Hall of Records, Room 301  
2281 Tulare Street  
Board of Supervisors  
Fresno, California  
Agenda - Final  
93721-2198  
Telephone: (559) 600-3529  
Toll Free: 1-800-742-1011  
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  
Peter Wall, Interim County Counsel  
Bernice E. Seidel, Clerk of the Board of Supervisors  
Tuesday, August 5, 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 31-65  
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 Vincent Andrew Mendes - Department of Public Health - 36  
Years of Service  
Chairman Mendes  
4.  
Introduce Members of the Rural Route 4-H Club  
Supervisor Chavez  
5.  
Proclaim August 3-9, 2025, as National Health Center Week in the County of Fresno  
Supervisor Magsig  
6.  
Proclaim August 11-15, 2025, as Safety Week in the County of Fresno  
Auditor-Controller/Treasurer-Tax Collector  
7.  
Approve and authorize the Chairman to execute Resolution providing for the borrowing of funds on  
behalf of the Laton Joint Unified School District (Laton JUSD) for Fiscal Year (FY) 2025-26 and the  
issuance and sale of 2025 tax and revenue anticipation notes therefor, in an aggregate principal  
sum of not to exceed $3,000,000  
County Clerk/Registrar of Voters  
8.  
Receive verbal presentation by the Fresno County Clerk/Registrar of Voters regarding the status of  
the current DFM Election Management System Agreement A-24-057  
Administrative Office  
9.  
Discuss and provide direction on an approval process for any celebration and recognition by  
County departments  
Administrative Office and Social Services  
10.  
Conduct public hearing to receive testimony on the Regionally Coordinated Homelessness Action  
Plan for the Fresno Madera Continuum of Care (FMCoC) service area; approve the Regionally  
Coordinated Homelessness Action Plan, including the use of Homeless Housing, Assistance and  
Prevention Round 6 Grant (HHAP-6) funding allocated to the County of Fresno and the FMCoC;  
authorize the Department of Social Services to submit a joint application on behalf of the County of  
Fresno and the FMCoC for the HHAP-6 Grant funding administered by the California Department  
of Housing and Community Development; and authorize the Board Chairman to execute the  
HHAP-6 Regional Memorandum of Understanding, on behalf of the County of Fresno and the  
FMCoC  
Administrative Office  
11.  
Receive presentation from Code Enforcement staff providing a quarterly update on the Code  
Enforcement program  
12.  
Conduct first hearing to amend the Master Schedule of Fees, Charges and Recovered Costs  
Ordinance by amending Section 4400 - Enterprise Zone Activities to rename Section 4400 to  
“Section 4400 - County Administrative Office,” and adding Subsection 4402, Code Enforcement  
Hourly Rates, to adopt hourly rates for Code Enforcement activities, waive reading of the  
Ordinance in its entirety; and set the second hearing for August 19, 2025; designate County  
Counsel to prepare a fair and adequate summary of the proposed Ordinance; and direct the Clerk  
of the Board to post and publish the required summary in accordance with Government Code  
Section 25124(b)(1)  
Public Defender  
13.  
Approve Amendment to the Salary Resolution adding (2) Defense Attorney IV, (1) Defense  
Attorney III, (1) Paralegal I, (1) Defense Social Worker III, and (1) Defense Investigator II to Public  
Defender’s Org 2880, effective August 4, 2025, as reflected in Appendix “C”  
Public Works and Planning  
14.  
Consider and approve petition for partial cancellation of Agricultural Land Conservation Contract  
(ALCC) No. 3853 filed by Melissa White Holtermann on behalf of GSW Farms, LLC. (Applicant), to  
remove a two-acre portion of a 20-acre parcel from ALCC No. 3853 to allow two-acres to be  
created as a separate 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 and  
authorize Chairman to execute Resolution authorizing partial cancellation of ALCC No. 3853; and  
b) 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 on east side of N. Biola  
Avenue, approximately 2,000 feet south of W. Ashlan Avenue, which is approximately four miles  
north of City of Kerman (APN: 016-110-07) (3488 N. Biola Avenue) (Sup. Dist. 1))  
15.  
Consider Appeal of Planning Commission’s denial of Director Review and Approval Application  
No. 4660 proposing to allow maintenance and storage of trucks and trailers when such vehicles  
are devoted exclusively to transportation of agricultural products, supplies, and equipment on a  
9.25-acre parcel in AE-20 (Exclusive Agricultural, 20-acre minimum parcel size) Zone District; if  
Appeal is granted and Planning Commission’s denial of Director Review and Approval Application  
No. 4660 is overturned: a. adopt Mitigated Negative Declaration prepared for Initial Study No.  
8065 and approve proposal subject to proposed Mitigation Measures and Conditions of Approval;  
b. make required Findings specified in Fresno County Zoning Ordinance, Section 846.5.060(B) for  
approval of Director Review and Approval Application No. 4660; and c. adopt Resolution  
approving Director Review and Approval Application No. 4660, with Conditions of Approval and  
Project Notes (subject parcel is located on northwest corner of S. Brawley Avenue and W.  
California Avenue, approximately 2,100 feet south of boundary of City of Fresno (APN:  
326-030-54) (713 S. Brawley Avenue) (Sup. Dist. 1))  
16.  
Receive staff’s presentation and conduct public hearing to receive testimony on proposed County  
community development, housing, and homeless program activities that will be funded by Federal  
grants; approve and authorize practice of offering and issuing Affordable Housing Development  
funds as a loan and/or a grant to both for-profit and non-profit developers, consistent with  
requirements of funding source(s) used. Each individual project recommended for funding will be  
brought before the Board of Supervisors for approval; approve 2025-29 Consolidated Plan and  
Annual Action Plan (Year 1, FY 2025-26) in substantial form as that attached to this item, including  
use of Community Development Block Grant, HOME Investment Partnerships Grant, and  
Emergency Solutions Grants; authorize Director of the Department of Public Works and Planning  
or designee to execute Standard Form 424 (Application for Federal Assistance), Form  
HUD-424-B (Assurances and Certifications), Certifications, and Entitlement Grant Agreements for  
Community Development Block Grant and HOME Investment Partnerships Grant; and authorize  
Director of the Department of Social Services or designee to execute Standard Form 424  
(Application for Federal Assistance), Form HUD-424-B (Assurances and Certifications),  
Certification, and Entitlement Grant Agreement for Emergency Solutions Grant  
17.  
Approve and adopt Fresno County 2025-2030 Comprehensive Economic Development Strategy  
(CEDS); authorize submittal of Fresno County 2025-2030 CEDS to the United States Department  
of Commerce, Economic Development Administration (EDA) for approval; and authorize Director  
of the Department of Public Works and Planning or their designee, subject to review and approval  
as to legal form by County Counsel, to make minor changes to document to ensure approval by  
EDA  
Board of Supervisors' Committee Reports and Comments  
18.  
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  
19.  
Receive Boards, Commissions, and Committees Vacancy Report; and Appoint Applicants as  
necessary  
Public Presentations  
20.  
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  
21.  
Conference with Legal Counsel - Existing Litigation - Government Code section 54956.9(d)(1) -  
Mehul Wadhwa v. County of Fresno et al.; Fresno County Superior Court Case Number  
24CECG02355  
22.  
23.  
24.  
25.  
Conference with Legal Counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4)  
(6 Cases)  
Conference with Legal Counsel - Significant Exposure to Litigation; Government Code, section  
54956.9(d)(2) (2 Cases)  
Public Employee Appointment or Employment, Government Code Section 54957 - Title: County  
Counsel  
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  
26.  
Conference with Legal Counsel - Existing Litigation - Government Code section 54956.9(d)(1) -  
Vincent Scott Nelson v. County of Fresno et al.; Fresno County Superior Court Case Number  
23CECG01677  
27.  
28.  
29.  
30.  
Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section  
54956.9(d)(1): Louis Reba: ADJ11059721  
Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section  
54956.9(d)(1): Austin Herion: ADJ16303380, ADJ16170615  
Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section  
54956.9(d)(1): Manuel Molina: ADJ17994283  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
City of Fresno v. County of Fresno, Fresno County Superior Court Case No. 24CECG01199  
Adjourn  
NEXT MEETINGS:  
August 19, 2025 - 9:30 A.M.  
September 9, 2025 - 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 July 8, 2025, and July 18, 2025, Special Meeting  
Supervisor Magsig and Chairman Mendes  
32.  
Adjourn in Memory of John C. Harris, a Central Valley Farmer, Champion Horse Breeder, and  
Philanthropist  
33. Adopt a Resolution Honoring Rachel Axt, Miss California 2025  
Supervisor Pacheco  
34. Adjourn in Memory of Thelma Vinson Adkins  
Auditor-Controller/Treasurer-Tax Collector  
35.  
Approve and authorize the Chairman to execute an Agreement with BMO Bank N.A. to provide  
Custody services including the safekeeping of cash, publicly traded securities, including property  
held in book entry form which are acceptable to BMO Bank N.A., effective October 1, 2025,  
through September 30, 2030, which includes a three-year base contract and two optional one-year  
extensions, total compensation based on transaction volume  
36.  
37.  
Approve and authorize the Chairman to execute an Agreement with AFTS California, Inc. dba  
Check Processors, Inc., to provide warrant lockbox services, effective October 1, 2025, through  
September 30, 2030, which includes a three-year base contract and two optional one-year  
extensions, total compensation based on warrant volume  
Approve and authorize the Chairman to execute an Agreement with Computer Technologies  
U.S.A., LLC DBA Blue Hill Data Services for Mainframe Hosting Services supporting the County’s  
Property Tax System, effective August 5, 2025, through December 31, 2026, and includes two  
optional one-year extensions, with a total contract amount not to exceed $3,500,000  
District Attorney  
38.  
Authorize a waiver of the 960 hours per calendar year 2025 maximum hours limitation for the  
Extra-Help position(s) listed on Attachment A, pursuant to the provisions set forth in Salary  
Resolution, section 1100 and Personnel Rules 2040 and 4240  
Sheriff/Coroner/Public Administrator  
39.  
Approve and authorize the Chairman to execute a retroactive revenue Agreement with the Fig  
Garden Police Protection District (FGPPD) for law enforcement services within FGPPD’s  
boundaries, effective July 1, 2025, not to exceed five consecutive years, which includes a  
three-year base contract and two optional one-year extensions, not to exceed $2,827,961  
40.  
41.  
Adopt and authorize Chairman to execute Resolution approving special tax amount and levying  
special tax in the maximum total amount of $532,852, on developed real properties within  
(Mello-Roos) Countywide Community Facilities District (CFD) No. 2006-01 (District), including its  
Annexation Territories, for enhanced police protection services for FY 2025-26  
Approve and authorize the Chairman to execute a Sourcewell Contract with Motorola Solutions,  
Inc., for video cameras for the County’s jail facilities, with related equipment, servers, software,  
accessories, and services, effective August 5, 2025, which includes a five (5) year warranty for the  
network video recorders, three (3) year warranty for the cameras, and one (1) year warranty for  
lenses and accessories ($3,721,904)  
Administrative Office  
42.  
Approve and authorize the Chairman to execute Second Amendment to Subrecipient Agreement  
No. 22-128 with the Calwa Recreation and Park District (Subrecipient) for the provision of  
American Rescue Plan Act - State Local Fiscal Recovery Funds (ARPA-SLFRF), which will reduce  
the scope of work for the project deliverables, revise the expenditure plan, and will reduce the  
maximum compensation by $450,000, for a total not to exceed $225,000  
Behavioral Health  
43.  
Approve and authorize the Chairman to execute an Agreement with Central Star Behavioral Health,  
Inc. for a Youth Continuum of Care program including; Full-Service Partnership (FSP) for youth  
ages 11-18 with serious emotional disturbance who qualify for specialty mental health services,  
and Intensive Case Management (ICM), and Outpatient (OP) levels of care for youth ages 11-18  
years who qualify for Specialty Mental Health Services, effective August 5, 2025, through June 30,  
2030, which includes a base contract and two optional one-year extensions, total not to exceed  
$22,039,066  
44.  
45.  
Approve and authorize the Chairman to execute an Agreement with JDT Consultants, Inc. for the  
provision of Therapeutic Behavioral Services to Fresno County Medi-Cal Persons Served as  
mandated pursuant to the permanent injunction issued by the United States District Court in the  
case of Emily Q. v. Bonta, effective August 5, 2025, through June 30, 2030, which includes a  
contract and two optional one-year extensions, total not to exceed $22,744,716  
Approve and authorize the Chairman to execute an Agreement with Central Star Behavioral Health,  
Inc. for a Transitional Age Youth (TAY) Continuum of Care program including Full-Service  
Partnership (FSP) for TAY ages 16-25 with serious emotional disturbance (SED) or serious  
mental illness (SMI) who qualify for Specialty Mental Health Services, and Intensive Case  
Management (ICM) and Outpatient (OP) levels of care for TAY ages 16-25 years who qualify for  
Specialty Mental Health Services, effective October 1, 2025, through June 30, 2030, which  
includes a base contract and two optional one-year extensions, total not to exceed $24,949,819  
46.  
Approve and authorize the Chairman to execute an Agreement with Mental Health Systems, Inc.  
dba TURN Behavioral Health to provide Adult Full-Service Partnership Continuum of Care  
specialty mental health, Assisted Outpatient Treatment and CARE Act services, effective  
September 1, 2025, through June 30, 2030, which includes a base contract and two optional  
one-year extensions, total not to exceed $29,355,123; Approve and authorize the Chairman to  
execute an Agreement with Central Star Behavioral Health, Inc. to provide Adult Full-Service  
Partnership Continuum of Care specialty mental health services, effective August 5, 2025, through  
June 30, 2030, which includes a base contract and two optional one-year extensions, total not to  
exceed $44,560,574; and Approve and authorize the Chairman to execute an Agreement with  
Turning Point of Central California, Inc. to provide Adult Full-Service Partnership Continuum of  
Care specialty mental health services, effective September 1, 2025, through June 30, 2030, which  
includes a base contract and two optional one-year extensions, total not to exceed $33,426,715  
47.  
48.  
Approve and authorize the Chairman to execute a Master Agreement for Eating Disorder Services  
for youth with serious emotional disturbance (SED) and adults with severe mental illness (SMI),  
effective August 5, 2025, through June 30, 2030, which includes a base contract and two optional  
one-year extensions, total not to exceed $6,500,000  
Approve and authorize the Chairman to execute an Agreement with Pacific Clinics for a Children  
Continuum of Care program including Full-Service Partnership (FSP) for children ages 0-10 with  
serious emotional disturbance (SED) who qualify for Specialty Mental Health Services, and  
Intensive Case Management (ICM) and Outpatient (OP) levels of care for children ages 0-10 years  
who qualify for Specialty Mental Health Services, effective December 1, 2025, through June 30,  
2030, which includes a base contract and two optional one-year extensions, total not to exceed  
$22,657,420  
Child Support Services  
49.  
Approve and authorize the Director of the Department of Child Support Services to execute a Plan  
of Cooperation between the Fresno County Department of Child Support Services and the Fresno  
Superior Court of California effective upon execution through July 1, 2027, which includes one  
automatic 2-year extension ($0)  
Human Resources  
50.  
Approve amendments to Department Conflict of Interest Codes, on file with the Clerk of the Board  
of Supervisors, to become effective August 5, 2025  
51.  
Adopt Resolution Denying Application for Leave to Present a Late Claim; Adopt Resolution  
Granting Application for Leave to Present a Late Claim; and Adopt Resolutions Rejecting Claims  
for Damages  
52.  
Approve successor Memorandum of Understanding for Representation Unit 02 - Sheriff and  
Probation Personnel, represented by the Fresno County Public Safety Association, effective  
August 4, 2025; and Approve the related Salary Resolution Amendment as reflected on Appendix  
“B”  
53.  
Approve successor Memorandum of Understanding for Representation Unit 35 - Sheriff and  
Correctional Lieutenants, represented by the Fresno County Public Safety Association, effective  
August 4, 2025; and approve the related Salary Resolution Amendment as reflected on Appendix  
“D”  
Information Technology Services  
54.  
Adopt a Resolution for the dissolution of the Information Technology Services Department Org  
8905 Petty Cash Fund in the amount of $50 (4/5 vote)  
Probation  
55.  
56.  
Approve and authorize the Chairman to execute a retroactive First Amendment assigning Master  
Agreement No. A-22-213 from Embassy Consulting Services, LLC to SRT Executive Services,  
LLC, effective October 1, 2024, with no change in agreement compensation for all contractors of  
$795,000  
Approve and authorize the Chief Probation Officer, or his designee, as the Authorized Agent  
authorized to enter into a Grant Subaward and execute a Grant Application/Agreement with  
California Governor’s Office of Emergency Services (Cal OES) for the Unserved/Underserved  
Victim Advocacy and Outreach (UV) Program, including any amendments, modifications, and  
extensions and the required Authorization for the Grant Subaward Certification of Assurance of  
Compliance, the Federal Fund Grant Subaward Assurance, and all other required assurances and  
certifications for the period of January 1, 2026, through December 31, 2026; approve and  
authorize the Chief Probation Officer, or his designee, as the Authorized Agent authorized to enter  
into a Grant Subaward and execute a Grant Application/Agreement with Cal OES for the Probation  
Specialized Units (PU) Program, including any amendments, modifications, and extensions, and  
the required Authorization for the Grant Subaward Certification of Assurance of Compliance, the  
Federal Fund Grant Subaward Assurance, and all other required assurances and certifications for  
the period of October 1, 2025, through September 30, 2026; and approve and authorize the Chief  
Probation Officer, or his designee, as the Authorized Agent authorized to enter into a Grant  
Subaward and execute a Grant Application/Agreement with Cal OES for the Victim Witness  
Assistance (VW) Program, including any amendments, modifications, and extensions, and the  
required Authorization for the Grant Subaward Certification of Assurance of Compliance, the  
Federal Fund Grant Subaward Assurance, and all other required assurances and certifications for  
the period of October 1, 2025, through September 30, 2026  
57.  
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 Ink  
Doctors, a Medical Corporation, is the only vendor who provides mobile tattoo removal service in  
Fresno County, and that the best interests of the County would be served by entering into an  
agreement with Ink Doctors, as Ink Doctors has demonstrated they can meet the scope of services  
outlined in the County’s request; and approve and authorize the Chairman to execute an  
Agreement with Ink Doctors, a Medical Corporation, for mobile tattoo removal service for adults  
supervised by the Probation Department, effective August 5, 2025, not to exceed five consecutive  
years, which includes a three-year base contract and two optional one-year extensions, not to  
exceed $500,000  
58.  
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 Justice  
System Partners is the only authorized vendor to fully sustain the implementation and validation  
services for the Public Safety Assessment tool and that the best interests of the County would be  
served by entering into an agreement with Justice System Partners as Justice System Partners  
has demonstrated they can meet the scope of services outlined in the County’s request; and  
approve and authorize the Chairman to execute an Agreement with Justice System Partners to  
provide full implementation services of an evidence-based court assessment tool effective August  
18, 2025, not to exceed five consecutive years, which includes a three-year base contract and two  
optional one-year extensions, total not to exceed $392,500  
Public Health  
59.  
Approve and authorize the Chairman to execute a retroactive intergovernmental Transfer  
Certification with the California Department of Health Care Services for voluntary contribution of  
County non-federal funds to cover the non-federal share of Medicaid eligible expenditures through  
the Medi-Cal County Inmate Program for State Fiscal Year 2024-25, effective July 1, 2024, through  
June 30, 2025, estimated total $329,080  
60.  
Conduct second hearing to amend the Master Schedule of Fees, Charges, and Recovered Cost  
Ordinance by amending Section 900 - Environmental Health, Subsections 901 through 904, waive  
reading of the Ordinance in its entirety; and adopt the proposed Ordinance  
60.1  
Retroactively approve the Department of Public Health’s partnership with the Fresno County  
Breastfeeding Coalition for the 17th Annual Breastfeeding Awareness Walk and Celebration event  
held on August 2, 2025 ($2,500)  
Public Works and Planning  
61.  
Conduct second reading of a proposed Ordinance granting up to a twenty-five (25) year  
non-exclusive franchise to RT Diversified, Inc., upon annual payment of a franchise fee to County, to  
construct, maintain and use pipes and appurtenances for transmitting water and wastewater to  
service Clovis Unified School District’s (“CUSD”) Terry Bradley Education Center (“Bradley  
Center”), in, along, across, upon, and under approximately 4.8 miles of following public streets and  
highways within unincorporated area of Fresno County: from existing City of Fresno water main at  
McKinley Avenue, east of Temperance Avenue, eastward on E. McKinley Avenue, and then  
Northward on N. Leonard Avenue, to Shields Avenue, westward on Shields Avenue to Shields and  
Locan terminus where City is in process of installing water and sewer mains, and along streets  
surrounding Bradley Center of Leonard, Weldon, Highland, and Princeton Avenues; and waive  
reading of Ordinance in its entirety and adopt Ordinance  
62.  
63.  
Make a determination, in accordance with Administrative Policy No. 34 that unusual or  
extraordinary circumstances exist in procurement of goods or supplies, to allow sole source  
procurement of specific components for project; and reject all bids for Contract 24-S-15 Main Jail  
Accessibility Upgrades and direct Department of Public Works and Planning to readvertise project  
Retroactively approve and authorize Department of Public Works and Planning’s previous  
submittal of a grant application to California Fire Safe Council for 25 CALFIRE County Coordinator  
Grant Program funds, in amount of $117,600, to develop countywide collaboration and  
coordination between various wildfire mitigation groups; retroactively approve and ratify execution  
of a Revenue Agreement with California Fire Safe Council for 25 CALFIRE County Coordinator  
Grant Program funds by Director of Department of Public Works and Planning to develop  
countywide collaboration and coordination between various wildfire mitigation groups, in amount of  
$117,600, effective May 23, 2025, through July 31, 2026; and approve and authorize Chairman to  
execute Governing Body Resolution  
Social Services  
64.  
Under Administrative Policy No. 34 for competitive bids or requests for proposals (AP 34),  
determine that an exception to the competitive bidding requirement under AP 34 is satisfied and a  
suspension of competition is warranted due to unusual or extraordinary circumstances, and that the  
best interests of the County would be served by entering into an agreement with the State Center  
Community College District as it is a governmental agency encompassing the three accredited  
Community Colleges located in Fresno County; and approve and authorize the Chairman to  
execute a Memorandum of Understanding with State Center Community College District, to  
provide Educational Counseling for California Work Opportunity and Responsibility to Kids  
Welfare-to-Work participants, effective August 5, 2025, through June 30, 2030, which includes an  
11-month base contract and four optional one-year extensions ($0)  
65.  
Approve and authorize the Chairman to execute Amendment No. 2 to Agreement with Boys and  
Girls Clubs of Fresno County for Community Development Block Grant funded social services  
activities, extending the term by 12 months from September 1, 2025, to August 31, 2026, and  
increasing the maximum compensation by $42,842 to a total of $214,210; and Approve and  
authorize the Chairman to execute Amendment No. 2 to Agreement with Marjaree Mason Center,  
Inc. for Community Development Block Grant funded social services activities, extending the term  
by 12 months from September 1, 2025, to August 31, 2026, and increasing the maximum  
compensation by $42,842 to a total of $214,210; and Approve and authorize the Chairman to  
execute Amendment No. 2 to Agreement with Westside Youth, Inc. for Community Development  
Block Grant funded social services activities, extending the term by 12 months from September 1,  
2025, to August 31, 2026, and increasing the maximum compensation by $42,842 to a total of  
$214,210