Skip to main content
Meeting Body: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 1/9/2018 9:00 AM Minutes status: Final  
Meeting location: Hall of Records
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
File #Agenda #TitleActionResultAction DetailsVideo
17-1560 1.Designation of Officers and remarks by Board Members   Action details None
17-1561 2.Approve Agendaapproved as amendedPass Action details None
17-1562 3.Approve Consent Agenda - Item Numbers 20 - 42 Approved (Consent Agenda)Pass Action details None
17-1657 4.Proclaim 2018 as County Cities' YearApproved (Consent Agenda)Pass Action details None
17-1650 5.Presentation of Retirement Plaque to Glory G. Gibbs (Gigi) - Department of Public Works and Planning - 33 Years of Service   Action details None
17-1611 6.Adopt proclamation recognizing January 2018 as National Slavery and Human Trafficking Prevention Month in the County of Fresno   Action details None
17-1634 7.Adopt Resolution supporting the Fresno Madera Continuum of Care in their efforts to conduct the annual Point-in-Time Count in Fresno County   Action details None
17-1622 8.Consider and take action on request for determination of public convenience or necessity on application for Alcoholic Beverage License Type 20 filed by Beal Developments, LLC dba Beal Chevron located on 5596 E. Kings Canyon Road, Fresno, CA 93727   Action details None
17-1448 9.Approve Amendment to the Salary Resolution (Appendix “C”) deleting one Agricultural and Standards Specialist I/II/III position and adding one Office Assistant I/II/III position and one Agricultural Technician position in the Department of Agriculture Organization 4010 effective January 15, 2018; Adopt Budget Resolution increasing the FY 2017-18 appropriations and estimated revenues for Department of Agriculture Organization 4010 in the amount of $350,000 (4/5 vote); Adopt Budget Resolution increasing the FY 2017-18 appropriations and estimated revenues for the Internal Services Department, Fleet Services - Equipment Org 8911 in the amount of $32,000 (4/5 vote); and, Adopt Budget Resolution increasing the FY 2017-18 appropriations for Public Works and Planning - Roads Organization 4510 in the amount of $325,000 (4/5 vote)   Action details None
17-1651 10.Conduct first hearing to amend the County of Fresno Ordinance Code by amending section 2.08.060 and repealing section 2.08.090 of Title 2, Chapter 2.08 and enacting new section 2.04.040 of Title 2, Chapter 2.04 related to the Clerk of the Board of Supervisors; waive the reading of the ordinance in its entirety; and set second hearing for January 23, 2018; and, designate County Counsel to prepare a fair and adequate summary of the proposed ordinance, and direct the Clerk to the Board to post and publish the required summary in accordance with Government Code, section 25124, subdivision (b)(1)   Action details None
17-1563 11.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 None
17-1515 12.Approve the Chairman’s 2018 Appointments of Board Members to various Boards, Commissions and Committees as presented in Exhibit A; adopt California Form 806 - Agency Report of Public Official Appointments as presented in Exhibit B, and direct the Clerk to the Board to post on the County’s internet website   Action details None
17-1564 13.Board Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessary   Action details None
17-1565 14.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 5 minutes per person and no more than 15 minutes per topic   Action details None
17-1486 15.Conference with legal counsel – Significant Exposure to Litigation - Government Code section 54956.9(d)(2) (2 Cases)   Action details None
17-1487 16.Conference with legal counsel - Initiation of Litigation; Government Code Section 54956.9(d)(4) - 2 Cases   Action details None
17-1612 17.Conference with Labor Negotiator (Government Code, section 54957.6): Agency Negotiator: Paul Nerland; Employee Organization: All Bargaining Units and Management and Unrepresented Employees - Hours, Wages and Terms and Conditions of Employment   Action details None
17-1645 18.Conference with legal counsel - Existing Litigation, Government Code, section 54956.9(d)(1) - PG&E, et al. v. County of Fresno, et al. Risk Management Claim No.: 9376   Action details None
18-0012 18.1Conference with Legal Counsel - Significant Exposure to Litigation, Government Code, section 54956.9(d)(2) - Eliza Cervantes, et al. v County of Fresno, et al. Risk Management Claim No.: 9573   Action details None
17-1658 19.Conference with Real Property Negotiators - Government Code 54956.8 Properties: Parking Lot at the corner of Merced and Broadway (APN: 466-211-13); County Negotiator: Jean M. Rousseau, County Administrative Officer or Designee. Negotiating Parties: the City of Fresno, Under Negotiations: Instructions to County's negotiator may concern purchase or lease of properties, price, terms and conditions   Action details None
18-0014 19.1Conference with legal counsel – Existing Litigation Government Code section 54956.9(d)(1) County of Fresno Appeal of Disallowance; United States Department of Health & Human Services, Departmental Appeals Board, Docket No. A-17-57   Action details None
17-1566 20.Approve minutes of meeting for December 12, 2017Approved (Consent Agenda)Pass Action details None
18-0023 20.2Adjourn in Memory of Homer Henry Burrows Jr.Approved (Consent Agenda)Pass Action details None
17-1505 21.Approve and authorize the Chairman to execute an Agreement with Tyler Technologies, Inc. for a cashiering system, effective upon execution, not to exceed six consecutive years, which includes a five-year base contract and one automatic one-year renewal, total not to exceed $1,988,309Approved (Consent Agenda)Pass Action details None
17-1610 22.Approve Central California Irrigation District’s request to move from odd to even-numbered year elections to occur on the same day as the Statewide General ElectionApproved (Consent Agenda)Pass Action details None
17-1309 23.Approve and authorize Chairman to execute retroactive Second Amendment to Agreement 15-371 with the City of San Joaquin to extend the term of the existing Agreement for law enforcement services by one year from July 1, 2017 to June 30, 2018 ($90,647); and adopt Budget Resolution increasing FY 2017-18 appropriations and estimated revenues for Sheriff-Coroner Org 3111 in the amount of $4,941 (4/5 vote)Approved (Consent Agenda)Pass Action details None
17-1595 24.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 hazardApproved (Consent Agenda)Pass Action details None
17-1468 25.Approve and authorize the County Behavioral Health Director/Alcohol and Other Drug Program Administrator to execute retroactive Substance Abuse Prevention and Treatment Agreement No. 17-94127 with the California Department of Health Care Services, including required certifications, for the provision of substance use disorder treatment services to County residents, effective July 1, 2017 through June 30, 2020 ($13,932,099)Approved (Consent Agenda)Pass Action details None
17-1585 26.Make a finding that it is in the best interest of the County to suspend the competitive bidding process consistent with Administrative Policy No. 34, when the contract is with a federal, state, or local governmental agency for the solicitation of Special Training Courses; and, approve and authorize the Chairman to execute an Agreement with the Regents of the University of California, on behalf of the University of California, at Irvine to provide psychiatric fellowship training for primary care providers, effective January 9, 2018 through December 31, 2018 ($225,000)Approved (Consent Agenda)Pass Action details None
17-1607 27.Make a finding that it is in the best interest of the County to suspend the competitive bid process consistent with Administrative Policy No. 34 for unusual or extraordinary circumstances when obtaining the services of special counsel to assist the County; and approve and authorize the Chairman to execute an Agreement with Liebert Cassidy Whitmore to assist the County by providing specialized legal services during upcoming Memorandum of Understanding negotiations, effective upon execution, not to exceed two consecutive years, total not to exceed $175,000Approved (Consent Agenda)Pass Action details None
17-1609 28.Approve and authorize Chairman to execute Agreement to Defend Public Officer or Employee for: Department of Public Works and Planning, Roads Division, Sr. Engineering Tech William Goossen, as named in Fresno County Superior Court Case No.17CECG03631, Maximiano Becerra-Correa v. County of Fresno, et al.Approved (Consent Agenda)Pass Action details None
17-1221 29.Approve and authorize the Chairman to execute a retroactive Agreement with the City of Reedley to assign a sworn Police Officer to the Public Safety Realignment Act Adult Compliance Team, effective July 1, 2017 through June 30, 2018 ($181,500)Approved (Consent Agenda)Pass Action details None
17-1597 30.Approve and authorize Chairman to execute First Amendment to revenue Agreement No. 17-441 with Fresno Unified School District adding overtime compensation for services provided by Deputy Probation Officers at Fresno Unified School District school sites, effective upon execution with no change in term to June 30, 2018 and increasing the maximum by $84,960 to a total of $384,960; and adopt Budget Resolution increasing FY 2017-18 appropriations and estimated revenues in the Probation Org 3430 in the amount of $84,960 (4/5 vote)Approved (Consent Agenda)Pass Action details None
17-1581 31.Approve and authorize the Chairman to execute a Revenue Agreement with the Fresno Regional Workforce Development Board effective upon execution to December 31, 2018 ($45,530); including the following required forms: (1) Workforce Innovation and Opportunities Act Assurances and Certifications Standard of Conduct; (2) Certification Regarding Debarment, Suspension, Ineligibility and Voluntary Exclusion Lower-Tier Covered Transactions; (3) Signatory Authorization form; and adopt Budget Resolution increasing the FY 2017-18 appropriations and estimated revenues in the Public Defender Org 2880 in the amount of $22,765 (4/5 vote)Approved (Consent Agenda)Pass Action details None
17-1620 32.Approve Salary Resolution Amendment for the Public Defender deleting one vacant Paralegal I position and adding one Systems and Procedures Analyst I position as reflected in Appendix “D“, effective January 15, 2018Approved (Consent Agenda)Pass Action details None
17-1021 33.Approve and authorize the Chairman to execute a Retroactive Application for Assistance Revenue Agreement for submission to the California Governor’s Office of Emergency Services for the FY 2017 Emergency Management Performance Grant, effective July 1, 2017 through June 30, 2018 ($327,425); approve and authorize the Chairman to execute the attached letter assuring the State the County will provide and appropriate all matching funds, including any cash match, required for the grant project; approve and authorize the Chairman to execute the Fiscal Year 2017 Emergency Management Performance Grant Agreement Articles, Assurances, Certifications, Terms and Conditions and Governing Body ResolutionApproved (Consent Agenda)Pass Action details None
17-1449 34.Approve and authorize Chairman to execute a retroactive Agreement with KWPH Enterprises, d.b.a. American Ambulance, for Laton Fire Department dispatching services through the Fresno County Emergency Medical Services Communications Center, effective January 1, 2018 through June 30, 2019 ($3,944) ; approve and authorize Chairman to execute retroactive Agreement with KWPH Enterprises, d.b.a. American Ambulance, for Clovis Fire Department dispatching services through the Fresno County Emergency Medical Services Communications Center, effective January 1, 2018 through June 30, 2019 with two optional two-year extensions ($1,541,463); and, authorize the Director of the Department of Public Health, or designee, to execute a written approval of each two-year extension, with KWPH Enterprises, d.b.a. American Ambulance for Clovis Fire Department dispatching, when appropriate pursuant to the terms of the agreementApproved (Consent Agenda)Pass Action details None
17-1475 35.Approve and authorize the Chairman to execute a retroactive revenue Agreement with California Department of Public Health, for the Maternal, Child and Adolescent Health programs, effective July 1, 2017 through June 30, 2018 ($6,841,257)Approved (Consent Agenda)Pass Action details None
17-1501 36.Adopt Resolution authorizing the submittal of five successive and separate one-year grant applications to the California Department of Resources Recycling and Recovery for Waste Tire Enforcement Grant Program for the period of July 1, 2017 through June 30, 2022; approve and authorize the Chairman to execute a retroactive application for Waste Tire Enforcement Grant for year one of the five successive and separate one-year grant applications to the California Department of Resources Recycling and Recovery for Waste Tire Enforcement Grant Program for the period of July 1, 2017 through June 30, 2018 ($300,000); and approve and authorize the Director of the Department of Public Health, or designee, to execute and submit the four successive and separate one-year grant applications and related requests for payment of estimated grant funding for the period of July 1, 2018 through June 30, 2022 ($1,200,000)Approved (Consent Agenda)Pass Action details None
17-1559 37.Approve and authorize the Chairman to execute a retroactive Application for Assistance Revenue Agreement for submission to the California Governor’s Office of Emergency Services for the Fiscal Year 2017 Homeland Security Grant Program, September 1, 2017 through May 31, 2020 ($1,070,199); approve and authorize the Chairman to execute the attached letter assuring the California Governor’s Office of Emergency Services the County will provide and appropriate all matching funds, including any cash match, required for the Homeland Security Grant Program; approve and authorize the Vice-Chairman to execute the Governing Body Resolution and Chairman to execute Grant Assurances; approve and authorize the Auditor-Controller/ Treasurer-Tax Collector to continue issuing payments based on written order of the Homeland Security Grant Program Approval Authority in accordance with California Governor’s Office of Emergency Services Guidelines for this grantApproved (Consent Agenda)Pass Action details None
17-1452 38.Approve and authorize Chairman to execute Agreement with City of Sanger for Sanger Street Light Improvements (Phase VI), Community Development Block Grant Project No. 17611 ($189,649)Approved (Consent Agenda)Pass Action details None
17-1498 39.Accept the Grant of Easement and authorize the Chairman to execute the Right of Way Contract and Temporary Construction Permit required for the Travers Creek Bridge Replacement Project on Manning Avenue for a total monetary consideration of $35,600Approved (Consent Agenda)Pass Action details None
17-1586 40.Adopt plans and specifications for Contract 17-18-C, Fresno County Monitoring Wells and award construction contract to lowest bidder, Arthur & Orum Well Drilling, Inc., 14870 S. East Ave., Fresno, in total amount of $267,660, including base bid and additive bidApproved (Consent Agenda)Pass Action details None
17-1606 41.Conduct second hearing and adopt Ordinance amending Fresno County Ordinance Code, Title 8 - Health and Safety, regulating management, collection and/or disposal of solid waste; and waive reading of Ordinance in its entiretyApproved (Consent Agenda)Pass Action details None
17-1458 42.Approve and authorize the Chairman to execute a lease Agreement with 5561 Sultana, LLC, for 9,552 square feet of office space at 5091 N. Fresno St., Suites 115, 116, 117, and 122, Fresno, CA, for use by the Department of Social Services, effective upon first date of occupancy, not to exceed five consecutive years, which includes a three-year base contract and one optional two-year extension, total not to exceed $2,188,676Approved (Consent Agenda)Pass Action details None