CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, March 26, 2024  
DAWN ROWE  
CHAIR  
COL. PAUL COOK (RET.)  
VICE CHAIRMAN  
Third District Supervisor  
First District Supervisor  
JESSE ARMENDAREZ  
CURT HAGMAN  
JOE BACA, JR.  
Second District Supervisor  
Fourth District Supervisor  
Fifth District Supervisor  
Chief Executive Officer  
County Counsel  
Clerk of the Board  
Luther Snoke  
Tom Bunton  
Lynna Monell  
This consolidated agenda contains a brief description of each item of business for San Bernardino  
County to be considered by the San Bernardino County Board of Supervisors (Board), also sitting as  
the Governing Board of the following entities: Big Bear Valley Recreation and Park District;  
Bloomington Recreation and Park District; Board Governed County Service Areas; San Bernardino  
County Flood Control District; County Industrial Development Authority; In-Home Supportive Services  
Public Authority; Inland Counties Emergency Medical Agency; Inland Empire Public Facilities  
Corporation; San Bernardino County Financing Authority; San Bernardino County Fire Protection  
District; and Successor Agency to the County of San Bernardino Redevelopment Agency.  
Office of the Clerk of the Board of Supervisors at 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA  
92415. The online agenda may not include all available supporting documents or the most current  
version of documents. Live and archived meeting videos can be viewed at  
To address the Board regarding an item on the agenda, or an item within its jurisdiction but not on the  
agenda, complete and submit a request to speak by utilizing the speaker kiosk available at each  
meeting location. 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.  
Alternate locations to address the Board by interactive video are available at the Bob Burke Joshua  
Tree Government Center, 63665 Twentynine Palms Highway, Joshua Tree, CA 92252 and the Jerry  
Lewis High Desert Government Center, 15900 Smoke Tree Street, Hesperia, CA 92345. NOTE: These  
alternate locations are being offered as a courtesy and may be closed due to inclement weather, if  
technology fails, or other unforeseen emergency. If the sites are closed, a notice will be posted by 9:00  
a.m. the day of the meeting.  
Written comments may be submitted via email at BoardMeetingComments@cob.sbcounty.gov, online  
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  
begins 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. Demetrik Heard v. County of San Bernardino, et al., United States Central District Court  
Case No. 5:20-cv-02335-JWH-DTB  
2. Estate of Rodney Coleman, et al. v. San Bernardino County Sheriff’s Department, et al.,  
United States Central District Court Case No. 5:23-cv-01586-SSS-SHKx  
3. Suzanne Gobert v. Kenneth Almaraz, et al., San Bernardino County Superior Court Case  
No. CIVSB2102640  
4. Maribel Leon, et al. v. Thomas William Campbell, et al., San Bernardino County Superior  
Court Case No. CIVS1907744  
5. Michael Antonucci v. County of San Bernardino, et al., San Bernardino County Superior  
Court Case No. CIVSB2113296  
6. San Bernardino County v. Turtle Cove Marina, LLC, et al., San Bernardino County Superior  
Court Case No. CIVSB2402797  
Public Employee Appointment (Government Code section 54957)  
7. Title: Director Department of Child Support Services  
SAN BERNARDINO COUNTY FIRE PROTECTION DISTRICT  
Conference with Legal Counsel - Existing Litigation (Government Code section 54956.9(d)(1))  
8. Michael Antonucci v. County of San Bernardino, et al., San Bernardino County Superior  
Court Case No. CIVSB2113296  
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 - First District  
Memorial Adjournments  
Board of Supervisors  
Richard Lee Troyer, 90, of Victorville  
First District – Supervisor Col. Paul Cook (Ret.)  
Craig Service Boyette, 79, of Apple Valley  
Joan Marcella Dodson, 67, of Hesperia  
Ryan Deen Hyder, 41, of Victorville  
Walter “Mike” Meyer, 67, of Victorville  
Thomas R. Ratcliff, 86, of Hesperia  
Second District – Supervisor Jesse Armendarez  
Jose Ines Cortes Cabos, 73, of Fontana  
Jose Guadalupe Miramontes-Quesada, 92, of Fontana  
Gloria O. Morris, 92, of Upland  
Andrew Phillip Nigg, 57, of Rancho Cucamonga  
Third District – Supervisor Dawn Rowe  
Marilyn Donahue, 91, of Highland  
Ronald Doranski, 81, of Highland  
Alice Elizabeth Nelson, 104, of Twentynine Palms  
Fourth District – Supervisor Curt Hagman  
Elena Aguilar, 63, of Upland  
Fernando Ayala, 52, of Chino  
Armand H. De Cecco, 79, of Chino  
Margo Estrada, 78, of Chino  
Doris Carter Franklin, 99, of Ontario  
William Adame Gonzales, 78, of Chino  
Arlene Foster Maniago, 61, of Chino  
Nancy Louise Nisonger, 87, of Chino Hills  
Larry Rueda, 64, of Chino  
Timothy L. Torres, 88, of Chino Hills  
Fifth District – Supervisor Joe Baca, Jr.  
Henry Carlos Alaniz, 87, of San Bernardino  
Richard Alvarado, 61, of San Bernardino  
Bernabe P. Beltran, 61, of San Bernardino  
Marion Black, 85, of Rialto  
Margaret Borrego, 88, of Bloomington  
Patrick Henry Bullock, 97, San Bernardino  
Remonia Kaye Bullock, 69, of San Bernardino  
Michael Timothy Callis, 81, of San Bernardino  
Debra Marie Garcia, 63, of San Bernardino  
Carlos Hernandez Garduno, 70, of Rialto  
Imelda Godinez, 88, of San Bernardino  
Glenn David Jones, 72, of Bloomington  
Nestor Ledesma, 84, of Bloomington  
James L. Lopez, 77, of Colton  
Rosa Ruiz Martinez, 89, of San Bernardino  
Anna M. Nunez, 78, of Colton  
Lydia Dolores Padilla, 64, of San Bernardino  
Rosa Isla Placencia, 55, of San Bernardino  
Yolanda Herrera Resendez, 63, of San Bernardino  
Maria Elena Rios, 80, of Colton  
Fernando R. Urzua, 66, of San Bernardino  
Special Presentations, Resolutions and Proclamations  
Chair Rowe  
Resolution recognizing Michael Johnson  
Resolution recognizing Alex Canizalez  
Resolution recognizing Pat Doran  
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 Michael Johnson upon his retirement after 34 years of  
valuable service to San Bernardino County Fire Protection District.  
Adopt and present resolution recognizing Pat Doran upon his retirement after 33 years of  
valuable service to San Bernardino County.  
Adopt and present resolution recognizing Alex Canizalez upon his retirement after 22 years of  
valuable service to San Bernardino County.  
Adopt resolution recognizing Karama Roberson upon her retirement after 25 years of valuable  
service to San Bernardino County.  
Adopt resolution recognizing Cathleen Farrar upon her retirement after more than 20 years of  
valuable service to San Bernardino County.  
Adopt resolution recognizing Maestro Anthony Parnther, Music Director of the San Bernardino  
Symphony Orchestra, on his Oscar win for the movie “Oppenheimer”.  
Third District  
Adopt resolution recognizing The Children’s Fund for their years of service to the County’s most  
vulnerable youth.  
Fifth District  
Adopt resolution recognizing Graciano Gomez Elementary School, in San Bernardino City  
Unified School District, on their 10th Anniversary of serving students.  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the appointment of Shawn R. Smith to Seat 14 on the San Bernardino County  
Health Center Governing Board for the remaining 2-year term, expiring 12/31/2024 (At  
Large).  
Fourth District Supervisor Curt Hagman  
b. Approve the reappointment of Jennifer Spence Carpenter to Seat 11 on the Behavioral  
Health Commission for a 3-year term, expiring 1/31/2026.  
c. Approve the reappointment of James L. Willingham to Seat 4 on the Equal Opportunity  
Commission for a 4-year term, expiring 12/31/2027.  
1. Adopt a Resolution to create the Oak Hills Municipal Advisory Council.  
2. Direct the Clerk of the Board of Supervisors to post a Notice of Vacancy pursuant to the  
Maddy Act for members of the Oak Hills Municipal Advisory Council consisting of five  
members.  
(Presenter: Paul Cook, First District Supervisor, 387-4830)  
1. Terminate Employment Contract No. 21-768 with Glen Harris effective March 23, 2024  
(Four votes required).  
2. Approve Employment Contract with Glen Harris to provide support services to the Third  
District as a Field Representative I, effective March 23, 2024, for an estimated annual cost  
of $49,885 (Salary - $35,622 Benefits - $ 14,263).  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
Aging and Adult Services  
1. Approve employment contract with Patricia Valenzuela, as a Senior Community Service  
Employment Program Administrative Aide, for the estimated annual cost of $26,119  
($22,100 Salary, $4,019 Benefits), for the period of April 6, 2024, through April 2, 2027.  
2. Authorize the Assistant Executive Officer to execute amendments to extend the term of the  
employment contract referenced in Recommendation No. 1 for a maximum of three  
successive one-year periods on behalf of the County, subject to review by County Counsel.  
3. Direct the Assistant Executive Officer to transmit all amendments to the employment  
contract referenced in Recommendation No. 1 to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Approve contract with Inland Housing Solutions to provide housing navigator services in a total  
amount not to exceed $1,000,000, for the period of May 1, 2024 through June 30, 2025.  
(Presenter: Sharon Nevins, Director, 891-3917)  
1. Approve annual Revenue Contract (State Revenue Agreement No. HI-2425-20) with the  
California Department of Aging to provide Health Insurance Counseling and Advocacy  
Program services, in the amount of $423,645 for the period of April 1, 2024 through March  
31, 2025.  
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 State Revenue Agreement No. HI-2425  
-20, subject to review by County Counsel.  
3. Direct the Director of the Department of Aging and Adult Services to transmit all  
amendments to State Revenue Agreement No. HI-2425-20 to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Approve Amendment No. 1 to Contract No. 21-218 with Stacy Wood, Ph.D., A Psychological  
Corporation to provide geriatric assessment services to older adults and individuals with  
disabilities, extending the contract term by one year for a total contract period of April 1, 2021,  
through March 31, 2025, with no change to the contract amount of $250,000.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Approve contract with T-Mobile USA, Inc., including a non-standard term, to provide Apple  
devices, accessories, and cellular data service for the Access to Technology Program, in an  
amount not to exceed $1,400,000 for the period of April 1, 2024 through September 30, 2024.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Airports  
11) 1. Accept the 2023 Update to the Airport Layout Plan Drawing Set with Narrative Report for  
Chino Airport.  
2. Authorize the Chair of the Board of Supervisors to execute the 2023 Update to the Airport  
Layout Plan Drawing Set referenced in Recommendation No. 1  
3. Authorize the Director of Airports to submit the 2023 Update to the Airport Layout Plan  
Drawing Set with Narrative Report for Chino Airport to the Federal Aviation Administration.  
(Presenter: Brett Godown, Director 387-8810)  
Arrowhead Regional Medical Center  
Approve non-financial Affiliation Agreement with Texas Wesleyan University, for Nurse  
Anesthetist Program students to obtain clinical training at Arrowhead Regional Medical Center,  
for the period of March 26, 2024 through March 25, 2029.  
(Presenter: William L. Gilbert, Director, 580-6150)  
Approve Agreement with CalStar Air Medical Services, LLC, including non-standard terms, for  
one-call patient transfer call center services in an amount not to exceed $1,000,000 for the  
contract term of May 1, 2024 through April 30, 2025.  
(Presenter: William L. Gilbert, Director, 580-6150)  
Approve Amendment No. 1 to Agreement No. 22-191 with Landauer, Inc. for Radiation  
Dosimetry subscription services, monitoring reports, and an online account management tool,  
increasing the contract amount by $50,000, from $50,000 to $100,000 plus applicable taxes,  
and extending the contract term by two years, for a total contract period from April 1, 2022  
through March 31, 2026.  
(Presenter: William L. Gilbert, Director, 580-6150)  
Approve Amendment No. 2 to the Agreement No. 20-143 with HealthStream, Inc. for addition of  
the hStream Federated Access Management Single Sign On service, with no change to the  
total amount of $2,367,928 or the term of April 1, 2020 through June 30, 2025.  
(Presenter: William L. Gilbert, Director, 580-6150)  
1. Approve Amendment No. 4 to Hospital Per Diem Agreement No. 19-837 with Molina  
HealthCare to increase Arrowhead Regional Medical Center’s reimbursement rate for  
hospital stays, retroactively effective January 1, 2024, and extending the term of the  
agreement by two years, for a total term of December 17, 2019 through December 31,  
2026.  
2. Direct the Clerk of the Board of Supervisors to maintain confidentiality of Amendment No. 4  
to Hospital Per Diem Agreement No. 19-837, pursuant to Health and Safety Code Section  
1457(c)(1).  
(Presenter: William L. Gilbert, Director, 580-6150)  
Approve changes within the following Membership and/or Clinical Privilege categories  
requested in Attachment A, as recommended by the Medical Executive Committee:  
1. Applications for Initial Appointment - Medical Staff  
2. Applications for Initial Appointment - Advanced Practice Professional Staff  
3. Applications for Reappointment - Medical Staff  
4. Applications for Reappointment - Advanced Practice Professional Staff  
5. Completion of Focused Professional Practice Evaluation with Advancement - Medical Staff  
6. Completion of Focused Professional Practice Evaluation with Advancement - Advanced  
Practice Professional Staff  
7. Request for Extension of Focused Professional Practice Evaluation - Advanced Practice  
Professional Staff  
8. Request for New Clinical Privileges - Medical Staff  
9. Voluntary Relinquishment of Clinical Privileges Due to Incomplete Proctoring - Medical Staff  
10. Voluntary Resignation of Membership and/or Clinical Privileges - Medical Staff  
11. Voluntary Resignation of Membership and/or Clinical Privileges - Advanced Practice  
Professional Staff  
12. Voluntary Resignation of Membership and/or Clinical Privileges Due to Incomplete  
Proctoring - Medical Staff  
13. Voluntary Withdrawal of Application for Membership and/or Clinical Privileges - Medical  
Staff  
14. Voluntary Withdrawal of Application for Membership and/or Clinical Privileges - Advanced  
Practice Professional Staff  
(Presenter: William L. Gilbert, Director, 580-6150)  
1. Authorize the reallocation of funds from the Residual Equity Account, in the amount of  
$1,765,000, to increase the following:  
a. Capital Improvement Program Project No. 16-067 (WBSE 10.10.0121) for the Fire  
Alarm Panel Upgrade Project, in the amount of $400,000.  
b. Capital Improvement Program Project No. 19-126 (WBSE 10.10.0777) for the  
Arrowhead Regional Medical Center Planning & Design Project, in the amount of  
$750,000.  
c. Capital Improvement Program Project No. 21-046 (WBSE 10.10.1053) for the  
Arrowhead Regional Medical Center Central Plant - Replacement Chiller No. 2 Project,  
in the amount of $75,000.  
d. Capital Improvement Program Project No. 20-006 (WBSE 10.10.0852) for the  
Arrowhead Regional Medical Center Central Plant - Replacement Chiller No. 3 Project,  
in the amount of $40,000.  
e. Capital Improvement Program Project No. 21-049 (WBSE 10.10.1050) for the  
Arrowhead Regional Medical Center Seismic Anchor Dispensing Cabinets Project, in  
the amount of $500,000.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments to the Arrowhead Regional Medical Center Capital Improvement Program 2023  
-24 budget to reallocate funds to several existing projects, as detailed in the Financial  
Impact section (Four votes required).  
(Presenter: William L. Gilbert, Director, 580-6150)  
1. Approve Amendment No. 11 to Hospital Per Diem Agreement No. 20-887 with Inland  
Empire Health Plan to increase Arrowhead Regional Medical Center’s reimbursement rates  
and update certain provisions relating to Inland Empire Health Plan’s Covered California  
Network, retroactively effective January 1, 2023, and no changes to the total term of  
October 1, 2020 through December 31, 2024.  
2. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of Amendment  
No. 11 to Hospital Per Diem Agreement No. 20-887, pursuant to Health and Safety Code  
Section 1457(c)(1).  
(Presenter: William L. Gilbert, Director, 580-6150)  
Accept and approve the revisions of policies and the report of the review and certification of the  
Arrowhead Regional Medical Center Sterile Processing Department Policy and Procedure  
Manual (included and summarized in Attachments A through C).  
(Presenter: William L. Gilbert, Director, 580-6150)  
Auditor-Controller/Treasurer/Tax Collector  
1. Authorize the use of County General Fund monies for the reissuance of warrants,  
previously transferred to the County General Fund, as follows:  
a. Warrant No. 8983287 for $106.39  
b. Warrant No. 8983288 for $25.73  
c. Warrant No. 8909208 for $112.10  
d. Warrant No. 8909209 for $352.85  
e. Warrant No. 8000599826 for $1,569.58  
f. Warrant No. 8000194836 for $178.14  
2. Authorize the use of County General Fund monies to reissue a property tax refund, Warrant  
No. 8744945 for $548.16, previously transferred to the County General Fund.  
3. Authorize the use of County General Fund monies to issue property tax refunds for negative  
supplemental assessments, previously transferred to the County General Fund, as follows:  
a. Tax Bill No. 20160891910 in the amount of $97.62  
b. Tax Bill No. 20160836988 in the amount of $109.19  
(Presenter: Diana Atkeson, Assistant Auditor-Controller/Treasurer/Tax Collector, 382-7004)  
Behavioral Health  
1. Approve Rehabilitation Alcohol Program, as a certified agency, for the provision of Driving  
Under the Influence program services for San Bernardino County, for the period of October  
1, 2023 through September 30, 2024.  
2. Approve the Letter of Certification template for Driving Under the Influence Program in  
relation to the provision of services for the certified agency identified in Recommendation  
No. 1, effective October 1, 2023 through September 30, 2024.  
3. Authorize the Assistant Executive Officer or the Director of the Department of Behavioral  
Health to execute the Letter of Certification template with the certified agency identified in  
Recommendation No. 1, including any non-substantive changes to the Letter of Certification  
in relation to the provision of the Driving Under the Influence program services, for the  
period of October 1, 2023 through September 30, 2024, on behalf of the County, subject to  
review by County Counsel.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 1, effective April 1, 2024, to Contract No. 23-1087 with Generations  
Healthcare for the provision of Institution for Mental Disease services, reflecting the legal name  
change to Life Generations Healthcare LLC and updating contract language to include an  
additional program site, with no change to the aggregate contract amount of $40,904,090 or the  
contract period of September 26, 2023, through June 30, 2027.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 1 to Contract No. 21-690, effective January 1, 2023, for the provision  
of General Mental Health outpatient services, reflecting the assignment of the contract from  
Family Service Agency of San Bernardino to Citrus Counseling Services dba Family Service  
Agency of San Bernardino, and updating standard contract language, with no change to the  
contract amount of $1,875,000 or the period of October 1, 2021 through September 30, 2024.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 1 to Contract No. 21-474, effective December 1, 2023, with Victor  
Community Support Services for the provision of Therapeutic Behavioral Services, increasing  
the total amount by $2,925,000 from $6,175,000 to $9,100,000, and updating standard contract  
language, with no change to the total contract period of July 1, 2021, to March 31, 2026.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve Amendment No. 2 to Contract No. 21-61, effective October 11, 2023, with  
Amethyst Behavioral Health, LLC for the provision of Adult Residential Facilities with Social  
Rehabilitation Treatment services, revising the Statement of Work, updating standard  
contract language, increasing the amount by $1,576,800, from $5,025,180 to $6,601,980,  
and exercising the last option to extend the contract an additional year, for the total contract  
period of February 1, 2021 through June 30, 2025.  
2. Approve Amendment No. 4 to Contract No. 20-608, effective October 11, 2023, with  
Helping Hearts California, LLC for the provision of Adult Residential Facilities with Social  
Rehabilitation Treatment services, revising the Statement of Work and updating standard  
contract language, with no change to the contract amount of $36,749,300 or the contract  
period of July 1, 2020 through June 30, 2025.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 1 to Contract No. 23-811, effective December 1, 2023, with Valley  
Star Behavioral Health, Inc., adding the provision of Full Service Partnership services,  
Community Full Services Partnership in the East Valley and West Valley, General Mental  
Health services and General Mental Health to California Work Opportunity and Responsibility to  
Kids recipients in the East Desert, and increasing the total contract amount by $14,195,500,  
from $9,675,000 to $23,870, 500 with no change to the contract period of July 1, 2023 through  
June 30, 2026.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve travel and related expenses in an amount not to exceed $10,128 for five San  
Bernardino County Behavioral Health Commissioners to attend the 2024 California Mental  
Health Advocates for Children and Youth Conference in Pacific Grove, California, from May 14,  
2024 through May 17, 2024.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve contract with G and C Swan, Inc. for Substance Use Disorder and Recovery Services  
Early Intervention, Outpatient Treatment, Intensive Outpatient Treatment and Recovery  
Services, in the amount of $979,726, for the contract period of March 26, 2024 through June  
30, 2027.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 1 to Contract No. 20-366, effective December 1, 2023, with Valley  
Star Behavioral Health, Inc. for the provision of One Stop Transitional Age Youth Center  
services, in the West Valley Region, updating standard contract language, and increasing the  
total contract amount by $3,196,749, from $5,650,000 to $8,846,749, with no change to the  
contract period of July 1, 2020, through June 30, 2025.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve and authorize the submission of a grant application to the California Department of  
Health Care Services, for continued funding in the amount of $526,611, for the Federal  
McKinney Projects for Assistance in Transition from Homelessness Program 2024-25 for  
the provision of services to individuals who have a severe mental illness, or who have  
co-occurring severe mental illness and substance use disorders, and who are homeless or  
at imminent risk of becoming homeless, for the period of July 1, 2024 through June 30,  
2025.  
2. Authorize the Director of the Department of Behavioral Health, as the County Mental Health  
Plan Director, to execute and submit the grant application documents and any  
non-substantive changes, for the Federal McKinney Projects for Assistance in Transition  
from Homelessness Program 2024-25, as required by the California Department of Health  
Care Services, on behalf of the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Behavioral Health to transmit the grant application  
and any non-substantive amendments to the application in relation to the Federal McKinney  
Projects for Assistance in Transition from Homelessness Program 2024-25 to the Clerk of  
the Board of Supervisors within 30 days of execution.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Contract with Telecare Corporation for the provision of Assertive Community  
Treatment Team case management services, in the amount of $7,431,600, for the period of  
April 1, 2024, through March 31, 2029.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve Amendment No. 1 to Contract No. 21-942, effective November 1, 2023, with South  
Coast Community Services for the provision of Wraparound Mental Health Services,  
updating contract language, expanding its service area to include the West Valley region  
effective January 1, 2024, and increasing the total contract amount by $16,236,696, from  
$48,533,435 to $64,770,131, with no change to the total contract period of January 1, 2022  
through December 31, 2026.  
2. Approve Amendments to the following contracts for the provision of Wraparound Mental  
Health Services, updating contract language, and increasing the combined total contract  
amount by $20,798,302, from $86,300,000 to $107,098,302, and with no change to the total  
contract period of January 1, 2022 through December 31, 2026:  
a. Amendment No. 1 to Contract No. 21-939 with Lutheran Social Services of Southern  
California, increasing the total contract amount by $2,830,135, from $12,750,000 to  
$15,580,135.  
b. Amendment No. 1 to Contract No. 21-941 with Mountain Counseling & Training, Inc.,  
increasing the total contract amount by $62,627, from $2,550,000 to $2,612,627.  
c. Amendment No. 2 to Contract No. 21-943 with Pacific Clinics, increasing the total  
contract amount by $8,762,436, from $27,750,000 to $36,512,436.  
d. Amendment No. 1 to Contract No. 21-944 with Victor Community Support Services, Inc.,  
increasing the total contract amount by $9,143,104, from $43,250,000 to $52,393,104.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 2 to the following contracts for the provision of Skilled Nursing Facility  
Neurobehavioral Services, updating standard contract language, increasing the combined  
contract amount by $1,784,750, from $6,794,565 to $8,579,315, and extending the contract  
term for an additional 15 months for a total contract period from July 1, 2019 through June 30,  
2025:  
1. Contract No. 19-419 with Crestwood Behavioral Health, Inc, increasing the total amount by  
$1,128,504, from $4,296,232 to $5,424,736.  
2. Contract No.19-420 with Helios Healthcare, LLC, increasing the total amount by $656,246,  
from $2,498,333 to $3,154,579.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Children and Family Services  
35) Approve the non-financial Memorandum of Understanding with the California Department of  
Child Support Services, including non-standard terms, outlining the responsibilities of each  
party in accessing and protecting confidential data for the administration of welfare and foster  
care programs, effective upon execution by all parties for a thirty-six-month period.  
(Presenter: Jeany Zepeda, Director, 387-2792)  
Approve non-financial agreement with San Bernardino County Superintendent of Schools,  
Foster Youth Services Coordinating Program, including non-standard terms, to coordinate  
transportation services for foster youth, for the contract period of July 1, 2024 through June 30,  
2029.  
(Presenter: Jeany Zepeda, Director, 387-2792)  
Community Development and Housing Department  
1. Approve Revocable Grant Agreement, and its related exhibits, in an amount not to exceed  
$2,500,000, with HHCA RE2421, LLC and Helping Hearts California, LLC, to increase  
homeless housing capacity at the Kern Street Facility project for a 20-year term  
commencing on March 26, 2024.  
2. Approve the non-financial Regulatory Agreement with HHCA RE2421, LLC and Helping  
Hearts California, LLC, incorporated by the terms of the Revocable Grant Agreement in  
Recommendation No. 1, to restrict the use to homeless housing at the Kern Street Facility  
project for a 20-year term commencing on March 26, 2024.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments as detailed in the Financial Impact section (Four votes required).  
4. Authorize the Chief Executive Officer or Director of the Community Development and  
Housing Department, subject to review by County Counsel, to execute the Regulatory  
Agreement and make any necessary non-substantive modifications to the exhibits attached  
to the Revocable Grant Agreement to conform to the transaction and execute all required  
documents, including escrow instructions, related this transaction.  
5. Direct the Director of the Community Development and Housing Department to transmit the  
Regulatory Agreement and modifications to the related exhibits attached to the Revocable  
Grant Agreement to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Carrie Harmon, Director, 382-3983)  
Community Revitalization  
38) 1. Approve non-financial Memorandum of Understanding, including a non-standard term, with  
the San Bernardino City and County Continuum of Care as part of the Grant Application to  
the State of California Interagency Council on Homelessness for Homeless Housing,  
Assistance and Prevention Program Round 5 Funding.  
2. Authorize the Chief of Homeless Services of the Office of Homeless Services to execute the  
non-financial Memorandum of Understanding with the San Bernardino City and County  
Continuum of Care to participate in and comply with the Regionally Coordinated  
Homelessness Action Plan, effective March 26, 2024.  
3. Direct the Chief of Homeless Services of the Office of Homeless Services to transmit the  
Memorandum of Understanding to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Marcus Dillard, Chief of Homeless Services, 501-0610)  
County Administrative Office  
Receive the list of the Chief Executive Officer approved Capital Improvement Program and  
Short-Term Proposal Lease requests for the period of November 11, 2023, through February  
29, 2024.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Terminate the Local Emergency Proclamation within San Bernardino County related to the  
2024 February Extreme Weather Event, that was initially proclaimed by the Director of  
Emergency Services on February 4, 2024, and ratified by the Board of Supervisors on February  
6, 2024.  
(Presenter: Crisanta Gonzalez, Director, 356-3988)  
Approve Amendment No. 4 to The Joint Exercise Of Powers Relative To The San Bernardino  
Associated Governments Agreement No. 75-831 to improve and coordinate governmental  
services, updating the name of the organization to San Bernardino Council of Governments,  
update method by which agency dues are assessed, and increasing annual member dues by  
$318,100, for an updated total amount of $351,028, including an annual inflator.  
(Presenter: Luther Snoke, Chief Executive Office, 387-4811)  
1. Find it is in the best interest of the County to waive the requirement in Policy 05-10 for  
government agencies to make a financial matching contribution of at least 25% of the  
proposed project, program and/or initiative cost for Recommendation No. 2.  
2. Approve Contract with the City of Ontario, including non-standard terms, to provide funding  
towards educational resources and programs throughout the city to support at-risk youth, in  
an amount not-to-exceed $200,000, for the period of March 26, 2024, through March 25,  
2025.  
3. Approve Contract with DesertArc to contribute funding for facility improvement costs, in an  
amount not-to-exceed $50,000, for the period of March 26, 2024, through March 25, 2025.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Approve Amendment No. 3 to non-financial Joint Powers Agreement No. 05-279, Inland Empire  
Health Plan Health Access Joint Powers Agreement, between San Bernardino County and the  
County of Riverside in order to provide health care services for eligible persons and make  
revisions to some duties and appointment of officers.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
District Attorney  
44) 1. Approve the purchase of a Ford Police Utility Vehicle from Fairview Ford to transport a  
Victim Advocate K9 Handler and their assigned facility dog, as an unbudgeted fixed asset,  
in the amount of $67,166.  
2. Approve the purchase of a chilled water-cooling system for the server room located at 303  
W. 3rd Street, San Bernardino, as an unbudgeted fixed asset, in an amount not to exceed  
$15,000.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the appropriation  
adjustments to the District Attorney’s 2023-24 budget, as detailed in the Financial Impact  
section (Four votes required).  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
Innovation and Technology  
45) 1. Approve non-financial Warranty Maintenance and Support Terms with Hitachi Vantara LLC,  
for maintenance and support services for the Hitachi storage platforms as specified in  
quotes accepted by Purchasing within limits set by County Policy.  
2. Authorize the Chief Information Officer or Assistant Chief Information Officer to  
electronically accept updates to the Hitachi Vantara LLC Warranty Maintenance and  
Support Terms, subject to review by County Counsel, provided that such updated terms do  
not substantively modify the terms of the original agreement.  
3. Direct the Chief Information Officer or Assistant Chief Information Officer to transmit any  
non-substantive updated terms that are electronically accepted to the Clerk of the Board of  
Supervisors within 30 days of acceptance.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
1. Approve the non-financial Progress Telerik Fiddler Classic Terms and Conditions with  
Progress Software Corporation, including non-standard terms, for debugging software code  
within computer applications, for the period commencing on the date of first use of the  
software and continuing until terminated.  
2. Authorize the Chief Information Officer or Assistant Chief Information Officer to  
electronically accept updates to the Progress Telerik Fiddler Classic Terms and Conditions,  
subject to review by County Counsel, provided that such updated terms do not substantively  
modify the terms of the original agreement.  
3. Direct the Chief Information Officer or Assistant Chief Information Officer to transmit any  
non-substantive updated terms that are electronically accepted to the Clerk of the Board of  
Supervisors within 30 days of acceptance.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
Approve non-financial End User Services Agreement, including non-standard terms,  
simultaneously terminating Contract No. 23-818 with F5, Inc., to continue to utilize server  
network traffic distribution services to provide an uninterrupted, redundant, and secure method  
of accessing County resources such as websites and computer applications, effective upon  
execution and continuing until terminated by either party.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
1. Approve the Subscription Services Agreement with Accela, Inc., including non-standard  
terms, for software and licensing effective March 26, 2024, until expiration of any  
subscription periods set forth in an order governed by the Subscription Services Agreement.  
2. Approve Statement of Work with Accela, Inc. to perform cloud migration services, in an  
amount not-to-exceed $235,000 for the period March 26, 2024 through March 25, 2025.  
3. Approve the Order Form with Accela, Inc. for Countywide purchases of Accela Software as  
a Service licensing and cloud services, in the amount not-to-exceed $6,400,000, for the  
period of April 15, 2024 through April 14, 2029.  
4. Authorize the Purchasing Agent to approve future Purchase Orders for purchase amounts  
as authorized by County Policy, not to exceed the aggregate amount of $6,400,000 for the  
period of April 15, 2024 through April 14, 2029.  
5. Authorize the Chief Information Officer or Assistant Chief Information Officer to approve  
amendments to the Accela, Inc. Subscription Services Agreement and to execute Change  
Orders to the Statement of Work if needed for additional services, provided that such  
amended terms or Change Orders will not substantively modify the terms of the original  
agreement or Statement Work, or increase the total not-to-exceed amount of $235,000,  
subject to review by County Counsel.  
6. Direct the Chief Information Officer or Assistant Chief Information Officer to transmit any  
updates to the Subscription Services Agreement, and Change Orders to the Statement of  
Work with Accela, Inc., to the Clerk of the Board of Supervisors within 30 days of execution.  
7. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments in the  
amount of $492,629 to the 2023-24 Land Use Services budget for the purchase of Accela,  
Inc. Software as a Service licensing and cloud services, as detailed in the Financial Impact  
section.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
Land Use Services  
49) 1. Receive Closure Impact Report for the Glen Helen Mobile Home Park located at 1924 Glen  
Helen Road (Assessor’s Parcel Numbers 0349-201-05, 06, 09, and 24) in the  
unincorporated San Bernardino area, submitted pursuant to Government Code Section  
65863.7.  
2. Find that the closure and change in use of the Glen Helen Mobile Home Park, taking into  
consideration both the Closure Impact Report and the overall housing availability, will not  
result in or materially contribute to a shortage of housing opportunities and choices for low  
and moderate-income households within the unincorporated San Bernardino area.  
(Presenter: Mark Wardlaw, Director, 387-4431)  
Preschool Services  
Approve travel and related expenses, in an amount not to exceed $4,000, for one Preschool  
Services Department Policy Council member to attend the National Head Start Conference in  
Portland, Oregon, from April 15, 2024, through April 18, 2024.  
(Presenter: Jacquelyn Greene, Director, 383-2005)  
1. Approve and authorize the submission of a grant application to the United States  
Department of Health and Human Services, Administration for Children and Families, Office  
of Family Assistance, in the amount of $993,019, for continued support of the  
Comprehensive Fatherhood Program, for the period of September 30, 2024 through  
September 29, 2025.  
2. Authorize the Assistant Executive Officer to execute the grant application, any required  
subsequent non-substantive amendments, supporting materials, as well as all other  
ancillary documents in relation to the Comprehensive Fatherhood Program grant on behalf  
of the Preschool Services Department, subject to review by County Counsel.  
3. Direct the Director of the Preschool Services Department to transmit the grant application  
and non-substantive amendments in relation to the Comprehensive Fatherhood Program  
grant, to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Jacquelyn Greene, Director, 383-2005)  
1. Approve and authorize the submission of a combined grant application to the United States  
Department of Health and Human Services, Administration for Children and Families, in the  
amount of $64,533,842, to continue funding for the Head Start, Early Head Start, and Early  
Head Start - Child Care Partnership Programs, for the period of July 1, 2024 through June  
30, 2025.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, Assistant  
Executive Officer, or Director of the Preschool Services Department to execute any required  
subsequent non-substantive amendments, supporting materials, as well as all other  
ancillary documents in relation to the Head Start, Early Head Start, and Early Head Start -  
Child Care Partnership Programs grant on behalf of the Preschool Services Department,  
subject to review by County Counsel.  
3. Direct the Director of the Preschool Services Department to transmit any non-substantive  
amendments in relation to the Head Start, Early Head Start, and Early Head Start - Child  
Care Partnership Programs grant to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Jacquelyn Greene, Director, 383-2005)  
Project and Facilities Management  
Approve Amendment No. 4 to Contract No. 21-670 with Santa Fe Janitorial Maintenance  
Services, Inc. to provide custodial services at one additional location with two buildings within  
the area identified as Zone 4 West San Bernardino, increasing the contract amount by $95,914,  
from an amount not to exceed $6,567,416 to $6,663,330, with no change to the contract term  
of November 1, 2021, through October 31, 2026.  
(Presenter: Don Day, Director, 387-5000)  
Approve Amendment No. 2 to Contract No. 21-668 with Santa Fe Janitorial Maintenance  
Services, Inc. to provide custodial services at one additional location within the area identified  
as Zone 2 West High Desert, increasing the contract amount by $20,150, from an amount not  
to exceed $3,964,140 to $3,984,290, with no change to the contract term of November 1, 2021,  
through October 31, 2026.  
(Presenter: Don Day, Director, 387-5000)  
Public Health  
1. Accept allocations from the California Department of Health Care Services for the  
Department of Public Health’s Integrated Systems of Care Division Plan, retroactively for  
the period of July 1, 2022 through June 30, 2023, in the total amount of $7,067,842 as  
follows:  
a. Child Health and Disability Prevention program in the amount of $1,525,628.  
b. Health Care Program for Children in Foster Care in the amount of $5,506,364.  
c. Child Health and Disability Prevention-Childhood Lead Poisoning Prevention program in  
the amount of $35,850.  
2. Approve and authorize submission of the 2022-23 Integrated Systems of Care Division Plan  
to the California Department of Health Care Services for the Child Health and Disability  
Prevention, Health Care Program for Children in Foster Care, and Child Health and  
Disability Prevention-Childhood Lead Poisoning Prevention programs, in the amount of  
$5,778,981, for the period of July 1, 2022 through June 30, 2023.  
3. Accept allocations from the California Department of Health Care Services for the  
Department of Public Health’s Integrated Systems of Care Division Plan, for the period of  
July 1, 2023 through June 30, 2024, in the total amount of $7,107,306 as follows:  
a. Child Health and Disability Prevention program in the amount of $1,525,628.  
b. Health Care Program for Children in Foster Care in the amount of $5,545,828.  
c. Child Health and Disability Prevention-Childhood Lead Poisoning Prevention program in  
the amount of $35,850.  
4. Approve and authorize submission of the 2023-24 Integrated Systems of Care Division Plan  
to the California Department of Health Care Services for the Child Health and Disability  
Prevention, Health Care Program for Children in Foster Care, and Child Health and  
Disability Prevention-Childhood Lead Poisoning Prevention programs, in the amount of  
$5,802,021, for the period of July 1, 2023 through June 30, 2024.  
5. 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 to the 2022-23 or 2023-24 Integrated Systems of Care Division Plan for the  
Child Health and Disability Prevention, Health Care Program for Children in Foster Care,  
and Child Health and Disability Prevention-Childhood Lead Poisoning Prevention programs,  
on behalf of the County, subject to review by County Counsel.  
6. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments in relation to the 2022-23 or 2023-24 Integrated Systems of Care Division  
Plan for the Child Health and Disability Prevention, Health Care Program for Children in  
Foster Care, and Child Health and Disability Prevention-Childhood Lead Poisoning  
Prevention programs, to the Clerk of the Board of Supervisors within 30 days of full  
execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Amendment No. 3 to contracts with the following agencies to provide services under  
the Ryan White Part B Program, increasing the total aggregate amount of the contracts by  
$98,635, from $3,414,113 to $3,512,748, with no change to the contract term of April 1, 2021  
through March 31, 2026:  
1. Desert AIDS Project dba DAP Health, Contract No. 21-09, increasing the contract amount  
by $3,194, from $248,980 to $252,174.  
2. Foothill AIDS Project, Contract No. 21-10, increasing the contract amount by $76,947, from  
$2,492,248 to $2,569,195.  
3. Young Scholars for Academic Empowerment dba TruEvolution, Inc., Contract No. 21-11,  
increasing the contract amount by $18,494 from $672,885 to $691,379.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Accept grant award (Grant Award No. 6 UT8HA33958-05-00) from the United States  
Department of Health and Human Services, Health Resources and Services Administration  
for the Ending the HIV Epidemic: A Plan for America - Ryan White HIV/AIDS Program Parts  
A and B, in the amount of $913,428, for the retroactive period of March 1, 2024 through  
February 28, 2025.  
2. 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 in relation to the Ending the HIV Epidemic: A Plan for America - Ryan White  
HIV/AIDS Program Parts A and B grant (Grant Award No. 6 UT8HA33958-05-00), on behalf  
of the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments in relation to the Ending the HIV Epidemic: A Plan for America - Ryan White  
HIV/AIDS Program Parts A and B grant (Grant Award No. 6 UT8HA33958-05-00) to the  
Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve Revenue Contract with the City of Big Bear for the provision of vector control  
services in the amount of $120,872 for the four-year period of April 1, 2024 through March  
31, 2028.  
2. Approve Revenue Contract with Town of Yucca Valley for the provision of vector control  
services in the amount of $149,637 for the two-year period of April 1, 2024 through June 30,  
2026.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Amendment No. 2 to Contract No. 23-244 (Grant Agreement No. 22-10792) from the  
California Department of Public Health, for HIV Surveillance and Prevention funding, to  
continue to fund the Enhanced Integration Project, increasing the contract amount by $290,471  
from $697,132 to $987,603 and extending the term an additional two months, for a total period  
of January 1, 2023 through July 31, 2024.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Accept Grant Award (Grant No. 23-10978) from the California Department of Public Health,  
for the Ryan White HIV/AIDS Program Part B HIV Care Program in the amount of  
$3,326,430, for the period of April 1, 2024 through March 31, 2029.  
2. Authorize the Chief Executive Officer or Director of the Department of Public Health to  
accept and execute any subsequent non-substantive amendments and documents, for the  
period of April 1, 2024 through March 31, 2029, in relation to the Ryan White HIV/AIDS  
Program Part B HIV Care Program, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments in relation to the Ryan White HIV/AIDS Program Part B HIV Care Program to  
the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Accept allocation (State Agreement No. 24-STI19) from the California Department of Public  
Health, Sexually Transmitted Diseases Control Branch for the Sexually Transmitted  
Infection Prevention and Collaboration Program, in the amount of $1,785,058, for a  
two-year period of July 1, 2024 through June 30, 2026.  
2. Authorize the Chief Executive Officer or the Director of the Department of Public Health to  
accept and execute any subsequent non-substantive amendments for the period of July 1,  
2024 through June 30, 2026, in relation to the Sexually Transmitted Infection Prevention  
and Collaboration Program (State Agreement No. 24-STI19), subject to review by County  
Counsel.  
3. Authorize the addition of five regular positions for the Sexually Transmitted Infection  
Prevention and Collaboration Program under the following classifications:  
a. Communicable Disease Investigator I, Technical and Inspection, R42C ($49,254 -  
$67,641 annually), four positions.  
b. Public Health Project Coordinator, Administrative Services, R60 ($74,963 - $103,313  
annually), one position.  
4. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments for the Sexually Transmitted Infection Prevention and Collaboration Program  
(State Agreement No. 24-STI19), to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Public Works-Transportation  
Terminate the finding first made on March 12, 2024 that there was substantial evidence that  
damage to the Sombra Ditch Bridge 77 caused by storm events during February 2024 in the  
Mojave Desert, in the community of Amboy, created an emergency pursuant to Public Contract  
Code Section 22050, requiring immediate action to prevent and mitigate the loss or impairment  
of life, property, and service to the public and would not permit a delay resulting from a formal  
competitive solicitation of bids to repair the damage (Four votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
Approve Amendment No. 3 to Contract No. 20-1026 with Weaver Grading, Inc. for on-call  
storm maintenance services, increasing the contract amount by $2,000,000, from $4,500,000 to  
$6,500,000, for on-call storm maintenance services, with no other changes to the contract, for  
the term of October 27, 2020 through June 30, 2025.  
(Presenter: Noel Castillo, Director, 387-7906)  
Real Estate Services  
64) 1. Approve Waiver Valuations Nos. 23-58 and 23-59, copies of which are on file with the Real  
Estate Services Department.  
2. Authorize the acquisition of two easements from two property owners over portions of  
certain real properties, totaling approximately 190 square feet, for the Reche Canyon Road  
and Other Roads Improvement Project in the Colton area, at a total cost not to exceed  
$2,600, which includes the just compensation and an approximate 14% contingency  
amount.  
3. Approve the form of Acquisition Agreement to acquire two easements from two property  
owners for the Reche Canyon Road and Other Roads Improvement Project in the Colton  
area.  
4. Authorize the Director of the Real Estate Services Department to:  
a. Execute two Acquisition Agreements in conformance with the approved form of  
Acquisition Agreement to acquire two easements from two property owners over  
portions of certain real properties, totaling approximately 190 square feet, for the Reche  
Canyon Road and Other Roads Improvement Project in the Colton area, at a total cost  
not to exceed $2,600, which includes the just compensation and an approximate 14%  
contingency amount.  
b. Execute any other documents necessary to complete these transactions, subject to  
County Counsel review.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 5 to Lease Agreement No. 09-438 with Southern  
California Schools Facilities Corporation, for Office Space, is an exempt project under the  
California Environmental Quality Act Guidelines Section 15301 - Existing Facilities (Class  
1).  
2. Approve the Real Estate Services Department’s use of an alternative procedure in lieu of a  
formal Request for Proposal as allowed per County Policy 12-02 - Leasing Privately Owned  
Real Property for San Bernardino County use, to extend the term of the lease five years for  
the period of April 1, 2024 through March 31, 2029, for 13,891 square feet of office space  
for the Department of Behavioral Health at 1950 Sunwest Lane, Suite 200, in San  
Bernardino in the amount of $1,972,437, including the permitted 12-month holdover amount  
of $307,248.  
3. Approve Amendment No. 5 to Lease Agreement No. 09-438 with Southern California  
Schools Facilities Corporation to extend the term of the lease five years for the period of  
April 1, 2024 through March 31, 2029, following a permitted 12-month holdover for the  
period of April 1, 2023 through March 31, 2024, adjusting the rental rate schedule, and  
updating standard lease agreement language for 13,891 square feet of office space for the  
Department of Behavioral Health at 1950 Sunwest Lane, Suite 200, in San Bernardino in  
the amount of $1,972,437, including the permitted holdover amount of $307,248.  
4. Authorize the Purchasing Agent to issue purchase orders, as necessary, for a total amount  
not to exceed $50,000, for any change orders that may arise in order to complete the  
landlord improvements set forth in Amendment No. 5 to Lease Agreement No. 09-438 with  
Southern California Schools Facilities Corporation (Four votes required).  
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. Authorize the waiver of reimbursement charges set forth in County Policy 12-06 for a no-fee  
use permit with Teamsters Local 1932 Training Center (4774781) for the no-fee use of  
approximately 576,412 square feet of parking lot space for a car show event with a static  
display of custom cars and event parking on Saturday, April 13, 2024, from 9:00 a.m. to  
3:00 p.m., for certain portions of San Bernardino County-owned parking lots located at 157  
West 5th Street, 385 North Arrowhead Avenue, and 172 West 3rd Street in San Bernardino.  
2. Approve a use permit with Teamsters Local 1932 Training Center (4774781) for the no-fee  
use of approximately 576,412 square feet of parking lot space for a car show event with a  
static display of custom cars and event parking on Saturday, April 13, 2024, from 9:00 a.m.  
to 3:00 p.m., for certain portions of the San Bernardino County-owned parking lots located  
at 157 West 5th Street, 385 North Arrowhead Avenue, and 172 West 3rd Street in San  
Bernardino.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that the acquisition of approximately 1.24 acres of real property improved with an office  
building, totaling approximately 26,962 square feet (Assessor’s Parcel Number 0396-142-  
10), located at 15480 Ramona Avenue in the City of Victorville, is an exempt project under  
the California Environmental Quality Act Guidelines Section 15061(b)(3).  
2. Approve Capital Improvement Program Project No. 24-136 to acquire approximately 1.24  
acres of real property improved with an office building, totaling approximately 26,962 square  
feet (Assessor’s Parcel Number 0396-142-10), located at 15480 Ramona Avenue in the  
City of Victorville, for the purchase price of $3,000,000 plus an independent consideration  
payment, escrow expenses, title fees, and due diligence inspection costs estimated to be  
$55,100, for a total estimated cost of $3,055,100.  
3. Authorize the acquisition of approximately 1.24 acres of real property improved with an  
office building, totaling approximately 26,962 square feet (Assessor’s Parcel Number 0396-  
142-10), located at 15480 Ramona Avenue in the City of Victorville, for the purchase price  
of $3,000,000 plus an independent consideration payment, escrow expenses, title fees, and  
due diligence inspection costs estimated to be $55,100, for a total estimated cost of  
$3,055,100, in accordance with Government Code section 25350.  
4. Approve the Purchase and Sale Agreement and Joint Escrow Instructions with Galaxy  
Investment Partners Fund LLC, to acquire said improved property in Recommendation No.  
3.  
5. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments, as  
detailed in the Financial Impact section (Four votes required).  
6. Authorize the Director of the Real Estate Services Department to execute escrow  
instructions and any other documents necessary to complete this transaction, subject to  
County Counsel review.  
7. 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)  
Sheriff/Coroner/Public Administrator  
Approve Amendment No. 6 to Contract No. 18-741, including a non-standard term, with  
Forensic Logic, LLC, a wholly owned subsidiary of SoundThinking, Inc., for the continued  
provision of licensed software subscription and maintenance services of the CrimeTracer  
system, increasing the total contact amount by $119,400, from $1,045,722 to $1,165,122, and  
extending the contract term by one year, for a new contract period of November 1, 2018  
through March 31, 2025.  
(Presenter: Ernie Perez, Deputy Chief, 387-3760)  
1. Approve non-financial Agreement with Motorola Solutions, Inc., including non-standard  
terms, and incorporated Equipment Purchase and Software License Addendum, for  
purchases during the period of March 26, 2024 through March 25, 2029, with the option to  
extend for an additional five years.  
2. Approve the purchase of three patrol vehicle radios, included in the units listed in  
Recommendation No. 3, as unbudgeted fixed assets, in an amount not to exceed $19,794.  
3. Authorize the Purchasing Agent to issue a non-competitive Purchase Order to Motorola  
Solutions, Inc., under the Agreement and incorporated Equipment Purchase and Software  
License Addendum in Recommendation No. 1, for the purchase of 53 radios for patrol  
vehicles, in an amount not-to-exceed $350,000.  
(Presenter: Ernie Perez, Deputy Chief, 387-3760)  
Transitional Assistance  
Approve Amendment No. 1 to Contract No. 22-1235 with Loma Linda University Institute for  
Community Partnerships to provide assistance with Medi-Cal Health Enrollment application  
renewals and redetermination packets, updating the scope of work to target high risk and  
marginalized groups, including outreach efforts and tracking requirement services, with no  
change to the total contract amount of $2,060,699 or term of December 6, 2022 through June  
30, 2026.  
(Presenter: James LoCurto, Interim Director, 388-0245)  
1. Approve and authorize submission of the California Work Opportunity and Responsibility to  
Kids System Improvement Plan to the California Department of Social Services to include  
the provision to provide California Work Opportunity and Responsibility to Kids  
Welfare-to-Work services plan focused on improvement of program design, service delivery  
models, and activity structure.  
2. Authorize the Assistant Executive Officer as the County Welfare Director, as required by the  
California Department of Social Services, to execute and submit the California Work  
Opportunity and Responsibility to Kids System Improvement Plan to the California  
Department of Social Services, and any non-substantive amendments, on behalf of the  
County, subject to review by County Counsel.  
3. Direct the Assistant Executive Officer to transmit the California Work Opportunity and  
Responsibility to Kids System Improvement Plan and any non-substantive amendments to  
the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: James LoCurto, Interim Director, 388-0245)  
SEPARATED ENTITIES  
Board Governed County Service Areas  
Acting as the governing body of County Service Area 70, approve Amendment No. 2 to  
Revenue Agreement No. 21-193 with the City of Twentynine Palms for continued preventative  
maintenance, emergency response, and support services for the City of Twentynine Palms’  
sewer collection system, increasing the contract amount by $146,794 from $199,689 to  
$346,483, and extending by two years, for a total term of March 1, 2021 through March 31,  
2026.  
(Presenter: Noel Castillo, Director, 387-7906)  
Acting as the governing body of County Service Area 70 M Wonder Valley:  
1. Approve the use of an additional $174,650, for a total not-to-exceed $499,650 of American  
Rescue Plan Act funding for eligible costs for the County Service Area 70 M Wonder Valley  
- Community Center Kitchen and Bathroom Remodel Project.  
2. Find that the County Service Area 70 M Wonder Valley - Community Center Kitchen and  
Bathroom Remodel Project is exempt under the California Environmental Quality Act, Title  
14 of the California Code of Regulations Section 15301 Class 1 (Alteration of existing  
facilities) and Section 15302 Class 2 (replacement or reconstruction of existing structures or  
facilities).  
3. Approve the County Service Area 70 M Wonder Valley - Community Center Kitchen and  
Bathroom Remodel Project as defined in the Notice of Exemption.  
4. Approve plans and specifications for the County Service Area 70 M Wonder Valley -  
Community Center Kitchen and Bathroom Remodel Project.  
5. Authorize the Director of the Department of Public Works - Special Districts to advertise the  
County Service Area 70 M Wonder Valley - Community Center Kitchen and Bathroom  
Remodel Project for competitive bids.  
6. 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)  
Acting as the governing body of the County Service Area 60 - Apple Valley Airport, approve  
Amendment No. 17 to Loan Agreement No. 06-1073, including a non-standard term, and  
Inventory Report with the United States of America for the loan of a United States Air Force  
F-86 Fighter Jet for static display at Apple Valley Airport at no cost, extending the term of the  
agreement for the period from April 1, 2024, through March 31, 2029, for a total term of July 1,  
2006 through March 31, 2029.  
(Presenter: Brett Godown, Director 387-8810)  
Inland Counties Emergency Medical Agency  
Acting as the governing body of the Inland Counties Emergency Medical Agency, approve  
Authorization Agreement with the City of Victorville to provide Basic and Advance Life Support  
non-transport services within the corporate limits of the City of Victorville, and during mutual aid  
responses, for a period of five years, effective March 30, 2024 through March 29, 2029, in the  
amount dictated by applicable annual fees.  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5807)  
Acting as the governing body of the Inland Counties Emergency Medical Agency, approve  
Grant Subaward Agreement with Public Health Institute, including non-standard terms, to  
accept funds in the amount of $375,000, for the Emergency Medical Services Buprenorphine  
Use Pilot Program, for the term of March 26, 2024 through June 15, 2024.  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5807)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Continue the finding, first made by the San Bernardino County Fire Protection District Board  
of Directors on August 22, 2023, that there is substantial evidence the finding of lead-based  
paint contamination at 120 S. D Street in San Bernardino created an emergency pursuant  
to Public Contract Code section 22050 requiring immediate action to prevent or mitigate the  
loss or impairment of life, health, property and essential public services, necessitating an  
urgent project to remediate the hazardous materials, to allow staff to continue to provide  
essential public safety services, and would not permit the delay resulting from a formal  
competitive solicitation of bids to procure construction services, and delegating authority, by  
Resolution on August 22, 2023, to the Chief Executive Officer to direct the Purchasing  
Agent to issue purchase orders and/or contracts, in a total amount not-to-exceed  
$2,994,472, for any emergency remediation, construction, and modifications of internal and  
external structures related to the lead-based paint contamination at 120 S. D Street in San  
Bernardino, finding that the issuance of these purchase orders and/or contracts is  
necessary to respond to this emergency pursuant to Public Contract Code sections 22035  
and 22050 (Four votes required).  
2. Continue the finding, first made by San Bernardino County Fire Protection District Board of  
Directors on February 6, 2024, that there is substantial evidence that the finding of major  
roof leaks at 120 S. D Street in San Bernardino, which, as part of the emergency identified  
in Recommendation No. 1, Project and Facilities Management Department investigated and  
confirmed on January 3, 2024, created an emergency pursuant to Public Contract Code  
section 22050, requiring immediate action to prevent or mitigate the loss or impairment of  
life, health, property and essential public services, necessitating an urgent project to  
remediate the major roof leaks, including a full roof replacement project, to allow staff to  
continue to provide essential public safety services, and will not permit the delay resulting  
from a formal competitive solicitation of bids to procure construction services (Four votes  
required).  
(Presenter: Don Day, Director, 387-5000)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Approve a non-financial automatic and mutual aid agreement, which includes the Operating  
Plan, with the City of Ontario for mutual assistance on fire, rescue, and emergency  
response services, effective the date the agreement is executed by both parties, through  
June 30, 2028.  
2. Authorize the Fire Chief to negotiate, execute, and make additions, deletions, or other  
technical amendments to the Operating Plan and Boundary Map, which are attachments to  
the automatic and mutual aid agreement, including the areas in which aid is to be provided  
and the resources included as part of the Operating Plan, subject to review by County  
Counsel.  
3. Direct the Fire Chief/Fire Warden to transmit the attachments described in  
Recommendation No. 2 to the Secretary of the Board of Directors within 30 days of  
execution.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Approve a non-financial Terms and Conditions Agreement, including non-standard terms,  
with DeCesha Inc dba ForceReadiness.com for FireSync EnterpriseTM Software Services,  
beginning upon download, installation, or use of the services, and continuing until  
terminated by either party.  
2. Authorize the Fire Chief/Fire Warden to electronically accept the Terms and Conditions  
Agreement identified in Recommendation No. 1.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
MULTIJURISDICTIONAL ITEMS  
Multijurisdictional Item with the following entities: San Bernardino County; In-Home Supportive  
Services Public Authority  
1. Acting as the governing body of San Bernardino County, approve Memorandum of  
Understanding, including non-standard terms, between the San Bernardino County  
Department of Aging and Adult Services and the In-Home Supportive Services Public  
Authority, for administration and support of the In-Home Supportive Services provider hiring  
and employment process, in an amount not to exceed $4,292,000, for the period of July 1,  
2024 through June 30, 2027.  
2. Acting as the governing body of the In-Home Supportive Services Public Authority, approve  
Memorandum of Understanding, including non-standard terms, between the San  
Bernardino County Department of Aging and Adult Services and the In-Home Supportive  
Services Public Authority, for administration and support of the In-Home Supportive  
Services provider hiring and employment process, in an amount not to exceed $4,292,000,  
for the period of July 1, 2024 through June 30, 2027.  
(Presenter: Myette Christian, Acting Executive Director, 891-9108)  
Multijurisdictional Item with the following entities: San Bernardino County; Big Bear Valley Recreation  
and Park District; Bloomington Recreation and Park District; Board Governed County Service Areas  
1. Acting as the governing body San Bernardino County, approve the following contracts to  
obtain on-call professional construction management services on an as-needed basis, for a  
total not-to-exceed $2,500,000 per contract over the five-year contract term, for the period  
of March 26, 2024, through March 26, 2029, or 15 months after completion of the last  
assigned project/assignment during this term, whichever occurs last:  
a. Cumming Management Group, Inc.  
b. Griffin Structures, Inc.  
c. Jeff Oviedo and Associates, Inc. dba JOA Group  
d. Kitchell/CEM, Inc.  
e. NV5, Inc.  
f. Safework, Inc.  
g. Transtech Engineers, Inc.  
2. Acting as the governing body of Board Governed County Service Areas and their Zones,  
Big Bear Valley Recreation and Park District, and Bloomington Recreation and Park District,  
approve the following contracts to obtain on-call professional construction management  
services on an as-needed basis, for a total not-to-exceed $2,500,000 per contract over the  
five-year contract term, for the period of March 26, 2024, through March 26, 2029, or 15  
months after completion of the last assigned project/assignment during this term, whichever  
occurs last:  
a. Cumming Management Group, Inc.  
b. Griffin Structures, Inc.  
c. Jeff Oviedo and Associates, Inc. dba JOA Group  
d. Kitchell/CEM, Inc.  
e. NV5, Inc.  
f. Safework, Inc.  
g. Transtech Engineers, Inc.  
(Presenter: Noel Castillo, Director, 387-7906)  
DISCUSSION CALENDAR  
Board of Supervisors  
Action on Consent Calendar - The motions and votes for Consent Calendar items are taken as a single  
action. Abstentions or recusals for specific Consent Calendar items are recorded on the Fair  
Statement, which is the official record of votes.  
Deferred Items  
County Administrative Office  
Receive presentation on the countywide budget for fiscal year 2024-25 and financial update.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
1. Conduct a public hearing on the Fiscal Year 2024-25 Proposed Annual County Fee  
ordinance containing necessary revisions to the fees.  
2. Make alterations, if necessary, to proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to amend Chapters 1 and 2  
of Division 6 of Title 1 of the San Bernardino County Code, relating to fees charged by  
the County.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, APRIL 9, 2024, on the  
Consent Calendar.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Big Bear Valley Recreation and Park District  
Acting as the governing body of the Big Bear Valley Recreation and Park District:  
1. Conduct a public hearing on proposed ordinance repealing Ordinance No. SD 23-02 and  
establishing various recreation and park activity fees for Fiscal Year 2024-25.  
2. Make alterations, if necessary, to the proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of Big Bear Valley Recreation and Park District to establish various  
recreation and park activity fees for Fiscal Year 2024-25 and to repeal Ordinance No.  
SD 23-02.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, APRIL 9, 2024, on the  
Consent Calendar.  
(Presenter: Noel Castillo, Director, 387-7906)  
Bloomington Recreation and Park District  
Acting as the governing body of the Bloomington Recreation and Park District:  
1. Conduct a public hearing on proposed ordinance to establish various recreation and park  
activity fees for Fiscal Year 2024-25 and to repeal Ordinance No. SD 23-03.  
2. Make alterations, if necessary, to the proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of the Bloomington Recreation and Park District to establish various  
recreation and park activity fees for Fiscal Year 2024-25 and to repeal Ordinance No.  
SD 23-03.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, APRIL 9, 2024, on the  
Consent Calendar.  
(Presenter: Noel Castillo, Director, 387-7906)  
Board Governed County Service Areas  
Acting as the governing body of the County Services areas and their Zones:  
1. Conduct a public hearing on proposed ordinance repealing Ordinance No. SD 23-04 and  
establishing various service fees for Fiscal Year 2024-25.  
2. Make alterations, if necessary, to the proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, acting as the governing  
body of all Board-Governed County Service Areas and their Zones to repeal Ordinance  
No. SD 23-04 and to adopt fees and charges for Fiscal Year 2024-25.  
4. SCHEDULE ORDINACE FOR FINAL ADOPTION ON TUESDAY, APRIL 9, 2024, on the  
Consent Calendar.  
(Presenter: Noel Castillo, Director, 387-7906)  
Inland Counties Emergency Medical Agency  
Acting as the governing body of the Inland Counties Emergency Medical Agency:  
1. Conduct a public hearing to review a proposed Resolution that establishes the Inland  
Counties Emergency Medical Agency fee schedule to provide for reimbursement of the  
costs of oversight of the Emergency Medical Services System in San Bernardino, Inyo, and  
Mono Counties, effective July 1, 2024.  
2. Make alterations, if necessary, to the proposed Resolution.  
3. Adopt Resolution establishing the Inland Counties Emergency Medical Agency fee schedule  
to provide for reimbursement of the costs of oversight of the Emergency Medical Services  
System in San Bernardino, Inyo, and Mono Counties, effective July 1, 2024.  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5807)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Conduct a public hearing on the proposed ordinance repealing Ordinance Nos. FPD 23-02  
and FPD 23-03 and establishing fees for the San Bernardino County Fire Protection District  
as shown on the attached Fiscal Year 2024-25 Fee Schedule (Attachment A).  
2. Make alterations, if necessary, to the proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of the San Bernardino County Fire Protection District to repeal Ordinance  
No. FPD 23-02 and Ordinance No. FPD 23-03 and to establish fire service fees, fire  
suppression, emergency response and cost recovery fees, ambulance service and  
subscription fees.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, APRIL 9, 2024, on the  
Consent Calendar.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
San Bernardino County Flood Control District  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Conduct a public hearing on proposed ordinance that repeals San Bernardino County Flood  
Control District Ordinance No. FCD 23-01, which established the current fees, and adopts  
the new 2024 San Bernardino County Flood Control District Fee Ordinance that sets forth  
the fees to be charged by the San Bernardino County Flood Control District on and after  
July 1, 2024, for its various products and services.  
2. Make alterations, if necessary, to proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of the San Bernardino County Flood Control District, State of California, to  
repeal Ordinance No. FCD 23-01 and to establish fees related to products and services.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, APRIL 9, 2024, on the  
Consent Calendar.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
PUBLIC COMMENT  
In accordance with County Code section 12.0101, any member of the public may address the Board on  
any matter not on the agenda that is within the subject matter jurisdiction of the Board.  
IF YOU CHALLENGE ANY DECISION REGARDING ANY OF THE ABOVE PROPOSALS IN COURT, YOU MAY BE LIMITED TO RAISING  
ONLY THOSE ISSUES YOU OR SOMEONE ELSE RAISED DURING THE PUBLIC TESTIMONY PERIOD REGARDING THAT PROPOSAL  
OR IN WRITTEN CORRESPONDENCE DELIVERED TO THE BOARD OF SUPERVISORS AT, OR PRIOR TO, THE PUBLIC HEARING.  
THE NEXT REGULAR MEETING OF THE BOARD OF SUPERVISORS IS SCHEDULED FOR  
TUESDAY, APRIL 9, 2024 AT THE COUNTY GOVERNMENT CENTER, 385 NORTH ARROWHEAD  
AVENUE, SAN BERNARDINO WITH CLOSED SESSION BEGINNING AT 9:00 A.M. AND PUBLIC  
SESSION BEGINNING AT 10:00 A.M.