CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, January 13, 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. Jesus Almonte v. County of San Bernardino, et al., San Bernardino County Superior Court  
Case No. CIVSB2132638  
2. Steffon Barber v. County of San Bernardino, et al., United States District Court, Central  
District Case No. 5:22-cv-00625-KK-SHK  
Conference with Legal Counsel - Anticipated Litigation - Significant Exposure to Litigation  
(Government Code section 54956.9(d)(2))  
3. One case.  
Conference with Real Property Negotiator (Government Code section 54956.8)  
4. Property: 334 West 3rd Street, San Bernardino, California 92401  
County Negotiator: Terry W. Thompson, Real Estate Services Department  
Negotiating Party: David W. Frederickson, Wells Fargo Bank, N.A.  
Under Negotiation: Price and terms of payment  
Public Employee Appointment (Government Code section 54957)  
5. Title: Acting Director of Department of Behavioral Health  
SAN BERNARDINO COUNTY FIRE PROTECTION DISTRICT  
Conference with Legal Counsel - Anticipated Litigation - Initiation of Litigation (Government  
Code section 54956.9(d)(4))  
6. One case.  
Conference with Real Property Negotiator (Government Code section 54956.8)  
7. Property: 2824 East W. Street, San Bernardino, California 92415  
County Negotiator: Terry W. Thompson, Real Estate Services Department  
Negotiating Party: Michael Burrows, Chief Executive Officer, San Bernardino International  
Airport Authority  
Under Negotiation: Price and terms of payment  
Conference with Labor Negotiator (Government Code section 54957.6)  
8. Agency designated representative: Leo Gonzalez  
Employee organizations:  
·
International Union of Operating Engineers, Local 12, AFL-CIO - General Fire Support  
Unit  
·
San Bernardino County Professional Firefighters, IAFF, Local 935 - Ambulance  
Operators  
PUBLIC SESSION  
10:00 A.M. – RECONVENE MEETING OF THE BOARD OF SUPERVISORS – Covington  
Chambers, First Floor, County Government Center  
Invocation and Pledge of Allegiance - First District  
Memorial Adjournments  
Board of Supervisors  
First District – Supervisor Col. Paul Cook (Ret.)  
Susan V. Accomazzo, 78, of Apple Valley  
Brenda Lee Best, 84, of Apple Valley  
Silvia Galvan, 57, of Hesperia  
Maurice George Gamas, Sr., 88, of Apple Valley  
Nancy Lynn Goldthorpe, 70, of Cedar City, UT  
Patricia Lee Gurr, 76, of Victorville  
Ronald Augustine Kabalin, 87, of Apple Valley  
Carol Lynn Keith, 78, of Apple Valley  
Joan Ilene Senyk, 86, of Victorville  
Linda Irene Uribe, 74, of Adelanto  
Virginia Henrietta Vallin, 84, of Victorville  
Lorraine Stella Yannone, 88, of Apple Valley  
Second District – Supervisor Jesse Armendarez  
Scott Francis Becker, 67, of Rancho Cucamonga  
Magdalena Castellon, 70, of Fontana  
Jose Orlando Castro, 52, of Fontana  
Carmelita Bolano Espiritu, 82, of Fontana  
Ana Felix, 44, of Fontana  
Maria Francisca Fernandez, 83, of Fontana  
Carlos Serrano Flores, 82, of Fontana  
Thomas James Hawkins, 86, of Fontana  
Russell Lynn Hunt, 66, of Rancho Cucamonga  
Jacquelyn E. MacLaughlin, 81, of Upland  
John Clark McCamy, 84, of Rancho Cucamonga  
Dottie Sue McLachlan, 83, of Fontana  
Kathleen McKeown Mulligan, 79, of Rancho Cucamonga  
Jose V. Muhr, 98, of Upland  
David Ralph Romero, 64, of Fontana  
Harold O. Wright, 89, of Upland  
Timothy Martin Young, 77, of Upland  
Third District – Supervisor Dawn Rowe  
Suzanne Carlson, 71, of Highland  
William R. Hemsley, Jr., 94, of Yucaipa  
Soi Huynh, 80, of Redlands  
Bettie G. Losee, 97, of Redlands  
Judith E. Ventura, 83, of Joshua Tree  
Jean Vieten, 89, of Redlands  
Fourth District – Supervisor Curt Hagman  
Jacqueline Lucia Alfaro, 47, of Montclair  
David James Anderson, 88, of Ontario  
Bertha Mae Collier, 95, of Chino  
Moreyma Ferro, 83, of Chino Hills  
Charles Michael Field, 93, of Chino Hills  
Randy Brian Fox, 70, of Chino  
Natherine J. Heard, 83, of Chino  
Thomas Loyde Hickam, 78, of Chino  
Barbara Ellen Meseberg, 85, of Ontario  
Eleanor Faye Miller, 89, of Ontario  
Kathleen Mary Muni, 73, of Montclair  
Eva Marie Munoz, 63, of Ontario  
Mary Ellen Nieman, 93, of Chino Hills  
Sandra Pauline Reed, 81, of Upland  
Donald John Schauer, Jr., 66, of Chino  
Ignacio L. Sevilla, 93, of Chino  
Irene Soto, 95, of Chino  
Duane Leon Tessier, 95, of Montclair  
Gerrit Jacob Vanderstoel, 77, of Ontario  
Preciliano Gaitan Vasquez, 87, of Upland  
Regina Wilson, 81, of Ontario  
Benjamin Avila Zamora, 67, of Ontario  
Fifth District – Supervisor Joe Baca, Jr.  
Herminio Acevedo, 70, of Rialto  
Joseph Philip Aldama, 66, of San Bernardino  
Albert Banks, 85, of Rialto  
Joa Teresa Beltran, 89, of Colton  
Louis Cain, 87, of Rialto  
Roberto Gutierrez Casillas, 74, of Colton  
Lisa Chandy, 41, of San Bernardino  
Robert Crossno, 83, of Rialto  
Luis Deloera, 33, of Colton  
Jeanne Jane Drake, 98, of San Bernardino  
Arturo Magana Enciso, 71, of San Bernardino  
Enriqueta Flores Garcia, 88, of Rialto  
Alfred B. Gutierrez, 70, of San Bernardino  
Vicenta Hernandez, 104, of San Bernardino  
Lawrence D. Jordan, 89, of Rialto  
Veronica Marie Moreno, 57, of San Bernardino  
Juanita Munoz, 90, of Rialto  
Martha Olvera, 71, of Colton  
Concha Valdez Padilla, 94, of San Bernardino  
Catalina Parra, 95, of Colton  
Angel M. Perez, 92, of San Bernardino  
Sylvester Lee Turner, 63, of San Bernardino  
Micaela L. Zaragoza, 98, of Colton  
Special Presentations, Resolutions and Proclamations  
Chair Rowe  
Proclamation proclaiming Week of the Young Child  
Resolution recognizing Diana Mota  
Resolution recognizing Judge Lisa M. Rogan  
Reports from County Counsel and Chief Executive Officer  
Individual Board Member Comments  
Presentation of the Agenda  
a)  
Consider additions of emergency or urgency items to the agenda to be placed on the Consent  
or Discussion Calendar at the Board’s discretion pursuant to Government Code section  
54954.2(b) or (b)(2).  
b)  
c)  
Notice of minor revisions to agenda items, items removed or continued from the Board of  
Supervisors’ Agenda.  
Disclosure pursuant to Government Code Section 84308.  
CONSENT CALENDAR  
Items listed on the Consent Calendar are expected to be routine and non-controversial and will be  
acted upon in one motion as the first item of business on the Discussion Calendar. If the Board directs  
that an item listed on the Consent Calendar be held for further discussion, the item will be addressed  
under “Deferred Items,” the second item listed on the Discussion Calendar.  
COUNTY DEPARTMENTS  
Board of Supervisors  
Adoption of Recognitions, Resolutions and Proclamations:  
Board of Supervisors  
Adopt and present proclamation proclaiming April 11-17, 2026, as Week of the Young Child.  
Adopt and present resolution recognizing Diana Mota upon her retirement after 26 years of  
valuable service to San Bernardino County.  
Adopt and present resolution recognizing Judge Lisa M. Rogan for her years of 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 reappointment of Mohammad Khan to Seat 7 on the Board of Commissioners  
for the Housing Authority of the County of San Bernardino for a 2-year term, expiring  
1/5/2028. (At Large)  
b. Approve the reappointment of James Bagley to Seat 7 on the Airports Commission for a 4  
-year term, commencing on 2/1/2026 and expiring 1/31/2030. (At Large)  
c. Approve the reappointment of Louis Fiorino to Seat 4 on the Treasury Oversight Committee  
for a 4-year term, commencing on 2/1/2026 and expiring 1/31/2030. (At Large)  
d. Approve the reappointment of Jennifer Hiramoto to Seat 17 on the Workforce Development  
Board for a 2-year term, expiring 12/31/2027. (At Large)  
e. Approve the reappointment of Troy Mondragon to Seat 12 on the Behavioral Health  
Commission for a 3-year term, commencing on 2/1/2026 and expiring 1/31/2029. (Third  
District)  
f. Approve the reappointment of Meredith Plummer to Seat 5 on the Twentynine Palms  
Cemetery District for a 4-year term, commencing on 2/1/2026 and expiring 1/31/2030.  
(Third District)  
Vice Chairman and Fifth District Supervisor Joe Baca, Jr.  
g. Approve the reappointment of William Jernigan to Seat 9 on the Equal Opportunity  
Commission for a 4-year term, expiring 12/31/2029.  
h. Declare and post vacancy per Maddy Act for the remaining 4-year term, expiring 1/8/2029,  
for Seat 6 held by Isabel Bryan on the Senior Affairs Commission.  
i. Approve the reappointment of Kelvin Moore to Seat 13 on the Behavioral Health  
Commission for a 3-year term, commencing on 2/1/2026 and expiring 1/31/2029.  
First District Supervisor Col. Paul Cook (Ret.)  
j. Approve the reappointment of Samuel Shoup to Seat 10 on the Behavioral Health  
Commission for a 3-year term, commencing on 2/1/2026 and expiring 1/31/2029.  
k. Approve the reappointment of Tanya Gordon to Seat 2 on the Mt. View Memorial Park  
(Barstow Cemetery District) for a 4-year term, commencing on 2/1/2026 and expiring  
1/31/2030.  
Second District Supervisor Jesse Armendarez  
l. Approve the reappointment of Tim Johnson to Seat 2 on the Board of Commissioners for  
the Housing Authority of the County of San Bernardino for a 4-year term, expiring 1/5/2030.  
1. Approve Contract with Fontana Police K-9 Pals to contribute funding from the 2025-26  
Second District’s Board of Supervisors Discretionary Fund - District Specific Priorities  
Program budget to provide essential support for police dogs, in the not-to-exceed amount of  
$10,000, for the period of January 13, 2026 through January 12, 2027.  
2. Approve Contract with Etiwanda Wrestling Booster Club, Inc. to contribute funding from the  
2025-26 Second District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget to provide financial support to the Etiwanda High School Girls  
Wrestling Team, in the not-to-exceed amount of $20,000, for the period of January 13,  
2026 through January 12, 2027.  
3. Approve Contract with the Boys & Girls Club of Fontana to support the All Hands on Decks  
youth music education program for youth members of the Boys & Girls Club of Fontana, in  
the amount of $0 but utilizing the remaining funds previously awarded under Contract No.  
22-89 and Contract No. 23-1377 in the not-to-exceed amount of $200,000, effective for the  
period of January 13, 2026 through January 12, 2027.  
4. Approve an allocation of $20,000 from the 2025-26 Second District’s Board of Supervisors  
Discretionary Fund - District Specific Priorities Program budget to collaborate with the San  
Bernardino County Department of Behavioral Health on The Reel Reality project, a  
youth-driven film contest and awareness campaign.  
(Presenter: Jesse Armendarez, Second District Supervisor, 387-4833)  
Approve Contract with the City of Barstow to contribute funding from the 2025-26 First District’s  
Board of Supervisors Discretionary Fund - District Specific Priorities Program budget to support  
the curb construction project inside the Mountain View Memorial Cemetery, in the not-to-exceed  
amount of $80,000, for the period of January 13, 2026 through January 12, 2028.  
(Presenter: Paul Cook, First District Supervisor, 387-4830)  
Approve Contract with The Lytle Creek Community Center to contribute funding from the  
2025-26 Third District’s Board of Supervisors Discretionary Fund - District Specific Priorities  
Program budget to help fund recovery and coordination events in response to extreme weather  
events and/or preparation efforts for future extreme weather events, in the not-to-exceed  
amount of $25,000, for the period of January 13, 2026 through January 12, 2028.  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
Aging and Adult Services  
7) Approve Amendment No. 1 to Contract No. 24-992 with the City of San Bernardino for the  
Modernization of Older Californians Act Nutrition Services, increasing the contract amount by  
$90,000, from $99,900 to a total amount not to exceed $189,900, and extending the contract  
term by one year for a total contract period of October 22, 2024 through September 30, 2026.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Arrowhead Regional Medical Center  
1. Approve Revenue Research Study and Material Transfer Agreement with MT Group, Inc.,  
including non-standard terms, for participation in a research study from January 13, 2026  
through January 12, 2031.  
2. Authorize the ARMC Chief Executive Officer to approve and sign future compensation  
addenda under the Revenue Research Study and Material Transfer Agreement to enable  
ARMC to be reimbursed for additional work within the research study, subject to review by  
County Counsel.  
3. Direct the ARMC Chief Executive Officer to transmit any future compensation addenda to  
the to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Accept and approve the revisions of policies and the report of the review and certification of the  
Arrowhead Regional Medical Center Operations, Policy and Procedure Manuals, included and  
summarized in Attachments A through O:  
1. Labor and Delivery Policy and Procedure Manual  
2. Maternal Child Health Policy and Procedure Manual  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Master Agreement No. 4400018924 with AvaSure, LLC,  
including non-standard terms, for the purchase of mobile telesitter cameras and licensing of live  
video monitoring software, increasing the contract amount by $100,574, from $810,720 to  
$911,294, with no change to the term of April 7, 2022 through April 6, 2027.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Authorize the Purchasing Agent to issue a Purchase Order to the California Department of  
Public Health for Newborn Screening Services, in the not-to-exceed amount of $2,500,000, for  
the five-year period of July 1, 2026 through June 30, 2031.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve non-financial Data Delivery Authorization form to allow NDCHealth Corporation DBA  
RelayHealth to provide pharmacy prescription claims data to National Health Information  
Network, Inc. for the analysis of claims data beginning upon County approval of the agreement  
until terminated by either party.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Amendment No. 3 to Agreement No. 25-148 with Howmedica Osteonics Corp., for  
the provision of orthopedic implants for surgical patients, updating the list of products  
available for purchase and increasing the contract amount by $200,000 from a  
not-to-exceed amount of $1,250,000 to a total not-to-exceed amount of $1,450,000, with no  
change to the contract term of January 5, 2024 through January 4, 2029.  
2. Authorize the Purchasing Agent to add, replace and delete products and adjust product  
pricing pertaining to Agreement No. 25-148.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Amendment No. 2 to Agreement No. 21-790 with Medline Industries, LP to add  
no-cost sourcing of patient alarms to the medical/surgical supply distribution services, with  
no change to the annual contract amount of $30,000,000 and no change to the contract  
term of October 26, 2021 through October 25, 2029.  
2. Approve Amendment No. 3 to Agreement No. 21-790 with Medline Industries, LP to convert  
to only latex-free surgical gloves and receive a rebate and best pricing upon meeting a  
minimum purchase commitment as part of the medical/surgical supply distribution services,  
with no changes to the annual contract amount of $30,000,000 and contract term of  
October 26, 2021 through October 25, 2029.  
3. Authorize the Purchasing Agent to add, replace and delete products pertaining to this  
agreement, and adjust product pricing, including but not limited to market-driven price  
changes, product availability, value analysis approved products or cost competitiveness.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 2 to Contract No. 4400016380 with Orkin Pest Control for pest  
control services at Arrowhead Regional Medical Center, increasing the total contract amount by  
$15,000, from a not-to-exceed amount of $265,000 to a total not-to-exceed amount of  
$280,000, and extending the term for an additional five months, for a total term of January 29,  
2021 through June 30, 2026.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Agreement No. 25-681 with Pure Processing, LLC, for the  
purchase of specialized sterile ergonomic workstations, updating the equipment and reducing  
the cost by $5,965.24, from $190,174.46 plus applicable taxes to $184,209.22 plus applicable  
taxes.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 4 to Master Agreement No. 18-844 with Translogic Corporation, dba  
Swisslog Healthcare for the modernization and associated service support of the pharmacy  
AutoCarousel systems, increasing the agreement amount by $905,790, from $315,611 to  
$1,221,401, and extending the term by two years for a total term of December 15, 2018 through  
December 14, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Assessor/Recorder/County Clerk  
1. Terminate non-financial Terms of Use Agreement No. 24-1006 with SmartBear Software,  
Inc.  
2. Approve non-financial Terms of Use Agreement with SmartBear Software, Inc., including  
non-standard terms, for software services, effective January 13, 2026, and continuing until  
terminated by either party.  
3. Authorize the Departmental Information Systems Administrator to electronically accept the  
Terms of Use Agreement in Recommendation No. 2 related to software services offered by  
SmartBear Software, Inc.  
(Presenter: Josie Gonzales, Assessor-Recorder-County Clerk, 382-3204)  
Behavioral Health  
Approve Memorandum of Understanding, retroactively effective July 1, 2025, including  
non-standard terms, with the Superior Court of California, County of San Bernardino, for Drug  
Court Services, in the amount of $727,914, for the period of July 1, 2025, through June 30,  
2028.  
(Presenter: Jennifer Alsina, Assistant Director, 252-5142)  
Approve Amendment No. 2 to grant award Agreement No. 22-30 with the State of California  
Behavioral Health Service Oversight and Accountability Commission, formerly the Mental  
Health Services Oversight Accountability Commission for the Behavioral Health Student  
Services Act, formerly the Mental Health Student Services Act, grant funding to establish or  
enhance existing mental health partnerships with education entities, reflecting name changes,  
with no change to the total amount of $5,998,000, and extending the contract term by five  
months, for a total contract period of February 1, 2022, through June 30, 2026.  
(Presenter: Gayani Desliva, Medical Director, 252-5142)  
Approve Amendment No. 2 to Contract No. 24-1310 with Inland Valley Drug and Alcohol  
Recovery Services dba Inland Valley Recovery Services for Substance Use Disorder and  
Recovery Services, Non-Residential Drug Court Services, updating standard contract  
language, and increasing the total contract amount by $819,820, from $6,593,962 to  
$7,413,782, with no change to the contract period of January 1, 2025, through September 30,  
2029.  
(Presenter: Jennifer Alsina, Assistant Director, 252-5142)  
1. Approve the revised standard agreement template for ongoing Children’s Residential  
Intensive Services, retroactively effective July 1, 2024, or date of youth placement,  
whichever occurs later, updating standard contract language, increasing the total aggregate  
in an amount not to exceed $19,200,000, from $53,000,000 to $72,200,000, and extending  
the contract term by six months for a total contract period of July 1, 2024, or date of youth  
placement, whichever occurs later, through December 31, 2026.  
2. Authorize the Assistant Executive Officer, Deputy Executive Officer, or Director of the  
Department of Behavioral Health to execute the individual standard agreement template  
with qualified agencies that have completed the standardized application process to  
become a Children’s Residential Intensive Services provider, including any non-substantive  
changes, on behalf of the County, subject to review by County Counsel.  
(Presenter: Marina Espinosa, Assistant Director, 252-5142)  
Approve contracts with the following Fee-for-Service for Acute Psychiatric Inpatient Hospital  
Service providers, for services rendered from May 2024 through June 2025, in an aggregate  
not-to-exceed amount of $1,148,739:  
1. Aurora Charter Oak Hospital, in the amount of $139,832  
2. Canyon Ridge Hospital, Inc. dba Canyon Ridge Hospital, in the amount of $545,600  
3. Community Hospital of San Bernardino, in the amount of $123,200  
4. Loma Linda University Medical Center, in the amount of $28,600  
5. Vista Behavioral Hospital, LLC dba Pacific Grove Hospital, in the amount of $311,507  
(Presenter: Jennifer Alsina, Assistant Director, 252-5142)  
Child Support  
24) 1. Approve non-financial Memorandum of Understanding between the Department of Child  
Support Services and the Local Child Support Agencies of Los Angeles, Riverside, and San  
Diego Counties for disaster assistance effective February 1, 2026 through January 31,  
2031.  
2. Authorize the Director of the Department of Child Support Services, as requested by the  
participating counties, to execute the non-financial Memorandum of Understanding and any  
subsequent non-substantive amendments with the Local Child Support Agencies of Los  
Angeles, Riverside, and San Diego Counties on behalf of the County, including the right to  
terminate the agreement for convenience, subject to County Counsel review.  
3. Direct the Director of the Department of Child Support Services to transmit the executed  
Memorandum of Understanding and all non-substantive amendments to the Clerk of the  
Board within 30 days of execution.  
(Presenter: Amy Coughlin, Director, 478-7471)  
Community Development and Housing Department  
1. Adopt Resolution consenting to the transfer of partnership interests for the Las Terrazas  
Affordable Housing Project, located in an unincorporated area of the County, for the  
transfer of AMCAL Las Terrazas Fund, L.P.’s interest and its administrative general partner  
AMCAL FNMA LLC’s interest to TruAmerica Multifamily LLC’s affiliate, TA MIM Las  
Terrazas LLC, a Delaware LLC and the transfer of AMCAL Las Terrazas Fund, L.P’s  
interest and its managing general partner Brandon Affordable Housing, LLC’s interest to  
Affordable Housing Access, Inc.’s affiliate, AHA MGP Delta I, LLC, a California LLC.  
2. Approve Letter consenting to the transfer transaction to TA MIM Las Terrazas LLC and  
AHA MGP Delta I, LLC.  
(Presenter: Carrie Harmon, Director, 382-3983)  
1. Approve the Letter of Support to National Community Renaissance of California for the  
refinance of The Crossings Apartments in Rialto.  
2. Authorize the Chief Executive Officer, Assistant Executive Officer or Director of the  
Community Development and Housing Department to execute the Letter of Support, make  
any necessary non-substantive modifications to the Letter of Support subject to County  
Counsel review, to enable the execution of the funding application by National Community  
Renaissance of California, for The Crossings Apartments in Rialto.  
3. Direct the Director of the Community Development and Housing Department to transmit the  
executed Letter of Support to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Carrie Harmon, Director, 382-3983)  
Approve Amendment No. 1 to Housing Development Grant Fund Bridge Loan Agreement No.  
25-635 with Family Assistance Program, for pre-development and construction activities for the  
Transitional Age Youth Tiny Home Village Project, to extend the term from January 19, 2026 to  
March 31, 2026, for a total term of August 19, 2025 through March 31, 2026, with no change to  
the loan amount of $2,000,000.  
(Presenter: Carrie Harmon, Director, 382-3983)  
County Administrative Office  
Adopt the 2026 County and Chief Executive Officer Goals and Objectives, effective upon Board  
approval.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Ratify the Authorization to Submit Application letter signed by the Chairman of the Board of  
Supervisors on December 15, 2025, supporting the Mountain Rim Fire Safe Council’s  
application for the 2025 California Fire Safe Council County Coordinators Grant on behalf of  
San Bernardino County.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Terminate Contract No. 21-1030 with Canva Pty. Ltd., for graphic design and content creation  
services.  
(Presenter: Martha Guzman-Hurtado, Chief Communications Officer, 387-4193)  
1. Find that the waiver of Land Use Services Department plan review and permit fees, up to a  
maximum of $5,000 per property for both fees combined, up to a San Bernardino County  
aggregate total of $200,000 in fee waivers on a first-come, first-served basis until June 30,  
2027, for post-disaster recovery and repairs to San Bernardino County properties in  
communities damaged by the extreme weather event that started on December 23, 2025,  
serves a public purpose by facilitating the repair of structures, assisting with the safety  
needs of county residents and aiding the residents impacted by the extreme weather event.  
2. Direct the Director of Land Use Services Department to waive all applicable plan review and  
permit fees as they arise in relation to Recommendation No. 1.  
3. Find that the waiver of the Department of Public Works - Solid Waste Management  
Division’s Standard Gate Rate Disposal fees for residential properties identified by the  
Office of Emergency Services as impacted by the extreme weather event, up to an  
aggregate total of $16,800 for no more than an estimated 48 residential properties in the  
Lytle Creek, Wrightwood, Phelan and Hesperia areas, and limited to a five ton maximum  
per residential property, on a first come first-served basis until June 30, 2026, for  
post-disaster recovery debris disposal for properties in communities damaged by the  
extreme weather event that started on December 23, 2025, serves a public purpose by  
facilitating the removal of debris, assisting with the safety needs of county residents and  
aiding the residents impacted by the extreme weather event.  
4. Direct the Director of the Department of Public Works - Solid Waste Management Division  
to waive all applicable Standard Gate Rate Disposal fees as they arise in relation to  
Recommendation No. 3.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Human Resources  
Approve a non-financial Terms of Service Agreement with Venngage Inc., including  
non-standard terms, for infographics and visual content software, effective January 13, 2026,  
and continuing until canceled by the County or terminated by Venngage Inc.  
(Presenter: Leonardo Gonzalez, Director, 387-5565)  
Preschool Services  
33) Accept grant award from the California Department of Social Services, for the continued  
participation in the Child and Adult Care Food Program, in the amount of $2,089,629, for the  
period of October 1, 2025 through September 30, 2026.  
(Presenter: Arlene Molina, Director, 383-2078)  
Project and Facilities Management  
Approve Amendment No. 1 to Construction Contract No. 25-240 with Healthcare Design &  
Construction, LLC, for the Arrowhead Regional Medical Center Bi-Plane Angio Room Project in  
Colton, in the amount of $173,580, increasing the total contract from $13,915,578 to  
$14,089,158 with no change to the completion date (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
Approve Amendment No. 1 to Contract No. 24-978 with Vellutini Corporation dba Royal Electric  
Company, for the Chino Airport Light Vault Upgrade Project, increasing the total contract  
amount by $86,461, from $234,659 to $321,120, to incorporate additional labor, materials, and  
equipment required to replace the existing Airfield Lighting Control and Monitoring System  
(Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
1. Approve a budget increase in the amount of $412,884 to Capital Improvement Program  
Project No. 22-031, increasing the total project budget from $4,444,278 to $4,857,162, for  
the Sheriff Training Center Range Office Remodel Project located at 18901 Institution Road  
in San Bernardino.  
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: Don Day, Director, 387-5000)  
Continue the finding, first made by the Board of Supervisors on August 19, 2025, that there is  
substantial evidence that the fire at 364 North Mountain View Avenue on July 1, 2025, created  
an emergency pursuant to Public Contract Code section 22050, requiring immediate action to  
prevent or mitigate the threat to life, health, property and essential public services,  
necessitating fire remediation services at 364 North Mountain View Avenue, which will not  
permit the delay resulting from a formal competitive solicitation of bids to procure remediation  
and construction services and delegating authority, originally by Resolution on August 19, 2025,  
to the Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
execute contracts, in a total amount not to exceed $3,000,000, for any remediation,  
construction, and modifications of internal and external structures related to the fire, finding the  
issuance of these purchase orders and/or contracts is necessary to respond to this emergency  
to Public Contract Code sections 22035 and 22050 (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
Continue the finding, first made by the Board of Supervisors on September 23, 2025, that there  
is substantial evidence that immediate action is needed to prevent or mitigate the threat to  
animal life, animal health, property and essential public services posed by the cessation of  
contracted animal shelter services in the High Desert region effective September 1, 2025, after  
the Town of Apple Valley voted to cancel the existing animal services contract, which resulted  
in a reduction of essential shelter and animal care resources, and that this emergency will not  
permit the delay resulting from a formal competitive solicitation of bids to procure materials and  
construction services, and delegating authority originally by Resolution on September 23, 2025,  
to the Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
contracts, in a total amount not to exceed $4,436,154, for any construction, remediation, and  
modifications of internal and external structures related to the sudden and unexpected loss of  
use of the Apple Valley Animal Shelter, and find that the issuance of these purchase orders  
and/or contracts are necessary to respond to this emergency pursuant to Public Contract Code  
sections 22035 and 22050 (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
Approve Service Agreement, including non-standard terms, with Loop Global Inc., for the period  
of July 1, 2024, through June 30, 2027, for access to the Loop Network electric vehicle  
charging station network, with an automatic renewal for successive three-year periods, subject  
to the County’s right to terminate the Agreement without cause upon giving 30 days’ advanced  
written notice.  
(Presenter: Don Day, Director, 387-5000)  
Terminate the finding, first made by the Board of Supervisors on December 16, 2025, that there  
was substantial evidence that the electrical failures at the High Desert Detention Center on May  
10, 2025, when an area-wide power surge caused multiple breakers to seize resulting in a  
complete loss of power and heating, ventilation, and air conditioning services throughout the  
facility, created an emergency pursuant to Public Contract Code section 22035 and 22050 that  
required immediate action to prevent or mitigate the loss or impairment of life, health, property,  
and essential public services to protect the health and safety of inmates and staff.  
(Presenter: Don Day, Director, 387-5000)  
1. Approve Amendment No. 5 to Construction Contract No. 23-929 with Angeles Contractor,  
Inc., for the Sheriff Colorado River Station Remodel Project in Needles, increasing the  
contract amount by $744,556, from $10,685,059 to $11,429,615, and increasing  
construction time by 149 days, from 393 days to 542 days (Four votes required).  
2. Approve Change Order No. 8 to Construction Contract No. 23-929 with Angeles Contractor,  
Inc., increasing the total amount by $44,411, from $11,429,615 to $11,474,026, and  
increasing construction time by 149 days, from 393 days to 542 days (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
1. Find that the Calico Roof Leak Remediation and Repairs Project at 36600 Ghost Town  
Road in Yermo is exempt under the California Environmental Quality Act Guidelines,  
Emergency Project, section 15269(c) and Public Resources Code section 21080(b)(4).  
2. Find 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 on  
November 14-16, 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, Coffee, Tea, and Pottery, 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 (Four votes required).  
3. Adopt Resolution authorizing the Chief Executive Officer to direct the Purchasing Agent to  
issue purchase orders and/or execute contacts, in a total amount not to exceed $598,918,  
for any construction, remediation, and modifications related to the weather and water  
damaged roofs, roof structures, interiors, and building components and find 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).  
4. Authorize the Director of Project and Facilities Department to accept the work when 100%  
complete and execute and file the Notice of Completion.  
5. Approve Capital Improvement Program Project No. 26-133, in the amount of $598,918 for  
the Calico Roof Leak Remediation and Repairs Project in Calico Ghost Town Regional  
Park.  
6. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments, as detailed in the Financial Impact section, for the Calico Roof Leak  
Remediation and Repairs Project (Four votes required).  
7. Direct the Project and Facilities Management Department to file the Notice of Exemption for  
the Calico Roof Leak Remediation and Repairs Project in accordance with the California  
Environmental Quality Act.  
(Presenter: Don Day, Director, 387-5000)  
Public Health  
1. Adopt Resolution to rescind and replace Resolution No. 2025-73, to require ratification of  
new members by the San Bernardino County Health Center Governing Board, following  
appointment by the San Bernardino County Board of Supervisors.  
2. Approve revised San Bernardino County Health Center Governing Board Bylaws for the  
Department of Public Health Federally Qualified Health Centers, to require ratification of  
new members, following appointment by the San Bernardino County Board of Supervisors,  
to the San Bernardino County Health Center Governing Board.  
3. Approve non-financial Co-Applicant Agreement, effective January 13, 2026, between the  
San Bernardino County Board of Supervisors and the San Bernardino County Health  
Center Governing Board, delineating the roles and responsibilities for the administration and  
operation of the Department of Public Health Federally Qualified Health Centers.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Amendment No. 2 to Contract No. 19-444 (State Agreement No. 18-10700) with the  
California Department of Public Health for congenital syphilis prevention and control activities,  
increasing the amount by $100,000, from $980,000 to $1,080,000, and extending the grant  
period by one month, for a total period of January 1, 2019 through February 28, 2026.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve non-financial Participation Agreement with the California Department of Public  
Health to conduct SARS-CoV-2 whole genome sequencing of specimens, for a three-year  
period, effective upon execution by all parties.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to execute any subsequent non-substantive amendments to  
the non-financial Participation 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 subsequent  
non-substantive amendments relating to the non-financial Participation Agreement to the  
Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve Amendment No. 1 to non-financial Memorandum of Understanding No. 25-584  
with the California Department of Public Health, Sexually Transmitted Disease Control  
Branch, for participation in the 340B drug pricing program, updating the term to align with  
the underlying federal grant period, and updating the parties’ responsibilities.  
2. Authorize the Assistant Director of Public Health, to execute Amendment No. 1 to  
Memorandum of Understanding with the Department of Public Health, Sexually Transmitted  
Disease Control Branch, as the Authorizing Officer of the 340B drug pricing program.  
3. Direct the Assistant Director of the Department of Public Health to transmit the executed  
Amendment No. 1 to Memorandum of Understanding to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Public Works-Special Districts  
1. Approve Amendment No. 1 to the Memorandum of Understanding No. 25-205 with  
Southern California Association of Governments, updating Section 6 to extend the  
agreement term by 185 calendar days, for a full term of May 15, 2025 through December  
31, 2026, with no change to the not-to-exceed amount of $6,508,000.  
2. Authorize the Director or Assistant Director of the Department of Public Works to Execute  
Amendment No. 1 to the Memorandum of Understanding with Southern California  
Association of Governments, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Works to transmit executed Amendment No.  
1. to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: David Doublet, Assistant Director, 387-8811)  
Public Works-Surveyor  
48) 1. Find the vacation of portions of Irrevocable Offers of Dedication, Easements, and  
Reservations for landscaping, irrigation, planting, maintenance, drainage, water quality, and  
public utility easements as reserved, dedicated, or irrevocably offered to the benefit of San  
Bernardino County as shown on said Parcel Map No. 20478, in the Fontana area, is an  
exempt action under the California Environmental Quality Act Guidelines pursuant to Class  
12, Section 15312 Surplus Government Property Sale and 15061 (b)(3) - Common Sense  
Exemption.  
2. Adopt Resolution that finds and determines that the portions of Irrevocable Offers of  
Dedication, Easements, and Reservations for landscaping, irrigation, planting,  
maintenance, drainage, water quality, and public utility easements as reserved, dedicated,  
or irrevocably offered to the benefit of San Bernardino County as shown on said Parcel Map  
No. 20478, in the Fontana area, are in excess and may be vacated to achieve the public  
purpose of eliminating and clearing the public records of unusable and unnecessary  
easements.  
3. Direct the Clerk of the Board of Supervisors to forward a certified copy of the Resolution to  
the Department of Public Works to be recorded as an official record by the San Bernardino  
County Recorder.  
4. Direct the Department of Public Works to file the Notice of Exemption in accordance with  
the California Environmental Quality Act.  
(Presenter: David Doublet, Assistant Director, 386-8811)  
1. Find the vacation of road right-of-way, being a portion of excess road right-of-way along  
North Shore Drive, located on the northeast corner of North Shore Drive, State Route 38,  
and Greenway Drive intersection, in the unincorporated community of Bear Valley area in  
San Bernardino County, as an exempt action under the California Environmental Quality Act  
Guidelines pursuant to Title 14, Sections 15061(b)(3) and 15305 of the California Code of  
Regulations, Categorical Exemptions.  
2. Adopt Resolution which identifies and determines excess road right-of-way along portion of  
North Shore Drive and achieves the public purpose of eliminating and clearing the public  
records of unusable and unnecessary public road right-of-way.  
3. Direct the Clerk of the Board of Supervisors to forward a copy of the executed Resolution to  
the Department of Public Works to be recorded in the official records by the San Bernardino  
County Recorder.  
4. Direct the Department of Public Works to file and post the Notice of Exemption in  
accordance with the California Environmental Quality Act.  
(Presenter: David Doublet, Assistant Director, 386-8811)  
Public Works-Transportation  
Approve Project Baseline Agreement with the San Bernardino County Transportation Authority  
and the California Transportation Commission, for the Baker Boulevard Bridge Replacement  
Project over the Mojave River, in the amount of $18,369,000, in Trade Corridor Enhancement  
Program funds and $11,426,000 of Measure I Major Local Highways Program and Surface  
Transportation Program funds, for a total Project cost of $29,975,000, effective upon execution  
by all parties through April 30, 2030.  
(Presenter: Byanka Velasco, Assistant Director, 387-7906)  
1. Declare that the following equipment is surplus, fully depreciated, no longer meets air  
quality requirements, has reached its service life, is no longer necessary to meet the needs  
of the Department of Public Works, and has been replaced:  
a. Equipment No. 008709, a 2009 International 4x4 Patch Truck (Vehicle Identification  
Number 1HTWEAAR99J126821), with an estimated value of $15,000.  
b. Equipment No. 065017, a 2006 Ingersoll-Rand Roller (Vehicle Identification Number  
SN184534), with an estimated value of $15,000.  
c. Equipment No. 008711, a 2004 Chevrolet 7500 Truck (Vehicle Identification Number  
1GBK7E1E04F503580) with an estimated value of $20,000.  
d. Equipment No. 008714, a 2005 Freightliner Flatbed Truck (Vehicle Identification  
Number 1FVACYDC95HU32811), with an estimated value of $20,000.  
e. Equipment No. 027020, a 2010 Kenworth Dump Truck (Vehicle Identification Number  
1NKDL50X2AJ266293), with an estimated value of $20,000.  
f. Equipment No. 008758, a 2010 International 7400SFA (Vehicle Identification Number  
1HTWEAAR5AJ268605), with an estimated value of $15,000.  
2. Authorize the sale of the fixed assets identified in Recommendation No. 1 to be coordinated  
through the Purchasing Department, Surplus Property Division.  
3. Authorize the Director of Fleet Management to execute all necessary documentation to  
transfer title and release of liability.  
4. Authorize the Department of Public Works to retain the proceeds from the sale of the fixed  
assets identified in Recommendation No. 1 and deposit such proceeds into the  
Transportation Equipment Fund to offset costs of future equipment purchases.  
(Presenter: Byanka Velaso, Assistant Director, 387-7906)  
1. Approve Grant Award Agreement, including non-standard terms, with the State of California  
Department of Forestry and Fire Protection, under the California Climate Investments and  
Proposition 4 Wildfire Prevention Program grant, in the amount of $949,999.05, to fund a  
Hazardous Fuel Reduction Along Public Roadways Project that will remove hazardous  
vegetation from approximately 282 acres along County roadways, to help protect road  
infrastructure and critical evacuation routes in mountain and foothill communities, with the  
contract term effective upon execution through February 15, 2029.  
2. Designate the Director and Assistant Director of Public Works to be Project  
Representatives for the Hazardous Fuel Reduction Along Public Roadways Project and  
authorized to proceed with the following actions related to administering the grant award:  
a. Execute and submit documents associated with the acceptance of the grant award to  
the State of California Department of Forestry and Fire Protection.  
b. Act as signatories for grant invoices, reimbursement claims, performance reports, and  
other documents required to administer the grant and project.  
c. Approve any non-substantive grant amendments, including modifying the scope of work,  
subject to County Counsel review.  
3. Direct the Director of Public Works to transmit non-substantive amendments to the grant  
agreement to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Noel Castillo, Director, 387-7906)  
Real Estate Services  
1. Approve a contract with each of the following consultants, for on-call right of way services  
on an as-needed basis, for the period of January 13, 2026 through January 12, 2031, in an  
amount not to exceed $3,500,000 per contract:  
a. Epic Land Solutions, Inc., including non-standard terms  
b. OPC Properties, Inc.  
c. Paragon Partners Consultants, Inc., including non-standard terms  
2. Approve a contract with each of the following consultants, for on-call appraisal services on  
an as-needed basis, for the period of January 13, 2026 through January 12, 2031, in an  
amount not to exceed $2,500,000 per contract:  
a. CBRE, Inc., including non-standard terms  
b. Curtis-Rosenthal, Inc.  
c. Epic Land Solutions, Inc., including non-standard terms  
d. Hodges Lacey & Associates LLC  
e. Moore Real Estate Group, Inc.  
f. Worth Valuations, LLC  
3. Authorize the Director or the Acquisitions and Right of Way Manager of the Real Estate  
Services Department to execute work orders and work order amendments for services  
pursuant to the foregoing contracts, provided that the aggregate work orders do not exceed  
$3,500,000 per contract for right of way services and $2,500,000 per contract for appraisal  
services, and to verify the respective consultant’s satisfactory completion of services for  
each work order.  
4. Authorize the Director of the Real Estate Services Department to exercise contract  
termination rights, and approve and execute non-substantive amendments, such as  
consultant requested contract assignments for each of the contracts in Recommendation  
Nos. 1 and 2, subject to County Counsel review.  
5. Direct the Director of the Real Estate Services Department to transmit any non-substantive  
amendments to the contracts in Recommendation Nos. 1 and 2 to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Regional Parks  
54) 1. Declare the following fixed assets as surplus and no longer necessary to the needs of San  
Bernardino County: two Calico Cowboy signs located at Calico Regional Park, 36600 Ghost  
Town Road, Yermo, with an estimated value of less than $6,000.  
2. Find it is in the public interest to donate the Calico Cowboy signs to the Daggett Historical  
Museum as historical items for the museum.  
3. Authorize the Director of the Regional Parks Department to execute all necessary  
documentation to transfer ownership of the Calico Cowboy signs to the Daggett Historical  
Museum, on behalf of the County, subject to County Counsel Review.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Registrar of Voters  
55) Adopt Resolution appointing a candidate to serve as a member of the Board of Directors, in lieu  
of election for certain contests in the November 5, 2024, General Election, where no person  
filed a Declaration of Candidacy.  
(Presenter: Joani Finwall, Registrar of Voters, 387-2100)  
San Bernardino County Employees' Retirement Association  
Approve and adopt amended Board of Retirement By-Laws as approved by the Board of  
Retirement on December 4, 2025.  
(Presenter: Deborah Cherney, Chief Executive Officer, 885-7980)  
Sheriff/Coroner/Public Administrator  
Approve Amendment No. 1 to Contract No. 25-814 with Stephen Shea to provide services as a  
Range Safety Officer, to allow participation in the Dependent Care Assistance Plan and Flexible  
Spending Account Plan for medical expense reimbursement, effective January 13, 2026, with  
no change to the estimated annual cost of $82,842 (Salary $62,379, Benefits $20,463) or  
contract term of October 18, 2025 through October 17, 2028.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Terminate Employment Contract No. 23-71 with Dillon M. Lesovsky, effective January 23,  
2026.  
2. Approve Employment Contract with Dillon M. Lesovsky to provide services as a Legislative  
Assistant to Elected Official, for an estimated annual cost of $230,343 (Salary $173,451 and  
Benefits $56,892), for the period of January 24, 2026 through January 23, 2029, with the  
option to extend the term for a maximum of three consecutive one-year periods.  
3. 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.  
4. 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)  
Approve the purchase and distribution of prepaid bus passes, in an amount not to exceed  
$8,860, to provide support to eligible individuals released from the County’s detention facilities,  
for the period of January 13, 2026 through June 30, 2026.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Receive annual expenditure report for the Inmate Welfare Fund for 2024-25.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Approve Revenue Project Agreement (State Agreement No. G25-03-15-L01), including  
non-standard terms, with the State of California, Department of Parks and Recreation,  
Off-Highway Motor Vehicle Recreation Division Grant and Cooperative Agreements  
Program, to accept funding for law enforcement activities within the jurisdiction of the San  
Bernardino County Sheriff/Coroner/Public Administrator’s Department, in an amount not to  
exceed $235,141, for the period of October 1, 2025 through September 30, 2026.  
2. Authorize the Sheriff/Coroner/Public Administrator to execute and electronically submit the  
Revenue Project Agreement and any subsequent non-substantive amendments to the  
Revenue Project Agreement, as required by the State of California, Department of Parks  
and Recreation, Off-Highway Motor Vehicle Grant Program, subject to County Counsel  
review.  
3. Direct the Sheriff/Coroner/Public Administrator to transmit the fully executed Revenue  
Project Agreement 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. Approve Reimbursement Agreement (Federal No. JLEO-26-0044) with the United States  
Department of Justice, Marshals Service, for overtime costs related to participation in the  
Joint Law Enforcement Operations - Pacific Southwest Regional Fugitive Task Force, in the  
amount of $550,000, for the period of October 27, 2025 through September 30, 2026.  
2. Authorize the Sheriff/Coroner/Public Administrator to execute and submit the  
Reimbursement Agreement, as required by the United States Department of Justice.  
3. 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).  
4. Direct the Sheriff/Coroner/Public Administrator to transmit the Reimbursement Agreement  
to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Carolina Mendoza, Chief Deputy Director 387-0640)  
1. Approve Amendment No. 1 to the Sheriff/Coroner/Public Administrator’s 2025 Annual  
Military Equipment Report to add the acquisition of an additional tactical robot.  
2. Approve the purchase of one tactical robot as an unbudgeted capital asset, in the amount of  
$66,340.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Approve the purchase of the following unbudgeted capital assets:  
a. Eight Safety Vehicles - $400,000.  
b. Four Off-Highway Vehicles - $98,500.  
c. One Portable Training System - $184,802.  
d. One Training Simulator - $298,248.  
2. 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, 387-3760)  
SEPARATED ENTITIES  
Big Bear Valley Recreation and Park District  
Acting as the governing body of Big Bear Valley Recreation and Park District, approve  
out-of-country travel for the Curator of the Big Bear Valley Recreation and Park District - Big  
Bear Alpine Zoo to travel to the Bahamas, to represent the Zoo at the 2026 Association of Zoos  
and Aquariums Directors’ Policy Conference, for the period of January 25, 2026 through  
January 30, 2026, with all travel and related expenses fully sponsored by the Friends of the Big  
Bear Alpine Zoo and no cost to the District other than staff time.  
(Presenter: David Doublet, Assistant Director, 386-8811)  
Bloomington Recreation and Park District  
Acting as the governing body of the Bloomington Recreation and Park District:  
1. Approve Addendum No. 1 issued on November 5, 2025, Addendum No. 2 issued on  
November 6, 2025, and Addendum No. 3 issued on November 10, 2025, to the bid  
documents for the Ayala Park Shade Structure Project.  
2. Award Construction Contract to Western State Builders, Inc., in the amount of $376,922, for  
the Ayala Park Shade Structure Project.  
3. Authorize a contingency fund of $37,692 for the Ayala Park Shade Structure Project.  
4. Authorize the Director of the Department of Public Works to order any necessary changes  
or additions in the work being performed under the construction contract with Western State  
Builders, Inc., for a total amount not-to-exceed $31,346 of the $37,692 contingency fund,  
pursuant to Public Contract Code section 20142.  
5. Authorize the Director of the Department of Public Works to accept the work when 100%  
complete, and to execute and file the Notice of Completion.  
(Presenter: David Doublet, Assistant Director, 386-8811)  
Board Governed County Service Areas  
Acting as the governing body of County Service Area 70 BL Bloomington:  
1. Approve Capital Improvement Program Project for the County Service Area 70 BL  
Bloomington - Electrical Service Line and Flow Meter Installation Project in the amount of  
$324,000.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments for County Service Area 70 BL Bloomington, as detailed in the Financial Impact  
Section (Four votes required).  
3. Approve the plans and specifications for the County Service Area 70 BL Bloomington -  
Electrical Service Line and Flow Meter Installation Project.  
4. Authorize the Director of the Department of Public Works - Special Districts to advertise the  
County Service Area 70 BL Bloomington - Electrical Service Line and Flow Meter  
Installation Project for competitive bids.  
(Presenter: David Doublet, Assistant Director, 386-8811)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District, adopt  
Resolution of Intention that declares the Board of Directors’ intention to annex Assessor’s  
Parcel  
Numbers  
3064-361-03-0000,  
3064-361-04-0000,  
3064-391-02-0000,  
and  
3064-391-03-0000 into Community Facilities District 94-01 - City of Hesperia, for fire  
suppression services, and sets February 24, 2026, as the date of the public hearing for  
proposed Annexation No. 215.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District, adopt  
Resolution of Intention that declares the Board of Directors’ intention to annex Assessor’s  
Parcel Number 3046-101-60-0000 into Community Facilities District 94-01 - City of Hesperia,  
for fire suppression services, and sets February 24, 2026, as the date of the public hearing for  
proposed Annexation No. 216.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District, approve  
Amendment No. 1 to Cooperative Fire Protection Agreement No. 25-438 with the United States  
Forest Service, Angeles National, for reciprocal fire protection, including mutual aid,  
reimbursable assistance, and coordination for the prevention, detection, management, and  
suppression of wildland fires on property within the protection areas or jurisdiction of the  
parties, adding provisions related to nondiscrimination and paid sick leave, and extending the  
term by 45 months for a total term of June 29, 2025 through July 28, 2030.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Approve the purchase and installation of a Westnet First-In Fire Station Alerting System, in  
an amount not to exceed $1,371,149, for operational support at the fire stations within San  
Bernardino County Fire Protection District as listed in the Statement of Work.  
2. Authorize the Fire Chief/Fire Warden or Deputy Fire Chief to act as signatories on the  
Statement of Work and project overview, performance reports, and other documents on  
behalf of the San Bernardino County Fire Protection District related to the Westnet First-In  
Fire Station Alerting System, subject to County Counsel review.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the budget adjustments to  
the San Bernardino County Fire Protection District’s 2025-26 budget for the purchase and  
installation of fire station alerting systems identified in Recommendation No. 1 (Four votes  
required).  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
MULTIJURISDICTIONAL ITEMS  
Multijurisdictional Item with the following entities: San Bernardino County; Board Governed County  
Service Areas  
1. Acting as the governing body of San Bernardino County:  
a. Approve a waiver of a potential conflict of interest with Ashurst LLP in connection with  
the sale of two water systems to the Golden State Water Company.  
b. Authorize the County Counsel or Chief Assistant County Counsel to execute any  
required documentation related to the waiver of a potential conflict of interest as  
described in Recommendation No. 1.a.  
2. Acting as the governing body of County Service Area 70:  
a. Approve a waiver of a potential conflict of interest with Ashurst LLP in connection with  
the sale of two water systems to the Golden State Water Company.  
b. Authorize the County Counsel or Chief Assistant County Counsel to execute any  
required documentation related to the waiver of a potential conflict of interest as  
described in Recommendation No. 2.a.  
(Presenter: Laura Feingold, County Counsel, 387-5455)  
Multijurisdictional Item with the following entities: San Bernardino County; Big Bear Valley Recreation  
and Park District; Bloomington Recreation and Park District; Board Governed County Service Areas  
1. Acting as the governing body of San Bernardino County, approve Amendment No. 1 to  
Agreement No. 24-188 with PBK Architects California, Inc., to update the legal entity name,  
from Wolff, Lang, Christopher Architects (WLC) dba PBK Architects dba Edgeland Group,  
to PBK Architects California, Inc., with no changes to the agreement amount of $1,000,000  
or term of March 12, 2024 through March 12, 2029.  
2. Acting as the governing body of all Board Governed County Service Areas and their Zones,  
Big Bear Valley Recreation and Park District, and Bloomington Recreation and Park District  
approve Amendment No. 1 to Agreement No. 24-194 with PBK Architects California, Inc., to  
update the legal entity name, from Wolff, Lang, Christopher Architects (WLC) dba PBK  
Architects dba Edgeland Group, to PBK Architects California, Inc., with no changes to the  
agreement amount of $1,000,000 or term of March 12, 2024 through March 12, 2029.  
(Presenter: David Doublet, Assistant Director, 386-8811)  
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;  
San Bernardino County Flood Control District  
Acting as the governing body of San Bernardino County, San Bernardino County Flood Control  
District, all San Bernardino County Board Governed County Service Areas and their Zones, Big  
Bear Valley Recreation and Park District, and Bloomington Recreation and Park District:  
1. Approve the Order Form and Master Services Agreement, including non-standard terms,  
with OpenGov, Inc., for software and support services in the amount of $2,401,675.90, for  
the period of September 1, 2025, through August 31, 2030.  
2. Authorize a contingency fund of $125,000 for custom asset configuration, system  
integration, or programming of necessary changes or additions in the asset and operations  
management and capital improvement project planning software system and  
implementation services, as identified and pre-approved by the Director of Public Works or  
Chief Flood Control Engineer during implementation.  
3. Authorize the Director of the Department of Public Works or Chief Flood Control Engineer  
to approve the expenditure from the contingency fund up to $125,000 and to order any  
necessary custom asset configuration, system integration, or programming of necessary  
changes or additions as identified during implementation.  
4. Authorize the Director of the Department of Public Works or Chief Flood Control Engineer  
to execute non-substantive amendments to the Order Form and Master Services  
Agreement, as identified during implementation, subject to review by County Counsel.  
5. Direct the Director of the Department of Public Works or Chief Flood Control Engineer to  
transmit any non-substantive amendments to the Order Form and Software Services  
Agreement to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Byanka Velasco, Assistant Director, 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:  
a. Approve Addendum No. 1, dated September 26, 2025, which clarified the contractors’  
questions about the project bid documents for the Rosena Ranch Fire Station and  
Sheriff Substation Projects.  
b. Find the bid proposal from Morillo Construction, Inc. and Archico Design Build Inc. to be  
nonresponsive for failing to submit a Bid Package as required in the Bid Documents.  
c. Award a construction contract to Builders United, LLC, jointly with San Bernardino  
County Fire Protection District, in the amount of $19,446,777.33, with a construction  
completion date of 455 calendar days from the date of issuance of the Notice to  
Proceed for the Rosena Ranch Fire Station and Sheriff Substation Projects.  
d. Approve a budget increase of $13,450,982 to Capital Improvement Program Project  
No.17-268, from $6,062,684 to $19,513,666.33, for the Rosena Ranch Fire Station and  
Sheriff Substation Projects (Four Votes required).  
e. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments within the Capital Improvement Program, as detailed in the Financial  
Impact section (Four votes required).  
f. Authorize the Project and Facilities Management Department to order any necessary  
changes or additions in the work being performed under the contract for a total amount  
not to exceed an aggregate amount of $210,000, inclusive of any changes authorized  
by Recommendation 2(e), pursuant to Public Contract Code Section 20142.  
g. Authorize the Director of Project and Facilities Management Department to accept the  
work when 100% complete and execute and file a Notice of Completion.  
2. Acting as the governing body of the San Bernardino County Fire Protection District:  
a. Approve Addendum No. 1, dated September 26, 2025, which clarified contractors’  
questions about the project bid documents for Rosena Ranch Fire Station and Sheriff  
Substation Projects.  
b. Find the bid proposal from Morillo Construction, Inc. and Archico Design Build Inc to be  
nonresponsive for failing to submit a Bid Package as required in the Bid Documents.  
c. Find that the specifications calling for the installation of the Westnet station alerting  
system, and not allowing substitution of an equal product, is acceptable under Public  
Contract Code section 3400(c)(2), as installation of this system is required in order to  
match other products in use on a particular public improvement either completed or in  
the course of completion.  
d. Award a construction contract to Builders United, LLC, jointly with San Bernardino  
County, in the amount of $19,446,777.33, with a construction completion date of 455  
calendar days from the date of issuance of the Notice to Proceed for the Rosena Ranch  
Fire Station and Sheriff Substation Projects.  
e. Authorize the Project and Facilities Management Department to order any necessary  
changes or additions in the work being performed under the contract for a total amount  
not to exceed an aggregate amount of $210,000, inclusive of any changes authorized  
by Recommendation 1(f), pursuant to Public Contract Code Section 20142.  
f. Authorize the Director of Project and Facilities Management Department to accept the  
work when 100% complete and execute and file a Notice of Completion.  
g. Authorize the Fire Chief/Fire Warden or Deputy Fire Chief to accept the Westnet station  
alerting system when complete and sign the Acceptance Test Plan and Final System  
Acceptance Certificate.  
(Presenter: Don Day, Director, 387-5000)  
ORDINANCES FOR FINAL ADOPTION  
Public Works-Transportation  
Adopt Ordinance to add Chapter 12, Long Term Parking in Spring Valley Lake, to Title 5,  
Division 3, of the San Bernardino County Code, to regulate the long-term parking of large  
vehicles, recreational vehicles, trailers, and commercial vehicles on public streets within Spring  
Valley Lake, which was introduced on December 16, 2025, Item No. 133.  
(Presenter: Byanka Velasco, Assistant Director, 387-7906)  
DISCUSSION CALENDAR  
Board of Supervisors  
Action on Consent Calendar - The motions and votes for Consent Calendar items are taken as a single  
action. Abstentions or recusals for specific Consent Calendar items are recorded on the Fair  
Statement, which is the official record of votes.  
Deferred Items  
Land Use Services  
1. Conduct a public hearing to consider the proposed ordinance relating to regulations for the  
creation and development of accessory dwelling units and junior accessory dwelling units.  
2. Find that the proposed ordinance is statutorily exempt from the California Environmental  
Quality Act Guidelines pursuant to Public Resources Code Section 21080.17.  
3. Adopt the findings recommended by the Planning Commission for approval of the proposed  
ordinance.  
4. Make alterations, if necessary, to the proposed ordinance.  
5. Approve introduction of the proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to amend Tables 82-4, 82-  
5A, 82-5B, 82-5C, 82-7, 82-9A, 82-9B, 82-9C, 82-11, 82-13A, 82-13B, 82-14A, 82-14B,  
82-15A, 82-15B, 82-17, 82-19A, 82-19B, 82-20A, 82-20B, 82-21A and 82-21B of  
Division 2; to amend Tables 83-5 and 83-15 of Division 3; to amend Chapter 84.01 and  
to add Chapter 84.36 to Division 4, all of Title 8 of the San Bernardino County Code  
relating to accessory dwelling units and junior accessory dwelling units regulations.  
6. ADOPT ORDINANCE.  
7. Direct the Land Use Services Department to:  
a. File a Notice of Exemption in accordance with the California Environmental Quality Act.  
b. Submit a copy of the ordinance to the California Department of Housing and Community  
Development in accordance with Government Code Section 66326.  
(Presenter: Miguel Figueroa, Director, 387-8311)  
PUBLIC COMMENT  
In accordance with County Code section 12.0101, any member of the public may address the Board on  
any matter not on the agenda that is within the subject matter jurisdiction of the Board.  
IF YOU CHALLENGE ANY DECISION REGARDING ANY OF THE ABOVE PROPOSALS IN COURT, YOU MAY BE LIMITED TO RAISING  
ONLY THOSE ISSUES YOU OR SOMEONE ELSE RAISED DURING THE PUBLIC TESTIMONY PERIOD REGARDING THAT PROPOSAL  
OR IN WRITTEN CORRESPONDENCE DELIVERED TO THE BOARD OF SUPERVISORS AT, OR PRIOR TO, THE PUBLIC HEARING.  
THE NEXT REGULAR MEETING OF THE BOARD OF SUPERVISORS IS SCHEDULED FOR  
TUESDAY, JANUARY 27, 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.