Fresno County CA header
 
Meeting Body Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 5/7/2019 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
19-0523 1.Approve AgendaApprove AgendadeniedFail Action details Video Video
19-0523  Approve AgendaApprove AgendaConducted HearingsPass Action details Video Video
19-0524 2.Approve Consent AgendaApprove Consent Agenda - Item Numbers 26 - 66Conducted HearingsPass Action details Video Video
19-0395 3.Retirement Plaque PresentationPresentation of Retirement Plaque to Catherine A. Crosby - Department of Public Works and Planning - 17 Years of Service   Action details Video Video
19-0143 4.Proclaim May 2019 as Lyme Disease Awareness Month in Fresno County.Proclaim May 2019 as Lyme Disease Awareness Month in Fresno CountyConducted HearingsPass Action details Video Video
19-0437 5.Proclaim May 2019 as “Foster Care Month” in Fresno CountyProclaim May 2019 as “Foster Care Month” in Fresno CountyConducted HearingsPass Action details Video Video
19-0542 6.Proclaim May, 2019 as Mental Health Awareness MonthProclaim May 2019 as Mental Health Awareness Month in Fresno CountyConducted HearingsPass Action details Video Video
19-0555 7.Presentation by the Fresno GrizzliesPresentation by the Fresno Grizzlies   Action details Video Video
19-0335 8.Determination of public convenience or necessity on application for Alcoholic Beverage License Type 20 filed by Poonia Family Enterprises, LLCConsider and take action on request for determination of public convenience or necessity on application for Alcoholic Beverage License Type 20 filed by Poonia Family Enterprises, LLC at 50 S McCall Ave., Sanger, CA, 93657-9744Conducted HearingsPass Action details Video Video
19-0465 9.Determination of Public Convenience or Necessity on Application for Alcoholic Beverage License Type 21 for Harbans Kaur and Harbans Singh LehraConsider and take action on request for Determination of public convenience or necessity on application for Alcoholic Beverage License Type 21 filed by Harbans Kaur and Harbans Singh Lehra, DBA Elkhorn Avenue Market, located at 3126 W. Elkhorn Ave., Caruthers, CA 93609-9616Conducted HearingsPass Action details Video Video
19-0224 10.Partial Cancellation of ALCC No. 775 (RLCC No. 992) CarstensAdopt Resolution authorizing partial Cancellation of Agricultural Land Conservation Contract No. 775 filed by Richard and Carol Carstens, based on ability to make five Consistency Findings listed under Government Code, Section 51282 (b); and authorize Chairman to sign Certificate of Tentative Cancellation and approve recordation of Certificate of Cancellation when all conditions included in Certificate of Tentative Cancellation have been satisfied, subject property is located on north side of W. Parlier Avenue Alignment between S. Valentine Avenue and S. Marks Avenue approximately nine miles west of City of Fowler Conducted HearingsPass Action details Video Video
19-0298 11.Amendment Application No. 3835 and Initial Study No. 7543Adopt Mitigated Negative Declaration prepared for Initial Study Application No. 7543, including Mitigation Monitoring and Reporting Program prepared for Amendment Application No. 3835; find that proposed rezone of five acres from RR Zone District to C-6(c) Zone District is consistent with General Plan, including Housing Element, and Sierra-South Regional Plan. Although proposed rezone will reduce inventory of land identified in Housing Element for development of housing for above moderate income population by five acres, proposal meets Findings A and B of Government Code, Sections 65863(b)(1); approve Ordinance pertaining to Amendment Application No. 3835 thereby rezoning subject five-acre site from R-R to C-6(c) Zone District limited to Variety Stores, Automobile Parts Sales (new), and Hardware Stores as requested by Applicant; and 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), subject property is located on south side of SApproved as recommended  Action details Video Video
19-0298  Amendment Application No. 3835 and Initial Study No. 7543Adopt Mitigated Negative Declaration prepared for Initial Study Application No. 7543, including Mitigation Monitoring and Reporting Program prepared for Amendment Application No. 3835; find that proposed rezone of five acres from RR Zone District to C-6(c) Zone District is consistent with General Plan, including Housing Element, and Sierra-South Regional Plan. Although proposed rezone will reduce inventory of land identified in Housing Element for development of housing for above moderate income population by five acres, proposal meets Findings A and B of Government Code, Sections 65863(b)(1); approve Ordinance pertaining to Amendment Application No. 3835 thereby rezoning subject five-acre site from R-R to C-6(c) Zone District limited to Variety Stores, Automobile Parts Sales (new), and Hardware Stores as requested by Applicant; and 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), subject property is located on south side of SConducted HearingsPass Action details Video Video
19-0320 12.Amendment Application No. 3827 and Initial Study No. 7402Adopt Mitigated Negative Declaration prepared for Initial Study Application No. 7402, including Mitigation Monitoring and Reporting Program prepared for Amendment Application No. 3827; find that proposed rezone of one acre from R-2 Zone District to R-P(c) Zone District is consistent with General Plan, including the Housing Element, and Biola Community Plan. Although proposed rezone will reduce inventory of land identified in Housing Element for development of housing for very low and low income by one acre, proposal meets Findings A and B of Government Code, Sections 65863(b)(1); approve Ordinance pertaining to Amendment Application No. 3827 thereby rezoning subject one-acre site from R-2 to R-P(c) Zone District limited to existing residential buildings; one-family, two-family, and multiple-family dwellings; ground floor only medical, dental, or professional office, and signs as requested by Applicant; and 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 GovernmenConducted HearingsPass Action details Video Video
19-0348 13.Award Contract No. 18-16-C, 18-19 Bituminous Seal CoatsAdopt plans and specifications for Contract No. 18-16-C, 2018-19 Bituminous Seal Coats at Various Locations in Fresno County, receive verbal report on bid opening, and award to bidder with lowest responsive bidConducted HearingsPass Action details Video Video
19-0110 14.Resolution of Necessity to facilitate the Travers Creek Bridge Replacement Project on Parlier AvenueConduct public hearing to consider adoption of Resolution of Necessity, per California Code of Civil Procedure, section 1245.210 et seq., authorizing eminent domain proceedings and deposit of funds ($7,800) with State of California - Condemnation Deposit Fund, to facilitate Travers Creek Bridge Replacement on Parlier Avenue, Federal Project No. BRLO-5942(227) (4/5 vote)   Action details Video Video
19-0451 15.Resolution of Necessity Public Hearing - BPMP Scour Mitigation ProjectConduct public hearing to consider the adoption of Resolution of Necessity, per California Code of Civil Procedure, section 1245.210 et seq., authorizing eminent domain proceedings and deposit of funds ($53,400) with State of California - Condemnation Deposit Fund, to facilitate Bridge Preventative Maintenance Program Scour Mitigation Project, Federal Project No. BPMP-5942(240) (4/5 vote)deleted  Action details Video Video
19-0452 16.Conduct Hearing and Adopt Resolution to Establish Fresno County as a Groundwater Sustainability Agency for a Portio of the Pleasant Valley Groundwater SubbasinConduct public hearing under Water Code, section 10723 and adopt Resolution of Intention providing that County of Fresno elects to undertake sustainable groundwater management and serve as exclusive Groundwater Sustainability Agency for those portions of Pleasant Valley Groundwater Subbasin that are within County’s jurisdictional boundary and outside Pleasant Valley Water District’s and City of Coalinga’s jurisdictional boundary; and direct Department of Public Works and Planning staff to submit to Department of Water Resources a notice, pursuant to Sections 10723.8 and 10724(b) of Water Code, that County of Fresno intends to undertake sustainable groundwater management and serve as exclusive Groundwater Sustainability Agency for those portions of Pleasant Valley Groundwater Subbasin that are within County’s jurisdictional boundary and outside Pleasant Valley Water District’s and City of Coalinga’s jurisdictional boundary Conducted HearingsPass Action details Video Video
19-0498 17.Vacation of Wilson Avenue Public Road Right-of-WayHold public hearing to consider vacation of public road Right-of-Way of Wilson Avenue, from 161.74 feet south of Lansing Way southerly to end of maintained road, as shown in Vicinity Map; adopt required findings and Resolution approving vacation of public road Right-of-Way of Wilson Avenue, from 161.74 feet south of Lansing Way southerly to end of maintained road. The Board must make the following findings: (a) vacation is determined to meet criteria for general vacation, pursuant to Chapter 3 of Part 3 of Division 9 of Streets and Highways Code, and easements for benefit of City of Fresno and Pacific Gas and Electric are reserved in vacation, (b) from all evidence submitted, section of Wilson Avenue described in notice of hearing is unnecessary for present or prospective public use, (c) public road Right-of-Way of Wilson Avenue described in notice of hearing is not useful as non-motorized transportation facility, pursuant to Section 892 of Streets and Highways Code, (d) vacation is consistent with County General Plan; and direct the Clerk to cause certified copy of Resolution to Conducted HearingsPass Action details Video Video
19-0595 17.1Proclamation of Emergency Road Repair and Soil Stabilization near the town of Big CreekAdopt Resolution finding that Huntington Lake Road is a critical route for emergency response and evacuation serving the town of Big Creek and Huntington Lake Basin, and therefore warrants suspension of competitive bidding process for emergency road repair at a segment of Huntington Lake Road located three quarters of a mile north of the town of Big Creek; make a finding that it is in the best interest of the County to suspend competitive bidding process consistent with Administrative Policy No. 34 for unusual and extraordinary circumstances that exist requiring immediate Huntington Lake Road Repair to maintain service essential to public health and safety and authorize the Purchasing Manager to negotiate, approve, and execute all related agreements, contracts, and other documents necessary for the remediation and restoration, upon terms that he deems necessary and in the County’s best interest, subject to approval as to legal form by County Counsel and as to accounting form by the Auditor-Controller/Treasurer-Tax Collector; and determine that adoption of a Resolution acknowledging eConducted HearingsPass Action details Video Video
19-0525 18.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
19-0526 19.Board AppointmentsBoard Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessaryConducted HearingsPass Action details Video Video
19-0527 20.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
19-0285 21.Conference with legal counselConference with legal counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) - 2 Cases   Action details None
19-0286 22.Conference with legal counselConference with legal counsel – Significant Exposure to Litigation; Government Code, section 54956.9(d)(2) - 2 Casesheld  Action details None
19-0440 23.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 Employmentheld  Action details None
19-0545 24.Conference 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 conditionsheld  Action details None
19-0586 25.Conference with legal counselConference with legal counsel – Existing Litigation Government Code section 54956.9(d)(1) - Quentin Hall et al v. County of Fresno et al. US District Court Eastern District Cases#1:11-cv-02047-LJO-BAMheld  Action details None
19-0587 25.1Conference with legal counselConference with legal counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - 3 County of Fresno v. Alex Azar II; United States District Court, Eastern District of California; Case No. 1:18-CV-01139-LJO-BAMheld  Action details None
19-0588 25.2Conference with legal counselConference with legal counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - Wilma Deloney v. County of Fresno, et al.; United States District Court, Eastern District of California; Case No. 1:17-CV-013336-LIO-EPG; Carlos Herrera v. County of Fresno, et al.; United States District Court, Eastern District of California; Case No. 1:18-CV-01297-AWI-EPGheld  Action details None
19-0528 26.Action Summary MinutesApprove minutes of meeting for April 23, 2019Conducted HearingsPass Action details None
19-0481 27.Amendments to COI Code for 1 AgencyApprove amendments to Conflict of Interest Code for Golden Plains Unified School DistrictConducted HearingsPass Action details None
19-0551 28.Present certificate to the Fresno County Women's Chamber of Commerce 2019 Fresno County Mother of the Year, Betty L. Elser.Approve certificate honoring Betty L. Elser for being recognized by the Fresno County Women's Chamber of Commerce as the 2019 Mother of the YearConducted HearingsPass Action details None
19-0552 29.Adopt resolution supporting the 43rd Annual Climb to Kaiser event and restriction of State Route 168 as deemed appropriate and necessary by the State of California Department of Transportation.Adopt resolution supporting the 43rd Annual Climb to Kaiser event and restriction of State Route 168 as deemed appropriate and necessary by the State of California Department of TransportationConducted HearingsPass Action details None
19-0543 30.Proclaim the week of April 29th thorough May 3rd as Maternal Mental Health Awareness WeekProclaim the week of April 29th thorough May 3rd as Maternal Mental Health Awareness Week in Fresno CountyConducted HearingsPass Action details None
19-0517 31.Amendment to the Fresno County Ordinance Code to Add Chapter on Reassessment of Property Damaged or Destroyed by Misfortune or CalamityConduct second hearing on and adopt an Ordinance to add Chapter 4.57, “Reassessment of Property Damaged or Destroyed by Misfortune or Calamity,” to Title 4, “Revenue and Finance,” of the Ordinance Code of Fresno County; and waive the reading of the Ordinance in its entiretyConducted HearingsPass Action details None
19-0217 32.Agreement with Granicus, LLCMake 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 continued software maintenance, technical support and related services for the County Clerk Services System; and Approve and authorize the Chairman to execute a retroactive Agreement with Granicus, LLC, for continued software maintenance and technical support of the County Clerk Services System, 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 $284,317Conducted HearingsPass Action details None
19-0457 33.Special Election to Fill a Vacancy in Fresno City Council, District 2Adopt a Resolution approving the County Clerk/Registrar of Voters to conduct a Special Municipal Election on August 13, 2019 for the City of Fresno to fill a Council member vacancy on the Fresno City Council, District 2; and Adopt a Resolution approving the County Clerk/Registrar of Voters to conduct a runoff election on November 5, 2019 in the event that no candidate receives a majority (50% + 1) of all the votes cast in the August 13, 2019 City of Fresno special election between the two candidates receiving the highest number of votes cast in the August 13, 2019 special electionConducted HearingsPass Action details None
19-0369 34.Adopt Resolution Accepting Monetary Donation to the Fresno County District Attorney's Office to fund the Identification Theft Prosecution UnitAdopt Resolution accepting and expressing gratitude for the donation of $300,000 from Table Mountain Rancheria for the Fresno County District Attorney’s Identification Theft Prosecution Unit for FY 2018-19Conducted HearingsPass Action details None
19-0336 35.Agreement with the California Victim Compensation Board for the Restitution ProgramAdopt resolution approving and authorizing the Chairman to execute and the District Attorney to submit Grant Agreement, including required certifications, for continued funding of the Victim Restitution Program with the California Victim Compensation Board, for the period July 1, 2019 through June 30, 2022 ($190,788); and authorize the District Attorney and/or her designees, to execute the required policies or statements necessary to carry out the Grant AgreementConducted HearingsPass Action details None
19-0494 36.Violence Against Women Vertical Prosecution Grant Application/AgreementRetroactively authorize the District Attorney’s previous submittal of Grant Application to the California Governor’s Office of Emergency Services (Cal OES) for the Violence Against Women Vertical Prosecution program for FY 2019-20 ($270,060); and approve and authorize the Chairman to execute a Grant Application/Agreement and Certification of Assurance of Compliance for the Violence Against Women Vertical Prosecution program with the Cal OES, for the period July 1, 2019 through June 30, 2020 ($270,060)Conducted HearingsPass Action details None
19-0393 37.Retroactively approve and authorize grant application submittal to the State of California Department of Parks and Recreation for Off-Highway Motor Vehicle funds.Retroactively authorize the Sheriff’s previous submittal of a grant application to the State of California Department of Parks and Recreation for Off-Highway Motor Vehicle Grant funds ($349,201); and approve and authorize Chairman to execute resolution approving the Sheriff to submit an application to the State of California Department of Parks and Recreation for Off-Highway Motor Vehicle Grant funds and approving required certificationsConducted HearingsPass Action details None
19-0235 38.Retroactive Application/Agreement Drug Cannabis Eradication Suppression ProgramRetroactively authorize the Sheriff’s previous submittal of a Drug Cannabis Eradication Suppression Program (DCE/SP) application to the U.S. Department of Justice (DOJ), Drug Enforcement Administration (DEA); authorize the Chairman to execute, by initialing and signing, the Letter of Agreement (LOA) and Certifications Regarding Lobbying, Debarment, Suspension and Other Responsibility Matters; and Drug-Free Workplace Requirements and Assurances (including the certification) effective October 1, 2018 through September 30, 2019 ($106,500); and authorize the Sheriff-Coroner-Public Administrator, or her/his designee, to act as the official representative of Fresno County, as required by paragraph 1 of Assurances, to act in connection with the application and to provide such additional information as may be required pursuant to the DCE/SPConducted HearingsPass Action details None
19-0435 39.Boating Safety and Enforcement Annual Contract for FY 2019-20Approve and authorize Chairman to execute the Boating Safety and Enforcement Financial Aid Program Agreement with the State of California Department of Parks and Recreation Division of Boating and Waterways for FY 2019-20 in the amount $452,764; approve and authorize Chairman to execute Resolution authorizing participation in the program and certifying funds will be used for boating safety programs; and authorize the Sheriff, or her authorized representative, to sign quarterly claims for reimbursement and annual activity reportsConducted HearingsPass Action details None
19-0145 40.Retroactive Applications for FY 2019-20 Boating Equipment GrantsRetroactively authorize the Sheriff’s Office previous submittal of a grant application in the amount of $139,261 to the State of California Department of Parks and Recreation Division of Boating and Waterways for a new patrol vessel; and retroactively authorize the Sheriff’s Office previous submittal of a grant application in the amount of $15,699 to the State of California Department of Parks and Recreation Division of Boating and Waterways for vessel repaint and dry suitsConducted HearingsPass Action details None
19-0368 41.Retroactive Revenue Agreement with the U.S. Army Corps of Engineers for Law Enforcement ServicesApprove and authorize Chairman to execute a retroactive revenue Agreement with the U.S. Army Corps of Engineers for the Sheriff’s Office to provide law enforcement services for Pine Flat Lake campsites for the period of May 1, 2019 through April 30, 2020 ($65,173.16)Conducted HearingsPass Action details None
19-0444 42.Sheriff’s Civil Automation Fund Reimbursement of Civil Division ExpensesAdopt Budget Resolution increasing FY 2018-19 appropriations and estimated revenues for the Sheriff-Coroner-Public Administrator Org 3111 in the amount of $800,000 for the reimbursement of Civil Division expenses and to purchase replacement radios for the Civil Unit (4/5 vote); and adopt Budget resolution increasing the FY 2018-19 appropriations in the Sheriff Automated GC 26731 Org 1455 in the amount of $800,000 (4/5 vote)Conducted HearingsPass Action details None
19-0454 43.Resolution Designating Fresno Arts Council as a Local PartnerAdopt Resolution designating the Fresno Arts Council to serve as the County of Fresno’s local partner with the California Arts Council for FY 2019-20Conducted HearingsPass Action details None
19-0489 44.Workforce Innovation and Opportunity Act Mandated Partner Memorandum of UnderstandingApprove the Workforce Innovation and Opportunity Act Mandated Partner Phase II Memorandum of Understanding template, in substantially similar form as attached, for use with the Fresno Regional Workforce Development Board’s mandated partners; and, authorize the County Administrative Officer to approve and execute, on behalf of the County, all Memorandums of Understanding between the Fresno Regional Workforce Development Board and its mandated partners, subject to approval by the County Counsel as to legal form, and as to accounting form by the Auditor-Controller/Treasurer-Tax Collector, with the exception of the Memorandum of Understanding with the Department of Social Services, which will brought before the Board for approvalConducted HearingsPass Action details None
19-0537 45.Amendment to the Master Schedule of Fees for an Assessment Appeals Application Processing Fee (Second Hearing)Conduct second hearing to amend the Fresno County Master Schedule of Fees, Charges and Recovered Costs Ordinance by adding Subsection 414 of Section 400 - Board of Supervisors, Assessment Appeal Application Processing Fee ($86); waive reading of the Ordinance in its entirety, and adopt proposed ordinanceConducted HearingsPass Action details None
18-1499 46.Amendment I to Agreement 17-265 with Turning Point of Central Califronia, Inc.Approve and authorize the Chairman to execute Amendment I to Agreement No. 17-265 with Turning Point of Central California, Inc. to provide specialty mental health services and substance use disorder outpatient treatment services, effective upon execution with no change in term to June 30, 2022 and decreasing the maximum by $1,191,108 to a total of $12,433,797Conducted HearingsPass Action details None
19-0171 47.Amendment II to SUD Prevention AgreementsApprove and authorize the Chairman to execute Amendment II to Agreement No. 16-430-1 with California Health Collaborative for Substance Use Disorder Prevention services, effective upon execution, with no change to the compensation amount or term of July 1, 2016 through June 30, 2020 ($1,453,332); and, approve and authorize the Chairmen to execute Amendment II to Agreement No. 16-431-1 with Youth Leadership Institute for Substance Use Disorder Prevention services, effective upon execution, with no change to the compensation amount or term of July 1, 2016 through June 30, 2020 ($2,666,664)Conducted HearingsPass Action details None
19-0384 48.Master Agreement for Locum Tenens PhysiciansApprove and Authorize the Chairman to execute a Master Agreement with various locum tenens vendors to provide recruitment services for qualified psychiatrists, which will supersede Master Agreement 18-112, effective upon execution through June 30, 2023, which includes a three-year and six-month base contract and two optional one year extensions, not to exceed $37,500,000; and, authorize the Director, Department of Behavioral Health, to add vendors as needed by the Department to the Master Agreement and to renegotiate and approve rates based upon the prevailing marketConducted HearingsPass Action details None
19-0433 49.Salary Resolution Amendment for UNRApprove the Salary Resolution Amendment to Section 533 - Bilingual Skill Pay, as reflected in Appendix “B”, effective May 6, 2019, for Unrepresented classificationsConducted HearingsPass Action details None
19-0485 50.Resolutions Rejecting Claims for DamagesApprove Resolutions Rejecting Claims for DamagesConducted HearingsPass Action details None
19-0436 51.Agreement with N. Harris Computer Corporation for iNovah Software, Hardware, Maintenance and SupportMake 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 the solicitation of maintenance and support for cashiering systems and software for County departments; and Approve and authorize the Chairman to execute an Agreement with N. Harris Computer Corporation for iNovah cashiering software, hardware, and software maintenance and support, effective May 7, 2019, not to exceed ten consecutive years, which includes a five-year base contract and five optional one-year extensions, total not to exceed $890,000Conducted HearingsPass Action details None
19-0391 52.Agreements for Job Order Contracting ServicesApprove and authorize the Chairman to execute a Job Order Contracting Agreement with Durham Construction Company, Inc., for repair, remodeling, and other repetitive projects to be done according to unit prices, effective June 5, 2019 through June 4, 2020, total not to exceed $2,000,000; and Approve and authorize the Chairman to execute a Job Order Contracting Agreement with Velis Engineering, Inc., for repair, remodeling, and other repetitive projects to be done according to unit prices, effective June 5, 2019 through June 4, 2020, total not to exceed $2,000,000; and Approve and authorize the Chairman to execute a Job Order Contracting Agreement with Haus Construction, Inc., for repair, remodeling, and other repetitive projects to be done according to unit prices, effective June 5, 2019 through June 4, 2020, total not to exceed $2,000,000; and Approve and authorize the Chairman to execute a Job Order Contracting Agreement with Newton Construction & Management, Inc., for repair, remodeling, and other repetitive projects to be done according to unit prices, effective June 5, 2019 throuConducted HearingsPass Action details None
19-0447 53.First Amendment to Agreement with Gartner, Inc.Approve and authorize the Chairman to execute Amendment I to Agreement No. 17-459 with Gartner, Inc., to add a staff member to the subscription-based research, executive coaching, and advisory services, effective upon execution with no change in term to August 31, 2022, and increasing the maximum by $120,380 to a total of $1,098,038deleted  Action details None
19-0458 54.Request Authorization for .Gov Domain NameApprove and authorize the Chairman to sign a letter of request to the Federal General Services Administration Office that the authority over the FresnoCountyJobs.gov domain name be delegated to the County of Fresno, CaliforniaConducted HearingsPass Action details None
19-0405 55.First Amendment to Agreement with Turning Point of Central California, Inc.Approve and authorize the Chairman to execute First Amendment to Agreement No. A-19-039 with Turning Point of Central California, Inc., for transitional housing beds, sustenance, and associated services, effective upon execution with no change in term to January 31, 2024 and increasing the maximum by $3,000,000 to a total of $6,000,000Conducted HearingsPass Action details None
19-0265 56.Probation K9 Unit Vehicle Purchase Budget ResolutionsAdopt Budget Resolution increasing FY 2018-19 appropriations and estimated revenues for Probation Org 3430 in the amount of $42,000 to fund the difference between a standard police vehicle and a Chevrolet Tahoe for the K9 Unit (4/5 vote); and adopt Budget Resolution increasing FY 2018-19 appropriations for Federal Asset Forfeiture Org 1142 in the amount of $42,000 (4/5 vote)Conducted HearingsPass Action details None
19-0328 57.First Amendment to Agreement No. 16-693 with Boys & Girls ClubApprove and authorize the Chairman to execute the First Amendment to Agreement No. 16-693 with Boys & Girls Club for targeted re-entry program services, effective upon execution with no change in term to December 15, 2021 and increasing the maximum by $129,167 to a total of $279,167; and Adopt Budget Resolution increasing FY 2018-19 appropriations and estimated revenues for Probation Org 3440 in the amount of $6,250 (4/5 vote); and Adopt Budget Resolution increasing FY 2018-19 appropriations in the Local Innovation Sub Account Org 3438 in the amount of $6,250 (4/5 vote)Conducted HearingsPass Action details None
18-1584 58.Adopt Resolution approving the submittal of five annual grant applicationsAdopt Resolution authorizing submittal of one-year grant applications to the California Department of Resources Recycling and Recovery for Local Enforcement Agency Grant Program funds for FYs 2019-20 through 2023-24; and, approve and authorize the Director of the Department of Public Health, or designee, to execute and submit one-year grant applications and all grant documents necessary to the California Department of Resources Recycling and Recovery for Local Enforcement Agency Grant Program funds for FYs 2019-20 through 2023-24 ($141,790)Conducted HearingsPass Action details None
19-0425 59.Intergovernmental Transfer Agreements with DHCSApprove and authorize the Chairman to execute an Amendment to Agreement No. 17-198 with the California Department of Health Care Services (CDHS), to extend the term of the existing agreement for the Intergovernmental Transfer (IGT) program for Blue Cross of California Partnership Plan dba Anthem Blue Cross by 18 months from June 30, 2019 to December 31, 2020 with no increase in the maximum compensation of $718,355; 17-199 with the CDHS to extend the term of the existing agreement for the IGT program for CalViva Health by 18 months from June 30, 2019 to December 31, 2020 with no increase in the maximum compensation of $1,796,438; 17-200 with the CDHS to extend the term of the existing agreement for the IGT program assessment fee for Blue Cross of California Partnership Plan dba Anthem Blue Cross by 18 months from June 30, 2019 to December 31, 2020 with no increase in the maximum compensation of $143,671; and, 17-201 with the CDHS to extend the term of the existing agreement for the IGT program assessment fee for CalViva Health by 18 months from June 30, 2019 to December 31, 2020 with Conducted HearingsPass Action details None
19-0186 60.MOU w/ Providers Closed PODsApprove and authorize the Chairman to execute a Memorandum of Understanding with Providers (public agencies and private organizations) for Medical Prophylaxis in a Closed Point of Dispensing, effective upon execution with unlimited one-year auto-renewals, unless terminated by either party ($0); and, the Director of the Department of Public Health, or designee, to add and/or delete Providers to/from the Memorandum of Understanding, as necessary Conducted HearingsPass Action details None
19-0283 61.Budget Resolution and Amendment to Agreement No. A-14-323Adopt Budget Resolution increasing FY 2018-19 appropriations for American Avenue Disposal Site Org 9026 in amount of $400,000 using American Avenue Disposal Site Enterprise Fund 0700 General Reserves (4/5 vote); and approve and authorize Chairman to execute Amendment II to Agreement No. 14-323 with Quinn Company for unanticipated repairs on landfill equipment at American Avenue Disposal Site, effective upon execution with no change in term to June 30, 2019 and increasing maximum by $400,000 to a total of $4,450,000Conducted HearingsPass Action details None
19-0372 62.Budget Resolution for City County Payment ProgramAdopt Budget Resolution increasing FY 2018-19 appropriations and estimated revenues for Public Works and Planning - Grants Org 5512 for the Beverage Container & Litter Reduction Grant in the amount of $11,000 (4/5 vote)Conducted HearingsPass Action details None
19-0438 63.Award of Contract 18-10-C, North Avenue Shoulder Improvements, Federal Project CML-5942(285)Adopt plans and specifications and award Contract 18-10-C, North Avenue Shoulder Improvements to low bidder, AJ Excavation, Inc., 9662 W. Kearney Blvd., Fresno, in amount of $924,227Conducted HearingsPass Action details None
19-0116 64.SAA - CSA 34Approve and authorize Chairman to execute Amendment to California Department of Fish and Wildlife (CDF&W) Agreement No. 1600-2015-0143-R4 for Lake Alteration for County Service Area 34 Phase II Winchell Cove Pipeline Project to construct second pipeline to deliver water, effective upon execution by CDF&W through January 26, 2023; and authorize Director of Department of Public Works and Planning, or designee, to approve any future amendments to CDF&W Lake Alteration Agreement No. 1600-2015-0143-R4 subject to review and approval by County Counsel as to legal form and Auditor-Controller/Treasurer-Tax Collector as to accounting formConducted HearingsPass Action details None
19-0321 65.Maintained Mileage of Fresno County RoadsAdopt Resolution revising number of miles of maintained Fresno County roadsConducted HearingsPass Action details None
19-0496 66.Agreement with CSAC for Welfare Client Data Systems Management servicesApprove and authorize the Chairman to execute an Agreement with the California State Association of Counties for Welfare Client Data Systems Management services, effective July 1, 2019, not to exceed four consecutive years, which includes a three-year base contract and one optional one-year extension, total not to exceed $2,258,446Conducted HearingsPass Action details None