CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, October 21, 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  
Laura Feingold  
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 (temporarily relocated to the 3rd Fl.). 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  
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  
9:30 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. Board of Supervisors of the County of San Bernardino v. Lynna Monell, et al., San  
Bernardino County Superior Court Case No. CIVSB2025319  
SAN BERNARDINO COUNTY FIRE PROTECTION DISTRICT  
Conference with Labor Negotiator (Government Code section 54957.6)  
2. Agency designated representative: Leo Gonzalez  
Employee organization:  
·
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 - Second District  
Memorial Adjournments  
Board of Supervisors  
First District – Supervisor Col. Paul Cook (Ret.)  
Melvin Francis Bond, 90, of Victorville  
Laura Anne Bruscino, 62, of Apple Valley  
Imelda Galvan, 73, of Victorville  
Bertha May Melbihess, 85, of Victorville  
Amy Jo Mougala, 52, of Apple Valley  
Teresa Lynn Porter, 65, of Apple Valley  
Paul Wayman Saunders, 67, of Apple Valley  
Deborah Ann Wydryck, 73, of Hesperia  
Second District – Supervisor Jesse Armendarez  
Steven Andrew Aceves, 38, of Fontana  
Celia Marion Austin, 91, of Fontana  
Ruben Phillip Belmontez, 44, of Rancho Cucamonga  
Adalberto Castellanos, 90, of Rancho Cucamonga  
Juan Manuel Marquez Esparza, 59, of Fontana  
Arthur Gregory Foltz, 75, of Fontana  
Victor Manuel Ledesma, 69, of Fontana  
Amelia Ochoa, 86, of Fontana  
Julia Reyes, 92, of Fontana  
Jean Marie Salsgiver, 78, of Upland  
Tina Setvanich, 53, of Rancho Cucamonga  
Darrell Edward Whitt, 87, of Fontana  
David William Wucherpfennig, 83, of Upland  
Third District – Supervisor Dawn Rowe  
Fourth District – Supervisor Curt Hagman  
Richard Andre Boer, 77, of Chino  
Stephen Michael Borgogno, 85, of Chino Hills  
Kenneth J. Bradshaw, 87, of Chino  
Charles Frank Carnett, 95, of Upland  
Shadrach Earby, Sr., 69, of Ontario  
Antonia Lucia Garcia, 95, of Chino  
Paul Gomez Islas, 92, of Ontario  
Raymond Garcia Lopez, 70, of Upland  
Florentino Montes De Oca, 95, of Ontario  
Kenneth Brett Reckelhoff, 55, of Upland  
Reinhilde Magdalena Sattler, 85, of Chino Hills  
Marie Ellen Scott, 91, of Montclair  
Michael Torres, 53, of Chino  
Chang Chi Tsai, 84, of Montclair  
Charlie Vance Walton, 78, of Chino  
Mary Elizabeth Whitchurch, 91, of Upland  
Erik Duvall Willis, 61, of Chino  
Fifth District – Supervisor Joe Baca, Jr.  
Hellenia Bird, 59, of San Bernardino  
Carlos Emiliano Cabral, 45, of Colton  
Betty De Casas, 93, of Colton  
Mary Hays, 47, of San Bernardino  
Thomas Michael Hellwig, 84, of San Bernardino  
Michael D. Huddleston, 81, of San Bernardino  
Catalina Huerta, 67, of Colton  
Jesus Gonzales Lizarde, 86, of Colton  
Anthony Joel Lomeli, 34, of Rialto  
Lorenzo Corona Moreno, 84, of San Bernardino  
Rebecca Ann Quezada, 54, of Rialto  
Juan Quinata Salas, 81, of San Bernardino  
Mary Ontiveros Salgado, 90, of Colton  
Lisa Ann Vonsydow, 68, of Rialto  
Johnny Hill Walters, 64, of San Bernardino  
Special Presentations, Resolutions and Proclamations - None  
Reports from County Counsel and Chief Executive Officer  
Individual Board Member Comments  
Presentation of the Agenda  
a)  
Consider additions of emergency or urgency items to the agenda to be placed on the Consent  
or Discussion Calendar at the Board’s discretion pursuant to Government Code section  
54954.2(b) or (b)(2).  
b)  
c)  
Notice of minor revisions to agenda items, items removed or continued from the Board of  
Supervisors’ Agenda.  
Disclosure pursuant to Government Code Section 84308.  
CONSENT CALENDAR  
Items listed on the Consent Calendar are expected to be routine and non-controversial and will be  
acted upon in one motion as the first item of business on the Discussion Calendar. If the Board directs  
that an item listed on the Consent Calendar be held for further discussion, the item will be addressed  
under “Deferred Items,” the second item listed on the Discussion Calendar.  
COUNTY DEPARTMENTS  
Board of Supervisors  
Adoption of Recognitions, Resolutions and Proclamations:  
Board of Supervisors  
Adopt resolution recognizing Doris Caringer upon her retirement after 35 years of valuable  
service to San Bernardino County.  
Adopt resolution recognizing Phyllis Facio upon her retirement after 35 years of valuable  
service to San Bernardino County.  
Adopt resolution recognizing Debra Jones for her commitment of public service to the City of  
Victorville.  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the reappointment of Steven Farrell to Seat 1 on the Regional Parks Advisory  
Commission for a 4-year term, expiring 1/31/2027 (At Large).  
b. Approve the reappointment of Bob Mitchell to Seat 5 on the Regional Parks Advisory  
Commission for a 4-year term, expiring 1/31/2026 (At Large).  
c. Approve the reappointment of Dawn Rowe to Seat 5 on the Board of Retirement (of the San  
Bernardino County Employees' Retirement Association (SBCERA)) for a 3-year term,  
commencing on 1/1/2026 and expiring 12/31/2028 (At Large).  
d. Approve the reappointment of Jean-Rene Basle to Seat 9 on the Board of Retirement (of  
the San Bernardino County Employees' Retirement Association (SBCERA)) for a 3-year  
term, commencing on 1/1/2026 and expiring 12/31/2028 (At Large).  
Arrowhead Regional Medical Center  
Approve non-financial Interface Facilitation Agreement with Laboratory Corporation of America,  
including non-standard terms, for the installation of interface connection(s) for the transmission  
and retrieval of laboratory orders and results, for a contract period beginning October 21, 2025  
and automatically renewing until terminated by either party.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Agreement with Managed Resources, Inc., for Insurance Defense Audit/Account Audit  
Services, in the not-to-exceed amount of $2,500,000, for the period of October 28, 2025  
through October 27, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Accept and approve the establishment or revisions and report of the review and certification of  
the Arrowhead Regional Medical Center Operations, Policy and Procedure Manuals, included  
and summarized in Attachment A through K:  
1. Mother-Baby Unit Policy and Procedure Manual  
2. Pediatric Unit 3 Policy and Procedure Manual  
3. Revenue Cycle Policy and Procedure Manual  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Agreement No. 23-109 with Net Health Systems, Inc., for a  
software solution to track employee health data and monitor regulatory compliance, increasing  
the contract amount by $35,705 from $48,480 to a total not-to-exceed amount of $84,185, and  
extending the contract period for two years from January 1, 2023 through December 31, 2027.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Agreement No. 25-362 with Saint George’s University Limited, to  
provide medical students with clinical training at Arrowhead Regional Medical Center, clarifying  
and correcting the compensation language, with no change to the term of July 1, 2025 through  
June 30, 2028.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 2 to Contract No. 24-629 with W. L. Gore & Associates, Inc., for the  
consignment of medical devices, to update the product listing with new product model numbers,  
with no changes to the contract amount of $1,296,983, or term of August 28, 2023 through  
August 27, 2027.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Agreement No. 25-355 with Western University of Health  
Sciences, to provide medical students with clinical training at Arrowhead Regional Medical  
Center, clarifying and correcting the compensation language, with no change to the term of July  
1, 2025 through June 30, 2028.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve changes with the following Membership and/or Clinical Privilege categories as  
requested in Attachment A, as recommended by the Medical Executive Committee:  
1. Applications for Initial Appointment - Medical Staff  
2. Applications for Initial Appointment - Advanced Practice Professional Staff  
3. Applications for Reappointment - Medical Staff  
4. Extension of Focused Professional Practice Evaluation-Medical Staff  
5. Request for New Clinical Privileges - Medical Staff  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Amendment No. 1 to Revenue Agreement No. 24-660 with LaSalle Medical  
Associates, for outpatient ancillary and specialty medical services, extending the term by  
two years for a total contract term of January 1, 2023, through December 31, 2027.  
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 Affiliation Agreement with Prime Healthcare Services - San Dimas, LLC  
DBA San Dimas Community Hospital, for family medicine resident physicians to obtain inpatient  
pediatrics clinical training at Arrowhead Regional Medical Center, for the period of five years  
from date of execution.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 2 to Agreement No. 22-48 with Arnold Kevin Nourse DBA Nourse  
Leadership Strategies, to provide team coaching, executive coaching, and leadership  
development programs, increasing the not to exceed contract amount by $460,992, from  
$1,143,375 to $1,604,367, and extending the term by two years for a total contract period of  
January 25, 2022 through December 31, 2027.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Professional Services Agreement with Inland Medical Rehabilitation, Inc., including  
non-standard terms, to provide rehabilitation services in the amount of $268,800 plus  
variable costs, for the period of January 1, 2026, through December 31, 2028.  
2. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of the  
Professional Services Agreement pursuant to Health and Safety Code Section 1457(c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve an increase in funding allocation to the following Master Service Agreements with  
Stericycle, Inc., in the aggregate amount of $600,000, for the provisions of waste disposal  
services, increasing the total contract amount from a not-to-exceed aggregate amount of  
$2,900,000 to a not-to-exceed aggregate amount of $3,500,000, with no change to the term of  
the contracts as specified:  
1. Agreement No. 21-412 relating to pharmaceutical waste disposal, with a term of June 8,  
2021 through June 7, 2026.  
2. Agreement No. 21-413 relating to regulated waste disposal, with a term of June 8, 2021  
through June 7, 2026.  
3. Agreement No. 21-414 relating to hazardous waste disposal, with a term of June 8, 2021  
through June 7, 2026.  
4. Agreement No. 21-741 relating to controlled substance disposal, with a term of October 5,  
2021 through June 7, 2026.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Behavioral Health  
17) Approve Amendment No. 1 to Memoranda of Understanding listed below with the Housing  
Authority of the County of San Bernardino, for the Continuum of Care In-Kind Service value  
match, updating contract language to specify the provider rates, with no changes to the  
contract term or total In-Kind Service value match amount of $1,688,662:  
1. Project Gateway program, Memorandum of Understanding No. 25-470, for the In-Kind  
service value of $85,922, for the period of March 1, 2025 through February 28, 2026.  
2. Laurelbrook Estates program, Memorandum of Understanding No. 25-471, for the In-Kind  
service value of $166,929, for the period of May 1, 2025 through April 30, 2026.  
3. Cornerstone program, Memorandum of Understanding No. 25-476, for the In-Kind service  
value of $1,365,853, for the period of November 1, 2025 through October 31, 2026.  
4. Lantern Woods program, Memorandum of Understanding No. 25-477, for the In-Kind  
service value of $69,958, for the period of December 1, 2025 through November 30, 2026.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve non-financial Memorandum of Understanding with Kaiser Foundation Health Plan,  
Inc., for the Managed Care Plan, including non-standard terms, for the provision of  
coordination of benefits of Medi-Cal Mental Health and Substance Use Disorder services for  
Medi-Cal eligible individuals, for the period of October 21, 2025 through October 20, 2028,  
with an option to extend for two consecutive one-year periods.  
2. Authorize the Director of the Department of Behavioral Health to execute and submit any  
subsequent non-substantive amendments to the Memorandum of Understanding, on behalf  
of the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Behavioral Health to transmit all amendments in  
relation to the Memorandum of Understanding to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve and authorize the submission of the grant application to the California Department  
of Health Care Services, in the amount of $58,506,665, for the Bond Behavioral Health  
Continuum Infrastructure Program Round 2: Unmet Needs grant.  
2. Adopt Resolution approving an application for funding, for the Bond Behavioral Health  
Continuum Infrastructure Program Round 2: Unmet Needs grant.  
3. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, Assistant  
Executive Officer of Department Operations, Deputy Executive Officer, or Director of the  
Department of Behavioral Health, to execute and submit ancillary documents and any  
subsequent non-substantive amendments for the Bond Behavioral Health Continuum  
Infrastructure Round 2: Unmet Needs grant, on behalf of the County, subject to review by  
County Counsel.  
4. Direct the Director of the Department of Behavioral Health to transmit any subsequent  
non-substantive amendments, in relation to the Bond Behavioral Health Continuum  
Infrastructure Round 2: Unmet Needs, to the Clerk of the Board of Supervisors within 30  
days of execution.  
(Presenter: Georgina Yoshioka, Director, 252-4152)  
Children and Family Services  
Approve Amendment No. 2 to Contract No. 25-149 with T.R.L. Systems, Incorporated, for the  
Genetec and Lenel Card Access Control System, updating the scope of work, and increasing  
the total aggregate amount by $8,713 from $296,308 to $305,021, with no change in the  
contract period of March 11, 2025 through March 10, 2026.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
Approve Amendment No. 3 to Contract No. 22-819 with Children’s Fund, Incorporated, to  
support programs and projects for at risk children and youth served by San Bernardino County,  
increasing the contract amount by $30,000, from $1,627,949 to $1,657,949, with no change to  
the contract period of September 21, 2022 through June 30, 2026.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
1. Approve and authorize the submission of an application to the California Department of  
Housing and Community Development, for the County Allocation under Round 7 of the  
Transitional Housing Program in the initial amount of $1,642,018, for a two-year period.  
2. Approve and authorize the submission of an application to the California Department of  
Housing and Community Development, for the County Allocation under Round 4 of the  
Housing Navigation and Maintenance Program in the amount of $1,227,561, for a two-year  
period.  
3. Authorize the Director or Assistant Director of Children and Family Services to enter into,  
execute, and deliver the application for the Transitional Housing Program Allocation and  
Housing Navigation and Maintenance Program Allocation and any non-substantive  
amendments to the application referenced in Recommendation Nos. 1 and 2, subject to  
review by County Counsel.  
4. Adopt a Resolution, as required by the California Department of Housing and Community  
Development, authorizing the Director of Children and Family Services to enter into,  
execute, and deliver the application for the Transitional Housing Program Allocation and  
Housing Navigation and Maintenance Program Allocation and any non-substantive  
amendments to such documents, subject to review by County Counsel.  
5. Direct the Director or Assistant Director of Children and Family Services to transmit the  
application for the Transitional Housing Program Allocation and Housing Navigation and  
Maintenance Program Allocation and any non-substantive amendments to the application  
referenced in Recommendation Nos. 1 and 2, to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
1. Approve Amendment No. 7 to Contract No. 20-287, with Aspiranet, to provide Transitional  
Housing Program-Plus services to young adults formerly in foster care, increasing the total  
contract amount by $400,000, from $6,000,000 to $6,400,000, and extending the contract  
period by four months, for a total contract period of July 1, 2020 through February 28, 2026.  
2. Approve Amendment No. 3 to Contract No. 24-313, with Walden Environment, Inc., dba  
Walden Family Services, to provide Transitional Housing Program-Plus services to young  
adults formerly in foster care, increasing the total contract amount by $400,000, from  
$1,500,000 to $1,900,000, and extending the contract period by four months for a total  
contract period of April 10, 2024 through February 28, 2026.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
1. Approve Contract with Loma Linda University, including non-standard terms, to provide  
medical, mental health services, and evidentiary medical examination for Children and  
Family Services’ youth and children, at the jointly operated Children’s Assessment Center  
and at Loma Linda University Children’s Resiliency Institute for Childhood Adversity, in the  
amount of $7,500,000, for the term of November 1, 2025 through October 31, 2030.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustment of $2,500,000, as detailed in the Financial Impact section, to increase the  
amount of funds in the Human Services Administrative Claim for fiscal year 2025-26 to  
support the contract described in Recommendation No. 1 (Four votes required).  
(Presenter: Jeany Glasgow, Director, 658-1181)  
County Administrative Office  
Approve Amendment No. 1 to Contract No. 23-1065 with the City of Upland, for the Baldy View  
Dog Park Project, modifying the deadline for obligating project costs by 304 days, from  
December 31, 2024 to October 31, 2025, for American Rescue Plan Act funding for eligible  
projects in accordance with the Board of Supervisors’ approved Coronavirus Local Fiscal  
Recovery Fund Spending Plan, with no change to the cost of $1,000,000, or the term of May 1,  
2023 through December 31, 2026.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
1. Approve Contract with Arrowhead Regional Medical Center Foundation, to contribute  
funding from the 2025-26 Second District’s Board of Supervisors Discretionary Fund -  
District Specific Priorities Program budget to support the Annual Gala and Awards Dinner  
events in 2025 and 2026, in the not-to-exceed amount of $10,000, for the period of October  
21, 2025 through October 20, 2026.  
2. Approve Contract with Community Reciprocity Development, to contribute funding from the  
2025-26 Second District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget towards the costs related to the two-day Resource Clinic &  
Career Development Workshop at a venue located in San Bernardino County, in the  
not-to-exceed amount of $10,000, for the period of October 21, 2025 through October 20,  
2026.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Office of Homeless Services  
27) 1. Approve contract, including non-standard terms, with International Church of the  
Foursquare Gospel, DBA New Life Fellowship, for the provision of Homeless Housing,  
Assistance and Prevention Round 4 program services on behalf of the San Bernardino City  
and County Continuum of Care, in an amount not to exceed $359,693, for the period of  
October 21, 2025 through June 30, 2027.  
2. Authorize the Chief Executive Officer, Assistant Executive Officer, or Chief of Homeless  
Services to approve and execute any subsequent non-substantive amendments to the  
contract with International Church of the Foursquare Gospel DBA New Life Fellowship, for  
the provision of Homeless Housing, Assistance and Prevention Round 4 program services  
on behalf of the San Bernardino City and County Continuum of Care, subject to County  
Counsel review.  
3. Direct the Chief of Homeless Services to transmit all non-substantive amendments to the  
contract with International Church of the Foursquare Gospel DBA New Life Fellowship to  
the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Marcus Dillard, Chief of Homeless Services, 501-0644)  
Probation  
1. Find that the Fifth Annual San Bernardino County Probation Department Peer Support  
Program Golf Tournament, to be held at Los Serranos Golf Club on May 18, 2026, assists  
in meeting the social needs of the citizens of the County.  
2. Find that the Fifth 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 Fifth  
Annual San Bernardino County Probation Department Peer Support Golf Tournament.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Project and Facilities Management  
Continue the finding, first made by the Board of Supervisors on September 23, 2025, that there  
is substantial evidence that immediate action is needed to prevent or mitigate the threat to  
animal life, animal health, property and essential public services posed by the cessation of  
contracted animal shelter services in the High Desert region effective September 1, 2025, after  
the Town of Apple Valley voted to cancel the existing animal services contract, which resulted  
in a reduction of essential shelter and animal care resources, and that this emergency will not  
permit the delay resulting from a formal competitive solicitation of bids to procure materials and  
construction services, and delegating authority originally by Resolution on September 23, 2025  
to the Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
contracts, in a total amount not to exceed $4,436,154, for any construction, remediation, and  
modifications of internal and external structures related to the sudden and unexpected loss of  
use of the Apple Valley Animal Shelter, and find that the issuance of these purchase orders  
and/or contracts are necessary to respond to this emergency pursuant to Public Contract Code  
sections 22035 and 22050 (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
Approve Amendment No. 1 to Construction Contract No. 24-931 with Cora Constructors, Inc.,  
for the Lake Gregory San Moritz Prefabricated Restroom Project in Crestline, adding to the  
scope of work, increasing the total contract amount by $43,888, from $410,000 to $453,888,  
and extending the final completion date by 27 days, from October 25, 2025 to November 21,  
2025 (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
Continue the finding, first made by the Board of Supervisors on August 19, 2025, that there is  
substantial evidence that the fire at 364 North Mountain View Avenue on July 1, 2025, created  
an emergency pursuant to Public Contract Code section 22050, requiring immediate action to  
prevent or mitigate the threat to life, health, property and essential public services,  
necessitating fire remediation services at 364 North Mountain View Avenue, which will not  
permit the delay resulting from a formal competitive solicitation of bids to procure remediation  
and construction services and delegating authority, originally by Resolution on August 19, 2025,  
to the Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
execute contracts, in a total amount not to exceed $3,000,000, for any remediation,  
construction, and modifications of internal and external structures related to the fire, finding the  
issuance of these purchase orders and/or contracts is necessary to respond to this emergency  
to Public Contract Code sections 22035 and 22050 (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
Terminate the finding, first made by the Board of Supervisors on June 25, 2024, that there was  
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, pursuant to Public Contract Code sections 22035 and  
22050 (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
Approve Amendment No. 1 to Contract No. 23-1237 with Trane U.S., Inc. dba Southern  
California Trane to provide additional chiller and heating, ventilation, air conditioning  
preventative maintenance and repair services for existing locations and six additional locations,  
increasing the contract amount by $572,591, from $2,323,475 to $2,896,066, with no change to  
the contract term of December 1, 2023 through November 30, 2028.  
(Presenter: Don Day, Director, 387-5000)  
1. Authorize the Purchasing Agent to issue purchase orders to Motorola Solutions, Inc., using  
the terms of Master Customer Agreement No. 23-1220, in an amount not to exceed  
$9,015,174.86, for radio system hardware, maintenance and support, software, and  
professional services, for the period of October 21, 2025 through November 13, 2028.  
2. Approve a budget adjustment for the Valley Communication Center Project in San  
Bernardino, in the amount of $601,017, increasing the total project budget from  
$124,981,367 to $125,582,384, for the purchase of equipment and supplies not included in  
the original scope of work.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments for the 2025-26 budget, as detailed in the Financial Impact section (Four votes  
required).  
(Presenter: Don Day, Director, 387-5000)  
Public Health  
Approve Contract with Center for Oral Health, to provide Registered Dental Hygienist in  
Alternative Practice Services, in an amount not to exceed $262,185, for the contract period of  
October 21, 2025 through October 20, 2026.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve revenue agreements to provide school nursing services, including non-standard terms,  
in an aggregate amount estimated to be $55,200, for the period of October 21, 2025 through  
June 30, 2026, with the following education agencies:  
1. Baker Valley Unified School District  
2. Lucerne Valley Unified School District  
3. Mt. Baldy Joint Elementary School District  
4. Trona Joint Unified School District  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve Employment Contract Template for the following Center for Disease Control and  
Prevention Strengthening Public Health Infrastructure Grant funded positions, from the  
effective date, as defined in the contract template, through November 30, 2027:  
a. Human Resources Analyst  
b. Human Resources Business Partner  
c. Public Health Accountant/Staff Analyst  
d. Public Health Automated Systems Analyst  
e. Public Health Automated Systems Technician  
f. Public Health Business Systems Analyst  
g. Public Health Community Health Worker I  
h. Public Health Education Specialist  
i. Public Health Physician  
j. Public Health Program Coordinator  
k. Public Health Program Manager  
l. Public Health Program Specialist  
m. Public Health Project Coordinator  
n. Public Health Quality Improvement Coordinator  
2. Authorize the Director of the Department of Public Health to execute the individual  
employment contracts and 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.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve a revenue Memorandum of Understanding with Ontario-Montclair School District,  
including a non-standard term, to provide QuantiFERON tuberculosis testing to school  
volunteers, for a reimbursement amount not to exceed $189,000 per year, effective upon  
execution through September 30, 2028.  
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 to the Memorandum of Understanding with Ontario-Montclair School District,  
on behalf of the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit any non-substantive  
amendments to the Memorandum of Understanding with Ontario-Montclair School District,  
to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, 387-9146)  
1. Approve amendments to the following contracts, to continue providing home visiting  
services for improved maternal health and infant/child development under the California  
Home Visiting Program, increasing each contract amount by $211,656, from $211,656 to  
$423,312 each, and extending the contracts for one additional year, for the total period of  
November 19, 2024 through October 31, 2026:  
a. Amendment No. 1 to Contract No. 24-1146 with Child Care Resource Center, Inc.  
b. Amendment No. 1 to Contract No. 24-1147 with Reach Out.  
2. Approve Amendment No. 4 to Contract No. 22-15 with El Sol Neighborhood Educational  
Center, to continue providing home visiting services for improved maternal health and  
infant/child development under the California Home Visiting Program, increasing the total  
contract amount by $1,519,688, from $5,553,688 to $7,073,376, and extending the contract  
for one additional year, for a total contract period of January 11, 2022 through December  
31, 2026.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Public Works-Solid Waste Management  
Approve contracts with the following six contractors to provide on-call construction  
management and construction quality assurance services for various San Bernardino County  
landfills and disposal sites, in the total aggregate not-to-exceed amount of $20,000,000, from  
October 27, 2025 through October 26, 2030:  
1. Advanced Earth Sciences, Inc.  
2. Fountainhead Consulting Corporation  
3. GHD Services, Inc.  
4. Southstar Engineering & Consulting Inc.  
5. SWT Engineering, Inc.  
6. Tetra Tech BAS, Inc.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Transportation  
1. Approve the addition of the following four vendors to the list of pre-approved vendors that  
may provide the County with road materials from the date of execution through June 30,  
2027:  
a. All American Asphalt  
b. Sustainable Emulsions LLC  
c. VSS International, Inc. dba VSS Emultech  
d. Bowman Asphalt, Inc.  
2. Approve updated contract template for use with each vendor identified in Recommendation  
No. 1 to provide the County with road materials from the date of execution through June 30,  
2027.  
3. Authorize the Purchasing Agent to issue contracts utilizing the contract template for the  
vendors identified in Recommendation No. 1, as needed, for road materials for a  
not-to-exceed aggregate amount of $70 million for all pre-approved vendors, effective from  
date of execution through June 30, 2027.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve Agreement with Cyclomedia Technology, Inc., for license, software, and  
professional services necessary for the collection of video imaging, light detection and  
ranging survey data, and automated road surface analysis for pavement condition indexing  
of County roads, in a total amount not to exceed $2,359,650, for the period of November 1,  
2025, through October 31, 2030.  
2. Authorize the Director of the Department of Public Works to accept the work when 100% of  
the survey and data analytics have been delivered with location accuracy and surface  
analysis methodology validated.  
(Presenter: Noel Castillo, Director, 387-7906)  
Approve Amendment No. 2 to Contract No. 20-41 with the San Bernardino County  
Transportation Authority, for the State Route 38 and Standfield Cutoff Roundabout Project in  
the Big Bear Lake area, to update Attachment A Description of Project and Milestones and  
extend the contract term by one and a half years, for a total contract period of March 3, 2020  
through June 30, 2027, with no change to the current total funding amount of $4,227,204.  
(Presenter: Noel Castillo, Director, 387-7906)  
Approve Amendment No. 2 to Contract No. 21-418 with EXP U.S. Services, Inc., for  
professional engineering and environmental services for Phase I of the Phelan Road Widening  
Project, to update the contract representative contact information and extend the contract term  
for approximately two additional years for the total term of June 8, 2021 through December 17,  
2027, with no change to the contract amount of $3,503,005.93.  
(Presenter: Noel Castillo, Director, 387-7906)  
Real Estate Services  
45) 1. Find that approval of Amendment No. 2 to Lease Agreement No. 13-788 with TVL  
Properties, 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. 2 to Lease Agreement No. 13-788 with TVL Properties, LLC, to:  
a. Extend the term of the lease for five years, for the period of November 1, 2025, through  
October 31, 2030, following a permitted holdover period from October 1, 2023, through  
October 31, 2025.  
b. Adjust the rental rate schedule.  
c. Update standard lease agreement language.  
d. Continue leasing approximately 5,000 square feet of office space, located at 536 East  
Virginia Way in Barstow, for the Department of Aging and Adult Services.  
e. Increase the total lease amount by $814,332, from $990,600 to a new total amount of  
$1,804,932, inclusive of $225,000 for the holdover period.  
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. 6 to Lease Agreement No. 02-159 with 1330 Cooley  
Drive, LLC, for office space, is exempt under the California Environmental Quality Act  
Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 6 to Lease Agreement No. 02-159 with 1330 Cooley Drive, LLC,  
through the use of an alternative procedure as allowed per County Policy 12-02 - Leasing  
Privately Owned Real Property for County Use, to:  
a. Extend the term of the lease for five years, for the period of November 1, 2025, through  
October 31, 2030, following a permitted holdover period from August 1, 2023, through  
October 31, 2025.  
b. Provide for turnkey tenant improvements by Landlord at no cost to the County.  
c. Add two five-year options to extend the lease.  
d. Adjust the rental rate schedule and update standard lease agreement language.  
e. Continue leasing approximately 14,565 square feet of office space, located at 1330 E.  
Cooley Drive in Colton, for the Department of Behavioral Health.  
f. Increase the total lease amount by $2,847,326, from $5,866,288 to a new total amount  
of $8,713,614, inclusive of $805,898 for the permitted holdover period.  
g. Authorize the Purchasing Agent to issue purchase orders, as necessary, for a total  
amount not to exceed $50,000, for any minor change orders that may arise for any  
County requested modifications or additions to the turnkey tenant improvements set  
forth in Amendment No. 6 to Lease Agreement No. 02-159 (Four votes required).  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 1 to Lease Agreement No. 24-658 with 1250 Fairfax,  
LLC and 521 East 11th St, LLC dba Three Carnegie Plaza for Office Space, is an exempt  
project under the California Environmental Quality Act Guidelines, Section 15301 - Existing  
Facilities (Class 1).  
2. Approve Amendment No. 1 to Lease Agreement No. 24-658 with 1250 Fairfax, LLC and  
521 East 11th St, LLC dba Three Carnegie Plaza through the use of an alternative  
procedure as allowed per County Policy 12-02 - Leasing Privately Owned Real Property for  
County Use, to:  
a. Extend the term of the lease for 10 years for the period of November 1, 2025, through  
October 31, 2035, following a permitted holdover period from August 1, 2025, through  
October 31, 2025.  
b. Adjust the rental rate schedule.  
c. Update the termination language, the maintenance provision, and standard lease  
agreement language.  
d. Continue leasing approximately 19,284 square feet of office space located at 735 East  
Carnegie Drive, Suites 120, 240, and 270 in San Bernardino, for the Department of  
Behavioral Health.  
e. Increase the total lease amount by $5,919,065, from $524,217 to a new total not to  
exceed $6,443,282.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 10 to Lease Agreement No. 98-423 with John R.  
Hosman, LLC, for office and clinic space, is an exempt project under the California  
Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 10 to Lease Agreement No. 98-423 with John R. Hosman, LLC,  
through the use of an alternative procedure as allowed per County Policy 12-02 - Leasing  
Privately Owned Real Property for County Use, to:  
a. Extend the term of the lease for one year, for the period of November 1, 2025, through  
October 31, 2026, following a permitted holdover period from November 1, 2024,  
through October 31, 2025.  
b. Adjust the rental rate schedule and update standard lease agreement language.  
c. Continue leasing approximately 1,800 square feet of office and clinic space, located at  
6527 Desert Queen Avenue in Twentynine Palms, for the Department of Public Health,  
Women, Infants and Children Program.  
d. Increase the total lease amount by $61,560, from $550,968 to $612,528, inclusive of  
$30,240 for the holdover period.  
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. 7 to Lease Agreement No. 04-427 with the City of  
Grand Terrace for library space, is an exempt project under the California Environmental  
Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 7 to Lease Agreement No. 04-427 with the City of Grand Terrace  
to:  
a. Extend the term of the lease for six years, for the period of November 1, 2025, through  
October 31, 2031, following a permitted holdover period from July 1, 2024, through  
October 31, 2025.  
b. Adjust the rental rate schedule.  
c. Update the existing three-year option to a five-year option to extend.  
d. Update standard lease agreement language.  
e. Continue leasing approximately 3,500 square feet of library space, located at 22795  
Barton Road in Grand Terrace for the County Library.  
f. Increase the total lease amount by $343,780, from $386,923 to a new total amount of  
$730,703, inclusive of $31,360 for the permitted holdover period.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 10 to Lease Agreement No. 00-802 with Upland  
Unified School District for classroom, office, and playground space is exempt under the  
California Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class  
1).  
2. Approve Amendment No. 10 to Lease Agreement No. 00-802 with Upland Unified School  
District dated August 1, 1997, to:  
a. Extend the term of the lease three years for the period of November 1, 2025, through  
October 31, 2028, by exercising one of the County’s remaining three-year options to  
extend the lease term, leaving one option available, following a permitted  
month-to-month holdover from February 1, 2025, through October 31, 2025.  
b. Adjust the rental rate schedule.  
c. Update the termination and standard lease agreement language.  
d. Continue leasing approximately 3,840 square feet of classroom and office space, 6,000  
square feet of parking lot, and 3,200 square feet of playground areas, located at 732  
North 3rd Avenue in Upland, for the Preschool Services Department.  
e. Increase the total lease amount by $179,355, inclusive of $26,955 for the holdover  
period, from $847,818 to $1,027,173.  
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. 9 to Lease Agreement No. 93-1116 with 7353 ECB,  
LLC and Pima 25, LLC, as tenants in common, for office space, is an exempt project under  
the California Environmental Quality Act Guidelines, Section 15301 - Existing Facilities  
(Class 1).  
2. Approve Amendment No. 9 to Lease Agreement No. 93-1116 with 7353 ECB, LLC, and  
Pima 25, LLC, as tenants in common to:  
a. Extend the term of the lease for five years, for the period of November 1, 2025, through  
October 31, 2030, through the County’s exercise of an existing option, following a  
permitted holdover period from August 1, 2025, through October 31, 2025.  
b. Update the leased premises from approximately 25,000 square feet to approximately  
25,193 square feet.  
c. Adjust the rental rate schedule.  
d. Update the termination language, the holdover language and standard lease agreement  
language.  
e. Continue leasing approximately 25,193 square feet of office space, located at 56357  
Pima Trail in Yucca Valley, for the Transitional Assistance Department.  
f. Increase the total lease amount by $3,831,839, from $13,770,253 to a new total amount  
of $17,602,092, inclusive of $160,487 for the permitted holdover period.  
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)  
Regional Parks  
52) 1. Find that approval of Amendment No. 1 to Revenue Lease Agreement No. 22-1226 with  
Close the Lid Entertainment, LLC, to continue to operate Dorsey’s Dog House concession  
at Calico Ghost Town Regional Park is an exempt project under the California  
Environmental Quality Act Guidelines Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 1 to Revenue Lease Agreement No. 22-1226 with Close the Lid  
Entertainment, LLC, to extend the term of the lease for one year from December 31, 2025  
to December 30, 2026 to continue to operate Dorsey’s Dog House concession at Calico  
Ghost Town Regional Park, in which the County will receive lease fees of no less than  
$6,000 for the year (Four votes required).  
3. Direct the Regional Parks Department to file the Notice of Exemption as required under the  
California Environmental Quality Act.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Approve a three-year revenue Interim Use Permit with the Vietnamese Eucharistic Youth  
Movement in the United States of America for the use of a portion of Prado Regional Park for  
three days each June, in 2026 through 2028, to hold the Dai Hoi Nguon Song Event, for total  
revenue in the amount of $12,205 each year.  
(Presenter: Beahta R, Davis, Director, 387-2340)  
Sheriff/Coroner/Public Administrator  
1. Approve Amendment No. 1 to Agreement No. 24-137 with the United States Department of  
Justice, Bureau of Justice Assistance for the Fiscal Year 2023 Formula DNA Backlog  
Reduction Program, effective October 1, 2025, extending the performance period by one  
year, for a total period of October 1, 2023 through September 30, 2026, with no change to  
the award amount of $764,592.  
2. Approve the purchase of one Temperature Monitoring System, as an unbudgeted fixed  
asset, in the amount of $65,000 for use in the Sheriff’s Crime Laboratory.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments to the Sheriff/Coroner/Public Administrator’s 2025-26 budget, as detailed in the  
Financial Impact section (Four votes required).  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Approve and authorize the submission of a grant application to the United States  
Department of Justice, Bureau of Justice Assistance, for the Fiscal Year 2025 DNA  
Capacity Enhancement for Backlog Reduction Program, in the amount of $610,994, for the  
period of October 1, 2025 through September 30, 2027.  
2. Authorize the Sheriff/Coroner/Public Administrator, Sheriff’s Scientific Division Director, or  
assigned Sheriff’s Administrative Manager to execute and submit the electronic grant  
application, and accept related assurances and certifications, on behalf of the County, as  
required by the United States Department of Justice, subject to review by County Counsel.  
3. Direct the Sheriff/Coroner/Public Administrator, Sheriff’s Scientific Division Director, or  
Sheriff’s Administrative Manager to transmit the grant application referenced in  
Recommendation No. 1 to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Approve Agreement with the State of California - Office of Traffic Safety (State Grant  
Number PT26188), in an amount not to exceed $1,139,000, for the Selective Traffic  
Enforcement Program, for the period of October 1, 2025, through September 30, 2026.  
2. Authorize the purchase of three radar trailers, as unbudgeted fixed assets, in the total  
amount of $36,000.  
3. Authorize the Sheriff/Coroner/Public Administrator, Undersheriff, and the Chief Deputy  
Director of Sheriff’s Administration to execute and electronically submit the grant award  
documents and any necessary non-substantive amendments, as required by the State of  
California, Office of Traffic Safety, on behalf of the County, subject to review by County  
Counsel.  
4. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments to the Sheriff/Coroner/Public Administrator’s 2025-26 budget, as detailed in the  
Financial Impact section (Four votes required).  
5. Direct the Sheriff/Coroner/Public Administrator, Undersheriff, or Chief Deputy Director of  
Sheriff’s Administration to transmit the grant award, and any amendments in relation to this  
grant award, to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Approve a grant application to the United States Department of Justice, Bureau of Justice  
Assistance, for the Fiscal Year 2025 Paul Coverdell Forensic Science Improvement Grants  
Program, in the amount of $120,000, for the period of October 1, 2025 through September  
30, 2028.  
2. Authorize the Sheriff’s Administrative Manager to electronically execute and submit the  
grant application referenced in Recommendation No. 1 and related certifications, including  
any subsequent non-substantive amendments, and to accept related assurances and  
certifications, on behalf of the County, as required by the United States Department of  
Justice, subject to review by County Counsel.  
3. Direct the Sheriff/Coroner/Public Administrator to transmit the grant application and any  
subsequent non-substantive amendments, to the Clerk of the Board of Supervisors within  
30 days of execution.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Declare the following as surplus fixed asset equipment that no longer meets the County’s  
needs and that should be returned to the California Emergency Management Agency, Law  
Enforcement Support Office Program, Excess Property Program:  
a. Equipment No. 020101, 1980 Chrysler Armored Truck (Vehicle Identification Number  
50100, License Plate 021937).  
b. Equipment No. 020113, 1980 Chrysler Armored Truck (Vehicle Identification Number  
050099, License Plate 021936).  
2. Waive County Policy 12-18 and authorize the Sheriff/Coroner/Public to return the surplus  
property referenced in Recommendation No. 1 to the California Emergency Management  
Agency, Law Enforcement Support Office Program, Excess Property Program.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Approve Amendment No. 1 to Contract No. 22-1022 with Angelica Newland to provide  
services as a Background Investigator, to amend the salary rate, the medical and dental  
coverage provision, and include additional benefits effective October 21, 2025, including an  
estimated increase for 2025-26 of $4,143, from $125,279 to $129,422 (Salary $81,453 and  
Benefits $47,969) for additional benefits, and to exercise the first option to extend the term  
by one year, for a new total contract term of October 26, 2022 through October 25, 2026.  
2. Authorize the Sheriff/Coroner/Public Administrator, Undersheriff, or Assistant Sheriff to  
execute amendments to extend the term of the employment contract for two additional  
one-year periods, on behalf of the County, subject to County Counsel review.  
3. Direct the Sheriff/Coroner/Public Administrator, Undersheriff, or Assistant Sheriff to transmit  
any amendments to the employment contract to the Clerk of the Board of Supervisors within  
30 days of execution.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
SEPARATED ENTITIES  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Adopt the Initial Study and Mitigated Negative Declaration for the County Fire Station 227  
New Build Project in San Bernardino.  
2. Adopt the Mitigation Monitoring and Reporting Plan for the County Fire Station 227 New  
Build Project in San Bernardino.  
3. Approve the County Fire Station 227 New Build Project, as defined in the Initial Study and  
Mitigated Negative Declaration.  
4. Approve the plans and specifications for the County Fire Station 227 New Build Project  
located in San Bernardino.  
5. Authorize the Project and Facilities Management Department to advertise for competitive  
bids for the County Fire Station 227 New Build Project.  
6. Direct the Project and Facilities Management Department to file the Notice of Determination  
in accordance with the California Environmental Quality Act.  
(Presenter: Don Day, Director, 387-5000)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Accept the Fiscal Year 2024 Staffing for Adequate Fire and Emergency Response Grant  
Award (Award No. EMW-2024-FF-00309) in the amount of $9,361,101.72 from the Federal  
Emergency Management Agency, United States Department of Homeland Security for the  
purpose of hiring 21 new firefighter positions for the grant performance period of March 23,  
2026, through March 22, 2029.  
2. Authorize the San Bernardino County Fire Protection District Authorized Organization  
Representative, to electronically submit to the Federal Emergency Management Agency  
Grants Outcomes system the grant award acceptance, non-substantive amendments,  
reimbursement claims, performance reports, and other documents required to administer  
the grant.  
3. Authorize the Fire Chief/Fire Warden or the Deputy Fire Chief to approve non-substantive  
grant amendments, and amendments extending the term of the grant award related to the  
performance timelines, subject to County Counsel review.  
4. Authorize the addition of 21 Firefighter Paramedic positions (Job Code 47112), to support  
the implementation of Fiscal Year 2024 Staffing for Adequate Fire and Emergency  
Response Grant Award.  
5. Direct the Fire Chief/Fire Warden or the Deputy Fire Chief to transmit any amendments to  
the grant award to the Secretary of the Board of Directors within 30 days of execution.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5952)  
Acting as the governing body of the San Bernardino County Fire Protection District, approve  
Non-Financial Memorandum of Understanding with International Association of Fire Chiefs for  
the provision of practical training and work experience with the San Bernardino County Fire  
Protection District, effective October 21, 2025, through June 30, 2028.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Find that approval of Amendment No. 16 to Lease Agreement No. 95-702 with Mark J.  
Westling and Margaret M. Shaffner for office space, is an exempt project under the  
California Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class  
1).  
2. Approve Amendment No. 16 to Lease Agreement No. 95-702 with Mark J. Westling and  
Margaret M. Shaffner to:  
a. Exercise one of the existing three-year extension options, extending the term of Lease  
Agreement No. 95-702 with Mark J. Westling and Margaret M. Shaffner, for the period  
of November 1, 2025, through October 31, 2028.  
b. Update the address to match the United States Postal Service address.  
c. Adjust the rental rate schedule and update standard lease agreement language.  
d. Continue leasing approximately 2,812 square feet of office space, located at 6942  
Airway Avenue in Yucca Valley (Assessor’s Parcel Number 0595-212-13-0000) for the  
San Bernardino County Fire Protection District.  
e. Increase the total lease amount by $94,152, from $538,101 to a new total amount of  
$632,253.  
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)  
San Bernardino County Flood Control District  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Find that the approval of a License Agreement with the San Bernardino County  
Transportation Authority for the use of approximately 5,490 square feet of property, for the  
installation and maintenance of a cut-off wall along the south right-of-way line in portions of  
Assessor’s Parcel Numbers 0142-132-03-0000 and 0142-802-02-0000, for the San  
Bernardino County Flood Control District, is an exempt project under the California  
Environmental Quality Act, Guidelines Section 15311 (accessory structures) and Section  
15303(e) (new construction or conversion of small structures).  
2. Approve a License Agreement with the San Bernardino County Transportation Authority for  
the use of approximately 5,490 square feet of property, for the installation and maintenance  
of a cut-off wall along the south right-of-way line in portions of Assessor’s Parcel Numbers  
0142-132-03-0000 and 0142-802-02-0000 for the San Bernardino County Flood Control  
District, for a month-to-month term, commencing upon execution by all parties, with an  
annual administration fee of $1,500.  
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)  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Adopt a Resolution finding that the conveyance of an easement for storm drain purposes  
over a portion of San Bernardino County Flood Control District property, comprising  
approximately 0.65 acres, located east of Archibald Avenue and north of Hillside Road, in  
the City of Rancho Cucamonga (Assessor’s Parcel Number 1074-191-32-0000), is  
categorically exempt from further environmental review under the California Environmental  
Quality Act Guidelines, California Code of Regulations sections 15312 (Surplus  
Government Property Sales) and 15303 (New Construction or Conversion of Small  
Structures), declaring that the conveyance of said easement will not substantially conflict or  
interfere with the use of the property by the San Bernardino County Flood Control District,  
and authorizing the conveyance of said easement, upon payment of $79,000 plus  
reimbursement of administrative costs, estimated at $20,000, to Hermosa Vista, LLC, in  
accordance with the Water Code Appendix, Section 43-6.  
2. Approve Appraisal No. 24-017 dated October 28, 2024, a copy of which is on file with the  
Real Estate Services Department.  
3. Approve the Easement Acquisition Agreement and Escrow Instructions between San  
Bernardino County Flood Control District and Hermosa Vista, LLC, for the conveyance of  
said easement for $79,000, plus reimbursement of administration costs, estimated at  
$20,000.  
4. Approve the Easement Deed to Hermosa Vista, LLC upon close of escrow to convey said  
easement.  
5. Authorize the Chair of the Board of Supervisors to execute the Easement Deed in  
Recommendation No. 4 upon close of escrow, subject to County Counsel review.  
6. Authorize the Director of Real Estate Services Department to execute any other  
non-substantive 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)  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Adopt Resolution finding that relinquishing a portion of an easement held by the San  
Bernardino County Flood Control District, which portion contains approximately 1.404 acres,  
over real property located at the southwest corner of Francis and East End Avenues in the  
City of Chino (portion of Assessor’s Parcel Number 1013-271-17-0000) is categorically  
exempt from further environmental review under the California Environmental Quality Act  
Guidelines, California Code of Regulations sections 15312 (Surplus Government Property  
Sales) and 15061(b)(3) Common Sense Exemption, declaring that the portion of easement  
area to be relinquished is no longer necessary for the uses and purposes for which it was  
acquired, and that relinquishing it will not substantially conflict or interfere with the use of  
the retained portion of the easement area, and authorizing the relinquishment by quitclaim  
deed for said portion, upon payment of $1,000 plus reimbursement of administrative costs,  
estimated at $16,640, by the underlying landowner, Chino East End Industrial, LLC, in  
accordance with the Water Code Appendix, Section 43-6 and County Policy 12-17 - Surplus  
Real Property.  
2. Approve the Partial Easement Relinquishment Agreement between San Bernardino County  
Flood Control District and Chino East End Industrial, LLC, for the relinquishment and sale of  
said portion of easement upon payment of $1,000, plus reimbursement of administration  
costs, estimated at $16,640, with the total reimbursement amount to be calculated upon  
execution of the Quitclaim Deed by the Chair of the Board of Supervisors.  
3. Approve the Quitclaim Deed to Chino East End Industrial, LLC for the relinquishment of  
said portion of the easement.  
4. Authorize the Chair of the Board of Supervisors to execute the Quitclaim Deed to relinquish  
said portion of the easement to Chino East End Industrial, LLC.  
5. Authorize the Director of the Real Estate Services Department to execute any  
non-substantive documents necessary to complete this transaction, subject to County  
Counsel review.  
6. 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)  
MULTIJURISDICTIONAL ITEMS  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County Fire  
Protection District  
1. Acting as the governing body of the San Bernardino County Fire Protection District:  
a. Approve Capital Improvement Program project No. 26-032, in the amount of $33,631,  
for the repair and replacement of the electrical outlet, underground conduit/piping, and  
components for Fire Station 91 located in Lake Arrowhead.  
b. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments, as  
detailed in the Financial Impact section (Four votes required).  
2. Acting as the governing body of San Bernardino County:  
a. Approve Capital Improvement Program project No. 26-032, in the amount of $33,631,  
for the repair and replacement of the electrical outlet, underground conduit/piping, and  
components for Fire Station 91 located in Lake Arrowhead.  
b. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments, as  
detailed in the Financial Impact section (Four votes required).  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
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;  
In-Home Supportive Services Public Authority; Inland Counties Emergency Medical Agency; San  
Bernardino County Fire Protection District; San Bernardino County Flood Control District  
Acting as the Board of Supervisors for San Bernardino County, Board Governed County  
Service Areas, and the San Bernardino County Flood Control District, and as the Board of  
Directors for the Big Bear Valley Recreation and Park District, Bloomington Recreation and  
Park District, In-Home Supportive Services Public Authority, Inland Counties Emergency  
Medical Agency, and the San Bernardino County Fire Protection District, approve amended  
County Policy Manual, Policy 02-11 Presentation of Awards.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
ORDINANCES FOR INTRODUCTION  
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;  
In-Home Supportive Services Public Authority; Inland Counties Emergency Medical Agency; San  
Bernardino County Fire Protection District; San Bernardino County Flood Control District  
1. Acting as the governing body of San Bernardino County, Board Governed County Service  
Areas, Inland Counties Emergency Medical Agency, Big Bear Valley Recreation and Park  
District,  
and  
Bloomington  
Recreation  
and  
Park  
District,  
authorize  
the  
Auditor-Controller/Treasurer/Tax Collector to post the adjustments to Appropriation,  
Revenue, Operating Transfers Out, Use of Available Reserves and Use of Net Position  
required to finalize the budget for 2024-25, as detailed in the attached 2024-25 Year-End  
Budget Adjustment Report in Attachment A, allowing for minor technical changes limited to  
available budget within the budget unit (Four votes required).  
2. Acting as the governing body of San Bernardino County, the Board Governed County  
Service Areas, the San Bernardino County Fire Protection District, San Bernardino County  
Flood Control District, In-Home Supportive Services Public Authority, and Inland Counties  
Emergency Medical Agency, accept the Performance Measures section of the Year-End  
Budget Adjustment Report in Attachment A.  
3. Acting as the governing body of San Bernardino County, accept the 2024-25 Capital  
Improvement Program Year-End Budget Report included in Attachment A.  
4. Acting as the governing body of San Bernardino County, authorize the  
Auditor-Controller/Treasurer/Tax Collector to post appropriation as detailed in the 2025-26  
Budget Adjustments section of the Year-End Budget Adjustment Report in Attachment A  
(Four votes required).  
5. Acting as the governing body of San Bernardino County:  
a. Approve the following 2025-26 classification actions described in the Position Actions  
section of the Year-End Budget Adjustment Report in Attachment A:  
i. Add new positions.  
ii. Delete position.  
iii. Establish the classification and salary for the new classification.  
b. Direct the Clerk of the Board of Supervisors to amend the County Conflict of Interest  
Code List of Designated Employees to include the new classification.  
c. Approve the following recommendations to amend Ordinance No. 1904 by adding one  
new position and deleting one position:  
i. Consider proposed ordinance amending Ordinance No. 1904:  
1. Deleting Position Number No. 56994 for the Administrative Analyst III position  
from the Unclassified Service of the County.  
2. Adding Position Number No. 59831 for the Senior Executive Administrative  
Assistant position to the Unclassified Service of the County.  
ii. Make alterations, if necessary, to proposed ordinance.  
iii. Approve introduction of proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to amend  
Ordinance No. 1904 relating to classified and unclassified service.  
iv. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, NOVEMBER 4,  
2025, on the Consent Calendar.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
ORDINANCES FOR FINAL ADOPTION  
Real Estate Services  
Adopt Ordinance to grant a revenue franchise to Bear Valley Electric, Inc., which was  
introduced on October 7, 2025, Item No. 48.  
(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  
Economic Development Department  
1. Conduct a public hearing pursuant to Government Code section 53083 regarding a  
proposed economic development subsidy for Inland Kenworth, Inc., in an amount equal to  
50% of local sales and use tax revenues over $400,000 received by the County from the  
expansion investment of its facility, pursuant to the terms of the Location and Sharing  
Agreement with Inland Kenworth, Inc.  
2. Approve Location and Sharing Agreement with Inland Kenworth, Inc., in an amount equal to  
50% of local sales and use tax revenues over $400,000 received by the County from the  
expansion investment of its facility, with a termination date upon either a total payment of  
$1,500,000 from the County to Inland Kenworth, Inc., or after twenty years from when the  
Certificate of Occupancy is issued to Inland Kenworth, Inc. for its expansion, whichever  
occurs first.  
(Presenter: Derek Armstrong, Director, 387-4386)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District, conduct a  
public hearing and take the following actions regarding Annexation No. 214:  
1. Consider testimony of all interested persons and taxpayers for or against the proposed  
annexation of Assessor’s Parcel Number 3064-581-06-0000 into Community Facilities  
District No. 94-01 - City of Hesperia, as well as any protests received from registered  
voters, if any, residing within Community Facilities District No. 94-01 or the territory  
proposed for annexation and persons owning real property within Community Facilities  
District No. 94-01 - City of Hesperia, or the territory proposed for annexation.  
2. Adopt Resolution calling for a special mailed ballot election of the property owner of  
Assessor’s Parcel Number 3064-581-06-0000, in accordance with Government Code  
section 53339.7, regarding the proposed annexation of this parcel into Community Facilities  
District No. 94-01 - City of Hesperia.  
3. Adopt Resolution that:  
a. Declares the results of the special mailed ballot election and orders the annexation of  
Assessor’s Parcel Number 3064-581-06-0000 into Community Facilities District No. 94-  
01 - City of Hesperia, making this parcel subject to the annual special tax for fire  
suppression services.  
b. Directs the Secretary of the Board of Directors to cause the recordation of the  
Annexation No. 214 boundary map with the San Bernardino County Recorder.  
c. Directs the Secretary of the Board of Directors to cause the preparation and recordation  
of the notice of special tax lien with the San Bernardino County Recorder within 15 days.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
PUBLIC COMMENT  
In accordance with County Code section 12.0101, any member of the public may address the Board on  
any matter not on the agenda that is within the subject matter jurisdiction of the Board.  
IF YOU CHALLENGE ANY DECISION REGARDING ANY OF THE ABOVE PROPOSALS IN COURT, YOU MAY BE LIMITED TO RAISING  
ONLY THOSE ISSUES YOU OR SOMEONE ELSE RAISED DURING THE PUBLIC TESTIMONY PERIOD REGARDING THAT PROPOSAL  
OR IN WRITTEN CORRESPONDENCE DELIVERED TO THE BOARD OF SUPERVISORS AT, OR PRIOR TO, THE PUBLIC HEARING.  
THE NEXT REGULAR MEETING OF THE BOARD OF SUPERVISORS IS SCHEDULED FOR  
TUESDAY, NOVEMBER 4, 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.