CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, November 18, 2025  
DAWN ROWE  
CHAIR  
JOE BACA, JR.  
VICE CHAIR  
Third District Supervisor  
Fifth District Supervisor  
COL. PAUL COOK (RET.)  
JESSE ARMENDAREZ  
CURT HAGMAN  
First District Supervisor  
Second District Supervisor  
Fourth District Supervisor  
Chief Executive Officer  
County Counsel  
Clerk of the Board  
Luther Snoke  
Laura Feingold  
Lynna Monell  
NOTICE: All scheduled items will be heard in the Ontario City Hall Council Chamber, 303 E. B Street,  
Ontario, California.  
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. Requests must be submitted before the item is  
called for consideration. Speakers may address the Board for up to three (3) minutes total on the  
consent calendar, up to three (3) minutes on each discussion item, and up to three (3) minutes total on  
Public Comment, not to exceed a total of twelve (12) minutes for the meeting, unless it is determined  
that a different limit is appropriate.  
Written comments may be submitted via email at BoardMeetingComments@cob.sbcounty.gov, online  
at publiccomments.cob.sbcounty.gov, or via U.S. Mail to San Bernardino County Clerk of the Board of  
Supervisors, 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA 92415. Comments received after the  
posting of the agenda and prior to the start of the meeting will be forwarded to the Board for review.  
Comments relating to matters subject to Board consideration or discussion will also be posted online at  
and through the conclusion of the meeting will be provided to the Board after the meeting adjourns.  
Comments received outside of this timeframe will not be forwarded.  
ADA Accessibility: If you require a reasonable modification or accommodation for a disability, please  
call the Clerk of the Board of Supervisors at (909) 387-3841 or e-mail at COB@sbcounty.gov to  
request an accommodation at least 72 hours prior to the Board meeting.  
To obtain additional information on an item, please contact the Presenter listed under each item prior  
to the meeting to allow the Board to move expeditiously in its deliberations.  
PLEASE SILENCE CELL PHONES AND OTHER ELECTRONIC DEVICES UPON ENTERING THE CHAMBERS  
PUBLIC COMMENT ON CLOSED SESSION AGENDA ITEMS  
CLOSED SESSION  
8:00 A.M. – CONVENE MEETING OF THE BOARD OF SUPERVISORS – Ontario City Hall Council  
Chamber  
BOARD OF SUPERVISORS  
Conference with Legal Counsel - Existing Litigation (Government Code section 54956.9(d)(1))  
1. Perris Lee v. County of San Bernardino, et al., United States Central District Court Case  
No. 5:23-cv-02446-SSS-DTB  
2. William J. Richards v. County of San Bernardino, et al., United States Central District Court  
Case No. 5:17-cv-00497-HDV-SP  
3. M.D., et al. v. County of San Bernardino, et al., United States Central District Court Case  
No. 5:22-cv-01357-SP  
4. Jeanne Rodriguez, et al. v. County of San Bernardino, et al., United States Central District  
Court Case No. 5:21-cv-01471-MEMF-SHK  
PUBLIC SESSION  
9:00 A.M. – RECONVENE MEETING OF THE BOARD OF SUPERVISORS – Ontario City Hall  
Council Chamber  
Invocation and Pledge of Allegiance - Fourth District  
Memorial Adjournments  
Board of Supervisors  
First District – Supervisor Col. Paul Cook (Ret.)  
Martha “Marty” Marie Dillingham, 68, of Oak Hills  
Patricia Ann Gardner, 81, of Hesperia  
Lucy Margaret Goold, 93, of Apple Valley  
Darwin Norbert Promer, 90, of Victorville  
Edgard Jose Soza, 62, of Victorville  
Jean Ann Stavreff, 93, of Victorville  
Stephen M. Williams, 85, of Apple Valley  
Second District – Supervisor Jesse Armendarez  
Jon Alan Bivens, 86, of Upland  
Lou Juana Bone, 76, of Upland  
Mary Jean Brady, 82, of Upland  
Richard Anthony Cardenas, 71, of Rancho Cucamonga  
Julia Flores, 40, of Fontana  
Richard A. Fujiwara, 78, of Upland  
Javier Valdez Gomez, 65, of Upland  
Virginia Yvonne Graves, 83, of Upland  
Robert T. Grier, 87, of Fontana  
Maria Guzman, 68, of Upland  
Pauline Marie Lange, 100, of Rancho Cucamonga  
Samantha Leigh Krespo, 48, of Fontana  
Beverly Maloof, 94, of Rancho Cucamonga  
Patrocinia Mayorquin, 59, of Fontana  
Elaine Cecile Mulherin, 86, of Upland  
Jan Felice Emile Richter, 76, of Upland  
Joan Rodriguez, 16, of Rancho Cucamonga  
Gary Earl Stephens, 69, of Fontana  
Stephanie Ann Winston, 58, of Rancho Cucamonga  
Third District – Supervisor Dawn Rowe  
Carol Lynn Camrin, 80, of Yucca Valley  
Robert J. Heemstra, 79, of Redlands  
Janice June Jacobson, 90, of Redlands  
John C. McMunn, 89, of Redlands  
Rowena Ramos, 84, of Highland  
Fourth District – Supervisor Curt Hagman  
George Charles Ash, Jr., 81, of Upland  
Maria Dolores Campos, 69, of Ontario  
Barbara Lynne Carolan, 87, of Ontario  
Ana Lucia Delgadillo, 58, of Chino Hills  
Vincent Rene Delgado, 53, of Ontario  
Brenda Rader Graham, 68, of Chino  
Patricia Ann Haidler, 71, of Chino Hills  
Freddie Alan Hatcher, 67, of Chino  
Maria Dolores Jauregui, 61, of Ontario  
Sandra Jean Keser, 83, of Chino  
Sandra Melendez, 50, of Ontario  
Louise Pauline Mumbleau, 90, of Chino  
Maria Nevarez, 88, of Ontario  
Nancy Leilani (Wallace) Olds, 86, of Chino  
Dorman Frank Polzin, 92, of Ontario  
Salvador Martinez Robles, 66, of Ontario  
Steven James Silver, 81, of Ontario  
Fifth District – Supervisor Joe Baca, Jr.  
Ruben Sanchez Calderon, 80, of Rialto  
Walter Sabino Carrillo, 77, of Rialto  
Cecilia Cesar, 66, of Bloomington  
Janet Lynn Chaney, 73, of San Bernardino  
Rodney Gaines, 64, of San Bernardino  
Rodolfo Herrera, 50, of San Bernardino  
Lashodi Rasheed Hobson, 35, of Rialto  
Patricia A. Jones, 83, of Colton  
Hung Trieu Lee, 66, of Rialto  
Lusio Perez, 89, of Colton  
Gilbert Roland Pires, 89, of San Bernardino  
Robert Joseph Quinonez, 37, of San Bernardino  
Henri John Raynaud, 74, of San Bernardino  
Zerline Robinson, 88, of San Bernardino  
Rachel Elizabeth Roldan, 78, of Rialto  
Maria Elena Solis, 78, of San Bernardino  
Nicolas Ortega Trujillo, 99, of Colton  
David Vara, 65, of San Bernardino  
Sarah Lizette Virgensosa, 22, of San Bernardino  
Special Presentations, Resolutions and Proclamations - None  
Reports from County Counsel and Chief Executive Officer  
Individual Board Member Comments  
Presentation of the Agenda  
a)  
Consider additions of emergency or urgency items to the agenda to be placed on the Consent  
or Discussion Calendar at the Board’s discretion pursuant to Government Code section  
54954.2(b) or (b)(2).  
b)  
c)  
Notice of minor revisions to agenda items, items removed or continued from the Board of  
Supervisors’ Agenda.  
Disclosure pursuant to Government Code Section 84308.  
CONSENT CALENDAR  
Items listed on the Consent Calendar are expected to be routine and non-controversial and will be  
acted upon in one motion as the first item of business on the Discussion Calendar. If the Board directs  
that an item listed on the Consent Calendar be held for further discussion, the item will be addressed  
under “Deferred Items,” the second item listed on the Discussion Calendar.  
COUNTY DEPARTMENTS  
Board of Supervisors  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the reappointment of Lowell King to Seat 14 on the Workforce Development Board  
for a 2-year term, commencing on 1/1/2026 and expiring 12/31/2027 (At Large).  
b. Approve the reappointment of Jobi Wood to Seat 8 on the San Bernardino County Health  
Center Governing Board for a 2-year term, commencing on 1/1/2026 and expiring  
12/31/2027 (At Large).  
First District Supervisor Col. Paul Cook (Ret.)  
c. Approve the reappointment of Dillon Lesovsky to Seat 3 on the Airports Commission for a 4  
-year term, expiring 1/31/2029.  
d. Approve the reappointment of Jason Lamoreaux to Seat 3 on the Assessment Appeals  
Boards for a 3-year term, expiring 9/3/2028.  
Fourth District Supervisor Curt Hagman  
e. Approve the reappointment of Babak Farzaneh to Seat 7 on the Workforce Development  
Board for a 2-year term, commencing on 1/1/2026 and expiring 12/31/2027.  
Aging and Adult Services  
3) 1. Approve non-financial Memorandum of Understanding with Molina Healthcare of California,  
including non-standard terms, to provide Multipurpose Senior Services Program services,  
for the period of January 1, 2026 through December 31, 2030.  
2. Authorize the Director of the Department of Aging and Adult Services to execute the  
Memorandum of Understanding with Molina Healthcare of California and any subsequent  
non-substantive amendments, on behalf of the County, subject to review by County  
Counsel.  
3. Direct the Director of the Department of Aging and Adult Services to transmit the  
Memorandum of Understanding and all subsequent non-substantive amendments to the  
Clerk of the Board within 30 days of execution.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Airports  
1. Adopt Resolution, as required by the California Department of Transportation, for the  
submission of two Airport Improvement Program Matching Grants in the total amount of  
$79,800, comprising of:  
a. Grant for the Chino Airport Taxiway Standardization Design Project, in the amount of  
$49,800 and  
b. Grant for the Barstow-Daggett Airport Layout Plan Update Project, in the amount of  
$30,000.  
2. Authorize the Director of the Department of Airports to electronically submit and execute the  
grant applications referenced in Recommendation No. 1, and any other non-substantive  
documents required to apply for said funds from the California Department of  
Transportation Airport Improvement Program Matching Grant Program, subject to County  
Counsel review.  
3. Direct the Director of the Department of Airports to transmit the grant applications  
referenced in Recommendation No. 1 to the Clerk of the Board of Supervisors within 30  
days of execution.  
(Presenter: Brett J. Godown, Director; 387-8810)  
Receive a list of Grant Agreements with the Federal Aviation Administration for certain airport  
capital improvement projects, which have been executed by the Director of Airports pursuant to  
delegated authority for the period through September 30, 2025.  
(Presenter: Brett J. Godown, Director, 387-8810)  
Arrowhead Regional Medical Center  
Approve changes with the following Membership and/or Clinical Privilege categories as  
requested in Attachment A, as recommended by the Medical Executive Committee:  
1. Applications for Initial Appointment - Medical Staff  
2. Applications for Initial Appointment - Advanced Practice Professional Staff  
3. Applications for Reappointment - Medical Staff  
4. Applications for Reappointment - Advanced Practice Professional Staff  
5. Completion of Focused Professional Practice Evaluation - Medical Staff  
6. Completion of Focused Professional Practice Evaluation - Advanced Practice Professional  
Staff  
7. Extension of Focused Professional Practice Evaluation - Medical Staff  
8. Request for New Clinical Privileges - Medical Staff  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Acknowledge Amendment No. 16 to Hospital Per Diem Agreement No. 20-887 with Inland  
Empire Health Plan, which was unilaterally issued by Inland Empire Health Plan, for  
reimbursement for medical services rendered to Inland Empire Health Plan members, to  
align the contract terms with regulatory changes, with no change to the term of October 1,  
2020 through December 31, 2026.  
2. Approve Amendment No. 17 to Hospital Per Diem Agreement No. 20-887 with Inland  
Empire Health Plan, for reimbursement for medical services rendered to Inland Empire  
Health Plan members, to participate in the Hospital Quality Incentive Program, with no  
change to the term of October 1, 2020 through December 31, 2026.  
3. Direct the ARMC Chief Executive Officer to transmit to the Clerk of the Board of  
Supervisors any subsequent unilateral, regulatory amendments issued by Inland Empire  
Health Plan, as authorized by Hospital Per Diem Agreement No. 20-887, within 30 days of  
being issued.  
4. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of Amendment  
Nos. 16 and 17 and any subsequent unilateral, regulatory amendments that address  
reimbursement rates, pursuant to Health and Safety Code Section 1457(c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Agreement with Advanced Sterilization Products, Inc., including non-standard terms,  
for preventative maintenance services of Sterrad Sterilizers, in the amount of $290,131.20, for  
the term of December 15, 2025 through December 14, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Revenue Affiliation Agreement with Loma Linda University for and by its School of  
Allied Health Professions, Physician Assistant Program, including non-standard terms, to  
provide physician assistant students with clinical training and experience at Arrowhead  
Regional Medical Center, for a rate of $350 per week for each physician assistant student, for a  
term of five years from the date of execution.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Revenue Affiliation Agreement with Western University of Health Sciences, including  
non-standard terms, to provide physician assistant students with clinical training and experience  
at Arrowhead Regional Medical Center, reimbursed at a rate of $350 per student per week, for  
the term of five years from the date of full execution.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Capital Improvement Program Project No. 26-035, in the amount of $1,000,000,  
for the Arrowhead Regional Medical Center’s Emergency Department and Intensive Care  
Unit Expansion.  
2. Adopt Resolution declaring the County’s intention to reimburse preliminary project  
expenditures from future bond proceeds for the financing of the expansion of the  
Arrowhead Regional Medical Center’s Emergency Department and Intensive Care Unit.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments to the 2025-26 budget to account for the expenditure mentioned in  
Recommendation No. 1 for the Arrowhead Regional Medical Center’s Emergency  
Department and Intensive Care Unit Expansion (Four votes required).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Professional Services Agreement, including non-standard terms, with CEP  
America - California, a California general partnership dba Vituity, to provide education and  
psychiatric medical services at Arrowhead Regional Medical Center, in the amount of  
$28,746,993, plus variable costs, for the period of January 1, 2026, through December 31,  
2028.  
2. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of the  
Professional Services Agreement, pursuant to Health and Safety Code Section 1457(c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Transfer Agreement, including non-standard terms, with Loma Linda University  
Children’s Hospital, for the transfer of County patients who require specialized hospital  
services for the period of December 1, 2025 through November 30, 2030.  
2. Approve Amendment No. 1 to Agreement No. 23-808 with Loma Linda University Health  
Care, for the transfer of County patients who require specialized hospital services,  
extending the term of the Agreement by approximately four years and four months for a  
total term of August 5, 2023 through November 30, 2030.  
3. Approve Amendment No. 1 to Agreement No. 23-809 with Loma Linda University Medical  
Center, for the transfer of County patients who require specialized hospital services,  
extending the term of the Agreement by approximately four years and four months for a  
total term of August 5, 2023 through November 30, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 6 to Agreement No. 20-1115 with Avante Health Solutions for  
preventative maintenance and service of ultrasound equipment, to increase the agreement  
amount by $173,210, from $814,218 to $987,428, and to extend the term for one year for a  
total term of December 5, 2020 through December 4, 2026.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Multiple Product Purchase Agreement No. 25-04 with Integra  
LifeSciences Sales LLC, for products, supplies and equipment accessories, increasing the total  
not-to-exceed amount by $30,000, from $3,500,000 to $3,530,000, to purchase airway balloons  
supplies and inflation devices, with no change to period of January 14, 2025 through January  
13, 2028, with the option to extend for two additional one-year terms.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Product Pricing Agreement No. 25-590 with Stryker Sales, LLC,  
for neurointerventional supplies to diagnose and treat conditions of the brain and spine through  
the blood vessels, to clarify the rebate period in Schedules B and C, with no changes to the  
not-to-exceed amount of $1,000,000 annually or the contract term of September 1, 2025  
through August 30, 2027.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 2 to Contract No. 23-501 with Milestone Computer Technology, Inc.  
for server hardware and support services, to increase storage available for the operations  
server environment, increasing the contract amount by $1,659,316, from $6,298,370 to a total  
contract amount of $7,957,686, with no change to the contract term of June13, 2023 through  
June 12, 2028.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Quote, including non-standard terms, with Mindray DS USA, Inc, for the purchase  
of three TE X Plus Diagnostic Ultrasound Systems, for an amount not to exceed $174,495  
plus applicable taxes and freight, to ensure the continuation of patient care.  
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: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Accept and approve the revisions of policies and the report of the review and certification of the  
Arrowhead Regional Medical Center Operations, Policy and Procedure Manuals, included and  
summarized in Attachments A through E:  
1. Neonatal Intensive Care Unit Policy and Procedure Manual  
2. Behavioral Health Policy and Procedure Manual  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve non-financial Business Associate Agreement with Baxter Healthcare Corporation,  
including non-standard terms, for the purpose of providing certain health information protected  
under the Health Insurance Portability and Accountability Act of 1996, beginning November 18,  
2025 and continuing until all County-provided protected health information is returned or  
destroyed.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Amendment No. 7 to Agreement No. 19-557 with Epic Systems Corporation, for  
the addition of the Epic Wisdom Orthodontics software module, licensing, implementation  
services, go-live support, and travel expenses related to the Electronic Health Record  
system, increasing the amount by $12,632, from $44,272,165 to $44,284,797, with no  
change to the term of August 6, 2019, until terminated with 90 day notice to the other party.  
2. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of the  
Amendment with Epic Systems Corporation pursuant to the confidentiality provision in  
Agreement No. 19-557.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Behavioral Health  
Approve Amendment No. 1 to non-financial Student Internship Program Agreement No. 24-644  
with California State University, Fullerton, for the provision of training and field experience to  
student interns by the Department of Behavioral Health, updating standard contract language,  
and extending the term by six months, for a total contract period of July 9, 2024, through  
December 31, 2029.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 1 to Agreement No. 23-189 with ProviderTrust, Inc. for the provision  
of exclusion screening, license monitoring, and Drug Enforcement Agency monitoring,  
increasing the total agreement amount by $24,000, from $60,000 to $84,000, and exercising  
the first of two options to extend the term of the agreement for one additional year, for a total  
period of March 14, 2023 through March 13, 2027.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Child Support  
24) 1. Approve a standard contract template to provide the required California Department of Child  
Support Services Parentage Opportunity Program services countywide, from the later of  
January 1, 2026 or the date of full execution, through December 31, 2030.  
2. Authorize the Assistant Executive Officer of Human Services, Deputy Executive Officer, or  
Director of the Department of Child Support Services to execute the individual standard  
contracts with licensed hospitals and other entities that participate in the Parentage  
Opportunity Program within the County.  
(Presenter: Amy Coughlin, Director, 478-7471)  
Community Development and Housing Department  
1. Approve County Loan Agreement and its related exhibits with E Street Veterans  
Apartments, LP in an amount not to exceed $5,000,000 to assist with the development and  
construction of the E Street Veterans Apartments, located at 1351 North E Street in the City  
of San Bernardino to provide affordable housing and supportive services for homeless  
veterans for a 55-year period from November 18, 2025 through November 18, 2080.  
2. Approve the Subordination Agreement between San Bernardino County and the senior  
construction lender Banc of California.  
3. Authorize the Chief Executive Officer to execute the Subordination Agreement between San  
Bernardino County and the senior construction lender Banc of California.  
4. Approve the Subordination Agreement between E Street Veterans Apartments, LP, San  
Bernardino County and the City of San Bernardino regarding the City’s $1,985,401  
Permanent Local Housing Allocation funds.  
5. Authorize the Chief Executive Officer to execute the Subordination Agreement between E  
Street Veterans Apartments, LP, San Bernardino County and the City of San Bernardino  
regarding the City’s $1,985,401 Permanent Local Housing Allocation funds.  
6. Authorize the Chief Executive Officer to execute a subordination agreement with the  
California Department of Housing and Community Development, with a non-standard term,  
for the County Loan Agreement when the senior construction loan converts to permanent  
financing, subject to review by County Counsel.  
7. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or the Director of  
Community Development and Housing Department, to make necessary non-substantive  
modifications to the County Loan Agreement and its related exhibits, the Subordination  
Agreements, and to execute all required documents, including escrow instructions,  
necessary to complete this transaction, subject to County Counsel review.  
8. Direct the Director of the Community Development and Housing Department to transmit the  
executed subordination agreements referenced in Recommendation Nos. 2 and 4, and any  
non-substantive modifications or amendments referenced in Recommendation No. 7, to the  
Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Carrie Harmon, Director, 382-3983)  
County Administrative Office  
Adopt Resolution accepting the property tax revenue amounts that would be transferred as a  
result of the pending jurisdictional change related to Local Agency Formation Commission  
proposal LAFCO 3275 - Reorganization to Include Annexation to the City of San Bernardino  
and Detachment from County Service Area 70 (26-Acre Island).  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Approve Amendment No. 1 to the following contracts with the City of Colton, for American  
Rescue Plan Act funding for eligible projects in accordance with the Board of Supervisors’  
approved Coronavirus Local Fiscal Recovery Fund Spending Plan, to modify the deadlines for  
obligating project costs:  
1. Contract No. 22-897 for the Colton Avenue Class I Bike Path and Trail Improvement  
Project, modifying the deadline for obligating project costs by 261 days, from June 30, 2024  
to March 18, 2025, with no changes to the cost of $575,000 or term of July 1, 2022 through  
December 31, 2026.  
2. Contract No. 22-898 for the Elizabeth Davis Park Improvements Project, modifying the  
deadline for obligating project costs by 548 days, from June 30, 2024 to December 30,  
2025, with no changes to the cost of $1,890,594 or term of July 1, 2022 through December  
31, 2026.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
1. Approve the following revised contract templates to award Capital Project funding to eligible  
Adult Residential Facilities, Residential Care Facilities for the Elderly, and Residential Care  
Facilities for the Chronically Ill, allowing additional methods of procurement, beginning the  
date of execution through September 30, 2028:  
a. Standardized and financial Community Care Expansion Preservation Program County  
Managed contract template  
b. Standardized and financial Community Care Expansion Preservation Program Facility  
Managed contract template  
2. Authorize the Chief Executive Officer, County Chief Financial Officer, or Assistant County  
Chief Financial Officer to execute individual Community Care Expansion Preservation  
Program contracts with subgrantees, contractors, and/or subcontractors in accordance with  
the Board of Supervisors approved Community Care Expansion Preservation Program  
Implementation Plan, on behalf of the County, subject to County Counsel review.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
1. Approve Order Form No. 20251020-114039634, which includes the Terms of Service, with  
Teamwork Crew Limited dba Teamwork.com, including non-standard terms, for access to  
Teamwork.com’s project management software platform at an annual cost of $755.88 per  
license, for a total of $18,141.12 annually for 24 licenses, effective upon execution and  
automatically renewing until terminated by either party.  
2. Authorize the Chief Communications Officer to electronically execute Order Form No.  
20251020-114039634 and two subsequent annual renewals, and accept the Terms of  
Service referenced in Recommendation No. 1 and any non-substantive updates to the  
Terms of Service, subject to review by County Counsel, Risk Management and the  
Innovation and Technology Department, provided the annual cost does not increase by  
more than 10% of the previous year’s cost.  
3. Direct the Chief Communications Officer to transmit the executed order form, any  
subsequent renewals, and printed copies of any subsequent non-substantive updates to the  
Terms of Service that are electronically accepted to the Clerk of the Board of Supervisors  
within 30 days of acceptance.  
(Presenter: Martha Guzman-Hurtado, Chief Communications Officer, 387-4193)  
1. Approve Contract with the Fontana Police Foundation to contribute funding from the 2025-  
26 Second District’s Board of Supervisors Discretionary Fund - District Specific Priorities  
Program budget to assist with the Hoops and Hero's Tournaments, in the not-to-exceed  
amount of $10,000, for the period of November 18, 2025 through June 30, 2027.  
2. Approve Contract with Andrew Manganaro, M.D, PC (d/b/a Life Line Mobile Screening) to  
contribute funding from the 2025-26 Second District’s Board of Supervisors Discretionary  
Fund - District Specific Priorities Program budget to provide voucher-based wellness and  
prevention screening program to 1,000 County residents and first responders, in the  
not-to-exceed amount of $398,000, for the period of November 18, 2025 through December  
31, 2027, and waive the requirement in County Policy 05-10 for a financial matching  
contribution of at least 25% from Andrew Manganaro, M.D, PC.  
3. Approve Contract with Stage Red Fontana Youth Music Foundation to contribute funding  
from the 2025-26 Second District’s Board of Supervisors Discretionary Fund - District  
Specific Priorities Program budget to provide musical instruments, resources, and  
educational opportunities for local students, in the not-to-exceed amount of $20,000, for the  
period of November 18, 2025 through November 17, 2026.  
4. Approve Contract with the Black Chamber of Commerce Inland Empire to contribute  
funding from the 2025-26 Second District’s Board of Supervisors Discretionary Fund -  
District Specific Priorities Program budget to assist with program and event costs, in the  
not-to-exceed amount of $10,000, for the period of November 18, 2025 through November  
17, 2026.  
5. Approve an allocation of $100,000 from the 2025-26 Second District’s Board of Supervisors  
Discretionary Fund - District Specific Priorities Program budget to collaborate with the San  
Bernardino County Human Services Administrative Claim Departments to assist with  
providing community outreach and assistance programs to the underserved communities in  
the County.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
District Attorney  
31) 1. Approve Amendment No. 3 to Employment Contract No. 21-916, effective December 1,  
2025, with Stephanie Weissman as a Contract Attorney, increasing the contract  
authorization by $30,000, from $888,240 to a total aggregate amount not to exceed  
$918,240, and extending the contract for an additional two years, for a total contract period  
of December 20, 2021 through November 30, 2027.  
2. Approve Amendment No. 3 to Employment Contract No. 21-917, effective December 1,  
2025, with Jaclyn Romano as a Contract Attorney, extending the contract an additional two  
years, for a total contract period of December 20, 2021 through November 30, 2027, with  
no change to the contract authorization of $800,640.  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
Economic Development Department  
Approve Funding Agreement with the San Bernardino International Airport Authority for the  
installation of a domestic terminal video display board and an inter-terminal pedestrian  
walkway, in the amount of $250,000, effective upon execution by both parties through June 30,  
2026.  
(Presenter: Derek Armstrong, Director, 387-4386)  
Approve Funding Agreement between the Ontario International Airport Authority and San  
Bernardino County for the procurement of a zero-emission electric vehicle for its ground  
support equipment fleet, in the amount of $250,000, effective upon approval and execution by  
both parties and terminating June 30, 2026.  
(Presenter: Derek Armstrong, Director, 387-4386)  
Fleet Management  
34) 1. Approve and authorize the submission of a grant application to the South Coast Air Quality  
Management District, for the Invest Clean grant, in the amount of $1,400,000, for the period  
of November 18, 2025, to April 30, 2028.  
2. Authorize the Director or Deputy Director of the Fleet Management Department, as required  
by the South Coast Air Quality Management District, to execute the grant application  
documents and any subsequent non-substantive amendments necessary, on behalf of the  
County, subject to review by County Counsel.  
3. Adopt Resolution approving the Invest Clean grant application with the South Coast Air  
Quality Management District to fund the San Bernardino County Fleet Management Electric  
Vehicle Charging Infrastructure Project.  
4. Direct the Director or Deputy Director of the Fleet Management Department to transmit the  
grant application and any subsequent non-substantive amendments to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Mark McCullough, Director, 387-7870)  
Human Services Administration  
Approve Request for Relief from Liability, in the amount of $400, due to a cash shortage in  
accordance with Chapter 5 - Cash Shortages and Losses of the  
Auditor-Controller/Treasurer/Tax Collector’s Internal Controls and Cash Manual, related to cash  
handling error shortages.  
(Presenter: Cheryl Adams, Deputy Executive Officer, 388-0332)  
1. Approve Employment Contract with Michael Limon as a Supervising Office Assistant, to  
support the Children and Families Commission for San Bernardino County for an estimated  
annual cost of $63,889 ($45,635 Salary, $18,254 Benefits), for the period of November 29,  
2025, through November 24, 2028, with the option to extend the term for a maximum of  
three successive one-year periods.  
2. Authorize the Assistant Executive Officer of Human Services to execute amendments to  
extend the term of the contract for a maximum of three successive one-year periods, on  
behalf of the County, subject to County Counsel review.  
3. Direct the Assistant Executive Officer of Human Services to transmit all amendments in  
relation to the Employment Contract to the Clerk of the Board of Supervisors within 30 days  
of execution.  
(Presenter: Gilbert Ramos, Assistant Executive Officer, 387-4261)  
1. Approve non-financial End User License Agreement with Netcentric Technologies Inc. dba  
Allyant, including non-standard terms, for a subscription to Allyant Commonlook PDF  
software, training modules, and document remediation services for the period of November  
19, 2025 through November 18, 2026.  
2. Authorize the Purchasing Agent to issue a Purchase Order to Emgence Technologies, an  
authorized Allyant reseller, for a subscription to Allyant Commonlook PDF software, training  
modules, and document remediation services, in an amount not to exceed $537,553.44, for  
the period of November 19, 2025 through November 18, 2026.  
(Presenter: Gilbert Ramos, Assistant Executive Officer, 387-4261)  
Innovation and Technology  
1. Authorize purchases with Presidio Networked Solutions, LLC, under Contract No. 25-221,  
for a total not-to-exceed amount of $6,200,000 for Cisco Systems, Inc. SMARTnet  
maintenance and support services, for the period of November 18, 2025, through  
September 30, 2026.  
2. Authorize participating department and agency heads to sign Letters of Authorization  
allowing Cisco Systems, Inc. to release the department lists of hardware and software to  
Presidio Networked Solutions, LLC, as needed, for departments and agencies to procure  
services as approved by Recommendation No. 1.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
Land Use Services  
39) 1. Accept grant award (Grant Award No. TA8-25-0043) from the California Department of  
Resources Recycling and Recovery, for the Local Government Waste Tire Amnesty Grant  
Program, in the amount of $40,000, for a period of July 30, 2025, through October 28,  
2027.  
2. Direct the Code Enforcement Division Chief for the Land Use Services Department to  
transmit the fully executed grant award agreement, and any subsequent amendments per  
the authority granted in Resolution No. 2023-42, to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter: Miguel Figueroa, Director, 387-4431)  
Approve Amendment No. 1 to the following contracts, for on-call planning, environmental, and  
mining compliance services, increasing the total not to exceed amount by $5,700,000, from  
$6,000,000 to $11,700,000 with no change to the contract period of November 19, 2024,  
through November 18, 2027, with two one-year options to extend:  
1. 4LEAF, Inc. Contract No. 24-1103  
2. Albert A. Webb Associates, Contract No. 24-1104  
3. Benchmark Land Use Group, Inc. dba Benchmark Resources, Contract No. 24-1105  
4. Chambers Group, Inc., Contract No. 24-1106  
5. CSG Consultants, Inc., Contract No. 24-1107  
6. ECORP Consulting, Inc., Contract No. 24-1108  
7. FCS International, Inc. dba First Carbon Solutions, Contract No. 24-1109  
8. Freedom Support Services, Inc., Contract No. 24-1110  
9. GeoLogic Associates, Inc., Contract No. 24-1111  
10. Harris & Associates, Inc., Contract No. 24-1112  
11. ICF Jones & Stokes, Inc., Contract No. 24-1113  
12. Jennings Environmental, LLC., Contract No. 24-1114  
13. Kimley-Horn and Associates, Inc., Contract No. 24-1115  
14. Lilburn Corporation, Contract No. 24-1116  
15. LSA Associates, Inc., Contract No. 24-1117  
16. Michael Baker International, Inc., Contract No. 24-1118  
17. Moore Iacofano Goltsman, Inc., Contract No. 24-1119  
18. PlaceWorks, Inc., Contract No. 24-1120  
19. Romo Planning Group, Inc., Contract No. 24-1121  
20. Ruth Villalobos & Associates, Inc., Contract No. 24-1122  
21. SWCA Environmental Consultants, Contract No. 24-1123  
22. Tom Dodson & Associates, Contract No. 24-1124  
(Presenter: Miguel Figueroa, Director, 387-4431)  
Office of Homeless Services  
41) 1. Approve contract with Inland Temporary Homes, DBA Inland Housing Solutions for the  
provision of Homeless Housing, Assistance and Prevention Round 4 program services on  
behalf of the San Bernardino City and County Continuum of Care, in an amount not to  
exceed $653,929.03 for the period of November 18, 2025, through June 30, 2027.  
2. Authorize the Chief Executive Officer, Assistant Executive Officer, or Chief of Homeless  
Services to approve and execute any subsequent non-substantive amendments to the  
contract with Inland Temporary Homes, DBA Inland Housing Solutions for the provision of  
Homeless Housing, Assistance and Prevention Round 4 program services on behalf of the  
San Bernardino City and County Continuum of Care, subject to County Counsel review.  
3. Direct the Chief of Homeless Services to transmit all non-substantive amendments to the  
contract with Inland Temporary Homes, DBA Inland Housing Solutions to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Marcus Dillard, Chief of Homeless Services, 501-0644)  
Preschool Services  
Approve Revenue Agreement with the San Bernardino County Superintendent of Schools to  
support the Quality Start San Bernardino Program, in the annual amount not to exceed  
$261,000, for the period July 1, 2025, through June 30, 2027.  
(Presenter: Arlene Molina, Director, 383-2078)  
Approve travel and related expenses for two Preschool Services Department Policy Council  
members to attend the 2026 National Head Start Association Winter Leadership Institute  
Conference in Washington, D.C., at a cost not to exceed $7,925, from January 25, 2026,  
through January 29, 2026.  
(Presenter: Arlene Molina, Director, 383-2078)  
Probation  
44) Approve non-financial software End User License Agreement with RELX (UK) Limited, trading  
as LexisNexis, including non-standard terms, for use of the Lexis Create software feature, for  
the period of September 1, 2025 through August 31, 2030.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Project and Facilities Management  
Continue the finding, first made by the Board of Supervisors on August 19, 2025, that there is  
substantial evidence that the fire at 364 North Mountain View Avenue on July 1, 2025, created  
an emergency pursuant to Public Contract Code section 22050, requiring immediate action to  
prevent or mitigate the threat to life, health, property and essential public services,  
necessitating fire remediation services at 364 North Mountain View Avenue, which will not  
permit the delay resulting from a formal competitive solicitation of bids to procure remediation  
and construction services and delegating authority, originally by Resolution on August 19, 2025,  
to the Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
execute contracts, in a total amount not to exceed $3,000,000, for any remediation,  
construction, and modifications of internal and external structures related to the fire, finding the  
issuance of these purchase orders and/or contracts is necessary to respond to this emergency  
to Public Contract Code sections 22035 and 22050 (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
1. Approve the following addenda to the bid documents for the Arrowhead Regional Medical  
Center Cooling Tower Replacement Project:  
a. Addendum No. 1, dated July 31, 2025, to the bid documents, which revised the bid  
opening date.  
b. Addendum No. 2, dated August 5, 2025, to the bid documents, which provided answers  
to pre-bid questions, and modified plans and specification documents.  
2. Award Construction Contract, in the amount of $10,641,888, to ACCO Engineered  
Systems, Inc., for a contract period of 450 calendar days from the date of the issuance of  
the Notice to Proceed, for the Arrowhead Regional Medical Center Cooling Tower  
Replacement Project in Colton.  
3. 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 $210,000, pursuant to Public Contract Code Section 20142.  
4. Authorize the Director of Project and Facilities Management Department to accept the work  
when 100% complete and execute and file the Notice of Completion.  
5. Approve a budget increase in the amount of $2,272,425 to Capital Improvement Program  
Project No. 21-047, increasing the total project budget from $11,256,150 to $13,528,575,  
for the Arrowhead Regional Medical Center Cooling Tower Replacement Project.  
6. Authorize the Auditor-Controller/Treasure/Tax Collector to post necessary budget  
adjustments, as detailed in the Financial Impact section (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
Approve Amendment No. 6 to Contract No. 21-670 with Santa Fe Janitorial Maintenance  
Services, Inc., for custodial services, terminating services at 10 existing locations within the  
area identified as Zone 4 West San Bernardino, and decreasing the contract amount by  
$397,584, from a not to exceed amount of $6,707,475 to $6,309,891, with no change to the  
contract term of November 1, 2021, through October 31, 2026.  
(Presenter: Don Day, Director, 387-5000)  
1. Approve the following addenda to the bid documents for the Chino Airport Hangar  
Pavement Rehab Project:  
a. Addendum No. 1 dated May 15, 2025, providing clarifications to the mandatory pre-bid  
meeting date and adding the Disadvantaged Business Enterprise goal percentage.  
b. Addendum No. 2 dated June 11, 2025, providing clarifications in response to  
contractors’ questions, revising the bid due date, and adding drawings for the utility  
storm drain lines.  
2. Approve a budget increase in the amount of $2,226,655, from $1,497,697 to $3,724,352,  
for the Chino Airport Hangar Pavement Rehab Project in Chino (Four votes required).  
3. Award construction contract to Coffman Specialties, Inc. in the amount of $3,065,000 for  
the Chino Airport Hangar Pavement Rehab Project for a contract period of 163 calendar  
days from the date of the issuance of the Notice to Proceed.  
4. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments, as detailed in the Financial Impact section (Four votes required).  
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 construction  
contract, for a total amount not to exceed $165,750, 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: Don Day, Director, 387-5115)  
1. Approve Amendment No. 1 to Contract No. 25-07 with Woodcliff Corporation, Inc., for the  
San Bernardino County Animal Care Center Project in Bloomington, increasing the contract  
amount by $1,302,407.12 from $50,196,000 to $51,498,407.12, with no change to the  
construction contract term ending February 24, 2027 (Four votes required).  
2. Approve Change Order No. 1 to Contract No. 25-07 with Woodcliff Corporation, Inc., for the  
San Bernardino County Animal Care Center Project in Bloomington, increasing the contract  
amount by $299,341.08, from $51,498,407.12 to $51,797,748.20, for additional work not  
included in the original design, with no change to the construction contract term ending  
February 24, 2027 (Four votes required).  
(Presenter: Don Day, 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: Don Day, Director, 387-5000)  
Public Health  
51) 1. Approve contract with California University of Science and Medicine to provide primary care,  
pediatric, psychiatric, and Refugee Health Assessment Program services in the Department  
of Public Health’s Federally Qualified Health Centers and School-based Service Sites, in an  
amount not-to-exceed $16,258,096, for the contract period of January 1, 2026 through  
December 31, 2028.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or the Director of  
the Department of Public Health to execute non-substantive amendments to the contract  
with California University of Science and Medicine, subject to review by County Counsel.  
3. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of the contract,  
pursuant to Health and Safety Code Section 1457(c)(1).  
4. Direct the Director of the Department of Public Health to transmit any amendments to the  
contract with California University of Science and Medicine to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve amendments to the following contracts to provide medical care and support services  
under the Ryan White HIV/AIDS Part A HIV Emergency Relief Project Grants Program,  
increasing the total aggregate amount by $193,211 from $38,158,381 to $38,351,592, and  
revising the scope of work and budgets, with no change to the contract periods of March 1,  
2021 through February 28, 2026:  
1. Amendment No. 5 to Contract No. 20-1178 with AIDS Healthcare Foundation, increasing  
the contract by $16,593 from $3,209,963 to $3,226,556.  
2. Amendment No. 5 to Contract No. 20-1180 with County of Riverside, Department of Public  
Health, increasing the contract by $21,752 from $4,116,062 to $4,137,814.  
3. Amendment No. 5 to Contact No. 20-1181 with DAP Health, increasing the contract by  
$78,732 from $13,732,550 to $13,811,282.  
4. Amendment No. 5 to Contract No. 20-1182 with Foothill AIDS Project, increasing the  
contract by $33,036 from $12,225,798 to $12,258,834.  
5. Amendment No.6 to Contract No. 20-1183 with SAC Health System, increasing the contract  
by $33,472 from $3,138,022 to $3,171,494.  
6. Amendment No. 5 to Contract No. 20-1184 with Young Scholars for Academic  
Empowerment dba TruEvolution, Inc., increasing the contract by $9,626 from $1,735,986 to  
$1,745,612.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Amendment No. 8 to Contract No. 07-950 with HLP, Inc., for continued licensing,  
support and maintenance of the Animal Care Chameleon Case Management System and  
WebLicensing propriety software, including the WebChameleon module, increasing the total  
contract by $31,622.40, from $835,095 to $866,717.40 and extending the contract an additional  
six months, for a total contract period of September 1, 2007 through June 30, 2026.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Amendment No. 1 to Employment Contract No. 25-166 with Glen Thomazin D.O., to  
continue providing strategic and quality assurance at the Department of Public Health’s  
Federally Qualified Health Centers, at the rate of $170 per hour, amending the not-to-exceed  
hours from a total of 235 hours to 337 hours for the time period of May 31, 2025, through  
December 12, 2025, and 39 hours per biweekly pay period, effective December 13, 2025, as  
well as extending the term by one year, for a total contract term of May 31, 2025, through  
December 11, 2026.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve Contract with Tegria Services Group - US, Inc., including non-standard terms, for  
professional clinical informatics consulting services to support the electronic health record  
system implementation, in the not-to-exceed amount of $500,000 for the one-year period of  
November 18, 2025, through October 31, 2026.  
2. Authorize the Director of the Department of Public Health, as the designated official, to  
approve and sign Statements of Work and amendments to Statements of Work, and  
non-substantive amendments to the contract with Tegria Services Group - US, Inc., subject  
to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments to the contract to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Public Works-Solid Waste Management  
Approve Amendment No. 1 to the following five-year contracts to provide On-Call Regulatory  
Evaluation, Response and Maintenance Services for various Landfill, Transfer Station, and  
Closed Disposal Site Projects, increasing the total aggregate not-to-exceed amount by  
$3,750,000, from $3,750,000 to $7,500,000, with no change to the term of March 29, 2022  
through March 28, 2027:  
1. Geo-Logic Associates, Inc., Contract No. 22-231  
2. Geosyntec Consultants, Contract No. 22-232  
3. Helix Environmental Planning (formerly Helix Construction Group, Inc.), Contract No. 22-  
233  
4. High Desert Underground, Inc. Contract No. 22-234  
5. Jeremy Harris Construction, Contract No. 22-235  
6. SCS Field Services, Contract No. 22-236  
7. Tetra Tech BAS, Inc., Contract No. 22-237  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Surveyor  
57) 1. Find vacation of a portion of road right-of-way on Cedar Avenue and Valley Boulevard,  
located north of Interstate 10 freeway and south of current Bloomington Avenue in the  
Bloomington area is an exempt action under the California Environmental Quality Act  
Guidelines pursuant to Title 14, Section 15061(b)(3) and 15312 of the California Code of  
Regulations, Categorical Exemptions.  
2. Adopt Resolution that finds and determines that excess road right-of-way along portion of  
Cedar Avenue and Valley Boulevard is excess road right-of-way and may be vacated to  
achieve the public purpose of eliminating and clearing the public records of unusable and  
unnecessary public road rights-of-way.  
3. Direct the Clerk of the Board of Supervisors to forward a copy of the Resolution to the  
Department of Public Works to be recorded in the official records by the San Bernardino  
County Recorder.  
4. Direct the Department of Public Works to file the Notice of Exemption in accordance with  
the California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve Easement Agreement, which include an Acceptance Certificate and non-standard  
terms, with BNSF Railway Company, for roadway construction, maintenance and use  
easements along Agua Mansa Road, for the purposes of roadway widening, for a perpetual  
term unless sooner terminated under the provisions of the Easement Agreement.  
2. Approve two Memorandum of Easements, which include Acceptance Certificates, with  
BNSF Railway Company for the roadway construction, maintenance and use easements  
along Agua Mansa Road for the purposes of roadway widening.  
3. Authorize the Chair of the Board of Supervisors to sign the Acceptance Certificates,  
executing the Easement Agreement and certifying acceptance of road right-of-way  
easements and consenting to its recordation by the County’s authorized representative.  
4. Direct the County Surveyor to record the Memorandum of Easements upon execution.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Transportation  
Approve State of California Program Supplement Agreement No. F175 to Master Agreement  
No. 08-5954F15 with the State of California Department of Transportation, which allocates  
$8,000,000 of federal Surface Transportation Program funds toward the $11,736,317 Needles  
Highway Segment 1C construction costs.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve Addendum No. 1, issued on September 11, 2025; Addendum No. 2, issued on  
September 19, 2025; and Addendum No. 3, issued on September 24, 2025, to the bid  
documents for the Lynwood Drive and Other Roads Project in the Arrowhead Farms, Del  
Rosa, and Highland areas.  
2. Award construction contract to All American Asphalt, in the amount of $10,324,431, for the  
Lynwood Drive and Other Roads Project in the Arrowhead Farms, Del Rosa, and Highland  
areas.  
3. Authorize a contingency fund of $1,032,443 for the Lynwood Drive and Other Roads Project  
in the Arrowhead Farms, Del Rosa, and Highland areas.  
4. Authorize the Director of the Department of Public Works to approve the expenditure of the  
contingency fund of $1,032,443 for verified quantity overruns for this unit priced  
construction contract.  
5. Authorize the Director of the Department of Public Works to order any necessary changes  
or additions in the work being performed under the contract for a total amount not to exceed  
$210,000 of the $1,032,443 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. Certify that the Initial Study/Mitigated Negative Declaration (State Clearinghouse No.  
2025070438) for the State Street Widening Project, in the Muscoy area, has been  
completed in compliance with the California Environmental Quality Act, has been reviewed  
and considered prior to approving the project, and that the report reflects the independent  
judgment of the Board of Supervisors.  
2. Adopt the Initial Study/Mitigated Negative Declaration for the State Street Widening Project  
in the Muscoy area.  
3. Adopt the Mitigation Monitoring and Reporting Program for the State Street Widening  
Project, in the Muscoy area, as provided in Section 5 of the Initial Study/Mitigated Negative  
Declaration.  
4. Approve the State Street Widening Project as defined in the Initial Study/Mitigated Negative  
Declaration.  
5. Direct the Department of Public Works to file the Notice of Determination in accordance  
with the California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
Adopt Resolution accepting the San Bernardino Valley Safe Routes to School Plan as  
complete, which identifies and prioritizes potential bike and pedestrian improvements within the  
unincorporated San Bernardino County areas to guide future active transportation grant funding  
opportunities.  
(Presenter: Noel Castillo, Director, 387-7906)  
Purchasing  
63) Approve Amendment No. 1 to Contract No. 23-225 for Information Technology Staffing  
Services for assignment of the agreement from Sierra Cybernetics, Inc. to Sierra Cyber, LLC,  
retroactively effective September 1, 2025, with no changes to the existing fixed contract rates  
or the contract term of March 28, 2023, through March 27, 2028.  
(Presenter: Pete Mendoza, Director, 387-2073)  
Real Estate Services  
64) 1. Find that approval of Amendment No. 1 to License Agreement No. 20-950 with EarthScope  
Consortium, Inc., for the non-exclusive use of 1,600 square feet of land, is an exempt  
project under the California Environmental Quality Act Guidelines, Section 15301 - Existing  
Facilities (Class 1).  
2. Approve Amendment No. 1 to License Agreement No. 20-950 with EarthScope Consortium  
Inc., to:  
a. Approve the assignment to EarthScope Consortium, Inc., from UNAVCO, Inc.  
b. Extend the term of the License Agreement for the period of December 1, 2025, through  
November 30, 2030, by exercising a five-year option, following a permitted two-month  
holdover, from October 1, 2025, through November 30, 2025, at no cost.  
c. Update standard license agreement language for non-exclusive use of 1,600 square  
feet of land, located at 29802 Highway 58 in Barstow (Assessor’s Parcel Number 0425-  
011-34-0000).  
d. Continue operation and maintenance of one earthquake monitoring station.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 1 to License Agreement No. 20-951 with EarthScope  
Consortium, Inc., for 1,600 square feet of County land, is an exempt project under the  
California Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class  
1).  
2. Approve Amendment No. 1 to License Agreement No. 20-951 with EarthScope Consortium  
Inc., to:  
a. Approve the assignment to EarthScope Consortium, Inc., from UNAVCO, Inc.  
b. Extend the term of the License Agreement for the period of December 1, 2025, through  
November 30, 2030, by exercising a five-year option, following a permitted two-month  
holdover, from October 1, 2025, through November 30, 2025, at no cost.  
c. Update standard license agreement language, for non-exclusive use of 1,600 square  
feet of County-owned land, located at 42090 North Shore Drive in Big Bear City  
(Assessor’s Parcel Number 0304-412-46-0000).  
d. Continue operation and maintenance of one earthquake monitoring station.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Approve Appraisal Nos. 25-21 to 25-26, copies of which are on file with the Real Estate  
Services Department.  
2. Authorize the acquisition of one Permanent Road Easement from one property owner over  
a portion of certain real property, totaling approximately 5,019 square feet, and six  
Temporary Construction Easements from six property owners over portions of certain real  
properties, totaling approximately 5,666 square feet, for the Randall Avenue Sidewalk  
Project in the unincorporated area of Fontana, at a total cost not to exceed $66,852, which  
includes the just compensation, and an approximate 15% contingency amount.  
3. Approve the form of Acquisition Agreement to acquire one Permanent Road Easement from  
one property owner over a portion of certain real property, totaling approximately 5,019  
square feet, and six Temporary Construction Easements from six property owners over  
portions of certain real properties, totaling approximately 5,666 square feet, for the Randall  
Avenue Sidewalk Project in the unincorporated area of Fontana.  
4. Authorize the Director of the Real Estate Services Department to complete and execute  
Acquisition Agreements, in substantial conformance with the approved form of Acquisition  
Agreement in Recommendation No. 3, to acquire the easement interests in  
Recommendation No. 2, at a total cost not to exceed $66,852, which includes the just  
compensation and an approximate 15% contingency amount, and execute any other  
non-substantive documents necessary to complete these transactions, subject to County  
Counsel review.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 3 to Lease Agreement No. 10-14 with Fontana  
County CS Building, LLC, for office space, is an exempt project under the California  
Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 3 to Lease Agreement No. 10-14 with Fontana County CS  
Building, LLC, through the use of an alternative procedure as allowed per County Policy 12-  
02 - Leasing Privately Owned Real Property for County Use, to:  
a. Extend the term of the Lease for five years, for the period of December 1, 2025, through  
November 30, 2030, by exercising the second five-year option to extend.  
b. Adjust the rental rate schedule.  
c. Add one five-year option to extend and update standard Lease Agreement language.  
d. Continue leasing approximately 23,409 square feet of office space, located at 17621  
Foothill Boulevard in Fontana, for the Department of Children and Family Services.  
3. Increase the total Lease amount by $3,609,912 from $13,115,818 to a new total amount of  
$16,725,730.  
4. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 2 to Lease Agreement No. 17-274 with Anne S.  
Harriman, Trustee of the Anne S. Harriman Family Trust dated May 31, 2001, for  
classroom, office, and playground space, is an exempt project under the California  
Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 2 to Lease Agreement No. 17-274 with Anne S. Harriman,  
Trustee of the Anne S. Harriman Family Trust dated May 31, 2001, through the use of an  
alternative procedure as allowed per County Policy 12-02 - Leasing Privately Owned Real  
Property for County Use, to:  
a. Extend the term of the lease for five years, for the period of December 1, 2025, through  
November 30, 2030.  
b. Adjust the rental rate schedule.  
c. Update the existing three-year option to extend the term of the lease to a five-year  
option.  
d. Update the utilities, and standard lease agreement language.  
e. Continue leasing approximately 7,628 square feet of classroom and office space and  
approximately 7,000 square feet of playground area located at 1360 West Foothill  
Boulevard in Rialto, for the Preschool Services Department.  
f. Increase the total lease amount by $1,082,088, from $1,485,576 to a new total amount  
of $2,567,664.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 1 to License Agreement No. 20-952 with EarthScope  
Consortium Inc., for the non-exclusive use of 1,600 square feet of County land, is an  
exempt project under the California Environmental Quality Act Guidelines, Section 15301 -  
Existing Facilities (Class 1).  
2. Approve Amendment No. 1 to License Agreement No. 20-952 with EarthScope Consortium  
Inc., to:  
a. Approve the assignment to EarthScope Consortium, Inc., from UNAVCO, Inc.  
b. Extend the term of the License Agreement for the period of December 1, 2025, through  
November 30, 2030, by exercising a five-year option, following a permitted two-month  
holdover, from October 1, 2025, through November 30, 2025, at no cost.  
c. Update standard License agreement language, for non-exclusive use of 1,600 square  
feet of County-owned land located at 12397 Sycamore Street in Victorville (Assessor’s  
Parcel Number 3071-551-04-0000).  
d. Continue operation and maintenance of one earthquake monitoring station.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 1 to License Agreement No. 20-949 with EarthScope  
Consortium, Inc., for the non-exclusive use of 1,600 square feet of land, is an exempt  
project under the California Environmental Quality Act Guidelines, Section 15301 - Existing  
Facilities (Class 1).  
2. Approve Amendment No. 1 to License Agreement No. 20-949 with EarthScope Consortium,  
Inc., to:  
a. Approve the assignment to EarthScope Consortium, Inc. from UNAVCO, Inc.  
b. Extend the term of the License Agreement for the period of December 1, 2025, through  
November 30, 2030, by exercising a five year option, following a permitted two-month  
holdover, from October 1, 2025, through November 30, 2025, at no cost.  
c. Update standard license agreement language for non-exclusive use of 1,600 square  
feet of land located at 11923 Joshua Road in Apple Valley (Assessor’s Parcel Number  
3080-011-05-0000).  
d. Continue operation and maintenance of one earthquake monitoring station.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 5 to Lease Agreement No. 08-1249 with Victor Valley  
Hospital Acquisition, Inc., dba Victor Valley Global Medical Center for office space, is an  
exempt project under the California Environmental Quality Act Guidelines, Section 15301 -  
Existing Facilities (Class 1).  
2. Approve Amendment No. 5 to Lease Agreement No. 08-1249 with Victor Valley Hospital  
Acquisition, Inc., dba Victor Valley Global Medical Center to:  
a. Extend the term of the lease for three years, by exercising the first of two three-year  
options to extend, for the period of December 1, 2025, through November 30, 2028,  
following a permitted holdover period from April 1, 2023, through November 30, 2025.  
b. Adjust the rental rate schedule and update standard lease agreement language.  
c. Continue leasing approximately 3,903 square feet of office space, located at 15247  
Eleventh Street, Victorville, for the Department of Public Health, Women, Infants and  
Children Program.  
d. Increase the total lease amount by $583,212, from $1,244,964 to a new total amount of  
$1,828,176, inclusive of $267,264 for the holdover period.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 1 to Lease Agreement No. 17-860 with the City of  
San Bernardino for classroom, playground and parking space, is an exempt project under  
the California Environmental Quality Act Guidelines, Section 15301 - Existing Facilities  
(Class 1).  
2. Approve Amendment No. 1 to Lease Agreement No. 17-860 with the City of San  
Bernardino, to:  
a. Extend the term of the lease for three years, for the period of January 1, 2026, through  
December 31, 2028, by exercising an existing option, following a permitted holdover for  
the period of December 1, 2024, through December 31, 2025.  
b. Add one three-year option to extend the term of the lease.  
c. Update standard lease agreement language.  
d. Continue leasing approximately 2,160 square feet of classroom space and  
approximately 1,340 square feet of playground and parking space, located at 2969  
Flores Street in San Bernardino, for the Preschool Services Department.  
e. Increase the total lease amount by $104,179, from $165,636 to a new total amount of  
$269,815, inclusive of $27,235 for the permitted holdover period.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 2 to Lease Agreement No. 14-856 with MPND  
Holdings, LLC for office space, is an exempt project under the California Environmental  
Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 2 to Lease Agreement No. 14-856 with MPND Holdings, LLC,  
through the use of an alternative procedure as allowed per County Policy 12-02 - Leasing  
Privately Owned Real Property for County Use, to:  
a. Extend the term of the lease three years for the period of December 1, 2025, through  
November 30, 2028, following a permitted holdover for the period of March 1, 2025,  
through November 30, 2025.  
b. Adjust the rental rate schedule, add a one-year option to extend, revise the termination  
language, and update standard lease agreement language.  
c. Continue leasing approximately 14,390 square feet of office space for the Public  
Defender located at 9411 Haven Avenue, in Rancho Cucamonga.  
d. Increase the total lease amount by $1,488,747, from $3,332,736 to $4,821,483,  
inclusive of $273,267 for the holdover period.  
3. Authorize the Director of the Real Estate Services Department to approve and execute a  
termination notice, if necessary, to complete this transaction or fulfill lease requirements  
during 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 approval of Amendment No. 5 to Lease Agreement No. 04-169 with Lugonia  
Redlands, LLC for office space, is an exempt project under the California Environmental  
Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 5 to Lease Agreement No. 04-169 with Lugonia Redlands, LLC,  
to:  
a. Extend the term of the lease five years by exercising the first of two five-year options to  
extend, for the period of December 1, 2025, through November 30, 2030, following a  
permitted 13-month holdover beginning November 1, 2024, through November 30,  
2025.  
b. Update standard lease agreement language for approximately 5,880 square feet of  
office space, located at 800 E. Lugonia Avenue, Suite E-2 in Redlands for Arrowhead  
Regional Medical Center.  
c. Increase the total lease amount by $1,216,841, from $3,528,530 to a new total amount  
of $4,745,371, inclusive of a 13-month permitted holdover in the amount of $197,873.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Lease Amendment No. 1 to Lease Agreement No. 23-1369 with WM  
Inland Investors IV LP for office space, is an exempt project under the California  
Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 1 to Lease Agreement No. 23-1369 with WM Inland Investors IV  
LP, to:  
a. Approve County proposed change orders and authorize a one-time lump-sum payment  
of $81,787 to WM Inland Investors IV LP for additional tenant improvement costs that  
exceeded the previously Board of Supervisors-approved allowance of $100,000 for  
unforeseen contingencies and/or County proposed change orders, for a new total  
contingency amount of $181,787.  
b. Update standard lease agreement language.  
c. Continue leasing approximately 37,570 square feet of office space, located at 500  
Inland Center Drive, Suite 301L in San Bernardino, for the Human Services - Program  
Integrity Division.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 2 to Revenue License Agreement No. 16-504 with  
Burr Group, Inc., for non-exclusive access to County-owned property located within the  
Solid Waste Management Division’s Crestline Yard in Crestline, is exempt under the  
California Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class  
1).  
2. Find that approval of Amendment No. 2 to Revenue License Agreement No. 16-504 with  
Burr Group, Inc., for non-exclusive access to County-owned property located within the  
Solid Waste Management Division’s Crestline Yard in Crestline, serves a public purpose by  
meeting the social, public health and financial needs of the County pursuant to California  
Government Code Section 26227.  
3. Approve Amendment No. 2 to Revenue License Agreement No. 16-504 with Burr Group,  
Inc., (Assessor’s Parcel Number 0344-061-11-0000), to:  
a. Extend the term for five years, for the period of July 1, 2026, through June 30, 2031, for  
non-exclusive access to County-owned property located within the Solid Waste  
Management Division’s Crestline Yard in Crestline.  
b. Increase the total revenue amount by $70,080, increasing the contract revenue from  
$107,520 to a new total revenue amount of $177,600.  
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 approval of Amendment No. 14 to Revenue Lease Agreement No. 92-1023  
with Live Nation Worldwide, Inc., a Delaware Corporation, is exempt under the California  
Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 14 to Revenue Lease Agreement No. 92-1023 with Live Nation  
Worldwide, Inc., a Delaware Corporation, to:  
a. Extend the term of the lease for approximately 13 months, from November 17, 2025, to  
December 31, 2026, for approximately 39.68 acres of County-owned property, located  
at 2475 Glen Helen Parkway in San Bernardino, comprising of a portion of Assessor’s  
Parcel Number 0348-161-01-0000, and additional parking identified as portions of  
Assessor’s Parcel Numbers 0348-161-01-0000, 0349-191-18-0000, and 0349-191-22-  
0000, for the Regional Parks Department.  
b. Delete the existing five-year option to extend.  
c. Increase the total anticipated lease amount by $1,725,644, from $34,265,000, for a new  
anticipated total amount of $35,990,644 (Four votes required).  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Regional Parks  
Approve Revenue Interim Use Permit with Daniel Quiroga for the exclusive use  
Cucamonga-Guasti Regional Park on July 18, 2026, to hold a Colombian Festival event, for a  
minimum total revenue in the amount of $25,927.98.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
1. Approve agreement with Terracon Consultants, Inc., to provide professional environmental  
consulting services, including surveying, geotechnical, materials testing, inspection  
services, remediation and lab services, in an amount not to exceed $500,000, from  
November 19, 2025 through November 18, 2030.  
2. Approve, pursuant to San Bernardino County Policy No. 11-04, a waiver of standard  
procurement policy and authorize a sole source agreement based on the provider’s  
qualifications and prior environmental consulting on Regional Parks’ projects.  
(Presenter Beahta Davis, Director, 387-2340)  
Registrar of Voters  
Approve non-financial Memorandum of Understanding with the California State University, San  
Bernardino, for the continued presence of a ballot drop box on its property effective upon  
execution through October 1, 2030.  
(Presenter: Joani Finwall, Registrar of Voters, 387-2100)  
1. Declare two Dell PowerEdge R630 servers and four Dell Networking X1000 Series switches  
as surplus, and that they no longer meet the needs of the Registrar of Voters.  
2. Authorize the disposal of the two servers and four switches identified in Recommendation  
No. 1, to be coordinated through the Purchasing Department, Surplus Property Division.  
(Presenter: Joani Finwall, Registrar of Voters, 387-2100)  
1. Accept the allocation from the California Department of Finance in the amount of $24.8  
million for full funding of the November 4, 2025 Statewide Special Election, received on  
September 25, 2025.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as detailed in the Financial Impact Section, for expenses related to the  
November 4, 2025 Statewide Special Election (Four votes required).  
(Presenter: Joani Finwall, Registrar of Voters, 387-2100)  
Risk Management  
1. Approve a budget adjustment in the amount of $6,400,000 to fund the costs associated with  
Human Services General Liability Self-Insurance Fund for settlement expenses.  
2. 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, Interim Director, 386-9024)  
Sheriff/Coroner/Public Administrator  
1. Approve Amendment No. 4 to Contract No. 15-886 with NaphCare, Inc., for use of  
TechCare Electronic Health Records services in detention facilities operated by the  
Probation Department and the Sheriff/Coroner/Public Administrator, increasing the contract  
amount by $1,444,507, from $6,421,580, to a new total amount not to exceed $7,866,087,  
and extending the contract term by two years, for a new total contract period of December  
16, 2015 through December 15, 2027, with the option to extend that term by one additional  
three-year period.  
2. Authorize the Sheriff/Coroner/Public Administrator or Undersheriff and the Chief Probation  
Officer or Assistant Chief Probation Officer of the Probation Department to execute change  
orders to the Contract, as needed, subject to review by County Counsel, so long as the total  
aggregate amount does not exceed $150,000 or amend the contract term.  
3. Direct the Sheriff/Coroner/Public Administrator, Undersheriff, Chief Probation Officer, or  
Assistant Chief Probation Officer to transmit all contract change orders to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Carolina Mendoza, Deputy Chief Director, 387-0640)  
Superintendent of Schools  
85) Receive the Williams Settlement 2024-25 Annual Report, pursuant to the state of schools in the  
county that are identified for monitoring based on the criteria set forth in Section 1240(c) of the  
Education Code.  
(Presenter: Ted Alejandre, County Superintendent, 386-2406)  
Transitional Assistance  
Approve non-financial contract with Children’s Fund, for the exchange of information regarding  
mutual customers, to provide emergency goods and services to at-risk children, for the period  
of November 18, 2025 through June 30, 2026.  
(Presenter: James LoCurto, Director, 388-0245)  
Approve non-financial Memorandum of Understanding with Colton Joint Unified School District,  
for the exchange of information regarding mutual customers, to promote the participation of  
eligible student households in the CalFresh Program to increase the availability of healthy,  
nutritious foods for students and their families, for the period of November 18, 2025 through  
November 30, 2028.  
(Presenter: James LoCurto, Director, 388-0245)  
Workforce Development Department  
Approve travel for six Workforce Development Board members to attend the 2026 National  
Association of Workforce Boards conference in Las Vegas, Nevada, from March 23, 2026  
through March 26, 2026, at a not to exceed cost of $15,642.  
(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. Find that Amendment No. 4 to Lease Agreement No. 86-94 with Big Bear City Community  
Service District, for non-exclusive use of 1.25 acres of land, at 1140 Hatchery Drive, Big  
Bear, known as Erwin Lake Park (Assessor’s Parcel Number 0315-351-01-0000), is an  
exempt project under California Environmental Quality Act Guidelines, Section 15301 -  
Existing Facilities, Class 1.  
2. Approve Amendment No. 4 to Lease Agreement No. 86-94 with Big Bear City Community  
Services District, for non-exclusive use of 1.25 acres of land, at 1140 Hatchery Drive, Big  
Bear, known as Erwin Lake Park (Assessor’s Parcel Number 0315-351-01-0000), the  
agreement has been in place since February 3, 1986, and Big Bear City Community  
Services District exercised the third of four five-year options to extend the term for the  
period of March 3, 2026, through March 2, 2031, and increasing the amount by five dollars,  
from the previous contracted total of $40, for a new total amount of $45.  
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)  
Board Governed County Service Areas  
Acting as the governing body of County Service Area 70 GH Glen Helen, approve Wastewater  
System Agreement with Lytle Development Company, whereby Lytle Development Company is  
granted conditional sewer hook-up rights and 375 equivalent dwelling units of capacity reserved  
at the Lytle Creek North Wastewater Recycling Plant, in addition to instituting a connection fee  
of $4,000 per sewer connection, for a term from November 18, 2025 through November 18,  
2029.  
(Presenter: Noel Castillo, Director, 387-7906)  
Acting as the governing body of County Service Area 20 Joshua Tree:  
1. Approve the Capital Improvement Program - County Service Area 20 Joshua Tree -  
Community Center Door Replacement Project, in the amount of $120,000.  
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: Noel Castillo, Director, 387-7906)  
Inland Counties Emergency Medical Agency  
Acting as the governing body of the Inland Counties Emergency Medical Agency, approve  
Authorization Agreement with Akima Intra-Data, LLC, to provide Basic and Advanced Life  
Support non-transport services within specified boundaries of Fort Irwin, for a period of five  
years, effective November 18, 2025 through November 17, 2030.  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5807)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Find that the 2025 Spark of Love Toy Drive serves a San Bernardino County Fire Protection  
District purpose of community outreach and meets the social needs of the citizens of San  
Bernardino County Fire Protection District, as the Toy Drive collects and distributes new,  
unwrapped toys and sports equipment to non-profit organizations for distribution to  
underserved children and teens, as well as directly to underserved children and teens in  
San Bernardino County.  
2. Authorize San Bernardino County Fire Protection District to participate in the 2025 Spark of  
Love Toy Drive by:  
a. Providing space and staff time in support of the 2025 Spark of Love Toy Drive, including  
staff time for fundraising and purchasing new toys and sports equipment, as well as  
accepting toys and supplies from ABC7 and its sponsors to be provided to non-profit  
organizations for distribution to underserved children and teens, as well as directly to  
underserved children and teens in San Bernardino County.  
b. Using any money donated to the San Bernardino County Fire Protection District for the  
2025 Spark of Love Toy Drive to purchase new toys and sports equipment to be  
provided to non-profit organizations for distribution to underserved children and teens,  
as well as directly to underserved children and teens in San Bernardino County.  
3. Approve San Bernardino County Fire Protection District’s 2025 Spark of Love Toy Drive  
Participation Agreement template for San Bernardino County Fire Protection District to  
distribute toys collected as part of the 2025 Spark of Love Toy Drive to non-profit  
organizations for distribution to underserved children and teens in San Bernardino County,  
effective November 18, 2025, through January 18, 2026.  
4. Authorize the Fire Chief/Fire Warden or the Deputy Fire Chief to execute the 2025 Spark of  
Love Toy Drive Participation Agreement template with non-profit organizations.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District, adopt  
Resolution acknowledging receipt of the 2024-25 Compliance Report (Exhibit A), prepared by  
the San Bernardino County Fire Protection District, regarding the inspection of certain  
occupancies requiring annual inspections pursuant to California Health and Safety Code  
sections 13146.2, 13146.3, and 13146.4.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District, authorize  
the Director of the Project and Facilities Management Department to utilize the Design-Build  
project delivery method pursuant to Public Contract Code Section 22160 et seq., and in  
accordance with County Policy 11-16, for the Fire Station No. 76 New Building Construction  
Project in Bloomington.  
(Presenter: Don Day, Director, 387-5000)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Approve Work Order with Hedgerow Software US, Inc. for Hedgehog Platform Licensed  
Programs, for services to migrate from the Accela EnvisionConnect Platform to the  
Hedgehog Platform Licensed Programs, to automate services related to permitting, billing,  
inspections, complaints, investigations, and service requests, in a one-time not to exceed  
amount of $115,000, for the period of December 1, 2025 through November 30, 2030.  
2. Approve License and Support Agreement with Hedgerow Software US, Inc., for Hedgehog  
Platform Licensed Programs for platform licenses, technical support, and platform  
maintenance to support automated permitting, billing, inspections, complaints,  
investigations, and service requests, in a not-to-exceed amount of $627,500 ($125,500  
annually) for the period of December 1, 2025 through November 30, 2030.  
3. Authorize the Fire Chief/Fire Warden or Deputy Fire Chief to execute non-substantive  
amendments to the Work Order and License and Support Agreement with Hedgerow  
Software US, Inc., subject to review by County Counsel.  
4. Direct the Fire Chief/Fire Warden to transmit any amendments to the Work Order and  
License and Support Agreement with Hedgerow Software US, Inc., to the Clerk of the  
Board within 30 days of execution.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Adopt the Initial Study and Mitigated Negative Declaration for the New Fire Station No. 41  
Project in Yucca Valley.  
2. Adopt the Mitigation Monitoring and Reporting Plan for the New Fire Station No. 41 Project  
in Yucca Valley.  
3. Approve the New Fire Station No. 41 Project as defined in the Initial Study and Mitigated  
Negative Declaration.  
4. Direct the Project and Facilities Management Department to file the Notice of Determination  
in accordance with the California Environmental Quality Act.  
(Presenter: Don Day, Director, 387-5115)  
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. 5 to Revenue Lease Agreement No. 01-231 with  
RRM Properties, Ltd., for the non-exclusive use of 1.842 acres of San Bernardino County  
Flood Control District land, at the Southwest corner of West Base Line Street and University  
Parkway, known as Muscott Storm Drain, (Assessor’s Parcel Number 0269-231-17-0000),  
is exempt under the California Environmental Quality Act Guidelines, Section 15301 -  
Existing Facilities (Class 1).  
2. Approve Amendment No. 5 to Revenue Lease Agreement No. 01-231 with RRM Properties,  
Ltd., for the non-exclusive use of 1.842 acres of San Bernardino County Flood Control  
District land, at the Southwest corner of West Base Line Street and University Parkway,  
known as Muscott Storm Drain, (Assessor’s Parcel Number 0269-231-17-0000) to:  
a. Extend the term of the Revenue Lease Agreement for five years, through tenants’  
exercise of its fourth of five five-year options to extend, for the period of January 1,  
2026, through December 31, 2030.  
b. Increase the total revenue amount by $23,055, which includes a permitted holdover fee  
of $9,880 for the period of April 1, 2021, through December 31, 2025, increasing the  
total revenue contract from approximately $28,415 to approximately $51,470.  
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. Declare Equipment No. 27002, a 2009 Kenworth Water Truck (Vehicle Identification  
Number 1NKDL50X49R245796) with an estimated value of $20,000, that is fully  
depreciated, as surplus and has reached its service life and/or is no longer necessary to  
meet the needs of the San Bernardino County Flood Control District and has been replaced.  
2. Authorize the sale of the fixed asset identified in Recommendation No. 1 to be coordinated  
through the Purchasing Department, Surplus Property Division.  
3. Authorize the Director of Fleet Management to execute all necessary documentation to  
transfer title of the fixed asset identified in Recommendation No. 1.  
4. Authorize the San Bernardino County Flood Control District to retain the proceeds from the  
sale of the fixed asset identified in Recommendation No. 1 and deposit such proceeds into  
its Equipment Fund to offset costs of future equipment purchases.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
100) Acting as the governing body of the San Bernardino County Flood Control District, approve  
non-financial Memorandum of Understanding with the City of Rialto, to designate City of Rialto  
police and code enforcement officers to act as ex officio officers of the San Bernardino County  
Flood Control District, to enforce the San Bernardino County Flood Control District parking and  
trespass Ordinance Nos. 12-03 and 22-02 on San Bernardino County Flood Control District  
property within the jurisdiction of the City of Rialto, effective November 18, 2025 through  
September 30, 2030.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
101) Acting as the governing body of the San Bernardino County Flood Control District, approve  
Cost Reimbursement Agreement with Rancho Etiwanda, LLC, for Rancho Etiwanda, LLC to  
reimburse the San Bernardino County Flood Control District for any potential costs in relation to  
any potential petition to the San Bernardino County Committee on School District Organization  
to change school district boundaries that overlay 1,252.21 acres of San Bernardino County  
Flood Control District property, for a term of either November 18, 2025 through 90 calendar  
days after the complete and final resolution of the last petition filed by the San Bernardino  
County Flood Control District with the San Bernardino County Committee on School District  
Organization, or from November 18, 2025 through November 17, 2026, if no petition is filed by  
November 17, 2026.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-5425)  
MULTIJURISDICTIONAL ITEMS  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County Fire  
Protection District  
102) 1. Acting as the governing body of San Bernardino County, accept receipt of the 2024-25  
Annual Report summarizing all Settlement Agreements executed by the San Bernardino  
County Fire Protection District on behalf of San Bernardino County as the Certified Unified  
Program Agency.  
2. Acting as the governing body of the San Bernardino County Fire Protection District, accept  
receipt of the 2024-25 Annual Report summarizing all Settlement Agreements executed by  
the San Bernardino County Fire Protection District on behalf of San Bernardino County as  
the Certified Unified Program Agency.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Multijurisdictional Item with the following entities: San Bernardino County; Board Governed County  
Service Areas  
103) 1. Acting as the governing body of San Bernardino County, approve a joint contract between  
San Bernardino County, the San Bernardino County Service Areas and their Zones, and  
Dudek, to provide professional services for updates to the Sewer System Management  
Plans for Various County Departments, in an amount not-to-exceed $498,870, from  
November 18, 2025 to June 30, 2026, with the option to extend the term for two additional  
one-year periods.  
2. Acting as the governing body of the San Bernardino County Service Areas and their Zones:  
a. Approve a joint contract between San Bernardino County, the San Bernardino County  
Service Areas and their Zones, and Dudek, to provide professional services for updates  
to the Sewer System Management Plans for Various County Service Areas, in an  
amount not to exceed $498,870, from November 18, 2025 to June 30, 2026, with the  
option to extend the term for two additional one-year periods.  
b. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments, as detailed in the Financial Impact section, for the County Service Area 70  
S-7 Lenwood Sanitation Sewer System Management Plan (Four votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
Multijurisdictional Item with the following entities: San Bernardino County Fire Protection District; San  
Bernardino County Flood Control District  
104) 1. Acting as the governing body of the San Bernardino County Flood Control District, approve  
Amendment No. 1 to Memorandum of Understanding No. 20-1238 with the San Bernardino  
County Fire Protection District, for maintenance activities, in a not-to-exceed annual amount  
of $1,000,000, increasing by $5,000,000 from $5,000,0000 to total new cumulative amount  
of $10,000,000, and extending the term for an additional five years, for a total contract  
period of December 15, 2020 through December 31, 2030, with all other terms remaining  
unchanged.  
2. Acting as the governing body of the San Bernardino County Fire Protection District, approve  
Amendment No. 1 to Memorandum of Understanding No. 20-1238 with the San Bernardino  
County Flood Control District, for maintenance activities, in a not-to-exceed annual amount  
of $1,000,000, increasing by $5,000,000 from $5,000,0000 to a total new cumulative  
amount of $10,000,000, and extending the term for an additional five years, for a total  
contract period of December 15, 2020 through December 31, 2030, with all other terms  
remaining unchanged.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
Multijurisdictional Item with the following entities: Big Bear Valley Recreation and Park District;  
Bloomington Recreation and Park District; Board Governed County Service Areas; San Bernardino  
County Fire Protection District  
105) 1. Acting as the governing body of the Board Governed County Service Areas, amend the  
Exempt Compensation Plan and the Non-Represented Employee Compensation Plan, as  
on file with the Clerk of the Board of Supervisors, effective November 29, 2025.  
2. Acting as the governing body of the San Bernardino County Fire Protection District, amend  
the Exempt Compensation Plan and the Non-Represented Employee Compensation Plan,  
as on file with the Secretary of the Board of Directors, effective November 29, 2025.  
3. Acting as the governing body of the Big Bear Valley Recreation and Park District, amend  
the Exempt Compensation Plan and the Non-Represented Employee Compensation Plan,  
as on file with the Secretary of the Board of Directors, effective November 29, 2025.  
4. Acting as the governing body of the Bloomington Recreation and Park District, amend the  
Exempt Compensation Plan and the Non-Represented Employee Compensation Plan, as  
on file with the Secretary of the Board of Directors, November 29, 2025.  
(Presenter: Leonardo Gonzalez, Director, 387-5565)..Body  
ORDINANCES FOR FINAL ADOPTION  
Human Resources  
106) Adopt ordinance amending the San Bernardino County Code relating to compensation and  
terms and conditions of the Exempt Group, County-Wide Elected Officials, Election Workers,  
Swim Complex Employees, Extra-Help Employees, Recurrent Employees, Public Service  
Employees, Career Pathway Workers, and Temporary Workers, which was introduced  
November 4, 2025, Item No. 53.  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
DISCUSSION CALENDAR  
Board of Supervisors  
Action on Consent Calendar - The motions and votes for Consent Calendar items are taken as a single  
action. Abstentions or recusals for specific Consent Calendar items are recorded on the Fair  
Statement, which is the official record of votes.  
Deferred Items  
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, DECEMBER 16, 2025 AT THE COUNTY GOVERNMENT CENTER, 385 NORTH  
ARROWHEAD AVENUE, SAN BERNARDINO WITH CLOSED SESSION BEGINNING AT 9:00 A.M.  
AND PUBLIC SESSION BEGINNING AT 10:00 A.M.