CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, May 7, 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  
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  
begins 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. James Barkan v. County of San Bernardino, et al., San Bernardino County Superior Court  
Case No. CIVSB2129134  
2. Jaaye Person-Lynn v. County of San Bernardino, et al., United States Central District Court  
Case No. 2:20-cv-11578-DSF(ASx)  
3. Frances Enyart, et al. v. County of San Bernardino, et al., United States Central District  
Court Case No. 5:23-cv-00540-RGK-SHK  
Conference with Real Property Negotiator (Government Code section 54956.8)  
4. Property address/description: APN 0239-031-32, 0239-031-04  
County/Entity Negotiator: Terry Thompson  
Parties with whom negotiating: 215 Table Top LLC, Jim Mauge  
Negotiation will concern: Price, Terms of Payment  
Public Employee Appointment (Government Code section 54957)  
5. Title: Director of Arrowhead Regional Medical Center  
Conference with Legal Counsel - Anticipated Litigation - Significant Exposure (Government  
Code section 54956.9(d)(2))  
6. One case.  
BOARD GOVERNED COUNTY SERVICE AREAS  
Conference with Labor Negotiator (Government Code section 54957.6)  
7. Agency designated representative: Leo Gonzalez  
Employee organization:  
·
International Brotherhood of Electrical Workers, Local 47 - Water & Sanitation Unit  
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 - Fourth District  
Memorial Adjournments  
Board of Supervisors  
First District – Supervisor Col. Paul Cook (Ret.)  
Patricia Cartwright, 71, of Apple Valley  
Donald A. Cox, 88, of Apple Valley  
Esperanza “Espie” Guerra, 44, of Victorville  
Rebecca “Beckie” Noelle Lindsey, 55, of Victorville  
Robert Scott Nygaard, 67, of Apple Valley  
Robert Lewis Raupp 85, of Hesperia  
Robert Thomas Richards, 38, of Pinon Hills  
Sarah “Sally” Lorene (Perry) Webb, 81, of Apple Valley  
Second District – Supervisor Jesse Armendarez  
Josefina Santos Baltazar, 74, of Fontana  
Jack Dale Beavers, 90, of Upland  
Toly Gonzalez, 72, of Rancho Cucamonga  
Fernando Guzman, 74, of Fontana  
Dolores Marleen Higgins, 84, of Fontana  
James Presley Keltner, 77, of Rancho Cucamonga  
Albert Remorin Manzano, 59, of Fontana  
Selvakumar Purushotham, 75, of Rancho Cucamonga  
James Thomas Tredinnick, 78, of Fontana  
Carlos Daniel Pedroza Villalobos, 24 of Fontana  
Madeline L Webb, 81, of Rancho Cucamonga  
Third District – Supervisor Dawn Rowe  
John Friel, 80, of Big Bear Lake  
Phyllis Gradillas, 87, of Lake Arrowhead  
Paul Van Hook, 89, of Johnson Valley  
Silvio Hoshek, MD., 81, of Yucaipa  
Steven Kessler, 75, of Yucca Valley  
David North, 75, of Yucca Valley  
Paul Francis Smith, 82, of Twentynine Palms  
Fourth District – Supervisor Curt Hagman  
Sandra Hernandez-Campbell, 65, of Chino Hills  
Leonila Dimalanta Carr, 80, of Chino  
Peter Cavaretta, 90, of Ontario  
Rodolfo Corlew, 81, of Ontario  
Anthony Wayne Dilley, 54, of Chino Hills  
Mario Rene R Fernandez, 76, of Ontario  
Benjamin Steven Gonzales, 68, of Chino  
Thomas Oscar Halliday, 84, of Upland  
Pamela Sue Haynes, 73, of Ontario  
Benjamin D. Hernandez, 57, of Chino Hills  
Silvia Lorena Morales, 67, of Ontario  
Nancy Jane Mullen, 97, of Upland  
Oziel C Pereda, 74, of Ontario  
Edgarldo Rodriguez, 71, of Ontario  
Moses Rodriguez, 92, of Chino  
Gabriel Rosas, 29, of Ontario  
Jacob Tuscher, 94, of Rancho Cucamonga  
Mary Emma White, 98, of Chino  
Sharon Irene Wilkins, 82, of American Fork, Utah  
Hector Zepeda, 62, of Ontario  
Fifth District – Supervisor Joe Baca, Jr.  
Eugene Alarid Sr., 57, of San Bernardino  
Rachel Avila, 84, of Colton  
Dan L. Gleason, 71, of San Bernardino  
Maria L. Gonzalez, 56, of San Bernardino  
William E. Harrison, 86, of San Bernardino  
Maxine S. Jackson, 73, of Rialto  
Mary Ann Keats, 89, of San Bernardino  
Aaron Michael Mlynarski, 41, of San Bernardino  
Leota Mae North, 87, of Rialto  
Lawrence J. Rich, 93, of San Bernardino  
Cecilia A. Valeria, 76, of Colton  
William Matheny Wixom, 93, 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  
Adoption of Recognitions, Resolutions and Proclamations:  
Board of Supervisors  
Adopt resolution recognizing Desiree Morris upon her retirement after more than 25 years of  
valuable service to San Bernardino County.  
Third District  
Adopt resolution recognizing California Highway Patrol Sergeant, Jeffrey Secrist on his  
retirement.  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the appointment of Jennifer M. Hiramoto to Seat 17 on the Workforce  
Development Board for the remaining 2-year term, expiring 12/31/2025 (At Large).  
b. Approve the reappointment of Roy George to Seat 7 on the Equal opportunity Commission  
for a 4-year term, expiring 12/31/2027 (Third District).  
Vice Chairman and First District Supervisor Col. Paul Cook (Ret.)  
c. Approve the appointment of Rebekah Swanson to Seat 1 on the Civil Service Commission  
for the remaining 4-year term, expiring 1/31/2025.  
Fifth District Supervisor Joe Baca, Jr.  
d. Declare and post vacancy per Maddy Act for the remaining 3-year term, expiring 1/31/2025  
for Seat 3 held by Gil Navarro on the Behavioral Health Commission.  
Arrowhead Regional Medical Center  
Approve Amendment No. 4 to Product Supply Agreement No. 21-302 with Linde Gas &  
Equipment Inc., for the continued delivery of bulk medical gases, medical gas cylinders, and  
the provision of an onsite manager for site gas services, extending the term by 60 days, for a  
total term of August 22, 2017 through July 17, 2024, with no change to the total amount of  
$2,953,000.  
(Presenter: William L. Gilbert, Director, 580-6150)  
Approve an Agreement with Sanofi Pasteur, Inc., including non-standard terms, for the  
purchase of influenza vaccines in an amount not-to-exceed $350,000, effective May 7, 2024  
through December 31, 2024.  
(Presenter: William L. Gilbert, Director, 580-6150)  
1. Approve Amendment No. 1 to Agreement No. 23-273 with Intuitive Surgical, Inc. for the  
continued lease and service of a Da Vinci Xi Dual Console Robotic Surgical System,  
increasing the amount by $2,547,651, from $704,000 to $3,251,651 plus applicable taxes,  
and extending by three years for a total term of June 12, 2023 through June 11, 2027.  
2. Approve Amendment No. 1 to Agreement No. 23-274 with Intuitive Surgical, Inc. for the  
continued purchase of instruments and accessories for use with the Da Vinci Xi Dual  
Console Robotic Surgical System, increasing the amount by $3,000,000, from $600,000 to  
$3,600,000, and extending by three years for a total term of June 12, 2023 through June  
11, 2027.  
(Presenter: William L. Gilbert, Director, 580-6150)  
Approve non-financial Transfer Agreement, including non-standard terms, with GnanaDev ASC  
Holdings, LLC, for the transfer of patients who require a higher level of care services to  
Arrowhead Regional Medical Center, retroactively effective October 16, 2023 through October  
15, 2028.  
(Presenter: William L. Gilbert, Director, 580-6150)  
Approve Professional Services Agreement, including non-standard terms, with City of Hope  
Medical Foundation, Inc., for the provision of medical oncology services at Arrowhead Regional  
Medical Center, at an annual cost of $1,480,000, for a total of $4,440,000 for the period of July  
1, 2024 through June 30, 2027.  
Presenter: William L. Gilbert, Director, 580-6150)  
Approve Contract with CPS Solutions, LLC, including non-standard terms, to administer  
inpatient and outpatient pharmacy services, in the total amount not-to-exceed $60,000,000, for  
the period of July 1, 2024 through June 30, 2029.  
(Presenter: William L. Gilbert, Director, 580-6150)  
1. Approve non-financial Transfer Agreement with Community Hospital of San Bernardino,  
including non-standard terms, for the transfer of patients who require a higher level of care  
to Arrowhead Regional Medical Center, effective May 15, 2024 through May 14, 2029.  
2. Approve non-financial Transfer Agreement with St. Bernardine Medical Center, including  
non-standard terms, for the transfer of patients who require a higher level of care to  
Arrowhead Regional Medical Center, effective May 15, 2024 through May 14, 2029.  
(Presenter: William L. Gilbert, Director, 580-6150)  
Approve non-financial Affiliation Agreement with Grand Canyon University to provide nursing  
students clinical rotations at Arrowhead Regional Medical Center, for the five-year period  
effective May 7, 2024 through May 6, 2029.  
(Presenter: William L. Gilbert, Director, 580-6150)  
Approve Amendment No. 1 to Memorandum of Understanding No. 22-59 with the California  
Department of Justice, California Justice Information Services Division, Justice Data and  
Investigative Services Bureau Version 3.0A, for continued access to the Controlled Substance  
Utilization Review and Evaluation System, increasing the total cost by $50,000, from $50,000 to  
$100,000, and extending the term for an additional two years for a total term of April 12, 2022  
through June 30, 2026.  
(Presenter: William L. Gilbert, Director, 580-6150)  
Approve non-financial Affiliation Agreement with Western Governors University for its Nursing,  
Health Information Management, Master’s in Business Administration in Healthcare  
Management, and Master’s in Leadership and Management Students to obtain onsite training  
at Arrowhead Regional Medical Center from May 7, 2024 through May 6, 2029.  
(Presenter: William L. Gilbert, Director, 580-6150)  
1. Approve non-financial Participation Agreement with Inland Empire Health Plan for  
participation in the Inland Empire Health Plan Hospital Pay for Performance Program, which  
will remain in effect through completion of the program.  
2. Approve non-financial Business Associate Agreement with Dexur Enterprises Inc. required  
to access the Dexur unified software solution for participation in the Inland Empire Health  
Plan Hospital Pay for Performance Program, for the period of May 7, 2024 through the  
earlier of May 6, 2029, or completion of Arrowhead Regional Medical Center’s participation  
in the program.  
(Presenter: William L. Gilbert, Director, 580-6150)  
Approve the Medi-Cal Graduate Medical Education Payment Program Provider Participation  
Agreement with the California Department of Health Care Services, for the provision of  
reimbursements at an estimated revenue of $54,000,000, for direct and indirect costs  
associated with the operations of the Graduate Medical Education Program at Arrowhead  
Regional Medical Center, with the agreement term of July 1, 2024 through June 30, 2027.  
(Presenter: William L. Gilbert, Director, 580-6150)  
1. Approve the 2024-25 Physician Residency Program Master Employment Agreement for  
Arrowhead Regional Medical Center resident physicians in the following programs:  
a. Anesthesia  
b. Cardiology Fellowship  
c. Emergency Medicine  
d. Emergency Medical Services Fellowship  
e. Family Medicine  
f. General Surgery  
g. Integrated Vascular Surgery Program  
h. Internal Medicine  
i. Maternal Fetal Medicine Fellowship  
j. Neurology  
k. Obstetrics/Gynecology  
l. Psychiatry  
m. Pulmonary Critical Care Fellowship  
n. Radiology  
o. Surgical Critical Care Fellowship  
2. Authorize the Director of Arrowhead Regional Medical Center to execute individual resident  
physician employment agreements on behalf of the County, pursuant to the 2024-25  
Physician Residency Program Master Employment Agreement identified in  
Recommendation No. 1.  
(Presenter: William L. Gilbert, Director, 580-6150)  
Approve the naming of the Trauma Center at Arrowhead Regional Medical Center as the Dev  
A. Gnanadev Trauma Center.  
(Presenter: William L. Gilbert, Director, 580-6150)  
Assessor/Recorder/County Clerk  
Approve Amendment No. 2 to Contract No. 23-1006 with The Software Revolution, Inc.,  
revising the scope of work to include additional engineering support services for the Property  
Information Management System Upgrade Project and increasing the contract amount by  
$250,000, from $1,000,000 to $1,250,000, with no change to the term of January 23, 2023  
through January 22, 2025.  
(Presenter: Chris Wilhite, Assessor-Recorder-County Clerk, 382-3208)  
Behavioral Health  
Approve Amendment No. 2 to Contract No. 21-433, effective January 1, 2024, with Institute for  
Public Strategies for the provision of Environmental Prevention Strategies and Services,  
updating standard contract language, expanding its service area to include the Central Valley,  
and increasing the total contract amount by $891,158 from $3,025,033 to $3,916,191, with no  
change to the total contract period of July 1, 2021 through December 31, 2025.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve contract with 3 Olives Media, LLC to provide for an eight-week Fentanyl Awareness  
Media Campaign, in the amount of $231,000, for the contract term of April 29, 2024 through  
June 23, 2024.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 2 to the following contracts, effective January 1, 2024, for the  
provision of Substance Use Disorder and Recovery Services Early Intervention, Outpatient  
Treatment, Intensive Outpatient Treatment and Recovery Services, expanding their service  
areas, updating standard contract language, and increasing the combined contract amount by  
$1,749,158 from $7,116,745 to $8,865,903, with no change to the contract period of July 1,  
2022 through June 30, 2027:  
1. High Desert Child, Adolescent and Family Services Center, Inc., Contract No. 22-471,  
increasing the total contract amount by $810,465 from $2,290,745 to $3,101,210.  
2. Inland Valley Recovery Services, Contract No. 22-473, reflecting the legal name change to  
Inland Valley Drug and Alcohol Recovery Services dba Inland Valley Recovery Services,  
and increasing the total contract amount by $938,693 from $4,826,000 to $5,764,693.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Community Development and Housing Department  
Approve Amendment No. 1 to Affordable Housing Loan Agreement No. 21-1033 with Eagle  
Hesperia 55 II, L.P., for the affordable housing development located at 13590 Avenal Street in  
Hesperia, to extend the construction completion date from February 1, 2023, to August 15,  
2024, with no change to the agreement amount of $5,500,000.  
(Presenter: Carrie Harmon, Director, 382-3983)  
1. Approve the Final Program Year 2024-25 United States Department of Housing and Urban  
Development Annual Action Plan for the estimated grant allocation of $11,208,852 under  
the Community Development Block Grant, HOME Investment Partnerships Program, and  
the Emergency Solutions Grant.  
2. Direct the Assistant Executive Officer or Director of the Community Development and  
Housing Department to submit the Final Program Year 2024-25 United States Department  
of Housing and Urban Development Annual Action Plan to the United States Department of  
Housing and Urban Development, including any comments received during the public  
comment process.  
3. Authorize the Chief Executive Officer, Assistant Executive Officer, or Director of the  
Community Development and Housing Department, upon award from the United States  
Department of Housing and Urban Development, to accept and execute the Community  
Development Block Grant Agreement (Agreement No. B24UC060503), HOME Investment  
Partnerships Act Grant Agreement (Agreement No. M24DC060532), and the Emergency  
Solutions Grant Agreement (Agreement No. E24UC060503), and all other subsequent  
amendments and documents related to the acceptance or administration of the grants,  
including documents necessary for the administration of loans made with United States  
Department of Housing and Urban Development grants, subject to County Counsel review.  
4. Direct the Director of the Community Development and Housing Department to transmit the  
grant agreements and amendments in Recommendation No. 3 to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Carrie Harmon, Director, 382-3983)  
Approve Amendment No. 1 to Agreement No. 23-1370 with SB Express One, LLC dba Super 8  
Motel San Bernardino for the provision of non-congregate shelter for homeless individuals  
residing in encampments in the Santa Ana Riverbed, to expand services, with no change to the  
total agreement amount of $807,507 or agreement period of December 19, 2023, through June  
30, 2024.  
(Presenter: Carrie Harmon, Director, 382-3983)  
County Administrative Office  
25) 1. Approve Amendment No. 1 to Contract No. 22-741 with the City of Twentynine Palms for  
the Twentynine Palms Sewer Project, decreasing the contract by $220,820 from a  
not-to-exceed amount of $1,000,000 to $779,180, and modifying the beginning date for  
obligating project costs to extend the contract term by six months, for a total contract period  
of January 1, 2022 through December 31, 2026, for American Rescue Plan Act funding for  
eligible projects in accordance with the Board of Supervisors’ approved Coronavirus Local  
Fiscal Recovery Fund Spending Plan.  
2. Authorize the Chief Executive Officer or County Chief Financial Officer to execute any  
amendments to the American Rescue Plan Act contracts that decrease the not-to-exceed  
contract amount, make non-substantive changes, or execute any additional documentation  
required in connection with the standardized American Rescue Plan Act contracts that were  
previously executed and ratified by the Board of Supervisors, subject to review by County  
Counsel, provided that such documents do not increase the total not-to-exceed amounts, or  
the total contract terms.  
3. Direct the County Chief Financial Officer to transmit all amendments in relation to  
Recommendation No. 2 to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
1. Accept grant (Grant Award No. 2023-0006) in the amount of $557,970 from the California  
Governor’s Office of Emergency Services for the Fiscal Year 2023 Emergency  
Management Performance Grant program to continue to support comprehensive  
emergency management programs and encourage the improvement of mitigation,  
preparedness, response, and recovery capabilities for all hazards, with a grant performance  
period of July 1, 2023, through June 30, 2025.  
2. Approve the Subrecipient Agreement/Assurances template to be entered between the  
County and all grant subrecipient cities/towns identified in the grant application documents,  
ensuring that the subrecipients comply with all applicable terms and conditions of Grant  
Award No. 2023-0006.  
3. Authorize the Chair of the Board of Supervisors, the Chief Executive Officer, the Deputy  
Executive Officer, or the Director of Emergency Management of the Office of Emergency  
Services to accept and execute the Subrecipient Agreement/Assurances from each  
subrecipient of Grant Award No. 2023-0006.  
(Presenter: Crisanta Gonzalez, Director of Emergency Management, 356-3998)  
Ratify the Chief Executive Officer’s exercise of the authority granted by the Board of  
Supervisors on March 1, 2022, Item No. 32, in approving Contract No.  
ARPA21-PRJN-041-CCC with Chaffey Communities Cultural Center for the Cooper's Museum  
Renovation Project, in the not-to-exceed amount of $150,000, for the contract term of August 7,  
2023 through December 31, 2026 for American Rescue Plan Act funding for eligible projects in  
accordance with the Board of Supervisors approved Coronavirus Local Fiscal Recovery Fund  
Spending Plan.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
.Recommendation  
Approve annual adjustments to internal service fund rates and department recharges, effective  
July 1, 2024, as outlined in Attachments A through J.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Human Resources  
29) 1. Authorize the County to participate in County of Ventura Contract No. 7914, as amended,  
which provides subscription-based information technology research and advisory services,  
was approved on March 12, 2019, and is in effect through April 30, 2025.  
2. Approve Proposal with Gartner, Inc., subject to the contract in Recommendation No. 1, to  
provide consulting services for the replacement of the County’s existing Employee  
Management and Compensation System to a new Human Capital Management System, in  
an amount not to exceed $1,800,000, plus optional services, beginning May 7, 2024  
through April 30, 2025.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments for the Human Capital Management System Project to the 2023-24 budget as  
detailed in the Financial Impact section (Four votes required).  
(Presenter: Michael Bowers, Director, 387-8304)  
Innovation and Technology  
30) 1. Approve non-financial End User License Agreement, including non-standard terms, with  
Dell Products, L.P. for the use of open-source Live Optics software used to document  
configuration and performance of information technology infrastructure, for the period  
commencing on the date of first use of the software and continuing until terminated.  
2. Approve non-financial Terms of Service, including non-standard terms, with Hewlett  
Packard Enterprise, Inc. for the use of open-source CloudPhysics software used to identify  
the optimal configuration of new and existing information technology cloud infrastructure, for  
the period commencing on the date of first use of the software and continuing until  
terminated.  
3. Authorize the Chief Information Officer or Assistant Chief Information Officer to  
electronically accept the End User License Agreement in Recommendation No. 1, with Dell  
Products, L.P., and the Terms of Service in Recommendation No. 2, with Hewlett Packard  
Enterprise, Inc., and any future updates for either agreement, as they pertain to changes to  
the use of software, subject to review by County Counsel, provided that such updated terms  
do not substantively modify the terms of the original agreements.  
4. Direct the Chief Information Officer or Assistant Chief Information Officer to transmit printed  
copies of any updated terms to the End User License Agreement and Terms of Service in  
Recommendation Nos. 1 and 2 related to the use of the software, that are electronically  
accepted, to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
Museum  
Authorize the Auditor-Controller/Treasurer/Tax Collector to post the budget adjustments, as  
detailed in the Financial Impact section, to the Museum’s 2023-24 budget to reflect the  
utilization of salary savings in the amount of $230,000, to fund general maintenance and exhibit  
improvement costs.  
(Presenter: David Myers, Director, 798-8601)  
Preschool Services  
32) 1. Approve Amendment No. 7 to the following agencies to provide Early Head Start and Head  
Start Program services, extending the contracts by an additional year, for a total contract  
period of July 1, 2020, through June 30, 2025, with no change to the total combined  
contract amount of $8,236,331:  
a. Colton Joint Unified School District, Contract No. 20-494, in the amount of $4,799,776.  
b. Fontana Unified School District, Contract No. 20-496, in the amount of $1,625,773.  
c. Needles Unified School District, Contract No. 20-497, in the amount of $1,810,782.  
2. Approve Amendment No. 8 to Contract No. 20-495 with Easter Seals of Southern  
California, Inc., to provide Early Head Start and Head Start Program services, increasing  
the total contract amount by $437,535 from $20,537,075 to $20,974,610, and extending the  
contract by an additional year, for a total contract period of July 1, 2020, through June 30,  
2025.  
(Presenter: Jacquelyn Greene, Director, 383-2005)  
Probation  
33) 1. Find that the 2024 San Bernardino County Probation Department Peer Support Program  
Poker Run, to be held at 12221 Poplar Street in Hesperia on October 19, 2024, assists in  
meeting the social needs of the citizens of the County.  
2. Find that the 2024 San Bernardino County Probation Department Poker Run fundraising  
activity will be conducted in cooperation with the San Bernardino County Probation  
Department Peer Support Program, a nonprofit charitable organization.  
3. Authorize County officials and employees to solicit funds and provide administrative support  
during work hours, when necessary, and utilize County resources in support of the 2024  
San Bernardino County Probation Department Peer Support Poker Run.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Project and Facilities Management  
1. Find that the Glen Helen Island Tower Building Demolition and Amenity Installation Project  
is exempt under California Environmental Quality Act Guidelines, Class 1, Section 15301,  
Subsection (I)(4), existing facilities, and Class 3, Section 15303, Subsection (e), new  
construction.  
2. Approve the plans and specifications for the Glen Helen Island Tower Building Demolition  
and Amenity Installation Project located at 2555 Glen Helen Parkway, in San Bernardino.  
3. Authorize the Director of the Project and Facilities Management Department to advertise for  
competitive bids for the Glen Helen Island Building Demolition and Amenity Installation  
Project.  
4. Direct the Project and Facilities Management Department to file the Notice of Exemption for  
the Glen Helen Island Tower Building Demolition and Amenity Installation Project in  
accordance with the California Environmental Quality Act.  
(Presenter: Don Day, Director, 387-5000)  
1. Find that the Lake Gregory San Moritz Prefabricated Restroom Project in Lake Gregory is  
exempt under the California Environmental Quality Act Guidelines, Class 3, 15303(c) for  
new construction or conversion of small commercial structures in urbanized areas not  
exceeding 10,000 square feet.  
2. Approve plans and specifications for the Lake Gregory San Moritz Prefabricated Restroom  
Project located at 24746 San Moritz Way in Crestline.  
3. Authorize the Director of Project and Facilities Management Department to advertise for  
competitive bids for the Lake Gregory San Moritz Prefabricated Restroom Project.  
4. Direct the Project and Facilities Management Department to file the Notice of Exemption for  
the Lake Gregory San Moritz Prefabricated Restroom Project in accordance with the  
California Environmental Quality Act.  
(Presenter: Don Day, Director, 387-5000)  
1. Find that the Lake Gregory Commerce Prefabricated Restroom Project in Lake Gregory is  
exempt under the California Environmental Quality Act Guidelines, Class 3, 15303(c) for  
new construction or conversion of small commercial structures in urbanized areas not  
exceeding 10,000 square feet.  
2. Approve plans and specifications for the Lake Gregory Commerce Prefabricated Restroom  
Project located at 24383 Lake Drive in Lake Gregory.  
3. Authorize the Director of Project and Facilities Management Department to advertise for  
competitive bids for the Lake Gregory Commerce Prefabricated Restroom Project.  
4. Direct the Project and Facilities Management Department to file the Notice of Exemption for  
the Lake Gregory Commerce Prefabricated Restroom Project in accordance with the  
California Environmental Quality Act.  
(Presenter: Don Day, Director, 387-5000)  
1. Find that the Prado Tent Campground Restroom Addition Project is exempt under the  
California Environmental Quality Act Guidelines, Class 3, Section 15303, subsection (e)  
new construction.  
2. Approve plans and specifications for the Prado Tent Campground Restroom Addition  
Project located at 16700 Euclid Avenue in Chino.  
3. Authorize the Director of Project and Facilities Management Department to advertise for  
competitive bids for the Prado Tent Campground Restroom Addition Project.  
4. Direct the Project and Facilities Management Department to file the Notice of Exemption for  
the Prado Tent Campground Restroom Addition Project in accordance with the California  
Environmental Quality Act.  
(Presenter: Don Day, Director, 387-5000)  
Approve Amendment No. 1 to Contract No. 23-849 with Santa Fe Janitorial Maintenance  
Services, Inc. to provide custodial services at one additional location, increasing the contract  
amount by $516,264, from an amount not to exceed $1,184,471 to $1,700,735, with no change  
to the contract term of September 1, 2023, through October 31, 2026.  
(Presenter: Don Day, Director, 387-5000)  
Public Health  
39) Approve Amendments to the following contracts to mitigate impacts associated with COVID-19  
and reduce related health disparities, extending the term an additional two years for a total  
contract period of March 15, 2022, through May 31, 2026, with no change to the total combined  
contract amount of $7,100,000 and as detailed below:  
1. El Sol Neighborhood Educational Center, Amendment No. 3 to Contract No. 22-195, in the  
amount of $500,000.  
2. Inland Empire Health Plan, Amendment No. 3 to Contract No. 22-196, in the amount of  
$3,300,000.  
3. Reach Out, Amendment No. 2 to Contract No. 22-197, in the amount of $1,000,000.  
4. Roman Catholic Bishop of the Diocese of San Bernardino, Amendment No. 2 to Contract  
No. 22-198, in the amount of $500,000.  
5. San Bernardino County Medical Society, Amendment No. 2 to Contract No. 22-199, in the  
amount of $150,000.  
6. St. Mary’s Medical Center, Amendment No. 4 to Contract No. 22-200, in the amount of  
$1,250,000.  
7. Young Scholars for Academic Empowerment dba TruEvolution, Inc., Amendment No. 2 to  
Contract No. 22-201, in the amount of $200,000.  
8. Young Visionaries Youth Leadership Academy, Amendment No. 2 to Contract No. 22-202,  
in the amount of $200,000.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Accept allocation (Award No. 24-HCV29) from the California Department of Public Health,  
Sexually Transmitted Diseases Control Branch for the Hepatitis C Virus Prevention and  
Collaboration Program, in the amount of $1,154,705, for a four-year period of July 1, 2024  
through June 30, 2028.  
2. Authorize the Chief Executive Officer or the Director of the Department of Public Health to  
accept and execute any subsequent non-substantive amendments and documents for the  
period of July 1, 2024 through June 30, 2028, in relation to the Hepatitis C Virus Prevention  
and Collaboration Program (Award No. 24-HCV29), subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments for the Hepatitis C Virus Prevention and Collaboration Program (Award No. 24  
-HCV29), to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Accept amended grant award, Amendment No. 1 to Contract No. 24-211 (Award No. 6  
H80CS00657-23-02), 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 $100,000, from $1,145,920 to $1,245,920, for the period  
of March 1, 2024 through February 28, 2025.  
2. Authorize the Chair of the Board of Supervisors, the Chief Executive Officer, or the Director  
of the Department of Public Health to execute any subsequent non-substantive  
amendments 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 for Contract No. 24-211 to the Clerk of the Board of Supervisors within 30  
days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Accept the loaned no-cost QuantStudio 5 Dx laboratory equipment used for running  
polymerase chain reaction tests, from the California Department of Public Health, through  
its contractor Helena Health, retroactively from April 23, 2024 until terminated by Helena  
Health, the County, or until the manufacturer stops supporting the equipment.  
2. Approve the End User License Agreement with Life Technologies, including non-standard  
terms, as required for installing the QuantStudio 5 Dx laboratory equipment.  
3. Authorize the Director of the Department of Public Health or the Laboratory Director to  
electronically accept the End User License Agreement and any future non-substantive  
updated terms of the agreement, subject to review by County Counsel.  
4. Direct the Director of the Department of Public Health to transmit a printed copy of the End  
User License Agreement, and any future non-substantive updated terms that are  
electronically accepted of the agreement, to the Clerk of the Board of Supervisors within 30  
days of acceptance or execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve the EZ1 Service Agreement with QIAGEN, including non-standard terms, for  
preventive maintenance service for the QIAGEN EZ1 instrument, in a total amount  
not-to-exceed $31,692, effective May 12, 2024 through June 30, 2029.  
2. Approve the Master Purchase Agreement with QIAGEN, including non-standard terms, for  
the purchase of QuantiFERON® test kits used to test for latent tuberculosis infection, in a  
total amount not-to-exceed $1,250,000, effective March 20, 2024 through February 26,  
2029.  
3. Authorize the Director of the Department of Public Health or Assistant Director of the  
Department of Public Health to electronically accept the terms and conditions of the EZ1  
Service Agreement with QIAGEN, and any future non-substantive amendments, on behalf  
of the County, subject to review by County Counsel.  
4. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments in relation to the EZ1 Service Agreement with QIAGEN to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Public Works-Special Districts  
Approve agreement between Inland Empire Utilities Agency, Speedway SBC Development,  
LLC, the City of Fontana, and San Bernardino County, for the provision of sewer service,  
effective on the date SBC Development, LLC acquires any portion of the property and  
continues for a term of 60 years.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Transportation  
45) 1. Certify that the Final Environmental Impact Report/Environmental Assessment (SCH No.  
2021040231) for the National Trails Highway at 10 Bridges Project has been completed in  
compliance with the California Environmental Quality Act Guidelines that it has been  
reviewed and considered prior to approving the project, and that the report reflects the  
independent judgement of the Board of Supervisors.  
2. Adopt the Findings of Fact and Statement of Overriding Considerations relating to the  
National Trails Highway at 10 Bridges Project Final Environmental Impact Report in  
compliance with the California Environmental Quality Act Guidelines.  
3. Adopt the Mitigation Monitoring and Reporting Program for the National Trails Highway at  
10 Bridges Project.  
4. Direct the Department of Public Works to file the Notice of Determination in accordance  
with the California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
Approve Agreement [State Agreement No. X24-5954(206)] with the State of California  
Department of Transportation to exchange the remaining $1,094,369 of San Bernardino  
County’s 2023-24 apportionment of Federal Regional Surface Transportation Program funds for  
non-federal State Highway Account funds, and for the State of California Department of  
Transportation to pay San Bernardino County $100,000 from the unobligated State Match  
Program funds for 2023-24.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Find that approvals of the Pipeline License Agreement with BNSF Railway Company, and  
the Pipeline Crossing Agreement with Union Pacific Railroad Company, for non-exclusive  
licenses for continued permitted use of an approximately 192-foot crossing, and 100-foot  
crossing, respectively, for the Glen Helen Parkway Bridge Over Cajon Wash Project in the  
Devore Area is an exempt project under the California Environmental Quality Act Guidelines  
Section 15282(g) for railroad grade separation projects as set forth in Section 21080.13 of  
the Public Resource Code.  
2. Approve Pipeline License Agreement with BNSF Railway Company, including non-standard  
terms, in an amount of $3,700 and for a term of 25 years, for a non-exclusive license for  
continued permitted use of an approximately 192-foot crossing for the Glen Helen Parkway  
Bridge Over Cajon Wash Project in the Devore Area.  
3. Approve Pipeline Crossing Agreement with Union Pacific Railroad Company, including  
non-standard terms, in an amount of $13,870 for an undefined term, for a non-exclusive  
license for continued permitted use of approximately 100-foot crossing for the Glen Helen  
Parkway Bridge Over Cajon Wash Project in the Devore Area.  
4. Direct the Department of Public Works to file the Notice of Exemption in accordance with  
the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Real Estate Services  
48) 1. Find that approval of an option to a lease agreement and a new ground lease with Orange  
County Flood Control District for land to develop an overflow parking lot, and other uses, is  
an exempt project under the California Environmental Quality Act Guidelines Section  
15061(b)(3) - Common Sense.  
2. Approve an Option Agreement for the Ground Lease in Recommendation No. 4, with a  
two-year option period and one six-month extension for San Bernardino County to complete  
planning and entitlement for development, commencing upon the execution of the Option  
Agreement by both parties, for a minimum cost for the Option Agreement of a $1 option  
price, $15,000 administrative fee, plus permit fees.  
3. Authorize the Director of Real Estate Services to exercise an available option in the Option  
Agreement to provide San Bernardino County more time, if needed, to meet all conditions  
and requirements that are outlined in the Option Agreement.  
4. Approve a Ground Lease Agreement with Orange County Flood Control District for 10  
years, commencing upon San Bernardino County’s substantial completion of improvements,  
the acceptance of improvements by Orange County Flood Control District, and receipt of a  
final certificate of occupancy, projected to be April 1, 2026 through March 30, 2036, with  
two 10-year options to extend the term of the lease, for the use of approximately 65.64  
acres of unimproved land (portion of Assessor’s Parcel Numbers 105639103, 105639104,  
and 105645105) located at the southwest corner of Euclid Avenue and Pine Avenue at San  
Bernardino County’s Prado Regional Park in Chino, for a minimum cost for the ground  
lease of $361,195 in rents and 20% in gross revenues, generated from the on-site use of  
the premises.  
5. 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)  
Risk Management  
49) Approve Assignment and Consent to Assignment of Contract No. 21-29, effective March 8,  
2024, from the Law Offices of Pelayes & Yu, APC to the Law Offices of Pelayes & Bolander,  
APC, for the provision of legal defense services to the County’s self-insured Public Liability  
Program, with no changes to the contract’s hourly rates or contract period of April 15, 2021,  
through April 14, 2026 (Four votes required).  
(Presenter: Victor Tordesillas, Director, 386-8623)  
San Bernardino County Employees' Retirement Association  
Approve adjustments to the Retirement Contribution Rates effective June 29, 2024 (Pay Period  
15/24) as follows:  
1. Decrease the County retirement contribution rate for Tier 1 General Members from 25.54%  
to 24.21% of compensation earnable.  
2. Decrease the County retirement contribution rate for Tier 2 General Members from 22.53%  
to 21.57% of pensionable compensation.  
3. Decrease the County retirement contribution rate for Tier 1 Safety Members from 61.93% to  
61.41% of compensation earnable.  
4. Decrease the County retirement contribution rate for Tier 2 Safety Members from 53.58% to  
52.82% of pensionable compensation.  
5. Decrease the Superior Court retirement contribution rate for Tier 1 General Members from  
27.72% to 26.06% of compensation earnable.  
6. Decrease the Superior Court retirement contribution rate for Tier 2 General Members from  
24.71% to 23.42% of pensionable compensation.  
7. Decrease the South Coast Air Quality Management District retirement contribution rate for  
Tier 1 General Members from 44.18% to 42.00% of compensation earnable.  
8. Decrease the South Coast Air Quality Management District retirement contribution rate for  
Tier 2 General Members from 38.81% to 37.45% of pensionable compensation.  
9. Decrease the Other General (Non-County/Special Districts) retirement contribution rate for  
Tier 1 General Members from 35.90% to 34.98% of compensation earnable.  
10. Decrease the Other General (Non-County/Special Districts) retirement contribution rate for  
Tier 2 General Members from 31.03% to 29.08% of pensionable compensation.  
11. Decrease the Other General Local Agency Formation Commission retirement contribution  
rate for Tier 1 General Members from 30.19% to 28.34% of compensation earnable.  
12. Decrease the Other General Local Agency Formation Commission retirement contribution  
rate for Tier 2 General Members from 25.32% to 23.16% of pensionable compensation.  
13. Decrease the Other General Law Library retirement contribution rate for Tier 1 General  
Members from 35.90% to 33.06% of compensation earnable.  
14. Decrease the Other General Law Library retirement contribution rate for Tier 2 General  
Members from 31.03% to 27.88% of pensionable compensation.  
15. Revise the employee retirement contribution rates for General Members and Safety  
Members as set forth in Exhibit III.  
16. Decrease the General Member employee survivor benefit contribution rate for employer and  
employee from $0.92 to $0.90 each per bi-weekly pay period.  
(Presenter: Debby Cherney, Chief Executive Officer, 885-7980)  
Sheriff/Coroner/Public Administrator  
1. Approve the purchase of the following unbudgeted assets for detention facilities:  
a. Four washing machines in an amount not to exceed $220,000.  
b. Five gas dryers in an amount not to exceed $150,000.  
2. Authorize the Purchasing Agent to issue a non-competitive Purchase Order to Western  
State Design, Inc. in an amount not to exceed $332,610, for the purchase and installation of  
four industrial washing machines and five gas dryers for use at the West Valley Detention  
Center.  
(Presenter: Ernie Perez, Deputy Chief, 387-3760)  
SEPARATED ENTITIES  
Bloomington Recreation and Park District  
Acting as the governing body of Bloomington Recreation and Park District:  
1. Find that the Kessler Park Dream Field Project is exempt under the California  
Environmental Quality Act Guidelines, Title 14 of the California Code of Regulations Section  
15302(b), Class 2 (Replacement and Reconstruction).  
2. Approve the Kessler Park Dream Field Project, as defined in the Notice of Exemption.  
3. Approve the plans and specifications for the Kessler Park Dream Field Project.  
4. Authorize the Director of the Department of Public Works - Special Districts to advertise the  
Kessler Park Dream Field Project for competitive bids.  
5. Direct the Department of Public Works - Special Districts to file and post the Notice of  
Exemption in accordance with the California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
Board Governed County Service Areas  
Acting as the governing body of County Service Area 18 Cearpines:  
1. Find that the County Service Area 18 Cedarpines Roads Project is exempt under the  
California Environmental Quality Act Guidelines, Title 14 of the California Code Regulations  
Section 15301 (c) Class 1, Existing Facilities and Section 15302(b), Class 2 (Replacement  
and Reconstruction).  
2. Approve the County Service Area 18 Cedarpines Roads Project as defined in the Notice of  
Exemption.  
3. Approve the plans and specifications for the County Service Area 18 Cedarpines Roads  
Project.  
4. Authorize the Director of the Department of Public Works - Special Districts to advertise the  
County Service Area 18 Cedarpines Roads Project for competitive bids.  
5. Direct the Department of Public Works - Special Districts to file and post the Notice of  
Exemption in accordance with the California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
Acting as the governing body of County Service Area 82 Searles Valley:  
1. Find that the County Service Area 82 Searles Valley - Sewer Improvement Project is  
exempt under the California Environmental Quality Act Guidelines, Title 14 of the California  
Code of Regulations Section 15301 Class 1 (Existing Facilities), and Section 15302 Class 2  
(Replacement and Reconstruction).  
2. Approve the County Service Area 82 Searles Valley - Sewer Improvement Project as  
defined in the Notice of Exemption.  
3. Approve plans and specifications for the County Service Area 82 Searles Valley - Sewer  
Improvement Project.  
4. Authorize the Director of the Department of Public Works - Special Districts to advertise the  
County Service Area 82 Searles Valley - Sewer Improvement Project for competitive bids.  
5. Direct the Department of Public Works - Special Districts to file and post the Notice of  
Exemption in accordance with the California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
In-Home Supportive Services Public Authority  
Acting as the governing body of the In-Home Supportive Services Public Authority:  
1. Approve the renewal of the In-Home Supportive Services Public Authority’s various Liability  
Insurance programs through Public Risk Innovation, Solutions, and Management with the  
following coverages, for an estimated total premium of $163,000, for the one-year period of  
July 1, 2024 through July 1, 2025:  
a. General Liability I Insurance Program with Public Risk Innovation, Solutions, and  
Management with a coverage limit of $25,000,000, for a premium cost of approximately  
$126,000.  
b. Optional Excess Liability Insurance Program with Public Risk Innovation, Solutions, and  
Management with a coverage limit of $10,000,000, for a premium cost of approximately  
$26,000.  
c. Cyber Liability Insurance Program with Public Risk Innovation, Solutions, and  
Management with a coverage limit of $25,000,000, for a premium cost of approximately  
$11,000.  
2. Authorize the Executive Director of In-Home Supportive Services Public Authority to  
execute the binding order on behalf of the In-Home Supportive Services Public Authority.  
(Presenter: Myette Christian, Acting Executive Director, 891-9108)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Acknowledge the San Bernardino County Fire Protection District as the successor of the  
Hesperia Fire Protection District in the Land Lease Agreement, dated August 1, 2003, that  
is currently between the San Bernardino County Fire Protection District, as the successor  
lessor, and Crown Castle, as the successor lessee, regarding the cell tower lease of a  
portion of property previously occupied by Fire Station 301, located at 9430 Eleventh  
Avenue in Hesperia.  
2. Approve non-financial Landowner Ownership Change Form, including non-standard terms,  
with Crown Castle to reflect a change of ownership of the premises subject to the Land  
Lease Agreement identified in Recommendation No. 1, and update the lease payment  
instructions under the Land Lease Agreement.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
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)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Find that approval of a new ground lease agreement with the San Bernardino City Unified  
School District to consider a potential new San Bernardino County Fire Protection District  
Station 227 is an exempt project under the California Environmental Quality Act Guidelines  
Sections 15061(b)(3) - Common Sense and conditioning all future uses and development of  
the vacant land contingent upon compliance with California Environmental Quality Act.  
2. Approve a ground lease agreement with the San Bernardino City Unified School District for  
a 50-year period commencing on the “Commencement Date” as defined in the lease, with  
one 49-year option to extend the term of the lease, for the use of approximately one acre of  
unimproved land (portion of Assessor’s Parcel Number 015428101) located at 3825 North  
Mountain View Avenue in San Bernardino, for $1 as an initial payment and after the  
Commencement Date, a lump sum payment of $305,000 and $1 in annual rent thereafter.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments as detailed in the Financial Impact section (Four votes required).  
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)  
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;  
San Bernardino County Fire Protection District; San Bernardino County Flood Control District  
1. Acting as the governing body of San Bernardino County, adopt Resolution approving and  
adopting the report of the Auditor-Controller/Treasurer/Tax Collector on final appropriations  
limits for 2023-24 for the County General Fund and Library.  
2. Acting as the governing body of all Board Governed County Service Areas and Zones,  
adopt Resolution approving and adopting the report of the Auditor-Controller/Treasurer/Tax  
Collector on final appropriations limits for 2023-24.  
3. Acting as the governing body of the San Bernardino County Flood Control District, adopt  
Resolution approving and adopting the report of the Auditor-Controller/Treasurer/Tax  
Collector on final appropriations limits for 2023-24.  
4. Acting as the governing body of the San Bernardino County Fire Protection District, adopt  
Resolution approving and adopting the report of the Auditor-Controller/Treasurer/Tax  
Collector on final appropriations limits for 2023-24.  
5. Acting as the governing body of the Big Bear Valley Recreation and Park District, adopt  
Resolution approving and adopting the report of the Auditor-Controller/Treasurer/Tax  
Collector on final appropriations limits for 2023-24.  
6. Acting as the governing body of the Bloomington Recreation and Park District, adopt  
Resolution approving and adopting the report of the Auditor-Controller/Treasurer/Tax  
Collector on final appropriations limits for 2023-24.  
(Presenter: Diana Atkeson, Assistant Auditor-Controller/Treasurer/Tax Collector, 382-7004)  
Multijurisdictional Item with the following entities: San Bernardino County; Inland Counties Emergency  
Medical Agency  
1. Acting as the governing body of San Bernardino County, approve Amendment No. 3 to  
Memorandum of Understanding No. 18-404 with Inland Counties Emergency Medical  
Agency for Level I Trauma Center designation for Arrowhead Regional Medical Center, for  
a current annual fee in the amount of $25,000, and extending the term by three years, for a  
new contract period of July 1, 2018 through June 30, 2027, with one three-year extension  
remaining.  
2. Acting as the governing body of Inland Counties Emergency Medical Agency:  
a. Approve Amendment No. 3 to revenue Memorandum of Understanding No. 18-404 with  
Arrowhead Regional Medical Center for Level I Trauma Center designation, for current  
annual fee revenue in the amount of $25,000, and extending the term by three years,  
for a new contract period of July 1, 2018 through June 30, 2027, with one three-year  
extension remaining.  
b. Approve Amendment No. 2 to revenue Contract No. 18-393 with Loma Linda University  
Medical Center for Level I Trauma Center designation, for current annual fee revenue in  
the amount of $25,000, and extending the term for an additional three years, for a new  
contract period of July 1, 2018 through June 30, 2027, with one three-year extension  
remaining.  
c. Approve Amendment No. 2 to revenue Contract No. 18-394 with Loma Linda University  
Children’s Hospital for Level I Pediatric Trauma Center designation, for current annual  
fee revenue in the amount of $25,000, and extending the term for an additional three  
years, for a new contract period of July 1, 2018 through June 30, 2027, with one  
three-year extension remaining.  
d. Approve Amendment No. 1 to revenue Contract No. 22-1171 with Hi-Desert Medical  
Center for Level IV Trauma Center designation, for current annual fee revenue in the  
amount of $25,000, and extending the term for an additional three years, for a new  
contract period of November 15, 2022 through June 30, 2027, with one three-year  
extension remaining.  
e. Approve revenue Contract with St. Mary Medical Center for Level IV Trauma Center  
designation, for current annual fee revenue in the amount of $25,000, with any partial  
year prorated, for a contract period of May 7, 2024 through June 30, 2027, with one  
three-year extension.  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5807)  
Multijurisdictional Item with the following entities: San Bernardino County; Board Governed County  
Service Areas  
1. Acting as the governing body of San Bernardino County, receive a list of Department of  
Airports approved short-term real estate leases procured in accordance with County Policy  
No. 12-04 - Leasing County Airport Real Property, and executed pursuant to the Policy and  
County Code Section 18.0104 for the period of March 1, 2024, through March 31, 2024.  
2. Acting as the governing body of the Board Governed County Service Area 60 - Apple Valley  
Airport, receive a list of the Department of Airports approved short-term real estate leases  
procured in accordance with County Policy No. 12-04 - Leasing County Airport Real  
Property and executed pursuant to the Policy and County Code Section 18.0104 for the  
period of March 1, 2024 through March 31, 2024.  
(Presenter: Brett Godown, Director, 387-8810)  
DISCUSSION CALENDAR  
Board of Supervisors  
Action on Consent Calendar - The motions and votes for Consent Calendar items are taken as a single  
action. Abstentions or recusals for specific Consent Calendar items are recorded on the Fair  
Statement, which is the official record of votes.  
Deferred Items  
County Administrative Office  
Receive presentation detailing the County’s current financial status in advance of the 2024-25  
Recommended Budget Hearing and Adoption.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Board Governed County Service Areas  
Acting as the governing body of County Service Area 70, Zone R-34 Big Bear Rd:  
1. Conduct a public hearing, pursuant to Proposition 218, to hear and consider any protests  
against the proposed increase to the property related service charge from $100 per parcel  
per year to an increased amount of $699.06 per parcel per year (with an annual inflationary  
increase of up to 3%), effective 2024-25, for 10 years, to fund a Capital Improvement  
Program project to repave West Villa Grove Avenue from Plumas Court southeast and  
ending at Villa Grove Avenue and for ongoing operations, road maintenance, and snow  
removal services.  
2. Direct the Clerk of the Board of Supervisors to count and determine the number of written  
protests submitted by owners of the identified parcels to determine if a majority protest to  
the proposed increased property related service charge exists.  
3. Adopt Resolution, if determined no majority protest exists, for the proposed increased  
property related service charge, which:  
a. Authorizes a mailed ballot election, pursuant to Proposition 218, of property owners  
within County Service Area 70, Zone R-34 Big Bear Rd regarding the proposed increase  
to property related service charge from $100 per parcel per year to an increased  
amount of $699.06 per parcel per year (with an annual inflationary increase of up to  
3%), effective 2024-25, for 10 years, to fund a Capital Improvement Program project to  
repave West Villa Grove Avenue from Plumas Court southeast and ending at Villa  
Grove Avenue and for ongoing operations, road maintenance, and snow removal  
services.  
b. Establishes June 21, 2024, or any day thereafter, as the date of the mailed ballot  
election for vote by the property owners within County Service Area 70, Zone R-34 Big  
Bear Rd, with the election conducted by an independent election service provider.  
c. Directs the Auditor-Controller/Treasurer/Tax Collector to place the $699.06 per parcel  
service charge on the 2024-25 property tax roll, if the mailed ballot election is  
successful.  
4. Direct the Department of Public Works - Special Districts to begin procedures to dissolve  
County Service Area 70, Zone R-34 Big Bear Rd, if determined that a majority protest  
exists.  
(Presenter: Noel Castillo, Director, 387-7906)  
Sheriff/Coroner/Public Administrator  
1. Conduct a public hearing relating to the continued funding, acquisition, and use of military  
equipment policies and reporting by the District Attorney’s Office, Probation Department,  
and Sheriff/Coroner/Public Administrator, as required by Assembly Bill 481.  
2. Receive 2024 Annual Military Equipment Report covering calendar year 2023 from the  
District Attorney’s Office, pursuant to Assembly Bill 481 and Government Code section  
7070 et seq.  
3. Receive 2024 Annual Military Equipment Report covering calendar year 2023 from the  
Probation Department, pursuant to Assembly Bill 481 and Government Code section 7070  
et seq.  
4. Receive 2024 Annual Military Equipment Report covering calendar year 2023 from the  
Sheriff/Coroner/Public Administrator, pursuant to Assembly Bill 481 and Government Code  
section 7070 et seq.,  
5. Find that each type of military equipment identified in the above agencies’ 2024 annual  
military equipment reports complies with Government Code section 7071, subdivision (d).  
6. Renew Ordinance Nos. 4428, 4429, and 4430 relating to the above agencies’ Military  
Equipment Use Policies, pursuant to Government Code section 7071, subsection (e)(1).  
(Presenter: Ernie Perez, Deputy Chief, 387-3760)  
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, MAY 21, 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.