Fresno County CA header
 
Meeting Body Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 11/3/2020 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
20-1236 1.Approve AgendaApprove Agendaapproved agendaPass Action details Video Video
20-1237 2.Approve Consent AgendaApprove Consent Agenda - Item Numbers 16 - 44Consent Agenda be approvedPass Action details Video Video
20-1104 3.Amendment to Master Schedule of Fees - SheriffConduct first hearing to amend the Fresno County Master Schedule of Fees, Charges and Recovered Costs Ordinance by adding Subsection 2612 of Section 2600 - Sheriff-Coroner-Public Administrator; waive reading of the Ordinance in its entirety; and set second hearing for December 15, 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 the required summary in accordance with Government Code Section 25124(b)(1)Approved as RecommendedPass Action details Video Video
20-1260 4.Revision to Ordinance Code Language and Administrative PolicyConduct first hearing to amend the Fresno County Ordinance Code, Title 2, Chapter 2.04, Section 2.04.010 relating to Meetings; waive reading of Ordinance in its entirety; and set the second hearing for November 17, 2020; Designate County Counsel to prepare a fair and adequate summary of the proposed Ordinance; Direct the Clerk of the Board to post and publish the required summary in accordance with Government Code section 25124(b)(1); and Approve revision to Administrative Policy 29 - Board of Supervisors MeetingsApproved as RecommendedPass Action details Video Video
20-1147 5.Amendment of Fresno County Ordinance Title 3 (Personnel)Conduct first hearing and take action to: a. Amend Title 3 - Personnel of the Fresno County Ordinance to replace existing reference to deleted ordinance code 03.08.100 with updated language, b. Waive the reading of the ordinance in its entirety and set the second hearing for November 17, 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 the required summary in accordance with Government Code, Section 25124(b)(1)continuedPass Action details Video Video
20-1118 6.Centennial Business – Fresno Irrigation DistrictApprove designation and placement of the Fresno Irrigation District on the County’s Register of Centennial Businesses; and authorize the Chairman to execute the certificate for a Centennial BusinessApproved as RecommendedPass Action details Video Video
20-1196 7.AA 3841 and DRA 4610 - NutriAgConsider and adopt the Mitigated Negative Declaration prepared for Initial Study Application No. 7799, including the Mitigation Monitoring and Reporting Program prepared for Amendment Application No. 3841 and Director Review and Approval Application No. 4610; and find that proposed rezone of two contiguous parcels totaling 2.6-acres from M-1 (Light Manufacturing) Zone District to M-3 (Heavy Industrial) Zone District is consistent with the County’s General Plan, including the Housing element and the Biola Community Plan; and approve ordinance pertaining to Amendment Application No. 3841 thereby rezoning the subject 2.6-acres site from M-1 (Light Manufacturing) to M-3 (Heavy Industrial) Zone District; and approve Director Review and Approval Application No. 4610 to permit expansion of an existing inorganic fertilizer operation on an additional 2.6 acres; and 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 the required summary in accordance with Government Code, Section 25124(b)1. The subjecApproved as RecommendedPass Action details Video Video
20-1238 8.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
20-1239 9.Board AppointmentsBoard Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessaryApproved as RecommendedPass Action details Video Video
20-1240 10.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
20-0920 11.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) (2 Cases)   Action details None
20-0921 12.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) (8 Cases)   Action details None
20-1202 13.Closed SessionPublic Employee Appointment or Employment, Government Code Section 54957(b)(1) – Title: Chief Operating Officer Recruitment   Action details None
20-1224 14.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
20-1253 15.Conference with Real Property Negotiators - Government Code, Section 54957(a); UMC Campus located at the corner of South Cedar Avenue and East Kings Canyon Road, Fresno, CA; County Negotiator: Jean M. Rousseau or designee. Negotiating Parties: CMG, Inc.Conference with Real Property Negotiators - Government Code, Section 54957(a); UMC Campus located at the corner of South Cedar Avenue and East Kings Canyon Road, Fresno, CA; County Negotiator: Jean M. Rousseau or designee. Negotiating Parties: CMG, Inc. Under negotiations: Instructions to County's negotiator may concern sale, lease and escrow terms and conditions including price   Action details None
20-1300 15.1Conference with Real Property NegotiatorsConference with Real Property Negotiators - Government Code, section 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 conditions   Action details None
20-1242 16.Action Summary MinutesApprove minutes of meeting for October 20, 2020Approved as RecommendedPass Action details None
20-1256 17.Approve and Adopt the Revised 2021 Board Meeting CalendarApprove and adopt the revised 2021 regular meeting schedule for the Board of Supervisors to add one meeting on January 5, 2021 to administer the oath of office and nominate the 2021 Chairman and Vice Chairman, as outlined in Attachment “A”; and direct the Clerk of the Board to publish the 2021 regular meeting schedule of the Board of Supervisors on the Fresno County website and to advise all County departments of the meeting schedule and submission dates for agenda itemsApproved as RecommendedPass Action details None
20-1112 18.Proclaim November 2020 as Adoption Month in Fresno CountyProclaim November 2020 as National Adoption Month in Fresno CountyApproved as RecommendedPass Action details None
20-1235 19.Adopt Proclamation in recognition of Officer George Santos' retirement from the California Highway Patrol (CHP) after 32 years of serviceAdopt Proclamation in recognition of Officer George Santos' retirement from the California Highway Patrol (CHP) after 32 years of service and proclaim November 7, 2020 as George Santos Day in Fresno CountyApproved as RecommendedPass Action details None
20-1285 20.ResolutionAdopt resolution supporting an immediate cease fire and reaffirming support for a free and independent Nagorno Karabakh Republic (Artsakh)Approved as RecommendedPass Action details Video Video
20-1287 20.1Adopt Resolution in recognizing Peter Edward Jones for the service he gave to his country and to his community.Adopt Resolution in recognizing Peter Edward Jones for the service he gave to his country and to his communityApproved as RecommendedPass Action details None
20-1299 20.2Adjourn in Memory of Mary Lou Talens, Retired Fresno County Genealogical Society LibrarianAdjourn in Memory of Mary Lou Talens, Retired Fresno County Genealogical Society LibrarianApproved as RecommendedPass Action details None
20-1106 21.Approval of Claimants’ Rights to Excess Proceeds Resulting from 2018 Sale of Tax Defaulted PropertiesAdopt Resolution deciding claims and ordering the disposition of excess proceeds for 28 single claim items and 28 no claim items from the County’s 2018 sale of tax-defaulted propertyApproved as RecommendedPass Action details None
20-1204 22.Approval of Claimants’ Rights to Excess Proceeds Resulting from 2019 Sale of Tax Defaulted PropertiesAdopt Resolution deciding claims and ordering the disposition of excess proceeds for 17 single claim items and 11 no claim items from the County’s 2019 sale of tax-defaulted propertyApproved as RecommendedPass Action details Video Video
20-1063 23.Retroactive Workers’ Compensation Insurance Fraud Program Grant Application and AgreementRetroactively authorize the District Attorney’s previous submittal of a grant application to the State of California, Department of Insurance (CDI) for continuation of the Workers’ Compensation Insurance Fraud program, for the period July 1, 2020 through June 30, 2021 ($1,394,929); and Adopt a Resolution authorizing the District Attorney to execute retroactive Grant Award Agreement, including any extensions or amendments, for continued funding of the Workers’ Compensation Insurance Fraud program with the CDI, for the period July 1, 2020 through June 30, 2021 ($1,372,547); and Adopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues in the amount of $35,999 in the District Attorney’s Special Revenue Fund 0060, CDI Worker’s Compensation Insurance Fraud Program, Org 1107 (4/5 vote); and Adopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues in the amount of $35,999 in the District Attorney-Grants Org 2862 (4/5 vote)Approved as RecommendedPass Action details None
20-1064 24.Retroactive Auto Insurance Fraud Program Grant Application and AgreementRetroactively approve and authorize the District Attorney’s previous submittal of a grant application to the State of California, Department of Insurance (CDI) for continuation of the Automobile Insurance Fraud program, for the period July 1, 2020 through June 30, 2021 ($587,390); and Adopt Resolution approving and authorizing the District Attorney to execute retroactive Grant Award Agreement, including any extensions or amendments, for continued funding of the Automobile Insurance Fraud program with the CDI, for the period July 1, 2020 through June 30, 2021 ($375,606)Approved as RecommendedPass Action details None
20-1065 25.Retroactive Disability and Healthcare Insurance Fraud Program Grant Application and AgreementRetroactively authorize the District Attorney’s previous submittal of a grant application to the State of California, Department of Insurance (CDI) for continuation of the Disability and Healthcare Insurance Fraud program for the period of July 1, 2020 through June 30, 2021 ($319,164); and Adopt a Resolution authorizing the District Attorney to execute retroactive Grant Award Agreement, including any extensions or amendments, for continued funding of the Disability and Healthcare Insurance Fraud program with the CDI, for the period July 1, 2020 through June 30, 2021 ($174,470)Approved as RecommendedPass Action details None
20-1120 26.Retroactive Applications for FY 2020-21 Boating Equipment Grant and AgreementsRetroactively authorize the Sheriff’s previous submittal of grant applications in the amount of $105,222 for a patrol boat and $8,062 for miscellaneous equipment to the State of California Department of Parks and Recreation Division of Boating and Waterways, for a total of $113,284; and approve and ratify any and all of the Sheriff’s or his or her designee’s actions related thereto; approve and adopt resolution authorizing the Chairman to execute Agreements with the State of California Department of Parks and Recreation Division of Boating and Waterways for a supplemental grant to purchase one patrol boat ($105,222) and inflatable raft/salvage equipment ($8,062), effective upon execution by both parties, through November 2035; adopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues for Sheriff-Coroner-Public Administrator Org 3111 in the amount of $113,284 (4/5 vote); approve and authorize the Chairman to execute the Recycled Content Certification certifying that the materials, goods, supplies, or products used in the performance of these Agreement contaiApproved as RecommendedPass Action details None
20-1191 27.Budget Resolution Increasing Appropriations and Revenues in FY 2019-20Adopt Budget Resolution increasing the FY 2019-20 appropriations and revenues for Sheriff-Coroner-Public Administrator Org 3111 in the amount of $1,619,271 to properly recognize revenues (4/5 vote)Approved as RecommendedPass Action details None
20-1195 28.Designation of Applicant’s Agent Resolution RenewalApprove and authorize the Clerk of the Board of Supervisors to certify a Designation of Applicant’s Agent Resolution for Non-State Agencies (Cal OES Form 130)Approved as RecommendedPass Action details None
20-0533 29.Administrative Policy RevisionsApprove revisions to Administrative Policy 31 - Equal Opportunity Employment; Administrative Policy 32 - Discrimination/Harassment; and Administrative Policy 77 - Recognition of Individuals/Groups/Events and Related Use of County FacilitiesApproved as RecommendedPass Action details Video Video
20-1232 30.Revisions to Ordinance Code LanguageConduct second hearing on and adopt Ordinance to revise language in Section 9.04.030 of Chapter 9.04 of Title 9 - Animals; waive reading of Ordinance in its entirety; conduct second hearing on and adopt Ordinance to revise language in Section 11.40.070 of Chapter 11.40 of Title 11 - Vehicles and Traffic; waive reading of Ordinance in its entirety; and conduct second hearing on and adopt Ordinance to revise language in Section 13.24.010 of Chapter 13.24 of Title 13 - Roads, Parks, Other Public Spaces; waive reading of Ordinance in its entiretyApproved as RecommendedPass Action details None
20-0661 31.Letter Agreement 3 to Agreement No. 09-530Approve and authorize the Chairman to execute a retroactive Letter Agreement amending Agreement No. 09-530 with Great-West Life & Annuity Insurance Company, reducing the Investment Management Fee effective June 1, 2019; authorize the Chair of the Deferred Compensation Management Council to execute future Letter Agreements, upon approval of County Counsel, to the extent that such Letter Agreements amend investments as set forth in Agreement No. 09-530, consistent with the authority granted by Section 8.02 of the County of Fresno 457(b) Deferred Compensation Plan DocumentApproved as RecommendedPass Action details None
20-0890 32.Memoranda of Understanding for Representation Units 3, 4, 12, 22 and 36Approve the Memoranda of Understanding for the following representation units, represented by Service Employees International Union (SEIU) Local 521, effective November 2, 2020, through November 14, 2021: Unit 03 - Mental Health Professionals and Social Workers, Unit 04 - Eligibility Workers, Unit 12 - Clerical, Paramedical, Building and Service Employees, Unit 22 - Professional, Para-Professional, and Technical Employees, Unit 36 - Supervisory Employees; approve related Salary Resolution Amendments, effective November 2, 2020, as reflected on Appendix “B”Approved as RecommendedPass Action details None
20-1190 33.Request to Defend Public Officers or EmployeesApprove and authorize Chairman to execute Agreement to Defend Public Officers or Employees for; James Dunn, Sheriff's Sergeant, Courtney Bush, Deputy Sheriff III, Colleen Santos, Deputy Sheriff III, Isaac Cervantes, Deputy Sheriff III, Jeffrey Morse, Deputy Sheriff III, Sheriff's Department; Veronica Gonzalez, et al. v County of Fresno, et al.Approved as RecommendedPass Action details None
20-1215 34.Resolutions Rejecting Claims for DamagesAdopt Resolutions Rejecting Claims for DamagesApproved as RecommendedPass Action details None
20-0990 35.Agreement with Kofile Technologies, Inc.Approve and authorize the Chairman to execute an Agreement with Kofile Technologies, Inc., for document preservation and imaging of historical records and software services, 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 $1,002,124Approved as RecommendedPass Action details None
20-1148 36.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 Maternal, Child and Adolescent Health and Black Infant Health programs, effective July 1, 2020 through June 30, 2021 ($9,112,061)Approved as RecommendedPass Action details None
20-1077 37.Amendment to MSF - PWP - 2nd ReadingConduct second hearing on and adopt an Ordinance amending the Master Schedule of Fees, Charges and Recovered Costs Ordinance by amending Section 1000 - Computer Services (EMIS); 1500 - Parks and Recreation; and 2200 - Public Works; and waive reading of the Ordinance in its entiretyApproved as RecommendedPass Action details None
20-1222 38.Third Amendment to Amended and Restated Memorandum of Understanding between County of Fresno and City of SangerApprove and authorize the Chairman to execute an Amendment to the Amended and Restated Memorandum of Understanding (MOU), Agreement No. 19-185, between the County of Fresno and City of Sanger extending the term of the MOU from December 13, 2020, to December 13, 2021; and determine that the approval and authorization of the Chairman to execute Third Amendment to the Amended and Restated Memorandum of Understanding between the County of Fresno and City of Sanger is exempt from the requirements of the California Environmental Quality Act, Public Resources Code 2100, et seq., and direct staff to file a Notice of Exemption with the Office of the Fresno County ClerkApproved as RecommendedPass Action details None
20-0947 39.Request by the City of Selma to Obtain Right-of-Way in the CountyApprove request by City of Selma to acquire right-of-way, excluding eminent domain condemnation actions, from parcels adjacent to existing County right-of-way in an identified unincorporated area of the County as needed in conjunction with the City’s development of a traffic signal and intersection improvements at the intersection of E. Dinuba Avenue and S McCall AvenueApproved as RecommendedPass Action details None
20-1107 40.Agreement with BCSD for Biola Sidewalk & Street Improvement (CDBG 20031)Amend FY 2020-21 Action Plan to amend the project name from Biola Sidewalk and Streetlight Improvements to Biola Sidewalk and Street Improvements; and approve and authorize Chairman to execute an Agreement with Biola Community Services District for the Biola Sidewalk and Street Improvements, Community Development Block Grant Project No. 20031, effective upon execution through February 28, 2022 ($250,000)Approved as RecommendedPass Action details None
20-1115 41.Disadvantaged Business Enterprise Implementation AgreementApprove and authorize Chairman to execute a revised Disadvantaged Business Enterprise Implementation Agreement (Exhibit 9-A) with the California Department of Transportation for Federally Aided Highway ProjectsApproved as RecommendedPass Action details None
20-1157 42.Transitional Housing Program administered by the California Department of Housing and Community Development (HCD) to assist transitional-aged youth, ages 18-25, to secure and maintain housing, with priority given to young adults formerly in the foster carAdopt Resolution authorizing the Department of Social Services application for and acceptance of the Round Two allocation in the amount of $116,000 for the Transitional Housing Program administered by the California Department of Housing and Community DevelopmentApproved as RecommendedPass Action details None
20-1246 43.Resolution for Round Two CARES Act Emergency Solutions Grant FundingAdopt Resolution authorizing the County of Fresno, through the Department of Social Services, to submit an application on behalf of the Fresno Madera Continuum of Care for round two of Coronavirus Aid, Relief, and Economic Security Act Allocation of Emergency Solutions Grant funding administered by the California Department of Housing and Community Development; and, approve the Vice-Chairman to execute the Resolution as required by the California Department of Housing and Community Development Approved as RecommendedPass Action details None
20-1133 44.Lease of Property for the Veterans Service OfficeApprove and authorize the Chairman to execute a Lease Agreement with Mill Avenue Properties, LLC., Mill Avenue Properties II, LLC, Mill Avenue Properties III, LLC, and Mill Avenue Properties IV, LLC for 3,438 square feet of office space located at 1320 E. Shaw, Fresno, CA 93710 for use by the Department of Social Services - Veterans Service Office, effective December 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 $365,941Approved as RecommendedPass Action details None