Loading...
HomeMy WebLinkAbout2025-07-10Palm Desert City Council, Successor Agency to the Palm Desert Redevelopment Agency, Housing Authority, and Board of Library Trustees Regular Meeting Minutes 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, July 10, 2025, at 3:42 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 3:42 p.m. 4. CLOSED SESSION AGENDA 4.a Closed Session Meeting Minutes: June 26, 2025 4.b Public Employee Performance Evaluation pursuant to Government Code Section 54954.5(e) Interim City Manager 5. ROLL CALL - REGULAR MEETING - 4:00 P.M. 6. PLEDGE OF ALLEGIANCE Councilmember Pradetto led the Pledge of Allegiance. 7. INSPIRATION Councilmember Quintanilla 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.a OUTDOOR WORKER APPRECIATION PROCLAMATION Mayor Harnik presented a proclamation to city staff in celebration of Outdoor Worker Appreciation Week. Docusign Envelope ID: AB0C1550-4D83-4384-BC16-3D8357E305C0 City Council Meeting Minutes July 10, 2025 2 10. CITY MANAGER COMMENTS 10.a LIBRARY - YEAR ONE UPDATE Director of Library Services Shaffer 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. Councilmember Quintanilla, with the support of Mayor Pro Tem Trubee, requested the creation of a subcommittee consisting of Mayor Pro Tem Trubee and Councilmember Quintanilla for Animal Services. 12. NON-AGENDA PUBLIC COMMENTS Wendy Hengen, Palm Desert resident, addressed City Council regarding the needs of the Riverside County Animal Services Coachella Valley Campus. Manuel Sanchez, Palm Desert resident, spoke about an ongoing conflict with a neighbor and concerns related to Code Compliance notices. 13. CONSENT CALENDAR Mayor Harnik announced her recusal from Item 13t due to a potential financial conflict of interest. Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee To approve the consent calendar as presented, with the exception of Items 13q, 13r, and 13s, which were pulled for separate discussion. Motion Carried (5 to 0) 13.a APPROVAL OF CITY COUNCIL, SUCCESSOR AGENCY, AND HOUSING AUTHORITY MINUTES Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee Approve the Minutes of June 26, 2025. Motion Carried (5 to 0) 13.b APPROVAL OF WARRANT REGISTERS Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee Approve the warrant registers issued for the period 6/19/2025 to 6/26/2025. Motion Carried (5 to 0) Docusign Envelope ID: AB0C1550-4D83-4384-BC16-3D8357E305C0 City Council Meeting Minutes July 10, 2025 3 13.c ADOPTION OF ORDINANCE NO. 1431, 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 Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee Adoption of Ordinance No. 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).” Motion Carried (5 to 0) 13.d ADOPTION OF ORDINANCE NO. 1432, AMENDING PALM DESERT MUNICIPAL CODE CHAPTER 9.24, NOISE CONTROL, TO ESTABLISH UNIFORM PROPERTY MAINTENANCE OPERATING HOURS AND MAKING A FINDING OF EXEMPTION UNDER CEQA Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee Adoption of Ordinance No. 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 MAKING A FINDING OF EXEMPTION UNDER CEQA.” Motion Carried (5 to 0) 13.e LETTER OF SUPPORT FOR THE JOSLYN CENTER’S GRANT APPLICATION TO BIGHORN GOLF CLUB CHARITIES FOR HVAC SYSTEM REPLACEMENT Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee Ratify issuance of a letter of support for The Joslyn Center’s application to BIGHORN Golf Club Charities requesting grant funding to replace HVAC units at its facility. Motion Carried (5 to 0) Docusign Envelope ID: AB0C1550-4D83-4384-BC16-3D8357E305C0 City Council Meeting Minutes July 10, 2025 4 13.f LETTER OF SUPPORT FOR DESERT RECREATION DISTRICT’S GRANT APPLICATION TO BIGHORN GOLF CLUB CHARITIES Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee Ratify issuance of a letter of support for the Desert Recreation District’s grant application to BIGHORN Golf Club Charities requesting funding to provide scholarships for residents to participate in core programs and activities. Motion Carried (5 to 0) 13.g LETTER OF SUPPORT FOR THE RANDALL W. LEWIS CENTER FOR ENTREPRENEURSHIP AND SCHOOL OF ENTREPRENEURSHIP APPLICATION TO THE THRIVE INLAND SOCAL CATALYST GRANT PROGRAM Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee Ratify issuance of a letter of support for the Randall W. Lewis Center for Entrepreneurship and the School of Entrepreneurship’s application to the THRIVE Inland SoCal Catalyst Grant Program to sustain and expand programming delivered through the Palm Desert Entrepreneurial Resource Center. Motion Carried (5 to 0) 13.h RESOLUTION SETTING THE CITY COUNCIL REGULAR MEETING SCHEDULE FOR THE CALENDAR YEAR 2026 Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee Adopt Resolution 2025-057 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, SETTING THE CITY COUNCIL REGULAR MEETING SCHEDULE FOR THE CALENDAR YEAR 2026.” Motion Carried (5 to 0) Docusign Envelope ID: AB0C1550-4D83-4384-BC16-3D8357E305C0 City Council Meeting Minutes July 10, 2025 5 13.i CORRECTION TO APPOINTMENT TERM FOR THE JOSLYN COVE SENIOR CENTER BOARD Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee Approve a correction to the term of appointment for Janet Davidson to the Joslyn Cove Senior Center Board, establishing the term as July 1, 2025, through June 30, 2027, in accordance with the Joslyn Center’s bylaws. Motion Carried (5 to 0) 13.j REJECT ALL BIDS FOR CAHUILLA HILLS PARK AND TRAILHEAD ADA IMPROVEMENTS AND AUTHORIZE STAFF TO READVERTISE FOR BID, PROJECT NO. MPK00005 Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee 1. Reject all bids submitted for the Cahuilla Hills Park and Trailhead ADA Improvements. 2. Authorize staff to re-bid the project with revisions to contractor license requirements. Motion Carried (5 to 0) 13.k RESOLUTION REAFFIRMING PARTICPATION IN THE PERMANENT LOCAL HOUSING ALLOCATION PROGRAM Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee 1. Adopt Resolution 2025-058 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, REAUTHORIZING PARTICIPATION IN THE PERMANENT LOCAL HOUSING ALLOCATION (PLHA) PROGRAM AND SUPERSEDING RESOLUTION NO. 2020-49.” 2. Authorize the City Manager, or their designee, to execute all documents required or deemed necessary or appropriate by the California Department of Housing and Community Development (HCD) for the continued administration of PLHA funds, including but not limited to funding agreements, amendments, and reporting documents. Motion Carried (5 to 0) Docusign Envelope ID: AB0C1550-4D83-4384-BC16-3D8357E305C0 City Council Meeting Minutes July 10, 2025 6 13.l MEMORANDUM OF UNDERSTANDING NO. C49540 WITH THE COACHELLA VALLEY ASSOCIATION OF GOVERNMENTS FOR THE CV HOUSING FIRST PROGRAM, AND AUTHORIZE PAYMENT FOR FISCAL YEAR 2025-2026 Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee 1. Approve a Memorandum of Understanding (MOU) No. C49540 with Coachella Valley Association of Governments (CVAG) for the CV Housing First Program not to exceed $125,000 in FY 2025-2026. 2. Authorize the City Attorney to make any necessary nonmonetary changes to the MOU. 3. Authorize the Director of Finance to appropriate and disburse funds as necessary to implement the MOU. 4. Authorize the City Manager to execute the MOU. Motion Carried (5 to 0) 13.m AUTHORIZE REGISTRATION WITH RENTAL ASSISTANCE PROVIDERS AS A PAYEE FOR PALM DESERT HOUSING AUTHORITY RESIDENT SUPPORT Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee 1. Authorize staff to register the Palm Desert Housing Authority as a payee/vendor with local and regional rental assistance providers to facilitate receipt of rental assistance funds on behalf of eligible residents. 2. Authorize the Executive Director to approve registration with any additional nonprofit and government-based service providers. Motion Carried (5 to 0) 13.n AUTHORIZATION TO INCREASE FY 2024/25 POOL AND SPA ADDITIONAL SERVICES WITH SERVICE FIRST, LLC Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee Authorize an increase of $6,581.00 to the not-to-exceed amount for additional services for pool and spa repairs with Service First, LLC, for Fiscal Year 2024/25. Motion Carried (5 to 0) Docusign Envelope ID: AB0C1550-4D83-4384-BC16-3D8357E305C0 City Council Meeting Minutes July 10, 2025 7 13.o RESOLUTION NO. 2025-059 DECLARING CITY OWNED PROPERTY LOCATED ON PORTOLA AVENUE NORTH OF HAYSTACK, APN 630-250- 052, AS SURPLUS LAND UNDER THE GOVERNMENT CODE SECTION 54221 AND CATAGORICALLY EXEMPT FROM CEQA Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee Adopt Resolution 2025-059 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, DECLARING PURSUANT TO GOVERNMENT CODE SECTION 54221 THAT REAL PROPERTY OWNED BY THE CITY OF PALM DESERT LOCATED AT 47501 PORTOLA AVENUE (PORTION OF APN 630-250-052) IS SURPLUS LAND AND NOT NECESSARY FOR THE CITY’S USE, FINDING THAT SUCH DECLARATION IS EXEMPT FROM ENVIRONMENTAL REVIEW UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT, AND TAKING RELATED ACTIONS.” This action declares approximately 0.95 acres of city-owned property located on Portola Avenue, north of Haystack Road (APN 630-250-052), as surplus land in accordance with the California Surplus Land Act (SLA) while retaining approximately 0.33 acres for City use. Motion Carried (5 to 0) 13.p APPROVE PROFESSIONAL SERVICES AGREEMENT NO. C49550 WITH HOLISTIC SYSTEM INTEGRATION SOLUTIONS FOR SUPPLEMENTAL STAFFING AND PROCESS IMPROVEMENT FOR LAND MANAGEMENT AND PERMIT CENTER OPERATIONS. Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee 1. Approve a Professional Services Agreement No. C49550 with Holistic System Integration Solutions for on-call supplemental staffing services, for an amount not to exceed $192,000 for Fiscal Year 2025-26. 2. Authorize the City Attorney to make any non-monetary changes to the agreement. 3. Authorize the City Manager or designee to execute any change orders or amendments, including extensions of the agreement, provided such actions remain within the approved amount. Motion Carried (5 to 0) Docusign Envelope ID: AB0C1550-4D83-4384-BC16-3D8357E305C0 City Council Meeting Minutes July 10, 2025 8 13.t AMENDMENT NO. 1 FOR THE DISBURSEMENT AND USE OF FUNDS AGREEMENT BETWEEN THE CITY OF PALM DESERT AND FINE QUALITY FOODS, INC., DBA PAPA DAN’S PIZZA AND PASTA TO EXTEND THE BUSINESS OPENING DEADLINE Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee 1. Ratify Amendment No. 1 for the Disbursement and Use of Funds Agreement extending the deadline to commence operations from July 1, 2025, to September 1, 2025, or reasonably thereafter. 2. Authorize the City Manager or designee to execute all documents, agreements, amendments, and related instruments necessary to implement and carry out the intent of this item. Motion Carried (4 to 0) 13.u DECLARATION OF SURPLUS PROPERTY AND AUTHORIZATION OF DISPOSAL Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee Declare the items listed on Attachment 1 of the staff report as surplus property and authorize disposal as appropriate. Motion Carried (5 to 0) 13.v AUTHORIZE FUNDS FOR THE PURCHASE OF GURNEYS AND STAIR CHAIRS FROM STRYKER SALES CORPORATION Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee 1. Authorize an additional $1,376 for the purchase of gurneys and stair chairs from Stryker Sales Corporation for a total purchase price of $236,647.87 in Fiscal Year 2024/25. 2. Authorize the purchase of gurneys and stair chairs from Stryker Sales Corporation for an amount not to exceed $118,244.70 in Fiscal Year 2025/26, plus a $5,000 contingency for unforeseen expenses. 3. Authorize the City Manager to execute any documents necessary to effectuate the actions taken herewith. Motion Carried (5 to 0) Docusign Envelope ID: AB0C1550-4D83-4384-BC16-3D8357E305C0 City Council Meeting Minutes July 10, 2025 9 13.w APPROVE CHANGE ORDER NO. 2 TO CONTRACT C45130 WITH M & M SWEEPING, INC., FOR STREET AND PARKING LOT SWEEPING SERVICES (PROJECT NO. MST00010) Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee 1. Approve Change Order No. 2 to Contract C45130 with M&M Sweeping, Inc., for Citywide Street Sweeping Services, in the amount of $10,800, increasing the total annual amount to $252,000 per fiscal year, subject to a Services Price Increase. 2. Authorize the City attorney to make non-monetary changes to the agreement and change order. 3. Authorize City Manager to execute change orders, the two extension amendments, and any documents necessary to effectuate the actions taken herewith. Motion Carried (5 to 0) 13.x APPROVE CONSTRUCTION TASK ORDER AND FURNITURE CHANGE ORDER FOR CITY HALL OFFICE SPACE IMPROVEMENTS – PHASE THREE (PROJECT NO. SFA00006) Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee 1. Authorize the City Manager to approve Task Orders under Contract No. C44620 for Office Space Improvements - Phase Three, in an aggregate amount not-to-exceed $800,000 in Fiscal Year 2025/26. 2. Authorize the City Manager to approve a Change Order to Quality Office Furnishings Contract No. A48790, for the purchase of additional cubicles in an amount not-to-exceed $50,000 for various departments. 3. Authorize the City Attorney to make necessary non-monetary changes to the agreement. 4. Authorize the City Manager to execute the task orders and documents necessary to effectuate these actions. Motion Carried (5 to 0) Docusign Envelope ID: AB0C1550-4D83-4384-BC16-3D8357E305C0 City Council Meeting Minutes July 10, 2025 10 13.y AUTHORIZE CITY MANAGER TO AWARD CONTRACT NO. C49570 TO JEREMY HARRIS CONSTRUCTION, INC., FOR NUISANCE SOIL REMOVAL (PROJECT NO. SCC00001) Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee 1. Authorize the City Manager to award a construction agreement no. C49570 to Jeremy Harris Construction, Inc., of Riverside, California, for the Nuisance Soil Removal Project for total compensation of $529,998, plus $105,000 contingency for unforeseen conditions. 2. Authorize the City Attorney to make necessary non-monetary changes to the agreement. 3. 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. 4. 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. 5. Reject all bids opened on October 29, 2024. Motion Carried (5 to 0) 13.z AWARD CONTRACT NO. C49580 TO ST. FRANCIS ELECTRIC, LLC, FOR ON-CALL TRAFFIC SIGNAL MAINTENANCE AND EMERGENCY RESPONSE SERVICES Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee 1. Award a Maintenance Services Agreement No. C49580 to St. Francis Electric, LLC. for On-call Traffic Signal Maintenance and Emergency Response Services at an annual not-to-exceed amount of $200,000, for a three-year term with two one-year extensions. 2. Authorize the City Attorney to make necessary non-monetary changes to the agreement. 3. Authorize the City Manager to execute the agreement, amendments, change orders, and any other documents necessary to effectuate this action. Motion Carried (5 to 0) Docusign Envelope ID: AB0C1550-4D83-4384-BC16-3D8357E305C0 City Council Meeting Minutes July 10, 2025 11 13.aa AUTHORIZE THE PURCHASE OF SHADE STRUCTURES AND PLAYGROUND EQUIPMENT FOR THE CIVIC CENTER PARK IMPROVEMENTS (PROJECT NO. CFA00011) Motion by: Councilmember Quintanilla Seconded by: Mayor Pro Tem Trubee 1. Authorize contract no. C49590 for the purchase of seven playground shade structures from Shade Structures, Inc., dba USA SHADE & Fabric Structures, in the amount of $492,158.92, plus $50,000 in contingency for unforeseen expenses. 2. Authorize contract no. C49600 for the purchase of playground equipment from Landscape Structures, Inc. in the amount of $445,406.10, plus a $45,000 contingency for unforeseen expenses. 3. Authorize the City Attorney to make necessary non-monetary changes to the agreements. 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) 13.q AWARD A TWO-YEAR SERVICE AGREEMENT NO. C49560 TO FG CREATIVE FOR MERCHANT RELATION SERVICES RELATED TO EL PASEO, IN AN AMOUNT NOT TO EXCEED $40,000. Motion by: Mayor Pro Tem Trubee Seconded by: Councilmember Nestande 1. Approve a Service Agreement NO. C49560 with FG Creative, Inc., for El Paseo merchant relation services in an amount not to exceed $40,000 for a two-year term, through Fiscal Year 2026/27. 2. Authorize the City Attorney to make non-monetary changes and the City Manager to execute all necessary documents. Motion Carried (5 to 0) Docusign Envelope ID: AB0C1550-4D83-4384-BC16-3D8357E305C0 City Council Meeting Minutes July 10, 2025 12 13.r AUTHORIZE AMENDMENT NO. 4 TO AGREEMENT NO. A43790 WITH FG CREATIVE TO EXTEND THE CONTRACT TERM FOR THREE MONTHS AND INCREASE COMPENSATION BY $36,600. Motion by: Mayor Harnik Seconded by: Councilmember Nestande 1. Approve Amendment No. 4 to Agreement No. A43790 with FG Creative to extend the term of the contract through September 30, 2025, and increase total compensation by $36,600. 2. Authorize the City Attorney to make necessary non-monetary changes to the agreement. 3. Authorize the City Manager to execute the amendment and any related 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.s APPROVE AMENDMENT NO. 4 TO CONTRACT NO. C43390 WITH IDEA PEDDLER, LLC TO ALIGN FY 2024/25 COMPENSATION WITH PREVIOUSLY APPROVED SCOPE OF SERVICES Motion by: Councilmember Pradetto Seconded by: Councilmember Nestande 1. Approve Amendment No. 4 to Contract No. C43390 with Idea Peddler, LLC to align the compensation terms with the approved services for FY 2024/25. 2. Authorize the City Attorney to make necessary, nonmonetary changes to the Agreement. 3. Authorize the City Manager to execute the amendment and any related 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: AB0C1550-4D83-4384-BC16-3D8357E305C0 City Council Meeting Minutes July 10, 2025 13 14. ACTION CALENDAR 14.a RESOLUTION NO. 2025-060 APPROVING FINAL PARCEL MAP NO. 38366 AND AGREEMENTS Associate Engineer Lopez narrated a PowerPoint presentation. Motion by: Councilmember Nestande Seconded by: Councilmember Pradetto 1. Adopt Resolution 2025-060 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING THE FINAL SUBDIVISION OF FINAL PARCEL MAP NO. 38366.” 2. Authorize the Mayor to execute Easement Agreements. 3. Authorize the City Attorney to make non-substantive changes to the Agreements and City Manager to execute said Agreements. Motion Carried (5 to 0) 14.b INTRODUCTION OF AN ORDINANCE NO. 1430 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: Mayor Harnik 1. Introduce Ordinance No. 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 establishing an annual rotation of advisory body chairperson and vice chairperson positions using a numeric seat-based system. Motion Carried (4 to 1) 15. PUBLIC HEARINGS None. 16. INFORMATION ITEMS None. 17. ADJOURNMENT The City Council adjourned at 5:07 p.m. Docusign Envelope ID: AB0C1550-4D83-4384-BC16-3D8357E305C0 City Council Meeting Minutes July 10, 2025 14 Respectfully submitted, _________________________ Michelle Nance Acting Assistant City Clerk/Assistant Secretary _________________________ Anthony J. Mejia, MMC City Clerk/Secretary Docusign Envelope ID: AB0C1550-4D83-4384-BC16-3D8357E305C0