|
25-1465
| 1. | Designation of Officers and Remarks by Board Members | | |
None
|
Video
|
|
25-1454
| 2. | Approve Agenda | | |
None
|
Video
|
|
25-1455
| 3. | Approve Consent Agenda - Item Numbers 15-49 | | |
None
|
Video
|
|
25-1374
| 4. | Proclaim January 2026 as National Mentoring Month in the County of Fresno | | |
None
|
Video
|
|
25-1492
| 4.1 | Adopt Resolution recognizing Pleasant Mattress, Inc. for its invaluable contribution to the NEO Program and its ongoing partnership, leadership, and dedication to supporting workforce development in the County of Fresno | | |
None
|
Video
|
|
25-1286
| 5. | Approve the Chairman’s 2026 Appointments of Board Members to various Boards, Commissions and Committees as presented in Exhibit A; and adopt California Form 806 (Agency Report of Public Official Appointments) as presented in Exhibit B, and direct the Clerk of the Board to post on the County’s website | | |
None
|
Video
|
|
25-1438
| 6. | Consider and take action on request for Determination of Public Convenience or Necessity in regard to application for an Alcoholic Beverage Control License Type 21 (off-sale general) filed by Hanjrah, Inc. to be used at 25430 W. Dorris Avenue, Coalinga, CA 93210 | | |
None
|
Video
|
|
25-1451
| 6.1 | Adopt and authorize the Chairman to execute Resolution finding and declaring the following under Government Code sections 25365(b) and 54221(f)(1)(C) for an exchange of real properties (4/5 vote): a. The County-owned real property located in the vicinity of 40315 Dunlap Road in Dunlap, California and which is approximately 0.735 acres of open land (“County Property”), is not necessary for use by the County; b. The County Property is exempt surplus land under Government Code section 54221(f)(1)(C); c. Your Board intends for the County Property to be exchanged as exempt surplus land under Government Code section 54221(f)(1)(C) of the Surplus Land Act with 0.735 acres of open land also located in the vicinity of 40315 Dunlap Road in Dunlap, California, and owned by the Richard Don Hall and Susan I. Hall Revocable Living Trust of 2011 (“Trust Property”), which is land required for County use; d. The County Property and the Trust Property described above and depicted in Exhibits A and B in the Resolution, respectively, are of approximately equal value and the exchange shall be on an “as i | | |
None
|
Video
|
|
25-1283
| 7. | Discuss and provide direction regarding North Rio Vista Avenue | | |
None
|
Video
|
|
25-1456
| 8. | 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
|
Video
|
|
25-1457
| 9. | Receive Boards, Commissions, and Committees Vacancy Report; and Appoint Applicants as necessary | | |
None
|
Video
|
|
25-1458
| 10. | 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
|
Video
|
|
25-1375
| 11. | Conference with Legal Counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) (2 Cases) | | |
None
|
None
|
|
25-1376
| 12. | Conference with Legal Counsel - Significant Exposure to Litigation; Government Code, section 54956.9(d)(2) (2 Cases) | | |
None
|
None
|
|
25-1415
| 13. | 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
|
|
25-1468
| 14. | Conference with Real Property Negotiators - Government Code, section 54956.8; Properties associated: 3109, 3115, 3119, 3121, 3127, 3133, 3147, 3151, and 3155 N. Millbrook Avenue and 3676 and 3708 E. Shields Avenue, Fresno, CA 93726. Negotiator: Paul Nerland or designee. Negotiating Parties: Heritage Center. Instructions to County's negotiator may concern sale, lease, escrow terms and conditions including price
| | |
None
|
None
|
|
25-1459
| 15. | Approve minutes for December 9, 2025 | | |
None
|
None
|
|
25-1464
| 16. | Receive a copy of Chapter 9 of Title 5, Division 2, Part 1 of the California Government Code, also known as the Ralph M. Brown Act, per Government Code Section 54952.7 | | |
None
|
None
|
|
25-1426
| 17. | Conduct second hearing to add Chapter 10.80, “Prevention of Contribution to Over Concentration of Sex Offenders in Single Family Dwellings Utilized as Documented Transitional Living Facilities” to Title 10 of the Ordinance Code of Fresno County; waive reading of the Ordinance in its entirety, and adopt the proposed Ordinance | | |
None
|
Video
|
|
25-1339
| 18. | Receive and file the Fresno County Audit Committee Minutes from the July 16, 2025, meeting | | |
None
|
None
|
|
23-0011
| 19. | Approve and authorize the Chairman to execute a Retroactive Revenue Agreement with the California Health and Recovery Solutions, P.C. for administering Early Access and Stabilization Services, effective July 1, 2022, through June 30, 2026, total not to exceed $1,636,000 | | |
None
|
None
|
|
25-0834
| 20. | Approve and authorize the Chairman to execute the Memorandum of Understanding between Big Sandy Rancheria of Western Mono Indians of California for participation in the Missing and Murdered Indigenous People (MMIP) Grant Program with the California Board of State and Community Corrections (BSCC) to provide essential law enforcement collaboration and investigation support, effective from January 6, 2026, through September 30, 2028 ($100,000); retroactively authorize execution by Sheriff-Coroner-Public Administrator or their designee of Key Partner Commitment form required by the BSCC as part of the Request for Proposal for the MMIP Grant; and authorize the Sheriff-Coroner-Public Administrator or their designee to sign any required documents related to the Missing and Murdered Indigenous People (MMIP) Grant Program at any time during the term of the recommended agreement | | |
None
|
None
|
|
25-1228
| 21. | Approve and authorize the Chairman to execute a retroactive Cooperation and Shared Responsibility Revenue Agreement with Fresno County Superintendent of Schools to provide high school students with entry-level dispatch training, effective September 15, 2025, through June 30, 2026, total not to exceed $10,000 | | |
None
|
None
|
|
25-1365
| 22. | Adopt Budget Resolution increasing FY 2025-26 appropriations for the Sheriff-Coroner-Public Administrator Fund 0095, Subclass 17665, Federal Asset Forfeiture Org 1466 in the amount of $100,000 (4/5 vote); and Adopt Budget Resolution increasing FY 2025-26 appropriations and estimated revenues for Sheriff-Coroner-Public Administrator Org 31116313 in the amount of $100,000 to purchase two vehicles (4/5 vote) | | |
None
|
None
|
|
25-1448
| 23. | Approve Amendment to the Salary Resolution to delete a footnote limiting Chief Deputy County Counsel and Assistant County Counsel positions to three, without increasing total positions allocated to the Department, effective January 19, 2026, as reflected in Appendix C | | |
None
|
None
|
|
25-1344
| 24. | Adopt a Resolution authorizing Hinderliter, de Llamas and Associates (HdL), the County Administrative Officer (CAO), Chief Operating Officer, County Budget Director, or other officer or employee of the County as designated by the CAO, to access and examine confidential sales and use tax records of the California Department of Tax and Fee Administration (CDTFA) pertaining to sales and use taxes collected by the CDTFA for the County of Fresno pursuant to Revenue and Taxation Code 7056 | | |
None
|
None
|
|
25-1387
| 25. | 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
|
|
25-1466
| 26. | Approve and authorize the Chairman to execute a retroactive Agreement with the U.S. Department of Housing and Urban Development for the Fiscal Year 2024 Continuum of Care Program Planning Grant, effective January 1, 2026 through December 31, 2026, total not to exceed $680,105 | | |
None
|
None
|
|
25-1330
| 27. | Approve and authorize the Chairman to execute an Amendment No. 1 to Agreement No. 23-626 with the California Department of Health Care Services and Advocates for Human Potential, for the Non-Competitive Flex Pool allocation and increasing the maximum compensation by $125,000 to a total of $21,958,333, with no change to the term of September 5, 2023, through June 30, 2027 | | |
None
|
None
|
|
25-1442
| 28. | Approve and authorize the Department of Behavioral Health to recognize and celebrate Mental Wellness Month and National Slavery and Human Trafficking Prevention Month as described in Attachments A and B, for five years or until approval is rescinded by your Board, per Administrative Policy No. 81 | | |
None
|
None
|
|
25-1439
| 28.1 | Adopt Resolution authorizing the Chairman, or designee, to be the signatory on behalf of the Board of Supervisors on all grant documents associated with the Bond Behavioral Health Continuum Infrastructure Program, including Program Funding Agreements which would be substantially similar to the form attached to this item, subject to the review and approval of County Counsel as to legal form and the Auditor-Controller/Treasurer-Tax Collector as to accounting form | | |
None
|
None
|
|
25-1234
| 29. | Approve and authorize the Chairman to execute Mechanical Job Order Contracting Agreements with ACCO Engineered Systems, Inc., Mesa Energy Systems, Inc., and Strategic Mechanical, Inc., for mechanical repair, remodeling, or other repetitive work to be done according to unit prices, effective January 23, 2026, for a term of one year, with each Agreement total not to exceed $5,000,000 (4/5 vote); and Approve and authorize the Director of the General Services Department, or their designee, to use annual Mechanical Job Order Contracting Agreements for the implementation of the proposed projects described in Attachment A, or projects of a similar scope, with no increase to the maximum compensation | | |
None
|
None
|
|
25-1437
| 30. | Approve and authorize the Chairman to execute a Lease Agreement with Fig Garden Offices, LLC, for approximately 38,968 square feet of office space at 5260 North Palm Avenue, Suites 300 and 321, Fresno, California 93704 to be occupied by the Department of Behavioral Health, effective January 15, 2026, which includes a three-year base term and two optional one-year extensions, total not to exceed $6,331,982 | | |
None
|
Video
|
|
25-1445
| 31. | Approve and authorize the Director of General Services to execute and deliver the County’s Purchase Sale Agreement (“Purchase Agreement”) with Craig A. Davis and Cynthia D. Davis, Trustees of the Craig and Cynthia Davis Family Trust dated April 23, 2015 (“Seller”) for the County’s purchase of 2126-2140 Merced Street, Fresno, CA 93721 (APN 466-152-01), including the building and improvements (“Property”) for the sum of $1,912,500 with an expected close of escrow date of April 30, 2026; Authorize and direct the Director of General Services, or their designee, to take any action as deemed necessary or appropriate, all of which shall be consistent with the Purchase Agreement, and the foregoing Board approvals and actions to: Open, carry out, and close escrow for the County’s purchase of the Property from Seller; deliver the County’s refundable $50,000 deposit into escrow; deliver the County’s acceptance of Seller’s Grant Deed; and obtain title insurance in favor of the County for the Property in the amount of the purchase price of the Property at the close of escrow; Review, approve, exe | | |
None
|
None
|
|
25-1427
| 32. | Adopt Resolutions Rejecting Claims for Damages | | |
None
|
None
|
|
25-1453
| 33. | Approve the successor Memorandum of Understanding for Representation Unit 31, represented by the Professional Association County Employees, effective January 5, 2026; and approve the related Salary Resolution Amendment, as reflected on Appendix “B” | | |
None
|
None
|
|
24-1143
| 34. | Approve designation and placement of Liberty Cemetery on the County’s Register of Centennial Places; and authorize the Chairman to execute the certificate for a Centennial Place | | |
None
|
None
|
|
25-0564
| 35. | Adopt Resolution accepting and expressing gratitude to the Elizabeth Vines Living Trust for a monetary donation in the amount of $45,000 for the Library’s Reedley branch; adopt Budget Resolution increasing FY 2025-26 appropriations and estimated revenues in County Library Book Fund Org 7521 in the amount of $45,000 (4/5 vote); and authorize the County Librarian to execute all documents required to receive and finalize distribution of the trust assets, including, but not limited to, Receipt (in substantially the form as attached), subject to review and approval as to legal form by County Counsel and review as to accounting form by the Auditor-Controller/Treasurer-Tax Collector | | |
None
|
None
|
|
25-1293
| 36. | Adopt Resolution accepting and expressing gratitude to the Friends of the Fresno County Public Library for the non-monetary donation to the Library for furniture valued at $9,934 to be utilized in the Library’s Sanger branch meeting room during FY 2025-26 | | |
None
|
None
|
|
25-1341
| 37. | Approve and authorize the Chairman to execute a retroactive First Amendment to Agreement A-24-515 with the Superior Court of California, County of Fresno (Court) for the provision of pretrial services, resulting in a decrease of $500,260 effective July 1, 2025, with no change to the term of July 1, 2024, through June 30, 2029, for a maximum agreement amount of $8,435,665 | | |
None
|
None
|
|
25-1342
| 38. | Approve and authorize Chairman to execute an Agreement with Turning Point of Central California, for adult reentry employment readiness services for adults on probation, effective February 1, 2026, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $1,750,000; and Approve and authorize Chairman to execute an Agreement with Turning Point of Central California, for adult reentry employment readiness services for individuals participating in the Edward Byrne Memorial Justice Assistance Grant Adult Re-Entry Planning Program, effective February 1, 2026, not to exceed five months, total not to exceed $28,849 | | |
None
|
None
|
|
25-1284
| 39. | Accept termination letter from Laton Community Services District for fire dispatch services revenue Agreement No. 24-320, effective January 1, 2026; and Retroactively authorize the Department of Public Health Interim Director’s submission of a written notice to K.W.P.H, dba American Ambulance to terminate Agreement No. 24-321 for fire dispatch service for Laton Volunteer Fire Department, pursuant to the Without Cause provision of the Agreement, effective January 1, 2026 | | |
None
|
None
|
|
25-1294
| 40. | Approve and authorize the Chairman to execute Amendment No. 2 to Agreement No. 24-337 with Health Management Associates, Inc. to provide additional consultation and assistance to the Department of Public Health with completing development of the 10-year Strategic Plan, with no change to the term of June 18, 2024, through December 31, 2026, and increasing the maximum by $14,000 to a total of $331,843 | | |
None
|
None
|
|
25-1357
| 41. | Approve and authorize the Chairman to execute a retroactive revenue Agreement with the California Department of Public Health, Sexually Transmitted Disease Control Branch, to expand, train, and sustain a response-ready disease intervention specialist workforce, effective July 1, 2025, through June 30, 2030, total not to exceed $1,136,871; 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
|
|
25-0952
| 42. | Approve and authorize Chairman to execute a 35-year Reclamation Agreement, including reclamation plan, Exhibit A thereto, with CalPeak Power Panoche, LLC and Midway BESS, LLC, project applicants (collectively, the Applicant), to implement project mitigation measures and specific conditions of approval placed on Unclassified Conditional Use Permit (CUP) Nos. 3800 and 3801 for two Battery Energy Storage facilities (the Project) encompassing approximately 25.4 acres, project sites are located on south side of W. Panoche Road, approximately three-quarters of a mile from its intersection with S. Fairfax Avenue, and approximately twelve miles southwest of the City of Mendota in unincorporated Fresno County; and if your Board approves Recommended Action 1 above, approve and authorize the Chairman to execute Escrow Agreement with United Security Bank, as the Escrow Agent to accept a cash deposit of $1,768,731.95 as Applicant’s initial security to the County for Reclamation Agreement, and to identify the County’s initially designated representatives who are authorized on behalf of the County | | |
None
|
None
|
|
25-1216
| 43. | Retroactively approve and adopt a Resolution authorizing the Director of Public Works and Planning or his or her designee (Director) to a previous submittal of a funding application with the State Water Resources Control Board (SWRCB) for Operations and Maintenance grant funding assistance for County Service Area 49 - Five Points, and subject to the review and approval of County Counsel as to legal form and the Auditor-Controller/Treasurer-Tax Collector as to accounting form, any required assurances, certifications, and commitments, and execute any agreement and amendments that the Director deems necessary for the consummation and continuing administration of the Project | | |
None
|
None
|
|
25-1232
| 44. | Approve and authorize Chairman to execute Agreement with Tranquillity Public Utility District for Tranquillity Emergency Generator, Community Development Block Grant Project No. 25711, which consists of installation of an emergency generator and associated modifications to site, such as surface restoration and adding a chain link fence to accommodate new equipment at Silveria Avenue Sewer Lift Station, effective upon execution through March 19, 2027, total Community Development Block Grant funding amount not to exceed $300,000; and approve and authorize Director of Public Works and Planning to evaluate and grant timeline extensions and scope modifications for completion of Project, as requested by Tranquillity Public Utility District, in compliance with Federal Community Development Block Grant regulations, and so long as modifications do not change fundamental nature of project | | |
None
|
None
|
|
25-1326
| 45. | Approve and authorize Chairman to execute Agreement with City of Sanger for the Sanger Medrano Park Improvements Community Development Block Grant (CDBG) Project No. 24611, which consists of installation of landscaping, park benches, and related improvements to amenities in existing Medrano Park, effective upon execution through August 31, 2027, total CDBG funding amount not to exceed $441,724; and approve and authorize Director of Public Works and Planning to evaluate and grant timeline extensions and scope modifications for completion of Project, as requested by City of Sanger, in compliance with Federal CDBG regulations, and so long as modifications do not change fundamental nature of project | | |
None
|
None
|
|
25-1327
| 46. | Approve and authorize Chairman to execute Amendment I to Agreement No. 25-468 with City of Fowler for Fowler Pazak Park ADA Improvements Project, Community Development Block Grant (CDBG) Project No. 24231, effective upon execution with no change in term through May 20, 2026, increasing the maximum CDBG funds provided by $212,408, to reduce City’s local financial contribution, to a total CDBG funding amount not to exceed $978,408 | | |
None
|
None
|
|
25-0620
| 47. | Approve and authorize the Chairman to execute Amendment I to the Memorandum of Understanding, A-21-200, with Fresno County Superintendent of Schools and Central Valley Regional Center for system of care collaboration for youth and family services, effective upon execution ($0) | | |
None
|
None
|
|
25-1109
| 48. | Approve and authorize the Chairman to execute Amendment No. 1 to Master Agreement No. 24-592 with Aspiranet, Inc. and Central Star Behavioral Health, Inc. to align with the state-mandated High Fidelity Wraparound model, with no change to the term of November 5, 2024, through June 30, 2029, or compensation maximum of $44,784,643 | | |
None
|
None
|
|
25-1246
| 49. | Under Administrative Policy No. 34 for competitive bids or requests for proposals (AP 34), determine that an exception to the competitive bidding requirement under AP 34 is satisfied and a suspension of competition is warranted due to unusual or extraordinary circumstances, and that the best interests of the County would be served by entering into an Agreement with Good Guard Security Inc. as there is no feasible way to transition to a new vendor on such short notice without disrupting essential operations; and approve and authorize the Chairman to execute an Agreement with Good Guard Security Inc. for security services at the Department of Social Services’ Coalinga, Kerman, Reedley, and Selma buildings effective January 7, 2026, not to exceed one year, which includes a six-month base contract and one optional six-month extension, total not to exceed $355,544 (4/5 vote) | | |
None
|
None
|
|