetary changes to
the agreement.
4. 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).
5. 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.
6. Make a finding that the project is categorically exempt from further review
under the California Environmental Air Quality Act (CEQA) Guidelines,
pursuant to Class 1, Section 15301 (Existing Facilities), 15302
(Replacement or Reconstruction), Class 3, Section 15303 (Small
Structures) and 15304 (Minor Alterations to Land) and authorize the City
Engineer to submit Notice of Exemption.
Motion Carried (5 to 0)
Docusign Envelope ID: 451C4E06-BA4F-40C8-A40E-F7BA6968D103
City of Palm Desert City Council Meeting Minutes
February 12, 2026
7
13.j APPROVE AMENDMENT NO. 2 TO ADMINISTRATIVE CONTRACT NO.
A47670, PROFESSIONAL SERVICES AGREEMENT WITH JOHN KALISKI
ARCHITECTS TO ADD A VIEWS ANALYSIS AND RECOMMENDATIONS
COMPONENT AND EXTEND THE CONTRACT THROUGH JUNE 30, 2027
Motion by: Councilmember Quintanilla
Seconded by: Councilmember Nestande
1. Approve Amendment No. 2 to the Professional Services Agreement with
John Kaliski Architects (JKA) to increase the contract amount by $36,677
to incorporate a comprehensive views analysis and recommendations
component into the ongoing contract, for a total not-to-exceed amount of
$264,839.
2. Extend the term of the Professional Services Agreement through June 30,
2027.
3. Authorize the City Attorney to make any non-monetary changes to the
agreement.
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 amount.
Motion Carried (5 to 0)
14. ACTION CALENDAR
14.a RESOLUTIONS ADOPTING AMENDMENTS TO THE CITY’S CONFLICT OF
INTEREST CODE AND DESIGNATING CERTAIN APPOINTED BODIES AND
OFFICIALS FOR TRAVEL REIMBURSEMENT AND APPLICABLE ETHICS
AND FISCAL TRAINING REQUIREMENTS
Anthony Mejia, City Clerk, presented the staff report.
Motion by: Councilmember Quintanilla
Seconded by: Mayor Trubee
1. Adopt Resolution No. 2026-008 entitled, “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ADOPTING
AN AMENDED CONFLICT OF INTEREST CODE AND RESCINDING
RESOLUTION NO. 2024-070.”
2. Adopt Resolution No. 2026-009 entitled, “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA,
DESIGNATING CERTAIN BOARDS, COMMISSIONS, COMMITTEES,
AND TASK FORCES AS ELIGIBLE FOR TRAVEL REIMBURSEMENT
AND IDENTIFYING OFFICIALS SUBJECT TO STATE-MANDATED
ETHICS AND FISCAL TRAINING REQUIREMENTS.”
Motion Carried (5 to 0)
Docusign Envelope ID: 451C4E06-BA4F-40C8-A40E-F7BA6968D103
City of Palm Desert City Council Meeting Minutes
February 12, 2026
8
15. PUBLIC HEARINGS
15.a APPROVAL OF 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 (SUPERSEDING
RESOLUTION NO. 2026-001)
Ivan Tenorio, Homeless and Supportive Services Manager, and Jarod Suzuki, of
California Municipal Finance Authority, provided a staff report.
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: Mayor Trubee
1. Conduct the public hearing and receive public comments 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 exempt
facility bonds for a qualified residential rental project pursuant to Section
142(a)(7) of the Code 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”). The Bonds will finance or refinance the
acquisition, construction, improvement and equipping 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”).
2. Adopt Resolution No. 2026-010 entitled, “RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT APPROVING THE
ISSUANCE OF THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY
EXEMPT FACILITY BONDS IN AN AGGREGATE PRINCIPAL AMOUNT
NOT TO EXCEED $50,000,000 FOR THE PURPOSE OF FINANCING
OR REFINANCING THE ACQUISITION, CONSTRUCTION,
IMPROVEMENT AND EQUIPPING OF PALM DESERT FAMILY
HOUSING AND CERTAIN OTHER MATTERS RELATING THERETO,”
approving the issuance of the Bonds by CMFA for the benefit of Sinatra
Family Housing, LP, a partnership of which Compass for Affordable
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. This action
is intended to supersede Resolution No. 2026-001 solely for TEFRA public
approval purposes with respect to the Bonds and the Project.
3. Ratify the Indemnity Agreement previously executed with Sinatra Family
Housing, LP, and authorize the Mayor or City Manager to execute
Docusign Envelope ID: 451C4E06-BA4F-40C8-A40E-F7BA6968D103
City of Palm Desert City Council Meeting Minutes
February 12, 2026
9
Amendment No. 1 to the Indemnity Agreement, in substantially the form
attached.
Motion Carried (5 to 0)
15.b APPEAL OF A DECISION OF THE PLANNING COMMISSION ADOPTING A
MITIGATED NEGATIVE DECLARATION, FINDING THE PROJECT EXEMPT
FROM CEQA UNDER GUIDELINES SECTION 15183, AND APPROVING A
PRECISE PLAN FOR THE CATAVINA RESIDENTIAL PROJECT
Rosie Lua, Director of Development Services, narrated a PowerPoint
presentation and responded to City Council inquiries.
Mayor Trubee opened the public hearing.
David Hubbard, attorney representing the applicant, stated the project is
consistent with the City’s General Plan, zoning, and density standards, and
therefore qualifies for a CEQA exemption under Guidelines Section 15183;
asserted there are no significant or peculiar impacts beyond those addressed in
the 2016 General Plan EIR, and that the mitigation measures imposed are
precautionary and do not disqualify the exemption; requested the Council deny
the appeal and find the project exempt under Section 15183.
Brian Flynn, attorney representing the appellant, requested the Council grant the
appeal and remand the project to the Planning Commission, asserting the project
does not qualify for a CEQA Guidelines Section 15183 exemption because the
mitigation measures are not uniformly applied standards and were developed
specifically for this project; argued an Environmental Impact Report is required
under the fair argument standard, citing potential significant impacts related to
greenhouse gas emissions, biological resources, and other environmental topics,
and contended the Mitigated Negative Declaration is inadequate.
During rebuttal, Mr. Flynn reiterated his position that CEQA Guidelines Section
15183 does not provide a blanket exemption for projects consistent with General
Plan density, and applies only where impacts are addressed by uniformly applied
standards or regulations; emphasized that the Mitigated Negative Declaration
identified impacts requiring mitigation, and asserted those measures are not
uniformly applied citywide standards.
During rebuttal, Mr. Hubbard reiterated that the project qualifies for the CEQA
Guidelines Section 15183 exemption because it is consistent with the City’s
General Plan, zoning, and density standards, and there is no evidence of a
significant and peculiar impact unique to the site; argued that the appellant’s
focus on mitigation measures is irrelevant absent a showing of such peculiar
impacts, and cited Section 15183(h) in support of that position; requested the
Council deny the appeal and confirm the project’s exemption under Section
15183
Mayor Trubee closed the public hearing, there being no members of the public
wishing to speak.
Docusign Envelope ID: 451C4E06-BA4F-40C8-A40E-F7BA6968D103
City of Palm Desert City Council Meeting Minutes
February 12, 2026
10
During the course of the discussion, Councilmembers stated the project is
consistent with the City’s General Plan, zoning, and certified 2016 General Plan
EIR, and that no substantial evidence was presented demonstrating a significant
and peculiar impact unique to the project site; noted the project reflects the
lowest allowable density within the applicable land use designation and is located
on a previously developed site; stated that the Mitigated Negative Declaration
adequately addressed potential impacts and that the requirements of CEQA
Guidelines Section 15183 were satisfied.
Motion by: Mayor Pro Tem Pradetto
Seconded by: Mayor Trubee
Adopt a Resolution 2026-011 entitled “A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM DESERT, CALIFORNIA, DENYING AN APPEAL AND
CONFIRMING THE DECISION OF THE PLANNING COMMISSION OF THE
CITY OF PALM DESERT, CALIFORNIA, TO ADOPT AN INITIAL STUDY
MITIGATED NEGATIVE DECLARATION PURSUANT TO THE CALIFORNIA
ENVIRONMENTAL QUALITY ACT (CEQA) AND APPROVING A PRECISE PLAN
FOR THE CONSTRUCTION OF A 546 SINGLE FAMILY UNIT RESIDENTIAL
COMMUNITY LOCATED SOUTH OF FRANK SINATRA DRIVE AND WEST OF
PORTOLA AVENUE, AND FIND THE PROJECT EXEMPT FROM CEQA
PURSUANT TO STATE CEQA GUIDELINES SECTION 15183.”
Motion Carried (5 to 0)
Docusign Envelope ID: 451C4E06-BA4F-40C8-A40E-F7BA6968D103
City of Palm Desert City Council Meeting Minutes
February 12, 2026
11
15.c THIRD AMENDMENT TO THE DEVELOPMENT AGREEMENT 96-1 WITH WVC
RANCHO MIRAGE, INC. (FORMERLY STARWOOD) FOR THE DESERT
WILLOW WESTIN, AND FIND THE PROJECT EXEMPT 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 members of
the public wishing to speak.
Motion by: Councilmember Harnik
Seconded by: Mayor Pro Tem Pradetto
Introduce Ordinance No. 1442 entitled, “AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING A
THIRD AMENDMENT TO THE DEVELOPMENT AGREEMENT 96-1 BETWEEN
THE CITY OF PALM DESERT AND WVC RANCHO MIRAGE, INC. (FORMERLY
STARWOOD) FOR DESERT WILLOW WESTIN, EXTENDING THE TERM OF
THE DEVELOPMENT AGREEMENT BY SIX (6) MONTHS TO AUGUST 27,
2026, AND FINDING THE PROJECT IS EXEMPT FROM ENVIRONMENTAL
REVIEW IN ACCORDANCE WITH THE CALIFORNIA ENVIRONMENTAL
QUALITY ACT.”
Motion Carried (5 to 0)
16. INFORMATION ITEMS
None.
17. ADJOURNMENT
The City Council adjourned at 6:02 p.m.
Respectfully submitted,
_________________________
Michelle Nance
Assistant City Clerk/Assistant Secretary
_________________________
Anthony J. Mejia, MMC
City Clerk/Secretary
Docusign Envelope ID: 451C4E06-BA4F-40C8-A40E-F7BA6968D103