CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, March 25, 2025  
DAWN ROWE  
CHAIR  
JOE BACA, JR.  
VICE CHAIR  
Third District Supervisor  
Fifth District Supervisor  
COL. PAUL COOK (RET.)  
JESSE ARMENDAREZ  
CURT HAGMAN  
First District Supervisor  
Second District Supervisor  
Fourth District Supervisor  
Chief Executive Officer  
County Counsel  
Clerk of the Board  
Luther Snoke  
Tom Bunton  
Lynna Monell  
This consolidated agenda contains a brief description of each item of business for San Bernardino  
County to be considered by the San Bernardino County Board of Supervisors (Board), also sitting as  
the Governing Board of the following entities: Big Bear Valley Recreation and Park District;  
Bloomington Recreation and Park District; Board Governed County Service Areas; San Bernardino  
County Flood Control District; County Industrial Development Authority; In-Home Supportive Services  
Public Authority; Inland Counties Emergency Medical Agency; Inland Empire Public Facilities  
Corporation; San Bernardino County Financing Authority; San Bernardino County Fire Protection  
District; and Successor Agency to the County of San Bernardino Redevelopment Agency.  
Office of the Clerk of the Board of Supervisors at 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA  
92415. The online agenda may not include all available supporting documents or the most current  
version of documents. Live and archived meeting videos can be viewed at  
To address the Board regarding an item on the agenda, or an item within its jurisdiction but not on the  
agenda, complete and submit a request to speak by utilizing the speaker kiosk. Requests must be  
submitted before the item is called for consideration. Speakers may address the Board for up to three  
(3) minutes total on the consent calendar, up to three (3) minutes on each discussion item, and up to  
three (3) minutes total on Public Comment, not to exceed a total of twelve (12) minutes for the  
meeting, unless it is determined that a different limit is appropriate.  
Alternate locations to address the Board by interactive video are available at the 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. Marlon Johnson v. County of San Bernardino, et al., United States Central District Court  
Case No. 5:18-cv-02523-GW-AFM  
2. Jasmehar Singh v. County of San Bernardino, et al., San Bernardino County Superior Court  
Case No. CIVSB2414218  
3. J.G., et al. v. County of San Bernardino, San Bernardino County Superior Court Case No.  
CIVSB2315912  
Conference with Labor Negotiator (Government Code section 54957.6)  
4. Agency designated representative: Leo Gonzalez/Nora Verceles  
Employee organizations:  
·
San Bernardino County Sheriff's Employees' Benefits Association - Safety Management  
and Supervisory Unit  
SAN BERNARDINO COUNTY FIRE PROTECTION DISTRICT  
Conference with Labor Negotiator (Government Code section 54957.6)  
5. Agency designated representative: Leo Gonzalez/Nora Verceles  
Employee organizations:  
·
·
Association of San Bernardino County Fire Managers - Fire Management Unit  
San Bernardino County Professional Firefighters, IAFF, Local 935 - Ambulance  
Operators & Firefighters  
·
San Bernardino County Sheriff's Employees' Benefit Association - Specialized Fire  
Services 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 - Fifth District  
Memorial Adjournments  
Board of Supervisors: County Employee  
Hector Cuevas, Jr., 36, of Fontana  
Board of Supervisors  
First District – Supervisor Col. Paul Cook (Ret.)  
Lorraine Evelyn Darr, 98, of Apple Valley  
Stephen George Grimm, 77, of Victorville  
Gladys Lucille Hinkle, 86, of Apple Valley  
Terry L. Mathers, 78, of Hesperia  
Charles Monroe McCall, Sr., 86, of Apple Valley  
Ronald “Ronnie” Lee Pinkston, 80, of Hesperia  
Julia A. Roach, 92, of Victorville  
Roy James Vance, 91, of Apple Valley  
Second District – Supervisor Jesse Armendarez  
Joan Alice Antonetto, 81, of Upland  
Frank Whitney Bell, 84, of Rancho Cucamonga  
Jguadalupe Macias Cruz, 94, of Upland  
Dolores N. Gonzales, 93, of Rancho Cucamonga  
Byeong Ok Lee, 75, of Upland  
Deanna Lockwood, 80, of Fontana  
Leopoldo Garcia Miranda, 97, of Fontana  
David Negrete, 46, of Fontana  
Lonnie James Taylor, 60, of Fontana  
Reggie E. Vargas, 84, of Fontana  
Esther Wanjiru Zake, 73, of Fontana  
Phyllis Vivian Zimmerman, 77, of Rancho Cucamonga  
Marilei Zorzetto, 81, of Upland  
Third District – Supervisor Dawn Rowe  
Ellie Abshire, 89, of Redlands  
Roland “Bob” Burghardt, 75, of Morongo Valley  
Christopher Hein Fagan, 71, of Big Bear City  
Paolo Ficara, 79, of Joshua Tree  
David Myers, 73, of Oak Glen  
Elizabeth Thiessen, 94, of Redlands  
Fourth District – Supervisor Curt Hagman  
Maria Socorro Aguilera, 95, of Chino  
Linda Marie Axtman, 75, of Chino  
Terrence Michael Blair, 80, of Chino  
Juliana Casillas, 83, of Chino  
Abraham Anaya Constanza, 76, of Ontario  
Jacqueline Kay Downs, 75, of Chino  
Anthony Douglas Flis, 59, of Upland  
Marline Irene Fonseca, 49, of Chino Hills  
James David Gates, 77, of Ontario  
Renae Elizabeth Gonzales, 59, of Chino  
Virginia May Hamblett, 91, of Chino  
Micaela Arellano Lopez, 89, of Chino Hills  
Hope Vivian Malgra, 93, of Upland  
Jovito Boniquit Malixi, 86, of Chino Hills  
Margis Jurgis Matulionis, 81, of Ontario  
Stella J. Montanez, 79, of Chino  
Grace M. Padilla, 99, of Chino  
Andres Antonio Ponce, 28, of Upland  
Antonia Ramirez Ruiz, 90, of Chino  
Gordon Michael Smith, 75, of Chino Hills  
Lilia Delgado Young, 89, of Chino  
Fifth District – Supervisor Joe Baca, Jr.  
Rocio Patricia Castro, 56, of Rialto  
Edith C. Clemens, 88, of San Bernardino  
Ruben DeLaCruz, 41, of San Bernardino  
Rebecca Ramirez Garcia, 100, of San Bernardino  
Leandro Gonzales, 58, of Colton  
Jesus Martinez Gonzalez, 95, of Rialto  
Mary Margaret Greenwood, 97, of Rialto  
Louis J. M. Guillou, 96, of San Bernardino  
Lorine Hargrave, 87, of San Bernardino  
James D. Hesskamp, 79, of Rialto  
Jacqueline Elaine Knight, 83, of San Bernardino  
Rafaela Martinez, 93, of San Bernardino  
Sandra Lorna Marzullo, 65, of San Bernardino  
Gail A. Mendoza, 70, of Colton  
Caroletta Nicholson, 64, of Rialto  
Jose Soto, 87, of San Bernardino  
Marcy Velazquez, 51, of San Bernardino  
Special Presentations, Resolutions and Proclamations  
Chair Rowe  
Resolution recognizing Diana Alexander  
Resolution recognizing Eric Guerra  
Resolution recognizing Tarina Brown  
Resolution recognizing Eric Broome  
Reports from County Counsel and Chief Executive Officer  
Individual Board Member Comments  
Presentation of the Agenda  
a)  
Consider additions of emergency or urgency items to the agenda to be placed on the Consent  
or Discussion Calendar at the Board’s discretion pursuant to Government Code section  
54954.2(b) or (b)(2).  
b)  
c)  
Notice of minor revisions to agenda items, items removed or continued from the Board of  
Supervisors’ Agenda.  
Disclosure pursuant to Government Code Section 84308.  
CONSENT CALENDAR  
Items listed on the Consent Calendar are expected to be routine and non-controversial and will be  
acted upon in one motion as the first item of business on the Discussion Calendar. If the Board directs  
that an item listed on the Consent Calendar be held for further discussion, the item will be addressed  
under “Deferred Items,” the second item listed on the Discussion Calendar.  
COUNTY DEPARTMENTS  
Board of Supervisors  
Adoption of Recognitions, Resolutions and Proclamations:  
Board of Supervisors  
Adopt and present resolution recognizing Diana Alexander upon her retirement after 32 years  
of valuable service to San Bernardino County.  
Adopt and present resolution recognizing Eric Guerra upon his retirement after 28 years of  
valuable service to San Bernardino County.  
Adopt and present resolution recognizing Tarina Brown upon her retirement after 28 years of  
valuable service to San Bernardino County.  
Adopt and present resolution recognizing Eric Broome upon his retirement after 20 years of  
valuable service to San Bernardino County.  
Adopt resolution recognizing Rebecka Berg-Stidger upon her retirement after 35 years of  
valuable service to San Bernardino County.  
Adopt resolution recognizing Tosha Thomas upon her retirement after 26 years of valuable  
service to San Bernardino County.  
Adopt resolution recognizing Donald Harris upon his retirement after 25 years of valuable  
service to San Bernardino County.  
Adopt resolution recognizing Commissioner Michael Gassner as being named the Western San  
Bernardino County Bar Association’s Judicial Lifetime Achievement Award recipient.  
Adopt resolution recognizing Judge Michelle Gilleece as being named the Western San  
Bernardino County Bar Association’s Judicial Officer of the Year recipient.  
Third District  
Ratify and adopt resolution recognizing Lewis Murray upon his retirement after 13 years of  
valuable service to San Bernardino County.  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the reappointment of Lawrence J. Asmus to Seat 6 on the Airports Commission for  
a 4-year term, expiring 1/31/2029 (At Large).  
b. Declare and post vacancy per Maddy Act for the remaining 2-year term, expiring  
12/31/2026, for Seat 14 held by Shawn R. Smith on the San Bernardino County Health  
Center Governing Board (At Large).  
Vice Chair and Fifth District Supervisor Joe Baca, Jr.  
c. Approve the appointment of Vickie Davis to Seat 10 on the Workforce Development Board  
for a 2-year term, expiring 12/31/2026.  
d. Approve the appointment of Alejandro Mariscal to Seat 5 on the Bloomington Municipal  
Advisory Council for a 4-year term, expiring 01/08/2029.  
Fourth District Supervisor Curt Hagman  
e. Approve the appointment of Clint Miller to Seat 4 on the Veterans Advisory Committee for a  
2-year term, expiring 01/31/2027.  
1. Approve the following updates to the multi-jurisdictional board appointments, originally  
approved by the Board of Supervisors on January 28, 2025, as detailed below, and which  
are included in Attachment A:  
a. Change the appointment of the Second District Supervisor Jesse Armendarez from a  
Delegate Designee to a Member Designee on the Behavioral Health Commission.  
b. Add the Animal Resource Center of the Inland Empire and reflect the appointment of  
the Fourth District Supervisor Curt Hagman as Director, and the Second District  
Supervisor Jesse Armendarez as alternate Director.  
c. Appoint Fourth District Supervisor Curt Hagman as the alternate on the Santa Ana  
Watershed Project Authority One Water One Watershed Steering Committee.  
2. Direct the Clerk of the Board of Supervisors to file an updated Form 806 for Designated  
Membership and/or Discretionary Appointments if required, in accordance with the  
California Fair Political Practices Commission Regulation 18702.5.  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
Aging and Adult Services  
Approve Contract with Council on Aging - Southern California to provide Health Insurance  
Counseling and Advocacy Program and Medicare Improvements for Patients and Providers Act  
services, in the amount of $650,000, for the period of April 1, 2025 through August 31, 2026.  
(Presenter: Jamiko Bell, Interim Assistant Director, 891-3917)  
Approve Amendment No. 2 to Contract No. 21-218 with Stacy Wood, Ph.D., A Psychological  
Corporation, to provide geriatric assessment services to older adults and individuals with  
disabilities, extending the contract term by one year, for a new total term of April 1, 2021,  
through March 31, 2026, with no change to the contract amount of $250,000.  
(Presenter: Jamiko Bell, Interim Assistant Director, 891-3917)  
Arrowhead Regional Medical Center  
Approve changes with the following Membership and/or Clinical Privilege categories as  
requested in Attachment A, as recommended by the Medical Executive Committee:  
1. Applications for Initial Appointment - Medical Staff  
2. Applications for Initial Appointment - Advanced Practice Professional Staff  
3. Applications for Reappointment - Medical Staff  
4. Applications for Reappointment - Advanced Practice Professional Staff  
5. Completion of Focused Professional Practice Evaluation with Advancement - Medical Staff  
6. Completion of Focused Professional Practice Evaluation without Advancement - Medical  
Staff  
7. Request for Extension of Focused Professional Practice Evaluation - Medical Staff  
8. Request for Extension of Focused Professional Practice Evaluation - Advanced Practice  
Professional Staff  
9. Request to Withdraw Privileges Due to Incomplete Proctoring - Medical Staff  
10. Request for New Clinical Privileges - Medical Staff  
11. Voluntary Resignation of Membership and/or Clinical Privileges - Medical Staff  
12. Voluntary Resignation of Membership and/or Clinical Privileges - Advanced Practice  
Professional Staff  
(Presenter: Nanette Buenavidez, ARMC Chief Operating Officer, 580-6150)  
Approve Amendment No. 1 to Agreement No. 24-277 with CalStar Air Medical Services LLC,  
for patient transfer call center services, to increase the not to exceed contract amount by  
$1,000,000, from $1,000,000 to an amount not-to-exceed $2,000,000, and to extend the term  
by one year, for a new total term of May 1, 2024 through April 30, 2026.  
(Presenter: Nanette Buenavidez, ARMC Chief Operating Officer, 580-6150)  
Approve Amendment No. 5 to Agreement No. 20-1115 with Avante Health Solutions for  
preventative maintenance and service of ultrasound equipment, to increase the agreement  
amount by $150,000, from $664,218 to $814,218, with no change to the term of December 5,  
2020 through December 4, 2025.  
(Presenter: Nanette Buenavidez, ARMC Chief Operating Officer, 580-6150)  
Approve contracts with the following vendors on an as-needed, fee-for-service basis for  
post-acute care services in the aggregate not-to-exceed amount of $3,500,000 for the period of  
April 1, 2025 through March 31, 2030:  
1. Mt. Rubidouxidence OPCO, LLC dba Jurupa Hills Post-Acute  
2. Watermanidence OPCO, LLC dba Waterman Canyon Post-Acute  
(Presenter: Nanette Buenavidez, ARMC Chief Operating Officer, 580-6150)  
Approve Amendment No. 3 to Participation Agreement No. 22-03 with the Board of Trustees of  
the Leland Stanford Junior University, on behalf of the California Maternal Quality Care  
Collaborative/California Perinatal Quality Care Collaborative, for access to resources to improve  
health outcomes in maternal and perinatal care, increasing the contract by $36,000, from  
$60,000 to $96,000, and extending the contract term by three years, for a total contract term of  
April 19, 2016 through April 19, 2028.  
(Presenter: Nanette Buenavidez, ARMC Chief Operating Officer, 580-6150)  
Auditor-Controller/Treasurer/Tax Collector  
Adopt Resolution granting the Petition to Rescind Tax Deed of Assessor’s Parcel Number  
0333-082-17-0000, by Petitioner ADAD, LLC, rescinding the tax deed (Document Number  
2024-0148624) recorded on June 27, 2024.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Correct Item No. 20, as approved by the Board of Supervisors on October 24, 2023, which  
incorrectly identified the total cost for Agreement No. 23-1141 with Bloomberg, L.P. as an  
aggregate amount not-to-exceed $347,640, for Bloomberg terminal subscriptions and 10Mb  
network access, to be consistent with the language in the approved agreement by revising the  
amount to be at a monthly unit cost of $14,485, plus variable rate increases no more than every  
two years, for the service period of October 29, 2023, through May 29, 2027 and automatically  
renewing for successive two-year periods thereafter.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Behavioral Health  
14) 1. Approve Amendment No. 2 to the Memorandum of Understanding, Contract No. 23-1362,  
with Inland Empire Health Plan, updating contract language to add Exhibit C Data  
Elements, which outlines Protected Health Information that will be shared between both  
parties, with no changes to the contract amount of $3,181,818 or the period of January 1,  
2024 through December 31, 2026.  
2. Approve Amendment No. 1 to the Memorandum of Understanding, Contract No. 23-1363,  
with Molina Healthcare of California, Inc., updating contract language to add Exhibit C Data  
Elements, which outlines Protected Health Information that will be shared between both  
parties, with no changes to the contract not to exceed amount of $381,818, or the period of  
January 1, 2024 through December 31, 2026.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve amendments to contracts with the following agencies, effective July 1, 2025, 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 2025-26:  
a. Inland Behavioral and Health Services, Inc., Amendment No. 3 to Contract No. 22-472,  
with no change to the contract period of July 1, 2022, through June 30, 2027.  
b. Social Science Services, Inc. dba Cedar House Life Change Center, Amendment No. 3  
to Contract No. 22-475, with no change to the contract period of July 1, 2022, through  
June 30, 2027.  
c. CLARE|MATRIX, Amendment No. 2 to Contract No. 23-601, with no change to the  
contract period of July 1, 2023, through June 30, 2027.  
2. Approve Amendment No. 4 to Contract No. 22-471 with High Desert Child, Adolescent and  
Family Services Center, Inc., for the provision of Early Intervention, Outpatient Treatment,  
Intensive Outpatient Treatment, and Recovery Services, increasing the total contract  
amount by $796,563, from $3,101,210 to $3,897,773, in addition to the same increase in  
the aggregate amount by $800,000, as referenced in Recommendation No. 1, for clients  
referred by the Department of Children and Family Services in 2025-26, with no change to  
the contract period of July 1, 2022 through June 30, 2027.  
3. Approve Amendment No. 4 to Contract No. 22-473 with Inland Valley Drug and Alcohol  
Recovery Services dba Inland Valley Recovery Services, increasing the total contract  
amount by $1,092,787, from $5,764,693 to $6,857,480, in addition to the same increase in  
the aggregate amount by $800,000, as referenced in Recommendation No. 1, for clients  
referred by the Department of Children and Family Services in 2025-26, with no change to  
the contract period of July 1, 2022 through June 30, 2027.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve contracts with the following agencies, for the provision of Community Wholeness and  
Enrichment program services, in a total aggregate amount not to exceed $1,062,500, for the  
period of April 1, 2025, through June 30, 2026:  
1. Rim Family Services, Inc., in an amount not to exceed $187,500.  
2. South Coast Children's Society, Inc., dba South Coast Community Services, in an amount  
not to exceed $562,500.  
3. Victor Community Support Services, Inc., in an amount not to exceed $312,500.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 3 to Contract No. 20-156 with Valley Star Behavioral Health, Inc., for  
the provision of Crisis Walk-In Center services, increasing the contract amount by $3,867,771,  
from $25,899,710 to $29,767,481, and extending the contract by six months, for a total period  
of April 1, 2020, through September 30, 2025.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No.1 to the Subcontractor Agreement No. 23-1285, with Advocates for  
Human Potential, Inc., on behalf of the California Department of Health Care Services, effective  
December 11, 2024, for the Behavioral Health Bridge Housing Program, which modifies the  
Statement of Work and Payment Schedule, with no changes to the contract amount of  
$27,375,170, or the period of June 23, 2023, through June 30, 2027.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve the revised standard agreement template for ongoing Children's Residential  
Intensive Services, retroactively effective July 1, 2024, or date of youth placement,  
whichever occurs later, with no change to the aggregate amount not to exceed  
$53,000,000, and with no change to the end term date of June 30, 2026.  
2. Authorize the Assistant Executive Officer, Deputy Executive Officer, or Director of the  
Department of Behavioral Health to execute the individual standard agreement template  
with qualified agencies that have completed the standardized application process to  
become a Children's Residential Intensive Services provider, including any non-substantive  
changes, on behalf of the County, subject to review by County Counsel.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Authorize the transfer of the following 15 positions from the Department of Behavioral  
Health to the Office of Homeless Services:  
a. One Office Assistant III, Position Number 03096  
b. One Fiscal Assistant, Position Number 57124  
c. One Clinical Therapist II, Position Number 88441  
d. Four Social Worker II, Position Numbers 86948, 72112, 73319 and 12654  
e. Two Alcohol and Drug Counselors, Position Numbers 73347 and 50617  
f. Four Mental Health Specialist, Position Numbers 82335, 04190, 74220 and 82662  
g. Two Peer and Family Advocate, Position Numbers 55862 and 89990  
2. Authorize the transfer of the following two vehicles from the Department of Behavioral  
Health to the Office of Homeless Services:  
a. Vehicle No. 1755 Ford Fusion  
b. Vehicle No. 20714 Chevy Express Van  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary 2024-25  
budget adjustments as indicated in the Financial Impact section (Four votes required).  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve contracts with the following agencies, for the provision of the Comprehensive  
Treatment Services Student Assistance Program, and School-Aged Treatment Services, in a  
total amount not to exceed $50,200,775, for the contract period of April 1, 2025, through June  
30, 2026:  
1. Desert/Mountain Children’s Center, in the amount of $18,124,095  
2. Lutheran Social Services of Southern California, in the amount of $449,545  
3. Mountain Counseling & Training, Inc., in the amount of $1,389,585  
4. South Coast Children's Society, Inc., dba South Coast Community Services, in the amount  
of $15,751,925  
5. Victor Community Support Services, Inc., in the amount of $10,180,605  
6. West End Family Counseling Services, in the amount of $4,305,020  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Community Development and Housing Department  
1. Approve and authorize the submission of a grant application to the California Department of  
Housing and Community Development for $13,500,000 for the Homekey+ Program for the  
U.S. VETS “E” Street Project in the City of San Bernardino.  
2. Adopt Resolution authorizing a joint application to and participation in the Homekey+  
Program for the U.S. VETS “E” Street Project, the execution of a grant agreement, and any  
amendments thereto.  
3. Authorize the Chief Executive Officer, Assistant Executive Officer, or Director of the  
Community Development and Housing Department to execute and electronically submit the  
grant application, including any ancillary documents required by the California Department  
of Housing and Community Development, and any subsequent non-substantive  
amendments to the Homekey+ Program application, subject to County Counsel review.  
4. Direct the Director of the Community Development and Housing Department to transmit the  
grant application and any subsequent non-substantive amendments to the Homekey+  
Program application to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Carrie Harmon, Director, 382-3983)  
County Administrative Office  
23) 1. Find that the proposed one-time donation of a Connex storage container and emergency  
supplies serves a significant public purpose by improving public safety and community  
resilience in an area identified as highly vulnerable to postfire hazards, including debris  
flows, flooding, and rockfall, as documented in the Bridge Post-Fire Burned Area  
Emergency Response Assessment Report and Watershed Emergency Response Teams  
Report, and the continuation of the Local Emergency Proclamations related to the Line and  
Bridge Fires.  
2. Approve the one-time donation of a Connex storage container and emergency supplies to  
the Mt. Baldy Volunteer Fire Department, a 501(c)(3) nonprofit organization, to enhance  
emergency preparedness and disaster response capabilities in the high-risk Mt. Baldy area.  
3. Approve an allocation from the 2024-25 Second District’s Board of Supervisors  
Discretionary Fund - District Specific Priorities Program budget to the Office of Emergency  
Services budget for the purchase of one Connex storage container, in an amount not to  
exceed $4,500, as part of the one-time donation to the Mt. Baldy Volunteer Fire  
Department.  
4. Authorize the Purchasing Agent to issue Purchase Orders for several associated  
emergency supplies, in an amount not to exceed $13,500, from the Office of Emergency  
Services 2024-25 budget, as outlined in the Financial Impact section.  
(Presenter: Crisanta Gonzalez, Director of Emergency Management, 356-3998)  
1. Approve Amendment No. 2 to Contract No. 22-467 with the City of Chino Hills to extend the  
contract term by an additional 12 months, allowing time to complete the Chino Hills Skate  
Park project, for a total term of June 28, 2022, through June 27, 2026, with no change to  
the not-to-exceed contract amount of $125,000.  
2. Approve Amendment No. 1 to Contract No. 24-474 with the City of Chino Hills, for  
improvement costs of the Chino Hills Pinehurst Park, increasing the not-to-exceed contract  
amount by $1,500,000, from $8,500,000 to the total not-to-exceed amount of $10,000,000,  
from the 2024-25 Fourth District’s Board of Supervisors Discretionary Fund - District  
Specific Priorities Program budget, and extending the term by 12 months, for a total term of  
June 11, 2024, through December 31, 2027.  
3. Approve Contract with Victorville American Little League 2-0., to contribute funding from the  
2024-25 First District’s Board of Supervisors Discretionary Fund - District Specific Priorities  
Program budget to support Victorville American Little League 2-0 and its players by  
updating the lighting at its fields, in the amount not-to-exceed $12,500, for the period of  
March 25, 2025, through March 24, 2026.  
4. Approve Contract with Victorville Ribbons Little League Incorporated, to contribute funding  
from the 2024-25 First District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget to support Victorville Ribbons Little League Incorporated and its  
players by updating the lighting at its fields, in the amount not-to-exceed $12,500, for the  
period of March 25, 2025, through March 24, 2026.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Approve the following amendments to contracts with subrecipients for American Rescue Plan  
Act funding for eligible projects in accordance with the Board of Supervisors approved  
Coronavirus Local Fiscal Recovery Fund Spending Plan to modify the deadlines for obligating  
project costs:  
1. Amendment No. 1 to Contract No. 22-783 with Colton Joint Unified School District for the  
Bloomington High School Baseball and Softball Field Improvements Project, modifying the  
deadline for obligating project costs by 90 days, from December 31, 2024 to March 31,  
2025, with no change to the cost of $1,800,000, or the term of August 1, 2022 through  
December 31, 2026.  
2. Amendment No. 1 to Contract No. 22-785 with Colton Joint Unified School District for the  
Joe Baca Middle School Soccer Field Improvements Project, modifying the deadline for  
obligating project costs by 90 days, from December 31, 2024 to March 31, 2025, with no  
change to the cost of $1,150,000, or the term of August 1, 2022 through December 31,  
2026.  
3. Amendment No. 2 to Contract No. 23-452 with the Town of Apple Valley for the Bear Valley  
Road Bridge Project, modifying the deadline for obligating project costs by 365 days, from  
March 31, 2025 to March 31, 2026, with no change to the cost of $538,900, or the term of  
June 1, 2023 through December 31, 2026.  
4. Amendment No. 2 to Contract No. 23-919 with Phelan Pinion Hills Community Services  
District for the Phelan Community Park Improvements Project, modifying the deadline for  
obligating project costs by 275 days, from March 31, 2025 to December 31, 2025, with no  
change to the cost of $457,194, or the term of February 1, 2023 through December 31,  
2026.  
5. Amendment No. 2 to Contract No. 24-110 with the City of Barstow for the Barstow  
Cemetery Restroom Construction Project, modifying the deadline for obligating project  
costs by 151 days, from December 31, 2024 to May 31, 2025, with no change to the cost of  
$446,672, or the term of December 1, 2023 through December 31, 2026.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
1. Accept grant subaward (State Award No. FEMA-4699-DR-CA) from the California  
Governor’s Office of Emergency Services, for the Hazard Mitigation Grant Program, in the  
amount of $524,987, including a $124,999 local match requirement, which will be used to  
update San Bernardino County’s Multi-Jurisdictional Hazard Mitigation Plan, with a grant  
performance period of February 3, 2025 through February 3, 2028.  
2. Adopt Resolution authorizing the Chair of the Board of Supervisors, Chief Executive Officer,  
County Chief Financial Officer, Director of Emergency Management, or Assistant Director of  
Emergency Management to proceed with the following actions on behalf of the County for  
the purpose of obtaining federal financial assistance under the Hazard Mitigation Grant  
Program, as directed by the California Governor’s Office of Emergency Services:  
a. Execute and file grant subaward and any ancillary documents with the California  
Governor’s Office of Emergency Services to obtain grant funds.  
b. Act as signatories for grant reimbursement claims, performance reports, and other  
documents required to administer the grant.  
c. Execute any non-substantive project modifications that change the scope of the project,  
subject to review by County Counsel.  
3. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, County Chief  
Financial Officer, Director of Emergency Management, or Assistant Director of Emergency  
Management to proceed with the following actions, on behalf of the County and subject to  
County Counsel review, as directed by the California Governor’s Office of Emergency  
Services:  
a. Execute and file grant subaward and any ancillary documents with the California  
Governor’s Office of Emergency Services to obtain grant funds.  
b. Act as signatories for grant reimbursement claims, performance reports, and other  
documents required to administer the grant.  
c. Execute any non-substantive project modifications that change the scope of the project.  
4. Direct the Director of Emergency Management to transmit the executed Hazard Mitigation  
Grant Program subaward to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Crisanta Gonzalez, Director of Emergency Management, 356-3998)  
1. Approve Amendment No. 2 to Agreement No. 19-678, including non-standard terms, with  
the Chino Basin Desalter Authority related to the treatment facilities and services for the  
Chino Airport Groundwater Remedial Project to further clarify roles and responsibilities of  
the parties and memorialize a cooperative approach, in the amount of $465,630, which  
includes a 10% contingency for programming work done on the treatment plant, with no  
change to the other terms and conditions.  
2. Approve a budget increase to Capital Improvement Program Project No. 20-192, in the  
amount of $1,243,670, increasing the total project budget from $9,164,300 to $10,407,970,  
for the Chino Plume Desalter Authority Agreement project for costs associated with  
Amendment No. 2 to Agreement No. 19-678 and for operational expenses associated with  
the South Granular Activated Carbon operations.  
3. Approve a budget decrease to Capital Improvement Program Project No. 18-222 in the  
amount of $1,243,670, from $67,489,704 to $66,246,034, to the Chino Airport Groundwater  
Remedial project.  
4. Authorize the Chief Executive Officer or the Deputy Executive Officer to authorize change  
orders greater than the 10% contingency in Recommendation No. 1, in an amount not to  
exceed $20,000, for a total amount of $485,630.  
5. Direct the Chief Executive Officer or the Deputy Executive Officer to transmit all change  
orders to the Clerk of the Board of Supervisors within 30 days of execution.  
6. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments, as  
detailed in the Financial Impact section (Four votes required).  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Human Resources  
Approve Side Letter Agreement with Teamsters Local 1932, representing employees in the  
Preschool Services Department Non-Supervisory Unit and Preschool Services Department  
Supervisory Unit, transitioning employees from 9-month contracts to 12-month contracts,  
effective April 5, 2025.  
(Presenter: Nora Verceles, County Labor Relations Chief, 387-5565)  
Innovation and Technology  
29) Approve Amendment No. 1 to Agreement No. 24-1023 with NetBrain Technologies, Inc.,  
updating the product offerings for a network monitoring and management system, increasing  
the total contract amount for the first five years by $445,500, from $1,160,550 to $1,606,050,  
and revising the five year term to March 25, 2025, through March 24, 2030, automatically  
renewing for five-year terms thereafter, unless notice of non-renewal is provided by either party.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
Land Use Services  
Approve Amendment No. 1 to Contract No. 25-43, effective March 25, 2025, with Ghazal  
Engineering for the provision of on-call civil engineering services, assigning the contract to  
Ghazal Engineering, Inc., with no change to the contract aggregate not-to-exceed amount of  
$3,600,000, or to the contract period of January 14, 2025, to January 13, 2028.  
(Presenter: Mark Wardlaw, Director, 387-4431)  
Receive and file the 2025 Housing Element Annual Progress Report, containing housing  
production data for calendar year 2024 as required by the California Department of Housing  
and Community Development.  
(Presenter: Mark Wardlaw, Director, 387-4431)  
Library  
1. Approve Subrecipient Agreement, including nonstandard terms, with the City of Chino Hills,  
for the acceptance of the Community Development Block Grant, in the amount of $13,279,  
for the Adult Literacy Services Program at the James S. Thalman Chino Hills Branch  
Library, for the period of July 1, 2024 through June 30, 2025.  
2. Authorize the County Librarian to electronically sign and submit the Subrecipient Agreement  
and all documents and forms required for acceptance of the Community Development Block  
Grant program award, and any required subsequent forms including quarterly, mid-year and  
final reports.  
3. Direct the County Librarian to submit the Subrecipient Agreement to the Clerk of the Board  
of Supervisors within 30 days of execution.  
(Presenter: Melanie Orosco, County Librarian, 387-2220)  
Office of Homeless Services  
33) 1. Approve grant application to the California Department of Housing and Community  
Development for the 2024 - 2027 State Emergency Solutions Grant Program, Continuum of  
Care Allocation, in an amount up to $1,248,208, by the Office of Homeless Services, as the  
Administrative Entity for the San Bernardino City and County Continuum of Care.  
2. Adopt Resolution Approving an Application for Funding and the Execution of a Grant  
Agreement and any Amendments thereto from the 2024 - 2027 Funding Years of the State  
Emergency Solutions Grant Program, as required by the California Department of Housing  
and Community Development, for the Continuum of Care Allocation.  
3. Authorize the Chief Executive Officer, Assistant Executive Officer, or the Chief of the Office  
of Homeless Services to execute and submit the grant application and related documents,  
subsequent amendments, and other necessary supporting documentation, on behalf of the  
County, subject to review by County Counsel.  
4. Direct the Chief of Homeless Services to transmit the grant application and any subsequent  
amendments to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Marcus Dillard, Chief of Homeless Services, 501-0644)  
Probation  
1. Approve Contract with NaphCare, Inc., including non-standard terms, and incorporated  
Quote, for TechCare Software Customization and Claims Services for California Advancing  
and Innovating Medi-Cal Section 1115 Waiver Implementation Services used in the juvenile  
detention facilities, for a total amount not to exceed $292,000, for the period of March 25,  
2025, through March 24, 2027.  
2. Authorize the Chief Probation Officer or Assistant Chief Probation Officer to execute  
change orders to Contract with NaphCare, Inc., subject to review by County Counsel, in an  
amount not to exceed $10,000 per change order, so long as the total aggregate amount  
does not exceed $29,200 or amend the contract term.  
3. Authorize the Chief Probation Officer or Assistant Chief Probation Officer to accept,  
execute, and submit project completion documents to NaphCare, Inc. related to the  
TechCare Software Customization and Claims Services for California Advancing and  
Innovating Medi-Cal Section 1115 Waiver Implementation Services, subject to County  
Counsel review.  
4. Direct the Chief Probation Officer or Assistant Chief Probation Officer, to transmit all  
contract change orders to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Project and Facilities Management  
1. Authorize the Director of the Project and Facilities Management Department to utilize the  
Progressive Design-Build method pursuant to Public Contract Code Section 22185 et. seq.  
for the delivery of the Probation Field Operations Building Project.  
2. Approve a budget increase in the amount of $48,000,000 to Capital Improvement Program  
Project No. 25-033, increasing the total project budget from $10,000,000 to $58,000,000,  
for the Probation Field Operations Building Project located in San Bernardino.  
3. Authorize the Auditor-Controller/Treasure/Tax Collector to post the necessary budget  
adjustments for Capital Improvement Program Project No. 25-033 to the 2024-25 budget,  
as detailed in the Financial Impact section (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
1. Continue the finding, first made by the Board of Supervisors on June 25, 2024, that there is  
substantial evidence that the damaged power line that provides power to the Bertha Peak  
Communication site created an emergency pursuant to Public Contract Code section 22050  
requiring immediate action to prevent or mitigate the loss or impairment of life, health,  
property, and essential public services, necessitating an urgent project to replace power  
lines and poles at the Bertha Peak Communications site in Big Bear, to allow uninterrupted  
public safety emergency communication services, and will not permit the delay resulting  
from a formal competitive solicitation of bids to procure remediation and construction  
services, and delegating authority, originally by Resolution on June 25, 2024, to the Chief  
Executive Officer to direct the Purchasing Agent to issue purchase orders and/or contracts,  
in a total amount not to exceed $2,329,803, for any remediation, construction, and  
modifications related to the power lines, cross arms, cross arm hardware, power poles, tree  
trimming, and tree removal, finding that the issuance of these purchase orders and/or  
contracts is necessary to respond to this emergency pursuant to Public Contract Code  
sections 22035 and 22050 (Four votes required).  
2. Adopt Resolution amending Resolution No. 2024-98 adopted by the Board of Supervisors  
on June 25, 2024 to increase the not to exceed amount by $585,915, from $2,329,803 to  
$2,915,718, and authorizing the Chief Executive Officer to direct the Purchasing Agent to  
issue purchase orders and/or contracts, in a total amount not to exceed $2,915,718, for any  
remediation, construction, and modifications related to the powerlines, cross arms, cross  
arm hardware, power poles, tree trimming, and tree removal, and find that the issuance of  
these purchase orders and/or contracts is necessary to respond to this emergency pursuant  
to Public Contract Code sections 22035 and 22050 (Four votes required).  
3. Approve a budget increase in the amount of $585,915 to Capital Improvement Program  
Project No. 22-085, increasing the total project budget from $2,329,803 to $2,915,718, to  
replace 26 additional poles, for a total of 28 poles.  
4. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustment as detailed in the Financial Impact section (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
1. Find that the purchase and installation of the Westnet First-In Alerting Platform and  
Automated Voice Dispatch System, and not allowing substitution of an equal product, is  
acceptable under Public Contract Code section 3400(c)(2), as installation of this system is  
required in order to match other products in use on a particular public improvement either  
completed or in the course of completion.  
2. Approve contract, including non-standard terms, with Westnet, LLC, for the purchase and  
installation of the First-In Alerting Platform and Automated Voice Dispatch System, in an  
amount not-to-exceed $225,940, for the Valley Communication Center Project.  
3. Authorize the Director of the Project and Facilities Management Department to execute  
documents relating to the acceptance and testing of the Westnet First-In Alerting Platform  
and Automated Voice Dispatch System, including but not limited to, the Delivery Verification  
Form, Installation Verification Form, Acceptance Test Plan, and Final System Acceptance  
Certificate.  
(Presenter: Don Day, Director, 387-5000)  
Approve contract, including nonstandard terms, with ErgoFlex Systems, Inc. dba Xybix  
Systems, Inc., for the purchase of 125 engineered 911 dispatch consoles and associated  
ancillary components, in an amount not to exceed $2,887,307, for the Valley Communication  
Center Project.  
(Presenter: Don Day, Director, 387-5000)  
Public Health  
Approve Amendment No. 5 to Agreement No. 22-795 (State Agreement No. 22-10281) with the  
California Department of Public Health, for the Women, Infants, and Children Nutrition  
Program, increasing the total agreement amount by $1,167,555, from $41,741,301 to  
$42,908,856, with no change to the term of October 1, 2022 through September 30, 2025.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve contract with Colorado River Medical Center for the provision of healthcare  
services in the Needles Community and Havasu Landing area, in the amount not to exceed  
$690,000 ($230,000 per year), for a three-year period of March 26, 2025 through March 25,  
2028.  
2. Authorize the Director of the Department of Public Health to execute non-substantive  
amendments, including updates to the scope of work, on behalf of the County, as needed,  
subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve amendments to the following contracts to mitigate impacts associated with COVID-19  
and reduce related health disparities, allowing for the revision of line items within the existing  
budget, with no change to the total combined contract amount of $7,100,000, as detailed  
below:  
1. El Sol Neighborhood Educational Center, Amendment No. 4 to Contract No. 22-195, with no  
change to the total amount of $500,000.  
2. Reach Out, Amendment No. 3 to Contract No. 22-197, with no change to the total amount  
of $1,000,000.  
3. Roman Catholic Bishop of the Diocese of San Bernardino, Amendment No. 3 to Contract  
No. 22-198, with no change to the total amount of $500,000.  
4. San Bernardino County Medical Society, Amendment No. 3 to Contract No. 22-199, with no  
change to the total amount of $150,000.  
5. St. Mary’s Medical Center, Amendment No. 5 to Contract No. 22-200, with no change to the  
total amount of $1,250,000.  
6. Young Scholars for Academic Empowerment dba TruEvolution, Inc., Amendment No. 3 to  
Contract No. 22-201, with no change to the total amount of $200,000.  
7. Young Visionaries Youth Leadership Academy, Amendment No. 3 to Contract No. 22-202,  
with no change to the total amount of $200,000.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Employment Contract with Dr. Glen Thomazin D.O. as a Strategic Advisor, to provide  
strategic and quality assurance at the department’s Federally Qualified Health Centers, at the  
rate of $170 per hour, not to exceed 235 hours, with an estimated contract amount of $40,000,  
for a term of May 31, 2025 through December 12, 2025.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve Amendment No. 1 to Employment Contract No. 24-819 with Dr. Naomi Chow,  
D.V.M. as a Contract Public Health Veterinarian, to amend the Benefits Upon Termination  
of Contract provision, effective March 25, 2025 with no change to the total annual  
compensation of $290,222 ($205,775 salary and $84,447 benefits), for the period of  
September 21, 2024 through September 20, 2027, with the option to extend for two  
one-year periods.  
2. Approve the Veterinarian Master Employment Contract template, effective March 25, 2025  
through September 9, 2027.  
3. Authorize the Director of Public Health to execute Veterinarian Employment Contracts  
utilizing the Veterinarian Master Employment Contract template with individual employees,  
effective upon the date of full execution with a flexible end date, not to exceed September 9,  
2027, with the option to extend for two one-year periods subject to County Counsel review.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Public Works-Special Districts  
Approve Amendment No. 2 to Contract No. 23-477 with Michael Baker International for  
professional engineering design services associated with the Lake Gregory Regional Park  
Sitewide Sediment Management Project, increasing the total approved contract amount by  
$29,990, from $487,140 to $517,130, with no change to the contract term of May 23, 2023,  
through December 31, 2026.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Adopt Resolution declaring the Board of Supervisors’ intent to establish Community  
Facilities District 2025-1 (Speedway Commerce Center II) pursuant to the Mello-Roos  
Community Facilities Act of 1982 (California Government Code Section 53311 et seq.) and  
to levy a special tax within the district to fund, among other things, maintenance of public  
infrastructure, landscaping, flood protection, drainage, sewer systems, graffiti and debris  
removal, and maintenance and operation of County-owned properties.  
2. Direct the Clerk of the Board of Supervisors to schedule a public hearing on April 29, 2025,  
at 10:00 a.m. regarding the proposed formation of Community Facilities District No. 2025-1  
(Speedway Commerce Center II) and publish a Notice of Hearing in a newspaper of general  
circulation at least seven days before the hearing.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Transportation  
Adopt Resolution that:  
1. Establishes a multi-way stop at the intersection of Sterling Avenue and Marshall Boulevard  
in the Del Rosa area, pursuant to County Code Section 52.0111(a).  
2. Directs the County Road Commissioner to perform such acts as necessary to implement  
the terms of the Resolution.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve Addendum No. 1, issued on January 22, 2025, to the bid documents for Riverside  
Drive Right Turn Lane Project in the Chino area.  
2. Award construction contract to Onyx Paving Company, Inc. in the amount of $242,000 for  
the Riverside Drive Right Turn Lane Project in the Chino area.  
3. Authorize a contingency fund of $24,200 for the Riverside Drive Right Turn Lane Project in  
the Chino area.  
4. Authorize the Director of the Department of Public Works to approve the expenditure of the  
contingency fund of $24,200 for verified quantity overruns for this unit priced construction  
contract.  
5. Authorize the Director of the Department of Public Works to order any necessary changes  
or additions in the work being performed under the contract for a total amount not to exceed  
$24,200 of the contingency fund, pursuant to Public Contract Code Section 20142.  
6. Authorize the Director of the Department of Public Works to accept the work when 100%  
complete and execute and file the Notice of Completion.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Find that approval of Amendment No. 1 to the Settlement Agreement and Release with IDIL  
West Valley Logistics Center, LP, related to updates in ownership, infrastructure  
improvements, and community benefit contributions associated with the West Valley  
Logistics Center Specific Plan is not a project subject to the California Environmental  
Quality Act, and, in the alternative, is an exempt project under the California Environmental  
Quality Act Guidelines Section 15061(b)(3).  
2. Approve Amendment No. 1 to the Settlement Agreement and Release with IDIL West  
Valley Logistics Center, LP, related to updates in ownership, infrastructure improvements,  
and community benefit contributions associated with the West Valley Logistics Center  
Specific Plan approved by the City of Fontana.  
3. Direct the Department of Public Works to file a notice of exemption in accordance with the  
California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve the following Addenda to the bid documents for the Glen Helen Parkway Bridge  
Over Cajon Wash Project in the Devore area:  
a. Addendum No. 1 issued on September 17, 2024;  
b. Addendum No. 2 issued on September 23, 2024;  
c. Addendum No. 3 issued on October 1, 2024;  
d. Addendum No. 4 issued on October 10, 2024;  
e. Addendum No. 5 issued on November 7, 2024;  
f. Addendum No. 6 issued on November 15, 2024;  
g. Addendum No. 7 issued on November 22, 2024;  
h. Addendum No. 8 issued on December 2, 2024; and  
i. Addendum No. 9 issued on January 6, 2025.  
2. Award a construction contract to Griffith Company in the amount of $41,720,920.94 for the  
Glen Helen Parkway Bridge Over Cajon Wash Project in the Devore area.  
3. Authorize a contingency fund of $4,172,092 for the Glen Helen Parkway Bridge Over Cajon  
Wash Project in the Devore area.  
4. Authorize the Director of the Department of Public Works to approve the expenditure of the  
contingency fund of $4,172,092 for verified quantity overruns for this unit priced  
construction contract.  
5. Authorize the Director of the Department of Public Works to order any necessary changes  
or additions in the work being performed under the contract for a total amount not to exceed  
$210,000 of the $4,172,092 contingency fund, pursuant to Public Contract Code Section  
20142.  
6. Authorize the Director of the Department of Public Works to accept the work when 100%  
complete and execute and file the Notice of Completion.  
7. Approve Amendment No. 5 to Contract No. 14-857 with Biggs Cardosa Associates, Inc.,  
increasing the contract amount by $164,301, from $2,542,211 to $2,706,512, to provide  
additional construction support for the Glen Helen Parkway Bridge Over Cajon Wash  
Project in the Devore area, and revise the scope of work and schedule exhibits to provide  
additional detail but with no change to the contract’s term of October 21, 2014 through  
December 30, 2027.  
(Presenter: Noel Castillo, Director, 387-7906)  
Purchasing  
1. Approve Agreement with Vestis Services, LLC to provide uniform rental and laundry  
Services from April 1, 2025, through March 31, 2030, at fixed rates listed in Exhibit A.  
2. Authorize the Purchasing Agent to execute non-substantive amendments to add, replace,  
and delete products and rates listed in Exhibit A as needed, reflective of competitiveness in  
the marketplace, subject to review by County Counsel.  
3. Direct the Purchasing Agent to transmit non-substantive amendments to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Pete Mendoza, Director, 387-2060)  
Real Estate Services  
51) 1. Find that approval of Amendment No. 6 to Lease Agreement No. 00-824 with Lolly  
Ventures, LLC for office space, is an exempt project under the California Environmental  
Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 6 to Lease Agreement No. 00-824 with Lolly Ventures, LLC to  
extend the term five years for the period of April 1, 2025, through March 31, 2030, following  
a permitted 11-month holdover for the period of May 1, 2024, through March 31, 2025,  
adjust the rental rate schedule, add day porter language, and update standard lease  
agreement language for 4,704 square feet of office space for the Transitional Assistance  
Department, located at 73629 Sun Valley Drive in Twentynine Palms, in the amount of  
$890,846 including the permitted holdover amount of $111,254, for a total cost in the  
amount of $3,294,890.  
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 a Use Permit Agreement with the United States District Court - United  
States Probation/Pretrial, for office space is an exempt project under the California  
Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve a no-fee Use Permit Agreement with the United States District Court - United  
States Probation/Pretrial for the use of approximately 677 square feet of office space for  
drug testing events on March 27, 2025, April 11, 2025, May 28, 2025, June 6, 2025, July 8,  
2025, August 13, 2025, September 4, 2025, October 27, 2025, November 19, 2025,  
December 9, 2025, January 22, 2026, February 10, 2026, March 2, 2026, April 8, 2026,  
May 22, 2026, June 10, 2026, July 7, 2026, August 24, 2026, September 18, 2026, October  
22, 2026, November 17, 2026, and December 10, 2026 between the hours of 8:00 AM  
through 5:00 PM at the County-owned building located at 15480 Ramona Avenue in  
Victorville at no cost.  
3. Pursuant to County Code Section 16.0231(a)(3), authorize the waiver of Use Permit:  
County Location or Parking Lot fee, as set forth in County Code Section 16.0220(a), and  
reimbursement of charges set forth in County Policy 12-06 for each one-day drug testing  
event for the period March 27, 2025, through December 10, 2026.  
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 License Agreement with the California Highway Patrol for  
rack and antenna space, is an exempt project under the California Environmental Quality  
Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Find that pursuant to the California Government Code Section 25526.6, the grant of a  
license to the California Highway Patrol, a state agency, for the use of a portion of rack and  
antenna space at the County-owned equipment shelter and antenna tower located at Bertha  
Peak in Big Bear Lake, to operate California Highway Patrol’ wireless communication  
equipment is in the public interest, and that the license will not substantially conflict or  
interfere with County’s use of the site.  
3. Approve Revenue License Agreement with the California Highway Patrol, for the use of a  
portion of rack and antenna space at the County-owned equipment shelter and antenna  
tower located at Bertha Peak in Big Bear Lake, for the California Highway Patrol’s  
continued maintenance and operation of wireless communication equipment, commencing  
April 1, 2025, through March 31, 2030, and automatically renewing for three additional  
five-year periods, for a total contract period of April 1, 2025 through March 31, 2045,  
generating revenue of $272,477 for the initial term, for a total aggregate contract amount of  
$1,231,649.  
4. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 9 to Lease Agreement No. 93-846 with Athanasia A.  
Angelopoulos, Nikki A. Angelopoulos and Vasiliki A. Angelopoulos for office space is an  
exempt project under the California Environmental Quality Act Guidelines, Section 15301 -  
Class 1 Existing Facilities.  
2. Approve Amendment No. 9 to Lease Agreement No. 93-846, through the use of an  
alternative procedure as allowed per County Policy 12-02 - Leasing Privately Owned Real  
Property for County Use, to reflect a change of property ownership and an assignment of  
the lease from Forrest Angelopoulos to Athanasia A. Angelopoulos, Nikki A. Angelopoulos  
and Vasiliki A. Angelopoulos, extend the term by five years for the period of April 1, 2025,  
through March 31, 2030, following a permitted hold over for the period of February 1, 2021,  
through March 31, 2025, add one five-year option to extend the term, adjust the rental rate  
schedule, and update standard lease agreement language for 5,100 square feet of office  
space, located at 11951 Hesperia Road in Hesperia for the Department of Behavioral  
Health, in the amount of $1,144,467, including the holdover amount of $468,639, for a new  
total contract amount of $3,503,451.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 2 to Lease Agreement No. 13-67, Lease Agreement  
No. 13-68, Lease Agreement No.13-69 and Lease Agreement No.13-70 with SEC Euclid  
and Holt Avenue Property LP for lab and office space, is an exempt project under the  
California Environmental Quality Act Guidelines, Section 15301 - Class 1 Existing Facilities.  
2. Approve Amendment No. 2 to Lease Agreement No. 13-67, with SEC Euclid and Holt  
Avenue Property LP through the use of an alternative procedure as allowed per County  
Policy 12-02 - Leasing Privately Owned Real Property for County Use, extend the term ten  
years for the period of April 1, 2025, through March 31, 2035, following a permitted hold  
over for the period of August 1, 2024, through March 31, 2025, adjust the rental rate  
schedule, and update standard lease agreement language, for 12,867 square feet of lab  
and office space, located at 150 E. Holt Boulevard in Ontario for the Department of Public  
Health, in the amount of $4,599,776, for a new total amount of $8,578,796.  
3. Approve Amendment No. 2 to Lease Agreement No. 13-68, with SEC Euclid and Holt  
Avenue Property LP through the use of an alternative procedure as allowed per County  
Policy 12-02 - Leasing Privately Owned Real Property for County Use, extend the term ten  
years for the period of April 1, 2025, through March 31, 2035, following a permitted hold  
over for the period of August 1, 2024, through March 31, 2025, adjust the rental rate  
schedule, and update standard lease agreement language, for 4,828 square feet of office  
space, located at 150 E. Holt Boulevard in Ontario for the Department of Public Health, in  
the amount of $1,695,424, for a new total amount of $2,746,360.  
4. Approve Amendment No. 2 to Lease Agreement No. 13-69, with SEC Euclid and Holt  
Avenue Property LP through the use of an alternative procedure as allowed per County  
Policy 12-02 - Leasing Privately Owned Real Property for County Use, extend the term ten  
years for the period of April 1, 2025, through March 31, 2035, following a permitted hold  
over for the period of August 1, 2024, through March 31, 2025, adjust the rental rate  
schedule, and update standard lease agreement language, for 20,925 square feet of  
medical and office space, located at 150 E. Holt Boulevard in Ontario for the Department of  
Public Health, in the amount of $7,374,956, for a new total amount of $12,301,532.  
5. Approve Amendment No. 2 to Lease Agreement No. 13-70, with SEC Euclid and Holt  
Avenue Property LP through the use of an alternative procedure as allowed per County  
Policy 12-02 - Leasing Privately Owned Real Property for County Use, extend the term ten  
years for the period of April 1, 2025, through March 31, 2035, following a permitted hold  
over for the period of August 1, 2024, through March 31, 2025, adjust the rental rate  
schedule, and update standard lease agreement language, for 19,310 square feet of office  
space, located at 150 E. Holt Boulevard in Ontario for the Department of Public Health, in  
the amount of $6,774,868, for a new total amount of $10,899,484.  
6. 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 Lease Agreement and Option to Purchase with KB Tri-City II MT,  
LLC, a Delaware limited liability company, for office space is an exempt project under the  
California Environmental Quality Act Guidelines Section 15301 - Existing Facilities (Class  
1).  
2. Approve Lease Agreement with KB Tri-City II MT, LLC, a Delaware limited liability company,  
through the use of an alternative procedure, as allowed per County Policy 12-02 - Leasing  
Privately Owned Real Property for County Use, to lease approximately 59,018 square feet  
of office space located at 862 East Hospitality Lane in San Bernardino, for 10 years, with  
one five-year option to extend the term of the lease, which will commence on the later of  
substantial completion of the tenant improvements or San Bernardino County’s receipt of a  
Certificate of Occupancy obtained by KB Tri-City II MT, LLC, a Delaware limited liability  
company, for a total amount of $22,504,913, which includes a one-time lump-sum cost for  
tenant improvements.  
3. Approve an Option to Purchase the entire property located at 862 East Hospitality Lane in  
San Bernardino from the commencement of the third year of the lease term through the  
expiration of the lease term, with an Option Fee of $100.  
4. Authorize the Director of the Real Estate Services Department to exercise and execute any  
other Lease documents and take any other actions necessary to complete the transaction in  
Recommendation No. 2, subject to County Counsel review.  
5. Authorize the Purchasing Agent to issue purchase orders, as necessary, for a total amount  
not to exceed $200,000, for any contingencies and/or minor change orders that may arise in  
order to complete turnkey tenant improvements set forth in the lease (Four votes required).  
6. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
7. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments as detailed in the Financial Impact section (Four votes required).  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Regional Parks  
Approve Revenue Interim Use Permit with the International Brotherhood of Electrical Workers  
Local No. 47 for the exclusive use of Prado Regional Park on September 27, 2025, and a  
portion of the park on September 24, 2025 through September 26, 2025, and September 28,  
2025, for $58,965 to hold a picnic event.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Approve Revenue Interim Use Permit with Teamsters Local 1932 for the exclusive use of  
Cucamonga-Guasti Regional Park on September 27, 2025, to hold a picnic event, for a  
minimum total revenue in the amount of $18,956.25.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
1. Find that approval of Revenue Lease Agreement with Close the Lid Entertainment, LLC to  
operate The Bottle House concession at Calico Ghost Town Regional Park is an exempt  
project under the California Environmental Quality Act Guidelines Section 15301 - Existing  
Facilities (Class 1).  
2. Approve Revenue Lease Agreement with Close the Lid Entertainment, LLC to lease  
Building No. 46 to operate The Bottle House concession at Calico Ghost Town Regional  
Park from March 26, 2025, through March 25, 2030, with two five-year options to extend the  
term, in which the County will receive lease fees of no less than $16,800 over the five-year  
term (Four votes required).  
3. Direct the Regional Parks Department to file the Notice of Exemption in accordance with the  
California Environmental Quality Act.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Approve Revenue Interim Use Permit with Daniel Quiroga for the exclusive use of  
Cucamonga-Guasti Regional Park on July 12, 2025, to hold a Colombian Festival event, for a  
minimum total revenue in the amount of $25,927.28.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Approve the Payment for Replacement Water Assessment to the Mojave Basin Area  
Watermaster for the Mojave Narrows Regional Park in the amount of $565 per acre-foot for 474  
acre-feet of water for the water year ending September 30, 2024, in an amount not to exceed  
$267,810.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
1. Approve Agreement with Global Music Rights, LLC, including non-standard terms, for a  
music license to perform music at Calico Ghost Town Regional Park, Glen Helen Regional  
Park, Cucamonga-Guasti Regional Park, Mojave Narrows Regional Park, Mojave River  
Forks Regional Park, Prado Regional Park, and Yucaipa regional parks, from April 1, 2025,  
through March 31, 2026, and continuing thereafter for additional succeeding one year  
terms, unless terminated by either party, in an annual amount not to exceed $4,000.  
2. Authorize the Director of the Regional Parks Department to terminate the Agreement with  
Global Music Rights, LLC, if services are no longer needed, subject to review by County  
Counsel.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Sheriff/Coroner/Public Administrator  
1. Authorize the Purchasing Agent to issue non-competitive purchase orders, as needed,  
increasing the total aggregate spending amount by $1,800,000, from $8,000,000 to  
$9,800,000, for the term of January 1, 2025, through June 30, 2028, for aircraft  
maintenance, parts, and repair services provided by the following 21 vendors:  
a. ABLE Aerospace, Meza, AZ  
b. Aero Dynamix, Eules, TX  
c. Airbus Helicopter Inc., Grand Prairie, TX  
d. Bell Textron, Inc., Fort Worth, TX  
e. Boeing Distribution, Dallas, TX  
f. Executive Jet Maintenance, LLC, San Bernardino, CA  
g. Frederick Aero Development, Murrieta, CA  
h. Hangar One Avionics, Carlsbad, CA  
i. Helimart, Costa Mesa, CA  
j. Hornet AcquisitionCo, LLC, dba Onboard Systems, Anaheim, CA  
k. International Aviation Composites, Haslet, TX  
l. Konecranes, Inc., Corona, CA  
m. Mint Turbines, LLC, Troud, OK  
n. Rotorcraft Support Inc., Van Nuys, CA  
o. Safran Helicopter Engines, USA, Inc., Grand Prairie, TX  
p. Spectrolab, Inc., Sylmar, CA  
q. Standard Aero Limited, Winnipeg, Canada  
r. Thales Avionics, Inc., Piscataway, NJ  
s. Trace Aviation, Jacson, MS  
t. Vislink Integrated Microwave Technology, LLC, Hackettstown, NJ  
u. Wescam, Inc., Ontario, Canada  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments to the  
Sheriff/Coroner/Public Administrator’s 2024-25 budget as detailed in the Financial Impact  
section (Four votes required).  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Find that allowing the use of San Bernardino County vehicles, medical equipment, and  
supplies for San Bernardino County public safety employees participating in the 2025 Baker  
to Vegas Challenge Cup Relay will serve the purpose of promoting employee morale  
through camaraderie, physical fitness, teamwork, and competition in the law enforcement  
community.  
2. Approve the use of San Bernardino County vehicles, medical equipment, and supplies for  
the 2025 Baker to Vegas Challenge Cup Relay for the period of April 5, 2025 through April  
6, 2025.  
(Presenter: Brian Roper, Lieutenant, 387-0640)  
Authorize the Purchasing Agent to issue non-competitive Purchase Orders to Auditory  
Instruments, Inc. for the purchase of video systems, including installation and miscellaneous  
parts, in an amount not to exceed $978,000, to complete the necessary video system upgrades  
at the Sheriff/Coroner/Public Administrator’s headquarters building in the City of San  
Bernardino and the County’s High Desert Government Center in the City of Hesperia.  
(Presenter: Brian Roper, Lieutenant, 387-0640)  
1. Approve Capital Improvement Program Project No. 25-151, in the amount of $4,183,616,  
for the Sheriff’s Department Rosena Ranch Substation Project, located at the Northeast  
corner of Lytle Creek Road and Glen Helen Parkway in Fontana.  
2. Approve appropriation and revenue adjustments to fund the Capital Improvement Program  
Project and authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary  
budget adjustments, as detailed in the Financial Impact section (Four votes required).  
(Presenter: Shannon D. Dicus, Sheriff/Coroner/Public Administrator, 387-3671)  
Transitional Assistance  
Approve contracts with the following agencies to provide Cal-Learn Case Management  
Services to pregnant and parenting teens, to assist them in obtaining a high school diploma or  
its equivalent, in an aggregate amount not to exceed $1,350,000, for the period of April 1, 2025  
through March 31, 2028:  
1. Aspiranet, in the amount of $675,000.  
2. El Sol Neighborhood Educational Center, in the amount of $675,000.  
(Presenter: James LoCurto, Director, 388-0245)  
Approve Amendment No. 4 to Contract No. 20-503 with the Housing Authority of the County of  
San Bernardino, to provide California Work Opportunity and Responsibility to Kids housing  
support services, increasing the total not to exceed amount by $1,619,261, from $46,194,219 to  
$47,813,480, with no change to the total contract period of July 1, 2020 through June 30, 2025.  
(Presenter: James LoCurto, Director, 388-0245)  
SEPARATED ENTITIES  
San Bernardino County Fire Protection District  
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 April 29, 2025, as the date of the public hearing, for proposed  
Annexation No. 209.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Approve non-financial automatic and mutual aid agreement, which includes the Operating  
Plan and Boundary Map, with the City of Highland for mutual assistance on fire, rescue, and  
emergency response services, effective the date the agreement is executed by both parties,  
through June 30, 2030.  
2. Authorize the Fire Chief/Fire Warden to negotiate, execute, and make additions, deletions,  
or other subsequent non-substantive amendments to the Operating Plan, which is an  
attachment to the automatic and mutual aid agreement, subject to review by County  
Counsel.  
3. Direct the Fire Chief/Fire Warden to transmit the Operating Plan and any subsequent  
non-substantive amendments to the Secretary of the Board of Directors within 30 days of  
execution.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Declare the 2002 Ford F450 Rescue Squad (Equipment No. 21802/Vehicle Identification  
Number 1FDXW47F52EA41238), which is fully depreciated and has an estimated value of  
approximately $8,000, surplus property that no longer meets the needs of the San  
Bernardino County Fire Protection District.  
2. Approve Agreement with the Fontana Rotary Club for the transfer of surplus property  
identified in Recommendation No. 1 to the Fontana Rotary Club at no cost, with San  
Bernardino County Fire Protection District receiving a full release of liability upon transfer of  
title.  
3. Authorize the Director of the Fleet Management Department to execute all necessary  
documentation for transfer of title of the surplus property identified in Recommendation No.  
1.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
MULTIJURISDICTIONAL ITEMS  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County Fire  
Protection District  
1. Acting as the governing body of San Bernardino County:  
a. Approve Appraisals Nos. 24-33 to 24-39, 24-41 to 24-54, 24-56 to 24-62, 24-69  
to 24-80, 24-83 to 24-97, 24-103 to 24-112 and 24-121 to 24-143, copies of  
which are on file with the Real Estate Services Department.  
b. Authorize the acquisition of six Permanent Road Easements from six property  
owners over portions of certain real properties, totaling approximately 300  
square feet, and 87 Temporary Construction Easements from 82 property  
owners over portions of certain real properties, totaling approximately 83,194  
square feet, for the Muscoy Area Pedestrian Improvements Project in the  
unincorporated area of Muscoy, at a total cost not to exceed $284,000, which  
includes the just compensation and an approximate 15% contingency amount.  
c. Approve Acquisition Agreement with the San Bernardino County Fire Protection  
District to acquire two Temporary Construction Easements over portions of  
certain real properties (portions of Assessor’s Parcel Numbers 0268-041-18-  
0000 and 0268-041-15-0000), totaling approximately 1,110 square feet, for the  
Muscoy Area Pedestrian Improvements Project, in the unincorporated area of  
Muscoy, at a total cost of $3,300.  
d. Approve the form of Acquisition Agreement to acquire six Permanent Road  
Easements from six property owners over certain real properties, totaling  
approximately 300 square feet, and 85 Temporary Construction Easements from  
81 property owners over portions of certain real properties, totaling  
approximately 82,084 square feet, for the Muscoy Area Pedestrian  
Improvements Project in the unincorporated area of Muscoy.  
e. Authorize the Director of the Real Estate Services Department to complete and  
execute Acquisition Agreements, in substantial conformance with the approved  
form of Acquisition Agreement in Recommendation 1.d, to acquire the easement  
interests in Recommendation No. 1.d at a total cost not to exceed $280,700, which  
includes the just compensation and an approximate 15% contingency amount,  
and execute any other non-substantive documents necessary to complete these  
transactions, subject to County Counsel review.  
2. Acting as the governing body of the San Bernardino County Fire Protection District:  
a. Adopt a Resolution to:  
i. Make findings of fact as a Responsible Agency pursuant to California  
Environmental Quality Act Guidelines.  
ii. Declare that the conveyance of two Temporary Construction Easements  
totaling approximately 1,110 square feet for a period commencing on  
October 1, 2025, and expiring on the earlier of project completion or  
September 30, 2028, to San Bernardino County over portions of certain  
San Bernardino County Fire Protection District-owned property (portions  
of Assessor’s Parcel Number’s 0268-041-18-0000 and 0268-041-15-  
0000), located in the unincorporated area of Muscoy is in the public  
interest, the easement interests conveyed will not substantially conflict or  
interfere with San Bernardino County Fire Protection District’s use of the  
property, and  
iii. Authorize the conveyance of said easement interests to San Bernardino  
County in accordance with Health and Safety Code Section 13861(b),  
Government Code Section 25526.6, and County Policy No. 12-17, for a  
total payment of $3,300.  
b. Approve the Acquisition Agreement with San Bernardino County to convey two  
temporary construction easements for a period commencing on October 1, 2025,  
and expiring on the earlier of project completion or September 30, 2028, over  
portions of San Bernardino County Fire Protection District-owned property  
(portions of Assessor’s Parcel Numbers 0268-041-18-0000 and 0268-041-15-  
0000), totaling approximately 1,110 square feet, located in the unincorporated  
area of Muscoy, for the Muscoy Area Pedestrian Improvements Project upon  
payment of $3,300.  
c. Authorize the Chair of the Board of Directors to execute two Temporary  
Construction Easements pursuant to Recommendation No.  
Bernardino County.  
2.b to San  
d. Direct the Real Estate Services Department to file the Notice of Exemption in  
accordance with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Acting as the governing body of San Bernardino County and the San Bernardino County Fire  
Protection District:  
1. Approve a budget increase in the amount of $180,000, from $468,600 to $648,600, to  
Capital Improvement Program Project No. 23-031, for the County Fire Station 92 Boat  
Safety Dock Project.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments for Capital Improvement Program Project No. 23-031 to the 2024-25 budget,  
as indicated in the Financial Impact section (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
ORDINANCES FOR INTRODUCTION  
County Administrative Office  
1. Consider proposed ordinance amending the San Bernardino County Code relating to  
emergency services organization.  
2. Make alterations, if necessary, to proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to amend Chapter 1 of  
Division 1 of Title 2 of the San Bernardino County Code relating to emergency services  
organization.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, APRIL 8, 2025, on the  
Consent Calendar.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
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  
Community Development and Housing Department  
1. Conduct a public hearing to:  
a. Review the proposed 2025-30 Consolidated Plan and 2025-26 Annual Action Plan  
which governs the Community Development Block Grant, HOME Investment  
Partnerships Act, and the Emergency Solutions Grant programs; and,  
b. Review the Market Analysis, Needs Assessment, Analysis of Impediments to Fair  
Housing Choice and the Citizen Participation Plan for the County’s 2025-30  
Consolidated Plan; and,  
c. Review the 2025-26 Annual Action Plan for the County’s application to the United States  
Department of Housing and Urban Development for $9,420,665 in entitlement grants  
from the Community Development Block Grant, HOME Investment Partnerships Act,  
and Emergency Solutions Grant programs.  
d. Obtain citizens’ comments on the proposed 2025-30 Consolidated Plan and related  
documents.  
2. Consider any necessary changes to the Proposed 2025-30 Consolidated Plan and 2025-26  
Annual Action Plan and direct Community Development and Housing Department staff to  
return to the Board of Supervisors with the final 2025-30 Consolidated Plan and 2025-26  
Annual Action Plan for consideration prior to submittal to the United States Department of  
Housing and Urban Development.  
(Presenter: Carrie Harmon, Director, 382-3983)  
County Administrative Office  
76) Conduct a public hearing on the Fiscal Year 2025-26 Proposed Annual County Fee ordinance  
containing necessary revisions to the fees.  
1. Make alterations, if necessary, to proposed ordinance.  
2. Approve introduction of proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to amend Chapters 1 and 2  
of Division 6 of Title 1 of the San Bernardino County Code, relating to fees charged by  
the County.  
3. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, APRIL 8, 2025, on the  
Consent Calendar.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Big Bear Valley Recreation and Park District  
Acting as the governing body of the Big Bear Valley Recreation and Park District:  
1. Conduct a public hearing on proposed ordinance repealing Ordinance No. SD 24-01 and  
establishing various recreation and park activity fees for Fiscal Year 2025-26.  
2. Make alterations, if necessary, to the proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of Big Bear Valley Recreation and Park District to establish various  
recreation and park activity fees for Fiscal Year 2025-26 and to repeal Ordinance No.  
SD 24-01.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, APRIL 8, 2025, on the  
Consent Calendar.  
(Presenter: Noel Castillo, Director, 387-7906)  
Bloomington Recreation and Park District  
Acting as the governing body of the Bloomington Recreation and Park District:  
1. Conduct a public hearing on proposed ordinance repealing Ordinance No. SD 24-02 and  
establishing various recreation and park activity fees for Fiscal Year 2025-26.  
2. Make alterations, if necessary, to the proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of the Bloomington Recreation and Park District to establish various  
recreation and park activity fees for Fiscal Year 2025-26 and to repeal Ordinance No.  
SD 24-02.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, APRIL 8, 2025, on the  
Consent Calendar.  
(Presenter: Noel Castillo, Director, 387-7906)  
Board Governed County Service Areas  
Acting as the governing body of the County Service Areas and their Zones:  
1. Conduct a public hearing on proposed ordinance repealing Ordinance No. SD 24-03 and  
establishing various recreation and park activity fees for Fiscal Year 2025-26.  
2. Make alterations, if necessary, to the proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, acting as the governing  
body of all Board-Governed County Service Areas and their Zones to repeal Ordinance  
No. SD 24-03 and to adopt fees and charges for Fiscal Year 2025-26.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, APRIL 8, 2025, on the  
Consent Calendar.  
(Presenter: Noel Castillo, Director, 387-7906)  
Inland Counties Emergency Medical Agency  
Acting as the governing body of the Inland Counties Emergency Medical Agency:  
1. Conduct a public hearing to review proposed Resolution that establishes the Inland  
Counties Emergency Medical Agency fee schedule to provide for reimbursement of the  
costs of oversight of the Emergency Medical Services System in San Bernardino, Inyo, and  
Mono Counties, effective July 1, 2025.  
2. Make alterations, if necessary, to proposed Resolution.  
3. Adopt Resolution establishing the Inland Counties Emergency Medical Agency fee schedule  
to provide for reimbursement of the costs of oversight of the Emergency Medical Services  
System in San Bernardino, Inyo, and Mono Counties, effective July 1, 2025.  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5823)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Conduct a public hearing on the proposed ordinance repealing Ordinance No. FPD 24-01  
and establishing fees for the San Bernardino County Fire Protection District as shown on  
the attached Fiscal Year 2025-26 Fee Schedule (Attachment A).  
2. Make alterations, if necessary, to the proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of the San Bernardino County Fire Protection District to repeal Ordinance  
No. FPD 24-01 and to establish fire service fees, fire suppression, emergency response  
and cost recovery fees, ambulance service and subscription fees.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, APRIL 8, 2025, on the  
Consent Calendar.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
San Bernardino County Flood Control District  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Conduct a public hearing on proposed ordinance that repeals San Bernardino County Flood  
Control District Ordinance No. FCD 24-01, which established the current fees, and adopts  
the new 2025 San Bernardino County Flood Control District Fee Ordinance that sets forth  
the fees to be charged by the San Bernardino County Flood Control District on and after  
July 1, 2025, for its various products and services.  
2. Make alterations, if necessary, to proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of the San Bernardino County Flood Control District, State of California, to  
repeal Ordinance No. FCD 24-01 and to establish fees related to products and services.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, APRIL 8, 2025, on the  
Consent Calendar.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
County Administrative Office  
83) Receive presentation on 2025-26 Budget Financial Update.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-4811)  
PUBLIC COMMENT  
In accordance with County Code section 12.0101, any member of the public may address the Board on  
any matter not on the agenda that is within the subject matter jurisdiction of the Board.  
IF YOU CHALLENGE ANY DECISION REGARDING ANY OF THE ABOVE PROPOSALS IN COURT, YOU MAY BE LIMITED TO RAISING  
ONLY THOSE ISSUES YOU OR SOMEONE ELSE RAISED DURING THE PUBLIC TESTIMONY PERIOD REGARDING THAT PROPOSAL  
OR IN WRITTEN CORRESPONDENCE DELIVERED TO THE BOARD OF SUPERVISORS AT, OR PRIOR TO, THE PUBLIC HEARING.  
THE NEXT REGULAR MEETING OF THE BOARD OF SUPERVISORS IS SCHEDULED FOR  
TUESDAY, APRIL 8, 2025 AT THE COUNTY GOVERNMENT CENTER, 385 NORTH ARROWHEAD  
AVENUE, SAN BERNARDINO WITH CLOSED SESSION BEGINNING AT 9:00 A.M. AND PUBLIC  
SESSION BEGINNING AT 10:00 A.M.