CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, March 24, 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. Roozbeh Akbari v. County of San Bernardino, et al., San Bernardino County Superior Court  
Case No. CIVSB2130537  
2. Estate of Harry McClary, et al. v. San Bernardino County, et al., United States District Court,  
Central District Case No. 5:24-cv-02430-SSS-E  
3. Estate of Rocky Romer, et al. v. County of San Bernardino, et al., United States District  
Court, Central District Case No. 5:24-cv-00777-KK-DTB  
4. Perris Lee v. County of San Bernardino, et al., United States District Court, Central District  
Case No. 5:23-cv-02446-SSS-DTB  
5. County of San Bernardino v. Primecare Medical Network, Inc., et al., San Bernardino  
County Superior Court Case No. CIVDS1723565  
6. In Re: National Prescription Opiate Litigation, United States Northern District Court of Ohio  
Case No. 1:17-md-02804-DAP  
Conference with Legal Counsel - Anticipated Litigation - Initiation of Litigation (Government  
Code section 54956.9(d)(4))  
7. One Case  
Conference with Labor Negotiator (Government Code section 54957.6)  
8. Agency designated representative: Leo Gonzalez  
Employee organization:  
·
San Bernardino County Public Attorneys Association - Attorney Unit  
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 - First District  
Memorial Adjournments  
Board of Supervisors: County Employee  
Rogelio Salcido, 25, of Beaumont  
Board of Supervisors  
First District – Supervisor Col. Paul Cook (Ret.)  
Wayne Arnold Andersen, Jr., 70, of Pinon Hills  
Jeanette Clara Beck, 95, of Apple Valley  
Betty Rae Doggett, 89, of Victorville  
Patric Raymond Kulju, 45, of Hesperia  
Elmer Donald Sabisch, 83, of Phelan  
Donnie Gene Stipe, Sr., 57, of Apple Valley  
Ruth May York, 87, of Apple Valley  
Second District – Supervisor Jesse Armendarez  
Melanie Alonso, 86, of Rancho Cucamonga  
Helen Carbajal, 84, of Fontana  
Ernestina Castro, 95, of Rancho Cucamonga  
Robert V. Chaffino, 83, of Upland  
John Joseph Golmitz, 83, of Fontana  
Brenda Grey, 73, of Mt. Baldy  
Giovanni Jim Guzman, 35, of Fontana  
Raymond Herald Henderson, 83, of Rancho Cucamonga  
Phyllis Cheryl Jones, 79, of Fontana  
Mario Rodas Juarez, 35, of Fontana  
Maria Lara, 78, of Fontana  
Shawn Darlene Laufer, 70, of Rancho Cucamonga  
John Wade Laursen, 81, of Rancho Cucamonga  
Joanne Grace Nielsen, 89, of Upland  
Teresa Marilyn Patterson, 75, of Fontana  
Marcella Kathleen Peters, 96, of Rancho Cucamonga  
Terrence Pomella, 84, of Rancho Cucamonga  
Edward Stephen Rembecky, 83, of Upland  
Dirk Frederic Richter, 67, of Upland  
Irene Cecile Schneider, 92, of Rancho Cucamonga  
Linda Marie Sewell, 76, of Rancho Cucamonga  
Mary Evelyn Tuthill, 85, of Fontana  
Roberto Bueno Zamora, 88, of Fontana  
Third District – Supervisor Dawn Rowe  
John “Hans” Bandows, 89, of Big Bear Lake  
Edward “Skip” Brown, Jr., 81, of Yucaipa  
Kent Lee Crane, 88, of Yucca Valley  
Mike P. Fay, 63, of Joshua Tree  
David B. Griffiths, 55, of Big Bear City  
James Riffenburgh, 91, of Big Bear Lake  
Allen F. Smoot, 76, of Palm Springs  
Fourth District – Supervisor Curt Hagman  
Jose Ponce Abundiz, 81, of Chino  
Roy Almaguer, 61, of Chino  
Tommy Earl Bullock, 79, of Upland  
Jose Saldana Figueroa, 81, of Chino  
Jesus Guardado, 99, of Ontario  
Stanley Jack Lancaster, 93, of Montclair  
Cindy Lou Layaye, 79, of Chino  
Donald James Mankin, 78, of Montclair  
Manuel Gomez Porras, 61, of Ontario  
Sheryl Lynn Robinson, 62, of Montclair  
Jaqueline Ruth Thompson, 80, of Upland  
Luisa M. Villalon, 83, of Ontario  
Fifth District – Supervisor Joe Baca, Jr.  
Fred N. Anderegg, 75, of Colton  
Linda Gaytan, 78, of San Bernardino  
Estela Hernandez, 68, of San Bernardino  
Monica Jessica Hernandez, 65, of Colton  
Trevor Matthew Jensen, 28, of San Bernardino  
Dennis Johnson, 80, of Rialto  
Beverly J. Lemke, 88, of Highland  
Mario Martinez, 55, of San Bernardino  
Ana Mae McGee, 95, of Rialto  
Evelyn Renee Ornelas, 73, of Colton  
Cecilia Ortiz, 101, of Colton  
Perfecto Pena, 84, of San Bernardino  
Allie W. Ray, 87, of San Bernardino  
Norma Jean Saunders, 90, of Rialto  
Janet Story, 69, of Rialto  
Angel M. Tinoco, 69, of Colton  
Sonja Monique West, 58, of San Bernardino  
Special Presentations, Resolutions and Proclamations - None  
Reports from County Counsel and Chief Executive Officer  
Individual Board Member Comments  
Presentation of the Agenda  
a)  
Consider additions of emergency or urgency items to the agenda to be placed on the Consent  
or Discussion Calendar at the Board’s discretion pursuant to Government Code section  
54954.2(b) or (b)(2).  
b)  
c)  
Notice of minor revisions to agenda items, items removed or continued from the Board of  
Supervisors’ Agenda.  
Disclosure pursuant to Government Code Section 84308.  
CONSENT CALENDAR  
Items listed on the Consent Calendar are expected to be routine and non-controversial and will be  
acted upon in one motion as the first item of business on the Discussion Calendar. If the Board directs  
that an item listed on the Consent Calendar be held for further discussion, the item will be addressed  
under “Deferred Items,” the second item listed on the Discussion Calendar.  
COUNTY DEPARTMENTS  
Board of Supervisors  
Adoption of Recognitions, Resolutions and Proclamations:  
Board of Supervisors  
Adopt resolution recognizing Lawanda Lightfoot upon her retirement after 28 years of valuable  
service to San Bernardino County.  
Adopt resolution recognizing Carla Ornong upon her retirement after 28 years of valuable  
service to San Bernardino County.  
Adopt resolution recognizing Claro Ascencio upon her retirement after 20 years of valuable  
service to San Bernardino County.  
Adopt resolution recognizing Nancy and George Huntington for their many years of Service to  
the residents of the Morongo Basin.  
Fourth District  
Adopt resolution recognizing Benjamin Montgomery for his 20 years of service to the City of  
Chino Hills and its constituents.  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the appointment of Rozalynn Fisher to Seat 4 on the San Bernardino County  
In-Home Supportive Services Advisory Committee for the remaining 2-year term, expiring  
1/31/2028. (At Large)  
b. Approve the appointment of Eileen Patterson to Seat 6 on the San Bernardino County  
In-Home Supportive Services Advisory Committee for the remaining 2-year term, expiring  
1/31/2027. (At Large)  
c. Approve the appointment of Graciela Ybanez to Seat 8 on the San Bernardino County  
In-Home Supportive Services Advisory Committee for the remaining 2-year term, expiring  
1/31/2027. (At Large)  
d. Approve the appointment of Mariana Ybanez to Seat 9 on the San Bernardino County  
In-Home Supportive Services Advisory Committee for the remaining 2-year term, expiring  
1/31/2027. (At Large)  
e. Approve the reappointment of Francisco Romo to Seat 1 on the Twentynine Palms  
Cemetery District for the remaining 4-year term, expiring 1/31/2030. (Third District)  
f. Approve the reappointment of William “Billy” Mitchell to Seat 4 on the Range Advisory  
Committee for a 3-year term, commencing on 4/10/2026 and expiring 4/12/2029. (At Large)  
First District Supervisor Col. Paul Cook (Ret.)  
g. Approve the appointment of Dorothy Lee to Seat 7 on the Senior Affairs Commission for a 4  
-year term, expiring 1/8/2029.  
1. Find that pursuant to the provisions of Public Resources Code Section 9314(b)(1), the  
Mojave Desert and Inland Empire Resource Conservation Districts’ Board of Directors, by  
Resolution, has requested that the Board of Supervisors appoint Directors to their  
respective District Boards as an alternative to the election of said Directors.  
2. Approve appointment of Kenneth Harmsen, in lieu of election, to the vacant position of  
Director for the Mojave Desert Resource Conservation District’s Board of Directors.  
3. Approve appointment of Andy Okoro, in lieu of election, to the vacant position of Director for  
the Inland Empire Resource Conservation District’s Board of Directors.  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
Approve Contract with Foothill Family Shelter, Inc. to contribute funding from the 2025-26  
Fourth District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget to support the housing and community stabilization programs, in the not-to-exceed  
amount of $50,000, for the period of March 24, 2026 through March 23, 2028.  
(Presenter: Curt Hagman, Fourth District Supervisor, 387-4866)  
Approve Contract with Wrightwood Village Association Incorporated to contribute funding from  
the 2025-26 First District’s Board of Supervisors Discretionary Fund - District Specific Priorities  
Program budget to provide financial assistance to property owners who suffered damage  
during the 2025 December Adverse Weather Event with debris cleanup, in the not-to-exceed  
amount of $30,000, for the period of March 24, 2026 through March 23, 2027.  
(Presenter: Paul Cook, First District Supervisor, 387-4830)  
1. Approve Contract with the City of Upland to contribute funding from the 2025-26 Second  
District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget towards the purchase of additional meridian barriers and related deployment  
equipment as part of its ongoing effort for public safety readiness and protection, in the  
not-to-exceed amount of $100,000, for the period of March 24, 2026 through March 23,  
2027.  
2. Approve Contract with the Cucamonga Valley Water District to contribute funding from the  
2025-26 Second District’s Board of Supervisors Discretionary Fund - District Specific  
Priorities Program budget to assist with costs related to the environmental learning center  
programs, in the not-to-exceed amount of $18,750, for the period of March 24, 2026  
through March 23, 2027.  
3. Approve Contract with the Rancho Cucamonga Firefighters Benevolent Fund to contribute  
funding from the 2025-26 Second District’s Board of Supervisors Discretionary Fund -  
District Specific Priorities Program budget to assist with costs related to programs and  
initiatives supporting firefighters, community assistance and charitable outreach efforts, in  
the not-to-exceed amount of $35,000, for the period of March 24, 2026 through March 23,  
2028.  
4. Approve an allocation of $15,000 from the 2025-26 Second District’s Board of Supervisors  
Discretionary Fund - District Specific Priorities Program budget to the Purchasing  
Department’s Printing Services and Mail and Courier Services divisions towards printing  
and mailing costs for public service information materials related to County resources,  
programs, and assistance, to support the health, safety and social service needs of County  
residents.  
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: Jesse Armendarez, Second District Supervisor, 387-4833)  
Approve the following amendments to the following employment contracts, for the employees to  
continue to provide support services to the First Supervisorial District, adding provisions  
governing when a new employment contract or amendment is required, amending the term of  
the contract, and adding Special Assignment Compensation, with no other changes to the  
contracts:  
1. Amendment No. 3 to Employment Contract No. 20-1170 with Tami Godfrey.  
2. Amendment No. 2 to Employment Contract No. 22-68 with Christopher Porter.  
3. Amendment No. 1 to Employment Contract No. 20-1169 with Veronica A. Hill.  
4. Amendment No. 3 to Employment Contract No. 22-802 with Samuel Shoup.  
5. Amendment No. 1 to Employment Contract No. 21-304 with Paul Marsh.  
6. Amendment No. 2 to Employment Contract No. 20-1163 with Timothy Itnyre.  
7. Amendment No. 2 to Employment Contract No. 20-1164 with Dakota Higgins.  
(Presenter: Paul Cook, First District Supervisor, 387-4830)  
1. Approve Employment Contract with Esther Juliana Lozada Tamayo to provide support  
services to the Second District Supervisor, as a Supervisor Executive Aide I, effective  
March 21, 2026, for an estimated annual cost of $72,073 (Salary - $41,963, Benefits -  
$30,110).  
2. Approve the following amendments to the following employment contracts, for the  
employees to continue to provide support services to the Second Supervisorial District,  
adding provisions governing when a new employment contract or amendment is required,  
amending the term of the contract, and adding Special Assignment Compensation, with no  
other changes to the contracts:  
a. Amendment No. 2 to Employment Contract No. 25-98 with Yan Feng.  
b. Amendment No. 1 to Employment Contract No. 24-382 with Acquanetta Warren.  
c. Amendment No. 1 to Employment Contract No. 23-1054 with Angel A. Ramirez.  
d. Amendment No. 1 to Employment Contract No. 23-510 with Amanda Fakhoury.  
e. Amendment No. 1 to Employment Contract No. 23-09 with Priscilla Bugayong.  
f. Amendment No. 2 to Employment Contract No. 23-63 with Anahi Perez.  
g. Amendment No. 3 to Employment Contract No. 23-39 with Michael Stoffel.  
h. Amendment No. 1 to Employment Contract No. 24-383 with Jesse R. Streeter.  
i. Amendment No. 1 to Employment Contract No. 25-748 with Alondra Ivon Cabrera.  
j. Amendment No. 5 to Employment Contract No. 22-1178 with Cindy R. Dalton.  
(Presenter: Jesse Armendarez, Second District Supervisor, 387-4833)  
Approve the following amendments to the following employment contracts, for the employees to  
continue to provide support services to the Third Supervisorial District, adding provisions  
governing when a new employment contract or amendment is required, amending the term of  
the contract, and adding Special Assignment Compensation, with no other changes to the  
contracts:  
1. Amendment No. 1 to Employment Contract No. 23-14 with Scott Ward.  
2. Amendment No. 1 to Employment Contract No. 24-1097 with Glen Harris.  
3. Amendment No. 1 to Employment Contract No. 25-55 with Robin Bull.  
4. Amendment No. 4 to Employment Contract No. 22-35 with Alexa Sonck.  
5. Amendment No. 1 to Employment Contract No. 22-34 with Danielle Harrington.  
6. Amendment No. 1 to Employment Contract No. 25-804 with Ashley N. Cordova.  
7. Amendment No. 3 to Employment Contract No. 21-920 with Christina M. Garcia.  
8. Amendment No. 1 to Employment Contract No. 21-767 with Frank Forbes.  
9. Amendment No. 4 to Employment Contract No. 21-616 with Steven Reyes.  
10. Amendment No. 1 to Employment Contract No. 24-120 with Raquel Torres.  
11. Amendment No. 1 to Employment Contract No. 25-575 with Ashley Franklin.  
12. Amendment No. 1 to Employment Contract No. 23-13 with Michael Fresquez.  
13. Amendment No. 1 to Employment Contract No. 21-766 with Claire Cozad.  
(Presenter: Dawn Rowe, Chair and Third District Supervisor, 387-4855)  
Approve the following amendments to the following employment contracts, for the employees to  
continue to provide support services to the Fourth Supervisorial District, adding provisions  
governing when a new employment contract or amendment is required, amending the term of  
the contract, and adding Special Assignment Compensation, with no other changes to the  
contracts:  
1. Amendment No. 3 to Employment Contract No. 18-829 with Rubicela Long.  
2. Amendment No. 4 to Employment Contract No. 22-853 with Suzette Dang.  
3. Amendment No. 4 to Employment Contract No. 17-202 with Karen M. Haughey.  
4. Amendment No. 1 to Employment Contract No. 23-429 with Michael A. Miller.  
5. Amendment No. 2 to Employment Contract No. 23-509 with Rebecca Boydston.  
6. Amendment No. 6 to Employment Contract No. 14-967 with Melissa M. Macinnis Compani.  
7. Amendment No. 2 to Employment Contract No. 23-861 with Jodi L. James.  
8. Amendment No. 5 to Employment Contract No. 14-941 with Andrea Castaneda.  
9. Amendment No. 3 to Employment Contract No. 16-915 with Yekaterina Kolcheva.  
10. Amendment No. 3 to Employment Contract No. 22-854 with James P. Rogers.  
(Presenter: Curt Hagman, Fourth District Supervisor, 387-4866)  
Approve the following amendments to the following employment contracts, for the employees to  
continue to provide support services to the Fifth Supervisorial District, adding provisions  
governing when a new employment contract or amendment is required, amending the term of  
the contract, and adding Special Assignment Compensation, with no other changes to the  
contracts:  
1. Amendment No. 1 to Employment Contract No. 24-500 with Josie De Vera.  
2. Amendment No. 1 to Employment Contract No. 23-840 with Jessica Avena.  
3. Amendment No. 1 to Employment Contract No. 23-431 with Desiree Ramirez.  
4. Amendment No. 1 to Employment Contract No. 23-69 with Kenneth Hunt.  
5. Amendment No. 1 to Employment Contract No. 25-352 with Jessica P. Andalon.  
6. Amendment No. 3 to Employment Contract No. 20-1157 with Laura L. Mancha.  
7. Amendment No. 3 to Employment Contract No. 22-1107 with Leanne Uribe.  
8. Amendment No. 1 to Employment Contract No. 24-447 with Edwin R. Delgado.  
(Presenter: Joe Baca, Jr., Vice Chair and Fifth District Supervisor, 387-4565)  
Aging and Adult Services  
Approve Amendment No. 3 to Contract No. 22-221 with WISE and Healthy Aging, for the  
Long-Term Care Ombudsman Program, to continue to advocate for the rights of residents of  
long-term care facilities, increasing the contract amount by $472,849, from $2,700,000 to  
$3,172,849, with no change to the contract period of April 1, 2022 through June 30, 2026.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Arrowhead Regional Medical Center  
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 without Advancement - Medical  
Staff  
7. Extension of Focused Professional Practice Evaluation - Medical Staff  
8. Voluntary Resignation of Membership and/or Clinical Privileges - Medical Staff  
9. Request for New Clinical Privileges  
10. Contract Termination and Request to Change Staff Status - Medical Staff  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve a funding increase to Contract No. 26-10 with AvaSure, LLC, for the purchase of  
mobile telesitter cameras and licensing of live video monitoring software, for added sales tax on  
purchases, in the amount of $79,738.23, increasing the total amount from $911,294 to  
$991,032.23, with no change to the contract term of April 7, 2022 through April 6, 2027.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Amendment No. 3 to Agreement No. 23-1325 with CEP America - California, for  
emergency medicine services at Arrowhead Regional Medical Center, to revise the payment  
schedule to reflect Sheriff/Coroner/Public Administrator’s Department reimbursement for  
inmate emergency medical services, with no change to the total contract amount of  
$70,850,549 plus variable amounts, and no changes 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. 3 to Agreement No. 23-1325, pursuant to Health and Safety Code Section 1457(c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve non-financial Master Services Agreement with Mercury Healthcare, Inc., dba  
WebMD Ignite license to access the WebMD Ignite platform of health, wellness, and  
nutrition-related materials, including text, audio, video, graphics, and other media for a  
period beginning March 24, 2026 and continuing until all orders have expired or terminated  
by either party.  
2. Approve Order Form No.1 for Licensed Content and Services with Mercury Healthcare, Inc.,  
dba WebMD Ignite, including non-standard terms, for the licensing of content and services  
and products in the total contract amount of $619,567.41 for the period of April 1, 2026  
through March 31, 2031, thereafter automatically renewing for consecutive periods of five  
years unless written notice of non-renewal is given thirty days prior to the expiration of the  
then-current term.  
3. Approve non-financial Business Associate Agreement with Mercury Healthcare, Inc., dba  
WebMD Ignite for the period beginning on March 24, 2026 and continuing until all Health  
Insurance Portability and Accountability Act protected health information is returned or  
destroyed.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Revenue Agreement with South Coast Air Quality Management District, including  
non-standard terms, to accept up to $1,000,000, to assist in the procurement of two  
zero-emission mobile medical clinics and retire an existing gas-powered mobile medical clinic,  
effective upon full execution through April 30, 2028.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Behavioral Health  
Approve Contract with the Superior Court of California, County of San Bernardino, Mental  
Health Counselor’s Office, including non-standard terms, for the provision of mental health  
counselor’s office services, in an amount not to exceed $1,921,005, for the period of April 1,  
2026 through March 31, 2031.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
Approve Amendment No. 1 to Agreement No. 25-509 with Amethyst Behavioral Health, LLC,  
for the provision of Adult Residential Facilities with Social Rehabilitation Treatment Services, to  
update a facility address, with no change to the agreement amount of $11,832,480, or the  
contract period of July 1, 2025 through June 30, 2030.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
Approve the following non-financial Data Use Agreements, including non-standard terms, to  
protect the privacy and security of protected health information in the provision of intensive  
case management and community health services, effective March 24, 2026 through October  
31, 2030:  
1. Data Use Agreement with Inland Empire Health Plan, the Housing Authority of the County  
of San Bernardino, Valley Star Behavioral Health Inc., Step Up on Second Street, Inc., and  
Inland Housing Solutions to safeguard protected health information of Desert Haven  
Apartments residents.  
2. Data Use Agreement with Inland Empire Health Plan, the Housing Authority of the County  
of San Bernardino, Step Up on Second Street, Inc., and Inland Housing Solutions to  
safeguard protected health information of Golden Apartments residents.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
1. Rescind Item No. 26 from the September 9, 2025 Board Agenda in its entirety.  
2. Approve Program Funding Agreement, and accept the grant award, including non-standard  
terms, and its related attachments and exhibits, with BDO Government Services, LLC, on  
behalf of the California Department of Social Services, for the Community Care Expansion -  
Capital Expansion Grant, in the amount of $10,515,038, effective upon execution through  
June 30, 2029.  
3. Approve the Declaration of Restrictions with the State of California, represented by the  
California Department of Social Services, to restrict the use of certain portions of  
County-owned real property (Assessor’s Parcel Number 3105-191-13), located at 13333  
Palmdale Road in Victorville, for the provision of construction and use of recovery  
residences in which 52 beds/units are prioritized for certain qualified residents experiencing  
or at risk of homelessness, for a period of not less than 30 years commencing after the  
recording of the Declaration of Restrictions.  
4. Approve the Performance Deed of Trust, Security Agreement and Fixture Filing, with the  
State of California, represented by the California Department of Social Services, as security  
on County-owned real property (Assessor’s Parcel Number 3105-191-13), located at 13333  
Palmdale Road in Victorville, to guarantee the performance of the Program Funding  
Agreement and Declaration of Restrictions referenced in Recommendation Nos. 2 and 3.  
5. Authorize the Chair of the Board of Supervisors, Assistant Executive Officer, Director of the  
Project and Facilities Management Department, Director of the Real Estate Services  
Department, Information Security Officer of the Department of Behavioral Health, or  
Director of the Department of Behavioral Health to execute and submit any subsequent  
non-substantive amendments to the Program Funding Agreement, and its related  
attachments and exhibits, the Performance Deed of Trust, Security Agreement and Fixture  
Filing, and Declaration of Restrictions, as referenced in Recommendation Nos. 2, 3 and 4,  
or any additional or supplemental documentation, including compliance certifications,  
subject to review by County Counsel.  
6. Direct the Director of the Department of Behavioral Health to transmit any subsequent  
non-substantive amendments to the Program Funding Agreement and its related  
attachments and exhibits, the Performance Deed of Trust, Security Agreement and Fixture  
Filing, and Declaration of Restrictions to the Clerk of the Board of Supervisors within 30  
days of execution.  
(Presenter: Joshua Dugas, Acting Director, 252-5142)  
Children and Family Services  
Approve Amendment No. 1 with the following agencies and individuals to provide Clinical  
Licensure Supervision Program services, updating a definition and general contract  
requirements provision regarding complaint and grievance procedures, and changing the name  
of one of the agencies from Linda Villanueva to Harmonic Resonance Healing, Counseling and  
Consulting LLC, with no change to the aggregate amount not to exceed $500,000 annually or  
the contract period of January 1, 2025 through December 31, 2030:  
1. Annette Weathington Contract No. 24-1177  
2. Bittersweet Encounters, Contract No. 24-1178  
3. Harmonic Resonance Healing, Counseling and Consulting LLC, previously Linda  
Villanueva, Contract No. 24-1179  
4. Nosheen Samuel, Contract No. 24-1180  
5. Olivia Sevilla, LCSW, Contract No. 24-1181  
6. True Escape Marriage and Family Therapy, Contract No. 24-1182  
(Presenter: Jeany Glasgow, Director, 658-1181)  
Human Resources  
24) Approve Amendment No. 4 to Contract No. 21-909 between San Bernardino County, Voya  
Retirement Insurance and Annuity Company, Voya Financial Partners, LLC, and Voya  
Institutional Trust Company, as the provider for administrative, investment, and recordkeeping  
services for the Voluntary Retirement Plans and the Retirement Medical Trust Plan, to revise  
the terms and conditions and exercise an existing two-year option to extend the term, for a total  
contract term of January 1, 2022 through December 31, 2028.  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
Land Use Services  
25) 1. Receive and file the 2025 General Plan Annual Progress Report, including the Housing  
Element Annual Progress Report portion in accordance with Government Code section  
65400.  
2. Direct the Director of the Land Use Services Department to file the 2025 General Plan  
Annual Progress Report with the Governor’s Office of Land Use and Climate Innovation and  
the California Department of Housing and Community Development.  
(Presenter: Miguel Figueroa, Director, 387-4431)  
1. Approve and authorize the submission of an application to the California Department of  
Housing and Community Development for the County to request a Prohousing Designation  
and, if approved, authorization for the County to participate in the Prohousing Designation  
Program administered by the California Department of Housing and Community  
Development.  
2. Authorize the Director of the Land Use Services Department, as required by the California  
Department of Housing and Community Development, to execute and electronically submit  
the application and any subsequent non-substantive amendments required for the County  
to apply for a Prohousing Designation and, if approved, all documents required or deemed  
necessary by the California Department of Housing and Community Development to  
participate in the Prohousing Designation Program, subject to review by County Counsel.  
3. Adopt a Resolution, as required by the California Department of Housing and Community  
Development, authorizing the Director of the Land Use Services Department to execute and  
electronically submit the application and any subsequent non-substantive amendments  
required for the County to apply for a Prohousing Designation and, if approved, all  
documents required or deemed necessary by the California Department of Housing and  
Community Development to participate in the Prohousing Designation Program, subject to  
review by County Counsel.  
4. Direct the Director of the Land Use Services Department to transmit the application,  
referenced in Recommendation No. 1 and any subsequent non-substantive amendments to  
the Clerk of the Board of Supervisors within 30 days of execution.  
5. Authorize the Auditor-Controller/Tax Collector to post the necessary budget adjustments to  
the Land Use Services Department’s Planning Division’s 2025-26 budget and Community  
Development and Housing Department, as detailed in the Financial Impact Section (Four  
votes required).  
(Presenter: Miguel Figueroa, Director, 387-4431)  
Library  
1. Approve Subrecipient Agreement, including non-standard terms, with the City of Chino Hills,  
to accept the Community Development Block Grant subaward for the Adult Literacy  
Services Program, in the amount of $10,000, for the period of July 1, 2025 through June 30,  
2026.  
2. Authorize the County Librarian or Assistant County Librarian, to electronically execute and  
submit the Subrecipient Agreement required for acceptance of the Community  
Development Block Grant program subaward, and any required subsequent forms including  
quarterly, mid-year and final reports, subject to review by County Counsel.  
3. Direct the County Librarian to transmit the Subrecipient Agreement to the Clerk of the Board  
of Supervisors within 30 days of execution.  
(Presenter: Melanie Orosco, County Librarian, 387-2220)  
Approve agreements with the following vendors to provide customized library materials and  
services, from April 1, 2026 through March 31, 2031, in an aggregate amount not to exceed  
$5,000,000:  
1. Ingram Library Services LLC, including non-standard terms.  
2. Children’s Plus Inc. DBA Libraria.  
3. Brodart Co, including non-standard terms.  
(Presenter: Melanie Orosco, County Librarian, 387-2220)  
Preschool Services  
Approve non-financial Contract with Community Action Partnership of San Bernardino County,  
including non-standard terms, for participation in the National Diaper Bank Program to receive  
and distribute diapers at no cost to families with children enrolled in the Early Head Start, Early  
Head Start - Child Care Partnership, Head Start, and State Preschool programs, for the period  
of October 1, 2025 through September 30, 2030.  
(Presenter: Arlene Molina, Director, 383-2078)  
1. Approve and authorize the submission of a combined grant application to the United States  
Department of Health and Human Services, Administration for Children and Families, in the  
amount of $66,032,669, to continue funding for the Head Start, Early Head Start, and Early  
Head Start - Child Care Partnership Programs, for the period of July 1, 2026 through June  
30, 2027.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Preschool Services Department to execute any required subsequent non-substantive  
amendments to the combined grant application, supporting materials, as well as all other  
ancillary documents in relation to the Head Start, Early Head Start, and Early Head Start -  
Child Care Partnership Programs grant, on behalf of the County, subject to review by  
County Counsel.  
3. Direct the Director of the Preschool Services Department to transmit any non-substantive  
amendments in relation to the combined grant application for the Head Start, Early Head  
Start, and Early Head Start - Child Care Partnership Programs to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Arlene Molina, Director, 383-2078)  
Project and Facilities Management  
Continue the finding, first made by the Board of Supervisors on 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)  
Approve Amendment No. 2 to Contract No. 25-255 with Snyder Langston, LLC, for the  
Department of Behavioral Health Comprehensive Treatment Campus Project in Victorville,  
changing the name of the Community Care Expansion Grant Program Administrator from  
Horne LLP to BDO Government Services, LLC and incorporating the revised Community Care  
Expansion Program Funding Agreement, with no change to the completion date of 680 days  
after issuance of a Notice to Proceed or to the contract amount of $63,785,472 (Four votes  
required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
Continue the finding, first made by the Board of Supervisors on September 23, 2025, that there  
is substantial evidence that immediate action is needed to prevent or mitigate the threat to  
animal life, animal health, property and essential public services posed by the cessation of  
contracted animal shelter services in the High Desert region effective September 1, 2025, after  
the Town of Apple Valley voted to cancel the existing animal services contract, which resulted  
in a reduction of essential shelter and animal care resources, and that this emergency will not  
permit the delay resulting from a formal competitive solicitation of bids to procure materials and  
construction services, and delegating authority originally by Resolution on September 23, 2025,  
to the Chief Executive Officer to direct the Purchasing Agent to issue purchase orders and/or  
contracts, in a total amount not to exceed $4,436,154, for any construction, remediation, and  
modifications of internal and external structures related to the sudden and unexpected loss of  
use of the Apple Valley Animal Shelter, and find that the issuance of these purchase orders  
and/or contracts are necessary to respond to this emergency pursuant to Public Contract Code  
sections 22035 and 22050 (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
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 section 22035 and  
22050 (Four votes required).  
(Presenter: Moe Yousif, Interim Director, 387-5000)  
Public Health  
1. Approve application to the California Department of Public Health to request an in-kind  
donation of a Cepheid GeneXpert Xpress testing machine, Hepatitis C Virus Ribonucleic  
Acid rapid test cartridges, and related testing supplies, valued at approximately $40,000.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to electronically submit the application requesting an in-kind  
donation of a Cepheid GeneXpert Xpress testing machine, Hepatitis C Virus Ribonucleic  
Acid rapid test cartridges, and related testing supplies.  
3. Accept the in-kind donation from the California Department of Public Health of a Cepheid  
GeneXpert Xpress testing machine, Hepatitis C Virus Ribonucleic Acid rapid test cartridges,  
and related testing supplies, valued at approximately $40,000.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
Approve contracts with the following agencies, including non-standard terms, to provide support  
services under the Ryan White HIV/AIDS Part B HIV Care Program, in the aggregate  
not-to-exceed amount of $1,435,329, for the period of April 1, 2026 through March 31, 2029:  
1. DAP Health, Inc., in the amount of $69,906  
2. Foothill AIDS Project, in the amount of $899,580  
3. Wellness and Equity Institute, in the amount of $243,456  
4. Young Scholars for Academic Empowerment dba TruEvolution, Inc., in the amount of  
$222,387  
(Presenter: Janki Patel, Acting Director, 387-9146)  
1. Approve and accept grant award (Grant Award No. 5 H89HA00032-33-00) from the United  
States Department of Health and Human Services, Health Resources and Services  
Administration, for the Ryan White HIV/AIDS Program Part A HIV Emergency Relief Project  
Grant, in the amount of $2,791,588, for the period of March 1, 2026, through February 28,  
2027.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to execute and submit any subsequent non-substantive  
amendments, on behalf of the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments, in relation to the grant award, to the Clerk of the Board of Supervisors within  
30 days of execution.  
(Presenter: Janki Patel, Acting Director, 387-9146)  
Public Works-Transportation  
Continue the finding, originally made by the Board of Supervisors on March 10, 2026 (Item No.  
32), 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)  
1. Approve a letter authorizing Southern California Edison Company to use Rule 20A funds  
and permitting Southern California Edison Company to proceed with underground utility  
work within defined segments of the previously established Underground Utility District on  
Valley Boulevard (Cedar Avenue to Spruce Avenue) and Beech Ave (Hibiscus Avenue to  
Randall Avenue), based on updated cost estimate and a revised project scope.  
2. Authorize the Director of the Department of Public Works to sign and execute the letter to  
Southern California Edison Company and to take any non-substantive actions necessary to  
implement the Board’s authorization to proceed with underground utility work subject to  
review by County Counsel.  
3. Direct the Director of the Department of Public Works to transmit the executed authorization  
letter to the Clerk of the Board within 30 days of execution.  
(Presenter: Noel Castillo, Director, 387-7906)  
Approve Amendment No. 1 to Advance Expenditure Agreement No. 22-85 with the San  
Bernardino County Transportation Authority for the Needles Highway Segment 1C Project in  
the Needles area, to adjust the Measure I 2010-2040 Colorado River Subarea Major Local  
Highway Program funding allocation to include the construction phase, and replace the  
attachments for the Description of Project and Milestones and Summary of Estimated Costs  
with updated Attachments A.1 and B.1, respectively, with no change to agreement’s term of  
March 3, 2022 through receipt of final reimbursement or total funding allocation of $900,000.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve Addendum No. 1, issued on January 14, 2026, to the bid documents for the Old  
Waterman Canyon Road and Other Roads Project in the San Bernardino area.  
2. Award a construction contract to Matich Corporation in the amount of $707,358 for the Old  
Waterman Canyon Road and Other Roads Project in the San Bernardino area.  
3. Authorize a contingency fund of $70,735 for the Old Waterman Canyon Road and Other  
Roads Project in the San Bernardino area.  
4. Authorize the Director of the Department of Public Works to approve the expenditure of the  
contingency fund of $70,735 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 construction contract for a total amount  
not to exceed $47,867 of the $70,735, 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)  
Real Estate Services  
1. Find that approval of Amendment No. 9 to Lease Agreement No.95-1020 with Bailey Ave  
LLC, for approximately 1,620 square feet of office space, is an exempt project under the  
California Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class  
1).  
2. Approve Amendment No. 9 to Lease Agreement No. 95-1020, through the use of an  
alternative procedure as allowed per County Policy 12-02 - Leasing Privately Owned Real  
Property for County Use, to:  
a. Reflect a change of property ownership from Richardson Investment Limited  
Partnership, to Bailey Ave LLC, for property located at 1406 Bailey Avenue, Suite D, in  
Needles.  
b. Extend the term of the Lease Agreement for the period of April 1, 2026 through March  
31, 2029, for approximately 1,620 square feet of office space for the Department of  
Public Health, located at 1406 Bailey Avenue, Suite D, in Needles, based on the  
County’s exercise of the existing three-year option to extend the lease, following a  
permitted month -to-month holdover for the period of January 1, 2026 through March  
31, 2026.  
c. Adjust the Rental Rate schedule for the three-year term, resulting in a total cost of  
$71,478.  
d. Increase the total lease amount by $71,478, from $473,415 to a new total amount of  
$544,893.  
e. Add one additional three-year option to extend the term.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 3 to Use Permit No. 14-47 with the City of Needles  
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 Use Permit No. 14-47 to:  
a. Extend the term of the Use Permit for approximately 4,005 square feet of office space  
for a two-year period, from April 1, 2026 through March 31, 2028, following a permitted  
month-to-month holdover for the period of October 25, 2025 through March 31, 2026, at  
a total cost of $23,020, while a new Use Permit amendment was finalized.  
b. Adjust the Rental Rate schedule for the two-year term from April 1, 2026 through March  
1, 2028, in the amount of $135,952.  
c. Increase the total Use Permit amount by $135,952, from $259,534 to a new total  
amount of $395,486.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 3 to Revenue Lease Agreement No. 06-1122 with  
Cement Masons Joint Apprenticeship Trust for land is an exempt project under the  
California Environmental Quality Act Guidelines, Section 15301 - Existing Facilities (Class  
1).  
2. Find that approval of Amendment No. 3 to Revenue Lease Agreement No. 06-1122 with  
Cement Masons Joint Apprenticeship Trust for land serves a public purpose by meeting the  
social, law enforcement, and public safety needs of the County pursuant to California  
Government Code Section 26227.  
3. Approve Amendment No. 3 to Revenue Lease Agreement No. 06-1122 with Cement  
Masons Joint Apprenticeship Trust to:  
a. Extend the term of the lease for an additional five years, commencing April 1, 2026 and  
continuing to March 31, 2031, following a permitted holdover period from November 7,  
2012 through March 31, 2026.  
b. Provide two additional five-year options to extend the term under the same terms and  
conditions.  
c. Authorize the continued, non-exclusive use of approximately one acre of County-owned  
land at the Sheriff/Coroner/Public Administrator’s Regional Training Center in Glen  
Helen, located at 18000 Institution Road, San Bernardino.  
d. Allow in-kind services to be provided to the Sheriff/Coroner/Public Administrator in lieu  
of monetary rent.  
4. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Find that approval of Amendment No. 6 to Lease Agreement No. 19-187 with CommStar5,  
LP for office space, is an exempt project under the California Environmental Quality Act  
Guidelines, Section 15301 - Existing Facilities (Class 1)  
2. Approve Amendment No. 6 to Lease Agreement No. 19-187 with CommStar5, LP to:  
a. Modify the rental rate structure.  
b. Update standard lease agreement language as set forth in the Amendment.  
c. Establish a revised rent structure commencing April 8, 2026.  
d. With no change to the total previously approved contract amount of $18,599.27.  
e. With no change to the remaining lease term of April 8, 2026 through February 7, 2038.  
3. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Approve Waiver Valuation Nos. 26-01 through 26-11, copies of which are on file with the  
Real Estate Services Department.  
2. Authorize the acquisition of 11 temporary construction easements from 11 property owners  
over portions of certain real properties, totaling approximately 3,862 square feet, for the Del  
Rosa Drive Sidewalk Project in an unincorporated area of San Bernardino, commencing on  
August 1, 2026, and expiring on the earlier of project completion or July 31, 2028, at a total  
cost not to exceed $10,307, which includes just compensation and an approximate 10%  
contingency amount of $937.  
3. Approve the form of Acquisition Agreement to acquire 11 temporary construction  
easements from 11 property owners over portions of certain real properties, totaling  
approximately 3,862 square feet, for the Del Rosa Drive Sidewalk Project in an  
unincorporated area of San Bernardino, and which includes, if necessary, an administrative  
settlement in an amount not to exceed 10% above the approved fair market value and  
within the 10% contingency amount approved in Recommendation No. 2, with such  
justification to be documented in the parcel acquisition file as may be determined necessary  
to facilitate timely acquisition and project delivery.  
4. Authorize the Director of the Real Estate Services Department to:  
a. Complete and execute Acquisition Agreements, in substantial conformance with the  
approved form of Acquisition Agreement in Recommendation No. 3, to acquire the  
easement interests in Recommendation No. 2 at a total cost not to exceed $10,307,  
which includes just compensation and an approximate 10% contingency amount of  
$937.  
b. Execute any other non-substantive documents necessary to complete these  
transactions, subject to County Counsel review.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Regional Parks  
Approve Revenue Interim Use Permit with Teamsters Local 1932 for the exclusive use of  
Cucamonga-Guasti Regional Park on September 26, 2026, to hold a picnic event, for a  
minimum total revenue in the amount of $18,956.25.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
1. Approve Capital Improvement Program Project No. 26-161, in the amount of $149,954, for  
the Yucaipa Bridge Repair Project at Yucaipa Regional Park.  
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: Beahta R. Davis, Director, 387-2340)  
Risk Management  
49) Approve Contracts for the following civil litigation defense service firms, including non-standard  
terms, in the aggregate estimated amount of $82,000,000, at the established hourly rates, for  
the provisions of legal defense services for the County’s self-insured public liability programs for  
the period of April 15, 2026, through April 14, 2031 (Four votes required):  
1. Alvarez-Glasman & Colvin  
2. BDG LAW GROUP, APLC  
3. Burke, Williams & Sorenson, LLP  
4. Civica Law Group, APC  
5. Cole Huber LLP  
6. COLLINS + COLLINS LLP  
7. Davis Grass Goldenstein & Finlay  
8. Fagen Friedman & Fulfrost LLP  
9. Fujii Law Group LLP  
10. Graves & King LLP  
11. Gutierrez, Preciado & House, LLP  
12. Kjar McKenna & Stockalper LLP  
13. LaFollette, Johnson, DeHaas, Fesler & Ames  
14. Lawrence Beach Allen & Choi, PC  
15. Lynberg and Watkins  
16. Manning & Kass, Ellrod, Ramirez, Trester LLP  
17. Michael Sullivan & Associates  
18. Miller Barondess, LLP  
19. Peterson, Bradford, Burkwitz, Gregorio, Burkwitz, & Su, LLP.  
20. Sanders Roberts, LLP  
21. Serviam by Wright, LLP  
22. Thompson & Colegate LLP  
23. Wagner, Zemming & Christensen, LLP  
24. Walker Law Group, LLP  
25. Wesierski & Zurek LLP  
26. Wood Smith Henning & Berman LLP  
(Presenter: Rebecca Suarez, Director, 386-8723)  
Sheriff/Coroner/Public Administrator  
1. Authorize the County to participate in County of Ventura Contract (No. 9658), for the  
provision of subscription-based information technology research and advisory services,  
approved on April 29, 2025 through April 28, 2028.  
2. Approve Proposal with Gartner, Inc., subject to the contract in Recommendation No. 1, to  
provide consulting services for the replacement of the Sheriff/Coroner/Public Administrator’s  
existing Jail Information Management System to a new scalable, secure, and future ready  
solution, in an amount not to exceed $775,000, plus optional services, beginning March 24,  
2026 through March 23, 2027.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments for the Jail Information Management System Project to the 2025-26 budget as  
detailed in the Financial Impact section (Four votes required).  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Approve Amendment No. 1 to Contract No. 26-24 with Dillon M. Lesovsky to provide services  
as a Legislative Assistant to Elected Official, to amend the language regarding the participation  
in the Dependent Care Assistance Plan and Flexible Spending Account Plan for medical  
expense reimbursement, and leave provisions, effective March 24, 2026, with no change to the  
estimated annual cost of $230,343 (Salary $173,451 and Benefits $56,892), or contract term of  
January 24, 2026 through January 23, 2029.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
1. Approve Amendment No. 1 to grant award Agreement No. 24-1161 from the City of  
Riverside - Office of Emergency Management for Fiscal Year 2023 Urban Area Security  
Initiative, increasing the grant amount by $48,980, from $145,236 to a total amount not to  
exceed $194,216, and extending the term by four months, for a total grant performance  
period of September 1, 2023 through April 30, 2026.  
2. Authorize the Sheriff/Coroner/Public Administrator and/or Undersheriff to execute and  
submit the grant award document to the City of Riverside - Office of Emergency  
Management in order to secure the additional grant funding.  
3. Direct the Sheriff/Coroner/Public Administrator and/or Undersheriff to transmit the grant  
award document to the Clerk of the Board of Supervisors within 30 days of execution.  
4. 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)  
SEPARATED ENTITIES  
Bloomington Recreation and Park District  
Approve Amendment No. 1 to Contract No. 24-950 with KTU&A, for professional engineering  
design services associated with the Kessler Park Master Plan Phase 1 Project, increasing the  
total approved contract amount by $225,908, from $851,692 to $1,077,600, for additional  
design services for the added Dream Field II scope of work, with no change to the contract term  
of September 24, 2024 through September 24, 2029.  
(Presenter: Noel Castillo, Director, 387-7906)  
Board Governed County Service Areas  
Acting as the governing body of the Board Governed County Service Areas, approve  
Amendment No. 1 to Construction Contract No. 25-318, with Downing Construction, Inc., for  
the Arrow Route Sewer Main Project for the County Service Area 70 Countywide, to address  
design changes and escalation in material and labor cost that were not reasonably foreseeable  
at the time of contracting, increasing the total contract amount by $283,922.45 from $7,921,118  
to $8,205,040.45, and extending the contract term from 330 calendar days to 333 calendar  
days from issuance of the Notice to Proceed (Four votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
Acting as the governing body of County Service Area 70 BL (Bloomington):  
1. Approve Addendum No. 1, issued on January 20, 2026 and Addendum No. 2 issued on  
February 4, 2026 to the bid documents for the Bloomington Sewer Expansion Project.  
2. Award Construction Contract to All Cities Engineering, Inc., in the amount of $2,249,535.60,  
with a contract duration of 190 days, for the Bloomington Sewer Expansion Project.  
3. Authorize a contingency fund of $224,953.56 for the Bloomington Sewer Expansion Project.  
4. Authorize the Director of the Department of Public Works to order any necessary changes  
or additions in the work being performed under the construction contract with All Cities  
Engineering, Inc., for a total amount not-to-exceed $124,976 of the $224,953.56 reserved  
for verified quantity overruns, pursuant to Public Contract Code Section 20142.  
5. Authorize the Director of the Department of Public Works to accept the work when 100%  
complete, and to execute and file the Notice of Completion.  
(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:  
1. Approve non-financial Use Agreement with San Bernardino County for use of San  
Bernardino County Fire Protection District facilities by the Registrar of Voters to administer  
elections, including use as polling places, election supply depot sites, early voting sites,  
and/or poll worker training locations for the period of March 24, 2026 through July 8, 2029,  
at no cost to the Registrar of Voters.  
2. Find that the non-financial Use Agreement benefits the San Bernardino County Fire  
Protection District by providing suitable and convenient election facilities to San Bernardino  
County Fire Protection District and County residents.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District, approve  
reimbursement agreement with the California Governor’s Office of Emergency Services, in an  
amount not to exceed $150,000, for reimbursement of costs pertaining to San Bernardino  
County Fire Protection District employees attending Regional Hazardous Materials Response  
Program Training, for the period effective July 1, 2026, or thereafter upon execution by State of  
California Department of General Services through June 30, 2029.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Approve Amendment No. 6 to Memorandum of Understanding No. 15-705 with Molina  
Healthcare of California, for the Intergovernmental Transfer Program with the California  
Department of Health Care Services, in which Molina Healthcare of California shall pay San  
Bernardino County Fire Protection District funds received from the California Department of  
Health Care Services, for the cost of emergency medical ground transport provided to  
Medi-Cal recipients enrolled with Molina Healthcare of California, extending the term from  
January 1, 2023 through December 31, 2025, for a total term of October 1, 2013, through  
December 31, 2025.  
2. Approve Amendment No. 7 to Memorandum of Understanding No. 15-705 with Molina  
Healthcare of California, for the Intergovernmental Transfer Program with the California  
Department of Health Care Services, in which Molina Healthcare of California shall pay San  
Bernardino County Fire Protection District funds received from the California Department of  
Health Care Services, for the cost of emergency medical ground transport provided to  
Medi-Cal recipients enrolled with Molina Healthcare of California, extending the term from  
January 1, 2026 through December 31, 2026, for a total term of October 1, 2013, through  
December 31, 2026.  
3. Direct the Secretary of the Board of Directors to maintain confidentiality of the amendments  
identified in Recommendation No. 1 and 2 pursuant to Health and Safety Code section  
1457(c)(1).  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
San Bernardino County Flood Control District  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Certify that the Initial Study and Mitigated Negative Declaration for the Rialto Channel Flood  
Control Improvement Project, located in the City of Rialto, State Clearinghouse No.  
2026010838, has been completed in compliance with the California Environmental Quality  
Act, has been reviewed and considered prior to approving the Project, and reflects the  
independent judgment of the Board of Supervisors.  
2. Adopt the Initial Study and Mitigated Negative Declaration for the Rialto Channel Flood  
Control Improvement Project, located in the City of Rialto.  
3. Adopt the Mitigation Monitoring and Reporting Program for the Rialto Channel Flood Control  
Improvement Project, as provided in the Initial Study and Mitigated Negative Declaration.  
4. Approve the Rialto Channel Flood Control Improvement Project, located in the City of  
Rialto, as defined in the Initial Study and Mitigated Negative Declaration.  
5. Direct the San Bernardino County Flood Control District to file the Notice of Determination in  
accordance with the California Environmental Quality Act.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Approve Addendum No. 1, issued on January 15, 2026, to the bid documents for the  
Cut-Off Wall Installation Project in the San Bernardino area.  
2. Award a construction contract to H L Hitchcock Construction Inc. in the amount of  
$245,046.50 for the Cut-Off Wall Installation Project in the San Bernardino area.  
3. Authorize a contingency fund of $24,504 for the Cut-Off Wall Installation Project in the San  
Bernardino area.  
4. Authorize the Chief Flood Control Engineer to approve the expenditure of the contingency  
fund of $24,504 for verified quantity overruns for this unit priced construction contract.  
5. Authorize the Chief Flood Control Engineer to order any necessary changes or additions in  
the work being performed under the contract for a total amount not to exceed $24,504,  
pursuant to Public Contract Code Section 21061(d).  
6. Authorize the Chief Flood Control Engineer to accept the work when 100% complete and  
execute and file the Notice of Completion.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Find that approval of the updated San Bernardino County Flood Control District Hydrology  
Manual is exempt under the California Environmental Quality Act Guidelines, Title 14 of the  
California Code of Regulations Sections 15061(b)(3) (Common Sense Exemption),  
15378(b)(2) (General Policy), and 15378(b)(5) (Administrative Activities).  
2. Approve the updated San Bernardino County Flood Control District Hydrology Manual to  
provide modern, accurate, and transparent hydrology tools for residents, public agencies,  
engineers, and developers working within the County.  
3. Authorize the Director of the Department of Public Works or Chief Flood Control Engineer  
to approve future revisions to the Hydrology Manual on an as-needed basis.  
4. Direct the San Bernardino County Flood Control District to file the Notice of Exemption in  
accordance with the California Environmental Quality Act.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
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 authorize the  
Auditor-Controller/Treasurer/Tax Collector to post budget adjustments, as detailed in the  
Financial Impact section, for the County Service Area 120 North Etiwanda Preserve  
Bathroom Addition Project (Four votes required).  
2. Acting as the governing body of County Service Area 120 North Etiwanda Preserve:  
a. Approve an increase to the project cost in the amount of $313,856, from $306,000 to  
$619,856, for additional project elements required that were not included in the original  
estimate, for the County Service Area 120 North Etiwanda Preserve Bathroom Addition  
Project.  
b. Approve Addendum No. 1, issued on December 15, 2025, to the bid documents for the  
County Service Area 120 North Etiwanda Preserve Bathroom Addition Project.  
c. Award Construction Contract to Oppenheimer National, in the amount of $459,680 for a  
term of 180 calendar days after issuance of the Notice to Proceed for the County  
Service Area 120 North Etiwanda Preserve Bathroom Addition Project.  
d. Authorize a contingency fund of $45,968 for the County Service Area 120 North  
Etiwanda Preserve Bathroom Addition Project.  
e. Authorize the Director of the Department of Public Works to approve expenditures up to  
$45,968 for verified quantity overruns for this unit-priced construction contract.  
f. Authorize the Director of the Department of Public Works to order any necessary  
changes or additions in the work being performed under the construction contract with  
Oppenheimer National, for a total amount not to exceed $35,484 of the $45,968  
contingency fund, pursuant to Public Contract Code Section 20142.  
g. Authorize the Director of the Department of Public Works to accept the work when  
100% complete, and to execute and file the Notice of Completion.  
h. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments, as  
detailed in the Financial Impact section, for the County Service Area 120 North  
Etiwanda Preserve Bathroom Addition Project (Four votes required).  
(Presenter: Noel Castillo, Director, 387-7906)  
Multijurisdictional Item with the following entities: Inland Counties Emergency Medical Agency; San  
Bernardino County Fire Protection District  
1. Acting as the governing body of the Inland Counties Emergency Medical Agency, approve  
non-financial agreement with the San Bernardino County Fire Protection District, for the  
provision of Basic Life Support, Advanced Life Support, Interfacility Transport, and Critical  
Care Transport services within the San Bernardino County Fire Protection District and  
during mutual aid responses when requested, effective upon full execution and continuing  
in effect until terminated in accordance with the provisions of the agreement.  
2. Acting as the governing body of the San Bernardino County Fire Protection District, approve  
non-financial agreement with the Inland Counties Emergency Medical Agency, for the  
provision of Basic Life Support, Advanced Life Support, Interfacility Transport, and Critical  
Care Transport services within the San Bernardino County Fire Protection District and  
during mutual aid responses when requested, effective upon full execution and continuing  
in effect until terminated in accordance with the provisions of the agreement.  
(Presenter: Daniel Muñoz, EMS Administrator, 388-5807)  
ORDINANCES FOR FINAL ADOPTION  
Board Governed County Service Areas  
Acting as the governing body for County Service Area 70, Improvement Zone GH (Glen Helen):  
1. Adopt Ordinance relating to establishing the availability and to regulate the permitted use of  
recycled water from the Lytle Creek North Wastewater Recycling Plant, which was  
introduced on March 10, 2026, Item No. 60.  
2. Authorize the Director of the Department of Public Works - Special Districts to administer  
and enforce the provisions of the ordinance, including the issuance of Recycled Water Use  
Permits, subject to review by County Counsel, and the implementation of enforcement  
action as necessary.  
(Presenter: Noel Castillo, Director, 387-7906)  
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  
Sheriff/Coroner/Public Administrator  
1. Approve Equipment Lease Purchase Agreement with Motorola Solutions, Inc., including  
non-standard terms, for the purchase of 2,000 handheld radios and accessories, in an  
amount not to exceed $17,929,813.41, for the period of April 1, 2026 through April 1, 2028.  
2. Authorize the Purchasing Agent to issue a non-competitive Purchase Order to Motorola  
Solutions, Inc., for the equipment lease purchase of 2,000 handheld radios and  
accessories, in an amount not to exceed $17,929,813.41.  
3. 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)  
Board Governed County Service Areas  
Acting as the governing body of Board Governed County Service Area 70 and Zones:  
1. Conduct a public hearing, pursuant to Proposition 218, to hear and consider any protests  
against the proposed increase to the property-related service charge for each of the  
following:  
a. County Service Area 70, Zone R-15 Landers from $20 per parcel per year to an  
increased amount of $75 per parcel per year (with an annual inflationary increase of up  
to 3%), effective 2026-27.  
b. County Service Area 70, Zone R-19 Copper Mountain from $20 per parcel per year to  
an increased amount of $75 per parcel per year (with an annual inflationary increase of  
up to 3%), effective 2026-27.  
c. County Service Area 70, Zone R-20 Flamingo Heights from $15 per parcel per year to  
an increased amount of $90 per parcel per year (with an annual inflationary increase of  
up to 3%), effective 2026-27.  
d. County Service Area 70, Zone R-26 Yucca Mesa West from $35 per parcel per year to  
an increased amount of $100 per parcel per year (with an annual inflationary increase of  
up to 3%), effective 2026-27.  
e. County Service Area 70, Zone R-29 Yucca Mesa East from $30 per parcel per year to  
an increased amount of $90 per parcel per year (with an annual inflationary increase of  
up to 3%), effective 2026-27.  
2. Determine if a majority protest exists to the proposed increased property-related service  
charge for the following:  
a. County Service Area 70, Zone R-15 Landers.  
b. County Service Area 70, Zone R-19 Copper Mountain.  
c. County Service Area 70, Zone R-20 Flamingo Heights.  
d. County Service Area 70, Zone R-26 Yucca Mesa West.  
e. County Service Area 70, Zone R-29 Yucca Mesa East.  
3. If determined that no majority protest for the proposed increased property-related service  
charge exists:  
a. Adopt Resolution for County Service Area 70 Zone R-15 (Landers) that:  
i. Authorizes a mailed-ballot voter election, pursuant to Proposition 218, of property  
owners within this zone, regarding the proposed increase from $20 to $75 per parcel  
per year, with an annual adjustment of up to 3%, effective 2026-27.  
ii. Sets May 8, 2026, or any day thereafter, as the election date.  
iii. Directs the Auditor-Controller/Treasurer/Tax Collector to place the charge on the  
2026-27 tax roll, only if the mailed ballot voter election is approved.  
b. Adopt Resolution for County Service Area 70, Zone R-19 (Copper Mountain) that:  
i. Authorizes a mailed-ballot voter election, pursuant to Proposition 218, of property  
owners within this zone, regarding the proposed increase from $20 to $75 per parcel  
per year, with an annual adjustment of up to 3%, effective 2026-27.  
ii. Sets May 8, 2026, or any day thereafter, as the election date.  
iii. Directs the Auditor-Controller/Treasurer/Tax Collector to place the charge on the  
2026-27 tax roll, only if the mailed ballot voter election is approved.  
c. Adopt Resolution for County Service Area 70, Zone R-20 (Flamingo Heights) that:  
i. Authorizes a mailed-ballot voter election, pursuant to Proposition 218, of property  
owners within this zone, regarding the proposed increase from $15 to $90 per parcel  
per year, with an annual adjustment of up to 3%, effective 2026-27.  
ii. Sets May 8, 2026, or any day thereafter, as the election date.  
iii. Directs the Auditor-Controller/Treasurer/Tax Collector to place the charge on the  
2026-27 tax roll, only if the mailed ballot voter election is approved.  
d. Adopt Resolution for County Service Area 70, Zone R-26 (Yucca Mesa West) that:  
i. Authorizes a mailed-ballot voter election, pursuant to Proposition 218, of property  
owners within this zone, regarding the proposed increase from $35 to $100 per  
parcel per year, with an annual adjustment of up to 3%, effective 2026-27.  
ii. Sets May 8, 2026, or any day thereafter, as the election date.  
iii. Directs the Auditor-Controller/Treasurer/Tax Collector to place the charge on the  
2026-27 tax roll, only if the mailed ballot voter election is approved.  
e. Adopt Resolution for County Service Area 70, Zone R-29 (Yucca Mesa East) that:  
i. Authorizes a mailed-ballot voter election, pursuant to Proposition 218, of property  
owners within this zone, regarding the proposed increase from $30 to $90 per parcel  
per year, with an annual adjustment of up to 3%, effective 2026-27.  
ii. Sets May 8, 2026, or any day thereafter, as the election date.  
iii. Directs the Auditor-Controller/Treasurer/Tax Collector to place the charge on the  
2026-27 tax roll, only if the mailed ballot voter election is approved.  
4. Direct the Department of Public Works - Special Districts to begin procedures to dissolve  
any zone set forth in Recommendation No. 2, if determined that a majority protest exists.  
(Presenter: Noel Castillo, Director, 387-7906)  
Land Use Services  
1. Conduct a public hearing to consider the One Tree Hill project, consisting of a policy plan  
amendment and zoning amendment for a single 40-acre parcel.  
2. Adopt the Negative Declaration for the One Tree Hill project.  
3. Adopt the findings recommended by the Planning Commission in support of the policy plan  
amendment and zoning amendment.  
4. Adopt Resolution to amend the split Land Use Category designation of Medium Density  
Residential from 33 acres to 24 acres and Commercial from 7 acres to 16 acres on a single  
40-acre site.  
5. Consider proposed ordinance to amend the split Land Use Zoning District designation of  
Multiple Residential from 33 acres to 24 acres and General Commercial - Sign Program  
from 7 acres to 16 acres on a single 40-acre site.  
6. Make alterations, if necessary, to the proposed ordinance.  
7. Approve introduction of the proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to amend San Bernardino  
County Land Use Zoning District Map FI22A.  
8. ADOPT ORDINANCE.  
9. Direct the Land Use Services Department to file the Notice of Determination in accordance  
with the California Environmental Quality Act.  
·
·
·
Applicant: NV5, Inc. - Vickie Bridenstine  
Community: Joshua Tree  
Location: 61500 Twentynine Palms Highway  
(Presenter: Miguel Figueroa, Director, 387-4431)  
County Administrative Office  
Receive presentation on 2026-27 Budget Financial Update.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-4811)  
1. Conduct a public hearing on the proposed annual County Fee Ordinance and the  
Construction Fee Schedules for Fiscal Years 2026-27, 2027-28, and 2028-29, containing  
necessary revisions to the fees.  
2. Make alterations, if necessary, to proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to amend Chapters 1 and 2  
of Division 6 of Title 1 of the San Bernardino County Code, relating to setting fees  
charged by the County for Fiscal Years 2026-27, 2027-28 and 2028-29.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, APRIL 7, 2026, on the  
Consent Calendar.  
5. Consider Construction Fee Schedules for Fiscal Years 2026-27, 2027-28, and 2028-29, and  
direct staff to return to the Board of Supervisors to adopt a resolution that adopts the  
Construction Fee Schedules for Fiscal Years 2026-27, 2027-28, and 2028-29 on Tuesday,  
April 7, 2026, on the Consent Calendar.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Big Bear Valley Recreation and Park District  
Acting as the governing body of the Big Bear Valley Recreation and Park District:  
1. Conduct a public hearing on proposed ordinance repealing Ordinance No. SD 25-01.  
2. Make alterations, if necessary, to the proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of the Big Bear Valley Recreation and Park District to repeal Ordinance  
No. SD 25-01 and to establish various recreation and park activity fees for Fiscal Years  
2026-27, 2027-28 and 2028-29.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, APRIL 7, 2026, on the  
Consent Calendar.  
(Presenter: Noel Castillo, Director, 387-7906)  
Bloomington Recreation and Park District  
Acting as the governing body of the Bloomington Recreation and Park District:  
1. Conduct a public hearing on proposed ordinance repealing Ordinance No. SD 25-02.  
2. Make alterations, if necessary, to the proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of the Bloomington Recreation and Park District to repeal Ordinance No.  
SD 25-02 and to establish various recreation and park activity fees for Fiscal Years  
2026-27, 2027-28 and 2028-29.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, APRIL 7, 2026, on the  
Consent Calendar.  
(Presenter: Noel Castillo, Director, 387-7906)  
Board Governed County Service Areas  
Acting as the governing body of the County Service Areas and their Zones:  
1. Conduct a public hearing on proposed ordinance repealing Ordinance Nos. SD 25-03 and  
25-05.  
2. Make alterations, if necessary, to the proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of the San Bernardino County, State of California, acting as the governing  
body of all Board-Governed County Service Areas and their Zones to repeal Ordinance  
Nos. SD 25-03 and 25-05 and to adopt fees and charges for Fiscal Years 2026-27,  
2027-28 and 2028-29.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, APRIL 7, 2026, on the  
Consent Calendar.  
(Presenter: Noel Castillo, Director, 387-7906)  
Inland Counties Emergency Medical Agency  
Acting as the governing body of the Inland Counties Emergency Medical Agency:  
1. Conduct a public hearing to review the proposed Resolution that establishes the Inland  
Counties Emergency Medical Agency fee schedule for Fiscal Years 2026-27, 2027-28, and  
2028-29, to provide for reimbursement of the costs of oversight of the Emergency Medical  
Services System in San Bernardino, Inyo, and Mono Counties, effective July 1, 2026.  
2. Make alterations, if necessary, to the proposed Resolution.  
3. Adopt Resolution establishing the Inland Counties Emergency Medical Agency fee schedule  
for Fiscal Years 2026-27, 2027-28, and 2028-29, to provide for reimbursement of the costs  
of oversight of the Emergency Medical Services System in San Bernardino, Inyo, and Mono  
Counties, effective July 1, 2026.  
(Presenter: Daniel Muñoz, EMS Administrator, 388-5823)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Conduct a public hearing on the proposed ordinance repealing Ordinance No. FPD 25-01  
and establishing fees for the San Bernardino County Fire Protection District as shown on  
the attached Fiscal Years 2026-27, 2027-28, and 2028-29 Fee Schedule (Attachment A).  
2. Make alterations, if necessary, to the proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of the San Bernardino County Fire Protection District to repeal Ordinance  
No. FPD 25-01 and to establish fire service fees, fire suppression, emergency response  
and cost recovery fees, ambulance service and subscription fees for Fiscal Years 2026-  
27, 2027-28, and 2028-29.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, APRIL 7, 2026, on the  
Consent Calendar.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
San Bernardino County Flood Control District  
Acting as the governing body of the San Bernardino County Flood Control District:  
1. Conduct a public hearing on proposed ordinance that repeals No. FCD 25-01, which  
established the current fees, and adopts the new San Bernardino County Flood Control  
District Fee Ordinance that sets forth the fees to be charged by the San Bernardino County  
Flood Control District for Fiscal Years 2026-27, 2027-28, and 2028-29, for its various  
products and services.  
2. Make alterations, if necessary, to proposed ordinance.  
3. Approve introduction of proposed ordinance.  
·
An ordinance of the San Bernardino County Flood Control District, State of California, to  
repeal Ordinance No. FCD 25-01 and to establish fees related to products and services.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, APRIL 7, 2026, on the  
Consent Calendar.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
Real Estate Services  
1. Conduct a public hearing to consider the proposed ordinance granting a revenue franchise  
to San Gabriel Valley Water Company, for the period commencing on the effective date of  
the ordinance granting the franchise and terminating 25 years thereafter.  
2. Make alterations, if necessary to the proposed ordinance.  
3. Approve introduction of the proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to repeal Resolution No.  
2001-85 and to grant San Gabriel Valley Water Company, its successors and assigns,  
a franchise for construction, use of property, and to furnish and distribute water.  
4. SCHEDULE ORDINANCE FOR FINAL ADOPTION, TUESDAY, APRIL 7, 2026, on the  
Consent Calendar.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
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, APRIL 7, 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.