Fresno County CA header
 
Meeting Body Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 10/19/2021 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
21-1028 1.Approve AgendaApprove AgendaApprovedPass Action details Video Video
21-1029 2.Approve Consent AgendaApprove Consent Agenda - Item Numbers 17 - 42Approved as RecommendedPass Action details Video Video
21-0906 3.Presentation of Retirement Plaque to Jacqueline Juarez - Department of Social Services - 23 Years of ServicePresentation of Retirement Plaque to Jacqueline Juarez - Department of Social Services - 23 Years of Service   Action details Video Video
21-0954 4.Retirement Plaque - C. BashamPresentation of retirement plaque to Catherine E. Basham - Department of County Counsel - 26 Years of Service   Action details Video Video
21-0969 5.Appointment of the Board of Supervisors to the California State Association of Counties (CSAC) for 2022Appoint a Member and Alternate of the Board of Supervisors to the California State Association of Counties (CSAC) for 2022 and direct the Clerk of the Board to provide notification to CSACApproved as RecommendedPass Action details Video Video
21-1049 6.Proclaim October as Domestic Violence Awareness Month in Fresno CountyProclaim October 2021 as Domestic Violence Awareness Month in Fresno CountyApproved as RecommendedPass Action details Video Video
21-1037 7.Proclaim October 2021 Infant Safe Sleep Awareness MonthProclaim October 2021 as Infant Safe Sleep Awareness MonthApproved as RecommendedPass Action details Video Video
21-0583 8.Determination of Public Convenience or Necessity on Application for Alcoholic Beverage License Type 20 for Mega Food MartConsider and take action on request for Determination of Public Convenience or Necessity on application for Alcoholic Beverage License Type 20 filed by Mega Food Mart, to be used at 4706 E. Shields Ave., Fresno, CA 93726Approved as RecommendedPass Action details Video Video
21-1036 9.Amendments to Chapter 2.72 of the Fresno County Ordinance Code to allow for adoption of final supervisorial district maps by ordinance or resolutionConduct first hearing of an amendment to the County of Fresno Ordinance Code to amend Title 2 - Administration, Chapter 2.72 - Supervisorial Districts to provide for adoption of final supervisorial boundary maps by ordinance or resolution in accordance with California State law (the Ordinance); waive the reading of the proposed Ordinance in its entirety; and set the second hearing of the proposed Ordinance including its requested Board adoption, for November 2, 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 of the proposed Ordinance in accordance with Government Code Section 25124(b)(1)Approved as RecommendedPass Action details Video Video
21-0926 10.Appeal of Planning Commission’s Denial of Variance Application No. 4106, (Applicant/Appellant: Brenda Ramirez)Consider appeal of Planning Commission’s denial of Variance Application No. 4106, proposing to allow a 75-foot-tall (35 feet maximum permitted) sign, 300 square-feet (150 square-feet permitted) in area, on 3.97-acres in the C-2 (Community Shopping Center) Zone District located on east side of N. McCall Avenue approximately 400 feet north of Highway 180 on Kings Canyon Road (frontage road), and approximately two miles northwest of City of Sanger (APN 314-120-66) (10070 E. Kings Canyon Road); and if your Board desires to grant Appeal and overturn Planning Commission’s denial of Variance Application No. 4106, it would be appropriate to: a. Make required Findings specified in Section 877(A) for approval of Variance Application No. 4106 stating basis for making four required findings; and b. approve Variance Application No. 4106, with Conditions of Approval contained within Staff Report to Planning Commission   Action details None
21-1030 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 None
21-1031 12.Board AppointmentsBoard Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessaryApproved as RecommendedPass Action details Video Video
21-1032 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
21-0924 14.Closed SessionConference 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
21-0938 15.Conference with Legal CounselConference with Legal Counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) (3 Cases)   Action details Video Video
21-0940 16.Conference with Legal CounselConference with Legal Counsel - Significant Exposure to Litigation; Government Code, section 54956.9(d)(2) (2 Cases)   Action details None
21-1033 17.Action Summary MinutesApprove minutes of meeting for October 5, 2021 Consent Agenda be approvedPass Action details None
21-1042 18.Appointments in Lieu of Elections for Landowner Elected DistrictsAccept Certificate of Facts regarding declarations of candidacy for eligible positions for the Landowner voting districts; and appoint in lieu of an election, Landowner candidates who filed declarations of candidacy unopposedConsent Agenda be approvedPass Action details None
21-1088 18.1Adjourn in Memory of Toamalama ScanlanAdjourn in Memory of Correctional Officer Toamalama Scanlan. Officer Scanlan joined Fresno County Probation in June 1998, before joining the Fresno County Sheriff’s Office on April 10, 2006. In 2012 Officer Scanlan was promoted to Correctional Officer IV. He will be remembered for his contributions to the community as well as his love of family, friends, and country Approved as RecommendedPass Action details Video Video
21-0991 19.Mutual Release and Satisfaction of Claims with California Electronic Recording Transaction Network Authority (CERTNA) and 9 Other CountiesApprove and authorize the Chairman to execute a Mutual Release and Satisfaction of Claims with the California Electronic Recording Transaction Authority (CERTNA), and the counties of Santa Cruz, San Joaquin, El Dorado, Madera, Merced, Monterey, Santa Clara, Shasta, and Solano, relating to $2,525,121 in unfunded pension liability of CERTNA to the San Bernardino County Employees’ Retirement Association as of June 30, 2021, and establishing $349,127 as the County’s proportional share of CERTNA’s unfunded pension liability, effective upon execution by all partiesConsent Agenda be approvedPass Action details None
21-0912 20.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, 2021 through June 30, 2022 ($1,348,743); 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, 2021 through June 30, 2022 ($1,348,743)Consent Agenda be approvedPass Action details None
21-0913 21.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, 2021 through June 30, 2022 ($572,605); 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, 2021 through June 30, 2022 ($387,390)Consent Agenda be approvedPass Action details None
21-0914 22.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, 2021 through June 30, 2022 ($321,051); 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, 2021 through June 30, 2022 ($180,365); and adopt Budget Resolution increasing FY 2021-22 appropriations and estimated revenues in the amount of $2,013 in the District Attorney’s Special Revenue Fund 0060, CDI Disability and Healthcare Fraud Program, Org 1102 (4/5 vote); and adopt Budget Resolution increasing FY 2021-22 appropriations and estimated revenues in the amount of $2,013 in the District Attorney-Grants Org 2862 (4/5 vote)Consent Agenda be approvedPass Action details None
21-1063 23.Settlement with EVC Homes, LLCApprove and authorize the Chairman to execute the Deferred Litigation Settlement Agreement with EVC Homes, LLCConsent Agenda be approvedPass Action details None
21-0929 24.State Department of Rehabilitation AttachmentApprove and authorize the Chairman to execute the Grant Contract Signature Authorization Attachment as a component of Agreement No. 21-082 with the California State Department of RehabilitationConsent Agenda be approvedPass Action details None
21-0952 25.Retroactive Grant Application with the California Department of Health Care Services for Crisis Care Mobile Units Program FundsRetroactively approve and authorize the Department of Behavioral Health’s previous submittal of a grant application to the California Department of Health Care Services for supplemental funds to expand crisis intervention team services ($753,500)Consent Agenda be approvedPass Action details None
21-0987 26.Resolutions Rejecting Claims for DamagesAdopt Resolutions Rejecting Claims for DamagesConsent Agenda be approvedPass Action details None
21-0989 27.Salary Resolution AmendmentsApprove the Amendments to the Fresno County Salary Resolution, Sections 100 and 1100; and adjust the salary range for Payroll Technician I - Confidential accordingly to be equivalent with Program Technician I, as reflected on Appendix “A”, effective November 1, 2021Consent Agenda be approvedPass Action details None
21-1002 28.Salary Resolution AmendmentApprove Salary Resolution Amendment reclassifying the Executive Assistant in the Auditor-Controller/Treasurer-Tax Collector’s Office upward to Staff Analyst III, effective November 1, 2021 as reflected in Appendix “C”Consent Agenda be approvedPass Action details None
21-0944 29.Amendment to Agreement with Geil Enterprises, Inc.Approve and authorize the Chairman to execute First Amendment to Agreement No. 18-652 with Geil Enterprises, Inc. for alarm system - maintenance, repair, inspection, and monitoring services extending the term by one year from November 5, 2021 to November 4, 2022 and increasing the maximum by $50,000 to a total of $279,000Consent Agenda be approvedPass Action details None
21-0453 30.Retroactive Amendment to Agreement with Children and Families Commission of Fresno CountyApprove and authorize the Chairman to execute a retroactive First Amendment to Agreement No. 20-402 with Children and Families Commission of Fresno County for the Community Health Teams program extending the term by one year from July 1, 2021 to June 30, 2022 and increasing the maximum by $895,390 to a total of $1,790,596Consent Agenda be approvedPass Action details None
21-0685 31.Agreement with Washington-Baltimore High Intensity Drug Trafficking Area for use of the Overdose Detection Mapping Application ProgramApprove and Authorize the Chairman to execute an Agreement with Washington-Baltimore High Intensity Drug Trafficking Area for access to the software mapping platform Overdose Detection Mapping Application Program, effective upon execution, not to exceed five consecutive years ($0)Consent Agenda be approvedPass Action details None
21-0747 32.Ratification of Amendments for COVID-19 Medical Investigations, Contact Tracing, and Vaccination ServicesRatify the First Amendment to the Memorandum of Understanding with the California Department of Public Health for COVID-19 Case Investigations, Contact Tracing, and Vaccination Services previously executed by the County Administrative Officer, acting as Emergency Services Director, effective December 27, 2020 through December 31, 2021 ($0); Ratify the Second Amendment with Fresno County Superintendent of Schools for COVID-19 Medical Investigations, Contact Tracing, and Vaccination Services previously executed by the County Administrative Officer, acting as Emergency Services Director, effective August 4, 2020 through December 31, 2021 ($1,730,000)Consent Agenda be approvedPass Action details None
21-0759 33.Retroactive Agreement with California State University Fresno FoundationApprove and authorize the Chairman to execute a retroactive Agreement with California State University Fresno Foundation for local oral health program evaluation services, effective June 30, 2021 through June 30, 2022, with the option to extend for one additional 12-month period, total not to exceed $295,894Consent Agenda be approvedPass Action details None
21-0761 34.Amendment to the Revenue Agreement with the California Department of Public Health for the Sexually Transmitted Disease ProgramApprove and authorize the Chairman to execute an Amendment to Revenue Agreement A-20-289 (State Agreement No. 19-10073) with the California Department of Public Health for the Core Sexually Transmitted Disease Program to add optional activities in the scope of work for increased testing utilizing community partners with no change to the grant term of July 1, 2019 through June 30, 2024, or compensation maximum grant funding of $1,260,910Consent Agenda be approvedPass Action details None
21-0571 35.Pump and Motor Master AgreementApprove and authorize Chairman to execute a Master Agreement for on-site and in-shop pump and electrical motor repair, service, parts, and supplies, effective November 1, 2021, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $3,000,000; and authorize Director of Public Works and Planning or his or her designee, and Director of Internal Services/Chief Information Officer or his or her designee to add additional contractors to this Agreement as they are identified who will agree and be bound by terms and conditions of Master Agreement without affecting remainder of this AgreementConsent Agenda be approvedPass Action details None
21-0658 36.WIIN Act Conversion Agreement with the United States Bureau of Reclamation and County Service Area No. 34Approve and authorize Chairman to execute a Resolution adopting findings and authorizing execution by Director of Department of Public Works and Planning, subject to review and approval by County Counsel and Auditor-Controller/Treasurer-Tax Collector of a “Long-Term Conveyance Contract among Department of Water Resources of State of California” and United States of America, for conveyance of 3,000 acre feet per year of Central Valley Project water through Cross Valley Canal, and authorize Director of Department of Public Works and Planning, subject to review and approval by County Counsel and Auditor-Controller/Treasurer-Tax Collector, to sign final contract; and approve and authorize Chairman to execute a Resolution adopting findings and authorizing execution by Director of Department of Public Works and Planning, subject to review and approval by County Counsel and Auditor-Controller/Treasurer-Tax Collector of a “Contract Between United States and County of Fresno Providing for Project Water and Facilities Repayment” to provide a permanent supply of water to County Service Area No.Consent Agenda be approvedPass Action details None
21-0693 37.Shaver Lake Snow Removal ContractsApprove and authorize Chairman to execute a Master Agreement for on-site snow removal services in Shaver Lake area, effective November 1, 2021, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $1,958,508.42Consent Agenda be approvedPass Action details None
21-0856 38.Rescission of Agricultural Land Conservation Contract Nos. 1334 and 5961 and Simultaneous Entry into new Agricultural Land Conservation Contract Nos. 8338 and 8339 (RLCC No. 1018)Adopt a Resolution authorizing Rescission of Agricultural Land Conservation Contract Nos. 1773 and 1785 and Simultaneous Entry into new Agricultural Land Conservation Contract Nos. 8336 and 8337, pursuant to Government Code Section 51254; and authorize Chairman to execute new Agricultural Land Conservation Contracts and allow for recordation of new Contracts following signature by ChairmanConsent Agenda be approvedPass Action details None
21-0948 39.First Amendment to Agreement No 14-668 with Dewberry Drake Haglan EngineeringApprove and authorize Chairman to execute First Amendment to Agreement No. 14-668 with Dewberry | Drake Haglan, Inc., for engineering consultant services related to Little Dry Creek Bridge Replacements on Millerton Road, Federal Project No. BRLO-5942(210), extending maximum term by seven years to expire no later than October 28, 2028, and increasing the maximum by $236,875 to a total of $1,203,941Consent Agenda be approvedPass Action details None
21-0949 40.On-Call Professional Consultant ServicesApprove and authorize Chairman to execute an agreement with Southern Yosemite Engineering, Inc., to provide on-call professional consultant services, effective upon execution, with a three-year base contract and two optional one-year extensions, total not to exceed $500,000Consent Agenda be approvedPass Action details None
21-0968 41.All-way StopsAdopt Resolution designating four intersections within Fresno County as stop intersections, authorizing additional stop signs making them all-way stopsConsent Agenda be approvedPass Action details None
21-0971 42.Agreement with the County of MaderaApprove and authorize the Chairman to execute an Agreement with the County of Madera on behalf of the Fresno Madera Continuum of Care for homeless planning services, effective upon execution through February 28, 2023, total not to exceed $50,000Consent Agenda be approvedPass Action details None