Fresno Logo
Meeting Name: City Council Agenda status: Final
Meeting date/time: 3/14/2019 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
ID19-1161 1  Action ItemApproval of minutes for March 7, 2019.approvedPass Action details Not available
ID19-1205 1  Ceremonial ItemFresno Regional Workforce Development Board's 4th Quarter Award Winner.presented  Action details Not available
ID19-1281 1  Ceremonial ItemProclamation of “Safe Place Week”presented  Action details Not available
ID19-1282 1  Ceremonial ItemProclamation of “Women’s History Month”presented  Action details Not available
ID19-1283 1  Ceremonial ItemProclamation of “Cesar Chavez Day”presented  Action details Not available
ID19-1284 1  Ceremonial ItemProclamation of “Transgender Day of Visibility”   Action details Not available
ID19-1325 1  Ceremonial ItemProclamation of “Small Business Development Center Day”presented  Action details Not available
ID19-1293 11-A Action Item***RESOLUTION - Repealing Resolution No. 2017-339 and Clarifying Procedures for Retention and Production of Public Records Contained in Electronic Media (Subject to Mayor’s veto)tabled  Action details Not available
ID19-1153 11-B Action ItemAccept Real Property Donation from the Fresno-Greater San Joaquin Valley Jr. Golf Foundation - 1604 S. Teilman Ave., Fresno, CA 93706 APN #464-080-15, AKA The Len Ross Golf Center. (Council District 3)   Action details Not available
ID19-1297 11-C Action ItemApprove Amendment No. 11 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 $441,778 (Council District 4)   Action details Not available
ID19-1298 11-D Action ItemApprove Consultant Services Agreement with Jacobs Engineering Group, Inc., a Delaware corporation, in the amount of not to exceed $245,606 to provide a condition assessment of capital equipment and components at the Fresno/Clovis Regional Wastewater Reclamation Facility and sewer lift stations (Citywide)   Action details Not available
ID19-1339 11-E AppointmentApprove the appointment of Jasjit Kamboj and the reappointments of Annalisa Perea and William Simon to the Tower District Design Review Committee   Action details Not available
ID19-1293 11-A Action Item***RESOLUTION - Repealing Resolution No. 2017-339 and Clarifying Procedures for Retention and Production of Public Records Contained in Electronic Media (Subject to Mayor’s veto)tabled  Action details Not available
ID19-1340 1  Action ItemCONTINUED HEARING to Consider Annexation Application No. ANX-18-002, Plan Amendment Application No. A-18-001; Pre-zone Application No. R-18-002; Vesting Tentative Tract Map No. 6198/UGM; and, related Environmental Assessment No. ANX-18-002/A-18-001/R-18-002/T-6198 for approximately 26.92 acres of property located on the northwest corner of West Shaw and North Grantland Avenues (Council District 2) a. ADOPT the Finding of a Mitigated Negative Declaration prepared for Environmental Assessment No. ANX-18-002/A-18-001/R-18-002/T-6198 dated May 11, 2018 and Addendum dated December 19, 2018. b. ***RESOLUTION - Approving Annexation Application No. ANX-18-002 (for the Shaw-Grantland No. 4 Reorganization) proposing detachment from the North Central Fire Protection District and the Kings River Conservation District and annexation to the City of Fresno. (Subject to Mayor’s veto) c. RESOLUTION - Approving Plan Amendment Application No. A-18-001 proposing to amend the Fresno General Plan and the West Area Community Plan to change the planned land use designations for the subject property from Ccontinued  Action details Not available
ID19-1296 13-A Action ItemAward a Construction Contract to Dawson-Mauldin, LLC, in the amount of not to exceed $744,725 to construct well site improvements at Pump Station 210A, located at 4104 N. Fruit Avenue (Bid File 3633) (Council District No. 1)approvedPass Action details Not available
ID19-1327 13-B Action ItemApprove Revised Spending Plan for City of Fresno’s Homeless Emergency Aid Program (HEAP) funds in the amount of $3,105,519.90 in HEAP Funding awarded by the State of California Coordinating and Financing Council to the City of Fresno December 20, 2018.approvedPass Action details Not available
ID19-1328 1  Resolution***RESOLUTION - Approving the installation of the Fresno Veterans Memorial on the south lawn adjacent to the flag poles in front of City Hall. The memorial is dedicated to the veterans of Fresno who sacrificed their lives in service to our country during war. (Subject to Mayor’s veto)adoptedPass Action details Not available
ID19-1229 14-A Action ItemRESOLUTION - Creating Roles and Responsibilities for the Citywide Records Management Programcontinued  Action details Not available
ID19-1301 14-B Discussion ItemPresentation of parking audit findings and Council direction regarding role and purpose of the Council Finance and Audit Committee.presented  Action details Not available
ID19-1268 15-A Closed Session ItemPUBLIC EMPLOYEE PERFORMANCE EVALUATION - Government Code Section 54957 Title: City Attorney Sponsor: Council President Steve Brandau CONFERENCE WITH LABOR NEGOTIATORS - Government Code Section 54957.6 City Negotiator(s): Council President Steve Brandau Unrepresented Employee: City Attorneycontinued  Action details Not available
ID19-1269 15-B Closed Session ItemPUBLIC EMPLOYEE PERFORMANCE EVALUATION -Government Code Section 54957 Title: City Clerk Sponsor: Council President Steve Brandau CONFERENCE WITH LABOR NEGOTIATORS -Government Code Section 54957.6 City Negotiator(s): Council President Steve Brandau Unrepresented Employee: City Clerkcontinued  Action details Not available