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 19, 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 20-45  
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.  
4.  
Presentation of Retirement Plaque to Todd E. Talent - Sheriff Department - 26 Years of Service  
Presentation of Retirement Plaque to Kelly Mayfield - District Attorney's Office - 28 Years of  
Service  
Supervisor Magsig  
5.  
Proclaim June 2026 as Elder and Dependent Adult Abuse Awareness Month in the County of  
Fresno  
Attachments:  
Sheriff/Coroner/Public Administrator  
6.  
Adopt Resolution to fill a Sheriff’s Account Clerk position with Extra-Help retiree Surinder Sandhu,  
part-time, effective May 25, 2026, finding, pursuant to Government Code section 7522.56(f)(1), that  
a 180 day separation period for retired employees returning to employment as Extra-Help is not  
applicable based on your Board certification that the nature of employment and appointment is  
necessary to fill a critically-needed position before the 180 day separation period  
Attachments:  
Administrative Office  
7.  
Conduct public forum in accordance with Government Code section 7283.1(d); receive statistical  
report from the Sheriff regarding the United States Immigration and Customs Enforcement access  
provided to incarcerated individuals in the Jail during 2025; and receive public comment  
Attachments:  
Public Works and Planning  
8.  
Conduct public hearing to receive testimony on proposed County community development,  
housing, and homeless program activities that will be funded by Federal grants; approve the  
2026-27 Annual Action Plan, including use of Community Development Block Grant, HOME  
Investment Partnerships Grant, and Emergency Solutions Grants; authorize Director of Department  
of Public Works and Planning to execute Standard Form 424 (Application for Federal Assistance),  
Certifications, and Entitlement Grant Agreements for Community Development Block Grant and  
HOME Investment Partnerships Grant; and authorize County Administrative Officer to execute  
Standard Form 424 (Application for Federal Assistance), Certification, and Entitlement Grant  
Agreement for Emergency Solutions Grants  
Attachments:  
9.  
Consider appeal of Planning Commission’s denial of Variance Application No. 4180 proposing to  
allow creation of a 2.7-acre parcel, a 3.8-acre parcel, a 4.3-acre parcel, and a 7.44-acre parcel  
from an existing 16.53-acre parcel located in AE-20 (Exclusive Agricultural, 20-acre minimum)  
Zone District; and if your Board chooses to grant appeal and overturn Planning Commission’s  
denial of Variance Application No. 4180, it would be appropriate to: A. make four required  
Findings specified in Section 860.5.060.D of Fresno County Zoning Ordinance for approval of a  
variance stating basis for making those findings; and B. approve Variance Application No. 4180,  
with Conditions of Approval including an additional indemnification condition, as recommended by  
Staff (subject parcel is located on north side of Biglione Dr., approximately 0.2-miles west of  
Auberry Rd., and approximately 1.3 miles northeast from City of Clovis (APN: 300-320-10S) (Sup.  
Dist. 5))  
Attachments:  
Social Services  
10.  
Receive and discuss the Fresno County Mod C Quarterly Governing Body Report and updates for  
the period of December 14, 2025, to March 13, 2026  
Attachments:  
Board of Supervisors' Committee Reports and Comments  
11.  
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  
12.  
Receive Boards, Commissions, and Committees Vacancy Report; and Appoint Applicants as  
necessary  
Attachments:  
Public Presentations  
13.  
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  
County Counsel  
14.  
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  
15.  
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  
16.  
17.  
18.  
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) -  
Riverbend Sand & Gravel LLC, et al. v. County of Fresno, Fresno County Superior Court Case No.  
24CECG03609  
19.  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
Hall v. County of Fresno, United States District Court Eastern District of California, Case No.  
1:11-CV-02047  
Adjourn  
NEXT MEETINGS:  
June 2, 2026 - 9:30 A.M.  
June 16, 2026 - 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 May 12, 2026  
Attachments:  
Auditor-Controller/Treasurer-Tax Collector  
21.  
Approve and authorize the Chairman to execute an Agreement with RZ Title Services, Inc. for title  
search to discover parties of interest for purposes of giving notices of the County’s annual sale of  
tax-defaulted properties, effective May 19, 2026, through May 18, 2029, with no more than two  
optional one-year extensions, total not to exceed $650,000  
Attachments:  
22. Receive and file the Fresno County Audit Committee Minutes from the January 21, 2026, meeting  
Attachments:  
County Counsel  
23.  
Approve Amendment to the Salary Resolution deleting a vacant Principal Deputy County Counsel  
classification allocation and increasing the number of Senior Deputy County Counsel allocations  
from nine to fifteen in County Counsel Org 0710, effective July 6, 2026, as reflected on Appendix  
“C”  
Attachments:  
Administrative Office  
24.  
Receive the Children and Families Commission of Fresno County’s (First 5) FY 2024-25 Financial  
Audit Report and State Annual Report, per County Ordinance Code, section 2.38.030  
Attachments:  
25.  
Approve and authorize the Chairman to execute First Amendment to the revenue Agreement with  
the California Department of Housing and Community Development (HCD) for 2024 Emergency  
Solutions Grant (ESG) funds (#24-ESG-00059), to add 2025 funds, effective upon execution by the  
State, not to exceed five consecutive years, total not to exceed $842,305; Adopt Resolution  
approving the County of Fresno, through the Office of Housing and Homelessness, on behalf of the  
Fresno Madera Continuum of Care, to serve as the Administrative Entity for ESG funding  
administered by HCD; and Approve and authorize the Vice Chairman to execute the Resolution as  
required by HCD  
Attachments:  
26.  
Approve and authorize the Chairman to execute the 2026-27 Fresno County Child Care and  
Development Local Planning Council County Priorities Report for State funding for preschool and  
infant/toddler programs, by zip code, under Welfare and Institutions Code 10486  
Attachments:  
Behavioral Health  
27.  
Approve and authorize the Chairman to execute retroactive Amendment No. 6 to Agreement No.  
21-111 with Fresno County Superintendent of Schools (FCSS) to reallocate $493,012 from Grant  
Year 2024-25 to subsequent grant years, effective September 1, 2025, with no change to the term  
of September 1, 2020 through December 31, 2027, or maximum compensation of $8,369,403  
Attachments:  
28.  
Approve and authorize the Chairman to execute Amendment No. 1 to the Participation Agreement  
No. 24-067 with the California Mental Health Services Authority to purchase the Connex  
Admission, Discharge, Transfer Dashboard and Closed Loop Referral and Prior Authorization  
Module, effective upon execution, with no change to the term of February 6, 2024 through  
December 31, 2026, and increasing the maximum by $213,792 to a total of $794,805  
Attachments:  
29.  
Approve and authorize the Chairman to execute Amendment No. 1 to Participation Agreement No.  
25-563 with the California Mental Health Services Authority to continue to participate in the  
provider credentialing database, extending the term by two years from July 1, 2026, through June  
30, 2028, and increasing the maximum compensation by $76,440 to a total of $243,406  
Attachments:  
30.  
Approve and authorize the Chairman to execute Amendment No. 2 to Master Agreement No.  
25-383 for Eating Disorder Services, to update Discovery Practice Management, Inc. d.b.a.  
Center for Discovery’s facilities list and revise Exhibit D effective upon execution with no change to  
the term of August 5, 2025 through June 30, 2030, and increasing the maximum compensation by  
$1,000,000 to a total of $7,500,000  
Attachments:  
31.  
Approve and authorize the Chairman to execute Amendment No. 2 to Participation Agreement No.  
24-304 with California Mental Health Services Authority, to extend the term of the existing  
Agreement to manage on behalf of counties the Medi-Cal Peer Support Specialist Certification  
Program by one year from June 19, 2026 to June 18, 2027 ($0)  
Attachments:  
32.  
33.  
Approve and authorize the Department of Behavioral Health to recognize and celebrate holidays,  
themes, events, days, weeks, or months as described in Attachments A through L, for five years or  
until approval is rescinded by your Board, per Administrative Policy No. 81  
Attachments:  
Approve and authorize the Department of Behavioral Health to contribute funds to participate in the  
Fresno Rainbow Pride Festival for fiscal year 2025-26, per Administrative Policy No. 80  
Attachments:  
Human Resources  
34.  
Approve the successor Memorandum of Understanding for Representation Unit 7, represented by  
the California Nurses Association, effective May 25, 2026, and approve the related Salary  
Resolution Amendment, as reflected on Appendix “B”  
Attachments:  
Information Technology Services  
35.  
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 as Levi,  
Ray & Shoup, Inc. (LRS) developed the digital report management software used by the County  
and are the only vendor that can provide maintenance and support for their proprietary product, and  
that the best interests of the County would be served by entering into an agreement with LRS for  
additional licensing, maintenance, and support services for the digital report management  
software; and Approve and authorize the Chairman to amend, restate, replace, and supersede  
Purchasing Agreement No. P-24-214 with LRS for additional licensing, maintenance, and support  
services for the digital report management software, retroactive to the Purchasing Agreement  
effective date of February 1, 2024, through January 31, 2029, increasing the maximum  
compensation by $58,067 to $207,402  
Attachments:  
Library  
36.  
Approve and authorize acceptance of a grant award from Southern California Library Cooperative  
(SCLC) through the EmPOWERing Access Project for one American with Disabilities Act (ADA)  
-accessible privacy booth ($22,000); authorize the County Librarian, or their designee, to accept  
additional grant-funded equipment under the same EmPOWERing Access Project, if awarded by  
SCLC, consisting of up to three family computer workstations ($11,550) and three light tables  
($6,900), subject to approval as to legal form by County Counsel, and approval as to accounting  
form by the Auditor-Controller/Treasurer-Tax Collector; and authorize the County Librarian, or their  
designee, to submit the required grant acceptance confirmation to SCLC, including confirmation of  
the Library’s acceptance of the initial equipment distribution, contact information, and delivery  
locations  
Attachments:  
Public Health  
37.  
Approve and authorize the Chairman to execute a retroactive revenue Agreement with the  
California Department of Public Health for enhanced congenital syphilis prevention activities,  
effective March 1, 2026 through February 28, 2027, total not to exceed $140,000; and approve  
and authorize the Director of Public Health, or designee, to execute the State Contractor’s Release  
for the final invoice  
Attachments:  
38.  
Approve and authorize the Chairman to execute a revenue Agreement with the California  
Department of Public Health for the Childhood Lead Poisoning Prevention Program, effective July  
1, 2026 (or upon approval by the Department of General Services, whichever is later) through June  
30, 2028, total not to exceed $3,322,111; and approve and authorize the Director of Public Health,  
or designee, to execute the State Contractor’s Release for the final invoice  
Attachments:  
39.  
Approve and authorize the Department of Public Health to contribute funds to participate in the  
Fresno Rainbow Pride Festival for fiscal year 2025-26, pursuant to Administrative Policy 80  
Attachments:  
Public Works and Planning  
40.  
Adopt proposed Payment Programs Resolution authorizing submittal of individual or regional  
applications for various payment programs and specified Recycling Market Development Zone,  
Zone Incentive Fund related authority, administered by Department of Resources Recycling and  
Recovery, for a period of five years from date of adoption of Resolution; authorize Chairman of  
Board of Supervisors or his/her designee, as Signature Authority for all grant and payment  
program related documents necessary to secure funds and implement program activities; and  
authorize Director of Public Works and Planning, or his/her designee, as Signature Authority for all  
grant-related documents, excepting only grant agreements and amendments thereto, necessary to  
secure funds and implement grant and payment program activities  
Attachments:  
41.  
42.  
Approve and authorize Chairman to execute an Agreement with Scottish Society of Central  
California, a 501(c)(3) non-profit California Corporation, granting exclusive use of Kearney Park for  
one-day annual events, effective May 19, 2026 through May 18, 2029, which includes a three-year  
base term and two automatic one-year extensions for a total five-year term  
Attachments:  
Adopt plans and specifications for Contract 25-17-M Bridge Preventive Maintenance Program  
Scour Mitigation, Federal Project No. BPMP-5942(240), and award to lowest bidder Granite  
Construction Company, 2716 S Granite Court, Fresno, CA 93706, in total amount of  
$2,408,622.60  
Attachments:  
43.  
Approve and authorize Chairman to execute First Amendment to Agreement No. 24-030 with Tetra  
Tech BAS, Inc. for required operation and maintenance services of the Landfill Gas Collection and  
Control System at the American Avenue Disposal Site, effective upon execution with no change in  
term of February 1, 2024 through January 31, 2027, and increasing the maximum compensation by  
$400,000 to a total of $1,502,680  
Attachments:  
44.  
45.  
Adopt specifications for Contract 25-16-M Bituminous Seal Coats and award the base bid and  
additive bids 1, 2, and 3 to lowest bidder, Pavement Coatings Co., 2150 Bell Ave 125  
Sacramento, CA 95838, in total amount of $1,532,205.22  
Attachments:  
Approve and authorize Chairman to execute the Amended and Restated Cooperation and  
Indemnification Agreement with City of Orange Cove in connection with Sumner Avenue Sewer  
Trunk and Main Improvement Project  
Attachments: