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, May 12, 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 19-48  
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  
Chairman Bredefeld  
3.  
Proclaim May 2026 as Mental Health Matters Month in the County of Fresno  
Attachments:  
Supervisor Chavez  
4.  
Adopt Resolution Honoring Local Heroes for Their Courageous Actions in Protecting Children in  
Fresno County  
Attachments:  
Supervisor Magsig  
5.  
Proclaim May 11-17, 2026, as "Walking Works!" Challenge Week in the County of Fresno  
Attachments:  
Chairman Bredefeld and Supervisor Magsig  
6.  
Adopt Resolution Recognizing the 170th Anniversary of the County of Fresno  
Attachments:  
Supervisor Pacheco and Supervisor Mendes  
7.  
Adjourn in Memory of former Fresno County Supervisor John P. "Phil" Larson who served with  
great distinction from 2003-2014  
Attachments:  
Library  
8.  
Approve and authorize the Library to contribute funds for participation in the Fresno Rainbow Pride  
Festival for fiscal year 2025-26, in compliance with Administrative Policy No. 80; and approve and  
authorize the Library to recognize and celebrate LGBTQ Pride Month annually, for five years or until  
approval is rescinded by the Board, in compliance with Administrative Policy No. 81  
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 2 minutes per person and no more than 10 minutes total per topic  
Attachments:  
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 Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
Celso Cortez, individually and as successor in interest to the Estate of Juliana Cortez Cuevas et al,  
v the County of Fresno et al., Fresno County Superior Court, Case No. 24CECG02938  
14.  
15.  
16.  
Conference with Legal Counsel - Significant Exposure to Litigation - Government Code, section  
54956.9(d)(2) (2 Cases)  
Conference with Legal Counsel - Initiation of Litigation - Government Code, section 54956.9(d)(4)  
(2 Cases)  
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.  
18.  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
C.F. v. County of Fresno et al., Fresno County Superior Court Case Number 23CECG02616  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
Sam Ouk, Edgar Torres, and Gabino Alberto Pizano v. Pacific Gas & Electric Company et al.,  
Fresno County Superior Court, Case No. 24CECG01199  
Adjourn  
NEXT MEETINGS:  
May 19, 2026 - 9:30 A.M.  
June 2, 2026 - 9:30 A.M.  
CONSENT AGENDA  
(Any Board Member may pull any consent item for discussion or separate vote)  
Board of Supervisors  
19. Approve minutes for April 21, 2026  
Attachments:  
Chairman Bredefeld  
20.  
Proclaim May 4th through May 10th as Maternal Mental Health Awareness week and May 2026 as  
Maternal Mental Health Awareness Month in the County of Fresno  
Attachments:  
21.  
Approve community outreach expenditure of $15,000 to sponsor and support the Fresno Sheriff’s  
Memorial Foundation, per Administrative Policy No. 75  
Attachments:  
Supervisor Pacheco  
22.  
Approve use of available funds under Department of Public Works and Planning’s allocation of  
American Rescue Plan Act - State Local Fiscal Recovery Fund (ARPA-SLFRF) for additional work  
at the Veterans Liberty Cemetery to fund the design, build, repairs, and installation of an entrance  
sign at Veterans Liberty Cemetery to supplement the new perimeter fence and improve  
accessibility and visibility of the Veterans Liberty Cemetery to the public  
Attachments:  
Sheriff/Coroner/Public Administrator  
23.  
Retroactively authorize the Sheriff’s previous submittal of a Drug Cannabis Eradication  
Suppression Program application to the U.S. Department of Justice, Drug Enforcement  
Administration; approve and authorize the Chairman to execute retroactive Letter of Agreement,  
Certified Standard Assurances, and Certifications Regarding Lobbying, Debarment, Suspension  
and Other Responsibility Matters; and Drug-Free Workplace Requirements and Assurances,  
effective October 1, 2025, through September 30, 2026 ($235,000); authorize the  
Sheriff-Coroner-Public Administrator, or his designee, to act as the official representative of the  
County of Fresno, as required by the granting agency, to act in connection with the application and  
to provide such additional information as may be required pursuant to the Drug Cannabis  
Eradication Suppression Program; and approve and authorize the Clerk of the Board to execute  
Budget Transfer No. 62 transferring FY 2025-26 appropriations in the amount of $11,000 from  
Account 6300 (Overtime) ($10,218) and 6500 (OASDI Contribution) ($782) to Account 8300  
(Equipment), Program 92112, within the Sheriff-Coroner-Public Administrator’s Org 3111 for the  
purchase of one drone  
Attachments:  
24.  
Approve and authorize Chairman to execute the Boating Safety and Enforcement Financial Aid  
Program Agreement with the California Department of Parks and Recreation, Division of Boating  
and Waterways for FY 2026-27 in the amount of $320,374; approve and authorize Chairman to  
execute Resolution authorizing participation in the program and certifying all funds will be used for  
boating safety programs and that all personal property taxes on vessels collected by the County  
shall be expended on boating safety programs; authorize the Sheriff, or his authorized  
representative, to sign quarterly claims for reimbursement and annual activity reports; and  
authorize the County Auditor-Controller/Treasurer-Tax Collector to certify the amount of prior year  
vessel taxes received by the County  
Attachments:  
Administrative Office  
25.  
Approve and authorize the Chairman to execute an Agreement with Accela, Inc. to provide Code  
Enforcement with an improved software system to manage and track complaints, violations,  
inspections, data analytics, and reporting within the County of Fresno’s jurisdiction, effective upon  
execution, not to exceed five consecutive years, total not to exceed $513,025; and adopt Budget  
Resolution establishing FY 2025-26 appropriations and estimated revenues in the amount of  
$165,083 for Admin Fines - Code Enforcement Org 1188 (4/5 vote); and adopt Budget Resolution  
increasing FY 2025-26 appropriations and establishing estimated revenues for Code Enforcement  
- CAO Org 4620 in the amount of $165,083 to fund the first-year subscription and implementation  
costs of new software (4/5 vote)  
Attachments:  
Behavioral Health  
26.  
Approve and authorize the Chairman to execute Amendment No. 2 to Agreement A-23-629 with  
California Mental Health Service Authority to continue to contract for the provision of state hospital  
beds and services, extending the term by one year from July 1, 2026 to June 30, 2027, and  
increasing the maximum compensation by $15,422 to a total of $23,834  
Attachments:  
27.  
Approve and authorize the Chairman to execute retroactive Amendment No. 1 to Agreement  
25-412 with The Fresno Center for culturally specific full-service partnership services, to reallocate  
funds within the Agreement effective January 1, 2026, with no change to the term of September 1,  
2025 through June 30, 2030, or compensation maximum of $28,909,280  
Attachments:  
General Services  
28.  
Approve and authorize the Chairman to execute retroactive Assignment of Rights and Delegation  
of Duties under Agreement No. A-25-093 with Johnson Controls, Inc. to Johnson Controls Building  
Solutions, LLC, effective January 5, 2026, with no change to the potential term of March 11, 2025,  
to November 30, 2030, or maximum compensation of $3,250,000  
Attachments:  
29.  
Approve and authorize the Chairman to execute an Easement Deed with Pacific Gas & Electric for  
new electrical and communication services and the right to maintain utility services at the Reedley  
Library  
Attachments:  
Human Resources  
30.  
Approve the merger of Fresno County’s Vehicle Damage and Vehicle Total Loss Programs into a  
single Auto Loss Program  
Attachments:  
31. Adopt Resolutions Rejecting Claims for Damages  
Attachments:  
32.  
Approve the Addendum to the Memorandum of Understanding (MOU) for Representation Unit 31 -  
Public Defenders, represented by Professional Association County Employees, effective June 22,  
2026, and approve the related Salary Resolution Amendment, as reflected on Appendix “B”  
Attachments:  
Library  
33.  
Ratify the County Administrative Officer’s approval of the Library’s celebrations identified in  
Attachments A and B, in compliance with Administrative Policy No. 81; and approve and authorize  
the Library to recognize and celebrate holidays, themes, events, days, weeks, or months identified  
in Attachments C through I, for five years or until approval is rescinded by the Board, in compliance  
Administrative Policy No. 81  
Attachments:  
Public Health  
34.  
Approve and authorize the Chairman to execute a Memorandum of Understanding with the  
California Department of Public Health for the California Pathways into Public Health Initiative,  
effective upon execution through June 30, 2027 ($0)  
Attachments:  
Public Works and Planning  
35.  
Adopt and authorize Chairman to execute Resolution initiating an assessment proceeding under  
Article XIII D of California Constitution for a benefit assessment for fire protection and emergency  
medical services for County Service Area No. 50  
Attachments:  
36.  
Authorize Director of Public Works and Planning to execute eleven on-call agreements for  
environmental consulting services, subject to review and approval by County Counsel as to legal  
form and Auditor-Controller/Treasurer-Tax Collector as to accounting form, each effective upon  
execution by County through fifth anniversary of execution date, and an aggregate total not to  
exceed $5,000,000 for all agreements (4/5 vote)  
Attachments:  
37.  
38.  
Declare seven pieces of heavy equipment in Public Works and Planning - American Avenue  
Disposal Site Enterprise Fund 0700, Org 9026, with a scrap value exceeding $10,000, to be  
surplus; authorize Purchasing Agent to sell the equipment at auction; and direct that all proceeds of  
sale be deposited into Enterprise Fund 0700 Subclass 15000  
Attachments:  
Approve and authorize Chairman to execute a retroactive Revised and Restated Memorandum of  
Agreement among Delta-Mendota Subbasin Groundwater Sustainability Agencies, effective March  
1, 2026  
Attachments:  
39.  
Adopt Budget Resolution increasing FY 2025-26 appropriations and estimated revenues for  
County Service Area 47 - Quail Lake Estates Org 9310 in amount of $299,070 to reflect an  
increase in service charge revenue (4/5 vote)  
Attachments:  
40.  
Adopt Budget Resolution increasing FY 2025-26 appropriations and estimated revenues for  
Public Works and Planning, Water and Natural Resources Org 43600300 in amount of $1,305,328  
for disbursement of Transportation Mitigation Impact Fees related to completed intersection  
projects (4/5 vote); adopt Budget Resolution establishing FY 2025-26 appropriations for  
Fowler/Shaw Intersection Improvements Org 1309 in amount of $21,069 for disbursement of  
Transportation Mitigation Impact Fees (4/5 vote); adopt Budget Resolution establishing FY  
2025-26 appropriations for DeWolf/Shaw Avenues Intersection Improvements Org 1310 in amount  
of $47,354 for disbursement of Transportation Mitigation Impact Fees (4/5 vote); adopt Budget  
Resolution establishing FY 2025-26 appropriations for Clovis/Shaw Intersection Improvements Org  
1316 in amount of $65,829 for disbursement of Transportation Mitigation Impact Fees (4/5 vote);  
adopt Budget Resolution establishing FY 2025-26 appropriations for Shaw/Temperance/Clovis  
Lakes Improvements Org 1317 in amount of $1,065,461 for disbursement of Transportation  
Mitigation Impact Fees (4/5 vote); adopt Budget Resolution establishing FY 2025-26  
appropriations for Shaw/Temperance/Leonard Improvements Org 1328 in amount of $44,625 for  
disbursement of Transportation Mitigation Impact Fees (4/5 vote); adopt Budget Resolution  
establishing FY 2025-26 appropriations for Willow Avenue-Shepherd to Copper Improvements  
Org 1334 in amount of $60,990 for disbursement of Transportation Mitigation Impact Fees (4/5  
vote)  
Attachments:  
41.  
Approve and authorize Chairman to execute Amendment I to Agreement No. 26-021 with  
Tranquillity Public Utility District for Tranquillity Emergency Generator, Community Development  
Block Grant (CDBG) Project No. 25711, effective upon execution, renaming the project as  
Tranquillity Emergency Generator, Phase I, Project No. 25711, extending term through January 10,  
2028, and decreasing maximum CDBG funds provided by $275,000, to a total CDBG funding  
amount not to exceed $25,000; and approve and authorize Chairman to execute Amendment I to  
Agreement No. 23-340 with Tranquillity Public Utility District for Tranquillity Wastewater Treatment  
Plant Headworks, CDBG Project No. 21711, effective upon execution with no change in term  
through December 31, 2026, increasing maximum CDBG funds provided by $514,048, due to  
increased construction costs, to a total CDBG funding amount not to exceed $755,548  
Attachments:  
42.  
43.  
Adopt Resolution revising number of miles of maintained Fresno County roads and direct Director  
of Department of Public Works and Planning or his designee to transmit a copy of adopted  
Resolution to California Department of Transportation (Caltrans)  
Attachments:  
Adopt a Resolution authorizing additional stop signs at intersection of Hayes Avenue and Mckinley  
Avenue, stopping eastbound and westbound traffic on Mckinley Avenue, making it an all-way stop  
Attachments:  
44.  
Under Administrative Policy No. 34 for competitive bids or requests for proposal (AP 34)  
determine that an exception to competitive bidding requirement under AP 34 is satisfied and a  
suspension of competition is warranted due to unusual or extraordinary circumstances as Rincon  
Consultants, Inc. is consultant most familiar with the County’s 2024 General Plan and its  
requirements for preparation of a Climate Action and Adaptation Plan (CAAP) while also  
possessing broad knowledge of CAAP preparation through successful completion of CAAPs in  
other jurisdictions in State of California; and approve and authorize Chairman to execute an  
Agreement with Rincon Consultants, Inc. to prepare a CAAP to meet the requirements of the  
Fresno County General Plan and its adopted Mitigation, Monitoring and Reporting Program,  
effective upon execution through December 31, 2027, with two optional one-year extensions, total  
not to exceed $628,256  
Attachments:  
Social Services  
45.  
Accept the Marjaree Mason Center Annual Report for the period of October 1, 2024, through  
September 30, 2025  
Attachments:  
46.  
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, and that the  
best interests of the County would be served by entering into an Agreement with the Housing  
Authority of the City of Fresno, as it is a local governmental agency; and Approve and authorize the  
Chairman to execute an Agreement with the Housing Authority of the City of Fresno for  
master-leased housing at Sierra Terrace, located at 937 Klette Avenue, Fresno, CA 93706,  
effective July 1, 2026 through June 30, 2031 which includes a two-year base contract and three  
optional one-year extensions, total not to exceed $4,767,897  
Attachments:  
47.  
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, and that the best interests of the County would be served  
by entering into an Agreement with the CalSAWS Consortium, Deloitte Consulting LLP, and  
Gainwell Technologies LLC, as the CalSAWS Consortium is a Joint Powers Authority formed by  
all 58 California Counties; and Approve and authorize the Chairman to execute a County Purchase  
Agreement with the CalSAWS Consortium and Deloitte Consulting, LLP for the purchase of  
Purpose-Built, Curated Data Set (PBDS) Maintenance and Enhancements (M&E) support,  
effective June 1, 2026, through May 31, 2027, total not to exceed $204,816; Approve and  
authorize the Chairman to execute a County Purchase Agreement with the CalSAWS Consortium  
and Gainwell Technologies, LLC for the purchase of Purpose-Built, Curated Data Set (PBDS)  
Access and Infrastructure Support, effective June 1, 2026, through May 31, 2027, total not to  
exceed $39,233; and Approve and authorize the Chairman to execute a retroactive County  
Purchase Agreement with the CalSAWS Consortium and Gainwell Technologies LLC for the  
purchase of Extended Kiosk Printer Warranty Coverage, effective April 1, 2026, through August  
31, 2028, total not to exceed $9,450  
Attachments:  
Sitting as the Fresno County Board of Supervisors and as the In-Home Supportive  
Services Public Authority Governing Board:  
48.  
Sitting as the Fresno County Board of Supervisors and as the In-Home Supportive Services Public  
Authority Governing Board:  
Approve and authorize the Chairman to execute an Agreement with Interpreters Unlimited, Inc. for  
written translation and telephonic interpretation services, effective upon execution through June 30,  
2031, which includes two optional one-year extensions, total not to exceed $5,248,500  
Attachments: