CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, April 8, 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  
Tom Bunton  
Lynna Monell  
This consolidated agenda contains a brief description of each item of business for San Bernardino  
County to be considered by the San Bernardino County Board of Supervisors (Board), also sitting as  
the Governing Board of the following entities: Big Bear Valley Recreation and Park District;  
Bloomington Recreation and Park District; Board Governed County Service Areas; San Bernardino  
County Flood Control District; County Industrial Development Authority; In-Home Supportive Services  
Public Authority; Inland Counties Emergency Medical Agency; Inland Empire Public Facilities  
Corporation; San Bernardino County Financing Authority; San Bernardino County Fire Protection  
District; and Successor Agency to the County of San Bernardino Redevelopment Agency.  
Office of the Clerk of the Board of Supervisors at 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA  
92415. 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 at  
To address the Board regarding an item on the agenda, or an item within its jurisdiction but not on the  
agenda, complete and submit a request to speak by utilizing the speaker kiosk. Requests must be  
submitted before the item is called for consideration. Speakers may address the Board for up to three  
(3) minutes total on the consent calendar, up to three (3) minutes on each discussion item, and up to  
three (3) minutes total on Public Comment, not to exceed a total of twelve (12) minutes for the  
meeting, unless it is determined that a different limit is appropriate.  
Alternate locations to address the Board by interactive video are available at the Joshua Tree  
Community Center, 6171 Sunburst Avenue, Joshua Tree, CA 92252 and the Jerry Lewis High Desert  
Government Center, 15900 Smoke Tree Street, Hesperia, CA 92345. NOTE: These alternate locations  
are being offered as a courtesy and may be closed due to inclement weather, if technology fails, or  
other unforeseen emergency. If the sites are closed, a notice will be posted by 9:00 a.m. the day of the  
meeting.  
Written comments may be submitted via email at BoardMeetingComments@cob.sbcounty.gov, online  
at publiccomments.cob.sbcounty.gov, or via U.S. Mail to San Bernardino County Clerk of the Board of  
Supervisors, 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA 92415. Comments received after the  
posting of the agenda and prior to the start of the meeting will be forwarded to the Board for review.  
Comments relating to matters subject to Board consideration or discussion will also be posted online at  
and through the conclusion of the meeting will be provided to the Board after the meeting adjourns.  
Comments received outside of this timeframe will not be forwarded.  
ADA Accessibility: If you require a reasonable modification or accommodation for a disability, please  
call the Clerk of the Board of Supervisors at (909) 387-3841 or e-mail at COB@sbcounty.gov to  
request an accommodation at least 72 hours prior to the Board meeting.  
To obtain additional information on an item, please contact the Presenter listed under each item prior  
to the meeting to allow the Board to move expeditiously in its deliberations.  
Except where noted, all scheduled items will be heard in the Covington Chambers of the Board of  
Supervisors, County Government Center, 385 North Arrowhead Avenue, First Floor, San Bernardino,  
California.  
PLEASE SILENCE CELL PHONES AND OTHER ELECTRONIC DEVICES UPON ENTERING THE CHAMBERS  
PUBLIC COMMENT ON CLOSED SESSION AGENDA ITEMS  
CLOSED SESSION  
9:00 A.M. – CONVENE MEETING OF THE BOARD OF SUPERVISORS – Magda Lawson Room,  
Fifth Floor, County Government Center  
BOARD OF SUPERVISORS  
Conference with Legal Counsel - Existing Litigation (Government Code section 54956.9(d)(1))  
1. Rosa Nunez, et al. v. County of San Bernardino, et al., United States Central District Court  
Case No. 5:22-cv-01934-SHK  
2. Kim Cowens, et al. v. County of San Bernardino, et al., United States Central District Court  
Case No. 5:24-cv-01571-RGK-AGRx  
3. Frances Enyart, et al. v. County of San Bernardino, et al., United States Central District  
Court Case No. 5:24-cv-00526-RGK-SHK  
4. Ma’Shell McClellan, et al. v. City of Chino, et al., San Bernardino County Superior Court  
Case No. CIVSB2402216  
Conference with Legal Counsel - Anticipated Litigation - Initiation of Litigation (Government  
Code section 54956.9(d)(4))  
5. One case.  
PUBLIC SESSION  
10:00 A.M. – RECONVENE MEETING OF THE BOARD OF SUPERVISORS – Covington  
Chambers, First Floor, County Government Center  
Invocation and Pledge of Allegiance - First District  
Memorial Adjournments  
Board of Supervisors: County Employee  
Michael Candelaria, 57, of Yucaipa  
Board of Supervisors  
Raymond Charles Youngquist, 90, of Corona  
First District – Supervisor Col. Paul Cook (Ret.)  
Gary Robert Brown, 85, of Victorville  
Richard Allen Manz, 68, of Phelan  
Joseph Anthony Range, 87, of Oak Hills  
Muriel Mary Viviano, 100, of Apple Valley  
Second District – Supervisor Jesse Armendarez  
John Paul Banacky, 56, of Rancho Cucamonga  
Elizabeth H. Boatman, 73, of Rancho Cucamonga  
Robert Dean Briones, 68, of Fontana  
Benita Juana Bustamante, 86, of Fontana  
Marlene Dithomas, 76, of Upland  
Archiball Flournoy, 81, of Rancho Cucamonga  
Susanne Joy Fountaine, 85, of Upland  
Rafael Galvan, 70, of Fontana  
Salvador Gonzalez, 90, of Fontana  
Garry Ned Hulderman, 90, of Fontana  
Gwendolyn James, 58, of Fontana  
Paul Thomas Kelley, 78, of Fontana  
Gaye Matusewicz, 92, of Upland  
Mary Ann McCown, 79, of Rancho Cucamonga  
Catalina Camacho Mora, 65, of Fontana  
Corrine Maria Navarette, 59, of Fontana  
Alma Rosas Navarro, 45, of Fontana  
Henry Navarro, Jr., 81, of Fontana  
Violeta R. Dela Merced, 92, of Fontana  
Diana Lee Pearson, 76, of Upland  
Prudencio Perez, 104, of Fontana  
Jesus-Caballero Salto, 61, of Fontana  
Steven Ernest Stegemann, 72, of Upland  
Third District – Supervisor Dawn Rowe  
Gerald Fabricius, 89, of Twentynine Palms  
Patricia Heard, 80, of Yucca Valley  
William G. Luna, 70, of Lake Arrowhead  
Brent C. Rieger, 54, of Redlands  
Fourth District – Supervisor Curt Hagman  
Bonnie Jean Barnes, 91, of Chino  
Gloria M. Basas, 80, of Chino Hills  
Rudy Robert Corcoles, 66, of Ontario  
Javier Correa, 83, of Ontario  
Jean Baptiste Durritzague, 80, of Chino  
Idalia Gutierrez, 73, of Ontario  
Patty Jean Johnson, 79, of Upland  
Raul Ledon Linn, 69, of Chino  
Rosario Diaz Sanchez, 86, of Ontario  
Elizabeth Jean Stout, 85, of Upland  
Gloria Duran Ulloa, 83, of Chino  
Angelina Vallejo, 90, of Chino  
Mercy T. Vasquez, 90, of Upland  
James Baker Watson III, 76, of Chino  
Suandra Mae Winters, 84, of Ontario  
Fifth District – Supervisor Joe Baca, Jr.  
Frank Acosta, 78, of Colton  
Anna M. Aguilera, 91, of Rialto  
Jamie J. Amaya, 41, of Colton  
Janis Diane Ashbaker, 85, of San Bernardino  
David E. Bledsoe, 90, of San Bernardino  
Ronald Lee Brewington, 70, of Highland  
Michael Ferri, 78, of San Bernardino  
Dalton Ray Ford, 64, of San Bernardino  
Trevor Aquinas Johnson, 76, of Rialto  
Jorge Morones, 57, of Bloomington  
Michael John Reyes, 55, of Colton  
Gloria Rivas, 81, of Colton  
Raymond G. Villalvazo, 89, of Rialto  
Richard E. Young, 91, of San Bernardino  
Special Presentations, Resolutions and Proclamations  
Chair Rowe  
Resolution recognizing Maria Jose Alba  
Reports from County Counsel and Chief Executive Officer  
Individual Board Member Comments  
Presentation of the Agenda  
a)  
Consider additions of emergency or urgency items to the agenda to be placed on the Consent  
or Discussion Calendar at the Board’s discretion pursuant to Government Code section  
54954.2(b) or (b)(2).  
b)  
c)  
Notice of minor revisions to agenda items, items removed or continued from the Board of  
Supervisors’ Agenda.  
Disclosure pursuant to Government Code Section 84308.  
CONSENT CALENDAR  
Items listed on the Consent Calendar are expected to be routine and non-controversial and will be  
acted upon in one motion as the first item of business on the Discussion Calendar. If the Board directs  
that an item listed on the Consent Calendar be held for further discussion, the item will be addressed  
under “Deferred Items,” the second item listed on the Discussion Calendar.  
COUNTY DEPARTMENTS  
Board of Supervisors  
Adoption of Recognitions, Resolutions and Proclamations:  
Board of Supervisors  
Adopt and present resolution recognizing Maria Jose Alba on her retirement after 26 years of  
valuable service to San Bernardino County.  
Adopt resolution recognizing Kathleen Huaman on her retirement after 35 years of valuable  
service to San Bernardino County.  
Adopt proclamation proclaiming every 4th Saturday of April and October as “National  
Prescription Drug Take Back Day” through the year 2030.  
Adopt proclamation proclaiming April as Innovation Month through the year 2030.  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the appointment of Melinda M.P. Sedmak to Seat 2 on the Twentynine Palms  
Cemetery District for the remaining 4-year term, expiring 01/31/2028 (Third District).  
b. Approve the appointment of Dakota I. Westlake to Seat 9 on the Behavioral Health  
Commission for a 3-year term, expiring 01/31/2028 (Third District).  
c. Declare and post vacancy per Maddy Act for the remaining 4-year term, expiring  
01/08/2029, for Seat 1 held by James L. Grant on the Lake Arrowhead Municipal Advisory  
Council (Third District).  
Fourth District Supervisor Curt Hagman  
d. Approve the appointment of John T. Chapman to Seat 16 on the Behavioral Health  
Commission for a 3-year term, expiring 01/31/2028.  
Aging and Adult Services  
Approve Amendment No. 1 for fee-for-service contracts with the following agencies to provide  
Multipurpose Senior Services Program services, increasing the aggregate contract amount by  
$317,438 from $952,314, to a total not to exceed amount of $1,269,752, and extending the  
contract term for one year, for a total contract period of July 1, 2022, through June 30, 2026:  
1. Assured Independence, LLC, Contract No. 22-400.  
2. Connect America.com, LLC, Contract No. 22-401.  
3. Lifeline Systems Company, Contract No. 22-402.  
(Presenter: Jamiko Bell, Interim Assistant Director, 891-3917)  
Arrowhead Regional Medical Center  
Approve Contract with Golden Star Technology, Inc., to upgrade the existing Wi-Fi wireless  
network solution, for an amount not to exceed $779,730, for the contract term of April 8, 2025  
through April 7, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Agreement No. 21-359 with ACCO Engineered Systems, Inc., for  
unforeseen and unexpected repair services for the heating, ventilation, air conditioning, and  
refrigeration system, increasing the not-to-exceed contract amount by $700,000 from  
$2,383,710 to $3,083,710, with no change to the contract term of June 1, 2021 through May 31,  
2026.  
(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. Human Resources Policy and Procedures Manual  
2. Cancer Program Policy and Procedures Manual  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Non-Financial Participation Agreement with the California Department of Public  
Health, for access to the Public Health of California Integrated Vital Records System, for the  
term of April 8, 2025 through April 7, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Agreement with Nth Generation Computing, Inc., for the purchase of Tanium  
Software Licenses, in a not to exceed amount of $1,212,960, for the agreement period April  
8, 2025 through April 7, 2028.  
2. Approve non-financial Subscription Agreement with Tanium for the use of its software  
platform for the agreement period of April 8, 2025 through April 7, 2028.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Non-Financial Affiliation Agreement with Chamberlain University, for nursing students  
to participate in clinical rotations at Arrowhead Regional Medical Center, for the period of  
August 26, 2025 through August 25, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Asset Management Agreement with Renovo Solutions LLC, including non-standard  
terms, for asset management services, routine scheduled maintenance, and repair of medical  
imaging equipment, in the amount of $1,230,701, for a three-year period, effective May 1, 2025  
through April 30, 2028.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Agreement with OSO Home Care Pharmacy, for in-home infusion products and  
related services, in an amount not to exceed $500,000, for the contract period of July 1, 2025  
through June 30, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Agreement with Steris Corporation, including non-standard terms, for the rental of  
a mobile sterile processing department trailer, in an amount not to exceed $1,769,602, plus  
applicable taxes, effective May 6, 2025 until one year after it becomes operational  
according to equipment specifications, with the option to extend the term in three-month  
increments, for up to six additional months.  
2. Authorize the ARMC Chief Executive Officer to execute amendments to extend the term of  
the Agreement in three-month increments, for up to six additional months, subject to review  
by County Counsel.  
3. Direct the ARMC Chief Executive Officer to transmit any amendments to extend the term of  
the Agreement consistent with Recommendation No. 2 to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Behavioral Health  
Approve the non-financial Student Internship Program Agreement with Loma Linda University,  
including non-standard terms, for the provision of Nurse Practitioner Student and Nursing  
Student Internship training and field experience, for the period of April 8, 2025, through June  
30, 2029.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Revenue Letter of Agreement with County of Orange, including non-standard terms,  
for youth placed in San Bernardino County for Specialty Mental Health Services, in which  
County of Orange will reimburse San Bernardino County for services, in an amount not to  
exceed $199,999, effective upon execution through June 30, 2029.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve the following contracts for the provision of education services to victims of sexual  
assault, in the total aggregate amount not to exceed $261,470, for the contract period of July 1,  
2025 through June 30, 2030:  
1. Partners Against Violence, Inc., in the amount of $146,395  
2. Project Sister Family Services, in the amount of $115,075  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 2 to non-financial Contract No. 21-743 (State Agreement No.  
21-10106), with the California Department of Health Care Services, which outlines quality  
assurance, scope of work, program standards, budget requirements, and accountability  
measures for local mental health and substance use block grant funds and substance use  
disorder programs, extending the term by one year, for the new total contract period of July 1,  
2021, through June 30, 2026.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Children and Family Services  
1. Approve Amendment No. 2 to non-financial Agreement No. 22-1237 with Casey Family  
Programs, to collaborate and develop best practices to improve outcomes for children in the  
child welfare system, updating to include the 2025 Strategy and Identified Outcomes Plan,  
and extending the contract period by one year, for a total contract period of January 1, 2023  
through December 31, 2026.  
2. Authorize the Chair of the Board of Supervisors, the Chief Executive Officer, or the Director  
of Children and Family Services to execute Amendment No. 2, and any other  
non-substantive amendments, on behalf of the County, subject to review by County  
Counsel.  
3. Direct the Director of Children and Family Services to transmit all amendments, in relation  
to this contract, to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
1. Approve Amendment No. 5 to Contract No. 20-287, with Aspiranet to provide Transitional  
Housing Program-Plus services to young adults formerly in foster care, updating contract  
language to delineate between nonparenting and parenting placements, increasing the rate  
of pay for parenting placements, and increasing the total contract amount by $100,000,  
from $5,500,000 to $5,600,000, with no change to the contract period of July 1, 2020  
through June 30, 2025.  
2. Approve Amendment No. 1 to Contract No. 24-313, with Walden Environment, Inc., dba  
Walden Family Services to provide Transitional Housing Program-Plus services to young  
adults formerly in foster care, updating contract language to delineate between  
nonparenting and parenting placements and increasing the rate of pay for parenting  
placements, with no change to the total contract amount of $1,100,000 or the contract  
period of April 10, 2024 through June 30, 2025.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
Community Development and Housing Department  
1. Approve the following contracts for the provision of Housing and Homelessness Incentive  
Program services, in an aggregate amount not to exceed $989,820, for the contract period  
of April 8, 2025 through April 7, 2027:  
a. City of Fontana, in an amount not to exceed $500,000  
b. City of Victorville, in an amount not to exceed $489,820  
2. Authorize the Chief Executive Officer, Assistant Executive Officer, or the Director of the  
Community Development and Housing Department to approve and execute any  
subsequent, non-substantive amendments to the contracts in Recommendation No. 1, for  
the provision of Housing and Homelessness Incentive Program services, subject to County  
Counsel review.  
3. Direct the Director of the Community Development and Housing Department to transmit any  
non-substantive amendments to the contracts in Recommendation No. 1 to the Clerk of the  
Board of Supervisors within 30 days of execution.  
4. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary 2024-25  
budget adjustments, as detailed in the Financial Impact section (Four votes required).  
(Presenter: Carrie Harmon, Director, 382-3983)  
County Administrative Office  
21) Approve the following amendments to contracts with the Rialto Unified School District 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. Amendment No. 1 to Contract No. 23-1063 for the Eisenhower High School Baseball Field  
Improvement Project, modifying the deadline for obligating project costs by 151 days, from  
December 31, 2024 to May 31, 2025, with no change to the cost of $1,500,000, or the term  
of July 31, 2023 through December 31, 2026.  
2. Amendment No. 1 to Contract No. 23-1064 for the Rialto High School Baseball Field  
Lighting Project, modifying the deadline for obligating project costs by 151 days, from  
December 31, 2024 to May 31, 2025, with no change to the cost of $1,200,000, or the term  
of July 31, 2023 through December 31, 2026.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Approve the appointment of the Assistant Executive Officer - Human Services to the Executive  
Committee of the Community Corrections Partnership.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
1. Approve Contract with the City of Fontana to contribute funding from the 2024-25 Second  
District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget towards production and support costs for the City of Fontana’s Support Local Arts  
events that feature local artists and promote music and other local acts from the region, in  
the not-to-exceed amount of $100,000, for the period of April 8, 2025, through April 7, 2026.  
2. Approve Contract with Sooner The Safer to contribute funding from the 2024-25 Second  
District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget towards tuition assistance for swim lessons at RSL Aquatics, hosting water safety  
events, providing cardiopulmonary resuscitation training, and providing education on water  
safety topics in printed materials and on social media, in the not-to-exceed amount of  
$25,000, for the period of April 8, 2025, through April 7, 2026.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
1. Continue the Local Emergency Proclamation within San Bernardino County related to the  
Line Fire, that was initially proclaimed by the Director of Emergency Services on September  
7, 2024, and ratified by the Board of Supervisors on September 10, 2024.  
2. Continue the Local Emergency Proclamation within San Bernardino County related to the  
Bridge Fire, that was initially proclaimed by the Director of Emergency Services on  
September 10, 2024, and ratified by the Board of Supervisors on September 12, 2024.  
(Presenter: Crisanta Gonzalez, Director of Emergency Management, 356-3988)  
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 3273 - Annexation to the Twentynine Palms Water District (Assessor’s Parcel  
Number 0634-121-15).  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Approve monetary donation of $50,000 to the Sheriff’s Employee Assistance Team, Inc., a  
non-profit charitable organization, to provide services to support the well-being of the County  
Sheriff/Coroner/Public Administrator’s employees and their families, after the organization has  
updated its status with the State of California Department of Justice.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
District Attorney  
27) 1. Approve Request for Relief of Liability, in the amount of $68,153.28, for the California  
Victim Compensation Board Revolving Fund, administered by the District Attorney, to  
provide emergency assistance to victims of crime, in accordance with Chapter 5 (Shortages  
and Losses) of the Auditor-Controller/Treasurer/Tax Collector’s Internal Control and Cash  
Manual.  
2. Authorize the District Attorney to utilize the Department General Fund, in the amount of  
$68,153.28, to increase the Revolving Fund bank account balance to the authorized amount  
of $200,000, pursuant to the Agreement No. 23-540 (State Agreement No. S23-009), with  
the California Victim Compensation Board.  
3. Terminate Agreement No. 23-540 (State Agreement No. S23-009) with the California Victim  
Compensation Board, issue payment to California Victim Compensation Board in the  
amount of $200,000 to bring the Revolving Fund bank account balance to zero, and close  
the Revolving Fund bank account.  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
Human Services Administration  
1. Approve Standard Employment Contract Template for the following positions, to support the  
Children and Families Commission for San Bernardino County, effective upon execution  
through March 31, 2028, with the option to extend the term for a maximum of three  
successive one-year periods:  
a. Contract Executive Administrative Assistant III  
b. Children and Families Commission Assistant Director  
c. Children and Families Commission Chief Financial Officer  
d. Children and Families Commission Deputy Director  
e. Contract Administrative Supervisor I  
f. Contract Communications Officer  
g. Contract Supervising Accountant  
h. Contract Business Support Manager  
i. Contract Staff Analyst II  
j. Contract System Integration Officer  
k. Contract Statistical Analyst  
l. Contract Marketing Aide  
m. Contract Accountant III  
n. Contract Accountant II  
o. Contract Fiscal Assistant  
p. Contract Office Assistant III  
2. Authorize the Assistant Executive Officer to execute the individual employment contracts,  
identified in Recommendation No. 1, and execute amendments to extend the term of the  
individual employment contracts, for a maximum of three successive one-year periods, on  
behalf of the County, subject to review by County Counsel.  
(Presenter: Gilbert Ramos, Assistant Executive Officer, 387-4261)  
1. Terminate Employment Contract No. 08-331 with Karen Scott effective April 18, 2025.  
2. Approve Employment Contract with Karen Scott, as Executive Director, to support the  
Children and Families Commission for San Bernardino County, for the estimated annual  
cost of $264,115 ($197,101 Salary, $67,014 Benefits), for the period of April 19, 2025,  
through April 14, 2028.  
3. Authorize the Assistant Executive Officer 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.  
4. Direct the Assistant Executive Officer to transmit all amendments of 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 Cohesity, Inc.’s End User License Agreement, including non-standard terms, for  
the Cohesity Data Cloud Secure Bundle, for the period of April 17, 2025 through April 16,  
2028.  
2. Approve Cohesity, Inc.’s Terms of Service, including non-standard terms, for the Cohesity  
Data Cloud Secure Bundle, for the period of April 17, 2025 through April 16, 2028.  
3. Authorize the Purchasing Agent to issue a purchase order to Nth Generation Computing,  
Inc., subject to the terms and conditions in Cohesity, Inc.’s End User License Agreement  
and Terms of Service, for the purchase of Cohesity Data Cloud Secure Bundle, in the  
amount of $712,858, for the period of April 17, 2025 through April 16, 2028.  
(Presenter: Gilbert Ramos, Assistant Executive Officer, 387-4261)  
Preschool Services  
Approve Amendment No. 1 to Contract No. 22-747 with Azusa Pacific University, for student  
interns enrolled in the nursing program at Azusa Pacific University to receive training and field  
experience, extending the contract term by two years, for the new total term of August 10,  
2022, through July 31, 2027.  
(Presenter: Arlene Molina, Director, 383-2078)  
Approve travel and related expenses for two Preschool Services Department Policy Council  
members to attend the 2025 National Head Start Conference and Expo in Columbus, Ohio at  
an estimated cost of $8,500 from May 19, 2025, through May 22, 2025.  
(Presenter: Arlene Molina, Director, 383-2078)  
1. Approve and authorize the submission of a combined grant application to the United States  
Department of Health and Human Services, Administration for Children and Families, in the  
amount of $66,032,669, to continue funding for the Head Start Preschool, Early Head Start,  
and Early Head Start - Child Care Partnership Programs, for the period of July 1, 2025  
through June 30, 2026.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of  
Preschool Services Department to execute any required subsequent non-substantive  
amendments to the combined grant application, supporting materials, as well as all other  
ancillary documents in relation to the Head Start Preschool, Early Head Start, and Early  
Head Start - Child Care Partnership Programs grant, on behalf of the Preschool Services  
Department, subject to review by County Counsel.  
3. Direct the Director of the Preschool Services Department to transmit any non-substantive  
amendments in relation to the Head Start, Early Head Start, and Early Head Start - Child  
Care Partnership Programs grant to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Arlene Molina, Director, 383-2078)  
Project and Facilities Management  
1. Approve the bid documents for the General Building Job Order Contract services and  
authorize the Project and Facilities Management Department to advertise for competitive  
bids for approximately 12, one-year, not-to-exceed $4,900,000 each, General Building Job  
Order Contracts.  
2. Approve the bid documents for the General Engineering Job Order Contract services and  
authorize the Project and Facilities Management Department to advertise for competitive  
bids for approximately six, one-year, not-to-exceed $4,000,000 each, General Engineering  
Job Order Contracts.  
3. Approve the bid documents for the Mechanical Job Order Contract services and authorize  
the Project and Facilities Management Department to advertise for competitive bids for  
approximately four, one-year, not-to-exceed $4,000,000 each, Mechanical Job Order  
Contracts.  
4. Approve the bid documents for the Demolition and Abatement Job Order Contract services  
and authorize the Project and Facilities Management Department to advertise for  
competitive bids for approximately two, one-year, not-to-exceed $4,000,000 each,  
Demolition and Abatement Job Order Contracts.  
5. Approve the bid documents for the Healthcare General Building Job Order Contract  
services and authorize the Project and Facilities Management Department to advertise for  
competitive bids for approximately five, one-year, not-to-exceed $4,000,000 each,  
Healthcare General Building Job Order Contracts.  
6. Approve the bid documents for the Healthcare General Engineering Job Order Contract  
services and authorize the Project and Facilities Management Department to advertise for  
competitive bids for approximately five, one-year, not-to-exceed $4,000,000 each,  
Healthcare General Engineering Job Order Contracts.  
(Presenter: Don Day, Director, 387-5000)  
1. Approve Amendment No. 4 to Construction Contract No. 23-929 with Angeles Contractor,  
Inc., for the Sheriff Colorado River Station Remodel Project in Needles, increasing the  
contract amount by $281,412, from $10,391,615 to $10,673,027 for the additional scope of  
work, with no change to the construction contract term of 393 days (Four votes required).  
2. Approve Change Order No. 7 to Construction Contract No. 23-929 with Angeles Contractor,  
Inc., increasing the total amount by $12,032, from $10,673,027 to $10,685,059, for  
additional scope of work, with no change to the construction contract term of 393 days, for  
the Sheriff Colorado River Station Remodel Project in Needles (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
1. Approve Addendum No. 1 to the bid documents for the ARMC Sterilization System  
Installation and ARMC Sonic Irrigation Replacements projects, dated January 6, 2025,  
providing clarification to contractors’ questions and request for information and changing  
the bid opening date from January 20, 2025, to January 21, 2025.  
2. Award construction contract to CDG Builders, Inc., in the amount of $1,164,150, for both  
the ARMC Sterilization System Installation and ARMC Sonic Irrigation Replacements  
projects in Colton.  
3. Authorize the Director of 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 $70,707 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.  
(Presenter: Don Day, Director, 387-5000)  
Approve Amendment No. 3 to Contract No. 20-324 with Langan CA, Inc., for software  
consulting and technical support services to the Archibus System software, increasing the not  
to exceed contract amount by $112,000, from $965,879 to $1,077,879, and extending the term  
by seven months, for a total contract period of June 2, 2020, through December 31, 2025.  
(Presenter: Don Day, Director, 387-5000)  
1. Approve California Participating Addendum (State No. 7-20-70-47-01) to the Utah National  
Association of State Procurement Officers Data Communications Products and Services  
Master Agreement No. AR3227 with Cisco Systems, Inc., including non-standard terms, for  
the purchase of Cisco Network building control systems and associated components from  
Presidio Networked Solutions Group, LLC for the Valley Communication Center Project, in  
the amount not-to-exceed $317,017, for the period of March 25, 2025 through September  
30, 2026.  
2. Authorize the Purchasing Agent to execute any documents that may be required by the  
State of California to execute orders against the California Participating Addendum, subject  
to County Counsel review.  
(Presenter: Don Day, Director, 387-5000)  
Continue the finding, first made by the Board of Supervisors on June 25, 2024, that there is  
substantial evidence that the damaged power line that provides power to the Bertha Peak  
Communication site created an emergency pursuant to Public Contract Code section 22050  
requiring immediate action to prevent or mitigate the loss or impairment of life, health, property,  
and essential public services, necessitating an urgent project to replace power lines and poles  
at the Bertha Peak Communications site in Big Bear, to allow uninterrupted public safety  
emergency communication services, and 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 June 25, 2024, amended on March 25, 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 $2,915,718, for any remediation, construction, and modifications  
related to the power lines, cross arms, cross arm hardware, power poles, tree trimming, and  
tree removal, finding that the issuance of these purchase orders and/or contracts is necessary  
to respond to this emergency pursuant to Public Contract Code sections 22035 and 22050  
(Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
Public Defender  
1. Approve employment contracts with the following individuals, for the period of April 19, 2025  
through December 31, 2026:  
a. Alfonso Maldonado Silva as Deputy Public Defender IV, for the estimated annual cost of  
$202,812 ($175,958 Salary, $26,854 Benefits).  
b. Ashley Rivas as Office Assistant III, for the estimated annual cost of $64,037 ($46,901  
Salary, $17,136 Benefits).  
c. Jacqueline Ayala as Paralegal, for the estimated annual cost of $91,706 ($73,500  
Salary, $18,206 Benefits).  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments as detailed in the Financial Impact section (Four votes required).  
(Presenter: Thomas W. Sone, Public Defender, 382-3950)  
Public Health  
1. Adopt Resolution to supersede Resolution No. 2022-53, to revise requirements pertaining to  
San Bernardino County Health Center Governing Board Bylaws membership, meetings,  
duties, committees and mentorship, for oversight of the Department of Public Health clinics  
designated as Federally Qualified Health Centers by the United States Department of  
Health and Human Services, Health Resources and Services Administration.  
2. Approve revised San Bernardino County Health Center Governing Board Bylaws for  
Department of Public Health clinics designated as Federally Qualified Health Centers by the  
United States Department of Health and Human Services, Health Resources and Services  
Administration to revise requirements pertaining to membership, meetings, duties,  
committees and mentorship effective upon approval by the Board of Supervisors.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Amendment No. 1 to revenue Contract No. 22-504 with StateFoodSafety.com to  
continue providing an online food handler training and assessment program for San Bernardino  
County residents to obtain food handler certifications, and exercise the first of two options to  
extend the contract for an additional year, for a total contract period of July 1, 2022 through  
June 30, 2026.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve Amendment No. 1 to Contract No. 24-1129 with Faculty Physicians and Surgeons  
of LLUSM dba Loma Linda University Faculty Medical Group, for continued physician  
services for the California Children’s Services program, adding a definition of a Paneled  
Physician as being one who is an orthopedist, physiatrist or pediatrician, and revising the  
scope of work, with no change to the contract amount of $671,448 or the contract period of  
July 1, 2024 through June 30, 2027.  
2. Authorize the Director of the Department of Public Health to accept and execute any  
subsequent non-substantive amendments to Contract No. 24-1129, on behalf of the  
County, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments to Contract No. 24-1129 to the Clerk of the Board of Supervisors within 30  
days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve the following California Department of Public Health Laboratory Services  
templates, as required for new applications or renewal of existing applications for the  
Clinical and Public Health Laboratory License to the California Department of Public Health:  
a. Clinical Laboratory Improvement Amendments Application for Certification  
b. Laboratory Testing Declaration  
c. Additional Testing Sites  
d. Notice of Laboratory Information Change  
e. Owner’s Attestation  
f. Director’s Attestation  
2. Authorize the Health Officer as the Laboratory Director of the Department of Public Health,  
and the Director of the Department of Public Health as the Laboratory Owner and  
Authorized Representative, to execute and submit the California Department of Public  
Health Laboratory Services templates, as identified in Recommendation No. 1, for the  
Clinical and Public Health Laboratory License to the California Department of Public Health,  
on behalf of the County, subject to review by County Counsel.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Public Works-Surveyor  
45) 1. Approve non-financial Grant of Easement from Southern California Edison Company, which  
includes non-standard terms, to San Bernardino County for traffic signal maintenance  
purposes at Etiwanda Avenue and Sixth Street in the Fontana area.  
2. Authorize the Director of Public Works to execute the Grant of Easement with Southern  
California Edison Company on behalf of the County.  
3. Direct the Director of the Department of Public Works to transmit the Grant of Easement to  
the Clerk of the Board within 30 days of execution.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Transportation  
Approve Amendment No. 1 to Cooperative Agreement No. 20-212 with the City of Needles,  
extending the term of the agreement by five years, for a new revised term from April 21, 2020,  
to June 30, 2030, with no change to the contract amount not to exceed $75,000 per project and  
a not to exceed aggregate total of $100,000 per fiscal year, and all other terms and conditions  
to remain unchanged for street repairs, maintenance and emergency work within the  
incorporated area of the City of Needles and the surrounding unincorporated area.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve Amendment No. 1 to Cooperative Agreement No. 22-749 with the Speedway SBC  
Development, LLC for preliminary engineering services for the Auto Club Speedway Project  
in the Fontana area, adding the Napa Street crossing at the Union Pacific Railroad  
Company tracks, with no change to the contract amount of $62,000, or the contract term of  
August 9, 2022 through December 30, 2027.  
2. Approve Amendment No. 1 to Cooperative Agreement No. 22-750 with the Union Pacific  
Railroad Company to perform preliminary engineering services for the Auto Club Speedway  
Project in the Fontana area, adding the Napa Street crossing at the Union Pacific Railroad  
Company tracks, with no change to the contract amount of $50,000, or the contract term of  
September 21, 2022 through December 30, 2027.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve the use of a Reimbursable Letter of Agreement Template with the State of  
California Department of California Highway Patrol, including non-standard terms, to  
provide uniformed personnel, with patrol vehicles, for traffic enforcement throughout San  
Bernardino County unincorporated areas, on an as-needed basis, for a total amount not to  
exceed $450,000, for the period of April 8, 2025 through May 30, 2030.  
2. Authorize the Director of Public Works to execute and submit Reimbursable Letter of  
Agreements for service requests related to Recommendation No.1, to the California  
Department of California Highway Patrol for traffic enforcement services in the San  
Bernardino County unincorporated areas as needed, provided that each individual service  
request does not exceed $50,000 or the duration of 90 days.  
(Presenter: Noel Castillo, Director, 387-7906)  
Purchasing  
49) 1. Approve Amendment No. 1 to Agreement No. 20-157 (Master Lease Agreement No.  
534688) with Lenovo Financial Services, for fair market value lease of computers, in the  
amount not to exceed $5,000,000 per year, and extending the term by five years, for a total  
contract period of March 24, 2020, through March 23, 2030.  
2. Authorize the Purchasing Agent to execute Schedules and required documents for  
purchase or lease of information technology hardware under the Master Lease Agreement,  
subject to review by County Counsel.  
(Presenter: Pete Mendoza, Director, 387-2073)  
Real Estate Services  
50) 1. Approve Consultant Agreement with Jones Lang LaSalle Brokerage, Inc., to continue  
representing the County in negotiating and securing potential ground leases at designated  
portions of Chino Airport, consisting of approximately 307 acres of land in Chino, for the  
period of December 5, 2024, through December 4, 2025, with three one-year extension  
options, with real estate commissions for such leases executed during the term and within  
six months thereafter, with eligible tenants confirmed by the County, will continue to be  
payable as follows: (a) for a single executed lease for the entire 307 acres, a flat fee of  
$3,750,000, or (b) for separate executed leases for portions of the 307 acres, 2.5%  
commission from the rent payments for years one through five of the initial term plus 1.25%  
commission from the rent payments for years six through 10 of the initial term, provided that  
the commissions payable for all executed leases for portions of the 307 acres of land not  
exceed a total of $6,000,000.  
2. Authorize the Director of the Real Estate Services Department to execute amendments to  
the Consultant Agreement with Jones Lang LaSalle Brokerage, Inc., upon consultation with  
the Chief Executive Officer and the Director of the Department of Airports, and upon review  
and approval by County Counsel, solely for the purposes of exercising the County’s three,  
one-year extension options, for a total term not to exceed December 4, 2028.  
3. Direct the Director of the Real Estate Services Department to transmit any subsequent  
amendments in relation to the Consultant Agreement with Jones Lang LaSalle Brokerage,  
Inc., to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Registrar of Voters  
51) 1. Rescind Item No. 45 from the July 9, 2024 Board Agenda in its entirety.  
2. Approve Revenue Agreement (State No. 24G27136) with the State of California Secretary  
of State, allowing reimbursement to the Registrar of Voters in an amount not to exceed  
$15,789 for activities to improve the administration of elections, including to enhance  
election technology and make election security improvements as authorized under sections  
101, 103 and 104 of the Help America Vote Act, for the contract period of June 1, 2025  
through June 30, 2026.  
3. Authorize the Registrar of Voters or Assistant Registrar of Voters to execute any necessary  
documentation for a grant claim required by the State to receive the grant funds, and any  
non-substantive subsequent amendments to the Agreement, subject to review by County  
Counsel.  
4. Direct the Registrar of Voters or Assistant Registrar of Voters to transmit any  
non-substantive amendments in relation to Recommendation No. 2 to the Clerk of the  
Board within 30 days of execution.  
(Presenter: Joani Finwall, Registrar of Voters, 387-2100)  
Sheriff/Coroner/Public Administrator  
1. Approve Letter of Agreement (Federal Agreement No. 2025-33) and related assurances  
and certifications with the United States Department of Justice, Drug Enforcement  
Administration, in the amount of $394,000, for the period of October 1, 2024 through  
September 30, 2025, for participation in the 2025 Domestic Cannabis  
Eradication/Suppression Program.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post adjustments to the  
Sheriff/Coroner/Public Administrator’s 2024-25 budget, as detailed in the Financial Impact  
section (Four votes required).  
(Presenter: Dave Mascetti, Lieutenant, 387-0640)  
1. Approve and authorize the submission of a grant application to the Office of National Drug  
Control Policy for federal assistance from the High Intensity Drug Trafficking Areas  
program, in the amount of $1,200,790, for the period of January 1, 2026 through December  
31, 2027.  
2. Authorize the Sheriff/Coroner/Public Administrator to execute and submit the grant  
application, and related assurances and certifications necessary, on behalf of the County,  
as requested by the Office of National Drug Control Policy, subject to review by County  
Counsel.  
3. Direct the Sheriff/Coroner/Public Administrator to transmit the grant application referenced  
in Recommendation No. 1 to the Clerk of the Board of Supervisors within 30 days of  
execution  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Approve Amendment No. 7 to Revenue Agreement No. 20-513 with the San Bernardino  
Community College District, to provide training courses at the Sheriff/Coroner/Public  
Administrator’s Frank Bland Regional Training Center, increasing the maximum revenue by  
$638,563.49 from $5,956,607.90 to $6,595,171.39, with no change to the term of July 1,  
2020 through Jume 30, 2025.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post adjustments to the  
Sheriff/Coroner/Public Administrator’s 2024-25 budget, as detailed in the Financial Impact  
section (Four votes required).  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
SEPARATED ENTITIES  
Board Governed County Service Areas  
Acting as the governing body of County Service Area 60 - Apple Valley Airport:  
1. Approve the Apple Valley Airshow 2025 and authorize the Department of Airports to:  
a. Use portions of County Service Area 60’s Apple Valley Airport for the Apple Valley  
Airshow 2025 to be held October 11, 2025, from 9:00 a.m. to 3:00 p.m.  
b. Use portions of County Service Area 60’s Apple Valley Airport for the period of October  
10, 2025, through October 12, 2025, for set-up, tear down, and cleanup work for the  
Apple Valley Airshow 2025.  
c. Charge an entry fee of $15 per general attendee (ages 10 and over), a discount entry  
fee of $10 per military attendee, and concessionaire fee of $175 per 10 feet by 10 feet  
vendor space, within portions of the County Service Area 60’s Apple Valley Airport for  
the Apple Valley Airshow 2025.  
d. Request authorization for the Auditor-Controller/Treasurer/Tax Collector to fund the  
existing petty cash account in the amount of $5,000 to provide change at the admission  
gates for the Apple Valley Airshow 2025 (Four votes required).  
2. Approve the Apple Valley Airshow 2026 and authorize the Department of Airports to:  
a. Use portions of County Service Area 60’s Apple Valley Airport for the Apple Valley  
Airshow 2026 to be held on one day in 2026, as determined in accordance with  
Recommendation 2.e., from 9:00 a.m. to 3:00 p.m.  
b. Use portions of County Service Area 60’s Apple Valley Airport for the period of one day  
before the actual date of the 2026 airshow, through one day after the actual date of the  
2026 airshow, for set-up, tear down, and cleanup work for the Apple Valley Airshow  
2026.  
c. Charge an entry fee of $15 per general attendee (ages 10 and over), a discount entry  
fee of $10 per military attendee, and concessionaire fee of $175 per 10 feet by 10 feet  
vendor space within portions of the County Service Area 60’s Apple Valley Airport for  
the Apple Valley Airshow 2026.  
d. Request authorization for the Auditor-Controller/Treasurer/Tax Collector to fund the  
existing petty cash account in the amount of $5,000 to provide change at the admission  
gates for the Apple Valley Airshow 2026 (Four votes required).  
3. Approve the Apple Valley Airshow 2027 and authorize the Department of Airports to:  
a. Use portions of County Service Area 60’s Apple Valley Airport for the Apple Valley  
Airshow 2027 to be held on one day in 2027, as determined in accordance with  
Recommendation 3.e, from 9:00 a.m. to 3:00 p.m.  
b. Use portions of County Service Area 60’s Apple Valley Airport for the period of one day  
before the actual date of the 2027 airshow, through one day after the actual date of the  
2027 airshow, for set-up, tear down, and cleanup work for the Apple Valley Airshow  
2027.  
c. Charge an entry fee of $15 per general attendee (ages 10 and over), a discount entry  
fee of $10 per military attendee, and concessionaire fee of $175 per 10 feet by 10 feet  
vendor space within portions of the County Service Area 60’s Appley Valley Airport for  
the Apple Valley Airshow 2027.  
d. Request authorization for the Auditor-Controller/Treasurer/Tax Collector to fund the  
existing petty cash account in the amount of $5,000 to provide change at the admission  
gates for the Apple Valley Airshow 2027 (Four votes required).  
4. Authorize the Director of the Department of Airports as the official to select the actual date  
of the one-day 2026 and 2027 Apple Valley Airshows.  
(Presenter: Brett J. Godown, Director, 387-8810)  
In-Home Supportive Services Public Authority  
Acting as the governing body of the In-Home Supportive Services Public Authority:  
1. Approve the renewal of the In-Home Supportive Services Public Authority’s various Liability  
Insurance programs with Public Risk Innovation, Solutions, and Management with the  
following coverages, for an estimated total premium of $206,800, for the one-year period of  
July 1, 2025 through June 30, 2026:  
a. General Liability Insurance Program with a coverage limit of $25,000,000, for a premium  
cost of approximately $167,000.  
b. Optional Excess Liability Insurance Program with a coverage limit of $10,000,000, for a  
premium cost of approximately $30,000.  
c. Cyber Liability Insurance Program with a coverage limit of $25,000,000, for a premium  
cost of approximately $9,800.  
2. Authorize the Executive Director of In-Home Supportive Services Public Authority to  
execute the binding order with Public Risk Innovation, Solutions, and Management on  
behalf of the In-Home Supportive Services Public Authority, subject to County Counsel  
review.  
(Presenter: Roxanne J. Young, Executive Director, 891-9102)  
Acting as the governing body of the In-Home Supportive Services Public Authority:  
1. Approve appropriation and revenue adjustments of $134,000 for funds awarded by the  
California Department of Social Services, in addition to the funds included in the In-Home  
Supportive Services Public Authority for the 2024-25 budget.  
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: Roxanne J. Young, Executive Director, 891-9102)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District, approve  
Amendment No. 4 to Agreement No. 21-826 with the California Governor’s Office of  
Emergency Services for costs pertaining to San Bernardino County Fire Protection District  
employees attending Regional Hazardous Materials Response Training, increasing the  
reimbursement amount by $50,000, from $200,000 to $250,000, and updating the following  
sections of the agreement: Exhibit A Statement of Work, Section 9 Problem Escalation,  
Section 11 Authorized Representatives, and Exhibit C General Terms and Conditions, with  
no change to the total term of October 1, 2021, through June 30, 2026.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Find that approval of a License Agreement with Hesperia Venture I, LLC, for the use of  
unimproved land for the 2025 Dozer Academy Wildfire Training and Autonomous Aircraft  
Wildfire Project, is an exempt project under the California Environmental Quality Act  
Guidelines, Section 15304 - Minor Alterations to Land.  
2. Approve the Real Estate Services Department’s use of an alternative procedure in lieu of a  
formal Request for Proposals, as allowed per County Policy No. 12-02 - Leasing Privately  
Owned Real Property for County Use, to use approximately 1200 acres of unimproved land  
(portions of Assessor’s Parcel Numbers 0357-171-23-0000, 0397-041-28-0000, 0397-041-  
29-0000, and 0397-041-30-0000) located south and east of Los Flores Road and the  
California Aqueduct in Hesperia, for the 2025 Dozer Academy Wildfire Training and  
Autonomous Aircraft Wildfire Project, for the period of April 14, 2025, through May 10,  
2025.  
3. Approve a License Agreement with Hesperia Venture I, LLC, including non-standard terms,  
for the period of April 14, 2025, through May 10, 2025, for the use of approximately 1200  
acres of unimproved land (portions of Assessor’s Parcel Numbers 0357-171-23-0000, 0397  
-041-28-0000, 0397-041-29-0000, and 0397-041-30-0000) located south and east of Los  
Flores Road and the California Aqueduct in Hesperia, for the 2025 Dozer Academy Wildfire  
Training and Autonomous Aircraft Wildfire Project, at no cost.  
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)  
San Bernardino County Flood Control District  
60) Acting as the governing body of the San Bernardino County Flood Control District:  
1. Adopt Resolution, as required by the California Department of Water Resources for the San  
Bernardino County Flood Control District Chief Flood Control Engineer or designee to:  
a. Prepare and file a questionnaire for funding with the Department of Water Resources,  
and take such other actions as necessary or appropriate to obtain funding for the San  
Bernardino County Flood Control District Stream Gage Project.  
b. Execute the funding agreement with the Department of Water Resources and any  
amendments thereto.  
c. Utilize electronic signatures to execute agreement with the Department of Water  
Resources and any amendments thereto.  
d. Submit any required documents, invoices, and reports required to obtain funding.  
2. Approve the Funding Agreement, including non-standard terms, with the California  
Department of Water Resources, under which the San Bernardino County Flood Control  
District will be reimbursed up to $250,500 through the Stream Gage Improvement Program.  
3. Authorize the Chief Flood Control Engineer to execute and submit the Funding Agreement,  
any subsequent non-substantive amendments, or any other additional supplemental  
documentation such as Std 21 - Drug Free Workplace Certification, Std 204 - Payee Data  
Record, and compliance certifications, subject to review by County Counsel.  
4. Direct the Chief Flood Control Engineer to transmit the Funding Agreement, and any  
subsequent non-substantive amendments, to the Clerk of the Board of Supervisors within  
30 days of execution.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
MULTIJURISDICTIONAL ITEMS  
Multijurisdictional Item with the following entities: San Bernardino County; Board Governed County  
Service Areas  
1. Acting as the governing body of San Bernardino County, receive a list of Department of  
Airports approved short-term real estate leases procured in accordance with County Policy  
No. 12-04 - Leasing County Airport Real Property, and executed pursuant to the Policy and  
County Code Section 18.0104 for the period of January 1, 2025 through January 31, 2025.  
2. Acting as the governing body of the Board Governed County Service Area 60 - Apple Valley  
Airport, receive a list of the Department of Airports approved short-term real estate leases  
procured in accordance with County Policy No. 12-04 - Leasing County Airport Real  
Property and executed pursuant to the Policy and County Code Section 18.0104 for the  
period of January 1, 2025 through January 31, 2025.  
(Presenter: Brett J. Godown, Director, 387-8810)  
1. Acting as the governing body of San Bernardino County:  
a. Adopt Resolution approving the execution of the Memorandum of Understanding to  
receive funding from the Regional Early Action Plan Grant Program of 2021 in the  
amount not to exceed $6,508,000 for the Bloomington Sewer Expansion Project and  
authorizing the Chief Executive Officer, the Director of the Department of Public Works,  
or the Assistant Director of the Department of Public Works to proceed with the  
following actions on behalf of San Bernardino County for the purpose of obtaining  
funding from the Regional Early Action Plan Grant Program of 2021, as requested by  
the Southern California Association of Governments:  
i. Execute the Memorandum of Understanding with Southern California Association of  
Governments in the not-to-exceed amount of $6,508,000, for the term beginning  
when executed by all parties through June 30, 2026.  
ii. Execute any non-substantive ancillary Memorandum of Understanding documents  
and non-substantive amendments required by the California Department of Finance  
or Southern California Association of Governments, subsequent to grant  
acceptance, subject to review by County Counsel.  
iii. Take all reasonably necessary and appropriate actions to complete the Bloomington  
Sewer Expansion Project, fulfill all obligations required, and seek reimbursement of  
grant funds awarded, pursuant to the Southern California Association of  
Governments call for applications, and in a manner consistent and in compliance  
with the Regional Early Action Plan Grant Program of 2021 guidelines and  
objectives, Regional Utilities Supporting Housing Program, Projects to Accelerate  
Transitional Housing Program guidelines, and all applicable state and federal  
statutes, rules, regulations, and laws.  
b. Approve Memorandum of Understanding with Southern California Association of  
Governments, including non-standard terms, in the amount not-to-exceed $6,508,000  
for the Bloomington Sewer Expansion Project for the term beginning when executed by  
all parties through June 30, 2026.  
c. Delegate authority to the Chief Executive Office, the Director of Public Works, or the  
Assistant Director of the Department of Public Works to execute the Memorandum of  
Understanding with Southern California Association of Governments and any  
non-substantive ancillary Memorandum of Understanding documents and  
non-substantive amendments required by the California Department of Finance or  
Southern California Association of Governments, subsequent to Memorandum of  
Understanding acceptance, subject to review by County Counsel.  
d. Direct the Director of the Department of Public Works, or the Assistant Director of the  
Department of Public Works to transmit the Southern California Association of  
Governments Memorandum of Understanding and any non-substantive amendments  
required by the California Department of Finance or Southern California Association of  
Government, subsequent to grant acceptance, to the Clerk of the Board of Supervisors  
within 30 days of execution.  
e. Approve Contract with County Service Area 70 Zone BL (Bloomington) to provide  
funding for the Bloomington Sewer Expansion Project, in the amount of $6,508,000, for  
the contract term of April 8, 2025 through April 8, 2030.  
f. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as detailed in the Financial Impact section, to provide funding for the  
Bloomington Sewer Expansion Project (Four votes required).  
2. Acting as the governing body of County Service Area 70 Zone BL (Bloomington):  
a. Approve the Capital Improvement Program - Bloomington Sewer Expansion Project.  
b. Approve contract with San Bernardino County to receive funding for the Bloomington  
Sewer Expansion Project, in the amount of $6,508,000, for the contract term of April 8,  
2025 through April 8, 2030.  
c. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments in  
the amount of $6,508,000 as detailed in the Financial Impact section, for the  
Bloomington Sewer Expansion Project (Four votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
Multijurisdictional Item with the following entities: San Bernardino County; Bloomington Recreation and  
Park District  
1. Acting as the governing body of San Bernardino County:  
a. Approve an allocation of $669,479 from the 2024-25 Fifth District’s Board of Supervisors  
Discretionary Fund - District Specific Priorities Program budget to Bloomington  
Recreation and Park District for the Ayala Park Shade Structures Project.  
b. Approve Contract with Bloomington Recreation and Park District to provide funding for  
the Ayala Park Shade Structures Project, in the amount of $669,479, for the contract  
term of April 8, 2025, through April 7, 2027.  
c. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as detailed in the Financial Impact section, to provide funding for the Ayala  
Park Shade Structures Project (Four votes required).  
2. Acting as the governing body of Bloomington Recreation and Park District:  
a. Approve the Capital Improvement Program - Ayala Park Shade Structures Project in the  
amount of $669,479.  
b. Approve Contract with San Bernardino County to receive funding for the Ayala Park  
Shade Structures Project, in the amount of $669,479, for the contract term of April 8,  
2025, through April 7, 2027.  
c. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments as  
detailed in the Financial Impact section, for the Ayala Park Shade Structures Project  
(Four votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
ORDINANCES FOR FINAL ADOPTION  
County Administrative Office  
Adopt Ordinance to amend Chapters 1 and 2 of Division 6 of Title 1 of the San Bernardino  
County Code, relating to fees charged by the County, which was introduced on March 25, 2025,  
Item No. 76.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Adopt Ordinance to amend the San Bernardino County Code relating to emergency services  
organization, which was introduced on March 25, 2025, Item No. 74.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Big Bear Valley Recreation and Park District  
Acting as the governing body of the Big Bear Valley Recreation and Park District, adopt  
Ordinance to establish various recreation and park activity fees for Fiscal Year 2025-26 and  
repeal ordinance No. SD 24-01, which was introduced March 25, 2025, Item No. 77.  
(Presenter: Noel Castillo, Director, 387-7906)  
Bloomington Recreation and Park District  
Acting as the governing body of the Bloomington Recreation and Park District, adopt Ordinance  
to establish various recreation and park activity fees for Fiscal Year 2025-26 and to repeal  
Ordinance No. 24-02, which was introduced on March 25, 2025, Item No. 78.  
(Presenter: Noel Castillo, Director, 387-7906)  
Board Governed County Service Areas  
Acting as the governing body of all Board Governed County Service Areas and their Zones,  
adopt Ordinance to repeal Ordinance No. SD 24-03, and to adopt new fees and charges for  
Fiscal Year 2025-26, which was introduced on March 25. 2025, Item No. 79.  
(Presenter: Noel Castillo, Director, 387-7906)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District, adopt  
Ordinance to repeal Ordinance No. FPD 24-01 and to establish fire service fees, fire  
suppression, emergency response and cost recovery fees, ambulance service and subscription  
fees, which was introduced on March 25, 2025, Item No. 81.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
San Bernardino County Flood Control District  
Acting as the governing body of the San Bernardino County Flood Control District, adopt  
Ordinance to repeal Ordinance No. FCD 24-01 and to establish fees related to products and  
services for Fiscal Year 2025-26, which was introduced on March 25, 2025, Item No. 82.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
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 Works-Solid Waste Management  
1. Conduct a public hearing pursuant to Proposition 218 and approve the following  
amendments to the Solid Waste Handling Franchise Agreements, for solid waste handling  
services in various County Franchise Areas within the unincorporated portion of the County,  
to renew the rate adjustment methodology for an additional five years, and update Exhibits:  
a. Amendment No. 6 to Agreement No. 09-612 with Big Bear Disposal, Inc. for County  
Franchise Area 17 - Fawnskin and surrounding area.  
b. Amendment No. 8 to Agreement No. 09-616 with USA Waste of California, Inc. for  
County Franchise Area 21 - Trona and Red Mountain.  
2. Approve Amendment No. 1 to Agreement No. 22-1206 with Mountain Disposal Services,  
Inc. for County Franchise Area 16 - Crestline, Running Springs, Lake Arrowhead, Green  
Valley Lake, Blue Jay, and Summit Valley, for solid waste handling services, effective July  
1, 2025, amending the terms to allow subcontracting of Solid Waste Handling Services in  
Zone A, revising contract language, and revising and replacing Exhibits.  
3. Find the proposed Amendments in Recommendation Nos. 1 and 2 are exempt from the  
California Environmental Quality Act Guidelines, Sections 15061(b)(3) - Review for  
Exemption and 15308 - Actions by Regulatory Agencies for Protection of the Environment.  
4. Authorize the Chief Executive Officer or the Director of the Department of Public Works to  
approve and execute any non-substantive amendments to the Solid Waste Handling  
Franchise Agreements, subject to review by County Counsel.  
5. Direct the Director of the Department of Public Works to transmit any non-substantive  
amendments to the Clerk of the Board of Supervisors within 30 days of execution.  
6. 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)  
Land Use Services  
72) 1. Conduct a public hearing to consider an appeal of a Planning Commission action approving  
Project No. PROJ-2021-00169 consisting of Tentative Tract Map No. 20443 to subdivide a  
vacant 18.49-acre parcel into 64 single-family residential lots ranging from approximately  
7,200 to 13,068 square foot lots.  
·
·
·
·
Appellant: Morongo Basin Conservation Association  
Applicant: Lovemore Investments, LLC  
Community: Joshua Tree  
Location: Between Hillview Drive and Sunset Road, north of Alta Loma Drive  
2. Deny the appeal and take the following action to approve Project No. PROJ-2021-00169:  
a. Adopt the mitigated negative declaration and the mitigation monitoring and reporting  
program.  
b. Adopt the findings for approval of the tentative tract map.  
c. Approve Tentative Tract Map No. 20443, subject to the conditions of approval.  
d. Direct the Land Use Services Department to file a notice of determination in accordance  
with the California Environmental Quality Act.  
(Presenter: Mark Wardlaw, Director, 387-4431)  
Board Governed County Service Areas  
IT IS ANTICIPATED THAT THIS ITEM WILL BE TAKEN OFF CALENDAR  
Acting as the governing body of County Service Area 70:  
1. Conduct a public hearing:  
a. Pursuant to Government Code Section 25217.1, to hear and consider any protests to  
the formation of a new zone, County Service Area 70, Zone R-15A (Landers Campsite)  
in the Landers area, for road grading services.  
b. Pursuant to Proposition 218, to hear and consider any protests against the proposed  
property related service charge of $4,800.92 per parcel, per year, with an annual  
inflationary increase of up to 3%, effective 2025-26 to fund County Service Area 70,  
Zone R-15A (Landers Campsite) purposes.  
2. Determine if a majority protest exists:  
a. To the formation of County Service Area 70, Zone R-15A (Landers Campsite).  
b. To the proposed property related service charge to fund County Service Area 70, Zone  
R-15A (Landers Campsite) purposes.  
3. Adopt Resolution, if determined no majority protest exists to the proposed property related  
service charge, which:  
a. Authorizes a special mailed ballot election, pursuant to Proposition 218, of the property  
owner of Assessor’s Parcel Number 0631-201-68-0000 within County Service Area 70,  
Zone R-15A (Landers Campsite) regarding the proposed service charge of $4,800.92  
per parcel, per year, for ongoing operation and maintenance cost (with an annual  
inflationary increase of up to 3%), effective 2025-26.  
b. Establishes May 20, 2025, or any day thereafter, as the date of the special mailed ballot  
for vote by the property owner with County Service Area 70, Zone R-15A (Landers  
Campsite).  
c. Directs the Auditor-Controller/Treasurer/Tax Collector to place the $4,800.92 per parcel  
service charge on the Fiscal Year 2025-26 property tax roll, if the special mailed ballot is  
successful, to fund County Service Area 70, Zone R-15A (Landers Campsite).  
(Presenter: Noel Castillo, Director, 387-7906)  
PUBLIC COMMENT  
In accordance with County Code section 12.0101, any member of the public may address the Board on  
any matter not on the agenda that is within the subject matter jurisdiction of the Board.  
IF YOU CHALLENGE ANY DECISION REGARDING ANY OF THE ABOVE PROPOSALS IN COURT, YOU MAY BE LIMITED TO RAISING  
ONLY THOSE ISSUES YOU OR SOMEONE ELSE RAISED DURING THE PUBLIC TESTIMONY PERIOD REGARDING THAT PROPOSAL  
OR IN WRITTEN CORRESPONDENCE DELIVERED TO THE BOARD OF SUPERVISORS AT, OR PRIOR TO, THE PUBLIC HEARING.  
THE NEXT REGULAR MEETING OF THE BOARD OF SUPERVISORS IS SCHEDULED FOR  
TUESDAY, APRIL 29, 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.