Fresno Logo
Meeting Name: City Council Agenda status: Final-revised
Meeting date/time: 1/17/2019 9:00 AM Minutes status: Final  
Meeting location: Council Chambers
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
ID19-0178 1  Action ItemApproval of amended minutes for December 6, 2018.approved as amendedPass Action details Not available
ID19-0188 1  MinutesApproval of minutes for January 10, 2019.approvedPass Action details Not available
ID19-0175 1  Ceremonial ItemPresentation of the SPCA Pet of the Month Sponsor: Councilmember Soriacontinued  Action details Not available
ID19-0184 1  Ceremonial ItemProclamation for “David McDonald”presented  Action details Not available
ID19-0172 1  Ceremonial ItemProclamation of “National Slavery and Human Trafficking Awareness Month”presented  Action details Not available
ID19-0193 11-A Discussion ItemActions pertaining to the 2018 Edward Byrne Memorial Justice Assistance Grant (JAG) Program: 1. Authorize the Chief of Police to apply for and accept $282,426 in total grant funding for the 2018 JAG Program from the U.S. Department of Justice, Bureau of Justice Assistance for the City and County of Fresno 2. Authorize the Chief of Police to execute all related documents for the application, acceptance, modification, and administration of 2018 JAG Program 3. Authorize the Chief of Police to execute an agreement between the City of Fresno and the County of Fresno regarding the 2018 JAG Program 4. ***RESOLUTION - 24th amendment to the Annual Appropriation Resolution No. 2018-157 appropriating $71,700 from the 2018 JAG Program award from the U.S. Department of Justice, Bureau of Justice Assistance (Requires 5 affirmative votes) (Subject to Mayor’s Veto)adopted  Action details Not available
ID19-0194 11-B Action ItemRESOLUTION - Of Intention to annex Final Tract Map No. 5913 as Annexation No. 99 to the City of Fresno Community Facilities District No. 11 and to Authorize the Levy of Special Taxes; and setting the public hearing for February 28, 2019 at 10:00 a.m. (northeast corner of South Armstrong Avenue and the California Alignment) (Council District 5)adopted  Action details Not available
ID19-0187 11-C ResolutionRESOLUTION - To rescind approval of Development Permit D-16-109 and adoption of Environmental Assessment No. D-16-109.   Action details Not available
ID19-0015 11-D Action ItemApprove Service Provider Contract between City of Fresno through the PARCS Department and Fresno-Madera Area Agency on Aging (FMAAA) annual renewal for FY19 to operate the Senior Hot Meals (SHM) Program Site Management Contract at seven sites; and authorize the PARCS Director to execute the agreement on behalf of the Cityapproved  Action details Not available
ID19-0138 11-E Action ItemApprove the award of a purchase contract to Vincent Communications, Inc., a Clovis-based corporation, for the purchase of 70 Kenwood radio sets in the amount of $177,057.30 for Police Department fleet vehiclesapproved  Action details Not available
ID19-0140 11-F Action ItemActions pertaining to awarding a contract to remove underground diesel storage tanks in the Fresno Area Express bus yard: 1. Adopt findings of categorical exemptions pursuant to sections 15301 and 15330 of the California Environmental Quality Act Guidelines 2. Award a construction contract to Jimmy the Junker, Inc., DBA Williams Excavation, of Fresno, California, in the amount of $481,600 for removal and disposal of underground diesel tanks, dispensers, and associated pipingapproved  Action details Not available
ID19-0142 11-G Action ItemApprove a purchase contract to Swanson Fahrney Ford for the purchase of 15 new Ford F-150 XLT super crew cab pickups in the amount of $434,318.64approved  Action details Not available
ID19-0143 11-H Action ItemApprove an Agreement with Fresno County Superintendent of Schools’ Fresno Regional Occupational Program to provide a community classroom training opportunity for students within the Department of Transportation Municipal Fleet Divisionapproved  Action details Not available
ID19-0141 11-I Action ItemApprove the Mayor’s appointees for the Anti-Displacement Task Force.   Action details Not available
ID19-0180 11-J AppointmentApprove the reappointment of Peter Vang to the Planning Commission and the reappointments of James Poptanich and Rodney Ashley to the Fresno Madera Area Agency on Aging Board (FMAAA)approved  Action details Not available
ID19-0151 11-K Action ItemApprove Consultant Services Agreement in the amount of $129,354 with Akel Engineering Group, Inc., a California corporation, for Wastewater Collection System Hydraulic Modeling (Citywide)approved  Action details Not available
ID19-0187 11-C ResolutionRESOLUTION - To rescind approval of Development Permit D-16-109 and adoption of Environmental Assessment No. D-16-109.adoptedPass Action details Not available
ID19-01101 13-J Action ItemWORKSHOP - Proposed PARCS Priority Projectspresented  Action details Not available
ID19-0198 13-K Action ItemApprove the expenditures of $1,000,000 of General Fund appropriations identified in FY2019 budget deliberations for PARCS recommended priority projectsapproved as amendedPass Action details Not available
ID19-0135 13-L Action ItemActions pertaining to the Installation of Field Lighting at Cary Park located at 4750 N. Fresno Street south of Shaw Avenue - Project Bid File No. 3603 (Council District 4) 1. Adopt a finding of Categorical Exemption pursuant to Class 1 Section 15301(c) (existing facilities) of the California Environmental Quality Act (CEQA) Guidelines for the Installation of Field Lighting at Cary Park 2. Award a construction contract to Cable Links Construction of Fresno, California, in the amount of $764,487 for the Installation of Field Lighting at Cary ParkapprovedPass Action details Not available
ID19-0132 1  Action ItemHEARING to adopt resolutions and ordinance to annex territory and levy a special tax regarding City of Fresno Community Facilities District No. 11, Annexation No. 90 (Final Tract Map No. 6165, Assessor’s Parcel Number 316-022-62, and Assessor’s Parcel Number 316-022-63) (north side of East Church Avenue between South Fowler and Sunnyside Avenues) (Council District 5) 1. RESOLUTION - Directing Preparation of a Modified District Report Analyzing Impact of the Proposed Change in Services and Increase in the Probable Special Tax for Proposed Modification of Resolution No. 2018-267 2. RESOLUTION - Receiving and Approving the Modified District Report and Modifying Council Resolution No. 2018-267 for Annexation No. 90 to the City of Fresno Community Facilities District No. 11 3. ***RESOLUTION - to Annex Territory to Community Facilities District No. 11 and Authorizing the Levy of a Special Tax for Annexation No. 90 (Subject to Mayor’s Veto) 4. ***RESOLUTION - Calling Special Mailed-Ballot Election (Subject to Mayor’s Veto) 5. ***RESOLUTION - Declaring Election Results (Subject to MayoradoptedPass Action details Not available
ID19-01102 1  Discussion ItemAppearance by Joseph and Ziona Brophy to request Council assistance with a long standing issue of their neighbors repairing and storing vehicles on their front yard. (Speakers reside in District 1)   Action details Not available
6258 1  Action ItemHEARING to adopt resolutions and ordinance to annex territory and levy a special tax regarding City of Fresno Community Facilities District No. 11, Annexation No. 98 (Final Tract Map No. 6162) (northeast corner of North Hayes Avenue and East Ashlan Avenue) (Council District 1) 1. ***RESOLUTION - to Annex Territory to Community Facilities District No. 11 and Authorizing the Levy of a Special Tax for Annexation No. 98 (Subject to Mayor’s Veto) 2. ***RESOLUTION - Calling Special Mailed-Ballot Election (Subject to Mayor’s Veto) 3. ***RESOLUTION - Declaring Election Results (Subject to Mayor’s Veto) 4. ***BILL - (For introduction and adoption) - Levying a Special Tax for the Property Tax Year 2018-2019 and Future Tax Years Within and Relating to Community Facilities District No. 11, Annexation No. 38 (Subject to Mayor’s Veto)adoptedPass Action details Not available
ID19-0169 1  ResolutionSuccessor Agency to the Redevelopment Agency of the City of Fresno and Fresno Revitalization Corporation (FRC) consider adopting: 1. RESOLUTION - Approving the Recognized Obligation Payment Schedule 19-20adoptedPass Action details Not available
ID19-0159 13-A Action ItemProvide Anti-Slum Enforcement Team (ASET) Quarterly Reportpresented  Action details Not available
ID19-0196 13-B Action ItemSubmission and Acceptance of the City of Fresno Comprehensive Annual Financial Report and the Comprehensive Annual Debt Report for Fiscal Year 2018.approvedPass Action details Not available
ID19-0120 23-C Action ItemApprove the amended City of Fresno Retiree Health Reimbursement Arrangement (HRA) Plan DocumentapprovedPass Action details Not available
ID19-0121 13-D Action ItemBILL - (For introduction) - Amending Section 3-422 of the Fresno Municipal Code relating to the redeposit by members of the Fire and Police Retirement System of contributions withdrawn by former spouses   Action details Not available
ID19-0136 13-E Action ItemAward a Requirements Contract to Chemtrade Chemicals, US, LLC., of Parsippany, New Jersey in the amount of $1,204,500 for Bulk Aluminum Sulfate, for a term of one-year with the possibility of two one-year extensions. Bid File 9478 (Citywide)approvedPass Action details Not available
ID19-1597 13-G Action ItemActions pertaining to the removal, processing, and beneficial reuse or other environmental friendly alternative disposal of Biosolids (Bid File No. 9460) (Citywide) 1. Approve a three year contract with two one-year optional terms with Synagro Technologies, Inc., in the amount of $10,155,000; 2. Approve a three year contract with two one-year optional terms with Holloway Environmental, LLC., in the amount of $6,372,000   Action details Not available
ID19-0149 13-H Action ItemActions pertaining to accepting a Groundwater Sustainability Grant from the State of California for removal of Perchloroethylene from Groundwater at Pump Stations PS 117 and PS 284 (Citywide): 1. Adopt findings of Class 1, Class 3, and Class 32 Categorical Exemptions pursuant to Sections 15301, 15303, and 15332 of the California Environmental Quality Act Guidelines 2. ***RESOLUTION - Authorizing entering into a Funding Agreement with the State Water Resources Control Board and Authorizing and Designating a Representative for the Groundwater Sustainability Grant Program for Funding Related to Perchloroethylene (PCE) groundwater cleanup project for water well Pump Stations PS 117 and PS 284 in the City of Fresno and authorizing the execution of documents (Subject to Mayor’s Veto) 3. Approve a Third Amendment to Agreement for supplemental engineering services with Provost & Pritchard Engineering Group, Inc., in the amount of $28,500approved as amendedPass Action details Not available
ID19-0150 13-F Action ItemApprove a Consultant Services Agreement with Carollo Engineers, Inc., for an amount not to exceed $906,350 for preparation of engineering design of a new Waste Gas Flare unit for the Fresno/Clovis Regional Wastewater Reclamation Facility (Citywide)approvedPass Action details Not available
ID19-0139 13-I Action ItemApprove the award of a purchase contract to Stommel Inc., dba Lehr Automotive, a California-based company, in the amount of $899,509.13 for the purchase of 66 sets of police vehicle hardwareapprovedPass Action details Not available
ID19-0197 14-A ResolutionActions related to repairs at Romain Neighborhood Center: 1. Adopt a finding of Categorical Exemption pursuant to Class 1/Section 15301(c) of the California Environmental Quality Act (CEQA) Guidelines for repair of damage to Romain Neighborhood Center. 2. ***RESOLUTION - Directing the prompt repair of Romain Neighborhood Center. (Subject to Mayor’s veto) Sponsor: Councilmember EsparzaadoptedPass Action details Not available
ID19-0173 14-B Action ItemCouncil Boards and Commissions Communications, Reports, Assignments and/or Appointments, Reappointments, Removals to/from City and non-City Boards and Commissions: 1. Council of Governments - Mayor Brand-Ex-Officio (Olivier-Alternate) 2. Finance and Audit Committee - Bredefeld, Esparza- Vice Chair, Brandau 3. Fresno Area Workforce Investment Corporation - Soria 4. Fresno County Transportation Authority (FCTA) - Mayor Brand-Ex-Officio, (Caprioglio) 5. Fresno Regional Workforce Development Board - Soria 6. Fresno County Zoo Authority - Mayor Brand-Ex-Officio, (Arias-Alternate) 7. Fresno Madera Area Agency on Aging Board - Olivier 8. Joint Powers Financing Authority - Mayor Brand, President Soria, Councilmember Caprioglio 9. San Joaquin River Conservancy Board - Mayor Brand-Ex-Officio, (Brandau-Alternate) 10. Association for the Beautification of Highway 99 - Baines 11. Upper Kings Basin Integrated Regional Water Management JPA - Brandau (Olivier, Michael Carbajal and Vacant - Alternates) 12. Economic Development Corporation Serving Fresno Coucontinued  Action details Not available
ID19-0191 1  Action ItemApprove Agreement with the State of California to receive $3,105,519.90 in Homeless Emergency Aid Program (HEAP) funding awarded to the City of Fresno December 20, 2018.approved as amendedPass Action details Not available
ID19-0192 1  Action ItemApprove a Fourth Amendment to the Agreement between the City of Fresno and WestCare California for Street Outreach Services through the HERO Team in the amount of $420,000.approvedPass Action details Not available