CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, May 20, 2025  
DAWN ROWE  
CHAIR  
JOE BACA, JR.  
VICE CHAIR  
Third District Supervisor  
Fifth District Supervisor  
COL. PAUL COOK (RET.)  
JESSE ARMENDAREZ  
CURT HAGMAN  
First District Supervisor  
Second District Supervisor  
Fourth District Supervisor  
Chief Executive Officer  
County Counsel  
Clerk of the Board  
Luther Snoke  
Tom Bunton  
Lynna Monell  
This consolidated agenda contains a brief description of each item of business for San Bernardino  
County to be considered by the San Bernardino County Board of Supervisors (Board), also sitting as  
the Governing Board of the following entities: Big Bear Valley Recreation and Park District;  
Bloomington Recreation and Park District; Board Governed County Service Areas; San Bernardino  
County Flood Control District; County Industrial Development Authority; In-Home Supportive Services  
Public Authority; Inland Counties Emergency Medical Agency; Inland Empire Public Facilities  
Corporation; San Bernardino County Financing Authority; San Bernardino County Fire Protection  
District; and Successor Agency to the County of San Bernardino Redevelopment Agency.  
Office of the Clerk of the Board of Supervisors at 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA  
92415. The online agenda may not include all available supporting documents or the most current  
version of documents. Live and archived meeting videos can be viewed at  
To address the Board regarding an item on the agenda, or an item within its jurisdiction but not on the  
agenda, complete and submit a request to speak by utilizing the speaker kiosk. Requests must be  
submitted before the item is called for consideration. Speakers may address the Board for up to three  
(3) minutes total on the consent calendar, up to three (3) minutes on each discussion item, and up to  
three (3) minutes total on Public Comment, not to exceed a total of twelve (12) minutes for the  
meeting, unless it is determined that a different limit is appropriate.  
Written comments may be submitted via email at BoardMeetingComments@cob.sbcounty.gov, online  
at publiccomments.cob.sbcounty.gov, or via U.S. Mail to San Bernardino County Clerk of the Board of  
Supervisors, 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA 92415. Comments received after the  
posting of the agenda and prior to the start of the meeting will be forwarded to the Board for review.  
Comments relating to matters subject to Board consideration or discussion will also be posted online at  
and through the conclusion of the meeting will be provided to the Board after the meeting adjourns.  
Comments received outside of this timeframe will not be forwarded.  
ADA Accessibility: If you require a reasonable modification or accommodation for a disability, please  
call the Clerk of the Board of Supervisors at (909) 387-3841 or e-mail at COB@sbcounty.gov to  
request an accommodation at least 72 hours prior to the Board meeting.  
To obtain additional information on an item, please contact the Presenter listed under each item prior  
to the meeting to allow the Board to move expeditiously in its deliberations.  
Except where noted, all scheduled items will be heard in the Covington Chambers of the Board of  
Supervisors, County Government Center, 385 North Arrowhead Avenue, First Floor, San Bernardino,  
California.  
PLEASE SILENCE CELL PHONES AND OTHER ELECTRONIC DEVICES UPON ENTERING THE CHAMBERS  
PUBLIC COMMENT ON CLOSED SESSION AGENDA ITEMS  
CLOSED SESSION  
9:00 A.M. – CONVENE MEETING OF THE BOARD OF SUPERVISORS – Magda Lawson Room,  
Fifth Floor, County Government Center  
BOARD OF SUPERVISORS  
Conference with Legal Counsel - Existing Litigation (Government Code section 54956.9(d)(1))  
1. In re County of San Bernardino, California Department of Tax and Fee Administration, Case  
IDs: (1) 32102, (2) 32103, and (3) 2588846  
2. Curtis Toomey v. Loleta Alleyne, et al., San Bernardino County Superior Court Case No.  
CIVDS2009493  
3. Brina R. Kennedy, et al. v. County of San Bernardino, et al., United States Central District  
Court Case No. 5:24-cv-02591-SSS-DTB  
4. Amy Carter v. Brian Quintard, et al., San Bernardino County Superior Court Case No.  
CIVSB2405185  
5. James Barkan v. County of San Bernardino, et al., San Bernardino County Superior Court  
Case No. CIVSB2129134  
6. Eddie Jimison, et al. v. County of San Bernardino, et al., San Bernardino County Superior  
Court Case No. CIVSB2302898  
Conference with Labor Negotiator (Government Code section 54957.6)  
7. Agency designated representative: Nora Verceles  
Employee organizations:  
·
Teamsters Local 1932 - Preschool Services Department  
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 - Fourth District  
Memorial Adjournments  
Board of Supervisors  
Frank Guevara, 69, of Cape Coral Florida  
First District – Supervisor Col. Paul Cook (Ret.)  
Shannon May Carson, 55, of Adelanto  
Ernesto M. Corral, 83, of Victorville  
Jeanette Frances Gehrke, 78, of Phelan  
Dennis “Denny” Johnson, 67, of Victorville  
Douglas Earl Johnston, Sr., 79, of Victorville  
Joseph Boyd McIlwaine III, 81, of Hesperia  
Harold Ford Sheridan, 96, of Helendale  
Allen Marvin Weiss, 79, of Helendale  
Second District – Supervisor Jesse Armendarez  
Salvatore Briguglio, 72, of Rancho Cucamonga  
Roy Chester Clayborne, Jr., 74, of Rancho Cucamonga  
Diana Francine Escanuelas-Pedregon, 62, of Upland  
Jose Gonzalez, 59, of Upland  
Kim Kathleen Hayes, 72, of Rancho Cucamonga  
Eleanor H. Hirai, 95, of Upland  
Allan Lee, 76, of Fontana  
Martha A. Madrid, 62, of Fontana  
Cristina Contreras Muñoz, 86, of Rancho Cucamonga  
Georgia Gail Rubino, 87, of Rancho Cucamonga  
Armando Viveros, 76, of Fontana  
Third District – Supervisor Dawn Rowe  
Jeanette Abrahamson, 94, of Joshua Tree  
Vinson A. Burnett, 91, of Redlands  
Janice Louise Jimenez, 91, of Redlands  
Jesse T. Kidd, 81, of Yucca Valley  
Carolyn M. Krejci, 82, of Redlands  
Everett C. Mayo III, of Yucaipa  
Marina Sosa, 56, of Redlands  
Ruben R. Tagle, 72, of Joshua Tree  
Thomas Wellman, 73, of Forest Falls  
Fourth District – Supervisor Curt Hagman  
Henrietta Wilmina Bosch, 91, of Ontario  
Diana Francine Escanuelas-Pedregon, 62, of Upland  
Carmen Duran Flores, 95, of Ontario  
Joe Luis Fraga, 51, of Chino  
Victor Anthony Gomez, 60, of Ontario  
Daniel Lagunas, 85, of Ontario  
Joseph Maiorana, 89, of Upland  
Deborah Kathleen Moore, 65, of Upland  
Jimmy Raymond Ornelas, 58, of Ontario  
Ronald Deen Park, 82, of Chino  
Chris Ivan Ruiz-Cardenas, 19, of Ontario  
Fifth District – Supervisor Joe Baca, Jr.  
Rachel Alcantar, 83, of San Bernardino  
Betty Dean Anderson, 94, of San Bernardino  
Mary D. Gers, 97, of San Bernardino  
Hanna S. Hatter, 90, of San Bernardino  
Klen Jensen, 90, of Bloomington  
Ruben Juarez, 90, of San Bernardino  
Vivian Nanette Kassel, 91, of San Bernardino  
Nicholas C. Lopez, 95, of San Bernardino  
Mary Lou Lopez, 70, of San Bernardino  
Rita J. Mella, 93, of San Bernardino  
Helen Patterson, 95, of San Bernardino  
Lee Sena, 85, of San Bernardino  
Theodore Smith, 68, of San Bernardino  
Betty Lou Sutcliffe, 87, of San Bernardino  
Carlos Lara Teran, 82, of San Bernardino  
Sandra Kay Troxell, 79, of San Bernardino  
James Tziouvalas, 89, of San Bernardino  
Special Presentations, Resolutions and Proclamations - None  
Reports from County Counsel and Chief Executive Officer  
Individual Board Member Comments  
Presentation of the Agenda  
a)  
Consider additions of emergency or urgency items to the agenda to be placed on the Consent  
or Discussion Calendar at the Board’s discretion pursuant to Government Code section  
54954.2(b) or (b)(2).  
b)  
c)  
Notice of minor revisions to agenda items, items removed or continued from the Board of  
Supervisors’ Agenda.  
Disclosure pursuant to Government Code Section 84308.  
CONSENT CALENDAR  
Items listed on the Consent Calendar are expected to be routine and non-controversial and will be  
acted upon in one motion as the first item of business on the Discussion Calendar. If the Board directs  
that an item listed on the Consent Calendar be held for further discussion, the item will be addressed  
under “Deferred Items,” the second item listed on the Discussion Calendar.  
COUNTY DEPARTMENTS  
Board of Supervisors  
Adoption of Recognitions, Resolutions and Proclamations:  
Board of Supervisors  
Adopt proclamation proclaiming the third week of May as Emergency Medical Services Week  
through the year 2030.  
Adopt resolution recognizing the Friends of the Big Bear Alpine Zoo.  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the appointment of Sid Jain to Seat 3 on the Board of Commissioners for the  
Housing Authority of the County of San Bernardino for the remaining 4-year term, expiring  
01/05/2027 (Third District).  
b. Approve the appointment of Lael Mitchell to Seat 7 on the Board of Commissioners for the  
Housing Authority of the County of San Bernardino for the remaining 2-year term, expiring  
01/05/2026 (At Large).  
c. Approve the appointment of Craig Bell to Seat 1 on the Emergency Medical Care  
Committee for the remaining 4-year term, expiring 01/31/2029 (At Large).  
d. Approve the appointment of Amanda K. Garcia to Seat 13 on the Emergency Medical Care  
Committee for the remaining 4-year term, expiring 01/31/2027 (At Large).  
e. Approve the appointment of Jon T. Stone to Seat 3 on the Range Improvement Advisory  
Committee for the remaining 3-year term, expiring 04/13/2028 (At Large).  
f. Declare and post vacancy per Maddy Act for the remaining 4-year term, expiring  
12/31/2028, for Seat 16 held by Phyllis Ritchie on the Inland Empire HIV Planning Council  
(At Large).  
Approve Amendment No. 2 to Employment Contract No. 20-1170 with Tami Godfrey to  
continue to provide support services to the First District Supervisor as a Board of Supervisors  
Executive Secretary, adding additional duties and changing the salary range retroactively  
effective May 3, 2025, for an estimated annual cost of $144,231 (Salary $87,589, Benefits  
$56,642).  
(Presenter: Paul Cook, First District Supervisor, 387-4830)  
Aging and Adult Services  
Approve Amendment No. 1 to non-financial Memorandum of Understanding, Contract No.  
22-1010, with Rolling Start, Inc. to continue partnering on the development and implementation  
of an Aging and Disability Resource Connection No Wrong Door System to assist older adults,  
people with disabilities, and caregivers in navigating Long Term Services and Supports,  
extending the contract for an additional year for a total contract period of July 1, 2022, through  
June 30, 2026.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Approve and authorize the submission of the San Bernardino County Area Agency on Aging  
Area Plan Update for 2025-26 to the California Department of Aging.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Approve Amendment No. 4 to Contract No. 22-1246 with Inland Southern California 211+ for  
Aging and Disability Resource Connection No Wrong Door enhanced information and referral  
services, updating standard language, increasing the contract amount by $275,000, from  
$570,000 to a total not to exceed amount of $845,000, and extending the term by one year, for  
a total contract period of July 1, 2022 through June 30, 2026.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Agriculture/Weights and Measures  
Approve Revenue Agreement (State Agreement No. 25-0039-000-SA) with the California  
Department of Food and Agriculture, Division of Measurement Standards, to continue to  
provide inspections of establishments selling or distributing fuels, lubricants and automotive  
products, on behalf of the State of California, for a maximum reimbursement of $28,800, for the  
period of July 1, 2025, through June 30, 2026.  
(Presenter: Brady Gergovich, Agricultural Commissioner / Sealer, 387-2115)  
Approve Revenue Agreement (State Agreement No. 25-0083-000-SA), with the California  
Department of Food and Agriculture, Division of Measurement Standards, to continue providing  
site inspections of assigned junk dealers and recycler establishments for the Weighmaster  
Program, on behalf of the State of California, for a maximum reimbursement of $13,440, for the  
period of July 1, 2025, through June 30, 2026.  
(Presenter: Brady Gergovich, Agricultural Commissioner / Sealer, 387-2115)  
Arrowhead Regional Medical Center  
Approve non-financial Affiliation Agreement with Central Sterilization Solutions LLC, for sterile  
processing technician students to obtain clinical experience at Arrowhead Regional Medical  
Center, effective May 20, 2025 through the fifth anniversary.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Non-Financial Affiliation Agreement with the U.S. Department of Veterans Affairs, for  
Arrowhead Regional Medical Center resident physicians to obtain specialized clinical  
experience at Veteran Affairs Healthcare facilities in Loma Linda, effective upon full execution  
through June 30, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Agreement with Best Delivery, LLC for courier services, in the not-to-exceed amount  
of $1,250,000, for the period of July 1, 2025 through June 30, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Agreement No. 4400026262 with Abiomed Inc. for the purchase  
of Impella CP® Pumps and related accessories, increasing the contract amount by $600,000,  
from $150,000 to a total not-to-exceed amount of $750,000 and extending the contract term by  
two years, for a total term of July 10, 2024 through July 31, 2027.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Contract No. 22-355 with Mentor Worldwide LLC, for mammary  
products, to extend the term by one additional year, for a total term of May 24, 2022, through  
May 23, 2026, with no change to the not-to-exceed contract amount of $900,000.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Agreement No. 20-360 with R1 RCM Holdco Inc. for physician  
advisory services, to update the parties’ respective legal names, increase the not-to-exceed  
amount by $100,000, from $750,000 to an amount not-to-exceed $850,000, and extend the  
term for one additional year, for a total term of June 9, 2020 through June 8, 2026.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve changes with the following Membership and/or Clinical Privilege categories, as  
requested in Attachment A, as recommended by the Medical Executive Committee:  
1. Applications for Initial Appointment - Medical Staff  
2. Applications for Initial Appointment - Advanced Practice Professional Staff  
3. Applications for Reappointment - Medical Staff  
4. Application for Reappointment - Advanced Practice Professional Staff  
5. Completion of Focused Professional Practice Evaluation with Advancement - Medical Staff  
6. Completion of Focused Professional Practice Evaluation with Advancement - Advanced  
Practice Professional Staff  
7. Request for Extension of Focused Professional Practice Evaluation - Medical Staff  
8. Request for New Clinical Privileges - Medical Staff  
9. Voluntary Resignation of Membership and/or Clinical Privileges - Medical Staff  
10. Voluntary Resignation of Membership and/or Clinical Privilege - Advanced Practice  
Professional Staff  
(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 I:  
1. Administrative Policy and Procedures Manual  
2. Education Development Policy and Procedures Manual  
3. Infection Control and Employee Health Policies and Procedures Manual  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Professional Service Agreement, including non-standard terms, with Arrowhead  
Pathology Medical Group, Inc. to provide education, laboratory and pathology services at  
Arrowhead Regional Medical Center, for total amount of $5,580,000, plus variable costs, for  
the period of July 1, 2025, through June 30, 2028.  
2. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of the  
Professional Services Agreement, pursuant to Health and Safety Code Section 1457(c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Professional Services Agreement, including non-standard terms, with Arrowhead  
Radiology Medical Group, Inc. to provide education and radiology services at Arrowhead  
Regional Medical Center, for a total amount of $12,633,900, plus variable costs, for the  
period of July 1, 2025, through June 30, 2028.  
2. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of the  
Professional Services Agreement, pursuant to Health and Safety Code Section 1457(c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve the following agreements with Johnson Controls, Inc., including non-standard  
terms, for the purchase of 17 network automation engines and use of associated software,  
in the total amount of $247,491:  
a. Quotation No. 1-1OHMSJYF Terms and Conditions  
b. General End User License Agreement  
c. Terms of Use  
2. Authorize the ARMC Chief Executive Officer of the Arrowhead Regional Medical Center to  
electronically accept Johnson Controls, Inc.’s General End User License Agreement, Terms  
of Use, and any subsequent non-substantive updates to the General End User License  
Agreement and Terms of Use, subject to County Counsel review.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Auditor-Controller/Treasurer/Tax Collector  
Approve Amendment No. 1 to Agreement No. 23-539 with The Pun Group, LLP, to provide  
financial/single audits for San Bernardino County, and financial audits of Arrowhead Regional  
Medical Center, the Inland Empire Public Facilities Corporation, and the San Bernardino County  
Financing Authority, for 2022-23 through 2026-27, increasing the not-to-exceed amount by  
$169,645, from $1,334,188 to $1,503,833, with no change to the term of July 1, 2023 through  
June 30, 2028.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Behavioral Health  
Approve travel and related expenses for four San Bernardino County Behavioral Health  
Commissioners to attend the 2025 Wellness Conference in Anaheim, in an amount not to  
exceed $4,700, for the period of July 9, 2025, through July 11, 2025.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 1 to Contract No. 20-321 with Riverside - San Bernardino County  
Indian Health, Inc., for the provision of Native American Resource Center program services,  
increasing the total contract amount by $500,000, from $2,500,000 to $3,000,000, and  
extending the contract by an additional year, for the total contract period of July 1, 2020,  
through June 30, 2026.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve non-financial Student Internship Program Agreement with Grand Canyon University,  
including non-standard terms, for the provision of social work student internship training and  
field experience, for the period of May 20, 2025, through June 30, 2029.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve non-financial Memorandum of Understanding with the City of San Bernardino Police  
Department, including a non-standard term, for office space for the Department of Behavioral  
Health staff to provide homeless outreach services, for the term of May 20, 2025 through  
March 31, 2030.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve non-financial Memorandum of Understanding, with the City of Fontana Police  
Department, including a non-standard term, for office space for the Department of Behavioral  
Health staff to provide homeless outreach services, for the period of January 1, 2025, through  
December 31, 2029.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Authorize the Assistant Director of the Department of Behavioral Health to act as an authorized  
representative or site administrator to execute and submit the National Health Services Corps  
on-line applications, and/or any renewals, and transmit any supporting documentation  
necessary, such as the site agreement and the comprehensive behavioral health services  
checklists, to the Health Resources and Services Administration Bureau of Health Workforce,  
and to execute a letter attesting to the delivery of Medications for Opioid Use Disorder Services,  
as required for the National Health Services Corps online applications, on behalf of the County,  
subject to review by County Counsel, for the period of May 20, 2025 through June 24, 2029.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve Amendment No. 2 to the Mental Health Services Act Three-Year Integrated Plan  
Contract No. 23-503, which includes the Mental Health Services Act County Compliance  
Certification, County Fiscal Accountability Certification, for an Annual Plan Update for 2025-  
26, including an increase in expenditures of $10,089,184, from $184,391,988 to  
$194,481,172, for the period of July 1, 2025, through June 30, 2026.  
2. Approve the Annual Prevention and Early Intervention Report as required by Title 9  
California Code of Regulations Section 3560.010 and incorporated into the Mental Health  
Services Act Annual Plan Update for 2025-26.  
3. Authorize the Director of the Department of Behavioral Health, as the County Mental Health  
Director, to sign and submit the Mental Health Services Act County Compliance Certification  
annual update form, as required by the California Department of Health Care Services, for  
the Mental Health Services Act Annual Plan Update for 2025-26, on behalf of the County,  
subject to review by County Counsel.  
4. Authorize the Director of the Department of Behavioral Health, as the County Mental Health  
Director, and the Auditor-Controller/Treasure/Tax Collector, to sign and submit the Mental  
Health Services Act County Fiscal Accountability Certification as required by the California  
Department of Health Care Services, for the Mental Health Services Act Annual Plan  
Update for 2025-26, on behalf of the County, subject to review by County Counsel.  
5. Authorize the Director of the Department of Behavioral Health, as the County Mental Health  
Director, to sign and submit the Annual Prevention and Early Intervention Report, which is  
incorporated into the Mental Health Services Act Annual Plan Update for 2025-26, and any  
subsequent non-substantive amendments, as required by the California Department of  
Health Care Services, to the State of California Department of Health Care Services and  
the Commission for Behavioral Health, on behalf for the County, subject to review by  
County Counsel.  
6. Direct the Director of the Department of Behavioral Health, as the County Mental Health  
Director, to transmit the documents in Recommendation Nos. 3, 4, and 5 and any  
subsequent non-substantive amendments in relation to the Mental Health Services Act  
Annual Plan Update for 2025-26, to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Children and Family Services  
Approve Amendment No. 5 to Contract No. 21-429 with Victor Community Support Services,  
Inc. for the provision of Child and Family Team Facilitator services, increasing the total contract  
by $2,800,000, from $11,115,102 to an amount not to exceed $13,915,102, and extending the  
contract term for one year, for the total contract period of July 1, 2021 through June 30, 2026.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
Approve Amendment No. 1 to Contract No. 25-149 with T.R.L. Systems, Incorporated, for the  
for Genetec and Lenel Card Access Control System, updating the scope of work, and  
increasing the total aggregated amount by $46,170, from $250,138 to $296,308, with no  
change in the contract period of March 11, 2025 through March 10, 2026.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
Approve non-financial Agreement with Child Care Resource Center, Inc. to establish working  
procedures and responsibilities related to the Road to Resilience Program, for the term of May  
20, 2025 through June 30, 2027.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
Approve non-financial Memorandum of Understanding with Inland Empire Health Plan, for  
Open Access managed health care services for Medi-Cal eligible foster care children, for the  
period of January 1, 2024 through December 31, 2028.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
Clerk of the Board  
33) Adopt Amendment No. 9, effective May 20, 2025, to the Local Rules for the San Bernardino  
County Assessment Appeals Board, clarifying existing practices and procedures, and updating  
information related to the scheduling of appeals hearings.  
(Presenter: Lynna Monell, Clerk of the Board, 387-3848)  
County Administrative Office  
Approve Amendment No. 2 to Contract No. 24-368 with Chaffey Communities Cultural Center  
for the Cooper’s Museum Renovation Project, modifying the deadline for obligating project  
costs by 244 days, from March 31, 2025, to November 30, 2025, for American Rescue Plan Act  
funding for eligible projects in accordance with the Board of Supervisors’ approved Coronavirus  
Local Fiscal Recovery Fund Spending Plan, with no change to the cost of $150,000, or the term  
of August 7, 2023 through December 31, 2026.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
1. Approve Contract with the Apple Valley Soccer Club to contribute funding from the 2024-25  
First District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget towards support of Apple Valley Soccer Club’s general operations, which includes  
funding for field repairs, the purchase of equipment, and/or coaching and training, in the  
not-to-exceed amount of $22,000, for the period of May 20, 2025, through May 19, 2026.  
2. Approve Contract with the City of San Bernardino to contribute funding from the 2024-25  
Fifth District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget towards the Newmark Ballfield Upgrade project, in the not-to-exceed amount of  
$569,250, for the period of May 20, 2025, through May 19, 2027.  
3. Approve Contract with the City of San Bernardino to contribute funding from the 2024-25  
Fifth District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget towards the La Plaza Park Upgrade project, in the not-to-exceed amount of  
$1,342,243, for the period of May 20, 2025, through May 19, 2027.  
4. Approve Contract with San Bernardino County Sheriff's Employees' Benefit Association  
Charity Fund to contribute funding from the 2024-25 First District’s Board of Supervisors  
Discretionary Fund - District Specific Priorities Program budget towards the Fallen Heroes  
Fund, Everyday Heroes, and Sheriff's Employees' Benefit Association Shop With a Cop  
programs, in the not-to-exceed amount of $26,000, for the period of May 20, 2025, through  
May 19, 2026.  
5. Approve Contract with Victor Valley Wastewater Reclamation Authority to contribute funding  
from the 2024-25 First District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget towards a Long-term Strategic Vision Study through a consultant,  
in the not-to-exceed amount of $300,000, for the period of May 20, 2025, through May 19,  
2026, and waive the requirement in County Policy 05-10 for a financial matching  
contribution of at least 25% from Victor Valley Wastewater Reclamation Authority.  
6. Approve Contract with San Bernardino County Museum Association to contribute funding  
from the 2024-25 Second District’s Board of Supervisors Discretionary Fund - District  
Specific Priorities Program budget towards the San Bernardino County Museum  
Association’s 10th and 11th annual Bucky Ball events in 2025 and 2026, in the  
not-to-exceed amount of $11,000, for the period of May 20, 2025, through June 30, 2026.  
7. Approve Contract with Ontario Pro Soccer, LLC dba Empire Strykers to contribute funding  
from the 2024-25 Second District’s Board of Supervisors Discretionary Fund - District  
Specific Priorities Program budget towards complimentary 2025 Empire Strykers Youth  
Camps and Clinics to residents of the Second District with priority being given to foster  
youth and other local youth programs, in the not-to-exceed amount of $100,000, for the  
period of May 20, 2025, through December 31, 2025.  
8. Approve Contract with Regional Chamber of CommerceInland Empire, Inc. to contribute  
funding from the 2024-25 Second District’s Board of Supervisors Discretionary Fund -  
District Specific Priorities Program budget towards new economic development initiatives  
within San Bernardino County’s Second District, in the not-to-exceed amount of $50,000, for  
the period of May 20, 2025, through May 19, 2026.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Approve Amendment No. 7 to Contract No. 89-911, the Basin Transit (formerly Morongo Basin  
Transit Authority) Joint Powers Agreement, between the County, City of Twentynine Palms and  
Town of Yucca Valley to allow the Basin Transit governing board to set by resolution any  
compensation for its board members to attend board meetings.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Economic Development Department  
Approve Amendment No. 1 to License Agreement No. 24-119, which includes the Order Form,  
with Placer Labs, Inc., effective July 1, 2025, for the Placer Venue Analytics Platform, adding  
travel and tourism in-market visitor spend advanced report to the services, and increasing the  
amount by $7,534 from $100,000 to $107,534, with no change to the contract period of  
February 6, 2024 through February 5, 2026.  
(Presenter: Derek Armstrong, Director, 387-4386)  
Human Resources  
38) 1. Approve medical premium rates for Blue Shield of California for active employees,  
Consolidated Omnibus Budget Reconciliation Act participants, and their eligible  
dependents, for plan year 2025-26, as shown in Attachment A.  
2. Approve medical premium rates for Kaiser Foundation Health Plan, Inc. for active  
employees, Consolidated Omnibus Budget Reconciliation Act participants, and their eligible  
dependents, for plan year 2025-26, as shown in Attachment A.  
(Presenter: Leonardo Gonzalez, Director, 387-5565)  
Human Services Administration  
1. Approve non-financial Data Privacy and Security Agreement, including non-standard terms,  
with the California Department of Social Services ensuring the privacy and security of  
Personally Identifiable Information is protected and maintained at the County level, for the  
period of June 5, 2025 through September 1, 2028.  
2. Authorize the Chair of the Board of Supervisors, the Chief Executive Officer, or the  
Assistant Executive Officer for Human Services to execute the non-financial Data Privacy  
Security Agreement and any non-substantive amendments to the Data Privacy and Security  
Agreement with the California Department of Social Services pertaining to the privacy and  
security of Personally Identifiable Information, on behalf of the County, subject to review by  
County Counsel.  
3. Direct the Assistant Executive Officer for Human Services to transmit all future  
non-substantive amendments to the Data Privacy and Security Agreement to the Clerk of  
the Board of Supervisors within 30 days of execution.  
(Presenter: Gilbert Ramos, Assistant Executive Officer, 387-3073)  
Innovation and Technology  
1. Approve non-financial California Multiple Award Schedule Contract (CMAS No. 3-19-70-  
3685A), including non-standard terms, with Info-Tech Research Group for Countywide  
purchases of information technology research and advisory services, from May 20, 2025,  
through March 16, 2027.  
2. Authorize the Purchasing Agent to issue Purchase Orders with Info-Tech Research Group  
for information technology research and advisory services, in the amount of not-to-exceed  
$750,000, for the period from May 20, 2025, through March 16, 2027.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
Authorize the Purchasing Agent to issue a Purchase Order to CoreView USA, Inc. for the  
purchase of platform as a service subscription licenses and support services, in the amount of  
$244,900 for the period of June 10, 2025, through June 9, 2026.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
Land Use Services  
1. Approve contract, including non-standard terms, with PlaceWorks, Inc., to provide program  
development services for the Transportation and Mobility Element Update, in the amount  
not to exceed $234,519, for the period of May 20, 2025, through May 19, 2026, with four  
one-year options to extend.  
2. Approve a budget increase in the amount of $330,329, from the Land Use Services General  
Plan/Development Code Amendments to the Land Use Services Planning budget, for  
program development services and consultant project management services as part of the  
Transportation and Mobility Element Update.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments to the Land Use Services Department’s 2024-25 budget, as detailed in the  
Financial Impact section (Four votes required).  
(Presenter: Mark Wardlaw, Director, 387-4431)  
Library  
Authorize the San Bernardino County Library to accept a gift from the Hesperia Friends of the  
Library Group, in the amount of $21,789, to support library programming and technological  
updates program for the Hesperia Branch Library.  
(Presenter: Melanie Orosco, County Librarian, 387-2220)  
1. Approve grant application to the State of California, California State Library Grant in the  
amount of $110,147, for the Adult Literacy Services Program, for the period of July 1, 2025  
through June 30, 2026.  
2. Authorize the County Librarian or the Assistant County Librarian as required by the  
California State Library, to electronically sign and submit the grant application documents,  
forms, and any subsequent non-substantive amendments, on behalf of the County, subject  
to review by County Counsel.  
3. Direct the County Librarian or the Assistant County Librarian, to submit the grant application  
and any subsequent non-substantive amendments to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter: Melanie Orosco, County Librarian, 387-2220)  
Museum  
45) Authorize the San Bernardino County Museum to accept a donation in the amount of $164,050  
from Xebec Realty Partners to be used for museum exhibits, programming, collections care,  
and education supplies.  
(Presenter: David Myers, Director, 798-8608)  
Office of Emergency Services  
1. Continue the Local Emergency Proclamation within San Bernardino County related to the  
Line Fire, that was initially proclaimed by the Director of Emergency Services on September  
7, 2024, and ratified by the Board of Supervisors on September 10, 2024.  
2. Continue the Local Emergency Proclamation within San Bernardino County related to the  
Bridge Fire, that was initially proclaimed by the Director of Emergency Services on  
September 10, 2024, and ratified by the Board of Supervisors on September 12, 2024.  
(Presenter: Crisanta Gonzalez, Director of Emergency Management, 356-3998)  
Adopt the Designation of Applicant’s Agent Resolution for Non-State Agencies from the  
California Governor’s Office of Emergency Services, authorizing the Chief Executive Officer,  
the Director of Emergency Management, or the Assistant Director of Emergency Management  
to execute reimbursement claims on behalf of San Bernardino County for the purpose of  
obtaining federal and/or state financial assistance as compensation for costs resulting from all  
open and future disasters, for up to three years following the date of execution.  
(Presenter: Crisanta Gonzalez, Director of Emergency Management, 356-3998)  
1. Accept Fiscal Year 2024 Emergency Management Performance Grant (Award No. 2024-  
0050) from the California Governor’s Office of Emergency Services to continue to support  
comprehensive emergency management programs and encourage the improvement of  
mitigation, preparedness, response, and recovery capabilities for all hazards, in the amount  
of $504,038, with a grant performance period of July 1, 2024, through June 30, 2026.  
2. Approve the Subrecipient Agreement/Assurances template between San Bernardino  
County and all grant subrecipient cities/towns for the grant referenced in Recommendation  
No. 1.  
3. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, County Chief  
Financial Officer, Director of Emergency Management, or Assistant Director of Emergency  
Management to accept and execute the Subrecipient Agreement/Assurances from each  
subrecipient city/town identified in the grant application documents, ensuring that the  
subrecipients comply with all applicable terms and conditions of the grant.  
(Presenter: Crisanta Gonzalez, Director of Emergency Management, 356-3998)  
Preschool Services  
Approve travel and related expenses for one Preschool Services Department Policy Council  
member to attend the 2025 First 1,000 Days Early Head Start Conference in Santa Rosa, at an  
estimated cost of $4,000, from June 9, 2025, through June 12, 2025.  
(Presenter: Arlene Molina, Director, 383-2078)  
1. Approve the following Capital Improvement Program projects:  
a. Capital Improvement Program Project No. 25-211 for the Adelanto Playground  
Improvements, in the amount of $296,394.  
b. Capital Improvement Program Project No. 25-212 for the Apple Valley Sidewalk and  
Playground Improvements, in the amount of $471,058.  
c. Capital Improvement Program Project No. 25-213 for the Fontana Citrus Playground  
Improvements, in the amount of $556,192.  
d. Capital Improvement Program Project No. 25-214 for the Mill Center Playground  
Improvements, in the amount of $459,313.  
e. Capital Improvement Program Project No. 25-215 for the Ontario Maple Playground  
Shade Structure Installation, in the amount of $295,972.  
f. Capital Improvement Program Project No. 25-216 for the Ontario Westminster  
Playground Improvements, in the amount of $291,022.  
g. Capital Improvement Program Project No. 25-217 for the Rialto Eucalyptus Playground  
Improvements, in the amount of $275,108.  
h. Capital Improvement Program Project No. 25-218 for the Whitney Young Playground  
Improvements, in the amount of $286,498.  
i. Capital Improvement Program Project No. 25-219 for the Yucca Valley Roof  
Replacement, in the amount of $364,078.  
j. Capital Improvement Program Project No. 25-187 for the Preschool Services  
Department’s new Child Development Center and Administration Facility Renovations,  
in the amount of $2,803,400.  
2. Approve appropriation and revenue adjustments to fund the Capital Improvement Program  
projects and authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary  
budget adjustments, as detailed in the Financial Impact section (Four votes required).  
(Presenter: Arlene Molina, Director, 383-2078)  
Probation  
Approve revenue contracts, including a non-standard term, with the following school districts,  
for the provision of school-based Probation Officers, at a cost not to exceed $35,155 per each  
assigned full-time Probation Officer, in the aggregate amount of $984,340, for the period of July  
1, 2025 through June 30, 2026:  
1. Adelanto Elementary School District - three probation officers ($105,465).  
2. Apple Valley Unified School District - two probation officers ($70,310).  
3. Bear Valley Unified School District - one probation officer ($35,155).  
4. Chaffey Joint Union High School District - one probation officer ($35,155).  
5. Chino Valley Unified School District - two probation officers ($70,310).  
6. Colton Joint Unified School District - one probation officer ($35,155).  
7. Cucamonga School District - one probation officer ($35,155).  
8. Morongo Unified School District - one probation officer ($35,155).  
9. Needles Unified School District - 0.75 probation officer ($0).  
10. San Bernardino City Unified School District - three probation officers ($105,465).  
11. San Bernardino County Superintendent of Schools - six probation officers ($210,930).  
12. Upland Unified School District - two probation officers ($70,310).  
13. Victor Valley Union High School District - five probation officers ($175,775).  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Approve Amendment No. 1 to Contract No. 4400027236 with Wonderland of Choices Premier  
Services for specialized care, increasing the aggregate not to exceed amount from $200,000 to  
$434,000, and extending the term for one additional year, for the total period of August 1, 2024  
through June 30, 2026.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Approve Amendment No. 2 to Contract No. 23-1316 with Victor Community Support Services,  
Inc., for the provision of Child and Family Team Facilitator services for justice-involved youth,  
increasing the contract amount by $421,000, from $631,500 to $1,052,500, with no change to  
the contract rates, and extending the contract term for a year, for the new contract period of  
January 1, 2024 through June 30, 2026.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Authorize Purchasing Agent to issue purchase orders to West Covina Foster Family Agency,  
also known as Casa Esperanza Treatment Center, for Short Term Residential Therapeutic  
Program Services, in the aggregate not to exceed amount of $824,350, for the period of June  
23, 2025 through April 24, 2026.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Project and Facilities Management  
Approve Amendment No. 2 to Contract No. 22-289 with Z&T Ventures, Inc., dba  
Service-Scape, Inc., to provide landscaping services, increasing the contract amount by  
$654,403 from $941,075 to $1,595,478, and extending the contract term by two years, for the  
total term of July 1, 2022 through June 30, 2027.  
(Presenter: Don Day, Director, 387-5000)  
Approve Amendment No. 4 to Contract No. 24-836 with Healthcare Design & Construction LLC,  
for the Arrowhead Regional Medical Center Behavioral Health Adolescent Unit in Colton,  
adding to the scope of work, and increasing the amount by $1,305,588 from $7,863,617 to  
$9,169,205, with no change to the term of September 10, 2024 through May 24, 2025 (Four  
votes required).  
(Presenter: Don Day, Director, 387-5000)  
1. Approve Amendment No. 3 to Contract No. 23-1110 with Willowbrook Landscape, Inc., to  
provide landscaping services at multiple County locations in the High and Low Desert,  
increasing the contract amount by $466,232, from $633,900 to $1,100,132, and extending  
the contract term by two years, for the total term of July 1, 2022 through June 30, 2027.  
2. Approve Amendment No. 1 to Contract No. 22-282 with Willowbrook Landscape, Inc. to  
provide landscaping services at Arrowhead Regional Medical Center, increasing the  
contract amount by $477,210 from $665,100 to $1,142,310, and extending the contract  
term by two years, for the total term of July 1, 2022 through June 30, 2027.  
3. Approve Amendment No. 4 to Contract No. 22-283 with Willowbrook Landscape, Inc., to  
provide landscaping services at multiple County locations in North San Bernardino,  
increasing the contract amount by $711,488, from $950,595 to $1,662,083, and extending  
the contract term by two years, for the total term of July 1, 2022 through June 30, 2027.  
4. Approve Amendment No. 2 to Contract No. 22-284 with Willowbrook Landscape, Inc., to  
provide landscaping services at multiple County locations in the San Bernardino area,  
increasing the contract amount by $513,888, from $702,720 to $1,216,608, and extending  
the contract term by two years, for the total term of July 1, 2022 through June 30, 2027.  
5. Approve Amendment No. 1 to Contract No. 22-288 with Willowbrook Landscape, Inc. to  
provide landscaping services at multiple County locations in West San Bernardino,  
increasing the contract amount by $675,455 from $941,400 to $1,616,855, and extending  
the contract term by two years, for the total term of July 1, 2022 through June 30, 2027.  
(Presenter: Don Day, Director, 387-5000)  
1. Approve and authorize the submission of the Internal Revenue Service application for the  
48E(h) Clean Electricity Low-Income Communities 10% Bonus Credit for the Sheriff  
Colorado River Station Remodel Project in Needles.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, Assistant  
Executive Officer, or the Director of the Project and Facilities Management Department to  
sign the attestation statements, and any required subsequent non-substantive  
amendments, supporting materials, and ancillary documents, subject to County Counsel  
review.  
3. Authorize the United States International Trade Commission, the program administrator for  
the Internal Revenue Service, to electronically submit the application, attestation  
statements, any required subsequent non-substantive amendments, supporting materials,  
and ancillary documents to the Internal Revenue Service following direction from the Chair  
of the Board of Supervisors, Chief Executive Officer, Assistant Executive Officer, or the  
Director of the Project and Facilities Management Department, in consultation with County  
Counsel.  
4. Direct the Director of the Project and Facilities Management Department to transmit the  
application, attestation forms, and any non-substantive amendments to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Don Day, Director, 387-5000)  
Continue the finding, first made by the Board of Supervisors on June 25, 2024, that there is  
substantial evidence that the damaged power line that provides power to the Bertha Peak  
Communication site created an emergency pursuant to Public Contract Code section 22050  
requiring immediate action to prevent or mitigate the loss or impairment of life, health, property,  
and essential public services, necessitating an urgent project to replace power lines and poles  
at the Bertha Peak Communications site in Big Bear, to allow uninterrupted public safety  
emergency communication services, and will not permit the delay resulting from a formal  
competitive solicitation of bids to procure remediation and construction services, and delegating  
authority, originally by Resolution on June 25, 2024, amended on March 25, 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 $2,915,718, for any remediation, construction, and modifications  
related to the power lines, cross arms, cross arm hardware, power poles, tree trimming, and  
tree removal, finding that the issuance of these purchase orders and/or contracts is necessary  
to respond to this emergency pursuant to Public Contract Code sections 22035 and 22050  
(Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
Public Health  
1. Approve Amendment No. 1 to Revenue Agreement No. 20-264, with Inland Empire Health  
Plan for Behavioral Health Services, extending the contract term for an additional year, for a  
total contract period of June 1, 2020 through May 31, 2026.  
2. Approve Amendment No. 2 to Revenue Agreement No. 20-265, with Inland Empire Health  
Plan for Primary Care Services, extending the contract term for an additional year, for a  
total contract period of June 1, 2020 through May 31, 2026.  
3. Direct the Clerk of the Board of Supervisors to maintain confidentiality of the agreements  
pursuant to California Health and Safety Code section 1457(c)(1).  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Amendment No. 3 to Grant Agreement No. 22-1008 (UC Davis Purchase Agreement  
No. UCDPHO00059401) with the University of California Davis, Koret Shelter Medicine  
Program, for the California for All Animals Program, extending the contract period for an  
additional six months, for the total term of September 1, 2022 through December 31, 2025, with  
no change to the total combined grant award of $405,000.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve allocation and accept grant award (Award No. 2536BASE-F / 2536BASE-S) from  
the California Department of Public Health for Tuberculosis Control Local Assistance  
funding, for continued support of tuberculosis prevention and control activities, in the  
amount of $366,739, for the period of July 1, 2025, through June 30, 2026.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to execute any subsequent non-substantive amendments in  
relation to the Tuberculosis Control Local Assistance grant, on behalf of the County, subject  
to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all amendments in relation  
to the Tuberculosis Control Local Assistance grant to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve the Rescue Effect Campaign grant application from the American Society for the  
Prevention of Cruelty to Animals, in the amount of $30,000, to host at least two fee-waived  
adoption events per month, during the months of August, September, and October 2025.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health, to electronically submit the grant application, and execute and  
submit any subsequent non-substantive amendments required to receive the grant award,  
subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all amendments in relation  
to the grant application to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve and authorize the submission of a grant application to the California Department of  
Public Health, for continued support of the Women, Infant, and Children Nutrition Program,  
in the amount of $40,040,578, for the period of October 1, 2025 through September 30,  
2028.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to execute and submit any subsequent non-substantive  
amendments or application documents required to receive the grant award, 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 this grant application to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Public Works-Transportation  
Accept a grant award from California Transportation Commission, in the amount of  
$11,325,000, under the Local Transportation Climate Adaptation Program Cycle 2, to fund the  
replacement of nine bridges on National Trails Highway in the Daggett area.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve Program Supplement Agreement No. 00000A694 to State Master Agreement No.  
08-5954S21 with the State of California Department of Transportation, to provide $263,000  
in state Local Partnership Program funds toward the $526,000 costs for the Environmental  
Studies phase of the replacement of Three National Trails Highway Bridges, for the term of  
May 20, 2025 through June 30, 2029.  
2. Approve Program Supplement Agreement No. 00000A703 to State Master Agreement No.  
08-5954S21 with the State of California Department of Transportation, to provide  
$2,625,000 in state Local Partnership Program funds toward the $5,250,000 costs for the  
Environmental Studies phase of the replacement of 30 National Trails Highway Bridges, for  
the term of May 20, 2025 through June 30, 2029.  
(Presenter: Noel Castillo, Director, 387-7906)  
Award Contract to Southstar Engineering & Consulting, Inc., to provide construction  
management services for the Bridge Replacement on National Trail Highway at 10 Bridges  
Project, in the Unincorporated Areas of Amboy and Essex, in an amount not to exceed  
$2,943,813.61, for the period of May 20, 2025 through May 19, 2030, or until completion of the  
project, whichever occurs first.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Certify to the California Department of Transportation that there are 2,573.59 miles of road  
in the County Maintained Road System as of April 30, 2025.  
2. Adopt Resolution affirming that all San Bernardino County roads listed in the Record of  
County Highways as of April 30, 2025, are necessary to the public convenience and are  
included in the County Maintained Road System.  
(Presenter: Noel Castillo, Director, 387-7906)  
Real Estate Services  
1. Approve a Settlement Agreement with R&R Properties I, LLC, to resolve a dispute related to  
certain leased premises at Chino Airport, in the amount of $175,968.  
2. Approve appropriation and revenue adjustments to fund the settlement payment in the total  
amount of $175,968 and authorize the Auditor-Controller/Treasurer/Tax Collector to post  
the necessary budget adjustments, as detailed in the Financial Impact section (Four votes  
required).  
(Presenter: Terry W. Thompson, Director 387-5000)  
1. Find that approval of Amendment No. 5 to Lease Agreement No. 94-315 with Red Oak  
Partners, a California Joint Venture, for office and playground space, is an exempt project  
under the California Environmental Quality Act Guidelines, Section 15301 - Existing  
Facilities (Class I).  
2. Approve Amendment No. 5 to Lease Agreement No. 94-315 with Red Oak Partners, a  
California Joint Venture, through the use of an alternative procedure as allowed per County  
Policy 12-02 - Leasing Privately Owned Real Property for County Use, to extend the term of  
the lease for 15-years, for the period of June 1, 2025, through May 31, 2040, add one  
five-year option to extend, update the termination language, update the electric utility cap,  
and adjust the rent schedule for approximately 33,000 square feet of office space for the  
Transitional Assistance Department, located at 10825 Arrow Route in Rancho Cucamonga,  
in the amount of $18,185,784, and a new total contract amount of $39,969,370.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 2 to Lease Agreement No. 19-470 with the Housing  
Authority of the County of San Bernardino, for classroom, office and playground space is an  
exempt project under the California Environmental Quality Act Guidelines, Section 15301 -  
Existing Facilities (Class I).  
2. Approve Amendment No. 2 to Lease Agreement No. 19-470 with the Housing Authority of  
the County of San Bernardino, through the use of an alternative procedure as allowed per  
County Policy 12-02 - Leasing Privately Owned Real Property for County Use, to increase  
the premises by 1,200 square feet by adding 1163 North Crestview Avenue to the premises,  
extend the term for 15 years, for the period of June 1, 2025, through May 31, 2040,  
following a permitted holdover period from July 1, 2024, through May 31, 2025, at a cost of  
$24,866, adjust the rental rate schedule, and update standard lease agreement language  
for a total of approximately 4,319 square feet in Building A & B, for the Preschool Services  
Department, at 1151 North Crestview Avenue and 1163 North Crestview Avenue in San  
Bernardino, for a total cost of $740,078, for a new total contract amount of $884,093.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 2 to Lease Agreement No. 17-466 with the Housing  
Authority of the County of San Bernardino, for classroom, office and playground space, is  
an exempt project under the California Environmental Quality Act Guidelines, Section 15301  
- Existing Facilities (Class I).  
2. Approve Amendment No. 2 to Lease Agreement No. 17-466 with the Housing Authority of  
the County of San Bernardino, to extend the existing term of Lease Agreement No. 17-466  
with the Housing Authority of the County of San Bernardino, which was originally set to  
expire on July 23, 2033, which now will extend the term of the lease for a period of June 1,  
2025, through May 31, 2040, expand the premises from 1,512 square feet to 6,299 square  
feet, adjust the rental rate schedule, and update standard lease agreement language for  
office and classroom space, for the Preschool Services Department, located at 1755 Maple  
Street in San Bernardino, for a total cost of $1,350,237 for a new total contract amount of  
$1,854,285.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 5 to Lease Agreement No. 13-997 with Moss Colton  
Properties, LLC for office space, is an exempt project under the California Environmental  
Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 5 to Lease Agreement No. 13-997 to extend the term of the lease  
for five years, for the period of June 1, 2025, through May 31, 2030, through the County’s  
exercise of an existing extension option, for approximately 46,500 square feet of office  
space at 1900 West Valley Boulevard in Colton, for the Transitional Assistance Department  
in the amount of $7,404,660, for a new total contract amount of $20,646,010.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 6 to Lease Agreement No. 01-443 with Bear Valley  
Medical Business Center, LLC for office space, is an exempt project under the California  
Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 6 to Lease Agreement No. 01-443 with Bear Valley Medical  
Business Center, LLC to extend the term five years for the period of June 1, 2025, through  
May 31, 2030, following a permitted holdover for the period of December 9, 2024, through  
May 31, 2025, adjust the rental rate schedule, include a five-year option to extend, and  
update standard lease agreement language, for 12,684 square feet of office space located  
at 17270 Bear Valley Rd in Victorville, for the Department of Aging and Adult Services in  
Victorville, in the amount of $1,993,434 including the permitted holdover amount of  
$159,328, for a new total amount of $6,405,650.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 1 to Lease Agreement No. 14-267 with Mill Street  
Properties, Inc. for office space is an exempt project under the California Environmental  
Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 1 to Lease Agreement No. 14-267 with Mill Street Properties, Inc.,  
to extend the term of the lease three years, for the period of June 1, 2025, through May 31,  
2028, by exercising an existing option, following a permitted 47-month holdover beginning  
July 1, 2021, through May 31, 2025, in the amount of $1,334,932, and update standard  
lease agreement language for an approximately 13,927 square foot office building located  
at 201 & 237 West Mill Street in San Bernardino for the Department of Behavioral Health,  
increasing the total lease amount by $2,424,580, for a new total lease amount of  
$4,547,068.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Approve Amendment No. 1 (Supplemental Agreement) to the Public Highway Overpass  
Agreement No. 22-217 with Union Pacific Railroad Company, a Delaware Corporation, to  
extend the term of temporary construction easements, totaling approximately 21,724 square  
feet, over certain railroad property, commencing as of May 16, 2025 and expiring on the  
earlier of 24 months thereafter or project completion, for an additional payment of $89,000  
increasing the total cost of the temporary construction easements from $133,000 to  
$222,000.  
2. Approve Amendment No. 1 to the Assignment and Assumption Agreement, Contract No. 22  
-218 with the San Bernardino County Transportation Authority to reflect the $89,000  
increase in the cost of the temporary construction easements, which shall be funded by San  
Bernardino County Transportation Authority.  
3. Authorize the Director of the Real Estate Services Department to execute any  
non-substantive documents necessary to complete the extension of temporary construction  
easements for the Cedar Avenue at Interstate 10 Improvement Project, subject to County  
Counsel review.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 1 to Lease Agreement No. 23-869, with 590 North D  
Street, a Delaware Limited Liability Company for clinic space, is an exempt project under  
the California Environmental Quality Act Guidelines, Section 15301 - Existing Facilities  
(Class 1).  
2. Approve Amendment No. 1 to Lease Agreement No. 23-869, with 590 North D Street, a  
Delaware Limited Liability Company, to update the term of the lease to reflect the  
commencement date of November 1, 2024, adjust the rental rate schedule to reflect the  
new commencement date for the term of November 1, 2024, through October 31, 2039,  
and update standard lease agreement language, for 14,894 square feet of clinic space,  
located at 590 North D Street in San Bernardino, for the Department of Public Health, and  
increasing the total lease amount by $517,562, from $16,696,720 to $17,214,282 for  
completion of tenant improvements.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 2 to Lease Agreement No. 23-1273 with AIAT, LLC  
for office space, is an exempt project under the California Environmental Quality Act  
Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 2 to Lease Agreement No. 23-1273 with AIAT, LLC, adjusting the  
term of the lease for the 15-year period projected to commence on August 1, 2025, through  
July 31, 2040, subject to the latest of the following to occur: (i) landlord’s substantial  
completion of certain tenant improvements, (ii) the County’s receipt from landlord of a  
temporary or final certificate of occupancy, or (iii) written acceptance of the improvements  
by the County, and adjusting the rent schedule with the revised final improvement costs, for  
the use of approximately 33,278 total square feet of office space, located at 2145-2185  
East Highland Avenue in San Bernardino, with a proposed increase totaling $1,637,864,  
and a change in rent schedule to include a one-time lump sum rent advancement of  
$375,376 equal to four months of the base rent, to be credited to the County towards  
months nine through 12 during the first year of the lease term, for the new total contract  
amount of $31,921,316.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Lease Agreement with Palm Court Office Solutions 2, LLC for parking  
lot space, is an exempt project under the California Environmental Quality Act Guidelines,  
Section 15301 - Existing Facilities (Class I).  
2. Approve the Real Estate Services Department’s use of an alternative procedure in lieu of a  
formal Request for Proposals as allowed per County Policy 12-02 - Leasing Privately  
Owned Real Property for San Bernardino County Use, to lease approximately 22,513  
square feet of parking lot space located at 15020 Palmdale Road in Victorville.  
3. Approve Lease Agreement with Palm Court Office Solutions 2, LLC for the term of 15  
years, for the period of May 1, 2025, through April 30, 2040, for the use of 22,513 square  
feet of improved parking lot space, for a total contract amount of $1,758,613.  
4. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 5 to Lease Agreement No. 12-761 with Palm Court  
Office Solutions 2, LLC for building space, is an exempt project under the California  
Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class I).  
2. Approve Amendment No. 5 to Lease Agreement No. 12-761 with Palm Court Office  
Solutions 2, LLC, through the use of an alternative procedure as allowed per County Policy  
12-02 - Leasing Privately Owned Real Property for County Use, add five years to the term  
of the lease, adjust the commencement date to June 1, 2025, for the total lease term of 15  
years with a termination date of May 31, 2040, adjust the rent schedule, and update  
standard lease agreement language for the use of 38,360 square feet of office space,  
located at 15020 Palmdale Road in Victorville, in the amount of $9,941,096, for a new total  
cost in the amount of $35,596,606.  
3. Approve Subordination, Non-disturbance, and Attornment Agreement, among San  
Bernardino County, Palm Court Office Solutions 2, LLC, and First Citizens Bank & Trust  
Company, in connection with Lease Agreement No. 12-761, for approximately 38,360  
square feet of office space, for the Department of Children and Family Services, located at  
15020 Palmdale Road in Victorville, at no cost.  
4. Authorize the Director of the Real Estate Services Department to execute the  
Subordination, Non-Disturbance, and Attornment Agreement, exercise and execute any  
other Lease documents and take any other actions necessary to complete the transactions  
in Recommendation Nos. 2 and 3 subject to County Counsel review.  
5. Direct the Director of the Real Estate Services Department to transmit the fully executed  
agreement in recommendation No. 3 to the Clerk of the Board within 30 days of execution.  
6. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 5 to Lease Agreement No. 08-1163 with the Running  
Springs Water District for Library space, is an exempt project under the California  
Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 5 to Lease Agreement No. 08-1163 with the Running Springs  
Water District, to extend the term of the lease three years by exercising the existing  
three-year option to extend, for the period of June 1, 2025, through May 31, 2028, following  
a permitted holdover period of November 1, 2024, through May 31, 2025, adjust the rent  
schedule, add one five-year option to extend the term of the lease, and update standard  
lease agreement terms, for approximately 17,828 square feet of land in Running Springs, to  
be used by the County Library for a County-owned modular library facility, in the amount of  
$45,551, which includes the holdover amount of $7,175, for a total cost in the amount of  
$215,790.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Regional Parks  
Approve Amendment No. 1 to Agreement No. 24-234 with KTU&A Planning and Landscape  
Architecture, effective retroactively to November 13, 2024, for a Master Plan Update for Prado  
Regional Park to extend the contract term by approximately seven months, for a total contract  
term of March 13, 2024, through June 2, 2025, with no change to the contract amount.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Approve Amendment No. 1 to Agreement No. 23-1138 with Bergman KPRS, LLC, effective  
retroactively to December 31, 2024, for Consultation and Development of a Master Plan for  
Glen Helen Regional Park, to extend the contract term by six months, for a total contract term  
of November 1, 2023 through June 2, 2025, with no change to the contract amount.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget adjustments,  
as detailed in the Financial Impact Section, to the Regional Parks’ 2024-25 Maintenance Fund  
budget to reflect the utilization of Available Reserves, in the amount of amount of $377,633, to  
fund maintenance projects (Four votes required).  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Sheriff/Coroner/Public Administrator  
Approve Amendment No. 2 to Agreement No. 23-1222 with Motorola Solutions, Inc., for NICE  
Gold maintenance for remote and on-site radio, telephony, and Inform maintenance services,  
increasing the total contract amount by $225,439, from $523,515 to $748,954, and exercising  
the second option to extend the term by one year, for a new total contract period of January 1,  
2023 through June 30, 2026.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-3760)  
1. Approve Amendment No. 2 to Agreement No. 24-706 (Federal Award No. G24LA0001A),  
effective April 4, 2025, with the Office of National Drug Control Policy for the 2024 High  
Intensity Drug Trafficking Areas Program, accepting a modified grant award of an additional  
$32,165, increasing the total award from $1,138,476 to $1,170,641, with no change in the  
performance period of January 1, 2024 through December 31, 2025.  
2. Authorize the Sheriff/Coroner/Public Administrator to execute and submit Amendment No.  
2, and any subsequent non-substantive amendments, on behalf of the County, as  
requested by the Office of National Drug Control Policy, subject to review by County  
Counsel.  
3. Direct the Sheriff/Coroner/Public Administrator to transmit Amendment No. 2 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 2024-25 budget, as detailed in the Financial Impact  
section (Four votes required).  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-3760)  
Approve Agreement with the State of 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 $412,661, for the period of July 1,  
2025 through June 30, 2026.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Authorize the Purchasing Agent to increase the total aggregate spending amount by  
$500,000, from $6,000,000 to $6,500,000, increasing the aggregate annual spending  
amount of $2,000,000 to $2,500,000 for 2024-25, with no change to the original term of  
May 1, 2023 through April 30, 2026, with the option for two one-year extensions, or one  
two-year extension to the original term, for the following body transport service contracts:  
a. 92Mike Transport, LLC, at a variable rate of $480 - $750 per transport, based upon  
service zone and distance traveled, Contract No. 23-314.  
b. Med-Cab dba All-In-One Logistics Care, LLC, at a variable rate of $300 - $1,200 per  
transport, based upon service zone and distance traveled, Contract No. 23-315.  
c. Traditional Funeral Services, Inc., at a variable rate of $300 - $1,400 per transport,  
based upon service zone and distance traveled, Contract No. 23-316.  
2. Authorize the Chief Executive Officer to execute change orders to the Contracts in  
Recommendation No. 1, as needed, subject to review by County Counsel, as long as the  
total aggregate amount of such change order(s) does not exceed $1,300,000, 20% of  
$6,500,000, the new spending authority for the contracts, and the change order(s) do not  
amend the contract terms.  
3. Direct the Sheriff/Coroner/Public Administrator or Undersheriff to transmit all change orders  
to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Carolina Mendoza, Deputy Chief, 387-0640)  
1. Approve and authorize the submission of the grant application to the California Department  
of Parks and Recreation requesting $600,000 from the Off-Highway Motor Vehicle Grant  
Program for off-road law enforcement activities in the unincorporated areas of San  
Bernardino County, with a required County match of 25% in the amount of $200,000, for a  
total amount of $800,000.  
2. Find that the California Department of Parks and Recreation Off-Highway Motor Vehicle  
2025-26 Grant Program application and usage of funds are exempt under the California  
Environmental Quality Act Guidelines, California Code of Regulations, title 14, section  
15321, subdivision (b) or, alternatively, section 15061, subdivision (b)(2).  
3. Adopt Resolution, as required by the California Department of Parks and Recreation, for the  
Off-Highway Motor Vehicle 2025-26 Grant Program, to:  
a. Approve a grant application to the California Department of Parks and Recreation  
requesting $600,000 from the Off-Highway Motor Vehicle Grant Program for off-road  
law enforcement activities in the unincorporated areas of San Bernardino County, with a  
required County match of 25% in the amount of $200,000, for a total amount of  
$800,000; and  
b. Authorize the Sheriff/Coroner/Public Administrator, as required by the California  
Department of Parks and Recreation, to execute and submit the grant application and  
any non-substantive amendments necessary, on behalf of the County, subject to review  
by County Counsel.  
4. Authorize the Sheriff/Coroner/Public Administrator, as required by the California  
Department of Parks and Recreation, to execute and submit the grant application and any  
non-substantive amendments necessary on behalf of the County, subject to review by  
County Counsel.  
5. Direct the Sheriff/Coroner/Public Administrator to transmit the grant application and any  
non-substantive amendments to the Clerk of the Board of Supervisors within 30 days of  
execution.  
6. Direct the Sheriff/Coroner/Public Administrator to file and post the Notice of Exemption  
required under the California Environmental Quality Act.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Workforce Development Department  
1. Approve non-financial Amendment No. 1 to Contract No. 23-338 (State Agreement Number  
M85071-7120) with the California Workforce Development Board, for the Regional Equity  
and Recovery Partnership Grant award, to implement college partnerships between  
regional community colleges and the Inland Empire Regional Planning Unit, comprised of  
the San Bernardino County and Riverside County Workforce Development Boards,  
extending the performance period by one year and two months, for a total contract period of  
May 9, 2023 through December 31, 2026, with no other changes to the contract.  
2. Authorize the Chief Executive Officer or Director of the Workforce Development Department  
to execute Amendment No. 1 to Contract No. 23-338, any ancillary supporting documents  
and subsequent non-substantive amendments, subject to review by County Counsel.  
3. Direct the Director of the Workforce Development Department to transmit Amendment No.  
1 and subsequent non-substantive amendments, in relation to Contract No. 23-338, to the  
Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Bradley Gates, Director, 387-9856)  
1. Approve Memorandum of Understanding with the City of Ontario, to provide career services  
to county residents in a satellite Workforce Development Department Office at the Ovitt  
Family Community Library, at no cost to the City of Ontario, from July 1, 2025 through June  
30, 2028.  
2. Authorize the Director or Assistant Director of the Workforce Development Department to  
amend the Memorandum of Understanding to add no cost services or to terminate the  
Memorandum of Understanding, in accordance with the termination provisions, subject to  
review by County Counsel.  
3. Direct the Director or Assistant Director of the Workforce Development Department to  
transmit any amendments to the Memorandum of Understanding or notice of termination,  
authorized under Recommendation No. 2 to Clerk of the Board of Supervisors within 30  
days of execution.  
(Presenter: Bradley Gates, Director, 387-9856)  
1. Approve template Memorandum of Understanding for the operation of the America’s Job  
Centers of California for the period of July 1, 2025 through June 30, 2028.  
2. Authorize the Director or Assistant Director of the Workforce Development Department to  
execute individual Memoranda of Understanding, with Workforce Innovation and  
Opportunity Act mandated partners, for the term of July 1, 2025 through June 30, 2028,  
which may include non-substantive changes, subject to review by County Counsel.  
(Presenter: Bradley Gates, Director, 387-9856)  
SEPARATED ENTITIES  
Board Governed County Service Areas  
Acting as the governing body of Board Governed County Service Area 60 - Apple Valley  
Airport:  
1. Approve Amendment No. 1 to Construction Contract No. 24-540 with Horizons Construction  
Company International Inc., for the Apple Valley Airport Wash Rack Project, increasing the  
contract amount by $12,261, from $432,000 to $444,261, for the additional scope of work,  
and increasing the construction completion date by 26 days, for a total of 206 calendar days  
(Four votes required).  
2. Approve Change Order No. 1 to Construction Contract No. 24-540 with Horizons  
Construction Company International Inc., for the Apple Valley Airport Wash Rack Project,  
increasing the contract amount by $28,219 from $444,261 to $472,480 (Four votes  
required).  
(Presenter: Don Day, Director, 387-5000).  
Acting as the governing body of County Service Area 70:  
1. Find that acceptance of real property by County Service Area 70, Zone P-19, totaling  
approximately 11,919 square feet, located in the unincorporated area of Bloomington in San  
Bernardino County (Assessor’s Parcel Numbers 0257-061-93-0000, 0257-061-94-0000,  
and 0257-061-95-0000) and acceptance of real property by County Service Area 70, Zone  
P-20, totaling approximately 2,670 square feet, located in the unincorporated area of  
Fontana in San Bernardino County (Assessor’s Parcel Numbers 0229-091-78-0000 and  
0229-091-79-0000) from FHII, LLC, a California Limited Liability Company, is an exempt  
project under the California Environmental Quality Act Guidelines Class 1 Categorial  
Exemption (Section 15301- Existing Facilities) and Ministerial Projects Exemptions (Section  
15268(a)).  
2. Authorize the acceptance of real property, totaling approximately 11,919 square feet,  
located in the unincorporated area of Bloomington in San Bernardino County (Assessor’s  
Parcel Numbers 0257-061-93-0000, 0257-061-94-0000, and 0257-061-95-0000) by County  
Service Area 70, Zone P-19 and the acceptance of real property, totaling approximately  
2,670 square feet, located in the unincorporated area of Fontana in San Bernardino County  
(Assessor’s Parcel Numbers 0229-091-78-0000 and 0229-091-79-0000) by County Service  
Area 70, Zone P-20 from FHII, LLC, a California Limited Liability Company, at no cost.  
3. Authorize the Chair of the Board of Supervisors to execute acceptance certificates for the  
grant deeds transferring the real properties identified in Recommendation No. 2 to County  
Service Area 70, Zone P-19 and County Service Area 70, Zone P-20, subject to County  
Counsel review.  
4. Authorize the Director of the Real Estate Services Department to execute any  
non-substantive documents necessary to complete this transaction, subject to County  
Counsel review.  
5. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
In-Home Supportive Services Public Authority  
Acting as the governing body of the In-Home Supportive Services Public Authority:  
1. Approve appropriation and revenue adjustments of $200,000, for funds awarded in addition  
to the funds included in the In-Home Supportive Services Public Authority for the 2024-25  
budget.  
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: Roxanne J. Young, Executive Director, 891-9102)  
Inland Counties Emergency Medical Agency  
Acting as the governing body of the Inland Counties Emergency Medical Agency, approve  
agreement with Consolidated Fire Agencies, for funding the Emergency Communications Nurse  
System for the performance period of May 20, 2025 through December 31, 2026, for a total  
amount not-to-exceed $850,000.  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5823)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District, approve  
Amendment No. 3 to Memorandum of Understanding No. 22-1278 with the San Bernardino  
Regional Emergency Training Center, for Instructor Led Trainings, amending the  
reimbursement rates, updating the mailing address for San Bernardino County Fire Protection  
District, and extending the term for an additional five years, with all other contract terms  
remaining in effect, for a total contract period of July 1, 2021 through June 30, 2030.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Ratify the execution of Agreement with the California Governor’s Office of Emergency  
Services in an amount not to exceed $169,950 for reimbursement of costs pertaining to San  
Bernardino County Fire Protection District employees attending Regional Urban Search and  
Rescue Training, with a term of April 16, 2024, through June 30, 2025.  
2. Approve Amendment No. 1 to Agreement with the California Governor’s Office of  
Emergency Services, updating the agreement to include Mobilization Exercises and  
updating provisions related to the trainings, increasing the reimbursement amount by  
$77,250, from $169,950 to $247,200, for costs pertaining to San Bernardino County Fire  
Protection District employees attending Regional Urban Search and Rescue Training, and  
extending the term one-year, for a total period of January 1, 2024, through June 30, 2026.  
3. Authorize the Chief Executive Officer or the Fire Chief/Fire Warden to proceed with the  
following actions on behalf of the San Bernardino County Fire Protection District related to  
the agreement with the California Governor’s Office of Emergency Services:  
a. Act as signatories for reimbursement claims, performance reports, and other documents  
required to administer the agreement.  
b. Approve any non-substantive amendments to the agreement, subject to County  
Counsel review.  
4. Direct the Chief Executive Officer or the Fire Chief/Fire Warden to transmit copies of all  
non-substantive amendments to the agreement to the Secretary of the Board of Directors  
within 30 days of execution.  
(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. 2 to Revenue Agreement No. 22-390 with the City of Upland, for Fire and Life  
Safety Protection Services for city sponsored events, amending the personnel and equipment  
rates, updating the mailing address information for San Bernardino County Fire Protection  
District, and extending the term for an additional five years, for a total contract period of May  
24, 2022, through June 30, 2030, with all other contract terms remaining in effect.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
San Bernardino County Flood Control District  
100) Acting as the governing body of San Bernardino County Flood Control District:  
1. Approve Addendum No. 1 to the Bid Documents, dated January 6, 2025, which provided  
clarifications to contractor questions for the Rancho Cucamonga New Yard Construction  
Project.  
2. Find the bid from MWC Group, Inc. non-responsive for failing to submit a Bid Package as  
required in the Bid Documents.  
3. Find the bid from Horizons Construction Company International, Inc. non-responsive for not  
attending the mandatory pre-bid conference, as required in the Bid Documents.  
4. Award construction contract to CSI Services, in the amount of $4,797,875, for the Rancho  
Cucamonga New Yard Construction Project.  
5. Authorize the Project and Facilities Management Department to order any necessary  
changes or additions in the work being performed under the construction contract, for a  
total amount not to exceed $150,000 pursuant to Public Contract Code Section 21061(c).  
6. Authorize the Director of the Project and Facilities Management Department to accept the  
work when 100% complete and execute and file a Notice of Completion.  
7. Approve a budget increase in the amount of $230,000, from $5,710,171 to $5,940,171, to  
Capital Improvement Program Project No. 23-042, for the Rancho Cucamonga New Yard  
Construction Project.  
8. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments for Capital Improvement Program Project No. 23-042 to the 2024-25 budget,  
as indicated in the Financial Impact section (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
MULTIJURISDICTIONAL ITEMS  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County Fire  
Protection District  
1. Acting as the governing body of San Bernardino County:  
a. Approve Amendment No. 1 to Contract No. 4400016209 with The Pun Group, LLP, to  
provide financial audit services for the San Bernardino County Fire Protection District,  
extending the contract term by an additional three years, for a total contract period from  
July 1, 2020, through June 30, 2028, and increasing the not-to-exceed amount by  
$95,509, from $142,500 to a new total contract amount of $238,009.  
b. Waive the five-year contract limit for audit services as detailed in San Bernardino  
County Code section 12.0310.  
2. Acting as the governing body of the San Bernardino County Fire Protection District,  
authorize the Auditor-Controller/Treasurer/Tax Collector to transfer funds for the financial  
audit services of the San Bernardino County Fire Protection District, for 2024-25 through  
2026-27, for a total amount not to exceed $95,509 (Four votes required).  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
102) 1. Acting as the governing body of the San Bernardino County Fire Protection District:  
a. Find that:  
i. The Emergency Fire Station 21 Modular Acquisition Project at 52874 Parker Dam  
Road in Earp is exempt under the California Environmental Quality Act Guidelines,  
Emergency Project, section 15269 (b) and (c) and Public Resources Code section  
21080 (b)(2) and (b)(4).  
ii. There is substantial evidence that immediate action is needed to prevent or mitigate  
the threat to life, health, property and essential public services posed by the  
cessation of contracted emergency fire services to the Earp, California area on June  
30, 2025, after contract negotiations failed, which will now result in a community  
losing access to essential public safety services, unless a modular building to house  
one engine company for sleeping accommodations is installed, to allow staff to  
provide continuing essential public safety services to the community by July 1, 2025,  
which will not permit the delay resulting from a formal competitive solicitation of bids  
to procure construction services (Four votes required).  
b. Adopt Resolution authorizing the Chief Executive Officer to direct the Purchasing Agent  
to issue purchase orders and/or contracts, in a total amount not to exceed $1,033,215,  
for any construction, remediation, and modifications of internal and external structures  
related to the need for procurement and installation of a modular building at 52874  
Parker Dam Road, in Earp, 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).  
c. Authorize the Director of Project and Facilities Management Department to accept the  
work when 100% complete and execute and file the Notice of Completion.  
d. Approve Capital Improvement Program Project No. 25-206, in the amount of  
$1,033,215, to procure and install a modular building at Fire Station 21 at 52874 Parker  
Dam Road in Earp.  
e. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the budget adjustments,  
as detailed in the Financial Impact section, for the project as identified in  
Recommendation No. 1.d (Four votes required).  
f. Direct the Project and Facilities Management Department to file and post the Notice of  
Exemption as required under the California Environmental Quality Act.  
2. Acting as the governing body of San Bernardino County:  
a. Approve Capital Improvement Program Project No. 25-206, in the amount of  
$1,033,215, to procure and install a modular building at Fire Station 21 at 52874 Parker  
Dam Road in Earp.  
b. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments, as  
detailed in the Financial Impact section, for the project identified in Recommendation  
No. 2.a (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
Multijurisdictional Item with the following entities: San Bernardino County; Board Governed County  
Service Areas  
103) 1. Acting as the governing body of San Bernardino County, approve Memorandum of  
Understanding between the County, through its Project and Facilities Management  
Department, and County Service Area 70, to provide operations, maintenance and  
management services of the County-owned Glen Helen Water System, in Devore and the  
Gilbert Street Complex Water System in San Bernardino, for an amount not to exceed  
$3,119,036.69 for the period of July 1, 2025 to June 30, 2030.  
2. Acting as the governing body of County Service Area 70, approve Memorandum of  
Understanding between the County, through its Project and Facilities Management  
Department, and County Service Area 70 to provide operations, maintenance and  
management services of the County-owned Glen Helen Water System in Devore and  
Gilbert Street Complex Water System in San Bernardino, for an amount not to exceed  
$3,119,036.69 for the period of July 1, 2025 to June 30, 2030.  
(Presenter: Don Day, Director, 387-5000)  
104) 1. Acting as the governing body of San Bernardino County, approve Amendment No. 1 to  
Contract No. 20-546 with County Service Area 70, to provide operations, preventative  
maintenance, emergency response and support services for the County-owned water and  
wastewater systems located at Arrowhead Regional Medical Center, exercising the option  
to extend the term for two additional one-year increments, for a total contract period of July  
1, 2020 through June 30, 2027, and increasing the contract amount by $204,268.35 from  
$511,622.80 to $715,891.15.  
2. Acting as the governing body of County Service Area 70, approve Amendment No. 1 to  
Contract No. 20-546 with San Bernardino County, on behalf of Arrowhead Regional Medical  
Center, to provide operations, preventative maintenance, emergency response and support  
services for the County-owned water and wastewater systems located at Arrowhead  
Regional Medical Center, exercising the option to extend the term for two additional  
one-year increments, for a total contact period July 1, 2020 through June 30, 2027, and  
increasing the contract amount by $204,268.35 from $511,622.80 to $715,891.15.  
(Presenter: Noel Castillo, Director, 387-7906)  
105) 1. Acting as the governing body of San Bernardino County, approve Amendment No. 1 to  
non-financial Memorandum of Understanding No. 25-105 with City of Fontana, for the Arrow  
Route Sewer Main Project, revising the Phase I scope of work, with no change to the term  
of five years, from February 11, 2025, through February 11, 2030. .  
2. Acting as the governing body of the San Bernardino County Board Governed County  
Service Areas:  
a. Approve Addendum No. 1, issued on March 19, 2025, and Addendum No. 2 issued on  
April 1, 2025 to the bid documents for the Arrow Route Sewer Main Project.  
b. Award Construction Contract to Downing Construction, Inc. in the amount of $7,921,118  
for the Arrow Route Sewer Main Project.  
c. Authorize a contingency fund of $792,111 for the Arrow Route Sewer Main Project.  
d. Authorize the Director of the Department of Public Works to approve the expenditures  
up to $792,111 of the contingency fund for verified quantity overruns for this unit-priced  
construction contract.  
e. Authorize the Director of the Department of Public Works to order any necessary  
changes or additions in the work being performed under the construction with Downing  
Construction, Inc., for a total amount not-to-exceed $210,000 of the $792,111 reserved  
for verified quantity overruns, pursuant to Public Contract Code Section 20142.  
f. 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: Noel Castillo, Director, 387-7906)  
106) 1. Acting as the governing body of San Bernardino County:  
a. Receive the Airport Capital Improvement Program project list for Chino, Twentynine  
Palms, and Barstow-Daggett Airports for the period of October 1, 2024, through  
September 30, 2027, to identify the projects and anticipated project costs eligible for  
Federal Aviation Administration capital improvement grants as listed on Attachment A.  
b. Authorize the Director of the Department of Airports to execute and submit Federal  
Aviation Administration standard forms of pre-applications, applications, fund transfer  
requests, and award agreements for Federal Aviation Administration capital  
improvement grants, provided through Airport Improvement Program Non-Primary  
Entitlement Funds, Discretionary Funds, and/or Bi-Partisan Infrastructure Law  
Funds/Infrastructure Investment and Jobs Act Funds, in an amount, per project, not to  
exceed the total anticipated funding from the Federal Aviation Administration set forth in  
the Airport Capital Improvement Program Project list for the period of October 1, 2024  
through September 30, 2027, subject to County Counsel review.  
2. Acting as the governing body of Board Governed County Service Area 60 - Apple Valley  
Airport:  
a. Receive the Airport Capital Improvement Program Project list for Apple Valley Airport for  
the period of October 1, 2024, through September 30, 2027, to identify the projects and  
anticipated project costs that are eligible for Federal Aviation Administration capital  
improvement grants as listed on Attachment A.  
b. Authorize the Director of the Department of Airports to execute and submit the Federal  
Aviation Administration standard forms of pre-applications, applications, fund transfer  
requests,  
and award agreements for Federal Aviation Administration capital  
improvement grants, provided through Airport Improvement Program Non-Primary  
Entitlement Funds, Discretionary Funds, and/or Bi-Partisan Infrastructure Law  
Funds/Infrastructure Investment and Jobs Act Funds, in an amount, per project, not to  
exceed the total anticipated funding from the Federal Aviation Administration set forth in  
the Airport Capital Improvement Program Project list for the period of October 1, 2024  
through September 30, 2027, subject to County Counsel review.  
c. Direct the Director of the Department of Airports to provide a quarterly report to the  
Board of Supervisors reporting all Federal Aviation Agreement grant award agreements  
executed by the Director of the Department of Airports pursuant to Recommendation  
Nos. 1.b. and 2.b.  
(Presenter: Brett J. Godown, Director, 387-8810)  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County  
Flood Control District  
107) 1. Acting as the governing body of the San Bernardino County Flood Control District, approve  
Amendment No. 1 to Memorandum of Understanding, Contract No. 20-1228, with San  
Bernardino County, for various maintenance activities at regional parks and stockpiling at  
Yucaipa Regional Park, to extend the term by five years, for a total contract term of  
December 15, 2020 through June 30, 2030.  
2. Acting as the governing body of San Bernardino County, approve Amendment No. 1 to  
Memorandum of Understanding, Contract No. 20-1228, with San Bernardino County Flood  
Control District for various maintenance activities at regional parks and stockpiling at  
Yucaipa Regional Park, to extend the term by five years, for a total contract term of  
December 15, 2020 through June 30, 2030.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
Multijurisdictional Item with the following entities: San Bernardino County; Inland Counties Emergency  
Medical Agency; San Bernardino County Financing Authority  
108) 1. Acting as the governing body of San Bernardino County, adopt Resolutions and Records  
Retention Schedules for the management of County records for the following (Four votes  
required):  
a. Assessor-Recorder-County Clerk Resolution and Records Retention Schedule  
b. County Administrative Office Resolution and Records Retention Schedule  
c. District Attorney Resolution and Records Retention Schedule  
d. Human Resources Department Resolution and Records Retention Schedule  
e. Project and Facilities Management Department Resolution and Records Retention  
Schedule  
2. Acting as the governing body of Inland Empire Public Facilities Corporation, adopt  
Resolution and Records Retention Schedule for the management of records (Four votes  
required).  
3. Acting as the governing body of San Bernardino County Financing Authority, adopt  
Resolution and Records Retention Schedule for the management of records (Four votes  
required).  
(Presenter: Lynna Monell, Clerk of the Board of Supervisors, 387-3848)  
ORDINANCES FOR INTRODUCTION  
San Bernardino County Fire Protection District  
109) Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Consider proposed ordinance relating to the designation of Fire Hazard Severity Zones in  
the Local Responsibility Areas, as directed in the March 24, 2025, letter from the California  
Department of Forestry and Fire Protection, Office of the State Fire Marshal, in accordance  
with Government Code Sections 51178, 51179, and 51177(e), wherein San Bernardino  
County has been identified as having Moderate, High, Very High, or a combination of Fire  
Hazard Severity Zones.  
2. Make alterations, if necessary, to proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of the San Bernardino County Fire Protection District, State of California,  
to designate the Fire Hazard Severity Zones.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, JUNE 10, 2025, on the  
Consent Calendar.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
DISCUSSION CALENDAR  
Board of Supervisors  
Action on Consent Calendar - The motions and votes for Consent Calendar items are taken as a single  
action. Abstentions or recusals for specific Consent Calendar items are recorded on the Fair  
Statement, which is the official record of votes.  
Deferred Items  
Public Works-Transportation  
110) 1. Conduct a public hearing to consider rescinding the midblock pedestrian crosswalk on  
Baker Boulevard in the Baker Area.  
2. Adopt Resolution to:  
a. Rescind those portions of Resolution No. 66-175, dated January 11, 1966, that  
established a pedestrian crosswalk across Baker Boulevard at a point 1370 feet west of  
State Highway 127 in the Baker Area; and  
b. Direct the Road Commissioner to remove markings, symbols, or signs from such  
crosswalk and to perform such acts as are necessary to implement the terms of the  
Resolution.  
(Presenter: Noel Castillo, Director, 387-7906)  
111) 1. Conduct a public hearing to consider the formation of the following proposed Underground  
Utilities Districts to find and determine whether removing overhead utility structures and  
installing underground facilities is required for the public interest, necessity, health, safety,  
or welfare within designated areas of the County:  
a. Mission Boulevard Underground Utilities District,  
b. Valley Boulevard Underground Utilities District, and  
c. Beech Avenue Underground Utilities District.  
2. Find that the Mission Boulevard Underground Utilities District, Valley Boulevard  
Underground Utilities District, and Beech Avenue Underground Utilities District projects are  
exempt under California Environmental Quality Act Guidelines, Title 14 of the California  
Code of Regulations Section 15303(d), Class 3.  
3. Adopt Resolution forming the Mission Boulevard Underground Utilities District on Mission  
Boulevard, from Central Avenue to Benson Avenue, in the Montclair area.  
4. Adopt Resolution forming the Valley Boulevard Underground Utilities District on Valley  
Boulevard, from Cedar Avenue to Spruce Avenue, in the Rialto area.  
5. Adopt Resolution forming the Beech Avenue Underground Utilities District on Beech  
Avenue, from Fontana Avenue to Merrill Avenue, in the Fontana area.  
6. Authorize the Director of the Department of Public Works to request Southern California  
Edison to allocate funds, which have been set aside by Southern California Edison, to the  
Mission Boulevard Underground Utilities District, Valley Boulevard Underground Utilities  
District, and Beech Avenue Underground Utilities District for the purpose of underground  
utilities.  
7. Approve the allocation of $14,604,183 in Electric Tariff Rule 20A Program funds for  
undergrounding overhead electric facilities as follows:  
a. Allocate approximately $4,200,000 Electric Tariff Rule 20A Program funds to complete  
the Mission Boulevard Project, from Central Avenue to Benson Avenue, for its entire  
project length of 0.5 miles; and  
b. Allocate approximately $3,800,000 Electric Tariff Rule 20A Program funds to complete  
the Valley Boulevard Project, from Cedar Avenue to Spruce Avenue, for the project  
length of 0.5 miles; and  
c. Allocate approximately $6,604,183 Electric Tariff Rule 20A Program funds to complete a  
portion of the Beech Avenue Project, from Merrill Avenue to Fontana Avenue,  
approximately 1.0 mile in length.  
8. Direct the Clerk of the Board to:  
a. Mail a copy of the Resolutions to each affected utility within 10 days;  
b. Mail a notice of the actions taken to all property owners within the Mission Boulevard  
Underground Utilities District, Valley Boulevard Underground Utilities District and Beech  
Avenue Underground Utilities District within 30 days;  
c. Certify to the passage of the Resolutions and transmit a copy of same to the County  
Surveyor, together with all appended exhibits.  
9. Direct the Department of Public Works to file and post the Notice of Exemption in  
accordance with the California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
Land Use Services  
112) 1. Conduct a public hearing to consider a proposed ordinance related to an increase in the  
maximum allowable kilowattage for residential accessory wind energy systems from 10  
kilowattages to 25 kilowattages.  
2. Find that the proposed ordinance is a project covered by the Program Environmental  
Impact Report prepared for the San Bernardino County General Plan Update in accordance  
with California Environmental Quality Act Guidelines Section 15168(c)(2).  
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 Subsection  
84.26.030(a) of Division 4 of Title 8 of the San Bernardino County Code, relating to  
maximum allowable kilowattage for residential wind energy systems.  
6. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, JUNE 10, 2025, on the  
Consent Calendar.  
7. Direct the Land Use Services Department to file the Notice of Determination in accordance  
with the California Environmental Quality Act.  
(Presenter: Mark Wardlaw, Director, 387-4431)  
San Bernardino County Fire Protection District  
113) CONTINUED FROM TUESDAY, APRIL 29, 2025, ITEM NO. 90 - THIS ITEM IS CLOSED TO  
FURTHER PUBLIC COMMENT.  
Acting as the governing body of the San Bernardino County Fire Protection District, take the  
following actions regarding Annexation No. 209:  
1. Adopt Resolution rescinding Resolution No. 2025-84 and calling for a special mailed ballot  
election of the property owner of Assessor’s Parcel Number 3064-471-04-0000, in  
accordance with Government Code section 53339.7, regarding the proposed annexation of  
this parcel into Community Facilities District No. 94-01 (City of Hesperia).  
2. Adopt Resolution that:  
a. Declares the results of the special mailed ballot election and orders the annexation of  
Assessor’s Parcel Number 3064-471-04-0000 into Community Facilities District No. 94-  
01, making this parcel subject to the annual special tax for fire suppression services.  
b. Directs the Secretary of the Board of Directors to cause the recordation of the  
Annexation No. 209 boundary map with the San Bernardino County Recorder.  
c. Directs the Secretary of the Board of Directors to cause the preparation and recordation  
of the notice of special tax lien with the San Bernardino County Recorder within 15 days.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Multijurisdictional Item with the following entities: San Bernardino County; Big Bear Valley Recreation  
and Park District; Bloomington Recreation and Park District; Board Governed County Service Areas;  
Inland Counties Emergency Medical Agency; San Bernardino County Fire Protection District; San  
Bernardino County Flood Control District  
114) Acting as the Board of Supervisors for San Bernardino County, Board Governed County  
Service Areas, and the San Bernardino County Flood Control District, and as the Board of  
Directors for the Big Bear Valley Recreation and Park District, Bloomington Recreation and  
Park District, Inland Counties Emergency Medical Agency, and the San Bernardino County Fire  
Protection District:  
1. Conduct a public hearing on the status of vacancies and recruitment and retention efforts  
under Government Code section 3502.3 (Assembly Bill 2561).  
2. Receive presentation on Government Code section 3502.3 (Assembly Bill 2561).  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
PUBLIC COMMENT  
In accordance with County Code section 12.0101, any member of the public may address the Board on  
any matter not on the agenda that is within the subject matter jurisdiction of the Board.  
IF YOU CHALLENGE ANY DECISION REGARDING ANY OF THE ABOVE PROPOSALS IN COURT, YOU MAY BE LIMITED TO RAISING  
ONLY THOSE ISSUES YOU OR SOMEONE ELSE RAISED DURING THE PUBLIC TESTIMONY PERIOD REGARDING THAT PROPOSAL  
OR IN WRITTEN CORRESPONDENCE DELIVERED TO THE BOARD OF SUPERVISORS AT, OR PRIOR TO, THE PUBLIC HEARING.  
THE NEXT REGULAR MEETING OF THE BOARD OF SUPERVISORS IS SCHEDULED FOR  
TUESDAY, JUNE 10, 2025 AT THE COUNTY GOVERNMENT CENTER, 385 NORTH ARROWHEAD  
AVENUE, SAN BERNARDINO WITH CLOSED SESSION BEGINNING AT 9:00 A.M. AND PUBLIC  
SESSION BEGINNING AT 10:00 A.M.