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  
Nathan Magsig, 5th District, Chairman  
Buddy Mendes, 4th District, Vice-Chairman  
Brian Pacheco, 1st District  
Steve Brandau, 2nd District  
Sal Quintero, 3rd District  
Paul Nerland, County Administrative Officer  
Daniel C. Cederborg, County Counsel  
Bernice E. Seidel, Clerk of the Board of Supervisors  
Tuesday, August 20, 2024  
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 staff, as soon  
as  
possible  
during  
office  
hours  
at  
(559)  
600-3529,  
option  
4,  
or  
at  
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 Presentation  
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. – 5:00 p.m., Monday through Friday. Agenda  
Roll Call  
Invocation and Pledge of Allegiance  
1.  
2.  
Approve Agenda  
Approve Consent Agenda - Item Numbers 19-51  
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 Valerie L. Devine - Department of Social Services - 23  
Years of Service  
Supervisor Quintero  
4.  
Proclaim August 26 through August 30, 2024, as Safety Week in Fresno County  
Attachments:  
5.  
Approve Certificates of Recognition honoring the Participants of the 2024 American Legion  
Auxiliary Girls State  
Attachments:  
Supervisor Brandau and Supervisor Mendes  
6.  
Adopt Resolution in support of Proposition 36, the Drug and Theft Crime Penalties and Treatment -  
Mandated Felonies Initiative  
Attachments:  
Agriculture  
7.  
Accept the Annual Fresno County Crop and Livestock Report for 2023 from the Department of  
Agriculture  
Public Works and Planning  
8.  
Approve General Plan Amendment No. 574 re-designating an approximately 20-acre parcel  
(gross acreage) from Agriculture to Rural Residential with a five-acre minimum parcel size and  
include this parcel within area identified by General Plan Policy LU-E.24 and General Plan Figure  
LU-4; and adopt Resolution approving General Plan Amendment Application No. 574 as second  
General Plan Amendment of Agriculture and Land Use Element of Fresno County General Plan for  
2024; and approve Ordinance pertaining to Amendment Application No. 3867 thereby rezoning  
subject 20-acre parcel from AE-20 (Exclusive Agricultural; 20-acre minimum parcel) Zone District  
to the AL-20 (Limited Agricultural; 20-acre minimum parcel) Zone District; and determine that  
Recommended Actions 1 through 3 are exempt from California Environmental Quality Act (CEQA)  
and direct staff to file a Notice of Exemption with Fresno County Clerk’s Office and State of  
California Office of Planning and Research State Clearing House; and designate County Counsel  
to prepare a fair and adequate summary of proposed ordinance and direct Clerk of the Board to  
post and publish required summary in accordance with Government Code Section 25124(b)(1)  
(subject parcel is located on west side of Auberry Road approximately 1,205 feet north of its  
intersection with Reno Avenue, and 1.1 miles northeast of nearest city limits of City of Fresno  
(APN: 300-320-19S) (Sup. Dist. 5))  
Attachments:  
9.  
Accept certified voter count on file with Clerk of the Board, dated May 13, 2024, provided by  
Fresno County Clerk/Registrar of Voters, showing that there are seven registered voters residing  
in Zone AI of County Service Area No. 35; Conduct public protest hearing to consider all objections  
or protests, if any, to proposed dissolution of Zone AI of County Service Area No. 35; and Close  
public protest hearing and direct Clerk of the Board to tabulate timely-submitted written objections  
to dissolution of Zone AI of County Service Area No. 35; and, depending on circumstances,  
approve action item A or B: A. if more than 50 percent of property owners who own more than 50  
percent of assessed value of all taxable property in zone have filed written objections to dissolution,  
abandon proceedings for dissolution of Zone AI; or B. if no majority protest exists, as described in  
action 3A, adopt Resolution approving dissolution of Zone AI and declaring that Round Mountain  
Estates Homeowner’s Association shall have sole responsibility of providing road and associated  
drainage maintenance for private roads formerly maintained by Zone AI  
Attachments:  
10.  
Adopt plans and specifications for Contract 24-07-C East Reedley Bridge Replacements, Federal  
Project Nos. BRLO-5942(239) (Reedley Main Canal Bridge on Englehart Avenue),  
BRLO-5942(226) (Travers Creek Bridge on Lincoln Avenue), and BRLO-5942(227) (Travers  
Creek Bridge on Parlier Avenue), receive verbal report, and award such Contract to the lowest  
bidder, Cal Valley Construction, Inc., 5125 N Gates Avenue #102, Fresno, CA 93722, in the  
amount of $3,518,357 provided that the California Department of Transportation (Caltrans)  
submits its memorandum to the Board determining whether Cal Valley Construction, Inc. made a  
sufficient Good Faith Effort (GFE) with respect to the Disadvantaged Business Enterprise (DBE)  
Program and the Department of Public Works and Planning (PWP) determines that Cal Valley  
Construction, Inc. has made a sufficient GFE and is a responsible responsive bidder; and if PWP  
determines that Cal Valley Construction, Inc. has not made a sufficient GFE and is not a  
responsible responsive bidder, then award the contract to the next apparent lowest bidder,  
American Paving Company, 525 W. Alluvial Avenue, Fresno, CA 93711 in the amount of  
$5,144,780 provided that California Department of Transportation (Caltrans) submits its  
memorandum to the Board determining whether American Paving Company made a sufficient  
GFE with respect to the DBE Program and PWP determines that Cal Valley Construction, Inc. has  
made a sufficient GFE and is a responsible responsive bidder  
Attachments:  
Board of Supervisors' Committee Reports and Comments  
11.  
Board of Supervisors' Committee Reports and Comments - Receive and provide direction (this  
item is reserved for committee reports by members of the Board of Supervisors)  
Board Appointments  
12.  
Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as  
necessary  
Attachments:  
Public Presentations  
13.  
Public Presentations - This portion of the meeting is reserved for persons desiring to address the  
Board on any matter not on this agenda - Pursuant to Administrative Policy No. 29, presentations  
are limited to 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  
14.  
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  
15.  
16.  
17.  
18.  
Conference with legal counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4) (2  
Cases)  
Conference with legal counsel - Significant Exposure to Litigation; Government Code, section  
54956.9(d)(2) (2 Cases)  
Conference with legal counsel - Significant Exposure to Litigation; Government Code, Section  
54956.9(d)(2): John Ramirez  
Conference with legal counsel - Existing Litigation pursuant to Government Code Section  
54956.9(d)(1): Cherise Frausto: ADJ13371321  
Adjourn  
NEXT MEETINGS:  
September 10, 2024 - 9:30 A.M.  
September 16-17, 2024 - 9:30 A.M. - Budget Hearings  
September 24, 2024 - 9:30 A.M.  
CONSENT AGENDA  
(Any Board Member may pull any consent item for discussion or separate vote)  
Board of Supervisors  
19. Approve minutes for August 6, 2024  
Attachments:  
20.  
Accept Certification pursuant to Elections Code section 10515 regarding declarations of  
candidacy for eligible positions for Broadview Water District; and appoint, in lieu of a special  
election, candidates who filed declarations of candidacy unopposed  
Attachments:  
Chairman Magsig  
20.1  
Approve community outreach expenditure of $2,250 to sponsor the 25th Annual Court Appointed  
Special Advocate Crab Feed Fundraiser, per Administrative Policy No. 75  
Attachments:  
Supervisor Brandau  
21. Adjourn in Memory of Sean Burdine  
Attachments:  
22.  
Conduct second hearing and adopt an Ordinance amending the Fresno County Ordinance Code,  
Title 10, to add Chapter 10.70, “Unlawful Camping and Obstruction of Public Rights of Way”; and  
waive reading of the Ordinance in its entirety  
Attachments:  
Supervisor Mendes  
23.  
Adjourn in Memory of Mr. Baldomero "Baldo" Hernandez, Superintendent/Principal of Westside  
Elementary School  
Attachments:  
Supervisor Quintero  
24. Adjourn in Memory of Cindi Arendt  
Attachments:  
25. Adjourn in Memory of Carolina Jimenez-Hogg  
Attachments:  
District Attorney  
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 2023-24 ($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.  
Under Administrative Policy No. 34, determine that an exception to the requirements for  
competitive bids or requests for proposals is satisfied due to unusual or extraordinary  
circumstances, and that the best interests of the County would be served by entering into an  
Agreement with Thales DIS USA, Inc. for maintenance and technical support for the Automated  
Fingerprint Identification System and integrated Mug Photo System, as Thales DIS USA, Inc. is the  
only vendor with expertise to maintain the County’s existing Thales system; and approve and  
authorize the Chairman to execute a retroactive Agreement with Thales DIS USA, Inc. for the  
maintenance of the County’s Automated Fingerprint Identification System (AFIS) and integrated  
Mug Photo System, effective January 1, 2024, not to exceed five consecutive years, which includes  
a three-year base contract and two optional one-year extensions, total not to exceed $1,791,168  
Attachments:  
28.  
Approve and authorize the Chairman to execute annual Equitable Sharing Agreement and  
Certification with the Federal Government authorizing the Sheriff’s Office to participate in the  
Federal Equitable Sharing Program and certifying as to funds received and expended during FY  
2023-24 (received $71,683 and expended $265,195); 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:  
Behavioral Health  
29.  
Approve and authorize the Chairman to accept Amendment II to Resolution No. CY 2022-06 with  
California Health Facilities Financing Authority to extend the term of the Investment in Mental Health  
Wellness Grant Program for Children and Youth by two months through June 30, 2025, with no  
change to total of $1,371,806; retroactively approve and authorize Department of Behavioral  
Health Director’s previous submittal of a grant application to the California Department of Health  
Care Services for additional Crisis Care Mobile Units grant funds to expand mobile crisis teams  
($750,000); approve and authorize the Chairman to execute a retroactive Amendment I to  
Agreement with Advocates for Human Potential, Inc. for the Crisis Care Mobile Units Grant  
effective January 31, 2024 with no change to the term of September 1, 2021 through June 30,  
2025, and increasing the maximum by $750,000 to a total of $1,503,437; and approve and  
authorize the Chairman to execute a retroactive Amendment I to Agreement with Kings View for  
Crisis Intervention Team and Medi-Cal Mobile Crisis Benefit Services to expand use of dedicated  
school-based staff, effective April 9, 2024, with no change to the term of April 9, 2024 through June  
30, 2025, and no change to the maximum compensation of $10,503,399  
Attachments:  
30.  
31.  
Approve and authorize the Chairman to execute Amendment V to Master Agreement to add two  
Short-Term Residential Therapeutic Program vendors to the agreement as contracted providers,  
with no change to the term of July 1, 2023 to June 30, 2025, or maximum compensation of  
$30,000,000  
Attachments:  
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 a Master Agreement as the  
contractors are the only vendors eligible to provide specialized residential mental health services;  
and, approve and authorize the Chairman to execute Amendment III to Master Agreement to add  
Central Star Behavioral Health, Inc., with no change to the term of July 1, 2023 to June 30, 2025, or  
compensation maximum of $13,500,000  
Attachments:  
32.  
Approve and authorize the Chairman to execute an Agreement with National University to provide  
students with supervised clinical and field experience through County programs, effective August  
20, 2024, not to exceed five consecutive years, which includes a three-year base contract and two  
optional one-year extensions ($0)  
Attachments:  
Fresno County Employees' Retirement Association  
33.  
Receive Retirement Administrator’s certification to the Board of Supervisors that Alysia Bonner, a  
duly nominated and eligible candidate for the 2024 Board of Retirement Election of the Fresno  
County Employees’ Retirement Association (“Board of Retirement”), for General Member Seat No.  
2, 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 Alysia Bonner as General Member Seat No. 2 on the Board of Retirement for a three-year term  
commencing January 1, 2025 and expiring December 31, 2027, and deliver the cast ballot to the  
Board of Retirement and a copy thereof to the Fresno County Employees’ Retirement Association,  
and the Fresno County Clerk/Registrar of Voters  
Attachments:  
Human Resources  
34.  
Approve and authorize the Chairman to execute an Agreement with Occu-Med, LTD., to perform  
pre-employment, periodic medical examinations for peace officers and other public safety officers,  
as well as DMV medical examinations and evaluations, effective September 1, 2024 through  
August 31, 2027, with the provision of two (2) additional one (1) year renewal periods, maximum  
compensation not to exceed $1,100,000; and authorize the Director of Human Resources, or  
designee, to amend Exhibit “B” of the Agreement in the event that the creation of additional  
medical exam profiles is necessary  
Attachments:  
35.  
Approve an Addendum to the Memorandum of Understanding (MOU) for Representation Unit 36 -  
Supervisory Employees, represented by Service Employees International Union (SEIU) Local 521,  
effective August 19, 2024; and approve the related Salary Resolution Amendment, as reflected on  
Appendix “B”  
Attachments:  
Internal Services  
36.  
Approve and authorize the Chairman to execute a Lease Agreement with Jeff Jue and Velvet Jue,  
as trustees of the Jeff & Velvet Jue Family Trust, dated August 10, 2011 (Lessor), for  
approximately 21,440 square feet of retail space, together with related improvements and parking,  
located at 6074 N. First Street, Fresno, CA 93710, for use by the Library, effective upon execution  
for a potential 10-year term, which includes an initial six-year base term, with four automatic  
one-year extensions, with base rent not to exceed $6,518,234, and estimated possible additional  
rent of $1,323,706, for a total maximum rent of $7,841,939 for the potential 10-year term; authorize  
the Director of the Internal Services Department/Chief Information Officer, or their designee, to  
approve and execute, upon review and approval as to legal form by County Counsel, an Estoppel  
Certificate, and Subordination and Non-Disturbance Agreement relating to the recommended  
Lease Agreement, if County is so requested by Lessor, to sign such documents; and authorize the  
Director of Internal Services/Chief Information Officer, or their designee, to approve and execute  
(or accept, as applicable), (a) upon review and approval as to legal form by County Counsel, the  
Memorandum of Lease, and any notices, instruments, certificates, and documents, relating to the  
consummation of the recommended Lease Agreement, and (b) any notices and documents  
relating to the County’s administration of the leased premises under the recommended Lease  
Agreement  
Attachments:  
37.  
Under Administrative Policy No. 34 for competitive bids or requests for proposals (AP 34),  
determine that an exception to the competitive bidding requirements 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 Gibbs  
International, Inc., as it is the only local vendor capable of providing parts and repair services for  
International Trucks utilized by County departments; and approve and authorize the Chairman to  
execute an Agreement with Gibbs International, Inc. for parts and repair services for the County’s  
International Trucks, effective upon execution, not to exceed five consecutive years, which includes  
a three-year base contract and two optional one-year extensions, total not to exceed $300,000  
Attachments:  
38.  
Approve and authorize the Chairman to execute Job Order Contracting (JOC) Agreements with: a)  
Ardent General, Inc.; b) Better Enterprises, Inc.; c) Durham Construction, Inc.; d) Heritage General;  
and e) Newton Construction and Management, Inc. for repair, remodeling, or other repetitive work  
to be done according to unit prices, effective August 22, 2024, for a term of one year, with each  
Agreement’s total not to exceed $5,000,000; and Approve and authorize the Director of the Internal  
Services/Chief Information Officer to use annual Job Order Contracting agreements for the  
implementation of the proposed projects, described in Attachment A  
Attachments:  
Probation  
39.  
Approve and authorize the Chairman to execute annual Equitable Sharing Agreement and  
Certification with the Federal Government 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 2023-24 ($450 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  
40.  
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, 2024, not to exceed one year ($45,000); and Adopt Budget Resolution increasing the FY  
2024-25 appropriations and estimated revenues for the Public Defender Org 2880 in the amount  
of $45,000 (4/5 vote)  
Attachments:  
Public Health  
41.  
42.  
43.  
Approve and authorize the Chairman to execute a revenue agreement with the California  
Department of Public Health for the Type 2 Diabetes Prevention Program to address chronic  
disease prevention, effective upon approval of California Department of General Services through  
June 30, 2028, total not to exceed $237,000; and approve and authorize the Director of the  
Department of Public Health, or designee, to execute the Contractor’s Release for the final invoice  
and other forms as required by the proposed Agreement  
Attachments:  
Approve and authorize the Chairman to execute a retroactive Revenue Agreement with the  
California Department of Public Health for the acceptance of the AB102 Public Health  
Microbiologist Training Fellowship Award, effective January 1, 2024 through June 30, 2026  
($57,500); and approve and authorize the Director of the Department of Public Health, or  
designee, to be the signatory on behalf of the Board of Supervisors on associated documents,  
invoices, expenditure forms and reports  
Attachments:  
Approve and authorize the Chairman to execute an Agreement with Alert Medical Training, Inc. for  
a Rural Emergency Medical Technician Training Program, effective upon execution through June  
30, 2027, which includes two optional one-year extensions, total not to exceed $300,000  
Attachments:  
Public Works and Planning  
44.  
Approve and authorize Chairman to execute Title Report Services Agreement with Fidelity  
National Title Company, effective upon execution and not to exceed five consecutive years, which  
includes a three-year contract and two optional one-year extensions, not to exceed $300,000; and  
approve and authorize Chairman to execute a Master Agreement for on-call Right of Way Services  
with Overland, Pacific & Cutler, LLC and Paragon Partners Consultants, Inc., effective upon  
execution and not to exceed four consecutive years, which includes a three-year contract and one  
optional one-year extension, total not to exceed $500,000  
Attachments:  
45.  
Approve and authorize Chairman to execute Amendment I to Agreement No. 23-544 with City of  
Kingsburg for Kingsburg Mariposa Street Reconstruction, Community Development Block Grant  
Project No. 22391, effective upon execution with no change in term through January 3, 2025,  
increasing maximum funds provided by $115,016, due to increased construction costs, to a total  
Community Development Block Grant funding amount not to exceed $389,909  
Attachments:  
46.  
Retroactively authorize Department of Public Works and Planning’s submittal of two FY 2024-25  
Cycle 7 Active Transportation Program applications to California Department of Transportation for  
Caruthers Sidewalk Project ($9,994,769) and Easton Sidewalk Project ($7,994,760) in total  
amount of $17,220,608; and adopt a Resolution required by Fresno Council of Governments  
regarding County’s support of and commitment to project applications submitted to the FY  
2024-25 Cycle 7 Active Transportation Program  
Attachments:  
47.  
Adopt and authorize Chairman to execute Resolution approving Measure C Extension Local  
Transportation Program Funds Claim for FY 2024-25, 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 (FCTA), and authorize Director to confirm County’s intent  
to complete reporting requirements for prior year no later than November 15, 2024; and approve  
and authorize Chairman to execute six Measure C Extension Local Transportation Pass Through  
Revenues Certification and Claims for FY 2024-25, and certify that funds will not substitute property  
tax funds, which were previously used for local transportation purposes ($9,492,967)  
Attachments:  
48.  
49.  
Authorize a waiver of the 28 hours per week and/or 960 hours per calendar year maximum hours  
limitation for the Extra-Help position(s) listed on Attachment A in the Department of Public Works  
and Planning, pursuant to the provisions set forth in Salary Resolution, section 1100 and Personnel  
Rules 2040 and 4240  
Attachments:  
Approve and authorize the Chairman to execute Amendment II to Master Agreement No. 23-644  
for non-hazardous roadside waste removal services, effective upon execution with no change to  
the term of November 28, 2023 through June 30, 2028 and increasing the maximum compensation  
by $500,000 per fiscal year to a total not to exceed $7,500,000 for the potential approximate  
five-year term (4/5 vote)  
Attachments:  
Social Services  
50.  
Approve and authorize the Chairman to execute Amendment No. 1 to Agreement with Boys and  
Girls Clubs of Fresno County for Community Development Block Grant funded social services  
activities, extending the term by 12 months from September 1, 2024 to August 31, 2025 and  
increasing the maximum compensation by $42,842 to a total of $171,368; approve and authorize  
the Chairman to execute Amendment No. 1 to Agreement with Marjaree Mason Center, Inc. for  
Community Development Block Grant funded social services activities, extending the term by 12  
months from September 1, 2024 to August 31, 2025 and increasing the maximum compensation  
by $42,842 to a total of $171,368; and approve and authorize the Chairman to execute  
Amendment No. 1 to Agreement with Westside Youth, Inc. for Community Development Block  
Grant funded social services activities, extending the term by 12 months from September 1, 2024  
to August 31, 2025 and increasing the maximum compensation by $42,842 to a total of $171,368  
Attachments:  
51.  
Approve and authorize the Chairman to execute an Agreement with the California Department of  
Health Care Services to ensure the security and privacy of Medi-Cal Personally Identifiable  
Information, effective upon execution by both parties, through September 1, 2028 with an option to  
extend the agreement for up to six-months ($0)  
Attachments: