Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.

Meeting Details

Meeting Body: Board of Supervisors Agenda status: Final
Meeting date/time: 5/19/2026 9:30 AM Minutes status: Draft  
Meeting location: Hall of Records
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: None  
Meeting video:  
File #Agenda #TitleActionResultAction DetailsVideo
26-0511 1.Approve Agenda   None None
26-0512 2.Approve Consent Agenda - Item Numbers 20-45   None None
26-0371 3.Presentation of Retirement Plaque to Todd E. Talent - Sheriff Department - 26 Years of Service    None None
26-0436 4.Presentation of Retirement Plaque to Kelly Mayfield - District Attorney's Office - 28 Years of Service    None None
26-0461 5.Proclaim June 2026 as Elder and Dependent Adult Abuse Awareness Month in the County of Fresno   None None
26-0449 6.Adopt Resolution to fill a Sheriff’s Account Clerk position with Extra-Help retiree Surinder Sandhu, part-time, effective May 25, 2026, finding, pursuant to Government Code section 7522.56(f)(1), that a 180 day separation period for retired employees returning to employment as Extra-Help is not applicable based on your Board certification that the nature of employment and appointment is necessary to fill a critically-needed position before the 180 day separation period   None None
26-0202 7.Conduct public forum in accordance with Government Code section 7283.1(d); receive statistical report from the Sheriff regarding the United States Immigration and Customs Enforcement access provided to incarcerated individuals in the Jail during 2025; and receive public comment   None None
26-0444 8.Conduct public hearing to receive testimony on proposed County community development, housing, and homeless program activities that will be funded by Federal grants; approve the 2026-27 Annual Action Plan, including use of Community Development Block Grant, HOME Investment Partnerships Grant, and Emergency Solutions Grants; authorize Director of Department of Public Works and Planning to execute Standard Form 424 (Application for Federal Assistance), Certifications, and Entitlement Grant Agreements for Community Development Block Grant and HOME Investment Partnerships Grant; and authorize County Administrative Officer to execute Standard Form 424 (Application for Federal Assistance), Certification, and Entitlement Grant Agreement for Emergency Solutions Grants   None None
26-0385 9.Consider appeal of Planning Commission’s denial of Variance Application No. 4180 proposing to allow creation of a 2.7-acre parcel, a 3.8-acre parcel, a 4.3-acre parcel, and a 7.44-acre parcel from an existing 16.53-acre parcel located in AE-20 (Exclusive Agricultural, 20-acre minimum) Zone District; and if your Board chooses to grant appeal and overturn Planning Commission’s denial of Variance Application No. 4180, it would be appropriate to: A. make four required Findings specified in Section 860.5.060.D of Fresno County Zoning Ordinance for approval of a variance stating basis for making those findings; and B. approve Variance Application No. 4180, with Conditions of Approval including an additional indemnification condition, as recommended by Staff (subject parcel is located on north side of Biglione Dr., approximately 0.2-miles west of Auberry Rd., and approximately 1.3 miles northeast from City of Clovis (APN: 300-320-10S) (Sup. Dist. 5))   None None
26-0440 10.Receive and discuss the Fresno County Mod C Quarterly Governing Body Report and updates for the period of December 14, 2025, to March 13, 2026   None None
26-0513 11.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
26-0514 12.Receive Boards, Commissions, and Committees Vacancy Report; and Appoint Applicants as necessary   None None
26-0515 13.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 2 minutes per person and no more than 10 minutes total per topic   None None
26-0516 14.County Counsel Reports from Previous Closed Sessions - This portion of the meeting is reserved for County Counsel to report on Closed Session items from previous meetings    None None
26-0407 15.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
26-0486 16.Conference with Legal Counsel - Initiation of Litigation - Government Code, section 54956.9(d)(4) (2 Cases)   None None
26-0487 17.Conference with Legal Counsel - Significant Exposure to Litigation - Government Code, section 54956.9(d)(2) (2 Cases)   None None
26-0529 18.Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - Riverbend Sand & Gravel LLC, et al. v. County of Fresno, Fresno County Superior Court Case No. 24CECG03609   None None
26-0530 19.Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - Hall v. County of Fresno, United States District Court Eastern District of California, Case No. 1:11-CV-02047   None None
26-0517 20.Approve minutes for May 12, 2026   None None
26-0334 21.Approve and authorize the Chairman to execute an Agreement with RZ Title Services, Inc. for title search to discover parties of interest for purposes of giving notices of the County’s annual sale of tax-defaulted properties, effective May 19, 2026, through May 18, 2029, with no more than two optional one-year extensions, total not to exceed $650,000   None None
26-0431 22.Receive and file the Fresno County Audit Committee Minutes from the January 21, 2026, meeting   None None
26-0503 23.Approve Amendment to the Salary Resolution deleting a vacant Principal Deputy County Counsel classification allocation and increasing the number of Senior Deputy County Counsel allocations from nine to fifteen in County Counsel Org 0710, effective July 6, 2026, as reflected on Appendix “C”   None None
26-0200 24.Receive the Children and Families Commission of Fresno County’s (First 5) FY 2024-25 Financial Audit Report and State Annual Report, per County Ordinance Code, section 2.38.030   None None
26-0425 25.Approve and authorize the Chairman to execute First Amendment to the revenue Agreement with the California Department of Housing and Community Development (HCD) for 2024 Emergency Solutions Grant (ESG) funds (#24-ESG-00059), to add 2025 funds, effective upon execution by the State, not to exceed five consecutive years, total not to exceed $842,305; Adopt Resolution approving the County of Fresno, through the Office of Housing and Homelessness, on behalf of the Fresno Madera Continuum of Care, to serve as the Administrative Entity for ESG funding administered by HCD; and Approve and authorize the Vice Chairman to execute the Resolution as required by HCD   None None
26-0430 26.Approve and authorize the Chairman to execute the 2026-27 Fresno County Child Care and Development Local Planning Council County Priorities Report for State funding for preschool and infant/toddler programs, by zip code, under Welfare and Institutions Code 10486   None None
25-1223 27.Approve and authorize the Chairman to execute retroactive Amendment No. 6 to Agreement No. 21-111 with Fresno County Superintendent of Schools (FCSS) to reallocate $493,012 from Grant Year 2024-25 to subsequent grant years, effective September 1, 2025, with no change to the term of September 1, 2020 through December 31, 2027, or maximum compensation of $8,369,403   None None
26-0115 28.Approve and authorize the Chairman to execute Amendment No. 1 to the Participation Agreement No. 24-067 with the California Mental Health Services Authority to purchase the Connex Admission, Discharge, Transfer Dashboard and Closed Loop Referral and Prior Authorization Module, effective upon execution, with no change to the term of February 6, 2024 through December 31, 2026, and increasing the maximum by $213,792 to a total of $794,805   None None
26-0167 29.Approve and authorize the Chairman to execute Amendment No. 1 to Participation Agreement No. 25-563 with the California Mental Health Services Authority to continue to participate in the provider credentialing database, extending the term by two years from July 1, 2026, through June 30, 2028, and increasing the maximum compensation by $76,440 to a total of $243,406   None None
26-0173 30.Approve and authorize the Chairman to execute Amendment No. 2 to Master Agreement No. 25-383 for Eating Disorder Services, to update Discovery Practice Management, Inc. d.b.a. Center for Discovery’s facilities list and revise Exhibit D effective upon execution with no change to the term of August 5, 2025 through June 30, 2030, and increasing the maximum compensation by $1,000,000 to a total of $7,500,000   None None
26-0313 31.Approve and authorize the Chairman to execute Amendment No. 2 to Participation Agreement No. 24-304 with California Mental Health Services Authority, to extend the term of the existing Agreement to manage on behalf of counties the Medi-Cal Peer Support Specialist Certification Program by one year from June 19, 2026 to June 18, 2027 ($0)   None None
26-0346 32.Approve and authorize the Department of Behavioral Health to recognize and celebrate holidays, themes, events, days, weeks, or months as described in Attachments A through L, for five years or until approval is rescinded by your Board, per Administrative Policy No. 81   None None
26-0403 33.Approve and authorize the Department of Behavioral Health to contribute funds to participate in the Fresno Rainbow Pride Festival for fiscal year 2025-26, per Administrative Policy No. 80   None None
26-0497 34.Approve the successor Memorandum of Understanding for Representation Unit 7, represented by the California Nurses Association, effective May 25, 2026, and approve the related Salary Resolution Amendment, as reflected on Appendix “B”   None None
25-0576 35.Under Administrative Policy No. 34 for competitive bids or requests for proposals (AP 34) determine that an exception to the competitive bidding requirement under AP 34 is satisfied and a Suspension of Competition is warranted due to unusual or extraordinary circumstances as Levi, Ray & Shoup, Inc. (LRS) developed the digital report management software used by the County and are the only vendor that can provide maintenance and support for their proprietary product, and that the best interests of the County would be served by entering into an agreement with LRS for additional licensing, maintenance, and support services for the digital report management software; and Approve and authorize the Chairman to amend, restate, replace, and supersede Purchasing Agreement No. P-24-214 with LRS for additional licensing, maintenance, and support services for the digital report management software, retroactive to the Purchasing Agreement effective date of February 1, 2024, through January 31, 2029, increasing the maximum compensation by $58,067 to $207,402   None None
26-0448 36.Approve and authorize acceptance of a grant award from Southern California Library Cooperative (SCLC) through the EmPOWERing Access Project for one American with Disabilities Act (ADA)-accessible privacy booth ($22,000); authorize the County Librarian, or their designee, to accept additional grant-funded equipment under the same EmPOWERing Access Project, if awarded by SCLC, consisting of up to three family computer workstations ($11,550) and three light tables ($6,900), subject to approval as to legal form by County Counsel, and approval as to accounting form by the Auditor-Controller/Treasurer-Tax Collector; and authorize the County Librarian, or their designee, to submit the required grant acceptance confirmation to SCLC, including confirmation of the Library’s acceptance of the initial equipment distribution, contact information, and delivery locations   None None
26-0408 37.Approve and authorize the Chairman to execute a retroactive revenue Agreement with the California Department of Public Health for enhanced congenital syphilis prevention activities, effective March 1, 2026 through February 28, 2027, total not to exceed $140,000; and approve and authorize the Director of Public Health, or designee, to execute the State Contractor’s Release for the final invoice   None None
26-0409 38.Approve and authorize the Chairman to execute a revenue Agreement with the California Department of Public Health for the Childhood Lead Poisoning Prevention Program, effective July 1, 2026 (or upon approval by the Department of General Services, whichever is later) through June 30, 2028, total not to exceed $3,322,111; and approve and authorize the Director of Public Health, or designee, to execute the State Contractor’s Release for the final invoice   None None
26-0420 39.Approve and authorize the Department of Public Health to contribute funds to participate in the Fresno Rainbow Pride Festival for fiscal year 2025-26, pursuant to Administrative Policy 80   None None
26-0163 40.Adopt proposed Payment Programs Resolution authorizing submittal of individual or regional applications for various payment programs and specified Recycling Market Development Zone, Zone Incentive Fund related authority, administered by Department of Resources Recycling and Recovery, for a period of five years from date of adoption of Resolution; authorize Chairman of Board of Supervisors or his/her designee, as Signature Authority for all grant and payment program related documents necessary to secure funds and implement program activities; and authorize Director of Public Works and Planning, or his/her designee, as Signature Authority for all grant-related documents, excepting only grant agreements and amendments thereto, necessary to secure funds and implement grant and payment program activities   None None
26-0172 41.Approve and authorize Chairman to execute an Agreement with Scottish Society of Central California, a 501(c)(3) non-profit California Corporation, granting exclusive use of Kearney Park for one-day annual events, effective May 19, 2026 through May 18, 2029, which includes a three-year base term and two automatic one-year extensions for a total five-year term   None None
26-0226 42.Adopt plans and specifications for Contract 25-17-M Bridge Preventive Maintenance Program Scour Mitigation, Federal Project No. BPMP-5942(240), and award to lowest bidder Granite Construction Company, 2716 S Granite Court, Fresno, CA 93706, in total amount of $2,408,622.60   None None
26-0265 43.Approve and authorize Chairman to execute First Amendment to Agreement No. 24-030 with Tetra Tech BAS, Inc. for required operation and maintenance services of the Landfill Gas Collection and Control System at the American Avenue Disposal Site, effective upon execution with no change in term of February 1, 2024 through January 31, 2027, and increasing the maximum compensation by $400,000 to a total of $1,502,680   None None
26-0291 44.Adopt specifications for Contract 25-16-M Bituminous Seal Coats and award the base bid and additive bids 1, 2, and 3 to lowest bidder, Pavement Coatings Co., 2150 Bell Ave 125 Sacramento, CA 95838, in total amount of $1,532,205.22   None None
26-0312 45.Approve and authorize Chairman to execute the Amended and Restated Cooperation and Indemnification Agreement with City of Orange Cove in connection with Sumner Avenue Sewer Trunk and Main Improvement Project   None None