CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, August 6, 2024  
DAWN ROWE  
CHAIR  
COL. PAUL COOK (RET.)  
VICE CHAIRMAN  
Third District Supervisor  
First District Supervisor  
JESSE ARMENDAREZ  
CURT HAGMAN  
JOE BACA, JR.  
Second District Supervisor  
Fourth District Supervisor  
Fifth District Supervisor  
Chief Executive Officer  
County Counsel  
Clerk of the Board  
Luther Snoke  
Tom Bunton  
Lynna Monell  
This consolidated agenda contains a brief description of each item of business for San Bernardino  
County to be considered by the San Bernardino County Board of Supervisors (Board), also sitting as  
the Governing Board of the following entities: Big Bear Valley Recreation and Park District;  
Bloomington Recreation and Park District; Board Governed County Service Areas; San Bernardino  
County Flood Control District; County Industrial Development Authority; In-Home Supportive Services  
Public Authority; Inland Counties Emergency Medical Agency; Inland Empire Public Facilities  
Corporation; San Bernardino County Financing Authority; San Bernardino County Fire Protection  
District; and Successor Agency to the County of San Bernardino Redevelopment Agency.  
Office of the Clerk of the Board of Supervisors at 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA  
92415. The online agenda may not include all available supporting documents or the most current  
version of documents. Live and archived meeting videos can be viewed at  
To address the Board regarding an item on the agenda, or an item within its jurisdiction but not on the  
agenda, complete and submit a request to speak by utilizing the speaker kiosk. Requests must be  
submitted before the item is called for consideration. Speakers may address the Board for up to three  
(3) minutes total on the consent calendar, up to three (3) minutes on each discussion item, and up to  
three (3) minutes total on Public Comment, not to exceed a total of twelve (12) minutes for the  
meeting, unless it is determined that a different limit is appropriate.  
Written comments may be submitted via email at BoardMeetingComments@cob.sbcounty.gov, online  
at publiccomments.cob.sbcounty.gov, or via U.S. Mail to San Bernardino County Clerk of the Board of  
Supervisors, 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA 92415. Comments received after the  
posting of the agenda and prior to the start of the meeting will be forwarded to the Board for review.  
Comments relating to matters subject to Board consideration or discussion will also be posted online at  
and through the conclusion of the meeting will be provided to the Board after the meeting adjourns.  
Comments received outside of this timeframe will not be forwarded.  
ADA Accessibility: If you require a reasonable modification or accommodation for a disability, please  
call the Clerk of the Board of Supervisors at (909) 387-3841 or e-mail at COB@sbcounty.gov to  
request an accommodation at least 72 hours prior to the Board meeting.  
To obtain additional information on an item, please contact the Presenter listed under each item prior  
to the meeting to allow the Board to move expeditiously in its deliberations.  
Except where noted, all scheduled items will be heard in the Covington Chambers of the Board of  
Supervisors, County Government Center, 385 North Arrowhead Avenue, First Floor, San Bernardino,  
California.  
PLEASE SILENCE CELL PHONES AND OTHER ELECTRONIC DEVICES UPON ENTERING THE CHAMBERS  
PUBLIC COMMENT ON CLOSED SESSION AGENDA ITEMS  
CLOSED SESSION  
9:00 A.M. – CONVENE MEETING OF THE BOARD OF SUPERVISORS – Magda Lawson Room,  
Fifth Floor, County Government Center  
BOARD OF SUPERVISORS  
Conference with Legal Counsel - Existing Litigation (Government Code section 54956.9(d)(1))  
1. Suzanne Gobert v. Kenneth Almaraz, et al., San Bernardino County Superior Court Case  
No. CIVSB2102640  
2. Deborah Moller v. County of San Bernardino, et al., United States Central District Court  
Case No. 5:22-cv-01306-DSF-MAR  
3. Mary Brown, et al. v. County of San Bernardino, et al., United States Central District Court  
Case No. 5:20-cv-01304-JGB-SHK  
4. Louie Soria, et al. v. County of San Bernardino, et al., United States Central District Court  
Case No. 5:22-cv-01958-SHK  
5. T.M. v. County of San Bernardino, et al., San Bernardino County Superior Court Case No.  
CIVSB2214355  
6. San Bernardino County v. The Insurance Company of the State of Pennsylvania, Central  
District Court, Case No. 5:21-cv-01978-PSG-JEM  
7. In Re: Aqueous Film-Forming Foams Products Liability Litigation; City of Camden, et. al. v.  
Tyco Fire Products LP, et al. and City of Camden, et al., v. BASF Corporation, District Court  
South Carolina, Charleston Division, MDL No. 2:18-mm-2873-RMG; 2:24-cv-02321-RMG;  
and 2:24-cv-03174-RMG  
Public Employee Appointment (Government Code section 54957)  
8. Title: County Surveyor  
PUBLIC SESSION  
10:00 A.M. – RECONVENE MEETING OF THE BOARD OF SUPERVISORS – Covington  
Chambers, First Floor, County Government Center  
Invocation and Pledge of Allegiance - Fifth District  
Memorial Adjournments  
Board of Supervisors  
First District – Supervisor Col. Paul Cook (Ret.)  
Lt. Col. Niles James Bughman, 79, of Apple Valley  
Marion "Buz" Callaway, 86, of Apple Valley  
Melvin Lavayd Cook, 72, of Apple Valley  
David Charles Hughes, 72, of Apple Valley  
Patricia Ann Lynch, 65, of Victorville  
SgtMaj Salvador Navarro, 75, of Victorville  
Dolores Marie Ross, 84, of Hesperia  
Clara Joyce Sikman-Cook, 81, of Hesperia  
Bobby Thomas, 60, of Hesperia  
Elizabeth Jean Walters, 72, of Helendale  
LaVonne Carol Watson, 88, of Apple Valley  
Second District – Supervisor Jesse Armendarez  
Porfirio Becerra, 67, of Fontana  
Braulio Cabrera Castro, 22, of Rancho Cucamonga  
Ralph Dawson, 72, of Fontana  
Yolanda Garcia, 85, of Fontana  
Nancy Jo Newman, 87, of Rancho Cucamonga  
David Edward Wibert, 76, of Fontana  
Alice Carolene Withrow, 89, of Rancho Cucamonga  
Third District – Supervisor Dawn Rowe  
Frances Isabelle Carter, 81, of Grand Terrace  
Robert J. Leone, 89, of Yucca Valley  
Dr. Robert J. Pettitt, Sr., 88, of Highland  
Betsy Sue Taylor, 92, of Yucaipa  
Michael Wiens, 68, of Big Bear Lake  
Fourth District – Supervisor Curt Hagman  
Diana Aranda, 83, of Chino Hills  
Michael Victor Arriola, 55, of Chino  
Antonio Rolando Cabrera, 54, of Chino  
Carol Lynn Capasso, 72, of Ontario  
Mauro G. Estrada, 86, of Ontario  
Reece Alan Franklin, 74, of Chino Hills  
Jesus Manuel Gallardo, 94, of Chino  
Nancy Gomez, 48, of Upland  
Jose Daniel Vargas Hernandez, 68, of Chino Hills  
Scott Eugene Kuethen, 66, of Chino Hills  
Marion Louise Losee, 88, of Ontario  
John Rodriguez Marquez, 92, of Upland  
Mary Helen Perez, 67, of Chino  
Penelope Powers, 85, of Upland  
Jose L. Rocha, Jr., 89, of Chino Hills  
Fred Cecil Stamper, 96, of Chino  
Samuel Lonnie Woodward, 79, of Ontario  
Pamela Lee Zoller, 76, of Chino  
Fifth District – Supervisor Joe Baca, Jr.  
Jean A. Autote, 89, of Bloomington  
Francisco Avila, 66, of Bloomington  
Susie H. Cordero, 83, of San Bernardino  
Rosetta Tillman Cunnigham, 87, of San Bernardino  
Louis Vilnor Marcelin, 101, of Rialto  
Oscar L. Marrufo, 76, of San Bernardino  
Norma Leticia Maust, 56, of San Bernardino  
David Alfred Mindiola, 93, of San Bernardino  
Anita Moore, 67, of Rialto  
Dwight Lynn Murray, 81, of San Bernardino  
Andres Damas Ortega, 74, of San Bernardino  
John Michale Pena, 74, of San Bernardino  
Mary Ann Rodriguez, 85, of Colton  
Rudy Miranda Rodriguez, 97, of Colton  
Robert Sanchez, 83, of Colton  
Marshall Simms, 82, of Rialto  
Rosemary Rachel Strickland, 85, of San Bernardino  
Jovita Lopez Uribe, 77, of San Bernardino  
Amy Louise Villareal, 56, of Rialto  
Terrel C. Wade, 84, of San Bernardino  
Allen Fields Waite, 66, of San Bernardino  
Special Presentations, Resolutions and Proclamations  
Chair Rowe  
Resolution recognizing Marjorie Yanez  
Reports from County Counsel and Chief Executive Officer  
Individual Board Member Comments  
Presentation of the Agenda  
a)  
Consider additions of emergency or urgency items to the agenda to be placed on the Consent  
or Discussion Calendar at the Board’s discretion pursuant to Government Code section  
54954.2(b) or (b)(2).  
b)  
c)  
Notice of minor revisions to agenda items, items removed or continued from the Board of  
Supervisors’ Agenda.  
Disclosure pursuant to Government Code Section 84308.  
CONSENT CALENDAR  
Items listed on the Consent Calendar are expected to be routine and non-controversial and will be  
acted upon in one motion as the first item of business on the Discussion Calendar. If the Board directs  
that an item listed on the Consent Calendar be held for further discussion, the item will be addressed  
under “Deferred Items,” the second item listed on the Discussion Calendar.  
COUNTY DEPARTMENTS  
Board of Supervisors  
Adoption of Recognitions, Resolutions and Proclamations:  
Board of Supervisors  
Adopt and present resolution recognizing Marjorie Yanez upon her retirement after more than  
31 years of valuable service to San Bernardino County.  
Adopt resolution recognizing Thomas P. Herrin upon his retirement after 24 years of valuable  
service to San Bernardino County.  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Declare and post vacancy per Maddy Act for the remaining 4-year term, expiring 1/31/2027  
for Seat 13 held by Jason C. Johnston on the Emergency Medical Care Committee (At  
Large).  
Vice Chairman and First District Supervisor Col. Paul Cook (Ret.)  
b. Declare and post vacancy per Maddy Act for the remaining 4-year term, expiring 1/5/2025  
for Seat 1 held by Robert A. Tarango on the Board of Commissioners for the Housing  
Authority of the County of San Bernardino.  
c. Approve the appointment of Gar A. Richman to Seat 3 on the Spring Valley Lake Municipal  
Advisory Council for the remaining term, expiring 1/6/2025.  
d. Approve the appointment of Amanda Uptergrove to Seat 14 on the Behavioral Health  
Commission for the remaining 3-year term, expiring 1/31/2027.  
Fourth District Supervisor Curt Hagman  
e. Declare and post vacancy per Maddy Act for the remaining 2-year term, expiring  
12/31/2025 for Seat 7 held by Scott E. Kuethen on the Workforce Development Board.  
f. Approve the reappointment of Sheran Voigt to Seat 1 on the Assessment Appeals Boards  
for a 3-year term, commencing 9/2/2024 and expiring 9/5/2027.  
Fifth District Supervisor Joe Baca Jr.  
g. Approve the appointment of Eloisa Contreras to Seat 3 on the Behavioral Health  
Commission for the remaining 3-year term, expiring 1/31/2025.  
Agriculture/Weights and Measures  
Approve revenue agreement (State Agreement No. 24-0292-000-SA) with the California  
Department of Food and Agriculture to continue to provide inspection services related to the  
Nursery Inspection Program, for a maximum reimbursement amount of $8,833, for the period of  
July 1, 2024 through June 30, 2025.  
(Presenter: Brady Gergovich, Agricultural Commissioner / Sealer, 387-2115)  
Approve revenue agreement (State Agreement No. 24-0038-000-SA) with the California  
Department of Food and Agriculture, to perform inspections for the Certified Farmers Market  
program, for a maximum reimbursement amount of $6,044, for the period of July 1, 2024  
through June 30, 2025.  
(Presenter: Brady Gergovich, Agricultural Commissioner / Sealer, 387-2115)  
Arrowhead Regional Medical Center  
Approve Amendment No. 1 to Product Pricing Agreement No. 20-28 with Alcon Vision, LLC, for  
surgical products, updating the list of products available for purchase, with no change to the  
not-to-exceed contract amount of $2,750,000, or the contract term of January 28, 2020 through  
January 27, 2025.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Accept and approve the revisions of policies and the report of the review and certification of the  
Nutrition Services Policy and Procedure Manual, included and summarized in Attachments A  
through D.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Agreement No. 22-1251 with Hologic Sales and Service, LLC,  
effective August 6, 2024, to add additional equipment to the list of equipment that receives  
preventative software maintenance, repairs, and parts of additional digital mammography  
equipment, including upgrades of existing related hardware, increasing the total contract  
amount by $82,759 from $357,345 to $440,104, with no change to the contract period of  
January 7, 2023 through January 6, 2026.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 3, including non-standard terms, to Agreement No. 20-674 with  
Acumed, LLC, for Cranio Maxillofacial implants for surgical patients, updating contract  
language and extending the term by one year for a total term of August 25, 2020 through  
August 24, 2025, with no change to the not-to-exceed contract amount of $550,000.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Behavioral Health  
Approve travel and related expenses, in an amount not to exceed $3,700, for two San  
Bernardino County Behavioral Health Commissioners to attend the 2024 8th Annual Student  
Mental Wellness Conference in Anaheim, from October 9, 2024, through October 11, 2024.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve travel and related expenses, in an amount not to exceed $2,650, for three San  
Bernardino County Behavioral Health Commissioners to attend the 2024 National Alliance on  
Mental Illness California Annual Conference in Anaheim from October 3, 2024, through October  
4, 2024.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Revenue Agreement with the Tulare County Superintendent of Schools (Agreement  
No. 250192), for the Friday Night Live program, in the amount of $45,000, for the contract  
period of July 1, 2024, through June 30, 2025.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 1 to Contract No. 20-1173, with SAS Institute, Inc., for the provision  
of data warehouse, mining software, and maintenance and support services, updating contract  
language, with no change to the total contract amount of $2,242,930, or the contract period of  
November 3, 2019, through November 2, 2024.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Child Support  
14) 1. Approve non-financial Plan of Cooperation with the California Department of Child Support  
Services, including a non-standard term, delineating the responsibilities of both parties for  
the administration and enforcement of the child support program, for the period of October  
1, 2024, through September 30, 2025, with automatic annual renewals unless new laws,  
regulations, or requirements necessitate an update.  
2. Authorize the Director of the Department of Child Support Services, as the Local Child  
Support Agency Director and as required by the California Department of Child Support  
Services, to execute the Plan of Cooperation, including any subsequent non-substantive  
amendments, on behalf of the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Child Support Services to transmit the Plan of  
Cooperation and all subsequent non-substantive amendments to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Amy Coughlin, Director, 478-7459)  
Children and Family Services  
Approve Amendment No. 2 to Contract No. 20-288 with Public Consulting Group, LLC. to  
provide Supplemental Income Advocacy Services for foster care children, increasing the total  
contract amount by $114,750 from $650,250 to $765,000, extending the contract for nine  
months, for the total period of July 1, 2020 through June 30, 2025.  
(Presenter: Jeany Zepeda, Director, 387-2792)  
Approve non-financial contract with Child and Family Policy Institute of California to participate  
in the Youth Engagement Project, for the period of August 6, 2024 through July 5, 2025.  
(Presenter: Jeany Zepeda, Director, 387-2792)  
Approve non-financial Memorandum of Understanding between Children and Family Services,  
the Department of Behavioral Health, Probation Department, San Bernardino County  
Superintendent of Schools, California Department of Rehabilitation, and Inland Regional  
Center, Inc., including non-standard terms, to set forth the roles and responsibilities of each  
agency to ensure coordinated, timely, and trauma-informed services are provided to children  
and youth in foster care, for the term of August 6, 2024, through July 31, 2029.  
(Presenter: Jeany Zepeda, Director, 387-2792)  
County Administrative Office  
Ratify the Chief Executive Officer’s exercise of the authority granted by the Board of  
Supervisors on March 1, 2022, Item No. 32, in approving the following contracts with  
subrecipients for American Rescue Plan Act funding for eligible projects in accordance with the  
Board of Supervisors approved Coronavirus Local Fiscal Recovery Fund Spending Plan:  
1. Contract No. ARPA21-PRJC-048-CHI with the City of Chino for the Chino Kimball Avenue  
Median Improvements Project, in the not-to-exceed amount of $314,324, for the contract  
term of October 17, 2023 through December 31, 2026.  
2. Contract No. ARPA21-PRJC-051-RAN with the City of Rancho Cucamonga for the Rancho  
Cucamonga Art Program Integration Project, in the not-to-exceed amount of $1,500,000, for  
the contract term of June 10, 2024 through December 31, 2026.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Adopt Resolution accepting the property tax revenue amounts that would be transferred as a  
result of the pending jurisdictional change related to Local Agency Formation Commission  
proposal LAFCO 3268 - Reorganization to Include Annexation to the City of Chino and  
Detachment from County Service Area 70 (East End Annexation), as modified.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Receive the list of the Chief Executive Officer approved Capital Improvement Program and  
Short-Term Proposal Lease requests, for the period of March 1, 2024, through July 19, 2024.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
1. Approve Contract with New Leaf Ministries to contribute funding to purchase a refrigerated  
food truck to support its Food Bank program, in the amount of $113,235, for the period of  
August 6, 2024 through August 5, 2025.  
2. Approve Contract with Water of Life Community Church, including non-standard terms, to  
issue a temporary loan of $1,500,000 to assist with CityLink Campus construction costs, for  
the period of August 6, 2024 through the date of when the loan is fully repaid, provided at  
no interest before August 5, 2026 and at an annual interest rate of 12% beginning August 6,  
2026.  
3. Ratify the Chief Executive Officer’s exercise of the authority granted by the Board of  
Supervisors on May 21, 2024, Item No. 28, in approving a Contract with the City of Fontana  
to contribute funding towards the reopening of the Stage Red Theater, in the not-to-exceed  
amount of $50,000, for the contract term of July 23, 2024, through July 22, 2025.  
4. Approve Contract with Regional Chambers of CommerceInland Empire, Inc., to contribute  
funding to further support the Chamber’s programs and services, in the amount of $15,000,  
for the period of August 6, 2024 through August 5, 2025.  
5. Approve an allocation of $750 from the Second District’s Board of Supervisors Discretionary  
Fund - District Specific Priorities Program budget to the County Administrative Office -  
Finance and Administration for administrative costs related to Recommendation No. 4.  
6. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustment to the Second District’s Board of Supervisors Discretionary Fund - District  
Specific Priorities Program budget, as detailed in the Financial Impact section (Four votes  
required).  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
County Counsel  
22) 1. Approve a consent to representation and waiver of conflict of interest arising out of Downey  
Brand LLP’s representation of Cadiz, Inc.  
2. Authorize the County Counsel or Chief Assistant County Counsel to execute any required  
documentation to consent to Downey Brand LLP’s representation of Cadiz, Inc., and waiver  
of conflict of interest.  
(Presenter: Tom Bunton, County Counsel, 387-5455)  
District Attorney  
23) Approve Employment Contract with Michael Silverman for the position of Deputy District  
Attorney IV, for an estimated cost not to exceed $187,000 (Salary - $180,000, Benefits -  
$7,000) effective August 10, 2024 through August 9, 2025.  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
Human Resources  
24) Approve Seven Point, Inc. (DBA San Bernardino Sheriff’s Rodeo) to participate in the County’s  
Annual Combined Giving Campaigns.  
(Presenter: Michael Bowers, Director, 387-5570)  
Land Use Services  
25) Approve Amendment No. 3 to the following contracts, for the provision of on-call Building and  
Safety plan review, permit inspection, emergency response, and special projects services,  
extending the term for one additional year, for the total contract period of August 13, 2021,  
through August 12, 2025, with no change to the total not-to-exceed aggregate amount of  
$12,750,000:  
1. 4LEAF, Inc. Contract No. 21-587  
2. Bureau Veritas North America, Inc., Contract No. 21-588  
3. CSG Consultants, Inc., Contract No. 21-589  
4. Hayer Consultants, Inc., Contract No. 21-590  
5. Interwest Consulting Group, Inc., Contract No. 21-591  
6. Jason Addison Smith Consulting Services, Inc. dba JAS Pacific, Contract No. 21-592  
7. J LEE Engineering, Inc., Contract No. 21-593  
8. NV5, Inc., Contract No. 21-594  
9. TRANSTECH Engineers, Inc., Contract No. 21-595  
10. TRB and Associates, Inc., Contract No. 21-596  
11. West Coast Code Consultants, Inc., Contract No. 21-597  
12. Willdan Engineering, Contract No. 21-598  
(Presenter: Mark Wardlaw, Director, 387-4431)  
Museum  
26) Approve employment contract with Daniel Evans for the provision of Historic Site Manager  
services at Agua Mansa Cemetery in Colton, for total compensation of $46,210 (Salary -  
$13,000, Benefits - $33,210), for the one-year period of August 6, 2024, through August 5,  
2025.  
(Presenter: David Myers, Director, 798-8608)  
Preschool Services  
27) 1. Approve Amendment No. 1 to non-financial Contract No. 22-410 with GeriSmiles Mobile  
Dental Hygiene Practice, Inc., for the provision of dental services to children enrolled in the  
Early Head Start, Early Head Start - Child Care Partnership, Head Start, and State  
Preschool programs, extending the contract 14 months, for a total contract period of July 1,  
2022, through August 31, 2026.  
2. Approve Amendment No. 1 to non-financial Contract No. 21-624 with Morongo Basin  
Healthcare District, for the provision of dental services to children enrolled in the Early Head  
Start, Early Head Start - Child Care Partnership, Head Start, and State Preschool  
programs, extending the contract two years, for a total contract period of September 1,  
2021, through August 31, 2026.  
3. Approve non-financial contract with Pomona Community Health Center dba ParkTree  
Community Health Center, for the provision of dental services to children enrolled in the  
Early Head Start, Early Head Start - Child Care Partnership, Head Start, and State  
Preschool programs, for the period of September 1, 2024, through August 31, 2026.  
(Presenter: Arlene Molina, Assistant Director, 383-2078)  
Project and Facilities Management  
Continue the finding, first made by the Board of Supervisors on June 25, 2024, that there is  
substantial evidence that the damaged power line that provides power to the Bertha Peak  
Communication site created an emergency pursuant to Public Contract Code section 22050  
requiring immediate action to prevent or mitigate the loss or impairment of life, health, property,  
and essential public services, necessitating an urgent project to replace power lines and poles  
at the Bertha Peak Communications site in Big Bear, to allow uninterrupted public safety  
emergency communication services, and will not permit the delay resulting from a formal  
competitive solicitation of bids to procure remediation and construction services, and delegating  
authority, originally by Resolution on June 25, 2024, to the Chief Executive Officer to direct the  
Purchasing Agent to issue purchase orders and/or contracts, in a total amount not to exceed  
$2,329,803, for any remediation, construction, and modifications related to the power lines,  
cross arms, cross arm hardware, power poles, tree trimming, and tree removal, finding that the  
issuance of these purchase orders or contracts is necessary to respond to this emergency  
pursuant to Public Contract Code sections 22035 and 22050 (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
1. Approve and authorize the electronic submission of a grant application to the United States  
Department of Transportation, in the amount of $6,294,072, for the Charging and Fueling  
Infrastructure Discretionary Grant Opportunity, to implement the Countywide Electric  
Vehicles Charging Stations and Infrastructure Project.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or the Director of  
the Project and Facilities Management Department to electronically execute and submit the  
grant application, any non-substantive amendments, and all documents required for the  
grant application, on behalf of the County, subject to review by County Counsel  
3. Direct the Director of the Project and Facilities Management Department to transmit the  
grant application and all non-substantive amendments to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Don Day, Director, 387-5000)  
1. Find that the Mojave Splash Pad Reconstruction Project in Victorville is exempt under the  
California Environmental Quality Act Guidelines, Section 15301(e)(1)(2)(A)(B), Class 1,  
Existing Facilities and Section 15302(b), Class 2, Replacement of a Commercial Structure.  
2. Approve the plans and specifications for the Mojave Splash Pad Reconstruction Project  
located at 18000 Yates Road in Victorville.  
3. Authorize the Director of the Project and Facilities Management Department to advertise for  
competitive bids for the Mojave Splash Pad Reconstruction Project.  
4. Direct the Project and Facilities Management Department to file the Notice of Exemption in  
accordance with the California Environmental Quality Act.  
(Presenter: Don Day, Director, 387-5000)  
Authorize the Chief Executive Officer or the Director of Project and Facilities Management  
Department, after consultation with County Counsel and Risk Management, to execute and  
submit public utility authorization forms with utility companies, including those containing  
non-standard terms such as indemnification of third parties and utility companies, which are  
necessary to request new utility services or upgraded utility services, as well as relocation of  
existing services, on projects of existing facilities, approved by the Board of Supervisors and/or  
Board of Directors.  
(Presenter: Don Day, Director, 387-5000)  
Public Health  
32) 1. Approve and accept grant award (Award No. 2436BASE00) from the California Department  
of Public Health for Tuberculosis Control Local Assistance funding, for continued support of  
tuberculosis prevention and control activities, in the amount of $382,284, for the period of  
July 1, 2024 through June 30, 2025.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to execute any subsequent non-substantive amendments in  
relation to the Tuberculosis Control Local Assistance grant (Award No. 2436BASE00), on  
behalf of the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all amendments in relation  
to the Tuberculosis Control Local Assistance grant (Award No. 2436BASE00) to the Clerk  
of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Accept and approve Amendment No. 1 to Contract No. 22-1103 (Grant Agreement No. 21-  
10580), from the California Department of Public Health for Disease Intervention Specialist  
Workforce funding to expand the Disease Intervention Specialist workforce to strengthen  
capacity to mitigate the spread of various communicable diseases, decreasing the amount  
by $756,952, from $1,892,380 to $1,135,428, and extending the total contract period by one  
month, from July 1, 2021 through January 31, 2026.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to execute any related documents and subsequent  
non-substantive amendments to Contract No. 22-1103 (Grant Agreement No. 21-10580),  
on behalf of the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments to Contract No. 22-1103 (Grant Agreement No. 21-10580), to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Amendment No. 4 to Contract No. 21-629 with the California Health Collaborative to  
provide maternal and child health services in the High Desert region under the Black Infant  
Health Program, increasing the total contract amount by $756,104, from $1,653,790 to  
$2,409,894, and extending the contract an additional year, for the total period of August 24,  
2021 through August 23, 2025.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve the Terms of Use with Western Kentucky University Research Foundation, Inc.,  
including non-standard terms, for the non-exclusive license of the Bingocize  
evidence-based health prevention program, in the amount not-to-exceed $400 for the  
period of July 1, 2024 through June 30, 2026.  
2. Authorize the Director of the Department of Public Health or Assistant Director of the  
Department of Public Health to electronically accept the online Terms of Use with Western  
Kentucky University Research Foundation, Inc., and any future non-substantive  
amendments, for the non-exclusive license of the Bingocize evidence-based health  
prevention program, on behalf of the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all amendments in relation  
to the Terms of Use with Western Kentucky Research Foundation, Inc. to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve non-financial Data Use and Disclosure Agreement with the California Department  
of Public Health - Maternal, Child, and Adolescent Health Division and the Injury and  
Violence Prevention Branch, including non-standard terms, for the provision of infant  
mortality data collection, effective upon execution for an indefinite term, unless terminated  
by the California Department of Public Health.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to execute and submit any subsequent non-substantive  
amendments and documents to the Data Use and Disclosure Agreement, on behalf of the  
County, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments in relation to the Data Use and Disclosure Agreement to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Public Works-Solid Waste Management  
Award contracts to provide On-Call General Engineering Services for various San Bernardino  
County landfills and disposal sites, from September 10, 2024, to September 9, 2029, in the  
total aggregate not-to-exceed amount of $15,000,000, with the following vendors:  
1. C.G. Resource Management and Engineering, Inc.  
2. Fountainhead Consulting Corporation  
3. GeoLogic Associates, Inc.  
4. Merrell Johnson Companies  
5. Project Partners, Inc.  
6. SWT Engineering, Inc.  
7. Tetra Tech BAS, Inc.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Special Districts  
1. Find that the Calico Ghost Town Bridge Replacement Project is exempt under the California  
Environmental Quality Act Guidelines, Title 14 of the California Code of Regulations Section  
15302(b), Class 2, Replacement or Reconstruction.  
2. Approve the Calico Ghost Town Bridge Replacement Project as defined in the Notice of  
Exemption.  
3. Approve the plans and specifications for the Calico Ghost Town Bridge Replacement  
Project.  
4. Authorize the Director of the Department of Public Works - Special Districts to advertise the  
Calico Ghost Town Bridge Replacement Project for competitive bids.  
5. Direct the Department of Public Works - Special Districts to file and post the Notice of  
Exemption in accordance with the California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Adopt the Initial Study and Mitigated Negative Declaration for the Camp Switzerland Lift  
Station Project.  
2. Adopt the Mitigation Monitoring and Reporting Plan for the Camp Switzerland Lift Station  
Project.  
3. Approve the Camp Switzerland Lift Station Project as defined in the Initial Study and  
Mitigated Negative Declaration.  
4. Approve the plans and specifications for the Camp Switzerland Lift Station Project.  
5. Authorize the Director of the Department of Public Works - Special Districts to advertise the  
Camp Switzerland Lift Station Project for competitive bids.  
6. Direct the Department of Public Works - Special Districts to file and post the Notice of  
Determination for the Camp Switzerland Lift Station as required under the California  
Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Transportation  
1. Approve the plans and specifications for the Mission Zanja Bridge Project on the Santa Ana  
River Trail in the San Bernardino Area, as signed and sealed by a registered civil engineer.  
2. Authorize the Director of the Department of Public Works to advertise the Mission Zanja  
Bridge Project on the Santa Ana River Trail in the San Bernardino Area for formal bids.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve plans and specifications for the El Rivino and Agua Mansa Road Project in the  
Bloomington Area, as signed and sealed by a registered civil engineer.  
2. Authorize the Director of the Department of Public Works to advertise the El Rivino and  
Agua Mansa Road Project in the Bloomington Area for formal bids.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve Addendum No. 1, issued on June 6, 2024, and Addendum No. 2, issued on June  
10, 2024, to the bid documents for the Baker Boulevard and Park Avenue Project in the  
Baker area.  
2. Award a construction contract to Granite Construction Company in the amount of  
$3,869,000 for the Baker Boulevard and Park Avenue Project in the Baker area.  
3. Authorize a contingency fund of $386,900 for the Baker Boulevard and Park Avenue Project  
in the Baker area.  
4. Authorize the Director of the Department of Public Works to approve the expenditure of the  
contingency fund of $386,900 for verified quantity overruns for this unit priced construction  
contract.  
5. Authorize the Director of the Department of Public Works to order any necessary changes  
or additions in the work being performed under the contract, for a total amount not to  
exceed $205,950 of the $386,900 contingency fund, pursuant to Public Contract Code  
section 20142.  
6. Authorize the Director of the Department of Public Works to accept the work when 100%  
complete and execute and file the Notice of Completion.  
7. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments in the  
amount of $3,186,120, as detailed in the Financial Impact section, for the Baker Boulevard  
and Park Avenue Project in the Baker area (Four votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
Approve Contract with Colliers Valuation and Advisory Services, LLC, for real estate appraisal  
services for the Muscoy Area Pedestrian Improvement Project, superseding Purchase Order  
No. 4100292616, and increasing the total contract amount by $76,865, from $195,000 to a  
not-to-exceed amount of $271,865, for the period of August 6, 2024, to June 30, 2025, which  
may be extended for two additional one-year periods by mutual agreement by the parties.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Certify that the Initial Study/Mitigated Negative Declaration (State Clearinghouse No.  
2024070120) for the Pine View Drive and Blue Water Channel Improvements Project has  
been completed in compliance with the California Environmental Quality Act, has been  
reviewed and considered prior to approving the project, and that the report reflects the  
independent judgement of the Board of Supervisors.  
2. Adopt the Mitigated Negative Declaration for the Pine View Drive and Blue Water Channel  
Improvements Project.  
3. Adopt the Mitigation Monitoring and Reporting Program for the Pine View Drive and Blue  
Water Channel Improvements Project as provided in Section 5 of the Initial Study/Mitigated  
Negative Declaration.  
4. Direct the Department of Public Works to file the Notice of Determination in accordance  
with the California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
Approve Amendment No. 2 to Cooperative Agreement No. 11-424, effective upon execution by  
both parties, with the City of Hesperia for the Ranchero Road Corridor Widening project,  
extending the contract term by three years, for the total term of June 28, 2011, through August  
30, 2027, with no change to the not to exceed amount of $9,972,597, of County’s share of the  
project costs.  
(Presenter: Noel Castillo, Director, 387-7906)  
Purchasing  
46) 1. Approve agreements to provide card access control system services and products  
throughout County facilities, at fixed rates, for the period of August 6, 2024, through August  
5, 2029, with the following vendors:  
a. Convergint Technologies, LLC  
b. RapidFire Safety & Security, dba Troy Alarm, Inc.  
c. TRL Systems, Inc.  
2. Authorize the Purchasing Agent to add or remove access control products and services with  
contracted vendors, as needed by County departments.  
(Presenter: Pete Mendoza, Director, 387-2073)  
Transitional Assistance  
47) 1. Approve non-financial Data Privacy and Security Agreement with the State of California  
Department of Health Care Services ensuring the privacy and security of Personally  
Identifiable Information is protected and maintained at the County level, for the period of  
September 1, 2024 through September 1, 2028.  
2. Authorize the Chair of the Board of Supervisors, the Chief Executive Officer, or the  
Assistant Executive Officer for Human Services to execute any non-substantive  
amendments to the non-financial Data Privacy and Security Agreement with the State of  
California Department of Health Care Services pertaining to the privacy and security of  
Personally Identifiable Information, on behalf of the County, subject to review by County  
Counsel.  
3. Direct the Assistant Executive Officer for Human Services to transmit all future amendments  
to the non-financial Data Privacy and Security Agreement to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: James LoCurto, Director, 388-0245)  
1. Approve revised standard Non-Financial Memorandum of Understanding template for  
utilization with public and private nonprofit agencies to provide non-salaried work  
experience and community service training for California Work Opportunity and  
Responsibility to Kids participants, updating program terminology and standard contract  
language.  
2. Authorize the Assistant Executive Officer, Deputy Executive Officer of Human Services, or  
Director of Transitional Assistance Department to execute the standard Non-Financial  
Memorandum of Understanding template with public and private nonprofit agencies on  
behalf of the County.  
(Presenter: James LoCurto, Director, 388-0245)  
Workforce Development Department  
Accept and approve a sub-grant award and Revenue Agreement (State Agreement No.  
AA511030) with the State of California Employment Development Department, including a  
non-standard term, to provide Workforce Innovation and Opportunity Act Services, in the  
amount of $6,524,862, for the retroactive period of April 1, 2024 to June 30, 2026.  
(Presenter: Bradley Gates, Director, 387-9856)  
SEPARATED ENTITIES  
Big Bear Valley Recreation and Park District  
Acting as the governing body of Big Bear Valley Recreation and Park District:  
1. Find that the Big Bear Valley Recreation and Park District - Big Bear Alpine Zoo Shade  
Structures Project is exempt under California Environmental Quality Act Guidelines, Title 14  
of the California Code of Regulations Section 15303(e) Class 3 (new construction of small  
structures).  
2. Approve the Big Bear Valley Recreation and Parks District - Big Bear Alpine Zoo Shade  
Structures Project as defined in the Notice of Exemption.  
3. Approve the plans and specifications for the Big Bear Valley Recreation and Park District -  
Big Bear Alpine Zoo Shade Structures Project.  
4. Authorize the Director of the Department of Public Works - Special Districts to advertise the  
Big Bear Valley Recreation and Park District - Big Bear Alpine Zoo Shade Structures  
Project for competitive bids.  
5. Direct the Department of Public Works - Special Districts to file and post the Notice of  
Exemption in accordance with the California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
Bloomington Recreation and Park District  
Acting as the governing body of the Bloomington Recreation and Park District, approve  
Amendment No. 1 to Contract No. 23-785 with Horizons Construction Co. Int’l, Inc. for  
necessary additional work due to certain constructability issues, plan omissions, and plan  
conflicts that were conditions unforeseen and could not have been anticipated at the time of  
contracting, increasing the contract amount by $23,000, from $2,089,418.10 to $2,112,418.10,  
and extending the contract duration by 37 calendar days (Four votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
Board Governed County Service Areas  
Acting as the governing body of County Service Area 82 Searles Valley:  
1. Approve Addendum No. 1, issued on June 4, 2024, and Addendum No. 2, issued on June  
7, 2024, to the bid documents for the County Service Area 82 Searles Valley - Sewer  
Improvement Project.  
2. Award construction contract to WEKA, Inc., in the amount of $4,101,226 for the County  
Service Area 82 Searles Valley - Sewer Improvement Project.  
3. Authorize a contingency fund of $410,122 for the County Service Area 82 Searles Valley -  
Sewer Improvement Project in the Trona area.  
4. Authorize the Director of the Department of Public Works to approve expenditures up to  
$410,122 for verified quantity overruns for this unit-priced construction contract.  
5. Authorize the Director of the Department of Public Works to order any necessary changes  
or additions in the work being performed under the construction contract with WEKA, Inc.,  
for a total amount not-to-exceed $210,000 of the $410,122 reserved for verified quantity  
overruns, pursuant to Public Contract Code Section 20142.  
6. Authorize the Director of the Department of Public Works to accept the work when 100%  
complete, and to execute and file the Notice of Completion.  
(Presenter: Noel Castillo, Director, 387-7906)  
Acting as the governing body of County Service Area 70 GH Glen Helen, approve Amendment  
No. 2 to Contract No. 21-602 with Spiess Construction Company, Inc., increasing the contract  
amount by $71,936.91, from $1,121,501.97 to $1,193,438.88, and extending the contract  
duration by 496 calendar days, to facilitate completion of the Screw Press Sludge Dewatering  
Project (Four votes required).  
(Presenter: Noel Castilo, Director, 387-7906)  
Acting as the governing body of County Service Area 70 F Morongo Valley:  
1. Reject all bids received on June 27, 2024, for the County Service Area 70 F Morongo Valley  
- Water Tank Replacement Project and find that rejection of the bids is in the best general  
interest of the County.  
2. Approve the revised plans and specifications for the County Service Area 70 F Morongo  
Valley - Water Tank Replacement Project.  
3. Authorize the Director of the Department of Public Works - Special Districts to re-advertise  
the County Service Area 70 F Morongo Valley - Water Tank Replacement Project for formal  
bids.  
(Presenter: Noel Castillo, Director, 387-7906)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Continue the finding, first made by the San Bernardino County Fire Protection District Board  
of Directors on August 22, 2023, that there is substantial evidence that the finding of  
lead-based paint contamination at 120 S. D Street in San Bernardino created an emergency  
pursuant to Public Contract Code section 22050 requiring immediate action to prevent or  
mitigate the loss or impairment of life, health, property and essential public services,  
necessitating an urgent project to remediate the hazardous materials, to allow staff to  
continue to provide essential public safety services, and would not permit the delay resulting  
from a formal competitive solicitation of bids to procure construction services, and  
delegating authority, by Resolution on August 22, 2023, to the Chief Executive Officer to  
direct the Purchasing Agent to issue purchase orders and/or contracts, in a total amount  
not-to-exceed $2,994,472, for any emergency remediation, construction, and modifications  
of internal and external structures related to the lead-based paint contamination at 120 S. D  
Street in San Bernardino, finding that the issuance of these purchase orders and/or  
contracts is necessary to respond to this emergency pursuant to Public Contract Code  
sections 22035 and 22050 (Four votes required).  
2. Continue the finding, first made by San Bernardino County Fire Protection District Board of  
Directors on February 6, 2024, that there is substantial evidence that the finding of major  
roof leaks at 120 S. D Street in San Bernardino, which, as part of the emergency identified  
in Recommendation No. 1, investigated and confirmed by the Project and Facilities  
Management Department on January 3, 2024, created an emergency pursuant to Public  
Contract Code section 22050, requiring immediate action to prevent or mitigate the loss or  
impairment of life, health, property and essential public services, necessitating an urgent  
project to remediate the major roof leaks, including a full roof replacement project, to allow  
staff to continue to provide essential public safety services, and will not permit the delay  
resulting from a formal competitive solicitation of bids to procure construction services (Four  
votes required).  
(Presenter: Don Day, Director, 387-5000)  
San Bernardino County Flood Control District  
56) Acting as the governing body of the San Bernardino County Flood Control District:  
1. Approve Addendum No. 1, issued on July 3, 2024, and Addendum No. 2, issued on July 8,  
2024, to the bid documents for the San Timoteo Basin Levee Repair Project in the City of  
Redlands area.  
2. Award a contract to Bert W. Salas, Inc. in the amount of $4,540,169 for the San Timoteo  
Basin Levee Repair Project in the City of Redlands area.  
3. Authorize a contingency fund of $454,016 for the San Timoteo Basin Levee Repair Project  
in the City of Redlands area.  
4. Authorize the Chief Flood Control Engineer of the San Bernardino County Flood Control  
District to approve the expenditure of the contingency fund of $454,016 for verified quantity  
overruns for this unit priced construction contract.  
5. Authorize the Chief Flood Control Engineer of the San Bernardino County Flood Control  
District to order any necessary changes or additions in the work being performed under the  
contract for a total amount not to exceed $150,000 of the $454,016 contingency fund,  
pursuant to Public Contract Code section 21061(d).  
6. Authorize the Chief Flood Control Engineer of the San Bernardino County Flood Control  
District to accept the work when 100% complete and execute and file the Notice of  
Completion.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
MULTIJURISDICTIONAL ITEMS  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County  
Flood Control District  
1. Acting as the governing body of San Bernardino County:  
a. Approve contracts for on-call services including routine maintenance services,  
emergency services, and public projects not exceeding $60,000, in the amount of  
$1,750,000 each, for the period of August 6, 2024, through January 31, 2028, with the  
following two contractors:  
i. Global Customer Services, Inc.  
ii. Onyx Paving Company, Inc.  
b. Approve Amendment No. 1 to Contract No. 23-79 with M. Brey Electric dba MBE  
Construction adding Senate Bill 1439 contractor information and revising Attachments C  
(Scope) and D (Schedule), with no changes to the contract amount of $2,500,000, or  
the term of February 7, 2023 through January 31, 2028.  
2. Acting as the governing body of San Bernardino County Flood Control District:  
a. Approve contracts for on-call services including routine maintenance services,  
emergency services, and public projects not exceeding $60,000, in the amount of  
$1,750,000 each, for the period of August 6, 2024, through January 31, 2028, with the  
following two contractors:  
i. Global Customer Services, Inc.  
ii. Onyx Paving Company, Inc.  
b. Approve Amendment No. 1 to Contract No. 23-93 with M. Brey Electric dba MBE  
Construction adding Senate Bill 1439 contractor information and revising Attachments C  
(Scope) and D (Schedule), with no changes to the contract amount of $2,500,000, or  
the term of February 7, 2023 through January 31, 2028.  
(Presenter: Noel Castillo, Director/Chief Flood Control Engineer, 387-7906)  
1. Acting as the governing body of San Bernardino County:  
a. Approve contracts for on-call construction management, quality assurance and quality  
control, and plan and structural review services, each in an amount not-to-exceed  
$500,000, for the period of August 6, 2024, through August 5, 2029, or until completion  
of the last assigned task that is issued within the five-year period (whichever occurs  
last), with the following six vendors:  
i. AECOM Technical Services, Inc.  
ii. Psomas  
iii. Southstar Engineering & Consulting, Inc.  
iv. NV5, Inc.  
v. Transtech Engineers, Inc.  
vi. Pacific Pros Consultants, Inc.  
b. Authorize the Director of the Department of Public Works, the Deputy Director that  
supervises the Contracts Division, or the Contracts Division Chief, to terminate the  
contracts, assign the contracts, and amend the contracts in writing to accommodate (1)  
the inclusion of cost items not listed in the consultants’ fee schedules and (2) increases  
in the prevailing wage rates applicable at the time of the solicitation of task orders,  
subject to County Counsel review.  
c. Direct the Director of the Department of Public Works to submit any amendments to the  
contracts executed pursuant to Recommendation 1.b. to the Clerk of the Board of  
Supervisors within 30 days of execution.  
2. Acting as the governing body of the San Bernardino County Flood Control District:  
a. Approve contracts for on-call construction management, quality assurance and quality  
control, and plan and structural review services, each in an amount not-to-exceed  
$500,000, for the period of August 6, 2024, through August 5, 2029, or until completion  
of the last assigned task that is issued within the five-year period (whichever occurs  
last), with the following six vendors:  
i. AECOM Technical Services, Inc.  
ii. Psomas  
iii. Southstar Engineering & Consulting, Inc.  
iv. NV5, Inc.  
v. Transtech Engineers, Inc.  
vi. Pacific Pros Consultants, Inc.  
b. Authorize the Chief Flood Control Engineer, the Deputy Director that supervises the  
Contracts Division, or the Contracts Division Chief, to terminate the contracts, assign  
the contracts, and amend the contracts in writing to accommodate (1) the inclusion of  
cost items not listed in the consultants’ fee schedules and (2) increases in the prevailing  
wage rates applicable at the time of the solicitation of task orders, subject to County  
Counsel review.  
c. Direct the Chief Flood Control Engineer to submit any amendments to the contracts  
executed pursuant to Recommendation 2.b. to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter: Noel Castillo, Director/Chief Flood Control Engineer, 387-7906)  
Multijurisdictional Item with the following entities: San Bernardino County; In-Home Supportive  
Services Public Authority  
1. Acting as the governing body of San Bernardino County:  
a. Approve employment contract between San Bernardino County, In-Home Supportive  
Services Public Authority and Jose A. Barrera, as a Supervising Office Specialist, for the  
estimated annual cost of $110,377 ($69,503 Salary, $40,874 Benefits), for the period of  
August 18, 2024, through August 17, 2027.  
b. Approve employment contract between San Bernardino County, In-Home Supportive  
Services Public Authority and Romina V. Price as an Office Specialist, for an estimated  
annual cost of $78,290 ($55,994 Salary, $22,296 Benefits), for the period of August 18,  
2024, through August 17, 2027.  
c. Authorize the Executive Director of In-Home Supportive Services Public Authority, or the  
Assistant Executive Officer, to execute amendments to extend the term of the contract  
for a maximum of three successive one-year periods, on behalf of the County, subject to  
County Counsel review.  
2. Acting as the governing body of In-Home Supportive Services Public Authority:  
a. Approve employment contract between San Bernardino County, In-Home Supportive  
Services Public Authority and Jose A. Barrera as a Supervising Office Specialist, for the  
estimated annual cost of $110,377 ($69,503 Salary, $40,874 Benefits), for the period of  
August 18, 2024, through August 17, 2027.  
b. Approve employment contract between San Bernardino County, In-Home Supportive  
Services Public Authority and Romina V. Price as an Office Specialist, for an estimated  
annual cost of $78,290 ($55,994 Salary, $22,296 Benefits), for the period of August 18,  
2024, through August 17, 2027.  
c. Authorize the Executive Director of the In-Home Supportive Services Public Authority, or  
the Assistant Executive Officer, to execute amendments to extend the term of the  
contracts for a maximum of three successive one-year periods, on behalf of the County,  
subject to County Counsel review.  
d. Direct the Executive Director of the In-Home Supportive Services Public Authority to  
transmit contract amendments to the Secretary of the Board of Directors within 30 days  
of execution.  
(Presenter: Roxanne Young, Executive Director, 891-9108)  
Multijurisdictional Item with the following entities: San Bernardino County; Board Governed County  
Service Areas  
1. Acting as the governing body of County Service Area 70 M Wonder Valley:  
a. Approve an increase to the Capital Improvement Program - County Service Area 70 M  
Wonder Valley - Community Center Upgrades, in the amount of $191,000, from  
$499,650 to $690,650.  
b. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments as  
detailed in the Financial Impact section, for the County Service Area 70 M Wonder  
Valley - Community Center Upgrades (Four votes required).  
c. Approve Addendum No. 1, issued on May 7, 2024, to the bid documents for County  
Service Area 70 M Wonder Valley - Community Center Upgrades.  
d. Award construction contract to KNC Construction, Inc., in the amount of $333,928, for  
the County Service Area 70 M Wonder Valley - Community Center Upgrades.  
e. Authorize the Director of the Department of Public Works to approve necessary  
changes or additions in the work being performed under the construction contract with  
KNC Construction, Inc., for a total amount not-to-exceed $29,196, pursuant to Public  
Contract Code Section 20142.  
f. Authorize the Director of the Department of Public Works to accept the work when  
100% complete, and to execute and file the Notice of Completion.  
2. Acting as the governing body of San Bernardino County, approve an increase of $191,000,  
from $499,650 to $690,650, of American Rescue Plan Act funding for eligible costs  
associated with the County Service Area 70M Wonder Valley - Community Center  
Upgrades.  
(Presenter: Noel Castillo, Director, 387-7906)  
Multijurisdictional Item with the following entities: Big Bear Valley Recreation and Park District;  
Bloomington Recreation and Park District; Board Governed County Service Areas; San Bernardino  
County Fire Protection District  
1. Acting as the governing body of the Board Governed County Service Areas, amend the  
Exempt Compensation Plan, as on file with the Clerk of the Board of Supervisors, effective  
August 10, 2024.  
2. Acting as the governing body of the Big Bear Valley Recreation and Park District,  
Bloomington Recreation and Park District, and San Bernardino County Fire Protection  
District, amend the Exempt Compensation Plan, as on file with the Secretary of the Board  
of Directors, effective August 10, 2024.  
(Presenter: Leonardo Gonzalez, County Labor Relations Chief, 387-5565)..Body  
ORDINANCES FOR INTRODUCTION  
County Administrative Office  
1. Consider proposed ordinance relating to ambulance rates by updating the rate setting and  
adjustment procedures and policies established and published by the Local Emergency  
Medical Services Agency.  
2. Make alterations, if necessary, to the proposed ordinance.  
3. Approve introduction of the proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to amend Chapter 8 of  
Division 1 of Title 3 of the San Bernardino County Code relating to the establishment  
and annual adjustment of ambulance service rates through the Local Emergency  
Medical Services Agency ambulance rate setting policy for San Bernardino County.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, AUGUST 20, 2024, on  
the Consent Calendar.  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5807)  
ORDINANCES FOR FINAL ADOPTION  
County Administrative Office  
Adopt ordinance relating to the Law Enforcement Staffing and Community Protection Act of  
2024 and ordering that the proposal be submitted to the qualified electors at the November 5,  
2024 election, which was introduced on July 30, 2024 (Item No. 2).  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Adopt ordinance amending the San Bernardino County Code relating to compensation and  
terms and conditions of the Exempt Group, Elected Officials, Student Intern, Student Nurses,  
and Public Service Employees, which was introduced July 23, 2024, Item No. 83.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
DISCUSSION CALENDAR  
Board of Supervisors  
Action on Consent Calendar - The motions and votes for Consent Calendar items are taken as a single  
action. Abstentions or recusals for specific Consent Calendar items are recorded on the Fair  
Statement, which is the official record of votes.  
Deferred Items  
Public Works-Transportation  
1. Conduct a public hearing on the proposed termination of road maintenance on the following  
roads:  
a. Rose Avenue east of Locust Avenue for 0.12 miles  
b. Birch Street north of Rose Avenue for 0.06 miles  
c. Stallion Lane west of Linden Avenue for 0.19 miles  
2. Find that the proposed termination of road maintenance on Rose Avenue, Birch Street, and  
Stallion Lane within the terminated limits over the portion of Walnut Street immediately  
between Otilla Street and Slover Avenue are exempt actions under Sections 15060(c)(2)  
and 15305 of the California Environmental Quality Act Guidelines.  
3. Adopt Resolution terminating the road maintenance of Rose Avenue, Birch Street, and  
Stallion Lane within the terminated limits declaring that:  
a. They are unnecessary for the public convenience because these roads will no longer  
provide access to the occupied properties based upon the development of the  
Bloomington Business Park Specific Plan, an industrial business park, approximately  
213 acres, in the community of Bloomington.  
b. These roads shall no longer be maintained by the County.  
c. These roads shall be removed from the County Maintained Road System.  
4. Direct the Clerk of the Board of Supervisors to forward a copy of the Resolution to the  
Department of Public Works to be recorded in the official records in the Office of the County  
Assessor-Recorder-County Clerk.  
5. Direct the Department of Public Works to file the Notice of Exemption in accordance with  
the California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
PUBLIC COMMENT  
In accordance with County Code section 12.0101, any member of the public may address the Board on  
any matter not on the agenda that is within the subject matter jurisdiction of the Board.  
IF YOU CHALLENGE ANY DECISION REGARDING ANY OF THE ABOVE PROPOSALS IN COURT, YOU MAY BE LIMITED TO RAISING  
ONLY THOSE ISSUES YOU OR SOMEONE ELSE RAISED DURING THE PUBLIC TESTIMONY PERIOD REGARDING THAT PROPOSAL  
OR IN WRITTEN CORRESPONDENCE DELIVERED TO THE BOARD OF SUPERVISORS AT, OR PRIOR TO, THE PUBLIC HEARING.  
THE NEXT REGULAR MEETING OF THE BOARD OF SUPERVISORS IS SCHEDULED FOR  
TUESDAY, AUGUST 20, 2024 AT THE COUNTY GOVERNMENT CENTER, 385 NORTH  
ARROWHEAD AVENUE, SAN BERNARDINO WITH CLOSED SESSION BEGINNING AT 9:00 A.M.  
AND PUBLIC SESSION BEGINNING AT 10:00 A.M.