Skip to main content
Meeting Body: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 1/21/2020 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
20-0013 1.Approve AgendaApproved as RecommendedPass Action details Video Video
20-0014 2.Approve Consent Agenda - Item Numbers 19 - 59Approved as RecommendedPass Action details Video Video
20-0005 3.Presentation of Retirement Plaque to Travis M. Redmond - Department of Library - 20 Years of Service   Action details Video Video
19-0135 4.Conduct first hearing to amend the Fresno County Ordinance Code, Title 6, to add Chapter 6.39, “County of Fresno Massage Establishment and Out Call Massage Services Ordinance;” waive reading of the Ordinance in its entirety and set the second hearing for February 25, 2020; designate County Counsel to prepare a fair and adequate summary of the proposed Ordinance; and direct the Clerk of the Board to post and publish the required summary in accordance with Government Code, Section 25124(b)(1)continuedPass Action details Video Video
19-1613 5.Accept presentation by the Children and Families Commission of Fresno County on the Commission’s FY 2018-19 Audit Report and State Annual ReportacceptedPass Action details Video Video
19-1518 6.Approve Amendment to the Salary Resolution adding 20 positions and removing 1 position to the Department of Behavioral Health Org 5630, effective January 27, 2020 as reflected in Appendix CApproved as RecommendedPass Action details Video Video
19-1722 7.Approve Amendment to the Salary Resolution adding one Building Maintenance Specialist position to the Internal Services Department, Facility Services Org 8935, effective January 27, 2020, as reflected in Appendix E; and adopt Budget Resolution increasing the FY 2019-20 appropriations and estimated revenues for the Internal Services Department, Facility Services Org 8935, in the amount of $52,515 (4/5 vote)Approved as RecommendedPass Action details Video Video
19-1664 8.Conduct a public hearing and receive written protests from Waterworks District No. 42, Alluvial-Fancher subdivision property owners on a proposal to increase the water service fee, as required under California Constitution Article XIII-D (Proposition 218) and upon completion of the public protest hearing, approve item A or B. A. If the Board finds that there is not a majority protest, adopt a Resolution adopting increased water service fees for Waterworks District No. 42, effective March 1, 2020. B. If the Board finds that there is a majority protest, make a Finding that there is a majority protest and abandon the proceedings to increase the water service feeApproved as RecommendedPass Action details Video Video
19-1664 8.Conduct a public hearing and receive written protests from Waterworks District No. 42, Alluvial-Fancher subdivision property owners on a proposal to increase the water service fee, as required under California Constitution Article XIII-D (Proposition 218) and upon completion of the public protest hearing, approve item A or B. A. If the Board finds that there is not a majority protest, adopt a Resolution adopting increased water service fees for Waterworks District No. 42, effective March 1, 2020. B. If the Board finds that there is a majority protest, make a Finding that there is a majority protest and abandon the proceedings to increase the water service feeApproved as RecommendedPass Action details Video Video
20-0015 9.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 Video Video
20-0016 10.Board Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessaryApproved as RecommendedPass Action details Video Video
20-0017 11.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 3 minutes per person and no more than 15 minutes total per topic   Action details Video Video
19-1638 12.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
19-1683 13.Conference with Real Property Negotiators - Government Code, Section 54956.8; Property: Main Courthouse Building, 1100 Van Ness Avenue, Fresno, CA 93724; County Negotiator: Jean M. Rousseau, County Administrative Officer or designee. Negotiating Parties: Judicial Council of the State of California. Under negotiations: Instructions to County's negotiator may concern terms and conditions to transfer fee title or other interest to Judicial Council   Action details None
19-1736 14.Conference with Legal Counsel - Existing Litigation - Government Code section 54956.9(d)(1) - John Doe v. County of Fresno; Fresno County Superior Court Case Number 19CECG04252   Action details None
19-1746 15.Conference with Legal Counsel- Existing Litigation - Government Code, section 54956.9(d)(1) - David Morris vs. County of Fresno; Workers' Compensation Appeals Board Number ADJ7062285   Action details None
20-0001 16.Conference with Legal Counsel- Existing Litigation - Government Code, section 54956.9(d)(1) - Cheryl Edwards vs. County of Fresno; Workers' Compensation Appeals Board Number ADJ8911778   Action details None
20-0026 17.Conference with legal counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - GSE Bonds Antitrust Litigation, Case No. 1:19-cv-01704 (JSR), United States District Court for the Southern District of New York   Action details None
20-0043 18.Conference with Legal Counsel - Existing Litigation - Government Code section 54956.9(d)(1) - Phillips, et al. v. State of California, et al., Fresno County Superior Court Case Number 15CECG02201   Action details None
20-0049 18.1Conference with legal counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) - 2 Cases   Action details None
20-0048 18.2Conference with legal counsel – Significant Exposure to Litigation; Government Code, section 54956.9(d)(2) - 2 Cases   Action details None
20-0018 19.Approve minutes of meeting for January 7, 2020 Approved (Consent Agenda)Pass Action details None
19-1727 20.Adopt Resolution in recognition of the Honorable Judge Lawrence O'Neill's retirement as Chief Judge of the U.S. District Court for the Eastern District of California in January 2020Approved as RecommendedPass Action details None
20-0012 21.Adjourn in Memory of Carl Nichols nicknamed "The Wizard of the Westside" as the most important single source of information on farming in the westside of the ValleyApproved (Consent Agenda)Pass Action details None
20-0066 21.1Adjourn in Memory of Larry Raven, local developerApproved (Consent Agenda)Pass Action details None
19-1731 22.Receive and file the County of Fresno Comprehensive Annual Financial Report (CAFR) for the fiscal year ended June 30, 2019Approved (Consent Agenda)Pass Action details None
19-1674 23.Adopt a Resolution approving election consolidation requests filed by the entities included in the March 3, 2020 Presidential Primary Election as listed in the agenda item recommended action Approved (Consent Agenda)Pass Action details None
20-0033 23.1Approve and authorize County Counsel to execute a retroactive specialized legal services Agreement with Olson Remcho, LLP, to represent the County of Fresno, along with 13 other defendant counties, in BNSF Railway Company v. Alameda County, et al., U.S.D.C. (N.D.), Case No. 19-cv-07230-HSG, effective January 1, 2020 in substantial compliance with the terms of the Agreement; and approve and authorize the Auditor-Controller/Treasurer-Tax Collector to issue payment to the County of Kern for the County of Fresno's apportioned equal share of legal fees incurred under the specialized legal services Agreement with Olson Remcho, LLP; and approve and authorize County Counsel to execute the Joint Defense Agreement with 13 defendant counties in BNSF Railway Company v. Alameda County, et al., U.S.D.C. (N.D.), Case No. 19-cv-07230-HSG in substantial compliance with the terms of the Joint Defense AgreementApproved (Consent Agenda)Pass Action details None
19-1608 24.Authorize a waiver of the 28 hours per week and 960 hours per calendar year maximum hours limitation for the Extra-Help positions listed on Attachment A in the Sheriff’s Office, pursuant to the provisions set forth in the Salary Resolution, section 1100 and Personnel Rules 2040 and 4240Approved (Consent Agenda)Pass Action details None
19-1729 25.Retroactively approve and authorize the County Administrative Officer to serve as the primary contact for Fresno County related to the one-time funding opportunity, and submittal of a Letter of Interest on December 10, 2019, to the Department of Health Care Services to initiate Whole Person Care-Like Pilot capacity; and, approve and authorize the Chairman to execute a Resolution as requested by the California Department of Health Care Services, indicating the County’s intent to utilize the one-time funding available through the 2019-20 Governor’s budget to initiate Whole Person Care-Like Pilot capacity in the amount of $894,377Approved (Consent Agenda)Pass Action details None
20-0019 26.Approve Amendment to the Salary Resolution reclassifying one Principal Administrative Analyst allocation to Project Administrator - Homelessness position in the County Administrative Office Org 0120, effective January 27, 2020 as reflected in Appendix FApproved (Consent Agenda)Pass Action details None
19-1586 27.Approve and authorize the Chairman to execute a retroactive Master Agreement with various contractors for Permanent Supportive Housing Services, effective January 1, 2020, not to exceed four and a half consecutive years, which includes a two-and-half-year base contract with two optional one-year extensions, total not to exceed $675,000; Authorize the Director of the Department of Behavioral Health, or designee, to add and/or delete qualified contractors to the Master Agreement, as necessaryApproved (Consent Agenda)Pass Action details None
19-1732 28.Approve the Addenda to the Memoranda of Understanding for Representation Unit 13 - Crafts and Trades, effective January 27, 2020, and; approve the related Salary Resolution Amendment as reflected in Appendix AApproved (Consent Agenda)Pass Action details None
19-1563 29.Approve and authorize the Chairman to execute a three (3) year agreement, with two one (1) year extensions, with Nationwide Retirement Solutions, Inc., to provide record-keeping and communication services to the County of Fresno 457(b) Deferred Compensation Plan, effective January 24, 2020, not to exceed five (5) total years, total not to exceed $2,000,000Approved (Consent Agenda)Pass Action details None
19-1667 30.Approve and authorize the Chairman to execute a First Amendment to Agreement No. 16-556 with Nobico, Inc., dba Integrated Electronics, for products and services related to the County’s closed-circuit television systems, effective upon execution with no change in term to June 18, 2020 and increasing the maximum by $250,000 to a total of $950,000Approved (Consent Agenda)Pass Action details None
19-1584 31.Make 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, as Automated Merchant Systems, Inc. is the only vendor that integrates with the Assessor-Recorder’s current Eagle Recorder system; and approve and authorize the Chairman to execute an Agreement with Automated Merchant Systems, Inc. for credit card processing services related to accessing recorded documents online through the Eagle Recorder system, effective upon execution by the vendor, which includes a three-year base contract and two automatic one-year extensions ($0)Approved (Consent Agenda)Pass Action details None
19-1602 32.Approve Amendment to the Salary Resolution adding two (2) Program Technician allocations to the Internal Services Department, Fleet Services Org 8910, effective January 27, 2019 as reflected in Appendix DApproved (Consent Agenda)Pass Action details None
19-1656 33.Approve and authorize the Chairman to execute an Agreement with ThyssenKrupp Elevator Corporation for elevator maintenance and repair services, effective upon execution, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $5,500,000Approved (Consent Agenda)Pass Action details None
19-1659 34.Approve and authorize the Chairman to execute a retroactive assignment of Lease Agreement No. 01-130-5 from FMAAA Foundation to Fresno Rescue Mission, effective August 10, 2019, with no changes to the ongoing term or maximum compensation Sitting as the Fresno County Board of Supervisors: Approve and authorize the Chairman to execute a retroactive assignment of Lease Agreement No. 01-130-5 from FMAAA Foundation to Fresno Rescue Mission, effective August 10, 2019 with no changes to the ongoing terms or maximum compensation; approve and authorize the Chairman to execute a retroactive assignment of Lease Agreement No. 04-561-3 from FMAAA Foundation to Fresno Rescue Mission, effective August 10, 2019 with no changes to the ongoing term or maximum compensation; approve and authorize the Chairman to execute a retroactive assignment of Lease Agreement No. 10-309-4 from FMAAA Foundation to Fresno Rescue Mission, effective August 10, 2019 with no changes to the ongoing term or maximum compensation; approve and authorize the Chairman to execute a retroactive assignment of Lease AgreementApproved (Consent Agenda)Pass Action details None
20-0041 34.1Approve the Memorandum of Understanding (MOU) between the In-Home Supportive Services Public Authority and Service Employees International Union Local 2015, effective upon approval by the Public Authority Governing Board through December 31, 2022 and; contingent upon approval of action one, review and approve the FY 2019-20 In Home Supportive Services Public Authority Rate Change Request Packet (State Form SOC 449) for submission to the California Department of Social Services Sitting as the County of Fresno Board Supervisors: Approve the Memorandum of Understanding (MOU) between the In-Home Supportive Services Public Authority and Service Employees International Union Local 2015, effective upon approval by the Public Authority Governing Board through December 31, 2022 and; contingent upon approval of action one, review and approve the FY 2019-20 In Home Supportive Services Public Authority Rate Change Request Packet (State Form SOC 449) for submission to the California Department of Social ServicesApproved (Consent Agenda)Pass Action details None
19-0579 35.Approve and authorize the Chairman to execute a retroactive revenue Agreement with Central Unified School District to provide partial funding for services provided by two Deputy Probation Officers assigned to various Central Unified School District school campuses, effective July 1, 2019, not to exceed five consecutive years, which includes a one-year base contract and four optional one-year extensions, total not to exceed $375,000Approved (Consent Agenda)Pass Action details None
19-0581 36.Approve and authorize the Chairman to execute a retroactive revenue Agreement with Fresno Unified School District to provide partial funding for services provided by nine Deputy Probation Officers assigned to various Fresno Unified School District school campuses, effective July 1, 2019, not to exceed five consecutive years, which includes a one-year base contract and four optional one-year extensions, total not to exceed $1,687,500Approved (Consent Agenda)Pass Action details None
19-1561 37.Approve and authorize the Chairman to execute Amendment I to Agreement No. 17-638 with the California Department of Public Health for immunization services, reducing total compensation by $86,283, effective upon execution through June 30, 2022 ($2,310,402)Approved (Consent Agenda)Pass Action details None
19-1595 38.Approve and authorize the Chairman to execute a retroactive grant Application/Revenue Agreement and Articles, Assurances, Certifications, Terms and Conditions, and Governing Body Resolution for submission to the California Governor’s Office of Emergency Services for the FY 2019 Emergency Management Performance Grant, effective July 1, 2019 through June 30, 2021 ($656,508). Approve and authorize the Chairman to execute the Proof of Authority Letter assuring the California Governor’s Office of Emergency Services that the County will provide and appropriate all matching funds, including any cash match, required for the Emergency Management Performance Grant, affirming liability arising from performance of the agreement will be the County’s responsibility, and that funds will not be supplantedApproved (Consent Agenda)Pass Action details None
19-1596 39.Approve and authorize the Chairman to execute a Community Learning Center Partnership Agreement with Children and Families Commission of Fresno County to co-locate County staff at the Lighthouse facility to deliver services, effective upon execution ($0)Approved (Consent Agenda)Pass Action details None
19-1663 40.Approve and authorize the Chairman to execute a retroactive Data Use Agreement with Michigan Public Health Institute, for participation in the National Fatality Review Case Reporting System, effective January 1, 2020 through December 31, 2023. ($0)Approved (Consent Agenda)Pass Action details None
19-1329 41.Approve and authorize the Chairman to execute Agreement with the City of Fowler for the Fowler Panzak Park ADA Restroom, Community Development Block Grant Project No. 19231, effective upon execution through March 12, 2021 ($304,240)Approved (Consent Agenda)Pass Action details None
19-0312 42.Adopt resolution assuming financial responsibility for costs of relocation of Laton Community Services District’s water and wastewater facilities required for Laton Sidewalk Project, Federal Project No. HSIPL-5942(275); Approve and authorize the Director of the Department of Public Works and Planning, subject to the review and approval of County Counsel as to legal form and the Auditor-Controller/Treasurer-Tax Collector as to accounting form, to execute a Utility Agreement with Laton Community Services District, and any amendments thereto, in connection with the construction of the Laton Sidewalk Project; Approve and authorize the Director of the Department of Public Works and Planning, subject to the review and approval of County Counsel as to legal form and the Auditor-Controller/Treasurer-Tax Collector as to accounting form, to execute a Utility Agreement with Laguna Irrigation District, and any amendments thereto, in connection with the construction of the Laton Sidewalk Project; Accept the as-is donation of a storm drainage basin area (at Gonser Street and East Riverdale Avenue Approved (Consent Agenda)Pass Action details None
19-0976 43.Adopt Resolution establishing Infrastructure Plan Fees to provide for Millerton New Town Infrastructure Facilities for Tract No. 6189 (Phase 2 of Vesting Tentative Tract No. 4968); and adopt Resolution establishing Specific Plan Fees to provide for Millerton New Town FacilitiesApproved (Consent Agenda)Pass Action details None
19-1284 44.Approve Amendment to FY 2018-19 Action Plan, deleting the Biola 5th Street Sidewalk and Storm Drain, Phase II, Community Development Block Grant Project No. 18031 ($250,000); and approve and authorize Chairman to execute Amendment I to Agreement No. 18-187 with the Biola Community Services District for the Biola 5th Street Sidewalk and Storm Drain, Community Development Block Grant Project No. 17031, effective upon execution to September 30, 2020 and increasing the maximum by $250,000 to a total of $550,000Approved (Consent Agenda)Pass Action details None
19-1417 45.Adopt Resolution establishing Transportation Mitigation Impact Fees to mitigate transportation and circulation impacts from development associated with Site Plan Review Application No. 8101; and approve and authorize Chairman to execute Public Facilities Fee Agreement with McCall Investment Corporation, for Transportation Mitigation Impact Fees related to intersection improvements at Belmont and McCall Avenues in amount of $8,788 plus 3% ($264) for administration of the Public Facilities Fee Fund, effective upon execution. The subject property is located on northeast corner of E. Kings Canyon Road (State Route 180) and N. McCall AvenueApproved (Consent Agenda)Pass Action details None
19-1507 46.Approve and authorize the Chairman to execute Addendum I to Infrastructure Improvement, Maintenance, Protection, and Repair Agreement No. 17-045 (acquisition of Little Panoche Creek Jumper Bridge) with Panoche Valley Solar, LLC ($0); and, determine that the foregoing action is exempt from further review under the California Environmental Quality Act, Public Resources Code, section 21000Approved (Consent Agenda)Pass Action details None
19-1526 47.Adopt Budget Resolution increasing FY 2019-20 appropriations for County Service Area No. 34 Millerton New Town, Fund 0830, Subclass 16000, Org 9174 using general reserves in the amount of $266,160 for the Millerton Lake Pump Communications Project (4/5 vote)Approved (Consent Agenda)Pass Action details None
19-1591 48.Adopt Resolution establishing Infrastructure Plan Fees to provide for Millerton New Town Infrastructure Facilities for Tract No. 4934; and adopt Resolution establishing Specific Plan Fees to provide for Millerton New Town FacilitiesApproved (Consent Agenda)Pass Action details None
19-1606 49.Adopt Budget Resolution increasing FY 2019-20 appropriations for Public Works and Planning - CalHOME Reuse Account, Fund 0086, Subclass 17504, Org 1204, in amount of $450,000 (4/5 vote); and adopt Budget Resolution increasing FY 2019-20 appropriations and estimated revenues for Public Works and Planning - Grants Org 5512 in amount of $450,000 to use for affordable single-family housing developments (4/5 vote)Approved (Consent Agenda)Pass Action details None
19-1640 50.Adopt plans and specifications for Contract 19-14-SW, American Avenue Disposal Site Groundwater Monitoring Wells Replacement Project, and award Contract 19-14-C to the lowest bidder, Krazan & Associates, Inc., 215 W. Dakota Avenue, Clovis, CA 93612, in the amount of $824,300.00Approved (Consent Agenda)Pass Action details None
19-1657 51.Conduct second hearing on and adopt an Ordinance to amend Chapter 11.24 - Speed Limits of the Fresno County Ordinance Code, Sections 11.24.030 through 11.24.100, to reflect various changes to the Ordinance Code as a result of recent traffic studies; and waive the reading of the Ordinance in its entiretyApproved (Consent Agenda)Pass Action details None
19-1658 52.Adopt Budget Resolution increasing FY 2019-20 appropriations and estimated revenues for Library Capital Improvements Org 7530 in the amount of $202,500 using available fund balance to complete construction upgrades at Central Library Building - 2nd Floor, located at 2420 Mariposa Street, Fresno 93721 (4/5 vote); and adopt Budget Resolution increasing FY 2019-20 appropriations for Capital Projects Fund 0400, Subclass 10068, Central Library Upgrades - 2nd Floor Org 8868, in amount of $202,500 to fund construction and associated costs of the renovation work (4/5 vote)Approved (Consent Agenda)Pass Action details None
19-1344 53.Adopt a Resolution of Intention initiating a proceeding under Chapter 3, Part 3, Division 9 of the Streets and Highways Code (collectively, the “Vacation Laws"), setting 9:00 a.m. on February 25, 2020, in the Board of Supervisors’ chambers, as the time, date, and place for the Board to conduct a hearing for the proposed vacation of the Mary Avenue public road right-of-way, from the north right-of-way line of Daleville Avenue, continuing northerly approximately 178 feet (Vacation Application No. V18-02), directing the Clerk of the Board to cause the posting, publishing, and mailing of notice(s), as required by the Vacation Laws, and directing the Department of Public Works and Planning to post notices on site as required by the Vacation Laws Approved (Consent Agenda)Pass Action details None
19-1354 54.Approve and authorize Chairman to execute a Grant Agreement with California Department of Resources Recycling and Recovery for the FY 2019-20 Tire-Derived Product Grant Program, effective upon execution through April 1, 2022 ($72,048)Approved (Consent Agenda)Pass Action details None
19-1403 55.Approve and accept Final Map for Tract No. 5505, located on the South Side of Millerton Road approximately one-quarter mile east of the Friant-Kern CanalApproved (Consent Agenda)Pass Action details None
19-1505 56.Adopt Mitigated Negative Declaration prepared for the James Bypass Bridge Replacement Project on Manning Avenue (Two Bridges), three miles east of the nearest city limits of the City of San Joaquin (Initial Study Application No. 7326, SCH No. 2019129056), Federal Project Number BRLO-5942(233)Approved (Consent Agenda)Pass Action details None
19-0984 57.Approve and authorize the Chairman to execute a lease agreement with Kosla Properties, LLC, for 21,440 square feet of office space at 3830 McCall Ave, Selma, CA 93662, for use by the Department of Social Services, effective upon the first date of occupancy, not to exceed 19 consecutive years, total not to exceed $13,112,149; and, authorize the Director of Internal Services to terminate L-281 (Agreement #13-511) upon completion of tenant improvements at 3830 McCall Ave., Selma, CA 93662Approved (Consent Agenda)Pass Action details None
19-1711 58.Approve and authorize the Chairman to execute a retroactive Amendment III to Agreement 15-023 with Reading and Beyond for the provision of Supplemental Nutrition Assistance Program Employment and Training services, effective January 2, 2020 with no change in term to March 31, 2021 and increasing the maximum by $822,776 to a total of $3,537,287Approved (Consent Agenda)Pass Action details None
19-1740 59.Accept the Marjaree Mason Center Annual Report for the period of October 1, 2018 through September 30, 2019Approved (Consent Agenda)Pass Action details None