Skip to main content
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Body: Board of Supervisors Agenda status: Final
Meeting date/time: 8/19/2025 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
25-0880 1.Approve Agenda   None None
25-0883 2.Approve Consent Agenda - Item Numbers 23-62   None None
25-0799 3.Presentation of Retirement Plaque to Catherine Liburdi - Department of Social Services - 20 Years of Service    None None
25-0798 4.Presentation of Retirement Plaque to Karen L. Cowdrey - Department of Behavioral Health - 22 Years of Service    None None
25-0916 5.Confirm appointment of Douglas Sloan, effective September 1, 2025, to the position of County Counsel pursuant to Fresno County Charter Section 16; and Approve Amendment to the Salary Resolution increasing the salary range for County Counsel, effective August 18, 2025, as reflected on Appendix “C”   None None
25-0892 6.Adopt Resolution approving the display of the National Motto "In God We Trust" in the Fresno County Board of Supervisors Chambers above the seal of Fresno County   None None
25-0828 7.Accept presentation by the Children and Families Commission of Fresno County on the Commission’s Proposed 2025 - 2030 Strategic Plan   None None
25-0778 8.Receive presentation from the Department of Public Health on the two-year pilot project with the Departments of Public Health, Social Services, and Behavioral Health and the San Joaquin Valley Free Medical Clinic and Needle Exchange, a 501(c)3 non-profit organization, for the Whole Person Harm Reduction Program; make a determination that the use of county-owned office and medical space at 1221 Fulton Street, Fresno, CA, 93721 by San Joaquin Valley Free Medical Clinic and Needle Exchange, a 501(c)3 non-profit organization, to provide health care services and harm reduction treatment to residents of the County will serve public purposes, and is in the best interest of the County and the public, pursuant to Government Code, section 26227; approve and authorize the no cost Lease Agreement with San Joaquin Valley Free Medical Clinic and Needle Exchange for approximately 1,100 square feet of office and medical space in the Brix-Mercer Building Complex, located at 1221 Fulton Street, Fresno, CA 93721, to be used by San Joaquin Valley Free Medical Clinic and Needle Exchange to provide health   None None
25-0772 9.Adopt Addendum to Fresno County General Plan Final Program Environmental Impact Report No. 2018031066, certified on February 20, 2024, with adoption of General Plan Review and Zoning Ordinance Update; adopt Resolution approving General Plan Amendment Application No. 576 updating Housing Element of General Plan, a Multi-Jurisdictional Housing Element for Sixth Cycle Planning Period (2023-2031) as County’s First General Plan Amendment for 2025; adopt Ordinance approving Amendment to Text Application No. 391 amending the text of Article 2, Chapter 810.2, Section 810.2.20.A and Section 810.2.030, Table 2.5, and Article 7 (Definitions) of Fresno County Zoning Ordinance relating to Residential Zones as listed under Residential Zone Land Uses and Permit Requirements to include definitions for Discretionary, Ministerial, and By-right uses; adopt amended and superseding Resolution to correct a clerical error in Resolution No. 24-410 by correctly identifying zone district of parcel bearing APN 449-040-05 as R-3 (Multi-Family Medium Density) Zone District; adopt amended and superseding Ordinanc   None None
25-0771 10.Adopt Addendum to Fresno County General Plan Final Program Environmental Impact Report No. 2018031066 pursuant to California Environmental Quality Act Section 15164(a); adopt Resolution approving General Plan Amendment Application No. 578 updating Biola Community Plan; adopt Ordinance approving Amendment Application No. 3782, thereby rezoning eight parcels from AE (Exclusive Agricultural) Zone Districts to AL (Limited Agricultural) Zone District and six parcels from C-4 (Central Trading) and M-1 (Light Industrial) Zone Districts to R-1 (Single-Family Residential Medium Density) District parcels within Biola Community Plan; 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 Government Code, Section 25124(b)(1)   None None
25-0121 11.Adopt Addendum to Fresno County General Plan Final Program Environmental Impact Report No. 2018031066 pursuant to California Environmental Quality Act Section 15164(a); and adopt Resolution approving General Plan Amendment Application No. 579, updating Del Rey Community Plan   None None
25-0878 12.Adopt Resolution amending Agriculture and Land Use Element as Second General Plan Amendment of 2025, approving following: a) addendum to Fresno County General Plan Final Environmental Impact Report No. 2018031066 pursuant to California Environmental Quality Act Section 15164(a) and General Plan Amendment Application No. 578 updating Biola Community Plan (Plan); and Amendment Application No. 3782 rezoning various parcels to ensure consistency with Plan; and b) addendum to Fresno County General Plan Final Environmental Impact Report No. 2018031066 pursuant to California Environmental Quality Act Section 15164(a) and General Plan Amendment Application No. 579 updating Del Rey Community Plan   None None
25-0884 13.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
25-0885 14.Receive Boards, Commissions, and Committees Vacancy Report; and Appoint Applicants as necessary   None None
25-0887 15.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
25-0908 16.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
25-0786 17.Conference with Legal Counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) (2 Cases)   None None
25-0787 18.Conference with Legal Counsel - Significant Exposure to Litigation; Government Code, section 54956.9(d)(2) (2 Cases)   None None
25-0794 19.Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - In re: Purdue Pharma L.P., et al, Case No. 19-23649, United States Bankruptcy Court, Southern District of New York.   None None
25-0872 20.Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1): Mark Hobbs: ADJ18544016   None None
25-0873 21.Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9(d)(1): Philip Lodge: ADJ15806000, ADJ15806001   None None
25-0876 22.Conference with Legal Counsel - Existing Litigation - Government Code section 54956.9(d)(1) - Vincent Andrade v. County of Fresno; Fresno County Superior Court Case Number 23CECG05055   None None
25-0888 23.Approve minutes for August 5, 2025   None None
25-0764 24.Adopt a Resolution approving the County Clerk/Registrar of Voters to conduct a Special Election on November 4, 2025, for the Del Rey Community Service District   None None
25-0683 25.Receive and file annual report of the Real Estate Fraud Prosecution program pursuant to California Government Code Section 27388   None None
25-0735 26.Approve and authorize Chairman to execute as Governing Body Head annual Equitable Sharing Agreement and Certification with the United States Department of Justice, authorizing the District Attorney’s Office to participate in the Federal Equitable Sharing Program and potentially receive a share of asset forfeitures, and certifying as to funds received and expended during FY 2024-25 ($0 received and $0 expended); authorize the District Attorney to execute as Agency Head, and submit the Equitable Sharing Agreement and Certification; and authorize the District Attorney, or her designee, to execute any and all “Applications for Transfer of Federally Forfeited Property (Form DAG-71),” and other required documents, as appropriate, and designate a department employee to accept forfeited property, transfer documents, and/or receive funds   None None
25-0269 27.Approve and authorize the Chairman to execute a First Amendment to Agreement 23-386 with Codex Corporation dba Guardian RFID for additional software and hardware for management, monitoring, and tracking of incarcerated persons at the County’s Jail facilities, which will raise the maximum by $118,080 to a total of $557,141, with no change to the term   None None
25-0436 28.Approve and authorize Chairman to execute a Retroactive Agreement with the City of Fresno for the shared use of office area within the South Annex Jail effective July 1, 2025, through June 30, 2030, which includes a three-year base contract and two optional one-year extensions, total not to exceed $100,000   None None
25-0636 29.Approve and authorize the Chairman to execute as Governing Body Head annual Equitable Sharing Agreement and Certification with the United States Department of Justice, authorizing the Sheriff’s Office to participate in the Federal Equitable Sharing Program and potentially receive a share of asset forfeitures, certifying as to funds received and expended during FY 2024-25 (received $121,426 and expended $693,388); authorize the Sheriff to execute, as Agency Head, and submit the Equitable Sharing Agreement and Certification; and authorize the Sheriff, or his or her designee, to execute any and all “Applications for Transfer of Federally Forfeited Property (DAG-71)” and other required documents, as appropriate, and designate a Sheriff’s Office employee to accept forfeited property, transfer documents, and/or receive funds   None None
25-0713 30.Approve and authorize Chairman to execute Stipulation for Entry of Judgment and Order Thereon with defendant property owners of 1270 S. Temperance Avenue, Fresno, California 93727 and defendant Plus Tranz, Inc., for issuance of a permanent injunction to prohibit the property owners from storing commercial trucks on the property and payment by defendants of a monetary award in the amount of $50,000   None None
25-0792 31.Approve and authorize Chairman to execute Stipulation for Entry of Judgment and Order Thereon with defendant Samuel Cobian-Gomez, the property owner of 4931 S. Buttonwillow Avenue, Reedley, California 93654, for issuance of a permanent injunction to prohibit the property owner from holding weddings and commercial events on the property and payment by Mr. Cobian-Gomez of a monetary award in the amount of $7,000   None None
25-0914 31.1Approve and authorize the Chairman to execute a Settlement and Mutual Release Agreement to fully resolve the disputed claims between Klassen Corporation and the County, for a settlement sum of $737,406   None None
25-0746 32.Review the findings and recommendations of the 2024-25 Fresno County Civil Grand Jury Final Report No. 3, “Fresno County Department of Behavioral Health: Will the Department be able to meet current and future challenges?” and adopt the recommended response; and Order the Board’s response to the 2024-25 Fresno County Civil Grand Jury Final Report No. 3 be filed with the Presiding Judge of the Superior Court   None None
25-0812 33.Adopt Resolution proclaiming continuation of the local emergency status relating to the extremely high levels of tree mortality and hazardous conditions created by the drought and request that the Governor continue to provide resources and support to mitigate risk of falling trees and increased fire hazard   None None
25-0820 34.Approve and authorize the Chairman to execute a First Amendment to Subrecipient Agreement No. 22-539 with the City of Mendota (Subrecipient) for provision of American Rescue Plan Act - State and Local Fiscal Recovery Funds (ARPA-SLFRF), which will revise the Expenditure Plan, the Modification clause, Term, Hold Harmless clause, and the Notices section with no increase to the maximum compensation ($2,465,000); and authorize the County Administrative Officer or designee to approve and execute written changes to the items in the project budget, which, when added together during the term of the Agreement, do not exceed ten percent (10%) of the total maximum compensation payable to Subrecipient, and which do not result in any change to the maximum compensation amount payable to Subrecipient   None None
25-0833 35.Approve revised Administrative Policy No. 80 - Department Contributions of Funds for Non-County Events or Causes, which exempts departments with elected department heads from its requirements   None None
25-0835 36.Conduct second hearing to amend the Master Schedule of Fees, Charges and Recovered Costs Ordinance by amending Section 4400 - Enterprise Zone Activities to rename Section 4400 to “Section 4400 - County Administrative Office,” and adding Subsection 4402, Code Enforcement Hourly Rates, to adopt hourly rates for Code Enforcement activities, waive reading of the Ordinance in its entirety; and adopt the proposed Ordinance   None None
25-0894 37.Approve proposed Amendment to the County of Fresno’s American Rescue Plan Act - State Local Fiscal Recovery Fund (ARPA-SLFRF) expenditure plan by reassigning $796,564 in funding availability under the Subrecipient Programs and Category A Programs to the Sheriff and Probation Negative Impacts: public safety, public health, mental and behavioral health at County Jail and Juvenile Justice Campus (JJC) program, which will increase funding availability in this program by $796,564, from $11,489,504 to $12,286,068; and Approve proposed Amendment to the County of Fresno’s ARPA-SLFRF expenditure plan to redesignate $506,000 in funding availability within General Services Department (GSD) programs under Category A to GSD’s Heating/Ventilation Improvements in Public Facilities program, which will increase funding in the Heating/Ventilation Improvements in Public Facilities program by $506,000, from $6,000,000 to $6,506,000; and Approve proposed Amendments to the County of Fresno’s ARPA-SLFRF expenditure plan to correct program descriptions for the following programs: a. Revise the Department of   None None
25-0553 38.Approve and authorize the Chairman to execute Amendment No. 2 to Agreement No. A-22-566 with Iran Barrera for evaluation services for the California Reducing Disparities - Evolutions Innovation Pilot Project, revising compensation from budget line-item reimbursement (hourly-rate) to milestone-based payments, with no change to the term of December 13, 2022, through December 31, 2026, or compensation maximum of $380,000   None None
25-0655 39.Approve and authorize the Chairman to execute an Agreement with The Fresno Center for culturally specific full-service partnership services effective September 1, 2025, through June 30, 2030, which includes a two-year ten-month base contract and two optional one-year extensions, total not to exceed $28,909,280; Approve and authorize the Chairman to execute an Agreement with Mental Health Systems, Inc. dba TURN Behavioral Services for co-occurring full-service partnership services effective September 1, 2025, through June 30, 2030, which includes a two-year ten-month base contract and two optional one-year extensions, total not to exceed $22,980,568; and Approve and authorize the Chairman to execute an Agreement with Turning Point of Central California, Inc. for rural mental health full-service partnership services effective September 1, 2025, through June 30, 2030, which includes a two-year ten-month base contract and two optional one-year extensions, total not to exceed $70,353,532   None None
25-0672 40.Approve and Authorize the Chairman to execute a Master Agreement for the provision of outpatient specialty mental health services and court-specific services to youth involved in the Child Welfare Services and/or Probation systems, and their families, effective August 19, 2025, through June 30, 2030, which includes a base contract and two optional one-year extensions, total not to exceed $131,603,462   None None
25-0704 41.Approve and authorize the Chairman to execute Amendment No. 1 to Master Agreement to remove The Virtuous Woman, Inc. as a contracted provider and update the location sites for contracted provider, Quality Group Homes, with no change to the term of July 1, 2025, to June 30, 2028, or maximum compensation of $75,000,000; and approve and authorize the Director of the Department of Behavioral Health to send 30-day notice letter of termination without cause for Master Agreement No. A-25-234 for services with The Virtuous Woman, Inc.   None None
25-0840 42.Approve and authorize the Chairman to execute Amendment No. 4 to Lease Agreement No. 22-059 with Heritage Centre, LLC, to revise the scope of work for additional unforeseen tenant improvements to the Heritage Centre located at 3109, 3115, 3119, 3121, 3127, 3133, 3147, 3151, and 3155 N. Millbrook Avenue and 3676 and 3708 E. Shields Avenue, CA 93726 (APN 445-020-07, 445-020-09 and 437-290-60), effective upon the parties’ execution with no change to the term of March 1, 2022, through February 29, 2032, and increasing the maximum rent (excluding operating costs) by $3,831,645 for a total of $53,989,907   None None
25-0382 43.Approve successor Memorandum of Understanding for Representation Unit 14 - Supervisory Peace Officers, represented by the Fresno Sheriff’s Sergeants Association, effective August 18, 2025; and approve related Salary Resolution Amendment as reflected on Appendix “B”   None None
25-0838 44.Approve Amendments to the Salary Resolution, Section 100 - Footnotes and Alphabetical Position Listing, effective August 18, 2025, as reflected on Appendix “A”; Approve Amendments to the Salary Resolution, Section 100 - Alphabetical Position Listing, effective June 22, 2026, as reflected on Appendix “A”; Approve Amendments to the Salary Resolution, Section 100 - Alphabetical Position Listing, effective December 21, 2026, as reflected on Appendix “A”; and Approve Amendments to the Salary Resolution, Section 100 - Alphabetical Position Listing, effective June 7, 2027, as reflected on Appendix “A”   None None
25-0912 45.Approve and authorize Chairman to execute Agreement to Defend Public Officer or Employee for; Kenneth Hahus, Chief Deputy District Attorney, District Attorney Department; Colin Dickey v County of Fresno, et al.   None None
25-0077 46.Approve and authorize the Chairman to execute an Agreement with Everon, LLC, through a cooperative agreement with the National Association of State Procurement Officials ValuePoint, for maintenance, repair, replacement, and installation of closed-circuit television systems, effective upon execution, with an approximate three-year initial term and two optional one-year extensions through July 31, 2030, total not to exceed $4,000,000; and Authorize the Director of Information Technology/Chief Information Officer, or their designee, to add and remove County service locations and related services pursuant to Exhibits A and B of the recommended Agreement and as operational needs require, with no change to the maximum compensation   None None
25-0891 47.Approve and authorize the Chairman to execute as Governing Body Head annual Equitable Sharing Agreement and Certification with the United States Department of Justice, authorizing the Probation Department to participate in the Federal Equitable Sharing Program including receiving a share of asset forfeitures, and certifying as to funds received and expended during FY 2024-25 ($680 in interest income, $0 received, and $0 expended); authorize the Chief Probation Officer to execute as Agency Head and submit the Equitable Sharing Agreement and Certification; and authorize the Chief Probation Officer, or his designee, to execute any necessary “Application for Transfer of Federally Forfeited Property (Form DAG-71),” and other required documents, as appropriate, and authorize the Chief Probation Officer to designate a Probation Department employee to accept forfeited property, transfer documents, and/or receive funds   None None
24-1322 48.Retroactively approve and authorize the Public Defender’s previous submittal of a grant application to the State Bar of California, establishment of CARE Court funding, for the period July 1, 2024, through January 1, 2026 ($320,498); and Retroactively ratify the Public Defender’s execution of the retroactive Grant Award Agreement for funding of the CARE court, for the period July 1, 2024, through January 1, 2026 ($320,498)   None None
24-0598 49.Approve and authorize the Chairman to execute a Memorandum of Understanding (MOU) with Blue Cross of California Partnership Plan, Inc. dba Anthem (Anthem), Fresno-Kings-Madera Regional Health Authority dba CalViva Health (CalViva) and Kaiser Foundation Health Plan, Inc. (Kaiser), for the coordination of and compensation for services provided by the Department of Public Health to Anthem, CalViva, and Kaiser Medi-Cal Managed Care members effective upon execution by all parties with unlimited 12 month auto-renewals unless terminated by any party, for an annual estimated amount of $99,700   None None
25-0680 50.Approve and authorize the Chairman to execute a retroactive revenue Agreement with Fresno County Superintendent of Schools for the participation in the organized Home Visitation Network, effective July 1, 2025, through June 30, 2026, total not to exceed $20,000   None None
25-0697 51.Approve and authorize the Chairman to execute a retroactive award from the California Department of Public Health for the Tuberculosis Control Local Assistance Base Award ($275,170) and includes Food, Shelter, Incentives and Enablers ($16,048) funds, effective July 1, 2025, through June 30, 2026; and approve and authorize the Director of the Department of Public Health to execute the State Contractor’s Release for the final invoices   None None
25-0737 52.Approve and authorize the Chairman to execute Fourth Amendment to Agreement with K.W.P.H. Enterprises, Inc., d.b.a. American Ambulance to authorize an increase in maximum allowable user fee rates, with no change to the term of January 1, 2018, through December 31, 2027, or compensation maximum of $9,035,155   None None
25-0754 53.Retroactively approve and authorize the Director of the Department of Public Health’s previous submittal of a grant application to the Office of the Attorney General, California Department of Justice for the Tobacco Grant Program Fiscal Year 2025-26 for the period of January 1, 2026, through December 31, 2028 ($2,030,869)   None None
25-0785 54.Approve retroactive submission of the FY 2025-26 California Department of Health Care Services allocation plan for child health services under California Children’s Services, effective July 1, 2025, to June 30, 2026 ($6,821,682); approve retroactive submission of the FY 2025-26 California Department of Health Care Services allocation budget for the monitoring and oversight reporting under California Children’s Services, effective July 1, 2025, to June 30, 2026 ($362,796); and approve and authorize the Chairman to execute the retroactive Certification Statement for California Children’s Services as required by the California Department of Health Care Services   None None
25-0150 55.Retroactively approve and authorize Director of Public Works and Planning’s previous submittal of funding applications to Fresno Council of Governments for FY 2025-26 Congestion Mitigation and Air Quality and Surface Transportation Block Grant ($13,698,181); and adopt Resolution supporting and implementing timely use of funding, related to project delivery schedules for Federal transportation selection, in accordance with Assembly Bill 1012   None None
25-0308 56.Approve and authorize Chairman to execute a Second Amendment to Agreement No. A-23-043 with Clean Earth Environmental Solutions, Inc. to revise Household Hazardous Waste Operator’s Compensation to include additional waste streams collected at Environmental Compliance Center (ECC), and authorizing Director of Public Works and Planning to agree to pricing for future acceptable household hazardous waste items collected at ECC, with no change to term of February 1, 2023, through January 31, 2028, or compensation maximum of $7,500,000   None None
25-0438 57.Adopt Resolution to authorize Chairman of Board of Supervisors and/or County Administrative Officer to execute all documents relating to operation of Fresno County Regional Permanent Household Hazardous Waste Management Facility that are specifically required to be signed by public agency’s ranking elected official or principal executive officer; and designate Director of Department of Public Works and Planning or Designee to execute all household hazardous waste management facility related documents that do not specially require signature of applicable public entity’s ranking elected official or principal executive officer   None None
25-0453 58.Approve and authorize Chairman to execute Transportation Funding Claim to Fresno Council of Governments for FY 2024-25 in amount of $11,492,860 to provide transit services in unincorporated areas and for other transportation purposes; and adopt Resolution requesting Fresno Council of Governments to allocate specified funds from Local Transportation Fund and State Transit Assistance Fund to County of Fresno for transit services in unincorporated areas and for other transportation purposes   None None
25-0609 59.Approve and authorize Chairman to execute retroactive First Amendment to Agreement 24-391 with Kochergen Farms Composting, Inc. for provision of green waste removal services at American Avenue Disposal Site, effective upon execution with no change to original term of July 9, 2024, through July 8, 2029, and removing annual contract limits, with an increase to maximum compensation by $159,903, from $290,097 to $450,000   None None
25-0612 60.Adopt and authorize Chairman to execute Resolution approving Measure C Extension Local Transportation Program Funds Claim for FY 2025-26, authorize Director of Department of Public Works and Planning (Director) or his designee to transmit a copy of Resolution, if adopted, to Fresno County Transportation Authority, and authorize Director to confirm County’s intent to complete reporting requirements for prior year no later than November 15, 2025; and approve and authorize Chairman to execute the six Measure C Extension Local Transportation Pass Through Revenues Certification and Claims for FY 2025-26 and certify that funds will not substitute property tax funds, which were previously used for local transportation purposes ($9,522,128)   None None
25-0662 61.Adopt plans and specifications for Contract 25-04-PR Kearney Park Improvements and award to lowest bidder Harris Development Corp dba HBC Enterprises, 2743 E. Shaw Avenue, Suite 105-08 Clovis, CA 93611, in total amount of $2,499,829.80 for base bid and Additive Bid 1; and authorize Director to execute contract change orders for Contract 25-04-PR Kearney Park Improvements, not to exceed $137,491 for any one change order pursuant to Public Contract Code 20142, and not to exceed a total change order limit of $550,360 or 22% of total compensation payable under Contract 25-04-PR   None None
25-0337 62.Approve and authorize the Chairman to execute an Agreement with Valley Teen Ranch for the provision of Transitional Housing Program-Plus, Family Unification Program for Youth/Foster Youth to Independence, and Family Unification Program for Families case management services, effective August 19, 2025, not to exceed five consecutive years, which includes a two-year base contract with three optional one-year extensions, total amount not to exceed $12,141,231   None None