2600 Fresno Street  
Fresno, CA 93721  
City of Fresno  
Meeting Minutes  
City Council  
President - Mike Karbassi  
Vice President - Miguel Angel Arias  
Councilmembers:  
Annalisa Perea, Tyler Maxwell, Brandon Vang,  
Nick Richardson, Nelson Esparza  
City Manager - Georgeanne A. White  
City Attorney - Andrew Janz  
City Clerk - Todd Stermer, MMC  
9:00 AM  
Thursday, June 12, 2025  
Council Chambers  
The City Council met in regular session in the Council Chamber, City Hall, on the  
date and time above written.  
9:08 A.M. ROLL CALL  
Present: 7 -  
Council President Mike Karbassi  
Vice President Miguel Angel Arias  
Councilmember Annalisa Perea  
Councilmember Tyler Maxwell  
Councilmember Brandon Vang  
Councilmember Nick Richardson  
Councilmember Nelson Esparza  
Invocation by Dr. Jason Locke, Senior Minister, College Church of Christ of Fresno  
Dr. Locke gave the invocation.  
Pledge of Allegiance to the Flag  
Councilmember Richardson led the Pledge of Allegiance.  
APPROVE AGENDA  
THE AGENDA WAS APPROVED WITH THE FOLLOWING CHANGES  
2-A (ID 25-813) regarding approval of the minutes – on page one of the  
minutes of May 22, 2025, the sentence “Xiong Vang gave the invocation”  
will be updated to read, “Xiong Vang gave the invocation in Hmong.”  
2-CC (ID 25-796) regarding the 587th amendment to the Master Fee  
Schedule - an asterisk to be added next to "Mariposa Plaza Facility Rental  
(includes stage)" with a corresponding footnote to read, "[t]he city reserves  
the right to wave fees for city sponsored events which are determined to be  
beneficial to Downtown Fresno upon City Manager approval.”  
2-WW (ID 25-697) regarding creation of a Tower District and Downtown pilot  
program for vacant commercial buildings - the item sponsors have removed  
applicability and references to Downtown.  
THE FOLLOWING ITEMS WERE REMOVED FROM THE AGENDA  
5:35 P.M. (ID 25-757) regarding Plan Amendment Application No.  
P23-03006, Rezone Application No. P23-03006 and related Environmental  
Assessment – tabled to a date to be determined by Councilmember Perea.  
2-U (ID 25-856) regarding the intent to use proceeds of future indebtedness  
to reimburse the City for certain expenditures – tabled to June 19, 2025, by  
Council President Karbassi.  
2-FF (ID 25-762) regarding service agreements with Elevate Community  
Services, Inc. for operation of three emergency shelters – tabled to June 19,  
2025, by staff.  
2-SS (ID 25-748) regarding a list of proposed Public Works projects to  
receive Senate Bill 1 (SB1) – tabled to June 19, 2025 by Staff.  
2-TT (25-756) regarding public street easement vacation on North Fresno  
Street – tabled to June 26, 2025, by Vice President Arias.  
THE FOLLOWING CONSENT CALENDAR ITEMS WERE MOVED TO THE  
CONTESTED CONSENT CALENDAR FOR FURTHER DISCUSSION  
2-HH (ID 25-767) regarding text amendment application No. P24-00794 and  
related environmental finding for environmental assessment No. P24-00794  
- moved to contested consent by Council President Karbassi.  
2-XX (ID 25-743) regarding a fee analysis of costs associated with a  
proposed Tobacco Retail License Program – moved to contested consent by  
President Karbassi, Councilmember Richardson, and Councilmember  
Esparza.  
On motion of Vice President Arias, seconded by Councilmember  
Richardson, the agenda was APPROVED AS AMENDED. The motion  
carried by the following vote:  
Aye: 7 -  
Karbassi, Arias, Perea, Maxwell, Vang, Richardson and  
Esparza  
CEREMONIAL PRESENTATIONS  
Proclamation of "Derek and Heather Carr Day"  
PRESENTED  
Proclamation for “Alzheimer's and Brain Awareness Month, and The  
Longest Day”  
PRESENTED  
Proclamation for "Pride Month"  
PRESENTED  
Proclamation for “Rich Rodriguez Day”  
PRESENTED  
COUNCILMEMBER REPORTS AND COMMENTS  
Councilmember Vang Reports and Comments. Discussed a productive  
community meeting at Calwa Park in District 5. Announced District 5's  
Mosqueda Center would serve as a cooling center when temperatures  
reached 105 degrees with free transportation through Fresno Area Express.  
Councilmember Perea Reports and Comments. Discussed the Pride Month  
kick-off flag raising at City Hall and weekend parade. Expressed  
appreciation to the Fresno County Department of Public Health for its  
inclusive community presence. Extended Father's Day wishes and  
encouraged others to spend time with their fathers. Recognized the Public  
Works Department for ongoing efforts to improve road conditions in District  
1.  
Councilmember Richardson Reports and Comments. Reassured District 6  
residents the Department of Public Utilities was working hard to address the  
water issues between International and Copper. Discussed a very well  
attended and fruitful District 6 town hall. Expressed excitement for Flag Day  
and a related event. Stated his commitment to protecting residents'  
constitutional rights and ability to speak their minds while taking part in the  
civic process. Pledged to ensure all voices in the community could be  
expressed safely and respectfully regardless of whether he agrees with  
those expressions or not.  
Councilmember Esparza Reports and Comments. Recognized District 1 for  
presenting the Pride Month proclamation, and expressed appreciation for  
the flag raising at City Hall and the Pride Parade in the Tower District.  
Acknowledged Local 202 Firefighters for hosting his team on their firetruck  
during the parade. Announced District 7 hosted the graduation of the Junior  
Board of the Chamber of Commerce at City Hall and congratulated the  
graduates. Congratulated Mayfair Elementary School for being named a  
California Distinguished School.  
Vice President Arias Reports and Comments. Discussed the successful  
ArtHop event which saw a return of the street component and more than  
6,000 attendees. Congratulated District 3 intern Livreet Sandhu on her full  
scholarship to study political science at a University of California school.  
Recognized the participation of local leaders in an immigrant rights rally  
and press conference in response to recent immigration raids. Applauded  
those standing up for vulnerable communities and expressed  
disappointment in federal representatives for a lack of support and criticized  
actions of the United States Immigration and Customs Enforcement (ICE).  
Advised the immigrant community to avoid the Cherry Auction over the  
weekend due to a planned immigration raid by ICE.  
Council President Karbassi Reports and Comments. Expressed gratitude to  
city staff, the administration and councilmembers for their efforts in the  
budget process. Appreciation was extended to PARCS Director Aguirre and  
City Manager Miller for promptly addressing park-related issues and the fast  
Park Ranger responses. Congratulated former Services Aide Lauren Aiello  
for becoming a Maddy Intern for Congressman Costa in Washington, D.C.  
MAYOR/MANAGER REPORTS AND COMMENTS  
Mayor Dyer Reports and Comments: Announced plans to attend the U.S.  
Conference of Mayors annual meeting in Tampa as a speaker on three  
panels, including one highlighting Fresno’s law enforcement successes.  
1. SCHEDULED COUNCIL HEARINGS AND MATTERS  
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  
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  
The above item was called to order at 10:18 A.M. and was presented to  
Council by Executive Director Murphey. Upon call, no members of the  
public addressed Council. Public comment closed at 10:26 A.M.  
There was no council discussion.  
FRESNO REVITALIZATION CORPORATION VOTE: On motion of Member  
Dyer, seconded by Member Arias, the Annual Report was RECEIVED. The  
motion carried by the following vote:  
Aye: 8 - Perea, Karbassi, Arias, Maxwell, Vang, Richardson, Esparza, Dyer  
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:  
Aye: 7 -  
Karbassi, Arias, Perea, Maxwell, Vang, Richardson and  
Esparza  
9:10 A.M. (REMOVED FROM AGENDA)  
Approval of the Southeast Development Area Specific Plan and  
Certification of Final Environmental Impact Report.  
REMOVED AS NOTED  
9:15 A.M.  
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.  
The above item was called to order at 10:27 A.M. and was presented to  
Council by Supervising Planner Lauderdale. Upon call, the following  
members of the public addressed Council: Cameron, and Kiel Lopez  
Schmidt. Public comment closed at 11:12 A.M.  
Council discussion included: the purpose of the policy and agricultural labor  
housing concerns; community input; policy impact and intent; Accessory  
Dwelling Units (ADU); implementation metrics; ownership clarification;  
zoning compliance and parcel utilization concerns; "pro-housing"  
designation items; parking policy impacts. Monitoring and response  
strategy; neighborhood compatibility, and urgency for design standards  
implementation for ADUs; “single-family” and “single-unit” terminology;  
code amendment focus on units vs. bedrooms; impacts to Specific and  
Neighborhood Plans; developer request to lower density for mobile home  
parks; public request to modify cottage ordinance for tiny homes; Senate Bill  
330 compliance, and; the timeline for broader zoning code revisions.  
BILL B-24 INTRODUCED AND LAID OVER  
RESOLUTION 2025- 162 ADOPTED  
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:  
Aye: 7 -  
Karbassi, Arias, Perea, Maxwell, Vang, Richardson and  
Esparza  
10:05 A.M.  
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)  
The above item was called to order at 11:16 A.M. and was presented to  
Council by Housing & Neighborhood Revitalization Manager Jenks, and  
Mosaic consultant Melissa Mailloux. Upon call, the following members of  
the public addressed Council: Zach Darrah, Kyle Lopez Schmidt, Nishea  
Trinidad, Christa Wiens, Lanasha Senegal, Jose Moran, Jan Minami, Hugo  
Morales, Pastor B.T. Lewis, Art Terzian, Sara Miradi, Brandy Woodard, April  
Henry, Corey Belliston, Lupe Vargas, Diane Carbay, Dez Martinez. Public  
comment closed at 11:54 A.M.  
Council discussion included: clarification on funding requests; concerns  
over legal exposure; clarification on approval scope; CDBG community  
services funding allocation and safeguards for public funding; the Maxie L.  
Parks HVAC project and funding concerns; reallocation of funds to Ted C.  
Wills Community Center; project funding gaps and readiness; general  
concerns on project management and fiscal responsibility; contingency  
planning for cost overruns, and; the Annual Action Plan and Notice of  
Funding Availability.  
Vice President Arias motioned to allocate the original request of $506,776  
in HOPWA funds to Community Medical Centers, with direction to the City  
Attorney to include additional language in the contract ensuring that any  
misuse of funds will be repaid to the City. The motion failed due to lack of a  
second so the proposed change was not included in the final vote.  
Vice President Arias motioned to reallocate funds from the A/C project to the  
construction of the Radio Bilingüe Community Center. The motion failed  
due to lack of a second so the proposed change was not included in the  
final vote.  
Councilmember Maxwell motioned to allocate $1,582,611 for a to be  
determined public infrastructure and facilities improvement project,  
specifically to fund the construction of the Senior Activity Center located at  
4343 North Blackstone Avenue. As Vice President Arias seconded the  
motion, the change was included as part of the final vote.  
Vice President Arias motioned to allocate $200,000 from CDBG Community  
Services and allocated resources to support the establishment of the Casita  
Feliz, Latinx LGBTQ+ Center. As Councilmember Perea seconded the  
motion, the change was included as part of the final vote.  
RESOLUTION 2025-163 ADOPTED AS AMENDED  
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:  
Aye: 7 -  
Karbassi, Arias, Perea, Maxwell, Vang, Richardson and  
Esparza  
5:35 P.M.  
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.  
TABLED - DATE TO BE DETERMINED  
2. CONSENT CALENDAR  
Upon call, for public comment on all Consent, Contested Consent and  
Closed Session items, the following members of the public addressed  
Council: Emma De La Rosa.  
APPROVAL OF THE CONSENT CALENDAR  
On motion of Vice President Arias, seconded by Councilmember  
Vang, the CONSENT CALENDAR was hereby adopted by the following  
vote:  
Aye: 6 - Karbassi, Arias, Maxwell, Vang, Richardson and Esparza  
Absent: 1 - Perea  
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  
2.-A.  
APPROVED ON CONSENT CALENDAR  
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)  
APPROVED ON CONSENT CALENDAR  
Approve Amendment No. 16 to Agreement between City of Fresno and  
2.-C.  
2.-D.  
2.-E.  
2.-F.  
2.-G.  
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)  
APPROVED ON CONSENT CALENDAR  
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).  
APPROVED ON CONSENT CALENDAR  
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).  
APPROVED ON CONSENT CALENDAR  
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).  
APPROVED ON CONSENT CALENDAR  
Approve the First and Second Amendments to Consultant Services  
Agreement with Kimley-Horn and Associates, Inc in the amount of $55,200  
for total contract amount not to exceed $1,934,695 for additional  
a
professional engineering services required for the design of Runway  
11L-29R Reconstruction Project at the Fresno Yosemite International  
Airport. (Council District 4)  
APPROVED ON CONSENT CALENDAR  
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.  
2.-H.  
APPROVED ON CONSENT CALENDAR  
Approve Phase One of a Progressive Design-Build Contract with Bomel  
2.-I.  
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)  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the Holmes Park Restroom Replacement Project (Bid  
File 12501359) (Council District 3):  
1. Adopt finding of  
determination, pursuant to Section 15301/Class  
2.-J.  
a
a
Categorical Exemption per staff’s  
and Section  
1
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.  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the acquisition of fee title interest of a parcel to  
benefit the Veterans-Barstow Acquisition Project (Council District 2):  
2.-K.  
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 Assessors 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.  
APPROVED ON CONSENT CALENDAR  
Award a construction contract in the amount of $1,168,921.77 to Alliance  
2.-L.  
Construction Solutions, Inc. of Madera, California for the Vinland Park  
Futsal and Pickleball Courts Project. (Bid File 12500501) (Council District  
4)  
APPROVED ON CONSENT CALENDAR  
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).  
2.-M.  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the Security Fence Improvements at Pump Stations  
2.-N.  
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.  
APPROVED ON CONSENT CALENDAR  
Approve Contract Change Order No. 3 in the amount of $2,500,000.00 with  
2.-O.  
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)  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the Access Road Improvements at Regional  
2.-P.  
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  
California Environmental Quality  
1
(Existing Facilities) of the  
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.  
APPROVED ON CONSENT CALENDAR  
Approve the substitution of listed Subcontractor, Arguello Concrete  
2.-Q.  
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)  
APPROVED ON CONSENT CALENDAR  
2.-R.  
2.-S.  
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)  
APPROVED ON CONSENT CALENDAR  
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)  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the North Peach Avenue Pavement Rehabilitation  
2.-T.  
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  
15302/Class 2;  
1
and  
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).  
APPROVED ON CONSENT CALENDAR  
RESOLUTION - Declaring the official intent to use proceeds of future  
indebtedness to reimburse the City for certain expenditures related to  
2.-U.  
capital costs of Pave More Now, Pay Later Program (Requires  
Affirmative Votes).  
5
TABLED TO JUNE 19, 2025  
Approve the award of  
a
cooperative purchase agreement to Quinn  
2.-V.  
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  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the donation of office furniture from the State  
2.-W.  
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)  
RESOLUTION 2025-164 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Approve the award of a cooperative purchase agreement to Haaker  
2.-X.  
2.-Y.  
2.-Z.  
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  
APPROVED ON CONSENT CALENDAR  
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  
APPROVED ON CONSENT CALENDAR  
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  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the Lafayette Park Restroom Renovation Project (Bid  
2.-AA.  
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  
APPROVED ON CONSENT CALENDAR  
Approve the purchase and installation of cellular Long Term Evolution  
(LTE) equipment for the Fresno-Clovis Regional Wastewater Reclamation  
2.-BB.  
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)  
APPROVED ON CONSENT CALENDAR  
***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)  
2.-CC.  
RESOLUTION 2025-165 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Approve a Grant Subrecipient Agreement with the Fresno Economic  
2.-DD.  
2.-EE.  
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.  
APPROVED ON CONSENT CALENDAR  
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.  
APPROVED ON CONSENT CALENDAR  
Approve service agreements with Elevate Community Services, Inc.  
2.-FF.  
(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  
TABLED TO JUNE 19, 2025  
***BILL B-20 (Introduced May 22, 2025) (For Adoption)  
- Amending  
2.-GG.  
sections 11-504 - 11-510 of the Fresno Municipal Code relating to the  
Building Standards Appeals Board (Subject to Mayor’s Veto)  
ORDINANCE 2025-20 ADOPTED  
APPROVED ON CONSENT CALENDAR  
***RESOLUTION  
-
Adopting the 65th Amendment to the Annual  
2.-II.  
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)  
RESOLUTION 2025-166 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Approve a Reimbursement Agreement for $200,000 between the City of  
2.-JJ.  
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)  
APPROVED ON CONSENT CALENDAR  
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.  
RESOLUTION 2025-167 ADOPTED  
APPROVED ON CONSENT CALENDAR  
2.-LL.  
RESOLUTION 2025-168 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the planning study of the Britten Avenue Water  
2.  
Consolidation Project (Unincorporated Fresno County):  
-MM.  
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 - 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)  
RESOLUTION 2025-169 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the planning study of the Britten Avenue Sewer  
2.-NN.  
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)  
RESOLUTION 2025-170 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the North Avenue Sewer Trunk Main Realignment  
2.-OO.  
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.  
APPROVED ON CONSENT CALENDAR  
Approve the extension of the requirements contract with Calgon Carbon  
2.-PP.  
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).  
APPROVED ON CONSENT CALENDAR  
2.-QQ.  
2.-RR.  
APPROVED ON CONSENT CALENDAR  
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.  
RESOLUTION 2025-171 ADOPTED  
RESOLUTION 2025-172 ADOPTED  
APPROVED ON CONSENT CALENDAR  
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.  
2.-SS.  
2.-TT.  
TABLED TO JUNE 19, 2025  
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.  
TABLED TO JUNE 26, 2025  
Approve the award of a one-year contract with an option for a one-year  
2.-UU.  
2.-VV.  
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)  
APPROVED ON CONSENT CALENDAR  
***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).  
RESOLUTION 2025-173 ADOPTED  
APPROVED ON CONSENT CALENDAR  
***RESOLUTION - Creating a Pilot Program to Improve the Safety of and  
2.  
Establish Procedures for the Maintenance of Vacant Commercial Buildings  
in the Tower District and Downtown. (Subject to Mayor’s Veto)  
-WW.  
During approval of the agenda, City Clerk Stermer announced we're going to  
amend the resolution concerning the vacant building pilot program to only  
encompass the area the Tower District in the resolution and remove  
references to the area defined as Downtown. The new resolution title would  
read, creating a pilot program to improve the safety and establish  
procedures for the maintenance of vacant commercial buildings in the  
Tower District.  
RESOLUTION 2025-174 ADOPTED  
APPROVED ON CONSENT CALENDAR  
***Bill B-21 (Introduced May 22, 2025) (For Adoption) Amending Section  
2.-YY.  
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)  
ORDINANCE 2025-21 ADOPTED  
APPROVED ON CONSENT CALENDAR  
***BILL B-22 (Introduced May 22, 2025) (For Adoption) Amending Section  
2.-ZZ.  
12-2104 of the Fresno Municipal Code Regarding Responsibility for  
Marijuana Cultivation (Subject to Mayor’s Veto)  
ORDINANCE 2025-22 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Approve the reappointments of Lacy Barnes and Rodney Branch to the  
Fresno Regional Workforce Development Board (FRWDB) for a term  
ending November 1, 2026.  
2.  
-AAA.  
APPROVED ON CONSENT CALENDAR  
RESOLUTION - Requiring Notice to District Councilmembers of  
2.  
Office-To-Dwelling-Conversions Pursuant to Fresno Municipal Code  
Section 15-2742.5  
-BBB.  
RESOLUTION 2025-175 ADOPTED  
APPROVED ON CONSENT CALENDAR  
CONTESTED CONSENT CALENDAR  
Consideration of Text Amendment Application No. P24-00794 and related  
2.-HH.  
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.  
TABLED TO JUNE 19, 2025  
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:  
Aye: 6 - Karbassi, Arias, Maxwell, Vang, Richardson and Esparza  
Absent: 1 - Perea  
***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)  
2.-XX.  
Council President Karbassi, Councilmember Richardson, and  
Councilmember Esparza moved the above item to Contested Consent to  
discuss the resolution.  
Council discussion included: the proposal for tobacco retail license fee  
study; the purpose and scope of the license program; insights from the City  
of Clovis’ implementation; comparisons to existing measures, and;  
enforcement benefits and concerns.  
TABLED TO AUGUST 14, 2025  
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:  
Aye: 6 - Karbassi, Arias, Maxwell, Vang, Richardson and Esparza  
Absent: 1 - Perea  
3. GENERAL ADMINISTRATION  
WORKSHOP - Measure C Renewal Presentation  
3.-A.  
TABLED TO JUNE 19, 2025  
On motion of Council President Karbassi, seconded by  
Councilmember Richardson, that the above Action Item be TABLED to  
June 19, 2025. The motion carried by the following vote:  
Aye: 6 - Karbassi, Arias, Maxwell, Vang, Richardson and Esparza  
Absent: 1 - Perea  
UNSCHEDULED COMMUNICATION  
Upon call, no members of the public addressed the Council with  
unscheduled communication.  
4. CITY COUNCIL  
5. CLOSED SESSION  
During open session, City Attorney Janz announced each of the items that  
would be discussed in closed session.  
Council withdrew to closed session at 3:21 P.M.  
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  
The above item was discussed in closed session. There were no open  
session announcements for this item.  
DISCUSSED  
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;  
The above item was discussed in closed session. There were no open  
session announcements for this item.  
DISCUSSED  
5.-C.  
CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION  
Government Code Section 54956.9, subdivision (d)(1)  
La Hacienda Mobile Estates, LLC v. City of Fresno, et al;  
Fresno Superior Court, Case Number: 24CECG00271  
The above item was discussed in closed session. There were no open  
session announcements for this item.  
DISCUSSED  
5.-D.  
CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION  
Government Code Section 54956.9, subdivision (d)(1)  
In Re La Hacienda Mobile Estates, LLC,  
US Bankruptcy Court, Eastern District of California;  
Case Number: 24-11967-A-11  
In open session, Chief Assistant City Attorney Collet made the following  
report of action for the above closed session item:  
In closed session, Council approved a settlement agreement and payment  
of $200,000 by the City to the Chapter 11 bankruptcy trustee Kimberly J.  
Houston in the bankruptcy court case entitled In Re La Hacienda Mobile  
Estates LLC, Case No. 24-11967-A-11. The action resolves all disputes  
involving the City in the bankruptcy proceedings and facilitates the sale of  
the mobile home park to Self-Help Enterprises, as approved by the  
bankruptcy court during hearings held the previous day.  
SETTLEMENT AGREEMENT APPROVED  
On motion of Councilmember Esparza, seconded by Vice President  
Arias, that the settlement agreement for the above Closed Session  
Item be APPROVED. The motion carried by the following vote:  
Aye: 6 - Karbassi, Arias, Maxwell, Vang, Richardson and Esparza  
Absent: 1 - Perea  
5.-E.  
CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION  
Government Code Section 54956.9, subdivision (d)(1)  
Hacienda Homeowners for Justice, et al, v. La Hacienda Mobile Estates,  
LLC, et al;  
Fresno Superior Court, Case Number: 23CECG03987; and  
California Court of Appeal, Fifth Appellate District, Case Number:  
F087978  
The above item was discussed in closed session. There were no open  
session announcements for this item.  
DISCUSSED  
5.-F.  
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION  
Government Code Section 54956.9, subdivision (d)(4): 1 potential case  
The above item was discussed in closed session. There were no open  
session announcements for this item.  
DISCUSSED  
ADJOURNMENT  
The Council meeting adjourned from session at 4:54 P.M.  
The above minutes were approved by unanimous vote of the City Council during the  
July 17, 2025, regular meeting.