You are on page 1of 565

TEHAMA COUNTY BOARD OF SUPERVISORS

Gabriel Hydrick
William Moule, District 1, Vice-Chair
Chief Administrator
Candy Carlson, District 2, Chairperson
Dennis Garton, District 3
Margaret Long
Bob Williams, District 4
Interim County Counsel
John Leach, District 5
Jennifer A. Vise
Clerk of the Board
(530) 527-3287
Board Chambers
727 Oak Street, Red Bluff, CA 96080
(530) 527-4655
http://www.co.tehama.ca.us

AGENDA FOR TUESDAY, MARCH 29, 2022

The Board of Supervisors welcomes you to their meetings which are regularly scheduled for
each Tuesday. Your participation and interest are encouraged and appreciated. Members of
the public may address the Board from the podium on items on the agenda when the matter
is called. The public is asked to be courteous and polite when addressing the Board and to
be respectful to others attending the Board meeting. The Board reserves the right to limit the
time devoted to any item on the agenda and to limit the time of any speaker.

The County of Tehama does not discriminate on the basis of disability in admission to,
access to, or operation of its buildings, facilities, programs, services, or activities. Questions,
complaints, or requests for additional information regarding the Americans with Disabilities
Act (ADA) may be forwarded to the County’s ADA Coordinator: Tom Provine, County of
Tehama, 727 Oak St., Red Bluff, CA 96080, Phone: (530) 527-4655. Individuals with
disabilities who need auxiliary aids and/or services or other accommodations for effective
communication in the County’s programs and services are invited to make their needs and
preferences known to the affected department or the ADA Coordinator. For aids or services
needed for effective communication during Board of Supervisors meetings, please contact
the ADA Coordinator two business days prior to the day of the meeting. This notice is
available in accessible alternate formats from the affected department or the ADA
Coordinator.

The Agenda is divided into two sections:

CONSENT AGENDA: These items include routine financial and administrative


actions and are usually approved by a single majority vote. Any Board member, staff member
or interested person may request that an item be removed from the Consent Agenda for
discussion on the Regular Agenda.

REGULAR AGENDA: These items include significant financial and administrative


actions of special interest that are usually approved individually by a majority vote. The
regular Agenda also includes noticed hearings and public hearings. The times on the
agenda are approximate.

Page 1 of 8
Agenda Tehama County Board of Supervisors March 29, 2022

Any written materials related to an open session item on this agenda that are
submitted to the Board of Supervisors less than 72 hours prior to the Board meeting, and that
are not exempt from disclosure under the Public Records Act, will promptly be made
available for public inspection at the Tehama County Clerk of the Board of Supervisors
Office, 633 Washington St., Rm. 12 (P.O. Box 250), Red Bluff, California, 96080, (530) 527-
3287 during normal business hours.

The deadline for items to be placed on the Board’s agenda is 5 p.m. on the
Wednesday Thirteen days prior to the meeting on Tuesday, unless a holiday intervenes.
Items not listed on the Agenda can only be considered by the Board if they qualify under
Government Code Section 54954.2(b) (typically this applies to items meeting criteria as an
off-agenda emergency).

10:00 AM CALL TO ORDER / PLEDGE OF ALLEGIANCE

REMINDER - CANCELLATION OF METTTING: The April 12, 2022 meeting of the


Tehama County Board of Supervisors is cancelled pursuant to the Board's policy to cancel
the second meeting in a non-holiday month.

PLEASE TURN OFF OR MUTE YOUR CELL PHONE


1. PUBLIC COMMENT PERIOD
a) This is a time set aside for members of the public to directly address the Board of
Supervisors on any item of interest to the public that is within the subject matter
jurisdiction of this Board. No action shall be taken on any item not appearing on the
agenda unless the action is otherwise authorized by subdivision (b) of Section
54954.2 of the Government Code. This Board has chosen to exercise its discretion
and limit each speaker to three (3) minutes.

Pursuant to the Government Code Section 54953 and Tehama County Resolution
No. 2022-28, local legislative bodies of Tehama County are authorized to hold public
meetings via teleconferencing and to make public meetings accessible telephonically
or otherwise electronically to all members of the public seeking to attend and to
address the local legislative body.

Masks are now optional regardless of vaccine status for employees and members of
the public. Single use masks will be available at no cost to the public.

Remote public participation is available in one of the following ways:


For audio and real-time commenting via phone: (530) 212-8376, conference code
933876. Press 5* to raise your hand to comment.
For live audio of the meeting: Go to:
<http://tehamacountyca.iqm2.com/Citizens/Default.aspx>

If you have trouble connecting or accessing the meeting, contact the Board office for
assistance at (530) 527-4655.

ANNOUNCEMENT OF AGENDA CORRECTIONS

Page 2 of 8
Agenda Tehama County Board of Supervisors March 29, 2022

BOARD MATTERS - Discussion of new items for further study/future agendas- Board
Matters is an opportunity for one Board member to present a topic to the full Board and
County Departments and allow the Board to express consensus that staff should be directed
to address the issue and bring it back to the full Board as an agendized matter. This is not a
time for the Board to address the merits or express their opinions on the issue but solely to
decide if staff should expend resources in researching and preparing documents for
consideration at a public Board meeting. More complex issues may result in a future study
session.

BOARD OF SUPERVISORS STANDING AND AD HOC COMMITTEE


REPORTS - Receive reports from the following standing and ad hoc committees, and
discussion and possible direction to the committees regarding future meetings and activities
within each committee's assigned scope:

Fire Committee (Standing) (Garton, Leach)


Public Works Committee (Standing) (Williams, Leach)
Strategic Plan Development Committee (Standing) (Carlson, Moule)
Veterans Halls Ad Hoc Committee (Carlson, Leach)
Solid Waste Collection Ad Hoc Committee (Moule, Garton)
Comp Study Ad Hoc Committee (Carlson, Moule)
PERS Unfunded Liability Ad Hoc (Williams, Carlson)
Rescue Act Ad Hoc Committee (Carlson, Moule)
Budget Ad Hoc Committee (Carlson, Moule)

REPORTS OF MEETINGS ATTENDED (AB1234)

ANNOUNCEMENTS BY COUNTY DEPARTMENTS- This is an opportunity for a


County Department to provide information to the Board and the general public. These
announcements are to be as brief and concise as possible and not used to seek direction
from the Board.

CONSENT AGENDA
4. AGRICULTURE / BOARD OF SUPERVISORS / DISTRICT ATTORNEY / FACILITIES
MAINTENANCE / HEALTH SERVICES AGENCY / PROBATION / PUBLIC WORKS /
SHERIFF / SOCIAL SERVICES
a) Request approval of certificates recognizing the following employees for their years
of faithful and dedicated service to the County of Tehama:

1) AGRICULTURE - Vanessa S. Sciaretta, 10 years

2) BOARD OF SUPERVISORS - Robert A. Williams, 15 years

3) DISTRICT ATTORNEY - Aubrey R. Alvey, 20 years

4) FACILITIES MAINTENANCE - Walter Lee Brown, 10 years

Page 3 of 8
Agenda Tehama County Board of Supervisors March 29, 2022

5) HEALTH SERVICES AGENCY


a) Michael Nystrom, 25 years
b) Michelle Schmidt, 15 years

6) PROBATION
a) John Thomas, 10 years
b) Chariti Quigley, 10 years

7) PUBLIC WORKS
a) Travis Noble Flournoy, 15 years
b) Cynthia Pili, 15 years

8) SHERIFF - Elizabeth Castro, 10 years

9) SOCIAL SERVICES
a) Daniel Abbate, 10 years
b) Joshua Berry, 10 years
c) Beth Oropeza, 10 years
d) Laura Rosas, 15 years

5. APPROVAL OF MINUTES
a) Waive the reading and approve the minutes of the regular meeting held 3/15/22

6. GENERAL WARRANT REGISTER - March 6-12, 2022

7. FIRE
a) Request approval and authorization to refund Lonnie Carruth in the amount of $467
for fire sprinkler fees, as he is no longer completing the project

8. DISTRICT ATTORNEY
a) AGREEMENT - Request approval and authorization for the District Attorney to sign
the Agreement with KARPEL Solutions Inc., for the annual routine software
maintenance of the copyrighted modern case management software program known
as PROSECUTOR by Karpel, in the amount not to exceed $24,400, effective 3/1/22
and shall terminate 2/28/23
(Miscellaneous Agreement #2022-85)

b) AGREEMENT - Request approval and authorization for the District Attorney to sign
the Agreement with KARPEL Solutions Inc.; for the routine annual hosting of the
software program known as PROSECUTOR by Karpel, in the amount not to exceed
$3,200, effective 3/1/22 and shall terminate 2/28/23
(Miscellaneous Agreement #2022-86)

9. HEALTH SERVICES AGENCY / BEHAVIORAL HEALTH


a) AGREEMENT - Request approval and authorization for Executive Director to
sign Amendment #1 to contract number 17-94622 (Misc. Agree #2018-198) and
supporting documents with the California Department of Health Care Services for the
provision of specialty mental health services to eligible Medi-Cal beneficiaries, thereby
updating terms and conditions to comply with federal regulations, effective 7/1/17 and
shall terminate 6/30/22
(Miscellaneous Agreement #2022-87)
Page 4 of 8
Agenda Tehama County Board of Supervisors March 29, 2022

10.HEALTH SERVICES AGENCY / DRUG & ALCOHOL


a) AGREEMENT - Request approval and authorization for the Executive Director to sign
the Agreement with Tehama County Department of Education, for the purpose of
providing certain student alcohol and drug prevention services and activities, including
coordinating the "Friday Night Live" and "Club Live" programs for an all-inclusive flat
fee of $6,000 in one fiscal year, effective 7/1/21 and shall terminate 6/30/23
(Miscellaneous Agreement #2022-88)

11. HEALTH SERVICES AGENCY / PUBLIC HEALTH


a) AGREEMENT - Request approval and authorization for the Executive Director to sign
the Agreement with Strategies by Design, for the purpose of providing evaluation
services for the Tehama County Tobacco Education Program (TEP), with maximum
compensation not to exceed $87,950, effective 3/1/22 and shall terminate 6/30/25
(Miscellaneous Agreement #2022-97)

12.HEALTH SERVICES AGENCY / PUBLIC HEALTH


a) AGREEMENT- Request approval and authorization for the Executive Director to sign
Amendment #1 to the agreement with Public Health Institute (PHI) (Misc. Agree
#2022-6) thereby replacing Exhibits A & B with Exhibits A-1 & B-1; revising Section 4
to reflect updated contact information for invoice submission; and extending the term
of the agreement, effective 7/1/21 and shall terminate 4/30/22
(Miscellaneous Agreement #2022-89)

13.HEALTH SERVICES AGENCY / SHERIFF / PROBATION


a) AGREEMENT - Request approval and authorization for the Chair to sign Amendment
#1 to the Medi-Cal County Inmate Program (MCIP) Participation Agreement #20-
MCIPTEHAMA-52 (Misc. Agree #2020-92) with the Department of Health Care
Services (DHCS) to include Article XVI - Alternative Formatting, effective 7/1/20 and
shall terminate 6/30/23
(Miscellaneous Agreement #2022-90)

14.SHERIFF
a) TRANSFER OF FUNDS: SHERIFF, B-58 - From Public Safety (106-301900) to
Contingency (2002-59000), $9,532.68; and From Contingency (2002-59000) to Special
Department Expense (2027-53280), $9,532.68 (Requires 4/5’s vote)

15.COMMITTEES & COMMISSIONS


a) TEHAMA COUNTY FISH & GAME COMMISSION - Four three-year appointments to
fill the expired terms of Steve Joiner as District 3 representative, Sara Benjaram as
District 2 representative, Keith Marine as District 1 representative, and Ben Myhre as
District 5 representative, with said new terms expiring 4/15/25
(Interested persons: Steve Joiner, Sara Benjaram, Keith Marine and Ben Myhre)

Page 5 of 8
Agenda Tehama County Board of Supervisors March 29, 2022

REGULAR AGENDA
16. DEPARTMENT OF AGRICULTURE / DIVISION OF ANIMAL SERVICES - Animal Care
Center Manager Christine McClintock
a) AGREEMENT - Request approval and authorization for the Chair to sign the
agreement with Adoptimize, LLC, for the purpose of providing the Adoptimize
License to operate and use technology that automates better photos for animal
shelters at an annual cost of $300, and the agreement to provide advertising to each
new adopter, effective 2/8/22 with automatic annual renewal until all subscriptions
have expired or have been terminated
(Miscellaneous Agreement #2022-95)

17. TREASURER/TAX COLLECTOR - Treasurer-Tax Collector Parker Hunt


a) RESOLUTION NO. 2022-29 - Request adoption of a resolution authorizing the County
to collect payments for fees, charges, and taxes due to the County and for services
rendered by the County by way of credit card, debit card, or electronic funds transfers

18. SOCIAL SERVICES / SENIOR NUTRITION - Director Laura Hawkins


a) TRANSFER OF FUNDS: SENIOR NUTRITION, B-57- From Professional Services
(5063-53230) to Vehicles (5063-57605), $33,464 (Requires 4/5’s vote)

b) Request approval of specifications for one new van or SUV

c) Request authorization for the Purchasing Department to solicit bids for one new van or
SUV, with bid opening set for 3:00 p.m. on 4/11/22 the Administrative Office, 727 Oak
Street, Room #202 Red Bluff, California

d) Request authorization for the Purchasing Agent to award the bid for one (1) new, van
or SUV to the lowest responsive bidder and further authorize the Purchasing Agent to
sign a purchase order for the acquisition in an amount not to exceed $33,000

19. SOCIAL SERVICES - Director Laura Hawkins


a) Consider adoption of a finding that the TCDSS Corning Access Control Project is
categorically exempt from review under the California Environmental Quality Act,
(CEQA) (Class 1 Categorical Exemption) and direction to the Chief Administrator to
file the Notice of Exemption

b) Request approval of the plans and specifications for the TCDSS Corning Access
Control Project

c) Request approval and authorization for Administration to advertise for bids on the
project, with the bid opening to be held at 3:00 p.m. on 4/19/22 in the Administrative
Office, 727 Oak Street, Room #202, Red Bluff, California

20. HEALTH SERVICES AGENCY - Executive Director Jayme Bottke


a) AGREEMENT - Request approval and authorization for the Executive Director to
sign the agreement with KHSL-KNVN Action News, for the purpose of television
advertisements, with a maximum compensation not to exceed $30,000, effective
3/1/22 and shall terminate 8/31/22
(Miscellaneous Agreement #2022-91)
Page 6 of 8
Agenda Tehama County Board of Supervisors March 29, 2022

21. HEALTH SERVICES AGENCY - Executive Director Jayme Bottke


a) AGREEMENT - Request approval and authorization for the Executive Director to sign
the agreement with KHSL-KNVN Action News, for the purpose of television
advertisements, with a maximum compensation not to exceed $39,700, effective
2/1/22 and shall terminate 9/30/22
(Miscellaneous Agreement #2022-92)

22. HEALTH SERVICES AGENCY / CLINIC - Executive Director Jayme Bottke


a) AGREEMENT - Request approval and authorization for the Executive Director to
sign an Employment Agreement with Sarah Newell, FNP for the position of a full-
time Nurse Practitioner, effective 4/11/22 and shall terminate 4/10/26
(Miscellaneous Agreement #2022-93)

23. PERSONNEL - Director Coral Ferrin


a) Request adoption of revised TCPR §6204: Military Related Family Leave

b) Request adoption of revised TCPR §6101: Sick Leave

c) Request adoption of revised TCPR §6107: Family Medical Leave

24. PERSONNEL - Director Coral Ferrin


a) AGREEMENT - Request approval and authorization for the Chair to sign the
Statement of Work with ScholarShare 529, outlining the support and resources which
will be provided to Tehama County by ScholarShare 529, and gives permission to
ScholarShare 529 to use the Tehama County official seal on their website, effective
03/29/22
(Miscellaneous Agreement #2022-96)

25. ADMINISTRATION / PERSONNEL - Personnel Director Coral Ferrin


a) RESOLUTION NO. 2022-20 - Request adoption of a resolution amending the FY
21/22 Position Allocation List (PAL), (Reso#2021-72) as part of Mid-Year 2021-22
Budget/PAL changes

26. PERSONNEL - Director Coral Ferrin


a) RESOLUTION NO. 2022-30 - Request adoption of a resolution transferring the
delegation of authority and outlining processes and procedures for making a
determination regarding disability retirements for Tehama County employees
considered "local safety members" to the Chief Administrator or his/her designee,
effective 3/29/22

27. BOARD OF SUPERVISORS


a) Request approval and authorization for the Chair to sign the letter to Assembly
Member Jim Patterson supporting AB 1773 restoring State funding of the Open
Space Subvention Act, also known as the Williamson Act, for fiscal year 2022-23

28. BOARD OF SUPERVISORS


a) Request approval and authorization for the Chair to sign the letter to Tim Robards,
Staff Chief of the Climate and Energy division of the California Department of
Forestry and Fire Protection to express support of the Tehama County Resource
Conservation District's proposed CAL FIRE Workforce Development project to build
capacity for prescribed burning on California's private timberlands
Page 7 of 8
Agenda Tehama County Board of Supervisors March 29, 2022

BOARD MATTERS - Discussion of new items for further study/future agendas- Board
Matters is an opportunity for one Board member to present a topic to the full Board and
County Departments and allow the Board to express consensus that staff should be directed
to address the issue and bring it back to the full Board as an agendized matter. This is not a
time for the Board to address the merits or express their opinions on the issue but solely to
decide if staff should expend resources in researching and preparing documents for
consideration at a public Board meeting. More complex issues may result in a future study
session.

COMMUNICATIONS received by the Board of Supervisors are on file and available for
review in the Office of the Clerk of the Board

MINUTES, AGENDAS, AGENDA MATERIAL, and ARCHIVED MATERIAL is available on


our website at www.tehamacountyca.iqm2.com

Page 8 of 8
1

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Tabetha OQuinn
Preparer Phone: 530-527-3287
Preparer Email: toquinn@co.tehama.ca.us
Consent Item

PUBLIC COMMENT PERIOD

Requested Action(s)
a) This is a time set aside for members of the public to directly address the Board of
Supervisors on any item of interest to the public that is within the subject matter
jurisdiction of this Board. No action shall be taken on any item not appearing on the
agenda unless the action is otherwise authorized by subdivision (b) of Section
54954.2 of the Government Code. This Board has chosen to exercise its discretion
and limit each speaker to three (3) minutes.

Pursuant to the Government Code Section 54953 and Tehama County Resolution
No. 2022-28, local legislative bodies of Tehama County are authorized to hold public
meetings via teleconferencing and to make public meetings accessible
telephonically or otherwise electronically to all members of the public seeking to
attend and to address the local legislative body.

Masks are now optional regardless of vaccine status for employees and members of
the public. Single use masks will be available at no cost to the public.

Remote public participation is available in one of the following ways:


For audio and real-time commenting via phone: (530) 212-8376, conference code
933876. Press 5* to raise your hand to comment.
For live audio of the meeting: Go to:
<http://tehamacountyca.iqm2.com/Citizens/Default.aspx>

If you have trouble connecting or accessing the meeting, contact the Board office for
assistance at (530) 527-4655.

Financial Impact:
none

Background Information:

(ID # 21183)
Packet Pg. 9
2

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Tabetha OQuinn
Preparer Phone: 530-527-3287
Preparer Email: toquinn@co.tehama.ca.us
Consent Item

BOARD MATTERS

Requested Action(s)
Board Matters is an opportunity for one Board member to present a topic to the full
Board and County Departments and allow the Board to express consensus that staff
should be directed to address the issue and bring it back to the full Board as an
agendized matter. This is not a time for the Board to address the merits or express their
opinions on the issue but solely to decide if staff should expend resources in
researching and preparing documents for consideration at a public board meeting. More
complex issues may result in a future study session.

Financial Impact:
None

Background Information:

(ID # 21175)
Packet Pg. 10
3

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Tabetha OQuinn
Preparer Phone: 530-527-3287
Preparer Email: toquinn@co.tehama.ca.us
Consent Item

REPORTS OF MEETINGS ATTENDED (AB1234)

Requested Action(s)

Financial Impact:
NONE

Background Information:

(ID # 21179)
Packet Pg. 11
4

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Denise Ranberg
Preparer Phone: 530-527-4655 ext 3008
Preparer Email: dranberg@co.tehama.ca.us
Consent Item

AGRICULTURE / BOARD OF SUPERVISORS / DISTRICT ATTORNEY / FACILITIES


MAINTENANCE / HEALTH SERVICES AGENCY / PROBATION / PUBLIC WORKS /
SHERIFF / SOCIAL SERVICES

Requested Action(s)
a) Request approval of certificates recognizing the following employees for their years
of faithful and dedicated service to the County of Tehama:

1) AGRICULTURE - Vanessa S. Sciaretta, 10 years

2) BOARD OF SUPERVISORS - Robert A. Williams, 15 years

3) DISTRICT ATTORNEY - Aubrey R. Alvey, 20 years

4) FACILITIES MAINTENANCE - Walter Lee Brown, 10 years

5) HEALTH SERVICES AGENCY


a) Michael Nystrom, 25 years
b) Michelle Schmidt, 15 years

6) PROBATION
a) John Thomas, 10 years
b) Chariti Quigley, 10 years

7) PUBLIC WORKS
a) Travis Noble Flournoy, 15 years
b) Cynthia Pili, 15 years

8) SHERIFF - Elizabeth Castro, 10 years

9) SOCIAL SERVICES
a) Daniel Abbate, 10 years
b) Joshua Berry, 10 years
c) Beth Oropeza, 10 years
d) Laura Rosas, 15 years

Background Information:
None

(ID # 21911)
Packet Pg. 12
5

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Tabetha OQuinn
Preparer Phone: 530-527-3287
Preparer Email: toquinn@co.tehama.ca.us
Consent Item

APPROVAL OF MINUTES

Requested Action(s)
a) Waive the reading and approve the minutes of the regular meeting held 3/15/22

Financial Impact:
None

Background Information:

Attachment List:
3-15-22MIN (PDF)

(ID # 21949)
Packet Pg. 13
5.a
TEHAMA COUNTY BOARD OF SUPERVISORS
Gabriel Hydrick
William Moule, District 1, Vice-Chair
Chief Administrator
Candy Carlson, District 2, Chairperson
Dennis Garton, District 3
Margaret Long
Bob Williams, District 4
Interim County Counsel
John Leach, District 5
Jennifer A. Vise
Clerk of the Board
(530) 527-3287
Board Chambers
727 Oak Street, Red Bluff, CA 96080
(530) 527-4655
http://www.co.tehama.ca.us

MINUTES FOR TUESDAY, MARCH 15, 2022


The Board of Supervisors of the County of Tehama met in regular session at 8:30 a.m.
on Tuesday, March 15, 2022 with the following Board members present: Supervisors Bob
Williams, Dennis Garton, Bill Moule, and John Leach. Chairwoman Candy Carlson was
absent.

8:30 A.M. PUBLIC COMMENT

A citizen commented on the slowness of the County Counsel’s office to answer public
records requests and questioned why there was no current recruitment for the County
Counsel position.

8:33 A.M. Chairwoman Carlson joined the meeting.

8:37 A.M. CONVENED in closed session.

9:09 A.M. RECESS to convene in Regular Session at 10:00 A.M.

10:00 A.M. CONVENED in Regular Session.

Chairwoman Candy Carlson presided. Present in chambers were Clerk of the Board
Jennifer Vise by Deputy Tabetha O’Quinn, Interim County Counsel Margaret Long by
Deputy Andrew Plett and Chief Administrator Gabriel Hydrick.

10:00 AM CALL TO ORDER / PLEDGE OF ALLEGIANCE

PUBLIC COMMENT
Scott Camp led a prayer.

Kathy Nelson stated she had submitted a request to receive a report of the income
received by the County from liens imposed on illegal marijuana grows. She stated this was
turned over to County Counsel and was told no information could be found.

Page 1 of 13
Packet Pg. 14
5.a
Minutes Tehama County Board of Supervisors March 15, 2022

Louise Wilkinson spoke regarding a property in Lake California on Weaverville Place.


She stated the owner has not cleaned up his property following a hearing when the Board
enforced a penalty lien on the property for the public nuisance as identified by Code
Enforcement. Mrs. Wilkinson requested the Board give staff permission to clean up this
property.

Liz Merry spoke regarding a public records request she made for the fines levied
against cannabis growers in 2017, and stated this total was more than $2,000,000.

Chairwoman Carlson stated she will be hosting a Town Hall meeting on the 4th Monday
on the month in the Tuscan Room at the Administration Building beginning at 5:30 p.m.
She stated at this meeting they will observe the suggested 6 feet social distancing.

ANNOUNCEMENT OF AGENDA CORRECTIONS


The clerk announced an addendum was added for Tehama County Parks & Recreation.

REPORTABLE ACTIONS FROM CLOSED SESSION


Deputy County Counsel Andrew Plett stated closed session item #1 would be trailed to
follow the regular meeting and in regards to items #2 and #3 direction was given to staff.

BOARD MATTERS
Supervisor Garton requested an update regarding the status of the Veteran’s Halls in
Los Molinos, Corning and Red Bluff.

BOARD OF SUPERVISORS STANDING AND AD HOC COMMITTEE


REPORTS - Receive reports from the following standing and ad hoc committees, and
discussion and possible direction to the committees regarding future meetings and
activities within each committee's assigned scope:

Fire Committee (Standing) (Garton, Leach) – None.


Public Works Committee (Standing) (Williams, Leach) – Meeting set for 3/16/22.
Strategic Plan Development Committee (Standing) (Carlson, Moule) – Chairwoman Carlson
stated they are working on the workshop as requested by the Board.
Veterans Halls Ad Hoc Committee (Carlson, Leach) – Chairwoman Carlson stated the Ad
Hoc is not considering bringing this contract forward at this time.
Solid Waste Collection Ad Hoc Committee (Moule, Garton) – None.
Comp Study Ad Hoc Committee (Carlson, Moule) – Chairwoman Carlson stated they have
been meeting and anticipate having a report for the Board after data is received in April.
PERS Unfunded Liability Ad Hoc (Williams, Carlson) – None.
Rescue Act Ad Hoc Committee (Carlson, Moule) – Supervisor Moule stated they met and will
bring a report to the Board regarding the entities identified as eligible for funds.

Page 2 of 13
Packet Pg. 15
5.a
Minutes Tehama County Board of Supervisors March 15, 2022

Budget Ad Hoc (Carlson, Moule) – Supervisor Moule stated they met 3/14 for clarification and
will bring information forward to the Board.

REPORTS OF MEETINGS ATTENDED (AB1234)


Supervisor Garton – Local 39 Candidates Night, CalTrans meeting for the Roundabout
project, Sierra-Sac Valley Emergency Medical Services, Paskenta Corned Beef and
Cabbage Dinner.

Supervisor Williams – CSAC Board of Directors, RCRC, GSFA, Paskenta Band of


Nomlaki Indians Tribal Council, Corning in the Evening, Paskenta Corned Beef and
Cabbage Dinner.

Supervisor Leach – Corning Veterans Building House Committee, Paskenta Corned


Beef and Cabbage Dinner.

Supervisor Moule – None.

Chairwoman Carlson – CSAC Women’s Leadership Forum, Elder Services


Coordinating Council, Agenda Review.

ANNOUNCEMENTS BY COUNTY DEPARTMENTS


Health Services Agency Executive Director Jayme Bottke provided an update on current
COVID statistics including test positivity rates, hospital availability, and total deaths. Mrs.
Bottke stated the hours of services for vaccination and testing provided by LHI would be
reduced due to the lower volume of need in the community.

District Attorney Matt Rogers spoke regarding a request for a letter of support for AB
1599, which was pulled from the agenda after being voted down by the safety committee.
Mr. Rogers explained how this bill would have worked to turn the tide on Proposition 47, the
Safe Neighborhoods and Schools Act. Mr. Rogers stated his department plans to come
back to the Board to request support of similar initiatives in the future if they arise

Chief Administrator Gabriel Hydrick spoke regarding the Strategic Planning Workshop
requested by the Board and provided a brief overview of his work to coordinate with
potential facilitators for this event.

CONSENT AGENDA
(All votes were conducted via roll call by the Clerk. Noting removal of item #7.)

RESULT: ADOPTED [UNANIMOUS]


MOVER: Bob Williams, Supervisor - District 4
SECONDER: Bill Moule, Supervisor - District 1
AYES: Moule, Leach, Garton, Williams, Carlson

Page 3 of 13
Packet Pg. 16
5.a
Minutes Tehama County Board of Supervisors March 15, 2022

7. APPROVAL OF MINUTES (Removed from agenda at Board’s request)


a) Waive the reading and approve the minutes of the following meetings:
1) Regular meeting held 2/15/22

8. AUDITOR'S CLAIM
a) Public Defender, 53221, Benjamin Magid, $3,699.43.

9. GENERAL WARRANT REGISTER - February 13-26, 2022.

10.AUDITOR - CONTROLLER
a) Approval and authorization to file the Fiscal Year 2020/21 Annual Disclosure Report
for the County of Tehama Certificates of Participation (COP) Series 2014.

11.HEALTH SERVICES AGENCY / ADMINISTRATION


a) AGREEMENT - Approval and authorization for the Executive Director to sign the
agreement with Empower Tehama for the provision of access, use, and sharing of
client consumer data through the Homeless Management Information System
(HMIS), effective 3/15/22 with no set term.
(Miscellaneous Agreement #2022-56)

b) AGREEMENT - Approval and authorization for the Executive Director to sign the
agreement with Empower Tehama for the provision of access, use, and sharing of
client consumer data through the Coordinated Entry System (CES), effective 3/15/22
with no set term.
(Miscellaneous Agreement #2022-57)

12.SHERIFF
a) AGREEMENT - Approval and authorization for the Chair to sign the Agreement with
Enloe Medical Center, a California non-profit corporation (Hospital) for the purpose of
performing forensic examination of victims of sexual assault, including but not limited
to a medical evidentiary examination by a Sexual Assault Response Team (SART) in
the amount of $1,500 for all medical evidentiary examinations, effective 1/1/22 and
shall terminate 12/31/22.
(Miscellaneous Agreement #2022-48)

13.COMMITTEES & COMMISSIONS


a) CORNING CEMETERY - One appointment to fill the unexpired term of Robert Snow
with said term expiring 12/31/25.
(Interested Person: Bob Hall)

14.COMMITTEES & COMMISSIONS


a) DEFERRED COMPENSATION COMMITTEE - One appointment to fill the position of
Chief Administrator vacated by Dava Kohlman for no set term.
(Interested person: Gabriel Hydrick)

b) INDIAN GAMING LOCAL COMMUNITY BENEFIT COMMITTEE (SB 621) - One


appointment to fill the position of county representative vacated by Dava Kohlman for
no set term.
(Interested person: Gabriel Hydrick)

Page 4 of 13
Packet Pg. 17
5.a
Minutes Tehama County Board of Supervisors March 15, 2022

c) NORTHEASTERN CALIFORNIA CONNECT CONSORTIUM (NECCC) - One


appointment to fill the position of alternate representative vacated by Dava Kohlman
for no set term.
(Interested person: Gabriel Hydrick)

10:30 AM RECESS to convene as the Tehama County Air Pollution Control District.

AIR POLLUTION CONTROL DISTRICT CONSENT AGENDA

RESULT: APPROVED [UNANIMOUS]


MOVER: Dennis Garton, Supervisor - District 3
SECONDER: Bob Williams, Supervisor - District 4
AYES: Moule, Leach, Garton, Williams, Carlson

15.TEHAMA COUNTY AIR POLLUTION CONTROL DISTRICT


a) AGREEMENT - Approval and authorization for the Air Pollution Control Officer to sign
a Carl Moyer Low-Emission Equipment Incentive Program Agreement with Isher Singh
in the amount of $45,000, effective upon execution by both parties and terminates five
years from the date of installation.
(Miscellaneous Agreement #2022-58)

16.TEHAMA COUNTY AIR POLLUTION CONTROL DISTRICT


a) AGREEMENT - Approval and authorization for the Air Pollution Control Officer to sign
a Carl Moyer Low-Emission Equipment Incentive Program Agreement with Crain
Farming Operations, LLC in the amount of $45,000, effective upon execution by both
parties and terminates five years from the date of installation.
(Miscellaneous Agreement #2022-59)

17.TEHAMA COUNTY AIR POLLUTION CONTROL DISTRICT


a) AGREEMENT - Approval and authorization for the Air Pollution Control Officer to sign
a Carl Moyer/FARMER Low-Emission Equipment Incentive Program Agreement with
California Olive Ranch, Inc in the amount of $10,236, effective upon execution by both
parties and terminates three years from the date of installation.
(Miscellaneous Agreement #2022-60)

18.TEHAMA COUNTY AIR POLLUTION CONTROL DISTRICT


a) AGREEMENT - Approval and authorization for the Air Pollution Control Officer to sign
a Carl Moyer/FARMER Low-Emission Equipment Incentive Program Agreement with
G&G Farms in the amount of $9,884, effective upon execution by both parties and
terminates three years from the date of installation.
(Miscellaneous Agreement #2022-61)

19.TEHAMA COUNTY AIR POLLUTION CONTROL DISTRICT


a) AGREEMENT - Approval and authorization for the Air Pollution Control Officer to sign
a Carl Moyer/FARMER Low-Emission Equipment Incentive Program Agreement with
Dutro Farm Inc in the amount of $45,000, effective upon execution by both parties and
terminates five years from the date of installation.
(Miscellaneous Agreement #2022-62)

Page 5 of 13
Packet Pg. 18
5.a
Minutes Tehama County Board of Supervisors March 15, 2022

10:31 AM ADJOURN to reconvene as the Tehama County Board of Supervisors.

REGULAR AGENDA
20. INTERNATIONAL WOMEN'S DAY
a) PROCLAMATION - Adoption of a proclamation proclaiming 3/8/22 as International
Women's Day.

Following comments;

RESULT: APPROVED [UNANIMOUS]


MOVER: Bob Williams, Supervisor - District 4
SECONDER: Bill Moule, Supervisor - District 1
AYES: Moule, Leach, Garton, Williams, Carlson

21. ADMINISTRATION
a) Confirmation of the application for the County's contracted Public Defenders, with the
assistance of County Administration, for the Public Defense Pilot Program grant
through the California Board of State and Community Corrections in the amount of
$79,509.67 for Fiscal Year 21-22.
RESULT: APPROVED [UNANIMOUS]
MOVER: John Leach, Supervisor - District 5
SECONDER: Bill Moule, Supervisor - District 1
AYES: Moule, Leach, Garton, Williams, Carlson

Public Defender Odeh Hijazeen spoke regarding this grant available to Tehama
County and explained the services to be offered to clients if accepted.

In response to Supervisor Williams, Mr. Hijazeen stated he would be working with the
Auditor-Controller to complete and submit all required reports and ensure compliance
with the grant requirements. In response to Supervisor Garton, Mr. Hijazeen confirmed
the possibility of additional funds being granted to Tehama County during the three year
pilot program.

Ed Baker stated he would like the Board to consider how grant funds come into the
County and spoke of funding needs in the Sheriff’s Department.

Kathy Nelson spoke of concerns regarding the spending of grant funds on other
projects and the requirement to repay funds if not spent for their intended services.

Chief Administrator Gabriel Hydrick cited the goals of the grant included in the
packet.

Assistant Sheriff Phil Johnson spoke regarding staffing concerns addressed by the
public and stated the department is working with other law enforcement entities in local
communities to ensure public safety.

Page 6 of 13
Packet Pg. 19
5.a
Minutes Tehama County Board of Supervisors March 15, 2022

Chairwoman Candy Carlson expressed concern regarding the limited funds available
and the high cost of these services to be provided. Mr. Hijazeen explained the
circumstances that would be required for individuals to be eligible and the limited
population that would qualify for these services.

b) AGREEMENT / RESOLUTION NO. 2022-24 - Adoption of the resolution authorizing


the Chief Administrator to sign Agreement BCSS 351-21 and to administer the Public
Defense Pilot Program through the California Board of State and Community
Corrections including any extensions or amendments for Fiscal Year 21-22, for an
amount not to exceed $79,509.67, effective 3/1/22 and shall terminate 3/1/25.
(Miscellaneous Agreement #2022-65)
RESULT: APPROVED [UNANIMOUS]
MOVER: Bill Moule, Supervisor - District 1
SECONDER: John Leach, Supervisor - District 5
AYES: Moule, Leach, Garton, Williams, Carlson

22.HEALTH SERVICES AGENCY


a) AGREEMENT- Approval and authorization for the Executive Director to sign the
agreement with Dignity Health, doing business as St. Elizabeth Community Hospital,
for the purpose of purchasing medical equipment and infrastructure upgrades to
meet community needs with regard to COVID-19 surge capacity for the hospital, with
a maximum compensation amount not to exceed $401,200, effective 10/1/21 through
6/30/23.
(Miscellaneous Agreement #2022-40)

Health Services Agency Executive Director Jayme Bottke reviewed the purpose of
the agreement. In response to Supervisor Moule, Mrs. Bottke reviewed the list of
equipment included in Exhibit B which included security upgrades and safety equipment
for staff.

RESULT: APPROVED [UNANIMOUS]


MOVER: Bob Williams, Supervisor - District 4
SECONDER: John Leach, Supervisor - District 5
AYES: Moule, Leach, Garton, Williams, Carlson

23.PUBLIC WORKS / PURCHASING


a) BID WAIVER
1) Adopt the finding that existing Sourcewell Contract #031721-MBI meets all Tehama
County Bidding Criteria and allows the County to take advantage of special low
pricing without the time and expense involved with conducting a formal bid process.
RESULT: APPROVED [UNANIMOUS]
MOVER: Bill Moule, Supervisor - District 1
SECONDER: Bob Williams, Supervisor - District 4
AYES: Moule, Leach, Garton, Williams, Carlson

Page 7 of 13
Packet Pg. 20
5.a
Minutes Tehama County Board of Supervisors March 15, 2022

2) Find it in the best interest of the County to waive the formal bid process for the
acquisition of one (1) new 2022 Morbark Eeger Beever 1621X Brush Chipper
based on the finding.
RESULT: APPROVED [UNANIMOUS]
MOVER: Bill Moule, Supervisor - District 1
SECONDER: Bob Williams, Supervisor - District 4
AYES: Moule, Leach, Garton, Williams, Carlson

b) Approval and authorization for the Purchasing Department to issue a purchase order to
Morbark LLC for one (1) new 2022 Morbark Eeger Beever 1621X Brush Chipper for
$83,439.74.
RESULT: APPROVED [UNANIMOUS]
MOVER: Bill Moule, Supervisor - District 1
SECONDER: Bob Williams, Supervisor - District 4
AYES: Moule, Leach, Garton, Williams, Carlson

24.SHERIFF
a) AGREEMENT - Approval and authorization for the Purchasing Agent to sign
Amendment #1 to the Agreement with Obsidian IT (Misc. Agree. #2021-335) for the
purpose of replacing the host server, configuration, installation and migration thereby
increasing the amount not to exceed $33,101.85.
(Miscellaneous Agreement #2022-63)

Assistant Sheriff Phil Johnson explained the need for this amendment due to increased
price of equipment with ongoing supply shortages.
RESULT: APPROVED [UNANIMOUS]
MOVER: Bob Williams, Supervisor - District 4
SECONDER: John Leach, Supervisor - District 5
AYES: Moule, Leach, Garton, Williams, Carlson

b) TRANSFER OF FUNDS: SHERIFF, B-52- From Maint. of Equipment (2027-53170) to


Equipment (2027-57600), $5,647.62 (Requires 4/5’s vote).
RESULT: APPROVED [UNANIMOUS]
MOVER: Bob Williams, Supervisor - District 4
SECONDER: John Leach, Supervisor - District 5
AYES: Moule, Leach, Garton, Williams, Carlson

25.DISTRICT ATTORNEY
a) TRANSFER OF FUNDS: DISTRICT ATTORNEY, B-53 - From State Asset Seizure
(2013-471122) to Contingency (2002-59000), $5,910; and From Contingency (2002-
59000) to Internal Assets Expense (2013-53800), $2,970; and to Professional Services
(2013-53230), $2,940 (Requires 4/5’s vote).

Page 8 of 13
Packet Pg. 21
5.a
Minutes Tehama County Board of Supervisors March 15, 2022

RESULT: APPROVED [UNANIMOUS]


MOVER: Bob Williams, Supervisor - District 4
SECONDER: John Leach, Supervisor - District 5
AYES: Moule, Leach, Garton, Williams, Carlson

26.FIRE / PURCHASING
a) Award the bid for one new fire support vehicle to Corning Ford as sole responsive
bidder for a total amount of $79,357.63; and further authorize the Purchasing Agent to
sign a purchase order for the acquisition.

RESULT: APPROVED [UNANIMOUS]


MOVER: Bob Williams, Supervisor - District 4
SECONDER: John Leach, Supervisor - District 5
AYES: Moule, Leach, Garton, Williams, Carlson

27.FIRE / PURCHASING
a) Award the bid for sixteen (16) Structural Fire Fighting Ensembles to Allstar Fire
Equipment as the low responsive bidder for a total amount of $36,867.57; and further
authorize the Purchasing Agent to sign a purchase order for the acquisition.

RESULT: APPROVED [UNANIMOUS]


MOVER: Bob Williams, Supervisor - District 4
SECONDER: John Leach, Supervisor - District 5
AYES: Moule, Leach, Garton, Williams, Carlson

28.PERSONNEL
a) AGREEMENT - Approval and authorization for the Chair to sign the Adoption
Agreement and related documents for Eligible Governmental Roth 457 Plan with
Nationwide Retirement Solutions (NRS), effective 3/15/22.
(Miscellaneous Agreement #2022-64)

RESULT: APPROVED [UNANIMOUS]


MOVER: Bill Moule, Supervisor - District 1
SECONDER: Bob Williams, Supervisor - District 4
AYES: Moule, Leach, Garton, Williams, Carlson

29.ADMINISTRATION
a) AGREEMENT - Approval and authorization for the Chair to sign Amendment #1 to the
Lease Agreement (Misc. Agree #2017-43) with the Judicial Council of California for the
lease of Courthouse Annex II, located at 445 Pine St., Red Bluff, thereby extending the
term for an additional two months, commencing 3/1/22 and ending on 4/30/22 and
further authorize the Chief Administrator to submit a written notice to extend the term
for one additional month, if needed.
(Miscellaneous Agreement #2022-66)

Page 9 of 13
Packet Pg. 22
5.a
Minutes Tehama County Board of Supervisors March 15, 2022

Administrative Services Director Dava Kohlman reviewed the history of this agreement
and explained the extension is being requested to allow more time for the Board to
consider the options of moving forward with the purchase of the building.

Jenny Alexander spoke in favor of this extension and encouraged the Board to seek
legal opinions regarding their options if they are not obligated to purchase the building.

RESULT: APPROVED [UNANIMOUS]


MOVER: Bill Moule, Supervisor - District 1
SECONDER: Bob Williams, Supervisor - District 4
AYES: Moule, Leach, Garton, Williams, Carlson

BOARD MATTERS
Supervisor Williams requested an item to discuss and possibly sign a letter of
support for AB 1773 regarding the Williamson Act Subvention.

11:24 AM RECESS to reconvene at 1:30 PM.

1:30 PM RECONVENE

1. ADDENDUM / TEHAMA COUNTY PARKS & RECREATION


a) Board discussion and possible action regarding casting of ballot for election of three
directors to the Los Molinos Mutual Water Company for three-year terms beginning
3/31/22.

Administrative Services Director Dava Kohlman reviewed the ballot and options
available to participate in the voting process for the Los Molinos Mutual Water Company
Board of Directors.

Following comments Supervisor Garton made a motion to allow District 5 Supervisor


John Leach cast this ballot on the Board’s behalf.

RESULT: APPROVED [UNANIMOUS]


MOVER: Bob Williams, Supervisor - District 4
SECONDER: Dennis Garton, Supervisor - District 3
AYES: Moule, Leach, Garton, Williams, Carlson

1:34 PM RECESS to convene as the Tehama County Board of Equalization.


1:40 PM ADJOURN to reconvene as the Tehama County Board of Supervisors.

32.ENVIRONMENTAL HEALTH / CODE ENFORCEMENT


a) Public Nuisance Administrative Penalties Lien Hearing Pursuant to Chapter 10.16
(Code) of the Tehama County Code and Government Code section 53069.4:

Page 10 of 13
Packet Pg. 23
5.a
Minutes Tehama County Board of Supervisors March 15, 2022

1) CONTINUED HEARING - Conduct Hearing to review the enforcing officer’s report


of the amount of administrative penalties and to determine whether, and in what
amount, the administrative penalties shall be enforced as liens against the
affected properties listed below:

Owner: Maurice Trumbo


Site Address: 14630 Cramer Rd., Red Bluff
APN: 022-270-051 (District 2)

Code Enforcement Officer Clint Weston reviewed the current status of the
property and stated the property owner has not made any effort to date, to utilize
services through the abandoned vehicle program, to remove vehicles from the
property.

Maurice Trumbo stated he has been struggling with health issues preventing him
from making progress to further clean up the property. Mr. Trumbo stated he has
items stored in the vehicles on the property and has not been able to move the items
to another location and this is why he has not contacted the abandoned vehicles
program for removal.

2) RESOLUTION NO. 2021-99 - Adoption of an Administrative Penalty Lien


Resolution making determinations and ordering that the amount of administrative
penalty relating to public nuisance be enforced as liens against the affected
property and further ordering recordation of notices of administrative penalty lien.

Following discussion, Supervisor Williams made a motion to approve the


resolution enforcing the penalty lien citing the two extensions of time previously
granted to Mr. Trumbo.
RESULT: APPROVED [UNANIMOUS]
MOVER: Bob Williams, Supervisor - District 4
SECONDER: John Leach, Supervisor - District 5
AYES: Moule, Leach, Garton, Williams, Carlson

33.ENVIRONMENTAL HEALTH / CODE ENFORCEMENT


a) Public Nuisance Administrative Penalties Lien Hearing Pursuant to Chapter 10.16 of
the Tehama County Code and Government Code section 53069.4:

1) HEARING - Conduct Hearing to review the enforcing officer’s report of the


amount of administrative penalties and to determine whether, and in what
amount, the administrative penalties shall be enforced as a lien against the
affected property listed below:

Owner: Bo Xiong Huang


Site Address: 18720 Eighmy Rd., Cottonwood
APN: 006-380-011 (District 1)

Page 11 of 13
Packet Pg. 24
5.a
Minutes Tehama County Board of Supervisors March 15, 2022

Code Enforcement Officer Clint Weston reviewed the conditions of the property
and stated owner had failed to complete specified construction tasks. Mr. Weston
cited hazardous electrical work on the property and the structures on the property
without appropriate permits. Mr. Weston stated all permits have been filed and
finalized to date, but explained this was not done in a timely manner.

Sue Huang appeared on behalf of her brother Bo Huang. Ms. Huang stated her
brother is not opposed to paying the fine but would like to request a payment plan.

In response to Chairwoman Carlson, Environmental Health Director Tim


Potanovic confirmed this option is available in certain circumstances. Chairwoman
Carlson requested Ms. Huang speak with Mr. Potanovic following the hearing to
discuss options available.

2) RESOLUTION NO. 2022-25 - Adoption of a Resolution making determinations


and ordering that the amount of administrative penalty relating to public nuisance
be enforced as a lien against the affected property and further ordering
recordation of notice of administrative penalty lien, pursuant to Chapter 10.16 of
the Tehama County Code and Government Code Section 53069.4.
RESULT: APPROVED [UNANIMOUS]
MOVER: Bill Moule, Supervisor - District 1
SECONDER: Bob Williams, Supervisor - District 4
AYES: Moule, Leach, Garton, Williams, Carlson

34.ENVIRONMENTAL HEALTH / CODE ENFORCEMENT


a) Public Nuisance Administrative Penalties Lien Hearing Pursuant to Chapter 10.16 of
the Tehama County Code and Government Code section 53069.4:

1) HEARING - Conduct Hearing to review the enforcing officer’s report of the


amount of administrative penalties and to determine whether, and in what
amount, the administrative penalties shall be enforced as a lien against the
affected property listed below:

Owner: Oscar Moreno Sanchez


Site Address: 17062 Laramie Point, Corning, RTR
APN: 062-430-018 (District 4)

2) RESOLUTION NO. 2022-26 - Request adoption of a Resolution making


determinations and ordering that the amount of administrative penalty relating to
public nuisance be enforced as a lien against the affected property and further
ordering recordation of notice of administrative penalty lien, pursuant to Chapter
10.16 of the Tehama County Code and Government Code Section 53069.4.
RESULT: APPROVED [UNANIMOUS]
MOVER: Bob Williams, Supervisor - District 4
SECONDER: John Leach, Supervisor - District 5
AYES: Moule, Leach, Garton, Williams, Carlson
Page 12 of 13
Packet Pg. 25
5.a
Minutes Tehama County Board of Supervisors March 15, 2022

35. ENVIRONMENTAL HEALTH / CODE ENFORCEMENT


a) Public Nuisance Administrative Penalties Lien Hearing Pursuant to Chapter 10.16 of
the Tehama County Code and Government Code section 53069.4:

1) HEARING - Conduct Hearing to review the enforcing officer’s report of the


amount of administrative penalties and to determine whether, and in what
amount, the administrative penalties shall be enforced as a lien against the
affected property listed below:

Owner: Chris A Dittner


Site Address: 319 Ventura Ave., Gerber
APN: 064-183-013 (District 4)

2) RESOLUTION NO. 2022-27 - Adoption of a Resolution making determinations


and ordering that the amount of administrative penalty relating to public nuisance
be enforced as a lien against the affected property and further ordering
recordation of notice of administrative penalty lien, pursuant to Chapter 10.16 of
the Tehama County Code and Government Code Section 53069.4.

Following comments;

RESULT: APPROVED [UNANIMOUS]


MOVER: John Leach, Supervisor - District 5
SECONDER: Bob Williams, Supervisor - District 4
AYES: Moule, Leach, Garton, Williams, Carlson

2:00 PM RECESS to reconvene in Closed Session.


2:09 PM RECONVENED in Closed Session.
2:16 PM RECESS to reconvene in Regular Session.

Deputy County Counsel Andrew Plett reported in regards to closed session item #1 and
stated direction was provided to staff.

2:19 P.M. There being no further business before the Board, the meeting was adjourned.

ATTEST: March 18, 2022.

APPROVED _______________________
Chairman of the Board
of Supervisors
JENNIFER A. VISE, Clerk
of the Board of Supervisors

by _______________________Deputy

Page 13 of 13
Packet Pg. 26
6

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Haydee Arellano
Preparer Phone:
Preparer Email: harellano@co.tehama.ca.us
Consent Item

GENERAL WARRANT REGISTER - March 6-12, 2022

Requested Action(s)

Financial Impact:
As Listed

Background Information:

Attachment List:
FUND 101-615 03062022THRU03122022 (PDF)
FUND 700-8999 03062022THRU03122022 (PDF)

(ID # 21877)
Packet Pg. 27
6.a

PAGE NUMBER: 1
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 101 - GENERAL FUND

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816212 03/07/2022 100065 ALSCO INC 7021 53603 0517640 0.00 30.66

10100 70816213 03/07/2022 112295 APEX TECHNOLOGY MAN 2011 53170 1351337 0.00 288.75
10100 70816213 03/07/2022 112295 APEX TECHNOLOGY MAN 20112 53170 1351337 0.00 288.75
TOTAL CHECK 0.00 577.50

10100 70816214 03/07/2022 103939 AT&T 1074 53120 9391032918 0.00 22.56

10100 70816220 03/07/2022 100375 CITY OF CORNING 7031 53300 VET0001 0.00 216.77

10100 70816230 03/07/2022 100668 GAGER DISTRIBUTING 2078 53140 128748 0.00 719.24

10100 70816231 03/07/2022 100693 GERLINGER'S 1074 57500 4228728 0.00 38.61

10100 70816237 03/07/2022 132637 INTERNATIONAL CHEMT 1074 53230 237485FEB 0.00 596.49

10100 70816241 03/07/2022 100957 LOS MOLINOS HARDWAR 7021 53603 C408050 0.00 9.33

10100 70816245 03/07/2022 102531 MWI VETERINARY SUPP 2078 532807 INV 37597024 0.00 215.21
10100 70816245 03/07/2022 102531 MWI VETERINARY SUPP 2078 53280 INV 37508189 0.00 489.97
10100 70816245 03/07/2022 102531 MWI VETERINARY SUPP 2078 53190 INV 37286070 0.00 504.64
10100 70816245 03/07/2022 102531 MWI VETERINARY SUPP 2078 53190 INV 38892438 0.00 38.90
TOTAL CHECK 0.00 1,248.72

10100 70816246 03/07/2022 133323 OFFICE THREE SIXTY 2078 532807 INV 37286070 0.00 51.01
10100 70816246 03/07/2022 133323 OFFICE THREE SIXTY 2078 53140 INV 2147696 0.00 138.40
TOTAL CHECK 0.00 189.41

10100 70816257 03/07/2022 101699 JOHN W CORNELISON D 7021 53606 INV 45378 0.00 13.34

10100 70816259 03/07/2022 101704 TEHAMA MOTOR PARTS 1074 53180 INV 588661 0.00 18.68
10100 70816259 03/07/2022 101704 TEHAMA MOTOR PARTS 1074 53291 INV 588961 0.00 48.36
10100 70816259 03/07/2022 101704 TEHAMA MOTOR PARTS 1074 53170 INV 588959 0.00 5.97
TOTAL CHECK 0.00 73.01

10100 70816260 03/07/2022 122809 AMERICAN JANITORIAL 2073 53230 INV13263FEB 0.00 750.00

10100 70816261 03/07/2022 117079 VERIZON WIRELESS 2011 53120 9899858859 0.00 6.29
10100 70816261 03/07/2022 117079 VERIZON WIRELESS 20112 53120 9899858859 0.00 6.29
10100 70816261 03/07/2022 117079 VERIZON WIRELESS 2011 53120 9899858843 0.00 -8.06
10100 70816261 03/07/2022 117079 VERIZON WIRELESS 20112 53120 9899858843 0.00 -8.06
10100 70816261 03/07/2022 117079 VERIZON WIRELESS 2061 53120 INV 9899858858 0.00 75.47
TOTAL CHECK 0.00 71.93

10100 70816262 03/07/2022 123478 WILGUS FIRE CONTROL 1074 53230 INV 140471 0.00 70.00
10100 70816262 03/07/2022 123478 WILGUS FIRE CONTROL 1074 53230 INV 140472 0.00 734.53
10100 70816262 03/07/2022 123478 WILGUS FIRE CONTROL 2073 53180 INV 140466 0.00 49.31
10100 70816262 03/07/2022 123478 WILGUS FIRE CONTROL 7021 53606 INV 140474 0.00 50.00
TOTAL CHECK 0.00 903.84

10100 70816264 03/07/2022 111106 ZOETIS 2078 53190 INV 9500837841 0.00 -446.13
10100 70816264 03/07/2022 111106 ZOETIS 2078 53190 INV 9015925744 0.00 931.49

Packet Pg. 28
6.a

PAGE NUMBER: 2
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 101 - GENERAL FUND

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

TOTAL CHECK 0.00 485.36

10100 70816266 03/08/2022 100065 ALSCO INC 1074 53270 INV 0517771 0.00 26.35

10100 70816286 03/08/2022 126292 DOCS MEDICAL GROUP 1026 53230 63130 0.00 110.00

10100 70816299 03/08/2022 142511 GRAINGER INC 1074 53180 9229440012 0.00 1,306.74

10100 70816315 03/08/2022 100957 LOS MOLINOS HARDWAR 1076 53180 C408218 0.00 6.43

10100 70816322 03/08/2022 102531 MWI VETERINARY SUPP 2078 53190 38892438 0.00 38.90
10100 70816322 03/08/2022 102531 MWI VETERINARY SUPP 2078 532807 37597024 0.00 215.21
10100 70816322 03/08/2022 102531 MWI VETERINARY SUPP 2078 532807 37286070 0.00 51.01
10100 70816322 03/08/2022 102531 MWI VETERINARY SUPP 2078 53280 37508189 0.00 489.97
10100 70816322 03/08/2022 102531 MWI VETERINARY SUPP 2078 53190 37286070 0.00 504.64
TOTAL CHECK 0.00 1,299.73

10100 70816323 03/08/2022 125520 NATIONAL ACCESS LD 1026 53120 INV 772172 0.00 16.24
10100 70816323 03/08/2022 125520 NATIONAL ACCESS LD 1022 53120 INV 772172 0.00 16.24
TOTAL CHECK 0.00 32.48

10100 70816324 03/08/2022 133357 NEIL A LOUWRENS MD 2072 53230 3 0.00 700.00
10100 70816324 03/08/2022 133357 NEIL A LOUWRENS MD 2072 53230 5 0.00 1,000.00
10100 70816324 03/08/2022 133357 NEIL A LOUWRENS MD 2072 53230 2 0.00 1,500.00
10100 70816324 03/08/2022 133357 NEIL A LOUWRENS MD 2072 53230 4 0.00 100.00
10100 70816324 03/08/2022 133357 NEIL A LOUWRENS MD 2072 53230 1 0.00 2,200.00
TOTAL CHECK 0.00 5,500.00

10100 70816326 03/08/2022 133323 OFFICE THREE SIXTY 2078 53140 2147696 0.00 138.40

10100 70816339 03/08/2022 132831 PRENTICE LONG PC 1105 53230 INV 4823 JAN 0.00 1,549.90

10100 70816347 03/08/2022 109988 SHASTA CONTROL COMP 1074 53230 16524 PO428115 0.00 145.00

10100 70816352 03/08/2022 129037 AMEE STEVENS 1021 53290 ACTIVE SHOOT TRGN M 0.00 22.29

10100 70816359 03/08/2022 121397 TOWNE MOTOR COMPANY 2075 57605 95398 PO427916 0.00 61,324.51

10100 70816362 03/08/2022 115267 TIM POTANOVIC, TRUS 2062 53220 PETTY CASH 0.00 40.00

10100 70816370 03/08/2022 117557 BOB WILLIAMS 1011 53298 CSAC AND BOD MEETIN 0.00 258.08

10100 70816371 03/08/2022 117246 ANITA KEREZSI WORLO 1105 53238 TEHAMA 22-2 0.00 3,500.00

10100 70816374 03/09/2022 132843 ASSOCIATION OF NATI 5062 53290 DAVID M. TRAINING 0.00 90.00
10100 70816378 03/09/2022 111127 CHARTER COMMUNICATI 7033 53120 8751 15 005 0093522 0.00 114.40

10100 70816382 03/09/2022 110665 CONTINUING EDUCATIO 1031 53280 11059145 0.00 340.87

10100 70816383 03/09/2022 104716 DIVERSIFIED SERVICE 1023 53220 20574 0.00 411.78

Packet Pg. 29
6.a

PAGE NUMBER: 3
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 101 - GENERAL FUND

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816385 03/09/2022 102261 LYNN COTTIER 1105 53230 FEB 0.00 180.00

10100 70816386 03/09/2022 109996 CROSS PETROLEUM 6031 53291 CL18421 0.00 247.19
10100 70816386 03/09/2022 109996 CROSS PETROLEUM 1023 53291 CL18428 0.00 261.10
10100 70816386 03/09/2022 109996 CROSS PETROLEUM 2072 53291 CL18427 0.00 291.41
10100 70816386 03/09/2022 109996 CROSS PETROLEUM 2075 53291 CL18427 0.00 310.62
TOTAL CHECK 0.00 1,110.32

10100 70816394 03/09/2022 114094 EVERGREEN JANITORIA 1074 53140 56368 0.00 12.03

10100 70816395 03/09/2022 131035 GOLDEN STATE OVERNI 1031 53220 101241 4639252 0.00 15.44

10100 70816396 03/09/2022 142511 GRAINGER INC 6031 53220 9157079238 0.00 374.88
10100 70816396 03/09/2022 142511 GRAINGER INC 6031 53220 9157210130 0.00 91.54
TOTAL CHECK 0.00 466.42

10100 70816397 03/09/2022 113429 GREEN WASTE OF TEHA 7033 53300 4018-1652750 0.00 143.70

10100 70816406 03/09/2022 116981 NORCAL PRESORT 1023 53220 135804 0.00 89.16

10100 70816408 03/09/2022 126333 PORTER SCOTT 1105 53237 INV 148732 BETTY YE 0.00 154.00

10100 70816412 03/09/2022 101925 RAY MORGAN CO INC 1031 53170 3637959 MAR 0.00 223.76

10100 70816415 03/09/2022 101509 SHELBY'S PEST CONTR 7033 53230 140563 MAR 0.00 43.00

10100 70816423 03/09/2022 117079 VERIZON WIRELESS 1031 53120 9899858864 0.00 12.27

10100 70816431 03/10/2022 112295 APEX TECHNOLOGY MAN 2078 53170 TS1351032 0.00 130.00
10100 70816431 03/10/2022 112295 APEX TECHNOLOGY MAN 2078 53170 TS1351033 0.00 130.00
10100 70816431 03/10/2022 112295 APEX TECHNOLOGY MAN 2078 53170 TS1351120 0.00 130.00
10100 70816431 03/10/2022 112295 APEX TECHNOLOGY MAN 2061 53170 TS1351030 0.00 955.00
10100 70816431 03/10/2022 112295 APEX TECHNOLOGY MAN 2061 53170 TS1351031 0.00 955.00
10100 70816431 03/10/2022 112295 APEX TECHNOLOGY MAN 2061 53170 TS1351118 0.00 955.00
10100 70816431 03/10/2022 112295 APEX TECHNOLOGY MAN 1073 53170 APXQ29178 0.00 411.29
TOTAL CHECK 0.00 3,666.29

10100 70816433 03/10/2022 103939 AT&T 2071 53120 9391032868 0.00 279.37

10100 70816443 03/10/2022 142466 CARREL'S OFFICE MAC 2062 53170 AR42963 0.00 83.06

10100 70816445 03/10/2022 111127 CHARTER COMMUNICATI 6021 53120 8751 15 005 0288601 0.00 124.47

10100 70816461 03/10/2022 109996 CROSS PETROLEUM 6021 53291 CL18426 0.00 118.74
10100 70816461 03/10/2022 109996 CROSS PETROLEUM 4011 53291 CL18423 0.00 312.60
10100 70816461 03/10/2022 109996 CROSS PETROLEUM 1014 53291 CL18356 0.00 73.45
10100 70816461 03/10/2022 109996 CROSS PETROLEUM 2062 53291 CL18425 0.00 69.47
TOTAL CHECK 0.00 574.26

10100 70816462 03/10/2022 100502 CALIFORNIA NEWSPAPE 2078 53240 6646958 SN FEES 0.00 129.72

10100 70816466 03/10/2022 113434 FEDEX 2062 53230 6393-5994-8 0.00 19.39

Packet Pg. 30
6.a

PAGE NUMBER: 4
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 101 - GENERAL FUND

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816466 03/10/2022 113434 FEDEX 2071 53220 2386-4164-0 0.00 23.82
TOTAL CHECK 0.00 43.21

10100 70816471 03/10/2022 113113 GREEN WASTE OF TEHA 2062 53280 8037 0.00 9,156.89
10100 70816471 03/10/2022 113113 GREEN WASTE OF TEHA 2062 532341 8026 0.00 6,055.07
TOTAL CHECK 0.00 15,211.96

10100 70816473 03/10/2022 125954 ALL SEASONS MOVING 1041 53280 2203-255 0.00 175.12

10100 70816474 03/10/2022 108976 STEVEN HILL DBA 2062 532341 49549 0.00 15,000.00

10100 70816476 03/10/2022 108672 I-5 POINT S TIRE & 1074 53170 1074094 0.00 341.30
10100 70816476 03/10/2022 108672 I-5 POINT S TIRE & 1074 53170 1074009 0.00 25.00
10100 70816476 03/10/2022 108672 I-5 POINT S TIRE & 1074 53170 CRDT OVER PAY 10709 0.00 -15.00
TOTAL CHECK 0.00 351.30

10100 70816482 03/10/2022 110951 LIEBERT CASSIDY WHI 1041 53230 212135 0.00 304.00
10100 70816482 03/10/2022 110951 LIEBERT CASSIDY WHI 1011 53298 212135 0.00 684.00
TOTAL CHECK 0.00 988.00

10100 70816489 03/10/2022 120101 MANDI SELVESTER 1052 53230 2646 FEB 2022 0.00 200.00

10100 70816493 03/10/2022 116981 NORCAL PRESORT 1026 53220 135962 0.00 584.50

10100 70816498 03/10/2022 104757 OFFICE DEPOT (BUSIN 1052 53220 225600840001 0.00 115.95

10100 70816503 03/10/2022 101231 PACIFIC GAS & ELECT 7031 53300 4168882024-4 0.00 26.28
10100 70816503 03/10/2022 101231 PACIFIC GAS & ELECT 7021 53300 5376610062-1 0.00 30.28
10100 70816503 03/10/2022 101231 PACIFIC GAS & ELECT 7021 53300 4930308544-0 0.00 292.83
10100 70816503 03/10/2022 101231 PACIFIC GAS & ELECT 7031 53300 2856470763-7 0.00 158.75
10100 70816503 03/10/2022 101231 PACIFIC GAS & ELECT 7021 53300 4038481827-0 0.00 92.42
10100 70816503 03/10/2022 101231 PACIFIC GAS & ELECT 7031 53300 2814804099-2 0.00 1,198.30
TOTAL CHECK 0.00 1,798.86

10100 70816509 03/10/2022 132507 ARS AUTO INC 2062 53170 7 0.00 432.00

10100 70816510 03/10/2022 T0019780 PASKENTA COMMUNITY 7021 53300 03/01/22 S/F PARK 0.00 64.00

10100 70816514 03/10/2022 101925 RAY MORGAN CO INC 1041 53170 3640180 0.00 7.91
10100 70816514 03/10/2022 101925 RAY MORGAN CO INC 1025 53170 3640180 0.00 19.76
10100 70816514 03/10/2022 101925 RAY MORGAN CO INC 1014 53170 3640180 0.00 72.47
TOTAL CHECK 0.00 100.14

10100 70816526 03/10/2022 108325 STAPLES ADVANTAGE 2061 53220 3500705411 0.00 131.06

10100 70816527 03/10/2022 101620 STATE TREASURER 2009 555215 TC GC70353(B) 0.00 23,122.50
10100 70816527 03/10/2022 101620 STATE TREASURER 2009 555210 TC GC77201(B)(2) 0.00 156,990.00
TOTAL CHECK 0.00 180,112.50

10100 70816529 03/10/2022 101699 JOHN W CORNELISON D 1052 53280 45435 0.00 77.04

10100 70816530 03/10/2022 101704 TEHAMA MOTOR PARTS 1074 53170 589675 0.00 34.31

Packet Pg. 31
6.a

PAGE NUMBER: 5
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 101 - GENERAL FUND

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816537 03/10/2022 101798 VALLEY VETERINARY C 2078 532807 220574 STATEMENT 0.00 2,126.17
10100 70816537 03/10/2022 101798 VALLEY VETERINARY C 2078 53230 220585 FEBRUARY 0.00 4,275.00
10100 70816537 03/10/2022 101798 VALLEY VETERINARY C 2078 532807 746783 0.00 -9.00
TOTAL CHECK 0.00 6,392.17

10100 70816539 03/10/2022 117079 VERIZON WIRELESS 4011 53120 9899858851 0.00 11.35
10100 70816539 03/10/2022 117079 VERIZON WIRELESS 1074 53120 9900232265 0.00 82.08
10100 70816539 03/10/2022 117079 VERIZON WIRELESS 1074 53120 9900232264 0.00 -61.82
TOTAL CHECK 0.00 31.61

10100 70816541 03/10/2022 111106 ZOETIS 2078 532807 9016036780 0.00 424.41

10100 70816542 03/11/2022 114044 AMAZON 6021 5322023 6045787810652053 0.00 2,459.94

10100 70816547 03/11/2022 106142 CASSIDY'S AUTO LUBE 1025 53210 AGRICULTURE 0.00 41.85
10100 70816547 03/11/2022 106142 CASSIDY'S AUTO LUBE 1025 53210 ENVIRONMENTAL HEALT 0.00 133.12
TOTAL CHECK 0.00 174.97

10100 70816551 03/11/2022 100502 CALIFORNIA NEWSPAPE 1052 53240 INV 6649623 0.00 175.63

10100 70816556 03/11/2022 108976 STEVEN HILL DBA 2062 55543 AVA PROGRAM 0.00 4,600.00

10100 70816557 03/11/2022 115028 HILL'S PET NUTRITIO 2078 53280 241441562 0.00 17.11

10100 70816559 03/11/2022 T0043653 IDEXX 2078 53190 3100536454 0.00 278.97
10100 70816559 03/11/2022 T0043653 IDEXX 2078 532807 0222185772 0.00 248.35
TOTAL CHECK 0.00 527.32

10100 70816561 03/11/2022 100809 INLAND BUSINESS SYS 6021 53170 2506195 0.00 4.94

10100 70816575 03/11/2022 101231 PACIFIC GAS & ELECT 1073 53302 4908030240-6 0.00 689.24
10100 70816575 03/11/2022 101231 PACIFIC GAS & ELECT 1073 53301 4908030240-6 0.00 27,673.97
TOTAL CHECK 0.00 28,363.21

10100 70816577 03/11/2022 122965 THE PLUMBING SHOP 2078 53180 INV 1911 0.00 85.53

10100 70816579 03/11/2022 101925 RAY MORGAN CO INC 1052 53170 INV 3640199 0.00 108.63

10100 70816589 03/11/2022 101757 TRIPLE R GAS 7021 53300 INV 36421 PROPANE 0.00 1,112.91

10100 70816591 03/11/2022 101821 WALKER PRINTING 6021 53220 WALKER 41068 0.00 113.69

10100 70816592 03/11/2022 109428 WEST PAYMENT CENTER 1031 53280 1000271237/84602701 0.00 44.08
10100 70816592 03/11/2022 109428 WEST PAYMENT CENTER 1031 53230 1000271237/84593890 0.00 548.11
TOTAL CHECK 0.00 592.19
TOTAL CASH ACCOUNT 0.00 350,075.21

207700 70816245 V 03/07/2022 102531 MWI VETERINARY SUPP 2078 53190 INV 38892438 0.00 -38.90
207700 70816245 V 03/07/2022 102531 MWI VETERINARY SUPP 2078 532807 INV 37597024 0.00 -215.21
207700 70816245 V 03/07/2022 102531 MWI VETERINARY SUPP 2078 53280 INV 37508189 0.00 -489.97

Packet Pg. 32
6.a

PAGE NUMBER: 6
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 101 - GENERAL FUND

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

207700 70816245 V 03/07/2022 102531 MWI VETERINARY SUPP 2078 53190 INV 37286070 0.00 -504.64
TOTAL CHECK 0.00 -1,248.72

207700 70816246 V 03/07/2022 133323 OFFICE THREE SIXTY 2078 532807 INV 37286070 0.00 -51.01
207700 70816246 V 03/07/2022 133323 OFFICE THREE SIXTY 2078 53140 INV 2147696 0.00 -138.40
TOTAL CHECK 0.00 -189.41

TOTAL CASH ACCOUNT 0.00 -1,438.13

TOTAL FUND 0.00 348,637.08

Packet Pg. 33
6.a

PAGE NUMBER: 7
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 102 - ROAD FUND

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816235 03/07/2022 133352 IMS INFRASTRUCTURE 3011 53230 50425-1 0.00 10,155.00

10100 70816248 03/07/2022 110330 QUINCY ENGINEERING, 3011 53230 13-T072.00-17 0.00 276.61
10100 70816248 03/07/2022 110330 QUINCY ENGINEERING, 3011 53230 13-T073.00-17 0.00 276.61
10100 70816248 03/07/2022 110330 QUINCY ENGINEERING, 3011 53230 18-T075.00-30-1 0.00 3,690.24
10100 70816248 03/07/2022 110330 QUINCY ENGINEERING, 3011 53230 18-T075.00-30-2 0.00 4,693.13
TOTAL CHECK 0.00 8,936.59

10100 70816256 03/07/2022 117612 T.Y. LIN INTERNATIO 3011 53230 102201245 0.00 11,602.91
10100 70816256 03/07/2022 117612 T.Y. LIN INTERNATIO 3011 53230 102111275 0.00 17,949.91
10100 70816256 03/07/2022 117612 T.Y. LIN INTERNATIO 3011 53230 102202285 0.00 25,717.78
10100 70816256 03/07/2022 117612 T.Y. LIN INTERNATIO 3011 53230 102112226 0.00 29,491.41
TOTAL CHECK 0.00 84,762.01

10100 70816267 03/08/2022 100107 ARAMARK UNIFORM SER 3011 53110 506000349665 0.00 22.97
10100 70816267 03/08/2022 100107 ARAMARK UNIFORM SER 3011 53110 506000339414 0.00 24.14
10100 70816267 03/08/2022 100107 ARAMARK UNIFORM SER 3011 53110 506000344533 0.00 40.97
10100 70816267 03/08/2022 100107 ARAMARK UNIFORM SER 3011 53140 506000334067 0.00 66.54
10100 70816267 03/08/2022 100107 ARAMARK UNIFORM SER 3011 53140 506000344533 0.00 66.54
10100 70816267 03/08/2022 100107 ARAMARK UNIFORM SER 3011 53140 506000349665 0.00 124.02
10100 70816267 03/08/2022 100107 ARAMARK UNIFORM SER 3011 53140 506000339414 0.00 141.14
10100 70816267 03/08/2022 100107 ARAMARK UNIFORM SER 3011 53110 506000334067 0.00 185.97
TOTAL CHECK 0.00 672.29

10100 70816270 03/08/2022 103939 AT&T 3011 53120 17809424 0.00 309.76
10100 70816270 03/08/2022 103939 AT&T 3011 53120 17809422 0.00 22.56
10100 70816270 03/08/2022 103939 AT&T 3011 53120 17809423 0.00 22.61
TOTAL CHECK 0.00 354.93

10100 70816273 03/08/2022 131348 BEARING DISTRIBUTOR 3011 53270 9502328665 0.00 210.17

10100 70816274 03/08/2022 100185 BEN'S TRUCK REPAIR 3011 53170 151025 0.00 164.36
10100 70816274 03/08/2022 100185 BEN'S TRUCK REPAIR 3011 53220 151329 0.00 57.19
10100 70816274 03/08/2022 100185 BEN'S TRUCK REPAIR 3011 53270 151146 0.00 59.27
10100 70816274 03/08/2022 100185 BEN'S TRUCK REPAIR 3011 53170 151260 0.00 110.68
10100 70816274 03/08/2022 100185 BEN'S TRUCK REPAIR 3011 53170 151329 0.00 114.64
10100 70816274 03/08/2022 100185 BEN'S TRUCK REPAIR 3011 53170 151145 0.00 872.55
10100 70816274 03/08/2022 100185 BEN'S TRUCK REPAIR 3011 53170 151146 0.00 319.23
TOTAL CHECK 0.00 1,697.92

10100 70816275 03/08/2022 121607 BILL'S TREE SERVICE 3011 53230 629 0.00 2,600.00

10100 70816276 03/08/2022 100252 BUSINESS CONNECTION 3011 53230 79621 0.00 50.00

10100 70816280 03/08/2022 130498 COLANTUONO, HIGHSMI 3011 53230 50909 0.00 190.34
10100 70816280 03/08/2022 130498 COLANTUONO, HIGHSMI 3011 53230 50910 0.00 435.50
TOTAL CHECK 0.00 625.84

10100 70816282 03/08/2022 100439 CORNING FORD JEEP C 3011 53170 49456 0.00 185.24
10100 70816282 03/08/2022 100439 CORNING FORD JEEP C 3011 53170 49453 0.00 75.23
TOTAL CHECK 0.00 260.47

Packet Pg. 34
6.a

PAGE NUMBER: 8
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 102 - ROAD FUND

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816283 03/08/2022 100442 CORNING LUMBER CO I 3011 53280 2202-218111 0.00 88.74

10100 70816284 03/08/2022 109996 CROSS PETROLEUM 3011 53291 309399-IN 0.00 3,637.78
10100 70816284 03/08/2022 109996 CROSS PETROLEUM 3011 53291 309400-IN 0.00 4,357.80
TOTAL CHECK 0.00 7,995.58

10100 70816285 03/08/2022 112469 DAVE'S TRACTOR INC 3011 53170 32320 0.00 471.90

10100 70816289 03/08/2022 114094 EVERGREEN JANITORIA 3011 53140 56283 0.00 190.25

10100 70816296 03/08/2022 100690 GERBER-LAS FLORES C 3011 53300 1415-1 0.00 57.10
10100 70816296 03/08/2022 100690 GERBER-LAS FLORES C 3011 53300 1415 0.00 69.61
TOTAL CHECK 0.00 126.71

10100 70816297 03/08/2022 100693 GERLINGER'S 3011 53170 4228620 0.00 904.01

10100 70816299 03/08/2022 142511 GRAINGER INC 3011 53170 9215521882 0.00 77.47
10100 70816299 03/08/2022 142511 GRAINGER INC 3011 53170 9214848989 0.00 141.29
10100 70816299 03/08/2022 142511 GRAINGER INC 3011 53280 9214848989 0.00 210.77
TOTAL CHECK 0.00 429.53

10100 70816301 03/08/2022 106578 GUY RENTS, INC 3011 53250 865886-3 0.00 193.50

10100 70816306 03/08/2022 100793 HYDRAULIC CONTROLS 3011 53170 02509940 0.00 608.10

10100 70816316 03/08/2022 117277 STEVE MACKEY 3011 53290 2022 PAVEMENT PRESE 0.00 200.00

10100 70816325 03/08/2022 115475 NORCAL KENWORTH 3011 53170 Z292590 0.00 25.14

10100 70816328 03/08/2022 130684 O'REILLY AUTOMOTIVE 3011 53170 2782-168933 0.00 7.57
10100 70816328 03/08/2022 130684 O'REILLY AUTOMOTIVE 3011 53170 2782-170980 0.00 15.14
10100 70816328 03/08/2022 130684 O'REILLY AUTOMOTIVE 3011 53170 2782-170978 0.00 96.54
10100 70816328 03/08/2022 130684 O'REILLY AUTOMOTIVE 3011 53170 2782-171936 0.00 138.63
10100 70816328 03/08/2022 130684 O'REILLY AUTOMOTIVE 3011 53170 2782-171900 0.00 335.68
10100 70816328 03/08/2022 130684 O'REILLY AUTOMOTIVE 3011 53170 2782-170972 0.00 448.93
TOTAL CHECK 0.00 1,042.49

10100 70816333 03/08/2022 101232 PACIFIC GAS & ELECT 3011 53300 1894334487-1 0.00 238.56
10100 70816333 03/08/2022 101232 PACIFIC GAS & ELECT 3011 53300 4264120917-8 0.00 142.49
10100 70816333 03/08/2022 101232 PACIFIC GAS & ELECT 3011 53300 5408033337-7 0.00 3,634.21
TOTAL CHECK 0.00 4,015.26

10100 70816334 03/08/2022 101267 PEERLESS BUILDING M 3011 53140 60841FEB 0.00 2,425.00

10100 70816335 03/08/2022 101276 PETERSON TRACTOR 3011 53170 PC010213473 0.00 2,164.17
10100 70816335 03/08/2022 101276 PETERSON TRACTOR 3011 53170 PC001773750 0.00 143.54
10100 70816335 03/08/2022 101276 PETERSON TRACTOR 3011 53170 PC001773551 0.00 68.73
10100 70816335 03/08/2022 101276 PETERSON TRACTOR 3011 53170 PC001774233 0.00 199.35
10100 70816335 03/08/2022 101276 PETERSON TRACTOR 3011 53170 PC001773346 0.00 310.77
TOTAL CHECK 0.00 2,886.56

10100 70816337 03/08/2022 110618 PITNEY BOWES, INC 3011 53250 3105342613 0.00 291.93

Packet Pg. 35
6.a

PAGE NUMBER: 9
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 102 - ROAD FUND

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816340 03/08/2022 101925 RAY MORGAN CO INC 3011 53250 3630056 0.00 175.89

10100 70816345 03/08/2022 107726 ROD'S RADIATOR 3011 53170 5808 PO41176 0.00 105.00

10100 70816348 03/08/2022 101509 SHELBY'S PEST CONTR 3011 53140 135187 JAN 0.00 220.00
10100 70816348 03/08/2022 101509 SHELBY'S PEST CONTR 3011 53140 138748 FEB 0.00 220.00
TOTAL CHECK 0.00 440.00

10100 70816349 03/08/2022 126499 SNOW MOUNTAIN NATUR 3011 53220 726148 0.00 620.76
10100 70816349 03/08/2022 126499 SNOW MOUNTAIN NATUR 3011 53220 729767 0.00 620.76
10100 70816349 03/08/2022 126499 SNOW MOUNTAIN NATUR 3011 53220 730298 0.00 620.76
TOTAL CHECK 0.00 1,862.28

10100 70816356 03/08/2022 125161 T AND S DVBE, INC. 3011 53280 22-224 0.00 2,512.78

10100 70816357 03/08/2022 109099 TEHAMA ASPHALT 3011 53280 7835 0.00 19,169.44

10100 70816358 03/08/2022 101705 TEHAMA TIRE SERVICE 3011 53170 100469522 0.00 1,838.85
10100 70816358 03/08/2022 101705 TEHAMA TIRE SERVICE 3011 53170 10046411 0.00 639.50
10100 70816358 03/08/2022 101705 TEHAMA TIRE SERVICE 3011 53170 10046519 0.00 608.39
TOTAL CHECK 0.00 3,086.74

10100 70816363 03/08/2022 118444 TULLIS INC. 3011 53280 222330 0.00 1,227.91
10100 70816363 03/08/2022 118444 TULLIS INC. 3011 53280 222190 0.00 1,862.18
10100 70816363 03/08/2022 118444 TULLIS INC. 3011 53280 222367 0.00 1,876.10
10100 70816363 03/08/2022 118444 TULLIS INC. 3011 53280 222189 0.00 2,031.03
10100 70816363 03/08/2022 118444 TULLIS INC. 3011 53280 222482 0.00 3,089.10
10100 70816363 03/08/2022 118444 TULLIS INC. 3011 53280 222413 0.00 1,712.56
10100 70816363 03/08/2022 118444 TULLIS INC. 3011 53280 222188 0.00 2,257.69
10100 70816363 03/08/2022 118444 TULLIS INC. 3011 53280 222329 0.00 2,303.03
10100 70816363 03/08/2022 118444 TULLIS INC. 3011 53280 222368 0.00 4,360.37
10100 70816363 03/08/2022 118444 TULLIS INC. 3011 53280 222414 0.00 5,224.94
TOTAL CHECK 0.00 25,944.91

10100 70816366 03/08/2022 128881 VALSOFT CORPORATION 3011 53230 INV001358-CSS 0.00 640.00

10100 70816367 03/08/2022 117079 VERIZON WIRELESS 3011 53120 9899858849 0.00 256.28

10100 70816578 03/11/2022 110330 QUINCY ENGINEERING, 3011 53230 18-T075.00-18-1 0.00 1,130.87

TOTAL CASH ACCOUNT 0.00 187,544.11

TOTAL FUND 0.00 187,544.11

Packet Pg. 36
6.a

PAGE NUMBER: 10
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 105 - FIRE FUND

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816540 03/10/2022 132002 WESTERN EXTRICATION 2042 53170 1700 PO21788 0.00 3,345.96

10100 70816545 03/11/2022 100185 BEN'S TRUCK REPAIR 2042 53170 54560 STATEMENT 0.00 2,449.23

10100 70816550 03/11/2022 109996 CROSS PETROLEUM 2042 53291 CL18431 0.00 1,575.62

10100 70816554 03/11/2022 142511 GRAINGER INC 2042 53280 92141111768 0.00 252.44

10100 70816555 03/11/2022 113429 GREEN WASTE OF TEHA 2042 53140 4018189908 1478810U 0.00 92.31
10100 70816555 03/11/2022 113429 GREEN WASTE OF TEHA 2042 53140 4018189908 1478810U 0.00 62.08
TOTAL CHECK 0.00 154.39

10100 70816563 03/11/2022 106774 KIMBALL-MIDWEST 2042 53170 9671463 0.00 51.86

10100 70816565 03/11/2022 101470 LES SCHWAB TIRE CEN 2042 53170 60300679316 0.00 1,782.71

10100 70816567 03/11/2022 100981 MCCOY'S HARDWARE & 2042 53180 200717 0.00 88.88

10100 70816568 03/11/2022 101124 NAPA AUTO PARTS 2042 53170 15583 0.00 48.23

10100 70816570 03/11/2022 115475 NORCAL KENWORTH 2042 53170 Z293340 0.00 69.22
10100 70816570 03/11/2022 115475 NORCAL KENWORTH 2042 53170 Z293597 0.00 4.92
10100 70816570 03/11/2022 115475 NORCAL KENWORTH 2042 53170 Z293590 0.00 38.00
TOTAL CHECK 0.00 112.14

10100 70816574 03/11/2022 110884 O'REILLY AUTOMOTIVE 2042 53170 2782-171102 0.00 101.86

10100 70816582 03/11/2022 101415 RIO ALTO WATER DIST 2042 53300 1017322 0.00 134.45

10100 70816586 03/11/2022 125408 STATE OF CALIFORNIA 2042 53230 P212207XJ3182 0.00 434.75

10100 70816588 03/11/2022 101704 TEHAMA MOTOR PARTS 2042 53170 56422 0.00 1,101.04

10100 70816589 03/11/2022 101757 TRIPLE R GAS 2042 53300 8839M 0.00 477.69

10100 70816590 03/11/2022 117079 VERIZON WIRELESS 2042 53120 870692054-00002 0.00 93.62

TOTAL CASH ACCOUNT 0.00 12,204.87

TOTAL FUND 0.00 12,204.87

Packet Pg. 37
6.a

PAGE NUMBER: 11
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 106 - PUBLIC SAFETY

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816215 03/07/2022 130244 SHORE POWER INC 2007 53220 1937255 0.00 44.43
10100 70816215 03/07/2022 130244 SHORE POWER INC 2008 53220 1937255 0.00 44.43
10100 70816215 03/07/2022 130244 SHORE POWER INC 2013 53220 1937255 0.00 44.43
10100 70816215 03/07/2022 130244 SHORE POWER INC 20135 53220 1937255 0.00 44.43
10100 70816215 03/07/2022 130244 SHORE POWER INC 20136 53220 1937255 0.00 44.44
10100 70816215 03/07/2022 130244 SHORE POWER INC 20139 53220 1937255 0.00 44.44
TOTAL CHECK 0.00 266.60

10100 70816217 03/07/2022 133360 CCIA 2013 53200 1044 0.00 60.00
10100 70816217 03/07/2022 133360 CCIA 2007 53200 1044 0.00 45.00
10100 70816217 03/07/2022 133360 CCIA 2008 53200 1044 0.00 45.00
TOTAL CHECK 0.00 150.00

10100 70816218 03/07/2022 111127 CHARTER COMMUNICATI 2007 53120 8751150050292769 0.00 26.00
10100 70816218 03/07/2022 111127 CHARTER COMMUNICATI 2008 53120 8751 15 005 0292769 0.00 26.00
10100 70816218 03/07/2022 111127 CHARTER COMMUNICATI 20135 53120 8751 15 005 0292769 0.00 26.00
10100 70816218 03/07/2022 111127 CHARTER COMMUNICATI 20136 53120 8751 15 005 0292769 0.00 26.00
10100 70816218 03/07/2022 111127 CHARTER COMMUNICATI 20139 53120 8751 15 005 0292769 0.00 26.00
TOTAL CHECK 0.00 130.00

10100 70816219 03/07/2022 109917 MARY CHRISTENSEN 2013 53220 INV 65 0.00 39.90

10100 70816223 03/07/2022 110665 CONTINUING EDUCATIO 2013 53220 11061183 0.00 327.73

10100 70816224 03/07/2022 113463 CRITICAL REACH 20136 53220 2277 0.00 36.66
10100 70816224 03/07/2022 113463 CRITICAL REACH 20139 53220 2277 0.00 36.66
10100 70816224 03/07/2022 113463 CRITICAL REACH 2007 53220 2277 0.00 36.67
10100 70816224 03/07/2022 113463 CRITICAL REACH 2008 53220 2277 0.00 36.67
10100 70816224 03/07/2022 113463 CRITICAL REACH 2013 53220 2277 0.00 36.67
10100 70816224 03/07/2022 113463 CRITICAL REACH 20135 53220 2277 0.00 36.67
TOTAL CHECK 0.00 220.00

10100 70816225 03/07/2022 109996 CROSS PETROLEUM 2007 53291 CL18359 0.00 31.81
10100 70816225 03/07/2022 109996 CROSS PETROLEUM 2013 53291 CL18359 0.00 295.72
10100 70816225 03/07/2022 109996 CROSS PETROLEUM 2008 53291 CL18359 0.00 269.23
10100 70816225 03/07/2022 109996 CROSS PETROLEUM 20139 53291 CL18359 0.00 48.99
10100 70816225 03/07/2022 109996 CROSS PETROLEUM 20135 53291 CL18359 0.00 49.00
10100 70816225 03/07/2022 109996 CROSS PETROLEUM 2013 53291 CL18125 0.00 52.87
10100 70816225 03/07/2022 109996 CROSS PETROLEUM 20136 53291 CL18359 0.00 180.88
TOTAL CHECK 0.00 928.50

10100 70816226 03/07/2022 100502 CALIFORNIA NEWSPAPE 2013 53240 AD 6645139 VEHICLE 0.00 56.56

10100 70816229 03/07/2022 123272 DOWN RANGE INDOOR T 2006 53280 522163 0.00 72.92
10100 70816229 03/07/2022 123272 DOWN RANGE INDOOR T 2006 53280 523027 0.00 117.95
TOTAL CHECK 0.00 190.87
10100 70816239 03/07/2022 108877 LEXIS NEXIS RISK DA 2013 53230 3093737927 0.00 845.00

10100 70816240 03/07/2022 123948 LEXIS NEXIS RISK SO 2013 53120 1401935-20220228 0.00 166.00

10100 70816242 03/07/2022 100618 NICOLE ESLINGER PAT 2037 53290 INV 4314 0.00 600.00

Packet Pg. 38
6.a

PAGE NUMBER: 12
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 106 - PUBLIC SAFETY

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816243 03/07/2022 120101 MANDI SELVESTER 2013 53230 INV 2639 0.00 500.00

10100 70816244 03/07/2022 116077 KITT MURRISON, PHD 2006 53230 TDA304 0.00 400.00
10100 70816244 03/07/2022 116077 KITT MURRISON, PHD 2008 53230 TDA303 0.00 400.00
TOTAL CHECK 0.00 800.00

10100 70816251 03/07/2022 105387 ST ELIZABETH COMMUN 2013 53230 10 BLOOD DRAWS 0.00 669.00
10100 70816251 03/07/2022 105387 ST ELIZABETH COMMUN 2013 53230 11 BLOOD DRAWS RBPD 0.00 735.90
TOTAL CHECK 0.00 1,404.90

10100 70816252 03/07/2022 T0014239 SOUTH BAY REG PUB S 20135 53290 INV143811 CLEM 0.00 42.00
10100 70816252 03/07/2022 T0014239 SOUTH BAY REG PUB S 20139 53290 INV143811 CLEM 0.00 42.00
10100 70816252 03/07/2022 T0014239 SOUTH BAY REG PUB S 2013 53290 INV143812 FORSBERG 0.00 84.00
10100 70816252 03/07/2022 T0014239 SOUTH BAY REG PUB S 2008 53290 INV143811 SQUIRE 0.00 84.00
TOTAL CHECK 0.00 252.00

10100 70816253 03/07/2022 108325 STAPLES ADVANTAGE 2013 53220 INV 8065333485 0.00 510.02

10100 70816261 03/07/2022 117079 VERIZON WIRELESS 2013 53120 9899858859 0.00 97.77
10100 70816261 03/07/2022 117079 VERIZON WIRELESS 2013 53120 9899858843 0.00 -87.02
10100 70816261 03/07/2022 117079 VERIZON WIRELESS 20136 53120 9899858843 0.00 -14.32
10100 70816261 03/07/2022 117079 VERIZON WIRELESS 2007 53120 9899858843 0.00 -11.85
10100 70816261 03/07/2022 117079 VERIZON WIRELESS 20139 53120 9899858859 0.00 6.69
10100 70816261 03/07/2022 117079 VERIZON WIRELESS 20135 53120 9899858859 0.00 6.70
10100 70816261 03/07/2022 117079 VERIZON WIRELESS 20135 53120 9899858843 0.00 -7.58
10100 70816261 03/07/2022 117079 VERIZON WIRELESS 20139 53120 9899858843 0.00 -7.58
10100 70816261 03/07/2022 117079 VERIZON WIRELESS 2008 53120 9899858843 0.00 -4.43
10100 70816261 03/07/2022 117079 VERIZON WIRELESS 2008 53120 9899858859 0.00 4.02
10100 70816261 03/07/2022 117079 VERIZON WIRELESS 20136 53120 9899858859 0.00 13.39
10100 70816261 03/07/2022 117079 VERIZON WIRELESS 2007 53120 9899858859 0.00 11.53
TOTAL CHECK 0.00 7.32

10100 70816263 03/07/2022 128300 MICHELLE HICKOK 2013 53220 INV 2587 0.00 21.45

10100 70816277 03/08/2022 111127 CHARTER COMMUNICATI 2028 53120 8751150069963804 0.00 104.98

10100 70816278 03/08/2022 133351 CLASS A IN 1 DAY IN 2028 53290 CLASS A PALMER 0.00 1,695.00

10100 70816287 03/08/2022 102868 ENLOE MEDICAL CENTE 2013 53230 ACCT 1469 LEG BLOOD 0.00 256.00

10100 70816294 03/08/2022 132914 ERIC FORSBERG 2013 53290 ADVANCE FORSBERG 0.00 315.00

10100 70816298 03/08/2022 133353 GRACIE GLOBAL LLC 2032 53290 0711-0715/REGFE1 0.00 995.00
10100 70816298 03/08/2022 133353 GRACIE GLOBAL LLC 2027 53290 0711-0715/REGFE2 0.00 995.00
TOTAL CHECK 0.00 1,990.00
10100 70816299 03/08/2022 142511 GRAINGER INC 2027 53800 9220086178 0.00 120.55
10100 70816299 03/08/2022 142511 GRAINGER INC 2027 53800 9220660634 0.00 264.57
10100 70816299 03/08/2022 142511 GRAINGER INC 2027 53800 9216106790 0.00 352.73
TOTAL CHECK 0.00 737.85

Packet Pg. 39
6.a

PAGE NUMBER: 13
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 106 - PUBLIC SAFETY

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816307 03/08/2022 115303 INTERSTATE OIL COMP 2028 53170 0776382-IN 0.00 454.17

10100 70816312 03/08/2022 104470 LC ACTION POLICE SU 2032 53280 436148 0.00 1,086.36

10100 70816320 03/08/2022 113997 J. REID MCKELLAR, P 2036 53230 PSYCH EVAL 1/14/22 0.00 1,575.00

10100 70816344 03/08/2022 123200 JACOB M RICKEY 2008 53290 ADVANCE RICKEY 0.00 315.00

10100 70816365 03/08/2022 101798 VALLEY VETERINARY C 2029 53230 746377 0.00 159.66
10100 70816365 03/08/2022 101798 VALLEY VETERINARY C 2029 53230 746133 0.00 306.82
10100 70816365 03/08/2022 101798 VALLEY VETERINARY C 2029 53230 745580 0.00 54.65
10100 70816365 03/08/2022 101798 VALLEY VETERINARY C 2029 53230 746068 0.00 99.49
10100 70816365 03/08/2022 101798 VALLEY VETERINARY C 2029 53230 746007 0.00 110.62
10100 70816365 03/08/2022 101798 VALLEY VETERINARY C 2029 53230 746670 0.00 112.08
TOTAL CHECK 0.00 843.32

10100 70816375 03/09/2022 103939 AT&T 2027 53120 9391066749 0.00 171.90
10100 70816375 03/09/2022 103939 AT&T 2027 53120 9391032926 0.00 63.84
TOTAL CHECK 0.00 235.74

10100 70816376 03/09/2022 122025 BIMBO BAKERIES USA 2032 53130 64121634035 0.00 115.20
10100 70816376 03/09/2022 122025 BIMBO BAKERIES USA 2032 53130 64121634064 0.00 144.00
10100 70816376 03/09/2022 122025 BIMBO BAKERIES USA 2035 53130 64121634031 0.00 44.20
TOTAL CHECK 0.00 303.40

10100 70816380 03/09/2022 100376 CITY OF RED BLUFF 2027 53300 0623350 0.00 25.82

10100 70816386 03/09/2022 109996 CROSS PETROLEUM 2032 53291 CL18427 0.00 226.27
10100 70816386 03/09/2022 109996 CROSS PETROLEUM 2029 53291 CL18427 0.00 210.03
10100 70816386 03/09/2022 109996 CROSS PETROLEUM 2027 53291 CL18427 0.00 7,816.04
TOTAL CHECK 0.00 8,252.34

10100 70816390 03/09/2022 118866 EARTHGRAINS BAKING 2036 53130 64121634030 0.00 152.16
10100 70816390 03/09/2022 118866 EARTHGRAINS BAKING 2036 53130 64121634029 0.00 106.42
TOTAL CHECK 0.00 258.58

10100 70816391 03/09/2022 106105 ECOLAB 2036 53170 6267591579 0.00 79.80

10100 70816392 03/09/2022 127756 EMPOWER TEHAMA 2035 53230 JANUARY 2022 0.00 2,412.75

10100 70816393 03/09/2022 112293 EQUIFAX CREDIT INFO 2027 53230 6705441 0.00 60.95

10100 70816394 03/09/2022 114094 EVERGREEN JANITORIA 2032 53140 56390 0.00 518.62

10100 70816396 03/09/2022 142511 GRAINGER INC 2027 53280 9216106808 0.00 990.23
10100 70816396 03/09/2022 142511 GRAINGER INC 2027 53280 9216517848 0.00 1,101.16
10100 70816396 03/09/2022 142511 GRAINGER INC 2027 53800 9216106808 0.00 13.29
10100 70816396 03/09/2022 142511 GRAINGER INC 2027 53280 9216106824 0.00 84.28
10100 70816396 03/09/2022 142511 GRAINGER INC 2027 53800 9216106824 0.00 132.84
10100 70816396 03/09/2022 142511 GRAINGER INC 2027 53800 9216106816 0.00 213.93
10100 70816396 03/09/2022 142511 GRAINGER INC 2027 53800 9216517848 0.00 352.41
10100 70816396 03/09/2022 142511 GRAINGER INC 2036 53170 9233664466 0.00 397.53

Packet Pg. 40
6.a

PAGE NUMBER: 14
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 106 - PUBLIC SAFETY

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816396 03/09/2022 142511 GRAINGER INC 2036 53170 9233664458 0.00 1,026.01
TOTAL CHECK 0.00 4,311.68

10100 70816397 03/09/2022 113429 GREEN WASTE OF TEHA 2036 53140 1479585U018 0.00 273.97

10100 70816398 03/09/2022 125954 ALL SEASONS MOVING 2037 53140 INV 2203-256 0.00 225.26

10100 70816399 03/09/2022 108672 I-5 POINT S TIRE & 2037 53170 1073852-STK 749 0.00 20.00

10100 70816401 03/09/2022 132490 STOMMEL INC 2027 53170 SI69577 0.00 15.08
10100 70816401 03/09/2022 132490 STOMMEL INC 2027 53170 SI70967 0.00 3,880.13
TOTAL CHECK 0.00 3,895.21

10100 70816403 03/09/2022 124624 MEDICAL DIAGNOSTIC 2036 53190 12250906MDL12202186 0.00 225.00

10100 70816410 03/09/2022 108185 PRODUCERS DAIRY FOO 2032 53130 818652-57761808 0.00 827.34
10100 70816410 03/09/2022 108185 PRODUCERS DAIRY FOO 2036 53130 57759661 0.00 189.81
10100 70816410 03/09/2022 108185 PRODUCERS DAIRY FOO 2036 53130 57759660 0.00 174.30
10100 70816410 03/09/2022 108185 PRODUCERS DAIRY FOO 2032 53130 818652-57766075 0.00 421.80
10100 70816410 03/09/2022 108185 PRODUCERS DAIRY FOO 2036 53130 57759662 0.00 31.27
10100 70816410 03/09/2022 108185 PRODUCERS DAIRY FOO 2036 53130 57759659 0.00 104.33
TOTAL CHECK 0.00 1,748.85

10100 70816412 03/09/2022 101925 RAY MORGAN CO INC 2027 53220 3637965 0.00 62.16
10100 70816412 03/09/2022 101925 RAY MORGAN CO INC 2027 53250 3637965 0.00 2,376.09
TOTAL CHECK 0.00 2,438.25

10100 70816414 03/09/2022 105387 ST ELIZABETH COMMUN 2036 53190 36006646537S1C8405 0.00 869.75

10100 70816416 03/09/2022 100827 SNAP-ON TOOLS 2028 53170 01242239358 0.00 1,048.13

10100 70816417 03/09/2022 108325 STAPLES ADVANTAGE 2037 53220 3500705391 0.00 396.89
10100 70816417 03/09/2022 108325 STAPLES ADVANTAGE 2037 53220 3500705396 0.00 181.38
10100 70816417 03/09/2022 108325 STAPLES ADVANTAGE 2036 53140 3500705351 0.00 183.18
10100 70816417 03/09/2022 108325 STAPLES ADVANTAGE 2037 53220 3500705393 0.00 58.01
10100 70816417 03/09/2022 108325 STAPLES ADVANTAGE 2037 53220 3500705390 0.00 106.55
10100 70816417 03/09/2022 108325 STAPLES ADVANTAGE 2037 53220 3500705392 0.00 16.53
10100 70816417 03/09/2022 108325 STAPLES ADVANTAGE 2036 53140 3500705348 0.00 256.28
10100 70816417 03/09/2022 108325 STAPLES ADVANTAGE 2036 53220 3500705352 0.00 274.25
10100 70816417 03/09/2022 108325 STAPLES ADVANTAGE 2037 53220 3500705394 0.00 296.10
10100 70816417 03/09/2022 108325 STAPLES ADVANTAGE 2037 53220 3500705395 0.00 -36.12
TOTAL CHECK 0.00 1,733.05

10100 70816419 03/09/2022 107566 SYSCO 2036 53130 331612558 0.00 209.97

10100 70816420 03/09/2022 101699 JOHN W CORNELISON D 2027 53220 45511 0.00 176.84
10100 70816421 03/09/2022 133278 TEN-X AMMUNITION IN 2032 53280 12339 0.00 1,255.43
10100 70816421 03/09/2022 133278 TEN-X AMMUNITION IN 2032 53280 12338 0.00 1,530.19
TOTAL CHECK 0.00 2,785.62

10100 70816422 03/09/2022 105075 US FOODS INC 2036 53130 5217909 0.00 1,577.01

Packet Pg. 41
6.a

PAGE NUMBER: 15
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 106 - PUBLIC SAFETY

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816422 03/09/2022 105075 US FOODS INC 2036 53130 5217910 0.00 1,796.24
10100 70816422 03/09/2022 105075 US FOODS INC 2036 53140 5217910 0.00 55.57
10100 70816422 03/09/2022 105075 US FOODS INC 2035 53130 5217911 0.00 325.69
10100 70816422 03/09/2022 105075 US FOODS INC 2036 53140 5217909 0.00 385.22
TOTAL CHECK 0.00 4,139.73

10100 70816423 03/09/2022 117079 VERIZON WIRELESS 2037 53120 9900320647 0.00 220.80
10100 70816423 03/09/2022 117079 VERIZON WIRELESS 2032 53120 989985933 0.00 10.16
10100 70816423 03/09/2022 117079 VERIZON WIRELESS 2037 53120 9900320646 0.00 -220.56
10100 70816423 03/09/2022 117079 VERIZON WIRELESS 2027 53120 989985933 0.00 19.67
10100 70816423 03/09/2022 117079 VERIZON WIRELESS 2032 53120 989985933 0.00 12.67
TOTAL CHECK 0.00 42.74

10100 70816425 03/09/2022 123562 WEST COAST TECHNOLO 2032 53170 16280 0.00 2,007.15
10100 70816425 03/09/2022 123562 WEST COAST TECHNOLO 2027 53170 MSP-16181 MAR IT SE 0.00 11,149.00
TOTAL CHECK 0.00 13,156.15

10100 70816427 03/09/2022 109428 WEST PAYMENT CENTER 2027 53280 845717136 0.00 858.00

10100 70816454 03/10/2022 100376 CITY OF RED BLUFF 2027 53300 0623350 0.00 25.82

10100 70816463 03/10/2022 131309 DECR LLC 2027 53260 MARCH 22 0.00 250.00

10100 70816469 03/10/2022 115330 PETER N. GIORVAS 2028 53260 MARCH 2022 0.00 4,000.00

10100 70816479 03/10/2022 132490 STOMMEL INC 2027 57605 SI69942 0.00 1,125.00
10100 70816479 03/10/2022 132490 STOMMEL INC 2027 57605 SI66759 0.00 1,160.93
10100 70816479 03/10/2022 132490 STOMMEL INC 2027 57605 SI69894 0.00 1,496.28
10100 70816479 03/10/2022 132490 STOMMEL INC 2027 57605 SI67502 0.00 2,035.99
10100 70816479 03/10/2022 132490 STOMMEL INC 2027 57605 SI68876 0.00 769.78
10100 70816479 03/10/2022 132490 STOMMEL INC 2027 57605 SI69126 0.00 894.58
10100 70816479 03/10/2022 132490 STOMMEL INC 2027 57605 SI66548 0.00 2,420.59
10100 70816479 03/10/2022 132490 STOMMEL INC 2027 57605 SI68697 0.00 253.67
10100 70816479 03/10/2022 132490 STOMMEL INC 2028 53170 SI67713 0.00 266.49
10100 70816479 03/10/2022 132490 STOMMEL INC 2027 57605 SI69943 0.00 48.03
10100 70816479 03/10/2022 132490 STOMMEL INC 2028 53170 SI68001 0.00 53.46
10100 70816479 03/10/2022 132490 STOMMEL INC 2028 53170 SI67627 0.00 399.74
TOTAL CHECK 0.00 10,924.54

10100 70816485 03/10/2022 100618 NICOLE ESLINGER PAT 2037 53290 4318 VERBAL DEF WEB 0.00 600.00

10100 70816544 03/11/2022 123681 BATTERY SYSTEMS INC 2028 53170 7436555 0.00 112.80
10100 70816544 03/11/2022 123681 BATTERY SYSTEMS INC 2028 53170 7436593 0.00 39.32
TOTAL CHECK 0.00 152.12

10100 70816583 03/11/2022 102334 SATCOM GLOBAL, INC 2027 53120 AS03221481 0.00 157.77
TOTAL CASH ACCOUNT 0.00 83,205.98

207700 70816380 V 03/09/2022 100376 CITY OF RED BLUFF 2027 53300 0623350 0.00 -25.82

TOTAL CASH ACCOUNT 0.00 -25.82

Packet Pg. 42
6.a

PAGE NUMBER: 16
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 106 - PUBLIC SAFETY

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

TOTAL FUND 0.00 83,180.16

Packet Pg. 43
6.a

PAGE NUMBER: 17
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 107 - RISK MANAGEMENT

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816400 03/09/2022 112639 KENNY & NORINE A LA 1101 53237 INV 14421 MCFADYEN 0.00 1,075.50
10100 70816400 03/09/2022 112639 KENNY & NORINE A LA 1101 53237 INV 14420 MCFADYEN 0.00 2,115.90
TOTAL CHECK 0.00 3,191.40

10100 70816408 03/09/2022 126333 PORTER SCOTT 1101 53237 INV 148730 MURCHISO 0.00 528.00
10100 70816408 03/09/2022 126333 PORTER SCOTT 1101 53237 INV 148733 WILL 0.00 414.00
10100 70816408 03/09/2022 126333 PORTER SCOTT 1101 53237 INV 148732 BYRON 0.00 312.50
TOTAL CHECK 0.00 1,254.50

10100 70816413 03/09/2022 130892 RENNE PUBLIC LAW GR 1101 53315 INV 7151 PLANNING 0.00 40.00

10100 70816514 03/10/2022 101925 RAY MORGAN CO INC 1101 53170 3640180 0.00 31.62

TOTAL CASH ACCOUNT 0.00 4,517.52

TOTAL FUND 0.00 4,517.52

Packet Pg. 44
6.a

PAGE NUMBER: 18
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 108 - SOCIAL SERVICES

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816234 03/07/2022 108672 I-5 POINT S TIRE & 5013 53170 1074330 0.00 44.79
10100 70816234 03/07/2022 108672 I-5 POINT S TIRE & 5013 53170 1074363 0.00 48.02
TOTAL CHECK 0.00 92.81

10100 70816249 03/07/2022 113383 RESERVE ACCOUNT 5013 53220 43194687 PO 32998 0.00 8,000.00

10100 70816288 03/08/2022 T0041614 ENTERPRISE RENT A C 5013 55401 29216571 0.00 67.24

10100 70816293 03/08/2022 112988 FOOD MAXX 108 105584 FOOD CARDS 0.00 600.00

10100 70816310 03/08/2022 110712 LABCORP OF AMERICA 5013 55401 71941203 0.00 46.00

10100 70816327 03/08/2022 130258 OMEGA LABORATORIES 5013 532300 27197 0.00 70.00

10100 70816342 03/08/2022 110235 REDWOOD TOXICOLOGY 5013 532300 00129720221 0.00 130.21

10100 70816394 03/09/2022 114094 EVERGREEN JANITORIA 5013 53140 56366 0.00 215.89

10100 70816396 03/09/2022 142511 GRAINGER INC 5013 53140 9215112849 0.00 47.30

10100 70816397 03/09/2022 113429 GREEN WASTE OF TEHA 5013 53140 4018-2756737-001 0.00 55.25

10100 70816399 03/09/2022 108672 I-5 POINT S TIRE & 5013 53170 1074365 0.00 79.19
10100 70816399 03/09/2022 108672 I-5 POINT S TIRE & 5013 53170 1074433 0.00 44.79
10100 70816399 03/09/2022 108672 I-5 POINT S TIRE & 5013 53170 10743473 0.00 44.79
TOTAL CHECK 0.00 168.77

10100 70816405 03/09/2022 105814 MIKE'S HEATING AND 5013 53180 1349 0.00 333.89

10100 70816407 03/09/2022 104757 OFFICE DEPOT (BUSIN 5013 53220 228920390001 0.00 201.82
10100 70816407 03/09/2022 104757 OFFICE DEPOT (BUSIN 5013 53220 226813931001 0.00 25.36
TOTAL CHECK 0.00 227.18

10100 70816417 03/09/2022 108325 STAPLES ADVANTAGE 5013 53220 3500783196 0.00 74.92

10100 70816430 03/10/2022 112128 AMERIPRIDE UNIFORM 5013 53140 116139600 FEB 2022 0.00 383.48

10100 70816432 03/10/2022 106438 APPEAL-DEMOCRAT 5013 55401 00275901 0.00 259.52
10100 70816432 03/10/2022 106438 APPEAL-DEMOCRAT 5013 55401 00275892 0.00 303.00
TOTAL CHECK 0.00 562.52

10100 70816449 03/10/2022 102768 CHILDREN FIRST 5022 55406 FEB 2022 0.00 24,048.00
10100 70816449 03/10/2022 102768 CHILDREN FIRST 5013 532300 022022 0.00 1,092.50
TOTAL CHECK 0.00 25,140.50

10100 70816460 03/10/2022 119546 CPI 5013 53290 CUS0281928 PO32996 0.00 4,999.00
10100 70816464 03/10/2022 109759 DEPT OF SOCIAL SERV 5013 53280 IHSSMOE 7300 2/22 0.00 189,676.67

10100 70816481 03/10/2022 123948 LEXIS NEXIS RISK SO 5013 532300 1465107-20220131 0.00 491.73

10100 70816492 03/10/2022 132269 NITYAM, LLC 108 105584 031022 0.00 3,000.00

Packet Pg. 45
6.a

PAGE NUMBER: 19
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 108 - SOCIAL SERVICES

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816492 03/10/2022 132269 NITYAM, LLC 108 105584 03092022 0.00 800.00
TOTAL CHECK 0.00 3,800.00

10100 70816497 03/10/2022 105839 JERRY GROSS DBA 5013 53180 22243 0.00 110.00

10100 70816579 03/11/2022 101925 RAY MORGAN CO INC 5013 53250 INV 3637960 MARCH 0.00 2,911.72
10100 70816579 03/11/2022 101925 RAY MORGAN CO INC 5013 53170 3637960 0.00 1,847.73
TOTAL CHECK 0.00 4,759.45

10100 70816580 03/11/2022 110235 REDWOOD TOXICOLOGY 5013 532300 INV 001297202112 0.00 202.16
10100 70816580 03/11/2022 110235 REDWOOD TOXICOLOGY 5013 532300 INV 0012972022 0.00 253.44
TOTAL CHECK 0.00 455.60

10100 70816584 03/11/2022 T0023781 SHASTA COUNTY OFFIC 5013 53230 BRIDGE NAVIGATOR 0.00 3,621.55
10100 70816584 03/11/2022 T0023781 SHASTA COUNTY OFFIC 5022 55402 BRIDGE VOUCHER 0.00 1,990.50
10100 70816584 03/11/2022 T0023781 SHASTA COUNTY OFFIC 5022 55402 BRIDGE VOUCHER ADMI 0.00 199.05
TOTAL CHECK 0.00 5,811.10

10100 70816585 03/11/2022 101509 SHELBY'S PEST CONTR 5013 53180 140560/140601 0.00 115.00

10100 70816592 03/11/2022 109428 WEST PAYMENT CENTER 5013 53220 846024698 0.00 352.62

TOTAL CASH ACCOUNT 0.00 246,787.13

TOTAL FUND 0.00 246,787.13

Packet Pg. 46
6.a

PAGE NUMBER: 20
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 112 - HEALTH SERVICES

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816218 03/07/2022 111127 CHARTER COMMUNICATI 40171 53120 8751150050309712 0.00 259.80
10100 70816218 03/07/2022 111127 CHARTER COMMUNICATI 40251 53120 8751150050309712 0.00 296.91
10100 70816218 03/07/2022 111127 CHARTER COMMUNICATI 40131 53120 8751150050309712 0.00 697.60
10100 70816218 03/07/2022 111127 CHARTER COMMUNICATI 40121 53120 8751150050309712 0.00 504.65
TOTAL CHECK 0.00 1,758.96

10100 70816226 03/07/2022 100502 CALIFORNIA NEWSPAPE 40131 53280 2123833-123121 0.00 750.00

10100 70816233 03/07/2022 112395 HOME DEPOT CREDIT S 40251 53180 6035 3225 4090 9714 0.00 120.43
10100 70816233 03/07/2022 112395 HOME DEPOT CREDIT S 40131 53180 6035 3225 4090 9714 0.00 101.96
10100 70816233 03/07/2022 112395 HOME DEPOT CREDIT S 40121 53140 6035 3225 4090 9714 0.00 120.96
10100 70816233 03/07/2022 112395 HOME DEPOT CREDIT S 40121 53180 6035 3225 4090 9714 0.00 734.62
TOTAL CHECK 0.00 1,077.97

10100 70816250 03/07/2022 105685 DONALD EUGENE WOLFE 40121 53180 43596 0.00 96.72
10100 70816250 03/07/2022 105685 DONALD EUGENE WOLFE 40131 53180 43596 0.00 21.28
TOTAL CHECK 0.00 118.00

10100 70816277 03/08/2022 111127 CHARTER COMMUNICATI 40171 53120 0098628-031922 0.00 280.64
10100 70816277 03/08/2022 111127 CHARTER COMMUNICATI 40131 53120 0098628-031922 0.00 280.65
TOTAL CHECK 0.00 561.29

10100 70816290 03/08/2022 113434 FEDEX 40131 53220 7-593-33791 0.00 68.69
10100 70816290 03/08/2022 113434 FEDEX 40131 53220 7-629-94892 0.00 63.08
TOTAL CHECK 0.00 131.77

10100 70816305 03/08/2022 109197 HIS IDEAS, INC 40131 53230 102022 0.00 32,743.90

10100 70816350 03/08/2022 108325 STAPLES ADVANTAGE 40121 53220 3500310736 0.00 -100.58
10100 70816350 03/08/2022 108325 STAPLES ADVANTAGE 40121 53220 3499329288 0.00 137.65
TOTAL CHECK 0.00 37.07

10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 94507171A-100120 0.00 80.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 9450717A-091520 0.00 200.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 99487347F-071121 0.00 220.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 92196311A092120 0.00 225.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 94507171A-100220 0.00 225.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 55400 96364606C-070421 0.00 230.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 55400 90697478A-110721 0.00 230.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 55400 90470656A-110721 0.00 230.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 4507171A-092520 0.00 960.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 124804-021921 0.00 1,300.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 97349355E-031421 0.00 1,420.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 92196311A-092020 0.00 1,520.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 95263468E-030721 0.00 640.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 55400 94864604C17052-8012 0.00 750.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 9351005G-083020 0.00 870.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 55400 94864604C-072721 0.00 880.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 55400 96364606C-062721 0.00 440.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 93904488E-032821 0.00 440.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 973493555E-031621 0.00 440.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 94374266E-040421 0.00 350.00

Packet Pg. 47
6.a

PAGE NUMBER: 21
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 112 - HEALTH SERVICES

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 55400 94864604C-080321 0.00 520.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 90143359E-102521 0.00 525.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 93904488E-032221 0.00 570.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 91495661E-080220 0.00 570.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 94507171A-092020 0.00 600.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 91097831F-062821 0.00 600.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 55400 90143359E-102121 0.00 240.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 99487347F-071021 0.00 150.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 94864604C17052-0718 0.00 150.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 55400 90697478A-111421 0.00 300.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 90775914-011021 0.00 300.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 55400 90697478A-102421 0.00 300.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 55400 96364606C-062021 0.00 300.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 94507171A-092920 0.00 300.00
10100 70816361 03/08/2022 127907 TRADITIONS BEHAVIOR 40131 53230 94507171A-092720 0.00 300.00
TOTAL CHECK 0.00 17,375.00

10100 70816375 03/09/2022 103939 AT&T 40121 53120 9391032828 0.00 212.92
10100 70816375 03/09/2022 103939 AT&T 40131 53120 9391032923 0.00 235.50
10100 70816375 03/09/2022 103939 AT&T 40121 53120 9391032834 0.00 397.53
10100 70816375 03/09/2022 103939 AT&T 40121 53120 9391032923 0.00 47.96
10100 70816375 03/09/2022 103939 AT&T 40251 53120 9391032923 0.00 36.39
10100 70816375 03/09/2022 103939 AT&T 40251 53120 9391032912 0.00 59.33
10100 70816375 03/09/2022 103939 AT&T 40171 53120 9391032923 0.00 44.35
10100 70816375 03/09/2022 103939 AT&T 40251 53120 9391032925 0.00 44.63
10100 70816375 03/09/2022 103939 AT&T 40131 53130 9391032828 0.00 76.71
10100 70816375 03/09/2022 103939 AT&T 40171 53120 9391032828 0.00 76.71
10100 70816375 03/09/2022 103939 AT&T 40121 53120 9391032839 0.00 130.43
10100 70816375 03/09/2022 103939 AT&T 40131 53120 9391032839 0.00 130.43
10100 70816375 03/09/2022 103939 AT&T 40251 53120 9391032839 0.00 130.43
10100 70816375 03/09/2022 103939 AT&T 40171 53120 9391032839 0.00 130.44
TOTAL CHECK 0.00 1,753.76

10100 70816409 03/09/2022 131712 PREMIER INDEPENDENC 40131 53230 INV-000025 0.00 12,760.00
10100 70816409 03/09/2022 131712 PREMIER INDEPENDENC 40131 53230 INV-000024 0.00 13,260.00
10100 70816409 03/09/2022 131712 PREMIER INDEPENDENC 40131 53230 INV-000028 0.00 13,500.00
10100 70816409 03/09/2022 131712 PREMIER INDEPENDENC 40131 53230 INV-000026 0.00 4,810.00
10100 70816409 03/09/2022 131712 PREMIER INDEPENDENC 40131 53230 INV-000023 0.00 7,140.00
10100 70816409 03/09/2022 131712 PREMIER INDEPENDENC 40131 53230 INV-000027 0.00 11,060.00
TOTAL CHECK 0.00 62,530.00

10100 70816444 03/10/2022 109928 CDW GOVERNMENT, INC 40121 53220 L974828 PO8911 0.00 422.02
10100 70816444 03/10/2022 109928 CDW GOVERNMENT, INC 40171 53220 L974828 PO8911 0.00 217.27
10100 70816444 03/10/2022 109928 CDW GOVERNMENT, INC 40121 53220 H162388 PO8835 0.00 222.75
10100 70816444 03/10/2022 109928 CDW GOVERNMENT, INC 40131 53220 H162388 PO8835 0.00 222.75
10100 70816444 03/10/2022 109928 CDW GOVERNMENT, INC 40171 53220 H162388 PO8835 0.00 222.75
10100 70816444 03/10/2022 109928 CDW GOVERNMENT, INC 40251 53220 H162388 PO8835 0.00 222.75
10100 70816444 03/10/2022 109928 CDW GOVERNMENT, INC 40251 53220 L974828 PO8911 0.00 248.30
10100 70816444 03/10/2022 109928 CDW GOVERNMENT, INC 40121 53220 L427746 0.00 88.15
10100 70816444 03/10/2022 109928 CDW GOVERNMENT, INC 40131 53220 L974828 PO8911 0.00 583.39
TOTAL CHECK 0.00 2,450.13

Packet Pg. 48
6.a

PAGE NUMBER: 22
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 112 - HEALTH SERVICES

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816543 03/11/2022 133276 DAVID WOODS BARTLE 40131 53230 JAN 006 PO8974 0.00 750.00

10100 70816548 03/11/2022 109928 CDW GOVERNMENT, INC 40171 53800 6050148 PO8764 0.00 540.54
10100 70816548 03/11/2022 109928 CDW GOVERNMENT, INC 40251 53800 6050148 PO8764 0.00 617.76
10100 70816548 03/11/2022 109928 CDW GOVERNMENT, INC 40121 53800 6050148 PO8764 0.00 1,049.98
10100 70816548 03/11/2022 109928 CDW GOVERNMENT, INC 40131 53800 6050148 PO8764 0.00 1,451.45
TOTAL CHECK 0.00 3,659.73

10100 70816549 03/11/2022 103865 COMFORT SUITES 40131 53280 120121 PO8973 0.00 3,000.00

10100 70816552 03/11/2022 108526 EXPRESS PERSONNEL S 40121 53230 26793235 0.00 1,314.15
10100 70816552 03/11/2022 108526 EXPRESS PERSONNEL S 40171 53230 26793235 0.00 533.48
10100 70816552 03/11/2022 108526 EXPRESS PERSONNEL S 40121 53230 26718324 0.00 1,059.40
10100 70816552 03/11/2022 108526 EXPRESS PERSONNEL S 40121 53230 26760406 0.00 1,655.44
10100 70816552 03/11/2022 108526 EXPRESS PERSONNEL S 40171 53230 26718324 0.00 866.93
10100 70816552 03/11/2022 108526 EXPRESS PERSONNEL S 40171 53230 26760406 0.00 714.15
TOTAL CHECK 0.00 6,143.55

10100 70816553 03/11/2022 120435 DANIEL R KENNEDY 40131 53260 139263A JAN 0.00 285.00
10100 70816553 03/11/2022 120435 DANIEL R KENNEDY 40131 53260 142271 MAR 0.00 285.00
10100 70816553 03/11/2022 120435 DANIEL R KENNEDY 40251 53260 142271 MAR 0.00 140.00
10100 70816553 03/11/2022 120435 DANIEL R KENNEDY 40251 53260 139263A JAN 0.00 140.00
10100 70816553 03/11/2022 120435 DANIEL R KENNEDY 40121 53260 139263A JAN 0.00 180.00
10100 70816553 03/11/2022 120435 DANIEL R KENNEDY 40121 53260 142271 MAR 0.00 180.00
TOTAL CHECK 0.00 1,210.00

10100 70816560 03/11/2022 100801 IMPRESSIVE PRINT 40131 53220 58471 0.00 512.78

10100 70816562 03/11/2022 119366 MELINDA JOHNSON 40251 53290 RN LICENSE RENEWAL 0.00 190.00

10100 70816564 03/11/2022 123750 KINGS VIEW CORPORAT 40131 53230 NOV 2021 0.00 12,232.00
10100 70816564 03/11/2022 123750 KINGS VIEW CORPORAT 40131 53230 OCT 2021 0.00 13,066.00
TOTAL CHECK 0.00 25,298.00

10100 70816566 03/11/2022 106086 LOCUM TENENS.COM 40131 53230 AS607058 0.00 562.50

10100 70816569 03/11/2022 108986 NETSMART OHIO, INC 40171 53230 581407 0.00 1,080.00
10100 70816569 03/11/2022 108986 NETSMART OHIO, INC 40171 53230 571713 0.00 20,558.95
10100 70816569 03/11/2022 108986 NETSMART OHIO, INC 40131 53230 571713 0.00 55,585.31
10100 70816569 03/11/2022 108986 NETSMART OHIO, INC 40131 53230 581407 0.00 2,920.00
10100 70816569 03/11/2022 108986 NETSMART OHIO, INC 40171 53230 581406 0.00 4,063.50
10100 70816569 03/11/2022 108986 NETSMART OHIO, INC 40131 53230 581406 0.00 10,986.50
10100 70816569 03/11/2022 108986 NETSMART OHIO, INC 40131 53230 561375 0.00 11.52
10100 70816569 03/11/2022 108986 NETSMART OHIO, INC 40171 53230 561375 0.00 4.26
TOTAL CHECK 0.00 95,210.04
10100 70816571 03/11/2022 123496 NORTH AMERICAN MENT 40131 53230 2374 0.00 1,870.00
10100 70816571 03/11/2022 123496 NORTH AMERICAN MENT 40131 53230 2944 0.00 220.00
TOTAL CHECK 0.00 2,090.00

10100 70816572 03/11/2022 105518 NURSES & PROFESSION 40121 53230 5176 0.00 5,675.76
10100 70816572 03/11/2022 105518 NURSES & PROFESSION 40121 53230 52478 0.00 6,603.00

Packet Pg. 49
6.a

PAGE NUMBER: 23
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 112 - HEALTH SERVICES

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816572 03/11/2022 105518 NURSES & PROFESSION 40131 53230 5277 0.00 13,566.51
10100 70816572 03/11/2022 105518 NURSES & PROFESSION 40131 53230 5178 0.00 15,881.00
TOTAL CHECK 0.00 41,726.27

10100 70816573 03/11/2022 104757 OFFICE DEPOT (BUSIN 40171 53220 227430622001 0.00 173.69
10100 70816573 03/11/2022 104757 OFFICE DEPOT (BUSIN 40171 53220 227450033001 0.00 6.19
10100 70816573 03/11/2022 104757 OFFICE DEPOT (BUSIN 40121 53220 221891849003 0.00 6.22
10100 70816573 03/11/2022 104757 OFFICE DEPOT (BUSIN 40121 53220 221891849002 0.00 16.26
10100 70816573 03/11/2022 104757 OFFICE DEPOT (BUSIN 40131 53220 223044983002 0.00 147.54
10100 70816573 03/11/2022 104757 OFFICE DEPOT (BUSIN 40121 53220 221891849001 0.00 67.17
10100 70816573 03/11/2022 104757 OFFICE DEPOT (BUSIN 40121 53220 225736810001 0.00 100.97
TOTAL CHECK 0.00 518.04

10100 70816576 03/11/2022 109203 PIONEER SCALE CO IN 40131 53170 4680 PO 8972 0.00 40.69
10100 70816576 03/11/2022 109203 PIONEER SCALE CO IN 40251 53170 4680 PO 8972 0.00 40.69
10100 70816576 03/11/2022 109203 PIONEER SCALE CO IN 40121 53170 4680 PO 8972 0.00 447.62
TOTAL CHECK 0.00 529.00

TOTAL CASH ACCOUNT 0.00 302,687.76

TOTAL FUND 0.00 302,687.76

Packet Pg. 50
6.a

PAGE NUMBER: 24
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 113 - CHILD SUPPORT

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816228 03/07/2022 120882 DIGNITY HEALTH REG 5015 53230 32701, 02/21/22 0.00 200.00

10100 70816232 03/07/2022 113429 GREEN WASTE OF TEHA 5015 53140 4018-953069 0.00 202.90

10100 70816236 03/07/2022 131709 INDEPENDENCE ROCK M 5015 53230 0992/22020110FEB 0.00 245.00

10100 70816238 03/07/2022 119458 JAMES GREGORY LEWIS 5015 53280 FEBRUARY SERVICES 0.00 1,850.00

10100 70816258 03/07/2022 109544 TEHAMA CO SHERIFF 5015 53280 CASE 2*2013726 0.00 40.00

10100 70816261 03/07/2022 117079 VERIZON WIRELESS 5015 53120 770720905-00019 0.00 -36.75
10100 70816261 03/07/2022 117079 VERIZON WIRELESS 5015 53120 770720905-00038 0.00 36.81
TOTAL CHECK 0.00 0.06

10100 70816303 03/08/2022 125954 ALL SEASONS MOVING 5015 53230 INV 2203-252 0.00 38.50

10100 70816350 03/08/2022 108325 STAPLES ADVANTAGE 5015 53220 8065333483 0.00 938.57

10100 70816369 03/08/2022 115894 WESTERN BUSINESS PR 5015 53170 AR71444 0.00 129.56

10100 70816372 03/09/2022 119080 ABC LEGAL SERVICES, 5015 53280 11184908.100 0.00 65.00
10100 70816372 03/09/2022 119080 ABC LEGAL SERVICES, 5015 53280 11190102.100 0.00 100.00
TOTAL CHECK 0.00 165.00

10100 70816386 03/09/2022 109996 CROSS PETROLEUM 5015 53291 CL18360 0.00 48.04

10100 70816546 03/11/2022 114482 BEATRICE BRADLEY 5015 53290 TCEAC REG FEE REIMB 0.00 22.29

10100 70816551 03/11/2022 100502 CALIFORNIA NEWSPAPE 5015 53230 3757915 0.00 500.00

TOTAL CASH ACCOUNT 0.00 4,379.92

TOTAL FUND 0.00 4,379.92

Packet Pg. 51
6.a

PAGE NUMBER: 25
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 115 - BUILDING & SAFETY

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816437 03/10/2022 100205 BOB'S TIRE CENTER 2065 53170 116526 0.00 20.00
10100 70816437 03/10/2022 100205 BOB'S TIRE CENTER 2065 53170 116171 0.00 194.45
TOTAL CHECK 0.00 214.45

10100 70816461 03/10/2022 109996 CROSS PETROLEUM 2065 53291 CL18433 0.00 317.88

10100 70816517 03/10/2022 101411 F M RICHELIEU ENGIN 2065 53230 140-2022-3-4-01 0.00 2,080.00

10100 70816531 03/10/2022 101705 TEHAMA TIRE SERVICE 2065 53170 0010046227 0.00 550.94
10100 70816531 03/10/2022 101705 TEHAMA TIRE SERVICE 2065 53170 0010046261 0.00 357.11
TOTAL CHECK 0.00 908.05

10100 70816558 03/11/2022 110076 HOUSING AND COMMUNI 115 207795 HCD FEES 0.00 22.00

TOTAL CASH ACCOUNT 0.00 3,542.38

TOTAL FUND 0.00 3,542.38

Packet Pg. 52
6.a

PAGE NUMBER: 26
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 117 - TRANSPORTATION OPERATIONS

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816221 03/07/2022 T0026074 CITY OF RED BLUFF 3037 53300 0510403-021722 0.00 50.86

10100 70816222 03/07/2022 T0026074 CITY OF RED BLUFF 3037 53300 0636815-021722 0.00 62.42

10100 70816247 03/07/2022 130642 OPTIMIZE WORLDWIDE, 3037 53230 6040 0.00 21.25

10100 70816379 03/09/2022 100375 CITY OF CORNING 3037 532360 2022-03 0.00 500.00

10100 70816452 03/10/2022 100375 CITY OF CORNING 3037 532360 2022-03 0.00 500.00

TOTAL CASH ACCOUNT 0.00 1,134.53

207700 70816379 V 03/09/2022 100375 CITY OF CORNING 3037 532360 2022-03 0.00 -500.00

TOTAL CASH ACCOUNT 0.00 -500.00

TOTAL FUND 0.00 634.53

Packet Pg. 53
6.a

PAGE NUMBER: 27
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 211 - DENTAL INSURANCE

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816435 03/10/2022 133289 BENEFIT COORDINATOR 1112 53230 6.7% ADMIN FEE 0.00 3,477.82
10100 70816435 03/10/2022 133289 BENEFIT COORDINATOR 1112 53150 FEB 22 CLAIMS 0.00 51,907.90
TOTAL CHECK 0.00 55,385.72

TOTAL CASH ACCOUNT 0.00 55,385.72

TOTAL FUND 0.00 55,385.72

Packet Pg. 54
6.a

PAGE NUMBER: 28
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 213 - VISION

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816435 03/10/2022 133289 BENEFIT COORDINATOR 1113 53150 FEB 22 CLAIMS 0.00 6,123.33
10100 70816435 03/10/2022 133289 BENEFIT COORDINATOR 1113 53230 8.5% ADMIN FEE 0.00 520.48
TOTAL CHECK 0.00 6,643.81

TOTAL CASH ACCOUNT 0.00 6,643.81

TOTAL FUND 0.00 6,643.81

Packet Pg. 55
6.a

PAGE NUMBER: 29
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 265 - COUNTY P/R TRUST

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816456 03/10/2022 111942 MARK L CONLEY 265 207805 COLONIAL REFUND 0.00 97.47

10100 70816593 03/11/2022 121831 JOY WRIGHT 265 207805 COLONIAL REFUND 0.00 110.28

TOTAL CASH ACCOUNT 0.00 207.75

TOTAL FUND 0.00 207.75

Packet Pg. 56
6.a

PAGE NUMBER: 30
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 295 - WELFARE REVOLVING

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 888642 03/07/2022 99999 99999 29510 55408 0.00 31.00

10100 888643 03/07/2022 99999 99999 29510 55408 0.00 144.00

10100 888644 03/07/2022 99999 99999 29510 55408 0.00 217.00

10100 888645 03/07/2022 99999 99999 29510 55408 0.00 217.00

10100 888646 03/07/2022 99999 99999 29510 55408 0.00 674.00

10100 888647 03/07/2022 99999 99999 29510 55400 0.00 28.50

10100 888648 03/07/2022 99999 99999 29510 55400 0.00 27.00

10100 888649 03/07/2022 99999 99999 29510 55400 0.00 14.50

10100 888650 03/07/2022 99999 99999 29510 55400 0.00 1,235.00

10100 888651 03/07/2022 99999 99999 29510 55400 0.00 18.00

10100 888652 03/07/2022 99999 99999 29510 55400 0.00 25.00

10100 888653 03/07/2022 99999 99999 29510 55400 0.00 500.00

10100 888654 03/07/2022 99999 99999 29510 55400 0.00 800.00

10100 888657 03/07/2022 99999 99999 29510 55408 0.00 1,265.00

10100 888658 03/07/2022 99999 99999 29510 55408 0.00 1,265.00

10100 888660 03/07/2022 99999 99999 29510 55408 0.00 19.00

10100 888661 03/07/2022 99999 99999 29510 55408 0.00 19.00

10100 888662 03/07/2022 99999 99999 29510 55408 0.00 19.00

10100 888663 03/07/2022 99999 99999 29510 55408 0.00 19.00

10100 888664 03/07/2022 99999 99999 29510 55408 0.00 19.00

10100 888665 03/07/2022 99999 99999 29510 55408 0.00 19.00

10100 888666 03/07/2022 99999 99999 29510 55408 0.00 19.00

10100 888667 03/07/2022 99999 99999 29510 55408 0.00 19.00


10100 888668 03/07/2022 99999 99999 29510 55408 0.00 19.00

10100 888669 03/07/2022 99999 99999 29510 55400 0.00 700.00

10100 888670 03/07/2022 99999 99999 29510 55408 0.00 12,996.00

Packet Pg. 57
6.a

PAGE NUMBER: 31
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 295 - WELFARE REVOLVING

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 888671 03/07/2022 99999 99999 29510 55408 0.00 13,066.00

10100 888672 03/07/2022 99999 99999 29510 55408 0.00 13,057.00

10100 888673 03/07/2022 99999 99999 29510 55408 0.00 12,575.00

10100 888674 03/07/2022 99999 99999 29510 55408 0.00 12,993.00

10100 888675 03/07/2022 99999 99999 29510 55408 0.00 869.00

10100 888676 03/07/2022 99999 99999 29510 55408 0.00 11,415.00

10100 888677 03/07/2022 99999 99999 29510 55408 0.00 12,849.00

10100 888678 03/07/2022 99999 99999 29510 55408 0.00 14,035.00

10100 888679 03/07/2022 99999 99999 29510 55408 0.00 12,858.00

10100 888680 03/07/2022 99999 99999 29510 55408 0.00 14,035.00

10100 888681 03/07/2022 99999 99999 29510 55408 0.00 12,542.00

10100 888682 03/07/2022 99999 99999 29510 55408 0.00 14,035.00

10100 888683 03/07/2022 99999 99999 29510 55402 0.00 831.00

10100 888684 03/07/2022 99999 99999 29510 55402 0.00 230.00

10100 888685 03/07/2022 99999 99999 29510 55402 0.00 4,603.00

10100 888686 03/07/2022 99999 99999 29510 55402 0.00 354.00

10100 888687 03/07/2022 99999 99999 29510 55402 0.00 869.00

10100 888692 03/08/2022 99999 99999 29510 55402 0.00 6,445.00

10100 888693 03/08/2022 99999 99999 29510 55402 0.00 2,906.00

10100 888694 03/08/2022 99999 99999 29510 55400 0.00 504.20

10100 888695 03/08/2022 99999 99999 29510 55400 0.00 804.63

10100 888696 03/08/2022 99999 99999 29510 55400 0.00 720.28

10100 888697 03/08/2022 99999 99999 29510 55400 0.00 720.28


10100 888698 03/08/2022 99999 99999 29510 55400 0.00 504.20

10100 888699 03/08/2022 99999 99999 29510 55400 0.00 466.58

10100 888700 03/08/2022 99999 99999 29510 55400 0.00 813.92

Packet Pg. 58
6.a

PAGE NUMBER: 32
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 295 - WELFARE REVOLVING

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 888701 03/08/2022 99999 99999 29510 55400 0.00 813.92

10100 888702 03/08/2022 99999 99999 29510 55400 0.00 504.20

10100 888703 03/08/2022 99999 99999 29510 55400 0.00 504.20

10100 888704 03/08/2022 99999 99999 29510 55400 0.00 750.00

10100 888705 03/08/2022 99999 99999 29510 55400 0.00 504.20

10100 888706 03/08/2022 99999 99999 29510 55400 0.00 504.20

10100 888707 03/08/2022 99999 99999 29510 55400 0.00 563.24

10100 888708 03/08/2022 99999 99999 29510 55400 0.00 466.58

10100 888709 03/08/2022 99999 99999 29510 55400 0.00 504.20

10100 888710 03/09/2022 99999 99999 29510 55400 0.00 56.78

10100 888711 03/09/2022 99999 99999 29510 55400 0.00 504.20

10100 888712 03/09/2022 99999 99999 29510 55400 0.00 504.20

10100 888713 03/09/2022 99999 99999 29510 55400 0.00 720.28

10100 888714 03/09/2022 99999 99999 29510 55402 0.00 1,059.00

10100 888715 03/10/2022 99999 99999 29510 55398 0.00 696.00

10100 888716 03/10/2022 99999 99999 29510 55398 0.00 273.00

10100 888717 03/10/2022 99999 99999 29510 55400 0.00 504.20

10100 888718 03/10/2022 99999 99999 29510 55400 0.00 504.20

10100 888719 03/10/2022 99999 99999 29510 55400 0.00 720.28

10100 888720 03/10/2022 99999 99999 29510 55400 0.00 720.28

10100 888721 03/10/2022 99999 99999 29510 55400 0.00 666.55

10100 888722 03/10/2022 99999 99999 29510 55400 0.00 666.55

10100 888723 03/10/2022 99999 99999 29510 55400 0.00 1,360.00


10100 888724 03/10/2022 99999 99999 29510 55400 0.00 35.00

10100 888725 03/10/2022 99999 99999 29510 55400 0.00 70.00

10100 888726 03/10/2022 99999 99999 29510 55400 0.00 720.28

Packet Pg. 59
6.a

PAGE NUMBER: 33
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 295 - WELFARE REVOLVING

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 888727 03/10/2022 99999 99999 29510 55400 0.00 504.20

10100 888728 03/10/2022 99999 99999 29510 55400 0.00 504.20

10100 888729 03/11/2022 99999 99999 29510 55400 0.00 804.63

10100 888730 03/11/2022 99999 99999 29510 55400 0.00 804.63

10100 888731 03/11/2022 99999 99999 29510 55400 0.00 684.82

10100 888732 03/11/2022 99999 99999 29510 55400 0.00 16.00

10100 888733 03/11/2022 99999 99999 29510 55400 0.00 1,475.00

10100 888734 03/11/2022 99999 99999 29510 55400 0.00 1,920.00

10100 888735 03/11/2022 99999 99999 29510 55402 0.00 1,059.00

10100 888736 03/11/2022 99999 99999 29510 55402 0.00 1,059.00

10100 888737 03/11/2022 99999 99999 29510 55402 0.00 204.00

10100 888738 03/11/2022 99999 99999 29510 55402 0.00 204.00

TOTAL CASH ACCOUNT 0.00 209,564.11

TOTAL FUND 0.00 209,564.11

Packet Pg. 60
6.a

PAGE NUMBER: 34
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 307 - CURRENT YEAR SECURED

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816311 03/08/2022 132363 LAS NOGALERAS LP 307 301800 045-340-011-000 202 0.00 547.70
10100 70816311 03/08/2022 132363 LAS NOGALERAS LP 307 301800 045-340-011-000 202 0.00 568.02
10100 70816311 03/08/2022 132363 LAS NOGALERAS LP 307 301800 045-340-011-000 201 0.00 570.81
10100 70816311 03/08/2022 132363 LAS NOGALERAS LP 307 301800 045-340-011-000 201 0.00 582.26
TOTAL CHECK 0.00 2,268.79

10100 70816581 03/11/2022 133378 RESOURCE CONSERVATI 307 301800 024170021000 2021 0.00 847.27

TOTAL CASH ACCOUNT 0.00 3,116.06

TOTAL FUND 0.00 3,116.06

Packet Pg. 61
6.a

PAGE NUMBER: 35
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 310 - SUPPL SECURED TAX

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816336 03/08/2022 133362 BENJAMIN MICHAEL PI 310 301800 025-160-040-000 202 0.00 52.96

10100 70816368 03/08/2022 133209 CHAS S WASSON ETAL 310 301800 017-310-040-000 202 0.00 45.22
10100 70816368 03/08/2022 133209 CHAS S WASSON ETAL 310 301800 017-310-040-000 202 0.00 19.19
TOTAL CHECK 0.00 64.41

TOTAL CASH ACCOUNT 0.00 117.37

TOTAL FUND 0.00 117.37

Packet Pg. 62
6.a

PAGE NUMBER: 36
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 331 - CITY OF CORNING MUNICIPAL

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816379 03/09/2022 100375 CITY OF CORNING 331 301800 TXS & FINES JAN 202 0.00 1,082.27

10100 70816450 03/10/2022 100375 CITY OF CORNING 331 301800 TXS&FINES JAN 2022 0.00 1,082.27

TOTAL CASH ACCOUNT 0.00 2,164.54

207700 70816379 V 03/09/2022 100375 CITY OF CORNING 331 301800 TXS & FINES JAN 202 0.00 -1,082.27

TOTAL CASH ACCOUNT 0.00 -1,082.27

TOTAL FUND 0.00 1,082.27

Packet Pg. 63
6.a

PAGE NUMBER: 37
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 332 - CITY OF CORNING PROP TRAN

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816379 03/09/2022 100375 CITY OF CORNING 332 301800 TXS & FINES JAN 202 0.00 2,758.52

10100 70816450 03/10/2022 100375 CITY OF CORNING 332 301800 TXS&FINES JAN 2022 0.00 2,758.52

TOTAL CASH ACCOUNT 0.00 5,517.04

207700 70816379 V 03/09/2022 100375 CITY OF CORNING 332 301800 TXS & FINES JAN 202 0.00 -2,758.52

TOTAL CASH ACCOUNT 0.00 -2,758.52

TOTAL FUND 0.00 2,758.52

Packet Pg. 64
6.a

PAGE NUMBER: 38
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 344 - CITY RB MUNICIPAL

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816380 03/09/2022 100376 CITY OF RED BLUFF 344 301800 TXS & FINES JAN 202 0.00 1,289.61

10100 70816453 03/10/2022 100376 CITY OF RED BLUFF 344 301800 TXS&FINES JAN 2022 0.00 1,289.61

TOTAL CASH ACCOUNT 0.00 2,579.22

207700 70816380 V 03/09/2022 100376 CITY OF RED BLUFF 344 301800 TXS & FINES JAN 202 0.00 -1,289.61

TOTAL CASH ACCOUNT 0.00 -1,289.61

TOTAL FUND 0.00 1,289.61

Packet Pg. 65
6.a

PAGE NUMBER: 39
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 345 - CITY RB PROPERTY TRSF

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816380 03/09/2022 100376 CITY OF RED BLUFF 345 301800 TXS & FINES JAN 202 0.00 9,440.47

10100 70816453 03/10/2022 100376 CITY OF RED BLUFF 345 301800 TXS&FINES JAN 2022 0.00 9,440.47

TOTAL CASH ACCOUNT 0.00 18,880.94

207700 70816380 V 03/09/2022 100376 CITY OF RED BLUFF 345 301800 TXS & FINES JAN 202 0.00 -9,440.47

TOTAL CASH ACCOUNT 0.00 -9,440.47

TOTAL FUND 0.00 9,440.47

Packet Pg. 66
6.a

PAGE NUMBER: 40
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 367 - CITY OF TEHAMA PROP TRSF

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816381 03/09/2022 100377 CITY OF TEHAMA 367 301800 TXS & FINES JAN 202 0.00 45.14
10100 70816381 03/09/2022 100377 CITY OF TEHAMA 367 301800 TXS & FINES JAN 202 0.00 10.45
TOTAL CHECK 0.00 55.59

TOTAL CASH ACCOUNT 0.00 55.59

TOTAL FUND 0.00 55.59

Packet Pg. 67
6.a

PAGE NUMBER: 41
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 376 - STATE ASSESSMENT FUND

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816418 03/09/2022 101620 STATE TREASURER 376 301800 TXS & FINES JAN 202 0.00 76,192.79

TOTAL CASH ACCOUNT 0.00 76,192.79

TOTAL FUND 0.00 76,192.79

Packet Pg. 68
6.a

PAGE NUMBER: 42
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 377 - STATE FISH & GAME

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816418 03/09/2022 101620 STATE TREASURER 377 301800 TXS & FINES JAN 202 0.00 311.66

TOTAL CASH ACCOUNT 0.00 311.66

TOTAL FUND 0.00 311.66

Packet Pg. 69
6.a

PAGE NUMBER: 43
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 379 - OUTDATED WARRANTS

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816511 03/10/2022 111260 MLHC/PLACER TITLE C 379 301800 RPLC WRT70796156 0.00 386.37

TOTAL CASH ACCOUNT 0.00 386.37

TOTAL FUND 0.00 386.37

Packet Pg. 70
6.a

PAGE NUMBER: 44
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 399 - DEPARTMENT CLEARING

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816441 03/10/2022 132756 CALEPA OFFICE OF DE 399 207761 1% H&S 11489 FEB 22 0.00 302.80

10100 70816587 03/11/2022 101620 STATE TREASURER 399 207761 FORFEIT H&S 11489 F 0.00 7,267.33

TOTAL CASH ACCOUNT 0.00 7,570.13

TOTAL FUND 0.00 7,570.13

Packet Pg. 71
6.a

PAGE NUMBER: 45
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 418 - SHERIFF DOJ SERVICES

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816281 03/08/2022 133363 KATHY CORDOVA 418 301800 LIVESCAN FEFUND 0.00 56.50

10100 70816389 03/09/2022 109997 DEPT OF JUSTICE 418 301800 FEB2022 0.00 3,276.00

TOTAL CASH ACCOUNT 0.00 3,332.50

TOTAL FUND 0.00 3,332.50

Packet Pg. 72
6.a

PAGE NUMBER: 46
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 421 - TAX COLLECTOR TRUST

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816439 03/10/2022 133374 C. ALEJANDRO AND P. 421 301311 071-320-003-000 202 0.00 81.65

10100 70816465 03/10/2022 133375 MARK C EULESS 421 301311 075-170-045-000 202 0.00 30.04

10100 70816480 03/10/2022 133377 AMIHAI LEVIN 421 301311 990-022-607-000 202 0.00 12.29

10100 70816496 03/10/2022 133232 NORTHERN CALIFORNIA 421 301311 062-500-001-000 202 0.00 13.30

10100 70816501 03/10/2022 120343 OLYMPIAN GULF PROPE 421 301311 009-530-004-000 202 0.00 486.64

10100 70816512 03/10/2022 133371 JORGE O PONCE 421 301311 025-051-006-0002021 0.00 384.24

10100 70816520 03/10/2022 133372 WALTER ALBERTO RIVA 421 301311 064-133-008-000 202 0.00 99.27

10100 70816521 03/10/2022 133372 WALTER ALBERTO RIVA 421 301311 069-080-051-000 202 0.00 258.19

10100 70816525 03/10/2022 133376 TYLER SIMMONS 421 301311 830-006-379-000 202 0.00 19.88

TOTAL CASH ACCOUNT 0.00 1,385.50

TOTAL FUND 0.00 1,385.50

Packet Pg. 73
6.a

PAGE NUMBER: 47
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 435 - EMERGENCY MED AIR TRANS

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816418 03/09/2022 101620 STATE TREASURER 435 301800 TXS & FINES JAN 202 0.00 1,184.42

TOTAL CASH ACCOUNT 0.00 1,184.42

TOTAL FUND 0.00 1,184.42

Packet Pg. 74
6.a

PAGE NUMBER: 48
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 436 - CLERK H&S 10605 (C)

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816418 03/09/2022 101620 STATE TREASURER 436 301800 TXS & FINES JAN 202 0.00 176.40

TOTAL CASH ACCOUNT 0.00 176.40

TOTAL FUND 0.00 176.40

Packet Pg. 75
6.a

PAGE NUMBER: 49
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 442 - CLERK/REC DAILY DEPOSIT

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816500 03/10/2022 142392 OFFICE OF STATE REG 442 301800 FEB 2022 0.00 3,381.05

TOTAL CASH ACCOUNT 0.00 3,381.05

TOTAL FUND 0.00 3,381.05

Packet Pg. 76
6.a

PAGE NUMBER: 50
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 510 - PRISONERS WELFARE

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816309 03/08/2022 108299 KEEFE COMMISSARY NE 51010 53130 3332134-2596329 0.00 -26.79
10100 70816309 03/08/2022 108299 KEEFE COMMISSARY NE 51010 53130 3333943 0.00 3,399.92
TOTAL CHECK 0.00 3,373.13

10100 70816313 03/08/2022 111540 LEGAL RESEARCH ASSO 51010 53230 12-21 0.00 337.00

10100 70816338 03/08/2022 101306 POSTMASTER 51010 53230 BOX FEE 2022 0.00 436.00

10100 70816375 03/09/2022 103939 AT&T 51010 53120 9391032928 0.00 139.37

TOTAL CASH ACCOUNT 0.00 4,285.50

TOTAL FUND 0.00 4,285.50

Packet Pg. 77
6.a

PAGE NUMBER: 51
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 527 - TC TRANS COMM ADM

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816227 03/07/2022 100502 CALIFORNIA NEWSPAPE 3033 53220 6645575 970605 0.00 66.23

10100 70816255 03/07/2022 110358 SURVEY MONKEY.COM, 3033 53200 42028362/970604 0.00 408.00

10100 70816384 03/09/2022 100436 CORNING OBSERVER 3034 53240 277334 970605 0.00 43.81

10100 70816387 03/09/2022 100502 CALIFORNIA NEWSPAPE 3033 53230 6646952 97102 0.00 118.67

10100 70816388 03/09/2022 100502 CALIFORNIA NEWSPAPE 3033 53230 6646955 97102 0.00 146.28

10100 70816402 03/09/2022 132732 LSC TRANSPORTATION 3033 53230 61547 0.00 15,220.75
10100 70816402 03/09/2022 132732 LSC TRANSPORTATION 3033 53230 61247 0.00 3,906.96
TOTAL CHECK 0.00 19,127.71

10100 70816424 03/09/2022 117079 VERIZON WIRELESS 3033 53120 9900244143 0.00 88.48

10100 70816426 03/09/2022 123562 WEST COAST TECHNOLO 3033 53230 MSP-16182 0.00 1,660.00

10100 70816440 03/10/2022 103031 CALACT 3033 53290 030222-015 970604 0.00 1,110.00

10100 70816518 03/10/2022 126861 JESSICA RISKE-GOMEZ 3033 53290 1419-030822 0.00 1,848.64

TOTAL CASH ACCOUNT 0.00 24,617.82

TOTAL FUND 0.00 24,617.82

Packet Pg. 78
6.a

PAGE NUMBER: 52
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 535 - TC CHILD & FAMILIES COMM

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816373 03/09/2022 132399 AMAZON CAPITAL SERV 53510 555218 13R4-XPV6-R9DN 0.00 216.96
10100 70816373 03/09/2022 132399 AMAZON CAPITAL SERV 53510 555218 11MD-61CK-6CYT 0.00 265.52
10100 70816373 03/09/2022 132399 AMAZON CAPITAL SERV 53510 555206 1WFV-L7D3-FMTV 0.00 39.12
10100 70816373 03/09/2022 132399 AMAZON CAPITAL SERV 53510 53220 1MFL-JM7F-6D3H 0.00 54.64
10100 70816373 03/09/2022 132399 AMAZON CAPITAL SERV 53510 555206 1RNC-L1G4-D3TK 0.00 28.89
TOTAL CHECK 0.00 605.13

10100 70816377 03/09/2022 111544 ANGELA M BRINKMAN 53510 53170 A BRINKMAN REIMB 0.00 11.00

10100 70816404 03/09/2022 130779 HEIDI MENDENHALL 53510 555206 SIP COFFEE BAR REIM 0.00 27.41

10100 70816407 03/09/2022 104757 OFFICE DEPOT (BUSIN 53510 555218 229633316001 0.00 121.70

10100 70816411 03/09/2022 106620 RALEYS IN STORE CHA 53510 555206 5002101 0.00 27.50
10100 70816411 03/09/2022 106620 RALEYS IN STORE CHA 53510 555206 5002101 0.00 11.98
TOTAL CHECK 0.00 39.48

10100 70816477 03/10/2022 129955 KATE GRISSOM 53510 555218 10688 0.00 1,450.00
10100 70816477 03/10/2022 129955 KATE GRISSOM 53510 555218 10689 0.00 4,060.00
TOTAL CHECK 0.00 5,510.00

TOTAL CASH ACCOUNT 0.00 6,314.72

TOTAL FUND 0.00 6,314.72

Packet Pg. 79
6.a

PAGE NUMBER: 53
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 601 - AIR POLLUTION DISTRICT

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816213 03/07/2022 112295 APEX TECHNOLOGY MAN 60110 53170 1350933 0.00 130.00
10100 70816213 03/07/2022 112295 APEX TECHNOLOGY MAN 60110 53170 TS1350729 0.00 779.00
10100 70816213 03/07/2022 112295 APEX TECHNOLOGY MAN 60110 53170 1351231 0.00 423.30
10100 70816213 03/07/2022 112295 APEX TECHNOLOGY MAN 60110 53170 1350731 0.00 120.50
10100 70816213 03/07/2022 112295 APEX TECHNOLOGY MAN 60110 53170 1350808 0.00 120.50
10100 70816213 03/07/2022 112295 APEX TECHNOLOGY MAN 60110 53170 1351119 0.00 120.50
TOTAL CHECK 0.00 1,693.80

10100 70816216 03/07/2022 142466 CARREL'S OFFICE MAC 60110 53170 AR42128JAN 0.00 16.80

10100 70816254 03/07/2022 131115 SUNPLAY POOL SERVIC 60110 53280 TC113 AB617 0.00 527.07

TOTAL CASH ACCOUNT 0.00 2,237.67

TOTAL FUND 0.00 2,237.67

Packet Pg. 80
6.a

PAGE NUMBER: 54
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:44:38 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '101' and '615' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:0
ACCOUNTING PERIOD: 9/2022

FUND - 615 - CARB WOODSMOKE GRANT

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816254 03/07/2022 131115 SUNPLAY POOL SERVIC 61510 55520 TC113 YR2 0.00 2,972.93
10100 70816254 03/07/2022 131115 SUNPLAY POOL SERVIC 61510 55520 TC111 YR2 0.00 3,500.00
TOTAL CHECK 0.00 6,472.93

TOTAL CASH ACCOUNT 0.00 6,472.93

TOTAL FUND 0.00 6,472.93

TOTAL REPORT 0.00 1,621,626.20

Packet Pg. 81
6.b

PAGE NUMBER: 1
DATE: 03/14/2022 TEHAMA COUNTY ACCTPA21
TIME: 15:48:03 CHECK REGISTER - BY FUND

SELECTION CRITERIA: transact.fund between '700' and '8999' and transact.ck_date between '20220306 00:00:00.000' and '20220312 00:00:
ACCOUNTING PERIOD: 9/2022

FUND - 712 - TIDE

CASH ACCT CHECK NO ISSUE DT VENDOR NAME BUDGET UNIT ACCNT ----DESCRIPTION---- SALES TAX AMOUNT

10100 70816375 03/09/2022 103939 AT&T 71210 53120 9391032873 0.00 84.79

TOTAL CASH ACCOUNT 0.00 84.79

TOTAL FUND 0.00 84.79

TOTAL REPORT 0.00 84.79

Packet Pg. 82
7

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Lore Loucks
Preparer Phone: 530-528-5118
Preparer Email: lore.loucks@fire.ca.gov
Consent Item

FIRE

Requested Action(s)
a) Request approval and authorization to refund Lonnie Carruth in the amount of $467
for fire sprinkler fees, as he is no longer completing the project

Financial Impact:
Decrease of $467.00 in account 461059 PR Code 4290 Fees.

Background Information:
Lonnie Carruth (contractor) has canceled a project located at 22336 Rio Alto Dr.,
Cottonwood. Original fees paid were $675.00 ($208.00/plot plan review and $467.00
sprinkler plan review). Because the plot plan was reviewed and the pre-inspection
completed the $208 is not reimbursable.

Attachment List:
Refund Request Carruth (PDF)

(ID # 21905)
Packet Pg. 83
DocuSign Envelope ID: 96BC6424-1479-468F-9489-1FCBA3BD34B2
7.a

TEHAMA COUNTY FIRE DEPARTMENT


Refund Request Form
Claimant's Name Amount Requested Amount Approved Plot plan approved date:

Lonnie Carruth $675.00 $467.00 11/17/2021


Claimant's Address Signature:

3/16/2022
18400 Bella Oak Ct., Cottonwood, CA 96022
Project Address Project Description (Type of Building Permitted)

22336 Rio Alto Dr., Cottonwood, CA 96022 New Construction


Please note that the refund can only be issued to the individual shown on the receipt.
Plot plan must be stamped "VOID" and original receipt be attached. If original receipt is not available you must
include the reasoning in the space below.
In the space below please state reason for requesting the refund.

Contractor is no longer completing the project for the owner.

Initials Authorized by Department Head


LL Copy of Receipt Attached
N/A Original Plot Plan Voided

Packet Pg. 84
8

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Theresia Sweeney
Preparer Phone: 530-527-3053
Preparer Email: tsweeney@tehamada.org
Consent Item

DISTRICT ATTORNEY

Requested Action(s)
a) AGREEMENT - Request approval and authorization for the District Attorney to sign
the Agreement with KARPEL Solutions Inc., for the annual routine software
maintenance of the copyrighted modern case management software program known
as PROSECUTOR by Karpel, in the amount not to exceed $24,400, effective 3/1/22
and shall terminate 2/28/23
(Miscellaneous Agreement #2022-85)

b) AGREEMENT - Request approval and authorization for the District Attorney to sign
the Agreement with KARPEL Solutions Inc.; for the routine annual hosting of the
software program known as PROSECUTOR by Karpel, in the amount not to exceed
$3,200, effective 3/1/22 and shall terminate 2/28/23
(Miscellaneous Agreement #2022-86)

Financial Impact:
The first quarter payment for routine maintenance and hosting was included in the FY
2021-2022 District Attorney budget. The second through fourth quarter payment will be
included in the FY 2022-2023 budget.

Background Information:
Tehama County District Attorney’s Office (TCDA) purchased the Prosecutor by Karpel
(Karpel) case management system which included the first year maintenance effective
March 1, 2020 when we went "live" with the program. The new agreements will cover
the annual routine maintenance and annual hosting costs for the period of March 1,
2022 through February 28, 2023 for a total of $27,600.
Without the approval we will not be able to continue to use this specialized software.

Attachment List:
PBK Contract Renewal 2022Tehama Expires 2-28-2023 (PDF)
PBK Hosting Renewal 2022Tehama expires 2-28-2023 (PDF)
Approval as to Form Template (PDF)

(ID # 21886)
Packet Pg. 85
8.a

DISTRICT ATTORNEY’S OFFICE


TEHAMA COUNTY, CA

RENEWAL CONTRACT FOR

PROSECUTORbyKarpel®

Packet Pg. 86
8.a

9717 Landmark Parkway. Suite 200 St. Louis, MO 63127 314-892-6300 www.karpel.com

This renewal agreement between Karpel Computer Systems Inc., a Missouri corporation, doing
business as Karpel Solutions (hereinafter referred to as “Karpel Solutions”) and Tehama County, a
political subdivision of the State of California (hereinafter referred to as “Client”) is for the purposes of
reviewing this renewal and to continue the use of the software program known as
PROSECUTORbyKarpel® hosted through HOSTEDbyKarpel®, a hosting service provided by Karpel
Solutions.

1. OTHER INFORMATION
Master Terms & Conditions – see original contract

2. INVESTMENT SUMMARY
Karpel Solutions will continue to support all descriptions, scopes, and specifications described in original
contracts.

Description Quantity Price Total Cost


PROSECUTORbyKarpel license maintenance 32 $450.00 $14,400
Interface support/maintenance 3 $2,000 $6,000
eDiscovery service 1 $4,000 $4,000

Total $24,400

IN WITNESS WHEREOF, the parties have caused this Agreement subject to the Master Terms and
Conditions set forth in the original contracts. The signatories warrant they have the authority to bind
their respective party.

Tehama County Karpel Solutions

__________________________ _______________________________
Name Name

__________________________ CEO
_______________________________
Title Title

__________________________ 3/10/2022
_______________________________
Date Date

Page 2 of 2
Packet Pg. 87
8.b

DISTRICT ATTORNEY’S OFFICE


TEHAMA COUNTY, CA

RENEWAL CONTRACT FOR

PROSECUTORbyKarpel®

Packet Pg. 88
8.b

9717 Landmark Parkway. Suite 200 St. Louis, MO 63127 314-892-6300 www.karpel.com

This renewal agreement between Karpel Computer Systems Inc., a Missouri corporation, doing
business as Karpel Solutions (hereinafter referred to as “Karpel Solutions”) and Tehama County, a
political subdivision of the State of California (hereinafter referred to as “Client”) is for the purposes of
reviewing this renewal and to continue the use of the software program known as
PROSECUTORbyKarpel® hosted through HOSTEDbyKarpel®, a hosting service provided by Karpel
Solutions.

1. OTHER INFORMATION
Master Terms & Conditions – see original contract

2. INVESTMENT SUMMARY
Karpel Solutions will continue to support all descriptions, scopes, and specifications described in original
contracts.

Description Quantity Price Total Cost


PBK Annual Hosting 32 $100.00 $3200.00

Total $3,200

IN WITNESS WHEREOF, the parties have caused this Agreement subject to the Master Terms and
Conditions set forth in the original contracts. The signatories warrant they have the authority to bind
their respective party.

Tehama County Karpel Solutions

__________________________ _______________________________
Name Name

__________________________ CEO
_______________________________
Title Title

__________________________ _______________________________
3/10/2022
Date Date

Page 2 of 2
Packet Pg. 89
8.c

E-Contract Review
Approval as to Form

Department Name: DA

Vendor Name: KARPEL Solutions Inc.

Contract Description: Agreement with KARPEL Solutions Inc. for the annual
routine software maintenance of the copyrighted
modern case management software

APPROVED AS TO FORM:

Margaret Long Date: 3/15/22


Office of the Tehama County Counsel
Margaret E. Long, Interim County Counsel

Packet Pg. 90
9

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Emily Unger
Preparer Phone: 530-527-8491
Preparer Email: emily.unger@tchsa.net
Consent Item

HEALTH SERVICES AGENCY / BEHAVIORAL HEALTH

Requested Action(s)
a) AGREEMENT - Request approval and authorization for Executive Director to
sign Amendment #1 to contract number 17-94622 (Misc. Agree #2018-198) and
supporting documents with the California Department of Health Care Services for
the provision of specialty mental health services to eligible Medi-Cal beneficiaries,
thereby updating terms and conditions to comply with federal regulations, effective
7/1/17 and shall terminate 6/30/22
(Miscellaneous Agreement #2022-87)

Financial Impact:
The source of these monies is an allocation to the County's Mental Health Division of
the Health Services Agency for the State FY 17/18, FY, 18/19, FY 19/20, FY 20/21, and
FY 21/22. The contract provides Federal Financial Participation (FFP) dollars for
billable services.

This contract differs from prior contracts in that it is a zero-dollar amount. The Mental
Health Plan's (MHP) authority to be paid is established in accordance with Chapter 3,
Part 2, Division 5 of the Welfare and Institution Code along with Sections 5600, 5750,
5650, and Government Code Sections 11138, 14705 and 14718. Therefore, it is not
necessary to develop and include individual county funding estimates for the five-year
term of the contract.

Background Information:
The purpose of this Amendment is to update the terms and conditions of the agreement
to comply with Federal regulation as determined by the Centers for Medicare and
Medicaid Services.

Attachment List:
cbh- DHCS MHP 2022 Amendment #1 (PDF)
ATTF 17-94622 A01 (PDF)
cbh-Deptment HCS - Mental Health Plan 2018-198 (PDF)

(ID # 21904)
Packet Pg. 91
9.a

Packet Pg. 92
9.a

Packet Pg. 93
9.a

Packet Pg. 94
9.a

Packet Pg. 95
9.a

Packet Pg. 96
9.a

Packet Pg. 97
9.a

Packet Pg. 98
9.a

Packet Pg. 99
9.a

Packet Pg. 100


9.a

Packet Pg. 101


9.a

Packet Pg. 102


9.a

Packet Pg. 103


9.a

Packet Pg. 104


9.a

Packet Pg. 105


9.a

Packet Pg. 106


9.a

Packet Pg. 107


9.a

Packet Pg. 108


9.a

Packet Pg. 109


9.a

Packet Pg. 110


9.a

Packet Pg. 111


9.a

Packet Pg. 112


9.a

Packet Pg. 113


9.a

Packet Pg. 114


9.a

Packet Pg. 115


9.a

Packet Pg. 116


9.a

Packet Pg. 117


9.a

Packet Pg. 118


9.a

Packet Pg. 119


9.a

Packet Pg. 120


9.a

Packet Pg. 121


9.a

Packet Pg. 122


9.a

Packet Pg. 123


9.a

Packet Pg. 124


9.a

Packet Pg. 125


9.a

Packet Pg. 126


9.a

Packet Pg. 127


9.a

Packet Pg. 128


9.a

Packet Pg. 129


9.a

Packet Pg. 130


9.a

Packet Pg. 131


9.a

Packet Pg. 132


9.a

Packet Pg. 133


9.a

Packet Pg. 134


9.a

Packet Pg. 135


9.a

Packet Pg. 136


9.a

Packet Pg. 137


9.a

Packet Pg. 138


9.a

Packet Pg. 139


9.a

Packet Pg. 140


9.a

Packet Pg. 141


9.a

Packet Pg. 142


9.a

Packet Pg. 143


9.a

Packet Pg. 144


9.a

Packet Pg. 145


9.a

Packet Pg. 146


9.a

Packet Pg. 147


9.a

Packet Pg. 148


9.a

Packet Pg. 149


9.a

Packet Pg. 150


9.a

Packet Pg. 151


9.a

Packet Pg. 152


9.a

Packet Pg. 153


9.a

Packet Pg. 154


9.a

Packet Pg. 155


9.a

Packet Pg. 156


9.a

Packet Pg. 157


9.a

Packet Pg. 158


9.a

Packet Pg. 159


9.a

Packet Pg. 160


9.a

Packet Pg. 161


9.a

Packet Pg. 162


9.a

Packet Pg. 163


9.a

Packet Pg. 164


9.a

Packet Pg. 165


9.a

Packet Pg. 166


9.a

Packet Pg. 167


9.a

Packet Pg. 168


9.a

Packet Pg. 169


9.a

Packet Pg. 170


9.a

Packet Pg. 171


9.a

Packet Pg. 172


9.a

Packet Pg. 173


9.a

Packet Pg. 174


9.a

Packet Pg. 175


9.a

Packet Pg. 176


9.a

Packet Pg. 177


9.a

Packet Pg. 178


9.a

Packet Pg. 179


9.a

Packet Pg. 180


9.a

Packet Pg. 181


9.a

Packet Pg. 182


9.a

Packet Pg. 183


9.a

Packet Pg. 184


9.a

Packet Pg. 185


9.a

Packet Pg. 186


9.a

Packet Pg. 187


9.a

Packet Pg. 188


9.a

Packet Pg. 189


9.a

Packet Pg. 190


9.a

Packet Pg. 191


9.a

Packet Pg. 192


9.a

Packet Pg. 193


9.a

Packet Pg. 194


9.a

Packet Pg. 195


9.a

Packet Pg. 196


9.a

Packet Pg. 197


9.a

Packet Pg. 198


9.a

Packet Pg. 199


9.a

Packet Pg. 200


9.a

Packet Pg. 201


9.a

Packet Pg. 202


9.a

Packet Pg. 203


9.a

Packet Pg. 204


9.a

Packet Pg. 205


9.a

Packet Pg. 206


9.a

Packet Pg. 207


9.a

Packet Pg. 208


9.a

Packet Pg. 209


9.a

Packet Pg. 210


9.a

Packet Pg. 211


9.a

Packet Pg. 212


9.a

Packet Pg. 213


9.a

Packet Pg. 214


9.a

Packet Pg. 215


9.a

Packet Pg. 216


9.a

Packet Pg. 217


9.a

Packet Pg. 218


9.a

Packet Pg. 219


9.a

Packet Pg. 220


9.a

Packet Pg. 221


9.a

Packet Pg. 222


9.a

Packet Pg. 223


9.a

Packet Pg. 224


9.a

Packet Pg. 225


9.a

Packet Pg. 226


9.a

Packet Pg. 227


9.a

Packet Pg. 228


9.a

Packet Pg. 229


9.a

Packet Pg. 230


9.a

Packet Pg. 231


9.a

Packet Pg. 232


9.a

Packet Pg. 233


9.a

Packet Pg. 234


9.a

Packet Pg. 235


9.a

Packet Pg. 236


9.a

Packet Pg. 237


9.a

Packet Pg. 238


9.a

Packet Pg. 239


9.a

Packet Pg. 240


9.a

Packet Pg. 241


9.a

Packet Pg. 242


9.a

Packet Pg. 243


9.a

Packet Pg. 244


9.a

Packet Pg. 245


9.b

E-Contract Review
Approval as to Form

Department Name: HSA_Mental Health

Vendor Name: Department of Health Care Services

Contract Description: Amendment to the Department of Health Care


Services Mental Health Plan agreement #17-94622

APPROVED AS TO FORM:

Margaret Long Date: 3/10/22


Office of the Tehama County Counsel
Margaret E. Long, Interim County Counsel

Packet Pg. 246


10

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Osmara Herrera
Preparer Phone:
Preparer Email: osmara.herrera@tchsa.net
Consent Item

HEALTH SERVICES AGENCY / DRUG & ALCOHOL

Requested Action(s)
a) AGREEMENT - Request approval and authorization for the Executive Director to
sign the Agreement with Tehama County Department of Education, for the purpose
of providing certain student alcohol and drug prevention services and activities,
including coordinating the "Friday Night Live" and "Club Live" programs for an all-
inclusive flat fee of $6,000 in one fiscal year, effective 7/1/21 and shall terminate
6/30/23
(Miscellaneous Agreement #2022-88)

Financial Impact:
Costs of services will be paid for with SAPT Block Grant funds. These funds are
budgeted for in the Tehama County Health Services Agency - Drug & Alcohol budget
(40171)

Background Information:
Friday Night Live is a youth development program, aimed at high school youth and
designed to prevent alcohol and other drug use. Friday Night Live is currently in Red
Bluff High School and Corning High School. As an extension of Friday Night Live, Club
Live aims at middle school aged students and is currently in Vista Preparatory
Academy, Maywood Middle School (Corning), Evergreen Middle School (Cottonwood)
and Gerber Elementary. The Department of Education will be responsible for the
administrative functions of the programs.
This agreement has been in place for many years and is a requirement our Strategic
Prevention Framework (SPF) plan in Substance Use Recovery. If this request is not
granted the Health Services Agency would have to secure another means of satisfying
the SPF plan requirements.

Attachment List:
csur - Tehama County Department of Education CL FNL '23 (PDF)
Approval as to Form - TCDE CL FNL '23 (PDF)

(ID # 21882)
Packet Pg. 247
10.a

AGREEMENT BETWEEN THE COUNTY OF TEHAMA AND


TEHAMA COUNTY DEPARTMENT OF EDUCATION

This agreement is entered into between the County of Tehama, through its Health Services
Agency (“County”) and Tehama County Department of Education (“Contractor”) for the purpose
of providing certain student alcohol and drug prevention services and activities. It is understood
that “Club Live” and "Friday Night Live" are programs funded and administered through the
County and must meet the State Department of Health Care Services Program standards and
regulations governing these programs.

1. RESPONSIBILITIES OF CONTRACTOR

During the term of this agreement, Contractor shall:


• Provide services that include, but are not limited to, coordination and promotion of the
“Club Live” and "Friday Night Live" programs through community action, school
assemblies, sober and drug-free activities and other countywide events. These services
shall be provided on a mutually acceptable schedule between the Contractor and County
in consultation with the individual schools that wish to participate.
• Engage in programming that meets the Friday Night Live Youth Development Standards
of Practice, Operating Principles and Core Components outlined at
http://fridaynightlive.org/about-us/cfnip-overview/.
• Use the prevention data collection and reporting service for all Friday Night Live
reporting including profiles and chapter activity.
• Follow the Friday Night Live data entry instructions for the prevention data collection
and reporting service ("PPSDS") as provided by County and/or the State Department of
Health Care Services.
• Meet the Member in Good Standing ("MIGS") requirements, as determined by State
Department of Health Care Services in conjunction with the California Friday Night Live
Collaborative and the California Friday Night Live Partnership. Contractors that do not
meet the MIGS requirements shall obtain technical assistance and training services from
County and the California Friday Night Live Partnership.

1
F:\contracts new\csurs-TC DOE CL FNL 2021.doc

Packet Pg. 248


10.a

• Provide services to all eligible persons in accordance with federal and state statutes and
regulations. Contractor shall assure that in planning for the provision of services, the
following barriers to services are considered and addressed:
a) Lack of education materials or other resources for the provision of services.
b) Geographic isolation and transportation need of persons seeking services or
remoteness of services.
c) Institutional, cultural and/or ethnicity barriers.
d) Language differences.
e) Lack of service advocates.
f) Failure to survey or otherwise identify the barriers to service accessibility.
g) Needs of persons with a disability.

• Document all hours worked and submit a monthly report to County.


• Invoice County for services rendered pursuant to the terms of this Agreement.

Unlawful Use or Unlawful Use Messages Regarding Drugs


Contractor agrees that information produced through these funds and which pertains to drugs and
alcohol-related programs, shall contain a clearly written statement that there shall be no unlawful
use of drugs or alcohol associated with the program. Additionally, no aspect of a drug or
alcohol-related program shall include any message on the responsible use, if the use is unlawful,
of drugs or alcohol (HSC Section 11999-11999.3). By signing this agreement, Contractor agrees
that it will enforce these requirements.

Restriction on Distribution of Sterile Needles


No SABG funds made available through this Agreement shall be used to carry out any program
that includes the distribution of sterile needles or syringes for the hypodermic injection of any
illegal drug unless the State Department of Health Care Services chooses to implement a
demonstration syringe services program for injecting drug users.

///
///

2
F:\contracts new\csurs-TC DOE CL FNL 2021.doc

Packet Pg. 249


10.a

2. RESPONSIBILITIES OF THE COUNTY

County shall compensate Contractor for said services pursuant to Sections 3 and 4 of this
agreement. County shall monitor the Contractor's performance, quality and quantity of services
performed under this agreement. The monitoring criteria shall include, but not be limited to:

• Whether the quantity of work or services being performed conforms to the


Responsibilities of the Contractor section of the agreement;

• Whether the Contractor has established appropriate quality standards;

• Whether the Contractor is abiding by all the terms and requirements of the agreement;

• Whether the Contractor is abiding by programmatic and fiscal requirements;

• Whether the State Department of Health Care Services' reports have identified non-
compliant services or processes which require a Corrective Action Plan ("CAP"). If a
CAP is required, the Contractor, in coordination with its subcontracted provider, shall
submit a CAP to the State Department of Health Care Services within the designated
timeframe specified. The CAP shall be sent by secure, encrypted e-mail to
SUDCountyReports@dhcs.ca.gov.

3. COMPENSATION

Contractor shall be paid an all-inclusive flat fee of $6,000.00 in any one fiscal year (July - June)
for all services rendered under this agreement. Contractor shall not be entitled to payment or
reimbursement for any tasks or services performed except as specified herein. Contractor shall
not be paid any compensation or reimbursement beyond the flat fee amount set forth above, and
Contractor agrees that County has no obligation, whatsoever, to compensate or reimburse
Contractor for any expenses, direct or indirect costs, expenditures, or charges of any nature by
Contractor that exceed the flat fee amount set forth above. Should Contractor receive any such
payment it shall immediately notify County and shall immediately repay all such funds to
County. This provision shall survive the expiration or other termination of this agreement.

3
F:\contracts new\csurs-TC DOE CL FNL 2021.doc

Packet Pg. 250


10.a

4. BILLING AND PAYMENT

Contractor shall submit an invoice for the flat fee amount to County within thirty (30) days after
service has been completed to the reasonable satisfaction of County. County shall make
payment of all undisputed amounts within thirty (30) days of receipt of Contractor’s invoice.

5. TERM OF AGREEMENT

This agreement shall commence on July 1, 2021 and shall terminate June 30, 2023, unless
terminated in accordance with Section 6 below.

6. TERMINATION OF AGREEMENT

If Contractor fails to perform its duties to the satisfaction of the County, or if Contractor fails to
fulfill in a timely and professional manner its obligations under this agreement, or if Contractor
violates any of the terms or provisions of this agreement, then the County shall have the right to
terminate this agreement effective immediately upon the County giving written notice thereof to
the Contractor. Either party may terminate this agreement on 30 days’ written notice. County
shall pay contractor for all work satisfactorily completed as of the date of notice. County may
terminate this agreement immediately upon oral notice should funding cease or be materially
decreased, or should the Tehama County Board of Supervisors fail to appropriate sufficient funds
for this agreement in any fiscal year. The County’s right to terminate this agreement may be
exercised by the Health Services Agency Executive Director.

7. ENTIRE AGREEMENT; MODIFICATION

This agreement for the services specified herein supersedes all previous agreements for these
services and constitutes the entire understanding between the parties hereto. Contractor shall be
entitled to no other benefits other than those specified herein. No changes, amendments or
alterations shall be effective unless in writing and signed by both parties. Contractor
Specifically acknowledges that in entering into and executing this agreement, Contractor relies
solely upon the provisions contained in this agreement and no other oral or written
representation.

4
F:\contracts new\csurs-TC DOE CL FNL 2021.doc

Packet Pg. 251


10.a

8. NONASSIGNMENT OF AGREEMENT

Inasmuch as this Agreement is intended to secure the specialized services of Contractor,


Contractor may not assign, transfer, delegate, subcontract, or sublet any obligations under this
Agreement, or the Agreement as a whole, without the prior written consent of the County.
Notwithstanding the foregoing, Contractor may assign its rights and obligations under this
Agreement, in whole but not in part, without the County’s permission, in connection with any
merger, consolidation, sale of all or substantially all of Contractor’s assets or equity, or any other
similar transaction; provided, that the assignee: (a) provides prompt written notice of such
assignment to the non-assigning party; (b) is capable of fully performing the obligations of the
Contractor under the Agreement; and (c) agrees to be bound by the terms and conditions of this
Agreement. The Agreement is binding on the parties hereto and their respective successors and
permitted assigns.

9. EMPLOYMENT STATUS

Contractor shall, during the entire term of this agreement, be construed to be an independent
contractor and nothing in this agreement is intended nor shall be construed to create an
employer-employee relationship, a joint venture relationship, or to allow County to exercise
discretion or control over the professional manner in which Contractor performs the services
which are the subject matter of this agreement; provided always, however, that the services to be
provided by Contractor shall be provided in a manner consistent with the professional standards
applicable to such services. The sole interest of the County is to ensure that the services shall be
rendered and performed in a competent, efficient and satisfactory manner. Contractor shall be
fully responsible for payment of all taxes due to the State of California or the Federal
government, which would be withheld from compensation of Contractor, if Contractor were a
County employee. County shall not be liable for deductions for any amount for any purpose
from Contractor’s compensation. Contractor shall not be eligible for coverage under County’s
Workers Compensation Insurance Plan nor shall Contractor be eligible for any other County
benefit.

5
F:\contracts new\csurs-TC DOE CL FNL 2021.doc

Packet Pg. 252


10.a

10. INDEMNIFICATION

Contractor shall defend, hold harmless, and indemnify Tehama County, its elected officials,
officers, employees, agents, and volunteers against all claims, suits, actions, costs, expenses
(including but not limited to reasonable attorney’s fees of County), damages, judgments, or
decrees by reason of any person’s or persons’ injury, including death, or property (including
property of County) being damaged, arising out of contractor’s performance of work hereunder
or its failure to comply with any of its obligations contained in this agreement, whether by
negligence or otherwise. Contractor shall, at its own expense, defend any suit or action founded
upon a claim of the foregoing. Contractor shall also defend and indemnify County against any
adverse determination made by the Internal Revenue Service or the State Franchise Tax Board
and/or any other taxing or regulatory agency against the County with respect to Contractor’s
“independent contractor” status that would establish a liability for failure to make social security
or income tax withholding payments, or any other legally mandated payment.

11. INSURANCE

County and Contractor shall each secure and maintain in full force and effect during the full term
of this agreement commercial general liability insurance or participation in a self-insurance
program, including coverage for owned and non-owned automobiles and other insurance
necessary to protect the public, with limits of liability of not less than $1 million combined single
limit bodily injury and property damage. Policies shall be written by carriers reasonably
satisfactory to each party. On request, a certificate evidencing the insurance requirements of this
paragraph shall be provided.

12. PREVAILING WAGE

Contractor certifies that it is aware of the requirements of California Labor Code Sections 1720
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 hereunder are being performed as part of an applicable “public works” or
“maintenance” project, as defined by the Prevailing Wage Laws, and if the total compensation is
$1,000 or more, Contractor agrees to fully comply with and to require its subcontractors to fully

6
F:\contracts new\csurs-TC DOE CL FNL 2021.doc

Packet Pg. 253


10.a

comply with such Prevailing Wage Laws, to the extent that such laws apply. If applicable,
County will maintain the general prevailing rate of per diem wages and other information set
forth in Labor Code section 1773 at its principal office, and will make this information available
to any interested party upon request. Contractor shall defend, indemnify and hold the County, 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 of the Contractor or its
subcontractors to comply with the Prevailing Wage Laws. Without limiting the generality of the
foregoing, Contractor specifically acknowledges that County has not affirmatively represented to
contractor in writing, in the call for bids, or otherwise, that the work to be covered by the bid or
contract was not a “public work.” To the fullest extent permitted by law, Contractor hereby
specifically waives and agrees not to assert, in any manner, any past, present, or future claim for
indemnification under Labor Code section 1781.

Contractor acknowledges the requirements of Labor Code sections 1725.5 and 1771.1 which
provide that no contractor or subcontractor may be listed on a bid proposal or be awarded a
contract for a public works project unless registered with the Department of Industrial Relations
pursuant to Labor Code section 1725.5, with exceptions from this requirement specified under
Labor Code sections 1725.5(f), 1771.1(a) and 1771.1(n).

If the services are being performed as part of the applicable “public works” or “maintenance”
project, as defined by the Prevailing Wage Laws, Contractor acknowledges that this project is
subject to compliance monitoring and enforcement by the Department of Industrial Relations.

13. NON-DISCRIMINATION

Contractor shall not employ discriminatory practices in the treatment of persons in relation to the
circumstances provided for herein, including assignment of accommodations, employment of
personnel, or in any other respect on the basis of race, religious creed, color, national origin,
ancestry, physical disability, mental disability, medical condition, marital status, sex, age, or
sexual orientation.

14. GREEN PROCUREMENT POLICY

Tehama County Resolution No. 49-2002, the Green Procurement Policy (available upon request)
supports recycling and waste reduction and promotes the purchase of products made with
7
F:\contracts new\csurs-TC DOE CL FNL 2021.doc

Packet Pg. 254


10.a

recycled materials when product fitness and quality are equal and they are available at no more
than the total cost of non-recycled products. Contractor is encouraged to conform to this policy.

15. COMPLIANCE WITH LAWS AND REGULATIONS

All services to be performed by Contractor under to this Agreement shall be performed in


accordance with all applicable federal, state, and local laws, ordinances, rules, and regulations.
Any change in status, licensure, or ability to perform activities, as set forth herein, must be
reported to the County immediately.

16. LAW AND VENUE

This agreement shall be deemed to be made in, and shall be governed by and construed in
accordance with the laws of the State of California (excepting any conflict of laws provisions
which would serve to defeat application of California substantive law). Venue for any action
arising from this agreement shall be in Tehama County, California.

17. AUTHORITY

Each party, executing this Agreement and each person executing this Agreement in any
representative capacity, hereby fully and completely warrants to all other parties that he or she
has full and complete authority to bind the person or entity on whose behalf the signing party is
purposing to act.

18. NOTICES

Any notice required to be given pursuant to the terms and provisions of this agreement shall be
in writing and shall be sent first class mail to the following addresses:

If to County: Tehama County Health Services Agency


Attn: Executive Director
Post Office Box 400
Red Bluff, CA 96080

If to Contractor: Tehama County Department of Education


Attn: Superintendent
1135 Lincoln St.
Red Bluff, CA 96080

8
F:\contracts new\csurs-TC DOE CL FNL 2021.doc

Packet Pg. 255


10.a

Notice shall be deemed to be effective two days after mailing.

19. NON-EXCLUSIVE AGREEMENT

Contractor understands that this is not an exclusive agreement, and that County shall have the
right to negotiate with and enter into agreements with others providing the same or similar
services to those provided by Contractor, or to perform such services with County’s own forces,
as County desires.

20. CODE OF CONDUCT

Tehama County Health Services Agency ("County") maintains high ethical standards and is
committed to complying with all applicable statutes, regulations, and guidelines. The County
and each of its employees and Contractor shall follow an established Code of Conduct.
PURPOSE
The purpose of the County Code of Conduct is to ensure that all county employees and
contractors are committed to conducting their activities in accordance with the highest levels of
ethics and in compliance with all applicable State and Federal statutes, regulations, and
guidelines. The Code of Conduct also serves to demonstrate County's dedication to providing
quality care to its patients.

CODE OF CONDUCT – General Statement


• The Code of Conduct is intended to provide county employees and contractors with general
guidelines to enable them to conduct the business of County in an ethical and legal manner;
• Every county employee and contractor is expected to uphold the Code of Conduct;
• Failure to comply with the Code of Conduct or failure to report non-compliance may subject
the county employee or contractor to disciplinary action, up to or including termination of
employment or contracted status.
• Shall perform their duties in good faith and to the best of their ability.
• Shall comply with all statutes, regulations, and guidelines applicable to Federal health care
programs, and with County's own policies and procedures.
• Shall refrain from any illegal conduct. When an employee or contractor is uncertain of the
meaning or application of a statute, regulation, or guideline, or the legality of a certain

9
F:\contracts new\csurs-TC DOE CL FNL 2021.doc

Packet Pg. 256


10.a

practice or activity, he or she shall seek guidance from his or her immediate Supervisor,
Division Director, the Quality Assurance Manager, the Compliance Auditor, the Assistant
Executive Director-Programs, or the Assistant Executive Director-Administration.
• Shall not obtain any improper personal benefit by virtue of their employment or contractual
relationship with County;
• Shall notify their Supervisor, Division Director, Assistant Executive Director-
Administration, the Assistant Executive Director-Programs, or Agency Executive Director
immediately upon receipt (at work or at home) of any inquiry, subpoena, or other agency or
governmental request for information regarding County;
• Shall not destroy or alter county information or documents in anticipation of, or in response
to, a request for documents by any applicable governmental agency or from a court of
competent jurisdiction;
• Shall not engage in any practice intended to unlawfully obtain favorable treatment or
business from any entity, physician, patient, resident, vendor, or any other person or entity in
a position to provide such treatment or business;
• Shall not accept any gift of more than nominal value or any hospitality or entertainment,
which because of its source or value, might influence the employee’s or contractors
independent judgment in transactions involving County;
• Shall disclose to their Division Director any financial interest, official position, ownership
interest, or any other relationship that they (or a member of their immediate family) has with
county vendors or contractors;
• Shall not participate in any false billing of patients, governmental entities, or any other party;
• Shall not participate in preparation of any false cost report or other type of report submitted
to the government;
• Shall not pay or arrange for County to pay any person or entity for the referral of patients to
County, and shall not accept any payment or arrangement for County to accept any payment
for referrals from County:
• Shall not use confidential county information for their own personal benefit or for the benefit
of any other person or entity while employed at or under contract to County, or at any time
thereafter;

10
F:\contracts new\csurs-TC DOE CL FNL 2021.doc

Packet Pg. 257


10.a

• Shall not disclose confidential medical information pertaining to County's patients or clients
without the express written consent of the patients or clients or pursuant to court order and in
accordance with the applicable law and county applicable policies and procedures;
• Shall promptly report to the Quality Assurance Manager any and all violations or suspected
violations of the Code of Conduct;
• Shall promptly report to the Quality Assurance Manager any and all violations or suspected
violations of any statute, regulation, or guideline applicable to Federal health care programs
or violations of county’s own policies and procedures;
• Shall not engage in or tolerate retaliation against employees or contractors who report or
suspect wrongdoing.

21. CULTURAL COMPETENCY

Contractor shall insure that services delivered under the terms of this agreement reflect a
comprehensive range of age appropriate, cost-effective, high quality intervention strategies directed
so as to promote wellness, avert crises, and maintain beneficiaries within their own communities.
Contractor shall make every effort to deliver services which are culturally sensitive and culturally
competent and which operationalize the following values:

a. Services should be delivered in the client's primary language or language of choice since
language is the primary "carrier of culture."
b. Services should encourage the active participation of individuals in their own care, protect
their confidentiality at all times, and recognize the rights of all individuals regardless of race,
ethnicity, cultural background, disability or personal characteristics.
c. Service delivery staff should reflect the racial, ethnic, and cultural diversity of the
population being served.
d. Certain culturally sanctioned behaviors, values, or attitudes of individuals legitimately may
conflict with "mainstream values" without indicating psychopathology or moral deviance.
e. Service delivery systems should reflect cultural diversity in methods of service delivery as
well as policy.

11
F:\contracts new\csurs-TC DOE CL FNL 2021.doc

Packet Pg. 258


10.a

f. The organization should instill values in staff which encourage them to confront racially or
culturally biased behavior in themselves and others and which encourage them to increase
their sensitivity and acceptance of culturally based differences.

Contractor shall adopt Culturally and Linguistically Appropriate Service ("CLAS") national standards and
make every effort to deliver services which are culturally sensitive and culturally competent and which
operationalize the following CLAS Standards:

Principal Standard

Provide effective, equitable, understandable and respectful quality care and services that
are responsive to diverse cultural health beliefs and practices, preferred languages, health literacy
and other communication needs.

Governance, Leadership and Workforce

• Advance and sustain organizational governance and leadership that promotes CLAS and
health equity through policy, practices and allocated resources;

• Recruit, promote and support a culturally and linguistically diverse governance,


leadership and workforce that are responsive to the population in the service area.

• Educate and train governance, leadership and workforce in culturally and linguistically
appropriate policies and practices on an ongoing basis.

Communication and Language Assistance

• Offer language assistance to individuals who have limited English proficiency and/or
other communication needs, at no cost to them, to facilitate timely access to all health
care and services.

• Inform all individuals of the availability of language assistance services clearly and in
their preferred language, verbally and in writing.

• Ensure the competence of individuals providing language assistance, recognizing that the
use of untrained individuals and/or minors as interpreters should be avoided.
12
F:\contracts new\csurs-TC DOE CL FNL 2021.doc

Packet Pg. 259


10.a

• Provide easy-to-understand print and multimedia materials and signage in the languages
commonly used by the populations in the service area.

Engagement, Continuous Improvement and Accountability

• Establish culturally and linguistically appropriate goals, policies and management


accountability, and infuse them throughout the organizations’ planning and operations.

• Conduct ongoing assessments of the organization’s CLAS-related activities and integrate


CLAS-related measures into assessment measurement and continuous quality
improvement activities.

• Collect and maintain accurate and reliable demographic data to monitor and evaluate the
impact of CLAS on health equity and outcomes and to inform service delivery.

• Conduct regular assessments of community health assets and needs and use the results to
plan and implement services that respond to the cultural and linguistic diversity of
populations in the service area.

• Partner with the community to design, implement and evaluate policies, practices and
services to ensure cultural and linguistic appropriateness.

• Create conflict- and grievance-resolution processes that are culturally and linguistically
appropriate to identify, prevent and resolve conflicts or complaints.

• Communicate the organization’s progress in implementing and sustaining CLAS to all


stakeholders, constituents and the general public.

22. HEALTH INSURANCE PORTABILITY AND ACCOUNTABILITY ACT (HIPAA)

Notwithstanding any other provision of this Agreement, the Contractor agrees to protect the
confidentiality of any and all patient or client information with which the Contractor may come
into incidental contact in the process of performing its contracted services. The Contractor shall
not retain, copy, use, or disclose this information in any manner for any purpose. Violation of
the confidentiality of patient or client information may, at the option of the County, be
considered a material breach of this Agreement.

23. RESOLUTION OF AMBIGUITIES

If an ambiguity exists in this Agreement, or in a specific provision hereof, neither the Agreement
nor the provision shall be construed against the party who drafted the Agreement or provision.

13
F:\contracts new\csurs-TC DOE CL FNL 2021.doc

Packet Pg. 260


10.a

24. NO THIRD PARTY BENEFICIARIES

Neither party intends that any person shall have a cause of action against either of them as a third
party beneficiary under this Agreement. The parties expressly acknowledge that is not their
intent to create any rights or obligations in any third person or entity under this Agreement. The
parties agree that this Agreement does not create, by implication or otherwise, any specific,
direct or indirect obligation, duty, promise, benefit and/or special right to any person, other than
the parties hereto, their successors and permitted assigns, and legal or equitable rights, remedy,
or claim under or in respect to this Agreement or provisions herein.

25. TRAFFICKING VICTIMS PROTECTION ACT OF 2000

Contractor and its subcontractors that provide services covered by this agreement shall comply
with the Trafficking Victims Protection Act of 2000 (22 United States Code (USC) 7104(g)) as
amended by section 1702 of Pub. L. 112-239.

26. DEBARMENT AND SUSPENSION

Contractor shall not subcontract with or employ any party listed on the government wide
exclusions in the System for Award Management ("SAM"), in accordance with the OMB
guidelines at 2 CFR 180 that implement Executive Orders 12549 (3 CFR part 1986 Comp. p.
189) and 12689 (3 CFR part 1989., p.235), "Debarment and Suspension." SAM exclusions
contain the names of parties debarred, suspended, or otherwise excluded by agencies, as well as
parties declared ineligible under statutory or regulatory authority other than Executive Order
12549.

The Contractor shall advise all subcontractors of their obligations to comply with applicable
federal debarment and suspension regulations, in addition to the requirements set forth in 42
CFR Part 1001.

14
F:\contracts new\csurs-TC DOE CL FNL 2021.doc

Packet Pg. 261


10.a

Packet Pg. 262


10.b

E-Contract Review
Approval as to Form

Department Name: HSA_Drug and Alcohol

Vendor Name: Tehama County Department of Education

Contract Description: Agreement with the Tehama County Department of


Education for administering the Club Live and Friday
Night Live programs.

APPROVED AS TO FORM:

Margaret Long Date: 3/7/22


Office of the Tehama County Counsel
Margaret E. Long, Interim County Counsel

Packet Pg. 263


11

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Osmara Herrera
Preparer Phone:
Preparer Email: osmara.herrera@tchsa.net
Consent Item

HEALTH SERVICES AGENCY / PUBLIC HEALTH

Requested Action(s)
a) AGREEMENT - Request approval and authorization for the Executive Director to
sign the Agreement with Strategies by Design, for the purpose of providing
evaluation services for the Tehama County Tobacco Education Program (TEP), with
maximum compensation not to exceed $87,950, effective 3/1/22 and shall terminate
6/30/25
(Miscellaneous Agreement #2022-97)

Financial Impact:
The fees for consulting services at the rate of $100.00/hour will be reimbursed utilizing
California Department of Public Health Tobacco Control Program (CTCP) funds
budgeted in the Public Health budget unit 40121. The maximum compensation for the
three-year term will not exceed $87,950.

Background Information:
Sue Haun is a Local Program Evaluator (LPE) for the Tehama County Tobacco
Education Program (TEP). Sue has worked with the agency for approximately 6 years
assisting with evaluation consulting services for tobacco education programs. Ms. Haun
provides technical assistance and training in data collection protocols and reporting,
frequency and content analyses, drafts reports, and trains staff to work within the TEP.
Her specialized services are required in achieving the State defined goals of the TEP.

Attachment List:
cph - Strategies by Design '25 (PDF)
approval as to form - strategies by design (PDF)

(ID # 21898)
Packet Pg. 264
11.a

AGREEMENT BETWEEN THE COUNTY OF TEHAMA AND


STRATEGIES BY DESIGN

This agreement is entered into between the County of Tehama, through its Health Services
Agency (“County”) and Strategies by Design (“Contractor”) for the purpose of providing
evaluation services for the Tehama County Tobacco Education Program (TEP).

1. RESPONSIBILITIES OF CONTRACTOR

During the term of this agreement, Contractor shall provide evaluation services for the Tehama
County Tobacco Education Program with the plan and scope of work described in Exhibit B.

2. RESPONSIBILITIES OF THE COUNTY

County shall compensate Contractor for said services pursuant to Section 3 and 4 of this
agreement.

3. COMPENSATION
Contractor shall be paid in accordance with the rates set forth in the Fee Schedule, attached
hereto as Exhibit C after satisfactorily completing the duties described in this Agreement. The
Maximum Compensation payable under this Agreement shall not exceed $87,950. Contractor
shall not be entitled to payment or reimbursement for any tasks or services performed except as
specified herein. Contractor shall have no claim against County for payment of any
compensation or reimbursement, of any kind whatsoever, for any service provided by Contractor
after the expiration or other termination of this Agreement. Contractor shall not be paid any
amount in excess of the Maximum Compensation amount set forth above, and Contractor agrees
that County has no obligation, whatsoever, to compensate or reimburse Contractor for any
expenses, direct or indirect costs, expenditures, or charges of any nature by Contractor that
exceed the Maximum Compensation amount set forth above. Should Contractor receive any
such payment it shall immediately notify County and shall immediately repay all such funds to
County. This provision shall survive the expiration or other termination of this Agreement.

Packet Pg. 265


11.a

4. BILLING AND PAYMENT


On or before the 15th of each quarter, Contractor shall submit to County an itemized invoice for
all services rendered during the preceding calendar month. County shall make payment of all
undisputed amounts within 30 days of receipt of Contractor’s invoice. County shall be obligated
to pay only for services properly invoiced in accordance with this section.

5. TERM OF AGREEMENT

This agreement shall commence on March 1, 2022 and shall terminate June 30, 2025 unless
terminated in accordance with section 6 below.

6. TERMINATION OF AGREEMENT

If Contractor fails to perform his/her duties to the satisfaction of the County, or if Contractor
fails to fulfill in a timely and professional manner his/her obligations under this agreement, or if
Contractor violates any of the terms or provisions of this agreement, then the County shall have
the right to terminate this agreement effective immediately upon the County giving written
notice thereof to the Contractor. Either party may terminate this agreement on 30 days’ written
notice. County shall pay contractor for all work satisfactorily completed as of the date of notice.
County may terminate this agreement immediately upon oral notice should funding cease or be
materially decreased, or should the Tehama County Board of Supervisors fail to appropriate
sufficient funds for this agreement in any fiscal year.

The County’s right to terminate this agreement may be exercised by Health Services Agency
Executive Director.

7. ENTIRE AGREEMENT; MODIFICATION

This agreement for the services specified herein supersedes all previous agreements for these
services and constitutes the entire understanding between the parties hereto. Contractor shall be
entitled to no other benefits other than those specified herein. No changes, amendments or
alterations shall be effective unless in writing and signed by both parties. Contractor specifically
acknowledges that in entering into and executing this agreement, Contractor relies solely upon
the provisions contained in this agreement and no other oral or written representation.

Packet Pg. 266


11.a

8. NONASSIGNMENT OF AGREEMENT

Inasmuch as this agreement is intended to secure the specialized services of Contractor,


Contractor may not assign, transfer, delegate or sublet any interest herein without the prior
written consent of the County.

9. EMPLOYMENT STATUS

Contractor shall, during the entire term of this agreement, be construed to be an independent
contractor and nothing in this agreement is intended nor shall be construed to create an
employer-employee relationship, a joint venture relationship, or to allow County to exercise
discretion or control over the professional manner in which Contractor performs the services
which are the subject matter of this agreement; provided always, however, that the services to be
provided by Contractor shall be provided in a manner consistent with the professional standards
applicable to such services. The sole interest of the County is to ensure that the services shall be
rendered and performed in a competent, efficient and satisfactory manner. Contractor shall be
fully responsible for payment of all taxes due to the State of California or the Federal
government, which would be withheld from compensation of Contractor, if Contractor were a
County employee. County shall not be liable for deductions for any amount for any purpose
from Contractor’s compensation. Contractor shall not be eligible for coverage under County’s
Workers Compensation Insurance Plan nor shall Contractor be eligible for any other County
benefit.

10. INDEMNIFICATION
Contractor shall defend, hold harmless, and indemnify Tehama County, its elected officials,
officers, employees, agents, and volunteers against all claims, suits, actions, costs, expenses
(including but not limited to reasonable attorney’s fees of County), damages, judgments, or
decrees by reason of any person’s or persons’ injury, including death, or property (including
property of County) being damaged, arising out of contractor’s performance of work hereunder
or its failure to comply with any of its obligations contained in this agreement, whether by
negligence or otherwise. Contractor shall, at its own expense, defend any suit or action founded
upon a claim of the foregoing. Contractor shall also defend and indemnify County against any
adverse determination made by the Internal Revenue Service or the State Franchise Tax Board

Packet Pg. 267


11.a

and/or any other taxing or regulatory agency against the County with respect to Contractor’s
“independent contractor” status that would establish a liability for failure to make social security
or income tax withholding payments, or any other legally mandated payment.

11. INSURANCE

Contractor shall procure and maintain insurance pursuant to Exhibit A, “Insurance Requirements
For Contractor,” attached hereto and incorporated by reference.

12. PREVAILING WAGE

Contractor certifies that it is aware of the requirements of California Labor Code Sections 1720
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 hereunder are being performed as part of an applicable “public works” or
“maintenance” project, as defined by the Prevailing Wage Laws, and if the total compensation is
$1,000 or more, Contractor agrees to fully comply with and to require its subcontractors to fully
comply with such Prevailing Wage Laws, to the extent that such laws apply. If applicable,
County will maintain the general prevailing rate of per diem wages and other information set
forth in Labor Code section 1773 at its principal office, and will make this information available
to any interested party upon request. Contractor shall defend, indemnify and hold the County, 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 of the Contractor or its
subcontractors to comply with the Prevailing Wage Laws. Without limiting the generality of the
foregoing, Contractor specifically acknowledges that County has not affirmatively represented to
contractor in writing, in the call for bids, or otherwise, that the work to be covered by the bid or
contract was not a “public work.” To the fullest extent permitted by law, Contractor hereby
specifically waives and agrees not to assert, in any manner, any past, present, or future claim for
indemnification under Labor Code section 1781.

Contractor acknowledges the requirements of Labor Code sections 1725.5 and 1771.1 which
provide that no contractor or subcontractor may be listed on a bid proposal or be awarded a
contract for a public works project unless registered with the Department of Industrial Relations
4

Packet Pg. 268


11.a

pursuant to Labor Code section 1725.5, with exceptions from this requirement specified under
Labor Code sections 1725.5(f), 1771.1(a) and 1771.1(n).

If the services are being performed as part of the applicable “public works” or “maintenance”
project, as defined by the Prevailing Wage Laws, Contractor acknowledges that this project is
subject to compliance monitoring and enforcement by the Department of Industrial Relations.

13. NON-DISCRIMINATION

Contractor shall not employ discriminatory practices in the treatment of persons in relation to the
circumstances provided for herein, including assignment of accommodations, employment of
personnel, or in any other respect on the basis of race, religious creed, color, national origin,
ancestry, physical disability, mental disability, medical condition, marital status, sex, age, or
sexual orientation.

14. GREEN PROCUREMENT POLICY

Tehama County Resolution No. 49-2002, the Green Procurement Policy (available upon request)
supports recycling and waste reduction, and promotes the purchase of products made with
recycled materials when product fitness and quality are equal and they are available at no more
than the total cost of non-recycled products. Contractor is encouraged to conform to this policy.

15. COMPLIANCE WITH LAWS AND REGULATIONS

All services to be performed by Contractor under to this Agreement shall be performed in


accordance with all applicable federal, state, and local laws, ordinances, rules, and regulations.
Any change in status, licensure, or ability to perform activities, as set forth herein, must be
reported to the County immediately.

16. LAW AND VENUE

This agreement shall be deemed to be made in, and shall be governed by and construed in
accordance with the laws of the State of California (excepting any conflict of laws provisions
which would serve to defeat application of California substantive law). Venue for any action
arising from this agreement shall be in Tehama County, California.

Packet Pg. 269


11.a

17. AUTHORITY

Each party executing this Agreement and each person executing this Agreement in any
representative capacity, hereby fully and completely warrants to all other parties that he or she
has full and complete authority to bind the person or entity on whose behalf the signing party is
purposing to act.

18. NOTICES

Any notice required to be given pursuant to the terms and provisions of this agreement shall be
in writing and shall be sent first class mail to the following addresses:

If to County: Tehama County Health Services Agency


Attn: Executive Director
P.O. Box 400
Red Bluff, CA 96080
(530) 527-8491

If to Contractor: Strategies by Design


Attn: M. Susan Haun
305 Sejong Lane
Santa Rosa, CA 95403
(707) 571-8729

Notice shall be deemed to be effective two days after mailing.

19. NON-EXCLUSIVE AGREEMENT:

Contractor understands that this is not an exclusive agreement, and that County shall have the
right to negotiate with and enter into agreements with others providing the same or similar
services to those provided by Contractor, or to perform such services with County’s own forces,
as County desires.

20. RESOLUTION OF AMBIGUITIES:


If an ambiguity exists in this Agreement, or in a specific provision hereof, neither the Agreement
nor the provision shall be construed against the party who drafted the Agreement or provision.

Packet Pg. 270


11.a

21. NO THIRD PARTY BENEFICIARIES:

Neither party intends that any person shall have a cause of action against either of them as a third
party beneficiary under this Agreement. The parties expressly acknowledge that it is not their
intent to create any rights or obligations in any third person or entity under this Agreement. The
parties agree that this Agreement does not create, by implication or otherwise, any specific,
direct or indirect obligation, duty, promise, benefit and/or special right to any person, other than
the parties hereto, their successors and permitted assigns, and legal or equitable rights, remedy,
or claim under or in respect to this Agreement or provisions herein.

22. EXHIBITS

Contractor shall comply with all provisions of Exhibits A through C, attached hereto and
incorporated by reference. In the event of a conflict between the provisions of the main body of
this Agreement and any attached Exhibit(s), the main body of the Agreement shall take
precedence.

Packet Pg. 271


11.a

Packet Pg. 272


11.a

Exhibit A

INSURANCE REQUIREMENTS FOR CONTRACTOR

Contractor shall procure and maintain, for the duration of the contract, insurance against claims
for injuries to persons or damages to property which may arise from or in connection with the
performance of the work described herein and the results of that work by Contractor, his/her
agents, representatives, employees or subcontractors. At a minimum, Contractor shall maintain
the insurance coverage, limits of coverage and other insurance requirements as described below.

Commercial General Liability (including operations, products and completed operations)


$1,000,000 per occurrence for bodily injury, personal injury and property damage. If
coverage is subject to an aggregate limit, that aggregate limit will be twice the occurrence
limit, or the general aggregate limit shall apply separately to this project/location.

Automobile Liability
Automobile liability insurance is required with minimum limits of $1,000,000 per accident
for bodily injury and property damage, including owned and non-owned and hired
automobile coverage, as applicable to the scope of services defined under this agreement.

Workers’ Compensation
If Contractor has employees, he/she shall obtain and maintain continuously Workers’
Compensation insurance to cover Contractor and Contractor’s employees and volunteers, as
required by the State of California, as well as Employer’s Liability insurance in the minimum
amount of $1,000,000 per accident for bodily injury or disease.

Professional Liability (Contractor/Professional services standard agreement only)


If Contractor is a state-licensed architect, engineer, contractor, counselor, attorney,
accountant, medical provider, and/or other professional licensed by the State of California to
practice a profession, Contractor shall provide and maintain in full force and effect while
providing services pursuant to this contract a professional liability policy (also known as
Errors and Omissions or Malpractice liability insurance) with single limits of liability not less
than $1,000,000 per claim and $2,000,000 aggregate on a claims made basis. However, if

Packet Pg. 273


11.a

coverage is written on a claims made basis, the policy shall be endorsed to provide coverage
for at least three years from termination of agreement.

If Contractor maintains higher limits than the minimums shown above, County shall be entitled
to coverage for the higher limits maintained by Contractor.

All such insurance coverage, except professional liability insurance, shall be provided on an
“occurrence” basis, rather than a “claims made” basis.

Endorsements: Additional Insureds


The Commercial General Liability and Automobile Liability policies shall include, or be
endorsed to include “Tehama County, its elected officials, officers, employees and volunteers” as
an additional insured.

The certificate holder shall be “County of Tehama.”

Deductibles and Self-Insured Retentions


Any deductibles or self-insured retentions of $25,000 or more must be declared to, and approved
by, the County. The deductible and/or self-insured retentions will not limit or apply to
Contractor’s liability to County and will be the sole responsibility of Contractor.

Primary Insurance Coverage


For any claims related to this project, Contractor’s insurance coverage shall be primary insurance
as respects the County, its officers, officials, employees and volunteers. Any insurance or self-
insurance maintained by the County, its officers, officials, employees or volunteers shall be
excess of Contractor’s insurance and shall not contribute with it.

Coverage Cancellation
Each insurance policy required herein shall be endorsed to state that “coverage shall not be
reduced or canceled without 30 days’ prior written notice certain to the County.”
Acceptability of Insurers
Contractor’s insurance shall be placed with an insurance carrier holding a current A.M. Best &
Company’s rating of not less than A:VII unless otherwise acceptable to the County. The County

Packet Pg. 274


11.a

reserves the right to require rating verification. Contractor shall ensure that the insurance carrier
shall be authorized to transact business in the State of California.

Subcontractors
Contractor shall require and verify that all subcontractors maintain insurance that meets all the
requirements stated herein.

Material Breach
If for any reason, Contractor fails to maintain insurance coverage or to provide evidence of
renewal, the same shall be deemed a material breach of contract. County, in its sole option, may
terminate the contract and obtain damages from Contractor resulting from breach. Alternatively,
County may purchase such required insurance coverage, and without further notice to
Contractor, County may deduct from sums due to Contractor any premium costs advanced by
County for such insurance.

Policy Obligations
Contractor’s indemnity and other obligations shall not be limited by the foregoing insurance
requirements.

Verification of Coverage
Contractor shall furnish County with original certificates and endorsements effecting coverage
required herein. All certificates and endorsements shall be received and approved by the County
prior to County signing the agreement and before work commences. However, failure to do so
shall not operate as a waiver of these insurance requirements.

The County reserves the right to require complete, certified copies of all required insurance
policies, including endorsements affecting the coverage required by these specifications at any
time.

Packet Pg. 275


11.a

Exhibit B

Packet Pg. 276


11.a

Packet Pg. 277


11.a

Exhibit C

Packet Pg. 278


11.b

E-Contract Review
Approval as to Form

Department Name: HSA_Public Health

Vendor Name: Strategies by Design

Contract Description: Agreement between Tehama County Health Services


Agency and Strategies by Design for the purpose of
providing evaluation services for the Tehama County
Tobacco Education Program

APPROVED AS TO FORM:

Margaret Long Date: 3/7/22


Office of the Tehama County Counsel
Margaret E. Long, Interim County Counsel

Packet Pg. 279


12

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Emily Unger
Preparer Phone: 530-527-8491
Preparer Email: emily.unger@tchsa.net
Consent Item

HEALTH SERVICES AGENCY / PUBLIC HEALTH

Requested Action(s)
a) AGREEMENT- Approval and authorization for the Executive Director to sign
Amendment #1 to the agreement with Public Health Institute (PHI) (Misc. Agree
#2022-6) thereby replacing Exhibits A & B with Exhibits A-1 & B-1; revising Section 4
to reflect updated contact information for invoice submission; and extending the term
of the agreement, effective 7/1/21 and shall terminate 4/30/22
(Miscellaneous Agreement #2022-89)

Financial Impact:
This is a recievable to the Health Services Agency for the amount of $350,000.

Background Information:
The objectives of this program are to promote awareness about the state's vaccine
efforts and the process to get vaccinated, publicize locations where the public may
receive information regarding COVID-19 vaccines in their native language and
assistance in signing up for a vaccine appointment, increase access to vaccines in
communities that have been disproportionately burdened by the COVID-19 pandemic
by funding local community health care providers, home health care providers, and
establishing mobile vaccination capabilities, and focus funding and efforts in
geographic areas and within demographic populations who are least likely to have
access to vaccines services, health care, and/or have a high hesitancy towards getting
a vaccine.

If approval is not granted, Tehama County Public Health will lose the opportunity to
continue to use available funding necessary to achieve the State's COVID-19 vaccine
related goals.

Attachment List:
cph- PHI WeVax Subcontract Amendment #1 (PDF)
ATTF WeVax Amendment #1 (PDF)
cph- Public Health Institute WeVax Subcontract 2022 (PDF)

(ID # 21909)
Packet Pg. 280
12.a

Packet Pg. 281


12.a

Packet Pg. 282


12.a

Packet Pg. 283


12.a

Packet Pg. 284


12.a

Packet Pg. 285


12.a

Packet Pg. 286


12.a

Packet Pg. 287


12.b

E-Contract Review
Approval as to Form

Department Name: HSA_PH

Vendor Name: Public Health Institute

Contract Description: Amendment #1 to misc. agreement #2022-6 with the


Public Health Institute (PHI)

APPROVED AS TO FORM:

Margaret Long Date: 3/10/22


Office of the Tehama County Counsel
Margaret E. Long, Interim County Counsel

Packet Pg. 288


12.c

. • PUBLIC
Ji HEAJH
INSTITUTE

SUBCONTRACT AGREEMENT
AGREEMENT NUMBER: AR04 l 94
PERIOD OF PERFORMANCE: July 1, 2021 through February 28, 2022
TOT AL AMOUNT: $350,000.00

PRIME CONTRACT RECITALS

PRIME CONTRACT FUNDING AGENCY: Government Operations Agency


PRIME CONTRACT NUMBER: GOVOPS-C2054

SUBCONTRACTOR INFORMATION

TEHAMA COUNTY HEAL TH SERVICES AUTHORIZED REPRESENTATIVE


AGENCY Jayme S. Bottke, Executive Director
P.O. Box 400 Email: Jayme.Bottke@tchsa.net
Red Bluff, CA 96080 Tel: 530-527-8491 ext. 3166
Tel: 530-527-8491 ext. 3650

PRIME CONTRACTOR INFORMATION

PUBLIC HEALTH INSTITUTE AUTHORIZED REPRESENTATIVE


555 12th Street, Suite 290 Matthew Marsom, Sr. VP of Public Policy & Programs
Oakland, CA, USA 94607 Email: Matthew.Marsom(a),Qhi.org
Tel: 510-285-5500 Tel: 510-285-5540
PROGRAM REPRESENTATIVE ADMINISTRATIVE REPRESENTATIVE
Aver Wishum, Program Manager Diana Duong, Grants & Contracts Specialist
Email: AWishum(a),Qhi.org Email: diana.duong@Qhi.org
Tel: 909-968-6446 Tel: 510-285-5562
The Public Health Institute (PHI) hereby enters into this Subcontract as outlined within the attached clauses and
exhibits. PHI is hereafter referred to as "PHI" and Tehama County Health Services Agency is hereafter referred
to as "Subcontractor." The Subcontractor agrees to perform the services and submit required deliverables
according to the terms and subject to the conditions outlined within this Subcontract.

SUBCONTRA TURE PUBLIC HEALTH INSTITUTE


H
(� {}_ 7t{ 1i ✓10/b(
Jay'fje {JBottke - Date Matthew Marsom Date
Executive Director Sr. VP of Public Policy & Programs
Administration

Packet Pg. 289


12.c

Agreement No. AR04194

SUBCONTRACT AGREEMENT
BETWEEN
PUBLIC HEALTH INSTITUTE
AND
TEHAMA COUNTY HEALTH SERVICES AGENCY

1. PERIOD OF PERFORMANCE: The period of performance for work outlined in this


Subcontract is expected to start and end as follows unless amended by both parties:
• Start Date: July 1, 2021
• End Date: February 28, 2022

2. SCOPE OF WORK: Subcontractor will provide the services and complete the deliverables
as outlined in Exhibit A (Scope of Work).

3. TOTAL AMOUNT: The maximum amount payable under this Subcontract is for the
amount of $350,000.00 to be paid in accordance with Exhibit B (Payment Schedule).

4. PAYMENT AND INVOICING: Subcontractor will invoice PHI for services rendered in
accordance with Exhibit A (Scope of Work) and according to Exhibit B (Payment Schedule).
Upon approval by the PHI's Program Representative of the Subcontractor's invoices, PHI
will reimburse Subcontractor up to the total amount specified above. The average time to
receive payment is approximately 30 days to allow time for processing by the PHI Program
and PHI's Accounts Payable. PHI will have no obligation to pay Subcontractor for invoices
submitted more than 30 days after the date of expiration of this Agreement. The invoice will
be on letterhead and include: Agreement Number, Subcontractor Name, Subcontractor
Mailing Address, Subcontractor Telephone, Invoice Number, Invoice Period, and Signature.
Invoices must include a description of deliverables completed and payment amount due for
those deliverables as described in Exhibits A and B. Invoices must be submitted directly to
Aver Wishum (awishum@phi.org), your Program Representative listed on page 1.

5. ALLOW ABLE COSTS: The allowability of Subcontractor's costs will be determined in


accordance with 2 CFR 200. All payments should be considered provisionary and subject to
adjustment pending review and audit results. If any cost under this contract are detennined
otherwise to be unallowable they will be deducted from subsequent payments due to
Subcontractor or Subcontractor will refund such amounts to PHI on demand. Any unused
funds at the end of this Subcontract shall be returned to PHI.

6. INDIRECT COSTS: Subcontractor may apply up to I 0% of the total amount payable under
this Subcontract to indirect costs if indirect costs are part of Subcontractor's usual accounting
procedures, or apply indirect costs in accordance with its Negotiated Indirect Cost Rate
Agreement (NICRA), if applicable.

7. BUDGET CONTINGENCY: It is mutually agreed that if the funding for the current budget
period or any subsequent budget periods is reduced or deleted by the Funder, PHI shall have
the option to either terminate this Agreement with no liability occurring to PHI or offer to
amend this Agreement to reflect the reduced funding.

Packet Pg. 290


12.c

0
PUBLI
HEALTH
INSTITUTE"
Agreement No. AR04 l 94

8. RECORD RETENTION & INSPECTION: Subcontractor will preserve and retain all of
its financial records, supporting documents, statistical records and all other books,
documents, papers, and other records pertinent to this agreement, whether preserved or
retained in paper form, electronically or otherwise, for the record retention periods specified
in 22 CFR §226.53. Subcontractor will make the aforementioned financial and other records
available to PHI and any of their duly authorized representatives for the purpose of audit,
examination, excerpt, copying, and transcription (copying and transcription shall be at PHI's
or the Government's expense) at mutually agreed upon times during no1mal business hours.
Subcontractor will grant the aforementioned parties timely and reasonable access at mutually
agreed upon dates and times to Subcontractor personnel for the purpose of interview and
discussion related to such financial and other records. The rights of access in this section are
not limited to the required retention period, but will last as long as records are retained.

9. AUDIT FILING COMPLIANCE: Subcontractor will comply with the federal audit
requirements of 2 CFR 200, Subpart F, 200.501, if applicable, including providing a copy of
its reporting package to PHI if required by the circular. Subcontractor will take appropriate
and timely action to follow up and correct all audit findings.

10. FFATA REPORTING: Subcontractor will furnish its Data Universal Numbering System
(DUNS) number to PHI and Subcontractor will comply with the Federal Funding
Accountability and Transparency Act (FFATA) of 2006 (Pub. L. 109-282), as amended, and
2 CFR part 170, "Reporting Subaward and Executive Compensation Information."

11. COPYRIGHT: Any copyrightable works made by Subcontractor under this contract will be
and are hereby assigned to PHI as its sole and exclusive property. If requested by
PHI, Subcontractor will assist PHI, at its expense, during and after the expiration or
termination of this contract, to obtain and enforce copyright and other protections for these
works

12. RIGHTS IN DATA: PHI shall have the right to obtain, reproduce, disclose, or otheiwise use
data first produced by Subcontractor under this Subcontract agreement for education and
research purposes only and the funding agency shall have the rights set forth in 45 CFR Sec.
74.36(c) and (d).

13. PUBLICATIONS: Subcontractor will not publish any journal articles or other materials that
disclose the objectives, contents, methods, or results of work hereunder without the prior
written authorization of PHI. Subcontractor will not issue press releases or any public
announcements without prior approval and you will send to PHI copies of all papers,
manuscripts and other materials which you may produce that are related to this grant.
Subcontractor will incorporate the requirements of this clause in all lower tier agreements.

14. INDEPENDENT CONTRACTOR: Subcontractor is an independent contractor, not an


employee of PHI or the Funding Agency, if applicable. Subcontractor agrees that it is
ineligible for PHI employee benefits and agrees to be exclusively responsible for income tax
payments, social security, unemployment insurance, worker's compensation insurance, etc.

Packet Pg. 291


JiHEAt
12.c

UBLIC
H
N STITUTE�
Agreement No. AR04194

15. CONFIDENTIALITY: Subcontractor agrees to hold in strict confidence and not disclose or
permit others to disclose to any third party, except as authorized in writing by PHI,
confidential or proprietary information or materials disclosed to Subcontractor by PHI in the
course of providing services under this Agreement. All PHI confidential information will be
clearly marked "Confidential" and will be sent to Subcontractor's Authorized
Representative. Subcontractor will incorporate the requirements of this clause in all lower
tier agreements, if applicable.

16. INDEMNIFICATION: Each party agrees to indemnify, defend and hold harmless the other
party and its directors, officers, members, employees, contractors and agents, and
Subcontractor agrees to indemnify, defend and hold harmless the Funding Agency, if any,
from and against any and all claims, losses, damages, costs, expenses or other liability
resulting directly or indirectly from any intentional, grossly negligent or negligent act or
failure to act by the indemnifying party's directors, officers, employees or agents in the
performance of this Agreement, including without limitation any accident or injury to
persons or property or any liability for copyright, patent or trademark infringement. The
parties' obligations under this section will survive the expiration or termination of this
Agreement until all claims involving any of the indemnified matters are fully and finally
resolved or barred by applicable statutes of limitation.

17. LIMITATION OF LIABILITY: Neither party will be liable to the other for any indirect,
incidental, special, consequential, or punitive damages, whether caused by negligence or
otherwise.

18. INSURANCE AND LICENSES:

a. Subcontractor will possess and maintain all necessary licenses, permits, certificates,
minimum legal liability insurance coverage and credentials required by the laws of
the United States, the State of California, the County of Subcontractor's domicile, and
all other appropriate governmental agencies. Subcontractor's failure to maintain the
licenses, permits, certificates, insurance and credentials may be deemed by PHI to be
a material breach of this agreement and may constitute grounds for PHI's termination.
Subcontractor will provide PHI with a copy of insurance upon request.

b. Subcontractor shall maintain motor vehicle liability with limits not less than
$1,000,000 combined single limit per accident. Such insurance shall cover liability
arising out of a motor vehicle including owned, hired, and non-owned motor vehicles.
The policy must name The State of California, its officers, agents, and employees as
additional insured, but only with respect to work performed under the contract. If
Subcontractors will not have any commercially owned vehicles used during the life of
this Agreement, by signing this Agreement, the Subcontractor certifies that the
Subcontractor and any employees, subcontractors or servants possess valid
automobile coverage in accordance with California Vehicle Code Sections 16450 to
16457, inclusive. The Funder and PHI reserve the right to request proof at any time.

Packet Pg. 292


12.c

UBLIC
EALTH Agreement No. AR04 l 94
IN STITUTP

19. NONDELINQUENCY ON FEDERAL DEBT: Subcontractor represents to the best of its


knowledge that it is not delinquent in repaying any federal debt.

20. INCORPORATION BY REFERENCE: All provisions of the prime contract that are
applicable to this Subcontractor are incorporated by reference in Exhibit C (Prime Contract
Clauses) and Subcontractor will comply with them in all respects. Subcontractor expressly
waives any right to further notification or explanation of prime contract provisions. If any of
the prime contract provisions directly and irreconcilable conflict with any other provisions of
this Subcontract, the prime contract will take precedence. Subcontractor will incorporate the
requirements of this section into lower-tier agreements.

21. CONFLICT OF INTEREST: If applicable, Subcontractor certifies that it maintains an


appropriate, written enforced policy on conflict of interest that complies with 42 CFR part 50,
Subpart F, and further certifies that it will comply with that policy and the requirements of the
regulations. Subcontractor shall rep01t any financial conflict of interest to PHI's
Administrative Representative, in accordance with Exhibit D (PHI's Conflict of Interest Form).
Any financial conflicts of interest identified shall subsequently be reported to the funder. Such
report shall be made before expenditure of funds authorized in this Subcontract and within 45
days of any subsequently identified financial conflict of interest. Reports of financial conflicts
of interest shall include the information listed in 42 CFR 50.605(b)(3)(i)-(vi). Subcontractor
shall report to the PHI's Administrative Representative within 45 days when a financial
conflict of interest no longer exists. Subcontractor shall report to the PHI's Administrative
Representative within 90 days of learning of noncompliance requiring retrospective review if
bias was identified. The report shall include the information listed in 42 CFR 50.605(a)(3)(B)
(1)-(9).

22. TERMINATION: PHI may suspend or terminate this agreement at any time by giving 10
days written notice of suspension or termination to Subcontractor if the prime contract is
suspended or tenninated in whole or in relevant part, or if Subcontractor materially fails to
comply with any of the terms and conditions of this agreement. Either party rriay terminate
this agreement without cause upon 30 days written notice to the other party. If Subcontractor
sends or receives a notice of suspension or termination, Subcontractor will cancel as many
outstanding obligations as possible. On the date of suspension or termination, Subcontractor
will stop work and Subcontractor will not incur any new obligations. In the case of
termination without cause or termination resulting from suspension or termination of the
prime contract, PHI will pay Subcontractor for costs incmTed prior to the date of suspension
or termination, including un-cancellable obligations.

23. DEBARMENT CERTIFICATION: Subcontractor will comply with 45 CFR Part 76,
Appendix B-Certification Regarding Debarment, Suspension, Ineligibility and Voluntary
Exclusion-Lower Tier Covered Transactions, which is incorporated herein by reference.
Subcontractor certifies by signing this Subcontract that neither it nor its principals (including
research personnel) participating directly or indirectly in the performance of this project are
presently debarred, suspending, proposed for debarment, declared ineligible, or voluntarily
excluded from participation in this transaction by any federal department or agency.
Subcontractor certifies that it is not listed as debarred or suspended in www.sam.gov.

Packet Pg. 293


l!HEA
12.c

PUB
Agreement No. AR04194
N STITUTE 0

Subcontractor will incorporate the requirements of this section in all non-exempt lower tier
Subcontracts. Subcontractor will query www.sam.gov for all non-exempt lower-tier covered
transactions.

24. NON-DISCRIMINATION CLAUSE: During the performance of this Agreement,


Contractor and its subcontractors shall not deny the contract's benefits to any person on the
basis of race, religious creed, color, national origin, ancestry, physical disability, mental
disability, medical condition, genetic information, marital status, sex, gender, gender identity,
gender expression, age, sexual orientation, or military and veteran status, nor shall they
discriminate unlawfully against any employee or applicant for employment because ofrace,
religious creed, color, national origin, ancestry, physical disability, mental disability, medical
condition, genetic information, marital status, sex, gender, gender identity, gender
expression, age, sexual orientation, or military and veteran status. Contractor shall insure that
the evaluation and treatment of employees and applicants for employment are free of such
discrimination. Contractor and subcontractors shall comply with the provisions of the Fair
Employment and Housing Act (Gov. Code §12900 et seq.), the regulations promulgated
thereunder (Cal. Code Regs., tit. 2, §11000 et seq.), the provisions of Article 9.5, Chapter 1,
Part 1, Division 3, Title 2 of the Government Code (Gov. Code §§11135-11139.5), and the
regulations or standards adopted by the awarding state agency to implement such article.
Contractor shall permit access by representatives of the Department of Fair Employment and
Housing and the awarding state agency upon reasonable notice at any time during the normal
business hours, but in no case less than 24 hours' notice, to such of its books, records,
accounts, and all other sources of information and its facilities as said Department or Agency
shall require to ascertaining compliance with this clause. Contractor and its subcontractors
shall give written notice of their obligations under this clause to labor organizations with
which they have a collective bargaining or other agreement. (See Cal. Code Regs., tit. 2,
§ 11105.) Contractor shall include the nondiscrimination and compliance provisions ofthis
clause in all subcontracts to perform work under the Agreement.

25. WHISTLEBLOWER/ENHANCEMENT OF CONTRTACTOR PROTECTION


FROM REPRISAL FOR DISCLOSURE OF CERTAIN INFORMATION:
Subcontractor and employees working on this Agreement will be subject to the
whistleblower rights and remedies under 41 U.S.C. 4712 as implemented under 48 CFR
Subpart 3.9. Subcontractor will inform its employees in writing, in the predominant
language of the workforce, of employee whistleblower rights and protections under 41
U.S.C. 4712, as described in section 3.9 of the Federal Acquisition Regulation. Subcontractor
will insert the substance of this clause in all lower-tier agreements over the simplified
acquisition threshold.

26. LOBBYING CERTIFICATION: If this Agreement exceeds $100,000, Subcontractor


certifies that to the best of its knowledge and belief no federal appropriated funds have been
or will be paid by it or on its behalf to any person for influencing or attempting to influence
an officer or employee of any agency, a Member of Congress, an officer or employee of
Congress, or an employee of a Member of Congress in connection with the making, award,
extension, continuation, renewal, amendment or modification of any federal contract, grant,
loan, or cooperative Subcontract, provided that if any funds other than federal appropriated

Packet Pg. 294


12.c

Agreement No. AR04 l 94

33. SEVERABILITY: If any provision of this Subcontract is held in conflict with law, the
validity of the remaining provisions will not be affected.

34. DISPUTES AND ARBITRATION: Any controversy or claim arising out of or relating to
this Subcontract, or the breach thereof, will be settled by arbitration in accordance with the
Commercial Arbitration Rules of the American Arbitration Association and judgment upon
the arbitrator's award may be entered in any court having jurisdiction.

35. ATTORNEY'S FEES: If any action or proceeding including arbitration is brought by either
party against the other under this Subcontract, the prevailing party will be entitled to recover
court costs and the fees of its attorneys in such action or proceeding in such amount as the
court or arbitrator finds reasonable.

36. NON-ASSIGNMENT: This Subcontract is not assignable by Subcontractor without the


prior written consent of PHI.

3 7. APPLICABILITY TO LOWER-TIER VENDORS AND SUPPLIERS: Subcontractor


will require its Subcontractor, suppliers, employees, consultants and agents to comply with
the applicable provisions of this Subcontract.

38. SURVIVAL OF OBLIGATIONS: Expiration or termination of this Subcontract will not


extinguish any previously-accrued rights or obligations of the parties.

39. NOTICES: Any notice given by any of the parties will be sufficient only if in writing to the
PHI Administrative Representative and by/to the Subcontractor's Authorized Representative
named on the cover page of this agreement.

40. ENTIRE AGREEMENT: This is the entire agreement between the parties. It supersedes all
prior oral or written agreements or understandings and it may be amended only in writing.

41. AUTHORIZATION: Subcontractor represents and warrants that s/he is fully authorized and
empowered to enter into this agreement and that the performance of the obligations under
this agreement will not violate any agreement between Subcontractor and any other person,
firm, or organization.

Packet Pg. 295


12.c

TiHEALTH
UBL C
Agreement No. AR04194
NSTITUTP

funds (including profit or fee received under a covered federal transaction) have been or will
be paid to any person for the above-noted purposes in connection with this, Subcontractor
will complete and submit to PHI 0MB Standard Form LLL "Disclosure of Lobbying
Activities." Subcontractor will incorporate the requirements of this clause in all nonexempt
lower tier Agreements and require Subcontractor to certify and disclose to it, and forward
their disclosures to PHI.

27. CLEAN AIR AND WATER: Subcontractor awarded funds in excess of $150,000 must
comply with all applicable standards, orders or regulations issued pursuant to the Clean Air
Act (42 U.S.C. 7401-76719) and the Federal Water Pollution Control Act as amended (33
U.S.C. 1251-1387). Violations must be reported to the Federal awarding agency and the
Regional Office of the Environmental Protection Agency (EPA).

28. ASSURANCE OF COMPLIANCE: Subcontractor certifies that it will comply with all
applicable federal statutes, regulations, and policies (including income tax regulations), and
all applicable state and local laws and ordinances. In addition, Subcontractor represents that
it has an Assurance of Compliance with the following statutes on file with the HHS Office of
Civil Rights: Title VI of the Civil Rights Act of 1964; Section 504 of the Rehabilitation Act
of 1973; Title IX of the Education Amendments of 1972; Age Discrimination Act of 1975.
Animal Welfare: all Subcontractor organizations are required to comply, as applicable, with
the regulations (9CFR, Subchapter A) issued by the U.S. Department of Agriculture under
the Animal Welfare Act, as amended, 7 U.S.C. 2131 et seq., and other Federal statutes and
regulations relating to animals. Drug Free Workplace: the Drug-Free Workplace Act of 1988
(41 U.S.C. 701 et. Seq.) requires all organizations receiving awards from any Federal agency
agree to maintain a drug-free workplace. Inclusiveness of Women and Minorities in Research
Design. Supported Clinical research must conform to the NIH Policy and Guidelines on the
Inclusion of Women and Minorities as Subjects in Clinical Research in accord with section
492B of the PHS Act, added by the NIH Revitalization Act of 1993.

29. REPRESENTATIONS: Subcontractor represents that services will be performed in a good


and workmanlike manner, free from defects, and by personnel with the requisite skill,
qualifications, and licenses.

30. EXCUSABLE DELAY: If Subcontractor is delayed in the performance its obligations by


reason of labor troubles, power failure, acts of government, acts of God or the public enemy,
or any other reasons or causes beyond its reasonable control, performance will be excused for
the period of delay and, if agreed to in writing by the parties, the Subcontract will be
extended for a period equivalent to the delay.

31. INTERFERING CONDITIONS: Subcontractor agrees to promptly notify PHI of any


condition that might interfere with this Subcontract. Notification will not relieve
Subcontractor of any responsibilities hereunder.

32. GOVERNING LAW: The validity, construction, and effect of this Subcontract will be
governed by the laws of the United States of America and the State of California.

Packet Pg. 296


12.c

Agreement No. AR04 l 94

EXHIBIT A
SCOPE OF WORK & DELIVERABLES

I. Background & Objectives:

California continues to face the ongoing COVID-19 pandemic. Providing access to vaccines to
all Californians, particularly those in communities that have been disproportionately burdened by
the COVID-19 pandemic, and who may have limited access to quality health care, is critical to
the state's ability to fully reopen its economy. Additionally, overcoming vaccine hesitancy
amongst certain demographic groups is another important factor that must be addressed for the
state to achieve its vaccine related goals. Accordingly, and in the interest of public health, it is
critical to provide increased vaccine-related services to the state's historically underserved
communities.

The objectives of this program are to: (1) Promote awareness about the state's vaccine efforts
and the process to get vaccinated; (2) Publicize locations where the public may receive
information regarding COVID-19 vaccines in their native language and assistance in signing up
for a vaccine appointment; (3) Increase access to vaccines in communities that have been
disproportionately burdened by the COVID-19 pandemic by funding local community health
care providers, home health care providers, and establishing mobile vaccination capabilities; (4)
Focus funding and efforts in geographic areas and within demographic populations who are least
likely to have access to vaccines services, health care, and/or have a high hesitancy towards
getting a vaccine.

In working towards these objectives, Subcontractor will provide the following vaccine-related
service(s):

Packet Pg. 297


l!HEALTH
12.c

PUBUC
Agreement No. AR04194
N STITUTE"

� Community Health Care Providers

Subcontractor will provide vaccine-related services aimed at increasing vaccination uptake in the
communities it serves and in communities highly impacted by COVID-19. Subcontractor will
report on the below objectives and the outcomes of each in its progress report and final report.
Reporting regarding the use of subcontract funds must include specific details on actions
performed related to any targeted zip codes.

Objectives Targeted Zip Codes


(Subcontractor to
complete)
I Promote awareness about the state's vaccine efforts and the process 96080,96021,96063,
to get vaccinated. 96074,96035
2 Publicize locations where the public may receive infonnation 96080,96021,96063,
regarding COVID-19 vaccines in their native language and 96074,96035
assistance in si!!lling up for a vaccine appointment.
3 Increase access to vaccines in communities that have been 96080,96021,96063,
disproportionately burdened by COVID-19. 96074,96035
4 Focus efforts in geographic areas and within demographic 96080,96021,96063,
populations who are least likely to have access to vaccines services, 96074,96035
health care, and/or have high rates of vaccine hesitancy.

Subcontractor should track and report on all of the metrics below that are applicable to the
services being provided:

Number of individuals vaccinated


Number of individuals reached by vaccine outreach
Number of languages used by subcontractor to create vaccine outreach materials
Number of languages used by subcontractor to speak with individuals during vaccine
outreach

Please check off the activities that you will engage in to support the above objectives:

0 Hiring and/or training more or new staff


181 Increasing vaccination throughput, streamlining processes, and/or expanding operations to
meet vaccine demand
0 Providing registration services, education, and/or canvassing to address barriers for
vaccination
0
X Additional activities (to be completed by subcontractor):
Provide vaccination services through fixed LHI Optum serve site.

Packet Pg. 298


12.c

0
PUBU
EALTH
INSTITUTE"
Agreement No. AR04194

181 Outreach, Registrations, and Supports

Subcontractor will increase vaccination uptake in the communities it serves and those hardest hit
by COVID-19 through outreach,education, vaccine registration, and supp01t. Subcontractor will
report on the below objectives and the outcomes of each in its progress report and final report.
Reporting regarding the use of subcontract funds must include specific details on actions
performed related to any targeted zip codes.

Objectives Targeted Zip Codes


(Subcontractor to
complete)
I Promote awareness about the state's vaccine efforts and the 96080,96021,96063,
process to get vaccinated. 96074,96035
2 Publicize locations where the community may receive information 96080,96021,96063,
regarding COVID-19 vaccines in their native language and 96074,96035
assistance in sil!Iling up for a vaccine appointment.
3 Increase access to vaccines in communities that have been 96080,96021,96063,
disproportionately burdened by COVID-19. 96074,96035
4 Focus efforts in geographic areas and within demographic 96080,96021,96063,
populations who are least likely to have access to vaccines 96074,96035
services, health care, and/or have high rates of vaccine hesitancy.

Subcontractor should track and report on all of the metrics below that are applicable to the
services being provided:

Number of individuals reached by vaccine outreach


Number of languages used by subcontractor to create vaccine outreach materials
Number of languages used by subcontractor to speak with individuals during vaccine
outreach
Number of vaccine providers supported or engaged

Please check off the activities that you will engage in to support the above objectives:

0 Hiring and/or training more or new staff to support registration, education, and/or
canvassing
18] Conducting vaccine outreach,registration,education, and or canvassing for vaccine
provider(s). If you know the specific provider(s) you will be supporting, list those here:

Paid Media Radio Advertisements

18] Addressing key barriers for the specific population to get vaccinated
IZI Additional activities (to be completed by subcontractor):

Purchasing incentives such as hats that read, "I've been Vaccinated."

11

Packet Pg. 299


12.c

JiHEALTH
PUBLIC Agreement No. AR04194
NSTITUTE"

II. Deliverables & Milestones:

No. Deliverable/Milestone Timeline/Due Date


Progress Report November 15, 2021
Final Report February 28, 2022

12

Packet Pg. 300


12.c

UBLIC
E 1TH
INSTITUTE�
Agreement No. AR04 l 94

EXHIBI TB
PAYMENT SCHEDULE

The Subcontractor will be paid the total amount of $350,000.00 as follows:

No. Deliverable/Milestone Due Date Amount


1 Upon fully executed subcontract TBD $ 315,000.00
2 Submission of pro!!ress report 11/15/21 $0
3 Submission of final report 2/28/2022 $0
4 Submission of final invoice 3/15/2022 $ 35,000.00
Total Amount $ 350,000.00

Any unused funds at the end of this Subcontract shall be returned to PHI.

13

Packet Pg. 301


l!HEALTH
12.c

PUBLIC
Agreement No. AR04194
N STITUTE"

EXHIBIT C
PRIME CONTRACT CLAUSES

1. CHILD SUPPORT COMPLIANCE ACT: For any Agreement in excess of $100,000,


the contractor acknowledges in accordance with Public Contract Code 7110, that:

A. The contractor recognizes the importance of child and family support obligations and
shall fully comply with all applicable state and federal laws relating to child and
family support enforcement, including, but not limited to, disclosure of information
and compliance with earnings assignment orders, as provided in Chapter 8
(commencing with section 5200) of Part 5 of Division 9 of the Family Code; and

B. b. The contractor, to the best of its knowledge is fully complying with the earnings
assignment orders of all employees and is providing the names of all new employees
to the New Hire Registry maintained by the California Employment Development
Department.

2. PROTECTION OF CONFIDENTIAL AND SENSITIVE INFORMATION

A. Contractor shall impose all the requirements of this provision on all of its officers,
employees and subcontractors with access to Confidential Information. Contractor,
including all of its officers, employees and subcontractors with access to Confidential
Information will sign the Non-Disclosure Agreement (Exhibit C-1) and return it to
GovOps prior to accessing Confidential Information.

B. "Confidential Information" means information, the disclosure of which is restricted or


prohibited by any provision of State or federal law or which is treated as privileged or
confidential under such laws. Such Confidential Information includes, but is not
limited to, information that is exempt from disclosure under the California Public
Records Act (Government Code sections 6250-6255, public social services client
information described in California Welfare and Institutions code section 10850, and
"personal information" about individuals as defined in California Civil Code Section
1798.3 of the Information Practices Act (IPA) if the disclosure of the "personal
information" is not otherwise allowed by the IPA. Such Confidential Information may
also include financial, statistical, personal, technical, and other data and information
relating to operation of GovOps, California Department of Public Health (CDPH), or
the Governor's Office (GO).

C. Contractor shall take all necessary measures to protect Confidential Information to


which it or its Affiliates gain access from unauthorized access (accidental or
intentional), modification, destruction, or disclosure. These measures may include but
are not limited to: password protection of electronic data, required two-factor
authentication, secure transmission of electronic data, and secure mailing and locked
storage of paper and taped copies. Such measures may also include establishment of
secure workstations and maintenance of a secure workstation access log. Contractors

14

Packet Pg. 302


12.c

0
-UBL
HEALTH
INSTITUTE�
Agreement No. AR04 l 94

shall also apply approp1iate security patches and upgrades and keep virus software up
to date on all systems on which Confidential Info1mation may be used.

D. Contractor shall ensure that all media, including electronic media, containing
Confidential Information, to which it is given access is protected at the level ofthe
most confidential or sensitive piece ofdata on the media.

E. Contractor and employees allowed access to Confidential Information shall be limited


to those persons with a demonstrable business need for such access. Contractor shall
maintain a cunent listing ofall Contractor and employees with access to Confidential
Information.

F. Contractor shall notify GovOps within twenty-four (24) hours from Contractor's
confirmation ofa security breach, ifa security breach involving Confidential
Information occurs or if Contractor becomes legally compelled to disclose any
Confidential Information.

G. At or before the termination date ofthe Contract, Contractor shall either destroy all
Confidential Information in accordance with approved methods ofconfidential
destruction; or return all Confidential and Sensitive Information to GovOps.

3. EQUAL EMPLOYMENT OPPORTUNITY

During the performance ofthis contract, the contractor agrees as follows:

A. The contractor will not discriminate against any employee or applicant for
employment because ofrace, color, religion, sex, sexual orientation, gender identity,
or national origin. The contractor will take affirmative action to ensure that applicants
are employed, and that employees are treated during employment without regard to
their race, color, religion, sex, sexual orientation, gender identity, or national origin.
Such action shall include, but not be limited to the following:

Employment, upgrading, demotion, or transfer; recruitment or recruitment


advertising; layoff or termination; rates ofpay or other forms of compensation; and
selection for training, including apprenticeship. The contractor agrees to post in
conspicuous places, available to employees and applicants for employment, notices to
be provided setting forth the provisions ofthis nondiscrimination clause.

B. The contractor will, in all solicitations or advertisements for employees placed by or


on behalfofthe contractor, state that all qualified applicants will receive
consideration for employment without regard to race, color, religion, sex, sexual
orientation, gender identity, or national origin.

C. The contractor will not discharge or in any other manner discriminate against any
employee or applicant for employment because such employee or applicant has
inquired about, discussed, or disclosed the compensation ofthe employee or applicant

15

Packet Pg. 303


12.c

JiHEALTH
PUBUC
Agreement No. AR04 l 94
N STITUTE"

or another employee or applicant. This provision shall not apply to instances in which
an employee who has access to the compensation information of other employees or
applicants as a part of such employee's essential job functions discloses the
compensation of such other employees or applicants to individuals who do not
otherwise have access to such information, unless such disclosure is in response to a
formal complaint or charge, in furtherance of an investigation, proceeding, hearing, or
action, including an investigation conducted by the employer, or is consistent with the
contractor's legal duty to furnish information.

D. The contractor will send to each labor union or representative of workers with which
he has a collective bargaining agreement or other contract or understanding, a notice
to be provided advising the said labor union or workers' representatives of the
contractor's commitments under this section, and shall post copies of the notice in
conspicuous places available to employees and applicants for employment.

E. The contractor will comply with all provisions of Executive Order 11246 of
September 24, 1965, and of the rules, regulations, and relevant orders of the Secretary
of Labor.

F. The contractor will furnish all information and reports required by Executive Order
11246 of September 24, 1965, and by rules, regulations, and orders of the Secretary
of Labor, or pursuant thereto, and will permit access to his books, records, and
accounts by the administering agency and the Secretary of Labor for purposes of
investigation to ascertain compliance with such rules, regulations, and orders.

G. In the event of the contractor's noncompliance with the nondiscrimination clauses of


this contract or with any of the said rules, regulations, or orders, this contract may be
canceled, terminated, or suspended in whole or in part and the contractor may be
declared ineligible for further Government contracts or federally assisted construction
contracts in accordance with procedures authorized in Executive Order 11246 of
September 24, 1965, and such other sanctions may be imposed and remedies invoked
as provided in Executive Order 11246 of September 24, 1965, or by rule, regulation,
or order of the Secretary of Labor, or as otherwise provided by law.

H. The contractor will include the portion of the sentence immediately preceding
paragraph (a) and the provisions of paragraphs (a) through (h) in every subcontract or
purchase order unless exempted by rules, regulations, or orders of the Secretary of
Labor issued pursuant to section 204 of Executive Order 11246 of September 24,
1965, so that such provisions will be binding upon each subcontractor or vendor. The
contractor will take such action with respect to any subcontract or purchase order as
the administering agency may direct as a means of enforcing such provisions,
including sanctions for noncompliance:

Provided, however, that in the event a contractor becomes involved in, or is


threatened with, litigation with a subcontractor or vendor as a result of such direction

16

Packet Pg. 304


12.c

Agreement No. AR04 l 94

by the administering agency, the contractor may request the United States to enter
into such litigation to protect the interests of the United States.

The applicant further agrees that it will be bound by the above equal opportunity
clause with respect to its own employment practices when it participates in federally
assisted construction work: Provided, That if the applicant so participating is a State
or local government, the above equal opportunity clause is not applicable to any
agency, instrumentality or subdivision of such government which does not participate
in work on or under the contract.

The applicant agrees that it will assist and cooperate actively with the administering
agency and the Secretary of Labor in obtaining the compliance of contractors and
subcontractors with the equal opportunity clause and the rules, regulations, and
relevant orders of the Secretary of Labor, that it will furnish the administering agency
and the Secretary of Labor such information as they may require for the supervision
of such compliance, and that it will otherwise assist the administering agency in the
discharge of the agency's primary responsibility for securing compliance.

The applicant further agrees that it will refrain from entering into any contract or
contract modification subject to Executive Order 11246 of September 24, 1965, with
a contractor debarred from, or who has not demonstrated eligibility for, Government
contracts and federally assisted construction contracts pursuant to the Executive
Order and will carry out such sanctions and penalties for violation of the equal
opportunity clause as may be imposed upon contractors and subcontractors by the
administering agency or the Secretary of Labor pursuant to Part II, Subpart D of the
Executive Order. In addition, the applicant agrees that if it fails or refuses to comply
with these undertakings, the administering agency may take any or all of the
following actions: Cancel, terminate, or suspend in whole or in part this grant
(contract, loan, insurance, guarantee); refrain from extending any further assistance to
the applicant under the program with respect to which the failure or refund occurred
until satisfactory assurance of future compliance has been received from such
applicant; and refer the case to the Department of Justice for appropriate legal
proceedings.

4. CONTRACT WORK HOURS AND SAFETY STANDARDS ACT

Compliance with the Contract Work Hours and Safety Standards Act.

A. Overtime requirements. No contractor or subcontractor contracting for any part of


the contract work which may require or involve the employment of laborers or
mechanics shall require or permit any such laborer or mechanic in any workweek
in which he or she is employed on such work to work in excess of forty hours in
such workweek unless such laborer or mechanic receives compensation at a rate
not less than one and one-half times the basic rate of pay for all hours worked in
excess of forty hours in such workweek.

17

Packet Pg. 305


l!HEALTH
12.c

PUB IC Agreement No. AR04194


N STITUTE�

B. Violation; liability for unpaid wages; liquidated damages. In the event of any
violation of the clause set forth in paragraph (C)(a) of this section the contractor
and any subcontractor responsible therefor shall be liable for the unpaid wages. In
addition, such contractor and subcontractor shall be liable to the United States (in
the case of work done under contract for the District of Columbia or a territory, to
such District or to such territory), for liquidated damages. Such liquidated
damages shall be computed with respect to each individual laborer or mechanic,
including watchmen and guards, employed in violation of the clause set forth in
paragraph (C)(a) of this section, in the sum of $27 for each calendar day on which
such individual was required or permitted to work in excess of the standard
workweek of forty hours without payment of the overtime wages required by the
clause set forth in paragraph (C)(a) of this section.

C. Withholding for unpaid wages and liquidated damages. GovOps shall upon its
own action or upon written request of an authorized representative of the
Department of Labor withhold or cause to be withheld, fr.om any moneys payable
on account of work performed by the contractor or subcontractor under any such
contract or any other Federal contract with the same prime contractor, or any
other federally-assisted contract subject to the Contract Work Hours and Safety
Standards Act, which is held by the same prime contractor, such sums as may be
determined to be necessary to satisfy any liabilities of such contractor or
subcontractor for unpaid wages and liquidated damages as provided in the clause
set forth in paragraph (C)(b) of this section.

D. Subcontracts. The contractor or subcontractor shall insert in any subcontracts the


clauses set forth in paragraph (C)(a) through (d) of this section and also a clause
requiring the subcontractors to include these clauses in any lower tier
subcontracts. The prime contractor shall be responsible for compliance by any
subcontractor or lower tier subcontractor with the clauses set forth in paragraphs
(C)(a) through (d) of this section.

18

Packet Pg. 306


12.c

BLIC
A H
INSTITUTE�
Agreement No. AR04194

EXHIBIT C-1
NON-DISCLOSURE CERTIFICATE

I hereby certify my understanding that access to Confidential and Sensitive Information is


provided to me pursuant to the terms and restrictions of the Protection of Confidential and
Sensitive Information, Special Terms and Conditions. I hereby agree to be bound by those terms
and restiictions. I understand that all Confidential and Sensitive Information, as defined in the
Protection of Confidential and Sensitive Information, and any notes or other memoranda, or any
other form of information, electronic or otherwise that copies or discloses Confidential
Information, shall not be disclosed to anyone other than in accordance with Special Terms and
Conditions. I acknowledge that a violation of this certificate may result in termination of the
Contract and/or imposition of civil or criminal penalties.

Typed Name and Title:

Representing (give name of Contractor/Affiliate):

Date: --------------

19

Packet Pg. 307


12.c

EXHIBITD
CONFLICT OF INTEREST
STATEMENT OF SIGNIFICANT FINANCIAL INTERESTS

If you determine that you have no reportable significant financial interests, complete Section I Negative
Declaration.

If you determine that you have reportable significant financial interests, complete Section IL Report each
interest separately. Specify the owner of the interest (e.g. investigator, spouse, dependent child) and nature of
the interest (e.g., "250 shares of Biotech Co., fair market value $12,000" or "expected annual salary of
$36,000 from Techno Corporation"). Do not report financial interests not within the definition of"Significant
Financial Interest." For travel, report the purpose of the trip, the identity of the sponsor/organizer, the
destination, and the duration of the trip. Specify how each Significant Financial Interest would reasonably
appear to be related to the Investigator's institutional responsibilities or to be affected by the PHS-funded
research, or how the financial interests of the entity in which you have a significant financial interest would
reasonably appear to be affected. Do not report Significant Financial Interests that do not reasonably appear
to be affected. Sign the declaration and return this form. Fax and scanned submissions are acceptable.

I. NEGATIVE DECLARATION

I declare that to the best of my knowledge and belief I have no reportable Significant Financial
Interests:

Name (print or type)

1/JU/, :U
SignJ{uref Date

II. AFFIRMATIVE DECLARATION

I declare to the best of my knowledge and belief I have the following reportable Significant
Financial Interests:

Name (print or type)

Signature Date

-Continue on additional pages as needed-

Packet Pg. 308


13

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Emily Unger
Preparer Phone: 530-527-8491
Preparer Email: emily.unger@tchsa.net
Consent Item

HEALTH SERVICES AGENCY / SHERIFF / PROBATION

Requested Action(s)
a) AGREEMENT - Request approval and authorization for the Chair to sign
Amendment #1 to the Medi-Cal County Inmate Program (MCIP) Participation
Agreement #20-MCIPTEHAMA-52 (Misc. Agree #2020-92) with the Department of
Health Care Services (DHCS) to include Article XVI - Alternative Formatting,
effective 7/1/20 and shall terminate 6/30/23
(Miscellaneous Agreement #2022-90)

Financial Impact:
Fees paid for administrative costs and claims payments associated with the program
will be paid using County General Funds as per the original agreement.

Background Information:
The Medi-Cal County Inmate Program is an opportunity for the County to recoup up to
50% of qualifying inpatient medical or psychiatric claims for Tehama County Jail
inmates and/or juvenile wards who are eligible for Medi-Cal.

The Medi-Cal Inmate Program occurs at both a State and County level and allows Medi-
Cal allowable inpatient hospital services, including inpatient psychiatric services, and
physician services provided during the inpatient hospital stay of inmates in correctional
facilities who are determined eligible for Medi-Cal.

The Medi-Cal County Inmate Program (MCIP) is voluntary and counties have the option
to participate in this program by entering into an agreement with the Department of
Health Care Services (DHCS).

The purpose of the Addendum to the current MCIP agreement is to add Article XVI -
Alternative FuFormatting which provides the assurance that Tehama County complies
with the Americans with Disabilities Act (ADA) as well as applicable regulation and
guidelines. If the County does not sign the Addendum, or does not abide by the terms of
this Agreement, it may result in the County's immediate revocation from the current
MCIP Agreement and termination of the County's participation in the MCIP Program.

Attachment List:
cad- DHCS MCIP 20-MCIPTEHAMA-52 Addendum #1 (PDF)
ATTF MCIP Addendum (PDF)
DHCS MCIP 20-MCIPTEHAMA-52 (PDF)

(ID # 21894)
Packet Pg. 309
13.a

Packet Pg. 310


13.a

Packet Pg. 311


13.b

E-Contract Review
Approval as to Form

Department Name: HSA_Drug and Alcohol

Vendor Name: State of California

Contract Description: Amendment to Medi-Cal County Inmate Program


Agreement #20-MCIPTEHAMA-52

APPROVED AS TO FORM:

Margaret Long Date: 3/10/22


Office of the Tehama County Counsel
Margaret E. Long, Interim County Counsel

Packet Pg. 312


13.c
State of California—Health and Human Services Agency
Department of Health Care Services
Medi-Cal County Inmate Program (MCIP)
Participation Agreement 20-MCIPTEHAMA-52
County Name: Tehama_____________________________________________

ARTICLE I – STATEMENT OF INTENT

The purpose of this Participation Agreement (PA) between the Department of Health Care Services
(DHCS) and the County of Tehama (County) is to permit the County to voluntarily participate in the
Medi-Cal County Inmate Program (MCIP).

ARTICLE II - AUTHORITY

This PA is authorized by Welfare and Institutions Code sections 14053.7, 14053.8, and Penal Code
section 5072.

ARTICLE III – TERM AND TERMINATION OF THE AGREEMENT

1. This PA is effective on July 1, 2020 (date).

2. This PA will remain in effect until terminated by either party pursuant to and in accordance with
the requirements and conditions set forth in this PA.

3. Termination Without Cause:

Either party may terminate this PA without cause, and terminate the participation of the County
in MCIP by issuing at least a 30 day prior written notification to the other party of the intent to
terminate. Notice of termination shall result in the County’s immediate withdrawal from MCIP
on the termination date and exclusion from further participation in MCIP unless and until such
time as the County’s participation is reinstated by DHCS in MCIP. The County shall remain
obligated to pay for the non-federal share of all MCIP services provided to the County.

4. Termination With Cause:

If the County fails to comply with any of the terms of this PA, DHCS may terminate this PA for
cause effective immediately by providing written notice to the County’s representative listed
below. Furthermore, DHCS may terminate this PA for cause if DHCS determines that the
County does not meet the requirements for participation in MCIP, the County has not
submitted a valid reimbursement claim, or that the County is unable to certify that the claims
are eligible for federal funds. Termination for cause will result in the County’s immediate
withdrawal and exclusion from further participation in the MCIP.

[Page 1 of 9] DHCS 07/01/2020

Packet Pg. 313


13.c
Medi-Cal County Inmate Program Participation Agreement 20-MCIPTEHAMA-52
County: Tehama___

The conviction of an employee, subcontractor, or authorized agent of the County, or of an


employee or authorized agent of a subcontractor, of any felony or of a misdemeanor involving
fraud, abuse of any Medi-Cal applicant or beneficiary, or abuse of the Medi-Cal Program, shall
result in the exclusion of that employee, agent, or subcontractor, or employee or agent of a
subcontractor, from participation in MCIP. Failure of the County to exclude a convicted
individual from participation in MCIP shall constitute a breach of this agreement for which
DHCS may terminate this PA.

DHCS may terminate this PA in the event that DHCS determines that the County, or any
employee or contractor working with the County has violated the laws, regulations or rules
governing MCIP.

In cases where DHCS determines in its sole discretion that the health and welfare of Medi-Cal
beneficiaries or the public is jeopardized by continuation of this PA, this PA shall be terminated
effective the date that DHCS made such determination. After termination of the PA, any
overpayment must be returned to DHCS pursuant to Welfare and Institutions Code sections
14176 and 14177.

Finally, this PA will terminate automatically upon the termination of the County’s MCIP
Administrative Service Agreement.

ARTICLE IV – PROJECT REPRESENTATIVES

Shelly Taunk, Chief


County-Based Claiming and Inmate Services Section
Telephone: (916) 345-7934
Fax: (916) 324-0738
E-Mail: Shelly.Taunk@dhcs.ca.gov

Direct all inquiries and notices to:

Inmates Medi-Cal Claiming Unit


Local Governmental Financing Division
1501 Capitol Ave., MS 4603
P.O. Box 997436
Sacramento, CA 95899-7436
Telephone: (916) 345-7895
E-Mail: DHCSIMCU@dhcs.ca.gov

Any notice, request, demand or other communication required or permitted hereunder, shall be
deemed to be properly given when delivered to the project representatives identified above.

ARTICLE V – PAYMENT TERMS AND INVOICING

1. The County shall compensate DHCS for the County’s apportioned share of the nonfederal
share of MCIP services listed in Article VII, as required by Welfare and Institutions Code
sections 14053.7 and 14053.8, Government Code sections 26605.6, 26605.7, and
[Page 2 of 9] DHCS 07/01/2020

Packet Pg. 314


13.c
Medi-Cal County Inmate Program Participation Agreement 20-MCIPTEHAMA-52
County: Tehama___

26605.8, and Penal Code 5072 within 60 days of receipt of an invoice from DHCS, which
specifies both the total federally claimable cost and the nonfederal share of the total cost,
for payments DHCS has made to providers. The DHCS invoice shall not contain and the
County shall not compensate DHCS for MCIP services provided by Medi-Cal providers
where the County incurs the cost of providing MCIP services and claims them through the
CPE process as outlined specifically for Designated Public Hospitals (DPHs). The County
shall not reimburse DHCS for the nonfederal share of services as Certified Public
Expenditures (CPEs) of DPHs.

2. DHCS shall submit to the County a quarterly invoice for MCIP services that identifies the
nonfederal share amount, and a report that contains information regarding paid claims data
for the quarter, including information identifying the provider of services and the beneficiary,
the recipient aid code, and amount of reimbursement, and other information that may be
agreed to between the parties.

If after comparing its owed nonfederal share to payments actually made, the County has
overpaid DHCS, and the amount is undisputed DHCS shall refund the overpayment to the
County within 180 days of receipt of an invoice containing the same information from the
County. This refund may be made by offsetting the amount against the County’s next
quarterly payment due to DHCS.

3. DPHs, in MCIP participating counties may submit claims and follow the CPE process which
includes a pricing methodology established on an annual basis. These DPHs are paid
using Federal Financial Participation (FFP) only.

ARTICLE VI – COUNTY RESPONSIBILITIES

1. Except as provided in subdivision (f.) of this section, the County is responsible for
reimbursing DHCS for the nonfederal share of MCIP services paid by DHCS.

a. The County may pay a Medi-Cal provider to the extent required by or otherwise
permitted by state and federal law to arrange for services for Medi-Cal beneficiaries.
Such additional amounts shall be paid entirely with county funds, and shall not be
eligible for Social Security Act Title XIX FFP.

b. If DHCS pays the Medi-Cal provider more than what the County would have paid for
services rendered, the County cannot request and receive the difference from the Medi-
Cal provider.

c. If the County would have paid the Medi-Cal provider less than what DHCS paid the
Medi-Cal provider, the County is still obligated to reimburse DHCS for the nonfederal
share of DHCS’ payment for the MCIP services.

d. In the event that FFP is not available for any MCIP service claimed pursuant to this PA,
the County shall be solely responsible for arranging and paying for the MCIP service.

[Page 3 of 9] DHCS 07/01/2020

Packet Pg. 315


13.c
Medi-Cal County Inmate Program Participation Agreement 20-MCIPTEHAMA-52
County: Tehama___

e. If the Centers for Medicare & Medicaid Services (CMS) determines an overpayment has
occurred including the application of any federal payment limit that reduces the amount
of FFP available then DHCS shall seek the overpayment amount from the provider,
return the collected FFP to CMS, and return the collected nonfederal share to the
County. In the event that DHCS cannot recover the overpayment from the Medi-Cal
provider, the County shall pay DHCS an amount equal to the FFP portion of the
unrecovered amount to the extent that Section 1903(d)(2)(D) of the Social Security Act
is found not to apply.

f. The County is not responsible for reimbursing DHCS for the nonfederal share of
expenditures for MCIP services provided by DPHs when those services are reimbursed
under the CPE process because DHCS is not responsible for the nonfederal share of
expenditures for MCIP services reimbursed in the CPE process.

2. If CMS determines DHCS claimed a higher Federal Medical Assistance Percentage


(FMAP) rate than is allowed and FFP is reduced by CMS then the County shall hold DHCS
harmless for the return of the FFP to CMS.

3. Upon the County’s compliance with all applicable provisions in this PA and applicable laws,
the County may send its MCIP-eligible beneficiaries to Medi-Cal providers to receive MCIP
services.

4. The County understands and agrees that the overall nature of the medical facilities in which
an inmate receives medical services must be one of community interaction such that
members of the general public may be admitted to receive services and admission into the
medical facility or into specific beds within the facility is not limited to individuals under the
responsibility of a correctional facility, and that inmates are admitted to specific medical
units based not on their statutes as inmates of a correctional institution, but rather on their
treatment needs and plan of care.

5. Ensure that an appropriate audit trail exists within records and accounting system and
maintain expenditure data as indicated in this PA.

6. The County agrees to provide to DHCS or any federal or state department with monitoring
or reviewing authority, access and the right to examine its applicable records and
documents for compliance with relevant federal and state statutes, rules and regulations,
and this PA.

7. In the event of any federal deferral or disallowance applicable to MCIP expenditures, the
County shall provide all documents requested by DHCS within 14 days.

8. The County shall assist with the completion and delivery of completed Medi-Cal
applications to the County Welfare Department within 90 days after the date of admission
of the beneficiary to a Medi-Cal provider off of the grounds of the County correctional
facility resulting in an expected stay of more than 24 hours.

[Page 4 of 9] DHCS 07/01/2020

Packet Pg. 316


13.c
Medi-Cal County Inmate Program Participation Agreement 20-MCIPTEHAMA-52
County: Tehama___

9. As a condition of participation in MCIP, and in recognition of revenue generated by MCIP,


the County shall pay quarterly administrative costs directly to DHCS.

a. The quarterly administrative costs payment shall be used to cover DHCS’ administrative
costs associated with MCIP, including, but not limited to, claims processing, technical
assistance, and monitoring. DHCS shall determine and report staffing requirements
upon which projected costs will be based.

b. The amount of the administrative costs shall be based upon the anticipated state
salaries, benefits, operating expenses, and equipment necessary to administer MCIP
and other costs related to that process.

c. The County shall enter in to a separate agreement with DHCS to reimburse DHCS for
the administrative costs of administering MCIP.

ARTICLE VII – DHCS RESPONSIBILITIES

1. DHCS shall pay the appropriate Medi-Cal fee-for-service rate to Medi-Cal providers that
directly bill DHCS for MCIP services rendered to the County’s MCIP eligible beneficiaries
and seek FFP for these service claims. DHCS shall be responsible to pay such Medi-Cal
providers only to the extent the County commits to reimburse DHCS for the nonfederal
share of all federally reimbursable MCIP claims and for which FFP is available and
obtained by DHCS for the MCIP service claims.

2. DHCS shall maintain accounting records to a level of detail which identifies the actual
expenditures incurred for MCIP services, the services provided, the county responsible, the
specific MCIP-eligible beneficiary treated, the MCIP-eligible beneficiaries aid code, and the
specific provider billing.

3. DHCS shall submit claims in a timely manner to CMS to draw down FFP and shall
distribute FFP for all eligible claims.

4. DHCS shall:

a. Ensure that an appropriate audit trail exists within records and accounting system and
maintain expenditure data as indicated in this PA.

b. Designate a person to act as liaison with the County concerning issues arising under
this PA. This person shall be identified to the County’s contact person for this PA.

c. Provide a written response by email or mail to the County’s contact person within 30
days of receiving a written request for information related to MCIP.

d. With each quarterly administrative cost invoice, provide a paid claim analysis report to
the County regarding MCIP claims submitted by providers for the County’s MCIP-
eligible beneficiaries. This analysis shall be used to determine the amount of the non-
federal share that the County is obligated to pay under this PA.
[Page 5 of 9] DHCS 07/01/2020

Packet Pg. 317


13.c
Medi-Cal County Inmate Program Participation Agreement 20-MCIPTEHAMA-52
County: Tehama___

5. Should the services to be performed under this PA conflict with DHCS’ responsibilities under
federal Medicaid law, those responsibilities shall take precedence.

6. DHCS’ cessation of any activities due to federal Medicaid responsibilities does not
relinquish the obligation of the County to reimburse DHCS for MCIP services incurred by
DHCS in connection with this PA for periods in which the County participated in MCIP.

7. DHCS agrees to provide to the County, or any federal or state department with monitoring
or reviewing authority, access and the right to examine its applicable records and
documents for compliance with relevant federal and state statutes, rules and regulations,
and this PA.

ARTICLE VIII – FISCAL PROVISIONS

1. DHCS will invoice the County quarterly at the address above. Each invoice shall include the
agreement number and supporting documentation for the previous quarter’s paid claims.

2. Counties are required to sign and submit the MCIP Certification and Hold Harmless by an
authorized county representative to DHCS annually to ensure the County is providing
efficient oversight of federal expenditures.

ARTICLE IX – BUDGET CONTIGENCY CLAUSE

1. It is mutually agreed that if the State Budget Act of the current State Fiscal Year (SFY) and
any subsequent SFYs covered under this PA does not provide sufficient funds for MCIP,
this PA shall be of no further force and effect. In this event, the DHCS shall have no liability
to pay any funds whatsoever to the County or to furnish any other considerations under the
PA and the County shall not be obligated to perform any provisions of this PA.

2. If funding for any SFY is reduced or deleted by the State Budget Act for purposes of MCIP,
DHCS shall have the option to either cancel this PA, with no liability occurring to DHCS, or
offer an agreement amendment to the County to reflect the reduced amount.

ARTICLE X – LIMITATION OF STATE LIABILITY

1. In the event of a federal audit disallowance, the County shall cooperate with DHCS in
replying to and complying with any federal audit exception related to MCIP. The County
shall assume sole financial responsibility for any and all federal audit disallowances related
to the rendering of services under this PA. The County shall assume sole financial
responsibility for any and all penalties and interest charged as a result of a federal audit
disallowance related to the rendering of services under this PA. The amount of the federal
audit disallowance, plus interest and penalties shall be payable on demand from DHCS.

2. To the extent that a federal audit disallowance and interest results from a claim or claims
for which the Medi-Cal provider has received reimbursement for MCIP services under this
PA, DHCS shall recoup from the Medi-Cal provider, upon written notice of 60 days after the
[Page 6 of 9] DHCS 07/01/2020

Packet Pg. 318


13.c
Medi-Cal County Inmate Program Participation Agreement 20-MCIPTEHAMA-52
County: Tehama___

completion of an audit or other examination that results in the discovery of an overpayment


per Welfare and Institutions Code section14172.5), amounts equal to the amount of the
disallowance and interest in that state fiscal year for the disallowed claim, less the amounts
already remitted to or recovered by DHCS.

ARTICLE XI – AMENDMENT

1. This PA and any exhibits attached hereto, along with the MCIP Administrative Agreement
shall constitute the entire agreement among the parties regarding MCIP and supersedes
any prior or contemporaneous understanding or agreement with respect to MCIP and may
be amended only by a written amendment to this PA.

2. Changes to the project representatives may be made via written communication including
email by either party and shall not constitute a formal amendment to the PA.

ARTICLE XII – GENERAL PROVISIONS

1. None of the provisions of this PA are or shall be construed as for the benefit of, or
enforceable by any person not a party to this PA.

2. The interpretation and performance of this PA shall be governed by the State of California.
The venue shall lie only in counties in which the California Attorney General maintains an
office.

DHCS and the County shall maintain and preserve all records relating to this PA for a
period of three years from DHCS’ receipt of the last payment of FFP or until three years
after all audit findings are resolved, whichever is later. This does not limit any
responsibilities held by DHCS or the County provided for elsewhere in this PA, or in state or
federal law.

ARTICLE XIII – INDEMNIFICATION

It is agreed that the County shall defend, hold harmless, and indemnify DHCS, its officers,
employees, and agents from any and all claims liability, loss or expense (including reasonable
attorney fees) for injuries or damage to any person or property which arise out of the terms and
conditions of this PA and the negligent and intentional acts or omissions of the County, its officers,
employees, or agents.

ARTICLE XIV – AVOIDANCE OF CONFLICTS OF INTEREST

The County is subject to compliance with the Medi-Cal Conflict of Interest Law, as applicable and set
forth in Welfare and Institutions Code section 14022, and Article 1.1 (commencing with Welfare and
Institutions Code section 14047), and implemented pursuant to 22 California Code of Regulations,
section 51466.

ARTICLE XV – CONFIDENTIALITY

[Page 7 of 9] DHCS 07/01/2020

Packet Pg. 319


13.c
Medi-Cal County Inmate Program Participation Agreement 20-MCIPTEHAMA-52
County: Tehama___

The County shall comply with the applicable confidentiality requirements as specified in Section
1902(a)(7) of the Social Security Act; 42 Code of Federal Regulations, part 431.300; Welfare and
Institutions Code section 14100.2; and 22 California Code of Regulations, section 51009; and, the
Business Associates Agreement hereby incorporated by reference.

THIS SPACE INTENTIONALLY LEFT BLANK

[Page 8 of 9] DHCS 07/01/2020

Packet Pg. 320


13.c
Medi-Cal County Inmate Program Participation Agreement 20-MCIPTEHAMA-52
County: Tehama___

The signatories to this PA warrant that they have full and binding authority to the commitments
contained herein on behalf of their respective entities.

Tehama
County Name: _______________________________________________________

_________________________________
Name of Authorized Representative
(Person legally authorized to bind contracts for the County)

Chairperson
_________________________________
Title of Authorized Representative

_________________________________
Signature of Authorized
Representative

_________________________________
Date

STATE OF CALIFORNIA – DEPARTMENT OF HEALTH CARE SERVICES

_______________________________________
Signature of the DHCS Authorized Representative

Typed or Printed Name of the DHCS Authorized Representative

Typed or Printed Title of the DHCS Authorized Representative

_______________________________________
Date

[Page 9 of 9] DHCS 07/01/2020

Packet Pg. 321


14

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Ashley Schaack
Preparer Phone:
Preparer Email: aschaack@tehamaso.org
Consent Item

SHERIFF

Requested Action(s)
a) TRANSFER OF FUNDS: SHERIFF, B-58 - From Public Safety (106-301900) to
Contingency (2002-59000), $9,532.68; and From Contingency (2002-59000) to Special
Department Expense (2027-53280), $9,532.68 (Requires 4/5’s vote)

Financial Impact:
There is no financial impact on the Sheriff's Office Budget. AB 443 funds are being
utilized.

Background Information:
This is using AB443 funds to purchase Mobile RIMS and van equipment.

Attachment List:
Transfer - Mobile Rims $9,532.68 (PDF)

(ID # 21893)
Packet Pg. 322
14.a

B-58

03/16/2022

03/16/22

Packet Pg. 323


15

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Rachael Milton
Preparer Phone: 530-527-3287
Preparer Email: rmilton@co.tehama.ca.us
Consent Item

COMMITTEES & COMMISSIONS

Requested Action(s)
a) TEHAMA COUNTY FISH & GAME COMMISSION - Four three-year appointments to
fill the expired terms of Steve Joiner as District 3 representative, Sara Benjaram as
District 2 representative, Keith Marine as District 1 representative, and Ben Myhre as
District 5 representative, with said new terms expiring 4/15/25
(Interested persons: Steve Joiner, Sara Benjaram, Keith Marine and Ben Myhre)

Background Information:
See Resolution No. 24-1998. Composed of seven members to be appointed by the
Board of Supervisors, with one member representing each of the five supervisorial
districts, by nomination from that district's supervisor. The member is not required to
reside within the nominating Supervisor's district, but must reside within Tehama
County.

(ID # 21890)
Packet Pg. 324
16

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Vanessa Sciaretta
Preparer Phone: (530) 527-4504
Preparer Email: vsciaretta@tehamaag.net
Regular Item

DEPARTMENT OF AGRICULTURE / DIVISION OF ANIMAL SERVICES - Animal


Care Center Manager Christine McClintock

Requested Action(s)
a) AGREEMENT - Request approval and authorization for the Chair to sign the
agreement with Adoptimize, LLC, for the purpose of providing the Adoptimize
License to operate and use technology that automates better photos for animal
shelters at an annual cost of $300, and the agreement to provide advertising to each
new adopter, effective 2/8/22 with automatic annual renewal until all subscriptions
have expired or have been terminated
(Miscellaneous Agreement #2022-95)

Financial Impact:
Funds for this action are available within the department's approved budget.

Background Information:
Adoptimize is a photo editing software designed specifically for animal shelters. The
Division of Animal Services has been utilizing Adoptimize for the last year at no cost for
impounded and adoptable animals in an effort to get animals returned to their homes
quickly, or adopted quickly when an animal's home cannot be located.

In 2021, dogs with Adoptimize images vs. dogs without had a 189% higher adoption
rate, and over the past 6 months dogs with Adoptimize images were adopted 30%
faster than dogs without.

Attachment List:
License Agreement - Adoptimize Version (PDF)
Approval as to Form Template (PDF)

(ID # 21908)
Packet Pg. 325
16.a

LICENSE AGREEMENT

This License Agreement (the "Agreement") is made and entered into this 8th day of
February, 2022, by and between Tehama County Animal Care Center, a municipal organization
registered in the State of California (the "Operator"), and Adoptimize, LLC, a California limited
liability company (the "Company" or “Adoptimize”).

RECITALS

WHEREAS, the Company has created "Adoptimize " a technology that automates better
photos for animal shelters to increase adoption rates (as such may be revised by Adoptimize
from time to time, the "Program"). The Company charges for the use of the Program on a
monthly basis;

WHEREAS, the Operator desires to implement the Program for dogs and cats at Tehama
County Animal Care Center (the “Shelter”);

NOW THEREFORE, in consideration of the premises and mutual obligations herein, the
parties agree as follows:

LICENSE AGREEMENT

1. Grant of License. Subject to and conditioned upon Operator’s payment of the Fees (as
defined below) and compliance with and performance in accordance with all other terms
and conditions of this Agreement, Adoptimize does hereby grant to Operator a non-
transferable, non-exclusive, non-sublicensable, license (the “Adoptimize License”) to
operate and use the Program solely in connection with the operation of the Shelter.

2. Company Obligations. In connection with the grant of Adoptimize License, the


Company will:

a. Provide access to the Program.

b. Provide reasonable, as needed, technical support and updates for the Program.

3. License Fee. The Fees (the “Fees”) for use of the Adoptimize License are as follows:

a. A monthly fee of twenty dollars ($20.00) will be assessed, plus

b. Any additional payment owed per Section 4.b.

The Company will generate and issue an invoice to the Operator within five (5) business days of
execution this Agreement and annually thereafter, absent any subsequent written agreement
between the parties.

2651180.1 Packet Pg. 326


16.a

4. Operator Obligations. In connection with the grant of Adoptimize License, the Operator
will:

a. Allow the Company to retain access to all data utilized by or inputted into the
Program, for the Company’s product development and marketing purposes.

b. Provide payment in full within ten (10) business days of receipt of invoice from
the Company (“the Due Date”), as described in Section 3 above. If payment in
accordance with an invoice becomes thirty (30) days overdue, the Operator agrees
to pay the Company an additional amount of one- and one-half percent (1.5%) of
the invoice amount per month from the Due Date.

c. For each new adopter, provide an email notification or printed coupon for
Recipawsity, Adoptimize’s custom pet portrait mug service, which shall include
the following:

i. A link to a webpage provided by Adoptimize;

ii. Operator’s Recipawsity discount Code (provided by


Adoptimize);

iii. Information about Recipawsity (in the form and manner which
is provided by Recipawsity); and

iv. The Recipawsity Logo.

5. Term. The term (“Term”) of the Agreement will be for a period of twelve (12) months.
Upon the expiration of the Term, the Adoptimize License will renew automatically under
the same terms and conditions as set forth herein, absent any subsequent written
agreement between the parties. If Operator intends not to renew the Adoptimize License
at the end of the Term, the Operator will notify the Company in writing of its intent to
terminate the Adoptimize License no less than sixty (60) days prior to the expiration of
the Term. Upon the expiration of the Term, if the Operator elects to not continue such
use, the Adoptimize License will terminate, and the Operator will cease using the
Program unless the parties enter into a new agreement for the continued use of the
Program.

6. Program Ownership.

a. Ownership of Works. Adoptimize shall retain all right, title, and interest in and to
(i) the Program, (ii) any and all products, technology platforms, computer
programs, algorithms, protocols, diagrams, methodologies, tools, inventions,
discoveries, devices, software, techniques, know-how, industry best practices,
specifications, source code, data procedures and modifications thereto, whether
patentable or copyrightable, whether tangible or intangible, and all right, title and
interest in and to the intellectual property derived from such works
(“Derivatives”), that have been developed by, or will be developed by,
Adoptimize, with or without input from the Operator. Any such works shall be

-2-
2651180.1 Packet Pg. 327
16.a

and remain the exclusive property of Adoptimize, and the Operator shall have no
ownership rights or license with respect to the Program or Derivatives except as
licensed under Section 1 of the Agreement.

b. Acknowledgement of and Impairment of Rights in Works. Operator


acknowledges that the Program is proprietary to Adoptimize and is subject to
Adoptimize’s copyright, patent and other intellectual property rights and
comprise: (a) works of original authorship, including compiled information
containing Adoptimize’s selection, arrangement and coordination and expression
of such information or pre-existing material it has created, gathered or assembled;
(b) confidential information and trade secrets; and (c) information that has been
created, developed and maintained by Adoptimize at great expense of time and
money such that misappropriation or unauthorized use by others for commercial
gain would unfairly and irreparably harm Adoptimize. The Operator shall not
commit or permit any act or omission that would impair Adoptimize’s rights in
the Program.

7. Representations, Warranties and Covenants.

a. Limited Warranty. Adoptimize represents and warrants to Operator that: (i)


Adoptimize is or will be the sole owner of all right, title, and interest in and to the
Program, including the code; (ii) to Adoptimize’s knowledge, the Program does
not infringe on the intellectual property rights of any third party; (iii) to
Adoptimize’s knowledge, there are no conflicting claims with respect to
Adoptimize’s rights in and to the Program; and (iv) Adoptimize will not
intentionally design or cause the Program to contain any computer viruses or
other code designed or intended to disable the functionality of any software or
system or otherwise adversely affect the operation of any systems or data of
Operator.

b. Organization; Power; Authority. The parties each represent and warrant that (i) it
has the requisite power and authority (corporate or otherwise) to enter into,
perform its obligations under, and grant the rights and licenses it grants, or is
required to grant, under, this Agreement, (ii) the execution of this Agreement has
been duly and validly authorized by all requisite action, and (iii) when executed
and delivered by both parties, this Agreement will constitute the legal, valid and
binding obligation of such party, enforceable against such party in accordance
with its terms.

c. Disclaimer of Warranties. Except for the express warranties set forth in this
Section 7, all software, services, and the Program are provided "AS-IS" and
Adoptimize hereby disclaims all other warranties, whether express, implied,
statutory, or otherwise, and Adoptimize specifically disclaims all implied
warranties of merchantability and fitness for a particular purpose. Without
limiting the foregoing, Adoptimize makes no warranty of any kind that the
Program will operate without interruption, achieve any intended result, be

-3-
2651180.1 Packet Pg. 328
16.a

compatible or work with any software, system, or other services, or be secure,


accurate, complete, free of harmful code, or error-free.

8. Confidentiality. From time to time during the term of this Agreement, either party (the
“Disclosing Party”) may disclose or make available to the other party (the “Receiving Party”)
information about its business affairs, products, confidential intellectual property, trade secrets,
third-party confidential information and other sensitive or proprietary information (collectively,
“Confidential Information”). Confidential Information shall not include information that, at the
time of disclosure: (i) is generally available to and known by the public; (ii) is or becomes
available to the Receiving Party on a non-confidential basis from a third-party source; (iii) was
known by or in the possession of the Receiving Party before being disclosed by or on behalf of
the Disclosing Party; (iv) was or is independently developed by the Receiving Party; or (v) is
required to be disclosed under applicable federal, state or local law, regulation or a valid order
issued by a court or governmental agency of competent jurisdiction. Each Receiving Party shall:
(A) protect and safeguard the confidentiality of the Disclosing Party's Confidential Information
with at least the same degree of care as the Receiving Party would protect its own Confidential
Information; (B) not use the Disclosing Party's Confidential Information, or permit it to be
accessed or used, for any purpose other than to exercise its rights or perform its obligations under
this Agreement; and (C) not disclose any such Confidential Information to any person or entity
(except to its employees on a need-to-know basis). On the expiration or termination of the
Agreement, the Receiving Party shall promptly return all copies, whether in written, electronic or
other form or media, of the Disclosing Party's Confidential Information, or destroy all such
copies and certify in writing to the Disclosing Party that such Confidential Information has been
destroyed. In addition to all other remedies available at law, the Disclosing Party may seek
equitable relief (including injunctive relief) against the Receiving Party to prevent the breach or
threatened breach of this Section 8.

9. Upon Breach. i) If Operator does not pay the License Fee on the due date, or ii) if either
party is otherwise in material breach of this Agreement, the non-breaching party may terminate
the Agreement, provided such breach is not cured within fifteen (15) days following the alleged
breaching party’s receipt of written notice from the non-breaching party, which notice specifies
in sufficient detail the nature of the breach.

10. Relationship of Parties. It is not the intent of the parties to create a partnership, joint
venture, master-servant, principal-agent, or other relationship. This Agreement should not be
construed as establishing any of these relationships between the parties. Neither Party may be
held liable for the acts or omissions of the other Party, and neither Party is authorized to nor has
the power to obligate the other Party by contract, agreement, warranty, representation or
otherwise in any manner whatsoever except as may be expressly provided in the Agreement.

11. Notices. Any notice and/or other communication required or provided for under this
Agreement shall be provided in writing, and shall be deemed given when either personally
delivered, sent by Certified U.S. Mail return receipt requested, delivered by courier and
confirmed in writing, to the other Party at the address set forth below, or by email or to such
other address as may be provided in writing for the delivery of notices hereunder:

If to Adoptimize: Adoptimize LLC.


Attn: Jessica Schleder

-4-
2651180.1 Packet Pg. 329
16.a

5247 Pacific Terrace


Hawthorne, CA 90250
Email: Jessica.schleder@adoptimize.co

If to Operator: ____________________
____________________
____________________
____________________
____________________

12. Entire Agreement. As to this Agreement: (a) all rights, duties and agreements of the
parties will inure to the benefit of and bind their respective successors and assigns; (b) except as
expressly provided in this Agreement, this Agreement contains the entire agreement between the
Operator and Adoptimize in respect of the matters contained in this Agreement, and no
inconsistent oral agreement will be binding; (c) no remedy of any party under this Agreement
will be exclusive of any other remedy in this Agreement or by law provided, but each remedy
will be cumulative and in addition to every other remedy; (d) the caption and various paragraph
headings of this Agreement are included and used only as a matter of convenience and for
reference and are not to be construed as a part of this Agreement or in determining the intent of
the parties hereto; and (e) all provisions of this Agreement which are by their nature continuing
shall survive the expiration or termination of this Agreement.

13. Amendment. No amendment to or modification of this Agreement shall be effective


unless it is in writing and signed by an authorized representative of each party.

14. Force Majeure. In no event will either party be liable or responsible to the other party, or
be deemed to have defaulted under or breached this Agreement, for any failure or delay in
fulfilling or performing any term of this Agreement (except for any obligations to make
payments), when and to the extent such failure or delay is caused by any circumstances beyond
such party's reasonable control (a “Force Majeure Event”), including acts of God, flood, fire,
earthquake, pandemic or epidemic, explosion, war, terrorism, invasion, riot or other civil unrest,
embargoes or blockades in effect on or after the date of this Agreement, national or regional
emergency, strikes, labor stoppages or slowdowns or other industrial disturbances, passage of
law or any action taken by a governmental or public authority, including imposing an embargo,
export or import restriction, quota or other restriction or prohibition or any complete or partial
government shutdown, or national or regional shortage of adequate power or telecommunications
or transportation or any ramifications arising from the coronavirus (COVID-19) pandemic now
existing.

15. Law. This Agreement is subject to, and will be construed in accordance with, the laws of
the State of California without regard to its conflicts of law provisions.

16. Counterparts. This Agreement may be executed in any number of counterparts. Each
executed counterpart shall be deemed to be an original. All executed counterparts taken together
shall constitute one agreement.

IN WITNESS WHEREOF, the Operator and the Company have executed this License
Agreement effective as of the date signed by the Operator.

-5-
2651180.1 Packet Pg. 330
16.a

_____________________________________
(the Operator)

By:

Printed Name:_________________________

Date: Title:________________________________

ADOPTIMIZE, LLC
(the Company)

By:_____________________________

Printed Name:___ Jessica Schleder ____

Date: Title:____Founder and CEO__________

-6-
2651180.1 Packet Pg. 331
16.b

E-Contract Review
Approval as to Form

Department Name: Ag

Vendor Name: Adoptimize, LLC

Contract Description: Agreement between Tehama County Animal Care


Center and and Adoptimize, LLC

APPROVED AS TO FORM:

Margaret Long Date: 3/7/22


Office of the Tehama County Counsel
Margaret E. Long, Interim County Counsel

Packet Pg. 332


17

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Parker Hunt
Preparer Phone:
Preparer Email: phunt@co.tehama.ca.us
Regular Item

TREASURER/TAX COLLECTOR - Treasurer-Tax Collector Parker Hunt

Requested Action(s)
a) RESOLUTION NO. 2022-29 - Request adoption of a resolution authorizing the
County to collect payments for fees, charges, and taxes due to the County and for
services rendered by the County by way of credit card, debit card, or electronic
funds transfers

Financial Impact:
None

Background Information:
Government Code Section 6159 permits a county to authorize the acceptance of a
credit card, debit card, or electronic funds transfer for payment of fees, charges, and
taxes due to, or services rendered by the county if approved by the Board of
Supervisors for the county. These electronic payment options are a vital tool for County
departments to offer to the public. Offering electronic payments can allow the public to
pay for County services over the phone, online, or quickly in person without cash and is
a necessity in modern commerce.

Attachment List:
Resolution- County EFT Transfers (PDF)
21876_Approval (PDF)

(ID # 21910)
Packet Pg. 333
17.a

Resolution No.____________

A RESOLUTION OF THE TEHAMA COUNTY BOARD OF SUPERVISORS APPROVING


ACCEPTANCE OF PAYMENTS BY CREDIT CARD. DEBIT CARD, OR ELECTRONIF
FUND TRANSFERS

WHEREAS, Government Code Section 6159 permits a county to authorize the acceptance of a
credit card, debit card, or electronic funds transfer for payment of fees, charges, and taxes due to, or
services rendered by the county if approved by the board of supervisors for the county;

WHEREAS, after this approval any department desiring to enter into a contract for accepting
payment in these manners must still comply with Tehama County Code 4.24.095 and 4.24.100
pertaining to the upper limit of contract approval authority of the purchasing agent;

WHEREAS, pursuant to Section 6159, all contracts for accepting payment in these manners must
contain terms addressing the following:

(1) The respective rights and duties of the county and card issuer, funds processor, or draft
purchaser regarding the presentment, acceptability, and payment of credit and debit card drafts
and electronic funds transfer requests; and
(2) The establishment of a reasonable means by which to facilitate payment settlements; and
(3) The payment to the card issuer, funds processor, or draft purchaser of a reasonable fee or
discount; and
(4) Any other matters appropriately included in contracts with respect to the purchase of credit
and debit card drafts and processing of electronic funds transfer requests as may be agreed upon
by the parties to the contract; and

WHEREAS, The County Treasurer/Tax Collector holds the duty to receive and keep safely all
money belonging to the county and all other money directed by law to be paid.

NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Tehama
hereby:

Approves and authorizes the County to collect payments for fees, charges, and taxes due to the
County and for services rendered by the County by way of credit card, debit card, or electronic fund
transfers pursuant to Government Code Section 6159; and

That before any contract is entered into with a credit card issuer, debit card issuer, electronic funds
transfer processor or draft purchaser, the contract shall be reviewed and approved by the Tehama
County Treasurer/Tax Collector and approved as to form by the Tehama County Office of County
Counsel.

The foregoing resolution was adopted by the Tehama County Board of Supervisors this 29th
day of March, 2022.

Packet Pg. 334


17.a

The foregoing resolution was offered on a motion by Supervisor _________________,


seconded by Supervisor ________________, and adopted by the following vote of the
Board:

AYES:
NOES:
ABSENT OR NOT VOTING:

STATE OF CALIFORNIA)
COUNTY OF TEHAMA)

I, Jennifer Vise, County Clerk and ex-officio Clerk of the Board of Supervisors of the County of
Tehama, State of California, hereby certify the above and foregoing to be a full, true and correct
copy of the resolution adopted by the Board of Supervisors on this 29th day of March 2022.

Dated the day of March 2022 JENNIFER VISE, County Clerk


And ex-officio Clerk of the Board of
Supervisors, County of Tehama,
State of California

By___________________________
Deputy

Packet Pg. 335


17.b

Packet Pg. 336


18

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Debbie Schmidt
Preparer Phone: 530-527-4655
Preparer Email: dschmidt@co.tehama.ca.us
Regular Item

SOCIAL SERVICES / SENIOR NUTRITION - Director Laura Hawkins

Requested Action(s)
a) TRANSFER OF FUNDS: SENIOR NUTRITION, B-57- From Professional Services
(5063-53230) to Vehicles (5063-57605), $33,464 (Requires 4/5’s vote)

b) Request approval of specifications for one new van or SUV

c) Request authorization for the Purchasing Department to solicit bids for one new van
or SUV, with bid opening set for 3:00 p.m. on 4/11/22 the Administrative Office, 727
Oak Street, Room #202 Red Bluff, California

d) Request authorization for the Purchasing Agent to award the bid for one (1) new,
van or SUV to the lowest responsive bidder and further authorize the Purchasing
Agent to sign a purchase order for the acquisition in an amount not to exceed
$33,000

Financial Impact:
Senior Nutrition has increased funding available in the current FY 2021/22 that makes
this purchase possible. Increased funding comes from Senior Nutrition's grant through
Chico State Enterprises, Area 3 Agency on Aging (AAA), as well as an increased
contribution of CSBG funds from the Tehama County Community Action Agency. There
is no cost to the General Fund.

Background Information:
This vehicle will replace the van used to deliver meals from the Juvenile Detention
Facility’s kitchen to the Red Bluff Community Center congregate site. This vehicle will
replace the 2006 Ford Freestar, which currently has 144,000 miles.

The Senior Nutrition program’s funding sources includes Federal grant allocations which
will be used for the purchase of this vehicle. Pursuant to 45 C.F.R. 92.36, grantees and
subgrantees must conduct procurements in a manner that prohibits the use of statutorily
or administratively imposed in-State or local geographical preferences in the evaluation
of bids or proposals. Therefore, Tehama County Code section 4.24.085, the local
preference ordinance, cannot be utilized in evaluating the bid for vehicles that are
funded by the Federal grant even if the local vendor’s bid is within five percent of the
low responsive bid.

The current practice is to bring all vehicle awards back to the Board for award prior to
issuing a purchase order. Due to the COVID-19 pandemic and resulting component
shortages, there is a limited supply of new and used vehicles and auto dealerships will

(ID # 21872)
Packet Pg. 337
not hold onto a vehicle for the length of time necessary to return to the Board for bid 18
award. Therefore, the request is to authorize the Purchasing Agent to issue a purchase
order to the lowest responsive bidder immediately after bid evaluation.

Attachment List:
5063 Transfer for Vehicle 3-29-22 (PDF)
Notice to bidders (PDF)
Senior Nutrition Van-SUV Specs - Bid Sheet (PDF)

(ID # 21872)
Packet Pg. 338
18.a
fehama County Auditor's Otfice
BUDGET APPROPRIATION TRANSFER REQUEST
Auditor Number: B-57

DEPARTMENT NAME Senior Nutrition Date: 3/9/2022

Due to a budget deficiency, or unanticipated expense, I am requesting a transfer, or an additional appropriation as listed
below.

Transfer of funds is requested for the purchase of a vehicle

Budget Transfer From Budget Transfer To


FUND ACCOUNT ACCOUNT FUND ACGOUNT ACCOUNT
DEPT NO NUMBER NAME AMOUNT DEPT NO NUMBER NAME AMOUNT

116-s063 s3230 Professional & Special Svcs S 33,464 11_6-5063 57605 Fixed Assets - Vehicles s 33,464

Total Journal $ 33,464 TotalJournal $ 33,¿e¿

TRANSFER APPROVED

03/14/22
AUDITOR DATE 3le/2022
SIGNATURE OF REQUESTING OFFICIAL DATE

BOARD OF SUPERVISORS DATE

A-118 3/03
Packet Pg. 339
18.b

Packet Pg. 340


18.c

TEHAMA COUNTY SENIOR NUTRITION / HEALTHY CONNECTIONS


SPECIFICATIONS FOR:
One (1) NEW VAN or SUV

GENERAL SPECIFICATIONS: This vehicle must be new. Discontinued models, or models that
the manufacturer has formally announced will be discontinued within two years after the bid
closing, are not acceptable. The vehicle furnished under this specification shall be the
manufacturer’s conventional design for the type of vehicle specified, complete with all necessary
operating accessories customarily furnished, whether stipulated herein or not, with such
modifications and attachments as may be necessary to enable the vehicle to function reliably
and efficiently in sustained operation. All parts, equipment and accessories shall be completely
installed, assembled and/or adjusted as required and shall conform in strength, quality of
materials and workmanship to recognized industry standards. Additionally, the vehicle
furnished shall comply with the most current Federal Vehicle Standards, California Air
Resources Pollution Control requirements, the requirements of the California Department of
Transportation and the California Vehicle Code. Awarded Bidder is required to process all DMV
documentation to complete registration to the County of Tehama.

Body: Small Passenger Van, Small Cargo Van or Hatchback SUV

Seating: 2 first row seats minimum


Any 2nd or 3rd row seating must fold down or be removable

Engine: Gasoline

Transmission: Automatic Transmission

Color: Exterior – Light Color

Includes the Following:

- Factory installed A/C


- AM/FM Stereo Minimum
- Power Windows, Door Locks and Mirrors
- Seats – cloth or vinyl
- Tilt Wheel
- Cruise Control
- Auxiliary Power Outlets
- Driver and Front Passenger Air Bags
- Power Steering and Power Anti-Lock Brakes
- Second row glass windows
- Rear door glass
- Remote Keyless Entry System

Warranty: Please state factory warranty provided. Please state costs for extended warranty if
available.

ANY EXCEPTIONS TO THE ABOVE SPECIFICATIONS MUST BE EXPLAINED IN


DETAIL

Packet Pg. 341


TEHAMA COUNTY SENIOR NUTRITION / HEALTHY CONNECTIONS 18.c
One (1) NEW VAN or SUV
Bids to be received on or before 3:00 p.m. on April 11, 2022

One (1) NEW: MODEL YEAR __________ MAKE ___________________


MODEL DESIGNATION____________________________________________

Price Per Each $________________________


Documentation Fee $________________________
CA State Sales Tax (7.50%) $________________________
Tire Disposal Fee and Delivery Charge to:
310 South Main Street, Red Bluff, California $________________________
TOTAL BID FOR One New Vans or SUV $________________________
* As per specifications

BID SHALL INCLUDE THE COST OF ALL EQUIPMENT MEETING OR


EXCEEDING THE REQUIRED SPECIFICATIONS.

**Any additional fees associated with this bid submittal, including State Department of General Services
and/or CMAS Contract Fees assessed for contract usage, must be clearly stated and included in the total
bid price. Unstated fees will become the responsibility of the bidder. No additional fees will be paid by the
County.

The Department of Social Services is using a Federal grant as the funding source for the purchase of the
vehicle. Pursuant to 45 C.F.R. 92.36, grantees and subgrantees must conduct procurements in a manner
that prohibits the use of statutorily or administratively imposed in-State or local geographical preferences
in the evaluation of bids or proposals. Therefore, Tehama County Code section 4.24.085, the local
preference ordinance, cannot be utilized in evaluating the bid for the vehicle, even if the local vendor’s bid
is within five percent of the low responsive bid. The bid, if awarded, will be awarded on the basis of the
total cost for the vehicle. The Tehama County Board of Supervisors reserves the right to reject any or all
bids and the County assumes no obligation to purchase until awarded and execution of a Purchase Order
has been made.

Any specifications exceptions must be explained in detail and attached to this sheet. Printed literature
and specification information must be submitted with the bid. Failure to include complete information will
exclude your bid from an award.

Tentative date of bid award 4/12/22


Delivery of vehicle must be within 60 days of bid award.

PROPOSED DELIVERY DATE: __________________________________

DEALER: ______________________________________________________

PREPARED BY: _________________________________________________

ADDRESS: _____________________________________________________

EMAIL ADDRESS: _______________________________________________

TELEPHONE NO. ________________________FAX NO. ________________

AUTHORIZED SIGNATURE: _________________________DATE: ________

PLEASE STATE WARRANTY INCLUDED: ___________________________


*Each submittal must be completed on this form
*Bids can be returned using any of the following:
Email to: dschmidt@co.tehama.ca.us
Fax to: 530-527-3764
Mail to: Attn: Senior Nutrition Bid
Tehama County Purchasing
727 Oak Street
Red Bluff, CA 96080

Packet Pg. 342


19

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Tom Provine
Preparer Phone: 530-527-4655
Preparer Email: tprovine@co.tehama.ca.us
Regular Item

SOCIAL SERVICES - Director Laura Hawkins

Requested Action(s)
a) Consider adoption of a finding that the TCDSS Corning Access Control Project is
categorically exempt from review under the California Environmental Quality Act,
(CEQA) (Class 1 Categorical Exemption) and direction to the Chief Administrator to
file the Notice of Exemption

b) Request approval of the plans and specifications for the TCDSS Corning Access
Control Project

c) Request approval and authorization for Administration to advertise for bids on the
project, with the bid opening to be held at 3:00 p.m. on 4/19/22 in the Administrative
Office, 727 Oak Street, Room #202, Red Bluff

Financial Impact:
This project will be paid from Maintenance of Structure 5013-53180. This cost will be
claimed as a generic operating expense, allocated to all funding sources. There are
sufficient funds to cover the anticipated project costs in the 2021/2022 budget. There is
no impact to the County General Fund.

Background Information:
The card / fob entry system of the Corning Health Care District Meuser building is now
obsolete as it is in excess of 10 years old, is no longer supported, and will not be able to
be repaired if it becomes inoperable in the future. The computer that runs the system is
a Windows XP operating system, which is also obsolete and vulnerable to attacks. This
system needs to be replaced to be in compliance with the Medi-Cal Privacy and
Security Agreement between the California Department of Social Services (CDSS) and
the TCDSS as the department is required to ensure that any area of the department that
Medi-Cal Personally Identifying Information (PII) is used, disclosed, or stored, shall be
restricted to only allow access to authorized individuals by using one or more of the
following:
1. Properly coded key cards
2. Authorized door keys
3. Official identification

Completing this project now will ensure that TCDSS can remain in compliance with the
Medi-Cal Privacy and Security Agreement when staffing returns to continue operations
in the Corning office.

The Corning system is also not compatible with the TCDSS Red Bluff office card entry

(ID # 21888)
Packet Pg. 343
system, which makes it difficult to compile entry reporting. It also requires staff to have 19
both a Red Bluff office entry card and fob access device for the Corning office issued to
them and maintained separately, in order to gain access to both offices. This upgrade
will also make the systems compatible and have the cards interoperable between
offices.

TCDSS is requesting to replace and upgrade the card entry system at the Corning
Health Care District Meuser building with the same manufacturer and cards in order to
remedy the aging system and to have both systems fully interoperable.

Once complete
A. Staff will need only one card to gain entry to both offices,
B. Access reports will be fully integrated and consolidated on a single system
C. There will be a card entry added to the TCDSS office area and removal of the
PIN code only device that allows door access.
D. TCDSS IT staff will have full management support capabilities of both systems,
and will simplify access management by having one system for both offices.
E. TCDSS will remain in compliance with the Medi-Cal Privacy and Security
Agreement and mitigated the risk of the access control system failure.

TCDSS is hopeful that the CHCD office upgrade can be completed by end of fiscal
21/22.

Attachment List:
Notice of Exemption - access control (PDF)
bid packet (PDF)
county counsel approval (PDF)

(ID # 21888)
Packet Pg. 344
19.a

NOTICE OF EXEMPTION Supplementary Document Q

To: Office of Planning and Research From: TEHAMA COUNTY


1400 Tenth St., Rm. 12 BOARD OF SUPERVISORS
Sacramento, CA 95814 727 OAK STREET
RED BLUFF, CA 96080
County Clerk of the County of Tehama

PROJECT TITLE: TCDSS Corning Access Control Project


PROJECT LOCATION(S) - SPECIFIC: 275 Solano St. Corning, CA 96021.

PROJECT LOCATION - CITY: Corning, California PROJECT LOCATION - COUNTY: TEHAMA

DESCRIPTION OF PROJECT: Upgrade building access control system

NAME OF PUBLIC AGENCY APPROVING PROJECT: TEHAMA COUNTY BOARD OF SUPERVISORS

NAME OF PERSON OR AGENCY CARRYING OUT PROJECT: Tehama County Administration

EXEMPT STATUS: (check one)


Ministerial (Sec. 21080(b)(1)l 15268);
Declared Emergency (Sec. 21080(b)(3)l 15269(a);
Emergency Project (Sec. 21080(b)(4)l 15269(b)(c);
X Categorical Exemption. State type and section number: 15301. Class 1
__ Statutory Exemptions. State code number:

REASONS WHY PROJECT IS EXEMPT: The project is for the minor alteration of an existing facility.

LEAD AGENCY
CONTACT PERSON: Tom Provine - AREA CODE/TELE/EXT (530) 527-4655 ext 3027.

Signature: Date: Title: Chief Administrator

x Signed by Lead Agency Date received for filing at OPR:


Signed by Applicant

Packet Pg. 345


19.b

BID PACKET
COUNTY OF TEHAMA

TEHAMA COUNTY DEPARTMENT OF


SOCIAL SERVICES (TCDSS) CORNING
ACCESS CONTROL PROJECT

BIDS DUE ON OR BEFORE:


3:00 P.M.
TUESDAY, APRIL 19, 2022

Packet Pg. 346


19.b

CONTENTS TOTAL PAGES


NOTICE TO CONTRACTORS ................................. 1
PROJECT DESCRIPTION ....................................... 1
BIDDING REQUIREMENT SUMMARY .................... 1

INSTRUCTIONS TO BIDDERS ................................ 5

PROPOSAL BID FORMS ......................................... 6

NON COLLUSION AFFIDAVIT................................. 1

BIDDERS BOND ...................................................... 3

AGREEMENT ........................................................... 5

PERFORMANCE BOND .......................................... 3

LABOR AND MATERIAL PAYMENT BOND ............ 3

GENERAL CONDITIONS ....................................... 39

SUPPLEMENTARY CONDITIONS .......................... 6

GENERAL REQUIREMENTS................................. 43

SPECIFICATIONS .................................................... 4

Packet Pg. 347


19.b

Packet Pg. 348


19.b

PROJECT DESCRIPTION

TCDSS CORNING ACCESS CONTROL PROJECT

The project consists of access control / card entry security system for the Tehama
County Department of Social Services Corning office, located at 275 Solano Street,
Corning, CA 96021.

The system will cover the entire facility and will include required software and
integration as detailed in the project specifications.

This is only a summary. See entire project documents for full scope of the project.

Packet Pg. 349


19.b
Bidding Requirement Summary
Page 1 of 1

BIDDING REQUIREMENT SUMMARY

1. PROJECT TITLE: TCDSS Corning Access Control


Project
2. PROJECT LOCATION: 275 Solano Street
Corning, CA 96021
3. BID OPENING DATE: April 19, 2022 at 3:00 PM
4. BID PLACE: Tehama County Administration
727 Oak Street, Room #202
Red Bluff, CA 96080
5. MANDATORY PRE BID MEETING: April 6, 2022 at 10:00 AM
PLACE: Project Site
6. BID SECURITY: 10% of maximum amount of bid
7. CONSTRUCTION TIME PERIOD: 30 Calendar Days
8. LICENSE REQUIREMENTS: Class C-7 or C-10
9. LIQUIDATED DAMAGES: $250 per day
10. LABOR AND MATERIALS PAYMENT BOND: 100% of the total bid
11. PERFORMANCE BOND: 100% of the total bid
12. PREVAILING WAGE RATES: Yes
13. BID VALID FOR: 60 Days
14. ESTIMATE OF CONSTRUCTION COSTS: $35,000
15. BUILDERS EXCHANGES ISSUED CONSTRUCTION DOCUMENTS:

Shasta Builders Exchange Valley Contractors Exchange


5800 Airport Road 951 East 8th Street
Redding, CA 96002 Chico, CA 95928
(530) 221-5556 (530) 343-1981
(530) 221-2140 FAX (530) 343-3503 FAX

Sacramento Builders Exchange Reed Construction Data


1331 T Street leah.dearce@cmdgroup.com
Sacramento, CA 95814 (770) 209-3396
(916) 442-8991 (678) 680-0698
(916) 446-3117 FAX

Packet Pg. 350


19.b

INSTRUCTIONS TO BIDDERS
COUNTY OF TEHAMA

Bid Proposal

Each bid shall be made on the proposal form furnished by the County, and shall be in
accordance with the Drawings, Specifications, any Addenda issued prior to bid opening,
and all other Contract Documents; and shall be accompanied by a certified check,
cashier's check or original bidders bond, payable to the County, for a sum of not less than
ten (10%) percent of the amount of the bid, as a guarantee that the bidder will enter into
the Contract for the work, the full amount of such guarantee to be forfeited to the County
should said bidder fail to enter into said Contract. The successful bidder shall be required
to furnish a Faithful Performance Bond for the amount of not less than one hundred
percent (100%) of the contract price, and a Labor and Materials Bond for the amount of
not less than one hundred percent (100%) of the contract price; said bonds to be secured
from a surety company authorized to do business in the State of California.

The proposal shall be made on the form bound herein. The bid shall be enclosed in a
sealed opaque envelope bearing the name of the bidder and name of project. The
proposal shall be delivered by the time and to the place stipulated in the Notice To
Contractors. It is the bidder's sole responsibility to see that his proposal is received in
proper time. Any proposal received after the scheduled closing time for receipt of
proposals will be returned to the bidder unopened. Prior to the time fixed for bid opening
the proposal may be withdrawn by the bidder by means of a written request, signed by the
bidder or his properly authorized representative. Such written request must be delivered
to the place stipulated in the Notice To Contractors for receipt of proposals.

The proposals will be publicly opened and read at the time and place stipulated in the
Notice To Contractors.

Unauthorized conditions, limitations, or provisions attached to a proposal will render it


informal and may cause its rejection. The completed proposal forms shall be without
interlineation, alterations, or erasures. Alternative proposals will not be considered unless
called for. Oral, telegraphic, or telephonic proposals or modifications will not be
considered.

All items on the bid form shall be filled out; numbers shall be filled out; numbers shall be
stated both in writing and in figures; words shall be given priority over figures and the
signatures of all individuals shall be in longhand. In the event there is more than one (1)
bid item in the bidding schedule, the bidder shall furnish a price for all bid items in the
schedule, and failure to do so will render the proposal informal and may cause its
rejection. In the event there are unit price bid items in the bidding schedule and the
amount indicated for a unit price bid item does not equal the product of the unit price and
quantity, the unit price shall govern and the amount will be corrected accordingly. In the
event there is more than one (1) bid item in the bidding schedule and the total indicated
for the schedule does not agree with the sum of the prices bid on the individual items,
the prices bid on the individual items shall govern and the total for the schedule will be
corrected accordingly.

Page 1 of 5
Packet Pg. 351
19.b

In case of refusal or failure to enter into said Contract, the check or bond, as the case may
be, shall be forfeited to the County. If the bidder elects to furnish a bid bond as the proposal
guarantee, he shall use the bid bond form bound herein.

Before submitting a proposal, the bidder shall carefully examine the Drawings,
Specifications, any Addenda issued prior to bid opening, and all other Contract
Documents; and he shall visit the site of the Work. It will be assumed that the bidder is
familiar with existing site conditions and that he has a clear understanding of the
requirements of the Contract regarding the furnishing of materials and performance of
work. Should a bidder find discrepancies in, or omissions from, the Drawings,
Specifications, or Contract Documents, or should he be in doubt as to their meaning, he
should at once notify the Tehama County Administration, who will send written instructions
or clarifications to all bidders. The County will not be responsible for any oral instructions.

Every bidder shall, in his bid, set forth the name and location of business of each
subcontractor who will perform work, labor or service to the bidder in excess of one-half
of one percent (1/2%) of the bidder’s total bid. If the bidder fails to specify a subcontractor
as stated above, he agrees to perform that portion himself. The successful bidder shall
not, without the consent of the County, substitute any person or firm as subcontractor in
place of the subcontractor designated in the original bid.

Every bidder shall submit a completed Non-Collusion Affidavit with the bid.

Bid Review

No bid proposal shall be considered as low bidder or apparent low bidder until after all
bids have been analyzed by the County. If required by the County, the bidders shall submit
any information requested to evaluate the bids, including subcontractors` written bids,
bonds, cost breakdowns, financial status, work experience and status of license.

Bid Selection

Contract for work will be executed with a contractor who is licensed in accordance with
applicable state law.

A bidder may be relieved of his bid, and his bid security returned, by action of the Board
of Supervisors provided he has given the County written notice within five (5) days after
the opening of bids of a mistake, or other cause for the request, and specifying in detail
the reason for the request.

More than one (1) proposal from an individual, partnership, corporation or association
under the same or different names will not be considered. Reasonable grounds for
believing that any bidder is interested in more than one (1) proposal for the work
contemplated will cause the rejection of all proposals in which such bidder is interested. If
there is reason for believing that collusion exists among the bidders, all bids will be
rejected and none of the participants in such collusion will be considered in future
proposals.

Upon request, the County will return all proposal guarantees to their respective bidder
within ten (10) days after award of the Contract, except those accompanying proposals
submitted by the three (3) lowest responsible bidders.

Page 2 of 5
Packet Pg. 352
19.b

Bid Award

Award of a Contract, if awarded, will be made to the lowest responsible bidder whose
proposal complies with all the requirements prescribed. Any such award will be made
within sixty (60) calendar days after opening of the proposals. The County reserves the
right to reject any or all bids, to waive any informality or irregularity in a bid, and to make
award in the interests of the County.

The bidder to whom award is made shall execute a written Contract with the County on
the form of agreement provided, and shall secure all insurance and bonds required by the
Specifications.

Failure or refusal to enter into a contract within ten (10) days as herein provided, or to
conform to any of the stipulated requirements in connection therewith, shall be just cause
for annulment of the award and the forfeiture of the proposal guarantee. If the successful
bidder refuses or fails to execute the Contact, the County may award the Contract to the
second lowest responsible bidder. If the second bidder refuses or fails to execute the
Contract, the County may award the Contract to the third lowest responsible bidder. On
the failure or refusal of such second or third lowest bidder to execute the Contract, such
bidder's guarantees shall be likewise forfeited to the County.

Addenda

Any Addenda issued during the time of bidding, or forming a part of the Documents issued
to the bidder for the preparation of his bid, shall be covered in the bid and shall be made
a part of the Contract. Receipt of all addenda shall be acknowledged on the proposal form
in the space provided therefore.

Time of Completion and Liquidated Damages

The contractor shall commence work within ten (10) working days from the date of a
written "Notice to Proceed" issued by the County and shall diligently prosecute same to
completion before the expiration of 30 calendar days.

It is agreed by the parties to the Contract that in case all the Work called for under the
Contract is not completed within the number of days specified, damage will be sustained
by the County of Tehama; and that it will be impractical to ascertain actual damages and
it is therefore agreed the Contractor will pay to the County the sum set forth herein per
day for each working day delay in completing the Work in excess of the number of days
prescribed; and the Contractor agrees to pay said liquidated damages and agrees that the
County may deduct the amount thereof from money due or that may become due to the
Contractor under the Contract.

The Contractor shall pay to the County of Tehama the sum of two hundred fifty dollars
($250.00) for each and every calendar day’s delay in finishing the work in excess of the
number of days prescribed above.

Form of Agreement

Page 3 of 5
Packet Pg. 353
19.b

The form of agreement, which the successful bidder will be required to execute, if awarded
the work, is attached hereto and is made a part hereof.

Wages

The attention of the bidder is called to the fact that the schedule of prevailing rates of
pay for each craft or type of workman needed to execute the Work shall not be less than
the minimum rates of pay as established in pursuance of the provisions of Section 1773
of the Labor Code of the State of California, which Code requires the establishing of
such rates for the locality. The Code reads: "Nothing shall prohibit the payment of more
than the general prevailing rate of wages to any workman employed on public work".

A copy of the current prevailing wage rates for this locality is available from the Department
of Industrial Relations and the Tehama County Department of Public Works.

All bidders shall check the available source of labor supply and obtain information with
reference to the working days of various crafts and the rates of wages being paid in the
immediate vicinity of the place where the Work contemplated by these Specifications is to
be performed.

It is intended that prevailing rates of wages and working hours shall be in accordance
with those established by jurisdictional authorities of the vicinity in which the Work is to
be performed. If rates established are in excess of those prevailing, the prevailing rates
shall govern, but in no instance shall the County be held responsible for rates of wages
paid which are below those prevailing.

Withheld Contract Funds/Substitution of Securities

The successful bidder shall be permitted to substitute securities for any moneys withheld
by the County to ensure performance under the executed Contract. At the request and
expense of the successful bidder, securities equivalent to the amount to be withheld shall
be deposited with the County, or with a state or federally chartered bank in California as
escrow agent, to ensure performance under the Contract. Upon satisfactory completion of
the Contract, unused securities shall be returned to the Contractor.

Alternately, on written request of the successful bidder, the County shall make payments
of the retention earnings directly to an escrow agent at the expense of the successful
bidder. The successful bidder, at his expense, may direct the investment of the payments
into securities and the successful bidder shall receive the interest earned on the
investments on the same terms provided for securities deposited by contract. Upon
satisfactory completion of the Contract, the successful bidder shall receive from the
escrow agent all unused securities, interest and payments received by the escrow agent
from the County.

Securities eligible for deposit shall include those listed in Section 16430 of the Government
Code, bank or savings and loan certificates of deposit, interest bearing demand deposit
accounts, standby letters of credit, or any other security mutually agreed to by the
successful bidder and the County. The successful bidder shall be the beneficial owner of
any securities substituted for moneys to be withheld, and shall receive any interest
accrued upon the unused amount.

Page 4 of 5
Packet Pg. 354
19.b

If security is deposited with a state or federally chartered bank as Escrow Agent, it is


agreed that the successful bidder and the County will enter into an escrow agreement
with the Escrow Agency in form substantially similar to that which is on file with the
County and available for review.

Debarment Policy

It shall be the policy of the Tehama County Board of Supervisors to prohibit any party or
entity listed in the Excluded Parties System (EPLS), maintained by the General Services
Agency of the United States Government, from participating in any contract, agreement,
or other business relationship with Tehama County.

Non-resident Contractor

The State of California Franchise Tax Board requires that whenever payments are made
to a non-resident, independent contractor in excess of $1,500 for services rendered, 7.0%
of the gross amount must be withheld. A non-resident is anyone who is not a resident of
California. A corporation is also subject to the withholding requirements if it is neither
incorporated nor qualified to do business in the State of California. Unless the Franchise
Tax Board has authorized a reduced rate or waiver of withholding and County is provided
evidence of such reduction/waiver, all nonresident contractors will be subject to the
withholding. It is the responsibility of the Contractor to submit the Waiver Request (Form
588) to the Franchise Tax Board as soon as possible in order to allow time for the
Franchise Tax Board to review the request.

Public Works Contractor Registration Program

No contractor or subcontractor may be listed on a bid proposal or awarded a contract for


a public works project unless registered with the Department of Industrial Relations
pursuant to Labor Code section 1725.5 with exceptions from this requirement specified
under Labor Code sections 1725.5(f), 1771.1(a) and 1771.1(n).

This project is subject to compliance monitoring and enforcement by the Department of


Industrial Relations.

License

The Contractor and all subcontractors must be licensed under the laws of the State of
California at the time this Contract is awarded, and for its full duration. The Contractor
shall possess a class C-7 or C-10 License.

Page 5 of 5
Packet Pg. 355
19.b

PROPOSAL BID FORMS

COUNTY OF TEHAMA

Board of Supervisors
County of Tehama
Red Bluff, CA

Board Members:

The undersigned bidder, ___________________________________________


in accordance with the Notice to Contractors, hereby proposes and agrees to
furnish any and all services necessary to perform all Work required by the
Contract Documents for the:

TCDSS Corning Access Control Project

including, but not limited to, furnishing all required labor, materials, taxes,
permits, insurance, bonds, transportation, scaffolding, equipment, facilities,
utilities, and incidentals.

If awarded the Contract, the undersigned hereby agrees that within ten (10)
working days after receipt of the Contract from the County, he will sign the
Contract in the required form, of which the Notice to Contractors, Instructions to
Bidders, Proposal, Bid Forms, Bonds, General and Supplementary Conditions,
Drawings, Specifications, and all Addenda issued prior to the opening of bids, are
a part.

The undersigned agrees to complete all work required under the Contract within
30 calendar days, and accept in full payment the price named in the Bid
Proposal, which is bound herein and made a part of this proposal.

The undersigned declares that he has carefully checked all of the figures
submitted on the Bid Forms and understands that the County will not be
responsible for errors or omissions on the part of the undersigned in making up
this bid.

Page 1 of 6
Packet Pg. 356
19.b

Bidder hereby certifies that the Bidder has reviewed and understands the
insurance coverage requirements and bonding requirements, as specified in the
General Conditions, Article 5 – Bonds and Insurance. Should the Bidder be
awarded the contract for the work, Bidder further certifies that the Bidder can
meet the specified requirements for bonding and insurance, including insurance
coverage of the subcontractors, and agrees to name the County of Tehama, its
elected officials, officers, and employees as additional insured for the work
specified. The undersigned agrees to secure the required insurance and bonds
and submit them prior to or concurrent with the return of the signed Contract.

Accompanying this proposal is a "Cashier’s Check", "Certified Check" or


"Bidder’s Bond", as the case may be, in an amount equal to at least ten percent
(10%) of the total of the bid.

_______________________ ____________________
Name (print) Representing (Firm)

_______________________
Signature

_______________________ ________________________________
Title Business Address

Taxpayer I.D. No. ______________

Contractor’s License No.________________

Department of Industrial Relations (DIR) Registration No. __________________

Receipt of the following Addenda is hereby acknowledged:

Addendum No. Bidder’s Initials ____


Addendum No. Bidder’s Initials ____
Addendum No. Bidder’s Initials ____

Page 2 of 6
Packet Pg. 357
19.b

PROPOSAL FOR

TCDSS CORNING ACCESS CONTROL PROJECT

The undersigned bidder hereby proposes and agrees to furnish any and all
services necessary to perform all Work required by the Contract Documents:

Bid:

Furnish all labor, materials, taxes, insurance, bonds, transportation, equipment,


facilities, utilities, and incidentals for the “TCDSS Corning Access Control
Project” for the sum as listed below.

BID AMOUNT:

dollars
(written numbers)

$
(figures)

Bidder

Date

Page 3 of 6
Packet Pg. 358
19.b

TCDSS CORNING ACCESS CONTROL PROJECT

LIST OF SUBCONTRACTORS

Pursuant to Public Contract Code 4104, the undersigned bidder shall list the
name and location of business of each Subcontractor who will perform work,
labor or service to the bidder under this Contract in excess of one-half of one
percent (1/2%) of the total amount shown in the bid, and shall also list the item or
portions of the Work which will be done by such Subcontractor for any item or
portion of Work to be performed.

LIST OF SUBCONTRACTORS:

All blanks below must be completed for each subcontractor. Failure to do so


may cause your bid to be declared nonresponsive:

Subcontractor

Name:___________________________________________________________
Location of place of business:_________________________________________
License No. ____________________
DIR No. ____________________
Work to be done:___________________________________________________

Subcontractor

Name:___________________________________________________________
Location of place of business:_________________________________________
License No. ____________________
DIR No. ____________________
Work to be done:___________________________________________________

Subcontractor

Name:___________________________________________________________
Location of place of business:_________________________________________
License No. ____________________
DIR No. ____________________
Work to be done:___________________________________________________

Page 4 of 6
Packet Pg. 359
19.b

Subcontractor

Name:___________________________________________________________
Location of place of business:_________________________________________
License No. ____________________
DIR No. ____________________
Work to be done:___________________________________________________

Subcontractor

Name:___________________________________________________________
Location of place of business:_________________________________________
License No. ____________________
DIR No. ____________________
Work to be done:___________________________________________________

Subcontractor

Name:___________________________________________________________
Location of place of business:_________________________________________
License No. ____________________
DIR No. ____________________
Work to be done:___________________________________________________

Subcontractor:

Name:___________________________________________________________
Location of place of business:_________________________________________
License No. ____________________
DIR No. ____________________
Work to be done:___________________________________________________

No Contractor may perform work on a public works project with a Subcontractor


who is ineligible to perform work on a public works project pursuant to Section
1777.1 or 1777.7 of the Labor Code.

Page 5 of 6
Packet Pg. 360
19.b

TCDSS CORNING ACCESS CONTROL PROJECT

INFORMATION REQUIRED OF BIDDERS

The bidder is required to supply the following information.

1. Firm Name

2. Representative

3. Title

4. Business Address

6. Telephone Cell # Fax #

7. Email Address _________________________________________________

8. California Contractors License(s):

No(s). Type(s)

9. California Department of Industrial Relations Registration No. _____________

Page 6 of 6
Packet Pg. 361
19.b
Tehama County

NON-COLLUSION AFFIDAVIT
COUNTY OF TEHAMA

TO BE EXECUTED BY THE BIDDER AND SUBMITTED WITH THE BID

To: County of Tehama


State of California

_________________________ deposes and says that he or she is __________________(title)

of ____________________________________, the party making the foregoing bid that the bid

is not made in the interest of, or on behalf of, any undisclosed person, partnership, company,

association, organization, or corporation; that the bid is genuine and not collusive or sham; the

bidder has not directly or indirectly induced or solicited any other bidder to put in a false or sham

bid, and has not directly or indirectly colluded, conspired, connived, or agreed with any bidder or

anyone else to put in a sham bid, or that anyone shall refrain from bidding; that the bidder has not

in any manner, directly or indirectly, sought by agreement, communication, or conference with

anyone to fix the bid price, or of that of any other bidder, or to secure any advantage against the

public body awarding the contract of anyone interested in the proposed contract; that all

statements contained in the bid are true and further, that the bidder has not directly or indirectly,

submitted his or her bid price or any breakdown thereof, or the contents thereof, or divulged

information or data relative thereto, or paid, and will not pay, any fee to any corporation

partnership, company association, organization, bid depository, or to any member or agent

thereof to effectuate a collusive or sham bid.

(The above certificate must be signed and filed with the County along with the bid)

Signed________________________________ Date______________

Page 1 of 1 Non-Collusion Affidavit


Packet Pg. 362
19.b

BIDDER'S BOND
(Public Contract)

KNOW ALL MEN BY THESE PRESENTS: That as Principal _______________________(herein


called "Principal") and as surety ______________________(hereinafter called "Surety" are held
and firmly bound unto the County of Tehama (herein called the "Obligee"), in the just and full
sum of ten percent (10%) of the total amount of the base bid submitted by Principal for the herein
described work of improvement, which sum is Dollars ($________________) lawful money of the
United States of America, for the payment of which, well and truly to be made, we hereby bind
ourselves and our, and each of our, heirs, executors, administrators, successors, and assigns,
jointly and severally firmly by these presents.

WHEREAS, Principal is bidding, or is about to bid, for the following described work of
improvement, all in accordance with the Notice to Contractors and the Contract Documents for
the project entitled:

“TCDSS CORNING ACCESS CONTROL PROJECT”

NOW, THEREFORE, THE CONDITION OF THE OBLIGATION IS SUCH THAT, if Obligee shall
make an award to Principal for said work of improvement according to the terms of such bid, and
Principal shall duly execute, or cause to be executed, and delivered to Obligee the Contract,
bonds, and evidence of insurance coverage as, and within the time, required by the Contract
Documents for the above-named project, which Contract Documents are incorporated herein by
this reference, then this obligation shall be null and void; OTHERWISE, it shall remain in full force
and effect, and if Obligee shall make such an award to Principal and Principal shall fail to
execute, or caused to be executed and delivered to Obligee said instruments as required by the
Contract Documents, then surety will pay Obligee the full sum of the bond.

No extension of time granted to the Principal and no change or alteration in any of the terms of
the bid or bid requirement, whether made after notice or not, shall release or otherwise affect the
obligations of Surety hereunder, and Surety waives notice of any such extension, change, or
alteration. Surety, by the execution of this bond, represents and warrants that this bond has also
been duly executed by Principal with proper authority, and Surety hereby waives any defense
which it might have by reason of any failure of Principal to execute or properly execute this bond.

In the event suit is brought upon this bond by Obligee and judgment is recovered by Obligee,
court costs, including reasonable attorneys' fees, shall be an additional obligation of this bond for
which Principal and Surety shall be liable.
Signed and sealed the ________day of ____________________, 20__.

_________________________________ _______________________________

_________________________________ _______________________________
PRINCIPAL (Notary Certificate Attached) SURETY (Notary Certificate Attached)

NOTE TO SURETY COMPANY: The following form of acknowledgment should be used. If any
other form of acknowledgment is used, there must be submitted a certified copy of unrevoked
resolution of authority for the attorney-in-fact.

Page 1 of 3
Packet Pg. 363
19.b

A notary public or other officer completing this certificate verifies only the identity of the individual
who signed the document, to which this certificate is attached, and not the truthfulness, accuracy,
or validity of that document.

NOTARY ACKNOWLEDGMENT

STATE OF ____________________)

COUNTY OF___________________)

On _____________________, before me, ____________________________, a Notary Public in


Name of Notary Public

and for said State, personally appeared _____________________________________________,


Name(s) of Signer(s)

who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same
in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument
the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.

I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.

WITNESS my hand and official seal

_________________________________________ (SEAL)
Signature of Notary Public

Page 2 of 3
Packet Pg. 364
19.b

A notary public or other officer completing this certificate verifies only the identity of the individual
who signed the document, to which this certificate is attached, and not the truthfulness, accuracy,
or validity of that document.

NOTARY ACKNOWLEDGMENT

STATE OF ____________________)

COUNTY OF___________________)

On _____________________, before me, ____________________________, a Notary Public in


Name of Notary Public

and for said State, personally appeared _____________________________________________,


Name(s) of Signer(s)

who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same
in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument
the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.

I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.

WITNESS my hand and official seal

_________________________________________ (SEAL)
Signature of Notary Public

Page 3 of 3
Packet Pg. 365
19.b

AGREEMENT FORM

THIS AGREEMENT, entered into as of _____________, 20__, is between the County


of Tehama, a public entity, organized and existing pursuant to the laws of the State of
California (hereinafter called the "COUNTY") and _____________________________,
(hereinafter called the "Contractor"),

WHEREAS, the Contractor has been awarded the contract for the work hereafter
mentioned:

“TCDSS CORNING ACCESS CONTROL PROJECT”

WITNESSETH:
That the parties hereto mutually agree to the terms and conditions hereinafter set forth.

I. CONTRACT DOCUMENTS

The Items hereinafter enumerated as the Contract Documents shall form a part of this
Contract and the provisions thereof shall be as binding upon the parties hereto as if they
were herein fully set forth. Work called for in any one Contract Document and not
mentioned in another is to be performed and executed the same as if mentioned in all
Contract Documents, the table of contents, titles, and headings contained herein and in
said documents are solely to facilitate reference to various provisions of the Contract
Documents and in no way affect or limit the interpretations of the provisions to which
they refer.

The "Contract Documents", sometimes also referred to as the Contract, consist of the
completed Form of Proposal submitted by the Contractor to whom the Contract is
awarded, the Instructions to Bidders insofar as they relate to events which will occur or
actions to be taken after the submission of the Proposal, this Agreement to which the
General Conditions are attached, the General Requirements, the Supplementary
Conditions, the Drawings and Specifications and any modifications of any of the
foregoing in the form of addenda or otherwise effected in accordance with the terms of
the Contract.

The sections of the COUNTY's Specifications and the titles of the Drawings, with their
assigned numbers and their date of issue, are listed in the Contract Documents.

II. DEFINITIONS

Unless otherwise specifically provided herein, all words and phrases defined in the
General Conditions shall have the same meaning and intent in this Agreement.

Page 1 of 5
Packet Pg. 366
19.b

III. SCOPE OF THE CONTRACT

The Contractor shall perform, within the time stipulated, the Contract as herein defined,
and shall furnish all labor, tools, equipment, apparatus, facilities, labor and material and
transportation necessary to perform and complete in a good workmanlike manner to the
satisfaction of the COUNTY, all the work called for, and in the manner designated in,
and in strict conformity with, the Contract Documents entitled: “Tehama County
Department of Social Services (TCDSS) Corning Access Control Project.”

IV. CONTRACT PRICE

The COUNTY agrees to pay and the Contractor agrees to accept, in full payment for the
work included in the Bid the total sum of:

__________________________________________________ ($_______________).
(spell out)

V. CONTRACT TIME, COMPLETION, AND CHANGES

A. Notice to Proceed

Within 60 days of the opening of bids the successful low bidder will be
authorized by written notice to proceed with the work. The bidder shall have no claim
against the COUNTY, or its officers, employees, agents, consultants, project manager or
architect because of failure to issue the Notice to Proceed.

B. Commencement and Prosecution of Work

The Contractor shall commence the work on or before 10 days from and after
the date specified in the written "Notice to Proceed," and will diligently prosecute the
work to final completion. Said Notice to Proceed shall be issued following execution of
the Agreement, the filing by the Contractor of the required bonds and proof of insurance.
The continuous prosecution of work by the Contractor shall be subject only to delays as
defined in this section of this Agreement.

C. Time of Completion

The entire work shall be brought to substantial completion in the manner


provided for in the Contract Documents in a period of 30 calendar days from and after
the date assigned in the Notice to Proceed. The date, 30 calendar days from and after
the date of the Notice to Proceed shall be hereinafter called the "Estimated Completion
Date" unless extensions of time are granted in accordance with the Contract Documents
for Category A or B Delays as defined in this section of this Agreement. Failure to
substantially complete the work within the above times and in the manner provided for
by the Contract Documents shall subject the Contractor to liquidated damages as
hereinafter stipulated in this Agreement. Time is and shall be of the essence in these
Contract Documents.

Page 2 of 5
Packet Pg. 367
19.b

D. Changes in the Work

Changes in the work made and extensions of time of completion made


necessary by reason thereof shall not in any way release any guarantee given by the
Contractor pursuant to the provision of the Contract Documents, or the contract let
hereunder, nor shall such changes in the work relieve or release the Sureties on bonds
executed pursuant to the said provisions. The Sureties, in executing such bonds, shall
be deemed to have expressly agreed to any such change in the work and to any
extension of time made by reason thereof. The COUNTY agrees that no changes in the
work shall be ordered which will necessitate an extension of the substantial completion
time beyond the fixed completion date.

E. Extensions of Time

In the event it is deemed necessary by the COUNTY to extend the time of


substantial completion of the work to be done under this contract beyond any required
dates of completion herein specified, such extensions shall in no way release any
guarantee given by the Contractor pursuant to the provisions of the Contract
Documents, or the contract let hereunder, nor shall such extension of time relieve or
release the sureties on the bonds executed pursuant to said provisions. The sureties in
executing such bonds shall be deemed to have expressly agreed to any such extension
of time. The amount of time allowed in any Extension of Time shall be limited to the
period of the delay-giving rise to the same as determined by the COUNTY.

F. Prevailing Wages

Pursuant to Section 1770 et seq. of the Labor Code the Contractor for the work
will be required to pay, at least, the general prevailing wage rates as determined by the
Director of the Department of Industrial Relations of the State of California. Questions
pertaining to the general prevailing wage rates should be directed to the Division of
Labor Statistics and Research, P.O. Box 603, San Francisco, CA 94101,
Ph. (415) 703-4774.

G. Category A Delays

For the purpose of these Contract Documents, the term "Category A Delays"
shall mean, and is limited to, delays caused directly by acts of God; acts of the public
enemy; fire, riots, insurrections; epidemics; quarantine restrictions; strikes; lockouts; sit-
downs; acts of a governmental agency; priorities or privileges established for the
manufacture, assembly or allotment of materials necessary in the construction of the
work by order, decree or otherwise of the United States or by any department, bureau,
commission, committee, agent, or administrator of any legally constituted public
authority; changes in the work ordered by the COUNTY insofar as they necessarily
require additional time in which to substantially complete the work; the prevention by the
COUNTY of the Contractor from commencing or prosecuting the work because of the
acts of others, excepting the Contractor's subcontractors; or the prevention of the
Contractor from commencing or prosecuting the work because of a city-wide failure of
public utility service.

Inclement weather shall not be a prima facie reason for the granting of an
extension of time, and the Contractor shall make every effort to continue work under

Page 3 of 5
Packet Pg. 368
19.b

prevailing conditions. The COUNTY may, however, grant an extension of time if an


unavoidable delay as a result of inclement weather in fact occurs, and such shall then be
classified as a "Category A Delay".

The term "Category A Delay" shall specifically not include (i) any delay which
could have been avoided by the exercise of care, prudence, foresight and diligence on
the part of the Contractor; (ii) any delay in the prosecution of parts of the work, which
may in itself be unavoidable but which does not necessarily prevent or delay the
prosecution of other parts of the work, nor substantial completion of the whole work
within the time specified; (iii) any reasonable delay resulting from time required by the
COUNTY for review of plans submitted by the Contractor and for the making of surveys,
measurements and inspection; and (iv) any delay arising from an interruption in the
prosecution of the work on account of the reasonable interference from other contractors
employed by the COUNTY which does not necessarily prevent the completion of the
whole work within the time specified.

H. Category B Delays

For the purposes of these Contract Documents, the term "Category B Delays"
shall mean delays caused directly by loss or damage to the project caused by the perils
covered by the Builder's Risk insurance provided for by the Agreement or by any war
declared by an enactment of the Congress of the United States of America.

VI LIQUIDATED DAMAGES

The provisions for Liquidated Damages appearing in the General Conditions,


Article 12, are incorporated by reference as if fully set forth herein. Liquidated damages
of $250.00 per day will be charged the Contractor for each day of delay beyond the
substantial completion date.

VII NOTICE OF DELAY

The Contractor shall promptly notify the COUNTY in writing of any anticipated
delay in the prosecution of the work, and, in any event, promptly upon the occurrence of
a delay. Said notice shall constitute an application for an extension of contract time only
if it is in compliance with the provisions of Article 12. Failure by the Contractor to make a
timely request will result in a waiver of the right to such extension. Contractor shall take
notice of General Conditions, Article 12, affecting the time period in which to claim an
extension of the contract time for physical conditions and limitations set forth in the
General Conditions, Article 12. The COUNTY may take steps to prevent the occurrence
of continuance of the delay and/or may determine to what extent the completion of the
work is delayed thereby.

VIII NO WAIVER OF RIGHTS

Neither the inspection by the COUNTY or its agents, nor any order or certificate
for the payment of money, nor any payment for, nor acceptance of the whole or any part
of the work by the COUNTY, nor any extensions of time, nor any position taken by the
COUNTY or its agents shall operate as a waiver of any provision of this Contract, or of
any power herein reserved to the COUNTY or any right to damage herein provided, nor
shall any waiver of any breach of this Contract be held to be a waiver of any other or

Page 4 of 5
Packet Pg. 369
19.b

subsequent breach. All remedies provided in this Contract shall be taken and construed
as cumulative, that is in addition to each and every other remedy herein provided; and
the COUNTY shall have any and all equitable and legal remedies which it would in any
case have.

IX AGREEMENT CONTROLS

In the event of a conflict between the Contract Documents, the conflict shall be
resolved by giving precedence in the following order: (1) This Agreement Form; (2) the
General Conditions and General Requirements; (3) the Supplementary Conditions; (4)
the Notice to Contractors; (5) the Instructions to Bidders; (6) the Technical Specifications
text; (7) the Drawings (Plans).

CERTIFICATION

COUNTY:

BY: ______________________________ DATED_______________________


CHAIR, TEHAMA COUNTY
BOARD OF SUPERVISORS

CONTRACTOR

BY: ______________________________ DATED_______________________


Contractor

Approved as to form:

________________________
County Counsel

Page 5 of 5
Packet Pg. 370
19.b
Performance Bond
Page 1 of 3

PERFORMANCE BOND

KNOW ALL PERSONS BY THESE PRESENTS: That, WHEREAS, the


COUNTY OF TEHAMA (hereinafter called “County”), has conditionally awarded to (here
insert full name and address or legal title of Contractor)
______________________________________________________________________
______________________________________________________________________
______________________________________________________________________

As Principal (hereinafter called “Contractor”) a Contract for the “TCDSS Corning Access
Control Project”, in the said Tehama County, in accordance with and consisting in part of
plans and specifications prepared by the County of Tehama, at 727 Oak Street, Red
Bluff, CA 96080 which Contract also consists of all other parts of the Contract
Documents for said project, which Contract is made a part hereof by reference, and is
hereinafter referred to as the Contract, and WHEREAS said Contractor is required under
the terms of said Contract to furnish a bond for the Faithful Performance of said
Contract,

NOW, THEREFORE, we the Contractor and (here insert full name and address
or legal title of Surety)
______________________________________________________________________
______________________________________________________________________
______________________________________________________________________

as Surety (hereinafter called “Surety”) are held and firmly bound unto County of Tehama,
California (hereinafter called “County”) in the sum of
_________________________________________ Dollars ($____________________),
in lawful money of the United States, for the payment of which sum well and truly to be
made Contractor and Surety bind themselves, their heirs, executors, administrators,
successors and assigns, jointly and severally, firmly by these presents.

NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION is such that,


unless the above bounden Contractor, his heirs, executors, administrators, successors
or assigns, shall in all things stand to and abide by, and will and truly keep and perform
the covenants, conditions and agreements in additions or alterations thereof made as
therein provided, on his or their part, to be kept and performed at the time and in the
manner therein specified, and in all respects according to their true intent and meaning,
and shall indemnify and save harmless County, Architect and their employees and their
consultants, and their agents, as therein stipulated, then this obligation shall be null and
void; otherwise it shall remain in full force and effect.

Contractor agrees not to assign this Contract except upon the written consent
and approval of the County or their successor and assigns.

And Surety, for value received, hereby stipulates and agrees that no change,
extension of time, alteration or addition to the terms of the Contract or to the work to be
performed thereunder or the specifications accompanying the same shall in any way
affect its obligations on this bond, and it does hereby waive notice of any such change,
extension of time, alteration or addition to the terms of the Contract or to the work or to
the specifications.

Packet Pg. 371


19.b
Performance Bond
Page 2 of 3

The Principal and Surety do hereby represent, warranty and guarantee, that the
Surety is an “Admitted surety” as that term is, or may be, defined by California statute,
regulation or the Department of Insurance.

IN WITNESS THEREOF, the above bounden parties have executed this


instrument under their several seals this ____________day of ________________,
20____, the name and corporate seal of each corporate party being affixed hereto and
these presents duly signed by its undersigned representatives, pursuant to its governing
body.

SIGNED AND SEALED THIS _______ day of ______________________, 20________.

___________________________________
Print name of Contractor

By_________________________________
Signature

___________________________________
Title of Signer

___________________________________
Surety Name

By_________________________________
Attorney-in-Fact
(Acknowledgment by Notary Public required)

___________________________________
Title

(SURETY SEAL)

NOTE TO SURETY COMPANY:

The following form of acknowledgment shall be used. If any other form of


acknowledgment is used, there must be submitted a certified copy of unrevoked
resolution of authority for the attorney-in-fact for each bond issued.

Packet Pg. 372


19.b
Performance Bond
Page 3 of 3

A notary public or other officer completing this certificate verifies only the identity of the individual
who signed the document, to which this certificate is attached, and not the truthfulness, accuracy,
or validity of that document.

NOTARY ACKNOWLEDGMENT

STATE OF CALIFORNIA )
) ss.
COUNTY OF ___________) )

On _____________________, before me, _________________________________, a


Name of Notary Public

Notary Public in and for said State, personally appeared _________________________,


Name(s) of Signer(s)

who proved to me on the basis of satisfactory evidence to be the person(s) whose


name(s) is/are subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their authorized capacity(ies), and that by
his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.

I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.

WITNESS my hand and official seal

___________________________________ (SEAL)
Notary Public

Packet Pg. 373


19.b
Labor and Material Payment Bond
Page 1 of 3

LABOR AND MATERIAL PAYMENT BOND

KNOW ALL MEN BY THESE PRESENTS: That WHEREAS, the COUNTY of TEHAMA has
awarded to (here insert the full name and address or legal title of Contractor)
_____________________________________________________________________________
_____________________________________________________________________
_________________________________________________________________________

hereinafter called “Contractor”) a Contract for “TCDSS Corning Access Control Project”, in the
said Tehama County, in accordance with and consisting in part of plans and specifications
prepared by the County of Tehama, at 727 Oak Street, Red Bluff, CA 96080, which Contract also
consists of all other parts of the Contract Documents for said project, which Contract is made a
part hereof by reference, and is hereinafter referred to as the Contract, and WHEREAS said
Contractor is required under the terms of said Contract to furnish a bond in connection with said
contract, providing that if said Contractor, or any of his subcontractors, shall fail to pay for any
materials, provisions, pro vendor or other supplies, or equipment used, upon, for or about the
performance of the work contracted to be done, or for any work or labor thereon of any kind, or
for amounts due under the Unemployment Insurance Act with respect to such work or labor, then
the Surety on this Bond will pay for the same in an amount not exceeding the sum specified in
this Bond, and also, in case suit is brought upon the Bond, a reasonable attorney’s fee to be fixed
by the Court.

NOW, THEREFORE, we the Contractor and (here insert full name and address or legal
title of Surety)
_____________________________________________________________________________
_____________________________________________________________________
_________________________________________________________________________

as Surety (hereinafter called “Surety”) are held and firmly bound unto the County of Tehama,
California (hereinafter called “County”) in the sum of
_____________________________________Dollars ($__________________), in lawful money
of the United States, for the payment of which sum, well and truly to be made, Contractor and
Surety bind themselves, their heirs, executors, administrators, successors and assigns, jointly
and severally, firmly by these presents.

NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION is such that, if said


Contractor, his heirs, executors, administrators, successors or assigns, or his subcontractors,
shall fail to pay for any materials, provisions, provender or other supplies, or equipment used in,
upon, for or about the performance of the work contracted to be done, or for any work or labor
thereon of any kind, or shall fail to pay any other amount due to any person named in Section
9100 of the Civil Code, or shall fail to pay any amounts due under the Unemployment Insurance
Act with respect to such work or labor performed by any such person, or for any amounts
required to be deducted, withheld, and paid over to the Franchise Tax Board from the wages of
employees of the Contractor and his/her subcontractors pursuant to Section 18664 of the
Revenue and Taxation Code, with respect to such work and labor, then the Surety on this Bond
will pay for the same, in an amount not exceeding the sum specified in this Bond, and also, in
case suit is brought upon this Bond, a reasonable attorney’s fee to be fixed by the Court.

This Bond shall insure to the benefit of any and all persons, companies, corporations,
political subdivisions and State agencies, entitled to file claims under the provisions of Section
9100 of the Civil Code of the State of California, as now in effect and as the same may be
amended or superseded from time to time, so as to give a right of action to them, or their assigns,
if any suit is brought upon this Bond.

And the said Surety, for value received, hereby stipulates and agrees that no change,
extension of time, alteration or addition to the terms of the Contract or to the work to be

Packet Pg. 374


19.b
Labor and Material Payment Bond
Page 2 of 3

performed thereunder or the specifications accompanying the same shall in any way affect its
obligations on this Bond, and it does hereby waive notice of any such change, extension of time,
alteration or addition to the terms of the contract or to the work or to the specifications.

The Principal and Surety do hereby represent, warranty and guarantee, the Surety is an
“Admitted Surety” as that term is, or may be defined by California statute, regulation or the
Department of Insurance.

IN WITNESS WHEREOF, the above bounden parties have executed this instrument
under their several seals this _____________ day of ________________, 20____, the name and
corporate seal of each corporate party being affixed hereto and these present duly signed by its
undersigned representative, pursuant to authority of its governing body.

SIGNED AND SEALED THIS _________ day of ________________, 20______

___________________________________
Print name of Contractor

By_________________________________
Signature

___________________________________
Title of Signer

___________________________________
Surety Name

By_________________________________
Attorney-in-Fact
(Acknowledgment by Notary Public required)

___________________________________
Title

(SURETY SEAL)

NOTE TO SURETY COMPANY:

The following form of acknowledgment shall be used. If any other form of


acknowledgment is used, there must be submitted a certified copy of unrevoked
resolution of authority for the attorney-in-fact for each bond issued.

Packet Pg. 375


19.b
Labor and Material Payment Bond
Page 3 of 3

A notary public or other officer completing this certificate verifies only the identity of the individual
who signed the document, to which this certificate is attached, and not the truthfulness, accuracy,
or validity of that document.

NOTARY ACKNOWLEDGMENT

STATE OF CALIFORNIA )
) ss.
COUNTY OF TEHAMA) )

On _____________________, before me, __________________________________, a


Name of Notary Public

Notary Public in and for said State, personally appeared _________________________,


Name(s) of Signer(s)

who proved to me on the basis of satisfactory evidence to be the person(s) whose


name(s) is/are subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their authorized capacity(ies), and that by
his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.

I certify under PENALTY OF PERJURY under the laws of the State of California that the
forgoing paragraph is true and correct.

WITNESS my hand and official seal

_________________________________________ (SEAL)
Signature of Notary Public

Packet Pg. 376


19.b

GENERAL CONDITIONS

TABLE of CONTENTS

Article 1 - DEFINITIONS

Article 2 - PRELIMINARY MATTERS


Execution of Agreement
Delivery of Bonds
Copies of Documents
Contractor's Pre-start Representations
Commencement of Time; Starting the Project
Before Starting Construction

Article 3 - CORRELATION, INTERPRETATION, AND INTENT OF


CONTRACT DOCUMENTS

Article 4 - AVAILABILITY OF LAND, PHYSICAL CONDITIONS, AND


REFERENCE POINTS
Availability of Lands
Physical Conditions
Reference Points

Article 5 - BONDS AND INSURANCE


Contractor's Liability Insurance
Builders Risk Insurance
Performance, Payment and Other Bonds
Responsibility for Damage

Article 6 - CONTRACTOR'S RESPONSIBILITIES


Supervision and Superintendent
Verified Reports
Labor, Materials and Equipment
Substitute Materials or Equipment
Subcontractors
Patent Fees and Royalties
Permits
Laws and Regulations
Taxes
Use of the Premises
Record Drawings
Safety and Protection
Shop Drawings and Samples
Cleaning
Indemnification
Books and Records

Article 7 - WORK BY OTHERS

Article 8 - COUNTY'S RESPONSIBILITIES


Project Manager
Disputes Resolution
Disputed Work
Claims Submission and Documentation
Decisions on Claims
Page 1 of 39 Packet Pg. 377
GENERAL CONDITIONS
19.b

Release of Undecided Claims


Exhaustion

Article 9 - ARCHITECT'S STATUS DURING CONSTRUCTION


Visits to the Site
Clarifications and Interpretations
Rejecting Defective Work
Shop Drawings and Samples
Limitations on Architect's Responsibilities

Article 10 - CHANGES IN WORK

Article 11 - CHANGE OF CONTRACT PRICE


Contract Price
Force Account Payment
Contract Change Order Form

Article 12 - CHANGE OF THE CONTRACT TIME


Contract Time
Liquidated Damages

Article 13 - WARRANTY AND GUARANTEE;


TEST AND INSPECTIONS;
CORRECTION, REMOVAL OR
ACCEPTANCE OF DEFECTIVE WORK
Warranty and Guarantee
Tests and Inspections
Access to Work
Uncovering the Work
County May Stop the Work
Correction or Removal of Defective Work
One-Year Correction Period
Acceptance of Defective Work
Work Neglected by Contractor

Article 14 - PAYMENTS AND COMPLETIONS


Schedules
Application for Progress Payment
Contractor's Warranty of Title
Approval of Payments
Notice of Completion
Partial Utilization
Final Inspection
Final Application for Payment
Approval of Final Payment
Contractor's Continuing Obligation
Waiver of Claims
Price Reduction for Defective Cost or Pricing Data
Covenant Against Contingent Fees
Gratuities

Article 15 - SUSPENSION OF WORK AND TERMINATION


County May Suspend Work
County May Terminate

Page 2 of 39 Packet Pg. 378


GENERAL CONDITIONS
19.b

Article 16 - MISCELLANEOUS
Giving Notice
General

Article 17 - EQUAL OPPORTUNITY

Article 18 - STATE LAWS

Page 3 of 39 Packet Pg. 379


GENERAL CONDITIONS
19.b

ARTICLE 1 - DEFINITIONS

Whenever used in these General Conditions or in the other Contract Documents, the following terms
have the meanings indicated which are applicable to both the singular and plural thereof:

1.1 Agreement - The written and signed contract between the County and the General Contractor
that is entitled "Agreement."

1.2 Application for Payment - The form furnished by the County to be used by the Contractor in
requesting progress payment. This includes the schedule of values and an affidavit of Contractor that
progress payments received on account of the work have been applied by Contractor to discharge in
full all of the Contractor's obligations as reflected in prior Applications for Payment and otherwise.

1.3 Architect - The person licensed by the State of California (architect or engineer) who is fully
responsible for the Contract Drawings and Project Manual, Addenda and modifications.

1.4 Bid - The offer or proposal of the bidder submitted on the prescribed form setting forth the
prices for the work to be performed.

1.5 Bidder - Any person, firm or corporation, licensed in the State of California, submitting a bid for
the work.

1.6 Bonds - Bid, performance, and labor and material payment bonds and other instruments of
security, including lien and stop-notice bonds, furnished by the Contractor and his Surety in accordance
with the Contract Documents.

1.7 Calendar Day (or "Day") - A day of twenty-four hours measured from one midnight to the next
midnight, Pacific time. Unless otherwise indicated, a "day" shall mean a calendar day.

1.8 Change Order - A written order, issued by the Project Manager to Contractor, signed by the
Project Manager, Architect and County authorizing an addition, deletion or revision in the work, or an
adjustment in the contract price or the contract time.

1.9 Contract Completion Date - The date established in the Contract Documents for the completion
of the construction phase of the project, namely, the Estimated Completion Date and Fixed Completion
Date.

1.10 Contractor - The person, firm or corporation with whom County has executed the Agreement
and who is fully responsible for the performance of the work.

1.11 Contract Documents - The Agreement, Addenda, Contractor's Bid, the Bonds, and Notice of
Award, these General Conditions, Supplementary Conditions, Specifications, Plans, Drawings and
Modifications. The Contract Documents form the Contract for Construction. This Contract represents
the entire and integrated agreement between the parties and supersedes all prior negotiations,
representations, or agreements, either written or oral. The Contract may be modified or amended only
by a Modification as defined in these General Conditions.

1.12 Contract Price - The total amount stated in the Agreement as payable to Contractor for the
performance of the work under the Contract Documents, including authorized adjustments thereto.

1.13 Contract Time - The total amount stated in the Agreement for the completion of the work.

1.14 County – County of Tehama, a public entity organized and existing pursuant to the laws of the
State of California and the Owner of the Project.

Page 4 of 39 Packet Pg. 380


GENERAL CONDITIONS
19.b

1.15 Drawings - The drawings and/or plans which show the character and scope of the work to be
performed, and which have been prepared or approved by the Architect and are referred to in the
Contract Documents.

1.16 Field Order - A written order issued by the Project Manager which clarifies or interprets the
Contract Documents in accordance with paragraph 9.2, or orders minor changes in the work in
accordance with paragraph 11.3.

1.17 Furnish - To “supply and deliver to the Project site, ready for unloading, unpacking, assembly,
installation, and similar operations.”

1.18 General Conditions - That part of the Contract Documents which sets forth many of the rights,
responsibilities and relationships of the parties involved or of the contract.

1.19 General Requirements - The General Requirements are contained in Division 1 of the
Specifications in these Contract Documents. The General Requirements are the administrative
functions which the Contractor is bound to perform by the Contract.

1.20 Inspector - An authorized representative of the Tehama County who is assigned to make a
detailed inspection of any or all portions of the work or materials thereof.

1.21 Install - Describes operations at project site including the actual “unloading, unpacking,
assembly, erection, placing, anchoring, applying, working to dimension, finishing, curing, protecting,
cleaning, and similar operations.”

1.22 Instructions to Bidders - That part of the Bidding Requirements which contain the format of the
bid, and the availability of the Contract Documents.

1.23 Notice of Award - The written notification to the Contractor, from the Owner, of the Owner's
intent to execute the Contract.

1.24 Notice to Bidders - A notice contained in the Bidding Requirements informing prospective
bidders of the opportunity to submit bids on a project and setting forth the procedures for doing so.

1.25 Notice to Proceed - The written notice given by the County to Contractor fixing the date on
which Contractor shall start to perform his obligations under the Contract Documents.

1.26 O.P.C.I. - Owner purchased/Contractor receives, stores, and installs.

1.27 Per - In accordance with or in compliance with.

1.28 Progress Payment - Payment for work completed by measuring the work in place and applying
the percentage complete of the measured amount to a previously agreed unit cost to determine the
total payment.

1.29 Project - The entire work to be performed as provided in the Contract Documents.

1.30 Project Manager - The authorized representative of Tehama County.

1.31 Project Manual - A part of the Contract Documents containing Introductory Information, Bidding
Requirements, Contracting Requirements, Specifications, and Opening and Room Finish Schedules
bound in one or more volumes.

1.32 Project Work Schedule - A diagram showing proposed times of starting and completing various
elements of the work.
Page 5 of 39 Packet Pg. 381
GENERAL CONDITIONS
19.b

1.33 Provide - “To furnish and install, complete and ready for the intended use.”

1.34 Punch List - A list, made near the completion of work, indicating items to be furnished or work
to be performed by the Contractor or Subcontractor in order to complete the work as specified in the
Contract Documents.

1.35 Schedule of Values - A statement furnished by the Contractor to the Project Manager reflecting
the portions of the contract sum allotted for the various parts of the work.

1.36 Shop Drawings - All drawings, diagrams, illustrations, brochures, schedules and other data
which are prepared by the Contractor, a subcontractor, manufacturer, supplier or distributor and which
illustrate in detail the equipment, material or some portion of the work.

1.37 Specifications - The portion of the Contract Documents consisting of written technical
descriptions of materials, equipment, construction systems, standards and workmanship as applied to
the work.

1.38 Subcontractor - An individual, firm or corporation having a direct contract with the Contractor, or
with any other subcontractor, for the performance of a part of the work.

1.39 Substantial Completion, Date of - The date as certified by the County in a Notice of Completion
pursuant to paragraph 14.8 of these General Conditions.

1.40 Work - The completed construction in the manner required by the Contract Documents. This
includes without limitation all labor, services, and supervision necessary or appropriate to produce such
construction, all materials, supplies and equipment incorporated or to be incorporated in such
construction, and all obligations, duties and responsibilities with respect to such construction set forth in
the Contract Documents.

1.41 Working Day - Any day not a legal holiday, Saturday or Sunday.

ARTICLE 2 - PRELIMINARY MATTERS


2.1 Execution of Agreement:

2.1.1 The Agreement and such other Contract Documents as designated by the County, shall be
executed in three counterparts and delivered by the Contractor to the County within fifteen (15) days of
the Notice of Award. County will execute and deliver one counterpart to Contractor within ten (10) days
of receipt of the executed Agreement from Contractor.

2.2 Delivery of Bonds:

2.2.1 Prior to execution of the Agreements by the Contractor, Contractor shall deliver to County such
Bonds as he is required to furnish in accordance with the Contract Documents.

2.3 Copies of Documents:

2.3. 1 County shall furnish to Contractor 5 copies of the Contract Documents for the execution of the
work. Additional copies will be furnished at cost of reproduction upon request.

2.4 Contractor's Pre-Start Representations:

2.4.1 Contractor represents that he has familiarized himself with, and assumes full responsibility for
having familiarized himself with, the nature and extent of the Contract Documents, work, locality and
with all local conditions including federal, state and local laws, ordinances, rules and regulations that
Page 6 of 39 Packet Pg. 382
GENERAL CONDITIONS
19.b

may in any manner affect performance of the work, and represents that he has correlated his study and
observations with the requirements of the Contract Documents.

2.4.2 Contractor also represents that he has familiarized himself with all surveys and investigation
reports of surface and latent physical and that he has correlated the results of all such data with the
requirements of the Contract Documents.

2.5 Commencement of Time; Starting the Project

2.5. 1 The contract time will commence on the date fixed by the Notice to Proceed. The Contractor
shall start to perform the work under the Contract Documents on or before the tenth working day after
the date assigned in the Notice to Proceed.

2.5.2 The provisions set forth in Section VI of the Agreement are incorporated by reference as if fully
set forth herein.

2.6 Before Starting Construction:

2.6. 1 The Contractor shall carefully study and compare the Contract Documents; check and verify
pertinent figures shown thereon; and verify all applicable field measurements prior to undertaking each
part of the work. He shall at once report in writing to the Project Manager any conflict, error or
discrepancy which he may discover. Contractor shall be responsible for exercising reasonable care
and skill in reviewing the Contract Documents to determine whether there is any conflict, error or
discrepancy therein, and shall be responsible for notifying the Project Manager. No claim for additional
compensation shall be made by the Contractor for extra work created by Contract Document conflicts,
errors or discrepancies which a reasonable Contractor would have discovered prior to commencing
work.

2.6.2 Contractor shall submit the required Schedule of Values and activity cost information in
accordance with the General Requirements of these specifications.

2.6.3 The Contractor shall furnish the County all certificates of insurance required by the Contract
Documents after the "Notice of Conditional Award" and prior to the "Notice to Proceed," in types and
amounts set forth in Article 5.

ARTICLE 3 - CORRELATION, INTERPRETATION, AND INTENT OF CONTRACT DOCUMENTS

3.1 It is the intent of the Contract Documents to describe a complete project to be constructed. As
stated in paragraph 1.11, the Contract Documents comprise the entire contract between County and
Contractor. They may be altered only by a Modification, as defined in paragraph 1.11.

3.2 The Contract Documents are complementary, and what is required by any one shall be as
binding as if required by all. Work not specifically covered in the Contract Documents shall nonetheless
be required if it is consistent therewith and is reasonably inferable therefrom as being necessary or
appropriate to produce the intended results. Should the Contractor discover a conflict, error, or
discrepancy in the Contract Documents, he (she) shall immediately call it to the attention of the County
in writing before proceeding with the work affected. Contractor agrees that proceeding with work
without first giving such notice shall constitute a waiver by Contractor of any claim for additional time or
money. Where there is a conflict, the Contract Documents, Specifications shall govern over the
drawings; figure dimensions and drawings shall govern over scale drawings. Words and abbreviations
that have technical or trade meanings are used in the Contract Documents in accordance with such
recognized meanings.

ARTICLE 4 - AVAILABILITY OF LANDS, PHYSICAL CONDITIONS, AND REFERENCE POINTS

Page 7 of 39 Packet Pg. 383


GENERAL CONDITIONS
19.b

4.1 Availability of Lands:

4.1.1 County shall furnish the lands upon which the work is to be done, right-of-way for access
thereto, and other such lands which are designated in the Contract Documents for the use of the
Contractor. Contractor shall provide all additional lands and access thereto that may be required for
temporary construction facilities or storage of materials and equipment.

4.2 Physical Conditions:

4.2.1 The Contractor shall immediately, and before any such conditions are disturbed, notify the
Project Manager in writing of subsurface or latent physical conditions at the site differing materially from
those indicated in the Contract Documents; or unknown and unforeseen physical conditions at the site,
of an unusual nature, differing materially from those ordinarily encountered and generally recognized as
inherent in work of the character provided for in the Contract Documents. The Project Manager shall
promptly investigate the conditions, and if he finds that such conditions do materially so differ to cause
an increase or decrease in the time required for performance of the work, an appropriate adjustment in
Contract Time may be made in accordance with Article 12 of these General Conditions. The Contract
Documents may be modified by Change Order accordingly. In no event shall Contractor be entitled to
increased compensation for such differing conditions, unless provided for in such Change Order.

4.2.2 No increase of time under paragraph 4.2 shall be allowed unless the Contractor shall have
given the written notice described in paragraph 4.2.1 not later than 24 hours after such conditions are
discovered, and before such conditions are disturbed. Contractor shall not proceed with the work
affected by such conditions until directed in writing by Project Manager. Furthermore, no increase shall
be given unless it is shown that Contractor's own investigation was done competently and did not
disclose the error or condition. Failure of Contractor to give written notice and providing an opportunity
for the Project Manager to investigate shall constitute a waiver by Contractor of any claim for additional
time or money.

4.2.3 Groundwater, in whatever amount or condition, shall be deemed usual and ordinarily
encountered and generally recognized as inherent in the work of the character provided for in the
Contract Documents. Dewatering is the responsibility of the Contractor. No claim for a Modification of
Contract time or price will be allowed for such conditions.

4.3 Reference Points:

4.3.1 County shall provide engineering reference points as shown on the plans for construction.
Contractor shall be responsible for surveying and laying out work unless otherwise provided in the
Contract Documents, and shall protect and preserve the established reference points and shall not
change or relocate them without the prior written approval of Project Manager. Contractor shall report
to Project Manager whenever any reference point is lost or destroyed or requires relocation because of
changes in grades or locations. The cost of replacing and accurately relocating all reference points so
lost, destroyed or moved shall be borne by the Contractor.

ARTICLE 5 - BONDS AND INSURANCE

5.1 Contractor’s Liability Insurance

5.1.1: Contractor shall obtain and maintain continuously comprehensive general liability insurance
and/or other insurance necessary to protect the public with limits of liability of not less than $1,000,000
combined single limit bodily injury and property damage per occurrence with a $1,000,000 combined
single limit annual aggregate with appropriate coverage endorsements to include broad-form
contractual, broad form property damage, contractor’s protective, product/completed operations, auto
and non-owned auto, personal injury, and fire-legal liability where applicable. The general aggregate

Page 8 of 39 Packet Pg. 384


GENERAL CONDITIONS
19.b

limit shall apply separately to this project, or Contractor shall provide insurance with a general
aggregate limit of $2,000,000.

5.1.2 The Contractor, upon notification of receipt by the County of any cancellation notice shall file
with the County a replacement certificate with another insurance company meeting the financial
requirements of the County and the coverage requirements. Failure to maintain any of the above
required insurance shall require the immediate discontinuation of work until replacement insurance is
furnished to the County. All payments due or that become due will be withheld until notice of
replacement is received. Any failure to maintain insurance will be sufficient cause for termination of the
contract.

5.1.3 Automobile Liability Insurance: Contractor shall carry Bodily injury and Property Damage
liability including coverage for owned, hired and non-owned automobiles. The limits of liability shall be
not less than $1,000,000 Bodily Injury, $300,000 Property Damage or $1,000,000 Combined Single
Limit Bodily Injury and Property Damage

5.1.4 As evidence of the insurance required by this agreement, certificates of workers compensation,
general liability and automobile liability shall be furnished to the County before any work is commenced
by the Contractor.

5.1.5 General Liability and Automobile Liability insurance shall include “County of Tehama, its elected
officials, officers, and employees as an additional insured”, and shall not be reduced or canceled
without 30 days written prior-notice certain to the County. Contractor shall provide the County a
certificate of insurance and an additional insured endorsement as evidence of insurance protection
provided which lists “County of Tehama” as the certificate holder. Insurance certificates provided by
any insurance company or underwriter shall not contain the language “endeavor to” and “but failure to
mail such notice shall impose no obligation or liability of any kind upon the company”, or similar
language. If Contractor has employees, he/she shall obtain and maintain continuously workers’
compensation insurance to cover Contractor and Contractor's employees and partners.

5.1.6 Contractor shall require and verify that all subcontractors of any tier maintain insurance
meeting all the requirements stated herein, and Contractor shall ensure that "County of Tehama, its
elected officials, officers, and employees" is an additional insured on insurance required from
subcontractors; provided, however, that the minimum limit by subcontractors for general aggregate
under their comprehensive general liability shall be $1,000,000 on all subcontracts other than major
subcontracts and $3,000,000 on major subcontracts (subcontracts in excess of $1,000,000 and such
other subcontracts identified in the Contract Documents as "major subcontracts"). Contractor shall
maintain certificates of insurance from all subcontractors demonstrating compliance with the
requirements of this section and make them available to the County upon request.

5.2 Builders Risk Insurance

The Contractor will not be required to obtain Builder's Risk Insurance. The Contractor will be
responsible for building materials not installed and for the Contractor's tools, other equipment or
supplies. The Contractor shall also be required to protect the construction project as stipulated
elsewhere in this contract.

5.3 Performance, Payment, and Other Bonds

5.3.1 Prior to the commencement of any work, Contractor shall furnish performance and payment
bonds as security for the faithful performance and payment of all Contractors' obligations under the
contract documents. These bonds shall be in amounts at least equal to the contract price and in a form
satisfactory to County. Surety company providing said bonds shall have a Best financial rating of at
least A-: VII and be licensed in the State of California.

Page 9 of 39 Packet Pg. 385


GENERAL CONDITIONS
19.b

5.3.2 If at any time the Surety on any bond furnished by Contractor is adjudicated bankrupt,
commences any proceeding under the Bankruptcy law of the United States, becomes insolvent, makes
a general assignment for the benefit of creditors or has its right to do business terminated in California,
or for any other reason is unable or unwilling to continue in business, Contractor shall within five
calendar days thereafter substitute another bond in a Surety who meets the County's financial rating
requirement.

5.4 Responsibility for Damage:

5.4.1 Approval of the Contractor's insurance by the Owner shall not decrease the extent to which the
Contractor or any subcontractor may be held responsible for payment of any and all damages resulting
from Contractor's operations.

5.4.2 The Contractor shall assume the defense of and indemnity and save harmless Tehama County,
its elected officials, officers and employees, as well as the Project Manager, Architect and the officers,
agents and employees of each of them, from any and all loss, liability or damage including attorney's
fees and from all suits, actions, damages or claims of every nature and description to which they may
be subjected or put by reasons of injury to persons or property arising out of, in connection with, or
incident to the execution of the work or resulting from the active or passive negligence or carelessness
on the part of the Contractor, Contractor's employees or agents in the delivery of materials and supplies
by its employees or agents, including any failure to fulfill the terms of all laws and regulations which
apply to this Contract together with any infringement or alleged infringement of the patent rights of any
person or persons, firm or corporation in consequence of the use in or about the said work of any article
or materials; and the County shall have the right to estimate the amount of such damage and to cause
the Contractor to pay same, and the amount to be paid for such damage shall be deducted from the
money due to the Contractor under this Contract; or the whole or so much of the money due or to
become due to the Contractor under this Contract, as may be considered necessary by the County,
shall be retained by the County until such suits or claims for damages shall have been settled or
otherwise disposed of and satisfactory evidence to that effect furnished to the County. Contractor shall
assume the defense of and indemnity and save harmless Tehama County, its elected officials, officers
and employees, as well as the Architect, Project Manager and the officers, agents and employees of
each of them in respect to any mechanics lien, foreclosure actions filed by any subcontractor or
material man relative to the construction.

ARTICLE 6 - CONTRACTOR'S RESPONSIBILITIES

6.1 Supervision and Superintendent:

6.1.1 Contractor shall supervise and direct the work effectively, efficiently and with his best skill and
attention. He shall have sole responsibility for the means, methods, techniques, sequences,
procedures of construction, and for coordinating all portions of his work under the Contract Documents.
Contractor shall be responsible for the finished work complying accurately with the Contract
Documents.

6.1.2 The Contractor shall designate in writing, before starting work, the name, qualifications and
experience of his proposed representative who must be approved by the Project Manager. Said
representative shall have authority to represent and to act for the Contractor. Said authorized
representative shall be present at the site of work at all times while work is in progress. Arrangements
for responsible supervision, acceptable to Project Manager, shall be made for emergency work required
during periods when work is suspended.

6.1.3 The Contractor shall notify the Project Manager, in writing, when he desires to change his
representative. He shall provide all necessary information regarding his new representative when
submitting request for approval. Any substitute representative shall require the approval of the Project
Manager, which may not be unreasonably withheld.
Page 10 of 39 Packet Pg. 386
GENERAL CONDITIONS
19.b

6.1.4 In emergencies when the Contractor or his authorized representative is not present on any
particular part of the work, directions will be given by the Project Manager and obeyed by the
superintendent or foreman in charge of the particular work. Such directions will be confirmed in writing
to the Contractor's authorized representative.

6.1.5 The Contractor shall identify, in writing, the individuals who are authorized to sign Change
Orders to the Contract.

6.1.6 The Contractor shall remove his representative from the work and propose a substitute if
Project Manager reasonably concludes that such representative is unable or unwilling to properly
supervise the work in such a manner as to ensure its timely and successful completion in accordance
with Contract Documents.

6.1.7 The Contractor shall maintain daily job site activity logs which record: location and number of
all manpower on the site by his own and subcontractors' forces; all work being performed and whether
such work is part of the base contract or change order; all work being performed and whether such
work is part of the base contract or change order; all construction equipment in use, and not in use, and
reasons why not in use; weather and site conditions; and delays or obstructions to the work. The
Contractor shall sign the log representing that the information contained therein is true, accurate and
complete.

6.2 Verified Reports

6.2.1 The Contractor shall completely fill out, sign and date the appropriate Verified Reports, as
required by Sections 4-214, 4-240 and 4-249 of Title 24, Part I, California Code of Regulations. Copies
of these reports shall be sent to the County.

6.3 Labor, Materials and Equipment

6.3.1 Contractor shall provide competent, suitable qualified personnel to survey and lay out the work
and perform construction as required by the Contract Documents. Contractor shall at all times enforce
strict discipline and good order on the project. He shall not employ on the work any unfit person or
anyone not skilled in the task assigned to him.

6.3.2 Contractor shall furnish all materials, equipment, labor, transportation, and machinery, tools,
appliances, other facilities and incidentals necessary for the execution, testing, initial operation and
completion of work.

6.3.3 All materials and equipment incorporated in the work shall be new, except as otherwise
provided in the Contract Documents. If required by Architect or Project Manager, Contractor shall
furnish satisfactory evidence as to the kind, quality, source and purchase of materials and equipment.

6.3.4 All materials and equipment shall be applied, installed, connected, erected, used, cleaned and
conditioned in accordance with the instruction of the applicable manufacturer, fabricator or processors.

6.4 Substitute Materials or Equipment:

6.4.1 The Specifications may permit Contractor to furnish or use a substitute that is equal to any
material or equipment specified. Unless otherwise expressly provided in the Specifications, in
accordance with Public Contract Code section 3400, whenever the contract documents refer to a
named manufacturer or named product, the named manufacturer or named product shall be deemed to
be followed by the words “or equal” so that bidders may furnish any equal material, product, thing, or
service in accordance with the procedures set forth herein. If the Contractor wishes to furnish or use a
proposed substitute, he shall, promptly and within 5 days of the Notice to Proceed, make written
Page 11 of 39 Packet Pg. 387
GENERAL CONDITIONS
19.b

application to the Architect for approval of such substitute, certifying and warranting in writing that the
proposed substitute will perform the functions called for by the Contract Documents, be of the same
quality as that specified and be suited to the same use. Contractor shall state whether or not its
incorporation in or use in connection with the project is subject to payment of any license fee or royalty
and also shall identify all variations of the proposed substitute from that specified and indicate available
maintenance service. No substitute shall be ordered or installed without the written approval of the
Architect whose decision as to substitutions shall be final and conclusive. Architect may require
Contractor to furnish other such data about the proposed substitute that Architect considers pertinent.

6.4.2 No substitution shall be ordered or installed without such supplemental performance guarantee
and bonds as County may require, all of which shall be furnished at Contractor's expense. Contractor
shall be responsible for determining the required delivery date for incorporation into the work and shall
certify that this date has been confirmed with the supplier of the substituted item.

6.5 Subcontractors:

6.5.1 Contractor shall investigate and assure himself and the County of the experience and skill of all
subcontractors performing work specified by the Contract Documents as well as the financial stability of
such subcontractors. Contractor shall not recommend any subcontractor or other person or firm,
whether initially or as a substitution against whom County, at County's sole discretion, may have
reasonable objection. If County who has no duty to investigate, but has the right to do so, after due
investigation, has a reasonable objection to any subcontractor, supplier or material man proposed by
Contractor, Contractor shall propose an acceptable substitute.

6.5.2 Contractor shall be fully responsible for all acts and omissions of his subcontractors, and of
persons and organizations directly or indirectly employed by them and of persons and organizations for
whose acts any of them may be liable to the same extent that he is responsible for the acts and
omissions of persons directly employed by him. Nothing in the Contract Documents shall create any
contractual relationship between the County, Project Manager or Architect and any subcontractor, or
other person or organization having a direct contact with the Contractor, nor shall it create any
obligation on the part of County, Project Manager or Architect to pay or see to the payment of any
monies due any subcontractor or other persons or organizations.

6.5.3 The divisions and sections of the Specifications and the identifications of any Drawings shall
not control the Contractor in dividing the work among subcontractors or delineating the work to be
performed by any specific trade. Neither the Architect, nor Project Manager, nor County will act as
arbiter to determine subcontract limits.

6.5.4 Contractor agrees to bind specifically every subcontractor to the applicable terms and
conditions of the Contract Documents for the benefit of the County including, but not limited to, all time
and notification requirements.

6.5.4 All work performed for Contractor by a subcontractor shall be pursuant to an appropriate
agreement between Contractor and subcontractor which shall contain provisions for the waiver of all
rights the contracting parties may have against one another for damages caused by fire or other perils
covered by insurance. Contractor shall pay each subcontractor a just share of any such insurance
moneys received by Contractor.

6.6 Patent Fees and Royalties

6.6.1 Contractor shall pay license fees and royalties and assume all costs incident to the use, in the
performance of the work, of any invention, design, process, product or device which is the subject of
patent rights or copyrights held by others. If a particular invention, design, device or product is
specified in the Contract Documents for use in the performance of the work, and to the actual
knowledge of County and Architect its use is subject to patent rights or copyrights calling for the
Page 12 of 39 Packet Pg. 388
GENERAL CONDITIONS
19.b

payment of any license fee or royalty to others, the existence of such rights shall be disclosed by
County in the Contract Documents. Contractor shall indemnify and hold harmless County, Project
Manager, their employees, officers and agents, and Architect, his consultants, and anyone directly or
indirectly employed by either of them from and against consultants' and other experts' fees and
expenses arising out of any infringement of patent rights incident to the use in the performance of the
work or resulting from the incorporation in the work of any invention, design, process, product or device
not specified in the Contract Documents, and shall defend all such claims in connection with alleged
infringement of such rights.

6.7 Permits & Utility Costs:

6.7.1 Permits: Contractor shall be responsible to obtain all building permits, construction permits,
fugitive dust permits, fees and licenses necessary for the prosecution of the work. The County will
make payment of permit fees directly to the permitting agency. The Contractor shall be responsible for
all delays in obtaining all permits, licenses, and utility connection agreements. No delay claim may be
made by Contractor for any delay in obtaining any permit, license or utility connection agreement.

6.7.2 Utility Costs: Contractor shall be permitted reasonable use of the existing utilities available at
the project site without charge. In the event that any additional temporary utilities are necessary,
Contractor shall be responsible for obtaining and paying for such temporary utilities at Contractor's
expense.

6.8 Laws and Regulations:

6.8.1 Contractor shall give notices and comply with all laws, ordinances, rules and regulations
applicable to the work. Contractor shall use reasonable care and skill in determining whether or not the
Specifications or Drawings are at variance therewith, and, if he observes such variance, he shall give
the Project Manager and Architect prompt written notice thereof. If Contractor performs any work
knowing it to be contrary to such laws, ordinances, rules and regulations, and without such notice to the
Project Manager and Architect, he shall bear all costs arising therefrom.

6.9 Taxes:

6.9.1 Contractor shall pay all sales, consumer use and other similar taxes required to be paid by him
in accordance with the law of the place where the work is to be performed.

6.10 Use of the Premises:

6.10.1 Contractor shall confine his equipment, the storage of materials and equipment and the
operations of his workmen to areas permitted by law, ordinance, permits or the requirements of the
County and of the Contract Documents, and shall not unreasonably encumber the premises with
materials or equipment.

6.10.2 Contractor shall not load nor permit any part of any structure to be loaded with weight that will
endanger the structure, nor shall he subject any part of the work to stresses or pressure that will
endanger it.

6.11 Record Drawings:

6.11.1 Contractor shall keep one current record copy of all Specifications, Drawings, Addenda,
Modifications, and Shop Drawings at the site in good order and annotated to show all changes made
during the construction process. These shall be available to the Architect and Project Manager at all
times, and shall be reviewed monthly concurrent with the Progress Payment Request. Upon
completion of the project the Contractor shall deliver the record documents to the Project Manager for

Page 13 of 39 Packet Pg. 389


GENERAL CONDITIONS
19.b

review and approval. These record documents shall be prepared in accordance with Section 01720 of
the Specifications.

6.12 Safety and Protection:

6.12.1 Contractor shall be responsible for initiating, maintaining, and supervising all safety precautions
and programs in connection with the work. He shall take all necessary precautions for the safety of,
and shall provide the necessary protection to prevent damage, injury or loss:

6.12.1.1 All employees on the work and other persons who may be affected thereby:

6.12.1.2 All the work and all materials or equipment to be incorporated therein, whether in
storage on or off the site; and

6.12.1.3 Other property at the site or adjacent thereto, including trees, shrubs, lawns, pavements,
roadway, structures and utilities not designated for removal, relocation or replacement in the course of
construction.

6.12.1.4 The Contractor represents that he has read and is thoroughly familiar with the California
State Occupational Safety and Health Act, and regulations for construction promulgated thereunder,
and agrees to comply with the Act and all such regulations applicable to the performance of the work.
The Contractor accepts the duty of enforcing those regulations by federal, state or County Safety and
Health Inspectors at the Contractor's work place at the job site or any area within the limits of
construction and of the outcome of any such inspections. Contractor assumes exclusive responsibility
for, and agrees to defend, indemnify and hold harmless Tehama County, Project Manager, Architect,
and their elected officials, officers, agents, employees, consultants and representatives against all
consequences of any violations of those regulations by the Contractor, including the payment of any
fine, penalty and interest assessed in connection therewith, any court costs, undertakings, interest, and
attorneys', accountants' consultants' and experts' expenses and fees incurred by the County.

6.12.2 Contractor shall comply with all applicable laws, ordinances, rules, regulations and orders
of any public body having jurisdiction for the safety of persons or property or to protect them from
damage, injury or loss. He shall erect and maintain, as required by the conditions and progress of the
work, all necessary safeguards for its safety and protection. He shall notify owners of adjacent utilities
when prosecution of the work might affect them. All damage, injury or loss to any property caused,
directly or indirectly, in whole or in part, by Contractor, and/or subcontractor, or anyone employed by
them shall be remedied by Contractor at his own expense. Contractor's duties continue until such time
as all the work is completed and Project Manager has issued a notice in accordance with paragraph
14.9 that work is acceptable.

6.12.3 Contractor shall designate a responsible member of his organization, at the site, satisfactory to
the Project Manager, whose duty shall be the prevention of accidents. This person shall be
Contractor's superintendent unless otherwise designated in writing by Contractor to Project Manager.

6.13 Shop Drawings, Product Data, and Samples:

6.13.1 Shop drawings, product data, and/or samples are required by the Specifications for certain
portions of the work. These shall be submitted according to a schedule of submittals to be accepted by
the Project Manager and Architect. Where a shop drawing, product data, or sample submittal is
required by the Specifications, no related work shall be commenced until the submittal has been
reviewed by the Architect. A copy of each reviewed shop drawing and each approved sample shall be
kept in good order by Contractor at the site and shall be available to the Project Manager, Architect
and Inspector.

Page 14 of 39 Packet Pg. 390


GENERAL CONDITIONS
19.b

6.13.2 The Contractor may submit a request for substitutions. The Contractor shall propose for
approval all samples as specified or directed by the Architect. The provisions of subparagraph 6.4 shall
apply in such case.
6.13.3 Contractor shall check and verify all field measurements and submit shop or setting
coordination drawings in 1/4"=1'0" scale to verify clearances for various trades, and schedules required
for the work of the various trades, with such promptness as to cause no delay to the work.

6.13.4 Samples: Unless otherwise specified, submit samples in triplicate and of adequate size to show
the quality, type and finish. Label each sample with the manufacturer's name, material name and
quality, the Contractor's name, the project name and other pertinent data. Submit, with samples in
triplicate a transmittal letter requesting approval. Prepay transportation charges to the Architect's office
on samples forwarded.

6.13.5 Contractor shall not order materials until receipt of written approval of shop drawings, product
data, and samples.

6.13.6 Project Manager's or Architect's review of shop drawings and samples shall not relieve
Contractor from his responsibility for any deviation from the requirements of the Contract Documents.
Nor shall any action by Architect relieve Contractor from any responsibility for errors or omissions in the
shop drawings.

6.14 Cleaning:

6.14.1 Contractor shall keep the premises free from accumulations of waste materials, rubbish and
other debris resulting from the work, and at the completion of the work he shall remove all waste
materials, rubbish and debris from and about the premises, as well as all tools, construction equipment
and machinery, and surplus materials. He shall leave the site clean and ready for occupancy by
County. Contractor shall restore to original condition those portions of the site not designated for
alteration by the Contract Documents.

6.15 Indemnification:

6.15.1 Contractor shall indemnify and hold harmless to the fullest extent permitted by law, Tehama
County, Architect, Project Manager and their elected officials, officers, consultants, agents and
employees, from and against all claims, damages, losses and expenses, including attorneys',
accountants', consultants', and experts' fees and expenses, arising out of or resulting from the
performance of the work attributable to bodily injury, sickness or death, or to injury to or destruction of
tangible property, including the loss of use resulting therefrom, and caused in whole or in part by any
negligent or other act or omission of Contractor, any subcontractor, anyone directly or indirectly
employed by any of them or anyone for whose acts any of them may be liable, regardless of whether
indemnification shall extend to claims, demands, or liability for injuries occurring after completion of the
project as well as during the work's progress. Such obligation shall not be construed to negate, abridge
or otherwise reduce any other obligation of indemnity which otherwise exists under the Contract
Documents or at law as to any party or person described in this paragraph or otherwise.

6.15.2 In any and all claims against Tehama County, Architect, Project Manager, their elected officials,
officers, employees, consultants or agents by an employee of Contractor, any subcontractor, anyone
directly or indirectly employed by any of them or anyone for whose acts any of them may be liable, the
indemnification obligation under subparagraph 6.15.1 shall not be limited in any way by any limitation
on the amount or type of damages, compensation or benefits payable by or for Contractor or any
subcontractor under workmen's compensation acts, disability acts or other employee benefit acts.
6.16 Books and Records:

6.16.1 Contractor shall maintain books, records, documents and other evidence pertinent to the work
in accordance with generally accepted accounting principles and practices. Such books, records,
Page 15 of 39 Packet Pg. 391
GENERAL CONDITIONS
19.b

documents and other evidence shall be maintained for at least three years after the date of completion
of the project. Access to the aforementioned books, records, documents and other evidence shall be
available to the County or the Board, or any authorized representative of either, during the course of
construction and for at least three years after completion of the project. Suitable facilities shall be
provided for said access, and for the inspection and copying thereof.

ARTICLE 7 - WORK BY OTHERS

7.1 County may perform additional work related to the project or it may award other direct contracts
therefore. Contractor shall afford the other persons or contractors who are parties to such direct
contracts reasonable opportunity for the storage of materials and equipment and the execution of work.
He shall properly connect and coordinate his work with theirs. No claim for time extension will be made
by the Contractor due to any alleged problems or difficulties suffered due to work performed by others
unless written notice within twenty-four hours of the commencement of said alleged delaying activities
is given to the County.

7.2 If any part of Contractor's work depends, for proper execution or results, upon the work of any
other such person or contractor, Contractor shall inspect and promptly report to Project Manager and
Architect in writing any defects or deficiencies in such work that render it unsuitable for such proper
execution and results. His failure so to report shall constitute an acceptance of the other work as fit and
proper for the relationship of his work, except as to defects and deficiencies which may appear in the
other work after the execution of his work.

7.3 Contractor shall do all cutting, fitting, and patching of his work that may be required to make the
several parts come together properly and fit to receive or be received by such other work. Contractor
shall not endanger any work of others by cutting, excavating or otherwise altering their work, and will
only cut or alter their work with the written consent of the County and of the other contractors whose
work will be affected.

7.4 If the performance of additional work by other persons or contractors is not noted in the
Contract Documents prior to the execution of the Agreement, written notice thereof shall be given to
Contractor prior to starting any such additional work.

ARTICLE 8 - COUNTY’S RESPONSIBILITIES

8.1 Communications: County will forward all instructions and decisions to Contractor through the
Project Manager.

8.2 Right to Stop Work: The County has the right to stop or suspend work, and to award other
work.

8.3 Project Manager

8.3.1 The County will designate a Project Manager and assistants to enable it to carry out its
responsibilities at the site. The Project Manager is the County's agent and shall act as directed by and
under the supervision of the County Administrator.

8.3.2 The Project Manager will be the County’s sole authorized representative for the project. All
correspondence to Architect from Contractor will be copied to the Project Manager.

8.4 Disputes Resolution

8.4.1 A dispute, or claim, or other matter in question arising out of or relating to the Contract
Documents which is not disposed of by agreement shall be decided by the Project Manager promptly
and in writing as provided in the Contract Documents. The decision of the Project Manager shall be

Page 16 of 39 Packet Pg. 392


GENERAL CONDITIONS
19.b

final and conclusive on the Contractor unless, within 5 days from the receipt of such decision,
Contractor submits to Project Manager a written claims submission and documentation as defined in
paragraph 8.6 below.

8.5 Disputed Work

8.5.1 Should Contractor object to any decision, order, directive, notice, action, or omission of Project
Manager, Contractor may, within 5 days after receipt or occurrence of the same, or before commencing
with the disputed work, whichever occurs first, furnish to Project Manager a written notice stating such
objections.

8.5.2 Contractor shall furnish to Project Manager, beginning with the first day and at the end of each
day detailed hourly records for labor, construction equipment, and services; and itemized records of
materials and equipment used that day in performance of the disputed work. Such records shall be of a
form approved by Project Manager. Such records shall be signed by Contractor and verified by Project
Manager.

8.5.3 Failure by Contractor to furnish such written notice and records specified in 8.5.1 and 8.5.2
shall constitute a waiver of Contractor's right to furnish a claim for the disputed work.

8.6 Claims Submission and Documentation

8.6.1 Contractor may furnish a claim concerning a matter noticed in accordance with 8.5 to Tehama
County Administrative Office, 727 Oak Street, Red Bluff CA 96080.

8.6.2 Contractor shall furnish 3 certified copies of claim documentation. The claim documentation
shall be complete when furnished. The evaluation of the Contractor's claim will be based on County's
records and the Contractor's furnished claim documentation.

8.6.3 Claim documentation shall conform to generally accepted auditing standards and shall be in the
following format:
1. General Introduction
2. General Background
3. Issues
a) Index of Issues
b) For each Issue
1) Background
2) Chronology
3) Contractor's Position (reason for
County's potential liability)
4) Supporting Documentation of Merit
5) Supporting Documentation of Damages
4. Critical Path Method Schedules, As-Planned and
As-Built
5. Productivity Exhibits
6. Summary of Issues and Damages

8.6.4 Supporting documentation of merit for each issue shall be cited by reference, photocopied, or
explained. Supporting documentation may include, but not be limited to general conditions, technical
specifications, drawings, correspondence, conference notes, shop drawing, survey books, inspection
reports, delivery schedules, test reports, daily reports, subcontracts, fragmentary critical path method
schedules, photographs, technical reports, requests for information, field instructions, and other related
records.

Page 17 of 39 Packet Pg. 393


GENERAL CONDITIONS
19.b

8.6.5 Supporting documentation of damages for each issue shall be cited, photocopied, or explained.
Supporting documentation may include but not be limited to certified detailed labor, materials,
equipment, and construction equipment and services costs; purchase orders; invoices; project as-
planned and as-built costs; subcontractor payment releases; quantity reports; other related records;
general ledger and any other accounting materials.

8.6.6 Each copy of claim documentation shall include the following certification:

1. I certify under penalty of perjury, according to the laws of the State of California that this
claim is made in good faith, that the supporting documentation is accurate and complete to the best of
my knowledge and belief; and that the amount requested accurately reflects the contract adjustments
for which County is responsible.

2. Certification shall be signed in the same manner as the proposal was signed.

8.6.7 Should Contractor be unable to support any part of the claim and it is determined that such
inability is attributable to falsity of such certification or misrepresentation of fact or fraud on the part of
Contractor, Contractor shall be liable to County for three times the amount of damages which the
County sustains, plus the cost of civil action and may be liable to the County for a civil penalty of up to
ten thousand dollars for each false claim.

8.7 Decisions on Claims

8.7.1 Claims of Contractor arising under and by virtue of the contract will be decided by the County
Steering Committee consisting of the County Administrator, County Counsel, the Architect and the
Project Manager who will furnish the decisions to Contractor in writing.

8.8 Release of Undecided Claims

8.8.1 Undecided claims furnished to County Steering Committee before execution of the final release
of claims provided in 8.6 and not excepted therefrom shall be deemed released by Contractor upon
execution of such release and will not be further considered by County.

8.9 Exhaustion

8.9.1 Contractor must exhaust all remedies and comply with all dispute resolution procedures set
forth in paragraph 8.4 prior to filing suit which names the County, Architect, Project Manager or any
officer, employee, agent or affiliate thereof.

ARTICLE 9 - ARCHITECT'S STATUS DURING CONSTRUCTION

9.1 Visits to Site:

9.1.1 Progress and quality of the executed work and to determine if the work is proceeding in
accordance with the Contract Documents. However, the Architect will not be required to make
exhaustive or continuous on-site observations to check quality or quantity of the work. On the basis of
on site observations as an Architect, the Architect will keep the Project Manager informed of progress
of the work, and will endeavor to guard the County against defects and deficiencies in the work.

9.1.2 Architect and his representatives will have access to the work at all times for the observation of
the building operations, including the right to accept or reject materials and/or workmanship. The
Architect and his representatives shall perform their duties in accordance with Section 4-213 and 4-217,
Title 24, California Code and Regulations.

9.1.3 In cases of emergency the Architect may give directions to the Contractor, his authorized
representative, or if neither are available, to the superintendent or foreman in charge of the particular

Page 18 of 39 Packet Pg. 394


GENERAL CONDITIONS
19.b

work concerning which directions are given. Such directions will be confirmed in writing by the Project
Manager.

9.2 Clarifications and Interpretations:

9.2.1 Architect will issue with reasonable promptness through the Project Manager such written Field
Orders, which will clarify or interpret the design intent of the Contract Documents as he may determine
to be necessary. These Field Orders shall not entitle Contractor to any adjustment to the contract price
or time.

9.3 Rejecting Defective Work:

9.3.1 Architect and/or the Project Manager will have authority to disapprove or reject work which is
"defective" (which term includes without limitation work that is unsatisfactory, faulty, does not conform
to the requirements of the Contract Documents, does not meet the requirements of any inspection, test
or approval referred to in paragraph 13.2, or has been damaged prior to approval of final payment). He
will also have authority to recommend to the Project Manager that he require special inspection or
testing of the work as provided in paragraph 13.4, whether or not the work is fabricated, installed or
completed.

9.4 Shop Drawings and Samples:

9.4.1 The Architect is responsible for the review of samples. (See paragraph 6.13)

9.4.2 The Contractor shall submit for review, with reasonable promptness, all samples as specified or
directed by the Architect. The Architect shall review samples, with reasonable promptness, only for
conformance with the design concept of the project and for compliance with information given in the
Contract Documents. The work shall be in accordance with reviewed samples.

9.5 Shop Drawings

9.5.1 The Architect shall review, with reasonable promptness, schedules and drawings for
conformance with the design concept of the project and compliance with the Contract Documents. The
Architect's review of such drawings or schedules shall not relieve the Contractor from responsibility for
deviations from Drawings and Specifications, nor shall it relieve him from responsibility for errors in
shop drawings or schedules.

9.5.2 Architect shall be permitted a reasonable time to review such drawings and no claim for time
extension or damages will be allowed for this time.

9.5.3 Satisfactory shop drawings shall be so identified by Architect, dated, and a reproducible copy
returned to the Contractor.

9.5.4 Should shop drawings be rejected, one reproducible copy set will be returned to the Contractor
with indicated corrections and changes to be made. After making such corrections and changes,
Contractor shall resubmit shop drawings, in numbers of copies required, until approval is obtained. Any
corrections or changes indicated on the shop drawings shall not be considered as an extra work order.

9.6 Architect will be the interpreter of the design and technical requirements of the Contract
Documents and the compliance by the Contractor therewith. Neither the Project Manager, Architect,
nor County will be liable to the Contractor for the result of any interpretation or decision rendered in
good faith. Disputes with respect to interpretations will be processed and resolved as provided for in
paragraph 8.4.
Page 19 of 39 Packet Pg. 395
GENERAL CONDITIONS
19.b

9.7 Limitations on Architect's Responsibilities

9.7.1 Neither Architect's authority to act under this Article 9 or elsewhere in the Contract Documents,
nor any finding or decision made by him in good faith, shall give rise to any duty or responsibility of
Architect to Contractor, any subcontractor, any material man, fabricator, supplier or any of their agents
or employees or any other person performing any of the work.

9.7.2 Architect will not be responsible for Contractor's means, methods, techniques, sequences,
division and allocation of the work or procedures of construction, or the safety precautions and
programs incident thereto, and he will not be responsible for Contractor's failure to perform the work in
accordance with the Contract Documents.

9.7.3 Architect will not be responsible for the acts or omissions of Contractor, or any subcontractors,
or any of his or their agents or employees, or any other persons at the site or otherwise performing any
of the work.

9.7.4 Nothing in these General Conditions or in the Contract Documents shall be deemed to establish
a contractual relationship, direct or otherwise, between Architect and Contractor.

ARTICLE 10 - CHANGES IN THE WORK:

10.1 The County may at any time or from time to time order additions, deletions or revisions in the
general scope of the work without invalidating the Contract Documents and without notice to the
sureties.

10.2 Changes will be authorized by a Change Order. Upon receipt of a Change Order, Contractor
shall immediately proceed with the work involved. All such work shall be executed under the applicable
conditions of the Contract Documents. If any Change Order causes an increase or decrease in the
contract price or any extension or shortening of the contract time, an adjustment will be made as
provided in Articles 11 and 12, on the basis of a claim made by either Contractor or County.

10.3 Changes, Omissions, or Additions shall be made only through a standard written order of the
Architect and approved by the Owner. Change Orders will be issued only before or at the time of
change, and the expense or responsibility for any change or damage without said order shall rest
entirely with the Contractor.

10.4 County may order minor changes or alterations in the work not involving extra costs or
extension of time, and not inconsistent with the overall intent of the Contract Documents. Such changes
may be ordered by a Field Order.

10.5 When necessary, in order to avoid delay to the work, the Project Manager may authorize the
Contractor to proceed with the work pending completion of a change order. This prior authorization
may be verbal; however, it must be confirmed in writing as soon as possible by the authorizing
individual. Whenever work is to proceed on the basis of such prior authorization, the Contractor must
be notified in writing to proceed with the work pending approval of the change order. In the case of a
change order requested by the Contractor, the County must have positive assurance that he will
execute the change order before allowing work to proceed. Preparation and final approval of change
orders for work covered under prior authorization must be actively pursued. Prior authorization does
not include authority to make payment for the work.

10.6 No claims for adjustment of contract price or time for delays or costs due to material shortage,
transportation difficulties, labor shortage, or dewatering, will be paid by County except as defined in
subparagraphs 12.1.2 and 12.1.3.

Page 20 of 39 Packet Pg. 396


GENERAL CONDITIONS
19.b

10.7 Additional work performed by Contractor without authorization of a change order shall be at his
own expense. Contractor shall not be entitled to an increase in the contract price or an extension of the
contract time, except in the case of an emergency as provided in subparagraphs 6.1.4 or 9.1.3, for such
work performed without a change order.

10.8 The County may order changes in the work. Notwithstanding any dispute or controversy that
may arise in connection with a claim for adjustment of contract price, in the event of such changes
Contractor shall proceed with the work promptly and diligently upon written order from Project Manager.
The contract price may be changed pursuant to Article 11 without notice to the Surety.

10.9 In the event that there is any dispute between County and Contractor with relation to any
payment to be made under this contract, whether by reason of change order; progress payment; or
otherwise, Contractor shall submit a claim pursuant to Articles 11 and 12 but will not be entitled to walk
off the job or stop work in any manner and is under a full obligation to complete each and every term
and condition of the contract.

10.10 Dispute resolutions provisions of paragraphs 8.5 and 8.6 are applicable to changes in the work
except as in Articles 11 and 12.

ARTICLE 11 - CHANGE OF CONTRACT PRICE

11.1 Contract Price:

11.1.1 The Contract Price constitutes the total amount payable to Contractor for performing the work
under the Contract Documents. All duties, responsibilities and obligations assigned to or undertaken by
Contractor in respect to work under the Contract Documents shall be at his expense without change of
the Contract Price.

11.1.2 If Contractor wishes to make a claim for an increase to the contract price, he shall give Project
Manager written notice thereof not later than five (5) days after the occurrence of the event giving rise
to such claim. Within ten (10) days thereafter, Contractor shall supply all supporting documents for
such claim, including but not limited to time slips for labor and time slips for equipment. Failure to
provide all supporting documents shall constitute a waiver of such claim by Contractor.

11.1.3 The written notice shall set forth the reasons for which the Contractor believes additional
compensation is due, the nature of the costs involved and the amount thereof. The notice must be
given to the Project Manager prior to Contractor's performing the work-giving rise to the claim for
additional compensation.

11.1.4 Differences between the parties arising under and by virtue of the contract shall be brought to
the attention of the respective parties at the earliest possible time in order that such matters may be
promptly settled. The Contractor hereby agrees that he shall have no right to additional compensation
for any claim for which written notice was not filed in strict compliance with this paragraph.

11.2 The cost or credit to the County resulting from a change in the work, from a prior authorization,
or from any claim for an increase or decrease in the contract price shall be determined by the Project
Manager in one of the following ways:
11.2.1 By a lump sum properly itemized, and showing direct cost and markup, and supported by such
substantiating data as may be required by the Project Manager to permit evaluation; allowable markup
shall not in any case exceed the amount set forth below:

1. For work performed by the Contractor's own forces, for changes up to $30,000.00, an
additional 10% for overhead and 5% for profit may be added;

Page 21 of 39 Packet Pg. 397


GENERAL CONDITIONS
19.b

2. For changes in excess of $30,000, the sums in excess of $30,000 are allowed an additional
8% for overhead and 5% for profit;

3. For work performed by subcontractors, the subcontractors' billings shall be limited to the
markups as described for the Contractor, except the Contractor may add 10% to the gross
amount as set forth by the subcontractor, as his fee for coordinating and implementing such
changed work by the subcontractor;

4. Overhead includes, but is not limited to, the costs of bonds, insurance, supervision, office
expense, management, transportation and small tools allowance.

11.2.2 Where the work involved is related to unit prices, by application of unit prices to quantities
involved; or

11.2.3 On the basis of force account as provided for in paragraph 11.3 which shall be employed only
at the Project Manager's sole discretion, which shall not be an election of the Contractor.

11.2.4 All work undertaken by prior authorization shall be on the basis of force account, until and
unless a lump sum is agreed upon.

11.3 Force Account Payment - When extra work is to be paid for on a force account basis, the labor,
materials, and equipment used in the performance of such work shall be subject to the approval of the
Project Manager and compensation will be determined as follows:

11.3.1 Work Performed by Contractor - The Contractor will be paid the direct costs for labor, materials
and equipment used in performing the work determined as hereinafter provided in Sections "Labor,"
"Materials" and "Equipment Rental," except where agreement has been reached to pay in accordance
with Section "Work Performed by Special Forces or Other Special Services."

11.3.2 To the total direct costs computed as provided in Sections "Labor," "Materials," and "Equipment
Rental," there will be added a markup as defined in paragraph 11.2.1.

11.3.3 The above markups shall constitute full compensation for all overhead costs which shall be
deemed to include all items of expense not specifically designated as cost or equipment rental in
Sections "Labor," "Materials," and "Equipment Rental." The total payment made as provided above
shall be deemed to be the actual cost of such work and shall constitute full compensation therefore.

11.3.4 When extra work paid for on a force account basis is performed by forces other than the
Contractor's organization, the Contractor shall reach agreement with such other forces as to the
distribution of the payment made by the Owner of such work. No additional payment therefore will be
made by the Owner by reason of the performance of the work by a subcontractor or other forces.

11.3.4.1 Labor - The Contractor will be paid the cost of labor for the workmen (including foremen
when authorized by the Project Manager) used in the actual and direct performance of the work. The
cost of labor, whether the employer is the Contractor, subcontractor, or other forces, will be the sum of
the following:

11.3.4.2 Actual Wages - The actual wages paid shall include any employer payments to or on
behalf of the workmen for health and welfare, pension, vacation, and similar purposes.

11.3.4.3 Labor Surcharge - To the actual wages, as defined in Section 11.4.2 will be added a labor
surcharge set forth in the Department of Transportation publication entitled Labor Surcharge and
Equipment Rental Rates, which is in effect on the date upon which the work is accomplished and which
is part of the contract. Said labor surcharge shall constitute full compensation for all payments imposed
by State and Federal laws, specifically worker’s compensation, social security, Medicare, Federal
Page 22 of 39 Packet Pg. 398
GENERAL CONDITIONS
19.b

unemployment insurance, State unemployment insurance and State training taxes, and for all other
payments made to, or on behalf of, the workmen, other than actual wages as defined in Section 11.4.2
and subsistence and travel allowance as specified in Section 11.3.4.4.

11.3.4.4 Subsistence and Travel Allowance - The actual subsistence and travel allowance paid to
such workmen.

11.3.4.5 Materials - The Owner reserves the right to furnish such materials as it deems advisable,
and the Contractor shall have no claims for costs and markup on such materials.

Only materials furnished by the Contractor and necessarily used in the performance of the work will be
paid for. The cost of such materials will be the cost to the purchaser, whether Contractor,
subcontractor, or other forces, from the supplier thereof, except as the following are applicable:

11.3.4.6 If materials are procured by the purchaser by any method which is not a direct purchase
from and a direct billing by the actual supplier to such purchaser, the cost of such materials shall be
deemed to be the price paid to the actual supplier as determined by the Project Manager plus the
actual costs, if any, incurred in the handling of such materials.

11.3.4.7 If the materials are obtained from a supply or a source owned wholly or in part by the
purchaser, the cost of such materials shall not exceed the price paid by the purchaser for similar
materials furnished from said source on contract items or the current wholesale price for such materials
delivered to the job site, whichever price is lower.

11.3.4.8 If the cost of such materials is, in the opinion of the Project Manager, excessive, then the
cost of such materials shall be deemed to be the lowest current wholesale price at which such materials
are available in the quantities concerned delivered to the job site, less any discounts as provided in
Section 11.4.1.

11.3.4.10 Equipment Rental - The Contractor will be paid for the use of equipment at the rental rates
listed for such equipment in the Department of Transportation publication entitled Labor Surcharge and
Equipment Rental Rates, which is in effect on the date upon which the work is accomplished and which
is a part of the contract, regardless of ownership and any rental or other agreement, if such may exist,
for the use of such equipment entered into by the Contractor. If it is deemed necessary by the Project
Manager to use equipment not listed in the said publication, a suitable rental rate for such equipment
will be established by the Project Manager. The Contractor may furnish any cost data, which might
assist the Project Manager in establishment of such rental rates.

The rental rates paid as above provided shall include the cost of fuel, oil, lubrication, supplies, small
tools, necessary attachments, repairs, and maintenance of any kind, depreciation, storage, insurance,
and all incidentals.

Operators of rented equipment will be paid for as provided in Section 11.4.1(1) "Labor."

All equipment shall, in the opinion of the Project Manager, be in good working condition and suitable for
the purpose for which the equipment is to be used.

Unless otherwise specified, manufacturer's ratings and manufacturer's approved modifications shall be
used to classify equipment for the determination of applicable rental rates. Equipment that has no
direct power unit shall be powered by a unit of at least the minimum rating recommended by the
manufacturer.

Individual pieces of equipment or tools not listed in said publication and having a replacement value of
$150 or less, whether or not consumed by use, shall be considered to be small tools and no payment
will be made therefore.
Page 23 of 39 Packet Pg. 399
GENERAL CONDITIONS
19.b

Rental time will not be allowed while equipment is inoperative due to breakdowns.

11.3.4.11 Equipment on the Work - The rental time to be paid for equipment on the work shall be the
time the equipment is in operation on the extra work being performed, and in addition, shall include the
time required to move the equipment to the location of the extra work and return it to the original
location or to another location requiring no more time than that required to return it to its original
location, except that moving time will not be paid for if the equipment is used at the site of the extra
work on other than such extra work. Loading and transporting costs will be allowed, in lieu of moving
time, when the equipment is moved by means other than its own power, except that no payment will be
made if equipment is used at the site of the extra work on other than such extra work.

The following shall be used in computing the rental time of equipment on the work:
(1) When hourly rates are listed, less than 30 minutes of operation shall be considered to be ½
hour of operation.
(2) When daily rates are listed, less than 4 hours of operation shall be considered to be ½ day
of operation.

11.3.4.12 Equipment Not on the Work - For the use of equipment moved in on the work and used
exclusively for extra work paid for on a force account basis, the Contractor will be paid the rental rates
listed in the Department of Transportation publication entitled Labor Surcharge and Equipment Rental
Rates, which is in effect on the date upon which the work is accomplished and which is a part of the
contract, and for the cost of transporting the equipment to the location of the work and its return to its
original location, all in accordance with the following provisions:
(1) The original location of the equipment to be hauled to the location of the work shall be
agreed to by the Project Manager in advance.
(2) The Owner will pay the costs of loading and unloading such equipment.
(3) The cost of transporting equipment in low bed trailers shall not exceed the hourly rates
charged by established haulers.
(4) The cost of transporting equipment shall not exceed the applicable minimum established
rates of the Public Utilities Commission.
(5) The rental period shall begin at the time the equipment is unloaded at the site of the extra
work, shall include each day that the equipment is at the site of the extra work, excluding
Saturdays, Sundays, and legal holidays unless the equipment is used to perform the extra work
on such days, and shall terminate at the end of the day on which the Project Manager directs
the Contractor to discontinue the use of such equipment. The rental time to be paid per day will
be in accordance with the following:
Hours Equipment Hours to
is in Operation be Paid
0 4
0.5 4.25
1 4.5
1.5 4.75
2 5
2.5 5.25
3 5.5
3.5 5.75
4 6
4.5 6.25
5 6.5
Page 24 of 39 Packet Pg. 400
GENERAL CONDITIONS
19.b

5.5 6.75
6 7
6.5 7.25
7 7.5
7.5 7.75
8 8
Over 8 Hours in operation
The hours to be paid for equipment which is operated less than 8 hours due to breakdowns, shall not
exceed 8 less the number of hours the equipment is inoperative due to breakdowns.

When hourly rates are listed, less than 30 minutes of operation shall be considered to be ½ hour of
operation.

When daily rates are listed, payment for ½ day will be made if the equipment is not used. If the
equipment is used, payment will be made for one day.

(6) Should the Contractor desire the return of the equipment to a location other than its original
location, the Owner will pay the cost of transportation in accordance with the above provisions,
provided such payment shall not exceed the cost of moving the equipment to the work.

(7) Payment for transporting and loading and unloading equipment, as above provided will not
be made if the equipment is used on the work in any other way than upon extra work paid for on a force
account basis.

When extra work, other than work specifically designated as extra work in the plans and specifications,
is to be paid for on a force account basis, and the Project Manager determines that such extra work
required the Contractor to move on to the work equipment which could not reasonably have been
expected to be needed in the performance of the contract, the Project Manager may authorize payment
for the use of such equipment at equipment rental rates in excess of those listed as applicable for the
use of such equipment subject to the following additional conditions:

(a) The Project Manager shall specifically approve the necessity for the use of particular
equipment on such work.

(b) The Contractor shall establish to the satisfaction of the Project Manager that such
equipment cannot be obtained from his normal equipment source or sources and those of his
subcontractors.

(c) The Contractor shall establish to the satisfaction of the Project Manager that the proposed
equipment rental rate for such equipment from his proposed source is reasonable and appropriate for
the expected period of use.
(d) The Project Manager shall approve the equipment source and the equipment rental rate to
be paid by the County before the Contractor begins work involving the use of said equipment.

11.3.4.13 Owner-Operated Equipment - When owner-operated equipment is used to perform extra


work to be paid for on a force account basis, the Contractor will be paid for the equipment and operator,
as follows:

Payment for the equipment will be made in accordance with the provisions in Section 11.3.4.10,
"Equipment Rental."
Payment for the cost of labor and subsistence or travel allowance will be made at the rates paid
by the Contractor to other workmen operating similar equipment already on the project, or in the
absence of such workmen, at the rates for such labor established by collective bargaining agreements
for the type of workman and location of the work, whether or not the owner-operator will be added to
the cost of labor described herein, in accordance with provision in Section 11.3.4.3 "Labor Surcharge."
Page 25 of 39 Packet Pg. 401
GENERAL CONDITIONS
19.b

To the direct cost of equipment rental and labor, computed as provided herein, will be added
the markups for equipment rental and labor as provided for in Section 11.3.1 "Work Performed by
Contractor."

11.4.1 Work Performed by Special Forces or Other Special Services - When the Project Manager and
the Contractor, by agreement, determine that a special service for an item of extra work cannot be
performed by the forces of the Contractor or those of any of his subcontractors, such services or extra
work item may be performed by a specialist. Invoices for such service of item of extra work on the
basis of the current market price thereof may be accepted without complete itemization of labor,
material and equipment rental costs when it is impractical and not in accordance with the established
practice of the special service industry to provide such complete itemization.

In those instances wherein a Contractor is required to perform extra work necessitating a


fabrication or machining process in a fabrication or machine shop facility away from the job site, the
charges for that portion of the extra work performed in such facility, may, by agreement, be accepted as
a specialty billing.

To the specialist invoice price, less a credit to the County for any cash or trade discount offered
or available, whether or not such discount may have been taken, will be added 15 percent in lieu of the
percentages provided in Section 11.3.1 "Work Performed by Contractor."

11.4.2 Records - The Contractor shall maintain his records in such a manner as to provide a clear
distinction between the direct costs of extra work paid for on a force account basis and the costs of
other operations.

11.5 The amount of credit to be allowed to County for any change which results in a net decrease in
cost of the work, will be the amount of the actual net decrease as determined by the Project Manager.
When both additions and credits are involved in any one change, any Contractor's fee under paragraph
11.3.3 shall be calculated on the basis of the net increase, if any.

11.6 Whenever the cost of any work is to be determined pursuant to paragraph 11.3, Contractor will
submit in form prescribed by County an itemized cost breakdown together with supporting data.

11.7 Disputes, claims and matters in question arising out of or relating to the interpretation of
implementation of Article 11 shall be submitted and resolved in accordance with paragraph 8.5.

11.8 Cash Allowances - NOT APPLICABLE

Page 26 of 39 Packet Pg. 402


GENERAL CONDITIONS
19.b

Contract Change Order Form

11.9 All parties agree that the following form shall be used for all change orders:

CONTRACT CHANGE ORDER NO._________


Date _____________
Sheet _____ of_____
_______________________________. You are hereby directed to make the herein-described changes from the
plans and specifications, or do the following described work in accordance with applicable provisions of the
Contract Documents. Work described herein shall include furnishing of all materials, equipment, labor and
services necessary for its completion.

This Change Order constitutes a full accord and satisfaction as to claims for all additional costs and extensions of
the contract time relating to the portion of the work described under the term "Item." The execution of this
Change Order is a waiver of any rights or claims by the Contractor to any additional compensation for the "Item"
work or extensions of the contract time for that work.
ITEM:
The above changes result in the following adjustments to the Contract Price:
Add/Deduct $___________________________.

Contract Time is increased/decreased/unchanged ________________working days by this Change Order.

I, the undersigned Contractor, SUBMITTED BY:


have given careful consideration
to the change proposed and hereby _______________________________
agree to do the work above specified ARCHITECT
and will accept as full payment
therefore the prices shown above. RECOMMENDED FOR APPROVAL:

By_____________________________
By______________________________ PROJECT MANAGER
CONTRACTOR
By______________________________ Date___________________________
Title
Date_____________________________
APPROVED BY:

COUNTY APPROVAL:

By_____________________________
CHIEF ADMINISTRATOR

Date___________________________ Date___________________________

Distribution:
District (Master)
Contractor (Master)
Architect (Copy)
Project Manager (Copy)
1 of 2 Change Order __

Page 27 of 39 Packet Pg. 403


GENERAL CONDITIONS
19.b

CONTRACT CHANGE ORDER NO. ____________


PROJECT ________________________
Date: ____________

The Contract is changed as follows:

CCO # COR # DESCRIPTION AMOUNT


Requested by:
Reason: ADD
Requested by:
Reason: ADD
Requested by:
Reason: ADD
Requested by:
Reason: ADD
Requested by:
Reason:

TOTAL CHANGE ORDER NO. ___ ADD $0.00

The original Contract Sum $0


Net Change by previously authorized Change Orders $0
The Contract Sum prior to this Change Order $0
The Contract Sum will be increased by this Change Order in the
amount of $0
The New Contract Sum including this Change Order will be $0
The Contract Time will be extended (-0-) work days

2 of 2 Change Order __

Page 28 of 39 Packet Pg. 404


GENERAL CONDITIONS
19.b

ARTICLE 12 - CHANGE OF THE CONTRACT TIME

12.1 Contract Time

12.1.1 The County may extend, reduce or adjust the contract time without invalidating the Contract
Documents and without notice to the Surety. The contract time may only be changed by a change
order. Any claim for an extension in the contract time shall be based on written notice to Project
Manager within five (5) days of commencement of the event giving rise to the claim. The notice shall
set forth the reasons for the delay, the date of its commencement, the extent of the delay, together with
such supporting data as may be required by Project Manager. Change in the contract time shall be
incorporated in a change order. Failure to present notice of claim in writing within the stated five days
constitutes a waiver for any delay claim.

12.1.2 In the event it is deemed necessary to extend the time for completion of the work, such
extensions shall in no way release any guarantee given by the Contractor pursuant to the provisions of
the Contract Documents, or the contract let hereunder, nor shall such extension of time relieve or
release the Sureties on the bonds executed pursuant to said provision. The Sureties in executing such
bonds shall be deemed to have expressly agreed to any such extension of time. The amount of time
allowed in any extension of time shall be limited to the period of the delay giving rise to the same as
determined by the County.

12.1.3 The amount of time extension, if any, to which the Contractor is entitled shall be determined by
the Project Manager. No damages of any sort shall be paid to Contractor for delay, disruption, halting,
cessation or temporary abandonment, no matter from what cause. Parties acknowledge that on this
project, revisions to the plans and specifications will be needed, and Contractor waives, by entering into
the Agreement with County, any damages caused by such revision or any other source during the term
of this contract. Notwithstanding any dispute which may arise in connection with a claim for adjustment
of the contract time, Contractor shall proceed with the work promptly and directly.

12.2 Liquidated Damages

12.2.1 The work prescribed by the Contract Documents must be completed within the time set forth in
the Agreement, or damage will be sustained by the County. Any delay could cause delay to operations
of the County depriving the County of the scheduled beginning of the use of the facility under
construction. The parties hereto recognize that, because of the foregoing special circumstances, it is
impractical and extremely difficult to fix the actual damages.

12.2.2 Accordingly, the parties hereto agree, and by execution of the Agreement the Contractor
acknowledges that he understands, has ascertained and agrees, that the Contractor shall pay to the
County, as liquidated damages, and not as a penalty or forfeiture, the amounts herein set forth for the
failure of the Contractor to substantially complete the entire work within the time specified.

12.2.3 Time is therefore of the essence in these Contract Documents and it is imperative that the work
included in these Contract Documents be substantially completed within the specified time.

12.2.4 Since it is impossible or extremely impractical, presently, to determine the actual amount of
damages which the County will sustain by reason of such delay, it is, therefore, agreed that the
Contractor will pay to the County liquidated damages in the amount as set forth in subparagraph 12.2.6,
for each and every calendar day beyond the time set forth in the Agreement, as adjusted, until the time
of completion as determined in paragraph 14.5. The Contractor agrees to promptly pay such liquidated
damages as are herein provided. In case the same are not so paid, Contractor agrees that the County
may deduct the amount thereof from any money due or that may become due the Contractor under the
contract.

Page 29 of 39 Packet Pg. 405


GENERAL CONDITIONS
19.b

12.2.5 The parties have endeavored to estimate the actual damages likely to be suffered by the
County in the event of a delay in completion beyond the time set forth in the Agreement, and agree that
the amount is a reasonable estimate of the County's actual damages and are just and reasonable sums
under the circumstances presently existing.

12.2.6 It is agreed that the amount of liquidated damages to be paid by the Contractor to the County for
failure to complete the entire work specified by the Contract Completion Date or to meet any deadline
set forth in the Agreement for the completion of specified work (as extended, if applicable) is two
hundred fifty dollars and no/cents ($250.00) for each calendar day, continuing after the Substantial
Completion Date, as indicated in the Agreement, to the date of actual substantial completion, or until
the time of completion of the work necessary to meet such a deadline, as the case may be.

12.2.7 In the event the Contractor shall become liable for liquidated damages under this Section, the
County in addition to all other remedies provided by law, shall have the right to require the Project
Manager to withhold any and all retained percentages of payments, subject to the requirements of
Sections 10263 and 22300 of the Public Contracts Code, which would otherwise be or become due the
Contractor until the liability of the Contractor under this Section has been finally determined. The
County shall have the right to use and apply such retained percentages, in whole or in part, to
reimburse the County for all liquidated damages due or to become due to the County. Any remaining
balance of such retained percentages shall be paid to the Contractor only after discharge in full of all
liability incurred by the Contractor under this Section or otherwise. If the retained percentage is not
sufficient to discharge all such liabilities of the Contractor, the Contractor shall continue to remain liable
to the County until all such liabilities are satisfied in full.

12.2.8 Such amount will be in each case the actual cash value agreed upon as the loss to the County
resulting from the Contractor's default.

12.2.9 Disputes, claims and matters in question arising out of or relating to the interpretation or
implementation of Article 12 shall be submitted and resolved in accordance with paragraph 8.4.

ARTICLE 13 - WARRANTY AND GUARANTEE; TEST AND INSPECTIONS; CORRECTION,


REMOVAL OR ACCEPTANCE OF DEFECTIVE WORK

13.1 Warranty and Guarantee

13.1.2 Contractor warrants and guarantees to County that all materials and equipment will be unless
otherwise specified, all work will be of good quality, free from faults or defects, in accordance with the
requirements of the Contract Documents and of any inspections, tests or approvals referred to in
paragraph 13.2. All unsatisfactory work, all faulty or defective work, and all work not conforming to the
requirements of the Contract Documents at the time of acceptance thereof or of such inspections, tests
or approvals shall be considered defective. All defective work, whether or not in place, may be
rejected, corrected or accepted as the County may direct.

13.2 Tests and Inspections

13.2.1 If laws, ordinances, rules, regulations or orders of any public authority having jurisdiction
require any work to be specifically inspected, tested or approved by some public body, Contractor shall
assume full responsibility therefore, pay all costs in connection therewith, and furnish the Project
Manager with the required certificates of inspection, testing or approval. All other inspections, tests and
approvals required by the Contract Documents shall be performed by County and the costs be paid by
County unless otherwise specified.

13.2.2 Contractor shall give Project Manager and Architect timely notice of readiness of the work for all
inspections, tests or approvals. If any such work required so to be inspected, tested or approved is
Page 30 of 39 Packet Pg. 406
GENERAL CONDITIONS
19.b

covered before such inspections, tests, or approvals are made, without written approval of the Project
Manager, it must, if requested by the Project Manager or Architect, be uncovered for observation, and
such uncovering and replacement shall be at Contractor's expense.

13.2.3 Neither observations by Project Manager and Architect nor inspections, tests or approvals shall
relieve Contractor from his obligations to perform the work in accordance with the requirements of the
Contract Documents.

13.2.4 Any defective work, which may be discovered before final acceptance of the work, shall be
corrected immediately by the Contractor, and any unsatisfactory materials shall be rejected,
notwithstanding that they may have been overlooked by an inspector. The inspection of the work shall
not relieve the Contractor of any of his obligations to perform satisfactory work as herein prescribed.

13.2.5 Failure or neglect on the part of the County or any of its authorized agents to condemn or reject
bad or inferior work or materials shall not be construed to imply an acceptance of such work or
materials if it becomes evident at any time prior to final acceptance of the work; neither shall it is
construed as barring the County at any subsequent time from recovery of damages or of such a sum of
money as may be needed to build all portions of the work in which fraud was practiced or improper
materials used whenever found.

13.3 Access to Work

13.3.1 The County and its representative and the Architect and his representatives will at all times
have access to the work. Contractor shall provide proper and safe facilities for such access and
observation of the work and also for any inspection or testing thereof by others.

13.4 Uncovering the Work

13.4.1 Work, which is supposed to be tested prior to covering or inspecting, and which has been
covered prior to testing or inspection must, if requested by Project Manager or Architect, be uncovered
for observation and replaced at Contractor's expense.

13.4.2 The Project Manager may request any work to be uncovered and inspected and tested. If such
work is found to be defective, Contractor shall bear the expense of uncovering, exposure, inspection,
testing, correction and recovering. If the work is not found to be defective, Contractor shall be allowed
an increase in contract price and, if necessary, an extension of time to cover all-time and cost
expended. Such increase and extension shall be granted pursuant to Articles 10, 11, and 12.

13.5 County May Stop the Work

13.5.1 If the work is defective, or Contractor fails to supply sufficient skilled workmen or suitable
materials or equipment, or if Contractor fails to make prompt payments to subcontractors or for labor,
materials or equipment, County may order Contractor to stop the work, or any portion thereof, until the
cause for such order has been eliminated. This right of County to stop the work shall not give rise to
any duty on the part of County to exercise this right for the benefit of Contractor or any other party.

13.6 Correction or Removal of Defective Work

13.6.1 The Project Manager may require the Contractor, prior to approval of final payment, without
cost to County and as specified by Project Manager, to either correct any defective work, whether or
not fabricated, installed or completed, or, if the work has been rejected by Project Manager or Architect,
remove it from the site and replace it with nondefective work. If Contractor does not correct such
defective work or remove and replace such rejected work within a reasonable time, all as specified in a
written notice from Project Manager, County may have the deficiency corrected or the rejected work
removed and replaced by other persons. All direct or indirect costs of such correction or removal and
Page 31 of 39 Packet Pg. 407
GENERAL CONDITIONS
19.b

replacement, including compensation for additional professional services, shall be paid by Contractor.
Contractor shall also bear the expenses of making good all work of others destroyed or damaged by his
correction, removal or replacement of his defective work.

13.6.2 The Contractor shall remove from the site within 48 hours, when so directed by the Project
Manager, any materials which are not in conformance with the Contract Documents.

13.7 One Year Correction Period

13.7.1 If, after the approval of final payment and prior to the expiration of one year after the date of
Notice of Completion or such longer periods of time as may be prescribed by law or by the terms of any
applicable special guarantee required by the Contract Documents, any work is found to be defective,
Contractor shall promptly, without cost to County and in accordance with County's written instructions,
either correct such defective work, or, if it has been rejected by County, remove it from the site and
replace it with nondefective work. If Contractor does not promptly comply with the terms of such
instructions, County may have the defective work corrected or the rejected work removed and replaced
by other persons and all direct and indirect costs of such removal and replacement, including
compensation for additional professional services, shall be paid by Contractor. The requirements of
this paragraph shall be cumulative with such other indemnification, warranties and guarantees as
provided by the Contract Documents, at law and in equity, and shall not be deemed a limitation of any
sort on the rights and remedies of the County against the Contractor

13.7.1.1 The warranties, extended warranties and guarantees in these General Conditions and in
the Specification shall be cumulative with such other indemnification, warranties and guarantees as
provided by the Contract Documents, or at law or in equity, and shall be deemed a limitation of any sort
on the rights and remedies of the County against the Contractor.

13.8 Acceptance of Defective Work

13.8.1 If, instead of requiring correction or removal and replacement of defective work, County prefers
to accept it, it may do so. In such case, if acceptance occurs prior to approval of final payment, a
change order shall be issued incorporating the necessary revisions in the Contract Documents,
including appropriate reduction in the contract price; or, if the acceptance occurs after approval of final
payment, an appropriate amount shall be paid by Contractor to County.

13.9 Work Neglected by Contractor

13.9.1 If Contractor fails to prosecute the work in accordance with the Contract Documents, including
any requirements of the construction schedule, County may give Contractor written notice. Contractor
shall respond to County within 24 hours' receipt of said notice, and conform to said notice within 7 days.
County may, without prejudice to any other remedy it may have, make good deficiencies, and the cost
thereof (including compensation for additional professional services) shall be charged against
Contractor. If the payments then or thereafter due Contractor are not sufficient to cover such amount,
Contractor shall pay the difference to County.

ARTICLE 14 - PAYMENTS AND COMPLETION

14.1 Schedules:

14.1.1 Work Schedule and activity cost data developed in connection therewith as described in the
General Requirements. No progress payment will be made until after the Schedule has been updated
as of the date of application. The activity cost data will be incorporated into the form of Application for
Payment furnished by the County.

Page 32 of 39 Packet Pg. 408


GENERAL CONDITIONS
19.b

14.2 Application for Progress Payment:

14.2.1 Once a month Contractor shall submit to Project Manager and Architect for review an
Application for Payment filled out and signed by Contractor covering the work completed as of the date
of the application and accompanied by such data, vouchers and schedules as may reasonably be
required. No payment shall be made for any work or material not specifically incorporated in the
project, except equipment purchased by Contractor, delivered to and stored in a bonded warehouse
acceptable to the Owner. Payment for 95% of the invoiced value of such equipment may be made,
subject to the inspection by and approval of the Owner. Equipment that qualified for such payment
while not incorporated into the work, is limited to: special order transformers, generators, pumps,
valves, and motors. Items which are "stock" or "off the shelf" which are readily available are not, under
any circumstances, eligible for payment under this provision.

14.2.2 Mobilization, bonds, and insurance premiums will be paid as part of the first progress payment
if these costs are identified as part of the cost allocation required under General Requirements, Section
01310. Each subsequent Application for Payment shall include an affidavit of Contractor stating that all
previous progress payments received on account of the work have been applied to discharge in full all
of Contractor's obligations reflected in prior Applications for Payment and otherwise. Failure to submit
any data and affidavits as may be required by this paragraph shall be grounds for rejection of the
Application for Payment. This payment will be made pursuant to paragraph 14.11

14.3 Contractor's Warranty of Title:

14.3.1 Contractor warrants and guarantees that title to all work, materials and equipment covered by
any Application for Payment, whether incorporated in the project or not, will pass to County at the time
of payment, free and clear of all liens, claims, security interests and encumbrances (hereinafter in these
General Conditions referred to as "liens"). The County may, at any time, require the Contractor to post,
at Contractor's expense, a lien release bond as to any lien filed against the project.

14.4 Approval of Payments:

14.4.1 The Project Manager will, within fifteen days after receipt of each Application for Payment,
either indicate in writing his approval for payment or return the application to Contractor indicating his
reasons for refusing to approve payment. County shall, within 30 days of presentation to it of an
approved Application for Payment, review said application and if found acceptable in form and amount,
pay Contractor the amount approved.

14.4.2 The County will pay 95% of the amount due the Contractor as progress payments. The
remaining monies will be paid pursuant to paragraph 14.9.1.

14.4.3 The Contractor may elect to receive 100% of payments due under the contract from time to
time, without retention of any portion of the payment by the public agency, by depositing securities of
equivalent value with the public agency in accordance with the provisions of Section 4590 of the
Government Code. Such securities, if deposited by the Contractor, shall be valued by the public
agency's Finance Director (Treasurer), whose decision on valuation of the securities shall be final.

14.4.4 The granting of any progress payment, or the receipt thereof by the Contractor, shall not
constitute acceptance of the work or any portion thereof, and shall in no way lessen the liability of the
Contractor to replace unsatisfactory work or material, though the unsatisfactory character of such work
or material may not have been apparent or detected at the time such payment was made.

14.4.5 It is mutually understood and agreed that when under any provision of this contract the County
shall charge any sum of money against the Contractor, the amount of such charge shall be deducted
and retained by the County from the amount of the next succeeding progress estimate, or from any
Page 33 of 39 Packet Pg. 409
GENERAL CONDITIONS
19.b

other moneys due or that may become due the Contractor on account of the contract. If on completion
or termination of the contract such moneys due the Contractor are found insufficient to cover the
County's charges against him the County shall have the right to recover the balance from the
Contractor or his sureties.

14.4.6 The County may withhold up to 125% of the estimated cost of remedial work from payments
otherwise due the Contractor, if in the judgment of the Project Manager or Architect the Contractor has
failed to make satisfactory progress on the completion of remedial work, or is otherwise in violation of
any requirement, duty, obligation or covenant contained in the Contract Documents. Such withholding
is supplementary to the retention amount required by these Contract Documents.

14.4.7 County may refuse to approve the whole or any part of any payment because of subsequently
discovered evidence, change in circumstances or the results of subsequent inspections or tests, and
may nullify any such payments previously approved to such extent as may be necessary in their
opinion to protect County from loss, because:

14.4.7.1 the work is defective, or completed work has been damaged requiring correction or
replacement;

14.4.7.2 claims or liens have been filed, or there is reasonable cause to believe such may be filed;

14.4.7.3 the contract price has been reduced because of modification;

14.4.7.4 County has been required to correct defective work or complete the work;

14.4.7.5 of unsatisfactory prosecution of the work including failure to furnish acceptable submittals;
or

14.4.7.6 the Contractor has failed to comply with the Contract Documents, direction of County or
with the requirements of the law.

14.5 Notice of Completion:

14.5.1 Contractor will certify in writing to County, prior to final payment, that the entire project is
substantially complete and request that County issue a Notice of Completion. Within a reasonable time
thereafter, Project Manager, Contractor, and Architect shall make a review of completeness. If Project
Manager does not consider the project substantially complete, Project Manager will notify Contractor in
writing giving his reasons. If Project Manager considers the project substantially complete, Project
Manager will prepare a provisional Notice of Completion which shall fix the tentative date of Substantial
Completion and the responsibilities for maintenance and utilities. There shall be attached to the
provisional certificate a list of items to be completed or corrected before final payment, and the
provisional certificate shall fix the time within which such items be completed or corrected, said time to
be within the contract time. Section 01700 shall apply to this paragraph.

14.5.2 Contractor shall have seven days after receipt of the provisional certificate during which he may
make written objection to Project Manager as to any provisions of the provisional certificate or attached
list. If, after considering such objection, Project Manager concludes that the project is not substantially
complete, Project Manager will within seven days after submission of the objection notify Contractor
thereof in writing stating the reasons. Upon Contractor's completion of the items listed on the
provisional certificate, and upon satisfaction of the terms and conditions of the provisional certificate,
the Project Manager shall issue a final Notice of Completion, which shall fix date as may be necessary
or appropriate. Project Manager's determination of the date of Substantial Completion and other items
under this paragraph shall be final and conclusive on Contractor. Section 01700 shall apply to this
paragraph.

Page 34 of 39 Packet Pg. 410


GENERAL CONDITIONS
19.b

14.5.3 Project Manager shall have the right to exclude Contractor from the project site after the date of
Substantial Completion, but Project Manager shall allow Contractor reasonable access to complete
punch list items or perform correction and warranty work.

14.6 Partial Utilization:

14.6.1 Prior to final payment, Project Manager may request Contractor in writing to permit County to
use a specified part of the project which it believes it may use without significant interference with
construction of the other parts of the project. If Contractor agrees, it will certify to Project Manager and
Architect that said part of the project is substantially complete and request Project Manager to issue a
certificate of Substantial Completion for that part of the project. Within a reasonable time thereafter
Project Manager, Contractor and Architect shall make an inspection of that part of the project to
determine its status of completion. If Project Manager determines that such part is substantially
complete, Project Manager shall issue a Certificate of Substantial Completion. If Project Manager does
not consider that it is substantially complete, Project Manager will notify Contractor thereof in writing,
giving its reasons. In case of partial utilization by the County, the provisions of General Requirements
Section 01700 will govern with respect to the responsibilities of Contractor and County.

14.6.2 Partial utilization shall not limit any warranty or guarantee by the Contractor, nor shall it
constitute a waiver of any right of the County, its successors or assigns.

14.7 Final Inspection:

14.7.1 The Contractor shall give written notice that the project is complete. Project Manager and
Architect will make a final review of completeness with Contractor, and will notify Contractor in writing of
all particulars in which this review reveals that the work is incomplete or defective. Contractor shall
immediately take such measures as are necessary to remedy such deficiencies.

14.8 Final Application for Payment:

14.8.1 The Contractor shall complete all such corrections to the satisfaction of the Project Manager
and deliver all maintenance and operating instructions, schedules, guarantees, bonds, certificates of
inspection and other documents required by the Contract Documents or by the Project Manager. He
may then make application for final payment following the procedure for progress payments. The final
Application for Payment shall be accompanied by such data as the Project Manager may reasonably
require, together with complete releases - waivers of liens in a form satisfactory to the Project Manager.
Contractor shall also be required to furnish receipts or releases in full; and affidavit that the releases
and receipts include all labor, all payrolls, material and equipment for which a lien could be filed, and
that all payrolls, material and equipment bills, and other indebtedness connected with the work for
which County or his property might in any way be responsible, have been paid or otherwise satisfied;
and consent of the Surety to final payment. If any subcontractor, material man, fabricator or supplier
fails to furnish a release or receipt in full, Contractor may be required at Project Manager's sole
discretion to furnish a bond or other collateral satisfactory to Project Manager to indemnify County
against any lien, stop notice, or any other loss or liability. This payment is made pursuant to paragraph
14.11 and Section 01700.

14.9 Approval of Final Payment:

14.9.1 If, on the basis of observation and review of the work during construction, final inspection and
review of the final Application for Payment, as required by the Contract Documents, Project Manager is
satisfied that the work has been fully and satisfactorily completed and that Contractor has fulfilled all his
obligations under the Contract Documents, Project Manager will file a Notice of Completion and, within
fifteen days after receipt of the final Application for Payment, approved by Project Manager, indicate in
writing its approval for payment.

Page 35 of 39 Packet Pg. 411


GENERAL CONDITIONS
19.b

14.9.2 If, on the basis of observation and review of the work during construction, final inspection and
review of the final Application for Payment, as required by the Contract Documents, Project Manager is
not satisfied that the work has been fully and satisfactorily completed, and that Contractor has not
fulfilled all his obligations under the Contract Documents, Project Manager will, within fifteen days after
receipt of the final Application for Payment, indicate in writing his disapproval for payment. Thereupon
Project Manager will give written notice to Contractor indicating in writing the reasons for refusing to
approve final payment, in which case Contractor shall make the necessary corrections and resubmit the
Application.

14.9.3 County shall make payment, including retention, to Contractor, pursuant to an approved final
application for Payment, within 15 days of its approval, or on the 30th day following the recording of the
Notice of Completion, whichever date is later. The approval and payment procedures described in
paragraphs 14.10, 14.11, and 11.4 shall apply to this paragraph.

14.9.4 The Contractor and each assignee under any assignment in effect at the time of final payment
shall, if required by the Project Manager, execute and deliver at the time of final payment and as a
condition precedent to final payment, a release in form and substance satisfactory to and containing
such exemptions as may be found appropriate by the County, discharging the County, Project
Manager, and their elected officials, officers, agents, and employees of and from all liabilities,
obligations and claims arising under this contract.

14.10 Contractor's Continuing Obligation:

14.10.1 Contractor's obligation to perform the work and complete the project in accordance with the
Contract Documents shall be absolute. Neither approval of any progress or final payment by County,
nor the issuance of a Notice of Completion, nor any payment by County to Contractor under the
Contract Documents, nor any use or occupancy of the project by County shall constitute an acceptance
of work not in accordance with the Contract Documents.

14.11 Waiver of Claims:

14.11.1 The making and acceptance of each progress payment and of final payment shall constitute a
waiver of all prior claims by Contractor against County which have not been brought to the notice of the
County as provided in the Contract Documents.

14.11.2 If any claim or lien or stop-notice or any other demand for payment or security therefore,
including claims or demands upon the performance and payment bond sureties, is made or filed with or
against County, the project or the premises by any person claiming that Contractor or any
subcontractor or other person under it has failed to perform its contractual obligations or to make
payment for any labor, services, materials equipment, taxes or other items or obligations furnished or
incurred for or in connection with the work, or if at any time there shall be evidence of such non-
performance or non-payment or of any claim or lien or stop-notice or other demand for which, if
established, County might become liable and which is chargeable to Contractor; or if Contractor or any
subcontractor or other person under it causes damage to the work or to any other work on the project;
or if the Contractor fails to perform or is otherwise in default under any of the terms or provisions of the
Contract Documents, the Project Manager shall have the right to retain from any payment then due or
thereafter to become due an amount which in his sole discretion he deems sufficient to:

14.11.2.1 satisfy, discharge and defend against any such claim or lien or stop-notice or other
demand, or any action which may be brought or judgment which may be recovered thereon;

14.11.2.2 make good any such non-payment, nonperformance, damage, failure or default; and

Page 36 of 39 Packet Pg. 412


GENERAL CONDITIONS
19.b

14.11.2.3 compensate County for and indemnify it against any and all losses, liability, damages,
costs and expenses (including attorneys', accountants', consultants' and experts' fees and costs) which
may be sustained or incurred in connection therewith.

14.11.3 County shall have the right to apply and charge against Contractor as much of the amount
retained as may be required for the foregoing purposes. If the amount retained is insufficient therefore,
Contractor shall be liable for the difference and upon written demand immediately pay the same to the
County. The provisions of this paragraph are in addition to such other rights and entitlements as the
County may enjoy against Contractor as elsewhere provided in the Contract Documents, and at law
and in equity.

14.11.4 Should any subcontractor, material man, supplier or other such person file or maintain any
action on or respecting a claim of mechanic's lien, stop-notice, against payment or performance bond,
Contractor shall immediately and at his own expense procure, furnish and record appropriate release
bonds in accordance with California Civil Code Section 8000 et. seq., and California Code of Civil
Procedure Sections 405 through 405.24, inclusive. Upon Contractor's failure immediately to procure,
furnish and record such release bonds, County shall have right to procure and record such release
bonds, and to retain from Contractor's payment the cost thereof. The provisions of this paragraph are in
addition to such other rights and entitlements as enjoyed by the County against Contractor as
elsewhere provided in the Contract Documents, and at law and in equity.

14.12 Price Reduction For Defective Cost or Pricing Data

14.12.1 If the Owner determines that any price (including profit) negotiated in connection with the
contract, or any cost reimbursable under this contract, was increased by any significant sums because
the Contractor, or any subcontractor furnished incomplete or inaccurate cost or pricing data or data not
current, then such price or cost or profit shall be reduced accordingly and the contract shall be modified
in writing to reflect such reduction. Failure to agree on a reduction shall be subject to the Disputes
Resolution clause of this contract.

14.12.2 Since the contract is subject to reduction under this clause by reason of defective cost or
pricing data submitted in connection with certain subcontracts, the Contractor may wish to include a
clause in each such subcontract requiring the subcontractor to appropriately indemnify the Contractor.
It is also expected that any subcontractor subject to such indemnification will generally require
substantially similar indemnification for defective cost or pricing data required to be submitted by his
lower tier subcontractors.

14.13 Covenant Against Contingent Fees

14.13.1 The Contractor warrants that no person or selling agency has been employed or retained to
solicit or secure this contract upon an agreement or understanding for a commission, percentage,
brokerage, or contingent fee, excepting bona fide employees or bona fide established commercial or
selling agencies maintained by the Contractor for the purpose of securing business. For breach or
violation of this warranty the County shall have the right to annul this contract without liability or in its
discretion to deduct from the contract price or consideration, or otherwise recover, the full amount of
such commission, percentage, brokerage, or contingent fee.

14.14 Gratuities

14.14.1 If the Owner finds, after notice and hearing, that the Contractor or any of the Contractor's
agents or representatives offered or gave gratuities (in the form of entertainment, gifts, or otherwise) to
any official, employee, or agent of the Owner in an attempt to secure a contract or favorable treatment
in the awarding, amending, or making any determinations related to the performance of this contract,
the County may, by written notice to the Contractor, terminate the right of the Contractor to proceed
under this contract. The County may also pursue other rights and remedies that the law or this contract
Page 37 of 39 Packet Pg. 413
GENERAL CONDITIONS
19.b

provides. However, the existence of the facts upon which the County makes such findings shall be in
issue and may be reviewed in proceedings under the remedy clause of this contract.

14.14.2 In the event this contract is terminated as provided in this clause, the County shall be entitled
(1) to pursue the same remedies against the Contractor as it could pursue in the event of a breach of
the contract by the Contractor, and (2) as a penalty in addition to any other damages to which it may be
entitled by law, to exemplary damages in an amount (as determined by the County) which shall be not
less than 3 nor more than 10 times the costs the Contractor incurs in providing any such gratuities to
any such officer or employee.

ARTICLE 15 - SUSPENSION OF WORK AND TERMINATION

15.1 County May Suspend Work

15.1.1 The County may, at any time and without cause, suspend the work or any portion thereof by
notice in writing to Contractor. Contractor shall resume the work when so ordered in writing by County.

15.2 County May Terminate

15.2.1 The County may, without prejudice to any other right or remedy and after giving Contractor and
his Surety seven calendar days written notice, terminate the services of Contractor and take
possession of the project and of all materials, equipment, tools, construction equipment and machinery
thereon owned by Contractor, and finish the work by whatever method it may deem expedient, if the
Contractor is adjudged as bankrupt or insolvent, or if he makes a general assignment for the benefit of
his creditors, or if a trustee or receiver is appointed for Contractor or for any of his property, or if he files
a petition to take advantage of any debtor's act, or to reorganize under the bankruptcy or similar laws,
or if he fails to supply sufficient skilled workmen or suitable materials or equipment, or if he fails to
make prompt payments to subcontractors or for labor, materials or equipment or if he disregards laws,
ordinances, rules, regulations or orders of any public body having jurisdiction, or if he disregards the
authority of Project Manager, or if he otherwise violates any provisions of the Contract Documents. In
such case Contractor shall not be entitled to receive any further payment until the work is finished. If
the unpaid balance of the contract price exceeds the direct and indirect costs of completing the project,
including compensation for additional professional services, such excess shall be paid to Contractor. If
the costs exceed such balance, Contractor shall pay the difference to County.

15.2.2 The termination of the Contractor's services by the County shall not affect any rights of the
County against the Contractor then existing or which thereafter accrue. The retention of any payment
of money by County due Contractor will not release the Contractor from liability.

15.2.3 The County may, after seven calendar days' written notice to Contractor, without cause and
without prejudice to any other right or remedy, elect to abandon the project and terminate the
agreement. In such case, Contractor shall be paid for all work then executed, any expense sustained,
plus a reasonable profit.

15.2.4 The Contractor may not, under any condition, terminate or stop work because of a dispute,
claim or any matter in controversy under the Contract Documents, then under submission, or previously
resolved by a final and conclusive decision under paragraph 8.4.

Page 38 of 39 Packet Pg. 414


GENERAL CONDITIONS
19.b

ARTICLE 16 - MISCELLANEOUS

16.1 Giving Notice

16.1.1 Notice shall be deemed to have been validly given if delivered in writing to the individual or
member of the firm or to an officer of the corporation for whom it is intended, or if delivered at or sent by
registered or certified mail, postage prepaid, to the last business address known to him who gives the
notice. Notice shall be effective as of the date of personal service or mailing.

16.2 General

16.2.1 All moneys not paid when due hereunder shall bear interest at the rate of 7% annually.

16.2.2 All specifications, drawings, and copies thereof furnished by the Architect shall be the property
of County. They shall not be used on another project, and, with the exception of those sets that have
been signed in connection with the execution of the Agreement, shall be returned to the County on
request upon completion of the project.

16.2.3 The duties and obligations imposed by these General Conditions and the rights and remedies
available hereunder, and, in particular but without limitation, the warranties, guarantees and obligations
imposed upon Contractor by the General Conditions and the rights and remedies available to County
and Project Manager thereunder, shall be in addition to, and shall not be construed in any other way as
a limitation of, any rights and remedies available to them which are otherwise imposed or available by
law, by special guarantee or by other provisions of the Contract Documents.

16.2.4 Should County or Contractor suffer injury or damage to his person or property because of any
error, omission or act of the other or any of his employees or agents or others for whose acts he is
legally liable, notice of said injury shall be made in writing to the County within five days of the first
observance of such injury or damage.

16.2.5 The Contract Documents shall be governed by the laws of the State of California. In case any
provision of the Contract Documents, including without limitation these General Conditions, shall be
invalid, illegal or unenforceable, the validity, legality and enforceability of the remaining provisions shall
not in any other way be affected or impaired.

16.2.6 No waiver by County of any provision of the Contract Documents, including without limitations
these General Conditions, shall constitute a waiver of any other provision thereof.

16.2.7 The waiver of any instance is not a waiver in the second instance.

ARTICLE 17 - EQUAL OPPORTUNITY

17.1 The Contractor shall maintain policies of employment as follows:

17.1.2 The Contractor and all subcontractors shall not discriminate against any employee or applicant
for employment because of race, religion, color, sex, or national origin. The Contractor shall take
affirmative action to insure that applicants are employed, and that employees are treated during
employment without regard to race, religion, color, sex or national origin. Such action shall include, but
not be limited to the following: employment, upgrading, demotion or transfer; recruitment or recruitment
advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training,
including apprenticeship. The Contractor agrees to post in conspicuous places, available to employees
and applicants for employment, notices setting forth the policies of non-discrimination.

17.2 See also Federal, State and County requirements in - SUPPLEMENTARY CONDITIONS.

Page 39 of 39 Packet Pg. 415


GENERAL CONDITIONS
19.b

SUPPLEMENTARY CONDITIONS

1. Statements and Payrolls

1.1 The Contractor and each subcontractor shall preserve his payroll records for a period of
three years from the date of completion of this contract.

1.2 The Contractor shall submit weekly a copy of all payrolls to the Project Manager. The
copy shall be accompanied by a statement signed by the employer or his agent indicating that
the payrolls are correct and complete and that the wage rates contained therein are not less
than those determined by the Department of Industrial Relations. The Contractor and
subcontractor may use standard forms furnished by the Project Manager or any other form
approved by the Project Manager. The Contractor shall be responsible for the submission of
copies of payrolls of all subcontractors.

1.3 The payrolls and payroll records shall contain the full name, address and social security
number of each employee, his correct classification, rate of pay, daily and weekly number of
hours worked, itemized deductions made and actual wages paid. They shall also indicate
apprentices and ratio of apprentices to journeymen. The employees' address and social
security number need only appear on the first payroll on which his name appears.

1.4 If, on or before the 20th of the month, the Contractor has not submitted satisfactory
payrolls for all work performed during the monthly period ending on or before the 6th of that
month, the Owner will retain an amount equal to 5 percent of the estimated value of the work
performed during the month from the next monthly estimate, except that such retention shall
not exceed $10,000 nor be less than $1,000. Retention for failure to submit satisfactory
payrolls shall be additional to all other retention’s provided for in this contract. The retention
for failure to submit payrolls for any monthly period will be released for payment on the monthly
estimate for partial payments next following the date that all the satisfactory payrolls for which
the retention was made are submitted.

2. Accident Prevention

2.1 Precautions shall be exercised at all times for protection of persons (including
employees) and property. These shall include, but not be limited to, installation of adequate
safety guards and protective devices for all equipment and machinery, whether used in the
performance of work or permanently installed as part of the work. Contractor shall comply with
all applicable laws relating to safety precautions, including safety regulations of CAL-OSHA.

2.2 Where conditions of the work present unreasonable risk or death to persons, or
property damage, in the judgment of the Owner, it may direct Contractor at his sole expense,
to close down the work and not commence work again until the hazardous condition is
eliminated.

2.3 Nothing herein shall be deemed to allow use of shoring, sloping or protective system
less effective than that required by the Construction Safety Orders of CAL-OSHA.

1 SUPPLEMENTARY CONDITIONS
Packet Pg. 416
19.b

3. Air Pollution - State Requirements

3.1 In connection with Public Contracts Code Section 10231, Contractor and his
subcontractors shall comply with all air pollution control rules, regulations, ordinances, and
statutes which apply to any work performed pursuant to the contract, including any air pollution
control rules, regulations, ordinances, and statutes specified in Government Code Section
11017. Fugitive Dust Permit and construction emission dust/control plan will be required by
the Tehama County Air Pollution Control District (TCAPCD). They advised that open burning
without a permit is restricted.

4. Anti-Trust Claims

4.1 By execution of this contract, Contractor agrees to and does hereby assign to awarding
body all right, title, and interest in and to all causes of action it may have under the Clayton Act
(15 U.S.C. Sec. 15) Section 4 or under the Cartwright Act (Business and Professions Code)
Section 16700 et. seq., arising from purchases of goods, services, or materials made in
performance of this contract. The parties shall deem this assignment effective at the time of
the tender of final payment to Contractor without further acknowledgment. Contractor shall
include, or cause to be included, similar provision in any subcontract entered into for any part
of the work of this contract.

5. Anti-Kick Back

5.1 The Contractor must comply with the provisions in the Copeland "Anti-Kick Back Act"
(18 USC 874) as supplemented in Department of Labor Regulations (29 CFR, Part 3). This
Act provides that each contractor shall be prohibited from inducing, by any means, any person
employed in the construction, completion or repair of public work, to give up any part of the
compensation to which he is otherwise entitled.

6. Equal Opportunity - Federal Requirements

6.1 Selection of Labor: During the performance of this contract, the Contractor shall not
discriminate against labor from any other State, possession or territory of the United States.

6.2 Employment Practices: During the performance of this contract, Contractor agrees
as follows:

a. The Contractor will not discriminate against any employee or applicant for
employment because of race, color, religion, sex, or national origin. The contract will
take affirmative action to ensure that applicants are employed, and that employees are
treated during employment without regard to their race, color, religion, sex or national
origin. Such action shall include, but not be limited to the following: employment,
upgrading, demotion or transfer; recruitment or recruitment advertising; layoffs or
termination; rates of pay or other forms of compensation; and selection for training,
including apprenticeship. The Contractor agrees to post in conspicuous places,
available to employees and applicants for employment, notices to be provided by the
Owner setting forth the provisions of this nondiscrimination clause.

b. The Contractor will, in all solicitation or advertisements for employees placed by


or on behalf of the Contractor, state that all qualified applicants will receive

2 SUPPLEMENTARY CONDITIONS
Packet Pg. 417
19.b

considerations for employment without regard to race, color, religion, sex or national
origin.

c. The Contractor will send to each labor union or representative of workers with
which he has a collective bargaining agreement or other contract or understanding, a
notice to be provided by the Owner advising the said labor union or workers'
representative of the Contractor's commitments under this section and shall post copies
of the notice in conspicuous places available to employees and applicants for
employment.

d. The Contractor will comply with all provisions of Executive Order 11246 of
September 24, 1965, and of the rules, regulations (41 CRF, Part 60) and relevant
orders of the Secretary of Labor.

e. The Contractor will furnish all information and reports required by Executive
Order 11246 of September 24, 1965, and by rules, regulations and order of the
Secretary of Labor, or pursuant thereto, and will permit access to his books, records,
and accounts by the Secretary of Labor for purposes of investigation to ascertain
compliance with such rules, regulations and orders.

f. In the event of the Contractor's noncompliance with the nondiscrimination


clauses of this contract or with any of the said rules, regulations or orders, this contract
may be canceled, terminated or suspended in whole or in part and the Contractor may
be declared ineligible for further Government contracts of Federally-assisted
construction contracts in accordance with procedures authorized in Executive Order
11246 of September 24, 1965, and such other sanctions may be imposed and remedies
invoked as provided in Executive Order 11246 of September 24, 1965, or by rule,
regulation or order of the Secretary of Labor, or as otherwise provided by law.

g. The Contractor will include the provisions of this Section in every subcontract or
purchase order unless exempted by rules, regulations or orders of the Secretary of
Labor issued pursuant to Section 204 of Executive Order 11246 of September 24, 1965,
so that such provisions will be binding upon each subcontractor or vendor.

No otherwise qualified handicapped individual in the United States as defined in Section


7 (5) of the Rehabilitation Act of 1973 (P.L. 93-112) shall, solely by reason of his
handicap, be excluded from the participation in, be denied the benefits of, or be
subjected to discrimination under this contract.

6.3 Air Pollution - Federal Requirements: The Contractor agrees to comply with all
applicable standards, orders, or regulations issued pursuant to the Clean Air Act of 1970.

6.4 Assurance of Minority Business Enterprise Participation

6.4.1 The bidder's execution of the signature portion of this proposal shall also constitute
execution of this assurance.

6.4.2 The bidder hereby gives assurance pursuant to the requirements of the code of federal
regulations, that bidder has made a reasonable effort to employ Minority Business Enterprises.
Bidder further gives assurance that bidder will submit the documentation listing Minority

3 SUPPLEMENTARY CONDITIONS
Packet Pg. 418
19.b

Business Enterprises with which the bidder will subcontract if the contract is awarded to bidder
and if bidder is unable to obtain MBE participation, of the steps bidder has taken to obtain MBE
participation.

7. Fair Employment Practices - State Requirements

7.1 In connection with the performance of work under this contract, Contractor agrees as
follows:

a. Contractor will not willfully discriminate against any employee or applicant for
employment because of race, color, religious creed, physical handicap, medical condition,
marital status, ancestry, sex or national origin. Contractor will take affirmative action to
ensure that applicants are employed, and that employees are treated during employment,
without regard to their race, color, religion, ancestry, sex or national origin. Such action shall
include, but not be limited to, the following: employment, upgrading, demotion, or transfer;
recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of
compensation; and selection for training, including apprenticeship. Contractor agrees to post
in conspicuous places, available to employees and applicants for employment, notices to be
provided by the awarding authority setting forth the provision of this Fair Employment
Practices section.

b. Contractor will send to each labor union or representative of workers with which he has
collective bargaining agreement or other contract or understanding, a notice, to be provided
by awarding authority, advising said labor union or workers' representative of Contractor's
commitments under this section, and shall post copies of the notice in conspicuous places
available to employees and applicants for employment.

c. Contractor will permit access to his records of employment, employment


advertisements, application forms and other pertinent data and records by the Fair
Employment and Housing Commission, awarding authority or any other appropriate agency
of the State of California designated by awarding authority for purposes of investigation to
ascertain compliance with Fair Employment Practices section of this contract.

d. A finding of willful violation of the Fair Employment Practices section of this contract or
of the Fair Employment and Housing Act shall be regarded by awarding authority as a basis
for determining Contractor to be not a "responsible bidder" as to future contracts for which
such Contractor may submit bids, for revoking the Contractor's prequalification rating, if any,
and for refusing to establish, re-establish or re prequalification rating for the Contractor.

Contractor shall immediately notify Awarding Authority if it the Fair Employment and Housing
Commission has determined that a complaint alleging that Contractor has violated the Fair
Employment and Housing Act is valid. Contractor shall immediately provide to Awarding
Authority any agreement Contractor entered into under Government Code section 12964
and immediately notify Awarding Authority of any civil action brought against Contractor
pursuant to Government Code section 12964.

Awarding authority shall deem a finding of willful violation of the Fair Employment and
Housing Act to have occurred upon receipt of notice any such notice from Contractor, the
Fair Employment and Housing Commission, and or Superior or Federal Court.

4 SUPPLEMENTARY CONDITIONS
Packet Pg. 419
19.b

Upon receipt of such written notice, Awarding authority shall notify Contractor that unless he
demonstrates to the satisfaction of Awarding authority within a stated period that the violation
has been corrected, his prequalification rating will be revoked at the expiration of such
period.

e. Contractor agrees, that should the awarding authority determine the Contractor has not
complied with the Fair Employment Practices section of this contract, then pursuant to Labor
Code Sections 1735 and 1775, Contractor shall, as a penalty to the awarding authority,
forfeit, for each calendar day, or portion thereof, for each person who was denied
employment as a result of such non-compliance, the penalties provided in the Labor Code
for violation of prevailing wage rates. Such moneys may be recovered from Contractor.
Awarding authority may deduct any such damages from any moneys due Contractor from
the State of California.

f. Nothing contained in this Fair Employment Practices Section shall be construed in any
manner or fashion so as to prevent awarding authority of the State of California from
pursuing other remedies that may be available at law.

Nothing contained in this Fair Employment Practices section shall be construed in any
manner or fashion so as to require or permit hiring of an employee not permitted by the
National Labor Relations Act.

g. Prior to award of the contract, Contractor shall certify to awarding authority that he has
or will meet the following standards for affirmative compliance, which shall be evaluated in
each case by awarding authority:

(1) Contractor shall provide evidence, as required by the awarding authority, that he has
notified all supervisors, foremen, and other personnel officers in writing of the content of
the anti-discrimination clause and their responsibilities under it.

(2) Contractor shall provide evidence, as required by awarding authority, that he has
notified all sources of employee referrals (including unions, employment agencies,
advertisements, Department of Employment Development) of the content of the anti-
discrimination clause.

(3) Personally, or through his representative, Contractor shall, through negotiations with
unions with whom he has agreements, attempt to develop an agreement, which will:

(a) Spell out responsibilities for non-discrimination in hiring, referral, upgrading and
training.

(b) Otherwise implement an affirmative anti-discrimination program in terms of the


unions' specific areas of skill and geography, to the end that qualified minority
workers will be available and given equal opportunity for employment.

(4) Contractor shall notify contracting agency of opposition to the anti-discrimination


clause by individuals, firms or organizations during the period of its prequalification.

5 SUPPLEMENTARY CONDITIONS
Packet Pg. 420
19.b

h. Contractor shall include the provisions of the foregoing paragraphs (a) through (g) in
every first tier subcontract, so that such provisions will be binding upon each such
subcontractor.

8. Additional Division of Labor Standards Enforcement Requirements

8.1 On each job site that is subject to compliance monitoring and enforcement by the
Department of Industrial Relations, the prime contractor is required to post job site notices
prescribed by regulation (See 8 Calif. Code Reg. §16451(d).

8.2 All contractors and subcontractors must furnish electronic certified payroll records
directly to the Labor Commissioner (AKA Division of Labor Standards Enforcement) in
compliance with California Labor Code Section 1776, with exceptions as specified in Labor
Code section 1771.4(a)(4). .

6 SUPPLEMENTARY CONDITIONS
Packet Pg. 421
19.b

DIVISION 01 – GENERAL REQUIREMENTS


TABLE OF CONTENTS

Division 1 - General Requirements


01090 Reference Standards
01200 Project Meetings
01300 Submittals
01310 Construction Schedule
01400 Quality Control
01410 Testing Laboratory Services
01500 Temporary Facilities
01540 Security and Protection
01590 Temporary General Services
01600 Material and Equipment / Substitutions
01700 Project Closeout
01720 Record Documents

General Requirements Page 1 of 43

Packet Pg. 422


19.b

…………………………………………………………………………………………………………………………
…………
SECTION 01090
REFERENCE STANDARDS
…………………………………………………………………………………………………………………………
…………

PART 1 - GENERAL

1.01 SECTION INCLUDES

A. Quality assurance.

B. Schedule of references.

1.02 RELATED SECTIONS

A. Standards as noted in individual Sections of these Specifications.

1.03 QUALITY ASSURANCE

Contractor shall:

A. For products or workmanship specified by association, trade, or Federal Standards,


comply with requirements of the standard, except when more rigid requirements are
specified or are required by applicable codes.

B. Conform to reference standard by date of issue current on date of Contract Documents,


unless specifically noted.

C. Obtain copies of standards when required by Contract Documents.

D. Maintain a copy of the applicable reference standards at jobsite during submittals,


planning, and progress of the specified work, until Substantial Completion.

E. Should specified reference standards conflict with Contract Documents, request


clarification from the County before proceeding.

F. The contractual relationship of the parties to the Contract shall not be altered from the
Contract Documents by mention or inference otherwise in any reference document.

1.04 SCHEDULE OF REFERENCES

AA Aluminum Association
818 Connecticut Avenue, N.W.
Washington, DC 20006

AABC Associated Air Balance Council


1000 Vermont Avenue, N.W.
Washington, DC 20005

AASHTO American Association of State Highway and Transportation Officials


444 North Capitol Street, N.W.
Washington, DC 20001

ACI American Concrete Institute


Box 19150
General Requirements Page 2 of 43

Packet Pg. 423


19.b

Reford Station
Detroit, MI 48219

AI Asphalt Institute
Asphalt Institute Building
College Park, MD 20740

AIA American Institute of Architects


1735 New York Avenue, N.W.
Washington, DC 20006

AICS American Institute of Steel Construction


400 North Michigan Avenue
Eighth Floor
Chicago, IL 60611

AISI American Iron and Steel Institute


1000 16th Street, N.W.
Washington, DC 20036

AITC American Institute of Timber Construction


333 W. Hampden Avenue
Englewood, CO 80110

ANSI American National Standards Institute


1430 Broadway
New York, NY 10018

APA American Plywood Association


Box 11700
Tacoma, WA 98411

ARI Air-Conditioning and Refrigeration Institute


1501 Wilson Boulevard
Arlington, VA 22209

ASHRAE American Society of Heating, Refrigerating and Air Conditioning Engineers


1791 Tullie Circle, N.E.
Atlanta, GA 30329

ASME American Society for Testing and Materials


1916 Race Street
Philadelphia, PA 19103

AWPA American Wood-Preservers' Association


7735 Old Georgetown Road
Bethesda, MD 20014

AWS American Welding Society


550 LeJeune Road, N.W.
Miami, FL 33135

AWWA American Water Works Association


666 West Quincy Avenue
Denver, CO 80235

General Requirements Page 3 of 43

Packet Pg. 424


19.b

CLFMI Chain Link Fence Manufacturers Institute


1101 Connecticut Avenue, N.W.
Washington, DC 20036

CRSI Concrete Reinforcing Steel Institute


933 Plum Grove Road
Schaumberg, IL 60195

DHI Door and Hardware Institute


7711 Old Springhouse Road
McLean, VA 22102

FGMA Flat Glass marketing Association


3310 Harrison
White Lakes Professional Building
Topeka, KS 66611

FM Factory Mutual System


1151 Boston-Providence Turnpike
P.O. Box 688
Norwood, MA 01062

FS Federal Specification
General Services Administration
Specifications and Consumer Information
Distribution Section (WFSIS)
Washington Navy Yard, Bldg. 197
Washington, DC 20407

GA Gypsum Association
1603 Orrington Avenue
Evanston, IL 60201

ICBO International Conference of Building Officials


5360 S. Workman Mill Road
Whittier, CA 90601

IEEE Institute of Electrical and Electronics Engineers


345 East 47th Street
New York, NY 10017

MFMA Maple Flooring Manufacturers Association


60 Rivere Drive
Northbrook IL 60062

MIL Military Specification


Naval Publications and Forms Center
5801 Tabor Avenue
Philadelphia, PA 19120

ML/SFA Metal Lath/Steel Framing Association


221 North LaSalle Street
Chicago, IL 60601

NCMA National Concrete Masonry Association


P.O. Box 781
Herndon, VA 22070

General Requirements Page 4 of 43

Packet Pg. 425


19.b

NEBB National Environmental Balancing Bureau


8224 Old Courthouse Road
Vienna, VA 22180

NEMA National Electrical Manufacturers' Association


2101 "L" Street, N.W.
Washington, DC 20037

NFPA National Fire Protection Association


Battery March Park
Quincy, MA 02269

PCA Portland Cement Association


5420 Old Orchard Road
Skokie, IL 60077

PS Product Standard
U.S. Department of Commerce
Washington, DC 20203

RIS Redwood Inspection Service


One Lombard Street
San Francisco, CA 94111

RCSHSB Red Cedar Shingle and Handsplit Shake Bureau


515 116th Avenue
Bellevue, WA 98004

SDI Steel Deck Institute


P.O. Box 9506
Canton, OH 44711

SDI Steel Door Institute


712 Lakewood Center North
14600 Detroit Avenue
Cleveland, OH 44107

SIGMA Sealed Insulating Glass Manufacturers Association


111 East Wacker Drive
Chicago, IL 60601

SMACNA Sheet Metal and Air Conditioning Contractor's National Association


8224 Old Court House Road
Vienna, VA 22180

TCA Tile Council of America, Inc.


Box 326
Princeton, NJ 08540

UL Underwriters' Laboratories Inc.


333 Pfingston Road
Northbrook, IL 60062

WIC Woodwork Institute of California


1331 T Street
Sacramento, CA 95807

General Requirements Page 5 of 43

Packet Pg. 426


19.b

WCLIB West Coast Lumber Inspection Bureau


6980 S.W. Varns Road
Box 23145
Portland, OR 97223

WWPA Western Wood Products Association


1500 Yeon Building
Portland, OR 97204

1.05 SCHEDULE OF GOVERNING CODES

A. See Drawings for a list of applicable codes and regulations which shall govern, except
where otherwise indicated.

B. Refer to individual Specification Sections for additional codes and regulations which shall
apply to the individual Work of said Sections.

PART 2 - PRODUCTS

Not Used.

PART 3 - EXECUTION

A. All work shall be done in accordance with governing codes. A copy of each shall be kept
at the jobsite at all times.

END OF SECTION

General Requirements Page 6 of 43

Packet Pg. 427


19.b

........................................................................................................................................................................
SECTION 01200
PROJECT MEETINGS
........................................................................................................................................................................

1.01 GENERAL

A. Meetings:
1. Project Manager will schedule regular project meetings as required. Contractor
shall attend with appropriate staff, subcontractors, and suppliers.

2. Meetings shall include, but not be limited to:

a. Pre-construction conference

b. Work progress.

c. Schedule and coordination.

d. Payment review.

e. Changes in the work.

f. Pre-installation.

B. Administration: Project Manager will prepare agenda, conduct meetings, and distribute
recorded proceedings and decisions to meeting participants and affected persons.

C. Project Manager and ARCHITECT: Will attend each meeting.

D. Space and Facilities: By Contractor at job site except Pre-construction Conference by


Project Manager.

1.02 PRE-CONSTRUCTION CONFERENCE


A. With Contractor and subcontractors, within 10 days after Notice to Proceed. Time as
determined by Project Manager.

1.03 PROGRESS MEETING


A. General: Not less than once a month on a regular, scheduled basis.

B. Attendance: Project Manager, Owner, ARCHITECT, Contractor, and subcontractors, sub-


subcontractors, suppliers and others as required by the Project Manager.

1.04 GUARANTEE, BONDS, SERVICE AND MAINTENANCE CONTRACTS MEETING


A. General: Eleven months following date of final acceptance, meet to review guarantees,
bonds, and service and maintenance contracts for materials and equipment.

B. Action: Repair or replace defective work. Extend service and maintenance contracts as
desired.

C. Attendance: Project Manager, ARCHITECT, ARCHITECT's professional consultants as


appropriate, Contractor, subcontractors, suppliers and others as appropriate to the
agenda.

1.05 SPECIAL
Called by Project Manager as warranted by developed conditions.
END OF SECTION
General Requirements Page 7 of 43

Packet Pg. 428


19.b

........................................................................................................................................................................
SECTION 01300
SUBMITTALS
........................................................................................................................................................................

1.01 SECTION INCLUDES

A. Submittal procedures.

B. Construction progress schedules.

C. Schedule of Values.

D. Submittals and Shop Drawings.

E. Product Data.

F. Samples.

G. Mock-Ups.

H. Manufacturers' instructions.

I. Manufacturers' certificates.

1.02 RELATED SECTIONS

A. Section 1039 - Coordination and Meetings

B. Section 01310 - Construction Schedule

C. Section 01400 - Quality Control: Manufacturers' field services and reports.

D. Section 01600 - Material and Equipment / Substitutions.

E. Section 01700 - Contract Closeout: Contract warranty and manufacturer's certificates


closeout submittals.

1.03 SUBMITTAL PROCEDURES

A. Timing:

1. Make submittals within the times specified herein. Do not submit all at one time.
Submit in accordance with the sequence of procurement, fabrication and
construction.

2. Make submittals far enough in advance of scheduled dates of installation to allow


the time required for reviews, for securing necessary approvals, for possible
revision and resubmittal, and for placing orders and securing delivery.

B. Identification:

1. Identify each submittal and resubmittal with the following information:

a. Project name and address as they appear on the Contract Documents.

General Requirements Page 8 of 43

Packet Pg. 429


19.b

b. Contract name and number.

c. Contractor’s name and address.


d. Date of submission.

e. Numbering System: Submittals shall be identified by specification


section (i.e., 02810-001, 07210-001, 11191-001, etc.) Any resubmittals
shall be numbered sequentially according to the original submittal
section, followed by the subscript “.1, .2, .3, etc. submittal number (i.e.,
001.1, 001.2, etc.). Submittals and resubmittals shall be kept intact with
the original number. Do not add new drawing or information outside the
scope of the original submittal, unless specifically requested. Do not
assign a new number for a resubmittal.

f. Reference: List Specification Section number and product reference as


a cross-reference for each submittal.

2. Identify each submittal with the following additional identification:

a. Contractor’s stamp with initials or signature, certifying to review of


submittal, compliance with Contract Documents, and coordination with
other impacted work, and verification of field measurements. The
architect will return any submittal not bearing this stamp without being
reviewed.

b. Drawing and Specifications SECTION numbers to which the submittal


applies.

c. Subcontractor’s or suppliers name and address.

d. Name and telephone number of the individual to contact for additional


information regarding the submittal.

e. Whether it is an original or a resubmittal.

C. Coordination of Submittals:

1. General: Prior to submittal for the Architect’s or consultant’s review, as


applicable, fully coordinate material as follows:

a. Determine and verify field dimensions and conditions, materials, catalog


numbers, and similar data.

b. Coordinate shop drawing submittals with previously issued Addenda and


Information Bulletins.

c. Coordinate with the various types of Work, and public agencies involved.

d. Secure necessary approvals from public agencies and others and signify
by stamp, or other means, that approvals have been secured.

e. Unless otherwise specifically permitted by the Architect, make submittals in


groups containing all associated items.

2. Completeness: Submittals shall be complete; partial submittals will be rejected


for not complying with the Contract Documents.

D. Coordinate preparation and processing submittals with performance of construction


activities.
General Requirements Page 9 of 43

Packet Pg. 430


19.b

1. Make submittals in groups containing associate items to ensure that information


is available for checking each item when received.

a. Partial submittals may be rejected as not complying with requirements of


Contract documents and Contractor shall be liable for any resulting
delays.

2. Requests for deviation from Contract Documents shall be submitted for


consideration before submittal of affected items. Only deviations, which have
been previously accepted in writing, shall be included in submittals.

E. Place permanent label or title block on each submittal for identification. Indicate name or
entity preparing each submittal in label or title block. See Paragraph 1.01.C herein for
further information requirements on each submittal label or title block.

1. Provide space on label or beside title block to record Contractor’s and Architect’s
review and approval markings and action taken.

F. Contractor’s Review:

1. Review submittals for accuracy, completeness, and conformity with Contract


Documents.

a. Submittal shall be construed as stipulating Contractor has thoroughly


and completely reviewed, and coordinated data.

b. Submittals that indicate less than Contractor’s full compliance will be


returned without action.

c. Delays caused by failure to comply will not be acceptable basis for


extension of Completion Time.

G. Allow sufficient review time so that installation will not be delayed as a result of the time
required to process submittals, including time for resubmittals.

H. Package each submittal appropriately for transmittal and handling.

I. Project Architect’s Review:

1. Submittals are reviewed for general conformance with design concept and
general compliance with information given in Contract Documents only.

2. Review of separate item shall not indicate acceptance of assembly of which item
is part.

J. Review shall not relieve Contractor from responsibility for errors or deviations from
requirements of Contract Documents.

K. Submittal Log: Maintain accurate submittal log for duration of Contract. Indicate current
status of all submittals at all times. Make submittal log available for the Project
Manager’s review upon request.

L. Resubmittals:

1. Subject to same terms and conditions as original submittal.

2. Project Architect will accept not more than one resubmittal.

General Requirements Page 10 of 43

Packet Pg. 431


19.b

a. Should additional resubmittals be required, Contractor shall reimburse


Owner for Project Architect’s account for time spent in processing
additional resubmittals at rate of 2.5 times rate of Direct Personnel
Expense (DPE). Direct Personnel Expense is defined as direct salaries
of Project Architect’s personnel engaged on Project and portion of costs
of mandatory, and customary contributions and benefits related thereto,
including employment taxes and other statutory employee benefits,
insurance, sick leave, holidays, vacations, pensions, and similar
contributions and benefits.

3. Claims will not be considered for Contractor’s additional time or expense


associated with resubmittals.

M. Revisions:

1. Make only those revisions required or accepted by Project Architect.

2. Identify all changes made since previous submittal.

N. Distribute copies of reviewed submittals to concerned parties. Instruct parties to promptly


report any inability to comply with provisions.

O. Review or approval of any of the Contractor's submittals shall not relieve the Contractor of
any of his/her responsibilities under the Contract for the successful completion of the
Work in conformity with the requirements of the Drawings and Specifications. Any such
review or approval shall not serve to waive any of the requirements of the Drawings or
Specifications, nor to relieve the Contractor of any obligation thereunder. Defective, sub-
standard, or non-complying work, materials, or equipment may be rejected,
notwithstanding their previous review and/or approval.

P. Special Submittals: In addition to submittals required by the Contract Documents, Contractor


shall submit the following:

1. Submittals required by governmental authorities and agencies of jurisdiction, as


applicable.

Q. Substitutions: Refer to Section 01600.

1.04 CONSTRUCTION PROGRESS SCHEDULES

A. Refer to Section 01310.

1.05 SCHEDULE OF VALUES

A. Submit a typed schedule on AIA Form G703 or other approved 8-1/2" x 11" format;
Contractor's standard media-driven printout will be considered on request.

B. Format: Table of Contents of Volume 2 Specifications, with modifications as may be


directed by Owner; identify each line item with number and title of major Specification
sections.

C. Include in each line item a directly proportional amount of contractor general conditions,
overhead, and profit.

D. Revise schedule to list change orders for each Application for Payment.

General Requirements Page 11 of 43

Packet Pg. 432


19.b

1.06 SHOP DRAWINGS, PRODUCT DATA, SAMPLES, AND OTHER SUBMITTALS

A. General:

1. Submit only as required by the various Specification SECTIONS. Do not submit


shop drawings, product data, samples or other submittals, unless specifically
required.

2. Submit in accordance with the accepted submittal schedule. Send copies of


transmittals to the Owner.

3. Submit in the manner and quantities specified hereinafter.

4. Allow a minimum of 15 working days for processing by the Architect and his
consultants, as applicable. Some submittals may require more processing time
based upon consultant's input and the complexity of the submittal. If certain
submittals are critical, they should be so identified at time of submission. If a
specific submittal cannot be reviewed and returned within 15 working days, the
Architect will develop with the Contractor a timely "turn-around" that will not
impact the construction schedule.

B. Shop Drawings:

1. Submit in the quantity required to be returned, together with 2 additional copies


of black-line or blue-line prints.

2. The Architect or his consultants, as applicable, will review the Shop Drawings;
mark the drawings with required revisions; stamp the drawings and indicate "No
Exceptions Noted," "Furnish as Corrected," "Revise and Resubmit," or
"Rejected," and return the drawings. "Revise and Resubmit" or "Rejected"
stamps shall not be construed by the Contractor as a valid reason for an
extension of time.

3. Review the returned drawings and take appropriate action as indicated.

a. If drawings are marked "Revise and Resubmit," make revisions and


indicate them with a "cloud," stamp and date, and resubmit in the same
manner and number as for the original submittal.

b. If drawings are marked "Rejected," make a new submittal and submit in


the same manner and number as for the original submittal.

c. If drawings are marked "No Exceptions Noted" or "Furnish as Corrected",


print and distribute copies for Owner and Inspector, as well as those
required for Contractor and Subcontractors.

4. The Architect or his consultants, as applicable, may review at their discretion up


to one resubmittal and take action, as appropriate, in the same manner as for the
original submittal. If more than one resubmittal is required, any associated costs
as a result of additional reviews shall be an extra service of the Architect or his
consultants, as applicable, and will be processed as a deductive Change Order
in accordance with the GENERAL CONDITIONS and SUPPLEMENTARY
CONDITIONS.

5. As with the original submittal, review the returned drawings and take appropriate
action as indicated. As specified hereinabove, resubmit and revise until final
action by the Architect or his consultants, as applicable. Final action is signified
by the markings "No Exceptions Noted," or "Furnish as Corrected," on the
returned drawings.
General Requirements Page 12 of 43

Packet Pg. 433


19.b

6. Following final action by the Architect or his consultants, as applicable, the


Contractor shall make copies and distribute as required for accomplishment and
inspection of the indicated Work.

7. Only those Shop Drawings which bear stamps showing final review of the
Contractor, Architect, or the Architect's consultants, as applicable, shall be used.

8. Reproduction and Mailing Costs: The Contractor shall pay the reproduction and
mailing costs of reproducibles and all prints.

9. Coordination drawings are a special type of Shop Drawing that show the
relationship and integration of different construction elements that require careful
coordination during fabrication or installation to fit in the space provided or
function as intended.

a. Preparation of coordination Drawings is specified in Section 01040


“Project Coordination” and may include components previously shown in
detail on Shop Drawings or Product Data.

b. Submit coordination Drawings for integration of different construction


elements. Show sequences and relationships of separate
components to avoid conflicts in use of space.
C. Product Data:

1. Submit in the quantity required to be returned, together with two additional copies
each of brochures, catalog cuts, and similar material.

2. Collect Product Data into a single submittal for each element of construction or
system. Product Data includes printed information such as manufacturer’s
installation instructions, catalog cuts, standard color charts, rough-in diagrams
and templates, wiring diagrams and performance curves. Where Product Data
must be specially prepared because standard printed data is not suitable for use,
submit as “Shop Drawings.”

a. Submit number of copies which Contractor requires, plus four copies


which will be retained.

b. Mark each copy to show applicable choices and options. Where printed
Product Data includes information on several products, some of which
are not required, mark copies to indicate the applicable information.
Include the following information:
1. Manufacturer’s printed recommendations
2. Compliance with recognized trade association standards
3. Compliance with recognized testing agency standards
4. Application of testing agency labels and seals
5. Notation of dimensions verified by field measurement
6. Notation of coordination requirements

c. Do not submit Product Data until compliance with requirements of the


Contract Documents has been confirmed.

3. Review and processing of Product Data shall be the same as that for Shop
Drawings.

General Requirements Page 13 of 43

Packet Pg. 434


19.b

D. Samples:

1. Submit in the size specified in the individual Specification SECTIONS, and in the
quantity required to be returned to the Contractor, together with two additional
Samples, which will be retained by the Architect or his consultants, as applicable.

2. Ship samples to the Architect’s office, carriage prepaid.

3. Submit samples to illustrate functional and aesthetic characteristics of Product,


with integral parts and attachment devices. Coordinate sample submittals for
interfacing work.

4. Preliminary Submittals:

a. Unless precise color, pattern, and texture or similar characteristics are


specifically described, submit full set of choices for material or product.

b. Preliminary submittals will be reviewed and returned with Project


Architect’s mark indicating selection and other action.

c. Architect reserves right not to make individual determination or


selections until all samples of all materials are submitted.

d. Submit samples of all selected colors, patterns, textures or other similar


characteristics as selected by Project Architect.

5. Submit number of samples required by Contractor plus three that will be retained.

a. Where variation in color, pattern, texture or other characteristics are


inherent in material or product, submit multiple units (not less than 3),
that show approximate limits of variations.

b. Accepted samples will form standard of comparison for finished Work.

c. Defects, and deviations in excess of those in accepted samples, are


unacceptable and are subject to rejection of completed Work.

6. Include identification on each sample, with full Project information, including:


a. Project name and location
b. Manufacturer and supplier
c. Name, finish, and composition of material
d. Location where material is to be used
e. Specification Section number.

7. Reviewed samples which may be used in the Work are indicated in individual
specification sections.

8. Field Samples: Provide field samples as required by individual sections. Install


samples in locations as directed, completed and finished.

E. Other Submittals: Submit as specified in the individual Specification Sections.

1. Distribute after review.

General Requirements Page 14 of 43

Packet Pg. 435


19.b

2. Unless specifically authorized in advance by the Owner, no fabrication or


installation of any Product, material, component, or system of the Project shall
begin until the specific submittals and shop drawings therefore (and/or other
required submittal items, as may be applicable) have been reviewed by the
Architect, and returned to the Contractor with indication that no exception is
taken, or that the subject Work may be furnished as corrected on the shop
drawings.

3. The Contractor shall inform each of his/her subcontractors and suppliers of the
various requirements found throughout the Specifications concerning the
submission of shop drawings and related submittals for review by the Architect.

4. Submittals and shop drawings prepared by the Contractor or his/her


subcontractors or suppliers for submission to the Architect shall be checked by
the Contractor before submission. In particular, the Contractor shall ascertain
that the submittals and shop drawings meet all requirements of the Contract
Documents and conform to the actual dimensions and conditions at the job site.
Contractor shall be fully responsible for observing the need for and making any
changes required by the equipment Contractor proposes to supply. If the
submittals and shop drawings show variations from Contract Drawings or
Specifications, whether because of standard practice or other reasons, the
Contractor shall make special mention thereof in his/her letter of transmittal; if no
specific mention of such variation is made the Contractor will not be relieved of
the responsibility for completing the work in full accordance with the Contract
Documents, even though such shop drawings are noted "REVIEWED", "NO
EXCEPTIONS TAKEN", or similar notation by the Architect.

5. Submittals and shop drawings shall be drawn to scale, shall show all necessary
working and final dimensions and such details, sections, plans, and elevations
(all properly cross-referenced to the Contract Drawings) as are necessary to
clearly delineate arrangements, construction, and connection with other Work;
and shall illustrate all Work contiguous with and having a bearing on Work
indicated. Submittals and shop drawings shall indicate the Project name, the
names of the Contractor and the subcontractor, the name or description of the
equipment or articles shown, the manufacturers' names, and the kinds, types,
grades, thickness, and finishes of materials or equipment to be installed in the
work. Marked up copies of standard or “generic” product data, catalog cuts,
manufacturer’s drawings, etc., showing non-Project-specific conditions will not be
acceptable, unless their specific application to the Project is clearly indicated.

6. Manufacturers' brochures shall be acceptable for submittals, provided that they


comply with the requirements listed above and with applicable Sections of the
Specifications. If manufacturers' brochures are used, they shall clearly and
explicitly delineate what is being submitted.

7. Timeliness: Submittals and shop drawings shall be submitted in such time as to


cause no delay in the orderly progress of Work, layout, or fabrication under the
Contract. Proper allowances shall be made for checking by the Architect and
such correcting, resubmission and re-checking as may be necessary.

8. The review of submittals and shop drawings by the Architect will be general, and
shall not relieve the Contractor from his/her sole responsibility for errors or
omissions of any sort; nor for proper fitting and construction of the Work; nor for
the furnishing of materials or Work required by the Contract Documents but not
shown; nor for required quantity of material; nor for correctness of dimensions.
Any request by the Architect for change and corrections on shop drawings shall
not be construed as an order of extra work under the Contract.

General Requirements Page 15 of 43

Packet Pg. 436


19.b

1.07 MOCK-UPS

A. Provide as required by individual Sections of the Specifications.

B. Refer also to Section 01400, Quality Control.

1.08 MANUFACTURER'S INSTRUCTIONS

A. When specified in individual Specification Sections, submit manufacturers' printed


instructions for delivery, storage, assembly, installation, start-up, adjusting, an finish, in
quantities specified for Product Data.

B. Identify conflicts between manufacturers' instructions and Contract Documents.

1.09 MANUFACTURER'S CERTIFICATES

A. When specified in individual Specification Sections, submit manufacturers' certificate to


the Owner for review, in quantities specified for Product Data.

B. Indicate that material(s) or Product(s) conform to or exceed specified requirements.


Submit supporting reference data, affidavits, and certifications, as appropriate.

C. Certificates may be recent or previous test results on material or Product, but must be
acceptable to Owner.

END OF SECTION

General Requirements Page 16 of 43

Packet Pg. 437


19.b

........................................................................................................................................................................
SECTION 01310
CONSTRUCTION SCHEDULE
........................................................................................................................................................................

1.01 SCOPE

A. The work under this section consists of the planning, scheduling and reporting
procedures required in conjunction with the progress of the work. It is the intent that the
Contractor shall develop a schedule-demonstrating fulfillment of all contract
requirements. The levels of detail and submittal procedures are described hereinafter.

B. The schedule shall be updated a minimum of once a month at a joint meeting with the
Project Manager, General Contractor and required subcontractors.

C. Development and maintenance of the construction schedule and supplementary


information as detailed hereinafter is the responsibility of the Contractor.

D. The Contractor shall use the accepted schedule at all times in planning, coordinating and
performing the work under this contract including all activities of the subcontractors,
vendors and suppliers.

1.02 THE COMPLETE PROJECT SCHEDULE

A. Within 10 working days after receipt of Notice to Proceed, the Contractor shall submit the
schedule in accordance with all requirements of this section. The schedule shall reflect
the Contractor's approach to scheduling the COMPLETE project, including all submittals;
procurement and all required testing and operational requirements called for elsewhere in
the documents.

B. Within 5 working days after receipt of the schedule, the Project Manager will meet with
the Contractor for joint review, correction or adjustment of the proposed schedule. Within
five (5) working days after the joint review, the Contractor shall if necessary revise and
shall resubmit the COMPLETE Schedule to the Project Manager. The resubmission will
be reviewed by the Project Manager, and, if found to be as previously agreed upon, will
be accepted.

C. The accepted schedule shall constitute the project work schedule until subsequently
revised in accordance with requirements of this section.

1.04 SCHEDULE REQUIREMENTS

A. The schedule shall show the sequence and interdependence of activities required for
complete performance of all items of work under the contract or portion thereof

B. The Contractor shall submit the following supporting data with the submittal of his original
CPM construction schedule:

1. The proposed number of working days per week.

2. The holidays to be observed during the duration of the contract (by day, month
and year).

3. The planned number of shifts per day.

4. The number of hours per shift.


General Requirements Page 17 of 43

Packet Pg. 438


19.b

5. The planned usage of major construction equipment on the site, on a monthly


basis.

6. The average weekly manpower usage for each trade to be employed on the
project.

Any changes to the above information shall be submitted with successive updates and revisions.
C. To the extent that the schedule or any revised schedule shows anything not jointly
agreed upon, it shall be deemed to have not been accepted by the Project Manager.
Failure to include any element of work required for the performance of this contract shall
not excuse the Contractor from completing all work required within any applicable
completion date of each phase notwithstanding the Project Manager's acceptance of the
schedule.

1.05 ACTIVITY COST DATA

A. The contractor shall furnish the Project Manager with a cost allocation (schedule of
values) totaling to the contract amount, for all items detailed in the schedule. The Project
Manager will prepare a Payment Request form this allocation. Once accepted by the
Project Manager, the Payment Request form will become the basis for determining the
progress payments for the balance of the project and the Contractor must submit his
monthly Payment Request based upon progress reported on this form. No payment will
be made unless supported by this Payment Request form completed to show monthly
progress.

B. The cost distribution may include cost for delivered equipment and material and the
Project Manager will pay for only such items as identified elsewhere in these Contract
Documents. All costs represented will include a pro rata distribution for overhead and
profit: No separate item shall be shown for overhead and profit.

C. Where the work of several trades is combined into one activity, the Contractor shall
furnish for each such combined activity the cost breakdown of each trade on sheets
separate from the network diagram. The sum of the costs for each trade shall equal the
total dollar value of each such combined activity.

D. Revisions to the schedule may require reallocation of costs. Revised activity cost data
shall be submitted with revised Schedules as necessary, and a revised Payment Request
form will be provided after approval of revised cost allocations.

1.06 PROGRESS REPORTING, UPDATING, AND REVISIONS

A. On a date mutually agreed upon by the Project Manager and the Contractor, a job site
progress meeting will be held each month at which time the schedule will be reviewed
and updated. Attendees of this meeting shall include the Project Manager, the General
Contractor and subcontractors if requested by the Project Manager. The Contractor shall
have his copy of the Payment Request form and all other data required by the Contract
Documents accurately filled in and completed prior to this meeting. Job progress and the
Schedule will be reviewed to verify:

1. Payment due to the Contractor based on percentage complete of items in the


submitted Payment Request form.

2. Logic, time and cost data for change order work that is to be incorporated into the
schedule or Payment Request form.

3. Status of as-built record drawings and as-built record specifications.

General Requirements Page 18 of 43

Packet Pg. 439


19.b

B. The Contractor shall submit a narrative report as a part of his monthly progress review
and update in a form agreed upon by the Contractor and the Project Manager.

The narrative report shall include:


1. Actual start and finish dates of activities completed during update period since
the last accepted revision.

2. Explanation of all changes in logic or in the scheduled work sequence, in


durations, manpower and equipment.

3. A description of the critical path for the remainder of the project.

4. An explanation of corrective action taken or proposed.

C. After each monthly update or revision, the Contractor shall submit to the Project Manager
one complete schedule showing all revisions and changes in accordance with the
monthly review meeting.

D. Within five (5) working days after receipt of notice from the Project Manager, the
Contractor shall submit a revised Schedule for any of the following reasons:

1. When delay in completion of any activity or group of activities indicates an


overrun of the contract time or milestone requirement, by 20 working days or ten
percent (10%) of the remaining duration, whichever is less.

2. Delays in submittals or deliveries or work stoppage are encountered which make


replanning or rescheduling of the work necessary.

3. The schedule does not represent the actual prosecution and progress of the
project as being performed in the field.

E. Acceptance of any revised Schedule and all supporting data is contingent upon
compliance with all other paragraphs of this section and any other previous agreements
or requirements with or by the Project Manager.

F. The cost of revisions to the Schedule resulting from contract changes shall be included in
the cost for the change in work, and shall be based on the complexity of the revisions or
contract change, man-hours expended in analyzing the change, and the total cost of the
change.

1.07 RESPONSIBILITY FOR COMPLETION

A. The Contractor agrees that whenever it becomes apparent from the monthly progress
review meeting or the schedule that contract completion dates will not be met, he shall
take some or all of the following action at no additional cost to the Owner:

1. Increase construction manpower in such quantities and crafts as will bring the
progress of the work into conformance with all other requirements of this section.

2. Increase the number of working hours per shift, shifts per working day, workdays
per week, the amount of construction equipment or any combination of the
foregoing, to bring the scheduling and progress of the work into conformance
with all requirements of the Contract Documents.

3. Reschedule the work under this contract in conformance with all other contract
requirements to demonstrate completion of the contract work within the contract
time.

General Requirements Page 19 of 43

Packet Pg. 440


19.b

1.08 ADJUSTMENT OF THE CONTRACT TIME

A. The contract time will be adjusted only for causes specified in the Contract Documents.
In the event the Contractor requests an adjustment of the contract time, he shall furnish
such justification, schedule data and supporting evidence as the Project Manager may
deem necessary for a determination as to whether or not the Contractor is entitled to an
adjustment of time under the provisions of the contract. Submissions of proof based on
revised activity logic, durations and costs is obligatory with any request.

B. The Contractor shall submit each request for an adjustment in the contract time to the
Project Manager in accordance with all other requirements of the Contract Documents.
The Contractor shall include, as part of each request:

1. Justification for the delay in narrative form.

2. A subnetwork showing all CPM logic revisions, duration changes, and cost
changes, for the work in question and its relationship to other activities on the Schedule.

C. The schedule must clearly display that the Contractor has used, in full, all the float time
available for the work involved in this request. Actual delays in activities, which according
to the schedule, do not affect the critical path work in the Schedule, will not be the basis
for an adjustment to the contract time.

D. The Project Manager's determination as to the adjustment of the contract time shall be
based upon the latest schedule that has been accepted at the time of the alleged delay
and all other relevant information. The Contractor shall submit with every request, an
updated Schedule whenever the actual field progress of the work does not conform to the
accepted schedule in force at the time of the alleged delay. The data if approved by the
Project Manager shall be included in the next monthly updating of the schedule.

E. The Project Manager shall, within a reasonable time after receipt of a request for
extension of the contract time and supporting evidence, review the facts and shall advise
the Contractor, in writing of his decision.

F. When the Project Manager has not yet made a final determination as to the adjustment of
the contract time, and the parties are unable to agree as to the amount of the adjustment
to be reflected in the Schedule, the Contractor shall reflect that amount of time
adjustment in the Schedule as the Project Manager may determine to be appropriate for
interim purposes. It is understood and agreed that any such interim determination by the
Project Manager shall not be binding and shall be made only for the purpose of
continuing to schedule the work until such time as the Project Manager has made a final
determination as to any adjustment of the contract time. The Contractor shall revise the
Schedule prepared thereafter in accordance with the final decision.

END OF SECTION

General Requirements Page 20 of 43

Packet Pg. 441


19.b

........................................................................................................................................................................
SECTION 01400
QUALITY CONTROL
........................................................................................................................................................................

PART 1 – GENERAL

1.01 SECTION INCLUDES

A. Quality assurance and control of installation.

B. References.

C. Field samples.

D. Mock-ups.

E. Inspection Services.

F. Manufacturer’s field services and reports.

1.02 RELATED SECTIONS

A. Section 01090 – Reference Standards.

B. Section 01300 – Submittals.

C. Section 01410 – Testing Laboratory Services.

D. Section 01600 – Material and Equipment / Substitutions: Requirements for material and
product quality.

1.03 QUALITY ASSURANCE/CONTROL OF INSTALLATION

Contractor shall:

A. Monitor quality control over sub-contractors, suppliers, manufacturers, Products,


services, site conditions, and workmanship, to produce Work of highest quality.

B. Comply fully with manufacturer’s instructions, including each step in sequence.

C. Should manufacturers instructions conflict with Contract Documents, request clarification


from the Architect before proceeding.

D. Comply with specified standards as a minimum quality for the Work except when more
stringent tolerances, codes, or specified requirements indicate higher standards or more
precise workmanship.

E. Perform work by persons qualified to produce workmanship of specified quality.

F. Secure Products in place with positive anchorage devices designed and sized to
withstand stresses, vibration, physical distortion or disfigurement.

1.04 REFERENCES

A. Conform to reference standard by date of issue current on date of Contract Documents.


General Requirements Page 21 of 43

Packet Pg. 442


19.b

B. Contractor shall obtain copies of standards when required by Contract Documents.

C. Should specified reference standards conflict with Contract Documents, Contractor shall
request clarification from Architect before proceeding.

D. The contractual relationship of the parties to the Contract shall not be altered from the
Contract Documents by mention or inference otherwise in any reference document.

1.05 FIELD SAMPLES

A. Contractor shall install field samples at the site as required by individual specification
Section for review.

B. Acceptable samples represent the minimum required quality level for the Work.

C. Where field sample is specified in individual Sections to be removed, clear area after field
sample has been accepted by Architect.

1.06 MOCK-UPS

A. Contractor shall assemble specified items, complete, with specified attachment and
anchorage devices, seals, and finishes, as applicable.

B. Where mock-up is specified in individual Sections to be removed, Contractor shall clear


the area after the mock-up has been accepted by Architect.

1.07 INSPECTION SERVICES

A. The County will provide services of a person or persons to perform inspection of the
Project. Contractor shall:

1. Notify County at least 48 hours prior to expected time for operations requiring
specific inspection.

2. Make arrangements with County’s inspector(s) and pay for additional samples
and tests required for Contractor’s use.

1.08 MANUFACTURERS’ FIELD SERVICES AND REPORTS

Contractor shall:

A. When specified in individual Specification Sections, require material or Product suppliers


or manufacturers to provide qualified staff personnel to observe site conditions,
conditions of surfaces and installation, quality of workmanship, start-up of equipment,
test, adjust, and balance of equipment and as applicable, and to initiate instructions when
necessary.

B. Submit qualifications of observer to Project Manager 30 days in advance of required


observations. The observer is subject to approval of County.

C. Report observations and site decisions or instructions given to applicators or installers


that are supplemental or contrary to manufacturers’ written instructions.

D Submit report in duplicate within 30 days of observation to Project Manager for review.

END OF SECTION

General Requirements Page 22 of 43

Packet Pg. 443


19.b

........................................................................................................................................................................
SECTION 01410
TESTING LABORATORY SERVICE
........................................................................................................................................................................

PART 1 - GENERAL

1.01 SECTION INCLUDES

A. Selection and payment.

B. Contractor submittals.

C. Laboratory responsibilities.

D. Laboratory reports.

E. Limits on testing laboratory authority.

F. Contractor responsibilities.

G. Schedule of inspections and tests.

1.02 RELATED SECTIONS

A. Division 00 - Contract Conditions (General Provisions Paragraph 4-07).

B. Section 01090 - Reference Standards.

C. Section 01300 - Submittals: Manufacturer's certificates.

D. Section 01700 - Contract Closeout: Project Record Documents.

E. Drawings and individual Specification Sections: Inspections and tests required, and
standards for testing.

1.03 REFERENCES

A. ANSI/ASTM D3740 - Practice for Evaluation of Agencies Engaged in Testing and/or


Inspection of Soil and Rock as Used in Engineering Design and Construction.

B. ANSI/ASTM E329 - Recommended Practice for Inspection and Testing Agencies for
Concrete, Steel, and Bituminous Materials as Used in Construction.

C. The Geotechnical Investigation included as Appendix Item #1 of this Project Manual.


(This report is provided for general information only, and neither the County nor the
Architect warrants its accuracy or completeness.)

1.04 SELECTION AND PAYMENT

A. County will provide services of an independent testing laboratory to perform specified


inspection and testing, or perform said inspection and testing in-house.

General Requirements Page 23 of 43

Packet Pg. 444


19.b

1.05 LABORATORY RESPONSIBILITIES

A. All concrete mixes are to be submitted for approval and the maximum slump shall be 4
inches unless otherwise approved. Concrete cylinders (3) will be taken for each type of
pour. The contractor has to hire a firm to text the cylinders at 7, 14 and 28 days. The
contractor is to submit mix designs for approval.

1.06 CONTRACTOR RESPONSIBILITIES

Contractor shall:

A. Deliver to laboratory at designated location, adequate samples of materials proposed to


be used which require testing, along with proposed mix designs.

B. Cooperate with laboratory personnel, and provide access to the Work and to
manufacturer's facilities.

C. Provide incidental labor and facilities to provide access to Work to be tested, to obtain
and handle samples at the site or at source of products to be tested, to facilitate tests and
inspections, storage and curing of test samples.

D. Notify Inspector and laboratory 24 hours prior to expected time for operations requiring
inspection and testing services.

PART 2 - PRODUCTS

Not Used

PART 3 - EXECUTION

3.01 SCHEDULES OF INSPECTIONS AND TESTS

A. As required by individual Specification Sections.

B. As required by Drawings.

END OF SECTION

General Requirements Page 24 of 43

Packet Pg. 445


19.b

........................................................................................................................................................................
SECTION 01500
TEMPORARY FACILITIES
........................................................................................................................................................................

1.01 GENERAL

A. Provide temporary facilities as shown or specified and as required to complete the work
per Contract Documents.

B. Providing temporary facilities is the Contractor's sole responsibility, and is not limited to
the minimums established by the requirements hereof. Except as otherwise indicated,
the use of alternative temporary facilities equivalent to those specified is the Contractor's
option, subject to the Project Manager's or the ARCHITECT's acceptance. Temporary
construction facilities are defined to exclude tools and self-contained construction
machines and equipment.

C. The types of temporary construction facilities as may be required for the project include:

1. Construction water distribution.

2. Dewatering facilities and drains.

3. Temporary enclosure.

4. Temporary heat

5. Ventilation and humidity control

6. Construction aids and miscellaneous facilities.

7. Temporary power distribution.

8. Temporary lighting.

1.02 QUALITY ASSURANCE

A. Regulations: Comply with governing regulations for the installation and use of temporary
construction facilities, including health and safety regulations.

B. Standards: Comply with the "Manual of Accident Prevention in Construction" by AGC


(AGC Safety Manual) and with NFPA Code 241 "Building Construction and Demolition
Operations," and with ANSI AIO-Series standards "Safety Requirements for Construction
and Demolition" and State of California Department of Indus-trial Relations, Division -
Occupational Safety and Health CAC Title 8.

1.03 SUBMITTALS

A. General: Submit copies of whatever reports of inspections, tests, gauge readings and
similar data and copies of permits and certificates have been secured for the operation of
temporary construction facilities, including those used for dewatering, distributing power,
lighting and similar operations.

General Requirements Page 25 of 43

Packet Pg. 446


19.b

1.04 JOB CONDITIONS


A. Schedule uses: Provide the temporary construction facilities ready for use at each
location, at the time first needed to avoid delays in the performance of the work.
Maintain, expand and modify as needed through the progress of work, and do not
remove until no longer needed or replaced by authorized use of completed permanent
facilities of the project.
B. Temporary use of permanent facilities: Regardless of previously assigned
responsibilities for temporary facilities, the Installer of each permanent facility shall
assume responsibility for its operation, maintenance and protection during use as a
construction facility prior to the Project Manager's acceptance and assumed operation of
the facility.

C. Conditions of use: Operate, maintain, control and protect temporary construction


facilities in a manner which will prevent overloading, hazardous exposures, fire, disease,
damage or deterioration of completed work, public nuisances, and similar deleterious
effects.

1.05 MATERIALS OF TEMPORARY FACILITIES

A. General: Provide either new or used materials and equipment, which are in substantially
undamaged condition. Provide materials and equipment which are recognized in the
construction industry, by compliance with appropriate standards, as being suitable for the
intended use in each case, and capable of being maintained properly through the course
of anticipated use at the project site.

B. Water hoses: Where shut-off nozzles are used at the discharge of water hoses, provide
heavy-duty abrasion-resistant hoses with a pressure rating greater than the maximum
pressure of the water distribution system. Where non-potable water is used, provide
adequate warning sign on discharge end of each length of hose.

C. Heating units: Provide temporary heating unites which have been tested and labeled by
UL, FM, FIA or a recognized trade association relate to the fuel being consumed (AGA,
NEMA, or other).

D. Tarpaulins: Waterproof and fire-retardant type, UL labeled with a flame-spread rating of


15 or less. Provide translucent type (Laminated polyethylene with nylon reinforcement,
or similar) for temporary enclosure where work is being or will be performed.

E. Voltage differences: Provide identification warning signs at power outlets which are other
than 110-120 volt power. Provide polarized outlets for plug-in type outlets.

F. Electrical power cords: Use only grounded extension cords; hard-service type where
exposed to abrasion and traffic of any kind.

G. Lamps and light fixtures: Provide general service type incandescent lamps of the
wattage indicated or required for adequate illumination. Where exposed to breakage by
construction operations, protect lamps with guard cages or tempered glass enclosures.
Provide exterior type fixtures where exposed to weather or moisture.

1.06 INSTALLATION OF TEMPORARY FACILITIES

A. General:
1. Use qualified tradesmen for the installation of temporary construction facilities.
Locate facilities where they will serve the total project construction work
adequately, and result in minimum interference with performance of the work.
Relocate, modify and extend facilities as required during the course of the work,
to properly accommodate the entire work of the project.

General Requirements Page 26 of 43

Packet Pg. 447


19.b

2. Changeover from the use of temporary facilities to the use of the permanent
facilities at the earliest feasible date in each portion of the building. Do not use
permanent water piping for the distribution of non-potable water.

B. Dewatering facilities and drains: For general temporary drainage and dewatering
facilities and operations provide dewatering as required to maintain the site, excavations
and the construction free of water.

C. Temporary Enclosure: Where required, provide temporary enclosure of materials,


equipment, work in progress and completed portions of work, so as to afford protection
for both the work and employees, from whatever ill effects may result from the work or
the weather. Provide temporary enclosure wherever temporary heat is needed and
permanent building enclosure is neither yet completed nor adequate for the containment
of temporary heat. Coordinate temporary enclosures with ventilating and drying-of-the-
work requirements, so as to avoid dangerous conditions and ill effects.

D. Temporary heat:
1. At each stage of construction in each portion of the building, restrict the selection
of temporary heating facility to a method that is recognized as safe and without ill
effect upon the work in place and being installed. Provide temporary heat
wherever needed for the proper performance of the work, or for curing or drying
of work recently installed, or for the protection of work in place from adverse
effects of low temperatures or high relative humidity. Coordinate temporary
heating with ventilation requirements to produce the indicated ambient condition
required for the work, and at the same time to minimize the consumption of fuel
or energy.

2. Except as otherwise indicated, maintain a minimum temperature of 45 degrees F


in permanently enclosed portions of the building, and in areas where finished
work has been installed.

E. Temporary ventilation: Ventilate wherever possible through the use of natural ventilation,
utilizing temporary heat and temporary enclosures and openings to effect the needed
movement of air where necessary. Operate units with filters and baffles to avoid the
distribution of dust and to minimize other ill effects upon the work.

F. Construction aids and miscellaneous facilities: This category of temporary construction


facilities includes scaffolding, ramps, runways, staging, temporary stairs, ladders,
sheeting, shoring, cross-lot bracing, bridge, guard rails, barriers, closures, platforms,
swing stages and temporary partitions. The design, construction and maintenance of
these facilities is the sole responsibility of the Contractor. Provide whatever facilities are
needed to accommodate the performance of the entire work of the project.

1.07 OPERATIONS AND TERMINATIONS:

A. Supervision: Enforce strict discipline in the use of temporary facilities. Limit availability of
facilities to essential uses.

B. Maintained operations: Maintain operation of temporary enclosures, heating, cooling,


humidity control, ventilation and similar facilities on a 24-hour-per-day basis where
required to achieve the indicated results in the work, and avoid the possibility of damage
to the work and temporary facilities.

C. Prevent water-filled piping and vessels from freezing, whether temporary or permanent,
by either draining or by insulation or heating.

D. Termination and removal:

General Requirements Page 27 of 43

Packet Pg. 448


19.b

1. At the time the need has ended for each temporary construction facility, or for a
substantial element of the facility, or when it has been replaced by authorized
use of a permanent facility, or no later than the time of substantial completion,
promptly remove the temporary facility unless requested by the Project Manager
to retain it for a longer period of time. Complete the work, which may have been
delayed because of interference’s with temporary facilities, and restore work
which may have been affected by temporary facilities. Repair damaged work,
clean exposed surfaces, and replace work that cannot be satisfactorily restored.
Except as otherwise indicated, the materials and equipment of temporary
facilities remain the property of the contractors.

2. At the time of substantial completion clean and renovate permanent facilities,


which have been used to provide temporary services during the construction
period. Replace significantly worn parts and parts which may have been
subjected to unusual operating conditions. Restore facilities to a substantially
good-as-new condition in every respect. Replace used facilities that cannot be
satisfactorily restored.

END OF SECTION

General Requirements Page 28 of 43

Packet Pg. 449


19.b

........................................................................................................................................................................
SECTION 01540
SECURITY AND PROTECTION
........................................................................................................................................................................

1.01 DESCRIPTION OF REQUIREMENTS

A. This section of General Requirements specifies minimum requirements of temporary


provisions for security and protection not specified elsewhere. The providing of adequate
security and protection is Contractor’s sole responsibility, and is not limited to minimums
established by requirements hereof. Except as otherwise indicated, use of alternative
security and protection methods of facilities equivalent to those specified, is Contractor’s
option. The work of this section is not intended to include required insurance coverage,
performance/payment bonds, individual provisions for safe performance of specific work,
first aid requirements, general supervision, quality control, damage surveys,
prequalification of construction personnel, temporary enclosure of completed work and
stored materials, inspection and tests of the work, instructions to Owner’s personnel and
similar recognized protection/security provisions, which are, nevertheless, specified
elsewhere in the Contract Documents, if required.

B. The types of security and protection facilities and services required for project (entire
project not just work of contract) may include but are not necessarily limited to the
following:

1. Temporary fire protection.

2. Barricades, warning signs, lights.

3. Barrier fence enclosure.

4. Security enclosure and lockup of work.

5. Environmental protection. Coordinate permits with California Department of Fish


and Game prior to commencing with the work when applicable.

C. Coordinate with Owner to minimize conflict, and to facilitate Owner’s operations.


Coordinate with owner for a security plan, which will include ingress and egress,
identification, protection of staff, materials and tools.

1.02 QUALITY ASSURANCE

A. Regulations: Comply with governing regulations for installation and operation of security
and protection facilities, including rules and recommendations of fire departments, police
rescue squads, watchman services and similar local organizations and companies.

B. Standards: Comply with NFPA Code 241 “Building Construction and Demolition Operations.”

C. Responsibilities: The assignment of responsibilities for security and protection such as


installation, maintenance and operation, is Contractor’s obligation; refer to “Guidelines on
Bid Conditions for Temporary Job Utilities and Services,” by AGC and the Association of
Specialty Contractors for industry recommendations.

1.03 JOB CONDITIONS:

A. Scheduled uses: Provide security and protection at times first needed at site; and
maintain, expand and modify facilities as needed throughout construction period.
General Requirements Page 29 of 43

Packet Pg. 450


19.b

B. Temporary use of permanent facilities: The Installer of each permanent facility shall be
required to assume responsibility for its operation, maintenance and protection during
use (if any) as a temporary security or protection facility, prior to Owner’s acceptance and
assumed operation of facility.

C. Conditions of use: Use security and protection facilities and services in a safe, sanitary,
lawful, and publicly acceptable manner, which will not interfere unduly with performance
of the work nor result in other deleterious effect.

1.04 MATERIALS OF SECURITY AND PROTECTION FACILITIES

A. General: Provide either new or used materials and equipment, which are in substantially
undamaged and serviceable condition.

B. Fire extinguishers: Provide type A fire extinguishers for temporary offices and similar
spaces where there is minimal danger of electrical fires or grease-oil-flammable liquid
fires. Otherwise, provide either type ABC dry chemical extinguishers or a combination of
several extinguishers of NFPA-recommended types for exposure in each case.

C. Plywood: Provide exterior type, prime painted and finish painted. For fences and vision
barriers provide minimum 5/8” thick plywood. For safety barriers and similar direct-
contact uses, provide minimum 5/8” thick plywood.

1.05 INSTALLATION OF SECURITY/PROTECTION FACILITIES

A. General:

1. Use qualified tradesmen for installation of security and protection facilities.


Locate facilities to serve total project construction work adequately, and to result
in minimum interference with performance of the work. Relocate, modify and
extend facilities as required during course of the work, to properly accommodate
entire work of the project. Provide and maintain a reasonably neat and uniform
appearance in security and protection facilities, acceptable to Project Manager.

2. Provide temporary security and protection facilities until time of substantial


completion, or for longer periods of time as requested by Project Manager.

B. Temporary fire protection:

1. General:

a. During construction period and until time certain protection needs may
be fulfilled by permanent facilities, install and maintain whatever types
and forms of fire protection temporary facilities may be needed to
adequately protect against fire losses which are reasonably predictable
and controllable. Except as otherwise indicated or required, comply
with the applicable recommendations of NFPA No. 10 “Portable Fire
Extinguishers” for each area of each construction activity when
combustible materials, flammable liquids and similar exposures to
possible fires are present. Locate extinguishers where most convenient
and effective for intended purposes. Store combustible materials in
recognized fire-safe locations and containers.

b. The local fire authority shall be consulted regarding temporary fire


protection.

General Requirements Page 30 of 43

Packet Pg. 451


19.b

2. Program: Develop and supervise an overall fire prevention and first-aid fire
protection program for personnel at project site. Instruct personnel in methods
and procedures of program; post warnings and information, and enforce strict
discipline. Review needs with local fire department officials and establish
procedures to be followed. Maintain unobstructed access to extinguishers, fire
hydrants, temporary fire protection facilities, stairways, and other access routes
for fighting fires.

3. Temporary water: Where temporary water outlets are available, provide hoses of
adequate length to reach construction areas associated therewith. Hang hoses
with warning sign, to effect that it is for fire protection and is not to be removed.
Match hose sizes with outlet sizes, and equip with suitable nozzles.

C. Permanent fire protection: not applicable

D. Barricades, warning signs and lights: Comply with recognized standards and code
requirements for erection of substantial and structurally adequate barricades where
needed to prevent accidents and losses. Provide lighting where appropriate and needed
for recognition of facility, including flashing red lights where appropriate.

E. Enclosure fence: Installed by others. (Contractor will be responsible for any damage to
and replacement of temporary fencing.)

F. Security enclosure and lockup:

1. General: Install substantial and durable temporary enclosure of partially


completed areas of construction, with locking entrances, adequate to prevent
unauthorized entrance, vandalism, theft, and similar deleterious effects and
violations of project security. It is recognized that enclosure fence around
construction site does not provide adequate security against certain exposure to
loss by theft and vandalism.

2. Storage: Where materials and equipment must be temporarily stored, prior to


and during construction, and are of substantial value or attractive for possible
theft, provide secure lockup and enforce strict discipline in connection with timing
of installation and release of materials, so that opportunity for theft and vandalism
is minimized.

G. Environmental protection: Provide protection facilities, operate temporary facilities,


conduct construction activities, and enforce strict discipline for personnel at project site in
ways and by methods which comply with environmental protection regulations, and which
minimize the possibility that air, waterways and subsoil might be contaminated or
polluted, or that other undesirable and deleterious effects might result from performance
of the work at project site. Avoid use of tools and equipment, which produce harmful
noise; and restrict use of noise-making tools and equipment to hours or use which will
minimize noise near project site.

1.06 TERMINATION AND REMOVAL

Maintain protection and security facilities and services in good operating condition through time of use
and until completion and use of permanent work makes each temporary service unnecessary, or until
Owner's occupancy has replaced the need for service or until its discontinuation has been otherwise
authorized. Remove each facility promptly after its use has been terminated. Complete or restore
permanent work that may have been delayed or otherwise affected by temporary facility. Replace work,
which cannot be satisfactorily restored. Except as otherwise indicated materials and equipment of
temporary security and protection facilities remain property of contractors.

END OF SECTION

General Requirements Page 31 of 43

Packet Pg. 452


19.b

........................................................................................................................................................................
SECTION 01590
TEMPORARY GENERAL SERVICES
........................................................................................................................................................................

1.01 DESCRIPTION OF REQUIREMENTS

A. Provide temporary services and facilities which will enable construction processes, and
will accommodate other necessary activities at the project site. Providing adequate
general services is the Contractor's sole responsibility, and is not limited to the minimums
established by the requirements hereof. Except as otherwise indicated, the use of
alternative general services equivalent to those specified is the Contractor's option,
subject to the Project Manager's acceptance. Temporary general services exclude
inspection and testing services, surveys, photographs, security provisions, protection,
safety, final cleaning, startup of systems, instructions to Owner's personnel and other
services which are recognized to be similar to the work of this section but are specified in
other sections hereof, if required.

B. The types of temporary general services required for the project may include, but are not
necessarily limited to, the following:

1. Sanitary facilities.

2. Collection/disposal of waste materials.

3. Miscellaneous general services.

1.02 QUALITY ASSURANCE

A. Regulations: Comply with governing regulations for the installation and use of general
service facilities, including health and safety regulations.

B. Standards: Comply with the "Manual of Accident Prevention in Construction" by AGC


(AGC Safety Manual) and with NFPA Code 241 "Building Construction and Demolition
Operations."

C. Responsibilities: Except as otherwise indicated, the assignment of responsibilities for


installing facilities and performing general services, and for complying with trade
regulations and union jurisdictions associated therewith, is the Contractor's obligation.

1.03 SUBMITTALS

Submit copies of inspection reports, certificates, permits and similar documentation required or issued in
connection with general services.

1.04 JOB CONDITIONS

A. Scheduled uses: Provide temporary general services at the time first needed at the site;
and maintain, expand and modify the facilities as needed throughout the construction
period.

B. Conditions of use: Operate, maintain, control and protect general service facilities in a
manner which will prevent fire, hazardous exposures, health problems, unsanitary
conditions, pollution, contamination, discomfort to users, flooding, freeze-up, interference
with the construction work, public nuisances and similar deleterious effects.

General Requirements Page 32 of 43

Packet Pg. 453


19.b

1.05 MATERIALS AND EQUIPMENT OF GENERAL SERVICES

A. General: Provide either new or used materials and equipment for general service
facilities, which are in substantially undamaged and serviceable condition. Provide types
and qualities, which are recognized in the construction industry as suitable for the
intended use in each application.

B. Drinking water: Potable water approved by local health authorities.

C. Construction materials: For offices, fabrication shops, storage sheds and similar
construction, provide standard manufactured prefabricated or mobile home construction
insulated and weather-tight where indicated to be heated or air conditioned; or provide
equivalent job-built construction. Equip each unit with locked entrances, operable
windows, roofing, adequate foundations for usual loading including wind loads,
serviceable finishes of the types indicated, and mechanical/electrical equipment as
needed to achieve the ambient conditions indicated.

1.06 INSTALLATION OF GENERAL SERVICE FACILITIES

A. General: Locate facilities where they will serve the total project construction work
adequately, and result in minimum interference with performance of the work. Relocate,
modify and extend facilities as required during the course of the work, to properly
accommodate the entire work of the project.

C. Collection and disposal of wastes: Establish and enforce a daily system for collecting
and disposing of waste materials from construction areas and elsewhere at the project
site. Do not hold collected materials at the site for periods of more than 7 days, nor for
periods of more than 3 days during hot weather (when daily temperatures can be
expected to rise above 80 degrees F). Handle hazardous, dangerous, unsanitary,
contaminated, polluting and similar harmful wastes separately from inert materials, by
containerizing in an appropriate manner. Dispose of each category of waste material in a
lawful manner. Do not bury or burn waste materials on the Owner's property.

D. Parking: Arrange for temporary surface parking areas to accommodate construction


personnel. When site space is not adequate, provide additional off-site parking. Parking
areas must be approved by Project Manager due to environmentally sensitive areas (i.e.
vernal pools, wetlands)

E. Miscellaneous general services: Include whatever general services may be required, or


are found to be necessary, for the accommodation of the work. The items of general
service which may be needed include, but are not necessarily limited to, the installation of
postal delivery service, parking spaces at the temporary offices, walkways in and around
the construction area and personal protection items for employees and visitors.

1.07 OPERATIONS AND TERMINATIONS

A. Supervision: Enforce strict discipline in the use of general services at the project site.
Limit availability of facilities to essential and intended uses, so as to minimize wastes and
the possibility of abuses and the resulting unsanitary and hazardous or dangerous
conditions. Do not allow temporary offices and similar temporary or permanent spaces to
be used as living quarters, or for other unintended occupancies or uses.

B. Maintenance: Operate and maintain general services in good operating condition


through the time of use, and until removal is authorized. Protect from damage by
weather.

C. Termination and removal: When the need has ended for each temporary general service
facility, or at the time of substantial completion, promptly remove the facility unless
requested by the Project Manager to retain it. Complete or restore permanent work
General Requirements Page 33 of 43

Packet Pg. 454


19.b

which may have been delayed or otherwise affected by the temporary facility. Replace
work which cannot be satisfactorily restored. Except as otherwise indicated, the
materials and equipment of temporary general services remain the property of the
Contractor. Owner reserves the right to take possession of project identification signs.

END OF SECTION

General Requirements Page 34 of 43

Packet Pg. 455


19.b

........................................................................................................................................................................
SECTION 01600
MATERIAL AND EQUIPMENT / SUBSTITUTIONS
........................................................................................................................................................................

PART 1 - GENERAL

1.01 SECTIONS INCLUDES

A. Products.

B. Transportation and handling.

C. Storage and protection.

D. Product options.

E. Substitutions.

1.02 RELATED SECTIONS

A. Division 00 - Contract Conditions (General Provisions Paragraph 4-10).

B. Section 01300 - Submittals.

C. Section 01400 - Quality Requirements.

1.03 PRODUCTS

A. "Products" means new material, machinery, components, equipment, fixtures,


assemblies, and systems forming the Work; and does not include machinery and
equipment used for preparation, fabrication, conveying and erection of the Work.
Products may also include existing materials or components required for reuse.

B. Do not use material and equipment removed from existing premises, except as
specifically permitted by the Contract Documents.

C. Provide interchangeable components of the same manufacturer, for similar components.

D. Comply with Specifications, referenced standards, and applicable codes and regulations
as minimum requirements.

E. Provide new materials except as specifically allowed by Contract Documents.

F. Provide equipment and systems composed of materials from a single manufacturer


except where otherwise recommended by equipment or systems manufacturer or where
otherwise indicated in Contract Documents.

1.04 WORKMANSHIP

Contractor shall:

A. Comply with industry standards and applicable codes except when more restrictive
tolerances or requirements indicate more rigid standards or precise workmanship.

B. Perform work by persons qualified to produce workmanship of specified quality.


General Requirements Page 35 of 43

Packet Pg. 456


19.b

C. Secure products in place with positive anchorage devices designed and sized to
withstand stresses, vibration, and racking. Seismic and vertical load anchors shall
conform to applicable code requirements.

D. Install products plumb, straight and true, and in correct relationship to adjacent materials,
with hairline joints, free of rough, sharp or potentially hazardous edges.

1.05 MANUFACTURERS' INSTRUCTIONS

A. When work is specified to comply with manufacturer's recommendations or instructions,


distribute copies to persons involved, and maintain one set in field office.

B. Perform work in accordance with details or recommendations and instructions and


specified requirements.

C. Should a conflict existing between the Specifications and recommendations or


instructions, consult with the County.

D. Where manufacturer's information notes special recommendations in addition to


installation instructions, comply with both recommendations and instructions.

1.06 PRODUCT OPTIONS

A. Contractor shall provide products listed in the Contract Documents, products by


manufacturers listed in the Contract Documents, and products meeting specified
requirements.

B. Procedures are described for requesting substitution of unlisted materials in lieu of


materials named in the Contract Documents.

C. Contractor's Options:

1. For products specified only by reference standard, select products meeting the
referenced standard.

2. For products specified by naming one or more products or manufacturers, select


products of any named manufacturer meeting the Specifications.

3. For a product or manufacturer not specifically named, submit a Request for


Substitution.

4. Where terms "or equal", or "or approved equal", or similar references are made,
submit a Request for Substitution for any product or manufacturer not
specifically named in the Contract Documents.

1.07 SUBSTITUTIONS

A.. The Contractor may submit written requests for substitutions for specified products within
fifteen days preceding bid date or within 5 days following date of receipt of Notice to
Proceed. Requests received after the 5 days will not be considered except for the
following reasons:

1. Product discontinued.

2. Insufficient quantity except as caused by failure to award subcontract in time, or


failure to order products so as to insure delivery without delay of work.

General Requirements Page 36 of 43

Packet Pg. 457


19.b

3. Delays beyond control such as strikes, fires, and acts of nature, war or civil
disorder.

4. Reasons supported by sufficient evidence to satisfy the Project Manager that the
request should be allowed.

B. Submit four copies of each request for substitution. Include in each request:

1. Complete data indicating compliance of substitute with Contract Documents.

2. For products:

a. Product identification including name and address of manufacturer,


source of supply nearest job site, contract specifications identification,
and location in the work.

b. Product data: Description, performance and test data, reference


standards; for substitute and specified item.

c. Samples, if requested.

d. Name and address of similar projects on which product was used and
date of installation.

e. Deduction from contract price to be allowed for acceptance of


substitutions.

3. For construction methods:

a. Detailed description of proposed methods.

b. Drawings illustrating methods.

4. Itemized comparison of specified and proposed methods or products.

5. Data relating to changes in construction schedule.

6. Accurate cost data on substitution com- pared to costs of specified item.

C. In making request for substitution the bidder or Contractor represents:

1. He has investigated the proposed substitute and determined that it is equal or


superior in all respects to the specified item.

2. He will provide the same guarantee, warranty bonds or other assurances for the
substitute as for the specified item.

3. He waives all claims for additional costs related to the substitution that may
develop.

4 Cost data is complete and includes all related costs under his contract.

D. Substitutions will not be considered if:

1. They are shown or implied on other submittals without formal request per this
section.

2. Acceptance will require substantial revision of the Contract Documents or the


work.
General Requirements Page 37 of 43

Packet Pg. 458


19.b

E. Only one substitution will be considered for any one material. If the requested
substitution is not accepted the originally specified product must be supplied.

F. Action on Requests for Substitution Approval of request will be documented by Change


Order. Denial of request will be made by letter or RFI.

1.08 TRANSPORTATION AND HANDLING

Contractor shall:

A. Transport and handle products in accordance with manufacturer's instructions.

B. Promptly inspect shipments to assure that products comply with requirements, quantities
are correct, and products are undamaged.

C. Provide equipment and personnel to handle products by methods to prevent soiling,


disfigurement, or damage.

1.09 STORAGE AND PROTECTION

Contractor shall:

A. Store and protect products in accordance with manufacturer's instructions, with seals and
labels intact and legible. Store sensitive products in weather-tight, climate controlled
enclosures.

B. For exterior storage of fabricated products, place on sloped supports, above ground.

C. Provide off-site storage and protection when site does not permit on-site storage or
protection.

D. Cover products subject to deterioration with impervious sheet covering. Provide


ventilation to avoid condensation.

E. Store loose granular materials on solid flat surfaces in a well-drained area. Prohibit
mixing with foreign matter.

F. Provide equipment and personnel to storage products by methods to prevent soiling,


disfigurement, or damage.

G. Arrange storage of products to permit access for inspection. Periodically inspect to


assure products are undamaged and are maintained under specified conditions.

PART 2 – PRODUCTS

Not Used.

PART 3 – EXECUTION

Not Used.

END OF SECTION

General Requirements Page 38 of 43

Packet Pg. 459


19.b

........................................................................................................................................................................
SECTION 01700
PROJECT CLOSEOUT
........................................................................................................................................................................

1.01 DESCRIPTION OF REQUIREMENTS

A. Definitions: Closeout includes the general requirements near the end of the contract
time, in preparation for final acceptance, final payment, normal termination of the
contract, occupancy by the Owner and similar actions evidencing completion of the work.
Specific requirements for individual units of work are specified in the specification
sections. The time of closeout is recognized to be directly related to "Substantial
Completion," and therefore may be either a single period for the entire work or a series of
periods for individual parts of the work which have been certified as substantially
complete at different dates.

1.02 PREREQUISITES FOR SUBSTANTIAL COMPLETION

A. General: Prior to requesting Project Manager's inspection for certification of substantial


completion, as required by the General Conditions, complete the following and list known
exceptions in request:

1. Submit last Progress Payment Request, with sworn statement showing 100
percent completion of the work, complete with associated releases, consents and
supports.

2. Submit statement showing final accounting of changes to the contract price.

3. Advise Project Manager of pending insurance change-over requirements.

4. Submit special guarantees, warranties, workmanship bonds, maintenance


agreements, final certifications and similar documents.

5. Obtain and submit, operating certificates, final inspection/test certificates, and


similar releases enabling Owner's full and unrestricted use of the work and
access to services and utilities.

6. Submit record drawings, maintenance manuals, final project photographs,


damage or settlement survey, property survey, and similar final record
information.

7. Deliver tools, spare parts, extra stocks of materials, and similar physical items to
Owner.

8. Complete start-up testing of systems, and instructions of Project Manager's


operating/maintenance personnel.

9. Discontinue (or change over) and remove from the project site temporary
facilities and services, along with construction tools and facilities, and similar
elements.

10. Complete the final cleaning.

11. Touch-up and otherwise repair and restore marred exposed finishes.

General Requirements Page 39 of 43

Packet Pg. 460


19.b

B. Inspection procedures: Upon receipt of Contractor's request, Project Manager will either
proceed with inspection or advise Contractor of prerequisites for inspection not fulfilled.
The number of items to be corrected or completed will be averaged. When the average
exceeds four items, the inspection will be stopped and the Contractor advised that the
work is not ready for inspection. The Contractor shall then resume the work. Following
initial complete inspection, Project Manager will either prepare certificate of substantial
completion, or advise Contractor of work which must be performed prior to issuance of
certificate; and repeat inspection when requested and assured that work has been
substantially completed. Results of completed inspection will form initial "punch-list" for
final acceptance.
1.03 PREREQUISITES FOR FINAL ACCEPTANCE

Prior to requesting Project Manager's final inspection for certification of final acceptance and final
payment, as required by the General Conditions, complete the following and list known exceptions (if any)
in request:

A. Submit final payment request with final releases and supports not previously submitted
and accepted. Include certificates of insurance for products and completed operations.

B. Submit updated final statement, accounting for additional changes to the contract price.

C. Submit certified copy of Project Manager's final punch-list of itemized work to be


completed or corrected, stating that each item has been completed or otherwise resolved
for acceptance, endorsed and dated by the Project Manager.

1.04 RECORD DOCUMENT SUBMITTALS

A. General: Specific requirements for record documents are indicated in individual sections
of these specifications. The general requirements are indicated in individual sections of
these specifications. The general submittal requirements are indicated in section 01.300.
Do not use record documents for construction purposes; protect from deterioration and
loss in a secure fire-resistive location; provide access to record documents for the Project
Manager's inspection during normal working hours.

B. Record drawings: Refer to Section 01720 - Record Documents.

C. Maintenance manuals: Organize maintenance-and-operating manual information into


suitable sets of manageable size, and bind into individual binders properly identified and
indexed (thumb-tabbed); Include emergency instructions, spare parts listing, warranties,
guarantees, wiring diagrams, recommended "turnaround" cycles, inspection procedures,
shop drawings, product data, and similar applicable information. Bind each manual of
each set in a heavy-duty 2", 3-ring, vinyl-covered binder, and include pocket folders for
folded sheet information. Mark identification on both the front and spine of each binder.

1.05 CLOSEOUT PROCEDURES

A. General operating/maintenance instructions: Arrange for each installer of work requiring


continuing maintenance or operation (by the Owner) to meet with the Project Manager's
personnel, at the project site, to provide basic instructions needed for proper operation
and maintenance of the entire work. Include instructions by manufacturer's
representative where installers are not expert in the required procedures. Review
maintenance manuals, record documentation, tools, spare parts and materials,
lubricants, fuels, identification system, control sequences, hazards, cleaning and similar
procedures and facilities. For operational equipment, demonstrate start-up, shutdown,
emergency operations, noise and vibration adjustments, safety, economy/efficiency
adjustments, and similar operations. Review maintenance and operations in relation with
applicable guarantees, warranties, agreements to maintain, bonds, and similar continuing
commitments.

General Requirements Page 40 of 43

Packet Pg. 461


19.b

1.06 FINAL CLEANING

A. General: Special cleaning for specific units of work is specified in the sections of
specifications.

B. Provide final cleaning of the work, at the time indicated, consisting of cleaning and
grading the work area to its preconstruction condition prior to placing the final erosion
control measures.

END OF SECTION

General Requirements Page 41 of 43

Packet Pg. 462


19.b

........................................................................................................................................................................
SECTION 01720
RECORD DOCUMENTS
........................................................................................................................................................................

1.01 DESCRIPTION OF REQUIREMENTS

A. Record documents include those documents or copies relating directly to the


performance of the work, which the Contractor is required to prepare or maintain for the
Owner's records, recording the work as actually performed. In particular, record
documents show changes in the work in relation to the way in which it was shown and
specified by the original contract documents; and show additional information of value to
the Owner's records, but not indicated by the original contract documents. Record copies
include newly-prepared drawings (if any are specified), marked-up copies of contract
drawings and shop drawings, marked-up copies of specifications, addenda and change
orders, marked-up product data submittals, record samples, field records for variable and
concealed conditions such as excavations and foundations, and miscellaneous record
information on work which is otherwise recorded only schematically or not at all. Certain
individual work sections indicate specific record-copy requirements, which extend the
requirements of this section.

B. Refer to Section 01700 for general closeout requirements related to the submittal of
record copies.

1.02 RECORD DOCUMENTS

A. Record Drawings:
1. Mark-up procedures: During the progress of the work, maintain a white-print set
(blue-line or black-line) of contract drawings and shop drawings, with mark-up of
actual installations which vary substantially from the work as originally shown.
Mark whatever drawings are most capable of showing the as-built condition, fully
and accurately. Where shop drawings are marked-up, mark cross-reference on
contract drawings at the corresponding location. Mark with erasable colored
pencil, using separate colors where feasible to distinguish between changes for
different categories of work at the same general location. Mark-up important
additional information which was either shown schematically or omitted from
original drawings. Give particular attention to information on work to be
concealed that would be difficult to identify or measure and record at a later date.
Note alternative numbers.

2. Preparation of transparencies:

a. In preparation for certification of substantial completion on the last major


portion of the work, review the completed mark-up of record drawings
with the Project Manager. Identify and date each updated drawing.

b. Printing of original drawings, with addition of contract modifications, to


produce transparencies and other prints as required herein is the
Engineer's responsibility.

3. Distribution: Upon completion of the record drawings, prepare three copies of


each drawing, regardless of whether changes and additional information were
recorded thereon. Organize each of the three copies into manageable sets, bind
with durable paper cover sheets, and print suitable titles, dates and other
identification on the cover of each set. Organize and bind the mark-up set of
prints (maintained during the construction period) in the same manner. Submit

General Requirements Page 42 of 43

Packet Pg. 463


19.b

mark-up set, three copy sets, and transparencies to Project Manager for Owner's
records.

B. Record Specifications: During the progress of the work, maintain one copy of the
specifications, including addenda, change order and similar modifications issued in
printed form during construction, and mark-up variations (of substances) in the actual
work in comparison with the test of specifications and modifications as issued. Give
particular attention to substitutions, selection of options, and similar information on work
where it is concealed or cannot otherwise be readily discerned at a later date by direct
observation. Note related record drawing information and product data, where
applicable. Upon completion of mark-up, submit to Project Manager for Owner's records.

END OF SECTION

END OF DOCUMENT

General Requirements Page 43 of 43

Packet Pg. 464


19.b
GENERAL SPECIFICATIONS for
TEHAMA COUNTY DEPARTMENT OF SOCIAL SERVICES
(TCDSS) CORNING ACCESS CONTROL PROJECT
1. Contractor shall provide all software, licensing, configuration and complete
installation for an eight (8) door Access Control / Card entry/exit Security System,
AMag Symmetry Enterprise (no substitutions accepted) located at 275 Solano
Street, Corning, CA thus concatenating with the existing system located at 310 S.
Main St. Red Bluff, CA.

2. Provide and configure one (1) desktop computer capable of supporting AMag
Symmetry Management with one (1) Symmetry client license, to be located in the
Manager’s office at the Corning office location to contain the AMag client
application software. Lenovo preferred.

3. Provide and configure four (4) additional AMag Symmetry Management licenses
for a total of five (5) AMag Symmetry client licenses.

4. All new hardware at the Corning office shall have the capacity to operate at least
eight (8) door locations with a proximity reader located and configured to enter and
exit each doors. Exiting electric door strikes and wiring may be utilized as
applicable. Locks shall be commercial grade heavy duty cycle electronic strike
locks to fit existing door frames. The new proximity readers must be compatible
with existing cards used on the Red Bluff AMag existing installment. All “perimeter
Exit Readers” must NOT unlock the door and only record/log exits.

5. Access Control Security System:


a. must be managed with client network access and optional remote access
b. must have the capacity for at least five-hundred (500) entry cards
c. must support a holiday schedule to keep doors locked/closed or
open/unlocked
d. must support a schedule to automatically lock and unlock doors / gates
e. must support scan card label template design and printing to Zebra color ID
badge card printer

6. The access control security system’s configuration and functionality must mimic
the currently installed AMag system.

7. All control hardware and power supply units shall be wall mount where exist
access control hard is located in an exteriors control panel room.

8. TCDSS will supply all necessary network connectivity within the Corning Office,
and connectivity via wide area network to the Red Bluff main AMag systems.

9. TCDSS will supply all necessary HyperV server hardware, software including SQL
(standard query language) database server and storage systems.

Packet Pg. 465


19.b
10. Contractor shall furnish and install any necessary cables, conduits, mounting
brackets and accessories based on the Contractor’s evaluation of each installation
site.

11. Contractor shall comply with all applicable federal, state, and county laws,
ordinances, rules and regulations which in any manner affect the project or those
engaged or employed in the work to be performed.

12. All work is to be done in conformance with manufacturer’s installation instructions


and recommendations.

13. Contractor shall provide an Access Control cut-over plan from the existing system
prior to the start of construction, approved by the county.

14. Replacement Access Control support components; such as controllers, power


supplies etc. shall be wall mounted on existing plywood.

15. Contractor shall not provide County with any product or design that violates or
infringes any registered United States patent, copyright, trade secret or other
intellectual property right. Contractor warrants that it has the right to license and or
distribute to County for County’s use, all software or other item products associated
with this Agreement including but not limited to, operating software and compliance
software. If County promptly notifies Contractor in writing of any third party claim
against County that any software or other item provided to County by Contractor
infringes any patent, copyright, trade secret or other intellectual property right of any
third party, Contractor shall immediately indemnify, defend and hold harmless
County against such claims, including attorney’s fees and damages actually incurred
by the County in connection therewith. If any software or other item is, or in
Contractor’s reasonable opinion is likely to be held to be infringing, Contractor shall
at its expense and option: (a) procure the right for County to continue using it; or (b)
replace or modify it so that it becomes non-infringing while giving equivalent
performance. If Contractor is initially unable to perform either option (a) or (b) for a
period not to exceed 30 days, Contractor may require County to stop using the
potentially infringing software, other item, or portion thereof, until Contractor can
perform either option (a) or (b), providing however Contractor County with an
alternate means by which County may continue County operations pursuant to this
Agreement.

16. Illicit Code Warranty: Contractor warrants that any software or other item, including
but not limited to system hardware, and any developed modifications or updates to
said software and or items, does not contain, and Contractor has not knowingly
introduced through any media or other means, any virus, worm, trap door, back door,
bomb, bug, or other contaminant or disabling device, including, without limitation,
any timer, clock, counter or other limiting routines, codes, commands, or instructions
that may have the effect or be used to access, alter, delete, limit, control, damage,
or disable any County property (“Illicit Code”). Contractor shall use commercially
reasonable efforts to immediately remove any such Illicit Code or replace said
software or other items in which such code exists upon receipt of notice from County.

Packet Pg. 466


19.b
SPECIFICATIONS for 275 Solano Street, Corning, CA
TEHAMA COUNTY DEPARTMENT OF SOCIAL SERVICES (TCDSS)
CORNING ACCESS CONTROL PROJECT
Scope of Provide and install a complete eight (8) Access Control / Card Entry Security System for the
Work: Tehama County Department of Social Services, located at 275 Solano St. Corning CA 96021 with
connections to 310 South Main St., Red Bluff, CA 96080.

Contractor shall install an AMag Symmetry Access Control Security Management Software solution
on an existing Microsoft Windows 2012/R2 HyperV server. The extension of the existing Access
Control / card entry system must support a minimum of 8 doors with 16 entry/exit card readers.
Provide training, verbal and written instructions on how to operate the system and retrieve.

Including components:
1.See attached floor plan: Add eight access controlled doors labeled 1 to 8.
2.All doors 1 thru 8 will need card in and out readers.
There is a current door access control system in place at some of the same door location readers as to where the new
door system readers will be located.
a. Additional doors locations are being added to the system.
3. b. Therefore, the current card entry system will need to remain in use until the cutover to the new system.
c. After that any old system card readers need to be removed, unless the existing reader can be utilized on the
new system using the same card format. In those instances those door readers will not need to be replaced.
Door location five (5) utilizes a mechanical push button locking system, which must be removed or disabled as to
4. not unlock the door with a push button code. If the door handle system cannot be removed, Corning Healthcare
District will be responsible for removing the unlock code.
5.Add quantity five (5) AMag Symmetry Client License.
The software license will need to be obtained to run the AMag server as a stand-alone system. This is so the system
can be disconnected from the Red Bluff AMag Server in the event that TCDSS is no longer located at the Corning
6.
office. If this occurs in the future, all on premise hardware and software licenses will remain with Corning
Healthcare District.
Include all software licenses to upgrade to the current version on both the Red Bluff, and Corning systems for one
7.
year.
8.TCDSS DSS will support any computer or related equipment for the Corning Healthcare District office needs.
9.TCDSS IT staff will issue the same format card as the Red Bluff AMag to all users.
The current Symmetry system in Red Bluff will need to connect to the remote system in Corning via the TCDSS
10.
VPN
Supply, all door related hardware (strikes/latches), sensors, Symmetry Licenses, wiring and both hardware and
11.
software installation & configurations.
All AMag hardware (controllers, power supplies, etc.) can be located and wall mounted in the Utility Room 122 (as
12.
indicated on the attached floorplan).
13. Any existing key door lock overrides must remain active.

14. AMag Symmetry Enterprise (no substitutions accepted)

15. Bid shall be Prevailing wage

Packet Pg. 467


19.b

8
1

6
7
4

3 Packet Pg. 468


19.c

E-Contract Review
Approval as to Form

Department Name: Admin

Vendor Name: TBD

Contract Description: Bid packet for access control system at Corning


Social Services office.

APPROVED AS TO FORM:

Margaret Long Date: 3/7/22


Office of the Tehama County Counsel
Margaret E. Long, Interim County Counsel

Packet Pg. 469


20

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Osmara Herrera
Preparer Phone:
Preparer Email: osmara.herrera@tchsa.net
Regular Item

HEALTH SERVICES AGENCY - Executive Director Jayme Bottke

Requested Action(s)
a) AGREEMENT - Request approval and authorization for the Executive Director to
sign the agreement with KHSL-KNVN Action News, for the purpose of television
advertisements, with a maximum compensation not to exceed $30,000, effective
3/1/22 and shall terminate 8/31/22
(Miscellaneous Agreement #2022-91)

Financial Impact:
The funds for the COVID-19 televised commercials come from the Public Health budget
unit 40121 utilizing the Epidemiology and Laboratory Capacity (ELC) Enhanced
Detection Expansion funding. The maximum compensation amount for this agreement
shall not exceed $30,000.

Background Information:
The agreement with KSHL-KNVN Action News will allow for the airing of customized 30
second television commercials that will promote COVID-19 vaccines with the Tehama
County community as the target audience. The goal of our COVID-19 advertising
campaign is to increase the percentage of individuals who support vaccination by 5%.
The commercials will air in CW 10, NBC and CBS channels.

Attachment List:
cph - KHSL-KNVN Action News '22 COVID-19 Ads (PDF)
Approval as to Form - KHSL KNVN Action News - COVID19 Ads (PDF)

(ID # 21897)
Packet Pg. 470
20.a

AGREEMENT BETWEEN THE COUNTY OF TEHAMA AND


KHSL-KNVN ACTION NEWS

This agreement is entered into between the County of Tehama, through its Health Services
Agency (“County”) and KHSL-KNVN Action News (“Contractor”) for the purpose of providing
media campaign to promote COVID-19 Vaccines.

1. RESPONSIBILITIES OF CONTRACTOR

During the term of this agreement, Contractor shall air customized television commercials on
channels CW 10, NBC and CBS for the Public Health campaign to promote COVD-19 Vaccines.

2. RESPONSIBILITIES OF THE COUNTY

County shall compensate Contractor for said services pursuant to Section 3 and 4 of this
agreement.

3. COMPENSATION
Contractor shall be paid in accordance with the rates set forth in the Fee Schedule, attached
hereto as Exhibit B after satisfactorily completing the duties described in this Agreement. The
Maximum Compensation payable under this Agreement shall not exceed $30,000. Contractor
shall not be entitled to payment or reimbursement for any tasks or services performed except as
specified herein. Contractor shall have no claim against County for payment of any
compensation or reimbursement, of any kind whatsoever, for any service provided by Contractor
after the expiration or other termination of this Agreement. Contractor shall not be paid any
amount in excess of the Maximum Compensation amount set forth above, and Contractor agrees
that County has no obligation, whatsoever, to compensate or reimburse Contractor for any
expenses, direct or indirect costs, expenditures, or charges of any nature by Contractor that
exceed the Maximum Compensation amount set forth above. Should Contractor receive any
such payment it shall immediately notify County and shall immediately repay all such funds to
County. This provision shall survive the expiration or other termination of this Agreement.

Packet Pg. 471


20.a

4. BILLING AND PAYMENT


On or before the 15th of each month, Contractor shall submit to County an itemized invoice for
all services rendered during the preceding calendar month. County shall make payment of all
undisputed amounts within 30 days of receipt of Contractor’s invoice. County shall be obligated
to pay only for services properly invoiced in accordance with this section.

5. TERM OF AGREEMENT

This agreement shall commence on March 1, 2022 and shall terminate August 31, 2022 unless
terminated in accordance with section 6 below.

6. TERMINATION OF AGREEMENT

If Contractor fails to perform his/her duties to the satisfaction of the County, or if Contractor
fails to fulfill in a timely and professional manner his/her obligations under this agreement, or if
Contractor violates any of the terms or provisions of this agreement, then the County shall have
the right to terminate this agreement effective immediately upon the County giving written
notice thereof to the Contractor. Either party may terminate this agreement on 30 days’ written
notice. County shall pay contractor for all work satisfactorily completed as of the date of notice.
County may terminate this agreement immediately upon oral notice should funding cease or be
materially decreased, or should the Tehama County Board of Supervisors fail to appropriate
sufficient funds for this agreement in any fiscal year.

The County’s right to terminate this agreement may be exercised by Health Services Agency
Executive Director.

7. ENTIRE AGREEMENT; MODIFICATION

This agreement for the services specified herein supersedes all previous agreements for these
services and constitutes the entire understanding between the parties hereto. Contractor shall be
entitled to no other benefits other than those specified herein. No changes, amendments or
alterations shall be effective unless in writing and signed by both parties. Contractor specifically
acknowledges that in entering into and executing this agreement, Contractor relies solely upon
the provisions contained in this agreement and no other oral or written representation.

Packet Pg. 472


20.a

8. NONASSIGNMENT OF AGREEMENT

Inasmuch as this agreement is intended to secure the specialized services of Contractor,


Contractor may not assign, transfer, delegate or sublet any interest herein without the prior
written consent of the County.

9. EMPLOYMENT STATUS

Contractor shall, during the entire term of this agreement, be construed to be an independent
contractor and nothing in this agreement is intended nor shall be construed to create an
employer-employee relationship, a joint venture relationship, or to allow County to exercise
discretion or control over the professional manner in which Contractor performs the services
which are the subject matter of this agreement; provided always, however, that the services to be
provided by Contractor shall be provided in a manner consistent with the professional standards
applicable to such services. The sole interest of the County is to ensure that the services shall be
rendered and performed in a competent, efficient and satisfactory manner. Contractor shall be
fully responsible for payment of all taxes due to the State of California or the Federal
government, which would be withheld from compensation of Contractor, if Contractor were a
County employee. County shall not be liable for deductions for any amount for any purpose
from Contractor’s compensation. Contractor shall not be eligible for coverage under County’s
Workers Compensation Insurance Plan nor shall Contractor be eligible for any other County
benefit.

10. INDEMNIFICATION
Contractor shall defend, hold harmless, and indemnify Tehama County, its elected officials,
officers, employees, agents, and volunteers against all claims, suits, actions, costs, expenses
(including but not limited to reasonable attorney’s fees of County), damages, judgments, or
decrees by reason of any person’s or persons’ injury, including death, or property (including
property of County) being damaged, arising out of contractor’s performance of work hereunder
or its failure to comply with any of its obligations contained in this agreement, whether by
negligence or otherwise. Contractor shall, at its own expense, defend any suit or action founded
upon a claim of the foregoing. Contractor shall also defend and indemnify County against any
adverse determination made by the Internal Revenue Service or the State Franchise Tax Board

Packet Pg. 473


20.a

and/or any other taxing or regulatory agency against the County with respect to Contractor’s
“independent contractor” status that would establish a liability for failure to make social security
or income tax withholding payments, or any other legally mandated payment.

11. INSURANCE

Contractor shall procure and maintain insurance pursuant to Exhibit A, “Insurance Requirements
For Contractor,” attached hereto and incorporated by reference.

12. PREVAILING WAGE

Contractor certifies that it is aware of the requirements of California Labor Code Sections 1720
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 hereunder are being performed as part of an applicable “public works” or
“maintenance” project, as defined by the Prevailing Wage Laws, and if the total compensation is
$1,000 or more, Contractor agrees to fully comply with and to require its subcontractors to fully
comply with such Prevailing Wage Laws, to the extent that such laws apply. If applicable,
County will maintain the general prevailing rate of per diem wages and other information set
forth in Labor Code section 1773 at its principal office, and will make this information available
to any interested party upon request. Contractor shall defend, indemnify and hold the County, 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 of the Contractor or its
subcontractors to comply with the Prevailing Wage Laws. Without limiting the generality of the
foregoing, Contractor specifically acknowledges that County has not affirmatively represented to
contractor in writing, in the call for bids, or otherwise, that the work to be covered by the bid or
contract was not a “public work.” To the fullest extent permitted by law, Contractor hereby
specifically waives and agrees not to assert, in any manner, any past, present, or future claim for
indemnification under Labor Code section 1781.

Contractor acknowledges the requirements of Labor Code sections 1725.5 and 1771.1 which
provide that no contractor or subcontractor may be listed on a bid proposal or be awarded a
contract for a public works project unless registered with the Department of Industrial Relations
4

Packet Pg. 474


20.a

pursuant to Labor Code section 1725.5, with exceptions from this requirement specified under
Labor Code sections 1725.5(f), 1771.1(a) and 1771.1(n).

If the services are being performed as part of the applicable “public works” or “maintenance”
project, as defined by the Prevailing Wage Laws, Contractor acknowledges that this project is
subject to compliance monitoring and enforcement by the Department of Industrial Relations.

13. NON-DISCRIMINATION

Contractor shall not employ discriminatory practices in the treatment of persons in relation to the
circumstances provided for herein, including assignment of accommodations, employment of
personnel, or in any other respect on the basis of race, religious creed, color, national origin,
ancestry, physical disability, mental disability, medical condition, marital status, sex, age, or
sexual orientation.

14. GREEN PROCUREMENT POLICY

Tehama County Resolution No. 49-2002, the Green Procurement Policy (available upon request)
supports recycling and waste reduction, and promotes the purchase of products made with
recycled materials when product fitness and quality are equal and they are available at no more
than the total cost of non-recycled products. Contractor is encouraged to conform to this policy.

15. COMPLIANCE WITH LAWS AND REGULATIONS

All services to be performed by Contractor under to this Agreement shall be performed in


accordance with all applicable federal, state, and local laws, ordinances, rules, and regulations.
Any change in status, licensure, or ability to perform activities, as set forth herein, must be
reported to the County immediately.

16. LAW AND VENUE

This agreement shall be deemed to be made in, and shall be governed by and construed in
accordance with the laws of the State of California (excepting any conflict of laws provisions
which would serve to defeat application of California substantive law). Venue for any action
arising from this agreement shall be in Tehama County, California.

Packet Pg. 475


20.a

17. AUTHORITY

Each party executing this Agreement and each person executing this Agreement in any
representative capacity, hereby fully and completely warrants to all other parties that he or she
has full and complete authority to bind the person or entity on whose behalf the signing party is
purposing to act.

18. NOTICES

Any notice required to be given pursuant to the terms and provisions of this agreement shall be
in writing and shall be sent first class mail to the following addresses:

If to County: Tehama County Health Services Agency


Attn: Executive Director
P.O. Box 400
Red Bluff, CA 96080
(530) 527-8491

If to Contractor: KHSL-KNVN Action news


Attn: Misty Staup
3460 Silverbell Rd
Chico, CA 95973
(530) 226-6600

Notice shall be deemed to be effective two days after mailing.

19. NON-EXCLUSIVE AGREEMENT:

Contractor understands that this is not an exclusive agreement, and that County shall have the
right to negotiate with and enter into agreements with others providing the same or similar
services to those provided by Contractor, or to perform such services with County’s own forces,
as County desires.

20. RESOLUTION OF AMBIGUITIES:


If an ambiguity exists in this Agreement, or in a specific provision hereof, neither the Agreement
nor the provision shall be construed against the party who drafted the Agreement or provision.

Packet Pg. 476


20.a

21. NO THIRD PARTY BENEFICIARIES:

Neither party intends that any person shall have a cause of action against either of them as a third
party beneficiary under this Agreement. The parties expressly acknowledge that it is not their
intent to create any rights or obligations in any third person or entity under this Agreement. The
parties agree that this Agreement does not create, by implication or otherwise, any specific,
direct or indirect obligation, duty, promise, benefit and/or special right to any person, other than
the parties hereto, their successors and permitted assigns, and legal or equitable rights, remedy,
or claim under or in respect to this Agreement or provisions herein.

22. EXHIBITS

Contractor shall comply with all provisions of Exhibits A through B, attached hereto and
incorporated by reference. In the event of a conflict between the provisions of the main body of
this Agreement and any attached Exhibit(s), the main body of the Agreement shall take
precedence.

23. HEALTH INSURANCE PORTABILITY AND ACCOUNTABILITY ACT


(HIPAA)

COUNTY and CONTRACTOR intend to protect the privacy and provide for the security of
Protected Health Information (PHI) disclosed to CONTRACTOR pursuant to this contract in
accordance with the Health Insurance Portability and Accountability Act of 1996, Public Law
104-191 (HIPAA), the Health Information Technology for Economic and Clinical Health Act,
Public Law 111-005 (the HITECH Act), and regulations promulgated thereunder by the U.S.
Department of Health and Human Services (the HIPAA Regulations) and other applicable laws.

CONTRACTOR is directly subject to the HIPAA Security Rule, including its civil and criminal
penalties, and shall implement its standards.

COUNTY and CONTRACTOR agree to assume the obligations and activities listed below to
insure the privacy and security standards of Protected Health Information (PHI) that may come
into their respective possession during the course of this agreement.

Packet Pg. 477


20.a

1. Permitted Uses and Disclosures by CONTRACTOR

A. Except as otherwise limited in this Agreement, CONTRACTOR may use or disclose


Protected Health Information to perform functions, activities, or services for, or on
behalf of, COUNTY as specified in this Agreement, provided that such use or
disclosure would not violate the Privacy Rule or Security Rule or the HITECH Act if
done by COUNTY or the minimum necessary policies and procedures of the
COUNTY.

B. Except as otherwise limited in this Agreement, CONTRACTOR may use Protected Health Information for the proper
management and administration of the CONTRACTOR or to carry out the legal responsibilities of the CONTRACTOR.

C. Except as otherwise limited in this Agreement, CONTRACTOR may disclose


Protected Health Information for the proper management and administration of the
CONTRACTOR, provided that disclosures are required by law, or CONTRACTOR
obtains reasonable written assurances from the person to whom the information is
disclosed that it will remain confidential and used or further disclosed only as
required by law or for the purpose for which it was disclosed to the person, and the
person notifies the CONTRACTOR of any instances of which it is aware in which
the confidentiality or security of the information has been breached.

D. CONTRACTOR shall not disclose Protected Health Information to a health plan for
payment or health care operations purposes if the client has requested this special
restriction and has paid out of pocket in full for the health care item or service to
which the PHI solely relates.

E. Except as otherwise limited in this Agreement, CONTRACTOR may use Protected


Health Information to provide Data Aggregation services to COUNTY as permitted
by 42 CFR 164.504(e)(2)(i)(B).

2. Specific Obligations and Activities of CONTRACTOR

A. CONTRACTOR agrees to not use or further disclose Protected Health Information


other than as permitted or required by the Agreement or as required by law.

B. CONTRACTOR agrees to establish and maintain appropriate safeguards to prevent


any use or disclosure of PHI other than as provided for by this Agreement.
Appropriate safeguards shall include implementing administrative, physical, and
technical safeguards that reasonably and appropriately protect the confidentiality,
integrity, and availability of the electronic PHI that is created, received, maintained,
or transmitted on behalf of the Covered Entity.

Packet Pg. 478


20.a

C. CONTRACTOR shall develop and maintain a written information privacy and


security program that includes administrative, physical, and technical safeguards
appropriate to the size and complexity of the CONTRACTOR’s operations and the
nature and scope of its activities. CONTRACTOR will provide COUNTY with
information concerning such safeguards as COUNTY may reasonably request from
time to time.

D. CONTRACTOR agrees to ensure that any agent, including a subcontractor, to whom


it provides Protected Health Information received from, or created or received by
CONTRACTOR on behalf of COUNTY agrees in writing to the same restrictions
and conditions that apply through this Agreement to CONTRACTOR with respect to
such information. CONTRACTOR further agrees that if CONTRACTOR provides
Electronic Protected Health Information to a third party, such as a subcontractor,
CONTRACTOR shall ensure that the third party has reasonable and appropriate
safeguards to protect it and that CONTRACTOR shall implement and maintain
sanctions against agents and subcontractors that violate such safeguards and shall
mitigate the effects of any such violation.

E. CONTRACTOR agrees to report to COUNTY any security incident or any use or


disclosure of Protected Health Information (in any form) not provided for by this
Agreement. Security incidents include attempted or successful unauthorized access,
use, disclosure, modification, or destruction of information or interference with
system operations in an information system. CONTRACTOR shall make this report
by the next business day following discovery of the use, disclosure, or security
incident. Any unauthorized use or disclosure or security incident shall be treated as
discovered by CONTRACTOR on the first day on which such use or disclosure or
security incident is know to the CONTRACTOR, including any person, other than
the individual committing the unauthorized use or disclosure or security incident,
that is an employee, officer or other agent of the CONTRACTOR, or who should
reasonably have known such unauthorized activities occurred.

F. CONTRACTOR agrees, in the event of any security incident or any unauthorized


use or disclosure of Protected Health Information, to take prompt corrective action to
cure any such deficiencies and to take any action required by applicable federal and
state laws and regulations.

G. CONTRACTOR agrees to train and use reasonable measures to ensure compliance


with requirements of this section by employees who assist in the performance of
functions or activities on behalf of COUNTY under this agreement and use or
disclose PHI (in any form); and discipline such employees who intentionally violate
any provisions of this section, including termination of employment.

Packet Pg. 479


20.a

H. CONTRACTOR agrees to mitigate, to the extent practicable, any harmful effect that
is known to CONTRACTOR of a use or disclosure of Protected Health Information
by CONTRACTOR in violation of the requirements of this Agreement.

I. CONTRACTOR agrees to make internal practices, books, and records relating to the
use and disclosure of Protected Health Information received from, or created or
received by CONTRACTOR on behalf of, COUNTY available to the COUNTY, or
at the request of the COUNTY to the Secretary of Health and Human Services, in a
time and manner designated by the COUNTY or the Secretary of Health and Human
Services, for purposes of the Secretary of Health and Human Services determining
COUNTY’S compliance with the Privacy Rule and Security Rule.

J. CONTRACTOR agrees to document such disclosures of Protected Health


Information and information related to such disclosures as would be required for
COUNTY to respond to a request by an Individual for an accounting of disclosures
of Protected Health Information in accordance with 45 CFR 164.528 and the
HITECH Act. CONTRACTOR agrees to implement a process that allows for an
accounting to be collected and maintained by the CONTRACTOR and its agents or
subcontractors for at least six (6) years prior to the request. However, an accounting
of disclosures from an Electronic Health Record for treatment, payment or health
care operations purposes are required to be collected and maintained for only three
(3) years prior to the request and only to the extent CONTRACTOR maintains an
electronic health records and is subject to this requirement.

K. CONTRACTOR agrees to provide to COUNTY or an Individual, in time and


manner designated by COUNTY, information collected or obtained during
performance under this agreement, to permit COUNTY to respond to a request by an
Individual for an accounting of disclosures of Protected Health Information in
accordance with 45 CFR 164.528 and the HITECH Act.

3. Specific Obligations of COUNTY

A. COUNTY shall make available to CONTRACTOR the notice of privacy practices


that COUNTY produces in accordance with 45 CFR 164.520. COUNTY shall
provide to CONTRACTOR any changes to such notice.

B. COUNTY shall provide CONTRACTOR with any changes in, or revocation of,
permission by Individual to use or disclose Protected Health Information, if such
changes affect CONTRACTOR'S permitted or required uses and disclosures.

10

Packet Pg. 480


20.a

C. COUNTY shall notify CONTRACTOR of any restriction to the use or disclosure


of Protected Health Information that COUNTY has agreed to in accordance with
45 CFR 164.522.

D. COUNTY shall not request CONTRACTOR to use or disclose Protected Health


Information in any manner that would not be permissible under the Privacy Rule
or Security Rule if done by COUNTY.

4. Term and Termination

A. The obligations created under this section shall terminate when all of the
Protected Health Information provided by COUNTY to CONTRACTOR, or
created or received by CONTRACTOR on behalf of COUNTY, is destroyed or
returned to COUNTY, or, if it is infeasible to return or destroy Protected Health
Information, protections are extended to such information, in accordance with the
termination provisions in this Section.

B. Upon COUNTY'S knowledge of a material breach of this Agreement, the HIPAA

Privacy, or the HIPAA Security Rule by CONTRACTOR, COUNTY shall provide an

opportunity for CONTRACTOR to cure the breach or end the violation and terminate this

Agreement if CONTRACTOR does not cure the breach or end the violation within the

time specified by COUNTY. COUNTY may terminate this agreement immediately if

CONTRACTOR has breached a material term of this Agreement and cure is not possible.

If termination is not feasible, COUNTY may report the problem to the Secretary of

Health and Human Services as required by HIPAA.

C. Effect of Termination.

1. Except as provided in paragraph (2) of this section, upon termination of


this Agreement, for any reason, CONTRACTOR shall return or destroy all
Protected Health Information (in any form) received from COUNTY, or
created or received by CONTRACTOR on behalf of COUNTY. This
provision shall apply to Protected Health Information that is in the
possession of subcontractors or agents of CONTRACTOR.

11

Packet Pg. 481


20.a

CONTRACTOR, its agents or subcontractors, shall retain no copies of the


Protected Health Information.

2. In the event that CONTRACTOR determines that returning or destroying


the Protected Health Information is infeasible, CONTRACTOR shall
provide to COUNTY notification of the conditions that make return or
destruction infeasible. Upon mutual agreement of the Parties that return or
destruction of Protected Health Information is infeasible, CONTRACTOR
shall extend the protections of this Agreement to such Protected Health
Information and limit further uses and disclosures of such Protected
Health Information to those purposes that make the return or destruction
infeasible, for so long as CONTRACTOR maintains such Protected Health
Information. This protection shall remain in effect until the PHI is
returned or destroyed.

5. Miscellaneous

A. The respective rights and obligations of CONTRACTOR of this Health Insurance


Portability and Accountability Act (HIPAA) section shall survive the termination
of this Agreement.

B. The Parties agree to take such action as is necessary to amend this Agreement
from time to time as is necessary for COUNTY to comply with the requirements
of the Privacy Rule and Security Rule and the Health Insurance Portability and
Accountability Act, Public Law 104-191.

C. Any ambiguity in this Agreement shall be resolved in favor of a meaning that


permits COUNTY to comply with the Privacy Rule and Security Rule. Definition
of terms shall be as used in HIPAA and its implementing regulations.

12

Packet Pg. 482


20.a

Packet Pg. 483


20.a

Exhibit A

INSURANCE REQUIREMENTS FOR CONTRACTOR

Contractor shall procure and maintain, for the duration of the contract, insurance against claims
for injuries to persons or damages to property which may arise from or in connection with the
performance of the work described herein and the results of that work by Contractor, his/her
agents, representatives, employees or subcontractors. At a minimum, Contractor shall maintain
the insurance coverage, limits of coverage and other insurance requirements as described below.

Commercial General Liability (including operations, products and completed operations)


$1,000,000 per occurrence for bodily injury, personal injury and property damage. If
coverage is subject to an aggregate limit, that aggregate limit will be twice the occurrence
limit, or the general aggregate limit shall apply separately to this project/location.

Automobile Liability
Automobile liability insurance is required with minimum limits of $1,000,000 per accident
for bodily injury and property damage, including owned and non-owned and hired
automobile coverage, as applicable to the scope of services defined under this agreement.

Workers’ Compensation
If Contractor has employees, he/she shall obtain and maintain continuously Workers’
Compensation insurance to cover Contractor and Contractor’s employees and volunteers, as
required by the State of California, as well as Employer’s Liability insurance in the minimum
amount of $1,000,000 per accident for bodily injury or disease.

Professional Liability (Contractor/Professional services standard agreement only)


If Contractor is a state-licensed architect, engineer, contractor, counselor, attorney,
accountant, medical provider, and/or other professional licensed by the State of California to
practice a profession, Contractor shall provide and maintain in full force and effect while
providing services pursuant to this contract a professional liability policy (also known as
Errors and Omissions or Malpractice liability insurance) with single limits of liability not less
than $1,000,000 per claim and $2,000,000 aggregate on a claims made basis. However, if

Packet Pg. 484


20.a

coverage is written on a claims made basis, the policy shall be endorsed to provide coverage
for at least three years from termination of agreement.

If Contractor maintains higher limits than the minimums shown above, County shall be entitled
to coverage for the higher limits maintained by Contractor.

All such insurance coverage, except professional liability insurance, shall be provided on an
“occurrence” basis, rather than a “claims made” basis.

Endorsements: Additional Insureds


The Commercial General Liability and Automobile Liability policies shall include, or be
endorsed to include “Tehama County, its elected officials, officers, employees and volunteers” as
an additional insured.

The certificate holder shall be “County of Tehama.”

Deductibles and Self-Insured Retentions


Any deductibles or self-insured retentions of $25,000 or more must be declared to, and approved
by, the County. The deductible and/or self-insured retentions will not limit or apply to
Contractor’s liability to County and will be the sole responsibility of Contractor.

Primary Insurance Coverage


For any claims related to this project, Contractor’s insurance coverage shall be primary insurance
as respects the County, its officers, officials, employees and volunteers. Any insurance or self-
insurance maintained by the County, its officers, officials, employees or volunteers shall be
excess of Contractor’s insurance and shall not contribute with it.

Coverage Cancellation
Each insurance policy required herein shall be endorsed to state that “coverage shall not be
reduced or canceled without 30 days’ prior written notice certain to the County.”
Acceptability of Insurers
Contractor’s insurance shall be placed with an insurance carrier holding a current A.M. Best &
Company’s rating of not less than A:VII unless otherwise acceptable to the County. The County

Packet Pg. 485


20.a

reserves the right to require rating verification. Contractor shall ensure that the insurance carrier
shall be authorized to transact business in the State of California.

Subcontractors
Contractor shall require and verify that all subcontractors maintain insurance that meets all the
requirements stated herein.

Material Breach
If for any reason, Contractor fails to maintain insurance coverage or to provide evidence of
renewal, the same shall be deemed a material breach of contract. County, in its sole option, may
terminate the contract and obtain damages from Contractor resulting from breach. Alternatively,
County may purchase such required insurance coverage, and without further notice to
Contractor, County may deduct from sums due to Contractor any premium costs advanced by
County for such insurance.

Policy Obligations
Contractor’s indemnity and other obligations shall not be limited by the foregoing insurance
requirements.

Verification of Coverage
Contractor shall furnish County with original certificates and endorsements effecting coverage
required herein. All certificates and endorsements shall be received and approved by the County
prior to County signing the agreement and before work commences. However, failure to do so
shall not operate as a waiver of these insurance requirements.

The County reserves the right to require complete, certified copies of all required insurance
policies, including endorsements affecting the coverage required by these specifications at any
time.

Packet Pg. 486


20.a

Exhibit B

Packet Pg. 487


20.b

E-Contract Review
Approval as to Form

Department Name: HSA_Public Health

Vendor Name: KHSL-KNVN Action News

Contract Description: Agreement between Tehama County Health Services


Agency and KHSL-KNVN Action News for the
purpose of providing a media campaign to promote
COVID-19 Vaccines.

APPROVED AS TO FORM:

Margaret Long Date: 3/7/22


Office of the Tehama County Counsel
Margaret E. Long, Interim County Counsel

Packet Pg. 488


21

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Osmara Herrera
Preparer Phone:
Preparer Email: osmara.herrera@tchsa.net
Regular Item

HEALTH SERVICES AGENCY - Executive Director Jayme Bottke

Requested Action(s)
a) AGREEMENT - Request approval and authorization for the Executive Director to
sign the agreement with KHSL-KNVN Action News, for the purpose of television
advertisements, with a maximum compensation not to exceed $39,700, effective
2/1/22 and shall terminate 9/30/22
(Miscellaneous Agreement #2022-92)

Financial Impact:
The maximum amount for this agreement shall not exceed $39,700. The funds for this
agreement will come from various Public Health programs (budget unit 40121): Pan Flu
funding source allows for $3,200 for Flu Vaccine advertisement, Infectious Disease
funding source allows for $1,500 in infectious disease advertisement, the Oral Health
funding source allows for $20,000 in oral health advertisement, and Women, Infants and
Children (WIC) funding source allows for $15,000 in WIC advertisement.

Background Information:
KHSL-KRCR Action News will air customized television commercials for many different
Public Health campaigns which include the following: Flu Vaccine Campaign to promote
the flu shot, Infectious Disease Campaign which will target adults to promote syphilis
testing and prevention, Oral Health Campaign to promote oral health within all age
groups, and WIC (Women, Infants and Children) Campaign. The agreement with KHSL-
KRCR Action News will allow for custom 30 second commercials for each type of
campaign and will target specific audiences as needed in popular channels such as CW
10, NBC and CBS.

Attachment List:
cph - KHSL-KNVN Action News '22 (PDF)
Approval as to Form - KHSL KNVN Action News (PDF)

(ID # 21881)
Packet Pg. 489
21.a

AGREEMENT BETWEEN THE COUNTY OF TEHAMA AND


KHSL-KNVN ACTION NEWS

This agreement is entered into between the County of Tehama, through its Health Services
Agency (“County”) and KHSL-KNVN Action News (“Contractor”) for the purpose of providing
media campaign for a variety of Public Health programs.

1. RESPONSIBILITIES OF CONTRACTOR

During the term of this agreement, Contractor shall air customized commercials on channels CW
10, NBC and CBS to advertise a variety of Public Health programs.

2. RESPONSIBILITIES OF THE COUNTY

County shall compensate Contractor for said services pursuant to Section 3 and 4 of this
agreement.

3. COMPENSATION
Contractor shall be paid in accordance with the rates set forth in the Fee Schedule, attached
hereto as Exhibit B after satisfactorily completing the duties described in this Agreement. The
Maximum Compensation payable under this Agreement shall not exceed $39,700. Contractor
shall not be entitled to payment or reimbursement for any tasks or services performed except as
specified herein. Contractor shall have no claim against County for payment of any
compensation or reimbursement, of any kind whatsoever, for any service provided by Contractor
after the expiration or other termination of this Agreement. Contractor shall not be paid any
amount in excess of the Maximum Compensation amount set forth above, and Contractor agrees
that County has no obligation, whatsoever, to compensate or reimburse Contractor for any
expenses, direct or indirect costs, expenditures, or charges of any nature by Contractor that
exceed the Maximum Compensation amount set forth above. Should Contractor receive any
such payment it shall immediately notify County and shall immediately repay all such funds to
County. This provision shall survive the expiration or other termination of this Agreement.

Packet Pg. 490


21.a

4. BILLING AND PAYMENT


On or before the 15th of each month, Contractor shall submit to County an itemized invoice for
all services rendered during the preceding calendar month. County shall make payment of all
undisputed amounts within 30 days of receipt of Contractor’s invoice. County shall be obligated
to pay only for services properly invoiced in accordance with this section.

5. TERM OF AGREEMENT

This agreement shall commence on February 1, 2022 and shall terminate September 30, 2022
unless terminated in accordance with section 6 below.

6. TERMINATION OF AGREEMENT

If Contractor fails to perform his/her duties to the satisfaction of the County, or if Contractor
fails to fulfill in a timely and professional manner his/her obligations under this agreement, or if
Contractor violates any of the terms or provisions of this agreement, then the County shall have
the right to terminate this agreement effective immediately upon the County giving written
notice thereof to the Contractor. Either party may terminate this agreement on 30 days’ written
notice. County shall pay contractor for all work satisfactorily completed as of the date of notice.
County may terminate this agreement immediately upon oral notice should funding cease or be
materially decreased, or should the Tehama County Board of Supervisors fail to appropriate
sufficient funds for this agreement in any fiscal year.

The County’s right to terminate this agreement may be exercised by Health Services Agency
Executive Director.

7. ENTIRE AGREEMENT; MODIFICATION

This agreement for the services specified herein supersedes all previous agreements for these
services and constitutes the entire understanding between the parties hereto. Contractor shall be
entitled to no other benefits other than those specified herein. No changes, amendments or
alterations shall be effective unless in writing and signed by both parties. Contractor specifically
acknowledges that in entering into and executing this agreement, Contractor relies solely upon
the provisions contained in this agreement and no other oral or written representation.

Packet Pg. 491


21.a

8. NONASSIGNMENT OF AGREEMENT

Inasmuch as this agreement is intended to secure the specialized services of Contractor,


Contractor may not assign, transfer, delegate or sublet any interest herein without the prior
written consent of the County.

9. EMPLOYMENT STATUS

Contractor shall, during the entire term of this agreement, be construed to be an independent
contractor and nothing in this agreement is intended nor shall be construed to create an
employer-employee relationship, a joint venture relationship, or to allow County to exercise
discretion or control over the professional manner in which Contractor performs the services
which are the subject matter of this agreement; provided always, however, that the services to be
provided by Contractor shall be provided in a manner consistent with the professional standards
applicable to such services. The sole interest of the County is to ensure that the services shall be
rendered and performed in a competent, efficient and satisfactory manner. Contractor shall be
fully responsible for payment of all taxes due to the State of California or the Federal
government, which would be withheld from compensation of Contractor, if Contractor were a
County employee. County shall not be liable for deductions for any amount for any purpose
from Contractor’s compensation. Contractor shall not be eligible for coverage under County’s
Workers Compensation Insurance Plan nor shall Contractor be eligible for any other County
benefit.

10. INDEMNIFICATION
Contractor shall defend, hold harmless, and indemnify Tehama County, its elected officials,
officers, employees, agents, and volunteers against all claims, suits, actions, costs, expenses
(including but not limited to reasonable attorney’s fees of County), damages, judgments, or
decrees by reason of any person’s or persons’ injury, including death, or property (including
property of County) being damaged, arising out of contractor’s performance of work hereunder
or its failure to comply with any of its obligations contained in this agreement, whether by
negligence or otherwise. Contractor shall, at its own expense, defend any suit or action founded
upon a claim of the foregoing. Contractor shall also defend and indemnify County against any
adverse determination made by the Internal Revenue Service or the State Franchise Tax Board

Packet Pg. 492


21.a

and/or any other taxing or regulatory agency against the County with respect to Contractor’s
“independent contractor” status that would establish a liability for failure to make social security
or income tax withholding payments, or any other legally mandated payment.

11. INSURANCE

Contractor shall procure and maintain insurance pursuant to Exhibit A, “Insurance Requirements
For Contractor,” attached hereto and incorporated by reference.

12. PREVAILING WAGE

Contractor certifies that it is aware of the requirements of California Labor Code Sections 1720
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 hereunder are being performed as part of an applicable “public works” or
“maintenance” project, as defined by the Prevailing Wage Laws, and if the total compensation is
$1,000 or more, Contractor agrees to fully comply with and to require its subcontractors to fully
comply with such Prevailing Wage Laws, to the extent that such laws apply. If applicable,
County will maintain the general prevailing rate of per diem wages and other information set
forth in Labor Code section 1773 at its principal office, and will make this information available
to any interested party upon request. Contractor shall defend, indemnify and hold the County, 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 of the Contractor or its
subcontractors to comply with the Prevailing Wage Laws. Without limiting the generality of the
foregoing, Contractor specifically acknowledges that County has not affirmatively represented to
contractor in writing, in the call for bids, or otherwise, that the work to be covered by the bid or
contract was not a “public work.” To the fullest extent permitted by law, Contractor hereby
specifically waives and agrees not to assert, in any manner, any past, present, or future claim for
indemnification under Labor Code section 1781.

Contractor acknowledges the requirements of Labor Code sections 1725.5 and 1771.1 which
provide that no contractor or subcontractor may be listed on a bid proposal or be awarded a
contract for a public works project unless registered with the Department of Industrial Relations
4

Packet Pg. 493


21.a

pursuant to Labor Code section 1725.5, with exceptions from this requirement specified under
Labor Code sections 1725.5(f), 1771.1(a) and 1771.1(n).

If the services are being performed as part of the applicable “public works” or “maintenance”
project, as defined by the Prevailing Wage Laws, Contractor acknowledges that this project is
subject to compliance monitoring and enforcement by the Department of Industrial Relations.

13. NON-DISCRIMINATION

Contractor shall not employ discriminatory practices in the treatment of persons in relation to the
circumstances provided for herein, including assignment of accommodations, employment of
personnel, or in any other respect on the basis of race, religious creed, color, national origin,
ancestry, physical disability, mental disability, medical condition, marital status, sex, age, or
sexual orientation.

14. GREEN PROCUREMENT POLICY

Tehama County Resolution No. 49-2002, the Green Procurement Policy (available upon request)
supports recycling and waste reduction, and promotes the purchase of products made with
recycled materials when product fitness and quality are equal and they are available at no more
than the total cost of non-recycled products. Contractor is encouraged to conform to this policy.

15. COMPLIANCE WITH LAWS AND REGULATIONS

All services to be performed by Contractor under to this Agreement shall be performed in


accordance with all applicable federal, state, and local laws, ordinances, rules, and regulations.
Any change in status, licensure, or ability to perform activities, as set forth herein, must be
reported to the County immediately.

16. LAW AND VENUE

This agreement shall be deemed to be made in, and shall be governed by and construed in
accordance with the laws of the State of California (excepting any conflict of laws provisions
which would serve to defeat application of California substantive law). Venue for any action
arising from this agreement shall be in Tehama County, California.

Packet Pg. 494


21.a

17. AUTHORITY

Each party executing this Agreement and each person executing this Agreement in any
representative capacity, hereby fully and completely warrants to all other parties that he or she
has full and complete authority to bind the person or entity on whose behalf the signing party is
purposing to act.

18. NOTICES

Any notice required to be given pursuant to the terms and provisions of this agreement shall be
in writing and shall be sent first class mail to the following addresses:

If to County: Tehama County Health Services Agency


Attn: Executive Director
P.O. Box 400
Red Bluff, CA 96080
(530) 527-8491

If to Contractor: KHSL-KNVN Action news


Attn: Misty Staup
3460 Silverbell Rd
Chico, CA 95973
(530) 226-6600

Notice shall be deemed to be effective two days after mailing.

19. NON-EXCLUSIVE AGREEMENT:

Contractor understands that this is not an exclusive agreement, and that County shall have the
right to negotiate with and enter into agreements with others providing the same or similar
services to those provided by Contractor, or to perform such services with County’s own forces,
as County desires.

20. RESOLUTION OF AMBIGUITIES:


If an ambiguity exists in this Agreement, or in a specific provision hereof, neither the Agreement
nor the provision shall be construed against the party who drafted the Agreement or provision.

Packet Pg. 495


21.a

21. NO THIRD PARTY BENEFICIARIES:

Neither party intends that any person shall have a cause of action against either of them as a third
party beneficiary under this Agreement. The parties expressly acknowledge that it is not their
intent to create any rights or obligations in any third person or entity under this Agreement. The
parties agree that this Agreement does not create, by implication or otherwise, any specific,
direct or indirect obligation, duty, promise, benefit and/or special right to any person, other than
the parties hereto, their successors and permitted assigns, and legal or equitable rights, remedy,
or claim under or in respect to this Agreement or provisions herein.

22. EXHIBITS

Contractor shall comply with all provisions of Exhibits A through B, attached hereto and
incorporated by reference. In the event of a conflict between the provisions of the main body of
this Agreement and any attached Exhibit(s), the main body of the Agreement shall take
precedence.

23. HEALTH INSURANCE PORTABILITY AND ACCOUNTABILITY ACT


(HIPAA)

COUNTY and CONTRACTOR intend to protect the privacy and provide for the security of
Protected Health Information (PHI) disclosed to CONTRACTOR pursuant to this contract in
accordance with the Health Insurance Portability and Accountability Act of 1996, Public Law
104-191 (HIPAA), the Health Information Technology for Economic and Clinical Health Act,
Public Law 111-005 (the HITECH Act), and regulations promulgated thereunder by the U.S.
Department of Health and Human Services (the HIPAA Regulations) and other applicable laws.

CONTRACTOR is directly subject to the HIPAA Security Rule, including its civil and criminal
penalties, and shall implement its standards.

COUNTY and CONTRACTOR agree to assume the obligations and activities listed below to
insure the privacy and security standards of Protected Health Information (PHI) that may come
into their respective possession during the course of this agreement.

Packet Pg. 496


21.a

1. Permitted Uses and Disclosures by CONTRACTOR

A. Except as otherwise limited in this Agreement, CONTRACTOR may use or disclose


Protected Health Information to perform functions, activities, or services for, or on
behalf of, COUNTY as specified in this Agreement, provided that such use or
disclosure would not violate the Privacy Rule or Security Rule or the HITECH Act if
done by COUNTY or the minimum necessary policies and procedures of the
COUNTY.

B. Except as otherwise limited in this Agreement, CONTRACTOR may use Protected Health Information for the proper
management and administration of the CONTRACTOR or to carry out the legal responsibilities of the CONTRACTOR.

C. Except as otherwise limited in this Agreement, CONTRACTOR may disclose


Protected Health Information for the proper management and administration of the
CONTRACTOR, provided that disclosures are required by law, or CONTRACTOR
obtains reasonable written assurances from the person to whom the information is
disclosed that it will remain confidential and used or further disclosed only as
required by law or for the purpose for which it was disclosed to the person, and the
person notifies the CONTRACTOR of any instances of which it is aware in which
the confidentiality or security of the information has been breached.

D. CONTRACTOR shall not disclose Protected Health Information to a health plan for
payment or health care operations purposes if the client has requested this special
restriction and has paid out of pocket in full for the health care item or service to
which the PHI solely relates.

E. Except as otherwise limited in this Agreement, CONTRACTOR may use Protected


Health Information to provide Data Aggregation services to COUNTY as permitted
by 42 CFR 164.504(e)(2)(i)(B).

2. Specific Obligations and Activities of CONTRACTOR

A. CONTRACTOR agrees to not use or further disclose Protected Health Information


other than as permitted or required by the Agreement or as required by law.

B. CONTRACTOR agrees to establish and maintain appropriate safeguards to prevent


any use or disclosure of PHI other than as provided for by this Agreement.
Appropriate safeguards shall include implementing administrative, physical, and
technical safeguards that reasonably and appropriately protect the confidentiality,
integrity, and availability of the electronic PHI that is created, received, maintained,
or transmitted on behalf of the Covered Entity.

Packet Pg. 497


21.a

C. CONTRACTOR shall develop and maintain a written information privacy and


security program that includes administrative, physical, and technical safeguards
appropriate to the size and complexity of the CONTRACTOR’s operations and the
nature and scope of its activities. CONTRACTOR will provide COUNTY with
information concerning such safeguards as COUNTY may reasonably request from
time to time.

D. CONTRACTOR agrees to ensure that any agent, including a subcontractor, to whom


it provides Protected Health Information received from, or created or received by
CONTRACTOR on behalf of COUNTY agrees in writing to the same restrictions
and conditions that apply through this Agreement to CONTRACTOR with respect to
such information. CONTRACTOR further agrees that if CONTRACTOR provides
Electronic Protected Health Information to a third party, such as a subcontractor,
CONTRACTOR shall ensure that the third party has reasonable and appropriate
safeguards to protect it and that CONTRACTOR shall implement and maintain
sanctions against agents and subcontractors that violate such safeguards and shall
mitigate the effects of any such violation.

E. CONTRACTOR agrees to report to COUNTY any security incident or any use or


disclosure of Protected Health Information (in any form) not provided for by this
Agreement. Security incidents include attempted or successful unauthorized access,
use, disclosure, modification, or destruction of information or interference with
system operations in an information system. CONTRACTOR shall make this report
by the next business day following discovery of the use, disclosure, or security
incident. Any unauthorized use or disclosure or security incident shall be treated as
discovered by CONTRACTOR on the first day on which such use or disclosure or
security incident is know to the CONTRACTOR, including any person, other than
the individual committing the unauthorized use or disclosure or security incident,
that is an employee, officer or other agent of the CONTRACTOR, or who should
reasonably have known such unauthorized activities occurred.

F. CONTRACTOR agrees, in the event of any security incident or any unauthorized


use or disclosure of Protected Health Information, to take prompt corrective action to
cure any such deficiencies and to take any action required by applicable federal and
state laws and regulations.

G. CONTRACTOR agrees to train and use reasonable measures to ensure compliance


with requirements of this section by employees who assist in the performance of
functions or activities on behalf of COUNTY under this agreement and use or
disclose PHI (in any form); and discipline such employees who intentionally violate
any provisions of this section, including termination of employment.

Packet Pg. 498


21.a

H. CONTRACTOR agrees to mitigate, to the extent practicable, any harmful effect that
is known to CONTRACTOR of a use or disclosure of Protected Health Information
by CONTRACTOR in violation of the requirements of this Agreement.

I. CONTRACTOR agrees to make internal practices, books, and records relating to the
use and disclosure of Protected Health Information received from, or created or
received by CONTRACTOR on behalf of, COUNTY available to the COUNTY, or
at the request of the COUNTY to the Secretary of Health and Human Services, in a
time and manner designated by the COUNTY or the Secretary of Health and Human
Services, for purposes of the Secretary of Health and Human Services determining
COUNTY’S compliance with the Privacy Rule and Security Rule.

J. CONTRACTOR agrees to document such disclosures of Protected Health


Information and information related to such disclosures as would be required for
COUNTY to respond to a request by an Individual for an accounting of disclosures
of Protected Health Information in accordance with 45 CFR 164.528 and the
HITECH Act. CONTRACTOR agrees to implement a process that allows for an
accounting to be collected and maintained by the CONTRACTOR and its agents or
subcontractors for at least six (6) years prior to the request. However, an accounting
of disclosures from an Electronic Health Record for treatment, payment or health
care operations purposes are required to be collected and maintained for only three
(3) years prior to the request and only to the extent CONTRACTOR maintains an
electronic health records and is subject to this requirement.

K. CONTRACTOR agrees to provide to COUNTY or an Individual, in time and


manner designated by COUNTY, information collected or obtained during
performance under this agreement, to permit COUNTY to respond to a request by an
Individual for an accounting of disclosures of Protected Health Information in
accordance with 45 CFR 164.528 and the HITECH Act.

3. Specific Obligations of COUNTY

A. COUNTY shall make available to CONTRACTOR the notice of privacy practices


that COUNTY produces in accordance with 45 CFR 164.520. COUNTY shall
provide to CONTRACTOR any changes to such notice.

B. COUNTY shall provide CONTRACTOR with any changes in, or revocation of,
permission by Individual to use or disclose Protected Health Information, if such
changes affect CONTRACTOR'S permitted or required uses and disclosures.

10

Packet Pg. 499


21.a

C. COUNTY shall notify CONTRACTOR of any restriction to the use or disclosure


of Protected Health Information that COUNTY has agreed to in accordance with
45 CFR 164.522.

D. COUNTY shall not request CONTRACTOR to use or disclose Protected Health


Information in any manner that would not be permissible under the Privacy Rule
or Security Rule if done by COUNTY.

4. Term and Termination

A. The obligations created under this section shall terminate when all of the
Protected Health Information provided by COUNTY to CONTRACTOR, or
created or received by CONTRACTOR on behalf of COUNTY, is destroyed or
returned to COUNTY, or, if it is infeasible to return or destroy Protected Health
Information, protections are extended to such information, in accordance with the
termination provisions in this Section.

B. Upon COUNTY'S knowledge of a material breach of this Agreement, the HIPAA

Privacy, or the HIPAA Security Rule by CONTRACTOR, COUNTY shall provide an

opportunity for CONTRACTOR to cure the breach or end the violation and terminate this

Agreement if CONTRACTOR does not cure the breach or end the violation within the

time specified by COUNTY. COUNTY may terminate this agreement immediately if

CONTRACTOR has breached a material term of this Agreement and cure is not possible.

If termination is not feasible, COUNTY may report the problem to the Secretary of

Health and Human Services as required by HIPAA.

C. Effect of Termination.

1. Except as provided in paragraph (2) of this section, upon termination of


this Agreement, for any reason, CONTRACTOR shall return or destroy all
Protected Health Information (in any form) received from COUNTY, or
created or received by CONTRACTOR on behalf of COUNTY. This
provision shall apply to Protected Health Information that is in the
possession of subcontractors or agents of CONTRACTOR.

11

Packet Pg. 500


21.a

CONTRACTOR, its agents or subcontractors, shall retain no copies of the


Protected Health Information.

2. In the event that CONTRACTOR determines that returning or destroying


the Protected Health Information is infeasible, CONTRACTOR shall
provide to COUNTY notification of the conditions that make return or
destruction infeasible. Upon mutual agreement of the Parties that return or
destruction of Protected Health Information is infeasible, CONTRACTOR
shall extend the protections of this Agreement to such Protected Health
Information and limit further uses and disclosures of such Protected
Health Information to those purposes that make the return or destruction
infeasible, for so long as CONTRACTOR maintains such Protected Health
Information. This protection shall remain in effect until the PHI is
returned or destroyed.

5. Miscellaneous

A. The respective rights and obligations of CONTRACTOR of this Health Insurance


Portability and Accountability Act (HIPAA) section shall survive the termination
of this Agreement.

B. The Parties agree to take such action as is necessary to amend this Agreement
from time to time as is necessary for COUNTY to comply with the requirements
of the Privacy Rule and Security Rule and the Health Insurance Portability and
Accountability Act, Public Law 104-191.

C. Any ambiguity in this Agreement shall be resolved in favor of a meaning that


permits COUNTY to comply with the Privacy Rule and Security Rule. Definition
of terms shall be as used in HIPAA and its implementing regulations.

12

Packet Pg. 501


21.a

Packet Pg. 502


21.a

Exhibit A

INSURANCE REQUIREMENTS FOR CONTRACTOR

Contractor shall procure and maintain, for the duration of the contract, insurance against claims
for injuries to persons or damages to property which may arise from or in connection with the
performance of the work described herein and the results of that work by Contractor, his/her
agents, representatives, employees or subcontractors. At a minimum, Contractor shall maintain
the insurance coverage, limits of coverage and other insurance requirements as described below.

Commercial General Liability (including operations, products and completed operations)


$1,000,000 per occurrence for bodily injury, personal injury and property damage. If
coverage is subject to an aggregate limit, that aggregate limit will be twice the occurrence
limit, or the general aggregate limit shall apply separately to this project/location.

Automobile Liability
Automobile liability insurance is required with minimum limits of $1,000,000 per accident
for bodily injury and property damage, including owned and non-owned and hired
automobile coverage, as applicable to the scope of services defined under this agreement.

Workers’ Compensation
If Contractor has employees, he/she shall obtain and maintain continuously Workers’
Compensation insurance to cover Contractor and Contractor’s employees and volunteers, as
required by the State of California, as well as Employer’s Liability insurance in the minimum
amount of $1,000,000 per accident for bodily injury or disease.

Professional Liability (Contractor/Professional services standard agreement only)


If Contractor is a state-licensed architect, engineer, contractor, counselor, attorney,
accountant, medical provider, and/or other professional licensed by the State of California to
practice a profession, Contractor shall provide and maintain in full force and effect while
providing services pursuant to this contract a professional liability policy (also known as
Errors and Omissions or Malpractice liability insurance) with single limits of liability not less
than $1,000,000 per claim and $2,000,000 aggregate on a claims made basis. However, if

Packet Pg. 503


21.a

coverage is written on a claims made basis, the policy shall be endorsed to provide coverage
for at least three years from termination of agreement.

If Contractor maintains higher limits than the minimums shown above, County shall be entitled
to coverage for the higher limits maintained by Contractor.

All such insurance coverage, except professional liability insurance, shall be provided on an
“occurrence” basis, rather than a “claims made” basis.

Endorsements: Additional Insureds


The Commercial General Liability and Automobile Liability policies shall include, or be
endorsed to include “Tehama County, its elected officials, officers, employees and volunteers” as
an additional insured.

The certificate holder shall be “County of Tehama.”

Deductibles and Self-Insured Retentions


Any deductibles or self-insured retentions of $25,000 or more must be declared to, and approved
by, the County. The deductible and/or self-insured retentions will not limit or apply to
Contractor’s liability to County and will be the sole responsibility of Contractor.

Primary Insurance Coverage


For any claims related to this project, Contractor’s insurance coverage shall be primary insurance
as respects the County, its officers, officials, employees and volunteers. Any insurance or self-
insurance maintained by the County, its officers, officials, employees or volunteers shall be
excess of Contractor’s insurance and shall not contribute with it.

Coverage Cancellation
Each insurance policy required herein shall be endorsed to state that “coverage shall not be
reduced or canceled without 30 days’ prior written notice certain to the County.”
Acceptability of Insurers
Contractor’s insurance shall be placed with an insurance carrier holding a current A.M. Best &
Company’s rating of not less than A:VII unless otherwise acceptable to the County. The County

Packet Pg. 504


21.a

reserves the right to require rating verification. Contractor shall ensure that the insurance carrier
shall be authorized to transact business in the State of California.

Subcontractors
Contractor shall require and verify that all subcontractors maintain insurance that meets all the
requirements stated herein.

Material Breach
If for any reason, Contractor fails to maintain insurance coverage or to provide evidence of
renewal, the same shall be deemed a material breach of contract. County, in its sole option, may
terminate the contract and obtain damages from Contractor resulting from breach. Alternatively,
County may purchase such required insurance coverage, and without further notice to
Contractor, County may deduct from sums due to Contractor any premium costs advanced by
County for such insurance.

Policy Obligations
Contractor’s indemnity and other obligations shall not be limited by the foregoing insurance
requirements.

Verification of Coverage
Contractor shall furnish County with original certificates and endorsements effecting coverage
required herein. All certificates and endorsements shall be received and approved by the County
prior to County signing the agreement and before work commences. However, failure to do so
shall not operate as a waiver of these insurance requirements.

The County reserves the right to require complete, certified copies of all required insurance
policies, including endorsements affecting the coverage required by these specifications at any
time.

Packet Pg. 505


21.a

Exhibit B

Packet Pg. 506


21.b

E-Contract Review
Approval as to Form

Department Name: HSA_Public Health

Vendor Name: KHSL-KNVN Action News

Contract Description: Agreement with KHSL-KNVN Action News for the


purpose of providing media campaign

APPROVED AS TO FORM:

Margaret Long Date: 3/4/22


Office of the Tehama County Counsel
Margaret E. Long, Interim County Counsel

Packet Pg. 507


22

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Emily Unger
Preparer Phone: 530-527-8491
Preparer Email: emily.unger@tchsa.net
Regular Item

HEALTH SERVICES AGENCY / CLINIC - Executive Director Jayme Bottke

Requested Action(s)
a) AGREEMENT - Request approval and authorization for the Executive Director to
sign an Employment Agreement with Sarah Newell, FNP for the position of a full-
time Nurse Practitioner, effective 4/11/22 and shall terminate 4/10/26
(Miscellaneous Agreement #2022-93)

Financial Impact:
Funding is approved in the Clinic Division's annual budget (40251). Total base salary
for the first year is $130,000.00/annually plus benefits, increasing by 2% annually for the
term of the agreement, subject to satisfactory job performance. Any percentage
increases in salary for all classifications represented by the Miscellaneous bargaining
unit would increase Ms. Newell's compensation by an equal percentage.

Background Information:
This is a new agreement with Ms. Newell to perform the functions and duties of a full-
time (100%) Nurse Practitioner with the Medical Clinic, juvenile detention facility and jail.
The Department has met with Ms. Newell and both parties have agreed to the salary
and benefits and all terms and conditions contained in the agreement.

The Medical Clinic has had a vacancy for several years that has been filled through
locum tenens for the past several years. Hiring this full-time position will provide much
needed continuity to patient care services and help to eliminate higher cost of temporary
providers.
Without Board of Supervisor approval, Medical Clinic patients may not have access to
mid-level practitioner services in a timely manner and the Agency would have to
continue recruitment efforts for a new nurse practitioner which tends to be a lengthy
process.

This is a contract, overtime exempt position.

Attachment List:
ccl- NEWELL Employment Agreement (PDF)
ATTF Newell (PDF)
PAF - Newell (PDF)

(ID # 21902)
Packet Pg. 508
22.a

TEHAMA COUNTY
and
SARAH NEWELL, FNP
EMPLOYMENT AGREEMENT
For the position of Nurse Practitioner

THIS AGREEMENT, is made and entered into this 29 th day of March 2022, and shall become
effective commencing the 11th day of April 2022, by and between the Tehama County Board of
Supervisors, hereinafter called "COUNTY" and Sarah Newell, FNP, hereinafter called
"NEWELL", both of whom understand as follows:

WITNESSETH

WHEREAS, COUNTY desires to employ the services of NEWELL as a Nurse Practitioner from
the effective date hereof until April 10, 2026.

WHEREAS, COUNTY does hereby authorize the Tehama County Health Services Agency
Executive Director, hereinafter called "EXECUTIVE DIRECTOR", to act as hiring authority for
said position in all material respects, including but not limited to the selection, appointment,
oversight, and dismissal of persons occupying said position.

WHEREAS, the EXECUTIVE DIRECTOR desires to appoint NEWELL to the position of


Nurse Practitioner as set forth herein, from the effective date hereof until April 10, 2026.

WHEREAS, it is the desire of the COUNTY to provide ce1iain benefits, to establish certain
conditions of employment, and to set working conditions for NEWELL; and

WHEREAS, NEWELL desires full-time (100%) employment in the position described above.

NOW THEREFORE, in consideration of the mutual covenants herein contained, the parties
agree as follows:

Section 1: Duties
COUNTY hereby agrees to employ NEWELL as a Nurse Practitioner to perform the functions
and duties as specified in the Nurse Practitioner classification specification heretofore or
hereinafter approved by the Tehama County Board of Supervisors and to perform other legally
permissible and proper duties and functions of the Health Services Agency from time to time as
may be assigned by the Clinic Director or designee.

During the term of this agreement, NEWELL shall, under the direction of the Clinic Director or
designee, provide services on-site or in the community, based on a pre-arranged schedule
established by the Clinic Director including, but not limited to, patients of the Health Services
Agency Medical Clinic, Juvenile Detention Facility, and Jail.

eel-Newell, Sarah.doc Page I

Packet Pg. 509


22.a

NEWELL shall be employed as a full-time, (100%) salaried FLSA exempt professional


employee. NEWELL shall provide Nurse Practitioner services on site at the Health Services
Agency Medical Clinic, Juvenile Detention Facility and Jail a minimum of 40 (forty) hours each
week during the facility's normal hours of operation.

NEWELL agrees to provide primary care services during normal Clinic working hours (8:00am
to 5:00pm, Monday-Friday) and to complete no less than twenty-five (25) chargeable patient
visits per clinic day, or one hundred and twenty-five (125) chargeable patient visits per week. If,
through no fault of NEWELL due to "no shows," cancellations or decreases in Clinic volume,
such productivity cannot be obtained, this requirement will not apply. These chargeable visits
will include Clinic, Jail, and Juvenile Detention Facility.

In addition to the foregoing, NEWELL shall provide Nurse Practitioner on-call services as follows:
On-call services shall be scheduled for NEWELL as assigned by the Clinic Director, or designee.
The on-call services will typically be scheduled in one-week intervals covering off-business hours
and may include holidays. The following is an example of a one-week call schedule: on-call
telephone coverage from Wednesday 5:00pm until the following Wednesday at 8:00am. "Week" as
referenced herein means from 5:00pm Wednesday to 8:00am Thursday, 5:00pm Thursday to
8:00am Friday, 5:00pm Friday to 8:00am Monday, 5:00pm Monday to 8:00an1 Tuesday, and
5:00pm Tuesday to 8:00am Wednesday. This is just an example, and the Clinic Director or designee
may establish a different on-call schedule in their sole discretion.

Nurse Practitioner on-call coverage shall consist of: 1) Maintaining telephonic availability to
Tehama County Health Services Agency - Clinic, Jail, and Juvenile Detention Facility for
telephone evaluations, consultations, and dispositional decision-making throughout the designated
on-call period; and 2) Providing such telephone evaluations, consultations, and dispositional
decisions when requested by Tehama County Health Services Agency.

NEWELL shall provide leadership and direction to subordinate staff, assisting in the medical
management of daily patient care activities of the Health Services Agency Clinic, and perform
related professional and administrative services as required.

NEWELL agrees to perform her work at all times in strict accordance with currently approved
methods and practices in her field and in accordance with State and Federal laws and regulations.

Section 2: Term
A. NEWELL agrees to remain in the exclusive employ of COUNTY until midnight of April 10,
2026, and further agrees to accept no other employment that is or may be inconsistent,
incompatible, or in conflict with, or inimical to, NEWELL's performance of her duties,
functions, or responsibilities hereunder, as determined by COUNTY, unless said termination
date is affected as hereinafter provided.
B. Nothing in this agreement shall prevent, limit, or otherwise interfere with the right of
NEWELL to resign from her position with COUNTY, subject only to the provision set fmth
in Section 5 of this agreement.

eel-Newell, Sarah.doc Page 2

Packet Pg. 510


22.a

C. Nothing in this agreement shall prevent, limit, or otherwise interfere with the right of the
EXECUTIVE DIRECTOR to terminate the services of NEWELL at any time, subject only to
the provision set forth in Section 5 of this agreement.
D. For purposes of determining the amount of NEWELL's salary and any stipend or allowance
hereunder, partial months will be prorated based on the number of days this contract is in
force during the month calculated as a percentage of the total number of calendar days in the
month.

Section 3: Health Insurance Po1iability and Accountability Act (HIPAA)


NEWELL acknowledges that she is a "health care provider" for purposes of the Health Insurance
Portability and Accountability Act of 1996 (HIPAA) and its implementing regulations and, to the
extent providing services hereunder, is a member of COUNTY's "workforce" as that term is
defined by the HIPAA regulations at 45 C.F.R. § 160.103. NEWELL agrees to use individually
identifiable healthcare information obtained from the COUNTY only for purposes of providing
diagnostic or treatment services to clients of COUNTY and to comply with COUNTY's policies
and procedures respecting confidentiality of medical information.

Section 4: Confidentiality
NEWELL recognizes that COUNTY has and will have the following information:
All client records and any other proprietary information (collectively, "Information") which are
valuable, special and unique assets of the COUNTY. Without limiting the generality of Section
3, NEWELL agrees that she will not at any time or in any manner, either directly or indirectly,
use any information for NEWELL's own benefit, or divulge, disclose, or communicate in any
manner any information to any third party without the prior written consent of the Health
Services Agency EXECUTIVE DIRECTOR. All applicable regulations and statutes relating to
patients' rights shall be adhered to. NEWELL will protect the information and treat it as strictly
confidential. A violation of this paragraph shall be a material violation of this agreement. This
provision shall survive the termination, expiration, or cancellation of this agreement.

Section 5: Termination of the Agreement


COUNTY shall have the option of terminating this Agreement for just cause related to
NEWELL's job performance at any time. Just cause may be defined as:
A. NEWELL's failure to maintain current licensure requirements necessary to perform tasks for
which she was selected, or
B. NEWELL's inability to become or continue to be insured under the COUNTY's malpractice
insurance program, or
C. NEWELL's failure to meet performance and/or minimum productivity standard of not less
than twenty-five (25) chargeable patient visits per clinic day or one hundred and twenty-five
(125) chargeable patient visits per week. NEWELL shall not be in default if this requirement
is not met due to patient no shows, cancellations, or the inability of clinic staff to schedule
enough patients to meet this requirement. These chargeable visits will include Clinic, Jail and
Juvenile Detention Facility, or
D. As a result of the commission by NEWELL of any significant legal or illegal act which
affects or threatens to affect, materially and adversely, the business or reputation of the
Tehama County Health Services Agency.

eel-Newell, Sarah.doc Page 3

Packet Pg. 511


22.a

Notwithstanding the forgoing, either party, upon ninety (90) days written notice to the other
party, may terminate this Agreement for convenience.

In the event of termination of this Agreement, NEWELL shall be compensated for all unused
earned vacation leave in the same manner as is provided for in the Memorandum of
Understanding, between the County and Joint Council of International Union of Operating
Engineers, Stationary Engineers, Local 39, ALF-CIO, and Service Employees International
Union, Local 1292, AFL-CIO effective December 1, 2019, or any successor agreement
(hereinafter the "MOU").

Section 6: Incapacity and Unpaid Leave


Subject to all applicable provisions of the Family Medical Leave Act (FMLA), California Family
Right Act (CFRA), and any other statute or regulation pertaining to leaves or disability, if
NEWELL is permanently disabled and cannot be reasonably accommodated or is otherwise
unable to perform her duties because of sickness, accident, injury, mental incapacity or health,
the EXECUTIVE DIRECTOR shall have the option to terminate this agreement.

In the event that a non-statutory leave is approved by the EXECUTIVE DIRECTOR due to
NEWELL's incapacity, or for any other reason, NEWELL shall not receive any salary, stipend or
other compensation hereunder once NEWELL's accrued leave balances have been exhausted.
Time spent on an unpaid leave of absence shall not be treated as county service for any purpose
under this Agreement and NEWELL shall not accrue vacation or sick leave benefits while on
unpaid leave. During any period of non-statutory unpaid leave, NEWELL may, at NEWELL's
option, maintain NEWELL's group insurance coverage in the same manner as is provided for in
Article 33.7 of the MOU.

Section 7: Salaiy
For purposes of the agreement, NEWELL shall be considered an overtime exempt full-time
status County employee. The salary and benefits provided under the agreement shall constitute
the total compensation for all services provided by NEWELL under the agreement.

COUNTY agrees to pay Newell for her services rendered pursuant hereto a base salary, payable
in bi-weekly installments at the same time as other employees of the County of Tehama are paid
and subject to satisfactory job performance equivalent to the salary amounts listed below. These
amounts reflect actual salary.

April 11, 2022 th.rough April 10, 2023 $130,000.00 Annually


April 11, 2023 through April 10, 2024 $132,600.00 Annually
April 11, 2024 through April 10, 2025 $135,252.00 Annually
April 11, 2025 through April 10, 2026 $137,957.00 Annually

In the event that, during the term of this contract, the County of Tehama agrees to a percentage
increase in compensation for all classifications represented by the Tehama County Miscellaneous
bargaining unit, NEWELL's salary will be increased by an equal percentage. Any such increase
in NEWELL's salary shall be effective for all calendar months commencing after the effective

eel-Newell, Sarah.doc Page 4

Packet Pg. 512


22.a

date of the increase m Tehama County Miscellaneous bargaining unit classification


compensation.

NEWELL shall receive an incentive pay of twelve dollars ($12.00) for each chargeable patient
visit in excess of 126 or more chargeable patient visits per week including Clinic, Jail and
Juvenile Detention Facility patients. Incentive pay will be determined and paid monthly and shall
not accrue to any following months, nor may it be applied to vacation, sick leave, or any other
employee benefits.

Notwithstanding any other provisions of this contract, COUNTY's Board of Supervisors reserves
the right, in its sole discretion, to increase the compensation paid by COUNTY to NEWELL
during the term of this contract. The compensation stated in this contract shall not be deemed to
be a fixed amount for the entire term of this contract, and may be increased, in the discretion of
the Board of Supervisors, consistent with the California Constitution, Article XI, Section 10,
subdivision (a).

Section 8: Accumulated Vacation and Sick Leave


NEWELL shall accrue and have credited to her personal account, vacation and sick leave.
NEWELL shall be entitled to accrue vacation leave in the same manner as is provided for in the
Memorandum of Understanding, between the County and Joint Council oflnternational Union of
Operating Engineers, Stationary Engineers, Local 39 or any successor agreement then in effect.
Accrual of vacation shall continue until such time NEWELL has accrued a total balance of three
hundred ten (310) hours, at which point the accrual of additional time beyond 310 hours shall
cease. When the vacation leave balance is reduced to less than 310 hours, NEWELL shall accrue
vacation up to 310 hours.

After NEWELL has completed five (5) years of County service, NEWELL may elect to pre­
designate an irrevocable cash-out of up to forty (40) hours of accumulated vacation for the
upcoming calendar year. Requests under this section must be made prior to the end of the
calendar year before the cash out will be made (for example, requests for the 2023 calendar year
will be made before December 31, 2022).

Sick Leave shall accrue at a rate of 3.7 hours per pay period (prorated for any part-time work or
unpaid leaves).

Section 9: Holidays
NEWELL will receive the following paid holidays off work with pay ONLY IF such holiday
falls on a regularly scheduled workday for NEWELL:
A. New Year's Day (January 1)
B. Dr. Martin Luther King, Jr. Day (January)
C. Lincoln's Birthday (February 12)
D. President's Day (February)
E. Memorial Day (usually last Monday of the month of May)
F. Independence Day (July 4)
G. Labor Day (1st Monday in September)

eel-Newell, Sarah.doc Page 5

Packet Pg. 513


22.a

H. Veterans Day (November 11)


I. Thanksgiving Day (4th Thursday in November)
J. Friday after Thanksgiving Day
K. December 25th, known as Christmas Day
L. Last workday before Christmas Day or last workday before New Year's Day, as mutually
agreed upon between the Clinic Director or designee and NEWELL. If no agreement is
reached, the Clinic Director will make the determination.

If any of the foregoing holidays falls on a Sunday, the following Monday will be observed as the
holiday, provided that such Monday is a regularly scheduled workday for NEWELL.

If any of the foregoing holidays falls on a day that is a regularly scheduled non-workday for
NEWELL, NEWELL will NOT be entitled to receive another workday off with pay.

NEWELL shall have one (1) personal holiday (8 hours) added to her vacation leave balance each
July 1, subject to the 310-hour cap consistent with the Memorandum of Understanding between
the COUNTY and Joint Council of International Union of Operating Engineers, Stationary
Engineers, Local 39, effective December l, 2019, or any successor agreement then in effect.

Section 10: Parental Leave


With at least one year of continuous service, NEWELL shall be entitled to schedule paid parental
leave upon the birth of her child or during the process of adoption of a minor child by NEWELL.
In the case of an adoption, the entitlement shall arise upon both: 1) the placement of the child in
NEWELL's home; and 2) NEWELL initiating or having completed an adoptive home study for
the adoption of the child. COUNTY will pay up to one (1) week, five (5) consecutive working
days of parental leave for the first full week that NEWELL is out of work due to the birth of a
child or adoption. Parental Leave is separate and distinct from the use of sick leave balances for
pregnancy.

Section 11: Bereavement Leave


If NEWELL is absent from work due to the death of a member of NEWELL's "immediate
family" (as defined in the MOU), COUNTY will pay NEWELL for up to three workdays of paid
leave for bereavement purposes per occurrence. In addition, NEWELL may receive
compensation from accumulated sick leave balances, if any, at the regular rate of pay for the
additional time necessary to be absent from work, but not to exceed forty-eight (48) working
hours per occurrence. If NEWELL has insufficient sick leave balances, and has a need for
additional bereavement leave, NEWELL will be granted a leave of absence without pay, not to
exceed forty-eight (48) working hours per occurrence. (NEWELL, at her option, may use
available vacation or compensatory time off in lieu of leave without pay)

Section 12: Disability, Health and Life Insurance


COUNTY agrees to provide comprehensive medical, v1s10n, life and dental insurance for
NEWELL and her dependents. The method utilized to calculate the portion of the premium, if
any, paid by the County shall be consistent with the method utilized by COUNTY to calculate
the County contribution for employees covered by the Memorandum of Understanding between

eel-Newell, Sarah.doc Page 6

Packet Pg. 514


22.a

the COUNTY and the Joint Council of International Union of Operating Engineers, Stationary
Engineers, Local 39 effective December 1, 2019, or any successor agreement then in effect.
NEWELL shall pay the employee share of the premium cost.

Section 13: Retirement and Deferred Compensation


A. The parties acknowledge and agree that NEWELL is a local miscellaneous member of the
California Public Employees' Retirement System (CalPERS), and a "new employee" as
defined in the California Public Employees' Pension Reform Act of 2013.
B. NEWELL shall participate in the CalPERS 2% at 62 defined benefit program as set fmih in
the California Public Employees' Pension Reform Act of 2013. Retirement is integrated with
Social Security.
C. In accordance with Government Code section 7522.30, N E W E L L shall make employee
contributions to CalPERS in an amount equal to 50 percent (50%) of the normal cost rate for
her defined benefit plan, as determined annually by CalPERS. In addition, the parties agree,
pursuant to Government Code section 20516, subdivision (f), that in the event the required
member contribution for NEWELL hereunder is less than the member contribution for
"classic" employees represented by the Tehama County Miscellaneous bargaining unit
(established pursuant to Government Code section 20516.5 or otherwise), NEWELL shall
pay a portion of the CalPERS employer contribution equal to the difference between
NEWELL's required employee contribution hereunder and the member contribution
established for "classic" employees represented by the Tehama County Miscellaneous
bargaining unit. It is the intent of this Section that NEWELL pay the full member
contribution required under Government Code section 7522.30, or a combined member
contribution and employer contribution cost-share equal to the member contribution
established for "classic" employees represented by the Tehama County Miscellaneous
bargaining unit, whichever is greater. The County will not pay any portion of this
contribution on behalf of NEWELL.

The CalPERS retirement plan includes "Pre-Retirement Optional Settlement 2 Death Benefit" as
described in California Government Code 21548.

In addition, NEWELL may participate in those Section 457 Defened Compensation Plans the
County of Tehama offers to its other employees on the same terms as all other Tehama County
employees in the Joint Council of International Union of Operating Engineers, Stationary
Engineers, Local 39. If NEWELL contributes to an Internal Revenue Code Section 457 Defe1Ted
Compensation plan sponsored by COUNTY, COUNTY will contribute a matching deposit of up
to $60 (sixty dollars) per month to that plan on behalf of NEWELL. In the event that, during the
term of this Agreement, COUNTY and the Joint Council of International Union of Operating
Engineers, Stationary Engineers, Local 39 effective December 1, 2019, or any successor
agreement then in effect, agree to increase or decrease the matching deposit for employees
represented by the Joint Council of International Union of Operating Engineers, Stationary
Engineers, Local 39, effective December 1, 2019, or any successor agreement then in effect, or
that such adjustment is otherwise lawfully imposed by COUNTY, then the matching deposit
provided to NEWELL hereunder shall be increased or decreased by an equal amount,
commencing the following month.

eel-Newell, Sarah.doc Page 7

Packet Pg. 515


22.a

Section 14: Licensure and Registration Fees


During the term of this agreement, to the extent provided for in the Health Services Agency
budget and with the consent of the Clinic Director, and EXECUTIVE DIRECTOR of the
Tehama County Health Services Agency, COUNTY may reimburse NEWELL for the following:
A. Actual California Board of Registered Nursing, Family Nurse Practitioner and Nurse
Practitioner Furnishing renewals during the term of this agreement.
B. Drug Enforcement Administration (DEA) registration subsequent renewals during the te1m
of this agreement.

Section 15: Professional Development


COUNTY hereby agrees to pay for travel and subsistence expenses of NEWELL, in accordance
with adopted county travel policy and with the consent of the Clinic Director and EXECUTIVE
DIRECTOR, for up to four (4) days of off-site continuing medical education that are necessary
for her professional development and for the good of the COUNTY, subject to the Tehama
County Health Services Agency's budget as approved by the COUNTY Board of Supervisors.

Section 16: Indemnification


To the extent that NEWELL is acting in her official capacity as Nurse Practitioner, NEWELL
shall be considered as a COUNTY employee for purposes of indemnity and the COUNTY shall
defend, save harmless, and indemnify NEWELL against any tort, professional liability claim or
demand or other legal action arising out of an alleged act or omission occun-ing within the course
and scope of NEWELL' s duties as Nurse Practitioner.

Section 17: Malpractice Insurance


COUNTY agrees to provide malpractice insurance coverage for NEWELL for only those
services performed by NEWELL, which are performed pursuant to direction or assignment by
the Clinic Director, EXECUTIVE DIRECTOR, or their designee during the scheduled work
hours and in the course of NEWELL's employment with and for the COUNTY. The insurance
coverage shall include standard "tail" coverage which shall be defined as coverage against any
malpractice claim brought against NEWELL for services performed on behalf of COUNTY
during the term of this agreement, but which are brought against NEWELL after NEWELL has
ceased employment with County.

Section 18: Bonding


COUNTY shall bear the full cost of any fidelity or other bonds required of NEWELL under any
law or ordinance.

Section 19: Other Terms and Conditions of Employment


A. The EXECUTIVE DIRECTOR shall fix any such terms and conditions of employment, as it
may determine from time to time, relating to the performance of NEWELL, provided such
terms and conditions are not inconsistent with or in conflict with the provisions of this
agreement or any other law.
B. Except as otherwise provided herein, all provisions of the Memorandum of Understanding
between the COUNTY and Joint Council of International Union of Operating Engineers,
Stationary Engineers, Local 39, effective December 1, 2019, or any successor agreement then
in effect and the personnel rules and regulations of the County of Tehama relating to leave,

eel-Newell, Sarah.doc Page 8

Packet Pg. 516


22.a

expense reimbursement, retirement and pension system contributions, and other benefits and
working conditions as they now exist or hereafter may be amended, also shall apply to
NEWELL as they would to employees of COUNTY who are subject to the MOU. Such
provisions shall apply only to the extent that they are not inconsistent with the provisions of
the Employment Agreement. Without limiting the generality of the preceding sentence,
NEWELL shall not be subject to Article 2, 3, 4, 7, 8.2 through 8.12, inclusive, 9, 10, 11, 12,
13, 14, 24, 25, 26 (except 26.8 and 26.9), 27.1, 27.5, 31, 35, 36, 37, 40, or 41 of the
Memorandum of Understanding between the COUNTY and Joint Council of International
Union of Operating Engineers, Stationary Engineers, Local 39 effective December I, 2019,
or any successor prov1s1ons.

Section 20: No Reduction of Benefits


COUNTY shall not at any time during the term of this agreement reduce the salary,
compensation, or other financial benefits of NEWELL, except with the concurrence of NEWELL
and then only to the degree of such a reduction across-the-board for all employees of the
Department in which NEWELL is employed (including a reduction resulting from employee
furloughs).

Section 21: Notices


Notices pursuant to this agreement shall be given by deposit in the custody of the United States
Postal Service, postage prepaid, addressed as follows:
A. COUNTY: Tehama County Health Services Agency, Attn: EXECUTIVE DIRECTOR, Post
Office Box 400, Red Bluff CA, 96080
B. NEWELL: Sarah Newell, Nurse Practitioner. at the permanent address on record with the
Tehama County Auditor

Alternatively, notices required pursuant to this agreement may be personally served in the same
manner as is applicable to civil judicial practice. Notice shall be given as of the date of personal
service or as the date of deposit of such written notice in the course of transmission in the United
States Postal Service.

Section 22: General Provisions


A. The text herein shall constitute the entire agreement between the paiiies.
B. This agreement shall be binding upon and inure to the benefit of the heirs at law and
executors of NEWELL.
C. This agreement shall become effective commencing April 11, 2022.
D. If any provision, or portion thereof, contained in this agreement is held unconstitutional,
invalid, or unenforceable, the remainder of this agreement or po1iion thereof shall be deemed
severable, shall not be affected, and shall remain in full force and effect.

eel-Newell, Sarah.doc Page 9

Packet Pg. 517


22.a

IN WITNESS WHEREOF, the Tehama County Board of Supervisors has caused this agreement
to be signed and executed in its behalf by the Tehama County Health Services Agency
EXECUTIVE DIRECTOR, and NEWELL has signed and executed this agreement, both in
triplicate, the day and year first above written.

Ja ottke, Executive Director

eel-Newell, Sarah.doc Page 10

Packet Pg. 518


22.b

E-Contract Review
Approval as to Form

Department Name: HSA / Clinic Division

Vendor Name: Newell

Contract Description: Nurse practitioner employment agreement attached


for review

APPROVED AS TO FORM:

Margaret Long Date: 3/15/22


Office of the Tehama County Counsel
Margaret E. Long, Interim County Counsel

Packet Pg. 519


22.c

Packet Pg. 520


23

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Coral Ferrin
Preparer Phone:
Preparer Email: cferrin@co.tehama.ca.us
Regular Item

PERSONNEL - Director Coral Ferrin

Requested Action(s)
a) Request adoption of revised TCPR §6204: Military Related Family Leave

b) Request adoption of revised TCPR §6101: Sick Leave

c) Request adoption of revised TCPR §6107: Family Medical Leave

Financial Impact:
There is no fiscal impact.

Background Information:
Regular Personnel Rules review and revision is a crucial part of an effective policy and
procedure management plan. Updating rules ensures they are consistent, effective,
compliant with State and Federal laws, and understood by all parties. The Personnel
Rules listed below were previously approved by the Board of Supervisors. The
Personnel Office is requesting approval for the revisions listed below.

§6204: MILITARY RELATED FAMILY LEAVE


This rule has been revised to provide clarification of the process of FMLA/CFRA and
rights of the employee under Military Related Family Leave.

§6101: SICK LEAVE


This rule is being revised to accurately reflect accrual rates under the bi-weekly payroll
system, as well as identify how to transfer sick leave accruals when an employee
transitions from full-time to extra-help.

§6107: FAMILY MEDICAL LEAVE


This rule is being revised to include calendar year 2022 legislative changes applicable
to eligible family members under CFRA only.

The revisions for these rules were created by the Personnel staff, then routed through
the Personnel review committee, the Department Heads, and the bargaining units. The
process then continues to presentation and/or approval by the full Board, which is the
current step in processing these Personnel Rules.

These rules are aligned with the Tehama County Strategic Initiative Values:
Accountability - We hold ourselves accountable to the public we serve and make sound,
conscientious, and carefully considered decisions.

(ID # 21857)
Packet Pg. 521
Attachment List: 23
Family Medical Leave §6107 Red Line Version (PDF)
Family Medical Leave §6107 V2 (PDF)
Military-Related Family Leave §6204 Red Line Version (PDF)
Military-Related Family Leave §6204 V2 (PDF)
Sick Leave §6101 Red Line Version (PDF)
Sick Leave §6101 V2 (PDF)

(ID # 21857)
Packet Pg. 522
23.a

LEAVES & ACCOMMODATIONS


PERSONNEL
FAMILY MEDICAL LEAVE
RULES §6107

Overview: Tehama County will grant eligible employees with leaves of absence pursuant to
federal, state, and local laws.

Applicable to: All Tehama County Employees who meet the minimum eligibility requirements

Definitions: CFRA – California Family Rights Act


FMLA – Family Medical Leave Act

Guidelines: The Family Medical Leave Act and the California Family Rights Act allow eligible
employees to take up to 12 weeks (480 hours) in a 12 month period of unpaid job
protected leave for family and medical reasons with continuation of group health
insurance under the same terms and conditions as if the employee had not taken
leave.

An employee may take FMLA/CFRA leave for any of the following reasons:
• An employee’s own serious health condition;
• The birth of a child and to care or bond with such child;
• The placement of a child with the employee for adoption or foster care;
• To care for an immediate family member with a serious health condition (spouse,
registered domestic partner, child, or parent, parent-in-law, sibling, grandparent,
or grandchild.).
Leave may be taken intermittently or as a continuous block of time.
FMLA may run concurrently with other leaves, including industrial leave.

To be eligible for FMLA/CFRA, an employee must have worked for the County at
least 12 months, and worked at least 1,250 hours in the 12 months immediately
preceding the commencement of leave. If the need for leave is foreseeable, the
employee must give 30 days prior notice. If the leave is not foreseeable, the
employee must give notice as soon as practicable. If an employee qualifies for more
than one statutory leave, all applicable leaves will run concurrently.

Tehama County uses the 12-month measuring backward method to establish the 12
month period. For example, if an employee begins 12 weeks of leave on February
10, he/she is not eligible for another 12 weeks of leave until February 10 of the
following year. All requests for leaves of absence will not be unreasonably denied.

Intermittent Leave or a reduced schedule under FMLA allows an employee to take


leave in separate blocks of time, rather than taking one continuous leave. Guidelines
for intermittent FMLA are:
• All time must be taken for one single qualifying reason
• Leave must be medically necessary (no voluntary treatments or procedures)
• Leave is subject to authorization under medical certification which specifically
describes the conditions, duration, frequency, and medical necessity for
intermittent leave or a reduced schedule (For example, a doctor may authorize
four days per month for cancer treatments or a schedule reduced to three hours
per day.)

Packet Pg. 523


23.a

• If an employee’s absences are longer or more frequent than originally


authorized, or if there are safety concerns regarding the employee’s ability to
perform his/her duties due to the serious health condition, the County can
request reauthorization and/or schedule an interactive process meeting
• If the employee has taken intermittent leave for this medical reason prior to
formal FMLA designation, the County may designate some of the leave
retroactively (when allowed by FMLA)
• Employee must adhere to usual time off request procedures
• Employee may be required to schedule planned treatments in a manner that
does not unduly disrupt County operations
• Employee may be reassigned to an alternative position for which he/she is
qualified that has equivalent pay and benefits, and that better accommodates
the employee’s intermittent leave or reduced schedule
• Unscheduled, sporadic absences that do not follow the terms of the medical
authorization may not be protected under FMLA and may be subject to
disciplinary action
• Employees will be charged for the actual amount of leave taken, in 15 minute
intervals

Procedure: Responsibilities for implementation, application, and enforcement of this rule are
listed below.

Employee To take FMLA/CFRA, the employee must:


• Make notification to their immediate supervisor or designee;
• Complete a Leave of Absence Request Form;
• Submit a completed Certification of Health Care Provider. The form must be
completed in its entirety by the employee’s physician or qualifying family
member’s physician within 15 calendar days of the request for leave. Incomplete
certifications will be returned to the employee for follow up with the physician.
• If the leave is due to placement of a child for adoption or foster care, the employee
will be required to provide a copy of the signed Adoption Order (Adopt 215) or
placement authorization form in lieu of the Certification of Health Care Provider
form;
• Complete a Coordination of Benefits Form;
• Five calendar days prior to the employees estimated return to work date, the
employee will be required to submit a completed Return to Work Form. This is
not applicable if the leave is for bonding or leave to care for a qualifying family
member.
It is the employee’s responsibility to complete these forms timely. Failure to provide
sufficient information needed to determine eligibility for protected leave may delay
and/or cause the request for protected leave to be denied.

Supervisor Upon receiving a Leave of Absence Request Form, the supervisor or designee shall
confirm the employee’s eligibility for FMLA/CFRA. Once eligibility has been
confirmed, the supervisor or designee shall immediately prepare a Preliminary
Designation Letter and provide the employee with the following documents and forms
for completion:
• Certification of Health Care Provider for the Serious Health Condition of the
Employee or the Employee’s Family Member
• Leave of Absence Request Form
• Coordination of Benefits Form
• Return to Work Form with attached job description
• Department of Fair Employment and Housing – CFRA Brochure
• United States Department of Labor – FMLA Fact Sheet

Packet Pg. 524


23.a

• Employment Development Department – SDI Brochure


• Employment Development Department – PFL Brochure
Once the Certification of Health Care Provider has been submitted, the supervisor or
designee shall complete a Leave of Absence Designation Notice and provide a copy
to the employee within five calendar days of the commencement of the employee’s
leave. A Personnel Action Form shall be completed documenting the FMLA/CFRA
leave of absence and forwarded to the Personnel Office for processing. Copies of
all leave of absence documentation should be attached (Preliminary Designation
Letter, Leave of Absence Request Form, Certification of Health Care Provider, etc.).

Personnel Office The Personnel Office Leave of Absence Coordinator will review, process, log, and
track all leaves of absence.

Required Forms: Leave of Absence Request Form


Leave of Absence Designation Form
Preliminary Designation Letter
Medical Certification for the Serious Health Condition of the Employee or Medical
Certification for the Serious Health Condition of the Employee’s Family Member
Coordination of Benefits Form
Leave of Absence Designation Form
Return to Work Form with attached job description

References: TCPR §6101: Sick Leave; TCPR §6108: California Family Rights Act; TCPR §6109:
Pregnancy Disability Leave; TCPR §6201: Parental Leave; TCPR §6204: Military-
Related Family Leave; Govt. Code §12945 Pregnancy; Govt. Code §12945.1 –
12945.6 Calif Family Rights Act; Govt. Code §19702.3 Family Care Leave; Code of
Regulations Title 2 §11087-11098 California Family Rights Act; United States Code
Title 29 §2601-2654 Family and Medical Care Leave Act of 1993; Code of Federal
Regulations Title 29 §825.100-825.800 Family and Medical Leave Act of 1993;
California Department of Fair Employment and Housing www.dfeh.ca.gov; U. S.
Department of Labor, FMLA www.dol.gov/whd/fmla

Effective Date: February 27, 2018

The provisions of this Personnel Rule shall not supersede any state law, federal Law or current collective
bargaining agreement between an employee organization and Tehama County. The provisions of these
Personnel Rules shall not preclude specific County departments from developing operational policies
and procedures.

Packet Pg. 525


23.b

LEAVES & ACCOMMODATIONS


PERSONNEL
FAMILY MEDICAL LEAVE
RULES §6107

Overview: Tehama County will grant eligible employees with leaves of absence pursuant to
federal, state, and local laws.

Applicable to: All Tehama County Employees who meet the minimum eligibility requirements

Definitions: CFRA – California Family Rights Act


FMLA – Family Medical Leave Act

Guidelines: The Family Medical Leave Act and the California Family Rights Act allow eligible
employees to take up to 12 weeks (480 hours) in a 12 month period of unpaid job
protected leave for family and medical reasons with continuation of group health
insurance under the same terms and conditions as if the employee had not taken
leave.

An employee may take FMLA/CFRA leave for any of the following reasons:
• An employee’s own serious health condition;
• The birth of a child and to care or bond with such child;
• The placement of a child with the employee for adoption or foster care;
• To care for an immediate family member with a serious health condition (spouse,
registered domestic partner, child, parent, parent-in-law, sibling, grandparent, or
grandchild.).
Leave may be taken intermittently or as a continuous block of time.
FMLA may run concurrently with other leaves, including industrial leave.

To be eligible for FMLA/CFRA, an employee must have worked for the County at
least 12 months, and worked at least 1,250 hours in the 12 months immediately
preceding the commencement of leave. If the need for leave is foreseeable, the
employee must give 30 days prior notice. If the leave is not foreseeable, the
employee must give notice as soon as practicable. If an employee qualifies for more
than one statutory leave, all applicable leaves will run concurrently.

Tehama County uses the 12-month measuring backward method to establish the 12
month period. For example, if an employee begins 12 weeks of leave on February
10, he/she is not eligible for another 12 weeks of leave until February 10 of the
following year. All requests for leaves of absence will not be unreasonably denied.

Intermittent Leave or a reduced schedule under FMLA allows an employee to take


leave in separate blocks of time, rather than taking one continuous leave. Guidelines
for intermittent FMLA are:
• All time must be taken for one single qualifying reason
• Leave must be medically necessary (no voluntary treatments or procedures)
• Leave is subject to authorization under medical certification which specifically
describes the conditions, duration, frequency, and medical necessity for
intermittent leave or a reduced schedule (For example, a doctor may authorize
four days per month for cancer treatments or a schedule reduced to three hours
per day.)

Packet Pg. 526


23.b

• If an employee’s absences are longer or more frequent than originally


authorized, or if there are safety concerns regarding the employee’s ability to
perform his/her duties due to the serious health condition, the County can
request reauthorization and/or schedule an interactive process meeting
• If the employee has taken intermittent leave for this medical reason prior to
formal FMLA designation, the County may designate some of the leave
retroactively (when allowed by FMLA)
• Employee must adhere to usual time off request procedures
• Employee may be required to schedule planned treatments in a manner that
does not unduly disrupt County operations
• Employee may be reassigned to an alternative position for which he/she is
qualified that has equivalent pay and benefits, and that better accommodates
the employee’s intermittent leave or reduced schedule
• Unscheduled, sporadic absences that do not follow the terms of the medical
authorization may not be protected under FMLA and may be subject to
disciplinary action
• Employees will be charged for the actual amount of leave taken, in 15 minute
intervals

Procedure: Responsibilities for implementation, application, and enforcement of this rule are
listed below.

Employee To take FMLA/CFRA, the employee must:


• Make notification to their immediate supervisor or designee;
• Complete a Leave of Absence Request Form;
• Submit a completed Certification of Health Care Provider. The form must be
completed in its entirety by the employee’s physician or qualifying family
member’s physician within 15 calendar days of the request for leave. Incomplete
certifications will be returned to the employee for follow up with the physician.
• If the leave is due to placement of a child for adoption or foster care, the employee
will be required to provide a copy of the signed Adoption Order (Adopt 215) or
placement authorization form in lieu of the Certification of Health Care Provider
form;
• Complete a Coordination of Benefits Form;
• Five calendar days prior to the employees estimated return to work date, the
employee will be required to submit a completed Return to Work Form. This is
not applicable if the leave is for bonding or leave to care for a qualifying family
member.
It is the employee’s responsibility to complete these forms timely. Failure to provide
sufficient information needed to determine eligibility for protected leave may delay
and/or cause the request for protected leave to be denied.

Supervisor Upon receiving a Leave of Absence Request Form, the supervisor or designee shall
confirm the employee’s eligibility for FMLA/CFRA. Once eligibility has been
confirmed, the supervisor or designee shall immediately prepare a Preliminary
Designation Letter and provide the employee with the following documents and forms
for completion:
• Certification of Health Care Provider for the Serious Health Condition of the
Employee or the Employee’s Family Member
• Leave of Absence Request Form
• Coordination of Benefits Form
• Return to Work Form with attached job description
• Department of Fair Employment and Housing – CFRA Brochure
• United States Department of Labor – FMLA Fact Sheet

Packet Pg. 527


23.b

• Employment Development Department – SDI Brochure


• Employment Development Department – PFL Brochure
Once the Certification of Health Care Provider has been submitted, the supervisor or
designee shall complete a Leave of Absence Designation Notice and provide a copy
to the employee within five calendar days of the commencement of the employee’s
leave. A Personnel Action Form shall be completed documenting the FMLA/CFRA
leave of absence and forwarded to the Personnel Office for processing. Copies of
all leave of absence documentation should be attached (Preliminary Designation
Letter, Leave of Absence Request Form, Certification of Health Care Provider, etc.).

Personnel Office The Personnel Office Leave of Absence Coordinator will review, process, log, and
track all leaves of absence.

Required Forms: Leave of Absence Request Form


Leave of Absence Designation Form
Preliminary Designation Letter
Medical Certification for the Serious Health Condition of the Employee or Medical
Certification for the Serious Health Condition of the Employee’s Family Member
Coordination of Benefits Form
Leave of Absence Designation Form
Return to Work Form with attached job description

References: TCPR §6101: Sick Leave; TCPR §6108: California Family Rights Act; TCPR §6109:
Pregnancy Disability Leave; TCPR §6201: Parental Leave; TCPR §6204: Military-
Related Family Leave; Govt. Code §12945 Pregnancy; Govt. Code §12945.1 –
12945.6 Calif Family Rights Act; Govt. Code §19702.3 Family Care Leave; Code of
Regulations Title 2 §11087-11098 California Family Rights Act; United States Code
Title 29 §2601-2654 Family and Medical Care Leave Act of 1993; Code of Federal
Regulations Title 29 §825.100-825.800 Family and Medical Leave Act of 1993;
California Department of Fair Employment and Housing www.dfeh.ca.gov; U. S.
Department of Labor, FMLA www.dol.gov/whd/fmla

Effective Date: February 27, 2018


Revised Date: March 29, 2022

The provisions of this Personnel Rule shall not supersede any state law, federal Law or current collective
bargaining agreement between an employee organization and Tehama County. The provisions of these
Personnel Rules shall not preclude specific County departments from developing operational policies
and procedures.

Packet Pg. 528


23.c

LEAVES & ACCOMMODATIONS


PERSONNEL
MILITARY-RELATED FAMILY LEAVE
RULES §6204

Overview: Tehama County will grant military-related family leave to eligible employees in order
to address issues arising from military deployment, care for an injured service
member, or to spend time with a military member on military deployment leave.
Leave for military duties is regulated under Tehama County Personnel Rule §6205.

Applicable to: All Tehama County Employees who meet the minimum eligibility requirements

Definitions: Military Caregiver Leave - Family Medical Leave that allows employees to care for
an injured covered service member.
Military Family Leave - Family and Medical Leave specific to the needs of military
families. There are two types of Military Family Leave: Qualifying Exigency Leave
and Military Caregiver Leave.
Next of kin - A person’s closest living blood relative or relatives.
Qualifying Exigency Leave - Family and Medical Leave that allows employees to
attend to qualifying exigencies for their family member on active military duty.
Spouse on Leave for Military Deployment Leave - Leave that allows the spouse of
an active military member to take time off while his/her spouse is on leave from
active deployment.

Guidelines: Qualifying Exigency Leave allows a family member to take up to 12 weeks (480
hours) unpaid leave in a 12-month period. The military member must be the
employee’s spouse, parent, son or daughter. This leave may be used to:
• Address issues arising from short-notice deployment;
• Make or update financial/legal arrangements arising from covered active duty;
• Attend counseling for yourself, the military member, or the child of the military
member when the need for counseling arises from the active duty of the military
member;
• Attend military events and related activities;
• Spend up to fifteen calendar days with a military member on Rest and
Recuperation leave during active duty.

Military Caregiver Leave allows an employee up to 26 weeks (1040 hours) unpaid


leave in a 12-month period to care for a covered service member with a serious
injury or illness.
• The military member must be the employee’s spouse, parent, son or daughter,
or next of kin.
• A covered service member may be either a current service member or a
veteran of the Armed Forces.

Spouse on Leave for Military Deployment Leave allows an employee who works 20
hours or more per week and whose spouse is a member of the United States
Armed Forces, National Guard, or reserves to take up to 10 days of unpaid leave
during a period that his/her spouse is on leave from deployment during a military
conflict.

Procedure: Employees requesting a Military-Related Family leave of absence must meet the
minimum requirements. To be eligible, an employee must have worked for the

Packet Pg. 529


23.c

County at least 12 months, and worked at least 1,250 hours in the 12 months
immediately preceding the commencement of leave. If the need for leave is
foreseeable, the employee must give 30 days prior notice. If the leave is not
foreseeable, the employee must give notice as soon as practicable.

If an employee qualifies for more than one statutory leave, all applicable leaves will
run concurrently. Tehama County uses the rolling 12-month period measuring
backward method to establish the 12-month period for FMLA / CFRA. However, for
military caregiver leave, the first day of the 12-month calendar begins on the first
day the employee takes leave for this reason and ends 12- months later. The 26
workweeks of military caregiver leave are not in addition to the regular 12 weeks of
leave available for other FMLA purposes. An eligible employee is limited to a
combined total of 26 workweeks of leave for any FMLA-qualifying reason during the
single 12-month period. An employee who uses FMLA for their own serious health
condition or the serious health condition of a qualifying family member before,
during, or after the established 12-month calendar period for military caregiver
leave, will have their FMLA entitlements counted according to the 12-month period
rolling backward. Keeping in mind, an eligible employee is limited to a combined
total of 26 workweeks of leave for any FMLA-qualifying reason during the single 12-
month calendar period used for military caregiver leave.

Spouse on Leave for Military Deployment Leave is not regulated by FMLA.


Employees will follow procedure under “Employee” below to request this type of
leave.

The County will continue to pay the employer’s portion of the group health
insurance under the same terms and conditions as long as the employee is on
Military-Related Family Leave. The employee will be responsible for their portion of
the group health insurance whether or not he/she is in paid status.

Employee For Military Caregiver Leave, the employee must:


• Make notification to their immediate supervisor or designee
• Complete a Leave of Absence Request Form
• Submit a completed Certification of Health Care Provider. The form must be
completed in its entirety by the qualifying family member’s physician within 15
days of the request for leave. Incomplete certifications will be returned to the
employee for follow up with the physician.
• Complete a Coordination of Benefits Form

See TCPR §5105: Coordination of Benefits for additional information on


coordinating Military Caregiver Leave benefits.

For Qualifying Exigency Leave, the employee must:


• Make notification to their immediate supervisor or designee
• The employee must submit written documentation once per deployment
certifying his/her spouse will be on covered active duty or will be called to
covered active duty status. Written documentation includes a copy of the
servicemember’s active duty orders (or other official documentation used by the
military).
• Employees will be required to use paid leave accruals for Qualifying Exigency
Leave. The employee may choose to use vacation or compensatory time during
this period to remain in paid status. In the event the employee does not have
sufficient leave accruals to cover the leave of absence, leave without pay will be
authorized for the remainder of the protected leave.

Packet Pg. 530


23.c

• Complete a Leave of Absence Request Form


• Complete a Coordination of Benefits Form

For Spouse on Leave for Military Deployment Leave:


• Within two business days of receiving official notice that his/her spouse will be
on leave from deployment, the employee must provide his/her supervisor of
his/her intention to take the leave.
• The employee must submit written documentation once per deployment
certifying his/her spouse will be on leave from deployment during the time the
leave is requested. Written documentation includes a copy of the
servicemember’s active duty orders (or other official documentation used by the
military).
• Employees will be required to use paid leave accruals for Military Deployment
Leave. The employee may choose to use vacation or compensatory time during
this period to remain in paid status. In the event the employee does not have
sufficient leave accruals to cover the leave of absence, leave without pay will be
authorized for the remainder of the protected leave.
• The employee may take more than 10 days leave if approved in advance by the
employee’s supervisor.

It is the employee’s responsibility to complete these forms timely. Failure to provide


sufficient information needed to determine eligibility for protected leave may delay
and/or cause the request for protected leave to be denied.

Supervisor Upon receiving a Leave of Absence Request Form, the supervisor or designee
shall confirm the employee’s eligibility for Military-Related Family Leave. If the need
for leave is for Qualifying Exigency Leave, the supervisor should contact the
Personnel Office for guidance. If the need for leave is for Military Caregiver Leave,
the supervisor or designee shall immediately prepare a Preliminary Designation
Letter and provide the employee with the following forms for completion:
• Certification of Health Care Provider for the Serious Health Condition of the
Employee or the Employee’s Family Member
• Leave of Absence Request Form
• Coordination of Benefits Form
• United States Department of Labor – FMLA Brochure
• United States Department of Labor – Employee Guide to Military Family Leave
• Employment Development Department – PFL Brochure

Once the Certification of Health Care Provider has been submitted, the supervisor
or designee shall complete a Leave of Absence Designation Notice and provide a
copy to the employee within five days of the commencement of the employee’s
leave. A Personnel Action Form shall be completed documenting the leave of
absence and forwarded to the Personnel Office for processing. Copies of all leave
of absence documentation should be attached (Preliminary Designation Letter,
Leave of Absence Request Form, Certification of Health Care Provider, etc.)

Personnel Office The Personnel Office Leave of Absence Coordinator will review, process, log, and
track all leaves of absence. The Personnel Office will maintain communication with
Payroll throughout the process for any changes in employee status or benefits.

Required Forms: Leave of Absence Request Form


Preliminary Designation Letter
Medical Certification for the Serious Health Condition of the Employee’s Family

Packet Pg. 531


23.c

Member
Coordination of Benefits Form
Leave of Absence Designation Form
Documentation certifying military leave of absence (if applicable)

References: Department of Labor Employers Guide to The Family Medical Leave Act; TCPR
§6107 Family Medical Leave; TCPR §6205 Leave for Military Duties; Military and
Veterans Code §395-395.9; United States Code Title 38 §4301-4334 Uniformed
Services Employment and Reemployment Rights Act of 1994

Effective Date: December 5, 2017


Revised: November 10, 2020

The provisions of this Personnel Rule shall not supersede any state law, federal Law or current
collective bargaining agreement between an employee organization and Tehama County. The
provisions of these Personnel Rules shall not preclude specific County departments from developing
operational policies and procedures.

Packet Pg. 532


23.d

LEAVES & ACCOMMODATIONS


PERSONNEL
MILITARY-RELATED FAMILY LEAVE
RULES §6204

Overview: Tehama County will grant military-related family leave to eligible employees in order
to address issues arising from military deployment, care for an injured service
member, or to spend time with a military member on military deployment leave. Leave
for military duties is regulated under Tehama County Personnel Rule §6205.

Applicable to: All Tehama County Employees who meet the minimum eligibility requirements

Definitions: Military Caregiver Leave - Family Medical Leave that allows employees to care for
an injured covered service member.
Military Family Leave - Family and Medical Leave specific to the needs of military
families. There are two types of Military Family Leave: Qualifying Exigency Leave
and Military Caregiver Leave.
Next of kin - A person’s closest living blood relative or relatives.
Qualifying Exigency Leave - Family and Medical Leave that allows employees to
attend to qualifying exigencies for their family member on active military duty.
Spouse on Leave for Military Deployment Leave - Leave that allows the spouse of
an active military member to take time off while his/her spouse is on leave from active
deployment.

Guidelines: Qualifying Exigency Leave allows a family member to take up to 12 weeks (480
hours) unpaid leave in a 12-month period. The military member must be the
employee’s spouse, parent, son or daughter. This leave may be used to:
• Address issues arising from short-notice deployment;
• Make or update financial/legal arrangements arising from covered active duty;
• Attend counseling for yourself, the military member, or the child of the military
member when the need for counseling arises from the active duty of the military
member;
• Attend military events and related activities;
• Spend up to fifteen calendar days with a military member on Rest and
Recuperation leave during active duty.

Military Caregiver Leave allows an employee up to 26 weeks (1040 hours) unpaid


leave in a 12-month period to care for a covered service member with a serious injury
or illness.
• The military member must be the employee’s spouse, parent, son or daughter,
or next of kin.
• A covered service member may be either a current service member or a veteran
of the Armed Forces.

Spouse on Leave for Military Deployment Leave allows an employee who works 20
hours or more per week and whose spouse is a member of the United States Armed
Forces, National Guard, or reserves to take up to 10 days of unpaid leave during a
period that his/her spouse is on leave from deployment during a military conflict.

Procedure: Employees requesting a Military-Related Family leave of absence must meet the
minimum requirements. To be eligible, an employee must have worked for the
County at least 12 months, and worked at least 1,250 hours in the 12 months

Packet Pg. 533


23.d

immediately preceding the commencement of leave. If the need for leave is


foreseeable, the employee must give 30 days prior notice. If the leave is not
foreseeable, the employee must give notice as soon as practicable.

If an employee qualifies for more than one statutory leave, all applicable leaves will
run concurrently. Tehama County uses the rolling 12-month period measuring
backward method to establish the 12-month period for FMLA / CFRA. However, for
military caregiver leave, the first day of the 12-month calendar begins on the first
day the employee takes leave for this reason and ends 12- months later. The 26
workweeks of military caregiver leave are not in addition to the regular 12 weeks of
leave available for other FMLA purposes. An employee who uses FMLA for their
own serious health condition or the serious health condition of a qualifying family
member before, during, or after the established 12-month calendar period for
military caregiver leave, will have their FMLA entitlements counted according to the
12-month period rolling backward. Keeping in mind, an eligible employee is limited
to a combined total of 26 workweeks of leave for any FMLA-qualifying reason
during the single 12-month calendar period used for military caregiver leave.
Spouse on Leave for Military Deployment Leave is not regulated by FMLA.
Employees will follow procedure under “Employee” below to request this type of
leave.

The County will continue to pay the employer’s portion of the group health insurance
under the same terms and conditions as long as the employee is on Military-Related
Family Leave. The employee will be responsible for their portion of the group health
insurance whether or not he/she is in paid status.

Employee For Military Caregiver Leave, the employee must:


• Make notification to their immediate supervisor or designee
• Complete a Leave of Absence Request Form
• Submit a completed Certification of Health Care Provider. The form must be
completed in its entirety by the qualifying family member’s physician within 15
days of the request for leave. Incomplete certifications will be returned to the
employee for follow up with the physician.
• Complete a Coordination of Benefits Form

See TCPR §5105: Coordination of Benefits for additional information on coordinating


Military Caregiver Leave benefits.

For Qualifying Exigency Leave, the employee must:


• Make notification to their immediate supervisor or designee
• The employee must submit written documentation once per deployment certifying
his/her spouse will be on covered active duty or will be called to covered active
duty status. Written documentation includes a copy of the servicemember’s active
duty orders (or other official documentation used by the military).
• Employees will be required to use paid leave accruals for Qualifying Exigency
Leave. The employee may choose to use vacation or compensatory time during
this period to remain in paid status. In the event the employee does not have
sufficient leave accruals to cover the leave of absence, leave without pay will be
authorized for the remainder of the protected leave.
• Complete a Leave of Absence Request Form
• Complete a Coordination of Benefits Form

For Spouse on Leave for Military Deployment Leave:

Packet Pg. 534


23.d

• Within two business days of receiving official notice that his/her spouse will be on
leave from deployment, the employee must provide his/her supervisor of his/her
intention to take the leave.
• The employee must submit written documentation once per deployment certifying
his/her spouse will be on leave from deployment during the time the leave is
requested. Written documentation includes a copy of the servicemember’s active
duty orders (or other official documentation used by the military).
• Employees will be required to use paid leave accruals for Military Deployment
Leave. The employee may choose to use vacation or compensatory time during
this period to remain in paid status. In the event the employee does not have
sufficient leave accruals to cover the leave of absence, leave without pay will be
authorized for the remainder of the protected leave.
• The employee may take more than 10 days leave if approved in advance by the
employee’s supervisor.

It is the employee’s responsibility to complete these forms timely. Failure to provide


sufficient information needed to determine eligibility for protected leave may delay
and/or cause the request for protected leave to be denied.

Supervisor Upon receiving a Leave of Absence Request Form, the supervisor or designee shall
confirm the employee’s eligibility for Military-Related Family Leave. If the need for
leave is for Qualifying Exigency Leave, the supervisor should contact the Personnel
Office for guidance. If the need for leave is for Military Caregiver Leave, the
supervisor or designee shall immediately prepare a Preliminary Designation Letter
and provide the employee with the following forms for completion:
• Certification of Health Care Provider for the Serious Health Condition of the
Employee or the Employee’s Family Member
• Leave of Absence Request Form
• Coordination of Benefits Form
• United States Department of Labor – FMLA Brochure
• United States Department of Labor – Employee Guide to Military Family Leave
• Employment Development Department – PFL Brochure

Once the Certification of Health Care Provider has been submitted, the supervisor or
designee shall complete a Leave of Absence Designation Notice and provide a copy
to the employee within five days of the commencement of the employee’s leave. A
Personnel Action Form shall be completed documenting the leave of absence and
forwarded to the Personnel Office for processing. Copies of all leave of absence
documentation should be attached (Preliminary Designation Letter, Leave of
Absence Request Form, Certification of Health Care Provider, etc.)

Personnel Office The Personnel Office Leave of Absence Coordinator will review, process, log, and
track all leaves of absence. The Personnel Office will maintain communication with
Payroll throughout the process for any changes in employee status or benefits.

Required Forms: Leave of Absence Request Form


Preliminary Designation Letter
Medical Certification for the Serious Health Condition of the Employee’s Family
Member
Coordination of Benefits Form
Leave of Absence Designation Form
Documentation certifying military leave of absence (if applicable)

Packet Pg. 535


23.d

References: Department of Labor Employers Guide to The Family Medical Leave Act; TCPR
§6107 Family Medical Leave; TCPR §6205 Leave for Military Duties; Military and
Veterans Code §395-395.9; United States Code Title 38 §4301-4334 Uniformed
Services Employment and Reemployment Rights Act of 1994

Effective Date: December 5, 2017


Revised: November 10, 2020, March 29, 2022

The provisions of this Personnel Rule shall not supersede any state law, federal Law or current collective
bargaining agreement between an employee organization and Tehama County. The provisions of these
Personnel Rules shall not preclude specific County departments from developing operational policies
and procedures.

Packet Pg. 536


23.e

LEAVES & ACCOMMODATIONS


PERSONNEL
SICK LEAVE
RULES §6101

Overview: Employees who are away from work because of a personal illness or injury, to receive
medical treatment, or to attend to the medical need of a qualifying family member
may be eligible to use accrued sick leave.

Applicable to: All regular and probationary Tehama County employees, excluding elected officials
and contract employees.

Definitions: Family Sick Leave - Family sick leave is time away from work for employees to attend
to the health needs of a qualifying family member.
Medical Certification Requirement – When an employee who may be abusing sick
leave is required to provide a doctor’s note for each use of sick leave when returning
to work
Occurrence – An occurrence of sick leave is defined as one continuous period of
absence of any duration for the same reason, or a period of absenteeism related to
a single cause if supported by acceptable medical documentation. An occurrence
may include paid or unpaid time. Doctor appointments, bereavement leave, or leave
under a protected leave does not qualify as an occurrence.
Pattern of Sick Leave Use – The repeated use of sick leave on a particular day or
before and/or after scheduled days off, weekends, or holidays.
PFL – Paid Family Leave is pay received while away from work for an extended
period of time to recover from a serious health issue, take care of a seriously ill family
member, or bond with a newborn or newly adopted child
Protected Leave – A leave of absence that provides job protection under law, such
as the Family Medical Leave Act, the Uniformed Services Employment and Re-
Employment Act, the Americans with Disabilities Act, California Family Rights Act,
Pregnancy Disability Act, Military Spouse Leave, Bone Marrow and Organ Donation
Leaves, Domestic Abuse Leave, Victims of Crime Leave, Voting Leave, Jury
Duty/Witness Leave, and Emergency Personnel Leave.
Sick Leave - Time away from work for employees to address their own personal
health needs.
SDI – California State Disability Insurance is a partial wage replacement insurance
plan for California workers. The SDI program is state-mandated and funded through
employee payroll deductions.

Guidelines: All full-time regular and probationary Tehama County employees may be eligible to
accrue sick leave at a rate of eight (8) 3.7 hours per pay period month. Part-time
regular and probationary employees may be eligible to accrue sick leave at a pro-
rated amount based on the ratio of assigned work hours. Sick leave shall not exceed
a balance greater than 500 hours.

Sick Leave Standards


Regular attendance of employees is necessary to carry out the County’s work.
Continuity of service, coverage, and production all rely on the dependability of staff
to report to work as scheduled. It is recognized that abuse and/or excessive use of
sick leave places a hardship on each department. Sick Leave procedures as defined
in this Rule will be monitored and utilized in the employee’s overall performance.
• The number of occurrences of sick leave use should not exceed eight (8) in a 12-
month period. If more than eight are used, progressive disciplinary action may be

Packet Pg. 537


23.e

initiated. If less than a year of sick leave data is available, supervisor may
calculate use of sick leave on a proration basis.
• When evaluating an employee’s use of sick leave, the employee’s entire
attendance record should be considered, including: 1) number of days taken, and
number of occurrences; 2) pattern of usage including employee’s actual
schedule; 3) the employee’s past record; and 4) extenuating circumstances.
• Indications of possible abuse of sick leave include (but are not limited to): 1) a
pattern of sick leave use as defined above; 2) a low accrual balance or usage of
sick leave accruals as they are earned; 3) usage of sick leave on days previously
requested and denied as vacation; 4) failure to produce medical certification; and
5) usage of more than eight occurrences in a 12-month period.
• Use of sick leave will be monitored by the employee’s supervisor or designee on
a regular basis and may be used in the evaluation process.
• Use of unpaid leave may result in disciplinary action, including but not limited to
postponement of step increases.
• No employee will be disciplined in any way for sick leave abuse on the basis
solely of statistical evidence or mechanical application of the number of sick leave
occurrences. Discipline will be imposed on the basis of loss to the County, i.e.
deadlines not met or delayed, public not served, others having work reassigned
for cover, etc.
• Sick Leave used to supplement Worker’s Compensation payment for injuries will
not be considered in calculating the total amount of sick leave usage.

Sick Leave Use


With approval from the supervisor or designee, employees may be eligible to use
accrued sick leave for the following events:
• Employee’s own bona fide incapacity due to illness or injury;
• Employee treatment or examination by a licensed medical practitioner;
• Bereavement Leave - Employees may be eligible to use sick leave to extend
bereavement for a period not to exceed forty-eight (48) hours per occurrence;
• Domestic Violence, Sexual Assault, or Stalking for the employee to obtain relief,
including seeking a restraining order or ensure the health, safety, or welfare of
themselves or their children. See Leave for Domestic Violence Victims §6207.

Family Sick Leave Use


With approval from the supervisor or designee, employees may be eligible to use half
of their annual sick leave accruals to attend to the medical need of an immediate
family member. Sick leave for this purpose shall not exceed forty-eight (48) hours per
fiscal year. Eligible family members who qualify as an immediate family member,
includes only:
• Child (biological, adopted, foster child, stepchild, legal ward, or a child to whom
the eligible employee stands in loco parentis, regardless of age or dependency
status);
• Parent (biological, adoptive, foster parent, stepparent, or legal guardian of an
eligible employee or the eligible employee’s spouse or registered domestic
partner, or a person who stood in loco parentis when the eligible employee was
a minor child);
• Spouse
• Registered domestic partner
• Grandparent or step-grandparent
• Grandchild
• Sibling

Notice for Sick Leave Use

Packet Pg. 538


23.e

If the need for paid sick leave is foreseeable, the employee shall provide reasonable
advanced notice to the employee’s direct supervisor or designee by the department’s
usual method. A supervisor may suggest alternative options for foreseeable
appointments and elective procedures if the employee’s absence will negatively
affect service to the public or clients. If the employee is requesting accommodation
of recurring appointments, the supervisor may request resolution through an
interactive process.

If the need for paid sick leave is not foreseeable, the employee shall provide notice
to the employee’s direct supervisor or designee as soon as practicable. Upon the
employee’s return to work from the unforeseen paid sick leave, the employee shall
complete the department’s usual process for requesting time off.

Any use of sick leave will decrease the employee’s sick leave balance in an amount
equal to the amount of sick leave taken. Sick leave taken in increments less than one
hour will be calculated to the nearest quarter hour for purposes of the County’s payroll
system.

Employees who become ill during an authorized vacation and wish to use sick leave
instead of vacation leave, shall make a request to their supervisor or designee as
soon as possible. The supervisor or designee shall make a determination regarding
whether to approve the request based on the information normally utilized in
approving sick leave.

Sick Leave Verification


Employees who are sick for four consecutive workdays (paid or unpaid status) or
more may be required to provide a physician’s verification before returning to work.
At the discretion of the supervisor or designee, employees may be required to provide
a written verification of illness or family illness signed by a licensed medical
practitioner. An employee who fails to provide verification upon return to work may
be placed in leave without pay status for the absent period.

In some circumstances, the County may request a fitness-for-duty examination by a


physician upon return from sick leave. The exam would be approved and paid for by
the County. The purpose of the exam would be to determine the employee’s ability
to perform the essential functions of his/her position without hazard to the employee’s
fellow workers.

At the discretion of the supervisor or designee, employees with excessive sick leave
use as defined in the standards above may be placed on medical certificate
requirement status. An employee who has been placed on a medical certificate
requirement must provide a medical certificate for each absence to their supervisor
no later than the day they return to work. Employees who fail to provide a medical
certificate should be disciplined consistent with County procedures. The requirement
for a medical certificate may be withdrawn after improvement to a satisfactory level
has been sustained. The decision to remove the medical certificate requirement is at
the discretion of the supervisor or manager. An employee that doesn’t provide a
medical certificate as required will be considered on “unauthorized leave”, which may
result in disciplinary action or unpaid leave.

Sick leave Coordination


State disability insurance benefits are available to employees in accordance with the
terms and conditions of the State Disability Insurance Program (SDI). Employees
who wish to coordinate SDI, or any other wage replacement benefit, with accrued
leave balances must initially use their sick leave balances prior to supplementing

Packet Pg. 539


23.e

wage replacement benefits with other accrued leave balances (vacation,


compensatory time off, holiday). Should the status of their leave change (exhaustion
of FMLA, etc.), the employee may resubmit a coordination form to use other accrued
leave balances. Disability payments will be considered the primary benefit and leave
accruals will be used and treated as secondary to supplement the employee’s
earnings. The total compensation from accrued leaves and disability payments shall
not exceed the employee’s base salary at the time of disability.

Employees who are receiving Paid Family Leave (PFL) benefits to care for a
qualifying family member will be limited to coordinating forty-eight (48) hours of family
sick leave per fiscal year. If applicable, the employee may be eligible to supplement
PFL with other available leave accruals after sick leave is exhausted. For purposes
of bonding with a child, sick leave coordination with PFL is not allowed. However,
employees may be eligible to supplement PFL for bonding with other available leave
accruals.

Employees who are on a leave of absence and not receiving SDI, or other wage
replacement benefits, must exhaust all accrued sick leave before using accrued
vacation, management leave, or compensatory time off.

Sick Leave Balance and Conversion


Sick leave shall not exceed a balance greater than 500 hours. Upon an employee’s
use of sick leave, the balance will be decreased by an equal amount. Sick leave will
continue to accrue each pay period at the employee’s normal pay period accrual rate
until the 500 hour balance is reached.

For sick leave which would have been credited had the employee not had a 500 hour
sick leave balance, employees shall receive 50% of the dollar value as a deposit to
their deferred compensation account each payroll period. The dollar value will be
based upon the employee’s hourly rate at the time of conversion. Employees must
be enrolled in a 457 deferred compensation plan administered by Tehama County in
order to receive this benefit. This benefit shall not be available to the employee as a
direct cash payment and shall not be subject to CalPERS contributions.

Change in Employment Status


If a full-time regular employee voluntarily separates from County employment and is
rehired within one year from the date of separation to the same full-time classification
the employee held prior to separation, the County will reinstate previously accrued
and unused sick leave upon rehire.

Full-time employees who elect to reduce to extra-help status will may be eligible to
maintain up to a maximum of 48 hours of their unused sick leave balance. However,
if a full-time employee separates from Tehama County employment, and reinstates
as an extra-help employee, they are not eligible to receive reinstatement benefits as
described in the paragraph above.

Sick Leave Upon Retirement


Upon retirement from the California Public Employees Retirement System
(CalPERS), Social Security Retirement, or upon the death of an employee, an
employee may be eligible to receive a cash payout of their remaining sick leave
balance pursuant to the applicable MOU.

An employee who is entitled to receive a cash payout, may elect to have all or part
of the funds deposited into the employees 457 deferred compensation account
administered by Tehama County.

Packet Pg. 540


23.e

Procedure: Responsibilities for implementation, application, and enforcement of this rule are
listed below.

Employee The employee shall make notification to the employee’s supervisor or designee by
completing the department’s approved method for requesting and/or recording time
off. If the need for sick leave is unforeseeable, the employee shall make notification
to the supervisor or designee as soon as practicable.

Supervisor Upon receiving an absence request form specifying a need for sick leave, the
supervisor or designee shall confirm the employee’s eligibility and document the
information correspondingly.

Supervisors may address excessive use of sick leave or require medical certification
requirement as described in this Rule. Employees must be notified in writing when
they are being placed on medical certification requirement and a copy provided to
the Department Head and Personnel. A copy of the letter will be placed in the
employee’s personnel file.

Department Head If an employee has been given notice for excessive use of sick leave or for abusing
sick leave, a copy of the notice will be provided to Personnel.

Personnel Office If requested, the Personnel Office may provide guidance to the department head or
supervisor. The Personnel Office will maintain documentation regarding excessive
use of sick leave in employee personnel files as provided by departments.

Required Forms: Absence Request Form (or the department’s usual process for requesting time off)

References: Govt. Code §12945.1-12945.6 Calif Family Rights Act; Govt. Code §19702.3 Family
Care Leave; Code of Regulations Title 2 §11087-11098 California Family Rights Act;
United States Code Title 29 §2601-2654 Family and Medical Care Leave Act of 1993;
Code of Federal Regulations Title 29 §825.100-825.800 Family and Medical Leave
Act of 1993; Family Sick Leave CAL Labor Code §233; TCPR §2308: Reinstatement;
TCPR §4101: Work Hours and Attendance; TCPR §6107: Family Medical Leave;
TCPR §6207: Leave for Domestic Violence Victims; bargaining unit MOUs

Effective Date: November 5, 2019

The provisions of this Code shall not supersede any state law, federal Law or current collective bargaining
agreement between an employee organization and Tehama County. The provisions of these Codes shall
not preclude specific County departments from developing operational policies and procedures.

Packet Pg. 541


23.f

LEAVES & ACCOMMODATIONS


PERSONNEL
SICK LEAVE
RULES §6101

Overview: Employees who are away from work because of a personal illness or injury, to receive
medical treatment, or to attend to the medical need of a qualifying family member
may be eligible to use accrued sick leave.

Applicable to: All regular and probationary Tehama County employees, excluding elected officials
and contract employees.

Definitions: Family Sick Leave - Family sick leave is time away from work for employees to attend
to the health needs of a qualifying family member.
Medical Certification Requirement – When an employee who may be abusing sick
leave is required to provide a doctor’s note for each use of sick leave when returning
to work
Occurrence – An occurrence of sick leave is defined as one continuous period of
absence of any duration for the same reason, or a period of absenteeism related to
a single cause if supported by acceptable medical documentation. An occurrence
may include paid or unpaid time. Doctor appointments, bereavement leave, or leave
under a protected leave does not qualify as an occurrence.
Pattern of Sick Leave Use – The repeated use of sick leave on a particular day or
before and/or after scheduled days off, weekends, or holidays.
PFL – Paid Family Leave is pay received while away from work for an extended
period of time to recover from a serious health issue, take care of a seriously ill family
member, or bond with a newborn or newly adopted child
Protected Leave – A leave of absence that provides job protection under law, such
as the Family Medical Leave Act, the Uniformed Services Employment and Re-
Employment Act, the Americans with Disabilities Act, California Family Rights Act,
Pregnancy Disability Act, Military Spouse Leave, Bone Marrow and Organ Donation
Leaves, Domestic Abuse Leave, Victims of Crime Leave, Voting Leave, Jury
Duty/Witness Leave, and Emergency Personnel Leave.
Sick Leave - Time away from work for employees to address their own personal
health needs.
SDI – California State Disability Insurance is a partial wage replacement insurance
plan for California workers. The SDI program is state-mandated and funded through
employee payroll deductions.

Guidelines: All full-time regular and probationary Tehama County employees may be eligible to
accrue sick leave at a rate of 3.7 hours per pay period. Part-time regular and
probationary employees may be eligible to accrue sick leave at a pro-rated amount
based on the ratio of assigned work hours. Sick leave shall not exceed a balance
greater than 500 hours.

Sick Leave Standards


Regular attendance of employees is necessary to carry out the County’s work.
Continuity of service, coverage, and production all rely on the dependability of staff
to report to work as scheduled. It is recognized that abuse and/or excessive use of
sick leave places a hardship on each department. Sick Leave procedures as defined
in this Rule will be monitored and utilized in the employee’s overall performance.
• The number of occurrences of sick leave use should not exceed eight (8) in a 12-
month period. If more than eight are used, progressive disciplinary action may be

Packet Pg. 542


23.f

initiated. If less than a year of sick leave data is available, supervisor may
calculate use of sick leave on a proration basis.
• When evaluating an employee’s use of sick leave, the employee’s entire
attendance record should be considered, including: 1) number of days taken, and
number of occurrences; 2) pattern of usage including employee’s actual
schedule; 3) the employee’s past record; and 4) extenuating circumstances.
• Indications of possible abuse of sick leave include (but are not limited to): 1) a
pattern of sick leave use as defined above; 2) a low accrual balance or usage of
sick leave accruals as they are earned; 3) usage of sick leave on days previously
requested and denied as vacation; 4) failure to produce medical certification; and
5) usage of more than eight occurrences in a 12-month period.
• Use of sick leave will be monitored by the employee’s supervisor or designee on
a regular basis and may be used in the evaluation process.
• Use of unpaid leave may result in disciplinary action, including but not limited to
postponement of step increases.
• No employee will be disciplined in any way for sick leave abuse on the basis
solely of statistical evidence or mechanical application of the number of sick leave
occurrences. Discipline will be imposed on the basis of loss to the County, i.e.
deadlines not met or delayed, public not served, others having work reassigned
for cover, etc.
• Sick Leave used to supplement Worker’s Compensation payment for injuries will
not be considered in calculating the total amount of sick leave usage.

Sick Leave Use


With approval from the supervisor or designee, employees may be eligible to use
accrued sick leave for the following events:
• Employee’s own bona fide incapacity due to illness or injury;
• Employee treatment or examination by a licensed medical practitioner;
• Bereavement Leave - Employees may be eligible to use sick leave to extend
bereavement for a period not to exceed forty-eight (48) hours per occurrence;
• Domestic Violence, Sexual Assault, or Stalking for the employee to obtain relief,
including seeking a restraining order or ensure the health, safety, or welfare of
themselves or their children. See Leave for Domestic Violence Victims §6207.

Family Sick Leave Use


With approval from the supervisor or designee, employees may be eligible to use half
of their annual sick leave accruals to attend to the medical need of an immediate
family member. Sick leave for this purpose shall not exceed forty-eight (48) hours per
fiscal year. Eligible family members who qualify as an immediate family member,
includes only:
• Child (biological, adopted, foster child, stepchild, legal ward, or a child to whom
the eligible employee stands in loco parentis, regardless of age or dependency
status);
• Parent (biological, adoptive, foster parent, stepparent, or legal guardian of an
eligible employee or the eligible employee’s spouse or registered domestic
partner, or a person who stood in loco parentis when the eligible employee was
a minor child);
• Spouse
• Registered domestic partner
• Grandparent or step-grandparent
• Grandchild
• Sibling

Notice for Sick Leave Use

Packet Pg. 543


23.f

If the need for paid sick leave is foreseeable, the employee shall provide reasonable
advanced notice to the employee’s direct supervisor or designee by the department’s
usual method. A supervisor may suggest alternative options for foreseeable
appointments and elective procedures if the employee’s absence will negatively
affect service to the public or clients. If the employee is requesting accommodation
of recurring appointments, the supervisor may request resolution through an
interactive process.

If the need for paid sick leave is not foreseeable, the employee shall provide notice
to the employee’s direct supervisor or designee as soon as practicable. Upon the
employee’s return to work from the unforeseen paid sick leave, the employee shall
complete the department’s usual process for requesting time off.

Any use of sick leave will decrease the employee’s sick leave balance in an amount
equal to the amount of sick leave taken. Sick leave taken in increments less than one
hour will be calculated to the nearest quarter hour for purposes of the County’s payroll
system.

Employees who become ill during an authorized vacation and wish to use sick leave
instead of vacation leave, shall make a request to their supervisor or designee as
soon as possible. The supervisor or designee shall make a determination regarding
whether to approve the request based on the information normally utilized in
approving sick leave.

Sick Leave Verification


Employees who are sick for four consecutive workdays (paid or unpaid status) or
more may be required to provide a physician’s verification before returning to work.
At the discretion of the supervisor or designee, employees may be required to provide
a written verification of illness or family illness signed by a licensed medical
practitioner. An employee who fails to provide verification upon return to work may
be placed in leave without pay status for the absent period.

In some circumstances, the County may request a fitness-for-duty examination by a


physician upon return from sick leave. The exam would be approved and paid for by
the County. The purpose of the exam would be to determine the employee’s ability
to perform the essential functions of his/her position without hazard to the employee’s
fellow workers.

At the discretion of the supervisor or designee, employees with excessive sick leave
use as defined in the standards above may be placed on medical certificate
requirement status. An employee who has been placed on a medical certificate
requirement must provide a medical certificate for each absence to their supervisor
no later than the day they return to work. Employees who fail to provide a medical
certificate should be disciplined consistent with County procedures. The requirement
for a medical certificate may be withdrawn after improvement to a satisfactory level
has been sustained. The decision to remove the medical certificate requirement is at
the discretion of the supervisor or manager. An employee that doesn’t provide a
medical certificate as required will be considered on “unauthorized leave”, which may
result in disciplinary action or unpaid leave.

Sick leave Coordination


State disability insurance benefits are available to employees in accordance with the
terms and conditions of the State Disability Insurance Program (SDI). Employees
who wish to coordinate SDI, or any other wage replacement benefit, with accrued
leave balances must initially use their sick leave balances prior to supplementing

Packet Pg. 544


23.f

wage replacement benefits with other accrued leave balances (vacation,


compensatory time off, holiday). Should the status of their leave change (exhaustion
of FMLA, etc.), the employee may resubmit a coordination form to use other accrued
leave balances. Disability payments will be considered the primary benefit and leave
accruals will be used and treated as secondary to supplement the employee’s
earnings. The total compensation from accrued leaves and disability payments shall
not exceed the employee’s base salary at the time of disability.

Employees who are receiving Paid Family Leave (PFL) benefits to care for a
qualifying family member will be limited to coordinating forty-eight (48) hours of family
sick leave per fiscal year. If applicable, the employee may be eligible to supplement
PFL with other available leave accruals after sick leave is exhausted. For purposes
of bonding with a child, sick leave coordination with PFL is not allowed. However,
employees may be eligible to supplement PFL for bonding with other available leave
accruals.

Employees who are on a leave of absence and not receiving SDI, or other wage
replacement benefits, must exhaust all accrued sick leave before using accrued
vacation, management leave, or compensatory time off.

Sick Leave Balance and Conversion


Sick leave shall not exceed a balance greater than 500 hours. Upon an employee’s
use of sick leave, the balance will be decreased by an equal amount. Sick leave will
continue to accrue each pay period at the employee’s normal pay period accrual rate
until the 500 hour balance is reached.

For sick leave which would have been credited had the employee not had a 500 hour
sick leave balance, employees shall receive 50% of the dollar value as a deposit to
their deferred compensation account each payroll period. The dollar value will be
based upon the employee’s hourly rate at the time of conversion. Employees must
be enrolled in a 457 deferred compensation plan administered by Tehama County in
order to receive this benefit. This benefit shall not be available to the employee as a
direct cash payment and shall not be subject to CalPERS contributions.

Change in Employment Status


If a full-time regular employee voluntarily separates from County employment and is
rehired within one year from the date of separation to the same full-time classification
the employee held prior to separation, the County will reinstate previously accrued
and unused sick leave upon rehire.

Full-time employees who elect to reduce to extra-help status will maintain their
unused sick leave balance. However, if a full-time employee separates from Tehama
County employment, and reinstates as an extra-help employee, they are not eligible
to receive reinstatement benefits as described in the paragraph above.

Sick Leave Upon Retirement


Upon retirement from the California Public Employees Retirement System
(CalPERS), Social Security Retirement, or upon the death of an employee, an
employee may be eligible to receive a cash payout of their remaining sick leave
balance pursuant to the applicable MOU.

An employee who is entitled to receive a cash payout, may elect to have all or part
of the funds deposited into the employees 457 deferred compensation account
administered by Tehama County.

Packet Pg. 545


23.f

Procedure: Responsibilities for implementation, application, and enforcement of this rule are
listed below.

Employee The employee shall make notification to the employee’s supervisor or designee by
completing the department’s approved method for requesting and/or recording time
off. If the need for sick leave is unforeseeable, the employee shall make notification
to the supervisor or designee as soon as practicable.

Supervisor Upon receiving an absence request form specifying a need for sick leave, the
supervisor or designee shall confirm the employee’s eligibility and document the
information correspondingly.

Supervisors may address excessive use of sick leave or require medical certification
requirement as described in this Rule. Employees must be notified in writing when
they are being placed on medical certification requirement and a copy provided to
the Department Head and Personnel. A copy of the letter will be placed in the
employee’s personnel file.

Department Head If an employee has been given notice for excessive use of sick leave or for abusing
sick leave, a copy of the notice will be provided to Personnel.

Personnel Office If requested, the Personnel Office may provide guidance to the department head or
supervisor. The Personnel Office will maintain documentation regarding excessive
use of sick leave in employee personnel files as provided by departments.

Required Forms: Absence Request Form (or the department’s usual process for requesting time off)

References: Govt. Code §12945.1-12945.6 Calif Family Rights Act; Govt. Code §19702.3 Family
Care Leave; Code of Regulations Title 2 §11087-11098 California Family Rights Act;
United States Code Title 29 §2601-2654 Family and Medical Care Leave Act of 1993;
Code of Federal Regulations Title 29 §825.100-825.800 Family and Medical Leave
Act of 1993; Family Sick Leave CAL Labor Code §233; TCPR §2308: Reinstatement;
TCPR §4101: Work Hours and Attendance; TCPR §6107: Family Medical Leave;
TCPR §6207: Leave for Domestic Violence Victims; bargaining unit MOUs

Effective Date: November 5, 2019


Revised Date: March 29, 2022

The provisions of this Code shall not supersede any state law, federal Law or current collective bargaining
agreement between an employee organization and Tehama County. The provisions of these Codes shall
not preclude specific County departments from developing operational policies and procedures.

Packet Pg. 546


24

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Coral Ferrin
Preparer Phone:
Preparer Email: cferrin@co.tehama.ca.us
Regular Item

PERSONNEL - Director Coral Ferrin

Requested Action(s)
a) AGREEMENT - Request approval and authorization for the Chair to sign the
Statement of Work with ScholarShare 529, outlining the support and resources
which will be provided to Tehama County by ScholarShare 529, and gives
permission to ScholarShare 529 to use the Tehama County official seal on their
website, effective 03/29/22
(Miscellaneous Agreement #2022-96)

Financial Impact:
There is no cost to Tehama County to implement this plan.

Background Information:
The Personnel Office is requesting Board of Supervisor approval to implement a
Workplace 529 through ScholarShare 529 and sign the attached Statement of Work.
The Statement of Work outlines the support and resources which will be provided to
Tehama County by ScholarShare 529 and gives ScholarShare 529 permission to use
the official Tehama County seal on their website. There is no cost to Tehama County to
implement this program.

ScholarShare 529 is a tax advantaged college savings plan sponsored by the State of
California and administered by the ScholarShare Investment Board (SIB), which is an
agency of the State of California, and chaired by the State Treasure. A 529 plan is
specifically designed to help support the cost of higher education, and is intended to
grow more over a long period of time. Only after-tax contributions can be made into a
ScholarShare 529 account and earnings grow 100% free from state and federal tax.
Withdrawals for qualified higher-education expenses are also tax-free at both the
federal and state level.

When using the funds for qualified higher education expenses, funds can be used for
more than just tuition - including required fees, certain room and board costs, books,
supplies, as well as computers and related technology costs such as Internet access
fees and printers. Additional equipment required for attendance may also qualify. Funds
can be used at most accredited colleges and universities in the United States - even
certain colleges abroad. In addition, up to $10,000 annually per student, in aggregate
from all 529 plans, can be withdrawn free from federal tax if used for tuition expenses at
a public, private or religious elementary, middle, or high school. Once a plan has been
established, anyone can make contributions into the plan, including grandparents, other
family members and friends. The maximum account balance per beneficiary for a
ScholarShare 529 account is $529,000.

(ID # 21859)
Packet Pg. 547
24
Any US citizen over the age of 18 with a valid social security number can open a
ScholarShare 529 account. The beneficiary of the account is the future student.
Typically this would be a child, grandchild, niece, or nephew, and even the account
holder themselves can be the beneficiary. There may only be one beneficiary per
account, and there is no requirement to be related to the beneficiary.

ScholarShare 529 is an easy, convenient, and affordable way for Tehama County
employees to invest in their children's future. If approved, Tehama County employees
who elect to participate in ScholarShare 529 can make contributions into their account
via a payroll deduction. There is no minimum dollar amount to get started, contributions
can be started and stopped at any time, and contributions can be made in any dollar
amount, including as little as $1.00 per pay period.

Attachment List:
Tehama County Statement of Work (PDF)
Approval as to Form Template (DOCX)

(ID # 21859)
Packet Pg. 548
24.a

ScholarShare as a Voluntary Employer Benefit:


Tehama County

TIAA-CREF Tuition Financing, Inc. (TFI) is the plan manager and TIAA-CREF Individual & Institutional Services, LLC,
member FINRA, is distributor and underwriter for the ScholarShare 529 College Savings Plan,on behalf of the ScholarShare
Investment Board, an instrumentality of the State of California.

ScholarShare 529 Workplace Savings Program is a free voluntary benefit offered through payroll direct deposit. There
is no cost to the employer and no cost to the employee for accessing ScholarShare 529through their employer.

TFI will provide Tehama County with the following services:

Support & Resources Services Delivery Dates/Notes


Added
Yes TBD
529 educational webinars (live & recorded)

Dedicated 529 Consultant: Available to assist you and your


Yes James Palen
employees with any related 529 and program specific
questions.
Resources for your benefits portal: PDF Flyers, Yes Once SOW and logo are received
Videos and consultant’s letterhead.
Support the following events: Open enrollment When Applicable
and benefits/wellness fairs
Yes

Benefit announcement support: Email and flyer Yes Once SOW and logo are received

Promotions: ScholarShare to provide information and


Yes When Applicable
resources for any promotion we offer
Permit ScholarShare to reference employer as a WPS Yes Approved
partner

Tehama County agrees to supply TFI with its company logo and for TFI to use the logo in marketing and promotion materials
(e.g. ScholarShare.com website, social media applications, or brochures). The social media push is an added benefit we make
available to our Workplace Savings employer partners as it yields great brand exposure and goodwill in the public eye, while also
serving to position our employer partners as desirable employment destinations.

This service can be terminated at will.

Sincerely,
Gloria Yvette Haring, Director
Name/Title Name/Title

03/04/2022
Date Date

TIAA-CREF Individual & Institutional Services, LLC, Member FINRA and SIPC, distributes securities. Advisory services provided by
Advice & Planning Services, a division of TIAA-CREF Individual & Institutional Services, LLC

35 N Lake Avenue | Suite 800| Pasadena CA 91101 tiaa.org Packet Pg. 549
24.b

E-Contract Review
Approval as to Form

Department Name: Personnel

Vendor Name: TIAA

Contract Description: Statement of Work with ScholarShare 529

APPROVED AS TO FORM:

Margaret Long Date: 3/21/22


Office of the Tehama County Counsel
Margaret E. Long, Interim County Counsel

Packet Pg. 550


25

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Coral Ferrin
Preparer Phone:
Preparer Email: cferrin@co.tehama.ca.us
Regular Item

ADMINISTRATION / PERSONNEL - Personnel Director Coral Ferrin

Requested Action(s)
a) RESOLUTION NO. 2022-20 - Request adoption of a resolution amending the FY
21/22 Position Allocation List (PAL) (Reso #2021-72) as part of Mid-Year 2021-22
Budget/PAL changes

Financial Impact:
The funding for these positions varies by fund, budget unit and allocation. Funding
sources may be estimated revenue, fund balance available, grants, contributions from
other agencies, or a combination of these and other sources.

Background Information:
The Personnel Department provides for the maintenance of a Position Allocation List
(PAL), which contains the number of permanent positions which are allocated to each
County department or budgetary division/section by position classification.

Government Code Section 29007 states, “There shall be a schedule in or supporting the
adopted budget document or separate ordinance or resolution, setting forth for each
budget unit the following data for each position classification: a) salary rate or range, as
applicable; and b) total allocated positions approved by the Board.”

Approving the PAL by resolution is part of the annual budget process. Board approval
would provide departments with the authority to fill positions as allocated on the list. Any
subsequent change to classification or salary range requires the approval of the Board
of Supervisors in accordance with Tehama County Personnel Rule §2201.

This adheres to the Strategic Initiatives by holding Tehama County accountable to the
public we serve by making sound, conscientious, and carefully considered decisions.

Attachment List:
RESO-PAL-2021-22 MidYear Budget (PDF)

(ID # 21927)
Packet Pg. 551
25.a

RESOLUTION NO. ____________

RECOMMENDED BUDGET PAL CHANGES

NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Tehama, State of California, does
hereby amend Resolution 2021-72, the 2021-22 Position Allocation List, as follows:
DEPARTMENT/BUDGET ACTION ALLOCATION RANGE EFFECTIVE
Position From To From To DATE

PUBLIC WORKS (3011)


Office Assistant I/II Decrease 1 0 43/45 43/45 3/29/22
Administrative Assistant Increase 1 2 63 63 3/29/22

TCTC ADMINISTRATION (3033)


Deputy Director
Increase 0 1 84 84 3/29/22
Transportation
Associate or Senior
Increase 0 2 71/77 71/77 3/29/22
Transportation Planner
Transportation Planner Aide Increase 0 1 59 59 3/29/22
Accountant I/II Increase 0 1 64/67 64/67 3/29/22

TCTC ADMINISTRATION (3034)


Deputy Director
Decrease 1 0 84 84 3/29/22
Transportation
Associate or Senior
Decrease 2 0 71/77 71/77 3/29/22
Transportation Planner
Transportation Planner Aide Decrease 1 0 59 59 3/29/22
Accountant I/II Decrease 1 0 64/67 64/67 3/29/22

COMMUNITY ACTION AGENCY (5062)


CAA Case Manager (Limited
Increase 1 2 62 62 3/29/22
Term)
Lead Community Services
Decrease 1 0 57 57 3/29/22
Aide
Community Services Aide I/II Increase 0 1 51/53 51/53 3/29/22

The foregoing resolution was offered on a motion by Supervisor ____________, seconded by Supervisor ____________
and adopted by the following vote of the Board:
AYES:
NOES:
ABSENT OR NOT VOTING:
STATE OF CALIFORNIA )
) SS
COUNTY OF TEHAMA )

I, Jennifer Vise, County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Tehama, State of
California, hereby certify the above and foregoing to be a full true and correct copy of a Resolution and Order adopted by
the Board of Supervisors on the ____ day of ____________, 2022.
Dated this _________ day of ______________, 2022.

Jennifer Vise, County Clerk and ex-officio Clerk of the Board of Supervisors
County of Tehama, State of California

By ______________________________
Deputy

Packet Pg. 552


26

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Coral Ferrin
Preparer Phone:
Preparer Email: cferrin@co.tehama.ca.us
Regular Item

PERSONNEL - Director Coral Ferrin

Requested Action(s)
a) RESOLUTION NO. 2022-30 - Request adoption of a resolution transferring the
delegation of authority and outlining processes and procedures for making a
determination regarding disability retirements for Tehama County employees
considered "local safety members" to the Chief Administrator or his/her designee,
effective 3/29/22

Financial Impact:
There is no financial impact associated with this action.

Background Information:
The Public Employee's Retirement Law (PERL) requires a local government contracting
agency to make a formal determination whether an employee classified as a "local
safety member" is disabled for purposes of the PERL and whether such disability is
considered "industrial". Currently, in order to comply with the law, the Industrial
Disability Retirement resolution must be presented to the Board of Supervisors in a
public session.

Under Government Code section 21173, local agencies may delegate the responsibility
of this authority to either another body or an officer of the County. Therefore, by
adoption of the attached resolution, delegation of authority would be transferred from
the Board of Supervisors to the Chief Administrator or his/her designee. In addition to
transferring the delegation of authority, the attached resolution outlines the process and
procedures used in Tehama County for determination of Disability Retirements for all
"local safety members".

If approved, a certified copy of the resolution will be placed on file with the California
Public Employees Retirement System (CalPERS), or a copy will be included as part of
the "local safety members" submission for industrial disability retirement to CalPERS.

This request aligns with the Tehama County Strategic Initiatives in the following areas:

1) Integrity: We respect the public and provide unsurpassed customer service - We are
committed to doing what is right by recognizing the public’s trust bestowed on the
individuals engaged in the recruitment of qualified individuals.

2) Accountability: We hold ourselves accountable to the public we serve and make


sound, conscientious, and carefully considered decisions - The Tehama County
Personnel Office advocates commitment to a standard of professional behavior which

(ID # 21709)
Packet Pg. 553
exemplifies the highest level and ideals of professional service. 26

3) Excellence: We believe in being proactive rather than reactive, and endeavor to be


forward thinking - In order to best serve the public’s interest, the Tehama County
Personnel Office recognizes and values the importance of maintaining professional
competence in all of our employees at all levels.

Attachment List:
RESO- IDR Resolution (PDF)

(ID # 21709)
Packet Pg. 554
26.a

RESOLUTION NO. _______

A RESOLUTION DESIGNATING THE AUTHORITY AND UPDATING THE PROCESS AND


PROCEDURES IN THE DETERMINATION OF DISABILITY RETIREMENTS FOR EMPLOYEES

WHEREAS, the County of Tehama is a contracting agency of the California Public Employees'
Retirement System; and

WHEREAS, the Public Employees' Retirement Law ("PERL") requires that a contracting local
government agency determine (a) whether an employee of such agency in which he/she is
classified as a "local safety member" is disabled for purposes of the Public Employees' Retirement
Law and (b) whether such disability is "industrial" within the meaning of the PERL;

WHEREAS, the Board of Supervisors for the County of Tehama may delegate responsibility and
authority under section 21173 of the Government Code to a body or officer of the County.

NOW THEREFORE, BE IT RESOLVED, by the Board of Supervisors of the County of Tehama as set
forth:

Section 1. The Board of Supervisors hereby delegates to the Chief Administrator or his/her
designee the authority to file disability applications on behalf of all employees pursuant to
Government Code section 211753;

Section 2. The County of Tehama does hereby delegate to the Chief Administrator or his/her
designee, the authority to make any and all determinations on behalf of the County of Tehama
under section 21152(c) of the Government Code, as it may from time to time be amended, of the
existence of a disability and whether such disability is industrial, and to certify such determinations
and all other necessary information to the California Public Employees' Retirement System; and

Section 3. That the Chief Administrator or his/her designee is authorized to make applications on
behalf of the County of Tehama for disability retirement on behalf of eligible employees and to
initiate requests for reinstatement of such employees who have previously been retired for
disability; and

Section 4. A certified copy of this Resolution must be placed on file with the California Public
Employees Retirement System or must accompany all such resolutions or letters of designation
signed by the delegate named in this resolution and be included as part of the submission to the
California Public Employees Retirement System;

Section 5. The County of Tehama hereby adopts the following procedures for processing
applications of local safety members for disability retirement:

Packet Pg. 555


26.a

(1) Verification of CalPERS determination of member eligibility: Upon receipt of verification from
the California Public Employees Retirement System that the member is eligible to apply for
disability retirement the Chief Administrator or his/her designee will proceed with determination.

(2) Contingencies Completed: An initial determination will begin after determination that the
following conditions have been met: • 4850 payments have been exhausted • Employee has
exhausted all sick leave balances • OR Employee has filed for disability retirement

(3) Determination of Disability An initial determination will be made by the County upon medical
and other available evidence offered by either the applicant or the County to determine whether
the applicant is substantially incapacitated from the performance of his or her duties. The
determination shall be made within six months of the date of the County’s receipt of CalPERS
request for such determination unless this time requirement is waived in writing by the applicant.
The Chief Administrator or his/her designee shall certify the County’s findings and direct them to
CalPERS. A resolution determination for disability retirement will include all the following
information statements: • A statement certifying under penalty of perjury that the determination
was not used as a substitute for the disciplinary process • A statement certifying under penalty of
perjury that the determination was made based on competent medical opinion • A finding
indicating the member has been found substantial incapacitated from the performance of the
usual duties of his/her position • A statement that there is competent medical opinion certifying
the disability is expected to a) be permanent; b) last at least twelve consecutive months from the
date of an application for benefit; c) will result in death. • A statement confirming whether or not
the member had filed a worker’s compensation claim(s) for his or her disabling conditions(s) and
if so, whether the claim was accepted. • A finding by the employer as to whether the causation of
the disability was industrial. • A statement by the employer documenting the member’s last day
on payroll. • A statement by the employer as to whether there is, or is not, a possibility of third-
party liability present. • The monthly amount and beginning date of Advance Disability Pension
Payments (ADPP) paid or to be paid to the member along with the address where the
reimbursement check should be mailed. • A certified copy of this signed resolution must
accompany the determination resolution.

(4) Appeal Process: If the applicant requests a hearing pursuant to the PERL, the hearing shall be
held in conformity with Government Code section 21156, as it may from time to time be amended.
Once the County issues its decision following a hearing, the decision and findings will be served
on the applicant by certified mail and CalPERS will be notified. If applicant is found to be
substantially incapacitated the County shall so certify to CalPERS. If applicant is found not to be
substantially incapacitated the applicant will be further advised that he or she has thirty calendar
days to seek judicial review, not including prospective or prophylactic restrictions as defined by
CalPERS guidance on disability retirement and in CA Government Code Section 21166 which

Packet Pg. 556


26.a

excludes any determination of disability under Labor Code 4600, 5811 or any other provision of
the Labor Code.

The foregoing resolution was offered on a motion by Supervisor _____________, seconded


by Supervisor ______________ and carried by the following vote of the Board:

AYES:

NOES:

ABSENT OR NOT VOTING:

__________________________
CHAIR, Board of Supervisors

STATE OF CALIFORNIA )

) ss

County of Tehama )

I, Jennifer Vise, County Clerk and ex-officio Clerk of the Board of Supervisors of the County of
Tehama, State of California, hereby certify the above and foregoing to be a full, true and correct
copy of a resolution adopted by said Board of Supervisors on the ______ day of __________, 2022.

Dated this ______ day of ____________, 2022.

Jennifer Vise, County Clerk and ex-officio Clerk of the


Board of Supervisors of the County of Tehama, State
of California

By _____________________________________Deputy

Packet Pg. 557


27

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Sue Ampi
Preparer Phone: 530-527-4655
Preparer Email: sampi@co.tehama.ca.us
Regular Item

BOARD OF SUPERVISORS

Requested Action(s)
a) Approval and authorization for the Chair to sign the letter to Assembly Member Jim
Patterson supporting AB 1773 restoring State funding of the Open Space
Subvention Act, also known as the Williamson Act, for fiscal year 2022-23.

Financial Impact:
Letter of support for AB 1773, authored by Assembly Member Jim Patterson, which
appropriates $40 million dollars in the 2022-23 state budget for subvention payments to
counties for tax revenues forgone due to participation in the California Land
Conservation Act (Williamson Act). Passage would have a positive impact on
discretionary funds for Tehama County.

Background Information:
Rural County Representatives fo California (RCRC) Sr. Vice President, Mary-Ann
Warmerdam, and California State Association of Counties (CSAC) Legislative Rep.,
Catherine Freeman, signed a letter of support for AB 1773 to reinstate partial funding of
the Williamson Act for the preservation of agricultural lands throughout the State. A
copy of the signed letter is attached. Our legislators need to know they have the
support of Tehama County in their continued efforts to get this funding reinstated.

The first subvention payments were made in 1972 and for the next 38 years the state
made a significant investment to assist counties in protecting millions of acres of
agricultural, open space, and critical habitat. In the years prior to losing this funding, the
State had allocated at least $35 million to California Counties. Prior to its elimination in
the 2009-10 state budget, the subvention payments were a critical piece of Tehama
County’s General Fund budget for public safety and other public services programs.

Attachment List:
RCRC Letter of Support AB1773 (PDF)
BOS letter of support for AB1773 (DOC)

(ID # 21903)
Packet Pg. 558
27.a

Packet Pg. 559


27.a

Packet Pg. 560


27.b
Board of Supervisors
COUNTY OF TEHAMA

District 1 – Bill Moule


District 2 – Candy Carlson Gaberial Hydrick
District 3 – Dennis Garton Chief Administrator
District 4 – Bob Williams
District 5 – John Leach

March 16, 2022

The Honorable Jim Patterson


Member, California State Assembly
P.O. Box 942849
Sacramento, CA 94249-0023

Re: Assembly Bill 1773 – Support As Introduced February 3, 2022

Dear Assembly Member Patterson:

The Tehama County Board of Supervisors took action on this date to express their strong support of
Assembly Bill 1773, restoring funding for the California Land Conservation Act (Williamson Act).

The Williamson Act is a state-established program that preserves agricultural and open space lands through
property tax incentives and voluntary restrictive use contracts. Private landowners, in exchange for lower
property taxes, enter into rolling 10- or 20-year contractual commitments with participating counties to keep
their land in agricultural and/or compatible open space use. The Williamson Act has been very effective,
protecting over 16.5 million acres or nearly one-third of all privately-owned land in California.

Of California’s more than 100 million acres of land, 38 million are range and pastureland, resulting in a
revenue of $3.19 billion in cattle and calves alone. The mixture of annual vegetation, perennial grasses and
shrubs preserved on these open spaces not only provide forage for domestic livestock, but for the countless
species of wildlife which make their home in regions protected by the Williamson Act. Williamson Act
subvention funds are critical to keeping this open space open for the benefit of all Californians.

In a time where increasing land prices can offer a tempting reason for owners to parcel and subdivide crucial
farmland and open space, the tax relief Williamson Act contracts provide offer even more enticing benefits
to keeping working lands working, open and contiguous for the wildlife and agriculture that depend on
them—and the counties and towns that depend on the promised funds from the state.

The Williamson Act was intended to be a partnership among the State, counties, and landowners. Counties,
in exchange for implementing the state goal of farm and ranch land preservation, were to receive a partial
replacement of their foregone property tax from the land enrolled in the program. State subventions have not
been paid to counties since 2009. Without these payments counties have struggled to fully fund public
priorities, such as public safety staffing. State subventions were one of California rural counties’ few
discretionary revenue sources for local programs, including public safety.

727 Oak Street, Red Bluff, CA 96080 • (530) 527-4655 • Fax (530) 527-3764 Packet Pg. 561
27.b

Tehama County, as a large agricultural and ranching county, has 778,244 acres of land with the Williamson
Act Designation. The Williamson Act Subvention Program was critical to the county discretionary funding,
and the loss of those payments, beginning with the 2009-10 state budget, has been detrimental to Tehama
County’s General Fund. We strongly believe that reviving state funding for this program is a cost-effective
way to preserve agricultural and open space lands while providing a source of funding for the county public
service programs.

For the reasons stated, we urge the Legislature and the Governor to recommit and once again partner with
counties and landowners to preserve these important lands by funding the Williamson Act Subvention
Program in the 2022-2023 State Budget, as AB 1773 directs.

For the above reasons, we are proud to support AB 1773. If you should have any questions, please do not
hesitate to contact our office at tcbos@co.tehama.ca.us

Sincerely,

Candy Carlson, Chair


Tehama County Board of Supervisors

cc: Assemblymember James Gallagher, Assembly District 3


Senator Jim Nielson, Senate District 4
Assemblymember Robert Rivas, Assembly District 30 and Chair of the Committee on Agriculture
California State Association of Counties (CSAC)
Rural County Representatives of California (RCRC)

727 Oak Street, Red Bluff, CA 96080 • (530) 527-4655 • Fax (530) 527-3764 Packet Pg. 562
28

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Sue Ampi
Preparer Phone: 530-527-4655
Preparer Email: sampi@co.tehama.ca.us
Regular Item

BOARD OF SUPERVISORS

Requested Action(s)
a) Approval and authorization for the Chair to sign the letter to Tim Robards, Staff Chief
of the Climate and Energy division of the California Department of Forestry and Fire
Protection to express support of the Tehama County Resource Conservation
District's proposed CAL FIRE Workforce Development project to build capacity for
prescribed burning on California's private timberlands

Financial Impact:
No financial impact related to this item.

Background Information:
California's new landowner liability protections for prescribed burning are contingent
upon having burn plans reviewed by a State-Certified Prescribed Burn Boss. However
there are currently very few individuals who possess this certification.

The CAL FIRE Workforce Development project would provide foresters and land
managers with a pathway to secure certification under the new CAL FIRE-Office of the
State Fire Marshal (OSFM) State-Certified Prescribed-Fire Burn Boss Program. This
program would help to remove barriers faced in using fire to manage private
timberlands.

Attachment List:
Letter Of Support - Timberlands Prescribed Fire Academy (PDF)

(ID # 21957)
Packet Pg. 563
Board of Supervisors 28.a

COUNTY OF TEHAMA

District 1 – Bill Moule


District 2 – Candy Carlson Gabriel Hydrick
District 3 – Dennis Garton Chief Administrator
District 4 – Bob Williams
District 5 – John Leach

March 29, 2022

Tim Robards
Staff Chief, Climate & Energy
California Department of Forestry and Fire Protection
P.O. Box 944246
Sacramento, CA 94244-2460

Subject: Letter Of Support - California Timberlands Prescribed Fire Academy

Dear Mr. Robards:

The Tehama County Board of Supervisors took action on this date to express their strong support of the
Tehama County Resource Conservation District’s proposed CAL FIRE Workforce Development project to
build capacity for prescribed burning on California’s private timberlands. It is our understanding this
project’s primary objectives are to provide foresters and land managers with hands-on training in the
planning, execution, containment, and monitoring of prescribed burns, and to provide a pathway for
qualified individuals to secure certification under the new CAL FIRE-Office of the State Fire Marshal
(OSFM) State-Certified Prescribed-Fire Burn Boss Program.

Some of California’s new landowner liability protections for prescribed burning are contingent upon having
burn plans reviewed by a State-Certified Prescribed Burn Boss. However, a very limited number of such
individuals currently exist. Increasing the number of trained and certified burn bosses within the timber
industry will increase the level of liability protection for private landowners, removing one of the many
barriers we face in using fire to manage our lands.

For the above reasons, we are proud to support the proposed CAL FIRE Workforce Development project. If
you should have any questions, please do not hesitate to contact the Tehama County Board of Supervisors at
TCBOS@co.tehama.ca.us

Sincerely,

Candy Carlson, Chair


Tehama County Board of Supervisors

cc: CSAC
RCRC

727 Oak Street, Red Bluff, CA 96080 • (530) 527-4655 • Fax (530) 527-3764 Packet Pg. 564
29

Board of Supervisors
Meeting Date: March 29, 2022
Prepared By: Tabetha OQuinn
Preparer Phone: 530-527-3287
Preparer Email: toquinn@co.tehama.ca.us
Regular Item

BOARD MATTERS

Requested Action(s)
Board Matters is an opportunity for one Board member to present a topic to the full
Board and County Departments and allow the Board to express consensus that staff
should be directed to address the issue and bring it back to the full Board as an
agendized matter. This is not a time for the Board to address the merits or express their
opinions on the issue but solely to decide if staff should expend resources in
researching and preparing documents for consideration at a public board meeting. More
complex issues may result in a future study session.

Financial Impact:
None

Background Information:

(ID # 21171)
Packet Pg. 565

You might also like