Hall of Records, Room 301  
2281 Tulare Street  
Board of Supervisors  
Fresno, California  
Agenda - Final  
93721-2198  
Telephone: (559) 600-3529  
Toll Free: 1-800-742-1011  
Garry Bredefeld, 2nd District, Chairman  
Luis Chavez, 3rd District, Vice Chairman  
Brian Pacheco, 1st District  
Buddy Mendes, 4th District  
Nathan Magsig, 5th District  
Paul Nerland, County Administrative Officer  
Douglas Sloan, County Counsel  
Bernice E. Seidel, Clerk of the Board of Supervisors  
Tuesday, March 17, 2026  
9:30 AM  
Hall of Records  
PROGRAM ACCESSIBILITY AND ACCOMMODATIONS: The Americans with Disabilities Act  
(ADA) Title II covers the programs, services, activities, and facilities owned or operated by state  
and local governments like the County of Fresno ("County"). Further, the County promotes  
equality of opportunity and full participation by all persons, including persons with disabilities.  
Towards this end, the County works to ensure that it provides meaningful access to people with  
disabilities to every program, service, benefit, and activity, when viewed in its entirety. Similarly,  
the County also works to ensure that its operated or owned facilities that are open to the public  
provide meaningful access to people with disabilities.  
To help ensure this meaningful access, the County will reasonably modify policies/procedures  
and provide auxiliary aids/services to persons with disabilities. If, as an attendee or participant at  
the meeting, you need additional accommodations such as an American Sign Language (ASL)  
interpreter, an assistive listening device, large print material, electronic materials, Braille  
materials, or taped materials, please contact the Clerk of the Board of Supervisors as soon as  
possible during office hours at (559) 600-3529, option 4, or ClerkBOS@fresnocountyca.gov.  
Reasonable requests made at least 48 hours in advance of the meeting will help to ensure  
accessibility to this meeting. Later requests will be accommodated to the extent reasonably  
feasible.  
The Fresno County Board of Supervisors welcomes you to this meeting and encourages your  
participation. This agenda contains a brief general description of each item to be considered.  
The number of the item being heard is indicated on the Clerks desk. Please see note below  
regarding consent agenda items. The Chairman will call for public testimony as each item is  
heard. For those who are present and wish to speak to an individual item please step to the  
podium during this time period and state your name for the record. If you wish to speak on a  
matter which does not appear on the agenda, you may do so during the Public Presentations  
period at the end of the regular session.  
All supporting documentation is available for public review in the office of the Clerk of the Board  
of Supervisors located in the Hall of Records building, 2281 Tulare Street, Room 301, Fresno,  
93721, during regular business hours, 8:00 a.m. to 5:00 p.m., Monday through Friday. Agenda  
items are also available online at fresnocounty.legistar.com.  
Roll Call  
Invocation and Pledge of Allegiance  
1.  
2.  
Approve Agenda  
Approve Consent Agenda - Item Numbers 17-47  
These matters are routine in nature and are usually approved by a single vote. Prior to action by the Board, the Board  
Members and the public will be given the opportunity to remove any item from the Consent Calendar. Items removed  
from the Consent Calendar may be heard immediately following approval of this Consent Calendar or set aside until  
later in the day  
Auditor-Controller/Treasurer-Tax Collector  
3.  
Approve and authorize the Chairman to execute an Agreement with Megabyte Systems, Inc. for the  
installation and perpetual licensing of the Megabyte Property Tax System, effective upon execution,  
total not to exceed $3,971,000; approve and authorize the Chairman to execute an Agreement with  
Megabyte Systems Inc. for the support and maintenance of the Megabyte Property Tax System,  
effective 30 days after the “installation date” referenced in the Megabyte Licensing Agreement, not  
to exceed five consecutive years, which includes a three-year base contract and two optional  
one-year extensions, total not to exceed $3,162,623; and adopt and authorize the Clerk of the  
Board to execute Budget Transfer No. 60 transferring FY 2025-26 appropriations in the amount of  
$754,250 from Account 7296 (Data Processing Services) to Account 8500 (Intangible) within  
Auditor-Controller/Treasurer-Tax Collector (Org. 0410) to properly account for the costs as an  
intangible capital asset  
Attachments:  
Administrative Office  
3.1 Receive Update on Road Initiative  
4.  
5.  
Receive verbal report from Paul Yoder, State lobbyist, regarding legislative activity  
Adopt recommended changes to the Fresno County State Legislative Platform; Authorize the  
Chairman to execute letters of support, or opposition, in accordance with the Platform; and  
Authorize the County Administrative Office to work with the County's State Legislative Delegation,  
Sacramento lobbyists, and/or other necessary parties to support, or oppose, legislation in  
accordance with the Platform  
Attachments:  
6.  
7.  
Receive Mid-Year Budget Report for Fiscal Year 2025-26; and approve proposed schedule for the  
Recommended Budget and adoption of the Fiscal Year 2026-27 Budget which incorporates a  
Recommended Budget by June 30, 2026  
Attachments:  
Receive presentation regarding the impacts to the County of Fresno of H.R. 1  
Public Works and Planning  
8.  
Consider and adopt Resolution accepting 2025 General Plan Annual Progress Report (APR) and  
authorize the Department of Public Works and Planning to submit the 2025 APR to the Governor's  
Office of Land Use and Climate Innovation (LCI) and the California Department of Housing and  
Community Development (HCD)  
Attachments:  
Board of Supervisors' Committee Reports and Comments  
9.  
Board of Supervisors' Committee Reports and Comments - Receive and provide direction (this  
item is reserved for committee reports by members of the Board of Supervisors)  
Board Appointments  
10.  
Receive Boards, Commissions, and Committees Vacancy Report; and Appoint Applicants as  
necessary  
Attachments:  
Public Presentations  
11.  
Public Presentations - This portion of the meeting is 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  
County Counsel  
12.  
County Counsel Reports from Previous Closed Sessions - This portion of the meeting is reserved  
for County Counsel to report on Closed Session items from previous meetings  
Closed Session  
The public may comment on Closed Session items prior to the Board's recess to Closed Session  
13.  
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 Employment  
14.  
15.  
16.  
Conference with Legal Counsel - Initiation of Litigation - Government Code, section 54956.9(d)(4)  
(2 Cases)  
Conference with Legal Counsel - Significant Exposure to Litigation - Government Code, section  
54956.9(d)(2) (2 Cases)  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
Ardaiz, et al. v. County of Fresno, et al., Fresno County Superior Court Case No. 24CECG03245  
Adjourn  
NEXT MEETINGS:  
April 7, 2026 - 9:30 A.M.  
April 21, 2026 - 9:30 A.M.  
CONSENT AGENDA  
(Any Board Member may pull any consent item for discussion or separate vote)  
Board of Supervisors  
17. Approve minutes for March 3, 2026  
Attachments:  
Auditor-Controller/Treasurer-Tax Collector  
18. Receive and file the Fresno County Audit Committee Minutes from the October 15, 2025, meeting  
Attachments:  
Administrative Office  
19.  
Approve and authorize the Chairman to execute a Third Amendment to Subrecipient Agreement  
No. 22-340 with Fresno Community Hospital and Medical Center (Subrecipient) for provision of  
American Rescue Plan Act - State and Local Fiscal Recovery Funds (ARPA-SLFRF), which will  
revise the expenditure plan with no change to the maximum compensation ($2,712,835)  
Attachments:  
Behavioral Health  
20.  
Adopt a Budget Resolution increasing FY 2025-26 appropriations for DUI / PC1000 Fund 0041,  
Subclass 17116, Org 1066, in the amount of $21,400 (4/5 vote); adopt a Budget Resolution  
increasing the FY 2025-26 appropriations for 1991 Realignment - Behavioral Health Fund 0135,  
Subclass 13045, Org 5245, in the amount of $1,787,219 (4/5 vote); adopt a Budget Resolution  
increasing the FY 2025-26 appropriations for Behavioral Health Realignment - Drug Court Fund  
0271, Subclass 13026, Org 5632, in the amount of $550,898 (4/5 vote); adopt a Budget  
Resolution increasing the FY 2025-26 appropriations for Behavioral Health Realignment -  
Non-DMC Fund 0271, Subclass 13026, Org 5633, in the amount of $117,164 (4/5 vote); adopt a  
Budget Resolution increasing the FY 2025-26 appropriations for Behavioral Health Realignment -  
DMC Fund 0271, Subclass 13026, Org 5634, in the amount of $7,263,976 (4/5 vote); adopt a  
Budget Resolution increasing the FY 2025-26 appropriations for Behavioral Health Realignment -  
Managed Care Fund 0271, Subclass 13026, Org 5636, in the amount of $6,672,991 (4/5 vote);  
adopt a Budget Resolution increasing the FY 2025-26 appropriations for Behavioral Health  
Realignment - EPSDT Fund 0271, Subclass 13026, Org 5637, in the amount of $9,085,004 (4/5  
vote); and adopt seven Budget Resolutions increasing the FY 2025-26 appropriations and  
estimated revenue for Department of Behavioral Health Org 5630, in the total amount of  
$25,498,652 (4/5 vote)  
Attachments:  
21.  
Approve and authorize the Chairman to execute Amendment No. 4 to Agreement with Youth  
Leadership Institute for Substance Use Disorder Primary Prevention Services to include increased  
funding for the Friday Night Live Program, effective upon execution, with no change to the term of  
July 1, 2021 through June 30, 2026, and increasing the maximum by $16,000 to a total of  
$7,093,625  
Attachments:  
22.  
Approve and authorize the Department of Behavioral Health to participate in a health and wellness  
fair, pursuant to Administrative Policy 80  
Attachments:  
Fresno County Employees' Retirement Association  
23.  
Receive and file the Fresno County Employees’ Retirement Association (FCERA) Actuarial  
Valuation and Review report (the Actuarial Valuation and Review report) as of June 30, 2025  
completed by The Segal Group, Inc. (Segal), FCERA’s actuary; and approve and adopt the Board  
of Retirement’s recommended employer and member contribution rates, for FY 2025-26 as  
provided for in the FCERA member contribution rates in Section 4, Exhibit 3 entitled “Member  
Contribution Rates,” the employer contribution rates in Section 2, Subsection F entitled  
“Recommended Employer Contribution Rate,” and the Administrative Expense Load percentage  
of Payroll rates in Section 4, Exhibit 1 of the Actuarial Valuation and Review report as of June 30,  
2025, in accordance with Government Code sections 31453 and 31454  
Attachments:  
General Services  
24.  
Approve and authorize the Chairman to execute a retroactive Lease Agreement with Rosenberg  
Associates for 23,308 square feet of office space located at 2048 North Fine Avenue, Spaces 102  
and 112, Fresno, California 93727, for continued use by the Probation Department, effective  
March 1, 2026, which includes a base term through June 30, 2026, and the option to continue the  
Agreement on a month-to-month basis thereafter; Authorize the Director of the General Services  
Department, or their designee, to approve and execute, upon review and approval as to legal form  
by County Counsel, an Estoppel Certificate, and Subordination and Non-Disturbance Agreement  
relating to the recommended Lease Agreement, if requested by Lessor to sign such documents;  
and Authorize the Director of General Services, or their designee, to approve and execute (or  
accept, as applicable), (a) upon review and approval as to legal form by County Counsel, a  
Memorandum of Lease, and any notices, instruments, certificates, and documents, relating to the  
consummation of the recommended Lease Agreement, and (b) any notices and documents  
relating to the County’s administration of the leased premises under the recommended Lease  
Agreement  
Attachments:  
25.  
Approve and authorize the Chairman to execute an Omnibus Amendment to Energy Services  
Agreement Nos. A-23-675 through A-23-681 with FFP BTM Solar, LLC, amending terms relating  
to the financing, design, construction, installation, operation, and maintenance of photovoltaic  
energy systems, including solar panels, and increasing the potential 25-year term to a 35-year  
term, with an initial twenty-year term and three optional five-year renewal terms; Approve and  
authorize the Chairman to execute Change Orders to Energy Services Agreement Nos. A-23-675  
through A-23-681, amending the scope of each photovoltaic energy project, inclusive of the  
kilowatt per hour purchase rate, construction timelines, and termination values; and Approve and  
authorize the Chairman to execute an Assignment and Consent to Assignment of Project  
Documents and Acknowledgement of Energy Services Agreement Nos. A-23-675 through  
A-23-681, assigning the development, design, procurement, construction, operation, maintenance,  
and ownership of the resulting photovoltaic systems from FFP BTM Solar LLC to Greenskies  
Clean Energy LLC  
Attachments:  
Human Resources  
26.  
Under Administrative Policy No. 34 for competitive bids or requests for proposals (AP 34)  
determine that an exception to the competitive bidding requirement under AP 34 is satisfied and a  
suspension of competition is warranted due to unusual or extraordinary circumstances for the  
solicitation of health and ancillary/voluntary benefits plan proposals for Plan Year 2027; and  
Authorize the Director of Human Resources to solicit competitive bids for health and  
ancillary/voluntary benefit plans and directly negotiate agreements with vendors to provide health  
and ancillary/voluntary benefits to active and retired County employees and their dependents for  
Plan Year 2027  
Attachments:  
27.  
Approve the successor Memoranda of Understanding for the following Representation Units,  
represented by Service Employees International Union (SEIU) Local 521, effective March 16,  
2026, through March 14, 2027: Unit 03 - Mental Health Professionals and Social Workers, Unit 04 -  
Eligibility Workers, Unit 12 - Clerical, Paramedical, Building and Service Employees, Unit 22 -  
Professional, Para-Professional, and Technical Employees, Unit 36 - Supervisory Employees,  
approve a Salary Resolution Amendment increasing the Annual Leave IV Cap from 600 hours to  
650 hours for all Unrepresented and Management (including Senior Management, Senior  
Management Supervisors, Assistant Department Head and Department Head) classifications,  
effective April 27, 2027, as reflected on Appendix "B", and approve related Salary Resolution  
Amendments, effective March 16, 2026, as reflected on Appendix “B”  
Attachments:  
28.  
Approve and authorize the Chairman to execute an Agreement with Standard Insurance Company  
to provide long-term disability insurance benefits for unrepresented management employees,  
effective April 1, 2026, not to exceed four years and nine months, which includes a two-year and  
nine-month base agreement and two optional one-year extensions  
Attachments:  
Information Technology Services  
29.  
Under Administrative Policy No. 34 for competitive bids or requests for proposals (AP 34)  
determine that an exception to the competitive bidding requirement under AP 34 is satisfied and a  
Sole Source - Suspension of Competition is warranted, and that the best interests of the County  
would be served by entering into an agreement with Teledata Services Co. as there are critical  
low-voltage cabling service projects in need of completion in order to maintain operations and  
address emergent needs; and Approve and authorize the Chairman to execute an Agreement with  
Teledata Services Co. for internal low-voltage cabling services and emergency repairs, effective  
upon execution, not to exceed two-years, which includes a one-year base contract and one  
optional one-year extension, total not to exceed $222,890  
Attachments:  
Library  
30.  
Adopt Resolution accepting and expressing gratitude to Fred McNairy for the non-monetary  
donation to the Library for a rare book collection valued at $26,210 to be added to the Library’s  
Heritage Room collection located in the Central Branch Library  
Attachments:  
31.  
Adopt Resolution accepting and expressing gratitude to Carnegie Corporation of New York for a  
monetary donation in the amount of $40,000 to be split equally between the Clovis Regional  
Library, Sanger Branch Library, Selma Branch Library, and Central Library; and adopt Budget  
Resolution increasing FY 2025-26 appropriations and estimated revenues in County Library Book  
Fund Org 7521 in the amount of $40,000 (4/5 vote)  
Attachments:  
Probation  
32.  
Approve and authorize the Chairman to execute an Agreement with Valley Teen Ranch to operate  
the Probation Department’s Step-Down Housing for youth in the Secured Youth Treatment Facility  
at the Juvenile Justice Campus, effective upon execution, not to exceed five consecutive years,  
which includes an approximately three-year base contract and two optional one-year extensions,  
total not to exceed $8,825,000; Authorize the Chief Probation Officer, or their designee, to make  
changes to expense category subtotals set forth in the Agreement budget, provided such changes  
do not exceed ten percent (10%) of the maximum compensation payable to the Contractor, and  
provided such changes do not increase the Agreement maximum compensation; Adopt Budget  
Resolution increasing FY 2025-26 appropriations and estimated revenues for Probation Org  
34403458 in the amount of $905,210 (4/5 vote); and Adopt Budget Resolution increasing the FY  
2025-26 appropriations for the DJJ Realignment Fund 0075, Subclass 17305, Org 1145 in the  
amount of $905,210 (4/5 vote)  
Attachments:  
33.  
Approve and Authorize the Clerk of the Board to execute Budget Transfer No. 57 transferring FY  
2025-26 appropriations within Probation Org 3430 in the amount of $30,000 from account 7385  
(Small Tools & Equipment) to account 8300 (Equipment) for the purchase of a fully trained and  
certified narcotics detection canine  
Attachments:  
33.1  
Authorize the Purchasing Manager to execute a Purchase Order with Facility Designs through the  
Omnia Partners cooperative agreement, for the purchase and installation of furniture for 200 W.  
Pontiac Way, Building 4, Clovis, CA 93612, total not to exceed $1,900,000  
Attachments:  
Public Health  
34.  
Approve and authorize the Department of Public Health to participate in community outreach  
events as described in the Department Contribution Approval Forms, pursuant to Administrative  
Policy 80  
Attachments:  
35.  
36.  
Conduct second hearing to amend the Master Schedule of Fees, Charges and Recovered Costs  
Ordinance by amending Section 900 - Environmental Health, Subsections 905 through 962, waive  
reading of the Ordinance in its entirety; and adopt the proposed Ordinance  
Attachments:  
Approve Amendment to the Salary Resolution deleting seven (7) vacant positions, adding seven  
(7) positions, and adding two (2) Senior Staff Analyst allocations, with no net increase in positions,  
to Public Health Org 5620, effective March 30, 2026, as reflected in Appendix "C"  
Attachments:  
Public Works and Planning  
37.  
Make findings required under Sections 66001 and 66015.5 of Government Code for enactment of  
or increase to development fees in Fresno/Clovis Metropolitan Area, as requested by Fresno  
County Metropolitan Flood Control District; adopt Resolution memorializing those findings and  
amending Schedule of Drainage Costs and Fees for local drainage areas and Storm Drainage  
and Flood Control Master Plan pursuant to Section 17.64.050 of Fresno County Ordinance Code,  
effective sixty days after approval of Resolution; and determine that Recommended Actions 1 and  
2 are exempt from review under California Environmental Quality Act and direct staff to file a notice  
of exemption with County Clerk and State Clearinghouse  
Attachments:  
38.  
Adopt and authorize Chairman to execute Resolution initiating an assessment proceeding under  
the Uniform Standby Charge Procedures Act for a standby charge assessment, effective July 1,  
2026, for sewer services for County Service Area No. 44A, also known as Millerton Lake Mobile  
Home Village; and direct Clerk of the Board to mail notices to record property owners of the  
parcels to be assessed, in accordance with Section 6 of Resolution  
Attachments:  
39.  
Adopt FY 2026-27 Unincorporated Area Public Facility and Infrastructure Improvement Projects  
Ranking Order; and amend FY 2025-26 Action Plan to revise project funding levels and outcomes,  
and add three projects to FY 2025-26 Unincorporated Area Public Facility and Infrastructure  
Improvement Projects Ranking Order; and approve and authorize Chairman to execute an  
Agreement with Fresno County Fire Protection District for Station 94 Water Tender, Community  
Development Block Grant (CDBG) Project No. 25731, which consists of procuring a new, fully  
equipped water tender to be stationed at Harris Ranch Station 94, effective upon execution through  
November 10, 2027, total CDBG funding amount not to exceed $300,000; and approve and  
authorize Director of Public Works and Planning to evaluate and grant timeline extensions and  
scope modifications for completion of Project, as requested by Fresno County Fire Protection  
District, in compliance with Federal CDBG Regulations, and so long as modifications do not  
change fundamental nature of Project; and amend FY 2026-27 Unincorporated Area CDBG Public  
Facility and Infrastructure Improvement Projects Ranking Order to delete Station 94 Water Tender;  
and amend FY 2025-26 Action Plan to add three projects to FY 2025-26 City Activities list and  
revise existing funding levels  
Attachments:  
40.  
Retroactively approve and authorize the Department of Public Works and Planning’s previous  
submittal of an online grant application to the California Department of Forestry and Fire Protection  
(CAL FIRE) for FY 2025-26 Wildfire Prevention Grant Program funds for removal and disposal of  
hazardous trees along Huntington Lake Road, Camp Sierra Road, and Huntington Lodge Road in  
the amount of $950,000; retroactively approve and authorize the Department of Public Works and  
Planning’s previous submittal of an online grant application to CAL FIRE for FY 2025-26 Wildfire  
Prevention Grant Program funds for maintenance of Auberry Road and Peterson Road Shaded  
Fuel Breaks, in the amount of $950,000; retroactively approve and ratify execution of Revenue  
Agreement No. 5GG25211 with CAL FIRE for FY 2025-26 Wildfire Prevention Grant Program  
funds for removal and disposal of hazardous trees along Huntington Lake Road, Camp Sierra  
Road, and Huntington Lodge Road, in the amount of $950,000, effective upon execution through  
February 15, 2029; retroactively approve and ratify execution of Revenue Agreement No.  
5GG25210 with CAL FIRE for FY 2025-26 Wildfire Prevention Grant Program funds for  
maintenance of Auberry Road and Peterson Road Shaded Fuel Breaks, effective upon execution  
through February 15, 2029; approve and authorize Chairman to execute Governing Body  
Resolutions  
Attachments:  
41.  
42.  
Adopt a Resolution authorizing a stop sign at the intersection of Olive Avenue and Grantland  
Avenue, stopping eastbound and westbound traffic on Grantland Avenue, making it an all-way stop  
Attachments:  
Approve and authorize Chairman to execute Second Amended and Restated Memorandum of  
Understanding between County of Fresno and City of Firebaugh; and determine that approval and  
authorization of Chairman to execute Second Amended and Restated Memorandum of  
Understanding between County of Fresno and City of Firebaugh is exempt from requirements of  
California Environmental Quality Act, Public Resources Code 21000, et seq., and direct staff to file  
a Notice of Exemption with Office of Fresno County Clerk  
Attachments:  
Social Services  
43.  
Approve and authorize the Chairman to execute Amendment No. 1 to Agreement A-23-344 with  
United Health Centers of the San Joaquin Valley, for mental health employability services,  
extending the term by two years from July 1, 2026, through June 30, 2028, and increasing the  
maximum compensation by $3,715,296 to a total of $9,380,332  
Attachments:  
44.  
Approve and authorize the Chairman to execute Amendment No. 1 to Agreement No. 24-090, for  
organizational consulting and training services with Public Works Alliance effective upon execution,  
updating the scope of work to provide additional services, extending the term by two years from  
April 1, 2026 through March 31, 2028, which includes two optional six-month extensions, and  
increasing the maximum compensation by $350,000 to a total of $1,050,000  
Attachments:  
45.  
Retroactively approve and authorize the acceptance of four California Department of Social  
Services allocations effective July 1, 2025, for the: a. California Work Opportunity and  
Responsibility to Kids Housing Support Program ($1,587,320), b. Home Safe program  
($1,366,047), c. Bringing Families Home program ($1,474,951), and d. Housing and Disability  
Advocacy Program ($602,026); and Authorize the Director of the Department of Social Services,  
or his or her designee, to accept future annual or one-time allocations from the California  
Department of Social Services for various social services programs that require the County  
Welfare Director’s Certification  
Attachments:  
46.  
47.  
Approve and authorize the Department of Social Services to participate in community outreach  
events or causes occurring between March - May 2026, per Administrative Policy No. 80  
Attachments:  
Approve and authorize the Chairman to execute Retroactive Amendment No. 1 to Agreement  
A-25-500 with Economic Development Corporation Serving Fresno County, for Job Creation and  
Employment Services, effective October 1, 2025, with no change to the term of October 1, 2025,  
through June 30, 2030, and increasing the maximum by $5,656,627 to a total of $10,718,147  
Attachments: