Fresno County CA header
 
Meeting Body Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 6/9/2020 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
20-0589 1.Approve AgendaApprove AgendaacceptedPass Action details Video Video
20-0590 2.Approve Consent AgendaApprove Consent Agenda - Item Numbers 13 - 40Approved as RecommendedPass Action details Video Video
19-1111 3.Amendment to Animal Control Ordinance CodeConduct first hearing to amend Fresno County Ordinance Code, Title 9 - Animals by adding sections 9.04.270, 9.04.275 to Chapter 9.04 - Dog Licensing and Control; revising section 9.04.055 and revising or updating terminology in various sections within Chapter 9.04, revising Chapter 9.12 - Estray-Impoundment, Section 9.12.030, and waive reading of the ordinance in its entirety and set the second hearing for June 23, 2020; designate County Counsel to prepare a fair and adequate summary of the proposed ordinance; and direct the Clerk of the Board to post and publish in accordance with Government Code, Section 25124(b)(1)Approved as RecommendedPass Action details Video Video
20-0468 4.HOME Agreement with Self Help Enterprises, Inc.Conduct public hearing to receive testimony on proposed single family affordable housing development; and amend County’s FY 2019-2020 Action Plan and 2015-2019 Consolidated Plan to add single family affordable housing development as an eligible activity under the County’s HOME-funded Affordable Housing Development activity (Attachment 1); and approve and authorize Chairman to execute an Agreement with Self Help Enterprises, Inc. for HOME Investment Partnerships Program funds for the development of the Reedley Homeownership Project, an affordable housing project in the City of Reedley ($535,000); and authorize Director of the Department of Public Works and Planning, or designee, upon review and approval by County Counsel as to legal form to execute all loan and related necessary documents for the Reedley Homeownership Project, including any amendments thereto, as shall be necessary for the purpose of developing the ProjectApproved as RecommendedPass Action details Video Video
20-0591 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
20-0592 6.Board AppointmentsBoard Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessary   Action details Video Video
20-0593 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
20-0547 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
20-0569 9.Conference with legal counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) (2 Cases)Conference with legal counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) (3 Cases)   Action details None
20-0570 10.Conference with legal counsel – Significant Exposure to Litigation; Government Code, section 54956.9(d)(2) (2 Cases)Conference with legal counsel – Significant Exposure to Litigation; Government Code, section 54956.9(d)(2) (2 Cases)   Action details None
20-0625 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 DesigneeThreat 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
20-0624 12.Conference with Real Property Negotiators - UMCConference 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
20-0594 13.Action Summary MinutesApprove minutes of meeting for May 26, 2020 Approved as RecommendedPass Action details None
20-0629 14.Adjourn in Memory of Alice Machado MendesAdjourn in Memory of Alice Machado Mendes, a long time resident of Riverdale, a working partner on the A. F. Mendes and Sons Dairy, and very active in the Riverdale community and a number of Portuguese fraternal societies Approved as RecommendedPass Action details None
20-0653 14.1Adjourn in memory of Bob Bennett, longtime Fresno State baseball coach.Adjourn in memory of Bob Bennett, longtime Fresno State baseball coach Approved as RecommendedPass Action details None
20-0659 14.2Adjourn in Memory of Eleanor Yazijian 1926-2020, community memberAdjourn in Memory of Eleanor Yazijian 1926-2020, community memberApproved as RecommendedPass Action details None
20-0573 15.Vote Center and Ballot Drop Box Facility Use AgreementsApprove and authorize the Director of Internal Services/Chief Information Officer to execute Vote Center Facility Use Agreements with various Facilities, including governmental agencies, identified as Vote Center locations by the Fresno County Clerk/Registrar of Voters; and approve and authorize the Director of Internal Services/Chief Information Officer to execute Ballot Drop Box Facility Use Agreements with various Facilities, including governmental agencies, identified as Ballot Drop Box locations by the Fresno County Clerk/Registrar of Voters; and authorize the Director of Internal Services/Chief Information Officer to execute, upon review by County Counsel as to legal form and the Auditor-Controller/Treasurer-Tax Collector as to accounting form, facility use agreements in substantially the same form as the Vote Center Facility Use Agreement and the Ballot Drop Box Facility Use Agreement, with various Facilities, including governmental agencies, identified as Vote Center locations and/or Ballot Drop Box locations by the Fresno County Clerk/Registrar of VotersApproved as RecommendedPass Action details None
20-0463 16.Retroactive Revenue Agreements with the Cities of Kerman and Orange Cove for Dispatching ServicesApprove and authorize the Chairman to execute retroactive revenue Agreements with the Cities of Kerman and Orange Cove to provide Communication Dispatching Services effective July 1, 2019, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $2,363,296Approved as RecommendedPass Action details None
20-0504 17.Budget Resolutions to Purchase Aircraft Engine OverhaulAdopt Budget Resolution increasing FY 2019-20 appropriations for the Sheriff-Coroner-Public Administrator Fund 0095, Subclass 17665, Federal Asset Forfeiture Treasury Org 1466 in the amount of $75,000 (4/5 vote); and adopt Budget Resolution increasing FY 2019-20 appropriations and estimated revenues for Sheriff-Coroner-Public Administrator Org 31113000 in the amount of $75,000 to purchase an overhauled engine for the Sheriff’s Cessna 206 airplane (4/5 vote)Approved as RecommendedPass Action details None
20-0464 18.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 hazardApproved as RecommendedPass Action details None
20-0652 18.1Budget Transfer for Federal CARES Act Small Business Grant ProgramApprove and authorize the Clerk of the Board to execute Budget Transfer No. 22 transferring FY 2019-20 appropriations within the County Administrative Office-General Fund 0001, Subclass 10000, Org 3663 ($5,200,000), from Account 7910 (Operating Transfers Out) to Account 7295 (Professional and Specialized) ($200,000) and Account 7845 (Support of Organizations) ($5,000,000) for the payment of the Fresno County Helping Underserved Businesses Grant Program and related expendituresApproved as RecommendedPass Action details None
20-0480 19.Turning Point Amendment III and Master AgreementApprove and authorize the Chairman to execute Amendment III to Agreement A-15-215 with Turning Point of Central California, Inc. to extend Adult Full Service Partnership Services by three months from July 1, 2020 through September 30, and increasing the maximum compensation by $1,086,345 to a total of $21,939,381; and, approve and authorize the Chairman to execute a retroactive Master Agreement with various providers for Full Service Partnership Services to adults and older adults, effective June 1, 2020 through June 30, 2025, which includes a 3-year and one-month base contract and two optional one-year extensions, total not to exceed $84,382,479Approved as RecommendedPass Action details None
20-0481 20.Recovery Residences Master Agreement with Various ContractorsApprove and authorize the Chairman to execute a Master Agreement with various contractors for Recovery Residences services, effective July 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 $5,000,000; and, authorize the Director of the Department of Behavioral Health, or designee, to add and/or delete contractors to the Master Agreement, as necessaryApproved as RecommendedPass Action details None
20-0513 21.Department of Behavioral Health Budget ResolutionsAdopt Budget Resolution increasing the FY 2019-20 appropriations in the Mental Health (EPSDT) Org 5637 in the amount of $8,000,000 (4/5 vote); adopt Budget Resolution increasing the FY 2019-20 appropriations and estimated revenues in the Behavioral Health Org 56302007 in the amount of $8,000,000 (4/5 vote); adopt Budget Resolution increasing the FY 2019-20 appropriations in the Mental Health (Managed Care) Org 5636 in the amount of $3,000,000 (4/5 vote); adopt Budget Resolution increasing the FY 2019-20 appropriations and estimated revenues in the Behavioral Health Org 56302666 in the amount of $3,000,000 (4/5 vote)Approved as RecommendedPass Action details None
20-0492 22.Request to Defend Public Officers or EmployeesApprove and authorize Chairman to execute Agreement to Defend Public Officers or Employees for; Tequilla Cortez, Social Services, Social Worker II, Ashley Reeves v County of Fresno, et alApproved as RecommendedPass Action details None
20-0427 23.Agreement for Closed Circuit Television ServicesMake a finding that it is in the best interest of the County to suspend the competitive bidding process consistent with Administrative Policy No. 34 for unusual and extraordinary circumstances as the Internal Services Department - Security Division is engaged in data migration and upgrades with Integrated Electronics to meet California Government Code, Section 26202 data storage requirements; Approve and authorize the Chairman to execute an Agreement with Integrated Electronics for the service repair, inspection, and maintenance of the County’s closed-circuit television systems, effective June 19, 2020, which includes a three-year base contract and two optional one-year extensions, total cost not to exceed $1,000,000Approved as RecommendedPass Action details None
20-0499 24.Internal Services Department FY 2019-20 Year-End AdjustmentsAdopt Budget Resolution increasing FY 2019-20 appropriations and estimated revenues for the Internal Services Department, Security Org 8970 in the amount of $223,000 for alarm system and access control upgrades for various user departments (4/5 vote); adopt Budget Resolution increasing FY 2019-20 appropriations for the Internal Services Department, Fleet Services Org 8910 in the amount of $525,000 due to increased demand for vehicle maintenance and repair services and increased fuel costs (4/5 vote); and adopt Budget Resolution increasing FY 2019-20 appropriations for the Internal Services Department, Information Technology Svc- ISF Org 8905 in the amount of $2,000,000 for increased services primarily related to the COVID-19 pandemic response (4/5 vote)Approved as RecommendedPass Action details None
20-0588 25.Declaration of Emergency Re: North Annex JailAdopt Resolution acknowledging the emergency nature of the flood incident at the Fresno County North Annex Jail and ratify all agreements, contracts, and other documents that the Director of Internal Services/Chief Information Officer approved and entered into for services and supplies for the remediation and restoration of the North Annex Jail; Make a finding that it is in the best interest of the County to suspend the competitive bidding process consistent with Administrative Policy No. 34 for unusual and extraordinary circumstances for all agreements, contracts, and other documents for services, equipment, and supplies necessary for the remediation and restoration of the North Annex Jail; Authorize the Director of Internal Services/Chief Information Officer to negotiate and execute agreements and other documents necessary for the remediation and restoration of the North Annex Jail property, upon terms that the Director deems necessary and in the County’s best interest, with agreements entered into outside of the County’s insurance process to be subject to approval as to legal formApproved as RecommendedPass Action details None
20-0647 25.1Sixth Amendment of UMC Purchase and Sale Agreement, Contract No. 19-486Approve request by CMG Construction Management, Inc. to extend close of escrow date in the Sale/Purchase Agreement No. 19-486, related to the UMC Campus located at the corner of South Cedar Avenue and East Kings Canyon Road; and if Approved, delegate authority to the County Administrative Officer, or his designee, to execute a Sixth Amendment to the Sale/Purchase Agreement No. 19-486, in a form acceptable to County Counsel, for the limited purposes of extending the close of escrow date to July 31, 2020, as directed by the Board of SupervisorsApproved as RecommendedPass Action details None
20-0243 26.Revenue Agreement with the California Department of Forestry and Fire ProtectionApprove and authorize the Chairman to execute a revenue Agreement with the California Department of Forestry and Fire Protection, for 2019-2020 Fire Prevention Grant Program funds to remove and dispose of dead and dying trees, effective upon execution through March 15, 2024 ($2,565,920); Approve and authorize the Chairman to execute the Governing Body Resolution, Nondiscrimination Compliance Statement, and Drug Free Workplace CertificationApproved as RecommendedPass Action details None
20-0453 27.Revenue Agreement with CalRecycleApprove and authorize the Chairman to execute a revenue Agreement with the California Department of Resources Recycling and Recovery for 2019-20 Local Government Waste Tire Enforcement Grants funds, effective June 30, 2020 through September 30, 2021 ($300,000)Approved as RecommendedPass Action details None
20-0505 28.Retroactively Approve and Authorize Agreement Retroactive Ratification of Agreement with the City of FresnoRetroactively ratify the agreement with the City of Fresno for the temporary use of staff previously executed by the County Administrative Officer, acting as Emergency Services Director, effective April 13, 2020 through April 12, 2021Approved as RecommendedPass Action details None
20-0396 29.Retroactive Revenue Agreement with California Department of Public HealthApprove and authorize the Chairman to execute a retroactive revenue Agreement with California Department of Public Health, for the California Home Visiting Program - State General Fund Expansion, effective July 1, 2019 through June 30, 2020, total not to exceed $1,101,920Approved as RecommendedPass Action details None
20-0260 30.Agreement with Fresno County Fire Protection District (CDBG 19731)Approve and authorize Chairman to execute an Agreement with Fresno County Fire Protection District for the Station 93 Water Tender Refurbish, Community Development Block Grant Project No. 19731, effective upon execution through February 1, 2021 ($250,000)Approved as RecommendedPass Action details None
20-0271 31.Resolution of Intention to Appoint and Engineer and Levy and Assessment – County Service Area 2, TenayaAdopt Resolution initiating annual assessment proceedings under, Chapter 3 of the Landscaping and Lighting Act of 1972 for the operation and maintenance of Tenaya Park in County Service Area No. 2, Tenaya Estates, and appointing an Assessment Engineer to prepare and file an Engineer’s Report; receive and approve the “Engineer’s Report: Tenaya Park Assessment District, County Service Area No. 2 Annual Benefit Assessment for Tenaya Park Operations & Maintenance,” prepared by Steven E. White, P.E.; and, adopt Resolution of Intention to levy an annual assessment under Chapter 3 of the Landscaping in Lighting Act of 1972 in the Tenaya Park Assessment District in County Service Area No. 2 and set a public hearing on July 7, 2020 at 9:00 a.m., or as soon after as practicable, to consider an assessment for operation and maintenance of Tenaya Park, benefitting properties within County Service Area 2, Tenaya Estates, which includes 142 residential parcelsApproved as RecommendedPass Action details None
20-0402 32.Resolution of Intention to Appoint and Engineer and Levy and Assessment - County Service Area No. 34DAdopt Resolution initiating annual assessment proceedings under Chapter 3 of the Landscaping and Lighting Act of 1972 for street lighting services, open space maintenance, and public right-of-way landscape maintenance in County Service Area No. 34, Zone D, Renaissance at Bella Vista, and appointing an Assessment Engineer to prepare and file an Engineer’s Report.; receive and approve the “Engineer’s Report Renaissance at Bella Vista Assessment District, County Service Area No. 34D Annual Assessment for Street Lighting, Open Space Maintenance, and Public Right-of-Way Landscape Maintenance,” prepared by Steven E. White, P.E.; and, adopt Resolution of Intention to levy an annual assessment under Chapter 3 of the Landscaping and Lighting Act of 1972 in County Service Area No. 34, zone D, and setting a public hearing on the proposed assessment for July 7, 2020, at 9:00 a.m., or as soon after as practicable, to consider an assessment for street lighting services, open space maintenance and public right-of-way landscape maintenance, benefitting properties within County Service Area 34D, ReApproved as RecommendedPass Action details None
20-0448 33.Stop Signs at Twelve Intersections in Fresno CountyAdopt a Resolution designating twelve intersections within Fresno County as stop intersections, authorizing additional Stop signs at eight intersections making them all-way stops, one intersection making it a two-way stop, and three intersections making them one-way stopsApproved as RecommendedPass Action details None
20-0452 34.Installation of Stop Sign at Sixth Street and Mayfair DriveAdopt Resolution designating the intersection of Sixth Street and Mayfair Drive a stop intersection and authorizing Stop signs at the intersection, stopping northbound and southbound traffic on Sixth Street, making it a two-way stopApproved as RecommendedPass Action details None
19-0858 35.CSA 1 Initiating ResolutionAdopt and authorize Chairman to execute Resolution initiating an assessment proceeding under Uniform Standby Charge Procedures Act for a standby charge assessment for water and sewer services for County Service Area No. 1, also known as Tamarack EstatesApproved as RecommendedPass Action details None
20-0431 36.Agreement with Avertest LLC, dba Averhealth for Random Drug Testing ServicesApprove and authorize the Chairman to execute an Agreement with Avertest LLC, dba Averhealth for drug testing services, effective July 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 $2,848,000Approved as RecommendedPass Action details None
20-0531 37.Workforce Innovation and Opportunity Act - Partner Infrastructure Funding AgreementApprove and authorize the Chairman to execute an Infrastructure Funding Agreement between the Fresno Regional Workforce Development Board and the County of Fresno Department of Social Services for the provision of workforce development services, effective July 1, 2020 through June 30, 2021, total not to exceed $47,932Approved as RecommendedPass Action details None
20-0542 38.Agreement with the Fresno County Superintendent of Schools to allow reimbursement for Title IV-E eligible activitiesApprove and authorize the Chairman to execute an Agreement with the Fresno County Superintendent of Schools to allow reimbursement for Title IV-E eligible activities, effective July 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 $2,095,439Approved as RecommendedPass Action details None
20-0374 39.Amendment I for Agreement with EZappt LLC for Automated Client Appointment Management System Maintenance and EnhancementsApprove and authorize the Chairman to execute Amendment I to Agreement No. 18-438 with EZappt LLC for Automated Client Appointment Management System Maintenance and Enhancements, effective upon execution, with no change to the term of August 7, 2018 through June 30, 2023 and increasing the maximum amount of the agreement by $53,400 to a total of $223,400Approved as RecommendedPass Action details None
20-0565 40.Agreement with National Council on Crime and Delinquency for SafeMeasuresMake 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 provision of an internet reporting system derived from the Child Welfare Services/Case Management System for the Department of Social Services; and, approve and authorize the Chairman to execute a sole source Agreement with National Council on Crime and Delinquency, for SafeMeasures, an internet reporting system, effective July 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 $394,394Approved as RecommendedPass Action details None