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, May 1, 2025  
Council Chambers  
The City Council met in regular session in the Council Chamber, City Hall, on the  
date and time above written.  
9:07 A.M. ROLL CALL  
Present: 6 -  
Council President Mike Karbassi  
Vice President Miguel Angel Arias  
Councilmember Annalisa Perea  
Councilmember Tyler Maxwell  
Councilmember Brandon Vang  
Councilmember Nelson Esparza  
Absent: 1 - Councilmember Nick Richardson  
Invocation by Pastor Lu Vamlo Vang with Grace Evangelical Lutheran Church  
Pastor Lu Vamlo Vang gave the invocation.  
Pledge of Allegiance to the Flag  
Councilmember Perea led the Pledge of Allegiance.  
APPROVE AGENDA  
THE FOLLOWING ITEMS WERE REMOVED FROM THE AGENDA:  
10:13 A.M. (ID 25-536) regarding appearance by Matthew Gillian – removed  
from the agenda by the speaker.  
5:30 P.M. (ID 25-597) regarding Text Amendment Application No.  
P24-00794 and related Environmental Finding for Environmental  
Assessment No. P24-00794 - continued to May 22, 2025, at 5:30 P.M. by  
staff. A related workshop to be held during the May 15, 2025, Council  
meeting.  
2-P (ID 25-441) regarding Final Map of Tract No. 6392, and accepting  
dedicated public uses offered therein except for dedications offered subject  
to City acceptance of developer installed required improvements – removed  
from the agenda with no return by staff.  
2-S (ID 25-548) regarding the summary vacation of a portion of a public  
street easement on North Fresno Street, south of East McKenzie Street –  
removed from the agenda to a future date by Vice President Arias.  
5-B (ID 25-623) CONFERENCE WITH LEGAL COUNSEL-EXISTING  
LITIGATION Government Code Section 54956.9, subdivision (d)(1) Park 7,  
LLC., and LandValue Management LLC., v. City of Fresno; Fresno Superior  
Court Case No. 24CECG04298 – removed from the agenda with no return  
by staff.  
THE FOLLOWING CONSENT CALENDAR ITEMS WERE MOVED TO THE  
CONTESTED CONSENT CALENDAR FOR FURTHER DISCUSSION:  
2-D (ID 25-538) regarding the water main replacements in the area bound  
by Clinton, Teilman, University and West Avenues Project (Project): - moved  
to contested consent by Councilmember Maxwell.  
2-I (ID 25-614) regarding an agreement with Cen Cal Business Finance  
Group, LLC, for a period of 10 years to administer the City of Fresno  
Revolving Loan Fund (RLF) Program - moved to contested consent by Vice  
President Arias.  
2-K (ID 25-574) regarding the upgrade of the City of Fresno’s Radio  
Frequency Communications Systems that provide interoperable radio  
communications for the City - moved to contested consent by  
Councilmember Maxwell and Vice President Arias.  
Councilmember Maxwell announced he meant to move 2-R (ID 25-582) to  
contested consent not remove it from the agenda.  
2-R (ID 25-582) regarding annex the territory known as Assessor’s Parcel  
Number 404-090-48, 404-090-53, and 404-090-54 as Annexation No. 69 to  
the City of Fresno Community Facilities District No. 9 - moved to contested  
consent by Councilmember Maxwell.  
On motion of Councilmember Maxwell, seconded by Vice President  
Arias, the agenda was APPROVED AS AMENDED. The motion carried  
by the following vote:  
Aye: 6 - Karbassi, Arias, Perea, Maxwell, Vang and Esparza  
Absent: 1 - Richardson  
CEREMONIAL PRESENTATIONS  
Morning Ceremonials  
Proclamation for “Michele Carmichael Day”  
PRESENTED  
Proclamation for “Bike Month”  
PRESENTED  
Proclamation for “National Tennis Month”  
PRESENTED  
Proclamation for “National Police Week and Peace Officers Memorial  
Day”  
PRESENTED  
Afternoon Ceremonials  
Proclamation for “Historic Preservation Month”  
PRESENTED  
Proclamation of “Small Business Week”  
PRESENTED  
Proclamation of “Isabella Marie Gonzales Day”  
PRESENTED  
COUNCILMEMBER REPORTS AND COMMENTS  
Councilmember Vang Reports and Comments. Acknowledged support from  
council staff and the Mayor’s office during the transition. Recognized May  
as Asian American, Native Hawaiian, and Pacific Islander (AANHPI)  
Heritage Month, highlighting its historical origins and the diversity of the  
AANHPI community. A personal reflection on the secret war in Laos  
connected to the family history and the arrival of Southeast Asian refugees.  
Announced the 50th anniversary of the Hmong American community, along  
with planned local celebrations. The importance of AANHPI Month was  
emphasized as a time to honor contributions, promote visibility, and  
preserve cultural identity.  
Councilmember Esparza Reports and Comments. Acknowledged the Public  
Works Department for work on District 7 infrastructure projects and asked  
residents to be patient during ongoing improvements. Provided updates with  
ongoing and completed street paving projects. Attended Workers Memorial  
Day at Union Park to honor workers harmed or killed due to unsafe job  
conditions and emphasized the need for stronger safety protections.  
Acknowledged volunteers who participated in the Great American Cleanup  
in District 7 neighborhoods, for their efforts toward a cleaner Fresno.  
Councilmember Perea Reports and Comments. Acknowledged the District 1  
team for organizing two successful Beautify Fresno events in the Tower  
District and west of Highway 99. Highlighted the success of Porchfest,  
where the city-sponsored trolley transported over 480 passengers, and  
thanked supporting departments for ensuring safety. Announced the  
upcoming San Joaquin Valley Bookfest at Fresno City College and  
encouraged attendance. Hosted a District 1 Town Hall at Inspiration Park to  
share city updates. Addressed a planned PETA protest at Irene's Café,  
expressing support for peaceful protest while standing in solidarity with the  
local small business.  
Councilmember Maxwell Reports and Comments. Acknowledged over 1,000  
volunteers and Mayor Dyer for their efforts during a major renovation of  
Kerry Park, and highlighted the park’s previous disrepair and emphasized  
the renovations were made possible by Measure "P" funding.  
Vice President Arias Reports and Comments. Provided updates on  
upcoming mobile food vendor informational meetings and the start of  
enforcement on June 30, 2025. Requested progress on the city's mural  
policy to ensure accountability for new public art. Concerns raised about a  
lack of prosecutions related to Prop 36, despite increased police funding  
and arrests, and urged city and county officials to address drug use and lack  
of enforcement. Expressed concern regarding delays in the opening of a  
health clinic and housing in West Fresno caused by PG&E. Condemned  
ongoing public disputes between Fresno Unified School District and the  
teachers’ union, calling for mature resolution.  
Council President Karbassi Reports and Comments. Requested the  
administration notify residents about the 5:30 P.M. text amendment hearing  
moving to May 22, 2025, and the related workshop scheduled for May 15,  
2025.  
MAYOR/MANAGER REPORTS AND COMMENTS  
Mayor Dyer Reports and Comments. Reported the District Attorney was  
prosecuting nearly all 126 Prop 36 drug cases that had been submitted  
countywide. Praised ongoing officer training efforts to adapt to new  
enforcement standards. Highlighted participation in the Great American  
Cleanup and the construction of 22 new homes in partnership with Self-Help  
Enterprises. Noted the city removed more than 4.5 million pounds of trash  
annually. Shared involvement in Kerry Park upgrades, Central Valley Honor  
Flight, National Day of Prayer, and the upcoming Hmong American Day  
celebration at Fresno State.  
City Manager White Reports and Comments. Addressed the delay on the  
mural policy, and committed to its completion following adoption of the  
budget.  
1. SCHEDULED COUNCIL HEARINGS AND MATTERS  
9:15 A.M. #1  
HEARING to consider the vacation of a portion of the public street  
easement on the southwest side of South Golden State Boulevard, north of  
East Jensen Avenue (Council District 3):  
1. ***RESOLUTION - Approving the vacation of a portion of the public  
street easement on the southwest side of South Golden State  
Boulevard, north of East Jensen Avenue. (Subject to Mayor’s Veto)  
The above item was called to order at 10:18 A.M. and there was no staff  
presentation. Upon call, no members of the public addressed Council.  
Public comment closed at 10:19 A.M.  
There was no council discussion.  
RESOLUTION 2025-112 ADOPTED  
On motion of Vice President Arias, seconded by Councilmember  
Vang, that the above Action Item be ADOPTED. The motion carried by  
the following vote:  
Aye: 6 - Karbassi, Arias, Perea, Maxwell, Vang and Esparza  
Absent: 1 - Richardson  
9:15 A.M. #2  
HEARING - to adopt resolutions and ordinance to annex territory and levy a  
special tax regarding City of Fresno Community Facilities District Number  
11, Annexation Number 155 (Final Tract Map Number 6463) (Northeast  
corner of East McKinley Avenue and North Redhaven Drive) (Council  
District 7):  
1. ***RESOLUTION - to Annex Territory to Community Facilities District  
No. 11 and Authorizing the Levy of a Special Tax for Annexation No.  
155; (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 2025-2026 and Future Tax Years Within and  
Relating to Community Facilities District No. 11, Annexation No. 155.  
(Subject to Mayor’s Veto)  
The above item was called to order at 10:19 A.M. and there was no staff  
presentation. Upon call, no members of the public addressed Council.  
Public comment closed at 10:20 A.M.  
There was no council discussion.  
RESOLUTION 2025-113 ADOPTED  
RESOLUTION 2025-114 ADOPTED  
RESOLUTION 2025-115 ADOPTED  
BILL B-13 INTRODUCED / ADOPTED AS ORDINANCE 2025-13  
On motion of Councilmember Esparza, seconded by Vice President  
Arias, that the above Action Item be ADOPTED. The motion carried by  
the following vote:  
Aye: 6 - Karbassi, Arias, Perea, Maxwell, Vang and Esparza  
Absent: 1 - Richardson  
9:20 A.M.  
HEARING - to adopt resolutions and ordinance to annex territory and levy a  
special tax regarding City of Fresno Community Facilities District Number  
11, Annexation Number 154 (Final Tract Map Number 6384) (Southeast  
corner of East McKinley Avenue and North McKelvey Avenue) (Council  
District 7):  
1. ***RESOLUTION - to Annex Territory to Community Facilities District  
No. 11 and Authorizing the Levy of a Special Tax for Annexation No.  
154; (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 2025-2026 and Future Tax Years Within and  
Relating to Community Facilities District No. 11, Annexation No. 154.  
(Subject to Mayor’s Veto)  
The above item was called to order at 10:20 A.M. and there was no staff  
presentation. Upon call, no members of the public addressed Council.  
Public comment closed at 10:20 A.M.  
There was no council discussion.  
RESOLUTION 2025-116 ADOPTED  
RESOLUTION 2025-117 ADOPTED  
RESOLUTION 2025-118 ADOPTED  
BILL B-14 INTRODUCED / ADOPTED AS ORDINANCE 2025-14  
On motion of Councilmember Esparza, seconded by Vice President  
Arias, that the above Action Item be ADOPTED. The motion carried by  
the following vote:  
Aye: 6 - Karbassi, Arias, Perea, Maxwell, Vang and Esparza  
Absent: 1 - Richardson  
9:25 A.M.  
HEARING - to adopt Resolutions and Ordinance to annex territory and levy  
a Special Tax regarding City of Fresno Community Facilities District  
Number 18, Annexation Number 003 (Final Parcel Map Number 2022-03)  
(Located on the south side of West Bullard Avenue, west of North Maroa  
Avenue) (Council District 4):  
1. ***RESOLUTION - to Annex Territory to Community Facilities District  
No. 18 and Authorizing the Levy of a Special Tax for Annexation No.  
003; (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 2025-2026 and Future Tax Years Within and  
Relating to Community Facilities District No. 18, Annexation No.  
003 (Subject to Mayor’s Veto).  
The above item was called to order at 10:21 A.M. and there was no staff  
presentation. Upon call, no members of the public addressed Council.  
Public comment closed at 10:21 A.M.  
There was no council discussion.  
RESOLUTION 2025-119 ADOPTED  
RESOLUTION 2025-120 ADOPTED  
RESOLUTION 2025-121 ADOPTED  
BILL B-15 INTRODUCED / ADOPTED AS ORDINANCE 2025-15  
On motion of Councilmember Maxwell, seconded by Councilmember  
Esparza, that the above Action Item be ADOPTED. The motion carried  
by the following vote:  
Aye: 5 - Arias, Perea, Maxwell, Vang and Esparza  
No: 1 - Karbassi  
Absent: 1 - Richardson  
9:30 A.M.  
HEARING - to adopt resolutions and ordinance to annex territory and Levy  
a Special Tax regarding City of Fresno Community Facilities District  
Number 9, Annexation Number 68 (Final Parcel Map Number 2019-12)  
(West side of North Harrison Avenue and West Alluvial Avenue) (Council  
District 2)  
1. ***RESOLUTION - to Annex Territory to Community Facilities District  
No. 9 and Authorizing the Levy of a Special Tax for Annexation No.  
68 (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 2025-2026 and Future Tax Years Within and  
Relating to Community Facilities District No. 9, Annexation No. 68  
(Subject to Mayor’s Veto)  
The above item was called to order at 10:21 A.M. and there was no staff  
presentation. Upon call, no members of the public addressed Council.  
Public comment closed at 10:22 A.M.  
There was no council discussion.  
RESOLUTION 2025-122 ADOPTED  
RESOLUTION 2025-123 ADOPTED  
RESOLUTION 2025-124 ADOPTED  
BILL B-16 INTRODUCED / ADOPTED AS ORDINANCE 2025-16  
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: 6 - Karbassi, Arias, Perea, Maxwell, Vang and Esparza  
Absent: 1 - Richardson  
9:35 A.M. (CONTINUED TO MAY 22, 2025, AT 9:35 A.M.)  
Tax Equity and Financial Responsibility Act (TEFRA) public hearing.  
TEFRA HEARING - To hear and consider information concerning the  
proposed issuance of tax-exempt bonds by California Municipal Finance  
Authority for the purpose of refinancing of the Franciscan/Towne & Country  
mobile home park.  
1. ***RESOLUTION - Approving the issuance of Tax-Exempt Revenue  
Bonds pursuant to a plan of finance in an aggregate principal  
amount not to exceed $71,000,000 by the California Municipal  
Finance Authority for the purpose of financing and refinancing the  
acquisition and improvement of apartment complexes and mobile  
home parks by one or more California limited liability companies  
and certain other matters relating thereto. (Subject to Mayor’s Veto)  
CONTINUED AS NOTED  
9:40 A.M.  
Tax Equity and Financial Responsibility Act (TEFRA) public hearing.  
TEFRA HEARING - To hear and consider information concerning the  
proposed issuance of tax-exempt bonds by California Municipal Finance  
Authority for the purpose of financing and refinancing the acquisition,  
construction, development and equipping of a 114-unit qualified residential  
rental project.  
1. ***RESOLUTION - Approving a plan of finance of the California  
Municipal Finance Authority to issue and reissue revenue bonds for  
a qualified residential rental project for the benefit of Dakota Fresno  
LP, and certain other matters relating thereto. (Subject to Mayors  
Veto)  
The above item was called to order at 10:22 A.M. and was presented to  
Council by Director Danisi. Upon call, no members of the public addressed  
Council. Public comment closed at 10:29 A.M.  
Council discussion included: ownership structure; whether the owners are  
nonprofits; debt ownership if the project fails; legal steps ensure project  
completion; the possibility to shift from affordable to market-rate before the  
end of the 55-year affordability period; previous projects that had not meet  
the long-term affordability commitments; support for the project, and;  
development timelines.  
RESOLUTION 2025-125 ADOPTED  
On motion of Councilmember Esparza, seconded by Councilmember  
Perea, that the above Action Item be ADOPTED. The motion carried by  
the following vote:  
Aye: 6 - Karbassi, Arias, Perea, Maxwell, Vang and Esparza  
Absent: 1 - Richardson  
9:45 A.M.  
Tax Equity and Financial Responsibility Act (TEFRA) public hearing.  
TEFRA HEARING - To hear and consider information concerning the  
proposed issuance of tax-exempt bonds by California Municipal Finance  
Authority for the purpose of financing and refinancing The Terraces at San  
Joaquin Gardens.  
1. ***RESOLUTION - Approving the issuance of the California  
Municipal Finance Authority revenue and refunding bonds, Series  
2025 (HumanGood - California Obligated Group) in an aggregate  
principal amount not to exceed $205,000,000 for the purpose of  
financing and equipping of the Terraces at San Joaquin Gardens  
and certain other matters relating thereto. (Subject to Mayor’s Veto)  
The above item was called to order at 10:30 A.M. and was presented to  
Council by Director Danisi. Upon call, no members of the public addressed  
Council. Public comment closed at 10:33 A.M.  
Council discussion included: praise for the project and its service to active  
senior residents; if new financing would address the repeated violations of  
city water use restrictions, and; urging city staff to consider stronger  
enforcement as water rates rise.  
RESOLUTION 2025-126 ADOPTED  
On motion of Councilmember Maxwell, seconded by Vice President  
Arias, that the above Action Item be ADOPTED. The motion carried by  
the following vote:  
Aye: 6 - Karbassi, Arias, Perea, Maxwell, Vang and Esparza  
Absent: 1 - Richardson  
9:50 A.M.  
Tax Equity and Financial Responsibility Act (TEFRA) public hearing.  
TEFRA HEARING - To hear and consider information concerning the  
proposed issuance of tax-exempt bonds by California Municipal Finance  
Authority for the purpose of financing and refinancing of an affordable rental  
housing facility that includes 60 apartment units.  
1. ***RESOLUTION - Approving the issuance of Tax-Exempt revenue  
bonds pursuant to a plan of finance in an aggregate principal  
amount not to exceed $20,000,000 by the California Municipal  
Finance Authority for the purpose of financing and refinancing a  
project of Pleasant View 2024 Limited Partnership, and certain  
other matters relating thereto. (Subject to Mayor’s Veto)  
The above item was called to order at 10:33 A.M. and was presented to  
Council by Director Danisi. Upon call, no members of the public addressed  
Council. Public comment closed at 10:34 A.M.  
There was no Council discussion.  
RESOLUTION 2025-127 ADOPTED  
On motion of Council President Karbassi, seconded by  
Councilmember Perea, that the above Action Item be ADOPTED. The  
motion carried by the following vote:  
Aye: 6 - Karbassi, Arias, Perea, Maxwell, Vang and Esparza  
Absent: 1 - Richardson  
10:05 A.M. (CONTINUED TO MAY 22, 2025, AT 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 of 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)  
CONTINUED AS NOTED  
10:10 A.M.  
Appearance by Ashley Mireles-Guerrero regarding “Concerns about  
SEDA Approval Amid Significant Infrastructure Repair Needs” (District 3  
Resident)  
APPEARED  
10:13 A.M.  
Appearance by Matthew Gillian regarding “Concerns about SEDA”  
(District 2 Resident)  
REMOVED FROM AGENDA  
5:30 P.M.  
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 (for introduction), 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:  
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.  
CONTINUED TO MAY 22, 2025, AT 5:30 P.M.  
2. CONSENT CALENDAR  
Upon call, for public comment on all Consent, Contested Consent and  
Closed Session items, no members of the public addressed Council.  
APPROVAL OF THE CONSENT CALENDAR  
On motion of Councilmember Perea, seconded by Councilmember  
Vang, the CONSENT CALENDAR was hereby adopted by the following  
vote:  
Aye: 6 - Karbassi, Arias, Perea, Maxwell, Vang and Esparza  
Absent: 1 - Richardson  
Approval of Amended Minutes for the March 13, 2025, Regular City  
Council Meeting.  
2.-A.  
2.-B.  
APPROVED ON CONSENT CALENDAR  
***RESOLUTION - Adopting the 588th Amendment to the Master Fee  
Schedule Resolution No. 80-420 to add a civil penalty for failure to  
complete repairs on exterior elevated elements in the City Attorney’s Office  
Division of Code Enforcement (Subject to Mayor’s veto).  
RESOLUTION 2025-128 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Approve the appointment of Michelle Vang to the Housing Authority of the  
City of Fresno to a term ending April 30, 2029.  
2.-C.  
2.-E.  
APPROVED ON CONSENT CALENDAR  
Approve Contract Change Order No. 4 in the amount of $1,438,210.00,  
with one hundred and sixty-six additional working days for additional  
improvements per the Phase Two and Bulletin Two Requests for Proposal  
with Avison Construction Company, Inc. of Madera, CA for the  
Transformative Climate Communities Park at MLK Magnet Core Project,  
now known as Les Kimber Park - Project ID PW00857. (Bid File  
12302905) (Council District 3)  
APPROVED ON CONSENT CALENDAR  
Approve a Fourth Amendment to the Consultant Services Agreement with  
BKF Engineers, a California Corporation in the amount of $150,138 for a  
total increased contract amount not to exceed of $1,293,263, with a $3,700  
remaining contingency, for additional professional engineering services  
required for the design of plans and general construction documents for the  
Herndon Avenue Widening between Polk Avenue and Milburn Avenue  
Project (Council District 2).  
2.-F.  
APPROVED ON CONSENT CALENDAR  
RESOLUTION - A Resolution of the Council of the City of Fresno,  
2.-G.  
California, granting authority to the City Manager or designee to execute  
Uniform Relocation Act nonresidential move and reestablishment  
packages for owner-operated businesses being relocated as a result of  
the Blackstone McKinley Grade Separation Project. (Council Districts 1  
and 7)  
RESOLUTION 2025-129 ADOPTED  
APPROVED ON CONSENT CALENDAR  
***RESOLUTION  
-
Adopting the 60th Amendment to the Annual  
2.-H.  
Appropriation  
Resolution No. 2024-122 appropriating $14,389,200 for  
right-of-way acquisition for the Blackstone and McKinley Grade Separation  
Project. (Requires 5 Affirmative Votes) (Subject to Mayor’s Veto)  
RESOLUTION 2025-111 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Approve the purchase of critical network security equipment for the City in  
the amount of $370,107.29 priced from a cooperative agreement, Merced  
County FOCUS 2021092 Agreement (FOCUS).  
2.-J.  
2.-L.  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the development of the Dakota Apartments, a  
113-unit affordable rental housing project, to be located at 3787 N.  
Blackstone Avenue (southwest corner of N. Blackstone Avenue and E.  
Dakota Avenue) in central Fresno (City Council District 7):  
1. Adopt a finding of Categorical Exemption pursuant to Section  
15332/Class 32 of the California Environmental Quality Act (CEQA)  
Guidelines. None of the exceptions to Categorical Exemptions set  
forth in the CEQA Guidelines, Section 15300.2 apply to the project;  
and  
2. Approve a $3,000,000 HOME Investment Partnerships (HOME)  
Program Agreement with Dakota Fresno, LP for the development of  
the Dakota Apartments of which 11 will be floating two- and  
three-bedroom HOME-assisted units.  
APPROVED ON CONSENT CALENDAR  
2.-M.  
2.-N.  
APPROVED ON CONSENT CALENDAR  
Approve the Second Amendment to the Consultant Services Agreement  
with Pavletic Consulting LLC., (formerly Municipal Financial Services, a  
sole proprietorship) to extend the term through December 31, 2027, and  
increase the compensation by $75,000, for a total contract amount not to  
exceed $219,000, and authorize the Director of Public Utilities, or  
designee, to execute the Second Amendment to the Consultant Services  
Agreement. (Citywide)  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the emergency repair of the sewer trunk main located  
2.-O.  
at North First Street and East Olive Avenue (Council District 7):  
1. Adopt a finding of Categorical Exemption pursuant to Class 1,  
Section 15301(b) (Existing Facilities) and Section 15301(d)  
(Restoration or Rehabilitation) of the California Environmental  
Quality Act Guidelines;  
2. ***RESOLUTION - Declaring an urgent necessity for the  
preservation of life, health, property and authorizing the City  
Manager or designee, to enter into agreements without advertised  
competitive bidding for the emergency repair of the sewer trunk  
main located at North First Street and East Olive Avenue. (Requires  
5 Affirmative Votes) (Subject to Mayor’s Veto)  
RESOLUTION 2025-130 ADOPTED  
APPROVED ON CONSENT CALENDAR  
RESOLUTION - Approving the Final Map of Tract No. 6392, and accepting  
2.-P.  
2.-Q.  
dedicated public uses offered therein except for dedications offered  
subject to City acceptance of developer installed required improvements -  
located on the south side of East Florence Avenue just west of South  
Walnut Avenue. (Council District 3)  
TABLED  
Actions Pertaining to the Peach Avenue Projects Between Florence  
Avenue and Jensen Avenue (Council District 5):  
1. Approve Amendment No.1 to the Measure C Cooperative Project  
Agreement with the Fresno County Transportation Authority for  
street improvements along Peach Avenue from Florence Avenue to  
Church Avenue in the amount of $51,000 (Urban project I-2C);  
2. Approve Amendment No.1 to the Measure C Cooperative Project  
Agreement with the Fresno County Transportation Authority for the  
widening of Peach Avenue from Church Avenue to Jensen Avenue  
in the amount of $604,000 (Urban project I-2D).  
APPROVED ON CONSENT CALENDAR  
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)  
2.-S.  
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  
RESOLUTION - To approve membership in the First Public Hydrogen  
Authority and authorizing the City Manager or their designee to execute a  
counterpart to the Joint Powers Authority Agreement  
2.-T.  
2.-U.  
RESOLUTION 2025-132 ADOPTED  
APPROVED ON CONSENT CALENDAR  
***RESOLUTION - Authorizing submission of acceptance of, and execution  
of all documents and instruments related to California State Senate Bills  
862, 9, 102, 125, 862, for Transit and Intercity Rail Capital Program, The  
Zero Emission Transit Capital Program funding allocations in the amount of  
$80,982,330 for Hydrogen Fuel Cell Electric Bus Purchases, Clean Fueling  
Infrastructure, and Accessible Bus Stop Improvements as approved by the  
California State Transportation Agency and administered by Fresno  
Council of Governments. (Subject to Mayor’s Veto).  
RESOLUTION 2025-133 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Award a Service Contract to Elite Pressure Washing Services, LLC., for a  
2.-V.  
two-year contract, with options for three one-year extensions for the bus  
fleet interior detailing services at the FAX maintenance facility, in the  
amount of $267,720 for the initial two-year base term. Service costs for the  
option years will adjust in accordance with the relevant Producer Price  
Index (PPI), with a total for all five years not to exceed $760,128. (Bid File  
12501125).  
APPROVED ON CONSENT CALENDAR  
***RESOLUTION - In support of the Removing Nitrate and Arsenic in  
Drinking Water Act (H.R. 2656) (Subject to Mayor’s Veto)  
2.-W.  
RESOLUTION 2025-134 ADOPTED  
APPROVED ON CONSENT CALENDAR  
CONTESTED CONSENT CALENDAR  
Actions pertaining to the Water Main Replacements in the area bound by  
2.-D.  
Clinton, Teilman, University and West Avenues Project (Project): (Bid File  
12500340) (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 Project;  
2. ***RESOLUTION - Adopting the 53rd Amendment to the Annual  
Appropriation Resolution No. 2024-122 appropriating $698,000 for  
the Project; (Requires 5 Affirmative Votes) (Subject to Mayor’s  
Veto)  
3. Award a construction contract in the amount of $6,297,927.00 to  
West Valley Construction Company, Inc., of Fresno, California, as  
the lowest responsive and responsible bidder for the Water Main  
Replacements Project.  
Councilmember Maxwell moved the above item to Contested Consent for  
clarification on the contract award process.  
Council discussion included: the new requirement to have both a Class A  
and C34/C36 license instead of either license; the need for a consistent,  
codified licensing standard to ensure clarity and fairness; re-bidding the  
project to uphold fiscal responsibility; clarification on whether post-agenda  
communication from bidders violates the Brown Act, and; the need for  
broader transparency, integrity, and consistency in public contracting.  
REJECTED WITH DIRECTION TO REBID  
On motion of Vice President Arias, seconded by Councilmember  
Maxwell to REJECT all bids. The motion carried by the following vote:  
Aye: 6 - Karbassi, Arias, Perea, Maxwell, Vang and Esparza  
Absent: 1 - Richardson  
Approve the award of an agreement with Cen Cal Business Finance  
2.-I.  
Group, LLC, for a period of 10 years to administer the City of Fresno  
Revolving Loan Fund (RLF) Program (RFP No. 12500029)  
Vice President Arias moved the above item to Contested Consent to discuss  
the agreement.  
Council discussion included: if it was necessary to have a 10-year contract  
to manage $100,000 in small business loan funds; the possibility of utilizing  
a shorter term or bringing the process in-house through the Economic  
Development Department; the lack of visibility and outreach by the  
contractor; a desire for more information on vendor performance history and  
marketing efforts, and; hesitation about entering into a long-term agreement  
without clear data or a comprehensive outreach plan.  
Vice President Arias motioned to approve the item with a shorter 5 year  
agreement and direction for Council to receive an administrative and  
outreach plan.  
APPROVED AS AMENDED  
On motion of Vice President Arias, seconded by Council President  
Karbassi to APPROVE AS AMENDED. The motion carried by the  
following vote:  
Aye: 6 - Karbassi, Arias, Perea, Maxwell, Vang and Esparza  
Absent: 1 - Richardson  
Actions pertaining to upgrade of the City of Fresno’s Radio Frequency  
2.-K.  
Communications  
Systems  
that  
provide  
interoperable  
radio  
communications for the City (including Public Safety, FAX, etc.):  
1. Approve the award of a cooperative purchase agreement to Tait  
North America, Inc., a Texas corporation (Tait Communications) to  
upgrade the Radio Frequency (RF) Communications Systems in the  
total amount of $3,893,733.48 and a contingency amount not to  
exceed $40,843.46.  
2. Approve the award of a cooperative purchase agreement to Zetron,  
Inc. to upgrade the Radio Console Network providing interoperable  
radio communications in the total amount of $91,423.06 and a  
contingency amount not to exceed $10,000.  
Councilmember Maxwell and Vice President Arias moved the above item to  
Contested Consent to discuss the project.  
Council discussion included: clarity on the scope of the project; coordination  
efforts with Police and Fire Departments; whether funding had already been  
allocated; concerns about past misrepresentations by managers within the  
city and vendors; the need for accountability, transparency; assurances  
from current Police and Fire personnel the new system would resolve  
ongoing radio communication issues, particularly in high-rise buildings;  
concerns of unofficial, non-recorded walkie-talkies use by officers; whether  
the need for costly in-building transmitters would be eliminated; modeling  
versus real-world testing in local buildings; compliance with evolving  
federal public safety standards; the possibility of a next-generation platform,  
and confirmation the upgrade would cover Southeast Fresno without  
additional funding.  
Council requested quarterly progress reports on implementation progress  
and an updated presentation on the subject in December of 2026.  
APPROVED  
On motion of Council President Karbassi, seconded by  
Councilmember Maxwell, that the above Action Item be APPROVED.  
The motion carried by the following vote:  
Aye: 5 - Karbassi, Perea, Maxwell, Vang and Esparza  
No: 1 - Arias  
Absent: 1 - Richardson  
RESOLUTION - Of Intention to Annex the Territory Known as Assessor’s  
2.-R.  
Parcel Number 404-090-48, 404-090-53, and 404-090-54 as Annexation  
No. 69 to the City of Fresno Community Facilities District No. 9 and to  
Authorize the Levy of Special Taxes; and setting the Public Hearing for  
Thursday, May 22, 2025, at 9:20 am (Southwest corner of North Willow  
Avenue and East Alluvial Avenue). (Council District 6)  
Councilmember Maxwell moved the above item to Contested Consent for  
clarification on the urgency of passing the item.  
Council discussion included: the urgency of passing the item with the  
property owner planning to begin leasing units within weeks; the iIdentity of  
the property owner and the number of units involved; concerns about  
moving forward without input from the district’s Councilmember; the  
possibility of rescheduling the vote, and the limitations imposed by the  
required public noticing period.  
RESOLUTION 2025-131 ADOPTED  
On motion of Councilmember Perea, seconded by Vice President  
Arias, that the above Action Item be ADOPTED. The motion carried by  
the following vote:  
Aye: 6 - Karbassi, Arias, Perea, Maxwell, Vang and Esparza  
Absent: 1 - Richardson  
3. GENERAL ADMINISTRATION  
WORKSHOP - Southeast Development Area (SEDA) Specific Plan  
3.-A.  
The above item was presented to Council by Director Clark, and Planning  
Manager Pagoulatos.  
Council discussion included: the timing and availability of key documents  
like the housing market demand analysis and infrastructure financing plan;  
the legal concerns surrounding the Environmental Impact Report (EIR) and  
potential challenges; whether the Southeast Development Area (SEDA) plan  
alone would meet the 47,000-unit demand; concerns about leapfrog  
development; county revenue capture; discrepancies in population data and  
growth rates between plans; the intent for SEDA to be self-funded through  
mechanisms like Community Facility Districts (CFD) and impact fees;  
potential financial risks to the City; Prop 218 compliance; farmland  
preservation and traffic mitigation; environmental issues and school district  
readiness; equity concerns regarding delayed infrastructure in under-served  
areas, and; balance between expanding into SEDA versus focusing on infill.  
PRESENTED  
UNSCHEDULED COMMUNICATION  
Upon call, the following members of the public addressed the Council with  
unscheduled communication: Patience Milrod.  
4. CITY COUNCIL  
5. CLOSED SESSION  
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  
TABLED  
CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION  
Government Code Section 54956.9, subdivision (d)(1) Park 7, LLC., and  
LandValue Management LLC., v. City of Fresno; Fresno Superior Court  
Case No. 24CECG04298  
5.-B.  
TABLED  
ADJOURNMENT  
The meeting adjourned from open session at 4:43 P.M.  
The above minutes were approved by unanimous vote of the City Council during the  
June 12, 2025, regular meeting.