Hall of Records, Room 301  
2281 Tulare Street  
Board of Supervisors  
Fresno, California  
93721-2198  
Agenda - Final  
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.  
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  
Supervisor Mendes  
5.  
Proclaim July 21st through July 27th, 2024, as Pretrial, Probation, and Parole Supervision  
Week in Fresno County  
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))  
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))  
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))  
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  
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. Conference with legal counsel - Initiation of Litigation; Government Code, section 54956.9(d)(4)  
(2 Cases)  
13. Conference with legal counsel - Significant Exposure to Litigation; Government Code, section  
54956.9(d)(2) (2 Cases)  
14. 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  
Supervisor Quintero  
17. Proclaim August 2024 as World Breastfeeding Awareness Month in Fresno County  
18. Adjourn in Memory of Billie Yancey  
18.1 Adjourn in Memory of Robert "Bob" Specht  
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  
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  
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  
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  
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  
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  
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)  
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  
27. 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  
28. 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  
29. 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  
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  
31. 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  
32. 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  
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)  
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)  
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"  
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.  
37. Adopt Resolutions Rejecting Claims for Damages; and Adopt Resolution Accepting Application  
for Leave to Present a Late Claim  
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  
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  
40. 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  
41. 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)  
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  
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)  
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  
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  
46. 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  
47. 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  
Public Health  
48. 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  
49. 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  
50. 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  
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  
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)  
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  
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  
55. 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  
56. 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  
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))  
58. 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  
59. 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  
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  
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  
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  
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