CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, November 4, 2025  
DAWN ROWE  
CHAIR  
JOE BACA, JR.  
VICE CHAIR  
Third District Supervisor  
Fifth District Supervisor  
COL. PAUL COOK (RET.)  
JESSE ARMENDAREZ  
CURT HAGMAN  
First District Supervisor  
Second District Supervisor  
Fourth District Supervisor  
Chief Executive Officer  
County Counsel  
Clerk of the Board  
Luther Snoke  
Laura Feingold  
Lynna Monell  
This consolidated agenda contains a brief description of each item of business for San Bernardino  
County to be considered by the San Bernardino County Board of Supervisors (Board), also sitting as  
the Governing Board of the following entities: Big Bear Valley Recreation and Park District;  
Bloomington Recreation and Park District; Board Governed County Service Areas; San Bernardino  
County Flood Control District; County Industrial Development Authority; In-Home Supportive Services  
Public Authority; Inland Counties Emergency Medical Agency; Inland Empire Public Facilities  
Corporation; San Bernardino County Financing Authority; San Bernardino County Fire Protection  
District; and Successor Agency to the County of San Bernardino Redevelopment Agency.  
Office of the Clerk of the Board of Supervisors at 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA  
92415 (temporarily relocated to the 3rd Fl.). The online agenda may not include all available supporting  
documents or the most current version of documents. Live and archived meeting videos can be viewed  
To address the Board regarding an item on the agenda, or an item within its jurisdiction but not on the  
agenda, complete and submit a request to speak by utilizing the speaker kiosk. Requests must be  
submitted before the item is called for consideration. Speakers may address the Board for up to three  
(3) minutes total on the consent calendar, up to three (3) minutes on each discussion item, and up to  
three (3) minutes total on Public Comment, not to exceed a total of twelve (12) minutes for the  
meeting, unless it is determined that a different limit is appropriate.  
Written comments may be submitted via email at BoardMeetingComments@cob.sbcounty.gov, online  
at publiccomments.cob.sbcounty.gov, or via U.S. Mail to San Bernardino County Clerk of the Board of  
Supervisors, 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA 92415. Comments received after the  
posting of the agenda and prior to the start of the meeting will be forwarded to the Board for review.  
Comments relating to matters subject to Board consideration or discussion will also be posted online at  
and through the conclusion of the meeting will be provided to the Board after the meeting adjourns.  
Comments received outside of this timeframe will not be forwarded.  
ADA Accessibility: If you require a reasonable modification or accommodation for a disability, please  
call the Clerk of the Board of Supervisors at (909) 387-3841 or e-mail at COB@sbcounty.gov to  
request an accommodation at least 72 hours prior to the Board meeting.  
To obtain additional information on an item, please contact the Presenter listed under each item prior  
to the meeting to allow the Board to move expeditiously in its deliberations.  
Except where noted, all scheduled items will be heard in the Covington Chambers of the Board of  
Supervisors, County Government Center, 385 North Arrowhead Avenue, First Floor, San Bernardino,  
California.  
PLEASE SILENCE CELL PHONES AND OTHER ELECTRONIC DEVICES UPON ENTERING THE CHAMBERS  
PUBLIC COMMENT ON CLOSED SESSION AGENDA ITEMS  
CLOSED SESSION  
9:30 A.M. – CONVENE MEETING OF THE BOARD OF SUPERVISORS – Magda Lawson Room,  
Fifth Floor, County Government Center  
BOARD OF SUPERVISORS  
Conference with Legal Counsel - Existing Litigation (Government Code section 54956.9(d)(1))  
1. Alaisha Tyshari Browder v. County of San Bernardino, et al., United States Central District  
Court Case No. 5:19-cv-02306-JGB-SP  
2. Salvador Calderas v. Andrew Collins, et al., San Bernardino County Superior Court Case  
No. CIVSB2215523  
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 - Third District  
Memorial Adjournments  
Board of Supervisors: County Employee  
Andrew Nunez, 28, of Rancho Cucamonga  
Board of Supervisors  
First District – Supervisor Col. Paul Cook (Ret.)  
Beulah Louise Ames, 76, of Hesperia  
Dianna Lynn DeBillie, 75, of Apple Valley  
Kenneth Larry Miller, 76, of Apple Valley  
Donna Lee Stonesifer, 92, of Victorville  
Second District – Supervisor Jesse Armendarez  
Philip Charles Lovelady, 77, of Upland  
David Morales, 72, of Fontana  
Alongina Olivera, 97, of Rancho Cucamonga  
Edyth G. Parnell, 96, of Upland  
Bonifacio Quizon, 87, of Fontana  
Digna Sandoval, 89, of Fontana  
Third District – Supervisor Dawn Rowe  
Gerard Laferriere, 84, of Twentynine Palms  
Ermelinda Nassar, 67, of Redlands  
Roger Schneider, 89, of Redlands  
Fourth District – Supervisor Curt Hagman  
Dennis Albert Bach, 79, of Chino  
Patricia Mary Edwards, 64, of Chino  
Angel Francisco Estrada, 76, of Ontario  
Alicia Hernandez, 73, of Upland  
Joyce W. Hunsaker, 95, of Ontario  
Daniel Enrique Melgar, 23, of Ontario  
Jose Jesus Ornelas, 92, of Ontario  
Amber Marie Pencz, 37, of Upland  
Carlos David Recinos, 70, of Ontario  
Clarence Ellis Stelte, 83, of Upland  
Fifth District – Supervisor Joe Baca, Jr.  
Silvia Basarte, 65, of San Bernardino  
Humberto S. Briseño, 84, of Colton  
Jerry Campos, 66, of San Bernardino  
Alvaro Ernesto Castro, 75, of San Bernardino  
Cristina Ceballos, 88, of San Bernardino  
Judy Avila Cuen, 85, of San Bernardino  
Edmundo Diaz, 86, of Colton  
Maria De Jesus Escamilla, 69, of Rialto  
Gloria Franklin, 82, of San Bernardino  
Eddie Eugene Griffin, Jr., 69, of San Bernardino  
John Adrian Hernandez, 48, of Colton  
Guillermo Ocampo, 81, of San Bernardino  
Sandra Ordonez, 59, of San Bernardino  
Oscar R. Sabale, 72, of San Bernardino  
Daniel Lynn Williams, 65, of Colton  
Special Presentations, Resolutions and Proclamations  
Chair Rowe  
Resolution recognizing Jovina B. Moore  
Reports from County Counsel and Chief Executive Officer  
Individual Board Member Comments  
Presentation of the Agenda  
a)  
Consider additions of emergency or urgency items to the agenda to be placed on the Consent  
or Discussion Calendar at the Board’s discretion pursuant to Government Code section  
54954.2(b) or (b)(2).  
b)  
c)  
Notice of minor revisions to agenda items, items removed or continued from the Board of  
Supervisors’ Agenda.  
Disclosure pursuant to Government Code Section 84308.  
CONSENT CALENDAR  
Items listed on the Consent Calendar are expected to be routine and non-controversial and will be  
acted upon in one motion as the first item of business on the Discussion Calendar. If the Board directs  
that an item listed on the Consent Calendar be held for further discussion, the item will be addressed  
under “Deferred Items,” the second item listed on the Discussion Calendar.  
COUNTY DEPARTMENTS  
Board of Supervisors  
Adoption of Recognitions, Resolutions and Proclamations:  
Board of Supervisors  
Adopt and present resolution recognizing Jovina B. Moore upon her retirement after 37 years of  
valuable service to San Bernardino County.  
Adopt resolution recognizing Akin Ogunrinde upon his retirement after 25 years of valuable  
service to San Bernardino County.  
Adopt proclamation proclaiming the week of November 17 through November 21, 2025 as  
California Clerk of the Board of Supervisors Week.  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the reappointment of Peter Hettinga to Seat 6 on the Assessment Appeals Boards  
for a 3-year term, expiring 9/3/2028 (At Large).  
b. Approve the appointment of Jan Hudson to Seat 12 on the Assessment Appeals Boards for  
a 3-year term, expiring 9/3/2028 (At Large).  
c. Approve the reappointment of Alfonso Jimenez to Seat 19 on the Workforce Development  
Board for a 2-year term, commencing on 1/1/2026 and expiring 12/31/2027 (At Large).  
d. Approve the reappointment of Henry Shannon to Seat 16 on the Workforce Development  
Board for a 2-year term, commencing on 1/1/2026 and expiring 12/31/2027 (At Large).  
Fourth District Supervisor Curt Hagman  
e. Approve the reappointment of David Sakurai to Seat 1 on the Equal Opportunity  
Commission for a 4-year term, commencing on 1/1/2026 and expiring 12/31/2029.  
Arrowhead Regional Medical Center  
1. Approve Amendment No. 6 to Internal Use License Agreement No. 20-602 with the  
American Medical Association, effective as of November 4, 2025 for license access to  
Current Procedural Terminology code sets, increasing the agreement amount by $41,000  
from $212,728 to $253,728 with no change to the agreement period beginning July 28,  
2020, and continuing indefinitely until terminated by either party.  
2. Authorize the ARMC Chief Executive Officer to approve and sign future annual  
amendments to Internal Use License Agreement No. 20-602 to incorporate updated royalty  
rates for the Current Procedural Terminology code sets, provided the total annual cost does  
not exceed $50,000, subject to review by County Counsel.  
3. Direct the ARMC Chief Executive Officer to transmit all future amendments to Internal Use  
License Agreement No. 20-602 to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Accept and approve the revisions of policy and the report of the review and certification of the  
Arrowhead Regional Medical Center Biomedical Engineering Department Policy and Procedure  
Manual, included and summarized in Attachments A through C.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Contract No. 24-459 with Steris Corporation for offsite sterile  
processing services, for assignment to Instrumentum California, LLC, with no change to  
not-to-exceed amount of $5,000,000 or contract period of July 25, 2024 through July 24, 2029.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Auditor-Controller/Treasurer/Tax Collector  
1. Approve the recommendation of the Auditor-Controller/Treasurer/Tax Collector for  
temporary transfer of funds to the Needles Unified School District, in the total amount of  
$751,417, as listed on Attachment A.  
2. Adopt Resolution pertaining to the temporary transfer of funds in the custody of the San  
Bernardino County Treasurer, and the necessity for providing such funds for meeting the  
obligations of the Needles Unified School District, as listed on Attachment A.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Authorize the use of County General Fund monies for the reissuance of warrants, previously  
transferred to the County General Fund, totaling $11,011.98 as follows:  
1. Warrant No. 8000318678 for $27.31  
2. Warrant No. 8000318677 for $40.16  
3. Warrant No. 8000318676 for $375.28  
4. Warrant No. 8000648542 for $327.53  
5. Warrant No. 8000571790 for $26.54  
6. Warrant No. 8984310 for $80.28  
7. Warrant No. 8984311 for $239.23  
8. Warrant No. 8000642639 for $2,909.88  
9. Warrant No. 8000652672 for $6,985.77  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Behavioral Health  
Approve Amendment No. 1 to Contract No. 21-695 with Telecare Corporation for the provision  
of Forensic Assertive Community Treatment, updating standard contract language, and  
increasing the total contract amount by $556,107 from $6,311,250 to $6,867,357, with no  
change to the contract term of October 1, 2021, through September 30, 2026.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve Participation Agreement with the California Mental Health Services Authority  
(Agreement No. 12730-SBR-PICR-25_26), including non-standard terms, for Psychiatric  
Inpatient Concurrent Review, in an amount not to exceed $2,401,392 for the contract period  
of July 1, 2025, through June 30, 2026.  
2. Authorize the Director of the Department of Behavioral Health to sign and submit the  
Participation Agreement, including any subsequent non-substantive amendments, as  
required by the California Mental Health Services Authority, on behalf of the County, subject  
to review by County Counsel.  
3. Direct the Director of the Department of Behavioral Health to transmit the Participation  
Agreement, including any subsequent non-substantive amendments, to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve the Capital Improvement Program Project No. 26-034 for the Department of  
Behavioral Health Community Care Expansion Project to construct 52 beds at the  
Comprehensive Treatment Campus in an amount not to exceed $15,803,266, located at  
13333 Palmdale Road, Victorville.  
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: Georgina Yoshioka, Director, 252-5142)  
Approve contracts with the following agencies, for the provision of Fee-For-Service Psychiatric  
Inpatient Hospital Services, incorporating these contracts into the existing aggregate funding  
pool for Fee-For-Service Psychiatric Inpatient Hospital Services, in an amount not to exceed  
$60,869,390:  
1. Loma Linda University Medical Center for the contract period of July 1, 2025, through June  
30, 2030.  
2. View Behavioral Health, LLC upon execution, through June 30, 2030.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Clerk of the Board  
Adopt amended 2025 San Bernardino County Board of Supervisors Annual Meeting Calendar  
to schedule the November 18, 2025 Board of Supervisors meeting in the City of Ontario, 303  
East B Street, Ontario, California, City Council Chambers, with Closed Session starting at 8:00  
a.m. and Public Session starting at 9:00 a.m. (Attachment A).  
(Presenter: Lynna Monell, Clerk of the Board of Supervisors, 387-3848)  
County Administrative Office  
14) Approve monetary donation of $50,000 to the Sheriff’s Employee Assistance Team, Inc., a  
non-profit charitable organization, to provide services to support the well-being of the County  
Sheriff/Coroner/Public Administrator’s employees and their families.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
County Counsel  
15) Authorize the Purchasing Agent to increase Purchase Order No. 4100422046 with Miller  
Barondess, LLP by $300,000 from $200,000 to a not-to-exceed amount of $500,000, to  
continue specialized legal services in connection with the federal court action titled William  
Richards, et al. v. County of San Bernardino, et al. (Four votes required).  
(Presenter: Laura Feingold, County Counsel, 387-5455)  
Human Resources  
16) 1. Approve medical premium rates for Blue Shield of California for retired employees, retired  
Consolidated Omnibus Budget Reconciliation Act participants, and their eligible dependents  
effective January 1, 2026, through December 31, 2026, as shown in Attachment A.  
2. Approve medical premium rates for Kaiser Foundation Health Plan, Inc. for retired  
employees, retired Consolidated Omnibus Budget Reconciliation Act participants, and their  
eligible dependents effective January 1, 2026, through December 31, 2026, as shown in  
Attachment A.  
3. Approve Delta Dental of California retiree dental premium rates for retired employees,  
retired Consolidated Omnibus Budget Reconciliation Act participants, and their eligible  
dependents effective January 1, 2026, through December 31, 2027, as shown in  
Attachment B.  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
Land Use Services  
17) Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments to the Land Use Services Department’s Code Enforcement Division’s 2025-26  
budget, as detailed in the Financial Impact Section (Four votes required).  
(Presenter: Miguel Figueroa, Director, 387-4431)  
Law and Justice Administration  
1. Accept and approve grant award agreement (State Agreement No. BSCC 1509-25),  
including non-standard terms, from the California Board of State and Community  
Corrections for the Edward Byrne Memorial Justice Assistance Grant Equipment and  
Training Program, in the amount of $1,708,118, for the period of October 1, 2025 through  
September 30, 2026.  
2. Authorize the Chief Executive Officer or the Chair of the Law and Justice Group, as  
required by the California Board of State and Community Corrections, to sign and submit  
the grant award agreement, and any subsequent non-substantive amendments on behalf of  
the County, subject to review by County Counsel.  
3. Adopt Resolution, as required by the California Board of State and Community Corrections,  
authorizing the Chief Executive Officer or the Chair of the Law and Justice Group to sign  
and submit the grant award agreement and any subsequent non-substantive amendments  
to the grant award documents on behalf of the County, subject to review by County  
Counsel.  
4. Direct the Chair of the Law and Justice Group to transmit the grant award agreement and  
any non-substantive amendments to the Clerk of the Board of Supervisors within 30 days of  
execution.  
5. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments to the Law and Justice Group Administration 2025-26 budget to account for the  
increase in funds due to the grant award (Four votes required).  
(Presenter: Sam Fisk, Law and Justice Group Chair, 387-3755)  
Office of Emergency Services  
1. Adopt Resolution approving revisions to the San Bernardino County Emergency Operations  
Plan, dated January 2019, for the County’s Operational Area.  
2. Authorize a copy of the approved San Bernardino County Emergency Operations Plan to be  
forwarded to the California Governor’s Office of Emergency Services.  
3. Authorize the San Bernardino County Director of Emergency Management to implement  
future non-substantive revisions to the San Bernardino County Emergency Operations Plan.  
(Presenter: Crisanta Gonzalez, Director of Emergency Management, 356-3988)  
Preschool Services  
Approve non-financial Contract with the University of New England, for training and field  
experience of student interns provided by the Preschool Services Department, for the period of  
November 5, 2025, through October 31, 2030.  
(Presenter: Arlene Molina, Director, 383-2078)  
1. Approve and authorize the submission of the annual Continued Funding Application to the  
California Department of Education for the California State Preschool Program and the  
Prekindergarten and Family Literacy Support Program in the amount of $7,918,041, for the  
period of July 1, 2026, through June 30, 2027.  
2. Adopt Resolutions for the following programs authorizing the Chair of the Board of  
Supervisors, the Chief Executive Officer, or the Director of the Preschool Services  
Department to execute the Continued Funding Application, including any subsequent,  
non-substantive amendments, in relation to these programs, subject to review by County  
Counsel:  
a. California State Preschool Program  
b. California Prekindergarten and Family Literacy Support Program  
3. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or the Director of  
the Preschool Services Department, to execute and submit the Continued Funding  
Application, including any subsequent, non-substantive amendments, for the California  
State Preschool Program and the Prekindergarten and Family Literacy Support Program, as  
required by the California Department of Education, on behalf of the County, subject to  
review by County Counsel.  
4. Direct the Director of the Preschool Services Department to transmit the Continued Funding  
Application for the California State Preschool Program and the Prekindergarten and Family  
Literacy Support Program to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Arlene Molina, Director, 383-2078)  
Project and Facilities Management  
Continue the finding, first made by the Board of Supervisors on September 23, 2025, that there  
is substantial evidence that immediate action is needed to prevent or mitigate the threat to  
animal life, animal health, property and essential public services posed by the cessation of  
contracted animal shelter services in the High Desert region effective September 1, 2025, after  
the Town of Apple Valley voted to cancel the existing animal services contract, which resulted  
in a reduction of essential shelter and animal care resources, and that this emergency will not  
permit the delay resulting from a formal competitive solicitation of bids to procure materials and  
construction services, and delegating authority originally by Resolution on September 23, 2025,  
to the Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
contracts, in a total amount not to exceed $4,436,154, for any construction, remediation, and  
modifications of internal and external structures related to the sudden and unexpected loss of  
use of the Apple Valley Animal Shelter, and find that the issuance of these purchase orders  
and/or contracts are necessary to respond to this emergency pursuant to Public Contract Code  
sections 22035 and 22050 (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
Continue the finding, first made by the Board of Supervisors on August 19, 2025, that there is  
substantial evidence that the fire at 364 North Mountain View Avenue on July 1, 2025, created  
an emergency pursuant to Public Contract Code section 22050, requiring immediate action to  
prevent or mitigate the threat to life, health, property and essential public services,  
necessitating fire remediation services at 364 North Mountain View Avenue, which will not  
permit the delay resulting from a formal competitive solicitation of bids to procure remediation  
and construction services and delegating authority, originally by Resolution on August 19, 2025,  
to the Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
execute contracts, in a total amount not to exceed $3,000,000, for any remediation,  
construction, and modifications of internal and external structures related to the fire, finding the  
issuance of these purchase orders and/or contracts is necessary to respond to this emergency  
to Public Contract Code sections 22035 and 22050 (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
Approve Amendment No. 4 to Contract No. 20-324 with Langan CA, Inc., for software  
consulting and technical support services to the Archibus System software, increasing the not  
to exceed contract amount by $799,725, from $1,077,879 to $1,877,604, and extending the  
contract term two years and six months, for a total term of June 2, 2020 through June 30, 2028.  
(Presenter: Don Day, Director, 387-5000)  
1. Reject all Prequalification Submittals received on July 25, 2024, for the Best Value  
Construction Contract Request for Qualification and find that the rejection of the  
Prequalification Submittals is in the best general interest of the County.  
2. Find that awarding annual contracts for healthcare general building projects in the County  
that do not exceed $3,000,000 for repair, remodeling, or other repetitive work to be done  
according to unit prices utilizing the Best Value Construction Contract Procurement Method  
achieves the objective of reducing project costs and expediting the completion of projects.  
3. Authorize the Project and Facilities Management Department to use the two-step Best  
Value Construction Contract Procurement Method pursuant to Public Contract Code  
Section 20155.  
4. Approve the use of the revised Best Value Job Order Contract Request for Qualification  
package for Healthcare General Building, to prequalify contractors to propose on the Best  
Value Construction Contracts for Healthcare General Building.  
5. Authorize the Director of the Project and Facilities Management Department to re-advertise  
for the prequalification of contractors seeking to bid for Best Value Job Order Contracts for  
Healthcare General Building.  
6. Authorize the Director of the Project and Facilities Management Department to:  
a. Approve the Request for Qualification shortlist for Healthcare General Building Job  
Order Contractors.  
b. Approve a Request for Bids for Best Value Healthcare General Building Package,  
release the Request for Bids Best Value Healthcare General Building Package to the  
shortlisted job order contractors, issue any needed addenda or amendments to the  
Request for Qualifications Package and Request for Bids Package, and take all other  
necessary steps to obtain responsible and responsive job order contractors for  
Healthcare General Building, up to, but excluding, awarding a contract.  
(Presenter: Don Day, Director, 387-5000)  
Approve Amendment No. 2 to Contract No. 21-669 with Santa Fe Janitorial Maintenance  
Services, Inc., to terminate custodial services at one existing location within the area identified  
as Zone 3 Mountain Area, and decreasing the contract amount by $51,924, from a total amount  
not to exceed $1,880,560 to $1,828,636, with no change to the contract term of November 1,  
2021 through October 31, 2026.  
(Presenter: Don Day, Director, 387-5000)  
Approve Amendment No. 4 to Contract No. 21-668 with Santa Fe Janitorial Maintenance  
Services, Inc., to terminate custodial services at ten existing locations within the area identified  
as Zone 2 West High Desert, decreasing the contract amount by $412,248, from an amount not  
to exceed $4,200,630 to $3,788,382, with no change to the contract term of November 1, 2021  
through October 31, 2026.  
(Presenter: Don Day, Director, 387-5000)  
1. Adopt the Initial Study and Mitigated Negative Declaration for the DBH Comprehensive  
Treatment Campus Project.  
2. Adopt the Mitigation Monitoring and Reporting Program for the DBH Comprehensive  
Treatment Campus Project.  
3. Approve the DBH Comprehensive Treatment Campus Project, as defined in the Initial Study  
and Mitigated Negative Declaration.  
4. Approve Amendment No. 1 to Contract No. 25-255 with Snyder Langston, LLC, including  
construction contract addendum identified as Exhibit O, increasing the contract by  
$12,638,566, from $51,146,906 to a new total amount of $63,785,472, for the Department  
of Behavioral Health Community Care Expansion Project, which is an expansion of the  
Comprehensive Treatment Campus located at 13333 Palmdale Road in Victorville, with no  
change to the completion date of 680 days after issuance of a Notice to Proceed (Four  
votes required).  
5. Direct the Project and Facilities Management Department to file the Notice of Determination  
in accordance with the California Environmental Quality Act.  
(Presenter: Don Day, Director, 387-5000)  
1. Approve Amendment No. 1 to Agreement No. 23-350 with LPA, Inc., to provide on-call  
professional architectural services, increasing the total agreement amount by $1,200,000,  
from $4,000,000 to $5,200,000, with no change to the contract term of May 23, 2023 to May  
22, 2028.  
2. Approve Amendment No. 2 to Agreement No. 23-419 with Terracon Consultants, Inc., to  
provide on-call professional environmental consulting services, increasing the total  
agreement by $30,000, from $750,000 to $780,000, with no change to the contract term of  
May 23, 2023 to May 22, 2028.  
(Presenter: Don Day, Director, 387-5000)  
Approve Amendment No. 1 to Agreement No. 23-392 with Griffin Structures, Inc., to provide  
on-call professional healthcare construction management services, increasing the total  
agreement amount by $6,000,000, from $3,000,000 to $9,000,000, with no change to the  
contract term of May 23, 2023 to May 22, 2028.  
(Presenter: Don Day, Director, 384-5000)  
1. Approve Amendment No. 1 to Contract No. 24-763 with Rasmussen Brothers Construction,  
Inc., adding to the scope of work and increasing the total contract amount by $206,924,  
from $2,325,000 to the new total amount of $2,531,924, for the Prado Regional Park  
Gatehouse and Monument Sign Replacement Project in Chino, with no change to the  
contract term of 548 calendar days (Four votes required).  
2. Approve Change Order No. 1 to Contract No. 24-763 with Rasmussen Brothers  
Construction, Inc., adding to the scope of work and increasing the contract amount by  
$43,649, from $2,531,924 to the new total amount of $2,575,573, for the Prado Regional  
Park Gatehouse and Monument Sign Replacement Project in Chino, with no change to the  
contract term of 548 calendar days (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
Approve Amendment No. 4 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 $30,000, from $1,100,132 to $1,130,132, to be used as  
needed to address any unforeseen repairs that may arise to prevent water waste or property  
damage, with no change to the contract period of July 1, 2022 through June 30, 2027.  
(Presenter: Don Day, Director, 387-5000)  
1. Approve Amendment No. 1 to Contract No. 20-149, effective January 2, 2021 for corrective  
work already performed, with Roadway Engineering & Contracting, Inc., increasing the  
contract by $121,787.62 from $1,243,400 to a total not to exceed $1,365,187.62, for the  
Whitney Young - Modular Project, located in the City of San Bernardino (Four votes  
required).  
2. Approve Change Order No. 1 to Contract No. 20-149, effective January 2, 2021 for  
additional scope of work already performed, with Roadway Engineering & Contracting, Inc.,  
increasing the contract by $72,287 from $1,365,187.62 to a total not to exceed  
$1,437,474.62, for the Whitney Young - Modular Project, located in the City of San  
Bernardino (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
Approve Amendment No. 2 to Contract No. 22-701 with Swisslog Healthcare Solutions, for the  
upgrades to the pneumatic tube system at Arrowhead Regional Medical Center, updating the  
scope of work, and increasing the total contract amount by $22,526.07, from $395,639.81 to  
$418,165.88, with no change to the existing contract term of May 24, 2022 through July 18,  
2026 (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
Public Health  
35) 1. Approve Amendment No. 1 to Employment Contract No. 25-01 with Dr. Farah Hazim,  
D.D.S., to continue to provide dental services, revising the duties and responsibilities  
language, in the amount of $93.48 per hour, and extending the contract for two additional  
years, for a total period of January 25, 2025, through December 31, 2027, with the option to  
extend two additional one-year periods.  
2. Authorize the Director of the Department of Public Health to execute amendments to extend  
the term of the Employment Contract with Farah Hazim, D.D.S. for a maximum of two  
additional successive one-year periods, on behalf of the County, subject to County Counsel  
review.  
3. Direct the Director of the Department of Public Health to transmit any subsequent  
amendments to the Employment Contract with Farah Hazim, D.D.S. to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Accept and approve Award and Agreement (State Award No. 25-36-90899-00) with the  
California Department of Public Health, for the Refugee Health Assessment Program, to  
provide health assessments for newly arrived refugees and other eligible entrants in San  
Bernardino and Riverside Counties, for reimbursement of $153.93 per comprehensive health  
assessment and $29,165 in administrative costs, for the period of October 1, 2025 through  
September 30, 2026.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve non-financial agreement (State Agreement No. 25-30104-000) with the Department of  
State Hospitals - Patton, including a non-standard term, for student interns to gain required field  
experience, commencing upon Department of State Hospitals approval through June 30, 2030.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Public Works-Solid Waste Management  
Approve Amendment No. 3 to Revenue Agreement No. 10-1111, effective January 1, 2026,  
with the City of Claremont, for the sale of landfill airspace for the disposal of Qualifying Solid  
Waste into the Mid-Valley Sanitary Landfill, increasing the disposal rate, from $39.59 to  
$44.07 per ton, increasing the agreement amount by $5,068,050, from $11,348,000 to a total  
amount of $16,416,050, and exercising the last option to extend the term by five years, for a  
total contract term of December 14, 2010 to December 31, 2030.  
(Presenter: Marc Rodabaugh, Deputy Director, 386-8775)  
Public Works-Transportation  
39) 1. Approve State of California Program Supplement Agreement No. F169 to Master  
Agreement No. 08-5954F15 with the State of California Department of Transportation,  
which allocates $1,318,014 of federal Emergency Relief Funds as reimbursement for storm  
damage culvert replacement and roadway repair on Oak Glen Road at Birch Creek Lane, in  
the Oak Glen area, for the term of November 4, 2025 through June 30, 2030  
2. Approve State of California Program Supplement Agreement No. F170 to Master  
Agreement No. 08-5954F15 with the State of California Department of Transportation,  
which allocates $82,390 of federal Emergency Relief funds as reimbursement for storm  
damage repairs on Waters Drive, in the Crestline area, for the term of November 4, 2025  
through June 30, 2030.  
3. Approve State of California Program Supplement Agreement No. F171 to Master  
Agreement No. 08-5954F15 with the State of California Department of Transportation,  
which allocates $107,000 of federal Emergency Relief funds as reimbursement for storm  
damage culvert repairs on Oak Glen Road at Little San Gorgonio Creek in the Oak Glen  
area, for the term of November 4, 2025 through June 30, 2030  
4. Approve State of California Program Supplement Agreement No. F172 to Master  
Agreement No. 08-5954F15 with the State of California Department of Transportation,  
which allocates $321,900 of federal Emergency Relief funds as reimbursement for storm  
damage repairs on Trona Road, in the Trona area, for the term of November 4, 2025  
through June 30, 2030.  
5. Approve State of California Program Supplement Agreement No. F173 to Master  
Agreement No. 08-5954F15 with the State of California Department of Transportation,  
which allocates $750,242.16 of federal Emergency Relief funds as reimbursement for the  
$847,444 in costs for storm damage repairs on Phelan Road, in the Phelan area, for the  
term of November 4, 2025 through June 30, 2030. The remaining $97,201.84 will be  
reimbursed once additional federal Emergency Relief funds become available.  
6. Approve State of California Program Supplement Agreement No. F174 to Master  
Agreement No. 08-5954F15 with the State of California Department of Transportation,  
which allocates $78,079 of federal Emergency Relief funds as reimbursement for storm  
damage repairs on Pipes Canyon Road, in the Yucca Valley area, for the term of November  
4, 2025 through June 30, 2030.  
7. Approve State of California Program Supplement Agreement No. F176 to Master  
Agreement No. 08-5954F15 with the State of California Department of Transportation,  
which allocates $462,147 of federal Emergency Relief funds as reimbursement for storm  
damage repairs on Amboy Road, in the Twentynine Palms area, for the term of November  
4, 2025 through June 30, 2030.  
8. Approve State of California Program Supplement Agreement No. F178 to Master  
Agreement No. 08-5954F15 with the State of California Department of Transportation,  
which allocates $286,506 of federal Emergency Relief funds as reimbursement for storm  
damage repairs on Oak Glen Road at Pine Bench Road, in the Oak Glen area for the term  
of November 4, 2025 and June 30, 2030.  
(Presenter: Sameh Basta, Deputy Director, 387-7906)  
Real Estate Services  
1. Find that approval of an Intergovernmental Agreement with the Arizona State Parks Board  
for office space and boat dock space, is an exempt project under the California  
Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Intergovernmental Agreement with the Arizona State Parks Board, for three Tier I  
reserved boat slips and three Tier II reserved boat slips, 512 square feet of dedicated office  
space and storage space, located within the Lake Havasu State Park Water Safety and  
Information Center in Lake Havasu City, for an initial period of three years and eight  
months, from May 1, 2025 through December 31, 2028, in the amount of $55,000, plus four  
additional three-year options to extend, including a permitted month-to-month holdover  
period from February 1, 2020, through April 30, 2025, at a cost of $14,415, for a new total  
contract amount of $69,415.  
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 a contract with each of the following consultants, for on-call right of way services  
on an as-needed basis, for the period of November 18, 2025, through November 17, 2030,  
in an amount not to exceed $3,500,000 per contract:  
a. Bender Rosenthal, Inc.  
b. Interwest Consulting Group, Inc.  
2. Approve a contract with each of the following consultants, for on-call appraisal services on  
an as-needed basis, for the period of November 18, 2025, through November 17, 2030, in  
an amount not to exceed $2,500,000 per contract:  
a. Bender Rosenthal, Inc.  
b. Hawran & Malm, LLC  
c. Riggs & Riggs, Inc.  
d. R.P. Laurain & Associates, Inc.  
e. Santolucito Dore Group, Inc.  
3. Authorize the Director or the Acquisitions and Right of Way Manager of the Real Estate  
Services Department to execute work orders and work order amendments for services  
pursuant to the foregoing contracts, provided that the aggregate work orders do not exceed  
$3,500,000 per contract for right of way services and $2,500,000 per contract for appraisal  
services, and to verify the respective consultant’s satisfactory completion of services for  
each work order.  
4. Authorize the Director of the Real Estate Services Department to exercise contract  
termination rights, and approve and execute non-substantive amendments, such as  
consultant requested contract assignments for each of the foregoing contracts, subject to  
County Counsel review.  
5. Direct the Director of the Real Estate Services Department to transmit any non-substantive  
amendments, as mentioned in Recommendation No. 4, to the Clerk of the Board of  
Supervisors within 30 days after execution.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Regional Parks  
Approve contracts with the following organizations for the term of November 5, 2025, through  
April 30, 2026:  
1. California Inland Empire Council, Inc., Boy Scouts of America, for sporting equipment, in an  
amount not to exceed $1,923.  
2. We Can Fish, Inc., for a fishing event, in an amount not to exceed $1,200.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Risk Management  
43) 1. Ratify the execution of the initial binding order to renew the County’s Business Auto Liability  
Insurance with $1,000,000 per occurrence and aggregate limits for a premium of $17,541  
with National Liability & Fire Insurance Company for the one-year period of July 1, 2025,  
through July 1, 2026.  
2. Authorize the Chief Executive Officer, the County Chief Financial Officer, or the Director of  
Risk Management to execute, on behalf of the County, any subsequent binding orders,  
documents, or quotes necessary to approve mid-term change orders for additional  
coverage, not-to-exceed 10% over the actual renewal cost, for the period of July 1, 2025,  
through July 1, 2026, subject to review by County Counsel.  
(Presenter: Rebecca Suarez, Interim Director, 386-9024)  
Sheriff/Coroner/Public Administrator  
1. Approve Amendment No. 2 to Contract No. 23-1307 with Miller Mendel, Inc., for the  
provision of its electronic Statement of Personal History software and support services to  
conduct pre-employment background investigations, increasing the contract amount by  
$6,700, from $507,451 to $514,151, and exercising the second option to extend the  
contract period by one year, for a total period of December 6, 2023 through December 5,  
2026.  
2. Authorize the Sheriff/Coroner/Public Administrator or Undersheriff to execute change orders  
to Contract No. 23-1307 with Miller Mendel, Inc., as needed, subject to review by County  
Counsel, so long as the total aggregate amount of the change orders do not exceed  
$77,123, and the change orders do not amend the contract term.  
3. Direct the Sheriff/Coroner/Public Administrator or Undersheriff to transmit any change  
orders to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
SEPARATED ENTITIES  
Big Bear Valley Recreation and Park District  
Acting as the governing body of the Big Bear Valley Recreation and Park District, approve  
revenue sharing Agreement with the Big Bear Lake Resort Association, Inc. dba Visit Big Bear  
for the Alpine Zoo Wild Lights event at the Big Bear Alpine Zoo, establishing the respective  
roles and responsibilities of each party for the special event, commencing upon execution  
through February 28, 2026.  
(Presenter: Darren Meeka, Deputy Director, 386-8811)  
Board Governed County Service Areas  
Acting as the governing body of County Service Area 29 - Lucerne Valley:  
1. Find that approval of Amendment No. 1 to License Agreement No. 21-138 with EarthScope  
Consortium, Inc., for use of 625 square feet of land, is an exempt project under the  
California Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class  
1).  
2. Approve Amendment No. 1 to License Agreement No. 21-138 with EarthScope Consortium,  
Inc., to approve the assignment to EarthScope Consortium, Inc., for non-exclusive use of  
625 square feet of County Service Area 29 land, located on the north side of Verde Road  
(Assessor’s Parcel Number 0449-271-04-0000) in Lucerne Valley, for the operation and  
maintenance of geological monitoring equipment, extend the term for five years by  
exercising a five-year option to extend, for the period of March 1, 2026, through February  
28, 2031, for no fee, and adding the Levine Act Campaign Contribution disclosure  
requirement to the agreement.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
San Bernardino County Flood Control District  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Find that approval of Amendment No. 2 to Revenue Lease Agreement No. 03-1033 with  
Sweet Fuels - Foothill, LLC, for the non-exclusive access to San Bernardino County Flood  
Control District land, is an exempt project under the California Environmental Quality Act  
Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 2 to Revenue Lease Agreement No. 03-1033 with Sweet Fuels -  
Foothill, LLC, for non-exclusive access to San Bernardino County Flood Control District land  
at the southwest corner of Foothill Boulevard and Vineyard Boulevard in Rancho  
Cucamonga (Assessor’s Parcel Number 0207-211-39-0000), extending the term by two  
years, for a total contract term of September 13, 2023, through December 31, 2030,  
through the Sweet Fuels - Foothill, LLC exercise of an existing option, increasing the total  
contract amount by $20,192, from $36,812 to a new total amount of $57,004, inclusive of  
$5,835 for the holdover period from September 15, 2023 through December 31, 2025.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Find that approval of Amendment No. 3 to Revenue License Agreement No. 13-229 with  
West Valley Water District, for the non-exclusive use of a San Bernardino County Flood  
Control District right-of-way in Rialto, is exempt under the California Environmental Quality  
Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 3 to Revenue License Agreement No. 13-229 with West Valley  
Water District, for the non-exclusive use of approximately 24,966 square feet of a San  
Bernardino County Flood Control District right-of-way situated along Cactus Basin No. 2, at  
the southwest corner of West Base Line Road and North Cactus Avenue intersection in  
Rialto (Assessor’s Parcel Number 0128-021-34-0000), extending the term for five-years  
pursuant to the first of two options to extend granted in the second amendment, from  
January 1, 2026, through December 31, 2030, with a term fee of $106,166, inclusive of the  
holdover amount of $29,399, following a permitted holdover period from September 1,  
2023, through December 31, 2025, increasing the total from $103,965 to $210,131.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Find that approval of Amendment No. 2 to Revenue License Agreement No. 04-1180 with  
the City of Big Bear Lake Department of Water and Power, for non-exclusive access to San  
Bernardino County Flood Control District land, is exempt under the California Environmental  
Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 2 to Revenue License Agreement No. 04-1180 with the City of Big  
Bear Lake Department of Water and Power, for non-exclusive access to San Bernardino  
County Flood Control District land at the southeast corner of Moonridge Road and  
Sheephorn Road, known as Sheephorn Well, in Big Bear Lake (Assessor’s Parcel Number  
0310-392-20-0000), pursuant to the exercise of the second 10-year extension option, for  
the period of January 1, 2026, through December 31, 2035, following a permitted holdover  
for the period of September 1, 2024, through December 31, 2025, for an extended term fee  
of $14,627, including holdover fees in the amount of $1,419, increasing the total contracted  
revenue from $15,293 to $29,920.  
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)  
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 Contract with the Woman Today, Inc. to contribute funding from the 2025-26  
First District’s Board of Supervisors Discretionary Fund - District Specific Priorities  
Program budget to provide general support with costs associated with nutrition, aging  
and mental health programs and workshops, in the not-to-exceed amount of $70,000,  
for the period of November 4, 2025 through November 3, 2026.  
b. Approve Contract with the Sheriff's Employees' Benefit Association Charity Fund to  
contribute funding from the 2025-26 First District’s Board of Supervisors Discretionary  
Fund - District Specific Priorities Program budget to help fund a Wall of Honor for  
military veterans who continue their service with San Bernardino County Sheriff  
Department, and support for their general operations, in the not-to-exceed amount of  
$70,000, for the period of November 4, 2025 through November 3, 2026.  
c. Approve Contract with the Stay Here Nonprofit Corporation to contribute funding from  
the 2025-26 Second District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget towards the production and distribution of 100,000 mental  
health support Lifeline Bracelets and implementation of a suicide prevention pilot  
program, in the not-to-exceed amount of $132,000, for the period of November 4, 2025  
through June 30, 2027.  
d. Approve Contract with the Upland Chamber of Commerce to contribute funding from the  
2025-26 Second District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget to assist with program and event costs for fiscal years 2025-  
26 and 2026-27, in the not-to-exceed amount of $10,000, for the period of November 4,  
2025 through June 30, 2027.  
e. Approve Contract with the San Antonio Hospital Foundation, Inc. to contribute funding  
from the 2025-26 Second District’s Board of Supervisors Discretionary Fund - District  
Specific Priorities Program budget to assist with program and event costs in 2025 and  
2026, in the not-to-exceed amount of $10,000, for the period of November 4, 2025  
through December 31, 2026.  
f. Approve Contract with the Veterans Legal Institute to contribute funding from the 2025-  
26 Fourth District’s Board of Supervisors Discretionary Fund - District Specific Priorities  
Program budget to assist with funding for three attorneys to provide legal assistance to  
County veteran residents, in the not-to-exceed amount of $100,000, for the period of  
November 4, 2025 through November 3, 2026.  
g. Approve Contract with the Seasonal Adventures, Inc. to contribute funding from the  
2025-26 Second District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget to provide vouchers to underprivileged children to redeem for  
one pumpkin at the Seasonal Adventures Annual Pumpkin Festival in Rancho  
Cucamonga, in the not-to-exceed amount of $10,000, for the period of October 28, 2025  
through November 3, 2026, and waive the requirement in County Policy 05-10 for a  
financial matching contribution of at least 25% from Seasonal Adventures, Inc.  
h. Approve Contract with the City of Rancho Cucamonga to contribute funding from the  
2025-26 Second District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget to assist with the purchase of one fire extinguisher training  
device for the Rancho Cucamonga City Fire Department, in the not-to-exceed amount of  
$26,534, for the period of November 4, 2025 through November 3, 2026, and waive the  
requirement in County Policy 05-10 for a financial matching contribution of at least 25%  
from the City of Rancho Cucamonga.  
i. Approve Contract with San Bernardino County Fire Protection District to contribute  
funding from the 2025-26 Second District’s Board of Supervisors Discretionary Fund -  
District Specific Priorities Program budget to assist with the purchase of two fire  
extinguisher training devices, in the not-to-exceed amount of $53,068, for the period of  
November 4, 2025 through November 3, 2026.  
j. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments as detailed in the Financial Impact section (Four votes required).  
2. Acting as the governing body of the San Bernardino County Fire Protection District:  
a. Approve Contract with San Bernardino County for the purchase of two fire extinguisher  
training devices, in the not-to-exceed amount of $53,068, for the period of November 4,  
2025 through November 3, 2026.  
b. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments as detailed in the Financial Impact section (Four votes required).  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Multijurisdictional Item with the following entities: San Bernardino County; Board Governed County  
Service Areas  
1. Acting as the governing body of San Bernardino County:  
a. Adopt Resolution to accept Mountain View Boulevard from Division Drive east for  
approximately 0.24 miles, in the Big Bear City area, into the County Maintained Road  
System pursuant to Streets and Highways Code section 941.  
b. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as detailed in the Financial Impact section (Four votes required).  
2. Acting as the governing body of County Service Area 70 R-21 Mountain View:  
a. Approve a $60,232 increase to the County Service Area 70 R-21 Mountain View Road  
Paving Project budget, from a total of $160,844 to $221,076.  
b. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as indicated in the Financial Impact section, for the County Service Area  
70 R-21 Mountain View Road Paving Project (Four votes required).  
c. Award Construction Contract to Copp Contracting, Inc., in the amount of $166,823, for  
the County Services Area 70 R-21 Mountain View Road Paving Project.  
d. Authorize a contingency fund of $16,683 for the County Service Area 70 R-21 Mountain  
View Road Paving Project.  
e. Authorize the Director of the Department of Public Works to approve the expenditure of  
the contingency fund in the amount of $16,683 for verified quantity overruns for this unit-  
priced construction contract.  
f. Authorize the Director of the Department of Public Works to order any necessary  
changes or additions in the work being performed under the construction contract with  
Copp Contracting, Inc., for a total amount not-to-exceed $16,683, pursuant to California  
Public Contract Code Section 20142.  
g. Authorize the Director of the Department of Public Works to accept the work when  
100% complete and execute and file the Notice of Completion.  
(Presenter: Darren Meeka, Deputy Director, 386-8811)  
Multijurisdictional Item with the following entities: San Bernardino County; Board Governed County  
Service Areas; San Bernardino County Fire Protection District; San Bernardino County Flood Control  
District  
Acting as the governing body of San Bernardino County, Board Governed County Service  
Areas, the San Bernardino County Fire Protection District, and the San Bernardino County  
Flood Control District:  
1. Approve the subordination of the statutory pass-through tax payments for the proposed  
Southern California Logistics Airport Authority refinancing bond issuance.  
2. Authorize the Chief Executive Officer to sign the Consent to Subordination of Pass-Through  
Payments.  
3. Direct the County Chief Financial Officer to transmit the executed Consent to Subordination  
of Pass-Through Payments to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
ORDINANCES FOR INTRODUCTION  
Human Resources  
1. Consider proposed ordinance amending the San Bernardino County Code relating to  
compensation and terms and conditions of the Exempt Group, County-Wide Elected  
Officials, Election Workers, Swim Complex Employees, Extra-Help Employees, Recurrent  
Employees, Public Service Employees, Career Pathway Workers, and Temporary Workers.  
2. Make alterations, if necessary, to proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to amend Sections  
13.0613, 13.0614, 13.0617, 13.0617n, 13.0628, 13.0629, 13.0660 of the San  
Bernardino County Code, and add sections 13.0661, and 13.0662 to the San  
Bernardino County Code relating to compensation and working terms and conditions for  
the Exempt Group, County-Wide Elected Officials, Election Workers, Swim Complex  
Employees, Extra-Help Employees, Recurrent Employees, Public Service Employees,  
Career Pathway Workers, and Temporary Workers.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, NOVEMBER 18, 2025,  
on the Consent Calendar.  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
ORDINANCES FOR FINAL ADOPTION  
County Administrative Office  
Adopt Ordinance amending Ordinance No. 1904, which was introduced on October 21, 2025,  
Item No. 69, which adds a Senior Executive Administrative Assistant position and deletes an  
Administrative Analyst III position from the Unclassified Service.  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
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  
Approve Employment Contract with Luther Snoke as Chief Executive Officer, for a total  
estimated annual cost of $659,017 (Salary - $451,194, Benefits - $207,823), effective  
November 1, 2025 through March 28, 2031.  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
Land Use Services  
56) 1. Find that the proposed ordinance to repeal Chapters 1, 1.5, 2, 3, 4, 5, 13, 14, 15, 18, 19, 20  
and 21 of Division 3 of Title 6 of the San Bernardino County Code, and to add Chapters 1,  
1.5, 2, 3, 4, 5, 6, 13, 14, 15, 18, 19, 20 and 21 to Division 3 of Title 6 of the San Bernardino  
County Code, relating to adoption and amendment of the codes set forth in the 2025  
California Building Standards Code and the adoption of the 2024 International Property  
Maintenance Code, and the 2024 International Swimming Pool and Spa Code, is exempt  
under the California Environmental Quality Act Guidelines, Title 14 of the California Code of  
Regulations Section 15061(b)(3).  
2. Conduct a public hearing on the proposed ordinance.  
3. Make alterations, if necessary, to proposed ordinance.  
4. Adopt ordinance to repeal Chapters 1, 1.5, 2, 3, 4, 5, 13, 14, 15, 18, 19, 20 and 21 of  
Division 3 of Title 6 of the San Bernardino County Code, and to add Chapters 1, 1.5, 2, 3, 4,  
5, 6, 13, 14, 15, 18, 19, 20 and 21 to Division 3 of Title 6 of the San Bernardino County  
Code, relating to adoption and amendment of the codes set forth in the 2025 California  
Building Standards Code and the adoption of the 2024 International Property Maintenance  
Code, and the 2024 International Swimming Pool and Spa Code which was introduced  
October 7, 2025, Item No. 46.  
5. Direct the Director of the Land Use Services Department to:  
a. File and post the Notice of Exemption as required under the California Environmental  
Quality Act.  
b. File the ordinance with the California Building and Standards Commission.  
(Presenter: Miguel Figueroa, Director, 387-4431)  
PUBLIC COMMENT  
In accordance with County Code section 12.0101, any member of the public may address the Board on  
any matter not on the agenda that is within the subject matter jurisdiction of the Board.  
IF YOU CHALLENGE ANY DECISION REGARDING ANY OF THE ABOVE PROPOSALS IN COURT, YOU MAY BE LIMITED TO RAISING  
ONLY THOSE ISSUES YOU OR SOMEONE ELSE RAISED DURING THE PUBLIC TESTIMONY PERIOD REGARDING THAT PROPOSAL  
OR IN WRITTEN CORRESPONDENCE DELIVERED TO THE BOARD OF SUPERVISORS AT, OR PRIOR TO, THE PUBLIC HEARING.  
THE NEXT REGULAR MEETING OF THE BOARD OF SUPERVISORS IS SCHEDULED FOR  
TUESDAY, NOVEMBER 18, 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.