Fresno County CA header
 
Meeting Body Board of Supervisors Agenda status: Final
Meeting date/time: 12/10/2019 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
19-1570 1.Approve AgendaApprove Agendaapproved agendaPass Action details Video Video
19-1571 2.Approve Consent AgendaApprove Consent Agenda - Item Numbers 22 - 65Approved as RecommendedPass Action details Video Video
19-1562 3.Proclaim December 2019 as Toys for Tots MonthProclaim December 2019 as Toys for Tots MonthApproved as RecommendedPass Action details Video Video
19-1558 4.Hearing of Claimants’ Rights to Excess Proceeds Resulting from 2016 Sale of Tax Defaulted PropertiesConduct public hearings on claims for excess proceeds resulting from the 2016 sale of tax-defaulted property for two (2) items, including item 144 (APN 140-120-06) for excess proceeds in the amount of $29,685.22 and item 396 (APN 510-060-30) for excess proceeds in the amount of $89,622.77; and, make a determination if claimants for the two (2) items submitted information and proof sufficient to establish a right to all or any portion of the excess proceedsConducted Public HearingPass Action details Video Video
19-1551 5.Determination of Public Convenience or Necessity on Application for Alcoholic Beverage License Type 20 for Hani and Nayef Aidaroos Mohammed MohsenConsider and take action on request for determination of public convenience or necessity on application for Alcoholic Beverage License Type 20 filed by Hani and Nayef Aidaroos Mohammed Mohsen, dba Three Rocks Market, 16039 S. Derrick Ave., Cantua Creek, CA 93608-9719approved as amendedPass Action details Video Video
19-1611 6.Authorize Development of AgreementsAuthorize the County Administrative Officer to develop two agreements, one with the City of Fresno and one with the State of California, Department of Transportation for the receipt of an administrative fee for the use of the Adult Offender Work ProgramApproved as RecommendedPass Action details Video Video
19-1435 7.Salary Resolution Amendment to add Defense Social Work SupervisorAdopt Budget Resolution increasing the FY 2019-20 appropriations in the Local Community Corrections Org 3436 in the amount of $132,555 (4/5 vote); adopt Budget Resolution increasing the FY 2019-20 appropriations and estimated revenues in the Public Defender Org 2880 in the amount of $132,555 (4/5 vote); and approve Amendment to the Salary Resolution adding one Defense Social Work Supervisor position to the Public Defender’s Org 2880, effective December 16, 2019 as reflected in Appendix CApproved as RecommendedPass Action details Video Video
19-1364 8.Management Area B GSA Area within the San Joaquin River Exchange Contractors GSA Groundwater Sustainability PlanAdopt Resolution adopting San Joaquin River Exchange Contractors Groundwater Sustainability Plan for portions of the Delta-Mendota Groundwater Subbasin including a portion of Fresno County Management Area BApproved as RecommendedPass Action details Video Video
19-1506 9.Salary Resolution - PWPApprove Amendment to Salary Resolution adding two Senior Staff Analyst allocations in Public Works and Planning - Special Districts Administration Org 9140, effective December 16, 2019, as reflected on Appendix F; and approve Amendment to Salary Resolution adding one Senior Planner allocation and one Planner I/II/III position in the Public Works and Planning - Water & Natural Resources Org 43600300, effective December 16, 2019, as reflected on Appendix F; and approve Amendment to Salary Resolution adding one Senior Planner allocation, one Staff Analyst I/II/III position, one Traffic Operations Lead Supervisor allocation, and deleting one Office Assistant I/II/III position in the Public Works and Planning - Roads Org 4510, effective December 16, 2019 as reflected on Appendix F; and adopt Budget Resolution increasing FY 2019-20 appropriations for Public Works and Planning - Water & Natural Resources Org 43600300 in amount of $58,000 (4/5 vote)Approved as RecommendedPass Action details Video Video
19-1593 10.EDA Grant Application with City of SangerAuthorize Department of Public Works and Planning to coordinate with City of Sanger and Fresno County Economic Development Corporation to determine project feasibility for potential joint submittal of an Economic Development Administration infrastructure grant application for improvements along S. Academy Avenue from E. California Avenue to State Route 180Approved as RecommendedPass Action details Video Video
19-1482 11.1st Hearing - Amendment of the Fresno County Ordinance Code to Modify the Chapter on Speed LimitsConduct first hearing on an Ordinance to amend Chapter 11.24 - Speed Limits of the Fresno County Ordinance Code, Sections 11.24.030 through 11.24.100, to reflect various changes to the Ordinance Code as a result of recent traffic studies; waive reading of Ordinance in its entirety; and set second hearing for January 21, 2020; and designate County Counsel to prepare a fair and adequate summary of proposed Ordinance; and direct the Clerk of the Board to post and publish required summary in accordance with Government Code, Section 25124(b)(1)Approved as RecommendedPass Action details Video Video
19-1485 12.Initial Study No. 7655, Amendment Application No. 3837, and Variance Application No. 4073Consider and adopt Mitigated Negative Declaration prepared for Initial Study Application No. 7655 including Mitigation Monitoring and Reporting Program prepared for Amendment Application No. 3837 and Variance Application No. 4073; approve Ordinance pertaining to Amendment Application No. 3837 thereby rezoning a 2.5-acre portion of a 15.10-acre parcel from the AL-40 to an AE-20 Zone District; approve Variance Application No. 4073 to allow 2.5-acre portion to be created with less than required 20-acre minimum parcel size and remaining 12.6-acre portion of parcel to remain as a legal non-conforming parcel in AL-40 Zone District; 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 California Government Code, Section 25124(b)(1), subject parcel is located on east side of E. Trimmer Springs Road approximately 4.3 miles north of its intersection with Belmont Avenue and 7.8 miles northeast of nearest city limits of City of Sanger Approved as RecommendedPass Action details Video Video
19-1275 13.Initial Study No. 7517, General Plan Amendment No. 556, and Amendment Application No. 3833Consider and adopt the Mitigated Negative Declaration prepared for Initial Study Application No. 7517, including the Mitigation Monitoring and Reporting Program prepared for General Plan Amendment Application No. 556 and Amendment Application No. 3833; Adopt Resolution approving General Plan Amendment Application No. 556 amending the County-adopted Roosevelt Community Plan by re-designating a 0.34-acre parcel from Low-Density Residential to Medium-High Density Residential as the Second General Plan Amendment of the Agriculture and Land Use Element of the Fresno County General Plan for 2019; Approve Ordinance pertaining to Amendment Application No. 3833 thereby rezoning the subject 0.34-acre parcel from the R-1-B(nb) (Single-Family Residential, 12,500 square-foot minimum parcel size, Neighborhood Beautification Overlay) Zone District to R-2(nb)(c) (Low-Density Multiple-Family Residential, 6,600 square-foot minimum parcel size, Neighborhood Beautification Overlay, Conditional) Zone District conditionally limited to the uses permitted in the R-1 Zone District (Section 827.1-A.) and one-approved as amendedPass Action details None
19-1572 14.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)held  Action details Video Video
19-1573 15.Board AppointmentsBoard Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessaryApproved as RecommendedPass Action details Video Video
19-1574 16.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 topicreceived  Action details Video Video
19-1468 17.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
19-1502 18.Conference with legal counselConference with legal counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) - 2 Casesheld  Action details Video Video
19-1503 19.Conference with legal counselConference with legal counsel – Significant Exposure to Litigation; Government Code, section 54956.9(d)(2) - 2 Casesheld  Action details None
19-1583 20.Conference with Real Property NegotiatorsConference with Real Property Negotiators - Government Code 54956.8 Properties: 500 E. Elkhorn, Caruthers, CA 93609; County Negotiator: Jean M. Rousseau, County Administrative Officer or Designee. Negotiating Parties: North Fork Kings Groundwater Sustainability Agency, Under Negotiations: Instructions to County's negotiator may concern purchase or lease of properties, price, terms and conditionsheld  Action details None
19-1628 20.1Conference with legal counselConference with legal counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - Comunidades Unidas por un Cambio v. County of Fresno, Fresno County Superior Court, Case No. 18CECG04586.held  Action details None
19-1629 20.2Conference with legal counselConference with Legal Counsel -- Existing Litigation, Goverment Code section 54956.9(d)(1) - Phillips, et al. v. State of California, et al., Fresno County Superior Court Case Number 15CECG02201held  Action details None
19-1630 20.3Conference with legal counselConference with legal counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - BNSF v. Alameda County, et al, United States District Court, Northern District of California, Case No. 4:19-cv-07230-HSG held  Action details None
19-1633 20.4Conference with legal counselConference with legal counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - 1. Wonderful Nut Orchards LLC v. County of Fresno, Fresno County Superior Court Case No. 19CECG04364held  Action details None
19-1088 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 held  Action details None
19-1575 22.Action Summary MinutesApprove minutes of meeting for November 19, 2019 Conducted HearingsPass Action details None
19-1632 22.1Adjourn in memory of Craig Baltz, an employee in the Internal Services DepartmentAdjourn in memory of Craig Baltz, an employee in the Internal Services DepartmentConducted HearingsPass Action details None
19-1634 22.2Adjourn in Memory Marvin MeyersAdjourn in memory of Marvin E. Meyers, who was a farmer and agricultural pioneer dedicated to the education of Valley studentsConducted HearingsPass Action details None
19-1597 23.Adopt Resolution recognizing the Parnagian Family for receiving the Ag One Community Salute AwardAdopt Resolution recognizing the Parnagian Family for receiving the Ag One Community Salute Award from the Jordan College of Agricultural Sciences and Technology in honor of their devoted service to agriculture, the community and Fresno CountyConducted HearingsPass Action details None
19-1011 24.Second Amendment to Agreement with BMI Imaging Systems, Inc.Approve and authorize the Chairman to execute Second Amendment to Agreement No. 16-676 with BMI Imaging Systems, Inc. for additional services related to the inventory of microfilm rolls, microfiche, archive writing, and digital archiving services, effective upon execution, with no change in potential term to December 5, 2021, and increasing the maximum Agreement cost by $110,000, to a total not to exceed $547,779Conducted HearingsPass Action details None
19-1546 25.Approval to Sell Tax Defaulted Properties that are Subject to Tax Collector’s Power to SellAdopt a resolution approving a March 2020 sale of tax-defaulted properties that are subject to the Tax Collector’s power to sellConducted HearingsPass Action details None
19-1515 26.Amendment I to State Agreement for Voting System Replacement Grant FundingApprove and authorize the Chairman to execute Amendment I to Agreement No. 19-172 with the State of California for reimbursement funds for replacement of voting systems and related equipment, effective upon execution by the California Department of General Services through June 30, 2022, increasing award amount by $1,858,157.20 to a total of $4,744,657.20; and adopt Budget Resolution increasing the FY 2019-20 appropriations and estimated revenues for the County Clerk - Elections Org 28500500 in the amount of $1,858,157.20 (4/5 vote)Conducted HearingsPass Action details None
19-1427 27.Agreement with Department of Justice for Alcohol AnalysisMake 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 the California Department of Justice is a State agency and provides alcohol analysis services at a reduced rate; and approve and authorize the Chairman to execute Agreement with the California Department of Justice, for alcohol analysis services, effective January 1, 2020 through December 31, 2029, total not to exceed $1,200,000Conducted HearingsPass Action details None
19-1496 28.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 2019-20Conducted HearingsPass Action details None
19-1491 29.eSCARs 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 Electronic Suspected Child Abuse Report System for the time period January 1, 2020 through December 31, 2020 ($250,000); authorize the Chairman to execute a grant Application/Agreement and Certification of Assurance of Compliance for the Electronic Suspected Child Abuse Report System with Cal OES for the time period January 1, 2020 through December 31, 2020 ($250,000); and adopt Budget Resolution increasing FY 2019-20 appropriations and estimated revenues in the District Attorney- Grants Org 2862 in the amount of $125,000 (4/5 vote)Conducted HearingsPass Action details None
19-1470 30.Revenue Agreement with Legacy Inmate Communications to provide Telephone and Video Visitation Services to Inmates in County Jail FacilitiesApprove and authorize the Chairman to execute a revenue Agreement with Legacy Long Distance International, Inc. to provide Local, IntraLata, InterLata and Interstate telephone and video visitation services to inmates incarcerated in County Jail Facilities, effective January 1, 2020, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensionsConducted HearingsPass Action details None
19-1569 31.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
19-1363 32.Amendment to the Veterans Memorial Museum Funding Agreement and the Fresno City/County Historical Society AgreementApprove and authorize the Chairman to execute Amendment I to Agreement No. 19-271 with the Veterans Memorial Museum for the continued promotion, improvement, operation and maintenance of the Museum, effective upon execution with no change in term to June 30, 2020 and increasing the maximum by $6,000 to a total of $26,000; and, approve and authorize the Chairman to execute Amendment I to Agreement No. 18-538 with the Fresno City/County Historical Society for operation and maintenance of the Kearney Mansion Museum Complex, effective upon execution with no change in term to September 30, 2028 and increasing the maximum by $6,000 to a total of $199,250Conducted HearingsPass Action details None
19-1585 33.Second Hearing of Proposed Amendment to the Fresno County Ordinance Code Amending Title 2, Chapter 2.38 - Children and Families CommissionConduct second hearing on and adopt an Ordinance amending the Fresno County Ordinance Code, Title 2, Chapter 2.38, Section 2.38.010 relating to the Children and Families Commission of Fresno County; and waive reading of the Ordinance in its entiretyConducted HearingsPass Action details None
19-1521 34.California Office of Housing and Community Development Resolution for No Place Like Home Program Participation and Applications with Development Sponsors/Co-ApplicantsAdopt and authorize the Chairman to execute a Resolution authorizing Fresno County’s participation in the California Department of Housing and Community Development No Place Like Home Program (NPLH) - Round Two; and, Chairman’s execution of documents related to the NPLH Program - Round Two; and, approve NPLH Program - Round Two development applications with County development sponsors/co-applicants, Fresno Housing Authority and UPholdings to apply for, and if successfully funded, develop supportive housing projects and services utilizing NPLH Program - Round Two fundsApproved as RecommendedPass Action details Video Video
19-1531 35.California Department of Health Care Services FY 2018-21 Performance Agreement No. 18-95242Approve and authorize the Chairman to execute a Retroactive Performance Agreement No. 18-95242 with the California Department of Health Care Services, effective July 1, 2018 through June 30, 2021 ($0)Conducted HearingsPass Action details None
19-1423 36.Amendment I to Drug Medi-Cal Intergovernmental Agreement No. 18-95145Approve and authorize the County Behavioral Health Director/Alcohol and Other Drug Program Administrator to execute Amendment A01 to Agreement No. 18-95145 with the California Department of Health Care Services (DHCS), including required certifications, for the provision of substance use disorder services to County residents, effective upon execution by DHCS, with no change in term of January 1, 2019 through June 30, 2021 or compensation amount of $181,657,157Conducted HearingsPass Action details None
19-1494 37.Amendment I to McCormick Barstow, LLP Specialized Legal Services AgreementApprove and authorize the Chairman to execute Amendment I to Agreement No. 18-597 with McCormick Barstow, LLP to represent the County of Fresno and its employees in Phillips v. State of California, et al., effective upon execution with no change in term to September 10, 2021 and increasing the maximum by $400,000 to a total of $750,000Conducted HearingsPass Action details None
19-1552 38.Salary Resolution AmendmentsApprove the reclassification of Identification Technician I/II/III/IV and Senior Identification Technician positions in the Crime Scene Unit of the Sheriff’s Office to Crime Scene Specialist I/II/III and Supervising Crime Scene Specialist, effective December 16, 2019, as reflected in Appendix “G”; approve the reclassification of Identification Technician I/II/III positions in the Property and Evidence Unit of the Sheriff’s Office to Property and Evidence Technician I/II, effective December 16, 2019, as reflected in Appendix “G”; approve the deletion of the Identification Technician IV and Senior Identification Technician classifications, effective December 16, 2019, as reflected in Appendix “G”Conducted HearingsPass Action details None
19-1471 39.Memorandum of Understanding for Representation Unit 31Approve the Memorandum of Understanding for Representation Unit 31 - Public Defenders, represented by the Professional Association County Employees, effective December 16, 2019, through December 12, 2021Conducted HearingsPass Action details None
19-1520 40.Extension of Military Supplemental Pay ProgramAdopt resolution, which approves extending provisions of the California Military & Veterans Code, section 395.03 to eligible permanent County employees, effective December 16, 2019 through December 13, 2020Conducted HearingsPass Action details None
19-1529 41.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
19-1540 42.County Health Plan Agreements for Plan Year 2020Approve 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 16, 2019 through December 31, 2020; approve and authorize the Chairman to execute an Agreement with Kaiser Permanente for group medical services for the period January 1, 2020 through December 31, 2020, for retirees; approve and authorize the Chairman to execute an Agreement with UnitedHealthcare for Part D Medicare prescription services for the period January 1, 2020 through December 31, 2020, for retirees; approve and authorize the Chairman to execute Agreements with MyWorkplace, Inc. and Administrative Solutions, Inc. for Medicare retiree eligibility, billing, and accounting services, effective January 1, 2020 through December 31, 2020; approve the correct monthly premiums for retirees and dependents enrolled in the Conducted HearingsPass Action details None
19-1564 43.Amendments to Department Conflict of Interest CodesApprove amendments to Department Conflict of Interest Codes, on file with the Clerk of the Board, to become effective immediatelyConducted HearingsPass Action details None
19-1599 44.Addenda to Memoranda of Understanding for Representation Units 1, 14, 35, 37 and 38Addenda to Memoranda of Understanding for Representation Units 1, 14, 35, 37 and 38Conducted HearingsPass Action details None
19-1140 45.Communication Antenna Space Lease Agreement with the City of FresnoApprove and authorize the Chairman to execute a five (5) year Lease Agreement with the City of Fresno for communication antenna space atop the Fresno County Plaza Building, effective July 1, 2020 through June 30, 2025, with five automatic annual renewals, ending June 30, 2030 (4/5 Vote)Conducted HearingsPass Action details None
19-1307 46.Agreement with ECS Imaging, Inc. for Imaging SoftwareMake 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 imaging software; and approve and authorize the Chairman to execute an Agreement with ECS Imaging, Inc. for imaging software, effective January 6, 2020, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $2,000,000Conducted HearingsPass Action details None
19-1308 47.Salary Resolution Amendment-Department of Internal ServicesApprove Salary Resolution Amendment transferring 14 positions from the Probation Department Org 3440 to the Internal Services Department Org 8935 and adding 1 Supervising Janitor allocation to the Internal Services Department Org 8935, effective December 30, 2019 as reflected on Appendix E; adopt Budget Resolution increasing the FY 2019-20 appropriations and estimated revenues for the Internal Services Department - Facility Services Division Org 8935 in the amount of $589,579 (4/5 vote)Conducted HearingsPass Action details None
19-1536 48.First Amendments to the Agreements for Job Order Contracting with Durham Construction Company, Inc., and Velis Engineering, Inc.Approve and authorize the Chairman to execute First Amendment to Agreement No. 19-202 with Durham Construction Company, Inc. for repair, remodeling, and other repetitive projects to be done according to unit prices, effective upon execution with no change in term to June 4, 2020, to increase the maximum Agreement amount by $2,900,000 to a total potential amount not to exceed $4,900,000; and Approve and authorize the Chairman to execute First Amendment to Agreement No. 19-203 with Velis Engineering, Inc. for repair, remodeling, and other repetitive projects to be done according to unit prices, effective upon execution with no change in term to June 4, 2020, to increase the maximum Agreement amount by $2,900,000 to a total potential amount not to exceed $4,900,000; and Adopt a Budget Resolution increasing the FY 2019-20 appropriations and estimated revenues in Internal Services Department, Facility Services Org 8935 in the amount of $5,800,000 (4/5 vote)Conducted HearingsPass Action details None
19-1304 49.Agreement with Johnson Controls International, Inc.Approve and authorize the Chairman to execute an Agreement with Johnson Controls International, Inc. for maintenance and support of Metasys, a building automation software 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 $1,500,000Conducted HearingsPass Action details None
19-1305 50.Agreement with AssetWorks LLCMake a finding that it is in the best interest of the County to waive the competitive bid process consistent with Administrative Policy No. 34 for unusual or extraordinary circumstances, as AssetWorks LLC is the sole provider of the FleetFocus and FuelFocus software; and approve and authorize the Chairman to execute an Agreement with AssetWorks LLC for maintenance and support of FleetFocus and FuelFocus, effective January 1, 2020, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $575,000Conducted HearingsPass Action details None
19-1259 51.Retroactive Agreement with the City of Reedley to participate on the Public Safety Realignment Adult Compliance TeamApprove and authorize the Chairman to execute a retroactive Agreement with the City of Reedley to assign a sworn Police Officer to the Public Safety Realignment Adult Compliance Team, effective July 1, 2019 through June 30, 2020 ($188,029)Conducted HearingsPass Action details None
19-0576 52.Retroactive Revenue Agreement with Fresno County Superintendent of Schools for funding of one Deputy Fresno VHEA AgreementApprove and authorize Chairman to execute a retroactive revenue Agreement with the Fresno County Superintendent of Schools for funding of one Deputy Probation Officer position at the Violet Heintz Education Academy - Day Reporting Center from July 1, 2019 through June 30, 2020 ($147,396)Conducted HearingsPass Action details None
19-0577 53.FCSS TIP Agreement 2019Approve and authorize Chairman to execute a retroactive revenue Agreement with the Fresno County Superintendent of Schools for services provided by two Deputy Probation Officers for the Truancy Intervention Program effective July 1, 2019, not to exceed five consecutive years, which includes a one-year base contract with four optional one-year extensions, total not to exceed $698,440Conducted HearingsPass Action details None
19-1519 54.Agreement with CDPH for HIV/AIDS Data Use and DislcosureApprove and authorize the Chairman to execute the California Enhanced HIV/AIDS Case Reporting System (eHARS) Data Use and Disclosure Agreement with the California Department of Public Health (CDPH) for the exchange of HIV/AIDS case reporting system data, effective upon execution by the State ($0); approve and authorize the Director of the Department of Public Health, or designee, and Department employees identified as having a need to access eHARS to execute the Agreement by Employee/Contractor to Comply with Confidentiality Requirements; and, authorize the Director of the Department of Public Health, or designee, to execute, upon review and approval by County Counsel as to legal form, amendments to the eHARS Data Use and Disclosure Agreement with the CDPHConducted HearingsPass Action details None
19-1143 55.Agreement with Vesta Solutions, Inc. for Automated Emergency Notification SoftwareMake a finding that it is in the best interest of the County to waive the competitive bidding process under Administrative Policy No. 34 for unusual or extraordinary circumstances for the solicitation of ongoing maintenance and support of the web-based automated emergency notification system for the Department of Public Health; and, approve and authorize the Chairman to execute the sole source Agreement with Vesta Solutions, Inc., for ongoing maintenance and support of the web-based automated emergency notification 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 $234,510 Conducted HearingsPass Action details None
19-1424 56.Revised Agreement Subaward Face Sheet with Cal OES HSGPApprove and authorize the Chairman to initial and accept the revised Agreement No. 19-042 Subaward Face Sheet with the California Governor’s Office of Emergency Services for the Homeland Security Grant Program Revenue Agreement ($1,074,211)Conducted HearingsPass Action details None
19-1475 57.Execute Retroactive Revised Agreement No. 19-524, FY 2019-20 Medi-Cal County Inmate ProgramApprove and authorize the Chairman to execute retroactive revised Agreement No. 19-524 with the California Department of Health Care Services for the FY 2019-20 Medi-Cal County Inmate Program, effective July 1, 2019 through June 30, 2020 ($2,306,967)Conducted HearingsPass Action details None
19-1472 58.2nd Hearing - Flintridge Drive - Amendment of Fresno County Ordinance Code - Chapter 11.12 Parking or Stopping Restriction.Conduct second hearing on an Ordinance to amend Chapter 11.12 - Parking or Stopping Restrictions of the Fresno County Ordinance Code, to add Section 11.12.060 - Snow Removal Conditions, to prohibit or restrict the parking or standing of vehicles on designated streets, highways, or portions thereof, for the purpose of snow removal; adopt proposed amendment (Section 11.12.060) to Chapter 11.12; and waive reading of Ordinance in its entiretyConducted HearingsPass Action details None
19-1537 59.Amendment to County Ordinance Code - Title 15Conduct second hearing on and adopt an Ordinance amending Fresno County Ordinance Code, Title 15 – Building and Construction, including the Statement of Local Findings, regulating building and construction within Fresno County; and waive reading of the Ordinance in its entiretyConducted HearingsPass Action details None
19-1442 60.First Amendment to Agreement with AAA Quality Services, Inc.Approve and authorize the Chairman to execute a First Amendment to Agreement No. 17-054 with AAA Quality Services, Inc. for portable chemical toilet rental and maintenance services removing the annual maximum compensation payable for each relevant department, effective upon execution with no change in term to February 27, 2022 and increasing the maximum by $25,000 to a total of $260,000Conducted HearingsPass Action details None
19-1478 61.City of Clovis Development Fees within SOI - 2019 - 2nd ReadingConduct second hearing and take action to: adopt 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; and waive reading of Ordinance in its entirety and adopt proposed OrdinanceConducted HearingsPass Action details None
19-1538 62.First Amendment to Lease Agreement for Office Space at Reedley Regional CenterApprove and authorize the Chairman to execute First Amendment to Lease Agreement No. A-15-285 with Reedley Center, Inc., for office space located at 1670-1690 East Manning Avenue, Reedley, amending the term of the Agreement to three (3) automatic one (1) year extensions, and authorizing the County Administrative Officer, Director of Internal Services/Chief Information Officer, or their designee, to terminate Lease Agreement No. A-15-285, upon 180 days’ written noticeConducted HearingsPass Action details None
19-1559 63.Revenue Agreement with the California Department of Housing and Community Development for Emergency Solutions Grant FundsApprove and authorize the Chairman to execute a revenue Agreement with the California Department of Housing and Community Development for Emergency Solutions Grant funds, effective upon execution by the State, through May 12, 2021 ($285,252)Conducted HearingsPass Action details None
19-1560 64.Landlord Engagement and Risk Mitigation Fund AgreementApprove and authorize the Chairman to execute an Agreement with RH Community Builders for Landlord Engagement and Risk Mitigation Fund services, effective upon execution through June 30, 2024, total not to exceed $1,093,335Conducted HearingsPass Action details None
19-1524 65.Waiver of Extra-Help Weekly and Annual Maximum Hours LimitationAuthorize a waiver of the 28 hours per week and/or 960 hours per calendar year 2020 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