FAIR STATEMENT OF PROCEEDINGS FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, April 7, 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  
County Counsel  
Clerk of the Board  
Chief Executive Officer  
Laura Feingold  
Lynna Monell  
Luther Snoke  
ROLL CALL  
SUPERVISORS PRESENT:  
Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
OTHERS IN ATTENDANCE  
Luther Snoke - Chief Executive Officer  
Laura Feingold - County Counsel  
Lynna Monell - Clerk of the Board  
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  
1)  
BOARD OF SUPERVISORS  
Conference with Legal Counsel - Existing Litigation (Government Code section 54956.9(d)(1))  
1. Marlon Johnson v. County of San Bernardino, et al., United States District Court, Central  
District Case No. 5:18-cv-02523-GW-AFM  
2. Tiffany Shernaman-Vinyard, et al. v. County of San Bernardino, et al., United States District  
Court, Central District Case No. 5:24-cv-01468-KK-SP  
3. James Wright v. County of San Bernardino, et al., United States District Court, Central  
District Case No. 5:24-cv-01123-JLS-AYP  
4. Jesus Almonte v. County of San Bernardino, et al. San Bernardino County Superior Court  
Case No. CIVSB2132638  
5. Emgracia E. Reyez Moreno, et al. v. County of San Bernardino, et al., San Bernardino  
County Superior Court Case No. CIVSB2425876  
6. Osvaldo Macias v. San Bernardino County, et al., San Bernardino County Superior Court  
Case No. CIVSB2226331  
PUBLIC SESSION  
10:00 A.M. – RECONVENE MEETING OF THE BOARD OF SUPERVISORS – Covington  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 1 of 22  
Chambers, First Floor, County Government Center  
Invocation and Pledge of Allegiance - Second District  
Father Deebar Yonas of St. George’s Church in Fontana  
Memorial Adjournments  
Board of Supervisors  
Franklin Bennett, 90, of Hesperia  
Robert D. Clinton, 94, of Redlands  
Robert Warren Downs, Sr., 74, of Victorville  
First District – Supervisor Col. Paul Cook (Ret.)  
John Ray Bogle, 93, of Hesperia  
Lynn Ruby Busse, 92, of Hesperia  
Wilfred Joseph Fields, Sr., 72, of Victorville  
Ruth Herek, 100, of Spring Valley Lake  
Leonard Willie Kyle, 90, of Spring Valley Lake  
Yolanda Marie Patterson, 79, of Hesperia  
Jonnie Mae Peterson, 85, of Apple Valley  
Second District – Supervisor Jesse Armendarez  
Anthony John Adamus, 82, of Upland  
Doreatha Alice Carmouche, 78, of Fontana  
Jeremy Scott Gonzalez, 46, of Upland  
Emigdio Magana, 87, of Fontana  
Maria Angelica Martinez, 70, of Fontana  
Susan Dianne Odle, 81, of Rancho Cucamonga  
Joventino Arce Raguero, 77, of Fontana  
Dagoberto Ramirez, Jr., 76, of Fontana  
Third District – Supervisor Dawn Rowe  
Thomas H. Beese, 77, of Colton  
George L. Martin, 77, of Yucca Valley  
Fourth District – Supervisor Curt Hagman  
Derek Alfonzo Andrade, 20, of Ontario  
Servillana B. Aragon, 83, of Ontario  
Susana Guzman Avalos, 64, of Ontario  
Adele Beatrice Dunham, 90, of Ontario  
Robert Francis Gannon, 85, of Chino Hills  
Jaruwach Gaudart, 84, of Chino  
Edward Gonzales, 61, of Ontario  
Denise Hobbensiefken, 59, of Chino  
Galdo Esteban Mendoza, 91, of Chino Hills  
Anne Siegersma, 83, of Ontario  
Jose Patrick Trujillo, Sr., 85, of Ontario  
Hoi Truong, 88, of Montclair  
Thelma Geraldine Van Spanje, 88, of Chino  
Javier Zendejas, 76, of Ontario  
Fifth District – Supervisor Joe Baca, Jr.  
Lamar Allen III, 57, of Rialto  
Edna Aguero Beltran, 77, of San Bernardino  
John Brinick Hague, 91, of San Bernardino  
Louise Harris, 96, of Rialto  
Steven Juarez, 51, of Colton  
Iris Marlene Liddell, 77, of Bloomington  
Marcus Benjamin Loring, 39, of San Bernardino  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 2 of 22  
Moses Orona, 63, of San Bernardino  
Barbara Ann Paige, 87, of San Bernardino  
Leola Rea, 98, of San Bernardino  
Sabrina Rene Zaremba, 60, of San Bernardino  
Special Presentations, Resolutions and Proclamations - None  
Reports from County Counsel and Chief Executive Officer  
County Counsel, Laura Feingold, stated the Board of Supervisors voted 5-0 to seek appellate relief in  
the case of Marlon Johnson, et al. v. County of San Bernardino, et al., a class action case.  
Chief Executive Officer, Luther Snoke, recognized the County's communications team for earning  
three gold and nine silver ADDY awards from the American Advertising Federation, Inland Empire  
Branch.  
Individual Board Member Comments  
Vice Chair and Fifth District Supervisor Joe Baca, Jr. highlighted the following events he attended: E  
Street Veterans Apartments Groundbreaking event and Fifth Annual Fishing Day with the Supervisor.  
He provided an update regarding the following boards he sits on: Omnitrans and Inland Valley  
Development Agency. Vice Chair Baca, Jr. highlighted the following items on the agenda: 13, 16, 20,  
29, 30, and 48.  
Second District Supervisor Jesse Armendarez thanked everyone who assisted with the West End  
Regional Navigation Center. He highlighted the following events he attended: Community Cleanup in  
San Antonio Heights, College and Career Day at Redwood Elementary, Polaris Youth Art Contest at  
Goldy S. Lewis Community Center, creating a video to market the vending machines at County  
Libraries for kids to trade tokens for books, reverse vendor show, first meeting of the Child Welfare Ad  
Hoc Committee, Crepes and Conversations in the City of Rancho Cucamonga, State of the City in  
Upland, and a check presentation for the police K-9 program in the City of Fontana. Supervisor  
Armendarez said he will be receiving the Education Medal of Honor from the San Bernardino County  
Superintendent of Schools.  
Fourth District Supervisor Curt Hagman highlighted the following items on the agenda: 3, 25, 56, and  
57. He provided an update regarding the following events he attended: San Bernardino Airports  
Commission meeting, Spay, Neuter, and Vaccine event in Chino, Groundbreaking for the West End  
Regional Navigation Center, and a tour of the Ontario Buzzers facility. Supervisor Hagman said he will  
be hosting a shredding event on April 18, 2026 in the City of Ontario.  
Chair and Third District Supervisor Dawn Rowe thanked her fellow Supervisors for their work on the Ad  
Hoc Committee and bringing the Regional Navigation Center to the West End. She thanked the Public  
Defender team and said they will host a free Mobile Defense event at the Rivers Edge Ranch in  
Lucerne Valley on April 8, 2026. Chair Rowe said there will be an On-The-Go Health Mobile Clinic in  
the City of Needles every Thursday.  
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.  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 3 of 22  
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  
2)  
Adoption of Recognitions, Resolutions and Proclamations:  
Board of Supervisors  
Adopt resolution recognizing Erik Wong upon his retirement after 24 years of valuable service  
to San Bernardino County.  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
3)  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the appointment of Heidi Brannon to Seat 6 on the Range Improvement Advisory  
Committee for a 3-year term, commencing on 4/10/2026 and expiring on 4/12/2029. (At  
Large)  
b. Approve the appointment of Vanessa Sayers to Seat 2 on the San Bernardino County  
Health Center Governing Board for the remaining 2-year term, expiring 12/31/2026. (At  
Large)  
c. Approve the appointment of Joe Toral to Seat 15 on the San Bernardino County Health  
Center Governing Board for the remaining 2-year term, expiring 12/31/2026. (At Large)  
First District Supervisor Col. Paul Cook (Ret.)  
a. Declare and post vacancy per Maddy Act for the remaining 4-year term, expiring 1/31/2029,  
for Seat 3 held by Dillon Lesovsky on the Airports Commission.  
Fourth District Supervisor Curt Hagman  
b. Approve the appointment of Ashley Saldana to Seat 11 on the Behavioral Health  
Commission for the remaining 3-year term, expiring 1/31/2029.  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
4)  
1. Approve Contract with the Ralph Broiles, Post No. 6563, Veterans of Foreign Wars of the  
United States to contribute funding from the 2025-26 Second District’s Board of Supervisors  
Discretionary Fund - District Specific Priorities Program budget to support the renovation  
project at the Post 6563 building, in the not-to-exceed amount of $200,000, for the period of  
April 7, 2026 through April 6, 2028.  
2. Approve Contract with the Colton Joint Unified School District to contribute funding from the  
2025-26 Second District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget to assist with the playground surface upgrade project at the  
Jurupa Vista Elementary School located at 15920 Village Dr. in Fontana, in the  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 4 of 22  
not-to-exceed amount of $37,726, for the period of April 7, 2026 through April 6, 2028.  
3. Approve Contract with the Sheriff's Employee Assistance Team, 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 Kids Zone portion  
of the annual S.E.A.T. Heat fundraising event, in the not-to-exceed amount of $10,000, for  
the period of April 7, 2026 through April 6, 2027.  
4. Approve Contract with the Polaris Education 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 the Youth Arts & Education Initiative, in  
the not-to-exceed amount of $15,000, for the period of April 7, 2026 through April 6, 2027.  
(Presenter: Jesse Armendarez, Second District Supervisor, 387-4833)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Aging and Adult Services  
5)  
Approve Amendment No. 1 to Contract No. 24-301 with Korean Community Services, Inc., to  
provide Age Wise Program Technical Assistance, increasing the revenue amount by $9,996.60,  
from $169,756.30, to $179,752.90, with no change to the total contract period of May 1, 2024  
through June 30, 2026.  
(Presenter: Sharon Nevins, Director, 891-3917)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
6)  
Approve travel and related expenses for two Senior Affairs Commissioners to attend the  
USAging Answers on Aging Annual Conference and Tradeshow in San Diego, for a total  
amount not to exceed $8,225, from July 18, 2026 through July 21, 2026.  
(Presenter: Sharon Nevins, Director, 891-3917)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Arrowhead Regional Medical Center  
7)  
Approve a funding increase to Agreement No. 23-110 with RLDatix North America, Inc., in the  
amount of $82,000, resulting from a 5% annual price increase, as permitted under the  
agreement, increasing the total approved amount from $543,489 to $625,489, for the RL6:  
Feedback and PolicyStat/Medical software modules license renewal and support with no  
change to the agreement term of November 1, 2022 through October 31, 2027.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
8)  
Approve an increase in funding allocation to the following Master Service Agreements with  
Stericycle, Inc. in the aggregate amount of $500,000, for the provisions of waste disposal  
services, increasing the total contract amount from a not-to-exceed aggregate amount of  
$3,500,000 to a not-to-exceed aggregate amount of $4,000,000, with no change to the term of  
the contracts as specified:  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 5 of 22  
1. Agreement No. 21-412 relating to pharmaceutical waste disposal, with a term of June 8,  
2021 through June 7, 2026.  
2. Agreement No. 21-413 relating to regulated waste disposal, with a term of June 8, 2021  
through June 7, 2026.  
3. Agreement No. 21-414 relating to hazardous waste disposal, with a term of June 8, 2021  
through June 7, 2026.  
4. Agreement No. 21-741 relating to controlled substance disposal, with a term of October 5,  
2021 through June 7, 2026.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
9)  
Approve Amendment No. 3 to Contract No. 25-354 with Optimum Healthcare IT, LLC for a time  
and materials engagement for assessment services of the ServiceNow platform, increasing the  
contract amount by $99,500, from $8,981,589.60 to a total not to exceed amount of  
$9,081,089.60, with no change to the contract term of June 16, 2025 through June 15, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
10)  
Accept and approve the revision of Arrowhead Regional Medical Center Administrative  
Department Policy and Procedure Manual, included and summarized in Attachments A and B.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
11)  
Approve Amendment No. 1 to Agreement No. 22-661 with Laboratory Corporation of America,  
for pathology and histology support services, to increase the contract amount by $225,000,  
from a not-to-exceed amount of $700,000 to a total not-to-exceed amount of $925,000, with no  
change to the contract term of July 16, 2022 through July 15, 2027.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
12)  
Approve Amendment No. 1 to Contract No. 25-641 with Strata Decision Technology, LLC for  
Cost Accounting, General Ledger and Fixed Asset Systems, increasing the contract amount by  
$23,060 to cover implementation-related costs, from $2,116,067 to a total contract amount of  
$2,139,127, and with no change to the contract period, for a total contract term of August 19,  
2025, through August 18, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Community Development and Housing Department  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 6 of 22  
13)  
1. Approve the Joint Exercise of Powers Agreement, including non-standard terms, to  
establish the San Bernardino Regional Housing Trust, for the purpose of creating a regional  
entity to coordinate, leverage, and deploy resources and financing tools to support the  
development and preservation of housing within the county, effective on the date on which  
the agreement is executed by at least three participating agencies and continuing until  
terminated by consent of a majority of the member agencies and upon full and complete  
liquidation of all liabilities.  
2. Authorize the Chief Executive Officer to execute the Joint Exercise of Powers Agreement  
establishing the San Bernardino Regional Housing Trust.  
3. Authorize the Chief Executive Officer, Assistant Executive Officer, or Deputy Executive  
Officer to execute any subsequent non-substantive amendments to the Joint Exercise of  
Powers Agreement, subject to review by County Counsel.  
4. Direct the Deputy Executive Officer to transmit the Joint Exercise of Powers Agreement,  
and any subsequent non-substantive amendments to the Joint Exercise of Powers  
Agreement to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Rob Gilliam, Acting Director, 382-3983)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Innovation and Technology  
14)  
Approve termination of Contract No. 23-192 with Easy Ice, LLC, for commercial grade ice  
machine equipment rental and related services.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Office of Emergency Services  
15)  
Approve Contract with Synergy Disaster Recovery, LLC, to provide consulting and planning  
services for the update of the San Bernardino County Operational Area Multi-Jurisdictional  
Hazard Mitigation Plan, in the amount of $229,309, for the term of April 7, 2026 through  
October 7, 2027.  
(Presenter: Crisanta Gonzalez, Director, 356-3998)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Office of Homeless Services  
16)  
1. Approve non-financial Consent Letter (Form MTC-0131B) with non-standard terms, with the  
California Department of Transportation granting the County permission to conduct  
homeless outreach, social services engagement, and relocation assistance for people  
experiencing homelessness within California Department of Transportation property located  
within San Bernardino County for a one-year term from the date it is fully executed.  
2. Authorize the Assistant Executive Officer, Deputy Executive Officer, or the Chief of the  
Office of Homeless Services to execute the Consent Letter on behalf of the County.  
3. Direct the Chief of the Office of Homeless Services to transmit the Consent Letter to the  
Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Marcus Dillard, Chief of Homeless Services, 501-0644)  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 7 of 22  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Preschool Services  
17)  
Approve travel and related expenses for two Preschool Services Department Policy Council  
members, to attend the 2026 National Head Start Conference and Expo in Minneapolis,  
Minnesota, at a cost not to exceed $6,546, from May 4, 2026 through May 7, 2026.  
(Presenter: Arlene Molina, Director, 383-2078)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Project and Facilities Management  
18)  
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 section 22035 and  
22050 (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
19)  
1. Approve the bid documents for the General Building Job Order Contract services and  
authorize the Project and Facilities Management Department to advertise for competitive  
bids for approximately 10, one-year General Building Job Order Contracts, not-to-exceed  
$3,000,000 each.  
2. Approve the bid documents for the General Engineering Job Order Contract services and  
authorize the Project and Facilities Management Department to advertise for competitive  
bids for approximately five, one-year General Engineering Job Order Contracts,  
not-to-exceed $3,000,000 each.  
3. Approve the bid documents for the Mechanical Job Order Contract services and authorize  
the Project and Facilities Management Department to advertise for competitive bids for  
approximately three, one-year Mechanical Job Order Contracts, not-to-exceed $2,000,000  
each.  
4. Approve the bid documents for the Demolition and Abatement Job Order Contract services  
and authorize the Project and Facilities Management Department to advertise for  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 8 of 22  
competitive bids for approximately one, one-year Demolition and Abatement Job Order  
Contracts, not-to-exceed $1,000,000 each.  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
20)  
Approve Amendment No. 2 to Contract No. 24-1163 with W.E. O’Neil Construction Co. of  
California, for the Pacific Village Campus Development Project in San Bernardino, changing the  
name of the Community Care Expansion Grant Program Administrator from Horne LLP to BDO  
Government Services, LLC, with no change to the completion date of 670 days from  
commencement or to the contract amount of $47,205,837 (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
21)  
Approve Amendment No. 1 to Contract No. 24-979 with Rasmussen Brothers Construction,  
Inc., increasing the total contract amount by $127,902, from $715,000 to $842,902, and  
extending the construction completion date by 91 days, from January 9, 2026 to April 10, 2026,  
for the Prado Tent Campground Restroom Addition Project in Chino (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
22)  
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)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
23)  
1. Approve Amendment No. 2 to Contract No. 25-101 with Dalke & Sons Construction, Inc., for  
the Sheriff SID Orange and Blue Labs Remodel Project in San Bernardino for additional  
work required due to unforeseen conditions, increasing the contract amount by  
$247,572.05, from $6,893,308.49 to $7,140,880.54, and extending the construction  
completion date by 89 days, from April 30, 2026 to July 28, 2026 (Four votes required).  
2. Approve Change Order No. 2 to Contract No. 25-101 with Dalke & Sons Construction, Inc.  
for owner-directed field changes and responses to Requests for Information, increasing the  
total amount by $89,534.43, from $7,140,880.54 to $7,230,414.97, with no change to the  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 9 of 22  
construction completion date of July 28, 2026 (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
24)  
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)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Public Health  
25)  
1. Approve non-financial Memorandum of Understanding with Inland Empire Health Plan,  
including non-standard terms, for the Department of Public Health to provide health and  
wellness programming to health plan members, effective upon execution through March 31,  
2030, and terminating and superseding Contract No. 23-243.  
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  
to the Memorandum of Understanding, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Public Works-Solid Waste Management  
26)  
1. Approve Addendum No. 1, issued on January 13, 2026, Addendum No. 2, issued on  
January 21, 2026, Addendum No. 3, issued on January 26, 2026, and Addendum No. 4,  
issued on January 29, 2026, to the bid documents for the Unit 4 Phase 2 Composite Liner  
Construction Project at the Mid-Valley Sanitary Landfill.  
2. Award a Construction Contract to Sukut Construction, LLC, in the amount of $33,991,006  
for the Unit 4 Phase 2 Composite Liner Construction Project at the Mid-Valley Sanitary  
Landfill.  
3. Authorize a contingency fund of $3,399,101 for the Unit 4 Phase 2 Composite Liner  
Construction Project at the Mid-Valley Sanitary Landfill.  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 10 of 22  
4. Authorize the Director of the Department of Public Works to approve the expenditure of the  
contingency fund of $3,399,101 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  
$210,000 of the $3,399,101 contingency fund, pursuant to Public Contract Code section  
20142.  
6. Approve Escrow Agreement for Security Deposits in Lieu of Retention between Sukut  
Construction, LLC, Banner Bank, and San Bernardino County, pursuant to Public Contract  
Code section 22300 for the Unit 4 Phase 2 Composite Liner Construction Project at the  
Mid-Valley Sanitary Landfill.  
7. 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: David Doublet, Assistant Director, 386-8811)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
27)  
1. Approve Addendum No. 1, issued on January 15, 2026, Addendum No. 2, issued on  
January 22, 2026, Addendum No. 3, issued on January 28, 2026, Addendum No. 4, issued  
on January 29, 2026, and Addendum No. 5, issued on February 2, 2026, to the bid  
documents for the Phase 1B Liner Construction Project at the Landers Sanitary Landfill.  
2. Award a construction Contract to J/K Excavation & Grading Co., Inc., in the amount of  
$10,492,846.50 for the Phase 1B Liner Construction Project at the Landers Sanitary  
Landfill.  
3. Authorize a contingency fund of $1,049,285 for the Phase 1B Liner Construction Project at  
the Landers Sanitary Landfill.  
4. Authorize the Director of Public Works to approve the expenditure of the contingency fund  
of $1,049,285 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  
$1,049,285 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: David Doublet, Assistant Director, 386-8811)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Public Works-Special Districts  
28)  
1. Adopt Sewer System Management Plan update for the wastewater collection system  
located at Arrowhead Regional Medical Center.  
2. Direct the Department of Public Works to submit the updated Sewer System Management  
Plan to the State Water Resources Control Board.  
(Presenter: David Doublet, Assistant Director, 386-8811)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Public Works-Transportation  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 11 of 22  
29)  
1. Adopt Resolution to approve the Measure I Expenditure Plan for the revenues expected to  
be derived from the proposed continuation of Measure I San Bernardino County one-half of  
one percent transactions and use tax collected throughout San Bernardino County for  
transportation improvements, tentatively scheduled for voters’ consideration on November  
3, 2026.  
2. Direct the Department of Public Works to forward the approved Resolution to the San  
Bernardino County Transportation Authority.  
(Presenter: David Doublet, Assistant Director, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
30)  
1. Approve Escrow Agreement for Security Deposits in Lieu of Retention between Griffith  
Company, Cathay Bank, and San Bernardino County, pursuant to the Public Contract Code  
Section 22300, for the Glen Helen Parkway Bridge Over Cajon Wash Project in the Devore  
Area.  
2. 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 Escrow Agreement for the Glen Helen Parkway Bridge Over Cajon Wash Project in the  
Devore Area, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Works to transmit the Escrow Agreement for  
Security Deposits in Lieu of Retention to the Clerk of the Board of Supervisors within 30  
days of execution.  
(Presenter: David Doublet, Assistant Director, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
31)  
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: David Doublet, Assistant Director, 386-8811)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
32)  
Approve Amendment No. 2 to Cooperative Agreement No. 18-865 (Funding Agreement  
18-1001962) with the San Bernardino County Transportation Authority for Right-of-Way and  
Construction of the Cedar Avenue at Interstate 10 Interchange Project in the Bloomington area,  
to adjust the parties funding responsibilities based on the revised project costs, increasing the  
total project cost by $20,504,000, from $113,393,000 to $133,897,000, update the project  
milestone dates and extend the term by five years, for a new term of January 9, 2019 to  
December 31, 2033.  
(Presenter: David Doublet, Assistant Director, 386-8811)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 12 of 22  
Real Estate Services  
33) 1. Find that approval of a Use Permit Agreement with Teamsters Local 1932 Training Center  
for the use of approximately 655,215 square feet of County-owned parking areas for a car  
show event, including a static display of custom cars and event parking, is an exempt  
project under the California Environmental Quality Act Guidelines, Section 15301 - Existing  
Facilities (Class 1).  
2. Find that the waiver of reimbursement charges set forth in County Policy 12-06, Use of  
County Facilities by Non-County Organizations and County Code Section 16.0220, would  
serve a public purpose and authorize the use of County-owned parking areas for a car show  
event with a static display of custom cars and event parking on Saturday, April 11, 2026,  
from 5:00 a.m. to 5:00 p.m.  
3. Approve Use Permit Agreement with Teamsters Local 1932 Training Center for the no-fee  
use of approximately 655,215 square feet of County-owned parking areas, consisting of  
183,311 square feet of Assessor’s Parcel Number 0135-122-63-0000, 115,352 square feet  
of Assessor’s Parcel Number 0135-121-34-0000, and 356,552 square feet of Assessor’s  
Parcel Number 0135-172-33-0000, located at the County Government Center Downtown  
Campus in San Bernardino, on April 11, 2026, from 5:00 a.m. to 5:00 p.m.  
4. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
34)  
1. Find that approval of Amendment No. 8 to Revenue Lease Agreement No. 03-390 with  
Operating Engineers Funds, Inc. for vacant land is an exempt project under the California  
Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Find that approval of Amendment No. 8 to Revenue Lease Agreement No. 03-390 with  
Operating Engineers Funds, Inc. for vacant land serves a public purpose by meeting the  
social, law enforcement, and public safety needs of the County pursuant to California  
Government Code Section 26227.  
3. Approve Amendment No. 8 to Revenue Lease Agreement No. 03-390 with Operating  
Engineers Funds, Inc., to:  
a. Extend the lease term for an additional five-year period from May 1, 2026 through April  
30, 2031, following a permitted 17-month holdover period from December 1, 2024  
through April 30, 2026.  
b. Add two additional five-year options to extend the lease.  
c. Authorize the continued use of approximately 38.01 acres of County-owned land at the  
Sheriff/Coroner/Public Administrator’s Regional Training Center in Glen Helen, located  
at 18958 Institution Road in San Bernardino.  
d. Provide in-kind services to the Sheriff/Coroner/Public Administrator in lieu of monetary  
rent.  
4. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Regional Parks  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 13 of 22  
35)  
Approve Amendment No. 2 to Agreement No. 24-234 with KTU&A Planning and Landscaping  
Architecture, effective June 3, 2025, for a Master Plan Update for Prado Regional Park  
increasing the amount by $28,970, from $100,000 to $128,970, and extending the term from  
June 2, 2025 through June 30, 2026, for a total term of March 13, 2024 to June 30, 2026.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Sheriff/Coroner/Public Administrator  
36)  
1. Approve non-financial Master Subscription Agreement, including non-standard terms, with  
Absolute Software, Inc. for a subscription to cloud-based software used to manage and  
comply with data security certification protocols for law enforcement agencies for the period  
of April 20, 2026 and continuing until terminated by either party.  
2. Authorize the issuance of a Purchase Order to Alan McClintock, dba Mobile Wireless, LLC,  
in the amount of $1,008,000, for a subscription to Absolute Software, Inc. NetMotion hosted  
secure remote access software for the period of April 20, 2026 through April 19, 2029.  
3. Authorize the Sheriff/Coroner/Public Administrator’s Departmental Information Systems  
Administrator, to electronically accept the Absolute Software, Inc. Master Subscription  
Agreement.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
37)  
1. Approve Employment Contract with Carolina G. Acevedo for the provision of services as a  
Deoxyribonucleic Acid Criminalist I, effective April 18, 2026 through April 17, 2027, with the  
option to extend the term for two additional one-year periods, for an estimated annual cost  
of $105,676.20 (Salary - $75,483.20 and Benefits - $30,193).  
2. Authorize the Sheriff/Coroner/Public Administrator, Undersheriff, or Assistant Sheriff to  
execute amendments to the contract to extend the term for a maximum of two successive  
one-year periods, on behalf of the County, subject to review by County Counsel.  
3. Direct the Sheriff/Coroner/Public Administrator, Undersheriff, or Assistant Sheriff to transmit  
all contract amendments to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
38)  
1. Approve non-financial Memorandum of Understanding, including non-standard terms,  
between the Sheriff/Coroner/Public Administrator, Probation Department, City of San  
Bernardino Police Department, California Department of Corrections and Rehabilitation, and  
United States Department of Homeland Security, to form and participate in a Gang  
Intelligence Team to investigate, disrupt, and dismantle gangs operating in the Inland  
Empire’s communities, effective upon execution by all parties, and continuing through  
December 31, 2030.  
2. Authorize the Sheriff/Coroner/Public Administrator and the Chief Probation Officer to  
execute the Memorandum of Understanding to form and participate in the Gang Intelligence  
Team, and any subsequent non-substantive amendments to the Memorandum of  
Understanding, including changes to the scope of work, on behalf of the County, subject to  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 14 of 22  
County Counsel review.  
3. Direct the Sheriff/Coroner/Public Administrator to transmit the Memorandum of  
Understanding and any subsequent non-substantive amendments to the Clerk of the Board  
of Supervisors within 30 days of execution.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
39)  
Approve Agreement with the California Department of Parks and Recreation, Division of  
Boating and Waterways, for the Boating Safety and Enforcement Financial Aid Program for  
patrol operations at the Colorado River, in the amount of $291,996.99, for the period of July 1,  
2026 through June 30, 2027.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Transitional Assistance  
40)  
Approve non-financial Memorandum of Understanding, including non-standard terms, with  
Victor Valley Christian School, for the exchange of information regarding mutual customers, to  
promote the participation of eligible student households in the CalFresh Program to increase  
the availability of healthy, nutritious foods for students and their families, for the period of April  
7, 2026 through March 31, 2029.  
(Presenter: James LoCurto, Director, 388-0245)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
SEPARATED ENTITIES  
Board Governed County Service Areas  
41)  
Acting as the governing body of County Service Area 70 D-1:  
1. Find that approval of Amendment No. 2 to Revenue License Agreement No. 15-833 with  
Arrowhead Lake Association, for use of 1.59 acres of land, is an exempt project under the  
California Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class  
1).  
2. Approve Amendment No. 2 to Revenue License Agreement No. 15-833 with Arrowhead  
Lake Association for the non-exclusive use of approximately 1.59 acres of County Service  
Area 70 D-1 land, located northeast of State Highway 173 and Torrey Road (Assessor’s  
Parcel Number 0330-011-46-0000) in Lake Arrowhead, for the short-term storage of  
dredging materials prior to removal, to:  
a. Exercise the remaining option to extend the Revenue License Agreement term from  
May 1, 2026 through April 30, 2031, following a permitted holdover for the period of  
September 3, 2025 through April 30, 2026.  
b. Approve total additional revenue in the amount of $230,296, from $308,814 to  
$539,110, inclusive of $25,696 for the permitted holdover period.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 15 of 22  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
42)  
Acting as the governing body of County Service Area 53 - Fawnskin and County Service Area  
70 S-7 - Lenwood:  
1. Adopt Sewer System Management Plan updates for the wastewater collection systems  
located at County Service Area 53 - Fawnskin and County Service Area 70 S-7 - Lenwood.  
2. Direct the Department of Public Works to submit the updated Sewer System Management  
Plans to the State Water Resources Control Board.  
(Presenter: David Doublet, Assistant Director, 386-8811)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
43)  
Acting as the governing body for all Board Governed County Service Areas and their Zones  
providing water and sanitation services:  
1. Adopt a Resolution that:  
a. Declares the Board of Supervisors’ intent to initiate proceedings pursuant to Article XIII  
D of the California Constitution (Proposition 218) and Assembly Bill 2257 (Government  
Code sections 53759 through 53759.2) to consider proposed adjustments to water and  
sanitation service charges for Fiscal Years 2026-27 through 2030-31.  
b. Authorizes the mailing of a Proposition 218 Notice of Public Hearing to property owners  
of record and customers of record subject to the proposed water and sanitation service  
charges at least 45 days prior to the public hearing, in accordance with Proposition 218.  
c. Establishes procedures for the submission, review, and written response to written  
objections to the proposed water and sanitation service charges in accordance with  
Government Code section 53759.1, including deadlines for submission of written  
objections and procedures for presentation of written objections and County responses  
to the Board of Supervisors prior to the close of the public hearing.  
d. Directs the Clerk of the Board of Supervisors, in coordination with the Department of  
Public Works, to take all actions necessary to implement the notice, objection, and  
hearing procedures required under Proposition 218 and Government Code sections  
53759, 53759.1, and 53759.2, including:  
i. Making the written basis for the proposed charges available to the public;  
ii. Receiving written objections;  
iii. Preparing written responses to timely submitted objections; and  
iv. Presenting the objections and responses to the Board of Supervisors prior to or  
during the public hearing, and  
v. Maintaining the administrative record of the proceedings.  
2. SCHEDULE A PUBLIC HEARING FOR 10:00 A.M. ON JUNE 9, 2026, to:  
a. Consider the proposed water and sanitation service charge adjustments;  
b. Consider and respond to timely written objections submitted in accordance with  
Government Code sections 53759.1 and 53759.2 prior to the close of the public  
hearing;  
c. Receive and tabulate written protests submitted by property owners of record or  
customers of record pursuant to Proposition 218 to determine whether a majority protest  
exists; and  
d. Introduce an ordinance implementing the proposed water and sanitation service charge  
adjustments for Fiscal Years 2026-27 through 2030-31, to be considered if no majority  
protest exists.  
3. Direct the Department of Public Works - Special Districts to mail the Proposition 218 Notice  
of Public Hearing to the property owners of record and customers of record subject to the  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 16 of 22  
proposed water and sanitation service charge adjustments at least 45 days prior to the  
public hearing, in accordance with Proposition 218 and Government Code sections 53759  
et seq.  
4. Direct the Clerk of the Board of Supervisors to publish the Notice of Public Hearing in  
accordance with applicable law.  
5. Find that the proposed action has been reviewed for compliance with the California  
Environmental Quality Act and that the action does not constitute a “project” under Public  
Resources Code section 21065 and State California Environmental Quality Act Guidelines  
section 15378(b)(4) because it involves the establishment or modification of rates and  
charges by a public agency, and further find that, even if the action were considered a  
project, it is exempt from California Environmental Quality Act pursuant to Public Resources  
Code section 21080(b)(8) and State California Environmental Quality Act Guidelines section  
15273, as it involves the establishment or modification of rates and charges for the purpose  
of meeting operating expenses and maintaining services within existing service areas.  
(Presenter: David Doublet, Assistant Director, 386-8811)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
San Bernardino County Fire Protection District  
44)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Find that approval of a non-financial License Agreement with Hesperia Venture I, LLC, for  
the use of unimproved land for the 2026 Los Flores Hazardous Fuels Reduction Project is  
an exempt project under the California Environmental Quality Act Guidelines, Section 15304  
- Minor Alterations to Land.  
2. Approve the Real Estate Services Department’s use of an alternative procedure in lieu of a  
formal Request for Proposals, as allowed per County Policy No. 12-02 - Leasing Privately  
Owned Real Property for County Use, to use approximately 1,200 acres of unimproved land  
(portions of Assessor’s Parcel Numbers 0357-171-23-0000, 0397-041-28-0000, 0397-041-  
29-0000, and 0397-041-30-0000) located south and east of Los Flores Road and the  
California Aqueduct in Hesperia, for the 2026 Los Flores Hazardous Fuels Reduction  
Project, for the period of April 14, 2026 through June 16, 2026.  
3. Approve a non-financial License Agreement with Hesperia Venture I, LLC, including  
non-standard terms, for the period of April 14, 2026 through June 16, 2026, for the use of  
approximately 1,200 acres of unimproved land (portions of Assessor’s Parcel Numbers  
0357-171-23-0000, 0397-041-28-0000, 0397-041-29-0000, and 0397-041-30-0000) located  
south and east of Los Flores Road and the California Aqueduct in Hesperia, for the 2026  
Los Flores Hazardous Fuels Reduction Project, at no cost.  
4. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
San Bernardino County Flood Control District  
45)  
Acting as the governing body of the San Bernardino County Flood Control District, approve  
Amendment No. 2 to Contract No. 4400028766 with Upland Rock, Inc., for material dumping  
services, increasing the total contract amount by $500,000, from $1,000,000, to an amount not  
to exceed $1,500,000 over the contract term and updating contract requirements with no  
change to the contract term of July 1, 2025 to June 30, 2030.  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 17 of 22  
(Presenter: David Doublet, Assistant Director, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
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  
46)  
1. Acting as the governing body of San Bernardino County, approve contracts with the  
following contractors to perform on-call professional architectural services, on an as-needed  
basis, from April 7, 2026 to April 6, 2031, in an amount not to exceed $1,000,000 for each  
contract:  
a. Black O’Dowd and Associates, Inc.  
b. Bureau Veritas North America, Inc.  
c. COAR Design Group  
d. PBK Architects California, Inc.  
e. Perkins Eastman Architects  
f. SVA Architects, Inc.  
2. Acting as the governing bodies of the San Bernardino County Service Areas and their  
Zones, the Big Bear Valley Recreation and Park District, and the Bloomington Recreation  
and Park District, approve joint contracts with the following contractors to perform on-call  
professional architectural services, on an as-needed basis, from April 7, 2026 to April 6,  
2031, in an amount not to exceed $1,000,000 for each contract:  
a. Black O’Dowd and Associates, Inc.  
b. Bureau Veritas North America, Inc.  
c. COAR Design Group  
d. PBK Architects California, Inc.  
e. Perkins Eastman Architects  
f. SVA Architects, Inc.  
(Presenter: David Doublet, Assistant Director, 386-8811)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
47)  
1. Acting as the governing body of San Bernardino County, approve contracts with the  
following contractors to perform on-call professional storm water pollution prevention plan  
services from April 7, 2026, to April 6, 2031, in an amount not to exceed $1,000,000 for  
each contract:  
a. Apex Companies, LLC  
b. CG Resource Management and Engineering Inc.  
c. CWE  
d. Ninyo & Moore Geotechnical & Environmental Sciences Consultants  
e. TRC Solutions, Inc.  
2. Acting as the governing bodies of the San Bernardino County Service Areas and their  
Zones, the Big Bear Valley Recreation and Park District, and the Bloomington Recreation  
and Park District, approve joint contracts with the following contractors to perform on-call  
professional storm water pollution prevention plan services from April 7, 2026, to April 6,  
2031, in an amount not to exceed $1,000,000 for each contract:  
a. Apex Companies, LLC  
b. CG Resource Management and Engineering Inc.  
c. CWE  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 18 of 22  
d. Ninyo & Moore Geotechnical & Environmental Sciences Consultants  
e. TRC Solutions, Inc.  
(Presenter: David Doublet, Assistant Director, 386-8811)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County  
Flood Control District  
48)  
1. Acting as the governing body of San Bernardino County:  
a. Approve the Memorandum of Understanding with the City of Rialto for the Cactus Trail  
Solar Lighting Project to install solar-powered lighting along the Cactus Trail corridor to  
enhance public safety, visibility, and accessibility, effective upon execution by both  
parties and continuing through completion of the project and final payment, and wherein  
the County shall reimburse the City of Rialto an amount not to exceed $859,100.  
b. Authorize an allocation of $859,100 from the 2025-26 Fifth District’s Board of  
Supervisors Discretionary Fund - District Specific Priorities Program budget for the  
Cactus Trail Solar Lighting Project.  
c. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments as detailed in the Financial Impact section (Four votes required).  
2. Acting as the governing body of the San Bernardino County Flood Control District, waive  
the San Bernardino County Flood Control District encroachment permit fees for the City of  
Rialto Cactus Trail Solar Lighting Project, finding that such waiver serves a public purpose  
pursuant to Section 2(1)(j)(1)(C) of the San Bernardino County Flood Control District Fee  
Ordinance by enhancing public safety and reducing potential risks associated with  
low-visibility conditions by facilitating the installation of solar powered lighting in the current  
San Bernardino County Flood Control District right-of-way.  
(Presenter: David Doublet, Assistant Director, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
ORDINANCES FOR FINAL ADOPTION  
County Administrative Office  
49)  
1. Adopt Ordinance of San Bernardino County, State of California, to amend Chapters 1 and 2  
of Division 6 of Title 1 of the San Bernardino County Code, relating to setting fees charged  
by the County for Fiscal Years 2026-27, 2027-28, and 2028-29, which was introduced on  
March 24, 2026, Item No. 69.  
2. Adopt Resolution establishing the Construction Fee Schedules for Fiscal Years 2026-27,  
2027-28, and 2028-29.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-4811)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Real Estate Services  
50)  
1. Adopt Ordinance to grant a revenue franchise to the San Gabriel Valley Water Company,  
which was introduced on March 24, 2026, Item No. 76.  
2. Approve Franchise Agreement with San Gabriel Valley Water Company, commencing on  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 19 of 22  
the effective date of the ordinance granting the franchise and terminating 25 years  
thereafter.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Big Bear Valley Recreation and Park District  
51)  
Acting as the governing body of the Big Bear Valley Recreation and Park District, adopt  
Ordinance to repeal Ordinance No. SD 25-01 and to establish various recreation and park  
activity fees for Fiscal Years 2026-27, 2027-28, and 2028-29, which was introduced on March  
24, 2026, Item No. 70.  
(Presenter: David Doublet, Assistant Director, 386-8811)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Bloomington Recreation and Park District  
52)  
Acting as the governing body of the Bloomington Recreation and Park District, adopt Ordinance  
to repeal Ordinance No. SD 25-02 and to establish various recreation and park activity fees for  
Fiscal Years 2026-27, 2027-28, and 2028-29, which was introduced on March 24, 2026, Item  
No. 71.  
(Presenter: David Doublet, Assistant Director, 386-8811)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Board Governed County Service Areas  
53)  
Acting as the governing body of all Board Governed County Service Areas and their Zones,  
adopt Ordinance to repeal Ordinance Nos. SD 25-03 and 25-05, and to establish fees and  
charges for Fiscal Years 2026-27, 2027-28, and 2028-29, which was introduced on March 24,  
2026, Item No. 72.  
(Presenter: David Doublet, Assistant Director, 386-8811)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
San Bernardino County Fire Protection District  
54)  
Acting as the governing body of the San Bernardino County Fire Protection District, adopt  
Ordinance to repeal Ordinance No. FPD 25-01 and to establish fire service fees, fire  
suppression, emergency response and cost recovery fees, ambulance service and subscription  
fees for Fiscal Years 2026-27, 2027-28, and 2028-29, which was introduced on March 24,  
2026, Item No. 74.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 20 of 22  
San Bernardino County Flood Control District  
55)  
Acting as the governing body of the San Bernardino County Flood Control District, adopt  
Ordinance to repeal Ordinance No. FCD 25-01 and to establish fees related to products and  
services for Fiscal Years 2026-27, 2027-28, and 2028-29, which was introduced on March 24,  
2026, Item No. 75.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
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.  
Public Comment: Cheryl Anaya, David Williamson  
Approval of the Consent Agenda  
THE CONSENT AGENDA WAS APPROVED  
Motion/Second: Joe Baca, Jr./Curt Hagman  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
Deferred Items  
No items were deferred for discussion  
County Administrative Office  
56)  
Receive presentation on the County Renewable Energy and Conservation Element, and the  
County’s Energy Goals, and Policy Discussion.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Public Comment: None  
The Board directed staff to bring an item proposing an ad hoc committee on County Renewable  
Energy and Conservation at a future Board meeting  
RECEIVED PRESENTATION  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
10:45 A.M.  
Real Estate Services  
57)  
1. Conduct a public hearing to review and approve the San Bernardino County 2026 Amended  
and Restated Land Plan, which provides for the disposition of up to approximately 201.25  
acres of County-owned dairy property, and the acquisition of approximately 200 or more  
acres and the restriction of approximately 294.06 acres for agricultural preservation to  
include community gardens, agricultural heritage projects, agricultural and wildlife education  
or wildlife habitat, or for open space conservation purposes, all within the Chino Agricultural  
Preserve in the cities of Ontario and Chino.  
2. Find that the approval of the San Bernardino County 2026 Amended and Restated Land  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 21 of 22  
Plan is an exempt project under the California Environmental Quality Act Guidelines, Title  
14 of the California Code of Regulations, Section 15061(b)(3) (Common Sense Exemption)  
and Section 15307 (Actions by Regulatory Agencies for Protection of Natural Resources).  
3. Approve the San Bernardino County 2026 Amended and Restated Land Plan.  
4. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Hearing Opened  
Public Comment: None  
Hearing Closed  
APPROVED  
Motion/Second: Curt Hagman/Joe Baca, Jr.  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Dawn Rowe, Curt Hagman, Joe Baca Jr.  
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.  
Public Comment: Jane Hunt-Ruble, Steven Rogers, Ana, Victoria, Jennifer, Delina, Kentae Isiah,  
Tyesha Moody  
THE NEXT REGULAR MEETING OF THE BOARD OF SUPERVISORS IS SCHEDULED FOR  
TUESDAY, APRIL 21, 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.  
This Fair Statement sets out a summary of the actions taken on each of the items on the agenda for  
Tuesday, April 7, 2026. The Clerk of the Board is directed to include this Fair Statement with the  
“Report/Recommendations to the Board of Supervisors of San Bernardino County, California and  
Record of Action” for said date.  
Fair Statement of Proceedings for Tuesday, April 7, 2026  
Page 22 of 22