Fresno County CA header
 
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: 7/9/2024 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 Item #Meeting BodyTitleActionResultAction DetailsVideo
24-0752 1.Approve AgendaApprove Agenda   None None
24-0753 2.Approve Consent AgendaApprove Consent Agenda - Item Numbers 16-63   None None
24-0760 3.Presentation of Retirement Plaque to Trevor D. Birkholz - Department of Behavioral Health - 28 Years of ServicePresentation of Retirement Plaque to Trevor D. Birkholz - Department of Behavioral Health - 28 Years of Service   None None
24-0639 4.Proclaim July 8th through July 12th, 2024, as Eligibility Workers, Job Specialists, and Appeals Specialists Appreciation Week in Fresno CountyProclaim July 8th through July 12th, 2024, as Eligibility Workers, Job Specialists, and Appeals Specialists Appreciation Week in Fresno County   None None
24-0744 5.Proclaim July 21st through July 27th, 2024, as Pretrial, Probation, and Parole Supervision week in Fresno CountyProclaim July 21st through July 27th, 2024, as Pretrial, Probation, and Parole Supervision Week in Fresno County   None None
24-0200 6.Consider Appeal of Planning Commission’s adoption of the Mitigated Negative Declaration prepared for Initial Study No. 8319 pursuant to Public Resources Code Section 21151(c).Consider Appeal, pursuant to Public Resources Code Section 21151(c), of Planning Commission’s adoption of Mitigated Negative Declaration prepared for Initial Study No. 8319, associated with Director Review and Approval No. 4720, to allow a trucking operation for transport of agricultural products, supplies and equipment; and uphold Planning Commission’s adoption of Mitigated Negative Declaration and adopt Mitigated Negative Declaration prepared for Initial Study No. 8319 subject to recommended Mitigation Measures (subject parcel is located on east side of S. Brawley Avenue, approximately 927 feet south of W. Church Avenue, 0.9 miles west of City of Fresno (APN: 327-120-64) (1594 S. Brawley Avenue) (Sup. Dist. 1))   None None
24-0460 7.Partial Cancellation of Agricultural Land Conservation Contract 5834 (RLCC No. 1030 - The Gerdts Family Trust dated January 8, 1991)Consider petition for partial cancellation of Agricultural Land Conservation Contract (Williamson Act Contract) No. 5834 filed by Dirk Poeschel Land Development Services, Inc. on behalf of The Gerdts Family Trust dated January 8, 1991, to remove a 2.00-acre portion of a 32.22-acre parcel from Williamson Act Contract to allow 2.00-acres to be created as a separate parcel for residential use through a Variance Application (VA) to waive minimum parcel size; and if your Board is able to make all five required findings listed under Government Code, Section 51282(b), take the following actions: adopt Negative Declaration prepared for Initial Study 7677; and adopt and authorize Chairman to execute Resolution authorizing partial cancellation of Agricultural Land Conservation Contract No. 5834; and authorize Chairman to execute Certificate of Tentative Cancellation and approve recording Certificate of Cancellation when all contingencies and conditions included in Certificate of Tentative Cancellation have been satisfied (subject parcel is located on south side of Rainbow Route, between Turney   None None
24-0669 8.Partial Cancellation of Agricultural Land Conservation Contract No. 4826 (RLCC No. 1048 - Great Bigland LP.)Consider petition for partial cancellation of Agricultural Land Conservation Contract No. 4826 filed by Dirk Poeschel Land Development Services, Inc. on behalf of Great Bigland LP., to remove a 37.29-acre parcel from Williamson Act Program to allow area to be developed as a residential subdivision following annexation of subject parcel to City of Clovis; and if your Board is able to make all five of required findings listed under Government Code, Section 51282(b), take following actions: adopt Resolution authorizing partial cancellation of Agricultural Land Conservation Contract No. 4826 for the 37.29-acres; and authorize Chairman to sign Certificate of Tentative Cancellation for 37.29-acres and approve recording Certificate of Cancellation for 37.29-acres when all contingencies and conditions included in Certificate of Tentative Cancellation have been satisfied (subject parcel is located approximately 0.35-miles southeast of the intersection of N. Minnewawa and E. Behymer, adjacent to boundary limits of City of Clovis (APN 556-030-16S))   None None
24-0754 9.Board of Supervisors' Committee Reports and CommentsBoard 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
24-0755 10.Board AppointmentsReceive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessary   None None
24-0756 11.Public PresentationsPublic 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
24-0691 12.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)   None None
24-0692 13.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)   None None
24-0700 14.Closed SessionConference 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
24-0730 15.Conference with Real Property Negotiators - UMCConference with Real Property Negotiators - Government Code, Section 54956.8; UMC Campus located at the corner of South Cedar Avenue and East Kings Canyon Road, Fresno, CA; County Negotiator: Paul Nerland or designee. Negotiating Parties: Sevak Khatchadourian: Instructions to County's negotiator may concern sale, lease and escrow terms and conditions including price   None None
24-0757 16.Action Summary MinutesApprove minutes for June 18, 2024, and June 28, 2024, Special Meeting   None None
24-0766 17.Proclaim August as World Breastfeeding MonthProclaim August 2024 as World Breastfeeding Awareness Month in Fresno County   None None
24-0778 18.Adjourn in memory of Billie YanceyAdjourn in Memory of Billie Yancey   None None
24-0803 18.1Adjourn in memory of Robert "Bob" SpechtAdjourn in Memory of Robert "Bob" Specht   None None
24-0727 19.Revised Distribution of Excess Proceeds Resulting from 2022 Sale of Tax-Defaulted Property (APN 053-322-06)Approve Resolution revising the distribution of excess proceeds resulting from the March 2022 sale of tax-defaulted property identified by Assessor’s Parcel Number (APN) 053-322-06 in the aggregate total amount of $19,321.64   None None
24-0492 20.Board Appointment to the James Resource Conservation District Board of DirectorsConsider and appoint Andrew Groppetti to a vacancy in the James Resource Conservation District Board of Directors to a term set to expire on November 27, 2026   None None
24-0231 21.Agreement with Central Unified School District for Law Enforcement ServicesApprove and authorize the Chairman to execute revenue Agreement with the Central Unified School District for provision of law enforcement services by the Sheriff’s Office at Central High School West campus, effective August 14, 2024, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $1,311,120   None None
24-0607 22.Retroactive Agmt. w/ Reyna Enterprises for Decedent Removal Services.Approve and authorize the Chairman to execute a retroactive Agreement with Reyna Enterprises for decedent removal services, effective July 1, 2024, which includes a three-year base contract and two optional one-year extensions, total not to exceed $7,500,000   None None
24-0002 23.Children and Families Commission (First 5) Financial Audit Report and State Annual ReportReceive the Children and Families Commission of Fresno County’s (First 5) FY 2022-23 Financial Audit Report and State Annual Report, per County Ordinance Code, section 2.38.030   None None
24-0722 24.Amendment 1 to ARPA Agreement with Fresno Metropolitan MinistryApprove and authorize the Chairman to execute a First Amendment to Subrecipient Agreement No. 22-531 with Fresno Metropolitan Ministry (Subrecipient) for provision of American Rescue Plan Act - State and Local Fiscal Recovery Funds (ARPA-SLFRF), which will reduce the administrative burden to implement the program by revising the expenditure plan and the modification clause, with no increase to the maximum compensation ($512,000); 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
24-0116 25.Memorandum of Understanding with Managed Care Plan Blue Cross of California, Calviva Health and Kaiser PermanenteApprove 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 Health), and Kaiser Foundation Health Plan, Inc. (Kaiser), for the coordination of Specialty Mental Health Services (SMHS) and Substance Use Disorder (SUD) treatment services provided to Medi-Cal beneficiaries, effective upon execution by all parties with unlimited (12) month auto-renewals unless terminated by either party ($0)   None None
24-0585 26.Amendment 1 to Access Line AgreementApprove and authorize the Chairman to execute Amendment 1 to Agreement 22-205 with Exodus Recovery, Inc. to revise specific clauses within the agreement, with no change to the term of July 1, 2022 through June 30, 2027 or maximum compensation of $6,531,704; and approve and authorize the Department of Behavioral Health Director, or designee, to make non-material changes to services, staffing, and responsibilities of Exodus Recovery, Inc. through an amendment to the agreement, subject to approval by County Counsel as to legal form and by the Auditor-Controller/Treasurer-Tax Collector as to accounting form, and to be the signatory on behalf of the Board of Supervisors on associated 24/7 toll-free access line Program related reports and forms, without modifying the maximum compensation   None None
24-0688 27.Amendment II to Master Agreement for Specialized Supplemental Board and Care Home ServicesApprove and authorize the Chairman to execute Amendment II to Master Agreement to revise Supplemental Services rates and revise the Specialized Supplemental Board and Care Homes Scope of Work effective August 1, 2024 with no change to the term of July 1, 2022 to June 30, 2027 or the compensation maximum of $54,000,000   None None
24-0690 28.Amendment III to IMD Master AgreementApprove and authorize the Chairman to execute Retroactive Amendment III to Master Agreement adding CF Merced Behavioral, LLC, d.b.a. Merced Behavioral Center to the agreement, effective June 3, 2024, with no change to the term of July 1, 2021 to June 30, 2026, or compensation maximum of $133,577,211   None None
24-0694 29.Amendment II to Agreement with Mental Health Systems, Inc. dba TURN Behavioral Health ServicesApprove and authorize the Chairman to execute retroactive Amendment II to agreement with Mental Health Systems, Inc. dba TURN Behavioral Health Services (MHS), effective April 1, 2024 with no change to the term of January 1, 2020 to June 30, 2025 and increasing the maximum by $1,588,174 to a total of $7,981,892   None None
24-0699 30.Agreement with Hinds Hospice for Local Outreach to Suicide Survivors (LOSS) TeamApprove and authorize the Chairman to execute an Agreement with Hinds Hospice for a Local Outreach to Suicide Survivors (LOSS) Team, effective upon execution, not to exceed five consecutive years, which includes a two-year base contract and three optional one-year extensions, total not to exceed $1,378,393; and, approve and authorize the Department of Behavioral Health Director, or designee, to make non-material changes to services, staffing, and responsibilities of Hinds Hospice through an amendment to the agreement, subject to the approval by County Counsel as to legal form and by the Auditor-Controller/Treasurer-Tax Collector as to accounting form, and to be the signatory on behalf of the Board of Supervisors on associated LOSS Team related reports and forms, without modifying the maximum compensation   None None
24-0513 31.Amendment I to Kings View PATH Superseding Agreement No. 23-295Approve and authorize the Chairman to execute Amendment I to Kings View PATH Superseding Agreement No. 23-295 effective July 9, 2024, extending the term by one year from July 1, 2025, through June 30, 2026, and increasing the maximum compensation by $1,569,264 to a total of $4,161,520   None None
24-0718 32.Amendment IV to Master Agreement No. 23-277Approve and authorize the Chairman to execute Amendment IV to Master Agreement to add several Short-Term Residential Therapeutic Program vendors to the agreement as contracted providers, with no change to the term of July 1, 2023 to June 30, 2025, or maximum compensation of $30,000,000   None None
24-0606 33.Amended State DCSS Plan of CooperationApprove and authorize the Director of the Department of Child Support Services to execute an Amended Plan of Cooperation between the California Department of Child Support Services and the Fresno County Department of Child Support Services effective October 1, 2024 through September 30, 2025 ($0)   None None
24-0270 34.Agreement with Career NexusApprove and authorize the Chairman to execute an Agreement with Career Nexus, effective July 8, 2024, for a standard term of three years with two optional one-year extensions ($0)   None None
24-0433 35.Salary Resolution AmendmentApprove Amendment to the Salary Resolution establishing the Deputy Retirement Administrator classification and adding two (2) Deputy Retirement Administrator positions in the Retirement Association, effective July 8, 2024, as reflected in Appendix "A"; and approve Amendment to the Salary Resolution deleting one (1) vacant Assistant Retirement Administrator position and one (1) vacant Administrative Assistant position, effective July 8, 2024, as reflected in Appendix "A"   None None
24-0652 36.Request to Defend Public Officers or EmployeesApprove and authorize the Chairman to execute Agreement to Defend Public Officers or Employees for: Roberto Cerda, Sheriff Sergeant, Mark Fam, Sheriff Sergeant, Christopher Lewis, Deputy Sheriff, Alexander Meyer, Deputy Sheriff, Justin Rangel, Deputy Sheriff; Sheriff's Department; Kwabena Watson, Jr. v County of Fresno, et al.   None None
24-0725 37.Resolutions Rejecting Claims for Damages and Accepting Application for Leave to Present a Late ClaimAdopt Resolutions Rejecting Claims for Damages; and Adopt Resolution Accepting Application for Leave to Present a Late Claim   None None
24-0614 38.Master Agreement with for External Low Voltage Cabling ServicesApprove and authorize the Chairman to execute a Master Agreement with multiple vendors to provide external low voltage cabling services, effective July 9, 2024, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total compensation not to exceed $8,500,000   None None
24-0655 39.Amendment to the Master Schedule of Fees, Changes, and Recovered Costs Section 3800 – General ServicesConduct second hearing to amend the Master Schedule of Fees, Charges, and Recovered Costs Section 3800 - General Services, where subsections 3804 - Badge Identification Rate, 3809 - Fleet Labor Rate, 3810 - Motor Pool Rate, 3811 - Fuel Tank Inspection Rate, 3812 - Building Maintenance Labor Rate, 3813 - Janitorial Labor Rate, and 3814 - County Parking Rate are to be amended; waive the reading of the Ordinance in its entirety   None None
24-0696 40.Master Agreement for Vehicle Collision RepairApprove and authorize the Chairman to execute a Master Agreement with multiple vendors for vehicle collision repair services for County vehicles, effective July 9, 2024, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $1,225,000   None None
24-0709 41.Budget Resolution (Org 8911)Adopt Budget Resolution increasing FY 2024-25 appropriations for Internal Services Department Fleet Services-Equipment Org 8911 in the amount of $15,008,525 for the purchase and replacement of light and heavy-duty vehicles, equipment for various departments, and for costs associated with building and improvements (4/5 vote)   None None
24-0712 42.Agreement with ADT Commercial, LLC, dba EveronApprove and authorize the Chairman to execute an Agreement with ADT Commercial, LLC, dba Everon, through a cooperative agreement with Omnia Partners, to provide fire and intrusion alarm system maintenance, repair, inspection, and monitoring services, effective upon execution, including a three-year initial term with two optional one-year extensions, total not to exceed $3,070,000; and Authorize the Director of Internal Services/Chief Information Officer, or their designee, to add and/or remove County service locations and related services from the alarm monitoring schedule, and to adjust the frequency of services pursuant to the methodology described in the recommended Agreement and as operational needs require, with no change to the maximum compensation   None None
24-0658 43.California Humanities Grant AgreementApprove and authorize the Chairman, the County Librarian, and the Library’s Project Director of this grant to execute a grant Agreement from California Humanities for a California Humanities for All Project Grant, to be used at the Betty Rodriguez Regional Library for the Communities Read Together project, effective June 1, 2024, through May 31, 2026 ($24,520); Authorize the County Librarian, or her designee, to sign expenditure forms and activity reports for the recommended Agreement; and Adopt Budget Resolution increasing FY 2024-25 appropriations and estimated revenues in the Library Grants Org 7517 in the amount of $24,520 (4/5 vote)   None None
24-0488 44.Agreement with Turning Point of Central CA, Inc.Approve and authorize the Chairman to execute Agreement with Turning Point of Central California, Inc., for transitional housing beds, sustenance and associated services for individuals being released from prison and placed in Post Release Community Supervision pursuant to Assembly Bill 109, effective August 1, 2024, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, not to exceed $14,743,738   None None
24-0549 45.Retroactive Agreement with Satellite Tracking of People, LLCApprove and authorize the Chairman to execute a retroactive Agreement with STOP, for continued GPS electronic monitoring and services and alcohol detection equipment and services, retroactively effective July 1, 2024, not to exceed four consecutive years and five months, which includes an approximately two-year, five-month base contract and two optional one-year extensions, total not to exceed $5,712,778   None None
24-0693 46.Amendment I to Agreement with RDA Consulting, SPCApprove and authorize the Chairman to execute Amendment I to Agreement with RDA Consulting, SPC to include a Health Insurance Portability and Accountability Act (HIPAA) Business Associate Agreement and a Data Security Exhibit with no change to the term of January 16, 2024 through January 15, 2027, or compensation maximum of $300,000   None None
24-0764 47.Retroactive Revenue Agreement with Tulare CountyApprove and authorize the Chairman to execute a retroactive Revenue Agreement with Tulare County to house detained youth from Tulare County at the Juvenile Justice Campus for a daily rate of $380 per detained youth, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, effective July 1, 2024 through June 30, 2029   None None
24-0458 48.First Amendment to the Agreement with KWPH. Enterprises, d.b.a American AmbulanceApprove and authorize the Chairman to execute First Amendment to Agreement with KWPH Enterprises, d.b.a. American Ambulance, for dispatching of ambulances in Kings County through the Fresno County Emergency Medical Services Communications Center, effective upon execution with no change to the term of July 1, 2023 through June 30, 2026 and increasing the maximum by $144,168 to a total of $252,294   None None
24-0635 49.Retroactive IGT Certification with DHCS for MCIP FY 2023-24Approve and authorize the Chairman to execute a retroactive intergovernmental Transfer Certification with the California Department of Health Care Services for voluntary contribution of County non-Federal funds to cover the non-Federal share of Medicaid eligible expenditures through the Medi-Cal County Inmate Program for State Fiscal Year 2023-24, effective July 1, 2023 through June 30, 2024, estimated total $371,638   None None
24-0651 50.Second Amendment to Agreement with Fresno Metropolitan MinistryApprove and authorize the Chairman to execute a Second Amendment to Agreement with Fresno Metropolitan Ministry to continue the work with Fresno Community Health Improvement Partnership to provide health intervention activities for Fresno County’s Community Health Worker Network, effective upon execution, extending the term by twenty-two (22) months from August 1, 2024 to May 31, 2026, and increasing the maximum by $2,883,893 to a total of $12,496,869   None None
24-0667 51.Agreement with Hatching LLCUnder 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 Hatching LLC as Hatching LLC is the only vendor suited and equipped to evaluate the County’s animal control program; and approve and authorize the Chairman to execute an Agreement with Hatching LLC for consultation services for the County’s animal control program, effective upon execution, not to exceed one year, total not to exceed $40,000   None None
24-0686 52.Retroactive Agreements for Dispatch Services for the City of Hanford at the Fresno County Emergency Medical Services Communications CenterApprove and authorize the Chairman to execute a retroactive revenue Agreement with the City of Hanford, for dispatch services for the Hanford Fire Department through the Fresno County Emergency Medical Services Communications Center, effective July 1, 2024, through June 30, 2027 ($792,258); and Approve and authorize the Chairman to execute a retroactive Agreement with K.W.P.H. Enterprises, d.b.a. American Ambulance, for Hanford Fire Department dispatch services through the Fresno County Emergency Medical Services Communications Center, effective July 1, 2024, through June 30, 2027 ($767,427)   None None
24-0687 53.Retroactive Agreements for Paramedic Ambulance Services with the Cities of Sanger and SelmaApprove and authorize the Chairman to execute a retroactive Agreement with the City of Sanger, for paramedic ambulance services, effective July 1, 2024, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $84,375; and Approve and authorize the Chairman to execute a retroactive Agreement with the City of Selma, for paramedic ambulance services, effective July 1, 2024, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $67,500   None None
24-0309 54.Amendment I to Agreement for Senate Bill 1383 Reporting SoftwareApprove and authorize Chairman to execute Amendment I to Agreement No. 22-493 with MSW Consultants, Inc. for Senate Bill 1383 Reporting Software, effective upon execution, with no change to the term of October 25, 2022 through October 24, 2027, not to exceed five consecutive years, which includes a three-year base term and two optional one-year terms, and increasing the maximum compensation amount by $29,320 to a total of $189,000   None None
24-0453 55.Agreement with Kochergen Farms Composting Inc.Approve and authorize Chairman to execute an Agreement with Kochergen Farms Composting Inc. for green waste removal services at American Avenue Disposal Site, effective July 9, 2024, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extension, total not to exceed $290,097   None None
24-0454 56.Second Amended and Restated MOU between City of Fowler and County of FresnoApprove and authorize Chairman to execute Second Amended and Restated Memorandum of Understanding between County of Fresno and City of Fowler; and determine that approval and authorization of Chairman to execute Second Amended and Restated Memorandum of Understanding between County of Fresno and City of Fowler is exempt from requirements of California Environmental Quality Act, Public Resources Code 21000, et seq., and direct staff to file a Notice of Exemption with the Office of the Fresno County Clerk   None None
24-0463 57.Revision of Land Conservation Contract (RLCC) No. 1057 to rescind Agricultural Land Conservation Contract Nos. 3044, 3045, and 3046 and Simultaneous Entry into New Agricultural Land Conservation Contract No. 8349 (Four W Farms, LLC)Adopt Resolution approving rescission of Agricultural Land Conservation Contract (ALCC) Numbers 3044, 3045, and 3046 and simultaneous entry into new ALCC Number 8349, based upon mutual agreement of the parties of the contract pursuant to Government Code Section 51254, and approving and authorizing the Chairman to execute the Rescission and Simultaneous Entry into New Land Conservation Contract for Contract Number 8349 on behalf of the County; the Clerk of the Board of Supervisors shall cause a certified copy of this resolution to be recorded together with recordation of the fully-executed Rescission and Simultaneous Entry into New Land Conservation Contract for Contract Number 8349 in the Office of the County Recorder for the County of Fresno (the subject 314.55-acre (± gross) parcel is generally located at W. Conejo Avenue and S. Dickenson Avenue between W. Kamm Avenue and W. Elkhorn Avenue approximately six miles southwest of the nearest boundary of the community of Caruthers (APN 041-110-57S))   None None
24-0509 58.Reject Bid for Contract #23-29-C CSA 1 Tamarack Water Infrastructure ReplacementReject the construction bid in the amount of $2,695,928 from West Valley Construction Company, Inc., for Contract #23-29-C County Service Area 1 Tamarack Water Infrastructure Replacement because the allocated California Department of Water Resources funding is insufficient to cover the bid amount   None None
24-0558 59.Adopt a Resolution of Intention to Consider the Dissolution of Zone “AI” of County Service Area No. 35Accept Property Owner Petition requesting dissolution of Zone "AI" of County Service Area No. 35 located off of Watts Valley Road, northeast of Ashlan Avenue; and adopt a Resolution of Intention to dissolve CSA 35-AI and set public protest hearing for 9:30 A.M. on August 20, 2024   None None
24-0689 60.ARPA Improvements to Tenaya ParkApprove proposed amendment to County of Fresno’s American Rescue Plan Act - State and Local Recovery Fund (ARPA-SLFRF) expenditure plan by amending approved scope of work for improvements to Tenaya Park (County Service Area 2), which currently is limited to electrical lighting improvements, to include improvements to recreation and park spaces in Tenaya Park, with no change to approved allocation of $400,000; and aprove and authorize Director of Public Works and Planning, or designee, to potentially use annual Job Order Contracts to perform proposed project and other ARPA-SLFRF-funded park projects (improvements to various County parks, improvements to El Porvenir and Raisin City parks) authorized by your Board on December 13, 2022   None None
24-0706 61.Request by the City of Clovis to Obtain Right-of-Way, including eminent domain condemnation actions, in the Unincorporated Area of Fresno CountyApprove request by City of Clovis to acquire right-of-way, including eminent domain condemnation actions, from parcels adjacent to existing County right-of-way in an identified unincorporated area of County as needed in conjunction with City’s development of utilities and street improvements adjacent to E. Shepherd Avenue and N. Fowler Avenue. Authorization under full extent of Section 1810 of Streets and Highways Code allows City of Clovis to acquire, by purchase or eminent domain, right-of-way from these parcels   None None
24-0713 62.Acceptance of Parking and Access Easement - Clovis Regional LibraryAdopt Resolution accepting Grant of Parking and Access Easement, dated March 5, 2024, from the City of Clovis, which will ensure perpetual parking and pedestrian access over the City-owned common areas at the new Clovis Regional Library to the County and all Library users; and Approve and authorize the Chairman to execute the Certificate of Acceptance for the interest in real property conveyed by the Grant of Parking and Access Easement   None None
24-0786 63.Budget Transfer 27Approve and authorize the Clerk of the Board to execute Budget Transfer No. 27 transferring FY 2023-24 appropriations from the Special Revenue Fund, Social Services Fund 0065, Subclass 17225, Welfare Advance Fund Org 1120 ($317,802) from account 7910 to the Local Health and Welfare Trust Fund 0135, Subclass 13048, 1991-Realignment Family Support Org 5248 account 7910 in the amount of $317,802   None None