CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, March 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. Jacqueline Stevenson v. County of San Bernardino, et al., United States District Court,  
Central District Case No. 5:24-cv-00453-MWC-DTB  
2. David Hillman v. County of San Bernardino, et al., San Bernardino County Superior Court  
Case No. CIVSB2403683  
3. Tabitha McGee v. County of San Bernardino, et al., San Bernardino County Superior Court  
Case No. CIVSB2306285  
4. J.C. v. County of Riverside, et al., Riverside County Superior Court Case No. CVRI2300297  
5. Loren Wayne Hall v. San Bernardino County, et al., San Bernardino County Superior Court  
Case No. CIVSB2326329  
6. Emanuel Butler v. County of San Bernardino, et al., San Bernardino County Superior Court  
Case No. CIVSB2117028  
Conference with Labor Negotiator (Government Code section 54957.6)  
7. Agency designated representative: Leo Gonzalez  
Employee organizations:  
·
Teamsters Local 1932 - Preschool Services Department  
PUBLIC SESSION  
10:00 A.M. – RECONVENE MEETING OF THE BOARD OF SUPERVISORS – Covington  
Chambers, First Floor, County Government Center  
Invocation and Pledge of Allegiance - Fifth District  
Memorial Adjournments  
Board of Supervisors  
First District – Supervisor Col. Paul Cook (Ret.)  
Belen Baldwin, 70, of Hesperia  
Oliver “Ollie” J. Butler, 95, of Apple Valley  
Vera Duran, 97, of Hesperia  
William O’Niel Jensen, 87, of Hesperia  
Manuel Joia, Jr., 88, of Apple Valley  
William Miles Peters, 91, of Hesperia  
Gwenda Sue Tackett, 74, of Apple Valley  
Second District – Supervisor Jesse Armendarez  
Elvira Ambriz, 94, of Fontana  
Ronald Bond, 82, of Rancho Cucamonga  
Sophia Juanita Cardenas, 64, of Fontana  
Mark Douglas Champion, 76, of Upland  
Jane Louise Christiansen, 90, of Rancho Cucamonga  
Gary Leonard Cooper, 78, of Rancho Cucamonga  
Rene Cordova De Alvarado, 87, of Fontana  
Amber Beyonce Delgado, 22, of Fontana  
Brian Xavier Delgado, 28, of Fontana  
Maria Montero Flores, 77, of Fontana  
Teodor Uytingco Garcia, 94, of Fontana  
William Leroy Gardner, 96, of Fontana  
Melissa Marie Grammer, 49, of Rancho Cucamonga  
Giovanni Jim Guzman, 35, of Fontana  
Uriel Hernandez, 32, of Fontana  
Shirley Ann Houchens, 93, of Fontana  
Jose Liborio Gutierrez Lopez, 60, of Fontana  
Eliazar Gutierrez Medina, 41, of Fontana  
Margarita Orozco, 71, of Fontana  
Dora Amador Reyes, 88, of Fontana  
Jose Joaquin Solorio, 39, of Fontana  
Doris Stubben, 71, of Fontana  
Jacqueline Ruth Thompson, 80, of Upland  
Pedro Eduardo Toledo, 44, of Fontana  
Vicente Armando Vela, 77, of Upland  
George Michael Webster, 75, of Fontana  
Denise Lynn Wilder, 67, of Fontana  
Raymond Joseph Zamudio, 51, of Fontana  
Catherine Zumwalde, 82, of Rancho Cucamonga  
Third District – Supervisor Dawn Rowe  
Wilbur E. Purvis, 91, of Mentone  
Mary Ann Shoup, 95, of Redlands  
Fourth District – Supervisor Curt Hagman  
Miguel Gomez Aguilera, 75, of Ontario  
Teresa Paritda Andrade, 92, of Upland  
Glorious Baxter, 78, of Ontario  
Thurman Boyd, 79, of Ontario  
Armando Claustro, 63, of Ontario  
Samuel Fricke, Jr., 89, of Ontario  
Leticia Leyva, 60, of Ontario  
Jesse Velez Martinez, 85, of Ontario  
Reynaldo Rendon, 96, of Chino Hills  
Muriel Kay Rhinehart, 88, of Chino  
Robert Gregory Rivas, 66, of Montclair  
Nola Jean Rockstad, 87, of Upland  
Betty Geraldean Rogers, 93, of Ontario  
Guadalupe Santana, 94, of Chino  
Irma Cuevas Taira, 72, of Ontario  
David Romero Verduzco, 56, of Montclair  
Margarita Zaragoza De Ramirez, 61, of Montclair  
Fifth District – Supervisor Joe Baca, Jr.  
Maria Faviana Aldama, 74, of San Bernardino  
Marlene Joyce Borsuk, 97, of San Bernardino  
Steve Q. Corral, 84, of Rialto  
Patricia D. Crawford, 79, of Colton  
Esperanza M. Gasca, 87, of Colton  
Mario Gomez, 54, of San Bernardino  
Myrna Kay Hensley, 86, of Rialto  
Esther S. Hernandez, 91, of Colton  
Edgar Leon Hughes, 75, of Rialto  
Marcus Benjamin Loring, 39, of San Bernardino  
Sabina Martel, 88, of Colton  
Teri A. Mermilliod, 74, of San Bernardino  
Esther Arrellanez Ontiveros, 90, of San Bernardino  
Margaret E. Polich, 102, of San Bernardino  
John Bertram Showler, 81, of San Bernardino  
Hye Sun Smith, 82, of San Bernardino  
James Henry Zane, 86, of San Bernardino  
Efren Leyva Zarate, 76, of San Bernardino  
Special Presentations, Resolutions and Proclamations  
Resolution recognizing Karen Scott  
Resolution recognizing Pete Mendoza  
Resolution recognizing Edward Barry  
Resolution recognizing Cecil L. Allman  
Resolution recognizing Curtis Compton  
Resolution recognizing Maria E. Lopez  
Proclamation proclaiming March as Procurement Month  
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 Karen Scott upon her retirement after 46 years of  
valuable service to San Bernardino County.  
Adopt and present resolution recognizing Pete Mendoza upon his retirement after 35 years of  
valuable service to San Bernardino County.  
Adopt and present resolution recognizing Edward Barry upon his retirement after 32 years of  
valuable service to San Bernardino County.  
Adopt and present resolution recognizing Cecil L. Allman upon his retirement after 31 years of  
valuable service to San Bernardino County.  
Adopt and present resolution recognizing Curtis Compton upon his retirement after 30 years of  
valuable service to San Bernardino County.  
Adopt and present resolution recognizing Maria E. Lopez upon her retirement after 25 years of  
valuable service to San Bernardino County.  
Adopt and present proclamation proclaiming March as Procurement Month through the year  
2031.  
Adopt resolution recognizing Jonee Sanchez upon her retirement after 34 years of dedicated  
and distinguished service to the residents of San Bernardino County.  
Adopt resolution recognizing Denise Zaremba upon her retirement after 32 years of valuable  
service to San Bernardino County.  
Adopt resolution recognizing Cheri Pedroza-Duran upon her retirement after 27 years of  
valuable service to San Bernardino County.  
Adopt resolution recognizing Judge John Vander Feer for being named the Western San  
Bernardino County Bar Association’s 17th Annual Judicial Lifetime Achievement Award  
recipient.  
Adopt resolution recognizing Judge Lisa Rogan for being named the Western San Bernardino  
County Bar Association’s 17th Annual Judicial Officer of the Year.  
Adopt resolution recognizing the EmpowerHER Women’s Leadership Summit and International  
Women’s Day.  
Adopt resolution recognizing the Woodcraft Rangers for their investment in the mountain  
communities and efforts to provide outdoor opportunities for the youth of San Bernardino  
County.  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the appointment of Elisa Cox to Seat 5 on the Emergency Medical Care  
Committee for the remaining 4-year term, expiring 1/31/2030. (At Large)  
Vice Chairman and Fifth District Supervisor Joe Baca, Jr.  
b. Approve the appointment of Gilbert Everheart to Seat 6 on the Bloomington Municipal  
Advisory Council for the remaining 4-year term, expiring 1/8/2029.  
1. Approve Contract with the Upland Unified School District to contribute funding from the  
2025-26 Second District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget towards the purchase of training equipment and supplies for  
various sports teams at Upland High School, in the not-to-exceed amount of $10,000, for  
the period of March 10, 2026 through March 9, 2027.  
2. Approve Contract with the San Bernardino County Fire Benevolent Foundation to contribute  
funding from the 2025-26 Second District’s Board of Supervisors Discretionary Fund -  
District Specific Priorities Program budget to assist with costs related to financial assistance  
programs and outreach efforts, in the not-to-exceed amount of $10,000, for the period of  
March 10, 2026 through March 9, 2027.  
3. Approve Contract with the City of Upland to allow additional time to complete a  
comprehensive Economic Development and Inflation Reduction Project funded in the  
amount of $350,000 through the previously approved Contract No. 24-970, with a total term  
of October 8, 2024 through June 30, 2026.  
(Presenter: Jesse Armendarez, Second District Supervisor, 387-4833)  
Approve Contract with the Sandals Church to contribute funding from the 2025-26 Third  
District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program budget  
to assist with costs related to academic support and youth engagement programs at their Hill  
Community Center located in the City of San Bernardino, in the not-to-exceed amount of  
$20,000, for the period of March 10, 2026 through March 9, 2027.  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
Approve Contract with the City of San Bernardino to contribute funding from the 2025-26 Fifth  
District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program budget  
to purchase one tactical robot for the City of San Bernardino Police Department, in the  
not-to-exceed amount of $100,000, for the period of March 10, 2026 through March 9, 2028.  
(Presenter: Joe Baca, Jr., Vice Chair and Fifth District Supervisor, 387-4565)  
Aging and Adult Services  
7) Approve Amendment No. 1 to non-financial Contract No. 25-143 with Grand Canyon University  
for field experience and student training in counseling and social work, extending the contract  
term by one year, for the total contract period of March 11, 2025, through March 10, 2027.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Arrowhead Regional Medical Center  
Approve non-financial Transfer Agreement with Haven Crest Congregate Living, Inc., to allow  
for the transfer of patients who require higher level of care services to Arrowhead Regional  
Medical Center, for the period of March 10, 2026 through March 9, 2031.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve non-financial Business Associate Agreement with Philips Healthcare, a division of  
Philips North America LLC, to ensure the security of protected health information, effective  
March 10, 2026 through the latest warranty expiration date of the existing service agreements  
with Philips Healthcare, a division of Philips North America LLC.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Rescind Item No. 14 from the December 16, 2025 Board Agenda in its entirety.  
2. Accept the Joint Conference Committee meeting minutes of meetings held on:  
a. June 5, 2025  
b. September 25, 2025  
3. Direct the Clerk of the Board of Supervisors to maintain as confidential the closed session  
documents of the June 5, 2025 and September 25, 2025 meeting minutes pursuant to  
Evidence Code section 1157 et seq.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Agreement No. 23-577 with InvisAlert Solutions, Inc. for a patient  
observation compliance program, to add a Business Associate Agreement, with no changes to  
the total contract amount of $285,125 or the term of July 1, 2023 through June 30, 2028.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Accept and approve the revisions of policies and the report of the review and certification of the  
Arrowhead Regional Medical Center Operations, Policy, and Procedure Manual, included and  
summarized in Attachments A through I:  
1. Ambulatory Primary Care Clinics Policy and Procedure Manual  
2. Mobile Medical Clinic Policy and Procedure Manual  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 2 to Agreement No. 22-191 with Landauer, Inc. for Radiation  
Dosimetry subscription services, monitoring reports, and an online account management tool,  
increasing the agreement amount by $250,000, from $100,000 to $350,000 plus applicable  
taxes, and extending the contract term for an additional five years, for the total contract period  
of April 1, 2022 through March 31, 2031.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Agreement with the City of Colton on behalf of its Police Department, to provide law  
enforcement services for Arrowhead Regional Medical Center, in the total not-to-exceed  
amount of $4,479,817, for the period of April 1, 2026 through March 31, 2031.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Auditor-Controller/Treasurer/Tax Collector  
1. Adopt Resolution approving the Tax Collector’s proposed sale of tax-defaulted properties  
listed on the attached schedule by internet public auction, on or after July 11, 2026,  
pursuant to Chapter 7 of Part 6 of Division 1 of the Revenue and Taxation Code.  
2. Instruct the Clerk of the Board of Supervisors to transmit a certified copy of the Resolution  
to the Tax Collector within five days after Board of Supervisors approval.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Behavioral Health  
16) Approve amendments to the following agencies’ contracts for the provision of Therapeutic  
Behavioral Services, increasing the combined contract amount by $3,862,500, from  
$21,212,500 to $25,075,000, updating contract language, and extending the contract term by  
an additional nine months, for the total contract period of July 1, 2021, through December 31,  
2026:  
1. South Coast Children’s Society, Inc., dba South Coast Community Services, Amendment  
No. 1 to Contract No. 21-472, updating the contractor’s name and increasing the total  
contract amount by $937,500, from $5,937,500 to $6,875,000.  
2. Pacific Clinics, Amendment No. 2 to Contract No. 21-473, increasing the total contract  
amount by $975,000, from $6,175,000 to $7,150,000.  
3. Victor Community Support Services, Inc., Amendment No. 2 to Contract No. 21-474,  
increasing the total contract amount by $1,950,000, from $9,100,000 to $11,050,000.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
Children and Family Services  
17) Approve Amendment No. 1 to non-financial Memorandum of Understanding, Contract No.  
23-185, with Loma Linda University Children’s Hospital, to provide mental health services for  
Children and Family Services’ youth and children at the jointly operated Children’s Assessment  
Center, extending the contract period by two years, for a total contract period of March 14,  
2023 through March 13, 2028.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
1. Approve non-financial Memorandum of Understanding with the Marine Corps Logistics  
Base, including non-standard terms, to establish procedures for coordinating the reporting  
and investigating of suspected child abuse and neglect referrals involving Marine Corps  
Logistics Base personnel and families, effective upon execution through April 30, 2030.  
2. Authorize the Director or Assistant Director of Children and Family Services to execute the  
Memorandum of Understanding with the Marine Corps Logistics Base, and any subsequent  
non-substantive amendments, on behalf of the County, subject to review by County  
Counsel.  
3. Direct the Director of Children and Family Services to transmit the Memorandum of  
Understanding with the Marine Corps Logistics Base and all subsequent non-substantive  
amendments to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
County Administrative Office  
19) 1. Approve Contract with Partners for Justice, Inc. to provide holistic defense services to  
indigent defense clients through the placement and supervision of Client Advocates who will  
provide social services and case navigation, in the amount of $779,246 for the period of  
March 10, 2026, to May 15, 2028.  
2. Approve Contract with Inland Juvenile Panel Attorneys, Inc. to support the County’s Holistic  
Defense Program, including hosting Client Advocates and coordinating referrals, in the  
amount of $8,238 for the period of March 10, 2026, to May 15, 2028.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
County Counsel  
Approve amended Conflict of Interest Code for the Housing Authority of the County of San  
Bernardino as on file with the Clerk of the Board of Supervisors.  
(Presenter: Laura Feingold, County Counsel, 387-5455)  
1. Approve Agreement with Miller Barondess, LLP for specialized legal services to continue  
legal representation of the County defending litigation in federal court titled Gary G., et. al.  
v. Gavin Newsom, et al., in an estimated amount of $1,450,000, for the period of March 10,  
2026 until terminated by either party, but no later than March 10, 2031 (Four votes  
required).  
2. Authorize the County Counsel or Chief Assistant County Counsel to amend Exhibit A to the  
agreement referenced in Recommendation No. 1, to change or add attorneys, paralegals,  
or other staff as needed, and to adjust hourly rates no more than 2% per fiscal year, up to a  
total of 10% for the duration of the agreement.  
3. Direct County Counsel to transmit all subsequent amendments to Exhibit A to the Clerk of  
the Board of Supervisors within 30 days of execution.  
(Presenter: Laura Feingold, County Counsel, 387-5449)  
Preschool Services  
22) Approve Amendment No. 1 to non-financial Contract No. 25-671 with Rim of the World Unified  
School District, to provide Head Start and Early Head Start program services, updating contract  
language to align with the United States Department of Agriculture, Child and Adult Care Food  
Program as it relates to food services responsibilities, with no change to the contract period of  
August 1, 2025, through June 30, 2030.  
(Presenter: Arlene Molina, Director, 383-2078)  
Project and Facilities Management  
Approve Amendment No. 2 to Construction Contract No. 25-240 with Healthcare Design &  
Construction, LLC, for the Arrowhead Regional Medical Center Bi-Plane Angio Room Project in  
Colton, in the amount of $92,027, increasing the total contract from $14,089,158 to  
$14,181,185, with no change to the completion date of December 4, 2026 (Four votes  
required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
1. Approve a budget increase in the amount of $305,937 to Capital Improvement Program  
Project No. 23-016, increasing the total project budget from $1,876,698 to $2,182,635, for  
the Arrowhead Regional Medical Center Central Plant Medical Vacuum System  
Replacement Project in Colton.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments to the Capital Improvement Program and Arrowhead Regional Medical Center  
Central Plant Medical Vacuum System Replacement Project budget, as detailed in the  
Financial Impact section (Four votes required).  
3. Award Construction Contract to Coelho, Inc., in the amount of $1,599,950, with a  
construction completion date of 270 days from the date of issuance of the Notice to  
Proceed, for the Arrowhead Regional Medical Center Central Plant Medical Vacuum  
System Replacement 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 $92,497.50 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 decrease in the amount of $879,848 to Capital Improvement Program  
Project No. 24-111, decreasing the total project budget to reflect updated cost estimates  
from $4,200,000 to $3,320,152, for the Multimedia Services Studio Remodel Project in San  
Bernardino.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments to the Capital Improvement Program budget, as detailed in the Financial  
Impact section (Four votes required).  
3. Approve the following addenda to the bid documents for the Multimedia Services Studio  
Remodel Project in San Bernardino:  
a. Addendum No. 1, dated October 6, 2025, to the bid documents, which revised the bid  
opening date, and revised the mandatory pre-bid meeting date.  
b. Addendum No. 2, dated November 3, 2025, to the bid documents which provided  
answers to pre-bid questions, and modified plans and specification documents.  
4. Award Construction Contract in the amount of $1,854,480, to Dalke & Sons Construction,  
Inc. for a contract period of 155 calendar days from the date of issuance of the Notice to  
Proceed, for the Multimedia Services Studio Remodel Project in San Bernardino.  
5. 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 amount of $105,224, pursuant to Public Contract Code Section 20142.  
6. 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)  
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. Reject all Prequalification Submittals received on January 7, 2026, for the Best Value  
Healthcare General Building Request for Qualification and find that the rejection of the  
Prequalification Submittals is in the best general interest of the County.  
2. Find that awarding annual contracts for healthcare general building projects in the County  
that do not exceed $3,000,000 for repair, remodeling, or other repetitive work to be done  
according to unit prices utilizing the Best Value Construction Contract Procurement Method  
achieves the objective of reducing project costs and expediting the completion of projects.  
3. Authorize the Project and Facilities Management Department to use the two-step Best  
Value Construction Contract Procurement Method pursuant to Public Contract Code  
Section 20155.  
4. Approve the use of the revised Best Value Job Order Contract Request for Qualification  
package for Healthcare General Building, to prequalify contractors to propose on the Best  
Value Construction Contracts for Healthcare General Building.  
5. Authorize the Director of the Project and Facilities Management Department to re-advertise  
for the prequalification of contractors seeking to bid for Best Value Job Order Contracts for  
Healthcare General Building.  
6. Authorize the Director of the Project and Facilities Management Department to:  
a. Approve the Request for Qualification shortlist for Healthcare General Building Job  
Order Contractors.  
b. Approve a Request for Bids for Best Value Healthcare General Building Package,  
release the Request for Bids Best Value Healthcare General Building Package to the  
shortlisted job order contractors, issue any needed addenda or amendments to the  
Request for Qualifications Package and Request for Bids Package, and take all other  
necessary steps to obtain responsible and responsive job order contractors for  
Healthcare General Building, but excluding, awarding a contract.  
(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. 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 to the Chief Executive Officer to direct the  
Purchasing Agent to issue purchase orders and/or contracts, in a total amount not to  
exceed $598,918, for any construction, remediation, and modifications related to the  
weather and water damaged roofs, roof structures, interiors, and building components,  
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).  
2. Adopt Resolution amending Resolution No. 2026-02 adopted by the Board of Supervisors  
on January 13, 2026, to increase the not to exceed amount by $711,916, from $598,918 to  
$1,310,834, and authorizing the Chief Executive Officer to direct the Purchasing Agent to  
issue purchase orders and/or contracts, in a total amount not to exceed $1,310,834, for any  
remediation, construction, and modifications related to the weather and water damaged  
roofs, roof structures, interiors, and building components and finding that the issuance of  
these purchase orders and/or contracts is necessary to respond to this emergency pursuant  
to Public Contract Code sections 22035 and 22050 (Four votes required).  
3. Approve a budget increase in the amount of $711,916 to Capital Improvement Program  
Project No. 26-133, increasing the total project budget from $598,918 to $1,310,834, to  
perform the required roof replacement, interior repairs, structural modifications, and erosion  
mitigation.  
4. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustment as detailed in the Financial Impact section (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
Public Health  
1. Accept grant award (Award No. 5 H80CS00657-25-00) from the United States Department  
of Health and Human Services, Health Resource and Services Administration, for continued  
operational support of the Federally Qualified Health Centers, in the amount of $1,245,920,  
for the period of March 1, 2026, through February 28, 2027.  
2. Authorize the Chair of the Board of Supervisors, the Chief Executive Officer, or the Director  
of the Department of Public Health to execute any subsequent non-substantive  
amendments in relation to the grant award, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments to the grant award, to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
Approve Amendment No. 2 to Agreement No. 23-1112 (State Agreement No. 23-10275 A1)  
with the California Department of Public Health for Childhood Lead Poisoning Prevention  
Program funding, extending the agreement period by three months, for a total agreement  
period of July 1, 2023 through September 30, 2026, with no change to the total agreement  
amount of $4,564,014.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
Public Works-Transportation  
32) 1. Find that the local emergency proclaimed by the Director of Emergency Services on  
December 25, 2025, and ratified by the Board of Supervisors on December 29, 2025 (Item  
No. 1), created an immediate need for emergency repair work on various public roads and  
which is necessary to prevent or mitigate the loss or impairment of life, health, property,  
and essential public services.  
2. Find that there is substantial evidence that damage to various public roads caused by the  
2025 December Adverse Weather event, in the Wrightwood and Pinon Hills areas,  
constitutes an emergency pursuant to Public Contract Code Section 22050, 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).  
3. Authorize the Director of the Department of Public Works to accept the emergency repair  
work set forth in Recommendation No. 2 when 100% complete and to execute and file the  
Notices of Completion.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve Cooperative Agreement with the City of Barstow for Rimrock Road Pavement  
Improvement Project, from H Street east to Agarita Avenue in the City of Barstow, effective  
upon execution by both parties through December 31, 2029, or upon completion and final  
payment, whichever occurs first, and wherein the County shall reimburse the City of  
Barstow an amount not to exceed $1,500,000 for County’s share of the costs.  
2. Authorize an allocation of $1,500,000 from the Public Works Infrastructure Reserve for the  
project.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments as detailed in the Financial Impact section (Four votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
Real Estate Services  
34) 1. Find that approval of Amendment No. 1 to Revenue Lease Agreement No. 25-745 with  
Consolidated Fire Agencies, for use of office and rack space in San Bernardino is  
categorically exempt under the California Environmental Quality Act Guidelines, Section  
15301 - Existing Facilities (Class 1).  
2. Approve the following actions pursuant to California Government Code Sections 25520 et  
seq. and 25365 (Four votes required):  
a. Find that entering into Amendment No. 1 to Revenue Lease Agreement No. 25-745 with  
Consolidated Fire Agencies for the use of approximately 18,652 square feet of  
County-owned office space and nine communication rack spaces within the Valley  
Communications Center is in the public interest and will not substantially interfere with  
the County’s existing or future use of the property.  
b. Approve Amendment No. 1 to Revenue Lease Agreement No. 25-745, with a 20-year  
term and one five-year option to extend, for the projected period of April 1, 2026 through  
March 31, 2046, for the use of approximately 18,652 square feet of County-owned office  
space with a temporary rent reduction for the projected five-month Temporary  
Reduction Period from April 1, 2026 through August 31, 2026 to reflect the temporary  
reduction of a 4500 square feet portion for the Dispatch Center Premises, projected to  
be occupied later on September 1, 2026.  
c. Approve Temporary Reduction Period rent amount by $5,265, from $21,822 to $16,558  
per month, for the partial occupation of the Premises projected for a five-month period  
prior to full occupancy of the Dispatch Center Premises, with the revised annual rental  
payments totaling $8,416,035 over the 20-year term, for a reduction of the total  
combined revenue of $26,325 decreasing the contract from $10,442,359 to  
$10,416,035.  
3. Authorize the Director of the Real Estate Services Department to approve and execute any  
other documents and take any other actions necessary to complete this transaction or  
perform lease requirements prior to or throughout the term, subject to County Counsel  
review.  
4. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that the acquisition of approximately 1.12 acres of real property improved with one  
building consisting of a total of approximately 34,820 square feet of building area, located at  
450 North G Street in the City of San Bernardino (Assessor’s Parcel Numbers 0134-093-10-  
0000; 0134-093-11-0000 and 0134-093-44-0000), is an exempt project under the California  
Environmental Quality Act Guidelines, Title 14, Section 15301 - Existing Facilities and  
Section 15061(b)(3).  
2. Authorize the acquisition of approximately 1.12 acres of land, improved with a building of  
approximately 34,820 square feet of building area, located at 450 North G Street, in the City  
of San Bernardino, State of California (Assessor’s Parcel Numbers 0134-093-10-0000;  
0134-093-11-0000; and 0134-093-44-0000) for the purchase price of $6,000,000, of which  
$1,350,000 will be funded by the State of California Department of Housing and Community  
Development and $4,650,000 will be funded by San Bernardino County, plus escrow and  
title fees estimated to be $20,000 to be paid by San Bernardino County.  
3. Approve Agreement of Sale and Purchase and Joint Escrow Instructions, including the  
related exhibits, between San Bernardino County and MP G Street, LLC, a Delaware limited  
liability company, to acquire said property in Recommendation No. 2.  
4. Approve Side Agreement between with the State of California Department of Housing and  
Community Development, with non-standard terms, effective from when the last party signs  
through March 1, 2037, for the State of California Department of Housing and Community  
Development to contribute $1,350,000 towards the purchase price of the property in  
Recommendation No. 2 and $617,300 towards the repairs.  
5. Approve the Declaration of Restrictive Covenants committing to operating the property in  
Recommendation No. 2 as permanent housing for at least a ten-year period after  
recordation.  
6. Authorize the Chief Executive Officer to make necessary non-substantive amendments to  
the Side Agreement with the State of California Department of Housing and Community  
Development, the Declaration of Restrictive Covenants, and to execute all required  
documents necessary to complete this transaction, including the exhibits to the Agreement  
of Sale and Purchase and Joint Escrow Instructions, subject to County Counsel review.  
7. Authorize the Director of the Real Estate Service Department to execute escrow  
instructions, a closing date extension, and any non-substantive closing documents  
necessary to complete this transaction, subject to County Counsel review.  
8. Approve Capital Improvement Program Project CIP 26-162, in the amount of $4,670,000,  
for the Community Development and Housing Department acquisition of approximately 1.12  
acres of real property improved with one building consisting of a total of approximately  
34,820 square feet of building area, located at 450 North G Street in the City of San  
Bernardino.  
9. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments to the  
2025-26 budget as detailed in the Financial Impact Section (Four votes required).  
10. Direct the Director of Community Development and Housing Department to transmit any  
non-substantive amendments to Side Agreement, the Declaration of Restrictive Covenants,  
and the executed exhibits to the Agreement of Sale and Purchase and Joint Escrow  
Instructions to the Clerk of the Board of Supervisors within 30 days of execution.  
11. 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 the acquisition of approximately 1.65 acres of land, improved with a building of  
approximately 35,347 square feet of building area, located at 11109 Jasmine Street, in the  
City of Fontana, (Assessor’s Parcel Number 0238-111-53-0000), is an exempt project under  
the California Environmental Quality Act Guidelines, Title 14, Section 15301 - Existing  
Facilities and Section 15061 (b)(3) Common Sense Exemption.  
2. Authorize the acquisition of approximately 1.65 acres of land, improved with a building of  
approximately 35,347 square feet of building area, located at 11109 Jasmine Street, in the  
City of Fontana, (Assessor’s Parcel Number 0238-111-53-0000), from the City of Fontana,  
for the purchase price of: a) a base price of $11,664,510, plus an independent  
consideration payment of $100, b) applicable due diligence, title and escrow costs, and c)  
an improvement reimbursement amount to the City of Fontana of all third party costs and  
expenses incurred by the City in connection with certain pre-development costs including  
but not limited to the design, permitting, and procurement, in addition to the costs of  
construction and installation of certain improvements which includes a $2,000,000  
construction deposit, provided that such reimbursement shall not exceed the amount of the  
construction bid including pre-development costs approved in writing by the County.  
3. Approve Purchase and Sale Agreement and Joint Escrow Instructions between the County  
and the City of Fontana to acquire said property in Recommendation No. 2.  
4. Approve the Memorandum of Understanding, including non-standard terms, between the  
County and the Cities of Chino, Fontana, Montclair, Ontario, Rancho Cucamonga, Rialto,  
and Upland, establishing annual city and County contributions for the operating costs of the  
West End Regional Navigation Center for an initial 10-year term.  
5. Authorize the Chief Executive Officer to execute the Memorandum of Understanding  
referenced in Recommendation No. 4, and to execute amendments thereto, subject to  
County Counsel review, provided that any such amendment shall not increase County’s  
contribution by more than $200,000 annually.  
6. Authorize the Director of the Real Estate Services Department to execute an acceptance  
certificate to affix to the Grant Deed to accept the property referenced in Recommendation  
No. 2, escrow instructions, closing date extension, and any non-substantive closing  
documents necessary to complete this transaction, or to exercise County’s due diligence  
termination right, subject to County Counsel review.  
7. Authorize the Chief Executive Officer to exercise County’s pre-development period  
termination right and authorize the Chief Executive Officer as the County’s Representative  
under the Agreement with respect to the matters regarding the construction of the  
improvements, which designee shall have authority and responsibility to act on behalf of  
County for such matters.  
8. Direct the Director of Community Development and Housing Department to transmit the  
Memorandum of Understanding and any amendments to the Memorandum of  
Understanding as referenced in Recommendation Nos. 4 and 5, to the Clerk of the Board of  
Supervisors within 30 days of execution.  
9. Approve Capital Improvement Program Project CIP 26-063, in the amount of $20,000,000,  
for the Community Development and Housing acquisition of approximately 1.65 acres of  
land, improved with a building of approximately 35,347 square feet of building area, located  
at 11109 Jasmine Street, in the City of Fontana.  
10. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as detailed in the Financial Impact section (Four votes required).  
11. 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. Approve, in County’s capacity as the property owner, Parcel Map No. 20561, to subdivide  
approximately 56.95 acres of County-owned property located in the City of Chino  
(Assessor’s Parcel Numbers 1055-061-01, 1055-061-02, 1055-071-01, 1055-071-02, and  
portions of 1055-051-01 and 1055-051-02) into three parcels, comprising Parcel 1 of  
approximately 46 acres, Parcel 2 of approximately 3.74 acres, and Parcel 3 of  
approximately 7.21 acres, and dedicate a four-foot right of way to the City of Chino for  
street and public utility purposes, as depicted in said map.  
2. Find that the conveyance of a four-foot right-of-way to the City of Chino for street and public  
utility purposes, as depicted in Parcel Map No. 20561 and identified in Recommendation  
No. 1, is in the public interest, that the interest to be conveyed is no longer necessary for  
County or other public purposes, and that the interest in land conveyed will not substantially  
conflict or interfere with the use of the property by the County.  
3. Approve Subdivision Improvement Agreement among Majestic Chino Flight, LLC, as  
subdivider, the City of Chino, and San Bernardino County, as property owner, including  
non-standard terms, whereby San Bernardino County consents to the construction by  
Majestic Chino Flight, LLC, of certain public improvements associated with Parcel Map No.  
20561 with the City of Chino to own said improvements upon completion and City’s  
acceptance.  
4. Approve Declaration of Covenants, Conditions and Reciprocal Easements for Majestic  
Chino Flight among Majestic Chino Flight, LLC, the City of Chino, and San Bernardino  
County, including non-standard terms, over the property described in Recommendation No.  
1 for a term to commence on the date of a ground lease between Majestic Realty Co., a  
California corporation, or its permitted assignee, and San Bernardino County executed  
pursuant to Entitlement and Option Agreement No. 22-12 and to expire on the expiration or  
earlier termination of such lease.  
5. Find that the conveyance of the interests described in the Declaration of Covenants,  
Conditions and Reciprocal Easements for Majestic Chino Flight to the future tenant of  
Parcel 1, are in the public interest, that the interests to be conveyed are no longer  
necessary for County or other public purposes, and that the interests in land conveyed will  
not substantially conflict or interfere with the use of the property by the County.  
6. Delegate the Chief Executive Officer or the Director of the Real Estate Services Department  
as officials to provide County consent, approve administrative matters, and execute  
required non-substantive documents and amendments for the Subdivision Improvement  
Agreement in Recommendation No. 3, and the Declaration of Covenants, Conditions and  
Reciprocal Easements for Majestic Chino Flight in Recommendation No. 4.  
7. Direct the Director of the Real Estate Services Department to transmit amendments to the  
Subdivision Improvement Agreement in Recommendation No. 3, and the Declaration of  
Covenants, Conditions and Reciprocal Easements for Majestic Chino Flight in  
Recommendation No. 4 to the Clerk of the Board of Supervisors within 30 days of execution  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Regional Parks  
Approve the non-financial Memorandum of Understanding with the City of Ontario, including  
non-standard terms, for Law Enforcement services and training at Cucamonga-Guasti Regional  
Park for the term of March 11, 2026 through March 10, 2029.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Approve Revenue Interim Use Permit with Total Production Group, Inc., for the full closure of  
the Mojave Narrows Regional Park in the City of Victorville, from May 1, 2026 through May 3,  
2026, to hold the Mojave Music Festival on May 2, 2026, from 3:00 PM until 11:00 PM, for a  
minimum total revenue of $32,098.62.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Approve Amendment No. 2 to Contract No. 22-271 with Mariposa Landscapes, Inc., for  
mowing, tree trimming, and rodent control services at multiple regional parks, to increase the  
total contract amount by $474,593, from $2,265,069 to $2,739,662.04, exercising the second of  
two options to extend the term of the contract by one year, for a total contract period of June 1,  
2022, through May 31, 2027.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Risk Management  
1. Approve a budget adjustment in the amount of $3,000,000 to fund the costs associated with  
Workers Compensation Self-Insurance Fund for permanent disability expenses.  
2. Approve a budget adjustment in the amount of $32,500,000 to fund the costs associated  
with Law Enforcement General Liability Self-Insurance Fund for settlement expenses and  
outside legal counsel expenses.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments to the  
Risk Management Department 2025-26 budget, as indicated in the Financial Impact section  
(Four votes required).  
(Presenter: Rebecca Suarez, Director, 386-9024)  
1. Approve the renewal of the County’s Property Insurance coverage through Public Risk  
Innovation, Solutions, and Management, as recommended by Alliant Insurance Services,  
Inc., with shared coverage limits per occurrence of $600 million for all-risk exposures and  
$400 million in excess of $600 million for all risk for Arrowhead Regional Medical Center,  
$300 million for flood damage, $665 million for earthquake damage, and $750 million for  
terrorism damage, for a total premium of approximately $28,400,000 applicable to all  
County and Board Governed Special Districts properties, for the period of March 31, 2026  
through March 31, 2027.  
2. Authorize the Chief Executive Officer, County Chief Financial Officer, or Director of Risk  
Management to execute the initial binding order and any subsequent binding orders,  
documents, or quotes necessary to approve mid-term change orders for additional  
coverage, not-to exceed 10% over the actual renewal cost, for the period of March 31,  
2026, through March 31, 2027, on behalf of the County, subject to County Counsel review.  
3. Authorize the Chief Executive Officer, County Chief Financial Officer or Director of Risk  
Management to execute the initial binding order to add Valley Communications Center  
located at 153 South Lena Road, San Bernardino, upon completion of the project through  
March 31, 2027, on behalf of the County, subject to County Counsel review, without being  
subject to the mid-term adjustment limits set forth in Recommendation No. 2.  
4. Authorize the Purchasing Agent to approve change orders to purchase orders issued for the  
insurance program and premium in Recommendation No. 1 to add the Valley  
Communications Center to the County’s insurance program for the period through March  
31, 2027.  
5. Authorize the Purchasing Agent to approve change orders to purchase orders issued for the  
insurance program and premium in Recommendation No. 1 for mid-term changes, subject  
to the limits referenced in Recommendation No. 2.  
(Presenter: Rebecca Suarez, Director, 386-8621)  
San Bernardino County Board of Education  
Approve the San Bernardino County Board of Education’s request to increase the monthly  
compensation for members of the San Bernardino County Board of Education by $1,426.68,  
from $573.32 to $2,000 per month, effective April 1, 2026.  
(Presenter: Dr. Gwendolyn Dowdy-Rodgers, Board President, 386-2947)  
Sheriff/Coroner/Public Administrator  
1. Find that allowing the use of San Bernardino County vehicles, medical equipment, and  
supplies for San Bernardino County public safety employees participating in the 2026 Baker  
to Vegas Challenge Cup Relay will serve the purpose of promoting employee morale  
through camaraderie, physical fitness, teamwork, and competition in the law enforcement  
community.  
2. Approve the use of San Bernardino County vehicles, medical equipment, and supplies for  
the 2026 Baker to Vegas Challenge Cup Relay for the period of March 27, 2026 through  
March 30, 2026.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Find that the 2026 Sheriff/Coroner/Public Administrator’s SEAT Heat Barbeque and Chili  
Cook-Off fundraising activity assists in meeting the social needs of the  
Sheriff/Coroner/Public Administrator’s employees, volunteers, and retirees.  
2. Find that the 2026 Sheriff/Coroner/Public Administrator’s SEAT Heat Barbeque and Chili  
Cook-Off fundraising activity will be conducted in cooperation with the Sheriff’s Employee  
Assistance Team, a non-profit charitable organization.  
3. Authorize County officials and employees to solicit funds and provide administrative support  
during work hours, when necessary, and utilize County resources in support of the 2026  
Sheriff/Coroner/Public Administrator’s SEAT Heat Barbeque and Chili Cook-Off, to be held  
at Glen Helen Regional Park on May 2, 2026, for Sheriff/Coroner/Public Administrator  
employees, volunteers, and retirees.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Approve Amendment No. 20 to Agreement No. 07-262 with Tritech Software Systems, Inc., a  
CentralSquare Technologies, LLC Company, for the provision of proprietary maintenance and  
support services for the Computer Aided Dispatch System and Mobile Data System software,  
increasing the contract amount by $489,245, from $8,058,724 to an amount not to exceed  
$8,547,969, and extending the term by one year, for a new contract period of March 24, 2007,  
through March 23, 2027.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Authorize the Purchasing Agent to issue purchase orders to Carahsoft Technology Corporation,  
an authorized Envisage Technologies, LLC reseller, for Acadis Online Cloud services through  
California Participating Addendum No. 7-17-70-40-05 to the Utah National Association of State  
Procurement Officers Cloud Solutions (Master Agreement No. AR2472), for a total amount of  
$353,532.20 for the period of March 10, 2026, through September 15, 2026.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Workforce Development Department  
1. Approve agreement with San Bernardino Community College District, for vocational training  
services, in an amount not to exceed $351,100, for the term of March 10, 2026 through  
December 31, 2027.  
2. Authorize the Director or Assistant Director of the Workforce Development Department to  
make non-substantive amendments to the agreement, to add training services or to  
terminate agreement, in accordance with the termination provisions in the agreement,  
subject to review by County Counsel.  
3. Direct the Director or Assistant Director of the Workforce Development Department to  
transmit any non-substantive amendments to the agreement or notice of termination,  
authorized under Recommendation No. 2, to Clerk of the Board of Supervisors within 30  
days of execution.  
(Presenter: Bradley Gates, Director, 387-9856)  
SEPARATED ENTITIES  
Big Bear Valley Recreation and Park District  
Acting as the governing body of the Big Bear Valley Recreation and Park District:  
1. Approve the acceptance of a $75,279 donation from the Friends of the Big Bear Alpine Zoo  
to the Big Bear Alpine Zoo.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments as  
detailed in the Financial Impact section for the donation (Four Votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
Acting as the governing body of Big Bear Valley Recreation and Park District:  
1. Approve the acceptance of a donation of $39,509.57 from the Blanche and Gene Nay  
Foundation to the Big Bear Alpine Zoo.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments as  
detailed in the Financial Impact section for the donation (Four Votes Required).  
(Presenter: Noel Castillo, Director, 387-7906)  
Inland Counties Emergency Medical Agency  
Acting as the governing body of the Inland Counties Emergency Medical Agency, approve  
Amendment No. 1 to Revenue Contract No. 24-358 with St. Mary Medical Center for changing  
the hospital’s designation from a Level IV Trauma Center to a provisional Level III Trauma  
Center, including requirements related to completion of the American College of Surgeons  
Level III Trauma Center verification process, without any change to the contract term of May 5,  
2024 through June 30, 2027, with one three-year extension option.  
(Presenter: Daniel Muñoz, EMS Administrator, 388-5807)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Approve a Memorandum of Understanding between San Bernardino County Fire Protection  
District and San Bernardino County Professional Firefighters, International Association of  
Fire Fighters, Local 935, representing employees in the Ambulance Operators Unit effective  
March 7, 2026, through February 28, 2031.  
2. Approve  
appropriation  
and  
reserve  
adjustments  
and  
authorize  
the  
Auditor-Controller/Treasurer/Tax Collector to post necessary budget adjustments, as  
detailed in the Financial Impact section (Four votes required).  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
Acting as the governing body of the San Bernardino County Fire Protection District, approve the  
Memorandum of Understanding between the San Bernardino County Fire Protection District  
and the International Union of Operating Engineers Local 12, representing employees in  
General Fire Support Unit, effective March 7, 2026 through February 28, 2029.  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
San Bernardino County Flood Control District  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Approve Contract with Albert A. Webb Associates, to provide professional civil engineering  
services for the Comprehensive Storm Drain Plan 3-4 and El Rivino Basin and Outlet Storm  
Drain, in the amount not to exceed $1,438,000, for the period of March 16, 2026 to March  
15, 2029.  
2. Authorize the Chief Flood Control Engineer or Engineering Manager to add and/or delete  
services and reallocate funding between tasks as required to complete the work outlined in  
the Contract in Recommendation No. 1 without increasing the total cost or changing the  
term of the Contract, subject to review by County Counsel.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
MULTIJURISDICTIONAL ITEMS  
Multijurisdictional Item with the following entities: San Bernardino County; Board Governed County  
Service Areas  
1. Acting as the governing body of San Bernardino County, approve Amendment No. 1 to  
Interagency Memorandum of Understanding No. 24-1293 with County Service Area 70M  
Wonder Valley for the County Service Area 70M Wonder Valley - Community Center  
Upgrades Project, reducing the total approved contract amount by $50,150.16, from  
$109,770.47 to $59,620.31, with no change to the contract term of October 1, 2024 through  
December 31, 2026.  
2. Acting as the governing body of County Service Area 70M Wonder Valley:  
a. Approve Amendment No.1 to Interagency Memorandum of Understanding No. 24-1293  
with San Bernardino County for the County Service Area 70M Wonder Valley -  
Community Center Upgrades Project, reducing the total approved contract amount by  
$50,150.16, from $109,770.47 to $59,620.31, with no change to the contract term of  
October 1, 2024 through December 31, 2026.  
b. Approve Amendment No. 2 to Construction Contract No. 24-695 with KNC Construction  
Inc., for the County Service Area 70M Wonder Valley - Community Center Kitchen and  
Bathroom Remodel Project to address unforeseen conditions, additional necessary  
work, and compliance with Health Code requirements that were not reasonably  
foreseeable at the time of contracting, increasing the total contract amount by  
$45,874.39, from $367,320.00 to $413,194.39, and extending the construction  
completion date by 368 days, from July 28, 2025 to July 31, 2026 (Four votes required).  
c. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments for the County Service Area 70M Wonder Valley - Community Center  
Upgrades, as detailed in the Financial Impact Section (Four votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
Multijurisdictional Item with the following entities: San Bernardino County; Big Bear Valley Recreation  
and Park District; Bloomington Recreation and Park District; Board Governed County Service Areas  
1. Acting as the governing body of San Bernardino County, approve contracts with the  
following contractors to perform on-call electrical installation, maintenance, and repair  
services, on an as-needed basis, from March 10, 2026 to February 28, 2031, in an amount  
not to exceed $500,000 for each contract:  
a. AMTEK Construction  
b. GA Technical Services, Inc.  
c. Ham’s Electric, Inc.  
2. Acting as the governing bodies of County Service Areas and their Zones, the Big Bear  
Valley Recreation and Park District, and the Bloomington Recreation and Park District,  
approve joint contracts with the following contractors to perform on-call electrical  
installation, maintenance, and repair services, on an as-needed basis, from March 10, 2026  
to February 28, 2031, in an amount not to exceed $500,000 for each contract:  
a. AMTEK Construction  
b. GA Technical Services, Inc.  
c. Ham’s Electric, Inc.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Acting as the governing body of San Bernardino County, approve contracts with the  
following contractors to perform on-call professional electrical engineering services, on an  
as-needed basis, from July 1, 2026 to June 30, 2031, in an amount not to exceed $500,000  
for each contract:  
a. Ayres Associates Inc.  
b. IMEG Consultants Corp.  
c. Salas O’Brien Engineers, Inc.  
d. The Engineering Partners, Inc.  
2. Acting as the governing bodies of the San Bernardino County Service Areas and their  
Zones, the Big Bear Valley Recreation and Park District, and the Bloomington Recreation  
and Park District, approve joint contracts with the following contractors to perform on-call  
professional electrical engineering services, on an as-needed basis, from July 1, 2026 to  
June 30, 2031, in an amount not to exceed $500,000 for each contract:  
a. Ayres Associates Inc.  
b. IMEG Consultants Corp.  
c. Salas O’Brien Engineers, Inc.  
d. The Engineering Partners, Inc.  
(Presenter: Noel Castillo, Director, 387-7906)  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County Fire  
Protection District  
1. Acting as the governing body of San Bernardino County:  
a. Approve a budget increase of $6,769,759 to Capital Improvement Program Project  
No.22-015, from $7,000,000 to $13,769,759, due to construction cost escalation with  
the lowest responsible bid exceeding the available construction budget for the County  
Fire Station 227 New Build Project (Four Votes required).  
b. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments within the Capital Improvement Program 2025-26 budget, as detailed in the  
Financial Impact section (Four votes required).  
2. Acting as the governing body of the San Bernardino County Fire Protection District:  
a. Approve Addendum No. 1 dated November 25, 2025, which provided responses to  
contractors’ questions and provided revisions to the specifications, drawings and Bid  
Documents.  
b. Find the bid proposals to be non-responsive for failing to submit a Bid Package as  
required in the Bid Documents for the following vendors:  
i. Far West Contractors  
ii. ACC Contractors, Inc.  
iii. Royal Construction Corporation  
c. Find the bid proposal from Wakeco, Inc to be non-responsive for failing to provide a  
valid bid bond as required by Public Contract Code Section 20483.  
d. Find the bid proposal from RCCI Company to be non-responsive for failing to list an  
electrical sub-contractor with a current license.  
e. Find that the specifications calling for the installation of the Westnet station alerting  
system, and not allowing substitution of an equal product, is acceptable under Public  
Contract Code section 3400(c)(2), as installation of this system is required in order to  
match other products in use on a particular public improvement either completed or in  
the course of completion.  
f. Award a Construction Contract to Oakview Constructors, Inc. in the amount of  
$9,408,000, with a construction completion date of 365 calendar days from the date of  
issuance of the Notice to Proceed for the County Fire Station 227 New Build Project in  
the City of San Bernardino.  
g. Authorize the Project and Facilities Management Department to order any necessary  
changes or additions in the work being performed under the contract for a total amount  
not to exceed an aggregate amount of $210,000, inclusive of any changes authorized  
by Recommendation 2(f), pursuant to Public Contract Code Section 20142.  
h. Authorize the Director of Project and Facilities Management Department to accept the  
work when 100% complete and execute and file a Notice of Completion.  
i. Authorize the Fire Chief/Fire Warden or Deputy Fire Chief to accept the Westnet station  
alerting system when complete and sign the Acceptance Test Plan and Final System  
Acceptance Certificate.  
j. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the budget adjustments  
to the San Bernardino County Fire Protection District’s 2025-26 budget, as detailed in  
the Financial Impact section (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
1. Acting as the governing body of the San Bernardino County Fire Protection District, approve  
the Capital Improvement Program Project No. 26-150, in the amount of $541,060, for the  
Fire Station 25 Covered Parking Installation Project located in Crestline.  
2. Acting as the governing body of San Bernardino County:  
a. Approve the Capital Improvement Program Project No. 26-150 in the amount of  
$541,060 for the Fire Station 25 Covered Parking Installation Project located in  
Crestline.  
b. Approve the budget decrease in the amount of $774,923, from $1,297,435 to $522,512,  
to Capital Improvement Program Project No. 25-006, for the Fire Station 26 Covered  
Parking Installation Project in Twin Peaks.  
c. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments, as  
detailed in the Financial Impact section, for the projects identified in Recommendation  
Nos. 1 and 2 (Four votes required).  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
ORDINANCES FOR INTRODUCTION  
Board Governed County Service Areas  
Acting as the governing body for County Service Area 70, Improvement Zone GH (Glen Helen):  
1. Consider proposed ordinance relating to the Regional Recycled Water Distribution System  
and establish the availability, permitted uses, and regulatory framework for the use of  
recycled water produced by the Lytle Creek North Wastewater Recycling Plant within  
County Service Area 70, Improvement Zone GH (Glen Helen).  
2. Make alterations, if necessary, to the proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, acting as the governing  
body for County Service Area 70, Improvement Zone GH (Glen Helen), to establish the  
availability and to regulate the permitted use of recycled water from the Lytle Creek  
North Wastewater Recycling Plant.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, MARCH 24, 2026, on  
the Consent Calendar.  
5. Find that the proposed ordinance is exempt under the California Environmental Quality Act  
Guidelines Section 15061 - Common Sense Exemption.  
6. Direct the Department of Public Works to file a Notice of Exemption in accordance with the  
California Environmental Quality Act  
(Presenter: Noel Castillo, Director, 387-7906)  
ORDINANCES FOR FINAL ADOPTION  
Sheriff/Coroner/Public Administrator  
Adopt Ordinance to adjust the boundaries of the Havasu Palms Marina “no wake zone”, which  
was introduced on February 24, 2026, Item No. 49.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
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  
Receive presentation on the countywide recommended fee changes for fiscal years 2026-27,  
2027-28, and 2028-29.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
San Bernardino County Fire Protection District  
IT IS ANTICIPATED THAT THIS ITEM WILL BE TAKEN OFF CALENDAR  
CONTINUED FROM TUESDAY, FEBRUARY 24, 2026, ITEM NO. 52  
Acting as the governing body of the San Bernardino County Fire Protection District, conduct a  
public hearing and take the following actions regarding Annexation No. 215:  
1. Consider testimony of all interested persons and taxpayers for or against the proposed  
annexation of Assessor’s Parcel Numbers 3064-361-03-0000, 3064-361-04-0000, 3064-391  
-02-0000, and 3064-391-03-0000 into Community Facilities District No. 94-01 - City of  
Hesperia, as well as any protests received from registered voters, if any, residing within  
Community Facilities District No. 94-01 or the territory proposed for annexation and persons  
owning real property within Community Facilities District No. 94-01 - City of Hesperia, or the  
territory proposed for annexation.  
2. Adopt Resolution calling for a special mailed ballot election of the property owner of  
Assessor’s Parcel Numbers 3064-361-03-0000, 3064-361-04-0000, 3064-391-02-0000, and  
3064-391-03-0000, in accordance with Government Code section 53339.7, regarding the  
proposed annexation of these parcels into Community Facilities District No. 94-01 - City of  
Hesperia.  
3. Adopt Resolution that:  
a. Declares the results of the special mailed ballot election and orders the annexation of  
Assessor’s Parcel Numbers 3064-361-03-0000, 3064-361-04-0000, 3064-391-02-0000,  
and 3064-391-03-0000 into Community Facilities District No. 94-01 - City of Hesperia,  
making these parcels subject to the annual special tax for fire suppression services.  
b. Directs the Secretary of the Board of Directors to cause the recordation of the  
Annexation No. 215 boundary map with the San Bernardino County Recorder.  
c. Directs the Secretary of the Board of Directors to cause the preparation and recordation  
of the notice of special tax lien with the San Bernardino County Recorder within 15 days.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
CONTINUED FROM TUESDAY, FEBRUARY 24, 2026, ITEM NO. 53  
Acting as the governing body of the San Bernardino County Fire Protection District, conduct a  
public hearing and take the following actions regarding Annexation No. 216:  
1. Consider testimony of all interested persons and taxpayers for or against the proposed  
annexation of Assessor’s Parcel Number 3046-101-60-0000 into Community Facilities  
District No. 94-01 - City of Hesperia, as well as any protests received from registered  
voters, if any, residing within Community Facilities District No. 94-01 or the territory  
proposed for annexation and persons owning real property within Community Facilities  
District No. 94-01 - City of Hesperia, or the territory proposed for annexation.  
2. Adopt Resolution calling for a special mailed ballot election of the property owner of  
Assessor’s Parcel Number 3046-101-60-0000, in accordance with Government Code  
section 53339.7, regarding the proposed annexation of this parcel into Community Facilities  
District No. 94-01 - City of Hesperia.  
3. Adopt Resolution that:  
a. Declares the results of the special mailed ballot election and orders the annexation of  
Assessor’s Parcel Number 3046-101-60-0000 into Community Facilities District No. 94-  
01 - City of Hesperia, making this parcel subject to the annual special tax for fire  
suppression services.  
b. Directs the Secretary of the Board of Directors to cause the recordation of the  
Annexation No. 216 boundary map with the San Bernardino County Recorder.  
c. Directs the Secretary of the Board of Directors to cause the preparation and recordation  
of the notice of special tax lien with the San Bernardino County Recorder within 15 days.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District, approve the  
Proposed Response to the 2025 Grand Jury Final Report and direct publication and filing with  
the Presiding Judge of the Superior Court, and the Secretary of the Board of Directors of the  
San Bernardino County Fire Protection District.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Public Works-Solid Waste Management  
1. Receive presentation on the County Waste Disposal System.  
2. Provide direction to staff regarding the County Waste Disposal System future strategies.  
(Presenter: Noel Castillo, Director, 387-7906)  
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, MARCH 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.