CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, June 11, 2024  
DAWN ROWE  
CHAIR  
COL. PAUL COOK (RET.)  
VICE CHAIRMAN  
Third District Supervisor  
First District Supervisor  
JESSE ARMENDAREZ  
CURT HAGMAN  
JOE BACA, JR.  
Second District Supervisor  
Fourth District Supervisor  
Fifth 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 available at each  
meeting location. 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 Bob Burke Joshua  
Tree Government Center, 63665 Twentynine Palms Highway, 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. Roger Borgen, et al. v. David Carpenter, et al., San Bernardino County Superior Court Case  
No. CIVDS2011779  
2. Nicole Barrasa, et al. v. County of San Bernardino, et al., United States Central District  
Court Case No. 5:22-cv-01705-DSF-MAA  
3. Jamie Manns, et al. v. County of San Bernardino, et al., United States Central District Court  
Case No. 5:21-cv-02065-JWH-SHKx  
4. Jay I., et al. v. County of San Bernardino, et al., San Bernardino County Superior Court  
Case No. CIPDS1900237  
5. Ensign Services, Inc., et al. v. County of San Bernardino, et al., San Bernardino County  
Superior Court Case No. CIVSB2100430  
Conference with Labor Negotiator (Government Code section 54957.6)  
6. Agency designated representative: Leo Gonzalez  
Employee organizations:  
·
·
California Nurses Association- Nurses and Per Diem Nurses  
SEIU Local 721 - Professional Unit  
IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY  
Public Employee Appointment (Government Code section 54957)  
7. Title: In Home Support Services Public Authority Executive Director  
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  
First District – Supervisor Col. Paul Cook (Ret.)  
Patricia Ann Bowers, 60, of Oak Hills  
Arlene C. Brazier, 90, of Apple Valley  
Patricia Jean Croel, 80, of Apple Valley  
Gary Edward Germo, 81, of Apple Valley  
Stephen Alan Hulbert, 74, of Victorville  
Avvis Darlene Johnson, 89, of Spring Valley Lake  
Cheryl Moyer, 56, of Apple Valley  
Micah Moyer, 17, of Apple Valley  
Monica Charlett Ortloff, 67, of Apple Valley  
Joel Dean Reeves, 95, of Apple Valley  
Russell Edward Schultz, 54, of Apple Valley  
Craig Anthony Speers, 68, of Wrightwood  
Pennie Lynn Davis Spini, 63, of Apple Valley  
Second District – Supervisor Jesse Armendarez  
Monica Catherine Banacky, 88, of Upland  
Maxima F. Bravo, 90, of Rancho Cucamonga  
Karen Marie Brosowski, 70, of Upland  
Alfonso Landazuri Gil, 81, of Fontana  
Donnalee Janes, 92, of Fontana  
Eric Klemm, 90, of Upland  
Anthony Jon Ramirez, 77, of Fontana  
Minnie Pearl Talton, 82, of Rancho Cucamonga  
Third District – Supervisor Dawn Rowe  
Norma Jean Anderson, 83, of Redlands  
Kevin Boyer, 67, of Joshua Tree  
Melvin “Red” Brown, 90, of Yucca Valley  
Floyd Carlson, Jr., 85, of Twentynine Palms  
Annamae Holzhauser, 67, of Redlands  
Edward Thurston Paget, 84, of Needles  
Donald Vincelette, 89, of Yucca Valley  
Richard J. Wilson, M.D., 91, of Redlands  
Fourth District – Supervisor Curt Hagman  
Bernard Reyes Aguilera, 66, of Chino  
Jimmy Lee Boschma, 37, of Ontario  
Carol June Coons, 68, of Upland  
Eulalia Covarubias, 96, of Upland  
Eliseo Ortega Falcon, 98, of Chino  
Sammy Lee Galloway, 89, of Chino  
Virginia M. Jensen, 100, of Upland  
Michael Martin Lill, 64, of Chino Hills  
Joseph Jason Macias, 25, of Chino Hills  
Robert Bruno Palos, 82, of Chino  
Peter Murphy Ramirez, 68, of Chino  
Fifth District – Supervisor Joe Baca, Jr.  
Velalee G. Bailey, 95, of San Bernardino  
Sally Cortez, 79, of San Bernardino  
Aurora Margarita Cuevas, 78, of Rialto  
Guadalupe Espinosa, 72, of Rialto  
Ricardo Reyes Flores, 63, of Bloomington  
Maria Trinidad Gonzalez, 56, of Rialto  
Deborah S. Johnson, 70, of San Bernardino  
Billie D. Keelin, 98, of Colton  
Carl Benjamin Kirnon, 74, of Rialto  
Dennis W. Linck, 75, of San Bernardino  
Wilfred Batac Macale, 68, of San Bernardino  
Manuel Martinez, 81, of San Bernardino  
Manuel Medina, 85, of San Bernardino  
Adela Mena, 95, of San Bernardino  
Suhardi Mulyono, 69, of Loma Linda  
Jorge Reyes Nava, 51, of Rialto  
Manuel Rodriguez, 39, of San Bernardino  
Richard Robert Romo, 70, of San Bernardino  
Maria Elena Rojas, 72, of San Bernardino  
Eulalia Ann Rosiles, 67, of San Bernardino  
Maria De Lourdes Ruiz, 65, of San Bernardino  
Sylvia C. Sanchez, 78, of San Bernardino  
Lyndell Eric Scott, 59, of Rialto  
Ricardo Margarita Silva, 28, of Bloomington  
Alberta Estrada Zarate, 87, 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. Declare and post vacancy per Maddy Act for the remaining 4-year term, expiring  
12/31/2024 for Seat 10 held by Henny A. Gonzalez on the Inland Empire HIV Planning  
Council (At Large).  
b. Approve the appointment of Matthew P. Brown to Seat 15 on the Inland Empire HIV  
Planning Council, serving until replaced (At Large).  
c. Approve the appointment of Jonathan G. Bushey to Seat 29 on the Inland Empire HIV  
Planning Council for a 4-year term, expiring 12/31/2026 (At Large).  
d. Approve the appointment of Diana B. Martinez to Seat 28 on the Inland Empire HIV  
Planning Council for a 4-year term, expiring 12/31/2026 (At Large).  
e. Approve the appointment of Curtis E. Smith to Seat 27 on the Inland Empire HIV Planning  
Council for a 4-year term, expiring 12/31/2026 (At Large).  
f. Approve the reappointment of Morena G Garcia to Seat 4 on the Inland Empire HIV  
Planning Council for a 4-year term, expiring 12/31/2026 (At Large).  
g. Approve the reappointment of Henry D. Shannon to Seat 16 on the Workforce Development  
Board for a 2-year term, expiring 12/31/2025 (At Large).  
h. Approve the reappointment of Gwen L. Dowdy-Rodgers to Seat 5 on the Children and  
Families Commission (First 5) for a 2-year term, expiring 1/31/2026 (At Large).  
i. Approve the appointment of Alfonso Jimenez to Seat 19 on the Workforce Development  
Board for a 2-year term, expiring 12/31/2025 (At Large).  
Vice Chairman and First District Supervisor Col. Paul Cook (Ret.)  
j. Declare and post vacancy per Maddy Act for the remaining 4-year term, expiring 1/06/2025  
for Seat 1 held by Susan Drake on the Senior Affairs Commission.  
k. Approve the appointment of Stacy DeVoll to Seat 2 on the Workforce Development Board  
for the remaining 2-year term, expiring 12/31/2024.  
1. Terminate Employment Contract No. 23-553 with Edwin Delgado effective June 15, 2024  
(Four votes required).  
2. Approve Employment Contract with Edwin Delgado to provide support services to the Fifth  
District as a Field Representative I, effective June 15, 2024, for an estimated annual cost of  
$138,253 (Salary - $75,712, Benefits - $62,541).  
3. Approve Amendment No. 2 to Employment Contract No. 22-1107 with Leanne Uribe to  
continue to provide support services to the Fifth District as a Field Representative I,  
increasing the salary effective June 15, 2024, for an estimated annual cost of $138,253  
(Salary - $75,712, Benefits - $62,541).  
4. Approve Amendment No. 2 to Employment Contract No. 22-878 with Marlandra Johnson to  
continue to provide support services to the Fifth District as a Field Representative I,  
increasing the salary effective June 15, 2024, for an estimated annual cost of $138,253  
(Salary - $75,712, Benefits - $62,541).  
(Presenter: Joe Baca Jr., Fifth District Supervisor, 387-4565)  
Approve Amendment No. 2 to Employment Contract No. 22-35 with Alexa Sonck to continue to  
provide support services to the Third District as a Policy Advisor I, removing the Auto Allowance  
effective June 15, 2024, for an estimated annual cost of $118,058 (Salary - $78,541, Benefits -  
$39,517).  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
Aging and Adult Services  
Approve Amendment No. 3 to Contract No. 20-473 with Inland Counties Legal Services, Inc.,  
for Older Americans Act Title III B legal services, increasing the contract amount by $400,000,  
from $2,750,000 to a total amount not to exceed $3,150,000, and extending the contract term  
by one year, for a total term of July 1, 2020, through June 30, 2025.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Approve Amendment No. 2 to the following contracts for Older Americans Act Title III E Family  
Caregiver Support Services, increasing the combined total contract amount by $1,300,000,  
from $2,970,000 to an amount not to exceed $4,270,000, and extending the contract term by  
one year for a total contract period of July 1, 2020 through June 30, 2025:  
1. Inland Caregiver Resource Center, Contract No. 20-474, increasing the contract amount by  
$1,100,000 from $2,500,000 to a contract amount not to exceed $3,600,000.  
2. Reach Out Morongo Basin, Contract No. 20-475, increasing the contract amount by  
$200,000 from $470,000 to a contract amount not to exceed $670,000.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Approve Amendment No. 1 to Contract No. 21-407 with Council on Aging - Southern California  
to provide Health Insurance Counseling and Advocacy Program services, increasing the  
contract amount by $635,000, from $1,665,000 to a total not to exceed $2,300,000, and  
extending the contract term by 10 months, for a total period of July 1, 2021 through August 31,  
2025.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Approve Amendment No. 2 to Revenue Contract No. 22-537 (State Revenue Agreement No.  
AD-2223-12) with the California Department of Aging to provide Aging and Disability Resource  
Connection Program services, updating Exhibit A: Scope of Work, Exhibit B: Budget Detail,  
Payment Provisions, and Closeout, and Exhibit D: Special Terms and Conditions, increasing  
the total contract amount by $631,113, from $1,464,039 to $2,095,152, and extending the term  
one year, for a total contract period of July 1, 2022 through June 30, 2025.  
(Presenter: Sharon Nevins, Director, 891-3917)  
1. Approve annual Revenue Contract (State Revenue Agreement No. MS-2425-17) with the  
California Department of Aging to provide Multipurpose Senior Services Program services,  
in the amount of $1,847,820, for the period of July 1, 2024 through June 30, 2025.  
2. Authorize the Chair of the Board of Supervisors, the Chief Executive Officer, or the Director  
of the Department of Aging and Adult Services to execute any subsequent non-substantive  
amendments, on behalf of the County, in relation to Revenue Contract (State Revenue  
Agreement No. MS-2425-17), subject to review by County Counsel.  
3. Direct the Director of the Department of Aging and Adult Services to transmit all  
amendments to Revenue Contract (State Revenue Agreement No. MS-2425-17) to the  
Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Authorize the purchase of prepaid negotiables from various transportation, retail, and food  
vendors to expand the services offered to Adult Protective Services clients in 2024-25, in an  
aggregate amount not to exceed $10,000.  
(Presenter: Sharon Nevins, Director, 891-3917)  
1. Approve Employment Contract with Jennifer Pohlman, as Grant Administrator, to oversee  
multiple competitive grant awards and related programs, for the estimated annual cost not  
to exceed $175,385 ($114,000 Salary, $61,385 Benefits), for the period of June 15, 2024,  
through June 13, 2025.  
2. Authorize the Assistant Executive Officer to execute amendments to extend the term of the  
Employment Contract for a maximum of two successive one-year periods, on behalf of the  
County, subject to review by County Counsel.  
3. Direct the Assistant Executive Officer to transmit all contract amendments to the Clerk of  
the Board of Supervisors within 30 days of execution.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Agriculture/Weights and Measures  
Approve Amendment No. 1 to Revenue Agreement No. 24-153 (State Agreement No.  
22-1694-028-SF) for the Exotic Fruit Fly Pest Detection Trapping Program, adding for the  
establishment and administration of a contract with a fruit picking service to remove Oriental  
fruit fly host material from properties as directed by the California Department of Food and  
Agriculture, increasing the amount by $200,000, from $876,210 to $1,076,210, with no change  
to the contract term of July 1, 2023 through June 30, 2024.  
(Presenter: Brady Gergovich, Agricultural Commissioner/Sealer, 387-2115)  
Arrowhead Regional Medical Center  
Approve Agreement with Aqua-Serv Engineers, Inc., for maintenance and unexpected repairs  
of the water treatment and soft water treatment systems, in the amount of $1,245,000, for the  
period of July 1, 2024 through June 30, 2029.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Agreement with Steris Corporation for offsite sterile processing services, in the  
not-to-exceed amount of $5,000,000, for the contract period of July 25, 2024 through July 24,  
2029.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 2 to Asset Lease Agreement No. 22-1020 with DMS Imaging Inc. dba  
DMS Health Technologies for the continued lease of a mobile Magnetic Resonance Imaging  
trailer, increasing the contract amount by $78,150, from $377,400 to $455,550, and extending  
the lease from a 13-month period to a 16-month period of June 12, 2023 through October 11,  
2024.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 2 to Contract No. 4400016950 with Gartner, Inc. for comprehensive  
technology research and advisory services, increasing the contract amount by $2,099,111, from  
$783,224 to a total amount of $2,882,335, and extending the term an additional five years for  
the total contract period of May 1, 2021 through June 30, 2029.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No.1 to Agreement No. 4400023140 with Ancile Solutions Inc., for  
uPerform implementation services, cloud subscription and support services, increasing the  
contract amount by $1,126,317, from $198,875 to a total not-too-exceed amount of $1,325,192,  
with no change to the term of June 30, 2023 through June 29, 2028.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 4 to Agreement No. 20-1115 with Avante Health Solutions, to add  
preventative maintenance for additional ultrasound equipment, effective June 11, 2024, and to  
increase the contract amount by $61,625, from $602,593 to $664,218, with no change to the  
agreement term of December 5, 2020 through December 4, 2025.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Revenue Agreement No. 19-238 with OneLegacy for  
reimbursement of organ, tissue, and eye procurement services, extending the term by one-year  
for a total contract term of July 1, 2019 through June 30, 2025.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Agreement No. 21-266 with Surescripts, LLC for the addition of  
pharmacy routing services, increasing the total amount by $41,200, from $738,300 to  
$779,500, effective June 11, 2024, with no changes to the original contract period of April 6,  
2021 through June 30, 2023, automatically renewing annually thereafter, unless terminated by  
either party.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Accept and approve the revisions of policies and the report of the review and certification or  
approval of the Arrowhead Regional Medical Center Operations, Policy and Procedure Manuals  
(included and summarized in Attachments A through R):  
1. Security Department Policy and Procedure Manual  
2. Operative Services Department Policy and Procedures Manual  
3. Labor and Delivery Policy and Procedures Manual  
4. Respiratory Care Department Policy and Procedure Manual  
5. Blood Gas Lab Policy and Procedure Manual  
6. Neurodiagnostic Services Policy and Procedure Manual  
7. Hyperbaric Oxygen Therapy Policy and Procedure Manual  
8. Pulmonary Function Laboratory Policy and Procedure Manual  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Accept grant award and approve CalMedForce Awardee Grant Agreement, including  
non-standard terms, with Physicians for a Healthy California in the amount of $100,000  
annually, for a four year grant program in the total amount of $400,000, beginning July 1,  
2024 through September 30, 2028, for funding of the Arrowhead Regional Medical Center’s  
Obstetrics and Gynecology Residency Program.  
2. Accept grant award and approve CalMedForce Awardee Grant Agreement, including  
non-standard terms, with Physicians for a Healthy California in the amount of $100,000  
annually, for a three year grant program in the total amount of $300,000, beginning July 1,  
2024 through September 30, 2027, for funding of Arrowhead Regional Medical Center’s  
Internal Medicine Residency Program.  
3. Accept grant award and approve CalMedForce Awardee Grant Agreement, including  
non-standard terms, with Physicians for a Healthy California in the amount of $50,000  
annually, for a three year grant program in the total amount of $150,000, beginning July 1,  
2024 through September 30, 2027, for funding of Arrowhead Regional Medical Center’s  
Family Medicine Residency Program.  
4. Accept grant award and approve CalMedForce Awardee Grant Agreement, including  
non-standard terms, with Physicians for a Healthy California in the amount of $100,000  
annually, for a three year grant program in the total amount of $300,000, beginning July 1,  
2024 through September 30, 2027, for funding of Arrowhead Regional Medical Center’s  
Emergency Medicine Residency Program.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 2 to Software Subscription License Agreement No. 21-416 with  
CBORD Group, Inc., to license software for meal planning for hospital patients, increasing the  
contract amount by $54,666, from $155,610 to $210,276, and correcting the term of the  
Agreement to commence on July 1, 2021 and continue in effect until June 30, 2025, with the  
option to renew for two additional one-year periods, upon mutual agreement of the parties.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Software as a Service Agreement with Clinician Nexus, Inc., including non-standard  
terms, for a cloud based medical student scheduling and management system in the total  
contract amount of $82,400 for a five-year period of July 1, 2024 through June 30, 2029 and  
may be renewed up to two additional 12 month terms.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 2 to Contract No. 22-222 with Hologic Sales and Services, LLC to  
assign the contract from Hologic, Inc. to Hologic Sales and Services, LLC and to extend the  
term of the contract for two years, for a total contract period of July 11, 2017 through July 10,  
2026, with no change to the total contract amount of $298,000.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Revenue Agreement, including non-standard terms, with Total Longterm Care,  
Inc., dba InnovAge California PACE-Inland Empire for the provision of medical services,  
retroactively effective March 1, 2024 through February 28, 2029.  
2. Direct the Clerk of the Board of Supervisors to maintain confidentiality of the Agreement in  
Recommendation No. 1 pursuant to Health and Safety Code section 1457(c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Accept the Joint Conference Committee meeting minutes of meetings held on:  
a. September 21, 2023  
b. December 13, 2023  
2. Direct the Clerk of the Board of Supervisors to maintain as confidential the closed-session  
documents of the September 21, 2023 and December 13, 2023 meeting minutes pursuant  
to Evidence Code §1157 et seq.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Resident Physician Employment Agreement with Mohammad Arsal Arshad to  
provide services to Arrowhead Regional Medical Center as a resident physician for the  
estimated annual cost of $108,599 for the period July 1, 2024 through June 30, 2025.  
2. Approve Resident Physician Employment Agreement with Hamid Hadi to provide services  
to Arrowhead Regional Medical Center as a resident physician for the estimated annual  
cost of $118,193 for the period July 1, 2024 through June 30, 2025.  
3. Approve Resident Physician Employment Agreement with Rebecca Houston to provide  
services to Arrowhead Regional Medical Center as a resident physician for the estimated  
annual cost of $108,599 for the period July 1, 2024 through June 30, 2025.  
4. Approve Resident Physician Employment Agreement with Ajay Ramnot to provide services  
to Arrowhead Regional Medical Center as a resident physician for the estimated annual  
cost of $119,790 for the period July 1, 2024 through June 30, 2025.  
5. Approve Resident Physician Employment Agreement with Louis Reier to provide services to  
Arrowhead Regional Medical Center as a resident physician for the estimated annual cost  
of $118,193 for the period July 1, 2024 through June 30, 2025.  
6. Approve Resident Physician Employment Agreement with Eric Whitney to provide services  
to Arrowhead Regional Medical Center as a resident physician for the estimated annual  
cost of $119,790 for the period July 1, 2024 through June 30, 2025.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Non-Financial Affiliation Agreement, including non-standard terms, with Platinum  
Dermatology Partners, LLC d/b/a Western Dermatology, LLC to allow Arrowhead Regional  
Medical Center Emergency Medicine Resident Physicians to obtain specialized clinical training  
in Dermatology for the period of July 1, 2024 to June 30, 2029.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Non-Financial Affiliation Agreement with Dlondon Neurocare Corp. dba Fullerton  
Neurology and Headache Center to allow Arrowhead Regional Medical Center neurology  
resident physicians to obtain specialized clinical experience in headaches, from July 1, 2024  
through June 30, 2029.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve a Service Agreement, including non-standard terms, with Alcon Vision, LLC, for  
ongoing maintenance and service of ophthalmologic systems in the amount of $30,870, for the  
period of June 11, 2024 through June 10, 2027.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Revenue Agreement No. 22-554 with The Center for  
Comprehensive Care & Diagnosis of Inherited Blood Disorders to decrease the revenue  
amount to be paid to Arrowhead Regional Medical Center by $1,047,863, from $1,571,795 to  
$523,932, with no change to the term of the latter of July 1, 2022 or the date on which  
Arrowhead Regional Medical Center is notified that the State has allocated funds for the  
project, through June 30, 2025.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Assessor/Recorder/County Clerk  
33) 1. Approve Amendment No. 3 to Agreement No. 23-1006 with The Software Revolution, Inc.,  
for the license transfer request of a Mescius Inc. Spread.NET developer license and to  
increase the agreement amount by $1,652, from $1,250,000 to $1,251,652, with no change  
to the term of January 23, 2023 through January 22, 2025.  
2. Approve a non-financial General Terms and Conditions Agreement with Mescius Inc.,  
including non-standard terms, for a total term of June 11, 2024, through June 10, 2029, for  
software licensing support.  
3. Approve a non-financial End-User License Agreement with Mescius Inc., including  
non-standard terms, for a total term of June 11, 2024, through June 10, 2029, for software  
licensing support.  
4. Authorize the Assessor-Recorder-County Clerk to electronically accept the End-User  
License Agreement in Recommendation No. 3 related to the use of Mescius Inc. software  
licensing services.  
5. Direct the Assessor-Recorder-County Clerk to transmit copies of the electronically accepted  
End-User License Agreement in Recommendation No. 3, related to the use of Mescius Inc.  
software licensing services, to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Chris Wilhite, Assessor-Recorder-County Clerk, 382-3208)  
Approve Amendment No. 1 to Agreement No. 23-1093 with Stonebranch, Inc. for automation  
software and software licensing services, revising the statement of work to extend the Go-Live  
(End) date from March 31, 2024 to August 30, 2024, and increasing the agreement amount by  
$23,250, from $146,500 to $169,750, with no change to the term of October 15, 2023 through  
October 14, 2026.  
(Presenter: Chris Wilhite, Assessor-Recorder-County Clerk, 382-3208)  
Behavioral Health  
35) 1. Approve Amendment No. 2 to Participation Agreement No. 22-895 (California Mental Health  
Services Authority Agreement No. 1297-BHQIP-2022-SBR) for the Behavioral Health  
Quality Improvement Program to update fiscal provisions, with no change to the contract  
amount of $203,215 or the agreement period of September 28, 2022 through June 30,  
2024.  
2. Authorize the Director of the Department of Behavioral Health, as the County Mental Health  
Director, to sign and submit Amendment No. 2 to Participation Agreement No. 22-895  
(California Mental Health Services Authority Agreement No. 1297-BHQIP-2022-SBR), to the  
California Mental Health Services Authority, on behalf of the County.  
3. Direct the Director of the Department of Behavioral Health, as the County Mental Health  
Director, to transmit the executed Amendment No. 2 to Participation Agreement No. 22-895  
(California Mental Health Services Authority Agreement No. 1297-BHQIP-2022-SBR) for the  
Behavioral Health Quality Improvement Program to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve amendments to contracts with the following agencies, effective July 1, 2024 for the  
provision of Early Intervention, Outpatient Treatment, Intensive Outpatient Treatment, and  
Recovery Services, increasing the aggregate amount by $800,000 for clients referred by the  
Department of Children and Family Services in fiscal year 2024-25, and updating standard  
contract language:  
1. High Desert Child, Adolescent and Family Services Center, Inc., Amendment No. 3 to  
Contract No. 22-471, with no change to the contract period of July 1, 2022 through June 30,  
2027.  
2. Inland Behavioral and Health Services, Inc., Amendment No. 2 to Contract No. 22-472, with  
no change to the contract period of July 1, 2022 through June 30, 2027.  
3. Inland Valley Drug and Alcohol Recovery Services dba Inland Valley Recovery Services,  
Amendment No. 3 to Contract No. 22-473, with no change to the contract period of July 1,  
2022 through June 30, 2027.  
4. Social Science Services, Inc. dba Cedar House Life Change Center, Amendment No. 2 to  
Contract No. 22-475, with no change to the contract period of July 1, 2022 through June 30,  
2027.  
5. CLARE|MATRIX, Amendment No. 1 to Contract No. 23-601, with no change to the contract  
period of July 1, 2023 through June 30, 2027.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 2 to Contract No. 21-436 with Rim Family Services for the provision  
of Environmental Prevention Strategies and Services, updating contract language, and  
increasing the total contract amount by $200,000, from $1,909,033 to $2,109,033, with no  
change to the contract period of July 1, 2021 through December 31, 2025.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve Amendment No. 1 to the Mental Health Services Act Three-Year Integrated Plan  
Contract No. 23-503, which includes the Mental Health Services Act County Compliance  
Certification, County Fiscal Accountability Certification, and County Prudent Reserve  
Assessment/Reassessment Certification forms, for an Annual Plan Update for 2024-25,  
including an increase in expenditures of $4,029,073, from $180,362,915 to $184,391,988,  
for the period of July 1, 2024 through June 30, 2025.  
2. Approve the Annual Prevention and Early Intervention Report as required by Title 9  
California Code of Regulations Section 3560.010 and incorporated into the Mental Health  
Services Act Annual Plan Update for 2024-25.  
3. Authorize the Director of the Department of Behavioral Health, as the County Mental Health  
Director, to sign the Mental Health Services Act County Compliance Certification annual  
update form, as required by the California Department of Health Care Services, for the  
Mental Health Services Act Annual Plan Update for 2024-25, on behalf of the County,  
subject to review by County Counsel.  
4. Authorize the Director of the Department of Behavioral Health, as the County Mental Health  
Director, and the Auditor-Controller/Treasure/Tax Collector, to sign the Mental Health  
Services Act County Fiscal Accountability Certification annual update form, as required by  
the California Department of Health Care Services, for the Mental Health Services Act  
Annual Plan Update for 2024-25, on behalf of the County, subject to review by County  
Counsel.  
5. Authorize the Director of the Department of Behavioral Health, as the County Mental Health  
Director to sign the Mental Health Services Act County Prudent Reserve  
Assessment/Reassessment Certification form, as required by the California Department of  
Health Care Services, for the Mental Health Services Act Annual Plan Update for 2024-25,  
on behalf of the County, subject to review by County Counsel.  
6. Authorize the Director of the Department of Behavioral Health, as the County Mental Health  
Director, to execute and submit Amendment No. 1 to the Mental Health Services Act Three  
Year Integrated Plan Contract No. 23-503 documents and any subsequent non-substantive  
amendments necessary, as required by the California Department of Health Care Services,  
to the State of California Department of Health Care Services, Mental Health Services  
Oversight and Accountability Commission, on behalf for the County, subject to review by  
County Counsel.  
7. Direct the Director of the Department of Behavioral Health, as the County Mental Health  
Director, to transmit the documents in Recommendation Nos. 1, 3, 4, and 5, and any  
subsequent non-substantive amendments in relation to the Mental Health Services Act  
Annual Plan Update for 2024-25, to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve and authorize the submission of the grant renewal application to the California  
Department of Health Care Services, Community Services Division, in the amount of  
$21,162,766, for the Substance Use Prevention, Treatment, and Recovery Services Block  
Grant for the provision of prevention, treatment and recovery of substance use disorders,  
for the period of July 1, 2024, through June 30, 2026.  
2. Authorize the Director of the Department of Behavioral Health, as the County Mental Health  
Director, to execute and submit the grant renewal application documents, including any  
subsequent non-substantive application documents, for the Substance Use Prevention,  
Treatment, and Recovery Services Block Grant, as required by the California Department of  
Health Care Services, on behalf of the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Behavioral Health, as the County Mental Health  
Director, to transmit the grant renewal application, including any subsequent  
non-substantive application documents, in relation to the Substance Use Prevention,  
Treatment, and Recovery Services Block Grant, to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Children and Family Services  
Approve Amendment No. 5 to contracts with the following agencies for emergency childcare  
services, updating standard contract language, redistributing funds from one provider to  
another, and decreasing the combined contract total amount by $922,750 from $28,853,817 to  
$27,931,067, with no change to the contract period of September 1, 2019 through June 30,  
2024:  
1. Child Care Resource Center, Inc., Contract No. 19-592, decreasing the amount by  
$1,011,976, from $22,590,527 to $21,578,551.  
2. Pomona Unified School District, Contract No. 19-593, increasing the amount by $89,226,  
from $6,263,290 to $6,352,516.  
(Presenter: Jeany Zepeda, Director, 387-2792)  
1. Accept a joint allocation award agreement (State Agreement No. 23-TAY-18166) from the  
California Department of Housing and Community Development for Transitional Housing  
Program Round 5 funding, in the amount of $1,531,800, and Housing Navigation and  
Maintenance Program Round 2 funding, in the amount of $1,194,121, for a total amount of  
$2,725,921, for a five year period, effective upon execution by the California Department of  
Housing and Community Development.  
2. Authorize the Director of Children and Family Services, as required by the California  
Department of Housing and Community Development and established by Resolution No.  
2024-15, to act on behalf of the County in connection with the Transitional Housing  
Program and Housing Navigation and Maintenance Program Allocation Awards and any  
additional Transitional Housing Program and Housing Navigation and Maintenance  
Program Allocations, to enter into and execute documents required or deemed necessary  
or appropriate to participate in the Transitional Housing and Housing Navigation and  
Maintenance Programs, including but not limited to the agreement referenced in  
Recommendation No. 1, and be awarded the Transitional Housing Program and Housing  
Navigation and Maintenance Program Allocation Awards and any additional Transitional  
Housing Program and Housing Navigation and Maintenance Allocations, and execute any  
amendments to such documents, subject to review by County Counsel.  
3. Authorize the Director of Children and Family Services, as required by the California  
Department of Housing and Community Development and established by Resolution No.  
2024-15, to act on behalf of the County in connection with the Housing Navigation and  
Maintenance Program Allocation Award and any additional Housing Navigation and  
Maintenance Program Allocation, to enter into and execute documents required or deemed  
necessary or appropriate to participate in the Housing Navigation and Maintenance  
Program, including but not limited to the agreement referenced in Recommendation No. 1,  
be awarded the Housing Navigation and Maintenance Program Allocation Award and any  
additional Housing Navigation and Maintenance Program Allocation, and execute any  
amendments to such documents, subject to review by County Counsel.  
4. Direct the Director of Children and Family Services to transmit the joint allocation award  
agreement and any subsequent amendments to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter: Jeany Zepeda, Director, 387-2792)  
Approve contracts with the following agencies to provide emergency childcare services, in a  
combined amount not to exceed $9,427,617, for the period of July 1, 2024 through June 30,  
2025:  
1. Child Care Resource Center, Inc. in the amount of $7,406,694.  
2. Pomona Unified School District, including non-standard terms, in the amount of $2,020,923.  
(Presenter: Jeany Zepeda, Director, 387-2792)  
Community Development and Housing Department  
Approve Amendment No. 1 to Contract No. 24-107 with the City of Victorville for the provision  
of homeless services and support for homeless individuals residing in encampments in the  
Mojave Riverbed, through the City’s Wellness Center Campus, increasing the contract amount  
by $289,399, from $691,092 to a total contract amount not to exceed $980,491, with no change  
to the contract term of January 23, 2024 through June 30, 2024.  
(Presenter: Carrie Harmon, Director, 382-3983)  
Adopt Resolution committing Housing Development Grant funding, in an amount not to exceed  
$5,000,000, and support of an application for Low-Income Housing Tax Credits to the California  
Tax Credit Allocation Committee for the construction of the U.S. VETS - E Street Affordable  
Housing Development Project, a multifamily affordable housing apartment community to be  
located in the City of San Bernardino.  
(Presenter: Carrie Harmon, Director, 382-3983)  
Community Revitalization  
45) 1. Authorize the Chief Executive Officer, Assistant Executive Officer, or Chief of Homeless  
Services to approve and execute any subsequent non-substantive amendments to the  
following contracts for the provision of Homeless Housing, Assistance and Prevention  
Round 2 and Round 3 Program services on behalf of the San Bernardino County  
Continuum of Care, subject to County Counsel review:  
a. City of Montclair, Contract No. 22-821  
b. Family Assistance Program, Contract No. 22-822  
c. Mercy House Living Centers, Contract No. 22-823  
d. Morongo Basin ARCH, Contract No. 22-824  
e. Mountain Homeless Coalition, Contract No. 22-825  
f. Step Up on Second Street, Inc., Contract No. 22-826  
g. The Blessing Center, Inc., Contract No. 22-827  
h. Victor Valley Family Resource Center, Contract No. 22-828  
i. Water of Life Community Church, Contract No. 22-829  
j. City of Montclair, Contract No. 23-1096  
k. Desert Manna, Contract No. 23-1097  
l. Family Assistance Program, Contract No. 23-1098  
m. Family Service Association of Redlands, Contract No. 23-1099  
n. Growing Outreach Growing Opportunities, Contract No. 23-1100  
o. Impact Southern California, Inc., Contract No. 23-1101  
p. Morongo Basin ARCH, Contract No. 23-1102  
q. Mountain Homeless Coalition, Contract No. 23-1103  
r. Operation Grace, Contract No. 23-1104  
s. City of Ontario, Contract No. 23-1372  
t. City of San Bernardino, Contract No. 23-1373  
u. Family Assistance Program, Contract No. 23-1374  
2. Direct the Chief Executive Officer, Assistant Executive Officer, or Chief of Homeless  
Services to transmit all non-substantive amendments to the contracts in Recommendation  
No. 1 to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Marcus Dillard, Chief of Homeless Services, 501-0644)  
1. Approve the following Memoranda of Understanding, effective May 7, 2024 through  
December 31, 2028, including a non-standard term, on behalf of San Bernardino County:  
a. A Memorandum of Understanding with the San Bernardino City and County Continuum  
of Care designating the San Bernardino County Office of Homeless Services as the  
Continuum of Care’s Administrative Entity; and  
b. A Memorandum of Understanding with the San Bernardino City and County Continuum  
of Care designating the San Bernardino County Office of Homeless Services as the  
Continuum of Care’s Collaborative Applicant; and  
c. A Memorandum of Understanding with the San Bernardino City and County Continuum  
of Care designating the San Bernardino County Office of Homeless Services as the  
Homeless Management Information System’s Administrative Entity.  
2. Authorize the Chief of Homeless Services to execute the Memoranda of Understanding  
referenced in Recommendation No. 1, on behalf of San Bernardino County, and any  
subsequent non-substantive amendments and all other ancillary supporting documents  
necessary for the administration of these Memoranda of Understanding, subject to County  
Counsel review.  
3. Direct the Chief of the Office of Homeless Services to transmit the Memoranda of  
Understanding with the San Bernardino City and County Continuum of Care referenced in  
Recommendation No. 1, and subsequent non-substantive amendments, to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Marcus Dillard, Chief of Homeless Services, 501-0644)  
County Administrative Office  
47) 1. Adopt Resolution that amends Resolution No. 2022-16 and Resolution No. 2022-138 by  
revising the title of the Emergency Services Manager to the Director of Emergency  
Management as an authorized agent for the Fiscal Year 2021 Homeland Security Grant  
Program.  
2. Adopt Resolution that amends Resolution No. 2022-237 by revising the title of the  
Emergency Services Manager to the Director of Emergency Management as an authorized  
agent for the Fiscal Year 2022 Homeland Security Grant Program.  
(Presenter: Crisanta Gonzalez, Director, 356-3988)  
1. Approve Agreement with Dameron Communications for consulting services in support of  
equity and anti-racism priorities, practices, and recommendations, in the not-to-exceed  
amount of $223,304, for the five-year term of June 11, 2024 through June 10, 2029.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments to the County Administrative Office 2023-24 Budget, as detailed in the  
Financial Impact section (Four votes required).  
(Presenter: Diana Alexander, Assistant Executive Officer, 387-4261)  
Approve a Side Letter Agreement between San Bernardino County and Teamsters, Local 1932,  
representing employees in the Preschool Services Department Non-Supervisory and  
Supervisory Units, providing the employees with a one-time lump sum Retention Bonus.  
(Presenter: Leonardo Gonzalez, County Labor Relations Chief, 387-5565)  
1. Approve Contract with the City of Chino Hills to contribute funding towards improvement  
costs of Pinehurst Park, in an amount not-to-exceed $8,500,000, reallocating $500,000  
previously awarded under Contract No. 22-296, for the period of June 11, 2024, through  
December 31, 2026.  
2. Approve a reallocation of $50,000 from the Second District Board of Supervisors Operating  
budget to the Second District Board of Supervisors Discretionary Fund - Priorities Program  
budget to fund Purchase Order Agreement No. 4100345435 with the Rancho Cucamonga  
Chamber of Commerce for the Shop RC Program, through June 10, 2025.  
3. Find it is in the best interest of the County to waive the use of the standard Board of  
Supervisors Discretionary Fund - Priorities Program contract for the program in  
Recommendation No. 2.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
County Counsel  
Authorize the Purchasing Agent to increase Purchase Order No. 4100313694 with Hooper,  
Lundy & Bookman, PC by $125,000, from $200,000 to $325,000, to continue the provision of  
specialized health law services relating to payments made to Arrowhead Regional Medical  
Center by Inland Empire Health Plan (Four votes required).  
(Presenter: Tom Bunton, County Counsel, 387-5455)  
Fleet Management  
52) Authorize the Purchasing Agent to issue purchase orders with Kalmikov Enterprises, Inc. dba  
Fire Apparatus Solution in the aggregate not to exceed amount of $2,500,000 over a five-year  
period from June 11, 2024, through June 10, 2029.  
(Presenter: Mark McCullough, Director, 387-7870)  
Human Services Administration  
Approve Amendment No. 1 to contracts with the following agencies to provide translation and  
interpretation services for County customers experiencing English language barriers and/or  
who are deaf, hearing impaired, or hard of hearing, increasing the total aggregate amount by  
$750,000, from $3,750,000 to $4,500,000, and extending the contract term by five months, for  
the total period of September 1, 2019 through January 31, 2025:  
1. Contract No. 19-583 with Asian American Educational & Cultural Resources Center, Inc.  
dba Asian American Resource Center  
2. Contract No. 19-584 with Avantpage, Inc.  
3. Contract No. 19-585 with Focus Language International, LLC  
4. Contract No. 19-586 with Hanna Interpreting Services, LLC  
5. Contract No. 19-587 with Interpreters Unlimited, LLC  
6. Contract No. 19-588 with Keller Translation Development Services, LLC dba GlobalReady  
(Presenter: Diana Alexander, Assistant Executive Officer, 387-4261)  
Innovation and Technology  
54) 1. Approve the following agreements with Syncfusion, Inc., for the use of portable digital file  
conversion software, known as Essential Studio, for the retroactive contract period  
commencing on January 28, 2024 through January 27, 2025, with the option to renew for  
four additional one-year terms or automatically renewing if no termination notice is given:  
a. Master License Agreement, in the total contract amount of $8,340  
b. Non-financial Essential Studio Software License Agreement, including non-standard  
terms  
2. Authorize the Chief Information Officer or Assistant Chief Information Officer to  
electronically accept the Essential Studio Software License Agreement, with Syncfusion,  
Inc., and any future updates, as they pertain to changes in the use of the software, subject  
to review by County Counsel, provided that such updated terms do not substantively modify  
the terms of the original agreements.  
3. Direct the Chief Information Officer or Assistant Chief Information Officer to transmit printed  
copies of any updated terms to the Essential Studio Software License Agreement related to  
the use of the portable digital file conversion software that are electronically accepted to the  
Clerk of the Board of Supervisors within 30 days of acceptance.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
Land Use Services  
1. Approve the performance and labor and material securities, in the amounts as listed in the  
Financial Impact section, and Agreements for Construction and Maintenance of  
Improvements with Speedway SBC Development, LLC to construct and maintain required  
road and drainage, sewer, and/or landscape improvements, as listed in the Financial Impact  
section for seven improvement areas for Parcel Map No. 20478, consisting of 26 parcels  
and two letter lots located west of Cherry Avenue in the Fontana area.  
2. Authorize the Chief Executive Officer, in accordance with the Agreements for Construction  
and Maintenance of Improvements, to execute an assignment of the agreements pursuant  
to an approved template included as Exhibit A to the Agreements for Construction and  
Maintenance of Improvements.  
3. Direct the Director of Land Use Services Department to transmit all documents and  
amendments in relation to an assignment of the Agreements for Construction and  
Maintenance of Improvements to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Mark Wardlaw, Director, 387-4431)  
1. Adopt the report of delinquent abatement costs, related administrative fees, and unpaid  
citations issued for the properties due to the nuisance conditions included and summarized  
in Attachment A.  
2. Order the abatement costs and related administrative fees, plus unpaid citations to be  
levied, as a special assessment against the properties should the owner fail to pay all costs  
prior to levy, and direct all money received to the Land Use Services Department, Code  
Enforcement Division, or the appropriate revolving fund.  
3. Authorize the recordation of a notice of abatement lien against the properties, as permitted  
by Government Code section 25845(e).  
4. Authorize the Director of Land Use Services Department to amend the report of delinquent  
fees to remove those accounts that are paid in full, or adjust the amounts owed due to the  
revision of the penalties and the fees and/or partial payment of the delinquent charges, prior  
to the report being submitted to the Auditor-Controller/Treasure/Tax Collector for placement  
on the 2024-2025 property tax roll and to the Assessor-Recorder-County Clerk for the  
recording of liens against the parcels.  
(Presenter: Mark Wardlaw, Director, 387- 4431)  
Museum  
57) Authorize the San Bernardino County Museum to accept a donation in the amount of $50,000  
from the San Bernardino County Museum Foundation to be used for museum exhibits and  
programming, collections care, staff professional development, and education supplies.  
(Presenter: David Myers, Director, 798-8608)  
Preschool Services  
58) Approve Amendment No. 1 to Contract No. 23-666 with First Student, Inc. for transportation  
services for the Head Start and State Preschool Programs, updating the language to include  
instructions for storage and use of rescue and other medications on the buses, with no change  
to the contract amount of $1,242,265 or contract period of July 1, 2023 through June 30, 2026.  
(Presenter: Jacquelyn Greene, Director, 383-2005)  
Probation  
1. Approve a budget increase to the Capital Improvement Program Project No. 23-196, in the  
amount of $1,527,344, increasing the total project budget from $799,811 to $2,327,155, to  
expand the scope of work to meet operational requirements of the Pretrial Services team,  
including the installation of restrooms and sinks at the pretrial release services modular  
office.  
2. Approve the Capital Improvement Program Project No. 24-104, in the amount of  
$5,393,205, to remodel the facility located at 220. E. Buena Vista St. in Barstow, for the  
Multidimensional Anti-recidivism Partnership program, in order to develop a regional  
one-stop rehabilitative center for justice-involved adults.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments to the Probation Department’s 2023-24 budget, as detailed in the Financial  
Impact section (Four votes required).  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
1. Approve Naloxone Distribution Project Application, including non-standard terms, with the  
State of California Department of Health Care Services, to apply for and accept 300 units of  
intranasal Naloxone Hydrochloride.  
2. Authorize the Chief Probation Officer to submit the electronic application and accept the  
distribution of 300 units of intranasal Naloxone Hydrochloride.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Authorize the purchase of prepaid negotiables from various transportation, retail and food  
vendors for use by adult and juvenile offenders to assist with basic necessities and support  
adherence to program plans, in an aggregate amount not to exceed $280,000, for the period of  
July 1, 2024 through June 30, 2025.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Approve contracts with the following agencies, including non-standard terms, to provide training  
courses to sworn and non-sworn Probation Department personnel, in an aggregate amount not  
to exceed $2,000,000, for the contract period of July 1, 2024 through June 30, 2029:  
1. Advantage Public Institute.  
2. Aguiar Professional Training, LLC.  
3. The Acadami, LLC.  
4. Clinton Armitage dba Armitage Tactical.  
5. Thomas J. Broxtermann dba Badge Behavior.  
6. California Creative Solutions, Inc. dba CCS Learning Academy.  
7. Ronald Duane Snow dba Certified Safety Instructors.  
8. Crisis Prevention Institute, Inc.  
9. DPrep, Inc.  
10. Embassy Consulting Services, LLC.  
11. Fair and Impartial Policing, LLC.  
12. Jamie Wolf dba Island Consulting and Training.  
13. JT SAANS & Associates Consulting Firm.  
14. Lesly Pickett dba Lifestyle CPR Training.  
15. Metztli Counseling Services.  
16. Nicole Patel dba M.L. Eslinger & Associates, Inc.  
17. New Life Facility, Inc.  
18. Gina Marie Wilkie dba Prism Presentations and Trainings.  
19. Rescue Training Institute, Inc.  
20. Serrato & Associates, Inc.  
21. Simple Solutions Family Therapy, Inc. dba Simple Solutions Psychotherapy.  
22. Skyrocket, Inc.  
23. SNVA, LLC.  
24. New Horizons Learning, LLC. dba New Horizons.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Project and Facilities Management  
1. Adopt the two-step Best Value Construction Contract Procurement Procedures and Criteria  
pursuant to Public Contract Code Section 20155(c).  
2. Find that awarding annual contracts for projects in the County that do not exceed  
$3,000,000 for repair, remodeling, or other repetitive work to be done according to unit  
prices utilizing the Best Value Construction Contract Procurement Method achieves the  
objective of reducing project costs and expediting the completion of projects.  
3. Authorize the Project and Facilities Management Department to use the two-step Best  
Value Construction Contract Procurement Method pursuant to Public Contract Code  
Section 20155.  
4. Approve the use of Best Value Construction Contract Request for Qualification Package to  
prequalify contractors to propose on the Best Value Construction Contracts and authorize  
the Director of the Project and Facilities Management Department to solicit for the  
prequalification of contractors seeking to bid for Job Order Contracts.  
(Presenter: Don Day, Director, 387-5000)  
Public Health  
Approve Amendment No. 3 to Contract No. 19-398 with California University of Science and  
Medicine to continue providing primary care services, psychiatry services, and the Refugee  
Health Assessment Program, update contract language, increase the contract amount by  
$4,807,824, from $14,665,887 to $19,473,711, and extend the contract for one additional year  
for the total contract period of July 1, 2019 through June 30, 2025.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Accept amended grant award, Amendment No. 2 to Contract No. 24-211 (Award No. 6  
H80CS00657-23-03), from the United States Department of Health and Human Services,  
Health Resources and Services Administration for the Service Area Competition under the  
Health Center Program for continued operational support of the Federally Qualified Health  
Centers, increasing the amount by $1,145,920, from $1,245,920 to $2,391,840, for the  
period of March 1, 2024 through February 28, 2025.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to execute any subsequent non-substantive amendments and  
documents for Contract No. 24-211, 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. 24-211 to the Clerk of the Board of Supervisors within 30 days  
of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Revenue Contract with the Department of State Hospitals - Patton (State Agreement  
No. 24-30079-000) to provide laboratory services, in the amount not to exceed $50,000, for the  
period of July 1, 2024 through June 30, 2027.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve and authorize submission of a grant application to the United States Department of  
Health and Human Services, Health Resources and Services Administration, in the amount  
of $736,486 ($368,243 annually), for the Ryan White HIV/AIDS Program Part C Early  
Intervention Services Program: Existing Geographic Services Areas program to support HIV  
early intervention and primary care services, for a two-year period of January 1, 2025  
through December 31, 2027.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to electronically execute and submit the grant application, any  
non-substantive amendments, and all documents required to receive the grant award, on  
behalf of the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit the grant application and  
any non-substantive amendments to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Revenue Contract with San Bernardino Valley Water Conservation District for the  
provision of vector control services in the amount of $266,370 for the five-year period of July 1,  
2024 through June 30, 2029.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Public Works-Solid Waste Management  
Approve Amendment No. 5 to Agreement No. 09-429 with Kern County for Kern County to  
continue to accept residential solid waste from the San Bernardino County communities of Four  
Corners, Red Mountain, and Windy Acres, for disposal at the Ridgecrest Sanitary Landfill and  
Randsburg Transfer Station, at a cost of $34,506.24 for 2024-25, to be adjusted each year  
based on Kern County’s disposal fees, extending the term for five years, for a total term of July  
1, 2009 through June 30, 2029.  
(Presenter: Noel Castillo, Director, 387-7906)  
Renew Class “A” Permits for the provision of collection, transportation, and disposal of refuse in  
portions of the unincorporated county for the period of July 1, 2024, to June 30, 2025, for the  
following vendors:  
1. Burrtec Waste Industries  
2. Burrtec Waste and Recycling Services, LLC  
3. Republic Services  
(Presenter: Noel Castillo, Director, 387-7906)  
Adopt Resolution providing the City of Rialto and the State Department of Conservation with a  
Pledge of Revenue, in the amount of $4,167,860, for the reclamation of mined lands at  
Mid-Valley Sanitary Landfill in compliance with State Surface Mining and Reclamation Act,  
Public Resources Code Section 2773.1.  
(Presenter: Noel Castillo, Director, 387-7906)  
Accept grant award from the California Department of Recycling Resources and Recovery for  
the 2022-23 (Cycle 4) Senate Bill 1383 Local Assistance Grant Program in the amount of  
$778,319, to assist with the implementation of regulation requirements associated with Senate  
Bill 1383.  
(Presenter: Noel Castillo, Director, 387-7906)  
Approve Amendment No. 5 to Contract No. 13-188 with Arakelian Enterprises, Inc. dba  
Athens Services for Waste Disposal System Operations, including a non-standard term,  
increasing the annual operations cost by $1,934,805 due to unforeseen extraordinary  
increases in prevailing wage rates and costs of heavy equipment; establishing a baseline cost  
for fuel and compensating for fuel costs exceeding the baseline; changing the dates used to  
establish the cost of living adjustment; revising the densities for the Mid-Valley and Victorville  
Sanitary Landfills; adding a green waste/organic diversion rate; allowing for an increase in  
import waste delivered at the discretion of the County; and extending the term by four years,  
for a total term of July 1, 2013 through June 30, 2035.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Special Districts  
1. Approve the plans and specifications for the design, construction, and installation of the  
following traffic control devices to provide extra measures to protect public safety, as  
identified within the San Bernardino County Department of Public Works Snowdrop Road &  
Santina Road Field Investigation Findings Report, on Archibald Avenue and Santina Street,  
within Assessment District 2018-1 (Snowdrop Road), in the unincorporated area north of the  
City of Rancho Cucamonga:  
a. Rumble strips.  
b. Relocating a speed limit and turn signs to enhance visibility.  
c. Mirrors to increase visibility at the curve and turn at the Archibald Avenue and Santina  
Street intersection.  
2. Adopt Resolution approving the traffic control devices identified in Recommendation No. 1  
within Assessment District 2018-1 (Snowdrop Road), pursuant to County Code Section  
52.0107.  
3. Direct the Director of the Department of Public Works to perform such acts as are  
necessary to implement the terms of the Resolution.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Transportation  
75) Approve a contract with Bear Electrical Solutions, Inc., for Countywide Traffic Signal  
Maintenance in the annual not-to-exceed amount of $424,600, for a total of $2,123,000 for the  
five-year period of July 1, 2024, through June 30, 2029.  
(Presenter: Noel Castillo, Director, 387-7906)  
Purchasing  
Approve Amendment No. 1 to Contract No. 19-533 for assignment of the agreement from Troy  
Alarm, Inc. to RapidFire Safety & Security LLC dba Troy Alarm, effective February 1, 2024, with  
no changes to the existing fixed contract rates or original term of August 6, 2019 through  
August 5, 2024.  
(Presenter: Pete Mendoza, Director, 387-2073)  
Approve an Agreement with Stericycle, Inc. dba Shred-it, including a non-standard term, for the  
provision of paper shredding, media destruction, and recycling services, at fixed rates listed in  
Attachment C, for the period beginning July 1, 2024 through June 30, 2029.  
(Presenter: Pete Mendoza, Director, 387-2073)  
Real Estate Services  
Authorize the Auditor-Controller/Treasurer/Tax Collector to post 2023-24 appropriation budget  
adjustments in the amount of $656,769, as detailed in the Financial Impact section, to fund  
Lease Agreement No. 22-584, arrears true-up for 2022-23 actual operating expenses, and  
2023-24 increased estimated operating expenses (Four votes required).  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 3 to Revenue License Agreement No. 08-404 with  
Los Angeles SMSA Limited Partnership dba Verizon Wireless, for rack and antenna space  
is an exempt project under the California Environmental Quality Act Guidelines Section  
15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 3 to Revenue License Agreement No. 08-404 with Los Angeles  
SMSA Limited Partnership dba Verizon Wireless, for the use of antenna space on the San  
Bernardino County-owned antenna tower and approximately 2,501 square feet of  
County-owned land located at the Paxton Hill Communication Site in Yucca Valley,  
exercising an option to extend the term of the license for five years, commencing  
retroactively from May 1, 2024 through April 30, 2029, with the option to extend for two  
additional five-year terms, and adjusting the license fee schedule, increasing the revenue in  
the amount of $245,999.  
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 Amendments with Moss Colton Properties, LLC for office space  
is an exempt project under the California Environmental Quality Act Guidelines Section  
15301 (Class 1 Existing Facilities).  
2. Approve Amendment No. 4 to Lease Agreement No. 13-997 to update the insurance  
specifications to name Moss Colton Properties, LLC as additional insured and update  
standard lease agreement language for approximately 46,500 square feet of office space at  
1900 West Valley Boulevard in Colton for the Transitional Assistance Department at no  
cost.  
3. Approve Amendment No. 2 to Lease Agreement No. 22-566 to update the insurance  
specifications to name Moss Colton Properties, LLC as additional insured and update  
standard lease agreement language for approximately 51,753 square feet of office space at  
1930 West Valley Boulevard in Colton for Arrowhead Regional Medical Center 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)  
1. Find that approval of a Revenue Lease Agreement with M.I. Air Corporation for hangar,  
office and shop space at Chino Airport is an exempt project under the California  
Environmental Quality Act Guidelines Section 15301 - Existing Facilities (Class 1).  
2. Approve a Revenue Lease Agreement with M.I. Air Corporation, for three years for the  
period of July 1, 2024 through June 30, 2027, for the western portion of Hangar A-230,  
comprised of approximately 10,000 square feet of hangar space, 3,602 square feet of office  
space and 945 square feet of shop space, located at Chino Airport, 7000 Merrill Avenue in  
Chino, for total revenue in the amount of $235,817, in accordance with Government Code  
Section 25536 (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  
1. Approve the Payment for Replacement Water Assessment to the Mojave Basin Area  
Watermaster for Mojave Narrows Regional Park in the amount of $565 per acre-foot for 833  
acre-feet of water for the water year ending September 30, 2023, in an amount not to  
exceed $470,645.  
2. Authorize the Purchasing Agent to issue a Purchase Order to Mojave Basin Area  
Watermaster in an amount not to exceed $470,645 for the costs identified in  
Recommendation No. 1.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Approve Interim Use Permit with Vietnamese Eucharistic Youth Movement in the United States  
of America for the use of a portion of Prado Regional Park, located in the City of Chino, to hold  
Youth Leader Training Camp occurring Thursday, August 1, 2024, through Sunday, August 4,  
2024, for minimum total revenue in the amount of $5,200.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
1. Approve and authorize the submission of a grant application to the State of California  
Department of Transportation for the Active Transportation Program Cycle 7 for the Santa  
Ana River Trail Phase IV project located between Orange Street in Redlands and Opal  
Avenue in Mentone in the amount of $11,088,000.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, Assistant  
Executive Officer, or Director of the Regional Parks Department to sign and electronically  
submit the grant application and any required subsequent non-substantive amendments,  
supporting materials, as well as all other ancillary documents, subject to County Counsel  
review.  
3. Direct the Director of the Regional Parks Department to transmit the grant application and  
any non-substantive amendments in relation to the State of California Department of  
Transportation Active Transportation Program Cycle 7 grant to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Registrar of Voters  
Adopt Resolution to approve a request from the governing body of the Mariana Ranchos  
County Water District to move its election dates to the statewide general elections held in  
November of even-numbered years, commencing with the November 3, 2026, Statewide  
General Election.  
(Presenter: Stephenie Shea, Registrar of Voters, 387-2100)  
Risk Management  
86) 1. Approve the renewal of the Medical Malpractice Insurance Program with BETA Risk  
Management Authority with $25,000,000 in coverage limits for each occurrence and  
$35,000,000 annual aggregate limit, inclusive of a $1,000,000 self-insurance retention, for a  
premium of approximately $2,113,860, for the one-year period of July 1, 2024 through July  
1, 2025.  
2. Authorize the Deputy Executive Officer or the Director of Risk Management to execute the  
binding order on behalf of the County.  
(Presenter: Victor Tordesillas, Deputy Executive Officer, 386-8621)  
Sheriff/Coroner/Public Administrator  
Authorize the Purchasing Agent to issue Purchase Orders to Intoximeters, Inc., for the following  
breath alcohol testing instruments and accessories:  
1. 46 Intox EC/IR II instruments in an amount not to exceed $521,000.  
2. 45 Alco-Sensor VXL Point of Arrest instruments in an amount not to exceed $188,000.  
(Presenter: Kelly Welty, Chief Deputy Director, 387-3760)  
Approve Amendment No. 1 to Revenue Agreement No. 21-425 with San Bernardino  
Community College District for use of the Sheriff/Coroner/Public Administrator’s Frank Bland  
Regional Training Center to provide testing and instruction to students enrolled in the Extended  
Basic Academy, exercising the option to extend the contract term by two years, for a new term  
of July 1, 2021, through June 30, 2026.  
(Presenter: Kelly Welty, Chief Deputy Director, 387-3760)  
Approve Amendments to Revenue Contracts with the following school districts for the provision  
of School Resource Officer services, extending the contract terms by one year from July 1,  
2024 through June 30, 2025, for total annual revenue of $1,596,572:  
1. Amendment No. 9 to Revenue Contract No. 15-501 with Victor Valley Union High School  
District, in the amount of $260,156 for one School Resource Officer.  
2. Amendment No. 6 to Revenue Contract No. 18-380 with Oro Grande School District, in the  
amount of $260,156 for one School Resource Officer.  
3. Amendment No. 7 to Revenue Contract No. 18-640 with Redlands Unified School District, in  
the amount of $295,793 for one School Resource Officer.  
4. Amendment No. 3 to Revenue Contract No. 21-514 with Colton Joint Unified School District,  
in the amount of $780,467 for three School Resource Officers.  
(Presenter: Kelly Welty, Chief Deputy Director, 387-3760)  
1. Approve Amendment No. 1 to Contract No. 21-742 with National Medical Services, Inc., for  
the provision of postmortem forensic toxicology services, increasing the contract amount by  
$1,340,000, from $1,200,000 to a total amount not to exceed $2,540,000, and exercising  
the option to extend the term by two years, for a total contract period of October 1, 2021  
through September 30, 2026.  
2. Authorize the Sheriff/Coroner/Public Administrator to execute change orders to Contract  
No. 21-742, as needed, subject to review by County Counsel, with an increase in amount  
not to exceed $100,000 per change order, so long as the total aggregate amount of such  
change orders does not exceed 20% of the total contract amount ($508,000), and the  
change orders do not amend the contract term.  
3. Direct the Sheriff/Coroner/Public Administrator to transmit all change orders to the Clerk of  
the Board of Supervisors within 30 days of execution.  
(Presenter: Kelly Welty, Chief Deputy Director, 387-3760)  
1. Approve the following contracts to provide indigent disposition services, for the period of  
June 11, 2024 through June 10, 2027, for a total amount not to exceed $750,000, with the  
option to extend the contracts for two one-year periods or one two-year period to the  
original term:  
a. Wiefels & Son II, Inc., at a variable rate of $98 - $545 per decedent.  
b. Sunset Funeral Care, LLC, at a variable rate of $390 - $1,495 per decedent.  
2. Authorize the Sheriff/Coroner/Public Administrator or Undersheriff to execute change orders  
to the contracts in Recommendation No. 1, as needed, subject to review by County  
Counsel, in an amount not to exceed $50,000 per change order, so long as the total  
aggregate amount of such change orders do not exceed $150,000, or 20% of $750,000,  
and the change orders do not amend the contract terms.  
3. Direct the Sheriff/Coroner/Public Administrator, or Undersheriff, to transmit all change  
orders to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Kelly Welty, Chief Deputy Director, 387-3760)  
Approve Amendment No. 1 to non-financial Agreement No. 21-500 with San Francisco Sheriff’s  
Department, Five Keys Charter School, to provide inmate education programs for the  
Sheriff/Coroner/Public Administrator’s detention facilities, updating contract language, and  
exercising the amendment option to extend the contract term by two years, for a new term of  
July 1, 2021 through June 30, 2026, for a total term of five years.  
(Presenter: Kelly Welty, Chief Deputy Director, 387-3760)  
1. Approve non-financial Memorandum of Understanding, including non-standard terms, with  
the Federal Bureau of Investigation, for staff participation in the Inland Violent Crime  
Suppression Task Force, effective upon full execution of the agreement and continuing until  
terminated by either party.  
2. Approve Cost Reimbursement Agreement, as required by the Federal Bureau of  
Investigation, for reimbursement of overtime costs related to participation in the Inland  
Violent Crime Suppression Task Force.  
3. Approve non-financial Vehicle Use Agreement template, as required by the Federal Bureau  
of Investigation, to allow staff assigned to the Inland Violent Crime Suppression Task Force  
to drive federally-owned or -leased vehicles.  
4. Authorize the Sheriff/Coroner/Public Administrator to execute, on behalf of the County, the  
Memorandum of Understanding and Cost Reimbursement Agreement, and to execute, on  
behalf of the County, the Vehicle Use Agreement template along with staff assigned to the  
Inland Violent Crime Suppression Task Force who will drive federally-owned or -leased  
vehicles, all subject to County Counsel review.  
5. Direct the Sheriff/Coroner/Public Administrator to transmit the Memorandum of  
Understanding and the Cost Reimbursement Agreement to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Kelly Welty, Chief Deputy Director, 387-3760)  
1. Approve Revenue Agreement (State Agreement No. 24112115), including non-standard  
terms, with the State of California, Commission on Peace Officer Standards and Training  
for the Sheriff/Coroner/Public Administrator to provide emergency vehicle operations  
courses, in an amount not to exceed $1,020,000, for the period of July 1, 2024 through  
June 30, 2025.  
2. Approve Revenue Agreement (State Agreement No. 24112442), including non-standard  
terms, with the State of California, Commission on Peace Officer Standards and Training  
for the Sheriff/Coroner/Public Administrator to provide supervisory level training courses, in  
an amount not to exceed $91,185.40, for the period of July 1, 2024 through June 30, 2025.  
(Presenter: Kelly Welty, Chief Deputy Director, 387-3760)  
Transitional Assistance  
95) Approve Amendment No. 4 to contracts with the following agencies to continue to provide  
countywide Domestic Abuse Intervention and Shelter Services, increasing the total combined  
contract amount by $2,515,759, from $9,209,575 to $11,725,334, and extending the contracts  
an additional year, for the total contract period of July 1, 2020 through June 30, 2025:  
1. Desert Sanctuary, Inc., Contract No. 20-241, increasing by $381,801, from $1,377,204 to  
$1,759,005.  
2. DOVES of Big Bear Valley, Inc., Contract No. 20-242, increasing the amount by $367,000,  
from $1,348,000 to $1,715,000.  
3. Family Assistance Program, Contract No. 20-243, increasing the amount by $439,196, from  
$1,576,784 to $2,015,980.  
4. House of Ruth, Inc., Contract No. 20-244, increasing the amount by $281,333, from  
$1,096,871 to $1,378,204.  
5. Morongo Basin Unity Home, Inc., Contract No. 20-245, increasing the amount by $352,951,  
from $1,261,804 to $1,614,755.  
6. Option House, Inc., Contract No. 20-246, increasing the amount by $361,478, from  
$1,295,912 to $1,657,390.  
7. Victor Valley Domestic Violence, Inc., Contract No. 20-247, increasing the amount by  
$332,000, from $1,253,000 to $1,585,000.  
(Presenter: James LoCurto, Director, 388-0245)  
Approve Amendment No. 4 to fee-for-service contracts with the following agencies, to provide  
Vocational Education and Training Services, increasing the amount by $5,000,000 from  
$11,500,000 to a total not-to-exceed aggregate amount of $16,500,000, and extending the  
contracts an additional year, for the total contract period of July 1, 2020, through June 30,  
2025:  
1. Chaturvedi Enterprises, Inc. dba AGI Technology Institute, Contract No. 20-304  
2. Career Institute, Contract No. 20-305  
3. Chaffey College, Contract No. 20-306  
4. Colton-Redlands-Yucaipa ROP, Contract No. 20-307  
5. eXemplar Human Services LLC, Contract No. 20-308  
6. Mission Career College, Contract No. 20-309  
7. Private Security Training Center, Contract No. 20-310  
8. San Bernardino Community College District, Contract No. 20-311  
9. Skyway Trucking School, Inc., Contract No. 20-312  
(Presenter: James LoCurto, Director, 388-0245)  
Workforce Development Department  
Approve travel for five Workforce Development Board members to attend the California  
Workforce Association Meeting of the Minds Conference in Monterey, California from  
September 3, 2024 through September 5, 2024, with travel initiating on September 2, 2024, at  
a total estimated cost of $12,280.  
(Presenter: Bradley Gates, Director, 387-9856)  
SEPARATED ENTITIES  
Board Governed County Service Areas  
Acting as the governing body of the Board Governed County Service Areas and Zones:  
1. Adopt the following Resolutions to continue special taxes for 2024-25, which were  
previously approved by the voters, and allow the Auditor-Controller/Treasurer/Tax Collector  
to place the special taxes on the 2024-25 tax roll:  
a. Resolution setting a special tax for County Service Area 70, Zone P-6 (El Mirage Park)  
at $9 per parcel, per Attachment A (no increase from the previous year).  
b. Resolution setting a special tax for County Service Area 70, Zone TV-5 (Mesa  
Television in the Yucca Mesa area) at $25 per improved parcel, per Attachment B (no  
increase from previous year).  
c. Resolution setting a special tax for County Service Area Zone 70, Zone TV-4 (Wonder  
Valley Television) at $5 per parcel, per Attachment C (no increase from the previous  
year).  
d. Resolution setting a special tax for County Service Area 70, Zone R-16 (Running  
Springs School House Road) at $600 per parcel, per Attachment D (no increase from  
previous year).  
e. Resolution setting a special tax for County Service Area 70, Zone R-23 (Mile High Park)  
at $240 per improved parcel and $120 per unimproved parcel, per Attachment E (no  
increase from previous year).  
f. Resolution setting a special tax for County Service Area 70, Zone R-22 (Twin Peaks) at  
$100 per annexed parcel, per Attachment F (no increase from previous year).  
g. Resolution setting a special tax for County Service Area 70, Zone R-40 (Upper North  
Bay in the Blue Jay area) at $500 per parcel, per Attachment G (no increase from  
previous year).  
h. Resolution setting a special tax for County Service Area 70, Zone R-42 (Windy Pass in  
the Barstow Heights area) at $750 per parcel, per Attachment H (no increase from  
previous year).  
i. Resolution setting a special tax for County Service Area 70, Zone G (Oak Springs in the  
Wrightwood Area) at $375 per parcel, per Attachment I (no increase from previous  
year).  
j. Resolution setting a special tax for County Service Area 70, Zone R-44 (Sawpit Canyon  
in Cedar Pines Park) at $1,000 per parcel, per Attachment J (no increase from previous  
year).  
k. Resolution setting a special tax for County Service Area 70, Zone R-5 (Sugarloaf) at  
$91.32 per parcel, per Attachment K (includes the electorate-approved annual 2.5%  
inflationary increase).  
l. Resolution setting a special tax for County Service Area 70, Zone R-52 (Green Valley  
Lake) at $535.63 per parcel, per Attachment L (includes the electorate-approved annual  
2.5% inflationary increase).  
m. Resolution setting a special tax for County Service Area 70, Zone R-2 (Twin Peaks) at  
$334.03 per parcel, per Attachment M (includes the electorate-approved annual 2.5%  
inflationary increase).  
n. Resolution setting a special tax for County Service Area 70, Zone R-46 (South Fairway  
Drive in the Lake Arrowhead area) at $437.10 per parcel, per Attachment N (includes  
the electorate-approved annual 2.5% inflationary increase).  
o. Resolution setting a special tax for Zone A of County Service Area 70, Zone M (Wonder  
Valley) at $36.55 per parcel, per Attachment O (includes the electorate-approved annual  
2.5% inflationary increase).  
p. Resolution setting a special tax for County Service Area 59 (Deer Lodge Park in the  
Lake Arrowhead area) at $303.27 per parcel, per Attachment P (includes the  
electorate-approved annual 2.5% inflationary increase).  
q. Resolution setting a special tax for Zone A of County Service Area 68 (Valley of the  
Moon) at $122.92 per parcel, per Attachment Q (includes the electorate-approved  
annual 2.5% inflationary increase).  
2. Direct the Clerk of the Board of Supervisors to publish a copy of each of the Resolutions  
pertaining to the special taxes, once in a newspaper of general circulation within the  
applicable district.  
3. Adopt Resolution repealing Resolution No. 2023-120, confirming the 2024-25 assessment  
surcharge for expenses incurred in the collection and administration of 1915 Bond Act  
assessments on parcels in Special Assessment District No. 2001-01 within County Service  
Area 70, Zone S-7 (Lenwood).  
4. Adopt Resolution repealing Resolution No. 2023-121, confirming the 2024-25 water and  
sewer standby charges for various County Service Areas and Zones, and authorizing the  
collection of these charges on the 2024-25 tax roll.  
5. Direct the Auditor-Controller/Treasurer/Tax Collector to place the special taxes identified in  
Recommendation No. 1 on the 2024-25 tax roll and to add to the annual installment of  
assessments and charges as identified in Recommendations Nos. 3 and 4.  
(Presenter: Noel Castillo, Director, 387-7906)  
Inland Counties Emergency Medical Agency  
Acting as the governing body of Inland Counties Emergency Medical Agency, authorize  
issuance of Aircraft Medical Control permits to the following entities to provide Emergency  
Medical Services for the period of July 1, 2024 through June 30, 2025:  
1. Mercy Air Service, Inc.  
2. Mercy Air Service, Inc. doing business as Big Bear Fire Authority  
3. San Bernardino County Sheriff  
4. REACH Air Medical Services, doing business as REACH Air  
5. REACH Air Medical Services, doing business as Sierra Lifeflight  
6. State of California, doing business as California Highway Patrol - Inland Division Air  
Operations  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5807)  
100) Acting as the governing body of the Inland Counties Emergency Medical Agency:  
1. Approve Amendment No. 9 to Contract No. 06-1117 with Reza Vaezazizi, M.D., to provide  
medical direction and control, at an annual cost of $165,000, extending the contract term by  
three years, for the total contract term of November 7, 2006 through June 30, 2027, with  
one, two-year extension option, at an annual cost of $185,000.  
2. Authorize the EMS Administrator to execute an amendment to the contract to extend the  
contract term for a maximum of one, two-year period, at an annual cost of $185,000,  
subject to review by County counsel.  
3. Direct the EMS Administrator to transmit the amendment in relation to extending the term of  
the contract to the Secretary of the Board of Directors within 30 days of execution.  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5807)  
San Bernardino County Fire Protection District  
101) Acting as the governing body of the San Bernardino County Fire Protection District, adopt  
Resolution of Intention that declares the Board of Directors’ intention to annex Assessor Parcel  
Number 3064-471-04-0000 into Community Facilities District 94-01 - City of Hesperia, for fire  
suppression services, and sets July 23, 2024, as the date of the public hearing, for proposed  
Annexation No. 209.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
102) Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Rescind approval of the Memorandum of Agreement template for San Bernardino County  
Fire Protection District to collaborate with public fire agencies within San Bernardino County  
that was approved on July 25, 2023, Item No. 65.  
2. Find that the San Bernardino County Regional Urban Search and Rescue Task Force Six  
Response System serves the San Bernardino County Fire Protection District purpose of  
community safety and aligns with San Bernardino County Fire Protection District’s mission  
of regionalized services delivery and accountability to its local communities.  
3. Approve a Memorandum of Agreement template, including a non-standard term, for San  
Bernardino County Fire Protection District to collaborate with public fire agencies within San  
Bernardino County that have urban search and rescue response teams, effective June 11,  
2024, through June 10, 2029.  
4. Authorize the Fire Chief/Fire Warden or Deputy Chief to execute the Memorandum of  
Agreement template with public fire agencies within San Bernardino County.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
103) Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Continue the finding, first made by the San Bernardino County Fire Protection District Board  
of Directors on August 22, 2023, that there is substantial evidence the finding of lead-based  
paint contamination at 120 S. D Street in San Bernardino 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 remediate the hazardous materials, to allow staff to continue to provide  
essential public safety services, and would not permit the delay resulting from a formal  
competitive solicitation of bids to procure construction services, and delegating authority, by  
Resolution on August 22, 2023, to the Chief Executive Officer to direct the Purchasing  
Agent to issue purchase orders and/or contracts, in a total amount not-to-exceed  
$2,994,472, for any emergency remediation, construction, and modifications of internal and  
external structures related to the lead-based paint contamination at 120 S. D Street in San  
Bernardino, 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).  
2. Continue the finding, first made by San Bernardino County Fire Protection District Board of  
Directors on February 6, 2024, that there is substantial evidence that the finding of major  
roof leaks at 120 S. D Street in San Bernardino, which, as part of the emergency identified  
in Recommendation No. 1, investigated and confirmed by the Project and Facilities  
Management Department on January 3, 2024, 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 remediate the major roof leaks, including a full roof replacement project, to allow  
staff to continue to provide essential public safety services, and will not permit the delay  
resulting from a formal competitive solicitation of bids to procure construction services (Four  
votes required).  
(Presenter: Don Day, Director, 387-5000)  
San Bernardino County Flood Control District  
104) Acting as the governing body of the San Bernardino County Flood Control District:  
1. Approve and accept Grant Funding Contract with the Santa Ana Watershed Project  
Authority, including non-standard terms, in the amount of $2,521,678, for a contract period  
of June 11, 2024 through March 31, 2031, for the design and construction of Cable Creek  
Basin (Upper) Project located in the City of San Bernardino.  
2. Authorize the Chief Flood Control Engineer, Assistant Director, Deputy Director - Project  
Planning, or Chief of Flood Control Planning/Water Resources to execute any  
non-substantive amendments on behalf of the San Bernardino County Flood Control  
District, subject to review by County Counsel, for the Cable Creek Basin (Upper) Project.  
3. Direct the Chief Flood Control Engineer, Assistant Director, Deputy Director - Project  
Planning, or Chief of Flood Control Planning/Water Resources to transmit all  
non-substantive amendments to the Grant Funding Contract 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; Big Bear Valley Recreation  
and Park District; Bloomington Recreation and Park District; Board Governed County Service Areas;  
In-Home Supportive Services Public Authority; Inland Counties Emergency Medical Agency; San  
Bernardino County Fire Protection District; San Bernardino County Flood Control District  
105) Acting as the Board of Supervisors for San Bernardino County, Board Governed County  
Service Areas, and the San Bernardino County Flood Control District, and as the Board of  
Directors for the Big Bear Valley Recreation and Park District, the Bloomington Recreation and  
Park District, In-Home Supportive Services Public Authority, Inland Counties Emergency  
Medical Agency, and the San Bernardino County Fire Protection District, approve the following  
updates to the County Policy Manual:  
1. Amend Policy 05-01: Budgeting Policy  
2. Amend Policy 05-03: Contingency Policy  
3. Amend Policy 11-04: Procurement of Goods, Supplies, Equipment and Services  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County Fire  
Protection District  
106) 1. Acting as the governing body of San Bernardino County:  
a. Approve a Side Letter Agreement, effective June 15, 2024, between San Bernardino  
County and the Sheriff’s Employees’ Benefit Association representing employees in the  
Safety Unit, amending the Medical Trust article of the current Memorandum of  
Understanding, for the implementation of a Healthcare Trust.  
b. Approve a Side Letter Agreement, effective June 15, 2024, between San Bernardino  
County and the Sheriff’s Employees’ Benefit Association representing employees in the  
Safety Management and Supervisory Unit, amending the Medical Trust article of the  
current Memorandum of Understanding, for the implementation of a Healthcare Trust.  
c. Approve a Side Letter Agreement, effective June 15, 2024, between San Bernardino  
County and the Sheriff’s Employees’ Benefit Association representing employees in the  
Specialized Peace Officer Unit and the Specialized Peace Officer Supervisory Unit,  
amending the Medical Trust article of the current Memorandum of Understanding, for  
the implementation of a Healthcare Trust.  
d. Approve appropriation, contingency, and reserve adjustments, and authorize the  
Auditor-Controller/Treasurer/Tax Collector to post necessary budget adjustments, as  
detailed in the Financial Impact section (Four votes required).  
2. Acting as the governing body of the San Bernardino County Fire Protection District, approve  
a Side Letter Agreement between San Bernardino County Fire Protection District and the  
Sheriff’s Employees’ Benefit Association representing employees in the Specialized Fire  
Services Unit, amending the Medical Trust article of the current Memorandum of  
Understanding, for the implementation of a Healthcare Trust.  
(Presenter: Leonardo Gonzalez, County Labor Relations Officer, 387-5565)  
107) 1. Acting as the governing body of San Bernardino County, approve agreement with the San  
Bernardino County Fire Protection District for the San Bernardino County Fire Protection  
District to continue to manage the San Bernardino County Certified Unified Program  
Agency Program, from June 11, 2024, through June 30, 2027.  
2. Acting as the governing body of the San Bernardino County Fire Protection District, approve  
agreement with the San Bernardino County for the San Bernardino County Fire Protection  
District to continue to manage the San Bernardino County Certified Unified Program  
Agency Program from June 11, 2024, through June 30, 2027.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
108) 1. Acting as the governing body of San Bernardino County:  
a. Approve Statement of Work with Accela, Inc. for services to migrate from the  
EnvisionConnect Platform to the Accela Civic Platform and Environmental Health Civic  
Application, for the Department of Public Health, in an amount not to exceed $380,000,  
for the period of June 11, 2024 through February 28, 2025.  
b. Authorize the Purchasing Agent to extend the term of the Statement of Work with  
Accela, Inc., provided that such extension does not increase the cost or exceed a total  
term of five years, subject to review by County Counsel.  
c. Direct the Purchasing Agent to transmit any amendments for extension of the Statement  
of Work with Accela, Inc., to the Clerk of the Board of Supervisors within 30 days of  
execution.  
2. Acting as the governing body of the San Bernardino County Fire Protection District:  
a. Approve Statement of Work with Accela, Inc. for services to migrate from  
EnvisionConnect Platform to the Accela Civic Platform and Certified Unified Program  
Agency/Environmental Health Civic Application, in an amount not to exceed $400,000,  
for the retroactive period of January 1, 2024 through December 31, 2024.  
b. Authorize the Purchasing Agent to extend the term of the Statement of Work with  
Accela, Inc., provided that such extension does not increase the cost or exceed a total  
term of five years, subject to review by County Counsel.  
c. Direct the Purchasing Agent to transmit any amendments for extension of the Statement  
of Work with Accela, Inc., to the Secretary of the Board of Directors within 30 days of  
execution.  
(Presenter: Pete Mendoza, Director, 387-2073)  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County  
Flood Control District  
109) 1. Acting as the governing body of San Bernardino County:  
a. Approve contracts with the following two contractors, in the amount of $1,500,000 each,  
for the period of July 1, 2024 through June 30, 2027, for on-call heavy equipment rental  
services, including routine maintenance services, emergency services, and public  
projects not exceeding $60,000:  
i. Gentry General Engineering, Inc. (Colton, CA)  
ii. J. Mack Enterprises, Inc. (Visalia, CA)  
b. Approve Amendment No.1 to Contract No. 23-888 with ASAP Construction, Inc. to  
revise Appendix A, with no changes to the contract amount of $2,000,000 or the period  
of August 22, 2023 through June 30, 2027.  
2. Acting as the governing body of San Bernardino County Flood Control District:  
a. Approve contracts with the following two contractors, in the amount of $1,500,000 each,  
for the period of July 1, 2024 through June 30, 2027, for on-call heavy equipment rental  
services, including routine maintenance services, emergency services, and public  
projects not exceeding $60,000:  
i. Gentry General Engineering, Inc. (Colton, CA)  
ii. J. Mack Enterprises, Inc. (Visalia, CA)  
b. Approve Amendment No.1 to Contract No. 23-902 with ASAP Construction, Inc. to  
revise Appendix A, with no changes to the contract amount of $2,000,000 or the period  
of August 22, 2023 through June 30, 2027.  
(Presenter: Noel Castillo, Director/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  
County Administrative Office  
110) 1. Conduct a public hearing on the County’s 2024-25 Recommended Budget.  
2. Adopt a Resolution to approve and adopt:  
a. The County’s 2024-25 Budget, including total appropriation, operating transfers out,  
contributions to reserves/net position, available reserves and budgeted staffing, and  
authorization for adjustments for final fund balance listed in Attachment A.  
b. Recommended changes in total appropriation, operating transfers out, contributions to  
reserves/net position and budgeted staffing as included in Attachment B.  
c. Recommended changes in General Fund Reserves for 2024-25 as listed in Attachment  
C.  
d. The County General Fund’s committed fund balance as of June 30, 2024.  
e. Any changes to the Recommended Budget that the Board of Supervisors may direct.  
i. In the event that the Board of Supervisors makes any additions or deletions to the  
Budget after the public hearing, and the items were not proposed in writing and filed  
with the Clerk of the Board of Supervisors before the close of the public hearing, a  
4/5 vote of the Board of Supervisors is required.  
3. Authorize the Chief Executive Officer or County Chief Financial Officer, to release  
appropriation controls for the Department of Risk Management budget units outside the  
normal mid-year report process, as necessary.  
4. Approve the following classification actions detailed in Attachment B:  
a. Addition of positions  
b. Reclassification of positions  
c. Establishment of classifications and salaries for the new classifications  
d. Deletion of classifications  
e. Technical Title Changes for existing classifications  
f. Equity Adjustments for existing classifications  
g. Direct the Clerk of the Board of Supervisors to amend the County Conflict of Interest  
Code List of Designated Employees to include the new classifications.  
5. Approve the following recommendations to amend Ordinance No. 1904 by adding three  
new positions, incorporating a technical title change for one position, and reclassifying four  
positions.  
a. Consider proposed ordinance amending Ordinance No. 1904:  
i. Add the position number for Deputy Public Information Officer (Position No. 57814)  
to the Unclassified Service of the County.  
ii. Incorporate a technical title change from Director of Governmental Relations to  
Director of Government Relations (Position No. 57530).  
iii. Reclassify the following positions to Executive Administrative Assistant III (Position  
Nos. 04445, 05903).  
iv. Reclassify the following positions to Senior Executive Administrative Assistant  
(Position Nos. 04324, 05570).  
v. Add the position number for Chief of Project Management (Position No. 58120) to  
the Unclassified Service of the County.  
vi. Add the position number for Land Development Chief (Position No. 58121) to the  
Unclassified Service of the County.  
b. Make alterations, if necessary to proposed ordinance.  
c. Approve introduction of proposed ordinance.  
i. An ordinance of San Bernardino County, State of California, to amend Ordinance  
No. 1904 relating to classified and unclassified Service.  
d. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, JUNE 25, 2024, on  
the Consent Calendar.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Big Bear Valley Recreation and Park District  
111) Acting as the governing body of the Big Bear Valley Recreation and Park District:  
1. Conduct a public hearing on the Big Bear Valley Recreation and Park District’s 2024-25  
Recommended Budget.  
2. Adopt Resolution to approve and adopt:  
a. Big Bear Valley Recreation and Park District’s 2024-25 Budget, including appropriation,  
operating transfers out, contribution to reserves, available reserves and budgeted  
staffing, and authorization for final fund balance adjustments as described in  
Attachment A.  
b. Any changes to the Recommended Budget that the Board of Directors may direct.  
i. In the event that the Board of Directors makes any additions or deletions to the  
budget after the public hearing, and the items were not proposed in writing and filed  
with the Secretary of the Board of Directors before the close of the public hearing, a  
4/5 vote of the Board of Directors is required.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Bloomington Recreation and Park District  
112) Acting as the governing body of the Bloomington Recreation and Park District:  
1. Conduct a public hearing on the Bloomington Recreation and Park District’s 2024-25  
Recommended Budget.  
2. Adopt Resolution to approve and adopt:  
a. Bloomington Recreation and Park District’s 2024-25 Budget, including appropriation,  
operating transfers out, contribution to reserves, available reserves and budgeted  
staffing, and authorization for final fund balance adjustments as described in  
Attachment A.  
b. Any changes to the Recommended Budget that the Board of Directors may direct.  
i. In the event that the Board of Directors makes any additions or deletions to the  
budget after the public hearing, and the items were not proposed in writing and filed  
with the Secretary of the Board of Directors before the close of the public hearing, a  
4/5 vote of the Board of Directors is required.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Board Governed County Service Areas  
113) Acting as the governing body of the Board Governed County Service Areas:  
1. Conduct a public hearing on the 2024-25 Recommended Budget for the Board Governed  
County Service Areas.  
2. Adopt Resolution to approve and adopt:  
a. The 2024-25 Budget for the Board Governed County Service Areas, including  
appropriation, operating transfers out, contribution to reserves/net position, available  
reserves, estimated net position available and budgeted staffing, and authorization for  
final fund balance adjustments as described in Attachment A.  
b. Any changes to the Recommended Budget that the Board of Supervisors may direct.  
i. In the event that the Board of Supervisors makes any additions or deletions to the  
budget after the public hearing, and the items were not proposed in writing and filed  
with the Clerk of the Board of Supervisors before close of the public hearing, a 4/5  
vote of the Board of Supervisors is required.  
3. Approve the classification actions detailed in Changes to the Recommended Budget of  
Attachment B.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
County Industrial Development Authority (ColDA)  
114) Acting as the governing body of the San Bernardino County Industrial Development Authority:  
1. Conduct a public hearing on the San Bernardino County Industrial Development Authority  
2024-25 Recommended Budget.  
2. Approve and adopt the San Bernardino County Industrial Development Authority’s 2024-25  
Recommended Budget including appropriations as described in Attachment A, including  
changes to the Recommended Budget that the Board of Directors may direct, if any, and  
authorize adjustments based upon the final fund balance.  
a. In the event that the Board of Directors makes any additions or deletions to the  
Recommended Budget after the public hearing, and the items were not proposed in  
writing and filed with the Secretary of the Board of Directors before the close of the  
public hearing, a 4/5 vote of the Board of Directors is required.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
In-Home Supportive Services Public Authority  
115) Acting as the governing body of the In-Home Supportive Services Public Authority:  
1. Conduct a public hearing on the In-Home Supportive Services Public Authority’s 2024-25  
Recommended Budget.  
2. Adopt a Resolution to approve and adopt:  
a. The In-Home Supportive Services Public Authority’s 2024-25 Budget, including  
appropriation, operating transfers out, contribution to reserves, available reserves,  
budgeted staffing, and authorization for adjustments for final fund balance as listed in  
Attachment A.  
b. Any changes to the Recommended Budget that the Board of Directors may direct.  
i. In the event the Board of Directors makes any additions or deletions to the Budget  
after the public hearing, and the items were not proposed in writing and filed with the  
Secretary of the Board of Directors before the close of the public hearing, a 4/5 vote  
of the Board of Directors is required.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Inland Counties Emergency Medical Agency  
116) Acting as the governing body of the Inland Counties Emergency Medical Agency:  
1. Conduct a public hearing on Inland Counties Emergency Medical Agency’s 2024-25  
Recommended Budget.  
2. Adopt Resolution to approve and adopt:  
a. Inland Counties Emergency Medical Agency’s 2024-25 Recommended Budget,  
including appropriation, operating transfers out, contributions to reserves, available  
reserves and budgeted staffing, and authorization for adjustments for final fund balance  
listed on Attachment A.  
b. Any changes to the Recommended Budget that the Board of Directors may direct.  
i. In the event that the Board of Directors makes any additions or deletions to the  
Budget after the public hearing, and the items were not proposed in writing and filed  
with the Secretary of the Board of Directors before the close of the public hearing, a  
4/5 vote of the Board of Directors is required.  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5807)  
San Bernardino County Fire Protection District  
117) Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Conduct a public hearing on San Bernardino County Fire Protection District’s 2024-25  
Recommended Budget.  
2. Adopt Resolution to approve and adopt:  
a. San Bernardino County Fire Protection District’s 2024-25 Budget, including  
appropriation, operating transfers out, contributions to reserves, available reserves,  
budgeted staffing, and authorization for final fund balance adjustments as described in  
Attachment A.  
b. Any changes to the Recommended Budget that the Board of Directors may direct.  
i. In the event that the Board of Directors makes any additions or deletions to the  
Budget after the public hearing, and the items were not proposed in writing and filed  
with the Secretary of the Board of Directors before close of the public hearing, a 4/5  
vote of the Board of Directors is required.  
3. Approve the classification actions detailed in Changes to the Recommended Budget of  
Attachment B.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
San Bernardino County Flood Control District  
118) Acting as the governing body of the San Bernardino County Flood Control District:  
1. Conduct a public hearing on the San Bernardino County Flood Control District’s 2024-25  
Recommended Budget.  
2. Adopt Resolution to approve and adopt:  
a. The San Bernardino County Flood Control District’s 2024-25 Budget, including  
appropriation, operating transfers out, contribution to reserves/net position, available  
reserves, budgeted staffing, and authorization for adjustments for final fund balance as  
described in Attachment A.  
b. Any changes to the Recommended Budget that the Board of Supervisors may direct.  
i. In the event that the Board of Supervisors makes any additions or deletions to the  
budget after the public hearing, and the items were not proposed in writing and filed  
with the Clerk of the Board of Supervisors before the close of the public hearing, a  
4/5 vote of the Board of Supervisors is required.  
3. Approve the classification actions detailed in Changes to the Recommended Budget of  
Attachment B.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
County Administrative Office  
119) Approve the appointment of William Gilbert, a returning retiree, before 180 days have passed,  
into an Extra Help Director of Arrowhead Regional Medical Center position, necessary to fill a  
critically needed position during the transition of leadership, for the period of June 15, 2024  
through May 30, 2025, at a compensation not to exceed a total of $216,000 over the term of his  
appointment.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Land Use Services  
120) CLOSED TO FURTHER PUBLIC TESTIMONY AND CONTINUED FROM TUESDAY, MAY 21,  
2024, ITEM NO. 98  
1. Receive a report as follow-up to the May 21, 2024, Item No. 98, public hearing to consider  
the Oasis at Glen Helen Parkway Project consisting of a proposed ordinance amending the  
Glen Helen Specific Plan, a Tentative Parcel Map, and a Planned Development Permit to  
authorize the construction and operation of a commercial shopping center on an  
approximate 33-acre site.  
2. Certify the Subsequent Environmental Impact Report.  
3. Adopt the California Environmental Quality Act Facts and Findings, Statement of Overriding  
Considerations, and Mitigation Monitoring and Reporting Program.  
4. Approve the Memorandum of Understanding with 215 Table Top, LLC for a public benefit  
contribution in the total amount of $330,000 for the Glen Helen Specific Plan area, effective  
June 11, 2024, with contributions due in three installments according to a grading schedule.  
5. Adopt the findings recommended by the Planning Commission in support of the Glen Helen  
Specific Plan Amendment, Tentative Parcel Map, and Planned Development Permit.  
6. Make alterations, if necessary, to the proposed ordinance.  
7. Approve introduction of the proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to amend Section  
GH2.0305, relating to general provisions of the land use plan, to amend Subsections  
GH2.0440(a),  
GH2.0440(c),  
GH2.0440(d),  
GH2.0440(e),  
GH2.0440(f),  
and  
GH2.0440(g), relating to definitions, conditional uses, planned development uses,  
prohibited uses and site development standards for the Destination Recreation  
designation, to amend the introductory paragraph of Division 3, relating to design  
guidelines, and to amend Section GH3.0710, relating to hillside development guidelines  
and requirements, all of the Glen Helen Specific Plan.  
8. ADOPT ORDINANCE.  
9. Approve Tentative Parcel Map No. 20748 to subdivide four parcels into 14 parcels, subject  
to the Conditions of Approval.  
10. Approve Planned Development Permit for the construction and operation of 209,900 square  
feet of commercial and retail uses on approximately 33 acres, consisting of a 72,000 square  
foot, 130-room hotel; a 35,000 square foot fitness facility; a 45,500 square foot building  
containing a 25,000 square foot grocery market, a 15,000 square foot pharmacy, and 5,500  
square feet of commercial shops; a 5,300 square foot convenience store/gas station with  
drive-thru carwash; a 5,300 square foot convenience store with a gas station; five 3,500  
square foot buildings and 5,300 square foot building for drive-thru restaurants; a 5,300  
square foot restaurant and a 6,500 square foot restaurant; and a 5,200 square foot  
Fire/Sheriff Station, subject to the Conditions of Approval.  
11. Direct the Land Use Services Department to file the Notice of Determination in accordance  
with the California Environmental Quality Act.  
·
·
·
Applicant: UCR Group, LLC  
Community: Glen Helen  
Location: Northeast corner of Glen Helen Parkway offramp and Interstate 15 freeway  
(Presenter: Mark Wardlaw, Director, 387-4431)  
121) 1. Receive Short-Term Rental Study report evaluating the impacts of short-term rentals on the  
housing supply in the unincorporated areas of San Bernardino County, prepared in  
accordance with Program 4 of the County's Housing Element Technical Report.  
2. Find, based on the results of the Short-Term Rental Study report, that short-term rentals  
have an impact on the long-term ownership and rental housing market in Joshua Tree.  
3. Provide direction to the Land Use Services Department and Community Development and  
Housing Department to establish and implement the following proposed strategies to  
reduce the impacts of short-term rentals and return, as needed, to the Board of Supervisors  
for future action:  
a. Augment existing affordable housing programs.  
b. Consider new affordable housing programs.  
(Presenter: Mark Wardlaw, Director, 387-4431)  
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, JUNE 25, 2024 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.