Skip to main content
Meeting Body: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 8/20/2019 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
19-0958 1.Approve AgendaApproved as revisedPass Action details Video Video
19-0959 2.Approve Consent Agenda - Item Numbers 14 - 47Approved (Consent Agenda)Pass Action details Video Video
19-0998 3.Discuss proposed property tax rebate for Darling Ingredients, Inc. relocation of facility from 795 W. Belgravia Ave., in Fresno, to the corner of Jensen and Cornelia avenues in the City of Fresno, and development of an economic development incentive program and provide direction to staff, if necessaryacceptedPass Action details Video Video
19-0884 4.Consider and take action on request for determination of public convenience or necessity on application for Alcoholic Beverage License Type 20 filed by H&S Business Center, Inc. 77 S Academy Ave., Sanger, CA, 93657-2133acceptedPass Action details Video Video
19-0872 5.Conduct first hearing to amend the Master Schedule of Fees, Charges, and Recovered Costs Ordinance by amending Section 900 – Environmental Health, sections 902 through 906, 908 through 917, 919 through 934.1, 938 through 940.2, and 948 through 951; and waive reading of the Ordinance in its entirety and set second hearing for September 10, 2019; designate County Counsel to prepare a fair and adequate summary of the proposed Ordinances; and direct the Clerk of the Board to post and publish the required summaries in accordance with Government Code, section 25124 (b)(1)Approved (Consent Agenda)Pass Action details Video Video
19-0950 6.Receive report from Department of Public Works and Planning regarding coordination with California High Speed Rail Authority addressing impacts on Fresno County owned and operated transportation facilities from construction of new railway and associated facilities; and direct Department of Public Works and Planning staff to initiate amendment to Cooperative Agreement No. 13-767 between Fresno County and California High Speed Rail Authority to provide greater detail and clarity relating to scope, schedule, cost, and coordination of work pertaining to specific County facilities and return to your Board for final actiondeleted  Action details Video Video
19-0961 7.Board of Supervisors' Committee Reports and Comments - Receive and provide direction (this item reserved for committee reports by members of the Board of Supervisors)received  Action details Video Video
19-0960 8.Board Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessaryApproved (Consent Agenda)Pass Action details Video Video
19-0962 9.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 topicreceived  Action details Video Video
19-0797 10.Conference with legal counsel – Significant Exposure to Litigation; Government Code, section 54956.9(d)(2) - 2 Cases    Action details None
19-0799 11.Conference with legal counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) - 2 Cases   Action details None
19-0880 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
19-1051 12.1Threat to public services or facilities - Government Code, Section 54957(a) - Consultation with County Counsel. Sheriff or Designee and Director of internal Services/Chief Information Officer or Designee   Action details None
19-1001 13.Conference with Labor Negotiator (Government Code, section 54957.6): Agency Negotiator: Joy Cronin; Employee Organization: SEIU-Local 2015 - Hours, Wages and Terms and Conditions of Employment    Action details None
19-0963 14.Approve minutes of meeting for August 6, 2019Approved (Consent Agenda)Pass Action details None
19-1024 15.Adjourn in memory of Adrian Nijmeddin who will be remembered as a loving son, brother, friend and U.S. Army VeteranApproved (Consent Agenda)Pass Action details None
19-1025 16.Adjourn in memory of Thomas J. DeLany a passionate family man, community leader and entrepreneurApproved (Consent Agenda)Pass Action details None
19-1035 17.Adjourn in memory of Kenneth Abrahamian who will be remembered as a community leader, World War II Navy veteran as well as a Rolinda farmer, plumber and pipefitterApproved (Consent Agenda)Pass Action details None
19-1034 17.1Adjourn in Memory of John Carbray, founder of Fresno Grizzlies, who led the charge to bring Triple-A baseball to FresnoApproved (Consent Agenda)Pass Action details None
19-0934 18.Adopt a resolution establishing tax rates, and levying taxes on the secured roll, for the Countywide rate of one percent, voter approved indebtedness, ad valorem taxes for revenue districts, and unitary taxes in Fresno County for the Fiscal Year 2019-20Approved (Consent Agenda)Pass Action details None
19-0800 19.Receive and file the Fresno County Audit Committee Minutes from the February 8, 2019 and April 19, 2019 meetingsApproved (Consent Agenda)Pass Action details None
19-0931 20.Receive and file annual report of the Real Estate Fraud Prosecution program pursuant to California Government Code Section 27388Approved (Consent Agenda)Pass Action details None
19-0943 21.Approve and authorize Chairman to execute an Equitable Sharing Agreement with the Federal Government authorizing the District Attorney’s Office to participate in the Federal Equitable Sharing Program from September 1, 2019 through August 31, 2020, and certifying as to funds received and expended during FY 2018-19; and authorize the District Attorney to submit the Equitable Sharing Agreement and Certification and any and all “Applications for Transfer of Federally Forfeited Property (Form DAG-71)” as appropriate, and any related documents, as necessary, and designate a department employee to accept forfeited property, transfer documents, and/or receive fundsApproved (Consent Agenda)Pass Action details None
19-0510 22.Approve and authorize the Chairman to execute a retroactive Agreement with RR-M Reyna Inc., for decedent removal services, effective May 16, 2019, which includes a three-year base contract and two optional one-year extensions, total not to exceed $1,230,000Approved (Consent Agenda)Pass Action details None
19-0957 23.Approve and authorize Chairman to execute an Equitable Sharing Agreement with the Federal Government authorizing the Sheriff’s Office to participate in the Federal Equitable Sharing Program from September 1, 2019 through August 31, 2020 and certifying as to funds received and expended during FY 2018-19; and authorize the Sheriff to submit Equitable Sharing Agreement and Certification and any and all “Applications for Transfer of Federally Forfeited Property (DAG-71)” as appropriate and authorize the Sheriff to designate a Sheriff employee to accept forfeited property, transfer documents, and/or receive moneyApproved (Consent Agenda)Pass Action details None
19-0935 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
19-0938 25.Approve and authorize the Chairman to execute the Workforce Innovation and Opportunity Act biennial updates to the Local Plan for Program Years 2017-2021Approved (Consent Agenda)Pass Action details None
19-0866 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 for unusual or extraordinary circumstances as only one licensed facility will provide specialized residential mental health services and agree to the terms and conditions of the agreement; approve and authorize the Chairman to execute a Master Agreement for Specialized Residential Mental Health Services for seriously emotionally disturbed youth and adults with severe mental illness, 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 $27,500,000; and, authorize the Director of the Department of Behavioral Health, or designee, to add and/or delete providers to the recommended Master AgreementApproved (Consent Agenda)Pass Action details None
19-0932 27.Approve and authorize the Chairman to execute retroactive Amended and Restated Agreement to Purchasing Agreement P-16-162-L with Kent Kawagoe, Ph.D. to perform third opinion psychological evaluations, effective April 12, 2016 through April 11, 2020 with the provision of one (1) additional one (1) year renewal period based on the mutual written consent of all parties ($249,900)Approved (Consent Agenda)Pass Action details None
19-0969 28.Approve Salary Resolution reinstating and retitling the Student Worker job classification, effective August 26, 2019 ($0)Approved (Consent Agenda)Pass Action details None
18-0826 29.Adopt Resolution accepting the non-monetary donation of two vacant real property parcels located at 1813 11th Street, Reedley, CA 93654 (collectively, “the Real Property”), with a combined appraised value of $146,500, and expressing gratitude to the City of Reedley; authorize the Director of Internal Services/Chief Information Officer to consummate the County’s acceptance of the Real Property as follows: prepare and provide any correspondence or notice to the City of Reedley, to accompany the Board’s Adopted resolution, to approve execute, and record in the Office of the County Recorder any grant deeds and related certificates of acceptance, acknowledgements, instruments, notices, or other documents reflecting the transfer of title of the Real Property to the County, and execute any other necessary documents, all as he deems necessary and appropriate in the best interest of the County, and all subject to approval by County Counsel as to legal form; approve the addition of the donated Real Property to the County Asset Management System; direct staff to initiate and pursue environmentaApproved (Consent Agenda)Pass Action details None
19-0867 30.Approve and authorize the Chairman to execute a retroactive Amended and Restated Agreement with Silicon Valley Fire, Inc., replace, restate, and supersede existing and previously amended Purchasing Agreement No. P-17-013-T for fire extinguisher inspections, maintenance, and training services, effective January 26, 2017, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, and increasing the maximum by $61,000, to a total not to exceed $160,000Approved (Consent Agenda)Pass Action details None
19-0937 31.Approve and authorize the Chairman to execute an Agreement with IBM Security, a wholly owned subsidiary of Internal Business Machines Corporation, for database auditing software, 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 $2,500,000Approved (Consent Agenda)Pass Action details None
19-0865 32.Approve and authorize the Chairman to execute an Equitable Sharing Agreement with the Federal Government authorizing the Probation Department to participate in the Federal Equitable Sharing Program from September 1, 2019 through August 31, 2020, and certifying as to funds received and expended during FY 2018-19; and authorize the Chief Probation Officer to submit Equitable Sharing Agreement and Certification and any and all “Application for Transfer of Federally Forfeited Property (Form DAG-71),” and other required documents, as appropriate, and authorize the Chief Probation Officer to designate a department employee to accept forfeited property, transfer documents, and/or receive moneyApproved (Consent Agenda)Pass Action details None
19-0461 33.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 for mandated inpatient hospital services, emergency care, outpatient clinic, and professional medical services for the County’s Medically Indigent Services Program; and, approve and authorize the Chairman to execute Agreement with Community Medical Centers for mandated inpatient hospital services, emergency care, outpatient clinic, and professional medical services for the County’s Medically Indigent Services Program, effective August 20, 2019, not to exceed ten consecutive years, which includes a three-year base contract and seven optional one-year extensions, total not to exceed $23,477,320Approved (Consent Agenda)Pass Action details None
19-0824 34.Approve and authorize the Chairman to execute a retroactive Agreement with City of Sanger for paramedic ambulance services, effective July 1, 2019, 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 Sequoia Safety Council, Inc. for paramedic ambulance services, effective July 1, 2019, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $140,000Approved (Consent Agenda)Pass Action details None
19-0848 35.Approve and authorize the Chairman to execute a retroactive Fourth Amendment to Agreement No. 90-257 with the County of Kings, for Emergency Medical Services Administration to modify compensation terms, effective May 21, 2019 with no change in the unlimited renewals and increasing the annual maximum by $12,452 to $53,875; and, a retroactive Fourth Amendment to Agreement No. 90-258 with the County of Madera, for Emergency Medical Services Administration to modify compensation terms, effective May 7, 2019 with no change in the unlimited renewals and increasing the annual maximum by $12,452 to $53,875Approved (Consent Agenda)Pass Action details None
19-0279 36.Adopt Resolution initiating formation proceedings for County Service Area No. 34 Zone G, which will be known as “Granville,” to include Tentative Tract Map No. 6189 and set public hearing on October 8, 2019, at 9:00 a.m., or as soon after as practicable, to consider proposed formation, subject property is located on south side of Millerton Road, west of Marina Drive within CSA 34Approved (Consent Agenda)Pass Action details None
19-0293 37.Adopt and authorize Chairman to execute Resolution initiating assessment proceedings under Uniform Standby Charge Procedures Act for local water and sewer utility system ready-to-serve operations and maintenance, under Chapter 2 of Landscaping and Lighting Act of 1972 for street lighting, and public landscape maintenance, and under Benefit Assessment Act of 1982 for storm drainage and road maintenance, all for County Service Area No. 34 proposed Zone G, which will be known as “Granville,” appointing and designating an assessment engineer, and directing preparation and filing of Engineer’s Report; and adopt and authorize Chairman to execute Resolution declaring intention to levy assessment under Uniform Standby Charge Procedures Act for local water and sewer utility system ready-to-serve operations and maintenance, under Chapter 2 of Landscaping and Lighting Act of 1972 for street lighting and public right-of-way landscape maintenance, and under Benefit Assessment Act of 1982 for storm drainage and road maintenance, all for County Service Area No. 34, proposed Zone G, which will be knApproved (Consent Agenda)Pass Action details None
19-0296 38.Adopt and authorize Chairman to execute Resolution initiating proceedings to re-apportion and re-levy part of benefit assessment previously levied under Uniform Standby Charge Procedures Act for water contract administration and Millerton Lake Pump ready-to-serve maintenance for County Service Area No. 34 (Millerton New Town) and setting public hearing on October 8, 2019 at 9:00 a.m., or as soon after as practicable to conduct protest hearing and assessment ballot proceedingsApproved (Consent Agenda)Pass Action details None
19-0406 39.Adopt Resolution initiating formation proceedings for County Service Area No. 34 Zone F, which will be known as “The Vistas,” to include Tentative Tract Map No. 4934, APN 300-542-13S, and set public hearing on October 8, 2019, at 9:00 a.m., or as soon as practicable, to consider proposed formation, subject property is located on south side of Millerton Road, west of Marina Drive within CSA 34Approved (Consent Agenda)Pass Action details None
19-0407 40.Adopt and authorize Chairman to execute Resolution initiating assessment proceedings under Uniform Standby Charge Procedures Act for local water and sewer utility system ready-to-serve operations and maintenance, under Chapter 2 of Landscaping and Lighting Act of 1972 for street lighting, and public landscape maintenance, and under Benefit Assessment Act of 1982 for storm drainage and road maintenance, all for County Service Area No. 34 proposed Zone F, which will be known as “The Vistas,” appointing and designating assessment engineer, and directing preparation and filing of an Engineer’s Report; and adopt and authorize Chairman to execute Resolution declaring intention to levy an assessment under the Uniform Standby Charge Procedures Act for local water and sewer utility system ready-to-serve operations and maintenance; under Chapter 2 of Landscaping and Lighting Act of 1972 for street lighting, and public right-of-way landscape maintenance; and under Benefit Assessment Act of 1982 for storm drainage and road maintenance, all for County Service Area No. 34, proposed Zone F, which wApproved (Consent Agenda)Pass Action details None
19-0860 41.Adopt Resolution approving Rescission of Agricultural Land Conservation Contract Nos. 1384 and 2607 and simultaneous entry into new Agricultural Land Conservation Contract Nos. 8331 and 8332, pursuant to Government Code Section 51257; and authorize recording of new Contracts following signature by the Chairman, subject properties are located on west side of S. Westlawn Avenue, between W. Manning Avenue and W. Kamm Avenue, approximately four miles southwest of unincorporated community of Raisin City Approved (Consent Agenda)Pass Action details None
19-0777 42.Adopt and authorize the Chairman to execute Resolution Authorizing the County of Fresno’s Adoption of the Central Delta-Mendota Groundwater Sustainability Agency Joint Powers Authority for implementation of the Sustainable Groundwater Management Act within the Delta-Mendota Groundwater Subbasin; approve and authorize the Chairman to execute Joint Powers Agreement for implementation of the Sustainable Groundwater Management Act for the Central Delta-Mendota Groundwater Sustainability Agency within the Delta-Mendota Groundwater subbasin; and, designate District 4 Supervisor as Director, District 1 Supervisor as First Alternate, and Department of Public Works and Planning’s Senior Engineer, Augustine Ramirez, as Second Alternate to serve as a member of the Board of Directors for the Central Delta-Mendota Groundwater Sustainability AgencyApproved (Consent Agenda)Pass Action details None
19-0923 43.Adopt plans and specifications and award Contract 19-06-C, Wahtoke Creek on Lincoln Avenue Bridge Replacement Project, Federal Project No. BRLO-5942(212) to lowest bidder, American Paving Company, 315 N. Thorne Avenue, Fresno, in amount of $1,741,429.10Approved (Consent Agenda)Pass Action details None
19-0948 44.Approve and authorize the Chairman to execute a Reclamation Agreement with project applicants: Little Bear 1, LLC, to implement a condition of approval of Unclassified Conditional Use Permit (UCUP) No. 3550 for a portion of the solar photovoltaic electricity generating facility (Solar Facility), effective August 20, 2019 ($1,216,380); Little Bear 3, LLC, to implement a condition of approval of Unclassified CUP No. 3551 for a portion of the Solar Facility, effective August 20, 2019 to August 19, 2049 ($608,190); Reclamation Agreement with Little Bear 4, LLC, to implement a condition of approval of UCUP No. 3552 for a portion of the Solar Facility, effective August 20, 2019 to August 19, 2049 ($1,520,475); two Reclamation Agreements with Little Bear 5, LLC, to implement a condition of approval of UCUP Nos. 3553 and 3577 for a portion of the Solar Facility, effective August 20, 2019 to August 19, 2049 ($1,520,475); Road Repair Agreement with Little Bear 1, 3, 4, and 5 LLCs, effective August 20, 2019 to August 19, 2049 ($100,000); Owner Reimbursement Agreement with Little Bear 1, 3, 4, Approved (Consent Agenda)Pass Action details None
19-1031 44.1Adopt Budget Resolution decreasing appropriations for Fund 0400 Capital Projects - Juvenile Justice Campus Org 8830 in the amount of $128,374.99 from the proceeds of Tobacco Settlement Asset-Backed Bonds, Subordinate Series 2006 (2006 Tobacco Securitization Bonds), currently on deposit in the County’s Endowment Fund, that were originally committed for a Juvenile Justice Campus Waste Water Treatment Plant Lift Station Screen project (the WWTP Project), and cancelling such amount originally committed for the WWTP Project; and, preliminarily earmarking proceeds of 2006 Tobacco Securitization Bonds, currently on deposit in the County’s Endowment Fund, in the amount of $1,082,938.64 for a portion of the cost of the Sheriff’s Area 2 SubstationApproved (Consent Agenda)Pass Action details None
19-0946 45.Approve and authorize the Chairman to execute an Agreement with WestCare California, Inc. for case management and short-term financial assistance for the Adult Protective Services Home Safe Program, effective August 20, 2019 through June 30, 2020, with one optional one-year extension, total not to exceed $583,570Approved (Consent Agenda)Pass Action details None
19-0954 46.Approve and authorize the Chairman to execute Amendment IV to Agreement No. 15-072 with the Housing Authority of the County of Fresno for California Work Opportunity and Responsibility to Kids Housing Support Program services, effective upon execution, extending the term by six months from September 1, 2019 to February 29, 2020 and increasing the maximum by $356,878 to a total of $4,581,045Approved (Consent Agenda)Pass Action details None
19-0955 47.Approve and authorize the Chairman to execute an Agreement with the California Department of Social Services to ensure the security and privacy of Personally Identifiable Information, effective upon execution by both parties, through September 1, 2022 with an option to extend the agreement for up to six-months ($0); and approve and authorize the Chairman to execute an Agreement with the California Department of Health Care Services to ensure the security and privacy of Medi-Cal Personally Identifiable Information, effective upon execution by both parties, through September 1, 2022 with an option to extend the agreement for up to six-months ($0)Approved (Consent Agenda)Pass Action details None