Fresno County CA header
 
Meeting Body Board of Supervisors Agenda status: Final
Meeting date/time: 5/25/2021 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
21-0445 1.Approve AgendaApprove Agendaapproved agendaPass Action details Video Video
21-0446 2.Approve Consent AgendaApprove Consent Agenda - Item Numbers 20 - 62Approved as RecommendedPass Action details Video Video
21-0396 3.Presentation of Retirement Plaque to Shannon W. Kirby - Department of Internal Services - 17 Years of ServicePresentation of Retirement Plaque to Shannon W. Kirby - Department of Internal Services - 17 Years of Service   Action details Video Video
21-0241 4.Presentation of Retirement Plaque to Diana J. Lopez - Department of Social Services - 27 Years of ServicePresentation of Retirement Plaque to Diana J. Lopez - Department of Social Services - 27 Years of Service   Action details Video Video
21-0424 5.Appoint Commissioners to 2021 Advisory Redistricting CommissionApprove appointment of eleven commissioners to the 2021 Advisory Redistricting CommissionApproved as RecommendedPass Action details Video Video
21-0395 6.Salary Resolution Amendment - Assessor-RecorderApprove Amendment to the Salary Resolution adding one Accountant I/II/Sr to the Assessor-Recorder’s Org 1048, effective May 31, 2021, as reflected in Appendix DApproved as RecommendedPass Action details Video Video
21-0455 7.Fiscal Year 2021-22 Tax and Revenue Anticipation Notes IssuanceApprove and authorize the Chairman to execute resolution providing for the issuance and sale of County of Fresno 2021-22 tax and revenue anticipation notes on a federally taxable or tax-exempt basis in one or more series in an amount not exceeding $130,000,000 and approving a form of a preliminary official statement and certain other matters related theretoApproved as RecommendedPass Action details Video Video
21-0366 8.Republic Services Inc.TEFRA HearingConduct a public hearing under the Tax Equity and Fiscal Responsibility Act (“TEFRA”) and the Internal Revenue Code of 1986, as amended (the “Code”), regarding the conduit issuance of tax-exempt solid waste disposal facility bonds (“Bonds”) in a principal amount not to exceed $703,700,000, to finance and/or refinance the acquisition, construction, installation, rehabilitation, improvement, and/or equipping of solid waste disposal facilities by Republic Services, Inc., and certain affiliates thereof (“Republic Services”) including a principal amount not to exceed $10,300,000 to finance and/or refinance solid waste disposal facilities located in Fresno County and adopt the resolution approving a plan of finance for the conduit issuance of the Bonds by the California Municipal Financing Authority (“CMFA”) for the benefit of Republic Services which adoption is solely for the purposes of satisfying the requirements of TEFRA and the CodeApproved as RecommendedPass Action details Video Video
21-0452 9.Confirm Appointment of the Director of Human ResourcesConfirm appointment of Hollis Magill, effective May 31, 2021, to the position of Director of Human Resources pursuant Fresno County Charter Section 16Approved as RecommendedPass Action details Video Video
21-0392 10.Salary Resolution Amendment - ISD Org 8905Approve Amendment to the Salary Resolution adding two Staff Analyst I/II/III/Sr, one Accountant Trainee/I/II/Sr, and one Program Technician- Confidential I/II positions and allocation modifications to the Internal Services Department’s Org 8905, effective May 31, 2021 as reflected in Appendix EApproved as RecommendedPass Action details Video Video
20-1443 11.Protest Hearing On Water Service Fee Increase for County Service Area 39AB - Beran Way/ProspectConduct Hearing and receive written protests from County Service Area 39AB, Beran Way/Prospect, property owners on a proposal to adjust the water service fee, as required under California Constitution Article XIII D, Section 6 (Proposition 218) and upon completion of the public protest hearing, approve item A or B; (A) if the Board finds that there is not a majority protest, adopt a Resolution establishing increased water service fees for County Service Area 39AB, Beran Way/Prospect, effective July 1, 2021, or (B) if the Board finds that there is a majority protest, make a finding that there is a majority protest and abandon proceedings to increase the water service fee. Direct staff to hold a public meeting announcing immediate cost saving stepsApproved as RecommendedPass Action details Video Video
20-1443  Protest Hearing On Water Service Fee Increase for County Service Area 39AB - Beran Way/ProspectConduct Hearing and receive written protests from County Service Area 39AB, Beran Way/Prospect, property owners on a proposal to adjust the water service fee, as required under California Constitution Article XIII D, Section 6 (Proposition 218) and upon completion of the public protest hearing, approve item A or B; (A) if the Board finds that there is not a majority protest, adopt a Resolution establishing increased water service fees for County Service Area 39AB, Beran Way/Prospect, effective July 1, 2021, or (B) if the Board finds that there is a majority protest, make a finding that there is a majority protest and abandon proceedings to increase the water service fee. Direct staff to hold a public meeting announcing immediate cost saving stepsApproved as RecommendedPass Action details Video Video
21-0275 12.Award Contract 20-20-C American Avenue and Golden State Blvd Intersection ImprovementsAdopt plans and specifications for Contract No. 20-20-C, American Avenue and Golden State Blvd Intersection Improvements; hear and consider protest from apparent second low bidder, Avison Construction, 40434 Brickyard Dr., Madera, CA 93636, regarding the proposed award of Contract No. 20-20-C to the apparent low bidder, AJ Excavation, 514 N. Brawley Avenue, Fresno, CA 93706; find that AJ Excavation, is the lowest responsible bidder for Contract No. 20-20-C, and that the deviation from strict bidding requirements in AJ Excavation’s bid is immaterial and is hereby waived, in the discretion of the Board and in furtherance of the best interest of the County; and award Contract No. 20-20-C to the low bidder, AJ Excavation in the amount of $3,148,584Approved as RecommendedPass Action details Video Video
21-0275  Award Contract 20-20-C American Avenue and Golden State Blvd Intersection ImprovementsAdopt plans and specifications for Contract No. 20-20-C, American Avenue and Golden State Blvd Intersection Improvements; hear and consider protest from apparent second low bidder, Avison Construction, 40434 Brickyard Dr., Madera, CA 93636, regarding the proposed award of Contract No. 20-20-C to the apparent low bidder, AJ Excavation, 514 N. Brawley Avenue, Fresno, CA 93706; find that AJ Excavation, is the lowest responsible bidder for Contract No. 20-20-C, and that the deviation from strict bidding requirements in AJ Excavation’s bid is immaterial and is hereby waived, in the discretion of the Board and in furtherance of the best interest of the County; and award Contract No. 20-20-C to the low bidder, AJ Excavation in the amount of $3,148,584Approved as RecommendedPass Action details Video Video
21-0275  Award Contract 20-20-C American Avenue and Golden State Blvd Intersection ImprovementsAdopt plans and specifications for Contract No. 20-20-C, American Avenue and Golden State Blvd Intersection Improvements; hear and consider protest from apparent second low bidder, Avison Construction, 40434 Brickyard Dr., Madera, CA 93636, regarding the proposed award of Contract No. 20-20-C to the apparent low bidder, AJ Excavation, 514 N. Brawley Avenue, Fresno, CA 93706; find that AJ Excavation, is the lowest responsible bidder for Contract No. 20-20-C, and that the deviation from strict bidding requirements in AJ Excavation’s bid is immaterial and is hereby waived, in the discretion of the Board and in furtherance of the best interest of the County; and award Contract No. 20-20-C to the low bidder, AJ Excavation in the amount of $3,148,584Approved as RecommendedPass Action details Video Video
21-0275  Award Contract 20-20-C American Avenue and Golden State Blvd Intersection ImprovementsAdopt plans and specifications for Contract No. 20-20-C, American Avenue and Golden State Blvd Intersection Improvements; hear and consider protest from apparent second low bidder, Avison Construction, 40434 Brickyard Dr., Madera, CA 93636, regarding the proposed award of Contract No. 20-20-C to the apparent low bidder, AJ Excavation, 514 N. Brawley Avenue, Fresno, CA 93706; find that AJ Excavation, is the lowest responsible bidder for Contract No. 20-20-C, and that the deviation from strict bidding requirements in AJ Excavation’s bid is immaterial and is hereby waived, in the discretion of the Board and in furtherance of the best interest of the County; and award Contract No. 20-20-C to the low bidder, AJ Excavation in the amount of $3,148,584Approved as RecommendedPass Action details Video Video
21-0474 13.Receive presentation and update by the Department of Public HealthReceive presentation and update by the Department of Public Health on COVID-19 in Fresno County and provide direction to staff   Action details Video Video
21-0447 14.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 None
21-0448 15.Board AppointmentsBoard Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessary   Action details Video Video
21-0449 16.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
21-0132 17.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
21-0133 18.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
21-0354 19.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
21-0450 20.Action Summary MinutesApprove minutes of meeting for May 11, 2021Consent Agenda be approvedPass Action details None
21-0458 21.Proclaim June 2021 Elder & Dependent Adult Abuse Awareness MonthProclaim June 2021 as Elder and Dependent Adult Abuse Awareness MonthConsent Agenda be approvedPass Action details None
21-0460 22.Proclaim June 2021 Family Reunification MonthProclaim June 2021 as Family Reunification MonthConsent Agenda be approvedPass Action details None
21-0480 22.1Adjourn in Memory of Luciano "Luce" Joseph Olivar, Jr.Adjourn in Memory of Luciano "Luce" Joseph Olivar, Jr.Consent Agenda be approvedPass Action details None
21-0481 22.2Adjourn in Memory of Robert E. Milla, Sr.Adjourn in Memory of Robert E. Milla, Sr.Consent Agenda be approvedPass Action details None
21-0444 23.Restated Comprehensive Annual Financial Report for the Fiscal Year Ended June 30, 2020Receive and file the County of Fresno Restated Comprehensive Annual Financial Report (Financial Report) for the fiscal year ended June 30, 2020Consent Agenda be approvedPass Action details None
21-0264 24.County Voter Information Guide Printing Agreement with Toppan Merrill LLCMake 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 Toppan Merrill LLC. has the capacity to offer the county a significantly reduced rate; and approve and authorize the Chairman to execute an Agreement with Toppan Merrill LLC. for County Voter Information Guide (CVIG) printing effective July 1, 2021 not to exceed two consecutive years, total not to exceed $1,500,000Consent Agenda be approvedPass Action details None
21-0329 25.Ballot Printing Agreement with Integrated Voting Systems Inc.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 as Integrated Voting Systems Inc. has the capacity to offer the county a significantly reduced rate; and approve and authorize the Chairman to execute an Agreement with Integrated Voting Systems Inc. for ballot printing and other services effective July 1, 2021 not to exceed two consecutive years, total not to exceed $2,500,000Consent Agenda be approvedPass Action details None
21-0363 26.State Agreement for Voter’s Choice Act Implementation Grant FundingApprove and authorize the Chairman to execute Agreement No. 20S10073 with the State of California for reimbursement funds for the Voter’s Choice Act implementation effective upon execution by the California Department of General Services through June 30, 2021 ($74,369), and adopt Budget Resolution increasing the FY 2020-21 appropriations and estimated revenues for the County Clerk - Elections Org 28500500 in the amount of $74,369 (4/5 vote)Consent Agenda be approvedPass Action details None
21-0355 27.Amendment III to Agreement with ViaTron Systems Inc.Approve and authorize the Chairman to execute Amendment III to Agreement No. 19-005 with ViaTRON Systems, Inc., for scanning and shredding services, to provide for an increase in unit price with no change to the four year term, ending December 31, 2021, or compensation maximum of $287,317Consent Agenda be approvedPass Action details None
21-0181 28.Purchase of Homeland Security Equipment and Third Amendment with Hitachi Vantara Corporation for the Instalation of the Video Infrastructure Protection ProgramApprove and authorize the Chairman to execute Third Amendment to Agreement No. 17-049, DPA Agreement No. FCSO32416 with Hitachi Vantara LLC, effective May 25, 2021, with no change in the term to March 31, 2022, and increasing the maximum by $700,000 to $1,900,000; adopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues for Sheriff-Coroner-Public Administrator Org 3111 in the amount of $305,000 (4/5 vote)Consent Agenda be approvedPass Action details None
21-0184 29.Agreement with Fresno City College, a college of the State Center Community College DistrictApprove and authorize the Chairman to execute a revenue Agreement with Fresno City College, a college of the State Center Community College District, effective from May 1, 2021 through June 30, 2024Consent Agenda be approvedPass Action details None
21-0309 30.Budget Resolutions Increasing Appropriations and RevenuesAdopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues for Department of Public Works and Planning Jail Improvements Org 8852 in the amount of $3,500,000 (4/5 vote); approve and authorize the Clerk of the Board to execute Budget Transfer No. 22 ($500,000) transferring appropriations from the Sheriff-Coroner-Public Administrator Org 3111, from Account 7295 (Professional & Specialized Services) to Department of Public Works and Planning Jail Improvements Org 8852 to Account 8150 (Building & Improvements); adopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues for Sheriff-Coroner-Public Administrator Org 31114000 in the amount of $1,250,000 to offset the unbudgeted cost associated with the inmate population waiting for transfer to the State Prison System due to the COVID-19 Public Health Emergency (4/5 vote); adopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues for Sheriff Org 3111 in the amount of $4,759,254 (4/5 vote); adopt Budget Resolution increasing FY 2020-21 appropriations for Special RevenuConsent Agenda be approvedPass Action details None
21-0324 31.Amendment to Agreement No. A-21-025, COVID-19 TestingApprove and authorize the Chairman to execute First Amendment to Agreement No. A-21-025 with Pinnacle Training Systems, LLC, which replaced Agreement No. A-20-295-1 that terminated on December 30, 2020, to adjust the populations to be tested, extend the term by 6 months to December 31, 2021 and increasing the maximum by $1,083,400 to a total not to exceed $3,749,000Consent Agenda be approvedPass Action details None
21-0356 32.Agreement with H.E.R.O.S. Inc. to provide Specialty Overhaul and Repair Services for Turbine Engines in two MD500 and one MD530 HelicoptersMake 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 overhaul and repair services, as H.E.R.O.S. Inc. is the only vendor that can provide exceptional services in a timely manner and minimize aircraft downtime; and approve and authorize the Chairman to execute an Agreement with H.E.R.O.S. Inc. for the Rolls Royce Model 250 turbine engine, engine gear boxes, and related components for the Sheriff’s Office aircraft, consisting of two McDonnell Douglas (MD) 500E and one MD530F helicopters, effective November 16, 2021 through November 16, 2026, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $1,500,000Consent Agenda be approvedPass Action details None
21-0385 33.Bullet Proof Vest DonationAdopt resolution retroactively declaring certain expired bullet-proof vests surplus, and ratifying the donation of these bullet proof vests by the Sheriff’s Office to Advance Armenia Foundation, a 501(c)(3) foundationConsent Agenda be approvedPass Action details None
20-1333 34.Law Library 2020 Annual ReportReceive the Annual Report of the Fresno County Public Law Library for the Fiscal Year Ending June 30, 2020Consent Agenda be approvedPass Action details None
21-0465 35.Proclaim May 16 - 22, 2021 as Public Works WeekProclaim May 16 - 22, 2021 as Public Works Week Approved as RecommendedPass Action details Video Video
21-0427 36.Resolution Designating Fresno Arts Council as a Local PartnerAdopt Resolution designating the Fresno Arts Council to serve as the County of Fresno’s local partner with the California Arts Council for FY 2021-22Consent Agenda be approvedPass Action details None
21-0490 36.1American Rescue Plan Act of 2021 FundingApprove and authorize the County Administrative Officer to sign, on behalf of the Board of Supervisors, the required documents and certifications required by the United States Department of Treasury to secure Fresno County’s portion of the American Rescue Plan Act of 2021 fundsConsent Agenda be approvedPass Action details None
21-0284 37.Amendment II To Agreement 18-685Approve and authorize the Chairman to execute Amendment II to Agreement No. 18-685 with Beacon Health Options of California, Inc., to provide a 24/7 Substance Use Disorder Access Line, Residential Authorizations, and Mental Health Inpatient Concurrent Reviews extending the term by one year from July 1, 2021 to June 30, 2022, and increasing the maximum by $1,232,928 to a total of $6,567,856Consent Agenda be approvedPass Action details None
21-0346 38.Amendments to Master Agreements for Substance Use Disorder Residential ServicesApprove and authorize the Chairman to execute Amendment II to Master Agreement No. 18-692 with Non-Drug Medi-Cal Residential Treatment Service vendors to reallocate funds and update insurance language, effective upon execution with no change in term of January 1, 2019 to June 30, 2022 and decreasing the maximum by $1,500,000 to a total of $13,012,096; and, Amendment I to Master Agreement No. 18-693 with Non-Drug Medi-Cal Residential Room and Board vendors, to increase substance use disorder treatment services and update insurance language, effective upon execution with no change in term of January 1, 2019 to June 30, 2022 and increasing the maximum amount by $1,500,000 to a total of $14,007,418Consent Agenda be approvedPass Action details None
21-0360 39.Amendment 1 for Housing Supportive ServicesApprove and authorize the Chairman to execute Amendment I to Agreement No. 21-083 with Exodus Recovery to add housing supportive services for additional No Place Like Home sites, effective upon execution with no change to the term of April 1, 2021 through June 30, 2023 and increasing the maximum by $6,017,016 to a total of $7,261,572Consent Agenda be approvedPass Action details None
21-0294 40.Salary Resolution Amendment, Chief Appraiser Classification ConsolidationApprove Amendment to the Salary Resolution deleting the Chief-Auditor Appraiser classification, removing the Chief-Auditor Appraiser allocation, and increasing the Chief Appraiser allocation to two positions in the Assessor-Recorder Department, effective May 31, 2021, as reflected in Appendix CConsent Agenda be approvedPass Action details None
21-0408 41.Resolutions Rejecting Claims for DamagesAdopt Resolutions Rejecting Claims for DamagesConsent Agenda be approvedPass Action details None
21-0338 42.First Amendment to Agreement with Better Enterprises, Inc. for Job Order ContractingApprove and authorize the Chairman to execute First Amendment to Agreement No. 20-178 with Better Enterprises, Inc., for unanticipated maintenance projects, repairs, and upgrades, effective upon execution with no change to the term of June 5, 2020 through June 4, 2021 and increasing the maximum by $2,900,000 to a total of $4,900,000Consent Agenda be approvedPass Action details None
21-0344 43.Without Cause Termination of Agreement with SmartSpace USA, Inc.Approve the Without Cause termination of Agreement No. 19-334 with SmartSpace USA, Inc.; approve and authorize the Director of Internal Services/CIO, or designee, to give 30-day prior written notice to SmartSpace USA, Inc., effective July 8, 2021; and, approve and authorize the Director of Internal Services/CIO, or designee, subject to approval by County Counsel as to legal form, to execute any documents or certifications necessary to effect the termination of Agreement No. 19-334Consent Agenda be approvedPass Action details None
21-0426 44.FY 2020-21 Year-End AdjustmentsAdopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues for Internal Services Department (ISD), Information Technology Org 8905 in the amount of $1,330,200 for unplanned costs related to the COVID-19 pandemic response, Creek Fire response, and unanticipated customer requests; adopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues for ISD, PeopleSoft Operations Org 8933 in the amount of $250,000 for unplanned costs related to the COVID-19 pandemic response and unanticipated customer requests; adopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues for the ISD, Facility Services Org 8935 in the amount of $5,450,000 for unanticipated costs related to the COVID-19 pandemic response, unbudgeted building maintenance needs, and unplanned emergency items; adopt Budget Resolution increasing FY 2020-21 appropriations and estimated revenues for ISD, Security Services Org 8970 in the amount of $310,000 for unanticipated costs related to the COVID-19 pandemic response; and, approve and authorize Clerk of the BoaConsent Agenda be approvedPass Action details None
21-0210 45.First Amendment to Retroactive Revenue Agreement with Fresno County Superintendent of Schools for Truancy Intervention ProgramApprove and authorize the Chairman to execute first Amendment to Agreement No. 21-008 with Fresno County Superintendent of Schools for the Truancy Intervention Program, effective upon execution with no change to the term of July 1, 2020 through June 30, 2021 and increasing the maximum by $164,021 to a total of $662,224Consent Agenda be approvedPass Action details None
21-0374 46.Budget Transfer for Probation Org 3440Approve and authorize the Clerk of the Board to execute Budget Transfer No. 23 ($2,200,000) transferring FY 2020-21 appropriations from Probation Org 3440 Account 6100 (Regular Salaries) to Probation Org 3440 Account 7345 (Facility Operations and Maintenance)Consent Agenda be approvedPass Action details None
21-0376 47.AB 109 Planning Grant Budget ResolutionAdopt Budget Resolution increasing FY 2020-21 appropriations in the Public Safety Realignment Act of 2011 (AB 109) Planning Grant Org 3439 in the amount of $146,268 (4/5 vote)Consent Agenda be approvedPass Action details None
21-0203 48.Ratify Agreement and First Amendment with AMI Expeditionary Healthcare LLC to coordinate and staff daily operation and administration of the COVID-19 alternate care site servicesRatify Agreement and First Amendment with AMI Expeditionary Healthcare, LLC to coordinate and staff daily operation and administration of the COVID-19 alternate care site services, previously executed by the County Administrative Officer acting as the Emergency Services Director, effective August 7, 2020 through December 31, 2021, total not to exceed $33,818,696Consent Agenda be approvedPass Action details None
21-0233 49.Ratify COVID-19 Agreements related to mobile testing sitesRatify the Agreement with Family Healthcare Network to serve as a COVID-19 Testing Site, previously executed by the County Administrative Officer acting as the Emergency Services Director effective August 26, 2020 through June 30, 2021, total not to exceed $300,000; ratify the Agreement with Clinica Sierra Vista to serve as a COVID-19 Testing Site, previously executed by the County Administrative Officer acting as the Emergency Services Director effective August 23, 2020 through June 30, 2021 with one additional 12-month extension, total not to exceed $300,000; ratify the Agreement with United Health Centers to serve as a COVID-19 Testing Site, previously executed by the County Administrative Officer acting as the Emergency Services Director effective August 20, 2020 through June 30, 2021 with one additional 12-month extension, total not to exceed $300,000; ratify the First Amendment with United Health Centers to add a specific COVID-19 Testing Site, previously executed by the County Administrative Officer acting as the Emergency Services Director effective December 1, 2020 through Consent Agenda be approvedPass Action details None
21-0304 50.Retroactive IGT Certification with DHCS for MCIP FY 2020-21Approve and authorize the Chairman to execute a retroactive Intergovernmental Transfer Certification with the California Department of Health Care Services for voluntary contribution of County non-Federal funds to cover the non-Federal share of Medicaid eligible expenditures through the Medi-Cal County Inmate Program for State Fiscal Year 2020-21, effective July 1, 2020 through June 30, 2021, estimated total $134,778Consent Agenda be approvedPass Action details None
20-1599 51.Award Contract 20-17-C American Avenue Disposal Site Entrance ImprovementsAdopt plans and specifications and award Contract No. 20-17-C American Avenue Disposal Site Entrance Improvements, to lowest bidder Agee Construction, 1039 Hoblitt Avenue, Clovis, CA 93612, in total amount of $1,181,770Consent Agenda be approvedPass Action details None
21-0121 52.Sole Source Agreement with A-C ElectricMake a finding that it is in best interest of County to waive competitive bidding process consistent with Administration Policy 34 for unusual or extraordinary circumstances as A-C Electric Company has a specialized knowledge and experience of electrical controls and programmable logic controllers that help run water and sewer facilities of Fresno County Special Districts and Juvenile Justice Campus; and approve and authorize Chairman to execute an Agreement with A-C Electric Company to provide site servicing and to repair electrical controls and software for programmable logic controllers for Special Districts and the Juvenile Justice Campus, effective May 26, 2021, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $750,000Consent Agenda be approvedPass Action details None
21-0166 53.Department of Resources Recycling and Recovery Grant Program and Payment Program ResolutionsAdopt proposed Payment Programs Resolution authorizing submittal of individual or regional applications for various payment programs, administered by Department of Resources Recycling and Recovery, for a period of five years from date of adoption of said Resolution and authorize Chairman of the Board of Supervisors and Director of Public Works and Planning, or his/her designee, as Signature Authorities for all documents necessary to secure payment and implement payment program activities; and adopt proposed Grant Programs Resolution authorizing submittal of individual or regional applications for various grant programs, administered by Department of Resources Recycling and Recovery, for a period of five years from date of adoption of said Resolution and authorize Chairman of the Board of Supervisors or his/her designee, as Signature Authority for all grant-related documents necessary to secure grant funds and implement grant program activities and authorize Director of Public Works and Planning, or his/her designee, as Signature Authority for all grant-related documents, excepting onConsent Agenda be approvedPass Action details None
21-0334 54.Budget Transfer No 20Approve and authorize Clerk of the Board to execute Budget Transfer No. 20 transferring FY 2020-21 appropriations in amount of $200,000 within Department of Public Works and Planning, Org 4510, from account 7220 (Maintenance - Buildings & Grounds) to Account 8150 (Structures & Improvements) for a facility improvement projectConsent Agenda be approvedPass Action details None
21-0240 55.First Amendment to Agreement #16-241 with Tetra Tech BAS, Inc.Find that specialized engineering services are required in order to maintain Landfill Gas Collection and Control System operations throughout the forthcoming Phase I Waste Relocation Project at American Avenue Disposal Site, which justifies application of a judicially recognized exception to competitive bidding requirements to allow performance of certain subsurface excavation activities as part of extra services work added by proposed amendment; and approve and authorize Chairman to execute a First Amendment to Agreement No. A-16-241 with Tetra Tech BAS, Inc., for its continued operation, maintenance, monitoring and regulatory reporting for Landfill Gas Collection and Control System at American Avenue Disposal Site, extending term by two years through May 31, 2023 and increasing the maximum by $2,881,500 to a total of $3,725,070Consent Agenda be approvedPass Action details None
21-0288 56.2nd Amend to Agreement with KitchellApprove and authorize Chairman to execute the Second Amendment to Agreement No. 14-736 with Kitchell CEM, Inc., for construction management services for the West Annex Jail, currently under construction, effective upon execution with no change in the term expiration date of December 31, 2022, and increasing the maximum extra services allocation by an additional $1,039,532 to $2,695,666, which will increase the total maximum compensation amount to $6,419,518Consent Agenda be approvedPass Action details None
21-0312 57.CSA 14 Budget ResolutionAdopt Budget Resolution increasing FY 2020-21 appropriations for County Service Area 14 - Belmont Manor, Org 9154 in the amount of $30,000 using available fund balance for the funding of a feasibility study (4/5 vote)Consent Agenda be approvedPass Action details None
21-0342 58.Maintained MileageAdopt Resolution revising the number of miles of maintained Fresno County roadsConsent Agenda be approvedPass Action details None
21-0371 59.Budget Transfer Fixed AssetsApprove and authorize the Clerk of the Board to execute Budget Transfer No. 21 transferring FY 2020-21 appropriations in the amount of $241,525 from account 7296 (Data Processing Services) to account 8300 (Equipment) within the Department of Social Services Org 56107001 ($241,525) to transfer audio/visual equipment costs to the appropriate accountConsent Agenda be approvedPass Action details None
21-0372 60.Agreement with America Works of California, Inc. for Job Ready ServicesApprove and authorize the Chairman to execute an Agreement with America Works of California, Inc. for Job Ready Services for California Work Opportunity and Responsibility to Kids Welfare-to-Work participants, effective June 1, 2021 through June 30, 2024, which includes a 25-month base contract and one 12-month extension, total not to exceed $3,004,451Consent Agenda be approvedPass Action details None
21-0393 61.Amend Sub-Lease Agreement with Fresno Area Workforce Investment Corporation at Reedley Regional CenterApprove and authorize the Chairman to execute Second Amendment to Sublease Agreement No. 15-286 with Fresno Area Workforce Investment Corporation for 6,580 square feet of office space at 1670 - 1690 East Manning Avenue, Reedley, CA, effective upon execution extending the term by two-years from July 1, 2021 to June 30, 2023 and increasing the maximum by $157,289 to a total of $722,355Consent Agenda be approvedPass Action details None
21-0397 62.Retroactive Amendment I to Pacific Valley PatrolApprove and authorize the Chairman to execute retroactive Amendment I to Agreement No. 20-493 with Cristiano Lopes, DBA, Pacific Valley Patrol to continue security services at emergency shelter motels established in response to the COVID-19 Public Health Emergency, effective May 1, 2021 with no change in term from November 15, 2020 to June 30, 2022 and increasing the maximum by $125,000 to a total of $696,989Consent Agenda be approvedPass Action details None