Fresno County CA header
 
Meeting Body Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 1/12/2021 10:00 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
20-1386 1.Approve AgendaApprove AgendaApproved as RecommendedPass Action details Video Video
20-1387 2.Approve Consent AgendaApprove Consent Agenda - Item Numbers 11 - 39approved as amendedPass Action details Video Video
20-1517 3.Salary Resolution Amendment – Risk ManagementApprove Amendment to the Salary Resolution deleting one Human Resources Technician I/II/III and adding two Human Resources Analyst I/II/III/Sr to the Human Resources Department Org 8925, effective January 25, 2020, as reflected in Appendix AApproved as RecommendedPass Action details Video Video
20-1561 3.1Fresno County Update Regarding COVID-19 Response from the Department of Public HealthCOVID-19 Response Update from the Department of Public Health   Action details Video Video
20-1388 4.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
20-1389 5.Board AppointmentsBoard Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessaryApproved as Recommended  Action details Video Video
20-1389  Board AppointmentsBoard Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessaryApproved as RecommendedPass Action details Video Video
20-1364 6.2021 Chairman’s appointments of Board Members to various Boards, Commissions and Committees and adopt California Form 806Approve the Chairman’s 2021 Appointments of Board Members to various Boards, Commissions and Committees as presented in Exhibit A; adopt California Form 806 - Agency Report of Public Official Appointments as presented in Exhibit B, and direct the Clerk of the Board to post on the County’s internet websiteApproved as RecommendedPass Action details Video Video
20-1390 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 None
20-1450 8.Closed SessionConference with Labor Negotiator (Government Code, section 54957.6): Agency Negotiator: Steve Johnson; Employee Organization: All Bargaining Units and Management and Unrepresented Employees - Hours, Wages and Terms and Conditions of Employment   Action details None
20-1474 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) (4 Cases)   Action details None
20-1475 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
20-1563 10.1Conference with legal counsel - Existing Litigation (3) casesConference with legal counsel - Existing Litigation - Government Code, section 54956.9(d)(1) (3) Cases - County of Fresno v. Immanuel Schools, Fresno County Superior Court Case No. 20CECG02447; Cross Culture Christian Church et al. v. Newsom, et al., US District Court for the Eastern District of California, Case No. 2:20-CV-00832-JAM-CKD; Culinary Studios, Inc. et al. v. Newsom, et al., US District Court for the Eastern District of California, Case No. 1:20-CV-01340-AWI-EPG   Action details None
20-1458 11.Action Summary MinutesApprove minutes of meeting for December 15, 2020, and January 5, 2021Consent Agenda be approvedPass Action details None
20-1486 12.Amendments to Conflict of Interest Codes for Two AgenciesApprove amendments to Conflict of Interest Codes for Aspen Public Schools, Incorporated and Burrel Union Elementary School DistrictConsent Agenda be approvedPass Action details None
20-1531 13.Adjourn in Memory of Charles Laygo, a Twenty-Year Veteran of the Fresno County Probation Department.Adjourn in Memory of Charles Laygo, a Twenty-Year Veteran of the Fresno County Probation DepartmentApproved as RecommendedPass Action details Video Video
20-1558 13.1Adjourn in MemoryAdjourn in memory of Gary W. Nielsen, a United States Army Vietnam veteran who also served in the National Guard and had a 28 year career with Fresno County serving as a Telephone Services Manager and later as a Senior Information Technology Analyst, during which time he was instrumental in setting up Fresno County's 911 system in the 1980sConsent Agenda be approvedPass Action details None
20-1553 13.213.2Adjourn in memory of Angel De La FuenteAdjourn in memory of Angel De La Fuente, Fresno Police Department OfficerConsent Agenda be approvedPass Action details None
20-1554 13.3Adjourn in Memory of Rodney WellsAdjourn in Memory of Rodney WellsConsent Agenda be approvedPass Action details None
20-1555 13.413.413.Adjourn in Memory of Winifred LeeAdjourn in Memory of Winifred LeeConsent Agenda be approvedPass Action details None
20-1556 13.5Adjourn in Memory of Gilbert ServinAdjourn in Memory of Gilbert ServinConsent Agenda be approvedPass Action details None
20-1557 13.6Adjourn in Memory of Zoyer ZyndelAdjourn in Memory of Zoyer ZyndelConsent Agenda be approvedPass Action details None
20-1559 13.7Adjourn in Memory of George WhitmoreAdjourn in Memory of George WhitmoreConsent Agenda be approvedPass Action details None
20-1467 14.Amendment to Agreement with Integrated Voting Systems, IncApprove 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 with no change in term of November 18, 2015 through June 30, 2021 and increasing the maximum by $200,000 to a total of $4,000,000Consent Agenda be approvedPass Action details None
20-1345 15.Salary Resolution for District Attorney-GrantsApprove Amendment to the Salary Resolution deleting three vacant Senior District Attorney Investigators, one vacant Investigative Technician and adding three Legal Assistants, one Supervising Legal Assistant position to the District Attorney-Grants Org 28620600, effective January 25, 2021 as reflected in Appendix CApproved as RecommendedPass Action details Video Video
20-1276 16.Master Agreement for Polygraph Testing ServicesApprove and authorize the Chairman to execute a Master Agreement with qualified vendors for polygraph testing services for the Sheriff’s Office and the Probation Department, effective January 15, 2021 through January 14, 2026, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $705,000Consent Agenda be approvedPass Action details None
20-1326 17.Retroactive 2020 DNA Backlog Reduction GrantRetroactively approve and authorize the Sheriff’s previous submittal of an online grant application on behalf of the County of Fresno to the Department of Justice, Bureau of Justice Assistance, for the 2020 Forensic DNA Capacity Enhancement and Backlog Reduction Program Grant; approve, ratify and authorize the Sheriff, or her designee, to execute, accept, and submit electronically, a retroactive Grant Award Agreement Number 2020-DN-BX-0137 on behalf of the County of Fresno to the Department of Justice, Bureau of Justice Assistance for the 2020 Forensic Casework DNA Backlog Reduction Grant, effective October 1, 2020 through September 30, 2022 in the amount of $376,101; and adopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues for Sheriff-Coroner-Public Administrator’s Org 3111 in the amount of $233,842 (4/5 vote); and authorize the Sheriff, or her designee, to sign and submit claims for reimbursement, activity reports, notices, extend the grant ending date to expend allocated funding, and other related documents consistent with the grant awardConsent Agenda be approvedPass Action details None
20-1370 18.Sheriff's Vehicle PurchaseAdopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues for Sheriff-Coroner-Public Administrator Org 3111 in the amount of $235,000 for the purchase and up-fitting of prisoner transport and non-patrol vehicles (4/5 vote)Consent Agenda be approvedPass Action details None
20-1470 19.19Second Hearing - Admin Abatement ProcedureConduct second hearing and adopt an Ordinance amending the Fresno County Ordinance Code, Title 1, to add Chapter 1.16 - Public Nuisance Administrative Abatement ProcedureConsent Agenda be approvedPass Action details None
20-1440 20.Child Care & Development Local Planning Council Membership RosterVerify that the members of the Child Care and Development Local Planning Council identified in the Certification Statement Regarding the Child Care and Development Local Planning Council Membership meet the council representation categories as mandated by Education Code section 8499.3 and that a good faith effort has been made by the County Board of Supervisors to ensure that the ethnic, racial, and geographic composition of the Child Care and Development Local Planning Council is reflective of the population of the county; and authorize the Chairman to execute Certification Statement Regarding the Child Care and Development Local Planning Council MembershipConsent Agenda be approvedPass Action details None
20-1446 21.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 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 $17,756,484Consent Agenda be approvedPass Action details None
20-1447 22.Continuation of the Creek Fire Local Emergency and Local Health Emergency Status in Fresno CountyAdopt Resolution proclaiming continuation of the local emergency status relating to the 2020 Creek Fire and request that the Governor continue to provide resources and support to mitigate and recover from this wildfire; and Adopt Resolution proclaiming continuation of the Local Health Emergency, due to the public health threat of the 2020 Creek FireConsent Agenda be approvedPass Action details None
20-1161 23.Amendment I to Agt with RH Community BuildersApprove and authorize the Chairman to execute retroactive Amendment I to Agreement No. 20-312 with RH Community Builders to revise the terms and conditions related to Termination, Insurance, Waiver of Subrogation, Modification and update the exhibits with no change to the term of July 1, 2020 through June 30, 2022 or compensation maximum of $2,073,416Consent Agenda be approvedPass Action details None
20-1438 24.Amendment A01 to the Agreement No. 19-728 with the California Department of Health Care Services FY 2018-21 Performance AgreementApprove and authorize the Chairman to execute Amendment I to Agreement No. 19-728 (State Agreement No. 18-95242) with the California Department of Health Care Services to incorporate the Substance Abuse Prevention and Treatment Block Grant, effective upon execution by the State, with no change in term of July 1, 2018 through June 30, 2021 ($0)Consent Agenda be approvedPass Action details None
20-1392 25.Third Amendment to Agreement No. 14-055 with Oracle America, Inc.Approve and authorize the Chairman to execute Amendment Three to Master Agreement No. 14-055 with Oracle America, Inc. (US-OMA-68497) to add Schedules C - Cloud Services and S - Services to utilize additional services, effective upon execution by Oracle, with no change to the term of February 6, 2014 through February 5, 2024 and no increase to the maximum compensation of $16,000,000Consent Agenda be approvedPass Action details None
20-1069 26.Retroactive Revenue Agreement with Fresno County Superintendent of Schools for Truancy Intervention ProgramApprove and authorize Chairman to execute a retroactive revenue Agreement with the Fresno County Superintendent of Schools for services provided by Deputy Probation Officers for the Truancy Intervention Program, effective July 1, 2020, not to exceed five consecutive years, which includes a one-year base contract with four optional one-year extensions, total not to exceed $498,203Consent Agenda be approvedPass Action details None
20-1518 27.Agreement with Cal State University San Marcos for Clinical and Field Experience for StudentsApprove and authorize the Chairman to execute an Agreement with Cal State University San Marcos, for clinical and field experience for its students, effective upon execution, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions ($0)Consent Agenda be approvedPass Action details None
20-1349 28.Fiscal Year 2020 Community Power Resilience AllocationApprove and retroactively authorize the Director of the Department of Public Health to execute the Notification of Subrecipient Allocation Agreement with the California Governor’s Office of Emergency Services for Community Power Resilience Allocation, with a period of performance of July 1, 2020 to October 31, 2021 ($206,337); Authorize the Director of the Department of Public Health to sign all corresponding reports, claims and necessary documents as required by the California Governor’s Office of Emergency Services; Adopt Budget Resolution Increasing FY 2020-21 Appropriations for the Department of Public Health Fund 0800, Subclass 17366, Miscellaneous Public Health Fund Org 1166 in the amount of $206,337 (4/5 vote); and adopt Budget Resolution Increasing FY 2020-21 appropriations and estimated revenues for the Department of Public Health Org 5620 in the amount of $206,337 (4/5 vote)Consent Agenda be approvedPass Action details None
20-1382 29.Agreement with California State University Fresno FoundationApprove and authorize the Chairman to execute an Agreement with California State University, Fresno Foundation to provide registered dietician consultation services to the Department of Public Health, Nutrition Education and Obesity Prevention grant program, effective upon execution through September 30, 2023, which includes a nine-month base contract and two optional one-year extensions, total not to exceed $40,500Consent Agenda be approvedPass Action details None
20-1439 30.H-1B Visa application for Epidemiologist EmployeeApprove and grant the Director of the Department of Public Health, or his designee, authority to complete and submit all necessary documents to sponsor a County employee for an application for an H-1B visaConsent Agenda be approvedPass Action details None
20-0910 31.Highway Safety Improvement Program Cycle 10Retroactively authorize Director of the Department of Public Works and Planning’s previous submittal of three grant applications in the total amount of $6,586,200 to California Department of Transportation for the Cycle 10 Highway Safety Improvement ProgramConsent Agenda be approvedPass Action details None
20-1303 32.Vacation of East Belmont Avenue Public Road Right-of-WayAdopt a Resolution of Intention initiating a hearing under Chapter 3, Part 3, Division 9 of the Streets and Highways Code (collectively, the “Vacation Laws"), setting 10:00 a.m. on February 9, 2021, 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 East Belmont Avenue public road right-of-way, that portion of East Belmont Avenue lying to the East of the intersection of North Frankwood Avenue and East Belmont Avenue approximately 32,285 sq. feet (Vacation Application No. V17-07), 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 LawsConsent Agenda be approvedPass Action details None
20-1304 33.Vacation of East Sumner Avenue Public Road Right-of-Way (Vacation Application No. V18-04) (Applicant – Ceres Ranch No.2 LLC)Adopt a Resolution of Intention initiating a hearing under Chapter 3, Part 3, Division 9 of the Streets and Highways Code (collectively, the “Vacation Laws"), setting 10:00 a.m. on February 9, 2021, 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 East Sumner Avenue public road right-of-way, that portion of East Sumner Avenue from Navelencia Avenue easterly, approximately 2659 linear feet to Crawford Avenue, approximately 2.44 acres (Vacation Application No. V18-04), 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 LawsConsent Agenda be approvedPass Action details None
20-1311 34.Clovis Fee Item - 2nd ReadingConduct second hearing and adopt proposed amendments to Fresno County Ordinance Code, Title 17 - Divisions of Land, Chapter 17.92 - Clovis Development Fees Applicable within the Sphere of Influence of the City of Clovis, and a Schedule of Fees; and waive reading of the proposed Ordinance in its entiretyConsent Agenda be approvedPass Action details None
20-1338 35.CSA 34 Budget ResolutionAdopt Budget Resolution increasing FY 2020-21 appropriations for County Service Area 34 - Millerton New Town Org 9174 in the amount of $85,000 using available fund balance, for operational costs related to Lake Pump Repair (4/5 vote)Consent Agenda be approvedPass Action details None
20-1430 36.UPRR Wireline Crossing Agreement for American Ave and Golden StateApprove and authorize the Chairman to execute a retroactive Wireline Crossing Agreement No. 03237-86 with Union Pacific Railroad Company and authorize the Director of Public Works and Planning to execute any amendments the Director deems necessary subject to the review and approval of County Counsel and the Auditor-Controller/Treasurer-Tax Collector for the construction of the American Avenue - State Route 99 to Temperance Avenue Road Improvement Project effective retroactively to November 18, 2020 with no specified termination date ($3,000)Consent Agenda be approvedPass Action details None
20-1436 37.Authorize Sole-sourced Components for American Avenue Disposal Site Contract 20-18-SWMake a determination in accordance with Administrative Policy No. 34 that “unusual or extraordinary circumstances” exist that allow sole source procurement of collection and control equipment for American Avenue landfill disposal site module project based on the Board’s express findings that specification by brand or trade name of collection and control equipment is consistent with provisions of Public Contract Code Section 3400(C)(2) and 3400(C)(3); and authorize staff to incorporate these sole-sourced components in project designConsent Agenda be approvedPass Action details None
20-1454 38.California Department of Housing and Community Development Economic Security Act Emergency Solutions Grant and Housing Navigators Program Grant AgreementsApprove and authorize the Chairman to execute a revenue Agreement with the California Department of Housing and Community Development for Emergency Solutions Grant funds on behalf of the Fresno Madera Continuum of Care for persons experiencing homelessness, effective upon execution by the State through September 30, 2022 ($1,008,100)Consent Agenda be approvedPass Action details None
20-1472 39.Retroactive Agreement with RH Community Builders for Project Homekey Rapid Rehousing 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 or extraordinary circumstances as RH Community Builders had the capacity to begin offering rapid rehousing services on January 1, 2021; and, approve and authorize the Chairman to execute a retroactive Agreement with RH Community Builders, for rapid rehousing services at the County-operated Homekey site, Crossroads Village, effective January 1, 2021 through June 30, 2021 ($965,017)Consent Agenda be approvedPass Action details None