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, December 9, 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 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 31-91  
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 Bredefeld  
3.  
Adopt Resolution Recognizing Neng Chu Vang, son of General Vang Pao, for his service and  
contributions to the Hmong community in the County of Fresno  
Supervisor Magsig  
4.  
Adopt Resolution recognizing the Department of Human Resources for receiving the 2025 National  
Association of Government Defined Contribution Administrators, Art Caple President's Award  
Supervisor Pacheco and Supervisor Chavez  
5.  
Adopt Resolution recognizing November as Family Caregivers Month in the County of Fresno  
Supervisor Bredefeld, Supervisor Pacheco, and Sheriff/Coroner/Public Administrator  
6.  
Conduct first 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 set the second hearing for January 6, 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)  
Supervisor Magsig and Public Health  
7.  
Conduct second hearing and adopt the proposed Ordinance amending the Fresno County  
Ordinance Code, Title 10 Public, Peace, Morals and Welfare, by adding Chapter 10.72,  
Regulating and Prohibiting the Sale and Distribution of Kratom in Certain Forms and to Minors in  
Unincorporated areas of Fresno County to a Person Under 21 Years of Age, to be effective 30  
days from approval; and waive reading of the Ordinance in its entirety  
Administrative Office  
8.  
Confirm appointment of Dr. Trinidad Solis to the position of County Health Officer pursuant to  
Fresno County Charter Section 16, effective December 9, 2025  
9.  
Receive verbal update from the General Manager of Fresno County Rural Transit Agency  
Administrative Office and Public Works and Planning  
10.  
Receive presentation from staff regarding Measure C renewal and potential citizen-led initiatives;  
and provide direction to staff as necessary  
Administrative Office  
11.  
Consider and take action on request for Determination of Public Convenience or Necessity in  
regard to application for Alcoholic Beverage License Type 20 (off-sale beer and wine) filed by  
Davinder Kaur, to be used at 4706 E. Shields Avenue, Fresno, CA 93726  
General Services  
11.1  
Conduct a public hearing in accordance with California Government Code, section 4217.12 for  
your Board to determine that the terms of the Master Fuel Cell Power Purchase Agreement (in  
Recommended Action No. 4), and each System Order Agreement with Bloom Development, Inc.  
(in Recommended Action No. 5), are in the best interests of the County, and to find that the  
anticipated costs to the County for electrical energy or conservation services to be provided by the  
solid oxide fuel cell systems under each of the proposed System Orders, respectively, will be less  
than the County’s anticipated marginal costs for the purchase of such energy and conservation  
services in the absence of each proposed System Order, respectively; Adopt and authorize the  
Chairman to execute Resolution making the determinations and findings as described in  
Recommended Action No. 1 (California Government Code, section 4217.12); 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 Bloom Development,  
Inc. is the only vendor with access to their proprietary formulation and software for their solid oxide  
fuel cell systems, which offers the County a uniquely power-dense clean energy solution; Approve  
and authorize the Chairman to execute the Master Fuel Cell Power Purchase Agreement-General  
Terms and Conditions with Bloom Development, Inc. to provide general terms and conditions for  
the installation, operation, and maintenance of solid oxide fuel cell systems and recommended  
System Order Agreements (in Recommended Action No. 5), with an initial 20-year term and  
unlimited optional one-year renewals; Approve and authorize the Chairman to execute the System  
Order Agreements with Bloom Development, Inc. for the design, engineering, permitting,  
procurement, construction, installation, start-up, testing, and commissioning of solid oxide fuel cell  
systems, allowing the County to purchase energy at specified rates for each of the Fresno County  
Sheriff Office Jail and Plaza Building, effective upon execution for an initial 20-year term and  
unlimited optional one-year renewals; and Authorize the Director of General Services, or their  
designee, to approve and execute: a. All interconnection applications and agreements required by  
the local utility company to operate the solid oxide fuel cell systems; b. Contract change orders, not  
to exceed a $0.01 per kilowatt hour increase in the specified base rates detailed in the System  
Orders; and c. Any agreements, consents, waivers, incumbency, estoppel, or similar certificates,  
recordable real estate property rights, and any related documents, all subject to approval by County  
Counsel as to legal form and Auditor-Controller/Treasurer-Tax Collector as to accounting form,  
necessary to finalize and execute the recommended Agreements, including any financing that  
Bloom Development, Inc. might later obtain in relation to such Agreements  
Public Works and Planning  
12.  
Consider and approve petition for partial cancellation of Agricultural Land Conservation Contract  
No. 8262 filed by Craig and Michelle Sorensen, to remove a 2.02-acre portion of a 30.03-acre  
parcel from Williamson Act contract to allow creation of a 2.02-acre homesite exception parcel for  
residential use; and if your Board is able to make all five required findings listed under Government  
Code, Section 51282(b), take following actions: a) adopt Negative Declaration prepared for Initial  
Study No. 8660; and b) adopt and authorize Chairman to execute Resolution authorizing partial  
cancellation of ALCC No. 8262; and c) authorize Chairman to execute Certificate of Tentative  
Cancellation and approve recording of Certificate of Cancellation when all conditions and  
contingencies included in Certificate of Tentative Cancellation have been satisfied (subject parcel  
is located along E. American Avenue approximately one-half mile south of nearest boundary of City  
of Sanger, (APN 332-071-61) (Sup. Dist. 4))  
13.  
Consider and approve petition for partial cancellation of Agricultural Land Conservation Contract  
(ALCC) No. 2809 filed by Orlando Ramirez on behalf of Colin Kawano (Applicant), to remove a  
1.27-acre portion of a 39.38-acre parcel from Williamson Act Contract to allow 1.27-acres to be  
created as a separate parcel for residential use; and after making all five required findings listed  
under Government Code, Section 51282(b), take the following actions: a. adopt and authorize the  
Chairman to execute Resolution authorizing partial cancellation of ALCC No. 2809; and b.  
authorize Chairman to execute Certificate of Tentative Cancellation and approve recording  
Certificate of Cancellation when all contingencies and conditions included in Certificate of  
Tentative Cancellation have been satisfied (subject parcel is located approximately 0.25 miles  
east of intersection of South DeWolf Avenue and East Caruthers Avenue, along East Caruthers  
Avenue, approximately one mile southwest of the City of Selma (APN: 385-102-33S) (8420 E.  
Caruthers Avenue) (Sup. Dist. 4))  
14.  
Adopt Fourth Amendment to extend the Interim Urgency Ordinance pursuant to Government Code  
Section 25123(d) and 25131 authorizing occupation of temporary housing (including recreational  
vehicles, travel trailers, and tiny houses) by individuals displaced as a result of Creek Fire disaster  
from December 31, 2025 to December 31, 2026 (4/5 vote)  
Social Services  
15.  
Receive and discuss the Fresno County Mod C Quarterly Governing Body Report and updates for  
the period of June 14, 2024, to September 13, 2025  
Board of Supervisors' Committee Reports and Comments  
16.  
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  
17.  
Receive Boards, Commissions, and Committees Vacancy Report; and Appoint Applicants as  
necessary  
Public Presentations  
18.  
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  
19.  
20.  
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  
Conference with Real Property Negotiators - Government Code, section 54956.8; Properties  
associated: 2325 Fresno Street, Fresno, CA 93721 (APN 466-113-08); County Negotiator: Paul  
Nerland or designee. Negotiating Parties: James H. Huelskamp and Jennifer L. Huelskamp,  
Trustees of the James H. and Jennifer L. Huelskamp Family Trust dated January 7, 2003:  
Instructions to County's negotiator may concern sale, lease and escrow terms and conditions  
including price  
21.  
22.  
23.  
24.  
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 §  
54956.9(d)(2) - Claim for Damages filed by Jennifer Ortega on November 13, 2025  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
Terralee Perez, et al. v. James Rossetti, et al., Fresno County Superior Court Case No.  
22CECG01150  
25.  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
Ashley Padeiro v. County of Fresno et al., Fresno County Superior Court, Case No.  
25CECG04406  
26.  
27.  
28.  
29.  
30.  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
Ardaiz, et al. v. County of Fresno, et al., Fresno County Superior Court Case No. 24CECG03245  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
Gattie, et al. v. County of Fresno, et al., Fresno County Superior Court Case No. 24CECG04146  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
Raley v. County of Fresno, et al., Fresno County Superior Court Case No. 25CECG01426  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
Grayson v. County of Fresno, Fresno County Superior Court Case No. 22CECG01628  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
Eric Major v. Thomas Sire, et al., Eastern District of California Case No. 1:23-cv-01683  
Adjourn  
NEXT MEETINGS:  
January 6, 2026 - 9:30 A.M.  
January 27, 2026 - 9:30 A.M.  
CONSENT AGENDA  
(Any Board Member may pull any consent item for discussion or separate vote)  
Board of Supervisors  
31. Approve minutes for November 18, 2025  
Chairman Mendes  
32.  
Approve amendment to Community Outreach Expenditure in the amount of $2,500 for the  
California 9/11 Memorial to instead reassign the previously approved expenditure to support the  
Big Brothers Big Sisters of Central California ($2,500), per Administrative Policy No. 75  
32.1  
Adjourn in Memory of Parlier Police Officer Jesus Dario Corona who was killed in an automobile  
accident on his way to work on November 30, 2025. Officer Corona served as a patrol officer and  
the Parlier HIgh School Resource Officer  
Supervisor Bredefeld  
33.  
Approve Certificates of Recognition for Vang National Unity, Inc., Xiong of Fresno County, Vue of  
Fresno County, Thao of Fresno County, Hmong Lauj of Fresno County, and the Yang United of  
Central California  
Supervisor Chavez  
34.  
Approve community outreach expenditure of $2,000 to support the Fresno Area Hispanic  
Foundation, per Administrative Policy No. 75  
Auditor-Controller/Treasurer-Tax Collector  
35.  
Approve and authorize the Chairman to execute an Agreement with Meeder Public Funds, Inc. for  
investment advisory and reporting services, effective January 1, 2026, through December 31,  
2030, which includes a three-year base contract and two optional one-year extensions, total not to  
exceed $420,000  
36.  
Delegate investment authority to the Auditor-Controller/Treasurer-Tax Collector for the 2026  
calendar year; and approve the “County of Fresno Treasury Investment Pool Investment Policy”  
District Attorney  
37.  
Approve and authorize the Chairman to execute the retroactive Electronic Suspected Child Abuse  
Report System (ESCARS) Memorandum of Understanding and Operational Agreement (MOU and  
OA) between the District Attorney’s Office, Sheriff’s Office, and the Department of Social Services,  
along with fourteen independent law enforcement agencies for the period December 14, 2024, to  
December 13, 2029; and waive the policy in the County Purchasing Manual that allows only the  
Board of Supervisors to approve agreements with other governmental entities and authorize the  
District Attorney or designee to add other law enforcement agencies during the term of the  
ESCARS MOU and OA, subject to approval as to legal form by County Counsel ($0)  
38.  
Retroactively approve and authorize the District Attorney’s previous submittal of a grant application  
to the State of California, Department of Insurance (CDI) for continuation of the Automobile  
Insurance Fraud Program, for the period July 1, 2025 through June 30, 2026 ($577,105); Approve  
retroactive Grant Award Agreement for continued funding of the Automobile Insurance Fraud  
Program with CDI, for the period July 1, 2025 through June 30, 2026 ($446,658); Adopt Resolution  
retroactively authorizing the District Attorney, or her designee, to execute retroactive Grant Award  
Agreement, including any extensions or amendments, and accepting all liability arising out of the  
performance of the Grant Agreement; Adopt Budget Resolution increasing FY 2025-26  
appropriations and estimated revenues in the amount of $41,658 in the District Attorney’s Special  
Revenue Fund 0060, CDI Automobile Fraud Program, Org 1104 (4/5 vote); and Adopt Budget  
Resolution increasing FY 2025-26 appropriations and estimated revenues in the amount of  
$41,658 in the District Attorney-Grants Org 2862 (4/5 vote)  
Sheriff/Coroner/Public Administrator  
39.  
Approve and authorize the Chairman to execute the Retroactive Lease Agreement with the City of  
Fresno to provide horse boarding services, effective October 1, 2025, not to exceed five years,  
total not to exceed $100,000  
40.  
Retroactively approve and authorize the Sheriff-Coroner-Public Administrator’s previous submittal  
of a grant application to the Board of State and Community Corrections (BSCC) for the 2025  
Edward Byrne Memorial Justice Assistance Grant (JAG) Equipment and Training Program  
effective October 1, 2025, through September 30, 2026 ($797,235); approve and authorize the  
Chairman to execute a retroactive Grant Agreement with the Board of State and Community  
Corrections for the Edward Byrne Justice Assistance Grant effective October 1, 2025, through  
September 30, 2026 ($797,235); adopt Resolution authorizing the Chairman to execute the Grant  
Agreement on behalf of the County of Fresno for participation in the 2025 JAG Equipment and  
Training Program administered by the BSCC, including any amendments thereof, with the  
understanding that grant funds shall not be used to supplant expenditures controlled by this Board;  
adopt Budget Resolution increasing the FY 2025-26 appropriations and estimated revenues in the  
Sheriff-Coroner-Public Administrator’s Org 3111 in the amount of $500,000 (4/5 vote); and adopt  
Budget Resolution increasing the FY 2025-26 appropriations and estimated revenues in the  
Probation Org 3432 in the amount of $297,235 (4/5 vote)  
41.  
42.  
Approve and authorize the Chairman to execute Agreement with the State of California  
Employment Development Department (EDD) to provide employment information to the Sheriff’s  
Office for the purpose of obtaining current employment data for felony victims, suspects, missing  
persons, potential witnesses, or persons for whom a felony arrest warrant has been issued from  
January 1, 2026 through December 31, 2028 in the amount of $1,934  
Approve and authorize the Chairman to execute First Amendment to Purchasing Agreement No.  
P-23-007 with Almared Inc. dba A-1 Alternative Fuel Systems/A-1 Auto Electric for the  
maintenance and repair of Sheriff’s vehicles converting to a Board agreement, with no change to  
the term of the Purchasing Agreement, increasing the maximum compensation by $300,000, to  
$500,000  
43.  
Approve and authorize the Sheriff-Coroner-Public Administrator to submit an Application for  
Financial Aid in the amount of $1,913,458 to the State of California Department of Parks and  
Recreation Division of Boating and Waterways for the FY 2026-27 Boating Safety and  
Enforcement Aid Program in Fresno County; and approve and authorize the Sheriff-Coroner-Public  
Administrator, or his designee to execute the Proposed Program Costs form 801.1 and the  
Auditor-Controller/Treasurer-Tax Collector, or his designee to execute the Certification of  
estimated prior year boat tax revenues  
44.  
45.  
Approve and authorize the Fresno County Administrative Office to submit the Bulletproof Vest  
Partnership (BVP) application to the U.S. Department of Justice, Office of Justice Programs,  
Bureau of Justice Assistance (BJA) which, if awarded, would provide reimbursement up to 50% of  
the purchase price of bulletproof vests for the Sheriff-Coroner-Public Administrator’s Office, the  
District Attorney’s Office and the Probation Department, effective from April 1, 2025, through  
August 31, 2027 ($296,865)  
Conduct second hearing to amend Fresno County Master Schedule of Fees, Charges, and  
Recovered Costs Ordinance by amending Subsection 2609 - Contract Service Fees of Section  
2600 - Sheriff-Coroner-Public Administrator to ensure full cost recovery for services provided by  
the Sheriff’s Office; waive reading of the Ordinance in its entirety; and adopt proposed Ordinance  
County Counsel  
46.  
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 to obtain the services of legal counsel to assist the County,  
and that the best interests of the County would be served by entering into an Agreement with  
Whitney, Thompson & Jeffcoach, LLP; and Approve and authorize the Chairman to execute an  
Agreement with Whitney, Thompson & Jeffcoach, LLP to act as legal counsel in connection with  
employment litigation matters, effective December 9, 2025 through the pendency of all actions  
upon which they are engaged by the County Counsel, total not to exceed $500,000  
Administrative Office  
47.  
Make a finding that it is in the best interest of the County to waive the provision of Administrative  
Policy No. 27 that requires grant applications to be reviewed and approved by the Board before  
submitting to the funding agency, or submitted contingent on Board approval, due to the funding  
agency requiring Board approval before submitting the final application, making a retroactive  
approval unattainable; Adopt Resolution authorizing the Chairman to execute and submit an  
application in response to the Department of Housing and Urban Development’s Notice of Funding  
Opportunity for Fiscal Year 2025 Continuum of Care Program Competition for a Regional Street  
Outreach Program totaling up to $1,000,000; and Approve and authorize the County Administrative  
Officer, or designee, to execute required grant-related documents, subject to approval as to legal  
form by County Counsel and as to accounting form by the Auditor-Controller/Treasurer-Tax  
Collector  
Administrative Office and Behavioral Health  
48.  
Approve and authorize the Chairman to execute an agreement with Blue Cross of California dba  
Anthem Blue Cross (Anthem) for California Advancing and Innovating Medi-Cal (CalAIM)  
Transitional Rent and Housing Deposit Community Support services effective January 1, 2026 for  
a one-year initial term, with automatic one-year renewals unless terminated by either party;  
approve and authorize the Chairman to execute an agreement with Kaiser Foundation Health Plan,  
Inc. (Kaiser) for CalAIM Transitional Rent and Housing Deposit Community Support services  
effective January 1, 2026 for a one-year initial-term, with automatic one-year renewals unless  
terminated by either party; approve and authorize the Chairman to execute an agreement with  
Health Net of California, Inc. (Health Net) for CalAIM Transitional Rent and Housing Deposit  
Community Support services effective January 1, 2026 for a one-year initial-term, with automatic  
one-year renewals unless terminated by either party; and approve and authorize the County  
Administrative Officer and the Director of the Department of Behavioral Health to be the  
signatories on behalf of the Board of Supervisors on any attestation, application, or other  
document necessary to effect the Agreements  
Behavioral Health  
49.  
Approve and authorize the Chairman to execute Amendment No. 2 to Agreement No. A-23-296  
with Turning Point of Central California, Inc. to revise the Scope of Work and Budget of the  
Agreement to transition the Diversion Pilot Program to a permanent Diversion Program, with no  
change to the term of July 1, 2023 through June 30, 2027, and increasing the maximum  
compensation by $309,350, to a total of $27,601,753  
50.  
Approve and authorize the Chairman to execute a retroactive Memorandum of Understanding with  
the California Department of State Hospitals and the California Mental Health Services Authority  
for the purchase of state psychiatric hospital beds on behalf of the County, effective July 1, 2025  
through June 30, 2027 ($4,700,000); adopt Budget Resolution increasing the FY 2025-26  
appropriations for the Department of Behavioral Health Org 5245 in the amount of $1,700,000 (4/5  
vote); and adopt Budget Resolution increasing the FY 2025-26 appropriations and estimated  
revenue for Department of Behavioral Health Org 5630, in the amount of $1,700,000 (4/5 vote)  
51.  
Approve and authorize the Chairman to execute a Participation Agreement with the California  
Mental Health Services Authority for External Quality Review Audit and Performance Improvement  
Projects Support Program, effective January 1, 2026 through December 31, 2026, total not to  
exceed $41,300; 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 California Mental Health Services Authority External Quality Review  
Audit and Performance Improvement Projects Support related reports and forms, without modifying  
the maximum compensation  
52.  
Approve and authorize the Chairman to execute Amendment No. 1 to Master Agreement No.  
25-415 for the provision of Child Welfare Mental Health Services, to extend the ramp-up/start-up  
period from August 19, 2025, through January 19, 2026, for Contractor Victor Community Support  
Services, with no change to the term of August 19 through June 30, 2028, or maximum  
compensation of $131,603,462  
53.  
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 due to the  
non-competitive nature of student internship at the Department; and Approve and authorize the  
Chairman to execute an Agreement with Claremont Graduate University to provide students with  
supervised non-clinical and field experience through County programs, effective upon execution  
through June 30, 2030, which includes a seven month and two-year base contract and two optional  
one-year extensions ($0)  
54.  
55.  
Approve and authorize the Chairman to execute a Program Funding Agreement with Advocates for  
Human Potential, Inc., the contractor for the California Department of Health Care Services, for the  
Bond Behavioral Health Continuum Infrastructure Program Round 1 Launch Ready grant funding,  
total not to exceed $47,000,000  
Approve and authorize the Chairman to execute Amendment No. 2 to Agreement No. 22-267 with  
RH Community Builders LP, effective upon execution, with no change to the term of July 1, 2022,  
through June 30, 2027, and increasing the maximum compensation by $573,091 to a total of  
$6,966,277  
General Services  
56.  
Approve and authorize the Chairman to execute Amendment No. 1 to Lease Agreement No.  
24-465 with Jeff Jue and Velvet Jue, as trustees of the Jeff & Velvet Jue Family Trust, dated  
August 10, 2011, necessary to add improvements to approximately 21,440 square feet of retail  
space located at 6074 N. First Street in Fresno, CA 93710, for the intended use as a County  
public library, effective upon execution with no change to the term of August 20, 2024 through  
August 19, 2034 and increasing the maximum rent by $500,000 plus interest under Additional Rent  
Human Resources  
57.  
Adopt a Resolution restating the County of Fresno 401(a) Defined Contribution Plan; and approve  
and authorize the Chairman to execute a Nonstandardized Governmental Profit Sharing/401(k)  
Plan Adoption Agreement to restate the County of Fresno 401(a) Defined Contribution Plan  
58.  
Approve and authorize the Chairman to execute an Agreement with Northwest Capital  
Management, Inc., to provide consulting services to the County of Fresno 457(b) Deferred  
Compensation Plan and the County of Fresno 401(a) Defined Contribution Plan, effective January  
1, 2026, not to exceed five consecutive years, total not to exceed $285,000  
59.  
Approve and authorize the Chairman to execute Amendment No. 1 to Agreement No. 24-669 with  
ReliaStar Life Insurance Company; and Approve and authorize the Chairman to sign the ReliaStar  
Life Insurance Company Group Insurance Application (CA) for Hospital Confinement Indemnity  
insurance  
60.  
Approve and authorize the Chairman to execute Participation Agreement with the San Joaquin  
Valley Insurance Authority (SJVIA), for the purpose of participating in the SJVIA health insurance  
(Anthem Blue Cross and Kaiser), pharmacy program (Anthem/CarelonRx), dental insurance (Delta  
Dental) and vision insurance (Vision Service Plan) for employees and retirees, effective January 1,  
2026 through December 31, 2026; approve and authorize the Chairman to execute Agreement  
with Kaiser Permanente for group medical services for the period January 1, 2026 through  
December 31, 2026 for retirees; approve and authorize the Chairman to execute Agreement with  
MyWorkplace, Inc. for Medicare retiree eligibility and accounting services, effective January 1,  
2026 through December 31, 2026; approve and authorize the Chairman to execute Agreement  
with Navia Benefit Solutions, Inc. for retiree billing and accounting services, effective January 1,  
2026 through December 31, 2026; approve and authorize the Chairman to execute Agreement  
with RetireeFirst for the purpose of providing management and administrative services relating to  
health benefits for retirees, effective January 1, 2026 through December 31, 2026; and approve  
and authorize the Director of Human Resources, or designee, to approve and execute any health  
plan documents, business associate agreements and any other related agreements, or  
amendments, to the foregoing, to implement such agreement in recommended actions 1 through 5,  
subject to review and approval by County Counsel as to legal form and the  
Auditor-Controller/Treasurer-Tax Collector as to accounting form  
61.  
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, and that the best interests of the County would be served  
by entering into an Agreement with Manning Kass, LLP as they possess the specialized expertise  
and availability to defend the County in high-profile general liability litigated claims; and Approve  
and authorize the Chairman to execute an Agreement with the firm Manning Kass, LLP to  
represent the County and its employees in General Liability, Auto Liability, Employment Law, and  
Medical Malpractice legal services, effective December 9, 2025, not to exceed five consecutive  
years, which includes a three-year base contract and two optional one-year extensions, total not to  
exceed $7,500,000  
62.  
Approve and authorize the Chairman to execute a First Amendment to Agreement No. 23-660 with  
Porter Scott, APC to provide for an increase in hourly billing rates for legal services with no change  
to the contract maximum of $7,500,000, effective December 9, 2025, and extending the term to  
December 11, 2028  
63. Adopt Resolutions Rejecting Claims for Damages  
64.  
Approve Addendum to the Memorandum of Understanding (MOU) for Representation Unit 19 -  
Professional Employees, represented by Professional Association of Employees, effective  
December 8, 2025  
65.  
Approve Amendment to the Salary Resolution adjusting the salary ranges of the Sheriff’s Captain  
and Assistant Sheriff classifications, as reflected on Appendix “A”  
Information Technology Services  
66.  
Approve and authorize the Chairman to execute First Amendment to Agreement No. A-24-513 with  
Carahsoft Technology Corp. for ServiceNow software, effective December 9, 2025, with no  
change to the term of October 1, 2024, through September 30, 2028, increasing the maximum  
compensation by $517,005 to a total of $3,409,005; and Approve and authorize the Director of  
Information Technology/Chief Information Officer, or their designee, to add and remove products  
and services as needed to support the County’s use of the ServiceNow software, not to exceed  
$93,477 during the term of the Agreement and no increase to the maximum compensation  
67.  
Approve and authorize the Chairman to execute a retroactive Fifth Amendment to Agreement No.  
A-25-072 with Peraton State & Local, Inc. to memorialize transition services to the County’s new  
Property Management System, effective September 15, 2025, with no change to the term or  
maximum compensation  
Probation  
68.  
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 Think  
Hopeful, Inc. provides wellness services uniquely tailored to Probation staff, and that the best  
interests of the County would be served by entering into an agreement with Think Hopeful, Inc.; and  
approve and authorize the Chairman to execute an Agreement with Think Hopeful, Inc. for wellness  
services for Probation Department staff, effective January 26, 2026, not to exceed five consecutive  
years, which includes a three-year base contract and two optional one-year extensions, total not to  
exceed $373,026  
69.  
Conduct second hearing and adopt an Ordinance amending the County of Fresno Master  
Schedule of Fees, Charges and Recovered Costs Ordinance by amending Subsection 1815 -  
Daily Rate of Section 1800 - Probation, and waive the reading of the proposed Ordinance in its  
entirety  
Public Health  
70.  
Approve and authorize the Chairman to execute a retroactive Agreement Funding Application with  
California Department of Public Health, for the California Home Visiting Program - Maternal, Infant,  
and Early Childhood Home Visiting and California Home Visiting Program - State General Fund -  
Evidence-Based Home Visiting programs, effective July 1, 2025 through June 30, 2026  
($3,889,410)  
71.  
72.  
Approve and authorize the Chairman to execute a retroactive revenue Agreement with California  
Department of Public Health for the Maternal, Child and Adolescent Health, Black Infant Health, and  
Perinatal Equity Initiative programs, effective July 1, 2025 through June 30, 2026 ($5,626,016)  
Approve and authorize the Chairman to approve the retroactive submission of the FY 2025-26  
California Department of Health Care Services allocation plan for child health services under the  
Health Care Program and Children in Foster Care and authorize the Chairman to execute the  
Certification Statements as required by the California Department of Health Care Services,  
effective July 1, 2025 to June 30, 2026 ($2,604,503)  
73.  
74.  
Approve and authorize the Department of Public Health to recognize and celebrate holidays,  
themes, events, days, weeks, or months as described in Attachments A through E, per  
Administrative Policy No. 81  
Accept termination letter from Pistoresi Ambulance Services, Inc. for dispatch services revenue  
Agreement 23-328, effective November 15, 2025; Retroactively authorize the Department of Public  
Health Director’s submission of a written notice to K.W.P.H, dba American Ambulance to  
terminate Agreement 23-329 for dispatch services for Pistoresi Ambulance Services, Inc.,  
pursuant to the Without Cause provision of the Agreement, effective November 15, 2025; and  
Approve and authorize the Chairman to execute a retroactive revenue Agreement with KWPH  
Enterprises, d.b.a. American Ambulance, for dispatching of their ambulances in Madera County  
through the Fresno County Emergency Medical Services Communications Center, effective  
November 15, 2025 through December 31, 2027 ($165,967)  
75.  
Retroactively approve and ratify the previous execution by the Department of Public Health of the  
revenue agreement with the California Department of Resources Recycling and Recovery for FY  
2025-26 Local Enforcement Agency Grant Program funding, effective July 1, 2025 through October  
30, 2026 ($28,783)  
Public Works and Planning  
76.  
Approve and authorize Chairman to execute Memorandum of Agreement with North Fork Kings  
Groundwater Sustainability Agency for management, operation and maintenance of Elkhorn  
Recharge Facility for groundwater recharge, effective upon execution, until terminated with written  
notice by either party ($0)  
77.  
Make a finding, in accordance with Public Contract Code section 3400, Article 4 Preference for  
Materials, in order to match other products in use at Fresno County Main Detention Facility,  
specific components for lighting and built-in furniture may be designated by specific brand or trade  
name for project; adopt plans and specifications for Contract 25-S-06 Main Jail Accessibility  
Upgrades; award to lowest bidder Katch Environmental, Inc. dba Katch General, in total amount of  
$4,111,005; and authorize Director to execute contract change orders for Contract 25-S-06, not to  
exceed $210,000 for any one change order pursuant to Public Contract Code section 20142, and  
not to exceed a total change order limit of $350,000 or approximately 8.5% of total compensation  
payable under Contract 25-S-06  
78.  
Adopt plans and specifications for Contract 25-06-C Mt. Whitney Avenue Road Reconstruction  
and Shoulder Improvements, Federal Project No. CPFL-5942(314) and award to lowest bidder  
Yarbs Grading and Paving, Inc., 11339 S. Peach Avenue, Fresno CA 93725, for base bid and  
Additive Bid in total amount of $5,062,274.60; and authorize Director to execute contract change  
orders for Contract 25-06-C Mt. Whitney Avenue Road Reconstruction and Shoulder  
Improvements, not to exceed $210,000 for any one change order pursuant to Public Contract Code  
20142, and not to exceed a total change order limit of $506,227 or approximately 10% of total  
compensation payable under Contract 25-06-C  
79.  
Conduct second hearing and adopt the proposed Cross Connection Control Ordinance, amending  
the title of Chapter 14.10 of the Fresno County Code, amending Sections 14.10.020 and  
14.10.080, including amending the title of 14.10.080, and adding Sections 14.10.081 through  
14.10.087 thereof, relating to cross-connection protection requirements, water service termination  
for cross-connection hazard, cross-connection violation declared a public nuisance, enforcement  
and administrative citations, appeal of administrative citations and remedies; and waive reading of  
Ordinance in its entirety  
80.  
81.  
Adopt Budget Resolution increasing FY 2025-26 appropriations for Zone C of County Service  
Area No. 35, Fund 0220, Subclass 12220, Org 9156, in amount of $25,000 using available fund  
balance for the funding of road maintenance operations (4/5 vote)  
Approve and authorize the Chairman to execute Amendment I to Cost Share Agreement No.  
23-584 for Consultant Services Related to Legislative Support for Big Dry Creek Reservoir  
Operational Changes, extending the term by one year from January 1, 2026 to December 31,  
2026, adding two optional one-year extensions, and increasing County’s total maximum share of  
costs by $45,000 to a total not to exceed amount of $105,000  
82.  
Approve and authorize Chairman to execute Agreement with Malaga County Water District for the  
Malaga Wastewater Treatment Plant Disposal Pond Rehabilitation, Phase I, Community  
Development Block Grant (CDBG) Project No. 25451, which consists of preparation of design  
plans and specifications for improvements to percolation capability of disposal ponds, including  
removal of percolation-inhibiting material in the soil of disposal ponds, at Malaga County Water  
District Wastewater Treatment Plant, effective upon execution through January 10, 2028, total  
CDBG funding amount not to exceed $40,000; and approve and authorize Director of Public  
Works and Planning to evaluate and grant timeline extensions and scope modifications for  
completion of the Project, as requested by Malaga County Water District, in compliance with  
Federal CDBG regulations, and so long as the modifications do not change fundamental nature of  
the Project  
83.  
84.  
Approve and authorize the Chairman to execute Amendment I to Agreement No. 24-495 with City  
of Reedley for the Rupert and Church Reconstruction Project, Community Development Block  
Grant (CDBG) Project No. 24571, effective upon execution with no change in term through  
February 7, 2026, increasing the maximum CDBG funds provided by $129,454, due to increased  
construction costs, to a total CDBG funding amount not to exceed $553,984  
Approve and authorize the Chairman to execute Amendment II to Agreement No. 24-496 with City  
of Selma for the Sidewalk Connectivity Project, Phase III, Community Development Block Grant  
(CDBG) Project No. 24651, effective upon execution with no change in term through March 20,  
2026, increasing the maximum CDBG funds provided by $229,303, due to increased construction  
costs, to a total CDBG funding amount not to exceed $530,560  
85.  
Approve and authorize Chairman to execute Agreement with Del Rey Community Services District  
for Del Rey Community Hall and Senior Center Improvements, Phase I, Community Development  
Block Grant (CDBG) Project No. 25451, which consists of preparation of design plans and  
specifications for improvements to the community hall building exterior, interior flooring, lights,  
draping, doors, and bathrooms and improvements to the senior center building exterior, ceiling,  
and bathrooms, effective upon execution through January 10, 2028, total CDBG funding amount  
not to exceed $45,000; and approve and authorize Director of Public Works and Planning to  
evaluate and grant timeline extensions and scope modifications for completion of the Project, as  
requested by Del Rey Community Services District, in compliance with Federal CDBG regulations,  
and so long as the modifications do not change the fundamental nature of the project  
86.  
87.  
88.  
Approve and authorize Clerk of the Board to execute Budget Transfer No. 50 transferring FY  
2025-26 appropriations in the amount of $470,000 from Account 7220 (Maintenance-Buildings &  
Ground) to Account 8400 (Infrastructure), Programs 92090 and 92091; and Account 8150  
(Buildings & Improvements), Program 91682 within Public Works and Planning Org 45104514, for  
Area 3 Parking Lot, Area 11 Water System Repairs, and Area 8 Storage Building completion  
Approve and authorize Chairman to execute Amendment I to Master Dual Jurisdiction Cooperative  
Agreement No. 20-028 with the City of Reedley for construction projects for repairs and/or  
improvements, and certain types of maintenance of public roads and associated facilities for which  
the City and County share jurisdictional responsibility, to extend the term by five years from January  
1, 2026 to December 31, 2030 ($0)  
Review and accept FY 2023-2025 Transportation Mitigation Fee Activity Report (Attachments A  
and B), and make following findings: A. that purpose of Fee is to mitigate impacts caused by new  
development in County in order to implement Goals and Policies of County General Plan; and B.  
that there is a reasonable relationship between Fee and purpose for which it is charged as  
specified in each Resolution or Agreement establishing a particular fund subclass; and C. that  
County shall utilize these Fees in conjunction with other sources and amounts of funding from  
Federal, State, and local grant programs, local road funds, and private developer funds to  
complete financing of necessary improvements; and D. that year in which funds will be utilized from  
appropriate fund subclass is noted in Attachment A  
Social Services  
89.  
Retroactively approve and authorize the Director of the Department of Social Services’ (DSS)  
previously submitted 30-day written notice to Binti, Inc. terminating Agreement No. 25-315 pursuant  
to Section 6(b), effective July 24, 2025; and approve and authorize the Director of the Department  
of Social Services, and/or designee, subject to approval by County Counsel as to legal form, to  
execute any documents or certifications necessary to affect the termination of Agreement No.  
25-315  
90.  
Adopt a resolution to appoint the Board of Supervisors to serve as the governing body of Fresno  
County’s Transitional Shelter Care Facility (TrSCF); Designate administrators for the County’s  
TrSCF; and Delegate the Director of Social Services to serve as the Executive Director for the  
Transitional Shelter Care Facility to maintain ongoing operations of the facility; Approve the  
Signing by each Member of the Board of Supervisors of the LIC 9165 Form Required by the  
California Department of Social Services (CDSS), Community Care Licensing Division (CCLD)  
for the Licensure of the Fresno County Transitional Youth Shelter facility on the Heritage Center as  
a Transitional Shelter Care Facility; Authorize new Members of the Board of Supervisors to sign  
the LIC 9165 upon taking office so long as the Board of Supervisors continues to serve as the  
governing body of the Fresno County Transitional Youth Shelter; Accept the Publication 326, Facts  
You Need to Know, Group Home Board of Directors; Approve and authorize the County’s  
Transitional Shelter Care Facility’s emergency intervention plan; Approve and authorize the  
County’s Transitional Shelter Care Facility’s operating budget; Approve the written statement that  
describes the duties delegated to the administrator; Approve and authorize the Plan of Operation  
of the County’s Transitional Shelter Care Facility  
91.  
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  
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 Youth Law  
Center as this vendor is uniquely qualified to provide consultation services for Child Welfare Staff  
and is able to assist the Department immediately; and approve and authorize the Chairman to  
execute an Agreement with Youth Law Center for consultation services, effective upon execution  
through June 30, 2027, which includes the base contract and one optional one-year extension, total  
not to exceed $133,000