CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, February 10, 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. C.O. v. San Bernardino County Children and Family Services, et al., San Bernardino County  
Superior Court Case No. CIVSB2114081  
2. J.A., et al. v. County of San Bernardino, et al., United States District Court, Central District  
of California Case No. 5:20-cv-02468-VAP-KK  
3. Althea Stewart v. County of San Bernardino, et al., San Bernardino County Superior Court  
Case No. CIVVS2400041  
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  
Grant B. Ward, 47, of San Bernardino  
Board of Supervisors  
Victoria Linda Macias, 82, of Redlands  
First District – Supervisor Col. Paul Cook (Ret.)  
Walter William Carnwright I, 90, of Apple Valley  
Donna Rae Hobson, 89, of Apple Valley  
Bonnie Holtz, 75, of Apple Valley  
Roberto Jimenez Lupercio, 84, of Adelanto  
Araceli Mendoza, 63, of Victorville  
Artice Calvin Quinney, Jr., 76, of Apple Valley  
Bonnie Kay Soper, 84, of Apple Valley  
Betty Williams, 92, of Hesperia  
Second District – Supervisor Jesse Armendarez  
Enriqueta Aguirre, 81, of Fontana  
Roman Canillas, 92, of Fontana  
Maridel C. Davis, 94, of Fontana  
Rafael Gonzalez, 62, of Fontana  
Katherine Hardin, 87, of Rancho Cucamonga  
Sandra Rose Haun, 77, of Upland  
Eduardo Flores Hurtado, 50, of Fontana  
Johnny Marvin Leon, 71, of Fontana  
Diana Leigh McDonald, 60, of Rancho Cucamonga  
Francisco Naranjo, Jr., 42, of Fontana  
Patrick Anthony Necerato, 78, of Upland  
Josefina Mendi Palencia, 69, of Fontana  
Brandon Donald Pfister, 42, of Fontana  
Reginaldo Bautista Ruiz, 54, of Fontana  
Paula Ruvalcaba, 87, of Fontana  
Dalia Sauceda, 92, of Fontana  
Clarence Stone, 82, of Fontana  
Hoang Duy Tran, 85, of Rancho Cucamonga  
Maria Zoila Valenzuela, 87, of Fontana  
Robert Milton Wood, 84, of Rancho Cucamonga  
Third District – Supervisor Dawn Rowe  
Michael Prendergast, 47, of Highland  
Stacey N. Schooler, 46, of Yucca Valley  
Norman Scott, Jr., 91, of Joshua Tree  
Ronald W. Van Luven, 87, of Redlands  
Fourth District – Supervisor Curt Hagman  
Carlos Bravo Armas, 90, of Ontario  
Nancy D. Bender, 84, of Upland  
Virginia Bobadilla, 59, of Ontario  
Robert Earl Brown, 89, of Ontario  
Dennis Michael Cline, 72, of Ontario  
Robert W. Cole, 58, of Chino  
Edna Bernice Jemison, 76, of Montclair  
Lori Joann Ketchum, 70, of Chino  
Guy McNew, 78, of Montclair  
Martha Morales, 83, of Upland  
Fifth District – Supervisor Joe Baca, Jr.  
John Anthony Casas, 71, of Rialto  
Pedro Cruz, 66, of Rialto  
Rosita Dorado, 59, of San Bernardino  
Esperanza Prieto Gallardo, 100, of Colton  
Kenneth L. Jernigan, 59, of San Bernardino  
Dora Lozano, 66, of San Bernardino  
Maria Isabel Martinez, 55, of San Bernardino  
Susan Medina, 37, of Rialto  
Yin Pak, 83, of San Bernardino  
Alfred Alexander Ramos, 80, of Rialto  
Catherine O. Rodriguez, 92, of San Bernardino  
Martin Sandoval, 42, of San Bernardino  
Wilma Louise Stainbrook, 96, of Rialto  
Latrice Marie Thomas, 56, of San Bernardino  
Teresa Frine Villalobos, 91, of Rialto  
Special Presentations, Resolutions and Proclamations  
Chair Rowe  
Resolution recognizing Allison Cunningham  
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 Allison Cunningham upon her retirement after more  
than 30 years of valuable service to San Bernardino County.  
Adopt resolution encouraging County employees and residents to participate in voluntary blood  
donation opportunities during the summer.  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the appointment of Christine Canepa to Seat 5 on the Airports Commission for a 4  
-year term, expiring 1/31/2027. (Third District)  
Vice Chairman and Fifth District Supervisor Joe Baca, Jr.  
b. Approve the appointment of Joseph Silva to Seat 1 on the Bloomington Municipal Advisory  
Council for a 4-year term, expiring 1/8/2029.  
c. Declare and post vacancy per Maddy Act for the remaining 4-year term, expiring 1/8/2029,  
for Seat 6 held by Joseph Silva on the Bloomington Municipal Advisory Council.  
Second District Supervisor Jesse Armendarez  
d. Approve the reappointment of Phillip Cothran to Seat 3 on the Workforce Development  
Board for a 2-year term, expiring 12/31/2027.  
e. Approve the reappointment of William Sterling to Seat 4 on the Workforce Development  
Board for a 2-year term, expiring 12/31/2027.  
f. Approve the reappointment of Michael Hall to Seat 2 on the Behavioral Health Commission  
for a 3-year term, expiring 1/31/2029.  
g. Approve the reappointment of Valerie Samuel to Seat 6 on the Behavioral Health  
Commission for a 3-year term, expiring 1/31/2029.  
h. Approve the reappointment of Linda Sargent to Seat 3 on the Equal Opportunity  
Commission for a 4-year term, expiring 12/31/2029.  
Approve Amendment No. 2 to Contract No. 24-349 with San Bernardino City Unified School  
District to allow additional time to complete the Arrowhead Elementary School Playground  
Improvement project, with no change to the not-to-exceed amount of $1,300,000, extending the  
contract term through August 31, 2026, for a total term of April 23, 2024 through August 31,  
2026.  
(Presenter: Joe Baca, Jr., Vice Chair and Fifth District Supervisor, 387-4565)  
1. Direct the Clerk of the Board of Supervisors to post notice of vacancies on February 10,  
2026, for one position on the Board of Directors for the Mojave Desert Resource  
Conservation District and one position on the Board of Directors for the Inland Empire  
Resource Conservation District.  
2. Set a date of February 24, 2026, at 5:00 p.m. as the last day to submit applications for the  
position of Director on each of the respective Boards.  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
Agriculture/Weights and Measures  
Approve Revenue Agreement (State Agreement No. 25-0598-000-SG) with the California  
Department of Food and Agriculture, Plant Health and Pest Prevention Services / Plant  
Administration, to provide inspection services related to the Invasive Shot Hole Borer Trapping  
Program, on behalf of the State, effective December 1, 2025 through December 31, 2026, for a  
maximum reimbursement of $21,167.78  
(Presenter: Brady Gergovich, Agricultural Commissioner / Sealer, 387-2115)  
Airports  
7) 1. Rescind Resolution No. 2025-225, adopted on November 18, 2025, related to the  
application of California Department of Transportation Airport Improvement Matching  
Grants for the Chino Airport Taxiway Standardization Design and the Barstow-Daggett  
Airport Layout Plan Update Projects.  
2. Adopt Resolution, as required by the California Department of Transportation, authorizing  
the Director of the Department of Airports to execute and electronically submit two  
applications and any non-substantive documents for California Department of  
Transportation matching grants and to accept the allocation of said grants and execute two  
Airport Improvement Program Matching Grants, subject to review by County Counsel, in the  
total amount of $79,800, for the following projects:  
a. Chino Airport Taxiway Standardization Design Project, in the amount of $49,800.  
b. Barstow-Dagget Airport Layout Plan Update Project, in the amount of $30,000.  
3. Direct the Director of the Department of Airports to submit a report to the Board of  
Supervisors that includes the California Department of Transportation Airport Improvement  
Matching Grant Agreements executed by the Director of the Department of Airports for the  
period ending September 30, 2026, pursuant to Recommendation No. 2.  
(Presenter: Brett J. Godown, Director, 387-8810)  
1. Authorize the Director of the Department of Airports to execute and electronically submit  
Federal Aviation Administration standard forms of pre-application, application, award  
agreement, and non-substantive documents for a Federal Aviation Administration Airport  
Improvement Program Grant for the Twentynine Palms Airport Runway and Taxiway Safety  
Area Drainage Improvements Project, in the amount of $3,045,700, subject to County  
Counsel review.  
2. Adopt Resolution, as required by the California Department of Transportation, authorizing  
the Director of the Department of Airports to execute and electronically submit California  
Department of Transportation standard forms of application, award agreements, and  
non-substantive documents for a California Department of Transportation Airport  
Improvement Matching Grant for the Twentynine Palms Airport Runway and Taxiway Safety  
Area Drainage Improvements Project, in the amount of $152,285, subject to County  
Counsel review.  
3. Direct the Director of the Department of Airports to submit a report to the Board of  
Supervisors that includes the awarded grants executed by the Director of the Department of  
Airports pursuant to Recommendation Nos. 1 and 2 for the period ending September 30,  
2026.  
(Presenter: Brett J. Godown, Director, 387-8810)  
Arrowhead Regional Medical Center  
1. Approve Amendment No. 1 to Non-Financial Master Service Agreement No. 23-882 with  
SureTest, Inc., including non-standard term, to provide support services for the Electronic  
Health Record system, extending the term for an additional five years from August 22, 2023  
through August 21, 2031.  
2. Approve Work Order No. 2 with SureTest, Inc., to test and validate system updates and  
upgrades to the Electronic Health Record system, in the amount of $2,191,000 for contract  
period from August 22, 2026 through August 21, 2031.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Contract with PointCare LLC, including non-standard terms, to provide Medi-Cal  
virtual enrollment services and coverage management, for a total amount of $1,023,435, for  
the period of March 1, 2026 through February 28, 2029.  
2. Authorize the ARMC Chief Executive Officer to execute and submit any subsequent  
non-substantive amendments to the contract on behalf of the County, subject to review by  
County Counsel.  
3. Direct the ARMC Chief Executive Officer to transmit all non-substantive amendments to the  
contract to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Agreement with Hologic Sales and Service, LLC, including non-standard terms, for  
preventative maintenance and repairs for mammography equipment, in the amount of  
$753,778.89, with a contract term of February 10, 2026 through February 9, 2031.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Contract No. 24-156 with CarePort Health, LLC, an affiliate of  
WellSky Corporation, to upgrade the licenses for the CarePort learning management cloud  
services and add implementation services, increasing the contract amount by $573,981, from  
$500,000 to a total not to exceed amount of $1,073,981, with no change to the contract term of  
July 1, 2024 through June 30, 2029.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve a Memorandum of Understanding with the Arrowhead Regional Medical Center  
Foundation to support its operations for the public purpose of supporting the county hospital  
and the continuing education of resident physicians, nurses, interns, and other hospital  
personnel, and the education of its patients and the general public in health related matters, in  
an amount not to exceed $701,895, for the period of April 1, 2026 through March 31, 2029.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve non-financial Letter of Agreement with Loma Linda University Children’s Hospital,  
including non-standard terms, for Regional Neonatal Intensive Care Unit Cooperation, effective  
March 1, 2026 through February 28, 2031.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Revenue Agreement with Neighborhood Healthcare dba Neighborhood Healthcare  
Pace, including non-standard terms, for the provision of reimbursement for hospital,  
emergency, outpatient, and related medically necessary services, for a one-year term  
beginning upon full execution, with automatic one-year renewals thereafter, up to a total  
term of five years.  
2. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of the  
amendment pursuant to Health and Safety Code Section 1457(c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Behavioral Health  
1. Approve the non-financial agreement template outlining the terms, conditions, and  
performance requirements, for employees to participate in the Employee Educational  
Internship Program in the educational disciplines of the following classifications: Alcohol and  
Other Drug Counselor, Social Worker II, Clinical Therapist I, Psychologist I, Licensed  
Vocational Nurse, Mental Health Nurse II, and Psychiatric Nurse Practitioner, effective upon  
the date of execution through September 30, 2030.  
2. Authorize the Assistant Executive Officer, Deputy Executive Officer, Director of the  
Department of Behavioral Health, or Assistant Director of the Department of Behavioral  
Health to execute the non-financial agreement template for the Employee Educational  
Internship Program with the individual employees, on behalf of the County, subject to review  
by County Counsel.  
(Presenter: Marina Espinosa, Assistant Director, 252-5142)  
Children and Family Services  
1. Approve revised contract template, including non-standard terms, for Foster Family Agency  
Services, effective upon March 1, 2026 through February 28, 2031.  
2. Authorize the Director or Assistant Director of Children and Family Services to execute the  
contracts with individual Foster Family Agencies on behalf of the County, subject to County  
Counsel review.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
Approve Contract with Olive Crest to provide specialized services for Commercially Sexually  
Exploited Children, in an amount not to exceed $810,000, for the contract period of February  
10, 2026 through December 31, 2028.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
Clerk of the Board  
19) Adopt amended 2026 San Bernardino County Board of Supervisors Annual Meeting Calendar  
to schedule the February 24, 2026 Board of Supervisors meeting in the City of Highland, 26985  
Baseline St, Highland, California, at the Highland Police Department, with Closed Session  
starting at 7:30 a.m. and the Public Session starting at 8:00 a.m. (Attachment A).  
(Presenter: Lynna Monell, Clerk of the Board of Supervisors, 387-3848)  
Community Development and Housing Department  
1. Approve the Revocable Grant Agreement, and its related exhibits, in an amount not to  
exceed $1,480,000, with Lutheran Social Services of Southern California, to assist with the  
development of the interim housing located at 1328, 1329, and 1354 North G Street in the  
City of San Bernardino, as part of the San Bernardino Wellness Campus, to be used as  
interim housing for individuals experiencing homelessness or at risk of homelessness, for a  
15-year term commencing upon completion of the improvements.  
2. Approve the Subordination and Intercreditor Agreement between San Bernardino County,  
Lutheran Social Services of Southern California, and the City of San Bernardino regarding  
the City’s $1,798,969 Permanent Local Housing Allocation funds.  
3. Authorize the Chair of the Board of Supervisors, the Chief Executive Officer, or the Director  
of the Community Development and Housing Department, to make necessary  
non-substantive amendments to the Revocable Grant Agreement and its related exhibits,  
the Subordination and Intercreditor Agreement, and to execute all required documents,  
including escrow instructions and related instruments, necessary to complete the  
transaction, subject to County Counsel review.  
4. Direct the Director of Community Development and Housing Department to transmit any  
non-substantive amendments to the agreements in Recommendation Nos. 1 and 2, 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, as detailed in the Financial Impact section (Four votes required).  
(Presenter: Carrie Harmon, Director, 382-3983)  
County Administrative Office  
Approve Amendment No. 3 to Contract No. 23-157 with Potomac Partners DC, LLC, for federal  
lobbying and legislative advocacy services, increasing the contract by $704,400 plus travel  
expenses, from $808,825 plus travel expenses to a total not to exceed amount of $1,513,225  
plus travel expenses, and extending the term by two years, for a new contract period of  
February 28, 2023, through February 27, 2028.  
(Presenter: Leia Fletes, Deputy Executive Officer, 387-4280)  
1. Approve Amendment No. 2 to Contract No. 23-160 with Precision Advocacy Group LLC, for  
state legislative advocacy services, increasing the contract by $480,000 plus travel  
expenses, from $720,000 plus travel expenses to a total not to exceed amount of  
$1,200,000 plus travel expenses, and extending the term by two years, for a new contract  
period of February 28, 2023 through February 27, 2028.  
2. Approve Contract with Genesi LLC, for state legislative advocacy services, in the amount  
not to exceed $480,000 plus travel expenses, for a two-year period effective February 28,  
2026 through February 27, 2028.  
(Presenter: Leia Fletes, Deputy Executive Officer, 387-4280)  
Innovation and Technology  
Approve a non-financial Memorandum of Understanding, including non-standard terms, with the  
State of California Department of Motor Vehicles to continue an established secure network  
connection for online information access by approved government agencies, for the period of  
November 27, 2025 through November 26, 2029.  
(Presenter: Lynn Fuhrlund, Chief Information Officer, 388-5501)  
1. Approve the following non-financial agreements, including non-standard terms, with  
reMarkable for reMarkable digital writing tablets, software and cloud services, beginning on  
February 10, 2026 and continuing until terminated by either party:  
a. Terms and Conditions Sales of Products - Business  
b. reMarkable End User License Agreement  
c. Terms and Conditions for reMarkable Connect for Business  
d. Terms and Conditions Integrations  
e. Terms and Conditions for reMarkable Accounts  
2. Authorize the Chief Information Officer or Assistant Chief Information Officer to  
electronically accept the reMarkable agreements referenced in Recommendation No. 1 and  
any subsequent non-substantive amendments, subject to County Counsel review.  
3. Direct the Chief Information Officer or Assistant Chief Information Officer to transmit any  
subsequent non-substantive amendments that are electronically accepted, to the Clerk of  
the Board of Supervisors within 30 days of acceptance.  
(Presenter Lynn Fyhrlund, Chief Information Officer, 388-5501)  
Project and Facilities Management  
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 sections 22035 and 22050,  
and that this emergency will not permit the delay resulting from a formal competitive solicitation  
of bids to procure materials and construction services (Four votes required).  
(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)  
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)  
1. Approve the following addenda to the bid documents for the Arrowhead Regional Medical  
Center PA System Upgrade project:  
a. Addendum No. 1, dated October 27, 2025, to the bid documents, which revised the bid  
opening date.  
b. Addendum No. 2, dated October 29, 2025, to the bid documents, which provided  
answers to pre-bid questions, and modified plans and specification documents.  
2. Find the bid proposal from CDG Builders, Inc. to be nonresponsive for failing to include the  
Non-Collusion Declaration as required by the bid documents.  
3. Award Construction Contract in the amount of $1,886,385, to Healthcare Design and  
Construction, LLC, for a contract period of 420 calendar days, from the date of the issuance  
of the Notice to Proceed, for the Arrowhead Regional Medical Center PA System Upgrade  
project in Colton.  
4. Authorize the Director of the Project and Facilities Management Department to order any  
necessary changes or additions in the work being performed under the contract, for a total  
not to exceed $106,819.25 pursuant to Public Contract Code section 20142.  
5. 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.  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
1. Approve a budget increase, in the amount of $1,500,000, to the Arrowhead Regional  
Medical Center Planning and Design Project, Capital Improvement Program Project No. 19-  
126, increasing the total project budget from $2,150,000 to $3,650,000, for the development  
of Arrowhead Regional Medical Center’s funding ready packages, continuation of program  
management services, and pre-design services for various projects.  
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: Moe Yousif, Interim Director, 387-5000)  
1. Approve Amendment No. 1 to Contract No. 24-1212, effective June 23, 2025, for corrective  
work already performed, with Wakeco, Inc., for the ARMC Sterilization System Installation -  
Mobile SPD Trailer Project in Colton, increasing the total contract amount by $91,394.03,  
from $688,805 to $780,199.03, and extending the construction completion date by an  
additional 40 calendar days, from August 6, 2025 to September 16, 2025 (Four votes  
required).  
2. Approve Change Order No. 2 to Contract No. 24-1212, effective June 23, 2025, adjusting  
the scope of work for work already performed, with Wakeco, Inc., for the ARMC Sterilization  
System Installation - Mobile SPD Trailer Project in Colton, decreasing the total contract by  
$7,563.28, from $780,199.03 to $772,635.75 (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
Public Health  
31) 1. Approve non-financial Memorandum of Understanding with Kaiser Foundation Health Plan,  
Inc. for Medi-Cal services, effective February 10, 2026 through February 9, 2031.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or the Director of  
the Department of Public Health to execute subsequent non-substantive amendments to  
the Memorandum of Understanding, including changes to the scope of work, subject to  
review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit subsequent  
non-substantive amendments to the Memorandum of Understanding to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
Public Works-Solid Waste Management  
Adopt Resolution providing the City of Rialto and the State Department of Conservation with a  
Pledge of Revenue, in the amount of $5,179,131 for calendar year 2026, for the reclamation of  
mined lands at Mid-Valley Sanitary Landfill in compliance with the State Mining and  
Reclamation Act, Public Resources Code section 2773.1.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Transportation  
33) 1. Approve Job Order Contracts to provide pavement maintenance in the San Bernardino  
County Valley area, in an amount not to exceed $1,500,000 per contract, for the period of  
February 10, 2026, through February 9, 2027, with the following contractors:  
a. Pavement Coatings Co.  
b. SJD&B, Inc.  
c. PUB Construction, Inc.  
2. Authorize the Director, Assistant Director, Deputy Director, and Contracts Division Chief of  
the Department of Public Works to approve any and all plans, specifications, and project  
descriptions for projects performed by Job Order Contract contractors, including, but not  
limited to, roadway maintenance, rehabilitation, and Americans with Disabilities Act  
upgrades, as these individuals shall determine are necessary.  
3. Authorize the Director, Assistant Director, Deputy Director, and Contracts Division Chief of  
the Department of Public Works to issue individual job orders under the Job Order  
Contracts in Recommendation No. 1.  
4. Authorize the Director of the Department of Public Works to accept the work when 100%  
complete and execute and file the Notice of Completion for projects and job orders.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve Addendum No. 1, issued on December 12, 2025, to the bid documents for the  
Barstow Skyline North ADA Ramps and Mill and Overlay Project in the Barstow area.  
2. Award a construction contract to Calmex Engineering, In., in the amount of $1,409,679, for  
the Barstow Skyline North ADA Ramps and Mill and Overlay Project in the Barstow area.  
3. Authorize a contingency fund of $140,967 for the Barstow Skyline North ADA Ramps and  
Mill and Overlay Project in the Barstow area.  
4. Authorize the Director of the Department of Public Works to approve the expenditure of the  
contingency fund of $140,967 for the verified quantity overruns for this unit priced  
construction contract,  
5. Authorize the Director of the Department of Public Works to order an necessary changes or  
additions in the work being performed under the contract for a total amount not to exceed  
$82,983 of the $140,967 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)  
1. Approve Cooperative Agreement with the City of Victorville for a traffic signal improvement  
project at the intersections of Ridgecrest Road and Vista Point Drive and at Ridgecrest  
Road and Bluff Crest Street in the Victorville area, effective upon execution by both parties  
through December 30, 2030, or upon project completion and final payment, whichever  
occurs first, and wherein the County shall reimburse the City of Victorville for 50% of the  
project cost, estimated at an amount of $695,264, but shall not exceed $869,080.  
2. Authorize the Director of the Department of Public Works, in consultation with the Assistant  
Executive Officer, to increase the County’s contribution amount up to the not-to-exceed  
amount of $869,080, should project costs necessitate such an increase.  
(Presenter: Noel Castillo, Director, 387-7906)  
Purchasing  
Approve an increase in the authorized amount for the purchase and distribution of prepaid  
gasoline and retail cards to eligible County clients by various departments in the amount of  
$899,787 for a new total aggregate amount not to exceed $12,594,048, with no change to the  
term of June 18, 2025 through June 17, 2030, as detailed in the Financial Impact section.  
(Presenter: Pete Mendoza, Purchasing Director, 387-2073)  
1. Approve Agreement with U.S. Bank, Corporate Payment Systems for participation in the  
U.S. Bank Voyager Fleet Cobrand Card Program for fleet card fueling services under  
Sourcewell Contract No. 030625-USB, including non-standard terms, beginning upon final  
execution through June 27, 2029.  
2. Authorize the Purchasing Agent to execute any non-substantive documents and  
participating addendums that may be required on the U.S. Bank Voyager Fleet Cobrand  
Card Program Application Contract No. 030625-USB, subject to County Counsel review.  
3. Direct the Director of Purchasing to transmit addendums to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Pete Mendoza, Director, 387-2073)  
Real Estate Services  
1. Approve Amendment No. 1 to Purchase and Sale Agreement No. 25-426 and Joint Escrow  
Instructions with Red Tile Inn, Inc., a California corporation, to extend the escrow closing  
date from January 3, 2026, to a date as soon as practical after the execution of the  
Amendment No. 1, but by no later than March 20, 2026, for the acquisition of approximately  
1.53 acres of real property improved with two buildings consisting of a total of approximately  
41,196 square feet, located at 1311 South Santo Antonio Drive in the City of Colton  
(commonly known as Assessor’s Parcel Number 0275-181-50-0000).  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustment to the 2025-26 budget as detailed in the Financial Impact Section (Four votes  
required).  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Regional Parks  
Approve contract with the Royal Rangers, to purchase tents to be used for fish and wildlife  
awareness and education, in an amount not to exceed $2,166.30, for the term of February 11,  
2026, through June 30, 2026.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
1. Find that approval of Amendment No. 2 to Revenue Lease Agreement No. 10-853 with the  
Crest Forest Senior Citizens’ Club, Inc. for the use of the Leisure Shores building in Lake  
Gregory Regional Park, is an exempt project under the California Environmental Quality Act  
Guidelines, Section 15301-Existing Facilities (Class 1).  
2. Find that approval of Amendment No. 2 to Revenue Lease Agreement No. 10-853 with the  
Crest Forest Senior Citizens’ Club, Inc., for the use of the Leisure Shores building in Lake  
Gregory Regional Park serves a public purpose by meeting the social, health, welfare, and  
physical needs of aged persons of the County pursuant to California Government Code  
Section 26227.  
3. Approve Amendment No. 2 to Revenue Lease Agreement No. 10-853 with the Crest Forest  
Senior Citizens’ Club, Inc., for an additional 25 year period with no change to lease  
payments from January 1, 2026 through December 31, 2050, including updated lease  
language for use of the Leisure Shores building located at Lake Gregory Regional Park,  
24658 San Moritz Drive, Crestline (Assessor’s Parcel Numbers 033-720-207-0000 and 033-  
730-119-0000) in the amount of $30,000 (Four votes required).  
4. Direct Regional Parks Department to file the Notice of Exemption in accordance with the  
California Environmental Quality Act.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Transitional Assistance  
41) 1. Approve non-financial Memorandum of Understanding, including non-standard terms, with  
the California Department of Social Services for Base Wage data sharing, effective upon  
execution by all parties and continuing until terminated by either party.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Transitional Assistance Department to execute any subsequent non-substantive  
amendments, on behalf of the County, in relation to the Base Wage Data Sharing  
Memorandum of Understanding, subject to review by County Counsel.  
3. Direct the Director of the Transitional Assistance Department to transmit all amendments to  
the Memorandum of Understanding to the Clerk of the Board of Supervisors within 30 days  
of execution.  
(Presenter: James LoCurto, Director, 388-0245)  
SEPARATED ENTITIES  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District, approve  
non-financial mutual aid agreement with the Secretary of the Air Force, acting by and through  
the Commander at Edwards Air Force Base, for reciprocal mutual assistance on fire, rescue,  
and emergency response services, for the period from February 25, 2026, to February 24,  
2031.  
(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. 2 to License Agreement No. 10-752 with City of Loma  
Linda, for the non-exclusive use of 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 License Agreement No. 10-752 with City of Loma Linda, as  
follows:  
a. Approve the continued non-exclusive use of Flood Control District land by the City of  
Loma Linda, consisting of approximately 3,450 square feet of land running parallel to  
the Flood Control District right-of-way at San Timoteo Creek, south of Redlands  
Boulevard and west of Anderson Street (Assessor’s Parcel Number: 0283-062-30-  
0000).  
b. Approve the exercise of the second of four five-year options, extending the license term  
from February 16, 2026 through February 15, 2031.  
c. Approve an increase to the total contract amount by $6,740, increasing the total contract  
value from $15,220 to $21,960 over the amendment term.  
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. 06-800 with the  
Cucamonga Valley Water District, 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. 2 to Revenue License Agreement No. 06-800 with the  
Cucamonga Valley Water District, which includes the following:  
a. Non-exclusive access to Flood Control District land from Sixth Street southerly to  
Wineville Avenue, in Rancho Cucamonga (Assessor’s Parcel Number 0229-331-03-  
0000).  
b. Extend the term of the License for five years from March 1, 2026 through February 28,  
2031, by exercising the first five-year extension option, following a permitted  
month-to-month holdover period for the period of June 1, 2025 through February 28,  
2026.  
c. Approval of an extended term fee of $71,135 that includes month-to-month fees in the  
amount of $8,805, increasing the total contracted revenue from $174,657 to $245,792.  
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; In-Home Supportive  
Services Public Authority  
1. Acting as the governing body of the In-Home Supportive Services Public Authority, approve  
the Memorandum of Understanding with San Bernardino County through its Human  
Services Administration to receive payment support for In-Home Supportive Services  
provider benefits through fund transfers for the period of March 1, 2026, through February  
28, 2031.  
2. Acting as the governing body of San Bernardino County, approve the Memorandum of  
Understanding with In-Home Supportive Services Public Authority to provide payment  
support for In-Home Supportive Services provider benefits through fund transfers for the  
period of March 1, 2026, through February 28, 2031.  
(Presenter: Cheryl Adams, Deputy Executive Officer, 388-0332)  
ORDINANCES FOR INTRODUCTION  
Clerk of the Board  
1. Consider proposed ordinance relating to massage technician licenses.  
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 Chapter 20 of  
Division 1 of Title 4 of the San Bernardino County Code, relating to massage technician  
licenses.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, February 24, 2026 on  
the Consent Calendar.  
(Presenter: Lynna Monell, Clerk of the Board of Supervisors, 387-3848)  
1. Consider proposed ordinance relating to duties of the Clerk of the Board of Supervisors.  
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 section 12.2303  
of the San Bernardino County Code, relating to duties of the Clerk of the Board of  
Supervisors.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, February 24, 2026 on  
the Consent Calendar.  
(Presenter: Lynna Monell, Clerk of the Board of Supervisors, 387-3848)  
DISCUSSION CALENDAR  
Board of Supervisors  
Action on Consent Calendar - The motions and votes for Consent Calendar items are taken as a single  
action. Abstentions or recusals for specific Consent Calendar items are recorded on the Fair  
Statement, which is the official record of votes.  
Deferred Items  
PUBLIC 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, FEBRUARY 24, 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.