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  
Daniel C. Cederborg, County Counsel  
Bernice E. Seidel, Clerk of the Board of Supervisors  
Tuesday, May 20, 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 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 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  
Roll Call  
Invocation and Pledge of Allegiance  
1.  
2.  
Approve Agenda  
Approve Consent Agenda - Item Numbers 25-52  
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 John M Robinson - Sheriff's Department - 30 Years of  
Service  
Supervisor Chavez  
4.  
Proclaim June 2025 as Elder and Dependent Adult Abuse Awareness Month in the County of  
Fresno  
Attachments:  
Supervisor Magsig  
5.  
Proclaim May 18-24, 2025, as National Emergency Medical Services Week in the County of  
Fresno  
Attachments:  
6.  
Proclaim May 20, 2025, as Court Appointed Special Advocates Awareness Day in the County of  
Fresno  
Attachments:  
Supervisor Bredefeld and Supervisor Pacheco  
7.  
Conduct first hearing to amend the Ordinance Code of Fresno County, Title 10, to add Chapter  
10.48, “UNLAWFUL POSSESSION OF DETACHED CATALYTIC CONVERTERS”; and waive  
reading of the Ordinance in its entirety and set the second hearing for June 10, 2025; designate  
County Counsel to prepare a fair and adequate summary of the proposed Ordinance; and direct  
the Clerk of the Board to post and publish the required summary in accordance with Government  
Code, Section 25124(b)(1)  
Attachments:  
County Counsel  
8.  
Conduct first hearing to amend the Master Schedule of Fees, Charges and Recovered Costs  
Ordinance by amending Section 600 - County Counsel, Subsection 601 - Attorney Services, by  
increasing the fee rate for such services to $182 per hour for each attorney; and waive reading of  
the Ordinance in its entirety and set the second hearing for June 10, 2025; Designate County  
Counsel to prepare a fair and adequate summary of the proposed Ordinance; and Direct the Clerk  
of the Board to post and publish the required summary in accordance with Government Code  
Section 25124(b)(1)  
Attachments:  
Administrative Office  
9.  
Conduct public forum in accordance with Government Code section 7283.1(d); receive statistical  
report from the Sheriff regarding the United States Immigration and Customs Enforcement access  
provided to incarcerated individuals in the Jail during 2024; and receive public comment  
Attachments:  
10.  
Consider and take action on request for Determination of Public Convenience or Necessity for  
application for an Alcoholic Beverage Control Type 21 license filed by Chevron Stations, Inc. to be  
used at Chevron Extra Mile convenience store located at 25032 W. Dorris Avenue, Coalinga, CA  
93210  
Attachments:  
11.  
Discuss and provide direction to staff regarding the format and timing of FY 2025-26  
Recommended Budget presentations  
Attachments:  
Administrative Office and Behavioral Health  
12.  
Adopt Resolution authorizing the County to submit a joint grant application with RHCB  
Development LP (RHCB) and UP Holdings California, LLC (UPholdings) to HCD for participation  
in the Homekey+ Program, total not to exceed $31,650,000; Approve and authorize the Chairman  
to execute a Memorandum of Understanding with RHCB and UPholdings to identify, apply for, and  
develop a supportive housing project for the Homekey+ Program, effective upon execution through  
June 30, 2030, which includes a three-year base contract and two optional one-year extensions;  
and Approve and authorize the Director of the Department of Behavioral Health to be the signatory  
on behalf of the Board of Supervisors on associated grant applications and all grant documents  
Attachments:  
Behavioral Health  
13. Receive the Fresno County Behavioral Health Board Annual Report for 2024  
Attachments:  
Public Works and Planning  
14.  
Approve and authorize Chairman to execute Amendment 1 to Agreement No. 21-227 with Auberry  
Volunteer Fire Department, increasing total maximum compensation by $50,000 for a total amount  
not to exceed $446,000; and adopt Budget Resolution increasing FY 2024-25 appropriations for  
County Service Area 50 - Auberry Volunteer Fire and Emergency Medical Services Org 9248 in  
amount of $25,000 for increased operational costs (4/5 vote)  
Attachments:  
Board of Supervisors' Committee Reports and Comments  
15.  
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  
16.  
Receive Boards, Commissions, and Committees Vacancy Report; and Appoint Applicants as  
necessary  
Attachments:  
Public Presentations  
17.  
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  
18.  
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  
19.  
20.  
21.  
22.  
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) (3 Cases)  
Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section  
54956.9(d)(1): Raymond Jeffrey: ADJ15203696  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
Ubaldo Estrada Ramos, et al. v. County of Fresno et al., Fresno County Superior Court, Case No.  
21CECG03387  
23.  
24.  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
Brenda Sue Owens, et al. v. County of Fresno et al., Fresno County Superior Court, Case No.  
22CECG03883  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
County of Fresno, et al. v. Baljeet Singh, et al., Fresno County Superior Court Case No.  
24CECG02248  
Adjourn  
NEXT MEETINGS:  
June 10, 2025 - 9:30 A.M.  
June 24, 2025 - 9:30 A.M.  
CONSENT AGENDA  
(Any Board Member may pull any consent item for discussion or separate vote)  
Board of Supervisors  
25. Approve minutes for May 6, 2025  
Attachments:  
County Clerk/Registrar of Voters  
26.  
Approve and authorize the Chairman to execute a revenue Agreement with the California  
Secretary of State for federal Help America Vote Act reimbursement funds to improve election  
security, effective June 1, 2025 through June 30, 2026, total not to exceed $15,789  
Attachments:  
District Attorney  
27.  
Adopt Budget Resolution increasing FY 2024-25 appropriations and estimated revenues in the  
District Attorney’s Special Revenue Fund 0060, DOI Workers’ Compensation Insurance Fraud  
Program, Org 1107 in the amount of $20,453 (4/5 vote); and adopt Budget Resolution increasing  
FY 2024-25 appropriations and estimated revenues in the District Attorney-Grants Org 2862 in the  
amount of $20,453 (4/5 vote)  
Attachments:  
Sheriff/Coroner/Public Administrator  
28.  
Approve and authorize the Chairman to execute a retroactive Amendment I to Agreement  
A-23-526 with Axon Enterprise, Inc. for the Sheriff-Coroner-Public Administrator’s Office, to add  
the purchase and maintenance of TASER devices; and extend the term by one year and six  
months, effective April 1, 2025 through March 31, 2030, and increasing the maximum by  
$4,094,529, for a total contract maximum of $6,654,052  
Attachments:  
29.  
Approve Amendment to the Salary Resolution deleting one Stock Clerk and adding one Account  
Clerk effective May 26, 2025 as reflected on Appendix C  
Attachments:  
30.  
Adopt a Resolution approving and authorizing the Sheriff-Coroner-Public Administrator to execute  
agreements with public and private entities for the Sheriff’s Office to provide law enforcement  
protection services at events or activities substantially in the agreement form attached to this item,  
or such other agreement form agreed to by the Sheriff’s Office and the County Counsel’s Office  
Attachments:  
Administrative Office  
31.  
32.  
33.  
Adopt Resolution proclaiming continuation of the local emergency status relating to the Winter  
Storms and request that the Governor continue to provide resources and support to recover from  
this event  
Attachments:  
Adopt Resolution proclaiming continuation of the local emergency status relating to the February  
2023 Winter Storms and request that the Governor provide resources and support to mitigate and  
recover from the event  
Attachments:  
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.  
Adopt Resolution proclaiming and further ratifying continuation of the Local Emergency due to the  
continued threat of the Beat Leafhopper to local agriculture  
Attachments:  
Behavioral Health  
35.  
Approve and ratify the Department of Behavioral Health Director’s previous Application/Agreement  
submission with the California Department of Health Care Services for the Projects for Assistance  
in Transition from Homelessness (PATH) Grant effective July 1, 2025, through June 30, 2026  
($439,203); and Approve and authorize the Department of Behavioral Health Director, or  
designee, to be the signatory and act as the Fresno County representative on behalf of the Board  
of Supervisors on associated PATH Grant agreement documents, expenditure forms, and reports  
with no change to the compensation amount or term  
Attachments:  
36.  
Approve and authorize the Chairman to execute Amendment No. 6 to Master Agreement No.  
20-236 for Individual and Group Providers, to add the following Providers: (1) Rupinder Kaur and  
(2) Courageous Hearts Counseling Center LLC to the Agreement, effective upon execution with no  
change to the term of July 1, 2020 through June 30, 2025, and increasing the maximum  
compensation by $2,000,000 to a total of $30,739,838  
Attachments:  
37.  
38.  
Approve and authorize the Chairman to execute an Agreement with On Call Transport LLC to  
provide behavioral health persons served transportation services, effective July 1, 2025, not to  
exceed five consecutive years, which include a three-year base contract and two optional one-year  
extensions, total not to exceed $1,250,000  
Attachments:  
Approve and authorize the Chairman to execute a First Amendment to Participation Agreement  
No. 24-304 with California Mental Health Services Authority, extending the term for one additional  
year, to manage on behalf of counties the Medi-Cal Peer Support Specialist Certification Program,  
and adhere to Welfare and Institutions Code Section 14045.14 (a)(3) State reporting  
requirements, effective June 18, 2025 to June 18, 2026 ($0)  
Attachments:  
Probation  
39.  
Approve and authorize the Chairman to execute an Agreement with Tek84 Inc. to purchase three  
compact body scanners, one TekNET, software, and services for the Juvenile Justice Campus,  
effective upon execution, not to exceed five consecutive years, which includes a three-year base  
term and two optional one-year extensions, total not to exceed $550,034; Adopt Budget Resolution  
increasing FY 2024-25 appropriations and estimated revenues for Probation Org 34409999 in the  
amount of $469,934, for the purchase of three body scanners and one TekNET (4/5 vote); and  
Adopt Budget Resolution increasing the FY 2024-25 appropriations for the Juvenile Facility Grant  
fund 0075, Subclass 17306, Org 1146 in the amount of $319,968 (4/5 vote)  
Attachments:  
Public Health  
40.  
Approve and authorize the Chairman to execute the First Amendment to Lease Agreement 21-397  
with SPAN Development, LLC to include the Department of Public Health as a secondary lessee  
for certain warehouse property located at 2909 S. Elm Ave, Suite 105, Fresno, CA for use as  
warehousing Department of Public Health materials and equipment, effective upon execution, with  
no change to the term of September 1, 2021 through August 31, 2026, or compensation maximum  
of $163,728  
Attachments:  
41.  
Approve and authorize the Chairman to execute a First Amendment to Agreement with Netsmart  
Technologies, Inc., to add additional solutions for myAvatar NX upgrade and for Netsmart Hosting  
Services, to move from a self-hosted Electronic Health Record System to a cloud hosted platform,  
effective upon execution with no change to the term of May 25, 2024 through May 24, 2029 and  
increasing the maximum by $958,524 to a total of $2,381,742  
Attachments:  
42.  
Approve and authorize the Chairman to execute a revenue Agreement with the California  
Department of Resources Recycling and Recovery for 2024-25 Waste Tire Enforcement Grant  
(TEA32) funding, effective June 30, 2025 through September 30, 2026 ($350,000); 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 grant agreement documents, expenditure forms  
and reports  
Attachments:  
43.  
Retroactively authorize the Department of Public Health’s previous submittal of a grant application  
in the amount of $4,623,068 to the United States Department of Housing and Urban Development  
(HUD) for remediation services of lead hazards on houses where a lead poisoned child has been  
identified; adopt Resolution approving and ratifying the Director of Public Health’s execution of  
retroactive revenue Agreement CALHD0516-24 with the U.S. Department of Housing and Urban  
Development (HUD), Office of Lead Hazard Control and Healthy Homes, for the 2024 Lead Hazard  
Reduction Program Grant Funds, and authorizing the Director of Public Health, or designee, to  
execute requests for payment and documents necessary to secure Program Grant Funds and  
implement the related projects subject to review and approval by County Counsel and the  
Auditor-Controller/Treasurer-Tax Collector, effective March 17, 2025 through March 17, 2029  
($4,623,068); and authorize the Director of the Department of Public Health, or designee, to  
execute changes at the object level for budget line items up to 10% and without exceeding the  
annual contract maximum  
Attachments:  
Public Works and Planning  
44.  
Authorize Director of Public Works and Planning, subject to review and approval by County  
Counsel as to legal form and Auditor-Controller/Treasurer-Tax Collector as to accounting form, to  
execute twenty-one on-call agreements for engineering, architectural and other related consultant  
services, each effective upon execution by County through and including third anniversary of  
execution date with no optional extensions, and an aggregate total not to exceed $6,500,000 for all  
agreements  
Attachments:  
45.  
Conduct second hearing to amend the Master Schedule of Fees, Charges and Recovered Costs  
by Amending Sections 1000 - Computer Services (EMIS), subsection 1001; Section 1500 - Parks  
and Recreation, subsection 1509; Section 2200 - Public Works, subsections 2203, 2207, 2208,  
and 2209; and Section 2500 - Development Services (the Ordinance); and waive reading of the  
Ordinance in its entirety; and adopt proposed Ordinance  
Attachments:  
46.  
Adopt plans and specifications for Contract 24-S-14 Department of Public Health Basement  
Renovation and award to lowest bidder Better Enterprises, Inc., 1148 N. Cypress Avenue, Fresno,  
CA 93727, in total amount of $6,763,000; and authorize Director to execute contract change  
orders for Contract 24-S-14, in amount of $210,000 for any one change order pursuant to Public  
Contract Code 20142 for contract change orders, and not to exceed a total change order limit of  
$676,300, or approximately 10% of total compensation payable under Contract 24-S-14  
Attachments:  
47.  
Retroactively authorize Department of Public Works and Planning’s previous submittal of a grant  
application in amount of $25,000,000 to United States Department of Transportation for FY 2024  
Better Utilizing Investments to Leverage Development Transportation Discretionary Grants  
Program to fund improvements to intersection of Millerton Road and Marina Drive/Winchell Cove  
Road in community of Friant  
Attachments:  
48.  
49.  
50.  
Authorize Director of Public Works and Planning to execute, on behalf of County, and consent to  
assignment of Agreement No. D-22-246 from O’Dell Engineering, Inc. to Westwood Professional  
Services Inc., for on-call architectural, engineering, and related consultant services, to take effect  
immediately upon execution  
Attachments:  
Approve and authorize Clerk of the Board to execute Budget Transfer No. 40 transferring FY  
2024-25 appropriations ($27,205) from Org 43600200 Account 7385 (Small Tools & Instruments)  
to Org 43600200 Account 8300 (Equipment), Program 92041 (Auto Scanner - three units) to  
purchase unanticipated replacement equipment  
Attachments:  
Adopt Resolution revising number of miles of maintained Fresno County roads and direct Director  
of Department of Public Works and Planning or his designee to transmit a copy of the adopted  
Resolution to California Department of Transportation (Caltrans)  
Attachments:  
51.  
Approve and authorize Division Manager of Road Maintenance and Operations Division to send  
30-day notice letters of termination without cause for Master Agreement No. A-21-337 for  
trucking/hauling services with C.B. Roadways Inc., Clay Miranda Trucking, Inc., Dragon Material  
Transport Inc., and Terry Johnson Trucking Inc.; and approve and authorize Chairman to execute a  
Master Agreement to provide trucking/hauling services, total term not to exceed approximately five  
consecutive years, which includes a base term of June 20, 2025 through March 31, 2028 and two  
optional one-year extensions with authority to approve such extensions on behalf of County  
delegated to Director of Public Works and Planning, total not to exceed $10,000,000 for potential  
approximate five-year term  
Attachments:  
Sitting as the In-Home Supportive Services Public Authority Governing Board and as the  
County of Fresno Board of Supervisors:  
52.  
Sitting as the In-Home Supportive Services Public Authority Governing Board and as the County of  
Fresno Board of Supervisors: Approve the Memorandum of Understanding (MOU) between the  
In-Home Supportive Services Public Authority and Service Employees International Union Local  
2015, effective upon approval by the Public Authority Governing Board through three years from  
execution; and contingent upon approval of action one, review and approve FY 2024-25 In-Home  
Supportive Services Public Authority Rate Change Request Packet (State Form SOC 449) for  
submission to the California Department of Social Services  
Attachments: