Jan152020 Board Meeting Consent Agenda December Shop ReportFCFPD Dec 2019 Incident SummaryFCFPD Warrant RequestJanuary 2020 Incident SummaryDec 2019-Training SummaryFCFPD Dec 2019 Balance SheetOrdinance 2019-01 Adoption of the 2019 California Fire CodeOld Business Kuykendall Solar ContractNew Business BP District Administrative Officer PositionFresno County MOU, Automatic Aid Agreement with Volunteer CompaniesRelocation of District Owned Modular Office Building from Headquarters to MVRFTC Agenda Minutes Report Upon Return From Closed Session December 18 2019