CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, September 9, 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. Jerry Allison v San Bernardino County, et al., San Bernardino County Superior Court Case  
No. CIVSB2406962  
PUBLIC SESSION  
10:00 A.M. – RECONVENE MEETING OF THE BOARD OF SUPERVISORS – Covington  
Chambers, First Floor, County Government Center  
Invocation and Pledge of Allegiance- Fourth District  
Memorial Adjournments  
Board of Supervisors: County Employee  
Kim Browder, 43, of San Bernardino  
Board of Supervisors  
First District – Supervisor Col. Paul Cook (Ret.)  
Diane Doloris Frazier, 74, of Victorville  
Joanne Marie Gray, 80, of Victorville  
Barbara Louise Harris, 87, of Apple Valley  
Shirley Ann Loescher, 93, of Victorville  
Blanca Esther Rodriguez, 59, of Victorville  
John Chester Siembab, 73, of Apple Valley  
Connie Lucille Spaugy, 79, of Victorville  
Second District – Supervisor Jesse Armendarez  
Mario Luis Canedo, 72, of Fontana  
Jose Galindo, 59, of Fontana  
Mary L. Gattas, 93, of Upland  
Angela Hernandez, 81, of Fontana  
Victor Ahkeili Johnson, 52, of Fontana  
Jose Rodrigo Lira, 38, of Fontana  
Joann Macias, 67, of Fontana  
Eric Francis Matthies, 85, of Rancho Cucamonga  
Oscar Isauro Meza, 83, of Rancho Cucamonga  
Catherine Mary Miller, 97, of Rancho Cucamonga  
Pamela Schnell O’Brien, 67, of Fontana  
Charles Paul Parks, 87, of Fontana  
Cruz Lopez Rojas, 88, of Rancho Cucamonga  
John Patrick Scanlon, 72, of Rancho Cucamonga  
Jimmie Stewart, 91, of Rancho Cucamonga  
Maria Zamora, 83, of Fontana  
Third District – Supervisor Dawn Rowe  
Lawrence E. Dale, 89, of Barstow  
Christopher Pepino, 47, of Redlands  
Dennis Shisler, 68, of Yucca Valley  
Fourth District – Supervisor Curt Hagman  
Isabel Gutierrez Aguilar, 95, of Upland  
Gloria M. Angulo, 84, of Ontario  
Antolin Arteaga, 83, of Upland  
Dale A. Briggs, 85, of Ontario  
Stella Moreno Duran, 89, of Chino Hills  
Teddy Frank Garcia, 79, of Ontario  
Adrienne Cotterman Holloway, 82, of Ontario  
Peter Leonard Leyva, 42, of Ontario  
Serena Marie Mahoney, 67, of Ontario  
Virginia Lee McGuire, 79, of Upland  
Anthony Paul Mendez, 51, of Ontario  
Maritza Amelina Mojica, 67, of Ontario  
Trinidad Quinn, 84, of Chino  
Paul Ramos, 89, of Chino  
Barbara Delores Reifenrath, 84, of Upland  
Armando Hernandez Rodriguez, 82, of Chino  
Salvador Calderon Sanchez, 73, of Chino  
Ismael Noel Sandiego, 72, of Ontario  
Stephanie Segura, 27, of Ontario  
Eddie Duarte Sotelo, 77, of Ontario  
Napoleon Suarez, 78, of Chino Hills  
Barbara Ann Weinfurter, 81, of Chino  
Leo Zamora, 76, of Ontario  
Fifth District – Supervisor Joe Baca, Jr.  
Manuel Andrade, 53, of Rialto  
Etta M. Bruner, 84, of San Bernardino  
Darlene Janet Chagolla, 70, of San Bernardino  
Joyce Darlene Gage, 84, of San Bernardino  
Arthur Rivera Garcez, 73, of Colton  
Daniel Charles Jimenez, 78, of San Bernardino  
Teresa G. Kirk, 84, of San Bernardino  
Timote Tukuafu Livai, 83, of San Bernardino  
Sarah E. Plymesser, 96, of San Bernardino  
Jennifer Marcela Ramirez, 32, of San Bernardino  
Lynden C. Rodriguez, 73, of San Bernardino  
Elisa Rosario, 77, of San Bernardino  
Margaret Mary Soffa, 89, of San Bernardino  
Myrna F. Sparks, 87, of Rialto  
Barbara Jane Sullivan, 100, of San Bernardino  
Audrey Ellen White, 82, of San Bernardino  
Geraldine Ann Younkman, 86, of San Bernardino  
Special Presentations, Resolutions and Proclamations - None  
Reports from County Counsel and Chief Executive Officer  
Individual Board Member Comments  
Presentation of the Agenda  
a)  
Consider additions of emergency or urgency items to the agenda to be placed on the Consent  
or Discussion Calendar at the Board’s discretion pursuant to Government Code section  
54954.2(b) or (b)(2).  
b)  
c)  
Notice of minor revisions to agenda items, items removed or continued from the Board of  
Supervisors’ Agenda.  
Disclosure pursuant to Government Code Section 84308.  
CONSENT CALENDAR  
Items listed on the Consent Calendar are expected to be routine and non-controversial and will be  
acted upon in one motion as the first item of business on the Discussion Calendar. If the Board directs  
that an item listed on the Consent Calendar be held for further discussion, the item will be addressed  
under “Deferred Items,” the second item listed on the Discussion Calendar.  
COUNTY DEPARTMENTS  
Board of Supervisors  
Adoption of Recognitions, Resolutions and Proclamations:  
Board of Supervisors  
Adopt resolution recognizing Grant C. Mann upon his retirement after 25 years of valuable  
service to San Bernardino County.  
Adopt resolution recognizing Kenneth Hylin upon his retirement after 21 years of valuable  
service to San Bernardino County.  
Adopt resolution recognizing Angelique Bonanno as the Outgoing President of the Western  
San Bernardino County Bar Association.  
Adopt resolution recognizing Virginia Blumenthal for her Jennifer Brooks Lawyer of the Year  
Award from the Western San Bernardino County Bar Association.  
Adopt resolution recognizing William Lee for his Jennifer Brooks Lawyer of the Year Award  
from the Western San Bernardino County Bar Association.  
Adopt resolution recognizing William Shapiro for his Charles Althouse Lifetime Achievement  
Award from the Western San Bernardino County Bar Association.  
Adopt proclamation proclaiming September as Hunger Action Month through the year 2030.  
Adopt proclamation proclaiming September 15 through September 21, 2025 as National Diaper  
Need Awareness Week.  
Adopt proclamation proclaiming September as Childhood Cancer Awareness Month through  
the year 2030.  
Third District  
Adopt resolution recognizing James Miller on his retirement after 35 years of outstanding  
service to San Bernardino County.  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
Approve the appointment of Andrew Sauer to Seat 4 on the Big Bear Area Regional  
Wastewater Agency, serving until replaced (Third District).  
Vice Chairman and Fifth District Supervisor Joe Baca, Jr.  
b. Approve the reappointment of Erika Johnson to Seat 9 on the Assessment Appeals Boards  
for a 3-year term, expiring 9/03/2028.  
Aging and Adult Services  
4) Approve Employment Contract with Mark Berndt for the Senior Community Service  
Employment Program, as Senior Community Service Employment Program  
a
Administrative Aide, for an estimated annual cost of $32,760 ($27,300 Salary, $5,460  
Benefits), for the period of September 20, 2025, through July 10, 2026.  
Authorize the Assistant Executive Officer of Human Services to extend the term of the contract  
for a maximum of three successive one-year periods, on behalf of the County, subject to  
County Counsel review.  
Direct the Assistant Executive Officer of Human Services to transmit all amendments to the  
employment contract to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Approve Amendment No. 1 to Contract No. 22-666 with the City of San Bernardino, for Older  
Californians Nutrition Program services, to increase the contract amount by $375,000, from  
$1,220,000 to a total contract amount not to exceed $1,595,000, update Attachment C: Scope  
of Work to add services, and extend the contract term by one year, for a total contract period of  
July 1, 2022, through June 30, 2026.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Agriculture/Weights and Measures  
Approve revenue agreement with the California Department of Food and Agriculture (State  
Agreement No. 25-0412-000-SG) to continue to provide inspection services related to the  
High-Risk Pest Exclusion Program, on behalf of the State, from July 1, 2025 to June 30, 2026,  
for a maximum reimbursement of $40,245.51.  
(Presenter: Brady Gergovich, Agricultural Commissioner/Sealer, 387-2115)  
Airports  
7) Receive and file the San Bernardino County Airports Advisory Commission letter of concern  
and comment letter on the Public Draft Environmental Assessment for Permanent Special  
Use Airspace Establishment and Modifications at Marine Corps Air Ground Combat Center,  
Twentynine Palms, California.  
Accept and approve the recommendation of the San Bernardino County Airports Advisory  
Commission to submit a San Bernardino County Airports Advisory Commission comment  
letter to the United States Marine Corps on the Public Draft Environmental Assessment for  
Permanent Special Use Airspace Establishment and Modifications at Marine Corps Air  
Ground Combat Center, Twentynine Palms, California.  
Direct the Director of Airports to submit the San Bernardino County Airports Advisory  
Commission comment letter on the Public Draft Environmental Assessment for Permanent  
Special Use Airspace Establishment and Modifications at Marine Corps Air Ground Combat  
Center, Twentynine Palms, California to the United States Marine Corps by the public  
comment due date of September 15, 2025.  
(Presenter: Brett Godown, Director, 387-8810)  
Arrowhead Regional Medical Center  
Approve changes to the following Membership and/or Clinical Privilege categories as requested  
in Attachment A, as recommended by the Medical Executive Committee:  
Applications for Initial Appointment - Medical Staff  
Applications for Initial Appointment - Advanced Practice Professional Staff  
Applications for Reappointment - Medical Staff  
Applications for Reappointment - Advanced Practice Professional Staff  
Completion of Focused Professional Practice Evaluation with Advancement - Medical Staff  
Completion of Focused Professional Practice Evaluation of New Privileges - Medical Staff  
Voluntary Resignation of Membership and/or Clinical Privileges - Medical Staff  
Voluntary Resignation of Membership and/or Clinical Privileges - Advanced Practice  
Professional Staff  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Designate the ARMC Chief Executive Officer as the authorized representative for purposes of  
preparing and signing Medi-Cal Health Care Facility letters for Arrowhead Regional Medical  
Center, for the period of September 9, 2025, through September 8, 2030.  
Authorize the ARMC Chief Executive Officer to prepare and sign Medi-Cal Health Care Facility  
letters as the authorized representative for Arrowhead Regional Medical Center, for the  
period of September 9, 2025, through September 8, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 5 to Contract No. 21-148 with Hyland Software, Inc., for data  
extraction services, increasing the contract amount by $155,000, from $2,182,723 to  
$2,337,723 with no change to the contract term of March 2, 2021 through March 1, 2026.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Employment Contract with Fred Mendoza, as Uncompensated Care Manager, for an  
initial hourly rate of $60.57, effective September 6, 2025, through September 1, 2028, with  
the option to extend the term for a maximum of three successive one-year periods.  
Approve Employment Contract with Daniel Munoz, as an Uncompensated Care Assistant  
Manager, for an initial hourly rate of $42.42, effective September 6, 2025, through  
September 1, 2028, with the option to extend the term for a maximum of three successive  
one-year periods.  
Authorize the ARMC Chief Executive Officer to execute amendments to extend the term of the  
contracts identified in Recommendation Nos. 1 and 2, each for a maximum of three  
successive one-year periods on behalf of the County, subject to County Counsel review.  
Direct the ARMC Chief Executive Officer to transmit all amendments to the employment  
contracts to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Agreement with Experian Health, Inc., for a subscription to software as a service  
commercial collections and billing editor platform, in the not-to-exceed amount of  
$2,502,153, for a contract period of September 9, 2025 through September 8, 2030.  
Approve Limited License Agreement with FirstSource Solutions USA, LLC and Experian Health,  
Inc., granting FirstSource Solutions USA, LLC access to Experian Health software services,  
for the provision of commercial collections services from the date the contract is fully  
executed through July 22, 2029, with costs included in the $2,502,153 amount in  
Recommendation No. 1.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Accept and approve the revisions of policies in the Arrowhead Regional Medical Center  
Department of Nursing Policy and Procedure Manual, included in Attachments A through C.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Professional Services Agreement, including non-standard terms, with California  
University of Science and Medicine, to provide education and neurology services at  
Arrowhead Regional Medical Center, in the amount of $8,049,534, plus variable costs, for  
the period of October 1, 2025, through September 30, 2028.  
Direct the Clerk of the Board of Supervisors to maintain the confidentiality of the Professional  
Services Agreement, pursuant to Health and Safety Code Section 1457(c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve increase of appropriation to Contract No. 20-1060 with Roche Diagnostics  
Corporation, for laboratory equipment, supplies, reagents, tests, software and related services,  
increasing the total contract amount by $3,900,000 from $27,647,008 to $31,547,008, with no  
change to the term from August 17, 2009, and continuing until terminated by either party.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Authorize the ARMC Chief Executive Officer to electronically execute and transmit the  
necessary declaration and application of renewal with the United States Patent and Trademark  
Office, subject to review by County Counsel, to maintain its trademark in the total amount of  
$1,300.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve non-financial Transfer Agreement with Olive Tree Haven LLC, to allow for the transfer  
of patients who require higher level of care services to Arrowhead Regional Medical Center for  
the period of September 9, 2025 through September 8, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive, 580-6150)  
Approve Agreement with Philips Image Guided Therapy Corporation, including non-standard  
terms, for the purchase of specialized disposable catheter products, in an amount  
not-to-exceed $800,000, for a contract term of two years from the date of execution.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve agreement with Pure Processing, LLC, for the purchase of specialized sterile  
processing ergonomic workstations and accessories to enhance workflow efficiency and meet  
regulatory standards in healthcare, in the amount of $190,174.46 plus applicable taxes.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Assessor/Recorder/County Clerk  
Authorize the addition of seven positions to support the Assessor’s Modernized Property  
Information Management System Enterprise System, under the following classifications:  
One Business Systems Analyst II, Administrative Services Unit, Range 63, for the estimated  
annual cost of $136,265 ($97,343 Salary, $38,922 Benefits)  
Two Programmer Analyst IIs, Administrative Services Unit, Range 63C, for the estimated  
annual cost of $139,375 each ($97,886 Salary each, $41,489 Benefits each)  
Three Programmer Analyst IIIs, Administrative Services Unit, Range 67C, for the estimated  
annual cost of $152,770 each ($108,587 Salary each, $44,183 Benefits each)  
One Business Applications Manager, Management Unit, Range 71, for the estimated annual  
cost of $163,208 ($116,928 Salary, $46,280 Benefits)  
(Presenter: Josie Gonzales, Assessor-Recorder-County Clerk, 382-3204)  
Approve a non-financial License Agreement with Apyrse Software Inc., including non-standard  
terms, to be accepted electronically, for PDF.js Express Software licensing services that  
allow users to annotate, form-fill, and sign PDF documents, effective upon acceptance of  
software license agreement and automatically renewing until terminated by either party.  
Terminate License Agreement No. 22-238 with PDFTron Systems Inc., as PDFTron Systems  
Inc. has been rebranded as Apryse Software Inc. and has issued a new license agreement  
under the new entity name.  
Authorize the Departmental Information Systems Administrator to electronically accept the  
License Agreement in Recommendation No. 1 related to the use of Apryse Software Inc.  
software licensing services.  
(Presenter: Josie Gonzales, Assessor-Recorder-County Clerk, 382-3204)  
Auditor-Controller/Treasurer/Tax Collector  
Adopt Resolution establishing the Fiscal Year 2025-26 Revenue and Taxation Code sections  
93 and 100 property tax rates for local agencies within San Bernardino County.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Behavioral Health  
Approve non-financial Student Internship Program Agreement with The Trustees of the  
California State University on behalf of California State University San Marcos, including  
non-standard terms, for the provision of Social Work Student Internship training and field  
experience, for the period of September 9, 2025 through June 30, 2029.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve non-financial Student Internship Program Agreement with the University of Southern  
California, including a non-standard term, for the provision of Social Work Student Internship  
training and field experience, for the period of September 9, 2025 through June 30, 2029.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Revenue Agreement, including non-standard terms, with California Department of  
Health Care Services (State Agreement No. 25-50110), for the Substance Use Disorder and  
Recovery Services Drug Medi-Cal Organized Delivery System services, funded under the  
“zero-dollar” methodology, wherein the revenue received is determined by actual services  
provided and not from a funding maximum during the term, effective July 1, 2025, through  
December 31, 2026.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Program Funding Agreement, and its related Compliance Memo, attachments, and  
exhibits, including non-standard terms, with Horne LLP, on behalf of the California  
Department of Social Services, relating to the Community Care Expansion - Capital  
Expansion Grant, in the amount of $10,515,038, effective upon execution through June 30,  
2029.  
Approve the Performance Deed of Trust, Security Agreement and Fixture Filing, and  
Declaration of Restrictions between San Bernardino County and the State of California,  
represented by the California Department of Social Services, to restrict the use of certain  
portions of County-owned real property (Assessor’s Parcel Number 3105-191-11-0000),  
located at 13333 Palmdale Road in Victorville, for the provision of construction or  
rehabilitation of a residential adult and senior care facility in which 40 beds/units are  
prioritized for certain qualified residents experiencing or at risk of homelessness, for a  
minimum of 30 years.  
Authorize the Chair of the Board of Supervisors, Assistant Executive Officer, Director of the  
Department of Behavioral Health, Director of the Project and Facilities Management  
Department, Director of Real Estate Services Department or Information Security Officer of  
the Department of Behavioral Health to execute and submit the Performance Deed of Trust,  
Security Agreement and Fixture Filing and Declaration of Restrictions as referenced in  
Recommendation No. 2, Program Funding Agreement, any attachments and exhibits to the  
Program Funding Agreement, any non-substantive amendments to the Program Funding  
Agreement and its related attachments and exhibits or any additional or supplemental  
documentation, including compliance certifications, subject to review by County Counsel.  
Direct the Director of the Department of Behavioral Health to transmit the Performance Deed of  
Trust, Security Agreement and Fixture Filing and Declaration of Restrictions, Program  
Funding Agreement, and any attachments and exhibits to the Program Funding Agreement,  
any subsequent non-substantive amendments to the Program Funding Agreement and its  
related attachments and exhibits, to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Children and Family Services  
Approve travel and related expenses for 20 San Bernardino County Resource Parents to attend  
the California State Foster Parent Association 48th Annual Training Conference in Sacramento,  
in an amount not to exceed $25,040, for the period of October 1, 2025 through October 4,  
2025.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
County Administrative Office  
Approve Amendment No. 1 to Contract No. 24-111 with the San Bernardino City Unified School  
District, for the Indian Springs High School Wellness Center Project, modifying the deadline for  
obligating project costs by 334 days, from December 31, 2024 to November 30, 2025, for  
American Rescue Plan Act funding for eligible projects in accordance with the Board of  
Supervisors’ approved Coronavirus Local Fiscal Recovery Fund Spending Plan, with no change  
to the cost of $1,500,000, or the term of December 19, 2023 through December 31, 2026.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Approve contract with 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 equipment purchases for its Fontana School Police Department, in  
the not-to-exceed amount of $75,000, for the period of September 9, 2025 through  
September 8, 2026.  
Approve contract with Ontario-Montclair School District to contribute funding from the 2025-26  
Fourth District’s Board of Supervisors Discretionary Fund - District Specific Priorities  
Program budget to purchase books and materials needed to support the operation of the  
Read, Explore and Develop into Kinder Program, in the not-to-exceed amount of $35,000,  
for the period of September 9, 2025 through September 8, 2026.  
Approve contract with the New Leaf Ministries to contribute funding from the 2025-26 First  
District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget towards the establishment of a mobile health clinic, purchase of a new forklift, and  
to support general operations for the mobile clinic and food and beverage distribution  
services, in the not-to-exceed amount of $320,000, for the period of September 9, 2025  
through September 8, 2027.  
Approve contract with Wellness Ranch Equine Assisted Therapy, to contribute $25,000 in  
funding from the 2025-26 Second District’s Board of Supervisors Discretionary Fund -  
District Specific Priorities Program budget, and contribute $10,000 in funding from the  
2025-26 Third District’s Board of Supervisors Discretionary Fund - District Specific Priorities  
Program budget towards phase one of the construction of a wellness site for equine  
assisted therapy, in the not-to-exceed amount of $35,000, for the period of September 9,  
2025 through September 8, 2026.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Adopt Resolution setting a 1% Countywide annual property tax rate for the Fiscal Year  
2025-26.  
Direct the Auditor-Controller/Treasurer/Tax Collector to apply the adopted 1% Countywide  
annual property tax rate for San Bernardino County.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Approve Revenue Contract (SCAQMD Contract No. C26045) with the South Coast Air Quality  
Management District for County staff time from a Chief of Staff, associated with the  
County’s participation in the South Coast Air Quality Management District, for a total  
contract amount not-to-exceed $14,418.36, for the contract term of July 1, 2025, through  
June 30, 2026.  
Approve Revenue Contract (SCAQMD Contract No. C26046) with the South Coast Air Quality  
Management District with South Coast Air Quality Management District for County staff time  
from a Policy Advisor II, associated with the County’s participation in the South Coast Air  
Quality Management District, for a total contract amount not-to-exceed $37,994.67, for the  
contract term of July 1, 2025, through June 30, 2026.  
Approve Revenue Contract (SCAQMD Contract No. C26047) with the South Coast Air Quality  
Management District for County staff time from a Deputy Chief of Staff, associated with the  
County’s participation in the South Coast Air Quality Management District, for a total  
contract amount not-to-exceed $26,777.33, for the contract term of July 1, 2025, through  
June 30, 2026.  
Authorize the Fourth District Supervisor to sign and submit the South Coast Air Quality  
Management District Business Consultant Invoices seeking to reimburse the County for  
staff time.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
County Counsel  
32) Authorize the Purchasing Agent to increase Purchase Order No. 4100425939 with Brownstein  
Hyatt Farber Schreck, LLP, by $445,000, from $200,000 to a not-to-exceed amount of  
$645,000, in order to continue specialized legal services in connection with the court action  
titled People’s Collective For Environmental Justice, et al. v. County of San Bernardino, et al.  
(Four votes required).  
(Presenter: Tom Bunton, County Counsel, 387-5455)  
District Attorney  
33) Approve Grant Agreement (State Agreement No. DI26026) with the California Office of Traffic  
Safety for the San Bernardino County Alcohol and Drug Impaired Driver Vertical  
Prosecution Program, in the amount of $892,000, for the period of October 1, 2025 through  
September 30, 2026.  
Authorize the District Attorney, as required by the California Office of Traffic Safety, to  
electronically sign and submit the Grant Agreement, and any subsequent non-substantive  
amendments, on behalf of the County, subject to review by County Counsel.  
Adopt Resolution approving the Grant Agreement and authorizing the District Attorney, as  
required by the California Office of Traffic Safety, to electronically sign and submit the Grant  
Agreement, and any subsequent non-substantive amendments, on behalf of the County,  
subject to review by County Counsel.  
Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments as detailed in the Financial Impact section (Four votes required).  
Direct the District Attorney to transmit the Grant Agreement and any subsequent  
non-substantive amendments to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
Fleet Management  
Approve the non-financial Standard Student Facilities Use Agreement template with private  
schools and other institutions that establishes the terms and conditions for training and field  
experience of students, for the period of September 10, 2025, through September 10, 2030.  
Authorize the Deputy Executive Officer or the Director of Fleet Management to make  
non-substantive changes to the non-financial Student Facilities Use Agreement template  
and execute the individual non-financial Standard Student Facilities Use Agreements with  
the private schools/other institutions, on behalf of the County, subject to review by County  
Counsel.  
(Presenter: Mark McCullough, Director, 387-7870)  
Declare the following fixed assets as surplus and no longer necessary to meet the needs of the  
County Fleet Management Department:  
Equipment No. 001335,  
JTDKN3DU5D5588138) that is fully depreciated and has an estimated value of $11,570.  
Equipment No. 001356, 2013 Toyota Prius (Vehicle Identification Number  
a
2013 Toyota Prius (Vehicle Identification Number  
a
JTDKN3DU2D0338871) that is fully depreciated and has an estimated value of $13,619.  
Equipment No. 002655, a 2019 Dodge Durango (Vehicle Identification Number  
1C4RDJAG7KC626658) that is fully depreciated and has an estimated value of  
$12,479.  
Equipment No. 005401,  
a
2015 Ford F150 (Vehicle Identification Number  
1FTFW1EF7FKD03270) that is fully depreciated and has an estimated value of  
$10,398.  
Equipment No. 005609,  
1FTFX1EF1EKD62357) that is fully depreciated and has an estimated value of $10,477.  
Equipment No. 005638, 2014 Ford F150 (Vehicle Identification Number  
1FTFX1EF3EKD62361) that is fully depreciated and has an estimated value of $10,165.  
Equipment No. 005755, 2013 Ford F350 (Vehicle Identification Number  
1FT8X3B6XDEA99341) that is fully depreciated and has an estimated value of $13,021.  
Equipment No. 005756, 2016 Ford F250 (Vehicle Identification Number  
a
2014 Ford F150 (Vehicle Identification Number  
a
a
a
1FT7W2B64GEB54993) that is fully depreciated and has an estimated value of  
$11,331.  
Equipment No. 005814,  
1FTFX1EF7DKE57472) that is fully depreciated and has an estimated value of $11,053.  
Equipment No. 005861, 2015 Ford F350 (Vehicle Identification Number  
1FT8X3B66FEC64451) that is fully depreciated and has an estimated value of $10,164.  
Equipment No. 005874, 2017 Ford F350 (Vehicle Identification Number  
1FT8X3B69HEC65533) that is fully depreciated and has an estimated value of $14,050.  
Equipment No. 005897, 2016 Ford F250 (Vehicle Identification Number  
1FT7X2B65GEB54997) that is fully depreciated and has an estimated value of $14,839.  
Equipment No. 005921, 2015 Ford F350 (Vehicle Identification Number  
a
2013 Ford F150 (Vehicle Identification Number  
a
a
a
a
1FT8X3B65FEC64540) that is fully depreciated and has an estimated value of $10,164.  
Equipment No. 005943, a 2015 Ford F350 Animal Control Truck (Vehicle Identification  
Number 1FT8X3B63FEC64536) that is fully depreciated and has an estimated value of  
$12,197;  
Equipment No. 005969, a 2015 Ford F350 Service Truck (Vehicle Identification Number  
1FT8X3B67FEC64443) that is fully depreciated and has an estimated value of $11,512.  
Equipment No. 007029,  
a
2018 Toyota Tacoma (Vehicle Identification Number  
3TMCZ5AN3JM172886) that is fully depreciated and has an estimated value of  
$19,388.  
Equipment No. 008619,  
a
2013 Ford F350 (Vehicle Identification Number  
1FT8X3B61DEA99356) that is fully depreciated and has an estimated value of $24,988.  
Equipment No. 008702, a 2015 Ford F550 Service Truck (Vehicle Identification Number  
1FD0X5HY6FED09546) that is fully depreciated and has an estimated value of $12,000.  
Equipment No. 015289, a 2016 Ford F350 Service Truck (Vehicle Identification Number  
1FT8X3B65GEB55075) that is fully depreciated and has an estimated value of $14,010.  
Equipment No. 015304, 2011 Ford F350 (Vehicle Identification Number  
a
1FT8X3A64BEC53380) that is fully depreciated and has an estimated value of $15,602.  
Equipment No. 015357, a 2015 Ford F350 Service Truck (Vehicle Identification Number  
1FT8X3B63EEB47215) that is fully depreciated and has an estimated value of $13,733.  
Equipment No. 015437,  
a
2019 Ford F350 (Vehicle Identification Number  
1FT8W3B61KEG50997) that is fully depreciated and has an estimated value of  
$22,496.  
Equipment No. 015500,  
a
2018 Ford F150 (Vehicle Identification Number  
1FTEX1EB1JKD95314) that is fully depreciated and has an estimated value of $10,747.  
Equipment No. 020823, a 2016 Ford Transit 15-Passenger Van (Vehicle Identification  
Number 1FBZX2YM6GKA64973) that is fully depreciated and has an estimated value of  
$18,157.  
Authorize the sale of the fixed assets identified in Recommendation No. 1 a. through x. to be  
coordinated through the Purchasing Department, Surplus Property Division’s contracted  
auction vendors.  
Authorize the Director of Fleet Management to execute all necessary documentation to transfer  
title and release of liability.  
Authorize the Fleet Management Department to retain the proceeds from the sale of the fixed  
assets identified in Recommendation No. 1 a. through x. to offset costs of future equipment  
and vehicle purchases.  
(Presenter: Mark McCullough, Director, 387-7870)  
Human Resources  
Approve a Memorandum of Understanding between San Bernardino County and the Sheriff’s  
Employees’ Benefit Association for employees in the Safety Unit, effective upon Board of  
Supervisors approval through September 30, 2028.  
Approve a Memorandum of Understanding between San Bernardino County and the Sheriff’s  
Employees’ Benefit Association for employees in the Safety Management and Supervisory  
Unit, effective upon Board of Supervisors approval through September 30, 2028.  
Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments as detailed in the Financial Impact section (Four votes required).  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
Innovation and Technology  
Approve Amendment No. 1 to Agreement No. 22-781 with Chicago-Soft, Ltd., for enterprise  
server software, maintenance, and support, increasing the agreement amount by $10,760, from  
$29,871 to $40,631, and extending the agreement by one year, for a total period of September  
22, 2022 through September 21, 2026.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
Approve Amendment No. 2 to Master Subscription Agreement No. 22-337, for portfolio and  
project management software and implementation services, to assign the agreement from  
KeyedIn Solutions Holdings, Inc. to Sciforma Corporation, and increase the total not-to-exceed  
amount by $33,858, from $356,014 to $389,872, with no change to the period of May 10, 2022,  
through May 9, 2027.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
Library  
Approve the San Bernardino County Library Collection Development Policy.  
Authorize the County Librarian to implement the San Bernardino County Library Collection  
Development Policy at all 32 branch locations and Library Administration Office.  
Authorize the County Librarian to submit the San Bernardino County Library Collection  
Development Policy to the California State Librarian, as required by Section 19802 of the  
Education Code.  
(Presenter: Melanie Orosco, County Librarian, 387-2220)  
Preschool Services  
Approve Amendment No. 4 to Contract No. 22-11 with WestEd, to provide the California Social  
Emotional Foundations for Early Learning Services Teaching Pyramid training, increasing the  
contract amount by $134,980, from $963,275 to $1,098,255, with no change to the contract  
term of January 1, 2021, through December 31, 2025.  
(Presenter: Arlene Molina, Director, 383-2078)  
Approve contracts with the following agencies to provide Head Start and Early Head Start  
Preschool programs:  
A New Beginning Foster Family Agency, in the amount of $7,683,490, for the period of  
September 10, 2025, through June 30, 2030.  
Child Care Resource Center, in the amount of $11,222,935, for the retroactive contract period  
of July 1, 2025, through June 30, 2030.  
Colton Joint Unified School District, in the amount of $6,323,385, for the retroactive contract  
period of July 1, 2025, through June 30, 2030.  
Easter Seals of Southern California, in the amount of $25,898,530, for the retroactive contract  
period of July 1, 2025, through June 30, 2030.  
Needles Unified School District, in the amount of $2,370,860 for the retroactive contract period  
of July 1, 2025, through June 30, 2030.  
Rim of the World Unified School District, which is non-financial and includes use of facility  
space, for the retroactive contract period of August 1, 2025, through June 30, 2030.  
(Presenter: Arlene Molina, Director, 383-2078)  
Accept a combined grant award (Award No. 09CH013239-01-00) from the United States  
Department of Health and Human Services, Administration for Children and Families for the  
continued support of the Head Start, Early Head Start, and Early Head Start-Child Care  
Partnership programs, in the amount of $66,032,669 for the period of July 1, 2025, through  
June 30, 2026.  
Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of  
Preschool Services Department to accept and execute any subsequent non-substantive  
amendments to the grant award for the Head Start, Early Head Start, and Early Head  
Start-Child Care Partnership programs, on behalf of the County, subject to review by  
County Counsel.  
Direct the Director of Preschool Services Department to transmit any subsequent  
non-substantive amendments to the grant award for the Head Start, Early Head Start, and  
Early Head Start-Child Care Partnership programs to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter: Arlene Molina, Director, 383-2078)  
Project and Facilities Management  
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)  
Continue the finding, first made by the Board of Supervisors on August 19, 2025, that there is  
substantial evidence that the fire at 364 N. 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 N. 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: Don Day, Director, 387-5000)  
Public Health  
Approve Amendment No. 1 to Agreement No. 23-336 (State Agreement No. 22-11081) with the  
California Department of Public Health for Immunization Local Assistance funding, to provide  
continued support for vaccination services, decreasing the amount by $75,392, from  
$13,418,586 to $13,343,194, with no change to the total grant performance period of July 1,  
2022 through June 30, 2027.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve and authorize the submission of a non-financial end-use certificate to the Federal  
Republic of Germany as required to receive an updated reference library for the MALDI  
Biotyper Sirius CA System used to test for infectious agents.  
Authorize the Director of the Public Health Laboratory to execute and submit the end-use  
certificate, as well as any subsequent non-substantive amendments, to the Federal  
Republic of Germany, as necessary to receive an updated reference library for the MALDI  
Biotyper Sirius CA System, on behalf of the County, subject to review by County Counsel.  
Direct the Director of the Public Health Laboratory to transmit the executed end-use certificate,  
and any subsequent non-substantive amendments, as required to receive an updated  
reference library for the MALDI Biotyper Sirius CA System, to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve grant award agreement (State Contract No. 25-10204) from the California Department  
of Public Health, for the Special Supplemental Nutrition Program for Women, Infants, and  
Children, in the amount of $40,040,578, for the period of October 1, 2025 through  
September 30, 2028.  
Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to execute any subsequent non-substantive amendments  
relating to the grant award agreement, on behalf of the County, subject to review by County  
Counsel.  
Direct the Director of the Department of Public Health to transmit any subsequent  
non-substantive amendments relating to the grant award agreement to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Amendment No. 2 to Contract No. 25-102 (Award No. 6 H80CS00657-24-04), from the  
United States Department of Health and Human Services, Health Resource and Services  
Administration, for the Service Area Competition under the Health Center Program, accepting  
an amended grant award for continued operational support of the department’s Federally  
Qualified Health Centers, increasing the amount by $1,245,920, from $1,245,920 to  
$2,491,840, with no change to the period of March 1, 2025 through February 28, 2026.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Revenue Contract, including non-standard terms, with the Children and Families  
Commission for San Bernardino County, for the launch of the Count the Kicks campaign, in  
the amount of $48,000, for the period of July 1, 2025 through June 30, 2028.  
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, on behalf of the County,  
subject to review by County Counsel.  
Direct the Director of the Department of Public Health to transmit any subsequent  
non-substantive amendments to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve and authorize submission of the 2025-26 Integrated Systems of Care Division Plan for  
California Children’s Services, to the California Department of Health Care Services, in the  
amount of $17,388,773, including a County match of $721,840, for the period of July 1,  
2025, through June 30, 2026.  
Approve the 2025-26 California Children’s Services Monitoring and Oversight plan, in the  
amount of $546,196, for the period of July 1, 2025 through June 30, 2026.  
Authorize the Director of the Department of Public Health, appointed by the California  
Department of Health Care Services as the Authorized Director, to execute and submit the  
2025-26 California Children’s Services Monitoring and Oversight plan to the California  
Department of Health Care Services, subject to County Counsel review.  
Accept allocation (Information Notice No. 25-02) from the California Department of Health Care  
Services for the 2025-26 Integrated Systems of Care Division Plan and 2025-26 California  
Children’s Services Monitoring and Oversight Plan, in the amount of $13,494,382, for the  
period of July 1, 2025, through June 30, 2026.  
Direct the Director of the Department of Public Health to transmit the 2025-26 California  
Children’s Services Monitoring and Oversight plan with 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Amendment No. 2 to Agreement No. 25-16 (Award No. 6 H76HA00154-34-03), from  
the United States Department of Health and Human Services, Health Resources and Service  
Administration, for the Ryan White Part C Outpatient Early Intervention Service Program,  
increasing the funding amount by $92,058, from $214,802 to $306,860, for the period of  
January 1, 2025 through December 31, 2025, with no change to the total grant period of  
January 1, 2025 through December 31, 2027.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Public Works-Solid Waste Management  
Adopt Resolution providing the City of Rialto and the State Department of Conservation with a  
Pledge of Revenue, in the amount of $4,989,540, for the reclamation of mined lands at  
Mid-Valley Sanitary Landfill in compliance with State Mining and Reclamation Act, Public  
Resources Code Section 2773.1.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Special Districts  
Approve Amendment No. 1 to Contract No. 24-1252 with Canyon Springs Enterprises for the  
Prado East Wells Project to authorize necessary additional work for the addition of safety  
bollards, increasing the contract amount by $15,669.01, from $575,299.13 to $590,968.14, and  
extending the contract duration by 120 calendar days, from 120 calendar days to a total of 240  
calendar days (Four votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Surveyor  
54) Approve acceptance of Grant of Easement Agreement, including non-standard terms, from  
Searles Valley Minerals Inc., for highway and roadway purposes.  
Authorize the Chair of the Board of Supervisors to sign the Acceptance Certificate, certifying  
acceptance of road right-of-way easement and consenting to its recordation by the County’s  
authorized representative.  
Adopt Resolution to accept a portion of Argus Avenue from Sage Street north to Athol Street in  
the Trona area into the County Maintained Road System pursuant to Streets and Highways  
Code Section 941.  
Direct the County Surveyor to record the Grant of Easement Agreement upon execution.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Transportation  
Approve Amendment No. 5 to Agreement No. 06-488, with the United States Army Corps of  
Engineers, Los Angeles District, to continue expediting the review, processing, and approval of  
environmental permit applications necessary for construction of Capital Improvement Projects  
and facility maintenance, increasing the total agreement amount by $635,000, from $1,447,000  
to the not-to-exceed amount of $2,082,000, and extending the term by five years, for the total  
term of June 13, 2006, to September 30, 2030.  
(Presenter: Noel Castillo, Director, 387-7906)  
Certify that the Initial Study/Mitigated Negative Declaration (State Clearinghouse No.  
2025070904) for the Havasu Lake Road Improvement Project, in the Needles area, has  
been completed in compliance with the California Environmental Quality Act, has been  
reviewed and considered prior to approving the project, and that the report reflects the  
independent judgement of the Board of Supervisors.  
Adopt the Mitigated Negative Declaration for the Havasu Lake Road Improvement Project.  
Adopt the Mitigation Monitoring and Reporting Program for the Havasu Lake Road  
Improvement Project as provided in Section 1.5 of the Initial Study/Mitigated Negative  
Declaration.  
Approve the project as defined in the Initial Study/Mitigated Negative Declaration for the  
Havasu Lake Road Improvement Project.  
Direct the Department of Public Works to file the Notice of Determination in accordance with  
the California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
Real Estate Services  
57) Find that approval of a Lease Agreement with Jovi’s Diner Corporation for café space is an  
exempt project under the California Environmental Quality Act Guidelines, Section 15301 -  
Existing Facilities (Class I).  
Approve a Lease Agreement with Jovi’s Diner Corporation for the lease of approximately 542  
square feet of County-owned space located at 385 North Arrowhead Avenue in San  
Bernardino, for the operation of a café serving County employees and the public, for a  
five-year term, commencing upon the later of: (i) full execution of the lease agreement; or  
(ii) the County’s receipt of permit approval for the premises from Environmental Health  
Services; with one five-year option to extend, for the minimum total rent of $5 for the term,  
plus 5% monthly gross revenue sales (Four votes required).  
Authorize the Director of the Real Estate Services Department to approve and execute any  
other documents and take any other actions necessary to complete this transaction, to  
exercise the County’s early termination right, or perform lease requirements prior to or  
throughout the term, subject to County Counsel review.  
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)  
Find that approval of Amendment No. 1 to License Agreement No. 15-236, and License  
Agreement No. 15-237 with Judicial Council of California, for Office Space is an exempt  
project under the California Environmental Quality Act Guidelines, Section 15301 - Existing  
Facilities (Class 1).  
Approve Amendment No. 1 to License Agreement No. 15-236 with the Judicial Council of  
California to extend the term of the license by 10 years, from June 1, 2025, through May 31,  
2035, for the County’s use of 3,465 square feet of office space within the Foothill Law and  
Justice Center, located at 8303 Haven Avenue in Rancho Cucamonga, at no cost.  
Approve Amendment No. 1 to License Agreement No. 15-237 with the Judicial Council of  
California to extend the term of the license by 10 years, from June 1, 2025, through May 31,  
2035, for the Superior Court of California for the County of San Bernardino’s use of an  
aggregate of 4,422 square feet of office space, consisting of 4,107 square feet within the  
San Bernardino Historic Courthouse, located at 351 North Arrowhead Avenue in San  
Bernardino, and 315 square feet within the Victorville Courthouse, located at 14455 Civic  
Drive in Victorville, at no cost.  
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)  
Adopt Resolution declaring the intent of the Board of Supervisors to grant a revenue franchise  
to Bear Valley Electric Service, Inc., to operate an electric utility within County public roads  
and rights-of-way, for the period commencing on the effective date of the ordinance  
granting the franchise and terminating 10 years thereafter.  
Direct the Clerk of the Board to schedule a public hearing on October 7, 2025, to introduce an  
ordinance to grant an electric franchise to Bear Valley Electric Service, Inc.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Find that approval of Amendment No. 2 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 I).  
Approve Amendment No. 2 to Lease Agreement No. 17-891 with Elizabeth A. Burkle, Trustee  
of the Burkle Family Trust Dated November 8, 1999, 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 for five years, for the period of October 1, 2025, through  
September 30, 2030, by exercising the existing option to extend, following a permitted  
holdover period from February 1, 2025, through September 30, 2025;  
Adjust the rental rate schedule;  
Add one five-year option to extend the term of the lease;  
Update the termination language, and standard lease agreement language;  
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;  
Increase the total lease amount by $468,788, from $496,676 to $965,464, inclusive of  
$50,888 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 Revenue Interim Use Permit with the Young Men’s Christian Association of  
Metropolitan Los Angeles for the use of Yucaipa Regional Park on November 14, 2025 through  
November 16, 2025, for $9,800 to hold their Adventure Guides Fall Campout.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Approve Amendment No. 1 to Grant Agreement No. 24-328 (State Agreement No. 23-130) with  
the California Coastal Conservancy, extending the completion date of Phase IV-A of the Santa  
Ana River Trail from January 31, 2026 to January 31, 2028, and revising the agreement term  
of April 23, 2024 through January 31, 2046 by extending the termination date to January 31,  
2048, with no change to the agreement amount of $6,800,000.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Risk Management  
1.  
Delegate to the Chief Executive Officer, the County Chief Financial Officer, or the Director  
of the Department of Risk Management the authority to negotiate and enter into  
agreements that provide the County with the following insurance policies with terms and  
insurance companies to be identified by the County’s insurance brokers:  
a.  
b.  
c.  
Contractors Pollution Liability Insurance, as recommended by the  
County’s broker, Willis Towers Watson, for a premium of approximately $400,000 for  
the period of October 8, 2025, through October 7, 2030.  
Estates Liability Insurance, as recommended by the County’s broker,  
Alliant Insurance Services, for a premium of approximately $34,633, for the period of  
September 29, 2025, through September 28, 2026.  
Trails Liability Insurance, as recommended by the County’s broker,  
Alliant Insurance Services, for a premium of approximately $13,410, for the period of  
September 29, 2025, through September 28, 2026.  
2. Authorize the Chief Executive Officer, the County Chief Financial Officer, or the Director of  
the Department of Risk Management to execute the initial binding orders for the policies in  
Recommendation No. 1 on behalf of the County, and any subsequent binding orders,  
documents, or quotes necessary to approve mid-term change orders for additional  
coverage, not-to-exceed 10% over the actual premium cost, per insurance program and  
premium, subject to review by County Counsel.  
3. Authorize the Purchasing Agent to approve change orders to purchase orders issued for the  
policies in Recommendations No. 1 for mid-term changes, subject to the limits referenced in  
Recommendation No. 2.  
(Presenter: Rebecca Suarez, Interim Director, 386-8723)  
Sheriff/Coroner/Public Administrator  
Find that the 2025 San Bernardino County Sheriff’s Department Mud Run fundraising activity  
assists in meeting the social needs of County citizens.  
Find that the 2025 San Bernardino County Sheriff’s Department Mud Run fundraising activity  
will be conducted in cooperation with the Sheriff’s Athletic Federation, a non-profit charitable  
organization.  
Authorize County officials and employees to solicit funds and provide administrative support  
during work hours, when necessary, and utilize County resources, in support of the 2025  
San Bernardino County Sheriff’s Department Mud Run, to be held at the Sheriff’s Frank  
Bland Regional Training Center on October 18, 2025.  
(Presenter: Carolina Mendoza, Chief Deputy Director 387-0640)  
Approve revenue Memorandum of Understanding, including non-standard terms, with the  
United States Postal Inspection Service, for staff participation in the Contraband Interdiction  
and Investigations South Task Force, effective upon full execution of the agreement and  
continuing until terminated by either party.  
Approve Cost Reimbursement Agreement, to reimburse the Sheriff/Coroner/Public  
Administrator for overtime costs related to participation in the Contraband Interdiction and  
Investigations South Task Force.  
Approve Vehicle Use Agreement for the Sheriff/Coroner/Public Administrator to receive a  
monthly stipend from the United States Postal Inspection Service, for costs related to the  
use of a vehicle assigned to staff participating in the Contraband Interdiction and  
Investigations South Task Force.  
Authorize the Sheriff/Coroner/Public Administrator to execute, on behalf of the County, the  
Memorandum of Understanding, Cost Reimbursement Agreement, and Vehicle Use  
Agreement with the United States Postal Inspection Service, and execute any subsequent  
non-substantive amendments to the Memorandum of Understanding, subject to County  
Counsel review.  
Direct the Sheriff/Coroner/Public Administrator to transmit the Memorandum of Understanding,  
Cost Reimbursement Agreement, Vehicle Use Agreement, and any subsequent  
non-substantive amendments to the Memorandum of Understanding to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Approve Maintenance Agreement with Idemia Identity & Security, USA LLC, including  
non-standard terms, in the amount of $236,903, to provide LiveScan equipment maintenance,  
for the period of July 1, 2025 through June 30, 2026.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Veterans Affairs  
67) Approve and authorize the submission of the following annual certificates of compliance to the  
California Department of Veterans Affairs to receive 2025-26 local assistance funding:  
Annual Subvention Certificate of Compliance  
Annual Medi-Cal Cost Avoidance Certificate of Compliance  
(Presenter: Matt Knox, Director, 382-3280)  
Workforce Development Department  
Accept grant award and approve Grant Agreement (State Agreement No. M118419-7100) with  
the State of California Employment Development Department to serve people with disabilities,  
in the amount of $993,000, effective upon the California Department of General Services  
execution through April 30, 2027.  
(Presenter: Bradley Gates, Director 387-9856)  
SEPARATED ENTITIES  
Board Governed County Service Areas  
Acting as the governing body of County Service Area 60-Apple Valley Airport:  
Find that approval of a Use Permit of vacant land for the 2025 Apple Valley Airshow parking, is  
an exempt project under the California Environmental Quality Act Guidelines, Section 15301  
- Existing Facilities (Class I).  
Approve the Real Estate Services Department’s use of an alternate procedure in lieu of a  
formal Request for Proposal as allowed per County Policy 12-02 - Leasing Privately Owned  
Real Property for County Use, to use approximately 20.06 acres of vacant land in Apple  
Valley for the period of October 10, 2025, through October 12, 2025.  
Approve a Use Permit, including non-standard terms, with Heidi Reed, Trustee of the Tanner  
Gift Trust dated July 11, 1983, in the amount of $2,650, for the use of approximately 20.06  
acres of vacant land (Assessor’s Parcel Numbers 0463-372-60-0000, 0463-372-62-0000,  
and 0463-372-49-0000) located west of the Apple Valley Airport, to serve as overflow  
parking for the 2025 Apple Valley Airshow, for the period of October 10, 2025, through  
October 12, 2025.  
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 County Service Area 53B Fawnskin:  
Approve an increase of $425,606 from $1,219,942 to $1,645,548 for the County Service Area  
53B Fawnskin Vacuum Sewer Line Improvements Project.  
Approve Amendment No. 1 to Contract No. 21-549 with Christensen Brothers General  
Engineering, Inc., to authorize necessary additional work required due to certain  
constructability issues, plan omissions, plan conflicts, and unforeseen conditions that could  
not have been anticipated at the time of contracting, increasing the contract amount by  
$377,382 from $983,100 to $1,360,482, and extending the contract duration by 338.25  
days, from 180 calendar days to 518.25 calendar days.(Four votes required).  
Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments of  
$425,606, as detailed in the Financial Impact Section (Four votes required).  
(Presenter: Noel Castillo, Director, (909) 387-7906)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District, adopt  
Resolution of Intention that declares the Board of Directors’ intention to annex Assessor’s  
Parcel Number 3064-581-06-0000 into Community Facilities District 94-01 - City of Hesperia,  
for fire suppression services, and sets October 21, 2025, as the date of the public hearing for  
proposed Annexation No. 214.  
(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)  
San Bernardino County Flood Control District  
Acting as the governing body of the San Bernardino County Flood Control District, waive the  
administrative permit fees in an amount of $4,238, and the annual inspection fee, currently  
$1,062 per year, in perpetuity for the Wildwood Watchers Fire Safe Council informational kiosk  
on District-owned parcel (Assessor’s Parcel Number 0322-301-23-0000) finding that such  
waiver serves a public purpose pursuant to Section (i)(1)(C) of the District’s Fee Ordinance by  
sharing educational information on home hardening and other methods by which residents can  
increase fire safety in the community, protect the San Bernardino County Flood Control District  
property from fire damage, and enhance community safety.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
Acting as the governing body of the San Bernardino County Flood Control District, approve a  
Memorandum of Understanding with the City of Upland to designate City of Upland police, and  
code enforcement officers to act as ex officio officers of the San Bernardino County Flood  
Control District to enforce San Bernardino County Flood Control District parking and trespass  
Ordinance Nos.12-03 and 22-02 on San Bernardino County Flood Control District property  
within the jurisdiction of the City of Upland, for approximately five years, effective September 9,  
2025, through September 30, 2030.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
MULTIJURISDICTIONAL ITEMS  
Multijurisdictional Item with the following entities: Big Bear Valley Recreation and Park District;  
Bloomington Recreation and Park District; Board Governed County Service Areas  
Acting as the governing body of all Board Governed County Services Areas and their Zones,  
approve six joint contracts, each by and between all Board Governed County Service Areas  
and their Zones, Big Bear Valley Recreation and Park District, and each of the following  
contractors to provide on-call and emergency snowplowing, snow removal, and storm  
cleanup services, during the period from September 9, 2025 to June 30, 2030, with an  
aggregate amount per contract over the five-year term:  
Altmeyer, Inc. in an aggregate amount not-to-exceed $1,500,000.  
Robert Moss dba Arrowhead Engineering in an aggregate amount not-to-exceed  
$2,000,000.  
Bear Valley Paving in an aggregate amount not-to-exceed $3,000,000.  
Kirtley Construction, Inc., dba TK Construction in an aggregate amount not-to-exceed  
$2,000,000.  
S. Porter, Inc. in an aggregate amount not-to-exceed $3,000,000.  
Lake Arrowhead Construction Inc dba Trinity Construction in an aggregate amount  
not-to-exceed $1,500,000.  
2. Acting as the governing body of the Big Bear Valley Recreation and Park District, approve  
six joint contracts, each by and between all Board Governed County Service Areas and their  
Zones, Big Bear Valley Recreation and Park District, and each of the following contractors  
to provide on-call and emergency snowplowing, snow removal, and storm cleanup services,  
during the period from September 9, 2025 to June 30, 2030, with an aggregate amount per  
contract over the five-year term:  
Altmeyer, Inc. in an aggregate amount not-to-exceed $1,500,000.  
Robert Moss dba Arrowhead Engineering in an aggregate amount not-to-exceed  
$2,000,000.  
Bear Valley Paving in an aggregate amount not-to-exceed $3,000,000.  
Kirtley Construction, Inc., dba TK Construction in an aggregate amount not-to-exceed  
$2,000,000.  
S. Porter, Inc. in an aggregate amount not-to-exceed $3,000,000.  
Lake Arrowhead Construction Inc dba Trinity Construction in an aggregate amount  
not-to-exceed $1,500,000.  
(Presenter: Noel Castillo, Director, 387-7906)  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County Fire  
Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District, approve  
non-financial Memorandum of Understanding with San Bernardino County for San  
Bernardino County Fire Protection District to provide unmanned aerial systems support  
services to the Sheriff/Coroner/Public Administrator during public safety operations, for the  
period of September 9, 2025, through September 8, 2030.  
Acting as the governing body of San Bernardino County, approve non-financial Memorandum  
of Understanding with the San Bernardino County Fire Protection District for San  
Bernardino County Fire Protection District to provide unmanned aerial systems support  
services to the Sheriff/Coroner/Public Administrator during public safety operations, for the  
period of September 9, 2025, through September 8, 2030.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District, approve a  
revenue Facility Use Agreement with the San Bernardino County Office of Emergency  
Services for the use of office and floor space of Fire Station 303, located at 17443 Lemon  
Street, in Hesperia, for the period of September 9, 2025, through September 8, 2026, with  
three one-year options to extend the term.  
Acting as the governing body of San Bernardino County, approve Facility Use Agreement with  
the San Bernardino County Fire Protection District for the use of office and floor space of  
Fire Station 303, located at 17443 Lemon Street, in Hesperia, for the period of September  
9, 2025, through September 8, 2026, with three one-year options to extend the term in the  
amount of approximately $10,000 annually.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
Approve Subsidized Employment Agreement with San Bernardino County Transitional  
Assistance Department for San Bernardino County Fire Protection District to provide  
work experience opportunities to eligible participants under the California Work  
Opportunity and Responsibility to Kids Act Program, for the period of October 1, 2025,  
through September 30, 2030.  
Approve Unsubsidized Work Experience and Community Service Training Agreement with  
San Bernardino County Transitional Assistance Department for San Bernardino County  
Fire Protection District to provide work experience opportunities to eligible participants  
under the California Work Opportunity and Responsibility to Kids Act Program, for the  
period of October 1, 2025, through September 30, 2030.  
2.  
Acting as the governing body of San Bernardino County:  
Approve Subsidized Employment Agreement with San Bernardino County Fire Protection  
District for San Bernardino County Fire Protection District to provide work experience  
opportunities to eligible participants under the California Work Opportunity and  
Responsibility to Kids Act Program, for the period of October 1, 2025, through  
September 30, 2030.  
Approve Unsubsidized Work Experience and Community Service Training Agreement with  
San Bernardino County Fire Protection District for San Bernardino County Fire  
Protection District to provide work experience opportunities to eligible participants under  
the California Work Opportunity and Responsibility to Kids Act Program, for the period  
of October 1, 2025, through September 30, 2030.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
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  
Acting as the governing body for San Bernardino County, and as the governing body for the  
Board Governed County Services 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 San Bernardino County Fire Protection District, terminate non-financial Terms of  
Service Contract No. 24-983 with Space Exploration Technologies Corp., for Starlink  
satellite-based internet services and software licenses.  
Acting as the governing body for San Bernardino County, and as the governing body for the  
Board Governed County Services 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 San Bernardino County Fire Protection District, approve the following non-financial  
agreements with Space Exploration Technologies Corp., including non-standard terms, for  
Starlink satellite-based internet services and software licenses, effective the date of  
acceptance and remaining in effect for as long as the County and its affiliated agencies  
continue to access or use the underlying software, or until terminated in accordance with  
the provisions of the agreements:  
Terms of Service  
Acceptable Use Policy  
3. Acting as the governing body for San Bernardino County, designate the Chief Information  
Officer, Assistant Chief Information Officer, or IT Division Chief as the representative  
authorized for San Bernardino County to electronically accept the agreements identified in  
Recommendation No. 2, and future updates to the agreements, subject to review by County  
Counsel, provided that such updated terms do not substantively modify the terms of the  
original agreements.  
4. Acting as the governing body for the Board Governed County Services 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 San Bernardino County Fire Protection  
District, designate the Chief Executive Officer as the representative authorized for Board  
Governed County Services; 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 San Bernardino  
County Fire Protection District to electronically accept the agreements identified in  
Recommendation No. 2, and future updates to the agreements, subject to review by County  
Counsel, provided that such updated terms do not substantively modify the terms of the  
original agreements.  
5. Direct the Chief Information Officer, Assistant Chief Information Officer, or IT Division Chief  
to transmit printed copies of any non-substantive updates to the terms of the agreements,  
that are electronically accepted, to the Clerk of the Board of Supervisors within 30 days.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
ORDINANCES FOR INTRODUCTION  
County Counsel  
1.  
Consider proposed ordinance relating to the authority of the County Counsel and the Risk  
Manager to file and settle claims and lawsuits.  
2. Make alterations, if necessary, to proposed ordinance.  
3. Approve introduction of proposed ordinance.  
An ordinance of San Bernardino County, State of California, to amend sections 12.1907  
and 12.3405 of the San Bernardino County Code, relating to the Authority of the County  
Counsel and the Risk Manager.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, SEPTEMBER 23, 2025,  
on the Consent Calendar.  
(Presenter: Tom Bunton, County Counsel, 387-5455)  
ORDINANCES FOR FINAL ADOPTION  
Community Development and Housing Department  
Adopt Ordinance adding 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, which was  
introduced on August 19, 2025, Item No. 72.  
(Presenter: Carrie Harmon, Director, 382-3983)  
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  
Public Works-Transportation  
Conduct a public hearing to consider necessary revisions to San Bernardino County Code  
Section 16.0215B(b)(2)(I), related to the Department of Public Works - Development, and  
the Regional Transportation Development Mitigation Plan fee for Truck Storage/Drop Lot  
fee amount in the Apple Valley Sphere of Influence Subarea.  
Make alterations, if necessary, to proposed ordinance.  
Approve introduction of proposed ordinance.  
An ordinance of San Bernardino County, State of California, to amend Subsection  
16.0215B(b)(2)(I) of Chapter 2 of Division 6 of Title 1 of the San Bernardino County  
Code, relating to Regional Transportation Development Mitigation Plan fees charged by  
the County for Truck Storage/Drop Lot within the Apple Valley Sphere of Influence.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, SEPTEMBER 23, 2025,  
to be placed on the Consent Calendar.  
(Presenter: Noel Castillo, Director, 387-7906)  
Board Governed County Service Areas  
Acting as the governing body of all Board-Governed County Service Areas and their Zones:  
Conduct a public hearing to consider necessary revisions to Ordinance No. SD 25-03 to correct  
the annual service charge for road maintenance for County Service Area (CSA) 70, Zone  
R-12 Baldwin Lake.  
Make alterations, if necessary to proposed ordinance.  
Approve introduction of proposed ordinance.  
An ordinance of San Bernardino County, State of California, acting as the governing body of  
all Board-Governed County Service Areas and their Zones, amending Ordinance No.  
SD 25-03 to correct the annual service charge for road maintenance for CSA 70, Zone  
R-12 Baldwin Lake.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, SEPTEMBER 23, 2025,  
on the Consent Calendar.  
(Presenter: Noel Castillo, Director, 387-7906)  
Land Use Services  
84) 1. Conduct a public hearing to consider proposed ordinance relating to rezoning 142.3 acres  
within the Glen Helen Specific Plan and text amendments relating to the addition of a  
Corridor Industrial Overlay zone, accessory uses, and general clarifications and corrections  
to the specific plan.  
2. Adopt the Addendum to the Glen Helen Specific Plan Environmental Impact Report.  
3. Approve Memorandum of Understanding with Pharris Sycamore Flats, LLC, TDC Glen  
Helen Owner, LLC, and Old Dominion Freight Line, Inc., to prepare a Focused Devore  
Heights Community Cut-Through Traffic Study, in an amount not to exceed $30,000, as a  
public benefit contribution for the proposed ordinance.  
4. Adopt the Findings to amend the Glen Helen Specific Plan.  
5. Make alterations, if necessary, to proposed ordinance.  
6. Approve introduction of the proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to amend the Glen Helen  
Specific Plan, related to rezoning a total of 142.3 acres consisting of 81.5 acres within  
the North Glen Helen Planning Sub-area from Destination Recreation to Corridor  
Industrial; 48.7 acres within the Sycamore Flats Planning Sub-area from Single-Family  
Residential-Sycamore Flats to Single-Family Residential-Sycamore Flats and Corridor  
Industrial Overlay and 12.1 acres from Commercial/Traveler Services and High Density  
Residential Overlay to Corridor Industrial; and text amendments related to the addition  
of the Corridor Industrial Overlay zone, accessory uses in the Corridor Industrial zone,  
and general clarifications and corrections resulting from rezoning 142.3 acres of the  
Land Use Plan.  
7. ADOPT ORDINANCE.  
8. Direct the Land Use Services Department to:  
a. File a Notice of Determination in accordance with the California Environmental Quality  
Act.  
b. Return directly to the Board of Supervisors for future consideration of the Planning  
Commission recommendation to rezone 19.2 acres within the Devore Planning  
Sub-area from Commercial/Traveler Services to Corridor Industrial, together with any  
necessary text amendments to the Glen Helen Specific Plan.  
·
·
·
Applicant: Pharris Sycamore Flats LLC.  
Community: Glen Helen.  
Location: North Glen Helen and Sycamore Flats Planning Sub-areas.  
(Presenter: Miguel Figueroa, Director, 387-4431)  
Set aside and vacate all actions and approvals related to the Moon Camp project taken on  
January 14, 2025, as part of Item No. 78.  
Conduct a public hearing to consider recirculated sections of the Moon Camp Environmental  
Impact Report and reconsideration of Tentative Tract Map No. 16136 to subdivide a  
62.43-acre site into 58 lots, consisting of 50 numbered residential lots, eight lettered lots,  
and a marina with 55 boat slips.  
Take the following action to reapprove the Moon Camp project:  
Certify the Final Environmental Impact Report No. 3.  
Adopt the California Environmental Quality Act Findings of Fact, Statement of Overriding  
Considerations, and Mitigation Monitoring and Reporting Program.  
Adopt the findings for approval of Tentative Tract Map No. 16136.  
Adopt Tentative Tract Map No. 16136, subject to the conditions of approval.  
Direct the Land Use Services Department to file the Notice of Determination in accordance  
with the California Environmental Quality Act.  
Applicant: RCK Properties, Inc.  
Community: Bear Valley  
Location: North and south of North Shore Drive (Highway 38), approximately 180 feet east  
of Canyon Road  
(Presenter: Mark Wardlaw, Long Range Planning Consultant, 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 23, 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.