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