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  
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, February 25, 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 Friday. Agenda  
Roll Call  
Invocation and Pledge of Allegiance  
1.  
2.  
Approve Agenda  
Approve Consent Agenda - Item Numbers 15-47  
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  
Chairman Mendes  
3.  
Adopt Resolution recognizing Fresno County Human Resources employees Elizabeth Vecchio  
and David McCurry for their selflessness and immediate response to a medical emergency  
suffered by a County employee  
Attachments:  
Supervisor Pacheco  
4.  
Adopt resolution to recognize the Department of Public Health for receiving the 2024 California  
State Association of Counties (CSAC) Challenge Award for the “Rural Mobile Health Program”  
Attachments:  
Administrative Office  
4.1  
Receive and Provide Direction on Report Out of Ad Hoc Committee for Capital Projects  
Regarding Hall of Records  
Social Services  
Sitting as the Mod C Governing Body  
5.  
Sitting as the Mod C Governing Body: Receive and discuss the Fresno County Mod C Quarterly  
Report and updates for the period of September 13th, 2024, to December 13th, 2024; Approve  
and authorize the Policy and Procedure Guides listed in Topic 1 of the Mod C Quarterly Report;  
and Approve and authorize the Executive Director to submit an application for Transitional Shelter  
Care Facility Licensure for the new location at 3133 N. Millbrook Ave. Fresno, Ca 93703  
Attachments:  
Public Works and Planning  
6.  
Consider and approve petition for cancellation of Agricultural Land Conservation Contract (ALCC)  
Nos. 8116 and 8119 filed by Robert J. Couto and Cynthia D. Couto, trustees of Couto Family Trust  
2007 (Landowner), proposing to remove a 24.24-acre parcel and a 24.14-acre parcel from ALCC  
Nos. 8116 and 8119 to facilitate development of said 48.38-acres into an urban residential  
subdivision following annexation to City of Kerman; and if your Board is able to make all five  
required findings listed under Government Code, Section 51282(b), take following actions: a)  
adopt and authorize Chairman to execute Resolution authorizing cancellation of ALCC Nos. 8116  
and 8119; and b) authorize Chairman to sign Certificate of Tentative Cancellation and approve  
recording Certificate of Cancellation when all conditions and contingencies included in Certificate  
of Tentative Cancellation have been satisfied (subject parcels are located on northwest corner of  
intersection of State Route 180 and N. Del Norte Avenue, adjacent to boundary limits of City of  
Kerman (APNs 020-120-29S and 020-120-30S) (Sup. Dist. 1))  
Attachments:  
7.  
Determine that Recommended Action is exempt from California Environmental Quality Act (CEQA)  
and direct staff to file a Notice of Exemption with Fresno County Clerk’s Office; approve  
Amendment to Text Application No. 387 and adopt Ordinance modifying text of Fresno County  
Zoning Ordinance Section 822.3.050 (H1.a and H1.b) relating to prohibitions on solid walls,  
fences, and hedges within front yard setback for Rural Residential properties fronting segment of  
Sunnyside Avenue between E. Nees Avenue and E. Shepherd Avenue; 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 California Government Code,  
Section 25124(b) (area affected by this text amendment encompasses properties located along N.  
Sunnyside Avenue, situated between E. Shepherd and E. Nees avenues approximately 650 feet  
west of nearest city limits of City of Clovis (Sup. Dist. 5))  
Attachments:  
Board of Supervisors' Committee Reports and Comments  
8.  
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  
9.  
Receive Boards, Commissions, and Committees Vacancy Report; and Appoint Applicants as  
necessary  
Attachments:  
Public Presentations  
10.  
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  
11.  
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  
12.  
13.  
Conference with Legal Counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4)  
(3 Cases)  
Conference with Legal Counsel - Significant Exposure to Litigation; Government Code, section  
54956.9(d)(2) (2 Cases)  
Sitting as the Fresno County In-Home Supportive Services Public Authority Governing  
Board  
14.  
Sitting as the In-Home Supportive Services Public Authority Governing Board: Conference with  
Labor Negotiator (Government Code, section 54957.6): Agency Negotiator: Sanja Bugay;  
Employee Organization: SEIU-Local 2015 - Hours, Wages and Terms and Conditions of  
Employment  
Adjourn  
NEXT MEETINGS:  
March 11, 2025 - 9:30 A.M.  
March 25, 2025 - 9:30 A.M.  
CONSENT AGENDA  
(Any Board Member may pull any consent item for discussion or separate vote)  
Board of Supervisors  
15. Approve minutes for February 11, 2025  
Attachments:  
16.  
Re-appoint Barigye McCoy to the Fresno Economic Opportunities Commission (Fresno EOC)  
Board of Directors for a three-year term to expire December 31, 2027  
Attachments:  
Chairman Mendes  
17.  
Approve Certificates of Recognition to be presented to Lorraine Salazar for Lifetime Achievement,  
and Ken Ford and Bob Papazian Hall of Fame Inductees by the California Restaurant Association  
Fresno Chapter  
Attachments:  
Auditor Controller-Treasurer/Tax Collector  
18.  
Receive and file the Fresno County Audit Committee Minutes from the May 24, 2024, August 9,  
2024, and December 10, 2024 meetings  
Attachments:  
County Clerk/Registrar of Voters  
19.  
Approve a revision to the Certificate of Appointment for Sierra Cedars Community Services  
District director, Ralph Scott Moore, previously issued on December 3, 2024  
Attachments:  
Sheriff/Coroner/Public Administrator  
20.  
Approve and adopt Resolution authorizing the Sheriff-Coroner-Public Administrator, or his  
designee, as the official designated to execute a Grant Application/Agreement including,  
Certificate of Assurance and Subrecipient Grants Management Assessment forms for the 2024  
Paul Coverdell grant from the California Governor’s Office of Emergency Services (Cal OES) Paul  
Coverdell Forensic Science Improvement Program, including any Amendments and extensions,  
which assists forensic laboratories to improve their efficiency and effectiveness to provide forensic  
science services through improvement of the quality and timeliness of forensic science and  
medical examiner/coroner services, effective April 1, 2025 through March 31, 2026 ($51,136);  
Approve and authorize the Sheriff-Coroner-Public Administrator, or his designee, to execute the  
required Authorization for the Grant Subaward Certificate of Assurance of Compliance; Adopt a  
Budget Resolution increasing the FY 2024-25 appropriations and estimated revenues for the  
Sheriff-Coroner-Public Administrator Org 3111 in the amount of $161,252 (4/5 vote); and Adopt a  
Budget Resolution increasing the FY 2024-25 appropriations in the Sheriff’s Criminalistic  
Laboratory Fund, Org 1451 in the amount of $44,889 (4/5 vote)  
Attachments:  
21.  
Retroactively approve and authorize the Sheriff-Coroner-Public Administrator’s previous submittal  
of a grant application to the State of California Department of Parks and Recreation for  
Off-Highway Motor Vehicle Grant funds ($474,175); Approve and adopt a Resolution accepting  
these grant funds, making certain required certifications, and approving the Sheriff, or his  
designee, to conduct all negotiations, and execute and submit all documents necessary for  
completion of the Project; and Approve and authorize the Sheriff, or his designee, to execute a  
retroactive OHV Grant Award/Project Agreement with the State of California Department of Parks  
and Recreation for the period of September 7, 2024, through September 6, 2025 ($126,129)  
Attachments:  
22.  
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  
and Certifications Regarding Lobbying, Debarment, Suspension and Other Responsibility Matters;  
and Drug-Free Workplace Requirements and Assurances, effective October 1, 2024 through  
September 30, 2025 ($250,000); and 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  
Attachments:  
23.  
Adopt Budget Resolution increasing FY 2024-25 appropriations and estimated revenues for  
Sheriff-Coroner-Public Administrator’s 31114000 in the amount of $2,500,000 (4/5 vote); Adopt  
Budget Resolution increasing FY 2024-25 appropriations and estimated revenues for  
Sheriff-Coroner-Public Administrator’s 31114000 in the amount of $1,568,303 (4/5 vote); and  
Adopt Budget Resolution increasing FY 2024-25 appropriations for Sheriff-Coroner-Public  
Administrator’s 31114000 in the amount of $945,651 (4/5 vote)  
Attachments:  
Behavioral Health  
24.  
Approve and authorize the Chairman to execute Amendment I to Memorandum of Understanding  
(MOU) No. 24-365 with Blue Cross of California Partnership Plan, Inc. dba Anthem (Anthem),  
Fresno-Kings-Madera Regional Health Authority dba CalViva Health (CalViva Health), and Kaiser  
Foundation Health Plan, Inc. (Kaiser), to add the names and titles of the Drug Medi-Cal Organized  
Delivery System and Mental Health Plan designated person and the Managed Care Plans  
designated person, with no change to the term of unlimited 12-month auto-renewals unless  
terminated by either party, or maximum compensation ($0)  
Attachments:  
Fresno County Employees' Retirement Association  
25.  
Receive and file the Fresno County Employees’ Retirement Association Actuarial Valuation and  
Review report (the Actuarial Valuation and Review report) as of June 30, 2024 by The Segal  
Group, Inc. (Segal), relating to the Fresno County Employees’ Retirement Association (FCERA);  
Approve and adopt the Board of Retirement’s recommended rate of interest, and employer and  
FCERA 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 Contribution,” 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, 2024, in accordance with Government Code sections  
31453 and 31454; and Direct the County Administrative Officer to discuss with FCERA Staff the  
potential for FCERA’s smoothing of the unfunded actuarial accrued liability (UAAL) and associated  
employer contributions, in the upcoming Actuarial Valuation and Review report as of June 30,  
2025, but not changing or impacting the Actuarial Valuation and Review report as of June 30, 2024  
by Segal  
Attachments:  
Human Resources  
26.  
Approve application for discharge from accountability, pursuant to Government Code section  
25257, for collecting overpayment of wages made to Fresno County Probation Department  
Supervising Juvenile Correctional Officer Jessica McKenzie, from July 7, 2021, to November 28,  
2021, and May 30, 2022, to August 7, 2022, in the total net amount of $29,235.02, and authorize  
the Chairman to sign resolution providing the discharge  
Attachments:  
Internal Services  
27.  
Approve and authorize the Chief Operating Officer/Interim Director of Internal Services/Chief  
Information Officer, or their designee, to electronically approve an Agreement with the United  
States Department of Energy, upon review and approval by County Counsel and the Auditor  
Controller, and accept grant funds for the Energy Efficiency and Conservation Block Grant  
Program, retroactive to September 1, 2024, not to exceed two consecutive years, total not to  
exceed $336,680; Approve and authorize the Chief Operating Officer/Interim Director of Internal  
Services/Chief Information Officer, or their designee, to execute all documentation, amendments,  
reports, and extension requests necessary to remain in compliance with the Energy Efficiency and  
Conservation Block Grant Program grantee requirements; and Adopt a Budget Resolution  
increasing FY 2024-25 appropriations and estimated revenues for the Internal Services  
Department - Fleet Services Org 8910, in the amount of $336,680, for costs associated with a  
Zero-Emission Electric Vehicle Charging Infrastructure Pilot (4/5 vote)  
Attachments:  
28.  
29.  
Approve and authorize the Chairman to execute a retroactive Agreement with Vanguard Security  
Services for security patrol services at the University Medical Center campus effective August 1,  
2024 through December 13, 2024, total not to exceed $416,590  
Attachments:  
Approve and authorize the Chairman to execute the First Amendment to Agreement No. A-21-381  
with Fire System Solutions, Inc. for backflow device inspection, testing, and repair services,  
increasing the maximum compensation by $300,000 to a total of $600,000, with no change to the  
potential five-year term of October 1, 2021, through September 30, 2026  
Attachments:  
30.  
Approve and authorize the Chairman to execute the First Amendment to Agreement No. A-24-421  
with Tyler Technologies, Inc. for a cashier software system for the Assessor-Recorder’s Office, to  
add Tyler Payments to Exhibit A, effective upon execution, with no change to the term of February  
1, 2024 to January 31, 2030 and no change to the maximum compensation of $2,596,286; and  
Approve and Authorize the Chairman to approve a Sub-Merchant Agreement with NIC Services,  
LLC for credit card processing services ($0)  
Attachments:  
31.  
Approve and authorize the Chairman to execute an Agreement with TK Elevator Corporation for  
elevator maintenance, inspection and repair services, effective upon execution, for a potential  
five-year term, including an initial three-year term with two optional one-year extensions, total not to  
exceed $7,000,000; and Authorize the Director of Internal Services/Chief Information Officer, or  
their designee, to add and/or remove equipment pursuant to the methodology described in the  
recommended Agreement as operational needs require, with no change to the maximum  
compensation  
Attachments:  
32.  
Approve and authorize the Chairman to execute the Fourth Amendment to Agreement No.  
A-24-084 with Peraton State & Local, Inc. for mainframe hosting services for the Property  
Management Information System, extending the term by one year from February 27, 2025 to  
February 26, 2026 and increasing the maximum by $1,000,000, total not to exceed $4,550,000  
Attachments:  
Library  
33.  
Adopt Resolution accepting and expressing gratitude to Aurora Theresa Diaz for the non-monetary  
donation of 500 fruit crate labels valued at $8,407 which will be added to the Library’s Fruit Crate  
Label collection during FY 2024-25  
Attachments:  
34.  
Adopt Resolution accepting and expressing gratitude to the Four Seasons Garden Club for the  
non-monetary donation of a 10x12 foot shed to the Library valued at $16,641 to be added to the  
Library Bear Mountain branch property during FY 2024-25  
Attachments:  
Probation  
35.  
Approve and authorize Chairman to execute a First Amendment to Agreement No. 24-314 with  
North Star Family Center, to ensure compliance with Board of State and Community Corrections  
grant guidelines and provide adequate funding for program operations, with no change to the term  
of July 1, 2024 through June 30, 2026, or compensation maximum of $586,450  
Attachments:  
36.  
Approve and authorize the Chairman to execute a First Amendment to Agreement No. 20-306 with  
Justice System Partners (JSP), to include the addition of an Executive Advisor position for Year 5  
with no change to the term of August 18, 2020 through August 17, 2025, or compensation  
maximum of $350,000  
Attachments:  
37.  
Approve and authorize the Chairman to execute Second Amendment to Agreement No. 23-669  
with RDA Consulting, SPC to modify the Scope of Work to address challenges encountered during  
the implementation of program evaluation to ensure the effectiveness of future evaluations, with no  
change to the term of February 15, 2024 through February 14, 2027, or compensation maximum of  
$300,000  
Attachments:  
38.  
Approve Tenth Update to the Community Corrections Partnership Plan (Plan), which includes  
status updates of Assembly Bill 109-funded programs and services, as required by the Public  
Safety Realignment Act pursuant to Assembly Bill 109 (Chapter 15, Statutes of 2011)/Assembly  
Bill 117 (Chapter 39, Statutes of 2011)  
Attachments:  
Public Health  
39.  
Approve and authorize the Chairman to execute an Agreement that supersedes the existing  
Agreement with the City of Selma for paramedic ambulance services, effective upon execution  
through June 30, 2029, which includes two optional one-year extensions, total not to exceed  
$6,750  
Attachments:  
40.  
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:  
Public Works and Planning  
41.  
Retroactively approve and adopt a Resolution authorizing Director of Department of Public Works  
and Planning or his or her designee (Director) to execute and submit a Financial Assistance  
Application (Application) to State Water Resources Control Board, including any required  
assurances, certifications, and commitments needed for submittal of Application, for funding the  
construction of improvements to drinking water facilities servicing County Service Area 14 -  
Belmont Manor  
Attachments:  
42.  
43.  
Reject all bids for Contract 24-11-PR Choinumni Park Improvements, State of California  
Department of Parks and Recreation Project No. RG-10-001  
Attachments:  
Adopt plans and specifications for Contract 24-17-C Herndon-Barstow Elementary High Intensity  
Activated Crosswalk (HAWK) and award to lowest bidder Avison Construction, Inc., 40434  
Brickyard Drive, Madera, CA, 93636, in total amount of $661,990.00  
Attachments:  
44.  
Approve and authorize the Chairman to execute Amendment III to Master Agreement No. 23-644  
for non-hazardous roadside waste removal services, effective upon execution with no change to  
the term of November 28, 2023 through June 30, 2028 and increasing the maximum compensation  
by $735,000 for fiscal year 2024-25, to a total not to exceed $8,235,000 for the potential  
approximate five-year term (4/5 vote)  
Attachments:  
Social Services  
45.  
Adopt Budget Resolution increasing FY 2024-25 appropriations and estimated revenues for  
General Relief Org 6645 in the amount of $714,170 (4/5 Vote); and Adopt Budget Resolution  
increasing FY 2024-25 appropriations for the Local Health and Welfare Trust Fund 0135, Subclass  
13047, 1991-Realignment CalWORKs Maintenance of Effort Org 5247 account 7910 in the  
amount of $574,568, and estimated revenues for California Work Opportunity and Responsibility to  
Kids (CalWORKs) Org 6310 in the amount of $574,568(4/5 Vote)  
Attachments:  
46.  
47.  
Approve and authorize the Chairman to execute Amendment I to Agreement No. 20-195 with  
Marjaree Mason Center, Inc., for domestic violence services, effective upon execution with no  
change to the term of July 1, 2020, through June 30, 2025, and increasing the maximum  
compensation by $69,663 to a total of $4,069,663  
Attachments:  
Authorize the Director of the Department of Social Services, or designee, to correct the  
recordation number of the original Homekey Regulatory Agreement and Declaration of Restrictive  
Covenants referenced on the previously approved Amendment No. 2 to the Homekey Regulatory  
Agreement and Declaration of Restrictive Covenants for Crossroads Village  
Attachments: