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  
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 21, 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 25-64  
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.  
4.  
5.  
Presentation of Retirement Plaque to James E. Olson - District Attorney's Office - 18 Years of  
Service  
Presentation of Retirement Plaque to Rodolfo R. Perez - Sheriff's Department - 23 Years of  
Service  
Presentation of Retirement Plaque to Skip Swain - Sheriff's Department - 23 Years of Service  
Supervisor Chavez  
6.  
Proclaim May 2026 as Foster Care Month in the County of Fresno  
Attachments:  
Supervisor Magsig  
7.  
Proclaim May 10 - 16, 2026, as Peace Officers Memorial Week and May 7, 2026, as Peace  
Officers Memorial Day in the County of Fresno  
Attachments:  
Supervisor Magsig and Chairman Bredefeld  
8.  
Adopt Resolution Recognizing the Planting of an America 250 Liberty Tree at Courthouse Park  
Attachments:  
Supervisor Pacheco  
9.  
Proclaim April 2026 as Friday Night Live Month in the County of Fresno  
Attachments:  
10. Proclaim April 26 - May 2, 2026, as National Apprenticeship Week in the County of Fresno  
Attachments:  
Administrative Office  
11.  
Approve revised Administrative Policy 80 (AP 80) - Department Contributions of Funds for  
Non-County Events or Causes  
Attachments:  
12.  
Adopt Resolution designating the Fresno Arts Council to serve as the County of Fresno’s local  
partner with the California Arts Council for FY 2026-27  
Attachments:  
Behavioral Health  
13. Receive the Fresno County Behavioral Health Board Annual Report for 2025  
Attachments:  
Board of Supervisors' Committee Reports and Comments  
14.  
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  
15.  
Receive Boards, Commissions, and Committees Vacancy Report; and Appoint Applicants as  
necessary  
Attachments:  
Public Presentations  
16.  
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 2 minutes per person and no more than 10 minutes total per topic  
County Counsel  
17.  
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  
18.  
19.  
20.  
Conference with Legal Counsel - Initiation of Litigation - Government Code, section 54956.9(d)(4)  
(2 Cases)  
Conference with Legal Counsel - Significant Exposure to Litigation - Government Code, section  
54956.9(d)(2) (2 Cases)  
Conference with Labor Negotiator (Government Code, section 54957.6): Agency Negotiator: Hollis  
Magill; Employee Organization: All Bargaining Units and Management and Unrepresented  
Employees - Hours, Wages and Terms and Conditions of Employment  
21.  
22.  
23.  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
Sam Ouk, Edgar Torres, and Gabino Alberto Pizano v. Pacific Gas & Electric Company et al.,  
Fresno County Superior Court, Case No. 15CECG01274  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) - In  
Re National Prescription Opiate Litigation, Case No. 1:17-md-02804-DAP, pending in the U.S.  
District Court for the Northern District of Ohio  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
Public Nuisance property at 7144 W. McKinley Ave., Fresno, CA, 93723 - County of Fresno and  
the People of the State of California v. Baljinder Singh, an individual, and Does 1 through 20,  
inclusive; Case No. 25CECG03906: pending in the Fresno County Superior Court of California  
24.  
Conference with Real Property Negotiators - Government Code, section 54956.8. Property: The  
Square at Campus Pointe (APN 420-180-11T), which is located at 3090 East Campus Pointe  
Drive, in Fresno, California; County Negotiator: Paul Nerland, County Administrative Officer or  
Designee. Negotiating Parties: Campus Pointe Commercial, L.P. by Lance-Kashian & Company;  
Instructions to County's negotiator may concern lease, ground lease, and option to purchase  
Attachments:  
24.1  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
City of Fresno v. County of Fresno, et al., Fresno Superior Court, Case No. 24CECG01199  
Adjourn  
NEXT MEETINGS:  
May 12, 2026 - 9:30 A.M.  
May 19, 2026 - 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 April 7, 2026  
Attachments:  
26.  
Receive and file Community Outreach Expenditures which do not exceed $1,500, from January 1  
through March 31, 2026, approved by County Counsel per Administrative Policy No. 75  
Attachments:  
Supervisor Magsig  
27. Proclaim April 24, 2026, as Arbor Day in the County of Fresno  
Attachments:  
28.  
Approve community outreach expenditure of $20,000 to sponsor and support the Fresno Sheriff’s  
Memorial Foundation, per Administrative Policy No. 75  
Attachments:  
Supervisor Mendes  
29. Proclaim May 11 - 15, 2026, as Juror Appreciation Week in the County of Fresno  
Attachments:  
Supervisor Mendes and Supervisor Pacheco  
30. Approve Certificate of Recognition honoring Fresno Equipment Company's 65th Anniversary  
Attachments:  
Supervisor Pacheco  
31.  
Approve Certificate in recognition of Mr. Kevin Tinkle, Director of the Justin Garza High School  
Marching Guardians  
Attachments:  
Chairman Bredefeld, Supervisor Magsig, and Public Health  
32.  
Conduct second 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 adopt the proposed Ordinance  
Attachments:  
Auditor-Controller/Treasurer-Tax Collector  
33.  
Approve and authorize the Chairman to execute Amendment No. 2 to Agreement No. 21-133  
(“Amendment”) with InfoSend, Inc. extending the base term of the original agreement for one  
additional year, with an option for two additional 12-month extensions, effective April27,2026, and  
increasing the total maximum compensation from $1,800,000 to $2,850,000 (4/5 vote)  
Attachments:  
County Clerk/Registrar of Voters  
34.  
Consider and appoint applicant Donald Lee Dukleth to the Sierra Resource Conservation District  
Board of Directors to a term set to expire on November 27, 2026  
Attachments:  
Sheriff/Coroner/Public Administrator  
35.  
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 for software and maintenance due to the unusual or  
extraordinary circumstances, as PAPro, a web-based application, was designed and developed  
by Panoramic Software Corporation for Public Administrator Offices, and is exclusively provided  
by this vendor; Approve and authorize the Chairman to execute Agreement with Panoramic  
Software Corporation for PAPro web application for use by the Public Administrator’s Office to  
track and report on deceased cases, effective April 21, 2026, not to exceed five consecutive  
years, which includes a three-year base contract and two optional one-year extensions, total not to  
exceed $300,000  
Attachments:  
Administrative Office  
36.  
Conduct second hearing to add Chapter 4.14, “Transient Occupancy Tax” to Title 4 of the  
Ordinance Code of Fresno County; and waive reading of the Ordinance in its entirety; and adopt  
the proposed Ordinance  
Attachments:  
37.  
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:  
38.  
Approve and authorize the Chairman to execute an Agreement with CalViva Health and Health Net  
Community Solutions, Inc. for Medi-Cal Grant Funding, effective upon execution through December  
31, 2026, total not to exceed $343,089; adopt Budget Resolution increasing appropriations and  
estimated revenues for the FY 2025-26 Medi-Cal - HHIP & IPP Org 0129 in the amount of  
$343,089 (4/5 vote); and adopt Budget Resolution increasing appropriations and estimated  
revenues for FY 2025-26 Office of Housing and Homelessness Org 5428 in the amount of  
$343,089 (4/5 vote)  
Attachments:  
Behavioral Health  
39.  
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 the  
California Mental Health Services Authority administers the Psychiatric Inpatient Concurrent  
Review Program; and approve and authorize the Chairman to execute a Participation Agreement  
with the California Mental Health Services Authority for Psychiatric Inpatient Concurrent review,  
effective July 1, 2026 through June 30, 2028, total not to exceed $2,349,984  
Attachments:  
40.  
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 N, for five years or  
until approval is rescinded by your Board, per Administrative Policy No. 81  
Attachments:  
Child Support Services  
41.  
Approve and authorize the Clerk of the Board to execute Budget Transfer No. 61 transferring FY  
2025-26 Adopted Budget appropriations within the Department of Child Support Services Org  
5110, from Account 7296 (Data Processing Services) to 8300 (Equipment), in the amount of  
$22,340 to appropriately categorize the equipment as capital assets  
Attachments:  
General Services  
42.  
Approve and authorize the Chairman to execute an Agreement with E.J. Ward, Inc., through a  
cooperative agreement with Sourcewell, for Fuel View Software-as-a-Service annual hosting,  
support, and fuel site-related parts and repair services, effective May 1, 2026, not to exceed five  
consecutive years, which includes an approximate three-year base contract and two optional  
one-year extensions, total not to exceed $1,000,000  
Attachments:  
Human Resources  
43.  
Approve and authorize the Chairman to execute a Memorandum of Understanding - Master Crime  
Insurance Program with Public Risk Innovation, Solutions, and Management (PRISM), effective July  
1, 2026, which will allow for the renewal of Master Crime insurance for the County of Fresno; and  
approve and authorize the Chairman to execute a Memorandum of Understanding - Cyber Liability  
Program with PRISM, effective July 1, 2026, which will allow for the renewal of Master Crime  
insurance for the County of Fresno; and approve and authorize the Chairman to execute a  
Memorandum of Understanding - Pollution Liability Program with PRISM, effective July 1, 2026,  
which will allow for the renewal of Master Crime insurance for the County of Fresno  
Attachments:  
44.  
45.  
Approve Amendments to the Salary Resolution, Sections 100 and 200, establishing the  
Supervising Deputy Probation Officer and Supervising Victim-Witness Advocate classifications,  
effective April 27, 2026, as reflected on Appendix “A”  
Attachments:  
Approve and authorize the Chairman to execute the amended Public Risk Innovations, Solutions,  
and Management (PRISM) Joint Powers Agreement  
Attachments:  
46.  
47.  
Approve the successor Memorandum of Understanding for Representation Unit 25, represented by  
the Association of Engineering Technicians, effective April 27, 2026, and approve the related  
Salary Resolution Amendment, as reflected on Appendix “C”  
Attachments:  
Approve the successor Memorandum of Understanding for Representation Unit 39, Operating  
Engineers, represented by Stationary Engineers Local 39, effective April 27, 2026, and approve  
the related Salary Resolution Amendment, as reflected on Appendix “B”  
Attachments:  
Library  
48.  
Approve and authorize the Chairman to execute Grant Agreement No. LATL25-20A with the  
California State Library (CSL) for the Lunch at the Library (LATL) Summer 2026 project, effective  
upon execution of the agreement through January 31, 2027 ($4,000); authorize the County  
Librarian, or their designee, to sign expenditure forms and activity reports for this agreement; and  
adopt Budget Resolution increasing FY 2025-26 appropriations and estimated revenues in the  
Library Grants Org 7517 in the amount of $4,000 (4/5 vote)  
Attachments:  
49.  
50.  
Approve and authorize the Chairman to execute a Memorandum of Understanding (MOU) between  
Fresno's Chaffee Zoo Corporation (FCZ) and Fresno County Public Library (Library) for Summer  
at Your Library (SAYL) program events at Library branches, effective upon execution through  
December 31, 2026  
Attachments:  
Approve and authorize the Library to contribute funds to participate in the Fresno Rainbow Pride  
Festival for fiscal year 2025-26, per Administrative Policy No. 80  
Attachments:  
Probation  
51.  
Adopt Budget Resolution increasing the FY 2025-26 appropriations and estimated revenues for  
General Services Department Org 8911 in the amount of $85,000 to purchase a forklift and golf  
cart for the Probation Department (4/5 vote); Approve and authorize the Clerk of the Board to  
execute Budget Transfer No. 63, transferring FY 2025-26 appropriations within Probation  
Department Org 34409999, from account 7295 (Professional & Specialized Services) to account  
7910 (Operating Expense Transfer Out), in the amount of $85,000 to fund the purchase of a forklift  
and golf cart for the Probation Department Administrative Division - Warehouse  
Attachments:  
Public Health  
52.  
Approve and authorize the Chairman to execute a Memorandum of Understanding (MOU) between  
the California Department of Water Resources (DWR) and the County of Fresno for the storage of  
State-owned flood fight material at County Public Works and Planning yard locations, effective  
upon execution by DWR for one year and automatically renews for successive one-year terms  
unless terminated by either party ($0)  
Attachments:  
53.  
54.  
Approve and authorize the Department of Public Health to participate in community outreach  
events as described in Department Contribution Approval Forms, pursuant to Administrative Policy  
80  
Attachments:  
Approve and authorize the Chairman to execute a revenue Agreement with the California  
Department of Resources Recycling and Recovery for 2026-27 Waste Tire Enforcement Grant  
(TEA33) funding, effective June 30, 2026 through September 30, 2027 ($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:  
Public Works and Planning  
55.  
Approve request by City of Reedley to acquire right-of-way, excluding eminent domain  
condemnation actions, in an identified unincorporated area of the County in conjunction with City’s  
Safe Routes to School grant providing sidewalk, curb ramps, driveway approaches, curb and  
gutter along East Parlier Avenue, and storm drain, sidewalk, driveway approaches, curb and gutter  
along South Columbia Avenue  
Attachments:  
56.  
Approve annual adjustment to Exclusive Service Area Program rates, effective July 1, 2026, to  
reflect change in Consumer Price Index and American Avenue Disposal Site tipping fee; and  
approve annual adjustment to Shaver Lake Transfer Station rates, effective July 1, 2026, to reflect  
change in Consumer Price Index  
Attachments:  
57.  
Approve and authorize Chairman to execute Agreement with City of Kerman for Kerman Kerckhoff  
Park Improvements, Community Development Block Grant (CDBG) Project No. 25371, which  
consists of rehabilitation of existing bathrooms and grandstand within park, effective upon  
execution through June 14, 2027, total CDBG funding amount not to exceed $221,057; and  
approve and authorize Director of Public Works and Planning to evaluate and grant timeline  
extensions and scope modifications for completion of Project, as requested by City of Kerman, in  
compliance with Federal CDBG regulations, and so long as modifications do not change  
fundamental nature of Project  
Attachments:  
58.  
Approve and accept Final Map for Tract No. 6382, providing for a nine (9) lot subdivision in Sierra  
North Regional Plan area near intersection of Auberry Road and Thunderbird Road, approximately  
fourteen miles northeast of northern boundary of City of Clovis and within unincorporated  
community of Prather; accept offer of dedication for public use of Bullfrog Lane and Morning Dove  
Lane as indicated on Final Map; accept offer of dedication for public use of twenty-three feet (23')  
of additional right-of-way across parcel frontage along Auberry Road as indicated on Final Map;  
accept the offer of relinquishment of direct vehicular access rights as indicated on Final Map; and  
determine that foregoing actions are exempt from California Environmental Quality Act, Public  
Resources Code, section 21000  
Attachments:  
59.  
Adopt a Resolution retroactively authorizing Director of Public Works and Planning (Director) or his  
or her designee to submit a funding application with State Water Resources Control Board  
(SWRCB) for Operations and Maintenance grant funding assistance for Waterworks District 40 -  
Shaver Springs, and subject to review and approval of County Counsel as to legal form and  
Auditor-Controller/Treasurer-Tax Collector as to accounting form, required assurances,  
certifications, and commitments, and execute any agreements and amendments that the Director  
deems necessary for consummation and continuing administration of the project  
Attachments:  
60.  
Declare FY 2026-27 Anticipated Day Labor Overlay Road Segment projects identified on Exhibit  
A are intended to be performed by force account in accordance with California Public Contract  
Code, Section 22031(g), and authorize Director of Public Works and Planning to utilize  
Department of Public Works and Planning’s Road Maintenance and Rehabilitation Account  
(Senate Bill 1) funds for FY 2025-26 and 2026-27, and any other funds that may become available  
for such purposes  
Attachments:  
61.  
Make required Findings per Government Code section 51292 and adopt Resolution stating that  
the land on which the public improvement will be located has not been selected based primarily on  
the lower cost of acquiring the subject land, and that there is no other land within or outside of the  
preserve that could reasonably be feasible to accommodate the public improvement; Make  
required Findings per Government Code section 51257 and adopt Resolution and execute an  
Agreement authorizing the rescission of existing Agricultural Land Conservation Contract No. 6236  
and entry into new Contract No. 8353; Authorize the Director of the Department of Public Works  
and Planning to initiate a Property Line Adjustment and Voluntary Merger to facilitate the property  
exchange and merge the resulting boundary with the acquired portion of land from the Dunlap Yard  
property to be conterminous with the boundary of Agricultural Land Conservation Contract No.  
8353; Authorize the Director of the Department of Public Works and Planning to non-renew those  
portions of the contracted areas acquired by the County as they will not meet the minimum parcel  
size for non-prime agricultural lands; and Authorize the Director of the Department of Public Works  
and Planning, on behalf of the County to provide notice to the Department of Conservation’s  
director after the property exchange has been executed and the land acquired per Government  
Code section 51291  
Attachments:  
62.  
Retroactively authorize Department of Public Works and Planning’s submittal of a FY 2026-27  
Transit Oriented Development Program application to Fresno Council of Governments for  
Pedestrian/Bike Improvements on Chestnut Avenue from Shields Avenue to Clinton Avenue  
Project ($990,530); and adopt a Resolution required by Fresno Council of Governments regarding  
County’s support of, and commitment to, project application submitted to FY 2026-27 Transit  
Oriented Development Program  
Attachments:  
63.  
Approve Amendment to Salary Resolution deleting one (1) Office Assistant I/II position from  
Department Public Works and Planning’s (Department) Org 4360, effective April 27, 2026, as  
reflected in Appendix D; approve Amendment to Salary Resolution adding one (1) Accountant  
Trainee/I/II/Sr. position and one (1) Senior Staff Analyst allocation and deleting one (1)  
Administrative Assistant I/II position and one (1) Account Clerk I/II position from Department’s Org  
4365, effective April 27, 2026, as reflected in Appendix D; approve Amendment to Salary  
Resolution adding one (1) Road Maintenance Supervisor position, one (1) Surveyor I/II position,  
and one (1) Staff Analyst I/II/III allocation, and deleting two (2) Engineer I/II/III positions and one (1)  
Senior Engineering Technician position in Department’s Org 4510, effective April 27, 2026, as  
reflected in Appendix D; approve Amendment to Salary Resolution adding one (1) Staff Analyst  
I/II/III position and one (1) Senior Staff Analyst position to Department’s Org 9015, effective April  
27, 2026, as reflected in Appendix D; approve Amendment to Salary Resolution adding three (3)  
Community Worker allocations to Department’s Org 9026, effective April 27, 2026, as reflected in  
Appendix D; approve Amendment to Salary Resolution adding one (1) Staff Analyst I/II/III allocation  
and deleting one (1) Program Technician I/II position in Department’s Org 9140, effective April 27,  
2026, as reflected in Appendix D  
Attachments:  
Social Services  
64.  
Adopt Budget Resolutions increasing the FY 2025-26 appropriations and estimated revenues for  
the Aid to Adoptions Org 6415 in the amount of $456,981 (4/5 vote); appropriations for the Local  
Revenue Fund 2011 Fund 0271, Subclass 13027, Protective Services Subaccount Org 6210 in  
the amount of $154,480 (4/5 vote); appropriations and estimated revenues for the Social Services  
Fund 0065, Subclass 17226, Children’s Fund Org 1121 in the amount of $19,223 (4/5 vote);  
appropriations and estimated revenues for the General Fund 0001, Subclass 10000, Department  
of Social Services Org 5610 in the amount of $19,223 (4/5 vote); appropriations for the Local  
Health and Welfare Trust Fund 0135, Subclass 13047, 1991 Realign-CALWORKs MOE Org 5247  
in the amount of $1,222,524 (4/5 vote); appropriations in the amount of $7,157,298 and estimated  
revenue in the amount of $8,720,596 for the Local Health and Welfare Trust Fund 0135, Subclass  
13048, 1991 Realign-Family Support Org 5248 (4/5 vote); estimated revenue for the IHSS-Public  
Authority Org 5611 in the amount of $104,608 (4/5 vote); and Adopt Budget Resolutions  
decreasing FY 2025-26 appropriations for General Relief Org 6645 in the amount of $2,005,744  
(4/5 vote); estimated revenues for the Aid to Families with Dependent Children-Foster Care Org  
6410 in the amount of $442,446 (4/5 vote); estimated revenue for 6310 California Work  
Opportunity and Responsibility to Kids Org 6310 in the amount of $1,563,298 (4/5 vote); estimated  
revenue for In-Home Supportive Services Org 6420 in the amount of $104,608 (4/5 vote);  
appropriations in the amount of $9,587,606 and estimated revenues in the amount of $9,692,214  
for the Social Services Fund 0065, Subclass 17225, Welfare Advance Fund Org 1120 (4/5 vote);  
appropriations for the Local Health and Welfare Trust Fund 0135, Subclass 13046, 1991  
Realign-Social Services Org 5246 in the amount of $495,459 (4/5 vote)  
Attachments: