FAIR STATEMENT OF PROCEEDINGS FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, December 16, 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  
County Counsel  
Clerk of the Board  
Chief Executive Officer  
Laura Feingold  
Lynna Monell  
Luther Snoke  
ROLL CALL  
SUPERVISORS PRESENT:  
Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
SUPERVISORS ABSENT:  
Dawn Rowe  
(was present for Closed Session and Public Comment)  
OTHERS IN ATTENDANCE  
Luther Snoke - Chief Executive Officer  
Laura Feingold - County Counsel  
Lynna Monell - Clerk of the Board  
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  
1)  
BOARD OF SUPERVISORS  
Conference with Legal Counsel - Existing Litigation (Government Code section 54956.9(d)(1))  
1. American Medical Response of Inland Empire v. County of San Bernardino, et al., San  
Bernardino County Superior Court Case No. CIVSB2416492  
2. American Medical Response of Inland Empire v. County of San Bernardino, et al., Court of  
Appeal, Fourth District, Division One Case No. D085716  
3. Gunnar Rodenas, et al. v. Elizabeth Lee, et al., San Bernardino County Superior Court  
Case No. CIVSB2208980  
4. Emanuel Butler v. County of San Bernardino, et al., San Bernardino County Superior Court  
Case No. CIVSB2117028  
5. A.T. v. County of San Bernardino, et al., San Bernardino County Superior Court Case No.  
CIVSB2206074  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 1 of 59  
6. D.T. v. County of San Bernardino, et al., San Bernardino County Superior Court Case No.  
CIVSB2205914  
7. S.T. v. County of San Bernardino, et al., San Bernardino County Superior Court Case No.  
CIVSB2205916  
8. Kristen Thompson, et al. v. County of San Bernardino, et al., San Bernardino County  
Superior Court Case No. CIVS2322862  
9. Ruth Xicohtencatl, et al. v. San Bernardino County, et al., San Bernardino County Superior  
Court Case No. CIVSB2433846  
10. Jennifer Michelle James v. County of San Bernardino, et al., San Bernardino County  
Superior Court Case No. CIVSB2402535  
11. County of San Bernardino v. Primecare Medical Network, Inc., et al., San Bernardino  
County Superior Court Case No. CIVDS1723565  
12. The Anthony Petta and Angeline Petta Family Trust Dated May 10, 2012, as Amended  
December 2, 2024, San Bernardino County Superior Court Case No. TRUVA2500084  
Conference with Legal Counsel - Anticipated Litigation - Significant Exposure to Litigation  
(Government Code section 54956.9(d)(2))  
13. One case  
SAN BERNARDINO COUNTY FIRE PROTECTION DISTRICT  
Conference with Legal Counsel - Existing Litigation (Government Code section 54956.9(d)(1))  
14. The Anthony Petta and Angeline Petta Family Trust Dated May 10, 2012, as Amended  
December 2, 2024, San Bernardino County Superior Court Case No. TRUVA2500084  
INLAND COUNTIES EMERGENCY MEDICAL AGENCY  
Conference with Legal Counsel - Existing Litigation (Government Code section 54956.9(d)(1))  
15. American Medical Response of Inland Empire v. County of San Bernardino, et al., San  
Bernardino County Superior Court Case No. CIVSB2416492  
16. American Medical Response of Inland Empire v. County of San Bernardino, et al., Court of  
Appeal, Fourth District, Division One Case No. D085716  
PUBLIC SESSION  
10:00 A.M. – RECONVENE MEETING OF THE BOARD OF SUPERVISORS – Covington  
Chambers, First Floor, County Government Center  
Invocation and Pledge of Allegiance - Fifth District  
Pastor Edward Barraza of Uprising Church  
Memorial Adjournments  
Board of Supervisors: County Employee  
Rachel Maria Jones, 42, of Apple Valley  
Board of Supervisors  
Eno Frank Lassiter, 61, of Rancho Cucamonga  
Mark F. Lundquist, 79, of Surprise, AZ  
Barbara E. Sanchez, 80, of Highland  
First District – Supervisor Col. Paul Cook (Ret.)  
Irene Carrillo, 76, of Victorville  
Joseph Lawrence Corbett, 93, of Victorville  
Aurora Valles Corona, 83, of Hesperia  
Dani Lee Davies, 67, of Victorville  
DiAne Haugen Gillespie, 75, of Hesperia  
Randi Leigh Hunt, 66, of Apple Valley  
Wilma Janice Knight, 85, of Victorville  
Carol Jean Leavitt, 81, of Phelan  
Rodney LeeRoy Lovik, 72, of Apple Valley  
Michael Frank Mestas, 67, of Phelan  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 2 of 59  
Juan G. Meza, 89, of Hesperia  
Second District – Supervisor Jesse Armendarez  
Earl Rivera Aceves, 67, of Fontana  
Manuel Hugo Amador, 72, of Fontana  
Esther Amini, 66, of Rancho Cucamonga  
Norma May Athey, 77, of Fontana  
Alfred Arthur Braeger, 85, of Upland  
Angela Castaneda, 88, of Rancho Cucamonga  
Guillermina Castillo, 70, of Upland  
Claude I. Ellena, 75, of Upland  
Patricia Felix, 73, of Rancho Cucamonga  
Jeannette Amelia Gaglio, 98, of Rancho Cucamonga  
Diana Lee Garcia, 44, of Rancho Cucamonga  
Adrian Peter Gomez, 44, of Rancho Cucamonga  
Ramiro Hubert, 54, of Fontana  
James A. Honeck, 77, of Rancho Cucamonga  
Timothy Allan Joines, 79, of Rancho Cucamonga  
Marsha R. Jose, 67, of Fontana  
Despina Katsaros, 94, of Upland  
Satyawati Kumar, 77, of Upland  
Terry Alan Lambert, 80, of Rancho Cucamonga  
Jose Pablo Enrique Gonzalez Leon, 83, of Fontana  
Dave Lomeli, 35, of Fontana  
Javier Marrufo, 72, of Rancho Cucamonga  
Carlos Gonzales Martinez, 45, of Fontana  
Kashiben Lalloo Patel, 101, of Fontana  
Elvia Porter, 91, of Rancho Cucamonga  
Kenneth Duane Powers, 58, of Rancho Cucamonga  
Efrain Ocampo Ramirez, 58, of Fontana  
Terry Stanley Rivers, 73, of Fontana  
Mariana Rocha, 86, of Rancho Cucamonga  
Hector Lezama Salas, 42, of Fontana  
Peter John Scopis, 84, of Rancho Cucamonga  
Gurmel Singh, 59, of Fontana  
Roger Smith, 44, of Rancho Cucamonga  
Antonio Vargas, 29, of Fontana  
Gianna Velez, 5, of Fontana  
Third District – Supervisor Dawn Rowe  
Karen A. Cochran, 82, of Joshua Tree  
Claudine Henderson, 89, of Highland  
Elvin Lightcap, Jr., 95, of Yucca Valley  
Frederick Robertson III, 93, of Twentynine Palms  
Fourth District – Supervisor Curt Hagman  
Jerry Jesse Bernal, 64, of Chino  
Roselito Brillantes, 65, of Ontario  
Leonor Coronado, 83, of Ontario  
Charles Anthony Crifasi, 78, of Ontario  
Geraldine May Dose, 85, of Chino Hills  
Emilio Elivera Famatid, 86, of Chino  
Charles Michael Field, 93, of Chino Hills  
Joan Evelyn Garcia, 74, of Chino  
Gina Marie Herrera, 51, of Chino  
Frank Hilarides, 94, of Ontario  
Kevin William Krygier, 67, of Ontario  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 3 of 59  
Clair Orriece Landsem, 83, of Chino  
Grace Stephenie Lopez, 98, of Chino  
Fred Gonzalez Marquez, 92, of Upland  
Ronald Leon Martinez, 83, of Ontario  
Joseph John Mazur, 87, of Montclair  
Larry Paul Mendoza, 78, of Upland  
Mary Ellen Nieman, 93, of Chino Hills  
Ernest Joseph Paquette, 81, of Ontario  
Faye Patricia Park, 86, of Ontario  
Gertrude Geneiva Taylor, 98, of Upland  
Roy Dean Teves, 71, of Chino Hills  
Joe Frank Trione, 89, of Chino Hills  
Annette Ware, 67, of Ontario  
Fifth District – Supervisor Joe Baca, Jr.  
Geneva Michelle Adams, 51, of San Bernardino  
Lala Alvarez, 81, of Colton  
Nancy Marie Alvarez, 43, of San Bernardino  
James C. Babcock, 72, of San Bernardino  
Jackie Buffington, 79, of Rialto  
Ruben Sanchez Calderon, 80, of Rialto  
Mary H. Corona, 93, of Rialto  
Thomas Michael Hellwig, 85, of San Bernardino  
Robert Luis Herrera, 61, of San Bernardino  
Barbara Elaine Irby, 76, of Rialto  
Jerry McCullum, 80, of San Bernardino  
Hope Lopez Morfin, 92, of Rialto  
Le Nhu Nguyen, 72, of San Bernardino  
Jessie Gomez Perez, 85, of Rialto  
Frank J. Rivas, 81, of Rialto  
Jeffrey Steven Rowe, 48, of Bloomington  
Doris Schiavone, 94, of Highland  
Chien Thach, 82, of San Bernardino  
William F. Thomas, 83, of Rialto  
Special Presentations, Resolutions and Proclamations  
Vice-Chair Baca  
Resolution recognizing Maria Meza  
Resolution recognizing Debora Dickerson-Sims  
Resolution recognizing John M. Johnson, Jr.  
Presentation regarding History of Measure I  
Reports from County Counsel and Chief Executive Officer  
The Board of Supervisors voted 5-0 to reject the claim filed by Kathy Madison.  
The Board of Supervisors also sitting as the Board of Directors for the San Bernardino County Fire  
Protection District voted 5-0 to authorize continued intervention in the matter of The Anthony Petta and  
Angeline Petta Family Trust Dated May 10, 2012, as Amended December 2, 2024 and filed in the San  
Bernardino Superior Court as Case Number TRUVA2500084.  
Individual Board Member Comments  
Second District Supervisor Jesse Armendarez highlighted the following events he attended: Fontana’s  
Christmas Parade, in which he thanked the City of Fontana for making him Grand Marshall; podcast  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 4 of 59  
with Otis Greer and Tim Watkins from San Bernardino County Transportation Authority; pop-up hours  
in Upland; Thunder, Lightning & Peace Blankets for Vets drive; 25th annual SEBA Shop with a Cop  
event; Angeles Especiales Christmas celebration; Upland’s Hometown Holiday Parade; San  
Bernardino Annual Tree Lighting Ceremony and Dinner Gala; Sheriff’s Holiday Open House; Fontana  
Tree Lighting Ceremony; the ACWA 2025 Fall Conference & Expo; and a turkey drive where we were  
able to feed 2500 families.  
Fourth District Supervisor Curt Hagman announced the following: Southwest Airlines will begin flying to  
Honolulu, Hawaii from Ontario International Airport starting June 2026; Go Cal announced its launch of  
the New Greater Ontario Area Transportation (GOAT) system to connect Ontario International Airport  
with hotels and major destinations across the region in January 2026; and he spoke on behalf of the  
I-15 Coalition, which aims to study improvements on I-15 from Barstow to Nevada as it has one of the  
highest rates of serious and fatal crashes in California. He congratulated Arrowhead Regional Medical  
Center on being awarded the 2025 Quality Leader Award for Population Health by the California  
Association of Public Hospitals and Health Systems and the California Health Care Safety Net Institute.  
Supervisor Hagman thanked everyone that attended the Fourth District’s Christmas Open House. He  
also announced that he attended many of the local events and parades.  
Vice Chair and Fifth District Supervisor Joe Baca, Jr. announced that there have been a lot of holiday  
events that they have been able to attend. He thanked the community and the county for stepping up  
to help those in need. Vice Chair Baca, Jr. highlighted the following items on the agenda: 22, 24, 36,  
37, 41, and 43. He provided an update on the following board he sits on: Omnitrans Board of Directors.  
He acknowledged SEIU 2015 and all of those in attendance as November was National Health  
Caregivers month. He thanked them for their vital role in supporting our seniors and people with  
disabilities. Vice Chair Baca, Jr. recognized and thanked Lynna Monell, Clerk of the Board of  
Supervisors, for her dedication in her role while serving as President of the California Clerks of the  
Board of Supervisors Association.  
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.  
Supervisor Hagman reported that he received a contribution over $500 for his campaign from the  
following individuals and items within the last 12 months: Item #22: Dan Richards of Helping Hearts  
Kern, LLC; Item #36: Yuhaaviatam of San Manuel Nation; and Item #100: Watson Land Company  
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  
2)  
Adoption of Recognitions, Resolutions and Proclamations:  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 5 of 59  
Board of Supervisors  
Adopt and present resolution recognizing Maria Meza upon her retirement after 33 years of  
valuable service to San Bernardino County.  
Adopt and present resolution recognizing Debora Dickerson-Sims upon her retirement after 24  
years of valuable service to San Bernardino County.  
Ratify, adopt and present resolution recognizing John M. Johnson, Jr., upon his retirement after  
21 years of valuable service to San Bernardino County.  
Presentation regarding History of Measure I  
Ratify and adopt resolution recognizing Manuel Gonzalez upon his retirement after 36 years of  
valuable service to San Bernardino County.  
Adopt resolution recognizing Sonja A. Flowers upon her retirement after more than 35 years of  
valuable service to San Bernardino County.  
Adopt resolution recognizing Julianne Torres upon her retirement after 31 years of valuable  
service to San Bernardino County.  
Adopt resolution recognizing Terri Thompson upon her retirement after more than 31 years of  
valuable service to San Bernardino County.  
Adopt resolution recognizing Angela Valenti upon her retirement after 29 years of valuable  
service to San Bernardino County.  
Adopt resolution recognizing Glenda Harvey upon her retirement after 26 years of valuable  
service to San Bernardino County.  
Adopt resolution recognizing Peggy Merrill upon her retirement after 21 years of valuable  
service to San Bernardino County.  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
3)  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the reappointment of Arthur Andres to Seat 6 on the Emergency Medical Care  
Committee for a 4-year term, commencing on 2/1/2026 and expiring 1/31/2030 (At Large).  
b. Approve the reappointment of Gwen Dowdy-Rogers to Seat 5 on the Children and Families  
Commission (First 5) for a 2-year term, commencing on 2/1/2026 and expiring 1/31/2028  
(At Large).  
c. Approve the reappointment of John Echevarria to Seat 2 on the Equal Opportunity  
Commission for a 4-year term, commencing on 1/1/2026 and expiring 12/31/2029 (Third  
District).  
d. Approve the reappointment of Salina Jahan to Seat 7 on the San Bernardino County Health  
Center Governing Board for a 2-year term, commencing on 1/1/2026 and expiring  
12/31/2027 (At Large).  
e. Approve the reappointment of Beverly Jones-Wright to Seat 13 on the San Bernardino  
County Health Center Governing Board for a 2-year term, commencing on 1/1/2026 and  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 6 of 59  
expiring 12/31/2027 (At Large).  
f. Approve the reappointment of Bob Mitchell to Seat 5 on the Regional Parks Advisory  
Commission for a 4-year term, commencing on 2/1/2026 and expiring 1/31/2030 (At Large).  
g. Approve the reappointment of Todd Richard to Seat 1 on the Fish & Game Commission for  
a 4-year term, commencing on 2/1/2026 and expiring 1/31/2030 (Third District).  
h. Approve the reappointment of Sylvia Miller to Seat 6 on the Board of Commissioners for the  
Housing Authority of the County of San Bernardino for a 2-year term, commencing on  
1/6/2026 and expiring 1/5/2028 (At Large).  
i. Approve the reappointment of Elliot Weinstein to Seat 3 on Children and Families  
Commission (First 5) for a 2-year term, commencing on 2/1/2026 and expiring 1/31/2028  
(At Large).  
Vice Chair and Fifth District Supervisor Joe Baca, Jr.  
j. Declare and post vacancy per Maddy Act for the remaining 4-year term, expiring 1/8/2029,  
for Seat 1 held by Dianne Mendez on the Bloomington Municipal Advisory Council.  
First District Supervisor Col. Paul Cook (Ret.)  
k. Approve the appointment of Samuel Shoup to Seat 10 on the Behavioral Health  
Commission for the remaining 3-year term, expiring 1/31/2026.  
Fourth District Supervisor Curt Hagman  
l. Approve the reappointment of Cinnamon Alvarez to Seat 8 on the Workforce Development  
Board for a 2-year term, commencing on 1/1/2026 and expiring 12/31/2027.  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Aging and Adult Services  
4)  
1. Approve non-financial Memorandum of Understanding with Inland Empire Health Plan,  
including non-standard terms, to provide Multipurpose Senior Services Program services,  
for the period of January 1, 2026 through December 31, 2030.  
2. Authorize the Director of the Department of Aging and Adult Services to execute the  
Memorandum of Understanding with Inland Empire Health Plan and any subsequent  
non-substantive amendments, on behalf of the County, subject to review by County  
Counsel.  
3. Direct the Director of the Department of Aging and Adult Services to transmit the  
Memorandum of Understanding and all non-substantive amendments in relation to the  
Memorandum of Understanding for services to the Clerk of the Board within 30 days of  
execution.  
(Presenter: Sharon Nevins, Director, 891-3917)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Arrowhead Regional Medical Center  
5)  
Approve Professional Services Agreement with Inland Empire Health Plan, including  
non-standard terms, for Medi-Cal Enrollment-Related Services, for an estimated reimbursement  
of $150,000 for the period of January 1, 2025 through December 31, 2025.  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 7 of 59  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
6)  
Approve Revenue Affiliation Agreement with Redlands Community Hospital, including  
non-standard terms, to enable Arrowhead Regional Medical Center fellow and resident  
physicians to obtain specialized clinical training, for the period of the Date of Execution through  
June 30, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
7)  
Approve agreement with All Care To You LLC, for medical provider claims management  
services, in the amount not-to-exceed $1,500,000 for the period of January 1, 2026 through  
December 31, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
8)  
1. Approve Amendment No. 3 to the following contracts for clinical informatics staffing and  
consulting services, increasing the not-to-exceed aggregate amount by $10,000,000, from  
$24,311,828 to $34,311,828, with no change to the term of December 1, 2022 through  
November 30, 2027:  
a. Optimum Healthcare IT LLC, Contract No. 22-1098  
b. 314e Corporation, Contract No. 22-1099  
c. Eight Eleven Group, LLC dba MedaSource, Contract No. 22-1100  
d. Tegria Services Group - US, Inc., Contract No. 22-1101  
e. Nordic Consulting Partners, Inc., Contract No. 22-1102  
2. Authorize the ARMC Chief Executive Officer to approve and sign Statements of Work and  
non-substantive amendments to Statements of Work for the above contracts, subject to  
review by County Counsel.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments to the Arrowhead Regional Medical Center 2025-26 budget to reallocate funds  
as detailed in the Financial Impact section (Four votes required).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
9)  
Approve changes with the following Membership and/or Clinical Privilege categories as  
requested in Attachment A, as recommended by the Medical Executive Committee:  
1. Applications for Initial Appointment - Medical Staff  
2. Applications for Initial Appointment - Advanced Practice Professional Staff  
3. Applications for Reappointment - Medical Staff  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 8 of 59  
4. Applications for Reappointment - Advanced Practice Professional Staff  
5. Voluntary Resignation of Membership and/or Clinical Privileges - Medical Staff  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
10)  
Accept and approve the revisions of policies and the report of the review and certification of the  
Arrowhead Regional Medical Center Operations, Policy and Procedure Manuals, included and  
summarized in Attachments A through M:  
1. Environment of Care Policy and Procedure Manual  
2. Facilities Management Policy and Procedure Manual  
3. Administrative Policy and Procedure Manual  
4. Health Information Management Policy and Procedure Manual  
5. Emergency Department Policy and Procedure Manual  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
11)  
1. Approve Amendment No. 19 to Hospital Per Diem Agreement No. 20-887 with Inland  
Empire Health Plan, for reimbursement for medical services rendered to Inland Empire  
Health Plan members, to participate in the Global Quality Pay for Performance Program for  
program years beginning on 2026, with no change to the contract term of October 1, 2020  
through December 31, 2026.  
2. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of Amendment  
No. 19, pursuant to Health and Safety Code Section 1457(c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
12)  
Approve Amendment No. 1 to Agreement No. 23-02 with Inari Medical, Inc., updating the  
specialized medical devices available for purchase for the treatment of pulmonary embolisms,  
increasing the contract amount by $350,000 from an amount not-to-exceed $792,000 to a total  
not-to-exceed amount of $1,142,000, and extending the term for an additional two years for a  
total term of January 10, 2023 through January 9, 2028.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
13)  
Approve Agreement with Medtronic USA, Inc. for its enabling technologies products, including  
non-standard terms, for the purchase of ventriculoperitoneal shunts, catheters and neurological  
accessories that are compatible with the Stealth Station™ System, for an amount not to exceed  
$2,500,000 from January 1, 2026 through December 31, 2028.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 9 of 59  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
14)  
1. Accept the Joint Conference Committee meeting minutes of a meeting held on September  
25, 2025.  
2. Direct the Clerk of the Board of Supervisor to maintain the closed session documents of the  
meeting minutes as confidential pursuant to Evidence Code section 1157 et seq.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
15)  
Approve Non-Financial Affiliation Agreement with Children’s Hospital Los Angeles, including  
non-standard terms, to enable Arrowhead Regional Medical Center resident/fellow physicians  
to obtain specialized clinical training, from the date fully executed through June 30, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
16)  
1. Approve Amendment No. 1 to Agreement No. 23-1321 with Arrowhead Neurosurgical  
Medical Group, Inc., to expand Neurointensivist coverage, increasing the contract amount  
by $228,396, from $14,212,128 plus variable costs to $14,440,524 plus variable costs, with  
no change to the contract term of January 1, 2024 through December 31, 2026.  
2. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of Amendment  
No. 1 to Agreement No. 23-1321, pursuant to Health and Safety Code Section 1457(c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
17)  
1. Approve Amendment No. 2 to Agreement No. 24-305 with CEP America - California, for  
family medicine services at Arrowhead Regional Medical Center and affiliated Family Health  
Centers, to increase clinical care coverage with no changes to total contract amount of  
$52,294,256 plus variable amounts, and with no changes to the contract term of May 1,  
2024 through June 30, 2027.  
2. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of Amendment  
No. 2 to Agreement No. 24-305, pursuant to Health and Safety Code Section 1457(c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
18)  
Approve non-financial Transfer Agreement with Redlands Community Hospital, to allow the  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 10 of 59  
timely transfer of patients requiring specialized cardiac and neurocritical care to Arrowhead  
Regional Medical Center, for a five-year term, effective upon full execution.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
19)  
Approve Contract with Johnson & Johnson Health Care Systems Inc., for craniomaxillofacial  
implants for surgical patients, including non-standard terms, at the rates set forth in the  
contract, not to exceed an aggregate amount of $3,630,000, for the period from January 1,  
2026 through December 31, 2028.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Auditor-Controller/Treasurer/Tax Collector  
20)  
1. Approve Amendment No. 7 to Agreement No. 16-166 with SAP Public Services, Inc., for  
maintenance and support of the SAP software suite and all SQL servers, extending the  
maintenance and support for the SAP Enterprise Resource Planning Central Component  
software by one month, for a total contract period of May 1, 2016 through January 31, 2026,  
and increasing the total contract amount by $59,192, from $11,171,457 to $11,230,649.  
2. Approve Amendment No. 8 to Agreement No. 16-166 with SAP Public Services, Inc., for  
maintenance and support of the SAP software suite and all SQL servers, extending the  
annual software maintenance and support for the Supplier Relationship Management  
software, the Master Data Management software, and the SAP portal by two years, for a  
total contract period of May 1, 2016 through December 31, 2027, and increasing the total  
contract amount by $270,142, from $11,230,649 to $11,500,791.  
3. Approve Amendment No. 4 to Agreement No. 24-674 with SAP Public Services, Inc.,  
replacing the Termination of Software Clause 6.1, with no changes to the contract total  
amount of $20,701,203 or the contract term of July 31, 2024 through September 8, 2029.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Behavioral Health  
21)  
Approve non-financial Student Internship Program Agreement with Grand Canyon University,  
including a non-standard term, for the provision of Nurse Practitioner and Nursing Student  
Internship training and field experience, from the date of execution through December 31,  
2029.  
(Presenter: Marina Espinosa, Assistant Director, 252-5142)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 11 of 59  
22)  
Approve contract with Helping Hearts Kern, LLC, for Enhanced Adult Residential Facility  
services, in an amount not to exceed $17,803,500, for the period of December 16, 2025,  
through September 30, 2030.  
(Presenter: Jennifer Alsina, Assistant Director, 252-5142)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Joe Baca Jr.  
ABSENT: Dawn Rowe  
ABSTAIN: Curt Hagman  
23)  
1. Approve Amendment No. 2 to non-financial Affiliation Agreement No. 24-555 with Kaiser  
Foundation Hospitals, Southern California Permanente Medical Group, for the provision of  
clinical and instructional training to psychiatry residents and/or fellows, updating contract  
language to include an additional training facility, with no change to the contract period of  
July 1, 2024 through June 30, 2029.  
2. Authorize the Director of the Department of Behavioral Health to electronically sign and  
submit any subsequent non-substantive amendments to the non-financial Affiliation  
Agreement No. 24-555 on behalf of the County, subject to County Counsel review.  
3. Direct the Director of the Department of Behavioral Health to transmit any non-substantive  
amendments in relation to the non-financial Affiliation Agreement No. 24-555 to the Clerk of  
the Board of Supervisors within 30 days of execution.  
(Presenter: Gayani DeSilva, Medical Director, 252-5142)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
24)  
Approve Contract with Consolidated Fire Agencies Joint Powers Authority, for the provision of  
Emergency Communications Nurse System services, in an amount not-to-exceed $2,040,000,  
for the period of December 16, 2025 through June 30, 2028.  
(Presenter: Jennifer Alsina, Assistant Director, 252-5142)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
25)  
Approve Contract with Telecare Corporation, to provide Corrections Outpatient Recovery  
Enhancement services, in the amount not to exceed $4,703,046, for the period of January 1,  
2026 through December 31, 2028.  
(Presenter: Marina Espinosa, Assistant Director, 252-5142)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
26)  
Approve contract with Ramsell Corporation, for the provision of Pharmacy Benefit Manager  
services for countywide prescription management, in an amount not to exceed $750,000, for  
the contract period of January 1, 2026 through December 31, 2030.  
(Presenter: Gayani DeSilva, Medical Director, 252-5142)  
APPROVED (CONSENT CALENDAR)  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 12 of 59  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
27)  
Approve contracts with the following agencies, for the provision of Environmental Prevention  
Strategies and Services, in a total combined amount not to exceed $9,000,000, for the contract  
period of January 1, 2026 through December 31, 2030:  
1. Institute for Public Strategies, in the amount not to exceed $4,500,000.  
2. Reach Out West End, in the amount not to exceed $3,060,000.  
3. Rim Family Services, Inc., in the amount not to exceed $1,440,000.  
(Presenter: Jennifer Alsina, Assistant Director, 252-5142)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
28)  
Approve contracts with the following agencies for the provision of One Stop Transitional Age  
Youth Center services, in the not to exceed amount of $23,875,315 for the period of January 1,  
2026 through December 31, 2030:  
1. Valley Star Behavioral Health, Inc., in the amount of $14,762,655.  
2. Victor Community Support Services, Inc., in the amount of $9,112,660.  
(Presenter: Jennifer Alsina, Assistant Director, 252-5142)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
29)  
1. Approve the following standardized contract templates to amend the provisional payment  
language depending on the provisional payment structure, with providers of Specialty  
Mental Health Services, as a result of the Department of Health Care Services California  
Advancing and Innovating Medi-Cal Behavioral Health Payment Reform, as specified below,  
effective January 1, 2026:  
a. Combined Cost Reimbursement and Fee-for-Service provisional payment  
b. Fee- for-Service provisional payment  
2. Approve the following standardized contract templates to amend the provisional payment  
language depending on the provisional payment structure, with providers of Substance Use  
Disorder and Recovery Services, as a result of the Department of Health Care Services  
California Advancing and Innovating Medi-Cal Behavioral Payment Reform, as specified  
below, effective January 1, 2026:  
a. Combined Cost Reimbursement and Fee-for-Service provisional payment  
b. Fee-For-Service provisional payment  
3. Authorize the Assistant Executive Officer, the Deputy Executive Officer, or the Director of  
the Department of Behavioral Health to execute the standardized contract templates with  
the providers of Specialty Mental Health services and/or Substance Use Disorder and  
Recovery services, dependent on the provisional payment structure as cost reimbursement  
or fee-for-service, as referenced in Recommendation Nos. 1 and 2, and make any  
non-substantive changes to the contract templates on behalf of the County, subject to  
review by County Counsel.  
4. Direct the Director of the Department of Behavioral Health to transmit all non-substantive  
amendments in relation to the contract amendments that will be completed utilizing the  
contract templates outlined in Recommendation Nos. 1 and 2 to the Clerk of the Board of  
Supervisors within 30 days of execution.  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 13 of 59  
(Presenter: Marina Espinosa, Assistant Director, 252-5142)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
30)  
1. Approve the subdivision of the Comprehensive Treatment Campus, located at 13333  
Palmdale Road in the City of Victorville and commonly identified as Assessor’s Parcel  
Number 3105-191-11-0000, into separate parcels necessary to facilitate the expansion of  
the Comprehensive Treatment Campus.  
2. Authorize the Director of the Real Estate Services Department to:  
a. Prepare application(s) to the City of Victorville for a certificate of compliance pursuant to  
the Subdivision Map Act regarding the subdivision of the Comprehensive Treatment  
Campus into separate parcels necessary to facilitate the expansion of the  
Comprehensive Treatment Campus.  
b. Prepare the grant deeds, to be issued and accepted by San Bernardino County, to  
subdivide the Comprehensive Treatment Campus into separate parcels necessary to  
facilitate the expansion of the Comprehensive Treatment Campus.  
3. Authorize the Chair of the Board of Supervisors, Assistant Executive Officer, Deputy  
Executive Officer, or Director of the Department of Behavioral Health, upon consultation  
with County Counsel, to execute the application(s) to the City of Victorville for a certificate of  
compliance, the grant deeds, and any documents necessary to complete the subdivision.  
(Presenter: Jennifer Alsina, Assistant Director, 252-5142)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
31)  
1. Approve contracts with the following agencies for Substance Use Disorder and Recovery  
Services Recovery Residences, in the combined amount of $2,225,919, for the period of  
January 1, 2026 through June 30, 2027:  
a. Avector Community Group, Inc. in the amount of $2,055,359.  
b. Momentum Behavioral Health Services, Inc. in the amount of $170,560.  
2. Approve Amendment No. 5 to Contract No. 21-185 with Inland Valley Drug and Alcohol  
Recovery Services dba Inland Valley Recovery Services, for Substance Use Disorder and  
Recovery Services Recovery Residences, updating standard contract language including  
the provision of an additional program site, with no changes to the aggregate contract  
amount of $1,796,006, or the contract period of April 1, 2021 through June 30, 2027.  
3. Authorize the Assistant Executive Officer, Deputy Executive Officer, or the Director of the  
Department of Behavioral Health to execute and submit any subsequent non-substantive  
amendments to Contract No. 21-185 with Inland Valley Drug and Alcohol Recovery  
Services dba Inland Valley Recovery Services, including facility location changes on behalf  
of the County, subject to review by County Counsel.  
4. Direct the Assistant Executive Officer, Deputy Executive Officer, or the Director of the  
Department of Behavioral Health to transmit all non-substantive amendments, in relation to  
Recommendation No. 3, to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Jennifer Alsina, Assistant Director, 252-5142)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 14 of 59  
ABSENT: Dawn Rowe  
32) Approve the Letter of Understanding, including non-standard terms, between the Superior  
Court of California and the Department of Behavioral Health, Department of Aging and Adult  
Services - Public Guardian, Public Defender's Office, and County Counsel, for participation in  
the Community Assistance, Recovery, and Empowerment Act Subgroup, in an amount not to  
exceed $889,031, for the period of February 7, 2024 through January 31, 2029.  
(Presenter: Marina Espinosa, Assistant Director, 252-5142)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Children and Family Services  
33)  
Approve Amendment No. 1 to Contract No. 23-521 with San Diego State University Research  
Foundation, for Social Worker training services, amending the Scope of Work and Fiscal  
Provisions, with no change to the total contract amount of $8,288,472 or the contract period of  
July 1, 2023 through June 30, 2026.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
34)  
Approve contracts with the following qualified Foster Family Agencies for Resource Family  
Permanency Assessment Services, to assist in the completion of the Resource Family Approval  
application process on a fee-for-service basis, in an aggregate amount not to exceed  
$4,500,000, for the contract period of January 1, 2026 through December 31, 2030:  
1. A Coming of Age to Adulthood, Inc.  
2. A Greater Love Foster Family Agency, Inc.  
3. A New Beginning FFA  
4. ABC Foster Family Agency  
5. All for Kids Organization  
6. Ark Homes Foster Family Agency  
7. Building Bridges Foster Family Agency  
8. Futuro Infantil Hispano F.F.A.  
9. Greater Hope Foundation for Children, Inc.  
10. Happy Children Resource Center Foster Family Agency, Inc.  
11. International Christian Adoptions  
12. Kamali’i Foster Family Agency, Inc.  
13. Koinonia Foster Homes, Inc.  
14. Litehouse Children & Family Services  
15. New Life Foster Family Agency  
16. SCCCC Rebuilding Lives, Inc.  
17. The Heart Matters Foster Family Agency  
18. There is Hope Foster Family Agency, Inc.  
19. Trinity Youth Services  
20. YONNIK, LLC  
(Presenter: Jeany Glasgow, Director, 658-1181)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 15 of 59  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Clerk of the Board  
35)  
Extend the life of the Debt Advisory Committee for an additional four years.  
(Presenter: Lynna Monell, Clerk of the Board of Supervisors, 387-3848)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Community Development and Housing Department  
36)  
1. Approve Restricted Grant Agreement, including non-standard terms, with Yuhaaviatam of  
San Manuel Nation, in the amount of $3,000,000, for the Pacific Village Campus Project in  
the City of San Bernardino, for the period of December 16, 2025, through December 16,  
2030.  
2. Authorize the Chief Executive Officer, as required by Yuhaaviatam of San Manuel Nation, to  
electronically execute and submit the Restricted Grant Agreement, and any subsequent  
non-substantive amendments, on behalf of the County, subject to review by County  
Counsel.  
3. Direct the Director of the Community Development and Housing Department to transmit the  
Restricted Grant Agreement and all non-substantive amendments to the Clerk of the Board  
of Supervisors within 30 days of execution.  
(Presenter: Carrie Harmon, Director, 382-3983)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Joe Baca Jr.  
ABSENT: Dawn Rowe  
ABSTAIN: Curt Hagman  
37)  
Adopt Resolution committing $5,000,000 of HOME Investment Partnership Program funding  
and $5,052,000 of HOME Investment American Rescue Plan funding in support of an  
application by Jamboree Housing Corporation for Low-Income Housing Tax Credits to the  
California Tax Credit Allocation Committee for the construction of the 5th and Meridian Project,  
a multifamily housing apartment community to be located in the City of San Bernardino.  
(Presenter: Carrie Harmon, Director, 382-3983)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
38)  
1. Approve Homekey Program, Round 3, Standard Agreement (State Agreement No. 24-HK-  
18612) between the California Department of Housing and Community Development, San  
Bernardino County, and Family Assistance Program, including non-standard terms, in an  
amount not to exceed $5,826,222 for the construction and operating costs for the  
Transitional Age Youth Tiny Home Village, located at 16857 C Street in Victorville, to  
provide interim housing and supportive services for homeless youth, or youth at risk of  
homelessness, upon full execution and continuing for 15 years.  
2. Approve Certification Regarding Non-Application of Relocation Benefits and Indemnification  
Agreement for the Transitional Age Youth Tiny Home Village, including non-standard terms.  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 16 of 59  
3. Authorize the Chief Executive Officer to execute the Homekey Program, Round 3, Standard  
Agreement, and the Certification Regarding Non-Application of Relocation Benefits and  
Indemnification Agreement.  
4. Authorize the Chief Executive Officer, Assistant Executive Officer, or the Director of the  
Community Development and Housing Department to execute any subsequent  
non-substantive amendments to the Homekey Program, Round 3, Standard Agreement,  
escrow instructions, Request for Funds, and documents necessary for the administration of  
the Standard Agreement, subject to review by County Counsel.  
5. Direct the Director of the Community Development and Housing Department to transmit the  
Homekey Program, Round 3, Standard Agreement, the Certification Regarding  
Non-Application of Relocation Benefits and Indemnification Agreement, and any  
subsequent non-substantive amendments to the Homekey Program, Round 3, Standard  
Agreement to the Clerk of the Board of Supervisors within 30 days of execution.  
6. 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)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
County Administrative Office  
39)  
Approve Amendment No. 3 to Agreement No. 2000-77 with the City of Chino Hills to update the  
definition of eligible commercial and industrial properties, which will increase the number of  
properties used in the property tax sharing calculation, with the first revenue transfer reflecting  
this change to be processed on June 30, 2026 through June 30, 2037, and is estimated to  
result in the City receiving an additional $262,000 annually.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
40)  
1. Approve reappointments of Christen Miller, Executive Administrative Analyst, to act as San  
Bernardino County’s representative and Trevor Leja, Assistant Executive Officer, to act as  
San Bernardino County’s alternative representative on the Agricultural Pool Committee of  
the Chino Basin Watermaster.  
2. Approve reappointments of Greg Zarco, Chino Airport Manager, to act as San Bernardino  
County’s representative and Maureen Snelgrove, Assistant Director of Airports, to act as  
San Bernardino County’s alternative representative on the Non-Agricultural and  
Appropriative Pool Committees of the Chino Basin Watermaster.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
41)  
1. Find that waiving the Animal Care pet adoption fees to $0, where fees are $10 for  
cats/kittens and $20 for dogs/puppies, as shown in Attachment A, through June 30, 2027,  
or until the allocation in the amount of $30,000 is exhausted, whichever comes first, serves  
a public purpose by promoting the adoption of animals and providing for the social service  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 17 of 59  
needs of county residents by helping remove barriers to adoptions.  
2. Direct the Director of the Department of Public Health to waive the Animal Care pet  
adoption fees in relation to Recommendation No. 1.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments to the Department of Public Health’s 2025-26 budget, as detailed in the  
Financial Impact Section (Four votes required).  
(Presenter: Joshua Dugas, Director, 387-9146)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
42)  
1. Declare Equipment No. 049194, a 2009 Bobcat Skid Steer Loader, as surplus and no  
longer necessary to the needs of San Bernardino County, with an estimated value of  
$10,000.  
2. Find it is in the public interest to donate and transfer the 2009 Bobcat Skid Steer Loader to  
the Mt. Baldy Volunteer Fire Department to serve the community members of the Mt. Baldy  
community.  
3. Authorize the Director of the Department of Public Works to execute all necessary  
documentation to transfer ownership of the 2009 Bobcat Skid Steer Loader to the Mt.  
Baldy Volunteer Fire Department, on behalf of the County, subject to review by County  
Counsel.  
4. Authorize an allocation of $13,963 from the 2025-26 Second District’s Board of  
Supervisors Discretionary Fund - District Specific Priorities Program budget for the  
following efforts:  
a. Backfill the revenue loss of $10,000 to the Department of Public Works -  
Transportation for the donation and transfer of the 2009 Bobcat Skid Steer Loader to  
the Mt. Baldy Volunteer Fire Department.  
b. Reimburse the Department of Public Works - Solid Waste Management for half of the  
cost of the Waste Pail Initiative, in the amount of $3,963, for the Department of Public  
Works - Solid Waste Management to purchase and distribute 1,500 food waste pails to  
the residents in the Second District.  
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: Noel Castillo, Director, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
43)  
1. Approve Contract with the San Bernardino County Sheriff's Employees' Benefit Association  
Charity Fund to contribute funding from the 2025-26 First District’s Board of Supervisors  
Discretionary Fund - District Specific Priorities Program budget to help fund a Wall of Honor  
for military veterans who continue their service with the Sheriff/Coroner/Public  
Administrator’s Office, and provide support for the San Bernardino County Sheriff's  
Employees' Benefit Association Charity Fund’s general operations, in the not-to-exceed  
amount of $45,000, for the period of December 16, 2025 through December 15, 2026.  
2. Approve Contract with The Sam and Alfreda Maloof Foundation for Arts and Crafts from the  
2025-26 Second District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget to provide additional time for construction of a new roof at the  
Maloof Center, utilizing the $350,000 previously provided under Contract No. 21-828 and  
providing an additional 24.5 months to allow for the completion of the new roof project, for  
the total period of November 16, 2021 through December 31, 2025.  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 18 of 59  
3. Approve Amendment No. 2 to Contract No. 24-642 with Wrightwood Community Services  
District using previously-approved funding from the First District’s Board of Supervisors  
Discretionary Fund - District Specific Priorities Program budget for the public restroom  
facility improvements project to revise the scope of work, with no change in the  
not-to-exceed amount of $324,500 or the term of July 9, 2024, through July 8, 2026.  
4. Approve Contract with the Chino Valley Fire District to contribute funding from the 2025-26  
Fourth District’s Board of Supervisors Discretionary Fund - District Specific Priorities  
Program budget towards the purchase of specialized equipment to help suppress electric  
vehicles fires, in the not-to-exceed amount of $125,000, for the period of December 16,  
2025 through December 15, 2026.  
5. Approve Contract with the Arrowhead Regional Medical Center Foundation, to contribute  
funding from the 2025-26 Second District’s Board of Supervisors Discretionary Fund -  
District Specific Priorities Program budget to assist with various event costs such as  
Emergency Medical Services Day, the 5K Walk/Run, Take Your Child to Work Day, Monthly  
Blood Drives, and the Breast Cancer Survivors Celebration, in the not-to-exceed amount of  
$23,550, for the period of December 16, 2025 through December 15, 2026.  
6. 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 three new motorcycles for the Colton Police Department, in the  
not-to-exceed amount of $83,772, for the period of December 16, 2025 through December  
15, 2026.  
7. Approve Contract with the Inland Empire Community Foundation from the 2025-26 Second  
District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget to support the Cultivating Inland Empire Latino Opportunity Fund to help provide for  
the well-being of Latino communities and strengthen community resilience by providing food  
distribution, emergency shelter and temporary housing support, basic hygiene and  
household supplies and other essential support to families in need, in the not-to-exceed  
amount of $25,000, for the period of December 16, 2025 through December 15, 2026.  
8. Approve Contract with the Regional Chambers of CommerceInland Empire, Inc. from the  
2025-26 Second District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget to support its economic development initiatives within San  
Bernardino County’s Second District, in the not-to-exceed amount of $200,000, for the  
period of December 16, 2025 through June 30, 2028.  
9. Approve an allocation of $10,000 from the 2025-26 Second District’s Board of Supervisors  
Discretionary Fund - District Specific Priorities Program budget to collaborate with the San  
Bernardino County Human Services Administrative Claim Departments to assist with  
providing additional community outreach and assistance programs during the holiday  
season to the underserved communities in the county.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
44)  
Approve Amendment No. 2 to Memorandum of Understanding No. 22-1245 with San  
Bernardino County Transportation Authority, for the Smart County Master Plan, decreasing the  
remaining budget for the Consolidated Fire Agencies’ Computer Aided Dispatch to Computer  
Aided Dispatch System project by $8,180 due to project cost adjustments, with no change to  
the term of December 13, 2022 through December 31, 2026, or to the initially funded amount of  
$1,000,000.  
(Presenter: Trevor Leja, Assistant Executive Officer, 387-4811)  
APPROVED (CONSENT CALENDAR)  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 19 of 59  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
District Attorney  
45)  
1. Approve Grant Award Agreement with the Insurance Commissioner of the California  
Department of Insurance to accept $1,167,829 to fund the investigation and prosecution of  
automobile insurance fraud and economic car theft cases in San Bernardino County, for the  
period of July 1, 2025, through June 30, 2026.  
2. Authorize the Chief Deputy District Attorney to electronically sign and submit the Grant  
Award Agreement and any subsequent non-substantive amendments to the agreement,  
subject to review by County Counsel.  
3. Adopt Resolution, as required by the California Department of Insurance, approving the  
Grant Award Agreement and authorizing the Chief Deputy District Attorney to electronically  
sign and submit all documents, as required by the California Department of Insurance, and  
any subsequent non-substantive amendments to the Grant Award Agreement, subject to  
review by County Counsel.  
4. Approve appropriation and revenue adjustments in the amount of $355,701 for the funds  
awarded in excess of the funds included in the District Attorney’s 2025-26 budget and  
authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as detailed in the Financial Impact section (Four votes required).  
5. Direct the Chief Deputy District Attorney to transmit the Grant Award 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)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
46)  
1. Authorize the District Attorney to establish a trust bank account as a temporary holding  
account for funds confiscated from defendants or suspects in association with a crime, and  
monies paid by defendants such as fines, penalties, cost recovery restitution or  
remediation, and which will be distributed upon Court order as a result of criminal  
prosecution or civil litigation.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to execute the documents required  
to establish the Trust Account on behalf of the District Attorney with Wells Fargo  
Government and Institutional Banking.  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
47)  
1. Reclassify vacant Staff Training Instructor (R50), position no. 59289 to Media Specialist II  
(R53).  
2. Approve appropriation adjustments to increase the budget to purchase vehicles assigned to  
the High-Tech Crime Unit that can accommodate computers and field equipment by  
$50,000 and authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary  
budget adjustments to the District Attorney’s 2025-26 budget, as detailed in the Financial  
Impact section (Four votes required).  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 20 of 59  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
48)  
1. Approve Amendment No. 3 to Contract No. 24-389 with Sicuro Data Analytics, Inc. for  
preparation of case data and to conduct specialized statistical analyses necessary for the  
District Attorney to respond to certain defendant petitions at the designated courts, to  
assign the contract from Sicuro Data Analytics, LLC to Sicuro Data Analytics Inc. and to  
increase the total contract amount by $425,000, from $950,000 to $1,375,000, with no  
change to the term of January 3, 2022, through January 2, 2027.  
2. Authorize the Purchasing Agent to issue change orders up to an aggregate total of $10,000,  
and execute subsequent non-substantive amendments to the contract, subject to County  
Counsel review.  
3. Direct the District Attorney to transmit any change orders and subsequent non-substantive  
amendments to the contract to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
49)  
1. Approve Amendment No. 1 to Agreement No. 22-1000 with Axon Enterprise, Inc. for  
software licenses to a cloud-based Digital Evidence Management System, to purchase a  
body worn camera system and upgrade the subscription to add software tools within the  
Digital Evidence Management System, increasing the total agreement amount by  
$2,371,603, from $6,066,870 to $8,438,473 and extending the term by three years, for a  
total contract period of November 1, 2022 through December 31, 2035.  
2. Authorize the Purchasing Agent to issue future change orders up to $10,000 and sign  
subsequent non-substantive amendments, subject to County Counsel review.  
3. Direct the District Attorney to transmit any change orders and 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)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Human Services Administration  
50)  
1. Approve Part-time Employment Contract with Aileen Berrospe as a Community  
Engagement Assistant, to support the Children and Families Commission of San  
Bernardino County, for an estimated annual cost of $21,154, for the period of December 27,  
2025, through December 22, 2028, with the option to extend the term for a maximum of  
three successive one-year periods.  
2. Approve Part-time Employment Contract with Jordan Danzie as a Community Engagement  
Assistant, to support the Children and Families Commission of San Bernardino County, for  
an estimated annual cost of $21,154, for the period of December 27, 2025, through  
December 22, 2028, with the option to extend the term for a maximum of three successive  
one-year periods.  
3. Authorize the Assistant Executive Officer to execute amendments to extend the term of the  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 21 of 59  
contracts for a maximum of three successive one-year periods, on behalf of the County,  
subject to County Counsel review.  
4. Direct the Assistant Executive Officer to transmit all amendments in relation to the Part-time  
Employment Contracts to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Gilbert Ramos, Assistant Executive Officer, 387- 4261)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
51)  
1. Approve non-financial Subscription Services Agreement with Varonis Systems, Inc.,  
including non-standard terms, for security software for the period of December 17, 2025  
through December 16, 2028.  
2. Authorize the Purchasing Agent to issue Purchase Orders to Nth Generation, an authorized  
Varonis reseller, for a subscription to Varonis Windows MDDR Solution and Varonis Copilot  
software, in an amount not to exceed $2,005,000.02, for the period of December 17, 2025,  
through December 16, 2028.  
(Presenter: Gilbert Ramos, Assistant Executive Officer, 387-4261)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Innovation and Technology  
52)  
1. Terminate Agreement No. 25-733 with the State of California Department of Motor Vehicles.  
2. Approve Government Requestor Account Application to be submitted to the State of  
California Department of Motor Vehicles to allow the renewal of an established secure  
network connection for online information access by government agencies.  
3. Approve non-financial Department of Motor Vehicles Information Security Agreement with  
the State of California Department of Motor Vehicles, to renew an established secure  
network connection for online information access by approved government agencies, for the  
retroactive period of November 27, 2025 through November 26, 2029.  
4. Authorize the Chief Information Officer or Chief Information Security Officer of the  
Innovation and Technology Department to execute the application and agreement  
mentioned in Recommendation Nos. 2 and 3, subject to review by County Counsel.  
5. Direct the Chief Information Officer to transmit copies of the completed and signed  
application and agreement mentioned in Recommendation Nos. 2 and 3, to the Clerk of the  
Board of Supervisors within 30 days of execution.  
6. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of the completed  
application and agreement mentioned in Recommendations Nos. 2 and 3 pursuant to  
California Government Code Section 6254.19.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
53)  
1. Approve Contract with Computer Technologies U.S.A., LLC dba Blue Hill Data Services, for  
subscriptions to Broadcom workload automation, server monitoring, and scheduler software  
licenses, in a total amount of $1,796,708, for the period of December 22, 2025, through  
December 21, 2028.  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 22 of 59  
2. Approve the following non-financial agreements with CA, Inc., including non-standard  
terms, for use of the Broadcom workload automation, server monitoring, and scheduler  
software licenses, for the period of December 22, 2025, through December 21, 2028:  
a. End User Agreement  
b. Data Processing Addendum  
3. Authorize the Innovation and Technology Department Chief Information Officer or Assistant  
Chief Information Officer to electronically accept the End User Agreement and the Data  
Processing Addendum in Recommendation No. 2 and any future non-substantive  
amendments to those agreements, subject to review by County Counsel.  
4. Direct the Chief Information Officer or Assistant Chief Information Officer to transmit printed  
copies of any amendments to the agreements in Recommendation No. 2 that are  
electronically accepted to the Clerk of the Board of Supervisors within 30 days.  
5. Authorize the Auditor-Controller/Treasurer/Tax Collector to post 2025-26 budget  
adjustments as detailed in the Financial Impact section (Four votes required).  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Land Use Services  
54)  
Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments to the Land Use Services Department’s Planning Division’s 2025-26 budget, as  
detailed in the Financial Impact section to support long-range planning and processing  
backlogged planning permit applications (Four votes required).  
(Presenter: Miguel Figueroa, Director, 387-4431)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Library  
55)  
1. Approve grant application to the City of Chino Hills, Community Development Block Grant  
Program Funding, in the amount of $15,000, for the Adult Literacy Services Program, for  
the period of July 1, 2026 through June 30, 2027.  
2. Authorize the County Librarian or the Assistant County Librarian to electronically sign and  
submit the grant application documents, forms, and any subsequent non-substantive  
amendments, on behalf of the County, subject to review by County Counsel.  
3. Direct the County Librarian or the Assistant County Librarian, to submit the signed grant  
application and any subsequent non-substantive amendments to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Melanie Orosco, County Librarian, 387-2220)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
56)  
1. Approve State-Funded Grants Award Agreement and Certificate of Compliance (State  
Agreement No. CLLS25-69), including non-standard terms, with the State of California,  
California State Library, to receive $110,147 for the Adult Library Literacy Services  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 23 of 59  
Program, for the period of July 1, 2025, through June 30, 2026.  
2. Authorize the County Librarian or the Assistant County Librarian, as required by the  
California State Library, to electronically execute and submit the Grant Award Agreement  
and Certificate of Compliance, grant documents, forms, and any subsequent  
non-substantive amendments, on behalf of the County, subject to review by County  
Counsel.  
3. Direct the County Librarian to submit the Grant Award Agreement and Certificate of  
Compliance and subsequent non-substantive amendments to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Melanie Orosco, County Librarian, 387-2220)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Museum  
57)  
Authorize the San Bernardino County Museum to accept a donation, in the amount of $50,000,  
from the San Bernardino County Museum Foundation, to be used for the installation of a new  
exhibit focused on space exploration.  
(Presenter: David Myers, Director, 798-8608)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Office of Homeless Services  
58)  
1. Approve Amendment No. 1 to Contract No. 23-1097 with Desert Manna for the provision of  
Homeless Housing, Assistance and Prevention Round 3 Program services, to increase the  
contract by $88,627, from $64,771 to $153,398, with no change to the contract term of  
October 2, 2023, through June 30, 2026.  
2. Approve Amendment No. 1 to Contract No. 23-1098 with Family Assistance Program for the  
provision of Homeless Housing, Assistance and Prevention Round 3 Program services, to  
increase the contract amount by $300,000, from $312,149.98 to $612,149.98, with no  
change to the contract term of October 2, 2023, through June 30, 2026.  
(Presenter: Marcus Dillard, Chief of Homeless Services, 501-0644)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
59)  
1. Approve contract with Water of Life Community Church for Housing and Homelessness  
Incentive Program services, on behalf of the San Bernardino City and County Continuum of  
Care, in an amount not to exceed $500,000, for the contract period of December 16, 2025,  
through December 31, 2027.  
2. Approve the contract template for the provision of the Housing and Homelessness Incentive  
Program services, on behalf of the San Bernardino City and County Continuum of Care, in  
an aggregate amount not to exceed $6,061,244, for the contract period of December 16,  
2025, through December 31, 2027, for the following agencies:  
a. Children’s Fund Incorporated, in the amount not to exceed $100,000  
b. City of Fontana, in the amount not to exceed $1,700,000  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 24 of 59  
c. City of Victorville, in the amount not to exceed $500,000  
d. Community Action Partnership of San Bernardino County, in the amount not to exceed  
$950,000  
e. Growing Outreach Growing Opportunities, in the amount not to exceed $350,000  
f. Healthcare in Action, Inc., in the amount not to exceed $1,000,000  
g. Mountain Homeless Coalition, in the amount not to exceed $115,000  
h. St. John’s Community Health, in the amount not to exceed $211,244  
i. Step Up On Second Street Inc, in the amount not to exceed $442,500  
j. Symba Center, in the amount not to exceed $442,500  
k. Young Scholars for Academic Empowerment, dba TruEvolution, Inc., in the amount not  
to exceed $250,000  
3. Authorize the Chief Executive Officer, Assistant Executive Officer, or the Chief of Homeless  
Services, to execute the contract template with the individual entities, any subsequent  
non-substantive amendments, and all other ancillary supporting documents necessary for  
amendments to the executed contracts in Recommendation No. 2, for the provision of  
Housing and Homelessness Incentive Program services, on behalf of the San Bernardino  
City and County Continuum of Care, subject to review by County Counsel.  
4. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments to the Office of Homeless Services budget, as detailed in the Financial Impact  
section (Four votes required).  
(Presenter: Marcus Dillard, Chief of Homeless Services, 501-0610)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Preschool Services  
60)  
Approve Amendment No. 1 to Revenue Contract No. 25-540 with the California Department of  
Education to provide California State Preschool Program services, increasing the contract  
amount by $322,329, from $7,918,041 to $8,240,370, with no change to the contract term of  
July 1, 2025, through June 30, 2026.  
(Presenter: Arlene Molina, Director, 383-2078)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
61)  
Approve Contract with Teaching Strategies, LLC to provide the course materials and training  
for the Early Childhood Creative Curriculum for Early Childhood Education in a contract amount  
of $267,480 for the period of January 1, 2026, through December 31, 2028.  
(Presenter: Arlene Molina, Director, 383-2078)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
62)  
Approve contracts with the following vendors to provide preschool classroom supplies and  
outdoor equipment, in an aggregate amount not to exceed $30,000,000, for the period of  
December 17, 2025, through November 30, 2030:  
1. CM School Supply  
2. eSpecial Needs  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 25 of 59  
3. Kaplan Early Learning Center  
4. Lakeshore Learning Materials, LLC  
5. School Specialty, LLC  
(Presenter: Arlene Molina, Director, 383-2078)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
63)  
1. Approve non-financial Contract template for local area School Districts to provide special  
education programs for children enrolled in Head Start or State Preschool Programs located  
within the School District service area, effective upon execution by both parties through  
November 30, 2030.  
2. Authorize the Assistant Executive Officer, Deputy Executive Officer, Director of the  
Preschool Services Department, or Assistant Director of the Preschool Services  
Department to execute the contracts with individual School Districts, on behalf of the  
County.  
(Presenter: Arlene Molina, Director, 383-2078)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Probation  
64)  
Accept and approve the San Bernardino County 2025-26 Public Safety Realignment Plan, also  
known as the Community Corrections Partnership Plan, consistent with the reporting  
requirements of Assembly Bill 109, to be submitted to the State of California’s Board of State  
and Community Corrections.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Project and Facilities Management  
65)  
Continue the finding, first made by the Board of Supervisors on August 19, 2025, that there is  
substantial evidence that the fire at 364 North Mountain View Avenue on July 1, 2025, created  
an emergency pursuant to Public Contract Code section 22050, requiring immediate action to  
prevent or mitigate the threat to life, health, property and essential public services,  
necessitating fire remediation services at 364 North Mountain View Avenue, which will not  
permit the delay resulting from a formal competitive solicitation of bids to procure remediation  
and construction services and delegating authority, originally by Resolution on August 19, 2025,  
to the Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
execute contracts, in a total amount not to exceed $3,000,000, for any remediation,  
construction, and modifications of internal and external structures related to the fire, finding the  
issuance of these purchase orders and/or contracts is necessary to respond to this emergency  
to Public Contract Code sections 22035 and 22050 (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 26 of 59  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
66)  
1. Approve Amendment No. 2 to Contract No. 24-690 with Griffith Company, increasing the  
total contract amount by $722,380, from $7,946,432 to $8,668,812, and extending the  
contract term by 119 days, from 365 days to 484 days for the Sheriff/Coroner/Public  
Administrator’s Emergency Vehicle Operations Center Asphalt and Lighting Replacement  
Project located at 18958 Institution Road in San Bernardino (Four votes required).  
2. Approve Change Order No. 2 to Contract No. 24-690 with Griffith Company, increasing the  
total contract amount by $37,644.36, from $8,668,812 to $8,706,456.36, with no change to  
the term of 484 days for the Sheriff/Coroner/Public Administrator’s Emergency Vehicle  
Operations Center Asphalt and Lighting Replacement Project located at 18958 Institution  
Road in San Bernardino (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
67)  
1. Approve Amendment No. 1 to Contract No. 25-101 with Dalke & Sons Construction, Inc., for  
the Sheriff Scientific Investigations Division Orange and Blue Labs Remodel Project in San  
Bernardino, increasing the total contract amount by $179,318.37, from $6,692,000 to  
$6,871,318.37, and extending the construction completion date by an additional 58 days,  
from March 3, 2026, to April 30, 2026. (Four votes required).  
2. Approve Change Order No. 1 to Contract No. 25-101 with Dalke & Sons Construction, Inc.,  
for the Sheriff Scientific Investigations Division Orange and Blue Labs Remodel Project in  
San Bernardino, increasing the total contract amount by $21,990.12, from $6,871,318.37 to  
$6,893,308.49, with no change to the construction completion date of April 30, 2026. (Four  
votes required).  
(Presenter: Don Day, Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
68)  
Continue the finding, first made by the Board of Supervisors on September 23, 2025, that there  
is substantial evidence that immediate action is needed to prevent or mitigate the threat to  
animal life, animal health, property and essential public services posed by the cessation of  
contracted animal shelter services in the High Desert region effective September 1, 2025, after  
the Town of Apple Valley voted to cancel the existing animal services contract, which resulted  
in a reduction of essential shelter and animal care resources, and that this emergency will not  
permit the delay resulting from a formal competitive solicitation of bids to procure materials and  
construction services, and delegating authority originally by Resolution on September 23, 2025,  
to the Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
contracts, in a total amount not to exceed $4,436,154, for any construction, remediation, and  
modifications of internal and external structures related to the sudden and unexpected loss of  
use of the Apple Valley Animal Shelter, and find that the issuance of these purchase orders  
and/or contracts are necessary to respond to this emergency pursuant to Public Contract Code  
sections 22035 and 22050 (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 27 of 59  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
69)  
Approve Amendment No. 3 to Contract No. 21-521 with Bernel, Inc. dba VFS Fire & Security  
Services for fire-life safety system monitoring, system testing and maintenance, and repair  
services, to add two additional locations, increasing the contract amount by $7,800, from  
$2,402,168 to $2,409,968, with no change to the contract term of July 1, 2021, through June  
30, 2026.  
(Presenter: Don Day, Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
70)  
1. Find that the High Desert Detention Center Amp Breaker Replacement Project was exempt  
under the California Environmental Quality Act Guidelines, Section 15269.  
2. Find that there is substantial evidence that immediate action was needed to prevent or  
mitigate the threat to life, health, property and essential public services posed by the  
electrical failure that occurred at the High Desert Detention Center on May 10, 2025 when  
an area-wide power surge caused multiple breakers to seize resulting in a complete loss of  
power and Heating, Ventilation, and Air Conditioning services throughout the facility, which  
constituted an emergency, retroactive to the period of May 10, 2025 to May 15, 2025,  
pursuant to Public Contract Code sections 22035 and 22050, and that the emergency did  
not permit the delay resulting from a formal competitive solicitation of bids to procure  
maintenance and repair services (Four votes required).  
3. Approve Amendment No. 3 to Contract No. 24-130 with Ham’s Electric, Inc., retroactive to  
May 10, 2025, to compensate Ham’s Electric, Inc. for the emergency maintenance and  
repairs identified in Recommendation No. 2 for the High Desert Detention Center Amp  
Breaker Replacement Project, increasing the on-call contract amount by $334,158, from an  
amount not to exceed $1,137,290 to $1,471,448 with no change to the contract term of April  
1, 2021 through March 31, 2026 (Four votes required).  
4. Authorize the Director of the Project and Facilities Management Department to accept the  
work and execute and file the Notice of Completion.  
5. 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)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Public Defender  
71)  
1. Approve Draft 2025 - 2028 Community Assistance, Recovery, and Empowerment Court  
Funds Revenue Agreement with the State Bar of California to provide legal representation  
to adults with severe mental health illness in court proceedings, pursuant to Welfare and  
Institutions Code section 5976, subsection (c), in the amount of $247,652, for the services  
period effective July 1, 2025, through June 30, 2028.  
2. Authorize the Public Defender to electronically execute the agreement in Recommendation  
No. 1, and any subsequent non-substantive amendments, on behalf of the County, subject  
to review by County Counsel.  
3. Direct the Public Defender to transmit the agreement and any subsequent non-substantive  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 28 of 59  
amendments to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Thomas W. Sone, Public Defender, 382-3950)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Public Health  
72)  
1. Approve Amendment No. 4 to Contract No. 20-173 with Faculty Physicians and Surgeons of  
LLUSM dba Loma Linda University Faculty Medical Group for pediatric physician services,  
increasing the contract amount by $588,640, from $5,382,840 to $5,971,480, and extending  
the term by six months, for a total contract period of July 1, 2020 through June 30, 2026.  
2. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of the contract,  
pursuant to Health and Safety Code Section 1457(c)(1).  
(Presenter: Joshua Dugas, Director, 387-9146)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
73)  
1. Approve grant award (State Grant Agreement No. 25-10618) from the California  
Department of Public Health, for Disease Intervention Workforce Development funding, in  
the amount of $1,703,142, for the period of July, 1, 2025 through June 30, 2030.  
2. 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, on behalf of the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit any subsequent  
non-substantive amendments relating to the grant award to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
74)  
Approve Amendment No. 1 to Employment Contract No. 25-719 with Kevin Ganesh, M.D., as a  
Public Health Specialty Physician to provide infectious disease specialty healthcare services,  
revising the duties and responsibilities language to delete the minimum number of hours the  
contract employee must provide services per work week, with no change to the estimated  
annual cost of $124,800 ($124,800 Salary, $0 Benefits), from the effective date, as defined in  
the Employment Contract, through September 23, 2026, with the option to extend for three  
successive one-year periods.  
(Presenter: Joshua Dugas, Director, 387-9146)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
75)  
1. Approve Statement of Work with Hedgerow Software US, Inc. for Hedgehog Platform  
Licensed Programs for services to migrate from the Accela EnvisionConnect Platform to  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 29 of 59  
automate services related to permitting, billing, inspections, complaints, investigations and  
service requests, in a one-time not to exceed amount of $180,700 for the period of January  
5, 2026 through January 4, 2031.  
2. Approve License and Support Agreement, including non-standard terms, with Hedgerow  
Software US, Inc., for Hedgehog Platform Licensed Programs, which include platform  
licenses, technical support, and platform maintenance to support automated permitting,  
billing, inspections, complaints, investigations and service requests, in a not to exceed  
amount of $1,627,900, for the period of January 5, 2026 through January 4, 2031.  
3. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or the Director of  
the Department of Public Health to execute non-substantive amendments to the Statement  
of Work and License and Support Agreement with Hedgerow Software US, Inc., subject to  
review by County Counsel.  
4. Direct the Director of the Department of Public Health to transmit any non-substantive  
amendments to the Statement of Work and License and Support Agreement with Hedgerow  
Software US, Inc., to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9148)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
76)  
1. Approve Amendment No. 2 to Revenue Agreement No. 16-714, with the Inland Empire  
Health Plan for Specialty Care Services, amending the agreement language to reflect a new  
incentive payment program for obstetrics providers who meet certain thresholds regarding  
select health measures, updating regulatory language, and increasing provider  
reimbursement rates, with no change to the contract term, which began November 1, 2016,  
and automatically renews until the contract is terminated by either party.  
2. Approve Amendment No. 3 to Revenue Agreement No. 20-265, with Inland Empire Health  
Plan for Primary Care Services, amending the agreement language to reflect a new  
incentive payment program for primary care providers who meet certain thresholds  
regarding select health measures, updating regulatory language, and increasing provider  
reimbursement rates, with no change to the total contract period of June 1, 2020 through  
May 31, 2026.  
3. Direct the Clerk of the Board of Supervisors to maintain confidentiality of the agreements  
pursuant to California Health and Safety Code section 1457(c)(1).  
(Presenter: Joshua Dugas, Director, 387-9146)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
77)  
1. Approve a non-financial Memorandum of Understanding template for the Department of  
Public Health, Environmental Health Services, to partner with cities on food recovery efforts  
that meet the requirements of Senate Bill 1383, effective upon execution by both parties  
through December 31, 2030.  
2. Authorize the Director of the Department of Public Health to execute individual non-financial  
Memorandum of Understanding template with cities, on behalf of the County, subject to  
review by County Counsel.  
(Presenter: Joshua Dugas, Director, 387-9146)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 30 of 59  
ABSENT: Dawn Rowe  
78) 1. Approve non-financial Memorandum of Understanding with Santa Claus, Inc., to receive  
donated items for eligible families participating in the Black Infant Health program, with a  
value not to exceed $10,000 per year, for the five-year period of January 1, 2026 through  
December 31, 2030.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to accept and execute any subsequent non-substantive  
amendments related to the Memorandum of Understanding with Santa Claus, Inc., on  
behalf of the County, subject to review by County Counsel.  
3. 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)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
79)  
Approve Amendment No. 3 to contracts with the following agencies to continue providing  
medical care and support services under Ending the HIV Epidemic: A Plan for America - Ryan  
White HIV/AIDS Program Parts A and B, increasing the total amount of the contracts by  
$4,120,589, from $7,127,401 to $11,247,990, and extending each contract for one additional  
year, for a total contract period of March 1, 2023 through February 28, 2027:  
1. AIDS Healthcare Foundation, Contract No. 23-64, increasing the contract amount by  
$244,676 from $815,219 to $1,059,895.  
2. County of Riverside, Contract No. 23-65, increasing the contract amount by $1,111,320  
from $1,808,884 to $2,920,204.  
3. DAP Health, Contract No. 23-66, increasing the contract amount by $458,768 from  
$1,528,537 to $1,987,305.  
4. Foothill AIDS Project, Contract No. 23-67, increasing the contract amount by $591,863 from  
$917,122 to $1,508,985.  
5. Loma Linda University, Contract No. 23-68, increasing the contract amount by $1,713,962  
from $2,057,639 to $3,771,601.  
(Presenter: Joshua Dugas, Director, 387-9146)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Public Works-Solid Waste Management  
80)  
Approve Agreement with Evoqua Water Technologies LLC, including non-standard terms, for  
resin replacement services at the Rialto Combined Treatment Plant, in the not-to-exceed  
amount of $3,500,000, for the total contract period of December 16, 2025, through December  
31, 2028.  
(Presenter: Noel Castillo, Director, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 31 of 59  
81)  
Approve Agreement with the City of Rialto, including a non-standard term, for the right to utilize  
up to 1,600-acre feet of water in the Rialto-Colton Basin relating to groundwater contamination  
cleanup, in a total not to exceed amount of $1,156,048, for the period January 1, 2026, to  
September 30, 2028, with the option to extend the term for two three-year periods.  
(Presenter: Noel Castillo, Director, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Public Works-Special Districts  
82)  
Approve Amendment No. 1 to Agreement No. 23-104 with the State Water Resources Control  
Board as reimbursement of cost, effective January 1, 2025, and extending the term three years,  
for a total contract period of January 1, 2022 through December 31, 2028, with no change to  
the contract amount of $747,656, for continuing the distribution of bottled drinking water to  
residents served by County Service Area 70 F (Little Morongo) and County Service Area W-3  
(Hacienda Heights) as well as any other State Water Resource Control Board approved  
households served by a County Service Area water system, with populations of less than 1,000,  
that do not currently have any other bottled water programs serving the area.  
(Presenter: Noel Castillo, Director, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Public Works-Transportation  
83)  
1. Accept the Regional Transportation Development Mitigation Plan Financing Funds Annual  
Report and Five-Year Findings Report for 2024-25.  
2. Adopt the findings as indicated in the Five-Year Findings section of the Regional  
Transportation Development Mitigation Plan Financing Funds Annual Report.  
3. Accept the Local Area Transportation Facilities Plans Financing Funds Annual Report and  
Five-Year Findings Report for 2024-25.  
4. Adopt the findings as indicated in the Five-Year Findings section of the Local Area  
Transportation Facilities Plans Financing Funds Annual Report.  
5. Accept the Ad Hoc Transportation Development Impact Fees Annual Report and Five-Year  
Findings Report for 2024-25.  
6. Adopt the findings as indicated in the Five-Year Findings section of the Ad Hoc  
Transportation Development Impact Fees Annual Report.  
(Presenter: Noel Castillo, Director, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
84)  
Approve Amendment No. 1 to non-financial Contract No. 20-945 between the San Bernardino  
County Transportation Authority, the City of Big Bear Lake, and San Bernardino County, for the  
State Route 38 and Stanfield Cutoff Roundabout Project, in the Big Bear Lake area, to update  
Exhibit “A” Project Milestones, and extending the contract term by one and one-half years, for a  
total term of September 29, 2020, through June 30, 2027.  
(Presenter: Noel Castillo, Director, 387-7906)  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 32 of 59  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
85)  
1. Approve Escrow Agreement for Security Deposits in Lieu of Retention between M.C.M.  
Construction, Inc., Acquiom Clearinghouse LLC, and San Bernardino County pursuant to  
the Public Contract Code Section 22300 for the Rock Springs Road Bridge Over the Mojave  
River Project.  
2. Authorize the Director of the Department of Public Works to execute the Escrow Agreement  
for Security Deposits in Lieu of Retention and to provide and receive written notice under  
the Escrow Agreement for the Rock Springs Road Bridge Over the Mojave River Project.  
3. Direct the Director of the Department of Public Works to transmit the Escrow Agreement for  
Security Deposits in Lieu of Retention to the Clerk of the Board of Supervisors within 30  
days of execution.  
(Presenter: Noel Castillo, Director, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
86)  
Approve State of California Program Supplement Agreement No. F177 to Master Agreement  
No. 08-5954F15 with the State of California Department of Transportation, which allocates  
$8,555,234.71 of federal Emergency Relief funds as reimbursement towards the $9,558,943  
cost for storm damage repairs on Seven Oaks Road, in the Barton Flats area, for the term of  
December 16, 2025, through June 30, 2030.  
(Presenter: Noel Castillo, Director, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
87)  
1. Approve and authorize the electronic submission of a grant application to the United States  
Federal Railroad Administration requesting $40,000,000 under the Federal-State  
Partnership for Intercity Passenger Rail Grant Program discretionary grant call-for-projects  
to construct a grade separation project on Vista Road, in the Helendale area.  
2. Authorize the Director of the Department of Public Works to electronically sign and submit  
the grant application, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Works to transmit the grant application to  
the Clerk of the Board of Supervisors within 30 days of submission.  
(Presenter: Noel Castillo, Director, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Purchasing  
88)  
1. Approve Contracts with the following vendors to provide Video Management System  
software, services, license and equipment throughout the County, at fixed rates, effective  
upon final execution, through November 17, 2030:  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 33 of 59  
a. Convergint Technologies, LLC  
b. Monarch Information Systems LLC  
c. TRL Systems, Inc.  
2. Approve non-financial software license agreement with Genetec Inc., including  
non-standard terms, for license of all-in-one security monitoring software, effective upon  
final execution and continuing for the duration of the software license, unless terminated  
earlier by either party.  
3. Authorize the Purchasing Agent to amend the costs and labor rates, which are the  
respective subjects of Exhibit A and Exhibit B of each contract in Recommendation No. 1,  
subject to review by County Counsel, provided that such amendment does not substantively  
modify any other terms of the agreements.  
4. Direct the Purchasing Agent to transmit any amendments to Exhibit A and Exhibit B to the  
Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Pete Mendoza, Director, 387-2073)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Real Estate Services  
89)  
1. Adopt Resolution:  
a. Finding that the sale of a portion of County-owned real property, comprising  
approximately 5.43 acres of land, located in an unincorporated area south of Barstow  
(portion of Assessor’s Parcel Number 0417-011-07-0000) is an exempt project under  
the California Environmental Quality Act Guidelines, Section 15312 (Surplus  
Government Property Sales) and 15061(b)(3) (Common Sense Exemption).  
b. Declaring that a portion of County-owned real property (portion of Assessor’s Parcel  
Number 0417-011-07-0000), comprising approximately 5.43 acres of land, located in the  
unincorporated area south of Barstow in San Bernardino County is no longer necessary  
for the uses and purposes for which it was acquired and is surplus and available for  
disposal in accordance with County Policy 12-17.  
c. Declaring that the land in Recommendation 1a. is exempt surplus pursuant to  
Government Code Section 54221(f)(1)(D).  
d. Authorizing the sale of the exempt surplus land to the State of California pursuant to  
Government Code Section 25365 and County Policy No. 12-17 upon payment of the  
purchase price of $23,900 plus reimbursement of administration costs of approximately  
$10,000 (Four votes required).  
2. Approve the Right of Way Contract - State Highway with the State of California, to sell a  
portion of County-owned real property, comprising approximately 5.43 acres, located in the  
unincorporated area south of Barstow, upon payment of the purchase price of $23,900 plus  
reimbursement of administration costs of approximately $10,000.  
3. Authorize the Chair of the Board of Supervisors to execute the Grant Deed to convey the  
exempt surplus land to the State of California, subject to the close of escrow.  
4. Authorize the Director of the Real Estate Services Department to execute escrow  
instructions and any other non-substantive documents necessary to complete this  
transaction, subject to County Counsel review.  
5. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 34 of 59  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
90)  
1. Find that approval of Amendment No. 4 to Lease Agreement No. 10-241 with T. T. Group,  
Inc. for office space, is an exempt project under the California Environmental Quality Act  
Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 4 to Lease Agreement No. 10-241 with T. T. Group, Inc. to:  
a. Extend the term of the lease for five years for the period of January 1, 2026 through  
December 31, 2030, through the County’s exercise of an existing option.  
b. Adjust the rental rate schedule.  
c. Update the termination language and standard lease agreement language.  
d. Continue leasing approximately 37,501 square feet of office space at 1900 East Main  
Street in Barstow for the Transitional Assistance Department and Children and Family  
Services.  
e. Increase the total lease amount by $4,466,640, from $12,016,058 to a new total amount  
of $16,482,698.  
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)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
91)  
1. Find that approval of Amendment No. 4 to Lease Agreement No. 15-643 with Inland Empire  
Autism Spectrum Disorder Assessment Center of Excellence for office space, is an exempt  
project under the California Environmental Quality Act Guidelines, Section 15301 - Existing  
Facilities (Class 1).  
2. Approve Amendment No. 4 to Revenue Lease Agreement No. 15-643 with Inland Empire  
Autism Spectrum Disorder Assessment Center of Excellence to:  
a. Extend the term of the lease for three years, from January 1, 2026 through December  
31, 2028, pursuant to the tenant’s exercise of its extension option.  
b. Adjust the revenue rental rate schedule for the exclusive use of 5,109 square feet of  
County-owned office space, located at 1499 South Tippecanoe Avenue in San  
Bernardino, for the Inland Empire Autism Spectrum Disorder Assessment Center of  
Excellence.  
c. Increase the total revenue lease amount by $362,100, from $1,231,692 to a new total  
amount of $1,593,792.  
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)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
92)  
1. Find that approval of Amendment No. 4 to Revenue License Agreement No. 18-86 with One  
Internet America, LLC for the Use of County-Owned Land in Ontario is an exempt project  
under the California Environmental Quality Act Guidelines, Section 15301 - Existing  
Facilities (Class 1).  
2. Find that approval of Amendment No. 4 to Revenue License Agreement No. 18-86 with One  
Internet America, LLC for the Use of County-Owned Land in Ontario, is in the public interest  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 35 of 59  
and that the license will not substantially conflict or interfere with the County’s use of the  
property, pursuant to California Government Code Section 26227.  
3. Approve Amendment No. 4 to Revenue License Agreement No. 18-86 with One Internet  
America, LLC, to extend the term from October 1, 2026 through September 30, 2031, for  
the amount of $20,067, increasing the total contract amount from $28,716 to a new total  
amount of $48,783, for the non-exclusive use of approximately 100 square feet of  
County-owned land located at 2050 South Milliken Avenue (Assessor’s Parcel Number  
0211-291-13-0000) in Ontario known as Milliken Landfill, for the operation and maintenance  
of a wireless internet data transmission facility.  
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)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
93)  
1. Find that approval of Amendment No. 4 to Lease Agreement No. 09-71 with the City of  
Chino Hills for office space and patio area is an exempt project under the California  
Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 4 to Lease Agreement No. 09-71 with the City of Chino Hills to:  
a. Extend the lease term for four years by exercising the existing option, following the  
current term which expires on February 28, 2027, for the period from March 1, 2027  
through February 28, 2031.  
b. Add one four-year option to extend the term of the lease.  
c. Update the use and maintenance provisions, and standard lease agreement language.  
d. Continue leasing approximately 2,500 square feet of office space and 840 square feet  
of patio area at 14000 City Center Drive in Chino Hills for the Fourth District Board of  
Supervisor’s Office.  
e. Increase the total lease amount by $4, from $18 to a new total amount of $22.  
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)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
94)  
1. Find that approval of Amendment No. 4 to Lease Agreement No. 13-702 with Vanderbilt  
Partners, LLC for office space is an exempt project under the California Environmental  
Quality Act Guidelines Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 4 to Lease Agreement No. 13-702 with Vanderbilt Partners, LLC,  
using an alternative procedure as allowed per County Policy 12-02 - Leasing Privately  
Owned Real Property for County Use, to:  
a. Extend the lease term an additional five years, from February 1, 2030 through January  
31, 2035, with two five-year extension options remaining, for the Department of  
Behavioral Health’s continued occupancy of approximately 70,000 square feet of office  
space located at 303 East Vanderbilt Way in San Bernardino.  
b. Adjust the rental rate schedule and update standard lease agreement language.  
c. Increase the total lease amount by $12,423,384 from $29,644,450 to a new total  
amount of $42,067,834.  
d. Revise the County’s termination right for convenience to permit termination on or after  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 36 of 59  
February 1, 2035, with 90 days’ prior written notice.  
e. Update the option to purchase date to allow the County to exercise its option to  
purchase the premises any time between February 1, 2029 and January 31, 2030.  
f. Include Tenant Improvement provisions, requiring Vanderbilt Partners, LLC to complete  
a carpet and paint refresh throughout the building, excluding the first floor, per  
Paragraph 13 of Lease Agreement No. 13-702, and establishing procedures for future  
tenant improvements requested by the County.  
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)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
95)  
1. Approve Public Parks Proceeds Agreement with the City of Ontario, for a term of 20 years,  
to provide incentives backed by the City of Ontario for San Bernardino County to sell  
County-owned properties, located within the City of Ontario, to the City of Ontario for the  
benefit of the Grand Park and other related City of Ontario parks and projects by funding  
and facilitating the City of Ontario’s ability to acquire and develop land for enlargement and  
development of the Grand Park through the City of Ontario’s resale of eligible properties.  
2. Authorize the Director of Real Estate Services Department to execute any non-substantive  
documents necessary to complete this transaction, subject to County Counsel review.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
96)  
1. Find that approval of Amendment No. 4 to Joint Use Agreement No. 05-153 with Fontana  
Unified School District for library space, is exempt under the California Environmental  
Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 4 to Joint Use Agreement No. 05-153 with Fontana Unified  
School District at no rental cost, to:  
a. Extend the term by five years, for the period of January 1, 2026 through December 31,  
2030, following a permitted holdover period of July 1 2024 through December 31, 2025.  
b. Add one five-year option to extend.  
c. Update standard agreement language.  
d. Continue operations under the Joint Use Agreement, consisting of approximately 6,000  
square feet of library facilities, located at 15551 Summit Avenue, in Fontana, for use by  
the County Library.  
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)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
97)  
1. Find that approval of a Lease Agreement with Moss Colton Properties, LLC, for parking  
space is an exempt project under the California Environmental Quality Act Guidelines,  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 37 of 59  
Section 15301 - Existing Facilities (Class 1).  
2. Approve a Lease Agreement with Moss Colton Properties, LLC, through the use of an  
alternative procedure as allowed under County Policy 12-02 - Leasing Privately Owned Real  
Property for County Use, to:  
a. Lease for a three-year term commencing January 1, 2026 through December 31, 2028,  
with one two-year option to extend.  
b. Authorize total rent in the amount of $185,460 for the initial three-year term.  
c. Provide approximately 75,127 square feet of parking area for Arrowhead Regional  
Medical Center.  
d. Identify the Premises as 1930 West Valley Boulevard, in Colton (Assessor’s Parcel  
Number 0254-171-07-0000).  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
4. Authorize the Auditor/Controller/Treasurer/Tax Collector to post the necessary 2025-26  
budget adjustments as detailed in the Financial Impact section (Four votes required).  
(Presenter: Terry W. Thompson, Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
98)  
1. Approve Parks Incentive Reimbursement Agreement with the City of Ontario, for a term not  
to exceed 40 years, for San Bernardino County to acquire property or make investments in  
land within the City of Ontario, including but not limited to property associated with the City  
of Ontario’s planned recreational and open space public facility commonly known as the  
Grand Park, for park or open space purposes, with acquisitions or investments made by  
San Bernardino County to be reimbursed, in part, by the City of Ontario.  
2. Authorize the Director of Real Estate Services Department to execute any other  
non-substantive documents necessary to complete this transaction, subject to County  
Counsel review.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
99)  
1. Find that approval of Amendment No. 4 to Lease Agreement No. 04-960 with Baker  
Community Services District for Office Space, is exempt under the California Environmental  
Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 4 to Lease Agreement No. 04-960 with Baker Community  
Services District for 540 square feet of office space at 72730 Baker Boulevard in Baker, for  
the Sheriff/Coroner/Public Administrator to:  
a. Exercise one of the two existing five-year options to extend the term, for the period of  
June 1, 2026 through May 31, 2031, following a permitted holdover period of April 1,  
2025 through May 31, 2026.  
b. Increase the cumulative total contract amount by $6, from $21 to $27.  
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)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 38 of 59  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
100) 1. Authorize the acquisition of one permanent easement of approximately 76,485 square feet  
for a well facility, access, pipeline, and periodic staging purposes, and one temporary  
construction easement of approximately 10,684 square feet, over portions of certain real  
property located at 6810 Bickmore Avenue in Chino (portions of Assessor’s Parcel Number  
1056-161-05-0000) from Watson Land Company, a California corporation, for the Chino  
Airport Groundwater Remedial Project in the City of Chino, for the total purchase price of  
$1,583,275 plus escrow and title fees estimated to be $6,000.  
2. Approve Acquisition Agreement and Escrow Instructions with Watson Land Company, a  
California corporation, for the acquisition of a permanent easement of approximately 76,485  
square feet for a well facility, access, pipeline, and periodic staging purposes, and one  
temporary construction easement of approximately 10,684 square feet, over portions of  
certain real property located at 6810 Bickmore Avenue in Chino (portions of Assessor’s  
Parcel Number 1056-161-05-0000) for the Chino Airport Groundwater Remedial Project in  
the City of Chino, for the total purchase price of $1,583,275 plus escrow and title fees  
estimated to be $6,000.  
3. Approve Grant of Easement and Agreement, including a non-standard term, with Watson  
Land Company, a California corporation, for one permanent easement of approximately  
76,485 square feet for a well facility, access, pipeline, and periodic staging purposes over  
portions of certain real property located at 6810 Bickmore Avenue in Chino (portions of  
Assessor’s Parcel Number 1056-161-05-0000) for the Chino Airport Groundwater Remedial  
Project in the City of Chino.  
4. Approve Temporary Construction Easement, including a non-standard term, with Watson  
Land Company, a California corporation, for one temporary construction easement of  
approximately 10,684 square feet over a portion of certain real property located at 6810  
Bickmore Avenue in Chino (portion of Assessor’s Parcel Number 1056-161-05-0000) for  
one six-month period during the three-year term commencing on mutual execution, for the  
Chino Airport Groundwater Remedial Project in the City of Chino.  
5. Authorize the Chair of the Board of Supervisors to execute, upon close of escrow, the Grant  
of Easement and Agreement and the Temporary Construction Easement in  
Recommendation Nos. 3 and 4, subject to County Counsel review.  
6. Authorize the Director of the Real Estate Services Department to execute escrow  
instructions and any other documents, including amended escrow instructions, necessary to  
complete this transaction, subject to County Counsel review.  
7. Direct the Director of the Real Estate Services Department to transmit the Grant of  
Easement and Agreement and the Temporary Construction Easement to the Clerk of the  
Board of Supervisors within 30 days after full execution.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Joe Baca Jr.  
ABSENT: Dawn Rowe  
ABSTAIN: Curt Hagman  
101) 1. Find that approval of Amendment No. 3 to Lease Agreement No. 12-684 with MTK SoCal  
Investments, LLC, for office space, is an exempt project under the California Environmental  
Quality Act Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 3 to Lease Agreement No. 12-684 with MTK SoCal Investments,  
LLC, through the use of an alternative procedure as allowed per County Policy 12-02 -  
Leasing Privately Owned Real Property for County Use, to:  
a. Extend the term of the Lease through the use of available Options to Extend for 10  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 39 of 59  
years commencing on January 1, 2026 through December 31, 2035, following a  
permitted holdover period from March 1, 2023 through December 31, 2025.  
b. Expand the existing premises, which consist of 3,528 square feet of existing space, by  
adding 1,688 square feet of expansion space, for a total of 5,216 square feet.  
c. Establish a separate rent commencement date for the expansion space, which shall  
begin upon the later of: (i) the Landlord’s substantial completion of the tenant  
improvements in accordance with the Lease; (ii) issuance of a Certificate of Occupancy;  
or (iii) the County’s written acceptance of the improved space, “Expansion  
Commencement Date”, with a projected expansion completion date of October 1, 2026,  
and rent commencing at that time consistent with Paragraph 4(B) of the Lease.  
d. Adjust the rental rate schedule.  
e. Add one five-year option to extend the term.  
f. Authorize the Landlord to provide design, obtain permits, and construct tenant  
improvements in accordance with County-approved plans and specifications, at the  
Landlord’s sole cost and expense, to be reimbursed by the County through amortization  
over the Lease term.  
g. Update standard lease language and conditions for office and medical space for the  
Department of Behavioral Health, located at 1600 Bailey Avenue in Needles, increasing  
the total lease amount by $3,387,384, from $1,278,855 for a new total amount of  
$4,666,239, inclusive of $344,250 for the holdover period.  
3. Authorize the Purchasing Department to issue purchase orders, as necessary, in a total  
amount not to exceed $100,000 for contingencies and/or change orders required to  
complete the tenant improvements specified in Amendment No. 3 to Lease Agreement No.  
12-684, to be performed by the Landlord (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)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
102) 1. Approve Amendment No. 2, the Second Supplemental Agreement, to Agreement No. 22-  
217 with Union Pacific Railroad Company, a Delaware Corporation, for additional railroad  
work to be performed by the Union Pacific Railroad for the Cedar Avenue at Interstate 10  
Improvement Project, at an estimated cost of $1,623,600, increasing the total estimated  
cost from $555,000 to $2,178,600.  
2. Approve Amendment No. 2 to Contract No. 22-218 with the San Bernardino County  
Transportation Authority, to reflect the $1,623,600 increase in the cost of the additional  
railroad work for the Cedar Avenue at Interstate 10 Improvement Project, which shall be  
funded by San Bernardino County Transportation Authority.  
3. Authorize the Director of the Real Estate Services Department to execute any  
non-substantive documents necessary to document the cost of the additional railroad work,  
in an amount not to exceed $1,623,600, for the Cedar Avenue at Interstate 10 Improvement  
Project, subject to County Counsel review.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Regional Parks  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 40 of 59  
103) Approve non-financial Memorandum of Understanding with the Yucaipa Valley Lions Club to  
implement Youth Fishing Derbies at Yucaipa Regional Park for a five-year term from December  
17, 2025, through December 16, 2030.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
104) Approve Agreement with Kaizen Laboratories, Inc., including non-standard terms, for a Point of  
Sale and Park Reservation System, hardware, and merchant processing services for Calico  
Ghost Town Regional Park, Glen Helen Regional Park, Cucamonga-Guasti Regional Park,  
Mojave Narrows Regional Park, Mojave River Forks Regional Park, Prado Regional Park, and  
Yucaipa Regional Park, for the period of December 17, 2025, through December 16, 2032, with  
the option to extend for two additional one-year periods, in an amount not to exceed  
$1,540,678.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Registrar of Voters  
105) Accept the Certified Election Results for the 2025 Statewide Special Election held on November  
4, 2025, on file with the Clerk of the Board and the Registrar of Voters.  
(Presenter: Joani Finwall, Registrar of Voters, 387-2100)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
106) Approve San Bernardino County Campaign Accountability Bylaws.  
(Presenter: Joani Finwall, Registrar of Voters, 387-2100)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Risk Management  
107) Approve non-financial Business Associate Agreement for the duration of the Joint Powers  
Authority Agreement between San Bernardino County and Public Risk Innovation, Solutions,  
and Management to maintain compliance with the Health Insurance Portability and  
Accountability Act to safeguard Protected Health Information that will be accessed by Public  
Risk Innovation, Solutions, and Management and their contracted third parties to perform audits  
of the Department of Risk Management’s claims data.  
(Presenter: Rebecca Suarez, Interim Director, 386-8723)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 41 of 59  
ABSENT: Dawn Rowe  
Sheriff/Coroner/Public Administrator  
108) Approve Amendment No. 14 to Revenue Contract No. 14-110 with Live Nation Worldwide, Inc.  
to update hourly rates for the provision of supplemental law enforcement services on a  
fee-for-service basis for events held at various county locations, with no change to the contract  
term of March 1, 2014 through June 30, 2026.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
109) Approve Amendment No. 1 to Agreement No. 25-09 with Loma Linda University School of  
Medicine for the Sheriff/Coroner/Public Administrator’s Coroner Division to continue providing a  
Pathologist Assistant Program student rotation, extending the term by two years, for a new total  
agreement term of January 15, 2025, through January 14, 2028, with the option to extend the  
term by two additional one-year periods, or one additional two-year period.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
110) 1. Approve the submission of an application to the State of California Department of Parks and  
Recreation, Division of Boating and Waterways, Boating Safety and Enforcement Financial  
Aid Program, in the amount of $1,108,227.80, for patrol operations at the Colorado River,  
for the period of July 1, 2026, through June 30, 2027.  
2. Authorize the Chair of the Board of Supervisors to sign the application to the State of  
California Department of Parks and Recreation, Division of Boating and Waterways,  
Boating Safety and Enforcement Financial Aid Program, as required by the State of  
California Department of Parks and Recreation, in the amount of $1,108,227.80, for patrol  
operations at the Colorado River, for the period of July 1, 2026, through June 30, 2027.  
3. Adopt Resolution, as required by the State of California Department of Parks and  
Recreation, Division of Boating and Waterways, authorizing the Sheriff/Coroner/Public  
Administrator to apply for funding and participate in the Boating Safety and Enforcement  
Financial Aid Program for patrol operations at the Colorado River, for the period of July 1,  
2026, through June 30, 2027.  
(Presenter: Carolina Mendoza, Chief Deputy Director 387-0640)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
111) 1. Approve Revenue Agreement with the State of California, Department of Parks and  
Recreation, Division of Boating and Waterways (Standard Agreement No. C25706000), in  
an amount not to exceed $236,024.80, for the period of January 1, 2026, through  
December 31, 2027, for the Sheriff/Coroner/Public Administrator to provide training related  
to boating safety and boating law enforcement for peace officers and other first responders.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post adjustments to the  
Sheriff/Coroner/Public Administrator’s 2025-26 budget, as detailed in the Financial Impact  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 42 of 59  
section (Four votes required).  
(Presenter: Carolina Mendoza, Chief Deputy Director 387-0640)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
112) 1. Approve amendments to revenue contracts with the following 14 cities and towns, for the  
provision of law enforcement services, increasing the total annual revenue by $13,968,827  
from $216,088,508 to $230,057,335, with no change to the original contract term of July 1,  
2025, through June 30, 2026:  
a. Amendment No. 30 to Contract No. 01-1251 with City of Adelanto, in the amount of  
$503,035.  
b. Amendment No. 35 to Contract No. 94-521 with the City of Big Bear Lake, in the  
amount of $397,944.  
c. Amendment No. 41 to Contract No. 94-765 with the City of Chino Hills, in the amount of  
$1,254,367.  
d. Amendment No. 33 to Contract No. 94-797 with the City of Grand Terrace, in the  
amount of $168,797.  
e. Amendment No. 39 to Contract No. 94-937 with the City of Hesperia, in the amount of  
$1,384,549.  
f. Amendment No. 43 to Contract No. 94-522 with the City of Highland, in the amount of  
$868,312.  
g. Amendment No. 37 to Contract No. 94-523 with the City of Loma Linda, in the amount  
of $467,186.  
h. Amendment No. 30 to Contract No. 99-376 with the City of Needles, in the amount of  
$252,195.  
i. Amendment No. 46 to Contract No. 94-524 with the City of Rancho Cucamonga, in the  
amount of $3,254,180.  
j. Amendment No. 35 to Contract No. 94-525 with the City of Twentynine Palms, in the  
amount of $363,844.  
k. Amendment No. 55 to Contract No. 94-909 with the City of Victorville, in the amount of  
$2,307,158.  
l. Amendment No. 42 to Contract No. 94-526 with the City of Yucaipa, in the amount of  
$925,879.  
m. Amendment No. 37 to Contract No. 94-798 with the Town of Apple Valley, in the amount  
of $1,401,564.  
n. Amendment No. 35 to Contract No. 94-832 with the Town of Yucca Valley, in the  
amount of $419,817.  
2. Approve the purchase of three safety vehicles as unbudgeted fixed assets with an  
estimated amount of $198,052.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary adjustments  
to the Sheriff/Coroner/Public Administrator’s 2025-26 budget, as detailed in the Financial  
Impact section (Four votes required).  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
113) 1. Approve Contract with Aegis Treatment Centers, LLC, for the provision of medications to  
treat individuals incarcerated in County jails who suffer from opioid use disorder, in an  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 43 of 59  
aggregate amount not to exceed $1,500,000, for the period of December 16, 2025 through  
December 15, 2028, with the option to extend the term by one additional two-year period, or  
two additional one-year periods.  
2. Authorize the Purchasing Agent, as requested by the Sheriff/Coroner/Public Administrator  
or Undersheriff, to execute change orders to the contract, as needed, subject to review by  
County Counsel, as long as the aggregate amount of such change orders does not exceed  
$50,000 of the total contract amount, and the change orders do not amend the contract  
term.  
3. Direct the Sheriff/Coroner/Public Administrator or Undersheriff to transmit all change orders  
to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
114) 1. Accept the donation of one Electronic Storage Device Detection Canine, from Our Rescue,  
a non-profit organization, with an estimated total value of $32,668.  
2. Approve Memorandum of Understanding with Our Rescue, a non-profit organization, to  
establish the terms and responsibilities in relation to the donation of one Electronic Storage  
Device Detection Canine listed in Recommendation No. 1, for the period of November 2,  
2025, through November 1, 2030.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
115) Approve Amendment No. 1 to Contract No. 4400028943 with Dana Safety Supply, Inc. for the  
provision of vehicle safety equipment installation and removal services, increasing the contract  
amount by $450,000, from $200,000 to a new total amount not to exceed $650,000, with no  
change to the contract term of July 21, 2025 through June 30, 2026.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
116) 1. Authorize Sheriff/Coroner/Public Administrator to terminate Contract No. 24-987 with Axon  
Enterprise, Inc., for the provision of the Taser 10 Certification Program with Virtual Reality.  
2. Approve Master Services and Purchasing Agreement with Axon Enterprise, Inc., including  
non-standard terms, for hardware, software, Cloud Services with data storage, installation  
and maintenance services, including body worn camera system, taser devices, fleet vehicle  
camera system, Fusus system, and AI Era Plan, in an aggregate amount not to exceed  
$74,483,396.98, for the period of January 1, 2026 through December 31, 2035.  
3. Authorize the Chief Executive Officer, Assistant Executive Officer, Sheriff/Coroner/Public  
Administrator or Undersheriff, to approve change orders, and execute amendments to the  
contract, subject to review by County Counsel, as long as the total aggregate amount of  
such amendments does not exceed $500,000, and the amendment or change order does  
not extend the contract term or require a budget adjustment in a fiscal year.  
4. Direct the Sheriff/Coroner/Public Administrator or Undersheriff to transmit all change orders  
and amendments to the Clerk of the Board of Supervisors within 30 days of execution.  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 44 of 59  
5. Authorize the Auditor-Controller/Treasurer/Tax Collector to post adjustments to the  
Sheriff/Coroner/Public Administrator’s 2025-26 budget, as detailed in the Financial Impact  
Section (Four votes required).  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Transitional Assistance  
117) Approve non-financial Memorandum of Understanding, including non-standard terms, with  
Inland Empire Health Plan for the exchange of information regarding mutual customers to  
promote retention and successful renewals for Medi-Cal coverage, for the period of December  
6, 2025 through December 31, 2030.  
(Presenter: James LoCurto, Director, 388-0245)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
SEPARATED ENTITIES  
San Bernardino County Fire Protection District  
118) Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Approve Letter of Agreement with Inland Empire Health Plan, allowing the San Bernardino  
County Fire Protection District to receive reimbursement from Inland Empire Health Plan for  
the cost of providing emergency medical ground transport services to members enrolled  
with Inland Empire Health Plan, for the period of July 1, 2025, through June 30, 2026.  
2. Direct the Secretary of the Board of Directors to maintain confidentiality of the agreement  
identified in Recommendation No. 1 pursuant to Health and Safety Code section 1457(c)(1).  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
119) Acting as the governing body of the San Bernardino County Fire Protection District, approve  
Amendment No. 1 to Non-Financial Automatic and Mutual Aid Agreement No. 21-216 with the  
City of Victorville, for the continuous reciprocal exchange of fire, rescue and emergency  
medical services, extending the contract term for a five-year period, effective July 1, 2025, for a  
total contract term of March 23, 2021, through June 30, 2030.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
120) Acting as the governing body of the San Bernardino County Fire Protection District, approve  
Amendment No. 1 to Agreement No. 18-870 with Stryker Medical for maintenance services of  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 45 of 59  
the Stryker Medical Emergency Medical Services Powered Systems, for three additional years,  
increasing the total service plan agreement amount by $455,334, from $437,679 to $893,013,  
for a total period of January 1, 2019, through December 27, 2028.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
San Bernardino County Flood Control District  
121) Acting as the governing body of the San Bernardino County Flood Control District:  
1. Approve Contract with Wilson & Company, Inc., Engineers & Architects, to provide  
professional civil engineering services for the Master Plan of Drainage for the  
unincorporated area of Big Bear City and surrounding communities, in the amount of  
$649,838 for the period of January 05, 2026, to January 04, 2029.  
2. Authorize the Chief Flood Control Engineer or the Assistant Director to add and/or delete  
services and reallocate funding between tasks as required to complete the work outlined in  
the Contract in Recommendation No. 1 without increasing the total cost or changing the  
term of the Contract.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
122) Acting as the governing body of the San Bernardino County Flood Control District:  
1. Find that approval of Amendment No. 3 to License Agreement No. 95-908 with City of  
Victorville, for the non-exclusive use of Flood Control District land, is an exempt project  
under the California Environmental Quality Act Guidelines, Section 15301 - Existing  
Facilities (Class 1).  
2. Approve Amendment No. 3 to License Agreement No. 95-908 with City of Victorville, for the  
continued non-exclusive use of Flood Control District land on the east bank of the Mojave  
River, South of Abbey Lane, (Assessor’s Parcel Number: 0472-061-35-0000), extending the  
term from January 1, 2026 through December 31, 2035, by City of Victorville exercising  
their third of four ten-year options to extend, following a permitted holdover period from  
October 17, 2025 through December 31, 2025, for no fee.  
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)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
123) Acting as the governing body of the San Bernardino County Flood Control District:  
1. Find that approval of Amendment No. 2 to Revenue License Agreement No. 12-793 with  
West Valley MRF, LLC, for the non-exclusive access to Flood Control District land, is an  
exempt project under the California Environmental Quality Act Guidelines, Section 15301 -  
Existing Facilities (Class 1).  
2. Approve Amendment No. 2 to Revenue License Agreement No. 12-793 with West Valley  
MRF, LLC, for non-exclusive access to Flood Control District land at the Etiwanda/San  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 46 of 59  
Sevaine Flood Control Channel south of Napa Street in Fontana (Assessor’s Parcel  
Number 0229-291-59-0000), to extend the license term by exercising a five-year option to  
extend for the period of March 1, 2026 through February 28, 2031, for the amount of  
$19,242, to include an extended term fee of $11,810, following a permitted holdover for the  
period of January 6, 2023 through February 28, 2026, of $7,432, increasing the contract  
amount from $17,951 to a new total revenue of $37,193.  
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)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
124) Acting as the governing body of the San Bernardino County Flood Control District:  
1. Approve Revenue Contract with the Riverside County Flood Control and Water  
Conservation District for the reimbursement of jointly beneficial projects relating to the  
National Pollutant Discharge Elimination System Municipal Separate Storm Sewer System,  
in an amount not to exceed $75,000, for the period of December 16, 2025, through  
December 15, 2026.  
2. Authorize the Chief Flood Control Engineer to execute non-substantive amendments to the  
Revenue Contract to add joint projects, subject to review by County Counsel.  
3. Direct the Chief Flood Control Engineer to transmit any non-substantive amendments  
adding joint projects to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
125) Acting as the governing body of the San Bernardino County Flood Control District, adopt  
Resolution that:  
1. Makes findings, initiates, and supports a proposal to the San Bernardino County Committee  
on School District Organization to reorganize the Etiwanda School District and Alta Loma  
School District boundaries by transferring approximately 1,000 acres of territory currently  
owned by the San Bernardino County Flood Control District and located within the Etiwanda  
School District boundaries to be located within the Alta Loma School District boundaries;  
2. Requests that the San Bernardino County Committee on School District Organization take  
various actions on this reorganization proposal, including a review of the proposal, holding a  
public hearing, and taking any other steps called for under applicable law, including the  
California Education Code and the California Environmental Quality Act;  
3. Authorizes certain positions to serve as the San Bernardino County Flood Control District  
representative and official agent in all matters pertaining to the reorganization proposal,  
including the preparation of any required documents, and to coordinate with the San  
Bernardino County Committee on School District Organization and State education  
agencies, as required; and  
4. Directs the Clerk of the Board of Supervisors to transmit copies of this Resolution to the  
San Bernardino County Committee on School District Organization within 30 days of its  
passage and adoption.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 47 of 59  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
MULTIJURISDICTIONAL ITEMS  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County  
Flood Control District  
126) 1. Acting as the governing body of San Bernardino County, approve Amendment No.1 to  
Agreement No. 83-881 with the San Bernardino County Flood Control District to add County  
Auditor-Controller/Treasurer/Tax Collector Services with no changes to the contract term of  
December 12, 1983, through termination by either party upon 90 days’ written notice.  
2. Acting as the governing body of San Bernardino County Flood Control District:  
a. Approve Amendment No. 1 to Agreement No. 83-881 with the San Bernardino County  
with no changes to the contract term of December 12, 1983, through termination by  
either party upon 90 days’ written notice.  
b. Authorize the Chief Flood Control Engineer or Public Works Chief Financial Officer to  
complete and submit any documents necessary for the San Bernardino County Flood  
Control District to receive a federal employer identification number, including, but not  
limited to, Internal Revenue Service Form SS-4, Application for Employer Identification  
Number.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
127) 1. Acting as the governing body of San Bernardino County:  
a. Approve Waiver Valuations 25-62 through 25-78 for 18 temporary construction  
easements and Appraisal 25-61 for one fee property, copies of which are on file with the  
Real Estate Services Department.  
b. Authorize the acquisition of 18 temporary construction easements over portions of  
certain privately-owned real properties, totaling approximately 3,415 square feet, for the  
period commencing on December 1, 2025, and expiring on completion of the project  
improvements or November 30, 2026, whichever occurs first, from 16 private property  
owners, and one fee property (Assessor’s Parcel Number 0279-122-24-0000),  
comprising approximately 4,125 square feet, from the San Bernardino County Flood  
Control District, for the Little Third Street and Little Tippecanoe Avenue Construction  
Project in the unincorporated area of San Bernardino County, at a total cost not to  
exceed $12,100, which includes the just compensation plus an approximate 10%  
contingency amount, for the temporary construction easements from the private  
property owners and $39,200 for the just compensation plus administration fees of  
approximately $8,000 for the fee property from the San Bernardino County Flood  
Control District for an aggregate total cost not to exceed $59,300.  
c. Approve the form of Amendment No. 1 to existing Acquisition Agreements to acquire 18  
temporary construction easements from 16 private property owners for the Little Third  
Street and Little Tippecanoe Avenue Construction Project in the unincorporated area of  
San Bernardino County.  
d. Approve the Acquisition Agreement with the San Bernardino County Flood Control  
District to acquire fee interest to a San Bernardino County Flood Control District-owned  
property (Assessor’s Parcel Number 0279-122-24-0000), comprising approximately  
4,125 square feet, for the Little Third Street and Little Tippecanoe Avenue Construction  
Project in the unincorporated area of San Bernardino County at a total cost of $39,200,  
plus administrative fees of approximately $8,000.  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 48 of 59  
e. Authorize the Director of the Real Estate Services Department to:  
i. Execute Amendment No. 1 to each of the existing Acquisition Agreements with the  
16 private property owners in substantial conformance with the approved form of  
Amendment No. 1 to acquire 18 temporary construction easements over portions of  
certain privately-owned real properties, totaling approximately 3,415 square feet, for  
the period commencing on December 1, 2025, and expiring on completion of the  
project improvements or November 30, 2026, whichever occurs first, for the Little  
Third Street and Little Tippecanoe Avenue Construction Project, in the  
unincorporated area of San Bernardino County, at a total cost not to exceed  
$12,100, which includes the just compensation and an approximate 10%  
contingency amount.  
ii. Execute any other non-substantive documents necessary to complete these  
transactions, subject to County Counsel review.  
2. Acting as the governing body of the San Bernardino County Flood Control District:  
a. Adopt a Resolution:  
i. Finding that the sale of the land is an exempt project under the California  
Environmental Quality Act Guidelines, Section 15312 (Surplus Government Property  
Sales) and 15061(b)(3) (Common Sense Exemption).  
ii. Declaring that certain real property, consisting of a total of approximately 4,125  
square feet of land (Assessor’s Parcel Number 0279-122-24-0000), located in the  
unincorporated area of San Bernardino, is no longer necessary for the uses and  
purposes of the San Bernardino County Flood Control District and is surplus and  
available for disposal pursuant to County Policy No. 12-17.  
iii. Declaring that the land is exempt surplus pursuant to Government Code Section  
54221(f)(1)(D).  
iv. Authorizing the sale of the land by Grant Deed to San Bernardino County pursuant  
to Water Code Appendix section 43-6, Government Code Section 25365, and  
County Policy 12-17, upon payment of $39,200 plus administrative costs of  
approximately $8,000 (Four votes required).  
b. Approve the Acquisition Agreement with San Bernardino County to convey fee interest  
to a San Bernardino County Flood Control District-owned property (Assessor’s Parcel  
Number 0279-122-24-0000), comprising approximately 4,125 square feet, for the Little  
Third Street and Little Tippecanoe Avenue Construction Project in the unincorporated  
area of San Bernardino County, at a total cost of $39,200 plus administrative costs of  
approximately $8,000.  
c. Authorize the Director of the Real Estate Services Department to execute any other  
non-substantive documents necessary to complete this transaction, subject to County  
Counsel review.  
d. Authorize the Chair of the Board of Supervisors to execute the Grant Deed to convey  
the San Bernardino County Flood Control District-owned property, comprising  
approximately 4,125 square feet, (Assessor’s Parcel Number 0279-122-24-0000)  
located in the unincorporated area of San Bernardino County to San Bernardino County,  
upon payment of $39,200 plus administrative costs of approximately $8,000.  
e. 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)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
128) 1. Acting as the governing body of San Bernardino County, approve contracts with the  
following 60 vendors in the amount of $10,000,000 each for the period of January 1, 2026,  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 49 of 59  
through December 31, 2030, for on-call public works maintenance services, emergency  
projects, and public projects that do not exceed the amount set forth in California Public  
Contract Code section 22032(a) (currently set at $75,000):  
a. Advantage Backhoes LLC (Crestline, CA)  
b. All of the Above Tree Services (Crestline, CA)  
c. All-Pro Sweeping, Inc (Hesperia, CA)  
d. Amer General Engineering (Blue Jay, CA)  
e. Amtek Construction (Orange, CA)  
f. Anthony Hoag dba Sustainable Mitigation (Angelus Oaks, CA)  
g. Arizona Pipeline Company (Rialto, CA)  
h. ASAP Construction (Calimesa, CA)  
i. Bear Valley Paving (Big Bear Lake, CA)  
j. Carter Enterprises Group, Inc dba Pavement Rehab Company (Yorba Linda, CA)  
k. Chrisp Company (Bloomington, CA)  
l. Construction Truck Supply Inc (San Bernardino, CA)  
m. Crafco, Inc. (Chandler, AZ)  
n. Crimson Marie Company Inc (Phelan, CA)  
o. Cutting Edge Parts (Yucaipa, CA)  
p. Daringer Construction (Thousand Oaks, CA)  
q. Dependable Grading Inc (Needles, CA)  
r. Desert Environmental Services, Inc. (Victorville, CA)  
s. Downstream Services Inc (Escondido, CA)  
t. Ellis Fence Co (Barstow, CA)  
u. Fence Ellent (Jurupa Valley, CA)  
v. Gentry General Engineering Inc. (Colton, CA)  
w. Golden West Arbor Services, Inc. (Pomona, CA)  
x. Hardy & Harper, Inc (Lake Forest, CA)  
y. Herc Rentals Inc (Carson, CA)  
z. High Desert Underground Inc (Apple Valley, CA)  
aa. Horizons Construction Co. Int'l Inc (Orange, CA)  
bb. Houston & Harris PCS Inc. (San Bernardino, CA)  
cc. Inland Empire (IE) Fence and Construction, Inc. (Covina, CA)  
dd. James Clark Trucking, Inc. (Lake Elsinore, CA)  
ee. James Dickey Inc., dba Jimco Construction & Equipment Rental (San Bernardino, CA)  
ff. Jeremy Harris Construction, Inc. (Riverside, CA)  
gg. Kellar Equipment (Yucaipa, CA)  
hh. Kirtley Construction Inc. dba TK Construction (San Bernardino, CA)  
ii. K-VAC Environmental Services, Inc (Rancho Cucamonga, CA)  
jj. Lake Arrowhead Construction dba Trinity Construction (Blue Jay, CA)  
kk. L. Curti Truck & Equipment (Redlands, CA)  
ll. Larry Jacinto Construction, Inc. (Mentone, CA)  
mm. M. Brey, Inc. dba MBE Construction (Beaumont, CA)  
nn. Mariposa Tree Management Inc (Irwindale, CA)  
oo. MD Rubberized Crackfill, LLC (Lake Forest, CA)  
pp. Onyx Paving Company, Inc (Yorba Linda, CA)  
qq. Pavement Recycling Systems, Inc. (Jurupa Valley, CA)  
rr. Porter Rents LLC (Corona, CA)  
ss. PowerTech, Inc. (Yucaipa, CA)  
tt. RMA Group dba Certerra RMA Group (Rancho Cucamonga, CA)  
uu. S. Porter Inc. (Big Bear Lake, CA)  
vv. San Luis Equipment Rental (San Bernardino, CA)  
ww.  
SAVI Construction Inc. (Chino, CA)  
xx. SJD&B, Inc. (Walnut, CA)  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 50 of 59  
yy. Statewide Traffic Safety & Signs Inc dba AWP Safety (Santa Ana, CA)  
zz. The Tree Guys (Lake Arrowhead, CA)  
aaa. Three Peaks Corp. (Calimesa, CA)  
bbb. Traffic Management LLC (Long Beach, CA)  
ccc. Trinity Equipment (Colton, CA)  
ddd. Twining, Inc. (Riverside, CA)  
eee. United Pacific Services, Inc (South Gate, CA)  
fff. Vance Corporation (Beaumont, CA)  
ggg. W& J Lazaro Inc DBA Alexis Trucking (Barstow, CA)  
hhh. Weaver Grading, Inc. (Beaumont, CA)  
2. Acting as the governing body of San Bernardino County Flood Control District, approve  
contracts with the following 60 vendors in the amount of $10,000,000 each for the period of  
January 1, 2026, through December 31, 2030, for on-call public works maintenance  
services, emergency projects, and public projects that do not exceed the amount set forth in  
California Public Contract Code section 22032(a) (currently set at $75,000):  
a. Advantage Backhoes LLC (Crestline, CA)  
b. All of the Above Tree Services (Crestline, CA)  
c. All-Pro Sweeping, Inc (Hesperia, CA)  
d. Amer General Engineering (Blue Jay, CA)  
e. Amtek Construction (Orange, CA)  
f. Anthony Hoag dba Sustainable Mitigation (Angelus Oaks, CA)  
g. Arizona Pipeline Company (Rialto, CA)  
h. ASAP Construction (Calimesa, CA)  
i. Bear Valley Paving (Big Bear Lake, CA)  
j. Carter Enterprises Group, Inc dba Pavement Rehab Company (Yorba Linda, CA)  
k. Chrisp Company (Bloomington, CA)  
l. Construction Truck Supply Inc (San Bernardino, CA)  
m. Crafco, Inc. (Chandler, AZ)  
n. Crimson Marie Company Inc (Phelan, CA)  
o. Cutting Edge Parts (Yucaipa, CA)  
p. Daringer Construction (Thousand Oaks, CA)  
q. Dependable Grading Inc (Needles, CA)  
r. Desert Environmental Services, Inc. (Victorville, CA)  
s. Downstream Services Inc (Escondido, CA)  
t. Ellis Fence Co (Barstow, CA)  
u. Fence Ellent (Jurupa Valley, CA)  
v. Gentry General Engineering Inc. (Colton, CA)  
w. Golden West Arbor Services, Inc. (Pomona, CA)  
x. Hardy & Harper, Inc (Lake Forest, CA)  
y. Herc Rentals Inc (Carson, CA)  
z. High Desert Underground Inc (Apple Valley, CA)  
aa. Horizons Construction Co. Int'l Inc (Orange, CA)  
bb. Houston & Harris PCS Inc. (San Bernardino, CA)  
cc. Inland Empire (IE) Fence and Construction, Inc. (Covina, CA)  
dd. James Clark Trucking, Inc. (Lake Elsinore, CA)  
ee. James Dickey Inc., dba Jimco Construction & Equipment Rental (San Bernardino, CA)  
ff. Jeremy Harris Construction, Inc. (Riverside, CA)  
gg. Kellar Equipment (Yucaipa, CA)  
hh. Kirtley Construction Inc. dba TK Construction (San Bernardino, CA)  
ii. K-VAC Environmental Services, Inc (Rancho Cucamonga, CA)  
jj. Lake Arrowhead Construction dba Trinity Construction (Blue Jay, CA)  
kk. L. Curti Truck & Equipment (Redlands, CA)  
ll. Larry Jacinto Construction, Inc. (Mentone, CA)  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 51 of 59  
mm. M. Brey, Inc. dba MBE Construction (Beaumont, CA)  
nn. Mariposa Tree Management Inc (Irwindale, CA)  
oo. MD Rubberized Crackfill, LLC (Lake Forest, CA)  
pp. Onyx Paving Company, Inc (Yorba Linda, CA)  
qq. Pavement Recycling Systems, Inc. (Jurupa Valley, CA)  
rr. Porter Rents LLC (Corona, CA)  
ss. PowerTech, Inc. (Yucaipa, CA)  
tt. RMA Group dba Certerra RMA Group (Rancho Cucamonga, CA)  
uu. S. Porter Inc. (Big Bear Lake, CA)  
vv. San Luis Equipment Rental (San Bernardino, CA)  
ww.  
SAVI Construction Inc. (Chino, CA)  
xx. SJD&B, Inc. (Walnut, CA)  
yy. Statewide Traffic Safety & Signs Inc dba AWP Safety (Santa Ana, CA)  
zz. The Tree Guys (Lake Arrowhead, CA)  
aaa. Three Peaks Corp. (Calimesa, CA)  
bbb. Traffic Management LLC (Long Beach, CA)  
ccc. Trinity Equipment (Colton, CA)  
ddd. Twining, Inc. (Riverside, CA)  
eee. United Pacific Services, Inc (South Gate, CA)  
fff. Vance Corporation (Beaumont, CA)  
ggg. W& J Lazaro Inc DBA Alexis Trucking (Barstow, CA)  
hhh. Weaver Grading, Inc. (Beaumont, CA)  
(Presenter: Noel Castillo, Director and Chief Flood Control Engineer, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Multijurisdictional Item with the following entities: San Bernardino County; In-Home Supportive  
Services Public Authority  
129) 1. Acting as the governing body of San Bernardino County:  
a. Approve standard employment contract template between San Bernardino County and  
In-Home Supportive Services Public Authority positions, from the effective date, as  
defined in the contract template, through November 30, 2028, with the option to extend  
the term for a maximum of three successive one-year periods:  
i. Contract Accounting Technician  
ii. Contract Lead Office Assistant  
iii. Contract Office Assistant II  
iv. Contract Office Specialist  
v. Contract Senior Office Assistant  
vi. Contract Social Worker II  
vii. Contract Staff Analyst II  
b. Approve standard employment contract template between San Bernardino County and  
In-Home Supportive Services Public Authority positions, from the effective date, as  
defined in the contract template, through November 30, 2028, with the option to extend  
the term for a maximum of three successive one-year periods:  
i. Contract Administrative Supervisor I  
ii. Contract Supervising Office Assistant  
iii. Contract Supervising Office Specialist  
iv. Contract Supervising Social Worker  
c. Authorize the Assistant Executive Officer to complete and execute the individual  
employment contracts using the standard employment contract templates identified in  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 52 of 59  
Recommendation Nos. 1.a. and 1.b. on behalf of the County, and to execute  
amendments to extend the term of the contracts for a maximum of three successive  
one-year extensions, as well as to make non-substantive changes to the individual  
employment contracts, subject to review by County Counsel.  
2. Acting as the governing body of the In-Home Supportive Services Public Authority:  
a. Approve standard employment contract template between San Bernardino County and  
In-Home Supportive Services Public Authority positions, from the effective date, as  
defined in the contract template, through November 30, 2028, with the option to extend  
the term for a maximum of three successive one-year periods:  
i. Contract Accounting Technician  
ii. Contract Lead Office Assistant  
iii. Contract Office Assistant II  
iv. Contract Office Specialist  
v. Contract Senior Office Assistant  
vi. Contract Social Worker II  
vii. Contract Staff Analyst II  
b. Approve standard employment contract template between San Bernardino County and  
In-Home Supportive Services Public Authority positions, from the effective date, as  
defined in the contract template, through November 30, 2028, with the option to extend  
the term for a maximum of three successive one-year periods:  
i. Contract Administrative Supervisor I  
ii. Contract Supervising Office Assistant  
iii. Contract Supervising Office Specialist  
iv. Contract Supervising Social Worker  
c. Authorize the Executive Director of the In-Home Supportive Services Public Authority to  
execute the individual employment contracts identified in Recommendations Nos. 2.a.  
and 2.b., on behalf of the In-Home Supportive Services Public Authority, and to execute  
amendments to extend the term of the contracts for a maximum of three successive  
one-year extensions, as well as to make non-substantive changes to the individual  
employment contracts, subject to review by County Counsel.  
(Presenter: Roxanne Young, Executive Director, 891-9102)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Multijurisdictional Item with the following entities: San Bernardino County; Board Governed County  
Service Areas  
130) 1. Acting as the governing body of San Bernardino County:  
a. Approve one contract with each of the following consultants, for on-call airport planning,  
architectural/engineering and special services on an as-needed basis for the period of  
December 16, 2025, through December 15, 2028, with the option to extend two  
additional one-year periods, in an amount not to exceed $1,500,000 per contract:  
i. C&S Engineers, Inc.  
ii. Mead & Hunt, Inc.  
iii. Coffman Associates, Inc.  
iv. Kimley-Horn and Associates, Inc.  
v. RS&H California, Inc.  
b. Authorize the Director or Assistant Director of the Department of Airports to execute  
work orders for services pursuant to the foregoing contracts, provided that the  
aggregate amount of all work orders do not exceed $1,500,000 per contract, and to  
verify the respective consultants’ satisfactory completion of services for each work  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 53 of 59  
order.  
2. Acting as the governing body of the Board Governed County Service Area 60 - Apple Valley  
Airport:  
a. Approve one contract with each of the following consultants, for on-call airport planning,  
architectural/engineering and special services on an as-needed basis for the period of  
December 16, 2025, through December 15, 2028 with the option to extend two  
additional one-year periods, in an amount not to exceed $1,500,000 per contract:  
i. C&S Engineers, Inc.  
ii. Mead & Hunt, Inc.  
iii. Coffman Associates, Inc.  
iv. Kimley-Horn and Associates, Inc.  
v. RS&H California, Inc.  
b. Authorize the Director or Assistant Director of the Department of Airports to execute  
work orders for services pursuant to the foregoing contracts, provided that the  
aggregate amount of all work orders do not exceed $1,500,000 per contract, and to  
verify the respective consultants’ satisfactory completion of services for each work  
order.  
(Presenter: Brett J. Godown, Director, 387-8810)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
131) 1. Acting as the governing body of San Bernardino County:  
a. Authorize an allocation of $31,030,000, with $7,678,000 from County Infrastructure  
Reserve and $23,352,000 from the 2025-26 Third District’s Board of Supervisors  
Discretionary Fund - District Specific Priorities Program budget to fund the following  
projects and contract:  
i. $20,230,000 to be disbursed to the Department of Public Works for the following  
projects:  
1. Yucca Trail and La Contenta Road located in the Joshua Tree area, for  
intersection improvements in the amount of $4,240,000.  
2. Alta Loma Road at Sunny Vista Road located in the Joshua Tree area, for  
intersection improvements in the amount of $9,620,000.  
3. Alta Loma Road at Park Boulevard/Quail Springs Road located in the Joshua  
Tree area, for intersection improvements in the amount of $4,370,000.  
4. State Highway 62 at Sunset Road located in the Joshua Tree area, for traffic  
signal and sidewalk installation in the amount of $1,500,000.  
5. Arrowbear Fire Station at Rim of the World Scenic Byway located in the  
Arrowbear area, for a flashing sign installation in the amount of $500,000.  
ii. Approve Contract with County Service Area 70 to provide funding for the following  
projects, in the total amount of $10,800,000, with a contract term of December 16,  
2025 through December 15, 2030:  
1. Pioneertown Bathroom and Flood Control Project for bathrooms and flood  
control along Main Street located in the Pioneertown area, in the amount of  
$2,000,000.  
2. Joshua Tree Bathroom and Parking Project for parking, bathrooms, and trash  
enclosures near the downtown Joshua Tree area, in the amount of $2,500,000.  
3. Joshua Tree Sewer Infrastructure Project for district formation, Local Agency  
Formation Commission proceedings, site acquisition, planning, design, Water  
Board permitting and environmental assessment, in the amount of $6,300,000.  
b. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments as detailed in the Financial Impact section, for the transfer of funds for  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 54 of 59  
projects listed in Recommendation No. 1 (Four votes required).  
2. Acting as the governing body of San Bernardino County Service Area 70:  
a. Approve Contract with San Bernardino County, in the total amount of $10,800,000, to  
provide funding for the following projects, with a contract term of December 16, 2025  
through December 15, 2030:  
i. Pioneertown Bathroom and Flood Control Project for bathrooms and flood control  
along Main Street located in the Pioneertown area, in the amount of $2,000,000.  
ii. Joshua Tree Bathroom and Parking Project for parking, bathrooms and trash  
enclosures near the downtown Joshua Tree area, in the amount of $2,500,000.  
iii. Joshua Tree Sewer Infrastructure Project for district formation, Local Agency  
Formation Commission proceedings, site acquisition, planning, design, Water Board  
permitting and environmental assessment, in the amount of $6,300,000.  
b. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments as detailed in the Financial Impact section, for the transfer of funds for  
projects listed Recommendation No. 2 (Four votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
132) 1. Acting as the governing body of San Bernardino County:  
a. Receive the Airports Federal Aviation Administration Airport Capital Improvement  
Program Projects for Chino, Twentynine Palms, and Barstow-Daggett Airports to identify  
the potential projects and estimated project costs eligible for Federal Aviation  
Administration capital improvement grants, during the planning periods as listed on  
Attachment A, from October 1, 2026, through September 30, 2031.  
b. Terminate, effective as of December 16, 2025, the delegated authority to the Director of  
the Department of Airports granted pursuant to Recommendation 1.b of Item No. 106 on  
the Record of Action dated May 20, 2025.  
c. Authorize the Director of the Department of Airports for the period from December 16,  
2025 through December 15, 2026 to execute and submit Federal Aviation  
Administration standard forms of pre-applications, applications, fund transfer requests,  
and award agreements for Federal Aviation Administration capital improvement grants  
in an amount not to exceed the total estimated funding from the Federal Aviation  
Administration per project as set forth in the Airports Capital Improvement Plans in  
Recommendation No. 1.a plus a fifteen percent contingency, subject to County Counsel  
review.  
d. Direct the Director of the Department of Airports to provide an annual report to the  
Board of Supervisors reporting all Federal Aviation Agreement grant award agreements  
executed by the Director of the Department of Airports for the period ending September  
30, 2026, pursuant to Recommendation No. 1.c.  
2. Acting as the governing body of Board Governed County Service Area 60 - Apple Valley  
Airport:  
a. Receive the Airports Federal Aviation Administration Airport Capital Improvement  
Projects for Apple Valley to identify the potential projects and estimated project costs  
that are eligible for Federal Aviation Administration capital improvement grants during  
the planning periods as listed on Attachment A.  
b. Terminate, effective as of December 16, 2025, the delegated authority to the Director of  
the Department of Airports granted pursuant to Recommendation 2.b of Item No. 106 on  
the Record of Action dated May 20, 2025  
c. Authorize the Director of the Department of Airports for the period from December 16,  
2025 through December 15, 2026 to execute and submit the Federal Aviation  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 55 of 59  
Administration standard forms of pre-applications, applications, fund transfer requests,  
and award agreements for Federal Aviation Administration capital improvement grants  
in an amount not to exceed the total estimated funding from the Federal Aviation  
Administration per project as set forth in the Airports Capital improvement Plan in  
Recommendation No. 2.a plus a fifteen percent contingency, subject to County Counsel  
review.  
d. Direct the Director of the Department of Airports to provide an annual report to the  
Board of Supervisors reporting all Federal Aviation Agreement grant award agreements  
executed by the Director of the Department of Airports for the period ending September  
30, 2026, pursuant to Recommendation No. 2.c.  
(Presenter: Brett J. Godown, Director, 387-8810)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
ORDINANCES FOR INTRODUCTION  
Public Works-Transportation  
133) 1. Consider proposed ordinance adding Chapter 12 (Long Term Parking in Spring Valley  
Lake) to Title 5, Division 3, of the San Bernardino County Code, to regulate the long-term  
parking of large vehicles, recreational vehicles, trailers, and commercial vehicles on public  
streets within Spring Valley Lake.  
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 12 (Long  
Term Parking in Spring Valley Lake) to Title 5, Division 3, to the San Bernardino County  
Code, to regulate the long-term parking of large vehicles, recreational vehicles, trailers,  
and commercial vehicles on public streets within Spring Valley Lake in order to enhance  
public safety, improve traffic flow, and protect community quality of life.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, JANUARY 13, 2026, on  
the Consent Calendar.  
5. Find that the proposed ordinance is exempt under the California Environmental Quality Act  
Guidelines Section 15061 - Common Sense Exemption.  
6. Direct the Department of Public Works to file a Notice of Exemption in accordance with the  
California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
APPROVED (CONSENT CALENDAR)  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
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.  
Public Comment: Seth Zaharias, Stacy Doolittle, Jeff Green, Andrew Romaine, Carlo, Rinea Lucia  
Approval of the Consent Agenda  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 56 of 59  
THE CONSENT AGENDA WAS APPROVED  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Deferred Items  
No items were deferred for discussion  
Project and Facilities Management  
134) 1. Conduct a public hearing on the Energy Efficiency Solutions Phase II Project.  
2. Find that the Energy Efficiency Solutions Project is exempt under California Environmental  
Quality Act Guidelines, Section 15301 Class 1, Subsections (a) and (d) Existing Facilities,  
Section 15302 Class 2, Subsection (c) Replacement or Reconstruction, Section 15303  
Class 3 Small Structures, Section 15304 Class 4, Subsection (a), Minor Alterations to Land,  
and California Code Public Resources Code Section 21080.35.  
3. Approve Capital Improvement Program Project No. 26-116, in the amount of $64,997,347,  
for the Energy Efficiency Solutions Phase II Project.  
4. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments for the Capital Improvement Program Project to the 2025-26 budget as  
detailed in the Financial Impact section (Four votes required).  
5. Approve plans and specifications/scope of work for the Energy Efficiency Solutions Phase II  
Project, located throughout San Bernardino County.  
6. Find that it is in the best interest of the County to enter into an Energy Efficiency Solutions  
Agreement with Alliance Building Solutions, LLC, and that the anticipated cost to the County  
from the services provided by Alliance Building Solutions, LLC will be less than the  
anticipated cost to the County of the energy that would have been consumed by the County  
without the services.  
7. Adopt Resolution authorizing the Board of Supervisors to enter into an Energy Efficiency  
Solutions Agreement with Alliance Building Solutions, LLC, for the installation of  
energy-related improvements at multiple facilities throughout San Bernardino County.  
8. Award Energy Efficiency Solutions Agreement to Alliance Building Solutions, LLC, in the  
amount of $61,902,432, for a contract period of 1095 calendar days from the date of the  
issuance of the Notice to Proceed for the Energy Efficiency Solutions Phase II Project.  
9. Authorize the Director of the Project and Facilities Management Department to order any  
necessary changes or additions in the work being performed under the Energy Efficiency  
Solutions Agreement, for a total amount not to exceed $210,000 pursuant to Public  
Contract Code Section 20142.  
10. 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.  
11. Direct the Project and Facilities Management Department to file the Notice of Exemption in  
accordance with the California Environmental Quality Act.  
(Presenter: Don Day, Director, 387-5000)  
Hearing Opened  
Public Comment: None  
Hearing Closed  
APPROVED  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Sheriff/Coroner/Public Administrator  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 57 of 59  
135) 1. Conduct a public forum regarding United States Immigration and Customs Enforcement  
access to County inmates and probationers, as required by the Transparent Review of  
Unjust Transfers and Holds - TRUTH Act (Assembly Bill 2792), Government Code section  
7283.1, subdivision (d).  
2. Receive a report from the Sheriff/Coroner/Public Administrator and the Probation  
Department regarding United States Immigration and Customs Enforcement access to  
County inmates and probationers in 2024.  
3. Receive Public Comment.  
(Presenter: Shannon D. Dicus, Sheriff/Coroner/Public Administrator, 387-3671)  
Hearing Opened  
Public Comment: None  
Hearing Closed  
RECEIVED REPORT  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
Land Use Services  
136) 1. Conduct a public hearing to consider amendments to the Countywide Policy Plan and  
Business Plan related to the establishment and implementation of truck routes pursuant to  
Assembly Bill 98.  
2. Adopt the Addendum to the San Bernardino Countywide Plan Program Environmental  
Impact Report (State Clearing House. No. 2017101033).  
3. Adopt the findings recommended by the San Bernardino County Planning Commission for  
approval of the Policy Plan amendments.  
4. Adopt Resolution that:  
a. Amends the text and maps of the Transportation and Mobility Element related to  
countywide truck routes and unincorporated truck routes as part of the First Cycle 2025  
Policy Plan Transportation and Mobility Element Amendment.  
b. Amends the glossary of terms section of the Policy Plan related to sensitive receptors in  
the context of truck routes.  
c. Amends the text of the Business Plan’s Implementation Plan related to establishment  
and enforcement of truck routes.  
5. Direct the Land Use Services Department to file a Notice of Determination in accordance  
with the California Environmental Quality Act.  
(Presenter: Miguel Figueroa, Director, 387-4431)  
Hearing Opened  
Public Comment: Maria Velazquez, Sandra Minjares, Mari Cabrera, Laura Anderson, Pamela Geil,  
Tania Gonzalez, Stacey Ramos, Luis Carretero, Joaquin Castillejos, Roxanne Bazo, Daniela Vargas,  
Andrea Vidaurra, Jane Hunt-Ruble  
Hearing Closed  
APPROVED  
Motion/Second: Curt Hagman/Jesse Armendarez  
AYE: Col. Paul Cook (Ret.), Jesse Armendarez, Curt Hagman, Joe Baca Jr.  
ABSENT: Dawn Rowe  
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.  
Public Comment: David Fick, Stacy Doolittle, Rena Mora, Frederick Miller, William T. Carter, Ashley  
Bernich, Latesha Howard, Lakresha Cael, Carlo, Amethyst, Jane Hunt-Ruble, Lisa Fehn, Clarice  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 58 of 59  
Davis, Caroline Carrion, Kathleen Castellanos, Karen Reich, Angel F. Huerta Jr., Von Kilgore, Pamela  
Geil, Gary Grossich, Rinea Lucia  
THE NEXT REGULAR MEETING OF THE BOARD OF SUPERVISORS IS SCHEDULED FOR  
TUESDAY, JANUARY 13, 2026 AT THE COUNTY GOVERNMENT CENTER, 385 NORTH  
ARROWHEAD AVENUE, SAN BERNARDINO WITH CLOSED SESSION BEGINNING AT 9:00 A.M.  
AND PUBLIC SESSION BEGINNING AT 10:00 A.M.  
This Fair Statement sets out a summary of the actions taken on each of the items on the agenda for  
Tuesday, December 16, 2025. The Clerk of the Board is directed to include this Fair Statement with  
the “Report/Recommendations to the Board of Supervisors of San Bernardino County, California and  
Record of Action” for said date.  
Fair Statement of Proceedings for Tuesday, December 16, 2025  
Page 59 of 59