Hall of Records, Room 301  
2281 Tulare Street  
Board of Supervisors  
Fresno, California  
93721-2198  
Agenda - Final  
Telephone: (559) 600-3529  
Toll Free: 1-800-742-1011  
Garry Bredefeld, 2nd District, Chairman  
Luis Chavez, 3rd District, Vice Chairman  
Brian Pacheco, 1st District  
Buddy Mendes, 4th District  
Nathan Magsig, 5th District  
Paul Nerland, County Administrative Officer  
Douglas Sloan, County Counsel  
Bernice E. Seidel, Clerk of the Board of Supervisors  
Tuesday, April 7, 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.  
Approve Agenda  
Approve Consent Agenda - Item Numbers 21-67  
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 Sherri Lynn Kephart - Department of Public Works and  
Planning - 22 Years of Service  
Supervisor Chavez  
4.  
Proclaim April 2026 as National Child Abuse Prevention Month in the County of Fresno  
Supervisor Magsig  
5.  
Proclaim April 18-25, 2026, as Tree Fresno's 40th Anniversary Week in the County of Fresno  
Supervisor Pacheco  
6.  
Present Certificate in Recognition of Chief Kevin Carey's appointment as Fire Chief of the  
North Central Fire Protection District  
Chairman Bredefeld and Supervisor Chavez  
7.  
Provide direction to engage a consultant for an independent audit of practices within the  
Department of Social Services to ensure children are being protected and legal requirements  
are being met for reports and recommendations for placement of children when there are  
allegations of abuse or neglect in their homes  
Chairman Bredefeld, Supervisor Magsig, and Public Health  
8.  
Conduct first hearing to amend the Fresno County Ordinance Code, Title 8 Health and Safety,  
Chapter 8.30 - Land Application of Biosolids, to add subsection 8.30.045; to amend  
subsections 8.30.010, 8.30.020, 8.30.040, and 8.30.070; to include prohibition on the land  
application of reduced human remains, or human compost, waive reading of the proposed  
Ordinance in its entirety, and set the second hearing for April 21, 2026; 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 California  
Government Code, section 25124(b)(1)  
Administrative Office  
9.  
Approve revised Administrative Policy No. 29 for Board of Supervisors Meetings (AP 29),  
incorporating updates to public participation procedures, provisions for remote public  
participation, including a policy addressing disruptions to telephonic or internet service during  
Board meetings, and revisions to management responsibilities, in accordance with Government  
Code Section 54953.4  
10. Conduct first hearing to amend Fresno County Ordinance Code Title 4, to add Chapter 4.14,  
“Transient Occupancy Tax”; waive reading of the Ordinance in its entirety and set second  
hearing for April 21, 2026; 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)  
11. 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 Amarjit Singh & Sukhjit Kaur Virk to be used at 2307 W. Tahoe Ave., Caruthers, CA 93609  
Human Resources  
11.1 Approve a retroactive Addendum to the Memorandum of Understanding (MOU) for  
Representation Unit 1 - Law Enforcement Personnel, represented by the Fresno Deputy  
Sheriff’s Association (FDSA), effective September 23, 2025  
Board of Supervisors' Committee Reports and Comments  
12. 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  
13. Receive Boards, Commissions, and Committees Vacancy Report; and Appoint Applicants as  
necessary  
Public Presentations  
14. 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  
County Counsel  
15. County Counsel Reports from Previous Closed Sessions - This portion of the meeting is  
reserved for County Counsel to report on Closed Session items from previous meetings  
Closed Session  
The public may comment on Closed Session items prior to the Board's recess to Closed Session  
16. Conference with Legal Counsel - Initiation of Litigation - Government Code, section 54956.9(d)  
(4) (2 Cases)  
17. Conference with Legal Counsel - Significant Exposure to Litigation - Government Code, section  
54956.9(d)(2) (2 Cases)  
18. Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section  
54956.9(d)(1): Pablo Gonzalez: ADJ1011455  
19. 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  
20. Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section  
54956.9(d)(1): Michael Rossi: ADJ16586523  
20.1 Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1)  
- County of Fresno v. Paul Dictos, Fresno County Superior Court  
20.2 Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1)  
- Toro Energy of California AA, LLC v. County of Fresno, American Arbitration Association  
Case No. 01-26-0001-2269  
Adjourn  
NEXT MEETINGS:  
April 21, 2026 - 9:30 A.M.  
May 12, 2026 - 9:30 A.M.  
CONSENT AGENDA  
(Any Board Member may pull any consent item for discussion or separate vote)  
Board of Supervisors  
21. Approve minutes for March 17, 2026, and March 23, 2026, Special Meeting  
Chairman Bredefeld  
22. Proclaim April 19-25, 2026, as National Crime Victims' Rights Week in the County of Fresno  
23. Approve Certificates of Recognition for the Fresno Compact 2026 honorees for their support of  
local schools and students  
Supervisor Magsig  
24. Adopt Resolution to approve and consent to the "Climb to Kaiser" cycling event  
County Clerk/Registrar of Voters  
25. Adopt Budget Resolution increasing FY 2025-26 appropriations in the amount of $2,282,000  
and estimated revenues in the amount of $4,047,000 for County Clerk-Elections Org 28500600  
to account for revenues and expenditures associated with the November 2025 Statewide  
Special Election (4/5 vote)  
26. Adopt a Resolution approving election consolidation requests filed by the City of Fresno and  
the City of Kingsburg for the June 2, 2026, Statewide Direct Primary Election  
27. Approve and authorize the Chairman to execute Agreement No. 25G27110 with the State of  
California for Federal Help America Vote Act reimbursement funds and State funds to improve  
election security, effective upon execution by the California Department of General Services  
through December 31, 2026 ($176,324)  
28. Approve and authorize the Clerk of the Board to execute Budget Transfer No. 59 transferring  
FY 2025-26 appropriations in the amount of $6,504 from Account 7295 (Professional &  
Specialized Services) to Account 8300 (Equipment), Program No. 92109 within County  
Clerk-Elections Org 28500600, for the purchase of a paper folder  
Sheriff/Coroner/Public Administrator  
29. Approve and authorize the Chairman to execute a retroactive revenue Agreement with Canteen  
of Fresno, Inc., for commissary services at the Fresno County Adult Detention Facilities,  
effective January 1, 2026, not to exceed five consecutive years, which includes a three-year  
base contract and two optional one-year extensions  
30. 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 as  
Decker Ford, Inc., dba Future Ford of Clovis, is a Ford factory provider of parts and service  
meeting manufacturer’s and the County’s specified requirements; and approve and authorize  
the Chairman to execute an Agreement with Decker Ford, Inc., to provide vehicle maintenance  
services and parts, effective April 7, 2026, not to exceed five consecutive years, which includes  
a three-year base contract and two optional one-year extensions, total not to exceed  
$5,170,000  
31. Approve and authorize the Chairman to execute an Agreement with WestCare California, Inc.  
for pre-release care provider services to in-custody adult individuals at Sheriff-Coroner’s Office  
Adult Detention Facilities, effective upon execution, not to exceed three consecutive years,  
which includes a two-year base contract and one optional one-year extension, total not to  
exceed $3,028,888; and authorize the Sheriff, or their designee, to make changes to expense  
category subtotals set forth in the Agreement budget, provided such changes do not exceed  
ten percent (10%) of the maximum compensation payable to Contractor, and provided such  
changes do not increase the Agreement maximum compensation  
32. Approve Amendment to the Salary Resolution to add one additional Sheriff’s Captain allocation  
to the current allocation within Group 2 and deleting the Sheriff Inmate Services Director  
position from Group 9, effective April 13, 2026, as reflected in Appendix "D"  
33. Adopt Budget Resolution increasing the FY 2025-26 appropriations and estimated revenues for  
the Sheriff-Coroner-Public Administrator’s Org 3111 in the amount of $65,000 for the purchase  
of drones for the Sheriff’s Office (4/5 vote)  
Administrative Office  
34. Retroactively receive the Fresno County Public Law Library Annual Reports for the Fiscal Years  
ending 2022-23, 2023-24, 2024-25  
35. Approve and authorize the Chairman to execute a retroactive first amendment to Agreement  
No. 23-357 with the Superior Court of California, County of Fresno (Court) to update references  
to the Court’s case management system (CMS) from Odyssey to e-Court and acknowledge the  
Court’s assignment of CMS services to e-Court, effective April 1, 2026, with no change to the  
term of August 1, 2023 to July 31, 2028, and no change to the maximum agreement amount of  
$600,000  
36. Approve and authorize the Chairman to execute a Memorandum of Understanding (MOU) with  
Golden State Finance Authority (GSFA) to provide cost reimbursement for participation in a  
regional Jail Medical Care Feasibility Study focused on evaluating long-term, sustainable  
alternative for jail medical service delivery, effective upon execution and remaining in effect  
until completion of services or June 30, 2028, total not to exceed $201,523  
37. Approve proposed Amendments to the County of Fresno’s American Rescue Plan Act - State  
Local Fiscal Recovery Fund (ARPA-SLFRF) expenditure plan by reassigning funding  
availability under Public Works and Planning’s (PWP) Turnout on Friant-Kern Canal at Big Dry  
Creek Infrastructure (Turnout) Program ($1,591,550) and General Services Departments  
(GSD) Program No. 2 Generator/Electrical Improvements in Public Facilities ($110,072) to the  
following Programs: a. Department of Human Resources (HR), Congregate Setting Retention  
Payments (CSRP) program up to $925,500 which will increase funding availability in this  
program from $13,504,502 to $14,430,002; and b. The Sheriff’s Office and the Probation  
Department Negative Impacts: public safety, public health, mental and behavioral health at  
County Jail and Juvenile Justice Campus (JJC) program up to $666,050, which will increase  
funding availability in this program from $12,286,068 to $12,952,118; and c. GSD, Heating  
Ventilation Air Conditioning (HVAC) Improvements at Certain Essential County Facilities  
program up to $70,435, which will increase funding availability from $6,506,000 to $6,576,435;  
and d. GSD, HVAC Systems and Electrical Maintenance and Repairs to Downtown County  
Public Facilities program up to $39,637, which will increase funding availability from $1,302,386  
to $1,342,023  
37.1 Adopt Resolution proclaiming and ratifying a local emergency proclaimed by the Director of  
Emergency Services on April 1, 2026, due to the migration of the beet leafhopper insect  
Agriculture  
38. Approve and authorize the Agricultural Commissioner/Sealer of Weights and Measures to  
approve, and execute on behalf of the County, routine revenue agreements for FY 2026-27  
(estimated $3,343,200), subject to approval as to legal form by County Counsel, and approval  
as to accounting form by the Auditor-Controller/Treasurer-Tax Collector; and Approve and  
authorize the Agriculture Commissioner/Sealer of Weights and Measures to approve and  
execute amendments to these same revenue agreements on behalf of the County, provided  
that any increase or decrease does not exceed the greater of 15% of the original agreement  
maximum or $10,000, subject to approval as to legal form by County Counsel, and approval as  
to accounting form by the Auditor-Controller/Treasurer-Tax Collector  
39. Approve and authorize the Chairman to execute a revenue Agreement with the California  
Department of Food and Agriculture for the Evaluation and Remediation of Illegal Hemp  
Cultivation, Agreement No. 24-0827-005-SG, effective upon execution by all parties through  
January 31, 2028, with a total reimbursement amount of $25,000; and Approve and authorize  
the Agriculture Commissioner/Sealer of Weights and Measures to approve and execute  
amendments to the recommended Agreement on behalf of the County, provided that any  
increase or decrease does not exceed the greater of 15% of the Agreement maximum or  
$10,000, subject to approval as to legal form by County Counsel, and approval as to  
accounting form by the Auditor-Controller/Treasurer-Tax Collector  
Behavioral Health  
40. Approve and authorize the Chairman to execute Amendment No. 1 to Agreement No. A-25-092  
with Fresno County Superintendent of Schools for a multi-tiered system of supports model,  
revising Exhibit C effective upon execution with no change to the term of July 1, 2025, through  
June 30, 2030, and increasing the maximum by $38,215,225 to a total of $188,215,225  
41. Approve and authorize the Chairman to execute Amendment No. 1 to Agreement No. 25-499  
with RH Community Builders, LP, effective upon execution with no change to the term of  
September 23, 2025, through June 30, 2030, and decreasing the maximum compensation by  
$150,000 to a total of $23,326,452; and Approve and authorize the Chairman to execute an  
Amendment No. 1 to Agreement No. 25-458 with Hope & Healing Family Therapy Center, Inc.,  
effective upon execution with no change to the term of September 9, 2025, through June 30,  
2030, and increasing the maximum compensation by $150,000 to a total of $16,518,597  
42. Approve and authorize the Department of Behavioral Health to recognize and celebrate  
holidays, themes, events, days, weeks, or months as described in Attachments A through F, for  
five years or until approval is rescinded by your Board, per Administrative Policy No. 81  
43. Approve and authorize the Chairman to execute Performance Agreement No. 26-60028 with  
the California Department of Health Care Services, effective July 1, 2026 through June 30,  
2029 ($0)  
Child Support Services  
44. Approve and authorize the Department of Child Support Services to participate in and attend  
the Central California Women’s Conference for FY 2025-26, per Administrative Policy No. 80  
General Services  
45. Approve and authorize the Chairman to execute an Agreement with Modesto Industrial  
Electrical Co., Inc. for scheduled maintenance, corrective maintenance, and emergency repairs  
to County generators, 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  
$1,150,000; and Authorize the Director of General Services or Director Public Works and  
Planning, or their designees, to add and remove equipment, locations, or otherwise modify  
services and service levels pursuant to the recommended Agreement as operational needs  
require, with no change in term or increase to the maximum compensation  
46. Approve and authorize the Chairman to execute a Second Amendment to Interdepartmental  
Agreement No. A-24-577 between the General Services Department, Information Technology  
Services Department, County Administrative Office, and Department of Public Works and  
Planning to re-assign $70,435 of $10,701,183 in available American Rescue Plan Act -  
Coronavirus State and Local Fiscal Recovery Funds (ARPA-SLFRF) between programs, with  
no change to the term of April 19, 2022, through December 31, 2026  
47. Approve and authorize the Chairman to execute and direct the Director of the General Services  
Department, or their designee, to deliver, the County’s Purchase and Sale Agreement  
(“Purchase Agreement”) with 7355 N. Palm Avenue, LLC, a California limited liability company,  
as to an undivided 77% interest and Assemi Investments, LLC, a California limited liability  
company, as to an undivided 23% interest (“Seller”) for the County’s purchase of 650 O Street  
and 705 P Street, Fresno, California 93721 (APNs 468-183-18U and 468-191-19U), including  
the buildings and improvements (“Property”) for the sum of $25,000,000 with an expected close  
of escrow date of July 7, 2026; Authorize and direct the Director of the General Services  
Department, or their designee, to take actions deemed necessary or appropriate, all of which  
shall be consistent with the Purchase Agreement and the foregoing Board approvals and  
actions, to: a. Open, carry out, and close escrow for the County’s purchase of the Property from  
the Seller; deliver the County’s refundable $100,000 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; and b.  
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 Improvement Org 8861 in the  
amount of $25,050,000 (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  
$25,050,000 (4/5 vote)  
Human Resources  
48. Approve and authorize the Chairman to execute an Agreement with Riskonnect, Inc. for a Risk  
Management Information System (RMIS), effective April 7, 2026, not to exceed five  
consecutive years, which includes a three-year base contract and two optional one-year  
extensions, total not to exceed $585,017  
49. Adopt Resolutions Rejecting Claims for Damages  
50. Approve and authorize Chairman to execute Agreement to Defend Public Officer or Employee  
for: John Robinson, Deputy Sheriff III, Sheriff's Department; Dale Thompson v County of  
Fresno, et al.  
51. Approve and authorize Chairman to execute Agreement to Defend Public Officer or Employee  
for: Steven Scott Scheller, Community Mental Health Specialist II, Department of Behavioral  
Health; Shannon Ramirez, et al. v County of Fresno, et al.  
Information Technology Services  
52. Approve and authorize the Chairman to execute a Master Agreement for various printing  
services, 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 $3,500,000  
(4/5 vote)  
Library  
53. Approve and authorize the Chairman to execute a Memorandum of Understanding (MOU)  
between the City of Fresno (City) and County for repairs or improvements to the flooring areas  
of City Neighborhood Community Center, effective upon execution through October 31, 2026,  
total not to exceed $40,207  
54. Approve and authorize the Library to recognize and celebrate holidays, themes, events, days,  
weeks, or months described in Attachments A through E, for five years or until approval is  
rescinded by the Board, in accordance with Administrative Policy No. 81  
Probation  
55. Approve and authorize the Chairman to execute a First Amendment to Agreement No.  
A-25-538 with BluePath Health, Inc. for additional consultation and implementation support  
services to the Probation Department on the California Advancing and Innovating Medi-Cal  
Justice-Involved Initiative, to extend the term from May 1, 2026 to March 31, 2027, and  
increase the maximum compensation by $305,595 to total not to exceed $619,965  
Public Health  
56. Approve and authorize the Chairman to execute a Master Agreement for lead-based paint  
inspections and risk assessments for lead remediation projects effective upon execution  
through March 17, 2029, total not to exceed $300,000  
Public Works and Planning  
57. Approve and authorize Chairman to execute an Agreement with Arup US, Inc., to develop and  
prepare a comprehensive safety plan, effective upon execution which includes an  
approximately one-year and eight-month base contract and two optional one-year extensions,  
with a total cost not to exceed $1,348,601  
58. Adopt Budget Resolution increasing FY 2025-26 appropriations and estimated revenues for  
Waterworks District 40 - Shaver Springs Org 9360 in amount of $169,500 to reflect an increase  
in service charge revenue (4/5 vote)  
59. Adopt Findings and Resolution approving the Summary Vacation of approximately 2,755  
square feet of public road right-of-way on North Van Ness Boulevard near the intersection with  
West Palo Alto Avenue; if Board finds that: a) the vacation is determined to meet the criteria for  
Summary Vacation, pursuant to Section 8334 Chapter 4 of Part 3 of Division 9 of the Streets  
and Highways Code, b) the right-of-way is not useful as a nonmotorized transportation facility  
or for the development of non-motorized transportation, pursuant to Section 892 of the Streets  
and Highways Code, and c) the vacation is consistent with the County General Plan; and direct  
the Clerk of the Board of Supervisors to record the Resolution of Summary Vacation in  
accordance with Section 8336 of Chapter 4 Part 3 Division 9 of the Streets and Highways Code  
60. Adopt Budget Resolution increasing FY 2025-26 appropriations for County Service Area 31,  
Zone “E” - Timber Ridge Development Org 9256 in amount of $27,000 for increased  
operational costs (4/5 vote)  
61. Amend FY 2025-26 Action Plan to increase funding for Kerman Plaza Veterans Park and  
reduce funding for Kerman Kerckhoff Park Improvements projects; and approve and authorize  
Chairman to execute Amendment I to Agreement No. 25-013 with City of Kerman for Kerman  
Plaza Veterans Park Project, Community Development Block Grant (CDBG) Project No. 23371,  
effective upon execution with no change in term through September 23, 2026, increasing  
maximum CDBG funds provided by $73,982, and reducing City of Kerman’s local financial  
contribution, to a total CDBG funding amount not to exceed $249,300  
62. Adopt specifications for Contract 25-15-M Slurry Seals and award base bid and additive bid 1A  
to lowest bidder Dryco Construction, Inc., 9390 Elder Creek Rd, Sacramento, CA 95829, in  
total amount of $1,141,222.70  
63. Approve and authorize Chairman to sign a Conflict Waiver for County Counsel to represent  
County, including but not limited to Department of Public Works and Planning (PWP), and  
Fresno County Transportation Authority (FCTA) in reviewing an Agreement with FCTA to  
Establish Eligibility and Funding Requirements for Measure C Safe Routes to School  
(MCSRTS) Funding for Cantua Creek Elementary Pedestrian Pathway ($822,263); and adopt  
and authorize Chairman to execute an Agreement with FCTA to Establish Program Eligibility  
and Funding Requirements for MCSRTS Funding for Cantua Creek Elementary Pedestrian  
Pathway ($822,263)  
Social Services  
64. Under Administrative Policy No. 34 for competitive bids or request 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 as  
Fresno Council on Child Abuse Prevention is the County’s designated child abuse prevention  
council for the coordination of child abuse and child neglect prevention efforts and the  
Children’s Trust Fund Commission; and approve and authorize the Chairman to execute an  
Agreement with Fresno Council on Child Abuse Prevention to coordinate child abuse  
prevention efforts, effective July 1, 2026, not to exceed five consecutive years, which includes  
a three-year base contract and two optional one-year extensions, total estimated at $1,101,635  
65. Approve and authorize the Chairman to execute the Standard Agreement with the California  
Department of Housing and Community Development for funds from Round 7 of the  
Transitional Housing Program and Round 4 of the Housing Navigation and Maintenance  
Program, effective upon execution by the State, through five years from the effective date, total  
not to exceed $1,491,333  
66. Approve Amendment to the Salary Resolution deleting one vacant Senior Staff Analyst position  
and one vacant Office Assistant position and adding one Program Manager Position to the  
Department of Social Services Org 5610, effective April 13, 2026 as reflected in Appendix "C"  
67. Adopt Budget Resolution increasing FY 2025-26 appropriations for Veterans Service Office Org  
7110 in the amount of $32,818 (4/5 vote); and Adopt Budget Resolution decreasing FY  
2025-26 appropriations for General Relief Org 6645 in the amount of $32,818 (4/5 vote)