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, District 5 - Vacant,  
Nick Richardson, Nelson Esparza  
City Manager - Georgeanne A. White  
City Attorney - Andrew Janz  
City Clerk - Todd Stermer, MMC  
9:00 AM  
Thursday, March 13, 2025  
Council Chambers  
The City Council met in regular session in the Council Chamber, City Hall, on the  
date and time above written.  
9:12 A.M. ROLL CALL  
Council District 5 is vacant pending a March 18, 2025, special election.  
Present: 6 -  
Council President Mike Karbassi  
Vice President Miguel Angel Arias  
Councilmember Annalisa Perea  
Councilmember Tyler Maxwell  
Councilmember Nick Richardson  
Councilmember Nelson Esparza  
Invocation by Rhonda Dueck, a member of the Community United Church of Christ  
Rhonda Dueck gave the invocation.  
Pledge of Allegiance to the Flag  
Councilmember Maxwell led the Pledge of Allegiance.  
APPROVE AGENDA  
THE FOLLOWING ITEMS WERE REMOVED FROM THE AGENDA:  
2-C (ID 25-318) regarding naming the park at 2155 South Peach Avenue to  
“Peach Park” - tabled with no return date by Councilmember Esparza.  
THE FOLLOWING CONSENT CALENDAR ITEMS WERE MOVED TO THE  
CONTESTED CONSENT CALENDAR FOR FURTHER DISCUSSION:  
2-P (ID 25-126) regarding a sole source agreement to implement a video  
wall display at City Hall per Fiscal Year 2025 budget motion #51- moved to  
contested consent by Councilmember Richardson  
2-V (ID 25-310) regarding setting aside certification of the Program  
Environmental Impact Report (PEIR) and amendments to the General Plan  
Mobility and Transportation Element - moved to contested consent by Vice  
President Arias.  
2-W (ID 25-72) regarding La Hacienda Mobile Home Park - moved to  
contested consent by Vice President Arias.  
On motion of Vice President Arias, seconded by Councilmember  
Perea to reconsider approval of the agenda, the Agenda was  
APPROVED AS AMENDED. The motion carried by the following vote:  
Aye: 5 - Karbassi, Arias, Perea, Maxwell and Richardson  
Absent: 1 - Esparza  
CEREMONIAL PRESENTATIONS  
Proclamation for “Central Valley Firefighters Credit Union”  
PRESENTED  
Proclamation for “Edison High Boys' Soccer Team Day”  
PRESENTED  
Proclamation of the “Justin Garza Cheer Team CIF California State  
Championship Day”  
PRESENTED  
Proclamation of the “Central East Cheer Team Championship Day”  
Proclamation for “National 3-1-1 Day”  
PRESENTED  
PRESENTED  
COUNCILMEMBER REPORTS AND COMMENTS  
Councilmember Richardson Reports and Comments: Reported on a  
productive Beautify Fresno event near McCardle Elementary School which  
removed approximately a half-ton of garbage. Discussed the successful  
District 6 neighborhood meetings and town halls and plans to continue  
community engagement in that fashion.  
Councilmember Esparza Reports and Comments: Announced his  
participation in Read Across America events over the past three weeks to  
emphasize the importance of literacy. Discussed the Reyes Scholarship  
Fund Legacy Gala which supports students of Roosevelt High School.  
Reported on his speaking engagement with the Economics Club at  
California State University, Fresno.  
MAYOR/MANAGER REPORTS AND COMMENTS  
City Manager White Reports and Comments: Discussed the recent  
groundbreaking of Golden Charter Academy.  
Mayor Dyer Reports and Comments: Expressed his excitement for the new  
Golden Charter Academy and discussed the excellent work performed by  
the program. Discussed anticipation of an expedited building process.  
1. SCHEDULED COUNCIL HEARINGS AND MATTERS  
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  
9:10 A.M. JOINT MEETING (CONTINUED TO APRIL 10, 2025 AT 9:10  
AM)  
Actions pertaining to the Ventura Family Apartments affordable housing  
development project, located South of E. Cesar Chavez Blvd between S.  
Seventh Street and S. Eighth streets (District 5):  
1. Adopt a finding of Categorical Exemption pursuant to Section  
15332/ Class 32 of the California Environmental Quality Act (CEQA)  
Guidelines; and  
2. ***RESOLUTION - Repealing Resolution Number 2024-125 and  
replacing it with language in support of a contribution of City and  
Housing Successor Agency land and a contribution of City funds in  
an amount not to exceed $5,000,000 toward the Ventura Family  
Apartments project located South of E. Cesar Chavez Blvd between  
S. Seventh and S. Eighth streets (Subject to Mayor’s Veto); and  
3. Approve an Affordable Housing Agreement with Corporation for  
Better Housing to develop the Ventura Family Apartments  
affordable rental housing development project located South of E.  
Cesar Chavez Blvd between S. Seventh and S. Eighth streets.  
CONTINUED AS NOTED  
9:15 A.M. #1  
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 65 (Territory known as Assessor’s Parcel Number  
310-250-13) (East side of North Armstrong Avenue and East Harvard  
Avenue) (Council District 7):  
1. ***RESOLUTION - to Annex Territory to Community Facilities  
District No. 9 and Authorizing the Levy of a Special Tax for  
Annexation No. 65 (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. 9, Annexation No. 65  
(Subject to Mayor’s Veto).  
The above item was called to order at 10:43 A.M. and was presented to  
Council by Supervising Engineering Technician Gonzales. Upon call, no  
members of the public addressed Council. Public comment closed at 10:44  
A.M.  
There was no council discussion.  
RESOLUTION 2025-58 ADOPTED  
RESOLUTION 2025-59 ADOPTED  
RESOLUTION 2025-60 ADOPTED  
BILL B-6 INTRODUCED / ADOPTED AS ORDINANCE 2025-6  
On motion of Councilmember Perea, seconded by Council President  
Karbassi, that the above Action Item be ADOPTED. The motion carried  
by the following vote:  
Aye: 5 - Karbassi, Arias, Perea, Maxwell and Richardson  
Absent: 1 - Esparza  
9:15 A.M. #2  
HEARING for Consideration of Text Amendment Application No.  
P23-03410 and  
related  
Environmental  
Finding  
for  
Environmental  
Assessment No. P23-03410, amending Sections 15-2761 and 15-6802 of  
the Citywide Development Code, relating to Tobacco and Vapor Sales,  
Smoke Shops, and Definitions.  
1. ADOPTION of a finding set forth in Environmental Assessment No.  
P23-03410 dated January 15, 2025, that Text Amendment  
Application No. P23-03410 is exempt from the California  
Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3)  
of the CEQA Guidelines.  
2. BILL (for introduction) amending Sections 15-2761 and 15-6802 of  
the Citywide Development Code, relating to relating to Tobacco and  
Vapor Sales, Smoke Shops, and Definitions.  
The above item was called to order at 10:45 A.M. and was presented to  
Council by Planning Manager Siegrist. Upon call, the following members of  
the public addressed Council: Armen Bareyon, Aaron Galindo, Fabian S.,  
Todd Wyncoop, Josiah Zuniga, Buolia Xiong, Able Arevalo, Mary Haskin,  
Jasmine Buenrostro, Richard Navarro, Eric Payne, Sam Asumarn, Jasbir  
Sarai, and Hussain Halfarah. Public comment closed at 11:32 A.M.  
Council discussion included: regulation of smoke shops; the role of the City  
Attorney's Office; balancing regulation with fairness to businesses; impacts  
to neighborhoods; enforcement measures; economic and business  
considerations; concerns about government overreach; issues with  
enforcement and compliance; actions by the Planning Commission; public  
nuisances and property owner responsibilities; revocation history for  
Conditional Use Permits; the potential grandfathering of existing  
businesses; buffer zones and distance requirements, and; legal constraints  
upon revenue from seized assets.  
Vice President Arias motioned to approve the item with three changes to the  
Text Amendment. He stated the amendments were consistent with "Finding  
2" to promote and protect the public health and safety. The amendments  
were:  
(i) Add a $500 fine for each individual prohibited item found during an  
inspection to the table found under Fresno Municipal Code (FMC) Section  
15-2761 (H);  
(ii) Add a provision that Smoke Shops which were found to have been  
involved in illegal activities through the Cannabis Administrative Prosecutor  
Program (CAPP) are prohibited from opening a Smoke Shop under the text  
amendment to Fresno Municipal Code FMC Section 15-2761 (D); and  
(iii) Add a provision vesting Code Enforcement Officers and the Fresno  
Police Department with the authority to seize and destroy illegal flavored  
tobacco should any be found upon inspection of a violating tobacco retailer  
to Fresno Municipal Code FMC Section 15-2761 (G)(12)(d).  
The following two friendly amendments were accepted as part of the motion  
to approve as amended:  
(iv) Allow sale of CBD (cannabidiol) in smoke shops - requested by  
Councilmember Maxwell.  
(v) Include a formal educational program before enforcement - requested by  
Councilmember Richardson.  
NOT APPROVED  
On motion of Vice President Arias, seconded by Councilmember  
Esparza, that the above Action Item be ADOPTED AS AMENDED. The  
motion FAILED by the following vote:  
Aye: 3 - Arias, Perea and Esparza  
No: 3 - Karbassi, Maxwell and 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 9, Annexation Number 64 (Territory known as Assessor’s Parcel  
Number 506-130-04S) (Southwest corner of West Sierra Avenue and  
North Polk 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. 64 (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. 9, Annexation No. 64  
(Subject to Mayor’s Veto).  
The above item was called to order at 3:03 P.M. and was presented to  
Council by Supervising Engineering Technician Gonzales. Upon call, no  
members of the public addressed Council. Public comment closed at 3:04  
P.M.  
There was no council discussion.  
RESOLUTION 2025-61 ADOPTED  
RESOLUTION 2025-62 ADOPTED  
RESOLUTION 2025-63 ADOPTED  
BILL B-7 INTRODUCED / ADOPTED AS ORDINANCE 2025-7  
On motion of Council President Karbassi, seconded by  
Councilmember Esparza, that the above Action Item be ADOPTED.  
The motion carried by the following vote:  
Aye: 4 - Karbassi, Maxwell, Richardson and Esparza  
Absent: 2 - Arias and Perea  
10:05 A.M.  
HEARING to consider the vacation of a portion of the public street  
easement on the north side of West Nees Avenue, east of West Audubon  
Drive (Council District 2):  
1. ***RESOLUTION - Approving the vacation to vacate a portion of the  
public street easement on the north side of West Nees Avenue, east  
of West Audubon Drive. (Subject to Mayor’s Veto)  
The above item was called to order at 3:05 P.M. and was presented to  
Council by Public Works Director Mozier. Upon call, no members of the  
public addressed Council. Public comment closed at 3:06 P.M.  
There was no council discussion.  
RESOLUTION 2025-64 ADOPTED  
On motion of Council President Karbassi, seconded by  
Councilmember Richardson, that the above Action Item be ADOPTED.  
The motion carried by the following vote:  
Aye: 4 - Karbassi, Maxwell, Richardson and Esparza  
Absent: 2 - Arias and Perea  
10:10 A.M.  
Appearance by John Leal regarding “The naming of the Southeast Fresno  
Regional Park and  
Soccer Complex (Peach Avenue Park).” (District 5 Resident)  
DID NOT APPEAR  
10:13 A.M.  
Appearance by Pedro Navarro Cruz regarding “The naming of the  
Southeast Fresno Regional Park and Soccer Complex (Peach Avenue  
Park).” (District 5 Resident)  
DID NOT APPEAR  
10:16 A.M.  
Appearance by Jose Luis Barraza regarding “The naming of the Southeast  
Fresno Regional Park and  
Soccer Complex (Peach Avenue Park).” (District 5 Resident)  
APPEARED  
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: Jovana Moreles(2-S).  
APPROVAL OF THE CONSENT CALENDAR  
On motion of Vice President Arias, seconded by Councilmember  
Perea, the CONSENT CALENDAR was hereby adopted by the  
following vote:  
Aye: 5 - Karbassi, Arias, Perea, Maxwell and Richardson  
Absent: 1 - Esparza  
Approval of the minutes for February 27, 2025  
2.-A.  
2.-B.  
APPROVED ON CONSENT CALENDAR  
Approval of the Amendments to City Council Regular Meeting Minutes for  
February 22, 2024, and November 21, 2024.  
APPROVED ON CONSENT CALENDAR  
RESOLUTION - Naming the Park at 2155 South Peach Avenue to “Peach  
Park”  
2.-C.  
Councilmember Esparza tabled the above item stating it would be prudent  
to take action after the District 5 seat was filled.  
During the related 10:10 A.M. (ID 25-327), 10:13 A.M. (ID 25-326) and 10:16  
A.M. (ID 25-328) agenda items, Council President Karbassi announced  
several letters regarding the naming of the park had been received after the  
deadline to be included on the record. The letters were separately  
distributed to Council. The Council President also announced a letter of  
support had been received from County Supervisor, Luis Chavez, and read it  
aloud.  
TABLED  
Approve the Appointment of Kaleb Neufeld to the City of Fresno  
2.-D.  
2.-E.  
Employees Retirement Board to a term that is continuous.  
APPROVED ON CONSENT CALENDAR  
***BILL B-5 (Introduced February 27, 2025)(For Adoption) - Amending  
Subsection (a) of Section 7-504, and Subsection (a) of Section 7-505 of  
the Fresno Municipal Code relating to the local Sales and Use Taxes  
(Subject to Mayor’s Veto)  
ORDINANCE 2025-5 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Approve the substitution of listed Subcontractor, Tosted Asphalt,  
2.-F.  
2.-G.  
Incorporated of Madera, California for court surfacing and equipment with  
Benyon of Fresno, California, for the Rotary East Pickleball Courts - Project  
ID PC00358. (Bid File 12500848) (Council District 6)  
APPROVED ON CONSENT CALENDAR  
Approve the Third Amendment to the Consultant Services Agreement with  
Blair, Church & Flynn Consulting Engineers Inc., of Clovis, California, in the  
amount of $45,000.00, for  
a
total increased contract amount of  
$704,828.23, and remaining contingency amount not to exceed  
a
$26,171.77, for the design and preparation of construction documents for  
the South Peach Avenue Park Project. (Council District 5)  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to Maxie L. Parks and Neilson Park Play Structure  
Improvements Project (Bid File No. 12501211), (Council District 3):  
2.-H.  
1. Adopt a finding of Categorical Exemption per staff’s determination,  
pursuant to Section 15301(d)/ Class 1 and 15302/Class 2 of the  
California  
Environmental  
Quality  
Act  
(CEQA)  
Guidelines,  
Environmental Assessment No. PC00367, for the Maxie L. Parks  
Play Structure Improvements Project;  
2. Adopt a finding of Categorical Exemption per staff’s determination,  
pursuant to Section 15301(d)/ Class 1 and 15302/Class 2 of the  
California Environmental Quality Act (CEQA) Guidelines,  
Environmental Assessment No. PC00323, for the Neilson Park Play  
Structure Improvements Project;  
3. Award a construction contract in the amount of $817,314.75 to  
Stockbridge General Contracting, Inc., of Clovis, California, as the  
lowest responsive and responsible bidder for the Maxie L. Parks  
and Neilson Park Play Structure Improvements Project.  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the Roeding Park Court Repurposing Project (Bid  
File No. 12501202), (Council District 3):  
2.-I.  
1. Adopt a finding of Categorical Exemption per staff’s determination  
pursuant to section 15301/Class 1 of the California Environmental  
Quality Act (CEQA) Guidelines for the Roeding Park Court  
Repurposing Project;  
2. Award a construction contract in the amount of $1,228,145.00 for  
the Base Bid plus all three (3) Add Alternates, with Avison  
Construction, Inc. of Madera, California as the lowest responsive  
and responsible bidder for the Roeding Park Court Repurposing  
Project.  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the Dolores Huerta Park (formerly known as Milburn  
2.-J.  
Dakota Park) Project (Bid File 12500880), (Council District 1):  
1. Adopt Addendum to Mitigated Negative Declaration No. P21-  
00779, dated September 4, 2024, prepared for Development  
Permit  
Application  
No.  
P21-00779  
pursuant  
to  
California  
Environmental Quality Act (CEQA) Guidelines Sections 15164 and  
15162;  
2. Enter into a Mitigation Agreement with Fresno Metropolitan Flood  
Control District to mitigate impacts of runoff and to incorporate such  
mitigation measures into an on-site storm drainage system;  
3. Award a construction contract in the amount of $9,950,023.15, for  
the Base Bid plus four (4) of six (6) Add Alternates with American  
Paving Co., of Fresno, California, as the lowest responsive and  
responsible bidder for the Dolores Huerta Park Project.  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the Ashlan and Shields Avenues Countdown  
2.-K.  
Pedestrian Head Upgrade Project - Bid File 12501082 (Council Districts  
1, 4, & 7):  
1. Adopt Environmental Assessment No. PW01066, a determination  
that the proposed project qualifies for categorical exemption as set  
forth in the CEQA Guidelines Section 15301/Class 1;  
2. Award a construction contract in the amount of $151,655.00 to Bear  
Electrical Solutions, LLC of Alviso, California, as the lowest  
responsive and responsible bidder.  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to Clovis Avenue Adaptive ITS Traffic Signal  
Synchronization Project from Shields Avenue to American Avenue: (Bid  
File No. 12500629), (Council Districts 4, 5, and 7)  
2.-L.  
1. Adopt a finding of Categorical Exemption per staff’s determination,  
pursuant to Section 15301/Class 1 of the California Environmental  
Quality Act (CEQA) Guidelines;  
2. Award a Construction Contract in the amount of $1,990,683.50 to A-C  
Electric Company of Fresno, California.  
APPROVED ON CONSENT CALENDAR  
***RESOLUTION  
-
Adopting the 35th Amendment to the Annual  
2.-M.  
Appropriation Resolution No. 2024-122 appropriating $141,900 for the  
Local Immigrant Integration and Inclusion Grant Program from the State of  
California Governor’s Office of Business and Economic Development  
(Requires Five Affirmative Votes) (Subject to Mayor’s Veto)  
RESOLUTION 2025-65 ADOPTED  
APPROVED ON CONSENT CALENDAR  
***RESOLUTION - Adopting the 45th Amendment to the Annual  
2.-N.  
Appropriation Resolution No.2024-122 Appropriating $250,000 to City  
Attorney/Code Department. (Requires Five Affirmative Votes) (Subject to  
Mayor’s Veto)  
RESOLUTION 2025-66 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Approve the award of a requirements contract to UKG Kronos Systems,  
2.-O.  
2.-Q.  
LLC, for five years with three optional one-year extensions for the purchase  
of scheduling software in an amount not to exceed $69,000 for the first year  
and $50,000 per year for all remaining years (RFP No. 12500698)  
APPROVED ON CONSENT CALENDAR  
Approve a Service Agreement with Elevate Community Services, Inc.  
(Elevate) to operate Ambassador Inn Triage Center offering 53-units  
serving individuals experiencing homelessness, located at 1804 W Olive  
Avenue through March 31, 2026, in the total amount of $1,324,600.00  
funded with Homekey 2.0 and Homeless Housing, Assistance, and  
Prevention (HHAP) dollars. (Council District 3)  
APPROVED ON CONSENT CALENDAR  
Approve a Service Agreement with Elevate Community Services, Inc.  
2.-R.  
(Elevate) to operate Villa Motel offering 52-units serving individuals  
experiencing homelessness, located at 817 N. Parkway Drive, through  
March 31, 2026, in the total amount of $1,299,998.00 funded with  
Homekey 2.0 and Homeless Housing, Assistance and Prevention (HHAP)  
funding. (Council District 3)  
APPROVED ON CONSENT CALENDAR  
***RESOLUTION - To support FCTC Family II, LP’s, Low-Income Housing  
Tax Credit Application for the development of Sarah’s Court Phase II; and  
to provide a conditional commitment of HOME Investment Partnerships  
Program loan funds in an amount not to exceed $3 million to the Project  
(Subject to Mayor’s Veto)  
2.-S.  
RESOLUTION 2025-57 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the Valley Inn located at 933 North Parkway Drive,  
2.-T.  
Fresno, CA 93728 (Council District 3)  
1. Adopt a finding of Categorical Exemption pursuant to Section  
15301/Class 1 (Existing Facilities) of the California Environmental  
Quality Act (CEQA) guidelines  
2. ***RESOLUTION  
-
Authorizing  
Joint  
Application  
to,  
and  
participation, in the Homekey+ Program with co-applicant, Fresno  
Prime LLC, for the Valley Inn Project and authorizing the City  
Manager, or designee, to sign all required implementing documents  
(Subject to Mayor’s Veto)  
RESOLUTION 2025-68 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Approve a First Amendment to the Permanent Local Housing Allocation  
2.-U.  
2.-X.  
(PLHA) Program Agreement between the City of Fresno and Broadway  
Plaza Apartments, LP for the Hotel Fresno Project located at 1241-1263  
Broadway Plaza, Fresno, California (District 3).  
APPROVED ON CONSENT CALENDAR  
RESOLUTION - Of Intention to Annex the Territory Known as Assessor’s  
Parcel Number 578-040-16, 578-040-17, and 578-040-18 as Annexation  
Number 67 to the City of Fresno Community Facilities District Number 9  
and to Authorize the Levy of Special Taxes; and setting the Public Hearing  
for Thursday, April 24, 2025, at 9:10 am. (Northeast corner of North Maple  
Avenue and East Behymer Avenue) (Council District 6)  
RESOLUTION 2025-71 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the Department of Transportation Fresno Area  
Express (FAX) Maintenance Building Steam Bay Renovation project:  
1. Adopt Environment Assessment No. 25-223, dated February 6,  
2025, 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 and Section  
15302/Class 2, of the State of California CEQA Guidelines.  
2. Approve a construction contract in the amount of $314,414.70 with  
RCH Construction, a California corporation, for construction  
services to replace the lift equipment located in the Fresno Area  
Express (FAX) bus maintenance building steam cleaning bay. (Bid  
File 12500938)  
2.-Y.  
3. Authorize the City Manager or designee to sign and execute all  
related documents.  
APPROVED ON CONSENT CALENDAR  
RESOLUTION - Naming the trail to be located at Fanning Ditch between  
West Avenue and Thorne Avenue “Rashad Al-Hakim Jr. Trail”  
2.-Z.  
RESOLUTION 2025-72 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Bill - (For Introduction) - Amending Sidewalk Vending Ordinance  
2.-AA.  
Violations, section 10-2606, to provide for immediate monetary citations in  
the Tower District  
BILL B-8 INTRODUCED AND LAID OVER  
APPROVED ON CONSENT CALENDAR  
CONTESTED CONSENT CALENDAR  
Actions pertaining to a sole source agreement to implement a video wall  
2.-P.  
display at City Hall per Fiscal Year 2025 budget motion #51:  
1. Award a Sole Source Agreement with Solutions by Design for the  
purchase and installation of a 3rd Floor Exhibit displaying City of  
Fresno Historical information for the public in the amount of  
$737,279  
2. ***RESOLUTION - Adopt a resolution authorizing an exception to  
formal bidding procedures and approving the sole source purchase  
and installation of the Video Wall, Council Chambers main screen,  
and two kiosks for City Hall (Subject to Mayor’s Veto)  
3. Authorize the Chief Information Officer or designee to execute the  
agreement and all related documents  
Councilmember Richardson moved the above item to Contested Consent  
but stated he no longer had questions.  
There was no council discussion  
RESOLUTION 2025-67 ADOPTED  
On motion of Councilmember Richardson, seconded by  
Councilmember Maxwell, that the above Action Item be ADOPTED.  
The motion carried by the following vote:  
Aye: 5 - Karbassi, Arias, Maxwell, Richardson and Esparza  
Absent: 1 - Perea  
Actions pertaining to setting aside certification of the Program  
2.-V.  
Environmental Impact Report (PEIR) and amendments to the General Plan  
Mobility and Transportation Element:  
1. Adopt a finding that decertification of the 2021 PEIR and rescission  
of the corresponding amendment to the Fresno General Plan’s  
Mobility and Transportation Element are exempt from the California  
Environmental Quality Act (CEQA) pursuant to the common sense  
exemption set forth in CEQA Guidelines Section 15061(b)(3),  
because it can be seen with certainty that there is no possibility that  
this action will have a significant effect on the environment.  
2. ***RESOLUTION  
-
Rescinding Resolution No. 2021-269 to  
Decertify Program Environmental Impact Report; and Rescinding  
Resolution No. 2021-270 to Set Aside Amendments to the 2014  
General Plan Mobility and Transportation Element. (Subject to  
Mayor’s Veto)  
Councilmember Vice President Arias moved the above item to Contested  
Consent for clarification on how this item relates to the Program  
Environmental Impact Report (PEIR) litigation.  
Council discussion included: the court order to decertify the PEIR; the  
impact on city planning, and; identifying a budget for the next PEIR.  
RESOLUTION 2025-69 ADOPTED  
On motion of Vice President Arias, seconded by Council President  
Karbassi, that the above Action Item be ADOPTED. The motion carried  
by the following vote:  
Aye: 4 - Karbassi, Arias, Richardson and Esparza  
Absent: 2 - Perea and Maxwell  
Actions pertaining to the La Hacienda Mobile Home Park located at 104  
2.-W.  
East Sierra Avenue, Fresno, California (Council District 6):  
1. Adopt a finding of Categorical Exemption pursuant to Section  
15332/Class 32 of the California Environmental Quality Act (CEQA)  
Guidelines  
2. Approve a Termination of Encampment Resolution Funding (ERF)  
Agreement between the City of Fresno and Self-Help Enterprises  
relating to the La Hacienda Mobile Home Park  
3. Approve a Local Housing Trust Fund (LHTF) Loan Agreement  
between the City of Fresno and Self-Help Enterprises in the amount  
of $3,700,000.00 for the acquisition and preservation of the La  
Hacienda Mobile Home Park  
4. ***RESOLUTION  
-
Authorizing  
a
joint application to and  
participation in the Homekey+ Program with Self-Help Enterprises  
for the La Hacienda project and authorizing the City Manager or  
designee to sign all required implementing documents (Subject to  
Mayors Veto)  
Councilmember Vice President Arias moved the above item to Contested  
Consent for clarification on the finality of the matter.  
Council discussion included: whether the agenda item would bring closure  
to the acquisition, sale, or transfer of the mobile home park; final court  
approval, and; a pending action to apply for and accept additional Homekey  
Plus funding.  
RESOLUTION 2025-70 ADOPTED  
On motion of Councilmember Richardson, seconded by Vice  
President Arias, that the above Action Item be APPROVED. The  
motion carried by the following vote:  
Aye: 4 - Karbassi, Arias, Richardson and Esparza  
Absent: 2 - Perea and Maxwell  
3. GENERAL ADMINISTRATION  
UNSCHEDULED COMMUNICATION  
Upon call, no members of the public addressed Council with unscheduled  
communication.  
4. CITY COUNCIL  
9:05 A.M.  
Presentation by Dailey Elementary Charter School 5th Graders : Exhibition  
as part of the International Baccalaureate Program  
4.-A.  
The above item was presented to Council by the Dailey Elementary Charter  
School 5th Graders.  
PRESENTED  
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 10:11 A.M.  
5.-A.  
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.-B.  
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  
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)  
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.-D.  
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  
The above item was not discussed in closed session.  
NOT DISCUSSED  
5.-E.  
CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION  
Government Code Section 54956.9, subdivision (d)(1)  
City of Fresno v. Fresno Building Healthy Communities Court of Appeal  
Case No.: F084662; and Fresno Building Healthy Communities v. City of  
Fresno Court of Appeal Case No.: F084666 (PARCS Department)  
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 not discussed in closed session.  
NOT DISCUSSED  
ADJOURNMENT  
The Council meeting adjourned from session at 3:22 P.M.  
The above minutes were approved by unanimous vote of the City Council during the  
March 27, 2025, regular meeting.