Fresno County CA header
 
Meeting Body Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 10/22/2019 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
19-1380 1.Approve AgendaApprove AgendaConducted HearingsPass Action details Video Video
19-1381 2.Approve Consent AgendaApprove Consent Agenda - Item Numbers 22 - 51Approved as revisedPass Action details Video Video
19-1353 3.Proclaim the month of October 2019 as Domestic Violence Awareness Month in Fresno CountyProclaim the month of October 2019 as Domestic Violence Awareness Month in Fresno CountyConducted HearingsPass Action details Video Video
19-1399 4.Proclaim November 2019 as "National Adoption Month" in Fresno County.Proclaim November 2019 as "National Adoption Month" in Fresno CountyConducted HearingsPass Action details Video Video
19-1360 5.Proposed property tax rebates for Darling Ingredients, IncDiscuss and provide direction, if necessary, on whether Fresno County should implement an economic development incentive program and the possible application of any such program to relocation of Darling Ingredients to a new site at the Fresno-Clovis Regional Wastewater Treatment PlantConducted HearingsPass Action details Video Video
19-1324 6.Street2Home Coordinating Council and Resolution to CoordinateReview and approve the founding structure of Street2Home Fresno County, which will serve as the countywide collective impact initiative maintaining focus on the adopted Homelessness Priorities; and if a structure is approved, adopt Resolution agreeing to coordinate with the designated incorporated city representatives, the Fresno-Madera Continuum of Care, and the Fresno Housing Authority to focus on the development of homelessness reduction strategies that include prevention, housing, victim and diversion services through Street2Home Fresno County; and, where possible, coordinate with the City of Fresno, the Fresno-Madera Continuum of Care, and the Fresno Housing Authority to develop aligned spending plans that support a continuum of servicesConducted HearingsPass Action details Video Video
19-1077 7.Agreement for Mandated Animal Control ServicesMake a finding that it is in the best interest of the County to suspend the competitive bid process consistent with Administrative Policy No. 34 for unusual or extraordinary circumstances, as Fresno Humane Animal Services is uniquely qualified vendor that possesses the community contacts and breadth of knowledge needed to effectively operate the shelter for animal control services; and, approve and authorize the Chairman to execute an Agreement with Fresno Humane Animal Services to provide mandated animal control services, effective January 1, 2020 through December 31, 2029, total not to exceed $18,931,782Conducted HearingsPass Action details Video Video
19-1054 8.City of Clovis Development Fees within SOI - 2019 - 1st ReadingConduct first hearing and take action to: approve proposed amendments to Fresno County Ordinance Code, Title 17 - Divisions of Land, Chapter 17.92 - Clovis Development Fees Applicable within Sphere of Influence of City of Clovis, and a Schedule of Fees; set second hearing for December 10, 2019 and waive reading of Ordinance in its entirety; designate County Counsel to prepare fair and adequate summary of proposed Ordinance; and direct Clerk of the Board to post and publish requested summary in accordance with Government Code, Section 25124(b)(1)Conducted HearingsPass Action details Video Video
19-1137 9.Variance No. 4074 - Appeal of DenialConsider appeal of Planning Commission’s denial of Variance Application No. 4074 proposing to allow creation of two parcels (2.5-acre and 2.4-acre) having a lot width or frontage of 160 feet (165 feet required) and a lot depth to width ratio of 4.12:1 (4:1 maximum allowed) from existing 4.9-acre parcel (gross) in the AE-20 Zone District, subject parcels are located on south side of W. McKinley Avenue, approximately 420 feet east of its intersection with N. Garfield Avenue, and one-mile south of nearest city limits of City of Fresno deniedPass Action details Video Video
19-1218 10.Vacation of Excess Road Right of Way of Dunlap RdReview submission of vacation of public road right-of-way of Dunlap Road and adopt report of Director of Department of Public Works and Planning regarding Vacation Application No. V15-03’s conformity with County General Plan as required by Government Code, section 65402, subdivision (a); initiate proceeding under Chapter 3, Part 3, Division 9, of Streets and Highways Code, and adopt Resolution of Intention and Notice of Hearing for November 19, 2019 at 9:00 a.m. for vacation of Dunlap Road public road right-of-way, Vacation Application No. V15-03; direct Clerk of the Board of Supervisors to set hearing by fixing date, hour, and place of hearing and cause posting, publishing, and mailing of notice(s), as required by Chapter 3, Part 3, Division 9, of Streets and Highways Code; and direct Department of Public Works and Planning to post notices on site as required by Chapter 3, Part 3, Division 9, of Streets and Highways CodeConducted HearingsPass Action details Video Video
19-1260 11.Unclassified Conditional Use Permit No. 3629 - Appeal of DenialConsider and take action on appeal of Planning Commission’s denial of Unclassified Conditional Use Permit (UCUP) Application No. 3629, proposing to allow County of Fresno Regional Environmental Compliance Center (Regional ECC) for collection of household hazardous waste, with sanitary facilities, warehouse, collection structure, and hazardous materials storage containers, as well as office and classroom, on 2.67 acres of County-owned property in City of Fresno’s IL Zone District; and if your Board grants appeal and overturns Planning Commission’s denial of UCUP Application No. 3629: (a) make required findings specified in County Zoning Ordinance Section 873(F) for approval of UCUP No. 3629; (b) adopt Resolution approving UCUP Application No. 3629, for County of Fresno Regional ECC, with staff’s recommended Conditions of Approval; and (c) adopt Mitigated Negative Declaration prepared for Initial Study Application No. 7561, and approve proposal subject to project Mitigation Measures and Conditions of Approval, subject site is located on southwest corner of Dan Ronquillo Drive and S. WeConducted HearingsPass Action details Video Video
19-1382 12.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
19-1383 13.Board AppointmentsBoard Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessaryConducted HearingsPass Action details Video Video
19-1384 14.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
19-1276 15.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
19-1310 16.Conference with Legal Counsel- Existing Litigation - Government Code, section 54956.9(d)(1) - John Ramirez vs. County of Fresno; Workers' Compensation Appeals Board Number ADJ10669748Conference with Legal Counsel- Existing Litigation - Government Code, section 54956.9(d)(1) - John Ramirez vs. County of Fresno; Workers' Compensation Appeals Board Number ADJ10669748   Action details None
19-1358 17.Conference with legal counselConference with legal counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) - 2 Cases   Action details None
19-1359 18.Conference with legal counselConference with legal counsel – Significant Exposure to Litigation; Government Code, section 54956.9(d)(2) - 2 Cases   Action details None
19-1413 19.Conference with Legal Counsel - Existing LitigationConference with legal counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - Rebecca Cassidy v. County of Fresno, et al., Fresno County Superior Court Case No.: 18CECG00624; Risk Management Claim No.: 9836   Action details Video Video
19-1433 20.Conference with Real Property NegotiatorsConference with Real Property Negotiators - Government Code, Section 54956.8; Property: UMC Campus located at the northeast corner of South Cedar Avenue and East Kings Canyon Road, Fresno, CA; County Negotiator: Jean M. Rousseau, County Administrative Officer or designee. Negotiating Parties: CMG, Inc. Under negotiations: Instructions to County's negotiator may concern sale and lease terms and conditions including price   Action details None
19-1085 21.Closed SessionConference 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
19-1385 22.Action Summary MinutesApprove minutes of meeting for October 8, 2019 Conducted HearingsPass Action details None
19-1345 23.Model COI CodeApprove the form of the Model Conflict of Interest Code (Model COI Code) for Fresno County local agencies (Exhibit A); Direct Clerk of the Board to submit the Model COI Code to the Fair Political Practices Commission (FPPC) for reviewConducted HearingsPass Action details None
19-1444 23.1Adjourn in MemoryAdjourn in memory of Mario DeFrancesco who was a long-time Firebaugh farmer and community leaderConducted HearingsPass Action details None
19-1264 24.Retroactive Disability and Healthcare Insurance Fraud Program Grant Application and AgreementRetroactively authorize the District Attorney’s previous submittal of a grant application to the State of California, Department of Insurance (CDI) for continuation of the Disability and Healthcare Insurance Fraud program for the period of July 1, 2019 through June 30, 2020 ($383,810); adopt a Resolution authorizing the District Attorney to execute retroactive Grant Award Agreement, including any extensions or amendments, for continued funding of the Disability and Healthcare Insurance Fraud program with the CDI for the period July 1, 2019 through June 30, 2020 ($183,653); adopt Budget Resolution increasing FY 2019-20 appropriations and estimated revenues in the amount of $42,153 in the District Attorney’s Special Revenue Fund 0060, CDI Disability and Healthcare Fraud Program, Org 1102 (4/5 vote); and adopt Budget Resolution increasing FY 2019-20 appropriations and estimated revenues in the amount of $42,153 in the District Attorney-Grants Org 2862 (4/5 vote)Conducted HearingsPass Action details None
19-1129 25.Retroactive Disability and Healthcare Insurance Fraud Program Grant Application and AgreementRetroactively approve and authorize the District Attorney’s previous submittal of a grant application to the State of California, Department of Insurance (CDI) for continuation of the Automobile Insurance Fraud program, for the period July 1, 2019 through June 30, 2020 ($592,740); and adopt Resolution approving and authorizing the District Attorney to execute retroactive Grant Award Agreement, including any extensions or amendments, for continued funding of the Automobile Insurance Fraud program with the CDI, for the period July 1, 2019 through June 30, 2020 ($405,405)Conducted HearingsPass Action details None
19-1236 26.Retroactive Workers’ Compensation Insurance Fraud Program Grant Application and AgreementRetroactively authorize the District Attorney’s previous submittal of a grant application to the State of California, Department of Insurance (CDI) for continuation of the Workers’ Compensation Insurance Fraud program, for the period July 1, 2019 through June 30, 2020 ($1,429,879); and adopt a Resolution authorizing the District Attorney to execute retroactive Grant Award Agreement, including any extensions or amendments, for continued funding of the Workers’ Compensation Insurance Fraud program with the CDI, for the period July 1, 2019 through June 30, 2020 ($1,275,026)Conducted HearingsPass Action details None
19-1270 27.Amendment to Master Schedule of Fees - Sheriff, Second HearingConduct second hearing to amend the Fresno County Master Schedule of Fees, Charges, and Recovered Costs Ordinance by amending Subsection 2609 of Section 2600 - Sheriff and waive reading of the ordinance in its entiretyConducted HearingsPass Action details None
19-1261 28.Application for Financial Aid for the Boating Safety Program for FY 2020-21Approve and authorize the submission of an Application for Financial Aid in the amount of $1,713,334 to the State of California Department of Parks and Recreation Division of Boating and Waterways for the FY 2020-21 Boating and Enforcement Aid Program in Fresno CountyConducted HearingsPass Action details None
19-1290 29.Retroactive Microsoft Enterprise Services AgreementMake a finding that it is in the best interest of the County to waive the competitive bidding process under Administrative Policy No. 34 due to unusual or extraordinary circumstances, as Microsoft Corporation is the support provider for its licensed products; and approve and authorize the Chairman to execute a sole source retroactive Agreement with Microsoft Corporation (Microsoft) for maintenance and technical support of Microsoft products used by the Sheriff’s Office effective October 2, 2019 through October 1, 2020 ($121,851)Conducted HearingsPass Action details None
19-1238 30.Agreement with Corporation for Supportive HousingApprove and authorize the Chairman to execute an Agreement with Corporation for Supportive Housing, for Technical Assistance consulting services related to the California Department of Housing and Community Development’s No Place Like Home Program and facilitation of a Supportive Housing Institute, for a three-year term effective upon execution through October 21, 2022 ($400,000)Conducted HearingsPass Action details None
19-1346 31.Amendment II to Agreement with Kings View Corporation for the Projects for Assistance in Transition from HomelessnessApprove and authorize the Chairman to execute Amendment II to Agreement No. 15-257 with Kings View Corporation for the Projects for Assistance in Transition from Homelessness Program to add a Mobile Outreach Team component using Homeless Mentally Ill Outreach and Treatment one-time State funding, effective upon execution with no change in term to June 30, 2020 and increasing the maximum by $729,000 to a total of $3,619,728Conducted HearingsPass Action details None
19-1312 32.Agreement with Retireefirst to Provide Health Benefit Management and Administrative Services to County of Fresno RetireesApprove and authorize the Chairman to execute agreement with Retireefirst for the purpose of providing management and administrative services relating to health benefits for retirees; and, approve and authorize the Director of Human Resources, or designee, to execute related health plan documents subject to review and approval by County Counsel and the Auditor-Controller/Treasurer-Tax CollectorConducted HearingsPass Action details None
19-1338 33.Resolutions Rejecting Claims for DamagesApprove Resolutions Rejecting Claims for DamagesConducted HearingsPass Action details None
19-1342 34.Agreement with Workforce Development Board for Placement of Career Catalyst Participants with the County of FresnoApprove and authorize the Chairman to execute an Agreement with the Workforce Development Board, effective October 23, 2019 through October 1, 2021Conducted HearingsPass Action details None
19-1249 35.Retroactive Assignment of Agreement for Insert, Presort, and Mailing ServicesApprove and authorize the Chairman to execute a retroactive Assignment of Agreement No. 17-382-1 from The Presort Center of Fresno LLC, to Pre-Sort Center of Stockton, Inc., dba PacWest Direct, effective August 13, 2019Conducted HearingsPass Action details None
19-0973 36.Retroactive First Amendment to Agreement with City of Clovis - Public Safety Realignment Act Adult Compliance TeamApprove and authorize the Chairman to execute retroactive Agreement with the City of Clovis, effective from July 1, 2019 through June 30, 2020, with a total of $674,400; adopt Budget Resolution increasing the FY 2019-20 appropriations in the Local Community Corrections Org 3436 in the amount of $152,400 (4/5 vote); and adopt Budget Resolution increasing the FY 2019-20 appropriations and estimated revenues in Probation Org 3430 in the amount of $152,400 (4/5 vote)Conducted HearingsPass Action details None
19-1258 37.Retroactive Agreement with the City of Kingsburg on the Public Safety Realignment Adult Compliance TeamApprove and authorize the Chairman to execute a retroactive Agreement with the City of Kingsburg to assign a sworn Police Officer to the Public Safety Realignment Adult Compliance Team, effective July 1, 2019 through June 30, 2020 ($154,110)Conducted HearingsPass Action details None
19-1299 38.SERI Agreement 2019Make 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 Behavioral Health Coordinator(s) to supervise local doctoral candidate interns providing treatment services to youth housed at the Juvenile Justice Campus; and approve and authorize the Chairman to execute an Agreement with Sierra Education and Research Institute (SERI) to provide Behavioral Health Coordination services for the Juvenile Justice Campus, effective October 22, 2019 not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $625,000Conducted HearingsPass Action details None
19-1055 39.Retroactive Title II Grant Program ApplicationRetroactively authorize the Chief Probation Officer’s previous submittal of a grant application to the California Board of State and Community Corrections (BSCC) for the Title II Juvenile Delinquency Prevention and Intervention Grant Program Funds ($890,562)Conducted HearingsPass Action details None
19-1297 40.Retroactive Probation Specialized Units Program Grant Application/AgreementRetroactively 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, 2019 through September 30, 2020; 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, 2019 through September 30, 2020, subject to approval by County Counsel and the Auditor-Controller/Treasurer-Tax Collector ($133,333)Conducted HearingsPass Action details None
19-1196 41.Salary Resolution AmendmentApprove Amendment to the Salary Resolution adding one Supervising Public Health Nurse position; one Health Educator position; Medical Social Worker I/II/III position; and, deleting one unfilled Health Education Assistant position; two unfilled Health Education Specialist positions; five unfilled Office Assistant I/II/III positions; two unfilled Public Health Laboratory Assistant positions, and, one Supervising Office Assistant position in the Public Health Org 5620, effective October 21, 2019, as reflected in Appendix CConducted HearingsPass Action details None
19-1144 42.Agreement with Eurofins DQCI LLCApprove and authorize the Chairman to execute an Agreement with Eurofins DQCI LLC, for mandated milk and dairy testing services, effective November 1, 2019 through October 31, 2024, not to exceed five consecutive years, which includes a three-year base contract, with two optional one-year extensions, total not to exceed $303,684Conducted HearingsPass Action details None
19-1320 43.Appointment of Deputy Public Health OfficerConfirm appointments of Dr. Rajeev Verma and Dr. Rais Vohra to the position of Deputy Public Health Officer on an extra-help basis pursuant to the Fresno County Charter, Sections 12 and 16, providing them with the authority to act on behalf of the County Health Officer in his/her absence, sharing coverage with Dr. Kenneth Bird, retrospectively effective October 21, 2019Conducted HearingsPass Action details None
19-1041 44.Amendment II to Exclusive Service Area Program AgreementsApprove and authorize the Chairman to execute the following amendments to the Exclusive Service Area Program Agreements: Amendment II to Agreement No. 17-564 with Allied Waste Services of North America, LLC, Amendment II to Agreement No. 17-565 with Granite Solid Waste, Inc., Amendment II to Agreement No. 17-566 with Mid Valley Disposal, LLC, Amendment II to Agreement No. 17-567 with Miramonte Sanitation, Inc., Amendment II to Agreement No. 17-568 with Orange Avenue Disposal, Inc., Amendment II to Agreement No. 17-569 with Peña’s Disposal, Inc., and Amendment II to Agreement No. 17-571 with USA Waste of California, Inc. to establish a successor recycling surcharge methodology based on recyclable commodity market index, establish maximum rates for organic materials collection, and revise Schedule of Maximum Special Service Rates to include charges for overfilled containers, as well as charges for recycling and organic materials contamination, with no change to Agreement term of February 28, 2018 through February 28, 2028Conducted HearingsPass Action details None
19-1071 45.Proposition 1 and Proposition 68 Sustainable Groundwater Planning Grant Program Proposal Application of the Delta-Mendota SubbasinApprove and authorize Chairman to execute Cost Share Letter of Agreement for Propositions 1 and 68 Sustainable Groundwater Planning Grant Program Proposal Application of Delta-Mendota Subbasin, coordinated and prepared for submittal by San Luis & Delta-Mendota Water Authority on behalf of Fresno County Management Areas A & B Groundwater Sustainability Agency and Authorizing Agencies within the SubbasinConducted HearingsPass Action details None
19-1343 46.Award Contract 19-05-C, Outside Canal on Russell Ave. Bridge ReplacementMake finding that it is in the best interest of the County to waive competitive bidding process consistent with Administrative Policy No. 34 for unusual or extraordinary circumstances as Universal Tau-II crash cushions are manufactured by Barrier Systems, Inc., and only available through Statewide Safety and Signs, their authorized distributor, and necessary to match other products utilized for most of County’s recently constructed bridge projects, and is consistent with provisions of Public Contract Code Section 3400(B)(2); and authorize Department of Public Works and Planning staff to incorporate these sole-sourced components in project design; and adopt plans and specifications and award Contract 19-05-C, Outside Canal on Russell Avenue Bridge Replacement Project, Federal Project No. BRLS-5942(195) to low bidder, Agee Construction Corporation, 1039 Hoblitt Avenue, Clovis, CA in amount of $3,810,616Conducted HearingsPass Action details None
18-1034 47.Amendment to Agreement with Asbury Environmental Services dba World Oil Enviromental ServicesApprove and authorize Chairman to execute First Amendment to Agreement No. 17-115 with Asbury Environmental Services dba World Oil Environmental Services for collection services and to establish fee schedule for non-conforming oil filters, effective upon execution with no change to compensation amount or term of March 28, 2017 to March 29, 2022, total not to exceed $251,750Conducted HearingsPass Action details None
19-1037 48.Partial Cancellation of ALCC No. 6142(RLCC No. 990) SoaresAdopt Resolution approving partial Cancellation of Agricultural Land Conservation Contract No. 6142 filed by Duane and Karen Soares, 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. Central Avenue between S. Valentine Avenue and S. Brawley Avenue approximately two miles west of nearest city limits of City of FresnoConducted HearingsPass Action details Video Video
19-1072 49.Tentative Tract Map No. 5943 - Time ExtensionAdopt Resolution approving 24-month discretionary extension to exercise Tentative Tract Map No. 5943 in accordance with Section 66452.26 of Subdivision Map Act, extending the life of Tentative Tract Map from August 30, 2019 to August 30, 2021, subject property is located on southeast corner of Bretz Road and Garnet Lane intersection, approximately 1.2 miles east of State Route 168 and 1.2 miles south of unincorporated community of ShaverConducted HearingsPass Action details None
19-1141 50.Vacation of Sky Harbour RoadAdopt Resolution of Intention initiating proceeding under Chapter 3, Part 3, Division 9 of Streets and Highways Code (collectively, the “Vacation Laws"), setting 9:00 a.m. on November 19, 2019, in the Board of Supervisors’ chambers, as the time, date, and place for the Board to conduct a hearing for proposed vacation of certain excess road right-of-way of Sky Harbour Road, north of Millerton Road (approximately 0.85 acres, approximately 1,445 feet long, with width varying from 45 feet to 2 feet) (Vacation Application No. V18-01), directing Clerk of the Board to cause posting, publishing, and mailing of notice(s), as required by Vacation Laws, and directing Department of Public Works and Planning to post notices on site as required by Vacation LawsConducted HearingsPass Action details None
19-1222 51.HOME Agreement with WP Gateway VillasApprove and authorize Chairman to execute Agreement with WP Gateway Villas Apartments, LP for HOME Investment Partnerships Program funds for development of Gateway Villas Apartments in City of Kerman ($980,000); and authorize Director of Public Works and Planning, or his designee, to execute all loan and related documents necessary to the project, including any amendments thereto, subject to prior review and approval of County Counsel and Auditor-Controller/Treasure-Tax Collector, as shall be necessary for purpose of developing the Project, as described in Section I of the AgreementConducted HearingsPass Action details None