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  
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  
Daniel C. Cederborg, County Counsel  
Bernice E. Seidel, Clerk of the Board of Supervisors  
Tuesday, June 10, 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  
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 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  
Roll Call  
Invocation and Pledge of Allegiance  
1.  
2.  
Approve Agenda  
Approve Consent Agenda - Item Numbers 18-70  
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 Margaret J. Castellano - Sheriff's Department - 24 Years  
of Service  
4.  
Presentation of Retirement Plaque to Christina Young - Department of Behavioral Health - 26  
Years of Service  
Supervisor Magsig  
5.  
Proclaim June 2025 as Family Reunification Month in the County of Fresno  
Attachments:  
Administrative Office  
6.  
Conduct first hearing to retitle and amend Chapter 15.60 - State Responsibility Area Fire Safe  
Regulations of the County of the Ordinance Code of Fresno County to include the Fire Hazard  
Severity Zones within the County as adopted by the State Fire Marshal; waive the reading of  
the Ordinance in its entirety; and set the second hearing for June 24, 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)  
Attachments:  
Administrative Office and Behavioral Health  
7.  
Adopt Resolution: a) Authorizing Fresno County’s Participation in the California Department of  
Housing and Community Development No Place Like Home (NPLH) Program - Round Four,  
total not to exceed $20,000,000; b) Authorizing the County Administrative Officer and/or the  
Director of the Department of Behavioral Health to be the signatory on behalf of the Board of  
Supervisors on all NPLH grant documents; and c) Directing the County Administrative Officer  
and/or the Director of the Department of Behavioral Health to facilitate the transfer of California  
Department of Housing and Community Development - NPLH funds from the Libre Commons  
project to the Sanger Modular Homekey+ project  
Attachments:  
Human Resources  
8.  
Conduct a public hearing on the status of the County’s vacancies, recruitment and retention  
efforts, and obstacles in the hiring process pursuant to California Government Code §3502.3  
(GC §3502.3) - formerly known as Assembly Bill 2561 (AB 2561); and Accept staff’s report on  
the County’s vacancies, recruitment and retention efforts, and obstacles in the hiring process,  
in accordance with the same  
Attachments:  
Public Works and Planning  
9.  
Conduct public protest hearing and receive written protests from owners of property, including  
their tenants, currently (as of such public protest hearing) receiving water and sewer services,  
in Fresno County Service Area No. 47 (Quail Lake), prior to close of such public protest  
hearing, as required under California Constitution Article XII D, Section 6 (Proposition 218), on  
a proposal to increase water and sewer service fees for such District, and upon completion of  
such public protest hearing, approve item A or B, as applicable, as determined by your Board  
of Supervisors (“Board”): A: if Board finds that there is not a majority protest against such  
proposal to increase water and sewer service fees, Board may adopt a Resolution authorizing  
proposed increase in water and sewer service fees for Fresno County Service Area No. 47  
(Quail Lake), effective July 1, 2025; or B: if Board finds that there is a majority protest against  
such proposal to increase water and sewer service fees, make determination that there is such  
a majority protest and abandon proceedings regarding such proposal to increase water and  
sewer service fees, and direct Department of Public Works and Planning to hold a public  
meeting with Fresno County Service Area No. 47 (Quail Lake) community announcing  
immediate cost saving steps  
Attachments:  
Social Services  
10. Receive and discuss the Fresno County Mod C Quarterly Governing Body Report and updates  
for the period of December 14, 2024, to March 13, 2025; and approve and authorize the Policy  
and Procedure Guides, Intake Process and Reporting Requirements, listed in Topic 1 of the  
Mod C Quarterly Report  
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  
Closed Session  
The public may comment on Closed Session items prior to the Board's recess to Closed Session  
14. Conference with Legal Counsel - Initiation of Litigation; Government Code, section 54956.9(d)  
(4) (2 Cases)  
15. Conference with Legal Counsel - Significant Exposure to Litigation; Government Code, section  
54956.9(d)(2) (2 Cases)  
16. 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  
17. Public Employee Appointment or Employment, Government Code Section 54957 - Title:  
County Counsel  
17.1 Conference with Legal Counsel - Existing Litigation - Government Code, section 54956.9(d)(1)  
- People ex rel. Bonta, et al. v. County of Fresno, et al., Fresno County Superior Court, Case  
No. 24CECG03179  
Adjourn  
NEXT MEETINGS:  
June 24, 2025 - 9:30 A.M.  
July 8, 2025 - 9:30 A.M.  
CONSENT AGENDA  
(Any Board Member may pull any consent item for discussion or separate vote)  
Board of Supervisors  
18. Approve minutes for May 20, 2025  
Attachments:  
Supervisor Magsig  
19. Adopt Resolution honoring Clovis Unified School District's 2024-2025 Retiring Employees  
Attachments:  
Supervisor Bredefeld and Supervisor Pacheco  
20. Conduct second hearing and adopt the proposed Ordinance to amend the Fresno County  
Ordinance Code, Title 10, to add Chapter 10.48, “UNLAWFUL POSSESSION OF DETACHED  
CATALYTIC CONVERTERS”; and waive reading of the Ordinance in its entirety  
Attachments:  
Auditor-Controller/Treasurer-Tax Collector  
21. Receive and file the Fresno County Audit Committee Minutes from the January 10, 2025,  
meeting  
Attachments:  
County Clerk/Registrar of Voters  
22. Approve and authorize the Clerk of the Board to execute Budget Transfer No. 41 transferring  
FY 2024-25 appropriations within the County Clerk-Elections Org 2850, from Account 7295  
(Professional & Specialized Services) to Accounts 6200 (Extra Help) and 6300 (Overtime), in  
the amount of $225,000 to provide additional funding necessary to offset increased salary and  
benefit costs  
Attachments:  
Sheriff/Coroner/Public Administrator  
23. Approve and authorize the Chairman to execute a Retroactive Revenue Agreement with the  
City of Fowler (Year One $125,571, total $766,621) to provide law enforcement communication  
dispatching services, effective July 1, 2024, not to exceed five consecutive years, which  
includes a three-year base term and two optional one-year extensions, total not to exceed  
$766,621  
Attachments:  
24. Approve and authorize the Chairman to execute a Microsoft Enterprise Agreement with Dell  
Inc. for software licenses and technical support services of Microsoft products, effective July 1,  
2025, not to exceed three years, total not to exceed $4,060,364  
Attachments:  
County Counsel  
25. Approve and authorize the Chairman to execute Amendment No. 2 to Legal Services  
Agreement, Purchasing Agreement P-23-696, with McCormick Barstow, LLP for specialized  
legal services converting to a Board Agreement, effective upon execution with no change in the  
term from December 1, 2023, to December 31, 2026, and increasing the maximum  
compensation by $350,000 to a total of $500,000  
Attachments:  
26. Conduct second hearing to amend the Master Schedule of Fees, Charges and Recovered  
Costs Ordinance by amending Section 600 - County Counsel, Subsection 601 - Attorney  
Services, by increasing the fee rate for such services to $182 per hour for each attorney; and  
waive reading of the Ordinance in its entirety; and adopt the proposed Ordinance  
Attachments:  
Administrative Office  
27. Approve and authorize the Chairman to execute the Fresno Regional Workforce Development  
Board’s application through the California Workforce Development Board (State Board) for  
Local Area Subsequent Designation and Local Workforce Development Board Recertification  
for the period of July 1, 2025, to June 30, 2027  
Attachments:  
28. Adopt Budget Resolution decreasing FY 2024-25 appropriations for Public Defender Org 2880  
in the amount of $200,000 (4/5 vote); adopt Budget Resolution increasing FY 2024-25  
appropriations for Alternate Indigent Defense Org 2875 in the amount of $200,000 (4/5 vote);  
and adopt Budget Resolution increasing the FY 2024-25 appropriations and estimated  
revenues for Alternate Indigent Defense Org 2875 in the amount of $561,403 (4/5 vote)  
Attachments:  
29. Approve and authorize the Chairman to execute a Second Amendment to Subrecipient  
Agreement No. 22-340 with Fresno Community Hospital and Medical Center (Subrecipient) for  
provision of American Rescue Plan Act - State and Local Fiscal Recovery Funds  
(ARPA-SLFRF), which will revise the expenditure plan with no change to the scope of the  
program, and reduce the maximum compensation by $7,835, from $2,720,670 to $2,712,835  
Attachments:  
30. Approve and authorize the Chairman to execute a reimbursement Agreement with the  
California Department of Forestry and Fire Protection, to keep four fire stations open in the  
foothill and mountain areas on the east side of Fresno County for structural fire protection and  
other emergency response services, from July 1, 2025, through June 30, 2026, total not to  
exceed $1,538,544; and Direct the County Administrative Officer, or their designee, to provide  
written notice to the California Department of Forestry and Fire Protection confirming the  
County will extend or enter into a new fire protection reimbursement agreement for FY 2026-27  
with at least the same level of services as the FY 2025-26 recommended Agreement  
Attachments:  
Agriculture  
31. Adopt Budget Resolution increasing FY 2024-25 appropriations and estimated revenues for  
Department of Agriculture Org 4010 in the amount of $843,610 (4/5 vote)  
Attachments:  
32. Approve and authorize the Fresno County Agricultural Commissioner/Sealer of Weights and  
Measures, or designee, to approve and execute on behalf of the County of Fresno, First  
Amendment to Agreement No. 23-0280-000-SA with the California Department of Food and  
Agriculture for the Noxious Weed Program, to extend the term by two-and-a-half years from  
July 1, 2025, through December 31, 2027, and increase the maximum by $55,191 to a total of  
$97,612  
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  
RH Community Builders, LP as the vendor is uniquely qualified to provide ongoing low barrier  
lodging services for unhoused persons; and Approve and authorize the Chairman to execute  
an Agreement with RH Community Builders, LP for low barrier lodging services for unhoused  
persons, effective July 1, 2025, not to exceed three consecutive years, total not to exceed  
$6,677,845  
Attachments:  
34. Under Administrative Policy No. 34 for competitive bids or requests for proposals, determine  
that an exception to the competitive bidding requirement 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 Mental Health  
Systems and WestCare of Central California to provide Recovery Residence sober living with  
supportive services; and Approve and authorize the Chairman to execute a Master Agreement  
with Mental Health Systems and WestCare of Central California for Recovery Residence  
services, effective July 1, 2025, not to exceed five consecutive years, which includes a  
three-year base contract and two optional one-year extensions, total not to exceed $7,275,589  
Attachments:  
35. Approve and authorize the Chairman to execute Amendment No. 2 to Agreement No. 24-148  
with Kings View for mobile crisis response and crisis intervention services, extending the term  
by one year, which includes a six-month base term and an optional six-month extension, from  
July 1, 2025, through June 30, 2026 and increasing the maximum by $7,825,705 to a total of  
$18,329,104; and approve and authorize the Chairman to execute Amendment No. 3 to  
License Agreement No. 24-041 with Kings View to extend the use of the County’s Health and  
Wellness Center, 1925 E Dakota Ave. Fresno, CA 93726, for one-year, which includes a  
six-month base term and an optional six-month extension, from July 1, 2025, through June 30,  
2026 ($0)  
Attachments:  
36. 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 the Master  
Agreement given the non-competitive nature of Master Agreements; and approve and  
authorize the Chairman to execute a Master Agreement with licensed adult residential facilities  
for Augmented Board and Care Services, effective July 1, 2025, not to exceed five consecutive  
years, which includes a three-year base contract and two optional one-year extensions, total  
not to exceed $12,000,000  
Attachments:  
37. 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 the Master  
Agreement given the non-competitive nature of Master Agreements; and approve and  
authorize the Chairman to execute a Master Agreement with licensed adult residential facilities  
for Transitional Social Rehabilitation Program services, effective July 1, 2025, not to exceed  
five consecutive years, which includes a three-year base contract and two optional one-year  
extensions, total not to exceed $15,000,000  
Attachments:  
38. 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 the Master  
Agreement given the non-competitive nature of Master Agreements; and approve and  
authorize the Chairman to execute a Master Agreement with licensed youth residential facilities  
for Youth Placement, effective July 1, 2025, not to exceed five consecutive years, which  
includes a three-year base contract and two optional one-year extensions, total not to exceed  
$1,500,000  
Attachments:  
39. Approve and authorize the Chairman to execute Amendment I to Participation Agreement No.  
A-23-629 with the California Mental Health Service Authority to continue to contract for the  
provision of state hospital beds and services, extending the term by one year from July 1, 2025,  
to June 30, 2026, and increasing the maximum by $2,804 to a total of $8,412  
Attachments:  
40. 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 the Master  
Agreement given the non-competitive nature of the Master Agreement; and approve and  
authorize the Chairman to execute Amendment III to Master Agreement No. 22-230, to add  
Ever Well Health Systems, LLC, effective July 1, 2025, for Supplemental Board and Care  
Home services with no change to the term of July 1, 2022 to June 30, 2027, or compensation  
maximum of $54,000,000  
Attachments:  
41. Approve the Fresno County Mental Health Services Act Annual Update 2025-2026 and submit  
it to the California Department of Health Care Services and the California Mental Health  
Services Oversight and Accountability Commission  
Attachments:  
42. Approve and authorize the Chairman to execute a Cash Transfer Agreement with California  
Department of Rehabilitation for a grant match that provides funding for vocational  
rehabilitation services to individuals with a serious mental illness through Dreamcatchers  
Empowerment Network, effective July 1, 2025, through June 30, 2028, total not to exceed  
$581,169  
Attachments:  
43. Adopt a Budget Resolution increasing the FY 2024-25 appropriations for Alcohol Abuse  
Education & Prevention - SB920 Fund 0041, Subclass 17111, Org 1061, in the amount of  
$22,125 (4/5 vote); adopt a Budget Resolution increasing the FY 2024-25 appropriations for  
Behavioral Health Realignment - DMC Fund 0271, Subclass 13026, Org 5634, in the amount of  
$2,876,161 (4/5 vote); adopt a Budget Resolution increasing the FY 2024-25 appropriations for  
Behavioral Health Realignment - EPSDT Fund 0271, Subclass 13026, Org 5637, in the amount  
of $4,894,461 (4/5 vote); and adopt three Budget Resolutions increasing the FY 2024-25  
appropriations and estimated revenue for Department of Behavioral Health Org 5630, in the  
total amount of $7,792,747 (4/5 vote)  
Attachments:  
44. Approve and authorize the Chairman to execute retroactive Amendment No. 1 to Agreement  
No. A-21-260 to account for the company’s name changing from Integrated Prescription  
Management Incorporated to Lucyrx Health Solutions, Inc. effective September 23, 2024, and  
to increase the maximum compensation of the agreement to account for an increased need for  
high-cost medications to treat indigent individuals effective March 1, 2025, with no change to  
the term of July 1, 2021, through June 30, 2026, increasing the maximum by $95,000 to a total  
of $395,000  
Attachments:  
45. Approve and authorize the Chairman to execute an Agreement with Pacific Clinics for the  
provision of vocational and educational services to individuals with serious mental illnesses  
living in Fresno County and receiving specialty mental health services, effective July 1, 2025,  
not to exceed five consecutive years, which includes a three-year base contract and two  
optional one-year extensions, total not to exceed $5,142,820  
Attachments:  
46. Approve and authorize the Chairman to execute a retroactive Intergovernmental Transfer (IGT)  
Agreement with the California Department of Health Care Services (DHCS) to align with  
updated Agreement No. 25-008 (State Agreement No. 24-40134), which withholds the same  
fixed percentage of funding allocated to the County from the Local Revenue Fund 2011 as the  
prior IGT it replaces and which funds the County’s nonfederal share of Medi-Cal payments  
associated with the provision of Expanded Substance Use Disorder (SUD) treatment services  
effective January 1, 2025, through December 31, 2026  
Attachments:  
47. 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 the Master  
Agreement given the non-competitive nature of Master Agreements; and approve and  
Authorize the Chairman to execute a Master Agreement with multiple Short-Term Residential  
Therapeutic Programs for the provision of specialty mental health services to youth placed in  
their program(s), effective July 1, 2025, not to exceed five consecutive years, which includes a  
three-year base contract and two optional one-year extensions, total not to exceed  
$75,000,000  
Attachments:  
General Services  
48. Approve and authorize the Chairman to execute an Easement Deed for an easement at the  
Coalinga Road Yard, to allow Pacific Gas & Electric the right to maintain utility services on the  
property  
Attachments:  
Human Resources  
49. Approve and authorize the Chairman to execute Agreement to Defend Public Officer or  
Employee for; Jhoe Ajayi, Juvenile Correctional Officer; Probation; Jane Doe v. County of  
Fresno, et. al.  
Attachments:  
50. 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 George Hills Company, Inc. has over 30 years of experience in handling California public  
entity tort claims and has acted as the third-party administrator for comparable counties, for the  
solicitation of a third-party administrator for the County’s General Liability Program; and  
Approve and authorize the Chairman to execute an Agreement with George Hills Company,  
Inc. for general liability and third-party claims administration effective July 1, 2025, not to  
exceed five years, which includes a three-year base contract, and two optional one-year  
extensions, total not to exceed $1,565,579  
Attachments:  
51. Adopt Resolutions Rejecting Claims for Damages; and adopt Resolution Denying Application  
for Leave to Present a Late Claim  
Attachments:  
Information Technology Services  
52. Approve and authorize the Chairman to execute a retroactive First Amendment to Agreement  
No. A-24-514 with Secure-Centric, Inc. to add additional Proofpoint email protection software  
and end user training and increase the maximum compensation by $285,569 to a total of  
$1,251,481, effective February 7, 2025, with no change to the three-year term of September  
29, 2024 through September 28, 2027; and Approve and authorize the Director of Information  
Technology/Chief Information Officer, or their designee, to add and remove products and  
services provided by Secure-Centric, Inc. as needed to mitigate newly identified threats to  
County email services  
Attachments:  
53. Approve and authorize the Chairman to execute First Amendment to Agreement No. A-24-049  
with SHI International Corp to add additional CrowdStrike cybersecurity software products and  
services and increase the maximum compensation by $1,315,613 to a total of $3,436,613,  
effective June 10, 2025, with no change to the five-year term of January 23, 2024, through  
January 22, 2029; and Approve and authorize the Director of Information Technology/Chief  
Information Officer, or their designee, to add and remove cybersecurity software products and  
services provided by SHI International Corp as needed to mitigate newly identified threats to  
critical infrastructure and sensitive County data  
Attachments:  
Public Health  
54. 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  
PBC SolutionsOne, Inc. dba CCS Facilities Services as they are the only vendor to offer  
uninterruptible janitorial services; and approve and authorize the Chairman to execute a  
retroactive Agreement with PBC SolutionsOne, Inc. dba CCS Facility Services to provide  
janitorial services at the Brix-Mercer Complex and Fresno County Animal Services building  
effective January 1, 2025, through December 31, 2025, total not to exceed $212,472  
Attachments:  
55. Accept termination letter from City of Hanford for fire dispatch services revenue Agreement No.  
24-396, effective July 1, 2025; and retroactively authorize the Department of Public Health  
Director’s submission of a written notice to K.W.P.H., dba American Ambulance to terminate  
Agreement No. 24-397 for fire dispatch services for Hanford Fire Department, pursuant to the  
Without Cause provision of the Agreement, effective July 1, 2025  
Attachments:  
56. 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  
Fresno Humane Animal Services as it is a uniquely qualified vendor that possesses the  
community contacts and breadth of knowledge needed to effectively operate the shelter for  
animal control services; and approve and authorize the Chairman to execute an Agreement  
with Fresno Humane Animal Services to provide mandated animal shelter-master and animal  
control services, effective July 1, 2025, not to exceed five consecutive years, which includes a  
three-year base contract and two optional one-year extensions, total not to exceed  
$25,500,000  
Attachments:  
Public Works and Planning  
57. Adopt plans and specifications for Contract 24-24-PR Choinumni Park Improvements, State of  
California Department of Parks and Recreation Project No. RG-10-001 and award to lowest  
bidder JT2 Inc dba Todd Companies, 1701 N Clancy Ct, Visalia CA 93291, in total amount of  
$2,702,651.44 for base bid and Additive Bid 6  
Attachments:  
58. Adopt plans and specifications for Contract 24-27-M Lincoln Avenue Overlay, and award to  
lowest bidder Yarbs Grading and Paving, Inc., in the total amount of $1,579,072.75  
Attachments:  
59. Approve and authorize Chairman to sign a Resolution establishing a list of road and bridge  
projects to be performed with Department of Public Works and Planning’s Road Maintenance  
and Rehabilitation Account funds in amount of $29,276,170 for FY 2025-26; and declare FY  
2025-26 Anticipated Day Labor Overlay Road Segment projects identified on Exhibits A and B  
are intended to be performed by force account in accordance with California Public Contract  
Code, section 22031(g) and force account limits for FY 2025-26  
Attachments:  
60. Pass and authorize Chairman to execute a Resolution of Intention to grant up to a 25-year  
franchise on a non-exclusive basis (the “non-exclusive franchise”), by Ordinance, to RT  
Diversified, Inc., DBA Bakman Water Company, (also referred to as “RTD”), on behalf of Clovis  
Unified School District (“CUSD”), upon annual payment of a franchise fee to County, to  
construct, maintain and use pipes and appurtenances for transmitting water and wastewater for  
CUSD’s Terry Bradley Education Center Project (“Bradley Center” project) for any and all  
purposes, as allowed by a County-approved conditional use permit and/or road permit  
condition, 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 a  
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; set July 8, 2025, at 9:30 a.m. or as soon thereafter as may be heard for public  
protest hearing, as required by Public Utilities Code Section 6232, for Board to hear and pass  
upon on any protest, including any objections, made against granting of non-exclusive  
franchise, and for Board’s first reading of proposed Ordinance that would grant non-exclusive  
franchise, with Board’s second reading of proposed Ordinance expected to follow on August 5,  
2025, at 9:30 am or as soon thereafter as may be heard; and further reading of proposed  
Ordinance expected to be waived at time of its introduction and passage; and direct Clerk of  
the Board to publish notice of public protest hearing in a newspaper of general circulation within  
County, at least once within fifteen (15) days after passage of Resolution  
Attachments:  
61. Adopt plans and specifications for Contract 24-02-C Jensen Avenue Improvements, from West  
Avenue to Fig Avenue, Federal project numbers STPL-5942(296) and STPL-5942(289), and  
award to lowest bidder Avison Construction, Inc., 40434 Brickyard Drive, Madera, CA 93636, in  
amount of $6,084,522.50; and authorize Director to execute contract change orders for  
Contract 24-02-C, not to exceed $210,000 for any one change order pursuant to Public  
Contract Code 20142, and not to exceed a total change order limit of $486,761 or  
approximately 8% of total compensation payable under Contract 24-02-C  
Attachments:  
62. Approve and authorize Chairman to execute Amendment IV to Master Agreement No. 23-644  
for non-hazardous roadside waste removal services, effective upon execution with no change  
to term of November 28, 2023, through June 30, 2028, and increasing maximum compensation  
by $525,000 for fiscal year 2024-25, and by $1,512,000 for fiscal year 2025-26, to a total not to  
exceed $10,272,000 for potential approximate five-year term  
Attachments:  
63. Approve and authorize Chairman to execute Second Amendment to Project Reclamation  
Agreement (for Scarlet I and II), Reclamation Agreement for Scarlet III, and Reclamation  
Agreement for Scarlet IV (collectively, Reclamation Agreements), including reclamation plans,  
Exhibit A thereto, with RE Scarlet LLC, project applicant (Applicant), to implement project  
mitigation measures and specific conditions of approval placed on Unclassified Conditional Use  
Permit (CUP) Nos. 3789 - 3792 for a solar photovoltaic electricity generating and battery  
storage facility (the Project), encompassing approximately 2,070 acres, located approximately  
3.5 miles west-southwest of community of Tranquility and approximately 6.5 miles east of  
Interstate 5 (I-5), with easements having already been accepted during a prior phase of this  
Project; if your Board approves Recommended Action 1 above, approve and authorize  
Chairman to execute a Second Amendment to Escrow Agreement (for Scarlet I and II) and to  
execute two new Escrow Agreements (for Scarlet III and IV) (collectively, Escrow Agreements)  
with Applicant and United Security Bank (USB), located in Fresno, as Escrow Agent to accept  
and hold a combined total cash deposit of $11,991,645.63 as Applicant’s initial security to  
County for Reclamation Agreements, and to identify County’s initially designated  
representatives (each, a County Representative) who are authorized on behalf of County to  
initiate and approve transactions of all types for escrow account established under Escrow  
Agreements; authorize Director of Public Works and Planning (Director) to give any notice on  
behalf of County, under Escrow Agreements, including providing any revised Form of Sight  
Draft (Exhibit A-1 to Escrow Agreement) (revised Form of Sight Draft) and/or any revised  
Certificate as to Authorized Signatures-County of Fresno (Exhibit A-2 to the Escrow  
Agreements) (revised Form of Authorized Signatures), as applicable, to Escrow Agent with  
respect to any County Representative having a title change or erroneous signature, or to  
identify any replacement County Representative or any County Representative who has been  
replaced, as case may be; and authorize each County Representative who may be identified by  
Director in any notice given to Escrow Agent, and any related revised Form of Sight Draft  
and/or revised Form of Authorized Signatures, in Recommended Action 3, to execute any  
supplemental certificate substantially in form of revised Form of Authorized Signatures, and to  
provide any of their identifying information, including any updated or corrected information, as  
the case may be  
Attachments:  
64. Approve and authorize Chairman to execute a 35-year Solar Project Reclamation Agreement  
(Reclamation Agreement), including Reclamation Plan, Exhibit A thereto, with EDPR CA Solar  
Park VI, LLC, project applicant (Applicant), to implement project mitigation measures and  
specific conditions of approval placed on Unclassified Conditional Use Permit (CUP) No. 3677  
for a solar electricity generating and battery storage facility (Project) encompassing  
approximately 2,000 acres, generally located on east side of State Route 33 (S. Derrick  
Avenue), between W. Manning and W. Adams; and approximately nine miles south of City of  
Mendota; if your Board approves Recommended Action 1 above, approve and authorize  
Chairman to execute the Escrow Agreement with the Applicant and United Security Bank, as  
the Escrow Agent to accept a cash deposit of $5,078,548.24 as Applicant’s initial security to  
County for Reclamation Agreement, and to identify County’s initially designated representatives  
who are authorized on behalf of County to initiate and approve transaction of all types for  
escrow account established under Escrow Agreement (each, a County Representative);  
authorize Director of Public Works and Planning (Director) to give any notice on behalf of  
County, under Escrow Agreement, including providing any revised form of Sight Draft (Exhibit  
A-1 to Escrow Agreement) (the Revised Form of Sight Draft) and/or any revised Certificate as  
to Authorized Signatures-County of Fresno (Exhibit A-2 to Escrow Agreement) Revised Form of  
Authorized Signatures, as applicable, to Escrow Agent with respect to any County  
Representatives having a title change or erroneous signature, or to identify any replacement  
County Representative or any County Representative who has been replaced, as case may be;  
authorize each County Representative who may be identified by Director in any notice given to  
Escrow Agent, and any related Revised Form of Sight Draft and/or Revised Form of Authorized  
Signatures, in Recommended Action 3, to execute any supplemental certificate substantially in  
form of Revised Form of Authorized Signatures, and to provide any of their identifying  
information, including any updated or corrected information, as the case may be; and authorize  
Director, following your Board’s approval of Recommended Action 1, to accept grant of limited  
access easement to County from owners of property upon which Project will be situated for  
purposes of any Reclamation (defined in Reclamation Agreement) by County including its  
contractors, officers, agents, employees, and representatives, if and to extent County elects to  
do so  
Attachments:  
Social Services  
65. 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 Regents of the University of California, on behalf of the University of California, Davis as it  
is a state governmental agency; and approve and authorize the Chairman to execute an  
Agreement with the Regents of the University of California, on behalf of the University of  
California, Davis, to provide training for Adult Services, Eligibility Services, CalWORKs  
Employment Services, In-Home Supportive Services, and Child Welfare Courses, effective July  
1, 2025, through June 30, 2027, total not to exceed $790,500  
Attachments:  
66. Approve and authorize the Chairman to execute First Amendment to Agreement No. A-24-306  
with Centro La Familia Advocacy Services, Inc., Kings View, and Poverello House for the  
continued operation of the Multi-Agency Access Program with no change to the term of July 1,  
2024, through June 30, 2026, or maximum compensation of $2,200,000  
Attachments:  
67. Approve and authorize the Chairman to execute a Memorandum of Understanding with the  
California Department of Social Services for access to quarterly wage base data provided by  
the Employment Development Department, effective upon execution by both parties until  
terminated with 30 calendar days’ written notice by either party ($0)  
Attachments:  
68. Make a finding that it is in the best interest of the County to waive the competitive bidding  
process consistent with Administrative Policy No. 34 as the Housing Authority of the City of  
Fresno is the Homeless Management System Administrator for the Fresno Madera Continuum  
of Care; and approve and authorize the Chairman to execute a sole source Agreement with the  
Housing Authority of the City of Fresno for Homeless Management Information System  
services, effective July 1, 2025 through June 30, 2030, total not to exceed $235,000  
Attachments:  
69. Approve and authorize the Chairman to execute a Memorandum of Understanding with the  
California Department of Child Support Services for Third-Party access to the Child Support  
Enforcement System, effective upon execution by the California Department of Child Support  
Services, not to exceed 36 months ($0)  
Attachments:  
70. Adopt Budget Resolution increasing the FY 2024-25 appropriations for the Social Services  
Fund 0065, Subclass 17235, SB163-AAP Org 1130 in the amount of $2,200,000 to offset the  
Adoptions Program expenses (4/5 vote); and adopt Budget Resolution decreasing FY 2024-25  
appropriations for the Local Revenue Fund 2011 Fund 0271, Subclass 13027, Protective  
Services Subaccount Org 6210 in the amount of $2,200,000 (4/5 vote)  
Attachments: