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-Revised
Meeting date/time: 4/21/2026 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
26-0386 1.Approve Agenda   None None
26-0388 2.Approve Consent Agenda - Item Numbers 25-64   None None
26-0332 3.Presentation of Retirement Plaque to James E. Olson - District Attorney's Office - 18 Years of Service    None None
26-0370 4.Presentation of Retirement Plaque to Rodolfo R. Perez - Sheriff's Department - 23 Years of Service    None None
26-0372 5.Presentation of Retirement Plaque to Skip Swain - Sheriff's Department - 23 Years of Service    None None
26-0394 6.Proclaim May 2026 as Foster Care Month in the County of Fresno   None None
26-0288 7.Proclaim May 10 - 16, 2026, as Peace Officers Memorial Week and May 7, 2026, as Peace Officers Memorial Day in the County of Fresno   None None
26-0397 8.Adopt Resolution Recognizing the Planting of an America 250 Liberty Tree at Courthouse Park    None None
26-0376 9.Proclaim April 2026 as Friday Night Live Month in the County of Fresno   None None
26-0400 10.Proclaim April 26 - May 2, 2026, as National Apprenticeship Week in the County of Fresno   None None
26-0380 11.Approve revised Administrative Policy 80 (AP 80) - Department Contributions of Funds for Non-County Events or Causes   None None
26-0217 12.Adopt Resolution designating the Fresno Arts Council to serve as the County of Fresno’s local partner with the California Arts Council for FY 2026-27   None None
26-0330 13.Receive the Fresno County Behavioral Health Board Annual Report for 2025   None None
26-0389 14.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
26-0390 15.Receive Boards, Commissions, and Committees Vacancy Report; and Appoint Applicants as necessary   None None
26-0391 16.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 2 minutes per person and no more than 10 minutes total per topic   None None
26-0392 17.County Counsel Reports from Previous Closed Sessions - This portion of the meeting is reserved for County Counsel to report on Closed Session items from previous meetings    None None
26-0261 18.Conference with Legal Counsel - Initiation of Litigation - Government Code, section 54956.9(d)(4) (2 Cases)   None None
26-0262 19.Conference with Legal Counsel - Significant Exposure to Litigation - Government Code, section 54956.9(d)(2) (2 Cases)   None None
26-0285 20.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
26-0352 21.Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - Sam Ouk, Edgar Torres, and Gabino Alberto Pizano v. Pacific Gas & Electric Company et al., Fresno County Superior Court, Case No. 15CECG01274   None None
26-0363 22.Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - In Re National Prescription Opiate Litigation, Case No. 1:17-md-02804-DAP, pending in the U.S. District Court for the Northern District of Ohio   None None
26-0377 23.Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - Public Nuisance property at 7144 W. McKinley Ave., Fresno, CA, 93723 - County of Fresno and the People of the State of California v. Baljinder Singh, an individual, and Does 1 through 20, inclusive; Case No. 25CECG03906: pending in the Fresno County Superior Court of California    None None
26-0381 24.Conference with Real Property Negotiators - Government Code, section 54956.8. Property: The Square at Campus Pointe (APN 420-180-11T), which is located at 3090 East Campus Pointe Drive, in Fresno, California; County Negotiator: Paul Nerland, County Administrative Officer or Designee. Negotiating Parties: Campus Pointe Commercial, L.P. by Lance-Kashian & Company; Instructions to County's negotiator may concern lease, ground lease, and option to purchase   None None
26-0393 25.Approve minutes for April 7, 2026   None None
26-0310 26.Receive and file Community Outreach Expenditures which do not exceed $1,500, from January 1 through March 31, 2026, approved by County Counsel per Administrative Policy No. 75   None None
26-0026 27.Proclaim April 24, 2026, as Arbor Day in the County of Fresno   None None
26-0297 28.Approve community outreach expenditure of $20,000 to sponsor and support the Fresno Sheriff’s Memorial Foundation, per Administrative Policy No. 75   None None
26-0418 29.Proclaim May 11 - 15, 2026, as Juror Appreciation Week in the County of Fresno   None None
26-0345 30.Approve Certificate of Recognition honoring Fresno Equipment Company's 65th Anniversary   None None
26-0375 31.Approve Certificate in recognition of Mr. Kevin Tinkle, Director of the Justin Garza High School Marching Guardians   None None
26-0362 32.Conduct second hearing to amend the Fresno County Ordinance Code, Title 8 Health and Safety, Chapter 8.30 - Land Application of Biosolids, to add subsection 8.30.045; to amend subsections 8.30.010, 8.30.020, 8.30.040, and 8.30.070; to include prohibition on the land application of reduced human remains, or human compost, waive reading of the proposed Ordinance in its entirety, and adopt the proposed Ordinance   None None
26-0336 33.Approve and authorize the Chairman to execute Amendment No. 2 to Agreement No. 21-133 (“Amendment”) with InfoSend, Inc. extending the base term of the original agreement for one additional year, with an option for two additional 12-month extensions, effective April?27,?2026, and increasing the total maximum compensation from $1,800,000 to $2,850,000 (4/5 vote)   None None
26-0333 34.Consider and appoint applicant Donald Lee Dukleth to the Sierra Resource Conservation District Board of Directors to a term set to expire on November 27, 2026   None None
26-0292 35.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 for software and maintenance due to the unusual or extraordinary circumstances, as PAPro, a web-based application, was designed and developed by Panoramic Software Corporation for Public Administrator Offices, and is exclusively provided by this vendor; Approve and authorize the Chairman to execute Agreement with Panoramic Software Corporation for PAPro web application for use by the Public Administrator’s Office to track and report on deceased cases, effective April 21, 2026, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $300,000   None None
26-0259 36.Conduct second hearing to add Chapter 4.14, “Transient Occupancy Tax” to Title 4 of the Ordinance Code of Fresno County; and waive reading of the Ordinance in its entirety; and adopt the proposed Ordinance    None None
26-0267 37.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
26-0382 38.Approve and authorize the Chairman to execute an Agreement with CalViva Health and Health Net Community Solutions, Inc. for Medi-Cal Grant Funding, effective upon execution through December 31, 2026, total not to exceed $343,089; adopt Budget Resolution increasing appropriations and estimated revenues for the FY 2025-26 Medi-Cal - HHIP & IPP Org 0129 in the amount of $343,089 (4/5 vote); and adopt Budget Resolution increasing appropriations and estimated revenues for FY 2025-26 Office of Housing and Homelessness Org 5428 in the amount of $343,089 (4/5 vote)   None None
26-0178 39.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 as the California Mental Health Services Authority administers the Psychiatric Inpatient Concurrent Review Program; and approve and authorize the Chairman to execute a Participation Agreement with the California Mental Health Services Authority for Psychiatric Inpatient Concurrent review, effective July 1, 2026 through June 30, 2028, total not to exceed $2,349,984   None None
26-0304 40.Approve and authorize the Department of Behavioral Health to recognize and celebrate holidays, themes, events, days, weeks, or months as described in Attachments A through N, for five years or until approval is rescinded by your Board, per Administrative Policy No. 81   None None
26-0284 41.Approve and authorize the Clerk of the Board to execute Budget Transfer No. 61 transferring FY 2025-26 Adopted Budget appropriations within the Department of Child Support Services Org 5110, from Account 7296 (Data Processing Services) to 8300 (Equipment), in the amount of $22,340 to appropriately categorize the equipment as capital assets   None None
25-1482 42.Approve and authorize the Chairman to execute an Agreement with E.J. Ward, Inc., through a cooperative agreement with Sourcewell, for Fuel View Software-as-a-Service annual hosting, support, and fuel site-related parts and repair services, effective May 1, 2026, not to exceed five consecutive years, which includes an approximate three-year base contract and two optional one-year extensions, total not to exceed $1,000,000   None None
26-0184 43.Approve and authorize the Chairman to execute a Memorandum of Understanding - Master Crime Insurance Program with Public Risk Innovation, Solutions, and Management (PRISM), effective July 1, 2026, which will allow for the renewal of Master Crime insurance for the County of Fresno; and approve and authorize the Chairman to execute a Memorandum of Understanding - Cyber Liability Program with PRISM, effective July 1, 2026, which will allow for the renewal of Master Crime insurance for the County of Fresno; and approve and authorize the Chairman to execute a Memorandum of Understanding - Pollution Liability Program with PRISM, effective July 1, 2026, which will allow for the renewal of Master Crime insurance for the County of Fresno   None None
26-0319 44.Approve Amendments to the Salary Resolution, Sections 100 and 200, establishing the Supervising Deputy Probation Officer and Supervising Victim-Witness Advocate classifications, effective April 27, 2026, as reflected on Appendix “A”   None None
26-0337 45.Approve and authorize the Chairman to execute the amended Public Risk Innovations, Solutions, and Management (PRISM) Joint Powers Agreement   None None
26-0360 46.Approve the successor Memorandum of Understanding for Representation Unit 25, represented by the Association of Engineering Technicians, effective April 27, 2026, and approve the related Salary Resolution Amendment, as reflected on Appendix “C”   None None
26-0367 47.Approve the successor Memorandum of Understanding for Representation Unit 39, Operating Engineers, represented by Stationary Engineers Local 39, effective April 27, 2026, and approve the related Salary Resolution Amendment, as reflected on Appendix “B”   None None
26-0224 48.Approve and authorize the Chairman to execute Grant Agreement No. LATL25-20A with the California State Library (CSL) for the Lunch at the Library (LATL) Summer 2026 project, effective upon execution of the agreement through January 31, 2027 ($4,000); authorize the County Librarian, or their designee, to sign expenditure forms and activity reports for this agreement; and adopt Budget Resolution increasing FY 2025-26 appropriations and estimated revenues in the Library Grants Org 7517 in the amount of $4,000 (4/5 vote)   None None
26-0318 49.Approve and authorize the Chairman to execute a Memorandum of Understanding (MOU) between Fresno's Chaffee Zoo Corporation (FCZ) and Fresno County Public Library (Library) for Summer at Your Library (SAYL) program events at Library branches, effective upon execution through December 31, 2026   None None
26-0329 50.Approve and authorize the Library to contribute funds to participate in the Fresno Rainbow Pride Festival for fiscal year 2025-26, per Administrative Policy No. 80   None None
26-0256 51.Adopt Budget Resolution increasing the FY 2025-26 appropriations and estimated revenues for General Services Department Org 8911 in the amount of $85,000 to purchase a forklift and golf cart for the Probation Department (4/5 vote); Approve and authorize the Clerk of the Board to execute Budget Transfer No. 63, transferring FY 2025-26 appropriations within Probation Department Org 34409999, from account 7295 (Professional & Specialized Services) to account 7910 (Operating Expense Transfer Out), in the amount of $85,000 to fund the purchase of a forklift and golf cart for the Probation Department Administrative Division - Warehouse   None None
26-0126 52.Approve and authorize the Chairman to execute a Memorandum of Understanding (MOU) between the California Department of Water Resources (DWR) and the County of Fresno for the storage of State-owned flood fight material at County Public Works and Planning yard locations, effective upon execution by DWR for one year and automatically renews for successive one-year terms unless terminated by either party ($0)   None None
26-0264 53.Approve and authorize the Department of Public Health to participate in community outreach events as described in Department Contribution Approval Forms, pursuant to Administrative Policy 80   None None
26-0277 54.Approve and authorize the Chairman to execute a revenue Agreement with the California Department of Resources Recycling and Recovery for 2026-27 Waste Tire Enforcement Grant (TEA33) funding, effective June 30, 2026 through September 30, 2027 ($350,000); and approve and authorize the Director of the Department of Public Health, or designee, to be the signatory on behalf of the Board of Supervisors on associated grant agreement documents, expenditure forms and reports   None None
26-0014 55.Approve request by City of Reedley to acquire right-of-way, excluding eminent domain condemnation actions, in an identified unincorporated area of the County in conjunction with City’s Safe Routes to School grant providing sidewalk, curb ramps, driveway approaches, curb and gutter along East Parlier Avenue, and storm drain, sidewalk, driveway approaches, curb and gutter along South Columbia Avenue   None None
26-0085 56.Approve annual adjustment to Exclusive Service Area Program rates, effective July 1, 2026, to reflect change in Consumer Price Index and American Avenue Disposal Site tipping fee; and approve annual adjustment to Shaver Lake Transfer Station rates, effective July 1, 2026, to reflect change in Consumer Price Index   None None
26-0181 57.Approve and authorize Chairman to execute Agreement with City of Kerman for Kerman Kerckhoff Park Improvements, Community Development Block Grant (CDBG) Project No. 25371, which consists of rehabilitation of existing bathrooms and grandstand within park, effective upon execution through June 14, 2027, total CDBG funding amount not to exceed $221,057; 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 Kerman, in compliance with Federal CDBG regulations, and so long as modifications do not change fundamental nature of Project   None None
26-0185 58.Approve and accept Final Map for Tract No. 6382, providing for a nine (9) lot subdivision in Sierra North Regional Plan area near intersection of Auberry Road and Thunderbird Road, approximately fourteen miles northeast of northern boundary of City of Clovis and within unincorporated community of Prather; accept offer of dedication for public use of Bullfrog Lane and Morning Dove Lane as indicated on Final Map; accept offer of dedication for public use of twenty-three feet (23') of additional right-of-way across parcel frontage along Auberry Road as indicated on Final Map; accept the offer of relinquishment of direct vehicular access rights as indicated on Final Map; and determine that foregoing actions are exempt from California Environmental Quality Act, Public Resources Code, section 21000   None None
26-0205 59.Adopt a Resolution retroactively authorizing Director of Public Works and Planning (Director) or his or her designee to submit a funding application with State Water Resources Control Board (SWRCB) for Operations and Maintenance grant funding assistance for Waterworks District 40 - Shaver Springs, and subject to review and approval of County Counsel as to legal form and Auditor-Controller/Treasurer-Tax Collector as to accounting form, required assurances, certifications, and commitments, and execute any agreements and amendments that the Director deems necessary for consummation and continuing administration of the project   None None
26-0207 60.Declare FY 2026-27 Anticipated Day Labor Overlay Road Segment projects identified on Exhibit A are intended to be performed by force account in accordance with California Public Contract Code, Section 22031(g), and authorize Director of Public Works and Planning to utilize Department of Public Works and Planning’s Road Maintenance and Rehabilitation Account (Senate Bill 1) funds for FY 2025-26 and 2026-27, and any other funds that may become available for such purposes   None None
26-0270 61.Make required Findings per Government Code section 51292 and adopt Resolution stating that the land on which the public improvement will be located has not been selected based primarily on the lower cost of acquiring the subject land, and that there is no other land within or outside of the preserve that could reasonably be feasible to accommodate the public improvement; Make required Findings per Government Code section 51257 and adopt Resolution and execute an Agreement authorizing the rescission of existing Agricultural Land Conservation Contract No. 6236 and entry into new Contract No. 8353; Authorize the Director of the Department of Public Works and Planning to initiate a Property Line Adjustment and Voluntary Merger to facilitate the property exchange and merge the resulting boundary with the acquired portion of land from the Dunlap Yard property to be conterminous with the boundary of Agricultural Land Conservation Contract No. 8353; Authorize the Director of the Department of Public Works and Planning to non-renew those portions of the contracted areas acquired by the County   None None
26-0281 62.Retroactively authorize Department of Public Works and Planning’s submittal of a FY 2026-27 Transit Oriented Development Program application to Fresno Council of Governments for Pedestrian/Bike Improvements on Chestnut Avenue from Shields Avenue to Clinton Avenue Project ($990,530); and adopt a Resolution required by Fresno Council of Governments regarding County’s support of, and commitment to, project application submitted to FY 2026-27 Transit Oriented Development Program   None None
26-0366 63.Approve Amendment to Salary Resolution deleting one (1) Office Assistant I/II position from Department Public Works and Planning’s (Department) Org 4360, effective April 27, 2026, as reflected in Appendix D; approve Amendment to Salary Resolution adding one (1) Accountant Trainee/I/II/Sr. position and one (1) Senior Staff Analyst allocation and deleting one (1) Administrative Assistant I/II position and one (1) Account Clerk I/II position from Department’s Org 4365, effective April 27, 2026, as reflected in Appendix D; approve Amendment to Salary Resolution adding one (1) Road Maintenance Supervisor position, one (1) Surveyor I/II position, and one (1) Staff Analyst I/II/III allocation, and deleting two (2) Engineer I/II/III positions and one (1) Senior Engineering Technician position in Department’s Org 4510, effective April 27, 2026, as reflected in Appendix D; approve Amendment to Salary Resolution adding one (1) Staff Analyst I/II/III position and one (1) Senior Staff Analyst position to Department’s Org 9015, effective April 27, 2026, as reflected in Appendix D; approve Amendmen   None None
26-0351 64.Adopt Budget Resolutions increasing the FY 2025-26 appropriations and estimated revenues for the Aid to Adoptions Org 6415 in the amount of $456,981 (4/5 vote); appropriations for the Local Revenue Fund 2011 Fund 0271, Subclass 13027, Protective Services Subaccount Org 6210 in the amount of $154,480 (4/5 vote); appropriations and estimated revenues for the Social Services Fund 0065, Subclass 17226, Children’s Fund Org 1121 in the amount of $19,223 (4/5 vote); appropriations and estimated revenues for the General Fund 0001, Subclass 10000, Department of Social Services Org 5610 in the amount of $19,223 (4/5 vote); appropriations for the Local Health and Welfare Trust Fund 0135, Subclass 13047, 1991 Realign-CALWORKs MOE Org 5247 in the amount of $1,222,524 (4/5 vote); appropriations in the amount of $7,157,298 and estimated revenue in the amount of $8,720,596 for the Local Health and Welfare Trust Fund 0135, Subclass 13048, 1991 Realign-Family Support Org 5248 (4/5 vote); estimated revenue for the IHSS-Public Authority Org 5611 in the amount of $104,608 (4/5 vote); and Adopt Budget Res   None None