Fresno County CA header
 
Meeting Body Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 5/14/2019 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
19-0566 1.Approve AgendaApprove AgendaConducted HearingsPass Action details None
19-0567 2.Approve Consent AgendaApprove Consent Agenda - Item Numbers 16 - 37Conducted HearingsPass Action details Video Video
19-0630 2.1Retirement Plaque Presentation for Cornell Michael ArchiePresentation of Retirement Plaque to Cornell Michael Archie - Department of Social Services - 29 Years of Service   Action details Video Video
19-0358 3.Proclaim May 15 through May 25, 2019 as Public Works Week in Fresno County.Proclaim May 15 through May 25, 2019 as Public Works Week in Fresno CountyConducted HearingsPass Action details Video Video
19-0462 4.Adopt resolution recognizing and expressing appreciation for General Manager, Alan Hofmann, of the Fresno Metropolitan Flood Control District.Adopt resolution recognizing and expressing appreciation for General Manager, Alan Hofmann, of the Fresno Metropolitan Flood Control District for 40 years of service to the DistrictConducted HearingsPass Action details Video Video
19-0633 4.1Fresno County Rural Transist Agency PresentationPresent plaque to commemorate 40 years of service to incorporated and unincorporated communities in Fresno County    Action details Video Video
19-0428 5.Agreement with Dominion Voting Systems, Inc.Approve and authorize the Chairman to execute an Agreement with Dominion Voting Systems, Inc., for the purchase of voting equipment, election services, maintenance and support, effective May 14, 2019 through May 13, 2024, which includes a three-year base contract and two optional one-year extensions, total not to exceed $2,898,404; and Adopt Budget Resolution increasing the FY 2018-19 appropriations and estimated revenues for the County Clerk-Elections Org 2850 in the amount of $3,577,130.54 (4/5 vote); and Adopt Resolution authorizing the County Clerk/Registrar of Voters to author and submit the Application to the State of California for funding Consideration, and accept the award upon the State’s approval of application, under the Voting Modernization Bond Act of 2002; and Approve the Agreement with the Voting Modernization Board for receipt of Voting Modernization Funds and authorize the County Clerk/Registrar of Voters to execute the Agreement upon funding awardConducted HearingsPass Action details Video Video
19-0508 6.Fresno County Behavioral Health Board Annual Report for 2018Receive the Fresno County Behavioral Health Board Annual Report for 2018   Action details Video Video
19-0522 7.Kings Groundwater Subbasin - SGMAReceive presentation by Department of Public Works and Planning regarding status of implementation of Sustainable Groundwater Management Act within Fresno County   Action details Video Video
19-0568 8.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
19-0569 9.Board AppointmentsBoard Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessaryConducted HearingsPass Action details Video Video
19-0570 10.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
19-0287 11.Conference with legal counselConference with legal counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) - 2 Cases   Action details None
19-0289 12.Conference with legal counselConference with legal counsel – Significant Exposure to Litigation; Government Code, section 54956.9(d)(2) - 2 Cases   Action details None
19-0441 13.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
19-0594 14.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 conditions   Action details None
19-0597 15.Conference with Real Property NegotiatorsConference with Real Property Negotiators - Government Code, Section 54956.8 Properties: North East Corner of South Cedar and East Kings Canyon (APN 461-020-03T); County Negotiator: Jean M. Rousseau, County Administrative Officer or Designee. Negotiating Parties: C M G Construction Management Group, Under Negotiations: Instructions to County's negotiator may concern lease and/or purchase of property, price, terms and conditions   Action details None
19-0572 16.Action Summary MinutesApprove minutes of meeting for May 7, 2019Conducted HearingsPass Action details None
19-0582 17.Adopt Proclamation honoring Elizabeth MottaProclaim June 1, 2019 as Elizabeth Motta day in Fresno County honoring her as President of the Luso-American Foundation and recognizing the organization's 150 year anniversaryConducted HearingsPass Action details None
19-0651 17.1Adjourn in Memory of William Secrest Sr.Adjourn in Memory of William Secrest Sr.Conducted HearingsPass Action details None
19-0518 18.Termination of Sonant Corporation Agreement #05-158Authorize the Auditor-Controller/Treasurer-Tax Collector to immediately provide thirty (30) days written notice to Sonant Corporation to terminate Agreement No. 05-158, as amended, for the Tax Collector’s Interactive Voice Response and Web Payment System, pursuant to the Without Cause provision of the AgreementConducted HearingsPass Action details None
19-0529 19.2019 Bulletproof Vest Partnership Program Grant ApplicationApprove and authorize the Fresno County Administrative Office to submit the Bulletproof Vest Partnership (BVP) application to the U.S. Department of Justice, Office of Justice Programs, Bureau of Justice Assistance (BJA) which, if awarded, would provide reimbursement up to 50% of the purchase price of bulletproof vests for the Sheriff’s Office, the District Attorney’s Office and the Probation Department, effective from July 1, 2019 through August 31, 2021 ($319,389.66)Conducted HearingsPass Action details None
19-0619 19.1Salary Resolution Sheriff Lieutenant PositionApprove Amendment to the Salary Resolution increasing by one the number of Sheriff Lieutenant positions allocated in the Sheriff-Coroner-Public Administrator’s Org 3111 with no increase in total positions, effective May 20, 2019 as reflected in Appendix CConducted HearingsPass Action details None
19-0204 20.Appointment of Jeff Yribarren to the Reclamation District No. 1606 board in accordance with Water Code Section 50741Approve the appointment of Jeff Yribarren to the Reclamation District No. 1606 Board to the term expiring December 2, 2022Conducted HearingsPass Action details None
19-0516 21.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
19-0430 22.Authorize Agricultural Commissioner/Sealer of Weights and Measures to Execute Specific Revenue Agreements for Fiscal Year 2019-20 AuthorizeAuthorize the Fresno County Agricultural Commissioner/Sealer of Weights and Measures to approve, and execute on behalf of the County of Fresno, specific revenue agreements for FY 2019-20 (estimated $2,611,620), subject to approval as to legal form by County Counsel, and approval as to accounting form by the Auditor-Controller/Treasurer-Tax Collector; and, authorize the Fresno County Agricultural Commissioner/Sealer to approve, and execute on behalf of the County of Fresno, amendments to these same revenue agreements on behalf of the County of Fresno, which may increase or decrease each agreement maximum by an amount not to exceed the greater of 15% of the agreement maximum, or $10,000, subject to approval as to legal form by County Counsel, and approval as to accounting form by the Auditor-Controller/Treasurer-Tax CollectorConducted HearingsPass Action details None
19-0499 23.Retroactive State Application / Agreement for Substance Abuse and Mental Health Services Administration Community Mental Health Services Block GrantApprove and authorize the Chairman to execute a retroactive Application / Agreement with the California Department of Health Care Services for Substance Abuse and Mental Health Services Administration Community Mental Health Services Block Grant funds for dual diagnosis mental health services in licensed residential board and care facilities, effective July 1, 2018 through June 30, 2019 ($2,588,632); and, approve and authorize the Director of the Department of Behavioral Health, or designee, to execute associated grant agreement documents, expenditure forms and reports on behalf of the Board of SupervisorsConducted HearingsPass Action details None
19-0627 23.1Retroactive Amendment to Master Agreement for Inpatient Psychiatric Hospital ServicesApprove and authorize the Chairman to execute retroactive Amendment I to Master Agreement A-18-250 to increase funds effective September 1, 2018 through June 30, 2023 ($9,000,000)Conducted HearingsPass Action details Video Video
19-0403 24.Amended Fresno County Retirement Board Election ProceduresApprove and authorize Chairman to execute resolution adopting the amended election procedures for the Board of Retirement of the Fresno County Employees’ Retirement Association (FCERA); and, direct the Clerk of the Board of Supervisors to transmit a certified copy of the adopted resolution, to the Board of Retirement, the Retirement Administrator of FCERA, and the Fresno County Clerk/Registrar of VoterscontinuedPass Action details Video Video
19-0431 25.AB 109 Planning Grant Budget ResolutionAdopt Budget Resolution increasing FY 2018-19 appropriations in the Public Safety Realignment Act of 2011 (AB 109) Planning Grant Org 3439 in the amount of $10,000 (4/5 vote)Conducted HearingsPass Action details None
18-1190 26.Retroactive Revenue Agreement with California Department of Public HealthApprove and authorize the Chairman to execute a retroactive revenue Agreement with California Department of Public Health, for the Maternal, Child and Adolescent Health and Black Infant Health programs, effective July 1, 2018 through June 30, 2019 ($7,259,287.08)Conducted HearingsPass Action details None
19-0334 27.Retroactive Agreement with Nurse-Family PartnershipMake 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 Nurse-Family Partnership has an established nurse home visitation program; and, approve and authorize the Chairman to execute a retroactive Agreement with Nurse-Family Partnership for a nurse home visitation program, effective July 1, 2018 through June 30, 2021 ($106,085)Conducted HearingsPass Action details None
19-0236 28.Amendment to Agreement with the California Department of Public Health for the California Home Visiting ProgramApprove and authorize the Chairman to execute retroactive Amendment II to Agreement No. 15-266 with the California Department of Public Health, for the California Home Visiting Program, effective July 1, 2017 through June 30, 2019 and decreasing the maximum by $439,366 to a total of $3,134,562Conducted HearingsPass Action details None
19-0396 29.Amendment III to Agreement with the California Department of Public HealthApprove and authorize the Chairman to execute retroactive Amendment III to Agreement No. 15-524 with the California Department of Public Health, for Sexually Transmitted Disease Prevention programs, effective January 1, 2019, with no change in term to June 30, 2019 and decreasing the maximum by $8,619 to a total of $410,891Conducted HearingsPass Action details None
19-0397 30.Amendment to Agt with CDPH - STDApprove and authorize the Chairman to execute an Amendment I to Agreement No. 17-018 with California Department of Public Health, for Sexually Transmitted Diseases Prevention Programs, with no change in the term to June 30, 2019 and increasing the maximum by $75,111 to a total of $228,777Conducted HearingsPass Action details None
19-0237 31.CSA 35-AJ Boundary Change No. 3 and CSA 35-AJ Annexation No. 3Adopt Resolution of Intention to change to boundaries of County Service Area No. 35, Zone AJ, to include certain adjacent territory and set public hearing on July 9, 2019, at 9:00 a.m., or as soon after as practicable, in Board of Supervisors chambers, to consider proposed boundary change; and adopt Resolution of Intention to Levy Benefit Assessments for road maintenance costs on real property in County Service Area No. 35, Zone AJ, to direct preparation and filing with Clerk of the Board a written Engineer’s Report under Benefit Assessment Act of 1982 and Proposition 218, and set and authorize giving notice of public meeting on June 17, 2019, at 6:00 p.m. at Woodward Park regional library and public hearing on July 9, 2019, at 9:00 a.m., or as soon after as practicable, in Board of Supervisors chambers, to consider proposed assessment, authorize and direct preparation of assessment ballots and related materials, and designating Director of Department of Public Works and Planning and/or his designees to tabulate assessment ballotsConducted HearingsPass Action details None
19-0349 32.Award of Contract 18-12-C, Five Points Water System ImprovementsApprove and authorize Chairman, on behalf of County Service Area No. 49, to execute Agreement with Westside Elementary School District for temporary construction permit on Westside Elementary School District property for well testing, with an effective term of one year ($1); and adopt specifications for Contract No. 18-12-C, Five Points Water System Improvements, County Service Area No. 49 Pilot Hole Testing, and award Contract No. 18-12-C to lowest responsive bidder, Zim Industries, Inc., 4532 E. Jefferson Ave., Fresno, in amount of $239,050Conducted HearingsPass Action details None
19-0456 33.Tract No. 6057, Adriatic VillasTake following actions for Tract No. 6057, Adriatic Villas, located on north side of Bullard Avenue east of West Avenue in unincorporated area of Fresno County: (1) approve reduction of Performance and Maintenance Security posted from $60,500 to $16,500 to guarantee maintenance of improvements for one year; (2) release Labor and Materials Security posted in amount of $10,000; and (3) release Monumentation Security posted in amount of $1,000Conducted HearingsPass Action details None
19-0534 34.Third Amendment to MOU between County of Fresno and City of FresnoApprove and authorize Chairman to execute Third Amendment to Amended and Restated Memorandum of Understanding between County of Fresno and City of Fresno regarding tax sharing, annexation and land use extending the term by one year from June 30, 2019 to June 30, 2020, and authorize County Administrative Officer to execute future one-year extensions to Memorandum of Understanding for a period not to exceed five years; and determine that approval and authorization of Chairman to execute Third Amendment to Amended and Restated Memorandum of Understanding between County of Fresno and City of Fresno is exempt from requirements of California Environmental Quality Act, Public Resources Code, section 2100, et seq., and direct Department of Public Works and Planning staff to file Notice of Exemption with Office of the Fresno County ClerkConducted HearingsPass Action details None
19-0290 35.Annual Assessment ROI - CSA 2 (Tenaya Park)Adopt Resolution initiating proceedings under, Chapter 3 of the Landscaping and Lighting Act of 1972 for County Service Area 2, Tenaya Estates, and appointing Assessment Engineer to prepare and file Engineer’s Report; receive and approve Engineer’s Report: Tenaya Park Assessment District, County Service Area 2; and adopt Resolution of Intention to set public hearing on June 4, 2019 at 9:00 a.m., to consider assessment for operation and maintenance of Tenaya Park, benefitting properties within County Service Area 2, Tenaya Estates, which includes 142 residential parcelsConducted HearingsPass Action details None
19-0342 36.Agreement with MVDApprove and authorize Chairman to execute an Agreement with Mid Valley Disposal, LLC, for American Avenue Disposal Site landfill use, effective July 1, 2019, 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
19-0521 37.Marjaree Mason Center Agt for Emergency Shelter and Rapid Rehousing ServicesApprove and authorize the Chairman to execute an Agreement with Marjaree Mason Center, Inc. for Emergency Shelter and Rapid Rehousing services, effective May 14, 2019 through August 16, 2019, total not to exceed $58,480.09Conducted HearingsPass Action details None