Fresno County CA header
 
Meeting Body Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 3/9/2021 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
21-0115 1.Approve AgendaApprove AgendaacceptedPass Action details Video Video
21-0116 2.Approve Consent AgendaApprove Consent Agenda - Item Numbers 18 - 39approved as amendedPass Action details Video Video
21-0139 3.Proclaim March 2021 American Red Cross MonthProclaim March 2021 as American Red Cross MonthApproved as RecommendedPass Action details Video Video
21-0122 4.Salary Resolution for District Attorney-IHSS Pilot ProgramApprove Amendment to the Salary Resolution adding two Senior District Attorney Investigators, and one Investigative Technician position to the District Attorney Org 2860, effective March 22, 2021 as reflected in Appendix D; adopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues in the amount of $181,782 in the District Attorney Org 2860 (4/5 vote); and adopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues for the Internal Services Department, Fleet Services-Equipment Org 8911 in the amount of $35,000 (4/5 vote)Approved as RecommendedPass Action details Video Video
21-0080 5.West Annex Jail Project – Resolution and SubleaseReceive presentation by the Sheriff-Coroner - Public Administrator regarding the West Annex Jail project, at 2208 Merced Street, in downtown Fresno; approve and authorize the Chairman to execute A Resolution of The Board of Supervisors of The County of Fresno Authorizing The Execution And Delivery of A Facility Sublease For And Ratifying All Previous Actions With Respect To The Fresno Jail Project And Authorizing Certain Actions In Connection Therewith (the Resolution) [such actions include, but are not limited to, ratifying the Project Delivery and Construction Agreement dated May 31, 2016 by and among the County, the State Public Works Board of the State of California (SPWB), and the Board of State and Community Corrections of the State of California (BSCC), the Ground Lease dated August 25, 2017 by and between the County and the BSCC, and the Easement Agreement for Grants of Access, Utilities and Repairs dated August 25, 2017 granted by the County to the BSCC, and approving the following proposed Site Lease and Facility Lease for the County’s consent thereto], relating to the BSCCApproved as RecommendedPass Action details Video Video
21-0144 6.Appointment of James Kus to Fill Vacancy in County Clerk/Registrar of VotersAppointment of James Kus as Fresno County Clerk/Registrar of Voters to fill vacancy resulting from retirement of incumbent, effective March 1, 2021 through January 2, 2023Approved as RecommendedPass Action details Video Video
21-0033 7.Fresno County Behavioral Health Board Annual Report for 2020Receive the Fresno County Behavioral Health Board Annual Report for 2020   Action details Video Video
20-1591 8.Retroactive National Sexual Assault Kit Initiative Grant Staffing Agreement with City of FresnoApprove and authorize the Chairman to execute a retroactive Agreement with the City of Fresno for the National Sexual Assault Kit Initiative (SAKI) Grant Program, effective October 1, 2020, not to exceed three consecutive years, total not to exceed $280,500; adopt Budget Resolution increasing the FY 2020-21 appropriations and estimated revenues for Probation Org 3432 in the amount of $68,460 for the SAKI Program (4/5 vote); and approve Amendment to the Salary Resolution adding one Victim-Witness Advocate to the Probation Org 3432, effective March 22, 2021, as reflected in Appendix “C”Approved as RecommendedPass Action details Video Video
20-0352 9.Amend Fresno County Ordinance Code Title 2, Chapter 2Conduct first hearing to amend the Fresno County Ordinance Code, Title 2, Chapter 2.44, Section 2.44.060 relating to the Board of Supervisors’ review of local emergency continuations; waive reading of Ordinance in its entirety; and set the second hearing for March 23, 2021; 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
20-1533 10.2021-22 Annual Water Conservation ReportSitting as the Fresno County Board of Supervisors Conduct a public hearing on Annual Water Conservation Report; and adopt Resolution declaring Water Conservation Stage Two from May 1, 2021 through November 30, 2021 and Stage Three from April 1, 2021 through April 30, 2021 and December 1, 2021 through March 31, 2022 and impose corresponding regulations within County Service Area No. 39 Zones A & B under Fresno County Ordinance, Chapter 14.01 Sitting as the Board of Directors of Waterworks District Nos. 37, 38, 40, 41, and 42 Conduct a public hearing on the Annual Water Conservation Report; and adopt Resolution declaring Water Conservation Stage Four from April 1, 2021 - March 31, 2022 and impose corresponding regulations within Waterworks District No. 40 under Fresno County Ordinance Code, Chapter 14.01Approved as RecommendedPass Action details Video Video
21-0117 11.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
21-0118 12.Board AppointmentsBoard Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessary   Action details Video Video
21-0119 13.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
21-0015 14.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 Video Video
21-0015 14.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 Video Video
21-0016 15.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
21-0075 16.Conference with Labor Negotiator (Government Code, section 54957.6): Agency Negotiator: Hollis Magill; Employee Organization: All Bargaining Units and Management and Unrepresented Employees - Hours, Wages and Terms and Conditions of EmploymentConference with Labor Negotiator (Government Code, section 54957.6): Agency Negotiator: Hollis Magill; Employee Organization: All Bargaining Units and Management and Unrepresented Employees - Hours, Wages and Terms and Conditions of Employment   Action details None
21-0148 17.Conference with Real Property Negotiators - UMCConference 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
21-0109 18.Action Summary MinutesApprove minutes of meeting for February 23, 2021Consent Agenda be approvedPass Action details None
21-0173 18.1Adjourn in memory of Bob Smittcamp, a Fresno County business leader and philanthropistAdjourn in memory of Bob Smittcamp, a Fresno County business leader and philanthropistApproved as RecommendedPass Action details Video Video
21-0167 19.Adjourn in Memory of Robert Lyle HueyAdjourn in Memory of Robert Lyle Huey, a longtime Fresno County farmer and Sanger community memberApproved as RecommendedPass Action details Video Video
20-1619 20.Fresno County Audit Committee Minutes from May 15, 2020, August 14, 2020 and December 4, 2020 meetingsReceive and file the Fresno County Audit Committee Minutes from May 15, 2020, August 14, 2020, and December 4, 2020 meetingsConsent Agenda be approvedPass Action details None
21-0062 21.Approval of Claimants’ Rights to Excess Proceeds Resulting from 2018 Sale of Tax Defaulted PropertiesApprove one (1) resolution granting forty-six (46) claims for excess proceeds, and ordering distribution after the 90-day waiting period, where claimants submitted information and proof sufficient to establish a right to all or any portion of the excess proceeds; and denying twenty-two (22) claims for excess proceeds either because claimants failed to submit information and proof sufficient to establish a right to all or any portion of the excess proceeds, the claim was not timely submitted, there are not sufficient proceeds available, or the claims were satisfied by other meansApproved as RecommendedPass Action details Video Video
20-1468 22.Agreements with Lithia FMF, Inc., dba Lithia Ford Lincoln of Fresno and Decker Ford, Inc., dba Future Ford of ClovisMake 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 for countywide Ford parts and maintenance as Decker Ford, Inc., dba Future Ford, of Clovis is a Ford factory provider of parts and service meeting manufacturer’s specified requirements; and approve and authorize the Chairman to execute a retroactive Sole Source Agreement with Decker Ford, Inc., dba Future Ford of Clovis, to provide vehicle maintenance services and parts for the Sheriff-Coroner-Public Administrator’s Office, Department of Public Works and Planning, and Internal Services Department, effective March 1, 2021 through February 28, 2026, not to exceed five consecutive years, which includes a three-year base contract and two optional one year extensions, total not to exceed $2,150,000; 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 or extraordinary circumstances for countywiConsent Agenda be approvedPass Action details None
21-0041 23.Budget Resolutions to Purchase Drug Analyzer, Undercover Vehicles and Rebuild Sheriff’s Helicopter EngineAdopt Budget Resolution increasing FY 2020-21 appropriations for the Sheriff-Coroner-Public Administrator Fund 0095, Subclass 17665, Federal Asset Forfeiture Org 1466 in the amount of $478,000 (4/5 vote); and adopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues for Sheriff-Coroner-Public Administrator Org 31116313 in the amount of $478,000 to purchase a drug analyzer, undercover vehicles and an engine rebuild for the Sheriff’s helicopter (4/5 vote)Consent Agenda be approvedPass Action details None
21-0049 24.Specialized Legal Services Agreements for Bond Counsel and Disclosure CounselApprove and authorize the Chairman to execute a specialized legal services agreement with Hawkins Delafield & Wood LLP to act as bond counsel for special projects that may arise during FY 2021-22, effective July 1, 2021 (maximum compensation for services to be limited by amount appropriated by the Board in the FY 2021-22 budget, plus reimbursements from outside funding sources, if any). Approve and authorize the Chairman to execute a specialized legal services agreement with Hawkins Delafield & Wood LLP to act as bond counsel and disclosure counsel for the issuance if the County issues FY 2021-22 tax and revenue anticipation notes (maximum amounts payable for legal fees of $45,000, and out-of-pocket expenses of $1,500, plus actual and reasonable costs for certain publications, reports, and transcripts), effective upon execution by the parties until it is terminated by either or both partiesConsent Agenda be approvedPass Action details None
20-1596 25.Nomination for San Joaquin River Conservancy Governing Board public member representing environmental organizationNominate Ms. Ginny Hovsepian to the Governor for appointment of a public member representing the landowners in the San Joaquin River bottom to the San Joaquin River Conservancy Governing BoardConsent Agenda be approvedPass Action details None
21-0064 26.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 hazardConsent Agenda be approvedPass Action details None
21-0085 27.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 Fire Consent Agenda be approvedPass Action details None
20-1600 28.Evaluation Services for The Lodge Innovation ProgramMake a finding that 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 California State University, Fresno Foundation is a government agency with unique knowledge and experience working with the County’s homeless population; and approve and authorize the Chairman to execute an Agreement with California State University, Fresno Foundation for evaluation services for The Lodge Innovation pilot program, effective upon execution, not to exceed two years and nine months, which includes a two-year three-month base contract and one optional six-month extension, total not to exceed $150,000Consent Agenda be approvedPass Action details None
21-0007 29.Budget Resolution and Budget Transfer for Facility ImprovementsAdopt Budget Resolution increasing the FY 2020-21 appropriations and estimated revenues for the Department of Child Support Services Org 5110 in the amount of $650,000; and approve and authorize the Clerk of the Board to execute Budget Transfer No. 14 transferring FY 2020-21 appropriations in the amount of $550,000 within the Department of Child Support Services Org 5110, from Accounts 6100 (Regular Salaries), 6400 (Retirement Contribution), 6500 (OASDI), and 6600 (Health Insurance Contribution) to Accounts 7295 (Professional & Specialized Services), 7345 (Facility Operations & Maintenance), and 7910 (Operating Transfers Out) for facility improvement projectsConsent Agenda be approvedPass Action details None
20-1466 30.Adoption of Military Supplemental Pay ProgramAdopt Resolution to authorize provisions of the California Military & Veterans Code (MVC), Section 395.03, to any permanent County employee who is a member of the California National Guard or a United States Military reserve unit, is eligible for pay provisions under MVC sections 395.01 and 395.02, and is involuntarily called into active duty for thirty-one (31) days or more, shall be entitled to receive, for a period not to exceed 12 months, his/her regular County base pay offset by all military pay received for such duty, effective March 8, 2021 through December 12, 2021Consent Agenda be approvedPass Action details None
20-1607 31.Agreement with Pinnacle Training Systems, LLC. for COVID-19 Vaccination ServicesMake a finding that it is in the best interest of the County to suspend the competitive bidding process in an emergency when goods or services are immediately necessary for the preservation of the public health, welfare, or safety, or for the protection of County property, consistent with Administrative Policy No. 34, for urgent and necessary COVID-19 vaccination services for County of Fresno Employees; and approve and authorize the Chairman to execute a retroactive agreement with Pinnacle Training Systems, LLC., to provide urgent and necessary COVID-19 vaccination services to County of Fresno Employees from February 15, 2021 through December 31, 2021, total not to exceed $500,000Consent Agenda be approvedPass Action details None
20-1614 32.Second Amendment to Agreement No. 13-417 with Great-West Trust Company, LLCApprove and authorize the Chairman to execute a Second Amendment to Agreement No. 13-417 with Great-West Trust Company, LLC., to add the 2060 Great-West Lifetime target retirement date option to the current County of Fresno 457(b) Deferred Compensation Plan investment lineupConsent Agenda be approvedPass Action details None
21-0019 33.Salary Resolution AmendmentApprove Amendment to the Salary Resolution adjusting the range for the Senior Engineer and Supervising Engineer classifications and the hourly rate for the Law Clerk classification, effective March 8, 2021, as reflected in Appendix BConsent Agenda be approvedPass Action details None
21-0042 34.Request to Defend Public Officers or EmployeesApprove and authorize Chairman to execute Agreement to Defend Public Officers or Employees for; Lisa Gamoian, Judge, Fresno County Superior Court; Ricky Foster v County of Fresno, et al.Consent Agenda be approvedPass Action details None
20-1617 35.Retroactive Revenue Agreement with the California Department of Forestry and Fire ProtectionApprove and authorize the Chairman to execute a retroactive revenue Agreement with the California Department of Forestry and Fire Protection, for Local Assistance for Tree Mortality Grant Program funds, effective July 1, 2020 through January 31, 2022, total not to exceed $149,494Consent Agenda be approvedPass Action details None
20-1435 36.Budget Transfer Org. 8852 Sheriff Restroom RemodelApprove and authorize the Clerk of the Board to execute Budget Transfer No. 13 transferring FY 2020-21 appropriations from Sheriff Jail Improvements - Capital Projects Org 8852 ($111,000), from account 8150 (Buildings and Improvements) Program No. 90998 to account 8150 Program No. 91672, in the amount of $111,000 for the Sheriff Headquarter Restroom RemodelConsent Agenda be approvedPass Action details None
21-0025 37.Third Amendment to City of Clovis/County MOUAuthorize Chairman to execute Third Amendment to Amended and Restated Memorandum of Understanding between the County of Fresno and City of Clovis regarding annexation of 40 acres of unincorporated land to City of Clovis, known as the Ashlan-Thompson Southeast Reorganization; and determine that approval and authorization of Chairman to execute Third Amendment to Amended and Restated Memorandum of Understanding between County of Fresno and City of Clovis is exempt from the requirements of 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 Video Video
21-0034 38.First Amendment to Orange Cove MOUApprove and authorize Chairman to execute First Amendment to the Amended and Restated Memorandum of Understanding, Agreement No. 06-071, between County of Fresno and City of Orange Cove extending term of the MOU from March 21, 2021, to March 21, 2022; and determine that approval and authorization of Chairman to execute First Amendment to Amended and Restated Memorandum of Understanding between County of Fresno and City of Orange Cove is exempt from 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 ClerkConsent Agenda be approvedPass Action details None
21-0063 39.Ratification of Retro Agts for Emergency Shelter Services with RH Community Builders & Poverello HouseApprove and authorize the Chairman to ratify retroactive Agreement with RH Community Builders for Emergency Shelter Services in response to the COVID-19 pandemic, previously executed on February 25, 2021 by the County Administrative Officer acting as the Emergency Services Director, which includes a six-month contract and three optional month-to-month extensions, total not to exceed $2,089,485; and, Agreement with Poverello House for Emergency Shelter Services in response to the COVID-19 pandemic, previously executed on February 25, 2021 by the County Administrative Officer acting as the Emergency Services Director, which includes a six-month contract and three optional month-to-month extensions, total not to exceed $570,160Consent Agenda be approvedPass Action details None