Fresno County CA header
 
Meeting Body Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 12/11/2018 9:00 AM Minutes status: Final  
Meeting location: Hall of Records
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
File #Agenda Item #Meeting BodyTitleActionResultAction DetailsVideo
18-1463 1.Approve AgendaApprove AgendaConducted HearingsPass Action details Video Video
18-1464 2.Approve Consent AgendaApprove Consent Agenda - Item Numbers 19 - 64approved as amendedPass Action details Video Video
18-1439 3.Presentation of Retirement Plaque to Juanita R. ReynaPresentation of Retirement Plaque to Juanita R. Reyna - Department of Social Services - Twenty-Five Years of Service   Action details Video Video
18-1460 4.Proclaim Decemeber 11th, 2018 Penny Raven DayProclaim December 11, 2018 Penny Raven DayConducted HearingsPass Action details Video Video
18-1532 4.1County Clerk and Registar of Voters Department AppreciationRecognize and thank the County Departments who assisted during election time   Action details Video Video
18-1414 5.Foster Care Standards and Oversight Committee 2017-18 Annual ReportAccept the 2017-2018 Fresno County Foster Care Standards and Oversight Committee annual report and planned actions for 2018-2019Conducted HearingsPass Action details Video Video
18-1447 6.Amendment to Master Schedule of Fees - Department of AgricultureConduct first hearing to amend the Fresno County Master Schedule of Fees, Charges and Recovered Costs Ordinance by amending subsection 3305 of Section 3300-Agriculture (Weights & Measures); waive reading of the Ordinance in its entirety; and set second hearing for January 8, 2019; 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 of the proposed Ordinance in accordance with Government Code Section 25124(b)(1)Conducted HearingsPass Action details Video Video
18-0791 7.PSA Kings and TemperanceApprove the purchase by the County of the real property located at 6870 E. Kings Canyon, Fresno, CA 93729-3605 (APN 313-280-40), including the real property, building, and all improvements (“Property”), excluding certain rocks and trees designated on Exhibit C to the Purchase Agreement, from Seller, Panh Vang, for the sum of $525,000, plus $15,000 estimated closing costs; approve and authorize the Chairman to execute a Sale and Purchase Agreement and Escrow Instructions (“Purchase Agreement”) for the County’s purchase of the Property; authorize staff to undertake additional due diligence investigations, as needed, including any further environmental studies and appraisals of the Property, as deemed necessary or appropriate by staff, in connection with the County’s purchase of the Property; authorize and direct the Director of Internal Services/Chief Information officer, or his/her designee, to take any action as he/she deems necessary or appropriate, all of which shall be consistent with the Purchase Agreement, and the foregoing Board approvals and directions, to: a. Open, carry out,Conducted HearingsPass Action details Video Video
18-1402 8.First Hearing of Speed Zone OrdinanceConduct first hearing on Ordinance to amend Chapter 11.24 - Speed Limits of the Fresno County Ordinance Code, Sections 11.24.010 through 11.24.100, to reflect various changes to Ordinance Code, some of which result from recent traffic studies; waive reading of Ordinance in its entirety; and set second hearing for January 8, 2019; designate County Counsel to prepare fair and adequate summary of proposed ordinance; and direct Clerk of the Board to post and publish required summary in accordance with Government Code, Section 25124(b)(1)Conducted HearingsPass Action details Video Video
18-1465 9.Board of Supervisors' Committee Reports and CommentsBoard 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
18-1466 10.Board AppointmentsBoard Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessaryConducted HearingsPass Action details Video Video
18-1467 11.Public PresentationsPublic 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
18-0032 12.Conference with legal counsel - Initiation of Litigation; Government Code Section 54956.9(d)(4) - 2 CasesConference with legal counsel - Initiation of Litigation; Government Code Section 54956.9(d)(4) - 2 Cases   Action details Video Video
18-0033 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)   Action details None
18-1172 14.Closed SessionConference 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
18-1459 15.Conference with Legal CounselConference with Legal Counsel- Existing Litigation- Government Code, Section 54956.9 (d)(1) - Darlene Gibson vs. County of Fresno; Workers' Compensation Appeals Board Number ADJ8954021   Action details None
18-1461 16.Conference with Legal CounselConference with Legal Counsel- Existing Litigation- Government Code, Section 54956.9 (d)(1) - Jesse Jaurique vs. County of Fresno; Workers' Compensation Appeals Board Number ADJ10403329   Action details None
18-1522 17.Conference with legal counsel - Existing Litigation - Government Code, section 54956.9(d)(1)Conference with legal counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - Melissa Rose and David Bray v. COF, Fresno County Superior Court Case No. 17CECG02164   Action details None
18-1520 18.Conference with Legal CounselConference with Legal Counsel- Existing Litigation- Government Code, Section 54956.9 (d)(1) - Stephen Stallard vs. County of Fresno; Workers' Compensation Appeals Board Number ADJ9674040; ADJ4256336; ADJ1540431; ADJ78584; ADJ773672; ADJ3273939   Action details None
18-1531 18.1Evaluation for Clerk of the BoardPublic Employee Performance Evaluation for Clerk of the Board; Government Code; Government Code Section 54954.5(e)   Action details None
18-1544 18.2Conference with Real Property NegotiatorsConference with Real Property Negotiators - Government Code, Section 54956.8 Properties: 2100 Tulare Street, Fresno, CA 93721; County Negotiator: Jean M. Rousseau, County Administrative Officer or Designee. Negotiating Parties: Lance-Kashian & Co., Under Negotiations: Instructions to County's negotiator may concern lease and option to purchase of properties, price, terms and conditions   Action details None
18-1468 19.Action Summary MinutesApprove minutes of meeting for December 4, 2018 Conducted HearingsPass Action details None
18-1526 19.1Adjourn in Memory of long time Riverdale resident LaVerne CoelhoAdjourn in Memory of longtime Riverdale resident Mrs. LaVerne CoelhoConducted HearingsPass Action details None
18-1328 20.Public Facilities Impact Fees FY 2017-18 Annual ReportReceive, review, and file the attached County of Fresno Public Facilities Impact Fees Annual Report of Revenues and Expenditures for the fiscal year ending June 30, 2018Conducted HearingsPass Action details None
18-1494 21.Appointment of a Director to the Fig Garden Protection DistrictApprove the appointment of Brian Domingos to the Fig Garden Fire Protection Board of Directors, for the term expiring December 4, 2020, to fill a vacancyConducted HearingsPass Action details None
18-1444 22.Board Appointments of Resource Conservation District DirectorsConsider and appoint candidate Riley Chaney, candidate Thomas Chaney, and candidate Micah Combs (each full term) to the James Resource Conservation District Board of Directors; and consider and appoint candidate John Bennett, candidate Ross Koda, and candidate Michael Linneman (each full term) to the Panoche Resource Conservation District Board of DirectorsConducted HearingsPass Action details None
18-1445 23.Statement of Vote for November 6, 2018 Consolidated Statewide General ElectionAccept the Certified Statement of Vote for the November 6, 2018 Consolidated Statewide General ElectionConducted HearingsPass Action details None
18-1334 24.Agreement with Siemens Industry, Inc. to provide Security Maintenance ServicesApprove and authorize the Chairman to execute an Agreement with Siemens Industry, Inc. to provide fire and safety, security, master antenna television and pneumatic systems maintenance and repair services for the Sheriff-Coroner’s Administration Building and Adult Detention Facilities, effective January 1, 2019 through December 31, 2023 which includes a three year base contract and two optional one-year extensions, total not to exceed ($2,476,775)Conducted HearingsPass Action details None
18-1373 25.Retroactive Application for FY2018 State Criminal Alien Assistance Program (SCAAP)Retroactively authorize the Sheriff-Coroner’s previous submittal of an application to the U.S. Department of Justice for the FY 2018 State Criminal Alien Assistance ProgramConducted HearingsPass Action details None
18-1529 25.1Indemnification for General Plan Amendment Application No. 552 and Amendment Application No. 3852Approve and authorize the Chairman to execute an Indemnification and Defense Agreement with Fresno Humane Animal Services, as required by a condition of approval for General Plan Amendment Application No. 552 and Amendment Application 3852Conducted HearingsPass Action details None
18-1213 26.Continuation of Tree Mortality Local Emergency Status in Fresno CountyAdopt 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 hazardConducted HearingsPass Action details None
18-1400 27.Community Recidivism Reduction Grant Fourth Amendment to AgreementApprove and authorize the Chairman to execute Amendment IV to Agreement #15-243 with the Poverello House for community recidivism and crime reduction services, effective upon execution with no change in term to June 30, 2019 and increasing the contract maximum by $8,177 to a total of $134,751; and adopt Budget Resolution increasing FY 2018-19 appropriations for the Community Recidivism Reduction Grant Org 3451 in the amount of $8,177 (4/5 vote)Conducted HearingsPass Action details None
18-1387 28.Retroactive Cooperative Agreement for the Pink Bollworm Cotton Plowdown and Host-free Period Monitoring ProgramApprove and authorize the Chairman to execute a retroactive Cooperative Agreement with the California Department of Food and Agriculture for the Pink Bollworm Cotton Plowdown and Host-free Period Monitoring Program, effective November 1, 2018 through March 31, 2019, with a total reimbursement amount of $12,435Conducted HearingsPass Action details None
18-1182 29.Agreement with ValueOptions of Ca for Administrative ServicesApprove and authorize the Chairman to execute an Agreement with ValueOptions of California for the provision of administrative services related to the Drug Medi-Cal Organized Delivery System (DMC - ODS) and newly mandated mental health concurrent authorizations, effective upon execution through June 30, 2020 which includes a ramp-up period through December 31, 2018 and one eighteen (18) month term, total not to exceed $4,102,000Conducted HearingsPass Action details None
18-1325 30.Agreement with WestCare California Inc. for Overnight Stay Facility ServicesApprove and authorize the Chairman to execute a service Agreement with WestCare California, Inc. for the provision of an overnight stay facility program and specialty mental health services for adult and older adult mentally ill individuals discharged from local hospital emergency departments and 5150 designated facilities, effective January 1, 2019 through June 30, 2023, which includes a two-year and six-month base contract and two optional one-year extensions, total not to exceed $5,432,489Conducted HearingsPass Action details None
18-1376 31.Agreement with Comprehensive Youth Services of Fresno, Inc. for Functional Family TherapyApprove and authorize the Chairman to execute an Agreement with Comprehensive Youth Services of Fresno, Inc. for the provision of Function Family Therapy Mental Health Prevention and Early Intervention Services for children/youth ages 11-18 years effective January 1, 2019 through June 30, 2023, which includes a two-year and six-month base contract and two optional one-year extensions, total not to exceed $9,697,943Conducted HearingsPass Action details None
18-1381 32.Agreement with Kings View Behavioral Health for Fresno Metropolitan (Metro) Crisis Intervention Team (CIT) Mental Health ServicesApprove and authorize the Chairman to execute an Agreement with Kings View Behavioral Health for the provision of Crisis Intervention Team Mental Health Services within the Fresno Metropolitan area, effective December 11, 2018 through June 30, 2023, which includes a 2.5 year base contract and two optional one-year extensions, total not to exceed $11,223,306Conducted HearingsPass Action details None
18-1399 33.Agreement with Uplift Family Services, Inc. for Assertive Community Treatment for Children/YouthApprove and authorize the Chairman to execute an Agreement with Uplift Family Services, Inc., for the provision of Assertive Community Treatment mental health and community services supports for children and youth ages 10 to 18 years with serious emotional disturbances, effective January 1, 2019 through June 30, 2023, which includes a two-year and six-month base contract and two optional one-year extensions, total not to exceed $12,997,313Conducted HearingsPass Action details None
18-1412 34.Superseding Agreements to Various Substance Use Disorder AgreementsApprove and authorize Chairman to terminate Master Agreement Nos. 16-360-1, 16-361-2, 16-295-1, and 15-245-2, effective January 1, 2019 and approve and authorize Chairman to execute Master Agreements with Drug Medi-Cal certified providers for outpatient and residential service, for non-Drug Medi-Cal outpatient services, and for non-Drug Medi-Cal residential services for residential room and board services, effective January 1, 2019 through June 30, 2022 which includes a six month base contract and three optional one-year extensions, totals not to exceed $7,953,666, $14,512,096, and $12,507,418 respectively; approve and authorize the Chairman to execute a Master Agreement for Youth Treatment Services which will supersede Agreement No. 18-293, effective January 1, 2019 through June 30, 2023 which includes a two year and six month- base contract and two optional one-year extensions, total not to exceed $6,049,944; approve and authorize the Chairman to execute a Master Agreement for Recovery Residence Services which will supersede Agreement No. 15-300-1, effective January 1, 2019 throughConducted HearingsPass Action details None
18-1143 35.Agreement with the Regents of the University of California for Behavioral Health TrainingMake a finding that it is in the best interest of the County to suspend the competitive bid process consistent with Administrative Policy No. 34 as the agreement is with a state governmental agency; and, approve and authorize the Chairperson to execute an Agreement with the Regents of the University of California, on behalf of the University of California, Davis Extension, to provide training for Department of Behavioral Health staff, effective December 11, 2018 through June 30, 2021, total not to exceed $1,032,750Conducted HearingsPass Action details None
18-1327 36.Agreement with JDT Consultants, Inc. for the provision of Therapeutic Behavioral Services (TBS)Approve and authorize the Chairman to execute a retroactive Amendment V to Agreement No. 13-398 with JDT Consultants, Inc., effective June 1, 2018 for the provision of therapeutic behavioral services to Fresno County Medi-Cal beneficiaries, increasing the 2017-2018 fiscal year maximum by $310,000 to a total of $17,635,000; and, approve and authorize the Chairman to execute a service Agreement with JDT Consultants, Inc. for the provision of therapeutic behavioral services to Fresno County Medi-Cal Beneficiaries as mandated pursuant to the permanent injunction issued by the United States District Court in the case of Emily Q. v. Bonta, effective January 1, 2019 through June 30, 2023, which includes a two and a half-year base contract and two optional one-year extensions, total not to exceed $18,300,000Conducted HearingsPass Action details None
18-1343 37.Retroactive Memorandum of Understanding with California Mental Health Services Authority for translation services of state mandated behavioral health documents.Approve and authorize the Chairman to execute a retroactive Memorandum of Understanding (MOU) with the California Mental Health Services Authority (CalMHSA) for translation services of behavioral health materials as mandated by the California Department of Health Care Services’ (DHCS) Triennial Protocol, effective October 22, 2018 through October 21, 2019 ($125,000). Approve and authorize the Director of the Department of Behavioral Health, or designee, to be the signatory and act as the Fresno County representative on behalf of your Board on related documents without modifying the maximum compensation Conducted HearingsPass Action details None
18-1333 38.Behavioral Health Salary Resolution AmendmentApprove Amendment to the Salary Resolution deleting one Head Nurse position and adding one Behavioral Health Nurse Manager Position effective December 17, 2018, as reflected on Appendix EConducted HearingsPass Action details None
18-1227 39.Amended Fresno County Behavioral Health Board BylawsApprove the amended Bylaws for the Fresno County Behavioral Health BoardConducted HearingsPass Action details None
18-1253 40.Agreement with DNA Diagnostics Center, Inc. for DNA and Paternity Testing ServicesApprove and authorize the Chairman to execute an Agreement with DNA Diagnostic Center, Inc. to provide DNA and paternity testing services to the Department of Child Support Services and the Department of Social Services effective January 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 $300,000Conducted HearingsPass Action details None
18-1274 41.Plan of Cooperation between the California Department of Child Support Services and the Fresno County Department of Child Support ServicesApprove and authorize the Director of the Department of Child Support Services to execute a retroactive Plan of Cooperation between the California Department of Child Support Services and the Fresno County Department of Child Support Services effective October 1, 2018 through September 30, 2019 ($0)Conducted HearingsPass Action details None
18-1380 42.County Health Plan Agreements for Plan Year 2019Approve and authorize the Chairman to execute Participation Agreement with the San Joaquin Valley Insurance Authority (SJVIA), for the purpose of participating in the SJVIA health insurance (Anthem Blue Cross and Kaiser), pharmacy program (EmpiRx), dental insurance (Delta Dental) and vision insurance (Vision Service Plan) for employees and retirees, effective December 17, 2018 through December 31, 2019; approve and authorize the Chairman to execute an Agreement with Kaiser Permanente for group medical services for the period January 1, 2019 through December 31, 2019, for retirees; approve and authorize the Chairman to execute an Agreement with Hartford for group medical services for the period January 1, 2019 through December 31, 2019, for retirees; approve and authorize the Chairman to execute an Agreement with Express Scripts for Part D Medicare prescription services for the period January 1, 2019 through December 31, 2019, for retirees; approve and authorize the Chairman to execute Agreements with Hourglass Systems, Inc. and Administrative Solutions, Inc. for Medicare retiree eligConducted HearingsPass Action details None
18-1443 43.Salary Resolution Amendment - Business Systems AnalystApprove amendment to the Salary Resolution retitling the Systems and Procedures Analyst I/II/III/Sr. classification series to Business Systems Analyst I/II/III/Sr., as reflected on Appendix “A” effective December 17, 2018Conducted HearingsPass Action details None
18-1462 44.Resolutions Rejecting Claims for DamagesApprove Resolutions Rejecting Claims for Damages; and, approve Resolution Rejecting Application for Leave to Present a Late ClaimConducted HearingsPass Action details None
18-1477 45.Amendments to Department Conflict of Interest CodesApprove amendments to Department Conflict of Interest Codes, on file with the Clerk to the Board, to become effective immediatelyConducted HearingsPass Action details None
18-1480 46.Addenda to MOU for Units 3, 4, 12, 22 and 36Approve the Addenda to the Memoranda of Understanding regarding Dues and Deductions for the following Representation Units, represented by Service Employees International Union, effective December 11, 2018, as reflected in the Addenda: Unit 3 - Mental Health Professionals & Social Workers; Unit 4 - Eligibility Workers; Unit 12 - Clerical, Paramedical, Building & Service Employees; Unit 22 - Professional, Para-Professional & Tech Employees; and, Unit 36 - Supervisory EmployeesConducted HearingsPass Action details None
18-1481 47.Addendum to MOU for Unit 31Approve the Addendum to the Memorandum of Understanding regarding Dues and Deductions for Representation Unit 31 - Public Defenders, represented by the Professional Association County Employees, effective December 11, 2018, as reflected in the AddendumConducted HearingsPass Action details None
18-1479 48.Addenda to MOU for Units 13, 39 and 43Approve the Addenda to the Memoranda of Understanding regarding Dues and Deductions for the following Representation Units, represented by Stationary Engineers - Local 39, effective December 11, 2018, as reflected in the Addenda; Unit 13 - Crafts and Trades; Unit 39 - Operating Engineers; and, Unit 43 - Computer EmployeesConducted HearingsPass Action details None
18-1341 49.Agreement with ReliaStar Life Insurance Company to Provide Life and Accidental Death & Dismemberment Insurance to County of Fresno EmployeesApprove and authorize the Chairman to execute an Agreement with Reliastar Life Insurance Company to provide employer-paid basic life and accidental death & dismemberment insurance coverage and optional employee-paid supplemental life insurance coverage to County of Fresno employees, effective December 31, 2018, not to exceed three (3) consecutive years, total not to exceed $600,000Conducted HearingsPass Action details None
18-1404 50.Agreement with CSDC Inc.Approve and authorize the Chairman to execute an Agreement with CSDC Inc., to amend and restate, and replace and supersede existing and previously amended Agreement No. 14-069 for the implementation and upgrade of its AMANDA 7 system for the County’s building permit system and environmental health data management system, effective upon execution, not to exceed ten consecutive years, which includes a five-year base contract and five optional one-year extensions, total not to exceed $4,000,000; adopt Budget Resolution increasing the FY 2018-19 appropriations and estimated revenues for the Internal Services Department - Information Technology Division Org 8905 in the amount of $1,713,356 (4/5 vote)Conducted HearingsPass Action details Video Video
18-1420 51.Master Agreement for Audiovisual Equipment and ServicesApprove and authorize the Chairman to execute a Master Agreement for audiovisual equipment and services, effective December 11, 2018, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $5,000,000; and authorize the Director of Internal Services/Chief Information Officer or his/her designee to add additional contractors to this Agreement as they are identified, and execute such amendments. The additional contractors will agree to the terms and conditions of the Master Agreement, subject to the review and approval of County Counsel as to legal form and the Auditor-Controller/Treasurer-Tax Collector as to accounting form, without such amendments returning to the Board of Supervisors for approval; and adopt Budget Resolution increasing the FY 2018-19 appropriations and estimated revenues for the Internal Services Department - Information Technology Division Org 8905 in the amount of $200,000 (4/5 vote)Conducted HearingsPass Action details None
18-1442 52.Agreement for Installation and Maintenance of Fiberoptic Communication Cables and ConnectionsApprove and authorize the Chairman to execute an Agreement with Central Star Behavioral Health, Inc. for fiber installation and connection to the County’s fiber system, effective upon execution, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions ($0)Conducted HearingsPass Action details None
18-1452 53.Agreement with BeyondTrust Software, Inc.Approve and authorize the Chairman to execute an Agreement with BeyondTrust Software, Inc. for a privileged access management solution, 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 $450,000Conducted HearingsPass Action details None
18-1318 54.Historic Place - Palm Bluffs Water TowerApprove designation and placement of the Palm Bluffs Water Tower on the County’s Register of Historic Places; and authorize the Chairman to execute the certificate for a Historic Place Conducted HearingsPass Action details None
18-1265 55.Retroactive California State Library Application/AgreementRetroactively authorize the County Librarian’s previous submittal of an application to the California State Library to participate in the Informal Childcare Provider Outreach Project; approve and authorize the Chairman to ratify the County Librarian’s previous execution of a retroactive application/agreement and acceptance of grant funds from the California State Library effective June 1, 2018 through December 31, 2019 ($5,000); authorize the County Librarian, or their designee, to sign expenditure forms and activity reports for this agreement; and adopt Budget Resolution increasing FY 2018-19 appropriations and estimated revenues in the Library Grants Org 7517 in the amount of $5,000 (4/5 vote)Conducted HearingsPass Action details None
18-1183 56.Retroactive Grant Application/Agreement with Cal OES for Probation Specialized Units Program fundsRetroactively authorize the Chief Probation Officer’s previous submittal of a grant application to the State of California, Governor’s Office of Emergency Services (Cal OES) for the Probation Specialized Units Program ($133,333); approve and authorize the Chairman to execute a retroactive Grant Application/Agreement for the Probation Specialized Units Program with Cal OES, for the period of October 1, 2018 through September 30, 2019; and adopt resolution authorizing the Chairman to sign the retroactive grant application and to execute retroactive Grant Award Agreement and any extensions or amendments thereto with Cal OES for the period of October 1, 2018 through September 30, 2019, subject to approval by County Counsel and the Auditor-Controller/Treasurer-Tax CollectorConducted HearingsPass Action details None
18-1264 57.Amendment to the Salary ResolutionApprove Amendment to the Salary Resolution adding one Public Health Nurse I/II position and deleting one unfilled Mental Health Nurse I/II position in the Public Health Org 5620, effective December 17, 2018 Conducted HearingsPass Action details None
18-1396 58.Agreement with NMK Research and ConsultingApprove and authorize the Chairman to execute an Agreement with NMK Research and Consulting for local tobacco control program evaluation services, effective December 11, 2018 through June 30, 2021, not to exceed four years and seven months, which includes a two-year seven-month base contract and two optional one-year extensions, total not to exceed $239,882Conducted HearingsPass Action details None
18-1271 59.Program Supplement Agreements / PSA ResolutionApprove and authorize the Chairman to execute Program Supplement Agreement No. F290 to Master Agreement for Federal Aid No. 06-5942F15 with the California Department of Transportation (Caltrans) for DeWolf Avenue over the Fowler Switch Canal Bridge Replacement, Federal Project No. BRLO-5942(280) ($344,000); Program Supplement Agreement No. N265 Rev. 1 to Master Agreement for Federal Aid No. 06-5942R with Caltrans for Bridge Preventative Maintenance at various locations, Federal Project No. BPMP-5942(261), ($565,657); Program Supplement Agreement No. F291 to Master Agreement for Federal Aid No. 06-5942F15 with Caltrans for Hot Mix Asphalt Overlay Project on Nees Avenue from Millux Alignment to Russell Avenue, Federal Project No. STPL-5942(292) ($798,178); and, adopt Resolution approving and authorizing the Director of the Department of Public Works and Planning to execute Program Supplement Agreements, Fund Exchange Agreements and/or Fund Transfer Agreements and any amendments thereto related to Master Agreements for Federal Aid Nos. 06-5942F15, 06-5942R, and State Aid No. 00324S withConducted HearingsPass Action details None
18-1401 60.Request by the City of Clovis to Obtain Right-of-WayApprove request by City of Clovis to acquire right-of-way, excluding eminent domain condemnation actions, from multiple parcels adjacent to existing County right-of-way in identified unincorporated areas of the County as needed in conjunction with the City’s road widening project along east Shaw Avenue between north DeWolf and north McCall Avenues.Conducted HearingsPass Action details None
18-1433 61.No Stopping signs on Shaw Avenue between Third Street and Biola AvenueAdopt Resolution authorizing No Stopping signs on Shaw Avenue between Third Street and Biola Avenue (West) and direct the Director of Department of Public Works and Planning to install said No Stopping signsConducted HearingsPass Action details None
18-1163 62.Transportation Mitigation Fee FY 2017-18 Annual ReportReview and accept FY 2017-18 Transportation Mitigation Fee Activity Report (Attachments A and B), and make the following findings: (a) purpose of the Fee is to mitigate impacts caused by new development in the County in order to implement Goals and Policies of the County General Plan; (b) there is reasonable relationship between the Fee and the purpose for which it is charged as specified in each Resolution or Agreement establishing a particular fund subclass; (c) the County shall utilize these Fees in conjunction with other sources and amounts of funding from Federal, State, and local grant programs, local road funds, and private developer funds to complete the financing of necessary improvements; and (d) the year on which funds will be deposited/utilized into appropriate fund subclass is noted in Attachment AConducted HearingsPass Action details None
18-1470 63.Waiver of Extra-Help Maximum Hours LimitationAuthorize a waiver of the 28 hours per week and/or 960 hours per calendar year 2019 maximum hours limitation for Extra-Help positions listed on Attachment A in the Department of Social Services, pursuant to the provisions set forth in the Salary Resolution, section 1100 and Personnel Rules 2040 and 4240Conducted HearingsPass Action details None
18-1431 64.Salary Resolution AmendmentApprove Amendment to the Salary Resolution for the Department of Social Services Org 5610, on file with the Clerk of the Board, effective December 17, 2018, as reflected on Appendix “C”Conducted HearingsPass Action details None