Fresno County CA header
 
Meeting Body Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 2/4/2020 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
20-0052 1.Approve AgendaApprove AgendaApproved as RecommendedPass Action details Video Video
20-0053 2.Approve Consent AgendaApprove Consent Agenda - Item Numbers 15 - 43Approved as revisedPass Action details Video Video
20-0129 2.1Letters regarding Long-Term Operation of Central Valley and State Water ProjectsDirect staff to prepare letter for the Board of Supervisors’ signature to the United States (US) Department of the Interior supporting the issuance of a Record of Decision relating to the Environmental Impact Statement prepared for the Reinitiation of Consultation on the Long-Term Operation of the Central Valley Project and State Water Project; and prepare letter for the Board of Supervisors’ signature to the Governor and State Office of the Attorney General encouraging support of the US Department of the Interior’s pending decision and continuing efforts to implement the recommendations and improvement to the Long-Term Operation of the Central Valley Project and State Water ProjectApproved as RecommendedPass Action details Video Video
19-1728 3.HHAP Proposed Service PlanReceive report and review the proposed joint service plan for Homeless Housing, Assistance and Prevention Program estimated preliminary allocations, which include allocations to the County of Fresno ($2,325,640) and Fresno Madera Continuum of Care ($2,954,437); authorize the Department of Social Services to submit grant applications for the County ($2,325,640) and Fresno Madera Continuum of Care ($2,954,437) to the California Homeless Coordinating and Financing Council for the Homeless Housing, Assistance and Prevention Program; and, approve and authorize the Chairman to execute the Homeless Housing, Assistance and Prevention Program Authorized Signatories Form, as an approved signatoryApproved as RecommendedPass Action details Video Video
19-1614 4.Increase Purchasing Agent Authority to Enter into Service ContractsApprove and authorize an increase in the Purchasing Agent’s authority, effective immediately, to enter into new service contracts, with a maximum five (5) year term, up to an aggregate limit of $200,000 pursuant to California Government Code (GC) section 25502.5Approved as RecommendedPass Action details Video Video
20-0077 5.Resolution and Solar Photovoltaic Energy Services Agreement with FFP, BTM Solar, LLC (Forefront Power)Conduct a public hearing in accordance with California Government Code § 4217.12 for the Board to determine that the terms of each of the proposed energy services agreements with FFP BTM SOLAR, LLC (ForeFront Power) (in recommended actions #3 and #4, below) are in the best interests of the County, and to find that the anticipated costs to the County for electrical energy or conservation services to be provided by the solar photovoltaic (PV) energy system (in recommended action #3 below) and the energy storage system (in recommended action #4 below) under each of those proposed agreements, respectively, will be less than the County’s anticipated marginal costs for the purchase of such energy and conservation services in the absence of each such proposed agreement, respectively; Adopt and authorize the Chairman to execute Resolution making the determinations and findings as described in recommended action #1 (Gov. Code, § 4217.12); Approve and authorize the Chairman to execute Energy Services Agreement-Solar, Fresno County-Juvenile Justice Campus, including General Terms and ConditionsApproved as RecommendedPass Action details Video Video
19-1698 6.Initial Study No. 7449 and Amendment Application No. 3829Consider and adopt Mitigated Negative Declaration prepared for Initial Study Application No. 7449, including Mitigation Monitoring and Reporting Program prepared for Amendment Application No. 3829; and find that proposed rezone of 42.6 acres with split zoning [40.1 acres from the AL-20 (Limited Agricultural, 20-acre minimum parcel size) Zone District and 2.5 acres from the M-3(c) (Heavy Industrial, Conditional) Zone District, limited to a parking lot] to the M-3(c) (Heavy Industrial, Conditional) Zone District is consistent with the County’s General Plan and County-adopted Roosevelt Community Plan; and approve Ordinance pertaining to Amendment Application No. 3829 thereby rezoning the subject 42.6-acre parcel of land to M-3(c) Zone District to allow limited heavy industrial, general industrial, and light manufacturing uses as requested by Applicant; and designate County Counsel to prepare a 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). The subject parcel is Approved as RecommendedPass Action details Video Video
20-0054 7.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
20-0055 8.Board AppointmentsBoard Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessaryApproved as RecommendedPass Action details Video Video
20-0056 9.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
19-1723 10.Conference with legal counselConference with legal counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) - 2 Cases   Action details None
19-1724 11.Conference with legal counselConference with legal counsel – Significant Exposure to Litigation; Government Code, section 54956.9(d)(2) - 2 Cases   Action details None
20-0003 12.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
20-0025 13.Conference with Legal Counsel - Existing LitigationConference with legal counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - Ernest O'Neil Rahkin Brock v. County of Fresno, et al., Fresno Superior Court Case No.: 18CECG03794; Risk Management Claim No.: 9897   Action details None
20-0091 14.Conference with Real Property NegotiatorsConference with Real Property Negotiators - Government Code 54956.8 Properties:380 W. Ashlan, Clovis, CA 93612; County Negotiator: Jean M. Rousseau, County Administrative Officer or Designee. Negotiating Parties: 380 Ashlan LLC, a California limited Liability company, Under Negotiations: Instructions to County's negotiator may concern purchase or lease of properties, price, terms and conditions   Action details None
20-0057 15.Action Summary MinutesApprove minutes of meeting for January 21, 2020 Conducted HearingsPass Action details None
20-0088 16.Approve Certificates In RecognitionApprove Certificate of Recognition of the Fire Fighter of the Year Awards for the following fighter fighters: Engine Captain, Ritter Bethel of the US Forest Service, Battalion Chief, Marc Bontrager of Cal Fire, and Battalion Chief, Larry French of Fresno Fire Department for their years of service and dedication to the County of FresnoConducted HearingsPass Action details None
20-0122 16.1Resolution in support of Kern CountyAdopt Resolution Supporting and Aligning with Kern County's Efforts to Protect the Central Valley's Local Oil and Natural Gas Industry and its Diverse WorkforceConducted HearingsPass Action details None
20-0104 17.Adjourn in Memory of Sarah Cardoza CabralAdjourn in Memory of Sarah Cardoza CabralConducted HearingsPass Action details None
20-0110 17.1Adjourn in Memory of Ellen TathamAdjourn in Memory of Ellen TathamConducted HearingsPass Action details None
19-1733 18.Amendments to Agreements with Integrated Voting Systems and Toppan MerrillApprove and authorize the Chairman to execute Amendment III to Agreement No. 15-584 with Integrated Voting Systems, Inc., (IVS) for ballot printing, vote by mail processing and vote by mail envelope services, effective upon execution, extending the term by one year from July 1, 2020 through June 30, 2021 and increasing the maximum by $960,000 to a total of $3,730,000, and approve and authorize the Chairman to execute Amendment III to Agreement No. 15-369 with Toppan Merrill Inc., (Merrill) for voter information guides and sample ballot booklets effective upon execution, extending the term by one year from July 1, 2020 through June 30, 2021 and increasing the maximum by $800,000 to a total of $4,220,000Conducted HearingsPass Action details None
19-1710 19.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
19-1523 20.Retroactive Grant Application/Award/Agreement for Central California Internet Crimes Against Children Task Force ProgramRetroactively authorize the Sheriff’s previous submittal of an online grant application on behalf of the County, and ratify Sheriff’s execution of Grant Agreement Number 2019-MC-FX-K028 from the U.S. Department of Justice (DOJ), Office of Justice Programs (OJP), Office of Juvenile Justice and Delinquency Prevention (OJJDP), for the Central California Internet Crimes Against Children (ICAC) Task Force Program, effective October 1, 2019 to September 30, 2020, in the amount of $440,767; adopt Budget Resolution increasing FY 2019-20 appropriations and estimated revenues for the Sheriff-Coroner-Public Administrator’s Org 3111 in the amount of $44,711 (4/5 vote); and authorize the Sheriff, or designee, to sign claims for reimbursement, activity reports, extend the grant ending date to expend allocated funding, and add participating law enforcement, investigative, and prosecutorial agencies to the ICAC task forceConducted HearingsPass Action details None
19-1093 21.Agreement with the State of California Employment Development Department (EDD) January 1, 2020Approve and authorize the Chairman to execute retroactive Agreement with the State of California Employment Development Department (EDD) to provide employment information for the purpose of obtaining current employment data for felony victims, suspects, missing persons, potential witnesses, or persons for whom a felony arrest warrant has been issued from January 1, 2020 through December 31, 2022 in the amount of $3,516Conducted HearingsPass Action details None
19-1742 22.Retroactive 2019 DNA Backlog Reduction GrantRetroactively authorize the Sheriff’s previous submittal of a grant application to the National Institute of Justice, Department of Justice, for the 2019 Forensic DNA Capacity Enhancement and Backlog Reduction Program Grant; approve and authorize the Chairman to execute and accept a retroactive grant award agreement from the National Institute of Justice, Department of Justice, for the 2019 Forensic Casework DNA Backlog Reduction Grant for the period of January 1, 2020 through December 31, 2021 ($250,000); adopt Budget Resolution increasing FY 2019-20 appropriations and estimated revenues for Sheriff-Coroner-Public Administrator’s Org 3111 in the amount of $59,100 (4/5 vote); and authorize the Sheriff, or her authorized representative, to sign claims for reimbursement, activity reports, notices, and other related documents consistent with the above grant awardConducted HearingsPass Action details None
20-0011 23.Designating Fresno County Jail to Provide Medically Approved Medication to InmatesAdopt Resolution designating the Fresno County Jail as a “Treatment Facility” to provide medically approved medication to inmates found to be mentally incompetentConducted HearingsPass Action details None
19-1298 24.Retroactive Agreement with Fresno Unified School District for Law Enforcement ServicesApprove and authorize the Chairman to execute a retroactive Agreement with the Fresno Unified School District for law enforcement services, effective August 12, 2019 through June 30, 2020 ($159,690)Conducted HearingsPass Action details None
19-1734 25.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
20-0078 26.CAO Salary Resolution AmendmentApprove Amendment to the Salary Resolution reclassifying one Principal Administrative Analyst allocation to Project Administrator - Homelessness position in the County Administrative Office Org 0120, effective February 10, 2020 as reflected in Appendix CdeniedFail Action details Video Video
19-1700 27.Retroactive Agreement for the Exotic Pest Detection Trapping ProgramApprove and authorize the Chairman to execute a retroactive Agreement with the California Department of Food and Agriculture for the Exotic Pest Detection Trapping Program, effective July 1, 2019 through June 30, 2020, with a total reimbursement amount of $552,706Conducted HearingsPass Action details None
19-1745 28.Amendment I to Master Agreement for Temporary StaffingApprove and authorize the Chairman to execute a retroactive Amendment I to the Master Agreement No. 18-666 with various Temporary Staffing Agencies, effective February 1, 2020, with no change in the term to June 30, 2023 and increasing the maximum by $94,060,779 to a total of $106,194,112; and, adopt Budget Resolution increasing the FY 2019-20 appropriations and estimated revenues for Department of Behavioral Health Org 5630 in the amount of $11,470,827 (4/5 vote)Conducted HearingsPass Action details None
19-1689 29.June 30, 2019 Annual Actuarial ReportReceive and file the Fresno County Employees’ Retirement Association Actuarial Valuation and Review report as of June 30, 2019 by The Segal Group, and; approve and adopt the Board of Retirement’s recommended employer and employee contribution rates for FY 2020-21 as provided in the member contribution rates in Section 4, Exhibit III, the employer contributions rates in Section 2, Subsection F (pages 31-32), and the Administrative Expense Load Percentage of Payroll rates in Section 4, Exhibit I of the Actuarial Valuation and Review Report as of June 30, 2019, in accordance with Government Code sections 31453 and 31454Conducted HearingsPass Action details None
19-1373 30.Agreement with Liebert Cassidy Whitmore - NegotiationsMake 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 when obtaining the services of counsel to assist the County; and, approve and authorize the Chairman to execute an Agreement with Liebert Cassidy Whitmore to provide specialized legal services as lead negotiator during upcoming Memorandum of Understanding negotiations, effective February 4, 2020 through February 3, 2023 ($275,000)Conducted HearingsPass Action details None
19-1374 31.Agreement with Liebert Cassidy Whitmore - Consultation & TrainingMake a finding that it is in the best interest of the County to suspend the competitive bid process consistent with Administrative Policy No. 34 for unusual or extraordinary circumstances when obtaining the services counsel to assist the County; and, approve and authorize the Chairman to execute an Agreement with Liebert Cassidy Whitmore to provide legal counsel and training to the County Administrative Officer and Human Resources Department regarding employee-employer relations, effective February 4, 2019 thought February 3, 2023 ($100,000)Conducted HearingsPass Action details None
20-0020 32.Resolutions Rejecting Claims for DamagesApprove Resolutions Rejecting Claims for DamagesConducted HearingsPass Action details None
19-1741 33.Agreement with Pacific Publishing dba Business JournalApprove and authorize the Chairman to execute a countywide agreement with Pacific Publishing Group, Inc., dba, The Business Journal, for the publication of legal notices 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 $850,000Conducted HearingsPass Action details None
19-1721 34.Agreement with ElanTech, Inc., dba DataTech911 for maintenance and support of the StatusNet911 Web, hospital status reporting systemMake 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 in order to maintain the maintenance, support, and software hosting services for the StatusNet911 WEB hospital status reporting and communications system; and approve and authorize the Chairman to execute an Agreement with ElanTech, Inc., dba DataTech911, for continued maintenance and support of the StatusNet911 WEB system, effective February 24, 2020, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $166,066Conducted HearingsPass Action details None
19-1277 35.Retroactive Agreement with the City of Fresno on the Public Safety Realignment Adult Compliance TeamApprove and authorize the Chairman to execute a retroactive Agreement with the City of Fresno to assign seven sworn Police Officers, one sworn Police Sergeant, and one Crime Analyst to the Public Safety Realignment Act Adult Compliance Team, effective July 1, 2019 through June 30, 2020 ($1,960,653)Conducted HearingsPass Action details None
20-0009 36.First Amendment with Valley Health Team, Inc.Approve and authorize the Chairman to execute a retroactive Amendment I to Agreement No. 19-386 with Valley Health Team, Inc. for services to improve prevention and management of heart disease and stroke through clinic-based strategies, with no change in term to September 29, 2023 and decreasing the maximum by $200,000 to a total of $1,199,997Conducted HearingsPass Action details None
19-1582 37.Retroactive Application for Assistance Revenue Agreement with the California Governor’s Office of Emergency ServicesApprove and authorize the Chairman to execute a retroactive grant Application/Revenue Agreement and Articles, Assurances, Certifications, and Terms and Conditions for submission to the California Governor’s Office of Emergency Services for the FY 2019 Homeland Security Grant Program, September 1, 2019 through May 31, 2022 ($1,111,303). Approve and authorize the Chairman to execute the Proof of Authority Letter assuring the California Governor’s Office of Emergency Services that the County will provide and appropriate all matching funds, including any cash match, required for the Homeland Security Grant Program, affirming liability arising from performance of the agreement will be the County’s responsibility, and that funds will not be supplanted. Approve and authorize the Vice-Chairman to execute the Governing Body Resolution. Approve and authorize the Auditor-Controller/Treasurer-Tax Collector to continue issuing payments based on written order of the Homeland Security Grant Program Approval Authority in accordance with California Governor’s Office of Emergency Services Guidelines fConducted HearingsPass Action details None
19-1685 38.Grant Application with the California Department of Forestry and Fire ProtectionRetroactively authorize the Department of Public Health’s previous submittal of a grant application in the amount of $2,565,920 to the California Department of Forestry and Fire Protection, for FY 2019-20 Fire Prevention Grant Program funds to remove and dispose of dead and dying trees within the mountain communities in Eastern Fresno CountyConducted HearingsPass Action details None
19-1676 39.Bid Protest Procedure for Public Works ProjectsApprove Bid Protest Procedure for public works projects, and authorize Director of the Department of Public Works and Planning, following review and approval by County Counsel, to modify the procedure as may subsequently be determined necessary or appropriateConducted HearingsPass Action details None
19-1281 40.First Amendment to Agreement with City of FresnoApprove and authorize Chairman to execute a First Amendment to Agreement No. 81-170 with City of Fresno, to amend Department of Public Works and Planning’s financial responsibility of traffic signal facilities serviced by City of Fresno, with term to remain in effect with auto-renewals unless terminated by either partyConducted HearingsPass Action details None
19-1625 41.Third Amendment to AgreementApprove and authorize Chairman to execute Agreement with Stantec consulting Services, Inc., for required groundwater monitoring, sampling and reporting at the Blue Hills Disposal Facility, extending the term by two additional years to March 31, 2022 and increasing the maximum by $77,000 to a total of $210,000Conducted HearingsPass Action details None
19-1677 42.Sustainable Groundwater Management Grant Program’s Planning Grant Round 3 for the Delta-Mendota Groundwater SubbasinAdopt Resolution Retroactively Authorizing West Stanislaus Irrigation District to Apply for a grant under Sustainable Groundwater Management Grant Program’s Planning Grant - Round 3 and to execute all documents necessary to obtain a grant for Delta-Mendota Groundwater Subbasin Supplemental Groundwater Sustainability Plan development proposalConducted HearingsPass Action details None
20-0044 43.Agreement with CDSS for Legal Services for RFA Notice of ActionApprove and authorize the Chairman to execute a retroactive Agreement with the California Department of Social Services to act as the sole legal representative on behalf of the County on appeals to Resource Family Approval Notice of Action, effective July 1, 2019 through June 30, 2021 ($0)Conducted HearingsPass Action details None