41.
Approve and authorize the Chairman to execute a retroactive revenue Agreement with the
California Department of Public Health, Sexually Transmitted Disease Control Branch, to expand,
train, and sustain a response-ready disease intervention specialist workforce, effective July 1,
2025, through June 30, 2030, total not to exceed $1,136,871; and approve and authorize the
Director of the Department of Public Health to execute the State Contractor’s Release for the final
invoices
Public Works and Planning
42.
Approve and authorize Chairman to execute a 35-year Reclamation Agreement, including
reclamation plan, Exhibit A thereto, with CalPeak Power Panoche, LLC and Midway BESS, LLC,
project applicants (collectively, the Applicant), to implement project mitigation measures and
specific conditions of approval placed on Unclassified Conditional Use Permit (CUP) Nos. 3800
and 3801 for two Battery Energy Storage facilities (the Project) encompassing approximately 25.4
acres, project sites are located on south side of W. Panoche Road, approximately three-quarters
of a mile from its intersection with S. Fairfax Avenue, and approximately twelve miles southwest of
the City of Mendota in unincorporated Fresno County; and if your Board approves Recommended
Action 1 above, approve and authorize the Chairman to execute Escrow Agreement with United
Security Bank, as the Escrow Agent to accept a cash deposit of $1,768,731.95 as Applicant’s
initial security to the County for Reclamation Agreement, and to identify the County’s initially
designated representatives who are authorized on behalf of the County to initiate and approve
transactions of all types for the escrow account established under the Escrow Agreement (each, a
County Representative); and authorize Director of Public Works and Planning (Director) to give any
notice on behalf of the County, under the Escrow Agreement, including providing any revised Form
of Sight Draft (Exhibit A-1 to the Escrow Agreement) and/or any revised Certificate as to
Authorized Signatures-County of Fresno (Exhibit A-2 to the Escrow Agreement) (Revised Form of
Authorized Signatures), as applicable, to the Escrow Agent with respect to any County
Representatives having a title change or erroneous signature, or to identify any replacement
County Representative or any County Representative who has been replaced, as the case may be;
and authorize each County Representative who may be identified by the Director in any notices
given to Escrow Agent, and any related Revised Form of Sight Draft and/or Revised Form of
Authorized Signatures, in Recommended Action 3, to execute any supplemental certificate
substantially in the form of the Revised Form of Authorized Signatures, and to provide any of their
identifying information, including any updated or corrected information, as the case may be; and
authorize Director, following your Board’s approval of Recommended Action 1, to accept the grant
of limited access easement to the County from the owners of the property upon which the Project
will be situated for purposes of any Reclamation (defined in Reclamation Agreement) by the
County including its contractors, officers, agents, employees, and representatives, if and to the
extent the County elects to do so
43.
Retroactively approve and adopt a Resolution authorizing the Director of Public Works and
Planning or his or her designee (Director) to a previous submittal of a funding application with the
State Water Resources Control Board (SWRCB) for Operations and Maintenance grant funding
assistance for County Service Area 49 - Five Points, and subject to the review and approval of
County Counsel as to legal form and the Auditor-Controller/Treasurer-Tax Collector as to
accounting form, any required assurances, certifications, and commitments, and execute any
agreement and amendments that the Director deems necessary for the consummation and
continuing administration of the Project