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, February 27, 2025  
Council Chambers  
The City Council met in regular session in the Council Chamber, City Hall, on the  
date and time above written.  
9:05 A.M. ROLL CALL  
Council District 5 is vacant pending a March 18, 2025, special election.  
Present: 5 -  
Council President Mike Karbassi  
Vice President Miguel Angel Arias  
Councilmember Annalisa Perea  
Councilmember Nick Richardson  
Councilmember Nelson Esparza  
Absent: 1 - Councilmember Tyler Maxwell  
Invocation by Pastor Kevin Foster of Lifebridge Community Church  
Pastor Kevin Foster gave the invocation.  
Pledge of Allegiance to the Flag  
Councilmember Richardson led the Pledge of Allegiance.  
APPROVE AGENDA  
CITY CLERK STERMER ANNOUNCED THE FOLLOWING ITEMS WERE  
REMOVED FROM THE AGENDA:  
9:15 A.M. (ID 25-132) regarding tobacco and vapor sales, smoke shops, and  
definitions in the Citywide Development Code - tabled to March 13, 2025 by  
the City Attorneys Office.  
2-G (ID 25-221) regarding the declaration of surplus personal property in  
support of the Blackstone McKinley BNSF Grade Separation Project - tabled  
with no return date by staff.  
2-L (ID 25-253) regarding the lease of city-owned agricultural land at the  
Fresno-Clovis Regional Wastewater Reclamation Facility - tabled to the  
March 13, 2025 by staff.  
5.-A. (ID 25-218) regarding Park 7, LLC., and LandValue Management LLC.,  
v. City of Fresno; Fresno Superior Court Case No. 24CECG04298 - tabled  
to the March 13, 2025, by the City Attorney's office.  
5.-C. ID (ID25-280) regarding 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  
- tabled to the March 13, 2025, by the City Attorney's office.  
On motion of Vice President Arias, seconded by Councilmember  
Perea,the Agenda was APPROVED AS AMENDED. The motion carried  
by the following vote:  
Aye: 5 - Karbassi, Arias, Perea, Richardson and Esparza  
Absent: 1 - Maxwell  
CEREMONIAL PRESENTATIONS  
Proclamation for "Mid Valley’s Recycler of the Year"  
Proclamation “Community Media Access Collaborative” Day  
Fresno Animal Center presents “Pet of the Month”  
PRESENTED  
PRESENTED  
PRESENTED  
COUNCILMEMBER REPORTS AND COMMENTS  
Councilmember Perea Reports and Comments. Recognized the Beautify  
Fresno team for organizing a successful cleanup at the Shields and Weber  
intersection. Discussed the grand opening of Casita Feliz highlighted it's  
contributions to the LGBTQ community. Participated in the Support Blue  
Run with Councilmembers Karbassi and Richardson. Recognized Sheer  
Bliss Spa as the District 1 Business of the Month and encouraged  
community support. Asked residents to continue to report potholes,  
tree-trimming needs, and other concerns to help the district set priorities  
when drafting the upcoming budget. Requested an update on timelines and  
enforcement regarding the illegal breeding ordinance.  
Councilmember Richardson Reports and Comments. Recognized the  
Fresno Animal Center for the recent "Blind Date with a Dog" adoption event.  
Announced his participation in the Support Blue Run. Recapped the  
successful District 6 meeting that focused on the chicanes traffic calming  
project in Northeast Fresno. Announced an upcoming Beautify Fresno event  
in the McArdle neighbor and an upcoming District 6 town hall meeting at  
McArdle Elementary School. Congratulated his aunt, Nancy Richardson, for  
"out-recycling" him.  
Councilmember Esparza Reports and Comments. Discussed the Read  
Across America event he attended at Rowell Elementary School in District  
7. Announced the appointment of Councilmember Richardson to the School  
Liaison Subcommittee, considerations for filling the remaining vacancy and  
timing of the first meeting. Discussed the reopening of Crossroads Village, a  
141 unit affordable housing project in District 7. Congratulated LGBTQ+  
resource center, Casita Feliz, for the grand opening and expressed his  
support for the mission of the new business.  
Vice President Arias Reports and Comments. Discussed concrete repairs  
and speed bump installations in the Tower District and South Tower area,  
and street repaving efforts in Southwest Fresno. Acknowledged the Public  
Works Department’s efforts to replace trees in empty tree wells in downtown  
Fresno. Reported on his graveyard shift ride-along in the Central and  
Southwest Districts, and recognized increasing property crimes in the Tower  
District, largely driven by un-housed individuals. Announced plans to  
discuss crime concerns, especially property crimes and open drug use, with  
the Police Chief. Announced the arrest of two individuals that had been  
pulling people over portraying themselves as Immigration and Customs  
Enforcement agents but were not.  
Council President Karbassi Reports and Comments: Highlighted  
Councilmember Maxwell’s work on the Marjaree Mason Center’s new  
facility and bringing the neighborhood together in support of the project.  
Recognized Nicole Linder’s leadership in securing resources for the  
Marjaree Mason Center project. Discussed the importance of the Sarah's  
Court affordable housing project in District 5 as a bridge to a better future.  
Expressed gratitude for all the people that made the Support Blue Run a  
success. Expressed gratitude to police officers, firefighters, and first  
responders. Recognized all City of Fresno Fire Fighters and Police Officers  
for the great job they do and prayed for their safety.  
MAYOR/MANAGER REPORTS AND COMMENTS  
Mayor Dyer Reports and Comments. Announced the swearing-in ceremony  
for new Police Chief, Mindy Casto. Discussed his attendance at the Chief  
Executive Officer of the Year Event organized by The Business Journal.  
Announced the opening of the Marjaree Mason Center's Isnardi Foundation  
Building which was constructed without debt thanks to the many donations  
received. Announced several events taking place the upcoming weekend.  
Highlighted 420 high quality affordable housing units in Fresno thanks to  
projects like Brandhaven and Sarah's Court at Fancher Creek.  
City Manager White Reports and Comments. Expressed appreciation for  
being back in Fresno after being away a few days.  
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  
9:05 A.M. JOINT MEETING  
Actions pertaining to the affordable residential housing project at  
1241-1263 Broadway Plaza, Fresno, California commonly known as Hotel  
Fresno:  
1. Approve a Fifth Amendment to the Amended and Restated Owner  
Participation Agreement with Broadway Plaza Family Apartments, LP and  
the City of Fresno, in its capacity as Housing Successor to the  
Redevelopment Agency of the City of Fresno (District 3).  
The above item was called to order at 9:48 A.M. and was presented to  
Council by Redevelopment Director Murphey. Upon call, no members of the  
public addressed Council. Public comment closed at 9:50 A.M.  
Council discussion included: Project timeline, affordable housing  
expansion, and the completion of the Hotel Fresno Renovation.  
FRESNO REVITALIZATION CORPORATION VOTE: On motion of Member  
Dyer, seconded by Member Arias, the above item was adopted. The motion  
carried by the following vote:  
Aye: 6 - Perea, Karbassi, Arias, Richardson, Esparza, Dyer  
Absent: 1 - Maxwell  
On motion of Vice President Arias, seconded by Councilmember  
Perea, that the above Action Item be APPROVED. The motion carried  
by the following vote:  
Aye: 5 - Karbassi, Arias, Perea, Richardson and Esparza  
Absent: 1 - Maxwell  
9:10 A.M. JOINT MEETING (CONTINUED TO MARCH 13, 2025, AT  
9:10 A.M.)  
***RESOLUTION - Repealing Resolution Number 2024-125 and replacing  
it with language in support of a contribution of City and Housing Successor  
Agency land toward the Ventura Family Apartments project located on  
Cesar Chavez Blvd between Seventh and Eighth streets (City Council  
District 5) (Subject to Mayor’s Veto)  
CONTINUED AS NOTED  
9:15 A.M.  
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.  
During approval of the agenda, City Clerk Stermer announced this Item was  
tabled to March 13, 2025 by the City Attorneys Office.  
TABLED  
9:20 A.M.  
HEARING to Consider Annexation Application No. P22-03846, Pre-zone  
Application No. P22-04069 and the related Environmental Assessment No.  
P22-03846/P22-04069 pertaining  
to  
approximately  
20.23 acres  
of  
property on the north and south sides of West Ashlan Avenue between  
North Polk and North Gregory Avenues (Council District 1)  
1. ADOPT  
-
Negative Declaration prepared for Environmental  
Assessment No. P22-03846/P22-04069 dated December 6, 2024,  
for the proposed project pursuant to the California Environmental  
Quality Act (CEQA) and Addendum dated January 15, 2025.  
2. RESOLUTION - Approving Annexation Application No. P22-03846  
(for the Ashlan-Polk Nos. 3 and 4 Reorganization) proposing  
detachment from the Kings River Conservation District and North  
Central Fire Protection District and annexation to the City of Fresno.  
3. BILL  
-
(For introduction and adoption)  
-
Approving Pre-zone  
Application No. P22-04069 proposing to pre-zone approximately  
9.54 acres of the subject property from the County of Fresno RR/NB  
(Rural Residential/Neighborhood Beautification) zone district to  
the City of Fresno RS-5/ANX (Single-Family Residential, Medium  
Density/Annexed Rural Residential Transitional Overlay) zone  
district; and approximately 9.78 acres of the subject property from  
the RR/NB (Rural Residential/Neighborhood Beautification) zone  
district to the City of Fresno RS-5/cz (Single-Family Residential,  
Medium Density/conditions of zoning) zone district.  
The above item was called to order at 9:52 A.M. and was presented to  
Council by Planning Manager Trejo. Upon call, no members of the public  
addressed Council. Public comment closed at 9:54 A.M.  
Council discussion included: Land designation breakdown and the  
designated purpose. Inquiry about the remaining 0.93 acres and its  
designation.  
RESOLUTION 2025-44 ADOPTED  
BILL B-4 INTRODUCED / ADOPTED AS ORDINANCE 2025-4  
On motion of Councilmember Perea, seconded by Councilmember  
Richardson, that the above Action Item be ADOPTED. The motion  
carried by the following vote:  
Aye: 5 - Karbassi, Arias, Perea, Richardson and Esparza  
Absent: 1 - Maxwell  
10:00 A.M.  
Appearance by Jerry Veliz regarding “Create Bus lanes” (District 7  
Resident)  
APPEARED  
2. CONSENT CALENDAR  
Upon call, for public comment on all Consent, Contested Consent and  
Closed Session items, no members of the public addressed Council.  
APPROVAL OF THE CONSENT CALENDAR  
On motion of Vice President Arias, seconded by Councilmember  
Perea, the CONSENT CALENDAR was hereby adopted by the  
following vote:  
Aye: 5 - Karbassi, Arias, Perea, Richardson and Esparza  
Absent: 1 - Maxwell  
Approval of the minutes for February 13, 2025  
2.-A.  
2.-B.  
APPROVED ON CONSENT CALENDAR  
BILL - (For introduction) - 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  
BILL B-5 INTRODUCED AND LAID OVER  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the Habitat Restoration and Revegetation Plan in  
2.-C.  
support of the River West Eaton Trail Extension Project:  
1. RESOLUTION - Adopting Findings Pursuant to California  
Environmental Quality Act (CEQA) Guidelines Sections 15091 and  
15093 as Required by CEQA Guidelines Section 15096 for the  
Habitat Restoration and Revegetation Plan in Support of the River  
West Eaton Trail Extension Project;  
2. ***RESOLUTION - Approving the Application and Acceptance of  
$172,000.00 in Grant Funds from the Wildlife Conservation Board  
and Authorizing Execution of Grant Related Documents for the  
Habitat Restoration and Revegetation Plan in Support of the River  
West Eaton Trail Extension Project. (Subject to Mayor’s Veto)  
RESOLUTION 2025-42 ADOPTED  
RESOLUTION 2025-43 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Approve Contract Change Order No. 02 in the amount of $149,515.21, with  
2.-D.  
2.-E.  
2.-F.  
Twenty-Nine additional working days for the redesign of the First Street  
bridge canal liner and balancing of Contract Bid Item overruns and  
underruns with American Paving Company of Fresno, California for the  
Rebid Bridge Preventative Maintenance Program Phase II at Various  
Locations Project - Project ID PW00771. (Bid File 12400024-1) (Council  
Districts 4 and 7)  
APPROVED ON CONSENT CALENDAR  
Approve Third Amendment to the Consultant Services Agreement with  
BKF Engineers, a California Corporation in the amount of $107,376.00 for  
a total increased contract amount of $1,143,125.00, with $3,700.00  
remaining contingency, for additional professional engineering services  
required for the design of plans and general construction documents for the  
Herndon Avenue Widening between Polk Avenue and Milburn Avenue  
Project. (Council District 2)  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the disposition of a City owned, undeveloped parcel  
located on the east side of Broadway Avenue, north of Divisadero Street in  
Fresno, California (Council District 3):  
1. Adopt  
a
Categorical Exemption per Environmental Assessment  
Number P23-01843, pursuant to Section 15303/Class 3 of the  
California Environmental Quality Act (CEQA) Guidelines,  
2. RESOLUTION - Approving the Summary Vacation of those portions  
of the public street easements located on the east side of Broadway  
Avenue, north of Divisadero Street,  
3. ***RESOLUTION - Declaring a 475.3 square foot portion of public  
street right of way located on the east side of Broadway Avenue,  
north of Divisadero Street, Fresno, California to be exempt surplus  
land (Subject to Mayor’s Veto),  
4. ***RESOLUTION - Finding Good Cause and Clear and Convincing  
Benefit to the Public pursuant to Fresno Municipal Code section 4-  
204, relating to the disposition of real surplus property located on the  
east side of Broadway Avenue, north of Divisadero Street;  
(Requires 5 Affirmative Votes) (Subject to Mayor’s veto),  
5. Approve the execution of the Agreement for Purchase and Sale of  
Real Property and Escrow Instructions to sell a 0.011-acre (475.3  
square feet) City owned, undeveloped portion of land, located on the  
east side of Broadway Avenue, north of Divisadero Street, adjacent  
to Assessor’s Parcel Number 459-304-01, in the amount of  
$1,238.00 to Margaret R. Boyajian Courtis and Jeffrey L. Boyajian,  
and authorize the City Manager or designee to execute the  
Purchase and Sale Agreement and associated Grant Deed and  
escrow documents on behalf of the City for the transfer of the subject  
property.  
RESOLUTION 2025-45 ADOPTED  
RESOLUTION 2025-46 ADOPTED  
RESOLUTION 2025-47 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Action pertaining to the declaration of surplus personal property in support  
2.-G.  
of the Blackstone McKinley BNSF Grade Separation Project: (Council  
Districts 1 and 7)  
1. ***Resolution  
-
Declaring certain City-owned materials and  
equipment as surplus personal property and authorizing their sale at  
public auction to the highest bidder. (Subject to Mayor’s Veto)  
During approval of the agenda, City Clerk Stermer announced this Item was  
tabled with no return date by staff.  
TABLED  
Approve a Fifth Amendment to the Consultant Services Agreement with  
2.-H.  
Blair Church & Flynn Consulting Engineers, Incorporated of Fresno,  
California, in the amount of $41,529, increasing the total contract amount to  
$251,559 with the remaining contingency amount not to exceed $8,000, for  
civil engineering design services and preparation of construction  
documents for the Southbound Polk Avenue Widening Project from  
Gettysburg Avenue to Shaw Avenue. (Council District 1)  
APPROVED ON CONSENT CALENDAR  
Approve Contract Change Order No. 05 in the amount of $159,863.55, with  
2.-I.  
no additional working days for price escalations and additional work items  
with Emmett’s Excavation, Incorporated of Clovis, California for the Traffic  
Signal Improvements and Construction of Storm Drainage Facilities at  
West Clinton Avenue and North Valentine Avenue Project - Project ID  
PW00678 / PW00944. (Bid File 3751) (Council District 3)  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the new Fire Station 12 Project: (Bid File No.  
2.-J.  
125000492) (Council District 1)  
1. Adopt a finding of Categorical Exemption per staff determination,  
pursuant to Section 15332/Class 32 of the California Environmental  
Quality Act (CEQA), Environmental Assessment No. XC00050;  
2. ***RESOLUTION - Adopt the 29th Amendment to the Annual  
Appropriation  
Resolution  
No.  
2024-122  
appropriating  
$14,300,000.00 for the Fire Station 12 Construction Contract  
(Requires 5 Affirmative Votes) (Subject to Mayor’s Veto);  
3. Award a construction contract in the amount of $14,299,313.54 for  
the Base Bid plus all three (3) Add Alternates to Solpac  
Construction, Inc. dba Soltek Pacific Construction Company of San  
Diego, California, as the lowest responsive and responsible bidder  
for the Fire Station 12 Project.  
RESOLUTION 2025-48 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Actions related to amending agreement #A211006364 with the California  
2.-K.  
Office of Emergency  
Services (Cal OES):  
1. Approve Acceptance of Cal OES 8th Amendment for an additional  
$50,000 for Haz Mat Training Agreement #A211006364, and  
authorize the Fire Chief to compensate Fire personnel to staff  
vacancies caused by training attendance  
2. ***RESOLUTION - Adopting the 37th Amendment to the Annual  
Appropriation Resolution No. 2024-122 Appropriating $50,000 for  
Amendment Eight for Haz Mat Training Agreement A211006364  
(Requires 5 Affirmative Votes) (Subject to Mayor’s Veto)  
RESOLUTION 2025-49 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to the lease of city-owned agricultural land at the  
2.-L.  
Fresno-Clovis Regional Wastewater Reclamation Facility (Bid File  
#101824DN) (District 3):  
1.  
Adopt  
determination  
a
finding of Categorical Exemption per staff  
pursuant to Sections 15301/Class and  
1
15304/Class 4 of the California Environmental Quality Act (CEQA)  
Guidelines  
2.  
Approve a Lease Agreement between the City of Fresno  
and James F. Cook in the amount of $243,200 annually for lease of  
approximately 400 acres of City-owned agricultural land at the  
Fresno-Clovis Regional Wastewater Reclamation Facility (RWRF)  
for an initial term through December 31, 2028, plus one optional  
four-year extension; and authorize the Director of General Services  
or designee to execute the Lease Agreement and subsequent  
extensions on the City’s behalf  
During approval of the agenda, City Clerk Stermer announced this Item was  
tabled to the March 13, 2025, by staff.  
TABLED  
Reject the proposal received for a requirements contract for uniform and  
2.-M.  
linen services (Bid File 9687) (Citywide)  
APPROVED ON CONSENT CALENDAR  
RESOLUTION - Authorizing the City Manager or designee to apply for a  
grant of up to $15 million from the National Park Service’s Outdoor  
Recreation Legacy Partnership (ORLP) Program to fund Phase II  
Development of South Peach Avenue Park located at 2155 South Peach  
Avenue and authorizing the City Manager or designee to sign all related  
documents on behalf of the City (District 5)  
2.-N.  
RESOLUTION 2025-50 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Authorize the Chief of Police to enter a one-year agreement with options  
2.-O.  
for two one-year extensions with County of Fresno for the reimbursement of  
five Fresno Police Officers, one Police Sergeant, and one Crime Analyst,  
which will be assigned to the Adult Compliance Team (ACT)/ Multi-Agency  
Gang Enforcement Consortium Team (MAGEC) in an amount of  
$5,820,225 for three years (or $1,940,075 on an annual fiscal year basis).  
This amount will vary for years two and three as it is dependent upon  
contractual agreements with the various bargaining groups.  
APPROVED ON CONSENT CALENDAR  
***RESOLUTION - Adopt a resolution authorizing an exception to formal  
2.-P.  
bidding procedures and award of a sole source purchase agreement with  
Dooley Enterprises for the purchase of law enforcement ammunition for an  
amount not to exceed $282,400 annually for each budget year (Subject to  
Mayor’s Veto)  
RESOLUTION 2025-51 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Actions pertaining to a $50,000,000 Low-Interest Loan through the State  
2.-Q.  
Water Resources Control Board Clean Water State Revolving Fund for the  
Sidestream Nitrate Control Project at the Fresno-Clovis Regional  
Wastewater Reclamation Facility (Council District 3):  
1. Adopt a Mitigated Negative Declaration (SCH 2024120578) dated  
December 2024, for the proposed Sidestream Nitrate Control  
Project, pursuant to California Environmental Quality Act (CEQA)  
Guidelines;  
2. ***RESOLUTION - Authorizing the Director of Public Utilities or  
designee(s) to prepare and submit grant applications, accept funds,  
and execute any financial assistance agreements and amendments  
with the California State Water Resources Control Board on behalf  
of the City of Fresno for the planning, design, and construction of the  
Sidestream Treatment System at the Fresno-Clovis Wastewater  
Reclamation Facility (Subject to Mayor’s Veto);  
3. ***RESOLUTION - The City of Fresno, California stating its intention  
to be reimbursed for expenditures incurred ahead of approval of the  
disbursement of Clean Water State Revolving Fund funds from the  
State Water Resources Control Board for the Sidestream  
Treatment System at the Fresno-Clovis Wastewater Reclamation  
Facility (Subject to Mayor’s Veto).  
RESOLUTION 2025-52 ADOPTED  
RESOLUTION 2025-53 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Award a Requirements Contract to Univar Solutions USA LLC, for the  
2.-R.  
2.-S.  
purchase of bulk calcium hydroxide, for three years with an option for two  
one-year extensions, in the amount of $4,374,165.77. (Bid File 12402973)  
(Citywide)  
APPROVED ON CONSENT CALENDAR  
***RESOLUTION - Authorizing the Submission of a Grant Application to the  
Fresno Council of Governments for the Measure "C" Transit Oriented  
Development Grant Program Cycle XIII in the amount not to exceed  
$1,520,000 for the Project(s) to support transit oriented development; and  
Authorizing the Execution of Grant Application and Grant Agreement  
Documents by the Public Works Director or Designee. (Council District 7)  
(Subject to Mayor’s Veto)  
RESOLUTION 2025-54 ADOPTED  
APPROVED ON CONSENT CALENDAR  
***RESOLUTION  
-
Adopting the 43rd Amendment to the Annual  
2.-T.  
2.-U.  
Appropriation Resolution No. 2024-122 to appropriate $849,900 for new  
capital improvement projects in the Public Works Department (Citywide)  
(Requires 5 Affirmative Votes) (Subject to Mayor’s Veto)  
RESOLUTION 2025-55 ADOPTED  
APPROVED ON CONSENT CALENDAR  
RESOLUTION - Authorizing the Submission of Applications for Grant  
Funds for the 2025/2026 Congestion Mitigation and Air Quality  
Improvement Program and the Surface Transportation Block Grant  
Program Call for Projects from the Fresno Council of Governments and  
Authorizing the Execution of all Application Related Documents by the  
Public Works Director, the Transportation Director, or designees.  
(Citywide)  
RESOLUTION 2025-56 ADOPTED  
APPROVED ON CONSENT CALENDAR  
Reject the proposal received for Fire Suppression and Fire Alarm Systems  
Services at Various locations (Bid File No. 12500182).  
2.-V.  
APPROVED ON CONSENT CALENDAR  
Approve City Attorney Amended At-Will Agreement.  
2.-W.  
APPROVED ON CONSENT CALENDAR  
CONTESTED CONSENT CALENDAR  
3. GENERAL ADMINISTRATION  
UNSCHEDULED COMMUNICATION  
Upon call, no members of the public addressed Council with unscheduled  
communication:  
4. CITY COUNCIL  
WORKSHOP - Clovis Unified Partnership  
4.-A.  
The above item was presented to Council by Clovis Unified School Board  
President Yolanda Moore, Clovis Unified Superintendent Dr. Corrine  
Folmer, and Clovis Unified School Board member Clinton Olivier.  
Council discussion included: Acknowledgment of ongoing and challenging  
issues in the Pinedale area. Clovis Unified's involvement, and recognition.  
Trustee Olivier’s efforts, highlighting the value of having a former  
councilmember engaged. Firsthand experiences visiting businesses and  
liquor stores. Acknowledgment of City Attorney Jans and Code Enforcement  
for their efforts in addressing local issues. Smoke Shop Issues, the success  
of closing down a problematic smoke shop and its impact on the area.  
Neighborhood Walkthrough in the Blackstone area and continued  
challenges, including a liquor store with trash issues. Partnership and  
community effort working together and holding local businesses  
accountable. Shutting down the Warming Center near a school due to its  
negative impact on the neighborhood. Challenges of regulating smoke  
shops. Support for Closing Smoke Shops Across the City to ensure safety  
and reduce crime. Comparison with Clovis City’s automatic ban on smoke  
shops and its effectiveness in maintaining neighborhood safety. Importance  
of prioritizing children's safety and the well-being of all neighborhoods, and  
future collaboration.  
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 10:04 A.M.  
5.-A.  
5.-B.  
5.-C.  
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  
During approval of the agenda, City Clerk Stermer announced this Item was  
tabled to the March 13, 2025.  
TABLED  
CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION -  
Government Code Section 54956.9, subdivision (d)(1): City of Fresno v.  
United States Department of Interior, Bureau of Reclamation; US Court of  
Federal Claims 1:16-cv-01276  
The above item was discussed in closed session. There were no open  
session announcements for this item.  
DISCUSSED  
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)  
During approval of the agenda, City Clerk Stermer announced this Item was  
tabled to the March 13, 2025.  
TABLED  
5.-D.  
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION  
Government Code Section 54956.9, subdivision (d)(4)  
Case Name: City of Fresno v. Kochar Vardanyan;  
(Code Enforcement case number E24- 01739)  
The above item was discussed in closed session. There were no open  
session announcements for this item.  
DISCUSSED  
ADJOURNMENT  
The Council meeting adjourned from open session at 1:58 P.M.  
The above minutes were approved by unanimous vote of the City Council during the  
March 13, 2025, regular meeting.