2600 Fresno Street  
Fresno, CA 93721  
City of Fresno  
Meeting Minutes  
City Council  
President - Annalisa Perea  
Vice President - Mike Karbassi  
Councilmembers:  
Miguel Angel Arias, Tyler Maxwell, Luis Chavez,  
Garry Bredefeld, Nelson Esparza  
City Manager - Georgeanne A. White  
City Attorney - Andrew Janz  
City Clerk - Todd Stermer, CMC  
9:00 AM  
Thursday, June 27, 2024  
Council Chambers (In  
Person and/or Electronic)  
get-hearings/  
The City Council met in regular session in the Council Chamber, City Hall, on the  
date and time above written.  
9:04 A.M. ROLL CALL  
Present: 7 -  
President Annalisa Perea  
Vice President Mike Karbassi  
Councilmember Miguel Angel Arias  
Councilmember Tyler Maxwell  
Councilmember Luis Chavez  
Councilmember Garry Bredefeld  
Councilmember Nelson Esparza  
Invocation by Bhai Sarbjit Singh Ji from the Fresno Sikh Institute  
Bhai Sarbjit Singh Ji gave the invocation.  
Pledge of Allegiance to the Flag  
Councilmember Bredefeld led the Pledge of Allegiance.  
APPROVE AGENDA  
City Clerk Stermer announced the following changes to the agenda:  
2-F (24-901) Actions pertaining to the 2023-2024 #CaliforniansForAll Youth  
Service Corps AB 540 Pilot Program. The first section of the title was  
updated to ***RESOLUTION – Authorizing the Acceptance of Grant Funding  
from #CaliforniansForAll Youth Service Corps AB 540 Pilot Program Grant  
in the Amount of $750,000 for the One Fresno Youth Job Corps Program.  
(Subject to Mayor’s veto).  
2-T (24-869) Actions pertaining to adopting a five-year plan for residential  
solid waste service charges in accordance with Proposition 218 – Moved  
after Closed Session. Council member Arias requested this item stay on the  
consent calendar.  
THE FOLLOWING ITEMS WERE REMOVED FROM THE AGENDA:  
9:25 A.M. (24-763) HEARING to Consider an appeal regarding Cannabis  
Conditional Use Permit Application No. P23-03086 and related  
Environmental Assessment for property located at 4555 East Kings Canyon  
Road - Removed from the agenda by Councilmember Chavez to return on  
July 25, 2024.  
2-I (24-891) Actions pertaining to a State and Local Fiscal Recovery Funds  
Grant Agreement between the City of Fresno and Central California Land  
Trust – Tabled with no return date by Councilmember Arias.  
2-J (24-894) Actions pertaining to land use for Tiny Homes - Tabled with no  
return date by Councilmember Arias.  
THE FOLLOWING CONSENT CALENDAR ITEMS WERE MOVED TO THE  
CONTESTED CONSENT CALENDAR FOR FURTHER DISCUSSION:  
2-B (24-872) Approve the appointments/reappointments to various members  
on various boards - Moved to Contested Consent by Councilmember Arias.  
2-K (24-851) Actions pertaining to the Fresno Police Department’s  
technology contract with Axon Enterprises, Inc. – Moved to Contested  
Consent by Councilmember Maxwell and Councilmember Arias.  
On motion of Councilmember Arias, seconded by Vice President  
Karbassi, the agenda was ADOPTED AS AMENDED. The motion  
carried by the following vote:  
Aye: 7 -  
Perea, Karbassi, Arias, Maxwell, Chavez, Bredefeld and  
Esparza  
CEREMONIAL PRESENTATIONS  
Presentation of the Central California American Planning Association’s  
2024 Leadership and Service Award  
PRESENTED  
Fresno Animal Center presents “Pet of the Month”  
PRESENTED  
COUNCILMEMBER REPORTS AND COMMENTS  
Councilmember Arias Reports and Comments: announced fines for using  
illegal fireworks; the High Speed Rail construction project; acknowledged  
colleagues, staff, and Kaiser staff for welcoming the birth of his son;  
acknowledged the need for time with family.  
Vice President Karbassi Reports and Comments: acknowledged the birth of  
Councilmember Arias' son; acknowledged Mike Shirinian and Daniel  
McGee for the 30th anniversary of the Elbow Room Restaurant; announced  
after 40 years Stephanie Barooshian is retiring from broadcasting;  
acknowledged Fire Chief Alcorn for following up about illegal fireworks;  
encouraged residents to report the use of illegal fireworks, and encouraged  
residents not to host illegal fireworks.  
Council President Perea Reports and Comments: acknowledged the birth of  
Councilmember Arias' son; announced the movies in the park series; and  
acknowledged PARCS Department staff for the redesign of Quigley Park.  
MAYOR/MANAGER REPORTS AND COMMENTS  
There were no reports or comments from the Mayor or City Manager.  
CITY CLERK AND CITY ATTORNEY REPORTS AND COMMENTS  
City Clerk Stermer Reports and Comments: encouraged the public to  
register to vote; announced the upcoming meetings for the Parks Recreation  
and Arts Commission, Tower District Design Committee, and the Planning  
Commission.  
1. SCHEDULED COUNCIL HEARINGS AND MATTERS  
9:15 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 149 (Final Tract Map Number 6392) (Located on  
the southwest corner of East Florence Avenue and South Walnut Avenue)  
(Council District 3)  
1. ***RESOLUTION  
-
to Annex Territory to Community  
Facilities District No. 11 and Authorizing the Levy of a  
Special Tax for Annexation No. 149 (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 2024-2025 and Future Tax Years Within and  
Relating to Community Facilities District No. 11, Annexation No. 149  
(Subject to Mayor’s Veto)  
The above item was called to order at 9:29 A.M. and was presented to  
Council by Supervising Engineering Tech Gonzalez. Upon call, the  
following members of the public addressed Council: Lisa Flores. Public  
comment closed at 9:34 A.M.  
There was no council discussion.  
RESOLUTION 2024-143 ADOPTED  
RESOLUTION 2024-144 ADOPTED  
RESOLUTION 2024-145 ADOPTED  
BILL B-20 APPROVED / ORDINANCE ADOPTED AS 2024-019  
On motion of Councilmember Arias, seconded by Vice President  
Karbassi, that the above Action Item be ADOPTED. The motion carried  
by the following vote:  
Aye: 7 -  
Perea, Karbassi, Arias, Maxwell, Chavez, Bredefeld and  
Esparza  
9:20 A.M.  
HEARING to consider the proposed Annual Assessment for the City of  
Fresno Landscaping and Lighting Maintenance District No. 1 (Citywide)  
1. ***RESOLUTION - Confirming the diagram and assessment and levy of  
annual assessment, 2024-2025, for Landscaping and Lighting District No.  
1 (Subject to Mayor’s Veto)  
The above item was called to order at 9:35 A.M. and was presented to  
Council by Public Works Director Mozier. Upon call, no members of the  
public addressed Council. Public comment closed at 9:38 A.M.  
Council discussion included: Councilmember Arias asked Public Works  
Director Mozier to explain the outcome if council approves the agenda item.  
RESOLUTION 2024-146 ADOPTED  
On motion of Councilmember Arias, seconded by Vice President  
Karbassi, that the above Action Item be ADOPTED. The motion carried  
by the following vote:  
Aye: 7 -  
Perea, Karbassi, Arias, Maxwell, Chavez, Bredefeld and  
Esparza  
9:25 A.M.  
HEARING to Consider an appeal regarding Cannabis Conditional Use  
Permit Application No. P23-03086 and related Environmental Assessment  
for property located at 4555 East Kings Canyon Road on the northeast  
corner of East Kings Canyon Road and South Jackson Avenue (Council  
District 5) - Planning and Development Department  
1. ADOPT  
-
Environmental Assessment No. P23-03086 dated  
November 9, 2023, a determination that the proposed project is  
exempt from the California Environmental Quality Act (CEQA)  
Guidelines  
Exemption.  
through  
a
Section  
15301/Class  
1
Categorical  
2. DENY the appeal and UPHOLD the action of the Planning and  
Development Department Director in the approval of Cannabis  
Conditional Use Permit Application No. P23-03086 authorizing the  
establishment of a cannabis retail business in an approximately  
2,100 square foot existing commercial building, subject to the  
following:  
a.  
Development shall take place in accordance with the  
Conditions of Approval for Cannabis Conditional Use  
Permit Application No. P23-03086 dated January 9, 2024.  
The above item was removed from the agenda by Councilmember Chavez  
and tabled to July 25, 2024.  
9:30 A.M. Joint Meeting of the City Council, The City in Its Capacity  
as Housing Successor to the Redevelopment Agency of the City  
of Fresno and The Fresno Revitalization Corporation  
***RESOLUTION- Declaring APNs 467-073-05T, -06T, -07T, -16T and  
467-081-16T to be surplus and directing staff to comply with the Surplus  
Land Act (Subject to Mayor’s Veto).  
The above item was called to order at 9:38 A.M. and was presented to  
Council by Redevelopment Administrator Murphey. Upon call, no members  
of the public addressed Council. Public comment closed at 9:40 A.M.  
There was no council discussion.  
FRC VOTE: On motion of Member Arias, seconded by Member Dyer, the  
above FRC action item was adopted. The motion PASSED by the following  
vote:  
Aye (8): Perea, Karbassi, Arias, Maxwell, Chavez, Bredefeld, Esparza, Dyer  
No (0):  
Absent (0):  
RESOLUTION 2024-147 ADOPTED  
On motion of Councilmember Arias, seconded by Councilmember  
Bredefeld, that the above Action Item be ADOPTED. The motion  
carried by the following vote:  
Aye: 7 -  
Perea, Karbassi, Arias, Maxwell, Chavez, Bredefeld and  
Esparza  
11:30 A.M.  
Presentation Honoring Raj Singh Badhesha for His Distinguished Service  
PRESENTED  
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: Ashlee Cawley (2-T), Emmanuel Agraz-Torrez (2-W), Fernando  
Paul Elizondo (2-W), Dez Martinez (2-G), Lynn Owens (2-W), unidentified  
(2-G), unidentified (2-G), James Ruelas (2-W), Brandi Nuse-Villegas (2-G,  
2-W), and Lisa Flores (2-W).  
Council withdrew to closed session at 10:12 A.M to discuss 5-B (21-722).  
Council returned to open session at 10:57 A.M.  
APPROVAL OF THE CONSENT CALENDAR  
On motion of Councilmember Maxwell, seconded by Councilmember  
Bredefeld, the CONSENT CALENDAR was hereby adopted by the  
following vote:  
Aye: 7 -  
Perea, Karbassi, Arias, Maxwell, Chavez, Bredefeld and  
Esparza  
Approval of City Council meeting minutes for the June 6, 2024, regular  
meeting / budget hearing, June 7, 2024, special meeting, June 12, 2024,  
budget hearing, June 12, 2024, special meeting and June 13, 2024 regular  
meeting.  
2.-A.  
2.-C.  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to RFP 12401385 for Emergency Veterinary Services:  
1. Approve a nineteen (19) month Service Agreement with 24/7  
Pet Vets for an amount not to exceed $300,000 for  
emergency veterinary services.  
2. Authorize the City Manager or designee to execute the  
Service Agreement and sign all related documents on behalf  
of the City.  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the Municipal Service Center Security Improvement  
2.-D.  
project located at 2101 G Street (District 3):  
1. Approve an agreement for Professional Engineering Services  
with PBK Architects, of Fresno, California, in the amount of  
$192,750 with a $5,000 contingency, for design services only  
in support of the Municipal Service Center Security project  
2. Authorize the Director of General Services or designee to  
execute all related documents  
APPROVED ON CONSENT CALENDAR  
2.-E.  
2.-F.  
Approve the award of a cooperative purchase agreement to Quinn  
Company of Fresno, California, for the purchase of two Caterpillar 914M  
wheel loaders in the amount of $393,262 for the Department of Public  
Utilities, Solid Waste Management Division  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the 2023-2024 #CaliforniansForAll Youth Service  
Corps AB 540 Pilot Program.  
1. Accept the 2023-2024 #CaliforniansForAll Youth Service Corps AB  
540 Pilot Program Grant in the Amount of $750,000.  
2. Authorize the City Manager or designee to execute the Grant  
Acceptance Agreement and related documents on behalf of the  
City, subject to approval as to form by the City Attorney.  
During approval of the agenda, City Clerk Stermer announced the agenda  
title for this item had been updated to: The first section of the title was  
updated to ***RESOLUTION – Authorizing the Acceptance of Grant Funding  
from #CaliforniansForAll Youth Service Corps AB 540 Pilot Program Grant  
in the Amount of $750,000 for the One Fresno Youth Job Corps Program.  
(Subject to Mayor’s veto).  
RESOLUTION 2024-138 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Approve  
a
$300,000 Encampment  
Resolution  
Funding  
(ERF-2R)  
2.-G.  
2.-H.  
agreement with Fresno Housing Authority, for construction improvements at  
the Promesa Commons project.  
APPROVED ON CONSENT CALENDAR  
***RESOLUTION - Authorizing the City to accept $20 million in U.S.  
Department of Housing and Urban Development (HUD) Section 108 Loan  
Guarantee funds for the development of a Senior Activity Center; and  
authorizing the City Manager or designee to sign all necessary  
implementing documents required by HUD (Subject to Mayor’s veto)  
RESOLUTION 2024-148 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to a State and Local Fiscal Recovery Funds Grant  
Agreement between the City of Fresno and Central California Land Trust:  
1. Adopt finding of Categorical Exemption pursuant to Section  
2.-I.  
a
15301/Class 1 of the California Environmental Quality Act (CEQA)  
Guidelines; and  
2. Approve a State and Local Fiscal Recovery Funds Grant Agreement in  
the amount of $800,000 with Central California Land Trust for the  
acquisition and rehabilitation of two single-family homes to be sold and  
preserved as affordable housing.  
The above item was removed from the agenda by Councilmember Arias and  
tabled to July 25, 2024.  
Actions pertaining to land use for Tiny Homes (Bid File 12303048):  
2.-J.  
1. Adopt a finding of an Affordable Housing Exemption in accordance  
with Section 15194 of the California Environmental Quality Act.  
2. Approve an Agreement to provide up to 24 tiny homes to the Lowell  
Community Development Corporation to provide affordable housing  
to low income households at or below 60% of the area median  
income.  
The above item was removed from the agenda by Councilmember Arias and  
tabled to July 25, 2024.  
Approve a three -year agreement, with the County of Fresno to reserve  
2.-L.  
three dedicated bed spaces in the Fresno County Jail for the purpose of  
housing Fresno Police Department Arrestees, along with guards assigned  
to the inmates in the three beds that require any off-site medical attention to  
transport and accompany the inmate to the offsite medical facility, for a  
total amount not to exceed $560,000. (Years 1-3).  
APPROVED ON CONSENT CALENDAR  
Authorize the Chief of Police to enter into a 3-year with one (1) two-year  
2.-M.  
extension agreement with Central Unified School District (CUSD) to  
provide six (6) police officers (Student Resource Officer) at .95 FTE each,  
one (1) sergeant at .20 FTE, seven (7) patrol vehicles and administrative  
fees totaling $3,596,382 for three years ($1,198,794 annually) to be  
housed at the high schools, alternative education high school, and middle  
schools.  
APPROVED ON CONSENT CALENDAR  
***RESOLUTION - Approving an Acquisition Agreement between the City  
2.-N.  
of Fresno, Fancher Creek Town Center, LLC, and Fancher Creek  
Properties, LLC for the Acquisition of Certain Public Improvements Being  
Constructed within the Fancher Creek Town Center Project. (Council  
District 5) (Subject to Mayor’s Veto)  
RESOLUTION 2024-149 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the City of Fresno Paving Bid Package at Various  
2.-O.  
Locations (Bid File No. 12402606) (Council Districts 1, 3, 4, 5, 6 and 7):  
1. Adopt a finding of Categorical Exemption per staff determination,  
pursuant to Sections 15301/Class 1, 15302/Class 2, and  
15303/Class 4 of the California Environmental Quality Act (CEQA)  
Guidelines;  
2. Approve the award of a construction contract in the amount of  
$7,358,665.00 to Cal Valley Construction Inc. of Fresno, California  
as the lowest responsive and responsible bidder.  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to Final Map of Tract No. 6346;  
2.-P.  
RESOLUTION - Approving the Final Map of Tract No. 6346, and  
accepting dedicated public uses offered therein except for  
dedications offered subject to City acceptance of developer  
installed required improvements - located on the northeast corner of  
North Fowler Avenue and East Princeton Avenue. (Council District  
7)  
RESOLUTION 2024-150 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to Final Map of Tract No. 6250;  
2.-Q.  
RESOLUTION - Approving the Final Map of Tract No. 6250, and  
accepting dedicated public uses offered therein except for  
dedications offered subject to City acceptance of developer  
installed required improvements - located on the west side of North  
Portofino Drive between East Copper Avenue and North Alicante  
Drive. (Council District 6)  
RESOLUTION 2024-151 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Approve the Third Amendment to the Plan Review and Construction  
2.-R.  
Management Services Agreement, in the amount of $4,100,000, with Tutor  
Perini/Zachary/Parsons, a Joint Venture, for a total increased contract  
amount of $7,700,000, and to extend the term of the agreement by thirty  
months to December 31, 2026. (Council Districts 1, 2, and 3)  
Councilmember Bredefeld voted no.  
APPROVED ON CONSENT CALENDAR  
RESOLUTION - Of Intention to Annex Final Tract Map Number 6379 as  
2.-S.  
Annexation Number 150 to the City of Fresno Community Facilities District  
Number 11 and to Authorize the Levy of Special Taxes; and setting the  
public hearing for Thursday, August 15, 2024, at 9:10 am. (Located on the  
northwest corner of East Florence Avenue and South Peach Avenue)  
(Council District 5)  
RESOLUTION 2024-152 ADOPTED  
APPROVED ON CONSENT CALENDAR  
2.-T.  
Actions pertaining to adopting a five-year plan for residential solid waste  
service charges in accordance with Proposition 218:  
1. Adopt a finding that the proposed actions are exempt from  
environmental review under a statutory exemption to the California  
Environmental Quality Act (CEQA) for rates, tolls, fares, and  
charges (pursuant to Public Resources Code section 21080(b)(8)  
and CEQA Guidelines section 15273)  
2. ***RESOLUTION - Adopting a Five-Year Rate Plan for Residential  
Solid Waste Service Charges in Accordance with California  
Constitution Article XIIID (Subject to Mayor’s Veto)  
3. ***RESOLUTION - Adopting a Solid Waste Affordability Credit  
Program (Subject to Mayor’s Veto)  
4. ***RESOLUTION - Adopting the 584th Amendment to the Master  
Fee Schedule Resolution No. 80-420 to adjust residential solid  
waste rates in the Solid Waste Rates Section (Subject to Mayor’s  
Veto)  
5. ***RESOLUTION - Approving an interfund loan agreement between  
the Sewer System Rate Stabilization Connection Fee (CIP  
Reserve) Fund and the Solid Waste Management Division Solid  
Waste Operating Enterprise Fund in the amount of $5 million  
(Subject to Mayor’s Veto)  
Councilmember Chavez and Councilmember Bredefeld voted no  
RESOLUTION 2024-139 ADOPTED  
RESOLUTION 2024-140 ADOPTED  
RESOLUTION 2024-141 ADOPTED  
RESOLUTION 2024-142 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the emergency repair of the South Fruit Avenue sewer  
2.-U.  
trunk main (Council District 3):  
1. Adopt Environment Assessment No. 5984-240627, dated June 27,  
2024, a determination that the proposed project qualifies for  
categorical exemption as set forth in the California Environmental  
Quality Act (CEQA) Guidelines Section 15301/Class 1;  
2. ***RESOLUTION - Declaring an urgent necessity for the preservation of  
life, health, and property; and authorizing the City Manager or  
designee, to enter into agreements without advertised competitive  
bidding for the emergency repair of the South Fruit Avenue sewer  
trunk main. (Requires 5 Affirmative Votes) (Subject to Mayor’s Veto)  
RESOLUTION 2024-153 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to increasing contracting authority for Councilmembers,  
2.-V.  
the City Manager, and the City Attorney:  
***BILL-19 (Intro’d June 20, 2024) (For Adoption) - Amending Section  
4-107 of the Fresno Municipal Code, relating to Contracts Not Requiring  
Competitive Bidding. (Subject to Mayor’s Veto)  
BILL B-19 APPROVED / ORDINANCE ADOPTED AS 2024-020  
APPROVED ON CONSENT CALENDAR  
RESOLUTION - Amending the City Council Public Accessibility Act  
2.-W.  
Council President Perea, Councilmember Maxwell, and Councilmember  
Esparza voted no.  
RESOLUTION 2024-154 ADOPTED  
APPROVED ON CONSENT CALENDAR  
CONTESTED CONSENT CALENDAR  
Approve the reappointments of Ron Sheppard, Rey Villarreal, Birdevinder  
2.-B.  
Rickie Dhillon, and Chenier Derrick to the Disability Advisory Commission  
to terms ending June 30, 2026. Approve the reappointment of Kristi  
Lawrence to the Fresno Mosquito and Vector Control District to a term  
ending June 30, 2028. Approve the reappointment of Katie Botello to the  
Fresno/Clovis Community Media Authority to a term ending June 30, 2026.  
Approve the reappointment of Todd Cregar to the Civil Service Board to a  
term ending June 30, 2028. Approve the reappointments of Shannon  
McCulligh and Katie Wilbur to the Mobile Home Rent and Stabilization  
Commission to terms ending June 30, 2028. Approve the appointment of  
Gurdeep Shergill to the Planning Commission to a term ending June 30,  
2028. Approve the appointment of Rose Caglia to the Parks, Recreation,  
and Arts Commission to a term ending July 1, 2028.  
Councilmember Arias moved the above item to Contested Consent to  
discuss the Planning Commission applicants, and the appointee.  
Council discussion included: District 3 applicants for the Planning  
Commission; and conflict of interests disclosures.  
On motion of Councilmember Arias, seconded by Councilmember  
Esparza, that the above Action Item be APPROVED. The motion  
carried by the following vote:  
Aye: 7 -  
Perea, Karbassi, Arias, Maxwell, Chavez, Bredefeld and  
Esparza  
Actions pertaining to the Fresno Police Department’s technology contract  
with Axon Enterprises, Inc.  
2.-K.  
1. Award a sole source contract with Axon Enterprise, Inc., hereinafter  
referred to as “Axon” in an amount not to exceed $18,368,264.68 for  
five years ($1,247,549.76 year one, $1,871,789.27 year two,  
$3,702,094.40  
year  
three,  
$5,659,592.77  
year  
four  
and  
$5,887,238.48 year five) for the purchase, maintenance and  
upgrade of 800 body-worn cameras and TASERS, unlimited video  
and data storage through Evidence.com,  
a
computer aided  
dispatch system (CAD system), a records management system  
(RMS system) and multiple software programs to increase  
efficiency, transparency and accountability within the department.  
2. ***RESOLUTION - Adopt a Resolution authorizing the establishment  
of a contract for the purchase and service of body-worn cameras,  
TASERS, RMS and CAD systems, data storage and other related  
software with Axon Enterprises, Inc. without advertised competitive  
bidding (Subject to Mayor’s Veto)  
Concilmembers Arias and Maxwell moved the above item to Contested  
Consent to discuss the contract, and the vendor.  
Council discussion included: sole source contract, potential staff conflict  
with vendor, City Attorney to investigate and review.  
TABLED  
On motion of Councilmember Arias, seconded by Councilmember  
Esparza, that the above Action Item be TABLED to July 25, 2024. The  
motion carried by the following vote:  
Aye: 7 -  
Perea, Karbassi, Arias, Maxwell, Chavez, Bredefeld and  
Esparza  
3. GENERAL ADMINISTRATION  
UNSCHEDULED COMMUNICATION  
Upon call, the following members of the public addressed Council with  
unscheduled communication: Hester Hensley, Costal Fuiorea, Alexandria  
Covarrubia, Suzette Kelley, Quiziya, Elizia Smith, Randell Bobe, James  
Boya, Ray Covarrubia, Craig Jones, Morning-Star Ramirez, Dez Martinez,  
Lynn Owens, Fernando Paul Elizondo, Zahra Ai, and Lisa Flores.  
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 after lunch at 1:30 P.M.  
5.-A.  
CONFERENCE WITH LABOR NEGOTIATORS  
Section 54957.6  
-
Government Code  
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) Unit 10; 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)  
The above item was discussed in closed session. There were no open  
session announcements for this item.  
DISCUSSED  
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION  
5.-B.  
5.-C.  
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  
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION  
Government Code Section 54956.9, subdivision (d)(2): 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 closed session at 2:31 P.M.  
The above minutes were approved by unanimous vote of the City Council during the  
June 25, 2024, regular meeting.