Fresno County CA header
 
Meeting Body Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 4/14/2020 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
20-0319 1.Approve AgendaApprove Agendaapproved agendaPass Action details Video Video
20-0320 2.Approve Consent AgendaApprove Consent Agenda - Item Numbers 12 - 40Consent Agenda be approvedPass Action details Video Video
20-0394 2.1Local authority to cancel penalties or charges for property tax non-payment related to COVID-19 pandemicAuthorize the Chairman and Vice-Chairman to execute letter to Governor Newsom regarding local authority to cancel penalties or charges for property tax non-payment related to the COVID-19 pandemicApproved as RecommendedPass Action details Video Video
20-0343 3.Determination of Public Convenience or Necessity on Application for Alcoholic Beverage License Type 21 for Prabhu Daya, Inc.Consider and take action on request for Determination of public convenience or necessity on application for Alcoholic Beverage License Type 21 filed by Prabhu Daya, Inc., DBA EZ Stop Mini Mart, located at 11024 S. Fowler Ave., Selma, CA 93662-9619Approved as RecommendedPass Action details Video Video
20-0226 4.Initial Study No. 7568 and Classified Conditional Use Permit No. 3632 (Applicant/Appelant Luis Bravo)Consider appeal of Planning Commission’s denial of Classified Conditional Use Permit Application No. 3632, proposing to allow an agricultural commercial center consisting of an approximately six-acre flea market with related improvements on a 78.18-acre parcel in AE-40 (Exclusive Agricultural, 40-acre minimum parcel size) Zone District; and, if the Appeal is granted and the Planning Commission’s denial of Classified Conditional Use Permit Application No. 3632 is overturned: a. adopt Mitigated Negative Declaration prepared for Initial Study Application No. 7568 and approve the proposal subject to project Mitigation Measures and Conditions of Approval; b. make the required Findings specified in Fresno County Zoning Ordinance, Section 873(F) for approval of the Classified Conditional Use Permit Application No. 3632; and, c. adopt Resolution approving Classified Conditional Use Permit Application No. 3632 for a flea market, with Conditions of Approval, the subject property is located on the north side of W. Jayne Avenue approximately 2,556 feet west of its intersection with S. El Dorado    Action details Video Video
20-0321 5.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
20-0322 6.Board AppointmentsBoard Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessaryApproved as RecommendedPass Action details Video Video
20-0323 7.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
20-0287 8.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
20-0294 9.Conference with legal counselConference with legal counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) - 2 Cases   Action details None
20-0295 10.Conference with legal counselConference with legal counsel – Significant Exposure to Litigation; Government Code, section 54956.9(d)(2) - 2 Cases    Action details None
20-0364 11.Threat to public services or facilities – Government Code, Section 54957(a) – Consultation with Jean Rousseau, CAO and Emergency Services Director, Robert Bash, Director of ISD or Designee and David Pomaville, Director of Public Health or Designee.Threat to public services or facilities – Government Code, Section 54957(a) – Consultation with Jean Rousseau, CAO and Emergency Services Director, Robert Bash, Director of ISD or Designee and David Pomaville, Director of Public Health or Designee    Action details None
20-0324 12.Action Summary MinutesApprove minutes of meeting for March 24, 2020 and April 7, 2020 Special MeetingApproved as RecommendedPass Action details None
20-0316 13.Proclaim April 19 -25, 2020 as National Crime Victim's Rights Week in Fresno CountyProclaim April 19 -25, 2020 as National Crime Victims' Rights Week in Fresno CountyApproved as RecommendedPass Action details None
20-0317 14.Proclaim the month of April 2020 as Child Abuse Prevention Month in Fresno County.Proclaim the month of April 2020 as Child Abuse Prevention Month in Fresno CountyApproved as RecommendedPass Action details None
19-1556 15.Resolution for the Purchase of a Handheld Mass Spectrometer Chemical Detection SystemAdopt Budget Resolution increasing FY 2019-20 appropriations for HIDTA Asset Forfeiture Treasury Fund 0095, Subclass 17666, Org 1467 in the amount of $300,000 (4/5 vote); and adopt Budget Resolution increasing FY 2019-20 appropriations and estimated revenues for Sheriff-Coroner-Public Administrator Org 3111 in the amount of $300,000, of which $70,500 is for the purchase of a Handheld Mass Spectrometer, $107,650 for officer overtime and $121,850 for operational services and supplies (4/5 vote)Approved as RecommendedPass Action details None
20-0189 16.Sheriff Inmate Welfare Fund PurchaseAdopt Budget Resolution increasing the FY 2019-20 appropriations and estimated revenues for Sheriff-Coroner-Public Administrator Org 3111 in the amount of $19,000 for the purchase of one PRE5 Inmate Clothing Vacuum Sealer (4/5 vote); and adopt Budget Resolution increasing the FY 2019-20 appropriations for Special Revenue Fund Sheriff-Coroner-Public Administrator Inmate Welfare Fund Org 1500 in the amount of $19,000 (4/5 vote)Approved as RecommendedPass Action details None
20-0192 17.Retroactively approve and authorize grant application submittal to the State of Califonia Department of Parks and Recreation for Off-Highway Motor Vehicle fundsRetroactively approve and authorize the Sheriff-Coroner-Public Administrator’s previous submittal of a grant application to the State of California Department of Parks and Recreation for Off-Highway Motor Vehicle Grant funds ($361,577); and approve and authorize the Chairman to execute a Resolution approving the Sheriff to submit an application to the State of California Department of Parks and Recreation for Off-Highway Motor Vehicle Grant funds and approving required certificationsApproved as RecommendedPass Action details None
20-0263 18.Retroactive Grant Application/Award/Agreement and Memorandum of Understanding (MOU) for Tobacco Law Enforcement Grant ProgramRetroactively approve and authorize the Sheriff-Coroner-Public Administrator’s previous submittal of a grant application to the California Department of Justice for the Tobacco Grant Program ($547,955); and approve resolution authorizing the Chairman to execute a Memorandum of Understanding (MOU) with the California Department of Justice effective July 1, 2020 through June 30, 2023 ($547,955); and authorize the Sheriff-Coroner-Public Administrator, or their authorized representative, to sign claims for reimbursement, and progress reportsApproved as RecommendedPass Action details None
20-0296 19.Retroactive Grant Application/Award/Agreement and Memorandum of Understanding (MOUs) for Central Valley High Intensity Drug Trafficking AreasRetroactively approve and authorize the Sheriff-Coroner-Public Administrator to submit grant application and, on behalf of the County, execute grant application from the Executive Office of the President’s Office of National Drug Control Policy (ONDCP) for the Central Valley High Intensity Drug Trafficking Areas program in the amount of $827,628; retroactively approve and authorize the Sheriff-Coroner-Public Administrator, on behalf of the County, to execute retroactive Grant Agreement Number G20CV0004A and approve Grant Conditions for the Office of National Drug Control Policy effective January 1, 2020 to December 31, 2021 ($827,628); and approve and authorize the Sheriff-Coroner-Public Administrator, on behalf of the County, to execute retroactive Memorandums of Understanding (MOUs) for Central Valley High Intensity Drug Trafficking Areas Resource Agencies effective January 1, 2020 to December 31, 2021Approved as RecommendedPass Action details None
20-0259 20.Continuation of Tree Mortality Local Emergency Status in Fresno County and Purchasing Manager’s AuthorizationAdopt 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 hazard; Authorize the Purchasing Manager to continue executing professional service agreements and other documents, subject to review and approval by County Counsel and the Auditor-Controller/Treasurer-Tax Collector, necessary for the identification, removal, and disposal of dead and dying trees in Fresno County for an amount not to exceed $15,190,564Approved as RecommendedPass Action details None
20-0355 21.Fresno Council on Child Abuse Prevention 2018-19 Annual ReportAccept the Fresno Council on Child Abuse Prevention’s 2018-2019 Annual ReportApproved as RecommendedPass Action details None
20-0359 22.Retroactively Ratify Certification of Non-Application of Relocation Benefits and Indemnification AgreementRetroactively Ratify the Certification of Non-Application of Relocation Benefits and Indemnification Agreement with the State of California, Housing and Community Development related to Round One of the No Place Like Home programApproved as RecommendedPass Action details None
20-0179 23.Salary Resolution Amendment - Probation Services ManagerApprove the Salary Resolution Amendment moving the Probation Services Manager classification from a 9-step salary range into Band E of the Senior Management Compensation Plan as reflected in Appendix B, effective April 20, 2020Approved as RecommendedPass Action details None
20-0331 24.Request to Defend Public Officer(s) or Employee(s)Approve and authorize Chairman to execute Agreement to Defend Public Officers or Employees for: Chris Gutierrez, Library, Maintenance Janitor, as named in Superior Court Case No: 19CECG02826, Saira Ramos, et al v. County of Fresno, et alApproved as RecommendedPass Action details None
20-0095 25.Agreement with E.J. Ward for Fuel View Software System, Products, and ServicesApprove and authorize the Chairman to execute an Agreement with E.J. Ward, Inc. for maintenance and support of the Fuel View 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 $1,102,000Approved as RecommendedPass Action details None
20-0194 26.Retroactive Acceptance of Non-Monetary Donation and Agreement with Uptrust, Inc.Adopt Resolution retroactively accepting and expressing gratitude for a non-monetary donation, with a value of $22,600, from the Heising-Simons Foundation and Uptrust, Inc., to initiate a text messaging system for the Public Defender’s Office; and approve and authorize the Chairman to execute a retroactive Agreement with Uptrust, Inc. for text messaging services, effective October 1, 2019, not to exceed 30 months, which includes an 18-month base contract and one optional one-year extension, total not to exceed $8,400Approved as RecommendedPass Action details None
20-0234 27.Agreement with Valley Children's HospitalApprove and authorize the Chairman to execute an Agreement with Valley Children’s Hospital for designated Department of Public Health employees to access Valley Children’s Hospital’s Electronic Medical Records, effective April 14, 2020 through June 30, 2022 followed with unlimited one-year auto-renewals unless terminated by either party ($0); and approve and authorize the Director of the Department of Public Health, or designee, and the Department employees identified as having a need to remotely access Valley Children’s Hospital’s Electronic Medical Records, to execute the CareLink Agreement for Access to Protected Health InformationApproved as RecommendedPass Action details None
20-0346 28.Creation of Administrative Case Worker Classification Series and Reclassification of Admitting Interviewer Classification Series at the Department of Public HealthApprove the Salary Resolution Amendment to create an Administrative Case Worker classification series effective pay period April 20, 2020, as reflected in Appendix “D”; Approve the Salary Resolution Amendment to reclassify incumbents in the Admitting Interviewer classification series at the Department of Public Health to the Administrative Case Worker classification series beginning pay period April 20, 2020, as reflected in Appendix “D”Approved as RecommendedPass Action details None
18-0602 29.Transportation Mitigation Impact Fee Agreement for Amendment Application No. 3808 (G.S. Bath Inc.)Adopt Resolution establishing Transportation Mitigation Impact Fees to mitigate transportation and circulation impacts from development associated with Amendment Application No. 3808, located on northwest corner of E. Annadale Avenue and S. Willow Avenue; and approve and authorize Chairman to execute Public Facilities Fee Agreement with Gurmej Singh Bath, for transportation mitigation fees, effective upon execution ($47,745)Approved as RecommendedPass Action details None
20-0034 30.Vacation of Colonial Avenue Public Road Right-of-Way (Vacation Application No. V19-08)Adopt Resolution of Intention initiating a hearing under Chapter 3, Part 3, Division 9 of the Streets and Highways Code (collectively, the “Vacation Laws"), setting 9:00 a.m. on May 12, 2020, in the Board of Supervisors’ chambers, as the time, date, and place for the Board to conduct a hearing for the proposed vacation of the North Colonial Avenue public road right-of-way, that portion of North Colonial Avenue next to the Village Gardens Condominium complex and lying within Tract No. 2245, according to the map thereof recorded in Volume 26, Pages 23 and 24, Fresno County Records approximately 8,802 sq. feet (Vacation Application No. V19-08), directing the Clerk of the Board to cause the posting, publishing, and mailing of notice(s), as required by the Vacation Laws, and directing the Department of Public Works and Planning to post notices on site as required by the Vacation LawsApproved as RecommendedPass Action details None
20-0125 31.Agreement with Malaga County Water District (CDBG 19451)Approve and authorize the Chairman to execute an Agreement with the Malaga County Water District for the Malaga Fire Hydrant Improvements, Community Development Block Grant Project No. 19451, effective upon execution through August 24, 2021 ($356,000)Approved as RecommendedPass Action details None
20-0245 32.2nd Hearing - Amendment Speed Zone OrdinanceConduct second hearing on and adopt an Ordinance to amend Chapter 11.24 - Speed Limits of Fresno County Ordinance Code, Sections 11.24.040 through 11.24.080, to reflect various changes to Ordinance Code as a result of recent traffic studies; and waive reading of Ordinance in its entiretyApproved as RecommendedPass Action details None
20-0222 33.Adjustment to Exclusive Service Area Program and Shaver Lake Transfer Station Maximum RatesApprove adjustment to Exclusive Service Area Program Maximum Cart, Bin and Special Service rates, effective July 1, 2020, to reflect the escalation in the Consumer Price Index and increase in the American Avenue Disposal Site tipping fee; and, approve increases to the Shaver Lake Transfer Station rates, effective July 1, 2020, to reflect the escalation in the Consumer Price IndexApproved as RecommendedPass Action details None
20-0024 34.Adopt CEQA for Alta Main Canal Bridge ReplacementAdopt Mitigated Negative Declaration prepared for the Alta Main Canal Bridge Replacement Project on North Frankwood Avenue No. 42C0289 (Initial Study Application No. 7594, SCH No. 2020029045), Federal Project Number BRLO-5942(247)Approved as RecommendedPass Action details None
20-0177 35.Third Amendment to Central Delta-Mendota Region Sustainable Groundwater Managment Act Services Activity Agreement and Consent of SS-MOA ParticipantsApprove and authorize the Chairman to execute the SS-MOA Participant Consent to Third Amendment to Agreement No. 17-075 Central Delta-Mendota Region Sustainable Groundwater Management Act Services Activity AgreementApproved as RecommendedPass Action details None
20-0188 36.Senate Bill 1 Project List and Declaration of Anticipated Projects to be Performed by Force Account for FY 2019-20Approve and authorize Chairman to execute a Resolution establishing and adopting a list of identified road and bridge projects to be performed with Department of Public Works and Planning’s Road Maintenance and Rehabilitation Account funds for FY 2020-21; and, declare the FY 2020-21 Anticipated Day Labor Overlay Road Segment projects identified on Exhibit C are intended to be performed by force account in accordance with California Public Contract Code, section 22031(g)Approved as RecommendedPass Action details None
20-0032 37.GPR/ZOU - Scope RevisionsApprove and authorize the Chairman to execute an Amended and Restated Consultant Agreement, to replace Consultant Agreement No. 15-530 with Mintier Harnish LP, updating the scope of work related to the General Plan Review, Comprehensive Zoning Ordinance Update and associated Program Environmental Impact Report, effective upon execution, with no change to the term through final payment and increasing the maximum by $278,275 to a total of $1,128,275Approved as RecommendedPass Action details Video Video
20-0345 38.Revenue Agreements with the Business, Consumer Services and Housing AgencyApprove and authorize the Chairman to execute an Agreement with the Business, Consumer Services and Housing Agency for the COVID-19 Emergency Homelessness Funding Grant (20-HFC-00096), effective upon execution by the Business, Consumer Services and Housing Agency, total not to exceed $382,081; and, approve and authorize the Chairman to execute an Agreement with the Business, Consumer Services and Housing Agency for the COVID-19 Emergency Homelessness Funding Grant (20-HFC-00097), on behalf of the Fresno Madera Continuum of Care, effective upon execution by the Business, Consumer Services and Housing Agency, total not to exceed $488,763Approved as RecommendedPass Action details None
20-0308 39.Budget ResolutionsAdopt Budget Resolution increasing the FY 2019-20 appropriations and estimated revenues for the California Work Opportunity and Responsibility to Kids Org 6310 in the amount of $16,061,290 (4/5 vote); adopt Budget Resolution increasing the FY 2019-20 appropriations and estimated revenues for the Aid to Families with Dependent Children- Foster Care Org 6410 in the amount of $5,250,954 (4/5 vote); adopt Budget Resolution increasing the FY 2019-20 appropriations and estimated revenues for the Aid to Adoptions Program Org 6415 in the amount of $1,082,614 (4/5 vote); adopt Budget Resolution increasing appropriations and estimated revenues for the Department of Social Services Org 5610 in the amount of $1,994,227 (4/5 vote); adopt Budget Resolution increasing the FY 2019-20 appropriations and estimated revenues for the Welfare Advance Fund Organization 1120 in the amount of $17,494,134 (4/5 vote); adopt Budget Resolution increasing the FY 2019-20 appropriations and estimated revenues for the Protective Services Subaccount Org 6210 in the amount of $2,450,362 (4/5 vote); adopt Budget ResoluApproved as RecommendedPass Action details None
20-0366 40.Retroactive Agreement for Emergency Shelter ServicesApprove and authorize the Chairman to execute a retroactive Agreement with Poverello House for Emergency Shelter Services in response to the COVID-19 pandemic, effective March 26, 2020, which includes a 60-day base contract and four optional 30-day extensions, total not to exceed $295,296Approved as RecommendedPass Action details None