Fresno County CA header
 
Meeting Body Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 6/22/2021 10:00 AM Minutes status: Final  
Meeting location: Hall of Records
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
File #Agenda Item #Meeting BodyTitleActionResultAction DetailsVideo
21-0574 1.Approve AgendaApprove Agendaapproved agendaPass Action details Video Video
21-0575 2.Approve Consent AgendaApprove Consent Agenda - Item Numbers 20 - 75Approved as RecommendedPass Action details Video Video
21-0368 3.Presentation of Retirement Plaque to Ronald Vega - Sheriff's Department - 31 Years of ServicePresentation of Retirement Plaque to Ronald Vega - Sheriff's Department - 31 Years of Service   Action details Video Video
21-0462 4.Presentation of Retirement Plaque to Walter L. Tucker - Department of Public Works and Planning - 31 Years of ServicePresentation of Retirement Plaque to Walter L. Tucker - Department of Public Works and Planning - 31 Years of Service   Action details Video Video
21-0558 5.Recommended Budget for FY 2021-22Approve a Recommended Budget (including Capital Projects budgets) for the period between July 1, 2021 and the adoption of the FY 2021-22 Final Recommended BudgetApproved as RecommendedPass Action details Video Video
21-0466 6.Purchase Agreement 333 Pontiac WayApprove and authorize the Chairman to execute the Purchase/Sale Contract (PSA) for the County’s purchase of 333 W. Pontiac Way, Clovis, CA 93612 (APN 493-070-82S) (the Property) from Botfee, LLC, for $4,575,000; Authorize and direct the Director of Internal Services/Chief Information Officer (ISD Director) to execute the final form of the PSA, with an expected closing date on or before June 30, 2021 (and initialing approval of the “sale as-is” clause), subject to final approval by the County Counsel as to legal form (Counsel Approval), and by the County Auditor-Controller/Treasurer-Tax Collector as to accounting form (ACTTC Approval); Authorize Internal Services Department (the Department) to undertake additional due diligence investigations, including any further environmental studies or appraisals of the Property, as deemed necessary or appropriate by staff, in connection with the County’s purchase of the Property; Authorize and direct the ISD Director, or his designee, to take any action as he deems necessary or appropriate, all of which shall be consistent with the PSA, and the fApproved as RecommendedPass Action details Video Video
21-0516 7.Downtown Fresno Property & Businesss Improvement DistrictReceive verbal report and provide direction to Internal Services Department staff regarding submission of the Petition to the City of Fresno to Renew the Downtown Fresno Property and Business Improvement District for January 1, 2023 through December 31, 2032   Action details Video Video
21-0101 8.Salary Resolution AmendmentApprove Amendment to the Salary Resolution adding one Division Manager - Public Health Services position, one Senior Staff Analyst position, one Staff Analyst I/II/III position and one Office Assistant I/II/III-Confidential position, and deleting one vacant Office Assistant I/II/III position from Public Health’s Org 5620, effective June 28, 2021, as reflected in Appendix DApproved as RecommendedPass Action details Video Video
20-1156 9.Fresno County Road Improvement Program, Senate Bill 1 Road Maintenance and Rehabilitation Projects, and Anticipated Day Labor projectsConsider and approve 2021-25 Fresno County Road Improvement Program; approve and authorize Chairman to adopt a Resolution establishing a list of road and bridge projects to be performed with Department of Public Works and Planning’s Road Maintenance and Rehabilitation Account funds for FY 2021-22; and declare FY 2021-22 Anticipated Day Labor Overlay Road Segment projects identified on Exhibit C are intended to be performed by force account in accordance with California Contract Code, section 22031(g)Approved as RecommendedPass Action details Video Video
21-0413 10.Partial Cancellation of ALCC No. 2093 (RLCC No. 1008)Consider petition for partial Cancellation of Agricultural Land Conservation Contract No. 2093 filed by True Organic Products, LLC, to remove three parcels totaling 66.68 acres to expand an existing fertilizer manufacturing and storage facility; and if your Board can make all required Findings listed under Government Code, Section 51282(b), adopt a Resolution authorizing partial Cancellation of Agricultural Land Conservation Contract No. 2093; and authorize Chairman to sign Certificate of Tentative Cancellation and approve recordation of Certificate of Cancellation when all conditions included in Certificate of Tentative Cancellation have been satisfiedApproved as RecommendedPass Action details Video Video
21-0566 11.Substantial Amendment to 2019-20 Annual Action PlanConduct public hearing to receive testimony on proposed changes to the Coronavirus Aid, Relief, and Economic Security Act Emergency Solutions Grants program; approve substantial amendment to the 2019-20 Annual Action Plan to amend and add uses for Emergency Solutions Grants funding under the Coronavirus Aid, Relief, and Economic Security Act; and, authorize Director of the Department of Social Services to execute Standard Form 424, Certifications, and Entitlement Agreement for additional Emergency Solutions Grants fundingApproved as RecommendedPass Action details Video Video
21-0576 12.Board of Supervisors' Committee Reports and CommentsBoard of Supervisors' Committee Reports and Comments - Receive and provide direction (this item reserved for committee reports by members of the Board of Supervisors)   Action details Video Video
21-0577 13.Board AppointmentsBoard Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessaryApproved as RecommendedPass Action details Video Video
21-0578 14.Public PresentationsPublic Presentations - This portion of the meeting 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   Action details Video Video
21-0418 15.Conference with legal counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) (2 Cases)Conference with legal counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) (2 Cases)   Action details None
21-0419 16.Conference with legal counsel - Significant Exposure to Litigation; Government Code, section 54956.9(d)(2) (2 Cases)Conference with legal counsel - Significant Exposure to Litigation; Government Code, section 54956.9(d)(2) (2 Cases)   Action details None
21-0517 17.Conference with Legal CounselConference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956(d)(1): Clinton Page: ADJ11093490   Action details None
21-0473 18.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 EmploymentConference 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   Action details None
21-0586 19.Conference with legal counsel - Existing Litigation - OpiateConference with legal counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - In Re National Prescription Opiate Litigation, United States District Court for the Northern District of Ohio, Case No. 1:17-md-02804   Action details None
21-0579 20.Action Summary MinutesApprove minutes of meeting for June 8, 2021Consent Agenda be approvedPass Action details None
21-0629 21.Adjourn in Memory of Jay KalpakoffAdjourn in Memory of Jay KalpakoffApproved as RecommendedPass Action details Video Video
21-0615 22.Adjourn in Memory of Tou "Ben" ChaAdjourn in Memory of Tou "Ben" ChaConsent Agenda be approvedPass Action details None
21-0589 23.Approval of Community Outreach ServicesApprove and Authorize the use of Board of Supervisor District 5 funds in the amount of $5,000 for Pine Ridge Volunteer Fire Department Company 68 to aid in the replacement of a barbecue and accessories which were destroyed in the Creek FireConsent Agenda be approvedPass Action details None
21-0592 24.Adopt Proclamation recognizing Jose Ramirez for his contributions to Fresno CountyAdopt Proclamation recognizing world boxing champion Jose Carlos Ramirez for his contributions to Fresno County and proclaim July 2, 2021 as Jose Ramirez Day in Fresno CountyConsent Agenda be approvedPass Action details None
21-0553 25.Decision on Claims for Excess Proceeds Resulting from 2019 Sale of Tax Defaulted PropertyApprove resolution granting twenty-five (25) claims for excess proceeds, and ordering distribution after the 90-day waiting period, where claimants submitted information and proof sufficient to establish a right to all or any portion of the excess proceeds; and denying seventeen (17) claims for excess proceeds either because claimants failed to submit information and proof sufficient to establish a right to all or any portion of the excess proceeds, the claim was not timely submitted, there are not sufficient proceeds available, or the claims were satisfied by other meansConsent Agenda be approvedPass Action details None
21-0569 26.Fiscal Year 2021-22 Appropriations LimitsApprove resolution establishing the appropriations limit for the County of Fresno for Fiscal Year 2021-22 Sitting as the Board of Directors of Waterworks Districts Nos. 37, 38, 40, 41 and 42: Approve resolution establishing the appropriations limits for Fresno County Waterworks Districts Nos. 37, 38, 40, and 41 for Fiscal Year 2021-22Consent Agenda be approvedPass Action details None
21-0153 27.Agreement with State of California EDDApprove and authorize the Chairman to execute an Agreement with the State of California Employment Development Department (EDD), including an Indemnity Agreement, for the procurement of confidential employer and client address information for use during fraud investigations, effective July 1, 2021 through June 30, 2024, for a maximum amount of $2,676; and authorize the District Attorney and/or her designees, to execute the required statements and certifications necessary to carry out the AgreementConsent Agenda be approvedPass Action details None
20-0563 28.Memorandum of Understanding with the United States Customs and Border Protection for the Housing of Federal DetaineesApprove and authorize the Chairman to execute a Memorandum of Understanding with the United States Customs and Border Protection for the housing of Federal detainees in the County of Fresno Jail, effective June 22, 2021 through June 21, 2026Consent Agenda be approvedPass Action details None
21-0485 29.Retroactively approve and authorize grant application submittal to the State of California Department of Parks and Recreation for Off-Highway Motor Vehicle fundsRetroactively 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 ($363,440); and approve and authorize the Chairman to execute a Resolution approving the Sheriff to submit an application to the State of California Department of Parks and Recreation for Off-Highway Motor Vehicle Grant funds and approving required certificationsConsent Agenda be approvedPass Action details None
21-0492 30.Budget Resolution Amendment and Budget TransferApprove and authorize Clerk of the Board to execute Budget Transfer No. 28 ($63,100): ($25,000) transferring appropriations within the Sheriff-Coroner-Public Administrator’s Org 31117000, from Account 7235 (Medical, Dental & Lab Supplies) to Account 8300 (Equipment) for the purchase of a cryogenic freezer; ($8,100) transferring appropriations within the Sheriff-Coroner-Public Administrator’s Org 31113210, from Account 7039 (Mobile Communication) to Account 8300 (Equipment) for the purchase of a boating raft costs to the appropriate account; ($30,000) transferring appropriations within the Sheriff-Coroner-Public Administrator’s Org 31114000, from Account 7205 (Maintenance-Equipment) to Account 8300 (Equipment) for the purchase of a forklift; adopt Budget Resolution increasing FY 2020-21 appropriations for Special Revenue Fund Sheriff-Coroner-Public Administrator HIDTA-State Forfeiture Fund 0095, Subclass 17663, Org 1464 in the amount of $120,000 (4/5 vote); and adopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues for Sheriff-Coroner-Public Administrator’Consent Agenda be approvedPass Action details None
21-0493 31.Establish FY 2021-22 Appropriations Limit for Mello-Roos Community Facilities District No. 2006-01Approve and authorize the Chairman to execute a Resolution to establish the FY 2021-22 appropriations limit for the County’s Mello-Roos Community Facilities District No. 2016-01 for Enhanced Police Protection Services, effective July 1, 2021Consent Agenda be approvedPass Action details None
21-0511 32.Budget Resolution Increasing Appropriations and RevenuesAdopt Budget Resolution increasing the FY 2020-21 appropriations and estimated revenues for Sheriff-Coroner-Public Administrator Org 3111 in the amount of $1,850,000 to offset the unbudgeted cost associated with replacing the four elevators in the Main Jail (4/5 vote); and adopt Budget Resolution increasing the FY 2020-21 appropriations and estimated revenues for Internal Services Department, Facility Services Org 8935 in the amount of $1,850,000 to replace the four elevators in the Main Jail (4/5 vote)Consent Agenda be approvedPass Action details None
21-0600 33.FCOG REAP Agreement and Conflict WaiverApprove and authorize the Chairman to sign Conflict Waiver for the County Counsel’s Office to represent the County and Fresno Council of Governments (FCOG) in drafting and negotiating a proposed agreement between such parties for the distribution of Regional Early Action Planning (REAP) grant fundsConsent Agenda be approvedPass Action details None
21-0488 34.Continuation of the Severe Drought Local Emergency Status in Fresno CountyAdopt Resolution proclaiming continuation of the local emergency status relating to the Severe Drought and request that the Governor provide resources and support to mitigate and recover from the droughtConsent Agenda be approvedPass Action details None
21-0514 35.Continuation of the Creek Fire Local Emergency and Local Health Emergency Status in Fresno CountyAdopt Resolution proclaiming continuation of the local emergency status relating to the 2020 Creek Fire and request that the Governor continue to provide resources and support to mitigate and recover from this wildfire; and adopt Resolution proclaiming continuation of the Local Health Emergency, due to the public health threat of the 2020 Creek FireConsent Agenda be approvedPass Action details None
21-0570 36.Amended Fresno County Retirement Board Election ProceduresAdopt and authorize Chairman to execute resolution adopting the amended election procedures for the Board of Retirement of the Fresno County Employees’ Retirement Association (FCERA). Direct the Clerk of the Board of Supervisors to transmit a certified copy of the adopted resolution, in action item 1, above, to the Board of Retirement, the Retirement Administrator of FCERA, and the Fresno County Clerk/Registrar of VotersConsent Agenda be approvedPass Action details None
21-0065 37.Amendments to Extend Five Behavioral Health System of Care AgreementsApprove and authorize the Chairman to execute Amendment I to Master Agreement No. 17-006 with various contractors to provide an integrated screening process linking individuals and families facing behavioral, social, health and other related challenges to supportive services, effective July 1, 2021, extending the term by one year from July 1, 2021 to June 30, 2022, and increasing the contract maximum by $1,000,000 to a total of $8,500,000; Amendment I to Agreement No. 16-692 with Bitwise Industries Inc. dba Shift3 Technologies, effective July 1, 2021, extending the term by one year from July 1, 2021 to June 30, 2022, and increasing the contract maximum by $48,000 to a total of $563,500; Amendment III to Agreement No. 15-317 with Kings View Behavioral Health for Crisis Intervention Team Services - Rural Triage Mental Health Services, effective July 1, 2021, extending the term by one year from July 1, 2021 to June 30, 2022, and increasing the contract maximum by $2,681,876 to a total of $17,545,391; retroactive Amendment II to Agreement No. 15-594 with Exodus Recovery, Inc. for the opeConsent Agenda be approvedPass Action details None
21-0375 38.Agreement with Kings View Behavioral Health for Operating a Peer Wellness CenterApprove and authorize the Chairman to execute an Agreement with Kings View Behavioral Health, for implementation and operation of a Peer Wellness Center, effective July 1, 2021, not to exceed five consecutive years which includes a three-year base contract with two optional one-year extensions, total not to exceed $6,000,000Consent Agenda be approvedPass Action details None
21-0420 39.App/Agt with DHCS & Agt with Kings ViewApprove and authorize the Chairman to execute an Application/Agreement with the California Department of Health Care Services for the Federal Stewart B. McKinney Homeless Grant effective July 1, 2021 through June 30, 2022 ($489,351); and, approve and authorize the Chairman to execute an agreement with Kings View Corporation for services to adults experiencing homelessness and serious mental illness and/or co-occurring disorders, effective July 1, 2021, not to exceed five consecutive years, which include a three-year base contract and two optional one-year extensions, total not to exceed $3,227,536; and, approve and authorize the Director of the Department of Behavioral Health, or designee, to be the signatory on behalf of the Board of Supervisors on associated grant agreement documents, expenditure forms, reports, or modifications that do not exceed 10% of the maximum compensationConsent Agenda be approvedPass Action details None
21-0442 40.MOU with Fresno Housing AuthorityApprove and authorize the Chairman to execute a Memorandum of Understanding with the Housing Authority of the City and County of Fresno for rental assistance and supportive services to homeless clients participating in the Shelter Plus Care program, effective July 1, 2021, not to exceed five consecutive years, which includes a three-year base term and two optional one-year extensions ($0)Consent Agenda be approvedPass Action details None
21-0513 41.Amendment to Agt with Centro La Familia Advocacy Services, Inc.Approve and authorize the Chairman to execute First Amendment to Agreement No. 16-691 with Centro La Familia Advocacy Services Inc., to provide consumer and family advocacy services, extending the term by one year from July 1, 2021 to June 30, 2022 and increasing the maximum by $113,568 to a total of $624,624Consent Agenda be approvedPass Action details None
21-0538 42.Drug Medi-Cal Agreement with the Department of Health Care ServicesApprove and authorize the County Behavioral Health Director/Alcohol and Other Drug Program Administrator to execute Drug Medi-Cal Agreement No. 21-10028 with the California Department of Health Care Services, including required certifications, for revenue to provide substance use disorder treatment services to Fresno County residents, effective July 1, 2021 through June 30, 2024 ($209,216,883)Consent Agenda be approvedPass Action details None
21-0548 43.Retroactive State Application / Agreement for Substance Abuse and Mental Health Services Administration Community Mental Health Services Block GrantApprove and authorize the Chairman to execute a retroactive Application/Agreement with the California Department of Health Care Services for Substance Abuse and Mental Health Services Administration Community Mental Health Services Block Grant funds for dual diagnosis mental health services in licensed residential board and care facilities, effective July 1, 2020 through June 30, 2021 ($5,000,000); and, Director of the Department of Behavioral Health, or designee, as signatory on behalf of the Board of Supervisors on associated grant agreement documents, expenditure forms and reports, with no change to the compensation amount or termConsent Agenda be approvedPass Action details None
21-0434 44.Agreement with HUB International Insurance Services to provide Health and Benefits Consulting ServicesApprove and authorize the Chairman to execute an Agreement with HUB International Insurance Services, Inc., for consulting services related to the County’s Health and Benefits Plans, effective July 12, 2021, not to exceed five total years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $655,000Consent Agenda be approvedPass Action details None
21-0549 45.Medical Malpractice MOU with PRISMApprove and authorize the Chairman to execute a Memorandum of Understanding - Medical Malpractice Program with PRISM (Public Risk Innovation, Solutions, and Management), effective July 1, 2021, which will allow for the purchase of Supplemental Medical Malpractice insurance for the County of FresnoConsent Agenda be approvedPass Action details None
21-0518 46.Riverdale Library Estoppel CertificateApprove and authorize the Director of Internal Services/Chief Information Officer, or designee, to execute: a. the Estoppel Certificate required by Lease Agreement No. 20-314/L-042 for 20975 Malsbary Street in Riverdale, CA with Sandy Hill, Trustee of the Hill Marital Trust; and, b. upon review and approval by County Counsel as to legal form and Auditor-Controller/Treasurer-Tax Collector as to accounting form, future related Estoppel Certificates, as well as Subordination and Attornment Agreements, and any other necessary agreements, certificates, notices, instruments, or documents required by the LessorConsent Agenda be approvedPass Action details None
21-0520 47.Retroactive Heritage Centre Lease AgreementApprove and authorize the Chairman to execute a retroactive Lease Agreement with Heritage Centre, LLC for approximately 163,170 square feet of combined office and storage space located at 3109, 3127, 3133, 3147, and 3676 N. Millbrook, Fresno, CA 93726, for use by the Department of Behavioral Health, effective February 1, 2021, not to exceed two years and five months, which includes a one-year and five month base contract and an automatic one-year extension ($5,987,668); and, authorize the Director of the Internal Services Department/Chief Information Officer, or designee, upon review by County Counsel as to legal form and Auditor-Controller/Treasurer-Tax Collector as to accounting form, to execute an Estoppel Certificate and/or Subordination and Attornment Agreement required by the Lessor, and any other such necessary agreements, certificates, notices, instruments, or documentsConsent Agenda be approvedPass Action details None
21-0543 48.Amendment to Section 4300 of the Master Schedule of Fees, Charges, and Recovered Costs - Internal Services Department-Information TechnologyConduct second hearing and adopt the Master Schedule of Fees, Charges, and Recovered Costs Section 4300 - Information Technology Services, where subsections 4302 - Telecom-Network Connection, 4303 - Telecom Integrated Voice Response Seat Charges, 4304- Financial Transaction, 4305 - HR Transaction, 4308 - Application Hosting, 4309 - GIS Support, 4310 - Information Storage and Admin, 4313 - Enterprise Base, 4314 - IT Labor, 4315 - Pager, 4317 - Radio Access for 24-7 Radios, 4320 - SQL Database, 4321 - Oracle Database, 4322 - Static Storage, 4323 - Host on Demand, 4326 - Graphics Labor, 4327 - Messenger Service, 4328 - Black & White Copy, 4329 - Color Copy, and 4330 - Active User are to be amended; waive the reading of the Ordinance in its entiretyConsent Agenda be approvedPass Action details None
21-0544 49.Amendment to Section 3800 - General Services of the Master Schedule of Fees, Changes, and Recovered CostsConduct second hearing on and adopt the Master Schedule of Fees, Charges, and Recovered Costs Ordinance by amending Section 3800 - General Services, subsections 3804 - Badge Identification, Hirsch Security System, 3809 - Fleet Labor Rate, 3810 - Motor Pool Car Rental, 3811 - Fuel Tank Inspection Rate, 3812 - Building Maintenance Labor, and 3813 - Janitorial Labor; waive the reading of the Ordinance in its entiretyConsent Agenda be approvedPass Action details None
21-0552 50.Third Amendment to Master Agreement for Architectural Consulting ServicesApprove and authorize the Chairman to execute Third Amendment to Master Agreement No. 18-373 for architectural consulting services, effective upon execution, with no change in the term of July 10, 2018, to July 7, 2021, and increasing the maximum compensation amount by $100,000 for a total of $1,200,000; and, adopt Budget Resolution increasing the FY 2020-21 appropriations and estimated revenues for the Internal Services Department, Facility Services Org 8935 in the amount of $100,000 (4/5 vote)Consent Agenda be approvedPass Action details None
21-0333 51.Ratification of Coronavirus Emergency Supplemental Funding ProgramRatify grant Application/Agreement for the Coronavirus Emergency Supplemental Funding Program previously executed by the County Administrative Officer, acting as the Emergency Services Director, effective March 31, 2021 through January 31, 2022 ($892,346); adopt a resolution retroactively authorizing the County Administrative Officer to sign the grant Application/Agreement with BSCC for the period of March 31, 2021 through January 31, 2022, not to exceed $892,346, subject to approval as to legal and accounting form by County Counsel and the Auditor-Controller/Treasurer-Tax Collector respectively; adopt Budget Resolution increasing the FY 2020-21 appropriations and estimated revenues for Probation - Grants Org 34321990 in the amount of $354,494 (4/5 vote); adopt Budget Resolution increasing the FY 2020-21 appropriations and estimated revenues for Sheriff Org 31111019 in the amount of $537,852 (4/5 vote); approve and authorize the Chairman to execute a retroactive Memorandum of Understanding (MOU) with the Marjaree Mason Center Inc., effective from March 31, 2021 through January 31, 20Consent Agenda be approvedPass Action details None
21-0483 52.First Amendment to Agreement A-20-212 with Averhealth for Random Drug Testing ServicesApprove and authorize the Chairman to execute first Amendment to Agreement No. 20-212 with Averhealth for Random Drug Testing Services, effective upon execution with no change to the term of July 1, 2020 through June 30, 2025 and increasing the maximum by $988,000 to a total of $3,836,000; and approve Amendment to the Salary Resolution, deleting three filled positions from the Probation Org 3430, effective August 9, 2021 as reflected in Appendix CConsent Agenda be approvedPass Action details None
21-0486 53.Amendment to Master Schedule of Fees - Probation DepartmentConduct second hearing and adopt an Ordinance amending the County of Fresno Master Schedule of Fees, Charges and Recovered Costs Ordinance by deleting subsections 1801, 1805, 1806, 1810, 1813, and 1818 of Section 1800-Probation, for fees related to the Adult Offender Work Program, Work Furlough Program, Presentence Investigations Reports, Administrative Costs of Collections, Adult Probation Supervision, and Targeted Case Management Fee (the Ordinance); and Waive the reading of the proposed Ordinance in its entiretyConsent Agenda be approvedPass Action details None
21-0496 54.Agreement with BI Incorporated dba BI Correctional Services, Incorporated to operate an adult Day Reporting Center for the Probation DepartmentApprove and authorize the Chairman to execute an Agreement with BI Incorporated, dba BI Correctional Services, Incorporated to operate an adult Day Reporting Center for the Probation Department, effective July 1, 2021 through June 30, 2026, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $3,481,599Consent Agenda be approvedPass Action details None
21-0331 55.Revenue Agreement with SCCCDApprove and authorize the Chairman to execute a retroactive revenue Agreement with State Center Community College District for student education and training by the Department of Public Health Emergency Medical Services Primary Paramedic Training Program, effective May 1, 2021 through June 30, 2024, total not to exceed $210,000Consent Agenda be approvedPass Action details None
21-0351 56.Dispatch Services for the City of Fresno FIre DepartmentApprove and authorize the Chairman to execute a revenue Agreement with the City of Fresno for dispatching services for the City of Fresno Fire Department through the Fresno County Emergency Medical Services Communications Center, effective July 1, 2021 through June 30, 2022, total not to exceed $2,536,920; and Approve and authorize the Chairman to execute an Agreement with K.W.P.H. Enterprises, d.b.a. American Ambulance, for City of Fresno Fire Department dispatching services through the Fresno County Emergency Medical Services Communications Center, effective July 1, 2021 through June 30, 2022, total not to exceed $2,328,570Consent Agenda be approvedPass Action details None
21-0377 57.Retroactive Amendment to Agreement with The Regents of the University of CaliforniaApprove and authorize the Chairman to execute retroactive First Amendment to Revenue Agreement No. 20-123 with The Regents of the University of California, on behalf of the University of California, San Francisco, for the Best Baby Zone project extending the term by one year from July 1, 2020 to June 30, 2021 and increasing the maximum by $100,000 to a total of $199,718Consent Agenda be approvedPass Action details None
21-0422 58.Agreements with UCSF and Valley Health TeamRatify retroactive Agreement D-21-130 with The Regents of the University of California, San Francisco for provision of COVID-19 vaccination administration services previously executed by the County Administrative Officer, acting as Emergency Services Director, effective April 15, 2021 through April 14, 2022, total not to exceed $4,444,020; and ratify retroactive Agreement D-21-174 with Valley Health Team Inc for provision of COVID-19 vaccination administration services previously executed by the County Administrative Officer, acting as Emergency Services Director, effective March 24, 2021 through March 23, 2022, total not to exceed $730,200Consent Agenda be approvedPass Action details None
20-0886 59.First Amendment to Agreement 17-316Approve and authorize Chairman to execute a retroactive First Amendment to Agreement No. 17-316 with Clean Earth Environmental Solutions, Inc. to revise the Household Hazardous Waste Transporter’s Price List to allow for the cost of $.10 per pound for the collection and disposal of electronic waste as well as the cost of $1.10 per pound for the collection and disposal of treated waste wood that requires incineration and the cost of $1.44 per pound for the collection and disposal of solar panels, effective December 1, 2020, with no change to the term of August 1, 2017 through July 31, 2022, or compensation amount of $4,654,500Consent Agenda be approvedPass Action details None
21-0343 60.FY 2020 Community Power Resilience AllocationRatify Director of Department of Public Works and Planning’s previous execution of a retroactive Agreement with California Governor’s Office of Emergency Services for Community Power Resiliency Allocation, effective July 1, 2020 through October 31, 2021 ($157,500); and authorize Director of Department of Public Works and Planning to sign all corresponding reports and claims, as required by California Governor’s Office of Emergency Services; and adopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues for Public Works and Planning Fund 0230, Subclass 12150, Org 9301, in amount of $157,500 (4/5 vote)Consent Agenda be approvedPass Action details None
21-0435 61.Agreement for Structural Fire Protection and Recreation - CSA 31Make a finding that it is in best interest of County to waive competitive bidding process consistent with Administration Policy 34 for unusual or extraordinary circumstances as Shaver Lake Civic League has specialized knowledge and experience providing structural fire protection and recreational facility services to County Service Area 31; and approve and authorize Chairman to execute an Agreement with Shaver Lake Civic League for cost reimbursement of expenses for provision of structural fire protection and recreational facility services to County Service Area 31 effective July 1, 2021, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $1,426,876Consent Agenda be approvedPass Action details None
21-0436 62.Auberry Volunteer Fire Department Agreement - CSA 50Make a finding that it is in best interest of County to waive competitive bidding process consistent with Administration Policy 34 for unusual or extraordinary circumstances as Auberry Volunteer Fire Department has specialized knowledge and experience providing structural fire protection and first responder medical services to County Service Area 50; and approve and authorize Chairman to execute an Agreement with Auberry Volunteer Fire Department for cost reimbursement of expenses for provision of structural fire protection and first responder medical services to County Service Area 50 effective July 1, 2021, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $396,000Consent Agenda be approvedPass Action details None
21-0459 63.Transportation Mitigation Impact Fee Agreement for Classified Conditional Use Permit No. 3593 (Harris Ranch Beef Company)Adopt Resolution establishing Transportation Mitigation Impact Fees to mitigate transportation and circulation impacts from development associated with Classified Conditional Use Permit No. 3593; and approve and authorize Chairman to execute Public Facilities Fee Agreement with Harris Ranch Beef Company for Transportation Mitigation Impact Fees related to road improvements located on west side of S. McCall Avenue between E. Clarkson and E. Elkhorn Avenues in amount of $99,440 plus 3% ($2,983) for administration of Public Facilities Fee Fund, effective upon executionConsent Agenda be approvedPass Action details None
21-0498 64.Request by the City of Fresno to Obtain Right-of-Way on W. Ashlan Avenue, west of N. Hayes AvenueApprove request by City of Fresno to acquire right-of-way, excluding eminent domain condemnation actions, from parcels adjacent to existing County right-of-way in an identified unincorporated area of County as needed in conjunction with City’s development of subdivision improvements along W. Ashlan Avenue, west of N. Hayes AvenueConsent Agenda be approvedPass Action details None
21-0502 65.TMR-Release of Road Impact Fee AgreementApprove and authorize Chairman to execute the Release of Encumbrance Document (Road Impact Fee Agreement for Friant and Millerton Roads) for the benefit of Table Mountain Rancheria and relating to Assessor’s Parcel No. 300-210-19S, located on the South side of Millerton Road between Friant and Auberry RoadsConsent Agenda be approvedPass Action details None
21-0512 66.Request by the City of Fresno to Obtain Right-of-Way - Temperance Avenue / McKinley and Belmont IntersectionsApprove request by the City of Fresno to acquire right-of-way, excluding eminent domain condemnation actions, from parcels adjacent to existing County right-of-way in an identified unincorporated area of the County as needed in conjunction with the City’s development of street and intersection improvements at E. McKinley Avenue and N. Temperance Avenue, and E. Belmont and N. Temperance AvenueConsent Agenda be approvedPass Action details None
21-0386 67.FY 2021-22 Special Districts BudgetsAdopt Resolution approving FY 2021-22 Special Districts budgets based on previously approved fees, assessments, charges, State or Federal grants, and recovered costs for County Service Areas, a Highway Lighting District, Maintenance Districts, and Waterworks Districts; and direct the Department of Public Works and Planning staff to include the rates on the Master Schedule of Fees, Charges, and Recovered Costs for administrative purposes Sitting as the Fresno County Board of Supervisors: Adopt Resolution approving FY 2021-22 Special Districts budgets based on previously approved fees, assessments, charges, State or Federal grants, and recovered costs for County Service Areas, a Highway Lighting District, Maintenance Districts, and Waterworks Districts; and direct the Department of Public Works and Planning staff to include the rates on the Master Schedule of Fees, Charges, and Recovered Costs for administrative purposesConsent Agenda be approvedPass Action details None
21-0463 68.Agreement with Vocational Management Services, Inc. for Job Ready ServicesApprove and authorize the Chairman to execute an Agreement with Vocational Management Services, Inc. for Job Ready Services for California Work Opportunity and Responsibility to Kids Welfare-to-Work participants with disabilities, effective July 1, 2021 through June 30, 2024, total not to exceed $2,381,918Consent Agenda be approvedPass Action details None
21-0482 69.MOU with CVAMake a finding that is in the best interest of the County to suspend the competitive bidding process consistent with Administrative Policy No. 34 for unusual or extraordinary circumstances as California VACS Association through the County of Ventura is the sole entity that maintains the Ventura Automated Collection System and is a governmental agency; and, approve and authorize the Chairman to execute a Memorandum of Understanding with the California VACS Association for shared ongoing software maintenance, system enhancements, and telephone support with member counties for the Ventura Automated Collection System, effective July 1, 2021 through June 30, 2022, total not to exceed $13,942Consent Agenda be approvedPass Action details None
21-0497 70.Workforce Innovation and Opportunity Act - Partner Infrastructure Funding AgreementApprove and authorize the Chairman to execute an Infrastructure Funding Agreement between the Fresno Regional Workforce Development Board and the County of Fresno Department of Social Services for the provision of workforce development services, effective July 1, 2021 through June 30, 2022, total not to exceed $12,829Consent Agenda be approvedPass Action details None
21-0499 71.Amendment for Adult Protective Services Home Safe ProgramApprove and authorize the Chairman to execute Amendment I to Agreement No. 19-426 with WestCare California Inc. for case management and short-term financial assistance for the Adult Protective Services Home Safe Program, effective July 1, 2021, extending the term by three years from July 1, 2021 to June 30, 2024 and increasing the maximum compensation by $875,355 to a total of $1,458,925Consent Agenda be approvedPass Action details None
21-0510 72.Amendment to Agt with The Fresno CenterApprove and authorize the Chairman to execute Amendment I to Agreement No. 19-450 with The Fresno Center for mental health services related to employment, effective July 1, 2021, extending the term by two years from July 1, 2021 through June 30, 2023, and increasing the maximum by $3,866,678 to a total of $10,163,842Consent Agenda be approvedPass Action details None
21-0515 73.Agreement with Central Valley Children’s Services Network for Childcare Navigator, Training and Coaching, and Voucher Distribution ServicesMake a finding that it is in the best interest of the County to waive the competitive bidding process consistent with Administrative Policy No. 34 for unusual and extraordinary circumstances as Central Valley Children’s Services Network is the only local State-designated Resource and Referral agency in Fresno County; suspend the competitive bidding process consistent with Administrative Policy No. 34 for unusual or extraordinary circumstances as Central Valley Children’s Services Network would conduct childcare voucher distribution services while providing childcare navigator services and training; and, approve and authorize the Chairman to execute an Agreement with Central Valley Children’s Services Network to provide childcare navigator services, training and coaching, and childcare voucher distribution services, effective July 1, 2021 through June 30, 2026, which includes a two-year base contract and three optional one-year extensions, total not to exceed $7,218,840Consent Agenda be approvedPass Action details None
21-0519 74.Agreement for Welfare-to-Work Work Experience and Community Service ProgramApprove and authorize the Chairman to execute a Master Agreement with qualified contractors to provide unpaid supervised Work Experience and Community Services Training placements for Welfare-to-Work participants, effective July 1, 2021, not to exceed five consecutive years, which includes a three-year base contract and two automatic one-year extensions, total not to exceed $50,000; and, authorize the Director of the Department of Social Services, or designee, to add and/or delete contractors to the Master Agreement for the Work Experience and Community Service ProgramConsent Agenda be approvedPass Action details None
21-0547 75.Amendment I to Agreement No. 18-338 with WestCare California, Inc. for Housing Match Coordination ServicesApprove and authorize the Chairman to execute Amendment I to Agreement No. 18-338 with WestCare California, Inc., for housing match coordination services, effective June 22, 2021, extending the term by one year from July 1, 2021 to June 30, 2022 and increasing the maximum by $188,353 to a total of $683,053Consent Agenda be approvedPass Action details None