CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, September 23, 2025  
DAWN ROWE  
CHAIR  
JOE BACA, JR.  
VICE CHAIR  
Third District Supervisor  
Fifth District Supervisor  
COL. PAUL COOK (RET.)  
JESSE ARMENDAREZ  
CURT HAGMAN  
First District Supervisor  
Second District Supervisor  
Fourth 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  
PUBLIC SESSION  
BOARD OF SUPERVISORS  
Conference with Legal Counsel - Existing Litigation (Government Code section 54956.9(d)(1))  
1. Tiffany Shernaman-Vinyard, et al. v. County of San Bernardino, et al., United States District  
Court Case No. 5:24-cv-01468-KK-SP  
2. A.T. v. County of San Bernardino, et al., San Bernardino County Superior Court Case No.  
CIVSB2206074  
3. D.T. v. County of San Bernardino, et al., San Bernardino County Superior Court Case No.  
CIVSB2205914  
4. S.T. v. County of San Bernardino, et al., San Bernardino County Superior Court Case No.  
CIVSB2205916  
5. Ma’Shell McClellan, et al. v. City of Chino, et al., San Bernardino County Superior Court  
Case No. CIVSB2402216  
6. County of San Bernardino v. Skanska USA Civil West California District, Inc., et al., Orange  
County Superior Court Case No. 30-2019-01106291-CU-BC-NJC  
Public Employee Appointment (Government Code section 54957)  
7. Title: County Counsel  
Title: Interim County Counsel  
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: County Employee  
Carolyn M. Cox, 56, of Hesperia  
Board of Supervisors  
Kenneth Leon Culbertson, 79, of Apple Valley  
First District – Supervisor Col. Paul Cook (Ret.)  
Carol Elena Christie, 95, of Victorville  
Arvil Claude Foster, 95, of Apple Valley  
Teresa “Terri” Renee Mullen, 56, of Apple Valley  
Evelyn Sue Sumner, 86, of Apple Valley  
Harold Eugene Tisdale, 75, of Victorville  
George Michael Waegerle, 88, of Victorville  
Second District – Supervisor Jesse Armendarez  
Cresenciano Anzaldo, 76, of Fontana  
Carmen Garcia Arias, 63, of Fontana  
Angel Santos Arizandieta, 72, of Rancho Cucamonga  
Duayne Dale Bliss, 71, of Rancho Cucamonga  
Michael R. Fischer, 68, of Rancho Cucamonga  
Crystal Marie Flexser, 46, of Fontana  
Frank Gamez, 57, of Fontana  
Pedro Garcia Gaona, 58, of Fontana  
Susan C. Levy, 68, of Upland  
George Clyde Lines, 82, of Rancho Cucamonga  
Darlene Gloria Maisonneuve, 66, of Fontana  
Maria Moreno Melena, 105, of Upland  
Marie Montanez, 87, of Upland  
Eliza Padilla, 81, of Upland  
Seungbae Joseph Paik, 83, of Upland  
Yolanda Amorsolo Pavlica, 67, of Rancho Cucamonga  
Michael Joseph Powers, 60, of Rancho Cucamonga  
Robert E. Rihs, 103, of Upland  
Lalyonie Lou Robinette, 86, of Rancho Cucamonga  
Maria Elena Moran Rojas, 60, of Fontana  
Paul Dean Russell, 90, of Upland  
Ana Maria Velez, 57, of Fontana  
Third District – Supervisor Dawn Rowe  
David John Card, 71, of Highland  
Richard K. Chambers, 66, of Yucca Valey  
Richard D. Schwartz, 85, of Yucca Valley  
Fourth District – Supervisor Curt Hagman  
Clyde Alvin Abernathy, Jr., 71, of Chino  
Mary Jean Armstrong, 80, of Ontario  
Loretta Rose Campio, 96, of Ontario  
Abraham Diaz, 75, of Ontario  
Juan Echaide, 79, of Chino  
Ralph Esposito, 80, of Chino  
Maxine Goetsche-Welch, 79, of Chino Hills  
Deborah Fulton Hardy, 70, of Chino  
Katherine “Kay” Ann Moore, 101, of Ontario  
Oscar Faofua Peniata, 79, of Chino  
Melvin Chris Wright, 72, of Chino  
Fifth District – Supervisor Joe Baca, Jr.  
Xavier Aponte, 60, of San Bernardino  
Eugenio Ruiz Asperas, 89, of Colton  
Joel Cervantes, 55, of Bloomington  
Richard K. Courville, 79, of Bloomington  
Luis Efrain Fuentez, 59, of Rialto  
Bruno Gutierrez, 89, of Colton  
Jean Eleanor Houchens, 102, of Bloomington  
Henrietta M. Kelly, 91, of San Bernardino  
Sujitha Manuel, 74, of San Bernardino  
Hong Chi Nguyen, 78, of San Bernardino  
Jessie Elizabeth Olivas, 87, of San Bernardino  
Stephen Edward Perry, 74, of San Bernardino  
Dawn Renee Thomas, 64, of San Bernardino  
Richard Cruz Tucker, 29, of San Bernardino  
Special Presentations, Resolutions and Proclamations - None  
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 resolution recognizing Gloria Becerra upon her retirement after 25 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. Approve the reappointment of Dorothy Thomas to Seat 13 on the San Bernardino County  
In-Home Supportive Services Advisory Committee for a 1-year term, expiring 1/31/2026 (At  
Large).  
Fourth District Supervisor Curt Hagman.  
b. Approve the reappointment of Leslie Lyon-Nixon to Seat 7 on the Assessment Appeals  
Boards for a 3-year term, expiring 9/3/2028.  
1. Adopt Resolution urging the California State Legislature and Governor to repeal Sections  
57 and 58 of Assembly Bill 130 relating to a Vehicle Miles Traveled mitigation bank and to  
conduct a study of the potential impacts of imposing a statewide Vehicle Miles Traveled  
mitigation bank on housing development in San Bernardino County.  
2. Direct the Deputy Executive Officer for Governmental and Legislative Affairs to transmit  
copies of the Resolution to the Governor of California, the President Pro Tempore of the  
California State Senate, the Speaker of the California State Assembly, and the authors of  
Assembly Bill 130.  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
1. Approve Employment Contract with Alondra Cabrera to provide support services to the  
Second District Supervisor, as a Supervisors Executive Aide I, effective September 20,  
2025, for an estimated annual cost of $68,458 (Salary - $44,720, Benefits - $23,738).  
2. Approve Amendment No. 2 to Employment Contract No. 23-39 with Michael Stoffel to  
continue to provide support services to the Second District Supervisor, changing the job title  
to Chief of Staff, as well as updating corresponding duties, retroactively effective August 23,  
2025.  
(Presenter: Jesse Armendarez, Second District Supervisor, 387-4833)  
1. Find that pursuant to the provisions of Public Resources Code Section 9314(b)(1), the  
Mojave Desert Resource Conservation District’s Board of Directors, by Resolution, has  
requested that the Board of Supervisors appoint Directors to their District Board as an  
alternative to the election of said Directors.  
2. Approve appointment of Earl Graham, in lieu of election, to the vacant position of Director  
for the Mojave Desert Resource Conservation District’s Board of Directors.  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
Aging and Adult Services  
Approve travel and related expenses, for a total amount not to exceed $3,650, for two  
commissioners from the Senior Affairs Commission to attend the California Association of Area  
Agencies on Aging Annual Conference 2025 in Garden Grove, California, from November 4,  
2025, through November 7, 2025.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Approve Amendments to contracts with the Department of Aging and Adult Services with the  
following agencies for the Modernization of Older Californians Act Nutrition Services to increase  
the combined total contract amount by $380,000, from $380,000 to a combined total amount  
not to exceed $760,000, update the Scope of Work (Attachment A), and extend the contract  
terms:  
1. True Escape Marriage and Family Therapy, Amendment No. 1 to Contract No. 24-915,  
increasing the contract amount by $290,000 from $290,000 to a contract amount not to  
exceed $580,000, and extending the contract term by one year for a total contract period of  
October 1, 2024 through September 30, 2026.  
2. Victor Valley Community Services Council, Amendment No. 1 to Contract No. 24-916,  
increasing the contract amount by $90,000, from $90,000 to a contract amount not to  
exceed $180,000, and extending the contract term by one year for a total contract period of  
October 1, 2024 through September 30, 2026.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Approve Amendment No. 2 to Contract No. 24-961 with VRC Companies, LLC DBA Vital  
Records Control, to continue digitization of In-Home Supportive Services case files, with no  
change in contract amount of $1,100,000, extending the contract term through the end of the  
fiscal year, for a total contract period of October 8, 2024 through June 30, 2026.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Approve Amendment No. 2 to Contract No. 4400023845 with Rolling Start, Inc., for CalFresh  
Outreach Program services to increase the contract amount by $132,236 from $266,784 to a  
total contract amount not to exceed $399,020, and extend the contract term by one year, for a  
total contract period of January 1, 2024, through September 30, 2026.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Approve Amendment No. 1 to Revenue Contract No. 22-1110 (State Agreement No.  
CF-2223-20) with the California Department of Aging for the CalFresh Expansion program,  
updating Exhibit B, Attachment 1 - Budget Display, increasing the total contract amount by  
$146,929, from $444,639 to $591,568, and extending the contract term by one year for the total  
contract period of October 1, 2022, through September 30, 2026.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Agriculture/Weights and Measures  
Approve Revenue Agreement (State Agreement No. 25-0231-007-SF) with the California  
Department of Food and Agriculture to provide inspection services related to the Detector Dog  
Team Program, on behalf of the State, from July 1, 2025 to June 30, 2026 for a maximum  
reimbursement of $188,058.75.  
(Presenter: Brady Gergovich, Agricultural Commissioner / Sealer, 387-2115)  
Arrowhead Regional Medical Center  
Approve changes with the following Membership and/or Clinical Privilege categories as  
requested in Attachment A, as recommended by the Medical Executive Committee;  
1. Applications for Initial Appointment - Medical Staff  
2. Applications for Initial Appointment - Advanced Practice Professional Staff  
3. Applications for Reappointment - Medical Staff  
4. Applications for Reappointment - Advanced Practice Professional Staff  
5. Completion of Focused Professional Practice Evaluation with Advancement - Medical Staff  
6. Completion of Focused Professional Practice Evaluation with Advancement - Advanced  
Practice Professional Staff  
7. Extension of Focused Professional Practice Evaluation - Medical Staff  
8. Voluntary Resignation of Membership and/or Clinical Privileges - Medical Staff  
9. Voluntary Resignation of Membership and/or Clinical Privileges - Advanced Practice  
Professional Staff  
(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  
Arrowhead Regional Medical Center Operations, Policy and Procedure Manuals, included and  
summarized in Attachments A through D.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve an increase of appropriation to Contract No. 21-625 with Becton, Dickinson, and  
Company for the rental of the Totalys SlidePrep Instrument and the purchase of supplies,  
reagents, and service plan, increasing the not-to-exceed contract amount by $30,000 from  
$251,748 to $281,748, with no change to the term of April 6, 2021 through April 5, 2026.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve non-financial Affiliation Agreement with United States University for nursing students  
to obtain clinical training at Arrowhead Regional Medical Center for the period of October 28,  
2025 through October 27, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve a Revenue Clinical Trial Agreement with Aveera Medical, Inc., including non-standard  
terms, for participation in the Pivotal Multi-center Trial of the Boomerang Catheter for  
Percutaneous Deep Vein Arterialization study, effective upon execution and continuing until  
completion of study-related activities.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Revenue Agreement with California Physician's Service, Inc., dba Blue Shield of  
California, including non-standard terms, for the provision of healthcare services to the  
Department of Veterans Affairs beneficiaries for the initial contract period of September 23,  
2025 through September 22, 2027, then automatically renewing for one-year periods until  
terminated by either party.  
2. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of the revenue  
Agreement, pursuant to Health and Safety Code Section 1457(c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive, 580-6150)  
Approve Revenue Affiliation Agreement with Marshall B. Ketchum University, including  
non-standard terms, to provide physician assistants students with clinical training and  
experience at Arrowhead Regional Medical Center, for a rate of $350 per week for each  
physician assistant student, for the term of five years from the date of execution.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 5 to Master Agreement No. 20-1071 with CareFusion Solutions, LLC,  
for a software enhancement for automated dispensing cabinets, increasing the total amount by  
$132,420 from $3,270,074 to $3,402,494, plus applicable taxes with no change to the contract  
period of October 27, 2020 through the last day of the support term for a product.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 3 to Agreement No. 20-1101 with Medtronic USA, Inc., for the  
purchase of ventriculoperitoneal shunts, catheters and neurological accessories that are  
compatible with the Stealth Station™ System, increasing the not-to-exceed amount by  
$1,500,000, from $2,250,000 to $3,750,000 with no change to the term of November 17, 2020  
through December 31, 2025.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 2 to Contract No. 4400024949 with Opco Transit, Inc. dba Bell Cab,  
for non-emergency medical transportation services, to increase the contract amount by  
$391,139, from $500,000 to a not-to-exceed amount of $891,139, with no change to the term of  
January 25, 2022 through January 24, 2027.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve non-financial Data Sharing and Confidentiality Agreement with Prism Software  
Corp., to protect the privacy and provide for the security of confidential or personally  
identifiable information, in connection with certain professional tasks effective the date of  
full execution and continuing until terminated by either party.  
2. Approve non-financial Business Associate Agreement with Prism Software, to maintain  
regulatory compliance by safeguarding the County’s electronic protected health information  
that is disclosed, collected, and created by Prism Software Corp., effective the date of full  
execution and continuing until terminated by either party.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Agreement No. 24-96 with Southland Farmers’ Market  
Association, Inc. to clarify the parties’ responsibilities and to provide compensation to the  
County for hosting the weekly farmers’ market at Arrowhead Regional Medical Center, with no  
change to the contract term of March 25, 2024 through March 24, 2029.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Auditor-Controller/Treasurer/Tax Collector  
Approve Amendment No. 1 to Contract No. 22-359 with Grant Street Group, Inc. to revise the  
Statement of Work, defer specified requirements and related payments, and replace the Fee  
Schedule, reducing the total contract amount by $400,056 from $58,013,819 to $57,613,763  
with no change to the contract term of May 24, 2022, through June 30, 2032.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Adopt Resolution rescinding the operation of Section 4717 of the Revenue and Taxation Code  
to the extent authorized by Board Resolution No. 93-196, and approving the acceptance of  
partial payments of secured property taxes beginning in Fiscal Year 2025-26, as authorized by  
the provisions of Revenue and Taxation Code sections 2636, 2708, and 4143.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Behavioral Health  
1. Rescind Recommendation Nos. 3 and 5 of Item No. 18 from the July 26, 2022, Board  
agenda effective as of September 23, 2025.  
2. Authorize the Behavioral Health Medical Director or Behavioral Health Physician IV, to be  
designated as a Laboratory Medical Director for each of the specified laboratory sites of the  
Department of Behavioral Health, to execute the Department of Health and Human Services  
Centers for Medicare and Medicaid Services’ Clinical Laboratory Improvement Amendments  
Application for Certification, and the California Department of Public Health’s Director’s  
Attestation for the Clinical and Public Health Laboratory License to the California  
Department of Public Health, on behalf of the County, subject to review by County Counsel.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 1 to non-financial Participation Agreement No. 24-1126 (California  
Mental Health Services Authority Agreement No. 5357-MEDICALPEERSCERTIFICATION-  
2024-SANBERNARDINO-PA) with the California Mental Health Services Authority for the  
Medi-Cal Peer Support Specialist Certification Program, extending the term an additional year,  
for the total agreement period of November 19, 2024, through November 18, 2026.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Contract with The Joxel Group, LLC, for the provision of Consulting and Technical  
Support Services for the myAvatar Electronic Health Record system in an amount not to  
exceed $1,200,000 for the period of October 1, 2025, through the earlier of September 30,  
2029, or utilization of 8,000 hours of services.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve the non-financial Student Internship Program agreement with San Jose State  
University for the provision of Marriage and Family Therapy, Master of Social Work, and  
Bachelor of Social Work training and field experience to student interns, for the period of  
September 23, 2025 through December 31, 2029.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve non-financial Memorandum of Understanding between the Rancho Cucamonga Fire  
Protection District, the Sheriff/Coroner/Public Administrator, and the Department of Behavioral  
Health, to provide crisis services to residents of San Bernardino County through the Community  
Outreach and Support Team program, effective September 23, 2025 through September 30,  
2029.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve contract with Orchid Court, Inc., for the provision of Enhanced Board and Care  
services, in the amount not to exceed $7,886,880, for the contract period of October 1, 2025  
through September 30, 2030.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve contract with Ernst & Young, LLP, including non-standard terms, for an organizational  
and operational review of the Department of Behavioral Health, in an amount not to exceed  
$396,639, for the contract period of September 23, 2025, through June 30, 2026.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve contract with Valley Star Behavioral Health, Inc., for the provision of Mobile Crisis  
Response services, in the amount not to exceed $8,574,159, for the period of October 1, 2025,  
through September 30, 2028.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve the non-financial Standard Student Internship Program Agreement templates for  
public and private schools/other institutions that establish the terms and conditions for  
training and field experience of student interns, for the period beginning the date of  
execution through December 31, 2029.  
2. Authorize the Director of the Department of Behavioral Health to execute the non-financial  
Standard Student Internship Program Agreement templates with the individual public and  
private schools/other institutions and make necessary non-substantive amendments to said  
agreements, on behalf of San Bernardino County, subject to review by County Counsel.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve contract with Valley Star Behavioral Health, Inc., for the provision of Crisis Stabilization  
Unit services in the High Desert and Eastern/Morongo Basin regions, in the amount of  
$23,168,073, for the period of October 1, 2025, through June 30, 2030.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve travel and related expenses for three San Bernardino County Behavioral Health  
Commissioners to attend the National Alliance on Mental Illness California Annual Conference,  
in Sacramento, in an amount not to exceed $3,700, for the period of October 16, 2025 through  
October 17, 2025.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 1 to Contract No. 24-1310 with Inland Valley Drug and Alcohol  
Recovery Services dba Inland Valley Recovery Services, adding Substance Use Disorder and  
Recovery Services, Non-Residential Drug Court Services in the West Valley Region, and  
increasing the total contract amount by $2,303,828, from $4,290,134 to $6,593,962, with no  
change to the contract period of January 1, 2025, through September 30, 2029.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve contract with Lighthouse Social Service Centers, for Family Stabilization Rapid  
Re-Housing Services, in the amount of $25,727,770, for the period of October 1, 2025, through  
September 30, 2030.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Children and Family Services  
Approve Amendment No. 3 to Contract No. 22-88 with Family Assistance Program, for County  
use only temporary shelter services, increasing the total contract by $2,258,328, from  
$6,678,576 to $8,936,904, and extending the contract term for one year, for a total contract  
period of February 9, 2022 through August 31, 2026.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
Approve contract with Court Appointed Special Advocates of San Bernardino County, to provide  
Court Appointed Child Advocacy Services, in the amount of $1,528,481 for the contract period  
of October 1, 2025 through September 30, 2028.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
Clerk of the Board  
42) Adopt the San Bernardino County Board of Supervisors annual meeting calendar for 2026  
(Attachment A).  
(Presenter: Lynna Monell, Clerk of the Board of Supervisors, 387-3848)  
County Administrative Office  
43) Approve Amendment No.1 to Contract No. 24-566 with the Monte Vista Water District, for the  
Powerline Undergrounding Project, modifying the deadline for obligating project costs by 424  
days, from December 31, 2024 to February 28, 2026, for American Rescue Plan Act funding for  
eligible projects in accordance with the Board of Supervisors’ approved Coronavirus Local  
Fiscal Recovery Fund Spending Plan, with no change to the cost of $521,000, or the term of  
May 1, 2024 through December 31, 2026.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
1. Approve Contract with the City of Rialto to contribute funding from the 2025-26 Fifth  
District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget towards the Gym Improvement Project at Carl Johnson Center and the Outdoor  
Court Renovation and Conversion Project at Fergusson Park, in the not-to-exceed amount  
of $323,000, for the period of September 23, 2025 through September 22, 2027.  
2. Approve Contract with the City of Loma Linda to contribute funding from the 2025-26 Third  
District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget towards a new Restaurant Grant Program aimed at encouraging the opening of new  
sit-down restaurants in Loma Linda, in the not-to-exceed amount of $22,500, for the period  
of September 23, 2025 through September 22, 2026.  
3. Approve Contract with the San Bernardino City Unified School District to contribute funding  
from the 2025-26 Fifth District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget towards the Curtis Middle School Field of Dreams Project, in the  
not-to-exceed amount of $3,000,000, for the period of September 23, 2025 through  
September 22, 2028.  
4. Approve contract with The Regents of the University of California to contribute funding from  
the 2025-26 Second District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget towards the From the Garden to the Kitchen Program, in the  
not-to-exceed amount of $10,000, for the period of September 23, 2025 through September  
22, 2026, and waive the requirement in County Policy 05-10 for a financial matching  
contribution of at least 25% from The Regents of the University of California.  
5. Approve an allocation of $43,372 from the 2025-26 Second District’s Board of Supervisors  
Discretionary Fund - District Specific Priorities Program budget to assist the San Bernardino  
County Sheriff/Coroner/Public Administrator Department with their Fontana Station  
Interview Rooms Remodel project.  
6. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as detailed in the Financial Impact section (Four votes required).  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
County Counsel  
Authorize the Purchasing Agent to increase Purchase Order No. 4100423139 with Miller  
Barondess, LLP by $1,500,000, from $200,000 to a not-to-exceed amount of $1,700,000, to  
continue specialized legal services in connection with the federal court action titled Marlon  
Johnson, et al. v. County of San Bernardino, et al. (Four votes required).  
(Presenter: Tom Bunton, County Counsel, 387-5455)  
Approve Amendment No. 1 to Contract No. 24-176, with Reed Smith LLP, for continued legal  
representation, increasing the contract amount by $3,000,000, from $3,000,000 to a  
not-to-exceed amount of $6,000,000, and extending the contract term by two years, for a total  
period of October 5, 2023 through October 4, 2027 (Four votes required).  
(Presenter: Tom Bunton, County Counsel, 387-5455)  
District Attorney  
47) 1. Approve grant application to the California Governor’s Office of Emergency Services, for the  
Victim Witness Assistance Program, in the amount of $2,882,785, for the period of October  
1, 2025 to September 30, 2026.  
2. Approve acceptance of grant funds, through Notice of Intent to Fund, from the California  
Governor’s Office of Emergency Services, dated August 20, 2025, in the amount of  
$2,882,785, for the San Bernardino County Victim Witness Assistance Program, for the  
period of October 1, 2025 to September 30, 2026.  
3. Adopt Resolution, as required by the California Governor’s Office of Emergency Services,  
authorizing the Victim Services Chief to electronically execute and submit the grant  
application referenced in Recommendation No. 1, and accept the grant funds referenced in  
Recommendation No. 2, including any subsequent non-substantive amendments to the  
grant application, subject to review by County Counsel.  
4. Authorize the Victim Services Chief to electronically execute and submit the grant  
application referenced in Recommendation No. 1 and all related documents, including any  
subsequent non-substantive amendments, subject to review by County Counsel.  
5. Authorize the Victim Services Chief or the Chief of Bureau of Administration to electronically  
sign and submit invoices related to the grant mentioned in Recommendation Nos. 1 and 2,  
as required by the California Office of Emergency Services, on behalf of the County.  
6. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as detailed in the Financial Impact section (Four votes required).  
7. Direct the Victim Services Chief to transmit the grant application and any non-substantive  
amendments to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
1. Approve Grant Award Agreement with the Insurance Commissioner of the State of  
California, to accept $3,286,077, to fund the investigation and prosecution of workers’  
compensation insurance fraud cases in San Bernardino County, for the period of July 1,  
2025 through June 30, 2026.  
2. Authorize the Chief Deputy District Attorney to electronically sign and submit the Grant  
Award Agreement and any subsequent non-substantive amendments to the Grant Award  
Agreement, subject to review by County Counsel.  
3. Adopt Resolution, as required by the California Department of Insurance, approving the  
Grant Award Agreement and authorizing the Chief Deputy District Attorney to electronically  
sign and submit all documents and any subsequent non-substantive amendments to the  
Grant Award Agreement, subject to review by County Counsel.  
4. Authorize the addition of one new position classified as a Paralegal, Technical and  
Inspection Unit, Range 49, for an estimated annual cost of $110,270 (Salary - $70,686,  
Benefits - $39,584), to assist the Deputy District Attorneys with the prosecution of workers’  
compensation insurance fraud.  
5. Approve appropriation and revenue adjustments of $206,814 for funds awarded in excess  
of the funds included in the District Attorney’s 2025-26 budget and authorize the  
Auditor-Controller/Treasurer/Tax Collector to post the necessary budget adjustments, as  
detailed in the Financial Impact section (Four votes required).  
6. Direct the Chief Deputy District Attorney to transmit the Grant Award Agreement and any  
subsequent non-substantive amendments to the Clerk of the Board of Supervisors within 30  
days of execution.  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
Finance and Administration  
49) 1. Approve a five year Agreement with Hinderliter, de Llamas and Associates, for services  
related to sales and use tax revenue auditing, monitoring, and reporting, for a cost of 35%  
of revenue recovered by the contractor plus a $6,000 annual administrative fee, to be  
adjusted annually, for the period of October 1, 2025 through September 30, 2030.  
2. Rescind Resolution No. 2020-204 adopted on November 17, 2020 relating to the access of  
confidential sales tax records and information on file with the California Department of Tax  
and Fee Administration.  
3. Adopt Resolution relating to access of confidential sales tax records and information on file  
with California Department of Tax and Fee Administration.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Human Services Administration  
Approve Business Communications Global Terms of Service Agreement with Vonage, including  
non-standard terms, for purchase of Voice over Internet Protocol telecommunication service  
utilized by San Bernardino County Human Services employees, in an amount not to exceed  
$535,000, for the period of September 27, 2025 through September 26, 2026, or until  
terminated by either party, whichever is later.  
(Presenter: Cheryl Adams, Deputy Executive Officer, 388-0332)  
1. Approve non-financial agreement with Qualtrics, LLC, including non-standard terms, for a  
subscription to cloud-based employee experience software and an employee engagement  
survey system, for the contract period of October 1, 2025 through September 30, 2026.  
2. Authorize the Purchasing Agent to issue a Purchase Order to Carahsoft, an authorized  
Qualtrics reseller, to subscribe to the Qualtrics EmployeeXM360, XM for Employee  
Experience software as a service, and provide services to implement an employee  
engagement survey, through the California Participating Addendum No. 7-17-70-40-05 to  
the Utah National Association of State Procurement Officers Cloud Solutions Master  
Agreement No. 22-309 (Master Service Agreement AR2472) for a one-time cost of  
$240,392.38, for the period of October 1, 2025, through September 30, 2026.  
3. Authorize the Purchasing Agent to execute any documents that may be required by the  
State of California to execute orders against the California Participating Addendum  
referenced in Recommendation No. 2, subject to County Counsel review.  
(Presenter: Victor Tordesillas, Deputy Executive Officer, 387-4717)  
Innovation and Technology  
52) 1. Acknowledge termination of non-financial Software Services Master Services Agreement  
No. 22-265 with Commvault Systems, Inc., for a cloud-based backup and recovery storage  
solution for critical County data, applications, and systems, effective November 10, 2025.  
2. Approve Contract with Carahsoft Technology Corporation, an authorized CommVault  
Systems, Inc. reseller, for software subscription licenses and support services through  
California Participating Addendum No. 7-17-70-40-05 to the Utah National Association of  
State Procurement Officers Cloud Solutions (Master Agreement No. AR2472), for a total  
amount of $4,191,953, for the period of November 10, 2025 through November 9, 2027.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
1. Approve Government Requester Account Application to be submitted to the State of  
California Department of Motor Vehicles to allow the renewal of an established secure  
network connection for online information access by government agencies.  
2. Approve non-financial Department of Motor Vehicles Information Security Agreement with  
the State of California Department of Motor Vehicles, to renew an established secure  
network connection for online information access by approved government agencies, for the  
period of November 27, 2025 through November 26, 2029.  
3. Authorize the Chief Information Officer or Chief Information Security Officer of the  
Innovation and Technology Department to execute the application and agreement  
mentioned in Recommendation Nos. 1 and No. 2, subject to review by County Counsel.  
4. Direct the Chief Information Officer to transmit copies of the completed and signed  
application and agreement mentioned in Recommendation Nos. 1 and No. 2, to the Clerk of  
the Board of Supervisors within 30 days of execution.  
5. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of the completed  
application and agreement mentioned in Recommendation Nos. 1 and No. 2 pursuant to  
California Government Code Section 6254.19.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
1. Approve non-financial Software End User License Agreement with Konica Minolta, Inc.,  
including non-standard terms, allowing the download of the mobile print application, for the  
term beginning upon the acceptance of the agreement and continuing until terminated by  
either party.  
2. Authorize the Chief Information Officer or Assistant Chief Information Officer to  
electronically accept the agreement in Recommendation No. 1, with Konica Minolta, Inc.,  
and any subsequent non-substantive amendments to the agreement, subject to County  
Counsel review.  
3. Direct the Chief Information Officer or Assistant Chief Information Officer to transmit any  
subsequent non-substantive amendments to the agreement to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
1. Approve System Upgrade Agreement and Migration Assurance Program Contract with  
Motorola Solutions, Inc., including non-standard terms, simultaneously terminating Contract  
No. 16-890, for replacement of remote site base radios and dispatch console equipment, as  
well as software upgrades and maintenance services for the County’s Public Safety  
Communications system, for a total not-to-exceed amount of $86,663,048, which includes  
the contract amount of $81,567,421 plus applicable taxes, for a contract period of  
November 1, 2025, through October 31, 2035.  
2. Approve the purchase of remote site base radios and dispatch console equipment as  
unbudgeted fixed assets under the Agreement in Recommendation No. 1 with Motorola  
Solutions Inc., in an amount not to exceed $4,865,784.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as detailed in the Financial Impact section (Four votes required).  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
Office of Emergency Services  
Terminate the Local Emergency Proclamation within San Bernardino County related to the Line  
Fire, that was initially proclaimed by the Director of Emergency Services on September 7, 2024,  
and ratified by the Board of Supervisors on September 10, 2024.  
(Presenter: Crisanta Gonzalez, Director of Emergency Management, 356-3998)  
Office of Homeless Services  
57) 1. Approve Grant Award Standard Agreement (State Agreement No. 24-ESG-00040) with the  
California Department of Housing and Community Development, including non-standard  
terms, in the amount of $434,384, representing Cycle 1 of the 2024 Emergency Solutions  
Grant Program Continuum of Care Allocation awarded to the San Bernardino City and  
County Continuum of Care, to be administered by San Bernardino County as the  
designated Administrative Entity, effective upon execution by the California Department of  
Housing and Community Development and in effect for five years.  
2. Authorize the Chief Executive Officer, Assistant Executive Officer, or Chief of Homeless  
Services to execute and submit the agreement, and any subsequent non-substantive  
amendments to the agreement, subject to review by County Counsel.  
3. Direct the Chief of Homeless Services to transmit the executed agreement, and any  
subsequent non-substantive amendments to the Clerk of the Board of Supervisors within 30  
days of execution.  
(Presenter: Marcus Dillard, Chief of Homeless Services, 501-0610)  
Preschool Services  
58) Approve travel and related expenses, in the amount not to exceed $1,009, for two Preschool  
Services Department Policy Council members to attend the 39th Annual Children’s Network  
Conference in Ontario, from October 15, 2025 through October 16, 2025.  
(Presenter: Arlene Molina, Director, 383-2078)  
Probation  
1. Approve Grant Agreement (State Grant Agreement No. AL26026) with the State of  
California - Office of Traffic Safety, for intensive Probation supervision for high-risk felony  
and repeat driving under the influence offenders under the High-Risk Drunk Driving  
Supervision Program, in the amount of $700,000, for the term of October 1, 2025, through  
September 30, 2026.  
2. Authorize the Chief Probation Officer to electronically sign and submit the Grant Agreement,  
all subsequent quarterly performance reports, and any subsequent non-substantive  
amendments to the Grant Agreement, subject to review by County Counsel.  
3. Direct the Chief Probation Officer to transmit the Grant Agreement, and all subsequent  
non-substantive amendments, to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Approve Amendment No. 1 to Agreement No. 22-1147 with Michelle Laurent for 5.11 Uniforms  
and Alteration Services, to update Attachment A Price List, with no change to the contract  
amount of $2,200,000, and no change to the contract period of November 15, 2022 through  
October 31, 2027.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Project and Facilities Management  
Approve Amendment No. 1 to Contract No. 24-944 with Mesa Energy Systems, Inc., for the  
Arrowhead Regional Medical Center Deaerator Replacement Project in Colton, in the amount of  
$88,918, increasing the total contract amount from $1,522,000 to $1,610,918, and extending  
the project completion date by 30 calendar days, from 367 days to 397 days (Four votes  
required).  
(Presenter: Don Day, Director, 387-5000)  
Approve Amendment No. 1 to Construction Contract No. 24-1029 with PUB Construction, Inc.,  
for the Prado RV Restroom Remodel Project located in Chino, adding to the scope of work,  
increasing the contract amount by $65,439, from $576,932 to $642,371, and extending the  
contract term by 175 calendar days, for a total contract term of 375 calendar days (Four votes  
required).  
(Presenter: Don Day, Director, 387-5000)  
Continue the finding, first made by the Board of Supervisors on August 19, 2025, that there is  
substantial evidence that the fire at 364 North Mountain View Avenue on July 1, 2025, created  
an emergency pursuant to Public Contract Code section 22050, requiring immediate action to  
prevent or mitigate the threat to life, health, property and essential public services,  
necessitating fire remediation services at 364 North Mountain View Avenue, which 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 August 19, 2025,  
to the Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
execute contracts, in a total amount not to exceed $3,000,000, for any remediation,  
construction, and modifications of internal and external structures related to the fire, finding the  
issuance of these purchase orders and/or contracts is necessary to respond to this emergency  
to Public Contract Code sections 22035 and 22050 (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
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, amended on March 25, 2025, to the Chief  
Executive Officer to direct the Purchasing Agent to issue purchase orders and/or contracts, in a  
total amount not to exceed $2,915,718, 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 and/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)  
Approve Amendment No. 2 to Contract No. 21-01 with The Gordian Group, Inc. dba The Mellon  
Group, for consulting services for the County’s Job Order Contracting Program, extending the  
contract term one year, for a total contract term of January 12, 2021 through January 11, 2027,  
and increasing the contract amount by $420,000, from $4,000,000 to a total not-to-exceed  
amount of $4,420,000.  
(Presenter: Don Day, Director, 387-5000)  
Public Health  
Approve and authorize the submission of the 2026 Non-Competing Continuation Progress  
Report to the United States Department of Health and Human Services, Health Resources and  
Services Administration, to receive continued funding from the Ryan White HIV/AIDS Program  
Part A HIV Emergency Relief Project Grant, which includes the increased amount of $224,363  
from $9,460,867 to $9,685,230, for the period of March 1, 2026 through February 28, 2027.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve a revenue agreement template to provide laboratory testing services to external  
agencies, effective upon execution of both parties through September 30, 2030.  
2. Authorize the Director of the Department of Public Health to execute the revenue  
agreement template with individual agencies, on behalf of the County, subject to review by  
County Counsel.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve non-financial Interagency Agreement, including non-standard terms, between the  
Department of Public Health and the seven Special Education Local Plan Areas below, to  
facilitate the provision of medically and educationally necessary occupational and physical  
therapy services, effective upon execution, and automatically renewing every year  
thereafter, unless terminated by either party:  
a. Desert-Mountain Special Education Local Plan Area  
b. East Valley Special Education Local Plan Area  
c. West End Special Education Local Plan Area  
d. Fontana Unified School District  
e. Morongo Unified School District  
f. San Bernardino City Unified School District  
g. Ontario-Montclair School District  
2. Authorize the Director of the Department of Public Health to execute the Interagency  
Agreement and subsequent non-substantive amendments related to the Interagency  
Agreement, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit the executed Interagency  
Agreement and any subsequent non-substantive amendments in relation to the Interagency  
Agreement to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Accept allocation from the California Department of Health Care Services for the Health  
Care Program for Children in Foster Care funding, for the coordination of medical, dental,  
mental health, and developmental services support services for enrolled foster children, in  
the amount of $6,540,882, for the period of July 1, 2025 through June 30, 2026.  
2. Approve and authorize the submission of the 2025-26 Integrated Systems of Care Division  
plan to the California Department of Health Care Services for the Health Care Program for  
Children in Foster Care, for the coordination of medical, dental, mental health, and  
developmental services support services for enrolled foster children, in the amount of  
$5,434,553, for the period of July 1, 2025 through June 30, 2026.  
3. 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 to  
the 2025-26 Integrated Systems of Care Division plan for the Health Care Program for  
Children in Foster Care, on behalf of the County, subject to review by County Counsel.  
4. Direct the Director of the Department of Public Health to transmit any subsequent  
non-substantive amendments in relation to the 2025-26 Integrated Systems of the Care  
Division plan for the Health Care Program for Children in Foster Care to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve non-financial Memoranda of Understanding, for the continuity of care of Federally  
Qualified Health Center patients, for the period of November 1, 2025 through October 31,  
2030 with the following hospitals:  
a. Desert Valley Hospital, LLC  
b. Pomona Valley Hospital Medical Center  
c. San Antonio Regional Hospital  
d. St. Mary Medical Center  
2. Approve Amendment No. 1 to non-financial Memorandum of Understanding No. 25-92 with  
Montclair Hospital Medical Center for the continuity of care of Federally Qualified Health  
Center patients, removing the billing arrangements provision, with no change to the term of  
February 15, 2025 through February 14, 2030.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve Employment Contract with Dr. Kevin Ganesh, M.D., as a Public Health Specialty  
Physician to provide infectious disease specialty healthcare services, for an estimated  
annual cost of $124,800 ($124,800 Salary, $0 Benefits), from the effective date through  
September 23, 2026, with the option to extend for three successive one-year periods.  
2. Authorize the Director of the Department of Public Health to execute amendments to extend  
the term of the Employment Contract with Dr. Kevin Ganesh, M.D., for a maximum of three  
successive one-year periods, subject to County Counsel review.  
3. Direct the Director of the Department of Public Health to transmit amendments to the  
Employment Contract with Dr. Kevin Ganesh, M.D. to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve Capital Improvement Program Project No. 26-028, in the amount of $12,409,675,  
for Heating Ventilation Air Conditioning and Roof Replacement systems, located at 451  
East Vanderbilt Way in San Bernardino.  
2. Approve Capital Improvement Program Project No. 26-029, in the amount of $5,254,768,  
for the required upgrades throughout the building to address accessibility and code  
compliance, located at 451 East Vanderbilt Way in San Bernardino.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments, as detailed in the Financial Impact Section (Four votes required).  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Find that the Devore Animal Shelter Expansion Project at 19777 Shelter Way in San  
Bernardino is exempt under the California Environmental Quality Act Guidelines,  
Emergency Project, section 15269 (b) and (c) and Public Resources Code section 21080  
(b)(2) and (b)(4).  
2. Find that there is substantial evidence that immediate action is needed to prevent or  
mitigate the threat to animal life, animal health, property and essential public services posed  
by the cessation of contracted animal shelter services in the High Desert region effective  
September 1, 2025, after the Town of Apple Valley voted to cancel the existing animal  
services contract, which has resulted in a reduction of essential shelter and animal care  
resources, and that this emergency will not permit the delay resulting from a formal  
competitive solicitation of bids to procure materials and construction services (Four votes  
required).  
3. Adopt Resolution authorizing the Chief Executive Officer to direct the Purchasing Agent to  
issue purchase orders and/or contracts, in a total amount not to exceed $4,436,154, for any  
construction, remediation, and modifications of internal and external structures related to  
the sudden and unexpected loss of use of the Apple Valley Animal Shelter, and find that the  
issuance of these purchase orders and/or contracts are necessary to respond to this  
emergency pursuant to Public Contract Code sections 22035 and 22050 (Four votes  
required).  
4. Authorize the Director of Project and Facilities Management Department to accept the work  
when 100% complete and execute and file the Notice of Completion.  
5. Approve Capital Improvement Program Project No. 26-066, in the amount of $4,436,154,  
for the Devore Animal Shelter Expansion Project.  
6. Approve an increase to Capital Improvement Program Project No. 18-185 by $228,647,  
from $3,193,747 to $3,422,394, to replenish funds used for the Devore Animal Shelter  
Expansion Project at 19777 Shelter Way in San Bernardino.  
7. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the budget adjustments, as  
detailed in the Financial Impact section, for the Devore Animal Shelter Expansion Project  
(Four votes required).  
8. Direct the Project and Facilities Management Department to file and post the Notice of  
Exemption as required under the California Environmental Quality Act.  
(Presenter: Don Day, Director, 387-5000)  
Public Works-Transportation  
74) 1. Approve Addendum No. 1, issued on August 11, 2025, and Addendum No. 2, issued on  
August 14, 2025, to the bid documents for the Seven Oaks Road Project in the Barton Flats  
area.  
2. Award construction contract to All American Asphalt, in the amount of $3,266,318, for the  
Seven Oaks Road Project in the Barton Flats area.  
3. Authorize a contingency fund of $326,631 for the Seven Oaks Road Project in the Barton  
Flats area.  
4. Authorize the Director of the Department of Public Works to approve the expenditure of the  
contingency fund of $326,631 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  
$175,815 of the $326,631 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.  
(Presenter: Byanka Velasco, Assistant Director, 387-7906)  
1. Award construction contract to DT Stellar General Engineering, in the amount of $557,819,  
for the South Fontana Americans with Disabilities Act Ramps Project - Phase 1 in the South  
Fontana area.  
2. Authorize a contingency fund of $55,781 for the South Fontana Americans with Disabilities  
Act Ramps Project - Phase 1 in the South Fontana area.  
3. Authorize the Director of the Department of Public Works to approve the expenditure of the  
contingency fund of $55,781 for verified quantity overruns for this unit priced construction  
contract.  
4. 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  
$40,390 of the $55,781 contingency fund, pursuant to Public Contract Code Section 20142.  
5. Authorize the Director of the Department of Public Works to accept the work when 100%  
complete and execute and file the Notice of Completion.  
(Presenter: Byanka Velasco, Assistant Director, 387-7906)  
1. Approve Addendum No. 1, issued on June 2, 2025, Addendum No. 2, issued on June 16,  
2025, and Addendum No. 3, issued on June 18, 2025, to the bid documents for the National  
Trails Highway at 10 Bridges Project in the unincorporated areas of Amboy and Essex.  
2. Award construction contract to Granite Construction Company, in the amount of  
$24,116,063, for the National Trails Highway at 10 Bridges Project in the unincorporated  
areas of Amboy and Essex.  
3. Authorize a contingency fund of $2,411,606 for the National Trails Highway at 10 Bridges  
Project in the unincorporated areas of Amboy and Essex.  
4. Authorize the Director of the Department of Public Works to approve the expenditure of the  
contingency fund of $2,411,606 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  
$210,000 of the $2,411,606 contingency fund, pursuant to Public Contract Code Section  
20142.  
6. Approve Escrow Agreement for Security Deposits in Lieu of Retention with Granite  
Construction Company and U.S. Bank, National Association pursuant to the Public Contract  
Code Section 22300 for the National Trails Highway at 10 Bridges Project.  
7. Authorize the Director of the Department of Public Works to execute the Escrow Agreement  
for Security Deposits in Lieu of Retention and to provide and receive written notice under  
the agreement for the National Trails Highway at 10 Bridges Project.  
8. Direct the Director of the Department of Public Works to transmit the Escrow Agreement for  
Security Deposits in Lieu of Retention to the Clerk of the Board of Supervisors within 30  
days of execution.  
9. Authorize the Director of the Department of Public Works to accept the work when 100%  
complete and execute and file the Notice of Completion.  
(Presenter: Byanka Velasco, Assistant Director, 387-7906)  
1. Approve Addendum No. 1, issued on June 4, 2025, and Addendum No. 2, issued on June  
30, 2025, to the bid documents for the Rock Springs Road Bridge Over the Mojave River  
Project in the unincorporated area of Apple Valley.  
2. Award a construction contract to M.C.M. Construction, Inc., in the amount of $19,227,651,  
for the Rock Springs Road Bridge Over the Mojave River Project in the unincorporated area  
of Apple Valley.  
3. Authorize a contingency fund of $1,922,765 for the Rock Springs Road Bridge Over the  
Mojave River Project in the unincorporated area of Apple Valley.  
4. Authorize the Director of the Department of Public Works to approve the expenditure of the  
contingency fund of $1,922,765 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  
$210,000 of the $1,922,765 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.  
(Presenter: Byanka Velasco, Assistant Director, 387-7906)  
Purchasing  
Approve Amendment No. 1 to Agreement No. 23-961 with ShiftMed, LLC, for contracted  
nursing services, reassigning the agreement from CareerStaff Unlimited, LLC, with no changes  
to the existing fixed contract rates or the term of October 1, 2023 through October 1, 2028  
(Presenter: Pete Mendoza, Director, 387-2073)  
Real Estate Services  
79) 1. Find that approval of a Revenue Lease Agreement with Consolidated Fire Agencies, for use  
of office and rack space in San Bernardino, is categorically exempt under the California  
Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Find that, pursuant to California Government Sections 25520 et seq. and 25365, a Revenue  
Lease Agreement with Consolidated Fire Agencies for a 20-year term, with one five-year  
option to extend, for the use of approximately 18,652 square feet of County-owned office  
space and nine communication rack spaces in San Bernardino is not required for County  
use, is in the public interest and that the Revenue Lease Agreement will not substantially  
conflict or interfere with the County’s use of the property (Four votes required).  
3. Approve Revenue Lease Agreement, for a 20-year term, with one five-year option to extend  
the term of the lease, with a projected commencement date of January 1, 2026, through  
December 31, 2045, with Consolidated Fire Agencies for the use of approximately 18,652  
square feet of County-owned office space and nine communication rack spaces in San  
Bernardino, for a total revenue amount comprised of a one-time lump sum rental payment  
of $2,000,000 and monthly rental payments totaling $8,442,358, for a combined total  
revenue of $10,442,358 over the term of the lease (Four votes required).  
4. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Adopt Resolution that:  
a. Finds that the acquisition of certain vacant land, consisting of approximately 8.3 acres,  
located west of Sunwest Court and South of the Santa Ana River in the City of San  
Bernardino (Assessor’s Parcel Number 0141-372-44-0000), is not a project under the  
California Environmental Quality Act Guidelines, or, alternatively, that the acquisition is  
exempt from the California Environmental Quality Act Guidelines, pursuant to Section  
15004, subdivision (b)(2)(A) of Title 14 of the California Code of Regulations, and  
conditioning all future uses and development of the vacant land contingent upon  
compliance with the California Environmental Quality Act, and pursuant to Section  
15061, subdivision (b)(3) Common-sense Exemption, when it can be seen with certainty  
that the activity will not result in a significant effect on the environment  
b. Finds that the reservation and conveyance of a non-exclusive easement to Riverside  
Highland Water Company for the continued operation and maintenance of its existing  
water pipeline, is exempt pursuant to California Environmental Quality Act Guidelines,  
Section 15301 - Class 1 Existing Facilities of existing public or private structures,  
facilities, mechanical equipment, or topographical features, involving negligible or no  
expansion of use beyond that previously existing, and/or Section 15304 - Class 4 Minor  
public or private alterations in the condition of land, water, and/or vegetation which do  
not involve removal of healthy, mature, scenic trees.  
c. Authorizes the reservation and conveyance of a non-exclusive easement to Riverside  
Highland Water Company for the continued operation and maintenance of its existing  
water pipeline and find that such conveyance is in the public’s interest and will not  
substantially conflict or interfere with the County’s use of the property, upon payment of  
$38,522.  
2. Approve Capital Improvement Program Project No. 26-019 to acquire certain vacant land,  
consisting of approximately 8.3 acres, located west of Sunwest Court and South of the  
Santa Ana River in the City of San Bernardino (Assessor’s Parcel Number 0141-372-44-  
0000), for the purchase price of $5,425,000, plus an independent consideration payment,  
escrow expenses, title fees, due diligence costs, and administrative cost estimated to be  
$70,000, for a total estimated cost of $5,495,000.  
3. Authorize the acquisition of certain vacant land, consisting of approximately 8.3 acres,  
located west of Sunwest Court and South of the Santa Ana River in the City of San  
Bernardino (Assessor’s Parcel Number 0141-372-44-0000), for the purchase price of  
$5,425,000, plus an independent consideration payment, escrow expenses, title fees, due  
diligence costs, and administrative costs estimated to be $70,000, for a total estimated cost  
of $5,495,000, in accordance with Government Code Section 25350.  
4. Approve the Purchase and Sale Agreement and Joint Escrow Instructions with Riverside  
Highland Water Company, a California corporation, to acquire said vacant land in  
Recommendation No. 3.  
5. Authorize the conveyance of a reserved easement to Riverside Highland Water Company,  
as described in the Purchase and Sale Agreement, for the continued operation,  
maintenance, and repair of its existing water pipeline, in conjunction with the acquisition of  
the property, upon payment of $38,522.  
6. Approve Water Utility Easement Agreement with Riverside Highland Water Company, a  
California corporation, for the continued operation, maintenance, and repair of its existing  
water pipeline, in conjunction with the acquisition of the property in Recommendation No. 5.  
7. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments, as  
detailed in the Financial Impact section (Four votes required).  
8. Authorize the Director of the Real Estate Services Department to execute an acceptance  
certificate to affix to the Grant Deed to accept the property referenced in Recommendation  
No. 3, upon acceptance of the Grant Deed, escrow instructions, and any other documents  
necessary to complete this transaction, subject to County Counsel review.  
9. Direct the Real Estate Services Department to file the Notice of Exemption for the project as  
required under the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 7 to Lease Agreement No. 95-130 with David Webb,  
an unmarried man, for the continued lease of office space, is exempt under the California  
Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 7 to Lease Agreement No. 95-130 with David Webb, an  
unmarried man, to:  
a. Exercise one of the existing four-year extension options, extending the lease term from  
October 1, 2025, through September 30, 2029, following a permitted holdover period  
from May 1, 2020, through September 30, 2025;  
b. Adjust the rental rate schedule and update standard lease agreement language;  
c. Continue leasing approximately 10,088 square feet of office space located at 56311  
Pima Trail in Yucca Valley, for use by the Department of Children and Family Services;  
d. Increase the total lease amount by $2,503,403, which includes $1,363,895 for the  
holdover period, from $4,605,600, to a new total amount of $7,109,003.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 2 to Lease Agreement No. 19-273 with Mowbray  
Waterman Property, LLC for office space, is an exempt project under the California  
Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class I).  
2. Approve Amendment No. 2 to Lease Agreement No. 19-273 with Mowbray Waterman  
Property, LLC, through the use of an alternative procedure as allowed per County Policy 12-  
02 - Leasing Privately Owned Real Property for County Use, to:  
a. Reflect a change in ownership from The Original Mowbray’s Tree Service, Inc. to  
Mowbray Waterman Property, LLC.  
b. Extend the term of the lease for five years, for the period of October 1, 2025, through  
September 30, 2030, following a permitted holdover period from June 1, 2022, through  
September 30, 2025.  
c. Adjust the rental rate schedule.  
d. Update termination rights and standard lease language.  
e. Continue leasing approximately 19,844 square feet of office space at 686 East Mill  
Street in San Bernardino, for the Department of Aging and Adult Services - Public  
Guardian.  
f. Increase the total lease amount by $3,642,696, inclusive of $1,404,960 for the holdover  
period, from $1,324,140 to a new total amount of $4,966,836.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Adopt Resolution making Responsible Agency findings pursuant to the California  
Environmental Quality Act.  
2. Receive an Irrevocable Offer of Dedication for Trail Easement from Tri Pointe Homes  
IE-SD, Inc. to dedicate a perpetual, non-exclusive easement and right-of-way of  
approximately 12,564 square feet over a portion of real property located on the northeast  
side of the terminus of Texas Street and approximately 500 feet north of Domestic Avenue  
in the northern area of the City of Redlands (portion of Assessor’s Parcel Number 0167-041  
-01-0000), for public trail purposes, pursuant to Government Code section 7050.  
3. Authorize the Director of the Real Estate Services Department to initially reject the  
dedication offer but subsequently accept the dedication upon grantor’s completion of certain  
trail improvements and execute any non-substantive documents necessary to complete this  
transaction, subject to County Counsel review.  
4. Direct the Real Estate Services Department to file the Notice of Determination in  
accordance with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Adopt Resolution that:  
1. Finds and determines in accordance with County Policy No. 12-05, Leasing County  
Regional Park Real Property, Section 3, Exceptions to Policy, Paragraph D, Board  
Approval of Alternate Procedure, that the non-competitive negotiation of a lease  
agreement with the existing tenant Live Nation Worldwide, Inc., for the use of  
approximately 39.68 acres of County-owned Glen Helen Regional Park in San Bernardino  
as a large main stage amphitheater, which includes covered and lawn seating, for a term  
expected to exceed five years and rental revenue expected to exceed $5,000 per month, is  
in the best interests of the County, as a resulting lease agreement would serve the public  
with uninterrupted outdoor park and recreation use.  
2. Approves and authorizes the Director of the Real Estate Services Department to negotiate  
the lease terms with the existing tenant Live Nation Worldwide, Inc. on a non-competitive  
basis for the property described in Recommendation No. 1, with rental revenue expected  
to exceed $5,000 per month, and for a term expected to exceed five years, as an alternate  
procedure in accordance with County Policy No. 12-05, Leasing County Regional Park  
Real Property, Section 3, Exceptions to Policy, Paragraph D, Board Approval of Alternate  
Procedure.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 1 to Lease Agreement No. 20-266 with Seitel  
Investments, LLC for office and garage space, is an exempt project under the California  
Environmental Quality Act Guidelines, section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 1 to Lease Agreement No. 20-266, extending the term by  
exercising the first five-year option to extend the lease agreement for the period of October  
1, 2025, through September 30, 2030, with one five-year extension remaining, and updating  
standard lease agreement language, for approximately 17,726 square feet of office space  
and 3,720 square feet of garage storage space, for the Sheriff/Coroner/Public  
Administrator, located at 808 East Mill Street in San Bernardino, for an amount of  
$2,922,888, which includes $147,672 for the permitted four-month holdover period from  
June 1, 2025, through September 30, 2025, for a new total amount of $5,014,176.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Subordination and Non-disturbance Agreement to Lease Agreement  
No. 08-21 with City of Fontana and Fontana Public Facilities Financing Authority for library  
and office space, is exempt project under the California Environmental Quality Act  
Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Subordination and Non-disturbance Agreement for Lease with City of Fontana and  
Fontana Public Facilities Financing Authority, for approximately 86,000 square feet of library  
and office space, located at 8437 Sierra Avenue in Fontana, for County Library, at no cost,  
as required to facilitate the City of Fontana’s bond financing.  
3. Authorize the Director of the Real Estate Services Department to execute the Subordination  
and Non-Disturbance Agreement with City of Fontana and Fontana Public Facilities  
Financing Authority and take any other actions necessary to complete the transaction.  
4. Direct the Director of the Real Estate Services Department to return the fully executed  
document in Recommendation No. 2 to the Clerk of the Board of Supervisors within 30 days  
of execution.  
5. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Regional Parks  
87) 1. Find that approval of Amendment No. 1 to Revenue Lease Agreement No. 20-964 with  
LandD Inc. to continue to operate Calico Woodworks concession at Calico Ghost Town  
Regional Parks is an exempt project under the California Environmental Quality Act  
Guidelines Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 1 to Revenue Lease Agreement No. 20-964 with LandD, Inc., for  
operation of the Calico Woodworks concession at Calico Ghost Town Regional Park,  
exercising the five-year option to extend the term, for the period of October 1, 2025 through  
September 30, 2030, in which the County will receive lease fees of no less than $18,000  
over the five-year term (Four votes required).  
3. Direct the Regional Parks Department to file the Notice of Exemption in accordance with the  
California Environmental Quality Act.  
(Presenter: Beahta R. Davis, Director,387-2340)  
1. Approve Revenue Interim Use Permit with Longhouse of the Orange Skies, for the use of a  
portion of Yucaipa Regional Park to hold the Indian Princesses Weekend on October 10,  
2025 through October 12, 2025, for a minimum revenue amount of $8,630.  
2. Approve Revenue Interim Use Permit with Longhouse of the Orange Skies, for the use of a  
portion of Yucaipa Regional Park to hold the Indian Guides Weekend on October 17, 2025  
through October 19, 2025, for a minimum revenue amount of $7,830.  
(Presenter: Jose Canedo, Deputy Director, 387-2340)  
Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments as detailed in the Financial Impact section to fund the Lake Gregory Playground  
Project (Four votes required).  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Risk Management  
90) Authorize the Auditor-Controller/Treasurer/Tax Collector to post a budget adjustment to the  
2025-26 budget, in the amount of $149,400, for the payment of Origami Risk LLC’s  
Environmental Health and Safety Systems software implementation services, approved by the  
Board of Supervisors for purchase on June 18, 2025, with implementation delayed until August  
2025 (Four votes required).  
(Presenter: Rebecca Suarez, Interim Director, 386-8723)  
Sheriff/Coroner/Public Administrator  
1. Approve High Intensity Drug Trafficking Area State and Local Task Force Agreement with  
the United States Department of Justice, Drug Enforcement Administration, which includes  
form Certifications Regarding Lobbying; Debarment, Suspension And Other Responsibility  
Matters; And Drug-Free Workplace Requirements, for the Sheriff/Coroner/Public  
Administrator’s participation in the High Intensity Drug Trafficking Area State and Local  
Task Force, effective upon execution by both parties, and continuing until September 30,  
2026.  
2. Authorize the Sheriff/Coroner/Public Administrator to execute the High Intensity Drug  
Trafficking Area State and Local Task Force Agreement, on behalf of the County, subject to  
County Counsel review.  
3. Direct the Sheriff/Coroner/Public Administrator to transmit the High Intensity Drug  
Trafficking Area State and Local Task Force Agreement to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Approve Amendment No. 7 to Contract No.18-874, with NEC Corporation of America for  
proprietary hardware maintenance and software support of the CAL-ID Automated Fingerprint  
Identification System, increasing the total contract amount by $381,924, from $2,530,800 to  
$2,912,724, and extending the term for one year, for a total contract term of October 20, 2018,  
through October 19, 2026.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Declare the following fully-depreciated fixed asset equipment as surplus to the County’s  
needs:  
a. Equipment No. 006295, 2014 Ford Police Utility (Vehicle Identification Number  
1FM5K8AR6EGB02411), with an estimated value of $4,277.  
b. Equipment No. 006299, 2014 Ford Police Utility, (Vehicle Identification Number  
1FM5K8AR0EGB02405), with an estimated value of $4,277.  
c. Equipment No. 016204, 2016 Ford Police Utility (Vehicle Identification Number  
1FM5K8AR5GGB81217), with an estimated value of $4,900.  
2. Waive County Policy 12-18 and authorize the Sheriff/Coroner/Public Administrator to  
donate the surplus property referenced in Recommendation No. 1 to the Victor Valley  
College Regional Public Safety Training Center.  
3. Authorize title transfer of the surplus property referenced in Recommendation No. 1 to the  
Victor Valley College Regional Public Safety Training Center.  
4. Authorize the Sheriff/Coroner/Public Administrator, Undersheriff, or Assistant Sheriff to  
execute the Bill of Sale related to the transfer of the surplus property referenced in  
Recommendation No. 1.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Approve the issuance of a Purchase Order to Galls, LLC, in the amount of $4,769,599 for  
the provision of 2,250 Load Bearing Vests and accessories manufactured by Point Blank  
Enterprises, Inc.  
2. Authorize the Purchasing Agent to execute change orders to the Purchase Order with Galls,  
LLC, as specified in Recommendation No. 1, as long as the total aggregate amount of such  
change orders does not exceed $476,960 or 10% of the original Purchase Order.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post adjustments to the  
Sheriff/Coroner/Public Administrator’s 2025-26 budget, as detailed in the Financial Impact  
section (Four votes required).  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Approve Amendment No. 1 to Contract No. 22-888 with Liberty Healthcare of California, Inc., to  
administer the Early Access Stabilization Services program for County inmates and provide  
reimbursement of the County’s cost, by an additional $399,996, increasing the estimated  
reimbursement amount of $1,199,988 to $1,599,984 plus the cost of medication, extending the  
term for an additional one-year, for the period of September 28, 2022, through September 27,  
2026.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
SEPARATED ENTITIES  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Approve non-financial Master Terms and Conditions with UKG Software, including  
non-standard terms, for software and support, which shall remain in effect for as long as the  
underlying software subscription plan is in place or unless terminated.  
2. Authorize the Purchasing Agent to issue a Purchase Order to Insight Enterprises, Inc. for  
UKG Pro Workforce Management Time and Attendance Management System  
implementation and onboarding services, utilizing the terms and conditions in  
Recommendation No. 1, for an amount not-to-exceed $420,000, for the period of  
September 26, 2025, through September 25, 2026.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District, continue  
the finding, first made by the Board of Supervisors on May 20, 2025, that there is substantial  
evidence that immediate action is needed to prevent or mitigate the threat to life, health,  
property and essential public services posed by the cessation of contracted emergency fire  
services to the Earp, California area on June 30, 2025, after contract negotiations came to an  
impasse, which will now result in a community losing access to essential public safety services,  
unless a modular building to house staff for one engine company for living accommodations is  
installed, to allow staff to provide continuing essential public safety services to the community  
by July 1, 2025, which will not permit the delay resulting from a formal competitive solicitation of  
bids to procure construction services, and delegating authority, originally by Resolution on May  
20, 2025, to the Chief Executive Officer to direct the Purchasing Agent to issue purchase  
orders and/or contracts, in a total amount not-to-exceed $1,033,215, for any construction,  
installation, remediation, and modifications of internal and external structures related to the  
need for procurement and installation of a modular building at 52874 Parker Dam Road, in  
Earp, finding that the issuance of these purchase orders and/or contracts are necessary to  
respond to this emergency pursuant to Public Contract Code sections 22035 and 22050 (Four  
votes required).  
(Presenter: Don Day, Director, 387-5000)  
San Bernardino County Flood Control District  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Certify that the Initial Study/Mitigated Negative Declaration (State Clearinghouse No.  
2025060512) for the Grove Basin Storm Drain Improvement Project, in the City of Ontario,  
has been completed in compliance with the California Environmental Quality Act, has been  
reviewed and considered prior to approving the Grove Basin Storm Drain Improvement  
Project, and that the report reflects the independent judgement of the Board of Supervisors.  
2. Adopt the Initial Study/Mitigated Negative Declaration for the Grove Basin Storm Drain  
Improvement Project, in the City of Ontario.  
3. Adopt the Mitigation Monitoring and Reporting Program for the Grove Basin Storm Drain  
Improvement Project, in the City of Ontario, as provided in Section 4 of the Initial  
Study/Mitigated Negative Declaration.  
4. Approve the Grove Basin Storm Drain Improvement Project as defined in the Initial  
Study/Mitigated Negative Declaration.  
5. Direct the San Bernardino County Flood Control District to file the Notice of Determination in  
accordance with the California Environmental Quality Act.  
(Presenter: Byanka Velasco, Assistant Director, 387-7906)  
Acting as the governing body of the San Bernardino County Flood Control District, approve  
Memorandum of Understanding with the City of San Bernardino, to designate City of San  
Bernardino police and code enforcement officers to act as ex officio officers of the San  
Bernardino County Flood Control District to enforce San Bernardino County Flood Control  
District parking and trespass Ordinance Nos. FCD 12-03 and FCD 22-02 on San Bernardino  
County Flood Control District property within the jurisdiction of the City of San Bernardino, for  
approximately five years, effective September 23, 2025, through August 31, 2030.  
(Presenter: Byanka Velasco, Assistant Director, 387-7906)  
100) Acting as the governing body of the San Bernardino County Flood Control District, approve  
Amendment No. 5 to non-financial Cooperative Agreement No. 00-1086 with the Chino Basin  
Water Conservation District, for water spreading in Grove Basin, to extend the term by five  
years, for a total term of October 24, 2000 through October 24, 2030.  
(Presenter: Byanka Velasco, Assistant Director, 387-7906)  
MULTIJURISDICTIONAL ITEMS  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County Fire  
Protection District; San Bernardino County Flood Control District  
101) 1. Acting as the governing body of the San Bernardino County Fire Protection District, approve  
Memorandum of Understanding between San Bernardino County, on behalf of its  
Department of Public Works - Transportation, the San Bernardino County Flood Control  
District, and the San Bernardino County Fire Protection District related to incident response  
involving hazardous materials within the County Maintained Road System or San  
Bernardino County Flood Control District’s right-of-way, for the period of September 23,  
2025, through September 22, 2030.  
2. Acting as the governing body of San Bernardino County, approve Memorandum of  
Understanding between San Bernardino County, on behalf of its Department of Public  
Works - Transportation, the San Bernardino County Flood Control District, and the San  
Bernardino County Fire Protection District, related to incident response involving hazardous  
materials within the County Maintained Road System or San Bernardino County Flood  
Control District’s right-of-way, for the period of September 23, 2025, through September 22,  
2030.  
3. Acting as the governing body of the San Bernardino County Flood Control District, approve  
Memorandum of Understanding between San Bernardino County, on behalf of its  
Department of Public Works - Transportation, the San Bernardino County Flood Control  
District, and the San Bernardino County Fire Protection District related to incident response  
involving hazardous materials within the County Maintained Road System or San  
Bernardino County Flood Control District’s right-of-way, for the period of September 23,  
2025, through September 22, 2030.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Multijurisdictional Item with the following entities: San Bernardino County; Board Governed County  
Service Areas  
102) 1. Acting as the governing body of San Bernardino County:  
a. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments to the Department of Public Works 2025-26 budget, as detailed in the  
Financial Impact Section (Four votes required).  
b. Approve Addendum No. 1, issued on July 11, 2025, Addendum No. 2, issued on July  
17, 2025, Addendum No. 3, issued on July 22, 2025, Addendum No. 4, issued on July  
25, 2025, Addendum No. 5, issued on July 30, 2025, Addendum No. 6, issued on July  
31, 2025, Addendum No. 7, issued on August 4, 2025, to the bid documents for the  
Blake Street and Other Roads Project - Phase 2 in the Rialto area.  
c. Award Construction Contract to Hardy & Harper Inc. in the amount of $1,610,000 for the  
Blake Street and Other Roads Project - Phase 2 in the Rialto area.  
d. Authorize a contingency fund of $161,000 for the Blake Street and Other Roads Project  
- Phase 2 in the Rialto area.  
e. Authorize the Director of the Department of Public Works to approve the expenditure of  
the contingency fund of $161,000 for verified quantity overruns for this unit priced  
construction contract.  
f. 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 $93,000 of the $161,000 contingency fund, pursuant to Public Contract  
Code section 20142.  
g. Authorize the Director of the Department of Public Works to accept the work when  
100% complete and execute and file the Notice of Completion.  
2. Acting as the governing body of County Service Area 70, SL-1 (Countywide), authorize the  
Auditor-Controller/Treasurer/Tax Collector to post budget adjustments as detailed in the  
Financial Impact section, for County Service Area 70, SL-1 (Countywide), to provide funding  
for the Blake Street and Other Roads Project - Phase 2 in the Rialto area (Four votes  
required).  
(Presenter: Byanka Velasco, Assistant Director, 387-7906)  
Multijurisdictional Item with the following entities: San Bernardino County; Big Bear Valley Recreation  
and Park District; Bloomington Recreation and Park District; Board Governed County Service Areas  
103) 1. Acting as the governing body of San Bernardino County, approve contracts with the  
following contractors to provide on-call professional geotechnical and geological services,  
on an as-needed basis, in an amount not-to-exceed $1,000,000 per contract, from  
September 23, 2025 to June 30, 2030:  
a. Aragon Geotechnical, Inc.  
b. Converse Consultants  
c. Earth Systems Pacific  
d. Geocon West, Inc.  
e. Geo-Logic Associates  
f. Koury Engineering & Testing, Inc.  
g. Ninyo & Moore Geotechnical & Environmental Sciences Consultants  
h. Shannon & Wilson  
i. Terracon Consultants, Inc.  
j. Tetra Tech BAS, Inc.  
k. Twining, Inc.  
l. Verdantas Inc.  
m. Yeh and Associates, Inc.  
2. Acting as the governing body of all County Service Areas and their Zones, approve joint  
contracts between all County Service Areas and their Zones, Big Bear Valley Recreation  
and Park District, Bloomington Recreation and Park District and with the following  
contractors to perform on-call professional geotechnical and geological services, on an  
as-needed basis, in a total amount not-to-exceed $1,000,000 per contract, from September  
23, 2025 to June 30, 2030:  
a. Aragon Geotechnical, Inc.  
b. Converse Consultants  
c. Earth Systems Pacific  
d. Geocon West, Inc.  
e. Geo-Logic Associates  
f. Koury Engineering & Testing, Inc.  
g. Ninyo & Moore Geotechnical & Environmental Sciences Consultants  
h. Shannon & Wilson  
i. Terracon Consultants, Inc.  
j. Tetra Tech BAS, Inc.  
k. Twining, Inc.  
l. Verdantas Inc.  
m. Yeh and Associates, Inc.  
3. Acting as the governing body of the Big Bear Valley Recreation and Park District, approve  
joint contracts between all County Service Areas and their Zones, Big Bear Valley  
Recreation and Park District, Bloomington Recreation and Park District and with the  
following contractors to perform on-call professional geotechnical and geological services  
on an as-needed basis, in a total amount not-to-exceed $1,000,000 per contract, from  
September 23, 2025 to June 30, 2030:  
a. Aragon Geotechnical, Inc.  
b. Converse Consultants  
c. Earth Systems Pacific  
d. Geocon West, Inc.  
e. Geo-Logic Associates  
f. Koury Engineering & Testing, Inc.  
g. Ninyo & Moore Geotechnical & Environmental Sciences Consultants  
h. Shannon & Wilson  
i. Terracon Consultants, Inc.  
j. Tetra Tech BAS, Inc.  
k. Twining, Inc.  
l. Verdantas Inc.  
m. Yeh and Associates, Inc.  
4. Acting as the governing body of the Bloomington Recreation and Park District, approve joint  
contracts between all County Service Areas and their Zones, Big Bear Valley Recreation  
and Park District, Bloomington Recreation and Park District and with the following  
contractors to perform on-call professional geotechnical and geological services on an  
as-needed basis, in a total amount not-to-exceed $1,000,000 per contract, from September  
23, 2025 to June 30, 2030:  
a. Aragon Geotechnical, Inc.  
b. Converse Consultants  
c. Earth Systems Pacific  
d. Geocon West, Inc.  
e. Geo-Logic Associates  
f. Koury Engineering & Testing, Inc.  
g. Ninyo & Moore Geotechnical & Environmental Sciences Consultants  
h. Shannon & Wilson  
i. Terracon Consultants, Inc.  
j. Tetra Tech BAS, Inc.  
k. Twining, Inc.  
l. Verdantas Inc.  
m. Yeh and Associates, Inc.  
(Presenter: Noel Castillo, Director, 387-7906)  
ORDINANCES FOR FINAL ADOPTION  
County Counsel  
104) Adopt Ordinance amending Sections 12.1907 and 12.3405 of the San Bernardino County  
Code, relating to the Authority of the County Counsel and the Risk Manager, which was  
introduced on September 9, 2025, Item No. 80.  
(Presenter: Tom Bunton, County Counsel, 387-5455)  
Public Works-Transportation  
105) Adopt Ordinance to amend Subsection 16.0215B(b)(2)(I) of Chapter 2 of Division 6 of Title 1 of  
the San Bernardino County Code, relating to Regional Transportation Development Mitigation  
Plan fees charged by the County for Truck Storage/Drop Lot within the Apple Valley Sphere of  
Influence, which was introduced on September 9, 2025, Item No. 82.  
(Presenter: Byanka Velasco, Assistant Director, 387-7906)  
Board Governed County Service Areas  
106) Acting as the governing body of all Board Governed County Service Areas and their Zones,  
adopt ordinance amending Ordinance No. SD 25-03, to correct the annual road maintenance  
service charge for County Service Area (CSA) 70, Zone R-12 Baldwin Lake for Fiscal Year  
2025-26, which was introduced on September 9, 2025, Item No. 83.  
(Presenter: Noel Castillo, Director, 387-7906)  
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  
San Bernardino County Fire Protection District  
107) Acting as the governing body of the San Bernardino County Fire Protection District, conduct a  
public hearing and take the following actions regarding Annexation No. 213:  
1. Consider testimony of all interested persons and taxpayers for or against the proposed  
annexation of Assessor’s Parcel Number 0357-561-79-0000 into Community Facilities  
District No. 94-01 - City of Hesperia, as well as any protests received from registered  
voters, if any, residing within Community Facilities District No. 94-01 or the territory  
proposed for annexation and persons owning real property within Community Facilities  
District No. 94-01 - City of Hesperia, or the territory proposed for annexation.  
2. Adopt Resolution calling for a special mailed ballot election of the property owner of  
Assessor’s Parcel Number 0357-561-79-0000, in accordance with Government Code  
section 53339.7, regarding the proposed annexation of this parcel into Community Facilities  
District No. 94-01 - City of Hesperia.  
3. Adopt Resolution that:  
a. Declares the results of the special mailed ballot election and orders the annexation of  
Assessor’s Parcel Number 0357-561-79-0000 into Community Facilities District No. 94-  
01 - City of Hesperia, making this parcel subject to the annual special tax for fire  
suppression services.  
b. Directs the Secretary of the Board of Directors to cause the recordation of the  
Annexation No. 213 boundary map with the San Bernardino County Recorder.  
c. Directs the Secretary of the Board of Directors to cause the preparation and recordation  
of the notice of special tax lien with the San Bernardino County Recorder within 15 days.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
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, OCTOBER 7, 2025 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.