Loading...
HomeMy WebLinkAbout2025-06-26Palm Desert City Council, Successor Agency to the Palm Desert Redevelopment Agency, Housing Authority, and Board of Library Trustees Regular Meeting Minutes June 26, 2025, 3:30 p.m. Present: Mayor Jan Harnik, Councilmember Gina Nestande*, Mayor Pro Tem Evan Trubee, Councilmember Karina Quintanilla, Councilmember Joe Pradetto *Councilmember Nestande participated remotely in accordance to AB 2449 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, June 26, 2025, at 3:34 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 3:34 p.m. 4. CLOSED SESSION AGENDA 4.a Closed Session Meeting Minutes: June 12, 2025 4.b Conference with Real Property Negotiations pursuant to Government Code Section 54956.8 Property Description: 37023 Cook Street Suite 102 Agency: City of Palm Desert City Negotiator: Chris Escobedo/Richard Cannone/Martin Alvarez Negotiating Parties: California State University San Bernardino Under Negotiation: Price and Terms 5. ROLL CALL - REGULAR MEETING - 4:00 P.M. 6. PLEDGE OF ALLEGIANCE Mayor Harnik led the Pledge of Allegiance. 7. INSPIRATION 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. Docusign Envelope ID: EFDD3FBF-3237-4F9B-9E42-F962419F0B0C City Council Meeting Minutes June 26, 2025 2 9. AWARDS, PRESENTATIONS, AND APPOINTMENTS None. 10. CITY MANAGER COMMENTS 10.a SHERIFF DEPARTMENT UPDATE Sergeant Cryder of the Riverside County Sheriff's Office provided an update on public education regarding heat safety during summer activities and shared information about California’s new touch-free cell phone law to prevent distracted driving. 10.b POINT-IN-TIME COUNT UPDATE Homeless and Supportive Service Manager Tenorio narrated a PowerPoint presentation and responded to City Council inquiries. 11. MAYOR/COUNCILMEMBER REPORTS AND REQUESTS FOR ACTION Councilmembers provided updates on their attendance at various events. 12. NON­AGENDA PUBLIC COMMENTS Benjamin Jones, La Quinta resident, spoke on the need to address non-operational Electric Vehicle (EV) charging stations within the community. 13. CONSENT CALENDAR Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla To approve the consent calendar as presented. Motion Carried (5 to 0) 13.a APPROVAL OF CITY COUNCIL, SUCCESSOR AGENCY, AND HOUSING AUTHORITY MINUTES Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla Approve the Minutes of June 12, 2025. Motion Carried (5 to 0) 13.b APPROVAL OF WARRANT REGISTERS Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla Approve the warrant registers issued for the period 4/12/2025 to 6/12/2025. Motion Carried (5 to 0) Docusign Envelope ID: EFDD3FBF-3237-4F9B-9E42-F962419F0B0C City Council Meeting Minutes June 26, 2025 3 13.c MAY 2025 PROCUREMENT REPORT Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla Receive and file the monthly Procurement Report for May 2025. Motion Carried (5 to 0) 13.d ADOPTION OF ORDINANCE 1429 ADOPTING FIRE HAZARD SEVERITY ZONES AS RECOMMENDED BY THE CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE PROTECTION PURSUANT TO GOVERNMENT CODE SECTION 51178 Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla Adoption of Ordinance No. 1429 entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ADOPTING FIRE HAZARD SEVERITY ZONES AS RECOMMENDED BY THE CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE PROTECTION PURSUANT TO GOVERNMENT CODE SECTION 51178.” Motion Carried (5 to 0) 13.e APPROVAL OF A FIVE-YEAR FIRE SERVICES COOPERATIVE AGREEMENT WITH THE RIVERSIDE COUNTY FIRE DEPARTMENT TO PROVIDE FIRE PROTECTION, FIRE PREVENTION, RESCUE, AND EMERGENCY MEDICAL SERVICES Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla 1. Approve the proposed Five-Year Cooperative Agreement No. C49450 with the Riverside County Fire Department, effective July 1, 2025, through June 30, 2030, for the continued provision of fire protection, rescue, In - house fire marshal, hazardous materials mitigation, and emergency medical services within the City of Palm Desert. 2. Authorize the City Manager to execute the Cooperative Agreement and any future amendments that do not result in material changes to service levels or exceed adopted budget appropriations. Motion Carried (5 to 0) Docusign Envelope ID: EFDD3FBF-3237-4F9B-9E42-F962419F0B0C City Council Meeting Minutes June 26, 2025 4 13.f APPROVE CITY SPONSORSHIP AND OUTSIDE AGENCY FUNDING FOR FISCAL YEAR 2025-26 Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla 1. Approve Community Sponsorship Awards in the amount of $540,000 to the agencies listed herein with associated restrictions and conditions, including confirmation of events prior to distribution, if applicable. 2. Approve Outside Agency Funding Awards in the amount of $1,790,135 to the agencies listed herein with associated restrictions and conditions, and all applicable program requirements. 3. Approve Five-Year Funding Agreement with the McCallum Theatre for $300,000 per year, Not to Exceed $1,500,000 for Palm Desert Program Funding Partnership. 4. Authorize the City Manager or his designee, to consider alternative requests during the year provided the request is consistent with the original request and unassigned budget. 5. Pending approval of the FY 2025-26 City of Palm Desert Annual Budget, authorize the City Manager to execute any documents necessary to effectuate the actions taken herewith. Motion Carried (5 to 0) 13.g APPROVE ANNUAL COMPUTER SOFTWARE AND HARDWARE MAINTENANCE FOR THE LISTED VENDORS IN THE ESTIMATED AMOUNT OF $1,852,183 AND AUTHORIZE CITY MANAGER TO EXECUTE RENEWAL AGREEMENTS Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla 1. Approve Fiscal Year 2025-26 recurring annual computer software and hardware maintenance costs for the listed vendors in the estimated amount of $1,852,183. 2. Authorize the City Manager to execute renewal agreements, change orders, amendments, and any document necessary to effectuate this action. Motion Carried (5 to 0) Docusign Envelope ID: EFDD3FBF-3237-4F9B-9E42-F962419F0B0C City Council Meeting Minutes June 26, 2025 5 13.h RESOLUTION AUTHORIZING THE GRANT APPLICATION FOR THE LAND AND WATER CONSERVATION FUND (LWCF) FOR THE NORTH PALM DESERT COMMUNITY PARK PROJECT Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla 1. Adopt Resolution No. 2025-040 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING THE APPLICATION FOR THE LAND AND WATER CONSERVATION FUND FOR THE NORTH PALM DESERT COMMUNITY PARK PROJECT.” 2. Authorize the City Manager to execute documents related to the grant application, reporting, and payments. Motion Carried (5 to 0) 13.i PURCHASE OF GRASS SEED FROM THE LOWEST RESPONSIBLE BIDDER FOR FISCAL YEAR 2025/26 (PROJECT NO. MLS00021) Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla 1. Authorize the City Manager to approve the purchase of 174,500 pounds of grass seed from the lowest responsible bidder, in an amount not to exceed $300,000 for Fiscal Year 2025/26. 2. Pursuant to PDMC Section 3.30.160(I), make a finding that such purchase is in the best interest of the City. 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 other documents, changes, or amendments necessary to effectuate this action. Motion Carried (5 to 0) Docusign Envelope ID: EFDD3FBF-3237-4F9B-9E42-F962419F0B0C City Council Meeting Minutes June 26, 2025 6 13.j AWARD ON-CALL CONTRACTS TO EIGHT VENDORS FOR FACILITIES REPAIRS AND IMPROVEMENTS (PROJECT NO. MFA00009) Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla 1. Award maintenance service agreements C49470A through C49470H to eight vendors (C49470A to AMTEK Construction, C49470B to Brian Stemmer Construction, C49470C to Cove Electric, Inc., C49470D to MBE Construction, C49470E to PUB Construction, C49470F to Servpro of Palm Springs Indio Coachella La Quinta Indian Wells, C49470G to Southern Pacific Construction, and C49470H to Urban Worx Construction) for Facilities Repairs and Improvements, in an aggregate amount not to exceed $4,500,000 per Fiscal Year, for a three-year term with two one- year extensions. 2. Authorize the City Attorney to make necessary non-monetary changes to the agreements. 3. Authorize the City Manager/Executive Director to execute the agreements and any other documents necessary to effectuate this action. 4. Authorize National Community Renaissance of California, to enter into on- call contracts with the eight vendors for Facilities Repairs and Improvements, on behalf of the Palm Desert Housing Authority. 5. Authorize the City Manager/Executive Director to execute a Notice of Completion (NOC) and the City Clerk to file an NOC upon satisfactory completion of construction related tasks. Motion Carried (5 to 0) 13.k RESOLUTION AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 2021-1 (UNIVERSITY PARK) FOR FISCAL YEAR 2025/2026 Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla Adopt Resolution 2025-041 entitled “RESOLUTION OF THE CITY OF PALM DESERT, CALIFORNIA AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 2021-1 (UNIVERSITY PARK) FOR FISCAL YEAR 2025/2026.” Motion Carried (5 to 0) Docusign Envelope ID: EFDD3FBF-3237-4F9B-9E42-F962419F0B0C City Council Meeting Minutes June 26, 2025 7 13.l RESOLUTION AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 2005-1 (UNIVERSITY PARK) FOR FISCAL YEAR 2025/2026 Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla Adopt Resolution 2025-042 entitled “RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 2005-1 (UNIVERSITY PARK) FOR FISCAL YEAR 2025/2026.” Motion Carried (5 to 0) 13.m RESOLUTION APPROVING THE SUMMARY VACATION OF A PORTION OF THE PUBLIC SERVICE EASEMENT ON LOT 6 AND 7 OF TRACT MAP 30438 Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla Adopt Resolution 2025-043 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING THE SUMMARY VACATION OF A PORTION OF THE PUBLIC SERVICE EASEMENT ON LOT 6 AND LOT 7 OF TRACT MAP 30438." Motion Carried (5 to 0) 13.n RELEASE THE MAINTENANCE BOND FOR TRACT MAP 37506-1 PARKS A AND B, UNIVERSITY PARK Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla Release the Maintenance Bond for Tract Map 37506 -1 in the full amount of $58,393.28. Motion Carried (5 to 0) Docusign Envelope ID: EFDD3FBF-3237-4F9B-9E42-F962419F0B0C City Council Meeting Minutes June 26, 2025 8 13.o RELEASE THE FAITHFUL PERFORMANCE BOND, LABOR AND MATERIALS BOND FOR OFFSITE IMPROVEMENTS, PARTICULATE MATTER BOND, ACCEPT THE MAINTENANCE BOND, AUTHORIZE APPROPRIATION OF FUNDS FOR REIMBURSEMENT IN AN AMOUNT NOT TO EXCEED $593,000 Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla 1. Accept Public Improvements for the extension of Technology Drive and Zenith Drive. 2. Release the following bonds for the extension of Technology Drive and Zenith Drive (PG22-0007): 1. Faithful Performance Bond in the amount of $1,137,582. 2. Labor and Materials Bond in the amount of $1,137,582. 3. Release Particulate Matter (PM10) Bond for Rough Grading Permit (RG22-0008) in the amount of $29,940 to Apogee Professional Services. 4. Accept Maintenance Bond in the amount of $113,758.20. 5. Authorize an appropriation of $293,000 from unobligated Capital Project Funds to Street Capital Improvement Account No. 4004311-432000. 6. Authorize reimbursement to Palm Desert University Gateway, LLC in the amount not to exceed $593,000 for street improvements adjacent to the city-owned parcel. Motion Carried (5 to 0) 13.p RELEASE PARTICULATE MATTER (PM10) BONDS FOR COMPLETED PROJECTS Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla Release the following PM 10 Bonds: 1. Starwood Vacational Ownership Inc in the amount of $22,270 2. Villa Portofino phase 29 (PG21-0013) in the amount of $1,420 3. Villa Portofino phase 32 (PG21-0015) in the amount of $1,420 4. Chick-Fil-A (PG19-0029) in the amount of $740 5. Hovley Gardens (PG21-0018) in the amount of $3,980 6. Villa Portofino phase 25 (PG21-0011) in the amount of $1,420 7. Villa Portofino phase 1 (PG21-0026) in the amount of $2,560 8. Single Family Grading 143 Tepin Way (SFGR22-0005) in the amount of $1,360 Docusign Envelope ID: EFDD3FBF-3237-4F9B-9E42-F962419F0B0C City Council Meeting Minutes June 26, 2025 9 9. Mechanics Bank (PG22-0040) in the amount of $820 10. Heartbeat at 22 (PG22-0037) in the amount of $1,440 11. Carmax Auto Superstore (PG23-0010) in the amount of $3,220 12. Palms to Pines Plaza West (PG23-0001) in the amount of $460 13. Single Family Grading 49981 Canyon View Dr (SFGR23-0002) in the amount of $980 Motion Carried (5 to 0) 14. ACTION CALENDAR 14.a ADOPT POLICIES FOR THE FLEET MANAGEMENT AND REPLACEMENT SCHEDULE AND AUTHORIZE APPROPRIATION AND THE PURCHASE OF SIX HYBRID VEHICLES Director of Public Works Chavez and Ruth Alfson of Matrix Consulting Group provided a staff report and responded to City Council inquiries. Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla 1. Adopt Resolution 2025-044 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ADOPTING ADMINISTRATIVE POLICY REGARDING FLEET MANAGEMENT.” 2. Adopt Resolution 2025-045 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ADOPTING FLEET REPLACEMENT SCHEDULE.” 3. Reject all bids received under OpenGov for Fleet Vehicles: Six 2025 Plug - In Hybrid 4-Door Vehicles. 4. Authorize the purchase of six 2025 Plug-In Hybrid 4-Door Vehicles through a Cooperative Purchasing Agreement from National Auto Fleet Group, from Watsonville, California, in the amount of $236,350.44, plus $10,000 in contingency for unforeseen items. 5. Appropriate $500,000 from unobligated Equipment Replacement Fund Balance to Account No. 5304310-440300. 6. Appropriate $2,681,980 from General Fund Balance Committed Equipment Replacement Reserve ($2,967,611) allocation and transfer out/into Equipment Replacement Fund Capital Auto/Fleet Vehicles Account No. 5304310-4403000. 7. Authorize the City Manager to reallocate equipment, timing, and annual estimated costs to achieve economies of scale and/or proactively purchase available inventory. Docusign Envelope ID: EFDD3FBF-3237-4F9B-9E42-F962419F0B0C City Council Meeting Minutes June 26, 2025 10 8. Authorize the City Attorney to make necessary non-monetary changes to the agreement(s) 9. Authorize the City Manager to execute the agreement(s) and any other documents necessary to effectuate this action. Motion Carried (5 to 0) 14.b APPROVE THE MANAGEMENT DISTRICT PLAN AND ORDER THE LEVY AND COLLECTION OF ASSESSMENTS WITHIN THE PRESIDENT’S PLAZA I PROPERTY AND BUSINESS IMPROVEMENT DISTRICT FOR FISCAL YEAR 2025/26 Management Analyst Gonzalez and Kian Hoodeh of Willdan Financial Services provided a staff report and responded to City Council inquiries. Motion by: Mayor Pro Tem Trubee Seconded by: Councilmember Pradetto 1. Adopt Resolution 2025-046 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING AND ADOPTING THE MANAGEMENT DISTRICT PLAN FOR THE PRESIDENT’S PLAZA I PROPERTY AND BUSINESS IMPROVEMENT DISTRICT FOR FISCAL YEAR 2025/2026.” 2. Adopt Resolution 2025-047 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ORDERING THE LEVY AND COLLECTION OF ASSESSMENTS FOR THE PRESIDENT'S I PLAZA PROPERTY AND BUSINESS IMPROVEMENT DISTRICT FOR FISCAL YEAR 2025/2026.” Motion Carried (5 to 0) 14.c RESOLUTIONS TO APPROVE THE MANAGEMENT DISTRICT PLAN AND ORDER THE LEVY AND COLLECTION OF ASSESSMENTS WITHIN THE PRESIDENT’S PLAZA III PROPERTY AND BUSINESS IMPROVEMENT DISTRICT FOR FISCAL YEAR 2025/26 Management Analyst Gonzalez and Kian Hoodeh of Willdan Financial Services provided a staff report and responded to City Council inquiries. Motion by: Councilmember Quintanilla Seconded by: Councilmember Pradetto 1. Adopt Resolution 2025-048 entitled “RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING THE MANAGEMENT DISTRICT PLAN FOR THE PRESIDENT’S PLAZA III PROPERTY AND BUSINESS IMPROVEMENT DISTRICT, FISCAL YEAR 2025/2026.” Docusign Envelope ID: EFDD3FBF-3237-4F9B-9E42-F962419F0B0C City Council Meeting Minutes June 26, 2025 11 2. Adopt Resolution 2025-049 entitled “RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ORDERING THE LEVY AND COLLECTION OF ASSESSMENTS FOR THE PRESIDENT’S PLAZA III PROPERTY AND BUSINESS IMPROVEMENT DISTRICT, FISCAL YEAR 2025/2026.” Motion Carried (5 to 0) 14.d INTRODUCTION OF AN ORDINANCE AMENDING PALM DESERT MUNICIPAL CODE SECTION 2.34.050 RELATED TO ADVISORY BODY OFFICERS City Clerk Mejia provided a staff report and responded to City Council inquiries. Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla 1. Introduce Ordinance 1430 entitled “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, AMENDING PALM DESERT MUNICIPAL CODE SECTION 2.34.050 RELATED TO ADVISORY BODY OFFICERS.” 2. Direct the City Clerk to immediately implement the policy that advisory body chairperson and vice chairperson positions shall rotate annually. No member may serve consecutive terms in the same officer position, in order to provide broader opportunities for members to serve in leadership roles. Motion Carried (5 to 0) 14.e CLARIFICATION ON THE 2025 STRATEGIC PLAN PROJECT TIMELINE City Clerk Mejia narrated a PowerPoint presentation and responded to City Council inquiries. Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla City Council directed staff not to proceed with execution of the consultant agreement; established a City Council subcommittee consisting of Councilmember Pradetto and Councilmember Quintanilla; and directed staff to schedule a future study session on the current Strategic Plan. NOES (1): Mayor Harnik Motion Carried (4 to 1) Docusign Envelope ID: EFDD3FBF-3237-4F9B-9E42-F962419F0B0C City Council Meeting Minutes June 26, 2025 12 15. PUBLIC HEARINGS 15.a APPROVAL OF RESOLUTIONS RELATED TO THE ADOPTION OF THE FISCAL YEAR 2025-26 FINANCIAL PLAN AND CAPITAL IMPROVEMENT PROGRAM Director of Finance Chavez narrated a PowerPoint presentation and responded to City Council inquiries. Mayor Harnik opened and closed the public hearing, there being no member of the public wishing to speak. Motion by: Councilmember Pradetto Seconded by: Mayor Pro Tem Trubee 1. Conduct a Joint Public Hearing and accept public comment on the proposed Fiscal Year 2025-26 City and Housing Authority Financial Plan, including the Capital Improvement Program. 2. Adopt Resolution 2025-050 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ADOPTING THE FINANCIAL PLAN FOR THE FISCAL YEAR JULY 1, 2025 THROUGH JUNE 30, 2026, AND CAPITAL IMPROVEMENT PROGRAM FOR FISCAL YEARS 2025-26 THROUGH 2029-30.” 3. Adopt Resolution 2025-051 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ESTABLISHING THE APPROPRIATIONS LIMIT FOR THE FISCAL YEAR 2025-26.” 4. Adopt Resolution HA-131 entitled “A RESOLUTION OF THE PALM DESERT HOUSING AUTHORITY OF PALM DESERT, CALIFORNIA, ADOPTING THE HOUSING AUTHORITY’S FINANCIAL PLAN FOR THE FISCAL YEAR JULY 1, 2025, THROUGH JUNE 30, 2026.” 5. Adopt Resolution 2025-052 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, RESCINDING AND REPLACING RESOLUTION NO. 2025-006, ADOPTING AUTHORIZED CLASSIFICATIONS, ALLOCATED POSITIONS, SALARY SCHEDULE, AND SALARY RANGES INCLUDED HEREIN AND ATTACHED AS “EXHIBIT A” EFFECTIVE JULY 1, 2025”, setting the Fiscal Year 2025-26 Salary Schedules, Salary Ranges, and Allocated Classifications. 6. Approve Fiscal Year 2025-26 Out-of-State Travel List as listed in the attached memorandum. Motion Carried (5 to 0) Docusign Envelope ID: EFDD3FBF-3237-4F9B-9E42-F962419F0B0C City Council Meeting Minutes June 26, 2025 13 15.b APPROVE THE ENGINEER’S REPORT, ORDER THE LEVY AND COLLECTION OF ASSESSMENTS IN THE CITY OF PALM DESERT BENEFIT ASSESSMENT DISTRICT NO. 1 FOR FISCAL YEAR 2025-26 Management Analyst Gonzalez provided a staff report. Mayor Harnik opened and closed the public hearing, there being no member of the public wishing to speak. Motion by: Councilmember Pradetto Seconded by: Mayor Pro Tem Trubee Adopt Resolution 2025-053 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING THE ENGINEER’S REPORT AND ORDERING THE LEVY AND COLLECTION OF ASSESSMENTS WITHIN CITY OF PALM DESERT BENEFIT ASSESSMENT DISTRICT NO. 1 FOR FISCAL YEAR 2025-26, PURSUANT TO THE PROVISIONS OF THE BENEFIT ASSESSMENT ACT OF 1982.” Motion Carried (5 to 0) 15.c APPROVE THE ENGINEER’S REPORT, AND THE LEVY AND COLLECTION OF ANNUAL ASSESSMENTS WITHIN CONSOLIDATED PALM DESERT LANDSCAPING AND LIGHTING DISTRICT NO. 1 FOR FISCAL YEAR 2025/26 Management Analyst Gonzalez provided a staff report. Mayor Harnik opened and closed the public hearing, there being no member of the public wishing to speak. Motion by: Councilmember Pradetto Seconded by: Mayor Pro Tem Trubee 1. Adopt Resolution 2025-054 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING THE ENGINEER’S REPORT FOR CONSOLIDATED PALM DESERT LANDSCAPING AND LIGHTING DISTRICT NO. 1 FOR FISCAL YEAR 2025/2026.” 2. Adopt Resolution 2025-055 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ORDERING THE LEVY AND COLLECTION OF ASSESSMENTS WITHIN CONSOLIDATED PALM DESERT LANDSCAPING AND LIGHTING DISTRICT NO. 1 FOR FISCAL YEAR 2025/2026.” Motion Carried (5 to 0) Docusign Envelope ID: EFDD3FBF-3237-4F9B-9E42-F962419F0B0C City Council Meeting Minutes June 26, 2025 14 15.d APPROVE A GENERAL PLAN AMENDMENT FROM SMALL TOWN NEIGHBORHOOD TO NEIGHBORHOOD CENTER AND CHANGE OF ZONE FROM PLANNED RESIDENTIAL TO OFFICE PROFESSIONAL FOR A PROPERTY ON THE NORTHWEST CORNER OF FRED WARING AND FAIRHAVEN Interim Deputy Director of Development Services Flores narrated a PowerPoint presentation and responded to City Council inquiries. Mayor Harnik opened the public hearing. Oscar Lua, applicant, spoke in support of the proposed general plan amendment 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 Quintanilla Seconded by: Councilmember Pradetto 1. Hold a public hearing and introduce Ordinance 1431 entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING A GENERAL PLAN AMENDMENT FROM SMALL TOWN NEIGHBORHOOD TO NEIGHBORHOOD CENTER FOR A 2.21 ACRE PROPERTY ON THE NORTHWEST CORNER OF FRED WARING DRIVE AND FAIRHAVEN AVENUE AND MAKING A FINDING OF EXEMPTION UNDER CEQA. (ASSESSOR’S PARCEL NUMBER 640- 040-016).” 2. Adopt Resolution 2025-056 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING A CHANGE OF ZONE FROM PLANNED RESIDENTIAL TO OFFICE PROFESSIONAL FOR A 2.21 ACRE PROPERTY ON THE NORTHWEST CORNER OF FRED WARING DRIVE AND FAIRHAVEN AVENUE AND MAKING A FINDING OF EXEMPTION UNDER CEQA. (ASSESSOR’S PARCEL NUMBER 640-040-016).” Motion Carried (5 to 0) Docusign Envelope ID: EFDD3FBF-3237-4F9B-9E42-F962419F0B0C City Council Meeting Minutes June 26, 2025 15 15.e INTRODUCTION OF AN ORDINANCE AMENDING PALM DESERT MUNICIPAL CODE CHAPTER 9.24, NOISE CONTROL, TO ESTABLISH UNIFORM PROPERTY MAINTENANCE OPERATING HOURS – CEQA DETERMINATION Code Compliance Supervisor Rodriguez provided a staff report and responded to City Council inquiries. Mayor Harnik opened and closed the public hearing, there being no member of the public wishing to speak. Motion by: Councilmember Quintanilla Seconded by: Councilmember Pradetto Introduce Ordinance 1432 entitled “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, AMENDING PALM DESERT MUNICIPAL CODE CHAPTER 9.24, NOISE CONTROL, TO ESTABLISH UNIFORM PROPERTY MAINTENANCE OPERATING HOURS AND MAKE A FINDING OF EXEMPTION UNDER CEQA.” Motion Carried (5 to 0) 16. INFORMATION ITEMS None. 17. ADJOURNMENT The City Council adjourned at 6:15 p.m. Respectfully submitted, _________________________ Michelle Nance Acting Assistant City Clerk/Assistant Secretary _________________________ Anthony J. Mejia, MMC City Clerk/Secretary Docusign Envelope ID: EFDD3FBF-3237-4F9B-9E42-F962419F0B0C