Palm Desert City Council, Successor Agency to the Palm Desert Redevelopment Agency, Housing Authority, and Board of Library TrusteesRegular Meeting MinutesThursday, April 24, 2025, Closed Session 3:30 p.m.; Regular Session 4:00 p.m.Council Chamber, City Hall73-510 Fred Waring DrivePalm Desert, CaliforniaPresent:Mayor Jan Harnik, Councilmember Gina Nestande, Mayor Pro Tem Evan Trubee, Councilmember Karina Quintanilla, and Councilmember Joe Pradetto 1.CALL TO ORDER - CLOSED SESSION - 3:30 P.M. A Regular Meeting of the Palm Desert City Council was called to order by Mayor Harnik on Thursday, April 24, 2025, at 3:55 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 3:55 p.m.4.CLOSED SESSION AGENDA 4.aClosed Session Meeting Minutes: April 10, 2025 Public Comments: 4.bConference with Real Property Negotiations pursuant to Government Code Section 54956.8 Public Comments: 4.cConference with Legal Counsel - Anticipated Litigation Public Comments: 5.ROLL CALL - REGULAR MEETING - 4:10 P.M. 6.PLEDGE OF ALLEGIANCE Councilmember Nestande led the Pledge of Allegiance.7.INSPIRATION Councilmember Mayor Pro Tem Trubee 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.aHOLOCAUST REMEMBRANCE DAY PROCLAMATION 1.Holocaust Rememberance Day.pdfMayor Harnik announced that the Holocaust Remembrance Day Proclamation will be presented during the May 8, 2025, City Council meeting.9.bTREE CITY USA PROCLAMATION 1.Arbor Day Proclamation.pdfMayor Harnik presented a Proclamation to Public Works Superintendent Chuck and Managment Analyst Gonzalez declaring April 25, 2025, as Arbor Day.9.cCHILDREN’S DISCOVERY MUSEUM OF THE DESERT UPDATE 1.00 Children's Discovery Museum Presentation.pdfCindy Burreson, representing Children's Discovery Museum of the Desert, provided an update on the Children's Discovery Museum of the Desert and responded to Councilmember inquiries.10.CITY MANAGER COMMENTS 10.aSHERIFF DEPARTMENT UPDATE Sergeant Cryder, Riverside County Sheriff's Department, introduced new motor members of the Sheriff's department, provided an update on an arrest made in a case that involved the illegal sales of tobacco to minors, and responded to Councilmember inquiries.11.MAYOR/COUNCILMEMBER REPORTS AND REQUESTS FOR ACTION Councilmembers provided updates on their attendance at various events. Councilmember Quintanilla, with support of Councilmember Nestande, requested info on international arborial standards referenced in the Tree City USA proclamation, specifically regarding the maintenance of palm trees on City property. Mayor Pro Tem Trubee, with support of Councilmember Quintanilla, requested discussion to move closed session to end of regular meeting.12.NONAGENDA PUBLIC COMMENTS Mike Morsch, Palm Desert resident, spoke on the state of the city video on City's website. John Sisley, Palm Desert resident, spoke on the benefits of Community Workforce Agreements and urged the City Council to consider implementation in City projects.13.CONSENT CALENDAR Motion by:Councilmember PradettoSeconded by:Mayor Pro Tem TrubeeTo approve the consent calendar as presented.Motion Carried (5 to 0)13.aAPPROVAL OF CITY COUNCIL, SUCCESSOR AGENCY, AND HOUSING AUTHORITY MINUTES 1.Post-Meeting Minutes - StudySession_Apr10_2025 - English.pdf2.Post-Meeting Minutes - Palm Desert City Council - Regular Meeting_Apr10_2025 - English.pdfMotion by:Councilmember PradettoSeconded by:Mayor Pro Tem TrubeeApprove the Minutes of April 10, 2025.Motion Carried (5 to 0)13.bAPPROVAL OF WARRANT REGISTERS 1.2025.02.25_and_02.27__Check_Register_by_Bank_ID_and_Date_FEB25_WR_-.pdf2.2025.03.31_Check_Register_by_Bank_ID_and_Date_MAR25_WR.pdf3.2025.04.03 Check Register by Bank ID and Date W1.pdf4.2025.04.04_Check_Register_by_Bank_ID_and_Date__W1_and_W3.pdf5.2025.04.10_Check_Register_by_Bank_ID_and_Date__W1_and_W3.pdfMotion by:Councilmember PradettoSeconded by:Mayor Pro Tem TrubeeApprove the warrant registers issued for the period 2/25/2025 to 4/10/2025.Motion Carried (5 to 0)13.cRATIFICATION OF A LETTER OF SUPPORT FOR ASSEMBLY BILL 650 (PAPAN): HOUSING ELEMENT AND REGIONAL HOUSING NEEDS ALLOCATION 1.Letter of Support - AB 650.pdf2.Attachment 1 - AB 650.pdf3.Attachment 2 - Support for AB 650.pdfMotion by:Councilmember PradettoSeconded by:Mayor Pro Tem TrubeeRatify the issuance of a letter of support for AB 650 (Papan): Housing Element and Regional Housing Needs Allocation.Motion Carried (5 to 0)13.dRATIFICATION OF A LETTER OF SUPPORT FOR THE CITY OF INDIAN WELLS WHITEWATER CHANNEL LINING PROJECT 1.Indian Wells - Whitewater Channel Lining Project.pdf2.01 Indian Wells Whitewater Channel Lining Project.pdfMotion by:Councilmember PradettoSeconded by:Mayor Pro Tem TrubeeRatify the letter of support for the City of Indian Wells’ Fiscal Year 2026 Community Project Funding request for the Whitewater Channel Lining Project.Motion Carried (5 to 0)13.eAUTHORIZE SUBSTITUE OUT-OF-STATE TRAVEL FOR THE CITY MANAGER TO ATTEND THE INTERNATIONAL COUNCIL OF SHOPPING CENTERS CONFERENCE (ICSC) IN LAS VEGAS, NEVADA 1.OUT-OF-STATE TRAVEL APPROVAL CITY MANAGER TO ATTEND ICSC.pdf2.Out of State Travel Memo FY 24-25.pdfMotion by:Councilmember PradettoSeconded by:Mayor Pro Tem TrubeeAuthorize substitute out-of-state travel for the City Manager to attend the International Council of Shopping Centers Conference (ICSC) on May 19, 2025, in Las Vegas, Nevada.Motion Carried (5 to 0)13.hAUTHORIZE A CONTINGENCY OF $75,000 FOR SUPPLEMENTAL PLAN REVIEW, INSPECTIONS, AND RELATED SERVICES (CONTRACT NO. C48010) 1.Authorize Contingency for Plan Review and Inspection Services.pdf2.C48010A WILLDAN ENGINEERING.pdf3.C48010B BUREAU VERITAS NORTH AMERICA.pdf4.C48010C INTERWEST CONSULTING GROUP.pdfMotion by:Councilmember PradettoSeconded by:Mayor Pro Tem Trubee Authorize a contingency of $75,000 to be used for supplemental plan review, inspections, and related services (Contract No. C48010). Authorize the City Attorney to make any non-monetary changes to the agreement. Authorize the City Manager or designee to approve any change orders and execute any amendments to the agreements. Motion Carried (5 to 0)13.iUPDATE ON THE CITY’S ONGOING COMMITMENT TO TREE CITY USA RECOGNITION THROUGH THE ARBOR DAY FOUNDATION 1.Tree City USA Update.pdf2.01 2025 Tree City USA Application for Certification.pdf3.02 Ordinance 1003 Maintenance.pdfMotion by:Councilmember PradettoSeconded by:Mayor Pro Tem TrubeeReceive and file the update on the City’s Tree City USA status and continued participation in the Arbor Day Foundation’s program.Motion Carried (5 to 0)13.jRATIFY CHANGE ORDER 1 TO CONTRACT NO. C48610 WITH R DEPENDABLE CONSTRUCTION, INC., FOR ADA UPGRADES AT THE STATE BUILDING (PROJECT NO. MFA00011) 1.Ratify Change Order 1 to Contract No. C48610.pdf2.01 Approved Change Order.pdf3.02 C48610 - R Dependable Construction.pdfMotion by:Councilmember PradettoSeconded by:Mayor Pro Tem TrubeeRatify Change Order 1 to Contract No. C48610 with R Dependable Construction, Inc., of San Bernardino, California, for ADA upgrades at the State Building in the amount of $41,394.31 for a new contract amount of $321,294.31.Motion Carried (5 to 0)13.kAWARD A CONTRACT TO MARIPOSA LANDSCAPES, INC., OF IRWINDALE, CA, FOR LANDSCAPE MAINTENANCE AREA NO. 1 AND INCLUDE ALLOWABLE EXTRA WORK AND SERVICES (PROJECT NO. MLS00008) 1.Landscape Maintenance Area No. 1 Project.pdf2.01 Maintenance Services Agreement LMA 1 - Updated.pdf3.02 Payment and Performance Bonds - updated.pdf4.03 Mariposa Landscapes, Inc. Proposal(1).pdf5.04 LMA 1 Vicinity Map.pdfMotion by:Councilmember PradettoSeconded by:Mayor Pro Tem Trubee Award a Maintenance Services Agreement with Mariposa Landscapes, Inc., of Irwindale, CA, for Landscape Maintenance Area No. 1 in the annual amount of $367,764 subject to CPI increases, for a three-year term, with two one-year extension options. Authorize allowable extra work for street maintenance and landscape services in an annual amount not to exceed $95,000. Authorize the City Attorney to make necessary non-monetary changes to the agreement. Authorize the City Manager to execute the agreement and any other documents necessary to effectuate this action, in accordance with Section 3.30.170 of the Palm Desert Municipal Code. Motion Carried (5 to 0)13.lAWARD A CONTRACT TO MARIPOSA LANDSCAPES, INC., OF IRWINDALE, CA, FOR LANDSCAPE MAINTENANCE AREA NO. 2 AND INCLUDE ALLOWABLE EXTRA WORK AND SERVICES (PROJECT NO. MLS00009) 1.Landscape Maintenance Area No. 2 Project.pdf2.01 Maintenance Services Agreement LMA 2.pdf3.02 Payment and Performance Bonds.pdf4.03 Mariposa Landscapes, Inc. Proposal.pdf5.04 LMA 2 Vicinity Map.pdfMotion by:Councilmember PradettoSeconded by:Mayor Pro Tem Trubee Award a Maintenance Services Agreement with Mariposa Landscapes, Inc., of Irwindale, California, for Landscape Maintenance Area No. 2 in the annual amount of $288,588 subject to CPI increases, for a three-year term, with two one-year extensions options. Authorize allowable extra work for street maintenance and landscape services in an annual amount not to exceed $105,000. Authorize the City Attorney to make necessary non-monetary changes to the agreement. Authorize the City Manager to execute the agreement and any other documents necessary to effectuate this action, in accordance with Section 3.30.170 of the Palm Desert Municipal Code. Motion Carried (5 to 0)13.mPALM DESERT RECREATIONAL FACILITIES CORPORATION AUDITED FINANCIAL REPORTS FOR THE FISCAL YEAR ENDED JUNE 30, 2024 1.PALM DESERT RECREATIONAL FACILITIES CORPORATION AUDITED FINANCIAL REPORTS FOR THE FISCAL YEAR ENDED JUNE 30, 2024.pdf2.1. PDRFC FS Final FY24.pdf3.000 2025-04-24 CC QA Memo 01.pdfMotion by:Councilmember PradettoSeconded by:Mayor Pro Tem TrubeeReceive and file the Palm Desert Recreational Facilities Corporation’s Annual Financial Report for the fiscal year ended June 30, 2024.Motion Carried (5 to 0)13.nCITY OF PALM DESERT SINGLE AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2024 1.CITY OF PALM DESERT SINGLE AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2024.pdf2.1. City of Palm Desert Single Audit 2024-25.pdfMotion by:Councilmember PradettoSeconded by:Mayor Pro Tem TrubeeReceive and file the Single Audit Report for the fiscal year ended June 30, 2024.Motion Carried (5 to 0)13.oMARCH PROCUREMENT REPORT 1.March Procurement Report .pdf2.Procurement Report for March 2025.pdfMotion by:Councilmember PradettoSeconded by:Mayor Pro Tem TrubeeReceive and file the monthly Procurement Report for March 2025.Motion Carried (5 to 0)13.pRESOLUTION 2025-023 TO AUTHORIZE DESTRUCTION OF OBSOLETE RECORDS FROM THE FINANCE DEPARTMENT 1.Resolution to Authorize Destruction of Obsolete Records from the Finance Department.pdf2.1. Resolution to Destroy Obsolete Records.pdf3.2. Records Destruction Certificate - Exhibit A.pdfMotion by:Councilmember PradettoSeconded by:Mayor Pro Tem TrubeeAdopt Resolution 2025-023 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, SETTING FORTH ITS FINDINGS AND AUTHORIZING THE DESTRUCTION OF PAPER RECORDS FROM THE FINANCE DEPARTMENT INDICATED ON THE RECORDS RETENTION SCHEDULE (ADOPTED DECEMBER 15, 2022). RECORDS FROM 1974 THROUGH 2019 (EXHIBIT A)."Motion Carried (5 to 0)13.fCULTURAL RESOURCES PRESERVATION COMMITTEE 2025/2026 WORK PLAN 1.FY 25 26 CRPC Workplan.pdf2.Attach 1 March 26 2025 CRPC Staff Report.pdfMotion by:Mayor Pro Tem TrubeeSeconded by:Councilmember PradettoApprove the Fiscal Year 2025-26 Annual Work Plan for the Cultural Resources Preservation Committee.Motion Carried (5 to 0)13.gACCEPT THE HISTORIC CONTEXT STATEMENT AND CITY-WIDE HISTORIC RESOURCES SURVEY 1.Historic Context and Survey.pdf2.Attachment 1 Historic Context Statement and City-wide Resources Survey Document.pdf3.Appendix A Survey Area Map.pdf4.Appendix B Chronology Map.pdf5.Appendix C Recon Survey Findings Map.pdf6.Appendix D1 Preliminary Property List, Individuals.pdf7.Appendix D2 Preliminary Property List, Districts.pdf8.Appendix E Tract Development Summaries.pdfDavid Toltzman, Palm Desert resident, expressed appreciation to the City for the Historic Context Statement and City-Wide Historic Resources Survey.Motion by:Mayor Pro Tem TrubeeSeconded by:Councilmember PradettoAccept the Historic Context Statement and City-wide Historic Resource Survey, as presented.Motion Carried (5 to 0)14.ACTION CALENDAR 14.aAPPROVE FINAL CONCEPT PLAN AND NAME FOR NORTH PALM DESERT COMMUNITY PARK (PROJECT NO. CPK00002) 1.Approve Final Concept Plan and Name for North Palm Desert Community Park.pdf2.Desert Sun Article - Dave Erwin.pdf3.Final Concept Plan.pdf4.14a Park Presentation.pdf5.000 2025-04-24 CC QA Memo 01(1).pdfCommunity Services Manager Muir introduced Gianno Feoli, of Interwest Consulting, who narrated a PowerPoint presentation and responded to City Council inquiries. Hugh VanHorn, Palm Desert business owner, proposed naming the park after a person of color, a woman, or a local philanthropist.Motion by:Councilmember NestandeSeconded by:Councilmember Pradetto Approve the final concept plan for a new community park planned on Dinah Shore in north Palm Desert. Motion Carried (5 to 0)Motion by:Councilmember NestandeSeconded by:Mayor HarnikApprove the park name “Dave Erwin Park”.NOES (1)Councilmember PradettoMotion Carried (3 to 1)15.PUBLIC HEARINGS 15.aADOPT RESOLUTION 2025-024 TO INCREASE ADMISSION FEES FOR THE PALM DESERT AQUATIC CENTER 1.Resolution No. 2025-______ to Approve a Fee Increase for the Palm Desert Aquatic Center.pdf2.01 Resolution No. 2025-_____.pdf3.02 Resolution No. 2023-045.pdf4.03 Resolution No. 2011-32.pdf5.15a PDAC Fee Presentation.pdfMayor Harnik opened the public hearing. Community Services Manager Muir narrated a PowerPoint presentation and responded to City Council inquiries. Mayor Harnik closed the public hearing, there being no other member of the public wishing to speak.Motion by:Councilmember PradettoSeconded by:Mayor Pro Tem Trubee Hold a public hearing on approving a one-time increase of admissions fees to the Palm Desert Aquatic Center based on Year 2 of a proposed 5-year fee increase plan. Adopt Resolution 2025-024 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, INCREASING CERTAIN ENTRY FEES FOR THE PALM DESERT AQUATIC CENTER AND TAKING OTHER ACTIONS THEREIN.” Authorize appropriation totaling $230,747 to the appropriate Aquatic Center Expenditure Accounts from available Aquatic Facility Fund Balance. Motion Carried (5 to 0)15.bADOPT RESOLUTION 2025-025 DESIGNATING SANDPIPER CIRCLE 4 CONDOMINIUMS AS A HISTORIC DISTRICT 1.CRPC24-0005 DESIGNATION SANDPIPER CIRCLE 4.pdf2.Attachment 1 Draft City Council Resolution.pdf3.Attach 2 Project Application.pdf4.Attach 3 Public Hearing Notice.pdf5.15b CRCP24-0005 Presentation.pdfMayor Harnik opened the public hearing. Principal Planner Flores narrated a PowerPoint presentation and responded to City Council inquiries. Mayor Harnik closed the public hearing, there being no members of the public wishing to speak.Motion by:Councilmember NestandeSeconded by:Councilmember PradettoAdopt Resolution 2025-025 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT DESIGNATING THE SANDPIPER CIRCLE 4 CONDOMINIUMS, LOCATED SOUTH OF EL PASEO DRIVE, AS A HISTORIC LANDMARK DISTRICT PURSUANT TO CRITERIA A AND E IN PALM DESERT MUNICIPAL CODE SECTION 29.50.010 (ASSESSOR’S PARCEL NUMBERS 640-230-002 THROUGH 640-230-027).”Motion Carried (5 to 0)16.INFORMATION ITEMS 17.ADJOURNMENT The City Council adjourned at 5:45 p.m.18.PUBLIC NOTICES No Item Selected This item has no attachments.1.Landscape Maintenance Area No. 2 Project.pdf2.01 Maintenance Services Agreement LMA 2.pdf3.02 Payment and Performance Bonds.pdf4.03 Mariposa Landscapes, Inc. Proposal.pdf5.04 LMA 2 Vicinity Map.pdf1.Letter of Support - AB 650.pdf2.Attachment 1 - AB 650.pdf3.Attachment 2 - Support for AB 650.pdf1.OUT-OF-STATE TRAVEL APPROVAL CITY MANAGER TO ATTEND ICSC.pdf2.Out of State Travel Memo FY 24-25.pdf1.PALM DESERT RECREATIONAL FACILITIES CORPORATION AUDITED FINANCIAL REPORTS FOR THE FISCAL YEAR ENDED JUNE 30, 2024.pdf2.1. PDRFC FS Final FY24.pdf3.000 2025-04-24 CC QA Memo 01.pdf1.Tree City USA Update.pdf2.01 2025 Tree City USA Application for Certification.pdf3.02 Ordinance 1003 Maintenance.pdf1.Landscape Maintenance Area No. 1 Project.pdf2.01 Maintenance Services Agreement LMA 1 - Updated.pdf3.02 Payment and Performance Bonds - updated.pdf4.03 Mariposa Landscapes, Inc. Proposal(1).pdf5.04 LMA 1 Vicinity Map.pdf1.FY 25 26 CRPC Workplan.pdf2.Attach 1 March 26 2025 CRPC Staff Report.pdf1.CITY OF PALM DESERT SINGLE AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2024.pdf2.1. City of Palm Desert Single Audit 2024-25.pdf1.Indian Wells - Whitewater Channel Lining Project.pdf2.01 Indian Wells Whitewater Channel Lining Project.pdf1.Post-Meeting Minutes - StudySession_Apr10_2025 - English.pdf2.Post-Meeting Minutes - Palm Desert City Council - Regular Meeting_Apr10_2025 - English.pdf1.2025.02.25_and_02.27__Check_Register_by_Bank_ID_and_Date_FEB25_WR_-.pdf2.2025.03.31_Check_Register_by_Bank_ID_and_Date_MAR25_WR.pdf3.2025.04.03 Check Register by Bank ID and Date W1.pdf4.2025.04.04_Check_Register_by_Bank_ID_and_Date__W1_and_W3.pdf5.2025.04.10_Check_Register_by_Bank_ID_and_Date__W1_and_W3.pdf1.Holocaust Rememberance Day.pdf1.Arbor Day Proclamation.pdf1.CRPC24-0005 DESIGNATION SANDPIPER CIRCLE 4.pdf2.Attachment 1 Draft City Council Resolution.pdf3.Attach 2 Project Application.pdf4.Attach 3 Public Hearing Notice.pdf5.15b CRCP24-0005 Presentation.pdf1.Historic Context and Survey.pdf2.Attachment 1 Historic Context Statement and City-wide Resources Survey Document.pdf3.Appendix A Survey Area Map.pdf4.Appendix B Chronology Map.pdf5.Appendix C Recon Survey Findings Map.pdf6.Appendix D1 Preliminary Property List, Individuals.pdf7.Appendix D2 Preliminary Property List, Districts.pdf8.Appendix E Tract Development Summaries.pdf1.Resolution to Authorize Destruction of Obsolete Records from the Finance Department.pdf2.1. Resolution to Destroy Obsolete Records.pdf3.2. Records Destruction Certificate - Exhibit A.pdf1.Ratify Change Order 1 to Contract No. C48610.pdf2.01 Approved Change Order.pdf3.02 C48610 - R Dependable Construction.pdf1.Approve Final Concept Plan and Name for North Palm Desert Community Park.pdf2.Desert Sun Article - Dave Erwin.pdf3.Final Concept Plan.pdf4.14a Park Presentation.pdf5.000 2025-04-24 CC QA Memo 01(1).pdf1.March Procurement Report .pdf2.Procurement Report for March 2025.pdf1.Resolution No. 2025-______ to Approve a Fee Increase for the Palm Desert Aquatic Center.pdf2.01 Resolution No. 2025-_____.pdf3.02 Resolution No. 2023-045.pdf4.03 Resolution No. 2011-32.pdf5.15a PDAC Fee Presentation.pdf1.Authorize Contingency for Plan Review and Inspection Services.pdf2.C48010A WILLDAN ENGINEERING.pdf3.C48010B BUREAU VERITAS NORTH AMERICA.pdf4.C48010C INTERWEST CONSULTING GROUP.pdf1.00 Children's Discovery Museum Presentation.pdf