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  
Nathan Magsig, 5th District, Chairman  
Buddy Mendes, 4th District, Vice-Chairman  
Brian Pacheco, 1st District  
Steve Brandau, 2nd District  
Sal Quintero, 3rd District  
Paul Nerland, County Administrative Officer  
Daniel C. Cederborg, County Counsel  
Bernice E. Seidel, Clerk of the Board of Supervisors  
Tuesday, July 9, 2024  
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 staff, as soon  
as  
possible  
during  
office  
hours  
at  
(559)  
600-3529,  
option  
4,  
or  
at  
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 Presentation  
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. – 5:00 p.m., Monday through Friday. Agenda  
Roll Call  
Invocation and Pledge of Allegiance  
1.  
2.  
Approve Agenda  
Approve Consent Agenda - Item Numbers 16-63  
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 Trevor D. Birkholz - Department of Behavioral Health - 28  
Years of Service  
Chairman Magsig  
4.  
Proclaim July 8th through July 12th, 2024, as Eligibility Workers, Job Specialists, and Appeals  
Specialists Appreciation Week in Fresno County  
Attachments:  
Supervisor Mendes  
5.  
Proclaim July 21st through July 27th, 2024, as Pretrial, Probation, and Parole Supervision Week in  
Fresno County  
Attachments:  
Public Works and Planning  
6.  
Consider Appeal, pursuant to Public Resources Code Section 21151(c), of Planning  
Commission’s adoption of Mitigated Negative Declaration prepared for Initial Study No. 8319,  
associated with Director Review and Approval No. 4720, to allow a trucking operation for transport  
of agricultural products, supplies and equipment; and uphold Planning Commission’s adoption of  
Mitigated Negative Declaration and adopt Mitigated Negative Declaration prepared for Initial  
Study No. 8319 subject to recommended Mitigation Measures (subject parcel is located on east  
side of S. Brawley Avenue, approximately 927 feet south of W. Church Avenue, 0.9 miles west of  
City of Fresno (APN: 327-120-64) (1594 S. Brawley Avenue) (Sup. Dist. 1))  
Attachments:  
7.  
Consider petition for partial cancellation of Agricultural Land Conservation Contract (Williamson  
Act Contract) No. 5834 filed by Dirk Poeschel Land Development Services, Inc. on behalf of The  
Gerdts Family Trust dated January 8, 1991, to remove a 2.00-acre portion of a 32.22-acre parcel  
from Williamson Act Contract to allow 2.00-acres to be created as a separate parcel for residential  
use through a Variance Application (VA) to waive minimum parcel size; and if your Board is able to  
make all five required findings listed under Government Code, Section 51282(b), take the following  
actions: adopt Negative Declaration prepared for Initial Study 7677; and adopt and authorize  
Chairman to execute Resolution authorizing partial cancellation of Agricultural Land Conservation  
Contract No. 5834; and 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 on south side of  
Rainbow Route, between Turney Avenue and Riverbend Avenue, approximately one and a half  
miles northeast of nearest city limits of City of Sanger (APNs 333-021-91 and 333-021-92))  
Attachments:  
8.  
Consider petition for partial cancellation of Agricultural Land Conservation Contract No. 4826 filed  
by Dirk Poeschel Land Development Services, Inc. on behalf of Great Bigland LP., to remove a  
37.29-acre parcel from Williamson Act Program to allow area to be developed as a residential  
subdivision following annexation of subject parcel to City of Clovis; and if your Board is able to  
make all five of required findings listed under Government Code, Section 51282(b), take following  
actions: adopt Resolution authorizing partial cancellation of Agricultural Land Conservation  
Contract No. 4826 for the 37.29-acres; and authorize Chairman to sign Certificate of Tentative  
Cancellation for 37.29-acres and approve recording Certificate of Cancellation for 37.29-acres  
when all contingencies and conditions included in Certificate of Tentative Cancellation have been  
satisfied (subject parcel is located approximately 0.35-miles southeast of the intersection of N.  
Minnewawa and E. Behymer, adjacent to boundary limits of City of Clovis (APN 556-030-16S))  
Attachments:  
Board of Supervisors' Committee Reports and Comments  
9.  
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  
10.  
Receive Boards, Commissions and Committees Vacancy Report; and Appoint Applicants as  
necessary  
Attachments:  
Public Presentations  
11.  
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  
12.  
13.  
14.  
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  
15.  
Conference with Real Property Negotiators - Government Code, Section 54956.8; UMC Campus  
located at the corner of South Cedar Avenue and East Kings Canyon Road, Fresno, CA; County  
Negotiator: Paul Nerland or designee. Negotiating Parties: Sevak Khatchadourian: Instructions to  
County's negotiator may concern sale, lease and escrow terms and conditions including price  
Adjourn  
NEXT MEETINGS:  
August 6, 2024 - 9:30 A.M.  
August 20, 2024 - 9:30 A.M.  
CONSENT AGENDA  
(Any Board Member may pull any consent item for discussion or separate vote)  
Board of Supervisors  
16. Approve minutes for June 18, 2024, and June 28, 2024, Special Meeting  
Attachments:  
Supervisor Quintero  
17. Proclaim August 2024 as World Breastfeeding Awareness Month in Fresno County  
Attachments:  
18. Adjourn in Memory of Billie Yancey  
Attachments:  
18.1 Adjourn in Memory of Robert "Bob" Specht  
Attachments:  
Auditor Controller-Treasurer/Tax Collector  
19.  
Approve Resolution revising the distribution of excess proceeds resulting from the March 2022  
sale of tax-defaulted property identified by Assessor’s Parcel Number (APN) 053-322-06 in the  
aggregate total amount of $19,321.64  
Attachments:  
County Clerk/Registrar of Voters  
20.  
Consider and appoint Andrew Groppetti to a vacancy in the James Resource Conservation District  
Board of Directors to a term set to expire on November 27, 2026  
Attachments:  
Sheriff/Coroner/Public Administrator  
21.  
Approve and authorize the Chairman to execute revenue Agreement with the Central Unified  
School District for provision of law enforcement services by the Sheriff’s Office at Central High  
School West campus, effective August 14, 2024, not to exceed five consecutive years, which  
includes a three-year base contract and two optional one-year extensions, total not to exceed  
$1,311,120  
Attachments:  
22.  
Approve and authorize the Chairman to execute a retroactive Agreement with Reyna Enterprises  
for decedent removal services, effective July 1, 2024, which includes a three-year base contract  
and two optional one-year extensions, total not to exceed $7,500,000  
Attachments:  
Administrative Office  
23.  
Receive the Children and Families Commission of Fresno County’s (First 5) FY 2022-23 Financial  
Audit Report and State Annual Report, per County Ordinance Code, section 2.38.030  
Attachments:  
24.  
Approve and authorize the Chairman to execute a First Amendment to Subrecipient Agreement  
No. 22-531 with Fresno Metropolitan Ministry (Subrecipient) for provision of American Rescue  
Plan Act - State and Local Fiscal Recovery Funds (ARPA-SLFRF), which will reduce the  
administrative burden to implement the program by revising the expenditure plan and the  
modification clause, with no increase to the maximum compensation ($512,000); and Authorize the  
County Administrative Officer or designee to approve and execute written changes to the items in  
the project budget, which, when added together during the term of the Agreement, do not exceed  
ten percent (10%) of the total maximum compensation payable to Subrecipient, and which do not  
result in any change to the maximum compensation amount payable to Subrecipient  
Attachments:  
Behavioral Health  
25.  
Approve and authorize the Chairman to execute a Memorandum of Understanding (MOU) with  
Blue Cross of California Partnership Plan, Inc. dba Anthem (Anthem), Fresno-Kings-Madera  
Regional Health Authority dba CalViva Health (CalViva Health), and Kaiser Foundation Health  
Plan, Inc. (Kaiser), for the coordination of Specialty Mental Health Services (SMHS) and  
Substance Use Disorder (SUD) treatment services provided to Medi-Cal beneficiaries, effective  
upon execution by all parties with unlimited (12) month auto-renewals unless terminated by either  
party ($0)  
Attachments:  
26.  
Approve and authorize the Chairman to execute Amendment 1 to Agreement 22-205 with Exodus  
Recovery, Inc. to revise specific clauses within the agreement, with no change to the term of July 1,  
2022 through June 30, 2027 or maximum compensation of $6,531,704; and approve and authorize  
the Department of Behavioral Health Director, or designee, to make non-material changes to  
services, staffing, and responsibilities of Exodus Recovery, Inc. through an amendment to the  
agreement, subject to approval by County Counsel as to legal form and by the  
Auditor-Controller/Treasurer-Tax Collector as to accounting form, and to be the signatory on behalf  
of the Board of Supervisors on associated 24/7 toll-free access line Program related reports and  
forms, without modifying the maximum compensation  
Attachments:  
27.  
28.  
29.  
Approve and authorize the Chairman to execute Amendment II to Master Agreement to revise  
Supplemental Services rates and revise the Specialized Supplemental Board and Care Homes  
Scope of Work effective August 1, 2024 with no change to the term of July 1, 2022 to June 30,  
2027 or the compensation maximum of $54,000,000  
Attachments:  
Approve and authorize the Chairman to execute Retroactive Amendment III to Master Agreement  
adding CF Merced Behavioral, LLC, d.b.a. Merced Behavioral Center to the agreement, effective  
June 3, 2024, with no change to the term of July 1, 2021 to June 30, 2026, or compensation  
maximum of $133,577,211  
Attachments:  
Approve and authorize the Chairman to execute retroactive Amendment II to agreement with  
Mental Health Systems, Inc. dba TURN Behavioral Health Services (MHS), effective April 1, 2024  
with no change to the term of January 1, 2020 to June 30, 2025 and increasing the maximum by  
$1,588,174 to a total of $7,981,892  
Attachments:  
30.  
Approve and authorize the Chairman to execute an Agreement with Hinds Hospice for a Local  
Outreach to Suicide Survivors (LOSS) Team, effective upon execution, not to exceed five  
consecutive years, which includes a two-year base contract and three optional one-year  
extensions, total not to exceed $1,378,393; and, approve and authorize the Department of  
Behavioral Health Director, or designee, to make non-material changes to services, staffing, and  
responsibilities of Hinds Hospice through an amendment to the agreement, subject to the approval  
by County Counsel as to legal form and by the Auditor-Controller/Treasurer-Tax Collector as to  
accounting form, and to be the signatory on behalf of the Board of Supervisors on associated  
LOSS Team related reports and forms, without modifying the maximum compensation  
Attachments:  
31.  
32.  
Approve and authorize the Chairman to execute Amendment I to Kings View PATH Superseding  
Agreement No. 23-295 effective July 9, 2024, extending the term by one year from July 1, 2025,  
through June 30, 2026, and increasing the maximum compensation by $1,569,264 to a total of  
$4,161,520  
Attachments:  
Approve and authorize the Chairman to execute Amendment IV to Master Agreement to add  
several Short-Term Residential Therapeutic Program vendors to the agreement as contracted  
providers, with no change to the term of July 1, 2023 to June 30, 2025, or maximum compensation  
of $30,000,000  
Attachments:  
Child Support Services  
33.  
Approve and authorize the Director of the Department of Child Support Services to execute an  
Amended Plan of Cooperation between the California Department of Child Support Services and  
the Fresno County Department of Child Support Services effective October 1, 2024 through  
September 30, 2025 ($0)  
Attachments:  
Human Resources  
34.  
Approve and authorize the Chairman to execute an Agreement with Career Nexus, effective July 8,  
2024, for a standard term of three years with two optional one-year extensions ($0)  
Attachments:  
35.  
Approve Amendment to the Salary Resolution establishing the Deputy Retirement Administrator  
classification and adding two (2) Deputy Retirement Administrator positions in the Retirement  
Association, effective July 8, 2024, as reflected in Appendix "A"; and approve Amendment to the  
Salary Resolution deleting one (1) vacant Assistant Retirement Administrator position and one (1)  
vacant Administrative Assistant position, effective July 8, 2024, as reflected in Appendix "A"  
Attachments:  
36.  
Approve and authorize the Chairman to execute Agreement to Defend Public Officers or  
Employees for: Roberto Cerda, Sheriff Sergeant, Mark Fam, Sheriff Sergeant, Christopher Lewis,  
Deputy Sheriff, Alexander Meyer, Deputy Sheriff, Justin Rangel, Deputy Sheriff; Sheriff's  
Department; Kwabena Watson, Jr. v County of Fresno, et al.  
Attachments:  
37.  
Adopt Resolutions Rejecting Claims for Damages; and Adopt Resolution Accepting Application  
for Leave to Present a Late Claim  
Attachments:  
Internal Services  
38.  
Approve and authorize the Chairman to execute a Master Agreement with multiple vendors to  
provide external low voltage cabling services, effective July 9, 2024, not to exceed five consecutive  
years, which includes a three-year base contract and two optional one-year extensions, total  
compensation not to exceed $8,500,000  
Attachments:  
39.  
Conduct second hearing to amend the Master Schedule of Fees, Charges, and Recovered Costs  
Section 3800 - General Services, where subsections 3804 - Badge Identification Rate, 3809 -  
Fleet Labor Rate, 3810 - Motor Pool Rate, 3811 - Fuel Tank Inspection Rate, 3812 - Building  
Maintenance Labor Rate, 3813 - Janitorial Labor Rate, and 3814 - County Parking Rate are to be  
amended; waive the reading of the Ordinance in its entirety  
Attachments:  
40.  
41.  
Approve and authorize the Chairman to execute a Master Agreement with multiple vendors for  
vehicle collision repair services for County vehicles, effective July 9, 2024, not to exceed five  
consecutive years, which includes a three-year base contract and two optional one-year  
extensions, total not to exceed $1,225,000  
Attachments:  
Adopt Budget Resolution increasing FY 2024-25 appropriations for Internal Services Department  
Fleet Services-Equipment Org 8911 in the amount of $15,008,525 for the purchase and  
replacement of light and heavy-duty vehicles, equipment for various departments, and for costs  
associated with building and improvements (4/5 vote)  
Attachments:  
42.  
Approve and authorize the Chairman to execute an Agreement with ADT Commercial, LLC, dba  
Everon, through a cooperative agreement with Omnia Partners, to provide fire and intrusion alarm  
system maintenance, repair, inspection, and monitoring services, effective upon execution,  
including a three-year initial term with two optional one-year extensions, total not to exceed  
$3,070,000; and Authorize the Director of Internal Services/Chief Information Officer, or their  
designee, to add and/or remove County service locations and related services from the alarm  
monitoring schedule, and to adjust the frequency of services pursuant to the methodology  
described in the recommended Agreement and as operational needs require, with no change to  
the maximum compensation  
Attachments:  
Library  
43.  
Approve and authorize the Chairman, the County Librarian, and the Library’s Project Director of  
this grant to execute a grant Agreement from California Humanities for a California Humanities for  
All Project Grant, to be used at the Betty Rodriguez Regional Library for the Communities Read  
Together project, effective June 1, 2024, through May 31, 2026 ($24,520); Authorize the County  
Librarian, or her designee, to sign expenditure forms and activity reports for the recommended  
Agreement; and Adopt Budget Resolution increasing FY 2024-25 appropriations and estimated  
revenues in the Library Grants Org 7517 in the amount of $24,520 (4/5 vote)  
Attachments:  
Probation  
44.  
Approve and authorize the Chairman to execute Agreement with Turning Point of Central  
California, Inc., for transitional housing beds, sustenance and associated services for individuals  
being released from prison and placed in Post Release Community Supervision pursuant to  
Assembly Bill 109, effective August 1, 2024, not to exceed five consecutive years, which includes a  
three-year base contract and two optional one-year extensions, not to exceed $14,743,738  
Attachments:  
45.  
Approve and authorize the Chairman to execute a retroactive Agreement with STOP, for continued  
GPS electronic monitoring and services and alcohol detection equipment and services,  
retroactively effective July 1, 2024, not to exceed four consecutive years and five months, which  
includes an approximately two-year, five-month base contract and two optional one-year  
extensions, total not to exceed $5,712,778  
Attachments:  
46.  
47.  
Approve and authorize the Chairman to execute Amendment I to Agreement with RDA Consulting,  
SPC to include a Health Insurance Portability and Accountability Act (HIPAA) Business Associate  
Agreement and a Data Security Exhibit with no change to the term of January 16, 2024 through  
January 15, 2027, or compensation maximum of $300,000  
Attachments:  
Approve and authorize the Chairman to execute a retroactive Revenue Agreement with Tulare  
County to house detained youth from Tulare County at the Juvenile Justice Campus for a daily rate  
of $380 per detained youth, not to exceed five consecutive years, which includes a three-year base  
contract and two optional one-year extensions, effective July 1, 2024 through June 30, 2029  
Attachments:  
Public Health  
48.  
49.  
50.  
Approve and authorize the Chairman to execute First Amendment to Agreement with KWPH  
Enterprises, d.b.a. American Ambulance, for dispatching of ambulances in Kings County through  
the Fresno County Emergency Medical Services Communications Center, effective upon  
execution with no change to the term of July 1, 2023 through June 30, 2026 and increasing the  
maximum by $144,168 to a total of $252,294  
Attachments:  
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 2023-24, effective July 1, 2023  
through June 30, 2024, estimated total $371,638  
Attachments:  
Approve and authorize the Chairman to execute a Second Amendment to Agreement with Fresno  
Metropolitan Ministry to continue the work with Fresno Community Health Improvement Partnership  
to provide health intervention activities for Fresno County’s Community Health Worker Network,  
effective upon execution, extending the term by twenty-two (22) months from August 1, 2024 to May  
31, 2026, and increasing the maximum by $2,883,893 to a total of $12,496,869  
Attachments:  
51.  
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 Hatching LLC as  
Hatching LLC is the only vendor suited and equipped to evaluate the County’s animal control  
program; and approve and authorize the Chairman to execute an Agreement with Hatching LLC for  
consultation services for the County’s animal control program, effective upon execution, not to  
exceed one year, total not to exceed $40,000  
Attachments:  
52.  
Approve and authorize the Chairman to execute a retroactive revenue Agreement with the City of  
Hanford, for dispatch services for the Hanford Fire Department through the Fresno County  
Emergency Medical Services Communications Center, effective July 1, 2024, through June 30,  
2027 ($792,258); and Approve and authorize the Chairman to execute a retroactive Agreement  
with K.W.P.H. Enterprises, d.b.a. American Ambulance, for Hanford Fire Department dispatch  
services through the Fresno County Emergency Medical Services Communications Center,  
effective July 1, 2024, through June 30, 2027 ($767,427)  
Attachments:  
53.  
Approve and authorize the Chairman to execute a retroactive Agreement with the City of Sanger,  
for paramedic ambulance services, effective July 1, 2024, not to exceed five consecutive years,  
which includes a three-year base contract and two optional one-year extensions, total not to  
exceed $84,375; and Approve and authorize the Chairman to execute a retroactive Agreement  
with the City of Selma, for paramedic ambulance services, effective July 1, 2024, not to exceed five  
consecutive years, which includes a three-year base contract and two optional one-year  
extensions, total not to exceed $67,500  
Attachments:  
Public Works and Planning  
54.  
Approve and authorize Chairman to execute Amendment I to Agreement No. 22-493 with MSW  
Consultants, Inc. for Senate Bill 1383 Reporting Software, effective upon execution, with no change  
to the term of October 25, 2022 through October 24, 2027, not to exceed five consecutive years,  
which includes a three-year base term and two optional one-year terms, and increasing the  
maximum compensation amount by $29,320 to a total of $189,000  
Attachments:  
55.  
56.  
Approve and authorize Chairman to execute an Agreement with Kochergen Farms Composting  
Inc. for green waste removal services at American Avenue Disposal Site, effective July 9, 2024,  
not to exceed five consecutive years, which includes a three-year base contract and two optional  
one-year extension, total not to exceed $290,097  
Attachments:  
Approve and authorize Chairman to execute Second Amended and Restated Memorandum of  
Understanding between County of Fresno and City of Fowler; and determine that approval and  
authorization of Chairman to execute Second Amended and Restated Memorandum of  
Understanding between County of Fresno and City of Fowler is exempt from requirements of  
California Environmental Quality Act, Public Resources Code 21000, et seq., and direct staff to file  
a Notice of Exemption with the Office of the Fresno County Clerk  
Attachments:  
57.  
Adopt Resolution approving rescission of Agricultural Land Conservation Contract (ALCC)  
Numbers 3044, 3045, and 3046 and simultaneous entry into new ALCC Number 8349, based  
upon mutual agreement of the parties of the contract pursuant to Government Code Section 51254,  
and approving and authorizing the Chairman to execute the Rescission and Simultaneous Entry  
into New Land Conservation Contract for Contract Number 8349 on behalf of the County; the Clerk  
of the Board of Supervisors shall cause a certified copy of this resolution to be recorded together  
with recordation of the fully-executed Rescission and Simultaneous Entry into New Land  
Conservation Contract for Contract Number 8349 in the Office of the County Recorder for the  
County of Fresno (the subject 314.55-acre (± gross) parcel is generally located at W. Conejo  
Avenue and S. Dickenson Avenue between W. Kamm Avenue and W. Elkhorn Avenue  
approximately six miles southwest of the nearest boundary of the community of Caruthers (APN  
041-110-57S))  
Attachments:  
58.  
59.  
Reject the construction bid in the amount of $2,695,928 from West Valley Construction Company,  
Inc., for Contract #23-29-C County Service Area 1 Tamarack Water Infrastructure Replacement  
because the allocated California Department of Water Resources funding is insufficient to cover  
the bid amount  
Attachments:  
Accept Property Owner Petition requesting dissolution of Zone ʺAIʺ of County Service Area No. 35  
located off of Watts Valley Road, northeast of Ashlan Avenue; and adopt a Resolution of Intention  
to dissolve CSA 35-AI and set public protest hearing for 9:30 A.M. on August 20, 2024  
Attachments:  
60.  
Approve proposed amendment to County of Fresno’s American Rescue Plan Act - State and  
Local Recovery Fund (ARPA-SLFRF) expenditure plan by amending approved scope of work for  
improvements to Tenaya Park (County Service Area 2), which currently is limited to electrical  
lighting improvements, to include improvements to recreation and park spaces in Tenaya Park,  
with no change to approved allocation of $400,000; and aprove and authorize Director of Public  
Works and Planning, or designee, to potentially use annual Job Order Contracts to perform  
proposed project and other ARPA-SLFRF-funded park projects (improvements to various County  
parks, improvements to El Porvenir and Raisin City parks) authorized by your Board on December  
13, 2022  
Attachments:  
61.  
Approve request by City of Clovis to acquire right-of-way, including eminent domain condemnation  
actions, from parcels adjacent to existing County right-of-way in an identified unincorporated area  
of County as needed in conjunction with City’s development of utilities and street improvements  
adjacent to E. Shepherd Avenue and N. Fowler Avenue. Authorization under full extent of Section  
1810 of Streets and Highways Code allows City of Clovis to acquire, by purchase or eminent  
domain, right-of-way from these parcels  
Attachments:  
62.  
Adopt Resolution accepting Grant of Parking and Access Easement, dated March 5, 2024, from  
the City of Clovis, which will ensure perpetual parking and pedestrian access over the City-owned  
common areas at the new Clovis Regional Library to the County and all Library users; and Approve  
and authorize the Chairman to execute the Certificate of Acceptance for the interest in real  
property conveyed by the Grant of Parking and Access Easement  
Attachments:  
Social Services  
63.  
Approve and authorize the Clerk of the Board to execute Budget Transfer No. 27 transferring FY  
2023-24 appropriations from the Special Revenue Fund, Social Services Fund 0065, Subclass  
17225, Welfare Advance Fund Org 1120 ($317,802) from account 7910 to the Local Health and  
Welfare Trust Fund 0135, Subclass 13048, 1991-Realignment Family Support Org 5248 account  
7910 in the amount of $317,802  
Attachments: