AGENDA
PALM DESERT CITY COUNCIL/SUCCESSOR AGENCY TO THE PALM DESERT REDEVELOPMENT AGENCY/HOUSING AUTHORITY - VIRTUAL MEETING
THURSDAY, FEBRUARY 11, 2021
CIVIC CENTER COUNCIL CHAMBER
73510 FRED WARING DRIVE, PALM DESERT, CA 92260
CLICK HERE TO OBTAIN OFFICIAL POSTED AGENDA.
PUBLIC COMMENT FOR CLOSED SESSION ITEMS ONLY: Any person wishing to discuss any Closed Session business that is within the subject matter may participate by sending an Email to: CouncilMeetingComments@cityofpalmdesert.org by 12:00 noon of the date of the
meeting.
ADJOURN TO CLOSED SESSION:
A. |
Conference with Real Property Negotiator pursuant to Government Code Section 54956.8:
|
1) |
(City Council) Property: 72567 Highway 111, Palm Desert – Formerly Palm Springs Art Museum
Agency Negotiator: Randy Bynder/Ryan Stendell
Other Party Negotiator: David Hatcher, Artists Council
Property owner: City of Palm Desert
|
2) |
(City Council/Housing Authority) Property: Desert Rose – 75426 Wildflower Lane (APN 634-061-007), Palm Desert
Agency Negotiator: Randy Bynder/Veronica Tapia/City of Palm Desert/Palm
Desert Housing Authority
Property Owner: Earnest (Deceased) and Pearl Verre
|
3) |
(City Council/Housing Authority) Property: Desert Rose - 75343 Kelsey Circle North (APN 634-242-021), Palm Desert
Agency Negotiator: Randy Bynder/Veronica Tapia/City of Palm Desert/Palm
Desert Housing Authority
Property Owner: Javier Leyva (Deceased)
|
B. |
Conference with Legal Counsel regarding significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2).
Potential cases: 2
|
C. |
Conference with Legal Counsel regarding Liability Claims pursuant to Government Code Section 54954.95(d).
|
1. |
(City Council)
Claimant: Belmont Estates Home Owners Association
Agency Claimed Against: City of Palm Desert
|
b) |
Pledge of Allegiance to the Flag – Mayor Pro Tem Jan Harnik
|
c) |
Inspiration/Invocation – Councilmember Karina Quintanilla
|
PRESENTATIONS
• Presentation to the City Council by Chairman Joe Wallace of Priority One
Coachella Valley (P1CV) regarding its efforts to secure a four-year standalone California State University Campus (CSU).
1. |
MINUTES of the regular City Council, Successor Agency, and Housing Authority meetings of January 14, and January 28, 2021.
|
2. |
RECEIVE AND FILE COMPLIANCE ANALYSIS AND INVESTMENT REPORTS for the months of October 2020, November 2020, and December 2020 (CC/SA).
|
3. |
RECEIVE AND FILE THE CITIZENS’ SUSTAINABILITY COMMITTEE MINUTES for the meeting of October 19, 2020 (CC).
|
4. |
RECEIVE AND FILE THE FINANCE COMMITTEE MINUTES for the meeting of October 27, 2020 (CC).
|
5. |
RECEIVE AND FILE THE HOUSING COMMISSION MINUTES for the meeting of December 2, 2020 (HA).
|
6. |
ORDINANCE NO. 1362 – Waive further reading and adopt an Ordinance of the City Council of the City of Palm Desert, California, adding Section
|
2.38.06 |
0 establishing campaign contribution limit requirements for elected officials (This is the second reading) (CC).
|
7. |
REQUEST FOR APPROVAL to accept the off-site improvements for Parcel Map 22794 and release the subdivision improvement agreement (Prime Residential, LLC, and New Cities Investment Partners, Applicants) (CC).
|
ACTION CALENDAR
INFORMATION ITEMS - None
PUBLIC HEARING - None
CITY MANAGER COMMENTS
Contact the City Clerk’s Office at 760-346-0611 for more information about the Agenda or for assistance with accessing the materials or attending the meeting.