CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, August 19, 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.  
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. Salvador Calderas v. Andrew Collins, et al., San Bernardino County Superior Court Case  
No. CIVSB2215523  
2. Enloe Medical Center, et al. v. Kennedy, United States Central District Court Case No. 2:20  
-cv-9278-CBM-SP  
3. In Re: National Prescription Opiate Litigation, United States Northern District Court of Ohio  
Case No. 1:17-md-02804-DAP  
4. County of San Bernardino, et al. v. Purdue Pharma L.P., et al, United States Central District  
Court Case No. 5:18-cv-01527-DSF-SP  
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 - Third District  
Memorial Adjournments  
Board of Supervisors  
First District – Supervisor Col. Paul Cook (Ret.)  
George Philip Langlois, 76, of Victorville  
Annetta June Mellinger, 87, of Apple Valley  
George “Pete” Zanetti, 86, of Victorville  
Second District – Supervisor Jesse Armendarez  
Ruben Adame, 55, of Fontana  
Sergio Anguiano, 30, of Fontana  
Amelia R. Castruita, 94, of Fontana  
Gifford Robert Claiborne, 90, of Rancho Cucamonga  
Terry L. Cook, 69, of Rancho Cucamonga  
Dora Guadalupe Meza Cortez, 50, of Fontana  
Manuel Garcia, 80, of Fontana  
Miguel Garcia, 80, of Fontana  
Miranda Villegas Gilford, 91, of Upland  
Anita Gonzales, 83, of Fontana  
Shareen Mae Gregg, 84, of Rancho Cucamonga  
Rovisol Gutierrez, 65, of Fontana  
Rudolfo V. Guzman, 94, of Upland  
Dolores Marie Karros, 95, of Upland  
Daniel Aung Lee, 58, of Fontana  
Harold Anthony Lehr, 81, of Rancho Cucamonga  
Juan Diaz Luna, 97, of Upland  
Denise Ann Martinez, 73, of Upland  
Maria Luisa Martinez, 99, of Fontana  
Raymond Mendoza, 74, of Fontana  
Reginaldo Monarrez, 88, of Fontana  
Ana M. Mundo, 93, of Fontana  
Sonia Mary Olivas, 63, of Upland  
Patricia Ann Parks, 77, of Fontana  
Amalia Ramos, 97, of Upland  
Steve Redman, 52, of Fontana  
Jorge Rocha, 37, of Fontana  
Emily Lujan Silva, 71, of Rancho Cucamonga  
Beatrice M. Smiderle, 77, of Upland  
Consuelo Vasquez, 91, of Fontana  
Kim Casey Wilson, 74, of Fontana  
Third District – Supervisor Dawn Rowe  
Tyler Copeland, 87, of Morongo Valley  
Richard Hollenback, Jr., 57, of Yucca Valley  
Dan C. Jimenez, 78, of San Bernardino  
Detrick Kelley, 41, of Yucca Valley  
Robert Paul Warrick, 76, of Crestline  
Fourth District – Supervisor Curt Hagman  
Bryant Azpeitia, 24, of Ontario  
Sondra Dale Baer, 80, of Ontario  
Rosalinda Luciana Bello, 84, of Chino  
Larry Vern Cadd, 78, of Ontario  
Elsie Nadine Daffer, 89, of Ontario  
Henriette M. Duits, 107, of Ontario  
Peggy Joyce Falconer, 86, of Ontario  
Joel William Fortner, Sr., 73, of Ontario  
Rodolfo Venegas Guzman, 94, of Upland  
Jack Douglas Huston, 69, of Chino  
Wilfrido Albiter Jaimez, 63, of Ontario  
Susan Dean Jones, 69, of Upland  
Barbara Evelyn Lill, 75, of Ontario  
Zhen Sun (Cathy) Lord, 49, of Chino  
Phillip Daniel Perez, 55, of Upland  
Mary Jo Scholer, 85, of Ontario  
Robert “Bob” Kirk Sichley, Jr., 47, of Upland  
Stephanie Ann Sichley, 42, of Upland  
Willard Maceo Thomas III, 74, of Chino Hills  
Angelina Cota Toledo, 90, of Ontario  
Ellen Ann Wiseman, 83, of Chino  
Fifth District – Supervisor Joe Baca, Jr.  
Jose Magana Alvarez, 69, of San Bernardino  
Dolores D. Avila, 95, of San Bernardino  
Leo F. Bly, 72, of Rialto  
Concepcion Cardenas, 70, of Bloomington  
George Kenneth Clark, 92, of San Bernardino  
Georgina Escareno, 34, of Rialto  
David Joseph Furbush, 69, of San Bernardino  
Linda Renee Grimes, 95, of Rialto  
Rebecca S. Gutierrez, 72, of San Bernardino  
Wilbert Howard Hickenbottom, 95, of Rialto  
Gregory Lawrence Kelly, 62, of Colton  
John L. Riddell, 93, of San Bernardino  
Jaime Borques Romero, 73, of San Bernardino  
Joel Salazar, 33, of San Bernardino  
Carole Ann Skelton, 77, of Bloomington  
Nancy Vargas, 64, of San Bernardino  
Richard Alan Wheeler, 71, of San Bernardino  
Special Presentations, Resolutions and Proclamations  
Chair Rowe  
Resolution recognizing Peter Brabant II  
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 Peter Brabant II upon his retirement after 34 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 appointment of John Echevarria to Seat 2 on the Equal Opportunity  
Commission for the remaining 4-year term, expiring 12/31/2028 (Third).  
b. Approve the reappointment of Heather Davie Cross to Seat 12 on the San Bernardino  
County In-Home Supportive Services Advisory Committee for the remaining 1-year term,  
expiring 1/31/2026 (At Large).  
c. Approve the appointment of Veronica Rowl to Seat 14 on the San Bernardino County  
In-Home Supportive Services Advisory Committee for the remaining 1-year term, expiring  
1/31/2026 (At Large).  
Aging and Adult Services  
Approve amendments to the contracts with the following agencies for Older Californians  
Nutrition Program services to increase the total aggregate amount by $7,430,068, from  
$28,930,130 to a total aggregate amount not to exceed $36,360,198:  
1. Amendment No. 7 to Contract No. 22-662 with the Barstow Senior Citizens Center,  
increasing the contract amount by $250,000, from $9,134,023 to a total contract amount not  
to exceed $9,384,023, with no change to the contract period of July 1, 2022, through June  
30, 2026.  
2. Amendment No. 2 to Contract No. 22-665 with the City of Montclair, increasing the contract  
amount by $175,000, from $1,050,175 to a total contract amount not to exceed $1,225,175,  
with no change to the contract period of July 1, 2022, through June 30, 2026.  
3. Amendment No. 3 to Contract No. 22-668 with the Family Service Association, effective  
July 1, 2025, increasing the contract amount by $6,990,000, from $18,410,000 to a total  
contract amount not to exceed $25,400,000, updating Attachment C: Scope of Work to add  
services, and extending the contract term by one year, for a total contract period of July 1,  
2022, through June 30, 2026.  
4. Amendment No. 2 to Contract No. 22-669 with the Lucerne Valley Senior Citizens Center,  
increasing the contract amount by $15,068, from $335,932 to a total contract amount not to  
exceed $351,000, with no change to the contract period of July 1, 2022, through June 30,  
2026.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Arrowhead Regional Medical Center  
Approve Amendment No. 1 to Agreement No. 24-995 with UMAC dba Mammo.com for the  
provision of service and preventative maintenance on imaging equipment, increasing the  
contract amount by $84,000, from $28,000 to $112,000, and extending the term for an  
additional three years, for a total term of October 22, 2024 through October 21, 2028.  
(Presenter: Andrew Goldfrach, ARMC Executive Officer, 580-6150)  
Approve TRICARE Capital and Direct Medical Education Reimbursement Review Agreement  
with Healthcare Reimbursement Solutions, LLC to review TRICARE Capital and Direct Medical  
Education reimbursement payments received or receivable for fiscal years 2029 and prior and  
prepare documentation necessary to correct and collect additional reimbursements from  
TRICARE, on a contingency fee basis of 18%, effective for five years from the date the  
agreement is fully executed.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Agreement No. 22-555 with the California Hospital Quality  
Institute, for the provision of mandatory health equity reporting, increasing the not-to-exceed  
amount by $7,500, from no cost to $7,500, with no change to the contract term of July 1, 2022  
through June 30, 2027.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve non-financial Health Source Enhancement Solution Enrollment Agreement with  
Cardinal Health 110, LLC and Cardinal Health 112, LLC, for participation in the Cardinal Health  
SOURCESM Enhancement Solution Program, for a period of 12 months from the first day of  
the month after execution.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 1 to Contract No. 20-875 with Soft Computer Consultants, Inc. dba  
SCC Soft Computer, for blood bank software compatible with Arrowhead Regional Medical  
Center’s Electronic Health Record system, increasing the total contract amount by  
$368,847.31, from $596,938.08 to $965,785.39, and extending the term an additional five  
years, for a total term of January 1, 2021 through December 31, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Agreement with Strata Decision Technology, LLC, to provide a cost accounting  
system to interface with various software platforms for cost accounting, operating budgeting  
and management reporting in the not-to-exceed amount of $2,116,067, for a contract period  
of five years, beginning from the date of execution.  
2. Approve Agreement with Multiview Corporation, to provide general ledger and fixed asset  
systems to interface with various software platforms for the development of patients  
accounting, financial statements, and accounting of fixed assets in the not-to-exceed  
amount of $532,800, for a contract period of five years, beginning from the date of  
execution.  
3. Direct the Clerk of the Board of Supervisors to maintain confidentiality of the Agreement  
with Strata Decision Technology, LLC pursuant to Section 9.2 of Attachment B to the  
agreement.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Agreement with Covidien Sales LLC, including non-standard terms, for the purchase  
of surgical products in the not-to-exceed amount of $2,100,000, for the agreement term of  
September 1, 2025 through August 31, 2028.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve and authorize the submission of the following grant applications to the California  
Department of Health Care Access and Information, for the Song-Brown Primary Care  
Residency Training Program each in the amount of $625,000, for the combined total  
amount up to $1,875,000, for the grant performance period of June 30, 2026 through  
August 31, 2029:  
a. Family Medicine  
b. Internal Medicine  
c. Obstetrics and Gynecology  
2. Authorize the ARMC Chief Executive Officer to execute and electronically transmit the grant  
applications referenced in Recommendation No. 1, including any subsequent  
non-substantive amendments, subject to review by County Counsel.  
3. Direct the ARMC Chief Executive Officer to transmit the grant applications referenced in  
Recommendation No. 1, and any subsequent non-substantive amendments, to the Clerk of  
the Board of Supervisors within 30 days of the transmission or execution of the documents.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Auditor-Controller/Treasurer/Tax Collector  
Approve Amendment No. 1 to Agreement No. 24-773 with RT Lawrence Corporation for  
maintenance and support of the Tax Collector’s critical remittance processing scanners,  
increasing the contract amount by $498,600, from $821,127 to $1,319,727, and extending the  
term by four years for a total contract period of August 20, 2024, through August 19, 2029.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Behavioral Health  
14) Approve travel and related expenses for five San Bernardino County Behavioral Health  
Commissioners to attend the 9th Annual Wellness Together Conference in San Diego, in an  
amount not to exceed $9,400, for the period of September 29, 2025, through October 1, 2025.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Adopt Resolution accepting the Community Care Expansion - Capital Expansion Grant  
Program funds established by Assembly Bill 172, Chapter 696 (3), in an amount not to exceed  
$10,515,038, for the Comprehensive Treatment Campus expansion, located in Victorville, as  
required by the California Department of Social Services, for the Continuum of Care Expansion  
- Capital Expansion Grant Program.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve the non-financial Student Internship Program Agreement with Walden University, LLC,  
including non-standard terms, for the provision of Nurse Practitioner, Nursing, and Social Work  
Student Internship training and field experience, for the period of August 19, 2025, through  
June 30, 2029.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve amended San Bernardino County Behavioral Health Commission Bylaws, which  
include updates to the membership, composition, recruitment process, and filling of vacancies  
on the Behavioral Health Commission.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve amendments to the following contracts for the provision of General Mental Health  
outpatient services, increasing the total aggregate contract amount by $1,968,873, from  
$7,875,492 to $9,844,365, updating standard contract language, and extending the contract  
terms by one year, for a total contract period of October 1, 2021, to September 30, 2026:  
1. Amendment No. 3 to Contract No. 21-690 with Citrus Counseling Services, Inc. dba Family  
Service Agency of San Bernardino, increasing the contract amount by $625,000, from  
$2,500,000 to $3,125,000.  
2. Amendment No. 2 to Contract No. 21-691 with Lutheran Social Services of Southern  
California, increasing the contract amount by $720,000, from $2,880,000 to $3,600,000.  
3. Amendment No. 2 to Contract No. 21-693 with West End Family Counseling Service  
reflecting the legal name change and increasing the contract amount by $623,873, from  
$2,495,492 to $3,119,365.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Revenue Agreement with Tulare County Superintendent of Schools (Tulare County  
Agreement No. 260213), including non-standard terms, for Friday Night Live/Club Live  
Chapters, in the amount of $92,000, for the total contract period of July 1, 2025 through June  
30, 2027.  
(Presenter: Georgina Yoshioka, Director 252-5142)  
Approve Amendment No. 3 to Contract No. 21-943 with Pacific Clinics, effective July 1, 2025,  
for the provision of Wraparound Mental Health Services, updating contract language to include  
the Children’s Crisis Continuum Pilot and increasing the total contract amount by $1,249,376,  
from $36,512,436 to $37,761,812, with no change to the total contract period of January 1,  
2022, through December 31, 2026.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve non-financial Mental Health Plan Contract (State Agreement No. 25-50146) with  
the California Department of Health Care Services, for the provision of Specialty Mental  
Health Services and reimbursement of expenditures, for the period of July 1, 2025, through  
December 31, 2026.  
2. Authorize the Director of the Department of Behavioral Health, as the County Mental Health  
Director, to execute the Mental Health Plan Contract and any subsequent non-substantive  
amendments, as required by the California Department of Health Care Services, for the  
period of July 1, 2025 through December 31, 2026, on behalf of the County, subject to  
County Counsel review.  
3. Direct the Director of the Department of Behavioral Health to transmit the Mental Health  
Plan Contract and any subsequent non-substantive amendments to the Clerk of the Board  
of Supervisors within 30 days of execution.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve non-financial Memorandum of Understanding, including non-standard terms, with the  
Housing Authority of the County of San Bernardino, for the Mainstream Voucher Program, for  
the period of September 1, 2025, through August 31, 2030.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Community Development and Housing Department  
Adopt Resolution committing up to $5,000,000 of HOME Investment Partnerships Program  
funds to assist Arrowhead Grove Partners IV, L.P. to repay a construction bridge loan  
associated with the development of 92 affordable housing units as part of Phase IV of the  
Arrowhead Grove Inclusive Redevelopment Project.  
(Presenter: Carrie Harmon, Director 382-3983)  
1. Ratify the execution of the Conditional Award Commitment for the Homekey Program,  
Round 3 with the State of California Department of Housing and Community Development,  
for the TAY Tiny Home Village Project, in the amount of $5,826,222.  
2. Adopt Resolution amending Resolution No. 2023-127 to authorize the increase of the  
Homekey Program, Round 3, grant award, from $5,330,664 to $5,826,222, for the TAY Tiny  
Home Village Project.  
3. Approve Homekey Program Indemnification Agreement, including non-standard terms, with  
Family Assistance Program for the TAY Tiny Home Village Project, at no cost to the  
County, for the term of August 19, 2025, through August 18, 2057.  
4. Approve Housing Development Grant Fund Bridge Loan Agreement, including non-standard  
terms, with Family Assistance Program, for a short-term bridge loan at a 3% annual interest  
rate, for pre-development and construction activities, in the amount of $2,000,000, for the  
term of August 19, 2025, through January 19, 2026.  
5. Approve the use of $2,000,000 from the Supporting Vulnerable Populations Reserve to  
cashflow the TAY Tiny Home Village Project with repayment from Community Development  
and Housing Department when Homekey Program funds become available from the State  
of California Department of Housing and Community Development.  
6. Authorize the Chief Executive Officer, Assistant Executive Officer, or Director of the  
Community Development and Housing Department to execute any subsequent  
non-substantive amendments to the Homekey Program Indemnification and the Housing  
Development Grant Fund Bridge Loan Agreements, including escrow instructions and  
documents necessary for the administration, release, and reconveyance of the bridge loan,  
subject to review by County Counsel.  
7. Direct the Director of the Community Development and Housing Department to transmit any  
subsequent non-substantive amendments to the Homekey Program Indemnification and the  
Housing Development Grant Fund Bridge Loan Agreements to the Clerk of the Board of  
Supervisors within 30 days of execution.  
8. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as detailed in the Financial Impact section (Four votes required).  
(Presenter: Carrie Harmon, Director, 382-3983)  
County Administrative Office  
25) 1. Approve an allocation of $145,515 from the 2025-26 Third District’s Board of Supervisors  
Discretionary Fund - District Specific Priorities Program budget to the Land Use Services  
Department Planning budget, for Contract No. 4400029016 with Raimi & Associates, Inc.,  
for technical assessment services for the development of the Pioneertown Overlay Zone.  
2. Approve Contract with The Rivers Edge Ranch, to contribute $117,000 in funding from the  
2025-26 First District’s Board of Supervisors Discretionary Fund - District Specific Priorities  
Program budget, and contribute $233,000 in funding from the 2025-26 Second District’s  
Board of Supervisors Discretionary Fund - District Specific Priorities Program budget  
towards the Ranch Expansion project, for the total not-to-exceed amount of $350,000, for  
the period of August 19, 2025, through August 18, 2027.  
3. Approve Contract with the Rancho Cucamonga Chamber of Commerce to contribute  
funding from the 2025-26 Second District’s Board of Supervisors Discretionary Fund -  
District Specific Priorities Program budget towards two years’ Gold Sponsor sponsorships to  
support their initiatives, in the not-to-exceed amount of $10,000, for the period of August 19,  
2025, through December 31, 2027.  
4. Approve Contract with the City of Colton to contribute funding from the 2025-26 Fifth  
District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget to purchase and equip an animal services vehicle for their Police Department, in the  
not-to-exceed amount of $100,602, for the period of August 19, 2025, through August 18,  
2026.  
5. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as detailed in the Financial Impact section (Four votes required).  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
1. Approve the revision to the County Opioid Settlement Funding Expenditure Plan, increasing  
the amount for 2025-26 by $1,101,534, from $23,249,532 to $24,351,066, to address the  
opioid epidemic within the county.  
2. Authorize the addition of two positions to assist with the Targeted Overdose Prevention and  
Outreach Initiative for the Department of Behavioral Health, under the following  
classifications:  
a. One Mental Health Clinic Supervisor, Supervisory Unit, Range 70C ($101,546-  
$139,880)  
b. One Alcohol and Drug Counselor, Administrative Services Unit, Range 43 ($51,563-  
$70,949)  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
County Counsel  
27) 1. Approve amended Conflict of Interest Codes for the following jurisdictions as on file with the  
Clerk of the Board of Supervisors:  
a. Hesperia Recreation and Park District  
b. Lake Arrowhead Community Services District  
c. San Bernardino County Transportation Authority  
2. Approve a new Conflict of Interest Code for the Housing Authority of the County of San  
Bernardino as on file with the Clerk of the Board of Supervisors.  
(Presenter: Tom Bunton, County Counsel, 387-5455)  
Human Resources  
28) 1. Approve a Side Letter Agreement between San Bernardino County and Teamsters Local  
1932 representing employees in the Administrative Services Unit; Clerical Unit; Craft, Labor  
& Trades Unit; Management Unit; Nurses Supervisory and Management Unit; Supervisory  
Unit; and Technical and Inspection Unit, amending the Differentials, Leave Provisions, and  
Tuition Reimbursement and Membership Dues articles of the Memorandum of  
Understanding, effective August 23, 2025.  
2. Approve a Side Letter Agreement between San Bernardino County and the Service  
Employees International Union Local 721 representing employees in the Professional Unit,  
amending the Differentials, Leave Provisions, and Tuition Reimbursement and Membership  
Dues articles of the Memorandum of Understanding, effective August 23, 2025.  
(Presenter: Leonardo Gonzalez, Director, 387-5565)  
Human Services Administration  
1. Approve non-financial STOP THE BLEED® Sublicensing Agreement, including  
non-standard terms, with STB, Inc. dba Stop the Bleed Coalition, for STOP THE BLEED®  
Educational License, for the period of September 1, 2025 through August 31, 2028.  
2. Authorize the Assistant Executive Officer to electronically sign and approve the STOP THE  
BLEED® Sublicensing Agreement and any subsequent non-substantive amendments, on  
behalf of the County, subject to review by County Counsel.  
3. Direct the Assistant Executive Officer to transmit the STOP THE BLEED® Sublicensing  
Agreement and any subsequent non-substantive amendments to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Gilbert Ramos, Assistant Executive Officer, 387-4261)  
Innovation and Technology  
30) 1. Authorize County departments to participate in the California County Information Service  
Directors Association Enterprise Agreement, as amended, including non-standard terms,  
between Riverside County and the Microsoft Corporation, governing the use of enterprise  
licenses, for the period beginning June 30, 2026, and continuing until terminated by either  
party.  
2. Authorize the Purchasing Agent to sign forms as required by Microsoft Corporation, for  
enrollment in the California County Information Service Directors Association Enterprise  
Agreement, subject to review by County Counsel.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
Acknowledge termination of the following non-financial agreements with OpenAI, LLC for  
generative artificial intelligence tools:  
1. OpenAI Business Terms Agreement No. 24-420  
2. OpenAI Service Terms Agreement No. 24-421  
3. Data Processing Addendum Agreement No. 24-422  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
Land Use Services  
32) Approve the First Amendment to Agreement for Construction and Maintenance of  
Improvements Project: Road and Drainage Improvements - Parcel Map No. 20478  
(Improvement Area: 3) with Speedway SBC Development, LLC, to accept rider for the partial  
reduction of the Faithful Performance Bond Project: Road and Drainage Improvements - Parcel  
Map No. 20478 (Improvement Area 3) by $2,562,300, from $2,847,000 to $284,700, for road  
and drainage improvements, for Improvement Area 3 for Parcel Map No. 20478, in the Fontana  
area.  
(Presenter: Miguel Figueroa, Director, 387-4431)  
Museum  
33) 1. Approve Employment Contract with Sue Hagan as a Field School Instructor at Agua Mansa  
Pioneer Cemetery in Colton, for the estimated total compensation cost of $8,400 for the  
period of August 23, 2025, through December 12, 2025, with the option to extend the term  
for a maximum of two successive 30-day periods.  
2. Authorize the Director of the County Museum to execute amendments to extend the term of  
the contract for a maximum of two successive 30-day periods, subject to review by County  
Counsel.  
3. Direct the Director of the County Museum to transmit any amendments to the Employment  
Contract identified in Recommendation No. 1 to the Clerk of the Board of Supervisors within  
30 days of execution.  
(Presenter: David Myers, Director, 798-8608)  
Office of Homeless Services  
1. Approve and authorize the submission of the Homeless Housing, Assistance and  
Prevention Program Round 6 grant application to the California Department of Housing and  
Community Development by:  
a. The San Bernardino City and County Continuum of Care for funding, in the estimated  
amount of up to $5,185,585.08, to support regional coordination and provide immediate  
assistance to people experiencing homelessness in the region.  
b. San Bernardino County for funding, in the estimated amount of up to $4,855,338.58, to  
support regional coordination and provide immediate assistance to people experiencing  
homelessness in the region.  
2. Approve the non-financial Memorandum of Understanding with the San Bernardino City and  
County Continuum of Care, as required for the Homeless Housing, Assistance and  
Prevention Program Round 6 grant application, to affirm mutual participation and  
compliance with the Regionally Coordinated Homelessness Action Plan.  
3. Authorize the Chief of Homeless Services to sign the non-financial Memorandum of  
Understanding with the San Bernardino City and County Continuum of Care, as required for  
the Homeless Housing, Assistance and Prevention Program Round 6 grant application, to  
affirm mutual participation and compliance with the Regionally Coordinated Homelessness  
Action Plan.  
4. Authorize and designate the San Bernardino County Office of Homeless Services to act as  
the Administrative Entity for San Bernardino County and the San Bernardino City and  
County Continuum of Care for the Homeless Housing, Assistance and Prevention Program  
Round 6 grant.  
5. Authorize the Chief Executive Officer, Assistant Executive Officer, or Chief of Homeless  
Services to execute and electronically submit the grant application and any required  
subsequent non-substantive amendments to the application, supporting materials, and all  
other ancillary documents on behalf of San Bernardino County and the San Bernardino City  
and County Continuum of Care, subject to County Counsel review.  
6. Direct the Chief of Homeless Services to transmit the grant application and non-substantive  
amendments in relation to the Homeless Housing, Assistance and Prevention Program  
Round 6 grant to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Marcus Dillard, Chief of Homeless Services, 501-0644)  
Preschool Services  
Approve travel and related expenses for two Preschool Services Department Policy Council  
members to attend the 2025 National Head Start Association Fall Leadership Institute  
Conference in Washington, D.C., at an estimated cost of $7,770, from September 15, 2025,  
through September 18, 2025.  
(Presenter: Arlene Molina, Director, 383-2078)  
1. Approve and authorize the submission of a grant application to the California Department of  
Education, Nutrition Services Division, in the amount of $2,089,629, for continued  
participation in the Child and Adult Care Food Program, for the period of October 1, 2025,  
through September 30, 2026.  
2. Authorize the Chief Executive Officer or the Director of the Preschool Services Department  
to electronically execute and submit the grant application and all subsequent application  
documents required to receive the grant award, on behalf of the County, subject to review  
by County Counsel.  
(Presenter: Arlene Molina, Director, 383-2078)  
Authorize a $2,000,000 loan from the County General Fund to the Preschool Services  
Department to provide temporary funding of expenses for the California State Preschool and  
General Child Care Programs, pending reimbursement from the California Department of  
Education and California Department of Social Services, for the period of August 19, 2025,  
through December 31, 2025.  
(Presenter: Arlene Molina, Director, 383-2078)  
Probation  
38) 1. Approve Amendment No. 1 to Contract No. 24-943 (State of California Participating  
Addendum Number 7-23-70-55-01), effective June 30, 2025, which includes Amendment  
Nos. 1 and 2, to the Minnesota National Association of State Procurement Officers  
ValuePoint Master Agreement Number 23026 with Dell Marketing L.P., for the procurement  
of Dell Computer equipment, updating the participation term until expiration or termination  
by either the State of California or San Bernardino County through the renewal term limit of  
June 30, 2028.  
2. Authorize the Purchasing Agent to execute any documents that may be required by the  
State to execute orders against State of California Participating Addendum Number 7-23-70  
-55-01, subject to County Counsel review.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Project and Facilities Management  
1. Approve a budget increase to Capital Improvement Program Project No. 17-112, for the  
Magnetic Resonance Imaging Replacement Project, in the amount of $449,189, increasing  
the total project budget from $6,222,984 to $6,672,173, for the renovation of the space  
used to replace the existing end of life magnetic resonance imaging machine.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments as detailed in the Financial Impact section (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
Authorize the Director of the Project and Facilities Management Department to utilize the  
Design-Build project delivery method pursuant to Public Contract Code Section 22160 et seq.,  
and in accordance with County Policy 11-16, for the Arrowhead Regional Medical Center  
Parking Structure Project.  
(Presenter: Don Day, Director, 387-5000)  
Approve Escrow Agreement with Woodcliff Corporation allowing for deposit of progress  
payment retention in an escrow account in lieu of county held retention for the San Bernardino  
County Animal Care Center Project.  
(Presenter: Don Day, Director, 387-5000)  
1. Approve the Design-Build Request for Proposal Package for Design Build Entities to  
provide design and construction services for the 303 West 5th Street Design-Build Project  
located in San Bernardino.  
2. Find that the specifications in the Request for Proposal Package calling for the installation  
of Genetec System card readers, 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.  
3. Authorize the Director of the Project and Facilities Management Department to release the  
Design Build Request for Proposal Package to the three pre-qualified Design Build Entities:  
Morillo Construction, Inc.; Snyder Langston, LLC; and CDG Builders, Inc., in accordance  
with Public Contract Code Section 22160 et. seq. for the project delivery method of the 303  
West 5th Street Design-Build Project.  
4. Approve the payment of an honorarium to the short-listed proposers, who are provided the  
Design-Build Request for Proposal Package and submit a proposal in compliance with its  
terms, in the not-to-exceed amount of $20,000 per proposer.  
(Presenter: Don Day, Director, 387-5000)  
Continue the finding, first made by the Board of Supervisors on June 25, 2024, that there is  
substantial evidence that the damaged power line that provides power to the Bertha Peak  
Communication site created an emergency pursuant to Public Contract Code section 22050  
requiring immediate action to prevent or mitigate the loss or impairment of life, health, property,  
and essential public services, necessitating an urgent project to replace power lines and poles  
at the Bertha Peak Communications site in Big Bear, to allow uninterrupted public safety  
emergency communication services, and will not permit the delay resulting from a formal  
competitive solicitation of bids to procure remediation and construction services, and delegating  
authority, originally by Resolution on June 25, 2024, amended on March 25, 2025, to the Chief  
Executive Officer to direct the Purchasing Agent to issue purchase orders and/or contracts, in a  
total amount not to exceed $2,915,718, for any remediation, construction, and modifications  
related to the power lines, cross arms, cross arm hardware, power poles, tree trimming, and  
tree removal, finding that the issuance of these purchase orders and/or contracts is necessary  
to respond to this emergency pursuant to Public Contract Code sections 22035 and 22050  
(Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
1. Find that the 364 North Mountain View Fire Recovery Project is exempt under the California  
Environmental Quality Act Guidelines, Section 15301 Existing Facilities, Class 1 (d)  
restoration or rehabilitation of damaged structures, facilities or mechanical equipment to  
meet current standards of public health and safety.  
2. Find that there is substantial evidence that immediate action is needed to prevent or  
mitigate the threat to life, health, property and essential public services posed by fire  
damage caused on July 1, 2025 to the building located at 364 N. Mountain View Avenue,  
which constitutes an emergency pursuant to Public Contract Code section 22050, and that  
this emergency will not permit the delay resulting from a formal competitive solicitation of  
bids to procure remediation and construction services (Four votes required).  
3. Adopt Resolution authorizing 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, demolition, construction, and modifications of internal and  
external structures related to the fire and the damage it caused 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).  
4. Authorize the Chief Executive Officer to direct the Purchasing Agent to issue purchase  
orders and/or execute a property restoration services contract with BELFOR USA Group,  
Inc., with rates and non-standard terms identified in the Public Risk Innovation, Solutions,  
and Management Master Service Agreement, in an amount not-to-exceed $1,000,000.  
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.  
6. Approve Capital Improvement Program Project No. 26-061, in the amount of $3,000,000,  
for the 364 N. Mountain View Fire Recovery Project.  
7. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the budget adjustments, as  
detailed in the Financial Impact section, for the 364 N. Mountain View Fire Recovery Project  
(Four votes required).  
8. Direct the Project and Facilities Management Department to file and post the Notice of  
Exemption as required under the California Environmental Quality Act.  
(Presenter: Don Day, Director, 387-5000)  
Public Health  
1. Approve and accept Amendment No. 1 to Agreement No. 25-122 (Grant Award No. 6  
UT8HA33958-06-01) from the United States Department of Health and Human Services,  
Health Resources and Service Administration for the Ending the HIV Epidemic: A Plan for  
America - Ryan White HIV/AIDS Program Parts A and B, increasing the amount by  
$481,335, from $1,076,917 to $1,558,252, with no change to the grant period of March 1,  
2025 through February 28, 2026.  
2. Approve and accept Amendment No. 2 to Agreement No. 25-122 (Grant Award No. 6  
UT8HA33958-06-02) from the United States Department of Health and Human Services,  
Health Resources and Service Administration for the Ending the HIV Epidemic: A Plan for  
America - Ryan White HIV/AIDS Program Parts A and B, authorizing the carryover of  
$2,162,788 in unobligated funding from prior budget periods, to increase the total award  
amount from $1,558,252 to $3,721,040, with no change to the grant period of March 1,  
2025 through February 28, 2026.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve and authorize the submission of the 2025 Non-Competing Continuation and  
Annual Progress Report, for continued funding from the Strengthening Public Health  
Infrastructure Grant Program, in the amount of $964,952, 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 electronically execute and submit the 2025 Non-Competing Continuation  
and Annual Progress Report, and any non-substantive amendments necessary to secure  
funding, on behalf of the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit the executed 2025  
Non-Competing Continuation and Annual Progress Report, and any non-substantive  
amendments, to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Accept and approve Amendment No. 2 to Agreement No. 23-833 with the California  
Department of Public Heath for the Future of Public Health funding to provide continued  
support for public health workforce and infrastructure, decreasing the amount by $3,652,  
from $33,323,578 to $33,319,926, with no change to the total grant performance period of  
July 1, 2023 through June 30, 2026.  
2. Approve and authorize the submission of the one-year Acknowledgement of Allocation  
Letter, Annual Certification, and Annual Spend Plan, as required by the California  
Department of Public Health, to continue to receive Future of Public Health funding through  
June 30, 2026.  
3. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to execute and submit any subsequent non-substantive  
amendments and documents, including work plans and budgets required to secure Future  
of Public Health funding, to the California Department of Public Health related to Agreement  
No. 23-833, on behalf of the County, subject to review by County Counsel.  
4. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments, in relation to Agreement No. 23-833 for the Future of Public Health funding to  
the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Amendment No. 5 to contracts with the following agencies to provide services under  
the Ryan White Part B Program decreasing the total aggregate amount of the contracts by  
$67,778, from $3,244,586 to $3,176,808, with no change to the contract period of April 1, 2021  
through March 31, 2026:  
1. Desert AIDS Project dba DAP Health, Contract No. 21-09, increasing the contract amount  
by $5,589, from $319,560 to $325,149.  
2. Foothill AIDS Project, Contract No. 21-10, decreasing the contract amount by $50,025, from  
$2,323,095 to $2,273,070.  
3. Young Scholars for Academic Empowerment dba TruEvolution, Inc., Contract No. 21-11,  
decreasing the contract amount by $23,342, from $601,931 to $578,589.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Public Works-Transportation  
Adopt Resolution approving the annual Measure “I” Five-Year Capital Project Needs Analysis -  
Project List for 2026-27 through 2030-31, Valley Major Streets, Valley Freeway Interchange,  
and the Victor Valley Major Local Highways Programs, identified in Exhibit A, attached to the  
Resolution.  
(Presenter: Byanka Velasco, Assistant Director, 387-7906)  
Adopt Resolution approving the Measure “I” Local Street Pass-Through Funds Five-Year  
Capital Improvement Plan Project List and the Expenditure Strategy for 2025-26 through  
2029-30.  
(Presenter: Byanka Velasco, Assistant Director, 387-7906)  
Purchasing  
51) Approve Amendment No. 2 to Master Service Agreement No. 24-784 with WorkWave LLC, for  
software subscription and services for management of mail service, modifying certain terms,  
and changing the contract term from a 12 month term beginning August 20, 2024 with the  
option to renew for four additional twelve month periods to beginning August 20, 2024 and  
remaining in effect until expiration or termination of all order forms, or until termination of the  
agreement by either party.  
(Presenter: Pete Mendoza, Director, 387-2073)  
Real Estate Services  
52) 1. Approve a total of two contracts, including non-standard terms, one with each of the  
following consultants, for on-call right of way services on an as-needed basis for the  
five-year period of August 19, 2025, through August 18, 2030, in an amount not to exceed  
$3,500,000 per contract:  
a. Epic Land Solutions, Inc.  
b. Paragon Partners Consultants, Inc.  
2. Approve a total of four contracts, including non-standard terms, one with each of the  
following consultants, for on-call appraisal services on an as-needed basis for the five-year  
period of August 19, 2025, through August 18, 2030, in an amount not to exceed  
$2,500,000 per contract:  
a. Epic Land Solutions, Inc.  
b. Hodges Lacey & Associates LLC  
c. R.P. Laurain & Associates, Inc.  
d. Worth Valuations, LLC  
3. Authorize the Director and the Acquisitions and Right of Way Manager of the Real Estate  
Services Department to execute work orders and work order amendments for services  
pursuant to the foregoing contracts, provided that the aggregate work orders do not exceed  
$3,500,000 per contract for right of way services and $2,500,000 per contract for appraisal  
services, and to verify the respective consultant’s satisfactory completion of services for  
each work order.  
4. Authorize the Director of the Real Estate Services Department to exercise contract  
termination rights and approve and execute non-substantive amendments such as  
consultant requested contract assignments for each of the foregoing contracts, subject to  
County Counsel review.  
5. Direct the Director of the Real Estate Services Department to transmit any non-substantive  
amendments, as contemplated in Recommendation No. 4, to the Clerk of the Board of  
Supervisors within 30 days after full execution of amendments.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 6 to Lease Agreement No. 11-11 with Lugonia  
Redlands, LLC for office and clinic 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. 11-11 with Lugonia Redlands, LLC,  
through the use of an alternative procedure as allowed per County Policy 12-02 - Leasing  
Privately Owned Real Property for County Use, to extend the term of the lease five years,  
for the period of September 1, 2025, through August 31, 2030, following a permitted  
eight-month holdover beginning January 1, 2025, through August 31, 2025, update  
standard lease agreement language for approximately 3,000 square foot for office and clinic  
space, located at 800 E. Lugonia Drive, Suite K in Redlands, for the Department of Public  
Health, Women, Infants and Children Program, increasing the total lease amount by  
$397,412, for a new lease total of $1,097,912, which includes an eight-month permitted  
holdover in the amount of $38,120.  
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. 9 to Lease Agreement No. 98-08 with Holt Blvd, LLC  
for office space, is exempt under the California Environmental Quality Act Guidelines,  
Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 9 to Lease Agreement No. 98-08 with Holt Blvd, LLC, through the  
use of an alternative procedure, as allowed per County Policy 12-02 - Leasing Privately  
Owned Real Property for County Use, to extend the term of the lease five years, for the  
period of September 1, 2025 through August 31, 2030, by exercising an existing option,  
following a permitted 15-month holdover beginning June 1, 2024 through August 31, 2025,  
include landlord improvements, add a five-year option to extend, and update standard lease  
agreement language, for approximately 26,284 square feet of office space located at 1637  
East Holt Boulevard in Ontario, for the Transitional Assistance Department, increasing the  
total lease amount by $5,209,323, for a new total amount of $36,022,462, which includes a  
15-month permitted holdover in the amount of $1,017,195, and landlord improvements in  
the amount of $89,460.  
3. Authorize the Purchasing Department to issue purchase orders, as necessary, in a total  
amount not to exceed $100,000 for contingencies and/or minor change orders related to the  
turnkey tenant improvements in Amendment No. 9 (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. 5 to Lease Agreement No. 05-941 with Cooley Court,  
LLC for storage and inventory distribution space is an exempt project under the California  
Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 5 to Lease Agreement No. 05-941 with Cooley Court, LLC,  
through the use of an alternative procedure as allowed per County Policy 12-02, Leasing  
Privately Owned Real Property for County Use, to extend the lease term by five years, from  
September 1, 2025, through August 31, 2030, following a permitted 19-month holdover  
from February 1, 2024, through August 31, 2025, update standard lease agreement  
language to continue leasing approximately 48,300 square feet of storage, and inventory  
distribution space at 1140 E. Cooley Drive in San Bernardino for the Human Services  
Department, increase the total lease amount by $3,429,906, for a new total amount of  
$9,608,162, inclusive of $658,806 for the 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)  
Regional Parks  
Approve Interim Use Permit with Anastasia Nagel for the Belegarth Medieval Combat Society,  
for the use of a portion of Prado Regional Park located in the City of Chino, to hold the Battle  
for the Ring Live Action Event, occurring January 15, 2026, through January 19, 2026, with  
related camping, set up, and tear down beginning January 14, 2026 through January 20, 2026,  
for minimum total revenue in the amount of $17,520.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Sheriff/Coroner/Public Administrator  
Approve Contract with Providence St. Mary Medical Center, for the provision of  
adult/adolescent forensic services, in an amount not to exceed $600,000, for the period of  
August 19, 2025, through August 18, 2028, with the option to extend the contract term for two  
additional one-year periods or one additional two-year period.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Declare Equipment No. 251822, a Hoist TDO 28 Rotary Vehicle Lift (Serial No. 315997),  
that is fully depreciated and has an estimated value of $284.58 as surplus, and no longer  
necessary to meet the needs of the County.  
2. Approve the waiver of County Policy 12-18 and authorize the Sheriff/Coroner/Public  
Administrator to donate the surplus property referenced in Recommendation No. 1 to the  
Santa Ana Police Department.  
3. Authorize title transfer of the surplus property referenced in Recommendation No. 1 to the  
Santa Ana Police Department.  
4. Authorize the Sheriff/Coroner/Public Administrator, Undersheriff, or Assistant Sheriff to  
execute the Bill of Sale related to the transfer of the surplus property referenced in  
Recommendation No. 1.  
(Presenter: David Mascetti, Lieutenant, 387-0640)  
1. Declare Equipment No. 254100, a Bell UH-1H Huey Helicopter, Serial No. 68-16568  
(Registration No. N62619), as surplus fixed asset equipment that no longer meets the  
County’s needs and that should be returned to the California Emergency Management  
Agency, Law Enforcement Support Office Program, Excess Property Program.  
2. Authorize the return of the surplus property referenced in Recommendation No. 1 to the  
California Emergency Management Agency, Law Enforcement Support Office Program,  
Excess Property Program.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Ratify the execution of Amendment No. 1 to Agreement No. 25-293 with the State of California  
Department of Parks and Recreation, Division of Boating and Waterways, for the Boating  
Safety and Enforcement Financial Aid Program for patrol operations at the Colorado River,  
reducing the original award amount by $120,664.01 from $412,661 to $291,996.99, with no  
change to the original period of July 1, 2025 through June 30, 2026.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Workforce Development Department  
Accept and approve a sub-grant award and Revenue Agreement (State Agreement No.  
AA611030) with the State of California Employment Development Department, including a  
non-standard term, to provide Workforce Innovation and Opportunity Act Services, in the  
amount of $8,030,250, for the retroactive period of April 1, 2025 to June 30, 2027.  
(Presenter: Bradley Gates, Director, 387-9856)  
1. Approve agreement with Victor Valley College, in an amount not to exceed $600,000, to  
provide vocational training services and instructional materials for eligible inmates of the  
Victorville Federal Correction Complex, for the term of August 19, 2025 through March 31,  
2026, with option to extend the term for two consecutive one-year periods.  
2. Authorize the Director or Assistant Director of the Workforce Development Department to  
execute subsequent non-substantive amendments, which include exercising the option to  
extend the term for a maximum of two consecutive one-year periods, adding training  
services to the scope of work, or terminating the agreement, in accordance with the  
termination provisions, subject to review by County Counsel.  
3. Direct the Director or Assistant Director of the Workforce Development Department to  
transmit any subsequent non-substantive amendments to the agreement to Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Bradley Gates, Director, 387-9856)  
SEPARATED ENTITIES  
Board Governed County Service Areas  
Acting as the governing body of County Service Area 70 BL (Bloomington):  
1. Approve the Capital Improvement Program - County Service Area 70 BL (Bloomington) -  
Bloomington Sewer Master Plan Project, in the amount of $171,907.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as detailed in the Financial Impact section (Four votes required).  
(Presenter: David Doublet, Assistant Director, 386-8811)  
Acting as the governing body of County Service Area 64 - Spring Valley Lake;  
1. Approve an increase of $25,000, from $1,537,000 to $1,562,000, for the County Service  
Area 64 Spring Valley Lake - Lakeview Lift Station Renovation Project.  
2. Approve Amendment No. 1 to Contract No. 23-1200 with Ferreria Construction Co., Inc.  
dba Ferreira Coastal Construction Co., to authorize necessary additional work required due  
to unforeseen constructability issues that could not have been anticipated at the time of  
contracting, increasing the contract amount by $38,432.49 from $1,254,437.81 to  
$1,292,867.30, and extending the contract duration by 120 calendar days (Four votes  
required).  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments as detailed in the Financial Impact section, for the County Service Area 64  
Spring Valley Lake - Lakeview Lift Station Renovation Project (Four votes required).  
(Presenter: David Doublet, Assistant Director, 386-8811)  
Inland Counties Emergency Medical Agency  
Acting as the governing body of the Inland Counties Emergency Medical Agency:  
1. Approve Subcontract Agreement with Public Health Institute, including non-standard terms,  
to accept funds in the amount of $75,000, for the Emergency Medical Services  
Buprenorphine Use Pilot Program, for the term of August 19, 2025 through March 31, 2027.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments to the Inland Counties Emergency Medical Agency’s 2025-26 budget, as  
detailed in the Financial Impact section, for the Emergency Medical Services Buprenorphine  
Use Pilot Program grant (Four votes required).  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5807)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District, approve  
non-financial aid agreement with the Consolidated Fire Agencies Joint Powers Authority, to  
provide assistance to the San Bernardino County Fire Protection District in the form of  
supplemental and as-requested pre-hospital emergency medical services to the High Desert  
Region of San Bernardino County, for the period of August 19, 2025, through August 18, 2026.  
(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 Running Springs Water District through its Running  
Springs Fire Department, 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 any subsequent non-substantive amendments  
to the Operating Plan 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. Approve the purchase and installation of a Westnet First-In Fire Station Alerting System, in  
an amount not to exceed $854,771, for operational support at the fire stations within San  
Bernardino County Fire Protection District as listed in the Statement of Work.  
2. Authorize the Fire Chief/Fire Warden or Deputy Fire Chief to act as signatories on the  
Statement of Work and project overview, performance reports, and other documents on  
behalf of the San Bernardino County Fire Protection District related to the Westnet First-In  
Fire Station Alerting System, subject to County Counsel review.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the budget adjustments to  
the San Bernardino County Fire Protection District’s 2025-26 budget, as detailed in the  
Financial Impact section, for the purchase and installation of a fire station alerting system  
identified in Recommendation No. 1 (Four votes required).  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
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’s  
Parcel Number 0357-561-79-0000 into Community Facilities District 94-01 - City of Hesperia,  
for fire suppression services, and sets September 23, 2025, as the date of the public hearing,  
for proposed Annexation No. 213.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Find the no-cost Temporary Transfer of Vehicular Equipment - Type 2 Ambulance  
Agreement with the Consolidated Fire Agencies Joint Powers Authority, for the provision of  
a Type 2 Ambulance, is authorized by Health and Safety Code section 13877 and benefits  
the San Bernardino County Fire Protection District by having additional staffed ambulances  
available to meet the health and safety needs of the District.  
2. Approve the Temporary Transfer of Vehicular Equipment - Type 2 Ambulance Agreement  
with the Consolidated Fire Agencies Joint Powers Authority, to provide a Type 2  
Ambulance, on a temporary basis, at no cost, for the purpose of emergency medical  
response, for the period of August 19, 2025, through August 18, 2026.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District, continue  
the finding, first made by the Board of Supervisors on May 20, 2025, that there is substantial  
evidence that immediate action is needed to prevent or mitigate the threat to life, health,  
property and essential public services posed by the cessation of contracted emergency fire  
services to the Earp, California area on June 30, 2025, after contract negotiations came to an  
impasse, which will now result in a community losing access to essential public safety services,  
unless a modular building to house staff for one engine company for living accommodations is  
installed, to allow staff to provide continuing essential public safety services to the community  
by July 1, 2025, which will not permit the delay resulting from a formal competitive solicitation of  
bids to procure construction services, and delegating authority, originally by Resolution on May  
20, 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 $1,033,215, for any construction,  
installation, remediation, and modifications of internal and external structures related to the  
need for procurement and installation of a modular building at 52874 Parker Dam Road, in  
Earp, finding 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: Don Day, Director, 387-5000)  
ORDINANCES FOR INTRODUCTION  
Community Development and Housing Department  
1. Consider proposed ordinance, adding Chapter 9 to the San Bernardino County Code,  
relating to camping on public property and obstruction of public rights of way.  
2. Make alterations, if necessary, to the proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to add Chapter 9 to  
Division 8 of Title 2 of the San Bernardino County Code, relating to camping on public  
property and obstruction of public rights of way.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, SEPTEMBER 9, 2025,  
on the Consent Calendar.  
(Presenter: Carrie Harmon, Director, 382-3983)  
ORDINANCES FOR FINAL ADOPTION  
Board of Supervisors  
Adopt Ordinance to amend the San Bernardino County Code relating to the responsibilities of  
the Chief Executive Officer, which was introduced on August 5, 2025, Item No. 117.  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
Multijurisdictional Item with the following entities: San Bernardino County; Board Governed County  
Service Areas; San Bernardino County Fire Protection District  
1. Acting as the governing body of San Bernardino County, adopt ordinance relating to County  
employees serving as election workers, which was introduced on August 5, 2025, Item No.  
118.  
2. Acting as the governing body of County Service Area 70, adopt ordinance relating to  
employees serving as election workers, which was introduced on August 5, 2025, Item No.  
118.  
3. Acting as the governing body of the San Bernardino County Fire Protection District, adopt  
ordinance relating to employees serving as election workers, which was introduced on  
August 5, 2025, Item No. 118.  
(Presenter: Joani Finwall, Registrar of Voters, 387-2100)  
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  
Land Use Services  
1. Conduct a public hearing to consider the Titan Industrial Rental & Recycling Facility project,  
consisting of a Policy Plan Amendment, Zoning Amendment, and Conditional Use Permit  
for a 4.24-acre site and adopt a declaration of intent to:  
a. Adopt the Mitigated Negative Declaration and Mitigation Monitoring and Reporting  
Program.  
b. Adopt the findings recommended by the Planning Commission in support of the Policy  
Plan Amendment, Zoning Amendment, and Conditional Use Permit.  
c. Adopt the Policy Plan Amendment to amend the Land Use Category designation from  
Low Density Residential to Commercial for one parcel totaling 1.13 acres.  
d. Adopt the Zoning Amendment to amend the Land Use Zoning District designation from  
Single Residential to Special Development-Commercial for one parcel totaling 1.13  
acres.  
e. Approve the Conditional Use Permit to construct and operate a recycling facility  
consisting of an equipment rental and large collection/light processing recycling facility,  
in two phases, on a 4.24-acre site, subject to the Conditions of Approval.  
f. Direct the Land Use Services Department to file the Notice of Determination in  
accordance with the California Environmental Quality Act.  
·
·
·
Applicant: Alicen Wong  
Community: Fontana  
Location: 14930 Valley Boulevard  
2. Continue the item for final action with the First Cycle 2025 Policy Plan Land Use Element  
Amendment.  
(Presenter: Miguel Figueroa, Director, 387-4431)  
1. Conduct a public hearing to consider the Overnight Solar Facility project, consisting of a  
Policy Plan Amendment, Zoning Amendment, and a Conditional Use Permit to construct  
and operate a utility-scale photovoltaic solar facility, and battery energy storage system on  
approximately 596 acres of an 822-acre parcel, including a 1.1-mile-long gen-tie line located  
on an 456-acre parcel, and adopt a declaration of intent to:  
a. Certify the Final Environmental Impact Report.  
b. Adopt the California Environmental Quality Act Facts and Findings and Mitigation  
Monitoring Reporting Program.  
c. Adopt the findings recommended by the Planning Commission for approval of the Policy  
Plan Amendment, Zoning Amendment, and Conditional Use Permit.  
d. Adopt the Policy Plan Amendment to amend the Land Use Category designation from  
Rural Living to Resource Land Management on an 822-acre parcel.  
e. Adopt the Zoning Amendment to amend the Land Use Zoning District from Rural Living  
to Resource Conservation on an 822-acre parcel and a 456-acre parcel.  
f. Approve a Conditional Use Permit to construct and operate a 150-megawatt  
photovoltaic solar facility, and 150-megawatt battery energy storage system on  
approximately 596 acres within an 822-acre parcel and a 1.1-mile-long gen-tie line on a  
456-acre parcel to connect the project to the Alpha substation, subject to the Conditions  
of Approval.  
g. Direct the Land Use Services Department to file a Notice of Determination in  
accordance with the California Environmental Quality Act.  
·
·
·
Applicant: Overnight Solar LLC.  
Community: Hinkley  
Location: 41650 Lockhart Ranch Road  
2. Continue the item for final action with the First Cycle 2025 Policy Plan Land Use Element  
Amendment.  
(Presenter: Miguel Figueroa, Director, 387-4431)  
1. Conduct a public hearing to consider the First Cycle 2025 Policy Plan Land Use Element  
Amendment and associated project approvals for Titan Industrial Rental & Recycling Facility  
and Overnight Solar Facility projects.  
2. Pursuant to the California Environmental Quality Act:  
a. Adopt the Mitigated Negative Declaration and Mitigation Monitoring and Reporting  
Program for the Titan Industrial Rental & Recycling Facility project.  
b. Certify the Final Environmental Impact Report for the Overnight Solar Facility project.  
c. Adopt the California Environmental Quality Act Facts and Findings and Mitigation  
Monitoring and Reporting Program for the Overnight Solar Facility project.  
3. Adopt the findings recommended by the Planning Commission for approval of:  
a. The Titan Industrial Rental & Recycling Facility project.  
b. The Overnight Solar Facility project.  
4. Adopt Resolution amending the Land Use Category designation for the First Cycle 2025  
Policy Plan Land Use Element Amendment for:  
a. The Titan Industrial Rental & Recycling Facility project from Low Density Residential to  
Commercial for one parcel totaling 1.13 acres.  
b. The Overnight Solar Facility project from Rural Living to Resource Land Management  
for one parcel totaling 822 acres.  
5. Consider proposed ordinance amending the Land Use Zoning District designation for:  
a. The Titan Industrial Rental & Recycling Facility project from Single Residential to  
Special Development-Commercial for one parcel totaling 1.13 acres.  
b. The Overnight Solar Facility project from Rural Living to Resource Conservation on a  
parcel totaling 822 acres and a parcel totaling 456 acres.  
6. Make alterations, if necessary, to the proposed ordinance.  
7. Approve introduction of the proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to amend San Bernardino  
County Land Use Zoning District Map FH29A and CHDHA.  
8. ADOPT ORDINANCE.  
9. Approve the following Conditional Use Permits:  
a. The Titan Industrial Rental & Recycling Facility Conditional Use Permit to construct and  
operate a recycling facility consisting of an equipment rental and large collection/light  
processing recycling facility in two phases on 4.24 acres, subject to the Conditions of  
Approval.  
b. The Overnight Solar Facility Conditional Use Permit to construct and operate a 150  
-megawatt photovoltaic solar facility, and 150-megawatt battery energy storage system  
on approximately 596 acres within an 822-acre parcel and a 1.1-mile-long gen-tie line  
on a 456-acre parcel to connect the project to the Alpha substation, subject to the  
Conditions of Approval.  
10. Direct the Land Use Services Department to file the Notice of Determination for the Titan  
Industrial Rental & Recycling Facility and Overnight Solar Facility projects in accordance  
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, SEPTEMBER 9, 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.