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  
Peter Wall, Interim County Counsel  
Bernice E. Seidel, Clerk of the Board of Supervisors  
Tuesday, August 19, 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 23-62  
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.  
5.  
Presentation of Retirement Plaque to Catherine Liburdi - Department of Social Services - 20  
Years of Service  
Presentation of Retirement Plaque to Karen L. Cowdrey - Department of Behavioral Health - 22  
Years of Service  
Confirm appointment of Douglas Sloan, effective September 1, 2025, to the position of County  
Counsel pursuant to Fresno County Charter Section 16; and Approve Amendment to the Salary  
Resolution increasing the salary range for County Counsel, effective August 18, 2025, as reflected  
on Appendix “C”  
Attachments:  
Supervisor Bredefeld  
6.  
Adopt Resolution approving the display of the National Motto "In God We Trust" in the Fresno  
County Board of Supervisors Chambers above the seal of Fresno County  
Attachments:  
Administrative Office  
7.  
Accept presentation by the Children and Families Commission of Fresno County on the  
Commission’s Proposed 2025 - 2030 Strategic Plan  
Attachments:  
Public Health  
8.  
Receive presentation from the Department of Public Health on the two-year pilot project with the  
Departments of Public Health, Social Services, and Behavioral Health and the San Joaquin Valley  
Free Medical Clinic and Needle Exchange, a 501(c)3 non-profit organization, for the Whole Person  
Harm Reduction Program; make a determination that the use of county-owned office and medical  
space at 1221 Fulton Street, Fresno, CA, 93721 by San Joaquin Valley Free Medical Clinic and  
Needle Exchange, a 501(c)3 non-profit organization, to provide health care services and harm  
reduction treatment to residents of the County will serve public purposes, and is in the best interest  
of the County and the public, pursuant to Government Code, section 26227; approve and authorize  
the no cost Lease Agreement with San Joaquin Valley Free Medical Clinic and Needle Exchange  
for approximately 1,100 square feet of office and medical space in the Brix-Mercer Building  
Complex, located at 1221 Fulton Street, Fresno, CA 93721, to be used by San Joaquin Valley  
Free Medical Clinic and Needle Exchange to provide health care services and harm reduction  
treatment, effective upon execution for five years through August 31, 2030, with annual review of  
the program to ensure compliance and ability to issue a 30 day termination notice if required; and  
approve and authorize the Agreement with San Joaquin Valley Free Medical Clinic and Needle  
Exchange to collaborate on providing health care services and harm reduction treatment, effective  
upon execution for five years through August 31, 2030, with annual review of the program to ensure  
compliance and ability to issue a 30 day termination notice if required ($0)  
Attachments:  
Public Works and Planning  
9.  
Adopt Addendum to Fresno County General Plan Final Program Environmental Impact Report No.  
2018031066, certified on February 20, 2024, with adoption of General Plan Review and Zoning  
Ordinance Update; adopt Resolution approving General Plan Amendment Application No. 576  
updating Housing Element of General Plan, a Multi-Jurisdictional Housing Element for Sixth Cycle  
Planning Period (2023-2031) as County’s First General Plan Amendment for 2025; adopt  
Ordinance approving Amendment to Text Application No. 391 amending the text of Article 2,  
Chapter 810.2, Section 810.2.20.A and Section 810.2.030, Table 2.5, and Article 7 (Definitions) of  
Fresno County Zoning Ordinance relating to Residential Zones as listed under Residential Zone  
Land Uses and Permit Requirements to include definitions for Discretionary, Ministerial, and  
By-right uses; adopt amended and superseding Resolution to correct a clerical error in Resolution  
No. 24-410 by correctly identifying zone district of parcel bearing APN 449-040-05 as R-3  
(Multi-Family Medium Density) Zone District; adopt amended and superseding Ordinance to  
correct clerical error in Ordinance No. 505-3871 by correctly identifying zone district of parcel  
bearing APN 449-040-05 as R-3 (Multi-Family Medium Density) Zone District; authorize Director  
of Department of Public Works and Planning, or authorized designee, to submit Multi-Jurisdictional  
Sixth-Cycle Housing Element to California Department of Housing and Community Development  
(HCD); authorize Director of Department of Public Works and Planning, or authorized designee,  
subject to review and approval as to legal form by County Counsel, to make non-substantive  
changes to Housing Element to ensure approval by HCD; and designate County Counsel to  
prepare a fair and adequate summary of the proposed Ordinances and direct Clerk of the Board to  
post and publish required summaries in accordance with Government Code, Section 25124(b)(1)  
Attachments:  
10.  
Adopt Addendum to Fresno County General Plan Final Program Environmental Impact Report No.  
2018031066 pursuant to California Environmental Quality Act Section 15164(a); adopt Resolution  
approving General Plan Amendment Application No. 578 updating Biola Community Plan; adopt  
Ordinance approving Amendment Application No. 3782, thereby rezoning eight parcels from AE  
(Exclusive Agricultural) Zone Districts to AL (Limited Agricultural) Zone District and six parcels  
from C-4 (Central Trading) and M-1 (Light Industrial) Zone Districts to R-1 (Single-Family  
Residential Medium Density) District parcels within Biola Community Plan; 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 Government Code, Section  
25124(b)(1)  
Attachments:  
11.  
Adopt Addendum to Fresno County General Plan Final Program Environmental Impact Report No.  
2018031066 pursuant to California Environmental Quality Act Section 15164(a); and adopt  
Resolution approving General Plan Amendment Application No. 579, updating Del Rey Community  
Plan  
Attachments:  
12.  
Adopt Resolution amending Agriculture and Land Use Element as Second General Plan  
Amendment of 2025, approving following: a) addendum to Fresno County General Plan Final  
Environmental Impact Report No. 2018031066 pursuant to California Environmental Quality Act  
Section 15164(a) and General Plan Amendment Application No. 578 updating Biola Community  
Plan (Plan); and Amendment Application No. 3782 rezoning various parcels to ensure consistency  
with Plan; and b) addendum to Fresno County General Plan Final Environmental Impact Report No.  
2018031066 pursuant to California Environmental Quality Act Section 15164(a) and General Plan  
Amendment Application No. 579 updating Del Rey Community Plan  
Attachments:  
Board of Supervisors' Committee Reports and Comments  
13.  
Board of Supervisors' Committee Reports and Comments - Receive and provide direction (this  
item is reserved for committee reports by members of the Board of Supervisors)  
Board Appointments  
14.  
Receive Boards, Commissions, and Committees Vacancy Report; and Appoint Applicants as  
necessary  
Attachments:  
Public Presentations  
15.  
Public Presentations - This portion of the meeting is reserved for persons desiring to address the  
Board on any matter not on this agenda - Pursuant to Administrative Policy No. 29, presentations  
are limited to 3 minutes per person and no more than 15 minutes total per topic  
Closed Session  
The public may comment on Closed Session items prior to the Board's recess to Closed Session  
16.  
Conference with Labor Negotiator (Government Code, section 54957.6): Agency Negotiator: Hollis  
Magill; Employee Organization: All Bargaining Units and Management and Unrepresented  
Employees - Hours, Wages and Terms and Conditions of Employment  
17.  
18.  
19.  
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) - In  
re: Purdue Pharma L.P., et al, Case No. 19-23649, United States Bankruptcy Court, Southern  
District of New York.  
20.  
21.  
22.  
Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section  
54956.9(d)(1): Mark Hobbs: ADJ18544016  
Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section  
54956.9(d)(1): Philip Lodge: ADJ15806000, ADJ15806001  
Conference with Legal Counsel - Existing Litigation - Government Code section 54956.9(d)(1) -  
Vincent Andrade v. County of Fresno; Fresno County Superior Court Case Number  
23CECG05055  
Adjourn  
NEXT MEETINGS:  
September 9, 2025 - 9:30 A.M.  
September 15-16, 2025 - 9:30 A.M. - Budget Hearings  
September 23, 2025 - 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 August 5, 2025  
Attachments:  
County Clerk/Registrar of Voters  
24.  
Adopt a Resolution approving the County Clerk/Registrar of Voters to conduct a Special Election  
on November 4, 2025, for the Del Rey Community Service District  
Attachments:  
District Attorney  
25.  
Receive and file annual report of the Real Estate Fraud Prosecution program pursuant to California  
Government Code Section 27388  
Attachments:  
26.  
Approve and authorize Chairman to execute as Governing Body Head annual Equitable Sharing  
Agreement and Certification with the United States Department of Justice, authorizing the District  
Attorney’s Office to participate in the Federal Equitable Sharing Program and potentially receive a  
share of asset forfeitures, and certifying as to funds received and expended during FY 2024-25 ($0  
received and $0 expended); authorize the District Attorney to execute as Agency Head, and submit  
the Equitable Sharing Agreement and Certification; and authorize the District Attorney, or her  
designee, to execute any and all “Applications for Transfer of Federally Forfeited Property (Form  
DAG-71),” and other required documents, as appropriate, and designate a department employee  
to accept forfeited property, transfer documents, and/or receive funds  
Attachments:  
Sheriff/Coroner/Public Administrator  
27.  
Approve and authorize the Chairman to execute a First Amendment to Agreement 23-386 with  
Codex Corporation dba Guardian RFID for additional software and hardware for management,  
monitoring, and tracking of incarcerated persons at the County’s Jail facilities, which will raise the  
maximum by $118,080 to a total of $557,141, with no change to the term  
Attachments:  
28.  
29.  
Approve and authorize Chairman to execute a Retroactive Agreement with the City of Fresno for  
the shared use of office area within the South Annex Jail effective July 1, 2025, through June 30,  
2030, which includes a three-year base contract and two optional one-year extensions, total not to  
exceed $100,000  
Attachments:  
Approve and authorize the Chairman to execute as Governing Body Head annual Equitable  
Sharing Agreement and Certification with the United States Department of Justice, authorizing the  
Sheriff’s Office to participate in the Federal Equitable Sharing Program and potentially receive a  
share of asset forfeitures, certifying as to funds received and expended during FY 2024-25  
(received $121,426 and expended $693,388); authorize the Sheriff to execute, as Agency Head,  
and submit the Equitable Sharing Agreement and Certification; and authorize the Sheriff, or his or  
her designee, to execute any and all “Applications for Transfer of Federally Forfeited Property  
(DAG-71)” and other required documents, as appropriate, and designate a Sheriff’s Office  
employee to accept forfeited property, transfer documents, and/or receive funds  
Attachments:  
County Counsel  
30.  
Approve and authorize Chairman to execute Stipulation for Entry of Judgment and Order Thereon  
with defendant property owners of 1270 S. Temperance Avenue, Fresno, California 93727 and  
defendant Plus Tranz, Inc., for issuance of a permanent injunction to prohibit the property owners  
from storing commercial trucks on the property and payment by defendants of a monetary award in  
the amount of $50,000  
Attachments:  
31.  
Approve and authorize Chairman to execute Stipulation for Entry of Judgment and Order Thereon  
with defendant Samuel Cobian-Gomez, the property owner of 4931 S. Buttonwillow Avenue,  
Reedley, California 93654, for issuance of a permanent injunction to prohibit the property owner  
from holding weddings and commercial events on the property and payment by Mr. Cobian-Gomez  
of a monetary award in the amount of $7,000  
Attachments:  
31.1  
Approve and authorize the Chairman to execute a Settlement and Mutual Release Agreement to  
fully resolve the disputed claims between Klassen Corporation and the County, for a settlement  
sum of $737,406  
Attachments:  
Administrative Office  
32.  
Review the findings and recommendations of the 2024-25 Fresno County Civil Grand Jury Final  
Report No. 3, “Fresno County Department of Behavioral Health: Will the Department be able to  
meet current and future challenges?” and adopt the recommended response; and Order the  
Board’s response to the 2024-25 Fresno County Civil Grand Jury Final Report No. 3 be filed with  
the Presiding Judge of the Superior Court  
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.  
Approve and authorize the Chairman to execute a First Amendment to Subrecipient Agreement  
No. 22-539 with the City of Mendota (Subrecipient) for provision of American Rescue Plan Act -  
State and Local Fiscal Recovery Funds (ARPA-SLFRF), which will revise the Expenditure Plan,  
the Modification clause, Term, Hold Harmless clause, and the Notices section with no increase to  
the maximum compensation ($2,465,000); and authorize the County Administrative Officer or  
designee to approve and execute written changes to the items in the project budget, which, when  
added together during the term of the Agreement, do not exceed ten percent (10%) of the total  
maximum compensation payable to Subrecipient, and which do not result in any change to the  
maximum compensation amount payable to Subrecipient  
Attachments:  
35.  
Approve revised Administrative Policy No. 80 - Department Contributions of Funds for Non-County  
Events or Causes, which exempts departments with elected department heads from its  
requirements  
Attachments:  
36.  
Conduct second hearing to amend the Master Schedule of Fees, Charges and Recovered Costs  
Ordinance by amending Section 4400 - Enterprise Zone Activities to rename Section 4400 to  
“Section 4400 - County Administrative Office,” and adding Subsection 4402, Code Enforcement  
Hourly Rates, to adopt hourly rates for Code Enforcement activities, waive reading of the  
Ordinance in its entirety; and adopt the proposed Ordinance  
Attachments:  
37.  
Approve proposed Amendment to the County of Fresno’s American Rescue Plan Act - State Local  
Fiscal Recovery Fund (ARPA-SLFRF) expenditure plan by reassigning $796,564 in funding  
availability under the Subrecipient Programs and Category A Programs to the Sheriff and  
Probation Negative Impacts: public safety, public health, mental and behavioral health at County  
Jail and Juvenile Justice Campus (JJC) program, which will increase funding availability in this  
program by $796,564, from $11,489,504 to $12,286,068; and Approve proposed Amendment to  
the County of Fresno’s ARPA-SLFRF expenditure plan to redesignate $506,000 in funding  
availability within General Services Department (GSD) programs under Category A to GSD’s  
Heating/Ventilation Improvements in Public Facilities program, which will increase funding in the  
Heating/Ventilation Improvements in Public Facilities program by $506,000, from $6,000,000 to  
$6,506,000; and Approve proposed Amendments to the County of Fresno’s ARPA-SLFRF  
expenditure plan to correct program descriptions for the following programs: a. Revise the  
Department of Human Resources’ Congregate Settings Payments program title to “Congregate  
Setting Retention Payments;” b. Revise the Department of Public Health’s Integrated Data Sharing  
Initiative program title to “Integrated Data Sharing Initiative, Community Information Exchange;” c.  
Revise Calwa Recreation and Park District’s Community Center Improvements (Pool) program  
title to “Calwa Community Pool, Bid Ready Package;” d. Revise Biola Community Services  
District’s Storm Drainage Improvements program title to “Storm Drainage and Sidewalk  
Improvements”  
Attachments:  
Behavioral Health  
38.  
Approve and authorize the Chairman to execute Amendment No. 2 to Agreement No. A-22-566  
with Iran Barrera for evaluation services for the California Reducing Disparities - Evolutions  
Innovation Pilot Project, revising compensation from budget line-item reimbursement (hourly-rate)  
to milestone-based payments, with no change to the term of December 13, 2022, through  
December 31, 2026, or compensation maximum of $380,000  
Attachments:  
39.  
Approve and authorize the Chairman to execute an Agreement with The Fresno Center for  
culturally specific full-service partnership services effective September 1, 2025, through June 30,  
2030, which includes a two-year ten-month base contract and two optional one-year extensions,  
total not to exceed $28,909,280; Approve and authorize the Chairman to execute an Agreement  
with Mental Health Systems, Inc. dba TURN Behavioral Services for co-occurring full-service  
partnership services effective September 1, 2025, through June 30, 2030, which includes a  
two-year ten-month base contract and two optional one-year extensions, total not to exceed  
$22,980,568; and Approve and authorize the Chairman to execute an Agreement with Turning  
Point of Central California, Inc. for rural mental health full-service partnership services effective  
September 1, 2025, through June 30, 2030, which includes a two-year ten-month base contract  
and two optional one-year extensions, total not to exceed $70,353,532  
Attachments:  
40.  
Approve and Authorize the Chairman to execute a Master Agreement for the provision of  
outpatient specialty mental health services and court-specific services to youth involved in the Child  
Welfare Services and/or Probation systems, and their families, effective August 19, 2025, through  
June 30, 2030, which includes a base contract and two optional one-year extensions, total not to  
exceed $131,603,462  
Attachments:  
41.  
Approve and authorize the Chairman to execute Amendment No. 1 to Master Agreement to  
remove The Virtuous Woman, Inc. as a contracted provider and update the location sites for  
contracted provider, Quality Group Homes, with no change to the term of July 1, 2025, to June 30,  
2028, or maximum compensation of $75,000,000; and approve and authorize the Director of the  
Department of Behavioral Health to send 30-day notice letter of termination without cause for  
Master Agreement No. A-25-234 for services with The Virtuous Woman, Inc.  
Attachments:  
42.  
Approve and authorize the Chairman to execute Amendment No. 4 to Lease Agreement No.  
22-059 with Heritage Centre, LLC, to revise the scope of work for additional unforeseen tenant  
improvements to the Heritage Centre located at 3109, 3115, 3119, 3121, 3127, 3133, 3147,  
3151, and 3155 N. Millbrook Avenue and 3676 and 3708 E. Shields Avenue, CA 93726 (APN  
445-020-07, 445-020-09 and 437-290-60), effective upon the parties’ execution with no change to  
the term of March 1, 2022, through February 29, 2032, and increasing the maximum rent (excluding  
operating costs) by $3,831,645 for a total of $53,989,907  
Attachments:  
Human Resources  
43.  
Approve successor Memorandum of Understanding for Representation Unit 14 - Supervisory  
Peace Officers, represented by the Fresno Sheriff’s Sergeants Association, effective August 18,  
2025; and approve related Salary Resolution Amendment as reflected on Appendix “B”  
Attachments:  
44.  
Approve Amendments to the Salary Resolution, Section 100 - Footnotes and Alphabetical Position  
Listing, effective August 18, 2025, as reflected on Appendix “A”; Approve Amendments to the  
Salary Resolution, Section 100 - Alphabetical Position Listing, effective June 22, 2026, as  
reflected on Appendix “A”; Approve Amendments to the Salary Resolution, Section 100 -  
Alphabetical Position Listing, effective December 21, 2026, as reflected on Appendix “A”; and  
Approve Amendments to the Salary Resolution, Section 100 - Alphabetical Position Listing,  
effective June 7, 2027, as reflected on Appendix “A”  
Attachments:  
45.  
Approve and authorize Chairman to execute Agreement to Defend Public Officer or Employee for;  
Kenneth Hahus, Chief Deputy District Attorney, District Attorney Department; Colin Dickey v  
County of Fresno, et al.  
Attachments:  
Information Technology Services  
46.  
Approve and authorize the Chairman to execute an Agreement with Everon, LLC, through a  
cooperative agreement with the National Association of State Procurement Officials ValuePoint,  
for maintenance, repair, replacement, and installation of closed-circuit television systems, effective  
upon execution, with an approximate three-year initial term and two optional one-year extensions  
through July 31, 2030, total not to exceed $4,000,000; and Authorize the Director of Information  
Technology/Chief Information Officer, or their designee, to add and remove County service  
locations and related services pursuant to Exhibits A and B of the recommended Agreement and  
as operational needs require, with no change to the maximum compensation  
Attachments:  
Probation  
47.  
Approve and authorize the Chairman to execute as Governing Body Head annual Equitable  
Sharing Agreement and Certification with the United States Department of Justice, authorizing the  
Probation Department to participate in the Federal Equitable Sharing Program including receiving  
a share of asset forfeitures, and certifying as to funds received and expended during FY 2024-25  
($680 in interest income, $0 received, and $0 expended); authorize the Chief Probation Officer to  
execute as Agency Head and submit the Equitable Sharing Agreement and Certification; and  
authorize the Chief Probation Officer, or his designee, to execute any necessary “Application for  
Transfer of Federally Forfeited Property (Form DAG-71),” and other required documents, as  
appropriate, and authorize the Chief Probation Officer to designate a Probation Department  
employee to accept forfeited property, transfer documents, and/or receive funds  
Attachments:  
Public Defender  
48.  
Retroactively approve and authorize the Public Defender’s previous submittal of a grant application  
to the State Bar of California, establishment of CARE Court funding, for the period July 1, 2024,  
through January 1, 2026 ($320,498); and Retroactively ratify the Public Defender’s execution of the  
retroactive Grant Award Agreement for funding of the CARE court, for the period July 1, 2024,  
through January 1, 2026 ($320,498)  
Attachments:  
Public Health  
49.  
Approve and authorize the Chairman to execute a Memorandum of Understanding (MOU) with  
Blue Cross of California Partnership Plan, Inc. dba Anthem (Anthem), Fresno-Kings-Madera  
Regional Health Authority dba CalViva Health (CalViva) and Kaiser Foundation Health Plan, Inc.  
(Kaiser), for the coordination of and compensation for services provided by the Department of  
Public Health to Anthem, CalViva, and Kaiser Medi-Cal Managed Care members effective upon  
execution by all parties with unlimited 12 month auto-renewals unless terminated by any party, for  
an annual estimated amount of $99,700  
Attachments:  
50.  
Approve and authorize the Chairman to execute a retroactive revenue Agreement with Fresno  
County Superintendent of Schools for the participation in the organized Home Visitation Network,  
effective July 1, 2025, through June 30, 2026, total not to exceed $20,000  
Attachments:  
51.  
Approve and authorize the Chairman to execute a retroactive award from the California  
Department of Public Health for the Tuberculosis Control Local Assistance Base Award  
($275,170) and includes Food, Shelter, Incentives and Enablers ($16,048) funds, effective July 1,  
2025, through June 30, 2026; and approve and authorize the Director of the Department of Public  
Health to execute the State Contractor’s Release for the final invoices  
Attachments:  
52.  
Approve and authorize the Chairman to execute Fourth Amendment to Agreement with K.W.P.H.  
Enterprises, Inc., d.b.a. American Ambulance to authorize an increase in maximum allowable user  
fee rates, with no change to the term of January 1, 2018, through December 31, 2027, or  
compensation maximum of $9,035,155  
Attachments:  
53.  
54.  
Retroactively approve and authorize the Director of the Department of Public Health’s previous  
submittal of a grant application to the Office of the Attorney General, California Department of  
Justice for the Tobacco Grant Program Fiscal Year 2025-26 for the period of January 1, 2026,  
through December 31, 2028 ($2,030,869)  
Attachments:  
Approve retroactive submission of the FY 2025-26 California Department of Health Care Services  
allocation plan for child health services under California Children’s Services, effective July 1, 2025,  
to June 30, 2026 ($6,821,682); approve retroactive submission of the FY 2025-26 California  
Department of Health Care Services allocation budget for the monitoring and oversight reporting  
under California Children’s Services, effective July 1, 2025, to June 30, 2026 ($362,796); and  
approve and authorize the Chairman to execute the retroactive Certification Statement for  
California Children’s Services as required by the California Department of Health Care Services  
Attachments:  
Public Works and Planning  
55.  
Retroactively approve and authorize Director of Public Works and Planning’s previous submittal of  
funding applications to Fresno Council of Governments for FY 2025-26 Congestion Mitigation and  
Air Quality and Surface Transportation Block Grant ($13,698,181); and adopt Resolution  
supporting and implementing timely use of funding, related to project delivery schedules for  
Federal transportation selection, in accordance with Assembly Bill 1012  
Attachments:  
56.  
Approve and authorize Chairman to execute a Second Amendment to Agreement No. A-23-043  
with Clean Earth Environmental Solutions, Inc. to revise Household Hazardous Waste Operator’s  
Compensation to include additional waste streams collected at Environmental Compliance Center  
(ECC), and authorizing Director of Public Works and Planning to agree to pricing for future  
acceptable household hazardous waste items collected at ECC, with no change to term of  
February 1, 2023, through January 31, 2028, or compensation maximum of $7,500,000  
Attachments:  
57.  
Adopt Resolution to authorize Chairman of Board of Supervisors and/or County Administrative  
Officer to execute all documents relating to operation of Fresno County Regional Permanent  
Household Hazardous Waste Management Facility that are specifically required to be signed by  
public agency’s ranking elected official or principal executive officer; and designate Director of  
Department of Public Works and Planning or Designee to execute all household hazardous waste  
management facility related documents that do not specially require signature of applicable public  
entity’s ranking elected official or principal executive officer  
Attachments:  
58.  
Approve and authorize Chairman to execute Transportation Funding Claim to Fresno Council of  
Governments for FY 2024-25 in amount of $11,492,860 to provide transit services in  
unincorporated areas and for other transportation purposes; and adopt Resolution requesting  
Fresno Council of Governments to allocate specified funds from Local Transportation Fund and  
State Transit Assistance Fund to County of Fresno for transit services in unincorporated areas and  
for other transportation purposes  
Attachments:  
59.  
Approve and authorize Chairman to execute retroactive First Amendment to Agreement 24-391  
with Kochergen Farms Composting, Inc. for provision of green waste removal services at  
American Avenue Disposal Site, effective upon execution with no change to original term of July 9,  
2024, through July 8, 2029, and removing annual contract limits, with an increase to maximum  
compensation by $159,903, from $290,097 to $450,000  
Attachments:  
60.  
Adopt and authorize Chairman to execute Resolution approving Measure C Extension Local  
Transportation Program Funds Claim for FY 2025-26, authorize Director of Department of Public  
Works and Planning (Director) or his designee to transmit a copy of Resolution, if adopted, to  
Fresno County Transportation Authority, and authorize Director to confirm County’s intent to  
complete reporting requirements for prior year no later than November 15, 2025; and approve and  
authorize Chairman to execute the six Measure C Extension Local Transportation Pass Through  
Revenues Certification and Claims for FY 2025-26 and certify that funds will not substitute property  
tax funds, which were previously used for local transportation purposes ($9,522,128)  
Attachments:  
61.  
Adopt plans and specifications for Contract 25-04-PR Kearney Park Improvements and award to  
lowest bidder Harris Development Corp dba HBC Enterprises, 2743 E. Shaw Avenue, Suite  
105-08 Clovis, CA 93611, in total amount of $2,499,829.80 for base bid and Additive Bid 1; and  
authorize Director to execute contract change orders for Contract 25-04-PR Kearney Park  
Improvements, not to exceed $137,491 for any one change order pursuant to Public Contract Code  
20142, and not to exceed a total change order limit of $550,360 or 22% of total compensation  
payable under Contract 25-04-PR  
Attachments:  
Social Services  
62.  
Approve and authorize the Chairman to execute an Agreement with Valley Teen Ranch for the  
provision of Transitional Housing Program-Plus, Family Unification Program for Youth/Foster Youth  
to Independence, and Family Unification Program for Families case management services,  
effective August 19, 2025, not to exceed five consecutive years, which includes a two-year base  
contract with three optional one-year extensions, total amount not to exceed $12,141,231  
Attachments: