2600 Fresno Street  
Fresno, CA 93721  
City of Fresno  
Meeting Minutes - Final  
City Council  
President - Tyler Maxwell  
Vice President - Annalisa Perea  
Councilmembers:  
Mike Karbassi, Miguel Angel Arias, Luis Chavez,  
Garry Bredefeld, Nelson Esparza  
City Manager - Georgeanne A. White  
City Attorney - Andrew Janz  
City Clerk - Todd Stermer, CMC  
9:00 AM  
Thursday, December 7, 2023  
Council Chambers (In  
Person and/or Electronic)  
The City Council met in regular session in the Council Chamber, City Hall, on the  
date and time above written.  
9:08 A.M. ROLL CALL  
Present: 7 - President Tyler Maxwell  
Vice President Annalisa Perea  
Councilmember Mike Karbassi  
Councilmember Miguel Angel Arias  
Councilmember Luis Chavez  
Councilmember Garry Bredefeld  
Councilmember Nelson Esparza  
Invocation by Rev. Pete Marquez, Deacon from Holy Spirit Catholic Church  
Deacon Pete Marquez 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:  
THE FOLLOWING ITEMS WERE REMOVED FROM THE AGENDA:  
Ceremonial Presentation (ID 23-1636) regarding “Haron Family Legacy Day”  
- was removed from the agenda and by staff and tabled to January 11, 2024.  
Consent Calendar item 1-C (ID 23-1701) regarding Resolution amending  
designated positions subject to the conflict of interest code - was removed  
from the agenda by staff and tabled to December 14, 2023.  
THE FOLLOWING CORRECTIONS WERE READ INTO THE RECORD:  
Consent Calendar item 1-DD (ID 23-1773) regarding the Owner Participation  
Agreement with Essayons, LP related to the Hye Court Project - the  
additional unexpected cost should be updated from $94,277 to $103,369.  
The title for this item should read: “Approve Amendment to Owner  
Participation Agreement with Essayons, LP relating to the Hye Court Project  
located at 450 M Street to provide up to an additional $103,369 for  
unexpected costs associated with ensuring the historic integrity of the  
Project (City as Housing Successor and FRC Action).”  
Scheduled Hearing and Matters item 3:30 P.M. (ID 23-1671) regarding  
Fresno Quality HK affordable housing development located at 6051 North  
Thesta Street:  
• Action #2 - Resolution to adopt the 27th amendment to the Annual  
Appropriations Resolution – was removed from the item.  
• Action #3 - Resolution initiating a rezone to remove a condition of zoning -  
is not subject to veto.  
Consent Calendar item 1-CC (ID 23-1764) regarding a Marketing Agreement  
with Utility Service Partners Private Label Inc. - a clarification was read into  
the record by Councilmember Espasza: To clarify that the logo reference  
within the document is to the blue Sunburst logo that appears on the city's  
letterhead.  
THE FOLLOWING ITEMS WERE MOVED TO CONTESTED CONSENT  
FOR FURTHER DISCUSSION:  
1-D (ID 23-1728) regarding actions pertaining to Warming Centers - was  
moved to Contested Consent by Councilmember Arias.  
1-E (ID 23-1775) regarding resolution to Decrease the Animal Intake at the  
City of Fresno Animal Center - was moved to Contested Consent by  
Councilmember Arias.  
1-H (ID 23-1622) regarding a cooperative purchase agreement to Haaker  
Equipment Company for one Elgin CNG Broom Bear street sweeper - was  
moved to Contested Consent by Councilmember Arias.  
1-J (ID 23-1707) regarding actions pertaining to a lease agreement between  
the City of Fresno and 747 R Street, LLC - was moved to Contested  
Consent by Councilmember Chavez.  
1-K (ID 23-1718) regarding Resolution adopting modifications to the  
Measure P Expanded Access to Arts and Culture Grant Guidelines - was  
moved to Contested Consent by Councilmember Karbassi.  
1-P (ID 23-1758) regarding the 581st amendment to the Master Fee  
Schedule to increase event parking fees - was moved to Contested Consent  
by Councilmember Arias.  
1-W (ID 23-1717) regarding the California Extended Water and Wastewater  
Arrearage Payment Program - was moved to Contested Consent by  
Councilmember Arias.  
1-X (ID 23-1723) regarding the financial assistance agreements with the  
California State Water Resources Control Board for the water infrastructure  
to serve the communities of New Horizon Mobile Home Park and Del  
Oro-Metropolitan District - was moved to Contested Consent by  
Councilmember Arias.  
1-Y (ID 23-1665) regarding the dedication of portions of City-owned property  
for the purpose of a public street easement, to accommodate the  
construction of Merced Street between Congo Alley and H Street - was  
moved to Contested Consent by Councilmember Arias.  
On motion of Vice President Perea, seconded by Councilmember Arias,  
the above Agenda was APPROVED AS AMENDED. The motion carried  
by the following vote:  
Aye: 9 - Esparza, Maxwell, Maxwell, Perea, Perea, Karbassi, Arias,  
Chavez and Bredefeld  
CEREMONIAL PRESENTATIONS  
Proclamation for “Fresno Unified School District’s Expanded Learning  
Camps”  
PRESENTED  
“Haron Family Legacy Day”  
The above item was removed from the agenda by staff and tabled to  
January 11, 2024.  
COUNCILMEMBER REPORTS AND COMMENTS  
Councilmember Karbassi Reports and Comments: Acknowledged staff for  
the traffic signal at CRM West. Attended and acknowledged staff for the  
Christmas tree lighting ceremony. Neighborhood Watch meeting in the west  
area of Fresno and acknowledged staff. Held the 3rd Annual Operation  
Gobble Thanksgiving food drive and acknowledged staff and volunteers for  
their donations and time.  
Councilmember Arias Reports and Comments: Announced the demolition of  
an apartment complex and gave appreciation to Code Enforcement for  
addressing issues. Acknowledged Public Works staff for several ongoing  
projects in District 3. Congratulated the high-speed rail team for receiving $3  
billion from the Biden-Harris Administration. Attended the Christmas tree  
lighting ceremony. Discussed the ongoing efforts to get South Tower Park  
back on schedule and on time. Announced on Friday at Eaton Plaza there  
will be the flag raising of the Palestinian flag.  
Councilmember Chavez Reports and Comments: Presented the first Larry  
Raven proclamation and signs were replaced in the Huntington area.  
Announced a Low Rider Toy drive to take place on the upcoming Saturday.  
Vice President Perea Reports and Comments: Attended the Operations  
Gobble at Steinbeck Elementary School. Held a Tamale Drive in partnership  
with Casa De Tamale in Tower District. Announced Business of the Month -  
The Red Room. Gave a reminder to all about the Tower District Farmers  
Market.  
Council President Reports and Comments: Announced and acknowledged  
the 3rd Annual Holiday Toy drive held at Club One Casino. Attended the  
Christmas Tree Lighting Ceremony.  
MAYOR/MANAGER REPORTS AND COMMENTS  
City Manager White Reports and Comments: Introduced the new Assistant  
City Managers Michael Rogers and Nick Mascia.  
CITY CLERK AND CITY ATTORNEY REPORTS AND COMMENTS  
City Clerk Stermer Reports and Comments: Announced the upcoming  
Elections and reminded everyone to register to vote.  
City Attorney Janz Reports and Comments: Discussed police operation  
against Smoke Shops and acknowledged the Code Enforcement team for  
their efforts in holding the shops accountable.  
UNSCHEDULED COMMUNICATION  
Upon call, the following members of the public addressed Council: Fernando  
Elizando; Daisy Porras; Laura Ward (1-K); Jill Thiessen (1-E); Sharlene  
Evands (1-E); Yasir Amireh; Hugo Morales (1-K); Filemon Lopez (1-K); Amy  
Kitchener (1-K); Elayne Gonzalez (1-E); Robin Seaberg; David Jacobs;  
Layla Darwish; Jaidaa Hussein; Hanan Elmasry; Suleiman Algharabli; Dr.  
Sohaib Quadri; Matthew Gillian; Haya Qutob; Kyle Kirkland (1-E); Robert  
McCloseky; Dez Martinez (3:30pm); Elyse Mize (1-E); Anjum Afshan; Chris  
Schneider (1-K); Julie Virga (1-E); Cindy Piombino (1-D); Hira Sheikh;  
Umama Qarni; Maria Calderon (1-E); Atziri Barboza; Lisa Flores (1-E); Lynn  
Owen; Brandi Nuse-Villegas (1-D); Krystal Pothier (1-E), and Yonas Paulos  
(1-D).  
1. CONSENT CALENDAR  
APPROVAL OF THE CONSENT CALENDAR  
On motion of Councilmember Bredefeld, seconded by Councilmember  
Esparza, the CONSENT CALENDAR was hereby adopted by the  
following vote:  
Aye: 9 - Esparza, Maxwell, Maxwell, Perea, Perea, Karbassi, Arias,  
Chavez and Bredefeld  
Approval of Minutes for November 16, 2023, Regular Meeting  
1.-A.  
1.-B.  
1.-C.  
APPROVED ON CONSENT CALENDAR  
Approval of City Council Meeting Schedule for Calendar Year 2024.  
APPROVED ON CONSENT CALENDAR  
RESOLUTION - amending certain designated positions which shall be  
subject to the conflict of interest code and defining categories of  
disclosures for such positions  
The above item was removed from the agenda by staff and tabled to  
December 14, 2023.  
TABLED  
1.-F.  
Actions related to amending agreement #A211006364 with the  
California Office of Emergency  
Services (Cal OES)  
1. Approve acceptance of Cal OES amendments one through  
five for an increase of $341,800 for Haz Mat training  
agreement #A211006364 and authorize the Fire Chief  
to compensate Fire personnel to staff vacancies  
caused by training attendance.  
2. ***RESOLUTION  
-
Adopt the 28th Amendment to the  
Annual  
Appropriation Resolution 2023-185 to  
appropriate $341,800 from the Cal OES to provide  
Haz Mat training (Requires Five Affirmative Votes)  
(Subject to Mayor’s Veto).  
RESOLUTION 2023-304 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Approve the award of  
a
cooperative purchase agreement to Pape  
1.-G.  
1.-I.  
Kenworth of Fresno, California, for the purchase of three Kenworth T880  
dump trucks in the amount of $805,471 for the Department of Public  
Works.  
APPROVED ON CONSENT CALENDAR  
Approve the award of a citywide Requirements Contract to Home Depot  
USA, Inc. of Fresno, California for three years for the purchase of  
maintenance, repair, operating supplies, industrial supplies, and related  
products, not-to-exceed $250,000 per year plus annual CPI increases  
(Bid File 9678).  
APPROVED ON CONSENT CALENDAR  
***RESOLUTION - Approving the Application for Outdoor Equity Grants  
1.-L.  
Program (OEP) Funds totaling up to $300,000 to expand science  
education and access to outdoor recreation, and authorizing the City  
Manager or designee to execute all related grant documents (Subject to  
Mayor’s Veto) (District 3.)  
RESOLUTION 2023-306 ADOPTED  
APPROVED ON CONSENT CALENDAR  
***RESOLUTION - Adopt the Eighth Amendment to FY 2024 Salary  
1.-M.  
Resolution No. 2023-183, amending Exhibit 8, Unit 8, Non-Represented  
to increase the salary range for the Cashier Clerk, Lifeguard, Services  
Aide, Intern, Youth Jobs Corps Program Ambassador, and Youth Jobs  
Corps Program Participant classifications from $15.50 - $19.50 per hour  
to $16.00 - $20.00 per hour; increase the Police Cadet I classification  
salary range from $15.50 - $20.50 to $16.00 to $21.00 per hour;  
increase the Senior Lifeguard and Youth Jobs Corps Program Mentor  
classification salary range from $16.00 - $20.50 to $16.50 - $21.00 per  
hour; and adjust the Sports Official salary from $15.50 - $50.00 Per  
Game to $16.00 - $25.00 Per Hour; effective January 1, 2024 (Subject  
to Mayor’s Veto).  
RESOLUTION 2023-307 ADOPTED  
APPROVED ON CONSENT CALENDAR  
*** RESOLUTION - Declaring a 0.91-acre parcel of land identified as  
1.-N.  
Assessor’s Parcel Number 436-260-22 to be exempt surplus land and  
directing staff to comply with the open and competitive request for  
proposals (RFP) process for the disposition of this property for an  
affordable housing development as required by Fresno Municipal Code  
Section 4-204 (Council District 4) (Subject to Mayor’s Veto)  
RESOLUTION 2023-308 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Approve the Second Amendment to the Agreement with Poverello  
1.-O.  
1.-Q.  
House for Homeless Family Services extending the contract term to  
June 30, 2024, and increasing funding by $31,680.00 for a total amount  
of $298,221.87.  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to Dickey Parking Lot Security Gate Project (Bid File  
12301721) (Council District 3):  
1. Adopt finding staff’s  
a
of  
Categorical  
Exemption  
per  
determination, pursuant to Section 15301 of the California  
Environmental Quality Act (CEQA) Guidelines  
2. ***RESOLUTION - Adopting the 19th Amendment of the Annual  
Appropriation  
Resolution  
(AAR)  
No.  
2023-185  
appropriating  
$322,000 for construction of the Parking Lot Security Gate  
Project at the Dickey Youth Community Center (Requires  
Affirmative Votes) (Subject to Mayor’s Veto)  
5
3. Award a construction contract in the amount of $332,098 to  
Alliance Construction Solutions, Inc. of Madera, California, as the  
lowest responsive and responsible bidder for Dickey Parking Lot  
Security Gate Project  
RESOLUTION 2023-310 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Approve a substitution of a listed subcontractor Avila Traffic Safety, for  
the Midtown Trail Segment 1 (Phase I) Project (Council District 7)  
1.-R.  
1.-S.  
APPROVED ON CONSENT CALENDAR  
Public Comment  
Award a construction contract in the amount of $5,296,359 to Avison  
Construction, Inc of Madera, California for the Chinatown Sustainable  
Transportation Infrastructure Project 1 and Chinatown Urban Greening  
Project 6 - Bid File No. 12302719 (Council District 3).  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the Southbound Polk Avenue Widening Project  
between Shaw Avenue and Gettysburg Avenue (Council District 1):  
1. Adopt a finding of Negative Declaration per staff determination,  
pursuant to Sections 15070 to 15075 of the California  
Environmental Quality Act (CEQA) guidelines  
1.-T.  
2. Approve the Agreement for Purchase and Sale of Real Property  
and Escrow Instructions to acquire fee interest of a 0.163-acre  
(7,087 square feet) parcel, improved with  
a
single-family  
residence located at 4919 North Polk Avenue (Assessor’s Parcel  
Number (APN) 510-120-13), owned by Carolyn S. Brown, in the  
amount of $298,000.00, for the construction of the widening of  
Southbound Polk Avenue between Shaw Avenue and Gettysburg  
Avenue  
APPROVED ON CONSENT CALENDAR  
1.-U.  
Approve a cooperative purchase agreement with SNF Polydyne, Inc., for  
the purchase of Cationic Polymer in the amount of $3,700,000 per year  
plus annual consumer price index increases, for the Fresno-Clovis  
Regional  
Wastewater  
Reclamation  
Facility  
(Bid  
File  
12303012)  
(Citywide)  
APPROVED ON CONSENT CALENDAR  
Approve the Fifth Amendment to the consultant services agreement with  
Carollo Engineers, Inc., to extend the term of the agreement from  
December 31, 2023, to December 31, 2025 to respond to pending  
comments from the Central Valley Regional Water Quality Control Board  
(Regional Board) (Citywide).  
1.-V.  
1.-Z.  
APPROVED ON CONSENT CALENDAR  
***RESOLUTION - Authorizing the submission of a grant application to  
the United States Department of Energy for up to $494,390 in funding  
from the 2023 Energy Efficiency and Conservation Block Grant  
Program; and authorizing the execution of grant application and grant  
agreement documents by the Public Works Director or designee.  
(Subject to Mayor’s Veto)  
RESOLUTION 2023-314 ADOPTED  
APPROVED ON CONSENT CALENDAR  
RESOLUTION - Authorizing the Submission of a Grant Application to  
1.-AA.  
the Fresno Council of Governments (Fresno COG) for the 2023  
Regional Early Action Plan 2.0 Grant Program (REAP)for Capital  
Improvement Projects that Promote In-Fill Affordable Housing near  
High-Quality Transit in an amount not to exceed $13,000,000 for the  
further implementation and construction of the Blackstone Avenue  
Smart Mobility Project from State Route 180 to Pine Avenue; and  
Authorizing the Execution of Grant Application and Grant Agreement  
Documents by the Public Works Director or Designee (Council Districts  
1, 3 and 7)  
RESOLUTION 2023-315 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Approve the First Amendment to the Consultant Services Agreement  
1.-BB.  
1.-CC.  
with Dudek extending the consultants performance period by three  
months to March 31, 2024, to continue professional services related to  
the development of the Urban Forest Management Plan (Citywide).  
APPROVED ON CONSENT CALENDAR  
Approve a Marketing Agreement with Utility Service Partners Private  
Label Inc., dba SLWA Insurance Services, in the amount of $123,000  
per year for a total of $615,000 to be paid to the City of Fresno, to  
market service plans city residents for sewer and water line laterals  
The following clarification was read into the record: "The logo reference  
within the document is to the blue Sunburst logo that appears on the city's  
letterhead."  
APPROVED WITH CLARIFICATION  
APPROVED ON CONSENT CALENDAR  
THE CITY IN ITS CAPACITY AS HOUSING SUCCESSOR TO THE  
REDEVELOPMENT AGENCY OF THE CITY OF FRESNO  
AND FRESNO REVITALIZATION CORPORATION  
Approve Amendment to Owner Participation Agreement with Essayons,  
LP relating to the Hye Court Project located at 450 M Street to provide  
up to an additional $94,277 for unexpected costs associated with  
ensuring the historic integrity of the Project (City as Housing Successor  
and FRC Action).  
1.-DD.  
The following changes were read into the record: The additional unexpected  
cost should be updated from $94,277 to $103,369.  
The title for this item should read: “Approve Amendment to Owner  
Participation Agreement with Essayons, LP relating to the Hye Court Project  
located at 450 M Street to provide up to an additional $103,369 for  
unexpected costs associated with ensuring the historic integrity of the  
Project (City as Housing Successor and FRC Action).”  
APPROVED AS CORRECTED  
APPROVED ON CONSENT CALENDAR  
CONTESTED CONSENT CALENDAR  
Actions pertaining to Warming Centers:  
1.-D.  
1. ***RESOLUTION - Amending Resolution 2022-212, Establishing  
a Policy for City Cooling and Warming Centers. (Subject to  
Mayor’s Veto)  
2. Approve a Services Agreement with Poverello House, in an  
Amount Not to Exceed $356,500.00, to Operate City of Fresno  
Warming Centers.  
Councilmember Arias moved the item to Contested Consent to discuss the  
Pinedale location.  
Council discussion on this item included: the shutting down of the Pinedale  
location; transportation and travel time to other warming centers; other  
alternative sites to Pinedale; outreach efforts, and the plan for existing  
warming centers when they reach capacity.  
Councilmember Arias motioned to approve with direction to staff to come  
back with an alternative site.  
RESOLUTION 2023-302 ADOPTED  
On motion of Councilmember Arias, seconded by Vice President Perea,  
that the above Action Item be ADOPTED. The motion carried by the  
following vote:  
Aye: 9 - Esparza, Maxwell, Maxwell, Perea, Perea, Karbassi, Arias,  
Chavez and Bredefeld  
RESOLUTION - to Decrease the Animal Intake at the City of Fresno  
1.-E.  
Animal Center  
Councilmember Arias moved the item to Contested Consent to discuss the  
intake closure of the Animal Center. The above item was introduced to  
Council by City Manager White.  
Council discussion on this item included: the time frame of the intake  
closure; updates to MuniCode; intake for unhealthy and injured animals only;  
referral and resource plan; spay and neuter vouchers; City Manager  
spending authority; mobile spay and neuter clinics; operating budget for the  
department; current filled and vacant PCNs; current capacity of cats and  
dogs; foster homes; urgency grant program; and operating hours; an  
analysis report in 60 days; central place for animals to go to when turned  
away; the assessment of an aggressive animal; free adoption, and illegal  
breeding within the city.  
Councilmember Chavez motioned to bring back a resolution giving the City  
Manager the authority to enter into contracts of up to certain spending  
authority for the Animal Center operations and bring it back to Council for  
approval at the next Council meeting and to waive all adoption fees during  
the decrease in animal intake.  
RESOLUTION 2023-303 ADOPTED WITH DIRECTION  
On motion of Councilmember Chavez, seconded by Vice President  
Perea, that the above Action Item be ADOPTED. The motion carried by  
the following vote:  
Aye: 9 - Esparza, Maxwell, Maxwell, Perea, Perea, Karbassi, Arias,  
Chavez and Bredefeld  
Approve the award of a cooperative purchase agreement to Haaker  
1.-H.  
Equipment Company Inc. of La Verne, California, for the purchase of  
one Elgin CNG Broom Bear street sweeper in the amount of $586,677  
for Department of Public Utilities, Solid Waste Management Division.  
Councilmember Arias moved the item to Contested Consent to discuss the  
funding source.  
Council discussion on this item included: Community Sanitation Fund; the  
financial status; money available in the fund; the purchase of sanitation  
vehicles, and if the purchase was contingent on increasing utility rates under  
Prop 218.  
APPROVED  
On motion of Councilmember Arias, seconded by Vice President Perea,  
that the above Action Item be APPROVED. The motion carried by the  
following vote:  
Aye: 9 - Esparza, Maxwell, Maxwell, Perea, Perea, Karbassi, Arias,  
Chavez and Bredefeld  
1.-J.  
Actions pertaining to a lease agreement between the City of Fresno and  
747 R Street, LLC, a California limited liability company, for the lease of  
office space located at 747 R Street (Council District 3):  
1. Adopt a finding of Categorical Exemption per staff determination,  
pursuant to Section 15301/Class 1 (Existing Facilities) of the  
California Environmental Quality Act (CEQA) Guidelines  
2. Approve  
a
seven-year lease agreement between the City of  
Street, LLC, California limited liability  
Fresno and 747  
R
a
company, with three optional one-year extensions in the amount  
of $800,301.60 annually, with annual increases of 3%, plus the  
proportionate CAM (Common Area Maintenance) charges at  
$364,581.84 annually  
Councilmember Chavez moved the item to Contested Consent to discuss  
the aspects of the purchase of the building.  
Council discussion on this item included: lease terms and duration,  
estimated purchase price of the building; annual rent overhead; current  
appraisal value; usage and subleasing of the space; potential legal  
implications, and parking situations.  
Councilmember Arias motioned to continue the item to December 14, 2023,  
for briefing in closed session under real estate negotiations and then back  
for public consideration.  
CONTINUED TO DECEMBER 14, 2023  
On motion of Councilmember Arias, seconded by Councilmember  
Chavez, that the above Action Item be CONTINUED. The motion carried  
by the following vote:  
Aye: 9 - Esparza, Maxwell, Maxwell, Perea, Perea, Karbassi, Arias,  
Chavez and Bredefeld  
RESOLUTION - Adopting modifications to the Measure P Expanded  
1.-K.  
Access to Arts and Culture Grant Guidelines  
Councilmember Karbassi moved the item to Contested Consent to discuss  
modifications to the Measure P expanded access to arts and culture grant  
guidelines.  
Council discussion on this item included: information about the target  
audience of grantees and how they plan to capture that data in the operating  
grant guidelines; process numerous applications for events on city property  
after grants are awarded.  
Councilmember Arias motioned to include the following questions in the  
Operating Grant Guidelines under the Narrative Questions Section 1  
Organizing Description "Who is the target audience anticipated for this  
project. How will you capture who participates (age, ethnicity, income level,  
geography, etc). Also, to change the following language in Section D of  
Applications Components of Project Specific Grant "For Project Specific  
Grants which may include festivals in parks or streets, or the use of other  
City owned property [city building right of way language], applicants have 30  
days to submit the following: [eligibility form/city review] after acceptance of  
the grant"  
RESOLUTION 2023-305 ADOPTED AS AMENDED  
On motion of Councilmember Arias, seconded by Councilmember  
Karbassi, that the above Action Item be ADOPTED AS AMENDED. The  
motion carried by the following vote:  
Aye: 8 - Esparza, Maxwell, Maxwell, Perea, Perea, Karbassi, Arias  
and Chavez  
Absent: 1 - Bredefeld  
***RESOLUTION - Adopting the 581st amendment to the  
1.-P.  
Master Fee Schedule No. 80-420 to increase event  
parking fees under the Planning and Development Section  
(Subject to Mayor’s Veto)  
Councilmember Arias moved the item to Contested Consent to discuss the  
proposed increase in street parking fees up to $50. There was no council  
discussion on this item.  
RESOLUTION 2023-309 ADOPTED  
On motion of Councilmember Arias, seconded by Vice President Perea,  
that the above Action Item be ADOPTED. The motion carried by the  
following vote:  
Aye: 8 - Esparza, Maxwell, Maxwell, Perea, Perea, Karbassi, Arias  
and Chavez  
Absent: 1 - Bredefeld  
***RESOLUTION - Authorizing the Department of Public Utilities to apply  
1.-W.  
for and participate in the California Extended Water and Wastewater  
Arrearage Payment Program (Subject to Mayor’s Veto) (Citywide).  
Councilmember Arias moved the item to Contested Consent to discuss the  
details of the program and its implications for the city's efforts to address  
uncollected water and sewer fees.  
Council discussion on this item included: uncollected water and sewer fees;  
determination of accounts that will benefit from the grant funds; how the  
money will be applied to qualifying accounts; and a request for the Council  
to be notified when individuals are being sent to collections.  
RESOLUTION 2023-311 ADOPTED  
On motion of Councilmember Arias, seconded by Vice President Perea,  
that the above Action Item be ADOPTED. The motion carried by the  
following vote:  
Aye: 8 - Esparza, Maxwell, Maxwell, Perea, Perea, Karbassi, Arias  
and Chavez  
Absent: 1 - Bredefeld  
***RESOLUTION  
-
Authorize the Director of Public Utilities or  
1.-X.  
designee(s) to prepare and submit applications, accept funds, and  
execute the financial assistance agreements and any amendments  
thereto with the California State Water Resources Control Board on  
behalf of the City of Fresno for the planning, design, and construction of  
water infrastructure to serve the communities of New Horizon Mobile  
Home Park and Del Oro-Metropolitan District: City Of Fresno Regional  
Consolidation  
Project  
Group  
1.  
(Unincorporated  
Fresno  
County)  
(Subject to Mayor’s Veto)  
Councilmember Arias moved the item to Contested Consent to discuss the  
financial assistance agreement and any amendments with the California  
State Water Resources Control Board.  
Council discussion on this item included: Whether the funds acquired from  
the state would allow for the connection of mobile home parks to the city  
water and sewer system; if fees will be waived for the project, and fees for  
connecting to the city's system.  
RESOLUTION 2023-312 ADOPTED  
On motion of Councilmember Arias, seconded by Vice President Perea,  
that the above Action Item be ADOPTED. The motion carried by the  
following vote:  
Aye: 8 - Esparza, Maxwell, Maxwell, Perea, Perea, Karbassi, Arias  
and Chavez  
Absent: 1 - Bredefeld  
Actions pertaining to the dedication of those portions of City-owned  
property for the purpose of a public street easement, to accommodate  
the construction of Merced Street between Congo Alley and H Street  
(Council District 3):  
1.-Y.  
1. Adopt a finding of Categorical Exemption per staff determination,  
pursuant to Section 15302 of the California Environmental Quality  
Act (CEQA) Guidelines, Environmental Impact Report Number  
10126  
2. RESOLUTION - Dedicating those portions of City-owned property  
for public street purposes to accommodate the construction of  
Merced Street between Congo Alley and H Street  
Councilmember Arias moved the item to Contested Consent to discuss the  
space between the IRS building and Hotel Fresno.  
Council discussion on this item included: the location of the project; the  
concerns with IRS national security, and a request to get requirements,  
conditions, and adjustments in writing from the IRS.  
RESOLUTION 2023-313 ADOPTED  
On motion of Councilmember Arias, seconded by Councilmember  
Chavez, that the above Action Item be ADOPTED. The motion carried  
by the following vote:  
Aye: 9 - Esparza, Maxwell, Maxwell, Perea, Perea, Karbassi, Arias,  
Chavez and Bredefeld  
2. SCHEDULED COUNCIL HEARINGS AND MATTERS  
10:00 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 147 (Final Tract Map Number 6269)  
(Located on the southwest corner of Willow Avenue and Alicante Drive)  
(Council District 6):  
1. ***RESOLUTION  
-
to Annex Territory to Community Facilities  
District No. 11 and Authorizing the Levy of a Special Tax for  
Annexation No. 147 (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 2023-2024 and Future Tax Years  
Within and Relating to Community Facilities District No. 11,  
Annexation No. 147 (Subject to Mayor’s Veto)  
The above hearing was called to order at 3:06 p.m. There was no staff  
presentation, no public comment, and no council discussion on this item.  
RESOLUTION 2023-316 ADOPTED  
RESOLUTION 2023-317 ADOPTED  
RESOLUTION 2023-318 ADOPTED  
BILL B-35 INTRODUCED / ORDINANCE ADOPTED AS 2023-034  
On motion of Councilmember Bredefeld, seconded by Councilmember  
Karbassi, that the above Action Item be ADOPTED. The motion carried  
by the following vote:  
Aye: 9 - Esparza, Maxwell, Maxwell, Perea, Perea, Karbassi, Arias,  
Chavez and Bredefeld  
10:05 A.M.  
HEARING to obtain public comments regarding community needs for  
consideration in the development of the 2024-2025 Annual Action Plan  
for federal funding through the U.S. Department of Housing and Urban  
Development’s Office of Community Planning and Development (HUD  
CPD).  
The above hearing was called to order at 3:07 P.M. and introduced to  
Council by Senior Management Analyst Sisk.  
Upon call, the following members of the public addressed Council: Brandi  
Nuse-Villegas, Lisa Flores, Lynn Owens, and Dez Martinez. The public  
comment period closed at: 3:24 P.M.  
HEARING HELD  
10:15 A.M.  
Appearance by Patricia Ann Dickson to discuss illegal electrical activity  
and currency in practice on the westside of Fresno ( District 3 Resident)  
APPEARED  
3:30 P.M.  
Actions pertaining to the Fresno Quality HK affordable housing  
development located at 6051 North Thesta Street, Fresno, California  
(District 6):  
1. ***RESOLUTION  
-
Authorizing acceptance of funding from the  
California Department of Housing and Community Development  
Homekey Round 3 Program in the amount of $16,450,000 for the  
Fresno Quality HK project and authorizing the City Manager, or  
designee, to enter into and execute a standard agreement to  
secure the Homekey Round 3 program funds and participate in  
the Homekey Round 3 Program. (Subject to Mayor’s veto)  
2. ***RESOLUTION  
-
Adopt the 27th Amendment to the Annual  
Appropriation Resolution (AAR) No. 2023-185 to appropriate  
$16,450,000 for the Fresno Quality HK project from the Homekey  
Round 3 Program Grant. (Requires 5 Affirmative Votes) (Subject  
to Mayor’s veto)  
3. ***RESOLUTION - Initiating a rezone to remove a condition of zoning  
requiring a recorded covenant for real property located at 6051  
North Thesta Street, APN 409-20-043 pursuant to Fresno  
Municipal Code Section 15-5803-B.  
4. Approve a HOME Investment Partnerships - American Rescue Plan  
Program (HOME-ARP) Agreement with Fresno Quality Homekey  
LP, in the amount of $1,749,835.24 to acquire the Fresno Quality  
Inn for affordable housing development.  
5. Approve a Community Development Block Grant (CDBG) Agreement  
with Fresno Quality Homekey LP, in the amount of $4,250,164.76  
to acquire the Fresno Quality Inn for affordable housing  
development.  
6. Approve a Cost Sharing and Reimbursement Agreement between  
the City of Fresno and Fresno Quality Homekey LP and UP  
Holdings, LLC.  
7. Approve a Rental Assistance Agreement between the City of Fresno  
and Fresno Quality Homekey LP, in the amount of $690,000 in  
rental subsidy funds for the Fresno Quality HK project.  
The following changes were read into the record: Action #2 - Resolution to  
adopt the 27th amendment to the Annual Appropriations Resolution – was  
removed from the item. Action #3 - Resolution initiating a rezone to remove a  
condition of zoning - is not subject to veto.  
The above hearing was called to order at 3:31 P.M. and introduced to  
Council by Assistant Director Skei and City Manager White.  
Upon call, the following members of the public addressed Council: Damead  
Holmes (Support); Kayal; Elizabeth Scharnicle-Emory (Opposition); Dr.  
Varoojan Mirzayan (Opposition); Deanna Kivett (Support); Keith Bergthold  
(Support); Loren Dubberke (Support); Jayson Martinez; Rogelio Valenzuela;  
Simon Biasell; Pratik Suchak (Opposition); Lisa Prichard (Opposition);  
Rhonda Dueck (Support); Lisa Oliveira (Opposition); Kathleen Crowder  
(Suppport); Samantha Ortiz (Support); Terry Seambray (Opposition); Dez  
Martinez (Support); Brandi Nuse-Villegas (Support); Bonna Rogers  
(Opposition); Lynn Owens (Support); Robert McCloskey (Support), and Lisa  
Flores (Support). The public comment period closed at: 4:31 P.M.  
Council discussion on this item included: affordable housing; tenant  
obligations; rent structures; ownership entities; potential for borrowing  
against the asset; maintaining affordability and compliance with legal  
restrictions; comprehensive approach to affordable housing; affordability  
covenants; funding commitments; police services; security measures; timing  
of rezoning actions; legal considerations; budget concern; transparency in  
the process; location considerations; equitable distribution of affordable  
housing projects across the city.  
Councilmember Bredefeld motioned to deny the item in its entirety.  
Seconded by Councilmember Arias.  
On motion of Councilmember Bredefeld, seconded by Councilmember  
Arias, that the above Action is to DENY the item in its entirety. The  
motion carried by the following vote:  
Aye: 6 - Maxwell, Maxwell, Karbassi, Arias, Chavez and Bredefeld  
No: 3 - Esparza, Perea and Perea  
3. GENERAL ADMINISTRATION  
4. CITY COUNCIL  
5. CLOSED SESSION  
During open session, City Attorney Janz announced the items that would be  
discussed in closed session.  
Council withdrew to closed session at 2:02 P.M.  
5.-A.  
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION  
Government Code Section 54956.9, subdivision (d)(2)  
Case Name: Ignacio Ruiz v. City of Fresno  
The above item was discussed in closed session. There were no open  
session announcements regarding this item.  
DISCUSSED  
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION  
5.-B.  
Government Code Section 54956.9, subdivision (d)(4): 1 potential case  
City Attorney Janz reported the following vote from Closed Session:  
The Fresno City Council approved the filing of an injunction against La  
Hacienda Mobile Estates LLC and Harmony Communities, Inc. The City  
Attorney's Office will ask the court to not allow closure and sale of the mobile  
home park without the city first being able to approve a closure report. The  
vote carried 6-0:  
Ayes (6): Perea, Karbassi, Arias, Maxwell, Bredefeld, Esparza  
No (0):  
Absent (1): Chavez  
DISCUSSED  
5.-C.  
CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION  
Government Code Section 54956.9, subdivision (d)(1)  
Pauline Nickels v. City of Fresno, et al.; Fresno Superior Court Case  
No.: 20CECG01119  
The above item was discussed in closed session. There were no open  
session announcements regarding this item.  
DISCUSSED  
5.-D.  
5.-E.  
5.-F.  
CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION  
Government Code Section 54956.9, subdivision (d)(1)  
Case Name: Brian Martens v. City of Fresno, et al.; Tristar Risk  
Management Claim No.: 1010104351-ADR-1  
The above item was discussed in closed session. There were no open  
session announcements regarding this item.  
DISCUSSED  
CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION  
Government Code Section 54956.9, subdivision (d)(1)  
Case Name: Thomas Rowe v. City of Fresno, et al.; Tristar Risk  
Management Claim No.: 1010105295-ADR-1  
The above item was discussed in closed session. There were no open  
session announcements regarding this item.  
DISCUSSED  
PUBLIC EMPLOYEE PERFORMANCE EVALUATION  
1. Government Code Section 54957(b): consider the appointment,  
employment, evaluation of performance, discipline, or dismissal  
of a public employee.  
Title: City Clerk  
2. Government Code Section 54957.6: conference with labor  
negotiator. City Negotiator: Council President Tyler Maxwell.  
Unrepresented Employee: City Clerk  
The above item was discussed in closed session. There were no open  
session announcements regarding this item.  
DISCUSSED  
ADJOURNMENT  
City Council adjourned from closed session at 7:50 P.M.  
The above minutes were approved by unanimous vote of the City Council during  
the January 11, 2024, regular meeting.