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, March 3, 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 22-45  
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 Delia Pizano - Department of Child Support Services - 27  
Years of Service  
4.  
Presentation of Retirement Plaque to Randy D. Ward - Department of Social Services - 32 Years  
of Service  
Supervisor Magsig  
5.  
Proclaim March 1-7, 2026, as Weights and Measures Week in the County of Fresno  
Attachments:  
General Services  
6.  
Approve Amendment to the Salary Resolution adding two Heavy Duty Mechanic positions to the  
Fleet Org 8910, effective March 16, 2026, as reflected in Appendix “C”; and Adopt Budget  
Resolution increasing FY 2025-26 appropriations and estimated revenues for Fleet Services Org  
8910 in the amount of $48,948 to support the addition of two Heavy Duty Mechanics (4/5 vote)  
Attachments:  
Public Health  
7.  
Conduct first hearing to amend the Master Schedule of Fees, Charges and Recovered Costs  
Ordinance by amending Section 900 - Environmental Health, Subsections 905 through 962, and  
waive reading of the Ordinance in its entirety and set the second hearing for March 17, 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)  
Attachments:  
Public Works and Planning  
8.  
Consider appeal of Planning Commission’s denial of Variance Application No. 4181 proposing to  
allow creation of two 2.55-acre parcels where 20-acres is required, from an existing 5.09-acre  
parcel located in AL-20 (Limited Agricultural, 20-acre minimum) Zone District; if approved, a  
mapping procedure will follow; and if your Board chooses to grant the Appeal and overturn  
Planning Commission’s denial of Variance Application No. 4181, it would be appropriate to: a.  
adopt Negative Declaration prepared for project based on Initial Study No. 8658; and b. make  
required Findings specified in Section 860.5.060.D for approval of a variance stating the basis for  
making the four required variance findings; and c. approve Variance Application No. 4181, with  
Conditions of Approval, and additional Conditions of Approval as recommended by Department  
Staff (subject parcel is located on west side of Willow Bluff, approximately 0.65-miles from City of  
Fresno (APN: 579-050-16) (12739 Willow Bluff) (Sup. Dist. 5))  
Attachments:  
Sitting as the Fresno County Board of Supervisors and Sitting as the Board of Directors  
of Waterworks District Nos. 37, 38, 40, 41W, and 42:  
9.  
Sitting as Fresno County Board of Supervisors: conduct a public hearing on Annual Water  
Conservation Report; and adopt Resolution declaring Water Conservation Stage One from April 1,  
2026, through October 31, 2026, and Stage Three from November 1, 2026, through March 31,  
2027, and impose corresponding regulations within County Service Area No. 39 Zones A & B  
under Fresno County Ordinance, Chapter 14.01  
Sitting as Board of Directors of Waterworks District Nos. 37, 38, 40, 41W, and 42: conduct a  
public hearing on Annual Water Conservation Report; and adopt Resolution declaring Water  
Conservation Stage Four from April 1, 2026, through March 31, 2027, and impose corresponding  
regulations within Waterworks District No. 40 under Fresno County Ordinance Code, Chapter  
14.01  
Attachments:  
Social Services  
10.  
Receive and discuss the Fresno County Mod C Quarterly Governing Body Report and updates for  
the period of September 14, 2025, to December 13, 2025  
Attachments:  
Board of Supervisors' Committee Reports and Comments  
11.  
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  
12.  
Receive Boards, Commissions, and Committees Vacancy Report; and Appoint Applicants as  
necessary  
Attachments:  
Public Presentations  
13.  
Public Presentations - This portion of the meeting is reserved for persons desiring to address the  
Board on any matter not on this agenda - Pursuant to Administrative Policy No. 29, presentations  
are limited to 3 minutes per person and no more than 15 minutes total per topic  
County Counsel  
14.  
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  
15.  
16.  
17.  
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  
18.  
19.  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
Vincent Andrade v. County of Fresno, Fresno County Superior Court, Case No. 23CECG05055  
Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1) -  
CMG Construction Management Group, Inc. v. City of Fresno, et al., Fresno County Superior Court,  
Case No. 22CECG00271  
20.  
21.  
Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section  
54956.9(d)(1): David McFadden: ADJ1397693; ADJ363665; ADJ1179531  
Conference with Real Property Negotiators - Government Code section 54956.8. Property: Selma  
Ag Center (APNs 348-130-69ST and 348-130-71ST) which is located at the east line of South De  
Wolf Avenue, one parcel south of Dinuba Avenue, in Selma, California; County Negotiator: Paul  
Nerland, County Administrative Officer or Designee. Negotiating Parties: City of Selma,  
Instructions to County's negotiator may concern exchange, sale, or lease of properties, price, and  
terms and conditions  
Attachments:  
21.1  
Conference with Legal Counsel - Significant Exposure to Litigation - Government Code, section  
54956.9(d)(2) (2 Cases) - Claim for Damages presented by Jean M. Pledger on February 18,  
2026  
Adjourn  
NEXT MEETINGS:  
March 17, 2026 - 9:30 A.M.  
April 7, 2026 - 9:30 A.M.  
CONSENT AGENDA  
(Any Board Member may pull any consent item for discussion or separate vote)  
Board of Supervisors  
22. Approve minutes for February 10, 2026  
Attachments:  
Supervisor Magsig  
23.  
Adjourn in Memory of former Fresno County Supervisor Stan Oken who served with great  
distinction from 1991-2000  
Attachments:  
Supervisor Mendes  
24. Proclaim March 2026 as Social Worker Appreciation Month in Fresno County  
Attachments:  
Sheriff/Coroner/Public Administrator  
25.  
Approve and authorize the Chairman to execute Retroactive First Amendment to Agreement No.  
24-203 with Siemens Industry, Inc., to remove services from the South Annex Jail and add services  
to the West Annex Jail effective January 1, 2026, with no change to the term of January 1, 2024  
through December 31, 2028, and increasing the maximum by $118,201 to a total of $3,107,101  
Attachments:  
26.  
Retroactively approve and authorize the Sheriff’s previous submittal of an online grant application  
on behalf of the County to the U.S. Department of Justice (DOJ), Office of Justice Programs (OJP),  
Office of Juvenile Justice and Delinquency Prevention (OJJDP), for the Central California Internet  
Crimes Against Children (ICAC) Task Force Program, effective October 1, 2025, to September  
30, 2026, in the amount of $477,566; approve, ratify, and authorize the Sheriff’s, or his designee’s,  
execution of retroactive Grant Award/Agreement Number 15PJDP-25-GK-01574-MECP, which  
requires compliance with assurances and certifications that relate to conduct during the  
performance of the Award/Agreement on behalf of the County to the DOJ, OJP, OJJDP, for the  
Central California ICAC Task Force Program, effective October 1, 2025, to September 30, 2026,  
in the amount of $477,566; authorize the Sheriff, or his designee, to sign claims for reimbursement,  
activity reports, and extend the grant ending date to expend allocated funding; and authorize the  
Sheriff, or his designee to execute a Memorandum of Understanding (MOU) in substantially the  
form as attached to this item to add new participating law enforcement, investigative, and  
prosecutorial agencies to the ICAC task force, subject to approval as to legal form by County  
Counsel  
Attachments:  
27.  
Approve and authorize the Chairman to execute a retroactive revenue Agreement with the City of  
Huron to provide four Deputy Sheriffs and one Sergeant for general law enforcement services,  
effective January 1, 2026, not to exceed one year, which includes a six-month base term and the  
option to extend for one six -month period, total not to exceed $1,680,291; and adopt Budget  
Resolution increasing FY 2025-26 appropriations and estimated revenues for the  
Sheriff-Coroner-Public Administrator Org 3111 in the amount of $832,225 to provide law  
enforcement services to the City of Huron (4/5 vote)  
Attachments:  
Administrative Office  
28.  
Verify that the members of the Child Care and Development Local Planning Council identified in  
the Certification Statement Regarding the Child Care and Development Local Planning Council  
Membership meet the council representation categories mandated by California Welfare and  
Institutions Code section 10485 and that a good faith effort has been made by the County Board of  
Supervisors to ensure that the ethnic, racial, and geographic composition of the Child Care and  
Development Local Planning Council is reflective of the population of Fresno County, and authorize  
the Chairman to execute Certification Statement Regarding the Child Care and Development  
Local Planning Council Membership  
Attachments:  
29.  
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:  
30.  
Approve and authorize the Chairman to execute an application to the Governor of the State of  
California requesting designation of the Fresno Regional Workforce Development Board as the  
provider of Workforce Innovation and Opportunity Act Adult and Dislocated Worker Career  
Services in Fresno County  
Attachments:  
Agriculture  
31.  
Waive the annual registration fee for any beekeeper, apiary owner, apiary operator, or person, who  
is a hobbyist not in the business of beekeeping and who possesses nine or fewer colonies  
pursuant to California Food and Agriculture Code, section 29044; and Approve and authorize the  
Chairman to execute a retroactive revenue Agreement with the California Department of Food and  
Agriculture for the Apiary Protection Program, Revenue Agreement No. 25-0551-000-SA, effective  
January 1, 2026, through June 30, 2027, with a total reimbursable amount of $15,296  
Attachments:  
32.  
Approve and authorize the Chairman to execute a retroactive First Amendment to the High Risk  
Pest Exclusion Agreement No. 25-0395-000-SG with the California Department of Food and  
Agriculture, with no change to the term of July 1, 2025, through June 30, 2026, increasing the  
maximum compensation by $193,298 to a total of approximately $324,523  
Attachments:  
Behavioral Health  
33.  
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 California Mental  
Health Services Authority (CalMHSA) given their experience in grant administration, their  
government status, behavioral health specialization and project-ready infrastructure; and approve  
and authorize the Chairman to execute an Agreement with California Mental Health Services  
Authority (CalMHSA) for third-party administration and grant implementation support services for  
the Community Care Expansion (CCE) Preservation Program, effective upon execution through  
June 30, 2029, total not to exceed $6,282,842  
Attachments:  
34.  
Approve and authorize the Chairman to execute Amendment No. 1 to Agreement No. 25-586 with  
Kings View to include Drug Medi-Cal Organized Delivery System language within the community  
behavioral health crisis response services agreement, effective upon execution with no change to  
the term of December 1, 2025 through June 30, 2030, or compensation maximum of $51,200,693  
Attachments:  
Human Resources  
35. Adopt Resolutions Rejecting Claims for Damages  
Attachments:  
36.  
Approve and authorize Chairman to execute Agreement to Defend Public Officer or Employee for:  
Ivan Chavez-Valverde, Correctional Officer II, Sheriff's Department; Ricardo Salvador Gonzalez v  
Ivan Chavez-Valverde, et al.  
Attachments:  
Probation  
37.  
Approve and authorize the Chairman to execute a retroactive First Amendment to Agreement No.  
25-122 with the City of Fresno to continue to assign five sworn Police Officers, one sworn Police  
Sergeant, and one Crime Analyst to the Public Safety Realignment Adult Compliance Team and  
Multi-Agency Gang Enforcement Consortium Team, effective July 1, 2025, with no change to the  
Agreement term of July 1, 2024 through June 30, 2029, and increasing the Agreement maximum  
by $1,992,584 to a total of $3,932,659  
Attachments:  
38.  
Approve and authorize the Chairman to execute an Agreement with WestCare California, Inc. for  
pre-release care provider services for in-custody youth at County Probation Department Juvenile  
Justice Campus, effective upon execution, which includes an approximately two-year base contract  
and one optional one-year extension, total not to exceed $386,858; and Authorize the Chief  
Probation Officer, or their designee, to make changes to expense category subtotals set forth in  
the Agreement budget, provided such changes do not exceed ten percent (10%) of the maximum  
compensation payable to Contractor, and provided such changes do not increase the Agreement  
maximum compensation  
Attachments:  
39.  
Adopt Budget Resolution increasing the FY 2025-26 appropriations for the Juvenile Facility Grant  
Fund 0075, Subclass 17306, Org 1146 in the amount of $20,037, for the payment of one TekNET  
and body scanner software (4/5 vote); and Adopt Budget Resolution increasing the FY 2025-26  
appropriations and estimated revenues for Probation Org 34409999 in the amount of $20,037 (4/5  
vote)  
Attachments:  
Public Health  
40.  
Adopt Budget Resolution increasing FY 2025-26 appropriations and estimated revenues for  
General Service Department Org 8911 in the amount of $133,500 for the purchase of three (3)  
vehicles (4/5 vote); and approve and Authorize the Clerk of the Board to execute Budget Transfer  
No. 53 transferring FY 2025-26 appropriations from Department of Public Health Org 5620  
($133,500), from account 7295 (Professional & Specialized Services), 7265 (Office Expense),  
7412 (Mileage), and 7345 (Facility Services) to account 7910 (Operating Expenses Transfer Out),  
in the amount of $133,500 to fund the purchase of three (3) vehicles for the Environmental Health  
Division  
Attachments:  
41.  
42.  
Approve and authorize the Clerk of the Board to execute Budget Transfer No. 55 transferring FY  
2025-26 appropriations in the amount of $30,000 from Account 7295 (Professional & Specialized  
Services) to Account 8300 (Equipment), Program No. 92094 within the Department of Public  
Health Org 56201508, for the purchase of a Deionization Water System  
Attachments:  
Retroactively approve and authorize the Department of Public Health’s previous submittal of a  
grant application to the American Society for the Prevention of Cruelty to Animals for the 2025  
ASPCA California Wildfire and Disaster Preparedness Fund; approve and authorize the Chairman  
to execute a retroactive Agreement with the American Society for the Prevention of Cruelty to  
Animals for the 2025 ASPCA California Wildlife & Disaster Preparedness Fund effective  
November 21, 2025 through June 30, 2027, total not to exceed $50,000; 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;  
and adopt Budget Resolution increasing the FY 2025-26 revenues for the Health Special Deposit  
Fund 0080, Org 1152 in the amount of $50,000 (4/5 vote)  
Attachments:  
Public Works and Planning  
43.  
Approve and authorize the Chairman to execute a retroactive Agreement with Tetra Tech BAS, Inc.  
to provide annual monitoring, maintenance, and regulatory reporting for the landfill gas collection  
and control system at the Southeast Regional Disposal Site, effective February 23, 2026 through  
February 22, 2029, with the option to renew for two additional one-year terms ($684,575)  
Attachments:  
44.  
Approve and authorize Chairman to execute retroactive Amendment No. 4 to Master Agreement  
No. 21-431 with Shaver Lake Construction, DXP Enterprises, Inc., Gleim-Crown Pump, Inc.,  
Bogie’s Pump Systems, and Cornerstone Environmental Contractors, Inc. for pump and electrical  
motor service and repair services, effective August 1, 2025, with no change to original term of  
November 1, 2021, through October 31, 2026, amending annual contract limits, with no change to  
compensation maximum of $3,000,000  
Attachments:  
Social Services  
45.  
Retroactively authorize the Department of Social Services’ prior submittal of a grant application to  
the California Department of Veterans Affairs for the 2026/2027/2028 Proposition 63 Funding  
Mental Health Outreach and Services Grant  
Attachments: