25-0129
| 1. | Approve Agenda | | |
None
|
None
|
25-0130
| 2. | Approve Consent Agenda - Item Numbers 15-47 | | |
None
|
None
|
25-0128
| 3. | Adopt Resolution recognizing Fresno County Human Resources employees Elizabeth Vecchio and David McCurry for their selflessness and immediate response to a medical emergency suffered by a County employee | | |
None
|
None
|
25-0091
| 4. | Adopt resolution to recognize the Department of Public Health for receiving the 2024 California State Association of Counties (CSAC) Challenge Award for the “Rural Mobile Health Program” | | |
None
|
None
|
25-0167
| 4.1 | Receive and Provide Direction on Report Out of Ad Hoc Committee for Capital Projects Regarding Hall of Records | | |
None
|
None
|
24-1328
| 5. | Sitting as the Mod C Governing Body: Receive and discuss the Fresno County Mod C Quarterly Report and updates for the period of September 13th, 2024, to December 13th, 2024; Approve and authorize the Policy and Procedure Guides listed in Topic 1 of the Mod C Quarterly Report; and Approve and authorize the Executive Director to submit an application for Transitional Shelter Care Facility Licensure for the new location at 3133 N. Millbrook Ave. Fresno, Ca 93703 | | |
None
|
None
|
24-1246
| 6. | Consider and approve petition for cancellation of Agricultural Land Conservation Contract (ALCC) Nos. 8116 and 8119 filed by Robert J. Couto and Cynthia D. Couto, trustees of Couto Family Trust 2007 (Landowner), proposing to remove a 24.24-acre parcel and a 24.14-acre parcel from ALCC Nos. 8116 and 8119 to facilitate development of said 48.38-acres into an urban residential subdivision following annexation to City of Kerman; and if your Board is able to make all five required findings listed under Government Code, Section 51282(b), take following actions: a) adopt and authorize Chairman to execute Resolution authorizing cancellation of ALCC Nos. 8116 and 8119; and b) authorize Chairman to sign Certificate of Tentative Cancellation and approve recording Certificate of Cancellation when all conditions and contingencies included in Certificate of Tentative Cancellation have been satisfied (subject parcels are located on northwest corner of intersection of State Route 180 and N. Del Norte Avenue, adjacent to boundary limits of City of Kerman (APNs 020-120-29S and 020-120-30S) (Sup. Dist. | | |
None
|
None
|
24-1482
| 7. | Determine that Recommended Action is exempt from California Environmental Quality Act (CEQA) and direct staff to file a Notice of Exemption with Fresno County Clerk’s Office; approve Amendment to Text Application No. 387 and adopt Ordinance modifying text of Fresno County Zoning Ordinance Section 822.3.050 (H1.a and H1.b) relating to prohibitions on solid walls, fences, and hedges within front yard setback for Rural Residential properties fronting segment of Sunnyside Avenue between E. Nees Avenue and E. Shepherd Avenue; and designate County Counsel to prepare a fair and adequate summary of proposed Ordinance and direct Clerk of Board to post and publish required summary in accordance with California Government Code, Section 25124(b) (area affected by this text amendment encompasses properties located along N. Sunnyside Avenue, situated between E. Shepherd and E. Nees avenues approximately 650 feet west of nearest city limits of City of Clovis (Sup. Dist. 5)) | | |
None
|
None
|
25-0131
| 8. | Board of Supervisors' Committee Reports and Comments - Receive and provide direction (this item is reserved for committee reports by members of the Board of Supervisors) | | |
None
|
None
|
25-0132
| 9. | Receive Boards, Commissions, and Committees Vacancy Report; and Appoint Applicants as necessary | | |
None
|
None
|
25-0133
| 10. | Public Presentations - This portion of the meeting is reserved for persons desiring to address the Board on any matter not on this agenda - Pursuant to Administrative Policy No. 29, presentations are limited to 3 minutes per person and no more than 15 minutes total per topic | | |
None
|
None
|
25-0013
| 11. | Conference with Labor Negotiator (Government Code, section 54957.6): Agency Negotiator: Hollis Magill; Employee Organization: All Bargaining Units and Management and Unrepresented Employees - Hours, Wages and Terms and Conditions of Employment | | |
None
|
None
|
25-0096
| 12. | Conference with Legal Counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) (3 Cases) | | |
None
|
None
|
25-0097
| 13. | Conference with Legal Counsel - Significant Exposure to Litigation; Government Code, section 54956.9(d)(2) (2 Cases) | | |
None
|
None
|
25-0152
| 14. | Sitting as the In-Home Supportive Services Public Authority Governing Board: Conference with Labor Negotiator (Government Code, section 54957.6): Agency Negotiator: Sanja Bugay; Employee Organization: SEIU-Local 2015 - Hours, Wages and Terms and Conditions of Employment | | |
None
|
None
|
25-0134
| 15. | Approve minutes for February 11, 2025 | | |
None
|
None
|
25-0124
| 16. | Re-appoint Barigye McCoy to the Fresno Economic Opportunities Commission (Fresno EOC) Board of Directors for a three-year term to expire December 31, 2027 | | |
None
|
None
|
25-0153
| 17. | Approve Certificates of Recognition to be presented to Lorraine Salazar for Lifetime Achievement, and Ken Ford and Bob Papazian Hall of Fame Inductees by the California Restaurant Association Fresno Chapter | | |
None
|
None
|
25-0027
| 18. | Receive and file the Fresno County Audit Committee Minutes from the May 24, 2024, August 9, 2024, and December 10, 2024 meetings | | |
None
|
None
|
25-0046
| 19. | Approve a revision to the Certificate of Appointment for Sierra Cedars Community Services District director, Ralph Scott Moore, previously issued on December 3, 2024 | | |
None
|
None
|
24-1478
| 20. | Approve and adopt Resolution authorizing the Sheriff-Coroner-Public Administrator, or his designee, as the official designated to execute a Grant Application/Agreement including, Certificate of Assurance and Subrecipient Grants Management Assessment forms for the 2024 Paul Coverdell grant from the California Governor’s Office of Emergency Services (Cal OES) Paul Coverdell Forensic Science Improvement Program, including any Amendments and extensions, which assists forensic laboratories to improve their efficiency and effectiveness to provide forensic science services through improvement of the quality and timeliness of forensic science and medical examiner/coroner services, effective April 1, 2025 through March 31, 2026 ($51,136); Approve and authorize the Sheriff-Coroner-Public Administrator, or his designee, to execute the required Authorization for the Grant Subaward Certificate of Assurance of Compliance; Adopt a Budget Resolution increasing the FY 2024-25 appropriations and estimated revenues for the Sheriff-Coroner-Public Administrator Org 3111 in the amount of $161,252 (4/5 vot | | |
None
|
None
|
25-0008
| 21. | Retroactively approve and authorize the Sheriff-Coroner-Public Administrator’s previous submittal of a grant application to the State of California Department of Parks and Recreation for Off-Highway Motor Vehicle Grant funds ($474,175); Approve and adopt a Resolution accepting these grant funds, making certain required certifications, and approving the Sheriff, or his designee, to conduct all negotiations, and execute and submit all documents necessary for completion of the Project; and Approve and authorize the Sheriff, or his designee, to execute a retroactive OHV Grant Award/Project Agreement with the State of California Department of Parks and Recreation for the period of September 7, 2024, through September 6, 2025 ($126,129) | | |
None
|
None
|
25-0047
| 22. | Retroactively authorize the Sheriff’s previous submittal of a Drug Cannabis Eradication Suppression Program application to the U.S. Department of Justice, Drug Enforcement Administration; Approve and authorize the Chairman to execute retroactive Letter of Agreement and Certifications Regarding Lobbying, Debarment, Suspension and Other Responsibility Matters; and Drug-Free Workplace Requirements and Assurances, effective October 1, 2024 through September 30, 2025 ($250,000); and Authorize the Sheriff-Coroner-Public Administrator, or his designee, to act as the official representative of the County of Fresno, as required by the granting agency, to act in connection with the application and to provide such additional information as may be required pursuant to the Drug Cannabis Eradication Suppression Program | | |
None
|
None
|
25-0081
| 23. | Adopt Budget Resolution increasing FY 2024-25 appropriations and estimated revenues for Sheriff-Coroner-Public Administrator’s 31114000 in the amount of $2,500,000 (4/5 vote); Adopt Budget Resolution increasing FY 2024-25 appropriations and estimated revenues for Sheriff-Coroner-Public Administrator’s 31114000 in the amount of $1,568,303 (4/5 vote); and Adopt Budget Resolution increasing FY 2024-25 appropriations for Sheriff-Coroner-Public Administrator’s 31114000 in the amount of $945,651 (4/5 vote) | | |
None
|
None
|
24-1374
| 24. | Approve and authorize the Chairman to execute Amendment I to Memorandum of Understanding (MOU) No. 24-365 with Blue Cross of California Partnership Plan, Inc. dba Anthem (Anthem), Fresno-Kings-Madera Regional Health Authority dba CalViva Health (CalViva Health), and Kaiser Foundation Health Plan, Inc. (Kaiser), to add the names and titles of the Drug Medi-Cal Organized Delivery System and Mental Health Plan designated person and the Managed Care Plans designated person, with no change to the term of unlimited 12-month auto-renewals unless terminated by either party, or maximum compensation ($0) | | |
None
|
None
|
25-0005
| 25. | Receive and file the Fresno County Employees’ Retirement Association Actuarial Valuation and Review report (the Actuarial Valuation and Review report) as of June 30, 2024 by The Segal Group, Inc. (Segal), relating to the Fresno County Employees’ Retirement Association (FCERA); Approve and adopt the Board of Retirement’s recommended rate of interest, and employer and FCERA member contribution rates, for FY 2025-26 as provided for in the FCERA member contribution rates in Section 4, Exhibit 3 entitled “Member Contribution Rates,” the employer contribution rates in Section 2, Subsection F entitled “Recommended Contribution,” and the Administrative Expense Load percentage of Payroll rates in Section 4, Exhibit 1 of the Actuarial Valuation and Review report as of June 30, 2024, in accordance with Government Code sections 31453 and 31454; and Direct the County Administrative Officer to discuss with FCERA Staff the potential for FCERA’s smoothing of the unfunded actuarial accrued liability (UAAL) and associated employer contributions, in the upcoming Actuarial Valuation and Review report as | | |
None
|
None
|
25-0138
| 26. | Approve application for discharge from accountability, pursuant to Government Code section 25257, for collecting overpayment of wages made to Fresno County Probation Department Supervising Juvenile Correctional Officer Jessica McKenzie, from July 7, 2021, to November 28, 2021, and May 30, 2022, to August 7, 2022, in the total net amount of $29,235.02, and authorize the Chairman to sign resolution providing the discharge | | |
None
|
None
|
24-1403
| 27. | Approve and authorize the Chief Operating Officer/Interim Director of Internal Services/Chief Information Officer, or their designee, to electronically approve an Agreement with the United States Department of Energy, upon review and approval by County Counsel and the Auditor Controller, and accept grant funds for the Energy Efficiency and Conservation Block Grant Program, retroactive to September 1, 2024, not to exceed two consecutive years, total not to exceed $336,680; Approve and authorize the Chief Operating Officer/Interim Director of Internal Services/Chief Information Officer, or their designee, to execute all documentation, amendments, reports, and extension requests necessary to remain in compliance with the Energy Efficiency and Conservation Block Grant Program grantee requirements; and Adopt a Budget Resolution increasing FY 2024-25 appropriations and estimated revenues for the Internal Services Department - Fleet Services Org 8910, in the amount of $336,680, for costs associated with a Zero-Emission Electric Vehicle Charging Infrastructure Pilot (4/5 vote) | | |
None
|
None
|
24-1504
| 28. | Approve and authorize the Chairman to execute a retroactive Agreement with Vanguard Security Services for security patrol services at the University Medical Center campus effective August 1, 2024 through December 13, 2024, total not to exceed $416,590 | | |
None
|
None
|
25-0026
| 29. | Approve and authorize the Chairman to execute the First Amendment to Agreement No. A-21-381 with Fire System Solutions, Inc. for backflow device inspection, testing, and repair services, increasing the maximum compensation by $300,000 to a total of $600,000, with no change to the potential five-year term of October 1, 2021, through September 30, 2026 | | |
None
|
None
|
25-0028
| 30. | Approve and authorize the Chairman to execute the First Amendment to Agreement No. A-24-421 with Tyler Technologies, Inc. for a cashier software system for the Assessor-Recorder’s Office, to add Tyler Payments to Exhibit A, effective upon execution, with no change to the term of February 1, 2024 to January 31, 2030 and no change to the maximum compensation of $2,596,286; and Approve and Authorize the Chairman to approve a Sub-Merchant Agreement with NIC Services, LLC for credit card processing services ($0) | | |
None
|
None
|
25-0067
| 31. | Approve and authorize the Chairman to execute an Agreement with TK Elevator Corporation for elevator maintenance, inspection and repair services, effective upon execution, for a potential five-year term, including an initial three-year term with two optional one-year extensions, total not to exceed $7,000,000; and Authorize the Director of Internal Services/Chief Information Officer, or their designee, to add and/or remove equipment pursuant to the methodology described in the recommended Agreement as operational needs require, with no change to the maximum compensation | | |
None
|
None
|
25-0068
| 32. | Approve and authorize the Chairman to execute the Fourth Amendment to Agreement No. A-24-084 with Peraton State & Local, Inc. for mainframe hosting services for the Property Management Information System, extending the term by one year from February 27, 2025 to February 26, 2026 and increasing the maximum by $1,000,000, total not to exceed $4,550,000 | | |
None
|
None
|
25-0078
| 33. | Adopt Resolution accepting and expressing gratitude to Aurora Theresa Diaz for the non-monetary donation of 500 fruit crate labels valued at $8,407 which will be added to the Library’s Fruit Crate Label collection during FY 2024-25 | | |
None
|
None
|
25-0080
| 34. | Adopt Resolution accepting and expressing gratitude to the Four Seasons Garden Club for the non-monetary donation of a 10x12 foot shed to the Library valued at $16,641 to be added to the Library Bear Mountain branch property during FY 2024-25 | | |
None
|
None
|
24-1468
| 35. | Approve and authorize Chairman to execute a First Amendment to Agreement No. 24-314 with North Star Family Center, to ensure compliance with Board of State and Community Corrections grant guidelines and provide adequate funding for program operations, with no change to the term of July 1, 2024 through June 30, 2026, or compensation maximum of $586,450 | | |
None
|
None
|
25-0009
| 36. | Approve and authorize the Chairman to execute a First Amendment to Agreement No. 20-306 with Justice System Partners (JSP), to include the addition of an Executive Advisor position for Year 5 with no change to the term of August 18, 2020 through August 17, 2025, or compensation maximum of $350,000 | | |
None
|
None
|
25-0020
| 37. | Approve and authorize the Chairman to execute Second Amendment to Agreement No. 23-669 with RDA Consulting, SPC to modify the Scope of Work to address challenges encountered during the implementation of program evaluation to ensure the effectiveness of future evaluations, with no change to the term of February 15, 2024 through February 14, 2027, or compensation maximum of $300,000 | | |
None
|
None
|
25-0061
| 38. | Approve Tenth Update to the Community Corrections Partnership Plan (Plan), which includes status updates of Assembly Bill 109-funded programs and services, as required by the Public Safety Realignment Act pursuant to Assembly Bill 109 (Chapter 15, Statutes of 2011)/Assembly Bill 117 (Chapter 39, Statutes of 2011) | | |
None
|
None
|
24-1414
| 39. | Approve and authorize the Chairman to execute an Agreement that supersedes the existing Agreement with the City of Selma for paramedic ambulance services, effective upon execution through June 30, 2029, which includes two optional one-year extensions, total not to exceed $6,750 | | |
None
|
None
|
24-1442
| 40. | Approve and authorize the Chairman to execute a retroactive grant Application/Revenue Agreement including Assurances, Certifications and Authorized Agent Form with the State of California, Governor’s Office of Emergency Services for the FY 2024 Emergency Management Performance Grant, for the period of July 1, 2024 through June 30, 2026 ($601,408); retroactively authorize the Director of Public Health, or Designee’s previous execution of the grant award letter for the FY 2024 Emergency Management Performance Grant; and approve and authorize the Vice-Chairman to execute the Governing Body Resolution | | |
None
|
None
|
23-0750
| 41. | Retroactively approve and adopt a Resolution authorizing Director of Department of Public Works and Planning or his or her designee (Director) to execute and submit a Financial Assistance Application (Application) to State Water Resources Control Board, including any required assurances, certifications, and commitments needed for submittal of Application, for funding the construction of improvements to drinking water facilities servicing County Service Area 14 - Belmont Manor | | |
None
|
None
|
24-1446
| 42. | Reject all bids for Contract 24-11-PR Choinumni Park Improvements, State of California Department of Parks and Recreation Project No. RG-10-001 | | |
None
|
None
|
24-1455
| 43. | Adopt plans and specifications for Contract 24-17-C Herndon-Barstow Elementary High Intensity Activated Crosswalk (HAWK) and award to lowest bidder Avison Construction, Inc., 40434 Brickyard Drive, Madera, CA, 93636, in total amount of $661,990.00 | | |
None
|
None
|
25-0054
| 44. | Approve and authorize the Chairman to execute Amendment III to Master Agreement No. 23-644 for non-hazardous roadside waste removal services, effective upon execution with no change to the term of November 28, 2023 through June 30, 2028 and increasing the maximum compensation by $735,000 for fiscal year 2024-25, to a total not to exceed $8,235,000 for the potential approximate five-year term (4/5 vote) | | |
None
|
None
|
25-0030
| 45. | Adopt Budget Resolution increasing FY 2024-25 appropriations and estimated revenues for General Relief Org 6645 in the amount of $714,170 (4/5 Vote); and Adopt Budget Resolution increasing FY 2024-25 appropriations for the Local Health and Welfare Trust Fund 0135, Subclass 13047, 1991-Realignment CalWORKs Maintenance of Effort Org 5247 account 7910 in the amount of $574,568, and estimated revenues for California Work Opportunity and Responsibility to Kids (CalWORKs) Org 6310 in the amount of $574,568(4/5 Vote) | | |
None
|
None
|
25-0065
| 46. | Approve and authorize the Chairman to execute Amendment I to Agreement No. 20-195 with Marjaree Mason Center, Inc., for domestic violence services, effective upon execution with no change to the term of July 1, 2020, through June 30, 2025, and increasing the maximum compensation by $69,663 to a total of $4,069,663 | | |
None
|
None
|
25-0164
| 47. | Authorize the Director of the Department of Social Services, or designee, to correct the recordation number of the original Homekey Regulatory Agreement and Declaration of Restrictive Covenants referenced on the previously approved Amendment No. 2 to the Homekey Regulatory Agreement and Declaration of Restrictive Covenants for Crossroads Village | | |
None
|
None
|
|