Fresno County CA header
 
Meeting Body Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 11/16/2021 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
21-1149 1.Approve AgendaApprove Agendaapproved agendaPass Action details Video Video
21-1150 2.Approve Consent AgendaApprove Consent Agenda - Item Numbers 19 - 62.1Approved as RecommendedPass Action details Video Video
21-1135 3.Adopt a proclamation congratulating the Sierra Gateway Trust and James M. Spitze on the publishing of "Treasures en route to Sequoia and Kings National Park”Adopt a proclamation congratulating the Sierra Gateway Trust and James M. Spitze on the publishing of "Treasures en route to Sequoia and Kings National Park”Approved as RecommendedPass Action details Video Video
21-1100 4.Accept the Annual Fresno County Crop and Livestock Report for 2020 from the Department of AgricultureAccept the Annual Fresno County Crop and Livestock Report for 2020 from the Department of AgricultureacceptedPass Action details Video Video
21-1066 5.Conduit Financing for Community Hospitals of Central California and Fresno Community Hospital and Medical Center (Not a County Liability)Conduct 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 qualified 501(c)(3) bonds (the “Bonds”) in an aggregate principal amount not to exceed $425,000,000 to finance the construction, improvement, expansion, renovation and/or equipping of certain portions of the health care and related facilities owned and/or operated by Community Hospitals of Central California and Fresno Community Hospital and Medical Center (the “Borrowers”) located in the City of Fresno and Clovis in Fresno County and adopt the resolution approving the conduit issuance of the Bonds by the California Municipal Financing Authority (“CMFA”) for the benefit of the Borrowers which adoption is solely for the purposes of satisfying the requirements of TEFRA and the CodeApproved as RecommendedPass Action details Video Video
21-1048 6.Probation Salary Resolution Amendment and Budget ResolutionsAdopt Budget Resolution increasing FY 2021-22 appropriations for Probation’s Second Strike Post Release Community Supervision Fund 0075, Subclass 17304, Org 1144 in the amount of $78,896 (4/5 vote); adopt Budget Resolution increasing FY 2021-22 appropriations for Probation’s Division of Juvenile Justice Fund 0075, Subclass 17305, Org 1145 in the amount of $26,035 (4/5 vote); adopt Budget Resolution increasing FY 2021-22 appropriations for Probation’s Youthful Offender Block Grant Fund 0271, Subclass 13020, Org 3434 in the amount of $39,053 (4/5 vote); adopt Budget Resolution increasing FY 2021-22 appropriations for Probation’s Juvenile Justice Crime Prevention Act Fund 0271, Subclass 13020, Org 34370100 in the amount of $53,896 (4/5 vote); adopt Budget Resolution increasing FY 2021-22 appropriations and estimated revenues for Probation Org 3430 in the amount of $197,880 (4/5 vote); and approve Salary Resolution Amendment for the Probation Department Org 3430 as reflected on Appendix “C”, adding one Senior Staff Analyst, one Social Worker I-III, and one Staff Analyst I-III, effective Approved as RecommendedPass Action details Video Video
21-0994 7.Acceptance of non-competitive award allocated by the California Department of Public healthApprove, authorize, and accept of award allocation from the California Department of Public Health retroactive to July 1, 2021 thru June 30, 2023, total to not exceed $1,749,848 and Approve Amendment to the Salary Resolution adding five positions to the Department of Public Health for the Public Health Workforce Development ProgramApproved as RecommendedPass Action details Video Video
21-0983 8.Amend MSFConduct first hearing to amend Master Schedule of Fees, Charges and Recovered Costs Ordinance by Amending Sections 1000 - Computer Services (EMIS); 1500 - Parks and Recreation; and 2200 - Public Works; and waive reading of ordinance and set second hearing for December 14, 2021; and designate County Counsel to prepare a fair and adequate summary of proposed Ordinance; and direct Clerk of Board to post and publish required summary in accordance with Government Code, Section 25124(b)(1)Approved as RecommendedPass Action details Video Video
21-1160 9.Report from Fresno County Department of Behavioral HealthReceive presentation from the Director of the Department of Behavioral Health regarding mental health and substance use disorder services in the County of Fresno   Action details Video Video
21-1159 10.Receive presentation on current and proposed County facility capital projects and provide direction regarding priorities and next stepsReceive presentation on current and proposed County facility capital projects and provide direction regarding priorities and next stepsApproved as RecommendedPass Action details Video Video
21-1151 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
21-1152 12.Board AppointmentsBoard Appointments - Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as necessaryApproved as RecommendedPass Action details Video Video
21-1153 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
21-1162 14.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: City of Fresno, Under negotiations: Instructions to County's negotiator may concern sale, lease and escrow terms and conditions including price   Action details None
21-1056 15.Conference with Legal CounselConference with Legal Counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) (2 Cases)   Action details None
21-1057 16.Conference with Legal CounselConference with Legal Counsel – Significant Exposure to Litigation; Government Code, section 54956.9(d)(2) (2 Cases)   Action details None
21-1076 17.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
21-0901 18.Redistricting of County Supervisorial Districts (Set at 1:00 p.m.)Conduct a public hearing to receive public input on the composition of one or more supervisorial districts; Receive presentation from National Demographics Corporation on proposed amendment map options; Hear public comment on communities of interest and the composition of one or more supervisorial districts, including draft maps; Select a final draft map for adoption; provide direction to staff to prepare a Resolution to adopt final draft map on December 14, 2021Approved as RecommendedPass Action details Video Video
21-1154 19.Action Summary MinutesApprove minutes of meeting for November 2, 2021 Consent Agenda be approvedPass Action details None
21-1144 20.Appointments in Lieu of Elections for Landowner Elected DistrictsAccept Certificate of Facts regarding declarations of candidacy for eligible positions for the Kings River Water District (Landowner voting districts); and appoint in lieu of an election, Landowner candidates who filed declarations of candidacy unopposedConsent Agenda be approvedPass Action details None
21-1109 21.Proclaim December 2021 Toys for Tots MonthProclaim December 2021 Toys for Tots MonthApproved as RecommendedPass Action details Video Video
21-1179 22.Adjourn in Memory of Mike CavalleroAdjourn in Memory of Mike CavalleroApproved as RecommendedPass Action details Video Video
21-1157 23.Armored Transport ServicesApprove and authorize the Chairman to execute an agreement with Brink’s U.S., a Division of Brink’s, Incorporated (Brink’s) to provide armored transport services, effective November 16, 2021 through November 15, 2026 which includes a three-year base contract and two optional one-year extensions, total not to exceed $591,000Consent Agenda be approvedPass Action details None
21-1085 24.Board Appointments to Tranquillity Public Utility District’s Board of DirectorsConsider candidate and appoint director to the Tranquillity Public Utility District Board of Directors, JoAnn R. Minnite term expiring in 2025 Consider candidate and appoint director to the Tranquillity Public Utility District Board of Directors, Michael Pucheu term expiring in 2025Consent Agenda be approvedPass Action details None
21-1128 25.Board Appointment to Tranquillity Public Utility District's Board of DirectorsConsider candidate and appoint director to the Tranquillity Public Utility District Board of Directors, Gary R. Minnite term expiring in 2023Consent Agenda be approvedPass Action details None
21-1092 26.District Attorney Waiver of Extra-Help Maximum Hour LimitationAuthorize a waiver of the 960 hours per calendar year 2021 maximum hours limitation for the Extra-Help position(s) listed on Attachment A, pursuant to the provisions set forth in Salary Resolution, section 1100 and Personnel Rules 2040 and 4240Consent Agenda be approvedPass Action details None
21-0772 27.First Amendment to Agreement with RR-M Reyna Inc., for Decedent Removal ServicesApprove and authorize the Chairman to execute First Amendment to Agreement with RR-M Reyna Inc., for decedent removal services, effective upon execution, with no change to the term of May 16, 2019 through May 15, 2022 with the option to extend the term of the agreement for two additional one-year extensions, increasing the agreement maximum compensation amount by $770,000 to a total of $2,000,000Consent Agenda be approvedPass Action details None
21-1062 28.Agreement with Serological Research Institute for DNA Forensic ServicesMake 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 the solicitation of Forensic DNA services for the Fresno County Sheriff-Coroner, Public Administrator’s Office; and approve and authorize the Chairman to execute Agreement with Serological Research Institute, to provide grant-funded and overflow Forensic DNA services effective December 1, 2021 through November 30, 2026, which includes a three-year base contract and two optional one-year extensions, ($200,000 annually), total not to exceed $1,000,000 over the five-year termConsent Agenda be approvedPass Action details None
21-1116 29.Budget Resolutions for K-9 PurchaseAdopt Budget Resolution increasing the FY 2021-22 appropriations and estimated revenues for Sheriff-Coroner-Public Administrator Org 3111 in the amount of $29,900 to purchase two (2) certified canine dogs (4/5 vote); adopt Budget Resolution increasing the FY 2021-22 appropriations for Special Revenue Fund Sheriff-Coroner-Public Administrator Inmate Welfare Fund Org 1500 in the amount of $17,500 (4/5 vote); adopt Budget Resolution increasing FY 2021-22 appropriations for the Sheriff-Coroner-Public Administrator Fund: 0095, Subclass 17665, Federal Asset Forfeiture Treasury Org 1466 in the amount of $14,000 (4/5 vote); and adopt Budget Resolution increasing FY 2021-22 appropriations for the Sheriff-Coroner-Public Administrator Org 31116313 in the amount of $14,000 to partially purchase one (1) narcotic detection canine (4/5 vote)Consent Agenda be approvedPass Action details None
21-1200 29.1Settlement of Cases Against Distributor Defendants and Defendant Johnson & Johnson in the federal multidistrict National Prescription Opiate LitigationApprove and Authorize Chairman or County Counsel to execute and submit all necessary settlement documents and the intrastate allocation agreement to resolve the County’s claims against the Distributor Defendants in the National Prescription Opiate Litigation, U.S. District Court for the Northern District of Ohio, Case No. 1:17-md-02804; approve and Authorize Chairman or County Counsel to execute and submit all necessary settlement documents and the intrastate allocation agreement to resolve the County’s claims against Janssen (Johnson & Johnson) in the National Prescription Opiate Litigation, U.S. District Court for the Northern District of Ohio, Case No. 1:17-md-02804Consent Agenda be approvedPass Action details None
21-1093 30.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
21-1094 31.Continuation of the Severe Drought Local Emergency Status in Fresno CountyAdopt Resolution proclaiming continuation of the local emergency status relating to the Severe Drought and request that the Governor provide resources and support to mitigate and recover from the droughtConsent Agenda be approvedPass Action details None
21-1131 32.2021 Annual Williams Lawsuit Agreement ReportAccept the 2021 Annual Williams Lawsuit Agreement Report from the Fresno County Office of EducationConsent Agenda be approvedPass Action details None
21-1068 33.Ratification of Retroactive State Application / Agreement for Workforce Education and Training Regional PartnershipsRetroactively approve and authorize the Director of the Department of Behavioral Health’s previous submittal of a grant application to the State of California, Office of Statewide Health Planning and Development for Workforce Education and Training (“WET”) Regional Partnerships (RP) effective September 15, 2020 through June 30, 2026 ($6,615,968); and retroactively approve and authorize the Director of the Department of Behavioral Health’s, or designee’s, electronic execution of grant agreement with the State of California, Office of Statewide Health Planning and Development for WET RP effective September 15, 2020 through June 30, 2026 ($6,615,968); and approve and authorize the Director of the Department of Behavioral Health, or designee, as signatory on behalf of the Board of Supervisors on associated grant agreement documents, expenditure forms and reports, with no change to the compensation amount or termConsent Agenda be approvedPass Action details None
21-1192 33.1Retroactive Memorandum of Understanding with California Mental Health Services Authority for the State of California, Office of Statewide Health Planning and Development for Workforce Education and Training Central Region GrantApprove and authorize the Chairman to execute a retroactive Memorandum of Understanding with the California Mental Health Services Authority (CalMHSA) and allow CalMHSA to serve as the Fiscal Administrator and Administer the Office of Statewide Health Planning and Development (OSHPD) for Workforce Education and Training (WET) Grant for the Central Region Partnership, effective September 15, 2020 through June 30, 2026, total not to exceed $6,654,171; and approve and authorize the Department of Behavioral Health (DBH) Director, or designee, to be the signatory and act as the Fresno County representative on behalf of the Board of Supervisors on associated California Mental Health Services Authority Office of Statewide Health Planning and Development for Workforce Education and Training Central Region Grant related reports and forms, without modifying the maximum compensationConsent Agenda be approvedPass Action details None
21-1096 34.Resolutions Rejecting Claims for DamagesAdopt Resolutions Rejecting Claims for DamagesConsent Agenda be approvedPass Action details None
21-1148 35.Memorandum of Understanding for Representation Unit 19Approve the successor Memorandum of Understanding for Representation Unit 19 - Professional Employees, represented by the Fresno County Professional Association of Employees, effective November 15, 2021; and approve the related Salary Resolution Amendment as reflected on Appendix “G”Consent Agenda be approvedPass Action details None
21-1141 35.1Memorandum of Understanding for Representation Unit 7Approve the successor Memorandum of Understanding for Representation Unit 7, represented by the California Nurses Association, effective November 15, 2021; and approve the related Salary Resolution Amendment as reflected on Appendix “B”Consent Agenda be approvedPass Action details None
21-0773 36.Amendment to Agreement with MetaSource, LLC.Approve and authorize the Chairman to execute First Amendment to Agreement 19-287, a countywide agreement with MetaSource, LLC. for increased archival digitization services, effective upon execution with no change to the term of June 4, 2019 through June 3, 2024 and increasing the maximum by $2,200,000 to a total of $3,000,000Consent Agenda be approvedPass Action details None
21-0671 37.Retroactive Submittal of Application and Retroactive Memorandum of Understanding with the California Department of Justice for Reimbursement for Enhancements to the Supervised Release File SystemRetroactively approve and authorize the Chief Probation Officer’s previous submittal of an application for reimbursement from the California Department of Justice to fund Enhancements to the Supervised Release File System ($25,600); and approve and authorize the Chairman to execute a retroactive Memorandum of Understanding with the California Department of Justice to provide reimbursement for Enhancements to the Supervised Release File System, effective January 1, 2021, not to exceed two years and five months, total reimbursement not to exceed $25,600Consent Agenda be approvedPass Action details None
21-1000 38.Agreement with Focus ForwardAdopt Budget Resolution increasing FY 2021-22 appropriations for Probation’s Juvenile Justice Crime Prevention Act Fund 0271, Subclass 13020, Org 34370100 in the amount of $299,873 (4/5 vote); adopt Budget Resolution increasing FY 2021-22 appropriations and estimated revenues for Probation Org 3430 in the amount of $299,873 (4/5 vote); and approve and authorize the Chairman to execute an Agreement with Focus Forward for the provision of planned reentry programming, community and family support services for Probation-involved youth and their families, effective December 1, 2021 through November 30, 2026, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $2,611,560Consent Agenda be approvedPass Action details None
21-1069 39.Human Trafficking Advocacy Program Grant Application/AgreementRetroactively approve and authorize the Chief Probation Officer’s previous submittal of a grant application to the State of California, Governor’s Office of Emergency Services for the Human Trafficking Advocacy Program ($154,500); and approve and authorize the Chairman to execute a Grant Application/Agreement for the Human Trafficking Advocacy Program with the State of California, Governor’s Office of Emergency Services for the period of January 1, 2022 to December 31, 2022Consent Agenda be approvedPass Action details None
21-1070 40.County Victim Services (XC) Program Grant Application/AgreementRetroactively approve and authorize the Chief Probation Officer’s previous submittal of a grant application to the State of California, Governor’s Office of Emergency Services (Cal OES) for the County Victim Services (XC) Program ($383,518); and approve and authorize the Chairman to execute a Grant Application/Agreement for the County Victim Services (XC) Program with Cal OES for the period of January 1, 2022 to December 31, 2022Consent Agenda be approvedPass Action details None
21-1087 41.Retroactive Application with the California Department of Public Health for a Naloxone Standing OrderApprove and authorize the Chairman to ratify the Chief Probation Officer’s previous execution and submission of an application to the California Department of Public Health for a Standing Order for administration of Naloxone, effective July 8, 2021 through July 8, 2023Consent Agenda be approvedPass Action details None
21-1097 42.Salary Resolution Amendment – Probation Administrative Division Director, Probation Division Director, and Probation Services Manager ClassificationsApprove Amendment to the Salary Resolution retitling the Probation Administrative Division Director classification series to Deputy Chief Probation Administrative Officer, the Probation Division Director series to Deputy Chief Probation Officer, and the Probation Services Manager series to Assistant Deputy Chief Probation Officer, effective November 29, 2021 as reflected in Appendix FConsent Agenda be approvedPass Action details None
21-0307 43.Ratify Agreement and Approve Amendment with Centro La Familia Advocacy ServicesRatify Agreement No. D-21-125 with Centro La Familia Advocacy Services, previously executed by the County Administrative Officer acting as the Emergency Services Director, to provide COVID-19 education and outreach services to vulnerable families and individuals in Fresno County, effective February 22, 2021 to December 30, 2021, total not to exceed $1,006,584; and approve and authorize the Chairman to execute First Amendment to Agreement with Centro La Familia Advocacy Services to include certain required Federal funding terms and conditions, with no change to the term of February 22, 2021 to December 30, 2021, or compensation maximum of $1,006,584Consent Agenda be approvedPass Action details None
21-0909 44.Retroactive Revenue Agreement with the California Department of Public HealthApprove and authorize the Chairman to execute a retroactive revenue Agreement with the California Department of Public Health, for Proposition 99 and Proposition 56 Tobacco Control Program funds, effective July 1, 2021 through December 31, 2021 ($411,028)Consent Agenda be approvedPass Action details None
21-0960 45.Retroactive Revenue Agreements with California Department of Public HealthApprove California Department of Public Health’s letter constituting a binding agreement and retroactively accept award funding for the California Home Visiting Program, effective October 1, 2020 through September 30, 2023, total not to exceed $1,932,468; and approve California Department of Public Health’s letter constituting a binding agreement and retroactively accept award funding for the California Home Visiting Program - State General Fund Expansion, effective July 1, 2020 through June 30, 2023, total not to exceed $3,305,760Consent Agenda be approvedPass Action details None
21-0972 46.Waiver of Extra-Help Maximum Hour LimitationAuthorize a waiver of the 28 hours per week maximum limitation for the Extra-Help positions listed on Attachment A in the Department of Public Health, Org. 5620, pursuant to the provisions set forth in Salary Resolution, section 1100 and Personnel Rules 2040 and 4240Consent Agenda be approvedPass Action details None
21-1015 47.Retroactive submission of the FY 2021-22 Children's Medical Services PlanApprove plan submission for the FY 2021-22 Children’s Medical Services Allocation for child health services and authorize the Chairman to execute Certification Statements as required by the California Department of Health Care Services, retroactive to July 1, 2021 through June 30, 2022 ($10,527,134)Consent Agenda be approvedPass Action details None
21-1019 48.Retroactive Agreement with California State University Fresno FoundationApprove and authorize the Chairman to execute a retroactive 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 September 30, 2021 through September 30, 2022, with the option to extend for one additional 12-month period, total not to exceed $40,500Consent Agenda be approvedPass Action details None
21-1027 49.Retroactive Revenue Agreement with California Department of Public HealthApprove and authorize the Chairman to execute a retroactive revenue Agreement with California Department of Public Health, for the Maternal, Child and Adolescent Health and Black Infant Health programs, effective July 1, 2021 through June 30, 2022 ($9,516,602)Consent Agenda be approvedPass Action details None
21-1003 50.Rescission of Agricultural Land Conservation Contract Nos. 365, 1835, 1945, 1946, 4210 and 4215 and Simultaneous Entry into new Agricultural Land Conservation Contract Nos. 8340 and 8341 (RLCC No. 1020)Adopt a Resolution authorizing Rescission of Agricultural Land Conservation Contract (ALCC) Nos. 365, 1835, 1945, 1946, 4210 and 4215 and Simultaneous Entry into new ALCC Nos. 8340 and 8341, and making findings required by Government Code Section 51257; and authorize Chairman to execute new Contract Nos. 8340 and 8341 and allow for recordation of new Contracts following signature by Chairman (subject parcels are located on north side of Mount Whitney Avenue, between California Aqueduct and Calaveras Avenue, approximately four miles southeast of unincorporated community of Cantua Creek)Consent Agenda be approvedPass Action details None
21-1041 51.Request by the City of Clovis to Obtain Right-of-Way at Armstrong and Nees AvenuesApprove request by City of Clovis to acquire right-of-way from parcels adjacent to existing County right-of-way in an identified unincorporated area of County as needed in conjunction with City’s development of a traffic signal, intersection, and street improvements at, and adjacent to, northwest corner of intersection of N. Armstrong Avenue and Nees Avenue; and authorization under full extent of Section 1810 of Streets and Highways Code allows City of Clovis to acquire, by purchase or eminent domain, right-of-way from these parcelsConsent Agenda be approvedPass Action details None
21-1044 52.PLHA agreement with Esperanza Commons LPApprove and authorize Chairman to execute a Loan Agreement with Mendota Esperanza Commons, LP for a loan by County of Permanent Local Housing Allocation Program funds for development of Esperanza Commons affordable multi-family apartment project in City of Mendota ($1,561,181); and authorize Director of Department of Public Works and Planning, or designee, to execute all loan and related documents necessary for Esperanza Commons Apartments Project, including, but not limited to, promissory note, deed of trust, regulatory agreement, any required subordination agreements and estoppel certificates, and other necessary documents and any amendments thereto, as shall be necessary for purpose of developing Project, upon review and approval by County Counsel as to legal form, and Auditor-Controller/Treasure-Tax Collector as to accounting formConsent Agenda be approvedPass Action details None
21-1045 53.Final Map for Tract No. 6189Approve and accept Final Map for Tract No. 6189, providing for a 133-lot subdivision in Millerton Specific Plan area near intersection of Millerton Road and Marina Drive, approximately eight miles north of northern boundary of City of Clovis and two and a half miles east of community of Friant; and approve and authorize Chairman to execute Subdivision Agreement for Tract No. 6189; and approve and authorize Chairman to execute following Agreements with 3B Development, Inc.: a. agreement for Tract No. 6189 Reimbursement of Costs Associated with Mitigation Monitoring Program; and b. agreement for Tract No. 6189 Facility and Development Fees; and c. agreement for Tract No. 6189 Traffic Impact Fees; and d. agreement for Allocation of Permanent Water Rights; and accept offer of dedication for public use Lakeridge Drive, Sandhill Lane, Gloriosa Lane, Deerbrush Lane, Hazelwood Lane, Goldfinch Lane, Desert Willow Lane, Redberry Lane, Goldfield Lane, Morningside Way and Zinnia Drive as indicated on Final Map for Tract No. 6189; and accept offer of dedication for public use public utility easeConsent Agenda be approvedPass Action details None
21-1061 54.Contract Change Order for Contract 20-20-CAuthorize Chairman to execute a Contract Change Order for Contract No. 20-20-C, American Avenue and Golden State Blvd Intersection Improvements, which will change project scope and increase contract amount by $247,308, which exceeds Director’s authorized limit of $169,929, and increasing total contract amount to $3,395,892, without reducing Director’s authority for project change ordersConsent Agenda be approvedPass Action details None
21-1105 55.Contract Change Order - Contract #20-05-C, ATP LatonAuthorize Chairman to execute a Contract Change Order for Contract No. 20-05-C, Laton Pedestrian and Drainage Improvements, which will increase contract amount by $97,324.15; increase, in addition to previous contract change orders signed by Director of Public Works and Planning of $47,021.26, will increase total contract amount from $2,295,015 to $2,439,360.41Consent Agenda be approvedPass Action details None
21-1139 56.Fourth MOU Amendment - City SangerApprove and authorize Chairman to execute a Fourth Amendment to Amended and Restated Memorandum of Understanding (MOU) between County of Fresno and City of Sanger extending term of the MOU from December 13, 2021, to December 13, 2022; and determine that approval and authorization of Chairman to execute Fourth Amendment to Amended and Restated Memorandum of Understanding between County of Fresno and City of Sanger is exempt from 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 ClerkConsent Agenda be approvedPass Action details None
21-1194 56.1Permanent WIIN Act Agreement for CSA 34 Water SupplyApprove and authorize the Chairman to execute the “Contract Between the United States and the County of Fresno Providing for Project Water Service and Facilities Repayment” to provide a permanent supply of water to County Service Area No. 34 and its current and future zones, including Zone A (Brighton Crest), Zone C (Bella Vista), Zone D (Renaissance at Bella Vista), Zone F (The Vistas), and Zone G (Granville)Consent Agenda be approvedPass Action details None
21-1022 57.Dissolution of Child Welfare Petty Cash FundApprove a resolution for the dissolution of the Child Welfare Petty Cash Fund for the Department of Social Services Org 5610 in the amount of $200 (4/5 vote)Consent Agenda be approvedPass Action details None
21-1064 58.Amendment II to Agreement 19-252 with Centro La Familia Advocacy Services for Trafficking and Crime Victims Assistance Program ServicesApprove and authorize the Chairman to execute Amendment II to Agreement with Centro La Familia Advocacy Services, Inc. for human trafficking and domestic violence victim assistance services, to increase the annual compensation amount for FY 2021-22 by $416,177, increasing the total maximum compensation to $4,166,664Consent Agenda be approvedPass Action details None
21-1102 59.Amendment I to Agreement with WestCare California, Inc.Approve and authorize the Chairman to execute Amendment I to Agreement No. 19-259 with WestCare California, Inc. for homeless diversion services, extending the term by two years from November 30, 2021 to November 30, 2023 and increasing the maximum by $804,000 to a total of $2,004,000Consent Agenda be approvedPass Action details None
21-1104 60.Ratification of Amendment I to Agreement D-20-530Approve and authorize the Chairman to ratify Amendment I to Agreement No. D-20-530 with RH Community Builders for Emergency Shelter Services in response to the COVID-19 pandemic, previously executed on September 30, 2021 by the County Administrative Officer acting as the Emergency Services Director, to extend the term by six months from September 30, 2021 to March 31, 2022 with one optional six-month renewal through September 30, 2022 and increasing the maximum by $2,872,866 to a total of $4,962,351Consent Agenda be approvedPass Action details None
21-1123 61.Amendment I to Agreement with Community Action Partnership of Madera CountyApprove and authorize the Chairman to execute Amendment No. 1 to Agreement with Community Action Partnership of Madera County for Homeless Services, extending the term by six months from December 31, 2022 to June 30, 2023 and increasing the maximum by $59,514 to a total of $719,994Consent Agenda be approvedPass Action details None
21-1126 62.Agreements for Homeless ServicesApprove and authorize the Chairman to execute an Agreement with Community Action Partnership of Madera County for homeless services in Madera County, effective November 16, 2021 through July 31, 2022, total not to exceed $682,324; and approve and authorize the Chairman to execute an Agreement with WestCare California, Inc. for homeless services in the city of Clovis and metro Fresno, effective November 16, 2021 through July 31, 2022, total not to exceed $828,693Consent Agenda be approvedPass Action details None
21-1187 62.1Janitorial Services for Selma and Coalinga Regional CentersAuthorize the Director of the Department of Social Services to provide 30 days written notice to Interstate Corporation to terminate Agreement No. 20-519, to avoid concurrent agreements for janitorial services at the Selma and Coalinga Regional Centers, pursuant to the Without Cause provision of the Agreement; and approve and authorize the Chairman to execute an agreement with PBC SolutionOne, Inc., dba CCS, for janitorial services at the Selma and Coalinga Regional Centers, effective December 18, 2021, not to exceed five consecutive years, which includes a three-year base contract and two optional one-year extensions, total not to exceed $596,940Consent Agenda be approvedPass Action details None