Fresno County CA header
 
Meeting Body Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 4/13/2021 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
21-0265 1.Approve AgendaApprove AgendaApproved as RecommendedPass Action details Video Video
21-0266 2.Approve Consent AgendaApprove Consent Agenda - Item Numbers 22 - 53Consent Agenda be approvedPass Action details Video Video
21-0038 3.Presentation of Retirement Plaque to Lori A. LilesPresentation of Retirement Plaque to Lori A. Liles - Department of the District Attorney - 20 Years of Service   Action details Video Video
21-0297 3.1Consideration of modifications to or repeal of Proclamation of a Local Emergency due to Novel Coronavirus (COVID-19)Consideration of modifications to or repeal of Proclamation of a Local Emergency due to Novel Coronavirus (COVID-19)approved as amendedPass Action details Video Video
21-0278 4.Recognize Deputy Motter for receiving the US Marshals Director's AwardRecognize Sheriff's Deputy Jonas Motter for his selection by the United States Marshals Service to receive the Director's Award for his work as a Joint Task Force Officer   Action details Video Video
21-0313 4.1Authorize the Board of Supervisors to send a letter to Federal and State representatives requesting acceleration of westside surface water deliveries in Fresno County.Authorize the Board of Supervisors to send a letter to Federal and State representatives requesting acceleration of westside surface water deliveries in Fresno CountyApproved as RecommendedPass Action details Video Video
21-0164 5.Adopt Resolution recognizing the County Wellness Program's receipt of the American Heart Association's Bronze Award in Workplace Health AchievementAdopt Resolution recognizing the County Wellness Program's receipt of the American Heart Association's Bronze Award in Workplace Health AchievementApproved as RecommendedPass Action details Video Video
20-1595 6.Supervisorial Redistricting 2021Provide direction to staff choosing one of the three proposed options to establish a Supervisorial Redistricting Commission or to complete the redistricting process without a commissiondirected staffPass Action details Video Video
21-0154 7.Determination of Public Convenience or Necessity on Application for Alcoholic Beverage License Type 21 for Yakoob Nagib S. MohamedConsider and take action on request for Determination of Public Convenience or Necessity on application for Alcoholic Beverage License Type 21 filed by Yakoob Nagib S. Mohamed, to be used at 6012 S. Elm Ave., Fresno, CA 93706Approved as RecommendedPass Action details Video Video
19-1660 8.Amendment to Master Schedule of Fees - SheriffConduct first hearing to amend the Fresno County Master Schedule of Fees, Charges and Recovered Costs Ordinance by adding new Subsection 2611 (Public Records Act Fees) to Section 2600 - Sheriff; waive reading of the Ordinance in its entirety; and set second hearing for May 11, 2021; conduct first hearing to amend the Fresno County Master Schedule of Fees, Charges and Recovered Costs Ordinance by amending Subsection 3401 (Photocopy Charge (Paper to Paper)) of Section 3400 - Misc. Countywide Fees (by adding the Sheriff’s Office to the list of certain departments excluded from this Countywide fee); waive reading of the Ordinance in its entirety; and set second hearing for May 11, 2021; designate County Counsel to prepare a fair and adequate summary of each of the proposed Ordinances; and Direct the Clerk of the Board to post and publish the required summaries in accordance with Government Code Section 25124(b)(1)Approved as RecommendedPass Action details Video Video
20-1594 9.Award Contract 20-18-SW American Ave Disposal Site Phase III Landfill Gas Collection and Control System ImprovementsAdopt Plans and Specifications for Contract No. 20-18-SW, American Avenue Disposal Site Phase III, Modules 3-8 Landfill Gas Collection and Control System Improvements; and hear and consider, the following: a. protest from apparent second low bidder, ETIC 2285 Morello Avenue, Pleasant Hill, CA 94523, regarding proposed award of Contract 20-18-SW to the apparent low bidder, BSE General Engineering, Inc., (BSE) 26132 Old Highway 80, Descanso, CA 91916; and award Contract 20-18-SW to the low bidder, BSE, in total amount of $1,998,421Approved as RecommendedPass Action details Video Video
21-0193 10.Rescind Friant Ranch ApprovalsAdopt Resolution voiding and rescinding Resolution No. 11-031, which certified an Environmental Impact Report (State Clearing House No. 2007101016), including Mitigation Monitoring and Reporting Program prepared for General Plan Amendment Application No. 511, Amendment Application No. 3751, and Amendment to Text Application No. 363, and updated Friant Community Plan and expanded boundary by adding 942.2-acre Friant Ranch Specific Plan Area and designated Specific Plan Area for a variety of residential, commercial, and open space uses, and adopted Friant Ranch Specific Plan containing goals, policies, implementation measures and development standards for the Specific Plan Area, which were adopted by the Board of Supervisors on February 1, 2011; and adopt Ordinance repealing Ordinances No. R-450-3751 and T-805-363, which pertained to Amendment Application No. 3751, which rezoned project site to various zone districts, rezoned 7.19-acre “Depot Parcel” from Single-Family Residential Agricultural District (R-A) to General Commercial (C-6), rezoned two parcels totaling 6.6 acres from R-A Approved as RecommendedPass Action details Video Video
21-0254 11.Vacation of Sunset Ave Alley Public Road Right-of-Way (Vacation Application No. V19-03) (Applicant - Mike Kludjian)Conduct a public hearing and adopt required findings and a Resolution approving vacation of certain road right-of-way of Sunset Avenue, that portion of Sunset Avenue from East Grove Avenue northerly to East Laurite Avenue dedicated in Book 7, Page 51 of Map of Sunset Heights. The Board finds that: 1. vacation is determined to meet criteria for general vacation pursuant to Chapter 3 of Part 3 of Division 9 of the Streets and Highways Code (collectively “Vacation Laws”); and 2. right-of-way, other than easement for benefit of Pacific Gas & Electric (PG&E) Company being retained, is unnecessary for present or prospective public use; and 3. right-of-way is not useful as a nonmotorized transportation facility, pursuant to Section 892 of the Streets and Highways Code; and 4. vacation is consistent with County General PlanApproved as RecommendedPass Action details Video Video
21-0274 12.Truth Act Public ForumConduct 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 2020; and receive public comment   Action details Video Video
21-0267 13.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
21-0268 14.Board AppointmentsBoard Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessaryApprovedPass Action details Video Video
21-0269 15.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
21-0057 16.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
21-0058 17.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
21-0228 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
21-0255 19.Conference with Legal CounselConference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - Carl McSwain v. County of Fresno; Workers' Compensation Appeals Board Number ADJ12546864; ADJ12548853   Action details None
21-0256 20.Conference with Legal CounselConference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - Michael Belloli v. County of Fresno; Workers' Compensation Appeals Board Number ADJ9998506    Action details None
21-0287 21.Conference with Real Property Negotiators - UMCConference with Real Property Negotiators - Government Code, Section 54957(a); UMC Campus located at the corner of South Cedar Avenue and East Kings Canyon Road, Fresno, CA; County Negotiator: Jean M. Rousseau or designee. Negotiating Parties: CMG, Inc. Under negotiations: Instructions to County's negotiator may concern sale, lease and escrow terms and conditions including price   Action details None
21-0270 22.Action Summary MinutesApprove minutes of meeting for March 23, 2021Consent Agenda be approvedPass Action details None
21-0171 23.Amendment to COI Code for One AgencyApprove amendments to Conflict of Interest Code for Fresno County Fire Protection DistrictConsent Agenda be approvedPass Action details None
21-0195 24.Proclaim April 18th through April 24th "National Crime Victims Week"Proclaim April 18 through April 24, 2021 as National Crime Victims' Rights Week in Fresno CountyConsent Agenda be approvedPass Action details None
21-0277 25.Adjourn in memory of Brian "Keith" DavisAdjourn in Memory of Brian "Keith" Davis, a retired Fresno County Probation Department employee who served as a Supervising Group CounselorConsent Agenda be approvedPass Action details None
21-0291 25.1Adjourn in Memory of Julio Magana, a Fresno County Probation Department Senior Juvenile Correctional OfficerAdjourn in Memory of Julio Magana, a Fresno County Probation Department Senior Juvenile Correctional Officer Approved as RecommendedPass Action details Video Video
21-0300 25.2Adopt proclamation Honoring Colonel Vang FongAdopt Proclamation Honoring Colonel Vang FongConsent Agenda be approvedPass Action details None
21-0296 25.3Adjourn in Memory of Jack ColemanAdjourn in Memory of Jack ColemanConsent Agenda be approvedPass Action details None
21-0298 25.4Adjourn in Memory of Salvador B. MenaAdjourn in Memory of Salvador B. MenaConsent Agenda be approvedPass Action details None
21-0299 25.5Adjourn in Memory of Pamela HinsbergerAdjourn in Memory of Pamela HinsbergerConsent Agenda be approvedPass Action details None
21-0302 25.6Adjourn in Memory of Delores MerloAdjourn in Memory of Delores MerloConsent Agenda be approvedPass Action details None
21-0151 26.Retroactive Agreement for Participation in Multi-County Petroleum and Geothermal Property Sales StudyApprove and authorize the Chairman to execute a retroactive Agreement with the California Assessors’ Association, participating assessors from 13 other counties, and Harold W. Bertholf, Incorporated, for a multi-county study of sales data for oil, gas, and geothermal energy-producing properties, effective November 1, 2020, through October 31, 2022, total not to exceed $4,463; and Ratify the previous execution and performance by the Assessor-Recorder’s office and the County of previous agreements for the same services for the periods from November 1, 2014, through October 31, 2016, November 1, 2016, through October 31, 2018, and November 1, 2018, through October 31, 2020, which were signed by the Assessor-RecorderConsent Agenda be approvedPass Action details None
21-0088 27.Board Appointment to the Panoche Resource Conservation District Board of DirectorsConsider and appoint candidate Michael Stearns to the Panoche Resource Conservation District Board of Directors, effective November 28, 2020 through November 29, 2024Consent Agenda be approvedPass Action details None
21-0113 28.District Attorney AB 109 Budget AdjustmentAdopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues in the amount of $354,435 in the Local Revenue Fund 2011, District Attorney Subaccount Org 2866 (4/5 vote); and adopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues in the amount of $354,435 in the District Attorney Org 2860 (4/5 vote)Consent Agenda be approvedPass Action details None
21-0208 29.Amendment to Operational Agreement with the County of Los Angeles, Department of Children and Family ServicesApprove and authorize the Chairman to execute Amendment Number Two to Agreement No. 19-161 with the County of Los Angeles, Department of Children and Family Services, for the Electronic Suspected Child Abuse Report System Consulting and Training Services, to extend the term by twelve months, from May 31, 2021 to May 30, 2022, with no change to the maximum of $68,520Consent Agenda be approvedPass Action details None
21-0102 30.Retroactive 2020 Coverdell Forensic Grant Application and AcceptanceRetroactively approve and authorize the Sheriff’s previous submittal of a 2020 Coverdell Forensic Grant Application to California Office of Emergency Services (Cal OES), including the “Grant Subaward Face Sheet”, the “Signature Authorization” form, the “Certificate of Assurance of Compliance” required by CalOES, the “Subrecipient Grants Management Assessment” form, the “Certificate as to External Investigations” form, and the “Baseline Data Sheet” form, to expand the training of the Fresno County Sheriff’s Forensic Services staff and facilitate the purchase of forensic ballistic testing equipment, effective January 1, 2021 through December 31, 2021 ($51,682); approve and authorize the Sheriff or her designee to execute the retroactive grant award from Cal OES for the 2020 Coverdell Forensic Grant for the period of January 1, 2021 through December 31, 2021 ($51,682); approve and authorize the Sheriff or her designee to execute any and all notices, certificates, applications, reports, amendments, extensions, and other documents which she or her designee may deem necessary or advisablConsent Agenda be approvedPass Action details None
21-0110 31.Retroactive Grant Application/Award/Agreement and Memorandum of Understanding (MOUs) for Central Valley High Intensity Drug Trafficking AreasRetroactively approve and authorize the Sheriff-Coroner-Public Administrator to submit grant application and, on behalf of the County, execute grant application from the Executive Office of the President’s Office of National Drug Control Policy (ONDCP) for the Central Valley High Intensity Drug Trafficking Areas program in the amount of $845,102; retroactively approve and authorize the Sheriff-Coroner-Public Administrator, on behalf of the County, to execute retroactive Grant Agreement Number G21CV0004A and approve Grant Conditions for the Office of National Drug Control Policy effective January 1, 2021 to December 31, 2022 ($845,102); and approve and authorize the Sheriff-Coroner-Public Administrator, on behalf of the County, to execute retroactive Memoranda of Understanding (MOUs) for various Central Valley High Intensity Drug Trafficking Areas Resource Agencies effective January 1, 2021 to December 31, 2022Consent Agenda be approvedPass Action details None
21-0213 32.Continuation of Tree Mortality Local Emergency Status in Fresno CountyAdopt 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 hazardConsent Agenda be approvedPass Action details None
21-0214 33.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
21-0216 34.Fresno Regional Workforce Development Board Application for Local Area Subsequent Designation and Local Board RecertificationApprove and authorize the Chairman to execute the Fresno Regional Workforce Development Board’s application for Local Area Subsequent Designation and Local Board Recertification for program year July 1, 2021 through June 30, 2023Consent Agenda be approvedPass Action details None
20-1321 35.Retroactive Agreement with Fresno County Superintendent of Schools – Wellness Centers ProgramMake 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 the Fresno County Superintendent of Schools (FCSS) is a local government agency and the sole, unique vendor to provide school-based prevention and early intervention services for the Department of Behavioral Health; approve and authorize the Chairman to execute a retroactive Agreement with the FCSS, for the expansion of school-based mental health and prevention and early intervention services, effective September 1, 2020 through August 31, 2024, total not to exceed $6,000,000; Department of Behavioral Health Director, or designee, upon review by County Counsel as to legal form and Auditor-Controller/Treasurer-Tax Collector as to accounting form, to approve minor changes to program services and budgets, as needed, to accommodate changes in the laws relating to mental health treatment, with no change to the maximum compensation; adopt Budget Resolution increasing the FY 2020-21 appropriations for Consent Agenda be approvedPass Action details None
20-1578 36.Amendment I to Master Agreement No. 19-277 for Child Welfare Mental Health ServicesApprove and authorize the Chairman to execute Amendment I to Master Agreement No. 19-277 with providers of Child Welfare Mental Health Services for individuals in the Child Welfare Services System to address the increased number of referrals, effective upon execution with no change in term from July 1, 2019 through June 30, 2024 and increasing the maximum by $27,000,000 to a total of $107,000,000Consent Agenda be approvedPass Action details None
21-0120 37.MHSA 3-Year Plan 2020-2023 & Annual Update (2019-20)Approve and authorize the Department of Behavioral Health to submit the MHSA Three-Year Plan 2020-2023 and Annual Update 2019-2020 to the California Department of Health Care Services and the California Mental Health Services Oversight and Accountability CommissionConsent Agenda be approvedPass Action details None
21-0129 38.Amendment to the Cafeteria Plan for the Employees of County of FresnoAdopt a Resolution amending the Cafeteria Plan for the Employees of County of Fresno to implement changes pursuant to the Consolidated Appropriations Act, 2021Consent Agenda be approvedPass Action details None
21-0142 39.Solicitation of Health and Ancillary Benefits Plan Proposals for Plan Year 2022Make 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 or extraordinary circumstances for the solicitation of health and ancillary/voluntary benefits plan proposals for Plan Year 2022; and authorize the Director of Human Resources to solicit competitive bids for health and ancillary/voluntary benefit plans and directly negotiate agreements with vendors to provide health and ancillary/voluntary benefits to active and retired County employees and their dependents for Plan Year 2022Consent Agenda be approvedPass Action details None
21-0194 40.Resolutions Rejecting Claims for Damages and Leave to Present a Late ClaimAdopt Resolutions Rejecting Claims for Damages; adopt Resolution Rejecting Application for Leave to Present a Late Claim Consent Agenda be approvedPass Action details None
21-0202 41.Salary Resolution AmendmentsApprove Amendment to the Salary Resolution updating language for Section 621 - Bereavement Leave, effective April 19, 2021, as reflected on Appendix “B”Consent Agenda be approvedPass Action details None
21-0223 42.Salary Resolution AmendmentApprove Salary Resolution Amendment reclassifying the Washer positions in the Internal Services Department - Facility Services Org 8935 upwards to Janitor, effective April 19, 2021, as reflected on Appendix “C”; approve Salary Resolution Amendment deleting the Senior Janitor classification, effective April 19, 2021, as reflected on Appendix “C”Consent Agenda be approvedPass Action details None
21-0138 43.First Amendment to the Agreement with Priority Dispatch CorporationApprove and authorize the Chairman to execute First Amendment to Agreement No. 19-124 with Priority Dispatch Corporation to modify the compensation limit for products and services, effective upon execution with no change to the term of March 25, 2019, through March 24, 2022, and increasing the maximum by $122,087 to a total of $500,000Consent Agenda be approvedPass Action details None
21-0212 44.Agreement with The University of California for CEB OnLAW SubscriptionMake a finding that it 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 for a subscription to legal research materials as The University of California is the only publisher of the materials in the subscription; and approve and Authorize the Chairman to execute a sole source Agreement with The University of California for CEB OnLAW Subscription, retroactively effective April 1, 2021, not to exceed three consecutive years, total not to exceed $19,375Consent Agenda be approvedPass Action details None
21-0043 45.Retroactive Amendments to Agreement with the California Department of Public Health for the Local Tobacco Prevention ProgramApprove and authorize the Chairman to execute retroactive First Amendment to Agreement No. 19-447 with the Fresno County Economic Opportunities Commission effective June 30, 2020 to implement a Policy Change Project for the local Tobacco Prevention Program, extend the term by six months from July 1, 2021 through December 31, 2021, and increase the maximum by $43,166 to a total of $243,166; approve and authorize the Chairman to execute retroactive First Amendment to Agreement No. 19-448 with California Health Collaborative effective June 30, 2020 to implement a Policy Change Project for the local Tobacco Prevention Program, extend the term by six months from July 1, 2021 through December 31, 2021, and increase the maximum by $50,000 to a total of $250,000; and, approve and authorize the Chairman to execute retroactive Second Amendment to Agreement No. 18-715 with NMK Research and Consulting effective June 30, 2020 for the local Tobacco Prevention Program reducing the term by 18-months changing the expiration date from June 30, 2023 to December 31, 2021 and decreasing the maximum by $1Consent Agenda be approvedPass Action details None
21-0158 46.Retroactive Revenue Agreement with Fresno County Superintendent of SchoolsApprove and authorize the Chairman to execute a retroactive revenue Agreement with Fresno County Superintendent of Schools for the Early Care and Education - Early Stars Program for trainings and technical assistance on health and safety standards at early childhood education sites, effective July 1, 2020 through June 30, 2022, total not to exceed $605,200Consent Agenda be approvedPass Action details None
20-1598 47.Award Contract 20-14-M Bituminous Seal CoatsAdopt Plans and Specifications and award Contract No. 20-14-M, Bituminous Seal Coats, Various Locations in Fresno County, to the low bidder, Sierra Nevada Construction, Inc., P.O. Box 50760 Sparks, NV 89435, in the amount of $1,264,007Consent Agenda be approvedPass Action details None
21-0183 48.Eminent Domain Settlement, Travers Creek Bridge Replacement Project on Lincoln AvenueAccept Grant of Easement and authorize Chairman to execute Right-of-Way Agreement and Settlement of Eminent Domain Action for Travers Creek Bridge Replacement Project on Lincoln Avenue, Federal Project ID No. BRLO 5942 (226), for a total monetary consideration of $2,500Consent Agenda be approvedPass Action details None
21-0220 49.Revenue Agreement with The Mockingbird SocietyApprove and authorize the Chairman to execute a Revenue Agreement with The Mockingbird Society to support expansion of the Mockingbird Family Model to include Spanish-speaking foster families, effective upon execution, not to exceed two years ($127,000)Consent Agenda be approvedPass Action details None
21-0224 50.Agreements with Community-Based Organizations for Family Evaluations and Written Reports for the Resource Family Approval ProgramApprove and authorize the Chairman to execute an Agreement with Transitions Children’s Services for Resource Family Approval application family evaluations and written reports, 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 $2,520,000; and, North Star Family Services for Resource Family Approval application family evaluations and written reports, 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 $1,680,000Consent Agenda be approvedPass Action details None
21-0236 51.Mid-Year Budget AdjustmentsAdopt Budget Resolutions increasing the FY 2020-21 appropriations and estimated revenues for: Domestic Violence Org 1123 in the amount of $50,000; Homeless Services Org 1132 in the amount of $3,675,284; Housing and Disability Advocacy Org 1133 in the amount of $26,589; California Census 2020 Org 1134 in the amount of $8,778; CESH COSR Org 1136 in the amount of $33,334; Department of Social Services Org 5610 in the amount of $5,529,867; 1991 Realign-CalWORKs MOE Org 5247 in the amount of $10,072,104; 1991 Realign- Family Support Org 5248 in the amount of $6,947,381; Department of Social Services CalWORKs Org 6310 in the amount of $17,019,485; Protective Services Subaccount Org 6210 in the amount of $1,608,748; and, Aid to Families with Dependent Children-Foster Care Org 6410 in the amount of $1,608,748 (4/5 vote)Consent Agenda be approvedPass Action details None
21-0243 52.Lease of Parking Space for Department of Social ServicesApprove and authorize the Chairman to execute a lease with Pontiac Parking Solutions LLC, for use by the County’s Department of Social Services, effective the date the agreement is executed not to exceed ten years, total not to exceed $1,209,033; authorize the Director of Internal Services/Chief Information Officer or his/her representative, to approve and execute a Memorandum of Lease for the premises, as well as any Estoppel Certificate and/or Subordination and Attornment Agreement required by the Lessor, and any other such necessary agreements, certificates, notices, instruments, or documents, subject to the approval of the County Counsel’s Office as to legal form and, if applicable, as to accounting form by the County Auditor-Controller/Treasurer-Tax CollectorConsent Agenda be approvedPass Action details None
21-0271 53.Authorizing Resolution for the California COVID-19 Rent Relief ProgramAdopt Resolution authorizing the County of Fresno Department of Social Services to participate in and accept an allocation up to $49,734,164.64 for the State Rental Assistance Program administered by the California Department of Housing and Community Development; and, authorize the Vice-Chairman to execute, upon review by County Counsel as to legal form and the Auditor-Controller/Treasurer-Tax Collector as to accounting form, the Standard Agreement, in substantially the same form as the draft included as Attachment A, with the California Department of Housing and Community Development for California COVID-19 Rent Relief Program funding to provide rental arrears and housing stabilization services, effective upon execution by the State representative through December 31, 2021, total not to exceed $16,578,054Consent Agenda be approvedPass Action details None