CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, August 5, 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  
BOARD OF SUPERVISORS  
Conference with Legal Counsel - Existing Litigation (Government Code section 54956.9(d)(1))  
1. Yassah Trobel, et al. v. Arrowhead Regional Medical Center, et al., San Bernardino County  
Superior Court Case No. CIVSB2301119  
2. S.D. v. County of San Bernardino, et al., San Bernardino County Superior Court Case No.  
CIVSB2222381  
3. Christopher Del Campo v. San Bernardino County, et al., San Bernardino County Superior  
Court Case No. CIVSB2433846  
Public Employee Appointment (Government Code section 54957)  
4. Title: County Counsel  
PUBLIC SESSION  
10:00 A.M. – RECONVENE MEETING OF THE BOARD OF SUPERVISORS – Covington  
Chambers, First Floor, County Government Center  
Invocation and Pledge of Allegiance - Second District  
Memorial Adjournments  
Board of Supervisors  
Horace Boatwright, 62, of Highland  
First District – Supervisor Col. Paul Cook (Ret.)  
George Bajalieh, 73, of Hesperia  
Diane Lee McKelvy Benedict, 74, of Apple Valley  
Frank A. Brown, 84, of Hesperia  
Maria Trinidad Campos, 89, of Victorville  
Nancy Lee DeForrest, 88, of Hesperia  
Concepcion A. Degarmo, 81, of Victorville  
Lila Jean Eastman, 86, of Apple Valley  
Tristan Molina Gale, M.D., 89, of Spring Valley Lake  
John V. Gatz, 44, of Victorville  
Donna Mae Green, 95, of Apple Valley  
Patricia Ann Greenwell, 68, of Apple Valley  
Elaine Marie Hatch, 70, of Hesperia  
Norma Jean Hawley, 89, of Phelan  
Jim Felipe Juarez, 60, of Victorville  
Douglas Roice Norwood, 68, of Adelanto  
Catherine Anne Savage, 73, of Hesperia  
Joseph Frank Swal, 82, of Victorville  
Second District – Supervisor Jesse Armendarez  
William Ahern, 71, of Rancho Cucamonga  
Louisa Alvarez, 73, of Fontana  
Elias Psalm Armendarez, of Fontana  
Edward Bautista, 31, of Fontana  
Emilia Bocanegra, 88, of Rancho Cucamonga  
Thomas Michael Brady, 61, of Upland  
Bertha Alejandre Covarrubias, 59, of Fontana  
Rogelio Hernandez Delgado, 89, of Fontana  
Cynthia Lee Freeman, 56, of Fontana  
Randall Eugene Gaul, 74, of Upland  
Sally Hernandez Gomez, 87, of Rancho Cucamonga  
Albert Govea, 76, of Rancho Cucamonga  
Jesus Jose Gutierrez, 66, of Fontana  
Marcario Jaimes, 79, of Fontana  
Joseph Audral Leaman, 80, of Fontana  
Mary Anne Lockwood, 87, of Rancho Cucamonga  
Bonnie Marie Luckoff, 81, of Rancho Cucamonga  
Katherine McFall, 62, of Fontana  
Robert Bonilla Melara, 92, of Fontana  
Audrey Doreen Messerschmidt, 86, of Rancho Cucamonga  
Agustin G. Montano, 81, of Fontana  
Victoria Munoz, 85, of Rancho Cucamonga  
Hugh Tan Nguyen, 69, of Rancho Cucamonga  
Pepe Nonoa, 88, of Fontana  
Ed Wansley Riley, 82, of Rancho Cucamonga  
Cristina Rivas, 91, of Rancho Cucamonga  
Marcelo Ruiz-Banuelos, 78, of Fontana  
Christina Sanchez, 86, of Fontana  
Juan Carlos Sanchez, 85, of Fontana  
Brad Louis Sondecker, 55, of Upland  
Samuel Harold Stevens, Jr., 85, of Fontana  
Marjean L. Thomas, 82, of Upland  
Mario Karl Heinz Tinoco, 42, of Fontana  
Richard Lopez Urdiales, 77, of Fontana  
Christopher R. Venhoff, 53, of Upland  
Judith Kay Wolfe, 80, of Rancho Cucamonga  
Edward William Wunsch, 87, of Mt. Baldy  
Third District – Supervisor Dawn Rowe  
Luis Miguel Alvarez, 43, of Big Bear Lake  
Daniel L. Cheraz, 83, of Twentynine Palms  
Joseph Demarco, 82, of Yucca Valley  
Jerry Gianoutsos, 81, of Morongo Valley  
William Kawa, 81, of Big Bear Lake  
Daniel J. McHugh, Jr., 68, of Grand Terrace  
Janice Orbaker, 74, of Mentone  
Dana Mary Smith, 88, of Yucca Valley  
Lesley E. Thornburg, 56, of Twentynine Palms  
Alfred W. Waner, 90, of Redlands  
Roger Young, 74, of Yucca Valley  
Fourth District – Supervisor Curt Hagman  
Jose De Jesus Alaniz, 65, of Chino Hills  
Lance Salah Albayati, 66, of Upland  
Salvador L. Alonso, 67, of Upland  
Robert Ambriz, 69, of Ontario  
Stephen Robert Arvidson, 74, of Chino  
Jerry Weldon Bennett, 66, of Ontario  
Rita Judith Bucheli, 87, of Chino Hills  
Carmen Castellon, 80, of Ontario  
Elizabeth Katherine Cecala, 74, of Chino Hills  
Josie Lara Ceja, 86, of Chino  
James Lee Collins, 90, of Ontario  
Jane Ellen Cushing, 77, of Upland  
Larry Harold Daigle, 98, of Chino  
Helen Vasquez Esparza, 89, of Chino  
Donald Hernandez Espinoza, 73, of Ontario  
Elaine Finch, 94, of Chino Hills  
Saint Jean Gastelluberry, 90, of Chino  
Joe L. Jacobo, 86, of Ontario  
Edward Paul Maciel, Sr., 79, of Upland  
Marilyn Margaret Mack, 80, of Ontario  
Modesto Fernandez Marines, 96, of Chino Hills  
Sandra Sue Martinez, 80, of Ontario  
Norma Piamonte Perea, 84, of Ontario  
Gregorio P. Preciado, 94, of Chino  
Norma A. Provenzano, 92, of Ontario  
Edgar G. Ramirez, 47, of Montclair  
Jack Anthony Retes, 66, of Ontario  
Jessica Paola Salazar, 24, of Montclair  
Sarah Ceresanda Smith, 34, of Upland  
Edgardo Altamirano Tagle, 67, of Chino Hills  
Elizabeth Emma Torres, 65, of Ontario  
Ana Alicia Tovar De Vazquez, 72, of Upland  
Laurie Jo Trimbach, 73, of Chino  
Linda Vargas, 75, of Ontario  
Cheryl Anne Warren, 73, of Upland  
Clint M. Weaver, 64, of Ontario  
Chad L. Weston, 69, of Chino Hills  
Frances Mae Williams, 94, of Ontario  
Larry Jess Zumwalt, 71, of Ontario  
Fifth District – Supervisor Joe Baca, Jr.  
Hasmi A. Almanza, 50, of San Bernardino  
Bobbie Jo Ayala, 73, of Rialto  
Betty L. Berkey, 92, of San Bernardino  
Kathryn Lee Black, 71, of San Bernardino  
Regina Gail Bright, 65, of Colton  
David J. Carter, 75, of San Bernardino  
Lou Coleman, 66, of San Bernardino  
Danny Allen Cooley, 67, of San Bernardino  
David M. Corella, 79, of San Bernardino  
Alice Fay Dollarhide, 77, of San Bernardino  
Robert L. Elmore, 72, of Colton  
Linda E. Flores, 73, of San Bernardino  
Thomas Edward Fogarty, 92, of San Bernardino  
Karl Eugene Gaytan, 71, of Grand Terrace  
Holly Ann Guerrero, 62, of Rialto  
Rosario De La Cruz Gutierrez, 78, of San Bernardino  
Savang Heng, 81, of San Bernardino  
Mary McGowan Jaramillo, 78, of Rialto  
Hector Romero Lopez, 82, of San Bernardino  
Vivian Marie Lucero, 83, of San Bernardino  
Judy Kay Maddox, 80, of San Bernardino  
Diana Irene Neria, 64, of Colton  
Eva P. Nieto, 80, of San Bernardino  
Armando E. Reyes, 64, of Colton  
Alice L. Shaddy, 94, of Colton  
Andrew Morgan Stevens, 62, of San Bernardino  
Proxiteen Taylor, 73, of Rialto  
Eleanor Tejada, 74, of Colton  
Mary M. Tesone, 90, of Rialto  
Roberto Agustin Torres, 72, of Colton  
William Wyman Troost, 78, of San Bernardino  
David F. Vargas, 75, of San Bernardino  
Tom Falther White, 76, of San Bernardino  
Special Presentations, Resolutions and Proclamations  
Chair Rowe  
Resolution recognizing Julia Perez  
Reports from County Counsel and Chief Executive Officer  
Individual Board Member Comments  
Presentation of the Agenda  
a)  
Consider additions of emergency or urgency items to the agenda to be placed on the Consent  
or Discussion Calendar at the Board’s discretion pursuant to Government Code section  
54954.2(b) or (b)(2).  
b)  
c)  
Notice of minor revisions to agenda items, items removed or continued from the Board of  
Supervisors’ Agenda.  
Disclosure pursuant to Government Code Section 84308.  
CONSENT CALENDAR  
Items listed on the Consent Calendar are expected to be routine and non-controversial and will be  
acted upon in one motion as the first item of business on the Discussion Calendar. If the Board directs  
that an item listed on the Consent Calendar be held for further discussion, the item will be addressed  
under “Deferred Items,” the second item listed on the Discussion Calendar.  
COUNTY DEPARTMENTS  
Board of Supervisors  
Adoption of Recognitions, Resolutions and Proclamations:  
Board of Supervisors  
Adopt and present resolution recognizing Julia Perez upon her retirement after 35 years of  
valuable service to San Bernardino County.  
Adopt resolution recognizing Florita Segura upon her retirement after 25 years of valuable  
service to San Bernardino County.  
Adopt resolution recognizing Castle Mountain Venture.  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the appointment of Mohammad Khan to Seat 7 on the Board of Commissioners for  
the Housing Authority of the County of San Bernardino for the remaining 2-year term,  
expiring 01/05/2026 (At Large).  
b. Approve the appointment of Juan Aguayo to Seat 24 on the Inland Empire HIV Planning  
Council for the remaining 4-year term, expiring 12/31/2028 (At Large).  
c. Declare and post vacancy per Maddy Act for the remaining 4-year term, expiring  
12/06/2027, for Seat 18 held by Benny Jauregui on the Senior Affairs Commission (At  
Large).  
Approve Amendment No. 1 to Employment Contract No. 25-98 with Yan Feng to continue to  
provide support services to the Second District Supervisor, as a Supervisors Executive Aide II,  
adding the Salary Savings Plan, Life Insurance, Dependent Care Assistance and Flexible  
Spending Account Plan for Medical Expense Reimbursement, Short-Term Disability, and  
Long-Term Disability benefits pursuant to the terms and conditions set forth in the San  
Bernardino County Exempt Group Working Conditions Ordinance, effective August 9, 2025, for  
an estimated annual cost of $65,353 (Salary - $41,902, Benefits - $23,451).  
(Presenter: Jesse Armendarez, Second District Supervisor, 387-4833)  
Approve employment contract with Ashley Franklin to provide support services to the Third  
District Supervisor, as a Constituent Services Representative, effective August 9, 2025, for an  
estimated annual cost of $103,224 (Salary - $48,896, Benefits - $54,328).  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
1. Approve withdrawal from membership and participation in the Joint Powers Agreement for  
the Quad State Local Governments Authority, a public entity that currently includes San  
Bernardino County, Imperial County, Counties of Mohave and La Paz, Arizona, and  
Counties of Lincoln and Nye, Nevada, for the purpose of coordinating actions and acting on  
environmental issues of mutual concern, effective June 30, 2026.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector, in consultation with the County  
Chief Financial Officer, to transition the position of Treasurer to another Quad State entity  
or agency.  
(Presenter: Paul Cook, First District Supervisor, 387-4830)  
1. Direct the Clerk of the Board of Supervisors to post a notice of vacancy on August 5, 2025,  
for one position on the Board of Directors for the Mojave Desert Resource Conservation  
District.  
2. Set a date of August 19, 2025, at 5:00 p.m. as the last day to submit applications for this  
position of Director.  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
Aging and Adult Services  
8) 1. Approve annual Revenue Contract (State Revenue Agreement No. MS-2526-17) with the  
California Department of Aging to provide Multipurpose Senior Services Program services,  
in the amount of $1,847,820, for the period of July 1, 2025 through June 30, 2026.  
2. Authorize the Chair of the Board of Supervisors, the Chief Executive Officer, or the Director  
of the Department of Aging and Adult Services to execute any subsequent non-substantive  
amendments, on behalf of the County, in relation to Revenue Contract, subject to review by  
County Counsel.  
3. Direct the Director of the Department of Aging and Adult Services to transmit all  
amendments to Revenue Contract to the Clerk of the Board of Supervisors within 30 days  
of execution.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Agriculture/Weights and Measures  
1. Approve Capital Improvement Program Project, in the amount of $223,920, for the AWM  
Restroom Revitalization Project in the building located at 777 E. Rialto Avenue, in San  
Bernardino.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments to the Project and Facilities Management Department 2025-2026 budget, as  
detailed in the Financial Impact section (Four votes required).  
(Presenter: Brady Gergovich, Agricultural Commissioner / Sealer, 387-2115)  
Approve revenue agreement (State Agreement No. 25-0168-000-SA) with the California  
Department of Food and Agriculture for the Department of Agriculture / Weights & Measures to  
continue to inspect fruits and vegetables at wholesale and packing facilities for the  
Standardization Program, on behalf of the State, from July 1, 2025, through June 30, 2026, for  
a maximum reimbursement amount of $24,278.90.  
(Presenter: Brady Gergovich, Agricultural Commissioner / Sealer, 387-2115)  
Arrowhead Regional Medical Center  
Approve Amendment No. 1 to Agreement No. 21-645 with Data Innovations LLC to provide  
maintenance and support services for the instrument manager interface system and software  
licensed by the County under Contract No. 20-1061, increasing the contract amount by $33,440  
from $63,203 to $96,643, with no change to the term of September 14, 2021 through  
September 13, 2026.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Agreement No. 24-833 with Polynovo North America, LLC for the  
purchase of biodegradable skin grafts, increasing the contract amount by $2,400,000, from  
$600,000 to the not-to-exceed amount of $3,000,000, and extending the contract term an  
additional four years, for a total term of September 16, 2024 through September 15, 2029.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve agreement (State Contract No. 24-0091) with the California Department of Health  
Care Services to receive supplemental payments for Medi-Cal managed care capitation rate  
increases, and for the provision of an intergovernmental transfer assessment fee for  
administration of the intergovernmental transfer program during the state-established claim  
period of January 1, 2024 through December 31, 2024, for the agreement term of January  
1, 2024 through June 30, 2027.  
2. Direct the Clerk of the Board of Supervisors to maintain confidentiality of the Agreement  
pursuant to Health and Safety Code Section 1457(c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve the following amendments to agreements that provide reimbursements for  
medical services provided to certain Medi-Cal and Medicare member patients , including  
non-standard terms, to receive supplemental payments for Medi-Cal managed care  
capitation rate increases during the State-established claim period of January 1, 2024,  
through December 31, 2024:  
a. Amendment No. 6 to Agreement No. 19-837 with Molina HealthCare of California.  
b. Amendment No. 15 to Agreement No. 20-887 with Inland Empire Health Plan.  
2. Approve agreement with Kaiser Foundation Health Plan, Inc., including non-standard terms,  
to receive supplemental payments for Medi-Cal managed care capitation rate increases,  
effective five years from the date of full execution.  
3. Direct the Clerk of the Board of Supervisors to maintain confidentiality of the Amendments  
and Agreement pursuant to Health and Safety Code Section 1457(c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
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 Reappointment - Medical Staff  
3. Application for Reappointment - Advanced Practice Professional  
4. Voluntary Resignation of Membership and/or Clinical Privileges - Medical Staff  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Agreement No. 24-918 with AtriCure, LLC, for specialized  
disposable arterial fibrillation products for sale, updating the product list and related pricing, with  
no change to the funding allocation of $1,050,000, or the contract term of September 24, 2024  
through September 23, 2026.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Agreement No. 22-850 with bioMérieux, Inc., for equipment  
repair services, increasing the total contract amount by $3,900 from $6,582 to $10,482 and  
extending the contract term for two additional years, for a total term of September 27, 2022,  
through September 26, 2027.  
(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 Department of Cardiac Services Policy and Procedure  
Manual, included and summarized in Attachments A through D.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 2 to Agreement No. 22-1251 with Hologic Sales and Service, LLC for  
preventative maintenance and repairs for mammography equipment, increasing the  
not-to-exceed contract amount by $3,697 from $440,104 to $443,801, with no change to the  
contract term of January 7, 2023, through January 6, 2026.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Referral Agreements with the following entities, including non-standard terms, for the  
referral of County patients who require specialized outpatient services, for the period of August  
5, 2025 through August 4, 2030:  
1. Loma Linda University Healthcare  
2. Loma Linda University Medical Center  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Accept the Joint Conference Committee meeting minutes of meetings held on December  
19, 2024 and March 13, 2025.  
2. Direct the Clerk of the Board of Supervisors to maintain as confidential the closed session  
documents of the meeting minutes pursuant to Evidence Code section 1157 et seq.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve non-financial Affiliation Agreement (State Contract No. 25-30140-000), including  
non-standard terms, with Department of State Hospitals - Patton, for dietetic intern students to  
obtain clinical experience at Arrowhead Regional Medical Center’s Nutrition Services  
Department, effective August 5, 2025 through June 30, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve the Product Pricing Agreement with Stryker Sales, LLC, including non-standard terms,  
for neurointerventional supplies specific to brain surgery, in an amount not to exceed  
$1,000,000 annually, effective on the first day of the month following the date of last signature  
and shall continue through and expire 24 months thereafter.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 2 to Agreement No. 24-461 with ANCILE Solutions, Inc. for training  
and support services, adding additional features to the uPerform cloud subscription, and  
increasing the contract amount by $150,389.17, from $1,325,191.48 to a total not-to-exceed  
amount of $1,475,580.65, with no change to the term of June 30, 2023 through June 29, 2028.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve non-financial Affiliation Agreement with Rancho Santiago Community College District  
on behalf of Santa Ana College, including non-standard terms, for its Occupational Therapy  
Assistant Program students to receive onsite training, for a period of five-years from the date of  
execution.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Assessor/Recorder/County Clerk  
1. Approve Amendment No. 1 to Agreement No. 21-277 with Lucidea Technologies Corp., for  
licensing, support and maintenance services, adding additional professional services, and  
increasing the amount by $10,337, from $39,663 to a not to exceed amount of $50,000,  
with no change to the term of April 20, 2021, through April 19, 2026.  
2. Authorize the Purchasing Agent to execute any documents, service orders, and  
non-substantive amendments that may be required by Lucidea Technologies Corp., subject  
to the terms of Agreement No. 21-277, subject to County Counsel review.  
3. Direct the Assessor-Recorder-County Clerk to transmit copies of non-substantive  
amendments, related to Lucidea Technologies Corp. professional services, to the Clerk of  
the Board of Supervisors within 30 days of execution.  
(Presenter: Josie Gonzales, Assessor-Recorder-County Clerk, 382-3208)  
Auditor-Controller/Treasurer/Tax Collector  
1. Approve the recommendation of the Auditor-Controller/Treasurer/Tax Collector for  
temporary transfer of funds to the Needles Unified School District, in the total amount of  
$1,274,347, as listed on Attachment A.  
2. Adopt Resolution pertaining to the temporary transfer of funds in the custody of the San  
Bernardino County Treasurer, and the necessity for providing such funds for meeting the  
obligations of the Needles Unified School District, as listed on Attachment A.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
CONTINUED FROM WEDNESDAY, JUNE 18, 2025, ITEM NO. 20  
Approve the Treasurer’s Statement of Investment Policy pursuant to California Government  
Code section 53646(a)(1).  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Behavioral Health  
29) Approve the non-financial Memorandum of Understanding with the Superior Court of California,  
County of San Bernardino, including non-standard terms, to provide a Clinical Therapist I for  
the Veterans Treatment Court, effective upon execution through December 31, 2027.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Child Support  
30) Approve Amendment No. 1 to non-financial Co-Tenant Plan of Cooperation, Contract No.  
22-776, with the Superior Court, County of San Bernardino, for coordination and delineation of  
responsibilities in relation to security screening for the Department of Child Support Services’  
employee access at the Superior Court Child Support Division facility located in San  
Bernardino, extending the term one year, for a total period of September 1, 2022 through  
August 31, 2026.  
(Presenter: Amy Coughlin, Director, 478-7459)  
County Administrative Office  
1. Approve Contract with the City of Fontana to contribute funding from the 2025-26 Second  
District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget towards the Housing and Recovery Initiatives through the purchase of furniture,  
landscaping, and fencing for the Dorsey property in Fontana, in the not-to-exceed amount  
of $45,000, for the period of August 5, 2025, through August 4, 2026.  
2. Approve Contract with the American Legion Leo Collins Post 229 to contribute funding from  
the 2025-26 First District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget towards support of American Legion Leo Collins Post 229’s  
general operations and ongoing work serving veterans and local communities, including  
possible facility improvements, in the not-to-exceed amount of $20,000, for the period of  
August 5, 2025, through August 4, 2026.  
3. Approve Contract with the Desert Communities Soccer Club to contribute funding from the  
2025-26 First District’s Board of Supervisors Discretionary Fund - District Specific Priorities  
Program budget towards the purchase of practice equipment, and support for their general  
operations and ongoing club activities, in the not-to-exceed amount of $13,500, for the  
period of August 5, 2025, through August 4, 2026.  
4. Approve Contract with the First Assembly of God of Victorville to contribute funding from the  
2025-26 First District’s Board of Supervisors Discretionary Fund - District Specific Priorities  
Program budget towards a backpack drive for underprivileged children and new scoreboard  
in the gym of Victor Valley Christian School, in the not-to-exceed amount of $41,568, for the  
period of August 5, 2025, through August 4, 2026.  
5. Approve Contract with the Victorville American Little League 2-0 to contribute funding from  
the 2025-26 First District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget to support their general operations and ongoing league activities,  
in the not-to-exceed amount of $16,500, for the period of August 5, 2025, through August 4,  
2026.  
6. Approve Contract with St. Mary Medical Center to contribute funding from the 2025-26 First  
District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget towards a dedicated Sexual Assault Response Facility, its ongoing operations, and  
training and education for the caregivers, in the not-to-exceed amount of $250,000, for the  
period of August 5, 2025, through August 4, 2028.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Adopt Resolution accepting the property tax revenue amounts that would be transferred as a  
result of the pending jurisdictional change related to Local Agency Formation Commission  
proposal LAFCO 3274 - Reorganization to Include Annexation to the City of San Bernardino  
and Detachment from the County Service Area 70 (Spring Trails Specific Plan Project).  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Adopt Resolution designating Arts Connection to serve as the County’s State-Local Partner  
with the California Arts Council for the California Arts Council’s State-Local Partnership  
Program for the period of January 1, 2026 through December 31, 2031.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
1. Approve Agreement with Leonardo Interactive Pty Ltd T/A Leonardo.Ai, including  
non-standard terms, for use of the Leonardo.Ai platform that offers artificial intelligence  
driven graphic design tools, at $288 annually, for an indefinite period of time until terminated  
by either party.  
2. Approve Agreement with Kittl Technologies GmbH, including non-standard terms, for use of  
the Kittl platform for creating, editing, sharing, and using designs, at $288 annually, for an  
indefinite period of time until terminated by either party.  
3. Approve the following Agreements with Blackmagic Design Pty. Ltd., including non-standard  
terms, for licensing of DaVinci Resolve Studio software for artificial intelligence enhanced  
post-production tools that integrate editing, color correction, audio engineering, visual  
effects, and motion graphics in one workspace, in the amount of $295 per license:  
a. Agreement for the Cloud Terms and Conditions.  
b. Licensing Agreement  
4. Approve Agreement with RØDE Microphones, including non-standard terms, to approve the  
terms of use for the RØDECaster software for soundboard control, multi-track recording  
and customizable audio processing tools at no cost, for an indefinite period of time until  
terminated by either party.  
5. Authorize the County Chief Communications Officer to electronically accept the agreements  
in Recommendation Nos. 1-4, and any subsequent non-substantive updates to the  
agreements, subject to County Counsel review.  
6. Direct the Chief Communications Officer to transmit printed copies of any subsequent  
non-substantive updates to the agreements that are electronically accepted, to the Clerk of  
the Board of Supervisors within 30 days of execution.  
(Presenter: Martha Guzman-Hurtado, Chief Communications Officer, 387-4193)  
Approve Amendment No. 2 to Contract No. 23-450 with Hartnell Law Group, APC, to provide  
court-appointed specialized legal representation services, increasing the contract amount by  
$132,012, from $710,000 to a total not-to-exceed amount of $842,012, with no change to the  
contract term of July 1, 2023, through June 30, 2028.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Approve Amendment No. 1 to Contract No. 24-411 with Inland Juvenile Panel Attorneys, Inc.,  
to provide continued court appointed delinquency legal representation services, increasing the  
contract amount by $400,000 from $2,869,000 to a total not-to-exceed amount of $3,269,000,  
with no change to the contract term of July 1, 2024, through June 30, 2029.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
1. Approve Agreement with the Hammerking Productions Inc., to provide services in support  
of the King of the Hammers 2026 event, in the amount of $250,000, from August 5, 2025 to  
March 31, 2026.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary adjustments  
to the County Administrative Office’s 2025-26 budget, as detailed in the Financial Impact  
section (Four votes required).  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
District Attorney  
38) Approve Amendment No. 2 to Employment Contract 24-708, effective August 10, 2025, with  
Michael Silverman as a Contract Attorney, increasing the annual reimbursement amount for the  
California State Bar license renewal fees by $86, from $465 to $551 per fiscal year, increasing  
the not-to-exceed amount of hours worked during the term of the contract by 3,120 hours, from  
1,200 to 4,320 hours, establishing a not-to-exceed amount of hours worked during the term of  
this Amendment of 3,120 hours, and extending the contract an additional two years, for a total  
contract period of August 10, 2024 through August 6, 2027, for an increased estimated cost not  
to exceed $517,000 ($497,000 in salary costs and $20,000 in benefit costs).  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
1. Ratify the submission of the grant application by the Chief Deputy District Attorney to the  
California Insurance Commissioner, including the Joint Investigative Plan between the  
Inland Empire Fraud Division Regional Office and the San Bernardino County District  
Attorney’s Office, for the San Bernardino County Automobile Insurance Fraud Program, in  
the amount of $1,167,829, for the period of July 1, 2025 through June 30, 2026.  
2. Adopt Resolution, as required by the California Insurance Commissioner, authorizing the  
Chief Deputy District Attorney to execute and electronically 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.  
3. Direct the Chief Deputy District Attorney to transmit 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)  
Economic Development Department  
Authorize Economic Development to accept a donation in the amount of $12,500 from Amazon  
to be used for the 2025 State of the County event costs.  
(Presenter: Derek Armstrong, Director, 387-4386)  
Human Resources  
1. Approve a Side Letter Agreement between San Bernardino County and Teamsters Local  
1932 amending the Annual Leave and Attorney Leave article of the Memorandum of  
Understanding for the Supervisory Unit.  
2. Approve a Side Letter Agreement between San Bernardino County and Teamsters Local  
1932 amending the Longevity Pay section of the Differentials article of the Memorandum of  
Understanding for the Nurse Supervisory & Management Unit.  
3. Approve a Side Letter Agreement between San Bernardino County and Teamsters Local  
1932 amending the Differentials article of the Memorandum of Understanding to create a  
new differential for Homeless Encampment Cleanup.  
4. Approve a Side Letter Agreement between San Bernardino County and Teamsters Local  
1932 amending the Return-to-Work Compensation article of the Memorandum of  
Understanding.  
5. Approve a Side Letter Agreement between San Bernardino County and Teamsters Local  
1932 amending a March 11, 2025 Side Letter Agreement to the Memorandum of  
Understanding.  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
Library  
1. Approve Request for Relief of Liability, in the amount of $312.70 due to theft of a safe at  
Twentynine Palms Branch Library, in accordance with Chapter 5 (Shortages and Losses) of  
the Auditor-Controller/Treasurer/Tax Collector’s Internal Control and Cash Manual.  
2. Authorize the County Librarian to utilize the department’s Property Tax Revenue funding in  
the amount of $312.70 to replenish the Twentynine Palms Branch Library’s cash fund.  
(Presenter: Melanie Orosco, County Librarian, 387-2220)  
Museum  
43) 1. Approve Employment Contract with Jean Pickard as a Field School Instructor at Agua  
Mansa Cemetery in Colton, for the estimated total compensation cost of $8,400 for the  
period of August 23, 2025, through December 12, 2025, with the option to extend the term  
for a maximum of two successive 30-day periods.  
2. Authorize the Director of the County Museum to execute amendments to extend the term of  
the contract for a maximum of two successive 30-day periods, subject to review by County  
Counsel.  
3. Direct the Director of the County Museum to transmit any amendments to the employment  
contract identified in Recommendation No. 1 to the Clerk of the Board of Supervisors within  
30 days of execution.  
(Presenter: David Myers, Director, 798-8608)  
Office of Emergency Services  
1. Continue 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.  
2. Terminate the Local Emergency Proclamation within San Bernardino County related to the  
Bridge Fire, that was initially proclaimed by the Director of Emergency Services on  
September 10, 2024, and ratified by the Board of Supervisors on September 12, 2024.  
(Presenter: Crisanta Gonzalez, Director of Emergency Management, 356-3998)  
Preschool Services  
45) 1. Approve Amendment No. 1 to contracts with the following agencies, to provide preschool  
classroom custodial services, by adding four additional service locations to each contract,  
with no change to the contract term of June 1, 2023 through May 31, 2026 or the total  
aggregate amount of $2,250,000:  
a. Merchants Building Maintenance, LLC., Contract No. 23-457  
b. Executive Facilities Services, Inc., Contract No. 23-458  
2. Authorize the Director of Preschool Services Department to execute any non-substantive  
amendments, such as adjusting the scope of the agreement by adding or removing sites as  
needed, with no change to the total contract amounts or extending the contract term,  
subject to review by County Counsel.  
3. Direct the Director of Preschool Services Department to transmit any non-substantive  
amendments to the contracts to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Arlene Molina, Director, 383-2078)  
Approve non-financial Contract with the Regents of the University of California on behalf of its  
Riverside Campus Extension, including non-standard terms, for training and field experience, to  
be provided by the Preschool Services Department to student interns enrolled in various  
programs, for the total contract period of August 6, 2025, through July 31, 2030.  
(Presenter: Arlene Molina, Director, 383-2078)  
Approve non-financial contract with Barstow Community College, including non-standard terms,  
for training and field experience for students enrolled in various student internship programs for  
the period of August 6, 2025, through July 31, 2030.  
(Presenter: Arlene Molina, Director, 383-2078)  
Approve purchase and distribution of prepaid gas cards and bus passes to provide mandated  
supportive services to eligible Preschool Services Department families, in an amount not to  
exceed $40,000, for the period of August 6, 2025, through June 30, 2026.  
(Presenter: Arlene Molina, Director, 383-2078)  
1. Accept a combined grant award totaling $112,188,316 (Award No. 09CH011719-05-06)  
from the United States Department of Health and Human Services, Administration for  
Children and Families, which includes $46,155,647 in carryover funds and $66,032,669 in  
obligated federal funds for the 2024-25 program year, to support Head Start, Early Head  
Start, and Early Head Start - Child Care Partnership programs, and extends the grant  
period by one year, for the total term of July 1, 2024, through June 30, 2026.  
2. Authorize the Purchasing Agent to issue Purchase Orders with Flexhibit for revised project  
costs, in an amount not to exceed an additional $500,000, increasing the previously  
approved not-to-exceed amount of $6,000,000 to $6,500,000.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments to the Preschool Services Department 2025-26 budget as indicated in the  
Financial Impact section (Four votes required).  
(Presenter: Arlene Molina, Director, 383-2078)  
Probation  
1. Find that the 2025 San Bernardino County Probation Department Ontario Reign Game  
fundraising activity assists in meeting the social needs of County citizens.  
2. Find that the 2025 San Bernardino County Probation Department Ontario Reign Game  
fundraising activity will be conducted in cooperation with the San Bernardino County  
Probation Department Peer Support Program, a nonprofit charitable organization.  
3. Authorize County officials and employees to solicit funds and provide administrative support  
during work hours, when necessary, and utilize County resources in support of the 2025  
San Bernardino County Probation Department Ontario Reign Game fundraising activity.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
1. Find that the 2025 San Bernardino County Probation Department Peer Support Program  
Poker Run, to be held at 12221 Poplar Street, Hesperia on October 18, 2025, assists in  
meeting the social needs of the citizens of the County.  
2. Find that the 2025 San Bernardino County Probation Department Poker Run fundraising  
activity will be conducted in cooperation with the San Bernardino County Probation  
Department Peer Support Program, a nonprofit charitable organization.  
3. Authorize County officials and employees to solicit funds and provide administrative support  
during work hours, when necessary, and utilize County resources in support of the 2025  
San Bernardino County Probation Department Peer Support Program Poker Run.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Project and Facilities Management  
1. Approve Amendment No. 5 to Construction Contract No. 24-836 with Healthcare Design &  
Construction LLC, for the Arrowhead Regional Medical Center Behavioral Health  
Adolescent Unit in Colton, adding to the scope of work, and increasing the amount by  
$810,102, from $9,169,205 to $9,979,307, with no change to the term of September 10,  
2024 through May 24, 2025, with substantial completion on May 24, 2025, and extending  
the final completion date from June 30, 2025 to August 8, 2025 (Four votes required).  
2. Approve Change Order No. 1 to Construction Contract No. 24-836 with Healthcare Design  
& Construction LLC, for the Arrowhead Regional Medical Center Behavioral Health  
Adolescent Unit in Colton, adding to the scope of work, and increasing the amount by  
$416,451, from $9,979,307 to $10,395,758, with no change to the term of September 10,  
2024 through May 24, 2025, with substantial completion on May 24, 2025, and extending  
the final completion date from June 30, 2025 to August 8, 2025 (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
1. Approve the following Addenda to the Bid Documents:  
a. Addendum No. 1 to the Bid Documents for General Building Job Order Contractor,  
dated May 16, 2025, which revised the bid documents and provided answers to bidder’s  
questions.  
b. Addendum No. 1 to the Bid Documents for General Engineering Job Order Contractor,  
dated May 16, 2025, which revised the bid documents and provided answers to bidder’s  
questions.  
c. Addendum No. 1 to the Bid Documents for General Mechanical Job Order Contractor,  
dated May 16, 2025, which revised the bid documents and provided answers to bidder’s  
questions.  
d. Addendum No. 1 to the Bid Documents for Demolition / Abatement Job Order  
Contractor, dated May 16, 2025, which revised the bid documents and provided  
answers to bidder’s questions.  
e. Addendum No. 1 to the Bid Documents for Healthcare General Building Job Order  
Contractor, dated May 16, 2025, which revised the bid documents and provided  
answers to bidder’s questions.  
f. Addendum No. 1 to the Bid Documents for Healthcare General Engineering Job Order  
Contractor, dated May 16, 2025, which revised the bid documents and provided  
answers to bidder’s questions.  
2. Find the bid proposal from PUB Construction, Inc., in the category of General Building to be  
nonresponsive for failing to properly follow the instructions for bid pricing (Zone 2,  
Adjustment Factor 5 must be 30% higher than Zone 1, Adjustment Factor 1) as required in  
the Bid Proposal.  
3. Find the bid proposal from Elegant Construction Inc., in the category of General  
Engineering to be nonresponsive for failing to acknowledge any and all Addendums as  
required in the Bid Proposal and instructions.  
4. Find the bid proposal from Horizons Construction Company International, Inc., in the  
category of Mechanical to be nonresponsive for failing to meet the C-4 License requirement  
in the Bid Proposal.  
5. Reject all bids received for Healthcare General Building Job Order Contract services,  
finding the rejection of the bids in the best general interest of the County.  
6. Reject all bids received for Healthcare General Engineering Job Order Contract services,  
finding the rejection of the bids in the best general interest of the County.  
7. Approve Job Order Contracts to provide General Building Job Order Contract services  
throughout the county, in an amount not to exceed $4,900,000, for the period of August 5,  
2025, through August 4, 2026, with the following contractors:  
a. Horizons Construction Company International, Inc.  
a. New Creation Engineering & Builders, Inc., dba New Creation Builders  
b. Optimus Construction & Painting, Inc.  
c. Exbon Development, Inc.  
d. SJD&B, Inc.  
e. Angeles Contractor, Inc.  
f. MIK Construction, Inc.  
g. Dalke & Sons Construction, Inc.  
h. Prime Painting Contractors, Inc.  
i. Harry H. Joh Construction, Inc.  
j. Elegant Construction, Inc.  
k. Blackstone Builders, Inc.  
8. Approve Job Order Contracts to provide General Engineering Job Order Contract services  
throughout the county, in an amount not to exceed $4,000,000, for the period of August 5,  
2025, through August 4, 2026, with the following contractors:  
a. Horizons Construction Company International, Inc.  
b. SJD&B, Inc.  
c. PUB Construction, Inc.  
d. New Creation Engineering & Builders, Inc., dba New Creation Builders  
e. Angeles Contractor, Inc.  
f. Exbon Development, Inc.  
9. Approve Job Order Contracts to provide Mechanical Job Order Contract services  
throughout the county, in an amount not to exceed $4,000,000, for the period of August 5,  
2025, through August 4, 2026, with the following contractors:  
a. Athena Engineering, Inc.  
b. ABM Building Solutions, LLC  
c. D. Burke Mechanical Corp.  
d. Los Angeles Air Conditioning, Inc.  
10. Approve Job Order Contracts to provide Demolition and Abatement Job Order Contract  
services throughout the county, in an amount not to exceed $4,000,000, for the period of  
August 5, 2025, through August 4, 2026, with the following contractors:  
a. ATI Restoration LLC, dba ATI  
b. Integrated Demolition and Remediation, Incorporated  
11. Grant discretionary authority to Project and Facilities Management Department, Chief of  
Project Management, Supervising Project Managers, and Project Managers to approve any  
and all plans, specifications, and project descriptions for projects performed by Job Order  
Contract contractors, including, but not limited to, building repairs/remodels, parking lot  
repair, roadway rehabilitation, Americans with Disabilities Act upgrades, utility  
improvements, landscape, signage, roof rehabilitations, and electrical system  
improvements, as these individuals shall determine in their discretion are necessary.  
12. Authorize the Chief of Project Management, or the Supervising Project Manager, to issue  
individual job orders under the Job Order Contracts.  
13. Authorize Project and Facilities Management Department to accept the work when 100%  
complete and execute and file the Notice of Completion for Projects and Job Orders.  
(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)  
Public Health  
Approve Amendment No. 5 to Contract No. 21-629 with the California Health Collaborative to  
provide maternal and child health services in the High Desert region under the Black Infant  
Health Program, increasing the total contract amount by $756,104, from $2,409,894 to  
$3,165,998, and extending the contract an additional year, for the total period of August 24,  
2021 through August 23, 2026.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Accept and approve the 2025-26 Title X Family Planning Services Program Award  
Notification letter and Grant Agreement (Subrecipient Agreement No. 454-5320-70209-25-  
26), including non-standard terms, from Essential Access Health, for the provision of  
women’s health services, family planning programs and preventive health care, in the  
amount of $120,000, for the period of April 1, 2025 through March 31, 2026.  
2. Approve Amendment No. 1 to Agreement No. 24-618 (Subrecipient Agreement No. (454-  
5320-2456-200-22.3-24-25), including non-standard terms, from Essential Access Health,  
for the provision of women’s health services, family planning programs and preventive  
health care, increasing the amount by $10,000, from $120,000 to $130,000, for the period  
of April 1, 2024 through March 31, 2025.  
3. Authorize the Director of the Department of Public Health to electronically execute and  
submit the 2025-26 Title X Family Planning Services Program Award Notification letter  
indicating acceptance of the $120,000 award, the Grant Agreement, and Amendment No. 1  
to Agreement No. 24-618, on behalf of the County, subject to review by County Counsel.  
4. Direct the Director of the Department of Public Health to transmit the executed 2025-26  
Title X Family Planning Services Program Award Notification letter, the Grant Agreement,  
and Amendment No. 1 to Agreement No 24-618 to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve non-financial Memorandum of Understanding with the Inland Empire Health Plan,  
for preventative care, clinical care, and care coordination for health plan members, for the  
contract period of August 5, 2025 through August 4, 2030.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to execute subsequent non-substantive amendments, which  
include changes to the scope of work related to the Memorandum of Understanding, subject  
to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit subsequent  
non-substantive amendments to the Memorandum of Understanding to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve non-financial Memorandum of Understanding with the California Department of  
Public Health, Sexually Transmitted Disease Control Branch, for participation in the 340B  
drug pricing program, effective upon execution through January 31, 2026.  
2. Authorize the Assistant Director of Public Health, to execute the Memorandum of  
Understanding with the Department of Public Health, Sexually Transmitted Disease Control  
Branch, as the Authorizing Officer of the 340B drug pricing program, and any subsequent  
non-substantive amendments related to the Memorandum of Understanding, subject to  
County Counsel review.  
3. Direct the Assistant Director of the Department of Public Health to transmit the executed  
Memorandum of Understanding and any subsequent non-substantive amendments to the  
Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve a revenue Memorandum of Understanding with the City of Los Angeles authorizing  
reimbursement of costs associated with animal care mutual aid assistance provided during  
multiple wildfires in January 2025, in the amount of $4,285.71 for the period of January 16,  
2025 through January 31, 2025.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve and accept Amendment No. 1 to Agreement No. 25-146 (Grant Award No. 6  
H89HA00032-32-01) from the United States Department of Health and Human Services, Health  
Resources and Services Administration, for the Ryan White HIV/AIDS Program Part A HIV  
Emergency Relief Project Grant, increasing the amount by $2,444,965, from $1,662,168 to  
$4,107,133, with no change to the period of March 1, 2025 through February 28, 2026.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Amendment No. 1 to Agreement No. 25-16 (Award No. 6 H76HA00154-34-02), from  
the United States Department of Health and Human Services, Health Resources and Services  
Administration, for the Ryan White HIV/AIDS Program Part C: Outpatient Early Intervention  
Services Program, increasing the funding amount by $92,058, from $122,744 to $214,802, for  
the period of January 1, 2025 through December 31, 2025, with no change to the total grant  
period of January 1, 2025 through December 31, 2027.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve Amendment No. 1 to Revenue Contract No. 24-285 with the City of Big Bear Lake  
for the provision of vector control services, rectifying the contract term year from 2026 to  
2028 and updating the compensation table timeframe, with no change to the contract  
amount of $120,872, nor the period of April 1, 2024 through March 31, 2028.  
2. Approve Amendment No. 1 to Revenue Contract No. 24-286 with the Town of Yucca Valley  
for the provision of vector control services, updating the compensation table timeframe, with  
no change to the contract amount of $149,637.50 for the period of April 1, 2024 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 accept and execute any subsequent non-substantive  
amendments related to Contract Nos. 24-285 and 24-286, on behalf of the County, subject  
to County Counsel review.  
4. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments in relation to Contract Nos. 24-285 and 24-286 to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Public Works-Special Districts  
1. Adopt Resolution authorizing the levy of special taxes for 2025-26 on parcels within  
Community Facilities District 2025-1 (Commerce Center II), as detailed in Exhibit A, to fund  
ongoing operations and maintenance costs.  
2. Direct the Auditor-Controller/Treasurer/Tax Collector to place the special taxes for  
Community Facilities District 2025-1 (Commerce Center II), as detailed in Exhibit A, on the  
2025-26 tax roll.  
3. Direct the Clerk of the Board of Supervisors to publish a copy of the Resolution once in a  
newspaper of general circulation within Community Facilities District 2025-1 (Commerce  
Center II).  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Transportation  
64) 1. Approve Agreement with Southern California Edison, including non-standard terms, in an  
amount not to exceed $1,394.46, for the distribution line extension for the Rock Springs  
Road Bridge Project in the Apple Valley area.  
2. Authorize the Director of the Department of Public Works to electronically sign and execute  
the Agreement with Southern California Edison, and any non-substantive amendments,  
subject to County Counsel review.  
3. Direct the Director of the Department of Public Works to provide a fully executed copy of  
the agreement with Southern California Edison and transmit any subsequent,  
non-substantive amendments, in relation to this agreement to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Noel Castillo, Director, 387-7906)  
Adopt a Resolution that:  
1. Establishes a “No Commercial Parking Zone/Tow Away Zone” of commercial vehicles  
having a manufacturer’s gross vehicle weight rating exceeding 10,000 pounds, pursuant to  
County Code Sections 52.0128(a), 52.0132(a), and 83.11.100(a)(1), on Beech Avenue in  
the Fontana area.  
2. Directs the County Road Commissioner to place appropriate signs specifying applicable  
prohibitions on such streets thereof and to perform such acts as are necessary to  
implement the terms of the Resolution.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Adopt Resolution approving revised Senate Bill 1 Road Maintenance and Rehabilitation  
Account project list for fiscal year 2024-25 to include the addition of six new projects.  
2. Adopt Resolution approving the Senate Bill 1 Road Maintenance and Rehabilitation Account  
project list for fiscal year 2025-26.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Award construction Contract to TVR Construction Engineering, Inc. in the amount of  
$404,178.10 for the Olive Street Project in the Colton area.  
2. Authorize a contingency fund of $40,417 for the Olive Street Project in the Colton area.  
3. Authorize the Director of the Department of Public Works to approve the expenditure of the  
contingency fund of $40,417 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 $32,708 of the $40,417 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: Noel Castillo, Director, 387-7906)  
Approve Cooperative Agreement with the City of San Bernardino, for street repairs,  
maintenance, and emergency work within the incorporated area of the City of San Bernardino  
and the surrounding unincorporated area, effective August 5, 2025 through February 28, 2030,  
for an amount not to exceed $45,000 per project, and an aggregate total of $100,000 per fiscal  
year.  
(Presenter: Noel Castillo, Director, 387-7906)  
Approve License Agreement (SBCTA Contract No. 24-1003157), including non-standard terms,  
with the San Bernardino County Transportation Authority, for the Nice Avenue Drainage  
Improvement Project located south of Nice Avenue along the western side of the Zanja  
By-Pass watercourse in Mentone, for an annual fee of $1,200, beginning January 1, 2026, and  
continuing on a month-to-month basis until terminated by either party.  
(Presenter: Noel Castillo, Director, 387-7906)  
Purchasing  
Approve contracts with the following vendors to provide emergency environmental remediation  
and restoration services, on an as-needed basis, per pricing on Attachment D, to departments  
and agencies throughout the County, with a not to exceed amount of $75,000 per project, for  
the period of September 1, 2025 through August 31, 2030:  
1. R&R B Inc. DBA Servpro of Chino/Chino Hills  
2. Ernest Elmer, Inc. DBA Team Jeffrey Padgett Servpro  
(Presenter: Pete Mendoza, Director, 387-2073)  
1. Approve Amendment No. 1 to Contract No. 20-904 with Grant Street Group, to provide  
credit card, debit card, and electronic acceptance and processing services to San  
Bernardino County departments and special districts at fixed rates, and to extend the  
contract by an additional three years for the total period of September 16, 2020 through  
September 15, 2028, with two additional one year options to extend.  
2. Authorize the Purchasing Agent to approve amendments to the contract in  
Recommendation No. 1 to option the two one year extensions, subject to review by County  
Counsel.  
3. Direct the Purchasing Agent to transmit any subsequent amendments, to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Pete Mendoza, Director, 387-2073)  
Real Estate Services  
1. Find that approval of a conveyance of an underground electrical easement to Southern  
California Edison Company is an exempt project under California Environmental Quality Act  
Guidelines, Section 15301(b), Class 1 (Minor alterations of existing utility services) and  
Section 15061(b)(3) - Common sense exemption.  
2. Adopt a Resolution declaring that the conveyance of a non-exclusive underground electrical  
easement, totaling approximately 546 square feet, over a portion of County-owned real  
property (portion of Assessor’s Parcel Number 0234-231-03-0000), located at 14605 ½  
Washington Drive, in the City of Fontana, to Southern California Edison Company to  
provide electric utility is in the public interest, declaring that the interest conveyed will not  
substantially conflict or interfere with the use of the property by the County, and authorizing  
the conveyance by Grant of Easement in accordance with Government Code Section  
25526.6 at no cost.  
3. Approve a Grant of Easement to Southern California Edison Company over a portion of  
County-owned real property (portion of Assessor’s Parcel Number 0234-231-03-0000),  
located at 14605 ½ Washington Drive, in the City of Fontana.  
4. Authorize the Director of the Real Estate Services Department to execute any other  
documents necessary to complete this transaction, subject to County Counsel review.  
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)  
1. Find that approval of Amendment No. 8 to Lease Agreement No. 02-962 with Springfield,  
LLC, for library and office space, is an exempt project under the California Environmental  
Quality Act Guidelines, Section 15301 - Existing Facilities (Class I).  
2. Approve Amendment No. 8 to Lease Agreement No. 02-962 with Springfield, LLC through  
the use of an alternative procedure as allowed per County Policy 12-02 - Leasing Privately  
Owned Real Property for County Use, to extend the term of the lease for three years, for  
the period of September 1, 2025, through August 31, 2028, by exercising the existing  
three-year option to extend, following a permitted holdover period from October 1, 2024,  
through August 31, 2025, adjust the rental rate schedule, add one three-year option to  
extend the term, and update standard lease agreement language for 4,200 square feet of  
library and office space for the County Library, at 11497 Bartlett Avenue Suites C-1 through  
C-4 in Adelanto, in the amount of $308,040, for a new total contract amount of $682,512.  
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. 10 to Lease Agreement No. 97-118 with Hwal Soo  
Shin and Hyun Shin, for office, classroom space, playground, and parking area is an  
exempt project under the California Environmental Quality Act Guidelines, Section 15301 -  
Existing Facilities (Class I).  
2. Approve Amendment No. 10 to Lease Agreement No. 97-118 with Hwal Soo Shin and Hyun  
Shin, through the use of an alternative procedure as allowed per County Policy 12-02 -  
Leasing Privately Owned Real Property for County Use, to extend the term of the lease for  
three years, for the period of September 1, 2025, through August 31, 2028, by exercising  
the existing option to extend, following a permitted holdover period from March 1, 2024,  
through August 31, 2025, at a cost of $78,660, adjust the rental rate schedule, add one  
three-year option to extend the term of the lease, and update standard lease agreement  
language, for approximately 3,000 square feet of classroom and office space, 9,700 square  
feet of playground area, and 15,905 square feet of parking area at 26887 East Fifth Street  
in Highland, for the Preschool Services Department, in the amount of $256,692, for a new  
total contract amount of $1,562,368.  
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. 3 to Lease Agreement No. 12-327 with Mettl  
Investments, LLC, for classroom, office and playground space, is an exempt project under  
the California Environmental Quality Act Guidelines, Section 15301 - Existing Facilities  
(Class I).  
2. Approve Amendment No. 3 to Lease Agreement No. 12-327 with Mettl Investments, LLC,  
through the use of an alternative procedure as allowed per County Policy 12-02 - Leasing  
Privately Owned Real Property for County Use, to extend the existing term of Lease  
Agreement No. 12-327, for a period of September 1, 2025, through August 31, 2030,  
following a permitted holdover period of December 1, 2024, through August 31, 2025,  
adjust the rent schedule, add two five-year options to extend the term of the lease and  
update standard lease agreement language for office and classroom space, for the  
Preschool Services Department, located at 5585 Riverside Drive in Chino, for a total cost of  
$1,106,692 which includes the holdover amount of $133,780 for a new total cost of  
$2,946,794.  
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. 1 to License Agreement No. 17-946 with Christopher  
Wilcott dba Edwards Mansion, for the use of County-Owned real property is an exempt  
project under the California Environmental Quality Act Guidelines, Section 15301 - Existing  
Facilities (Class I).  
2. Approve Amendment No. 1 to License Agreement No. 17-946 with Christopher Wilcott dba  
Edwards Mansion, to extend the term of the lease for five years, for the period of  
September 1, 2025, through August 31, 2030, via licensee’s exercise of its existing  
five-year option to extend, following a permitted holdover period from January 1, 2024,  
through August 31, 2025, add a five-year option to extend the term, and update standard  
lease agreement language for the non-exclusive use of County-owned real property  
consisting of approximately 7,900 square feet, located at 2024 Orange Tree Lane in  
Redlands for 11 parking spaces designated for staff use only, at no cost.  
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. 11 to Lease Agreement No. 91-391 with Holt Blvd,  
LLC for office space is an exempt project under the California Environmental Quality Act  
Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 11 to Lease Agreement No. 91-391 with Holt Blvd, LLC, through  
the use of an alternative procedure, as allowed per County Policy 12-02 - Leasing Privately  
Owned Real Property for County Use, to extend the term of the lease five years, for the  
period of September 1, 2025, through August 31, 2030, by exercising an existing option,  
following a permitted 13-month holdover beginning August 1, 2024, through August 31,  
2025, add one five-year option to extend the term of the lease, and update standard lease  
agreement language for approximately 33,000 square foot office building located at 1627 E.  
Holt Boulevard in Ontario for the Transitional Assistance Department, increasing the total  
lease amount by $6,257,748 which includes the holdover amount of $1,106,820 for a new  
total cost of $40,133,567.  
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. 4 to Lease Agreement No. 17-278 with the City of  
Barstow, for office space is an exempt project under the California Environmental Quality  
Act Guidelines Section 15301 - Existing Facilities (Class I).  
2. Approve Amendment No. 4 to Lease Agreement No. 17-278 with the City of Barstow, to  
extend the term of the lease for one year, for the period of September 1, 2025, through  
August 31, 2026, by exercising one of the two existing one-year options to extend, following  
a permitted holdover period from July 1, 2021, through August 31, 2025, adjust the rental  
rate schedule, and update standard lease agreement language for approximately 401  
square feet of office space located at 681 North First Street for the Workforce Development  
Department, and increase the lease amount by $22,789, for a new total lease amount of  
$38,385.  
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 an Option Agreement for a potential Revenue Ground Lease with  
Parkcrest Construction, Inc., is not a project subject to the California Environmental Quality  
Act pursuant to Guidelines Section 15004(b)(4), or, alternatively, that it is an exempt project  
under the California Environmental Quality Act Guidelines, Section 15061(b)(3) -Common  
Sense.  
2. Find that the Option Agreement and Revenue Ground Lease with Parkcrest Construction,  
Inc., for the proposed future development of a non-aeronautical truck, trailer, and cargo van  
parking, storage, and electric vehicle charging facility at the County’s Chino Airport serves a  
public County purpose, allowing the County Airports to be financially self-sufficient in  
compliance with various Federal Aviation Administration grant assurances, generates  
revenue to support the airport’s operations and development and fund the long-term  
airports improvements to accommodate forecasted aeronautical demand, provides  
adequate truck parking facilities to enhance road safety, reduces illegal parking, and  
supports emergency logistics responses to local communities, as well as having potential  
uses in the Revenue Ground Lease that will provide better flexibility to accommodate future  
aeronautical uses of the property.  
3. Approve an Option Agreement for a Revenue Ground Lease Agreement with Parkcrest  
Construction, Inc., to complete future planning, entitlement and environmental review of its  
proposed development of a non-aeronautical truck, trailer, and cargo van parking, storage,  
and electric vehicle charging facility, subject to the Federal Aviation Administration’s  
approval of a land use change of the property from aeronautical to non-aeronautical use, for  
$50,000 for the initial one-year option term, no fee for one 90-day extension, plus $10,000  
for each of the subsequent 16, 30-day extensions, for , commencing upon the execution of  
the Option Agreement by both parties (Four votes required).  
4. Approve Revenue Ground Lease Agreement with Parkcrest Construction, Inc., to be  
executed if Parkcrest Construction, Inc. duly exercises its option to lease pursuant to the  
Option Agreement, which lease shall be for a term of 30 years, commencing the latter of  
Parkcrest Construction, Inc receiving Certificate of Occupancy and the end of the  
Construction/Development Period, with two five-year extension options, for approximately  
40 acres of county-owned land (Assessor’s Parcel Numbers 1054-401-01-0000 and 1054-  
401-02-0000), for development and operation of a proposed future non-aeronautical truck,  
trailer, cargo van parking, storage facility, and electronic vehicle charging facility located at  
the northeast quarter of Merrill Avenue and Flight Street at Chino Airport, 7000 Merrill  
Avenue, City of Chino, for a total contract revenue of up to $209,479,535 (Four votes  
required).  
5. Authorize the Director of Real Estate Services, subject to County Counsel review, to:  
a. Execute the Revenue Ground Lease Agreement approved by the Board in  
Recommendation No. 4, if Parkcrest Construction, Inc. duly exercises its option to lease  
pursuant to the Option Agreement in Recommendation No. 3,  
b. Consent and approve Parkcrest Construction, Inc.’s requests for sublease and execute  
the Form of County Consent to Sublease if the conditions to sublease in the Lease are  
fully satisfied, and  
c. Approve any non-substantive amendments necessary to complete this transaction,  
including Plans and Specifications in either the Option Agreement or the Ground  
Revenue Lease Agreement that require County approval or consent and any Lease  
Exhibits that require a County representative signature.  
6. Direct the Director of Real Estate Services to transmit the Revenue Ground Lease  
Agreement and any subsequent non-substantive amendments to both agreements on  
Recommendation Nos. 3 and 4 to the Clerk of the Board of Supervisors within 30 days after  
full execution.  
7. Direct the Department of Real Estate Services to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
8. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments as detailed in the Financial Impact section (Four votes required).  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Regional Parks  
1. Approve and authorize the submission of a grant application to the California Land and  
Water Conservation Fund, for the Glen Helen Campground Project located at Glen Helen  
Regional Park in the amount of $8,413,996.  
2. Adopt Resolution, as required by the California Land and Water Conservation Fund,  
approving the application for the Glen Helen Campground Project located at Glen Helen  
Regional Park.  
3. Approve and authorize the submission of a grant application to the California Land and  
Water Conservation Fund, for the Boat Dock Project located at Guasti Regional Park in the  
amount of $810,598.  
4. Adopt Resolution, as required by the California Land and Water Conservation Fund,  
approving the application for the Boat Dock Project located at Guasti Regional Park.  
5. Authorize the Chief Executive Officer, Assistant Executive Officer, or Director of the  
Regional Parks Department to execute and electronically submit the grant applications,  
including any ancillary documents required by the State, and any required subsequent  
non-substantive amendments to the application, subject to County Counsel review.  
6. Direct the Director of the Regional Parks Department to transmit the executed grant  
applications and any non-substantive amendments in relation to the California Land and  
Water Conservation Fund grant to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Registrar of Voters  
81) 1. Approve Amendment No. 4 to Agreement No. 19-188 (State Revenue Agreement No.  
18G30136) with the State of California Secretary of State for reimbursement of  
expenditures related to voting system replacement activities, correcting the contract  
language regarding matching funds and retroactive payments, with no change to the  
contract term of February 1, 2019 through August 21, 2026, nor contract amount of  
$9,721,754.40.  
2. Authorize the Registrar of Voters to electronically execute and submit Amendment No. 4 to  
Agreement No. 19-188 and any necessary documentation required by the State to receive  
the funds, subject to review by County Counsel.  
3. Direct the Registrar of Voters to transmit the amendment in Recommendation No. 2 to the  
Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joani Finwall, Registrar of Voters, 387-2100)  
Adopt Resolution appointing candidates in lieu of election to the Baker Community Services  
District Board of Directors for the August 26, 2025 Consolidated Mail Ballot Election, where the  
number of persons filing a Declaration of Candidacy was less than or equal to the number of  
offices to be filled.  
(Presenter: Joani Finwall, Registrar of Voters, 387-2100)  
Adopt Resolution appointing candidates to serve as members of the Board of Directors, in lieu  
of election for certain contests in the November 5, 2024, General Election, where no person  
filed a Declaration of Candidacy.  
(Presenter: Joani Finwall, Registrar of Voters, 387-2100)  
Risk Management  
84) 1. Ratify the execution of the initial binding orders to renew the following layers of the County’s  
Cyber Liability Insurance Program for the one-year period of July 1, 2025, through July 1,  
2026:  
a. The secondary layer of $5,000,000 in excess of the $5,000,000 primary layer, for a  
premium of $519,858 with Munich Re Syndicate 457 at Lloyd's.  
b. The third layer of $5,000,000 in excess of the $10,000,000 first and secondary layers for  
a premium of $415,300 with Berkley Assurance Company.  
2. Ratify the execution of the initial binding order to renew the County’s Exporters Package  
Portfolio with $1,000,000 per occurrence and aggregate limits for a premium of $2,875 with  
ACE American Insurance Company (CHUBB) for the one-year period of July 1, 2025,  
through July 1, 2026.  
3. Ratify the execution of the initial binding order to renew the County’s Accidental Death and  
Dismemberment policy - Hazardous Workers with $100,000 per occurrence and $4,000,000  
aggregate limits for a premium of $10,500 ($3,500 annually) for the three-year policy period  
of July 1, 2025, through July 1, 2028, with Arch Insurance Co.  
4. Ratify the execution of the initial binding order to renew the County’s Inland Marine and  
Heavy Equipment insurance policy with coverage for the full replacement value of  
scheduled vehicles with a premium of approximately $660,000 with Public Risk Innovation,  
Solutions, and Management Insurance Company (PRISM) for the period of July 1, 2025,  
through July 1, 2026.  
5. Authorize the Chief Executive Officer or the County Chief Financial Officer to execute, on  
behalf of the County, any subsequent binding orders, documents, or quotes necessary to  
approve mid-term change orders for additional coverage, not-to-exceed 10% over the  
actual renewal cost, per insurance program and premium, for the period of July 1, 2025,  
through July 1, 2026, for recommendations Nos. 1, 2, and 4, and for the period of July 1,  
2025, through July 1, 2028, for recommendation No. 3, subject to review by County  
Counsel.  
(Presenter: Rebecca Suarez, Interim Director, 386-9024)  
Sheriff/Coroner/Public Administrator  
1. Approve Employment Contract with Ethan Lee for the provision of services as a  
Deoxyribonucleic Acid (DNA) Criminalist I, effective August 9, 2025 through August 8, 2026,  
with the option to extend the term for two additional one-year periods, for an estimated  
annual cost of $115,206 (Salary $83,948; Benefits $31,258).  
2. Authorize the Sheriff/Coroner/Public Administrator, Undersheriff, or Assistant Sheriff to  
execute amendments to the contract to extend the term for a maximum of two successive  
one-year periods on behalf of the County, subject to review by County Counsel.  
3. Direct the Sheriff/Coroner/Public Administrator, Undersheriff, or Assistant Sheriff to transmit  
all contract amendments to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Carolina Mendoza, Chief Deputy Director 387-0640)  
1. Accept grant award in the amount of $375,208 from the City of Riverside - Office of  
Emergency Management for Fiscal Year 2024 Urban Area Security Initiative Grant Program  
funding, with a retroactive grant performance period of September 1, 2024 through January  
1, 2027, for the purchase of three Cadaver Lift Tables, 82 Cadaver Storage Trays,  
Cybersecurity Operations Center Video Displays, three Wheelchair Ramp Kits, and the  
lease of Automated License Plate Recognition Systems.  
2. Approve Memorandum of Understanding with the City of Riverside - Office of Emergency  
Management regarding the Fiscal Year 2024 Urban Area Security Initiative Grant Program  
funding terms and conditions.  
3. Adopt the Proof of Authority, as required by the Memorandum of Understanding with the  
City of Riverside - Office of Emergency Management, in which the Board of Supervisors, on  
behalf of the County, agrees to the following:  
a. Any liability arising out of the performance of the Memorandum of Understanding shall  
be the responsibility of the County and the Board of Supervisors.  
b. Grant funds shall not be used to supplant expenditures controlled by the Board of  
Supervisors.  
c. The official executing the Memorandum of Understanding is, in fact, authorized to do so.  
4. Adopt Resolution authorizing the Chair of the Board, Chief Executive Officer, the  
Sheriff/Coroner/Public Administrator, or Undersheriff to proceed with the following actions in  
relation to the Fiscal Year 2024 Urban Area Security Initiative grant award:  
a. Execute and file with the City of Riverside - Office of Emergency Management  
documents needed for grant award acceptance, including the Memorandum of  
Understanding, subject to review by County Counsel.  
b. Act as signatories for reimbursement claims, performance reports, and other documents  
required to administer the grant.  
c. Execute any non-substantive grant amendments, subject to review by County Counsel.  
5. Authorize the Sheriff/Coroner/Public Administrator and/or Undersheriff to execute and  
submit the grant award letter to the City of Riverside - Office of Emergency Management to  
secure the grant funding.  
6. Direct the Sheriff/Coroner/Public Administrator and/or Undersheriff to transmit the grant  
award letter, Memorandum of Understanding, and any non-substantive grant amendments,  
in relation to this grant award, to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-3760)  
1. Accept donation of one 2025 Honda Pioneer 1000-6, side-by-side, utility task vehicle  
(Vehicle Identification Number 1HFVE0843S4200015), with a total value of $28,644.18,  
from the City of Rancho Cucamonga.  
2. Authorize the Sheriff/Coroner/Public Administrator, Undersheriff, or Assistant Sheriff to  
execute all necessary documentation to transfer the title of the donated vehicle referenced  
in Recommendation No. 1, subject to review by County Counsel.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Approve Grant Award (Federal Award No. HID1025G0638-00), in the amount of  
$1,200,790, with the Office of National Drug Control Policy accepting the 2025 High  
Intensity Drug Trafficking Areas Program funding for the performance period of January 1,  
2025 through December 31, 2026.  
2. Authorize the Sheriff/Coroner/Public Administrator to electronically execute and submit the  
grant award documents and any subsequent non-substantive amendments, on behalf of the  
County, as requested by the Office of National Drug Control Policy, subject to review by  
County Counsel.  
3. Direct the Sheriff/Coroner/Public Administrator to transmit any subsequent non-substantive  
amendments to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Carolina Mendoza, Chief Deputy Director 387-3760)  
Approve Revenue Agreement (State Agreement No. C000136-012925), including non-standard  
terms, with the State of California, Commission on Peace Officer Standards and Training, for  
the Sheriff/Coroner/Public Administrator to provide supervisory level training courses, in an  
amount not to exceed $91,183.96, for the period of July 1, 2025 through June 30, 2026.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Accept the donation of one 2024 Chevrolet Tahoe four-wheel drive vehicle (Vehicle  
Identification Number 1GNSKMKD8RR345125), with a total value of $111,146, from the  
City of Highland.  
2. Authorize the Sheriff/Coroner/Public Administrator, Undersheriff, or Assistant Sheriff to  
execute all necessary documentation to transfer title of the donated vehicle referenced in  
Recommendation No. 1, subject to review by County Counsel.  
(Presenter: Carolina Mendoza, Chief Deputy Director 387-0640)  
Transitional Assistance  
91) Approve non-financial Contract with WelbeHealth Inland Empire Program of All Inclusive Care  
for Elderly, LLC, for the exchange of information regarding mutual customers to promote  
retention and successful renewals for Medi-Cal coverage, for the period of August 5, 2025  
through August 4, 2030.  
(Presenter: James LoCurto, Director, 388-0245)  
Workforce Development Department  
Approve Amendment No. 2 to the following contracts, to increase the total aggregate contract  
amount by $10,018,998, from $15,028,497 to $25,047,495, to provide academic enhancement,  
employment skills, and occupational training services for eligible youth participants under the  
Workforce Innovation and Opportunity Act, with no change to the term of June 15, 2022  
through June 30, 2027:  
1. Contract No. 22-512 with California Association of Health and Education Linked Professions  
2. Contract No. 22-514 with El Proyecto del Barrio, Inc.  
3. Contract No. 22-515 with Arbor E&T, LLC dba Equus Workforce Solutions  
4. Contract No. 22-516 with First Institute Training and Management, Inc.  
5. Contract No. 22-517 with Hawkeye Properties and Workforce Innovation, Inc.  
6. Contract No. 22-518 with Operation New Hope  
7. Contract No. 22-519 with Youth Action Project, Inc.  
(Presenter: Bradley Gates, Director, 387-9862)  
1. Approve Revenue Contract, including non-standard terms, with the California Department of  
Rehabilitation, in the amount of $1,429,987, to provide career services to county residents  
with disabilities, effective upon the California Department of General Services approval  
through July 31, 2027.  
2. Authorize the Director or Assistant Director of the Workforce Development Department to  
execute, utilizing electronic or original signatures, and submit the following to the California  
Department of Rehabilitation, subject to review by County Counsel:  
a. Revenue Contract and any non-substantive amendments thereto to add no-cost  
services;  
b. Any other additional supplemental documentation, such as the Unruh Civil Rights Act  
and the Fair Employment & Housing Act certification, Grant/Contract Signature  
Authorization, Std 204 - Payee Data Record, and contractor compliance certifications;  
and  
c. Notice of termination of the Revenue Contract, in accordance with the termination  
provisions.  
3. Direct the Director or Assistant Director of the Workforce Development Department to  
transmit the Revenue Contract and any non-substantive amendments to the Revenue  
Contract or notice of termination, authorized under Recommendation No. 2, to the Clerk of  
the Board of Supervisors within 30 days of execution.  
(Presenter: Bradley Gates, Director, 387-9856)  
SEPARATED ENTITIES  
Big Bear Valley Recreation and Park District  
Acting as the governing body of the Big Bear Valley Recreation and Park District:  
1. Approve combining the Big Bear Multi-Purpose Court Project, in the amount of $409,589,  
into the Big Bear Tennis Courts Rehab Project, in the amount of $200,000, increasing the  
project cost for the Big Bear Tennis Courts Rehab Project to $609,589.  
2. Approve a 2025-26 budget increase of $175,000, from $609,589 to $784,589, for the Big  
Bear Tennis Court Rehab Project.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the budget adjustments as  
detailed in the Financial Impact Section (Four votes required).  
4. Approve Addendum No. 1 issued on April 21, 2025, Addendum No. 2 issued on May 7,  
2025, Addendum No. 3 issued on May 15, 2025, Addendum No. 4 issued on May 20, 2025,  
and Addendum No. 5 issued on May 21, 2025, to the bid documents for the Big Bear  
Tennis Court Rehab Project.  
5. Award Construction Contract to KNC Construction, Inc., in the amount of $628,562, for the  
Big Bear Tennis Court Rehab Project.  
6. Authorize a contingency fund of $62,856 for the Big Bear Tennis Court Rehab Project.  
7. Authorize the Director of the Department of Public Works to order any changes or additions  
in the work being performed under the construction contract with KNC Construction, Inc. for  
a total amount not to exceed $43,928 of the $62,586 contingency fund, pursuant to Public  
Contract Code Section 20142.  
8. Authorize the Director of the Department of Public Works to accept the work when it is  
100% complete and to execute and file the Notice of Completion.  
(Presenter: Noel Castillo, Director, 387-7906)  
Board Governed County Service Areas  
Acting as the governing body of County Service Area 70 J Oak Hills:  
1. Approve Capital Improvement Program Project, in the amount of $907,772, for the  
Chromium-6 Treatment Project.  
2. Approve a professional engineering design and environmental services contract with Albert  
A. Webb & Associates, in the amount of $907,772, and for a term of August 5, 2025  
through October 1, 2028, for the design of construction plans and specifications for the  
County Service Area 70 J Oak Hills Chromium-6 Treatment Project.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments in the  
amount of $907,772, as detailed in the Financial Impact Section, for the County Service  
Area 70 J Oak Hills - Chromium-6 Treatment Project (Four votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
Acting as the governing body of County Service Area 70, Zone BL (Bloomington):  
1. Find that the Bloomington Sewer Expansion Project in the Bloomington area is exempt  
under the California Environmental Quality Act Guidelines, title 14 of the California Code of  
Regulations Section 15303(d) Class 3 (construction or installation of small new equipment).  
2. Approve Contract for Extension of Electric Distribution Line Rule 15 with Southern California  
Edison, including non-standard terms, for extension of electric distribution line, in the  
amount not to exceed $2,405.51, for a sewer flow meter located on Valley Boulevard, in the  
Bloomington area.  
3. Authorize the Director of the Department of Public Works to electronically execute the  
contract in Recommendation No. 2 with Southern California Edison and any  
non-substantive amendments, subject to County Counsel review.  
4. Adopt Resolution, as required by the State Water Resources Control Board, rescinding only  
that portion of Resolution No. 2023-128, adopted by the Board of Supervisors on July 11,  
2023, Item No. 48, which states, “Whereas, the financial assistance shall not exceed  
($1,000,000) for the Project,” due to an increase in the project’s estimated cost and the  
updated funding requirements of the California State Water Resources Control Board, with  
all other portions of Resolution No. 2023-128 to remain in full force and effect, increasing  
the financial assistance application not-to-exceed amount by $50,000, and authorizing  
submittal of a financial assistance application for a new total not-to-exceed amount of  
$1,050,000, for the planning, design, and environmental phase of the Bloomington Sewer  
Expansion Project in Bloomington.  
5. Authorize the Director of the Department of Public Works to sign and submit the financial  
assistance application, in the total not-to-exceed amount of $1,050,000, for the planning,  
design, and environmental phase of the Bloomington Sewer Expansion Project in  
Bloomington.  
6. Direct the Director of the Department of Public Works to transmit the fully executed copy of  
the contract with Southern California Edison, any subsequent, non-substantive  
amendments in relation to the contract, and the financial assistance application for the  
Bloomington Sewer Expansion Project, to the Clerk of the Board of Supervisors within 30  
days of execution.  
7. Direct the Department of Public Works - Special Districts to file the Notice of Exemption in  
accordance with the California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
Inland Counties Emergency Medical Agency  
Acting as the governing body of the Inland Counties Emergency Medical Agency, approve  
Amendment No.1, effective July 1, 2025, to Contract No. 22-644 with Hospital Association of  
Southern California for continued use of the ReddiNet system and related support and  
maintenance services, increasing the contract amount by $213,399 from $106,012 to a not to  
exceed amount of $319,411, and extending the term an additional five years for a total term of  
July 1, 2022 through June 30, 2030.  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5807)  
Acting as the governing body of the Inland Counties Emergency Medical Agency, approve  
Authorization Agreement with Independence Fire Protection District to provide Basic Life  
Support and Limited Advanced Life Support transport services within the specified exclusive  
operating area of Inyo County, and during mutual aid responses, for a period of five years,  
effective August 5, 2025 through August 4, 2030, in the amount dictated by applicable annual  
fees.  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5823)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District, approve a  
Memorandum of Understanding between San Bernardino County Fire Protection District and  
the Association of San Bernardino County Fire Managers for employees in the Fire  
Management Unit, effective August 9, 2025, through June 7, 2030.  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
100) Acting as the governing body of the San Bernardino County Fire Protection District, adopt  
Resolution replacing Resolution No. 2015-70, for portal-to-portal emergency incident  
compensation for San Bernardino County Fire Protection District suppression and  
non-suppression personnel when assigned to an emergency incident away from their usual  
duty station or assigned work location.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
101) Acting as the governing body of the San Bernardino County Fire Protection District, approve  
Amendment No. 10, effective July 1, 2025, to Revenue Agreement No. 18-354, with the  
Fontana Fire Protection District, increasing the annual amount by $3,258,807, from  
$42,500,034 to $45,758,841, for providing fire protection and emergency medical services to  
the Fontana Fire Protection District, with no change to the contract term of July 1, 2018,  
through June 30, 2038.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
102) Acting as the governing body of the San Bernardino County Fire Protection District, approve  
Amendment No. 5, retroactively effective July 1, 2024, to Revenue Agreement No. 19-545 with  
the San Bernardino International Airport Authority for aircraft rescue/firefighting services and  
other fire protection services at the San Bernardino International Airport, increasing the annual  
contract amount by $171,626, from $1,153,406 to $1,325,032, for 2024-25 with no change to  
the contract period of August 1, 2018, through June 30, 2026.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
103) Acting as the governing body of the San Bernardino County Fire Protection District, approve  
Amendment No. 2, retroactively effective July 1, 2025, to Agreement No. 20-595 with the  
Colorado River Indian Tribes for the continuous provision of fire protection and basic life  
support services to the unincorporated community of Big River, with no change in the annual  
compensation amount of $50,000, and extending the term for an additional five-year period, for  
a total contract term of July 14, 2020, through June 30, 2030.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
104) Acting as the governing body of the San Bernardino County Fire Protection District, approve  
Amendment No. 1, retroactively effective July 1, 2025, to Agreement No. 20-543 with Kern  
County Fire Department for the continuous provision of fire protection services to the  
unincorporated territory located in San Bernardino County immediately adjacent to the Kern  
County Line, in the area designated as “Western San Bernardino County,” increasing the  
annual amount by $29,338 from $977,927 to $1,007,265 for 2025-26 and increasing three  
percent annually thereafter, to compensate Kern County Fire Department for its costs to  
provide fire protection services, and extending the term for an additional five-year period, for a  
total contract term of July 1, 2020, through June 30, 2030.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
105) Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Adopt Resolution authorizing the continuing levy of special taxes on commercial parcels  
within Community Facilities District 1033, as detailed in Exhibit A, to help fund the cost of  
providing fire services within the Verdemont area of the City of San Bernardino.  
2. Adopt Resolution authorizing the continuing levy of special taxes on parcels within  
Community Facilities District 94-01, as detailed in Exhibit 1, to help fund the cost of  
providing fire services within the City of Hesperia.  
3. Direct the Auditor-Controller/Treasurer/Tax Collector to place the special taxes for  
Community Facilities District 1033 and Community Facilities District 94-01, as detailed in  
Exhibits A and 1 respectively, on the 2025-26 Tax Roll.  
4. Approve Agreement for Collection of Special Taxes, Fees, and Assessments Fiscal Year  
2025-26 with San Bernardino County, for the Auditor-Controller/Treasurer/Tax Collector to  
collect special taxes, fees, and assessments for the San Bernardino County Fire Protection  
District for 2025-26.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
106) Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Approve Health Plan-Provider Revenue Agreement with Kaiser Foundation Health Plan, Inc.  
for the California Department of Health Care Services’ Intergovernmental Transfer  
Program, allowing San Bernardino County Fire Protection District to receive reimbursement  
from Kaiser Foundation Health Plan, Inc. for the cost of providing emergency medical  
ground transport services to members enrolled with Kaiser Foundation Health Plan, Inc.,  
effective the date the agreement is executed by both parties, through June 30, 2030.  
2. Direct the Secretary of the Board of Directors to maintain confidentiality of the agreement  
identified in Recommendation No. 1 pursuant to Health and Safety Code section 1457(c)(1).  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
107) Acting as the governing body of the San Bernardino County Fire Protection District, adopt  
Resolution for Service Zone FP-5 that:  
1. Sets the amount of the special tax for 2025-26 at $182.32 per parcel, which represents a  
$5.31 increase from the 2024-25 special tax rate of $177.01.  
2. Directs the Secretary of the Board of Directors to publish a copy of the Resolution once in a  
newspaper of general circulation within Service Zone FP-5.  
3. Directs the Auditor-Controller/Treasurer/Tax Collector to place the special tax for Service  
Zone FP-5 on the 2025-26 tax roll.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
108) Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Approve Amendment No. 3 to Contract No. 23-835 with Oakview Constructors, Inc.,  
increasing the contract amount by $25,262, from $8,396,257 to $8,421,519, and extending  
the construction completion date from March 21, 2025, to May 16, 2025, for the County Fire  
Station 226 New Build Project in San Bernardino (Four votes required).  
2. Approve Change Order No. 4 to Contract No. 23-835 with Oakview Constructors, Inc.  
increasing the contract amount by $161,534, from $8,421,519 to $8,583,053, for additional  
work not included in the original design for the County Fire Station 226 New Build Project in  
San Bernardino (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
109) 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)  
110) Acting as the governing body of the San Bernardino County Fire Protection District, approve a  
Side Letter Agreement with San Bernardino County Professional Firefighters, International  
Association of Fire Fighters, Local 935, to update the Promotions article of the current  
Memorandum of Understanding, effective August 9, 2025.  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
111) Acting as the governing body of the San Bernardino County Fire Protection District, approve a  
Side Letter Agreement, effective August 9, 2025, between the San Bernardino County Fire  
Protection District and the San Bernardino County Professional Firefighters, International  
Association of Fire Fighters, Local 935 for employees in the bargaining unit, amending the  
Healthcare Trust article of the current Memorandum of Understanding, for the implementation  
of a Healthcare Trust.  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
San Bernardino County Flood Control District  
112) Acting as the governing body of the San Bernardino County Flood Control District, approve  
Cooperative Agreement with the City of San Bernardino for minor flood control facility repairs,  
maintenance, and emergency work on facilities within the incorporated area of the City of San  
Bernardino, effective August 5, 2025 through February 28, 2030, in an amount not to exceed  
$60,000 per project and $100,000 per fiscal year.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
MULTIJURISDICTIONAL ITEMS  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County Fire  
Protection District  
113) 1. Acting as the governing body of San Bernardino County:  
a. Find that the Sheriff’s Benefit Rodeo 2025, to be held at the Glen Helen Regional Park  
from September 26, 2025 through September 28, 2025, assists in meeting the social  
service needs of county residents and will be conducted in cooperation with Seven Point  
Inc., a nonprofit charitable organization.  
b. Authorize County officials and employees to solicit funds, provide administrative support  
during work hours, when necessary, and utilize County resources for the Sheriff’s  
Benefit Rodeo 2025 activities.  
2. Acting as the governing body of San Bernardino County Fire Protection District:  
a. Find that the Sheriff’s Benefit Rodeo 2025, to be held at the Glen Helen Regional Park  
from September 26, 2025 through September 28, 2025, assists in meeting the social  
service needs of San Bernardino County Fire Protection District residents, serves a San  
Bernardino County Fire Protection District purpose, and will be conducted by San  
Bernardino County in cooperation with Seven Point Inc., a nonprofit charitable  
organization.  
b. Authorize San Bernardino County Fire Protection District ambulance staff to provide  
emergency medical service support during work hours at the Sheriff’s Benefit Rodeo  
2025, and to utilize San Bernardino County Fire Protection District resources in support  
of Sheriff’s Benefit Rodeo 2025 activities.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Multijurisdictional Item with the following entities: San Bernardino County; Bloomington Recreation and  
Park District  
114) 1. Acting as the governing body of San Bernardino County:  
a. Approve an allocation of $67,038 from the 2025-26 Fifth District’s Board of Supervisors  
Discretionary Fund - District Specific Priorities Program to the Bloomington Recreation  
and Park District for the Ayala Park Two Swing Set Project.  
b. Approve Contract with the Bloomington Recreation and Park District to provide funding  
for the Ayala Park Two Swing Set Project, in the amount of $67,038 from the District  
Specific Priorities Program budget, for the contract term of August 5, 2025 through  
December 31, 2026.  
c. Approve the use of $200,000 from the Bloomington Community Benefit/Improvement  
Reserve by the Bloomington Recreation and Park District for the Ayala Park Two Swing  
Set Project.  
d. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as detailed in the Financial Impact section, to provide funding for the Ayala  
Park Two Swing Set Project (Four votes required).  
2. Acting as the governing body of the Bloomington Recreation and Park District:  
a. Approve Capital Improvement Program Project - Ayala Park Two Swing Set Project in  
the amount of $267,038.  
b. Approve Contract with San Bernardino County to receive funding for the Ayala Park Two  
Swing Set Project, in the amount of $67,038, from the District Specific Priorities  
Program budget, for the contract term of August 5, 2025 to December 31, 2026.  
c. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments as  
detailed in the Financial Impact section, for the Bloomington Recreation and Park  
District - Ayala Park Two Swing Set Project (Four votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
Multijurisdictional Item with the following entities: Big Bear Valley Recreation and Park District;  
Bloomington Recreation and Park District; Board Governed County Service Areas  
115) 1. Acting as the governing body of Board Governed County Service Areas and their Zones,  
approve contracts with the following three contractors to provide on-call landscape and  
grounds maintenance services for projects that do not exceed $75,000 on an as-needed  
basis, from August 5, 2025 through June 30, 2030:  
a. Landscape West Management Services, Inc., in an aggregate amount not to exceed  
$1,000,000 over the five-year term.  
b. Liberty Landscaping, Inc., in an aggregate amount not to exceed $1,500,000 over the  
five-year term.  
c. RP Landscape & Irrigation, in an aggregate amount not to exceed $1,000,000 over the  
five-year term.  
2. Acting as the governing body of the Big Bear Valley Recreation and Park District, approve  
contracts with the following four contractors to provide on-call landscape and grounds  
maintenance services for projects that do not exceed $75,000 on an as-needed basis, from  
August 5, 2025 through June 30, 2030:  
a. Landscape West Management Services, Inc., in an aggregate amount not to exceed  
$1,000,000 over the five-year term.  
b. Liberty Landscaping, Inc., in an aggregate amount not to exceed $1,500,000 over the  
five-year term.  
c. Nativescapes, Inc., in an aggregate amount not to exceed $500,000 over the five-year  
term.  
d. RP Landscape & Irrigation, in an aggregate amount not to exceed $1,000,000 over the  
five-year term.  
3. Acting as the governing body of the Bloomington Recreation and Park District, approve  
contracts with the following three contractors to provide on-call landscape and grounds  
maintenance services for projects that do not exceed $75,000 on an as-needed basis, from  
August 5, 2025 through June 30, 2030:  
a. Landscape West Management Services, Inc., in an aggregate amount not to exceed  
$1,000,000 over the five-year term.  
b. Liberty Landscaping, Inc., in an aggregate amount not to exceed $1,500,000 over the  
five-year term.  
c. RP Landscape & Irrigation, in an aggregate amount not to exceed $1,000,000 over the  
five-year term.  
(Presenter: Noel Castillo, Director, 387-7906)  
116) 1. Acting as the governing body of all Board Governed County Service Areas and their Zones,  
approve Contract with the Sheriff/Coroner/Public Administrator for participation in the Work  
Release Program, at no cost to the County Service Areas, beginning upon the date of  
signature by the Sheriff/Coroner/Public Administrator, for a term of approximately five years  
ending on June 30, 2030.  
2. Acting as the governing body of the Big Bear Valley Recreation and Park District, approve  
Contract with the Sheriff/Coroner/Public Administrator for participation in the Work Release  
Program, at no cost to the Big Bear Valley Recreation and Park District, beginning upon the  
date of signature by the Sheriff/Coroner/Public Administrator, for a term of approximately  
five years ending on June 30, 2030.  
3. Acting as the governing body of the Bloomington Recreation and Park District, approve  
Contract with the Sheriff/Coroner/Public Administrator for participation in the Work Release  
Program, at no cost to the Bloomington Recreation and Park District, beginning upon the  
date of signature by the Sheriff/Coroner/Public Administrator, for a term of approximately  
five years ending on June 30, 2030.  
(Presenter: Noel Castillo, Director, 387-7906)  
ORDINANCES FOR INTRODUCTION  
Board of Supervisors  
117) 1. Approve non-financial Amendment No. 1 to Contract No. 10-162 with the Superior Court of  
California, County of San Bernardino, for County services provided to the Superior Court of  
California, County of San Bernardino, revising language as it relates to the selection of the  
Chief Probation Officer, and deleting references to the Oversight Committee for the Chief  
Probation Officer, effective August 5, 2025, with no change to the automatic annual  
renewals of the contract.  
2. Consider the proposed ordinance amending the San Bernardino County Code relating to  
the responsibilities of the Chief Executive Officer.  
3. Make alterations, if necessary, to the proposed ordinance.  
4. Approve introduction of the proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to add Subsection  
12.0206(r) to Chapter 2 of Division 2 of Title 1, of the San Bernardino County Code,  
relating to responsibilities of the Chief Executive Officer.  
5. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, AUGUST 19, 2025, on  
the Consent Calendar.  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
Multijurisdictional Item with the following entities: San Bernardino County; Board Governed County  
Service Areas; San Bernardino County Fire Protection District  
118) 1. Acting as the governing body of San Bernardino County:  
a. Consider proposed ordinance relating to County employees serving as election workers.  
b. Make alterations, if necessary, to proposed ordinance.  
c. Approve introduction of proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to amend Section  
13.0617 of the San Bernardino County Code, relating to the County employee poll  
worker program.  
d. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, AUGUST 19, 2025,  
on the Consent Calendar.  
2. Acting as the governing body of the County Service Area 70:  
a. Consider proposed ordinance relating to employees serving as election workers.  
b. Make alterations, if necessary, to proposed ordinance.  
c. Approve introduction of proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, acting as the governing  
body of Board Governed County Service Area 70 relating to the employee poll  
worker program.  
d. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, AUGUST 19, 2025,  
on the Consent Calendar.  
3. Acting as the governing body of the San Bernardino County Fire Protection District:  
a. Consider proposed ordinance relating to employees serving as election workers.  
b. Make alterations, if necessary, to proposed ordinance.  
c. Approve introduction of proposed ordinance.  
·
An ordinance of the San Bernardino County Fire Protection District relating to the  
employee poll worker program.  
d. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, AUGUST 19, 2025,  
on the Consent Calendar.  
(Presenter: Joani Finwall, Registrar of Voters, 387-2100)  
ORDINANCES FOR FINAL ADOPTION  
County Administrative Office  
119) Adopt Ordinance amending Ordinance No. 1904, by adding eight new positions, moving two  
positions from Classified Service to Unclassified Service, moving three positions from  
Unclassified Service to Classified Service of the County, and incorporating Title Changes for  
seven positions, which was introduced on June 10, 2025, Item No.136:  
1. Add the following positions to Unclassified Service of the County: Assistant Executive  
Officer (Position No. 59433); Deputy Executive Officer (Position No. 59432); ARMC  
Physician Administrator (Position No. 59427); Strategic Initiatives Chief (Position No.  
59431); Chief Data Officer (Position No. 59428); Administrative Analyst III (Position No.  
59429); Senior Executive Administrative Assistant (Position No. 59430); and Assistant  
County Chief Financial Officer (Position No. 59481).  
2. Move the following positions from Classified Service to Unclassified Service of the County:  
Public Health Veterinarian (Position No. 57288); and Administrative Analyst III (Position No.  
59282).  
3. Move the following position from Unclassified Service to Classified Service of the County:  
BG Budget Officer (Position No. 76958); Human Resources Deputy Director (Position No.  
53913); and Administrative Analyst III (Position No. 57720).  
4. Incorporate a Title Change for the following positions: IT Division Chief (Position No.  
12985); Administrative Analyst III (Position Nos. 82121 and 85108); Legislative Analyst  
(Position Nos. 85112 and 84937); and Principal Administrative Analyst (Position Nos. 85106  
and 85107).  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
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  
Board of Supervisors  
120) 1. Waive subsections 1.e and 1.f of County Policy 02-10 related to the selection of an  
individual for appointment to the Board of Retirement for the San Bernardino County  
Employees’ Retirement Association.  
2. Appoint from the following list of applicants to fill the vacancy on the sixth seat of the Board  
of Retirement for the San Bernardino County Employees’ Retirement Association to fill the  
remaining portion of the current three-year term, expiring on December 31, 2027:  
a. Nicholas Griffith  
b. Harry H. Hatch  
c. John Johnson, Jr.  
d. Eric Raley  
e. Vincente Tenerelli  
f. Vere L. William  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
Land Use Services  
121) 1. Conduct a public hearing on proposed ordinance relating to rezoning 161.5 acres within the  
Glen Helen Specific Plan and text amendments relating to the addition of a Corridor  
Industrial Overlay zone, accessory uses, and general clarifications and corrections to the  
specific plan.  
2. Adopt the Addendum to the Glen Helen Specific Plan Environmental Impact Report.  
3. Approve Memorandum of Understanding with Pharris Sycamore Flats, LLC, TDC Glen  
Helen Owner, LLC, and Old Dominion Freight Line, Inc., to prepare a Focused Devore  
Heights Community Cut-Through Traffic Study, in an amount not to exceed $30,000, as a  
public benefit contribution for the proposed ordinance.  
4. Adopt the Findings recommended by the Planning Commission to amend the Glen Helen  
Specific Plan.  
5. Make alterations, if necessary, to proposed ordinance.  
6. Approve introduction of the proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to amend the Glen Helen  
Specific Plan, related to rezoning a total of 161.5 acres consisting of 81.5 acres within  
North Glen Helen Planning Sub-area from Destination Recreation (DR) to Corridor  
Industrial (CI); 19.2 acres within the Devore Planning Sub-area from  
Commercial/Traveler Services (C/TS) to Corridor Industrial (CI); 48.7 acres within the  
Sycamore Flats Planning Sub-area from Single-Family Residential-Sycamore Flats  
(SFR-SF) to Single-Family Residential-Sycamore Flats (SFR-SF) and Corridor Industrial  
Overlay (CI-O) and 12.1 acres from Commercial/Traveler Services (C/TS) and High  
Density Residential Overlay (HDR-O) to Corridor Industrial (CI); and text amendments  
related to the addition of the Corridor Industrial Overlay (CI-O) zone, accessory uses in  
the Corridor Industrial (CI) zone, and general clarifications and corrections resulting  
from rezoning 161.5 acres of the Land Use Plan.  
7. ADOPT ORDINANCE.  
8. Direct the Land Use Services Department to file a Notice of Determination in accordance  
with the California Environmental Quality Act.  
·
·
·
Applicant: Pharris Sycamore Flats LLC.  
Community: Glen Helen and Devore communities.  
Location: North Glen Helen, Devore, and Sycamore Flats Planning Sub-areas.  
(Presenter: Chad Nottingham, Assistant Executive Officer, 387-3104)  
122) 1. Conduct a public hearing to consider the Phelan Pinon Hills Community Park project,  
consisting of a Zoning Amendment and Conditional Use Permit for a 14.79-acre site.  
2. Adopt the Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program.  
3. Adopt the findings recommended by the Planning Commission in support of the Zoning  
Amendment and Conditional Use Permit.  
4. Consider proposed ordinance amending the Land Use Zoning District designation from  
General Commercial to Rural Commercial for the 14.79-acre site.  
5. Make alterations, if necessary, to the proposed ordinance.  
6. Approve the introduction of the proposed ordinance:  
·
An ordinance of San Bernardino County, State of California, to amend San Bernardino  
County Land Use Zoning District Map FH04A  
7. ADOPT ORDINANCE.  
8. Approve the Conditional Use Permit to construct and operate the Phelan Pinon Hills  
Community Park in two phases consisting of multi-purpose ball/play fields, skateboard area,  
equestrian area, dog parks, restrooms, and other associated features on the 14.79-acre  
site, subject to the Conditions of Approval.  
9. Direct the Land Use Services Department to file the Notice of Determination in accordance  
with the California Environmental Quality Act.  
·
·
·
Applicant: Tom Steeno  
Community: Phelan  
Location: Northeast corner of Sahara Road and Warbler Road  
(Presenter: Chad Nottingham, Assistant Executive Officer, 387-3104)  
PUBLIC COMMENT  
In accordance with County Code section 12.0101, any member of the public may address the Board on  
any matter not on the agenda that is within the subject matter jurisdiction of the Board.  
IF YOU CHALLENGE ANY DECISION REGARDING ANY OF THE ABOVE PROPOSALS IN COURT, YOU MAY BE LIMITED TO RAISING  
ONLY THOSE ISSUES YOU OR SOMEONE ELSE RAISED DURING THE PUBLIC TESTIMONY PERIOD REGARDING THAT PROPOSAL  
OR IN WRITTEN CORRESPONDENCE DELIVERED TO THE BOARD OF SUPERVISORS AT, OR PRIOR TO, THE PUBLIC HEARING.  
THE NEXT REGULAR MEETING OF THE BOARD OF SUPERVISORS IS SCHEDULED FOR  
TUESDAY, AUGUST 19, 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.