Loading...
HomeMy WebLinkAbout2025-06-12Palm Desert City Council, Successor Agency to the Palm Desert Redevelopment Agency, Housing Authority, and Board of Library Trustees Regular Meeting Minutes June 12, 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 attended remotely in accordance with 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 12, 2025, at 3:30 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 3. RECESS TO CLOSED SESSION Mayor Harnik adjourned to Closed Session at 3:32 p.m. 4. CLOSED SESSION AGENDA 4.a Closed Session Meeting Minutes: May 22, 2025 4.b Conference with Real Property Negotiations pursuant to Government Code Section 54956.8 Agency: Palm Desert Housing Authority City Negotiator: Chris Escobedo/Richard Cannone/Veronica Chavez Negotiating Parties: Linda Bui, U.S. Bankruptcy Trustee Under Negotiation: Price and Terms 4.c Conference with Legal Counsel regarding Existing Litigation pursuant to Government Code Section 54956.9(d)1 Name of Case: In re Lucia Guadalupe Medrano, case number 6:24-bk-15571-RB 5. ROLL CALL - REGULAR MEETING - 4:00 P.M. 6. PLEDGE OF ALLEGIANCE Mayor Pro Tem Trubee led the Pledge of Allegiance. 7. INSPIRATION Mayor Harnik 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: 9F955E4B-D771-49A9-A13D-533C1A570DCA City Council Meeting Minutes June 12, 2025 2 9. AWARDS, PRESENTATIONS, AND APPOINTMENTS None. 10. CITY MANAGER COMMENTS 10.a ANIMAL SERVICES UPDATE City Manager Escobedo provided an update on the Riverside County Animal Services contract. 11. MAYOR/COUNCILMEMBER REPORTS AND REQUESTS FOR ACTION Councilmembers provided updates on their attendance at various events. Councilmember Pradetto, with the support of Mayor Harnik, directed staff to process a policy amendment to require that advisory bodies select a new chairperson and vice chairperson on an annual basis. Mayor Harnik, with the support of Councilmember Nestande, requested that a subcommittee of Councilmember Pradetto and Mayor Pro Tem Trubee review design standards for dining decks. Mayor Harnik, with the support of Councilmember Pradetto, requested a study of lighting standards and the use of neon lighting. 12. NON-AGENDA PUBLIC COMMENTS John Sisley, representing Plumbers, Pipefitters, & Refrigeration Local Union No. 364, addressed the City Council regarding the benefits of Community Workforce Agreements and requested an opportunity to provide a future presentation for consideration in City projects. 13. CONSENT CALENDAR To approve the consent calendar as presented, excluding items 13f ,13l, 13r, and 13v, which were removed for separate discussion. Details of those items are recorded beginning on page 8 of these minutes. Councilmember Pradetto noted his recusal on Item 13t, noting a potential conflict of interest due to the proximity of the subject project to his property. Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee Motion Carried (5 to 0) 13.a APPROVAL OF CITY COUNCIL, SUCCESSOR AGENCY, AND HOUSING AUTHORITY MINUTES Approve the Minutes of May 16, May 22, and May 23, 2025 Motion Carried (5 to 0) Docusign Envelope ID: 9F955E4B-D771-49A9-A13D-533C1A570DCA City Council Meeting Minutes June 12, 2025 3 13.b APPROVAL OF WARRANT REGISTERS Approve the warrant registers issued for the period 5/15/2025 to 5/29/2025 Motion Carried (5 to 0) 13.c 2025 CITY COUNCIL REGULAR MEETING SCHEDULE Approve the cancellation of the October 9, 2025, City Council meeting to allow for City Council participation in the League of California Cities Annual Conference. Motion Carried (5 to 0) 13.d RATIFICATION OF LETTERS OF SUPPORT FOR SENATE BILL 1323 (SCHIFF/SHEEHY) – THE FIREWALL ACT Ratify the issuance of letters of support for Senate Bill 1323, the Facilitating Increased Resilience, Environmental Weatherization, and Lowered Liability (FIREWALL) Act, submitted to Senator Alex Padilla and Senator Adam Schiff. Motion Carried (5 to 0) 13.e RESOLUTION ADOPTING UPDATES TO THE CITY’S RECORDS MANAGEMENT POLICY AND RESCINDING RESOLUTION NO. 2022-71 Adopt Resolution 2025-034 entitled “A RESOLUTION OF THE CITY COUNCIL OF PALM DESERT, CALIFORNIA, ADOPTING UPDATES TO THE CITY’S RECORDS MANAGEMENT POLICY AND RESCINDING RESOLUTION NO. 2022-71.” (5 to 0) 13.g APPOINTMENTS TO THE CITY’s BOARDS, COMMISSIONS, COMMITTEES, AND TASK FORCES (“APPOINTED BODIES”) Appoint/Reappoint the individuals, as outlined in the staff report, to serve on the City of Palm Desert’s appointed bodies for the term of July 1, 2025, through June 30, 2029, except as noted. Motion Carried (5 to 0) 13.h APPOINTMENTS TO THE JOSLYN COVE SENIOR CENTER BOARD AND PALM SPRINGS INTERNATIONAL AIRPORT COMMISSION 1. Appoint Janet Davidson to the Joslyn Cove Senior Center Board for a term of July 1, 2025, through June 30, 2029. 2. Nominate Kevin Wiseman for reappointment to the Palm Springs International Airport Commission for a term of July 1, 2025, through June 30, 2028. Motion Carried (5 to 0) Docusign Envelope ID: 9F955E4B-D771-49A9-A13D-533C1A570DCA City Council Meeting Minutes June 12, 2025 4 13.i CULTURAL ARTS COMMITTEE 2025-2026 WORK PLAN Approve the Cultural Arts Committee’s Fiscal Year 2025-2026 Work Plan. Motion Carried (5 to 0) 13.j RESOLUTION APPROVING THE FISCAL YEAR 2025-26 PROJECT LIST TO BE FUNDED BY SENATE BILL 1: THE ROAD REPAIR AND ACCOUNTABILITY ACT Adopt Resolution 2025-036 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ADOPTING BEFORE THE CITY COUNCIL A LIST OF PROJECTS FOR FISCAL YEAR 2025-26 FUNDED BY SB1: THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017.” Motion Carried (5 to 0) 13.k REJECT BIDS SUBMITTED FOR THE DESERT POINTE APARTMENT NUMBER 13 INTERIOR RENOVATION 1. Reject all bids submitted in response to a Formal Bid Request for the interior renovation of unit #13 at Desert Pointe Apartments. 2. Authorize Staff to solicit bids for these services and to include additional interior renovations needed throughout the Palm Desert Housing Authority properties. Motion Carried (5 to 0) 13.m AWARD OF CONTRACT NO. C49360 TO FRED ROCK POOLS, INC., FOR POOL AND SPA MAINTENANCE AND ADDITIONAL WORK AT PALM DESERT HOUSING AUTHORITY PROPERTIES 1. Award a maintenance services agreement no. C49360 to Fred Rock Pools, Inc., (Fred Rock) for pool maintenance and repair at an annual cost of $191,240, subject to CPI increases if budget allows, for a two -year term with three one-year extension options. 2. Authorize additional work for pool and spa repairs and emergency response in the amount not to exceed $60,000 per fiscal year. 3. Authorize Special Counsel to make necessary nonmonetary changes to the agreement. 4. Authorize the Executive Director to execute agreement, amendments, changes, and all documents necessary to effectuate this action, in accordance with Section 3.30.170 of the Palm Desert Municipal Code. Motion Carried (5 to 0) Docusign Envelope ID: 9F955E4B-D771-49A9-A13D-533C1A570DCA City Council Meeting Minutes June 12, 2025 5 13.n AUTHORIZE THE USE OF QUILL, WAXIE, LOWE’S, HD SUPPLY, HOME DEPOT, AND SHERWIN WILLIAMS FOR OPERATIONAL SUPPLIES FOR THE PALM DESERT HOUSING AUTHORITY FOR FISCAL YEAR 2025-26 1. Authorize Quill, LLC, for recurring office supplies in an amount not to exceed $17,000. 2. Authorize Brady Plus dba Waxie Sanitary Supply for recurring purchase of janitorial and sanitary supplies in an amount not to exceed $17,000. 3. Authorize Lowe’s Home Centers, Inc., for recurring purchase of materials, supplies, and appliances in an amount not to exceed $215,000. 4. Authorize Home Depot U.S.A., Inc., for recurring purchase of materials and supplies in an amount not to exceed $55,000. 5. Authorize HD Supply Facilities Maintenance for recurring purchase of materials and supplies in an amount not to exceed $230,000. 6. Authorize Sherwin Williams Company for recurring purchase of paint and supplies in an amount not to exceed $45,000. 7. Authorize the disposal and recycling of inefficient, damaged, obsolete, and non-functioning appliances as appropriate in accordance with Environmental Protection Agency (“EPA”) standards and declare a surplus at the time of removal from the properties. Motion Carried (5 to 0) 13.o APPROVE AMENDMENT NUMBER 1 TO HA48600 WITH MOHAWK COMMERCIAL FOR THE PROCUREMENT OF FLOOR COVERINGS AT PALM DESERT HOUSING AUTHORITY PROPERTIES IN AN AMOUNT NOT TO EXCEED $250,000 FOR FISCAL YEAR 2025-26. 1. Approve Amendment No. 1 to contract HA48600 with Mohawk Commercial, Inc. (“Mohawk”) for the procurement of floor coverings and installation at Palm Desert Housing Authority (“Authority”) properties in an amount not to exceed $250,000 for Fiscal Year 2025/26. 2. Authorize Special Counsel to make necessary nonmonetary changes to the agreement. 3. Authorize the Executive Director to execute agreement, amendments, changes, and all documents necessary to effectuate this action in accordance with Section 3.30.170 of the PDMC. Motion Carried (5 to 0) Docusign Envelope ID: 9F955E4B-D771-49A9-A13D-533C1A570DCA City Council Meeting Minutes June 12, 2025 6 13.p AWARD CONTRACT HA49370 TO TRI-STAR CONTRACTING II, INC., FOR DEMOLITION AND PARTIAL REMOVAL OF WATER FEATURE AT ONE QUAIL PLACE APARTMENTS, PROJECT NO. CHA00012 1. Award Contract No. HA49370 to Tri-Star Contracting II, Inc., for demolition and partial removal of water feature at One Quail Place Apartments, in an amount not to exceed $128,362. 2. Authorize the Director of Finance to set aside a 20% contingency in the amount of $25,672 for unforeseen circumstances. 3. Authorize Special Legal Counsel to make necessary non-monetary changes to the contract. 4. Authorize the Executive Director to approve and execute the contract, change orders up to contingency amount, amendments, and any other documents necessary to effectuate this action in accordance with Section 3.30.170(B) of the Palm Desert Municipal Code. 5. Authorize the Executive Director to execute the Notice of Completion and the City Clerk file the same upon satisfactory completion of the project. Motion Carried (5 to 0) 13.q AWARD CONTRACT NO. HA49380 TO GARLAND/DBS, INC., FOR ROOF REPLACEMENTS AT LAS SERENAS, NEIGHBORS AND PUEBLOS, PROJECT NO. CHA00011 1. Award the construction contract no. HA49380 to Garland/DBS, Inc., for Roof Replacements at Las Serenas, Neighbors, and Pueblos (Project No. CHA00011) in an amount not to exceed $4,594,147. 2. Authorize the Director of Finance to set aside contingency in the amount of $459,415 for unforeseen conditions. 3. Authorize Director of Finance to appropriate $369,415 from Housing Authority Reserve to Account No. 8714195-4331100. 4. Authorize the Chairperson and/or the Executive Director to execute the Agreement and written requests for change orders up to the contingency amount, amendments, and any documents necessary to effectuate the actions taken herewith. 5. Authorize the Chairperson and/or Executive Director to execute the Notice of Completion (NOC) and the City Clerk to file the NOC upon satisfactory completion of the Project. Motion Carried (5 to 0) Docusign Envelope ID: 9F955E4B-D771-49A9-A13D-533C1A570DCA City Council Meeting Minutes June 12, 2025 7 13.s AWARD CONTRACT NO. C49400 TO HORIZON PROFESSIONAL LANDSCAPE, INC., OF COACHELLA, CA, FOR LANDSCAPE MAINTENANCE AREA NO. 7 AND ADDITIONAL WORK (PROJECT NO. MLS00013) 1. Award a Maintenance Services Agreement No. C49400 to Horizon Professional Landscape, Inc., Coachella, California, for Landscape Maintenance Area No. 7 at an annual amount of $236,460, subject to CPI increases, for a three-year term with two one-year extensions. 2. Authorize additional work in an amount not to exceed $60,000 per fiscal year. 3. Authorize the City Attorney to make necessary non -monetary changes to the agreement. 4. Authorize the City Manager to execute agreement, amendments, changes, and any documents necessary to effectuate this action. Motion Carried (5 to 0) 13.t APPROVE CHANGE ORDER NO. 1 TO CONTRACT C47860 WITH ALL AMERICAN ASPHALT FOR THE HAYSTACK ROAD TRAFFIC CALMING AND SAFETY IMPROVEMENTS PROJECT, PROJECT NO. CST00006 1. Authorize an increase of $22,973.56 to the contingency budget to account for unforeseen construction-related issues. 2. Approve Change Order No. 1 to Contract C47860 with All American Asphalt, of Corona, CA, in the amount of $78,090.56 for the Haystack Road Traffic Calming and Safety Improvement Project (CST00006). RECUSED (1): Councilmember Pradetto Motion Carried (4 to 0) 13.u AWARD CONSTRUCTION CONTRACT TO AMERICAN CIVIL CONSTRUCTORS WEST COAST, LLC, PURSUANT TO THE FY 2024-25 BRIDGE PREVENTATIVE MAINTENACE PROGRAM, PROJECT NO. MFA00007 – CEQA DETERMINATION 1. Make a finding that the project is categorically exempt from further review under the California Environmental Quality Act (CEQA) Guidelines, pursuant to Class 1, Section 15301 (Existing Facilities), and authorize the City Engineer to submit a Notice of Exemption. 2. Award contract no. C49410 to American Civil Constructors West Coast, LLC, of Benicia, CA, in the amount of $737,000 for the Bridge Preventative Maintenance Program (BPMP), Project No. MFA00007. 3. Authorize the Director of Finance to set aside a 10% contingency in the amount of $73,700. 4. Authorize the City Attorney to make necessary non -monetary changes to the agreement. Docusign Envelope ID: 9F955E4B-D771-49A9-A13D-533C1A570DCA City Council Meeting Minutes June 12, 2025 8 5. 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). 6. 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. 7. Authorize the City Manager to negotiate a Reimbursement Agreement with the City of Rancho Mirage. Motion Carried (5 to 0) 13.f RESOLUTION TO ADOPT THE UPDATED RECORDS RETENTION SCHEDULES AND RESCINDING RESOLUTION NO. 2022-98 City Clerk Mejia provided a staff report. In response to City Council inquiries, Mr. Mejia recommended that the retention schedule be amended to retain the audio/video recordings of the Library Board of Trustees as permanent and to replace “Covid-19 Notifications to City Employees” as “Public Health Notifications to City Employees.” Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla Adopt Resolution 2025-035 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ADOPTING THE UPDATED RECORDS RETENTION SCHEDULES AND RESCINDING RESOLUTION NO. 2022-98,” as amended. Motion Carried (5 to 0) 13.l PURCHASE A NEW EMERGENCY PORTABLE GENERATOR FROM QUINN GROUP INC., DBA QUINN COMPANY, CONTRACT NO. C49350 Project Manager Swartz provided a staff report and responded to City Council inquiries. Councilmember Quintanilla, with the support of Councilmember Pradetto, requested that staff reach out to housing authority property residents regarding the emergency generator program offered by Southern California Edison. Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla 1. Authorize the purchase of a new emergency portable generator Model XQ425/375KW from Quinn Group, Inc., DBA Quinn Company, in the amount of $320,595 plus $10,000 contingency for unforeseen costs. 2. Authorize the City Attorney to make necessary non -monetary changes to the agreement. Docusign Envelope ID: 9F955E4B-D771-49A9-A13D-533C1A570DCA City Council Meeting Minutes June 12, 2025 9 3. Authorize the City Manager to execute the agreement and any other documents necessary to effectuate this action. Motion Carried (5 to 0) 13.r AWARD CONTRACTS TO FIVE VENDORS FOR PARK AND TRAILHEAD ENGINEERING AND DESIGN SERVICES PROJECTS NO. CPK00004, CPK00005, CPK00006, CPK00008, CPK00009, MPK00001, MPK00008 Councilmember Pradetto announced his recusal and left the meeting room, citing a potential conflict of interest due to the proximity of a subject project to his property. In response to City Council inquiries, Community Services Manager Muir advised that the request for a splash pad at Ironwood Park will be evaluated during the park improvement community outreach phases, but no determination has been made at this time. Motion by: Councilmember Nestande Seconded by: Mayor Pro Tem Trubee 1. Award Professional Services Agreement No. C49390A to Architerra Design Group for Park and Trailhead Engineering and Design services in the amount of $119,299, plus $11,930 contingency for unforeseen circumstances. 2. Award Professional Services Agreement No. C49390B to HAI, Hirsch & Associates, Inc. (Landscape Architects) for Park and Trailhead Engineering and Design services in the amount of $125,140, plus $12,514 contingency for unforeseen circumstances. 3. Award Professional Services Agreement No. C49390C to Hermann Design Group for Park and Trailhead Engineering and Design services in the amount of $172,170, plus $17,217 contingency for unforeseen circumstances. 4. Award Professional Services Agreement No. C49390Dto In-Site Landscape Architects, Inc. for Park and Trailhead Engineering and Design services in the amount of $400,051, plus $40,006 contingency for unforeseen circumstances. 5. Award Professional Services Agreement No. C49390E to Interwest Consulting Group for Park and Trailhead Engineering and Design services in the amount of $175,600, plus $17,560 contingency for unforeseen circumstances. 6. Authorize the City Attorney to make necessary non -monetary changes to the agreements. 7. Authorize the City Manager to execute agreements, amendments, change orders, and any other documents necessary to effectuate this action. RECUSED (1): Councilmember Pradetto Motion Carried (4 to 0) Docusign Envelope ID: 9F955E4B-D771-49A9-A13D-533C1A570DCA City Council Meeting Minutes June 12, 2025 10 13.v APPROVE THE PURCHASE AND SALES AGREEMENT FOR AN 8.0 ACRE PORTION OF PARCEL KNOWN AS LOT E BETWEEN THE CITY OF PALM DESERT AND BLIEU COMPANIES, LLC Economic Development Director Alvarez provided a staff report and responded to City Council inquiries. Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla 1. Approve the Purchase and Sales Agreement (PSA) between the City of Palm Desert and Blieu Companies LLC, for the sale of Lot E on the northeast corner of Desert Willow Drive. 2. Authorize the City Manager to execute all necessary documents to complete the transaction. Motion Carried (5 to 0) 14. ACTION CALENDAR 14.a ADOPTION OF THE PALM DESERT VISION ZERO STRATEGY Project Manager Gerry narrated a PowerPoint presentation and responded to City Council inquiries. Motion by: Councilmember Pradetto Seconded by: Councilmember Quintanilla Adopt Resolution 2025-037 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ESTABLISHING A VISION ZERO STRATEGY TO ELIMINATE TRAFFIC DEATHS AND SERIOUS INJURIES IN PALM DESERT BY 2040.” Motion Carried (5 to 0) 14.b TERMINATE CONTRACT NO. C48070A WITH KYLE ABSOLOM AND RELEASE A REQUEST FOR QUALIFICATIONS FOR THE SAN PABLO PHASE 2 ROUNDABOUT SCULPTURE Management Analyst Powell provided a staff report and responded to City Council inquiries. Motion by: Councilmember Quintanilla Seconded by: Councilmember Pradetto 1. Approve termination of Contract No. C48070A with Kyle Absolom for the San Pablo Phase 2 Roundabout Sculpture, Dueling Palms. 2. Approve release of a Request for Qualifications (RFQ) for the San Pablo Phase 2 Roundabout Sculpture. Motion Carried (5 to 0) Docusign Envelope ID: 9F955E4B-D771-49A9-A13D-533C1A570DCA City Council Meeting Minutes June 12, 2025 11 14.c 2025 STRATEGIC PLANNING AND NATIONAL COMMUNITY SURVEY City Clerk Mejia narrated a PowerPoint presentation and responded to City Council inquiries. During the course of the discussion, the City Council agreed that the project timeline should be postponed, allowing for the adoption of the Strategic Plan to occur after November 2026. Motion by: Councilmember Pradetto Seconded by: Mayor Pro Tem Trubee 1. Award a Professional Services Agreement to Berry, Dunn, McNeil & Parker, LLC, for Strategic Planning Services in the amount of $128,900, plus $12,890 in contingency. The City Council authorized staff to amend the contract term through June 30, 2027. 2. Authorize the City Manager to finalize negotiations with Polco to facilitate the conduct of the National Community Survey in the amount of $25,000. 3. Authorize the City Attorney to make necessary nonmonetary changes to the agreements. 4. Authorize the City Manager to execute agreements, amendments, change orders, and any other documents necessary to effectuate this action. Motion Carried (5 to 0) 15. PUBLIC HEARINGS 15.a RESOLUTION DESIGNATING 73411 WILLOW STREET AS A HISTORIC LANDMARK Interim Deputy Director of Development Services Flores 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 Adopt Resolution 2025-038 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, DESIGNATING AN EXISTING SINGLE-FAMILY HOUSE AT 73411 WILLOW STREET AS A HISTORIC LANDMARK PURSUANT TO CRITERIA C AND F IN PALM DESERT MUNICIPAL CODE SECTION 29.40.010 (ASSESSOR’S PARCEL NUMBERS 630-082-007).” Motion Carried (5 to 0) Docusign Envelope ID: 9F955E4B-D771-49A9-A13D-533C1A570DCA City Council Meeting Minutes June 12, 2025 12 15.b INTRODUCTION OF AN ORDINANCE ADOPTING THE FIRE HAZARD SEVERITY ZONES AS RECOMMENDED BY THE CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE PROTECTION PURSUANT TO GOVERNMENT CODE SECTION 51178 Public Safety Analyst Hurtado 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: Councilmember Quintanilla 1. Approve and adopt the updated Fire Hazard Severity Zone map released on March 24, 2025. 2. Introduce Ordinance 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) 15.c RESOLUTION ADOPTING THE REPORT PROPOSING TO HAVE SOLID WASTE SERVICE CHARGES COLLECTED ON THE PROPERTY TAX ROLL FOR FISCAL YEAR 2025-26 Management Analyst Moctezuma 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 Adopt Resolution 2025-039 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ADOPTING THE REPORT PROPOSING TO HAVE SOLID WASTE SERVICE CHARGES COLLECTED ON THE PROPERTY TAX ROLL FOR FISCAL YEAR 2025-26 AND DIRECTING THE CITY CLERK TO FILE SAID REPORT WITH THE RIVERSIDE COUNTY AUDITOR CONTROLLER TO PLACE SAID CHARGES ON THE TAX ROLL.” Motion Carried (5 to 0) 16. INFORMATION ITEMS None. Docusign Envelope ID: 9F955E4B-D771-49A9-A13D-533C1A570DCA City Council Meeting Minutes June 12, 2025 13 17. ADJOURNMENT The City Council adjourned at 5:36 p.m. Respectfully submitted, _________________________ Michelle Nance Acting Assistant City Clerk/Assistant Secretary _________________________ Anthony J. Mejia, MMC City Clerk/Secretary Docusign Envelope ID: 9F955E4B-D771-49A9-A13D-533C1A570DCA