CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, June 10, 2025  
DAWN ROWE  
CHAIR  
JOE BACA, JR.  
VICE CHAIR  
Third District Supervisor  
Fifth District Supervisor  
COL. PAUL COOK (RET.)  
JESSE ARMENDAREZ  
CURT HAGMAN  
First District Supervisor  
Second District Supervisor  
Fourth District Supervisor  
Chief Executive Officer  
County Counsel  
Clerk of the Board  
Luther Snoke  
Tom Bunton  
Lynna Monell  
This consolidated agenda contains a brief description of each item of business for San Bernardino  
County to be considered by the San Bernardino County Board of Supervisors (Board), also sitting as  
the Governing Board of the following entities: Big Bear Valley Recreation and Park District;  
Bloomington Recreation and Park District; Board Governed County Service Areas; San Bernardino  
County Flood Control District; County Industrial Development Authority; In-Home Supportive Services  
Public Authority; Inland Counties Emergency Medical Agency; Inland Empire Public Facilities  
Corporation; San Bernardino County Financing Authority; San Bernardino County Fire Protection  
District; and Successor Agency to the County of San Bernardino Redevelopment Agency.  
Office of the Clerk of the Board of Supervisors at 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA  
92415. The online agenda may not include all available supporting documents or the most current  
version of documents. Live and archived meeting videos can be viewed at  
To address the Board regarding an item on the agenda, or an item within its jurisdiction but not on the  
agenda, complete and submit a request to speak by utilizing the speaker kiosk. Requests must be  
submitted before the item is called for consideration. Speakers may address the Board for up to three  
(3) minutes total on the consent calendar, up to three (3) minutes on each discussion item, and up to  
three (3) minutes total on Public Comment, not to exceed a total of twelve (12) minutes for the  
meeting, unless it is determined that a different limit is appropriate.  
Written comments may be submitted via email at BoardMeetingComments@cob.sbcounty.gov, online  
at publiccomments.cob.sbcounty.gov, or via U.S. Mail to San Bernardino County Clerk of the Board of  
Supervisors, 385 N. Arrowhead Ave, 2nd Fl., San Bernardino, CA 92415. Comments received after the  
posting of the agenda and prior to the start of the meeting will be forwarded to the Board for review.  
Comments relating to matters subject to Board consideration or discussion will also be posted online at  
and through the conclusion of the meeting will be provided to the Board after the meeting adjourns.  
Comments received outside of this timeframe will not be forwarded.  
ADA Accessibility: If you require a reasonable modification or accommodation for a disability, please  
call the Clerk of the Board of Supervisors at (909) 387-3841 or e-mail at COB@sbcounty.gov to  
request an accommodation at least 72 hours prior to the Board meeting.  
To obtain additional information on an item, please contact the Presenter listed under each item prior  
to the meeting to allow the Board to move expeditiously in its deliberations.  
Except where noted, all scheduled items will be heard in the Covington Chambers of the Board of  
Supervisors, County Government Center, 385 North Arrowhead Avenue, First Floor, San Bernardino,  
California.  
PLEASE SILENCE CELL PHONES AND OTHER ELECTRONIC DEVICES UPON ENTERING THE CHAMBERS  
PUBLIC COMMENT ON CLOSED SESSION AGENDA ITEMS  
CLOSED SESSION  
9:00 A.M. – CONVENE MEETING OF THE BOARD OF SUPERVISORS – Magda Lawson Room,  
Fifth Floor, County Government Center  
BOARD OF SUPERVISORS  
Conference with Legal Counsel - Existing Litigation (Government Code section 54956.9(d)(1))  
1. William J. Richards v. County of San Bernardino, et al., United States Central District Court  
Case No. 5:17-cv-00497-HDV-SP  
2. Todderick Randall v. County of San Bernardino, et al., United States Central District Court  
Case No. 5:24-cv-00086-SSS-SPx  
3. Wicks Brewing Co, LLC, et al. v. County of San Bernardino, et al., San Bernardino County  
Superior Court Case No. CIVSB2312487  
4. Cristina H. De Rivera v. City of Fontana, et al., San Bernardino County Superior Court Case  
No. CIVSB2321099  
5. Desiree Scott v. San Bernardino County, et al., San Bernardino County Superior Court  
Case No. CIVSB2225776  
Conference with Labor Negotiator (Government Code section 54957.6)  
6. Agency designated representative: Leo Gonzalez  
Employee organizations:  
·
San Bernardino County Sheriff's Employees' Benefits Association - Safety and Safety  
Management  
PUBLIC SESSION  
10:00 A.M. – RECONVENE MEETING OF THE BOARD OF SUPERVISORS – Covington  
Chambers, First Floor, County Government Center  
Invocation and Pledge of Allegiance - Fifth District  
Memorial Adjournments  
Board of Supervisors  
First District – Supervisor Col. Paul Cook (Ret.)  
Jay Robert Burgum, 65, of Victorville  
Thomas Michael Murdock, 62, of Hesperia  
Wayne Joseph Parisi, 77, of Victorville  
Jesus Emanuel Solis, 34, of Apple Valley  
Second District – Supervisor Jesse Armendarez  
Martha Beatriz Aleman, 50, of Fontana  
Maximo Arambula, 87, of Fontana  
Raymond Louis Arjo, 84, of Upland  
Reynaldo Salvaleon Bagalso, 76, of Upland  
Janet Lee Beard, 79, of Upland  
Lisa Grissel Blanco, 28, of Upland  
Frank Joe Bruno, 94, of Upland  
Dorothy Junko Ishii Bryant, 84, of Fontana  
Jonathan Robert Gavaldon, 52, of Fontana  
David Ray Livingston, 68, of Rancho Cucamonga  
Gilbert Maldonado, 22, of Fontana  
Bertha Martinez, 77, of Fontana  
Gary Anthony Martinez, 84, of Upland  
Larry G. Miethe, 73, of Fontana  
Dennis K. Miller, 77, of Fontana  
Debbie Kathleen Moore, 65, of Upland  
Lorraine Payan, 67, of Fontana  
Engracia Valle Quintero, 93, of Fontana  
Marina Sanchez, 57, of Fontana  
Nizam Eldin Sleiman, 67, of Rancho Cucamonga  
Sandra Lee Sonsteng, 77, of Fontana  
Kathleen Wakeling, 81, of Upland  
Phil Wheeler, 76, of Fontana  
Lorraine Ruth York, 94, of Rancho Cucamonga  
Consuelo Medel Zamora, 100, of Upland  
Charlotte M. Zweifel, 80, of Rancho Cucamonga  
Third District – Supervisor Dawn Rowe  
Beverly L. Buoye, 93, of Redlands  
William McCalmon, 79, of Redlands  
Robert Loya, Jr., 77, of Redlands  
Fourth District – Supervisor Curt Hagman  
Arturo Fernando Aguirre, 57, of Chino Hills  
Noel Marie Christman, 88, of Ontario  
Thomas Allen Cook, 55, of Ontario  
Donald Henry Czarnocki, 73, of Chino  
Jose Trinidad Felix, 54, of Ontario  
Gloria Eleanor Ibarra, 78, of Ontario  
Janice Ruth Mouw, 85, of Ontario  
Juliet Olivia Pacifico, 95, of Ontario  
Anthony John Peich, 76, of Chino  
Remedios Viola Placencia, 91, of Ontario  
Ricky Lowell Santos, 76, of Ontario  
Mary Ellen Simpson, 72, of Ontario  
Richard H. Swift, 92, of Montclair  
Ty van Dyke Winters, 49, of Chino  
Consuelo Medel Zamora, 100, of Upland  
Fifth District – Supervisor Joe Baca, Jr.  
Erlinda Romo Alvarado, 90, of San Bernardino  
Roseanne Brown, 78, of San Bernardino  
Raymond Carmel Chavez, 68, of Rialto  
Mark Leonard Garcia, 63, of Colton  
Ernest S. Guerrero, 79, of San Bernardino  
Alfonso L. Gutierrez, 74, of Bloomington  
Maxine Mary Nelson, 103, of San Bernardino  
Jesus Manuel Padilla, 84, of San Bernardino  
Joyce Smith Partin, 82, of Bloomington  
Esperanza Ramirez, 74, of San Bernardino  
Ramon Ramirez, 84, of San Bernardino  
Annette Estelle Ramos, 70, of Colton  
Elmer Lloyd Riley, 92, of Bloomington  
Marcos Rodriguez, 39, of Rialto  
Frank V. Rodriguez, 84, 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  
Approve the following appointments, reappointments and vacancies as detailed below:  
Chair and Third District Supervisor Dawn Rowe  
a. Approve the reappointment of Elliot S. Weinstein to Seat 3 on the Children and Families  
Commission (First 5) for a 2-year term, expiring 1/31/2026 (At Large).  
b. Declare and post vacancy per Maddy Act for the remaining 2-year term, expiring 1/05/2026,  
for Seat 7 held by Lael Mitchell on the Board of Commissioners for the Housing Authority of  
the County of San Bernardino (At Large).  
1. Terminate Employment Contract No. 23-839 with Jessica Andalon as a Constituent  
Services Representative, effective June 27, 2025 (Four votes required).  
2. Approve Employment Contract with Jessica Andalon to provide support services to the Fifth  
District Supervisor, as a Chief of Staff, effective June 28, 2025, for an estimated annual  
cost of $216,598 (Salary - $136,115, Benefits - $80,483).  
(Presenter: Joe Baca, Jr., Vice Chair and Fifth District Supervisor, 387-4565)  
Aging and Adult Services  
4) Approve Amendment No. 1 to Contract No. 22-1011 with Rolling Start, Inc., for Aging and  
Disability Connection No Wrong Door Liaison services, updating the language clarifying  
responsibilities, increasing the contract amount by $250,000, from $1,200,000 to a total not to  
exceed amount of $1,450,000, and extending the contract by an additional year, for a total  
contract period of July 1, 2022 through June 30, 2026.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Approve Amendment No. 3 to Revenue Contract No. 22-537 (State Revenue Agreement No.  
AD-2223-12) with the California Department of Aging to provide Aging and Disability Resource  
Connection Program services, updating Exhibit A, Scope of Work, Exhibit B, Budget Details,  
Payment Provisions, Closeout Report, Exhibit D, Special Terms and Conditions, and adding  
Exhibit B, Attachment 1 - Budget Display, increasing the total contract amount by $629,995,  
from $2,095,152 to $2,725,147, and extending the term by one year, for a total contract period  
of July 1, 2022 through June 30, 2026.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Agriculture/Weights and Measures  
Approve revenue agreement (State Agreement No.25-0137-000-SA) with the California  
Department of Food and Agriculture, to perform inspections for the Certified Farmers Market  
program, for a maximum reimbursement amount of $6,044, for the period of July 1, 2025,  
through June 30, 2026.  
(Presenter: Brady Gergovich, Agricultural Commissioner / Sealer, 387-2115)  
Approve Amendment No. 1 to Revenue Agreement No. 23-878 with the California Department  
of Food and Agriculture (State Revenue Agreement No. 23-0303-000-SA), for the Noxious  
Weed Program, to extend the term by 30 months, for a total agreement term of July 1, 2023  
through December 31, 2027, and to increase the agreement amount by $55,190 from $42,400  
to a new total not to exceed amount of $97,590.  
(Presenter: Brady Gergovich, Agricultural Commissioner / Sealer, 387-2115)  
Arrowhead Regional Medical Center  
1. Approve Neurosurgery Physician Residency Employment Agreement with Mohammad  
Arshad, to provide services to Arrowhead Regional Medical Center as a resident physician,  
for the estimated annual cost of $119,247.42, for the period July 1, 2025 through June 30,  
2026.  
2. Approve Neurosurgery Physician Residency Employment Agreement with Hamid Hadi, to  
provide services to Arrowhead Regional Medical Center as a resident physician, for the  
estimated annual cost of $119,247.42, for the period July 1, 2025 through June 30, 2026.  
3. Approve Neurosurgery Physician Residency Employment Agreement with Rebecca  
Houston, to provide services to Arrowhead Regional Medical Center as a resident  
physician, for the estimated annual cost of $119,247.42, for the period July 1, 2025 through  
June 30, 2026.  
4. Approve Neurosurgery Physician Residency Employment Agreement with Louis Reier, to  
provide services to Arrowhead Regional Medical Center as a resident physician, for the  
estimated annual cost of $119,247.42, for the period July 1, 2025 through June 30, 2026.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Amendment No. 1 to Master Software and Services Agreement 22-1218 with  
Solventum Health Information Systems, Inc., for automated medical records coding and  
reimbursement software licenses and support services, changing the name of the  
contracting party from 3M Health Information Systems, Inc. to Solventum Health Information  
Systems, Inc., and designating third party contractor 22nd Century Technologies, Inc. as a  
limited license authorized site, to perform the roles of clinical documentation improvement  
and Coding staff and management, with no change to the contract amount of $3,635,050 or  
the contract period of December 30, 2022 until termination of the last schedule.  
2. Approve Amendment No. 2 to Master Software and Services Agreement 22-1218 with  
Solventum Health Information Systems, Inc., for automated medical records coding and  
reimbursement software licenses and support services, designating an additional third party  
contractor RadGov, Inc. as a limited license authorized site to perform the roles of and  
Coding staff and management, with no change to the contract amount of $3,635,050 or the  
contract period from December 30, 2022 until termination of the last schedule.  
3. Approve Amendment No. 1 to Master Services Agreement 24-324 with Solventum Health  
Information Systems, Inc. changing the name of the contracting party from 3M Health  
Information Systems, Inc. to Solventum Health Information Systems, Inc., with no changes  
to the contract amount of $2,000,000 or contract period from April 23, 2024 and continuing  
until termination of the last schedule.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 5 to Agreement No. 19-842 with Park Place International, LLC dba  
CloudWave, for hardware support and maintenance and cloud-based software service and  
support for the Medical Information Technology, Inc. electronic health record server  
environment, increasing the contract amount by $59,026, from $1,294,654 to a total contract  
amount of $1,353,680, and extending the contract period by six months, for a total contract  
term of December 17, 2019, through December 16, 2025.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Accept grant award and approve CalMedForce Awardee Grant Agreement, including  
non-standard terms, with Physicians for a Healthy California in the amount of $80,000  
annually, for a four year grant program in the total amount of $320,000, beginning July 1,  
2025 through September 30, 2029, for funding of the Arrowhead Regional Medical Center’s  
Obstetrics and Gynecology Residency Program.  
2. Accept grant award and approve CalMedForce Awardee Grant Agreement, including  
non-standard terms, with Physicians for a Healthy California in the amount of $40,000  
annually, for a three year grant program in the total amount of $120,000, beginning July 1,  
2025 through September 30, 2028, for funding of Arrowhead Regional Medical Center’s  
Internal Medicine Residency Program.  
3. Accept grant award and approve CalMedForce Awardee Grant Agreement, including  
non-standard terms, with Physicians for a Healthy California in the amount of $40,000  
annually, for a three year grant program in the total amount of $120,000, beginning July 1,  
2025 through September 30, 2028, for funding of Arrowhead Regional Medical Center’s  
Family Medicine Residency Program.  
4. Accept grant award and approve CalMedForce Awardee Grant Agreement, including  
non-standard terms, with Physicians for a Healthy California in the amount of $40,000  
annually, for a three year grant program in the total amount of $120,000, beginning July 1,  
2025 through September 30, 2028, for funding of Arrowhead Regional Medical Center’s  
Emergency Medicine Residency Program.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 2 to Agreement No. 21-178 with Philips North America LLC assigning  
the Agreement from CapsuleTech, Inc., and to upgrade the surveillance software to integrate  
and connect to the electronic health system, and to increase the contract amount by $36,252  
from $952,865, to $989,117 with no change to the contract period of March 9, 2021, through  
March 8, 2026.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Contract with Agiliti Health, Inc., including non-standard terms, for patient bed/gurney  
maintenance and repair services, and an onsite equipment management program, in the  
amount of $7,669,326, effective July 1, 2025 through June 30, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Grant Agreement, including non-standard terms, with the California Department of  
Health Care Access and Information for the Song-Brown Primary Care Residencies Grant  
to support the training of internal medicine residents, in the amount of $625,000, for the  
period of July 1, 2025 through August 31, 2028.  
2. Approve Grant Agreement, including non-standard terms, with the California Department of  
Health Care Access and Information for the Song-Brown Primary Care Residencies Grant  
to support the training of family medicine residents, in the amount of $625,000, for the  
period of July 1, 2025 through August 31, 2028.  
3. Authorize the ARMC Chief Executive Officer to electronically execute and submit the Grant  
Agreements referenced in Recommendation Nos. 1 and 2, including all required supporting  
materials, as well as non-substantive amendments necessary, on behalf of the County,  
subject to review by County Counsel.  
4. Direct the ARMC Chief Executive Officer to transmit the executed Song-Brown Primary  
Care Residencies Grant Agreements referenced in Recommendation Nos. 1 and 2, and any  
subsequent non-substantive amendments, to the Clerk of the Board of Supervisors within  
30 days of execution by all parties.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Revenue Affiliation Agreement with Saint George’s University Limited, including  
non-standard terms, to provide medical students with clinical training and experience at  
Arrowhead Regional Medical Center under the supervision of the medical staff, for  
reimbursement in the amount $2,261,400 for a three-year period from July 1, 2025 through  
June 30, 2028.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Amendment No. 14 to Hospital Per Diem Agreement No. 20-887 with Inland  
Empire Health Plan, to provide clarity regarding the compensation language in the existing  
agreement to more accurately align with the reimbursement methodologies, with no change  
to the contract term of October 1, 2020 through December 31, 2026.  
2. Direct the Clerk of the Board to maintain confidentiality of the Amendment pursuant to  
Health and Safety Code Section 1457 (c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 3 to Software Subscription License Agreement No. 21-416 with The  
CBORD Group, Inc., to license software for meal planning for hospital patients, increasing the  
contract amount by $48,451, from $210,276 to $258,727, and extending the term for one year  
for a total contract period of July 1, 2021 through June 30, 2026, with the option to renew for  
one additional one-year period, upon mutual agreement of the parties.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 3 to Agreement No. 20-601 with UKG Kronos Group, LLC, for the  
time and attendance management system and support, increasing the contract amount by  
$820,145 plus applicable taxes, from $3,178,074 to a new total not-to-exceed amount of  
$3,998,219 plus applicable taxes, and extending the contract term by two years, for a total  
contract term of July 29, 2020 through July 28, 2027.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Amendment No. 6 to Agreement No. 19-557 with Epic Systems Corporation, for  
the addition of Care Management and Value Based Care, Gallery Document Management  
System, Epic Generative AI Suite, Guesthouse Contracted Vendor Portal, SecureChat,  
Willow Ambulatory Pharmacy and Inventory Supply Tracking, and upgrade to the MyChart  
Patient Experience Platform, licensing, implementation services, go-live support, and travel  
expenses related to the Electronic Health record system, increasing the amount by  
$3,000,000 from $41,272,165 to $44,272,165, with no change to the term of August 6,  
2019, until terminated with 90 day notice to the other party.  
2. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of the  
Amendment with Epic Systems Corporation pursuant to the confidentiality provision in  
Agreement No. 19-557.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Professional Services Agreement with Healthcare Reimbursement Services, Inc., for  
the appeal of cost report adjustments and cost report reopening of the cost report for fiscal year  
2013, effective upon execution until all relevant appeals and cost report reopening are resolved,  
on a contingency fee basis of 18%.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve agreement with Nuance Communications, Inc., including non-standard terms, for  
clinical medical dictation and voice recognition software, services, and equipment at Arrowhead  
Regional Medical Center in the amount not-to-exceed $4,200,000 for the period of July 1, 2025  
and expires sixty months thereafter.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Contract with Optimum Healthcare IT, LLC, to provide ServiceNow Software  
Platform subscription services, training, and support in the amount of $8,485,890, for the  
period of June 16, 2025 through June 15, 2030.  
2. Authorize the ARMC Chief Executive Officer to sign non-financial amendments to the  
Statement of Work, subject to review by County Counsel, so long as such documents do  
not increase the total contract amount or modify the term.  
3. Direct the ARMC Chief Executive Officer to transmit copies of all signed non-financial  
amendments to the Statement of Work, to the Clerk of the Board of Supervisors within 30  
days of execution.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Revenue Affiliation Agreement with Western University of Health Sciences, including  
non-standard terms, to provide medical students with clinical training and experience at  
Arrowhead Regional Medical Center under the supervision of the medical staff, for  
reimbursement in the approximate amount $2,589,000, for a three-year period from July 1,  
2025 through June 30, 2028.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Agreement with Baseline IT Consulting, for the purchase of the Rubrik Software, in  
the not to exceed amount of $1,481,101, for the period of June 10, 2025 through June 9,  
2030.  
2. Approve non-financial Service Agreement with Rubrik, Inc., including non-standard terms,  
for the subscription to Rubrik cloud platform providing data backup and recovery for the  
period beginning June 10, 2025 and continuing until the last subscription period expires.  
3. Approve non-financial Health Insurance Portability and Accountability Act Business  
Associate Agreement with Rubrik, Inc., including non-standard terms, for the period  
beginning June 10, 2025 and continuing until all obligations have been met or termination of  
the Service Agreement.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Approve Amendment No. 3 to Contract No. 20-1052 with Intelligent Medical Objects, Inc.,  
including non-standard terms, for translation software that converts medical terminology into  
standardized billing codes, adding third party Current Dental Terminology Codes Terms and  
Conditions, increasing the total contract amount by $478,658 from $782,450 to $1,261,108, and  
extending the contract term by five years, for a total contract term of February 21, 2018 through  
July 13, 2030.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Enhanced Care Management Provider Agreement, including non-standard terms,  
with Inland Empire Health Plan, establishing reimbursement rates to San Bernardino  
County for the provision of Enhanced Care Management program services, for the period of  
July 1, 2025, through June 30, 2028.  
2. Direct the Clerk of the Board of Supervisors to maintain confidentiality of the Enhanced  
Care Management Provider Agreement pursuant to Health and Safety Code Section  
1457(c)(1).  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
1. Approve Master Employment Agreement for the following positions, to support the  
Enhanced Care Management program to hire new and retain existing program staff, as  
detailed in Attachment A, under the California Advancing and Innovating Medi-Cal program,  
effective upon execution through June 30, 2028, with the option to extend the term for a  
maximum of three successive one-year periods:  
a. Enhanced Care Management Care Coordinator  
b. Justice Involved Medi-Cal Specialist  
c. Enhanced Care Management Secretary  
d. Enhanced Care Management/Justice Involved Community Health Worker  
e. Enhanced Care Management Licensed Vocational Nurse Care Manager  
f. Enhanced Care Management Alcohol and Drug Counselor  
g. Enhanced Care Management Automated Systems Technician  
h. Enhanced Care Management Informatics Analyst  
i. Enhanced Care Management Clinical Therapist  
j. Enhanced Care Management Community Health Worker Supervisor/Trainer  
k. Justice Involved Medi-Cal Specialist Supervisor  
l. Enhanced Care Management Automated Systems Analyst  
m. Enhanced Care Management Program Manager  
n. Enhanced Care Management Nursing Program Coordinator  
o. Enhanced Care Management Nurse Informatics Coordinator  
p. Enhanced Care Management Healthcare Program Administrator  
q. Enhanced Care Management Program Manager II  
r. Enhanced Care Management Community Health Worker II/Lead  
s. Enhanced Care Management Behavioral Health Care Manager  
t. Enhanced Care Management Registered Nurse Care Manager  
u. Enhanced Care Management Business Systems Analyst  
v. Enhanced Care Management Program Analyst  
w. Enhanced Care Management/Justice Involved Office Assistant  
2. Authorize the ARMC Chief Executive Officer, Director of the Department of Behavioral  
Health, or the Director of the Department of Public Health to execute individual Employment  
Agreements, effective upon execution through June 30, 2028, amendments to the individual  
Employment Agreements for the Enhanced Care Management program, under the  
California Advancing and Innovating Medi-Cal program, to exercise the option to extend the  
term for a maximum of three successive one-year periods, and to make non-substantive  
changes to the individual employment agreements, on behalf of the County, subject to  
review by County Counsel.  
(Presenter: Andrew Goldfrach, ARMC Chief Executive Officer, 580-6150)  
Assessor/Recorder/County Clerk  
Approve Cooperative Purchasing Agreement with Kofile Technologies, Inc., including  
non-standard terms, to provide records restoration, preservation, and storage services, in the  
amount of $2,719,772 for a total contract term of June 10, 2025, through June 10, 2026.  
(Presenter: Josie Gonzales, Assessor-Recorder-County Clerk, 382-3208)  
Auditor-Controller/Treasurer/Tax Collector  
Approve Amendment No. 2 to Agreement No. 22-739 with Columbia Ultimate Business  
Systems, LLC to extend software licensing, support and maintenance of the proprietary  
Revenue Plus Collector System by an additional six months, for the total contract period of July  
1, 2022, through December 31, 2025, increasing the contract by $85,648, for a total contract  
amount of $902,316.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Renew the Treasurer’s authority to invest pursuant to Government Code sections 27000.1 and  
53607, including approval authority for contracts that are necessary for such investments.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
1. Approve the recommendation of the Auditor-Controller/Treasurer/Tax Collector for a  
temporary transfer of funds to the Apple Valley Fire Protection District, in the total amount  
of $1,781,055, as listed on Attachment A.  
2. Adopt Resolution pertaining to the temporary transfer of funds to the Apple Valley Fire  
Protection District, as listed on Attachment A.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
1. Approve the recommendation of the Auditor-Controller/Treasurer/Tax Collector for  
temporary transfer of funds to the Needles Unified School District, in the total amount of  
$1,274,347, as listed on Attachment A.  
2. Adopt Resolution pertaining to the temporary transfer of funds in the custody of the San  
Bernardino County Treasurer, and the necessity for providing such funds for meeting the  
obligations of the Needles Unified School District, as listed on Attachment A.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
1. Approve Amendment No. 1 to Agreement No. 24-674 with SAP Public Services, Inc., for  
software as a service and infrastructure as a service, to include the SAP OpenText Core  
Archive solution and additional server to host the Tricentis solution, in the amount of  
$883,546, utilizing available contract credits with no change to the contract total of  
$20,701,203, and with no change to the contract term of July 31, 2024, through September  
8, 2029.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to approve additional change  
orders or amendments to add services to Agreement No. 24-674 with SAP Public Services,  
Inc. to utilize the remaining contract credit of $623,157, subject to review by County  
Counsel.  
3. Direct the Auditor-Controller/Treasurer/Tax Collector to transmit any change orders or  
amendments to Agreement No. 24-674 with SAP Public Services, Inc. to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Approve Agreement with InfoSend, Inc., to provide printing and mailing services in a total  
amount not to exceed $8,134,591 for the five-year period of June 10, 2025, through June 9,  
2030.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Behavioral Health  
35) Approve amendments to the contracts with the following agencies, for the provision of One  
Stop Transitional Age Youth Center Services, increasing the total aggregate amount by  
$2,387,532, from $16,416,234 to $18,803,766, and extending the contract term by six months,  
for a total contract period of July 1, 2020, through December 31, 2025:  
1. Amendment No. 2 to Contract No. 20-366 with Valley Star Behavioral Health, Inc.,  
increasing the total contract amount by $1,630,583, from $8,846,749 to $10,477,332.  
2. Amendment No. 1 to Contract No. 20-367 with Victor Community Support Services, Inc.,  
increasing the total contract amount by $756,949, from $7,569,485 to $8,326,434.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve the non-financial Student Internship Program Agreement with California State  
University, San Bernardino, including non-standard terms, for the provision of Nurse  
Practitioner, Nursing, Social Work, Marriage and Family Therapy, and Physician Assistant  
Student Internship training and field experience, for the period of July 1, 2025, through June 30,  
2029.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve Capital Improvement Program Project, in the amount of $836,133, for the  
schematic drawings and design development, for Phase III of the Pacific Village Platinum  
Campus Project.  
2. Approve appropriation and revenue adjustments to fund the Capital Improvement Program  
Project and authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary  
budget adjustments as detailed in the Financial Impact section. (Four votes required)  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 1 to the following contracts for the provision of Prevention and Early  
Intervention Older Adult Community Services Program, increasing the total aggregate contract  
amount by $700,000, from $3,150,000 to $3,850,000, updating standard contract language,  
and extending the contract an additional year, for the total contract period of January 1, 2021,  
through June 30, 2026:  
1. Contract No. 20-1138 with Rim Family Services, Inc., increasing the contract amount by  
$200,000 from $900,000 to $1,100,000.  
2. Contract No. 20-1139 with West End Family Counseling Service reflecting the legal name  
change and increasing the contract amount by $500,000 from $2,250,000 to $2,750,000.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Memorandum of Understanding between the Department of Behavioral Health,  
Children and Family Services, Children’s Network, District Attorney’s Office, Probation  
Department, Public Defender, Department of Public Health, and San Bernardino County  
Superintendent of Schools, for participation in the Coalition Against Sexual Exploitation  
Program, in the amount of $1,057,706, for the period of July 1, 2023, through June 30, 2026.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve the non-financial Memorandum of Understanding, including non-standard terms, with  
Housing Authority of the County of San Bernardino, for No Child Left Unsheltered program  
services, for a total period of July 1, 2025, through June 30, 2030.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve Amendment No. 2 to Contract No. 22-575 with Pacific Clinics, for the provision of  
the Military Service and Family Support program services, updating standard contract  
language, increasing the total contract amount by $500,000, from $1,500,000 to  
$2,000,000, and extending the contract for one additional year, for the total contract period  
of July 1, 2022, through June 30, 2026.  
2. Approve Amendment No.1 to Contract No. 22-1221 with Victor Community Support  
Services, Inc., for the provision of the Military Service and Family Support program services,  
updating standard contract language, increasing the total contract amount by $225,000,  
from $562,500 to $787,500, and extending the contract for one additional year, for the total  
contract period of January 1, 2023, through June 30, 2026.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 1 to Contract No. 24-404 with The Social Changery, LLC, for the  
provision of consultation services to develop the Cannabis Decoded Campaign, updating  
standard contract language, increasing the total contract amount by $369,500, from $293,230  
to $662,730, and extending the contract for an additional two years, for the total contract period  
of May 21, 2024, through June 30, 2027.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve the purchase and distribution of prepaid bus passes to provide eligible clients with  
transportation assistance, in an amount not to exceed $97,986, for the period of July 1, 2025,  
through June 30, 2026.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 2 to Contract No. 23-1087 with Life Generations Healthcare LLC, for  
the provision of Institution for Mental Disease services, updating the contract language to  
include additional program sites, with no changes to the aggregate contract amount of  
$40,904,090 or the contract period of September 26, 2023, through June 30, 2027.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve Amendment No. 2 to Contract No. 21-692, with South Coast Children’s Society, Inc.  
dba South Coast Community Services for the provision of General Mental Health outpatient  
services, increasing the total contract amount by $3,069,103, from $9,260,000 to $12,329,103,  
and extending the contract for an additional year, for a total contract period of October 1, 2021,  
through September 30, 2026.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Approve contracts with the following agencies, for the provision of Enhanced Assisted Living  
services, in the aggregate amount of $5,112,800, for the period of July 1, 2025, through June  
30, 2030:  
1. Crest Home for the Elderly.  
2. GHC Upland RCFE, LLC dba Heritage Court Assisted Living.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve Amendment No. 1 to Participation Agreement No. 24-306 with the California  
Mental Health Services Authority (Agreement No. 4634-SHB-2023-SBR), for the State  
Hospital Program, increasing the total contract amount by $40,658, from $112,160 to  
$152,818, and extending the term an additional year, for the total contract period of July 1,  
2023, through June 30, 2026.  
2. Approve Memorandum of Understanding with the California Department of State Hospitals  
and the California Mental Health Services Authority, including nonstandard terms, outlining  
the services, rates and responsibilities associated with the provision of the State Hospital  
beds by the California Department of State Hospitals effective July 1, 2025, through June  
30, 2027.  
3. Authorize the Director of the Department of Behavioral Health, as the County Mental Health  
Director, to electronically sign and submit Amendment No. 1 to Participation Agreement No.  
24-306 and the Memorandum of Understanding, including any subsequent non-substantive  
amendments to the Memorandum of Understanding, as required by the California Mental  
Health Services Authority and California Department of State Hospitals, on behalf of the  
County, subject to review by County Counsel.  
4. Direct the Director of the Department of Behavioral Health to transmit Amendment No. 1 to  
Participation Agreement No. 24-306, the Memorandum of Understanding, and subsequent  
non-substantive amendments to the Memorandum of Understanding to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve Amendment No. 1 to the standard agreement template for Emergency Shelter  
Services, updating standard contract language, and increasing the aggregate amount by  
$2,006,400, from $38,971,830 to $40,978,230, with no change to the contract period of July  
1, 2023, through June 30, 2028.  
2. Authorize the Assistant Executive Officer or the Director of the Department of Behavioral  
Health to execute the amendment to the standard agreements with individual emergency  
shelter service providers, including any non-substantive changes to the individual standard  
agreements, such as site population changes, address changes, and legal name changes,  
on behalf of the County, subject to review by County Counsel.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Children's Network  
1. Terminate Employment Contract No. 21-656 with Xeneida Brown effective June 30, 2025.  
2. Approve Employment Contract with Xeneida Brown, as Child Abuse Prevention  
Coordinator, for an estimated annual cost of $87,967 ($55,419 Salary, $32,548 Benefits),  
for the period of July 1, 2025, through June 30, 2028.  
3. Approve Employment Contract with Juan Solis, as Father Engagement Coordinator, for an  
estimated annual cost of $100,177 ($62,110 Salary, $38,067 Benefits), for the period of July  
1, 2025, through June 30, 2028.  
4. Authorize the Assistant Executive Officer of Human Services to execute amendments to  
extend the term of the employment contracts identified in Recommendation Nos. 2 and 3 for  
a maximum of three successive one-year periods, on behalf of the County, subject to  
County Counsel review.  
5. Direct the Assistant Executive Officer of Human Services to transmit any amendments to  
the employment contracts identified in Recommendation Nos. 2 and 3 to the Clerk of the  
Board of Supervisors within 30 days of execution.  
(Presenter: Jeany Glasgow, Director, 658-1181)  
Community Development and Housing Department  
Approve Amendment No. 4 to Contract No. 4400018237 with Whitaker Real Estate Services,  
Inc. for affordable housing pro forma analysis and transaction structuring services, increasing  
the total contract amount by $30,000, from $530,000 to an amount not to exceed $560,000,  
and extending the contract term by one month, for a new total contract term of July 31, 2021,  
through July 31, 2025.  
(Presenter: Carrie Harmon, Director, 382-3983)  
County Administrative Office  
Adopt Resolution determining there will be no exchange of property tax revenue as a result of  
the pending jurisdictional change related to Local Agency Formation Commission proposal  
LAFCO 3277 - Annexation to the Hi-Desert Water District (Assessor’s Parcel Number  
0585-273-04).  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
1. Approve Contract with the City of Chino, including a non-standard term, to contribute  
funding from the 2024-25 Fourth District’s Board of Supervisors Discretionary Fund - District  
Specific Priorities Program budget towards the Chino Airport Driveway Improvement  
Project, including, but not limited to, construction of driveway access points, fence  
relocation, slurry coat and restriping of the Chino Airport’s south parking lot, in the  
not-to-exceed amount of $163,735, for the period of June 10, 2025, through June 9, 2026,  
and waive the requirement in County Policy 05-10 for a financial matching contribution of at  
least 25% from the City of Chino.  
2. Approve Contract with the San Bernardino County Sheriff's Employees' Benefit Association  
Charity Fund to contribute funding from the 2024-25 Third District’s Board of Supervisors  
Discretionary Fund - District Specific Priorities Program budget towards the Fallen Heroes  
Fund, Everyday Heroes, and Sheriff's Employees' Benefit Association Shop With a Cop  
programs, in the not-to-exceed amount of $25,000, for the period of June 10, 2025, through  
June 9, 2026.  
3. Approve Contract with the City of San Bernardino to contribute funding from the 2024-25  
Fifth District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget towards the purchase of equipment and implementation of the San Bernardino  
Police Department’s Drone First Responder Program, in the not-to-exceed amount of  
$562,500, for the period of June 10, 2025, through June 9, 2026.  
4. Approve Contract with the Mary’s Mercy Center. to contribute funding from the 2024-25  
Fifth District’s Board of Supervisors Discretionary Fund - District Specific Priorities Program  
budget towards costs for elevator repairs at Mary’s Haven facility in San Bernardino, in the  
not-to-exceed amount of $49,950, for the period of June 10, 2025, through June 9, 2026.  
5. Approve Contract with the City of Upland to expand the existing uninterruptible power  
supply system and add new uninterruptible power supply units, reallocating $50,000 in  
remaining funds previously awarded under Contract No. 22-297, with no new funds  
authorized, for the period of April 26, 2022, through December 31, 2025, and waive the  
requirement in County Policy 05-10 for a financial matching contribution of at least 25%  
from the City of Upland.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
.Recommendation  
Approve annual adjustments to internal service fund rates and department recharges, effective  
July 1, 2025, as outlined in Attachments A through K.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
District Attorney  
54) Adopt Resolution, as required by the California Governor’s Office of Emergency Services, to  
amend Resolution No. 2024-139 to correct the grant ending date from September 30, 2024 to  
September 30, 2025 and authorize the District Attorney, Victim Services Chief, and Chief  
District Attorney Administration to execute and submit grant budget modifications and claims for  
expense reimbursement related to the grant.  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
Human Resources  
Approve contract, including non-standard terms, and premium rates as shown in Attachment A  
of the contract, with Standard Insurance Company, as the provider for short-term disability  
insurance, long-term disability insurance, protected medical leave administration, and employee  
assistance program benefits for eligible employees, for the period of July 26, 2025 through July  
21, 2028, with an option to extend for one additional two-year term.  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
1. Approve Dental Preferred Provider Organization premium rates for Delta Dental of  
California for active employees, Consolidated Omnibus Budget Reconciliation Act  
participants, and their eligible dependents for plan year 2025-26, as shown in Attachment A.  
2. Approve Dental Health Maintenance Organization premium rates for Delta Dental of  
California for active employees, Consolidated Omnibus Budget Reconciliation Act  
participants, and their eligible dependents for plan years 2025-26 and 2026-27, as shown in  
Attachment A.  
3. Approve Dental Preferred Provider Organization Administrative Services Only Fee for plan  
years 2025-27, as shown in Attachment A.  
4. Approve Amendment No. 2 to Contract No. 22-720 with Delta Dental of California updating  
contract language by inserting a new Exhibit E to reflect the guaranteed Dental Health  
Maintenance Organization plan premium rates for plan years 2025-27 and Dental Preferred  
Provider Organization Administrative Services Only fee for plan years 2025-27, with no  
other changes to the contract terms and conditions for plan years 2025-27.  
(Presenter: Leonardo Gonzalez, Director, 387-5565)  
Approve Side Letter Agreement with Teamsters Local 1932, representing employees in the  
Preschool Services Department Non-Supervisory Unit and Supervisory Unit, effective June 10,  
2025.  
(Presenter: Leonardo Gonzalez, Director, 387-5570)  
Innovation and Technology  
Approve Amendment No. 2 to Contract No. 4400026513 with Lasting Impact Solutions, LLC for  
information technology consulting services related to the human capital management  
replacement project, increasing the total contract amount by $279,920, from $200,000 to  
$479,920, and extending the contract term by one year, for a total contract term of September  
3, 2024, through September 2, 2026.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
1. Approve contracts with the following companies to provide ServiceNow licenses, training,  
and professional installation and configuration services, in an aggregate amount  
not-to-exceed amount of $4,000,000, for the period of June 10, 2025 through June 9, 2030:  
a. Apex Systems, LLC, dba Glidefast Consulting.  
b. Ahead, Inc., dba Kovarus, Inc., including a non-standard term.  
2. Authorize the Chief Information Officer or Assistant Chief Information Officer to execute  
future documents to confirm or implement the ServiceNow software licenses, training, and  
professional installation and configuration services, subject to review by County Counsel,  
provided that such documents do not substantively modify the terms, increase the total  
not-to-exceed amount, or change the duration of the contracts.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
Approve Amendment No. 2 to Contract No. 24-613 with Gartner, Inc., for information  
technology subscription-based research and education services, increasing the not-to-exceed  
amount by $3,415,280, from $454,820 to $3,870,100, to allow the services to be used  
Countywide, and extend the contract term by four years, for a total contract term of August 1,  
2024, through July 31, 2029.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
1. Approve Amendment No. 4 to Agreement No. 21-452 with Logicalis, Inc., for additional  
ServiceNow software licenses, training, and professional installation/configuration services,  
increasing the total not-to-exceed amount by $450,000, from $2,400,000 to $2,850,000,  
with no change to the contract term of June 22, 2021, to June 21, 2026.  
2. Approve Amendment No. 5 to Agreement No. 21-452 with Logicalis, Inc., clarifying the  
remaining professional installation/configuration services to be performed under the  
statement of work, and adjusting the payment structure into two installments in the amount  
of $118,708 each, paid upon execution of Amendment No. 5 and then completion of  
services, with no change to the total not to exceed amount of $2,285,000 and no change to  
the contract term of June 22, 2022 through June 21, 2026.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
Land Use Services  
62) 1. Accept grant award and approve Grant Award Agreement (Grant Award No. TEA32-24-  
0038) with the California Department of Resources Recycling and Recovery, for the 2025-  
26 Local Government Waste Tire Enforcement Grant, for the inspection of waste tire  
generating businesses and enforcement activities related to the handling and disposal of  
waste tires, in the amount of $650,000 for the period June 30, 2025, through September 30,  
2026.  
2. Authorize the Code Enforcement Division Chief of the Land Use Services Department to  
execute and submit the Grant Award Agreement with the California Department of  
Resources Recycling and Recovery, for the 2025-26 Local Government Waste Tire  
Enforcement Grant, subject to review by County Counsel.  
3. Direct the Code Enforcement Division Chief for the Land Use Services Department to  
transmit the fully executed Grant Award Agreement for the 2025-26 Local Government  
Waste Tire Enforcement Grant to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Mark Wardlaw, Director, 387-4431)  
1. Adopt the report of delinquent abatement costs, related administrative fees, and unpaid  
citations issued for the properties due to the nuisance conditions included and summarized  
in Attachment A.  
2. Order the abatement costs and related administrative fees, plus unpaid citations to be  
levied, as a special assessment against the properties should the owner fail to pay all costs  
prior to levy, and direct all money received to the Land Use Services Department, Code  
Enforcement Division, or the appropriate revolving fund.  
3. Authorize the recordation of a notice of abatement lien against the properties, as permitted  
by Government Code section 25845(e).  
4. Authorize the Director of the Land Use Services Department to amend the report of  
delinquent fees to remove those accounts that are paid in full, or adjust the amounts owed  
due to the revision of the penalties and the fees and/or partial payment of the delinquent  
charges, prior to the report being submitted to the Auditor-Controller/Treasure/Tax Collector  
for placement on the 2025-2026 property tax roll and to the Assessor-Recorder-County  
Clerk for the recording of liens against the parcels.  
(Presenter: Mark Wardlaw, Director, 387- 4431)  
Museum  
Authorize the San Bernardino County Museum to accept a donation, in the amount of $50,000,  
from the San Bernardino County Museum Foundation to be used for museum exhibits and  
programming, collections care, staff professional development, and education supplies.  
(Presenter: David Myers, Director, 798-8608)  
Approve employment contract with Daniel Evans for the provision of Historic Site Manager  
services at Agua Mansa Cemetery in Colton, for the estimated annual total compensation cost  
of $47,770 (Salary - $14,560, Benefits - $33,210), for the period of August 6, 2025, through  
August 5, 2026.  
(Presenter: David Myers, Director, 798-8608)  
Approve employment contract with Judith Fulton for the provision of Historic Site Manager  
services at the Maria Merced Williams and John Rains House in Rancho Cucamonga, for the  
estimated annual total compensation cost of $43,260 (Salary - $14,560, Benefits - $28,700), for  
the period of July 1, 2025 through June 30, 2026.  
(Presenter: David Myers, Director, 798-8608)  
Office of Homeless Services  
Approve Amendment No. 1 to Contract No. 22-295 with Bitfocus, Inc. for Homeless  
Management Information System software services, increasing the contract amount by  
$508,786.75, from $768,550.00 to $1,277,336.75, to cover additional enterprise licenses,  
agency licenses, and software system enhancements, with no change to the contract term of  
May 1, 2022, through April 30, 2027.  
(Presenter: Marcus Dillard, Chief of Homeless Services, 501-061)  
1. Approve Amendment No. 6 to Contract No. 21-122 with Aviah Hospitality, Inc. dba Motel 6  
for the provision of rooms to Project Roomkey participants, increasing the contract amount  
by $31,481.77, from $3,356,733.48 to an amount not to exceed $3,388,215.25, with no  
change to the contract term of January 1, 2021, through June 30, 2025.  
2. Approve Amendment No. 3 to Contract No. 23-1370 with SB Express One, LLC dba Super  
8 Motel San Bernardino for the provision of non-congregate shelter for homeless  
individuals, increasing the contract amount by $64,351.30, from $1,541,875.56 to an  
amount not to exceed $1,606,226.86, with no change to the contract term of December 19,  
2023, through June 30, 2025.  
(Presenter: Marcus Dillard, Chief of Homeless Services, 501-0644)  
Preschool Services  
Approve Revenue Contract with the Child Care Resource Center, including a non-standard  
term, for funding in the minimum amount of $3,000 to support the Quality Start San Bernardino  
Program, for the period July 1, 2024, through June 30, 2027.  
(Presenter: Arlene Molina, Director, 383-2078)  
1. Approve Standard Employment Contract Templates for the following Home Visiting  
Program contract positions, to provide home visiting services, effective upon execution  
through June 30, 2028, with the option to extend the term for a maximum of three  
successive one-year periods:  
a. Accountant II  
b. Behavioral Health Specialist  
c. Health Education Specialist  
d. Home Base Child and Family Support Worker  
e. Program Generalist  
f. Program Supervisor  
g. Site Supervisor II  
h. Special Education Specialist  
i. Staff Analyst II  
j. Teacher III  
2. Authorize the Director of the Preschool Services Department to execute the individual  
employment contracts identified in Recommendation No. 1, on behalf of the County,  
execute amendments to extend the term of the contracts for a maximum of three  
successive one-year extensions, as well as to make non-substantive changes to the  
individual employment contracts, subject to review by County Counsel.  
(Presenter: Arlene Molina, Director, 383-2078)  
Approve amendments to the contracts with the following agencies to provide Early Head Start  
and Head Start Preschool services, increasing the total aggregate contract amount by  
$5,800,000, for 2024-25, with no change to the contract period of July 1, 2020, through June  
30, 2025:  
1. Amendment No. 10 to Contract No. 20-494 with Colton Joint Unified School District,  
increasing the contract amount by $1,500,000, from $6,004,231 to $7,504,231.  
2. Amendment No. 10 to Contract No. 20-497 with Needles Unified School District, increasing  
the contract amount by $1,000,000, from $2,269,731 to $3,269,731.  
3. Amendment No. 11 to Contract No. 20-495, with Easter Seals Southern California, Inc.,  
increasing the total contract amount by $2,300,000, from $26,012,488 to $28,312,488.  
4. Amendment No. 12 to Contract No. 20-493, with Child Care Resource Center, increasing  
the contract amount by $1,000,000, from $9,960,791, to $10,960,791.  
(Presenter: Arlene Molina, Director, 383-2078)  
Authorize the Purchasing Agent to issue non-competitive Purchase Orders for:  
1. Education supplies and furniture with the following vendors:  
a. Community Playthings for an amount not-to-exceed $600,000.  
b. Flexhibit for an amount not-to-exceed $6,000,000.  
c. Kaplan for an amount not-to-exceed $1,000,000.  
2. Security enhancements including equipment, lighting, and other security related equipment  
and/or products with Siemens, for an amount not-to-exceed $2,000,000.  
3. Computer and software system enhancements with the following vendors for a  
not-to-exceed aggregate amount of $1,300,000:  
a. Unitek  
b. Sehi Computer Products Inc.  
4. Refrigerators, freezers, and other food service-related items with The Dish Factory, Inc. for  
an amount not-to-exceed $250,000.  
5. Two Cargo Vans, for an amount not-to-exceed $200,000, that will be equipped with literacy  
materials and outdoor and athletic materials for programming at various sites throughout  
the county, including the new Child Development Center.  
(Presenter: Arlene Molina, Director, 383-2078)  
Probation  
Approve Amendment No. 1 to Contract No. 24-615 with Catalis Courts & Land Records, LLC  
for software maintenance, support, and enhancements/programming specific to Probation  
Department’s Caseload Explorer case management system, increasing the contract amount by  
$1,010,822, from $505,114 to a new total amount not to exceed $1,515,936, and extending the  
term by two years, for a new total contract period of July 1, 2024 through June 30, 2027.  
(Presenter: Tracy Reece, Chief Probation Officer, 387-5692)  
Project and Facilities Management  
1. Approve Amendment No. 1 to Contract No. 24-690 with Griffith Company, increasing the  
contract amount by $713,801, from $6,861,100 to $7,574,901, for the additional scope of  
work, with no change to the construction completion date of September 3, 2025, for the  
Sheriff/Coroner/Public Administrator’s Emergency Vehicle Operations Center Asphalt and  
Lighting Replacement Project in San Bernardino (Four votes required).  
2. Approve Change Order No. 1 to Contract No. 24-690 with Griffith Company, increasing the  
total amount by $371,531, from $7,574,901 to $7,946,432, for additional scope of work, with  
no change to the construction completion date of September 3, 2025, for the  
Sheriff/Coroner/Public Administrator’s Emergency Vehicle Operations Center Asphalt and  
Lighting Replacement Project in San Bernardino (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
1. Approve Capital Improvement Program Project No. 25-208, in the amount of $12,000,000,  
for the 412 Hospitality Lane Renovation Project in San Bernardino.  
2. Approve appropriation and revenue adjustments to fund the Capital Improvement Program  
Project and authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary  
budget adjustments as detailed in the Financial Impact section (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
Continue the finding, first made by the Board of Supervisors on June 25, 2024, that there is  
substantial evidence that the damaged power line that provides power to the Bertha Peak  
Communication site created an emergency pursuant to Public Contract Code section 22050  
requiring immediate action to prevent or mitigate the loss or impairment of life, health, property,  
and essential public services, necessitating an urgent project to replace power lines and poles  
at the Bertha Peak Communications site in Big Bear, to allow uninterrupted public safety  
emergency communication services, and will not permit the delay resulting from a formal  
competitive solicitation of bids to procure remediation and construction services, and delegating  
authority, originally by Resolution on June 25, 2024, amended on March 25, 2025, to the Chief  
Executive Officer to direct the Purchasing Agent to issue purchase orders and/or contracts, in a  
total amount not to exceed $2,915,718, for any remediation, construction, and modifications  
related to the power lines, cross arms, cross arm hardware, power poles, tree trimming, and  
tree removal, finding that the issuance of these purchase orders and/or contracts is necessary  
to respond to this emergency pursuant to Public Contract Code sections 22035 and 22050  
(Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
1. Approve Amendment No. 1 to Contract No. 24-837 with R.E. Schultz Construction, Inc., for  
the Glen Helen Island Tower Building Demolition and Amenity Installation in San  
Bernardino, adding to the scope of work, and increasing the amount by $95,230 from  
$1,643,350 to $1,738,580, with no change to completion date of September 10, 2025 (Four  
votes required).  
2. Approve Change Order No. 1 to Contract No. 24-837 with R.E. Schultz Construction, Inc.,  
for the Glen Helen Island Tower Building Demolition and Amenity Installation in San  
Bernardino, adding to the scope of work, and increasing the amount by $1,986 from  
$1,738,580 to $1,740,566, with no change to completion date of September 10, 2025 (Four  
votes required).  
(Presenter: Don Day, Director, 387-5000)  
Public Health  
1. Approve Amendment No. 1 to Revenue Contract No. 24-444 with the City of Highland for  
the provision of animal care and control services, increasing the amount by $520,404, from  
$505,247 for a total not-to-exceed amount of $1,025,651, and extending the term by an  
additional year, for a total contract period of July 1, 2024 through June 30, 2026.  
2. Approve Amendment No. 1 to Revenue Contract No. 24-616 with the City of Yucaipa for the  
provision of animal care services and control services, increasing the amount by $575,089,  
from $558,339 for a total not-to-exceed amount of $1,133,428, and extending the term by  
an additional year, for the contract period of July 1, 2024 through June 30, 2026.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Amendment No. 2 to Contract No. 23-590 with the Town of Apple Valley, for the  
provision of animal shelter services in the unincorporated areas of the high desert region,  
increasing the amount by $537,209, from $2,284,540 to $2,821,749, and extending the contract  
for an additional six months or until the close of escrow, whichever comes first, for a total  
contract period of July 1, 2023 through December 31, 2025.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve non-financial Memorandum of Understanding with Child Care Resource Center,  
Inc., including non-standard terms, to refer individuals who may benefit from the Road to  
Resilience program, which provides support to prenatal and perinatal individuals with  
substance use disorders or infants who were substance exposed, for a contract period of  
June 10, 2025 through June 30, 2027.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to accept and execute any subsequent non-substantive  
amendments to the Memorandum of Understanding with the Child Care Resource Center,  
Inc., on behalf of the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit any non-substantive  
amendments to the Memorandum of Understanding with the Child Care Resource Center,  
Inc., to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Amendment No. 5 to Contract No. 19-398 with California University of Science and  
Medicine for primary care services and psychiatry services, increasing the contract amount by  
$1,779,872, from $19,473,711 to $21,253,583, and extending the contract for six months, for a  
total contract period of July 1, 2019 through December 31, 2025.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve the admission of the City of Chino Hills to the Animal Resource Center of the Inland  
Empire Joint Exercise of Powers Agreement (Agreement No. 25-121) and adjust the  
contribution formula identified in Exhibit B of the Amended Joint Exercise of Powers  
Agreement.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve Amendment No. 3 to Contract No. 20-173 with Faculty Physicians and Surgeons of  
LLUSM dba Loma Linda University Faculty Medical Group for pediatric physician services,  
increasing the contract by a not-to-exceed amount by $588,640, from $4,794,200 to  
$5,382,840, and exercising the final extension option for six months, for a total contract period  
of July 1, 2020 through December 31, 2025.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Accept grant award (Award No. G-2406-55836) from Petco Love, in the amount of $10,000, to  
provide shelter pets with enhanced medical care.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Approve and accept Amendment No. 1 to County Contract No. 22-1017, from the California  
Department of Public Health for Epidemiology and Laboratory Capacity Strengthening Hospital  
Acquired Infections/Antimicrobial Resistance Program funding, to support expansion of  
antimicrobial resistance surveillance to enhance testing capacity, increasing the allocation by  
$56,598, from $122,000 to $178,598, and retroactively extending the period to expend the  
funding from August 1, 2021 through July 31, 2026.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve Employment Contract with Sukalpa John Dutta, M.D., to provide mobile healthcare  
services in the amount of $436,800, for the period of June 28, 2025 through June 27, 2028,  
with the option to extend for two successive one-year periods.  
2. Authorize the Director of the Department of Public Health to execute amendments to extend  
the term of the contract for two successive one-year periods on behalf of the County,  
subject to County Counsel review.  
3. Direct the Director of the Department of Public Health to transmit all amendments to the  
Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve and accept Funding Agreements with the following Medi-Cal Managed Care Plans,  
for the period of May 20, 2025 through June 30, 2026:  
a. Inland Empire Health Plan, in the amount of $300,000  
b. Kaiser Permanente, in the amount of $215,000  
c. Molina Healthcare, in the amount of $150,000  
2. Approve non-financial Confidentiality and Data Use Agreements with the following Medi-Cal  
Managed Care Plans, for the period of May 20, 2025 through June 30, 2026:  
a. Inland Empire Health Plan  
b. Kaiser Permanente  
c. Molina Healthcare  
3. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to execute and submit any subsequent non-substantive  
amendments to the Funding Agreements or Confidentially and Data Use Agreements, on  
behalf of the County, subject to review by County Counsel.  
4. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Public Works-Solid Waste Management  
Approve Amendment No. 2 to Contract No. 15-151 with Running Springs Water District to allow  
the Department of Public Works - Solid Waste Management Division to treat and dispose of the  
landfill liquid collected at the Heaps Peak Disposal Site, on an as-needed basis, at the Running  
Springs Water District’s treatment plant, exercising the second of two options to extend the  
term by five years, from July 1, 2015 through June 30, 2030, with no change to the not to  
exceed amount of $750,000.  
(Presenter: Noel Castillo, Director, 387-8040)  
Approve Amendment No. 9 to Waste Disposal Agreement No. 98-744, effective July 1, 2025,  
with the City of Big Bear Lake to allow the City of Big Bear Lake to divert and deliver green  
waste/organics to the Big Bear Transfer Station, at a rate of $100 per ton, adjusted annually,  
with no change to the contract term of August 25, 1998 through June 30, 2026.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve the revised Waste Hauler Designated Approved Electronic-Waste Collector  
Agreement template to allow the County’s Franchise waste haulers and Class “A” permit  
waste haulers to collect electronic-waste within their respective County Franchise Areas or  
permit areas for five-year terms.  
2. Approve the revised Miscellaneous Entities Designated Approved Electronic-Waste  
Collector Agreement template to allow miscellaneous entities to collect electronic-waste  
within the County Franchise Areas or permit areas for five-year terms.  
3. Authorize the Director of the Department of Public Works or the Deputy Director of the Solid  
Waste Management Division to execute the following:  
a. Individual Designated Approved Electronic Waste Collector Agreements with the  
County’s Franchise Haulers and Class “A” permit waste haulers.  
b. Individual Designated Approved Electronic Waste Collector Agreements with  
miscellaneous entities.  
c. Proof of Designation, California Department of Resources Recycling and Recovery,  
CalRecycle Form 184, including any amendments or revisions to the form, with the  
County’s Disposal System Operations Contractor as the Approved Collector of Covered  
Electronic Waste for the Department of Public Works, Solid Waste Management  
Division disposal sites.  
d. Proof of Designation, California Department of Resources Recycling and Recovery,  
CalRecycle Form 184, including any amendments or revisions to the form, with the  
County’s Franchise waste haulers and Class “A” permit waste haulers as Approved  
Collectors of Covered Electronic Waste within each hauler’s County Franchise Area or  
permit area.  
e. Proof of Designation, California Department of Resources Recycling and Recovery,  
CalRecycle Form 184, including any amendments or revisions to the form, with  
miscellaneous entities as Approved Collectors of Covered Electronic Waste at specified  
locations within the County Franchise Areas or permit areas.  
(Presenter: Noel Castillo, Director, 387-7906)  
Renew Class “A” Permits for the provision of collection, transportation, and disposal of refuse in  
portions of the unincorporated county, for the period of July 1, 2025, to June 30, 2026, for the  
following vendors:  
1. Burrtec Waste Industries, Inc.  
2. Burrtec Waste and Recycling Services, LLC  
3. Allied Waste Transportation, Inc, DBA, Republic Services of the Colorado River Valley  
(Presenter: Noel Castillo, Director, 387-7906)  
Accept California Department of Recycling Resources and Recovery Beverage Container  
Recycling City/County Payment Program for beverage container recycling and litter abatement  
activities for the 2024-25 Funding Request Cycle, in the amount of $74,196, for a total period of  
January 15, 2025 through January 5, 2027.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Transportation  
Adopt a Resolution that:  
1. Establishes a “No Parking” zone of commercial vehicles having a manufacturer’s gross  
vehicle weight rating exceeding 10,000 pounds, pursuant to County Code 52.0128(a), on  
Pacific Street from the beginning of the curb return at the northeast corner of Pacific Street  
and Del Rosa Avenue and extending east 675 feet, in the San Bernardino area.  
2. Directs the County Road Commissioner to place appropriate signs specifying applicable  
prohibitions on such streets or entrances to the limited access residential communities  
thereof and to perform such acts as are necessary to implement the terms of the  
Resolution.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve Contract with Dokken Engineering to provide professional engineering,  
environmental services and construction support for the Replacement of 30 Bridges on  
National Trails Highway at various locations, in the amount not-to-exceed $7,134,805.61,  
for a term of five years, from June 10, 2025 through June 10, 2030, with the option to  
extend the contract term for up to two additional one-year terms, by mutual agreement of  
the parties.  
2. Authorize the Director of the Department of Public Works to execute the contract  
extensions set forth in Recommendation No. 1 on behalf of the County, subject to County  
Counsel review.  
3. Direct the Director of the Department of Public Works to transmit any approved contract  
extensions to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Noel Castillo, Director, 387-7906)  
Adopt Resolution to accept segments of Valencia Avenue, from Cherry Avenue east, for  
approximately 0.06 miles, and from Beech Avenue east to Sultana Avenue, located in the  
Fontana area, into the County Maintained Road System, pursuant to Streets and Highways  
Code Section 941.  
(Presenter: Noel Castillo, Director, 387-7906)  
Purchasing  
96) 1. Approve agreement (Master Lease Agreement No. 886435), including non-standard terms,  
with Lenovo Financial Services, for fair market value lease or purchase of computers, in the  
amount not to exceed $5,000,000 per year, for a total contract period of March 10, 2025,  
through March 9, 2030.  
2. Authorize the Purchasing Agent to execute Schedules and required documents for  
purchase or lease of information technology hardware under the Master Lease Agreement,  
subject to review by County Counsel.  
(Presenter: Pete Mendoza, Director, 387-2073)  
Approve Agreement with Corporate Travel Management North America, Inc., including  
non-standard terms, for Travel Management Services, at fixed rates as shown in Appendix B,  
for the term of June 10, 2025, through June 9, 2028.  
(Presenter: Pete Mendoza, Director, 387-2073)  
Real Estate Services  
98) 1. Find that approval of Amendment No. 4 to Lease Agreement No. 16-971 with Spring Valley  
Lake Association, for office space, is an exempt project under the California Environmental  
Quality Act Guidelines, Section 15301 - Existing Facilities (Class I).  
2. Approve the Real Estate Services Department’s use of an alternative procedure in lieu of a  
Formal Request for Proposals as allowed per County Policy 12-02 - Leasing Privately  
Owned Real Property for County Use, to add one two-year option to extend the term of  
Lease Agreement No. 16-971 with Spring Valley Lake Association, for the  
Sheriff/Coroner/Public Administrator at 12975 Rolling Ridge Drive in Victorville.  
3. Approve Amendment No. 4 to Lease Agreement No. 16-971 with Spring Valley Lake  
Association to extend the term of the lease two years, for the period of July 1, 2025 through  
June 30, 2027, due to the County’s exercise of an existing extension option, following a  
permitted holdover for the period of March 31, 2025, through June 30, 2025, add one  
two-year option to extend, adjust the rental rate schedule, and update standard lease  
agreement language, for approximately 450 square feet of office space, for the  
Sheriff/Coroner/Public Administrator, at 12975 Rolling Ridge Drive in Victorville in the  
amount of $2, for a new total contract amount of $10.  
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. 10 to Lease Agreement No. 94-1244 with ADURS  
Investments, LLC, for classroom and office space, and playground and parking area is an  
exempt project under the California Environmental Quality Act Guidelines, Section 15301 -  
Existing Facilities (Class I).  
2. Approve Amendment No. 10 to Lease Agreement No. 94-1244 with ADURS Investments,  
LLC, through the use of an alternative procedure as allowed per County Policy 12-02 -  
Leasing Privately Owned Real Property for County Use, to extend the term of the lease for  
five years, for the period of July 1, 2025, through June 30, 2030, by concurrently exercising  
the existing three-year agreement and two-year option to extend, following a permitted  
holdover period from November 1, 2024, through June 30, 2025, at a cost of $64,064,  
adjust the rental rate schedule, add one five-year option to extend, and update standard  
lease agreement language, for approximately 4,400 square feet of classroom and office  
space, and approximately 2,900 square feet of playground and parking area, for the  
Preschool Services Department, at 15 North Center Street in Redlands, in the amount of  
$729,632, for a new total contract amount of $2,698,695.  
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)  
100) 1. Find that the acquisition of approximately 0.84 acres of real property improved with an  
approximately 15,525 square foot two-story hotel, located at 1386 E. Highland Avenue, in  
San Bernardino (Assessor’s Parcel Number 0150-471-11-0000 and 0150-471-12-0000) is  
an exempt project under the California Environmental Quality Act Guidelines, Section 15326  
- Acquisition of Housing for Housing Assistance Program (Class 26).  
2. Approve Capital Improvement Program Project No. 25-237 to acquire approximately 0.84  
acres of real property improved with an approximately 15,525 square foot two-story hotel,  
located at 1386 E. Highland Avenue, in San Bernardino, (Assessor’s Parcel Number 0150-  
471-11-0000 and 0150-471-12-0000) for the purchase price of $7,300,000, independent  
consideration of $100, escrow expenses and other fees of approximately $15,000, due  
diligence inspection costs of approximately $35,000, and administrative costs of  
approximately $20,000, for a total not to exceed amount of $7,370,100.  
3. Authorize the acquisition of approximately 0.84 acres of real property improved with an  
approximately 15,525 square foot two-story hotel, located at 1386 E. Highland Avenue, in  
San Bernardino, (Assessor’s Parcel Number 0150-471-11-0000 and 0150-471-12-0000) for  
the purchase price of $7,300,000, independent consideration of $100, escrow expenses  
and other fees of approximately $15,000, due diligence inspection costs of approximately  
$35,000, and administrative costs of approximately $20,000 for a total not to exceed  
amount of $7,370,100, in accordance with Government Code Section 25350.  
4. Approve Purchase and Sale Agreement and Joint Escrow Instructions with Sahkar  
Hospitality Group, a California corporation, to acquire said improved property in  
Recommendation No. 3.  
5. Authorize the Director of the Real Estate Services Department to execute escrow  
instructions and any other non-substantive documents necessary to complete this  
transaction, subject to County Counsel review.  
6. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments to the  
2024-25 budget as detailed in the Financial Impact Section (Four votes required).  
7. 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)  
101) 1. Find that the acquisition of approximately 1.53 acres of real property improved with two  
buildings consisting of a total of approximately 41,196 square feet, located at 1311 South  
Santo Antonio Drive in the City of Colton (commonly known as Assessor’s Parcel Number  
0275-181-50-0000) is an exempt project under the California Environmental Quality Act  
Guidelines, Section 15326 - Acquisition of Housing for Housing Assistance Program (Class  
26).  
2. Approve Capital Improvement Program Project No. 25-236 to acquire approximately 1.53  
acres of real property improved with two buildings consisting of a total of approximately  
41,196 square feet, located at 1311 South Santo Antonio Drive in the City of Colton  
(commonly known as Assessor’s Parcel Number 0275-181-50-0000), for the purchase price  
of $12,250,000, an independent consideration of $100, escrow expenses and other fees of  
approximately $20,000, due diligence inspection costs of approximately $40,000, and  
administrative costs of approximately $35,000, for a total not to exceed amount of  
$12,345,100.  
3. Authorize the acquisition of approximately 1.53 acres of real property improved with two  
buildings consisting of a total of approximately 41,196 square feet, located at 1311 South  
Santo Antonio Drive in the City of Colton (commonly known as Assessor’s Parcel Number  
0275-181-50-0000) for the purchase price of $12,250,000, independent consideration of  
$100, escrow expenses and other fees of approximately $20,000, due diligence inspection  
costs of approximately $40,000, and administrative costs of approximately $35,000, for a  
total not to exceed amount of $12,345,100, in accordance with Government Code Section  
25350.  
4. Approve Purchase and Sale Agreement and Joint Escrow Instructions with Red Tile Inn,  
Inc., a California corporation, to acquire said improved property in Recommendation No. 3.  
5. Authorize the Director of the Real Estate Services Department to execute escrow  
instructions and any other non-substantive documents necessary to complete this  
transaction, subject to County Counsel review.  
6. Authorize the Auditor-Controller/Treasurer/Tax Collector to post budget adjustments to the  
2024-25 budget as detailed in the Financial Impact Section (Four votes required).  
7. 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  
102) Approve Revenue Interim Use Permit with Skyline Production Group LLC and Total Production  
Group, Inc. for the partial use of Prado Regional Park, located in the City of Chino, to hold the  
Country Campout Event, from July 16, 2025, through July 21, 2025, including a concert, set up,  
and tear down, for a minimum total revenue in the amount of $28,535.96.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
103) Approve Revenue Agreement with the State of California Department of Forestry and Fire  
Protection, including non-standard terms, for the use of a portion of Yucaipa Regional Park for  
an Incident Command Post and Base Camp for the Line Fire, for the retroactive period of  
September 30, 2024 through October 11, 2024, for the contract amount of $3,000 per day.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
104) 1. Approve the following Capital Improvement Program Projects at the Calico Ghost Town  
Regional Park:  
a. Capital Improvement Program Project No. 25-230, in the amount of $204,735, for Calico  
Lil’s Saloon Repairs for roof, wall, and flooring remediation.  
b. Capital Improvement Program Project No. 25-231, in the amount of $677,606, for Calico  
Roof Repairs for the Calico Candle Company, Calico Rock and Gift Shop, and Dorsey’s  
Doghouse.  
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  
105) 1. Approve the renewal of the Medical Malpractice Insurance Program with BETA Risk  
Management Authority, with $25,000,000 in coverage limits for each occurrence and  
$35,000,000 annual aggregate limit, inclusive of a $1,000,000 self-insurance retention, for a  
premium of approximately $2,196,000, for the one-year period of July 1, 2025 through July  
1, 2026.  
2. Authorize the Chief Executive Officer or the County Chief Financial Officer to execute the  
initial binding order and any subsequent binding orders, documents, or quotes necessary to  
approve mid-term change orders for additional coverage, not-to-exceed 10% over the  
actual renewal cost, for the period of July 1, 2025, through July 1, 2026, on behalf of the  
County, subject to County Counsel review.  
3. Authorize the Purchasing Agent to approve change orders to purchase orders issued for the  
insurance program and premium in Recommendation No. 1 for mid-term changes, subject  
to the limits referenced in Recommendation No. 2.  
(Presenter: Victor Tordesillas, Deputy Executive Officer, 387-4717)  
106) Approve the renewal of the County’s Excess General Liability Insurance program through  
Public Risk Innovation, Solutions, and Management, including non-standard terms, with  
coverage limits in excess of a $3,000,000 self-insurance retention and a $2,000,000  
aggregated loss corridor up to $50,000,000, for a total premium cost of approximately  
$33,613,000, for the one-year period of July 1, 2025, through July 1, 2026, automatically  
binding for successive one-year terms until terminated by either party as follows:  
1. $25,000,000 limit, inclusive of the $3,000,000 self-insurance retention and $2,000,000  
aggregated loss corridor, through the General Liability II Program of Public Risk Innovation,  
Solutions, and Management, for a total premium of approximately $28,950,000.  
2. $50,000,000 limit in excess of $25,000,000 through the Optional Excess Liability Program  
of Public Risk Innovation, Solutions, and Management, for a total premium of approximately  
$4,663,000.  
(Presenter: Victor Tordesillas, Deputy Executive Officer, 387-4717)  
107) Approve the renewal of the County’s Excess Workers’ Compensation Insurance Program  
through Public Risk Innovation, Solutions, and Management, including non-standard terms, with  
statuary coverage limits in excess of a $2,000,000 self-insurance retention and $3,000,000  
employer’s liability coverage, for a total premium cost of approximately $6,664,000, for the  
one-year period of July 1, 2025, through July 1, 2026, automatically binding for successive  
one-year terms until terminated by either party.  
(Presenter: Victor Tordesillas, Deputy Executive Officer, 387-4717)  
108) Approve the renewal of a primary general insurance policy with Public Risk Innovations,  
Solutions, and Management, including non-standard terms, with a $3,000,000 coverage limit,  
inclusive of $500,000 self-insurance retention, for a premium cost of approximately $7,274,000,  
for the one-year period of July 1, 2025, through July 1, 2026, automatically binding for  
successive one-year terms until terminated by either party for the following specified Human  
Services Departments:  
1. Human Services Administration, including Transitional Assistance, Children and Family  
Services, and Children’s Network.  
2. Department of Aging and Adult Services  
3. Department of Child Support Services  
4. Preschool Services Department  
5. Veterans Affairs Department  
(Presenter: Victor Tordesillas, Deputy Executive Officer, 387-4717)  
109) 1. Approve the renewal of the County’s Cyber Liability Insurance Program, which includes the  
following layers, with total coverage limits of $30,000,000 in excess of $2,000,000  
self-insured retention, for a total premium of approximately $2,688,241 for the one-year  
period of July 1, 2025, through July 1, 2026:  
a. A primary layer of $5,000,000, in excess of $2,000,000 self-insured retention, for a  
premium of approximately $850,950 with Indian Harbor Insurance Company.  
b. A secondary layer of $5,000,000 in excess of $5,000,000 primary layer, for a premium  
of approximately $519,858 with Starr Insurance Company.  
c. A third layer of $5,000,000 in excess of $10,000,000 of underlying insurance for a  
premium of approximately $415,300 with National Liability & Fire Insurance Company.  
d. A fourth layer of $5,000,000, in excess of $15,000,000 of underlying insurance, for a  
premium of approximately $300,541 with Ace American Insurance Company.  
e. A fifth layer of $10,000,000, in excess of $20,000,000 of underlying insurance for a  
premium of approximately $601,592 with Lloyds.  
2. Approve the renewal of the following insurance programs and premiums for the period of  
July 1, 2025, through July 1, 2026:  
a. Exporters Package Portfolio with $1,000,000 per occurrence and aggregate limits, for a  
premium of approximately $2,875 with Great Northern Insurance Co.  
b. Watercraft Hull and Indemnity with $1,000,000 per occurrence and aggregate limits, for  
a premium of approximately $46,393 with Navigators Insurance Co.  
c. Business Auto Liability for the San Bernardino County Fire Protection District with  
$1,000,000 per occurrence and aggregate limits, for a premium of approximately  
$20,115 with Columbia Insurance Company.  
3. Approve the renewal of the Accidental Death and Dismemberment policy - Hazardous  
Workers, with $100,000 per occurrence and $4,000,000 aggregate limits for a premium of  
approximately $5,406 with Arch Insurance Co., for the three-year period of July 1, 2025,  
through July 1, 2028.  
4. Authorize the Chief Executive Officer or the County Chief Financial Officer to execute the  
initial binding orders on behalf of the County and any subsequent binding orders,  
documents, or quotes necessary to approve mid-term change orders for additional  
coverage, not-to-exceed 10% over the actual renewal cost, per insurance program and  
premium, for the period of July 1, 2025, through July 1, 2026 for recommendations Nos. 1  
and 2, and for the period of July 1, 2025 through July 1, 2028, for recommendation No. 3,  
subject to review by County Counsel.  
5. Authorize the Purchasing Agent to approve change orders to purchase orders issued for the  
insurance programs and premiums in Recommendations Nos. 1, 2, and 3 for mid-term  
changes, subject to the limits referenced in Recommendation No. 4.  
(Presenter: Victor Tordesillas, Deputy Executive Officer, 387-4717)  
Sheriff/Coroner/Public Administrator  
110) 1. Adopt the 2025-26 budget for regional identification systems as follows:  
a. Cal-ID Regional Automated Fingerprint Identification System in the amount of  
$1,282,000.  
b. Cal-ID Regional DNA System in the amount of $2,271,222.  
2. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the associated 2025-26  
appropriation and revenue accounts as listed on Exhibit A (Four votes required).  
(Presenter: Carolina Mendoza, Chief Deputy Director 387-3760)  
111) Approve agreement with San Bernardino County Superintendent of Schools to provide  
vocational education programs to inmates at the County’s detention facilities, for the period of  
July 1, 2025 through June 30, 2030, with no projected cost to the County.  
(Presenter: Carolina Mendoza, Chief Deputy Director 387-3760)  
112) 1. Find that it is in the best interest of the County to continue to use NEC Corporation of  
America as the standard equipment, software, and services for CAL-ID Automated  
Fingerprint Identification System.  
2. Approve Contract with NEC Corporation of America, in the amount of $6,094,669, effective  
June 10, 2025 and continuing for six years, as required by NEC Corporation of America,  
after system acceptance with an option to extend for two additional years to upgrade the  
existing Automated Fingerprint Identification System, including equipment and licensed  
software, programing and installation services and maintenance.  
3. Authorize the Sheriff/Coroner/Public Administrator or Undersheriff to accept the work when  
100% complete, and sign off to confirm proper delivery of services.  
4. Authorize the Auditor-Controller/Treasurer/Tax Collector to post necessary budget  
adjustments to the Sheriff’s Regional CAL-ID Budget for 2024-25 as detailed in the  
Financial Impact section (Four votes required).  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-3760)  
113) 1. Approve Quote, including a non-standard term, from Motor Coach Industries for one D4020  
Inmate Security Transportation Vehicle, in an amount of $1,078,668.  
2. Authorize the Purchasing Agent to issue a non-competitive Purchase Order, including a  
non-standard term, to Motor Coach Industries for one D4020 Inmate Security  
Transportation Vehicle, in an amount of $1,078,668.  
3. Authorize the Purchasing Agent to execute change orders to the Purchase Order with Motor  
Coach Industries, as specified in Recommendation No. 2, as long as the total aggregate  
amount of such change orders does not exceed $121,882 or 15% of the D4020 Inmate  
Security Transportation Vehicle, not including taxes or additional costs associated with the  
purchase, and the change orders do not amend the Purchase Order terms.  
(Presenter: Carolina Mendoza, Chief Deputy Director 387-3760)  
114) 1. Approve a non-financial Master Subscription Agreement, including non-standard terms, with  
Absolute Software, Inc. for the period of April 20, 2025 through April 19, 2026.  
2. Approve the issuance of a Purchase Order to Alan McClintock, dba Mobile Wireless, LLC,  
in the amount of $331,000 for a subscription to NetMotion hosted secure remote access  
software by Absolute Software, Inc. for the period of April 20, 2025 through April 19, 2026.  
3. Authorize the Sheriff/Coroner/Public Administrator’s Departmental Information Systems  
Administrator, to electronically accept the Absolute Software, Inc. Master Subscription  
Agreement and to accept updates to the Absolute Software, Inc. Master Subscription  
Agreement, subject to review by County Counsel, provided that such updates do not  
substantively modify the terms applicable to the County.  
4. Direct the Sheriff/Coroner/Public Administrator’s Departmental Information Systems  
Administrator, to transmit printed copies of any updated terms related to the Absolute  
Software, Inc. Master Subscription Agreement to the Clerk of the Board of Supervisors  
within 30 days of electronic acceptance.  
(Presenter: Carolina Mendoza, Chief Deputy Director, 387-0640)  
Transitional Assistance  
115) Approve contract with the Housing Authority of the County of San Bernardino to provide  
California Work Opportunity and Responsibility to Kids housing support services, in an amount  
not to exceed $16,434,760, for the period of July 1, 2025 through May 31, 2028.  
(Presenter: James LoCurto, Director, 388-0245)  
116) Approve Amendment No. 1 to Contract No. 24-951 with the Foundation for California  
Community Colleges, for the exchange of information of mutual customers, updating language  
to include community-based organizations, with no change to the contract term of October 1,  
2024, through September 30, 2027.  
(Presenter: James LoCurto, Director, 388-0245)  
SEPARATED ENTITIES  
Board Governed County Service Areas  
117) Acting as the governing body of the Board Governed County Service Areas and Zones:  
1. Adopt the following Resolutions to continue special taxes for 2025-26, which were  
previously approved by the voters, and allow the Auditor-Controller/Treasurer/Tax Collector  
to place the special taxes on the 2025-26 tax roll:  
a. Resolution setting a special tax for County Service Area 70, Zone P-6 (El Mirage Park)  
at $9 per parcel, per Attachment A (no increase from the previous year).  
b. Resolution setting a special tax for County Service Area 70, Zone TV-5 (Mesa  
Television in the Yucca Mesa area) at $25 per improved parcel, per Attachment B (no  
increase from previous year).  
c. Resolution setting a special tax for County Service Area Zone 70, Zone TV-4 (Wonder  
Valley Television) at $5 per parcel, per Attachment C (no increase from the previous  
year).  
d. Resolution setting a special tax for County Service Area 70 Zone R-16 (Running Springs  
School House Road) at $600 per parcel, per Attachment D (no increase from previous  
year).  
e. Resolution setting a special tax for County Service Area 70, Zone R-23 (Mile High Park)  
at $240 per improved parcel and $120 per unimproved parcel, per Attachment E (no  
increase from previous year).  
f. Resolution setting a special tax for County Service Area 70, Zone R-22 (Twin Peaks) at  
$276.47 per annexed parcel, per Attachment F (includes the electorate-approved annual  
3% inflationary increase).  
g. Resolution setting a special tax for County Service Area 70, Zone R-40 (Upper North  
Bay in the Blue Jay area) at $500 per parcel, per Attachment G (no increase from  
previous year).  
h. Resolution setting a special tax for County Service Area 70, Zone R-42 (Windy Pass in  
the Barstow Heights area) at $750 per parcel, per Attachment H (no increase from  
previous year).  
i. Resolution setting a special tax for County Service Area 70, Zone G (Oak Springs in the  
Wrightwood Area) at $375 per parcel, per Attachment I (no increase from previous  
year).  
j. Resolution setting a special tax for County Service Area 70, Zone R-44 (Sawpit Canyon  
in Cedar Pines Park) at $1,000 per parcel, per Attachment J (no increase from previous  
year).  
k. Resolution setting a special tax for County Service Area 70, Zone R-5 (Sugarloaf) at  
$93.60 per parcel, per Attachment K (includes the electorate-approved annual 2.5%  
inflationary increase).  
l. Resolution setting a special tax for County Service Area 70, Zone R-52 (Green Valley  
Lake) at $549.02 per parcel, per Attachment L (includes the electorate-approved annual  
2.5% inflationary increase).  
m. Resolution setting a special tax for County Service Area 70, Zone R-2 (Twin Peaks) at  
$342.38 per parcel, per Attachment M (includes the electorate-approved annual 2.5%  
inflationary increase).  
n. Resolution setting a special tax for County Service Area 70, Zone R-46 (South Fairway  
Drive in the Lake Arrowhead area) at $448.03 per parcel, per Attachment N (includes  
the electorate-approved annual 2.5% inflationary increase).  
o. Resolution setting a special tax for Zone A of County Service Area 70, Zone M (Wonder  
Valley) at $37.47 per parcel, per Attachment O (includes the electorate-approved annual  
2.5% inflationary increase).  
p. Resolution setting a special tax for Zone A of County Service Area 59 (Deer Lodge Park  
in the Lake Arrowhead area) at $310.85 per parcel, per Attachment P (includes the  
electorate-approved annual 2.5% inflationary increase).  
q. Resolution setting a special tax for Zone A of County Service Area 68 (Valley of the  
Moon) at $126 per parcel, per Attachment Q (includes the electorate-approved annual  
2.5% inflationary increase).  
2. Direct the Clerk of the Board of Supervisors to publish a copy of each of the Resolutions  
pertaining to the special taxes, once in a newspaper of general circulation within the  
applicable district.  
3. Adopt Resolution repealing Resolution No. 2024-71, confirming the 2025-26 assessment  
surcharge for expenses incurred in the collection and administration of 1915 Bond Act  
assessments on parcels in Special Assessment District No. 2001-01 within County Service  
Area 70, Zone S-7 (Lenwood).  
4. Adopt Resolution repealing Resolution No. 2024-72, confirming the 2025-26 water and  
sewer standby charges for various County Service Areas and Zones, and authorizing the  
collection of these charges on the 2025-26 tax roll.  
5. Direct the Auditor-Controller/Treasurer/Tax Collector to place the special taxes identified in  
Recommendation No. 1 on the 2025-26 tax roll and to add to the annual installment of  
assessments and charges as identified in Recommendations Nos. 3 and 4.  
(Presenter: Noel Castillo, Director, 387-7906)  
118) Acting as the governing body of County Service Area 59 Deer Lodge Park:  
1. Approve Addendum No. 1, issued April 10, 2025, to the bid documents for the County  
Service Area 59 Deer Lodge Park Road Paving Project.  
2. Award construction Contract to Altmeyer, Inc., in the amount of $414,540, for the County  
Services Area 59 Deer Lodge Park Road Paving Project.  
3. Authorize a contingency fund of $41,454 for the County Service Area 59 Deer Lodge Park  
Road Paving 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 Altmeyer, Inc.,  
for a total amount not-to-exceed $33,227 of the $41,454 contingency fund, pursuant to  
California Public Contract Code Section 20142.  
5. 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)  
Inland Counties Emergency Medical Agency  
119) Acting as the governing body of the Inland Counties Emergency Medical Agency, approve  
revenue contract amendments with each of the hospitals listed below, extending the term by an  
additional three years from July 1, 2025 through June 30, 2028, in which Inland Counties  
Emergency Medical Agency shall continue to receive an annual fee, currently $17,445, from  
each contract to offset the costs associated with designating these hospitals as a  
Cardiovascular ST Elevation Myocardial Infarction Receiving Center:  
1. Desert Valley Hospital, Amendment No. 1 to Contract No. 20-522.  
2. Loma Linda University Medical Center, Amendment No. 1 to Contract No. 20-523.  
3. Pomona Valley Hospital Medical Center, Amendment No. 1 to Contract No. 20-524.  
4. San Antonio Regional Hospital, Amendment No. 1 to Contract No. 20-525.  
5. St. Bernardine Medical Center, Amendment No. 1 to Contract No. 20-526.  
6. St. Mary Medical Center LLC, Amendment No. 2 to Contract No. 20-527.  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5807)  
120) Acting as the governing body of the Inland Counties Emergency Medical Agency, approve  
ambulance rate adjustment to Mono County’s ambulance rates, effective July 1, 2025.  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5807)  
121) Acting as the governing body of the Inland Counties Emergency Medical Agency, authorize  
issuance of Aircraft Medical Control permits to the following entities to provide Emergency  
Medical Services for the period of July 1, 2025 through June 30, 2026:  
1. Mercy Air Service, Inc.  
2. Mercy Air Service, Inc. doing business as Big Bear Fire Authority  
3. San Bernardino County Sheriff  
4. REACH Air Medical Services, doing business as REACH Air  
5. REACH Air Medical Services, doing business as Sierra Lifeflight  
6. State of California, doing business as California Highway Patrol - Inland Division Air  
Operations  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5807)  
San Bernardino County Fire Protection District  
122) Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Approve Cooperative Fire Protection Agreement with the United States Forest Service,  
Angeles National Forest to provide for reciprocal fire protection, including mutual aid,  
reimbursable assistance, and coordination for the prevention, detection, management, and  
suppression of wildland fires on property within the protection areas or jurisdiction of the  
parties, effective the date the agreement is executed by both parties, through May 31, 2027.  
2. Authorize the Fire Chief/Fire Warden of the San Bernardino County Fire Protection District  
to negotiate, execute, and make non-substantive additions, deletions, or other technical  
amendments to the exhibits, which include the Operating Plan, Boundary Maps, Project  
Agreement, and Cost Share Agreement that are attachments to the Cooperative Fire  
Protection Agreement, subject to review by County Counsel.  
3. Direct the Fire Chief/Fire Warden to transmit the amendments described in  
Recommendation No. 2 to the Secretary of the Board of Directors within 30 days of  
execution.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
123) Acting as the governing body of the San Bernardino County Fire Protection District, continue  
the finding, first made by the Board of Supervisors on May 20, 2025, that there is substantial  
evidence that immediate action is needed to prevent or mitigate the threat to life, health,  
property and essential public services posed by the cessation of contracted emergency fire  
services to the Earp, California area on June 30, 2025, after contract negotiations failed, which  
will now result in a community losing access to essential public safety services, unless a  
modular building to house one engine company for sleeping accommodations is installed, to  
allow staff to provide continuing essential public safety services to the community by July 1,  
2025, which will not permit the delay resulting from a formal competitive solicitation of bids to  
procure construction services, and delegating authority, originally by Resolution on May 20,  
2025, to the Chief Executive Officer to direct the Purchasing Agent to issue purchase orders  
and/or contracts, in a total amount not-to-exceed $1,033,215, for any construction, installation,  
remediation, and modifications of internal and external structures related to the need for  
procurement and installation of a modular building at 52874 Parker Dam Road, in Earp, finding  
that the issuance of these purchase orders and/or contracts are necessary to respond to this  
emergency pursuant to Public Contract Code sections 22035 and 22050 (Four votes required).  
(Presenter: Don Day, Director, 387-5000)  
San Bernardino County Flood Control District  
124) Acting as the governing body of San Bernardino County Flood Control District:  
1. Approve amendments for the following contracts, for on-call heavy equipment rental  
services, with no changes to the contract term of July 1, 2022, through June 30, 2027:  
a. Amendment No. 1 to Agreement No. 22-618 with All-Pro Sweeping, Inc. increasing the  
contract amount by $2,500,000 from $2,500,000 to $5,000,000 and adding additional  
requirements in connection with Executive Order N-6-22 Russia Sanctions and Levine  
Act - Campaign Contribution Disclosure (formerly referred to as Senate Bill 1439).  
b. Amendment No. 1 to Agreement No. 22-619 with Amer General Engineering, Inc.  
increasing the contract amount by $2,500,000 from $2,500,000 to $5,000,000 and  
adding additional requirements in connection with Executive Order N-6-22 Russia  
Sanctions and Levine Act - Campaign Contribution Disclosure (formerly referred to as  
Senate Bill 1439).  
c. Amendment No. 3 to Agreement No. 22-628 with L. Curti Truck & Equipment, Inc.  
increasing the contract amount by $2,500,000 from $5,000,000 to $7,500,000.  
2. Approve Amendment No. 1 for the following contracts, for on-call heavy equipment rental  
services with no changes to the contract term of August 22, 2023 through June 30, 2027:  
a. Increase the contract amount to Agreement No. 23-908 with James Dickey, Inc. by  
$2,000,000 from $2,500,000 to $4,500,000.  
b. Increase the contract amount to Agreement No. 23-914 with Weaver Grading, Inc. by  
$2,000,000 from $2,500,000 to $4,500,000.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
125) Acting as the governing body of the San Bernardino County Flood Control District:  
1. Declare the following equipment that is fully depreciated as surplus, no longer meets air  
quality requirements, has reached its service life, and/or is no longer necessary to meet the  
needs of the San Bernardino County Flood Control District and has been replaced:  
a. Equipment No. 27001, a 2009 Kenworth Water Truck (Vehicle Identification Number  
1NKDL50X29R245795) with an estimated value of $15,000.  
b. Equipment No. 27005, a 2010 Dump Truck (Vehicle Identification Number  
1NKDL50X6AJ266295) with an estimated value of $15,000.  
c. Equipment No. 27007, a 2010 Kenworth Dump Truck (Vehicle Identification Number  
1NKDL50XXAJ266297) with an estimated value of $15,000.  
d. Equipment No. 58002, a 2006 Caterpillar 627 G Scraper (Vehicle Identification Number  
CAT0627GJDBD00651) with an estimated value of $45,000.  
e. Equipment No. 58003, a 2006 Caterpillar 627 G Scraper (Vehicle Identification Number  
CAT0627GJDBD00665) with an estimated value of $45,000.  
f. Equipment No. 81016, a 2008 John Deere 7130 Tractor (Vehicle Identification Number  
L07130G600467) with an estimated value of $10,000.  
2. Authorize the sale of the fixed assets identified in Recommendation No. 1 to be coordinated  
through the Purchasing Department, Surplus Property Division.  
3. Authorize the Director of the Fleet Management Department to execute all necessary  
documentation to transfer title for the surplus fixed assets identified in Recommendation No.  
1.  
4. Authorize the San Bernardino County Flood Control District to retain the proceeds from the  
sale of the surplus fixed assets identified in Recommendation No. 1, and deposit such  
proceeds into the Flood Control District Equipment Fund to offset costs of future equipment  
purchases.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
MULTIJURISDICTIONAL ITEMS  
Multijurisdictional Item with the following entities: San Bernardino County; Big Bear Valley Recreation  
and Park District; Bloomington Recreation and Park District; Board Governed County Service Areas;  
San Bernardino County Fire Protection District; San Bernardino County Flood Control District  
126) 1. Acting as the governing body of San Bernardino County, adopt Resolution establishing  
2025-26 appropriations limits as set forth in the Annual Appropriations Limits report of the  
Auditor-Controller/Treasurer/Tax Collector, based on preliminary calculations for 2025-26  
for the County General Fund and Library.  
2. Acting as the governing body of all Board Governed County Service Areas and Zones,  
adopt Resolution establishing 2025-26 appropriations limits as set forth in the Annual  
Appropriations Limits report of the Auditor-Controller/Treasurer/Tax Collector, based on  
preliminary calculations for 2025-26.  
3. Acting as the governing body of the San Bernardino County Flood Control District, adopt  
Resolution establishing 2025-26 appropriations limits as set forth in the Annual  
Appropriations Limits report of the Auditor-Controller/Treasurer/Tax Collector, based on  
preliminary calculations for 2025-26.  
4. Acting as the governing body of the San Bernardino County Fire Protection District, adopt  
Resolution establishing 2025-26 appropriations limits as set forth in the Annual  
Appropriations Limits report of the Auditor-Controller/Treasurer/Tax Collector, based on  
preliminary calculations for 2025-26.  
5. Acting as the governing body of the Big Bear Valley Recreation and Park District, adopt  
Resolution establishing 2025-26 appropriations limit as set forth in the Annual  
Appropriations Limits report of the Auditor-Controller/Treasurer/Tax Collector, based on  
preliminary calculations for 2025-26.  
6. Acting as the governing body of the Bloomington Recreation and Park District, adopt  
Resolution establishing 2025-26 appropriations limit as set forth in the Annual  
Appropriations Limits report of the Auditor-Controller/Treasurer/Tax Collector, based on  
preliminary calculations for 2025-26.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County Fire  
Protection District  
127) 1. Acting as the governing body of San Bernardino County:  
a. Approve the recommendation of the Auditor-Controller/Treasurer/Tax Collector for  
temporary transfer of funds to the San Bernardino County Fire Protection District in the  
total amount of $50,082,458, as listed on Attachment A.  
b. Adopt Resolution pertaining to the temporary transfer of funds to the San Bernardino  
County Fire Protection District, as listed on Attachment A.  
2. Acting as the governing body of the San Bernardino County Fire Protection District:  
a. Adopt Resolution approving the request for the temporary transfer of funds to the San  
Bernardino County Fire Protection District, in the total amount of $50,082,458, as listed  
on Attachment A.  
b. Adopt Resolution authorizing:  
i. The temporary borrowing between funds of the San Bernardino County Fire  
Protection District.  
ii. The Fire Warden/Fire Chief or Deputy Chief to approve actual inter-fund transfers  
processed between the funds, subject to any actual transfer of funds pursuant to  
this Resolution being ratified by the Board of Directors, as soon as practicable.  
c. Adopt Resolution confirming that all San Bernardino County Fire Protection District  
funds are, or when available will be, solely in the custody of the San Bernardino County  
Treasurer.  
(Presenter: Ensen Mason, Auditor-Controller/Treasurer/Tax Collector, 382-7000)  
Multijurisdictional Item with the following entities: Big Bear Valley Recreation and Park District;  
Bloomington Recreation and Park District; Board Governed County Service Areas  
128) Acting as the governing bodies of all Board Governed County Services Areas and their Zones,  
the Big Bear Valley Recreation and Park District, and the Bloomington Recreation and Park  
District, approve three joint contracts, each by and between all Board Governed County Service  
Areas and their Zones, Bloomington Recreation and Park District, and Big Bear Valley  
Recreation and Park District, collectively, and each of the following contractors, to provide  
on-call routine maintenance, emergency grading services, storm cleanup and debris removal,  
disposal, and grading services, for individual projects not exceeding $75,000, on an as-needed  
basis, during the period from July 1, 2025, through June 30, 2030, with an aggregate  
not-to-exceed amount of $2,000,000 per contract over the five-year term:  
1. James Dickey, Inc. dba Jimco Construction & Equipment Rental  
2. Kirtley Construction, Inc. dba TK Construction  
3. S. Porter, Inc.  
(Presenter: Noel Castillo, Director, 387-7906)  
Multijurisdictional Item with the following entities: San Bernardino County; Big Bear Valley Recreation  
and Park District; Bloomington Recreation and Park District; Board Governed County Service Areas;  
San Bernardino County Fire Protection District  
1. Acting as the governing body of San Bernardino County, approve extension of the  
Supplemental Military Leave/Pay Program through June 26, 2026, for all employees.  
2. Acting as the governing body of Board Governed County Service Areas, approve extension  
of the Supplemental Military Leave/Pay Program through June 26, 2026, for all employees.  
3. Acting as the governing body of the San Bernardino County Fire Protection District, approve  
extension of the Supplemental Military Leave/Pay Program through June 26, 2026, for all  
employees.  
4. Acting as the governing body of the Big Bear Valley Recreation and Park District, approve  
extension of the Supplemental Military Leave/Pay Program through June 26, 2026, for all  
employees.  
5. Acting as the governing body of the Bloomington Recreation and Park District, approve  
extension of the Supplemental Military Leave/Pay Program through June 26, 2026, for all  
employees.  
(Presenter: Leonardo Gonzalez, Director, 387-5565)  
Multijurisdictional Item with the following entities: San Bernardino County; Inland Counties Emergency  
Medical Agency  
130) 1. Acting as the governing body of the Inland Counties Emergency Medical Agency, approve  
revenue contract amendments with each of the hospitals listed below, extending the term  
an additional four years, from July 1, 2025, through June 30, 2029, in which Inland Counties  
Emergency Medical Agency shall continue to receive an annual fee, currently $19,045, from  
each contract to offset the costs associated with designating these hospitals as Stroke  
Receiving Centers:  
a. Desert Regional Medical Center, Amendment No. 1 to Contract No. 20-533.  
b. Kaiser Foundation Hospitals - Fontana, Amendment No. 1 to Contract No. 20-534.  
c. Kaiser Foundation Hospitals - Ontario, Amendment No. 1 to Contract No. 20-535.  
d. Loma Linda University Medical Center, Amendment No. 1 to Contract No. 20-536.  
e. Pomona Valley Hospital Medical Center, Amendment No. 1 to Contract No. 20-537.  
f. Redlands Community Hospital, Amendment No. 1 to Contract No. 20-538.  
g. San Antonio Regional Hospital, Amendment No. 1 to Contract No. 20-539 .  
h. St. Bernardine Medical Center, Amendment No. 1 to Contract No. 20-540 .  
i. St. Mary Medical Center LLC., Amendment No. 2 to Contract No. 20-541.  
j. Arrowhead Regional Medical Center, Amendment No. 2 to Contract No. 20-547.  
k. Hi-Desert Medical Center, Amendment No. 1 to Contract No. 20-1208.  
2. Acting as the governing body of San Bernardino County, approve Amendment No 2 to  
Memorandum of Understanding No 20-547 with the Inland Counties Emergency Medical  
Agency for Stroke Receiving Center Designation of Arrowhead Regional Medical Center,  
extending the term an additional four years, from July 1, 2025, through June 30, 2029, in  
the current annual amount of $19,045.  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5807)  
Multijurisdictional Item with the following entities: San Bernardino County; San Bernardino County  
Flood Control District  
131) 1. Acting as the governing body of San Bernardino County:  
a. Approve Amendment No. 1 to the following contracts, for on-call maintenance services,  
adding requirements in connection with Executive Order N-6-22 Russia Sanctions and  
extending the contract terms by an additional six months, for a total period of October  
27, 2020 through December 31, 2025, with no change to the contract amount of  
$1,250,000:  
i. Amer General Engineering, Inc., Agreement No. 20-1006  
ii. DBR Investments, Inc. dba DBR General Engineering, Agreement No. 20-1008  
iii. Dependable Grading, Inc., Agreement No. 20-1009  
iv. Ferreira Construction Co, Inc., dba Ferreira Coastal Construction Co., Agreement  
No. 20-1010  
v. Golden West Arbor Services, Inc., Agreement No. 20-1011  
vi. Houston & Harris PCS, Inc., Agreement No. 20-1012  
vii. James Dickey, Inc., Agreement No. 20-1013  
viii. SJD & B, Inc., Agreement No. 20-1016  
ix. Sky Construction Service, Inc, Agreement No. 20-1017  
x. The Tree Guys, Inc., Agreement No. 20-1019  
xi. Three Peaks Corp, Agreement No. 20-1020  
xii. Tri-Star Contracting II, Inc., Agreement No. 20-1022  
xiii. West Coast Arborists, Inc., Agreement No. 20-1027  
b. Approve amendments to the following contracts, for on-call maintenance services,  
extending the contract terms by an additional six months for a total period of October  
27, 2020 through December 31, 2025:  
i. Jeremy Harris Construction, Inc., Amendment No. 3 to Agreement No. 20-1014, with  
no change to the contract amount of $3,750,000.  
ii. Lake Arrowhead Construction, Inc., dba Trinity Construction, Inc., Amendment No. 2  
to Agreement No. 20-1021 with no change to the contract amount of $2,500,000.  
iii. S. Porter, Inc., Amendment No. 2 to Agreement No. 20-1015, with no change to the  
contract amount of $2,500,000.  
iv. Travis D. Snyder dba Advantage Backhoes, Amendment No. 3 to Agreement No.20-  
1005, with no change to the contract amount of $2,500,000.  
v. Vance Corporation, Amendment No. 2 to Agreement No. 20-1024, with no change  
to the contract amount of $2,500,000.  
vi. Weaver Grading, Inc., Amendment No. 5 to Agreement No.20-1026, with no change  
to the contract amount of $8,500,000.  
c. Approve Amendment No. 1 to the following contracts, for on-call maintenance services,  
adding requirements, in connection with Executive Order N-6-22 Russia Sanctions and  
extending the contract terms by an additional six months, for a total period of October  
26, 2021 through December 31, 2025, with no change to the contract amount of  
$1,000,000:  
i. High Desert Underground, Inc., Agreement No. 21-811  
ii. United Pacific Services, Inc., Agreement No. 21-812  
d. Approve amendments to the following contracts, for on-call maintenance services,  
adding requirements in connection with Executive Order N-6-22 Russia Sanctions and  
extending the contract terms by an additional six months, for a total period of January  
24, 2023 through December 31, 2025:  
i. Downstream Services, Inc., Amendment No. 1 to Agreement No. 23-50, with no  
change to the contract amount of $625,000.  
ii. H & H General Contractors, Inc., Amendment No. 2 to Agreement No. 23-51, with  
no change to the contract amount of $1,250,000.  
iii. Kirtley Construction, Inc. dba TK Construction, Amendment No. 1 to Agreement No.  
23-52, with no change to the contract amount of $625,000.  
e. Approve Amendment No. 1 to the following contracts, for on-call maintenance services,  
extending the contract terms by an additional six months, for a total period of January 9,  
2024 through December 31, 2025, with no change to the contract amount of $375,000:  
i. Daringer Construction, Agreement No. 24-08  
ii. H L Hitchcock Construction, Inc., Agreement No. 24-09  
iii. Kelley’s Underground Construction, Agreement No. 24-10  
iv. Larry Jacinto Construction, Inc., Agreement No. 24-11  
v. MCC Equipment Rentals, Inc., Agreement No. 24-12  
f. Approve Amendment No. 1 to the following contracts, for on-call maintenance services,  
extending the contract terms by an additional six months, for a total period of July 1,  
2024 through December 31, 2025, with no change to the contract amount of $300,000:  
i. Oakridge Landscape, Inc., Agreement No. 24-547  
ii. United Storm Water, Inc., Agreement No. 24-548  
2. Acting as the governing body of San Bernardino County Flood Control District:  
a. Approve Amendment No. 1 to the following contracts, for on-call maintenance services,  
adding requirements in connection with Executive Order N-6-22 Russia Sanctions and  
extending the contract terms by an additional six months, for a total period of October  
27, 2020 through December 31, 2025, with no change to the contract amount of  
$1,250,000:  
i. DBR Investments, Inc. dba DBR General Engineering, Agreement No. 20-1032  
ii. Dependable Grading, Inc., Agreement No. 20-1033  
iii. Ferreira Construction Co, Inc., dba Ferreira Coastal Construction Co., Agreement  
No. 20-1034  
iv. Golden West Arbor Services, Inc., Agreement No. 20-1035  
v. Houston & Harris PCS, Inc., Agreement No. 20-1036  
vi. Lake Arrowhead Construction, Inc. dba Trinity Construction Inc., Agreement No. 20-  
1045  
vii. SJD & B, Inc., Agreement No. 20-1040  
viii. Sky Construction Service, Inc., Agreement No. 20-1041  
ix. S. Porter, Inc., Agreement No. 20-1039  
x. The Tree Guys, Inc., Agreement No. 20-1043  
xi. Three Peaks Corp, Agreement No. 20-1044  
xii. Travis D. Snyder dba Advantage Backhoes, Agreement No. 20-1029  
xiii. Tri-Star Contracting II, Inc., Agreement No. 20-1046  
xiv. West Coast Arborists, Inc., Agreement No. 20-1051  
b. Approve amendments to the following contracts, for on-call maintenance services,  
extending the contract terms by an additional six months, for a total contract period of  
October 27, 2020 through December 31, 2025:  
i. Amer General Engineering, Inc., Amendment No. 2 to Agreement No. 20-1030, with  
no change to the contract amount of $2,500,000.  
ii. James Dickey, Inc., Amendment No. 2 to Agreement No. 20-1037, with no change  
to the contract amount of $2,500,000.  
iii. Jeremy Harris Construction, Inc., Amendment No. 2 to Agreement No. 20-1038, with  
no change to the contract amount to $2,500,000.  
iv. Vance Corporation, Amendment No. 2 to Agreement No. 20-1048, with no change  
to the contract amount of $2,500,000.  
v. Weaver Grading, Inc., Amendment No. 3 to Agreement No. 20-1050, increasing the  
contract amount by $5,000,000 from $5,000,000 to $10,000,000.  
c. Approve Amendment No. 1 to the following contracts, for on-call maintenance services,  
adding requirements in connection with Executive Order N-6-22 Russia Sanctions and  
extending the contract terms by an additional six months, for a total period of October  
26, 2021 through December 31, 2025, with no change to the contract amount of  
$1,000,000:  
i. High Desert Underground, Inc., Agreement No. 21-813  
ii. United Pacific Services, Inc., Agreement No. 21-814  
d. Approve Amendment No. 1 to the following contracts, for on-call maintenance services,  
adding requirements in connection with Executive Order N-6-22 Russia Sanctions and  
extending the contract terms by an additional six months, for a total period of January  
24, 2023 through December 31, 2025, with no change to the contract amount of  
$625,000:  
i. Downstream Services, Inc., Agreement No. 23-53  
ii. H & H General Contractors, Inc., Agreement No. 23-54  
iii. Kirtley Construction, Inc., Agreement No. 23-55  
e. Approve Amendment No. 1 to the following contracts, for on-call maintenance services,  
extending the contract terms by an additional six months, for a total period of January 9,  
2024 through December 31, 2025, with no change to the contract amount of $375,000:  
i. Daringer Construction, Agreement No. 24-13  
ii. H L Hitchcock Construction, Inc., Agreement No. 24-14  
iii. Kelley’s Underground Construction, Agreement No. 24-15  
iv. Larry Jacinto Construction, Inc., Agreement No. 24-16  
v. MCC Equipment Rentals, Inc., Agreement No. 24-17  
f. Approve Amendment No. 1 to the following contracts, for on-call maintenance services,  
extending the contract terms by an additional six months, for a total period of July 1,  
2024 through December 31, 2025, with no change to the contract amount of $300,000:  
i. Oakridge Landscaping, Inc., Agreement No. 24-549  
ii. United Storm Water, Inc., Agreement No. 24-550  
(Presenter: Noel Castillo, Director/Chief Flood Control Engineer, 387-7906)  
Multijurisdictional Item with the following entities: San Bernardino County; Board Governed County  
Service Areas  
132) 1. Acting as the governing body of San Bernardino County:  
a. Approve the following Capital Improvement Program Projects at the following County  
Regional Parks:  
i. Mojave River Weir Project at Mojave Narrows Regional Park, in the amount of  
$731,400.  
ii. Irrigation Well Project at Prado Regional Park, in the amount of $324,000.  
iii. Interconnection Project at Glen Helen Raceway at Glen Helen Regional Park, in the  
amount of $122,398.  
iv. Irrigation Intake Revision Project at Prado Regional Park, in the amount of  
$292,860.  
b. Approve appropriation and revenue adjustments to fund the projects, and authorize the  
Auditor-Controller/Treasurer/Tax Collector to post the necessary budget adjustments, as  
detailed in the Financial Impact section (Four votes required).  
2. Acting as the governing body of County Service Area 70 Countywide, authorize the Auditor-  
Controller/Treasurer/Tax Collector to post budget adjustments in the amount $1,470,658, as  
detailed in the Financial Impact section (Four votes required).  
(Presenter: Beahta R. Davis, Director, 387-2340)  
133) 1. Acting as the governing body of San Bernardino County, approve Amendment No. 2 to  
Agreement No. 19-449 between San Bernardino County and County Service Area 70  
(Countywide), to continue providing preventative maintenance, emergency response and  
support services, for the County-owned water and wastewater systems at all County  
Regional Parks, increasing the contract amount by $1,000,000, from $6,100,000 to a total  
amount not to exceed $7,100,000, and extending the term by one year, for a new total  
contract term of July 1, 2019 through June 30, 2026.  
2. Acting as the governing body of County Service Area 70 (Countywide), approve  
Amendment No. 2 to Agreement No. 19-449 between San Bernardino County and County  
Service Area 70 (Countywide), to continue providing preventative maintenance, emergency  
response and support services, for the County-owned water and wastewater systems at all  
County Regional Parks, increasing the contract amount by $1,000,000 from $6,100,000 to a  
total amount not to exceed $7,100,000, and extending the term by one year, for a new total  
contract term of July 1, 2019 through June 30, 2026.  
(Presenter: Beahta R. Davis, Director, 387-2340)  
ORDINANCES FOR FINAL ADOPTION  
Land Use Services  
134) Adopt ordinance amending Subsection 84.26.030(a) of Division 4 of Title 8 of the San  
Bernardino County Code, increasing the maximum allowable kilowattage for residential wind  
energy systems from 10 kilowatts to 25 kilowatts, which was introduced on May 20, 2025, Item  
No. 112.  
(Presenter: Mark Wardlaw, Director, 387-4431)  
San Bernardino County Fire Protection District  
135) Acting as the governing body of the San Bernardino County Fire Protection District, adopt  
ordinance designating the Fire Hazard Severity Zones in the Local Responsibility Areas of the  
San Bernardino County Fire Protection District, State of California in accordance with  
Government Code Sections 51178, 51179, and 51177(e), which was introduced on May 20,  
2025, Item No. 109.  
(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  
County Administrative Office  
136) 1. Conduct a public hearing on the County’s 2025-26 Recommended Budget.  
2. Adopt a Resolution to approve and adopt:  
a. The County’s 2025-26 Budget, including total appropriation, operating transfers out,  
contributions to reserves/net position, available reserves and budgeted staffing, and  
authorization for adjustments for final fund balance listed in Attachment A.  
b. Recommended changes in total appropriation, operating transfers out, contributions to  
reserves/net position and budgeted staffing, as included in Attachment B.  
c. Recommended changes in General Fund Reserves for 2025-26, as listed in Attachment  
C.  
d. The County General Fund’s committed fund balance as of June 30, 2025.  
e. Any changes to the Recommended Budget that the Board of Supervisors may direct.  
i. In the event that the Board of Supervisors makes any additions or deletions to the  
Budget after the public hearing, and the items were not proposed in writing and filed  
with the Clerk of the Board of Supervisors before the close of the public hearing, a  
four-fifths vote of the Board of Supervisors is required.  
3. Authorize the Chief Executive Officer or County Chief Financial Officer, to release  
appropriation controls for the Department of Risk Management budget units outside the  
normal mid-year report process, as necessary.  
4. Approve the following classification actions detailed in Attachment B:  
a. Addition of positions  
b. Deletion of positions  
c. Reclassification of positions  
d. Establishment of classifications and salaries for the new classifications  
e. Deletion of classifications  
f. Technical Title Changes for existing classifications  
g. Equity Adjustments for existing classifications  
h. Direct the Clerk of the Board of Supervisors to amend the County Conflict of Interest  
Code List of Designated Employees to include the new classifications.  
5. Approve the following recommendations to amend Ordinance No. 1904 by adding eight new  
positions, moving two positions from Classified Service to Unclassified Service, moving  
three positions from Unclassified Service to Classified Service of the County, and  
incorporating Title Changes for seven positions.  
a. Consider proposed ordinance amending Ordinance No. 1904:  
i. Add the following positions to Unclassified Service of the County: Assistant  
Executive Officer (Position No. 59433); Deputy Executive Officer (Position No.  
59432); ARMC Physician Administrator (Position No. 59427); Strategic Initiatives  
Chief (Position No. 59431); Chief Data Officer (Position No. 59428); Administrative  
Analyst III (Position No. 59429); Senior Executive Administrative Assistant (Position  
No. 59430); and Assistant County Chief Financial Officer (Position No. 59481).  
ii. Move the following positions from Classified Service to Unclassified Service of the  
County: Public Health Veterinarian (Position No. 57288) and Administrative Analyst  
III (Position No. 59282).  
iii. Move the following position from Unclassified Service to Classified Service of the  
County: BG Budget Officer (Position No. 76958); Human Resources Deputy Director  
(Position No. 53913); and Administrative Analyst III (Position No. 57720).  
iv. Incorporate a Title Change for the following positions: IT Division Chief (Position No.  
12985); Administrative Analyst III (Position Nos. 82121 and 85108); Legislative  
Analyst (Position Nos. 85112 and 84937); and Principal Administrative Analyst  
(Position Nos. 85106 and 85107).  
b. Make alterations, if necessary to proposed ordinance.  
c. Approve introduction of proposed ordinance.  
·
An ordinance of San Bernardino County, State of California, to amend Ordinance  
No. 1904 relating to classified and unclassified Service.  
d. SCHEDULE ORDINANCE FOR FINAL ADOPTION ON TUESDAY, AUGUST 5, 2025,  
on the Consent Calendar.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Big Bear Valley Recreation and Park District  
137) Acting as the governing body of the Big Bear Valley Recreation and Park District:  
1. Conduct a public hearing on the Big Bear Valley Recreation and Park District’s 2025-26  
Recommended Budget.  
2. Adopt Resolution to approve and adopt:  
a. Big Bear Valley Recreation and Park District’s 2025-26 Budget, including appropriation,  
operating transfers out, contribution to reserves, available reserves and budgeted  
staffing, and authorization for final fund balance adjustments as described in  
Attachment A.  
b. Any changes to the Recommended Budget that the Board of Directors may direct.  
i. In the event that the Board of Directors makes any additions or deletions to the  
budget after the public hearing, and the items were not proposed in writing and filed  
with the Secretary of the Board of Directors before the close of the public hearing a  
4/5 vote of the Board of Directors is required.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Bloomington Recreation and Park District  
138) Acting as the governing body of the Bloomington Recreation and Park District:  
1. Conduct a public hearing on the Bloomington Recreation and Park District’s 2025-26  
Recommended Budget.  
2. Adopt Resolution to approve and adopt:  
a. Bloomington Recreation and Park District’s 2025-26 Budget, including appropriation,  
operating transfers out, contribution to reserves, available reserves and budgeted  
staffing, and authorization for final fund balance adjustments as described in  
Attachment A.  
b. Any changes to the Recommended Budget that the Board of Directors may direct.  
i. In the event that the Board of Directors makes any additions or deletions to the  
budget after the public hearing, and the items were not proposed in writing and filed  
with the Secretary of the Board of Directors before the close of the public hearing a  
4/5 vote of the Board of Directors is required.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Board Governed County Service Areas  
139) Acting as the governing body of the Board Governed County Service Areas:  
1. Conduct a public hearing on the 2025-26 Recommended Budget for the Board Governed  
County Service Areas.  
2. Adopt Resolution to approve and adopt:  
a. The 2025-26 Budget for the Board Governed County Service Areas, including  
appropriation, operating transfers out, contribution to reserves/net position, available  
reserves, estimated net position available, and budgeted staffing, and authorization for  
final fund balance adjustments as described in Attachment A.  
b. Any changes to the Recommended Budget that the Board of Supervisors may direct.  
i. In the event that the Board of Supervisors makes any additions or deletions to the  
budget after the public hearing, and the items were not proposed in writing and filed  
with the Clerk of the Board of Supervisors before close of the public hearing, a 4/5  
vote of the Board of Supervisors is required.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
County Industrial Development Authority (ColDA)  
140) Acting as the governing body of the San Bernardino County Industrial Development Authority:  
1. Conduct a public hearing on the San Bernardino County Industrial Development Authority  
2025-26 Recommended Budget.  
2. Approve and adopt the San Bernardino County Industrial Development Authority’s 2025-26  
Recommended Budget including appropriations as described in Attachment A, including  
changes to the Recommended Budget that the Board of Directors may direct, if any, and  
authorize adjustments based upon the final fund balance.  
a. In the event that the Board of Directors makes any additions or deletions to the Budget  
after the public hearing; and the items were not proposed in writing and filed with the  
Secretary of the Board of Directors before the close of the public hearing, a 4/5 vote of  
the Board of Directors is required.  
(Presenter: Derek Armstrong, Director, 387-4460)  
In-Home Supportive Services Public Authority  
141) Acting as the governing body of the In-Home Supportive Services Public Authority:  
1. Conduct a public hearing on the In-Home Supportive Services Public Authority’s 2025-26  
Recommended Budget.  
2. Adopt a Resolution to approve and adopt:  
a. The In-Home Supportive Services Public Authority’s 2025-26 Budget, including  
appropriation, operating transfers out, contribution to reserves, available reserves,  
budgeted staffing, and authorization for adjustments for final fund balance as listed in  
Attachment A.  
b. Any changes to the Recommended Budget that the Board of Directors may direct.  
i. In the event the Board of Directors makes any additions or deletions to the Budget  
after the public hearing, and the items were not proposed in writing and filed with the  
Secretary of the Board of Directors before the close of the public hearing, a 4/5 vote  
of the Board of Directors is required.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Inland Counties Emergency Medical Agency  
142) Acting as the governing body of the Inland Counties Emergency Medical Agency:  
1. Conduct a public hearing on Inland Counties Emergency Medical Agency’s 2025-26  
Recommended Budget.  
2. Adopt Resolution to approve and adopt:  
a. Inland Counties Emergency Medical Agency’s 2025-26 Recommended Budget,  
including appropriation, operating transfers out, contributions to reserves, available  
reserves and budgeted staffing, and authorization for adjustments for final fund balance  
listed on Attachment A.  
b. Any changes to the Recommended Budget that the Board of Directors may direct.  
i. In the event that the Board of Directors makes any additions or deletions to the  
Budget after the public hearing, and the items were not proposed in writing and filed  
with the Secretary of the Board of Directors before the close of the public hearing, a  
4/5 vote of the Board of Directors is required.  
(Presenter: Daniel Muñoz, Interim EMS Administrator, 388-5807)  
San Bernardino County Fire Protection District  
143) Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Conduct a public hearing on San Bernardino County Fire Protection District’s 2025-26  
Recommended Budget.  
2. Adopt Resolution to approve and adopt:  
a. San Bernardino County Fire Protection District’s 2025-26 Budget, including  
appropriation, operating transfers out, contributions to reserves, available reserves,  
budgeted staffing, and authorization for final fund balance adjustments as described in  
Attachment A.  
b. Any changes to the Recommended Budget that the Board of Directors may direct.  
i. In the event that the Board of Directors makes any additions or deletions to the  
Budget after the public hearing, and the items were not proposed in writing and filed  
with the Secretary of the Board of Directors before close of the public hearing, a 4/5  
vote of the Board of Directors is required.  
3. Approve the classification actions detailed in Changes to the Recommended Budget of  
Attachment B.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
San Bernardino County Flood Control District  
144) Acting as the governing body of the San Bernardino County Flood Control District:  
1. Conduct a public hearing on the San Bernardino County Flood Control District’s 2025-26  
Recommended Budget.  
2. Adopt Resolution to approve and adopt:  
a. The San Bernardino County Flood Control District’s 2025-26 Budget, including  
appropriation, operating transfers out, contribution to reserves/net position, available  
reserves, budgeted staffing, and authorization for adjustments for final fund balance as  
described in Attachment A.  
b. Any changes to the Recommended Budget that the Board of Supervisors may direct.  
i. In the event that the Board of Supervisors makes any additions or deletions to the  
Budget after the public hearing, and the items were not proposed in writing and filed  
with the Clerk of the Board of Supervisors before the close of the public hearing, a  
4/5 vote of the Board of Supervisors is required.  
3. Approve the classification actions detailed in Changes to the Recommended Budget of  
Attachment B.  
a. Reclassification of positions.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Board Governed County Service Areas  
145) Acting as the governing body for all County Service Areas and Improvement Zones providing  
water and sewer services:  
1. Conduct a public hearing regarding the placement of delinquent water and sewer charges  
on the 2025-26 Tax Roll for collection.  
2. Adopt Resolution confirming report of delinquent water and sewer charges as on file with  
the Clerk of the Board of Supervisors.  
3. Authorize the Department of Public Works - Special Districts to submit the Report of  
Delinquent Water and Sewer Charges to the Auditor-Controller/Treasurer/Tax Collector for  
placement of the delinquent charges on the 2025-26 Tax Roll and to remove and/or adjust  
the amounts listed on the report for any payments or required corrections to the delinquent  
accounts that occur prior to placement on the 2025-26 Tax Roll.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Solid Waste Management  
146) 1. Conduct a Public Hearing regarding placement of franchise hauler identified delinquent  
solid waste handling service fees on the 2025-26 property tax roll.  
2. Adopt the report of delinquent fees on file with the Clerk of the Board of Supervisors.  
3. Authorize the Director of the Department of Public Works to amend the report of delinquent  
fees to remove those accounts that are paid in full, or adjust the amounts owed due to the  
revision of the penalties and the fees and/or partial payment of the delinquent charges,  
prior to the report being submitted to the Auditor-Controller/Treasurer/Tax Collector for  
placement on the 2025-26 property tax roll and to the Assessor-Recorder-County Clerk for  
the recording of liens against the parcels.  
(Presenter: Noel Castillo, Director, 387-7906)  
Board Governed County Service Areas  
147) Acting as the governing body of County Service Area 70:  
1. Conduct a public hearing:  
a. To hear and consider any protests to the formation of a new zone, County Service Area  
70, Zone R-15A (Landers Campsite) in the Landers area, pursuant to Government Code  
Section 25217.1, for road grading, operational, and maintenance services.  
b. To hear and consider any protests against the proposed property related service charge  
of $4,800.92 per parcel, per year (with an annual inflationary increase of up to 3%),  
pursuant to Proposition 218, effective 2026-27 to fund County Service Area 70, Zone R-  
15A (Landers Campsite) purposes.  
2. Determine if a majority protest exists:  
a. To the formation of County Service Area 70, Zone R-15A (Landers Campsite).  
b. To the proposed property related service charge of $4,800.92 per parcel, per year (with  
an annual inflationary increase of up to 3%) to fund County Service Area 70, Zone R-  
15A (Landers Campsite) purposes.  
3. Adopt Resolution, if determined no majority protest exists to the formation of County  
Service Area 70, Zone R-15A (Landers Campsite) and the proposed property related  
service charge, which:  
a. Establishes the formation of County Service Area 70, Zone R-15A (Landers Campsite)  
in the unincorporated area of Landers for road grading, operational, and maintenance  
services.  
b. Authorizes a mailed ballot election, pursuant to Proposition 218, of the property owner  
of Assessor’s Parcel Number 0631-201-68-0000 within County Service Area 70, Zone  
R-15A (Landers Campsite) regarding the proposed service charge of $4,800.92 per  
parcel, per year, for ongoing operation and maintenance cost (with an annual  
inflationary increase of up to 3%), effective 2026-27 and authorizing certain actions  
related thereto.  
4. Accept property owner’s Waiver and Consent with Respect to Landowner Election for  
County Service Area 70, Zone R-15A (Landers Campsite) and acknowledge that all  
qualified electors have each executed a waiver allowing the Board of Supervisors to  
proceed with the formation of the district and the proposed property related service charge  
in an expedited mailed ballot election immediately following the adoption of the resolution  
described in Recommendation No. 3.  
5. Adopt Resolution, which:  
a. Certifies the election results for County Service Area 70, Zone R-15A (Landers  
Campsite).  
b. Establishes an annual per parcel service charge of $4,800.92 on real property within the  
boundaries of County Service Area 70, R-15A (Landers Campsite), subject to an annual  
inflationary increase of up to 3%, for ongoing operating and maintenance costs.  
c. Directs the Clerk of the Board of Supervisors to proceed with various actions regarding  
the formation of County Service Area 70, R-15A (Landers Campsite) including filing  
copies of the Resolution and related boundary map with the County Assessor and State  
Board of Equalization.  
6. Direct the Auditor-Controller/Treasurer/Tax Collector to place the $4,800.92 per parcel  
service charge on the 2026-27 property tax roll, if the mailed ballot is successful and  
subsequently approved by the California State Board of Equalization to fund County Service  
Area 70, Zone R-15A (Landers Campsite).  
(Presenter: Noel Castillo, Director, 387-7906)  
San Bernardino County Fire Protection District  
148) Acting as the governing body of the San Bernardino County Fire Protection District, conduct a  
public hearing and take the following actions regarding Annexation No. 212:  
1. Consider testimony of all interested persons and taxpayers for or against the proposed  
annexation of Assessor’s Parcel Number 3039-321-08-0000 into Community Facilities  
District No. 94-01 - City of Hesperia, as well as any protests received from registered  
voters, if any, residing within Community Facilities District No. 94-01 or the territory  
proposed for annexation and persons owning real property within Community Facilities  
District No. 94-01 - City of Hesperia, or the territory proposed for annexation.  
2. Adopt Resolution calling for a special mailed ballot election of the property owner of  
Assessor’s Parcel Number 3039-321-08-0000, in accordance with Government Code  
section 53339.7, regarding the proposed annexation of this parcel into Community Facilities  
District No. 94-01 - City of Hesperia.  
3. Adopt Resolution that:  
a. Declares the results of the special mailed ballot election and orders the annexation of  
Assessor’s Parcel Number 3039-321-08-0000 into Community Facilities District No. 94-  
01 - City of Hesperia, making this parcel subject to the annual special tax for fire  
suppression services.  
b. Directs the Secretary of the Board of Directors to cause the recordation of the  
Annexation No. 212 boundary map with the San Bernardino County Recorder.  
c. Directs the Secretary of the Board of Directors to cause the preparation and recordation  
of the notice of special tax lien with the San Bernardino County Recorder within 15 days.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
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 REGULAR MEETING OF THE BOARD OF SUPERVISORS SCHEDULED FOR JUNE 24, 2025  
IS CANCELLED.  
IT IS ANTICIPATED THAT A SPECIAL MEETING OF THE BOARD OF SUPERVISORS WILL BE  
HELD ON WEDNESDAY JUNE 18, 2025 AT THE COUNTY GOVERNMENT CENTER, 385 NORTH  
ARROWHEAD AVE, SAN BERNARDINO WITH CLOSED SESSION BEGINNING AT 9:00 A.M. AND  
PUBLIC SESSION BEGINNING AT 10:00 A.M.  
THE NEXT REGULAR MEETING OF THE BOARD OF SUPERVISORS IS SCHEDULED FOR  
TUESDAY, AUGUST 5, 2025 AT THE COUNTY GOVERNMENT CENTER, 385 NORTH  
ARROWHEAD AVENUE, SAN BERNARDINO WITH CLOSED SESSION BEGINNING AT 9:00 A.M.  
AND PUBLIC SESSION BEGINNING AT 10:00 A.M.