City Council

Thursday, June 12, 2025 · 9:00 AM AM · Council Chambers

Summary unavailable: Connection error.

Agenda PDF Minutes PDF

Agenda

  1. 1 APPROVAL OF THE CONSENT CALENDAR
    Action: APPROVED ON CONSENT CALENDAR Passed

    On motion of Vice President Arias, seconded by Councilmember Vang, the CONSENT CALENDAR was hereby adopted by the following vote:

  2. The above minutes were approved by unanimous vote of the City Council during the July 17, 2025, regular meeting.
  3. The City Council met in regular session in the Council Chamber, City Hall, on the date and time above written.
  4. PUBLIC PARTICIPATION – Public participation during Fresno City Council meetings is always encouraged and can occur by attending a meeting in the Council Chambers on the 2nd floor of City Hall located at 2600 Fresno Street, Fresno, CA 93721. To be called to speak during a meeting, please fill out a speaker card (located throughout the chamber) and place it in the speaker card collection basket at the front of the chamber. You may also approach the speaker podium upon the Council President’s call for any additional public comment. Unless otherwise announced, all public speakers will have up to 3 minutes to address Council pursuant to Rule No. 10 of the Rules of Procedure for the City Council of the City of Fresno (available in the City Clerk’s Office). SUBMIT WRITTEN PUBLIC COMMENTS - Pursuant to Rule 11 (c) of the Rules of Procedure, no documents shall be accepted for Council review unless submitted to the City Clerk at least 24 hours prior to the Council Agenda item being heard. Documents / written comments related to an agenda item can be submitted by one of the following methods:
  5. 1) eComment – eComment allows the public to submit agenda related comments through a website prior to the meeting. Submitted comments are limited to 1440 characters and will be a part of the official record.
  6. a) Submit an e-Comment by visiting https://fresno.legistar.com/Calendar.aspx and selecting the “eComment” link. b) e-Comment is available for use upon publication of the agenda and closes 24 hours prior to the meeting start time [pursuant to Rule 11(c)]. c) e-Comment is not permitted for Land use or CEQA items. d) The e-Comment Electronic User Agreement can be viewed at: https://www.fresno.gov/cityclerk/#information
  7. 2) E-mail – Agenda related documents and comments can be e-mailed to the Office of the City Clerk at least 24 hours prior to the agenda item being heard, pursuant to Rule 11(c).
  8. a) E-mail the Clerk’s Office at clerk@fresno.gov b) E-mails should include the agenda date, and the related agenda item number.
  9. VIEWING CITY COUNCIL MEETINGS (non-participatory) - For your convenience, there are several ways to view Fresno City Council meetings live:
  10. 1) City of Fresno website: https://fresno.legistar.com/Calendar.aspx (click “In Progress” to view the live meeting). 2) Community Media Access Collaborative website: https://cmac.tv/gov/ 3) YouTube - City of Fresno Council, Boards and Commissions Channel: https://www.youtube.com/@cityoffresnomeetings/streams 4) Facebook: https://www.facebook.com/FresnoCA/videos 5) Cable Television: Comcast Channel 96 and AT&T Channel 99 6) Zoom: https://fresno.zoomgov.com/webinar/register/WN_7xJBW8h2QuKtZpm1lt1kdQ
  11. Should any of the viewing methods above experience technical difficulties, the Council meeting will continue uninterrupted. Meetings will only be paused to address verified technical issues that interrupt public participation during meetings. The City of Fresno’s goal is to comply with the Americans with Disabilities Act (ADA). If reasonable ADA accommodations are needed, including sign language interpretation, contact the Office of the City Clerk at (559) 621-7650 or clerk@fresno.gov. Also contact the Office of the City Clerk if spoken language translation is required. Accommodation and language requests should be made a minimum of three business days prior to the scheduled meeting.
  12. GOVERNMENT CODE 84308 CONTRIBUTION PROHIBITIONS AND MANDATORY DISCLOSURES - The Political Reform Act of 1974 (Act) restricts campaign contributions over $500 to a decision-making public official from a party or participant, or their agent, in a proceeding involving a license, permit, contract, or entitlement for use. The Act requires disclosure of the contribution and creates a conflict where a decision-maker has received $500 or more from a party or participant to a proceeding in the prior 12 months. A decision-maker must disclose on the record during the proceeding that they have received contributions from a party, participant, or agent of a party or participant, greater than $500 within the preceding 12 months and the name(s) of the contributor(s). (See 2 CCR 18438.8(a).) Parties to a proceeding are required to disclose on the record if they made contributions over $500 to a decision-maker within the prior 12 months, and are prohibited from making contributions to a decision-maker during the proceeding and for 12 months after the date a final decision is rendered on the proceeding.
  13. PAGE BREAK
  14. 9:08 A.M. ROLL CALL
  15. Invocation by Dr. Jason Locke, Senior Minister, College Church of Christ of Fresno
  16. Pledge of Allegiance to the Flag
  17. 17 APPROVE AGENDA
    Action: APPROVED AS AMENDED Passed

    On motion of Vice President Arias, seconded by Councilmember Richardson, the agenda was APPROVED AS AMENDED. The motion carried by the following vote:

  18. CEREMONIAL PRESENTATIONS
  19. ID 25-739 Proclamation of "Derek and Heather Carr Day"
    Action Item
    Action: PRESENTED
  20. ID 25-529 Proclamation for “Alzheimer's and Brain Awareness Month, and The Longest Day”
    Action Item
    Action: PRESENTED
  21. ID 25-269 Proclamation for "Pride Month"
    Action Item
    Action: PRESENTED
  22. ID 25-750 Proclamation for “Rich Rodriguez Day”
    Action Item
    Action: PRESENTED
  23. COUNCILMEMBER REPORTS AND COMMENTS
  24. MAYOR/MANAGER REPORTS AND COMMENTS
  25. SCHEDULED COUNCIL HEARINGS AND MATTERS
  26. 9:05 A.M. Joint Meeting of the Fresno Revitalization Corporation and City of Fresno in its Capacity as Housing Successor to the Redevelopment Agency
  27. ID 25-777 Receive Annual Report and Approve FY 25/26 Program Income Budget for the City of Fresno in its capacity as Housing Successor to the Redevelopment Agency of the City of Fresno
    Action Item
    Action: APPROVED Passed

    CITY OF FRESNO HOUSING SUCCESSOR VOTE: On motion of Vice President Arias, seconded by Councilmember Perea, the Annual Report was RECEIVED. The motion carried by the following vote:

  28. PAGE BREAK
  29. 9:10 A.M. (REMOVED FROM AGENDA)
  30. ID 25-629 Approval of the Southeast Development Area Specific Plan and Certification of Final Environmental Impact Report.
    Action Item
    Action: TABLED
  31. 9:15 A.M.
  32. ID 25-658 Consideration of Development Code Text Amendment Application No. P25-00996 amending various sections of the Fresno Municipal Code pertaining to tiny houses on wheels, accessory dwelling units, manufactured homes, the RM-MH zone district, agricultural labor housing, and housing terminology; and corresponding General Plan Text Amendment amending Chapter 3 of the Fresno General Plan, Table 3-1: Citywide Standards for Density and Development Intensity. 1. ADOPTION of a finding set forth in Environmental Assessment No. P25-00996 dated May 12, 2025 that the environmental determination that Plan & Text Amendment Application No. P25-00996 is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) of the State CEQA Guidelines. 2. BILL (for introduction) amending the following sections of the Fresno Municipal Code: a. Section 15-2738, updating regulations pertaining to tiny houses on wheels (THOW) and design standards for manufactured homes. b. Section 15-903, updating regulations pertaining to minimum density in the RM-MH zone district. c. Sections 15-310, 15-802, 15-902, 15-1002, 15-1102, 15-1202, 15-1502, 15-2004, 15-2409, 15-2723, 15-2753, 15-2754, 15-4907, and 15-6702 of the Fresno Municipal Code, updating regulations pertaining to accessory dwelling units. d. Sections 15-902, 15-1002, 15-1302, 15-1402, and 15-6707, updating regulations pertaining to where agricultural labor housing is permitted; and e. Sections 15-107, 15-310, 15-313, 15-404, 15-405, 15-9, 15-901, 15-902, 15-903, 15-904, 15-906, 15-10, 15-1001, 15-1002, 15-1003, 15-1004, 15-1101, 15-1104, 15-1201, 15-1204, 15-1304, 15-1606, 15-1609, 15-2004, 15-2006, 15-2008, 15-2012, 15-2015, 15-2016, 15-2303, 15-2304, 15-2305, 15-2308, 15-2311, 15-2405, 15-2409, 15-2414, 15-2416, 15-2421, 15-2429, 15-2609, 15-2612, 15-2713, 15-2716, 15-2720, 15-2722, 15-2723, 15-2725, 15-2734, 15-2735, 15-2738, 15-2746, 15-2747, 15-2753, 15-2754, 15-2763, 15-3701, 15-3804, 15-3906, 15-4103, 15-4105, 15-4108, 15-4906, 15-4907, 15-5102, 15-6102, and 15-6702, updating language from “single-family” and “multi-family” to “single-unit” and “multi-unit.” 3. RESOLUTION amending Chapter 3, Table 3-1, of the Fresno General Plan: Citywide Standards for Density and Development Intensity, pertaining to minimum density of the RM-MH Zone District.
    Action Item
    Action: ADOPTED Passed

    On motion of Council President Karbassi, seconded by Vice President Arias, that the above Action Item be ADOPTED. The motion carried by the following vote:

  33. 10:05 A.M.
  34. ID 25-656 Actions pertaining to the 2025-2029 Consolidated Plan Including Citizen Participation Plan, 2025-2026 Annual Action Plan, and Analysis of Impediments to Fair Housing Choice 1. HEARING to obtain public comments regarding the Draft 2025-2029 Consolidated Plan Including Citizen Participation Plan, Draft 2025-2026 Annual Action Plan, and Draft Analysis of Impediments to Fair Housing Choice; and 2. ***RESOLUTION - Adopting the 2025-2029 Consolidated Plan including Citizen Participation Plan, 2025-2026 Annual Action Plan, and Analysis of Impediments to Fair Housing Choice; authorizing submission to the U.S. Department of Housing and Urban Development (HUD) for application to the Community Development Block Grant (CDBG), HOME Investment Partnerships (HOME), Emergency Solutions Grant (ESG), and Housing Opportunities for Persons with AIDS (HOPWA) Programs; and authorizing the City Manager to sign all implementing documents required by HUD (Subject to Mayor’s Veto)
    Action Item
    Action: ADOPTED AS AMENDED Passed

    On motion of Councilmember Maxwell, seconded by Vice President Arias, that the above Action Item be ADOPTED AS AMENDED. The motion carried by the following vote:

  35. PAGE BREAK
  36. 5:35 P.M.
  37. ID 25-757 Consideration of Plan Amendment Application No. P23-03006, Rezone Application No. P23-03006 and related Environmental Assessment pertaining to approximately 55.31 acres of property bounded by East Annadale Avenue to the north, State Route 41 to the east, South Elm Avenue to the west, and East Chester/East Samson Avenue (alignment) to the south (Council District 3) - Planning and Development Department. 1. DENY - Addendum to Final Program EIR (SCH No. 2017031012) for the Southwest Fresno Specific Plan, dated February 20, 2025, for the proposed project pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15164. 2. DENY - Plan Amendment Application No. P23-03006 proposing to amend the Fresno General Plan and the Southwest Fresno Specific Plan to change the planned land use designation for the subject properties from Neighborhood Mixed-Use to Employment - Light Industrial and amendment to Policy LU-8.1 of the Southwest Fresno Specific Plan. 3. DENY - Rezone Application No. P23-03006 proposing to rezone the subject properties from the NMX (Neighborhood Mixed-Use) zone district to the IL/cz (Light Industrial/conditions of zoning) zone district.
    Action Item
    Action: TABLED
  38. CONSENT CALENDAR
  39. 2.-A. Approval of the Minutes for May 1, 2025, Regular Meeting, May 15, 2025, Regular Meeting (Mayor’s Budget Presentation), and May 22, 2025, Regular Meeting
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  40. 2.-B. Approve a Service Agreement with Pardini’s Inc. of Fresno, California, to provide catering and concession services at the Fresno Convention and Entertainment Center, with tiered revenue-sharing and concession management payment terms, for three years with two optional one-year extensions (Bid file 12400335)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  41. 2.-C. Approve Amendment No. 16 to Agreement between City of Fresno and ERM-West, Inc., to provide ongoing engineering, environmental and remedial actions concerning groundwater contamination at Fresno Yosemite International Airport for an amount not to exceed $707,575 for a total contract amount of $6,171,514 (Council District 4)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  42. 2.-D. Approve the Consultant Services Agreement with Kimley-Horn and Associates, Inc. to provide professional engineering design and construction phase services for the Taxilane B3 Rehabilitation Project at Fresno Yosemite International Airport (FAT) for a total amount of $281,064 (Council District 4).
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  43. 2.-E. Affirm the City Manager’s finding that Group Delta Inc. is uniquely qualified and Approve the Consultant Services Agreement with Group Delta Inc. for F3 Transition ARFF Vehicle Treatment Services at Fresno Yosemite International Airport (FAT) for an amount not to exceed $441,482 (Council District 4).
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  44. 2.-F. Approve the Consultant Services Agreement with Kimley-Horn and Associates, Inc. to provide professional engineering design and construction phase services for the Runway 12L-30R Rehabilitation Project at Fresno Chandler Fresno Chandler Executive Airport (FCH) for a total amount of $312,277 (Council District 3).
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  45. PAGE BREAK
  46. 2.-G. Approve the First and Second Amendments to Consultant Services Agreement with Kimley-Horn and Associates, Inc in the amount of $55,200 for a total contract amount not to exceed $1,934,695 for additional professional engineering services required for the design of Runway 11L-29R Reconstruction Project at the Fresno Yosemite International Airport. (Council District 4)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  47. 2.-H. Approve the First Amendment to the service agreement with 24/7 Pet Vets, a California Corporation, in the amount of $150,000 for a total contract amount of $450,000 for emergency veterinary services at the Fresno Animal Center. Does not extend the date of this agreement which expires on June 30, 2025.
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  48. 2.-I. Approve Phase One of a Progressive Design-Build Contract with Bomel Construction Company Inc., of Irvine, California, in an amount not to exceed $1,612,769.00, for the design support services for the North Fulton Parking Structure Project. (Council District 3)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  49. 2.-J. Actions pertaining to the Holmes Park Restroom Replacement Project (Bid File 12501359) (Council District 3): 1. Adopt a finding of a Categorical Exemption per staff’s determination, pursuant to Section 15301/Class 1 and Section 15302/Class 2 of the California Environmental Quality Act (CEQA) Guidelines; 2. Award a construction contract in the amount of $543,693.78 with Puma Construction Co., Inc., of Fresno, California, as the lowest responsive and responsible bidder for the Holmes Park Restroom Replacement Project; and authorize the Capital Projects Director or designee to sign the agreement on behalf of the City.
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  50. PAGE BREAK
  51. 2.-K. Actions pertaining to the acquisition of fee title interest of a parcel to benefit the Veterans-Barstow Acquisition Project (Council District 2): 1) Adopt a finding of Categorical Exemption per staff’s determination, pursuant to Section 15303/Class 3 of the California Environmental Quality Act (CEQA) Guidelines for the acquisition of Assessor’s Parcel Number 505-220-59. 2) Approve the Agreement for Purchase and Sale of Real Property and Escrow Instructions to acquire fee title interest of a 0.99-acre (42,934 square feet) unimproved parcel, identified as Assessor’s Parcel Number 505-220-59, owned by De Young Properties 5224 L.P., a California limited partnership, for an amount of $135,000 for the Veterans-Barstow Acquisition Project.
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  52. 2.-L. Award a construction contract in the amount of $1,168,921.77 to Alliance Construction Solutions, Inc. of Madera, California for the Vinland Park Futsal and Pickleball Courts Project. (Bid File 12500501) (Council District 4)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  53. 2.-M. Approve the Agreement for Purchase and Sale of Real Property and Escrow Instructions to acquire fee title interest of a 71.65-acre (3,121,074 square feet) parcel, identified as Assessor’s Parcel Number 505-021-01 owned by J.S.A. Farms, a California general partnership, for an amount of $3,224,250 for the Northwest Fresno Recharge Basin Project (County of Fresno).
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  54. PAGE BREAK
  55. 2.-N. Actions pertaining to the Security Fence Improvements at Pump Stations 144, 165 and 174 Project (Bid File 12501995) (Council Districts 6,7 and Fresno County): 1. Adopt a finding of Categorical Exemption per staff’s determination pursuant to Section 15301/Class 1 (Existing Facilities) and 15302/Class 2 (Replacement or Reconstruction) of the California Environmental Quality Act (CEQA) Guidelines, Environmental Assessment No. WC00074-WSSIS, for the Security Fence Improvements at Pump Stations 144, 165 and 174 Project; 2. Award a construction contract in the amount of $734,497.85 to Harris Development Corp dba HBC Enterprises, of Clovis, California, as the lowest responsive and responsible bidder for the Security Fence Improvements at Pump Stations 144, 165 and 174 Project.
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  56. 2.-O. Approve Contract Change Order No. 3 in the amount of $2,500,000.00 with nine (9) additional working days for completion of domestic water improvements, sanitary sewer improvements, and to increase the Supplemental Work Contract Bid Item with Floyd Johnston Construction Company Incorporated of Fresno, California for the Downtown Redevelopment Grant Water and Sewer Improvements Project - Project ID WM00009 / RC00177. (Bid File 12402356) (Council District 3)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  57. 2.-P. Actions pertaining to the Access Road Improvements at Regional Wastewater Reclamation Facility Project (Bid File 12501562) (Council District 3): 1. Adopt a finding of Categorical Exemption per staff’s determination pursuant to Section 15301/Class 1 (Existing Facilities) of the California Environmental Quality Act (CEQA) Guidelines, Environmental Assessment No. TC00180-GN005, for the Access Road Improvements at the Regional Wastewater Reclamation Facility Project; 2. Award a construction contract in the amount of $433,478.00 to Walsh Montgomery Construction, Inc., of Clovis, California, as the lowest responsive and responsible bidder for the Access Road Improvements at the Regional Wastewater Reclamation Facility Project.
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  58. 2.-Q. Approve the substitution of listed Subcontractor, Arguello Concrete Construction of Fresno, California for concrete work with Madera Concrete Company of Madera, California for the City of Fresno Paving Bid Package, Various Locations - Project ID SM00050. (Bid File 12402606) (Council Districts 1, 3, 4, 5, 6, 7)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  59. 2.-R. Award a construction contract in the amount of $1,216,898.25 to Fortis General Construction, Incorporated, of Atwater, California for the Merced Street Reconnection Project (Bid File No. 12501885) (Council District 3)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  60. 2.-S. Approve Contract Change Order No. 7 in the amount of $89,220.27, with no additional working days for balancing of Contract Bid Item overruns and underruns with Emmett’s Excavation, Incorporated of Clovis, California for the Blackstone Avenue and McKinley Avenue Transit Oriented Development Sidewalk and Lighting Project - Project ID PW00926. (Bid File 12300361-12691) (Council Districts 1 and 7)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  61. PAGE BREAK
  62. 2.-T. Actions pertaining to the North Peach Avenue Pavement Rehabilitation Project (Bid File No. 12502162) on North Peach Avenue from State Route 180 to East McKinley Avenue (Council District 7): 1. Adopt Environmental Assessment No. PW01072, dated February 26, 2025, a determination that the proposed project qualifies for categorical exemption as set forth in the California Environmental Quality Act (CEQA) Guidelines, Sections 15301/Class 1 and 15302/Class 2; 2. Award a construction contract in the amount of $2,862,880 to Avison Construction, Inc. of Madera, CA, as the lowest responsive and responsible bidder, for installation of infrastructure improvements relating to the North Peach Avenue Pavement Rehabilitation Project (Bid File No. 12502162).
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  63. 2.-U. RESOLUTION - Declaring the official intent to use proceeds of future indebtedness to reimburse the City for certain expenditures related to capital costs of Pave More Now, Pay Later Program (Requires 5 Affirmative Votes).
    Action Item
    Action: TABLED
  64. 2.-V. Approve the award of a cooperative purchase agreement to Quinn Company of Fresno, California, for the purchase of one Caterpillar 914M wheel loader in the amount of $198,153 for the Department of Public Utilities, Solid Waste Management Division
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  65. 2.-W. Actions pertaining to the donation of office furniture from the State Compensation Insurance Fund to the City of Fresno: 1. ***RESOLUTION - Accepting a donation of office furniture from the State Compensation Insurance Fund and authorizing the Director of General Services or designee to execute any related documents (Subject to Mayor’s Veto)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  66. PAGE BREAK
  67. 2.-X. Approve the award of a cooperative purchase agreement to Haaker Equipment Company Inc. of La Verne, California for the purchase of one Vactor sewer cleaning truck in the amount of $744,809 for the Department of Public Utilities, Wastewater Management Division
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  68. 2.-Y. Approve the award of a cooperative purchase agreement to Ruckstell Sales Co., Inc. of Fresno, California for the purchase of 16 Kenworth model L770 refuse trucks in the amount of $8,315,716 for the Department of Public Utilities, Solid Waste Management Division
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  69. 2.-Z. Approve the award of a cooperative purchase agreement to Haaker Equipment Company Inc. of La Verne, California for the purchase of one Elgin CNG Broom Bear Street sweeper in the amount of $610,304 for the Department of Public Works, Street Maintenance Division
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  70. 2.-AA. Actions pertaining to the Lafayette Park Restroom Renovation Project (Bid File 12500709) (Council District 7) 1. Award a construction contract to Better Enterprises, Inc. of Fresno, California, in the amount of $205,853.00 for the Lafayette Park Restroom Renovation project located at 1516 E. Princeton, Fresno 2. Authorize the Director of General Services or designee to sign and execute all related documents
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  71. 2.-BB. Approve the purchase and installation of cellular Long Term Evolution (LTE) equipment for the Fresno-Clovis Regional Wastewater Reclamation Facility (RWRF) to MGT (formerly AMS.Net), in the amount of $191,869.28 priced from a cooperative agreement, Merced County FOCUS 2021092 Agreement (FOCUS). (Council District 3)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  72. 2.-CC. ***RESOLUTION - Adopting the 587th amendment to the Master Fee Schedule Resolution No. 80-420 to establish facility reservation fees for Mariposa Plaza in the Parks, After School, Recreation, and Community Services Department (Subject to Mayor’s Veto)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  73. 2.-DD. Approve a Grant Subrecipient Agreement with the Fresno Economic Opportunities Commission (EOC) to provide reimbursement for licensed mental health services for Advance Peace Fellows and violence impacted individuals in amount not to exceed $270,000.
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  74. 2.-EE. Actions Pertaining to On-Call Plan Check, Back Check, and Inspection Services 1. Approve the First Amendment to the Consultant Services Agreement with Interwest Consulting Group, Inc., for an additional $42,500, with an extended performance term through June 30, 2026, for a total amount not to exceed $192,500; and 2. Approve the First Amendment to the Consultant Services Agreement with BPR Consulting Group, LLC, for an additional $42,500, with an extended performance term through June 30, 2026, for a total amount not to exceed $192,500.
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  75. 2.-FF. Approve service agreements with Elevate Community Services, Inc. (Elevate) for the operation of the following three emergency shelters (Bid File 12500851) (Council District 3) 1. Fresno Home located at 2550 W. Clinton Avenue, a shelter providing 50 beds for families experiencing homelessness. The agreement term is from July 1, 2025 through June 30, 2026 in an amount not to exceed $1,250,000.00, funded through the Homeless Housing, Assistance, and Prevention (HHAP) program 2. Parkway Inn located at 959 N. Parkway Drive, a shelter offering 62 units for individuals experiencing homelessness. The agreement term is from July 1, 2025 through June 30, 2026 in an amount not to exceed $1,549,952.00, funded through the HHAP program 3. Valley Inn located at 933 N. Parkway Drive, a shelter offering 106 units for individuals experiencing homelessness. The agreement term is from July 1, 2025, through December 31, 2025 in an amount not to exceed $1,324,921.00, funded through the HHAP program
    Action Item
    Action: TABLED
  76. 2.-GG. ***BILL B-20 (Introduced May 22, 2025) (For Adoption) - Amending sections 11-504 - 11-510 of the Fresno Municipal Code relating to the Building Standards Appeals Board (Subject to Mayor’s Veto)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  77. 2.-HH. Consideration of Text Amendment Application No. P24-00794 and related Environmental Finding for Environmental Assessment No. P24-00794, amending Sections 15-1302, 15-4907, 15-5102, 15-6702, 15-6802 of the Fresno Municipal Code, repealing Section 15-1106 of the Fresno Municipal Code, and establishing Section 15-2742.5 of the Fresno Municipal Code, to permit ministerial approval of housing projects. 1. ADOPTION of Mitigated Negative Declaration Sch No. 2024110662 for Text Amendment Application No. P24-00794. 2. ***BILL B-23 (Introduced May 22, 2025) (For Adoption), amending Sections 15-1302, 15-4907, 15-5102, 15-6702, 15-6802 of the Fresno Municipal Code, repealing Section 15-1106 of the Fresno Municipal Code, and establishing Section 15-2742.5 of the Fresno Municipal Code, to permit ministerial approval of housing projects in the following instances as noted below( Subject to Mayor’s Veto): a. Ministerial approval of office to dwelling conversions in the Office zone district; and b. Ministerial approval of multi-unit residential development in the RM-1, RM-2, and RM-3 zone districts on parcels within one-half mile of an existing bus stop; and c. Ministerial approval of multi-unit residential uses in the NMX, CMX, RMX, CMS and CR zone districts on parcels within the City’s Infill Priority Area; and d. Ministerial approval of new multi-unit residential development in the Office zone district.
    Action Item
    Action: TABLED Passed

    On motion of Council President Karbassi, seconded by Vice President Arias, that the above Action Item be TABLED to June 19, 2025. The motion carried by the following vote:

  78. 2.-II. ***RESOLUTION - Adopting the 65th Amendment to the Annual Appropriation Resolution (AAR) No. 2024-122 appropriating $200,000 for the fulfillment of a settlement agreement between the City of Fresno and Kimberly J. Husted, in her capacity as the Chapter 11 trustee for the bankruptcy estate of La Hacienda Mobile Home Estates, LLC (Requires 5 Affirmative Votes) (Subject to Mayor’s Veto)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  79. 2.-JJ. Approve a Reimbursement Agreement for $200,000 between the City of Fresno and Self-Help Enterprises for cost savings related to La Hacienda Mobile Home Park, located at 104 East Sierra Avenue, Fresno, California (City Council District 6)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  80. 2.-KK. Actions pertaining to the FY24 Safer Outcomes: Enhancing De-Escalation and Crisis Response Training for Law Enforcement - Support for Law Enforcement Agencies grant program. 1. Authorize the Chief of Police to accept $350,000 in grant funding for the FY24 Safer Outcomes: Enhancing De-Escalation and Crisis Response Training for Law Enforcement - Support for Law Enforcement Agencies grant awarded to the Fresno Police Department from the U.S. Department of Justice, through the Office of Community Oriented Policing Services (COPS). 2. ***RESOLUTION - Adopting the 42nd Amendment to the Annual Appropriation Resolution (AAR) No. 2024-122 to appropriate $99,000 in FY24 Safer Outcomes: Enhancing De-Escalation and Crisis Response Training for Law Enforcement - Support for Law Enforcement Agencies grant program funding for the Police Department (Requires Five Affirmative Votes) (Subject to Mayor’s Veto) 3. Affirm the City Manager’s determination that VirTra, Inc. and Performa, Inc. are uniquely qualified. 4. Approve the Service Agreement between the City of Fresno Police Department and VirTra, Inc., in an amount not to exceed $66,634.80 for three (3) years for the extended service and maintenance agreement subscription plan, authorizing the Chief of Police, or her designee, to execute the agreement and any related documents. 5. Approve the Service Agreement between the City of Fresno Police Department and Performa, Inc. in an amount not to exceed $153,000 for two (2) years for proprietary training materials provided through the Performa, Inc. App, authorizing the Chief of Police, or her designee, to execute the agreement and any related documents.
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  81. 2.-LL. Actions pertaining to the preparation and recertification of a Risk and Resilience Assessment and Emergency Response Plan for the City of Fresno’s water system infrastructure (Bid File 12500985): 1. ***RESOLUTION - Adopting 33rd Amendment of the Annual Appropriations Resolution 2024-122 to appropriate $597,000 in the Water Enterprise Fund for the America Water Infrastructure Act (AWIA) Recertification and Emergency Preparedness and Security Program Support Project. (Requires 5 Affirmative Votes) (Subject to Mayor’s Veto) 2. Approve a Consultant Services Agreement with Black & Veatch Corporation, a Delaware corporation, for AWIA Recertification and Emergency Preparedness and Security Program Support, for a three-year term in the amount not to exceed $597,000.00, with two optional one-year term extensions.
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  82. 2.-MM. Actions pertaining to the planning study of the Britten Avenue Water Consolidation Project (Unincorporated Fresno County): 1. Adopt findings of Categorical Exemption per staff determination pursuant to Class 6, Section 15306 (Information Collection) and Statutory Exemption pursuant to Section 15262 (Feasibility and Planning Studies) of the California Environmental Quality Act Guidelines; 2. ***RESOLUTION - Repealing and replacing Resolution No. 2024-033 and authorizing the Director of Public Utilities or designee(s) to prepare and submit grant applications, accept funds, and execute any financial assistance agreements and amendments with the California State Water Resources Control Board on behalf of the City of Fresno for the planning of water infrastructure to serve the community of Britten Avenue. (Subject to Mayor’s Veto) (Unincorporated Fresno County)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  83. 2.-NN. Actions pertaining to the planning study of the Britten Avenue Sewer Construction Project (Unincorporated Fresno County): 1. Adopt findings of Categorical Exemption per staff determination pursuant to Class 6, Section 15306 (Information Collection) and Statutory Exemption pursuant to Section 15262 (Feasibility and Planning Studies) of the California Environmental Quality Act (CEQA) Guidelines; 2. ***RESOLUTION - Authorizing the Director of Public Utilities or designee(s) to prepare and submit grant applications, accept funds, and execute any financial assistance agreements and amendments with the California State Water Resources Control Board on behalf of the City of Fresno for the planning of the sewer infrastructure to serve the community of Britten Avenue. (Subject to Mayor’s veto)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  84. 2.-OO. Actions pertaining to the North Avenue Sewer Trunk Main Realignment from west of State Route 99 to west of Golden State Boulevard (Bid File 12502031) (Council District 3): 1. Adopt a finding of Exemption pursuant to Sections 15302(c) and 15269(b) of the California Environmental Quality Act (CEQA) Guidelines; 2. Award a construction contract to Floyd Johnston Construction Co., Inc., of Clovis, California, in the amount of $10,829,000.
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  85. 2.-PP. Approve the extension of the requirements contract with Calgon Carbon Corporation, to extend two one-year extensions, for an annual amount of $1,194,460.10 and a total contract amount not to exceed $5,972,300.50 for the continued delivery and management of Granular Activated Carbon (Bid File 9625) (Citywide).
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  86. 2.-QQ. Actions pertaining to the Security Fence Improvements at Water Tank T-4 Project (Bid File 12501728) (Council District 3): 1. Adopt a finding of Categorical Exemption per staff’s determination pursuant to Section 15301/Class 1 (Existing Facilities) and 15302/Class 2 (Replacement or Reconstruction) of the California Environmental Quality Act (CEQA) Guidelines for the Security Fence Improvement at Tank Site T-4 Project; 2. Award a construction contract in the amount of $387,144.25 to Harris Development Corp., dba HBC Enterprises, of Clovis, California.
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  87. 2.-RR. Actions pertaining to a treatment system for Well 345-1 (Unincorporated Fresno County): 1. Adopt a finding of Categorical Exemption pursuant to Section 15301(b)/Class 1 of the California Environmental Quality Act (CEQA) Guidelines; 2. ***RESOLUTION - Authorizing an application to the United States Department of the Interior, Bureau of Reclamation, and authorizing the Director of Public Utilities to execute a financial assistance agreement, and any amendments thereto, with the United States Department of the Interior, Bureau of Reclamation in the amount of $734,452 for a WaterSmart Drought Resiliency Projects Grant for Fiscal Year 2024 for the Well 345-1 Wellhead Treatment System Project. (Subject to Mayor’s Veto); 3. Approve the Second Amendment to the Consultant Services Agreement with Michael K. Nunley & Associates, Inc., a California Corporation, in the amount of $3,600.00 for a total increased contract amount not to exceed $141,400.00 and extend the term of the agreement to June 29, 2026, for the design of the Well 345-1 Treatment System and authorize the Director of Public Utilities, or designee, to execute the amendment; 4. ***RESOLUTION - Authorizing an exception to formal bidding procedures and award of a sole source purchase agreement with ATEC Water Systems, LLC, in an amount not to exceed $206,772.13 (Subject to Mayor’s Veto); 5. Approve the award of a Sole Source Product Purchase Contract to ATEC Water Systems, LLC, in the amount of $206,772.13, to provide and deliver the ATEC Water Filtration System to Pump Station 345-1 and authorize the Director of Public Utilities, or designee, to execute the contract.
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  88. 2.-SS. RESOLUTION - Adopting a list of proposed Public Works projects to receive Senate Bill 1 (SB1) Road Maintenance and Rehabilitation Account Funding for City Fiscal Year 2026.
    Action Item
    Action: TABLED
  89. 2.-TT. Actions pertaining to the summary vacation of a portion of a public street easement on North Fresno Street, south of East McKenzie Street: (Council District 3) 1. Adopt a finding of Categorical Exemption per staff determination, pursuant to Section 15332/Class 32 of the California Environmental Quality Act (CEQA) Guidelines, Environmental Assessment Number P24-02896; 2. RESOLUTION - Approving the summary vacation of a portion of a public street easement on North Fresno Street, south of East McKenzie Street.
    Action Item
    Action: TABLED
  90. 2.-UU. Approve the award of a one-year contract with an option for a one-year extension to Thermo King of Central California for the purchase of bus air filtration systems with installation into the FAX bus fleet for a total not to exceed $392,317.38. (Bid File 12501571)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  91. 2.-VV. ***RESOLUTION - Authorizing submission of a funding request in the amount of $2,108,822 to the Low Carbon Transit Operations Program for the purchase of one (1) Hydrogen Fuel Cell Electric Bus and Operating Support, execution of grant award documents if awarded, and execution of related certifications and assurances and authorized agent forms. (Subject to Mayor’s Veto).
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  92. 2.-WW. ***RESOLUTION - Creating a Pilot Program to Improve the Safety of and Establish Procedures for the Maintenance of Vacant Commercial Buildings in the Tower District and Downtown. (Subject to Mayor’s Veto)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  93. 2.-XX. ***RESOLUTION - Directing the City Manager to take all Steps Necessary to Conduct a Fee Analysis Detailing the Costs Associated with Administering and Enforcing a Proposed Tobacco Retail License Program and to Recommend Associated Fees for Adoption by the City Council (Subject to Mayor’s Veto)
    Action Item
    Action: TABLED Passed

    On motion of Councilmember Esparza, seconded by Council President Karbassi, that the above Action Item be TABLED to August 14, 2025. The motion carried by the following vote:

  94. 2.-YY. ***Bill B-21 (Introduced May 22, 2025) (For Adoption) Amending Section 7-1101 of the Fresno Municipal Code, Relating to Business License - Exemptions for Honorably Discharged or Honorably Relieved Veterans, ‘Small-Enterprise Relief for Veteran Entrepreneurs (SERVE) Act’ (Subject to Mayor’s Veto)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  95. 2.-ZZ. ***BILL B-22 (Introduced May 22, 2025) (For Adoption) Amending Section 12-2104 of the Fresno Municipal Code Regarding Responsibility for Marijuana Cultivation (Subject to Mayor’s Veto)
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  96. 2.-AAA. Approve the reappointments of Lacy Barnes and Rodney Branch to the Fresno Regional Workforce Development Board (FRWDB) for a term ending November 1, 2026.
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  97. 2.-BBB. RESOLUTION - Requiring Notice to District Councilmembers of Office-To-Dwelling-Conversions Pursuant to Fresno Municipal Code Section 15-2742.5
    Action Item
    Action: APPROVED ON CONSENT CALENDAR Passed

    APPROVED ON CONSENT CALENDAR

  98. CONTESTED CONSENT CALENDAR
  99. GENERAL ADMINISTRATION
  100. UNSCHEDULED COMMUNICATION
  101. PLEASE NOTE: UNSCHEDULED COMMUNICATION IS NOT SCHEDULED FOR A SPECIFIC TIME AND MAY BE HEARD ANY TIME DURING THE MEETING
  102. CITY COUNCIL
  103. CLOSED SESSION
  104. 5.-A. CONFERENCE WITH LABOR NEGOTIATORS - Government Code Section 54957.6 City Negotiators: Jennifer Misner; Sumeet Malhi Employee Organization(s): 1. International Union of Operating Engineers, Stationary Engineers, Local 39 (Local 39); 2. Fresno City Employees Association (FCEA); 3. Fresno Police Officers Association (FPOA Basic), Unit 4; 4. International Association of Firefighters, Local 202, Unit 5 (Fire Basic); 5. Amalgamated Transit Union, Local 1027 (ATU); 6. International Brotherhood of Electrical Workers, Local 100 (IBEW); 7. Fresno Police Officers Association (FPOA Management); 8. International Association of Firefighters, Local 202, Unit 10 (Fire Management); 9. City of Fresno Professional Employees Association (CFPEA); 10. City of Fresno Management Employees Association (CFMEA). 11. Employee Organization(s): Unrepresented Employees in Unit 2 (Non-Represented Management and Confidential Classes): Airport Public Safety Manager, Assistant City Attorney, Assistant City Manager, Assistant Controller, Assistant Director, Assistant Director of Personnel Services, Assistant Director of Public Utilities, Assistant Director of Public Works, Assistant Police Chief, Assistant Retirement Administrator, Background Investigator, Budget Analyst, Budget Manager, Chief Assistant City Attorney, Chief Information Officer, Chief Labor Negotiator, Chief of Staff to Councilmember, Chief of Staff to the Mayor, City Attorney (City Negotiator, Council President Karbassi), City Attorney Investigator, City Clerk (City Negotiator, Council President Karbassi), City Engineer, City Manager (City Negotiator, Mayor Dyer), Community Coordinator, Community Outreach Specialist, Controller, Council Assistant, Deputy City Attorney II , Deputy City Attorney III, Deputy City Manager, Director, Director of Aviation, Director of Development, Director of Personnel Services, Director of Public Utilities, Director of Transportation, Economic Development Coordinator, Economic Development Director, Executive Assistant to Department Director, Executive Assistant to the City Attorney, Executive Assistant to the City Council, Executive Assistant to the City Manager, Executive Assistant to the Mayor, Fire Chief, Governmental Affairs Manager, Human Resources Manager, Independent Reviewer, Internal Auditor, Investment Officer, Management Analyst II, Payroll Accountant, Payroll Manager, Police Chief, Principal Budget Analyst, Principal Internal Auditor, Principal Labor Relations Analyst, Project Liaison/Program Administrator, Public Affairs Officer, Public Works Director, Retirement Administrator, Retirement Benefits Manager, Retirement Office Manager, Senior Budget Analyst, Senior City Attorney Investigator, Senior Deputy City Attorney I, Senior Deputy City Attorney II, Senior Deputy City Attorney III, Senior Human Resources/Risk Analyst, Senior Law Clerk, Supervising Deputy City Attorney, Veterinarian
    Closed Session Item
    Action: DISCUSSED
  105. 5.-B. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION Government Code Section 54956.9, subdivision (d)(1) California Smoke Shops Association v. City of Fresno, et al; United States District Court, Eastern District of California Case Number: 1:25-cv-00590-KES HBK;
    Closed Session Item
    Action: DISCUSSED
  106. 5.-F. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Government Code Section 54956.9, subdivision (d)(4): 1 potential case
    Closed Session Item
    Action: DISCUSSED
  107. ADJOURNMENT
  108. UPCOMING SCHEDULED COUNCIL HEARINGS AND MATTERS
  109. UPCOMING EMPLOYEE CEREMONIES
  110. EMPLOYEE OF THE QUARTER - 10:00 A.M. • July 16, 2025 (Wednesday) - Employee of the Summer Quarter • October 15, 2025 (Wednesday) - Employee of the Fall Quarter EMPLOYEE SERVICE AWARDS - 10:00 A.M. • November 19, 2025 (Wednesday) - Employee Service Awards
  111. 2025 CITY COUNCIL MEETING SCHEDULE