HomeMy WebLinkAboutOctober 1, 2025 Agenda PacketMayor and City Council of the City of San Bernardino Page 1
CITY OF SAN BERNARDINO
AGENDA
FOR THE
REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF SAN BERNARDINO,
MAYOR AND CITY COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SUCCESSOR
AGENCY TO THE REDEVELOPMENT AGENCY, MAYOR AND CITY COUNCIL OF THE CITY OF SAN
BERNARDINO ACTING AS THE SUCCESSOR HOUSING AGENCY TO THE REDEVELOPMENT
AGENCY, AND MAYOR AND CITY COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE
HOUSING AUTHORITY, AND MAYOR AND CITY COUNCIL OF THE CITY OF SAN BERNARDINO
ACTING AS THE SAN BERNARDINO JOINT POWERS FINANCING AUTHORITY
WEDNESDAY, OCTOBER 01, 2025
3:30 PM CLOSED SESSION 5:00 PM OPEN SESSION
NORMAN F. FELDHEYM CENTRAL LIBRARY • 555 WEST 6 STREET • SAN BERNARDINO, CA
92410 • WWW.SBCITY.ORG
Theodore Sanchez Helen Tran Dr. Treasure Ortiz
COUNCIL MEMBER, WARD 1 COUNCIL MEMBER, WARD 7
MAYOR
Sandra Ibarra Eric Levitt
COUNCIL MEMBER, WARD 2 CITY MANAGER
Juan Figueroa Sonia Carvalho
MAYOR PRO TEM, WARD 3 CITY ATTORNEY
Fred Shorett Telicia Lopez
COUNCIL MEMBER, WARD 4 ACTING CITY CLERK
Kim Knaus
COUNCIL MEMBER, WARD 5
Mario Flores
COUNCIL MEMBER, WARD 6
Welcome to a meeting of the Mayor and City Council of the City of San Bernardino
PLEASE VIEW THE LAST PAGES OF THE AGENDA FOR PUBLIC
COMMENT OPTIONS, OR CLICK ON THE FOLLOWING
LINK: TINYURL.COM/MCCPUBLICCOMMENTS
PLEASE CONTACT THE CITY CLERK'S OFFICE (909) 998-2680 TWO
WORKING DAYS PRIOR TO THE MEETING FOR ANY REQUESTS FOR
REASONABLE ACCOMMODATIONS
To view PowerPoint presentations, written comments, or any revised
documents for this meeting date, use this link: tinyurl.com/agendabackup.
Select the corresponding year and meeting date folders to view documents.
Mayor and City Council of the City of San Bernardino Page 2
CALL TO ORDER
Attendee Name
Council Member, Ward 1 Theodore Sanchez
Council Member, Ward 2 Sandra Ibarra
Mayor Pro Tem, Ward 3 Juan Figueroa
Council Member, Ward 4 Fred Shorett
Council Member, Ward 5 Kim Knaus
Council Member, Ward 6 Mario Flores
Council Member, Ward 7 Dr. Treasure Ortiz
Mayor Helen Tran
City Manager Eric Levitt
City Attorney Sonia Carvalho
Acting City Clerk Telicia Lopez
3:30 P.M.
CLOSED SESSION PUBLIC COMMENT
CLOSED SESSION p. 11
A)CO NFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION (Pursuant
to Government Code Section 54956.9(a) and (d)(1):
i.) Brian Pellis, et al. v. City of San Bernardino, et al., San Bernardino Superior Court
Case No. CIVSB2226731
ii.) Christina Nedrebo v. City of San Bernardino, San Bernardino Superior Court Case
No. CIVSB2402094
iii.) John Angel Parra v. City of San Bernardino United States District Court Case No.
5:24cv00978SRMSHK
B)CONFERENCE WITH LABOR NEGOTIATOR (Pursuant to Government Code Section
54957.6)Agency Designated Representative: City Attorney or other Mayor and City Council
Designee
Unrepresented Employee: City Clerk
C)CONFERENCE WITH LEGAL COUNSEL Significant Exposure to Litigation (Pursuant
to Government Code Section 54956.9(d)(2)): (1) Case
Mayor and City Council of the City of San Bernardino Page 3
5:00 P.M.
INVOCATION AND PLEDGE OF ALLEGIANCE
CLOSED SESSION REPORT
PRESENTATIONS
1.Proclamation for California National Arts & Humanities Month in the City of San
Bernardino – October 2025 (All Wards) p. 12
CITY MANAGER UPDATE
PUBLIC COMMENTS FOR ITEMS LISTED AND NOT LISTED ON THE AGENDA
CONSENT CALENDAR
2.Approval of Various Mayor and City Council Meeting Minutes p. 15
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, approve the meeting minutes for the following dates:
1.November 1, 2023 Regular Meeting Draft Minutes
2.November 6, 2024 Regular Meeting Draft Minutes
3.June 4, 2025 Regular Meeting Draft Minutes
4.July 2, 2025 Regular Meeting Draft Minutes
5.September 3, 2025 Regular Meeting Draft Minutes
3.American Rescue Plan Update (All Wards) p. 83
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino, California,
receive and file this report providing an update on American Rescue Plan Act (ARPA)
funded expenditures as of June 30, 2025.
4.Authority to Execute a Charging Station Site License Agreement Between the City of
San Bernardino and EV Charging Solutions (EVCS) for Electric Vehicle Charging
Stations at Feldheym Library (Ward 1) p. 88
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino, California,
authorize the City Manager, or designee, to execute the Charging Station Site License
Agreement for a 10year term with the option to renew for an additional one (1) to ten (10)
years, and any subsequent amendments, subject to the review and approval by the City
Attorney as to form.
Mayor and City Council of the City of San Bernardino Page 4
5.Accept and Administer the FY 25/26 California Office of Traffic Safety (OTS)
Selective Traffic Enforcement Program (Step) Grant (PT26189) (All Wards) p. 153
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, Adopt Resolution No. 2025372:
1.Authorizing the City Manager to accept and administer the FY 2025/26
California Office of Traffic Safety (OTS) Selective Traffic Enforcement
Program (STEP) grant and;
2.Authorizing the Interim Director of Finance & Management Services to
amend the FY 2025/26 Operating Budget by $575,000 in revenues and
expenditures.
6.Approve Amendment No. 4 to the Agreement with RHA Landscape Architects –
Planners Inc. for Nicholson Park Design Services in the amount of $100,000 for a
total amount not to exceed $584,845 (Ward 6) p. 181
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1.Appr ov e Am endment No. 4 to the Profess ional Design S ervices
Agreement with RHA Landscape Architects – Planners Inc. in the amount of
$100,000 for Nicholson Park, and extending the term of the agreement to
June 30, 2027; and
2.Authorize the City Manager or designee to execute all documents with
RHA Landscape Architects – Planners Inc.
7.Approval of FiveYear Capital Project Needs Analysis for FY 2026/27 to FY 2030/2031
for Measure I Expenditures (All Wards) p. 244
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino, California,
adopt Resolution No. 2025373 approving the FiveYear Capital Project Needs Analysis (FY
2026/2027 through FY 2030/31) for Measure I Expenditure.
ITEMS TO BE CONSIDERED FOR FUTURE MEETINGS
8.Discussion and Possible Action Regarding an Ordinance Establishing Penalties, up
to and Including Suspension or Revocation of Business Licenses, for Hotels and
Motels that Knowingly Rent or Provide Rooms for Prostitution, Drug Sales, Drug
Manufacturing, or Other Illegal Activities (All Wards) – (Council Member Figueroa,
Mayor Pro Tem) p. 259
MAYOR & CITY COUNCIL UPDATES/REPORTS ON CONFERENCES & MEETINGS
Mayor and City Council of the City of San Bernardino Page 5
ADJOURNMENT
The next joint regular meeting of the Mayor and City Council and the Mayor and City Council
Acting as the Successor Agency to the Redevelopment Agency will be held on October 15, 2025 at
the Feldheym Central Library located at 555 West 6th Street, San Bernardino, California 92410.
Closed Session will begin at 4:00 p.m. and Open Session will begin at 5:00 p.m.
Mayor and City Council of the City of San Bernardino Page 6
CERTIFICATION OF POSTING AGENDA
I, Telicia Lopez, CMC, Acting City Clerk for the City of San Bernardino, California, hereby certify
that the agenda for the October 1, 2025, Regular Meeting of the Mayor and City Council and the
Mayor and City Council acting as the Successor Agency to the Redevelopment Agency was
posted on the City's bulletin board located at 201 North "E" Street, San Bernardino, California,
92401 at the Feldheym Central Library located at 555 West 6th Street, San Bernardino,
California, 92410 and on the City's website sbcity.org on Friday, September 26, 2025.
I declare under the penalty of perjury that the foregoing is true and correct.
__________________________________
Telicia Lopez, CMC, Acting City Clerk
Mayor and City Council of the City of San Bernardino Page 7
NOTICE:
Any member of the public desiring to speak to the Mayor and City Council and the Mayor and City
Council Acting as the Successor Agency to the Redevelopment Agency concerning any matter
on the agenda, which is within the subject matter jurisdiction of the Mayor and City Council and
the Mayor and City Council Acting as the Successor Agency to the Redevelopment Agency may
address the body during the period reserved for public comments.
In accordance with Resolution No. 201889 adopted by the Mayor and City Council on March 21,
2018, the following are the rules set forth for Public Comments and Testimony:
Public Comments and Testimony:
Rule 1. Public comment shall be received on a first come, first served basis. If the presiding
officer determines that the meeting or hearing may be lengthy or complicated, the presiding
officer may, in his or her discretion, modify these rules, including the time limits stated below.
Rule 2. All members of the public who wish to speak shall fill out a speaker' s reservation card
and turn in the speaker reservation card to the City Clerk prior to the time designated on the
agenda. Comments will be received in the order the cards are turned in to the City Clerk. Failure
of a person to promptly respond when their time to speak is called shall result in the person
forfeiting their right to address the Mayor and City Council.
Rule 3. The presiding officer may request that a member of the public providing comment
audibly state into the microphone, if one is present, his or her name and address before
beginning
comment. If that person is representing a group or organization the presiding officer may request
that the speaker identify that group or organization, including that group or organization' s
Address.
Rule 4. Notwithstanding the provisions of Rule 2 and 3 above, a person shall not be required to
provide their name or address as a condition of speaking.
Rule 5. Time Limits:
5.01 Each member of the public shall have a reasonable time, not to exceed three ( 3)
minutes per meeting, to address items on the agenda and items not on the agenda
but within the subject matter jurisdiction of the Mayor and City Council.
5.02 Notwithstanding the time limits set forth in subsection 5. 01 above, any member of
the public desiring to provide public testimony at a public hearing shall have a
reasonable time, not to exceed ( 3) minutes, to provide testimony during each
public hearing.
Mayor and City Council of the City of San Bernardino Page 8
Any member of the public desiring to speak to the Mayor and City Council and the Mayor and City
Council Acting as the Successor Agency to the Redevelopment Agency concerning any matter
not on the agenda but which is within the subject matter jurisdiction of the Mayor and City
Council and the Mayor and City Council Acting as the Successor Agency to the Redevelopment
Agency may address the body at the end of the meeting, during the period reserved for public
comments. Said total period for public comments shall not exceed 60 minutes, unless such time
limit is extended by the Mayor and City Council and the Mayor and City Council Acting as the
Successor Agency to the Redevelopment Agency. A threeminute limitation shall apply to each
member of the public, unless such time limit is extended by the Mayor and City Council and the
Mayor and City Council Acting as the Successor Agency to the Redevelopment Agency. No
member of the public shall be permitted to "share" his/her three minutes with any other member
of the public.
Speakers who wish to present documents to the governing body may hand the documents to the
City Clerk at the time the request to speak is made.
The Mayor and City Council and the Mayor and City Council Acting as the Successor Agency to
the Redevelopment Agency may refer any item raised by the public to staff, or to any
commission, board, bureau, or committee for appropriate action or have the item placed on the
next agenda of the Mayor and City Council and the Mayor and City Council Acting as the
Successor Agency to the Redevelopment Agency. However, no other action shall be taken nor
discussion held by the Mayor and City Council and the Mayor and City Council Acting as the
Successor Agency to the Redevelopment Agency on any item which does not appear on the
agenda unless the action is otherwise authorized in accordance with the provisions of
subdivision (b) of Section 54954.2 of the Government Code.
Public comments will not be received on any item on the agenda when a public hearing has
been conducted and closed.
Mayor and City Council of the City of San Bernardino Page 9
ALTERNATE MEETING VIEWING METHOD:
If there are any technical issues with the live stream or recording from the main agenda portal or if you
require an option with Closed Captioning, you may view the meeting from the following location (TV3).
https://reflectsanbernardino.cablecast.tv/CablecastPublicSite/watch/1?channel=6
PUBLIC COMMENT OPTIONS
Please use ONE of the following options to provide a public comment:
Written comments can be emailed to publiccomments@sbcity.org. Written public comments
received up to 2:00 p.m. on the day of the meeting (or otherwise indicated on the agenda) will be
provided to the Mayor and City council and made part of the meeting record. Written public
comments will not be read aloud by city staff. Written correspondence can be accessed bythe
public online at tinyurl.com/agendabackup .
Attend the meeting in person and fill out a speaker slip. Please note that the meeting Chair decides
the cutoff time for public comment, and the time may vary per meeting. If you wish to submit your
speaker slip in advance of the meeting, please submit your request to speak using the form on the
following page: tinyurl.com/mccpubliccomments. Any requests to speak submitted electronically after
the 2:00 p.m. deadline will not be accepted.
Please note: messages submitted via email and this page are only monitored from the
publication of the final agenda until the deadline to submit public comments. Please contact the City
Clerk at 9099982680 or SBCityClerk@sbcity.org for assistance outside of this timeframe. Written
correspondence submitted after the deadline will be provided to the Mayor and City Council at the following
regular meeting.
MEETING TIME
NOTE: Pursuant to Resolution No. 2024029, adopted by the Mayor and City Council on February 21,
2024:
“Section 3. All meetings are scheduled to terminate at 10:00 P.M. on the same day it began. At 9:00
P.M., the Mayor and City Council shall determine which of the remaining agenda items can be
considered and acted upon prior to 10:00 P.M. and will continue all other items on which additional time
is required until a future Mayor and City Council meeting. A majority vote of the Council is required to
extend a meeting beyond 10:00 P.M. to discuss specified items.”
Mayor and City Council of the City of San Bernardino Page 10
This Page Intentionally Left Blank
2
9
6
1
CLOSED SESSION
October 1, 2025
Honorable Mayor and City Council Members
Sonia Carvalho, City Attorney
City Attorney
(Pursuant
to Government Code Section 54956.9(a) and (d)(1):
i.)Brian Pellis, et al. v. City of San Bernardino, et al., San Bernardino Superior
Court Case No. CIVSB2226731
ii.)Christina Nedrebo v. City of San Bernardino, San Bernardino Superior
Court Case No. CIVSB2402094
iii.)John Angel Parra v. City of San Bernardino United States District Court
Case No. 5:24-cv-00978-SRM-SHK
(Pursuant to Government Code
Section 54957.6)
Agency Designated Representative: City Attorney or other Mayor and City Council
Designee
Unrepresented Employee: City Clerk
- Significant Exposure to Litigation
(Pursuant to Government Code Section 54956.9(d)(2)): (1) Case
Packet Page. 11
PRESENTATIONS
October 1, 2025
Honorable Mayor and City Council Members
Helen Tran, Mayor Tran
Mayor's Office
Packet Page. 12
PROCLAMATION OF THE
WHEREAS, the nation's 110,000 nonprofit arts organizations, the National Endowment
for the Arts, the National Endowment for the Humanities, the nation's 4,500 plus local arts
agencies, and the arts and humanities councils of the 50 states and the six U.S.
jurisdictions recognize October as National Arts and Humanities Month; and
WHEREAS, cities and states - through their local and state arts agencies and
representing thousands of cultural organizations have celebrated the value and
importance of culture in the lives of Americans and the health of thriving communities
during National Arts and Humanities Month for many years; and
WHEREAS, the arts and humanities embody much of the accumulated wisdom, intellect,
and imagination of humankind; and
WHEREAS, the arts and humanities enhance and enrich the lives of every American; and
WHEREAS, the arts and humanities play a unique role in the lives of San Bernardino
families and communities; and
WHEREAS, the arts and culture industry strengthen the U.S. economy by generating
$151.7 billion in total economic activity annually, $29 billion in government revenue, and
by supporting the full-time equivalent of 5 million jobs; and
WHEREAS, since 1929 the city of San Bernardino has been proud to be the home of the
region’s largest and longest running professional symphony orchestra, the San
Bernardino Symphony Orchestra; and
WHEREAS, the San Bernardino Symphony Orchestra serves the City of San Bernardino
with an annual season of engaging and relevant concerts, operates a Youth Symphony
Orchestra, provides music education and school concerts, and operates the James K.
Guthrie Music Rental Library; and
WHEREAS, the San Bernardino Symphony Orchestra, through its partnerships and
actions, tangibly uplifts numerous other arts non-profits, local artists, arts educators,
California State University San Bernardino, San Bernardino Valley College, the San
Bernardino Public Library System, and the residents and businesses of the City of San
Bernardino; and
Packet Page. 13
WHEREAS, the arts and humanities drive tourism and commerce in San Bernardino,
enhancing cultural literacy and pride of place.
NOW, THEREFORE, BE IT RESOLVED THAT the Mayor & City Council of San
Bernardino do hereby proclaim the month of October as National Arts and Humanities
Month and recognize the San Bernardino Symphony Orchestra as its partner in making
the arts accessible for all citizens. The city calls upon all citizens to celebrate and promote
the arts and culture in our city and to specifically encourages the greater participation in
the arts.
ST Day of October 2025
Packet Page. 14
2
9
3
2
CONSENT CALENDAR
October 1, 2025
Honorable Mayor and City Council Members
Telicia Lopez, Acting City Clerk
City Clerk
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, approve the meeting minutes for the following dates:
1. November 1, 2023 Regular Meeting Draft Minutes
2. November 6, 2024 Regular Meeting Draft Minutes
3. June 4, 2025 Regular Meeting Draft Minutes
4. July 2, 2025 Regular Meeting Draft Minutes
5. September 3, 2025 Regular Meeting Draft Minutes
Click or tap here to enter text.
Click or tap here to enter text.
Click or tap here to enter text.
Click or tap here to enter text.
Packet Page. 15
City of San Bernardino
201 North E Street
San Bernardino, CA 92401
http://www.sbcity.org
Draft Minutes
For the
Regular Meeting of the Mayor and City Council
of the City of San Bernardino, Mayor and City Council of the City of San Bernardino
Acting as the Successor Agency to the Redevelopment Agency, Mayor and City Council
of the City of San Bernardino Acting as the Successor Housing Agency to the
Redevelopment Agency, Mayor and City Council of the City of San Bernardino Acting
as the Housing Authority, and Mayor and City Council of the City of San Bernardino
Acting as the San Bernardino Joint Powers Financing Authority
WEDNESDAY, NOVEMBER 1, 2023
5:30 PM
Closed Session was called to order at 5:33 PM by Mayor Helen Tran on Wednesday,
November 1, 2023, at Feldheym Central Library, San Bernardino, CA.
Call to Order
Attendee Name Title Status Arrived
Theodore Sanchez Council Member, Ward 1 Present
Sandra Ibarra Council Member, Ward 2 Absent
Juan Figueroa Mayor Pro-Tem, Ward 3 Present
Fred Shorett Council Member, Ward 4 Present
Ben Reynoso Council Member, Ward 5 Present
Kimberly Calvin Council Member, Ward 6 Present
Damon L Alexander Council Member, Ward 7 Present
Helen Tran Mayor Present
Charles E. McNeely Interim City Manager Present
Sonia Carvalho City Attorney Present
Genoveva Rocha City Clerk Present
Mayor Helen Tran
Council Members
Theodore Sanchez
Sandra Ibarra
Juan Figueroa
Fred Shorett
Ben Reynoso
Kimberly Calvin
Damon L. Alexander
Packet Page. 16
Regular Meeting Draft Minutes November 1, 2023
Mayor and City Council of the City of San Bernardino Page 2
5:30 P.M.
CLOSED SESSION PUBLIC COMMENT
There were no public comments.
CLOSED SESSION
A) CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION
(Pursuant to Government Code Section 54956.9(a) and (d)(1):
i. Sedna Moseley v. City of San Bernardino, et al., San Bernardino Superior
Court Case No. CIVDS2022209
B) CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation
of litigation (Pursuant to Government Code Section 54956.9(d)(4)) : One Item
C) CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION
Significant exposure to litigation (Pursuant to Government Code Section
54956.9(d)(2)): One Item
D) CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to
Government Code Section 54956.8
Property : 300 North E Parcel Map 688, Parcel 12 Book
25 Page 47 Parcel Map 688 Parcel No. 12
formally known as City PTN Blk 12 and PTN 3rd
St VAC
City Negotiator: City Manager or Designee
Negotiating Parties: El Corte Ingles
Under Negotiations: Price and Terms of Exclusive Negotiating
Agreement
7:00 PM
The Regular Meeting was called to order at 7:02 PM by Mayor Helen Tran on
Wednesday, November 1, 2023, at Feldheym Central Library, San Bernardino, CA.
Attendee Name Title Status Arrived
Theodore Sanchez Council Member, Ward 1 Present
Sandra Ibarra Council Member, Ward 2 Absent
Juan Figueroa Mayor Pro-Tem, Ward 3 Present
Fred Shorett Council Member, Ward 4 Present
Ben Reynoso Council Member, Ward 5 Present
Kimberly Calvin Council Member, Ward 6 Present
Damon L Alexander Council Member, Ward 7 Present
Helen Tran Mayor Present
Charles E. McNeely Interim City Manager Present
Sonia Carvalho City Attorney Present
Genoveva Rocha City Clerk Present
Packet Page. 17
Regular Meeting Draft Minutes November 1, 2023
Mayor and City Council of the City of San Bernardino Page 3
INVOCATION AND PLEDGE OF ALLEGIANCE
Pastor Clyde Stewart from Westside Christian Center led the Invocation and Adrian
Herrera from George Brown Jr. Elementary School led the Pledge of Allegiance to the
Flag.
CLOSED SESSION REPORT
City Attorney Sonia Carvalho reported that there was reportable action from Closed
Session. The City Council approved a settlement of $118,700.00 for item No. A(i) Sedna
Moseley v. City of San Bernardino, et al., in a unanimous vote of all members present.
CITY MANAGER UPDATE
There was no City Manager update provided.
PRESENTATIONS
1. Update to Council on Animal Services Programs and Initiatives
Kris Watson, Director of Animal Services gave a presentation with updates to the Mayor
and City Council. Highlights included facility upgrades, growth in foster and volunteer
programs, new partnerships, and launch of a monthly pet food pantry, along with the
arrival of a mobile spay/neuter clinic. Intake numbers have already surpassed last year,
highlighting challenges with rising demand, limited resources, and aging infrastructure,
while staff explored regional collaboration and funding opportunities.
PUBLIC COMMENTS FOR ITEMS LISTED AND NOT LISTED ON THE AGENDA
Cheryl Brown read Hardy Brown’s comment on his behalf, referenced derogatory
remarks at the October 18 meeting and requested corrective action. They also raised
concerns about the City Manager recruitment process and welcomed Mr. Montoya to
San Bernardino.
Cheryl Brown stated that racism remains a serious issue in San Bernardino, citing
recent council actions and the city’s history of discrimination, and noted that Black
residents live throughout all wards.
Ricky Van Johnson questioned the City Council’s appointment of Charles Montoya as
City Manager, citing concerns about his salary, conduct, physical readiness, and past
litigation history, and warned of potential challenges for the city.
Amy Malone stated that she was verbally attacked during the previous meeting and
criticized the City Council for not addressing the incident appropriately. She emphasized
that all residents should feel safe exercising their civic right to speak.
Tobin Brinker commented on ongoing homebuilding projects, highlighted challenges
with permits, security, and utilities, and requested community assistance to help three
single mothers move into their homes before year-end.
Gigi Hana thanked the City Council and community partners for their support and
requested additional assistance with road work, irrigation, and landscaping at 9th and H
Streets.
Packet Page. 18
Regular Meeting Draft Minutes November 1, 2023
Mayor and City Council of the City of San Bernardino Page 4
Kim Knaus reported securing $40,000 in funding for the Ver demont Community Center
to support after-school tutoring, senior activities, and movie nights in the park. She
emphasized her ongoing commitment to community engagement and positive action in
the city.
Chache Wright expressed disappointment that the full City Council was not present at
the recent event, emphasized the need for proactive and intentional engagement with
the community, and urged the City Council to address the NAACP’s list of demands
within 30 days to ensure meaningful change.
Elder Kesha McGee, organizer with Congregations United for Change at Life Center
Church, urged the City Council to address structural injustices, ensure accountability
and ethical leadership, and implement measures to protect the community from
systemic harm.
Joyce Smith expressed concern over truck storage on the west side of the city and
urged the City Council and Mayor to take action against racism and protect the
community.
Christian Flores spoke on the October 18th verbal attacks at City Council, urged
collaboration with local organizations to address racism, and commended
Councilmembers for their leadership
Luis Ojeda highlighted his organization’s community cleanup and downtown
revitalization efforts, emphasized candidate accountability, and urged inclusion of the
Spanish-speaking community in all meetings.
Mike Hartley expressed dissatisfaction with the Code Enforcement Department and the
CRM system, stating it lacks accountability, fails to build genuine community
relationships, and urged the city to take meaningful action.
Devana Robertson condemned recent disrespectful remarks, expressed disappointment
at the lack of solidarity from some officials, and urged the City Council to reflect on their
legacy and work collectively to prevent such incidents in the future.
Fay Aldridge expressed concern that the remarks toward Ms. Malone on October 18th ,
and criticized some council members for not attending the press conference in
response.
Malibu urged the city to prioritize addressing violence and proposed a Healing Women
program to support affected women.
Dolores Armstead criticized the City Manager’s hiring and accused the Mayor and
council members of supporting corrupt leadership and showing blind loyalty.
John Luna condemned hateful comments at the last meeting and urged the City to
make the municipal volunteer program open to residents of all immigration statuses .
Treasure Ortiz condemned the lack of accountability and apology for racist behavior at
the last meeting, criticized the hiring of a city manager with a documented history of
poor management.
Packet Page. 19
Regular Meeting Draft Minutes November 1, 2023
Mayor and City Council of the City of San Bernardino Page 5
Georgia Lykouretzos urged support for animal welfare through funding for an on-site
veterinarian, reactivating and filling the Animal Control Commission, and improving
community outreach and collaboration with Animal Services.
Anthony Lucy urged the Council to install a stoplight or other safety measures at 35th
Street and “E” Street to protect students and staff from frequent speeding and traffic
hazards.
Keith Benitez spoke in support of Item 4, HHAP funding for a 200-bed navigation center.
Micaiah McKenzie spoke in support of Item 4 but expressed being deeply disturbed and
frightened by the comments made at the October 18th meeting and the lack of
intervention by others.
Lisa Benitez spoke in support of approving funding for homeless housing assistance .
Bernard urged the city to investigate the October 18th meeting, reaffirm its anti -racism
resolution, support marginalized communities, ensure accountability, and provide equity
and belonging training for staff and councilmembers.
Rabbi Hilard condemned hateful and discriminatory speech, urging the Council and
community to address both overt and subtle forms of prejudice and work to eliminate all
forms of discrimination.
Tim Prince praised Councilwoman Calvin, criticized downtown neglect and unsafe
vacant buildings, and urged the City Manager to take immediate action.
Mirriam Nieto criticized the City Council for failing to oppose racism at the October 18th
meeting and urged inclusive, visible, and accountable leadership.
Sharon Negrete urged support for expanding the City animal shelter to save lives,
promote responsible pet ownership, and foster a compassionate community.
Jodi Eisenberg apologized for the October 18th incident, urged unity and dialogue
across the community, and called for actionable steps to prevent such events in the
future.
Lydia Zavala highlighted San Bernardino’s ongoing stray dog crisis and urged funding,
clearer shelter data, and a mobile spay/neuter unit to improve animal welfare
Jose Mendoza shared upcoming Disabled American Veterans Chapter 12 events
supporting local veterans, including Veterans Day honors, meal giveaways, and holiday
toy and tree distributions.
CONSENT CALENDAR
Items on the Consent Calendar are considered routine and are voted on in a single
motion unless a council or staff member has pulled the item for more discussion.
Packet Page. 20
Regular Meeting Draft Minutes November 1, 2023
Mayor and City Council of the City of San Bernardino Page 6
RESULT: APPROVED THE CONSENT CALENDAR AND STAFF REMOVED
ITEM NO. 9 FOR FURTHER REVIEW [6-0]
MOVER: Fred Shorett, Council Member, Ward 4
SECONDER: Theodore Sanchez, Council Member, Ward 1
AYES: Sanchez, Figueroa, Shorett, Reynoso, Calvin, Alexander
ABSENT: Sandra Ibarra
2. Consideration of Supporting Federal “Supporting our Shelters” Act
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Approve the draft letter in support of Representative Aguilar’s
proposed “Supporting our Shelters Act”
2. Authorize the City Manager to send the letter in support of the “Supporting
our Shelters Act” to the United States Congress
RESULT: APPROVED STAFF’S RECOMMENDATION [6-0]
MOVER: Fred Shorett, Council Member, Ward 4
SECONDER: Theodore Sanchez, Council Member, Ward 1
AYES: Sanchez, Figueroa, Shorett, Reynoso, Calvin, Alexander
ABSENT: Sandra Ibarra
3. Award OnCall Professional Services Agreement with Eagle Eye Demolition,
Inc.
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Approve the award of a Professional Service Agreement with Eagle
Eye Demolition, Inc. for oncall boardup and securement abatement
services.
2. Authorize the Director of Administrative Services to issue an annual
Purchase Order to Eagle Eye Demolition, Inc. in total amount not to exceed
$200,000.
RESULT: APPROVED STAFF’S RECOMMENDATION [6-0]
MOVER: Fred Shorett, Council Member, Ward 4
SECONDER: Theodore Sanchez, Council Member, Ward 1
AYES: Sanchez, Figueroa, Shorett, Reynoso, Calvin, Alexander
ABSENT: Sandra Ibarra
4. Accept The Homeless Housing, Assistance, and Prevention (HHAP) Round 3
Grant Funds from the County of San Bernardino in the amount of $808,358.87.
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Adopt Resolution No. 2023160, to accept the Homeless Housing,
Assistance, and Prevention (HHAP 3) Round 3 Grant funding awarded to the
Packet Page. 21
Regular Meeting Draft Minutes November 1, 2023
Mayor and City Council of the City of San Bernardino Page 7
City of San Bernardino through the County of San Bernardino, Office of
Homeless Services;
2. Approve the execution of the HHAP 3 Grant Agreement between the City of
San Bernardino and the San Bernardino County Office of Homeless
Services as the Administrative Entity authorized to act on behalf of the County;
3. Authorize the Director of Finance and Management Services to amend
FY2023/24 Adopted Budget for the HHAP Round 3 Grant, appropriating
$808,385.87 in both revenues and expenditures; and
4. Authorize the City Manager or designee to take any further actions and
execute any further agreements or documents as necessary to effectuate
the administration of the HHAP 3 Grant.
RESULT: ADOPTED RESOLUTION 2023-160[6-0]
MOVER: Fred Shorett, Council Member, Ward 4
SECONDER: Theodore Sanchez, Council Member, Ward 1
AYES: Sanchez, Figueroa, Shorett, Reynoso, Calvin, Alexander
ABSENT: Sandra Ibarra
Packet Page. 22
Regular Meeting Draft Minutes November 1, 2023
Mayor and City Council of the City of San Bernardino Page 8
5. Resolutions updating the Bank and Investment Account Signature
Authority (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, and the Mayor and City Council of the City of San Bernardino,
California acting in its capacity as the Successor Agency to the former
Redevelopment Agency of the City of San Bernardino adopt the attached
Resolutions updating the City’s and Successor Agency’s bank and investment
account signature authority.
RESULT: ADOPTED RESOLUTIONS NOS. 2023-161, 2023-162, 2023-163,
2023-164, 2023-165, 2023-166, 2023-167, 2023-168, 2023-169 [6-0]
MOVER: Fred Shorett, Council Member, Ward 4
SECONDER: Theodore Sanchez, Council Member, Ward 1
AYES: Sanchez, Figueroa, Shorett, Reynoso, Calvin, Alexander
ABSENT: Sandra Ibarra
6. Professional Services Agreement with AdminSure for Workers'
Compensation Third Party Administrator Services
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, authorize the City Manager, or designee, to execute a Professional
Services Agreement with AdminSure for workers’ compensation claims
administrator services.
RESULT: APPROVED STAFF’S RECOMMENDATION [6-0]
MOVER: Fred Shorett, Council Member, Ward 4
SECONDER: Theodore Sanchez, Council Member, Ward 1
AYES: Sanchez, Figueroa, Shorett, Reynoso, Calvin, Alexander
ABSENT: Sandra Ibarra
7. Strategic Initiatives – Approving Job Classifications and Amending the
Salary Schedule
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California adopt Resolution No. 2023170:
1. Establishing the Director of Economic Development (U) classification;
2. Establishing the Director of Community Development and Housing
(U) classification; and
3. Amending the Citywide salary schedule for fulltime, parttime,
temporary, and seasonal positions.
Packet Page. 23
Regular Meeting Draft Minutes November 1, 2023
Mayor and City Council of the City of San Bernardino Page 9
RESULT: ADOPTED RESOLUTION 2023-170 [6-0]
MOVER: Fred Shorett, Council Member, Ward 4
SECONDER: Theodore Sanchez, Council Member, Ward 1
AYES: Sanchez, Figueroa, Shorett, Reynoso, Calvin, Alexander
ABSENT: Sandra Ibarra
8. Accept the Anonymous Donation of $40,000 for the Verdemont Community
Center
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, adopt Resolution No. 2023171 to:
1. Authorize City Manager to accept the Anonymous Donation in the
amount of $40,000, and
2. Authorize the Director of Finance and Management Services to amend
the FY2023/24 General Fund Operating Budget in both revenue and
expenditures by $40,000; and allocate the expenditures to the following,
Senior Programming at the Verdemont Communi ty Center ($10,000),
Movies in the Parks at Verdemont ($10,000) and After School Homework
Help ($20,000).
RESULT: ADOPTED RESOLUTION 2023-171 [6-0]
MOVER: Fred Shorett, Council Member, Ward 4
SECONDER: Theodore Sanchez, Council Member, Ward 1
AYES: Sanchez, Figueroa, Shorett, Reynoso, Calvin, Alexander
ABSENT: Sandra Ibarra
9. Amendment No. 1 to Agreement with Environmental Project Services,
Inc. (All Wards)
Recommendation:
1. It is recommended that the Mayor and City Council of the City of
San Bernardino, California:
2. Authorize the City Manager to execute Amendment No. 1 to Maintenance
Services Agreement with Environmental Project Services, Inc. for
Concrete Maintenance Services; and
3. Authorize the Director of Finance and Management Services to issue
a purchase order in the amount not to exceed $2,000,000.
Item No. 9 was pulled by staff, no vote was taken.
Packet Page. 24
Regular Meeting Draft Minutes November 1, 2023
Mayor and City Council of the City of San Bernardino Page 10
10. Amendment No. 1 to Agreement with Horizons Construction Company
International (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. A uthorize the City Manager to execute Amendment No. 1 to
Maintenance Services Agreement with Horizons Construction Company
International for Asphalt Maintenance and Repair Services; and
2. Authorize the Director of Finance and Management Services to issue
a purchase order in the amount of $2,450,000.
DISCUSSION
11. Proposed Administrative Policy Establishing the Municipal Volunteer Program
(MVP) for the Offices of Elected Officials (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, review and consider the proposed administrative policy and
provide direction for modifications or adopt Resolution No. 2023172 as
presented establishing the Municipal Volunteer Program (MVP) – Offices of the
Elected Officials Policy.
Item No. 11 was pulled by city manager, no vote was taken.
ITEMS TO BE CONSIDERED FOR FUTURE MEETINGS
12. Consider the installation of a stop light on the corner of 35th Street and E
street to enhance school safety (Wards 5, 7) Council Member Reynoso
RESULT: APPROVED FOR CONSIDERATIONAT A FUTURE MEETING [6-0]
MOVER: Ben Reynoso, Council Member, Ward 5
SECONDER: Damon Alexander, Council Member, Ward 7
AYES: Sanchez, Figueroa, Shorett, Reynoso, Calvin, Alexander
ABSENT: Sandra Ibarra
MAYOR & CITY COUNCIL UPDATES/REPORTS ON CONFERENCES/MEETINGS
At this time, the Mayor and City Council provided updates to the community. Highlights
included attending Norton Science and Language Academy and the Mayors Institute in
Boston. All member recognized Parks and Recreation for successful community events,
including trick-or-treat programs, PTA festivals, and Día de los Muertos celebrations.
Packet Page. 25
Regular Meeting Draft Minutes November 1, 2023
Mayor and City Council of the City of San Bernardino Page 11
ADJOURNMENT
The meeting of the Mayor and City Council was adjourned on Wednesday, November
1, 2023, at 9:33 p.m. The next joint regular meeting of the Mayor and City Council and
the Mayor and City Council Acting as the Successor Agency to the Redevelopment
Agency will be held on November 15, 2023, at the Feldheym Central Library located at
555 West 6th Street, San Bernardino, California 92401. Closed Session will begin at
5:30 p.m. and Open Session will begin at 7:00 p.m.
Telicia Lopez, CMC, Acting City Clerk
Packet Page. 26
City of San Bernardino
201 North E Street
San Bernardino, CA 92401
http://www.sbcity.org
Draft Minutes
FOR THE
REGULAR MEETING OF THE MAYOR AND CITY COUNCIL
OF THE CITY OF SAN BERNARDINO, MAYOR AND CITY COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS
THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY, MAYOR AND CITY COUNCIL OF THE CITY OF SAN
BERNARDINO ACTING AS THE SUCCESSOR HOUSING AGENCY TO THE REDEVELOPMENT AGENCY, MAYOR AND
CITY COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE HOUSING AUTHORITY, AND MAYOR AND CITY
COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SAN BERNARDINO JOINT POWERS FINANCING
AUTHORITY
WEDNESDAY, NOVEMBER 6, 2024
4:00 PM
Closed Session was called to order at 4:00 PM by Mayor Helen Tran on Wednesday, November
6, 2024, at Feldheym Central Library, San Bernardino, CA.
CALL TO ORDER
Attendee Name Title Status Arrived
Theodore Sanchez Council Member, Ward 1 Present
Sandra Ibarra Council Member, Ward 2 Present
Juan Figueroa Mayor Pro-Tem, Ward 3 Present
Fred Shorett Council Member, Ward 4 Present
Ben Reynoso Council Member, Ward 5 Absent
Kimberly Calvin Council Member, Ward 6 Late 4:02 PM
Damon L Alexander Council Member, Ward 7 Late 4:01 PM
Helen Tran Mayor Present
Rochelle Clayton Acting City Manager Present
Sonia Carvalho City Attorney Present
Genoveva Rocha City Clerk Present
Perla Lopez Deputy City Clerk Present
Mayor Helen Tran
Council Members
Theodore Sanchez
Sandra Ibarra
Juan Figueroa
Fred Shorett
Ben Reynoso
Kimberly Calvin
Damon L. Alexander
Packet Page. 27
Regular Meeting Draft Minutes November 6, 2024
Mayor and City Council of the City of San Bernardino Page 2
4:00 PM
At this time, public comments were heard.
A)CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (PURSUANT
TO GOVERNMENT CODE SECTION 54956.9(A) AND (D)(1):
i)Ortiz Enterprises, Incorporated v. City of San Bernardino, San Bernardino
Superior
Court Case No. CIVSB240279
B)PUBLIC EMPLOYEE APPOINTMENT (Pursuant to Government Code Section
54957)
Title: City Manager
C)CONFERENCE WITH LABOR NEGOTIATORS (Pursuant to Government Code Section
54957.6) Agency designated representatives: Mayor or other Mayor and Council
designee
Unrepresented employee: City Manager
The Mayor and City Council convened into closed session at 4:01 PM.
The Regular Meeting was called to order at 5:16 PM Mayor Helen Tran on Wednesday,
November 6, 2024, at Feldheym Central Library, San Bernardino, CA.
Theodore Sanchez Council Member, Ward 1 Present
Sandra Ibarra Council Member, Ward 2 Present
Juan Figueroa Mayor Pro-Tem, Ward 3 Present
Fred Shorett Council Member, Ward 4 Present
Ben Reynoso Council Member, Ward 5 Absent
Kimberly Calvin Council Member, Ward 6 Present
Damon L Alexander Council Member, Ward 7 Present
Helen Tran Mayor Present
Rochelle Clayton Acting City Manager Present
Sonia Carvalho City Attorney Present
Genoveva Rocha City Clerk Present
Perla Lopez Deputy City Clerk Present
Packet Page. 28
Regular Meeting Draft Minutes November 6, 2024
Mayor and City Council of the City of San Bernardino Page 3
INVOCATION AND PLEDGE OF ALLEGIANCE
Pastor Kelvin Ward from Cathedral of Praise International Ministries led the Invocation
and Council Member Kimberly Calvin led the Pledge of Allegiance to the Flag.
City Attorney Sonia Carvalho stated no reportable action.
Public Information Officer Jeff Kraus provided updates. Highlights included new business
coming to the city; Dutch Bros, Chick-fil-A, and On the Spot Protein & Energy Bar, the
alliance with California Highway Patrol, staff will bring back the Carousel Mall
redevelopment to Council early next year for direction, city prepares for park cleanups,
the new hydroelectric power project, two new street lights located on Mountain View
Avenue and Sierra Way, over one thousand seven hundred residents joined Police
Department for Coptoberfest, and upcoming celebration of Veterans Day.
At this time, public comments were heard.
Mike Hartley spoke on his disagreement with the Director of Parks and Recreation
leaving the city and asked to go to RFP for a City Attorney.
Jim Smith spoke about positive updates, in the City including a civil and peaceful local
election and ceremonial presentation of a California state flag on the Enterprise
Building.
The following speakers spoke in support of the Community Benefit Agreement (CBA) for
the downtown redevelopment and the Carousel Mall. The City Council needs to be
transparent, and the community needs to be engaged in the process.
Celene Perez Alejandro Gutierrez Ulises Rodriguez Albert Duarte
Sonya Gray-Hunn Robert R Logan Christian Flores Mary Valdemar
Ben Pratt Xavina Walbert Celyna Brizuela Miriam Nieto
Raynesha Belwins Carolina Sanchez Elnora Hernandez Paloma Montes
Vanessa Perez Eric Servin Prince Ogidikpe Robert Carrilo
Steven Bielak spoke on the tiny home project that IKEA USA has done in other states,
that can help with the unhoused.
Luis Ojeda congratulated the new elected City Council; and asked them to get work
done for the city.
David Maya spoke on streetlights that need to be repaired on 3159, 3146, and 3123
Little Mountain Drive.
Dr. Treasure Ortiz spoke in support of the Appointment of the City Manager. Also,
spoke on the Closed Session item regarding the Carrousel Mall CBA. She asked to get
the General Plan complete in order to move the city forward.
Packet Page. 29
Regular Meeting Draft Minutes November 6, 2024
Mayor and City Council of the City of San Bernardino Page 4
Albert Gutierrez spoke on the homeless situation in the city and the lack of resources
the city has.
Packet Page. 30
Regular Meeting Draft Minutes November 6, 2024
Mayor and City Council of the City of San Bernardino Page 5
CONSENT CALENDAR
Items on the Consent Calendar are considered routine and are voted on in a single motion
unless a council or staff member has pulled the item for more discussion.
Sandra Ibarra, Council Member, Ward 1
Fred Shorett, Council Member, Ward 4
Sanchez, Ibarra, Figueroa, Shorett, Calvin, Alexander
Ben Reynoso
1.
It is recommended that the Mayor and City Council of the City of San Bernardino
California adopt Resolution No. 2024-214, approving and adopting the amended
Conflict of Interest Code pursuant to the Political Reform Act of 1974.
Sandra Ibarra, Council Member, Ward 1
Fred Shorett, Council Member, Ward 4
Sanchez, Ibarra, Figueroa, Shorett, Calvin, Alexander
Ben Reynoso
2.
It is recommended that the City Council approve the minutes for the following
meeting dates:
1. June 7, 2023, Regular Meeting of the Mayor and City Council
2. June 26, 2023, Special Meeting of the Mayor and City Council
3. July 19, 2023, Regular Meeting of the mayor and City Council
4. July 3, 2024, Regular Meeting of the Mayor and City Council
5. July 17, 2024, Regular Meeting of the Mayor and City Council
6. August 7, 2024, Regular Meeting of the Mayor and City Council
7. August 21, 2024, Regular Meeting of the Mayor and City Council
8. September 4, 2024, Regular Meeting of the Mayor and City Council
Sandra Ibarra, Council Member, Ward 1
Fred Shorett, Council Member, Ward 4
Sanchez, Ibarra, Figueroa, Shorett, Calvin, Alexander
Ben Reynoso
Packet Page. 31
Regular Meeting Draft Minutes November 6, 2024
Mayor and City Council of the City of San Bernardino Page 6
3.Resolution Declaring Intent to Annex Territory: Community Facilities District
No. 2019-1 (Maintenance Services): Annexation No. 48, Tax Zone No. 48
(Piedmont Mobile Home Estates) (Ward 4)
It is recommended that the Mayor and City Council of San Bernardino, California,
adopt Resolution No. 2024-215 of the Mayor and City Council of San Bernardino,
California, declaring its intention to annex territory into Community Facilities District
No. 2019-1 (Maintenance Services) of the City of San Bernardino, adopting a map
of the area to be proposed (Annexation No. 48) and authorizing the levy of a
special taxes therein.
Sandra Ibarra, Council Member, Ward 1
Fred Shorett, Council Member, Ward 4
Sanchez, Ibarra, Figueroa, Shorett, Calvin, Alexander
Ben Reynoso
4.
-1 (Maintenance Services): Annexation No. 47, Tax Zone
No. 47 (Dutch Bros Coffee) (Ward 3)
It is recommended that the Mayor and City Council of San Bernardino, California,
adopt Resolution No. 2024-216 of the Mayor and City Council of San Bernardino,
California, declaring its intention to annex territory into Community Facilities
District No. 2019-1 (Maintenance Services) of the City of San Bernardino,
adopting a map of the area to be proposed (Annexation No. 47) and authorizing
the levy of a special taxes therein.
Sandra Ibarra, Council Member, Ward 1
Fred Shorett, Council Member, Ward 4
Sanchez, Ibarra, Figueroa, Shorett, Calvin, and Alexander
Reynoso
5.
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, review and file all listed administrative budget transfers from April 1,
2024 through June 30, 2024.
There was a discussion among Council Members and staff, regarding implementing a
policy regarding budget transfers being approved by the department head and the
finance director as well as adding a threshold on the dollar amount to be approved by
the City Manager. Council asked staff to bring this policy in the next budget workshop.
Packet Page. 32
Regular Meeting Draft Minutes November 6, 2024
Mayor and City Council of the City of San Bernardino Page 7
Council Member Sanchez made the motion to approve item 5 and 6 as a slate.
RESULT: APPROVED STAFF’S RECOMMENDATION [6-0]
MOVER:Theodore Sanchez, Council Member, Ward 1
SECONDER:Fred Shorett, Council Member, Ward 4
AYES:Sanchez, Ibarra, Figueroa, Shorett, Calvin, Alexander
ABSENT:Ben Reynoso
6.Review of Administrative Budget Transfers from July 1, 2024 through
September 30, 2024 (All Wards)
Recommendation:
RESULT: APPROVED STAFF’S RECOMMENDATION [6-0]
MOVER:Theodore Sanchez, Council Member, Ward 1
SECONDER:Fred Shorett, Council Member, Ward 4
AYES:Sanchez, Ibarra, Figueroa, Shorett, Calvin, Alexander
ABSENT:Ben Reynoso
7.Request for Approval to Renew Trend Micro Vision One Subscription
and add Tipping Point a Threat Protection System (TPS).
Recommendation:
-year term not to exceed $584,681.14.
RESULT: APPROVED STAFF’S RECOMMENDATION [6-0]
MOVER:Sandra Ibarra, Council Member, Ward 1
SECONDER:Fred Shorett, Council Member, Ward 4
AYES:Sanchez, Ibarra, Figueroa, Shorett, Calvin, Alexander
ABSENT:Ben Reynoso
Packet Page. 33
Regular Meeting Draft Minutes November 6, 2024
Mayor and City Council of the City of San Bernardino Page 8
8.Library Literacy Program Grant Funding All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, adopt Resolution No. 2024-217, approving:
1. Accepting grant funding of $50,000 from the California Department of
Education (CDE) and a “block grant” of $73,200 for Adult and Family
Literacy Services from the California State Library’s California Library
Literacy Services (CLLS) Program.
2. Authorizing the Interim Director of Finance and Management Services to
amend the FY 2024/25 Operating Budget for the Literacy program
including adjusting the CDE budget to account for any differences in the
estimated grant funding versus the actual grant funding received and
appropriating $73,200 of grant funding in both revenues and
expenditures for the California Adult and Family Literacy Programs.
RESULT: APPROVED RESOLUTION NO. 2024-217 [6-0]
MOVER:Sandra Ibarra, Council Member, Ward 1
SECONDER:Fred Shorett, Council Member, Ward 4
AYES:Sanchez, Ibarra, Figueroa, Shorett, Calvin, Alexander
ABSENT:Ben Reynoso
9.Award of the Professional Services Agreement to T&G Global, LLC dba St.
Nick’s, in the amount of $192,000 over two years, for the Tree, Lighting and
Decorations for Holiday Events. (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Authorize the City Manager or their designee to execute a Professional
Services Agreement with T&G Global, LLC dba St. Nick’s, for Tree
Rental, Tree Lighting, and Decorations for Court Street Square Park and
Parking lots for the Miracle on Court Street Holiday Event for a 2-year
rental term; and
2. Authorize City Manager or their designee to conduct all negotiations,
signings, and submittals of necessary documents; and
3. Authorize the Director of Finance and Management Services to issue a
purchase order of $96,000 annually for FY 24/25 & 25/26.
RESULT: APPROVED STAFF’S RECOMMENDATION [6-0]
MOVER:Sandra Ibarra, Council Member, Ward 1
SECONDER:Fred Shorett, Council Member, Ward 4
AYES:Sanchez, Ibarra, Figueroa, Shorett, Calvin, Alexander
ABSENT:Ben Reynoso
Packet Page. 34
Regular Meeting Draft Minutes November 6, 2024
Mayor and City Council of the City of San Bernardino Page 9
10.Approve Final Tract Map No. 20376 for 9 Townhouse Residential Units at the
Northwest Corner of E. Pacific Street and N. Garden Drive (Ward 2)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, adopt Resolution No. 2024-218:
1. Approving Final Tract Map No. 20376 (Subdivision 20-06) involving the
subdivision a parcel (APN 0147-231-07) containing approximately 0.77
acres and the development and establishment of a townhouse
development comprised of nine (9) detached residential units, located at
the northwest corner of E. Pacific Street and N. Garden Drive;
2. Accepting the public dedications as set forth on said map; and
3. Authorizing execution of the standard form of agreement for the
subdivision improvements.
Sandra Ibarra, Council Member, Ward 1
Fred Shorett, Council Member, Ward 4
Sanchez, Ibarra, Figueroa, Shorett, Calvin, Alexander
Ben Reynoso
11.
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Authorize the City Manager to execute Amendment No. 1 to Maintenance
Services Agreement with Environmental Project Services, Inc. for Concrete
Maintenance Services; and
2. Authorize the Director of Finance and Management Services to issue a
change purchase order in not to exceed amount of $2,000,000.
Juan Figueroa, Council Member, Ward 3
Theodore Sanchez, Council Member, Ward 1
Sanchez, Ibarra, Figueroa, Shorett, Calvin, Alexander
Ben Reynoso
Packet Page. 35
Regular Meeting Draft Minutes November 6, 2024
Mayor and City Council of the City of San Bernardino Page 10
12.Five-Year Capital Project Needs Analysis for FY 2025/26 to FY 2029/2030 for
Measure I Expenditures (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, adopt Resolution No. 2024-219 approving the Five-Year Capital Project
Needs Analysis (FY 2025/2026 through FY 2029/30) for Measure I Expenditure.
RESULT: APPROVED RESOLUTION NO. 2024-219 [6-0]
MOVER:Sandra Ibarra, Council Member, Ward 1
SECONDER:Fred Shorett, Council Member, Ward 4
AYES:Sanchez, Ibarra, Figueroa, Shorett, Calvin, Alexander
ABSENT:Ben Reynoso
13.Annexation of the Spring Trails Specific Plan Project and the 26-Acre
Totally Surrounded Island (Ward 5)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California adopt:
1. Resolution No. 2024-220 of the Mayor and City Council of the City of
San Bernardino, California, making application to the Local Agency
Formation Commission for San Bernardino County (LAFCO) for
Reorganization to include Annexation to the City of San Bernardino
and Detachment from County Service Area 70, generally northerly of
Meyers Road and Easterly of Martin Ranch Road (known as the Spring
Trails Specific Plan Project); and
2. Resolution No. 2024-221 of the Mayor and City Council of the City of
San Bernardino, California, making an application to the Local
Agency Formation Commission of San Bernardino County
(LAFCO) for Reorganization to include Annexation to the City of San
Bernardino and
Detachment from County Service Area 70, generally northerly of
Meyers Road and Easterly of Martin Ranch Road (known as the
26-Acre Totally Surrounded Island); and
3. Direct the City Manager to transmit the Resolutions to the Director of
the Local Agency Formation Commission.
RESULT: APPROVED RESOLUTION NO. 2024-220 AND RESOLUTION NO.
2024-221 [6-0]
MOVER:Sandra Ibarra, Council Member, Ward 1
SECONDER:Fred Shorett, Council Member, Ward 4
AYES:Sanchez, Ibarra, Figueroa, Shorett, Calvin, Alexander
ABSENT:Ben Reynoso
Packet Page. 36
Regular Meeting Draft Minutes November 6, 2024
Mayor and City Council of the City of San Bernardino Page 11
DISCUSSION
14.Confirm Appointment and Approve Employment Agreement for the Position
of City Manager
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, approve and authorize the Mayor to execute an employment
agreement for the position of City Manager with Rochelle Clayton, with an
effective date of October 2, 2024, as decided by the City Council and reported in
public on the same date.
Mayor Helen Tran announced the item was pulled at this time.
MAYOR & CITY COUNCIL UPDATES/REPORTS ON CONFERENCES/MEETINGS
At this time, the Mayor and City Council provided updates to the community. Highlights
included the Pickleball Tournament at Perris Hill Park, the 20th Anniversary Inland
Empire Military Museum, the San Bernardino International Airport Annual event, the Dia
De Los Muertos event downtown, attended the Homeless Provider Network meeting, on
November 7th at 6 PM the Rancho West Neighborhood Association hosted their annual
thank you dinner for police officers, on November 7th the Wildwood Neighborhood
Association would meet Lutheran Church, the Ho Ho Parade will also stop at the
Wildwood Park, several Councilmembers attended the Legue of California Cities in
Long Beach Conference, thanked the Parks and Recreation Department for the Harvest
Fest event, congratulated the new Councilmembers and the school board members,
attended the opening of new business in the city, thanked the Water Department for
their new hydroelectric power project, attended the Cal State Cyber Expo, the seventh
ward Villas hosted Veterans Day Program, and thanked all the Veterans for their
service.
ADJOURNMENT
The meeting of the Mayor and City Council was adjourned on Wednesday, November 6,
2024, at 7:11 p.m.
The next joint regular meeting of the Mayor and City Council and the Mayor and City
Council Acting as the Successor Agency to the Redevelopment Agency will be held on
Wednesday, November 20, 2024, in the Council Chamber located at 555 West 6th
Street, San Bernardino, California 92410. Closed Session will begin at 4:00 p.m. and
Open Session will begin at 5:00 p.m.
Telicia Lopez, CMC
Acting City Clerk
Packet Page. 37
City of San Bernardino
201 North E Street
San Bernardino, CA 92401
http://www.sbcity.org
Draft Minutes
FOR THE
REGULAR MEETING OF THE MAYOR AND CITY COUNCIL
OF THE CITY OF SAN BERNARDINO, MAYOR AND CITY COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS
THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY, MAYOR AND CITY COUNCIL OF THE CITY OF SAN
BERNARDINO ACTING AS THE SUCCESSOR HOUSING AGENCY TO THE REDEVELOPMENT AGENCY, MAYOR AND
CITY COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE HOUSING AUTHORITY, AND MAYOR AND CITY
COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SAN BERNARDINO JOINT POWERS FINANCING
AUTHORITY
WEDNESDAY, JUNE 4, 2025
4:00 PM
The Regular Meeting of the Mayor and City Council of the City of San Bernardino was
called to order at 4:00 PM by Mayor Helen Tran on Wednesday, June 4, 2025 at
Feldheym Central Library, San Bernardino, CA.
CALL TO ORDER
Attendee Name Title Status Arrived
Theodore Sanchez Council Member, Ward 1 Present
Sandra Ibarra Council Member, Ward 2 Present
Juan Figueroa Mayor Pro-Tem, Ward 3 Present
Fred Shorett Council Member, Ward 4 Present
Kimberly Knaus Council Member, Ward 5 Late 4:04 pm
Mario Flores Council Member, Ward 6 Present
Treasure Ortiz Council Member, Ward 7 Present
Helen Tran Mayor Present
Bill Gallardo Interim City Manager Present
Albert Maldonado Assistant City Attorney Present
Telicia Lopez Acting City Clerk Present
Perla Lopez Deputy City Clerk Present
Mayor Helen Tran
Council Members
Theodore Sanchez
Sandra Ibarra
Juan Figueroa
Fred Shorett
Kim Knaus
Mario Flores
Dr. Treasure Ortiz
Packet Page. 38
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 2
4:00 P.M.
CLOSED SESSION PUBLIC COMMENT
Kimberly Calvin spoke on Item A, expressing concerns about the lack of stability under
previous leadership and urging the council to prioritize supporting the city manager's
success.
At 4:05 PM the Mayor and City Council convened into closed session.
CLOSED SESSION
A)PUBLIC EMPLOYEE APPOINTMENT (Pursuant to Government Code Section
54957) Title: City Manager
B)CONFERENCE WITH LABOR NEGOTIATOR (Pursuant to Government
Code Section 54957.6):
i)Agency Designated Representative: City Manager or Designee
Employee Organization: General Unit – Teamsters Local 1932, Management
Confidential Group – SBCMA, Mid Management Unit – Teamsters Local
1932, Police Dispatch Unit – SBPDA, San Bernardino Police Civilian
Association – AFSCME Local 4710, Police Management Unit –
PMA and Police Safety Unit – SBPOA
ii)Agency Designated Representative: City Attorney or other Mayor and
City Council Designee.
Unrepresented Employee: City Manager
5:00 PM
The Regular Meeting of the Mayor and City Council of the City of San Bernardino was
called to order at 5:04 p.m. by Mayor Helen Tran on Wednesday, June 4, 2025, at
Feldheym Central Library, San Bernardino, CA.
Attendee Name Title Status Arrived
Theodore Sanchez Council Member, Ward 1 Present
Sandra Ibarra Council Member, Ward 2 Present
Juan Figueroa Mayor Pro-Tem, Ward 3 Present
Fred Shorett Council Member, Ward 4 Present
Kim Knaus Council Member, Ward 5 Present
Mario Flores Council Member, Ward 6 Present
Dr. Treasure Ortiz Council Member, Ward 7 Present
Helen Tran Mayor Present
Bill Gallardo Interim City Manager Present
Albert Maldonado Assistant City Attorney Present
Telicia Lopez Acting City Clerk Present
Perla Lopez Deputy City Clerk Present
Packet Page. 39
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 3
INVOCATION AND PLEDGE OF ALLEGIANCE
Pastor Clyde A. Stewart from Westside Worship Center led the invocation. Council
Member Theodore Sanchez led the Pledge of Allegiance to the Flag.
Assistant City Attorney Albert Maldonado announced that Item A had reportable action.
Eric Levitt was appointed as the new City Manager. The motion was made by Council
Member Knaus and seconded by Council Member Sanchez, and passed 7-1 with
Council Member Ortiz voting in opposition. During Open Session, Interim City Manager
Bill Gallardo, would present the City Manager agreement and announce the economic
terms.
The Mayor and City Council presented the proclamation to Director Micah Tasaka from
the Wellness Center for the Rainbow Pride Youth Alliance.
At this time Mayor Tran reordered the agenda, hearing Consent Calendar Item Nos. 6
through 16 before the Public Hearing items.
There were no public comments.
Prior to hearing the Consent Calendar, Interim City Manager Gallardo announced that
staff would be pulling item no. 7 for a separate vote.
Items on the Consent Calendar are considered routine and are voted on in a single
motion unless a council or staff member has pulled the item for more discussion.
Treasure Ortiz, Council Member, Ward 7
Theodore Sanchez, Council Member, Ward 1
Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
None
Packet Page. 40
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 4
6.Approval of Various Mayor and City Council Meeting Minutes (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, approve the meeting minutes for the following dates:
1.November 20, 2024 Regular Meeting Minutes
2.December 4, 2024 Special Meeting Minutes
3.December 18, 2024 Regular Meeting Minutes
4.December 18, 2024 Special Meeting Minutes
Treasure Ortiz, Council Member, Ward 7
Theodore Sanchez, Council Member, Ward 1
Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
None
$4,750,755.00 (Project No. SS25-004) (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino
California:
1.Rescind the approval of the Construction Agreement awarded to
Matich Corporation on May 7, 2025, in the of $4,750,755.00 for the
Pavement Rehabilitation at Fourteen Locations (Project); and
2.Approve the award of the Construction Agreement awarded to Matich
Corporation, in the of $4,750,755.00 for the Pavement Rehabilitation at
Fourteen Locations (Project); and
3.Authorize the project construction, construction contingencies,
construction management, staff administrative costs, and
independent soil and pavement testing, in the total amount of
$1,500,000 for construction of the project; and
4.Authorize the City Manager or designee to execute all documents with
Matich Corporation; and
5.Authorize the City Manager or designee to expend the contingency
fund, if necessary to complete the project.
At this time Council Member Ortiz announced she would recuse herself from voting on
this item, due to a street being repaved near her residence.
Packet Page. 41
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 5
RESULT: APPROVED STAFF’S RECOMMENDATION [6-0]
MOVER:Theodore Sanchez, Council Member, Ward 1
SECONDER:Mario Flores, Council Member, Ward 6
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
RECUSAL:Treasure Ortiz
8.Approve a Vendor Services Agreement (VSA) with Sehi Computer
Products in an amount not to exceed $132,352.35, to expand fiber optic
capabilities at the City of San Bernardino Police Department (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1.Authorize the City Manager to execute a Professional Services
Agreement with Sehi Computer Products for the procurement of fiber
optic hardware and installation services;
2.Authorize the Director of Finance & Management Services, or
their designee, to issue a purchase order to Sehi Computer Products
in an amount not to exceed $132,352.35.
RESULT: APPROVED STAFF’S RECOMMENDATION [7-0]
MOVER:Treasure Ortiz, Council Member, Ward 7
SECONDER:Theodore Sanchez, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
9.Approve a Goods Purchase Agreement with Ingram Library Services,
LLC for the purchase of books in an amount not to exceed $175,000 (All
Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California,
1.Authorize the City Manager to execute the Goods Purchase Agreement
with Ingram Library Services, LLC, through June 30, 2027, for the
purchase of Library books; and
2.Authorize the Interim Director of Finance and Management Services
to approve an annual purchase order for an amount not to exceed
$175,000 per fiscal year.
RESULT: APPROVED STAFF’S RECOMMENDATION [7-0]
MOVER:Treasure Ortiz, Council Member, Ward 7
SECONDER:Theodore Sanchez, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
Packet Page. 42
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 6
10.Adopt Resolution and Budget Amendment FY 24/25, Recreation and
Community Services for the Sponsorship of the 2025 Lunar New Year
($5,320.00) in Revenue and Expense budget allocations (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, adopt Resolution No. 2025-302 authorizing the Director of Finance
and Management Services to amend the FY2024/25 budget in revenue and
expenditures by $5,320 for the sponsorship payments received to support the
Lunar New Year Event.
RESULT: ADOPTED RESOLUTION NO. 2025-302 [7-0]
MOVER:Treasure Ortiz, Council Member, Ward 7
SECONDER:Theodore Sanchez, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
11.Adopt Resolution Authorizing the City Manager to execute a contract
with the County of San Bernardino for the acceptance of funds toward 75% of
the purchase of Unmanned Aerial Systems for a Drone First Responder
Program (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, adopt Resolution No. 2025-303, authorizing:
1.The City Manager to execute a contract with the County of San
Bernardino for the acceptance of $562,500 from the County Board of
Supervisors, for the purchase of 75% of Unmanned Aerial Systems
and equipment for a Drone First Responder Program.
2.The Director of Finance and Management Services to amend the FY
2025/26 operating budget for the amount of $562,500 in both revenue
and expenditures.
RESULT: ADOPTED RESOLUTION NO. 2025-303 [7-0]
MOVER:Treasure Ortiz, Council Member, Ward 7
SECONDER:Theodore Sanchez, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
Packet Page. 43
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 7
12.Approve a Professional Services Agreement with Alarm Program
System LLC for Alarm Permit and False Alarm Management Services (All
Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, authorize the City Manager to execute a Professional Services
Agreement with Alarm Program Systems LLC to provide alarm registration and
false alarm management services for a term beginning July 1, 2025, through
June 30, 2028, with an option to extend for two additional years.
RESULT: APPROVED STAFF’S RECOMMENDATION [7-0]
MOVER:Treasure Ortiz, Council Member, Ward 7
SECONDER:Theodore Sanchez, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
13.Resolutions Adopting List of Projects under SB1 2025/2026 Road
Maintenance Program, Recording Supplemental Appropriations in the
amount of $7,352,750.90 (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California,
1.Adopt Resolution No. 2025-306 approving the Road Maintenance and
Rehabilitation proposed project list for submittal to the California
Transportation Commission and adopting a list of projects for Fiscal
Year 2025/26 to be funded by Senate Bill 1: Road Repair and
Accountability Act of 2017; and
2.Adopt Resolution No. 2025-307 authorizing the Interim Director of
Finance and Management Services to amend the FY 2025/26 Capital
Improvement Plan, recording supplemental appropriations in
the amount of $5,943,708.00 in SB1 Fund and $1,409,042.90 in
Measure I Fund, for a total additional appropriation of $7,352,750.90
for Street Rehabilitation – Major Arterial Entrances to the City (Project
No. 13655) Project.
Council Member Sanchez pulled the item for discussion. Public Works staff
presented the selection of six street paving locations funded by SB1 and Measure I,
explaining the criteria for choosing gateway corridors to improve connectivity and
address public concerns.
Packet Page. 44
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 8
RESULT: ADOPTED RESOLUTION NO. 2025-306 AND RESOLUTION NO.
2025-307 [7-0]
MOVER:Theodore Sanchez, Council Member, Ward 1
SECONDER:Kimberly Knaus, Council Member, Ward 5
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
14.Award the Construction Agreement to Leonida Builders Inc. for the
construction of concrete pads, utility connections and other site
improvements for the installation of the Twelve Modular Kennel
Buildings, and Parking Lot Improvements for Animal Services in the
amount of $1,075,370.00 (Ward 3)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino
California;
1.Adopt Resolution 2025-304 authorizing the Director of Finance
and Management Services to amend the FY 2024/25 CIP Budget
with an additional $653,153.88 for the San Bernardino
Animal Shelter Improvements Project using the Measure S fund
balance.; and
2.Approve the award of a Construction Agreement with
Leonida Builders Inc., in the amount of $1,075,370.00 for the
construction of concrete pads, utility connections and other
improvements for the installation of Twelve Modular Building and
parking lot improvements (Project); and
3.Authorize construction contingencies, construction management,
and administrative costs in the total amount of
$500,000.00 for construction of the project; and
4.Authorize the City Manager or designee to execute all documents
with Leonida Builders Inc.; and
5.Authorize the City Manager or designee to expend the
contingency fund, if necessary, to complete the project; and
6.Find the Project exempt from the California Environmental Quality
Act (“CEQA”) pursuant to State CEQA Guidelines § 15302
(“Replacement or Reconstruction”).
RESULT: ADOPTED RESOLUTION NO. 2025-304 [7-0]
MOVER:Treasure Ortiz, Council Member, Ward 7
SECONDER:Theodore Sanchez, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
Packet Page. 45
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 9
15.Amendment No. 1 to Progressive Design Build Contract with
Tilden -Coil Constructors for the California Theater Improvements Project
increasing the total amount by $1,747,404 (Ward 1)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California adopt Resolution 2025-305:
1.Approving Amendment No. 1 to the Progressive Design-Build
Contract with Tilden-Coil Constructors, Inc. in the amount of
$1,747,404 for the California Theater Improvements (Project); and
2.Authorizing the Director of Finance and Management Services to
amend the FY 2024/25 Capital Improvement Plan budget with an
additional$960,255 from the Cultural Development Fund for the
project; and
3.Authorizing the City Manager or designee to execute all documents
with Tilden-Coil Constructors; and
4.Authorizing the City Manager or designee to expend the contingency
fund in the amount of $212,851, if necessary, to complete the
project.
RESULT: ADOPTED RESOLUTION NO. 2025-305 [7-0]
MOVER:Treasure Ortiz, Council Member, Ward 7
SECONDER:Theodore Sanchez, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
16.Approve Amendment No. 1 to the Agreement with Z & K Consultants, Inc.
for Nicholson Park Construction Management and Construction
Inspection Services in the amount of $144,158.90 (Ward 6)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1.Approve Amendment No. 1 to the Professional Services Agreement
with Z & K Consultants, Inc. in the amount of $144,158.90 for the
Construction Management and Construction Inspection Services at
Nicholson Park Improvements, increasing the not to exceed
amount to $663,221.90 (Project); and
2.Authorize additional project contingencies in the total
amount of $14,415.89 for the Construction Management and
Construction Inspection Services of the Project; and
3.Authorize the City Manager or designee to execute all documents
with Z & K Consultants, Inc.; and
4.Authorize the City Manager or designee to expend the contingency
fund, if necessary, to complete the project.
Packet Page. 46
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 10
RESULT: APPROVED STAFF’S RECOMMENDATION [7-0]
MOVER:Treasure Ortiz, Council Member, Ward 7
SECONDER:Theodore Sanchez, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
At this time Supervisor Baca presented the Mayor and City Council and Chief Goodman
with a check for $562,500, for the Drone First Responder Program, Item No. 11 on the
Consent Calendar.
Mayor Tran reordered the agenda, hearing Public Hearing Items Nos. 2 through 5.
PUBLIC HEARINGS
2.AB 2561 Annual Vacancy Rate Report (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1.Conduct a public hearing in accordance with AB 2561 (2024); and
2.Receive and file a report on the City of San Bernardino’s annual
vacancy rate.
Mayor Tran opened the Public Hearing at 5:40 p.m.
Director of Human Recourses, Andrea Russell provided a presentation.
There were no public comments.
Mayor Tran closed the Public Hearing at 5:44 p.m.
Assistant City Attorney Maldonado advised the City Council to take a vote even
though this item was to receive and file.
RESULT: APPROVED STAFF’S RECOMMENDATION [7-0]
MOVER:Theodore Sanchez, Council Member, Ward 1
SECONDER:Kimberly Knaus, Council Member, Ward 5
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
Packet Page. 47
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 11
3.City Manager’s Proposed Fiscal Year 2025/26 Operating Budget & FY
2026-2030 Capital Improvement Program (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino:
1.Conduct the Public Hearing on the proposed Fiscal Year 2025/26
Operating Budget and 2025/26-2029/30 Capital Improvement Plan;
and
2.Adopt Resolution No. 2025-298 approving the City of San
Bernardino’s Fiscal Year 2025/26 Operating Budget and
2025/26-2029/30 Capital Improvement Plan; and
3.Approve the reallocation of General Fund expenses to the Gas Tax
fund, as reflected in the FY 2025/26 Proposed Budget; and
4.Authorize the creation of the Operations and Maintenance Department
and the Director of Operations and Maintenance position; and
5.Adopt Resolution No. 2025-299 establishing the City’s Appropriations
Limit as required by Article XIIIB of the California State Constitution;
and
6.Approve the FY2025-26 Position Summary; and
7.Adopt Resolution No. 2025-300 approving the updated Investment
Policy for FY 2025/26; and
8.Formally approve any modifications made during the Public Hearing to
be incorporated into the City of San Bernardino’s Fiscal Year
2025/26 Operating Budget and 2025/26-2029/30 Capital
Improvement Plan and included as part of the final adopted budgets.
Mayor Tran opened the Public Hearing at 5:45 p.m.
Council Member Sanchez made a motion to continue the Budget Hearing to a
Special Meeting the following week. Council Member Shorett seconded the motion.
Council Member Ortiz made a substitute motion to continue the item during the
current meeting. Council Member Flores seconded the substitute motion.
Packet Page. 48
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 12
RESULT: CONTINUE THE BUDGET HEARING DURING THE CURRENT
MEETING [5-2]
MOVER:Treasure Ortiz, Council Member, Ward 7
SECONDER:Mario Flores, Council Member, Ward 6
AYES:Ibarra, Figueroa, Knaus, Flores, Ortiz
NOES:Theodore Sanchez and Fred Shorett
Interim City Manager Bill Gallardo, Interim Finance Director Jeannie Fortune, Budget
Manager Zuyva Ruiz, and Deputy Director/City Engineer Azzam Jabsheh provided a
presentation.
There were nine public comments.
Scott Olson spoke about the community garden. He raised concerns about its neglect,
specifically the lack of funding, poor water pressure, and absence of resources like
wood chips.
Alan Stanly, owner of the Enterprise Building, spoke on the progress since the
bankruptcy, including increased staffing and strong leadership, while expressing
concerns over litigation costs.
Georgia L. spoke on the proposed budget as unsustainable and a potential second
bankruptcy, citing rising salaries, lack of essential services, and poor long-term
planning.
John Shollenberger praised Mayor Tran, Councilwoman Dr. Ortiz, and Interim City
Manager Gallardo for their leadership and efforts to improve the city and secure
important funding.
Sarah R. urged to focus on capital improvements, homeless encampment cleanup, and
reducing litigation costs by revisiting the BB&K contract.
Fay Aldridge thanked city leaders for supporting a mural at Compo Santo Cemetery that
has improved the community by reducing loitering and trash.
Debbie Kaufman spoke about the animal shelter management, veterinary care, and
asked for better support for rescues as well as increased vaccination efforts.
Joe Salas welcomed the new city manager and stressed the need to manage rising
legal costs, urging the council to focus on cost control and economic development.
Sonia Palomo shared frustration with the animal shelter program, describing attempts to
trap and relocate cats safely
Lynn Hildebrand thanked the Council for their service and urged action to address the
city’s closed-door animal control policy, citing concerns for animal welfare and public
safety.
Packet Page. 49
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 13
Lydia Savala announced that a 7th ward resident was accepted into the Royal
Veterinary College in London. She also expressed concern about the San Bernardino
Animal Control’s abandoned animals pickups.
At this time Mayor Tran allowed staff to addressed public concerns.
City Attorney Maldonado addressed public comments regarding the City Attorney’s
budget. He advised the Mayor and City Council that they could choose to waive
privilege of the slides BB&K provided during their evaluation during closed session to
share them with the public.
Director of Animal Services, Kris Watson addressed the public comments about the
distemper outbreak, urging the public to foster dogs to reduce shelter crowding and
sharing efforts to manage the outbreak through testing and isolation.
Mayor Tran closed the Public Hearing at 6: 51 p.m.
There was a discussion amongst Council Members on the City Attorney’s budget.
Council Member Shorett made the motion to waive privilege on the three graphs BB&K
provided during their evaluation. Council Member Knaus seconded the motion. Council
Member Ortiz made a substitute motion to release the entire evaluation of BB&K, but no
second was received.
RESULT: WAIVED PRIVILEGE ON THE THREE GRAPHS BB&K PROVIDED
DURING THEIR EVALUATION [7-0]
MOVER:Fred Shorett, Council Member, Ward 4
SECONDER:Kim Knaus, Council Member, Ward 5
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
Council Member Sanchez asked for the following budget items to be voted on line item
by item. The homeless encampment crew, the dead tree trimming, the park bathrooms,
police vehicles, and sidewalk repairs.
Council Member Sanchez made a motion to allocate $124,800 from the unassigned
fund balance to the Homeless Encampment Clean Up. Council Member Knaus
seconded the motion.
RESULT: ALLOCATE $124,800 FROM THE UNASSIGNED FUND BALANCE
TO THE HOMELESS CLEAN UP [7-0]
MOVER:Theadore Sanchez, Council Member, Ward 1
SECONDER:Kim Knaus, Council Member, Ward 5
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
Council Member Sanchez made a motion to allocate one-time funds from
unassigned fund balance to Professional Contractual Services $500,000 for
Packet Page. 50
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 14
removal of dead trees. Council Member Ibarra seconded the motion.
RESULT: ALLOCATE $500,000 ONE-TIME FUNDS FROM UNASSINGED
FUND BALANCE TO PROFESSIONAL CONTRACTUAL
SERVICES FOR REMOVAL OF DEAD TREES [7-0]
MOVER:Theadore Sanchez, Council Member, Ward 1
SECONDER:Sandra Ibarra, Council Member, Ward 2
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
the substitute motion.
RESULT: DIRECTED STAFF TO RETURN IN 30 DAYS WITH OPTIONS FOR
PARK RESTROOM CLEANUPS [7-0]
MOVER:Sandra Ibarra, Council Member, Ward 2
SECONDER:Treasure Ortiz, Council Member, Ward 7
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
RESULT: ALLOCATE ONE-TIME FUNDS FROM THE UNASSIGNED FUND
BALANCE IN THE AMOUNT OF $2 MILLION FOR THE
ACQUISITION OF POLICE VEHICLES AND VEHICLE OUTFITTING
[4-2]
MOVER:Theodore Sanchez, Council Member, Ward 2
SECONDER:Kim Knaus, Council Member, Ward
AYES:Sanchez, Figueroa, Shorett, Knaus
NOES:Mario Flores Treasure Ortiz
ABSENT: Sandra Ibarra
Packet Page. 51
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 15
city. Council Member Knaus seconded the motion.
RESULT: ALLOCATE ONE-TIME FUNDS FROM THE UNASSIGNED FUND
BALANCE IN THE AMOUNT OF $1 MILLION FOR SIDEWALK
REPAIRS THROUGH THE CITY [6-1]
MOVER:Theodore Sanchez, Council Member, Ward 2
SECONDER:Kim Knaus Council Member, Ward 5
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores
NOES:Treasure Ortiz
.
RESULT: APPROVE THE STAFF’S RECOMMENDATION WITH THE FIVE
LINE-ITEM AMENDMENTS [7-0]
MOVER:Theodore Sanchez, Council Member, Ward 2
SECONDER:Kim Knaus Council Member, Ward 5
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
RESULT: APPROVE THE MAYOR’S BUDGET [6-0]
MOVER:Theodore Sanchez, Council Member, Ward 2
SECONDER:Treasure Ortiz Council Member, Ward 7
AYES:Sanchez, Ibarra, Figueroa, Shorett, Flores, Ortiz
ABSTAIN:Kim Knaus
At this time, the Mayor and City Council recessed at 8:33 PM.
The Mayor and City Council reconvened at 8:46 PM.
Packet Page. 52
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 16
4.Draft Fiscal Year 2025-2029 Consolidated Plan, Draft Analysis of
Impediments to Fair Housing, and Draft FY 2025-2026 Annual Action Plan
Associated with the Community Development Block Grant, HOME
Investment Partnerships, and Emergency Solutions Grant Programs
(All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1.Conduct a Public Hearing to receive public comments on the draft
Fiscal Year 2025-2029 Consolidated Plan, draft Analysis of
Impediments to Fair Housing Choice, and draft Fiscal Year 2025-2026
Annual Action Plan associated with the Community Development
Block Grant, HOME Investment Partnerships, and Emergency
Solutions Grant Programs; and
2.Authorize the City Manager, or designee, to take any further actions
and execute any documents and agreements as necessary to
effectuate the submittal of the draft Consolidated Plan and draft
Annual Action Plan and necessary certifications to the United States
Department of Housing and Urban Development.
Mayor Tran opened the Public Hearing at 8:47 p.m.
Housing Division Manager Trina Perez provided a presentation.
At this time, the Mayor announced 9:00 p.m. was approaching and motion to continue
the meeting pursuant to Resolution 2024-029.
RESULT: CONTINUE THE MEETING AFTER 10:00 PM [7-0]
MOVER:Fred Shorett, Council Member, Ward 4
SECONDER:Treasure Ortiz Council Member, Ward 7
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
The Mayor and City Council continued with Public Hearing Item No. 4.
There were no public comments.
Mayor Tran closed the Public Hearing at 8:55 p.m.
RESULT: APPROVED STAFF’S RECOMMENDATION [7-0]
MOVER:Theodore Sanchez, Council Member, Ward
SECONDER:Treasure Ortiz Council Member, Ward 7
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES: None
Packet Page. 53
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 17
5.Approve the 2025 Fireworks Regulatory Fee Rate or Adopt an Urgency
Ordinance establishing a One -Year Moratorium on the Sale and Use of
Safe and Sane Fireworks for FY2025-26 (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1.Adopt Resolution No. 2025-301 setting the 2025 Regulatory Fee Rate
of 10% for the sale of "safe and sane" fireworks in the City; or
2.Introduce, Read by Title Only, Waive Further Reading of, and Adopt
Urgency Ordinance MC-1652 adding a new Section 8.60.180 to the
City’s Municipal Code (“Code”) establishing a one-year moratorium on
the sale and use of safe and sane fireworks in the City; and direct Staff
to prepare a Regular Ordinance establishing a one-year moratorium on
the sale and use of safe and sane fireworks in the City
Mayor Tran opened the Public Hearing at 8:57 p.m.
Interim Finance Director Jeannie Fortune provided a presentation.
Acting City Clerk Telicia Lopez announced there were nine written comments and
seventeen speaker slips received.
John Kelly, Vice President of TNT Fireworks, opposed the moratorium and questioned
the $270,000 wholesaler fee, requesting clearer cost details and annual stakeholder
meeting to review costs.
Patrick Kayler, President of the 28th DAA, stressed the importance of 4th of July
fireworks for community support and questioned data linking fires to safe and sane
fireworks, urging greater transparency.
Liz Allison, Holy Land Church of God in Christ, spoke on the 20 years of fireworks sales
supporting their community and building upkeep.
Toby Walker, representative from Soar Charter Academy, opposed a fireworks
moratorium, noting that sales fund student programs and generate vital revenue for the
school, police, and the city.
Leticia Sutton, opposed the fireworks moratorium, calling it poorly timed and harmful to
nonprofit fundraising, community trust, and local tradition.
Christina McDowell, opposed the moratorium, stating fireworks sales fund free tennis
programs that give low-income students life changing opportunities.
Georgia L. supported the one-year moratorium due to fire risks, insurance losses, and
community harm, urging safer city celebrations.
Jesse Castro, Greater Harvest Community Church, opposed the moratorium, stating
Packet Page. 54
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 18
their small church relies on fireworks sales to support community outreach and grow
their mission.
Kenneth Alvarado, minister spoke on how the fireworks program supports youth
activities, local businesses, and community volunteers.
Erica Younger highlighted how fireworks bring joy to kids and support local churches as
well as fund community programs that feed and clothe the homeless.
Scott Olsen opposed the moratorium. He stressed that safe and sane fireworks sales
provide important city revenue and support local groups.
Kim Gillispie opposed the moratorium. Hosting fireworks booths will help raise vital
funds.
Sammy Lopez, representative from Wildwood Pony Sports Program stated that
fireworks stand funds support low-cost youth sports and help families in need, and the
moratorium would negatively impact the program and its players.
Mike Hartley expressed strong opposition to fireworks, citing community safety
concerns, lack of enforcement, and increased emergency incidents during the 4th of
July.
Erick Marquez supported the idea of a fireworks moratorium.
Mayor Tran closed the Public Hearing at 9:35 p.m.
Council Members discussed fireworks enforcement data, including 231 calls for service,
44 arrests, and 17,695 pounds of confiscated fireworks in 2024. Concerns were raised
about enforcement costs, community impact, and fairness to nonprofits.
RESULT: ADOPT RESOLUTION NO. 2025-301 SETTING THE 2025
REGULATORY FEE RATE OF 10% FOR THE SALE OF “SAFE
AND SANE” FIREWORKS IN THE CITY [5-2]
MOVER:Theodore Sanchez, Council Member, Ward 1
SECONDER:Fred Shorett, Council Member, Ward 4
AYES:Sanchez, Ibarra, Shorett, Knaus, Flores
NOES:Juan Figueroa and Treasure Ortiz
Packet Page. 55
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 19
CITY MANAGER UPDATE
At this time, Interim City Manager Bill Gallardo provided city-wide updates. Highlights
included the Memorial Day ceremony, $27 Million in community project funding, state
grant for resiliency, the temporarily closed California Theater, staff attending the
Economic Development conference, Love Your Block mural underway, and the skate
park at Speicher opens.
PUBLIC COMMENTS FOR ITEMS LISTED AND NOT LISTED ON THE AGENDA
Erick Marquez expressed concerns about the practicality of enforcing a fireworks
moratorium and noting potential impacts on nonprofits.
Georgia L. spoke about the Animal Services, veterinary care, accountability from
department leadership, and concerns about misused resources.
Mike Hartley spoke about the settlement awarded to Robert Brown’s family.
Luis Ojeda expressed frustration with city management, citing lack of leadership and
accountability in handling code enforcement issues with local truck yards.
Alan Stanly praised city leadership, public safety, and public works for improvements
downtown. He asked the citycouncil to support economic growth and create a more
business-friendly environment.
Kim Calvin expressed disappointment over the hiring of a new city manager and also
spoke about Ward 6 not having any street improvements.
Jim Mulvihill expressed support for an upcoming presentation on economic
development, emphasizing the importance of a well-crafted general plan and downtown
specific plan to guide the city’s future growth.
Dolores Armstead spoke about the council hiring a new city manager during a weekend
meeting without full attendance of the council. She also raised concerns about
campaign contributions.
Anthony Lane spoke about the city taking personal property during a cleanup, including
tools he needed for work. He also expressed frustration over being denied a housing
voucher.
Miriam Nieto asked the new city manager for transparency, community involvement,
and better support for nonprofits and parks.
Ethan Flores asked the residents to speak up and hold leaders accountable, the conflict
with donors getting contracts and the unfair support for BB&K.
Richard Mendoza expressed his concerns about the trucks, trash, and broken roads in
his neighborhood.
Less asked to bring back Zoom for public comments, clear voting records, a forensic
audit of city, and to fix the homeless issue before spending more on parks.
Packet Page. 56
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 20
DISCUSSION
17.Approve a City Manager Employment Agreement (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1.Approve a City Manager Employment Agreement on behalf of the
Mayor and City Council; and
2.Authorize the Mayor to execute the City Manager Employment
Agreement on behalf of the Council.
Council Members discussed the commitment to hiring a city manager, stability in the
role is key for city progress, the process not being rushed. They emphasized that
good candidates are hard to find given the city’s challenges.
Interim City Manager Gallardo read the key terms for Mr. Levitt’s contract. Key
terms include a $333,000 salary with annual cost of living increases, $12,000
deferred comp, $775 monthly car allowance, $6,000 moving incentive, standard
executive benefits, and if terminated nine month severance.
RESULT: APPROVED STAFF’S RECOMMENDATION [7-1]
MOVER:Theodore Sanchez, Council Member, Ward
SECONDER:Fred Shorett, Council Member, Ward 4
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Mayor Tran
NOES: Treasure Ortiz
ITEMS TO BE CONSIDERED FOR FUTURE MEETINGS
18.Establishment of a data driven pavement management system to better
prioritize capital improvements to the City’s streets specifically the
system should include a method for continually assessing the condition
of the City’s roadways and the creation of a user-friendly and transparent
tool to allow council, staff and the public to visualize the condition of the
City’s street assets (All Wards) – (Council Member Sanchez)
RESULT: APPROVED FOR FUTURE MEETING [7-0]
MOVER:Theodore Sanchez, Council Member, Ward
SECONDER:Fred Shorett, Council Member, Ward 4
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES: None
Packet Page. 57
Regular Meeting Draft Minutes June 4, 2025
Mayor and City Council of the City of San Bernardino Page 21
18.Receive a presentation and provide direction on key economic
development matters, including the continuance of the General Plan and
Downtown Specific Plan, the background and status of the proposed
Downtown Property-Based Improvement District (PBID), and any other
pertinent economic development projects (All Wards) – (Council Member
Knaus)
RESULT: APPROVED FOR FUTURE MEETING [7-0]
MOVER:Sandra Ibarra, Council Member, Ward 2
SECONDER:Fred Shorett, Council Member, Ward 4
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES: None
MAYOR & CITY COUNCIL UPDATES/REPORTS ON CONFERENCES/MEETINGS
At this time, the Mayor and City Council provided updates to the community. Highlights
included attending the Central Valley Regional Steering Committee, praised Family
Service Association of Redlands and Office of Homeless Services, upcoming
community meetings, the upcoming completion of the $300 million Mount Vernon Bridge
project, attending the Black and Brown Opportunities for Profit (BBOP) event, and
touring the old City Hall.
ADJOURNMENT
The meeting of the Mayor and City Council was adjourned on Wednesday, June 4,
2025, at 11:01 p.m.
The Mayor and City Council and the Mayor and City Council Acting as the
Successor Agency to the Redevelopment Agency will adjourn to the next Regular
Meeting on June 18, 2025 at the Feldheym Central Library located at 555 West 6th
Street, San Bernardino, California 92410. Closed Session will begin at 4:00 p.m.
and Open Session will begin at 5:00 p.m.
Telicia Lopez, CMC
Acting City Clerk
Packet Page. 58
City of San Bernardino
201 North E Street
San Bernardino, CA 92401
http://www.sbcity.org
Draft Minutes
FOR THE
REGULAR MEETING OF THE MAYOR AND CITY COUNCIL
OF THE CITY OF SAN BERNARDINO, MAYOR AND CITY COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS
THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY, MAYOR AND CITY COUNCIL OF THE CITY OF SAN
BERNARDINO ACTING AS THE SUCCESSOR HOUSING AGENCY TO THE REDEVELOPMENT AGENCY, MAYOR AND
CITY COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE HOUSING AUTHORITY, AND MAYOR AND CITY
COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SAN BERNARDINO JOINT POWERS FINANCING
AUTHORITY
WEDNESDAY, JULY 2, 2025
4:00 PM
The Regular Meeting of the Mayor and City Council of the City of San Bernardino was called to
order at 4:04 PM by Mayor Helen Tran on Wednesday, July 2, 2025, at Feldheym Central
Library, San Bernardino, CA.
CALL TO ORDER
Attendee Name Title Status Arrived
Theodore Sanchez Council Member, Ward 1 Present
Sandra Ibarra Council Member, Ward 2 Present
Juan Figueroa Mayor Pro-Tem, Ward 3 Present
Fred Shorett Council Member, Ward 4 Present
Kim Knaus Council Member, Ward 5 Present
Mario Flores Council Member, Ward 6 Present
Dr. Treasure Ortiz Council Member, Ward 7 Present
Helen Tran Mayor Present
Bill Gallardo Interim City Manager Present
Albert Maldonado Assistant City Attorney Present
Telicia Lopez Acting City Clerk Present
Perla Lopez Deputy City Clerk Present
Mayor Helen Tran
Council Members
Theodore Sanchez
Sandra Ibarra
Juan Figueroa
Fred Shorett
Kim Knaus
Mario Flores
Dr. Treasure Ortiz
Packet Page. 59
Regular Meeting Draft Minutes July 2, 2025
Mayor and City Council of the City of San Bernardino Page 2
4:00 P.M.
CLOSED SESSION PUBLIC COMMENT
There were no public comments or requests to speak for Closed Session.
At this time Assistant City Attorney Albert Maldonado made an announcement regarding
Closed Session Item B. A letter was sent to the Council on June 25th by Mandeville
Modular, claiming that there are outstanding invoices owed to them. However, the City
disputes these claims.
At 4:05 PM the Mayor and City Council convened into closed session.
CLOSED SESSION
A)CONFERENCE WITH LABOR NEGOTIATOR (Pursuant to Government Code
Section 54957.6):
i.Agency Designated Representative: City Manager or Designee Employee
Organization: General Unit – Teamsters Local 1932, Management Confidential
Group – SBCMA, Mid Management Unit – Teamsters Local 1932, Police
Dispatch Unit – SBPDA, San Bernardino Police Civilian Association –
AFSCME Local 4710, Police Management Unit – PMA and Police Safety Unit –
SBPOA
B)CONFERENCE WITH LEGAL COUNSEL - Significant Exposure to Litigation
(Pursuant to Government Code Section 54956.9(d)(2)): 1 Case
5:00 PM
The Regular Meeting of the Mayor and City Council of the City of San Bernardino was
called to order at 5:10 PM. by Mayor Helen Tran on Wednesday, July 2, 2025, at
Feldheym Central Library, San Bernardino, CA.
Attendee Name Title Status Arrived
Theodore Sanchez Council Member, Ward 1 Present
Sandra Ibarra Council Member, Ward 2 Present
Juan Figueroa Mayor Pro-Tem, Ward 3 Late 5:11 PM
Fred Shorett Council Member, Ward 4 Late 5:14 PM
Kim Knaus Council Member, Ward 5 Present
Mario Flores Council Member, Ward 6 Present
Dr. Treasure Ortiz Council Member, Ward 7 Present
Helen Tran Mayor Present
Bill Gallardo Interim City Manager Present
Albert Maldonado Assistant City Attorney Present
Telicia Lopez Acting City Clerk Present
Perla Lopez Deputy City Clerk Present
CLOSED SESSION REPORT
Assistant City Attorney Albert Maldonado stated there was no reportable action.
Packet Page. 60
Regular Meeting Draft Minutes July 2, 2025
Mayor and City Council of the City of San Bernardino Page 3
INVOCATION AND PLEDGE OF ALLEGIANCE
Chaplain Joseph Paul Lujan from Victory Outreach Church led the invocation, and
Catalina Bedolla, Nevaeh Nava, Sydney Eliot, Claire Thrope, Emily Valdez, Selen
Schwingl, Raya Brown, and Isabella Perez from Troop 920 Girl Scouts led the Pledge of
Allegiance to the Flag.
The Mayor and City Council Presented the proclamation to Vanessa Carder, Acting
Director of Parks, Recreation, & Community Services and staff.
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1.Conduct a public hearing to receive public comments on the proposed
Maximum Permitted Service Rates for Integrated Solid Waste Collection,
Processing, and Disposal Services; and,
2.Determine if written protests have been received from the owners and
tenants of parcels which are subject to the Maximum Permitted Services
Rates for Integrated Solid Waste Collection, Processing, and Disposal and
whether a majority protest has been received; and,
3.If there is no majority protest, adopt Resolution No. 2025-310 of the Mayor
and City Council of the City of San Bernardino, California establishing the
Maximum Permitted Service Rates for Integrated Solid Waste Collection,
Processing, and Disposal starting July 2, 2025.
At this time, Assistant City Attorney Albert Maldonado explained the requirements of
Proposition 218, governing the public hearing and the proposed adoption of the rates
and charges.
Director of Public Works Lynn Merrill provided a presentation.
Mayor Tran opened the Public Hearing at 5:40 PM.
There were three public comments.
Junior Carrillo noted the $1.33 monthly increase and highlighted Burrtec free services
and senior discount, stating rates remain lower than in nearby cities.
Packet Page. 61
Regular Meeting Draft Minutes July 2, 2025
Mayor and City Council of the City of San Bernardino Page 4
Raul Raya supported the current $52 rate, noting it is reasonable compared to dump
costs. He shared concerns about future rate increases and questioned how funds are
managed in San Bernardino.
RESULT: APPROVED STAFF’S RECOMMENDATION AND ADOPTED
RESOLUTION NO. 2025-310 [7-0]
MOVER:Theodore Sanchez, Council Member, Ward 1
SECONDER:Kim Knaus, Council Member, Ward 5
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
CITY MANAGER UPDATE
PUBLIC COMMENTS FOR ITEMS LISTED AND NOT LISTED ON THE AGENDA
At this time, public comments were heard, and Mayor Tran announced each
speaker will be limited to one minute and thirty seconds each, instead of three
minutes, in accordance with Resolution No. 2018-89.
Packet Page. 62
Regular Meeting Draft Minutes July 2, 2025
Mayor and City Council of the City of San Bernardino Page 5
Al Palazzo offered to serve as Director of Economic Development and Planning Director,
highlighting 35 years of experience and stressing the need for better zoning, business
outreach, and local job creation.
Christian Shaughnessy spoke in support of the hospital project to address mental illness
and asked the council to be fair in handling city expenses and protect taxpayers.
Luis Ojeda thanked Operations and Maintenance for finishing the sidewalk and urged
everyone to prioritize finishing the general plan.
Kimberly Calvin spoke on the general plan being outdated despite millions spent. She
mentioned the previous city manager’s strategic plan was not implemented.
Sharon Negrete spoke about the animal shelter disease outbreak, poor sanitation, and
mass euthanizations.
Harry Hatch expressed concern regarding the enforcement of the city’s safe and sane
fireworks regulations.
David Hanson spoke on the notice of a U.S. Supreme Court case challenging
California’s prosecution practices as unconstitutional and raised concerns about state
officials violating federal rights.
Terry Boykins spoke about the summer youth program, requested an update on air
conditioning needs, and August event featuring WBF Champion Terry Washington.
Jim Smith praised Parks and Recreation for their work, urged council members to clean
up their wards, and thanked the mayor for hosting a commissioner lunch discussing key
city issues.
Raul Gudino thanked the City Council, San Bernardino Police Department, and staff for
addressing concerns about a halfway house near their home housing convicted
offenders. He appreciated increased police presence but noted ongoing safety concerns
and reported unpermitted construction on the property.
Makayla Davis asked the City Council to address’ ICE detentions of community
members without criminal records, highlighting harm to families.
Acela Gudino expressed concern and fear about living next to a halfway house housing
sex offenders. She asked the city to implement stricter laws on where such facilities can
be located.
Dolores Armstead spoke on most council members for not disclosing campaign
contributions from Burrtec during the rate increase and blamed city leadership for San
Bernardino’s poor national ranking and lack of progress.
Ronald McCullough introduced the nonprofit, Inspire Together, the organization supports
incarcerated youth by helping them reintegrate with jobs and housing.
Daryl Evey from Family Assistance Program supported the Patton Hospital project,
Packet Page. 63
Regular Meeting Draft Minutes July 2, 2025
Mayor and City Council of the City of San Bernardino Page 6
proposing to rehab 15 vacant homes for transitional housing and build 120 new units.
Fernando Baxter expressed concern about a halfway house for sex offenders placed
across from their home and described how the presence of the facility has disrupted the
safety and daily lives of neighborhood families.
The following speakers are from the San Bernardino Airport Coalition and expressed
concerns about the lack of response from San Bernardino regarding ICE activity. They
also spoke on the issues with transparency in the city spending, calling for greater
investment in reducing air pollution and protecting public health.
Rosario Quiroz Rosa Reyes Delia Guzman Maria Milagros Alberto
Hernandez
Yesenia Yisvy Ramirez Pascual Garcia Maria Acosta Lizzette Torres
Jonas
Fernandez
Brenda Huerta Heeker Rocha Howard Davis Tanya
Gonzalez
Yesenia Barrera, Warehouse Workers Resources, voiced frustration over city priorities,
citing neglect of community needs, environmental concerns, lack of protection, and the
city’s silence on ICE activity.
Kathy, Warehouse Workers Resources, urged the city to invest in better jobs, support a
community benefits plan, and take a stand against ICE and over policing.
Maritza Andrade, Warehouse Workers Resources, spoke on the city’s inaction
warehouse related harm, poor air quality, and ICE activity, urging the Mayor and City
Council to prioritize community health and safety.
Junior Carillo acknowledged the city’s challenges but emphasized recent improvements,
including park cleanups, sidewalk repairs, and the airport’s development.
John Shollenberger spoke on the concerns about past comments on legal service
Request for Proposal (RFPs) and called for transparency and fairness.
Sandra Ibarra, Council Member expressed support for the immigrant community,
condemned ICE raids, and affirmed that local police are not cooperating with immigration
enforcement.
At this item the Mayor and City Council recessed at 7:35 PM.
The Mayor and City Council reconvened at 7:55 PM.
Prior to hearing the Consent Calendar, Interim City Manager Gallardo announced that
staff would be pulling Item No. 6, and it would be brought back at a later date.
CONSENT CALENDAR
Items on the Consent Calendar are considered routine and are voted on in a single
motion unless a council or staff member has pulled the item for more discussion.
Packet Page. 64
Regular Meeting Draft Minutes July 2, 2025
Mayor and City Council of the City of San Bernardino Page 7
RESULT: APPROVED THE CONSENT CALENDAR AND STAFF PULLED
ITEM NO. 6 AND PULLED ITEM NO. 7 FOR FURTHER
DISCUSSION [7-0]
MOVER:Fred Shorett, Council Member, Ward 4
SECONDER:Theodore Sanchez, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
3.Approval of Various Mayor and City Council Meeting Minutes
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, approve the meeting minutes for the following dates:
1.May 3, 2023 Regular Meeting Draft Minutes
2.August 2, 2023 Regular Meeting Draft Minutes
3.October 4, 2023 Regular Meeting Draft Minutes
4.November 15, 2023 Regular Meeting Draft Minutes
RESULT: APPROVED STAFF’S RECOMMENDATION [7-0]
MOVER:Fred Shorett, Council Member, Ward 4
SECONDER:Theodore Sanchez, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
Packet Page. 65
Regular Meeting Draft Minutes July 2, 2025
Mayor and City Council of the City of San Bernardino Page 8
4.Join the California Community Housing Agency (CalCHA) Middle-Income
Rental Housing Program (All Wards)
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, adopt Resolution No. 2025-323:
1.Authorizing the City to become a member of the California Community
Housing Agency (CalCHA); and
2.Approving and authorizing the City Manager to enter into a Joint
Exercise of Powers Agreement relating to the Agency and one or more
Public Benefit Agreements with the Agency; and
3.Approving the Agency’s issuance of Revenue Bonds for the new
construction of essential middle-income housing projects within City
limits.
Fred Shorett, Council Member, Ward 4
Theodore Sanchez, Council Member, Ward 1
Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
None
It is recommended that the Mayor and City Council of the City of San
Bernardino, California, and the Mayor and City Council of the City of San
Bernardino, California acting in its capacity as the Successor Agency to the
former Redevelopment Agency of the City of San Bernardino, adopt the
attached Resolutions updating the City’s and Successor Agency’s bank and
investment account signature authority.
Fred Shorett, Council Member, Ward 4
Theodore Sanchez, Council Member, Ward 1
Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
None
Packet Page. 66
Regular Meeting Draft Minutes July 2, 2025
Mayor and City Council of the City of San Bernardino Page 9
6.Authorize a Vendor Services Agreement with DM & G Construction and
Engineering Services Inc. for Installation of Guardrails in the amount of
$193,560 (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1.Authorize the City Manager to execute a Vendor Services Agreement
with DM & G Construction and Engineering Services Inc. for the
installation of guardrails; and
2.Authorize the Director of Finance and Management Services to issue
a purchase order not to exceed the amount of $193,560 for FY 25/26;
and
3.Authorize the Director of Finance and Management Services to issue a
purchase order not to exceed the amount of $100,000 for FY 26/27
and $100,000 for FY 27/28.
RESULT: ITEM PULLED BY STAFF – NO ACTION TAKEN
7.Authorize a Cooperative Agreement with the City of Colton for Traffic
Signal Design and Construction for Hunts Lane Harwick Drive in the
amount of $385,000 (Ward 3)
Recommendation:
It is recommended that the Mayor and City Council of the City of San
Bernardino California adopt Resolution 2025-321 authorizing the City
Manager to execute Cooperative Agreement with the City of Colton for traffic
signal design and construction for Hunts Lane and Harwick Drive.
Mayor Pro-Tem Figueroa pulled this item to thank staff and the City of Colton.
RESULT: ADOPTED RESOLUTION NO. 2025-321 [7-0]
MOVER:Juan Figueroa, Mayor Pro-Tem, Ward 3
SECONDER:Fred Shorett, Council Member, Ward 4
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
Packet Page. 67
Regular Meeting Draft Minutes July 2, 2025
Mayor and City Council of the City of San Bernardino Page 10
8.Accept Highway Safety Improvement Program (HSIP) Cycle 12 Grant –
E Street Median in the amount of $3,152,700 (Ward 1 & 3)
It is recommended that the Mayor and City Council of the City of San Bernardino,
California adopt Resolution No. 2025-322:
1.Approving the Acceptance of the Highway Safety Improvement
Program (HSIP) Cycle 12 Grant in the amount of $3,152,700;
and
2.Authorizing the City Manager or designee to approve grant
matching funds in the amount of $100,300 from the Traffic Safety
Fund; and
3.Designating the City Manager, or designee, as a responsible
agency official authorized to sign project agreements and
certifications for the preparation of the HSIP Cycle 12 Project;
and
4.Authorizing the Director of Finance and Management Services to
amend the FY 2025/26 CIP budget with an additional $100,300
from the Traffic Safety Fund to bring the total project budget to
$3,503,000; and
5.Authorizing the Director of Finance and Management Services to
amend the FY 2025/26 CIP budget with an additional $3,503,000
in HSIP Cycle 12 grant funding.
Fred Shorett, Council Member, Ward 4
Theodore Sanchez, Council Member, Ward 1
Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
None
Packet Page. 68
Regular Meeting Draft Minutes July 2, 2025
Mayor and City Council of the City of San Bernardino Page 11
DISCUSSION
9.Approve the Annual Renewal of the City’s Risk Management Insurance
Policies in the amount of $3,337,089 for FY 2025/26 (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1.Approve the annual renewal of the City’s excess general liability
insurance, excess workers’ compensation insurance, crime
insurance and cyber insurance; and
2.Authorize the City Manager or designee to execute all
related documentation.
There was no presentation by staff or questions from the Mayor and City Council.
RESULT: APPROVED STAFF’S RECOMMENDATION [7-0]
MOVER:Fred Shorett, Council Member, Ward 4
SECONDER:Treasure Ortiz, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
ITEMS TO BE CONSIDERED FOR FUTURE MEETINGS
10.Discuss partnering with Family Assistance Program and Assembly
Member James Ramos to create housing opportunities at Patton State
Hospital for the unsheltered (All Wards) – (Council Member Ortiz)
RESULT: APPROVED FOR CONSIDERATION AT A FUTURE MEETING [7-0]
MOVER:Treasure Ortiz, Council Member, Ward 7
SECONDER:Mario Flores, Council Member, Ward 6
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
11.Strategic Planning, Goal Setting, and Team Building Session (All
Wards) – (Council Member Sanchez)
RESULT: APPROVED FOR CONSIDERATION AT A FUTURE MEETING [7-0]
MOVER:Theodore Sanchez, Council Member, Ward 1
SECONDER:Fred Shorett, Council Member, Ward 4
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
Packet Page. 69
Regular Meeting Draft Minutes July 2, 2025
Mayor and City Council of the City of San Bernardino Page 12
MAYOR & CITY COUNCIL UPDATES/REPORTS ON CONFERENCES & MEETINGS
At this time, the Mayor and City Council provided updates to the community. Highlights
included the completion of the Mount Vernon Bridge, The Emprededor@s graduation on
July 3rd, the grand re-openings of the following business and centers; Family Assistance
Youth Drop-In Center, Self-Help Federal Credit Union, Starbucks and El Pollo Loco.
ADJOURNMENT
The meeting of the Mayor and City Council was adjourned on Wednesday, July 2,
2025 at 8:13 p.m.
The next joint regular meeting of the Mayor and City Council and the Mayor and City
Council Acting as the Successor Agency to the Redevelopment Agency will be held on
July 16, 2025 at the Feldheym Central Library located at 555 West 6th Street, San
Bernardino, California 92410. Closed Session will begin at 4:00 p.m. and Open
Session will begin at 5:00 p.m.
Telicia Lopez, CMC
Acting City Clerk
Packet Page. 70
City of San Bernardino
201 North E Street
San Bernardino, CA 92401
http://www.sbcity.org
Draft Minutes
FOR THE
REGULAR MEETING OF THE MAYOR AND CITY COUNCIL
OF THE CITY OF SAN BERNARDINO, MAYOR AND CITY COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE
SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY, MAYOR AND CITY COUNCIL OF THE CITY OF SAN
BERNARDINO ACTING AS THE SUCCESSOR HOUSING AGENCY TO THE REDEVELOPMENT AGENCY, MAYOR AND
CITY COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE HOUSING AUTHORITY, AND MAYOR AND CITY
COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SAN BERNARDINO JOINT POWERS FINANCING
AUTHORITY
WEDNESDAY, SEPTEMBER 3, 2025
4:00 PM
The Regular Meeting of the Mayor and City Council of the City of San Bernardino was
called to order at 4:00 PM by Mayor Helen Tran on Wednesday, September 3, 2025, at
Feldheym Central Library, San Bernardino, CA.
CALL TO ORDER
Attendee Name Title Status Arrived
Theodore Sanchez Council Member, Ward 1 Present
Sandra Ibarra Council Member, Ward 2 Present
Juan Figueroa Mayor Pro-Tem, Ward 3 Present
Fred Shorett Council Member, Ward 4 Present
Kim Knaus Council Member, Ward 5 Present
Mario Flores Council Member, Ward 6 Present
Dr. Treasure Ortiz Council Member, Ward 7 Present
Helen Tran Mayor Present
Eric Levitt City Manager Present
Albert Maldonado Assistant City Attorney Present
Telicia Lopez Acting City Clerk Present
Perla Lopez Deputy City Clerk Present
Mayor Helen Tran
Council Members
Theodore Sanchez
Sandra Ibarra
Juan Figueroa
Fred Shorett
Kim Knaus
Mario Flores
Dr. Treasure Ortiz
Packet Page. 71
Regular Meeting Draft Minutes September 3, 2025
Mayor and City Council of the City of San Bernardino Page 2
4:00 P.M.
CLOSED SESSION PUBLIC COMMENT
There were no public comments or requests to speak for Closed Session.
Prior to convening to Closed Session, Assistant City Attorney Albert Maldonado stated
that Item A) of the Closed Session agenda was regarding Mandeville Modular.
At 4:02 PM the Mayor and City Council convened into closed session.
CLOSED SESSION
A)CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION
Significant Exposure to Litigation (Pursuant to Government Code Section
54956.9(d)(2)): 1 Case
B)CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION
Initiation of Litigation (Pursuant to Government Code Section 54956.9(d)(4)): 1 Case
5:00 PM
The Regular Meeting of the Mayor and City Council of the City of San Bernardino was
called to order at 5:03 PM by Mayor Helen Tran on Wednesday, September 3, 2025, at
Feldheym Central Library, San Bernardino, CA.
Attendee Name Title Status Arrived
Theodore Sanchez Council Member, Ward 1 Present
Sandra Ibarra Council Member, Ward 2 Present
Juan Figueroa Mayor Pro-Tem, Ward 3 Present
Fred Shorett Council Member, Ward 4 Present
Kim Knaus Council Member, Ward 5 Present
Mario Flores Council Member, Ward 6 Present
Dr. Treasure Ortiz Council Member, Ward 7 Present
Helen Tran Mayor Present
Eric Levitt City Manager Present
Albert Maldonado Assistant City Attorney Present
Telicia Lopez Acting City Clerk Present
Perla Lopez Deputy City Clerk Present
INVOCATION AND PLEDGE OF ALLEGIANCE
Pastor Lee Coe from Calvary Chapel led the invocation, and Daniel Mendoza, ASB
President of King Middle School, led the Pledge of Allegiance to the Flag.
CLOSED SESSION REPORT
Assistant City Attorney Albert Maldonado reported that there was a unanimous vote to
approve initiating litigation related to Item B) on the Closed Session Agenda. The motion
was made by Council Member Ortiz and Seconded by Council Member Shorett. Details
of this receivership case will be made available to the public once the case is filed.
Packet Page. 72
Regular Meeting Draft Minutes September 3, 2025
Mayor and City Council of the City of San Bernardino Page 3
PRESENTATIONS
-Up, Literacy Month & Celebrating
Feldheym Library’s 40th Anniversary in the City of San Bernardino – September
2025 (All Wards)
The Mayor and City Council presented the certificate to Ally Cisneros, City of San
Bernardino Literacy Program Coordinator, Library Director Ed Erjavek, Library Board
President Mr. James Pierson, and Library Board member Danielle Sanchez.
The Mayor and City Council presented the certificate to Native Sons of the Golden West
Arrowhead Parlor No. 110 President Kyle Carignan, Jim Smith, & Tim Prince.
There were no public comments regarding the Appointments.
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, approve the appointment of James Albert to the Charter Review
Committee representing Ward 7 with the term ending December 2028. James Albert
will replace Phil Savage. Council Staff has verified that appointee is a registered voter
within the city.
Treasure Ortiz, Ward 7
Sandra Ibarra, Ward 2
Sanchez, Ibarra, Figueroa, Knaus, Flores, Ortiz
Fred Shorett
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, approve the appointment of Victoria Sanchez as a voting member to the
General Plan Advisory Committee representing Ward 7 with the term ending
December 2028. Victoria Sanchez will replace Joel S. Rothschild. Council Staff has
verified that appointee is a registered voter within the city.
Treasure Ortiz, Ward 7
Theodore Sanchez, Ward 1
Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
None
At this time Acting City Clerk, Telicia Lopez administered the Oath of Office to the new
appointed commissioners.
Packet Page. 73
Regular Meeting Draft Minutes September 3, 2025
Mayor and City Council of the City of San Bernardino Page 4
CITY MANAGER UPDATE
City Manager Eric Levitt provided the City Manager Update. Highlights included the
opening of the Mt. Vernon Bridge, the Zero Emissions Multiple Unit (ZEMU) will open on
September 13th, the Futsal Court at Lytle Creek Park will open on September 9th, the
grand opening of Quick Quack, the Essential Barber Club, and the renovation of
Guadalupe Field at Sal Saavedra Park. The City is seeking input for Baseline
improvements, and the State of the City is set for October 14th.
Al Palazzo thanked City leaders for the recent meeting, confirmed applying for the
Economic Development Director position, and requested an interview, emphasizing his
unique ideas to revitalize downtown and increase local jobs.
Erick Marquez spoke on personal items, discussed his garden, and commented on the
City staff changes and committee appointments.
Christian Shaughnessy spoke in support of Items 8 and 12, supporting surplus land
designation and expressing appreciation for the San Bernardino Civilian Police
Association. He also asked for future discussion on preventing hazardous waste in the
Oxbow area.
James Smith, representative of the Native Sons of the Golden West, thanked the City for
recognizing Admission Day, supported preserving the name of Seccombe Park, and
praised the Mt. Vernon Bridge celebration.
John Schollenberger thanked Council Members for attending the Campo Santo mural
event and praised the artist. He also spoke on past comments made about the Charter
Review Committee and called for stronger leadership and accountability.
Mike Hartley raised concerns about homeless encampments near Lynwood and 40th,
stating they are too close to residents’ backyards and causing fear. He called for
immediate action, urging the City to address the issue.
Ron Alvarado asked Council to revisit the issue of the “Oxbow” demolition debris, citing
health concerns and community neglect. He highlighted similar problems in other wards
and called for real action.
Alan Stanly, owner of the Enterprise Building, invited all to a free tour of the historic
building on September 13th. He asked Council to give Mr. Palazzo a fair job or interview,
praise the police for keeping the City safe, and thanked the City Council for appointing a
permanent City Manager.
Sharon Negrete spoke about the Animal Shelter’s rising animal intake and low adoption
rates, with the shelter facing staffing shortages. She urged the need for more rescue
coordinators and support programs.
Packet Page. 74
Regular Meeting Draft Minutes September 3, 2025
Mayor and City Council of the City of San Bernardino Page 5
Joe Salas spoke about the opening of the Mt. Vernon Bridge event for uniting the
community and requested a left turn lane at 30th and Arrowhead for safety. He also
thanked the City Council for attending the tree planting event and suggested featuring
shelter animals at the farmer’s market.
Mayor Tran clarified she never met with the CEO or the organization running the care
facility and stated that staff will look into the matter.
Packet Page. 75
Regular Meeting Draft Minutes September 3, 2025
Mayor and City Council of the City of San Bernardino Page 6
Kimberly Calvin expressed concern about the repeated hiring of consultants for strategic
planning without follow-up. She asked the Council to be transparent and accountable in
the use of public funds.
nd Ward Council Member, spoke on the reopening of the Mt.
Vernon Bridge and invited the City Council and residents to the 250th Marine Corps
Birthday celebration in November.
Council Member Sanchez noted the past Council actions on Oxbow in February 2023, the
Council directed staff to bring back an item regarding the concrete pile, and the Council
unanimously voted in favor. However, the item was never brought back for further action.
Acting City Clerk Telicia Lopez advised that written comments were also received
and would be available on the City’s website for public review.
Assistant City Attorney Maldonado clarified that public comment is reserved for
individuals physically present and may not be used to read another person’s remarks,
except in cases requiring translation assistance. Written comments may still be
submitted and will be shared with the Council.
CONSENT CALENDAR
Items on the Consent Calendar are considered routine and are voted on in a single
motion unless a council or staff member has pulled the item for more discussion.
Prior to hearing the Consent Calendar, City Manager Levitt announced that staff
were removing Item Nos. 13 and 16 from consideration.
RESULT: APPROVED THE CONSENT CALENDAR [7-0]
MOVER:Fred Shorett, Council Member, Ward 4
SECONDER:Theodore Sanchez, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
Packet Page. 76
Regular Meeting Draft Minutes September 3, 2025
Mayor and City Council of the City of San Bernardino Page 7
5.Approval of Various Mayor and City Council Meeting Minutes
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, approve the meeting minutes for the following dates:
1.August 24, 2023 Special Meeting Draft Minutes
2.March 5, 2025 Regular Meeting Draft Minutes
3.April 16, 2025 Regular Meeting Draft Minutes
4.May 7, 2025 Regular Meeting Draft Minutes
5.May 22, 2025 Special Meeting Draft Minutes
Fred Shorett, Council Member, Ward 4
Theodore Sanchez, Council Member, Ward 1
Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
None
-1653, Enacting a Code of Ordinances
Revising, Amending, Restating, Codifying and Compiling Certain existing
General Ordinance of the San Bernardino Municipal Code
It is recommended the Mayor and City Council of the City of San Bernardino,
California, Adopt Ordinance No. MC-1653, Enacting a Code of Ordinances
Revising, Amending, Restating, Codifying and Compiling Certain existing General
Ordinance of the San Bernardino Municipal Code.
Fred Shorett, Council Member, Ward 4
Theodore Sanchez, Council Member, Ward 1
Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
None
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, approve a Professional Services Agreement with Palacios Law Office
for Administrative Hearing Officer services in an amount not to exceed $100,000,
for a term of six (6) months.
Packet Page. 77
Regular Meeting Draft Minutes September 3, 2025
Mayor and City Council of the City of San Bernardino Page 8
RESULT: APPROVED STAFF’S RECOMMENDATION [7-0]
MOVER:Fred Shorett, Council Member, Ward 4
SECONDER:Theodore Sanchez, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
8.Adopt Resolution Declaring 21 City-owned Properties as Exempt Surplus
Land (Wards 1, Ward 2)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, adopt Resolution No. 2025-362:
1.Declaring 21 City-owned properties, identified by the following Assessor
Parcel Numbers: 0140-134-06, 0140-222-02, 0134-131-36, 0134- 131-37,
0134-131-28, 0145-242-32, 0145-242-33, 0146-193-17, 0273-171-01,
0146-053-27, 1191-031-29, 1191-031-27, 1191-031-18, 1191-031-19,
1191-051-38, 1191-051-42, 1191-051-44, 1191-051-45, 1191-051-48,
1191-051-66, 1191-051-24 as exempt surplus land pursuant to Government
Code Section 54221(f)(1); confirming that the properties are not subject to
the notice of availability or negotiation requirements under the Surplus Land
Act; and
2.Authorizing the City Manager to proceed with the disposition process in
accordance with applicable law; and finding the action exempt from CEQA
for the disposition of City-owned properties.
RESULT: ADOPTED RESOLUTION NO. 2025-362 [7-0]
MOVER:Fred Shorett, Council Member, Ward 4
SECONDER:Theodore Sanchez, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
9.Fiscal Year 2024/25 Year-End Projected General Fund Financial Update (All
Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California receive and file the Fiscal Year 2024/25 Year-End Projected General Fund
Financial Update.
RESULT: APPROVED STAFF’S RECOMMENDATION [7-0]
MOVER:Fred Shorett, Council Member, Ward 4
SECONDER:Theodore Sanchez, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
Packet Page. 78
Regular Meeting Draft Minutes September 3, 2025
Mayor and City Council of the City of San Bernardino Page 9
10.Five-Year Capital Improvement Plan FY 2025/26 to FY 2029/30 for Measure I
Local Street Program Expenditures (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California adopt Resolution 2025-367 2025-363 approving the Measure I Five-Year
Capital Improvement Plan for Fiscal Year 2024/25 through Fiscal Year 2028/29
and Measure I Expenditure Strategy.
An administrative correction to the resolution. The correct Resolution Number is
2025-363, rather than 2025-367. The staff report accurately reflected Resolution
No. 2025-363; however, the agenda erroneously listed Resolution No. 2025-367.
RESULT: ADOPTED RESOLUTION NO. 2025-363 [7-0]
MOVER:Fred Shorett, Council Member, Ward 4
SECONDER:Theodore Sanchez, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
11. Approve a Task Order with Rick Engineering Company for La Plaza Park
Improvements in the amount of $304,720 for total design cost and
contingencies (Ward 1)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1.Approve the Task Order with Rick Engineering Company for the La
Plaza Park Improvements in the amount of $276,720 (Project); and
2.Authorize the Project design contingency costs for unforeseen conditions
in the total amount of $28,000.
3.Authorize the City Manager or designee to execute all documents with
Rick Engineering Company; and
4.Authorize the City Manager or designee to expend the contingency fund,
if necessary, to complete the Project.
RESULT: APPROVED STAFF’S RECOMMENDATION [7-0]
MOVER:Fred Shorett, Council Member, Ward 4
SECONDER:Theodore Sanchez, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
Packet Page. 79
Regular Meeting Draft Minutes September 3, 2025
Mayor and City Council of the City of San Bernardino Page 10
12.Approve the Memorandum of Understanding (MOU) with AFSCME Local
4710 Representing the San Bernardino Police Civilian Association (SBPCA)
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1.Approve the Memorandum of Understanding (MOU) with AFSCME Local 4710
Representing the San Bernardino Police Civilian Association (SBPCA).
2.Amend the Salary Schedule for Full -Time, Part -Time, and Temporary
Employees.
Fred Shorett, Council Member, Ward 4
Theodore Sanchez, Council Member, Ward 1
Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
None
It is recommended that the Mayor and City Council of the City of San Bernardino,
California (“City”) adopt Resolution No. 2025-365 authorizing:
1.The acceptance of the Yuhaaviatam of San Manuel Nation Grant Award; and
2.The amendment of the Fiscal Year 2025/2026 adopted Budget in both
revenue and expenditures by $200,000.
-2026 – 2nd Year of a 3-Year Grant Award
(All Wards)
It is recommended that the Mayor and City Council of the City of San
Bernardino, California adopt Resolution No. 2025-364:
1.Ratifying the submission of the application for year two of a three -year
grant through the Corporation for National and Community Service’s Senior
Companion Program; and
2.Authorizing the City Manager to accept the grant award in the
amount of $332,662; and
3.Authorizing the City Manager or their designee to conduct all
negotiations, signing and submittals of necessary documents to receive
grant awards; and
4.Authorizing the Director of Finance and Management Services to
appropriate the grant funds in the amount of $332,662 for the period of July
1, 2025, through June 30, 2026 in revenue and expenses.
Packet Page. 80
Regular Meeting Draft Minutes September 3, 2025
Mayor and City Council of the City of San Bernardino Page 11
RESULT: ADOPTED RESOLUTION NO. 2025-364 [7-0]
MOVER:Fred Shorett, Council Member, Ward 4
SECONDER:Theodore Sanchez, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
DISCUSSION
15.Review and consider the selection of a consultant for the Strategic
Planning, Goal Setting and Team Building Session involving the City
Manager, Mayor and City Council (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, review and consider the selection of a professional consultant or City
Manager as the facilitator to lead the Strategic Planning, Goal Setting and Team
Building Session involving the City Manager, Mayor and City Council.
Council Member Sanchez made a motion to defer the review and selection of a
consultant to the City Manager and staff.
Council Member Ortiz seconded the motion but asked to use a local consultant.
RESULT: DIRECTED STAFF TO REVIEW AND SELECT A CONSULTANT TO
LEAD THE STRATEGIC PLANNING, GOAL SETTING AND TEAM
BUILDING SESSION, AUTHORIZE THE CITY MANAGER TO
EXECUTE THE AGREEMENT, AND SCHEDULE THE SESSION AS
SOON AS POSSIBLE [7-0]
MOVER:Theodore Sanchez, Council Member, Ward 1
SECONDER:Treasure Ortiz, Council Member, Ward 7
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus, Flores, Ortiz
NOES:None
16.Adopt Resolution No. 2025-366 Approving a Letter of Authorization
Agreement for the City Facility Energy Infrastructure Assessment Program
with Alliance Building Solutions to Conduct a Comprehensive and No Cost
Assessment of City Facilities for Potential Energy Conservation Measures
Retrofit, and Finding This Action Exempt from the California Environmental
Quality Act. (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, adopt Resolution No. 2025-366 of the Mayor and City Council of the City of
San Bernardino, California, executing a Letter of Authorization Agreement for a City
Facility Energy Infrastructure Assessment Program with Alliance Building Solutions
(ABS) to conduct a comprehensive and no cost assessment of City facilities for
potential energy conservation measures retrofit.
Packet Page. 81
Regular Meeting Draft Minutes September 3, 2025
Mayor and City Council of the City of San Bernardino Page 12
RESULT: NO ACTION TAKEN; REMOVED FROM CONSIDERATION BY STAFF
ITEMS TO BE CONSIDERED FOR FUTURE MEETINGS
17.Discussion on the abatement and cleanup of the “Oxbow” project to be
brought back to council at a regularly scheduled meeting within the next 60
days (All Wards) – (Council Member Ortiz)
Council Member Knaus addressed that there have been ongoing efforts on the Oxbow,
including collaboration with both Interim and current City Managers, and a commissioned
toxicology report, which were not reflected in the proposed item. She asked for
collaboration moving forward and noted that the item was already scheduled to return in
October.
Council Member Shorett made a substitute motion to deny the request to consider the
item for a future meeting and seconded by Council Member Sanchez.
RESULT: DENIED THE REQUEST TO CONSIDER THE ITEM FOR A FUTURE
MEETING [5-2]
MOVER:Fred Shorett, Council Member, Ward 7
SECONDER:Theodore Sanchez, Council Member, Ward 1
AYES:Sanchez, Ibarra, Figueroa, Shorett, Knaus
NOES:Mario Flores and Treasure Ortiz
MAYOR & CITY COUNCIL UPDATES/REPORTS ON CONFERENCES & MEETINGS
At this time, the Mayor and City Council provided updates to the community. Highlights
included attendance at the Mt. Vernon Bridge grand opening, local sports and school
events, homelessness advocacy, regional board participation, and upcoming community
programs. Several Council Members emphasized the importance of collaboration,
ongoing projects such as the Love Your Block initiative, and leveraging city assets,
including the airport and local university, for growth and development.
ADJOURNMENT
The meeting of the Mayor and City Council was adjourned on Wednesday, September 3,
2025, at 7:03 p.m.
The next joint regular meeting of the Mayor and City Council and the Mayor and City
Council Acting as the Successor Agency to the Redevelopment Agency will be held on
September 17, 2025 at the Feldheym Central Library located at 555 West 6th Street, San
Bernardino, California 92410. Closed Session will begin at 4:00 p.m. and Open Session
will begin at 5:00 p.m.
Telicia Lopez, CMC
Acting City Clerk
Packet Page. 82
2
9
3
0
CONSENT CALENDAR
October 1, 2025
Honorable Mayor and City Council Members
C. Jeannie Fortune, Interim Director of Finance & Management
Services;
Finance & Management Services
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, receive and file this report providing an update on the American Rescue
Plan Act (ARPA) funded expenditures as of June 30, 2025.
The City of San Bernardino was awarded $77,656,407 in American Rescue Plan Act
(ARPA) funds, distributed in two tranches, half received in May 2021 and the remaining
half in May 2022. This staff report provides an update on projects funded through the
ARPA allocation and details expenditures totaling $49,445,460 as of June 30, 2025.
The U.S. Treasury required ARPA funds to be obligated by December 31, 2024, and
fully expended by December 31, 2026. To date, the Mayor and City Council have
obligated the total amount received of $77,656,407 in ARPA funds prior to the
obligation deadline. Projects funded by ARPA align with Treasury issued final rules for
allowable investments within the Enumerated Use Categories as well as expenditures
within the revenue loss (standard allowance) category.
ARPA funded projects are in various stages to completion and staff intends to provide
routine updates to the Mayor and City Council on the progress to fully expend these
funds prior to the December 31, 2026, deadline. A few project highlights for the
quarterly reporting period of April 1, 2025 – June 30, 2025, are:
Façade Improvements (Paintbrush Program) (Item #3, Attachment 1)
Packet Page. 83
2
9
3
0
The Economic Development Department has awarded a total of $290,000 through the
Façade Improvement Program, providing direct support to small businesses for
exterior enhancements. To date, 18 businesses have been approved and are moving
forward with improvements, with 2 projects already complete. Sparkle Car Wash
repaved their front staging area and driveways and Fischel Law Office replaced
signage in phase 1 and will revamp the front of the building in phase 2.
The program continues to generate strong interest from business owners,
demonstrating the value of this incentive in fostering economic growth and
neighborhood reinvestment.
Homelessness Street Outreach Team (Item #20, Attachment 1)
In January 2025, the Salvation Army took over as the City’s street outreach provider
for individuals experiencing homelessness. Data from FY24/25 reflects the program’s
significant impact: 783 shelter referrals were made, 202 individuals were connected to
substance use disorder treatment (SUD Tx), and 81 people secured permanent
housing.
Library Animakerspace (Item #13, Attachment 1)
The Cosand Computer Lab at the Feldheym Library is set to become the home of the
highly anticipated Animakerspace — a dynamic hub for creativity, technology, and
innovation. Significant progress has been made toward construction: an architectural
design firm has been selected, and the project has reached the 100% design
milestone, with full plans and specifications completed. These documents are currently
under review by the City’s Building and Safety Division. Once the building permit is
issued, the project will move into the next phase and be advertised for construction,
bringing this exciting transformation one step closer to fruition.
ARPA fund expenditures as of June 30, 2025, total $49.4m, approximately 64% of the
total award of $77.6m. Additional details and listing by project are provided in
Attachment 1.
2021-2025 Strategic Targets and Goals
Investments in the community using the American Rescue Plan funds support Key
Strategic Goal 2. Focused, Aligned Leadership and Unified Community, b. Evaluate
operations and performance, investment in resources, technology, and tools to
continually improve organizational efficiency and effectiveness; and Goal 3. Improved
Quality of Life.
Fiscal Impact
There is no General Fund impact associated with approval of this item.
Packet Page. 84
2
9
3
0
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, receive and file this report providing an update on American Rescue Plan
Act (ARPA)-funded expenditures as of June 30, 2025.
Attachments
Attachment 1 American Rescue Plan (ARPA) Allocation and Expenditure Update
Ward:
All Wards
Synopsis of Previous Council Actions:
May 21, 2025 Mayor and City Council received and filed an ARPA Allocation
and Expenditure Update.
January 18, 2025 Mayor and City Council received and filed an ARPA Allocation
and Expenditure Update.
December 18, 2024 Mayor and City Council received an update on ARPA funding
and approved the final allocation of $129,948 in additional
ARPA funds to the Asphalt Maintenance and Street Segment
Repair Project.
December 4, 2024 Mayor and City Council approved staff’s recommendation to
reallocate $2,955,215 for the Asphalt Maintenance and Street
Segment Repair Project and $2,650,000 towards the
purchase of Palm Field.
October 2, 2024 Mayor and City Council received an update on ARPA funding
and projects and approved staff recommendations for
unallocated or project surplus and staff direction on
reallocation of funds. New Projects presented for approval
were the Police Real Time Information Center in the amount
of $2,497,500. Economic Development Software Program in
the amount of $ 129,948, and the Library Animaker Space in
the amount of $1,797,174.
September 18, 2024 Mayor and City Council received an update on ARPA funding
and projects and provided staff direction on any unassigned
ARPA funds.
June 5, 2024 Mayor and City Council approved $863,851 in ARPA funds for
the Guadalupe Field at Sal Saavedra Park Revitalization
Project.
April 17, 2024 Mayor and City Council approved $655,000 in ARPA funds for
Packet Page. 85
2
9
3
0
the Encanto Community Center.
September 6, 2023 Mayor and City Council approved $5,145,000 in ARPA funds
for “Hero Pay” to city and water department employees.
August 16, 2023 Mayor and City Council approved $500,000 in ARPA funds
related to various nuisance and property abatement costs.
July 19, 2023 Mayor and City Council received and filed an update on ARPA
funds and adopted Resolution No. 2023-107 assigning
$10,000,000 in American Rescue Plan Act funds for the
replacement of the City’s Enterprise Resource Planning
System and amending the FY 2022/23-2024/24 Biennial
Budget by $10,000,000.
May 17, 2023 Mayor and City Council reallocated unspent funding from the
ASU Temporary Housing and the full allocation from the San
Bernardino Valley College for a total of $973,500 for interim
housing during development of the SB Hope Campus.
December 7, 2022 Mayor and City Council Adopted Resolution No. 2022- 26
Amending the FY 2021/22 Operating and Capital Budget
allocating $24,650,000 in ARPA funds.
February 2, 2022 Mayor and City Council Adopted Resolution No. 2022- 26
Amending the FY 2021/22 Operating and Capital Budget
allocating $24,050,000 in ARPA funds
October 20, 2021 Mayor and City Council Adopted Resolution No. 2021- 247
Amending the FY 2021/22 Operating and Capital Budget
allocating $8,160,000 in ARPA funds.
August 4, 2021 Mayor and City Council received a report and discussed the
categories for spending the City’s American Rescue Plan
Allocation.
March 17, 2021 Mayor and City Council received a presentation on the
American Rescue Plan from Congressman Pete Aguilar.
CC: Eric Levitt, City Manager
Packet Page. 86
Department
Number Contractor/
Subrecipient
Interagency
Agreement
as of
03/31/2025
Contractor/
Subrecipient
Interagency
Agreement
as of
06/30/2025
Remaining as
of 06/30/2025
Economic Development 8930 1 Small Business Non-Profit Assistance 3,126,300 3,126,300 - 3,126,300 3,126,300 3,126,300 - 3,126,300 -
Economic Development 8931 2 1,873,700 1,873,700 - 1,873,700 1,873,700 1,873,700 - 1,873,700 -
Economic Development 8930 3 Façade Improvements (Paintbrush Program)1,000,000 - 1,000,000 - 1,000,000 - 1,000,000 - 1,000,000
Parks & Recreation 8928 4 Seccombe Park Renovations 12,792,332 12,769,611 22,721 172,944 12,792,332 12,769,611 22,721 3,991,021 8,801,311
Parks & Recreation 8745 5 Nicholson Park 7,080,602 7,080,602 - 3,410,277 7,080,602 7,080,602 - 6,541,819 538,783
Parks & Recreation 8870 6
Parks & Recreation 8929 7
Parks & Recreation 9055 8
Parks & Recreation 9
City Services 8920 10
City Services 0150 11
City Services 9076 12
City Services 9078 13
Water Infrastructure 8921 15
Homelessness Initiatives 8981 16 5,000,000 5,000,000 - - 5,000,000 5,000,000 - 462,901 4,537,099
Homelessness Initiatives 9034 17
Homelessness Initiatives 8985 18
Homelessness Initiatives 19
Homelessness Initiatives 8983 20
Homelessness Initiatives 8984 21
Homelessness Initiatives 8986 22
Homelessness Initiatives 0158 23 500,000 500,000 - 437,616 500,000 500,000 - 462,408 37,592
Homelessness Initiatives 9100 24 2,650,000 - 2,650,000 - 2,650,000 - 2,650,000 2,650,000 -
IT Infrastructure 8934 25 6,670,052 6,181,397 488,655 6,401,294 6,670,052 6,181,397 488,655 6,401,294 268,758
IT Infrastructure 8934 26 3,200,000 3,200,000 - 2,383,517 3,200,000 3,200,000 - 2,458,026 741,974
Economic Development 9077 27 129,948 129,948 - 64,621 129,948 129,948 - 67,121 62,827
Staff Salaries 0053 28
GRAND TOTAL 77,656,407 71,575,177 6,081,230 30,931,874 77,656,407 71,575,177 6,081,230 49,445,460 28,210,946
Revised Obligations
Reported to Treasury (Apr - Jun 2025)
American Rescue Plan Act Fund Status
Revised Obligations
Reported to Treasury (Jan - March 2025)
Packet Page. 87
2
9
2
8
CONSENT CALENDAR
October 1, 2025
Honorable Mayor and City Council Members
C. Jeannie Fortune, Interim Director of Finance & Management
Services;
Finance & Management Services
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, authorize the City Manager, or designee, to execute the Charging Station
Site License Agreement for a 10-year term with the option to renew for an additional
one (1) to ten (10) years, and any subsequent amendments, subject to the review and
approval by the City Attorney as to form.
This staff report is a request to enter into a no-cost Charging Station Site License
Agreement with EV Chargin Solutions, Inc. (EVCS) for the installation and operation of
up to four (4) Direct Current Fast Charging (DCFC) stations at a Feldheym Library.
Entering into this agreement would allow opportunities to expand the number of
charging stations at additional city sites with Feldheym as the pilot for this project.
California continues to actively promoting the adoption of electric vehicles (EVs)
through various initiatives, including policy mandates, funding for charging
infrastructure, and incentives for EV purchases. The state aims to transition to 100%
zero-emission vehicles by 2035. With the increase of EV drivers reaching all
communities, the need to build publicly accessible EV charging infrastructure is
evident.
The City of San Bernardino would benefit greatly from greener transportation options
as one of the largest geographic areas in the state that consists almost entirely
of census tracts designated as disadvantaged in the Climate and Economic Justice
Packet Page. 88
2
9
2
8
Screening Tool. EVs are an important consideration for transitioning the transportation
system that results in lower greenhouse gas emissions. To support the transition to
EVs, having infrastructure in place is crucial.
There are several different types of EV charging equipment, depending on the EV
batteries and charging range. All electric vehicles, including plug-in hybrids, can
charge on level 1 and level 2 stations but some cannot charge on DC Fast Charging
(DCFC) stations, as illustrated in the chart below:
Charger Type Plug-In Electric
Hybrids (PHEV)
Time to Full Charge
Battery Electric
Vehicles (BEV)
Time to Full Charge
Miles per hour of
charge
AC Level 1 3 Hours 8-37 Hours 3.5 to 6.5
AC Level 2 1.5 Hours 3-6 Hours 14 to 35
DC Fast Charger N/A 15-30 Minutes 100 to 250
Charging availability throughout the City would alleviate what is known as “Range
Anxiety” a term used to describe the fear of being stranded on the side of the road with
no nearby accessible chargers. This public perception is a barrier to EV adoption but
can be easily addressed through EV public charging infrastructure. Building a strong
accessible EV network will provide user confidence and increase EV ownership.
Discussion
Staff in the Grants Division in coordination with Public Works have explored various
grant funding opportunities for the development of EV charging infrastructure
throughout the City. In this process, Staff learned of the collaborative work between
Green Paradigm and Making Hope Happen Foundation/Uplift San Bernardino, where
local high school students were provided hands-on opportunities in the growing field of
electric vehicle technology. Professionals from EVCS were accessible to the program
as experts in the field. Through this program, students visited a few city sites along
with a professional electrician and were able to assess the sites for EV charging
infrastructure. These efforts led to discussions between City staff and representatives
from Green Paradigm and EVCS to explore possibilities to develop EV charging
stations throughout the City.
EVCS approached staff to collaborate on grant-funded projects to build public EV
charging infrastructure throughout the City of San Bernardino. EVCS receives the
funding, conducts the construction, installation, operation and maintenance of the
charging stations, including utility costs.
Recently, EVCS in coordination with City staff, received a grant award from Southern
California Edison (SCE) through the DCFC Charging Program for the installation of
publicly accessible DCFC charging stations. Through this program, SCE will perform
all the work necessary on the utility-side of the meter infrastructure. Then, EVCS will
install up to four (4) DCFC chargers. Upon completion of the installation, EVCS will be
eligible to receive between $20,100 - $40,200 per port from SCE via a rebate for the
Packet Page. 89
2
9
2
8
installation costs. To access the benefits of the DCFC Charging Program for this
project, the City (Site Host) would have to allow EVCS access to the site for a 10-year
period at Feldheym Library. After the ten-year period, if the City desires to continue to
serve as a site host, there are options to continue for an additional one (1) to ten (10)
year term.
This site license agreement is a no-cost to the City arrangement and allows EVCS to
provide DCFC charging for public use. EVCS owns the charging stations and has the
sole responsibility for their operation and maintenance. The agreement also provides
revenue sharing to the City on usage proceeds. EVCS will collect the proceeds
generated from the sale of electricity from the DCFC equipment placed with the Site
Host’s location and will pay the Site Host $0.05 (five cents) for each kWh of electricity
sold to customers utilizing the DCFC equipment. EVCS is also responsible for paying
the electrical utility bill generated by the chargers.
Staff recommend the authorization to enter into a no-cost Charging Station Site
License Agreement with EVCS to install up to four (4) DCFC charging stations at
Feldheym Library. Entering into this agreement would allow opportunities to expand
the number of charging stations at additional city sites with Feldheym as the pilot for
this project.
2021-2025 Strategic Targets and Goals
Investments in the community leveraging partnerships and grant funds support Key
Strategic Goal 2b: Focused, Aligned Leadership and Unified Community - Evaluate
operations and performance, investment in resources, technology, and tools to
continually improve organizational efficiency and effectiveness; and Key Strategic
Goal 3: Improved Quality of Life by improving air quality and expanded mobility options.
Fiscal Impact
There is no fiscal impact on the General Fund. Funding for the scope of work in the
agreement with EVCS would come from Southern California Edison rebates and
potentially other grant funding sources by EVCS. There are no costs to the City for
this project.
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, authorize the City Manager, or designee, to execute the Charging Station
Site License Agreement for a 10-year term with the option to renew for an additional
one (1) to ten (10) years, and any subsequent amendments, subject to the review and
approval by the City Attorney as to form.
Attachments
Attachment 1- Charging Station Site License Agreement
Attachment 2- 24-066- Feldheym Library Plans
Attachment 3- EVSIS Leaflet_18kW
Attachment 4- Signage Specifications 2014 CA MUTCD
Packet Page. 90
2
9
2
8
Ward:
First Ward
Synopsis of Previous Council Actions:
No previous actions.
CC: Eric Levitt, City Manager
Packet Page. 91
Page 1 of 21
CHARGING STATION SITE LICENSE AGREEMENT
This Charging Station Site License Agreement (“Agreement”) is made and entered
into as of October 3, 2025 (“Effective Date”), by and between the City of San Bernardino
(a charter city and municipal corporation organized and operating under the laws of the
State of California with its principal place of business at Vanir Tower, 290 North D Street,
San Bernardino, California 92401)(“City”) and EV Charging Solutions, Incorporated (a
California for benefit corporation with its principal place of business at 11800 Clark Street,
Arcadia, California 91006) (“Licensee”). City and Licensee are hereinafter sometimes
referred to individually as “Party” and collectively as the “Parties”.
A. Licensee has access to public and/or private funding to install and operate
Level II Charging and/or Direct Current Fast Charging stations (“Charging Station”) used
for charging and/or recharging an electric vehicle ("EV"), and this funding is intended to
improve the availability and reliability of EV charging systems; and
B. City is the owner of the property commonly known as Norman F. Feldheym
Public Library located at 555 West 6th Street, San Bernardino, California 92410
(“Property”); and
C. City desires to allow the construction, operation, and/or maintenance of the
Charging Station on the Property and additional City-approved locations with the one or
more properties in the City; and
D. The Parties wish to share the revenue realized from the sale of electricity
stemming from the utilization of the Charging Station; and
E. The Parties desire to enter into this Agreement to memorialize the
contractual relationship pertaining to City’s license to Licensee.
1. Incorporation of Recitals. The recitals above are true and correct, and are
hereby incorporated herein by this reference.
2. Services. Licensee shall provide the City with the services described in the
Scope of Services as set forth in Exhibit A, attached hereto and incorporated herein by
Packet Page. 92
Page 2 of 21
reference. In the event of any inconsistency between the terms of the Exhibit A and this
Agreement, the terms of this Agreement shall govern.
Packet Page. 93
Page 3 of 21
b. Construction. Licensee is solely responsible for supervising the
construction and installation of the Charging Station; and shall have control over
construction, scheduling, and installation means, methods, techniques, sequences, and
procedures (including the coordination of all work). Before commencing installation of the
Charging Station at the License Premises, Licensee shall give a copy of the anticipated
construction schedule and installation plans to City for its approval (which approval shall
not be unreasonably withheld, conditioned, or delayed). No work will begin until plans
have been approved by City and all applicable permits and certifications have been
obtained. Once approved and after Licensee has provided City with all necessary
insurance certificates required by this Agreement, Licensee will (at its sole cost and
expense) oversee and manage the installation of the Charging Station (including the
hiring and coordination of all vendors and contractors; the installation of electrical
equipment, utility lines, hardware, and software; site preparation, trenching, repaving, and
landscaping; and installation of all Licensee branded signage). City shall allow Licensee
and Licensee’s agents to stage equipment in reasonable proximity to the License
Premises to facilitate Licensee’s construction at the Property; provided such staging shall
not unreasonably interfere with City’s use of the Property. With City’s prior written consent
(which consent will not be unreasonably withheld, conditioned, or delayed), Licensee shall
be permitted to reconfigure the existing parking spaces to meet the needs of Licensee
and Licensee’s end users. For the avoidance of doubt, reconfiguring of parking spaces
shall include (among other things) the right to reduce the number of striped parking
spaces (if necessary) to promote the efficient and legal use of the EV charging parking
spaces.
c. Permits. Licensee will (at its sole cost and expense) obtain from
applicable governmental authorities all licenses, permits, or other approvals required to
install the Charging Station, and City will reasonably cooperate (at no cost to City) upon
request with Licensee’s efforts to do so. City shall provide such other reasonable
assistance (at no cost to City) to Licensee where needed including without limitation
creating any necessary easement agreements with any utility provider where necessary
as determined by Licensee in its reasonable discretion. City will provide staffing support
to meet with Licensee at the License Premises as reasonably needed; and cooperate
generally (at no cost to City) with Licensee during the planning, permitting, and
construction of the Charging Station.
d. No Liens. Licensee will not permit or suffer any mechanic’s or
materialmen’s or construction liens to attach to the License Premises as a result of the
installation of the Charging Station. If such a lien attaches to the License Premises,
Licensee shall remove or bond over such lien at Licensee’s sole cost and expense (with
any such bond being in a form acceptable to City) within twenty (20) days of the earlier of
Licensee receiving written notice thereof from City or Licensee receiving actual notice of
such lien.
e. Ownership by Licensee. Licensee shall either own or have a valid
leasehold interest in the Charging Station; and as between City and Licensee, the
Charging Station shall remain the sole property of the Licensee at all times, and Licensee
shall have the right to remove all or a portion of the Charging Station at any time during
Packet Page. 94
Page 4 of 21
the term of this Agreement (whether or not the Charging Station is considered a fixture
and attached to the License Premises under applicable laws).
Packet Page. 95
Page 5 of 21
within the Property; provided however, City shall have no right to relocate Licensee for
the purpose of leasing or licensing the License Premises to a tenant that will operate the
License Premises as an EV charging station or so that City may operate an EV charging
station on the Premises. The New Premises will be reasonably comparable in location,
proximity to the main entrance to the facility, size, visibility, and layout to the License
Premises at City’s sole cost and expense as the License Premises as of the date of City’s
Notice (hereinafter defined). City will reimburse Licensee all reasonable costs Licensee
incurs to move Licensee’s fixtures and equipment to the New Premises, as well as costs
incurred to secure new power at the New Premises. In the event City elects to exercise
the right of relocation, City shall deliver written notice to Licensee identifying the location
of the proposed New Premises at least one hundred twenty (120) days prior to the date
that Licensee is required to relocate to the New Premises (“City’s Notice”). Licensee shall
have no obligation to vacate the License Premises until the New Premises is
commissioned and fully operational.
Packet Page. 96
Page 6 of 21
any event within two (2) business days, notify Licensee by reply email of City’s actions to
be taken to address such maintenance matters.
Packet Page. 97
Page 7 of 21
that have a “need to know” such confidential information; and (b) as required by law.
Neither Party will use the other Party’s name, trademark, or logo without such other
Party’s prior written consent. If mutually agreed in writing, the Parties may make general
press releases, statements, and hold press conferences (both through traditional and
electronic media including websites created by Licensee or other third parties) regarding
the existence of the Charging Station and the status of the activities contemplated by this
Agreement; provided that all such press releases, statements, and press conferences
shall be approved in advance by the Parties. Nothing herein shall be deemed to require
City’s consent to Licensee’s disclosure of the location of the Charging Station to the
general public in any manner (including via an application to permit EV owners, users,
and lessees to locate places to charge their vehicles. City shall disclose the location of
the Charging Station to the general public as part of a standard Property site map and/or
directory.
Packet Page. 98
Page 8 of 21
20. Environmental Compliance. City hereby represents, warrants, and
covenants that (to City’s knowledge) the Property is in compliance with all environmental
laws, rules, and regulations relating to health, safety, and/or environmental conditions on,
under, or around the Property (including without limitation the Comprehensive
Environmental Response, Compensation, and Liability Act, the Resource Conservation
and Recovery Act (and all state and local counterparts thereto, and any regulations or
policies promulgated or issued thereunder (“Environmental Laws”)); and that there are no
Hazardous Materials on the Property. In the event Licensee discovers Hazardous
Materials on the Property and/or the License Premises while preparing for the installation
of the Charging Station, the Parties hereby acknowledge that Licensee shall have no
liability for such Hazardous Materials; and that Licensee shall have no obligation to
remediate the Property such that it is in compliance with Environmental Laws (all of which
shall be the responsibility of City). Additionally, in the event Hazardous Materials are
found at the Property by Licensee or Licensee determines that the Property is not in
compliance with Environmental Laws, Licensee may (at its election) terminate this
Agreement immediately and remove the Charging Station and its equipment from the
License Premises (at the cost and expense of City); and Licensee shall have no further
responsibility pursuant to the terms of this Agreement. The term “Hazardous Materials”
means and includes any substance, material, or waste listed or defined as hazardous or
toxic; or as a pollutant or contaminant under any Environmental Laws (including asbestos,
petroleum products, and crude oil).
21. Licensee Insurance. Licensee shall maintain in full force and effect, at its
cost and expense, the following coverages and amounts of insurance during the Term of
this Agreement:
a. Full replacement cost property insurance (written on a “special peril”
basis) for the Charging Station and all other personal property, machinery, equipment,
and trade fixtures owned by Licensee.
b. Statutory Worker’s Compensation Insurance, and Employer’s
Liability limits of one million dollars ($1,000,000) per accident/per employee.
c. Commercial General Liability Insurance written on an occurrence
basis covering bodily injury (including death), personal injury, and property damage
with limits of not less than one million dollars ($1,000,000) per occurrence (four million
dollars ($4,000,000) aggregate) for bodily injury, personal injury, and property damage
(that includes coverage for contractual liability, independent contractors,
premises/operations, products/completed operations, and cross liabilities/separation of
insureds). Licensee shall consider its own insurance primary, and shall not seek
contribution from similar insurance being maintained by the City; but only as to the
negligent acts or omissions of Licensee or the Licensee Parties.
Packet Page. 99
Page 9 of 21
d. Automobile Liability with a combined single limit of one million dollars
($1,000,000) that includes coverage for owned, non-owned, and hired vehicles.
e. Excess liability coverage in the amount of five million dollars
($5,000,000) per occurrence for injuries, losses, claims for damages to persons, or
property occurring on the License Premises; and resulting from the use of the Charging
Station, the occupancy of the License Premises, and/or the negligence of Licensee (and
its agents, contractors, employees, or invitees) (which coverage shall sit excess of the
scheduled underlying General Liability, Automobile Liability, and Employer’s Liability
Insurance policies with exclusions that are no more broad that those contained in the
underlying policies).
f. Licensee shall include City as an additional named insured (with
respect to Licensee’s Commercial General Liability Insurance, Automobile Liability
Insurance, and Excess Liability Insurance) for liability arising out of the ownership,
maintenance, or use of the Charging Station or the Premises.
g. Licensee shall (upon City’s written request) provide City with a
certificate of insurance and endorsement, evidencing the required coverages. With the
prior written consent of City (which consent may be granted or withheld in City’s sole
discretion), Licensee may “self-insure” all or any portion of the foregoing insurance
obligations. Licensee hereby represents to City that, as of the Effective Date, Licensee
does not “self-insure” and does not contemplate to “self-insure” in the foreseeable future.
h. Policy Requirements. The insurance policies shall:
(1) Be issued by insurance companies licensed to do business in
the state in which the Property is located, with a general policyholder’s ratings of at least
“A-” and a financial rating of at least “Class VIII” in the most current Best’s Insurance
Reports available on the Commencement Date; if the Best’s ratings are changed or
discontinued, the Parties shall agree to a comparable method of rating insurance
companies.
(2) Contain provisions whereby each Party’s insurers waive all
rights of subrogation against the other Party on each of the coverages required herein.
i. Waiver. Anything in this Agreement to the contrary notwithstanding
(to the extent covered by any property insurance maintained or required to be maintained)
hereunder, each Party hereby waives every right or cause of action for any and all loss
of, or damage to (whether or not such loss or damage is caused by the fault or negligence
of the other party or anyone for whom said other party may be responsible) the Property,
License Premises, Charging Station, and/or the personal property of either Party (or their
respective affiliates, representatives, agents, officers, directors, managers, members,
Packet Page. 100
Page 10 of 21
shareholders, partners, contractors, or employees) regardless of cause or origin. These
waivers and releases shall apply between the Parties, and they shall also apply to any
claims under or through either Party as a result of any asserted right of subrogation.
(180) days thereafter if
reasonably possible.
Packet Page. 101
Page 11 of 21
however in no event shall such claim reduce the City’s award related to the condemnation
or taking.
Packet Page. 102
Page 12 of 21
Force Majeure Event. A Force Majeure Event shall mean an event that materially affects
the Licensee’s performance and is one or more of the following: (1) Acts of God or other
natural disasters occurring at the project site; (2) terrorism or other acts of a public enemy;
(3) orders of governmental authorities (including, without limitation, unreasonable and
unforeseeable delay in the issuance of permits or approvals by governmental authorities
that are required for the services); and (4) pandemics, epidemics, or quarantine
restrictions. “Orders of governmental authorities” includes ordinances; emergency
proclamations and orders; and rules to protect the public health, welfare, and safety.
et seq. and 1770 et seq. (as well
as California Code of Regulations, Title 8, Section 16000, et seq.) ("Prevailing Wage
Laws"), which require the payment of prevailing wage rates and the performance of other
requirements on certain “public works” and “maintenance” projects. If the Services are
being performed as part of an applicable “public works” or “maintenance” project as
defined by the Prevailing Wage Laws, Licensee agrees to fully comply with such
Prevailing Wage Laws if applicable. Licensee shall defend, indemnify, and hold the City
(its elected officials, officers, employees, and agents) free and harmless from any claims
(liabilities, costs, penalties, or interest) arising out of any failure or alleged failure to
comply with the Prevailing Wage Laws. It shall be mandatory upon the Licensee and all
subcontractors to comply with all California Labor Code provisions which include but are
not limited to prevailing wages (Labor Code Sections 1771, 1774 and 1775), employment
of apprentices (Labor Code Section 1777.5), certified payroll records (Labor Code
Sections 1771.4 and 1776), hours of labor (Labor Code Sections 1813 and 1815), and
debarment of contractors and subcontractors (Labor Code Section 1777.1).
Packet Page. 103
Page 13 of 21
30. Termination
a. Early Termination. Either Party shall have the right to terminate this
License at any time upon thirty (30) days prior written notice to the other Party. In
connection with any early termination, the Parties shall comply with the surrender
obligations set forth below.
b. By City for Cause. This Agreement may be terminated by the City if
the Licensee breaches or fails to perform any of its obligations in any material respect,
and such breach or failure continues uncured for thirty (30) days after receipt of written
notice.
c. By City for Delay in Commencement Date. This Agreement may be
terminated by the City if the Commencement Date has not occurred within twenty-four
(24) months following the date of the approved utility plan .
d. Surrender. Promptly following the expiration or termination of this
Agreement, Licensee shall remove the Charging Station from the License Premises and
restore the License Premises to its former condition (excluding ordinary wear and tear);
provided however that any underground electrical wiring shall be capped off and secured,
but not removed. For the avoidance of doubt, Licensee will not remove any equipment
installed by a utility. All such removal and restoration work shall be completed by Licensee
(at its sole expense) within sixty (60) days of the expiration or termination of this
Agreement. If Licensee fails to remove Licensee’s property from the License Area within
sixty (60) days following the expiration or earlier termination of the License, City may
deem all or any part of Licensee’s property to be abandoned; and (at City’s option) title to
Licensee’s property shall vest in City or City may (at the expense of Licensee) dispose of
Licensee’s property in any manner City deems appropriate.
e. No Further Obligations. Upon any termination, both Parties are
relieved of any further obligations contained in this Agreement (except for those that by
their nature survive or may require performance after termination).
31. Attorneys’ Fees. In the event that litigation is brought by any Party in
connection with this Agreement, the prevailing Party shall be entitled to recover from the
opposing Party all costs and expenses (including reasonable attorneys’ fees incurred by
the prevailing Party in the exercise of any of its rights or remedies hereunder or the
enforcement of any of the terms, conditions, or provisions hereof). The costs, salary, and
expenses of the City’s Attorney’s Office in enforcing this Agreement on behalf of the City
shall be considered as “attorneys’ fees” for the purposes of this Agreement.
32. Costs. Each Party shall bear its own costs and fees incurred in the
preparation and negotiation of this Agreement; and in the performance of its obligations
hereunder except as expressly provided herein.
33. Limitation of Agreement. This Agreement is limited to and includes only the
services included in the Project described above.
Packet Page. 104
Page 14 of 21
34. Notice. Any notice or instrument required to be given or delivered by this
Agreement may be given or delivered by depositing the same in any United States Post
Office (certified mail, return receipt requested, postage prepaid, and addressed to the
following addresses) and shall be effective upon receipt thereof:
CITY:
City of San Bernardino
Vanir Tower, 290 North D Street
San Bernardino, CA 92401
Attn: Eric Levitt
City Manager
With Copy To:
City of San Bernardino
Vanir Tower, 290 North D Street
San Bernardino, CA 92401
Attn: City Attorney
LICENSEE:
EV Charging Solutions
11800 Clark Street
Arcadia, CA 91006
Attn: Gustavo Occhiuzzo Chief
Executive Officer
35. Third Party Rights. Nothing in this Agreement shall be construed to give any
rights or benefits to anyone other than the Parties.
36. Equal Opportunity Employment. Licensee represents that it is an equal
opportunity employer and that it shall not discriminate against any employee or applicant
for employment because of race, religion, color, national origin, ancestry, sex, age, or
other interests protected by the State or Federal Constitutions. Such non-discrimination
shall include but not be limited to all activities related to initial employment, upgrading,
demotion, transfer, recruitment or recruitment advertising, layoff, or termination.
37. Entire Agreement. This Agreement (including the Exhibits) represents the
entire understanding of the Parties as to those matters contained herein; and supersedes
and cancels any prior or contemporaneous oral or written understanding, promises, or
representations with respect to those matters covered hereunder. Each Party
acknowledges that no representations, inducements, promises, or agreements have
been made by any person which are not incorporated herein, and that any other
agreements shall be void. This is an integrated Agreement.
38. Severability. If any provision of this Agreement is determined by a court of
competent jurisdiction to be invalid, illegal, or unenforceable for any reason, such
determination shall not affect the validity or enforceability of the remaining terms and
provisions hereof or of the offending provision in any other circumstance; and the
remaining provisions of this Agreement shall remain in full force and effect.
Packet Page. 105
Page 15 of 21
39. Successors and Assigns. This Agreement shall be binding upon and shall
inure to the benefit of the successors in interest, executors, administrators, and assigns
of each Party to this Agreement. However, Licensee shall not assign or transfer by
operation of law or otherwise any or all of its rights, burdens, duties, or obligations without
the prior written consent of City. Any attempted assignment without such consent shall
be invalid and void.
40. Non-Waiver. The delay or failure of either Party at any time to require
performance or compliance by the other Party of any of its obligations or agreements shall
in no way be deemed a waiver of those rights to require such performance or compliance.
No waiver of any provision of this Agreement shall be effective unless in writing and
signed by a duly authorized representative of the Party against whom enforcement of a
waiver is sought. The waiver of any right or remedy with respect to any occurrence or
event shall not be deemed a waiver of any right or remedy with respect to any other
occurrence or event, nor shall any waiver constitute a continuing waiver.
41. Time of Essence. Time is of the essence for each and every provision of
this Agreement.
42. Headings. Paragraphs and subparagraph headings contained in this
Agreement are included solely for convenience and are not intended to modify, explain,
or to be a full or accurate description of the content thereof; and shall not in any way affect
the meaning or interpretation of this Agreement.
43. Amendments. Only a writing executed by all of the Parties hereto or their
respective successors and assigns may amend this Agreement.
44. Counterparts. This Agreement may be executed in one or more
counterparts, each of which shall be deemed an original. All counterparts shall be
construed together and shall constitute one single Agreement.
45. Authority. The persons executing this Agreement on behalf of the Parties
hereto warrant that they are duly authorized to execute this Agreement on behalf of said
Parties; and that by doing so, the Parties hereto are formally bound to the provisions of
this Agreement.
46. Electronic Signature. Each Party acknowledges and agrees that this
Agreement may be executed by electronic or digital signature, which shall be considered
as an original signature for all purposes and shall have the same force and effect as an
original signature.
[SIGNATURES ON FOLLOWING PAGE]
Packet Page. 106
Page 16 of 21
SIGNATURE PAGE
FOR
CHARGING STATION SITE LICENSE AGREEMENT
BETWEEN
THE CITY OF SAN BERNARDINO
AND
EV CHARGING SOLUTIONS, INCORPORATED
IN WITNESS WHEREOF, the Parties have executed this Agreement as of the date
first written above.
CITY OF SAN BERNARDINO
APPROVED BY:
Eric Levitt
City Manager
ATTESTED BY:
Telicia Lopez
Acting City Clerk
APPROVED AS TO FORM:
Best Best & Krieger LLP
City Attorney
EV CHARGING SOLUTIONS
Signature
Gustavo Occhiuzzo
Name
Chief Executive Officer
Title
Packet Page. 107
Page 17 of 21
EXHIBIT A
1. Preliminary feasibility study
2. Site assessment for number and location of chargers
3. Assessment of type of chargers (DC fast chargers or Level 2)
4. Cost estimate
5. Application for available grants and funding
6. Meter and service application with SCE (if needed)
7. Engineering and design
8. Permit application
9. Order materials
10. Start construction (utility construction comes first if required)
11. Complete Construction
12. City sign off
13. Utility sign off
14. Commissioning
15. Operation, maintenance, and repair
16. Ongoing revenue sharing payments
Packet Page. 108
Page 18 of 21
Revenue Sharing. The Parties agree to the following:
Packet Page. 109
Page 19 of 21
calculate the amount of reimbursement for electricity using information available to
LICENSEE from the administrative panel (i.e., which indicates the amount of electricity
that was dispensed by the charger(s)) and then assign (in its sole discretion) a per kWh
value that will be multiplied by the amount of electricity dispensed by the charger(s). If
LICENSEE chooses the above second option, then (a) once such calculation is made
LICENSEE shall issue reimbursement for electricity based thereon; and (b) if the City
thereafter provides copies of appropriate electricity bills to LICENSEE, then LICENSEE
will true up the calculation and issue payment for any resulting shortfall for the prior twelve
(12) months of activity from the date of electricity bills being submitted to LICENSEE.
Packet Page. 110
Page 20 of 21
EXHIBIT B
Utility/Electric Provider: Southern California Edison
Electric Provider Acct. #: 8002523539
Total Estimated Parking Spaces: 4 / Estimated Number of ADA Spaces: 1
Other: N/A
A Preliminary Site Plan will be added for each site to be constructed.
Packet Page. 111
Page 21 of 21
EXHIBIT C
EQUIPMENT AND SIGNAGE SPECIFICATIONS
The equipment specifications for the Level 2 and DC fast charging stations are attached.
Licensee may substitute equivalent brands of charging stations subject to prior approval
of the City.
The Licensee shall comply with the accessibility signage requirements regulated by the
California Building Code (Chapter 11B to Part 2 of Title 24) and the EV charging signage
regulated by the California Manual on Uniform Traffic Control Devices (https://dot.ca.gov/-
/media/dot-media/programs/safety-programs/documents/ca-mutcd/rev8/camutcd2014-
part2-chap2j-rev8-a11y.pdf)
Packet Page. 112
N
SYMBOL LEGEND
SYM.
SINGLE RECEPTACLE IN WALL
DESCRIPTION
CURRENT TRANSFORMER
ADD TO SWITCHBOARD FOR METER
NEMA 3R SWITCHBOARD
SWITCHBOARD
ADD TO SWITCHBOARD TO MAKE NEMA 3R
MOTOR WITH FUSED MAGNETIC STARTER
ELECTRICAL PANELBOARD PER PLANS, SURFACE MOUNTED ON WALL
INVERTER PER PLANS, SURFACE MOUNTED ON WALL
EXHAUST FAN/FRACTIONAL HD MOTOR WITH MANUAL STARTER
MOTOR WITH NON-FUSED DISCONNECT
MOTOR WITH FUSED DISCONNECT
EXHAUST FAN OR FRACTIONAL HP MOTOR
HORSEPOWER RATED AC SNAP SWITCH
ELECTRICAL MOTOR
FUSIBLE DISCONNECT SWITCH WITH INTEGRAL MAGNETIC STARTER
PHOTO CELL CENTRAL MOUNTED ON ROOF
NON-FUSIBLE DISCONNECT SWITCH
FUSED DISCONNECT SWITCH
JUNCTION BOX
DUPLEX GROUND FAULT RECEPTACLE IN WALL
DUPLEX RECEPTACLE IN WALL
ELECTRICAL PANEL
VOLTMETER
METER
GROUND WYE TRANSFORMER CONNECTION
AMMETER
GROUND FAULT PROTECTION
DELTA TRANSFORMER CONNECTION
WYE TRANSFORMER CONNECTION
XX
GROUND ROD OR CONNECTION
SWITCH
TRANSFER SWITCH
GROUNDING CONNECTION
TRANSFORMER WITH SECONDARY WYE GROUNDING
CIRCUIT BEAKER
XX
XX
FUSED CONTROL CIRCUIT
XX
FUSED SWITCH
FUSED CURRENT TRANSFORMER CIRCUIT
MOTOR STARTER CONTACT WITH OVERLOADS
XX
XX
CONTACT
VOLTAGE TRANSFORMER
CURRENT TRANSFORMER AND METER
J
TRANSFORMER
TRANSFORMER
FELDHEYM LIBRARY
555 W 6TH ST.
SAN BERNADINO, CA 92410
VICINITY MAP
SITE MAP
SHEET INDEX
E-0 COVER SHEET
E-1
PROJECT SCOPE
EXISTING< E >
NEW< N >
UNLESS OTHERWISE NOTESUON
UNDERGROUND CONDUIT
CONDUIT
PHOTOVOLTAIC MODULE
MICRO-INVERTER
CODES & REGULATIONS
SITE PLAN
E-0
COVER PAGE
-2023 CALIFORNIA BUILDING CODE, TITLE 24, PART 2
-2023 CALIFORNIA RESIDENTIAL CODE, TITLE 24, PART 2.5 (ONE- AND TWO-FAMILY
DWELLINGS)
-2023 CALIFORNIA ELECTRICAL CODE, TITLE 24, PART 3
-2023 CALIFORNIA ENERGY CODE, TITLE 24, PART 6
-2023 CALIFORNIA FIRE CODE, TITLE 24, PART 9
-RAPID SHUTDOWN IN ACCORDANCE TO NEC SECTION 690.12 (1 THROUGH 5)
SCOPE OF WORK CONSISTS OF THE INSTALLATION OF (1) 800A-277/480V-3PH-4W MAIN
SWITCHBOARD, 75KVA STEP DOWN XFMR, 200A-120/208V-3PH-4W L2 PANEL, (4)19.2 KW L2 EV
CHARGERS, AND (4) 50KW DC FAST CHARGERS.
PROJECT DATA
OWNER DATA:
OWNER:FELDHEYM LIBRARY
ADDRESS: 555 W 6TH ST. FRESNO, CA 92410
PHONE: 559.612.7378
SITE DATA:
ADDRESS:555 W 6TH ST. FRESNO, CA 92410
AREA:4.8 ACRES
APN NUMBER:013-604-109
ZONING:CITY OF SAN BERNARDINO
STAMP:
INITIAL SUBMITTAL 5/2/2024
FELDHEYM
LIBRARY EV
CHARGING
STATIONS
555 W 6TH ST.
SAN BERNADINO, CA 92410
DRAWN BY :
CHECKED BY :
SCALE :
PROJECT NUMBER:24-066
AS NOTED
W.P.
C.G.
DRAWING TITLE :
DRAWING NO. :
4980 E. UNIVERSITY AVE. SUITE # 107
FRESNO, CA 93727
(559) 903-8909 CA#: 1015336
WWW.IMPERIALELECTRICSERVICE.COM
IN ACCORDANCE WITH THE LAWS OF CALIFORNIA. IT IS UNLAWFUL
FOR ANYONE OTHER THAN IMPERIAL ELECTRIC SERVICE, INC TO
INSTALL THE WORK SHOWN ON THIS SHEET. SHOULD ANYONE ELSE
INSTALL THIS WORK, IMPERIAL ELECTRIC SERVICE ASSUMES NO
RESPONSIBILITY FOR THE DESIGN OR PERFORMANCE OF THE
SYSTEM SHOWN. ALL IDEAS, REPRESENTED BY THIS DRAWING ARE
THE PROPERTY OF IMPERIAL ELECTRIC SERVICE.
Imperial Electric Service
CSLB# 1015336
Exp Date# 04/30/2022
Windell Pascascio Jr.
Issue :Description :Date :
E-2 SINGLE LINE DIAGRAM
PROJECT LOCATION
EV CH
A
R
G
I
N
G
ONL
Y
NO
PAR
K
I
N
G
EV C
H
A
R
G
I
N
G
ONLY
EV C
H
A
R
G
I
N
G
ONLY
EV CH
A
R
G
I
N
G
ONL
Y
EV CHARGI
N
G
ONLY
EV CHARGI
N
G
ONLY
EV CHARGI
N
G
ONLY
EV CHARG
I
N
G
ONLY
T225
E-3
E-4
DETAILS
PLACARDS
E-1.1 ELECTRICAL SITE PLAN
Packet Page. 113
N
SITE PLAN
PLAN NOTES:
STAMP:
INITIAL SUBMITTAL 5/2/2024
FELDHEYM
LIBRARY EV
CHARGING
STATIONS
555 W 6TH ST.
SAN BERNADINO, CA 92410
DRAWN BY :
CHECKED BY :
SCALE :
PROJECT NUMBER:24-066
AS NOTED
W.P.
C.G.
DRAWING TITLE :
DRAWING NO. :
4980 E. UNIVERSITY AVE. SUITE # 107
FRESNO, CA 93727
(559) 903-8909 CA#: 1015336
WWW.IMPERIALELECTRICSERVICE.COM
IN ACCORDANCE WITH THE LAWS OF CALIFORNIA. IT IS UNLAWFUL
FOR ANYONE OTHER THAN IMPERIAL ELECTRIC SERVICE, INC TO
INSTALL THE WORK SHOWN ON THIS SHEET. SHOULD ANYONE ELSE
INSTALL THIS WORK, IMPERIAL ELECTRIC SERVICE ASSUMES NO
RESPONSIBILITY FOR THE DESIGN OR PERFORMANCE OF THE
SYSTEM SHOWN. ALL IDEAS, REPRESENTED BY THIS DRAWING ARE
THE PROPERTY OF IMPERIAL ELECTRIC SERVICE.
Imperial Electric Service
CSLB# 1015336
Exp Date# 04/30/2022
Windell Pascascio Jr.
Issue :Description :Date :
EV
C
H
A
R
G
I
N
G
ON
L
Y
NO
PA
R
K
I
N
G
EV
C
H
A
R
G
I
N
G
ON
L
Y
EV
C
H
A
R
G
I
N
G
ON
L
Y
EV
C
H
A
R
G
I
N
G
ON
L
Y
EV CHA
R
G
I
N
G
ONLY
EV CHA
R
G
I
N
G
ONLY
EV CHA
R
G
I
N
G
ONLY
EV CHAR
G
I
N
G
ONLY
T225
Packet Page. 114
Scale: 3/16" = 1'-0"
EV CHARGING SITE PLAN N
ELECTRICAL SITE
PLAN
PLAN NOTES:
STAMP:
INITIAL SUBMITTAL 5/2/2024
FELDHEYM
LIBRARY EV
CHARGING
STATIONS
555 W 6TH ST.
SAN BERNADINO, CA 92410
DRAWN BY :
CHECKED BY :
SCALE :
PROJECT NUMBER:24-066
AS NOTED
W.P.
C.G.
DRAWING TITLE :
DRAWING NO. :
4980 E. UNIVERSITY AVE. SUITE # 107
FRESNO, CA 93727
(559) 903-8909 CA#: 1015336
WWW.IMPERIALELECTRICSERVICE.COM
IN ACCORDANCE WITH THE LAWS OF CALIFORNIA. IT IS UNLAWFUL
FOR ANYONE OTHER THAN IMPERIAL ELECTRIC SERVICE, INC TO
INSTALL THE WORK SHOWN ON THIS SHEET. SHOULD ANYONE ELSE
INSTALL THIS WORK, IMPERIAL ELECTRIC SERVICE ASSUMES NO
RESPONSIBILITY FOR THE DESIGN OR PERFORMANCE OF THE
SYSTEM SHOWN. ALL IDEAS, REPRESENTED BY THIS DRAWING ARE
THE PROPERTY OF IMPERIAL ELECTRIC SERVICE.
Imperial Electric Service
CSLB# 1015336
Exp Date# 04/30/2022
Windell Pascascio Jr.
Issue :Description :Date :
EV
C
H
A
R
G
I
N
G
ON
L
Y
NO
PA
R
K
I
N
G
EV
C
H
A
R
G
I
N
G
ON
L
Y
EV
C
H
A
R
G
I
N
G
ON
L
Y
EV
C
H
A
R
G
I
N
G
ON
L
Y
EV CHA
R
G
I
N
G
ONLY
EV CHA
R
G
I
N
G
ONLY
EV CHA
R
G
I
N
G
ONLY
EV CHAR
G
I
N
G
ONLY
T225
Packet Page. 115
SINGLE LINE
DIAGRAM
E-3
STAMP:
INITIAL SUBMITTAL 5/2/2024
FELDHEYM
LIBRARY EV
CHARGING
STATIONS
555 W 6TH ST.
SAN BERNADINO, CA 92410
DRAWN BY :
CHECKED BY :
SCALE :
PROJECT NUMBER:24-066
AS NOTED
W.P.
C.G.
DRAWING TITLE :
DRAWING NO. :
4980 E. UNIVERSITY AVE. SUITE # 107
FRESNO, CA 93727
(559) 903-8909 CA#: 1015336
WWW.IMPERIALELECTRICSERVICE.COM
IN ACCORDANCE WITH THE LAWS OF CALIFORNIA. IT IS UNLAWFUL
FOR ANYONE OTHER THAN IMPERIAL ELECTRIC SERVICE, INC TO
INSTALL THE WORK SHOWN ON THIS SHEET. SHOULD ANYONE ELSE
INSTALL THIS WORK, IMPERIAL ELECTRIC SERVICE ASSUMES NO
RESPONSIBILITY FOR THE DESIGN OR PERFORMANCE OF THE
SYSTEM SHOWN. ALL IDEAS, REPRESENTED BY THIS DRAWING ARE
THE PROPERTY OF IMPERIAL ELECTRIC SERVICE.
Imperial Electric Service
CSLB# 1015336
Exp Date# 04/30/2022
Windell Pascascio Jr.
Issue :Description :Date :
SINGLE LINE DIAGRAM2
E.200 SCALE: NOT TO SCALE
GENERAL NOTES:
SERIES RATING FOR MAIN SWITCHBOARD AND PANELS
SERIES RATED PANELS
SECT. 130.5 (c)VOLTAGE DROP
SECT.130.5(b) SEPARATION OF ELECTRICAL CIRCUITS FOR ENERGY MONITORING
FEEDER NOTES:
SINGLE LINE DIAGRAM NOTES:
1
2
M
2
1 MSB-EV LOAD CALCS/PANEL SCHEDULE1
E.200 SCALE: NOT TO SCALE
50KW DC
FAST
CHARGER
50KW DC
FAST
CHARGER
50KW DC
FAST
CHARGER
50KW DC
FAST
CHARGER
FEEDER SCHEDULE
TAG CONDUIT CONDUCTORS VOLTAGE
DROP
LENGTH
(FT)
F1
F2
F3
F4
F5
F6
F7
F8
E-2
SINGLE LINE
DIAGRAM
Ү
19.2KW
EVCS
19.2KW
EVCS
19.2KW
EVCS
19.2KW
EVCS
F7 F8 F9 F10
F6F5F4F3F2F1
F9
F10
Packet Page. 116
E-3
PARKING LAYOUT
AND DETAILS
1
A.200
EV CHARGING
ONLY
2
A.200
3
A.200
4
A.200
5
A.200
6
A.200
7
A.200
8
A.200
N
1'-10 5
16"
1'-43
4"
1"
3"2"
PARKING STALL LAYOUT AND NOTES
SCALE: 1/8" = 1'-0"
12"
9"12"
SCALE: NOT TO SCALE
SCALE: NOT TO SCALE
STALL PAVEMENT MARKING
SCALE: NOT TO SCALE
PRE-CAST WHEEL STOP
SCALE: NOT TO SCALE
SCALE: NOT TO SCALE
CHARGER PAD DETAILS
SCALE: NOT TO SCALE
SCALE: NOT TO SCALE
83
8"
42"
24"
5"
12"5"
PARKING SIGN DETAIL
+60" MINIMUM
ABOVE FINISH FLOOR
12"
4"
18" MIN.
18" MIN.
12" MIN.
FIXED BOLLARD DETAIL
STAMP:
INITIAL SUBMITTAL 5/2/2024
FELDHEYM
LIBRARY EV
CHARGING
STATIONS
555 W 6TH ST.
SAN BERNADINO, CA 92410
DRAWN BY :
CHECKED BY :
SCALE :
PROJECT NUMBER:24-066
AS NOTED
W.P.
C.G.
DRAWING TITLE :
DRAWING NO. :
4980 E. UNIVERSITY AVE. SUITE # 107
FRESNO, CA 93727
(559) 903-8909 CA#: 1015336
WWW.IMPERIALELECTRICSERVICE.COM
IN ACCORDANCE WITH THE LAWS OF CALIFORNIA. IT IS UNLAWFUL
FOR ANYONE OTHER THAN IMPERIAL ELECTRIC SERVICE, INC TO
INSTALL THE WORK SHOWN ON THIS SHEET. SHOULD ANYONE ELSE
INSTALL THIS WORK, IMPERIAL ELECTRIC SERVICE ASSUMES NO
RESPONSIBILITY FOR THE DESIGN OR PERFORMANCE OF THE
SYSTEM SHOWN. ALL IDEAS, REPRESENTED BY THIS DRAWING ARE
THE PROPERTY OF IMPERIAL ELECTRIC SERVICE.
Imperial Electric Service
CSLB# 1015336
Exp Date# 04/30/2022
Windell Pascascio Jr.
Issue :Description :Date :
6"
48"
50KW CHARGER PAD
6"
24"
19.2KW CHARGER PEDESTAL PAD
REMOVABLE BOLLARD DETAIL
19.2 KW PEDESTAL DETAIL
1'-4"
4'
4" GALV. STEEL POST,
4.5" O.D., 10.79 LB/FT,
PAINTED SAFETY
YELLOW
5" GALV. STEEL PIPE OR PVC
SLEEVE 5.051" I.D.,
14.61 LB/FT
CONCRETE FOOTING
FINISHED
SURFACE
3"
2'
6"
ENCASEMENT
NOTE:
REMOVABLE BOLLARD MAY BE PROVIDED AS
AN ALTERNATE UPON OWNER'S REQUEST.
5"
8'
2'
6"
10"
EV CHARGING
ONLY
EV CHARGING
ONLY
NO
PARKING
Packet Page. 117
E-4
T24 COMPLIANCE
FORMS AND
LABELS
CAUTION:
DEDICATED TO EV CHARGING
ONLY; OTHER LOADS MUST NOT
BE CONNECTED
EV SIGN SHALL BE ENGRAVED METAL OR PLASTIC WITH 3/8"
HIGH (OR MADE TO FIT ON DEICE) WHITE BLOCK LETTERING
ON A CONTRASTING RED BACKGROUND.
ELECTRIC VEHICLE CHARGING LABELS2
E.300 SCALE: NOT TO SCALE
EV CHARGING STATIONS
555 W 6TH ST.
MSB-EV-800A-277/480V-3PH-4W
LABEL AT EV METER SOCKET AND DISCONNECT
WARNING
MAXIMUM AVAILABLE
FAULT CURRENT
_______AMPS
EVCS #1
LABEL AT DCFC BRANCH CIRCUITS
EVCS #2
EVCS #3
EVCS #4
XFMR-L2S
VOLTAGE
480Y/277V
VOLTAGE
PHASE A BLACK
PHASE B RED
PHASE C BLUE
NEUTRAL WHITE
PHASE A BROWN
PHASE B ORANGE
PHASE C YELLOW
NEUTRAL GRAY
208Y/120V
LABEL AT TRANSFORMER
XFMR - TEV
STAMP:
AHJ SUBMITTAL 05/04/2023
ap
e
r
e
C
:
\
U
s
e
r
s
\
a
p
e
r
e
\
S
y
n
o
l
o
g
y
D
r
i
v
e
\
I
m
p
e
r
i
a
l
E
l
e
c
t
r
i
c
S
e
r
v
i
c
e
\
E
n
g
i
n
e
e
r
i
n
g
D
e
p
a
r
t
m
e
n
t
\
P
r
o
j
e
c
t
s
\
2
0
2
4
\
2
4
-
0
6
6
-
F
e
l
d
h
e
y
m
L
i
b
r
a
r
y
-
E
V
\
P
l
a
n
s
\
2
3
-
0
1
5
-
E
.
3
0
0
-
T
2
4
&
L
A
B
E
L
S
.
d
w
g
-
M
o
d
e
l
0
3
-
M
a
y
-
2
0
2
4
-
1
:
5
2
P
M
FUTURE FORD OF
CLOVIS VEHICLE
CHARGING
STATIONS
920 W SHAW,
CLOVIS, CA. 93612
DRAWN BY :
CHECKED BY :
SCALE :
PROJECT NUMBER:2023-015
AS NOTED
W.P.
C.G.
DRAWING TITLE :
DRAWING NO. :
4980 E. UNIVERSITY AVE. SUITE# 107
FRESNO, CA. 93727
(559) 903-8909 CA#: 1015336
WWW.IMPERIALELECTRICSERVICEINC.COM
IN ACCORDANCE WITH THE LAWS OF CALIFORNIA. IT IS UNLAWFUL
FOR ANYONE OTHER THAN IMPERIAL ELECTRIC SERVICE TO
INSTALL THE WORK SHOWN ON THIS SHEET. SHOULD ANYONE ELSE
INSTALL THIS WORK, IMPERIAL ELECTRIC SERVICE ASSUMES NO
RESPONSIBILITY FOR THE DESIGN OR PERFORMANCE OF THE
SYSTEM SHOWN. ALL IDEAS, REPRESENTED BY THIS DRAWING ARE
THE PROPERTY OF IMPERIAL ELECTRIC SERVICE.
Imperial Electric Service
CSLB# 1015336
Exp Date# 04/30/2024
Windell Pascascio Jr.
Issue :Description :Date :
XFMR - TL
LABEL AT "L2 EV" PANEL
LABEL AT 208V/120 PANEL BRANCH CIRCUITS
EVCS #6
EVCS #8
EVCS #5
EVCS #7
EVCS #6
EVCS #8
EVCS #5
EVCS #7
LABEL AT MSB-EV
EVCS #1
EVCS #2
XFMR - TEV
EVCS #3
EVCS #4
Packet Page. 118
Packet Page. 119
Packet Page. 120
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
CHAPTER 2I. GENERAL SERVICE SIGNS
Section 2I.01 Sizes of General Service Signs
Standard:
01 Except as provided in Section 2A.11, the sizes of General Service signs that have a standardized design
shall be as shown in Table 2I-1.
Support:
02 Section 2A.11 contains information regarding the applicability of the various columns in Table 2I-1.
Option:
03 Signs larger than those shown in Table 2I-1 may be used (see Section 2A.11).
Section 2I.02 General Service Signs for Conventional Roads
Support:
01 On conventional roads, commercial services such as gas fuel, food, and lodging generally are within sight and
are available to the road user at reasonably frequent intervals along the route. Consequently, on this class of road
there usually is no need for special signs calling attention to these services. Moreover, General Service signing is
usually not required in urban areas except for hospitals, law enforcement assistance, tourist information centers,
and camping.
Option:
02 General Service signs (see Figure 2I-1 and 2I-1(CA)) may be used where such services are infrequent and are
found only on an intersecting highway or crossroad.
Standard:
03 All General Service signs and supplemental sign panels shall have white letters, symbols, arrows, and
borders on a blue background.
Guidance:
04 General Service signs should be installed at a suitable distance in advance of the turn-off point or
intersecting highway.
05 States that elect to provide General Service signing should establish a statewide policy or warrant for its use,
and criteria for the availability of services. Local jurisdictions electing to use such signing should follow State
policy for the sake of uniformity.
Option:
06 Individual States may sign for whatever alternative fuels are available at appropriate locations.
Standard:
07 General Service signs, if used at intersections, shall be accompanied by a directional message.
Option:
08 The Advance Turn (M5 series) or Directional Arrow (M6 series) auxiliary signs with white arrows on blue
backgrounds as shown in Figure 2I-1 may be used with General Service symbol signs to create a General Service
Directional Assembly.
08a The NEXT RIGHT/LEFT (G58(CA)) Auxiliary sign may also be used in conjunction with the General Service signs.
09 The General Service sign legends may be either symbols or word messages.
Standard:
10 Symbols and word message General Service legends shall not be intermixed on the same sign. The
Pharmacy (D9-20) sign shall only be used to indicate the availability of a pharmacy that is open, with a
State-licensed pharmacist present and on duty, 24 hours per day, 7 days per week, and that is located
within 3 miles of an interchange on the Federal-aid system. The D9-20 sign shall have a 24 HR (D9-20aP)
plaque mounted below it.
Support:
11 Formats for displaying different combinations of these services are described in Section 2I.03.
Option:
12 If the distance to the next point at which services are available is 10 miles or more, a NEXT SERVICES XX
MILES (D9-17P) plaque (see Figure 2I-2) may be installed below the General Service sign.
Packet Page. 121
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
13 The International Symbol of Accessibility for the Handicapped (D9-6) sign may be used beneath General
Service signs where paved ramps and rest room facilities accessible to, and usable by, the physically handicapped
are provided.
Guidance:
14 When the D9-6 sign is used in accordance with Paragraph 13, and van-accessible parking is available at the
facility, a VAN ACCESSIBLE (D9-6P) plaque (see Figure 2I-1) should be mounted below the D9-6 sign.
Option:
15 The Recreational Vehicle Sanitary Station (D9-12) sign may be used as needed to indicate the availability of
facilities designed for the use of dumping wastes from recreational vehicle holding tanks.
16 The Litter Container (D9-4) sign may be placed in advance of roadside turnouts or rest areas, unless it
distracts the driver’s attention from other more important regulatory, warning, or directional signs.
17 The Emergency Medical Services (D9-13) symbol sign may be used to identify medical service facilities that
have been included in the Emergency Medical Services system under a signing policy developed by the State
and/ or local highway agency.
Standard:
18 The Emergency Medical Services symbol sign shall not be used to identify services other than qualified
hospitals, ambulance stations, and qualified free-standing emergency medical treatment centers. If used,
the Emergency Medical Services symbol sign shall be supplemented by a sign identifying the type of
service provided.
Option:
19 The Emergency Medical Services symbol sign may be used above the HOSPITAL (D9-13aP) sign plaque or
Hospital (D9-2) symbol sign or above a sign with the legend AMBULANCE STATION (D9-13bP),
EMERGENCY MEDICAL CARE (D9-13cP), or TRAUMA CENTER (D9-13dP). The Emergency Medical
Services symbol sign may also be used to supplement Telephone (D9-1), Channel 9 Monitored (D12-3), or
POLICE (D9-14) signs.
Standard:
20 The legend EMERGENCY MEDICAL CARE shall not be used for services other than qualified free-
standing emergency medical treatment centers.
Guidance:
21 Each State should develop guidelines for the implementation of the Emergency Medical Services symbol sign.
22 The State should consider the following guidelines in the preparation of its policy:
A. AMBULANCE
1. 24-hour service, 7 days per week.
2. Staffed by two State-certified persons trained at least to the basic level.
3. Vehicular communications with a hospital emergency department.
4. Operator should have successfully completed an emergency-vehicle operator training course.
B. HOSPITAL
1. 24-hour service, 7 days per week.
2. Emergency department facilities with a physician (or emergency care nurse on duty within the emergency
department with a physician on call) trained in emergency medical procedures on duty.
3. Licensed or approved for definitive medical care by an appropriate State authority.
4. Equipped for radio voice communications with ambulances and other hospitals.
C. Channel 9 Monitored
1. Provided by either professional or volunteer monitors.
2. Available 24 hours per day, 7 days per week.
3. The service should be endorsed, sponsored, or controlled by an appropriate government authority to
guarantee the level of monitoring.
Section 2I.03 General Service Signs for Freeways and Expressways
Support:
01 General Service (D9-18 series) signs (see Figure 2I-3) are generally not appropriate at major interchanges
(see definition in Section 2E.32) and in urban areas.
Packet Page. 122
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
Standard:
02 General Service signs shall have white letters, symbols, arrows, and borders on a blue background.
Letter and numeral sizes shall comply with the minimum requirements of Tables 2E-2 through 2E-5. All
approved symbols shall be permitted as alternatives to word messages, but symbols and word service
messages shall not be intermixed. If the services are not visible from the ramp of a single-exit interchange,
the service signing shall be repeated in smaller size at the intersection of the exit ramp and the crossroad.
Such service signs shall use arrows to indicate the direction to the services.
Option:
03 For numbered interchanges, the exit number may be incorporated within the sign legend (D9-18b) or
displayed on an Exit Number (E1-5P) plaque (see Section 2E.31).
Guidance:
04 Distance to services should be displayed on General Service signs where distances are more than 1 0.5 miles.
05 General Service signing should only be provided at locations where the road user can return to the freeway
or expressway and continue in the same direction of travel.
06 Only services that fulfill the needs of the road user should be displayed on General Service signs. If State or
local agencies elect to provide General Service signing, there should be a statewide policy for such signing and
criteria for the availability of the various types of services. The criteria should consider the following:
A. Gas Fuel, Diesel, LP Gas Fuel, EV Charging, and/or other alternative fuels if all of the following are
available:
1. Vehicle services such as gas fuel, oil, and water;
2. Modern sanitary facilities and drinking water;
3. Continuous operations at least 16 hours per day, 7 days per week; and
4. Public telephone.
B. Food if all of the following are available:
1. Licensing or approval, where required;
2. Continuous operation to serve at least two meals per day, at least 6 days per week;
3. Public telephone; and
4. Modern sanitary facilities.
C. Lodging if all of the following are available:
1. Licensing or approval, where required;
2. Adequate sleeping accommodations;
3. Public telephone; and
4. Modern sanitary facilities.
D. Public Telephone if continuous operation, 7 days per week is available.
E. Hospital if continuous emergency care capability, with a physician on duty 24 hours per day, 7 days per
week is available. A physician on duty would include the following criteria and should be signed in
accordance with the priority as follows:
1. Physician on duty within the emergency department;
2. Registered nurse on duty within the emergency department, with a physician in the hospital on call; or
3. Registered nurse on duty within the emergency department, with a physician on call from office or home.
F. 24-Hour Pharmacy if a pharmacy is open, with a State-licensed pharmacist present and on duty, 24 hours
per day, 7 days per week and is located within 3 miles of an interchange on the Federal-aid system.
G. Camping if all of the following are available:
1. Licensing or approval, where required;
2. Adequate parking accommodations; and
3. Modern sanitary facilities and drinking water.
Standard:
07 For any service that is operated on a seasonal basis only, the General Service signs shall be removed or
covered during periods when the service is not available.
08 The General Service signs shall be mounted in an effective location, between the Advance Guide sign
and the Exit Direction sign, in advance of the exit leading to the available services.
Packet Page. 123
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
Option:
08a The General Service signs may be located between the Advance Guide sign and the Exit Direction sign, in advance of
the exit leading to the available services.
Guidance:
09 The General Service sign should contain the interchange number, if any, as shown in Figure 2I-3.
Option:
10 If the distance to the next point where services are available is greater than 10 miles, a NEXT SERVICES
XX MILES (D9-17P) plaque (see Figure 2I-2) may be installed below the Exit Direction sign Advance Guide sign.
10a The NEXT RIGHT/LEFT (G58(CA)) Auxiliary sign may also be used in conjunction with the General Service signs.
Standard:
11 Signs for services shall comply with the format for General Service signs (see Section 2I.02) and as
provided in this Manual. No more than six general road user services shall be displayed on one sign, which
includes any appended supplemental signs or plaques. General Service signs shall carry the legends for one
or more of the following services: Food, Gas Fuel, Lodging, Camping, Phone, Hospital, 24-Hour Pharmacy,
or Tourist Information.
12 The qualified services available shall be displayed at specific locations on the sign.
13 To provide flexibility for the future when the service might become available, the sign space normally
reserved for a given service symbol or word shall be left blank when that service is not present.
Guidance:
14 The standard display of word messages should be FOOD and PHONE in that order on the top line, and GAS
FUEL and LODGING on the second line. If used, HOSPITAL and CAMPING should be on separate lines (see
Figure 2I-3).
Option:
15 Signing for DIESEL, LP-Gas Fuel, or other alternative fuel services may be substituted for any of the general
services or appended to such signs. The International Symbol of Accessibility for the Handicapped (D9-6) sign
(see Figure 2I-1) may be used for facilities that qualify.
Guidance:
16 When symbols are used for the road user services, they should be displayed as follows:
A. Six services:
1. Top row— GAS FUEL, FOOD, and LODGING
2. Bottom row—PHONE, HOSPITAL, and CAMPING
B. Four services:
1. Top row— GAS FUEL and FOOD
2. Bottom row—LODGING and PHONE
C. Three services:
1. Top row— GAS FUEL, FOOD, and LODGING
Option:
17 Substitutions of other services for any of the services described in Paragraph 16 may be made by placing the
substitution in the lower right (four or six services) or extreme right (three services) portion of the sign. An action
message or an interchange number may be used for symbol signs in the same manner as they are used for word
message signs. The Diesel Fuel (D9-11) symbol or the LP- Gas Fuel (D9-15) symbol may be substituted for the
symbol representing fuel or appended to such assemblies. The Tourist Information (D9-10) symbol or the 24-
Hour Pharmacy (D9-20 and D9-20aP) symbol may be substituted on any of the configurations provided in
Paragraph 16.
Guidance:
18 At rural interchange areas where limited road user services are available and where it is unlikely that
additional services will be provided within the near future, a supplemental plaque displaying one to three
services (words or symbols) may should be appended below a post-mounted interchange guide sign.
Standard:
19 If more than three services become available at rural interchange areas where limited road user
services were anticipated, the appended supplemental plaque described in Paragraph 18 shall be removed
and replaced with an independently mounted General Service sign as described in this Section.
Packet Page. 124
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
19a If more than four services become available, any appended sign panel shall be removed and replaced with an
independently mounted General Service sign as described in this Section.
Option:
20 A separate Telephone Service (D9-1) sign (see Figure 2I-1) may be installed if telephone facilities are located
adjacent to the route at places where public telephones would not normally be expected.
21 The Recreational Vehicle Sanitary Station (D9-12) sign (see Figure 2I-1) may be used as needed to indicate
the availability of facilities designed for dumping wastes from recreational vehicle holding tanks.
22 In some locations, signs may be used to indicate that services are not available.
23 A separate Truck Parking (D9-16) sign (see Figure 2I-1) may be mounted below the other general road user
services to direct truck drivers to designated parking areas.
Option:
24 General Service signs may be placed where appropriate, on freeways and expressways and for bypassed communities
reasonably accessible from the highway.
Guidance:
25 General Service signs should be considered only when there is an easy route for the road user to return to the freeway
from the service facility.
Support:
26 General Service signs are not normally used on conventional highways except in rural areas where the service facilities
are not visible from the highway or where commercial services are infrequent and the road users may need the information to
enable them to plan their stops. Service signing is intended to be a service to the road user and not to be advertising for
individual businesses. When private advertising for a service is provided, there is no need to place General Service signs.
27 In urban areas, commercial services (such as fuel, food and lodging) are generally within sight and available to the road
user at reasonably frequent intervals along the route. However, they can be desirable or necessary where services are
infrequent or in areas that are predominately residential or industrial where such services are not readily apparent. Also, if the
visibility of the private advertising signs have impaired or eliminated either by sound-walls or other items constructed on State
right-of-way, or by landscaping or other vegetation that cannot be trimmed or removed, the location can qualify for General
Service signing.
Standard:
28 The following criteria shall apply to General Service signs:
1. The business shall be within 1,000 feet of the intersection.
2. Only Fuel, Food and Lodging symbol (G66(CA)) signs shall be used.
3. All other qualifying criteria for Fuel, Food and Lodging listed below shall be met.
4. New installations shall be mounted on existing sign supports.
Support:
29 Except for the conditions stated above, General Service signing will not normally be provided in urban areas except for
signs directing to a hospital and camping.
Standard:
30 General Service signs shall have a white retroreflective symbol or legend and border on a blue retroreflective
background. Letter and numeral sizes shall conform to the minimum requirements of Table 2E-1 through 2E-5.
Approved symbol signs shall be used in lieu of word messages, but symbol and word service message shall not be
intermixed.
31 Follow-up signing, if necessary, shall be placed by local jurisdictions before General Service signs are placed on
the State highway.
Guidance:
32 Whenever possible, General Service signs should be placed below the ground mounted Advance Guide (G83(CA)
Series) signs. No more than four symbols should be mounted beneath a single advance directional sign.
Option:
33 If there are no ground mounted Advance Guide (G83(CA) Series) signs available, the General Service signs may be
placed as separate installations with a Directional Arrow Auxiliary (M6 Series) sign or NEXT RIGHT/LEFT (G58(CA)) plaque.
Packet Page. 125
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
Guidance:
34 To avoid misleading the road user, those services that are more than 0.5 miles from the access point on the major route
to the service, should have a Distance with Arrow (G66-21A(CA))plaque installed below the service sign.
Support:
35 Accordingly, it would be a disservice to the traveler to lead them off on to a minor road to a business providing a service
when that same service can be obtained in a shorter distance by remaining on the major road.
Guidance:
36 General Service signing should only be provided at locations where the road user can return to the freeway or
expressway and continue in the same direction of travel.
37 Only services that fulfill the needs of the road user should be shown on General Service signs.
Standard:
38 Symbol signs shall be used for all new installations of the General Service signs and for all routine maintenance
replacements.
Guidance:
39 The symbols should be placed below the first ground mounted Advance Guide (G83(CA) Series) sign.
Option:
40 Where it is not possible to place them below an existing guide sign, they may be used individually on conventional
highways or at the terminus of exit ramps.
Guidance:
41 If placed separately, the NEXT RIGHT/LEFT (G58(CA)) auxiliary sign should be used with the symbol sign.
Fuel (Gasoline, Diesel and Alternative Fuels) Signs (D9-7, D9-11, G66-11(CA), G66-11A(CA), G66-22A(CA), G66-22B(CA),
G66-22C(CA), G66-22D(CA), G66-22E(CA), G66-22F(CA), G66-22G(CA), G66-22H(CA), G66-22J(CA), G66-22K(CA) and
G81-52(CA))
Standard:
1. The maximum distance to a service station shall be 0.5 miles and have reasonably direct access from and
return to the highway.
Option:
2. Service may be signed to in bypassed communities, if the distance to the service is less than the distance to the next
service on the through route.
Standard:
3. Fuel, oil, compressed air, air gauge, radiator water, drinking water, telephone and restrooms shall be available
during all service hours.
Guidance:
4. The station should be open at least 12 hours a day.
Standard:
5. Where gasoline is available, the Gas (D9-7) symbol sign shall be used.
6. Where gasoline and diesel is available, the Diesel Fuel (D9-11) symbol sign (with a superimposed “D”) shall be
used.
Option:
7. The DIESEL (G66-12A(CA)) plaque may be used in addition to other appropriate service signs. Where neat (B100)
Biodiesel (BD) fuel is available, the Biodiesel (G66-22C(CA)) symbol sign and BIODIESEL (G66-22D(CA))
supplemental plaque may be used in addition to the other appropriate signs.
8. Where liquefied petroleum gas is available; a LP GAS (G81-52(CA)) plaque may be used below either D9-7 or D9-11
sign.
9. Where methanol fuel is available, the Methanol Fuel (G66-11(CA)) symbol sign and METHANOL (G66-11A(CA)) plaque
may be used in addition to other appropriate service signs.
10. The Compressed Natural Gas (G66-22A(CA)) sign may be used for Compressed Natural Gas Refueling Stations within
3 miles of a State highway and be available to the public at least 16 hours a day.
11. The Liquefied Natural Gas (G66-22B(CA)) sign may be used for Liquefied Natural Gas Refueling Stations within 3 miles
of a State highway and be available to the public at least 16 hours a day.
Packet Page. 126
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
12. Where ethanol E85 fuel is available, the Ethanol E85 (G66-22E(CA)) symbol sign and ETHANOL (G66-22F(CA))
supplemental plaque may be used in addition to the other appropriate signs.
13. Where hydrogen (HYD) fuel is available, the Hydrogen (G66-22G(CA)) symbol sign and HYDROGEN (G66-22H(CA))
supplemental plaque may be used within 3 miles of a State highway and be available to the public at least 16 hours a
day, in addition to the other appropriate signs.
14. Where only alternative fuels are available and gasoline and diesel fuels are not, the Alternative ALT (G66-22J(CA))
symbol sign (with superimposed “ALT”) may be used with an Alternative Fuels (G66-22K(CA)) supplemental plaque
mounted below.
15. Beneath the standard fuel symbol sign, per #5 or #6 above, or, the Alternative-ALT (G66-22J(CA)) symbol sign, the
Alternative Fuels (G66-22K(CA)) supplemental plaque may list alternative fuels available with one fuel name or
abbreviation per line. This supplemental plaque height may vary from 2 to 6 lines of text; and, may intentionally leave
space(s) for an alternate fuel legend overlay(s) to be added at a future time.
Standard:
16. Follow-up signing, if necessary, shall be placed by local agencies before signs are placed on the State
highway.
Support:
42 Caltrans may develop signs for future requests for alternative fuel signs, then share the signs with the California Traffic
Control Devices Committee (CTCDC) in a subsequent meeting for informational purposes.
Electric Vehicle Charging Station Signs (G66-21(CA))
Option:
43 The ELECTRIC VEHICLE CHARGING STATION (G66-21(CA)) sign may be used for Electric Vehicle Charging Stations
within 3 miles of a State highway and be available to the public at least 16 hours a day.
Standard:
44 Follow-up signing, if necessary, shall be placed by local agencies before signs are placed on the State highway.
Option:
45 The Distance with Arrow (G66-21A(CA)) plaque may be used to supplement the G66-21(CA) sign to provide distance
and directional information to the motorist. It may also be used with other general service signs (See Paragraph 34).
46 The FAST (G66-21C(CA)) header plaque may be used to supplement the G66-21(CA) sign to indicate that a Fast
Electric Vehicle Charging Station is located off the State highway.
Support:
47 A Fast Electric Vehicle Charging Station is where the rate of battery electric charging is at least 20 kWh in a 30-minute
period. Fast charging stations include direct current (DC) fast charging and battery switching.
Food or Lodging Signs (D9-8 and D9-9)
Standard:
48 To qualify for food signs, single establishments shall be open to serve at least two meals a day. Both food and
lodging establishments shall score at least 10 points in the following categories, including at least one point in
Category 4, to qualify for signs.
1. Maximum distance from the highway exit to the first service facility:
0 – 1 mile 3 Points
1 – 2 miles 2 Points
2 – 5 miles 1 Point
More than 5 miles 0 Points
2. Number of traffic control devices (signals or stop signs) between the exit and the facility:
0 - 1 Devices 3 Points
2 – 3 Devices 2 Points
4 – 4 Devices 1 Point
More than 5 0 Points
Packet Page. 127
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
3. Number of seats available in food facilities:
50 or more 3 Points
30 – 49 2 Points
15 – 29 1 Point
Less than 15 0 Points
4. Number of rooms available with private baths at lodging facilities:
30 or more 3 Points
10 – 30 2 Points
2 – 10 1 Point
Less than 2 0 Points
5. Distance to the next highway exit served by a food or lodging establishment:
15 miles or more 3 Points
7 – 15 miles 2 Points
3 – 7 miles 1 Point
3 miles or less 0 Points
Guidance:
6. Judgment factors include comfort, appearance, scope of service provided, etc., should be scored 0 to 3 points by the
inspecting official.
Camping Signs (D9-3 and D9-3a)
Option:
49 The Camping (D9-3 and D9-3a) signs may be placed for campgrounds providing individual service and utility hookups for
one-night stops for travel trailers, campers and other recreational vehicles.
Standard:
50 To qualify for Camping (D9-3 and D9-3a) signs, the facility shall meet all the following criteria:
1. It shall be licensed for private operation or be operated by a governmental agency.
2. It shall be accessible to and capable of handling all types of recreational vehicles.
3. It shall be open to the public for 24 hours each day during the time the signs are in place.
4. It shall be no more than 10 miles from the highway exit designated by the sign.
5. It shall be equipped to handle a minimum of 25 travel trailers, campers, and other recreational vehicles for
overnight stops, including individual service, utility hook-ups and individual sewer connections or a central
sewer holding tank.
6. Follow-up signing shall be installed and maintained by local agencies where required for the logical direction of
traffic.
Hospital Sign (D9-2 and D9-13)
Option:
49 Hospitals, as defined in California Code of Regulations, Title 22, Division 5, Chapter 1, Article 1, Section 70005 and
licensed by the Department of Health Services, which provide 24 hour inpatient care, in urban and rural areas which are
located in close proximity to a highway and provide specified medical services, may qualify for the Hospital (D9-2) symbol
sign.
50 The D9-2 signs may be provided for hospitals in urban areas within 1 mile of a highway, accept emergency cases and
have a medical doctor in attendance 24 hours a day.
51 The D9-2 signs may be provided for hospitals in rural areas within 3 miles of a highway, accept emergency cases and
have a doctor on call 24 hours a day.
52 Exceptions to the distance requirement may be made in areas where hospitals are a great distance apart.
Telephone Signs (D9-1, D9-1a and D9-1b)
Option:
53 The Telephone (D9-1, D9-1a and D9-1b) signs are placed where a telephone is available 24 hours a day and is located
in a remote area where it would not be expected.
Packet Page. 128
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
STAA Truck Service and Terminal Access Signs (G66-55(CA) and G66-56(CA))
Option:
54 The STAA Truck Service (G66-55(CA)) and STAA Truck Terminal Access (G66-56(CA)) signs may be placed by Caltrans
on the National Network of Highways to identify locations where STAA trucks may leave the National Network to access
services and terminals per CVC 35401.5(c) and (d). The G66-55(CA) and G66-56(CA) signs may also be used on Terminal
Access routes to indicate turns and access ending points.
Support:
55 More information on the National Network and State Terminal Access routes is available from the Office of Traffic
Engineering in Caltrans’ Division of Traffic Operations. Some of this information can also be accessed on the Internet at the
following web site:
http://www.dot.ca.gov/hq/traffops/engineering/trucks/
STAA Definitions
Support:
• STAA - Surface Transportation Assistance Act of 1982, federal funding authorization that declared, among other things;
1. Semitrailers up to and including 48 feet in length are exempt from state kingpin to rear axle (KPRA) and overall
combination length limits,
2. Semitrailers over 48 feet long and up to and including 53 feet in length are exempt from state overall length limits.
(These semitrailers are subject to state KPRA limits in California.),
3. Double trailers in combination where each does not exceed 28.5 feet in length are exempt from any state overall
length limits.
4. Federal length rules apply to these combination vehicles only when operating on a federally declared system of
highways called the National Network and the state and local determined terminal access and service access
highways.
Note: Tour buses up to 45 feet long (motorcoaches) were added to the federal regulations under the Intermodal Surface
Transportation Efficiency Act of 1991 (ISTEA). Motorhomes (housecars) up to 45 feet in length were legalized in California in
October 2001. Although highway restrictions apply to both these vehicle types, they may operate beyond the STAA Network.
However, the Motorcoach and Motorhome Network map defines highway access restrictions imposed at the limits of turning
performance (i.e., the 45 feet vehicles would need to cross centerlines).
• National Network – federally designated state highways for STAA vehicles as defined and listed in the Federal Code of
Regulations, Title 23, Part 658 (23CFR658) and 658.23 Appendix A.
• Terminal Access – state and local agency highways designated for “reasonable access” to/from the National Network
by STAA vehicles as provided for in the CVC 35401.5(c) and (d). All transitions (egress) from National Network to
Terminal Access highways, critical decision points (all turns) and Terminal Access end points should be so designated
with a G66-56(CA) sign.
• STAA Network – the California network of Terminal Access and National Network highways. A map and Truck Route
List identifying the STAA Network (includes State highway system only, does not include local streets and roads) are
available from Office of Traffic Engineering in Caltrans’ Division of Traffic Operations.
• Service Access (SA) – state and local agency highways identified for service use by STAA vehicles. Service access is
limited to 1 mile off the STAA network and must be “identified.” Identification may include a map indicating service
access for STAA vehicles, an approved list, or by G66-55(CA) signs.
• STAA trucks – are truck tractor-semitrailer combinations, or doubles with a long length configuration such that the
vehicles may operate legally only on the STAA Network and SA routes.
STAA Truck Service (G66-55(CA)) Sign
Option:
56 The STAA Truck Service (G66-55(CA)) Sign may be placed on the STAA Network to identify locations where STAA
trucks may exit the network to obtain services as provided for by CVC 35401.5(c) and (d).
Standard:
57 STAA trucks shall not exit the STAA Network to obtain services unless the G66-55(CA) sign indicates egress.
58 STAA Truck Service (G66-55(CA)) signs shall be provided as follows:
1. Access – All the following requirements shall be met:
Packet Page. 129
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
• Fuel, food, lodging and/or repair facilities shall be located within 1 mile of the point of ingress and egress
from the designated system.
• Ramps, intersections and streets shall have adequate turning radii and lane widths to safely accommodate
STAA trucks.
• The service being made accessible shall have parking provisions for STAA trucks, or alternative parking
within 1 mile shall be identified.
2. Facilities – Two of the four services - fuel, food, lodging & repair - shall be provided:
• Fuel (Diesel) - Fuel is available at least 12 hours during the working day.
• Food - Conforms to requirements for Food (D9-8) signs in this section.
• Lodging - Conforms to requirements for Lodging (D9-9) signs in this section.
• Repair Services - Oil, tire repair, engine and brake services are available.
3. Concurrence:
• The proposal for G66-55(CA) signing has written concurrence by the local jurisdiction(s) having
responsibility for maintenance of the roadways within 1 mile of ingress/egress.
4. Sign Placement:
• The G66-55(CA) sign on the STAA Network shall be displayed in advance of the ramp or intersection.
• Although no follow-up signing is required, trailblazer signs may be used where applicable.
STAA Truck Terminal Access (G66-56(CA)) Sign
Option:
59 STAA Truck Terminal Access (G66-56(CA)) signs may be placed to identify Terminal Access routes leading from the
National Network as trailblazers and to indicate the end of a Terminal Access route. STAA trucks can exit the National
Network onto Terminal Access routes only where indicated by a G66-56(CA) sign. (Note: In California, no signs indicate the
National Network routes.) State routes may be designated Terminal Access only if the curves, ramps, and intersections meet
the geometric criteria for STAA trucks, including adequate turning radii and lane width.
Support:
60 The geometric criteria for using the STAA design vehicle to design or analyze the intersection, ramp, or curve are
described in Topic 404 in the Caltrans Highway Design Manual. If the Terminal Access route ends without connecting to
another STAA route, then the geometric criteria also include ensuring that an adequate turn-around location is available for all
STAA vehicles 24 hours per day, 7 days per week.
Standard:
61STAA Truck Terminal Access (G66-56(CA)) signs shall be provided as follows:
1. On State Routes:
• State route segments under consideration for Terminal Access shall meet all geometric criteria (see
Paragraph 60) for STAA trucks.
• The end of any Terminal Access route segment shall be signed as such.
• Trail-blazing signs shall be placed at decision points indicating direction(s) a STAA truck may proceed.
• The G66-56(CA) sign shall be placed in advance of the ramp or intersection where a STAA truck may exit the
National Network or the designated Terminal Access routes.
2. On Local Routes:
• Signing of egress from a State Terminal Access route to a local Terminal Access route shall be done by
Caltrans, only if:
a) The local agency has requested that Caltrans place the sign and,
b) the local agency has informed Caltrans in writing that the local roads and intersections on the proposed
local Terminal Access route meet all geometric criteria for STAA trucks and,
c) where the proposed Terminal Access route passes through more than one local jurisdiction, each
affected agency has informed Caltrans in writing that the local roads and intersections on the proposed
local Terminal Access route meet all geometric criteria for STAA trucks and,
d) Caltrans has verified that the State highway ramps or intersections meet all geometric criteria for STAA
trucks.
Packet Page. 130
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
• After steps a) through d) have been completed in item 2 “On Local Routes,” the local agency or agencies
shall place G66-56(CA) signs at every critical decision point on the Terminal Access route in their respective
jurisdictions, including a G66-56(CA) sign with END Auxiliary (M4-6) sign at the 24-hour turn-around location
where the Terminal Access route ends if it does not connect to another STAA route.
• After the local agency or agencies have placed all the required signs on the local Terminal Access routes,
Caltrans shall place a G66-56(CA) sign on the State route in advance of the ramp or intersection to the local
Terminal Access route.
Guidance:
• Local agencies should furnish Terminal Access route information to the Office of Traffic Engineering for web
publication. Some examples are available on the following web site:
http://www.dot.ca.gov/hq/traffops/engineering/trucks/truckmap/local-truck-routes.htm
NEXT EXIT OK Sign (G66-56A(CA))
Option:
61 The NEXT EXIT OK (G66-56A(CA)) sign may be used below the appropriate G66-55(CA) or G66-56(CA) signs.
Law Enforcement Signs (G66-57(CA), G66-61(CA) and G66-62(CA))
Option:
62 The Highway Patrol (G66-57(CA)) signs may be placed for California Highway Patrol offices located within 1 mile of a
highway.
63 The Sheriff (G66-61(CA)) sign may be placed for a sheriff office located within 1 mile of a highway.
64 The Police (G66-62(CA)) sign may be placed for a police station located within 1 mile of a highway.
Emergency Services Signs
Option:
65 Emergency Service signs, such as DRINKING WATER, RADIATOR WATER; etc. may be placed when appropriate.
Call Box Signs (SG25(CA), SG25A(CA) and SG41(CA))
Support:
66 The Call Box (SG25(CA)) sign is used to designate call boxes on the county SAFE (Service Authority for Freeway
Emergencies) Call Box System. The special sign sizes are intended for use only on scenic highways, within designated
coastal zones and National or State parks, to keep signing compatible with scenic values.
67 The call box identification number is established by using the route number to the left of the hyphen. The first two
numbers to the right of the hyphen are the post mile numbers (or three numbers if applicable); the last number locates the call
box within the post mile.
68 For northbound and eastbound routes, this number will be 2 for the call box in the first quarter mile; 4 for the call box
between one quarter and one half mile; 6 for the call box between one half and three quarter mile; and 8 for the call box
between three quarter and one mile, within a given post mile. 0 will be used for infills or for call boxes at the post mile.
69 For southbound and westbound routes, this number will be 3 for the call box in the first quarter mile; 5 for the call box
between one quarter and one half mile; 7 for the call box between one half and three quarter mile; and 9 for the call box
between three quarter and one mile, within a given post mile. 1 will be used for infills or for call boxes at the post mile.
Option:
• A letter code may precede the post mile (R for realignment, etc.).
Standard:
• Call boxes located in the median shall be designated by the letter “M” following the post mile.
• Call boxes located on a transition or connector shall be designated by the letter “T” following the post mile.
• Call boxes located at a park and ride lot shall be designated by the letter “A” following the post mile.
• Call boxes located on a carpool lane shall be designated by the letter “P” following the post mile.
• Call boxes located on a split (i.e. Cypress) shall be designated by the letter “S” following the post mile.
Packet Page. 131
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
Option:
70 The Call Box Adoption Plaque (SG25A(CA)) may be used to inform motorists on highways, that have the SAFE Call Box
System, that a particular call box location or segment of highway has been adopted by an individual, organization or
company.
Standard:
71 When used, the SG25A(CA) sign shall be placed below the SG25(CA) sign.
Option:
72 The END CALL BOXES (SG41(CA)) sign may be used to inform motorists of the end of the SAFE Call Box System for a
particular segment of highway.
CAL Fire Station Signs (SG38(CA) and SG39(CA))
Option:
73 The CAL FIRE STATION NEXT RIGHT (SG38(CA)) sign may be used on freeways in rural areas to give advance notice
of an exit to a California Department of Forestry Fire Station which is within 0.5 miles of the exit and is open 24 hours each
day of the year.
74 The CAL FIRE STATION with Arrow (SG39(CA)) sign may be used in rural areas on expressways, conventional
highways and freeway ramp terminals in advance of the turn off to a California Department of Forestry Fire Station which is
within 0.5 miles of the exit and is open 24 hours each day of the year.
Fire Hydrant Signs (S9(CA) and S10(CA))
75 The Fire Hydrant Street Name (S9(CA)) or Fire Hydrant with Distance and Arrow (S10(CA)) sign may be used to mark
the location of off right-of-way fire hydrants adjacent to freeways. A public entity may place blue reflective pavement markers
on a State highway after first obtaining an encroachment permit from Caltrans. Refer to Health and Safety Code Section
13060.In many locations the off right-of-way fire hydrants may be out of view from the freeway. Some fire districts may want
to install the S9(CA) and S10(CA) signs to identify the hydrant. These S9(CA) and S10(CA) sign installations are optional and
at the discretion of the Caltrans District Engineer.
Section 2I.04 Interstate Oasis Signing
Support:
01 An Interstate Oasis is a facility near an Interstate highway that provides products and services to the public,
24-hour access to public restrooms, and parking for automobiles and heavy trucks. Interstate Oasis guide signs
inform road users on Interstate highways as to the presence of an Interstate Oasis at an interchange and which
businesses have been designated by the State within which they are traveling as having met the eligibility criteria
of the Federal Highway Administration’s Interstate Oasis policy. The FHWA’s policy, which is dated October
18, 2006, and which can be viewed on the MUTCD website at http://mutcd.fhwa.dot.gov/res-policy.htm,
provides a more detailed definition of an Interstate Oasis and specifies the eligibility criteria for an Interstate
Oasis designation in compliance with the requirements of laws enacted by Congress.
Guidance:
02 If a State elects to provide or allow Interstate Oasis signing (see Figure 2I-4), there should be a statewide
policy, program, procedures, and criteria for the designation and signing of a facility as an Interstate Oasis that
complies with FHWA’s policy and with the provisions of this Section.
03 States electing to provide or allow Interstate Oasis signing should use the following signing practices on the
freeway for any given exit to identify the availability of a designated Interstate Oasis:
A. If adequate sign spacing allows, a separate Interstate Oasis (D5-12) sign should be installed in an effective
location with spacing of at least 800 feet from other adjacent guide signs, including any Specific Service
signs. This Interstate Oasis sign should be located upstream from the Advance Guide sign or between the
Advance Guide sign and the Exit Direction sign for the exit leading to the Interstate Oasis. The Interstate
Oasis sign should have a white legend with a letter height of at least 10 inches and a white border on a blue
background and should contain the words INTERSTATE OASIS and the exit number or, for an unnumbered
interchange, an action message such as NEXT RIGHT. The names or logos of the businesses designated as
Interstate Oases should not be included on this sign.
B. If the spacing of the other guide signs precludes the use of a separate sign as described in Item A, an
INTERSTATE OASIS (D5-12P) supplemental plaque with a letter height of at least 10 inches and with a
Packet Page. 132
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
white legend and border on a blue background should be appended above or below an existing D9-18 series
General Service sign for the interchange.
04 If a separate Interstate Oasis (D5-12) sign is installed, an Interstate Oasis sign panel should be incorporated
into the design of the sign (see Figure 2I-4).
Standard:
05 The Interstate Oasis sign panel shall only be used on the separate Interstate Oasis sign where it is
accompanied by the words INTERSTATE OASIS and shall not be used independently without the words.
Option:
06 If Specific Service signing is provided at the interchange, a business designated as an Interstate Oasis and
having a business logo sign panel on the Food and/or Gas Specific Service signs may use the bottom portion of
the business logo sign panel to display the word OASIS.
Standard:
07 If Specific Services signs containing the OASIS legend as a part of the business logo(s) are not used on
the ramp and if the Interstate Oasis is not clearly visible and identifiable from the exit ramp, a sign with a
white INTERSTATE OASIS legend with a letter height of at least 6 inches and a white border on a blue
background shall be provided on the exit ramp to indicate the direction and distance to the Interstate
Oasis.
08 If needed, additional trailblazer guide signs shall be used along the crossroad to guide road users to an
Interstate Oasis.
Section 2I.05 Rest Area and Other Roadside Area Signs
Standard:
01 Rest Area signs (see Figure 2I-5 and 2I-5(CA)) shall have a retroreflective white legend and border on a
blue background.
02 Signs that include the legend REST AREA shall be used only where parking and restroom facilities are
available.
Guidance:
03 A roadside area that does not contain restroom facilities should be signed to indicate the major road user
service that is provided. For example, the sign legends for an area with only parking should use the words
PARKING AREA instead of REST AREA. The sign legends for an area with only picnic tables and parking should
use words such as PICNIC AREA, ROADSIDE TABLE, or ROADSIDE PARK instead of REST AREA.
04 Rest areas that have tourist information and welcome centers should be signed as discussed in Section 2I.08.
05 Scenic area signing should be consistent with that provided for rest areas, except that the legends should use
words such as SCENIC AREA, SCENIC VIEW, or SCENIC OVERLOOK instead of REST AREA.
06 If a rest area or other roadside area is provided on a conventional road, a D5-1 and/or D5-1b D5-1a sign
should be installed in advance of the rest area or other roadside area to permit the driver to reduce speed in
preparation for leaving the highway. A D5-5 sign (or a D5-2 sign if an exit ramp is provided) should be installed
at the turnoff point where the driver needs to leave the highway to access the rest area or other roadside area.
07 If a rest area or other roadside area is provided on a freeway or expressway, a D5-1 sign should be placed 1
mile and/or 2 miles in advance of the rest area.
Standard:
08 A D5-2 D5-2a sign shall be placed at the rest area or other roadside area exit gore.
Option:
09 A D5-1b D5-1a sign may be placed between the D5-1 sign and the exit gore on a freeway or expressway. A
second D5-1 sign may be used in place of the D5-1b sign with a distance to the nearest 1/2 or 1/4 mile displayed
as a fraction rather than a decimal for distances of less than 1 mile.
10 To provide the road user with information on the location of succeeding rest areas, a NEXT REST AREA XX
MILES (D5-6) sign (see Figure 2I-5) may be installed independently or as a supplemental sign mounted below
one of the REST AREA advance guide signs.
Packet Page. 133
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
Standard:
11 All signs on freeways and expressways for rest and other roadside areas shall have letter and numeral
sizes that comply with the minimum requirements of Tables 2E-2 through 2E-5. The sizes for General
Service signs that have standardized designs shall be as shown in Table 2I-1.
Option:
12 If the rest area has facilities for the physically impaired (see Section 2I.02), the International Symbol of
Accessibility for the Handicapped (D9-6) sign (see Figure 2I-1) may be placed with or beneath the REST AREA
advance guide sign.
13 If telecommunication devices for the deaf (TDD) are available at the rest area, the TDD (D9-21) symbol sign
(see Figure 2I-1) may be used to supplement the advance guide signs for the rest area.
14 If wireless Internet services are available at the rest area, the Wi-Fi (D9-22) symbol sign (see Figure 2I-1)
may be used to supplement the advance guide signs for the rest area.
15 The alternate message VISTA POINT may be used on D5-1 signs in advance of a vista point.
16 When several rest areas are provided (or planned) on the same route, generally within one hour's drive, a NEXT REST
(X MILE) Plaque (G79A(CA)) may be placed below the REST AREA (X MILE) (D5-1) sign.
17 The PATROLLED BY HIGHWAY PATROL (G80B(CA)) sign may be used below the REST AREA (D5-2) sign where the
California Highway Patrol has made an agreement with Caltrans to patrol a specific rest area.
Support:
18 Until all of a planned series of roadside rests are constructed, it will be appropriate to sign to rest areas greater than one
hour's drive ahead.
Guidance:
19 The REST AREA w/Arrow (D5-2b) sign should be placed, as a supplement to REST AREA (X MILE) (D5-1) sign, at the
beginning of the deceleration lane leading to a roadside rest area. The sign should be used in lieu of an EXIT with Arrow (E5-
1) sign at roadside rests.
Option:
20 The Opposite Sex Attendant (S19(CA)) sign may be used for the use of restroom facilities at Safety Roadside Rest Areas
to indicate that it is permissible for a disabled person to be accompanied in the restroom by his or her attendant, who may be
a person of the opposite sex, to assist the disabled person. Refer to Streets and Highways Code Section 223.5.
21 The Highway Patrol PARKING ONLY (S34(CA)) sign may be used in a Safety Roadside Rest Area to designate a
parking stall(s) dedicated for California Highway Patrol Vehicles only. The S34(CA) sign may be supplemented with a “CHP”
pavement marking.
Guidance:
22 When used, the pavement marking should be located so that it is visible when a vehicle is parked in the space.
Option:
23 The Rattlesnakes Caution (S26(CA)) sign may be used in locations such as vista points and rest areas where
pedestrians are present and rattlesnakes have been known to inhabit the area.
24 The Rest Area/Vista Point 8 HOUR PARKING (S23(CA)) sign may be used to discourage extended stays in roadside
rests or vista points for noncommercial vehicles. The 10 HOUR PARKING COMMERCIAL MOTOR VEHICLES (R39-3(CA))
may be used to allow ten total hours for parking for commercial vehicles. See CVC 22651(s)1 and CVC 22651(s)2.
25 The NO SOLICITING (S24(CA)) sign may be used to prohibit the vending of merchandise, foodstuff, or services and the
soliciting of money within any roadside rest areas or vista points. Refer to Streets and Highways Code 225.5. See Section
1A.11 for information regarding this publication.
26 The VENDING MACHINES (G81-63(CA)) sign may be placed below the REST AREA X MILE (D5-1) sign at those rest
areas which provide vending machine services to the motorists on a 24 hour basis.
Guidance:
27 The G81-63(CA) sign should be installed similar to the General Service (G66(CA) Series) signs in Section 2I.03, below
the D5-1 sign.
Option:
28 The REST AREA (X MILE) (D5-1) and REST AREA with Arrow (D5-2) signs may also be used with the message VISTA
POINT, where appropriate.
Revised March 29, 2019
Packet Page. 134
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
29 The ALT FUEL VEHICLE PARKING ONLY (R116(CA)) sign may be used in a public parking facility or a park-and-ride lot
to designate a parking stall(s) dedicated for alternatively fueled vehicles only.
Support:
30 Public Resource Code 25722.9 (a) defines “alternatively fueled vehicles” as light-, medium-, and heavy-duty vehicles that
reduce petroleum usage and related emissions by using advanced technologies and fuels, including those vehicles
described in Section 5205.5 of the Vehicle Code.
Section 2I.06 Brake Check Area Signs (D5-13 and D5-14)
Guidance:
01 If an area has been provided for drivers to check the brakes on their vehicle, a BRAKE CHECK AREA XX
MILES (D5-13) sign (see Figure 2I-6) should be installed in advance of the brake check area, and a D5-14 sign
(see Figure 2I-6) should be placed at the entrance to the brake check area.
Support:
02 The Brake Check Area (G66-58(CA), G66-59(CA) and G66-60(CA)) signs (see Figure 2I-6(CA)) are provided to give
notice to motorists, particularly truck operators, of an area provided to allow vehicle operators to stop and check the condition
and adjustment of their brakes. These areas are generally provided just prior to a significant downgrade.
Section 2I.07 Chain-Up Area Signs (D5-15 and D5-16)
Guidance:
01 If an area has been provided for drivers to pull off of the roadway to install chains on their tires, a
CHAINUP AREA XX MILES (D5-15) sign (see Figure 2I-6) should be installed in advance of the chain-up area,
and a D5-16 sign (see Figure 2I-6) should be placed at the entrance to the chain-up area.
Section 2I.08 Tourist Information and Welcome Center Signs
Support:
01 Tourist information and welcome centers have been constructed within rest areas on freeways and
expressways and are operated by either a State or a private organization. Others have been located within close
proximity to these facilities and operated by civic clubs, chambers of commerce, or private enterprise.
Guidance:
02 An excessive number of supplemental sign panels should not be installed with Tourist Information or
Welcome Center signs so as not to overload the road user.
Standard:
03 Tourist Information or Welcome Center signs (see Figure 2I-7 and 2I-7(CA)) shall have a white legend
and border on a blue background. Continuously staffed or unstaffed operation at least 8 hours per day, 7
days per week, shall be required.
04 If operated only on a seasonal basis, the Tourist Information or Welcome Center signs shall be
removed or covered during the off seasons.
Guidance:
05 For freeway or expressway rest area locations that also serve as tourist information or welcome centers, the
following signing criteria should be used:
A. The locations for tourist information and welcome center Advance Guide, Exit Direction, and Exit Gore
signs should meet the General Service signing requirements described in Section 2I.03.
B. If the signing for the tourist information or welcome center is to be accomplished in conjunction with the
initial signing for the rest areas, the message on the Advance Guide (D5-7) sign should be REST AREA,
TOURIST INFO CENTER, XX MILES or REST AREA, STATE NAME (optional), WELCOME CENTER XX
MILES. On the Exit Direction (D5-8 or D5-11) sign the message should be REST AREA, TOURIST INFO
CENTER with a diagonally upward-pointing directional arrow (or NEXT RIGHT), or REST AREA, STATE
NAME (optional), WELCOME CENTER with a diagonally upward-pointing directional arrow (or NEXT
RIGHT).
C. If the initial rest area Advance Guide and Exit Direction signing is in place, these signs should include, on
supplemental signs, the legend TOURIST INFO CENTER or STATE NAME (optional), WELCOME
CENTER.
D. The Exit Gore sign should contain only the legend REST AREA with the arrow and should not be
supplemented with any legend pertaining to the tourist information center or welcome center.
Packet Page. 135
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
Option:
06 An alternative to the supplemental TOURIST INFO CENTER legend is the Tourist Information (D9-10) sign
(see Figure 2I-1), which may be appended beneath the REST AREA advance guide sign.
07 The name of the State or local jurisdiction may appear on the Advance Guide and Exit Direction tourist
information/welcome center signs if the jurisdiction controls the operation of the tourist information or welcome
center and the center meets the operating criteria set forth in this Manual and is consistent with State policies.
Guidance:
08 For tourist information centers that are located off the freeway or expressway facility, additional signing
criteria should be as follows:
A. Each State should adopt a policy establishing the maximum distance that a tourist information center can be
located from the interchange in order to be included on official signs.
B. The location of signing should be in accordance with requirements pertaining to General Service signing
(see Section 2I.03).
C. Signing along the crossroad should be installed to guide the road user from the interchange to the tourist
information center and back to the interchange.
Option:
09 As an alternative, the Tourist Information (D9-10) sign (see Figure 2I-1) may be appended to the guide signs
for the exit that provides access to the tourist information center. As a second alternative, the Tourist Information
sign may be combined with General Service signing.
Tourist Information Signs (G81-21(CA) and G81-24(CA))
Option:
10 The TOURIST INFORMATION (G81-21(CA) and G81-24(CA)) signs may be placed directing to off-highway facilities.
Standard:
11 These signed facilities shall have a principal function of providing local tourist information. Those facilities
provided by local chamber of commerce (or other official body) representing a group of people or businesses shall
be giver initial priority for signing.
Guidance:
12 The G81-21(CA) or G81-24(CA) signs should be placed on State highways only where privately-owned off-highway signs
would not reasonably provide adequate directions to motorists. These signs should be restricted to those facilities which are
spaced no closer than 15 miles apart in each direction along any highway. An excessive number of supplemental panels
should not be installed with Tourist Information or Welcome Center signs so as not to overload the road user.
Standard:
13 The TOURIST INFORMATION (G81-21(CA) and G81-24(CA)) signs shall have a white legend and border on a blue
background.
Guidance:
14 These signs should be placed beneath another primary guide sign.
Option:
15 If no guide signs are available, the G81-21(CA) or G81-24(CA) signs may be placed as separate installations.
Guidance:
16 Facilities should be within 0.5 miles of the highway and have reasonably direct access from, and return to, the highway.
17 Facilities should provide lighting, telephone and information on a 24-hour basis and cover the entire area served.
Information should include area and regional maps, and 24-hour service information including, but not limited to medical,
police, fire, restrooms, auto repair service and fuel. Outside maps and displays must be provided at all manned centers for
use during periods when the facility is not manned.
18 Facilities should have adequate on premise and off right-of-way signing, where necessary, denoting “Tourist Information”.
Displays should be professionally designed and constructed and provide resistance to fading, chipping and vandalism.
Standard:
19 If operated only on a seasonal basis, where criteria cannot be met during closed periods, these signs shall be
covered or removed.
Packet Page. 136
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
Guidance:
20 For freeway or expressway rest area locations that also serve as tourist information centers, the following signing criteria
should be used:
A. The locations for the Advance Guide (G83(CA) Series), Exit Direction (G85(CA) Series), and Exit Gore (E5-1) signs
should meet the General Service signing requirements.
B. The TOURIST INFORMATION (G81-21(CA) and G81-24(CA)) signs should be placed beneath the REST AREA (D5-2)
sign or other primary guide sign. If no guide signs are available, they may be placed as a separate installation.
C. The gore sign should contain only the legend REST AREA with the arrow and should not be supplemented with any
legend pertaining to the tourist information.
Option:
21 As an alternative, the Information Symbol (D9-10) sign may be appended to the guide signs for the exit providing access
to the tourist information center. As a second alternative, the D9-10 sign may be combined with General Service signing.
California Welcome Center Signs (SG47(CA) Series)
Option:
22 The CALIFORNIA WELCOME CENTER (SG47(CA) Series) signs may be placed directing to a statewide network of
visitor information centers as designated by the California Office of Tourism to encourage tourism in California and provide
benefits to the State economy.
Standard:
23 The facilities signed shall have a principal function of providing statewide tourist information. Centers that can
be so designated shall include, but not be limited to, centers operated by convention centers and visitor bureaus,
chambers of commerce, federal, state or local governments, or private entities.
24 Designation of an entity as a California Welcome Center shall be based on conditions established by the Office
of Tourism through written agreement with the entity.
25 The SG47(CA) Series signs shall have a yellow welcome center logo, and a white legend and border on a blue
background.
Guidance:
26 The SG47(CA) Series signs should be placed as separate installations with the individual welcome centers being
charged directly for the initial and ongoing cost and fees related production, maintenance and permitting of the signs.
27 Facilities should be within 3 miles in urban areas and 5 miles of a State highway and have reasonably direct access from,
and return to, the highway.
Standard:
28 Follow-up signing, if necessary, shall be placed by local jurisdictions before these signs are place on the State
highway.
29 If operated only on a seasonal basis, where criteria cannot be met during closed periods, signs shall be covered
or removed as directed by the Office of Tourism.
Option:
30 The CALIFORNIA WELCOME CENTER X MILES (SG47A(CA)) sign may be placed on the nearest freeway
approximately 2 miles, or more as appropriate, in advance of the exit to a California Welcome Center that has been
established under the authority of the California Office of Tourism.
31 The CALIFORNIA WELCOME CENTER NEXT RIGHT (SG47B(CA)) sign may be placed on the nearest freeway, at the
appropriate exit to a California Welcome Center that has been established under the authority of the California Office of
Tourism.
32 The CALIFORNIA WELCOME CENTER with Arrow (SG47C(CA)) sign may be placed at a freeway ramp terminal,
conventional highway or local road to provide direction to a California Welcome Center that has been established under the
authority of the California Office of Tourism.
33 The CALIFORNIA WELCOME CENTER X MILES with Arrow (SG47D(CA)) sign may be placed at a freeway ramp
terminal to provide direction and distance to a California Welcome Center that has been established under the authority of the
California Office of Tourism.
Guidance:
34 The distance on the SG47D(CA) sign should be no more than 3 miles from the State highway.
Packet Page. 137
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
Support:
35 The Welcome Center will be charged directly for the initial and ongoing cost and fees related to production, maintenance
and permitting of the SG47A(CA), SG47B(CA), SG47C(CA) and SG47D(CA) signs.
Section 2I.09 Radio Information Signing
Option:
01 Radio-Weather Information (D12-1) signs (see Figure 2I-8) may be used in areas where difficult driving
conditions commonly result from weather systems. Radio-Traffic Information signs may be used in conjunction
with traffic management systems.
Standard:
02 Radio-Weather and Radio-Traffic Information signs shall have a white legend and border on a blue
background. Only the numerical indication of the radio frequency shall be used to identify a station
broadcasting travel-related weather or traffic information. No more than three frequencies shall be
displayed on each sign. Only radio stations whose signal will be of value to the road user and who agree to
broadcast either of the following two items shall be identified on Radio-Weather and Radio-Traffic
Information signs:
A. Periodic weather warnings at a rate of at least once every 15 minutes during periods of adverse
weather; or
B. Driving condition information (affecting the roadway being traveled) at a rate of at least once every 15
minutes, or when required, during periods of adverse traffic conditions, and when supplied by an
official agency having jurisdiction.
03 If a station to be considered operates only on a seasonal basis, its signs shall be removed or covered
during the off season.
Guidance:
04 The radio station should have a signal strength to adequately broadcast 70 miles along the route. Signs
should be spaced as needed for each direction of travel at distances determined by an engineering study. The
stations to be included on the signs should be selected in cooperation with the association(s) representing major
broadcasting stations in the area to provide: (1) maximum coverage to all road users on both AM and FM
frequencies; and (2) consideration of 24 hours per day, 7 days per week broadcast capability.
Option:
05 In roadway rest area locations, a smaller sign using a greater number of radio frequencies, but of the same
general design, may be used.
Standard:
06 Radio-Weather and Radio-Traffic Information signs installed in rest areas shall be positioned such
that they are not visible from the main roadway.
Option:
07 A Channel 9 Monitored (D12-3) sign (see Figure 2I-8) may be installed as needed. Official public agencies or
their designees may be displayed as the monitoring agency on the sign.
Standard:
08 Only official public agencies or their designee shall be displayed as the monitoring agency on the
Channel 9 Monitored sign.
08a There are three types of radio information signs:
1. Radio – Weather Information (D12-1)
2. Radio – Traffic Information (D12-1)
3. Radio – Recreational Information (G81-65(CA))
Standard:
08b Stations shall broadcast on AM or FM frequencies licensed by the Federal Communications Commission (FCC)
for traveler information stations.
Packet Page. 138
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
Radio – Weather Information (D12-1)
Option:
08c The D12-1 sign with alternate “Weather” message may be used on rural highways where weather conditions result in
driving conditions less than optimum or to inform motorists of road or traffic conditions for highways and public inter-modal
transportation facilities.
08d The criteria for D12-1 sign is as follows:
Standard:
1 Only the numerical indication of the radio frequency shall be used to identify the broadcasting stations.
2 If a station to be considered operates only on a seasonal basis, its signs shall be removed or covered during
the off-season.
Guidance:
3 The radio stations should have signal strength to adequately serve 70 miles along the roadway.
4 Signs should be spaced according to need, but ordinarily not closer than 30 miles apart for each direction of travel.
5 Only radio stations whose signal will be of value to the traveler and who agree to carry the two items below should be
identified on this sign:
a. Periodic weather warnings at no more than 15-minute intervals during periods of adverse weather.
b. Road condition information affecting the roadway being traveled, broadcasted once every half-hour when required,
to be supplied by an official agency having jurisdiction.
6 The stations to be included on the signs should be selected in cooperation with the association(s) representing major
broadcasting stations in the area to provide:
a. Maximum coverage to all motorists on both AM and FM frequencies, and
b. Consideration of 24 hours a day, 7 days a week broadcast capabilities.
Option:
7 A maximum of three frequencies may be shown on each sign.
8 A particular radio frequency may be shown a maximum of twice in one direction along the mainline.
08e The WHEN FLASHING (G81-64A(CA)) sign may be used with the D12-1 sign when messages are not broadcast full
time and to accommodate “real-time” usage.
Guidance:
08f The G81-64A(CA) sign should be placed with flashing yellow beacons, above and on the same posts with the D12-1
sign.
Radio – Traffic Information (D12-1)
Option:
08g The D12-1 sign with alternate “Traffic” message may be used to inform motorists of broadcasts about traffic conditions
for highways and public inter-modal transportation facilities.
Standard:
08h The radio station shall be operated by the public agency having jurisdiction over the transportation facility. The
agency operating the station shall be responsible for monitoring and maintaining the system and changing the
message content as situations warrant.
Radio – Recreation Information (G81-65(CA))
Option:
08i The G81-65(CA) sign (see Figure 2I-8(CA)) may be used on rural highways to inform travelers of broadcasts about State
or federal parks and recreational facilities.
Standard:
08j The G81-65(CA) sign shall have a white legend and border on a brown background. The sign and sign structure
shall be free of extraneous messages or logos, and must stand alone with no external lights or flashing beacons.
Only the numerical indication of the radio frequency shall be used to identify a station. No more than three
frequencies shall be shown on each sign. Only radio stations whose signal will be of value to the road user and who
agree to broadcast in accordance with the items below shall be identified on this sign:
A. Provides information about State or federal recreational facilities located in rural areas.
B. Message content is devoted to public highway purposes.
Packet Page. 139
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
C. Broadcasts operate 24 hours per day and 7 days per week.
D. Broadcasts contain no commercial messages.
08k For installation of G81-65(CA) sign on State highways, the sign shall be installed by the permittee through
Caltrans’ encroachment permit process. The costs, conditions of operation, and specific message content shall be
clearly specified in the encroachment permit subject to the following terms and conditions:
A. The permittee is the State or federal agency that owns and/or operates the recreational facility.
B. The permittee possesses a valid FCC license to operate the radio station as a traveler information station.
C. The permittee is responsible for the accuracy of the message and message content.
D. The permittee bears all costs, including but not limited to, FCC approval and licensing; fabrication and
installation of signs; and the installation, operation and maintenance of appurtenant radio equipment and
facilities.
Option:
09 An Emergency CALL XX (D12-4) sign (see Figure 2I-8), along with the appropriate number to call, may be
used for cellular phone communications.
EMERGENCY CALL 9-1-1 (G81-61(CA) and G81-62(CA)) Signs
Option:
10 The EMERGENCY CALL 9-1-1 (G81-61(CA)) sign (see Figure 2I-8(CA)) may be placed below all new Unincorporated
Community (G9-2(CA)), City Limit (G9-5(CA)) and County Line (G10(CA)) signs. The G81-61(CA) may also be placed below
the existing G9-2(CA), G9-5(CA) and G10(CA) signs when they are changed for other purposes, such as updating population
figures. The G81-61(CA) sign panel may be shorter than the G9-2(CA), G9-5(CA) and G10(CA) sign panel under which it is
placed.
Guidance:
11 The G81-61(CA) sign panel should not be longer than the G9-2(CA), G9-5(CA) and G10(CA) sign panel under which it is
placed.
Standard:
12 The letter size used in the G81-61(CA) sign shall not exceed that of the words “City Limit” on the G9-5(CA) sign
or the words “County Line” on the G10(CA) sign.
Option:
13 The EMERGENCY CALL 9-1-1 (G81-62(CA)) sign (see Figure 2I-8(CA)) may be installed on all State highways at state
entry points.
Guidance:
14 The G81-62(CA) sign should be installed as a separate installation in an appropriate location following the Welcome To
California (G10B(CA)) sign.
Option:
15 The G81-62(CA) sign (particularly the smaller version) may be used in place of the G81-61(CA) sign in installations
requiring a shorter sign panel.
REPORT DRUNK DRIVERS CALL 911 (G81-66(CA)) Sign
Option:
16 The REPORT DRUNK DRIVERS CALL 911 (G81-66(CA)) Sign (see Figure 2I-8(CA)) may be installed on the roadway
for safety enhancement.
PEDESTRIANS PROHIBITED CALL 911 (G81-67(CA)) Sign
Option:
17 When pedestrians are prohibited on the roadway, the PEDESTRIANS PROHIBITED CALL 911 (G81-67(CA)) Sign (see
Figure 2I-8(CA)) may be installed to report the presence of pedestrians on highways by calling 911 to improve roadway
safety.
Revised December 7, 2023
Packet Page. 140
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
Section 2I.10 TRAVEL INFO CALL 511 Signs (D12-5 and D12-5a)
Option:
01 A TRAVEL INFO CALL 511 (D12-5 or SG49A(CA)) sign (see Figure 2I-8 and 2I-8(CA)) may be installed if a
511 travel information services telephone number is available to road users for obtaining traffic, public
transportation, weather, construction, or road condition information.
02 The pictograph of the transportation agency or the travel information service or program that is providing the
travel information may be incorporated within the D12-5 sign either above or below the TRAVEL INFO CALL
511 legend.
Standard:
03 The logo of a commercial entity shall not be incorporated within the TRAVEL INFO CALL 511 sign.
04 The TRAVEL INFO CALL 511 sign shall have a white legend and border on a blue background.
Guidance:
05 If the pictograph of the transportation agency or the travel information service or program is used, the
pictograph’s maximum height should not exceed two times the letter height used in the legend of the sign.
Option:
06 A FREEWAY ASSIST CALL ### (SG49C(CA)) sign (see Figure 2I-8(CA)) may be installed if a Service Authority for
Freeway Emergencies (SAFE) has established a mobile call box program, which is available to road users for obtaining
roadside assistance such as tow service.
07 The pictograph of the SAFE that is providing the roadside assistance may be incorporated within the SG49C(CA) sign
either above or below the FREEWAY ASSIST CALL ### legend.
Standard:
08 The ### shall be replaced with the mobile call number applicable to the SAFE providing the roadside assistance.
09 The logo of a commercial entity shall not be incorporated within the FREEWAY ASSIST CALL ### sign
10 The FREEWAY ASSIST CALL ### sign shall have a white legend and border on a blue background.
Guidance:
11 If the pictograph of the SAFE is used, the pictograph’s maximum height should not exceed two times the letter height
used in the legend of the sign.
12 A call box identification number (see Section 2I.03, paragraph 66) may be included on the sign for location identification
purposes, when the sign has been placed at a location where a call box has been removed. Section 2I.11 Carpool and Ridesharing Signing
Option:
01 In areas having carpool matching services, Carpool Information (D12-2) signs (see Figure 2I-8) may be
provided adjacent to highways with preferential lanes or along any other highway.
02 Carpool Information signs may include an Internet domain name or telephone number of more than four
characters within the legend.
Guidance:
03 Because this is an information sign related to road user services, the Carpool Information sign should have a
white legend and border on a blue background.
Standard:
04 If a local transit pictograph or carpool symbol is incorporated into the Carpool Information sign, the
maximum vertical dimension of the logo or symbol shall not exceed 18 inches.
Option:
05 The Ridesharing Information (SG19(CA)) sign (see Figure 2I-8(CA)) may be placed at selected locations for incoming
traffic in urban areas.
06 The Park & Ride Facility Information (SG20(CA)) sign (see Figure 2I-8(CA)) may be used to identify park and ride
facilities provided for the use of car-poolers and transit users.
Guidance:
07 For freeways and expressways, the SG19(CA) sign locations should be no closer than 10 miles apart.
Packet Page. 141
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
Packet Page. 142
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
Packet Page. 143
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
____________________________________________________________________________________________
Packet Page. 144
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
____________________________________________________________________________________________
Revised March 29, 2019
Packet Page. 145
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
____________________________________________________________________________________________
____________________________________________________________________________________________
____________________________________________________________________________________________
Packet Page. 146
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
Packet Page. 147
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
Packet Page. 148
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
Packet Page. 149
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
Packet Page. 150
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
Table 2I-1(CA). California General Service Sign and Plaque Sizes (Sheet 1 of 2)
Sign or Plaque Sign Designation Section Conventional Road Freeway or Expressway
Next Right/Left G58(CA) 2I.02, 2I.03 30 x 24 30 x 24
Methanol Fuel G66-11(CA) 2I.03 24 x 24 30 x 30
METHANOL G66-11A(CA) 2I.03 24 x 6 30 x 8
DIESEL G66-12A(CA) 2I.03 24 x 6 30 x 8
ELECTRIC VEHICLE CHARGING STATION G66-21(CA) 2I.03 24 x 24 30 x 30
Distance with Arrow G66-21A(CA) 2I.03 24 x 16 30 x 18
FAST (Header Plaque) G66-21C(CA) 2I.03 24 x 6 30 x 8
Compressed Natural Gas G66-22A(CA) 2I.03 24 x 24 30 x 30
Liquefied Natural Gas G66-22B(CA) 2I.03 24 x 24 30 x 30
Biodiesel G66-22C(CA) 2I.03 24 x 24 30 x 30
BIODIESEL G66-22D(CA) 2I.03 24 x 6 30 x 8
Ethanol E85 G66-22E(CA) 2I.03 24 x 24 30 x 30
ETHANOL G66-22F(CA) 2I.03 24 x 6 30 x 8
Hydrogen G66-22G(CA) 2I.03 24 x 24 30 x 30
HYDROGEN G66-22H(CA) 2I.03 24 x 6 30 x 8
Alternative ALT G66-22J(CA) 2I.03 24 x 24 30 x 30
Alternative Fuels G66-22K(CA) 2I.03 24 x 30 30 x 36
STAA Truck Service G66-55(CA) 2I.03 24 x 24 30 x 30
STAA Truck Terminal Access G66-56(CA) 2I.03 24 x 24 30 x 30
NEXT EXIT OK G66-56A(CA) 2I.03 30 x 30 30 x 30
Packet Page. 151
California MUTCD 2014 Edition
(FHWA’s MUTCD 2009 Edition, including Revisions 1,2, &3, as amended for use in California)
Chapter 2I – General Service Signs November 7, 2014
Part 2 – Signs
Table 2I-1(CA). California General Service Sign and Plaque Sizes (Sheet 2 of 2)
Sign or Plaque Sign Designation Section Conventional Road Freeway or Expressway
Highway Patrol G66-57(CA) 2I.03 24 x 24 30 x 30
BRAKE CHECK AREA G66-58(CA) 2I.06 VAR x 36 VAR x 42
BRAKE CHECK AREA with Arrow G66-59(CA) 2I.06 VAR x 42 VAR x 54
BRAKE CHECK AREA (X MILE) G66-60(CA) 2I.06 VAR x 48 VAR x 66
Sheriff G66-61(CA) 2I.03 24 x 24 30 x 30
Police G66-62(CA) 2I.03 24 x 24 30 x 30
NEXT REST (X MILE) G79A(CA) 2I.05 72 x 12 144 x 24
PATROLLED BY HIGHWAY PATROL G80B(CA) 2I.05 72 x 12 144 x 24
TOURIST INFORMATION G81-21(CA) 2I.08 144 x 24 204 x 30
TOURIST INFORMATION G81-24(CA) 2I.08 96 x 42 132 x 48
LP GAS G81-52(CA) 2I.03 24 x 6 30 x 8
EMERGENCY CALL 9-1-1 G81-61(CA) 2I.09 VAR x 6 VAR x 18
EMERGENCY CALL 9-1-1 G81-62(CA) 2I.09 36 x 18 60 x 30
VENDING MACHINES G81-63(CA) 2I.05 36 x 18 48 x 30
WHEN FLASHING G81-64A(CA) 2I.09 84 x 12 108 x 18
Radio-Recreation Information G81-65(CA) 2I.09 84 x 48 108 x 66
REPORT DRUNK DRIVERS CALL 911 G81-66(CA) 2I.09 36 x 36 48 x 48
PEDESTRIANS PROHIBITED CALL 911 G81-67(CA) 2I.09 --- 72 x 54
ALT FUEL VEHICLE PARKING ONLY R116(CA) 2I.05 12 x 18 ---
Ridesharing Information SG19(CA) 2I.11 48 x 30 72 x 42
Park & Ride Facility Information SG20(CA) 2I.11 48 x 36 66 x 54
Call Box SG25(CA) 2I.03 18 x 24 30 x 36
Call Box Adoption Plaque SG25A(CA) 2I.03 18 x 12 30 x 18
CAL FIRE STATION NEXT RIGHT SG38(CA) 2I.03 78 x 30 102 x 36
CAL FIRE STATION with Arrow SG39(CA) 2I.03 48 x 21 60 x 30
END CALL BOXES SG41(CA) 2I.03 36 x 36 48 x 48
CALIFORNIA WELCOME CENTER X MILES SG47A(CA) 2I.08 66 x 48 108 x 66
CALIFORNIA WELCOME CENTER NEXT RIGHT SG47B(CA) 2I.08 66 x 48 108 x 66
CALIFORNIA WELCOME CENTER with Arrow SG47C(CA) 2I.08 42 x 24 54 x 30
CALIFORNIA WELCOME CENTER X MILES with Arrow SG47D(CA) 2I.08 42 x 28 54 x 36
TRAVEL INFO CALL 511 SG49A(CA) 2I.10 42 x 54 54 x 72
Fire Hydrant Street Name S9(CA) 2I.03 12 x 18 ---
Fire Hydrant with Distance and Arrow S10(CA) 2I.03 18 x 12 ---
Opposite Sex Attendant S19(CA) 2I.05 12 x 12 ---
Rest Area/Vista Point 8 HOUR PARKING S23(CA) 24 x 24 ---
R39-3(CA) 24 x 18 -
Packet Page. 152
2
9
1
4
CONSENT CALENDAR
October 1, 2025
Honorable Mayor and City Council Members
Darren Goodman, Chief of Police
Police
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, Adopt Resolution No. 2025-372:
1. Authorizing the City Manager to accept and administer the FY 2025/26
California Office of Traffic Safety (OTS) Selective Traffic Enforcement Program
(STEP) grant and;
2. Authorizing the Interim Director of Finance & Management Services to amend
the FY 2025/26 Operating Budget by $575,000 in revenues and expenditures.
The California Office of Traffic Safety (OTS) has awarded its Selective
Traffic Enforcement Program (STEP) grant for Fiscal Year 2025/26 in the amount of
$575,000.00. The Department will use grant funding for enforcement efforts staffing to
include driving under the influence/California driver’s license (DUI/CDL) checkpoints
and DUI saturation patrols, motorcycle safety, and pedestrian/bicycle enforcement.
Staff recommends that the Mayor and City Council accept the Grant Award and
amend the FY 25/26 operating budget to receive Grant Funds in the amount of
$575,000 in revenues and expenses.
Packet Page. 153
2
9
1
4
Background
The California Office of Traffic Safety (OTS) has awarded its Selective
Traffic Enforcement Program (STEP) grant for Fiscal Year 2025/26 to law enforcement
agencies in the state that have shown the best practice strategies to reduce traffic
collisions and promote traffic safety awareness. The City of San Bernardino has
received annual OTS STEP grant funding for well over a decade and has been
awarded $575,000 for the Federal Fiscal Year October 1, 2025, through September
30, 2026.
Discussion
The OTS STEP grant combines several traffic enforcement programs under a single
grant umbrella, which reimburses law enforcement agencies for overtime worked on
proven traffic enforcement strategies such as driving under the influence/California
driver’s license (DUI/CDL) checkpoints and DUI saturation patrols. In addition to
checkpoints and saturation patrols, the Police Department will use grant funds to
develop a “Hot Sheet” program to alert patrol and traffic officers to be on the lookout
for identified repeat DUI offenders with suspended or revoked licenses as a result of
DUI convictions. Using STEP grant funding, the Police Department will also add patrols
focused on motorcycle DUI enforcement, traffic enforcement, collaborative DUI
enforcement with neighboring agencies, motorcycle safety enforcement, street racing,
and bicycle/pedestrian safety enforcement operations. The Grant will also provide
funding for one (1) new police motorcycle. Grant funding will provide for supervisors,
detectives, officers, and professional staff to accomplish OTS STEP grant objectives.
Staffing levels will vary depending on the enforcement detail being worked. There are
no matching funds requirements for this grant.
All grant-funded traffic operations will be conducted to make the streets of San
Bernardino safer for all pedestrians and motorists. In addition to enforcement
strategies, the STEP program will seek voluntary compliance of traffic laws through
public education and safety awareness campaigns throughout the one-year grant
period. The grant will reimburse the cost of DUI related training for officers, supplies
used at checkpoints, and preliminary alcohol screening (PAS) device/calibration
supplies. Staff recommends authorization for the City Manager to accept, execute, and
administer the State of California OTS STEP Grant Agreement for Grant Number
PT26189 (Attachment 2).
2021-2025 Strategic Targets and Goals
The acceptance and administration of the OTS STEP grant aligns with Key Strategic
Target No.1 – Increased Financial & Operational Capacity, by implementing,
maintaining, and updating a fiscal accountability plan; Key Strategic Target No. 2:
Focused, Aligned Leadership and Unified Community, by developing and
implementing a community engagement plan; and Key Strategic Target No. 3:
Improved Quality of Life, by evaluating the public safety service delivery models to
enhance the quality of service.
Packet Page. 154
2
9
1
4
Fiscal Impact
There is no impact to the General Fund. This action results in a financial impact of
$575,000 in both revenues and expenses to the FY2025/26 Operating Budget’s
Federal Grant Fund.
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, Adopt Resolution No. 2025-372:
1. Authorizing the City Manager to accept and administer the FY 2025/26
California Office of Traffic Safety (OTS) Selective Traffic Enforcement Program
(STEP) grant and;
2. Authorizing the Interim Director of Finance & Management Services to amend
the FY 2025/26 Operating Budget by $575,000 in revenues and expenditures.
Attachments
Attachment 1 Resolution No. 2025-372
Attachment 2 OTS Grant Agreement (PT26189)
Ward:
All Wards
Synopsis of Previous Council Actions:
September 18, 2024 Resolution 2024-0205, California Office of Traffic Safety
STEP grant, approved by Council.
October 4, 2023 Resolution 2023-0153, California Office of Traffic
Safety STEP grant, approved by Council.
September 21, 2022 Resolution 2022-0645, California Office of Traffic Safety
STEP grant, approved by Council.
September 1, 2021 Resolution 2021-218, California Office of Traffic Safety-
STEP grant, approved by Council.
September 1, 2021 Resolution 2021-218, California Office of Traffic Safety -
STEP grant, approved by Council.
September 2, 2020 Resolution 2021-218, California Office of Traffic Safety -
STEP grant, approved by Council.
July 17, 2019 Resolution 2019-264, California Office of Traffic Safety - STEP
grant, approved by Council.
Packet Page. 155
2
9
1
4
October 3, 2018 Resolution 2018-272, California Office of Traffic Safety - STEP
grant, approved by Council.
July 5, 2017 Resolution 2017-126, California Office of Traffic Safety - STEP
grant, approved by Council.
October 14, 2016 Resolution 2016-211, California Office of Traffic Safety - STEP
grant, approved by Council.
January 23, 2015 Resolution 2015-10, California Office of Traffic Safety - STEP
grant, approved by Council.
March 3, 2014 Resolution 2014-49, California Office of Traffic Safety - STEP
grant, approved by Council.
January 7, 2013 Resolution 2013-1, California Office of Traffic Safety - STEP
grant, approved by Council.
April 10, 2012 Resolution 2012-67, California Office of Traffic Safety – STEP
grant, approved by Council.
cc: Eric Levitt, City Manager
Packet Page. 156
Resolution No. 2025-372
Resolution No. 2025-372
RESOLUTION NO. 2025-372
RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF SAN BERNARDINO, CALIFORNIA,
AUTHORIZING THE CITY MANAGER TO ACCEPT AND
ADMINISTER THE FY2025/26 CALIFORNIA OFFICE OF
TRAFFIC SAFETY (OTS) SELECTIVE TRAFFIC
ENFORCEMENT PROGRAM (STEP) GRANT AND
AUTHORIZING THE INTERIM DIRECTOR OF FINANCE
& MANAGEMENT SERVICES TO AMEND THE FY 2025/26
OPERATING BUDGET BY $575,000 IN REVENUES AND
EXPENDITURES.
WHEREAS, the City of San Bernardino has been awarded the Office of Traffic Safety
grant for the period of October 1, 2025, through September 30, 2026.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF SAN
BERNARDINO AS FOLLOWS:
SECTION 1.The City Manager is hereby authorized to execute the State of California
Office of Traffic Safety Grant Agreement, Grant Number PT26189, in the amount of $575,000,
attached hereto, marked Attachment 2, and incorporated herein.
SECTION 2. The Director of Finance is hereby authorized to amend the Adopted
FY2025/26 budget increasing both revenue and expenditures by $575,000, as outlined in the
attached grant agreement budget.
SECTION 3.That the City Council finds this Resolution is not subject to the California
Environmental Quality Act (CEQA) in that the activity is covered by the general rule that CEQA
applies only to projects which have the potential for causing a significant effect on the
environment. Where it can be seen with certainty, as in this case, that there is no possibility that
the activity in question may have a significant effect on the environment, the activity is not subject
to CEQA.
SECTION 4.Severability. If any provision of this Resolution or the application thereof
to any person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications, and to this end the provisions of this Resolution are declared to be severable.
SECTION 5. Effective Date. This Resolution shall become effective immediately.
Packet Page. 157
Resolution No. 2025-372
7
6
3
1
APPROVED and ADOPTED by the City Council and signed by the Mayor and attested
by the City Clerk this 1st day of October 2025.
Helen Tran, Mayor
City of San Bernardino
Attest:
Telicia Lopez, Acting City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page. 158
Resolution No. 2025-372
7
6
3
1
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Telicia Lopez, Acting City Clerk, hereby certify that the attached is a true copy of
Resolution No. 2025-372, adopted at a regular meeting held on the 1st day of October 2025 by the
following vote:
SANCHEZ _____ _____ _______ _______
IBARRA _____ _____ _______ _______
SHORETT _____ _____ _______ _______
FIGUEROA _____ _____ _______ _______
KNAUS _____ _____ _______ _______
FLORES _____ _____ _______ _______
ORTIZ _____ _____ _______ _______
WITNESS my hand and official seal of the City of San Bernardino this ___ day of October 2025.
Telicia Lopez, Acting City Clerk
Packet Page. 159
! "#$%&