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