Hall of Records, Room 301  
2281 Tulare Street  
Board of Supervisors  
Fresno, California  
93721-2198  
Agenda - Final  
Telephone: (559) 600-3529  
Toll Free: 1-800-742-1011  
Buddy Mendes, 4th District, Chairman  
Garry Bredefeld, 2nd District, Vice Chairman  
Brian Pacheco, 1st District  
Luis Chavez, 3rd District  
Nathan Magsig, 5th District  
Paul Nerland, County Administrative Officer  
Daniel C. Cederborg, County Counsel  
Bernice E. Seidel, Clerk of the Board of Supervisors  
Tuesday, April 22, 2025  
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  
at  
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  
Roll Call  
Invocation and Pledge of Allegiance  
1.  
2.  
Approve Agenda  
Approve Consent Agenda - Item Numbers 20-46  
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  
Board of Supervisors  
3.  
Presentation of Retirement Plaque to John R. Adams - Department of Public Works and  
Planning - 22 Years of Service  
4.  
Presentation of Retirement Plaque to Frances Devins - Sheriff's Department - 30 Years of  
Service  
Chairman Mendes  
5.  
Proclaim May 11-17, 2025, as National Peace Officers Memorial Week, and May 1, 2025,  
Peace Officers Memorial Day in the County of Fresno  
Attachments:  
Supervisor Magsig  
6.  
Proclaim May 2025 as National Foster Care Month in the County of Fresno  
Attachments:  
Administrative Office  
7.  
Receive presentation from the Fresno Council of Governments (FCOG) regarding Measure C  
and provide direction to staff if necessary  
Attachments:  
8.  
Authorize the assignment of operational management for the Code Enforcement program to  
the County Administrative Office from the Department of Public Works and Planning; and  
Approve Amendment to the Salary Resolution deleting one (1) Office Assistant I/II, adding one  
(1) Code Enforcement Division Manager, one (1) Staff Analyst I/II/III, and five (5) Code  
Enforcement Officer I/II positions in Org 43600200 effective April 28, 2025, as reflected on  
Appendix “D”  
Attachments:  
9.  
Approve and Authorize the County Administrative Officer to submit a Letter of Interest to the  
Fresno Madera Continuum of Care (FMCoC) to serve as the Collaborative Applicant on behalf  
of the FMCoC for the U.S. Department of Housing and Urban Development (HUD) Continuum  
of Care (CoC) Program; Adopt Resolution authorizing the County of Fresno, through the  
County Administrative Office, to serve as the Collaborative Applicant on behalf of the FMCoC  
for the HUD CoC Program; and Approve and authorize the County Administrative Officer, or  
designee to execute grant related documents necessary to perform the duties of the  
Collaborative Applicant on behalf of the FMCoC for the HUD CoC Program  
Attachments:  
Agriculture  
10. Conduct first hearing to amend the Master Schedule of Fees, Charges and Recovered Costs  
Ordinance by amending Section 3300 - Agriculture, Subsections 3305 and 3306, and waive  
reading of the Ordinance in its entirety and set the second hearing for May 6, 2025; Designate  
County Counsel to prepare a fair and adequate summary of the proposed Ordinance; and  
Direct the Clerk of the Board to post and publish the required summary in accordance with  
Government Code, Section 25124(b)(1)  
Attachments:  
Public Health  
11. Conduct first hearing to amend the Fresno County Master Schedule of Fees, Charges, and  
Recovered Costs Ordinance by amending Section 2100 - Public Health, subsections 2102;  
waive reading of the Ordinance in its entirety and set second hearing for May 6, 2025; and  
Conduct first hearing to amend the Fresno County Master Schedule of Fees, Charges, and  
Recovered Costs Ordinance by amending Section 2100 - Public Health, subsections 2107;  
waive reading of the Ordinance in its entirety and set second hearing for May 6, 2025; and  
Designate County Counsel to prepare a fair and adequate summary of the proposed ordinance;  
and Direct the Clerk of the Board to post and publish the required summary in accordance with  
Government Code, section 25124(b)(1)  
Attachments:  
Administrative Office and Public Health  
12. Receive presentation on the 2024 Animal Center Internal Operations & Climate Assessment  
report prepared by Hatching LLC and provide direction to staff  
Attachments:  
Board of Supervisors' Committee Reports and Comments  
13. 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  
14. Receive Boards, Commissions, and Committees Vacancy Report; and Appoint Applicants as  
necessary  
Attachments:  
Public Presentations  
15. 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  
Closed Session  
The public may comment on Closed Session items prior to the Board's recess to Closed Session  
16. Conference with Labor Negotiator (Government Code, section 54957.6): Agency Negotiator:  
Hollis Magill; Employee Organization: All Bargaining Units and Management and  
Unrepresented Employees - Hours, Wages and Terms and Conditions of Employment  
17. Conference with Legal Counsel - Initiation of Litigation; Government Code, section 54956.9(d)  
(4) (2 Cases)  
18. Conference with Legal Counsel - Significant Exposure to Litigation; Government Code, section  
54956.9(d)(2) (2 Cases)  
19. Public Employee Performance Evaluation - County Counsel (Government Code Section  
54957(b))  
Adjourn  
NEXT MEETINGS:  
May 6, 2025 - 9:30 A.M.  
May 20, 2025 - 9:30 A.M.  
CONSENT AGENDA  
(Any Board Member may pull any consent item for discussion or separate vote)  
Board of Supervisors  
20. Approve minutes for April 8, 2025  
Attachments:  
Supervisor Bredefeld and Supervisor Magsig  
21. Conduct second hearing and adopt an Ordinance to amend the Fresno County Ordinance  
Code, Title 6, to add Chapter 6.27, “ILLEGAL POSSESSION OR TRANSPORTATION OF  
COMMERCIAL COPPER WIRE”; and waive reading of the Ordinance in its entirety  
Attachments:  
County Clerk/Registrar of Voters  
22. Approve Freewater County Water District’s request to move Board of Director elections from  
odd-numbered to even-numbered year elections and set the date for the District’s next election  
to occur on the same day as the November 2026 Statewide General Election  
Attachments:  
Sheriff/Coroner/Public Administrator  
23. Under Administrative Policy No. 34 for competitive bids or requests for proposals (AP 34),  
determine that an exception to the requirement for competitive bids or requests for proposals is  
satisfied due to unusual or extraordinary circumstances, and that the best interests of the  
County would be served by entering into an Agreement with Hitachi Digital Services, LLC for  
the purchase of security video equipment funded by the State Homeland Security Protection  
Program, and the installation and maintenance of the video infrastructure protection program;  
Approve and authorize the Chairman to execute the Video Infrastructure Protection Program  
Agreement with Hitachi Digital Services, LLC for the purchase and installation of Video  
Infrastructure Protection Program video security system, including all equipment and services,  
effective April 22, 2025 through April 21, 2030 which includes a three-year base contract and  
two optional one-year extensions, total not to exceed $1,000,000; and Approve and authorize  
the Chairman to execute the Maintenance Agreement with Hitachi Digital Services, LLC for the  
maintenance and support of the new and current security video infrastructure, effective April  
22, 2025 through April 21, 2030, which includes a one-year base contract and four optional  
one-year extensions, total not to exceed $564,691  
Attachments:  
24. Approve and authorize the Chairman to execute a retroactive Rider Contract with Global  
Tel*Link Corporation (GTL) dba ViaPath Technologies for the use by County’s incarcerated  
persons of Inmate Telephone Systems and Tablet Services, effective January 1, 2025 through  
December 31, 2027, which is a three-year base contract with two optional one-year extensions  
($0)  
Attachments:  
25. Approve and authorize the Chairman to execute First Amendment to Agreement No. 20-229  
with Tyler Technologies, Inc. to extend the term of the Agreement by potentially five years for  
the continued maintenance and support of Civil Unit data management system, effective June  
1, 2025 through May 31, 2030, which includes a three-year base contract and two optional  
one-year extensions and increases the maximum by $275,861 to $859,179; Adopt Budget  
Resolution increasing FY 2024-25 appropriations and estimated revenues for the  
Sheriff-Coroner-Public Administrator’s Org 3111 in the amount of $49,924 for the maintenance  
and support of Civil Unit data management system (4/5 vote); and Adopt Budget Resolution  
increasing the FY 2024-25 appropriations in the Sheriff-Coroner-Public Administrator’s  
Automated GC 26731 Org 1455 in the amount of $49,924 (4/5 vote)  
Attachments:  
County Counsel  
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 to obtain the services of special legal counsel to  
assist the County, and that the best interests of the County would be served by entering into an  
agreement with Hawkins Delafield & Wood LLP; and Approve and authorize the Chairman to  
execute an agreement with Hawkins Delafield & Wood LLP to act as bond counsel and  
disclosure counsel for special projects that may arise during FY 2025-26, effective July 1, 2025  
through and including June 30, 2026, total not to exceed $75,000  
Attachments:  
Agriculture  
27. Approve and authorize the Fresno County Agricultural Commissioner/Sealer of Weights and  
Measures to approve and execute routine specific revenue agreements on behalf of the County  
of Fresno for FY 2025-26, subject to approval as to legal form by County Counsel and approval  
as to accounting form by the Auditor-Controller/Treasurer-Tax Collector, totaling approximately  
$3,751,300; and Approve and authorize the Fresno County Agricultural Commissioner/Sealer  
of Weights and Measures to approve and execute amendments to these same revenue  
agreements on behalf of the County of Fresno, which may increase or decrease each  
agreement maximum by an amount not to exceed the greater of 15% of the agreement  
maximum or $10,000, subject to approval as to legal form by County Counsel and approval as  
to accounting form by the Auditor-Controller/Treasurer-Tax Collector  
Attachments:  
Behavioral Health  
28. Approve and authorize the Chairman to execute a Participation Agreement with the California  
Mental Health Services Authority for Quality Measures and Performance Improvement  
Program, effective upon execution through December 31, 2025, total not to exceed $36,000;  
and Approve and authorize the Department of Behavioral Health 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 Quality Measures and  
Performance Improvement related reports and forms, without modifying the maximum  
compensation  
Attachments:  
29. Approve and authorize the Chairman to execute Amendment I to Agreement No. 23-312 with  
UHS Madera, Inc. dba River Vista Behavioral Health, to modify the Contractor Scope of Work  
and Rates Exhibit, with no change in term of July 1, 2023 to June 30, 2025, or compensation  
maximum of $23,800,000  
Attachments:  
30. Approve and authorize the Chairman to execute Amendment II to Agreement No. 21-296 (State  
Agreement #21-10080) and associated Generative Artificial Intelligence Reporting and  
Factsheet with the California Department of Health Care Services, extending the term by twelve  
months from July 1, 2025 to June 30, 2026 ($0); and Approve and authorize the Department of  
Behavioral Health Director, or designee, to be the signatory and act as the Fresno County  
representative on behalf of the Board of Supervisors on the associated state agreement  
documents, with no change to the compensation amount or term  
Attachments:  
Child Support Services  
31. Approve and authorize the Chairman to execute a retroactive Agreement with Mabry, Inc. dba  
Dynamic Legal Services for judicial process serving services, effective April 1, 2025, not to  
exceed five consecutive years, which includes a three-year base contract and two optional  
one-year extensions, total not to exceed $1,650,000  
Attachments:  
Human Resources  
32. Approve and authorize the Chairman to execute First Amendment to Agreement No. A-24-373  
with Career Nexus effective April 28, 2025, providing for payment of $4,000 per intern and  
eliminating the two-intern-per-cohort limit, with no change to the term  
Attachments:  
33. Approve Amendments to the Salary Resolution, Section 100 - Footnotes, effective April 28,  
2025, as reflected on Appendix “A”  
Attachments:  
Library  
34. Approve and authorize the Clerk of the Board to execute Budget Transfer No. 38 transferring  
appropriations FY 2024-25 in the amount of $5,000,000 from account 7345 (Facility Operation  
& Maintenance) to account 7910 (Operating Transfer Out Account) within Org 75170319 to  
provide funding for project to Public Works and Planning Capital Projects Fund 0400; and  
Adopt Budget Resolution increasing FY 2024-25 appropriations and estimated revenues for  
Capital Projects Fund 0400, Subclass 10068, Org 8868 Central Branch Library in the amount of  
$5,000,000 for branch improvements (4/5 vote)  
Attachments:  
Public Health  
35. Approve and authorize the Chairman to execute a retroactive grant Application/Revenue  
Agreement, including Assurances, Certifications and Authorized Agent Form, with the State of  
California, Governor’s Office of Emergency Services for the FY 2024 Homeland Security Grant  
Program, for the period of September 1, 2024 through May 31, 2027 ($927,408); Retroactively  
approve and authorize the Director of Public Health’s previous execution and submission of the  
grant award letter for the FY 2024 Homeland Security Grant Program; and Approve and  
authorize the Vice-Chairman to execute the Governing Body Resolution  
Attachments:  
36. Approve and authorize the Chairman to execute a retroactive grant Application/Revenue  
Agreement including Assurances, Certifications and Authorized Agent Form with the State of  
California, Governor’s Office of Emergency Services for the FY 2024 Emergency Management  
Performance Grant, for the period of July 1, 2024 through June 30, 2026 ($601,408);  
Retroactively authorize the Director of Public Health, or Designee’s previous execution of the  
grant award letter for the FY 2024 Emergency Management Performance Grant; and Approve  
and authorize the Vice-Chairman to execute the Governing Body Resolution  
Attachments:  
37. Adopt Budget Resolution increasing the FY 2024-25 estimated revenues for the Department of  
Public Health Org 5620 in the amount of $124,465 (4/5 vote); Adopt Budget Resolution  
increasing the FY 2024-25 appropriations and estimated revenues for Tobacco Prevention  
Fund 0080, Org 1153 in the amount of $180,000 and $150,000 respectively (4/5 vote); Adopt  
Budget Resolution increasing the FY 2024-25 appropriations and estimated revenues for  
Integrated Waste Management Fund 0080, Org 1156 in the amount of $228,972 and $225,808  
respectively (4/5 vote); Adopt Budget Resolution increasing the FY 2024-25 appropriations for  
Solid Waste Enforcement Tipping Fee Fund 0080, Org 1158 in the amount of $95,493 (4/5  
vote)  
Attachments:  
Public Works and Planning  
38. Approve and authorize Chairman to execute Quitclaim Deed conveying County’s interest in a  
segment of right-of-way along Ashlan Avenue between Polk and Grantland to the City of  
Fresno ($0) (4/5 vote); and Approve request by City of Fresno to acquire right-of way, including  
by perfecting the public’s interest in portions of existing right-of-way, excluding eminent domain  
condemnation action, in an identified unincorporated area of the County in conjunction with the  
City’s development of street and intersection improvements on W. Ashlan Avenue between  
Polk and Grantland Avenues  
Attachments:  
39. Approve annual adjustment to Exclusive Service Area Program rates, effective July 1, 2025, to  
reflect change in Consumer Price Index and American Avenue Disposal Site tipping fee; and  
Approve annual adjustment to Shaver Lake Transfer Station rates, effective July 1, 2025, to  
reflect change in Consumer Price Index  
Attachments:  
40. Approve and authorize Chairman to execute Agreement with Sierra Unified School District for  
Sierra Oaks Senior Center Renovation, Community Development Block Grant Project No.  
24011, which consists of replacement of ceiling and floor tiles, replacement of ceiling lighting,  
replacement of vinyl flooring in kitchen and restrooms, and replacement of existing fixtures in  
kitchen and restroom in the Sierra Oaks Senior Center, effective upon execution through  
December 24, 2026, total Community Development Block Grant funding amount not to exceed  
$248,000; and Approve and authorize the Director of Public Works and Planning to evaluate  
and grant timeline extensions and scope modifications for completion of the Project, as  
requested by Sierra Unified School District, in compliance with Federal Community  
Development Block Grant regulations, and so long as modifications do not change fundamental  
nature of the project  
Attachments:  
41. Adopt plans and specifications for Contract 24-S-09 DBH Olive Avenue Campus Remodel and  
award to the lowest bidder BMY Construction Group, Inc., 5485 E. Olive Avenue, Fresno, CA  
93727, in amount of $17,687,000; and Authorize Director to execute contract change orders for  
Contract 24-S-09, not to exceed $210,000 for any one change order pursuant to Public  
Contract Code 20142, and not to exceed a total change order limit of $1,238,090 or  
approximately 7% of total compensation payable under Contract 24-S-09  
Attachments:  
42. Adopt Budget Resolution increasing FY 2024-25 appropriations for County Service Area 10,  
Zone A - Mansionette Estates Org 9250 in amount of $12,285 for increased operational costs  
(4/5 vote)  
Attachments:  
43. Retroactively authorize the Department of Public Works and Planning’s submittal of a FY  
2025-26 Transit Oriented Development Program application to the Fresno Council of  
Governments for Pedestrian/Bike Improvements on Chestnut Avenue from Shields Avenue to  
Clinton Avenue Project ($1,227,487); and Adopt a Resolution required by Fresno Council of  
Governments regarding County’s support of, and commitment to, the project application  
submitted to FY 2025-26 Transit Oriented Development Program  
Attachments:  
44. Approve Amendment to the Salary Resolution deleting one (1) Program Technician I/II -  
Confidential, adding one (1) Staff Analyst I/II/III, and adding one (1) Principal Planner allocation  
within the Department of Public Works and Planning, Org 4510 (Roads), effective April 28,  
2025 as reflected in Appendix “C”  
Attachments:  
Social Services  
45. Approve and authorize the Chairman to execute Amendment No. 1 to Agreement with Brain  
Learning Psychological Corporation for specialized assessments for CalWORKs  
Welfare-To-Work participants, effective May 1, 2025, with no change to the term of January 24,  
2023, through June 30, 2027, and increasing the maximum compensation by $900,000 to a  
total of $2,033,063  
Attachments:  
46. Adopt Budget Resolutions increasing the FY 2024-25: a. appropriations and estimated  
revenues for the Aid to Refugees Org 6615 in the amount of $126,159 (4/5 Vote); b.  
appropriations and estimated revenues for the Aid to Adoptions Org 6415 in the amount of  
$271,766 (4/5 Vote); c. appropriations for the Local Health and Welfare Trust Fund 0135,  
Subclass 13046, 1991 Realign-Social Services Org 5246 in the amount of $37,063 (4/5 Vote);  
d. appropriations for the Local Revenue Fund 2011 Fund 0271, Subclass 13027, Protective  
Services Subaccount Org 6210 in the amount of $111,197 (4/5 Vote); e. appropriations and  
estimated revenues for the Social Services Fund 0065, Subclass 17228, Domestic Violence  
Org 1123 in the amount of $18,702 (4/5 Vote); f. appropriations and estimated revenues for the  
General Fund 0001, Subclass 10000, Department of Social Services Org 5610 in the amount  
of $18,702 (4/5 Vote); g. appropriations for the Local Health and Welfare Trust Fund 0135,  
Subclass 13048, 1991 Realign-Family Support Org 5248 in the amount of $16,800,000 (4/5  
Vote); and Adopt Budget Resolution decreasing FY 2024-25 appropriations and estimated  
revenues for the Social Services Fund 0065, Subclass 17225, Welfare Advance Fund Org  
1120 in the amount of $16,550,335 (4/5 vote)  
Attachments: