CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, January 28, 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. Elvis Ortega v. San Bernardino County, et al., San Bernardino County Superior Court Case  
No. CIVDS2209617  
2. Tyler Brandon v. County of San Bernardino, et al., San Bernardino County Superior Court  
Case No. CIVDS1924226  
SAN BERNARDINO COUNTY FIRE PROTECTION DISTRICT  
Conference with Labor Negotiator (Government Code section 54957.6)  
3. Agency designated representative: Leo Gonzalez  
Employee organizations:  
·
San Bernardino County Professional Firefighters IAFF, Local 935 - Ambulance  
Operators Unit  
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  
First District – Supervisor Col. Paul Cook (Ret.)  
Ruth Marie de Young, 83, of Victorville  
Sheila Irene Dedrick, 87, of Apple Valley  
Margaret Mary “Margie” Flores, 69, of Apple Valley  
Patricia Ellen Hazard, 89, of Hesperia  
Rita Lucie Merino, 88, of Victorville  
Judith Marie Cline Orozco, 54, of Apple Valley  
Joe Carlton Wilkinson, 88, of Apple Valley  
Second District – Supervisor Jesse Armendarez  
John W. Albright, 67, of Fontana  
Harold Howard Batin, 90, of Rancho Cucamonga  
Manuel Dominguez, Jr., 86, of Upland  
Charlene Lura Finley, 80, of Upland  
Kathleen Virginia Gutierrez, 75, of Upland  
Joshua Harvey, 36, of Upland  
Amy Lee Jiminez, 47, of Fontana  
Richard William Langlois, 77, of Rancho Cucamonga  
Miguel Bustos Nicasio, 73, of Rancho Cucamonga  
Donna Jean Pickens, 75, of Rancho Cucamonga  
Petra Santoyo, 90, of Fontana  
Shannon Geral Vaughn, 46, of Rancho Cucamonga  
James Edward Wisniewski, 77, of Rancho Cucamonga  
Third District – Supervisor Dawn Rowe  
George W. Barich, 96, of Redlands  
Patricia Boussum, 75, of Joshua Tree  
William Charles Duffey, 78, of Crestline  
George Medak, 81, of Lake Arrowhead  
Jeffrey Paulino, 50, of Yucca Valley  
Richard L. Sellers, 60, of Lake Arrowhead  
Nancy Skousen, 90, of Redlands  
Frank Tetley, 74, of Grand Terrace  
Andrea Willerth, 79, of Lake Arrowhead  
Fourth District – Supervisor Curt Hagman  
Hugo Alberto Aldas, 92, of Chino Hills  
Nancy Elizabeth Angel, 88, of Upland  
Vance Oliver Cook, 73, of Chino Hills  
Manuel Dominguez, Jr., 86, of Upland  
Sean Toshio Kimo Dunbar, 55, of Ontario  
Nolan Dell Ferre, 82, of Ontario  
Charlene Lura Finley, 80, of Upland  
Edgardo Lagman Gonzales, 71, of Chino  
Ramiro Sebastian Gonzalez, 77, of Upland  
Kathleen Virginia Gutierrez, 75, of Chino  
Kimberly Layman Hill, 69, of Ontario  
JoAnne Danielle Howard, 62, of Ontario  
Barbara Ann Jerrett, 64, of Chino Hills  
Eduardo Manon, 81, of Chino  
Irene Flores Martinez, 84, of Chino Hills  
Judith Mae Morris, 86, of Ontario  
Bringilda S. Pedersen, 80, of Upland  
Patricia Ann Pugliese, 79, of Chino  
Walter Emanuel Rohrer, 95, of Chino  
Olga Contreras Salas, 64, of Ontario  
Manuel Eduardo Segura, 79, of Ontario  
Norman George Senych, 77, of Chino Hills  
Nathaniel Alexander Venegas, 24, of Montclair  
Fifth District – Supervisor Joe Baca, Jr.  
Adriel Ivan Aguayo, 23, of San Bernardino  
Dianna D. Allen, 83, of San Bernardino  
Jose Mauricio Almendares, 64, of San Bernardino  
Blanche Irene Betten, 92, of San Bernardino  
David C. Blythe, 94, of San Bernardino  
Marcus Stephen Burgraff, 36, of San Bernardino  
Robert Camaioni, 82, of Rialto  
Henry C. Chilvers, 79, of San Bernardino  
Isabel E. Cordero, 91, of San Bernardino  
Jose Antonio Diaz, 63, of Bloomington  
Claudia Duran, 57, of San Bernardino  
Mary L. Garcia, 87, of Colton  
Walter M. Gers, 96, of San Bernardino  
Raul E. Gutierrez, 73, of Highland  
Albert John Hernandez, 51, of Rialto  
Karlyn Moudy, 87, of Rialto  
Mary L. Navarro, 79, of Colton  
Belen N. Raygoza, 98, of San Bernardino  
Abigail Reyes, 88, of San Bernardino  
Jennifer Joy Reyes, 48, of San Bernardino  
Donna Roth, 93, of San Bernardino  
William Jarret Roth, 89, of Rialto  
Margaret Rousey, 75, of San Bernardino  
Robert Russell, 76, of Bloomington  
Maria Sanchez, 94, of San Bernardino  
Shirley K. White, 86, of San Bernardino  
Howard W. Wright, 84, of San Bernardino  
Special Presentations, Resolutions and Proclamations - None  
Reports from County Counsel and Chief Executive Officer  
Individual Board Member Comments  
Presentation of the Agenda  
a)  
Consider additions of emergency or urgency items to the agenda to be placed on the Consent  
or Discussion Calendar at the Board’s discretion pursuant to Government Code section  
54954.2(b) or (b)(2).  
b)  
c)  
Notice of minor revisions to agenda items, items removed or continued from the Board of  
Supervisors’ Agenda.  
Disclosure pursuant to Government Code Section 84308.  
CONSENT CALENDAR  
Items listed on the Consent Calendar are expected to be routine and non-controversial and will be  
acted upon in one motion as the first item of business on the Discussion Calendar. If the Board directs  
that an item listed on the Consent Calendar be held for further discussion, the item will be addressed  
under “Deferred Items,” the second item listed on the Discussion Calendar.  
COUNTY DEPARTMENTS  
Board of Supervisors  
Adoption of Recognitions, Resolutions and Proclamations:  
Board of Supervisors  
Adopt proclamation proclaiming the month of February as National Children’s Dental Health  
Month through the year 2030.  
Adopt resolution recognizing Denise Clupper upon her retirement after 22 years of dedicated  
service to San Bernardino County.  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the appointment of Stephen L. Garcia to Seat 1 on the Crest Forest Municipal  
Advisory Council for a 4-year term, expiring 1/8/2029 (Third District).  
b. Approve the appointment of Gilbert Flores to Seat 2 on the Crest Forest Municipal Advisory  
Council for a 4-year term, expiring 1/8/2029 (Third District).  
c. Approve the appointment of Sara Green to Seat 3 on the Crest Forest Municipal Advisory  
Council for a 4-year term, expiring 1/8/2029 (Third District).  
d. Approve the appointment of Amber Crubaugh to Seat 4 on the Crest Forest Municipal  
Advisory Council for a 4-year term, expiring 1/8/2029 (Third District).  
e. Approve the appointment of Telfinues Preszler, Jr. to Seat 5 on the Crest Forest Municipal  
Advisory Council for a 4-year term, expiring 1/8/2029 (Third District).  
f. Approve the appointment of James L. Grant to Seat 1 on the Lake Arrowhead Municipal  
Advisory Council for a 4-year term, expiring 1/8/2029 (Third District).  
g. Approve the appointment of Jenny A. Hueter to Seat 2 on the Lake Arrowhead Municipal  
Advisory Council for a 4-year term, expiring 1/8/2029 (Third District).  
h. Approve the appointment of Becky Morgan to Seat 3 on the Lake Arrowhead Municipal  
Advisory Council for a 4-year term, expiring 1/8/2029 (Third District).  
i. Approve the appointment of Norman S. Valentine to Seat 4 on the Lake Arrowhead  
Municipal Advisory Council for a 4-year term, expiring 1/8/2029 (Third District).  
j. Approve the appointment of Peter Venturini to Seat 5 on the Lake Arrowhead Municipal  
Advisory Council for a 4-year term, expiring 1/8/2029 (Third District).  
k. Approve the appointment of William W. Kanayan to Seat 1 on the Lake Arrowhead Dam  
Advisory Committee (CSA 70 D-1) for a 4-year term, expiring 1/8/2029 (Third District).  
l. Approve the appointment of Cindy J. Gardner to Seat 2 on the Lake Arrowhead Dam  
Advisory Committee (CSA 70 D-1) for a 4-year term, expiring 1/8/2029 (Third District).  
m. Approve the appointment of Kristy L. Rostawicki to Seat 3 on the Lake Arrowhead Dam  
Advisory Committee (CSA 70 D-1) for a 4-year term, expiring 1/8/2029 (Third District).  
n. Approve the appointment of Scott L. Rindenow to Seat 4 on the Lake Arrowhead Dam  
Advisory Committee (CSA 70 D-1) for a 4-year term, expiring 1/8/2029 (Third District).  
o. Approve the appointment of Jeff O. Rigney to Seat 5 on the Lake Arrowhead Dam Advisory  
Committee (CSA 70 D-1) for a 4-year term, expiring 1/8/2029 (Third District).  
p. Approve the reappointment of Jacqueline Quintana to Seat 7 on the San Bernardino County  
In-Home Supportive Services Advisory Committee for a 2-year term, commencing 2/1/2025  
and expiring 1/31/2027 (At Large).  
q. Approve the reappointment of Gary C. Ovitt to Seat 4 on the Children and Families  
Commission (First 5) for a 2-year term, commencing 2/1/2025 and expiring 1/31/2027 (At  
Large).  
r. Approve the reappointment of Donald L. Craw to Seat 5 on the Building and Safety Appeals  
Board for a 4-year term, commencing 2/1/2025 and expiring 1/31/2029 (At Large).  
s. Approve the appointment of Mark D. Stanson to seat 3 on the San Bernardino Campaign  
Accountability Commission for a 4-year term, commencing 02/01/2025 and expiring  
01/31/2029 (Third District).  
t. Approve the appointment of Michelle Hardesty to seat 8 on the San Bernardino Campaign  
Accountability Commission at the recommendation and nomination of the  
Auditor-Controller/Treasurer/Tax Collector for a 4-year term, commencing 02/01/2025 and  
expiring 01/31/2027 (At Large).  
u. Approve the appointment of Armando Valles to seat 9 on the San Bernardino Campaign  
Accountability Commission at the recommendation and nomination of the  
Assessor-Recorder for a 4-year term, commencing 02/01/2025 and expiring 01/31/2027 (At  
Large).  
v. Approve the appointment of Jake Scruggs to seat 7 on the San Bernardino Campaign  
Accountability Commission at the recommendation and nomination of the District Attorney  
for a 4-year term, commencing 02/01/2025 and expiring 01/31/2027 (At Large).  
Vice Chair and Fifth District Supervisor Joe Baca, Jr.  
w. Approve the reappointment of Carolina Verduzco to Seat 8 on the Equal Opportunity  
Commission for a 4-year term, expiring 12/31/2027.  
x. Approve the reappointment of Lynn Summers to Seat 4 on the Behavioral Health  
Commission for a 3-year term, expiring 1/31/2027.  
y. Approve the reappointment of Roy Cox to Seat 6 on the Fish and Game Commission for a 4  
-year term, expiring on 1/31/2028.  
z. Approve the reappointment of Kareem Gongora to Seat 3 on the Planning Commission for  
a 4-year term, commencing 2/1/2025 and expiring 1/31/2029.  
aa. Approve the reappointment of Eloisa Contreras to Seat 3 on the Behavioral Health  
Commission for a 3-year term, commencing 2/1/2025 and expiring 1/31/2028.  
bb. Approve the appointment of Ralph Figueroa to Seat 5 on the Veterans Advisory Committee  
for a 2-year term, commencing 2/1/2025 and expiring 1/31/2027.  
cc. Approve the appointment of Isabel Bryan to Seat 6 on the Senior Affairs Commission for a 4  
-year term, expiring 1/8/2029.  
dd. Approve the appointment of Paul M. Rasso to Seat 5 on the San Bernardino County  
Campaign Accountability Commission for a 4-year term, commencing 2/1/2025 and expiring  
1/31/2029.  
ee. Approve the appointment of Dianne Mendez to Seat 1 on the Bloomington Municipal  
Advisory Council for a 4-year term, expiring 1/8/2029.  
ff. Approve the appointment of Angela McClain to Seat 2 on the Bloomington Municipal  
Advisory Council for a 4-year term, expiring 1/8/2029.  
gg. Approve the appointment of Teresa Escoto to Seat 3 on the Bloomington Municipal  
Advisory Council for a 4-year term, expiring 1/8/2029.  
hh. Approve the appointment of Yvonne Delgado to Seat 4 on the Bloomington Municipal  
Advisory Council for a 4-year term, expiring 1/8/2029.  
First District Supervisor Col. Paul Cook (Ret.)  
ii. Approve the appointment of Mark A. Creffield to Seat 1 on the San Bernardino County  
Campaign Accountability Commission for a 4-year term, commencing 2/1/2025 and expiring  
1/31/2029.  
Second District Supervisor Jesse Armendarez  
jj. Approve the appointment of Jennifer Karpinski to seat 2 on the San Bernardino Campaign  
Accountability Commission for a 4-year term, commencing 02/01/2025 and expiring  
01/31/2027.  
1. Acknowledge the participation of designated members of the Board of Supervisors serving  
as representatives of the County on multi-jurisdictional and County boards, listed as  
Designated Membership on Attachment A.  
2. Appoint members of the Board of Supervisors to serve as representatives of the County on  
multi-jurisdictional boards, listed as Discretionary Appointments on Attachment A.  
3. Update the appointment term for the Fenner Valley Water Authority to reflect a two-year  
term, originally from July 1, 2023 through June 30, 2025, to January 28, 2025 to January  
25, 2027, to be consistent with the terms of the Board of Supervisors serving as  
representatives of the County on the other multi-jurisdictional and County Boards.  
4. Direct the Clerk of the Board of Supervisors to file an updated Form 806 for Designated  
Membership and/or Discretionary Appointments if required, in accordance with the  
California Fair Political Practices Commission Regulation 18702.5.  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
1. Approve Employment Contract with Robin Bull to provide support services to the Third  
District Supervisor, as a Field Representative I, effective February 3, 2025, for an estimated  
annual cost of $111,145 (Salary - $65,562, Benefits - $45,583).  
2. Approve Amendment No. 2 to Employment Contract No. 21-920 with Christina Garcia to  
continue to provide support services to the Third District Supervisor, as a Supervisors  
Executive Aide III, increasing the number of hours worked per pay period from 50 hours to  
60 hours, for the limited period of January 25, 2025, through January 24, 2027, for an  
estimated annual cost of $66,274 (Salary - $49,951, Benefits - $16,323).  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
1. Approve Amendment No. 1 to Employment Contract No. 23-509 with Rebecca Boydston to  
continue to provide support services to the Fourth District Supervisor as a Policy Advisor II,  
adding the auto allowance pursuant to the terms and conditions set forth in the San  
Bernardino County Exempt Group Working Conditions Ordinance, retroactively effective  
January 25, 2025, for an estimated annual cost of $137,890 (Salary - $92,144, Benefits  
$45,746).  
2. Approve Amendment No. 4 to Employment Contract No. 14-941 with Andrea Castaneda to  
continue to provide support services to the Fourth District Supervisor as a Special Assistant,  
adding the auto allowance pursuant to the terms and conditions set forth in the San  
Bernardino County Exempt Group Working Conditions Ordinance, retroactively effective  
January 25, 2025, for an estimated annual cost of $120,098 (Salary - $72,717, Benefits  
$47,381).  
3. Approve Amendment No. 5 to Employment Contract No. 14-967 with Melissa Macinnis  
Compani to continue to provide support services to the Fourth District Supervisor as a  
Supervisors Executive Aide III, adding the auto allowance pursuant to the terms and  
conditions set forth in the San Bernardino County Exempt Group Working Conditions  
Ordinance, retroactively effective January 25, 2025, for an estimated annual cost of  
$61,896 (Salary - $36,546, Benefits $25,350).  
4. Approve Amendment No. 3 to Employment Contract No. 17-202 with Karen Haughey to  
continue to provide support services to the Fourth District Supervisor as a Field  
Representative I, adding the auto allowance pursuant to the terms and conditions set forth  
in the San Bernardino Count Exempt Group Working Conditions Ordinance, retroactively  
effective January 25, 2025, for an estimated annual cost of $65,507 (Salary - $48,984,  
Benefits $16,523).  
5. Approve Amendment No. 2 to Employment Contract No. 18-829 with Rubicela Long to  
continue to provide support services to the Fourth District Supervisor as a Field  
Representative I, adding the auto allowance pursuant to the terms and conditions set forth  
in the San Bernardino Count Exempt Group Working Conditions Ordinance, retroactively  
effective January 25, 2025, for an estimated annual cost of $78,198 (Salary - $54,818,  
Benefits $23,380).  
6. Approve Amendment No. 1 to Employment Contract No. 23-861 with Jodi James to  
continue to provide support services to the Fourth District Supervisor as a Special Assistant,  
adding the auto allowance pursuant to the terms and conditions set forth in the San  
Bernardino Count Exempt Group Working Conditions Ordinance, retroactively effective  
January 25, 2025, for an estimated annual cost of $119,334 (Salary - $77,376, Benefits  
$41,958).  
7. Approve Amendment No. 3 to Employment Contract No. 22-853 with Suzette Dang to  
continue to provide support services to the Fourth District Supervisor as a Field  
Representative I, adding the portable communication device allowance pursuant to the  
terms and conditions set forth in the San Bernardino Count Exempt Group Working  
Conditions Ordinance, retroactively effective January 25, 2025, for an estimated annual  
cost of $122,260 (Salary - $73,091, Benefits $49,168)  
(Presenter: Curt Hagman, Fourth District Supervisor, 387-4866)  
1. Approve Resolutions creating the following Municipal Advisory Councils:  
a. Oak Hills Municipal Advisory Council  
b. Spring Valley Lake 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 following Municipal Advisory Councils:  
a. Oak Hills Municipal Advisory Council - 5 members  
b. Spring Valley Lake Municipal Advisory Council - 5 members  
(Presenter: Paul Cook, First District Supervisor, 387-4830)  
Arrowhead Regional Medical Center  
Approve Revenue Funding Agreement with Inland Empire Health Plan for the partial  
reimbursement of monthly licensing fees for Safety Net Connect, Inc.’s eConsult and Referral  
Management Software as a Service Platform, in the total amount of $222,000, for the period  
beginning on the date of execution through January 31, 2026.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Agreement with Pacific Coast Elevator dba Amtech Elevator Services for elevator  
maintenance and unexpected repair services, in the not-to-exceed amount of $1,592,800,  
effective January 28, 2025 through January 27, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Non-Financial Affiliation Agreement, including non-standard terms, with Bear Valley  
Community Healthcare District for a clinical rotation in rural medicine for Arrowhead Regional  
Medical Center emergency medicine resident physicians, for the period of five-years from the  
date of execution.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Amendment No. 1 to Professional Services Agreement No. 23-1329 with Quantum  
Healthcare Medical Associates, Inc. for the addition of rheumatology services, increasing  
the total contract amount by $563,000 plus variable amounts, from $20,700,000 plus  
variable amounts, to $21,263,000 plus variable amounts, with no changes to the agreement  
term of January 1, 2024 through December 31, 2026.  
2. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of the  
amendment pursuant to Health and Safety Code Section 1457(c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve non-financial Referral Agreement, including non-standard terms, with Unicare  
Community Health Center, Inc., for the referral of patients who require higher level of care  
services to Arrowhead Regional Medical Center, effective January 28, 2025 through January  
27, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Non-Financial Affiliation Agreement with Roseman University of Health Sciences, on  
behalf of its College of Pharmacy, for pharmacy students to obtain clinical training at  
Arrowhead Regional Medical Center, for the period of February 13, 2025 through February 12,  
2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Rental Agreement, including non-standard terms, with MXR Imaging Inc., effective  
January 28, 2025, for the rental of a Philips Brilliance 64 Computed Tomography Scanner  
and Trailer, in the amount of $238,000 plus applicable taxes, to be in effect for nine months  
from the Installation Date, with the option to extend the term on a month-to-month basis for  
up to three additional months, at a cost of $23,500 per month plus applicable taxes, for a  
total not-to-exceed amount of $308,500 plus applicable taxes.  
2. Authorize the ARMC Chief Executive Officer to send written notice to MXR Imaging Inc. to  
extend the term of the Rental Agreement on a month-to-month basis for up to three  
additional months.  
3. Direct the ARMC Chief Executive Officer to transmit the written notice in Recommendation  
No. 2 to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Auditor-Controller/Treasurer/Tax Collector  
1. Adopt Resolution approving the Tax Collector’s proposed sale of tax-defaulted properties  
listed on the attached schedule by internet public auction, on or after May 10, 2025, and  
authorizing the Tax Collector to re-offer any unsold parcels at the next sale within 90 days  
with the option to reduce the minimum price amount, pursuant to Chapter 7 of Part 6 of  
Division 1 of the Revenue and Taxation Code.  
2. Instruct the Clerk of the Board of Supervisors to transmit a certified copy of the Resolution  
to the Tax Collector within five days after Board of Supervisors approval.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Approve Amendment No. 2 to Agreement No. 19-12 with PFM Asset Management LLC to  
assign the Agreement to U.S. Bancorp Asset Management, Inc. and extend investment  
advisory services for the San Bernardino County Flood Control District, originally scheduled to  
end on January 28, 2025, for an additional nine months, for the total contract period of January  
29, 2019, through October 31, 2025, with no change to the annual fee of eight basis points  
(0.08%).  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Approve Employment Contract with Linda Mikulski, as an Auditor-Controller/Treasurer/Tax  
Collector Property Tax Collection System Implementation Officer, to provide service and  
support to the Auditor-Controller/Treasurer/Tax Collector on the Property Tax Legacy Systems  
Replacement Project, for the period of February 8, 2025, through October 3, 2025, for the  
estimated cost of $176,693 (Salary - $119,325, Benefits - $57,368).  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Approve non-financial Master Subscription and Services Agreement with Contentful Inc.,  
including non-standard terms, for a cloud-based subscription service to manage and organize  
public, web-based content and improve customer searches and experience, beginning January  
28, 2025, and remaining in effect so long as there is a valid service or statement of work, or  
until terminated by either party.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Behavioral Health  
19) Approve contracts with the following agencies for translation and interpretation services, in the  
total aggregate amount not to exceed $3,900,000, for the contract period of February 1, 2025,  
through January 31, 2028:  
1. Accent on Languages, Inc.  
2. Asian-American Resource Center  
3. Avantpage, Inc.  
4. Excel Interpreting, LLC  
5. Focus Language International Inc.  
6. Hanna Interpreting Services, LLC  
7. Keller Translation Development Service, LLC dba GlobalReady  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Accept grant award from the California Department of Health Care Services, Community  
Services Division, for the Community Mental Health Services Block Grant, in the amount of  
$10,466,146, for the period of July 1, 2024, through June 30, 2026.  
2. Authorize the Director of the Department of Behavioral Health, as the County Mental Health  
Director, to execute any subsequent non-substantive amendments to the grant award for  
the Community Mental Health Services Block Grant, 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, as the County Mental Health  
Director, to transmit any subsequent non-substantive amendments in relation to the  
Community Mental Health Services Block Grant, to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve Amendment No. 1 to Participation Agreement No. 23-190 (State Agreement No.  
1121-PICR-2022-SJC), retroactive to January 1, 2025, with the California Mental Health  
Services Authority for Psychiatric Inpatient Concurrent Review, changing the payment  
schedules, decreasing the amount of the contract by $240,954 from $2,313,184 to the not  
to exceed amount of $2,072,230, and extending the term by six months, for the total  
contract period of March 14, 2023 through June 30, 2025.  
2. Authorize the Director of the Department of Behavioral Health, as the County Mental Health  
Plan Director, to sign and submit Amendment No. 1 to the Participation Agreement.  
3. Direct the Director of the Department of Behavioral Health, as the County Mental Health  
Plan Director, to transmit Amendment No. 1 to the Participation Agreement to the Clerk of  
the Board of Supervisors within 30 days of execution.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Accept award, in the amount of $21,162,766, from the California Department of Health Care  
Services, for the Community Services Division for the Substance Use Prevention,  
Treatment, and Recovery Services Block Grant, for the provision of prevention, treatment  
and recovery of substance use disorders, for the period of July 1, 2024, through June 30,  
2026.  
2. Authorize the Director of the Department of Behavioral Health, to accept, execute and  
submit, if necessary, any subsequent non-substantive amendments to the Substance Use  
Prevention, Treatment, and Recovery Services Block Grant, on behalf of San Bernardino  
County, subject to review by County Counsel.  
3. Direct the Director of the Department of Behavioral Health, to transmit any subsequent  
non-substantive amendments in relation to the Substance Use Prevention, Treatment, and  
Recovery Services Block Grant to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Child Support  
23) Approve contract with Team Legal, Inc. for Service of Process services on a fee for service  
basis, in an amount not to exceed $1,800,000, for the period of January 28, 2025 through  
January 31, 2028.  
(Presenter: Amy Coughlin, Director, 478-7459)  
Children and Family Services  
Approve non-financial Letter of Agreement, including non-standard terms, between San  
Bernardino County, Barstow Community College, Citrus College serving the Chaffey College  
School District, and San Bernardino Valley College for Foster and Kinship Care Education, for  
the period of February 1, 2025 through January 31, 2030.  
(Presenter: Jeany Zepeda, Director, 387-2792)  
1. Approve non-financial contract template for Out-of-State Adoption Services to be utilized  
when placing children out-of-state with a foster care family services agency, effective upon  
execution through January 31, 2030.  
2. Authorize the Director or the Assistant Director of Children and Family Services to execute  
the contract template with individual out-of-state foster care family services agencies, on  
behalf of the County, subject to County Counsel review.  
(Presenter: Jeany Zepeda, Director, 387-2792)  
County Administrative Office  
1. Find that the proposed Memorandum of Understanding with the City of Colton to provide  
potable water service to an unincorporated area of San Bernardino County is exempt under  
the California Environmental Quality Act Guidelines Sections 15301 and 15302 - for  
negligible replacement of existing facilities, and Section 15061 - Common Sense  
Exemption.  
2. Approve non-financial Memorandum of Understanding, including non-standard terms, with  
the City of Colton to provide potable water service to an unincorporated area of San  
Bernardino County, effective the date of Local Agency Formation Commission’s approval of  
San Bernardino County’s exemption request under Government Code Section 56133(e)(1),  
and in effect as long as water services are required to the area, unless amended and  
approved by both the County Board of Supervisors and City of Colton City Council.  
3. Approve the Letter of Intent, which includes a $2,750 filing fee, requesting that the Local  
Agency Formation Commission determine the Memorandum of Understanding in  
Recommendation No. 2 is exempt from the provisions of Government Code Section 56133,  
as allowed under subsection (e).  
4. Authorize the Chief Executive Officer to execute the Letter of Intent, subject to County  
Counsel review.  
5. Authorize the Assistant Executive Officer or Deputy Executive Officer to submit the  
Memorandum of Understanding and Letter of Intent to the Local Agency Formation  
Commission, on behalf of San Bernardino County.  
6. Direct the Deputy Executive Officer to transmit the executed Letter of Intent to the Clerk of  
the Board of Supervisors within 30 days of execution.  
7. Direct the County Administrative Office to file the Notice of Exemption in accordance with  
the California Environmental Quality Act.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
1. Approve Amendment No. 4 to Contract No. 23-72 with Provisional Educational Services  
Inc., dba The PAL Center and PAL Center Academy to extend the contract term by an  
additional six months, for a total term of February 7, 2023, through August 6, 2025, with no  
change to the contract amount of $2,100,000.  
2. Approve Contract with the City of Colton to provide funding towards the acquisition of Axon  
Fleet 3 Advanced In-Car Camera Systems for the Colton Police Department’s patrol fleet, in  
the not-to-exceed amount of $356,414, for the period of January 28, 2025, through January  
27, 2030.  
3. Approve Contract with The Lytle Creek Community Center to provide funding to make  
facility improvements to the community center, and updating The Lytle Creek Community  
Center’s scope of services, for the period of January 9, 2025, through January 8, 2026,  
allowing additional time to complete the project by reallocating the $50,000 previously  
awarded under Contract No. 24-23.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
1. Approve Amendment No. 1 to revenue Contract No. 24-813 (C250511) with South Coast Air  
Quality Management District for County staff time from a Policy Advisor II, associated with  
the County’s participation in the South Coast Air Quality Management District, increasing  
the contract amount by $7,424.05, for a total contract amount not-to-exceed amount  
$31,688.09, with no change to the contract term of July 1, 2024, through June 30, 2025.  
2. Approve Amendment No. 1 to revenue Contract No. 24-814 (C250521) with South Coast Air  
Quality Management District for County staff time from a Deputy Chief of Staff, associated  
with the County’s participation in the South Coast Air Quality Management District,  
increasing the contract amount by $8,570.07, for a total contract amount not-to-exceed  
$19,986.11, with no change to the contract term of July 1, 2024, through June 30, 2025.  
3. Approve revenue Contract with South Coast Air Quality Management District for County  
staff time from a Chief of Staff, associated with the County’s participation in the South  
Coast Air Quality Management District, for a total contract amount not-to-exceed amount  
$5,483.94, for the contract term from December 1, 2024, through June 30, 2025.  
4. Authorize the Fourth District Supervisor to sign and submit the South Coast Air Quality  
Management District Business Consultant Invoices seeking to reimburse the County for  
staff time.  
(Presenter: Matthew Erickson, Chief Financial Officer, 387-5423)  
District Attorney  
1. Approve grant application to the California Office of Traffic Safety for the Alcohol and Drug  
Impaired Driver Vertical Prosecution Program, in the amount of $1,616,976, for the period  
of October 1, 2025, through September 30, 2026.  
2. Authorize the District Attorney, as required by the California Office of Traffic Safety, to  
execute the grant application documents and any subsequent non-substantive amendments  
necessary on behalf of the County, subject to review by County Counsel.  
3. Adopt Resolution authorizing the District Attorney to submit the grant application  
electronically to the California Office of Traffic Safety, by January 31, 2025, including any  
non-substantive grant application amendments, subject to review by County Counsel.  
4. Direct the District Attorney to transmit the grant application and non-substantive grant  
application amendments to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
Human Resources  
30) Approve Side Letter Agreements between San Bernardino County and Teamsters, Local 1932,  
for an extension of the In-House Registry Pilot Program, effective January 10, 2025, through  
February 28, 2027.  
(Presenter: Leonardo Gonzalez, County Labor Relations Chief, 387-5570)  
Human Services Administration  
1. Approve employment contract with Joshua Roche, as Statistical Analyst, to support the  
Children and Families Commission for San Bernardino County, for the estimated annual  
cost of $90,044 ($69,264 Salary, $20,780 Benefits), for the period of February 8, 2025,  
through February 7, 2028.  
2. Authorize the Assistant Executive Officer to execute amendments to extend the term of the  
contract for a maximum of three successive one-year periods, on behalf of the County,  
subject to County Counsel review.  
3. Direct the Assistant Executive Officer to transmit all amendments of the employment  
contract to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Diana Alexander, Assistant Executive Officer, 387-4261)  
Approve Amendment No. 2 to contracts with the following agencies to provide translation and  
interpretation services for County customers experiencing English language barriers and/or  
who are deaf, hearing impaired, or hard of hearing, increasing the total aggregate amount by  
$250,000, from $4,500,000 to $4,750,000, with no change in contract term of September 1,  
2019 through January 31, 2025:  
1. Contract No. 19-584 with Avantpage, Inc.  
2. Contract No. 19-585 with Focus Language International Inc.  
3. Contract No. 19-586 with Hanna Interpreting Services LLC  
4. Contract No. 19-587 with Interpreters Unlimited Inc.  
5. Contract No. 19-588 with Keller Translation Development Service, LLC dba GlobalReady  
(Presenter: Diana Alexander, Assistant Executive Officer, 387-4261)  
Land Use Services  
Approve non-financial Memorandum of Understanding with the United States Department of the  
Interior, Bureau of Land Management, for the preparation of a joint environmental document for  
the Castle Mountain Mine expansion project, effective January 14, 2025, and continuing until a  
final determination of the project entitlements, project withdraw, or upon termination by either  
party, whichever date occurs first.  
(Presenter: Mark Wardlaw, Director, 387-4431)  
Library  
Approve Library Project and Use Agreement between San Bernardino County, the City of  
Yucaipa, and Yucaipa-Calimesa Joint Unified School District, for the contribution of $5,000,000  
towards the construction and operation of a new Yucaipa Branch Library, for the term of  
January 28, 2025 through January 27, 2050.  
(Presenter: Melanie Orosco, County Librarian, 387-2220)  
Preschool Services  
Accept grant award from the California Department of Social Services for the continued  
participation in the Child and Adult Care Food Program, in the amount of $1,968,964, for the  
period of October 1, 2024 through September 30, 2025.  
(Presenter: Arlene Molina, Director, 383-2078)  
Approve Amendment No. 1 to Contract No. 23-524 with Loma Linda University, Department of  
Occupational Therapy, to provide occupational therapy consultation services, increasing the  
contract amount by $1,096,000 from $274,000 to $1,370,000, and extending the contract  
period by an additional two years, for a total contract period of July 1, 2023, through June 30,  
2028.  
(Presenter: Arlene Molina, Director, 383-2078)  
Probation  
37) 1. Find that the Fourth Annual San Bernardino County Probation Department Peer Support  
Program Golf Tournament, to be held at Yucaipa Valley Golf Club on May 5, 2025, assists  
in meeting the social needs of the citizens of the County.  
2. Find that the Fourth Annual San Bernardino County Probation Department Peer Support  
Program Golf Tournament 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 Fourth  
Annual San Bernardino County Probation Department Peer Support Golf Tournament.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Approve Amendment No. 3 to Agreement No. 20-110 with First Institute Training and  
Management, Inc., for a vocational training program for adult offenders, increasing the total  
amount by $270,000, from $1,140,000 to $1,410,000, with no change to the contract period of  
April 1, 2020, through March 31, 2025.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Project and Facilities Management  
Continue the finding, first made by the Board of Supervisors on June 25, 2024, that there is  
substantial evidence that the damaged power line that provides power to the Bertha Peak  
Communication site created an emergency pursuant to Public Contract Code section 22050  
requiring immediate action to prevent or mitigate the loss or impairment of life, health, property,  
and essential public services, necessitating an urgent project to replace power lines and poles  
at the Bertha Peak Communications site in Big Bear, to allow uninterrupted public safety  
emergency communication services, and will not permit the delay resulting from a formal  
competitive solicitation of bids to procure remediation and construction services, and delegating  
authority, originally by Resolution on June 25, 2024, to the Chief Executive Officer to direct the  
Purchasing Agent to issue purchase orders and/or contracts, in a total amount not to exceed  
$2,329,803, for any remediation, construction, and modifications related to the power lines,  
cross arms, cross arm hardware, power poles, tree trimming, and tree removal, finding that the  
issuance of these purchase orders 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  
1. Approve and accept Amendment No. 1 to Contract No. 24-212 (Award No. A67065) from  
the University of California Davis, Koret Shelter Medicine Program, for the California for All  
Animals Program to support the pilot pet foster program, extending the grant term an  
additional three months, for a total term of April 1, 2024, through June 30, 2025, with no  
change to the contract amount of $100,000.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health, to execute and submit the amendment, and any subsequent  
non-substantive amendments, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all amendments to the  
Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve contract with PointCare LLC, including non-standard terms, to provide Medi-Cal  
virtual enrollment services and coverage management for a total amount of $43,560, for the  
period of March 1, 2025, through February 28, 2026.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to execute and submit any subsequent non-substantive  
amendments on behalf of the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments to this contract to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve Amendment No. 1 to Contract No 24-100 with VOX Network Solutions, including  
non-standard terms, for server updates for the Telstrat Telephone Quality Assurance  
Recording Services System, increasing the amount by $10,545, from $10,040 to a total  
contract amount of $20,585 with no change to the term of November 13, 2023 through  
November 12, 2028.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to execute any subsequent non-substantive amendments in  
relation to Contract No. 24-100, 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 Contract No. 24-100 to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter Joshua Dugas, Director, 387-9146)  
Public Works-Transportation  
Adopt a Resolution that:  
1. Establishes a “No Parking” zone of commercial vehicles having a manufacturer’s gross  
vehicle weight rating exceeding 10,000 pounds, pursuant to County Code § 52.0128(a), on  
Portola Street in the Muscoy Area.  
2. Directs the County Road Commissioner to place appropriate signs specifying applicable  
prohibitions on such streets or entrances to the limited access residential communities  
thereof and to perform such acts as are necessary to implement the terms of the  
Resolution.  
(Presenter: Noel Castillo, Director, 387-7906)  
Approve Mutual Assistance Agreement with the County of Los Angeles for the Department of  
Public Works to provide maintenance and repair of street facilities and related appurtenances,  
including snow removal and ice control within the vicinity of the unincorporated community of  
Mount Baldy, for approximately five years, commencing on the date executed by both parties  
and ending March 31, 2030, in an amount not to exceed $90,000 per project, and not to exceed  
a total of $150,000 for each party per fiscal year.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve the form of First Amendment to existing Acquisition Agreements with two property  
owners to acquire three replacement Temporary Construction Easements over portions of  
certain real properties totaling approximately 102,232 square feet located in an  
unincorporated area of Amboy (Assessor’s Parcel Numbers 0558-151-15-0000 (portion)  
and 0655-232-01-0000 (portion)) for a revised two-year term commencing on January 28,  
2025 and expiring on the earlier of completion of the project or January 27, 2027.  
2. Authorize the Director of the Real Estate Services Department to complete and execute the  
First Amendments to existing Acquisition Agreements in substantial conformance with the  
approved form in Recommendation No. 1, and any other non-substantive documents  
necessary to complete these transactions, subject to County Counsel review.  
3. Approve the plans and specifications for the National Trails Highway at 10 Bridges Project  
in the Unincorporated Areas of Amboy and Essex, as signed and sealed by a registered  
civil engineer.  
4. Authorize the Director of the Department of Public Works to advertise the National Trails  
Highway at 10 Bridges Project in the Unincorporated Areas of Amboy and Essex for formal  
bids.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Find that the Randall Avenue Sidewalk Project is exempt under the California  
Environmental Quality Act Guidelines, Title 14 of the California Code of Regulations Section  
15301(c) Class 1 (existing facilities) and Section 15302(c) Class 2 (replacement or  
reconstruction).  
2. Approve the Randall Avenue Sidewalk Project as defined in the Notice of Exemption.  
3. Direct the Department of Public Works to file the Notice of Exemption in accordance with  
the California Environmental Quality Act  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve and authorize the submission of a grant application to the United States  
Department of Transportation’s Rebuilding American Infrastructure with Sustainability and  
Equity Program, in the amount of $25,000,000, towards the $71,800,000 total cost for  
reconstruction of 27 timber bridges, located on National Trails Highway, between  
Daggett-Yermo Road and Amboy Road.  
2. Authorize the Director of the Department of Public Works to electronically sign and submit  
the grant application, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Works to transmit the grant application to  
the Clerk of the Board of Supervisors within 30 days of submission.  
(Presenter: Noel Castillo, Director, 387-7906)  
Purchasing  
1. Approve Agreement with Bio-Tox Laboratories, Inc. for forensic drug and alcohol toxicology  
services, in an aggregate amount not to exceed $3,000,000, for the period of February 1,  
2025, through January 31, 2030.  
2. Authorize the Purchasing Agent to adjust the agreement with Bio-Tox Laboratories, Inc. to  
add or remove forensic drug and alcohol toxicology services, as needed by County  
departments.  
(Presenter: Pete Mendoza, Director, 387-2073)  
Real Estate Services  
49) 1. Approve Waiver Valuation Nos. 24-101 and 24-102, copies of which are on file with the  
Real Estate Services Department.  
2. Authorize the acquisition of two road easements from two property owners over portions of  
certain real properties, totaling approximately 468 square feet, for the Blake Street and  
Other Roads Project in the unincorporated area of Muscoy, at a total cost not to exceed  
$5,300, which includes the just compensation and a minimum contingency amount of  
$1,000 for each property owner.  
3. Approve the form of Acquisition Agreement to acquire two road easements from two  
property owners for the Blake Street and Other Roads Project in the unincorporated area of  
Muscoy.  
4. Authorize the Director of the Real Estate Services Department to:  
a. Complete and execute two Acquisition Agreements, in substantial conformance with the  
approved form of Acquisition Agreement, to acquire two road easements from two  
property owners over portions of certain real properties, totaling approximately 468  
square feet, for the Blake Street and Other Roads Project in the unincorporated area of  
Muscoy, at a total cost not to exceed $5,300, which includes the just compensation and  
a minimum contingency amount of $1,000 for each property owner.  
b. Execute any other non-substantive documents necessary to complete these  
transactions, subject to County Counsel review.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of a Use Permit Agreement with the U.S. Department of the Army  
National Training Center, Special Operations Forces, Planning Detachment Special  
Operations Training Detachment, for use of certain portions of San Bernardino  
County-owned property located at the Sheriff’s Regional Training Center, 18958 Institution  
Road in the Glen Helen area of San Bernardino is an exempt project under the California  
Environmental Quality Act Guidelines Section 15301 - Existing Facilities (Class 1).  
2. Authorize the waiver of reimbursement charges set forth in County Policy 12-06 for a no-fee  
Use Permit with the U.S. Department of the Army National Training Center, Special  
Operations Forces, Planning Detachment Special Operations Training Detachment, for the  
no-fee use of certain portions of County-owned property for a bilateral, special operations  
training with San Bernardino County Sheriff’s Department Specialized Enforcement Division  
from 11:00 a.m. Sunday, February 2, 2025 through 1:00 p.m. Monday, February 3, 2025.  
3. Approve a Use Permit with the U.S. Department of the Army National Training Center,  
Special Operations Forces, Planning Detachment Special Operations Training Detachment,  
for the no-fee use of County-owned property for a bilateral, special operations training with  
San Bernardino County Sheriff’s Department Specialized Enforcement Division from 11:00  
a.m. Sunday, February 2, 2025 through 1:00 p.m. Monday, February 3, 2025, for certain  
portions of San Bernardino County-owned property located at the Sheriff’s Regional  
Training Center, 18958 Institution Road in the Glen Helen area of San Bernardino.  
4. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 8 to Lease Agreement No. 05-223 with WGI, Inc. for  
office space is an exempt project under the California Environmental Quality Act Guidelines,  
Section 15301 - Existing Facilities (Class I).  
2. Approve the Real Estate Services Department’s use of an alternative procedure in lieu of a  
Formal Request for Proposals, as allowed per County Policy 12-02; “Leasing Privately  
Owned Real Property for County Use” to extend the term of Lease Agreement No. 05-223,  
with WGI, Inc. for three years, for the period of February 1, 2025 through January 31, 2028,  
following a permitted eleven month holdover for the period of March 1, 2024, through  
January 31, 2025, and add one three-year option to extend the term of the lease for the  
continued use of approximately 3,285 square feet of office space located at 4050 Phelan  
Road, Units 1 and 2 for the Sheriff/Coroner/Public Administrator.  
3. Approve Amendment No. 8 to Lease Agreement No. 05-223 with WGI, Inc. to extend the  
term of the lease for three years, for the period of February 1, 2025 through January 31,  
2028, following a permitted eleven month holdover for the period of March 1, 2024, through  
January 31, 2025, adjust the rental rate schedule, add one three-year option to extend the  
term of the lease, and update standard lease agreement language for the continued use of  
approximately 3,285 square feet of office space located at 4050 Phelan Road, Units 1 and  
2, in Phelan for the Sheriff/Coroner/Public Administrator, increasing the contract amount by  
$308,702, from $1,190,575 to $1,499,277.  
4. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of a Lease Agreement with Seitel Investments, LLC 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 County Use, to lease approximately 8,269 square feet of office space for  
a five-year term, for the period of February 1, 2025, through January 31, 2030, with one  
five-year extension, located at 880 East Mill Street, in San Bernardino.  
3. Approve a new Lease Agreement with Seitel Investments, LLC for the five year period of  
February 1, 2025, through January 31, 2030, with one five-year extension option, for  
approximately 8,269 square feet of office space for the Sheriff’s Department, located at 880  
East Mill Street in San Bernardino, in the amount of $1,266,420, following a permitted 24  
-month holdover period under prior Lease Agreement No. 13-435 from February 1, 2023,  
through January 31, 2025, at a cost of $424,704, for a total cost of $1,691,124.  
4. Authorize the Director of the Real Estate Services Department to approve and execute  
commencement date certificates, estoppel certificates, subordination, non-disturbance and  
attornment agreements, change of ownership or assignment amendments and any other  
non-substantive documents and take any other actions 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. 2 to Revenue License Agreement No. 13-429 with  
Los Angeles SMSA Limited Partnership dba Verizon Wireless, for land and antenna space  
is an exempt project under the California Environmental Quality Act Guidelines Section  
15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 2 to Revenue License Agreement No. 13-429 with Los Angeles  
SMSA Limited Partnership dba Verizon Wireless, to extend the term of the license for five  
years, commencing February 1, 2025, through January 31, 2030, following a permitted 15  
-month holdover period, expand the size of approximately 542 square feet of County-owned  
land in Apple Valley by approximately 130 square feet for a total of approximately 672  
square feet of County-owned land in Apple Valley, allow for the co-location of Dish Network  
wireless communication equipment within the expanded non-exclusive approximately 672  
square feet of County-owned land in Apple Valley, adjust the license fee, and amend  
certain provisions of the License, for revenue in the amount of $233,948 for a total contract  
amount of $460,587.  
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. 13-702 with Vanderbilt  
Partners, 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. 3 to Lease Agreement No. 13-702 with Vanderbilt Partners, LLC  
to extend the term of the lease five years, for the period of February 1, 2025, through  
January 31, 2030, following a permitted six-month holdover period, for approximately  
70,000 square foot office building located at 303 East Vanderbilt Way in San Bernardino for  
the Department of Behavioral Health, increasing the total lease amount by $12,628,584,  
from $17,015,866 to $29,644,450, which includes a 6-month permitted holdover in the  
amount of $928,584.  
3. Approve an Option to Purchase the entire property for an appraised fair market value, for  
an Option Fee of $100.00.  
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 during construction in order to  
complete the improvements set forth in the lease agreement with Vanderbilt Partners, LLC  
(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. Find that approval of a Use Permit with Teamsters Local 1932 Training Center (4774781)  
for the use of approximately 50,000 square feet of parking lot space for staff and member  
parking, on portions of County-owned parking lots is an exempt project under the California  
Environmental Quality Act Guidelines Section 15301 - Existing Facilities (Class 1).  
2. Authorize the waiver of reimbursement charges set forth in County Policy 12-06, Use of  
County Facilities by Non-County Organizations, for the use of approximately 50,000 square  
feet of parking lot space by Teamsters Local 1932 Training Center (4774781) for staff and  
member parking on Saturday, February 01, 2025, Wednesday, February 05, 2025, and  
Thursday, February 06, 2025, from 8:00 a.m. to 5:00 p.m.  
3. Approve a Use Permit with Teamsters Local 1932 Training Center (4774781) for the no-fee  
use of approximately 50,000 square feet of parking lot space for staff and member parking  
on Saturday, February 01, 2025, Wednesday, February 05, 2025, and Thursday, February  
06, 2025, between the hours of 8:00 a.m. to 5:00 p.m., for portions of the County-owned  
parking lots located within Assessor’s Parcel Number 0135-172-33-0000 in San Bernardino.  
4. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Registrar of Voters  
56) Adopt Resolution appointing candidates to serve as members of 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)  
Sheriff/Coroner/Public Administrator  
Approve Amendment No. 19 to Contract No. 07-262 with Tritech Software Systems, Inc., a  
CentralSquare Technologies, LLC Company, for the provision of proprietary maintenance and  
support services for the Computer Aided Dispatch System and Mobile Data System software,  
increasing the contract amount by $462,524, from $7,596,200 to an amount not to exceed  
$8,058,724, and extending the term by one year, for a new contract period of March 24, 2008,  
through March 23, 2026.  
(Presenter: Kelly Welty, Chief Deputy Director, 387-3760)  
1. Approve Reimbursement Agreement (Federal No. JLEO-25-0044) with the United States  
Department of Justice, Marshals Service, for overtime costs related to participation in the  
Joint Law Enforcement Operations - Pacific Southwest Regional Fugitive Task Force, in the  
amount of $550,000, for the period of October 24, 2024, through September 30, 2025.  
2. Authorize the Sheriff/Coroner/Public Administrator to sign and submit the Reimbursement  
Agreement, as required by the United States Department of Justice.  
3. Direct the Sheriff/Coroner/Public Administrator to transmit the Reimbursement Agreement  
to the Clerk of the Board of Supervisors within 30 days of execution.  
4. Authorize the Auditor-Controller/Treasurer/Tax Collector to post adjustments to the  
Sheriff/Coroner/Public Administrator’s 2024-25 budget as detailed in the Financial Impact  
section (Four votes required).  
(Presenter: Kelly Welty, Chief Deputy Director, 387-3760)  
1. Approve a non-financial post-event Memorandum of Agreement template to meet the  
requirements of the California Office of Emergency Services, Law Enforcement Mutual Aid  
Assistance Fund, for the period of January 28, 2025, through June 30, 2029.  
2. Authorize the Sheriff/Coroner/Public Administrator to execute, on behalf of the County, the  
individual post-event Memorandum of Agreement with other agencies that provide mutual  
aid during future emergencies within San Bernardino County’s jurisdiction, to meet the  
requirements of the California Office of Emergency Services, Law Enforcement Mutual Aid  
Assistance Fund, subject to County Counsel review.  
3. Authorize the Sheriff/Coroner/Public Administrator to execute, on behalf of the County, the  
individual post-event Memorandum of Agreement with the following law enforcement  
agencies that provided resources as mutual aid, during the recent Line Fire emergency  
response, to meet the requirements of the California Office of Emergency Services, Law  
Enforcement Mutual Aid Assistance Fund, subject to County Counsel review:  
a. Barstow Police Department  
b. Chino Police Department  
c. Colton Police Department  
d. Fontana Police Department  
e. Montclair Police Department  
f. Ontario Police Department  
g. Redlands Police Department  
h. Rialto Police Department  
i. San Bernardino Police Department  
j. Upland Police Department  
(Presenter: Kelly Welty, Chief Deputy Director, 387-3760)  
1. Find that the submission of a grant application to the California Governor’s Office of  
Emergency Services for funding to provide training to the Crime Laboratory personnel is  
exempt from the California Environmental Quality Act Guidelines pursuant to California  
Code of Regulations, title 14, sections 15321(b) and 15061(b)(3).  
2. Approve and authorize the submission of a grant application to the California Governor’s  
Office of Emergency Services for funding in the amount of $79,159 under the 2024 Paul  
Coverdell Forensic Science Improvement Grants Program to provide training to the Crime  
Laboratory personnel from April 1, 2025, through March 31, 2026.  
3. Authorize the Chief Executive Officer, the Sheriff/Coroner/Public Administrator, or the  
assigned Financial Officer acting as the Authorized Agent to file and electronically submit  
the 2024 Paul Coverdell Forensic Science Improvement Grants Program application, and  
any subsequent non-substantive amendments, on behalf of San Bernardino County, as  
required by the California Governor’s Office of Emergency Services, subject to review by  
County Counsel.  
4. Direct the Sheriff/Coroner/Public Administrator to transmit the application and  
non-substantive amendments related to the 2024 Paul Coverdell Forensic Science  
Improvement Grants Program to the Clerk of the Board of Supervisors within 30 days of  
execution.  
5. Direct the Sheriff/Coroner/Public Administrator to file the Notice of Exemption.  
(Presenter: Kelly Welty, Chief Deputy Director, 387-3760)  
1. Approve Contract with NaphCare, Inc., including a non-standard term, for licensing,  
software upgrades, and customization of its Electronic Health Records system, TechCare to  
version 5, used in detention facilities administered by the Sheriff/Coroner/Public  
Administrator and the Probation Department, in the amount of $793,000, for a period of  
January 28, 2025, through January 27, 2028.  
2. Authorize the Sheriff/Coroner/Public Administrator or Undersheriff, on behalf of the  
Sheriff/Coroner/Public Administrator, and the Chief Probation Officer or Assistant Chief  
Probation Officer, on behalf of the Probation Department, to execute change orders to the  
Contract with NaphCare, Inc., subject to review by County Counsel, in an amount not to  
exceed $15,000 per change order, so long as the total aggregate amount does not exceed  
$79,300 or amend the contract term.  
3. Authorize the Sheriff/Coroner/Public Administrator or Undersheriff, on behalf of the  
Sheriff/Coroner/Public Administrator, and the Chief Probation Officer or Assistant Chief  
Probation Officer, on behalf of the Probation Department, to accept, execute, and submit  
project completion documents related to the upgrade of NaphCare, Inc.’s Electronic Health  
Records system.  
4. Direct the Sheriff/Coroner/Public Administrator, Undersheriff, Chief Probation Officer, or  
Assistant Chief Probation Officer, to transmit all contract change orders to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Kelly Welty, Chief Deputy Director, 387-3760)  
Workforce Development Department  
Approve travel for five Workforce Development Board members to attend the California  
Workforce Association Day at the Capitol and participate in legislative meetings in Sacramento,  
California from March 4, 2025, through March 6, 2025, at an estimated cost of $5,675.  
(Presenter: Bradley Gates, Director, 387-9856)  
SEPARATED ENTITIES  
Board Governed County Service Areas  
Acting as the governing body of Board Governed County Service Area 70 J Oak Hills:  
1. Approve application to the Mojave Water Agency Watermaster, including non-standard  
terms, permitting County Service Area 70 J Oak Hills to provide water service outside the  
adjudicated basin to the California Department of Transportation, to serve a new California  
Highway Patrol Weigh Station at the Cajon Pass Summit.  
2. Authorize the Director and Assistant Director of the Department of Public Works to execute,  
sign, and transmit the Mojave Water Agency Watermaster's application, referenced in  
Recommendation No. 1, for the Sale and Delivery of State Project Water under Ordinance  
No. 9, enabling water service to be provided outside the adjudicated basin to the California  
Department of Transportation for the California Highway Patrol Weigh Station Project at the  
Cajon Pass Summit near Oak Hills Road.  
3. Authorize County Service Area 70 J Oak Hills to charge the California Department of  
Transportation the Mojave Water Agency Watermaster rate of $632 per acre foot for water  
basin replacement, plus an administrative fee of 33.58% for the costs to provide water  
service to the California Highway Patrol Weigh Station.  
4. Direct the Director of the Department of Public Works to transmit copies of the Mojave  
Water Agency Watermaster's application, referenced in Recommendation No. 1, to the  
Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Noel Castillo, Director, 387-7906)  
San Bernardino County Fire Protection District  
Acting as the governing body of San Bernardino County Fire Protection District:  
1. Approve Amendment No. 2 to Contract No. 23-835 with Oakview Constructors, Inc.,  
increasing the contract amount by $242,202, from $8,135,675 to $8,377,877 and extending  
the construction completion date from January 10, 2025, to March 21, 2025, for the County  
Fire Station 226 New Build Project in San Bernardino (Four votes required).  
2. Approve Change Order No. 3 to Contract No. 23-835 with Oakview Constructors, Inc.,  
increasing the contract amount by $18,380 from $8,377,877 to $8,396,257, for the County  
Fire Station 226 New Build Project in San Bernardino (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 Memorandum of Understanding with San Bernardino County Professional  
Firefighters, International Association of Fire Fighters, Local 935 for employees in the  
bargaining unit effective February 8, 2025 through January 31, 2030.  
2. Approve  
appropriation  
and  
reserve  
adjustments  
and  
authorize  
the  
Auditor-Controller/Treasurer/Tax Collector to post necessary budget adjustments, as  
detailed in the Financial Impact section (Four votes required).  
(Presenter: Leonardo Gonzalez, County Labor Relations Chief, 387-5570)  
Acting as the governing body of the San Bernardino County Fire Protection District, approve an  
agreement with Transcend Health, LLC for the provision of comprehensive health assessment  
and health monitoring services, in an amount not-to-exceed $473,200, for the contract period of  
January 28, 2025, through January 27, 2027, with three one-year options to extend the term.  
(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. Approve the grant award agreement template with the United States Department of  
Agriculture - Natural Resources Conservation Service, including non-standard terms, for  
grant awards to mitigate flood risks and damages from the Bridge Fire in the unincorporated  
communities of Mt. Baldy and Wrightwood.  
2. Authorize the Chief Flood Control Engineer to execute grant award agreements with the  
United States Department of Agriculture - Natural Resources Conservation Service ,  
utilizing the template referenced in Recommendation No. 1, for contribution of up to  
$99,000, with the San Bernardino County Flood Control District providing up to $30,000 in  
unbudgeted, matching funds, to install emergency watershed protection measures to  
mitigate flood risks and damages created by the storms after the Bridge Fire, in the  
unincorporated community of Mt. Baldy, or additional supplemental documentation,  
including compliance certifications, subject to review and approval by County Counsel.  
3. Authorize the Chief Flood Control Engineer to execute a grant award agreement and all  
associated documents with the United States Department of Agriculture - Natural  
Resources Conservation Service, utilizing the template referenced in Recommendation No.  
1, for contribution of up to $92,400, with the San Bernardino County Flood Control District  
providing up to $28,000 in unbudgeted, matching funds, to install emergency watershed  
protection measures to mitigate flood risks and damages created by the storms after the  
Bridge Fire for residential in the unincorporated community of Wrightwood, or any other  
additional supplemental documentation, including compliance certifications, subject to  
review and approval by County Counsel.  
4. Authorize the Chief Flood Control Engineer to execute a grant award agreement and all  
associated documents with the United States Department of Agriculture - Natural  
Resources Conservation Service, utilizing the template referenced in Recommendation No.  
1, for contribution of up to $80,850, with the San Bernardino County Flood Control District  
providing up to $24,500 in unbudgeted, matching funds, to install emergency watershed  
protection measures to mitigate flood risks and damages created by the storms after the  
Bridge Fire for businesses in the unincorporated community of Wrightwood, or any other  
additional supplemental documentation, including compliance certifications, subject to  
review and approval by County Counsel.  
5. Direct the Chief Flood Control Engineer to submit the United States Department of  
Agriculture  
Natural Resources Conservation Service grant award agreements in  
Recommendation Nos. 2, 3, and 4 to the Board of Supervisors for ratification within 30 days  
of execution.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Approve Contract with BKF Engineers to provide professional civil engineering services for  
the design of Bandicoot Basin, in the amount not to exceed $1,115,632, for a contract term  
of February 1, 2025, to January 31, 2028.  
2. Authorize the Chief Flood Control Engineer or the Assistant Director to add and/or delete  
services and reallocate funding between tasks as required to complete the work outlined in  
the Contract without increasing the total Contract amount or changing the term of the  
Contract.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Approve Addendum No 1, issued on September 26, 2024, Addendum No. 2, issued on  
October 9, 2024, Addendum No. 3, issued on October 28, 2024, Addendum No. 4, issued  
on November 8, 2024, Addendum No. 5, issued on November 12, 2024, and Addendum  
No. 6, issued on November 13, 2024, to the bid documents for the Desert Knolls Wash  
Phase III Flood Control Improvement Project in the Town of Apple Valley.  
2. Award Contract to Ames Construction, Inc. (Corona, CA), in the amount of $11,102,185 for  
the Desert Knolls Wash Phase III Flood Control Improvement Project in the Town of Apple  
Valley.  
3. Authorize a contingency fund of $1,110,218 for the Desert Knolls Wash Phase III Flood  
Control Improvement Project in the Town of Apple Valley.  
4. Authorize the Chief Flood Control Engineer of the San Bernardino County Flood Control  
District to approve the expenditure of the contingency fund of $1,110,218 for verified  
quantity overruns for this unit priced construction contract.  
5. Authorize the Chief Flood Control Engineer of the San Bernardino County Flood Control  
District to order any necessary changes or additions in the work being performed under the  
contract, for a total amount not to exceed $150,000 of the $1,110,218 contingency fund,  
pursuant to Public Contract Code section 21061(d).  
6. Authorize the Chief Flood Control Engineer of the San Bernardino County Flood Control  
District to accept the work when 100% complete, and execute and file the Notice of  
Completion.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
MULTIJURISDICTIONAL ITEMS  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County  
Flood Control District  
1. Acting as the governing body of San Bernardino County:  
a. Approve three Acquisition Agreements to acquire the following real property interests for  
the Rock Springs Road Bridge over Mojave River Project in the unincorporated area of  
Apple Valley:  
i. Acquisition Agreement between the County and Lawrence W. Johnston, Trustee of  
the Lawrence W. Johnston Separate Property Trust dated June 3, 2004, to acquire  
one easement of approximately 55,283 square feet for highway and roadway  
purposes, and one temporary construction easement of approximately 5,315 square  
feet for a period commencing on February 7, 2025, and expiring on the earlier of  
project completion or February 6, 2028, over portions of real property located in an  
unincorporated area of Apple Valley (portion of Assessor’s Parcel Number 0433-014  
-01-0000) at a cost of $18,000.  
ii. Acquisition Agreement between the County and Julie G. McClaine, as Successor  
Trustee of the Cecil & Julie McClaine Living Trust 2004 dated November 16, 2004,  
to acquire two easements totaling approximately 30,717 square feet for highway and  
road purposes and two temporary construction easements totaling approximately  
5,907 square feet, for a period commencing on February 7, 2025, and expiring on  
the earlier of project completion or February 6, 2028, over portions of real property  
located in an unincorporated area of Apple Valley (portions of Assessor’s Parcel  
Numbers 0438-165-30-0000 and 0438-165-31-0000) at a total cost of $38,500.  
iii. Acquisition Agreement among the County, San Bernardino County Flood Control  
District, and Billy W. Renkema and Shirley B. Renkema, husband and wife as joint  
tenants, for the Renkemas, to convey fee title to real property of approximately  
11,407 square feet, subject to a reserved non-exclusive access easement over the  
entire property, located in an unincorporated area of Apple Valley (Assessor’s Parcel  
Number 0433-014-07-0000) to San Bernardino County Flood Control District, with  
the acquisition cost to be paid by County in the amount of $43,126.  
b. Approve the First Amendment to Acquisition Agreement No. 24-1096 with San  
Bernardino County Flood Control District to acquire two replacement Temporary  
Construction Easements, totaling approximately 70,762 square feet over portions of real  
property located in an unincorporated area of Apple Valley (portions of Assessor’s  
Parcel Numbers 0433-014-04-0000 and 0438-165-26-0000) for a revised three-year  
period commencing on February 7, 2025, (instead of July 1, 2025) and expiring on the  
earlier of project completion or February 6, 2028, at no cost.  
c. Approve the form of First Amendment to the existing Acquisition Agreement among the  
County, San Bernardino County Flood Control District, and Angiely Goodman, a married  
woman as her sole and separate property, and Deborah Lamb, to acquire a  
replacement Temporary Construction Easement of approximately 2,932 square feet  
over a portion of real property located in an unincorporated area of Apple Valley (portion  
of Assessor’s Parcel Numbers 0438-165-27-0000) for a revised three-year period,  
commencing on February 7, 2025, (instead of July 1, 2025) and expiring on the earlier  
of project completion or February 6, 2028, at no cost.  
d. Approve the form of First Amendment to existing Acquisition Agreements with two  
property owners to acquire two replacement Temporary Construction Easements,  
totaling approximately 4,179 square feet over portions of real property located in an  
unincorporated area of Apple Valley (portions of Assessor’s Parcel Numbers 0438-165-  
37-0000 and 0438-165-32-0000) for a revised three-year period commencing on  
February 7, 2025, and expiring on the earlier of project completion or February 6, 2028,  
at no cost.  
e. Authorize the Director of the Real Estate Services Department to complete and execute  
the First Amendments to existing Acquisition Agreements in substantial conformance  
with the approved form in Recommendation No’s. 1.c. and 1.d, and any other  
non-substantive documents necessary to complete these transactions, subject to  
County Counsel review.  
2. Acting as the governing body of the San Bernardino County Flood Control District:  
a. Find that granting two replacement Temporary Construction Easements to the County  
over portions of San Bernardino County Flood Control-owned real property totaling  
approximately 70,762 square feet, located in an unincorporated area of Apple Valley  
(portions of Assessor’s Parcel Numbers 0433-014-04-0000 and 0438-165-26-0000) for  
a revised three-year period commencing on February 7, 2025and expiring on the earlier  
of project completion or February 6, 2028, is in the public interest and that the revised  
term will not substantially conflict or interfere with San Bernardino County Flood Control  
District’s regional flood control protection.  
b. Approve the First Amendment to Acquisition Agreement No. 24-1096 with the County to  
acquire two replacement Temporary Construction Easements totaling approximately  
70,762 square feet over portions of real property located in an unincorporated area of  
Apple Valley (portions of Assessor’s Parcel Numbers 0433-014-04-0000 and 0438-165-  
26-0000) for a revised three-year period commencing on February 7, 2025 and expiring  
on the earlier of project completion or February 6, 2028, at no cost.  
c. Approve two replacement Temporary Construction Easements to the County totaling  
approximately 70,762 square feet over portions of real property located in an  
unincorporated area of Apple Valley (Assessor’s Parcel Numbers 0433-014-04-0000  
and 0438-165-26-0000) for a period commencing on February 7, 2025, and expiring on  
the earlier of project completion or February 6, 2028.  
d. Approve an Acquisition Agreement among the County, San Bernardino County Flood  
Control District, and Billy W. Renkema and Shirley B. Renkema, husband and wife as  
joint tenants, for the Renkemas, to convey fee title to real property of approximately  
11,407 square feet, subject to a reserved non-exclusive access easement over the  
entire property, located in an unincorporated area of Apple Valley (Assessor’s Parcel  
Number 0433-014-07-0000) to the San Bernardino County Flood Control District with  
the acquisition cost to be paid by the County in the amount of $43,126.  
e. Approve the form of First Amendment to the existing Acquisition Agreement among the  
County, San Bernardino County Flood Control District, and Angiely Goodman, a married  
woman as her sole and separate property, and Deborah Lamb, to acquire a  
replacement Temporary Construction Easement of approximately 2,932 square feet  
over a portion of real property located in an unincorporated area of Apple Valley (portion  
of Assessor’s Parcel Number 0438-165-27-0000) for a revised three-year period  
commencing on February 7, 2025and expiring on the earlier of project completion or  
February 6, 2028, at no cost.  
f. Authorize the Director of the Real Estate Services Department to complete and execute  
the First Amendment to the existing Acquisition Agreement with Angiely Goodman, a  
married woman as her sole and separate property, and Deborah Lamb, in substantial  
conformance with the approved form in Recommendation No. 2.e and any other  
non-substantive documents necessary to complete these transactions, subject to  
County Counsel review.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
DISCUSSION CALENDAR  
Board of Supervisors  
Action on Consent Calendar - The motions and votes for Consent Calendar items are taken as a single  
action. Abstentions or recusals for specific Consent Calendar items are recorded on the Fair  
Statement, which is the official record of votes.  
Deferred Items  
PUBLIC 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, FEBRUARY 11, 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.