CONSOLIDATED AGENDA FOR THE  
SAN BERNARDINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING  
Tuesday, April 9, 2024  
DAWN ROWE  
CHAIR  
COL. PAUL COOK (RET.)  
VICE CHAIRMAN  
Third District Supervisor  
First District Supervisor  
JESSE ARMENDAREZ  
CURT HAGMAN  
JOE BACA, JR.  
Second District Supervisor  
Fourth District Supervisor  
Fifth 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 available at each  
meeting location. Requests must be submitted before the item is called for consideration. Speakers  
may address the Board for up to three (3) minutes total on the consent calendar, up to three (3)  
minutes on each discussion item, and up to three (3) minutes total on Public Comment, not to exceed  
a total of twelve (12) minutes for the meeting, unless it is determined that a different limit is  
appropriate.  
Alternate locations to address the Board by interactive video are available at the Bob Burke Joshua  
Tree Government Center, 63665 Twentynine Palms Highway, Joshua Tree, CA 92252 and the Jerry  
Lewis High Desert Government Center, 15900 Smoke Tree Street, Hesperia, CA 92345. NOTE: These  
alternate locations are being offered as a courtesy and may be closed due to inclement weather, if  
technology fails, or other unforeseen emergency. If the sites are closed, a notice will be posted by 9:00  
a.m. the day of the meeting.  
Written comments may be submitted via email at BoardMeetingComments@cob.sbcounty.gov, online  
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  
begins 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  
CLOSED SESSION  
9:00 A.M. – CONVENE MEETING OF THE BOARD OF SUPERVISORS – Magda Lawson Room,  
Fifth Floor, County Government Center  
There are no Closed Session items.  
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 - Second District  
Memorial Adjournments  
Board of Supervisors  
Ernest Clark Heath III, 68, of Apple Valley  
Michelle Blakemore, 65, of Loveland, Colorado  
First District – Supervisor Col. Paul Cook (Ret.)  
Glenn "Andy" Eugene Anderson, 80, of Apple Valley  
Donna Jean Cameron, 86, of Apple Valley  
Brian William Gengler, 64, of Apple Valley  
Louis George Romero, 73, of Victorville  
Frances "Fran" Jane Shaffer, 84, of Apple Valley  
Ronald Wesley Thrower, 62, of Adelanto  
Edward "Sonny" Amos Trammel, Sr., 91, of Victorville  
Second District – Supervisor Jesse Armendarez  
Eric Eugene Asuncion, 46, of Fontana  
James Joseph Harley, 79, of Fontana  
Michael Scott Howit, 74, of Upland  
Charles Noah Kohli, 42, of Rancho Cucamonga  
Francisco Barron Perez, 67, of Fontana  
Gretchen Ann Ross, 91, of Upland  
Domingo Lomibao Villacorta, 74, of Fontana  
Sabat Basanty Wanas, 76, of Rancho Cucamonga  
Third District – Supervisor Dawn Rowe  
Donald Huggins, 73, of Yucca Valley  
Kenneth Reed, 87, of Yucaipa  
Fourth District – Supervisor Curt Hagman  
Aurelio Pillado Alfaro, 92, of Ontario  
Richard Eugene Andre, 79, of Ontario  
Cheryl Lynn Beckwith-Lanphere, 60, of Chino  
Fermin Delgado, Jr., 85, of Upland  
Arlen Harold Downs, 89, of Ontario  
Amparo Espinoza Gutierrez, 69, of Ontario  
Robert Lee Mendoza, 65, of Chino  
Robert John Ramirez, 78, of Ontario  
Roxann H. Ruiz, 54, of Chino  
Terry Norma Ruiz, 72, of Upland  
Fifth District – Supervisor Joe Baca, Jr.  
Hector Alaniz Aguirre, 64, of Bloomington  
Henry Carlos Alaniz, 87, of San Bernardino  
Steven Blanton, 57, of Colton  
Jo Ann Dowlin, 86, of San Bernardino  
Isabel M. Dubell, 90, of San Bernardino  
Michael J. Gallo, 65, of San Bernardino  
Kenneth Joseph Koperski, 77, of Colton  
Nicholas Andrew Kounas, 88, of Highland  
John Kirby Miller, 62, of San Bernardino  
Yolanda Herrera Resendez, 63, of San Bernardino  
Special Presentations, Resolutions and Proclamations  
Chair Rowe  
Present Financial Awards to the Auditor-Controller/Treasurer/Tax Collector  
Present American Public Works Association awards to Public Works  
Proclamation proclaiming the second week of April as the Week of the Young Child  
Resolution recognizing Bessine Richard  
Reports from County Counsel and Chief Executive Officer  
Individual Board Member Comments  
Presentation of the Agenda  
a)  
Consider additions of emergency or urgency items to the agenda to be placed on the Consent  
or Discussion Calendar at the Board’s discretion pursuant to Government Code section  
54954.2(b) or (b)(2).  
b)  
c)  
Notice of minor revisions to agenda items, items removed or continued from the Board of  
Supervisors’ Agenda.  
Disclosure pursuant to Government Code Section 84308.  
CONSENT CALENDAR  
Items listed on the Consent Calendar are expected to be routine and non-controversial and will be  
acted upon in one motion as the first item of business on the Discussion Calendar. If the Board directs  
that an item listed on the Consent Calendar be held for further discussion, the item will be addressed  
under “Deferred Items,” the second item listed on the Discussion Calendar.  
COUNTY DEPARTMENTS  
Board of Supervisors  
Adoption of Recognitions, Resolutions and Proclamations:  
Board of Supervisors  
Present financial awards to the Auditor-Controller/Treasurer/Tax Collector.  
Present American Public Works Association awards to Public Works.  
Adopt and present proclamation proclaiming the second week of April through the year 2029 as  
the Week of the Young Child in San Bernardino County.  
Adopt and present resolution recognizing Bessine Richard upon her retirement after 43 years of  
valuable service to San Bernardino County.  
Adopt proclamation recognizing April 21-27, 2024 as Crime Victims’ Rights Week.  
Adopt resolution recognizing Joseph Ordaz on his retirement after 22 years of valuable service  
to San Bernardino County.  
Approve Employment Contract with Kimberly Mesen to provide support services to the Second  
District as a District Director Consultant, effective March 9, 2024, through June 28, 2024, for an  
estimated annual cost of $15,000 (Salary - $15,000, Benefits - $0).  
(Presenter: Jesse Armendarez, Second District Supervisor, 387-4833)  
Aging and Adult Services  
Approve Amendment No. 1 to Revenue Contract No. 23-876 (State Revenue Agreement No.  
MI-2324-20) with the California Department of Aging to provide Medicare Improvements for  
Patients and Providers Act services, updating Exhibit B - Budget Detail, Payment Provisions,  
and Closeout and Exhibit B, Attachment 1 - Budget Display, and increasing the total contract  
amount by $8,312, from $143,025 to $151,337, with no change to the contract period of  
September 1, 2023 through August 31, 2024.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Approve revenue contracts to provide Age Wise Program Technical Assistance to the following  
agencies, for the total contract period of May 1, 2024 through June 30, 2026:  
1. County of Monterey, in the amount of $200,000.  
2. Korean Community Services, in the amount of $169,756.  
(Presenter: Sharon Nevins, Director, 891-3917)  
Arrowhead Regional Medical Center  
Approve Amendment No. 1 to non-financial Contract No. 23-881 with Total Longterm Care Inc.  
DBA InnovAge California PACE - Inland Empire, to add an additional program letter of  
agreement for neurology resident physicians to participate in rotations in psychiatry/memory  
and behavioral disorders, with no change to the contract term of August 22, 2023 through  
August 21, 2028.  
(Presenter: William L. Gilbert, Director, 580-6150)  
Approve Amendment No. 1 to Agreement No. 22-557 with United Parcel Service, Inc. for  
additional inventory management equipment and software licensing, increasing the contract  
amount by $21,054, from $22,066 to $43,120, plus applicable taxes, with no change to the  
five-year term of June 28, 2022 through June 27, 2027.  
(Presenter: William L. Gilbert, Director, 580-6150)  
Approve Amendment No. 1 to Contract No. 20-573 with Ziehm Imaging, Inc. for the  
maintenance of medical imaging X-ray equipment, increasing the contract amount by $25,840  
from $120,700 to $146,540 with no change to the contract term of July 14, 2020 through July  
13, 2025.  
(Presenter: William L. Gilbert, Director, 580-6150)  
Accept and approve the revisions of policy, report of the review, and certification of the  
Arrowhead Regional Medical Center Emergency Department/Trauma Services Policy and  
Procedure Manual (included and summarized in Attachments A through D).  
(Presenter: William L. Gilbert, Director, 580-6150)  
Approve Amendment No. 3 to Agreement No. 16-985 with Immucor, Inc. for the purchase of  
reagent products and the continued use of the Echo Blood Bank testing equipment, extending  
the term of the Agreement for an additional six months, for a total contract period of April 22,  
2016 through October 21, 2024, with no change to the contract amount.  
(Presenter: William L. Gilbert, Director, 580-6150)  
Approve Amendment No. 1, including a non-standard term, to Revenue Subaward Agreement  
No. 20-572 with the University of Cincinnati on behalf of its National Institutes of Health  
StrokeNet National Coordinating Center relating to studies on intracerebral hemorrhage  
patients, amending the name of the pass-through entity and the language relating to  
modifications to the contract, and extending the term for an additional two years, for a total  
period of July 14, 2020 through April 30, 2026.  
(Presenter: William L. Gilbert, Director, 580-6150)  
Approve non-financial Affiliation Agreement with Smith Chason College dba WCUI School of  
Medical Imaging to allow their Medical Imaging Students to participate in clinical rotations at  
Arrowhead Regional Medical Center for the period of April 9, 2024 through April 8, 2029.  
(Presenter: William L. Gilbert, Director, 580-6150)  
1. Approve Professional Services Agreement, including non-standard terms, with CEP  
America-California for family medicine services at Arrowhead Regional Medical Center and  
affiliated Family Health Centers, in the amount of $50,974,700 plus variable amounts, for  
the period of May 1, 2024 through June 30, 2027.  
2. Approve Amendment No. 1 to Professional Services Agreement No. 23-1325 with CEP  
America - California for emergency services, removing all family medicine services and  
street medicine services, increasing the number of psychiatrists and primary care  
physicians for the Department of Behavioral Health, increasing the total contract by  
$4,306,637 from $66,543,912 plus variable amounts to $70,850,549 plus variable amounts,  
with no change to the contract term of January 1, 2024 through December 31, 2026.  
3. Direct the Clerk of the Board of Supervisors to maintain the confidentiality of the Agreement  
in Recommendation No. 1 and the Amendment in Recommendation No. 2, pursuant to  
Health and Safety Code Section 1457(c)(1).  
(Presenter: William L. Gilbert, Director, 580-6150)  
Assessor/Recorder/County Clerk  
Approve Amendment No. 3 to Agreement No. 21-184 with CoStar Realty Information, Inc., for  
online appraisal data licenses, increasing the agreement amount by $119,309, from $305,578  
to $424,887, and extending the term by one year, for a total agreement term of April 1, 2021  
through April 29, 2025.  
(Presenter: Chris Wilhite, Assessor-Recorder-County Clerk, 382-3208)  
Behavioral Health  
Approve Amendment No. 1 to non-financial student internship Agreement No. 20-877, effective  
April 9, 2024, with California State University, San Bernardino for training and field experience  
of student interns with the Department of Behavioral Health, updating contract language to  
allow Master’s of Science Physician Assistant students’ participation in the student internship  
program, and extending the agreement an additional year, for the total agreement period of  
September 15, 2020 through June 30, 2025.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
1. Approve Participation Agreement with the California Mental Health Services Authority  
(Agreement No. 4634-SHB-2023-SBR), including nonstandard terms, for the State Hospital  
Program, in the amount of $112,160, effective July 1, 2023 through June 30, 2025.  
2. Approve Memorandum of Understanding with 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 State Hospital beds  
provided by the California Department of State Hospitals, effective October 1, 2023 through  
June 30, 2025.  
3. Authorize the Director of the Department of Behavioral Health, as the County Mental Health  
Director, to sign and submit the Participation Agreement and Memorandum of  
Understanding, including any subsequent non-substantive amendments, 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, as the County Mental Health  
Director, to transmit the Participation Agreement, the Memorandum of Understanding, and  
subsequent non-substantive amendments to the Clerk of the Board of Supervisors within 30  
days of execution.  
(Presenter: Georgina Yoshioka, Director, 252-5142)  
Children and Family Services  
Approve non-financial Agreement with the University of Kentucky, including non-standard  
terms, for student interns to receive supervised social work field experience for the one-year  
contract of April 9, 2024 through April 8, 2025.  
(Presenter: Jeany Zepeda, Director, 387-2792)  
Approve Amendment No. 4 to Contract No. 20-287, effective June 30, 2024, with Aspiranet to  
provide Transitional Housing Program-Plus services to young adults formerly in foster care,  
updating standard contract language, increasing the contract amount by $1,100,000, from  
$4,400,000 to $5,500,000, and increasing the contract period by one year, for a total contract  
period of July 1, 2020 through June 30, 2025.  
(Presenter: Jeany Zepeda, Director, 387-2792)  
Approve Contract with Walden Environment Inc., dba Walden Family Services to provide  
Transitional Housing Program-Plus services to young adults formerly in foster care, in an  
amount not to exceed $1,100,000, for the period April 10, 2024 through June 30, 2025.  
(Presenter: Jeany Zepeda, Director, 387-2792)  
County Administrative Office  
Approve Amendment No. 1 to Contract No. 23-332 with Chung & Ignacio, LLP, to provide  
continued legal representation services for child support contempt and paternity cases and  
increase the contract’s not to exceed amount by $500,000, from $843,000 to $1,343,300, with  
no change to the contract term of July 1, 2023 through June 30, 2028.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Approve Amendment No. 1 to Contract No. 21-461 with the Inland Fair Housing and Mediation  
Board to provide continued alternate dispute resolution services for cases filed in the Superior  
Court of California, County of San Bernardino, increasing the contract amount by $360,000,  
from $1,080,000 to $1,440,000, and exercising the first of two one-year options to extend the  
contract term, for a total contract period of July 1, 2021, through June 30, 2025.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Approve contract with Max Events, Inc. dba Event Solutions to provide event management  
services, including food, games, and activities for three San Bernardino County Employee  
Picnics, one each in 2024, 2025, and 2026, for the respective amounts of $190,734, $203,322  
and $208,794, for a total of $602,850 for 6,000 participants per event, effective April 9, 2024  
through September 1, 2026.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
Approve Funding Agreement between the Ontario International Airport Authority and San  
Bernardino County for the purchase and installation of closed-circuit television cameras and  
electronic access control devices on all jet bridge doors, and further integration into the access  
control and alarm monitoring system, in the amount of $250,000, effective upon approval and  
execution by both parties and terminating December 31, 2025.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
1. Acknowledge assignment of Community Care Expansion Preservation Program Funding  
Agreement No. 23-333 from Advocates for Human Potential, Inc. to Horne LLP, as the  
agreement manager for the California Department of Social Services.  
2. Approve non-financial Amendment No. 1 to Community Care Expansion Preservation  
Program Funding Agreement No. 23-333 with Horne LLP to modify the deadlines for  
obligating and liquidating Program funds, and extend the contract term by 21 months, for a  
total contract period of May 9, 2023 through March 31, 2029, with no change to the contract  
amount of $13,833,106.  
3. Authorize the Chief Executive Officer or County Chief Financial Officer to execute and  
submit any non-substantive amendments to Agreement No. 23-333 or any additional or  
supplemental documentation as may be required by the California Department of Social  
Services or Horne LLP, in connection with the allocation from the Community Care  
Expansion Preservation Program Fund, subject to review by County Counsel.  
4. Direct the Chief Executive Officer or County Chief Financial Officer to transmit any  
amendments related to Agreement No. 23-333 to the Clerk of the Board of Supervisors  
within 30 days of execution.  
(Presenter: Luther Snoke, County Executive Officer, 387-4811)  
Approve Contract with DesertArc to contribute funding for facility improvement costs, in an  
amount not-to-exceed $50,000, for the period of April 9, 2024, through April 8, 2025.  
(Presenter: Luther Snoke, Chief Executive Officer, 387-4811)  
County Counsel  
26) 1. Approve employment contract with Kristina Robb to provide part-time services to County  
Counsel as a Deputy County Counsel, effective April 9, 2024 through April 8, 2026, with  
three one-year extensions, for an estimated annual cost of $127,436 (Salary - $110,758,  
Benefits - $16,678).  
2. Authorize the County Counsel or Chief Assistant County Counsel to execute amendments  
to extend the term of the employment contract referenced in Recommendation No. 1 for a  
maximum of three successive one-year periods, on behalf of the County.  
3. Direct the County Counsel to transmit all amendments to the employment contract  
referenced in Recommendation No. 1 to the Clerk of the Board of Supervisors within 30  
days of execution.  
(Presenter: Tom Bunton, County Counsel, 387-5455)  
District Attorney  
27) 1. Approve grant application to the California Insurance Commissioner for the San Bernardino  
County Workers’ Compensation Insurance Fraud Prosecution Program, in the amount of  
$3,477,985 for the period of July 1, 2024 through June 30, 2025.  
2. Adopt Resolution, as required by the California Insurance Commissioner, authorizing the  
Chief Deputy District Attorney to execute and electronically submit the grant application  
referenced in Recommendation No. 1 and all related documents, including any subsequent  
non-substantive amendments, upon review by County Counsel.  
3. Direct the Chief Deputy District Attorney to transmit the grant application referenced in  
Recommendation No. 1, and any non-substantive amendments, to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
1. Approve Amendment No. 1 to Grant Award Agreement No. 23-1195 with the California  
Insurance Commissioner, for an additional $59,129, increasing the grant award from  
$777,869 to a total award amount of $836,998, to fund the Automobile Insurance Fraud  
Program, with no change to the period of July 1, 2023 through June 30, 2024.  
2. Adopt Resolution, as required by the California Department of Insurance, approving the  
Amended Grant Award Agreement and authorizing the Chief Deputy District Attorney to  
electronically sign and submit the Amendment to the Grand Award Agreement, and any  
related documents, on behalf of the County, subject to review by County Counsel.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustment of $59,129, as detailed in the Financial Impact section, in the District Attorney’s  
2023-24 budget (Four votes required).  
4. Direct the Chief Deputy District Attorney to transmit Amendment No. 1 to Grant Award  
Agreement No. 23-1195 to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
1. Approve Amendment No. 1 to Grant Award Agreement No. 23-1193 with the California  
Insurance Commissioner, for an additional $51,994, increasing the grant award from  
$454,270 to a total award amount of $506,264, to fund the Organized Automobile Fraud  
Activity Interdiction Program, with no change to the period of July 1, 2023 through June 30,  
2024.  
2. Adopt Resolution, as required by the California Department of Insurance, approving the  
Amended Grant Award Agreement and authorizing the Chief Deputy District Attorney to  
electronically sign and submit the Amendment to the Grant Award Agreement, and any  
related documents, on behalf of the County, subject to review by County Counsel.  
3. Authorize the Auditor-Controller/Treasurer/Tax Collector to post the necessary budget  
adjustment of $51,994, as detailed in the Financial Impact section, in the District Attorney’s  
2023-24 budget (Four votes required).  
4. Direct the Chief Deputy District Attorney to transmit Amendment No. 1 to Grant Award  
Agreement No. 23-1193 to the Clerk of the Board of Supervisors within 30 days of  
execution.  
(Presenter: Michael Fermin, Chief Assistant District Attorney, 382-3662)  
Innovation and Technology  
30) 1. Approve termination of the following agreements with Microsoft Corporation, effective April  
9, 2024:  
a. Volume Licensing School Subscription Enrollment Agreement No. 23-1152  
b. Volume Licensing Program Signature Form No. 23-1153  
2. Approve the following non-financial agreements and enrollment documents with Microsoft  
Corporation for software and licensing for the Preschool Services Department, retroactively  
effective August 1, 2023 through July 31, 2026:  
a. Volume Licensing School Subscription Enrollment Agreement  
b. Volume Licensing Program Signature Form  
3. Authorize the Chief Information Officer or Assistant Chief Information Officer to  
electronically accept and execute non-substantive amendments to the Volume Licensing  
School Subscription Enrollment Agreement and Volume Licensing Program Signature Form  
with Microsoft Corporation, subject to review by County Counsel.  
4. Direct the Chief Information Officer or Assistant Chief Information Officer to transmit any  
non-substantive amendments to the agreements and enrollment documents with Microsoft  
Corporation referenced in Recommendation No. 2 to the Clerk of the Board of Supervisors  
within 30 days of acceptance or execution.  
(Presenter: Lynn Fyhrlund, Chief Information Officer, 388-5501)  
Library  
Approve contract and the incorporated Microsoft Online Subscription Agreement, including  
non-standard terms, with OC Tech Innovations to provide Microsoft licensing to all public  
County Library computers and devices in the not-to-exceed amount of $100,000 retroactively  
effective February 1, 2024, through January 31, 2026.  
(Presenter: Melanie Orosco, County Librarian, 387-2220)  
Project and Facilities Management  
Approve Amendment No. 6 to Contract No. 19-245 with Aurigo Software Technologies Inc., for  
continued use of the Aurigo project management software, extending the contract for one year,  
for the total contract period of April 30, 2019 through April 29, 2025, with no change to the total  
contract amount of $662,548.  
(Presenter: Don Day, Director, 387-5000)  
1. Find that the Prado Regional Park Gatehouse and Monument Sign Replacement Project is  
exempt under California Environmental Quality Act Guidelines, Class 3, 15303(c), for new  
construction or conversion of small commercial structures in urbanized areas not exceeding  
10,000 square feet.  
2. Approve the plans and specifications for the Prado Regional Park Gatehouse and  
Monument Sign Replacement Project, located at 16700 Euclid Avenue in Chino.  
3. Authorize the Director of the Project and Facilities Management Department to advertise for  
competitive bids for the Prado Regional Park Gatehouse and Monument Sign Replacement  
Project.  
4. Direct the Project and Facilities Management Department to file the Notice of Exemption for  
the Prado Regional Park Gatehouse and Monument Sign Replacement Project in  
accordance with the California Environmental Quality Act.  
(Presenter: Don Day, Director, 387-5000)  
1. Find that Arrowhead Regional Medical Center Behavioral Health Adolescent Unit Project  
located in Colton, is exempt under the California Environmental Quality Act Guidelines,  
Section 15302, Class 2, subsection (c), Replacement or Reconstruction.  
2. Approve the plans and specifications for the Arrowhead Regional Medical Center Behavioral  
Health Adolescent Unit Project, located at 400 N. Pepper Avenue in Colton.  
3. Authorize the Director of the Project and Facilities Management Department to advertise for  
competitive bids for the Arrowhead Regional Medical Center Behavioral Health Adolescent  
Unit Project.  
4. Direct the Project and Facilities Management Department to file the Notice of Exemption for  
the Arrowhead Regional Medical Center Behavioral Health Adolescent Unit Project in  
accordance with the California Environmental Quality Act.  
(Presenter: Don Day, Director, 387-5000)  
1. Find that the Fuel Tank Infrastructure Phase IV Project is exempt under the California  
Environmental Quality Act Guidelines, Class 1, Section 15301(e) as an addition, not in  
excess of 10,000 square feet, to existing facilities in an area not environmentally sensitive  
and where public services and facilities are available to allow for maximum development  
permissible in the General Plan.  
2. Approve the plans and specifications for the Fuel Tank Infrastructure Phase IV Project  
located at 80311 Trona Road in Trona.  
3. Authorize the Director of the Project and Facilities Management Department to advertise for  
competitive bids for the Fuel Tank Infrastructure Phase IV Project.  
4. Direct the Project and Facilities Management Department to file the Notice of Exemption for  
the Fuel Tank Infrastructure Phase IV Project in accordance with the California  
Environmental Quality Act.  
(Presenter: Don Day, Director, 387-5000)  
Public Health  
36) 1. Approve and authorize the submission of a grant application to the United States  
Department of Health and Human Services, Health Resources and Services Administration  
for the Ryan White Part C HIV/AIDS Capacity Development Program, in the amount of  
$150,000, for the period of September 1, 2024 through August 31, 2025.  
2. Authorize the Chair of the Board of Supervisors, Chief Executive Officer, or Director of the  
Department of Public Health to execute and submit the grant application referenced in  
Recommendation No. 1, and all application documents required to receive the grant award,  
on behalf of the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit the grant application to  
the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve the GeneXpert Infinity Service Agreement with Cepheid, including non-standard  
terms, for the service and preventative maintenance of the Cepheid GeneXpert instrument  
used to test for respiratory diseases, in the amount not-to-exceed $142,687 for the period of  
April 20, 2024 through April 19, 2028.  
2. Authorize the Director of the Department of Public Health or Assistant Director of the  
Department of Public Health to electronically accept the terms and conditions of the  
GeneXpert Infinity Service Agreement with Cepheid, and any future non-substantive  
amendments, on behalf of the County, subject to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all amendments in relation  
to the GeneXpert Infinity Service Agreement with Cepheid to the Clerk of the Board of  
Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Accept and approve the allocation agreement with the California Department of Public  
Health for the Southern California Pregnancy-Associated Mortality Review Project, in the  
amount of $51,000, for the period of December 1, 2023 through June 30, 2024.  
2. Approve purchase and distribution of prepaid gas cards and prepaid restricted gift cards to  
eligible community residents to increase access to attend Pregnancy-Associated Mortality  
Review Project focus groups, in an amount not to exceed $8,700, for the period of  
December 1, 2023 through June 30, 2024.  
(Presenter: Joshua Dugas, Director, 387-9146)  
1. Approve Amendment No. 1 to Memorandum of Understanding No. 24-02 with the San  
Bernardino County Superintendent of Schools, revising the budget to reallocate funds within  
the budgeted categories, with no change to the contract amount not-to-exceed $800,000 or  
the period of July 1, 2023 through June 30, 2024.  
2. Authorize the Chair of the Board of Supervisors, the Chief Executive Officer, or the Director  
of the Department of Public Health to execute any subsequent non-substantive  
amendments and documents regarding Memorandum of Understanding No. 24-02, subject  
to review by County Counsel.  
3. Direct the Director of the Department of Public Health to transmit all non-substantive  
amendments regarding Memorandum of Understanding No. 24-02 to the Clerk of the Board  
of Supervisors within 30 days of execution.  
(Presenter: Joshua Dugas, Director, 387-9146)  
Public Works-Solid Waste Management  
1. Adopt the Initial Study/Mitigated Negative Declaration for the proposed San Timoteo  
Sanitary Landfill Stockpile 3 Project, in the Redlands area.  
2. Adopt the Mitigation Monitoring and Reporting Program for the San Timoteo Sanitary  
Landfill Stockpile 3 Project.  
3. Approve the San Timoteo Sanitary Landfill Stockpile 3 Project as defined in the Initial  
Study/Mitigated Negative Declaration.  
4. Direct the Department of Public Works to file the Notice of Determination in accordance  
with the California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Special Districts  
Approve non-financial Memorandum of Understanding with West Valley Water District for the  
Waterline Interconnection Project, establishing the responsibilities and obligations regarding the  
design and constructing of an emergency water system interconnection for the Glen Helen  
Water System.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Surveyor  
42) 1. Find the vacation of excess road right-of-way on Sahara Road, located south of Phelan  
Road and north of Warbler Road in the Pinion Hills area is an exempt action under the  
California Environmental Quality Act Guidelines pursuant to Title 14, Section 15061(b)(3)  
and 15312 of the California Code of Regulations, Categorical Exemptions.  
2. Adopt Resolution that finds and determines that excess road right-of-way along the portion  
of Sahara Road, located south of Phelan Road and north of Warbler Road in the Pinion  
Hills area is excess road right-of-way and may be vacated to achieve the public purpose of  
eliminating and clearing the public records of unusable and unnecessary public road  
right-of-way.  
3. Direct the Clerk of the Board of Supervisors to forward a copy of the Resolution to the  
Department of Public Works to be recorded in the official records by the San Bernardino  
County Recorder.  
4. Direct the Department of Public Works to file the Notice of Exemption in accordance with  
the California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
Public Works-Transportation  
Adopt a Resolution that:  
1. Establishes a 40 mile per hour speed zone on Redwood Avenue from Valley Boulevard to  
Ceres Avenue in the Fontana area, pursuant to County Code Section 52.0123(b).  
2. Directs the County Road Commissioner to perform such acts as are necessary to  
implement the terms of the Resolution.  
(Presenter: Noel Castillo, Director, 387-7906)  
Approve Program Supplement Agreement No. F161 to Master Agreement No. 08-5954F15 with  
the State of California Department of Transportation, to provide $230,000 in federal Community  
Project Funding/Congressionally Directed Spending funds toward the $260,000 costs for the  
Preliminary Engineering phase for the Unincorporated Fontana Safe Routes to School Project.  
(Presenter: Noel Castillo, Director, 387-7906)  
1. Approve Addendum No. 1, issued on February 29, 2024, to the bid documents for the  
Cedar Street and Other Roads Project in the Oak Hills and Hesperia Areas.  
2. Award a construction contract to VSS International, Inc. in the amount of $2,185,120 for the  
Cedar Street and Other Roads Project in the Oak Hills and Hesperia Areas.  
3. Authorize a contingency fund of $218,512 for the Cedar Street and Other Roads Project in  
the Oak Hills and Hesperia Areas.  
4. Authorize the Director of the Department of Public Works to approve the expenditure of the  
contingency fund of $218,512 for verified quantity overruns for this unit priced construction  
contract.  
5. Authorize the Director of the Department of Public Works to order any necessary changes  
or additions in the work being performed under the contract for a total amount not to exceed  
$121,756 of the $218,512 contingency fund, pursuant to Public Contract Code section  
20142.  
6. Authorize the Director of the Department of Public Works to accept the work when 100%  
complete and execute and file the Notice of Completion.  
(Presenter: Noel Castillo, Director, 387-7906)  
Approve Utility Agreement with the East Valley Water District for the relocation of East Valley  
Water District’s waterline facilities that conflict with the San Bernardino County’s Little Third  
Street and Little Tippecanoe Avenue Project in the San Bernardino area, at an estimated cost  
not to exceed amount of $464,888, for a contract term commencing April 9, 2024, and that shall  
terminate upon receipt of a Notice of Completion of the Project, or April 9, 2027, whichever  
occurs first.  
(Presenter: Noel Castillo, Director, 387-7906)  
Real Estate Services  
47) 1. Authorize the acquisition of two Temporary Construction Easements from two property  
owners, totaling approximately 924 square feet for the period of April 25, 2024, through the  
earlier of project completion or October 24, 2024, for the 35th Street at Elmwood Storm  
Drain Replacement Project in the unincorporated area of Del Rosa at a total not-to-exceed  
amount of $1,000.  
2. Approve the form of Acquisition Agreement to acquire Temporary Construction Easements  
from two property owners.  
3. Authorize the Director of the Real Estate Services Department to:  
a. Complete and execute two Acquisition Agreements, which will conform to the approved  
form of Acquisition Agreement, to acquire two Temporary Construction Easements from  
two property owners, totaling approximately 924 square feet, for the period commencing  
on April 25, 2024, through the earlier of project completion or October 24, 2024, for the  
35th Street at Elmwood Storm Drain Replacement Project, at a total not-to-exceed  
amount of $1,000.  
b. Approve and execute any other documents necessary to complete these transactions,  
subject to County Counsel review.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
1. Authorize the waiver of reimbursement charges set forth in County Policy No. 12-06 for a  
no-fee use permit with Southern California Gas Company for the staging and storing of  
construction equipment on County-owned land, from April 1, 2024 through October 31,  
2024.  
2. Approve a use permit with Southern California Gas Company for the no-fee use of an  
overflow parking lot space for staging and storing construction equipment on certain  
portions of the County-owned overflow parking lot located at 2575 Glen Helen Pkwy in San  
Bernardino, which includes Assessor’s Parcel Number 0349-191-22, approximately 17,822  
square feet, and Assessor’s Parcel Number 0349-191-18, approximately 28,856 square  
feet, totaling approximately 46,678 square feet.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Registrar of Voters  
1. Accept the Certified Election Results for the 2024 Presidential Primary Election held on  
March 5, 2024, that are on file with the Clerk of the Board of Supervisors and the Registrar  
of Voters.  
2. Adopt Resolution declaring the results for the offices under the jurisdiction of the San  
Bernardino County Board of Supervisors that appeared on the ballot in the 2024  
Presidential Primary Election, and declaring those candidates as elected or nominated who  
received the highest number of votes, or plurality, if applicable, for each office.  
3. Adopt Resolution declaring qualified nominees elected to San Bernardino Central  
Committees, where there were insufficient qualified nominees to appear on the 2024  
Presidential Primary Election ballot.  
(Presenter: Stephenie Shea, Registrar of Voters, 387-2100)  
Sheriff/Coroner/Public Administrator  
1. Approve Amendment No. 36 to Revenue Contract No. 94-937, effective April 6, 2024, with  
the City of Hesperia for the Sheriff/Coroner/Public Administrator’s provision of law  
enforcement services, adjusting the service levels and increasing the contract amount by  
$22,905, from $21,094,509 to $21,117,414, with no change to the original term of July 1,  
2023 through June 30, 2024.  
2. Authorize the addition of one regular Office Specialist, Clerical Unit, R35 ($40,747 - $55,994  
annually) for the City of Hesperia.  
(Presenter: Ernie Perez, Deputy Chief, 387-3760)  
1. Authorize the Purchasing Agent to increase the total aggregate spending amount by  
$3,750,000, from $2,250,000 to $6,000,000, in the aggregate amount of $2,000,000 per  
year, with no change to the term of May 1, 2023 through April 30, 2026, with the option for  
two one-year extensions, or one two-year extension to the original term, for the following  
body transport contracts:  
a. 92Mike Transport, LLC, at a variable rate of $480 - $750 per transport, based upon  
service zone and distance traveled, Contract No. 23-314.  
b. Med-Cab, dba All-In-One Logistics Care, LLC, at a variable rate of $300 - $1,200 per  
transport, based upon service zone and distance traveled, Contract No. 23-315.  
c. Traditional Funeral Services, Inc., at a variable rate of $300 - $1,400 per transport,  
based upon service zone and distance traveled, Contract No. 23-316.  
2. Authorize the Chief Executive Officer to execute change orders to the Contracts in  
Recommendation No. 1, as needed, subject to review by County Counsel, as long as the  
total aggregate amount of such change order(s) does not exceed $1,200,000, 20% of  
$6,000,000, the new spending authority for the contracts, and the change order(s) do not  
amend the contract terms.  
3. Direct the Sheriff/Coroner/Public Administrator or Undersheriff to transmit all change orders  
to the Clerk of the Board of Supervisors within 30 days of execution.  
(Presenter: Ernie Perez, Deputy Chief, 387-3760)  
1. Approve Reimbursement Agreement (Federal No. JLEO-24-0044) with the United States  
Department of Justice, Marshals Service, for overtime costs related to participation in the  
Joint Law Enforcement Operations - Pacific Southwest Regional Fugitive Task Force, in the  
amount of $600,000 for the period of October 13, 2023 through September 30, 2024.  
2. Authorize the Sheriff/Coroner/Public Administrator to sign and submit the Reimbursement  
Agreement, as required by the United States Department of Justice.  
3. Direct the Sheriff/Coroner/Public Administrator to transmit the Reimbursement Agreement  
to the Clerk of the Board of Supervisors within 30 days of execution.  
4. Authorize the Auditor-Controller/Treasurer/Tax Collector to post adjustments to the  
Sheriff/Coroner/Public Administrator’s 2023-24 budget as detailed in the Financial Impact  
section (Four votes required).  
(Presenter: Ernie Perez, Deputy Chief, 387-3760)  
SEPARATED ENTITIES  
Board Governed County Service Areas  
Acting as the governing body of County Service Area 42 Oro Grande:  
1. Find that the County Service Area 42 Oro Grande - Oro Grande Park Revitalization Phase 2  
Project is exempt under California Environmental Quality Act Guidelines, Title 14 of the  
California Code of Regulations Section 15301(a) Class 1 (alteration of existing facilities)  
and Section 15302(c) Class 2 (replacement or reconstruction of existing structures or  
facilities).  
2. Approve the County Service Area 42 Oro Grande - Oro Grande Park Revitalization Phase 2  
Project as defined in the Notice of Exemption.  
3. Approve the plans and specifications for the County Service Area 42 Oro Grande - Oro  
Grande Park Revitalization Phase 2 Project.  
4. Authorize the Director of the Department of Public Works - Special Districts to advertise the  
County Service Area 42 Oro Grande - Oro Grande Park Revitalization Phase 2 Project for  
competitive bids.  
5. Direct the Department of Public Works - Special Districts to file and post the Notice of  
Exemption in accordance with the California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Continue the finding, first made by the San Bernardino County Fire Protection District Board  
of Directors on August 22, 2023, that there is substantial evidence the finding of lead-based  
paint contamination at 120 S. D Street in San Bernardino 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 remediate the hazardous materials, to allow staff to continue to provide  
essential public safety services, and would not permit the delay resulting from a formal  
competitive solicitation of bids to procure construction services, and delegating authority, by  
Resolution on August 22, 2023, to the Chief Executive Officer to direct the Purchasing  
Agent to issue purchase orders and/or contracts, in a total amount not-to-exceed  
$2,994,472, for any emergency remediation, construction, and modifications of internal and  
external structures related to the lead-based paint contamination at 120 S. D Street in San  
Bernardino, 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).  
2. Continue the finding, first made by San Bernardino County Fire Protection District Board of  
Directors on February 6, 2024, that there is substantial evidence that the finding of major  
roof leaks at 120 S. D Street in San Bernardino, which, as part of the emergency identified  
in Recommendation No. 1, investigated and confirmed by the Projects and Facilities  
Management Department on January 3, 2024, 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 remediate the major roof leaks, including a full roof replacement project, to allow  
staff to continue to provide essential public safety services, and will not permit the delay  
resulting from a formal competitive solicitation of bids to procure construction services (Four  
votes required).  
(Presenter: Don Day, Director, 387-5000)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Find that approval of a License Agreement with Hesperia Venture I, LLC, for the use of  
unimproved land for the 2024 Dozer Academy and Wildfire Training is an exempt project  
under the California Environmental Quality Act Guidelines Section 15304 - Minor Alterations  
to Land.  
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 No. 12-02 - Leasing Privately  
Owned Real Property for County Use, to use approximately 850 acres of unimproved land  
(portions of Accessor’s Parcel Numbers 039704128, 039704129, and 039704130) located  
south and east of Los Flores Road and the California Aqueduct in Hesperia, for the 2024  
Dozer Academy and Wildfire Training, for the period of April 22, 2024 through May 10,  
2024.  
3. Approve a License Agreement with Hesperia Venture I, LLC, including non-standard terms,  
for the period of April 22, 2024 through May 10, 2024, for the use of approximately 850  
acres of unimproved land (portions of Accessor’s Parcel Numbers 039704128, 039704129,  
and 039704130) located south and east of Los Flores Road and the California Aqueduct in  
Hesperia, for the 2024 Dozer Academy and Wildfire Training, at no cost.  
4. Direct the Real Estate Services Department to file the Notice of Exemption in accordance  
with the California Environmental Quality Act.  
(Presenter: Terry W. Thompson, Director, 387-5000)  
Acting as the governing body of San Bernardino County Fire Protection District, adopt a  
Resolution declaring the results for the contest under the jurisdiction of the San Bernardino  
County Fire Protection District that appeared on the ballot in the 2024 Presidential Primary  
Election.  
(Presenter: Stephenie Shea, Registrar of Voters, 387-2100)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Approve grant application to the United States Department of Homeland Security - Federal  
Emergency Management Agency, for the Fiscal Year 2023 Staffing for Adequate Fire and  
Emergency Response Grant, in the amount of $13,842,192, for the addition of 21  
Firefighter-Paramedic positions over a three-year period, commencing on or about  
September 1, 2024, through August 31, 2027, to enhance services in certain areas within  
the San Bernardino County Fire Protection District.  
2. Designate a Deputy Chief as the San Bernardino County Fire Protection District Federal  
Emergency Management Agency Authorized Organization Representative for the United  
States Department of Homeland Security - Federal Emergency Management Agency, Fiscal  
Year 2023 Staffing for Adequate Fire and Emergency Response Grant.  
3. Authorize the San Bernardino County Fire Protection District Federal Emergency  
Management Agency Authorized Organization Representative to electronically sign and  
submit the grant application identified in Recommendation No. 1.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
Acting as the governing body of the San Bernardino County Fire Protection District:  
1. Approve a non-financial Deep Freeze Cloud Terms of Service Agreement, including  
non-standard terms, with Faronics Corporation, for subscription to a software as a service  
platform providing security tools and protection against damage to information technology  
products, beginning upon electronic acceptance, or download, or use of the services, and  
continuing for a one-year subscription period, renewing on mutual agreement an annual  
basis, or terminated by Faronics Corporation.  
2. Authorize the Fire Chief/Fire Warden to electronically accept the Deep Freeze Cloud Terms  
of Service Agreement identified in Recommendation No. 1 and to electronically accept  
updates to the Deep Freeze Cloud Terms of Service Agreement, subject to review by  
County Counsel, provided that such documents do not substantively modify the terms  
applicable to the County.  
3. Direct the Fire Chief/Fire Warden to transmit printed copies of any updated terms related to  
the Deep Freeze Cloud Terms of Service Agreement to the Clerk of the Board of  
Supervisors within 30 days of electronic acceptance.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
ORDINANCES FOR FINAL ADOPTION  
County Administrative Office  
Adopt Ordinance to amend Chapters 1 and 2 of Division 6 of Title 1 of the San Bernardino  
County Code, relating to fees charged by the County, which was introduced on March 26, 2024,  
Item No. 83.  
(Presenter: Matthew Erickson, County Chief Financial Officer, 387-5423)  
Big Bear Valley Recreation and Park District  
Acting as the governing body of the Big Bear Valley Recreation and Park District, adopt  
ordinance to establish various recreation and park activity fees for Fiscal Year 2024-25 and  
repeal Ordinance No. SD 23-02, which was introduced March 26, 2024, Item No. 84.  
(Presenter: Noel Castillo, Director, 387-7906)  
Bloomington Recreation and Park District  
Acting as the governing body of the Bloomington Recreation and Park District, adopt ordinance  
to establish various recreation and park activity fees for Fiscal Year 2024-25 and to repeal  
Ordinance No. SD 23-06, which was introduced on March 26, 2024, Item No. 85.  
(Presenter: Noel Castillo, Director, 387-7906)  
Board Governed County Service Areas  
Acting as the governing body of all board-governed County Service Areas and their Zones,  
adopt ordinance to repeal Ordinance No. SD 23-04 and to adopt fees and charges for Fiscal  
Year 2024-25, which was introduced on March 26, 2024, Item No. 86.  
(Presenter: Noel Castillo, Director, 387-7906)  
San Bernardino County Fire Protection District  
Acting as the governing body of the San Bernardino County Fire Protection District, adopt  
ordinance to repeal Ordinance Nos. FPD 23-02 and FPD 23-03 and to establish fire service  
fees, fire suppression, emergency response and cost recovery fees, ambulance service and  
subscription fees, which was introduced on March 26, 2024, Item No. 88.  
(Presenter: Dan Munsey, Fire Chief/Fire Warden, 387-5779)  
San Bernardino County Flood Control District  
Acting as the governing body of the San Bernardino County Flood Control District, adopt  
ordinance to repeal Ordinance No. FCD 23-01 and to establish fees related to products and  
services for Fiscal Year 2024-25, which was introduced on March 26, 2024, Item No. 89.  
(Presenter: Noel Castillo, Chief Flood Control Engineer, 387-7906)  
DISCUSSION CALENDAR  
Board of Supervisors  
Action on Consent Calendar - The motions and votes for Consent Calendar items are taken as a single  
action. Abstentions or recusals for specific Consent Calendar items are recorded on the Fair  
Statement, which is the official record of votes.  
Deferred Items  
Public Works Administration  
1. Conduct a public hearing to consider an urgency ordinance amending Chapter 82.14,  
Chapter 86.04 and various subsections in Chapter 810.01 of Title 8 of the County Code  
relating to the floodplain safety overlay regulation, floodplain administrator regulations, and  
flood hazard definitions.  
2. Find that the proposed urgency ordinance is exempt from the California Environmental  
Quality Act Guidelines pursuant to Title 14 of the California Code of Regulations, Section  
15308, a Class 8 exemption for actions by a regulatory agency for the protection of the  
environment.  
3. Adopt the findings as recommended by the Planning Commission for approval of the  
proposed urgency ordinance.  
4. Make alterations, if necessary, to the proposed urgency ordinance.  
5. Approve the introduction of the proposed urgency ordinance.  
·
An urgency ordinance of San Bernardino County, State of California, to amend Chapter  
82.14 of Division 2 and Chapter 86.04 of Division 6; to amend and renumber  
Subsections 810.01.080(gg)(42) through (56) of Chapter 810.01 of Division 10; and to  
add Subsection 810.01.080(gg)(42) to Chapter 810.01 of Division 10, all of Title 8 of the  
San Bernardino County Code related to floodplain safety overlay regulations, floodplain  
administrator regulations, and flood hazard definitions.  
6. ADOPT URGENCY ORDINANCE (Four votes required).  
7. Direct the Department of Public Works to file the Notice of Exemption in accordance with  
the California Environmental Quality Act.  
(Presenter: Noel Castillo, Director, 387-7906)  
PUBLIC COMMENT  
In accordance with County Code section 12.0101, any member of the public may address the Board on  
any matter not on the agenda that is within the subject matter jurisdiction of the Board.  
IF YOU CHALLENGE ANY DECISION REGARDING ANY OF THE ABOVE PROPOSALS IN COURT, YOU MAY BE LIMITED TO RAISING  
ONLY THOSE ISSUES YOU OR SOMEONE ELSE RAISED DURING THE PUBLIC TESTIMONY PERIOD REGARDING THAT PROPOSAL  
OR IN WRITTEN CORRESPONDENCE DELIVERED TO THE BOARD OF SUPERVISORS AT, OR PRIOR TO, THE PUBLIC HEARING.  
THE NEXT REGULAR MEETING OF THE BOARD OF SUPERVISORS IS SCHEDULED FOR  
TUESDAY, APRIL 23, 2024 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.