CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, May 5, 2026  
DAWN ROWE  
CHAIR  
JOE BACA, JR.  
VICE CHAIR  
Third District Supervisor  
Fifth District Supervisor  
COL. PAUL COOK (RET.)  
JESSE ARMENDAREZ  
CURT HAGMAN  
First District Supervisor  
Second District Supervisor  
Fourth District Supervisor  
Chief Executive Officer  
County Counsel  
Clerk of the Board  
Luther Snoke  
Laura Feingold  
Lynna Monell  
This consolidated agenda contains a brief description of each item of business for San Bernardino  
County to be considered by the San Bernardino County Board of Supervisors (Board), also sitting as  
the Governing Board of the following entities: Big Bear Valley Recreation and Park District;  
Bloomington Recreation and Park District; Board Governed County Service Areas; San Bernardino  
County Flood Control District; County Industrial Development Authority; In-Home Supportive Services  
Public Authority; Inland Counties Emergency Medical Agency; Inland Empire Public Facilities  
Corporation; San Bernardino County Financing Authority; San Bernardino County Fire Protection  
District; and Successor Agency to the County of San Bernardino Redevelopment Agency.  
Office of the Clerk of the Board of Supervisors at 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA  
92415 (temporarily relocated to the 3rd Fl.). The online agenda may not include all available supporting  
documents or the most current version of documents. Live and archived meeting videos can be viewed  
To address the Board regarding an item on the agenda, or an item within its jurisdiction but not on the  
agenda, complete and submit a request to speak by utilizing the speaker kiosk. Requests must be  
submitted before the item is called for consideration. Speakers may address the Board for up to three  
(3) minutes total on the consent calendar, up to three (3) minutes on each discussion item, and up to  
three (3) minutes total on Public Comment, not to exceed a total of twelve (12) minutes for the  
meeting, unless it is determined that a different limit is appropriate.  
Written comments may be submitted via email at BoardMeetingComments@cob.sbcounty.gov, online  
at publiccomments.cob.sbcounty.gov, or via U.S. Mail to San Bernardino County Clerk of the Board of  
Supervisors, 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA 92415. Comments received after the  
posting of the agenda and prior to the start of the meeting will be forwarded to the Board for review.  
Comments relating to matters subject to Board consideration or discussion will also be posted online at  
and through the conclusion of the meeting will be provided to the Board after the meeting adjourns.  
Comments received outside of this timeframe will not be forwarded.  
ADA Accessibility: If you require a reasonable modification or accommodation for a disability, please  
call the Clerk of the Board of Supervisors at (909) 387-3841 between 8:00 a.m. and 5:00 p.m., Monday  
through Friday, or e-mail at COB@sbcounty.gov to request an accommodation at least 72 hours prior  
to the Board meeting. Later requests will be accommodated to the extent feasible.  
To obtain additional information on an item, please contact the Presenter listed under each item prior  
to the meeting to allow the Board to move expeditiously in its deliberations.  
Except where noted, all scheduled items will be heard in the Covington Chambers of the Board of  
Supervisors, County Government Center, 385 North Arrowhead Avenue, First Floor, San Bernardino,  
California.  
PLEASE SILENCE CELL PHONES AND OTHER ELECTRONIC DEVICES UPON ENTERING THE CHAMBERS  
PUBLIC COMMENT ON CLOSED SESSION AGENDA ITEMS  
CLOSED SESSION  
9:00 A.M. – CONVENE MEETING OF THE BOARD OF SUPERVISORS – Magda Lawson Room,  
Fifth Floor, County Government Center  
BOARD OF SUPERVISORS  
Conference with Legal Counsel - Existing Litigation (Government Code section 54956.9(d)(1))  
1. Tawni Ann Masters v. San Bernardino County, et al., San Bernardino County Superior Court  
Case No. CIVSB2417649  
2. Bridgette Dupree, et al., v. County of Los Angeles, et al, Los Angeles County Superior  
Court Case No. 20STCV23910  
3. N.J. v. County of San Bernardino, et al., San Bernardino County Superior Court Case No.  
CIVSB2520353  
4. C.P. v. County of San Bernardino, et al., San Bernardino County Superior Court Case No.  
CIVSB2521014  
5. Milagro Del Carmen Rivera, et al. v. Matthew Johnson, et al., San Bernardino County  
Superior Court Case No. CIVVS2501104  
Conference with Labor Negotiator (Government Code section 54957.6)  
6. Agency designated representative: Leo Gonzalez  
Employee organization:  
·
San Bernardino County Probation Officers Association - Probation Unit  
SAN BERNARDINO COUNTY FIRE PROTECTION DISTRICT  
Conference with Labor Negotiator (Government Code section 54957.6)  
7. Agency designated representative: Leo Gonzalez  
Employee organization:  
·
Association of San Bernardino County Fire Managers - Fire Management Unit  
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  
First District – Supervisor Col. Paul Cook (Ret.)  
Shelly Ann Cable, 65, of Apple Valley  
Claudell Jr. Carr, 78, of Apple Valley  
Guadalupe Edwina Demay, 80, of Phelan  
Leland Howard Eudy, 72, of Apple Valley  
Phillip Albert Hultquist, 66, of Hesperia  
Antonia B. Martin, 94, of Victorville  
Enedine Sandra Pacheco, 75, of Apple Valley  
Marco Anthony Robles, 71, of Victorville  
Second District – Supervisor Jesse Armendarez  
Yazan Akroush, 47, of Rancho Cucamonga  
Arnold Gonzalez, 62, of Fontana  
Stewart Hunter, 83, of Rancho Cucamonga  
Avery Linton, 9, of Rancho Cucamonga  
Leslie Orrett, 90, of Upland  
Kathleen Smith, 86, of Fontana  
Kacey Vaness, 50, of Upland  
Carolyn Sue Wollerton, 74, of Fontana  
Third District – Supervisor Dawn Rowe  
Sharon Bogh, 78, of Yucaipa  
Anthony Marini, Jr., 60, of Big Bear City  
Marjorie Ann Smith, 89, of Yucca Valley  
Fourth District – Supervisor Curt Hagman  
Donna Lee Borden, 81, of Ontario  
Victor G. Castillo, 56, of Chino Hills  
Raul Castro, 55, of Chino Hills  
Freddy Contreras, 50, of Ontario  
Manuel Sanchez Coyt, 77, of Chino Hills  
Alice de Jager, 101, of Ontario  
John Paul Fatini, DDS, 83, of Chino  
Lucy Marie Fernandez, 62, of Ontario  
Josephine Valdez Gonzales, 85, of Chino  
Lorraine Valenzuela Perez, 75, of Ontario  
Rosa Ramirez, 71, of Ontario  
Jackie Glen Raney, 67, of Upland  
Catherine Annette Sanchez, 70, of Upland  
Feofaaki Samate Wailase, 74, of Ontario  
Fifth District – Supervisor Joe Baca, Jr.  
Ray C. Aldama, 55, of Colton  
Jeanette Antoinette Alvarado, 44, of Bloomington  
Genaro Chavez, 57, of San Bernardino  
Dennis Wayne Corlley, 79, of Rialto  
Donald Flanagan, 79, of Rialto  
Clarence William Johnson II, 42, of San Bernardino  
Dolores Journey, 79, of San Bernardino  
Mollie K. Oliva, 93, of Rialto  
Jose Olvera, 81, of San Bernardino  
Maryann Quiggle, 71, of San Bernardino  
Maria Consuelo Ramirez, 90, of Rialto  
Saul Sanchez, 69, of San Bernardino  
Imogene Sanders, 97, of San Bernardino  
Joe M. Serna, 87, of Rialto  
George Wesley Taylor, 86, of San Bernardino  
Chhorvirat Uy, 50, of San Bernardino  
Bennie R. Venarble, 92, of San Bernardino  
Juanita K. Wilson, 85, of San Bernardino  
Special Presentations, Resolutions and Proclamations  
Chair Rowe  
Present financial awards to the Auditor-Controller/Treasurer/Tax Collector.  
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  
Present financial awards to the Auditor-Controller/Treasurer/Tax Collector.  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the appointment of Richel Strydom to Seat 6 on the San Bernardino County Health  
Center Governing Board for the remaining 2-year term, expiring 12/31/2027. (At Large)  
b. Approve the appointment of Larry Anthony to Seat 10 on the San Bernardino County Health  
Center Governing Board for the remaining 2-year term, expiring 12/31/2026. (At Large)  
First District Supervisor Col. Paul Cook (Ret.)  
c. Approve the appointment of Julie Mangold to Seat 3 on the Airports Commission for the  
remaining 4-year term, expiring 1/31/2029.  
d. Declare and post vacancy per Maddy Act for the remaining 4-year term, expiring 1/8/2029,  
for Seat 5 held by Bill Walters on the Spring Valley Lake Municipal Advisory Council.  
Approve Employment Contract with Iris Ivette Gutierrez to provide support services to the Third  
Supervisorial District as a Field Representative I, effective May 2, 2026, for an estimated  
annual cost of $120,064 (Salary - $70,949, Benefits - $49,115).  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
1. Direct the Clerk of the Board of Supervisors to post a notice of vacancy on May 5, 2026, for  
one position on the Board of Directors for the Mojave Desert Resource Conservation  
District.  
2. Set a date of May 19, 2026, at 5:00 p.m. as the deadline to submit applications for the  
position of Director.  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
Approve Amendment No. 3 to Contract No. 24-642 with Wrightwood Community Services  
District to allow time to complete the public restroom facility improvements project, with no  
change to the not-to-exceed contract amount of $324,500, and extending the contract term by  
an additional five months, for a total term of July 9, 2024 through December 31, 2026.  
(Presenter: Paul Cook, First District Supervisor, 387-4830)  
Approve Amendment No. 3 to Contract No. 22-467 with the City of Chino Hills to complete the  
Chino Hills Skate Park project, with no change to the not-to-exceed contract amount of  
$125,000, and extending the contract term by an additional 12 months, for a total term of June  
28, 2022, through June 27, 2027.  
(Presenter: Curt Hagman, Fourth District Supervisor, 387-4866)  
1. Approve Contract with Social Science Services, Inc. dba Cedar House Life Change Center  
to contribute funding from the 2025-26 Second District’s Board of Supervisors Discretionary  
Fund - District Specific Priorities Program budget to assist with the costs related the delivery  
and expansion of substance use disorder treatment and recovery services at their  
Bloomington campus located at 18612 Santa Ana Avenue in Bloomington, in the  
not-to-exceed amount of $50,000, for the period of May 5, 2026 through May 4, 2028.  
2. Approve Contract with the Seven Point, Inc. to contribute funding from the 2025-26 Second  
District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget to assist with the costs related to the 27th annual San Bernardino County Sheriff's  
Professional Rodeo Cowboys Association Pro Rodeo event scheduled for September 25  
through 27, 2026, in the not-to-exceed amount of $20,000, for the period of May 5, 2026  
through May 4, 2027.  
3. Approve Contract with the Upland National Little League to contribute funding from the  
2025-26 Second District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget to assist with the costs related to the roof repairs, upstairs  
upgrades, and restroom improvements at their building located at 701 East 8th Street in  
Upland, in the not-to-exceed amount of $15,000, for the period of May 5, 2026 through May  
4, 2028.  
4. Approve an allocation of $10,000 from the 2025-26 Second District’s Board of Supervisors  
Discretionary Fund - District Specific Priorities Program budget to assist with the costs  
related to the Citizens on Patrol Program at the Fontana Station of the San Bernardino  
County Sheriff/Coroner/Public Administrator Department.  
5. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as detailed in the Financial Impact section (Four votes required).  
(Presenter: Jesse Armendarez, Second District Supervisor, 387-4833)  
Aging and Adult Services  
9) 1. Approve non-financial Memorandum of Understanding, as required by the California  
Department of Health Care Services, including non-standard terms, with Kaiser Foundation  
Health Plan, Inc., to provide coordinated care for In-Home Supportive Services, effective  
May 5, 2026 through May 5, 2029.  
2. Authorize the Director of the Department of Aging and Adult Services to execute this  
Memorandum of Understanding and any subsequent, non-substantive amendments in  
relation to the Memorandum of Understanding on behalf of the County, subject to review by  
County Counsel.  
3. Direct the Director of the Department of Aging and Adult Services to transmit the  
Memorandum of Understanding and subsequent non-substantive amendments in relation to  
the Memorandum of Understanding to the Clerk of the Board of Supervisors within 30 days  
of execution.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Arrowhead Regional Medical Center  
Approve Amendment No. 3 to Contract No. 24-629 with W. L. Gore & Associates, Inc., for the  
consignment of medical devices, to include additional products and increasing the  
not-to-exceed amount by $971,200 from $1,296,983 to a total not-to-exceed amount of  
$2,268,183, with no change to the contract term of August 28, 2023 through August 27, 2027.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Accept and approve the revision of the Arrowhead Regional Medical Center Administrative  
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. 24-934 with Endologix, LLC for the provision of  
percutaneous arterial bypass graft and endovascular products, increasing the contract amount  
by $480,000, from an amount not to exceed $480,000, to an amount not to exceed $960,000,  
and extending the term for two years, for a total term of September 24, 2024 through May 31,  
2028.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Rescind the action of the Board of Supervisors on November 15, 2022 (Item No. 11),  
authorizing the Director or Chief Operating Officer of Arrowhead Regional Medical Center to  
execute transfer related agreements, Letters of Agreement, and Transfer Agreements,  
which may include non-standard terms, for the transfer of insured and indigent patients  
from Arrowhead Regional Medical Center to other medical facilities for higher level of care  
services for a period of five years from November 15, 2022 through November 17, 2027.  
2. Authorize the ARMC Chief Executive Officer or Chief Operating Officer to execute transfer  
agreements, which may include non-standard terms, for the transfer of insured and indigent  
patients from Arrowhead Regional Medical Center to other medical facilities for higher level  
of care services not available at Arrowhead Regional Medical Center, upon approval of the  
Chief Executive Officer and County Counsel, for a period of five years from May 6, 2026,  
through May 7, 2031.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Contract No. 25-674 with Experian Health, Inc., for a subscription  
to software as a service commercial collections and billing editor platform, to add the  
ClaimSource - Dental + Electronic Remittance Advice subscription for the Department of Public  
Health, increasing the contract amount by $228,324, from $2,502,153 to a total not-to-exceed  
amount of $2,730,477, with no change to the contract term of September 9, 2025 through  
September 8, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Revenue Hospital Services Agreement with PrimeCare Medical Network, Inc.,  
including non-standard terms, for the reimbursement of inpatient and outpatient healthcare  
services for a term of 36 months, effective on July 1, 2026, and then automatically renewing  
for one-year terms thereafter until terminated or non-renewed by either party.  
2. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of the Agreement  
in Recommendation No. 1 pursuant to Health and Safety Code section 1457(c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve a funding increase to Agreement No. 22-876 with Ovid Technologies, Inc., from a total  
contract amount of $70,382 to an amount not-to-exceed $52,000 annually, for additional  
licensing and subscriptions to add Ovid Synthesis - Nursing Premier to Ovid’s Discovery  
Service, the online platform used by healthcare professionals to search through a digital library,  
with no change to the contract term of the period beginning on the date the service is first  
accessed and continuing while any order remains in effect.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Agreement No. 25-642 with Multiview Corporation, to revise the  
Interface Consulting Services table entry in Attachment B, with no change to the contract  
amount of $532,800, and no change to the contract term of five years, beginning on the date of  
execution, which is August 19, 2025 through August 18, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Assessor/Recorder/County Clerk  
1. Approve Amendment No. 4 to Agreement No. 20-645 with Tyler Technologies, Inc., for  
Filing Access Module services of a Land Vital Records software solution to record, file, and  
cache documents, increasing the agreement amount by $10,000, from $5,437,286 to  
$5,447,286, with no change to the term of May 7, 2018, through May 6, 2028.  
2. Approve Amendment No. 1 to non-financial Agreement No. 24-1172 with Tyler  
Technologies, Inc. for credit card payment processing software and hardware services  
support, to add an additional non-standard term, with no change to the term of December 3,  
2024, through May 6, 2028.  
(Presenter: Josie Gonzales, Assessor-Recorder-County Clerk, 382-3204)  
Auditor-Controller/Treasurer/Tax Collector  
1. Approve revised agreement templates for use with San Bernardino County cities and  
districts for placement and collection of special taxes, fees, and assessments on the  
property tax roll for up to a five-year term.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector, Assistant Auditor-Controller/  
Treasurer/Tax Collector, or Chief Deputy, Property Tax to execute agreements with San  
Bernardino County cities and districts, and to execute any subsequent non-substantive  
amendments, on behalf of the County, subject to review by County Counsel, effective May  
5, 2026, through June 30, 2031.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Approve Amendment No. 1 to Employment Contract No. 26-47, effective May 16, 2026, with  
Tran Nguyen to continue providing support services to the Auditor-Controller/Treasurer/Tax  
Collector as a Programmer Analyst II, adding Long-Term Disability, Tuition Reimbursement,  
and County Retirement Medical Trust benefits, as well as amending the salary rate, for an  
estimated annual cost of $144,173 (Salary - $102,981, Benefits - $41,192), with no change to  
the original contract term of February 7, 2026 through February 2, 2029, with the option to  
extend the term of the contract for a maximum of three successive one-year periods.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
1. Terminate Agreement No. 21-469 with the Superior Court of California, County of San  
Bernardino, effective May 5, 2026.  
2. Approve Memorandum of Understanding with the Superior Court of California, County of  
San Bernardino for collection services partially funded by revenue collected on assigned  
accounts for the period of May 5, 2026, through June 30, 2028.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to exercise the early termination  
option in the Memorandum of Understanding.  
4. Direct the Auditor-Controller/Treasurer/Tax Collector to transmit the notice of termination to  
the Clerk of the Board of Supervisors within 30 days of issuance.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Behavioral Health  
22) Approve Amendment No. 1 to Contract No. 24-556 with Star View Behavioral Health, Inc. for  
the provision of Youth in Residential Placement services, amending the provisional payment  
language, updating standard contract language, and increasing the total contract amount by  
$1,600,000, from $6,500,000 to $8,100,000, with no change to the contract period of July 1,  
2024 through June 30, 2029.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
Approve non-financial Contract (State Agreement No. 26-60054) with the California Department  
of Health Care Services, for a mandated County Performance Contract, outlining conditions  
and requirements to receive funding for the provision of mental health, substance use disorder,  
and supportive services, for the period of July 1, 2026 through June 30, 2029.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
1. Approve the Mental Health Services Act Program Improvements for Valued Outpatient  
Treatment Innovation Project Plan 2025, which includes the Mental Health Services Act  
County Compliance Certification and Mental Health Services Act County Fiscal  
Accountability Certification, in an expenditure amount not to exceed $30,861,260, for the  
period of May 5, 2026, through June 30, 2029.  
2. Authorize the Director of the Department of Behavioral Health, to execute and submit the  
Mental Health Services Act Program Improvements for Valued Outpatient Treatment  
Innovation Project Plan 2025, Mental Health Services Act County Compliance Certification,  
and Mental Health Services Act County Fiscal Accountability Certification, to the  
Commission for Behavioral Health.  
3. Direct the Director of the Department of Behavioral Health to transmit the Mental Health  
Services Act Program Improvements for Valued Outpatient Treatment Innovation Project  
Plan 2025 to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
1. Approve the Mental Health Services Act Peer Housing Innovation Project Plan 2025, which  
includes the Mental Health Services Act County Compliance Certification and Mental Health  
Services Act County Fiscal Accountability Certification, in an expenditure amount not to  
exceed $2,089,845, for the period of May 5, 2026, through June 30, 2029.  
2. Authorize the Director of the Department of Behavioral Health to execute and submit the  
Mental Health Services Act Peer Housing Innovation Project Plan 2025, Mental Health  
Services Act County Compliance Certification, and Mental Health Services Act County  
Fiscal Accountability Certification to the Commission for Behavioral Health.  
3. Direct the Director of the Department of Behavioral Health to transmit the Mental Health  
Services Act Peer Housing Innovation Project Plan 2025 to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
1. Approve and authorize the submission of the grant renewal application to the California  
Department of Health Care Services, Community Services Division, in the amount of  
$21,162,766, for the Substance Use Prevention, Treatment, and Recovery Services Block  
Grant for the provision of prevention, treatment, and recovery of substance use disorders,  
for the period of July 1, 2026 through June 30, 2028.  
2. Authorize the Director of the Department of Behavioral Health to electronically execute and  
submit the grant renewal application documents, including any subsequent non-substantive  
application documents, and any subsequent non-substantive application amendments, for  
the Substance Use Prevention, Treatment, and Recovery Services Block Grant, as required  
by the California Department of Health Care Services, on behalf of the County, subject to  
review by County Counsel.  
3. Direct the Director of the Department of Behavioral Health to transmit the grant renewal  
application and any subsequent non-substantive application amendments, in relation to the  
Substance Use Prevention, Treatment, and Recovery Services Block Grant, to the Clerk of  
the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
Children and Family Services  
Approve Amendment No. 2 to contracts with the following agencies, to provide Kinship Support  
Services Program services, increasing the total combined contract amount by $708,750, from  
$2,674,366 to $3,383,116, and extending the term by one year, for a total contract period of  
July 1, 2022 through June 30, 2027:  
1. Greater Hope Foundation for Children, Inc. dba A Greater Hope, Contract No. 22-476,  
increasing the contract by $311,850, from $1,177,102 to $1,488,952.  
2. Westside Christian Center, Contract No. 22-477, increasing the contract by $396,900, from  
$1,497,264 to $1,894,164.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
Approve Amendment No. 2 to Contract No. 22-487 with Gamboa Counseling for Child Abuse  
Prevention and Treatment Services, updating Attachment C, the Maximum Fee Schedule, and  
extending the term by three months, for the total contract period of July 1, 2022 through  
September 30, 2026, with no change to the current aggregate amount not to exceed  
$13,546,775.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
Approve Amendment No. 2 to contracts with the following agencies to provide Wraparound  
services to foster care dependents, reallocating $11,000,000 from Contract No. 21-990 to  
Contract No. 21-991, with no changes to the total combined contract amount of $147,400,000  
or the period of January 1, 2022 through December 31, 2026:  
1. Pacific Clinics, Contract No. 21-990, reducing the total contract amount by $11,000,000,  
from $44,514,800 to $33,514,800.  
2. Victor Community Support Services, Inc., Contract No. 21-991, increasing the total contract  
amount by $11,000,000, from $44,514,800 to $55,514,800.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
Approve non-financial Memorandum of Agreement with Riverside County Department of Public  
Social Services for reciprocal investigation of child abuse and neglect referrals associated with  
each county’s designated emergency transitional shelter facilities, effective upon execution  
through June 30, 2027, with two one-year extension options.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
Community Development and Housing Department  
1. Approve the Final Program Year 2026-27 Annual Action Plan for the United States  
Department of Housing and Urban Development’s Community Development Block Grant  
program, HOME Investment Partnerships Program, and Emergency Solutions Grant  
program, in the amount of $10,052,652.  
2. Direct the Assistant Executive Officer, Deputy Executive Officer, or Director of the  
Community Development and Housing Department to submit the Final Program Year 2026-  
27 Annual Action Plan to the United States Department of Housing and Urban  
Development, including all comments received during the public comment period.  
3. Authorize the Chief Executive Officer, Assistant Executive Officer, Deputy Executive Officer,  
or Director of the Community Development and Housing Department, upon award from the  
United States Department of Housing and Urban Development, to accept and execute the  
following grant agreements and all other subsequent non-substantive amendments and  
documents related to the acceptance or administration of the grants, including documents  
necessary for the administration of loans made with United States Department of Housing  
and Urban Development grants, subject to County Counsel review:  
a. Community Development Block Grant Agreement (Agreement No. B26UC060503)  
b. HOME Investment Partnerships Program Agreement (Agreement No. M26DC060532)  
c. Emergency Solutions Grant Agreement (Agreement No. E26UC060503)  
4. Direct the Director of the Community Development and Housing Department to transmit the  
grant agreements and non-substantive amendments in Recommendation No. 3 to the Clerk  
of the Board of Supervisors within 30 days of execution.  
(Presenter: Robert Gilliam, Acting Director, 382-3983)  
County Administrative Office  
1. Ratify City of Colton’s Ordinance No. O-12-25, which includes the adoption of the 2025  
Edition of the California Fire Code with errata, and the 2024 International Fire Code, as well  
as local amendments, collectively to be known as the Fire Code of the City of Colton Fire  
Department.  
2. Ratify Big Bear Fire Authority’s Ordinance No. BBFA2025-001, which includes the adoption  
and amendment of the 2025 Edition of the California Fire Code with errata, and the 2025  
Edition of the Wildland-Urban Interface Code, and the 2025 Edition of the California  
Residential Code, as well as local amendments, collectively to be known as the Fire Code  
of the Big Bear Fire Authority.  
3. Ratify City of Redlands Fire Department’s Ordinance No. 2997, which includes the adoption  
of the 2025 Edition of the California Fire Code, and Ordinance No. 2998, which includes the  
adoption of the Wildland-Urban Interface Code with errata, as well as local amendments,  
collectively to be known as the Fire Code of the City of Redlands Fire Department.  
4. Delegate enforcement of the ordinances identified in Recommendation Nos. 1 through 3, to  
the chief of the fire protection district that adopted the ordinance, or the fire chief’s  
authorized representative, pursuant to Health and Safety Code section 13869.7(h)(1)(A).  
5. Direct the San Bernardino County Fire Protection District to take the following actions within  
15 days pursuant to Health and Safety Code section 13869.7(c):  
a. Transmit a copy of this item to each of the fire protection districts identified in  
Recommendation Nos. 1 through 3.  
b. File a copy of this item and ordinances identified in Recommendation Nos. 1 through 3,  
with the California Department of Housing and Community Development.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
County Counsel  
Approve Amendment No. 1 to Agreement No. 20-1250 with Reed Smith LLP, effective  
December 15, 2025, for specialized legal services in connection with insurance recovery  
relating to the Chino Remediation Project and cost recovery against the Insurance Company for  
the State of Pennsylvania, extending the agreement for two additional years, for a total term of  
December 15, 2020 through December 14, 2027, with no change to the agreement amount for  
payment based on approved rates (Four votes required).  
(Presenter: Laura Feingold, County Counsel, 387-5455)  
1. Approve Amendment No. 3 to Agreement No. 21-125 with Kaplan Kirsch LLP, effective  
February 9, 2026, to continue legal representation of San Bernardino County through  
specialized legal services related to the Chino Remediation Project and cost recovery  
against responsible parties, to extend the term for two additional years, for a total term of  
February 9, 2021 through February 8, 2028, with no change in the agreement amount of  
$3,400,000 (Four votes required).  
2. Approve Amendment No. 4 to Agreement No. 21-126 with Langan CA, Inc., effective  
February 9, 2026, to continue providing technical expert services in connection with  
possible litigation against responsible parties for cost recovery related to the Chino  
Remediation Project, to extend the term for two additional years, for a total term of February  
9, 2021 through February 8, 2028, with no change to the agreement amount of $2,000,000.  
(Presenter: Laura Feingold, County Counsel, 387-5455)  
District Attorney  
35) 1. Ratify the submission of the grant application to the California Department of Insurance for  
the Workers’ Compensation Insurance Fraud Program Grant, in the amount of $3,800,409  
for the period of July 1, 2026 through June 30, 2027.  
2. Adopt Resolution, as required by the California Department of Insurance, authorizing the  
Chief Deputy District Attorney to execute and electronically submit the grant application  
referenced in Recommendation No.1 and all related documents, including any subsequent  
non-substantive amendments, subject to review by County Counsel.  
3. Direct the Chief Deputy District Attorney to transmit any non-substantive amendments to  
the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
1. Approve a transfer of $268,415 from the Law and Justice Group to the District Attorney for  
its allocation from the Edward Byrne Memorial Justice Assistance Grant Equipment and  
Training Program, which was approved by the Board of Supervisors through Grant Award  
Agreement No. 25-859, for the period of October 1, 2025 through September 30, 2026.  
2. Authorize the purchase of an unbudgeted field vehicle in the amount of $85,756 and  
unbudgeted capital assets in the amount of $37,000 with the awarded grant funds referred  
to in Recommendation No. 1.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments to the District Attorney’s budget as detailed in the Financial Impact section  
(Four votes required).  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
Human Resources  
37) 1. Approve the following Agreements with Oracle America, Inc. for software and  
implementation services to design and develop an integrated system to manage essential  
workforce functions, including but not limited to onboarding, benefits administration,  
training, payroll, compensation, and performance management, for an agreement period  
from May 5, 2026 through May 4, 2031:  
a. Non-financial Oracle Master Services Agreement, including non-standard terms;  
b. Professional Services Ordering Document US-19988291 for technical design and  
implementation services to develop a Human Capital Management System in the total  
agreement amount of $21,441,044; and  
c. Professional Services Ordering Document US-21044168 for technical design and  
implementation assistance to establish and operationalize a secure cloud infrastructure  
for legacy records in the total agreement amount of $491,936.  
2. Approve the following Agreements with Oracle America, Inc. for ongoing cloud services and  
support for the integrated Human Capital Management System:  
a. Non-financial Public Sector Agreement for Oracle Cloud Services, including  
non-standard terms, for an agreement period from May 5, 2026 through May 4, 2031;  
b. Cloud Services Ordering Document 1223451880.a1, for Human Capital Management  
System cloud services, in the total agreement amount of $5,398,528.50 for an  
agreement period from May 5, 2026 through May 4, 2031, with the option to extend for  
five additional one-year periods, for a maximum increase in cost of three percent each  
year;  
c. Cloud Services Ordering Document 1223461314.a1, including non-standard terms, for  
subscriptions to Oracle America, Inc.’s guided learning services in the total agreement  
amount of $418,559.25 for the term from August 5, 2026 through May 4, 2031;  
d. Cloud Services Ordering Document 1223472979.a1, including non-standard terms, for  
platform and infrastructure services, in an amount not to exceed $238,624, for a period  
from May 5, 2026 through May 5, 2027; and  
e. Cloud Services Ordering Document 1223468829.a1, for mission critical support  
services, in the amount of $516,950, for a 42-month period beginning at go live of the  
Human Capital Management System.  
3. Approve the non-financial Customer Agreement with Atlassian Pty. Ltd., including  
non-standard terms, for project management software that provides issue tracking and  
team collaboration for the agreement period beginning upon execution and continuing until  
all subscriptions have expired.  
4. Approve the non-financial Terms of Service with Wrike, Inc., including non-standard terms,  
for project management software that provides issue tracking and team collaboration, for  
the agreement period from May 5, 2026 and remaining in effect until expiration or  
termination of all paid-for subscriptions and completion of any consulting services.  
5. Approve reimbursement of Oracle America, Inc. travel expenses in an amount not to  
exceed $924,000, for implementation services provided pursuant to the Agreements in  
Recommendation No. 1, for a period from May 5, 2026 through May 4, 2031.  
6. Authorize the Chief Information Officer or Human Resources Director to execute change  
orders to the agreements in Recommendation No. 1, in amounts not to exceed $200,000  
annually and a combined not-to-exceed amount of $1,000,000, provided there is no change  
to the total agreement period and subject to review by County Counsel.  
7. Direct the Chief Information Officer or Human Resources Director to transmit change orders  
from Recommendation No. 6 to the Clerk of the Board of Supervisors within 30 days of  
execution.  
8. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments to the County Administrative Office Automated Systems Development 2025-26  
and 2026-27 budgets, as detailed in the financial impact section, to establish budget  
authority for the costs associated with the Human Capital Management System  
Replacement Project (Four votes required).  
(Presenter: Leonardo Gonzalez, Director, Human Resources Department, 387-5570)  
Human Services Administration  
1. Approve Amendment No. 1 with the following agencies to provide professional development  
training services on a fee-for-service basis, removing the $200,000 annual contract limit,  
with no change to the contract periods:  
a. Aguiar Professional Training LLC, Contract No. 4400029309 for the period of August 1,  
2025 through July 31, 2028.  
b. Crisis Prevention Institute, Inc., Contract No. 4400029697 for the period of October 15,  
2025 through October 14, 2028.  
c. Eagle Leadership Group, LLC, Contract No.4400029641 for the period of August 25,  
2025 through August 24, 2028.  
d. Fair and Impartial Policing, LLC, Contract No. 4400029311 for the period of August 1,  
2025 through July 31, 2028.  
e. Fast Forward Group LLC, Contract No. 4400029341 for the period of August 25, 2025  
through August 24, 2028.  
f. General Assembly Space, Inc., Contract No. 4400029906 for the period of October 15,  
2025 through October 14, 2028.  
g. Langevin Learning Services (US), Inc. dba Langevin Learning Services, Inc., Contract  
No. 4400029374 for the period of August 25, 2025 through August 24, 2028.  
h. Reality Based Leadership, LLC, Contract No. 4400029686 for the period of October 15,  
2025 through October 14, 2028.  
2. Authorize the Assistant Executive Officer to execute subsequent non-substantive  
amendments and amendments to the rates of service on behalf of the County, subject to  
review by County Counsel.  
3. Direct the Assistant Executive Officer to transmit any non-substantive amendments and  
amendments to the rates of service to the Clerk of the Board of Supervisors within 30 days  
of execution.  
(Presenter: Kristen DeLongchamp, Chief Learning Officer, 420-6404)  
Land Use Services  
Approve Amendment No. 1 to Contract No. 25-299 with PlaceWorks, Inc., to provide program  
development services for the Transportation and Mobility Element Update, increasing the  
aggregate not-to-exceed total amount by $20,000, from $234,519 to $254,519, and extending  
the term by one year, for the total contract period of May 20, 2025, through May 19, 2027.  
(Presenter: Miguel Figueroa, Director, 387-4431)  
1. Accept grant award (Grant Award No. TEA33-25-0002) from the California Department of  
Resources Recycling and Recovery, for the 2026-27 Local Government Waste Tire  
Enforcement Grant, for the inspection of waste tire generating businesses and enforcement  
activities related to the handling and disposal of waste tires, in the amount of $650,000 for  
the period June 30, 2026, through September 30, 2027.  
2. Direct the Code Enforcement Division Chief for the Land Use Services Department to  
transmit the fully executed grant award agreement, and any subsequent amendments per  
the authority granted in Resolution No. 2023-42, to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter: Miguel Figueroa, Director, 387-4431)  
Library  
1. Approve the grant application to the California State Library for the California Library  
Literacy Services - Adult Literacy Services Grant in the amount of $99,132, for the adult  
literacy services program, for the period of July 1, 2026 through September 30, 2027.  
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 Assistant County Librarian, to submit the signed 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)  
Preschool Services  
Approve Amendment No. 2 to Contract No. 23-524 with Loma Linda University, Department of  
Occupational Therapy, revising the contract invoicing terms, with no change to the contract  
amount of $1,370,000 or to the total contract period of July 1, 2023 through June 30, 2028.  
(Presenter: Arlene Molina, Director, 383-2078)  
1. Authorize the Purchasing Agent to issue competitive and non-competitive Purchase Orders  
for:  
a. Sensory room furniture and supplies with Fun and Function for an amount not-to-exceed  
$1,955,000.  
b. Card access control systems for an aggregate amount not-to-exceed $1,000,000 with  
the following vendors:  
i. TRL Systems, Inc., Contract No. 24-750  
ii. Convergint Technologies, LLC, Contract No. 24-748  
iii. RapidFire Safety and Security, LLC, dba Troy Alarm, Inc., Contract No. 24-749  
c. Video Management System services for an aggregate amount not-to-exceed  
$1,000,000, with the following vendors:  
i. TRL Systems, Inc., Contract No. 25-1073  
ii. Convergint Technologies, LLC, Contract No. 25-1071  
iii. Monarch Information Systems, LLC, Contract No. 25-1072  
d. Refrigerators, freezers, food service-related equipment, and associated items for an  
aggregate amount not-to-exceed $650,000 with the following vendors:  
i. Good Price Restaurant Supplies  
ii. Restaurant Equippers Inc.  
e. Furniture and supplies for programming at seven classrooms and four outdoor play  
areas at three sites throughout the county, including the new Child Development Center,  
with the following vendors:  
i. Community Playthings for an amount not-to-exceed $900,000.  
ii. Discovery Education for an amount not-to-exceed $500,000.  
iii. Kaplan for an amount not-to-exceed $1,000,000.  
iv. Lake Shore Learning Co. for an amount not-to-exceed $2,000,000.  
f. Four refrigerated vans or trucks from Emerald Transportation Solutions and Rush Truck  
Center - Whittier for a total cost not-to-exceed $510,400 for the new food program.  
g. Two heavy duty Ford Trucks from Fairview Ford for an amount not-to-exceed $130,000  
for the Preschool Services Department’s maintenance unit.  
h. Network equipment Invitations to Bid recommended by the County Information  
Technology and Support Division for the new administration building at 8163 Rochester  
Avenue in Rancho Cucamonga, for a total cost not-to-exceed $500,000.  
2. Authorize the County Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments to the 2025-26 Preschool Services Department budget as indicated in the  
Financial Impact section (Four votes required).  
(Presenter: Arlene Molina, Director, 383-2078)  
Project and Facilities Management  
1. Adopt the Addendum to the Mitigated Negative Declaration for the Department of  
Behavioral Health Comprehensive Treatment Campus Project located at 13333 Palmdale  
Road, in the City of Victorville.  
2. Adopt Resolution requiring the Department of Behavioral Health staff to meet and confer  
with the City of Victorville staff before there is any significant future expansion beyond the  
current Department of Behavioral Health Comprehensive Treatment Campus Project.  
3. Direct the Project and Facilities Management Department to file a Notice of Determination  
in accordance with the California Environmental Quality Act.  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
Continue the finding, first made by the Board of Supervisors on January 13, 2026, that there is  
substantial evidence that immediate action is needed to prevent or mitigate the threat to  
property, and public health posed by an unprecedented storm occurring on November 14  
through November 16, 2025, that caused water damage to the roof and interior areas of  
multiple buildings located at Calico Ghost Town Regional Park, including the structures known  
as Lil’s Saloon, Dorsey’s Dog House, Calico Rock and Gift Shop, Calico Candle Shop, Print  
Shop, Calico Coffee, Tea, and Pottery Shop, and Mystery Shack, which has resulted in  
imminent risk of failure of the roofs, roof structures, and interior ceilings of historical buildings  
and constitutes an emergency pursuant to Public Contract Code section 22050, and that this  
emergency will not permit the delay resulting from a formal competitive solicitation of bids to  
procure materials and construction services, and delegating authority, originally by Resolution  
on January 13, 2026, and as amended by Resolution No. 2026-26 on March 10, 2026, to the  
Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
contracts, in a total amount not to exceed $1,310,834, for any construction, remediation, and  
modifications related to the weather and water damaged roofs, roof structures, interiors, and  
building components, finding the issuance of these purchase orders and/or contracts are  
necessary to respond to this emergency pursuant to Public Contract Code sections 22035 and  
22050 (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
Continue the finding, first made by the Board of Supervisors on August 19, 2025, that there is  
substantial evidence that the fire at 364 North Mountain View Avenue on July 1, 2025, created  
an emergency pursuant to Public Contract Code section 22050, requiring immediate action to  
prevent or mitigate the threat to life, health, property and essential public services,  
necessitating fire remediation services at 364 North Mountain View Avenue, which will not  
permit the delay resulting from a formal competitive solicitation of bids to procure remediation  
and construction services and delegating authority, originally by Resolution on August 19, 2025,  
to the Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
execute contracts, in a total amount not to exceed $3,000,000, for any remediation,  
construction, and modifications of internal and external structures related to the fire, finding the  
issuance of these purchase orders and/or contracts is necessary to respond to this emergency  
pursuant to Public Contract Code sections 22035 and 22050 (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
Continue the finding, first made by the Board of Supervisors on September 23, 2025, that there  
is substantial evidence that immediate action is needed to prevent or mitigate the threat to  
animal life, animal health, property and essential public services posed by the cessation of  
contracted animal shelter services in the High Desert region effective September 1, 2025, after  
the Town of Apple Valley voted to cancel the existing animal services contract, which resulted  
in a reduction of essential shelter and animal care resources, and that this emergency will not  
permit the delay resulting from a formal competitive solicitation of bids to procure materials and  
construction services, and delegating authority originally by Resolution on September 23, 2025,  
to the Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
contracts, in a total amount not to exceed $4,436,154, for any construction, remediation, and  
modifications of internal and external structures related to the sudden and unexpected loss of  
use of the Apple Valley Animal Shelter, and find that the issuance of these purchase orders  
and/or contracts are necessary to respond to this emergency pursuant to Public Contract Code  
sections 22035 and 22050 (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
1. Approve Amendment No. 2 to Contract No. 25-07 with Woodcliff Corporation, increasing  
the contract amount by $880,370.18, from $51,797,748.20 to $52,678,118.38, with no  
change to the construction contract term ending February 24, 2027, for additional work not  
included in the original design for the San Bernardino County Animal Care Center Project in  
Bloomington (Four votes required).  
2. Approve Change Order No. 2 to Contract No. 25-07 with Woodcliff Corporation, increasing  
the contract amount by $395,292.00, from $52,678,118.38 to $53,073,410.38, with no  
change to the construction contract term ending February 24, 2027, for additional work not  
included in the original design for the San Bernardino County Animal Care Center Project in  
Bloomington (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
1. Approve Amendment No. 3 to Contract No. 24-690 with Griffith Company, increasing the  
total contract amount by $954,161.24, from $8,706,456.36 to $9,660,617.60, with no  
change to the construction completion date of December 31, 2025, to complete pavement  
rework, for the Sheriff/Coroner/Public Administrator’s Emergency Vehicle Operations  
Center Asphalt and Lighting Replacement Project located at 18958 Institution Road in San  
Bernardino (Four votes required).  
2. Approve Change Order No. 3 to Contract No. 24-690 with Griffith Company, increasing the  
total contract amount by $153,153.33, from $9,660,617.60 to $9,813,770.93, due to new  
change order work requested by the stakeholder, and extending the construction  
completion date by 90 days, from December 31, 2025, to March 31, 2026 for the  
Sheriff/Coroner/Public Administrator’s Emergency Vehicle Operations Center Asphalt and  
Lighting Replacement Project located at 18958 Institution Road in San Bernardino (Four  
votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
1. Find that the 303 West 5th Street Design-Build Project is exempt under the California  
Environmental Quality Act Guidelines, Section 15301, Class 1, Existing Facilities, which  
applies to minor alterations, repairs, or reuse of existing structures that result in negligible or  
no expansion of use and Section 15311, Class 11, Accessory Structures, which applies to  
the construction or placement of minor accessory structures, such as small parking lots,  
that are appurtenant to existing commercial, industrial, or institutional facilities.  
2. Approve a budget increase to Capital Improvement Program Project No. 25-076, in the  
amount of $19,654,511, for the 303 West 5th Street Design-Build Project budget,  
increasing the total project’s budget from $1,000,000 to $20,654,511.  
3. Approve the following addenda to the bid documents for the 303 West 5th Street  
Design-Build Project:  
a. Addendum No. 1 dated October 14, 2025, which modified and changed bid documents  
and exhibits, changed and updated proposal schedules, revised the basis of design  
documents, added additional reference documents, and provided responses to proposer  
questions.  
b. Addendum No. 2 dated November 17, 2025, which added geotechnical study sheets.  
4. Award Design Build Services Agreement to Morillo Construction, Inc., in the amount of  
$15,530,000, which includes $50,000 for the voluntary alternate No. 1 All Gender Restroom,  
as the design builder for the 303 West 5th Street Design-Build.  
5. Authorize the Project and Facilities Management Department to approve any necessary  
changes or additions in the work being performed under the Design-Build Services  
Agreement, for a total not to exceed $210,000, pursuant to Public Contract Code Section  
20142  
6. Direct the Project and Facilities Management Department to file the Notice of Exemption in  
accordance with the California Environmental Quality Act  
7. Authorize the Director of the Project and Facilities Management Department to accept the  
work when 100% complete and execute and file the Notice of Completion  
8. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments as detailed in the Financial Impact section (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
Approve Service Agreement, including non-standard terms, with Loop Global Inc., for the period  
of May 5, 2026 through May 5, 2029, for access to the Loop Network electric vehicle charging  
station network, with an automatic renewal for successive three-year periods, subject to the  
County’s right to terminate the Service Agreement without cause upon giving 30 days’ advance  
written notice for the Valley Communication Center Project located at 153 S. Lena Road in San  
Bernardino.  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
Public Health  
52) Approve contract with County of Riverside, Department of Public Health dba Riverside  
University Health System - Public Health, including a non-standard term, to provide medical  
care and support services under the Ryan White HIV/AIDS Program Part A HIV Emergency  
Relief Project Grants, in an amount not-to-exceed $1,433,078, for the period of March 1, 2026  
through February 29, 2028.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
Public Works-Solid Waste Management  
Approve a $2,000 increase to the Department of Public Works - Solid Waste Management  
Division’s imprest cash fund for scale operations, increasing the fund from $34,650 to $36,650.  
(Presenter: Noel Castillo, Director, 387-7906)  
Approve Application to Amend Irrevocable Standby Letter of Credit between San Bernardino  
County and Wells Fargo Bank, in favor of the San Gabriel Valley Water Company, in the  
amount of $1,215,750 at a cost of approximately $40,000, effective July 1, 2026 through June  
30, 2027.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Transportation  
Adopt a Resolution that:  
1. Finds that the proposed action is exempt from the California Environmental Quality Act  
Guidelines Section 15061(b)(3) (Common Sense Exemption) and Section 15301 (Existing  
Facilities), because the action involves establishing reduced speed limits and installing  
traffic control signage on existing County roadways and will not have a significant effect on  
the environment.  
2. Determines and declares a prima facie speed limit of 20 miles per hour on designated  
County-maintained roadways within school zones in the unincorporated areas of San  
Bernardino County, pursuant to Assembly Bill 382 and the California Vehicle Code.  
3. Directs the County Road Commissioner to perform such acts as are necessary to  
implement the terms of the Resolution, including identifying eligible school zones and  
installing appropriate regulatory signage and traffic control devices.  
4. Directs 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)  
Adopt Resolution to accept Dogwood Court, from 11th Street west .02 miles, and a segment of  
Sage Street, from Argus Avenue west .03 miles, located in the Trona area, into the County  
Maintained Road System, pursuant to Streets and Highways Code Section 941.  
(Presenter: Noel Castillo, Director, 387-7906)  
Approve Agreement [State agreement No. X26-5954(215)] with the State of California  
Department of Transportation, to exchange the remaining $1,094,369 of San Bernardino  
County’s 2025-26 apportionment of Federal Regional Surface Transportation Program funds for  
non-federal State Highway Account funds, and for the State of California Department of  
Transportation to pay San Bernardino County $100,000 from the unobligated State Match  
Program funds for 2025-26, for a total amount of $1,194,369.  
(Presenter: Noel Castillo, Director, 387-7906)  
Continue the finding, originally made by the Board of Supervisors on March 10, 2026, that  
substantial evidence exists, pursuant to Public Contract Code section 22050, that damage to  
public roads caused by the 2025 December Adverse Weather Event, in the Wrightwood and  
Pinon Hills areas, constitutes an emergency that will not permit a delay resulting from a  
competitive solicitation for bids, and that the action is necessary to respond to the emergency  
and to complete the necessary repairs (Four votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
Real Estate Services  
59) 1. Find that approval of Amendment No. 3 to Lease Agreement No. 11-88 with  
NMSBPCSLDHB, a California Limited Partnership, for office space is an exempt project  
under the California Environmental Quality Act Guidelines, Section 15301 - Existing  
Facilities (Class 1).  
2. Approve Amendment No. 3 to Lease Agreement No. 11-88 with NMSBPCSLDHB, a  
California Limited Partnership, utilizing an alternative procedure pursuant to County Policy  
12-02 - Leasing Privately Owned Real Property for County Use, to:  
a. Extend the term of the lease for five years, from July 1, 2026 through June 30, 2031, by  
exercising the remaining five-year option.  
b. Adjust the rental rate schedule.  
c. Add two additional five-year options to extend the term.  
d. Add requirement for Landlord to complete specified deferred maintenance.  
e. Continue leasing approximately 25,515 square feet of office space located at 860 East  
Brier Drive in San Bernardino for the Transitional Assistance Department.  
f. Increase the total lease amount by $3,782,016, from $11,387,321 to $15,169,337.  
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. 15-77 with GM Gabrych  
Family Limited Partnership, for land to operate a communications facility, known as  
Rodman Mountain, in Lucerne Valley, is exempt under the California Environmental Quality  
Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 1 to Lease Agreement No. 15-77 with GM Gabrych Family  
Limited Partnership, for the non-exclusive use of land at Rodman Mountain in Lucerne  
Valley (Assessor’s Parcel Number 0527-031-31-0000), to:  
a. Approve the permitted holdover period from February 10, 2025 through May 31, 2026,  
in the amount of $27,954.  
b. Exercise the first of two options to extend the term of the Lease Agreement for five  
years, for the period of June 1, 2026 through May 31, 2031.  
c. Approve total additional costs in the amount of $142,638, which includes:  
i. $27,954 for the permitted holdover period; and  
ii. $114,684 for the first extended term.  
d. Increase the total contract amount from $178,834 to $321,472.  
3. Direct the Real Estate Services Department to file a 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. 25-175 with KB Tri-City II  
MT, LLC, a Delaware Limited Liability Company, for Office Space in San Bernardino, 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. 25-175 with KB Tri-City II MT, LLC , a  
Delaware Limited Liability Company, to authorize tenant improvements and project-related  
costs at 862 East Hospitality Lane in San Bernardino, resulting in a total contract increase  
of $1,529,647, from $22,504,913 to $24,034,560, as detailed below, with County’s  
subsequent execution conditioned upon and not effective until Landlord provides  
satisfactory verification of its reinstatement to good standing with the California Franchise  
Tax Board and the California Secretary of State:  
a. Increase tenant improvement construction costs by $745,036, from $4,643,327 to  
$5,388,363, inclusive of soft costs for design change orders totaling $534,884.  
b. Tenant improvement costs of $784,611, including work supervision, contingency, and  
escrow administration fees.  
3. Authorize the Chair of the Board of Supervisors to execute Amendment No. 1 to Lease  
Agreement No. 25-175 with KB Tri-City II MT, LLC, a Delaware Limited Liability Company,  
within five business days after and conditioned upon Board of Supervisors’ approval and the  
County’s receipt of verification of KB Tri-City II MT, LLC’s reinstatement of good standing by  
the California Franchise Tax Board and the California Secretary of State, subject to County  
Counsel review.  
4. Direct the Director of the Real Estate Services Department to transmit Amendment No.1  
executed on behalf of the County to the Clerk of the Board of Supervisors within 30 days of  
execution.  
5. Authorize the Director of the Real Estate Services Department to approve and execute any  
other escrow-related documents, including amendments and draws from the Escrow and  
Disbursement Agreement, and take any other actions necessary to complete the  
transaction in Recommendation No. 2, subject to County Counsel review.  
6. Authorize the Purchasing Agent to issue purchase orders, as necessary, for a total amount  
not to exceed $200,000, for any contingencies and/or minor change orders that may arise in  
order to complete turnkey tenant improvements set forth in the lease (Four votes required).  
7. Authorize the Purchasing Agent to issue purchase orders and/or contracts in the total  
amount not to exceed $475,000, to Convergint Technologies LLC, for installation of security  
cameras and key-card access system through existing Contract No. 4400025786.  
8. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
9. 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)  
Sheriff/Coroner/Public Administrator  
1. Approve and authorize the submission of a grant application to the Office of National Drug  
Control Policy for federal assistance from the High Intensity Drug Trafficking Areas  
program, in the amount of $1,108,476, for the period of January 1, 2027 through December  
31, 2028.  
2. Authorize the Sheriff/Coroner/Public Administrator to electronically execute and submit the  
grant application, and related assurances and certifications necessary, 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 the grant application referenced  
in Recommendation No. 1 to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Approve Amendment No. 1 to Revenue Agreement No. 25-475 with San Bernardino  
Community College District to provide testing and instruction to students enrolled in the  
Peace Officer Standards and Training safety courses at the Sheriff/Coroner/Public  
Administrator’s Frank Bland Regional Training Center, increasing the maximum revenue by  
$654,738, from $3,094,875 to $3,749,613, with no change to the term of July 1, 2025  
through June 30, 2030.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post adjustments to the  
Sheriff/Coroner/Public Administrator’s 2025-26 budget, as detailed in the Financial Impact  
section (Four votes required).  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Approve Revenue Agreement (State Agreement No. C000213-021326), including non-standard  
terms, with the State of California, Commission on Peace Officer Standards and Training, for  
the Sheriff/Coroner/Public Administrator to provide emergency vehicle operations courses, in  
an amount not to exceed $1,080,000, for the period of July 1, 2026 through June 30, 2027.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Approve travel for two Inmate Welfare Committee members to attend the American Jail  
Association’s 45th Annual Training Conference and Jail Expo in Milwaukee, Wisconsin, from  
May 16, 2026 through May 20, 2026, at an estimated cost of $4,956.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Terminate Employment Contract No. 21-495 with Porfirio Martinez, effective May 15, 2026.  
2. Approve Employment Contract with Porfirio Martinez to provide Armorer services for the  
Sheriff/Coroner/Public Administrator, for the period of May 16, 2026 through May 15, 2029,  
with the option to extend the contract term for a maximum of three consecutive one-year  
periods, for an estimated annual cost of $102,851 (Salary - $80,611, Benefits - $22,240).  
3. Authorize the Sheriff/Coroner/Public Administrator, Undersheriff, or Assistant Sheriff to  
execute amendments to the contract to extend the term for a maximum of three  
consecutive one-year periods, on behalf of the County, subject to County Counsel review.  
4. Direct the Sheriff/Coroner/Public Administrator, Undersheriff, or Assistant Sheriff to transmit  
all employment contract amendments to the Clerk of the Board of Supervisors within 30  
days of execution.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Approve Agency Service Agreement with PayGOV.US, LLC to provide credit and debit card  
payment processing services for payments to the Sheriff/Coroner/Public Administrator, at no  
cost to the Sheriff/Coroner/Public Administrator, for the period of May 5, 2026 through May 4,  
2029, with the option to extend for an additional one-year period.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Approve Amendment No. 1 to non-financial Agreement No. 24-279 with Motorola Solutions,  
Inc., to add a Subscription Software Addendum, including non-standard terms, to access  
additional software as a service, with no change to the contract term of March 26, 2024 through  
March 25, 2029, with the option to extend for an additional five year period.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Transitional Assistance  
69) Approve non-financial Contract with Children’s Fund, for the exchange of information regarding  
mutual customers and provide emergency goods and services to at-risk children, for the  
contract period of July 1, 2026 through June 30, 2028.  
(Presenter: James LoCurto, Director, 388-0245)  
Workforce Development Department  
Approve Revenue Agreement with the State of California Employment Development  
Department to receive reimbursement for telephone service costs, in an amount not to exceed  
$46,444, for the period of December 1, 2025 through November 30, 2027.  
(Presenter: Bradley Gates, Director, 387-9856)  
SEPARATED ENTITIES  
Board Governed County Service Areas  
Acting as the governing body of County Service Area 70 GH Glen Helen:  
1. Approve Addendum No. 1, issued on January 26, 2026, Addendum No. 2, issued on  
February 02, 2026, and Addendum No. 3, issued on February 11, 2026, to the bid  
documents for the County Service Area 70 GH Glen Helen - Lytle Creek North Rotor  
Assembly & Scum Skimmer Project.  
2. Award construction contract to Gierlich-Mitchell, Inc. in the amount of $999,500 for the  
County Service Area 70 GH Glen Helen - Lytle Creek North Rotor Assembly & Scum  
Skimmer Project.  
3. Authorize a contingency fund of $99,950 for the County Service Area 70 GH Glen Helen -  
Lytle Creek North Rotor Assembly & Scum Skimmer Project.  
4. Authorize the Director of the Department of Public Works to approve expenditures up to  
$99,950 for verified quantity overruns for this unit-priced construction contract.  
5. Authorize Director of the Department of Public Works to approve necessary changes or  
additions in the work being performed under the construction contract for a total amount  
not-to-exceed $62,475 of the $99,950 contingency fund, pursuant to Public Contract Code  
section 20142.  
6. Authorize the Director of the Department of Public Works to accept the work when 100%  
complete and execute and file the Notice of Completion.  
(Presenter: Noel Castillo, Director, 387-7906)  
Acting as the governing body of County Service Area 70 GH - Glen Helen, County Service Area  
70 S-3 - Lytle Creek, County Service Area 70 SP-2 - High County, and County Service Area 82  
- Trona:  
1. Adopt Sewer System Management Plan updates for the wastewater collection systems  
located at County Service Area 70 GH - Glen Helen, County Service Area 70 S-3 - Lytle  
Creek, County Service Area 70 SP-2 - High County, and County Service Area 82 - Trona.  
2. Direct the Department of Public Works to submit the updated plans to the State Water  
Resources Control Board.  
(Presenter: Noel Castillo, Director, 387-7906)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Adopt Resolution to terminate the San Bernardino Regional Emergency Training Center  
Joint Powers Authority.  
2. Authorize the purchase of an Aircraft Rescue and Firefighting vehicle as well as the  
supplies and equipment formerly owned and operated by the dissolving San Bernardino  
Regional Emergency Training Center Joint Powers Authority in accordance with the Joint  
Powers Authority Agreement.  
3. Approve the Purchase Agreement with the San Bernardino Regional Emergency Training  
Center Joint Powers Authority for the Aircraft Rescue and Firefighting vehicle as well as the  
supplies and equipment listed in Exhibit A, at a cost of $1,036,636.45 and $1.00,  
respectively.  
4. Authorize the Director of the Fleet Management Department to execute all necessary  
documentation for transfer of title of the vehicle identified in Recommendation No. 2.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
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. 1 to Revenue License Agreement No. 06-429 with  
City of San Bernardino Municipal Water Department, for non-exclusive access to 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. 1 to Revenue License Agreement No. 06-429 with City of San  
Bernardino Municipal Water Department for the following:  
a. Non-exclusive use of Flood Control District right-of-way land west of University Parkway  
and east of Burlington Northern Santa Fe Railroad tracks, near Macy Basin in San  
Bernardino (Assessor’s Parcel Number 0266-072-09-0000).  
b. Extension of the Revenue License for a 10-year period from June 1, 2026 through May  
31, 2036, pursuant to the City of San Bernardino Municipal Water Department’s  
exercise of its first of three 10-year options to extend the term.  
c. Authorization of a permitted holdover period from February 16, 2025 through May 31,  
2026, with a holdover fee of $1,556.  
d. Approval of a total extended-term license fee of $16,017 resulting in an increase to the  
total contract revenue from $16,379 to $32,396.  
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. 4 to License Agreement No. 94-0291 with the City of  
San Bernardino Municipal Water Department, for non-exclusive access to 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. 4 to License Agreement No. 94-0291 with City of San Bernardino  
Municipal Water Department to:  
a. Approve the continued non-exclusive use of Flood Control District right-of-way land for  
Twin Creek Channel between Third and Fourth Street in an unincorporated area in San  
Bernardino (Assessor’s Parcel Number 0279-041-11-0000), and Flood Control District  
right-of-way along the East Twin and Warm Creek Channel between Central Avenue  
and the Santa Ana River in San Bernardino (Assessor’s Parcel Number 0141-421-11-  
0000).  
b. Approve the exercise of the third of four 10-year options, extending the license term  
from June 1, 2026 through May 31, 2036.  
c. Approve a holdover period from April 5, 2024 through May 31, 2026.  
d. Approve the extension at no cost, maintaining the total contract value at $0.  
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. Approve the following addenda to the bid documents for the West Fontana Channel  
Improvement Project in the Fontana area:  
a. Addendum No. 1, issued on March 17, 2026;  
b. Addendum No. 2, issued on March 25, 2026; and  
c. Addendum No. 3, issued on April 2, 2026.  
2. Consent to the withdrawal of bid by Horizons Construction Company International, Inc., due  
to a material mathematical calculation mistake in its bid, as allowed under Public Contract  
Code sections 5101 and 5103.  
3. Award Construction Contract to Ames Construction, Inc., in the amount of $19,192,621 for  
the West Fontana Channel Improvement Project in the Fontana area.  
4. Authorize a contingency fund of $1,919,262 for the West Fontana Channel Improvement  
Project in the Fontana area.  
5. Authorize the Chief Flood Control Engineer of the San Bernardino County Flood Control  
District to approve the expenditure of the contingency fund of $1,919,262 for verified  
quantity overruns for this unit priced construction contract.  
6. Authorize the Chief Flood Control Engineer of the San Bernardino County Flood Control  
District to order any necessary changes or additions in the work being performed under the  
contract for a total amount not to exceed $150,000 of the $1,919,262 contingency fund,  
pursuant to Public Contract Code section 21061(d).  
7. Authorize the Chief Flood Control Engineer of the San Bernardino County Flood Control  
District to accept the work when 100% complete and execute and file the Notice of  
Completion.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Approve Addendum No. 1, issued on March 9, 2026, and Addendum No. 2, issued on  
March 12, 2026, to the bid documents for the Grove Basin Outlet Drain Project in the City of  
Ontario.  
2. Consent to the withdrawal of bid by WEKA, Inc., due to a material written error in its bid, as  
allowed under Public Contract Code sections 5101 and 5103.  
3. Award Construction Contract to Mamco, Inc. dba Alabbasi, in the amount of $12,777,777  
for the Grove Basin Outlet Storm Drain Project in the City of Ontario.  
4. Authorize a contingency fund of $1,277,777 for the Grove Basin Outlet Storm Drain Project  
in the City of Ontario.  
5. Authorize the Chief Flood Control Engineer of the San Bernardino County Flood Control  
District to approve the expenditure of the contingency fund of $1,277,777 for verified  
quantity overruns for this unit priced construction contract.  
6. Authorize the Chief Flood Control Engineer of the San Bernardino County Flood Control  
District to order any necessary changes or additions in the work being performed under the  
contract for a total amount not to exceed $150,000 of the $1,277,777 contingency fund,  
pursuant to Public Contract Code section 21061(d).  
7. Authorize the Chief Flood Control Engineer of the San Bernardino County Flood Control  
District to accept the work when 100% complete and execute and file the Notice of  
Completion.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
MULTIJURISDICTIONAL ITEMS  
Multijurisdictional Item with the following entities: San Bernardino County; Big Bear Valley Recreation  
and Park District; Bloomington Recreation and Park District; Board Governed County Service Areas;  
San Bernardino County Fire Protection District; San Bernardino County Flood Control District  
1. Acting as the governing body of San Bernardino County, adopt Resolution approving the  
selection of the change in cost of living methodology and adopting the 2025-26 final  
appropriations limits for the County General Fund and Library.  
2. Acting as the governing body of all Board Governed County Service Areas and Zones,  
adopt Resolution approving the selection of the change in cost of living methodology and  
adopting the 2025-26 final appropriations limits.  
3. Acting as the governing body of the San Bernardino County Flood Control District, adopt  
Resolution approving the selection of the change in cost of living methodology and adopting  
the 2025-26 final appropriations limits.  
4. Acting as the governing body of the San Bernardino County Fire Protection District, adopt  
Resolution approving the selection of the change in cost of living methodology and adopting  
the 2025-26 final appropriations limits.  
5. Acting as the governing body of the Big Bear Valley Recreation and Park District, adopt  
Resolution approving the selection of the change in cost of living methodology and adopting  
the 2025-26 final appropriations limit.  
6. Acting as the governing body of the Bloomington Recreation and Park District, adopt  
Resolution approving the selection of the change in cost of living methodology and adopting  
the 2025-26 final appropriations limit.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County  
Flood Control District  
1. Acting as the governing body of San Bernardino County:  
a. Approve Amendment No. 2 to Contract No. 4400017906 with Eide Bailly LLP, to provide  
financial audit services for the San Bernardino County Flood Control District, extending  
the contract term two years, for a total contract term of June 30, 2021 through June 30,  
2028, and increasing the not to exceed amount by $158,465, from $268,150 to  
$426,615.  
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 Flood Control District, authorize  
the Auditor-Controller/Treasurer/Tax Collector to transfer funds pursuant to Government  
Code section 29125(a)(1) for the financial audit services of the San Bernardino County  
Flood Control District, for 2025-26 and 2026-27, with work performed in 2026-27 and 2027-  
28, for a total amount not to exceed $158,465 (Four votes required).  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Multijurisdictional Item with the following entities: San Bernardino County; Big Bear Valley Recreation  
and Park District; Bloomington Recreation and Park District; Board Governed County Service Areas;  
In-Home Supportive Services Public Authority; Inland Counties Emergency Medical Agency; San  
Bernardino County Fire Protection District; San Bernardino County Flood Control District  
Acting as the governing body of San Bernardino County, Board Governed County Service  
Areas, San Bernardino County Flood Control District, Big Bear Valley Recreation and Park  
District, Bloomington Recreation and Park District, In-Home Supportive Services Public  
Authority, Inland Counties Emergency Medical Agency, and the San Bernardino County Fire  
Protection District, approve amended County Policy Manual, Policy 02-09: County Boards,  
Commissions and Committees.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
ORDINANCES FOR INTRODUCTION  
Public Health  
1. Consider proposed ordinance repealing Title 3, Division 3, Chapter 6, Article 4 of the San  
Bernardino County Code, relating to certification of backflow prevention device testers.  
2. Make alterations, if necessary, to proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to repeal Title 3, Division 3,  
Chapter 6, Article 4 of the San Bernardino County Code, relating to certification of  
backflow prevention device testers.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, May 19, 2026 on the  
Consent Calendar.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
DISCUSSION CALENDAR  
Board of Supervisors  
Action on Consent Calendar - The motions and votes for Consent Calendar items are taken as a single  
action. Abstentions or recusals for specific Consent Calendar items are recorded on the Fair  
Statement, which is the official record of votes.  
Deferred Items  
County Administrative Office  
1. Receive presentation on implementation of remote public participation for Board of  
Supervisors meetings to ensure full statutory compliance, operational readiness, and  
equitable public access pursuant to Senate Bill 707 requirements, effective July 1, 2026.  
2. Find that the Outreach Plan, Attachment A, includes reasonable efforts to invite groups that  
do not traditionally participate in Board of Supervisors meetings to attend the meetings and  
approve the Outreach Plan.  
(Presenter: Stephenie Shea, Deputy Executive Officer, 387-4811)  
Sheriff/Coroner/Public Administrator  
1. Conduct a public hearing relating to the continued funding, acquisition, and use of military  
equipment policies and reporting by the District Attorney’s Office, Probation Department,  
and Sheriff/Coroner/Public Administrator, as required by Assembly Bill 481 and Government  
Code section 7072.  
2. Receive 2026 annual military equipment report covering calendar year 2025 from the  
District Attorney’s Office, pursuant to Assembly Bill 481 and Government Code section  
7072.  
3. Receive 2026 annual military equipment report covering calendar year 2025 from the  
Probation Department, pursuant to Assembly Bill 481 and Government Code section 7072.  
4. Receive 2026 annual military equipment report covering calendar year 2025 from the  
Sheriff/Coroner/Public Administrator, pursuant to Assembly Bill 481 and Government Code  
section 7072.  
5. Find that each type of military equipment identified in the above agencies’ 2026 annual  
military equipment reports complies with Government Code section 7071, subdivision (d),  
pursuant to Assembly Bill 481 and Government Code section 7071, subdivision (e)(2).  
6. Renew Ordinance Nos. 4428, 4429, and 4430 relating to the above agencies’ Military  
Equipment Use Policies, pursuant to Government Code section 7071, subdivision (e)(1).  
(Presenter: Shelley Krusbe, Deputy Chief, 387-3760)  
County Administrative Office  
1. Receive presentation detailing the County’s current financial status in advance of the 2026-  
27 Recommended Budget Hearing and Adoption.  
2. Direct staff to include the following use of $25,000,000 from the County General Fund  
Liability Reserve in the 2026-27 Recommended Budget to address law enforcement liability  
fund pressures and contract city cost increases:  
a. Allocate $20,000,000 to begin addressing the funding gap between current liability fund  
levels and the County’s 80% actuarial confidence level target.  
b. Allocate $5,000,000 to provide a one-time subsidy covering 50% of the contract cities’  
premium increase for law enforcement services.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-4811)  
Receive presentation on the Countywide Unmanned Aerial Support Program and discuss the  
future of the Unmanned Aircraft System Program.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
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, MAY 19, 2026 AT THE COUNTY GOVERNMENT CENTER, 385 NORTH ARROWHEAD  
AVENUE, SAN BERNARDINO WITH CLOSED SESSION BEGINNING AT 9:00 A.M. AND PUBLIC  
SESSION BEGINNING AT 10:00 A.M.