Hall of Records, Room 301  
2281 Tulare Street  
Board of Supervisors  
Fresno, California  
Agenda - Final-Revised  
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  
Douglas Sloan, County Counsel  
Bernice E. Seidel, Clerk of the Board of Supervisors  
Tuesday, November 18, 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 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 23-55  
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 Guillermo Cortes - Sheriff's Department - 20 Years of  
Service  
4.  
Presentation of Retirement Plaque to Brian Melikian - County Counsel - 35 Years of Service  
Supervisor Bredefeld  
5.  
Proclaim December 5-7, 2025, as the 2025 Toys for Tots Marathon Weekend in the County of  
Fresno  
Attachments:  
Supervisor Magsig and Public Health  
6.  
Conduct first hearing to amend Fresno County Ordinance Code, Title 10, to add Chapter 10.72,  
“Regulating and Prohibiting the Sale and Distribution of Kratom Products in Unincorporated Areas  
of Fresno County”, waive reading of the Ordinance in its entirety and set the second hearing for  
December 9, 2025; designate County Counsel to prepare fair and adequate summary of the  
proposed Ordinance; and direct the Clerk of the Board to post and publish the required summaries  
in accordance with Government Code Section 25124(b)(1)  
Attachments:  
Sheriff/Coroner/Public Administrator  
7.  
Conduct first hearing to amend the Fresno County Master Schedule of Fees, Charges and  
Recovered Costs Ordinance by amending Subsection 2609 - Contract Service Fees, of Section  
2600 - Sheriff-Coroner-Public Administrator, waive reading of the Ordinance in its entirety and set  
second hearing for December 9, 2025; designate County Counsel to prepare a fair and adequate  
summary of the 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  
8.  
Confirm appointment of Humero ‘Joe’ Prado, effective November 24, 2025, to the position of  
Director of the Department of Public Health pursuant to Fresno County Charter Section 16  
Attachments:  
9.  
Receive report from State Legislative Advocates on the State of California’s 2025 legislative  
session  
Attachments:  
10.  
Receive presentation by Municipal Advisor KNN Public Finance on rating agency scoring related  
to the issuance of municipal bonds to finance County facilities  
Attachments:  
11.  
Authorize the County Administrative Officer to create the Office of Housing and Homelessness  
within the County Administrative Office consisting of the assignment of operational management  
for the identified homelessness programs and associated positions to the County Administrative  
Office from the Department of Social Services; and Direct staff to return to your Board within 12  
months for an update on the Office of Housing and Homelessness  
Attachments:  
Public Works and Planning  
11.1  
Receive verbal presentation from staff regarding the Measure C Steering Committee proposed  
allocations, formulas, and term for the renewal measure  
Attachments:  
12.  
Consider appeal of Planning Commission’s denial of Variance Application No. 4156 proposing to  
allow the creation of a 1.27-acre parcel from an existing 39.38-acre parcel and allow a 10-foot  
side-yard setback for an existing garage on 38.11-acre remainder parcel in AE-20 (Exclusive  
Agricultural, 20-acre minimum parcel size) Zone District; and if your Board chooses to grant the  
Appeal and overturn the Planning Commission’s denial of Variance Application No. 4156, it would  
be appropriate to: a) adopt Negative Declaration prepared for the project based on Initial Study  
No. 8482; and b) make required Findings specified in Section 860.5.060.D for approval of a  
variance stating the basis for making the four required variance findings; and c) approve Variance  
Application No. 4156, with Conditions of Approval contained within the Staff Report to the Planning  
Commission (subject parcel is located on north side of E. Caruthers Avenue, approximately  
0.25-miles east from intersection with south De Wolf Avenue, approximately 0.9-miles south of the  
City of Selma (APN: 385-102-02s) (8420 E. Caruthers Avenue) (Sup. Dist. 4))  
Attachments:  
13.  
Deny petition for partial cancellation of Agricultural Land Conservation Contract (ALCC) No. 2809  
filed by Orlando Ramirez on behalf of Colin Kawano (Applicant), to remove a 1.27-acre portion of a  
39.38-acre parcel from Williamson Act Contract to allow the 1.27-acres to be created as a  
separate parcel for residential use; 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 partial cancellation of ALCC No. 2809; and b)  
authorize Chairman to execute Certificate of Tentative Cancellation and approve recording  
Certificate of Cancellation when all contingencies and conditions included in Certificate of  
Tentative Cancellation have been satisfied (subject parcel is located approximately 0.25 miles  
east of intersection of S. DeWolf Avenue and E. Caruthers Avenue, along E. Caruthers Avenue,  
approximately one mile southwest of City of Selma (APN: 385-102-33S) (8420 E. Caruthers  
Avenue) (Sup. Dist. 4))  
Attachments:  
14.  
Conduct first hearing on an Ordinance amending title of Chapter 14.10 of Fresno County  
Ordinance Code (from “Water Service and Billing Procedures for County of Fresno Waterworks  
District” to “Water Service and Billing Procedures for County of Fresno Waterworks Districts and  
County Service Areas”), amending section 14.10.20 (Definitions) and section 14.10.080, including  
amending title of section 14.10.080 (from “Backflow Prevention Devices, Installation Requirements  
and Protective Enclosures” to “Backflow Prevention: Responsibility and Authority”) thereof, and  
adding sections 14.10.081 through 14.10.087 thereof relating to cross-connection protection  
requirements, water service termination for cross-connection hazard, cross-connection violation  
declared public nuisance, enforcement and administrative citations, appeal of administrative  
citations, and remedies, waive reading of Ordinance in its entirety and set second hearing for  
December 9, 2025; 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 Government Code Section 25124(b)(1)  
Attachments:  
15.  
Receive presentation from the Department of Public Works and Planning regarding current and  
future initiatives to enhance road safety throughout Fresno County  
Attachments:  
Board of Supervisors' Committee Reports and Comments  
16.  
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  
17.  
Receive Boards, Commissions, and Committees Vacancy Report; and Appoint Applicants as  
necessary  
Attachments:  
Public Presentations  
18.  
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  
19.  
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  
20.  
Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section  
54956.9(d)(1): Victoria Johns: ADJ16254786  
21.  
Conference with Legal Counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4)  
(2 Cases)  
22.  
Conference with Legal Counsel - Significant Exposure to Litigation; Government Code, section  
54956.9(d)(2) (2 Cases)  
22.1  
22.2  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
Vincent Nelson v. County of Fresno, Fresno County Superior Court, Case No. 23CECG01677  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
True North Detox, LLC v. County of Fresno, EDCA No. 1:25 cv 01281 JLT EPG; County of Fresno  
v. True North Detox, LLC, FCSC No. 25CECG04575  
Adjourn  
NEXT MEETINGS:  
December 9, 2025 - 9:30 A.M.  
January 6, 2026 - 9:30 A.M.  
CONSENT AGENDA  
(Any Board Member may pull any consent item for discussion or separate vote)  
Board of Supervisors  
23. Approve minutes for November 4, 2025  
Attachments:  
Supervisor Chavez  
24. Proclaim November 2025 as "National Adoption Month" in the County of Fresno  
Attachments:  
Supervisor Magsig  
25. Adopt Resolution to Recognize the 100th annual Trek to the Nation’s Christmas Tree  
Attachments:  
Supervisor Bredefeld, Supervisor Magsig, and Public Works and Planning  
26.  
Conduct second hearing to amend the Fresno County Master Schedule of Fees, Charges and  
Recovered Costs Ordinance by amending Section 1500 - Parks and Recreation, waive reading of  
the Ordinance in its entirety, and adopt proposed Ordinance; and conduct second hearing to  
amend the Fresno County Ordinance Code, Title 13 Roads, Parks, Other Public Places, Chapter  
13.16 Parks and Recreation Areas, Section 13.16.080 Vehicle entrance fee, waive reading of the  
Ordinance in its entirety, and adopt proposed Ordinance  
Attachments:  
District Attorney  
27.  
Retroactively authorize the District Attorney’s previous submittal of a grant application to the State  
of California, Department of Insurance (CDI) for continuation of the Workers’ Compensation  
Insurance Fraud Program, for the period July 1, 2025, through June 30, 2026 ($1,276,852); and  
Approve retroactive Grant Award Agreement, including any extensions or amendments, for  
continued funding of the Workers’ Compensation Insurance Fraud Program with the CDI, for the  
period July 1, 2025, through June 30, 2026 ($1,215,001); and Adopt a Resolution retroactively  
authorizing the District Attorney, or her designee, to execute retroactive Grant Award Agreement,  
including any extensions or amendments, and accepting all liability arising out of the performance  
of the Grant Agreement ($1,215,001)  
Attachments:  
Sheriff/Coroner/Public Administrator  
28.  
Approve and authorize the Chairman to execute an Agreement with Western State Design, Inc. for  
laundry equipment services and maintenance at the West Annex Jail and Juvenile Justice Campus,  
effective November 18, 2025, not to exceed five consecutive years, which includes a three-year  
base contract and two optional one-year extensions, total not to exceed $275,000 for the West  
Annex Jail and $150,000 for the Juvenile Justice Campus ($425,000); authorize the  
Sheriff-Coroner-Public Administrator, or their designee, to add or remove equipment, or otherwise  
modify services and/or service levels at the West Annex Jail detailed in Exhibit A to the  
recommended Agreement, provided such changes do not modify the rates or increase the  
maximum compensation authorized by the recommended agreement; and authorize the Director of  
General Services, or their designee, to add or remove equipment, or otherwise modify services  
and/or service levels at the Juvenile Justice Campus detailed in Exhibit B to the recommended  
Agreement, provided such changes do not modify the rates or increase the maximum  
compensation authorized by the recommended agreement  
Attachments:  
29.  
Retroactively authorize the Sheriff’s previous submittal of an equipment grant application to the  
State of California - Natural Resources Agency Department of Parks and Recreation Division of  
Boating and Waterways for the Sheriff’s Office’s Boating Safety Unit ($55,980); approve and  
authorize the Chairman to execute Grant Agreement with the State of California - Natural  
Resources Agency Department of Parks and Recreation Division of Boating and Waterways for a  
supplemental grant, including all required certifications, effective October 1, 2025, through  
September 30, 2033 ($55,980); adopt Budget Resolution increasing FY 2025-26 appropriations  
and estimated revenues for Sheriff-Coroner-Public Administrator Org 3111 in the amount of  
$55,980 (4/5 vote); and authorize the Sheriff, or their authorized representative, to sign requests for  
reimbursement documents and any other documents necessary for the grant  
Attachments:  
Administrative Office  
30.  
Receive Annual Boards, Commissions, and Committees Report pursuant to County Administrative  
Officer Management Directive 2714.4; and Eliminate the Community Parent and Guardian Review  
Committee based on State Legislation and Rescind Resolution Number 23-377  
Attachments:  
31.  
32.  
Approve petition for waiver of absences for Kevin Lisitsin to allow him to retain his position on the  
Foster Care Standards and Oversight Committee  
Attachments:  
Approve revised Administrative Policy No. 76 - Grants to Non-Governmental and Non-Profit  
Organizations from the General Fund, which removes fixed dollar amounts noted for exempt  
organizations  
Attachments:  
33.  
Adopt Resolution proclaiming continuation of the local emergency status relating to the extremely  
high levels of tree mortality and hazardous conditions created by the drought and request that the  
Governor continue to provide resources and support to mitigate risk of falling trees and increased  
fire hazard  
Attachments:  
34.  
35.  
Accept the 2025 Annual Williams Lawsuit Agreement Report from the Fresno County Office of  
Education  
Attachments:  
Approve and authorize the Chairman to execute Cover Page Agreement-Amendment, a required  
administrative form, for Amendment II to Cooperative Agreement No. 13-767-1 between the  
County and the California High Speed Rail Authority (HSRA) to add a max contract amount of  
$3,700,000 to be paid to the County, as well as any further documents required to complete this  
settlement, subject to review as to legal form by County Counsel  
Attachments:  
Behavioral Health  
36.  
Approve and authorize the Chairman to execute an Agreement with the Regents of the University of  
California on behalf of the University of California, San Francisco - Fresno, Medical Education  
Program for psychiatric resident services provided at the Department of Behavioral Health  
facilities effective upon execution through June 30, 2030 ($0); and Approve and authorize the  
Director of Behavioral Health, or designee, as signatory on behalf of the Board of Supervisors on  
the associated Program Letter of Agreement  
Attachments:  
37.  
38.  
39.  
Approve and authorize the Chairman to execute Retroactive Amendment No. 2 to Agreement No.  
23-295 with Kings View, effective November 1, 2025, with no change to the term of July 1, 2023,  
through June 30, 2026, rolling over $14,802 in unspent funds from FY 2024-25, and increasing the  
maximum compensation by $8,448 to a total of $4,169,968  
Attachments:  
Approve and authorize the Chairman to execute an Agreement with Kings View for Community  
Behavioral Health Crisis Response Services, effective December 1, 2025, through June 30, 2030,  
which includes a two-year and seven-month base contract and two optional one-year extensions,  
total not to exceed $51,200,693  
Attachments:  
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, 2029, total not to exceed $54,000; 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:  
Fresno County Employees' Retirement Association  
40.  
Receive Retirement Administrator’s certification to the Board of Supervisors that James E.  
Hackett, a duly nominated and eligible candidate for the 2025 Board of Retirement Election of the  
Fresno County Employees’ Retirement Association (“Board of Retirement”), for Alternate Retired  
Member Seat No. 8, was unopposed at the close of nominations under the Board of Supervisors  
elections procedures for Board of Retirement elections (“Election Procedures”); as provided by the  
Election Procedures, order that no election be held for such seat; and as provided by the Election  
Procedures, direct the Clerk of the Board of Supervisors, pursuant to Government Code § 31523,  
to cast a unanimous ballot, in the form of the official ballot accompanying this agenda item, in favor  
of James E. Hackett as Alternate Retired Member Seat No. 8 on the Board of Retirement for a  
three-year term commencing January 1, 2026, and expiring December 31, 2028, and deliver the  
cast ballot to the Board of Retirement and a copy thereof to the Fresno County Clerk/Registrar of  
Voters  
Attachments:  
Human Resources  
41.  
Approve the successor Memorandum of Understanding (MOU) for Representation Unit 42 -  
Association of County Engineers, effective November 24, 2025, through November 22, 2026; and  
approve the related Salary Resolution Amendment as reflected on Appendix “B”  
Attachments:  
42.  
Approve Addendum to the Memorandum of Understanding (MOU) for Representation Unit 02  
represented by Fresno County Public Safety Association, regarding a salary adjustment for the  
Security Officer classification; and approve the related Salary Resolution Amendments, as  
reflected on Appendix “C”  
Attachments:  
Information Technology Services  
43.  
Approve and authorize the Chairman to execute First Amendment to Agreement No. A-24-050 with  
GovernmentJobs.Com, Inc. dba NEOGOV to add an additional product and increase the maximum  
compensation by $13,146 to a total of $3,083,524, effective upon execution, with no change to the  
five-year term, which includes a two-year initial term with three optional one-year extensions  
Attachments:  
Probation  
44.  
Approve and authorize Chairman to execute a retroactive revenue Agreement with the Fresno  
County Superintendent of Schools to provide partial funding to the County for services provided by  
two Deputy Probation Officers assigned to the Truancy Intervention Program, for the benefit of  
participating school districts, effective July 1, 2025, not to exceed three consecutive years, which  
includes a one-year base contract with two optional one-year extensions, total not to exceed  
$482,615; and Approve and authorize Chairman to execute a retroactive revenue Agreement with  
the Fresno County Superintendent of Schools to provide partial funding to the County for  
on-campus services provided by one Deputy Probation Officer assigned to Violet Heintz  
Education Academy, effective July 1, 2025, not to exceed three consecutive years, which includes  
a one-year base contract with two optional one-year extensions, total not to exceed $121,743  
Attachments:  
45.  
Approve and authorize the Chairman to execute a retroactive First Amendment to Agreement No.  
24-621 with the City of Kerman to continue to assign one sworn Police Officer to the Public Safety  
Realignment Adult Compliance Team, effective July 1, 2025, with no change to the Agreement  
term of July 1, 2024, through June 30, 2029, increasing the Agreement maximum by $172,494 to a  
total of $349,874  
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  
Sole Source - Suspension of Competition is warranted, and that the best interests of the County  
would be served by entering into an agreement with Lexipol, LLC (Lexipol), as Lexipol is the only  
vendor that provides a comprehensive policy management solution suite that meets the  
requirements of the Probation Department; and approve and authorize the Chairman to execute a  
retroactive sole source Agreement with Lexipol for subscription-based policy management and  
training services, effective November 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 $390,972  
Attachments:  
47.  
Approve and authorize the Chairman to execute a First Amendment to Agreement No. A-24-271  
with University of Cincinnati Research Institute, to increase the allowable travel expenses for  
services, with no change to the term of June 4, 2024, through June 3, 2027, or compensation  
maximum of $753,500  
Attachments:  
Public Defender  
48.  
Approve and authorize the Chairman to execute a retroactive Revenue Agreement and all required  
forms and certifications with the Fresno Regional Workforce Development Board for  
post-conviction relief services to be provided by the Fresno County Public Defender, effective July  
1, 2025, not to exceed one year ($45,000); and Adopt Budget Resolution increasing the FY  
2025-26 appropriations and estimated revenues for the Public Defender Org 2880 in the amount  
of $45,000 (4/5 vote)  
Attachments:  
Public Works and Planning  
49.  
Adopt a Resolution authorizing submittal of a Change of Organization application to Fresno Local  
Agency Formation Commission (LAFCo) for detachment of approximately 40 acres, known as  
Sobaje Parcels, from Waterworks District No. 42 (WWD 42), and authorizing Director of Public  
Works and Planning or their designee to act on the County’s behalf, including execution and  
submission of all necessary documents to effectuate proposed detachment  
Attachments:  
50.  
Adopt a Resolution authorizing submittal of a Sphere of Influence Amendment and Annexation  
Application to the Fresno Local Agency Formation Commission for Waterworks District No. 41,  
incorporating County Service Area Zones 31C, 31D, 31F, and 31G and authorizing Director of  
Public Works and Planning, or his/her designee, to execute and submit all required applications  
and supporting documents to the Fresno Local Agency Formation Commission and to act on  
behalf of the County during proceedings  
Attachments:  
51.  
Retroactively approve and authorize Director of Public Works and Planning’s previous submittal of  
four applications to Fresno Council of Governments for Measure C Safe Routes to School Grant  
Program; and adopt and authorize Chairman to execute the Resolution required by Fresno Council  
of Governments stating the County’s approval of and commitment to Measure C Safe Routes to  
School Program  
Attachments:  
52.  
Approve and authorize Chairman to execute retroactive Amendment No. 2 to Master Agreement  
No. 22-046 with American Refuse, Inc. and West Coast Rubber Recycling, Inc. for provision of  
waste tire hauling services, effective upon execution with no change to the original term of  
September 12, 2021, through September 11, 2026, removing annual contract limits and increasing  
the contract maximum by $25,000 to a total of $1,050,000  
Attachments:  
53.  
Approve and authorize Chairman to execute a Joint Powers Authority Agreement for  
implementation of the Sustainable Groundwater Management Act for Delta-Mendota Groundwater  
Sustainability Agencies within Delta-Mendota Groundwater subbasin; and designate District 4  
Supervisor as Director, District 1 Supervisor as First Alternate, and Department of Public Works  
and Planning’s Water and Natural Resources Division Manager, as Second Alternate to serve as a  
member of Board of Directors for the Delta-Mendota Groundwater Sustainability Agencies Joint  
Powers Authority  
Attachments:  
Social Services  
54.  
Ratify the County Administrative Officer's approval of the Department of Social Services’  
Halloween festivities, pursuant to Administration Policy No. 81  
Attachments:  
Sitting as the Fresno County Board of Supervisors and the In-Home Supportive Services  
Public Authority Governing Board:  
55.  
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 a Third Amendment to  
Agreement 25-316 with United Language Group, LLC, for continued written translation and  
telephonic interpretation services, extending the term by six months from January 1, 2026, through  
June 30, 2026, and increasing the maximum compensation by $257,100 to a total of $4,260,645  
Attachments: