CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, April 21, 2026  
DAWN ROWE  
CHAIR  
JOE BACA, JR.  
VICE CHAIR  
Third District Supervisor  
Fifth District Supervisor  
COL. PAUL COOK (RET.)  
JESSE ARMENDAREZ  
CURT HAGMAN  
First District Supervisor  
Second District Supervisor  
Fourth District Supervisor  
Chief Executive Officer  
County Counsel  
Clerk of the Board  
Luther Snoke  
Laura Feingold  
Lynna Monell  
This consolidated agenda contains a brief description of each item of business for San Bernardino  
County to be considered by the San Bernardino County Board of Supervisors (Board), also sitting as  
the Governing Board of the following entities: Big Bear Valley Recreation and Park District;  
Bloomington Recreation and Park District; Board Governed County Service Areas; San Bernardino  
County Flood Control District; County Industrial Development Authority; In-Home Supportive Services  
Public Authority; Inland Counties Emergency Medical Agency; Inland Empire Public Facilities  
Corporation; San Bernardino County Financing Authority; San Bernardino County Fire Protection  
District; and Successor Agency to the County of San Bernardino Redevelopment Agency.  
Office of the Clerk of the Board of Supervisors at 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA  
92415 (temporarily relocated to the 3rd Fl.). The online agenda may not include all available supporting  
documents or the most current version of documents. Live and archived meeting videos can be viewed  
To address the Board regarding an item on the agenda, or an item within its jurisdiction but not on the  
agenda, complete and submit a request to speak by utilizing the speaker kiosk. Requests must be  
submitted before the item is called for consideration. Speakers may address the Board for up to three  
(3) minutes total on the consent calendar, up to three (3) minutes on each discussion item, and up to  
three (3) minutes total on Public Comment, not to exceed a total of twelve (12) minutes for the  
meeting, unless it is determined that a different limit is appropriate.  
Alternate locations to address the Board by interactive video are available at the Joshua Tree  
Community Center, 6171 Sunburst Avenue, Joshua Tree, CA 92252 and the Jerry Lewis High Desert  
Government Center, 15900 Smoke Tree Street, Hesperia, CA 92345. NOTE: These alternate locations  
are being offered as a courtesy and may be closed due to inclement weather, if technology fails, or  
other unforeseen emergency. If the sites are closed, a notice will be posted by 9:00 a.m. the day of the  
meeting.  
Written comments may be submitted via email at BoardMeetingComments@cob.sbcounty.gov, online  
at publiccomments.cob.sbcounty.gov, or via U.S. Mail to San Bernardino County Clerk of the Board of  
Supervisors, 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA 92415. Comments received after the  
posting of the agenda and prior to the start of the meeting will be forwarded to the Board for review.  
Comments relating to matters subject to Board consideration or discussion will also be posted online at  
and through the conclusion of the meeting will be provided to the Board after the meeting adjourns.  
Comments received outside of this timeframe will not be forwarded.  
ADA Accessibility: If you require a reasonable modification or accommodation for a disability, please  
call the Clerk of the Board of Supervisors at (909) 387-3841 between 8:00 a.m. and 5:00 p.m., Monday  
through Friday, or e-mail at COB@sbcounty.gov to request an accommodation at least 72 hours prior  
to the Board meeting. Later requests will be accommodated to the extent feasible.  
To obtain additional information on an item, please contact the Presenter listed under each item prior  
to the meeting to allow the Board to move expeditiously in its deliberations.  
Except where noted, all scheduled items will be heard in the Covington Chambers of the Board of  
Supervisors, County Government Center, 385 North Arrowhead Avenue, First Floor, San Bernardino,  
California.  
PLEASE SILENCE CELL PHONES AND OTHER ELECTRONIC DEVICES UPON ENTERING THE CHAMBERS  
PUBLIC COMMENT ON CLOSED SESSION AGENDA ITEMS  
CLOSED SESSION  
9:00 A.M. – CONVENE MEETING OF THE BOARD OF SUPERVISORS – Magda Lawson Room,  
Fifth Floor, County Government Center  
BOARD OF SUPERVISORS  
Conference with Legal Counsel - Existing Litigation (Government Code section 54956.9(d)(1))  
1. M.J. v. Doe 1, et al., San Bernardino County Superior Court Case No. CIVSB2208807  
2. San Bernardino County v. Everest National Insurance Company, et al., Los Angeles County  
Superior Court Case No. 23STCV02336  
3. Phillip Dupper v. County of San Bernardino, et al., San Bernardino County Superior Court  
Case No. CIVSB2425766  
4. Sonja Pang v. County of San Bernardino, et al., San Bernardino County Superior Court  
Case No. CIVSB2524607  
PUBLIC SESSION  
10:00 A.M. – RECONVENE MEETING OF THE BOARD OF SUPERVISORS – Covington  
Chambers, First Floor, County Government Center  
Invocation and Pledge of Allegiance - Third District  
Memorial Adjournments  
Board of Supervisors  
First District – Supervisor Col. Paul Cook (Ret.)  
Nazreen Barnes, 54, of Victorville  
Jean Marie Certo, 74, of Helendale  
Sally Mejia Evans, 84, of Apple Valley  
Phyllis Ann Fox, 84, of Apple Valley  
Mary Ann Hepler, 91, of Apple Valley  
Catarino Sanchez Martinez, 96, of Victorville  
Thomas Roman, Sr., 97, of Hesperia  
Candace Anne Smithson, 63, of Apple Valley  
Rhonda Joann Summers, 71, of Victorville  
Second District – Supervisor Jesse Armendarez  
Abduljalil Alset, 69, of Rancho Cucamonga  
Paul Castellanos, 89, of Rancho Cucamonga  
Martin Collazo, 56, of Fontana  
Anthony Lamont Deal, 57, of Fontana  
Joanne Virginia Hernandez, 79, of Fontana  
Rick Martin Jacobs, 59, of Upland  
Felipe Landeros, 65, of Fontana  
Amy Prout Levy, 55, of Upland  
Ruben Martinez, 66, of Rancho Cucamonga  
Janette S. Osborn, 74, of Fontana  
Joyce IDA Parenti, 71, of Fontana  
Aurora Steelman, 92, of Fontana  
Third District – Supervisor Dawn Rowe  
Richard George Aquino, 86, of Highland  
James G. Bisi, 92, of Yucaipa  
Michael Garcia, Sr., 59, of Redlands  
David S. Lewis, 85, of Yucca Valley  
Stanley Marquardt, 84, of Redlands  
Rosemary “Rodee” Pausz, 79, of Highland  
Milo W. Scherer, 89, of Redlands  
Fourth District – Supervisor Curt Hagman  
Larry Berle Ades, 79, of Ontario  
Joe Baltierra, 94, of Montclair  
Linda Ann Barr, 58, of Ontario  
Rustico Brillantes, 89, of Ontario  
John Timothy Carey, 74, of Chino  
Robert P. Garcia, 86, of Chino  
Bonifacio Hernandez Gomez, 86, of Ontario  
Linda Elizabeth Grechanuck, 86, of Ontario  
Rick Martin Jacobs, 59, of Upland  
James J. Kuskoski, 93, of Chino  
Alfonso Mora, 93, of Chino  
Rosa Margarita Ochoa, 71, of Chino  
Jennie G. Santoyo, 87, of Montclair  
Mamie Marie Stewart, 100, of Ontario  
Danny Tran, 84, of Montclair  
Joseph Richard Trappen, 73, of Upland  
Dicktrus Van Der Meulen, 84, of Chino  
Fifth District – Supervisor Joe Baca, Jr.  
Patricia A. Barbosa, 88, of San Bernardino  
Ruben Jay Diaz, 71, of Colton  
Pauline Margaret Durney, 88, of San Bernardino  
Mary Avila Estrada, 86, of San Bernardino  
Eyvette Gonzales, 31, of Colton  
Vicky Lavonya Jackson, 62, of Rialto  
Tony Nunez, 63, of Rialto  
Felix F. Robles, 86, of Bloomington  
Alice C. Sharp, 100, of Rialto  
Cindy Ann Starkweather, 69, of San Bernardino  
Jerry Clyde Patterson, 76, of San Bernardino  
Rachel Velez, 84, of Colton  
Kenneth Roy White, 76, of Rialto  
Special Presentations, Resolutions and Proclamations - None  
Reports from County Counsel and Chief Executive Officer  
Individual Board Member Comments  
Presentation of the Agenda  
a)  
Consider additions of emergency or urgency items to the agenda to be placed on the Consent  
or Discussion Calendar at the Board’s discretion pursuant to Government Code section  
54954.2(b) or (b)(2).  
b)  
c)  
Notice of minor revisions to agenda items, items removed or continued from the Board of  
Supervisors’ Agenda.  
Disclosure pursuant to Government Code Section 84308.  
CONSENT CALENDAR  
Items listed on the Consent Calendar are expected to be routine and non-controversial and will be  
acted upon in one motion as the first item of business on the Discussion Calendar. If the Board directs  
that an item listed on the Consent Calendar be held for further discussion, the item will be addressed  
under “Deferred Items,” the second item listed on the Discussion Calendar.  
COUNTY DEPARTMENTS  
Board of Supervisors  
Adoption of Recognitions, Resolutions and Proclamations:  
Board of Supervisors  
Adopt resolution recognizing Jerome Rossillon upon his retirement after 37 years of valuable  
service to San Bernardino County.  
Adopt resolution recognizing Gail Roussell upon her retirement after 23 years of valuable  
service to San Bernardino County.  
Adopt proclamation proclaiming the Rotary Epic Day of Service in May, continuing every May  
through 2031.  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the appointment of Sharon Bryant to Seat 11 on the San Bernardino County  
In-Home Supportive Services Advisory Committee for the remaining 1-year term, expiring  
1/31/2027. (At Large)  
b. Approve the appointment of Deborah Stokes to Seat 15 on the San Bernardino County  
In-Home Supportive Services Advisory Committee for the remaining 1-year term, expiring  
1/31/2027. (At Large)  
c. Approve the appointment of Latasha Davis to Seat 5 on the San Bernardino County Health  
Center Governing Board for the remaining 2-year term, expiring 12/31/2027. (At Large)  
First District Supervisor Col. Paul Cook (Ret.)  
d. Declare and post vacancy per Maddy Act for the remaining 4-year term, expiring 1/8/2029,  
for Seat 1 held by Billy Rosenberg on the Senior Affairs Commission.  
Approve Amendment No. 2 to Employment Contract No. 23-09 with Priscilla Bugayong to  
continue to provide support services to the Second Supervisorial District, changing her  
employment status from full-time to part-time and updating associated benefits, effective May 2,  
2026, for an estimated annual cost of $37,895 (Salary - $36,390, Benefits $1,505).  
(Presenter: Jesse Armendarez, Second District Supervisor, 387-4833)  
1. Approve Contract with the Mt. Baldy Joint Elementary School District to contribute funding  
from the 2025-26 Second District’s Board of Supervisors Discretionary Fund - District  
Specific Priorities Program budget to support the roofing replacement project at the Mt.  
Baldy Elementary School located at 1 Mt. Baldy Rd. in Mt. Baldy, in the not-to-exceed  
amount of $100,000, for the period of April 21, 2026 through April 20, 2028.  
2. Approve Contract with the Upland-Rancho Cucamonga Post 8680, Rancho Cucamonga,  
California, and Veterans of Foreign Wars of the United States to contribute funding from the  
2025-26 Second District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget to support the kitchen upgrade project at their building, in the  
not-to-exceed amount of $30,000, for the period of April 21, 2026 through April 20, 2028.  
3. Approve Contract with the Fontana Police Foundation to contribute funding from the 2025-  
26 Second District’s Board of Supervisors Discretionary Fund - District Specific Priorities  
Program budget to assist with the costs related to the Shop with a Cop event scheduled for  
December 2026, in the not-to-exceed amount of $10,000, for the period of April 21, 2026  
through April 20, 2027.  
4. Approve Contract with the Pacific Crest Youth Arts Organization to contribute funding from  
the 2025-26 Second District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget to support their Outreach Program and Leadership Interactive  
efforts, in the not-to-exceed amount of $20,000, for the period of April 21, 2026 through  
April 20, 2027.  
5. Approve Contract with the California-Nevada District Exchange Clubs Charitable  
Foundation, Inc. to contribute funding from the 2025-26 Second District’s Board of  
Supervisors Discretionary Fund - District Specific Priorities Program budget to assist with  
the costs related to the Fontana Days Parade scheduled for May 2026, in the not-to-exceed  
amount of $10,000, for the period of April 21, 2026 through April 20, 2027.  
(Presenter: Jesse Armendarez, Second District Supervisor, 387-4833)  
Approve Contract with Abundant Living Family Church - High Desert to provide funding to  
support their non-emergency transportation and case management services providing  
reentry-related support to individuals recently released from the County’s detention center  
located in Adelanto or other detention facilities in the High Desert, and assist their general  
operations and community support efforts, in the amount of $0 by utilizing the funds previously  
awarded under Contract No. 22-310 in the not-to-exceed amount of $164,799 funded by the  
First District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget, for the period of April 21, 2026 through April 20, 2028.  
(Presenter: Paul Cook, First District Supervisor, 387-4830)  
Arrowhead Regional Medical Center  
Approve Amendment No. 1 to Contract 4400027851 with Forward Advantage, Inc. for  
subscription licensing and related software maintenance and technical support services related  
to Imprivata, Inc. single sign-on software, increasing the total not-to-exceed amount by  
$192,471 for a 12-month period, from $500,000 to $692,471 with no change to the contract  
term of March 26, 2025 through March 26, 2028.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Accept the Joint Conference Committee meeting minutes of meetings held on:  
a. September 25, 2024  
b. December 18, 2025  
2. Direct the Clerk of the Board of Supervisors to maintain as confidential the closed session  
documents of the September 25, 2024 and December 18, 2025 meeting minutes pursuant  
to Evidence Code section 1157 et seq.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve changes with the following Membership and/or Clinical Privilege categories as  
requested in Attachment A, as recommended by the Medical Executive Committee:  
1. Applications for Initial Appointment - Medical Staff  
2. Applications for Initial Appointment - Advanced Practice Professional Staff  
3. Applications for Reappointment - Medical Staff  
4. Applications for Reappointment - Advanced Practice Professional Staff  
5. Completion of Focused Professional Practice Evaluation with Advancement - Medical Staff  
6. Completion of Focused Professional Practice Evaluation with Advancement - Advanced  
Practice Professional Staff  
7. Extension of Focused Professional Practice Evaluation - Medical Staff  
8. Voluntary Resignation of Membership and/or Clinical Privileges - Medical Staff  
9. Voluntary Resignation of Membership and/or Clinical Privileges - Advanced Practice  
Professional Staff  
10. Change Staff Status - Medical Staff  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as detailed in the Financial Impact section, to the Sheriff/Coroner/Public  
Administrator and Arrowhead Regional Medical Center's 2025-26 budget to fund increased  
costs in pharmaceuticals (Four votes required).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Data Management Service Agreement with Fivos, Inc., including non-standard  
terms, for access to the Fivos, Inc.'s PATHWAYS clinical data performance platform, in the  
amount of $14,088, for the first year and subscription fees of $2,272 per procedure registry  
annually thereafter, for the contract term beginning on the date of execution and  
automatically renewing annually thereafter, unless terminated sooner by either party after  
the first year.  
2. Approve Non-Financial Business Associate Agreement with Fivos, Inc. to ensure the  
security of protected health information pursuant to the Health Insurance Portability and  
Accountability Act.  
3. Approve Patient Safety Organization Service Agreement with Society for Vascular Surgery  
Patient Safety Organization, LLC, for access to medical record data for four registries held  
by Fivos. Inc., in the amount of $909 per procedure registry for an annual total of $3,636,  
commencing on the effective date and automatically renewing from year to year thereafter.  
4. Approve Non-Financial Business Associate Agreement with Society for Vascular Surgery  
Patient Safety Organization, LLC to ensure the security of protected health information for a  
one-year term, commencing on the effective upon execution by both parties and shall  
automatically renew from year to year thereafter.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Behavioral Health  
12) 1. Approve contract with VARP, Inc. for the provision of Early Intervention, Outpatient  
Treatment, Intensive Outpatient Treatment, and Recovery Services, in the amount of  
$1,316,359, for the contract period of May 1, 2026, through June 30, 2027.  
2. Approve amendments to contracts with the following agencies, effective July 1, 2026, for  
the provision of Early Intervention, Outpatient Treatment, Intensive Outpatient Treatment,  
and Recovery Services, updating standard contract language, increasing the aggregate  
amount by $800,000, from $3,200,000 to $4,000,000, for clients referred by the Department  
of Children and Family Services in 2026-27:  
a. High Desert Child, Adolescent and Family Services Center, Inc., Amendment No. 5 to  
Contract No. 22-471, with no change to the contract amount of $3,897,773, or the  
contract period of July 1, 2022, through June 30, 2027.  
b. Inland Behavioral and Health Services, Inc., Amendment No. 4 to Contract No. 22-472,  
with no change to the contract amount of $1,685,950, or the contract period, of July 1,  
2022, through June 30, 2027.  
c. Inland Valley Drug and Alcohol Recovery Services dba Inland Valley Recovery Services,  
Amendment No. 5 to Contract No. 22-473, with no change to the contract amount of  
$6,857,480, or the contract period of July 1, 2022, through June 30, 2027.  
d. Social Science Services, Inc., dba Cedar House Life Change Center, Amendment No. 4  
to Contract No. 22-475, with no change to the contract amount of $1,530,295, or the  
contract period of July 1, 2022, through June 30, 2027.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
1. Approve Amendment No.1 to the following agreements for the provision of Fee-For-Service  
Psychiatric Inpatient Hospital Services, increasing the combined aggregate amount by  
$28,644,555, from $60,869,390 to $89,513,945:  
a. Aurora Charter Oak Hospital, Agreement No. 25-512, with no change to the period of  
July 1, 2025, through June 30, 2030.  
b. Canyon Ridge Hospital, Inc. dba Canyon Ridge Hospital, Agreement No. 25-513, with  
no change to the period of July 1, 2025, through June 30, 2030.  
c. Community Hospital of San Bernardino, Agreement No. 25-511, with no change to the  
period of July 1, 2025, through June 30, 2030.  
d. Loma Linda University Medical Center, Agreement No. 25-857, with no change to the  
period of July 1, 2025, through June 30, 2030.  
e. View Behavioral Health-Colton II, LLC dba View Behavioral Health Colton Children’s,  
Agreement No. 25-858, updating the contractor’s name, removing a facility address,  
and updating agreement provisions with no change to the period of November 4, 2025,  
through June 30, 2030.  
f. Vista Behavioral Hospital, LLC dba Pacific Grove Hospital, Agreement No. 26-67, with  
no change to the period of July 1, 2025, through June 30, 2030.  
2. Approve agreements with the following agencies for the provision of Fee-For-Service  
Psychiatric Inpatient Hospital Services, incorporating the agreement into the existing  
aggregate funding pool for Fee-For-Service Psychiatric Inpatient Hospital Services, in an  
amount not to exceed $89,513,945:  
a. Indio Behavioral Hospital, LLC DBA Coachella Valley Behavioral Health for the period of  
July 1, 2025, through June 30, 2030.  
b. View Behavioral Health-Colton, LLC dba View Behavioral Health Colton Adult for the  
period of April 21, 2026, through June 30, 2030.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
Approve travel and related expenses for two San Bernardino County Behavioral Health  
Commissioners to attend the 2026 California Mental Health Advocates for Children and Youth  
Conference in Sacramento, in an amount not to exceed $4,000, for the period of May 5, 2026,  
through May 8, 2026.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
County Administrative Office  
15) 1. Approve Amendment No. 2 to Contract No. 24-564 with David M. Goldstein, Attorney at  
Law, for the provision of court-appointed adult indigent defense representation services for  
conflict cases, increasing the contract amount by $1,700,000, from $15,000,000 to a  
not-to-exceed amount of $16,700,000, with no change to the contract term of July 1, 2024  
through June 30, 2027.  
2. Approve Amendment No. 2 to Contract No. 24-565 with Brown, White & Osborn LLP, for  
the provision of court-appointed adult indigent defense representation services for conflict  
cases, increasing the contract amount by $812,000, from $7,800,000 to a not-to-exceed  
amount of $8,612,000, with no change to the contract term from July 1, 2024 through June  
30, 2027.  
3. Approve Amendment No. 2 to Contract No. 24-411 with Inland Juvenile Panel Attorneys,  
Inc., for the provision of court appointed delinquency legal representation services for  
conflict cases, increasing the contract amount by $330,000 from $3,269,000 to a  
not-to-exceed amount of $3,599,000, with no change to the contract term from July 1, 2024  
through June 30, 2029.  
4. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments as detailed in the Financial Impact section (Four votes required).  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
1. Approve Membership Agreement, which includes the Intellectual Property Rights and  
Confidentiality Agreement, including non-standard terms, with the University of California  
Riverside - Southern California Research Initiative for Solar Energy/Solar Valley Consortium  
for 2026-27, at a cost of $5,000, for an agreement period of April 21, 2026 through April 20,  
2027.  
2. Designate Supervisor Curt Hagman as the designee to represent the County as part of the  
University of California Riverside - Southern California Research Initiative for Solar  
Energy/Solar Valley Consortium.  
3. Authorize the Chair of the Board of Supervisors to execute, and the Deputy Executive  
Officer to deliver to the University of California Riverside any assignment or other  
documents that the University of California Riverside - Southern California Research  
Initiative for Solar Energy/Solar Valley Consortium may reasonably request to evidence or  
perfect title to any Subject Intellectual Property, as defined in the Intellectual Property  
Rights and Confidentiality Agreement, subject to review by County Counsel, provided that  
any such documents do not result in additional costs to be incurred by the County, and do  
not extend the duration of the Membership Agreement.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
1. Approve the revision to the County Opioid Settlement Funding Expenditure Plan, increasing  
the amount by $900,000, from $24,351,066 to $25,251,066, to address the opioid epidemic  
within the County.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as detailed in the Financial Impact section, to the Sheriff/Coroner/Public  
Administrator's 2025-26 budget (Four votes required).  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
1. Approve Joint Exercise of Powers Agreement with the Fenner Gap Mutual Water Company,  
a mutual water company, to form the San Bernardino Water and Power Authority, to  
support the financing and refinancing of capital improvement projects and provide working  
capital for eligible public uses.  
2. Declare and post vacancy, per Maddy Act, for the two Board of Director positions on the  
San Bernardino Water and Power Authority.  
(Presenter Michael Vu, Assistant Executive Officer, 387-4811)  
County Counsel  
19) Authorize the Purchasing Agent to increase Purchase Order No. 4100425939 with Brownstein  
Hyatt Farber Schreck, LLP, by $500,000, from $645,000 to a not-to-exceed amount of  
$1,145,000, in order to continue specialized legal services in connection with the court action  
titled People’s Collective For Environmental Justice, et al. v. County of San Bernardino, et al.  
(Four votes required).  
(Presenter: Laura Feingold, County Counsel, 387-5455)  
District Attorney  
1. Ratify the electronic submission of a grant application by the District Attorney’s Division  
Chief to the California Board of State and Community Corrections for the Proposition 64  
Public Health and Safety Grant Program, including the execution by the Chief Executive  
Officer of required grant application documents, including the Letter of Eligibility,  
Certification of Compliance with California Board of State and Community Corrections  
Policies, and Criteria and Assurance for Non-Governmental Organizations Receiving Grant  
Funds as Subcontractors, in the amount of $6,000,000 for the period of July 1, 2026  
through December 31, 2031.  
2. Authorize the Chief Executive Officer to execute any subsequent non-substantive grant  
application amendments necessary on behalf of the County, subject to review by County  
Counsel.  
3. Authorize the District Attorney Division Chief to electronically submit any subsequent  
non-substantive grant application amendments necessary on behalf of the County, subject  
to review by County Counsel.  
4. Adopt Resolution as required by the California Board of State and Community Corrections  
authorizing the Chief Executive Officer to approve the grant application and sign the grant  
application documents, and any non-substantive grant application amendments, subject to  
review by County Counsel and to authorize the District Attorney Division Chief to  
electronically submit the grant application, including any non-substantive grant application  
amendments, subject to review by County Counsel.  
5. Direct the District Attorney Division Chief to transmit any non-substantive grant application  
amendments to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
Human Resources  
21) Approve San Bernardino County being a work experience site for the Workforce Development  
Department’s Workforce Innovation Opportunity Act Youth Forward Program for the period of  
April 21, 2026, through June 30, 2029.  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
Innovation and Technology  
22) 1. Approve the non-financial Terms of Service, including non-standard terms, with SMTP2GO,  
Inc. for email delivery services beginning on April 21, 2026, and continuing until terminated  
by either party.  
2. Authorize the Chief Information Officer or Assistant Chief Information Officer to  
electronically accept the Terms of Service referenced in Recommendation No. 1 and any  
subsequent non-substantive amendments, subject to County Counsel review.  
3. Direct the Chief Information Officer or Assistant Chief Information Officer to transmit any  
subsequent non-substantive amendments that are electronically accepted to the Clerk of  
the Board of Supervisors within 30 days of acceptance.  
(Presenter: Don Le, Interim Chief Information Officer, 388-5501)  
Law and Justice Administration  
1. Approve grant application to the United States Department of Justice, Office of Justice  
Programs, Bureau of Justice Assistance, for the 2025 Edward Byrne Memorial Justice  
Assistance Grant Program, in the amount of $823,030, for the period of October 1, 2024  
through September 30, 2028.  
2. Authorize the Chief Executive Officer, the Chair of the Law and Justice Group, or the  
assigned grant administrator of the Law and Justice Group, as stipulated by the 2025  
Edward Byrne Memorial Justice Assistance Grant Program, to sign and submit the  
application referenced in Recommendation No. 1, including any subsequent  
non-substantive amendments to the grant application, subject to review by County Counsel.  
3. Approve Interlocal Agreement, as required by the 2025 Edward Byrne Memorial Justice  
Assistance Grant Program, with the Towns of Apple Valley and Yucca Valley, and the Cities  
of Adelanto, Barstow, Chino, Colton, Fontana, Hesperia, Highland, Montclair, Ontario,  
Rancho Cucamonga, Redlands, Rialto, San Bernardino, Upland, Victorville, and Yucaipa.  
4. Direct the Chair of the Law and Justice Group to transmit the signed grant application and  
any subsequent non-substantive amendments to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter: Brent Martin, Law and Justice Group Chair, 387-5786)  
Office of Emergency Services  
Continue the Local Emergency Proclamation within San Bernardino County related to the 2025  
December Adverse Weather Event that was initially proclaimed by the Director of Emergency  
Services on December 25, 2025, and ratified by the Board of Supervisors on December 29,  
2025.  
(Presenter: Crisanta Gonzalez, Director of Emergency Management, 356-3988)  
Office of Homeless Services  
25) Approve Amendment No. 3 to Contract No. 23-1143 with Inland Counties Legal Services, Inc.,  
to increase the contract amount by $75,000, from $868,566 to $943,566, to address increased  
demand for Housing and Disability Advocacy Program legal services, with no changes to the  
contract period of November 1, 2023 through June 30, 2026.  
(Presenter: Marcus Dillard, Chief of Homeless Services, 501-0644)  
Probation  
26) Approve Amendment No. 2 to Contract No. 25-538 with Evident Change, formerly known as  
National Council on Crime and Delinquency, for the provision of Correctional Assessment and  
Intervention System, and Juvenile Assessment and Intervention System assessment  
subscriptions, training, and technical assistance services, increasing the not-to-exceed contract  
amount by $201,318, from $921,315 to $1,122,633, and extending the term by 11 months, for a  
new total contract period of August 1, 2020 through June 30, 2027.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Project and Facilities Management  
Continue the finding, first made by the Board of Supervisors on September 23, 2025, that there  
is substantial evidence that immediate action is needed to prevent or mitigate the threat to  
animal life, animal health, property and essential public services posed by the cessation of  
contracted animal shelter services in the High Desert region effective September 1, 2025, after  
the Town of Apple Valley voted to cancel the existing animal services contract, which resulted  
in a reduction of essential shelter and animal care resources, and that this emergency will not  
permit the delay resulting from a formal competitive solicitation of bids to procure materials and  
construction services, and delegating authority originally by Resolution on September 23, 2025,  
to the Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
contracts, in a total amount not to exceed $4,436,154, for any construction, remediation, and  
modifications of internal and external structures related to the sudden and unexpected loss of  
use of the Apple Valley Animal Shelter, and find that the issuance of these purchase orders  
and/or contracts are necessary to respond to this emergency pursuant to Public Contract Code  
sections 22035 and 22050 (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
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  
pursuant to Public Contract Code sections 22035 and 22050 (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
Continue the finding, first made by the Board of Supervisors on January 13, 2026, that there is  
substantial evidence that immediate action is needed to prevent or mitigate the threat to  
property and public health posed by an unprecedented storm occurring on November 14  
through November 16, 2025, that caused water damage to the roof and interior areas of  
multiple buildings located at Calico Ghost Town Regional Park, including the structures known  
as Lil’s Saloon, Dorsey’s Dog House, Calico Rock and Gift Shop, Calico Candle Shop, Print  
Shop, Calico Coffee, Tea, and Pottery Shop, and Mystery Shack, which has resulted in  
imminent risk of failure of the roofs, roof structures, and interior ceilings of historical buildings  
and constitutes an emergency pursuant to Public Contract Code section 22050, 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 January 13, 2026, and as amended by Resolution No. 2026-26 on March 10, 2026, to the  
Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
contracts, in a total amount not to exceed $1,310,834, for any construction, remediation, and  
modifications related to the weather and water damaged roofs, roof structures, interiors, and  
building components, finding the issuance of these purchase orders and/or contracts are  
necessary to respond to this emergency pursuant to Public Contract Code sections 22035 and  
22050 (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
1. Approve a budget increase in the amount of $215,846 to Capital Improvement Program  
Project No. 23-038, increasing the total project budget from $456,000 to $671,846, due to  
required code and safety upgrades needed for the County Fire Station 221 Restroom  
Remodel Project located at 200 E 3rd St in San Bernardino.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments as detailed in the Financial Impact section (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
Public Health  
Adopt Resolution for the Local Enforcement Agency Grant Program, as required by the  
California Department of Resources Recycling and Recovery, effective April 21, 2026 through  
April 20, 2031, authorizing the Director of the Department of Public Health to approve, execute  
and submit annual grant applications, non-substantive amendments and documents necessary  
to secure funding, on behalf of the County, subject to review by County Counsel.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
Approve Amendment No. 2 to Revenue Contract No. 22-504 with StateFoodSafety.com, to  
continue providing an online food handler training and assessment program for San Bernardino  
County residents to obtain food handler certifications, extending the contract term for an  
additional year, for a total contract period of July 1, 2022 through June 30, 2027.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
1. Accept and approve grant award agreement (Grant Award No. 5 UTHA33958-07-00), from  
the United States Department of Health and Human Services, Health Resources and  
Services Administration for the Ending the HIV Epidemic: A Plan for America - Ryan White  
HIV/AIDS Program Parts A and B, in the amount of $668,595 for the period of March 1,  
2026 through February 28, 2027.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or the Director of  
the Department of Public Health to execute and submit any subsequent, non-substantive  
amendments required to receive the grant award, 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 grant award to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
Approve and authorize the submission of additional application forms to the California  
Department of Public Health, including the legally binding Contractor Certification Clauses form,  
to supplement an application submitted on April 1, 2025 to secure funding from the  
Epidemiology and Laboratory Capacity Strengthening Hospital Acquired Infections/Antimicrobial  
Resistance Program, in the amount of $377,705, for a period beginning upon award issuance  
and continuing through July 31, 2027.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
Approve Contract with Covetrus North America, LLC, including a non-standard term, to  
purchase veterinary supplies, in an amount not-to-exceed $700,000, for the period of April 21,  
2026 through April 20, 2028.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
Public Works-Solid Waste Management  
Approve Amendment No. 1 to Revenue Agreement No. 21-519 with Mammoth Mountain Ski  
Area, LLC, extending the term five years for the total contract term of July 1, 2021 to June 30,  
2031, with the option to extend up to five additional years and generating gross revenue in the  
amount of $96,885, for the disposal of biosolids at the Barstow Sanitary Landfill.  
(Presenter: David Doublet, Assistant Director, 386-8811)  
Public Works-Special Districts  
Adopt a Resolution that:  
1. Establishes a “No Stopping, Standing or Parking Zone” pursuant to County Code section  
52.0118(a), along the entire length of the south sides of Jimmie Johnson Drive, Jeff Gordon  
Drive, Dreamland Drive, Sunset Drive and France Family Road, in the Fontana area.  
2. Direct the County Road Commissioner to perform such acts as necessary to implement the  
terms of the Resolution.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Transportation  
38) 1. Approve Addendum No. 1, issued on February 23, 2026, to the bid documents for the Blake  
Street and Other Roads Project - Phase 1 in the Rialto Area.  
2. Award a Construction Contract to Onyx Paving Company, Inc., in the amount of $5,110,000  
for the Blake Street and Other Roads Project - Phase 1 in the Rialto Area.  
3. Authorize a contingency fund of $511,000 for the Blake Street and Other Roads Project -  
Phase 1 in the Rialto Area.  
4. Authorize the Director of the Department of Public Works to approve the expenditure of the  
contingency fund of $511,000 for verified quantity overruns for this unit priced construction  
contract.  
5. Authorize the Director of the Department of Public Works to order any necessary changes  
or additions in the work being performed under the contract for a total amount not to exceed  
$210,000 of the $511,000 contingency fund, pursuant to Public Contract Code section  
20142.  
6. Authorize the Director of the Department of Public Works to accept the work when 100%  
complete and execute and file the Notice of Completion.  
(Presenter: Noel Castillo, Director, 387-7906)  
Continue the finding, originally made by the Board of Supervisors on March 10, 2026, that  
substantial evidence exists, pursuant to Public Contract Code section 22050, that damage to  
public roads caused by the 2025 December Adverse Weather Event, in the Wrightwood and  
Pinon Hills areas, constitutes an emergency that will not permit a delay resulting from a  
competitive solicitation for bids, and that the action is necessary to respond to the emergency  
and to complete the necessary repairs (Four votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
Approve Contract with Cogstone Resource Management Inc. to provide archaeological,  
paleontological, and cultural monitoring services for the Needles Highway Segment 1C Project  
in the Needles area, in an amount not to exceed $253,976, for the term of April 21, 2026  
through June 30, 2027.  
(Presenter: Noel Castillo, Director, 387-7906)  
Purchasing  
41) Approve Amendment No. 3 to Contract No. 24-786 with Phamatech, Inc. for drug and alcohol  
services, to update contract language to include testing turnaround timeframes for urine and  
oral fluids testing, with no changes to the contract term of October 1, 2024 through September  
30, 2029.  
(Presenter: Stephenie Shea, Acting Director, 387-2073)  
Real Estate Services  
42) 1. Find that approval of Amendment No. 7 to Lease Agreement No. 94-1191 with Carol E.  
Bell, Trustee of the RF Smith and CE Smith Living Trust-Marital Deduction Trust and Carol  
E. Bell, Trustee of the Carol E. Bell Family Trust of 2009, for office, classroom, playground  
and parking space, is an exempt project under the California Environmental Quality Act  
Guidelines, Section 15301 - Existing Facilities (Class 1).  
2. Approve Amendment No. 7 to Lease Agreement No. 94-1191 with Carol E. Bell, Trustee of  
the RF Smith and CE Smith Living Trust-Marital Deduction Trust and Carol E. Bell, Trustee  
of the Carol E. Bell Family Trust of 2009 to:  
a. Extend the term of the lease for five years for the period of May 1, 2026 through April  
30, 2031, by exercising the first of three existing five-year options.  
b. Adjust the rental rate schedule.  
c. Continue leasing approximately 3,900 square feet of office and classroom space, 4,332  
square feet of playground space, and 15,905 square feet of parking space at 71405 and  
71409 Twentynine Palms Highway in Twentynine Palms, for the Preschool Services  
Department.  
d. Increase the total lease amount by $404,988, from $1,454,180 to a new total amount of  
$1,859,168.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Regional Parks  
Approve the Payment for Replacement Water Assessment to the Mojave Basin Area  
Watermaster for the Mojave Narrows Regional Park in the amount of $565 per acre-foot for 649  
acre-feet of water for the water year ending September 30, 2025, in the amount not to exceed  
$366,685.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Approve Interim Use Permit with Southern California Edison for the use of a portion of Prado  
Regional Park, located in the City of Chino, to hold the Annual Southern California Edison  
Picnic and Lineman’s Rodeo Event occurring Saturday, May 30, 2026, with related camping,  
set up, and tear down beginning May 18, 2026 through June 5, 2026, for a total revenue  
amount of $35,260.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
Registrar of Voters  
Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustments, as detailed in the Financial Impact Section, for expenses related to the March 24,  
2026 City of Ontario Special Municipal Election (Four votes required).  
(Presenter: Joani Finwall, Registrar of Voters, 387-2100)  
1. Approve Grant Revenue Agreement (State No. 25G27136) with the State of California  
Secretary of State, for activities to improve the administration of elections, including  
enhancing election technology and making election security improvements as authorized  
under sections 101, 103 and 104 of the Help America Vote Act, in an amount not to exceed  
$242,824.38, effective upon execution by both the State of California - Department for  
General Services and the County through December 31, 2026.  
2. Authorize the Registrar of Voters or Assistant Registrar of Voters to execute  
non-substantive amendments, updates, or revisions and other necessary documentation  
required by the State of California to receive the grant funds, subject to review by County  
Counsel.  
3. Direct the Registrar of Voters to transmit non-substantive amendments in relation to  
Recommendation No. 2 to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Joani Finwall, Registrar of Voters, 387-2100)  
Sheriff/Coroner/Public Administrator  
1. Approve Letter of Agreement (Federal Agreement No. 2026-95), and related assurances  
and certifications, with the United States Department of Justice, Drug Enforcement  
Administration, in the amount of $465,000, for the period of October 1, 2025 through  
September 30, 2026, for participation in the 2026 Domestic Cannabis  
Eradication/Suppression Program.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post adjustments to the  
Sheriff/Coroner/Public Administrator’s 2025-26 budget, as detailed in the Financial Impact  
section (Four votes required).  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Approve the following contracts to provide body transport services to the  
Sheriff/Coroner/Public Administrator, for the period of May 1, 2026 through April 30, 2029,  
in an aggregate amount of $2,000,000 per year, for a total amount not to exceed  
$6,000,000, with the option for two one-year extensions, or one two-year extension to the  
original term:  
a. 92Mike Transport, LLC, at a variable rate of $330-$750 per transport, based on service  
zone and distance traveled.  
b. MedCab, dba All In One Logistics Care, at a variable rate of $380-$1,025 per transport,  
based upon service zone and distance traveled.  
c. Wiefels & Son II, Inc., at a variable rate of $200-$1,010 per transport, based upon  
service zone and distance traveled.  
2. Authorize the Sheriff/Coroner/Public Administrator or Undersheriff to execute change orders  
to the contracts in Recommendation No. 1, as needed, subject to review by County  
Counsel, so long as the total aggregate amount of such change orders do not exceed  
$900,000, or 15% of the total contract amount, and the change orders do not amend the  
contract terms.  
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)  
Approve Amendment No. 1 to Contract No. 23-1119 with NaphCare, Inc., for the provision of  
correctional facility dialysis services, increasing the original amount by $1,153,207, from  
$1,115,985 to a new not to exceed amount of $2,269,192, and extending the term by two years,  
for a new contract term of October 3, 2023 through September 30, 2028.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Approve Amendment No. 2 to Contract No. 22-310 with Abundant Living Family Church - High  
Desert, for the provision of non-emergency transportation services for individuals recently  
released from the County’s High Desert Detention Center, increasing the contract amount by  
$655,575, from $2,787,099 to a new not to exceed amount of $3,442,674, and extending the  
term by one year, for a new contract term of April 26, 2022 through April 25, 2027.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
SEPARATED ENTITIES  
Big Bear Valley Recreation and Park District  
Acting as the governing body of the Big Bear Valley Recreation and Park District:  
1. Find that waiving the admission fees for County employees, and up to six immediate family  
members per employee, for County Employee Appreciation Month at the Big Bear Alpine  
Zoo, from May 1, 2026, to May 31, 2026, will serve the public purpose of promoting  
enhanced communication among employees and improve employee morale throughout the  
County, and expresses gratitude for the dedicated service provided by County employees.  
2. Approve the waiver of admission fees for County employees and their immediate family  
members during the County Employee Appreciation Month at the Big Bear Alpine Zoo, from  
May 1, 2026, through May 31, 2026.  
(Presenter: Noel Castillo, Director, 387-7906)  
Board Governed County Service Areas  
Acting as the governing body of County Service Area 70 D-1:  
1. Find that approval of Amendment No. 1 to revenue license Agreement No. 20-57 with the  
Rotary Club of Lake Arrowhead, for use of 1,312 square feet of storage space, is an  
exempt project under the California Environmental Quality Act Guidelines, Section 15301 -  
Existing Facilities (Class 1).  
2. Find that approval of Amendment No. 1 to revenue license Agreement No. 20-57 with the  
Rotary Club of Lake Arrowhead, for use of 1,312 square feet of storage space serves a  
public purpose by meeting the social, health, and public service needs of the County  
pursuant to California Government Code section 26227.  
3. Approve Amendment No. 1 to revenue license Agreement No. 20-57 with the Rotary Club of  
Lake Arrowhead to:  
a. Continue the non-exclusive use of approximately 1,312 square feet of storage space,  
located northeast of State Highway 173 and Torrey Road (Assessor’s Parcel Number  
0330-011-36-0000) in Lake Arrowhead.  
b. Extend the term for three years, from May 1, 2026 through April 30, 2029.  
c. Approve total additional revenue in the amount of $3,545, which includes $1,313 for the  
permitted holdover period of January 28, 2025 through April 30, 2026, and $2,232 for  
the extended three-year term.  
d. Increase the total revenue license agreement amount by $3,545, from $3,000 to $6,545.  
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)  
Acting as the governing body of County Service Area 20 Joshua Tree:  
1. Adopt the Initial Study and Mitigated Negative Declaration for the Phase II Desert View  
Conservation Area Recreational Trails Project.  
2. Adopt the Mitigation Monitoring and Reporting Program for the Phase II Desert View  
Conservation Area Recreational Trails Project.  
3. Approve the Phase II Desert View Conservation Area Recreational Trails Project as defined  
in the Initial Study and Mitigated Negative Declaration.  
4. Approve the plans and specifications for the Phase II Desert View Conservation Area  
Recreational Trails Project.  
5. Authorize the Director of the Department of Public Works - Special Districts to advertise the  
Phase II Desert View Conservation Area Recreational Trails Project for competitive bids.  
6. Direct the Department of Public Works - Special Districts to file and post the Notice of  
Determination for the Phase II Desert View Conservation Area Recreational Trails Project  
as required under the California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
Acting as the governing body of County Service Area 70 Countywide:  
1. Approve Escrow Agreement for Security Deposits in Lieu of Retention with Downing  
Construction, Inc. and Columbia Bank pursuant to Public Contract Code section 22300 for  
the Arrow Route Sewer Main Project in the Fontana Area, effective upon execution through  
project completion.  
2. Authorize the Director of the Department of Public Works to execute the Escrow Agreement  
for Security Deposits in Lieu of Retention and provide and receive written notice under the  
Escrow Agreement for Security Deposits in Lieu of Retention for the Arrow Route Sewer  
Main Project in the Fontana Area, subject to County Counsel review.  
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)  
Acting as the governing body of County Service Area 53 B Fawnskin, approve Amendment No.  
3 to Agreement No. 11-610 between the Big Bear Area Regional Wastewater Agency, City of  
Big Bear Lake, Big Bear City Community Services District, and Zone B of County Service Area  
53 Fawnskin, for the treatment and disposal of County Service Area 53 B wastewater,  
extending the term by five years, for a total term of July 1, 2011 to June 30, 2031, with no  
change to the cost provisions based on wastewater flows plus actual costs.  
(Presenter: Noel Castillo, Director, 387-7906)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District, approve  
Amendment No. 5 to Agreement No. 21-826 with the California Governor’s Office of  
Emergency Services for costs pertaining to San Bernardino County Fire Protection District  
employees attending Regional Hazardous Materials Response Training, increasing the  
reimbursement amount by $50,000, from $250,000 to $300,000, with no change to the term of  
November 29, 2021, through June 30, 2026.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Approve the following addenda to the bid documents for the Station No. 75 Butler Building  
Construction Project in the Muscoy area:  
a. Approve Addendum No. 1 dated January 22, 2026, which provided responses to  
contractors’ questions and provided revisions to the geotechnical report.  
b. Approve Addendum No. 2 dated January 28, 2026, which revised the risk factor to the  
geotechnical report.  
2. Find the bid proposal from Builders United, LLC to be nonresponsive for failing to submit a  
Bid Package as required in the Bid Documents.  
3. Award a Construction Contract to Toneman Development Corporation in the amount of  
$960,926, with a construction completion date of 210 calendar days from the date of  
issuance of the Notice to Proceed for the Station No. 75 Butler Building Construction  
Project in the Muscoy area.  
4. Authorize the Director of the Project and Facilities Management Department to order any  
necessary changes or additions in the work being performed under the contract for a total  
amount not to exceed $60,546, pursuant to Public Contract Code section 20142.  
5. Authorize the Director of Project and Facilities Management Department to accept the work  
when 100% complete and execute and file a Notice of Completion.  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
San Bernardino County Flood Control District  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Find that Amendment No. 1 to Revenue License Agreement No. 07-148 with San  
Bernardino Valley Municipal Water District, for non-exclusive access to Flood Control  
District land, is an exempt project under the California Environmental Quality Act  
Guidelines, Sections 15301 - Existing Facilities (Class 1) and Section 15061(b)(3) -  
Commonsense Exemption.  
2. Approve Amendment No. 1 to Revenue License Agreement No. 07-148 with San  
Bernardino Valley Municipal Water District for the non-exclusive use of approximately  
26,250 square feet of Flood Control District right-of-way (Assessor’s Parcel Numbers 0141-  
421-11-000, 0278-191-24-0000, 0279-043-13-0000, and 0279-093-01-0000) in San  
Bernardino, for the operation of a 78-inch underground water pipeline, as follows:  
a. Approve a two-month permitted holdover period from March 1, 2026 through April 30,  
2026, in the amount of $1,124.  
b. Approve extending the term for 10 years from May 1, 2026 through April 30, 2036,  
through the San Bernardino Valley Municipal Water District’s exercise of a 10-year  
extension option.  
c. Approve total additional revenue in the amount of $85,282, which includes $1,124 for  
the permitted holdover period, from March 1, 2026 through April 30, 2026, and $84,158  
for the extended 10-year term.  
d. Increase the total contract revenue by $85,282, from $95,274 to $180,556.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Acting as the governing body of the San Bernardino County Flood Control District, approve  
Amendment No. 1 to Contract No. 4400020535 with Water & Earth Technologies, Inc. for  
maintenance, installation, and operational support services, increasing the not to exceed  
amount by $300,000, from $1,000,000 to $1,300,000, with no change to the contract term of  
January 1, 2023, to December 31, 2027.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
Acting as the governing body of the San Bernardino County Flood Control District, approve  
License Agreement with San Bernardino County Transportation Authority, which manages  
railways owned by Atchison Topeka & Santa Fe Railroad (Assessor’s Parcel Numbers  
0229-223-18-0000 and 0229-223-19-0000), to allow for San Bernardino County Flood Control  
District to install and maintain a culvert connection for the West Fontana Channel in Fontana,  
for a month-to-month term commencing upon execution and continuing until terminated by  
either party, with an annual administration fee of $1,500.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
MULTIJURISDICTIONAL ITEMS  
Multijurisdictional Item with the following entities: San Bernardino County; Board Governed County  
Service Areas  
1. Acting as the governing body of San Bernardino County, receive a list of Department of  
Airports approved short-term real estate leases procured in accordance with County Policy  
No. 12-04 - Leasing County Airport Real Property, and executed pursuant to County Policy  
No. 12-04 and County Code Section 18.0104 for the period of September 1, 2025, through  
December 31, 2025.  
2. Acting as the governing body of Board Governed County Service Area 60 - Apple Valley  
Airport, receive a list of the Department of Airports approved short-term real estate leases  
procured in accordance with County Policy No. 12-04 - Leasing County Airport Real  
Property and executed pursuant to County Policy No. 12-04 and County Code Section  
18.0104, for the period of September 1, 2025, through December 31, 2025.  
(Presenter: Brett J. Godown, Director, 387-8810)  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County  
Flood Control District  
1. Acting as the governing body of the San Bernardino County Flood Control District:  
a. Adopt Resolution declaring that a portion of San Bernardino County Flood Control  
District-owned property (portion of Assessor’s Parcel Number 0229-291-59-0000),  
comprising approximately 0.97 acres, located north of San Bernardino Avenue and west  
of VIP Road, in the City of Fontana, is no longer necessary for the uses and purposes  
for which it was acquired, that the conveyance of an easement will not substantially  
conflict or interfere with the use of the property by the San Bernardino County Flood  
Control District, and that the conveyance, to San Bernardino County, at no cost, by  
waiving the fair market value requirement of County Policy No. 12-17 is in the public  
interest; authorizing the conveyance of an Easement Deed to San Bernardino County at  
no cost in accordance with Water Code Appendix section 43-6 and County Policy No.  
12-17 - Surplus Real Property, and finding the conveyance of the easement is  
categorically exempt from further environmental review under the California  
Environmental Quality Act Guidelines, California Code of Regulations, Sections 15312  
(Class 12 - Surplus Government Property Sales) and 15061(b)(3) (Common Sense  
Exemption).  
b. Approve the Easement Deed to San Bernardino County for landscaping purposes over  
an approximately 0.97-acre portion of San Bernardino County Flood Control  
District-owned property (portion of Assessor’s Parcel Number 0229-291-59-0000) at no  
cost.  
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. Direct the Real Estate Services Department to file and post the Notice of Exemption in  
accordance with the California Environmental Quality Act.  
2. Acting as the governing body of San Bernardino County:  
a. Approve the Easement Deed from the San Bernardino County Flood Control District for  
landscaping purposes over an approximately 0.97-acre portion of San Bernardino  
County Flood Control District-owned property (portion of Assessor’s Parcel Number  
0229-291-59-0000) at no cost.  
b. 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.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Acting as the governing body of the San Bernardino County Flood Control District, approve  
Amendment No. 3 to Memorandum of Understanding No. 15-278 with San Bernardino  
County for code enforcement services, to update the Flood Control District Ordinance  
referenced in the Memorandum of Understanding, increase the contract by $2,000,000,  
from $3,400,000 to $5,400,000, and extend the term by five years, for a total contract term  
of June 2, 2015 to June 30, 2031.  
2. Acting as the governing body of San Bernardino County, approve Amendment No. 3 to  
Memorandum of Understanding No. 15-278 with the San Bernardino County Flood Control  
District for code enforcement services, to update the Flood Control District Ordinance  
referenced in the Memorandum of Understanding, increase the contract by $2,000,000,  
from $3,400,000 to $5,400,000, and extend the term by five years, for a total contract term  
of June 2, 2015 to June 30, 2031.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
ORDINANCES FOR INTRODUCTION  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Consider the proposed ordinance repealing San Bernardino County Fire Protection District  
Ordinance No. FPD 23-01 and adopting the San Bernardino County Fire Protection District  
Fire Code, which adopts by reference the 2025 Edition of the California Fire Code, along  
with certain changes, modifications, amendments, additions, deletions, and exceptions to  
the 2025 Edition of the California Fire Code, relating to fire regulations, and the 2025  
Edition of the California Wildland-Urban Interface Code.  
2. Make alterations, if necessary, to proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of the Board of Directors of the San Bernardino County Fire Protection  
District, State of California, to repeal San Bernardino County Fire Protection District  
Ordinance No. FPD 23-01 and to adopt: the San Bernardino County Fire Protection  
District Fire Code, which adopts by reference the 2025 Edition of the California Fire  
Code, along with certain changes, modifications, amendments, additions, deletions, and  
exceptions, relating to fire regulations, and the 2025 Edition of the California  
Wildland-Urban Interface Code.  
4. SCHEDULE A PUBLIC HEARING ON PROPOSED ORDINANCE FOR FINAL ADOPTION  
ON TUESDAY, MAY 19, 2026, on the Discussion Calendar.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
DISCUSSION CALENDAR  
Board of Supervisors  
Action on Consent Calendar - The motions and votes for Consent Calendar items are taken as a single  
action. Abstentions or recusals for specific Consent Calendar items are recorded on the Fair  
Statement, which is the official record of votes.  
Deferred Items  
Land Use Services  
1. Conduct a public hearing to consider proposed ordinance relating to written requests for  
notice of pending land use decisions.  
2. Find that the proposed ordinance is an exempt project under the California Environmental  
Quality Act Guidelines, Title 14 of the California Code of Regulations Section 15061(b)(3)  
(Common Sense Exemption).  
3. Adopt the findings recommended by the Planning Commission for approval of the proposed  
ordinance.  
4. Make alterations, if necessary, to the proposed ordinance.  
5. Approve introduction of the proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to amend Subsections  
85.03.080(a)(2) and 86.07.020(b)(1)(D) of the San Bernardino County Code relating to  
written requests for noticing of pending land use decisions.  
6. ADOPT ORDINANCE.  
7. Direct the Land Use Services Department to file a Notice of Exemption in accordance with  
the California Environmental Quality Act.  
(Presenter: Miguel Figueroa, Director, 387-8311)  
1. Conduct a public hearing to consider the Kramer Junction Travel Stop project, consisting of  
a Policy Plan Amendment, Zoning Amendment, Tentative Parcel Map, Conditional Use  
Permit, and Major Variance for 4.69-acres of a 35.97-acre parcel and adopt a declaration of  
intent to:  
a. Adopt the Mitigated Negative Declaration and Mitigation Monitoring and Reporting  
Program.  
b. Adopt the findings recommended by the Planning Commission in support of the Policy  
Plan Amendment, Zoning Amendment, Tentative Parcel Map, Conditional Use Permit,  
and Major Variance.  
c. Adopt the Policy Plan Amendment to amend the Land Use Category designation from  
Rural Living to Commercial for 4.69 acres of a 35.97-acre parcel.  
d. Adopt the Zoning Amendment to amend the Land Use Zoning District designation from  
Rural Living, 5-Acre Minimum, to Rural Commercial for 4.69 acres of a 35.97-acre  
parcel.  
e. Approve Tentative Parcel Map No. 35944 to subdivide a 35.97-acre parcel into four  
parcels totaling 4.69 acres (Parcel 1: 1.90 acres, Parcel 2: 0.64 acres, Parcel 3: 0.65  
acres, and Parcel 4: 1.50 acres) and a remainder parcel 18.53 acres after subtracting  
parcel area required for dedications, subject to the Conditions of Approval.  
f. Approve the Conditional Use Permit to construct and operate a travel stop to be  
developed in two phases on the four parcels on the Tentative Parcel Map No. 35944  
comprised of a convenience store with quick serve restaurant, trucker lounge, and auto  
fueling on Parcel 1, Dairy Queen restaurant with drive-thru on Parcel 2, Starbucks with  
drive-thru on Parcel 3, and truck fueling and truck parking on Parcel 4, subject to the  
Conditions of Approval.  
g. Approve Major Variance to increase the maximum height from 25 feet to 100 feet and  
maximum sign area from 100 square feet to 900 square feet of a freestanding pylon  
sign on Parcel 4 of Tentative Parcel Map No. 35944.  
h. Direct the Land Use Services Department to file the Notice of Determination in  
accordance with the California Environmental Quality Act:  
i. Applicant: Steeno Design Group - Tom Steeno  
ii. Community: Kramer Junction  
iii. Location: East side of Highway 395, approximately 650 feet north of Highway 58  
2. Continue the item for final action with the Second Cycle 2026 Policy Plan Land Use  
Element Amendment scheduled for the April 21, 2026, meeting of the Board of Supervisors.  
(Presenter: Miguel Figueroa, Director, 387-4431)  
1. Conduct a public hearing to consider the Bloomington Condominiums project, consisting of  
a Policy Plan Amendment, Zoning Amendment, Tentative Tract Map, and Conditional Use  
Permit for a 4.85-acre site and adopt a declaration of intent to:  
a. Adopt the Mitigated Negative Declaration and Mitigation Monitoring and Reporting  
Program.  
b. Adopt the findings recommended by the Planning Commission in support of the Policy  
Plan Amendment, Zoning Amendment, Tentative Tract Map, and Conditional Use  
Permit.  
c. Adopt the Policy Plan Amendment to amend the Land Use Category designation from  
Low Density Residential to Medium Density Residential for two parcels totaling 4.85  
acres.  
d. Adopt the Zoning Amendment to amend the Land Use Zoning District designation from  
Single Residential to Multiple Residential for two parcels totaling 4.85 acres.  
e. Approve Tentative Tract Map No. 20727 to subdivide two parcels totaling 4.85 acres into  
68 lots for a condominium development, subject to the Conditions of Approval.  
f. Approve the Conditional Use Permit to construct a 68-unit condominium complex with  
associated community amenities and infrastructure on 4.85 acres, subject to the  
Conditions of Approval.  
g. Direct the Land Use Services Department to file the Notice of Determination in  
accordance with the California Environmental Quality Act.  
i. Applicant: TK Management Services - Kevin Kent  
ii. Community: Fontana  
iii. Location: 8428 Banana Avenue  
2. Continue the item for final action with the Second Cycle 2026 Policy Plan Land Use  
Element Amendment scheduled for the April 21, 2026, meeting of the Board of Supervisors.  
(Presenter: Miguel Figueroa, Director, 387-4431)  
1. Conduct a public hearing to consider the Second Cycle 2026 Policy Plan Land Use Element  
Amendment and associated project approvals for the Kramer Junction Travel Stop and  
Bloomington Condominiums projects.  
2. Pursuant to the California Environmental Quality Act:  
a. Adopt the Mitigated Negative Declaration and Mitigation Monitoring and Reporting  
Program for the Kramer Junction Travel Stop project.  
b. Adopt the Mitigated Negative Declaration and Mitigation Monitoring and Reporting  
Program for the Bloomington Condominiums project.  
3. Adopt the findings recommended by the Planning Commission for the approval of:  
a. The Kramer Junction Travel Stop project.  
b. The Bloomington Condominiums project.  
4. Adopt Resolution amending the Land Use Category designation for the Second Cycle 2026  
Policy Plan Land Use Element Amendment for:  
a. The Kramer Junction Travel Stop project from Rural Living to Commercial for 4.69 acres  
of a 35.97-acre parcel.  
b. The Bloomington Condominiums project from Low Density Residential to Medium  
Density Residential for two parcels totaling 4.85 acres.  
5. Consider proposed ordinance amending the Land Use Zoning District designation for:  
a. The Kramer Junction Travel Stop project from Rural Living, five-Acre Minimum, to Rural  
Commercial for 4.69 acres of a 35.97-acre parcel.  
b. The Bloomington Condominiums project from Single Residential to Multiple Residential  
for two parcels totaling 4.85 acres.  
6. Make alterations, if necessary, to the proposed ordinance.  
7. Approve introduction of the proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to amend San Bernardino  
County Land Use Zoning District Maps FH29A, DH28A, and EH04A.  
8. ADOPT ORDINANCE.  
9. Approve:  
a. The Kramer Junction Travel Stop entitlements consisting of:  
i. Tentative Parcel Map No. 35944 to subdivide a 35.97-acre parcel into four parcels  
totaling 4.69 acres (Parcel No. 1: 1.90 acres, Parcel No. 2: 0.64 acres, Parcel No.  
3: 0.65 acres, and Parcel No. 4: 1.50 acres) with a remainder parcel, subject to the  
Conditions of Approval.  
ii. Conditional Use Permit to construct and operate a travel stop to be developed in two  
phases on Parcels Nos. 1, 2, 3, and 4 of Tentative Parcel Map No. 35944  
comprised of a convenience store with quick serve restaurant, trucker lounge, and  
auto fueling on Parcel 1, Dairy Queen restaurant with drive-thru on Parcel 2,  
Starbucks with drive-thru on Parcel 3, and truck fueling and truck parking on Parcel  
4, subject to the Conditions of Approval.  
iii. Major Variance to increase the maximum height from 25 feet to 100 feet and  
maximum sign area from 100 square feet to 900 square feet of a freestanding  
pylon sign on Parcel No. 4 of Tentative Parcel Map No. 35944.  
b. The Bloomington Condominiums entitlements consisting of:  
i. Tentative Tract Map No. 20727 to subdivide two parcels totaling 4.85 acres into 68  
lots for a condominium development, subject to the Conditions of Approval.  
ii. Conditional Use Permit to construct a 68-unit condominium complex with associated  
community amenities and infrastructure on 4.85 acres, subject to the Conditions of  
Approval.  
10. Direct the Land Use Services Department to file the Notice of Determination for the Kramer  
Junction Travel Stop and Bloomington Condominiums projects in accordance with the  
California Environmental Quality Act.  
(Presenter: Miguel Figueroa, Director, 387-4431)  
Community Development and Housing Department  
1. Conduct a public hearing to:  
a. Review the proposed Program Year 2026-27 Annual Action Plan for the County’s  
application to the United States Department of Housing and Urban Development for  
$9,362,472 in entitlement grants from the Community Development Block Grant  
program, HOME Investment Partnerships Program, and Emergency Solutions Grant  
program, including the list of recommended projects that best meet identified community  
development needs under the three grant programs;  
b. Review a Substantial Amendment to the Program Year 2019-20 Annual Action Plan to  
reprogram $425,000 of United States Department of Housing and Urban Development  
Community Development Block Grant funding for senior services; and,  
c. Obtain citizens’ comments on the proposed 2026-27 Annual Action Plan and Substantial  
Amendment to the Program Year 2019-20 Annual Action Plan.  
2. Consider any necessary changes to the proposed 2026-27 Annual Action Plan and the  
Substantial Amendment to the Program Year 2019-20 Annual Action Plan, approve the  
Substantial Amendment to the Program Year 2019-20 Annual Action Plan and direct the  
Community Development and Housing Department to return to the Board of Supervisors on  
May 5, 2026 with the final 2026-27 Annual Action Plan for consideration prior to submittal to  
the United States Department of Housing and Urban Development.  
(Presenter: Robert Gilliam, Acting Director, 382-3983)  
PUBLIC COMMENT  
In accordance with County Code section 12.0101, any member of the public may address the Board on  
any matter not on the agenda that is within the subject matter jurisdiction of the Board.  
IF YOU CHALLENGE ANY DECISION REGARDING ANY OF THE ABOVE PROPOSALS IN COURT, YOU MAY BE LIMITED TO RAISING  
ONLY THOSE ISSUES YOU OR SOMEONE ELSE RAISED DURING THE PUBLIC TESTIMONY PERIOD REGARDING THAT PROPOSAL  
OR IN WRITTEN CORRESPONDENCE DELIVERED TO THE BOARD OF SUPERVISORS AT, OR PRIOR TO, THE PUBLIC HEARING.  
THE NEXT REGULAR MEETING OF THE BOARD OF SUPERVISORS IS SCHEDULED FOR  
TUESDAY, MAY 5, 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.