CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, May 19, 2026  
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.  
Alternate locations to address the Board by interactive video are available at the Joshua Tree  
Community Center, 6171 Sunburst Avenue, Joshua Tree, CA 92252 and the Jerry Lewis High Desert  
Government Center, 15900 Smoke Tree Street, Hesperia, CA 92345. NOTE: These alternate locations  
are being offered as a courtesy and may be closed due to inclement weather, if technology fails, or  
other unforeseen emergency. If the sites are closed, a notice will be posted by 9:00 a.m. the day of the  
meeting.  
Written comments may be submitted via email at BoardMeetingComments@cob.sbcounty.gov, online  
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 between 8:00 a.m. and 5:00 p.m., Monday  
through Friday, or e-mail at COB@sbcounty.gov to request an accommodation at least 72 hours prior  
to the Board meeting. Later requests will be accommodated to the extent feasible.  
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. P.B. v. County of San Bernardino, et al., San Bernardino County Superior Court Case No.  
CIVSB2214260  
2. Adam Layne v. City of Hesperia, et al., United States District Court, Central District Case  
No. 5:24-cv-01721-KK-ACCV  
3. Jiena Wu, et al. v. Rancho Cucamonga Police Department, et al., San Bernardino County  
Superior Court Case No. CIVSB2223100  
Conference with Legal Counsel - Anticipated Litigation - Significant Exposure to Litigation  
(Government Code section 54956.9(d)(2))  
4. Two items  
a. Threat by California Department of Justice to file legal challenge to portions of prior  
Sheriff’s Department Operation CleanSWEEP school-based program  
b. Claim of California Automobile Insurance Company: See attached claim  
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 - Fifth District  
Memorial Adjournments  
Board of Supervisors  
First District – Supervisor Col. Paul Cook (Ret.)  
Daneen Delacy Bishop, 94, of Pinon Hills  
Elaine Chambler, 75, of Oak Hills  
Jerome Eugene Douglas, 86, of Apple Valley  
Teodoro Limbag Mojica, 78, of Victorville  
Jacquelyn Sue Spears, 76, of Oak Hills  
Second District – Supervisor Jesse Armendarez  
Catherine Adumus, 85, of Upland  
Rudolpho Macias Alanis, 97, of Fontana  
Virginia Alexandre, 88, of Fontana  
Carlos Borges, 54, of Fontana  
Donald Patrick Brady, 74, of Upland  
Carolyn Virginia Carter, 78, of Fontana  
Ronald Jone Carty, 75, of Fontana  
Thomas T. Chung, 85, of Rancho Cucamonga  
Vickey Marie Coles, 67, of Fontana  
Nelson Geovanny Gomez Demetrio, 48, of Rancho Cucamonga  
Ruben Duran, 81, of Fontana  
Leroy Henderson, Jr., 95, of Fontana  
Andres Ibarra, 69, of Fontana  
Daphne Delle Francesca Garcia Lorenzo, 37, of Fontana  
Ferne Lillian Nebeker, 98, of Upland  
Rose C. Rocha, 77, of Fontana  
Juan Manuel Hernandez Salcedo, 79, of Fontana  
Eduardo Hernandes Sufle, 58, of Fontana  
Herman Gene Techam, 85, of Rancho Cucamonga  
Eugene Edward Valdez, 74, of Upland  
JT Waller, 99, of Upland  
Third District – Supervisor Dawn Rowe  
Kathleen Greenwood, 85, of Big Bear Lake  
George P. Murillo, 94, of Highland  
Lynnette McDougall Rose, 77, of Yucca Valley  
Sandra Senft, 64, of Big Bear Lake  
Annette Swiderski, 89, of Redlands  
Fourth District – Supervisor Curt Hagman  
Mary Concepcion Arispe, 85, of Chino  
Jeffrey Frank Bowie, 56, of Ontario  
Charles Richard Dimon, 84, of Montclair  
Paul Bruce Fortner, 93, of Upland  
Nora A. Gonzalez-Dyche, 84, of Ontario  
Lucy Guzman, 92, of Upland  
Jason Thomas Helmick, 56, of Ontario  
Rosendo Magallanez, Jr., 66, of Chino  
John William Marchesi, 83, of Chino  
Robert Rodriguez Martinez, 83, of Chino  
Jeanette Tostado Martinez, 77, of Upland  
Adrian John Mulder, 89, of Ontario  
Drake Anthony Newman, 76, of Ontario  
Christina Diane Pease, 65, of Ontario  
Geraldine Reher, 81, of Chino  
James Fairweather Ruel, 97, of Ontario  
Wilhelmina Sibbelina Van Dam, 86, of Ontario  
Mary Mae Wolfinbarger, 85, of Chino  
Fifth District – Supervisor Joe Baca, Jr.  
Rose Catherine Bealer, 86, of San Bernardino  
Judy Carolyn Combs, 82, of Rialto  
Mildred Ann Cook, 84, of San Bernardino  
Sandra Jean Diaz, 88, of San Bernardino  
Patricia A. Fox, 93, of San Bernardino  
Nicholas John De Martz, 80, of San Bernardino  
Dawn L. Korientz, 71, of San Bernardino  
Dennis Frazier Medlin, 61, of San Bernardino  
Angelina Mendez De Avila, 87, of San Bernardino  
Ben Padilla, 43, of San Bernardino  
Jennyfer Eleana Ramirez, 37, of San Bernardino  
Clifford Mayo Russell, 71, of Colton  
Joyce Ellen Weber, 82, of Colton  
Donald Wiles, 95, of San Bernardino  
Special Presentations, Resolutions and Proclamations  
Chair Rowe  
Resolution recognizing Steven Lee Castillo  
Report from County Counsel  
Individual Board Member Comments  
Presentation of the Agenda  
a)  
Consider additions of emergency or urgency items to the agenda to be placed on the Consent  
or Discussion Calendar at the Board’s discretion pursuant to Government Code section  
54954.2(b) or (b)(2).  
b)  
c)  
Notice of minor revisions to agenda items, items removed or continued from the Board of  
Supervisors’ Agenda.  
Disclosure pursuant to Government Code Section 84308.  
CONSENT CALENDAR  
Items listed on the Consent Calendar are expected to be routine and non-controversial and will be  
acted upon in one motion as the first item of business on the Discussion Calendar. If the Board directs  
that an item listed on the Consent Calendar be held for further discussion, the item will be addressed  
under “Deferred Items,” the second item listed on the Discussion Calendar.  
COUNTY DEPARTMENTS  
Board of Supervisors  
Adoption of Recognitions, Resolutions and Proclamations:  
Board of Supervisors  
Adopt and present resolution recognizing Steven Lee Castillo upon his retirement after 30 years  
of valuable service to San Bernardino County.  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the appointment of Joe Baca, Jr. to Seat 1 on the San Bernardino Regional  
Housing Trust for a 2-year term, expiring 5/18/2028 (At Large).  
b. Approve the appointment of Curt Hagman to Seat 2 on the San Bernardino Regional  
Housing Trust for a 2-year term, expiring 5/18/2028 (At Large).  
c. Approve the appointment of Col. Paul Cook (Ret.) to Seat 1 on the San Bernardino Water &  
Power Authority serving until replaced (At Large).  
d. Approve the appointment of Curt Hagman to Seat 2 on the San Bernardino Water & Power  
Authority serving until replaced (At Large).  
First District Supervisor Col. Paul Cook (Ret.)  
e. Approve the reappointment of Jonathan Cahow to Seat 1 on the Behavioral Health  
Commission for a 3-year term, expiring 1/31/2029.  
f. Approve the reappointment of David Hallbrook to Seat 7 on the Fish & Game Commission  
for a 4-year term, expiring 1/31/2030.  
Establish an Energy Ad Hoc Committee consisting of Chair and Third District Supervisor, Dawn  
Rowe, and Fourth District Supervisor, Curt Hagman, to assess the County’s current and future  
energy needs, identify constraints impacting reliability and development, and provide strategic  
policy recommendations to the Board of Supervisors to advance energy resiliency,  
infrastructure investment, and economic growth in San Bernardino County.  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
1. Approve Contract with the Upland Chamber of Commerce, to contribute funding from the  
2025-26 Second District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget to assist with program and event costs, in the not-to-exceed  
amount of $25,000, for the period of May 19, 2026 through June 30, 2027.  
2. Approve Contract with the California-Nevada District Exchange Clubs Charitable  
Foundation, Inc., to contribute funding from the 2025-26 Second District’s Board of  
Supervisors Discretionary Fund - District Specific Priorities Program budget to assist with  
the costs related to the 113th Annual Fontana Days Festival, community youth projects and  
scholarships, in the not-to-exceed amount of $10,000, for the period of May 19, 2026  
through May 18, 2027.  
3. Approve Contract with the Rancho Cucamonga Chamber of Commerce, to contribute  
funding from the 2025-26 Second District’s Board of Supervisors Discretionary Fund -  
District Specific Priorities Program budget to fund a one-year Gold Sponsorship for 2027-  
2028, and assist with facility improvement costs at their new Route 66 Welcome Center  
located at 9712 Foothill Boulevard in Rancho Cucamonga, in the not-to-exceed amount of  
$40,000, for the period of May 19, 2026 through May 18, 2028.  
4. Approve Contract with the San Bernardino County Fire Foundation, to contribute funding  
from the 2025-26 Second District’s Board of Supervisors Discretionary Fund - District  
Specific Priorities Program budget to assist with the costs related to purchases of  
equipment, training, technology, and specialized tools, youth and community outreach, and  
emergency response and disaster relief efforts, in the not-to-exceed amount of $30,000, for  
the period of May 19, 2026 through May 18, 2027.  
5. Approve Contract with the Fontana Community Little League, to contribute funding from the  
2025-26 Second District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget to assist with the costs related to the purchase and installation of  
baseball equipment, tools, and supplies, in the not-to-exceed amount of $15,000, for the  
period of May 19, 2026 through May 18, 2027.  
6. Approve an allocation of $40,000 from the 2025-26 Second District’s Board of Supervisors  
Discretionary Fund - District Specific Priorities Program budget to the San Bernardino  
County Human Resources Department in order to fund paid work experience through the  
San Bernardino County SPARK Youth Employment Program for interns from the Second  
District.  
(Presenter: Jesse Armendarez, Second District Supervisor, 387-4833)  
Approve Amendment No. 2 to Employment Contract No. 25-748 with Alondra Ivon Cabrera, to  
continue to provide support services to the Second District Supervisor as a Supervisors  
Executive Aide I, adding the Auto Allowance and Portable Communication Allowance benefits,  
pursuant to the terms and conditions set forth in the San Bernardino County Exempt Group  
Working Conditions Ordinance, effective May 16, 2026, for an estimated annual cost of  
$85,282 (Salary - $46,530, Benefits $38,752).  
(Presenter: Jesse Armendarez, Second District Supervisor, 387-4833)  
Approve Amendment No. 2 to Employment Contract No. No. 25-804 with Ashley N. Cordova, to  
continue to provide support services to the Third District Supervisor and First District  
Supervisor, as a Supervisors Executive Aide I, adding the Auto Allowance benefit pursuant to  
the terms and conditions set forth in the San Bernardino County Exempt Group Working  
Conditions Ordinance, effective May 16, 2026, for an estimated annual cost of $84,945 (Salary  
- $46,530, Benefits - $38,415).  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
Aging and Adult Services  
Approve grant award from Omnitrans for Measure I funding to support the Department of Aging  
and Adult Services’ Valley Transportation Expansion Project for the provision of bus passes to  
seniors age 62 and over, and to individuals with disabilities, in the amount of $420,493, for the  
period of July 1, 2026 through June 30, 2028.  
(Presenter: Sharon Nevins, Director, 891-3917)  
1. Approve Revenue Agreement (State Revenue Agreement No. AD-2627-12) with the  
California Department of Aging to provide Aging and Disability Resource Connection  
program services, in the amount of $621,650, for the period of July 1, 2026 through June  
30, 2027.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Aging and Adult Services, to execute all non-substantive amendments in  
relation to the Revenue Agreement, on behalf of the County, subject to review by County  
Counsel.  
3. Direct the Director of the Department of Aging and Adult Services to transmit all  
non-substantive amendments in relation to the Revenue Agreement to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Arrowhead Regional Medical Center  
Approve Amendment No. 2 to Contract No. 21-359 with ACCO Engineered Systems, Inc., for  
unforeseen and unexpected repair services for the heating, ventilation, air conditioning, and  
refrigeration system, increasing the not-to-exceed contract amount by $200,000, from  
$3,083,710 to $3,283,710, with no change to the contract term of June 1, 2021 through May 31,  
2026.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Agreement with ACCO Engineered Systems, Inc. for maintenance, inspection, testing  
services, unforeseen and unexpected repair services for the heating, ventilation, air  
conditioning, and refrigeration system, in an amount not to exceed $3,500,000, for the contract  
period of June 1, 2026 through May 31, 2031.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve non-financial Business Associate Agreement with Becton, Dickinson, and Company,  
including non-standard terms, to safeguard the confidentiality of patient protected health  
information, effective from May 19, 2026 through August 19, 2029.  
(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. Applications for Reappointment - Advanced Practice Professional Staff  
5. Completion of Focused Professional Practice Evaluation with Advancement - Medical Staff  
6. Completion of Focused Professional Practice Evaluation with Advancement - Advanced  
Practice Professional Staff  
7. Extension of Focused Professional Practice Evaluation - Medical Staff  
8. Request for New Clinical Privileges - Medical Staff  
9. Voluntary Resignation of Membership and/or Clinical Privileges - Medical Staff  
10. Voluntary Resignation of Membership and/or Clinical Privileges - Advanced Practice  
Professional Staff  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve the Graduate Medical Education Program master employment agreement template  
for Arrowhead Regional Medical Center resident and fellow physicians in the following  
programs, which master employment agreement template shall remain in effect from the  
appointment date until the resident or fellow physician has completed the applicable  
program or June 30, 2028, whichever occurs first:  
a. Anesthesia  
b. Cardiology Fellowship  
c. Combined Emergency Medicine/Internal Medicine  
d. Emergency Medicine  
e. Emergency Medical Services Fellowship  
f. Family Medicine  
g. General Surgery  
h. Integrated Vascular Surgery  
i. Internal Medicine  
j. Maternal Fetal Medicine Fellowship  
k. Neurology  
l. Obstetrics/Gynecology  
m. Pulmonary Critical Care Fellowship  
n. Psychiatry  
o. Radiology  
p. Surgical Critical Care Fellowship  
2. Authorize the ARMC Chief Executive Officer to complete and execute individual resident  
and fellow physician employment agreements on behalf of the County, including  
non-substantive changes, utilizing the Graduate Medical Education Program master  
employment agreement template identified in Recommendation No. 1.  
3. Authorize the Program Director, in coordination with Arrowhead Regional Medical Center  
Administration, to approve additional housing costs beyond the housing stipend to the  
resident and/or fellow in accordance with Section 11.5 of the Graduate Medical Education  
Program master employment agreement template for a total not to exceed housing stipend  
amount of $37,500, for each resident and/or fellow per program/fellow year.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Amendment No. 1 to Agreement No. 21-646 with Data Innovations LLC, including  
non-standard terms, adding a Statement of Work for professional services for the  
implementation of the Instrument Manager™ interface system, increasing the contract  
amount by $74,000, from $164,411 to $238,411, and extending the term by three years, for  
a total term of September 14, 2021 through September 13, 2029.  
2. Approve quote with Data Innovations LLC, for the purchase of Instrument Manager™  
subscriptions, maintenance, support, and training in the amount of $103,725 for the term of  
May 19, 2026 through May 18, 2029, which incorporates, as exhibits, the following  
agreements:  
a. Non-financial Agreement for Instrument Manager™ Maintenance and Support Services  
with Data Innovations LLC, including non-standard terms, for the period of May 19, 2026  
through termination or expiration of all software subscription maintenance and support  
services.  
b. Non-financial End User License Agreement with Data Innovations LLC, for use of the  
Instrument Manager™ software subscription, including non-standard terms, for the  
period of May 19, 2026 through expiration or termination of all subscription services.  
3. Authorize the ARMC Chief Executive Officer to execute the project closure document when  
the Statement of Work referenced in Recommendation No. 1 is complete.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Contract with MediWaste Disposal, LLC, including non-standard terms, for  
medical/hazardous waste management disposal services in the not to exceed amount of  
$1,000,000, for the term of May 19, 2026 through May 18, 2027.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Practice Site Accreditation Survey Agreement Template, with the American  
College of Radiology for the quality survey and accreditation of medical imaging equipment  
at Arrowhead Regional Medical Center and its Family Health Centers, in an amount not to  
exceed $100,000, for a period of May 19, 2026 through May 18, 2031.  
2. Approve the Mammography Accreditation Survey Agreement Template, including  
non-standard terms, with the American College of Radiology for the quality survey and  
accreditation of the mammography equipment at Arrowhead Regional Medical Center and  
its Family Health Centers, in an amount not to exceed $25,000, for the period of May 19,  
2026 through May 18, 2031.  
3. Authorize the ARMC Chief Executive Officer to execute Practice Site Accreditation Survey  
Agreements with the American College of Radiology, including non-standard terms, for the  
quality survey and accreditation of medical imaging equipment at Arrowhead Regional  
Medical Center and its Family Health Centers, subject to review by County Counsel.  
4. Authorize the ARMC Chief Executive Officer to execute the Mammography Accreditation  
Survey Agreements with the American College of Radiology, including non-standard terms,  
for the quality survey and accreditation of mammography equipment at Arrowhead Regional  
Medical Center and its Family Health Centers, subject to review by County Counsel.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Auditor-Controller/Treasurer/Tax Collector  
1. Approve employment contract with Isabelle Chang as a Programmer Analyst I to provide  
service and support to the Auditor-Controller/Treasurer/Tax Collector’s Information  
Technology Division, for the estimated annual cost of $118,605 (Salary - $84,718, Benefits -  
$33,887), for the period of May 30, 2026 through May 25, 2029, with the option to extend  
the term of the contract for a maximum of three successive one-year periods.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to execute amendments to the  
employment contract to extend the contract term for a maximum of three successive  
one-year periods, on behalf of the County, subject to review by County Counsel.  
3. Direct the Auditor-Controller/Treasurer/Tax Collector to transmit all amendments in relation  
to this employment contract to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Adopt Resolution updating San Bernardino County’s Designation of Applicant’s Agent  
Resolution for Non-State Agencies to be filed with the California Governor’s Office of  
Emergency Services for the purpose of obtaining certain financial assistance from the  
California Governor’s Office of Emergency Services and the United States Department of  
Homeland Security’s Federal Emergency Management Agency in a declared disaster.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Approve Amendment No. 4 to Agreement No. 18-588 with The Peloton Group, LLC, extending  
SAP enterprise support services by three years, for a total contract period of August 7, 2018  
through June 30, 2029, with no change to the total aggregate contract amount of $24,976,200.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Behavioral Health  
Approve Contract with Desert Oasis Sober Living Inc. for the provision of Substance Use  
Disorder and Recovery Services California Work Opportunity and Responsibility to Kids Life  
Skills program, in the amount not to exceed $438,303, for the contract period of May 19, 2026  
through September 30, 2029.  
(Presenter: Joshua Dugas, Acting Director 252-5142)  
Approve Contract with Telligen, Inc., for the provision of Inpatient Concurrent Review services,  
in the amount not to exceed $9,475,830, for the period of July 1, 2026 through June 30, 2031.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
1. Approve and authorize the submission of the grant application to the California Department  
of Health Care Services for the Federal McKinney Projects for Assistance in Transition from  
Homelessness Program 2026-2027, in an amount not to exceed $526,611, for the period of  
July 1, 2026 through June 30, 2027.  
2. Authorize the Director of the Department of Behavioral Health, as the County Mental Health  
Plan Director, to electronically execute and submit the grant application, and any  
subsequent non-substantive amendments, for the Federal McKinney Projects for  
Assistance in Transition from Homelessness Program 2026-2027, as required by the  
California Department of Health Care Services, on behalf of the County, subject to review  
by County Counsel.  
3. Direct the Director of the Department of Behavioral Health to transmit the grant application  
and any non-substantive amendments related to the Federal McKinney Projects for  
Assistance in Transition from Homelessness Program 2026-2027 to the Clerk of the Board  
of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
Approve Amendment No. 2 to Participation Agreement No. 24-306 with the California Mental  
Health Services Authority (State Agreement No. 4634-SHB-2023-SBR) for the State Hospital  
Program, adding three additional State Hospital beds for a total of 32, increasing the total  
agreement amount by $44,864, from $152,818 to $197,682, and extending the term an  
additional year, for the total agreement period of July 1, 2023 through June 30, 2027.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
Approve Contract with California Psychiatric Transitions, for Mental Health Rehabilitation  
Center services, incorporating the contract into the existing aggregate funding pool for Mental  
Health Rehabilitation Center services, in the amount not-to-exceed $13,417,652, for the  
contract period of May 19, 2026 through September 30, 2029.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
Approve affiliation Agreement with Loma Linda - Inland Empire Consortium for Healthcare  
Education, including non-standard terms, for their residents and/or fellows to obtain clinical  
experience with the Department of Behavioral Health, in the amount not to exceed $2,738,016,  
for the period of July 1, 2026 through June 30, 2031.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
Approve Amendment No. 2 to Contract No. 23-811, effective July 1, 2026, with Valley Star  
Behavioral Health, Inc., for the provision of mental health and support services within the Adult  
Full Service Partnership, Joshua Tree Mental Health Court, General Mental Health, and  
General Mental Health to California Work Opportunities and Responsibility to Kids programs,  
updating scope of work for Adult Full Service Partnership and General Mental Health Services,  
increasing the total contract amount by $17,032,000, from $23,870,500 to $40,902,500, and  
extending the contract an additional two years, for a total contract period of July 1, 2023  
through June 30, 2028.  
(Presenter: Joshua Dugas, Acting Director 252-5142)  
1. Approve a Memorandum of Understanding Template, including non-standard terms, to  
establish arrangements for timely reimbursement between individual Mental Health Plans in  
the State of California to ensure that Specialty Mental Health Services are provided and  
funded for those foster youth who fall under the expectations set by Welfare and Institutions  
Code sections 14717.2, 14717.25, and 14717.26, in the total aggregate amount not to  
exceed $14,500,000, for the contract period beginning the date of execution through June  
30, 2030.  
2. Authorize the Director of the Department of Behavioral Health to execute the Memorandum  
of Understanding Template with individual Mental Health Plans in the State of California,  
including any non-substantive amendments, on behalf of the County, subject to review by  
County Counsel.  
3. Authorize the Director of the Department of Behavioral Health to execute individual  
Agreements with any individual Mental Health Plan in the State of California, with certain  
non-standard terms, for timely reimbursement between individual Mental Health Plans, in  
the total aggregate amount not to exceed $14,500,000, to ensure that Specialty Mental  
Health Services are provided and funded for those foster youth who fall under the  
expectations set by Welfare and Institutions Code sections 14717.2, 14717.25, and  
14717.26, including any non-substantive amendments, on behalf of the County, subject to  
review by County Counsel.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
Children and Family Services  
Approve Amendment No. 1 to non-financial Memorandum of Understanding Contract No.  
22-1256 with Loma Linda University Children’s Hospital dba Resiliency Institute for Childhood  
Adversity, to provide specialized services for youth who have experienced abuse, traumatic  
incidents, and other adverse trauma, updating the scope of work, with no change to the  
contract period of January 1, 2023 through December 31, 2027.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
Approve contracts with the following agencies to provide Child and Family Team facilitator  
services for Child and Family Team meetings, in an aggregate total amount not to exceed  
$8,400,000, for the contract period of July 1, 2026 through June 30, 2029:  
1. A Coming of Age to Adulthood Inc., dba A Coming of Age Foster Family Agency and  
Counseling Center  
2. Berhe Group Home, Inc.  
3. Greater Hope Foundation for Children, Inc., dba A Greater Hope  
(Presenter: Jeany Glasgow, Director, 658-1181)  
Community Development and Housing Department  
1. Approve Capital Improvement Program Project for the Remodel at 1386 East Highland  
Avenue in San Bernardino, in the amount of $2,852,056.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments for the Capital Improvement Program Project for the Remodel at 1386 East  
Highland Avenue in San Bernardino to the 2025-26 budget as detailed in the Financial  
Impact section (Four votes required).  
(Presenter: Rob Gilliam, Acting Director, 382-3983)  
1. Approve Amendment No. 1 to Agreement No. 4400030943 with Orangeshow Hospitality,  
Inc., to provide interim housing shelter services for the Pacific Village Project participants,  
increasing the agreement amount by $209,669, from $99,999 to a total agreement amount  
of $309,668, and with no change to the agreement period, for a total agreement term of  
January 21, 2026 through January 21, 2027.  
2. Approve Amendment No. 3 to Disbursement Account Control Agreement No. 24-123 with  
Haven View Escrow to remove Quality Management Group, Inc. and add Orangeshow  
Hospitality, Inc., Gillamber LLC dba Senior Supper Services, and Community Action  
Partnership of San Bernardino County to the Disbursement Account Control Agreement.  
3. Authorize the Chief Executive Officer, Assistant Executive Officer, or Director of the  
Community Development and Housing Department to make any non-substantive  
amendments to the agreement with Orangeshow Hospitality, Inc. and sign escrow  
instructions related to the Disbursement Account, subject to County Counsel review.  
4. Direct the Director of the Community Development and Housing Department to transmit any  
non-substantive amendments to the agreement with Orangeshow Hospitality, Inc. to the  
Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Rob Gilliam, Acting Director, 382-3983)  
County Administrative Office  
33) 1. Approve the purchase of one mobile LED screen to be used for viewing events, from  
MUSCO Sports Lighting, in the amount of $157,659.97.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments as detailed in the Financial Impact section (Four votes required).  
(Presenter: Trevor Leja, Assistant Executive Officer, 387-4443)  
Economic Development Department  
Approve Agreement with the Ontario International Airport Authority for the continued  
procurement and installation of Closed-Circuit Television Cameras and Electronic Access  
Control Devices on Jet Bridges Project, utilizing the remaining funds previously awarded under  
Agreement No. 24-315 in the amount not to exceed $500,000, for the agreement term of  
January 1, 2026 through December 31, 2026.  
(Presenter: Deepak Bahl, Acting Director, 387-4386)  
Fleet Management  
35) Authorize the Purchasing Agent to issue Purchase Orders with Los Angeles Truck Centers,  
LLC dba Velocity Truck Centers, for the provision of equipment parts and service, in the  
not-to-exceed amount of $1,500,000, for the period of July 1, 2026 through June 30, 2031.  
(Presenter: Mark McCullough, Director, 387-7870)  
Human Resources  
Approve Dental Preferred Provider Organization premium rates for active employees,  
Consolidated Omnibus Budget Reconciliation Act participants, and their eligible dependents for  
plan year 2026-27, as shown in Attachment A.  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
Approve Employment Contract with Kristy Turpin, as a Lead Human Capital Management  
Analyst, to provide support on the Human Capital Management Software Implementation  
Services and Cloud Services Replacement Project, for the period of May 30, 2026 through May  
26, 2028, for the estimated annual cost of $247,744 (Salary - $171,314 Benefits - $76,430).  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
1. Approve medical premium rates for Blue Shield of California for active employees,  
Consolidated Omnibus Budget Reconciliation Act participants, and their eligible  
dependents, for plan year 2026-27, as shown in Attachment A.  
2. Approve medical premium rates for Kaiser Foundation Health Plan, Inc. for active  
employees, Consolidated Omnibus Budget Reconciliation Act participants, and their eligible  
dependents, for plan year 2026-27, as shown in Attachment A.  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
1. Approve Amendment No. 1 to Contract No. 23-453 with EyeMed Vision Care, LLC to  
continue as the group vision plan provider, exercising an existing option to extend the term  
by two years, for a total contract term of July 29, 2023 through July 21, 2028 for active  
employees and eligible dependents, and July 29, 2023 through July 31, 2028 for  
Consolidated Omnibus Budget Reconciliation Act participants.  
2. Approve vision premium rates for EyeMed Vision Care, LLC for plan years 2026-27 and  
2027-28, as shown in attachment A.  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
Approve Side Letter Agreement with the San Bernardino County Probation Officers  
Association, representing employees in the Probation Unit, effective May 30, 2026.  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
Approve Side Letter Agreement with Teamsters Local 1932, representing employees in the  
Preschool Services Department Non-Supervisory Unit and Supervisory Unit, effective May 19,  
2026.  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
Innovation and Technology  
Authorize the Purchasing Agent to issue a Purchase Order to CoreView USA, Inc. for the  
purchase of platform-as-a-service subscription licenses and support services, in the amount of  
$303,460, for the period of June 10, 2026 through June 9, 2027.  
(Presenter: Don Le, Interim Chief Information Officer, 388-5501)  
Approve a funding increase to purchase additional software and cloud services governed by the  
non-financial Subscription Services Agreement No. 24-251 with Accela, Inc., in the amount of  
$750,000, increasing the previous not-to-exceed amount from $7,026,214 to $7,776,214, with  
no change to the agreement period of April 15, 2024, through April 14, 2029.  
(Presenter: Don Le, Interim Chief Information Officer, 388-5501)  
Land Use Services  
44) 1. Review, as required by subsections 87.07.040(h) of the San Bernardino County Code, the  
delegation of authority provided to the Chief Executive Officer under subsections  
87.07.040(a) and (f) of the San Bernardino County Code related to subdivision improvement  
agreements and exoneration of improvement securities.  
2. Approve the continuation of the delegation of authority related to subdivision improvement  
agreements and exoneration of improvement securities provided to the Chief Executive  
Officer under subsections 87.07.040(a) and (f) of the San Bernardino County Code.  
(Presenter: Miguel Figueroa, Director, 387-4431)  
Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments to the Land Use Services Department’s Administration Division’s 2025-26 budget,  
as detailed in the Financial Impact section to support the digitization of departmental records  
(Four votes required).  
(Presenter: Miguel Figueroa, Director, 387-4431)  
Office of Homeless Services  
Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as detailed in the Financial Impact section, to the Office of Homeless Services  
2025-26 budget, to establish and fund a Capitalized Operating Subsidy Reserve in the total  
amount of $623,512 (Four votes required).  
(Presenter: Marcus Dillard, Chief of Homeless Services, 501-0610)  
1. Approve the San Bernardino County Homeless Strategic Action Plan.  
2. Direct the Assistant Executive Officer, Deputy Executive Officer, and Chief of Homeless  
Services to collaborate with public and private stakeholders to implement the San  
Bernardino County Homeless Strategic Action Plan for a collective impact approach to  
prevent and reduce homelessness, to align County resources, to expand coordination  
across County departments and community organizations, to carry out the identified  
strategies, and to develop pilot projects for vulnerable populations and return to the Board  
of Supervisors with periodic updates.  
(Presenter: Marcus Dillard, Chief of Homeless Services, 501-0644)  
Preschool Services  
Approve Amendment No. 2 to contracts with the following agencies, for preschool classroom  
custodial services, clarifying fiscal terms and extending the contract term for one additional  
year, for a total contract period of June 1, 2023, through May 31, 2027, with no change in the  
total aggregate amount of $2,250,000:  
1. Merchants Building Maintenance, LLC, Contract No. 23-457.  
2. Executive Facilities Services, Inc., Contract No. 23-458.  
(Presenter: Arlene Molina, Director, 945-6478)  
1. Approve the purchase of security enhancement services for all the Preschool Services  
Department sites, including card access control systems and video management system  
services, with Siemens, utilizing Sourcewell cooperative purchasing agreement No. 121024,  
including a non-standard term, in a total aggregate amount not-to-exceed $2,000,000, for  
the following services:  
a. Card access control systems  
b. Video Management System services  
2. Approve the purchase of security enhancements for all the Preschool Services Department  
sites with Siemens, utilizing a Sourcewell cooperative purchasing agreement No. 121024, in  
a total aggregate amount not-to-exceed $1,000,000, for the following services:  
a. Aiphone intercom system  
b. Enhanced security lighting  
(Presenter: Arlene Molina, Director, 945-6478)  
Probation  
Authorize the purchase of prepaid negotiables from various transportation, retail, and food  
vendors, for use by adult and juvenile offenders to assist with basic necessities and support  
adherence to program plans, in an aggregate amount not to exceed $280,000, for the period of  
July 1, 2026 through June 30, 2027.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Approve revenue contracts, including a non-standard term, with the following school districts,  
for the provision of school-based Probation Officers, at a cost not to exceed $36,210 per each  
assigned full-time Probation Officer, in the aggregate amount of $1,013,880 for the period of  
July 1, 2026 through June 30, 2027:  
1. Adelanto Elementary School District - three probation officers for $108,630.  
2. Apple Valley Unified School District - two probation officers for $72,420.  
3. Bear Valley Unified School District - one probation officer for $36,210.  
4. Chaffey Joint Union High School District - one probation officer for $36,210.  
5. Chino Valley Unified School District - two probation officers for $72,420.  
6. Colton Joint Unified School District - one probation officer for $36,210.  
7. Cucamonga School District - one probation officer for $36,210.  
8. Morongo Unified School District - one probation officer for $36,210.  
9. Needles Unified School District - 0.75 probation officer for $0.  
10. San Bernardino City Unified School District - four probation officers for $144,840.  
11. San Bernardino County Superintendent of Schools - five probation officers for $181,050.  
12. Upland Unified School District - two probation officers for $72,420.  
13. Victor Valley Union High School District - five probation officers for $181,050.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Project and Facilities Management  
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  
pursuant to Public Contract Code sections 22035 and 22050 (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
Continue the finding, first made by the Board of Supervisors on January 13, 2026, that there is  
substantial evidence that immediate action is needed to prevent or mitigate the threat to  
property, and public health posed by an unprecedented storm occurring on November 14  
through November 16, 2025, that caused water damage to the roof and interior areas of  
multiple buildings located at Calico Ghost Town Regional Park, including the structures known  
as Lil’s Saloon, Dorsey’s Dog House, Calico Rock and Gift Shop, Calico Candle Shop, Print  
Shop, Calico Coffee, Tea, and Pottery Shop, and Mystery Shack, which has resulted in  
imminent risk of failure of the roofs, roof structures, and interior ceilings of historical buildings  
and constitutes an emergency pursuant to Public Contract Code section 22050, 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 January 13, 2026, and as amended by Resolution No. 2026-26 on March 10, 2026, to the  
Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
contracts, in a total amount not to exceed $1,310,834, for any construction, remediation, and  
modifications related to the weather and water damaged roofs, roof structures, interiors, and  
building components, finding 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: Moe Yousif, Interim Director, 387-5000)  
1. Approve Amendment No. 1 to Agreement No. 23-416 with Verdantas, Inc., for geotechnical  
materials testing, and inspection services, changing the contractor’s name from Leighton  
Consulting, Inc., to Verdantas, Inc., and increasing the amount by $700,000, from  
$1,000,000 to $1,700,000, with no change to the term of May 23, 2023, through May 22,  
2028.  
2. Approve Amendment No. 1 to Agreement No. 23-420 with EFI Global, Inc., which amends  
the existing agreement to incorporate rate sheets that were inadvertently omitted from the  
original agreement, for environmental consulting services, and increasing the amount by  
$200,000, from $500,000 to $700,000, with no change to the term of May 23, 2023, through  
May 22, 2028.  
3. Approve Amendment No. 1 to Agreement No. 23-353 with Holt Architects, dba Holt  
Architecture, for architectural services, increasing the amount by $500,000, from  
$4,000,000 to $4,500,000, with no change to the term of May 23, 2023, through May 22,  
2028.  
4. Approve Amendment No. 1 to Agreement No. 23-387 with Kitchell/CEM, Inc., for  
construction management services, increasing the amount by $1,600,000, from $4,500,000  
to $6,100,000, with no change to the term of May 23, 2023, through May 22, 2028.  
5. Approve Amendment No. 1 to increase each of the following agreements for Geotechnical  
Materials Testing Inspection services by $700,000, from $1,000,000 to $1,700,000, with no  
change to the term of May 23, 2023, through May 22, 2028:  
a. RMA Group, Agreement No. 23-413  
b. Ninyo & Moore Geotechnical & Environmental Sciences Consultants, Agreement No. 23  
-414  
c. Geocon West, Inc., Agreement No. 23-415  
6. Approve Amendment No. 1 to Agreement No. 23-418 with The Converse Professional  
Group, for environmental consulting services, increasing the amount by $200,000, from  
$500,000 to $700,000, with no change to the term of May 23, 2023, through May 22, 2028.  
7. Approve Amendment No. 3 to Agreement No. 23-419 with Terracon Consultants, Inc., for  
environmental consulting services, increasing the amount by $200,000, from $780,000 to  
$980,000, with no change to the term of May 23, 2023, through May 22, 2028.  
8. Approve Amendment No. 2 to Agreement No. 23-417 with Terracon Consultants, Inc., for  
geotechnical, materials testing, and inspection services, increasing the amount by  
$700,000, from $1,250,000 to $1,950,000, with no change to the term of May 23, 2023,  
through May 22, 2028.  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
1. Approve a budget increase in the amount of $1,279,595, from $836,133 to $2,115,728, to  
Capital Improvement Program Project No. 25-235, for the Department of Behavioral Health  
Pacific Village Platinum Campus Phase 3, to fund completion of final design, construction  
documents, permitting, and construction administration services required to advance the  
Project to construction.  
2. Approve  
appropriation  
and  
revenue  
adjustments  
and  
authorize  
the  
Auditor-Controller/Treasurer/Tax Collector to post the necessary budget adjustments as  
detailed in the Financial Impact section (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
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: Moe Yousif, Interim Director, 387-5000)  
1. Approve the following addenda to the bid documents for the Yucaipa Regional Park  
Restroom Replacement Project in Yucaipa:  
a. Addendum No. 1 dated December 22, 2025, which updated the plans, updated the  
project manager contact information, and responded to bidder requests for information.  
b. Addendum No. 2 dated January 5, 2026, which updated the bid opening date and added  
an Asbestos and Lead Assessment to the project documents.  
c. Addendum No. 3 dated January 8, 2026, which clarified the Ship-to-Address and the  
Bill-to Address sections.  
2. Find the bid proposal from PUB Construction, Inc. to be nonresponsive for failing to list a  
licensed mechanical subcontractor and a licensed plumbing subcontractor, as required by  
the bid documents.  
3. Award Construction Contract, in the amount of $2,165,300, to KNC Construction, Inc., for a  
contract period of 220 calendar days from the date of the issuance of the Notice to  
Proceed, for the Yucaipa Regional Park Restroom Replacement Project.  
4. Authorize the Director of the Project and Facilities Management Department to order any  
necessary changes or additions to the work being performed under the contract referenced  
in Recommendation No. 3, in the total amount not to exceed $120,765, pursuant to Public  
Contract Code Section 20142.  
5. Authorize the Director of the Project and Facilities Management Department to accept the  
work when 100% complete and execute and file a Notice of Completion.  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
1. Approve the following addenda to the bid documents for the Department of Public Works  
Headquarters Replacement Project located in the City of San Bernardino:  
a. Approve Addendum No. 1, dated September 2, 2025, which added additional reference  
documents and provided clarifications to the proposers’ questions and requests for  
information.  
b. Approve Addendum No. 2, dated October 2, 2025, which included modifications to the  
Request for Qualifications and Proposals, contract, submission timelines, and  
responses to the request for clarifications.  
c. Approve Addendum No. 3, dated October 20, 2025, which included responses to the  
request for clarifications.  
2. Award a Progressive Design-Build Phase 1 Contract to McCarthy Building Companies, Inc.,  
in the amount of $3,440,182.85, as the design builder for the Department of Public Works  
Headquarters Replacement Project in San Bernardino.  
3. Authorize the Director of the Project and Facilities Management Department to order any  
necessary changes or additions in the work being performed under the contract, for a total  
not to exceed $210,000 pursuant to Public Contract Code section 20142.  
4. Authorize the Director of the Project and Facilities Management Department to accept the  
work when 100% complete and execute and file the Notice of Completion  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
1. Approve Amendment No. 3 to Contract No. 24-1163 with W.E. O’Neil Construction Co. of  
California, for the Pacific Village Campus Development Project located in the City of San  
Bernardino, to increase the contract amount by the amount of $927,713, from $47,205,837  
to a total of $48,133,550, with no change to the project completion date of 670 calendar  
days after the Date of Commencement stated in the Notice to Proceed (Four votes  
required).  
2. Approve Change Order No. 1 to Contract No. 24-1163 with W.E. O’Neil Construction Co. of  
California, for the Pacific Village Campus Development Project located in the city of San  
Bernardino, in the amount of $63,805, increasing the contract from $48,133,550 to a total of  
$48,197,355, with no change to the project completion date of 670 calendar days after the  
Date of Commencement stated in the Notice to Proceed, for the Pacific Village Campus  
Development Project located in the city of San Bernardino (Four votes required).  
3. Approve a budget increase in the amount of $300,000 for the Department of Behavioral  
Health Pacific Village Substance Use Disorder Capital Improvement Program project No. 23  
-069, increasing the total project budget from $17,731,500 to $18,031,500.  
4. Approve a budget increase in the amount of $900,000 for the Department of Aging and  
Adult Services Platinum Campus Capital Improvement Program project No. 24-037,  
increasing the total project budget from $20,491,267 to $21,391,267.  
5. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments as detailed in the Financial Impact section (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
1. Approve Addendum No. 1, dated August 28, 2025, for the Probation Field Operations  
Building Project in San Bernardino, which added additional reference documents and  
provided clarifications to proposers’ questions and requests for information.  
2. Approve Addendum No. 2, published October 2, 2025, for the Probation Field Operations  
Building Project in San Bernardino, which included modifications to the Request for  
Qualifications and Proposals, contract, submission timelines and responses to the request  
for clarifications.  
3. Approve Addendum No. 3, dated October 22, 2025, for the Probation Field Operations  
Building Project in San Bernardino, which included responses to the request for  
clarifications.  
4. Award a Progressive Design-Build Phase 1, Pre-design and Design Services Contract to  
Hensel Phelps Construction Co., in the amount of $4,836,193, as the design builder for the  
Probation Field Operations Building Project in San Bernardino.  
5. Authorize the Director of the Project and Facilities Management Department to order any  
necessary changes or additions in the work being performed under the contract, for a total  
not to exceed $210,000 pursuant to Public Contract Code section 20142.  
6. Authorize the Director of the Project and Facilities Management Department to accept the  
work when 100% complete and execute and file the Notice of Completion.  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
Public Health  
1. Approve Amendment No. 2 to Revenue Agreement No. 20-264, with Inland Empire Health  
Plan for behavioral health services, extending the term for an additional year, for a total  
agreement period of June 1, 2020 through May 31, 2027.  
2. Approve Amendment No. 4 to Revenue Agreement No. 20-265, with Inland Empire Health  
Plan for primary care services, extending the term for an additional year, for a total  
agreement period of June 1, 2020 through May 31, 2027.  
3. Direct the Clerk of the Board of Supervisors to maintain confidentiality of the agreements  
pursuant to California Health and Safety Code section 1457(c)(1).  
(Presenter: Janki Patel, Acting Director, 387-9146)  
Accept and approve Grant Award Agreement (State Agreement No. 26-10102) from the  
California Department of Public Health for the Childhood Lead Poisoning Prevention Program,  
in the amount of $3,191,300, for the period of July 1, 2026 through June 30, 2028.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
1. Approve Amendment No. 2 to Revenue Contract No. 24-444 with the City of Highland for  
the provision of animal care and control services, increasing the amount by $536,016 from  
$1,025,651 to a total not-to-exceed amount of $1,561,667, and extending the term by an  
additional year, for a total contract period of July 1, 2024 through June 30, 2027.  
2. Approve Amendment No. 2 to Revenue Contract No. 24-616 with the City of Yucaipa for the  
provision of animal care and control services, increasing the amount by $592,342, from  
$1,133,428 to a total not-to-exceed amount of $1,725,770, and extending the term by an  
additional year, for the contract period of July 1, 2024 through June 30, 2027.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
Approve a non-financial Memorandum of Understanding with El Sol Neighborhood Educational  
Center to provide nutrition and obesity prevention programming at the Ontario Health Center,  
for the period of July 1, 2026 through June 30, 2029.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
1. Approve allocation and accept grant award (Award No. 2636BASE-F/2636BASE-S) from  
the California Department of Public Health for Tuberculosis Control Local Assistance  
funding, for continued support of tuberculosis prevention and control activities, in the  
aggregate amount of $382,143, consisting of federal funds in the amount of $176,360 for  
the period of July 1, 2026 through December 31, 2026, and state funds in the amount of  
$205,783 for the period of July 1, 2026 through June 30, 2027.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or the Director of  
the Department of Public Health to execute any subsequent non-substantive amendments  
required to receive the grant award, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit any subsequent  
non-substantive amendments to the Tuberculosis Control Local Assistance grant award to  
the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
1. Accept and approve grant award agreement (State Agreement No. 25-10814) from the  
California Department of Public Health for Epidemiology and Laboratory Capacity  
Strengthening Hospital Acquired Infections/Antimicrobial Resistance Program funding, in  
the amount of $112,248.02, for the period beginning upon execution and continuing through  
June 30, 2027.  
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 related to the grant award agreement 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 in relation to the grant award agreement to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
Public Works-Solid Waste Management  
Accept California Department of Recycling Resources and Recovery Beverage Container  
Recycling City/County Payment Program funding for beverage container recycling and litter  
abatement activities for the 2025-26 Funding Request Cycle, in the amount of $73,861, to be  
spent during the period of January 16, 2026 through January 5, 2028.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve Addendum No. 1, issued on March 2, 2026, Addendum No. 2, issued on March 10,  
2026, Addendum No. 3, issued on March 18, 2026, and Addendum No. 4, issued on March  
30, 2026, to the bid documents for the Phase 1B Stages 4 and 5 Liner Construction Project  
at the Victorville Sanitary Landfill.  
2. Award construction Contract to Sukut Construction, LLC, in the amount of $27,125,875 for  
the Phase 1B Stages 4 and 5 Liner Construction Project at the Victorville Sanitary Landfill.  
3. Authorize a contingency fund of $2,712,588 for the Phase 1B Stages 4 and 5 Liner  
Construction Project at the Victorville Sanitary Landfill.  
4. Authorize the Director of Public Works to approve the expenditure of the contingency fund  
of $2,712,588 for verified quantity overruns for this unit priced construction contract.  
5. Authorize the Director of Public Works to order any necessary changes or additions in the  
work being performed under the contract for a total amount not to exceed $210,000 of the  
$2,712,588 contingency fund, pursuant to Public Contract Code section 20142.  
6. Approve Escrow Agreement for Security Deposits in Lieu of Retention with Sukut  
Construction, LLC and Banner Bank, pursuant to Public Contract Code section 22300 for  
the Phase 1B Stages 4 and 5 Liner Construction Project at the Victorville Sanitary Landfill.  
7. Authorize the Director of the Department of Public Works to execute the Escrow Agreement  
for Security Deposits in Lieu of Retention and to provide and receive written notice under  
the agreement.  
8. Direct the Director of the Department of Public Works to transmit Escrow Agreement for  
Security Deposits in Lieu of Retention to the Clerk of the Board within 30 days of execution.  
9. Authorize the Director of the Department of Public Works to accept the work when 100%  
complete and execute and file the Notice of Completion.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Special Districts  
1. Adopt the Sewer System Management Plans for wastewater collection systems located at  
the following San Bernardino County Regional Parks: Calico Ghost Town, Glen Helen, and  
Mojave Narrows.  
2. Direct the Department of Public Works to submit the updated Sewer System Management  
Plans to the State Water Resources Control Board.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Transportation  
Continue the finding, originally made by the Board of Supervisors on March 10, 2026, that  
substantial evidence exists, pursuant to Public Contract Code section 22050, that damage to  
public roads caused by the 2025 December Adverse Weather Event, in the Wrightwood and  
Pinon Hills areas, constitutes an emergency that will not permit a delay resulting from a  
competitive solicitation for bids, and that the action is necessary to respond to the emergency  
and to complete the necessary repairs (Four votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
Approve Cooperative Agreement with the City of Rialto for street repairs, maintenance, and  
emergency work within the incorporated area of the City of Rialto and the surrounding  
unincorporated area, for a total not-to-exceed amount of $500,000 over the term, with individual  
projects not to exceed $60,000, and an aggregate total amount of $100,000 per fiscal year, for  
the period of July 1, 2026, through June 30, 2031.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve and authorize the submission of a grant application to the United States  
Department of Transportation, under the Safe Streets and Roads for All discretionary grant  
program’s call-for-projects, in the amount of $3,395,520, to fund pedestrian infrastructure  
improvements in the Fontana area.  
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 executed grant  
application to the Clerk of the Board of Supervisors within 30 days of submission.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve the following addenda to the bid documents for the Muscoy Area Pedestrian  
Improvements Project in the Muscoy area:  
a. Addendum No. 1 issued on March 24, 2026; and  
b. Addendum No. 2 issued on March 30, 2026.  
2. Award construction contract to Roadway Engineering & Construction Corp. in the amount  
of $3,078,221.20 for the Muscoy Area Pedestrian Improvements Project in the Muscoy  
area.  
3. Authorize a contingency fund of $307,822 for the Muscoy Area Pedestrian Improvements  
Project in the Muscoy area.  
4. Authorize the Director of the Department of Public Works to approve the expenditure of the  
contingency fund of $307,822 for verified quantity overruns for this unit priced construction  
contract.  
5. Authorize the Director of the Department of Public Works to order any necessary changes  
or additions in the work being performed under the contract for a total amount not to exceed  
$166,411 of the $307,822 contingency fund, pursuant to Public Contract Code section  
20142.  
6. Authorize the Director of the Department of Public Works to accept the work when 100%  
complete and execute and file the Notice of Completion.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Certify to the California Department of Transportation that there are 2,574.25 miles of road  
in the County Maintained Road System as of April 30, 2026.  
2. Adopt Resolution affirming that all San Bernardino County roads listed in the Record of  
County Highways as of April 30, 2026, are necessary to the public convenience and are  
included in the County Maintained Road System.  
(Presenter: Noel Castillo, Director, 387-7906)  
Purchasing  
75) Approve Amendment No. 1 to Agreement No. 24-788 with US Auctions, LLC for assignment of  
the Agreement to Auction Exchange, INC. dba Bar None Auction, effective May 19, 2026, with  
no changes to existing rates or the contract term of August 20,2024 through August 19, 2029.  
(Presenter: Stephenie Shea, Acting Director, 387-4811)  
Real Estate Services  
76) 1. Find that approval of Amendment No. 4 to Revenue License Agreement No. 10-82 with Los  
Angeles SMSA Limited Partnership dba Verizon Wireless for the use of County-owned land  
in Big Bear is an exempt project under the California Environmental Quality Act Guidelines,  
Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 4 to Revenue License Agreement No. 10-82 with Los Angeles  
SMSA Limited Partnership dba Verizon Wireless, for 900 square feet of land, and  
non-exclusive easements of 660 square feet for underground utility lines and approximately  
3,960 linear feet for access located at the Big Bear Transfer Station (Assessor’s Parcel  
Number 0447-161-12-0000), for the operation of a telecommunications facility, which:  
a. Exercises the third of three options to extend the term from July 1, 2026 through June  
30, 2031.  
b. Increases total revenue by $123,120, from $285,777 to $408,897.  
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. 5 to Lease Agreement No. 09-1087 with Jack S.  
Katzman Trust and Bernie and Sheila Barrad Bypass Trust for office space is an exempt  
project under the California Environmental Quality Act Guidelines, Section 15301 - Existing  
Facilities (Class 1).  
2. Approve Amendment No. 5 to Lease Agreement No. 09-1087 through the Real Estate  
Services Department’s use of an alternative procedure in lieu of a Formal Request for  
Proposals, as allowed under County Policy 12-02 - Leasing Privately Owned Real Property  
for County Use to:  
a. Reflect a change in property ownership from ABO Enterprises, Inc. to Jack S. Katzman  
Trust and Bernie and Sheila Barrad Bypass Trust.  
b. Extend the term of the lease two years for the period of June 1, 2026 through May 31,  
2028, for approximately 4,000 square feet of office space for the Department of Public  
Health, located at 2035 and 2037 North D Street, in San Bernardino, based on the  
County’s exercise of an existing two-year option to extend the lease, following a  
permitted holdover for the period of May 1, 2025 through May 31, 2026.  
c. Add one two-year option to extend the lease.  
d. Adjust the Rental Rate schedule for the two-year term, resulting in an increase of  
$327,640 inclusive of $111,424 for the permitted holdover period, increasing the total  
contract amount from $1,459,663 to $1,787,303.  
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)  
Sheriff/Coroner/Public Administrator  
Authorize the Purchasing Agent to issue a Purchase Order to Bah-Bam, Inc., doing business as  
Gun Locker, in the amount of $296,412, for the purchase of 470 law enforcement M4E1 rifles  
manufactured by Aero Precision.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Approve Amendment No. 1 to Contract No. 25-615 (Federal Award No. HID1025G0638-00),  
effective March 31, 2026, with the Office of National Drug Control Policy for the 2025 High  
Intensity Drug Trafficking Areas Program, accepting a modified grant award of an additional  
$28,500, increasing the total award from $1,200,790 to $1,229,290, with no change in the  
performance period of January 1, 2025 through December 31, 2026.  
2. Authorize the Sheriff/Coroner/Public Administrator to execute and submit Amendment No. 1  
and any subsequent non-substantive amendments, on behalf of the County, as requested  
by the Office of National Drug Control Policy, subject to review by County Counsel.  
3. Direct the Sheriff/Coroner/Public Administrator to transmit Amendment No. 1 and any  
subsequent non-substantive amendments 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 2025-26 budget, as detailed in the Financial Impact  
section (Four votes required).  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Find that the California Department of Parks and Recreation Off-Highway Motor Vehicle  
2026-27 Grant Program application and usage of funds are exempt under the California  
Environmental Quality Act Guidelines, California Code of Regulations, Title 14, section  
15321, subdivision (b) or, alternatively, section 15061, subdivision (b)(2).  
2. Approve and authorize the submission of the grant application to the California Department  
of Parks and Recreation, requesting $600,000 from the Off-Highway Motor Vehicle Grant  
Program, for off-road law enforcement activities in the unincorporated areas of San  
Bernardino County, with a required County match of 25% in the amount of $200,000, for a  
total amount of $800,000.  
3. Adopt Resolution, as required by the California Department of Parks and Recreation, for the  
Off-Highway Motor Vehicle 2026-27 Grant Program, to:  
a. Approve a grant application to the California Department of Parks and Recreation  
requesting $600,000 from the Off-Highway Motor Vehicle Grant Program, for off-road  
law enforcement activities in the unincorporated areas of San Bernardino County, with a  
required County match of 25% in the amount of $200,000, for a total amount of  
$800,000; and  
b. Authorize the Sheriff/Coroner/Public Administrator, as required by the California  
Department of Parks and Recreation, to execute and submit the grant application, and  
any non-substantive amendments on behalf of the County, subject to review by County  
Counsel.  
4. Direct the Sheriff/Coroner/Public Administrator to transmit the executed grant application,  
and any non-substantive amendments, to the Clerk of the Board of Supervisors within 30  
days of execution.  
5. Direct the Sheriff/Coroner/Public Administrator to file and post the Notice of Exemption  
required under the California Environmental Quality Act.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Approve Employment Contract with HyunSeon Do, D.D.S., to provide services as a  
part-time Dentist at the County Detention Facilities, for an estimated annual cost of  
$159,908 (Salary - $131,406; Benefits - $28,502), for the period of May 30, 2026 through  
May 29, 2029, with the option to extend the term for a maximum of three consecutive  
one-year periods.  
2. Authorize the Sheriff/Coroner/Public Administrator, Undersheriff, or Assistant Sheriff to  
execute amendments to the employment contract to extend the term for a maximum of  
three consecutive 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  
all employment contract amendments to the Clerk of the Board of Supervisors within 30  
days of execution.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Accept the Providing Access and Transforming Health - Justice-Involved Planning and  
Capacity Building Program Round 4 grant award from the Department of Health Care  
Services, in the amount of $300,000, and approve the corresponding Acknowledgment of  
Grant Terms and Conditions, including non-standard terms, for the performance period of  
May 19, 2026 through December 31, 2027.  
2. Authorize the Sheriff/Coroner/Public Administrator, Undersheriff, or Chief Deputy Director to  
electronically sign and accept the Acknowledgment of Grant Terms and Conditions,  
referenced in Recommendation No. 1, as required by the Department of Health Care  
Services, for the Providing Access and Transforming Health - Justice-Involved Planning and  
Capacity Building Program Round 4 grant award.  
3. Direct the Sheriff/Coroner/Public Administrator, Undersheriff, or Chief Deputy Director, to  
transmit the signed Acknowledgment of Grant Terms and Conditions to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Approve Amendment No. 2 to Contract No. 25-1117 with Dana Safety Supply, Inc. for the  
provision of vehicle safety equipment installation and removal services, increasing the contract  
amount by $300,000, from $650,000, to a new total amount not to exceed $950,000, with no  
change to the contract term of July 21, 2025 through June 30, 2026.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Accept grant award from the United States Department of Justice, Bureau of Justice  
Assistance, for the Fiscal Year 2025 Formula DNA Capacity Enhancement for Backlog  
Reduction Program (Award No. 15PBJA-25-GG-01882-DNAX), in the amount of $610,994,  
for the Sheriff/Coroner/Public Administrator for personnel, training, travel, services and  
supplies, external audit fees, and replacement of aging computers for the period of October  
1, 2025 through September 30, 2027.  
2. Authorize the Sheriff/Coroner/Public Administrator, or Sheriff’s Administrative Manager, to  
electronically sign and submit the grant award documents and non-substantive subsequent  
amendments on behalf of the County, as required by the United States Department of  
Justice.  
3. Direct the Sheriff/Coroner/Public Administrator or Sheriff’s Administrative Manager to  
transmit  
the grant award and related amendments 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 2025-26 budget, as detailed in the Financial Impact  
section (Four votes required).  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Approve Amendment No. 7 to Contract No. 16-913 with Aramark Correctional Services, LLC,  
including a non-standard term, for the provision of commissary services to County detention  
facilities, at no cost to the County, extending the term by six months, for a new total contract  
term of December 6, 2016 through December 5, 2026.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Approve standard employment contract template for the following positions, to support the  
provision of mental health services at the detention centers, from May 30, 2026 through  
May 25, 2029, with the option to extend the term for a maximum of three successive  
one-year periods:  
a. Behavioral Health Physician I, Per Diem, Professional Unit, Range P1  
b. Behavioral Health Physician II, Per Diem, Professional Unit, Range P2  
c. Behavioral Health Physician III, Per Diem, Professional Unit, Range P3  
2. Authorize the Sheriff/Coroner/Public Administrator, Undersheriff, or Assistant Sheriff to  
execute individual employment contracts for the classifications identified in  
Recommendation No. 1.  
3. Authorize the Sheriff/Coroner/Public Administrator, Undersheriff, or Assistant Sheriff to  
execute amendments to the contracts referenced in Recommendation No. 1, to extend the  
term for a maximum of three consecutive one-year periods, on behalf of the County, subject  
to County Counsel review.  
4. Authorize the addition of the following positions, effective May 31, 2026:  
a. One Behavioral Health Medical Director, Unclassified Exempt Unit, R119C ($345,716.80  
- 498,617.60 annually).  
b. Six and a half Behavioral Health Physician III, Professional Unit, P3 ($354,640.00 -  
$420,638.40 annually).  
c. Nine Nurse Practitioner II, Nurses Unit, Group 1 ($128,086.40 - $168,084.80 annually).  
d. One Deputy Director of Behavioral Health Program Services, Unclassified Exempt Unit,  
R83C ($145,246.40 - $208,332.80 annually).  
e. Five Mental Health Program Manager I, Management Unit, R66C ($95,742.40 -  
$131,747.20 annually).  
f. One Supervising Correctional Nurse I, Nurse Supervisor and Management Unit, R77C  
($128,460.80 - $177,132.80 annually).  
g. Twenty-two Correctional Nurse II, Nurses Unit, Group 2 ($113,422.40 - $148,782.40  
annually).  
h. Fifty-four Clinical Therapist II, Professional Unit, R60 ($80,683.20 - $114,046.40  
annually).  
i. Five Social Worker II, Administrative Services Unit, R47 ($59,217.60 - $81,244.80  
annually).  
j. Two Law and Justice Office Specialist, Clerical Unit, R38 ($47,486.40 - $65,228.80  
annually).  
k. Two Law and Justice Office Assistant, Clerical Unit, R32A ($41,537.60 - $57,054.40  
annually).  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Workforce Development Department  
1. Accept and approve Grant Agreement with the California Workforce Development Board on  
behalf of the San Bernardino County Workforce Development Board, for the Partners for  
Reentry Opportunities in Workforce Development Connect program, to continue to provide  
targeted employment services to federally incarcerated individuals as they approach  
community reentry, in the amount of $678,353.19 for the period of April 1, 2026 through  
December 31, 2026.  
2. Authorize the Director or Assistant Director of the Workforce Development Department to  
execute and submit any ancillary supporting documents and execute any subsequent  
non-substantive amendments to the Grant Agreement, as may be required by the California  
Workforce Development Board, subject to review by County Counsel.  
3. Approve Agreement with Victor Valley College, to continue to provide vocational training  
services and instructional materials for eligible inmates of the Victorville Federal Correction  
Complex, in an amount of $362,347, for the term of May 19, 2026 through December 31,  
2026, with an option to extend the term for two consecutive one-year periods.  
4. Authorize the Director or Assistant Director of the Workforce Development Department to  
execute any subsequent non-substantive amendments to the Agreement with Victor Valley  
College to add training services to the scope of work and terminate the agreement, in  
accordance with the termination provisions, subject to review by County Counsel.  
5. Direct the Director or Assistant Director of the Workforce Development Department to  
transmit any non-substantive amendments executed pursuant to Recommendation Nos. 2  
and 4, to Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Bradley Gates, Director, 387-9856)  
1. Accept and approve Grant Agreement (No. 08-CCEP-07) with the California Department of  
Transportation for the Community Cleanup and Employment Pathway Grant program, to  
support litter abatement and public space beautification efforts while creating workforce  
development opportunities for individuals facing employment barriers, in the amount of  
$575,000, for the term of May 19, 2026 through November 1, 2027.  
2. Authorize the Director or Assistant Director of the Workforce Development Department to  
execute and submit the Grant Agreement for the Community Cleanup and Employment  
Pathway Grant, any ancillary supporting documents, and subsequent non-substantive  
amendments, subject to review by County Counsel.  
3. Approve agreement with Chrysalis, to deploy a clean roads crew through transitional  
employment and provide workforce training and support, in an amount not to exceed  
$500,000, for the term of May 19, 2026 through November 1, 2027.  
4. Authorize the Director or Assistant Director of the Workforce Development Department to  
make non-substantive amendments to the agreement with Chrysalis, add to the scope of  
work, and terminate the agreement, in accordance with the termination provisions in the  
agreement, subject to review by County Counsel.  
5. Direct the Director or Assistant Director of the Workforce Development Department to  
transmit the executed Community Cleanup and Employment Pathway Grant agreement and  
non-substantive amendments executed pursuant to the authority granted in  
Recommendations No. 2 and 4, to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Bradley Gates, Director, 387-9856)  
SEPARATED ENTITIES  
Board Governed County Service Areas  
Acting as the governing body of County Service Area 70 D-1:  
1. Find that approval of Amendment No. 1 to Revenue License Agreement No. 20-354 with  
Arrowhead Arts Association, Inc., for non-exclusive access to County Service Area 70 D-1  
land, is exempt under the California Environmental Quality Act Guidelines, Section 15301 -  
Existing Facilities (Class 1).  
2. Approve Amendment No. 1 to Revenue License Agreement No. 20-354 with Arrowhead  
Arts Association, Inc, for non-exclusive use of County Service Area 70 D-1 land located at  
29419 Torrey Road (Assessor’s Parcel Number 0330-011-38-0000), in Lake Arrowhead, for  
storage purposes, to:  
a. Extend the term of the agreement for five years, from June 2, 2026 through June 1,  
2031.  
b. Approve a 12-month permitted holdover period from June 2, 2025 through June 1, 2026  
in the amount of $1,008.  
c. Approve additional revenue in the amount of $4,728, which includes $1,008 for the  
permitted holdover period of June 2, 2025 through June 1, 2026, and $3,720 for the first  
extended term.  
d. Increase the total contract amount from $3,000 to $7,728.  
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 County Service Area 42 - Oro Grande:  
1. Adopt Sewer System Management Plan update for the wastewater collection systems  
located at County Service Area 42 - Oro Grande.  
2. Direct the Department of Public Works to submit the updated Sewer System Management  
Plan to the State Water Resources Control Board.  
(Presenter: Noel Castillo, Director, 387-7906)  
Acting as the governing body of County Service Area 70, approve Revenue Agreement with the  
City of Twentynine Palms, to provide preventative maintenance, emergency response, and  
support services for the City of Twentynine Palms sewer collection system and septic tanks, in  
the amount of $409,233.63, for the period of May 19, 2026 through May 19, 2031.  
(Presenter: Noel Castillo, Director, 387-7906)  
Inland Counties Emergency Medical Agency  
Acting as the governing body of the Inland Counties Emergency Medical Agency:  
1. Approve revenue Contract including the State of California Standard Agreement and  
required Certification Form, with the State of California Department of California Highway  
Patrol, Air Operations, to provide access to the Inland Counties Emergency Medical  
Agency’s Emergency Medical Services data system for statewide inclusion into the national  
database, in the amount of $20,000, $4,000 per year, for the term of July 1, 2026 through  
June 30, 2031.  
2. Authorize the Chief Executive Officer, Assistant Executive Officer, EMS Administrator, or  
Assistant EMS Administrator to execute the revenue Contract, State of California Standard  
Agreement and required Certification Form, and any other non-substantive documents  
necessary for execution of the revenue Contract, and to execute any subsequent  
non-substantive amendments, on behalf of the Inland Counties Emergency Medical  
Agency, subject to review by County Counsel.  
3. Direct the EMS Administrator or Assistant EMS Administrator to transmit the executed  
revenue Contract, State of California Standard Agreement, and Certification Form, and any  
subsequent non-substantive amendments, to the Secretary of the Board of Directors within  
30 days of execution.  
(Presenter: Daniel Muñoz, EMS Administrator, 388-5807)  
Acting as the governing body of the Inland Counties Emergency Medical Agency:  
1. Approve Amendment No. 1 to Grant Agreement No. 23-514 (State Grant Agreement No. 22  
-10705) with the California Department of Public Health, Emergency Preparedness Office,  
for the Regional Disaster Planning activities, increasing the agreement amount by $15,554,  
from $322,730 to a total not to exceed amount of $338,284, with no change to the grant  
performance period of July 1, 2022 through June 30, 2027.  
2. Authorize the Assistant Executive Officer, the EMS Administrator, or the Assistant EMS  
Administrator to execute Amendment No. 1 to Grant Agreement No. 23-514, and any  
subsequent non-substantive amendments, subject to review by County Counsel.  
3. Direct the EMS Administrator or the Assistant EMS Administrator to transmit Amendment  
No. 1, and any subsequent non-substantive amendments, to the Secretary of the Board of  
Directors within 30 days of execution.  
(Presenter: Daniel Muñoz, EMS Administrator, 388-5807)  
San Bernardino County Flood Control District  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Find that approval of Amendment No. 4 to Revenue License Agreement No. 12-171 with  
Reche Canyon Mobile Home Estates, for the non-exclusive access to Flood Control District  
land, is exempt under the California Environmental Quality Act Guidelines, Section 15301 -  
Existing Facilities (Class 1).  
2. Approve Amendment No. 4 to Revenue License Agreement No. 12-171 with Reche Canyon  
Mobile Home Estates, for the continued non-exclusive use of approximately 45 square feet  
of Flood Control District right-of-way, located at the southwest corner of E Washington  
Street and Reche Canyon Road (Assessor’s Parcel Number 0164-231-24-0000) in Colton  
to:  
a. Extend the License term from June 1, 2026 through May 31, 2031.  
b. Approve a 23-month permitted holdover period from July 1, 2024 through May 31, 2026,  
in the amount of $2,139.  
c. Approve total additional revenue of $8,183, which includes $2,139 for the permitted  
holdover period of July 1, 2024 through May 31, 2026, and $6,044 for the extended  
five-year term.  
d. Increase the total contract revenue from $18,672 to $26,855.  
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, approve  
Cooperative Agreement with the City of Rialto, for minor flood control facility repairs,  
maintenance, and emergency work on facilities within the incorporated area of the City of  
Rialto, for a total not-to-exceed amount of $500,000 over the term, with individual projects not  
to exceed $60,000, and an aggregate total amount of $100,000 per fiscal year, for the period of  
July 1, 2026 through June 30, 2031.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Approve Agreement with Land Veritas dba Soquel Canyon Mitigation Bank, for the  
purchase of mitigation credits to offset environmental impacts from the West Fontana  
Channel (Hickory Basin to Banana Basin) Flood Control Improvement Project, in the  
amount of $495, 000, for the term of May 19, 2026 through November 19, 2026, or until all  
obligations under the agreement are complete, whichever occurs first.  
2. Approve Contract with Cogstone Resource Management, Inc., to provide archaeological,  
paleontological, and tribal monitoring services for the West Fontana Channel (Hickory Basin  
to Banana Basin) Flood Control Improvement Project in the Fontana area, in an amount not  
to exceed $254,347, for the term of May 19, 2026 through June 30, 2027.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
MULTIJURISDICTIONAL ITEMS  
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 governing body of San Bernardino County, Board Governed County Service  
Areas, San Bernardino County Flood Control District, 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 02-10 Board of Retirement  
Appointments.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County  
Flood Control District  
1. Acting as the governing body of the San Bernardino County Flood Control District, approve  
Amendment No. 1 to Memorandum of Understanding No. 22-146 with the San Bernardino  
County Department of Agriculture / Weights & Measures, for vegetation management  
services, in a not-to-exceed annual amount of $1,250,000, increasing the total amount by  
$6,250,000, from $5,000,000 to a new cumulative total of $11,250,000, and extending the  
term for an additional five years, for a total contract period of July 1, 2021 through June 30,  
2031, with no changes to all other terms.  
2. Acting as the governing body of the San Bernardino County, approve Amendment No. 1 to  
Memorandum of Understanding No. 22-146 with the San Bernardino County Flood Control  
District, for vegetation management services, in a not-to-exceed annual amount of  
$1,250,000, increasing the total amount by $6,250,000, from $5,000,000 to a new  
cumulative total of $11,250,000, and extending the term for an additional five years, for a  
total contract period of July 1, 2021 through June 30, 2031, with no changes to all other  
terms.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County Fire  
Protection District  
1. Acting as the governing body of San Bernardino County, adopt Resolution approving the  
property tax revenue transfer as a result of the pending jurisdictional change related to  
Local Agency Formation Commission proposal LAFCO 3279 - Reorganization to Include  
Annexation to the San Bernardino County Fire Protection District, its North Desert Service  
Zone, and its Service Zone FP-5 (City of Adelanto).  
2. Acting as the governing body of the San Bernardino County Fire Protection District:  
a. Approve the Application and Preliminary Environmental Description Form, including any  
documents with non-standard indemnification provision, related to Local Agency  
Formation Commission proposal LAFCO 3279.  
b. Delegate authority to the Fire Chief/Fire Warden or the Deputy Chief to sign and certify  
the Application and Preliminary Environmental Description Form, which includes a  
non-standard indemnification provision, related to Local Agency Formation Commission  
proposal LAFCO 3279, subject to review by County Counsel.  
c. Direct the Fire Chief /Fire Warden to transmit the Application and Preliminary  
Environmental Description Form and any documents under Recommendation 2.b to the  
Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
ORDINANCES FOR FINAL ADOPTION  
Public Health  
100) Adopt Ordinance repealing Title 3, Division 3, Chapter 6, Article 4 of the San Bernardino  
County Code, relating to certification of backflow prevention device testers, which was  
introduced on May 5, 2026, Item No. 81.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
DISCUSSION CALENDAR  
Board of Supervisors  
Action on Consent Calendar - The motions and votes for Consent Calendar items are taken as a single  
action. Abstentions or recusals for specific Consent Calendar items are recorded on the Fair  
Statement, which is the official record of votes.  
Deferred Items  
San Bernardino County Fire Protection District  
101) Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Find the proposed ordinance repealing San Bernardino County Fire Protection District  
Ordinance No. FPD 23-01 and adopting the San Bernardino County Fire Protection District  
Fire Code, which adopts by reference the 2025 Edition of the California Fire Code, along  
with certain changes, modifications, amendments, additions, deletions, and exceptions to  
the 2025 Edition of the California Fire Code, relating to fire regulations; and the 2025  
Edition of the California Wildland-Urban Interface Code, is exempt under the California  
Environmental Quality Act Guidelines, Title 14 of the California Code of Regulations Section  
15061(b)(3).  
2. Conduct a public hearing on proposed ordinance repealing San Bernardino County Fire  
Protection District Ordinance No. FPD 23-01 and adopting the San Bernardino County Fire  
Protection District Fire Code, which adopts by reference the 2025 Edition of the California  
Fire Code, along with certain changes, modifications, amendments, additions, deletions,  
and exceptions to the 2025 Edition of the California Fire Code, relating to fire regulations,  
and the 2025 Edition of the California Wildland-Urban Interface Code.  
3. Make alterations, if necessary, to proposed ordinance.  
4. Adopt ordinance repealing San Bernardino County Fire Protection District Ordinance No.  
FPD 23-01 and adopting the San Bernardino County Fire Protection District Fire Code,  
which adopts by reference the 2025 Edition of the California Fire Code, along with certain  
changes, modifications, amendments, additions, deletions, and exceptions to the 2025  
Edition of the California Fire Code, relating to fire regulations; and the 2025 Edition of the  
California Wildland-Urban Interface Code, which was introduced on April 21, 2026, Item No.  
64.  
5. Direct the San Bernardino County Fire Protection District to file and post the Notice of  
Exemption in accordance with the California Environmental Quality Act.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Board Governed County Service Areas  
102) Acting as the governing body of County Service Area 70, Zone R-15 Landers:  
1. Conduct a public hearing, pursuant to Proposition 218, to hear and consider any protests  
against the proposed adjustment to property related service charge from $20 per parcel per  
year to an adjusted amount of $75 per parcel per year (with an annual inflationary  
adjustment of up to 3%), effective 2026-2027.  
2. Determine if a majority protest exists to the proposed adjustment to property-related service  
charge for County Service Area 70, Zone R-15.  
3. If determined that no majority protest for the proposed adjustment to property-related  
service charge exists, adopt Resolution for County Service Area 70, Zone R-15 Landers  
that:  
a. Authorizes a mailed-ballot voter election, pursuant to Proposition 218, of property  
owners within this zone, regarding the proposed adjustment from $20 to $75 per parcel  
per year, with an annual adjustment of up to 3%, effective 2026-27.  
b. Sets July 3, 2026, or any day thereafter, as the election date.  
c. Directs the Auditor-Controller/Treasurer/Tax Collector to place the charge on the 2026-  
27 tax roll, only if the mailed ballot voter election is approved.  
4. Direct the Department of Public Works - Special Districts to begin procedures to dissolve  
County Service Area 70, Zone R-15 Landers, if determined that a majority protest exists.  
(Presenter: Noel Castillo, Director, 387-7906)  
103) Acting as the governing body for all County Service Areas and Improvement Zones providing  
water and sewer services:  
1. Conduct a public hearing regarding the placement of delinquent water and sewer charges  
on the 2026-27 Tax Roll for collection.  
2. Adopt Resolution confirming report of delinquent water and sewer charges as on file with  
the Clerk of the Board of Supervisors.  
3. Authorize the Department of Public Works - Special Districts to submit the Report of  
Delinquent Water and Sewer Charges to the Auditor-Controller/Treasurer/Tax Collector for  
placement of the delinquent charges on the 2026-27 Tax Roll, and to remove and/or adjust  
the amounts listed on the report for any payments or required corrections to the delinquent  
accounts that occur prior to placement on the 2026-27 Tax Roll.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Solid Waste Management  
104) 1. Conduct a Public Hearing regarding placement of franchise hauler-identified delinquent  
solid waste handling service fees on the 2026-27 property tax roll.  
2. Adopt the report of delinquent fees on file with the Clerk of the Board of Supervisors.  
3. Authorize the Director of the Department of Public Works to amend the report of delinquent  
fees to remove those accounts that are paid in full, or adjust the amounts owed due to the  
revision of the penalties and the fees and/or partial payment of the delinquent charges, prior  
to the report being submitted to the Auditor-Controller/Treasurer/Tax Collector for  
placement on the 2026-27 property tax roll and to the Assessor-Recorder-County Clerk for  
the recording of liens against the parcels.  
(Presenter: Noel Castillo, Director, 387-7906)  
County Counsel  
105) Consider the attached memorandum from Ensen Mason to Laura Feingold, County Counsel,  
requesting County-funded independent legal counsel.  
(Presenter: Laura Feingold, County Counsel, 387-5455)  
Land Use Services  
106) 1. Conduct a public hearing to consider Appeal No. PAPL-2026-00002 related to the Planning  
Commission’s approval of Project No. PROJ-2024-00030 consisting of a Minor Use Permit  
to construct and operate a gas station and convenience store with 5,637 square feet of  
retail space and two canopies with a total of 18 fuel dispensing islands on an 8.78-acre  
parcel.  
·
·
·
·
Appellant: William Hale  
Applicant: Maverik, Inc.  
Community: Phelan-Pinon Hills  
Location: 10450 Oasis Road, Pinon Hills  
2. Deny the appeal and uphold the Planning Commission’s decision approving Project No.  
PROJ-2024-00030 by taking the following actions:  
a. Adopt the Mitigated Negative Declaration and Mitigation Monitoring and Reporting Plan.  
b. Adopt the findings for approval of the Minor Use Permit.  
c. Approve the Minor Use Permit to construct and operate a gas station and convenience  
store with 5,637 square feet of retail space and two canopies with a total of 18 fuel  
dispending islands on an 8.78-acre parcel, subject to the conditions of approval.  
d. Direct the Land Use Services Department to file the Notice of Determination in  
compliance with the California Environmental Quality Act.  
(Presenter: Miguel Figueroa, Director, 387-4431)  
Arrowhead Regional Medical Center  
107) Receive a presentation on the state of healthcare and key impacts facing hospitals.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
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;  
Inland Counties Emergency Medical Agency; San Bernardino County Fire Protection District; San  
Bernardino County Flood Control District  
108) 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, Inland Counties Emergency Medical Agency, and the San Bernardino County Fire  
Protection District:  
1. Conduct a public hearing on the status of vacancies and recruitment and retention efforts  
under Government Code section 3502.3 (Assembly Bill 2561).  
2. Receive presentation on Government Code section 3502.3 (Assembly Bill 2561).  
(Presenter: Leonardo Gonzalez, Director 387-5570)  
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.  
Report from Chief Executive Officer  
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, JUNE 9, 2026 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.