CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, January 27, 2026  
DAWN ROWE  
CHAIR  
JOE BACA, JR.  
VICE CHAIR  
Third District Supervisor  
Fifth District Supervisor  
COL. PAUL COOK (RET.)  
JESSE ARMENDAREZ  
CURT HAGMAN  
First District Supervisor  
Second District Supervisor  
Fourth District Supervisor  
Chief Executive Officer  
County Counsel  
Clerk of the Board  
Luther Snoke  
Laura Feingold  
Lynna Monell  
This consolidated agenda contains a brief description of each item of business for San Bernardino  
County to be considered by the San Bernardino County Board of Supervisors (Board), also sitting as  
the Governing Board of the following entities: Big Bear Valley Recreation and Park District;  
Bloomington Recreation and Park District; Board Governed County Service Areas; San Bernardino  
County Flood Control District; County Industrial Development Authority; In-Home Supportive Services  
Public Authority; Inland Counties Emergency Medical Agency; Inland Empire Public Facilities  
Corporation; San Bernardino County Financing Authority; San Bernardino County Fire Protection  
District; and Successor Agency to the County of San Bernardino Redevelopment Agency.  
Office of the Clerk of the Board of Supervisors at 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA  
92415 (temporarily relocated to the 3rd Fl.). The online agenda may not include all available supporting  
documents or the most current version of documents. Live and archived meeting videos can be viewed  
To address the Board regarding an item on the agenda, or an item within its jurisdiction but not on the  
agenda, complete and submit a request to speak by utilizing the speaker kiosk. Requests must be  
submitted before the item is called for consideration. Speakers may address the Board for up to three  
(3) minutes total on the consent calendar, up to three (3) minutes on each discussion item, and up to  
three (3) minutes total on Public Comment, not to exceed a total of twelve (12) minutes for the  
meeting, unless it is determined that a different limit is appropriate.  
Alternate locations to address the Board by interactive video are available at the Joshua Tree  
Community Center, 6171 Sunburst Avenue, Joshua Tree, CA 92252 and the Jerry Lewis High Desert  
Government Center, 15900 Smoke Tree Street, Hesperia, CA 92345. NOTE: These alternate locations  
are being offered as a courtesy and may be closed due to inclement weather, if technology fails, or  
other unforeseen emergency. If the sites are closed, a notice will be posted by 9:00 a.m. the day of the  
meeting.  
Written comments may be submitted via email at BoardMeetingComments@cob.sbcounty.gov, online  
at publiccomments.cob.sbcounty.gov, or via U.S. Mail to San Bernardino County Clerk of the Board of  
Supervisors, 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA 92415. Comments received after the  
posting of the agenda and prior to the start of the meeting will be forwarded to the Board for review.  
Comments relating to matters subject to Board consideration or discussion will also be posted online at  
and through the conclusion of the meeting will be provided to the Board after the meeting adjourns.  
Comments received outside of this timeframe will not be forwarded.  
ADA Accessibility: If you require a reasonable modification or accommodation for a disability, please  
call the Clerk of the Board of Supervisors at (909) 387-3841 between 8:00 a.m. and 5:00 p.m., Monday  
through Friday, or e-mail at COB@sbcounty.gov to request an accommodation at least 72 hours prior  
to the Board meeting. Later requests will be accommodated to the extent feasible.  
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. Humberto Cortes v San Bernardino County, et al., San Bernardino County Superior Court  
Case No. CIVSB2303839  
2. Richard James Hernandez v. San Bernardino County, et al., San Bernardino County  
Superior Court Case No. CIVSB2423005  
3. Ashley Keck, et al. v. County of San Bernardino, et al., San Bernardino County Superior  
Court Case No. CIVSB2302702  
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 - Second District  
Memorial Adjournments  
Board of Supervisors  
First District – Supervisor Col. Paul Cook (Ret.)  
Stephen M. Damiani, 68, of Apple Valley  
Houston Henderson, Jr., 89, of Victorville  
Jean Doreen Nickerson, 82, of Apple Valley  
Second District – Supervisor Jesse Armendarez  
Sedigheh Tahmasebi Amin, 92, of Upland  
Ronald Dean Byrd, 82 of Fontana  
Yvette Carreon, 58, of Upland  
Mary Beth Cherpin, 59, of Fontana  
Miguel De La Torre, 77, of Fontana  
Leslie Louise Drake, 69, of Rancho Cucamonga  
Joseph T. Elliott, 87, of Fontana  
Erwin Michael Enzensperger, 97, of Upland  
Donna Jean Evans, 92, of Rancho Cucamonga  
Pedro Juarez Garcia, 92, of Fontana  
Arthur McLaren Lockie, 62, of Rancho Cucamonga  
Maria Magdalena, 37, of Fontana  
Frances Camacho Omotoy, 82, of Rancho Cucamonga  
Robert Earl Peeke, 77, of Fontana  
Gamini Jayantha Peiris, 73, of Fontana  
Madonna E. Rigby, 83, of Fontana  
Rebecca Ritchey, 50, of Fontana  
David Dennis Still, 74, of Fontana  
Silvia Aracely Zelaya, 77, of Fontana  
Third District – Supervisor Dawn Rowe  
Andrea D. Pruett, 85, of Newberry Springs  
Thomas Schwab, 68, of Grand Terrace  
Eugene Vosika, 89, of Highland  
Raymond P. Welch, Sr., 82, of Twentynine Palms  
Fourth District – Supervisor Curt Hagman  
Andrea Baumann (Feather), 70, of Chino  
Jesus Walberto Campos, 51, of Ontario  
Soledad Margaret Chacon, 103, of Ontario  
Maria Elena De La Torre, 76, of Ontario  
George Lloyd Dodds, 87, of Upland  
Daniel Elwood Duir, 64, of Upland  
Alana Maletta Forbes, 74, of Chino  
Brian Michael Frandsen, 39, of Chino  
Esteban Gremaldi Frazier, 46, of Upland  
Patricia Jean Gruden, 72, of Chino  
Gregory John Jezak, 71, of Chino Hills  
Demosthenes Yamit Lao, 91, of Chino Hills  
Luis Rodriguez Ortega, 99, of Chino  
Anthony Joseph Palmisano, 68, of Ontario  
Kathleen Jean Poe, 72, of Ontario  
Elidia Gomez Porras, 88, of Ontario  
Diana Margaret Renslow, 81, of Ontario  
Robin Ann Sanchez, 67, of Ontario  
Myra Arlee Stelte, 84, of Upland  
Alvin Louis Wittenbrock, 88, of Chino Hills  
Robert Wayne Wolfe, 97, of Chino Hills  
Fifth District – Supervisor Joe Baca, Jr.  
Marlene M. Barton, 93, of Rialto  
Obed Kwesi Brew, 82, of Colton  
Gloria Jean Carreas, 78, of San Bernardino  
Ignacio Diaz, 25, of San Bernardino  
Carlis Marie Lewis, 79, of San Bernardino  
Luciano Lozano, 83, of Rialto  
Fred Leslie McLellan, 81, of Rialto  
James Ray Merrill, 77, of Rialto  
Annette Lewis Moten, 60, of San Bernardino  
Pamela Rae Nunn, 66, of Rialto  
Lucia Paez, 102, of San Bernardino  
Severino J. Roya, 71, of San Bernardino  
Special Presentations, Resolutions and Proclamations  
Chair Rowe  
Resolution recognizing Melissa Graham  
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 Melissa Graham upon her retirement after more than  
35 years of valuable service to San Bernardino County.  
Adopt resolution recognizing Sherry Thompson upon her retirement after 40 years of valuable  
service to San Bernardino County.  
Adopt resolution recognizing William (Bill) Little upon his retirement after 35 years of valuable  
service to San Bernardino County.  
Adopt resolution recognizing The California Historic Route 66 Association and supporting the  
Route 66 Centennial.  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the appointment of Brian Cross to Seat 6 on the Workforce Development Board for  
a 2-year term, expiring 12/31/2026. (Third District)  
Vice Chairman and Fifth District Supervisor Joe Baca, Jr.  
b. Approve the appointment of Adam Bogarin to Seat 6 on the Senior Affairs Commission for a  
4-year term, expiring 1/08/2029.  
First District Supervisor Col. Paul Cook (Ret.)  
c. Approve the reappointment of Mark Franey to Seat 3 on the Mt. View Memorial Park  
(Barstow Cemetery District) for a 4-year term, commencing on 2/1/2026 and expiring  
1/31/2030.  
Approve Contract with Chino Post No. 299 American Legion Department of California to  
contribute funding from the 2025-26 Fourth District’s Board of Supervisors Discretionary Fund -  
District Specific Priorities Program budget to support the event hall renovation project at the  
Chino Post, in the not-to-exceed amount of $50,000, for the period of January 27, 2026 through  
January 26, 2028.  
(Presenter: Curt Hagman, Fourth District Supervisor, 387-4866)  
1. Approve Contract with the City of Fontana to contribute funding from the 2025-26 Second  
District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget to support the Downtown Economic Development Plan, focusing on cultural  
programming, artist development, small business activation, and expanded community  
outreach, in the not-to-exceed amount of $150,000, for the period of January 27, 2026  
through January 26, 2028.  
2. Approve Contract with the Fontana Unified School District to contribute funding from the  
2025-26 Second District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget towards implementation of the Crisis Alert Platform Program for  
$418,500 and to provide financial support to the Summit High School Cheer Boosters  
programs for $15,000, in the not-to-exceed total amount of $433,500, for the period of  
January 27, 2026 through December 31, 2027.  
3. Approve Contract with The Rivers Edge Ranch to contribute funding from the 2025-26  
Second District’s Board of Supervisors Discretionary Fund - District Specific Priorities  
Program budget towards the launch of the Women's River's Edge Ranch, in the  
not-to-exceed amount of $125,000, for the period of January 27, 2026 through January 26,  
2027.  
4. Approve Contract with Thundar Lightning and Peace to contribute funding from the 2025-26  
Second District’s Board of Supervisors Discretionary Fund - District Specific Priorities  
Program budget to support their efforts serving veterans and first responders, in the  
not-to-exceed amount of $50,000, for the period of January 27, 2026 through January 26,  
2027.  
(Presenter: Jesse Armendarez, Second District Supervisor, 387-4833)  
Establish a Child Welfare Ad Hoc Committee consisting of Vice Chair and Fifth District  
Supervisor Joe Baca, Jr. and Second District Supervisor Jesse Armendarez to address various  
issues concerning child welfare and family services and make policy recommendations to the  
Board of Supervisors and Children and Family Services Department.  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
Agriculture/Weights and Measures  
Approve Revenue Agreement (State Agreement No. 25-0572-000-SA) with the California  
Department of Food and Agriculture, Plant Health and Pest Prevention Services / Integrated  
Pest Services to provide registration and inspection services related to the Apiary Protection  
Program, on behalf of the State, effective January 1, 2026 through June 30, 2027, for a  
maximum reimbursement of $4,168.75.  
(Presenter: Brady Gergovich, Agricultural Commissioner / Sealer, 387-2115)  
Approve Amendment No. 1 to Revenue Agreement No. 25-665 with the California Department  
of Food and Agriculture, for the High-Risk Pest Exclusion Program, to increase the agreement  
amount by $59,237.37, from $40,245.51 to the not to exceed the amount of $99,482.88, with no  
change to the term of July 1, 2025 through June 30, 2026.  
(Presenter: Brady Gergovich, Agricultural Commissioner / Sealer, 387-2115)  
Arrowhead Regional Medical Center  
Accept and approve the revision of Arrowhead Regional Medical Center Security Department  
Policy and Procedure Manual, included and summarized in Attachments A through C.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
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. Completion of Focused Professional Practice Evaluation with Advancement - Advanced  
Practice Professional Staff  
5. Voluntary Resignation of Membership and/or Clinical Privileges - Advanced Practice  
Professional Staff  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Pricing Agreement with W. L. Gore & Associates, including non-standard terms, for  
the purchase of Gore Cardioform devices for an amount not-to-exceed $300,000, for the term  
of January 27, 2026 through January 26, 2027.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 3 to Contract No. 24-461 with ANCILE Solutions, Inc., for training and  
support services, to add software service to the uPerform cloud subscription, and to increase  
the contract amount by $12,589.05, from $1,475,580.65 to a total not-to-exceed amount of  
$1,488,169.70, with no change to the term of June 30, 2023 through June 29, 2028.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Agreement with Medtronic Sofamor Danek USA, Inc., including non-standard  
terms, for the purchase of spinal fixation implants, in the amount not to exceed $4,000,000,  
for the period of February 3, 2026 through February 2, 2031.  
2. Authorize the Purchasing Agent to execute amendments to the Agreement to add, replace  
or delete products based on product availability, value analysis approved products or cost  
competitiveness, to meet the needs of Arrowhead Regional Medical Center.  
3. Direct the Purchasing Agent to transmit all executed amendments to add, replace, or delete  
products to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Contract No. 25-354 with Optimum Healthcare IT, LLC for a time  
and materials engagement for services to deploy enhancements and provide ongoing support  
for the ServiceNow platform, increasing the contract amount by $495,700.00, from  
$8,485,889.60 to a total not to exceed amount of $8,981,589.60, with no change to the contract  
term of June 16, 2025 through June 15, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Service Agreement with Philips Healthcare a division of Philips North America LLC,  
including non-standard terms, for preventive maintenance service for the Philips Azurion 7  
M20 imaging system, an advanced image-guided system, in an amount not to exceed  
$1,125,857.22, for a five-year term effective after the one year warranty expiration date.  
2. Approve Service Agreement with Philips Healthcare a division of Philips North America LLC,  
including non-standard terms, for the preventive maintenance service for the Azurion  
Biplane imaging system in an amount not to exceed $862,303, for a five-year term effective  
after the one-year warranty expiration date.  
3. Approve Service Agreement with Philips Healthcare a division of Philips North America LLC,  
including non-standard terms, for software updates and the provision of a backup power  
source for the Azurion Biplane imaging system in an amount not to exceed $128,420.11, for  
a five-year term effective after the one-year warranty expiration date.  
4. Approve Service Agreement with Philips Healthcare a division of Philips North America LLC,  
including non-standard terms, for preventive maintenance services for the IntraSight  
Intravascular Ultrasound imaging system in an amount not to exceed $441,117.52, for a  
five-year term effective after the one-year warranty expiration date.  
5. Approve Service Agreement with Philips Healthcare a division of Philips North America LLC,  
including non-standard terms, for the preventive maintenance service for the EPIQ Elite G  
Diagnostic Ultrasound imaging system, in an amount not to exceed $307,549.55, for the  
term of January 27, 2026 through January 26, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 6 to Contract No. 21-148 with Hyland Software, Inc., for the  
consolidation of OnBase medical document management system into the electronic health  
record system, increasing the contract amount by $360,944.05, from $2,337,723 to  
$2,698,667.05, and extending the contract term by one year for a new total contract term of  
March 2, 2021 through February 28, 2027.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Auditor-Controller/Treasurer/Tax Collector  
1. Terminate Employment Contract No. 23-1124 with Tran Nguyen as a Programmer Analyst  
I, effective February 6, 2026.  
2. Approve employment contract with Tran Nguyen as a Programmer Analyst II to provide  
service and support to the Auditor-Controller/Treasurer/Tax Collector’s Information  
Technology Division, for the estimated annual cost of $119,567 (Salary - $85,405, Benefits -  
$34,162), for the period of February 7, 2026 through February 2, 2029, with the option to  
extend the term of the contract for a maximum of three successive one-year periods.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to execute amendments to the  
employment contract to extend the contract term for a maximum of three successive  
one-year periods, on behalf of the County, subject to review by County Counsel.  
4. Direct the Auditor-Controller/Treasurer/Tax Collector to transmit all amendments in relation  
to this employment contract to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Behavioral Health  
Approve non-financial Zero-Cost Vehicle Use Agreement, including non-standard terms, with  
the California Department of Health Care Services for the continued use of County vehicles  
purchased with the Crisis Care Mobile Units Grant for the period of July 1, 2025 through June  
30, 2031.  
(Presenter: Jennifer Alsina, Assistant Director, 252-5142)  
1. Approve Amendment No. 1 to the following contracts, for the provision of the  
Comprehensive Treatment Services, Student Assistance Program, and School-Aged  
Treatment Services, updating standard contract language and updating the grantor’s name  
from the State of California Mental Health Services Oversight Accountability Commission to  
the State of California Behavioral Health Service Oversight and Accountability Commission,  
and updating the grant name from Mental Health Student Services Act to Behavioral Health  
Student Services Act:  
a. Desert/Mountain Children’s Center, Contract No. 25-167, with no change to the contract  
period of April 1, 2025, through June 30, 2026 or contract amount of $18,124,095.  
b. South Coast Children's Society, Inc., dba South Coast Community Services, Contract  
No. 25-170, with no change to the contract period of April 1, 2025, through June 30,  
2026 or contract amount of $15,751,925.  
2. Authorize the Director of the Department of Behavioral Health to execute any subsequent  
non-substantive amendments to the contracts listed in Recommendation No. 1 on behalf of  
the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Behavioral Health to transmit all non-substantive  
amendments to the contracts listed in Recommendation No. 1 to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Jennifer Alsina, Assistant Director, 252-5142)  
Approve contract with Vista Behavioral Hospital, LLC DBA Pacific Grove Hospital for the  
provision of Fee-For-Service Psychiatric Inpatient Hospital Services, incorporating this contract  
into the existing aggregate funding pool for Fee-For-Service Psychiatric Inpatient Hospital  
Services, with no change to the aggregate amount not to exceed $60,869,390, for the contract  
period of July 1, 2025 through June 30, 2030.  
(Presenter: Jennifer Alsina, Assistant Director, 252-5142)  
1. Approve Program Funding Agreement, and accept the grant award, including non-standard  
terms, and its related attachments and exhibits, with Advocates for Human Potential, Inc.,  
on behalf of the California Department of Health Care Services, for the Bond Behavioral  
Health Continuum Infrastructure Program Round 1: Launch Ready grant, in the amount not  
to exceed $38,722,987, effective upon execution through June 30, 2030.  
2. Approve Facility Access Agreement with the California Department of Health Care Services,  
which specifies any behavioral facility operating on the property located at 2626 and 2634  
East Pacific Street in the City of San Bernardino (Assessor’s Parcel Numbers 1191-141-38-  
0000 and 1191-141-40-0000) must comply with Welfare and Institutions Code sections  
5960 through 5960.45, and accept Medi-Cal beneficiaries for a minimum of 30 years unless  
any change in use of the facility is approved by the California Department of Health Care  
Services.  
3. Approve Regulatory Agreement and Declaration of Restrictions with the State of California,  
through the California Department of Health Care Services, to restrict the use of  
County-owned real property (Assessor’s Parcel Numbers 1191-141-38-0000 and 1191-141-  
40-0000) located at 2626 and 2634 East Pacific Street in the City of San Bernardino, for the  
provision of grant funded construction or rehabilitation of facilities for short-term crisis  
stabilization, acute and subacute care, crisis residential, peer respite, community and  
outpatient behavioral health services, and other clinically enriched longer term treatment  
and rehabilitation options for persons with behavioral health disorders, for a minimum of 30  
years, commencing from the date a certificate of occupancy is issued for new facilities  
constructed on the property or the date of notice of completion is recorded for the  
rehabilitation or expansion of an existing facility on the property.  
4. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, Assistant  
Executive Officer, Deputy Executive Officer, Director of the Project and Facilities  
Management Department, Director of the Real Estate Services Department, or Director of  
the Department of Behavioral Health, to execute and submit any subsequent  
non-substantive amendments to the Program Funding Agreement, and its related  
attachments and exhibits, the Regulatory Agreement and Declaration of Restrictions, and  
Facility Access Agreement, or any additional or supplemental documentation, subject to  
review by County Counsel.  
5. Adopt Amendment No. 1 to Resolution No. 2024-167 to include the Chair of the Board of  
Supervisors as an Authorized Signatory related to the Bond Behavioral Health Continuum  
Infrastructure Program Round 1: Launch Ready grant.  
6. Direct the Director of the Department of Behavioral Health to transmit any subsequent  
non-substantive amendments to the Program Funding Agreement, and its related  
attachments and exhibits, and Regulatory Agreement and Declaration of Restrictions and  
Facility Access Agreement to the Clerk of the Board within 30 days of execution.  
(Presenter: Jennifer Alsina, Assistant Director, 252-5142)  
Community Development and Housing Department  
Approve Amendment No. 5 to Property Management Agreement No. 21-132 with Quality  
Management Group, Inc., to continue to provide operating and management services for the  
Homekey Program Pacific Village Project for an additional 50 days, for a total period of  
February 9, 2021 through March 31, 2026, with no change to the agreement amount of  
$5,459,133.  
(Presenter: Carrie Harmon, Director, 382-3983)  
County Administrative Office  
1. Approve the Expanded Public Defense Services (Holistic Defense) Grant Award Letter with  
the Office of the State Public Defender to provide holistic defense services to individuals  
facing criminal charges, in the amount of $850,000 for the grant period of February 1, 2026,  
to June 1, 2028.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments as detailed in the Financial Impact Section (Four votes required).  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
1. Ratify Apple Valley Fire Protection District Ordinance No. 67, which includes the adoption of  
the 2025 Edition of the California Fire Code with errata, and the 2024 International Fire  
Code, as well as local amendments, collectively to be known as the Fire Code of the Apple  
Valley Fire Protection District.  
2. Ratify Chino Valley Independent Fire District Ordinance No. 2025-02, which includes the  
adoption and amendment of the 2025 Edition of the California Fire Code with errata, and  
the 2024 International Fire Code and the 2024 International Wildland-Urban Interface Code,  
as well as local amendments, collectively to be known as the Fire Code of the Chino Valley  
Independent Fire District.  
3. Ratify Rancho Cucamonga Fire Protection District Ordinance No. FD-060, which includes  
the adoption of the 2025 California Wildland-Urban Interface Code and Ordinance No. FD-  
061, which includes the adoption of the 2025 Edition of the California Fire Code with errata,  
as well as local amendments, collectively to be known as the Rancho Cucamonga Fire  
Protection District Fire Code.  
4. Delegate enforcement of the ordinances identified in Recommendation Nos. 1 through 3, to  
the chief of the fire protection district that adopted the ordinance, or the fire chief’s  
authorized representative, pursuant to Health and Safety Code section 13869.7(h)(1)(A).  
5. Direct the Clerk of the Board of Supervisors to take the following actions within 15 days  
pursuant to Health and Safety Code section 13869.7(c):  
a. Transmit a copy of this item to each of the fire protection districts identified in  
Recommendation Nos. 1 through 3.  
b. File a copy of this item and ordinances identified in Recommendation Nos. 1 through 3,  
with the California Department of Housing and Community Development.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
District Attorney  
25) 1. Approve and authorize submission of a grant application to the California Office of Traffic  
Safety for the San Bernardino County Alcohol and Drug Impaired Driver Vertical  
Prosecution Program, in the amount of $1,701,564, for the period of October 1, 2026  
through September 30, 2027.  
2. Authorize the District Attorney, as required by the California Office of Traffic Safety, to  
electronically submit the grant application documents and any subsequent non-substantive  
amendments necessary on behalf of the County, subject to review by County Counsel.  
3. Adopt Resolution authorizing the District Attorney to submit the grant application  
electronically to the California Office of Traffic Safety, by January 31, 2026, including any  
non-substantive grant application amendments, subject to review by County Counsel.  
4. Direct the District Attorney to transmit non-substantive grant application amendments to the  
Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
Innovation and Technology  
1. Authorize purchases with Presidio Networked Solutions, LLC, under Contract No. 25-221,  
for additional Cisco Systems, Inc. SMARTnet maintenance and support services, increasing  
the total not-to-exceed amount by $750,000, from $6,200,000 to $6,950,000, with no  
change to the contract period of November 18, 2025, through September 30, 2026.  
2. Authorize participating department and agency heads to sign Letters of Authorization  
allowing Cisco Systems, Inc. to release the department lists of hardware and software to  
Presidio Networked Solutions, LLC, as needed, for departments and agencies to procure  
services as approved by Recommendation No. 1.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post 2025-26 budget  
adjustments as detailed in the Financial Impact section, for additional Cisco Systems, Inc  
SMARTnet maintenance and support services (Four votes required).  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
Preschool Services  
Approve travel and related expenses for two Preschool Services Department Policy Council  
members to attend the 2026 National Head Start Association Parent and Family Engagement  
Conference in Ontario, CA, in an amount not to exceed $2,232, from February 9, 2026 through  
February 10, 2026.  
(Presenter: Arlene Molina, Director, 383-2078)  
1. Approve and authorize the submission of the annual Continued Funding Application to the  
California Department of Education for the California State Preschool General Child Care  
and Development Program, in the amount of $3,467,850, for the period of July 1, 2026,  
through June 30, 2027.  
2. Adopt Resolution, as required by the California Department of Social Services, authorizing  
the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the Preschool  
Services Department to execute the Continued Funding Application and required  
documents, including any subsequent, non-substantive amendments, in relation to the  
General Child Care and Development Program, subject to review by County Counsel.  
3. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Preschool Services Department, to execute and submit the Continued Funding Application,  
and any subsequent non-substantive amendments, in relation to the General Child Care  
and Development Program, as required by the California Department of Education, on  
behalf of the County, subject to review by County Counsel.  
4. Direct the Director of the Preschool Services Department to transmit the Continued Funding  
Application, and non-substantive amendments, in relation to this grant, to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Arlene Molina, Director, 383-2078)  
Project and Facilities Management  
1. Approve the following addenda:  
a. Addendum No. 1, dated October 27, 2025, to the bid documents for the Arrowhead  
Regional Medical Center Nurse Call System Project in Colton, which provided a change  
to the bid date.  
b. Addendum No. 2, dated October 29, 2025, which provided answers to contractor pre-bid  
questions  
2. Find the bid proposal from CDG Builders, Inc. to be non-responsive for failing to include the  
Non-Collusion Declaration as required by the bid documents.  
3. Award Construction Contract to Healthcare Design & Construction, LLC, in the amount of  
$11,211,561, for a contract period of 547 calendar days, from the date of the issuance of  
the Notice to Proceed, for the Arrowhead Regional Medical Center Nurse Call System  
Project in Colton.  
4. Authorize the Director of the Project and Facilities Management Department to order any  
necessary changes or additions in the work being performed under the contract, for a total  
not to exceed $210,000 pursuant to Public Contract Code Section 20142.  
5. Authorize the Director of the Project and Facilities Management Department to accept the  
work when 100% complete and execute and file the Notice of Completion.  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
Continue the finding, first made by the Board of Supervisors on August 19, 2025, that there is  
substantial evidence that the fire at 364 North Mountain View Avenue on July 1, 2025, created  
an emergency pursuant to Public Contract Code section 22050, requiring immediate action to  
prevent or mitigate the threat to life, health, property and essential public services,  
necessitating fire remediation services at 364 North Mountain View Avenue, which will not  
permit the delay resulting from a formal competitive solicitation of bids to procure remediation  
and construction services and delegating authority, originally by Resolution on August 19, 2025,  
to the Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
execute contracts, in a total amount not to exceed $3,000,000, for any remediation,  
construction, and modifications of internal and external structures related to the fire, finding the  
issuance of these purchase orders and/or contracts is necessary to respond to this emergency  
to Public Contract Code sections 22035 and 22050 (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
Continue the finding, first made by the Board of Supervisors on January 13, 2026, that there is  
substantial evidence that immediate action is needed to prevent or mitigate the threat to  
property and public health posed by an unprecedented storm occurring on November 14  
through November 16, 2025, that caused water damage to the roof and interior areas of  
multiple buildings located at Calico Ghost Town Regional Park, including the structures known  
as Lil’s Saloon, Dorsey’s Dog House, Calico Rock and Gift Shop, Calico Candle Shop, Print  
Shop, Calico Coffee, Tea, and Pottery Shop, and Mystery Shack, which has resulted in  
imminent risk of failure of the roofs, roof structures, and interior ceilings of historical buildings  
and constitutes an emergency pursuant to Public Contract Code sections 22035 and 22050,  
and that this emergency will not permit the delay resulting from a formal competitive solicitation  
of bids to procure materials and construction services (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
Continue the finding, first made by the Board of Supervisors on September 23, 2025, that there  
is substantial evidence that immediate action is needed to prevent or mitigate the threat to  
animal life, animal health, property and essential public services posed by the cessation of  
contracted animal shelter services in the High Desert region effective September 1, 2025, after  
the Town of Apple Valley voted to cancel the existing animal services contract, which resulted  
in a reduction of essential shelter and animal care resources, and that this emergency will not  
permit the delay resulting from a formal competitive solicitation of bids to procure materials and  
construction services, and delegating authority originally by Resolution on September 23, 2025,  
to the Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
contracts, in a total amount not to exceed $4,436,154, for any construction, remediation, and  
modifications of internal and external structures related to the sudden and unexpected loss of  
use of the Apple Valley Animal Shelter, and find that the issuance of these purchase orders  
and/or contracts are necessary to respond to this emergency pursuant to Public Contract Code  
sections 22035 and 22050 (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
1. Approve Change Order No. 3 to Contract No. 23-527 with Swinerton Builders, Inc.,  
increasing the contract amount by $930,098.19, from $98,764,670.30 to $99,694,768.49,  
and extending the contract completion date from December 1, 2025, to January 28, 2026,  
for additional work on the Valley Communication Center Project located at 153 South Lena  
Road in San Bernardino (Four votes required).  
2. Approve Amendment No. 1 to Contract No. 21-493, with Griffin Structures, Inc., effective  
June 22, 2021 for additional scope of work already performed, increasing the not to exceed  
amount by $292,000, from $4,067,500 to $4,359,500, and exercising both options to extend  
the contract term by two years, for a total contract period of June 22, 2021, to February 28,  
2027, for the Valley Communication Center Project located at 153 South Lena Road in San  
Bernardino.  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
Public Health  
1. Accept Allocation Agreement (State Agreement No. 26-STI20) from the California  
Department of Public Health, Sexually Transmitted Diseases Control Branch for the  
Sexually Transmitted Infection Prevention and Collaboration Program, in the amount of  
$4,730,405, for a five-year period of July 1, 2026 through June 30, 2031.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or the Director of  
the Department of Public Health to accept and execute any subsequent non-substantive  
amendments for the period of July 1, 2026 through June 30, 2031, in relation to the  
allocation agreement, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments in relation to the allocation agreement, to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
1. Accept Grant Award (Grant Award No. 5 NE11OE000070-04-00) from the Centers for  
Disease Control and Prevention for Strengthening Public Health Infrastructure, in the  
amount of $1,688,651, for the period of December 1, 2025 through November 30, 2026.  
2. Authorize the Director of the Department of Public Health as the Authorized Organizational  
Representative to execute and submit any non-substantive amendments and/or documents  
necessary to secure funding, including the grant budget and budget narrative, on behalf of  
the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
1. Approve Contract with The PAW Mission to provide spay and neuter and other mobile  
veterinary services, both mobile and at several physical locations, in the amount  
not-to-exceed $500,000 annually, for the period of February 1, 2026 through January 31,  
2028, with the option to extend for three additional one-year periods.  
2. Authorize the Director of the Department of Public Health to execute and submit any  
subsequent non-substantive amendments to this contract on behalf of the County, subject  
to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments to The PAW Mission contract to the Clerk of the Board of Supervisors within  
30 days of execution.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
Public Works-Transportation  
Adopt a Resolution that:  
1. Establishes a “No Commercial Parking Zone/Tow Away Zone” of commercial vehicles  
having a manufacturer’s gross vehicle weight rating exceeding 10,000 pounds, pursuant to  
County Code 52.0128(a), 52.0132(a), and 83.11.100(a)(1), on the west side of Fontana  
Avenue, from San Bernardino Avenue approximately 0.53 miles to Carob Avenue, in the  
Fontana Area.  
2. Directs the County Road Commissioner to place appropriate signs specifying applicable  
prohibitions on such streets thereof and to perform such acts as are necessary to  
implement the terms of the Resolution.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve Addendum No. 1, issued on November 12, 2025, to the bid documents for the  
South San Bernardino Americans with Disabilities Act Ramps and Storm Drain Installation  
Project in the South San Bernardino area.  
2. Award construction contract to DM Contracting, Inc., in the amount of $708,730, for the  
South San Bernardino Americans with Disabilities Act Ramps and Storm Drain Installation  
Project in the South San Bernardino area.  
3. Authorize a contingency fund of $70,873 for the South San Bernardino Americans with  
Disabilities Act Ramps and Storm Drain Installation Project in the South San Bernardino  
area.  
4. Authorize the Director of the Department of Public Works to approve the expenditure of the  
contingency fund of $70,873 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  
$47,936 of the $70,873 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. Approve Addendum No. 1, issued on September 16, 2025, Addendum No. 2, issued on  
October 15, 2025, Addendum No. 3, issued on November 3, 2025, Addendum No. 4, issued  
on November 5, 2025, and Addendum No. 5, issued on November 13, 2025, to the bid  
documents for the Needles Highway Segment 1C Project in the Needles area.  
2. Award a construction contract to Granite Construction Company in the amount of  
$7,679,732 for the Needles Highway Segment 1C project in the Needles area.  
3. Authorize a contingency fund of $767,973 for the Needles Highway Segment 1C Project in  
the Needles area.  
4. Authorize the Director of the Department of Public Works to approve the expenditure of the  
contingency fund of $767,973 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 $767,973 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. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments in the  
amount of $8,447,705, as detailed in the Financial Impact Section, for the Needles Highway  
Segment 1C Project in the Needles area (Four votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Adopt Resolution increasing the amount of the Restricted Fund Balance Reserve in the  
Department of Public Works - Transportation 2025-26 Road Operations budget from  
$242,210 to $384,263 to serve as the financial assurance mechanism for the Department of  
Public Works - Transportation’s Ludlow Quarry Mining and Reclamation Plan (Four votes  
required).  
2. Adopt Resolution increasing the amount of the Restricted Fund Balance Reserve in the  
Department of Public Works - Transportation 2025-26 Road Operations budget from  
$51,047 to $60,939 to serve as the financial assurance mechanism for the Department of  
Public Works - Transportation’s Ocotillo Quarry Mining and Reclamation Plan (Four votes  
required).  
3. Adopt Resolution increasing the amount of the Restricted Fund Balance Reserve in the  
Department of Public Works - Transportation 2025-26 Road Operations budget from  
$39,725 to $43,791 to serve as the financial assurance mechanism for the Department of  
Public Works - Transportation’s Cove Quarry Mining and Reclamation Plan (Four votes  
required).  
(Presenter: Noel Castillo, Director, 387-7906)  
Real Estate Services  
1. Find that approval of Amendment No. 6 to Lease Agreement No. 12-167 with Lugunia  
Offices, LLC is an exempt project under the California Environmental Quality Act  
Guidelines, Section 15301 - Existing Facilities (Class I).  
2. Approve Amendment No. 6 to Lease Agreement No. 12-167 with Lugunia Offices, LLC to:  
a. Extend the term of the lease by five years and twenty-three days, for the period of  
January 9, 2034 through January 31, 2039, by exercising an existing five-year option to  
extend and adding an additional twenty-three days to the term of the lease.  
b. Provide for landlord-completed tenant improvements, with costs amortized over a 10  
-year period.  
c. Update the rental rate schedule and standard lease agreement language.  
d. Continue leasing approximately 27,709 square feet of office space located at 1811 West  
Lugonia Avenue in Redlands for the Transitional Assistance Department.  
e. Increase the total lease amount by $6,743,705, from $17,499,166 to a new total amount  
of $24,424,870.  
3. Authorize the Purchasing Agent to issue purchase orders, as necessary, for a total amount  
not to exceed $100,000, for any unforeseen contingencies and/or change orders that may  
arise during construction in order to complete the tenant improvements set forth in the  
Lease Agreement with Lugunia Offices, LLC (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)  
1. Find that approval of Amendment No. 3 to Lease Agreement No. 17-891 with Elizabeth A.  
Burkle, Trustee of the Burkle Family Trust Dated November 8, 1999, for classroom, office,  
and playground space, is an exempt project under the California Environmental Quality Act  
Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 3 to Lease Agreement No. 17-891 with Elizabeth A. Burkle,  
Trustee of the Burkle Family Trust Dated November 8, 1999, to:  
a. Update the insurance specifications to require the County to name Elizabeth A. Burkle,  
Trustee of the Burkle Family Trust Dated November 8, 1999, as additional insured.  
b. Update standard lease agreement language.  
c. Continue leasing approximately 4,648 square feet of classroom and office space, and  
approximately 3,006 square feet of playground area, located at 12236 California Street  
in Yucaipa for the Preschool Services Department.  
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 the adoption of the Resolution in Recommendation No. 2 is exempt under the  
California Environmental Quality Act Guidelines, Title 14 of the California Code of  
Regulations Section 15061(b)(3) (Common Sense Exemption).  
2. Adopt Resolution:  
a. Declaring approximately 33.67 acres of vacant land owned by San Bernardino County,  
Assessor’s Parcel Numbers 0210-181-44-0000 and 0110-471-01-0000, located on the  
south side of 4th Street and the west side of Turner Avenue in Ontario, is no longer  
necessary for the uses and purposes for which it was acquired, and is surplus to the  
County’s needs consistent with County Policy 12-17 - Surplus Real Property.  
b. Declaring approximately 33.67 acres of vacant land owned by San Bernardino County,  
Assessor’s Parcel Numbers 0210-181-44-0000 and 0110-471-01-0000, located on the  
south side of 4th Street and the west side of Turner Avenue in Ontario as exempt  
surplus land pursuant to Government Code section 54221(f)(1)(J).  
c. Determining that none of the characteristics listed under Government Code section  
54221(f)(2) apply to the property identified in Recommendation No. 2.b.  
d. Finding that it is in the County’s best interests to make the Property available for  
disposition for Regional Parks Department purposes and that leasing the Property will  
generate revenue that directly furthers the mission and operations of Regional Parks,  
including the development, maintenance, and operation of park facilities and  
recreational improvements.  
e. Directing the Clerk of the Board of Supervisors to certify the adoption of this Resolution  
and directing the Real Estate Services Department to send a copy of this Resolution to  
the State of California Department of Housing and Community Development in  
accordance with Sections 104(c) and 400(e) of the Surplus Land Act Guidelines.  
3. Direct the Real Estate Services Department to file a Notice of Exemption for the project as  
required under the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 1 to Facility Use Agreement No. 17-364, with the City  
of San Bernardino for office space, is an exempt project under the California Environmental  
Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 1 to Facility Use Agreement No. 17-364 with the City of San  
Bernardino to:  
a. Extend the term of the agreement by three years, for the period of February 1, 2026  
through January 31, 2029, through the County’s exercise of an existing extension  
option, following a permitted holdover period from July 1, 2024 through January 31,  
2026.  
b. Adjust the rental rate schedule.  
c. Add one three-year option to extend.  
d. Update standard facility use agreement language.  
e. Continue using approximately 8,370 square feet of office space, located at 710 North D  
Street in San Bernardino for the District Attorney.  
f. Increase the total Facility Use Agreement amount by $5, from $7 to $12, inclusive of $2  
for the permitted holdover period.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Approve a no-fee Lease Application with the Bureau of Land Management for the Apple Valley  
Landfill.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 3 to License Agreement No. 11-13 with the Mojave  
Desert Air Quality Management District for office and roof space is an exempt project under  
the California Environmental Quality Act Guidelines, Section 15301 - Existing Facilities  
(Class 1).  
2. Find that approval of Amendment No. 3 to License Agreement No. 11-13 is in the public  
interest and that the license will not substantially conflict or interfere with the County’s use  
of the property.  
3. Approve Amendment No. 3 to License Agreement No. 11-13 with the Mojave Desert Air  
Quality Management District to:  
a. Exercise the existing five-year option to extend the term for the period of February 1,  
2026 through January 31, 2031.  
b. Add two automatic options to extend the term for additional periods of five years each,  
unless either party provides written notice of its intent not to extend at least six months  
prior to the expiration of the then-current term.  
c. Update standard license agreement language for the use of approximately 125 square  
feet of office space and 625 square feet of roof space, for the operation and  
maintenance of air quality monitoring equipment at County-owned office building located  
at 301 E. Mountain View Street in Barstow, at no cost.  
4. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Regional Parks  
Approve Revenue Interim Use Permit with the International Brotherhood of Electrical Workers  
Local No. 47, for the exclusive use of a portion of the Prado Regional Park to hold a picnic  
event, for the amount of $63,450, for the period of October 7, 2026 through October 11, 2026.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Approve Amendment No. 2 to Revenue Lease Agreement No. 22-1226, for assignment from  
Close the Lid Entertainment, LLC to AR Elite Ranch, Inc., for the operation of the Dorsey’s Dog  
House at Calico Ghost Town Regional Park, with no change to the Lease fees of whereby the  
County will receive monthly concession fee revenue of $500 or 8.5% of gross income,  
whichever is greater, and no changes to the term of December 6, 2022 through December 30,  
2026 (Four votes required).  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Sheriff/Coroner/Public Administrator  
Approve Revenue Agreement with Victor Valley Union High School District for emergency  
dispatch services, provided by the Sheriff/Coroner/Public Administrator, in the amount of  
$22,306, for the period of February 1, 2026 through June 30, 2026.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Approve Revenue Agreement with Apple Valley Unified School District for emergency dispatch  
services, provided by the Sheriff/Coroner/Public Administrator, in the amount of $26,768, for  
the period of January 29, 2026 through June 30, 2026.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Approve Amendments to Revenue Contracts, effective October 4, 2025, with the following  
school districts for the provision of School Resource Officer services, increasing the total  
annual revenue by $115,736, from $1,317,829 to $1,433,565, with no change to the original  
contract term of July 1, 2025, through June 30, 2026:  
a. Amendment No. 8 to Contract No. 18-380 with Oro Grande School District, increasing  
the total revenue amount by $22,531, from $256,537 to $279,068, for one School  
Resource Officer.  
b. Amendment No. 9 to No. 18-640 with Redlands Unified School District, increasing the  
total revenue amount by $25,616, from $291,680 to $317,296, for one School Resource  
Officer.  
c. Amendment No. 5 to Contract No. 21-514 with Colton Joint Unified School District,  
increasing the total revenue amount by $67,589, from $769,612 to $837,201, for three  
School Resource Officers.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post adjustments to the  
Sheriff/Coroner/Public Administrator’s 2025-26 budget, as detailed in the Financial Impact  
Section (Four votes required).  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Transitional Assistance  
Approve non-financial Confidentiality and Data Use Agreement, including non-standard terms,  
with Kaiser Foundation Health Plan, Inc., to provide the Transitional Assistance Department  
with information regarding mutual customers to promote retention and successful renewals for  
Medi-Cal coverage, for the period of January 27, 2026 through January 31, 2027.  
(Presenter: James LoCurto, Director, 388-0245)  
SEPARATED ENTITIES  
Board Governed County Service Areas  
Acting as the governing body of County Service Area 70 Countywide, approve the purchase of  
an emergency generator, as an unbudgeted fixed asset, in the amount not-to-exceed $186,000.  
(Presenter: Noel Castillo, Director, 387-7906)  
Acting as the governing body of the County Service Area 70J Oak Hills, approve amendment  
No. 1 to Contract No. 24-657 with Albert A. Webb Associates, increasing the contract amount  
by $70,590, from $472,255 to $542,845, for additional professional design services and  
construction support services for the CSA 70J Oak Hills Reservoir - Reservoir 3A Site  
Expansion Project, with no change to the contract’s term of July 23, 2024 through July 23,  
2029.  
(Presenter: Noel Castillo, Director. 387-7906)  
Inland Counties Emergency Medical Agency  
Acting as the governing body of the Inland Counties Emergency Medical Agency, approve the  
Specialty Care System Program rate structure that supports the Inland Counties Emergency  
Medical Agency’s administration of the Specialty Care Systems, effective July 1, 2026 through  
June 30, 2027 as outlined in Attachment A.  
(Presenter: Daniel Muñoz, EMS Administrator, 388-5807)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Find that approval of Amendment No. 14 to Lease Agreement No. 95-365 with San  
Bernardino International Airport Authority for land, is an exempt project under the California  
Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 14 to Lease Agreement No. 95-365 with San Bernardino  
International Airport Authority to:  
a. Extend the term of Lease Agreement No. 95-365 for one year for the period of February  
1, 2026 through January 31, 2027, following a permitted holdover period from  
September 1, 2022 through January 31, 2026.  
b. Approve settlement-related lease financial terms, including a credit on back rent in the  
amount of $76,804, a Mutual Release of Claims regarding any Lead Based Paint Claims  
and Landlord Rent Claims, and the designation of the future monthly land rent amount.  
c. Revise the Lease to exclude the approximately 29,978 square foot building and update  
the premises to consist of approximately 172,062 square feet of land located at 2824  
East W Street in San Bernardino (Assessor’s Parcel Number 0136-371-41-0000) for the  
San Bernardino County Fire Protection District.  
d. Adjust the rental rate schedule and update standard lease agreement language.  
e. Increase the total lease amount by $660,719, from $2,486,310 to a new total amount of  
$3,147,029.  
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)  
San Bernardino County Flood Control District  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Find that approval of Amendment No. 2 to Revenue License Agreement No. 13-377 with  
Crown Castle Fiber, LLC, for non-exclusive access to Flood Control District land, is exempt  
under the California Environmental Quality Act Guidelines, Section 15301 - Existing  
Facilities (Class 1).  
2. Approve Amendment No. 2 to Revenue License Agreement No. 13-377 with Crown Castle  
Fiber, LLC, approving assignment of the License from Sunesys, LLC to Crown Castle Fiber,  
LLC ,for non-exclusive access to Flood Control District land north of Banyan to Vintage  
Drive, in Rancho Cucamonga (Assessor’s Parcel Number 0225-092-01-0000), pursuant to  
the exercise of the second of four five-year extension options, for the period of March 1,  
2026 through February 28, 2031, following a permitted holdover period for the period of July  
1, 2023 through February 28, 2026, for an extended term fee of $71,700, including  
month-to-month fees in the amount of $21,829, increasing the total contracted revenue  
from $76,003 to $147,703.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Find that approval of Amendment No. 3 to Revenue License Agreement No. 07-987 with  
Crown Castle Fiber, LLC, for non-exclusive access to Flood Control District land, is exempt  
under the California Environmental Quality Act Guidelines, Section 15301 - Existing  
Facilities (Class 1).  
2. Approve Amendment No. 3 to Revenue License Agreement No. 07-987 with Crown Castle  
Fiber, LLC, approving assignment of the License from Sunesys, LLC to Crown Castle Fiber,  
LLC, for non-exclusive access to Flood Control District land South of Kendall Drive running  
parallel to Cable Creek Channel in San Bernardino (Assessor’s Parcel Number 0266-031-  
04-0000), pursuant to the exercise of the third five-year extension option, for the period of  
March 1, 2026 through February 28, 2031, following a permitted holdover period of July 18,  
2022 through February 28, 2026, for an extended term fee of $13,471, including  
month-to-month fees in the amount of $5,158 and rental fees of $8,313, increasing the total  
contracted revenue from $17,106 to $30,577.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Approve Agreement with Dudek, for environmental services to support long term  
management of the Woolly Star Preserve Area, in the amount not to exceed $650,000, for  
the contract term of January 27, 2026 through December 31, 2030.  
2. Authorize the Chief Flood Control Engineer to add and/or delete services and reallocate  
funding between tasks as required to complete the work outlined in the Agreement, without  
increasing the total amount or changing the term of the Agreement.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Adopt Resolution:  
a. Declaring vacant land owned by the San Bernardino County Flood Control District,  
identified as the North Parcel which is approximately 8.61 acres in the City of Highland,  
is no longer necessary for the uses and purposes for which it was acquired and is  
exempt surplus land, in accordance with County Policy 12-17, Water Code Appendix  
Section 43-6, and Government Code section 54221(f)(1)(N).  
b. Determining that none of the characteristics listed under Government Code section  
54221(f)(2) apply to the land identified in Recommendation No. 1.a.  
c. Finding the disposition of the land identified in Recommendation No. 1.a. will generate  
revenue, which will directly further the express purpose of the San Bernardino County  
Flood Control District’s work or operations, including the development, maintenance,  
and operation of the San Bernardino County Flood Control District’s flood control and  
water conservation improvements, as provided in Government Code section 54221(f)(1)  
(N).  
d. Directing the Clerk of the Board of Supervisors to certify the adoption of this Resolution  
and directing the Real Estate Services Department to send a copy of this Resolution to  
the State of California Department of Housing and Community Development in  
accordance with Sections 104(c) and 400(e) of the Surplus Land Act Guidelines.  
2. Approve Amendment No. 1 to First Amended and Restated Purchase and Sale Agreement  
and Joint Escrow Instructions No. 20-21 with the City of Highland that extends the North  
Parcel closing date from January 27, 2026, to July 27, 2027, adds an extension fee to be  
paid by the City of Highland to the San Bernardino County Flood Control District in the lump  
sum amount of $50,000, which increases the total contract amount from $4,500,00 to  
$4,550,000, changes the responsibility for the completion of the berm removal work from  
the San Bernardino County Flood Control District to the City of Highland, and adds a  
reimbursement obligation by the San Bernardino County Flood Control District to the City of  
Highland for the berm removal work in an amount not to exceed $835,000.  
3. Approve Amendment No. 1 to Habitat Mitigation Reimbursement Agreement No. 20-22 with  
the City of Highland that extends the completion due date for habitat mitigation work to be  
completed by the City of Highland from January 27, 2026 to July 27, 2027.  
4. Authorize the Flood Control Engineer to approve on behalf of San Bernardino County Flood  
Control District a detailed scope of work submitted by the City of Highland in order for the  
City of Highland to receive reimbursement from the San Bernardino County Flood Control  
District for costs incurred by the City of Highland for the berm removal work pursuant to the  
First Amended and Restated Purchase and Sale Agreement and Joint Escrow Instructions.  
(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;  
In-Home Supportive Services Public Authority; Inland Counties Emergency Medical Agency; San  
Bernardino County Fire Protection District; San Bernardino County Flood Control District  
1. Acting as the governing body of San Bernardino County, Board Governed County Service  
Areas, San Bernardino County Flood Control District, Big Bear Valley Recreation and Park  
District, Bloomington Recreation and Park District, In-Home Supportive Services Public  
Authority, Inland Counties Emergency Medical Agency, and the San Bernardino County Fire  
Protection District, approve amended County Policy Manual, Policy 07-14 Pre-Placement  
Drug Testing.  
2. Acting as the governing body of San Bernardino County, Board Governed County Service  
Areas, San Bernardino County Flood Control District, Big Bear Valley Recreation and Park  
District, Bloomington Recreation and Park District, In-Home Supportive Services Public  
Authority, Inland Counties Emergency Medical Agency, and the San Bernardino County Fire  
Protection District, approve amended County Policy Manual, New Policy 11-18 Delegated  
Authority - Non-Financial Student Internship and Affiliation Programs.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Multijurisdictional Item with the following entities: San Bernardino County; Board Governed County  
Service Areas; In-Home Supportive Services Public Authority; Inland Counties Emergency Medical  
Agency; San Bernardino County Fire Protection District; San Bernardino County Flood Control District  
1. Acting as the governing body of San Bernardino County, San Bernardino County Flood  
Control District, Board Governed County Service Areas, In-Home Supportive Services  
Public Authority, Inland Counties Emergency Medical Agency, and the San Bernardino  
County Fire Protection District:  
a. Accept the 2025-26 Mid-Year Budget Report Attachments A and B (Report).  
b. Approve the budget adjustments as listed in the Report and authorize the  
Auditor-Controller/Treasurer/Tax Collector to post appropriation, revenue, reserves, and  
use of net position as detailed in the Mid-Year Report List of Adjustments section of the  
Report, allowing for minor technical changes limited to available budget within the  
budget unit (Four votes required).  
c. Authorize the purchase of previously unbudgeted fixed assets, as detailed under the  
Fixed Asset Detail Recommended Adjustments section of the Report.  
2. Acting as the governing body of San Bernardino County:  
a. Accept the 2025-26 Capital Improvement Program Mid-Year Budget Report (Attachment  
A).  
b. Approve the budget adjustments as listed in the Report and authorize the  
Auditor-Controller/Treasurer/Tax Collector to post appropriation and revenue  
adjustments as detailed in the Capital Improvement Program - Budget Adjustments  
section of the Report and allow for minor technical changes limited to available budget  
within the budget unit (Four votes required).  
3. Acting as the governing body of San Bernardino County, Board Governed County Service  
Areas, In-Home Supportive Services Public Authority, and the San Bernardino County Fire  
Protection District:  
a. Approve the 2025-26 budgeted staffing changes as listed in the Budgeted Staffing and  
Personnel Actions sections of the Report.  
b. Approve the following classification actions described in the Budgeted Staffing  
(Attachment B) section of the Report:  
i. Addition of positions.  
ii. Deletion of positions.  
iii. Reclassification of positions.  
iv. Transfer of positions.  
v. Establishment of classifications and salaries for the new classifications.  
vi. Deletion of classifications.  
vii. Equity Adjustments for existing classifications.  
viii. Technical Title Changes for existing classifications.  
ix. Reallocation for existing classifications.  
c. Direct the Clerk of the Board to amend the County Conflict of Interest Code List of  
Designated Employees to include the new classifications as detailed on Attachment B.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
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  
Conduct a public hearing to:  
1. Report on the accomplishments and progress toward completing the final year of the 2020-  
25 Five-Year Consolidated Plan goals.  
2. Obtain comments from residents, service providers, and other stakeholders regarding local  
housing and community development needs to assist in the development of the 2026-27  
Annual Action Plan for the United States Department of Housing and Urban Development.  
(Presenter: Carrie Harmon, Director, 382-3983)  
Land Use Services  
64) 1. Conduct a public hearing to consider an appeal (PAPL-2025-00003) of the Planning  
Commission’s decision approving Project No. PROJ-2022-00013 consisting of a  
Conditional Use Permit application to construct and operate a single-axis tracker  
ground-mounted photovoltaic utility-scale solar facility generating up to 525 megawatts and  
battery energy storage system up to 525 megawatts on approximately 1,854 acres (27  
parcels), with associated gen-tie towers/lines ranging in length from 3-5 miles (39-51.4  
miles analyzed) to the point of interconnection at the future Southern California Edison  
Calcite substation.  
·
·
·
·
Appellants: Morongo Basin Conservation Association, et al.  
Applicant: Avantus LLC  
Community: Lucerne Valley  
Location: Generally addressed at 33850 Granite Rd., Lucerne Valley, CA 92356  
2. Deny the appeal and uphold the Planning Commission’s decision approving Project No.  
PROJ-2022-00013 by taking the following actions:  
a. Certify the Environmental Impact Report (SCH No. 2022080518).  
b. Adopt the California Environmental Quality Act Findings, Statement of Overriding  
Considerations, and Mitigation Monitoring and Reporting Plan.  
c. Adopt the findings for approval of the Conditional Use Permit.  
d. Approve the Conditional Use Permit to construct and operate a single-axis tracker  
ground-mounted photovoltaic utility-scale solar facility generating up to 525 megawatts  
and battery energy storage system up to 525 megawatts on approximately 1,854 acres  
(27 parcels) with associated gen-tie towers/lines ranging in length from 3-5 miles (39-  
51.4 miles analyzed) to the point of interconnection at the future Southern California  
Edison Calcite substation, subject to the conditions of approval.  
e. Direct the Land Use Services Department to file the Notice of Determination in  
compliance with the California Environmental Quality Act.  
(Presenter: Miguel Figueroa, Director, 387-4431)  
PUBLIC COMMENT  
In accordance with County Code section 12.0101, any member of the public may address the Board on  
any matter not on the agenda that is within the subject matter jurisdiction of the Board.  
IF YOU CHALLENGE ANY DECISION REGARDING ANY OF THE ABOVE PROPOSALS IN COURT, YOU MAY BE LIMITED TO RAISING  
ONLY THOSE ISSUES YOU OR SOMEONE ELSE RAISED DURING THE PUBLIC TESTIMONY PERIOD REGARDING THAT PROPOSAL  
OR IN WRITTEN CORRESPONDENCE DELIVERED TO THE BOARD OF SUPERVISORS AT, OR PRIOR TO, THE PUBLIC HEARING.  
THE NEXT REGULAR MEETING OF THE BOARD OF SUPERVISORS IS SCHEDULED FOR  
TUESDAY, FEBRUARY 10, 2026 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.