Board Members Joe Neves, District 1 – Vice Chairman Richard Valle, District 2 Doug Verboon, District 3 Rusty Robinson, District 4 – Chairman Robert Thayer, District 5 Staff Kyria Martinez, County Executive Officer Laurie Avedisian-Favini, County Counsel Catherine Venturella, Clerk of the Board Board of Supervisors Regular Meeting Agenda Date: Tuesday, April 7, 2026 Time: 9:00 a.m. Place: BOARD of SUPERVISORS CHAMBERS, Kings County Government Center 1400 W. Lacey Boulevard, Hanford, California 93230 (559) 852-2362 ??bosquestions@co.kings.ca.us www.countyofkingsca.gov The meeting can be attended on the Internet by clicking the Microsoft Teams hyper link below: https://teams.microsoft.com/meet/26528646147016?p=cXqI9QMkQV7jQMNW9m or by sending an email to bosquestions@co.kings.ca.us on the morning of the meeting for an automated email response with the Microsoft Teams meeting link information. Members of the public attending via Microsoft Teams will have the opportunity to provide public comments during the meeting. If the Microsoft Teams connection malfunctions or becomes unavailable for any reason, the Board of Supervisors reserves the right to conduct the meeting without remote access. *Microsoft Teams will be available for access, and the Board Chambers will be open at 8:50 a.m.* Members of the public who wish to view/observe the meeting virtually can do so on the internet at: www.countyofkingsca.gov and click on the “Join Meeting” button or by clicking this link: https://youtube.com/live/Bc7m7m0pn1U?feature=share This meeting is being conducted by teleconference at the following location for Supervisor Doug Verboon, District 3: Joe Serna Jr. – CalEPA Building, 1001 I Street, Sacramento, CA 95814. Each teleconference location is open to the public and any member of the public has an opportunity to address the Board from a teleconference location in the same manner as if that person attended the regular meeting location. The Board will control the conduct of the meeting and determine the appropriate order and time limitations on public comments from teleconference locations. **Members of the public viewing the meeting through YouTube will not have the ability to provide public comment. Members of the public may submit written comments on any matter within the Board’s subject matter jurisdiction, regardless of whether it is on the agenda for the Board’s consideration or action, and those comments may become part of the administrative record of the meeting. Comments will not be read into the record, only the names of those who have submitted comments will be read. Written comments should be directed to bosquestions@co.kings.ca.us email by 8:00 a.m. on the morning of the noticed meeting to be included in the record. Those comments received after 8:00 a.m. may become part of the record of the next meeting. E-mail is not monitored during the meeting. To submit comments by U.S. Mail, send to: Kings County Board of Supervisors, Attn: Clerk of the Board of Supervisors, County of Kings, 1400 W. Lacey Blvd., Hanford, CA 93230. I 9:00 AM CALL TO ORDER ROLL CALL – Clerk of the Board INVOCATION – Pastor Lori Niles – Church of the Nazarene PLEDGE OF ALLEGIANCE II. Administration – Kyria Martinez/Gisselle Coyt Presentation of certificates to recognize the Sierra Pacific High School Varsity Girls Basketball Team for winning the 2026 California Interscholastic Federation Division Two Championship. III. UNSCHEDULED APPEARANCES This is an opportunity for members of the public to address the Board on items of interest within the Board's jurisdiction, and which are not already on the agenda. The Board will not answer questions impromptu, and concerns or complaints will be referred to appropriate staff. For items which are on the agenda, members of the public will be provided with an opportunity to address the Board as each item is brought up for discussion. Speakers should limit their comments to not more than two (2) minutes. IV. APPROVAL OF MINUTES A.Report out of Closed Session from the regular meeting for March 24, 2026. B.Report out of Closed Session from the special meeting for March 28, 2026. C.Report out of Closed Session from the special meeting for March 31, 2026. D.Approval of the minutes from the regular meeting for March 24, 2026. E.Approval of the minutes from the special meeting for March 28, 2026. F.Approval of the minutes from the special meeting for March 31, 2026. V. CONSENT CALENDAR All items listed under the consent calendar are considered routine and will be enacted by one motion. If a Board member has questions, requests additional information, or wishes to comment on an item, the vote should not be taken until after questions have been addressed or comments made, and the public has had an opportunity to comment on the Consent Calendar items. A.Agricultural Department: 1.a.Consider approving the Cooperative Agreement with the California Department of Food and Agriculture for the County’s Evaluation and Remediation of Illegal Hemp Cultivation Program retroactively effective from February 1, 2026 through January 31, 2028; b.Adopt the budget change. (4/5 vote required) B.Community Development Agency: 1.Consider adopting a Resolution authorizing the extension of the Kings County Abandoned Vehicle Abatement Program service fee for a 10-year period. 2.Consider approving the First Amendment to the Debt Service Billing Project Settlement Agreement with State Water Contractors Incorporated and State Water Project Contractors for the purpose of engaging in discussions while protecting the County’s interests concerning the settlement discussions of State Water Project billing charges. C.Department of Finance: 1.Consider approving the revised County Debt Management Policy. D.Fire Department: 1.Consider ratifying a Resolution proclaiming the existence of a local emergency due to the recent localized migration of the Beet Leafhopper, a vector for the Curly Top Virus. E.Human Services Agency: 1.Consider approving the Agreement with Reading and Beyond for employment and training program services for Non-Assistance CalFresh recipients, retroactively effective from January 6, 2026 through September 30, 2028. F.Job Training Office: 1.Consider approving the full closeout for the Workforce Innovation and Opportunity Act Subgrant AA411010. G.Public Health Department: 1.a.Consider approving the California Home Visiting Program Annual Funding Application with the California Department of Public Health retroactively effective from July 1, 2025 through June 30, 2026; b.Authorize signature authority to the Director of Public Health for reimbursement invoices, plan and budget documentation, reporting, non-financial amendments, and plan and budget closing; c.Adopt the budget change. (4/5 vote required) 2.Consider approving the First Amendment to the Agreement with TriWest Healthcare Alliance, a partner of California Physician’s Service, Incorporated doing business as Blue Shield of California, to retroactively change the effective date to March 1, 2025 through February 28, 2027, with automatic one-year extensions unless terminated by either party. H.Public Works Department: 1.a.Consider approving the purchase of a GM5910 T4 Final Mower; b.Authorize the Purchasing Manager to approve the purchase order; c.Adopt the budget change. (4/5 vote required) I.Administration: 1.Consider appointing one new member to the CalViva/Tri-County Health Authority Commission. 2.Consider approving the Technical Services Agreement with Immigrant Legal Resource Center for technical legal assistance to the County’s indigent defense contractors effective April 7, 2026 through June 30, 2028. 3.a.Consider approving the Agreement with the Department of State Hospitals for the Jail Based Competency Treatment Program retroactively effective from July 1, 2025 through June 30, 2026; b.Approve the Agreement with California Health and Recovery Solutions, P.C. for the Jail Based Competency Treatment Program retroactively effective from July 1, 2025 through June 30, 2026. 4.Consider rejecting the Claim for Damages filed by Jimmy Solario III. 5.Consider ratifying the termination of the Agreement with the City of Avenal for fire services effective March 28, 2026 at 5:00 p.m. VI. REGULAR CALENDAR A.Community Development Agency – Chuck Kinney 1.Consider accepting the monthly report of Planning Commission’s actions from their April 6, 2026 meeting. B.District Attorney’s Office – Sarah Hacker 1.a.Consider approving the Agreements with Amy Watts for psychological evaluations services retroactively effective from March 20, 2026; b.Authorize the Purchasing Manager to sign the Agreements. C.Human Services Agency – Wendy Osikafo/Monica Connor 1.Consider receiving an update on the activities and accomplishments of the Child Abuse Prevention Coordinating Council for Fiscal Year 2024-25. 2.Consider adopting a Resolution proclaiming the month of April 2026 as Child Abuse Prevention Month in Kings County. D.Public Health Department – Rose Mary Rahn/Heather Campos 1.Consider adopting a Resolution proclaiming April 6 to April 12, 2026 as National Public Health Week in Kings County. E.Administration – Kyria Martinez/Gisselle Coyt/Matthew Boyett 1.Consider authorizing the Chairman to sign a letter of support in favor of Senate Bill 980, related to prohibiting fees for school-related medical forms. 2.Consider approving the Agreements with Mid Valley Disposal, Tule Trash Company, and USA Waste of California for the exclusive franchise of solid waste, recycling, and organic collection services effective April 7, 2026 through June 30, 2036. VII. BOARD MEMBER ANNOUNCEMENTS OR REPORTS On their own initiative, Board Members may make a brief announcement or a brief report on their own activities. They may ask questions for clarification, make a referral to staff or request staff place a matter of business on a future agenda (Govt. Code Section 54954.2a). Staff Updates and/or Reports Board Correspondence Upcoming Events Information on Future Agenda Items VIII. CLOSED SESSION 1.Government Code section 54956.9(d)(1) CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Name of Case: City of Avenal v. County of Kings (related to fire services) Case No. 26CU0138 2.Government Code section 54956.9(d)(1) CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Name of Case: City of Avenal v. County of Kings (related to recall election) Case No. 26CU0106 3.Government Code section 54956.9 CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Significant Exposure to Litigation Pursuant to paragraph (2) of subdivision (d) of section 54956.9 of the Government Code: One Case Daniel Tolbert, Workers’ Compensation Appeals Board Case #:ADJ19223045 IX. ADJOURNMENT The next Regular Meeting will be held on Tuesday, April 14, 2026, at 9:00 a.m. X.11:00 AM CALIFORNIA PUBLIC FINANCE AUTHORITY MEETING FUTURE MEETINGS AND EVENTS April 14 9:00 AM Regular Meeting April 14 1:00 PM Mid-Kings River GSA Regular Meeting April 21 - Regular Meeting Canceled April 28 9:00 AM Regular Meeting May 5 - Regular Meeting canceled due to Kings County Employee Appreciation Event May 12 9:00 AM Regular Meeting May 19 9:00 AM Regular Meeting In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the Board of Supervisors office at (559) 852-2362 by 9:00 a.m. on the Monday prior to this meeting. Agenda backup information and any public records provided to the Board after the posting of the agenda for this meeting will be available for public review within 24 hours of receipt of said documents, at the Kings County Board of Supervisors office, located at 1400 W. Lacey Blvd., Hanford, CA 93230 or at https://www.countyofkingsca.gov/departments/board-of-supervisors/calendar-agenda-and-action-summary