Skip to main content
Meeting Body: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 1/26/2021 10:00 AM Minutes status: Final  
Meeting location: Hall of Records
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
File #Agenda #TitleActionResultAction DetailsVideo
20-1519 1.Approve Agendaapproved agendaPass Action details Video Video
20-1520 2.Approve Consent Agenda - Item Numbers 15 - 37Approved as RecommendedPass Action details Video Video
20-1622 2.1Authorize the Board of Supervisors to sign a letter to Governor Newsom with Urgent Request for Additional VaccineApproved as RecommendedPass Action details Video Video
20-1463 3.Approve Amendment to the Salary Resolution adding one Care Manager position, one Program Manager position, two Health Education Specialist positions and ten Licensed Vocational Nurse I/II/III positions to the Public Health’s Org 5620, retroactively effective January 25, 2020, as reflected in Appendix DApproved as RecommendedPass Action details Video Video
20-1603 3.1Update on the COVID-19 Equity Project by the Public Health Department & Community Based Organizations   Action details Video Video
20-1372 4.Consider and adopt Mitigated Negative Declaration prepared for the project based on Initial Study No. 7014, including the Mitigation Monitoring and Reporting Program prepared for Amendment Application No. 3812; and find that proposed rezone of a 6.58-acre parcel from the AL-20 (Limited Agricultural, 20-acre minimum parcel size) Zone District to an M-1(c) (Light Manufacturing, Conditional) Zone District to allow a limited number of light industrial uses as requested by the Applicant is consistent with the County’s General Plan, including the Housing element and the Roosevelt Community Plan; and adopt ordinance pertaining to Amendment Application No. 3812 thereby rezoning the subject 6.58-acre site from the AL-20 (Limited Agricultural, 20-acre minimum parcel size) Zone District to an M-1(c) (Light Manufacturing, Conditional) Zone District; and designate County Counsel to prepare a fair and adequate summary of proposed Ordinance and direct the Clerk of the Board to post and publish required summary in accordance with Government Code, Section 25124(b)1 (E. North Avenue and S. Willow AvenApproved as RecommendedPass Action details Video Video
20-1459 5.Consider appeal of Planning Commission’s denial of Variance Application No. 4084 proposing to allow the creation of a 1.18-acre parcel from an existing 40.00-acre parcel in the AE-20 (Exclusive Agricultural, 20-acre minimum parcel size) Zone District (located on South Rolinda Avenue, between Jensen Avenue and North Avenue, west of the City of Fresno) approved as amendedPass Action details Video Video
20-1437 6.Consider petition for partial Cancellation of Agricultural Land Conservation Contract No. 3342 filed on behalf of C & A Farms, LLC. (located on South Rolinda Avenue, between Jensen Avenue and North Avenue, west of the City of Fresno Super. Dist. 1 APN 25-041-37s); adopt Resolution authorizing partial Cancellation of Agricultural Land Conservation Contract No. 3342 based on the five Consistency Findings listed under Government Code, Section 51282(b); and authorize the Chairman to sign the Certificate of Tentative Cancellation and approve recordation of the Certificate of Cancellation when all conditions included in the Certificate of Tentative Cancellation have been satisfiedApproved as RecommendedPass Action details Video Video
20-1460 7.Consider Appeal of Planning Commission’s denial of Unclassified Conditional Use Permit Application No. 3626, proposing to allow a solid waste processing facility (asphalt and concrete crushing with on-site material storage and off-site delivery) on a 22.44-acre parcel in the AE-20 (Exclusive Agricultural, 20-acre minimum parcel size) Zone District; and if appeal is granted and the Planning Commission’s denial of Unclassified Conditional Use Permit Application No. 3626 is overturned: a. adopt the Mitigated Negative Declaration prepared for project based on Initial Study Application No. 7556, including the Mitigation Monitoring and Reporting Program and Conditions of Approval; b. make required Findings specified in Fresno County Zoning Ordinance, Section 873(F) for approval of the Unclassified Conditional Use Permit Application No. 3626; and c. adopt Resolution approving Unclassified Conditional Use Permit Application No. 3626 for a solid waste processing facility, subject to the Mitigation Monitoring Program and Conditions of ApprovaldeniedPass Action details Video Video
20-1521 8.Board 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
20-1522 9.Board Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessaryApproved as Recommended  Action details Video Video
20-1522  Board Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessaryApproved as RecommendedPass Action details Video Video
20-1523 10.Public 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
20-1451 11.Conference with Labor Negotiator (Government Code, section 54957.6): Agency Negotiator: Steve Johnson; Employee Organization: All Bargaining Units and Management and Unrepresented Employees - Hours, Wages and Terms and Conditions of Employment   Action details None
20-1476 12.Conference with legal counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) (2 Cases)   Action details None
20-1477 13.Conference with legal counsel – Significant Exposure to Litigation; Government Code, section 54956.9(d)(2) (2 Cases)   Action details None
20-1584 14.Public Employee Appointment or Employment, Government Code Section 54957 - Title: County Clerk / Registrar of Voters   Action details None
20-1524 15.Approve minutes of meeting for January 12, 2021Consent Agenda be approvedPass Action details None
20-1587 16.Proclaim January 2021 as National Slavery and Human Trafficking Prevention MonthConsent Agenda be approvedPass Action details None
20-1567 17.Honor Shaver Lake Volunteer Fire Department Chief Thomas Warner Approved as RecommendedPass Action details Video Video
20-1620 17.1Adjourn in Memory of Alice MendozaConsent Agenda be approvedPass Action details None
20-1621 17.2Adjourn in Memory of Mee Marylu ChangConsent Agenda be approvedPass Action details None
20-1543 18.Receive and file the County of Fresno Comprehensive Annual Financial Report (CAFR) for the fiscal year ended June 30, 2020Consent Agenda be approvedPass Action details None
20-1539 19.Adopt a Resolution approving the consolidation of a Special Municipal Election called by the City of Orange Cove with the regularly scheduled March 2, 2021 City of Clovis General Municipal Election and approve the County Clerk/Registrar of Voters to conduct the consolidated electionConsent Agenda be approvedPass Action details None
20-1149 20.Approve and authorize the Chairman to execute a Consent to Subcontractor and Assignment of Agreement with Legacy Long Distance International Inc. (Legacy) and Global Tel*Link Corporation (GTL) relating to County Agreement No. 19-727-1 (the Agreement), for telephone and video visitation services to inmates in the County Jail facilities, including: (a) the County’s consent for Legacy to subcontract with GTL with respect to the Agreement, and for Legacy to install twenty (20) additional in-pod kiosks and replace one (1) Intercept Body Scanner, and provide for its maintenance, all at no cost to County, and all of which is retroactive to September 3, 2020 and continuing until the completion of the Assignment described as follows, and (b) the County’s consent to Legacy’s assignment of all of its rights to, and delegation of all of its obligations and duties under, the Agreement to GTL (collectively, the Assignment) effective upon the completion of the Assignment (which may be retroactive up to 30 days or prospective), based upon written notice provided by GTL to, and written acknowledgemenConsent Agenda be approvedPass Action details None
20-1457 21.Approve Amendment to Salary Resolution deleting one Correctional Officer I/II/III position and adding one Staff Analyst I/II/III position to Sheriff-Coroner-Public Administrator Org 3111, effective February 8, 2021 as reflected in Appendix CConsent Agenda be approvedPass Action details None
20-1484 22.Approve and authorize the Chairman to execute Amendment IV to Agreement No. A-16-430 with California Health Collaborative for Substance Use Disorder Prevention Services, effective upon execution with no change to the term of July 1, 2016 through June 30, 2021 and increasing the maximum by $126,234 to a total of $3,459,564; and, approve and authorize the Chairman to execute Amendment IV to Agreement No. A-16-431 with Youth Leadership Institute for Substance Use Disorder Prevention Services, effective upon execution with no change to the term of July 1, 2016 through June 30, 2021 and increasing the maximum by $63,118 to a total of $1,879,783Consent Agenda be approvedPass Action details None
20-1541 23.Adopt Resolutions Rejecting Claims for DamagesConsent Agenda be approvedPass Action details None
20-1529 24.Conduct second hearing and adopt an Ordinance to Amend Title 3 - Personnel of the Fresno County Ordinance to replace existing reference to deleted Ordinance Code 03.08.100 with updated language; and waive the second reading of the Ordinance in its entiretyConsent Agenda be approvedPass Action details None
20-1566 25.Approve Amendment to the Salary Resolution adding the COVID Vaccinator classification, effective January 25, 2021, as reflected in Appendix EConsent Agenda be approvedPass Action details None
20-1550 26.Approve and authorize the Chairman to execute a retroactive Agreement with Pinnacle Training Systems, LLC, which replaces Agreement No. A-20-295-1 that terminated on December 30, 2020, to provide onsite COVID-19 testing services for County employees beginning July 9, 2020 through June 30, 2021 with no change to the compensation maximum of $2,665,600Consent Agenda be approvedPass Action details None
20-1448 27.Approve and authorize Chairman to execute an Agreement with BI, Incorporated to provide re-entry employment readiness services effective February 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, $1,703,240Consent Agenda be approvedPass Action details None
20-1414 28.Approve and Authorize the Chairman to execute retroactive First Amendment to Agreement No. 20-025 with the Fresno County Economic Opportunities Commission for the implementation of a school-based sealant program to revise the budget, effective upon execution with no change in the term of January 7, 2020 through June 30, 2022, or compensation maximum of $520,000Consent Agenda be approvedPass Action details None
20-1428 29.Approve and authorize the Chairman to execute a Third Amendment to Agreement No. 15-523 with Unilab Corporation dba Quest Diagnostics, to revise the rate schedule for COVID-19 testing effective February 1, 2021, with no change in term of October 15, 2015 through June 30, 2021 and increasing the maximum by $1,585,000 to a total of $4,650,000; and Adopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues for the Department of Public Health Org 5620 in the amount of $1,585,000 (4/5 vote)Consent Agenda be approvedPass Action details None
20-1516 30.Make a determination in accordance with Administrative Policy No. 34 that “unusual or extraordinary circumstances” exist that allow sole source procurement of bridge components based on the Board’s express findings that specification by brand or trade name of the bridge components is consistent with provisions of Public Contract Code Section 3400(C)(2) and 3400(C)(3); and authorize staff to incorporate these sole-sourced components in design and construction of the following bridge replacements: Sand Creek on Ennis Road, Travers Creek on Parlier Avenue, Reedley Main Canal on Englehart Road, Delta Mendota Canal on Nees Avenue, and two bridges over James Bypass on Manning AvenueConsent Agenda be approvedPass Action details None
20-0497 31.Adopt Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program prepared for Elkhorn Avenue over Liberty Millrace Canal Bridge Replacement Project, (Initial Study Application No. 7764, SCH No. 2020110100); and amend Mitigation Monitoring and Reporting Program as a condition of Project approval of Initial Study Application No. 7764Consent Agenda be approvedPass Action details None
20-1515 32.Approve and authorize Chairman to execute a Common Use Agreement with Alta Irrigation District to facilitate Travers Creek Bridge Replacement on Lincoln Avenue, Federal Project No. BRLO-5942(226)Consent Agenda be approvedPass Action details None
20-1525 33.Approve and authorize Chairman to execute First Amendment to Amended and Restated Memorandum of Understanding, Agreement No. 06-021, between the County of Fresno and City of Kingsburg extending the term of the MOU from January 31, 2021, to January 31, 2022; and determine that approval and authorization of Chairman to execute First Amendment to the Amended and Restated Memorandum of Understanding between the County of Fresno and City of Kingsburg is exempt from the requirements of the California Environmental Quality Act, Public Resources Code 2100, et seq., and direct staff to file a Notice of Exemption with the Office of the Fresno County ClerkConsent Agenda be approvedPass Action details None
20-1546 34.Approve and authorize the Chairman to execute Second Amendment to the Amended and Restated Memorandum of Understanding, Agreement No. 06-029, between the County of Fresno and City of Mendota extending the term of the MOU from February 7, 2021, to February 7, 2022; and determine that the approval and authorization of the Chairman to execute Second Amendment to the Amended and Restated Memorandum of Understanding between the County of Fresno and City of Mendota is exempt from the requirements of the California Environmental Quality Act, Public Resources Code 2100, et seq., and direct staff to file a Notice of Exemption with the Office of the Fresno County ClerkConsent Agenda be approvedPass Action details None
20-1513 35.Approve and authorize the Chairman to execute retroactive State FY 2020-21 County Subvention Program Certificate of Compliance, for the Fresno County Department of Social Services - Veterans Services Office (Org 7110), effective July 1, 2020 to June 30, 2021 ($145,295); and, approve and authorize the Chairman to execute retroactive State FY 2020-21 Medi-Cal Certificate of Compliance, for the Fresno County Department of Social Services - Veterans Services Office (Org 7110), effective July 1, 2020 to June 30, 2021 ($10,733)Consent Agenda be approvedPass Action details None
20-1528 36.Approve and authorize the Chairman to execute Amendment I to Agreement No. 19-451 with Comprehensive Youth Services of Fresno, Inc. for Supervised Visitation Services, effective upon execution with no change to the term of October 1, 2019 through September 30, 2024 and increasing the maximum by $486,036 to a total of $5,444,136Consent Agenda be approvedPass Action details None
20-1537 37.Accept the Marjaree Mason Center Annual Report for the period of October 1, 2019 through September 30, 2020Consent Agenda be approvedPass Action details None