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, January 6, 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.  
3.  
Designation of Officers and Remarks by Board Members  
Approve Agenda  
Approve Consent Agenda - Item Numbers 15-49  
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  
Supervisor Mendes  
4.  
Proclaim January 2026 as National Mentoring Month in the County of Fresno  
4.1  
Adopt Resolution recognizing Pleasant Mattress, Inc. for its invaluable contribution to the NEO  
Program and its ongoing partnership, leadership, and dedication to supporting workforce  
development in the County of Fresno  
Board of Supervisors  
5.  
Approve the Chairman’s 2026 Appointments of Board Members to various Boards, Commissions  
and Committees as presented in Exhibit A; and adopt California Form 806 (Agency Report of  
Public Official Appointments) as presented in Exhibit B, and direct the Clerk of the Board to post  
on the County’s website  
Administrative Office  
6.  
Consider and take action on request for Determination of Public Convenience or Necessity in  
regard to application for an Alcoholic Beverage Control License Type 21 (off-sale general) filed by  
Hanjrah, Inc. to be used at 25430 W. Dorris Avenue, Coalinga, CA 93210  
General Services  
6.1  
Adopt and authorize the Chairman to execute Resolution finding and declaring the following under  
Government Code sections 25365(b) and 54221(f)(1)(C) for an exchange of real properties (4/5  
vote): a. The County-owned real property located in the vicinity of 40315 Dunlap Road in Dunlap,  
California and which is approximately 0.735 acres of open land (“County Property”), is not  
necessary for use by the County; b. The County Property is exempt surplus land under Government  
Code section 54221(f)(1)(C); c. Your Board intends for the County Property to be exchanged as  
exempt surplus land under Government Code section 54221(f)(1)(C) of the Surplus Land Act with  
0.735 acres of open land also located in the vicinity of 40315 Dunlap Road in Dunlap, California,  
and owned by the Richard Don Hall and Susan I. Hall Revocable Living Trust of 2011 (“Trust  
Property”), which is land required for County use; d. The County Property and the Trust Property  
described above and depicted in Exhibits A and B in the Resolution, respectively, are of  
approximately equal value and the exchange shall be on an “as is” and “where is” and “with all  
faults” basis, which will involve no exchange of money or other consideration; Approve the form of  
the Real Property Exchange Agreement and the forms of both Grant Deeds (collectively, the form  
of the “Exchange Agreement”), which are on file with the Clerk of the Board; Authorize and direct  
County Counsel, or County Counsel’s designee, to provide a copy of the adopted Resolution and  
the Board-approved unexecuted form of the Exchange Agreement to the California Department of  
Housing and Community Development (“HCD”), and any such other information that County  
Counsel, or County Counsel’s designee, deems necessary or appropriate and in the best interest  
of the County, or that HCD may request from the County; and Authorize the Director of the  
Department of General Services (“Director”), on behalf of the County, to approve and execute the  
final Exchange Agreement and the final Grant Deed conveying the County Property to the Trust,  
including any changes to the Board-approved form of such documents, as the Director deems  
necessary or appropriate and in the best interest of the County, all subject to approval as to legal  
form by County Counsel, and approval as to accounting form by the  
Auditor-Controller/Treasurer-Tax Collector (as applicable), and such executions of such documents  
by the Director to be accomplished only after the proposed exchange is approved by HCD (4/5  
vote)  
Public Works and Planning  
7.  
Discuss and provide direction regarding North Rio Vista Avenue  
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  
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.  
12.  
13.  
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 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  
14.  
Conference with Real Property Negotiators - Government Code, section 54956.8; Properties  
associated: 3109, 3115, 3119, 3121, 3127, 3133, 3147, 3151, and 3155 N. Millbrook Avenue and  
3676 and 3708 E. Shields Avenue, Fresno, CA 93726. Negotiator: Paul Nerland or designee.  
Negotiating Parties: Heritage Center. Instructions to County's negotiator may concern sale, lease,  
escrow terms and conditions including price  
Adjourn  
NEXT MEETINGS:  
January 27, 2026 - 9:30 A.M.  
February 10, 2026 - 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 December 9, 2025  
16.  
Receive a copy of Chapter 9 of Title 5, Division 2, Part 1 of the California Government Code, also  
known as the Ralph M. Brown Act, per Government Code Section 54952.7  
Supervisor Bredefeld, Supervisor Pacheco, and Sheriff/Coroner/Public Administrator  
17.  
Conduct second hearing to add Chapter 10.80, “Prevention of Contribution to Over Concentration  
of Sex Offenders in Single Family Dwellings Utilized as Documented Transitional Living Facilities”  
to Title 10 of the Ordinance Code of Fresno County; waive reading of the Ordinance in its entirety,  
and adopt the proposed Ordinance  
Auditor-Controller/Treasurer-Tax Collector  
18. Receive and file the Fresno County Audit Committee Minutes from the July 16, 2025, meeting  
Sheriff/Coroner/Public Administrator  
19.  
20.  
Approve and authorize the Chairman to execute a Retroactive Revenue Agreement with the  
California Health and Recovery Solutions, P.C. for administering Early Access and Stabilization  
Services, effective July 1, 2022, through June 30, 2026, total not to exceed $1,636,000  
Approve and authorize the Chairman to execute the Memorandum of Understanding between Big  
Sandy Rancheria of Western Mono Indians of California for participation in the Missing and  
Murdered Indigenous People (MMIP) Grant Program with the California Board of State and  
Community Corrections (BSCC) to provide essential law enforcement collaboration and  
investigation support, effective from January 6, 2026, through September 30, 2028 ($100,000);  
retroactively authorize execution by Sheriff-Coroner-Public Administrator or their designee of Key  
Partner Commitment form required by the BSCC as part of the Request for Proposal for the MMIP  
Grant; and authorize the Sheriff-Coroner-Public Administrator or their designee to sign any  
required documents related to the Missing and Murdered Indigenous People (MMIP) Grant  
Program at any time during the term of the recommended agreement  
21.  
22.  
Approve and authorize the Chairman to execute a retroactive Cooperation and Shared  
Responsibility Revenue Agreement with Fresno County Superintendent of Schools to provide high  
school students with entry-level dispatch training, effective September 15, 2025, through June 30,  
2026, total not to exceed $10,000  
Adopt Budget Resolution increasing FY 2025-26 appropriations for the Sheriff-Coroner-Public  
Administrator Fund 0095, Subclass 17665, Federal Asset Forfeiture Org 1466 in the amount of  
$100,000 (4/5 vote); and Adopt Budget Resolution increasing FY 2025-26 appropriations and  
estimated revenues for Sheriff-Coroner-Public Administrator Org 31116313 in the amount of  
$100,000 to purchase two vehicles (4/5 vote)  
County Counsel  
23.  
Approve Amendment to the Salary Resolution to delete a footnote limiting Chief Deputy County  
Counsel and Assistant County Counsel positions to three, without increasing total positions  
allocated to the Department, effective January 19, 2026, as reflected in Appendix C  
Administrative Office  
24.  
Adopt a Resolution authorizing Hinderliter, de Llamas and Associates (HdL), the County  
Administrative Officer (CAO), Chief Operating Officer, County Budget Director, or other officer or  
employee of the County as designated by the CAO, to access and examine confidential sales and  
use tax records of the California Department of Tax and Fee Administration (CDTFA) pertaining to  
sales and use taxes collected by the CDTFA for the County of Fresno pursuant to Revenue and  
Taxation Code 7056  
25.  
26.  
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  
Approve and authorize the Chairman to execute a retroactive Agreement with the U.S. Department  
of Housing and Urban Development for the Fiscal Year 2024 Continuum of Care Program Planning  
Grant, effective January 1, 2026 through December 31, 2026, total not to exceed $680,105  
Behavioral Health  
27.  
Approve and authorize the Chairman to execute an Amendment No. 1 to Agreement No. 23-626  
with the California Department of Health Care Services and Advocates for Human Potential, for the  
Non-Competitive Flex Pool allocation and increasing the maximum compensation by $125,000 to  
a total of $21,958,333, with no change to the term of September 5, 2023, through June 30, 2027  
28.  
Approve and authorize the Department of Behavioral Health to recognize and celebrate Mental  
Wellness Month and National Slavery and Human Trafficking Prevention Month as described in  
Attachments A and B, for five years or until approval is rescinded by your Board, per Administrative  
Policy No. 81  
28.1  
Adopt Resolution authorizing the Chairman, or designee, to be the signatory on behalf of the Board  
of Supervisors on all grant documents associated with the Bond Behavioral Health Continuum  
Infrastructure Program, including Program Funding Agreements which would be substantially  
similar to the form attached to this item, subject to the review and approval of County Counsel as to  
legal form and the Auditor-Controller/Treasurer-Tax Collector as to accounting form  
General Services  
29.  
Approve and authorize the Chairman to execute Mechanical Job Order Contracting Agreements  
with ACCO Engineered Systems, Inc., Mesa Energy Systems, Inc., and Strategic Mechanical, Inc.,  
for mechanical repair, remodeling, or other repetitive work to be done according to unit prices,  
effective January 23, 2026, for a term of one year, with each Agreement total not to exceed  
$5,000,000 (4/5 vote); and Approve and authorize the Director of the General Services  
Department, or their designee, to use annual Mechanical Job Order Contracting Agreements for  
the implementation of the proposed projects described in Attachment A, or projects of a similar  
scope, with no increase to the maximum compensation  
30.  
31.  
Approve and authorize the Chairman to execute a Lease Agreement with Fig Garden Offices,  
LLC, for approximately 38,968 square feet of office space at 5260 North Palm Avenue, Suites 300  
and 321, Fresno, California 93704 to be occupied by the Department of Behavioral Health,  
effective January 15, 2026, which includes a three-year base term and two optional one-year  
extensions, total not to exceed $6,331,982  
Approve and authorize the Director of General Services to execute and deliver the County’s  
Purchase Sale Agreement (“Purchase Agreement”) with Craig A. Davis and Cynthia D. Davis,  
Trustees of the Craig and Cynthia Davis Family Trust dated April 23, 2015 (“Seller”) for the  
County’s purchase of 2126-2140 Merced Street, Fresno, CA 93721 (APN 466-152-01), including  
the building and improvements (“Property”) for the sum of $1,912,500 with an expected close of  
escrow date of April 30, 2026; Authorize and direct the Director of General Services, or their  
designee, to take any action as deemed necessary or appropriate, all of which shall be consistent  
with the Purchase Agreement, and the foregoing Board approvals and actions to: Open, carry out,  
and close escrow for the County’s purchase of the Property from Seller; deliver the County’s  
refundable $50,000 deposit into escrow; deliver the County’s acceptance of Seller’s Grant Deed;  
and obtain title insurance in favor of the County for the Property in the amount of the purchase price  
of the Property at the close of escrow; Review, approve, execute, and/or deliver any agreements,  
documents, certificates, notices, instruments, and any amendments to any of the foregoing (subject  
to prior review as to legal form by County Counsel, and, as applicable, as to accounting form by the  
Auditor-Controller/Treasurer-Tax Collector, and to take any other actions to initiate, carry out, and  
finalize the County’s purchase of the Property from the Seller; Adopt Budget Resolution increasing  
the FY 2025-26 appropriations for Hall of Records Improvements Org 8861 in the amount of  
$1,950,750 (4/5 vote); and Adopt Budget Resolution increasing the FY 2025-26 appropriations  
and estimated revenues for County Buildings Org 0131 in the amount of $1,950,750 (4/5 vote)  
Human Resources  
32. Adopt Resolutions Rejecting Claims for Damages  
33.  
Approve the successor Memorandum of Understanding for Representation Unit 31, represented by  
the Professional Association County Employees, effective January 5, 2026; and approve the  
related Salary Resolution Amendment, as reflected on Appendix “B”  
Library  
34.  
Approve designation and placement of Liberty Cemetery on the County’s Register of Centennial  
Places; and authorize the Chairman to execute the certificate for a Centennial Place  
35.  
Adopt Resolution accepting and expressing gratitude to the Elizabeth Vines Living Trust for a  
monetary donation in the amount of $45,000 for the Library’s Reedley branch; adopt Budget  
Resolution increasing FY 2025-26 appropriations and estimated revenues in County Library Book  
Fund Org 7521 in the amount of $45,000 (4/5 vote); and authorize the County Librarian to execute  
all documents required to receive and finalize distribution of the trust assets, including, but not  
limited to, Receipt (in substantially the form as attached), subject to review and approval as to legal  
form by County Counsel and review as to accounting form by the Auditor-Controller/Treasurer-Tax  
Collector  
36.  
Adopt Resolution accepting and expressing gratitude to the Friends of the Fresno County Public  
Library for the non-monetary donation to the Library for furniture valued at $9,934 to be utilized in  
the Library’s Sanger branch meeting room during FY 2025-26  
Probation  
37.  
Approve and authorize the Chairman to execute a retroactive First Amendment to Agreement  
A-24-515 with the Superior Court of California, County of Fresno (Court) for the provision of pretrial  
services, resulting in a decrease of $500,260 effective July 1, 2025, with no change to the term of  
July 1, 2024, through June 30, 2029, for a maximum agreement amount of $8,435,665  
38.  
Approve and authorize Chairman to execute an Agreement with Turning Point of Central California,  
for adult reentry employment readiness services for adults on probation, effective February 1,  
2026, not to exceed five consecutive years, which includes a three-year base contract and two  
optional one-year extensions, total not to exceed $1,750,000; and Approve and authorize  
Chairman to execute an Agreement with Turning Point of Central California, for adult reentry  
employment readiness services for individuals participating in the Edward Byrne Memorial Justice  
Assistance Grant Adult Re-Entry Planning Program, effective February 1, 2026, not to exceed five  
months, total not to exceed $28,849  
Public Health  
39.  
Accept termination letter from Laton Community Services District for fire dispatch services revenue  
Agreement No. 24-320, effective January 1, 2026; and Retroactively authorize the Department of  
Public Health Interim Director’s submission of a written notice to K.W.P.H, dba American  
Ambulance to terminate Agreement No. 24-321 for fire dispatch service for Laton Volunteer Fire  
Department, pursuant to the Without Cause provision of the Agreement, effective January 1, 2026  
40.  
Approve and authorize the Chairman to execute Amendment No. 2 to Agreement No. 24-337 with  
Health Management Associates, Inc. to provide additional consultation and assistance to the  
Department of Public Health with completing development of the 10-year Strategic Plan, with no  
change to the term of June 18, 2024, through December 31, 2026, and increasing the maximum by  
$14,000 to a total of $331,843  
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  
44.  
Approve and authorize Chairman to execute Agreement with Tranquillity Public Utility District for  
Tranquillity Emergency Generator, Community Development Block Grant Project No. 25711, which  
consists of installation of an emergency generator and associated modifications to site, such as  
surface restoration and adding a chain link fence to accommodate new equipment at Silveria  
Avenue Sewer Lift Station, effective upon execution through March 19, 2027, total Community  
Development Block Grant funding amount not to exceed $300,000; and approve and authorize  
Director of Public Works and Planning to evaluate and grant timeline extensions and scope  
modifications for completion of Project, as requested by Tranquillity Public Utility District, in  
compliance with Federal Community Development Block Grant regulations, and so long as  
modifications do not change fundamental nature of project  
45.  
Approve and authorize Chairman to execute Agreement with City of Sanger for the Sanger  
Medrano Park Improvements Community Development Block Grant (CDBG) Project No. 24611,  
which consists of installation of landscaping, park benches, and related improvements to amenities  
in existing Medrano Park, effective upon execution through August 31, 2027, total CDBG funding  
amount not to exceed $441,724; and approve and authorize Director of Public Works and Planning  
to evaluate and grant timeline extensions and scope modifications for completion of Project, as  
requested by City of Sanger, in compliance with Federal CDBG regulations, and so long as  
modifications do not change fundamental nature of project  
46.  
Approve and authorize Chairman to execute Amendment I to Agreement No. 25-468 with City of  
Fowler for Fowler Pazak Park ADA Improvements Project, Community Development Block Grant  
(CDBG) Project No. 24231, effective upon execution with no change in term through May 20, 2026,  
increasing the maximum CDBG funds provided by $212,408, to reduce City’s local financial  
contribution, to a total CDBG funding amount not to exceed $978,408  
Social Services  
47.  
48.  
49.  
Approve and authorize the Chairman to execute Amendment I to the Memorandum of  
Understanding, A-21-200, with Fresno County Superintendent of Schools and Central Valley  
Regional Center for system of care collaboration for youth and family services, effective upon  
execution ($0)  
Approve and authorize the Chairman to execute Amendment No. 1 to Master Agreement No.  
24-592 with Aspiranet, Inc. and Central Star Behavioral Health, Inc. to align with the  
state-mandated High Fidelity Wraparound model, with no change to the term of November 5, 2024,  
through June 30, 2029, or compensation maximum of $44,784,643  
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, and that the  
best interests of the County would be served by entering into an Agreement with Good Guard  
Security Inc. as there is no feasible way to transition to a new vendor on such short notice without  
disrupting essential operations; and approve and authorize the Chairman to execute an Agreement  
with Good Guard Security Inc. for security services at the Department of Social Services’ Coalinga,  
Kerman, Reedley, and Selma buildings effective January 7, 2026, not to exceed one year, which  
includes a six-month base contract and one optional six-month extension, total not to exceed  
$355,544 (4/5 vote)