You are on page 1of 319

BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

SHASTA COUNTY
BOARD OF SUPERVISORS
1450 Court Street, Suite 308B Supervisor Joe Chimenti, District 1
Redding, California 96001-1673 Supervisor Leonard Moty, District 2
(530) 225-5557 Supervisor Mary Rickert, District 3
(800) 479-8009 Supervisor Patrick Jones, District 4
(530) 225-5189 FAX Supervisor Les Baugh, District 5

AGENDA
REGULAR MEETING
OF THE
BOARD OF SUPERVISORS

Tuesday, December 7, 2021, 9:00 AM


The Board of Supervisors welcomes you to its meetings which are regularly scheduled for Tuesday at 9:00 a.m.
in the Board of Supervisors Chambers on the second floor of the Shasta County Administration Center, 1450
Court Street, Suite 263, Redding, California. Your interest is encouraged and appreciated. If the meeting has not
concluded by 12:00 p.m., the Board may recess for 30 minutes and reconvene at 12:30 p.m.

The agenda is divided into two sections: CONSENT CALENDAR: These matters include routine financial and
administrative actions and are usually approved by a single majority vote. REGULAR CALENDAR: These
items include significant financial, policy, and administrative actions and are classified by program areas. The
regular calendar also includes "Scheduled Hearings," which are noticed and public hearings, and any items not on
the consent calendar.

TO ADDRESS THE BOARD: The Board of Supervisors provides the members of the public with a Public
Comment-Open Time period, where the public may directly address the Board on any agenda item on the regular
calendar and on the consent calendar and may also address the Board on any matter not listed on the agenda that is
within the subject matter jurisdiction of the Board of Supervisors. In addition, members of the public may also
comment on any item on the consent calendar before the Board's consideration of the item and may also comment
on any item on the regular calendar before or during the Board's consideration of the item. Members of the public
may also address matters scheduled for public hearings at the time such public hearings are opened for comment.
Pursuant to the Brown Act (Govt. Code section 54950, et seq.), Board action or discussion cannot be taken on
non-agenda matters, but the Board may briefly respond to statements or questions and, if deemed necessary, refer
the subject matter to the appropriate department for follow-up and/or to schedule the matter on a subsequent Board
Agenda.

Persons wishing to address the Board in the Board Room are requested to fill out a Speaker Request Form and
provide it to the Clerk before the meeting begins. Speaker Request Forms are available at the following locations:
(1) online at http://www.co.shasta.ca.us/docs/libraries/bos-docs/docs/speaker-request-form.pdf; (2) from the
Clerk of the Board on the third floor of 1450 Court Street, Suite 308B, Redding; and (3) in the back of the Board
of Supervisors Chambers. If you have documents to present for the members of the Board of Supervisors to
review, please provide a minimum of ten copies. When addressing the Board in the Board Room, please
approach the rostrum, and after receiving recognition from the Chair, give your comments.

Each speaker is allocated three minutes to speak. Comments should be limited to matters within the subject
matter jurisdiction of the Board.

Page 1 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
Reasonable accommodations will be made for individuals with disabilities, with any doubt being resolved in favor
of accessibility. If you would like to request an accommodation for accessibility, please contact the Clerk of the
Board at (530) 225-5550. To better enable us to assist you, please contact us with your request at least 24 hours
prior to the meeting.

The Board wishes to ensure that business is conducted in an orderly fashion and that all have an equal
opportunity to observe and participate in the proceedings. Each person who addresses the Board of Supervisors
shall not use loud, threatening, profane, or abusive language which disrupts, disturbs, or otherwise impedes the
orderly conduct of the Board meeting. Any such language or any other disorderly conduct which disrupts,
disturbs, or otherwise impedes the orderly conduct of the Board meeting is prohibited.
County staff may participate by teleconference.
If needed, contact the Clerk of the Board to request translation services at least 72 hours
prior to the meeting by telephone at (530) 225-5550, e-mail address:
clerkoftheboard@co.shasta.ca.us, or the following mailing address: Shasta County Clerk
of the Board, 1450 Court Street, Suite 308B, Redding, California 96001.
Please note: Item R9, a public hearing concerning local redistricting, will commence at
12:30 p.m., as noticed, pursuant to section 21507.1 of the California Elections Code.
CALL TO ORDER
Invocation: Pastor Chris Light, Connection Church
Pledge of Allegiance: Supervisor Baugh
REGULAR CALENDAR
Members of the public may comment on any item on the Regular Calendar before or during the
Board's consideration of the item. Members of the public may also address matters scheduled
for public hearings at the time such public hearings are opened for comment. Each speaker is
allocated three minutes to speak.
BOARD MATTERS
R1 Board Matters
Adopt a proclamation which designates December 7, 2021, as "Pearl Harbor
Remembrance Day" in Shasta County.
No General Fund Impact Simple Majority Vote
PUBLIC COMMENT PERIOD - OPEN TIME
During the Public Comment Open Time period, the public may address the Board on any
agenda item on the regular calendar and on the consent calendar and may address the Board on
any matter not listed on the agenda that is within the subject matter jurisdiction of the Board of
Supervisors. Each speaker is allocated three minutes to speak.

CONSENT CALENDAR

The following Consent Calendar items are expected to be routine and non-controversial. They
may be acted upon by the Board at one time without discussion. Any Board member or staff
Page 2 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

member may request that an item be removed from the Consent Calendar for discussion and
consideration. Members of the public may comment on any item on the Consent Calendar
before the Board's consideration of the Consent Calendar. Each speaker is allocated three
minutes to speak.
GENERAL GOVERNMENT
C1 Auditor-Controller
Deny the claim from T-Mobile West LLC for refund of Fiscal Year 2017-18
property taxes in the amount of $1,771.93 plus interest.
No General Fund Impact Simple Majority Vote
C2 Administrative Office
Approve an amendment, effective date of signing, to the evergreen agreement with
the City of Anderson for the operation and maintenance of a jointly owned building
and property located at 2889 East Center Street, Anderson, for the Teen
Center/Public Health Building which clarifies the responsibility of each party to
provide cable television services, retaining the term with no compensation.
No General Fund Impact Simple Majority Vote
C3 Administrative Office
Take the following actions: (1) Receive the Shasta County Child Abuse
Prevention Coordinating Council Children’s Trust Fund (CTF) Annual Report for
2020-21; and (2) approve the proposed CTF programs for 2021-22.
No General Fund Impact Simple Majority Vote
C4 Clerk of the Board
Approve the minutes of the meetings held on November 10 and November 16,
2021, as submitted.
No General Fund Impact Simple Majority Vote
C5 Clerk of the Board
Information Technology
Approve a letter to the .gov Domain Program to secure the domain names
ShastaCounty.gov, ShastaCountyCA.gov, and ShastaCountyCalifornia.gov.
No Additional General Fund Impact Simple Majority Vote
C6 Clerk of the Board
Appoint Bonnie Giles as the District 5 representative to the Commission on Aging
to serve a two-year term to expire January 8, 2024.
No Additional General Fund Impact Simple Majority Vote
C7 Clerk of the Board
Adopt a resolution which repeals Resolution No. 2017-023 and approves the
Page 3 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Conflict of Interest Code for the Grant Elementary School District.


No General Fund Impact Simple Majority Vote
C8 Clerk of the Board
Reappoint Benjamin Hanna to the Shasta Mosquito and Vector Control District
Board of Directors to serve a four-year term to expire January 5, 2026.
No General Fund Impact Simple Majority Vote
C9 Support Services-Personnel
Approve a renewal agreement with ACI Enterprises, Inc., in an amount not to
exceed $50,000 per year, to provide an Employee Assistance Program and related
services for the period January 1, 2022, through December 31, 2022, with two
automatic one-year renewals.
No Additional General Fund Impact Simple Majority Vote
C 10 Support Services-Purchasing
Approve an amendment, effective date of signing, to the agreement with Ray A
Morgan Company for the provision of renting and servicing Multi-Functional
Devices which retroactively increases compensation by $2,700,000 for a new
maximum compensation of $3,700,000, retaining the term November 1, 2015
through June 30, 2022.
No Additional General Fund Impact Simple Majority Vote
C 11 Support Services-Purchasing
Approve an amendment, effective date of signing, to the agreement with BMI
Imaging Systems, Inc., to provide media conversion services to digital format,
which extends the term of the agreement from March 7, 2022, to August 31, 2022,
adds cyber and privacy liability coverage, updates standard language
to compliance with laws; non-discrimination, and adds counterparts/electronic,
facsimile, and PDF signatures.
No Additional General Fund Impact Simple Majority Vote
HEALTH AND HUMAN SERVICES
C 12 Health and Human Services Agency-Adult Services
Approve an amendment, effective date of signing, to the agreement with Shasta
Training and Consulting to provide substance use disorder related training which
increases training hours by 567, increases compensation by $45,360 for a new
maximum compensation of $95,360, and extends the end date of the term one year
through December 31, 2022.
No Additional General Fund Impact Simple Majority Vote
C 13 Health and Human Services Agency-Children's Services
Approve a renewal agreement with Binti, Inc., in an amount not to exceed
Page 4 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

$120,433, paid quarterly in advance, to provide a Resource Family Approval


recruitment webpage and applicant portal for the period January 1, 2022, through
December 31, 2022, with two automatic one-year renewals.
No Additional General Fund Impact Simple Majority Vote
C 14 Health and Human Services Agency-Children's Services
Approve an amendment, effective January 1, 2022, to the agreement with Shasta
County Children and Families Commission (First 5), to provide match funding for
a school-based parent partner program which increases the match funds to First 5
by $44,000 to add two parent partners, for a new maximum match of $242,000,
retaining the term October 1, 2019 through September 30, 2020, with two
automatic one-year renewals.
No General Fund Impact Simple Majority Vote
PUBLIC WORKS
C 15 Public Works
Approve an amendment, effective date of signing, to the agreement with Area West
Environmental, Inc. to provide environmental services for the 2017 Storm Damage
Projects which extends the term from December 31, 2021, to December 31, 2023,
retaining maximum compensation of $250,000.
No General Fund Impact Simple Majority Vote
C 16 Public Works
Approve an agreement with Redding Collision Center, Inc., in an amount not to
exceed $150,000 to provide auto body service, repair, and painting for County-
owned vehicles for a three-year term effective date of signing.
No Additional General Fund Impact Simple Majority Vote
C 17 Public Works
County Service Area No. 6-Jones Valley Water
On behalf of County Service Area (CSA) No. 6-Jones Valley Water adopt a
resolution which: (1) Recognizes that the circumstances and factors that led to the
August 31, 2021, proclamation of an emergency in the area of CSA No. 6-Jones
Valley Water due to necessity of an emergency pump repair have not been resolved
and for the reasons and findings set forth in the Resolution, as presented to the
Board and as may be amended by the Board, that there is a need for continuation
of the emergency proclamation; and (2) delegates authority to the Public Works
Director to order any and all directly related and immediate actions required by the
emergency in accordance with the Resolution and Public Contract Code section
22050(b)(1).
No Additional General Fund Impact 4/5 Vote
REGULAR CALENDAR, CONTINUED
Page 5 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

GENERAL GOVERNMENT
R2 Administrative Office
Take the following actions: (1) Receive an update from the County Executive
Officer on County issues and consider action on specific legislation related to
Shasta County's legislative platform; (2) consider approving a resolution and a
letter opposing the California Department of Public Health school mask
requirement; and (3) receive Supervisors' reports on countywide issues.
No General Fund Impact Simple Majority Vote
R3 Clerk of the Board
Support Services-Personnel
As introduced on November 16, 2021, enact “An Ordinance of the Board of
Supervisors of the County of Shasta Establishing Compensation for Members of
the Board of Supervisors,” which establishes the employment benefits for the
Board of Supervisors as those identified in the revised Chapter 39 of the Shasta
County Personnel Rules, which changes the County's contributions to health care
premiums for members of the Board of Supervisors, with no change in the monthly
salary for each member of the Board of Supervisors as currently established.
General Fund Impact Unanimous Vote
R4 Support Services-Personnel
Take the following actions: (1) Adopt a salary resolution, effective December 19,
2021, which amends the Shasta County Salary Schedule providing compensation
increases to Appointed and Elected Department Heads, Assistant Department
Heads and Deputy Department Heads; and (2) adopt a resolution which amends
the Shasta County Personnel Rules Chapter 15, Management Benefits and
Chapter 39, Elected Department Head and Board of Supervisor Benefits,
modifying provisions related to stipends and cost of living adjustments.
General Fund Impact Simple Majority Vote
R5 Administrative Office
Adopt a salary resolution, effective December 19, 2021, which amends the Shasta
County Salary Schedule providing compensation increases to the Director of
Support Services and the Assistant Director of Support Services.
General Fund Impact Simple Majority Vote
R6 Treasurer-Tax Collector/Public Administrator
Take the following actions regarding Shasta County tax-defaulted properties: (1)
Approve and authorize the Tax Collector to sell six tax-defaulted properties in a
sealed bid tax auction on February 23, 2022, and up to 148 tax-defaulted
properties during a public online tax auction opening on February 25, 2022, and
closing on February 28, 2022 to the highest bidder; and (2) authorize any unsold
sealed bid parcels to be included in the online tax auction.
General Fund Impact Simple Majority Vote
Page 6 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

LAW AND JUSTICE


R7 Sheriff
District Attorney
Probation
Receive a presentation from the Sheriff’s Office and conduct a community forum,
pursuant to Government Code section 7283.1(d), to: (1) Provide information to the
public; and (2) receive and consider public comment regarding federal Immigration
and Customs Enforcement (ICE) access to individuals for civil immigration
enforcement that was given by County law enforcement departments in 2020.
No General Fund Impact No Vote
RESOURCE MANAGEMENT
R8 Resource Management
Take the following actions: (1) Introduce and waive the reading of an ordinance
amending Ordinance No. 665 of Shasta County entitled “An Ordinance of the
Board of Supervisors of the County of Shasta Amending Ordinance No. 665 of
Shasta County Entitled “An Ordinance of the Board of Supervisors of the County
of Shasta Adopting Public Facility Fees for All New Development Within the
County of Shasta,” Amending Section 15 to Suspend the July 1, 2020 Annual
Adjustment and All Subsequent Annual Adjustments Until the Board of
Supervisors, by Resolution, Lifts the Suspension”; and (2) provide additional
direction to staff.
No General Fund Impact Simple Majority Vote
SCHEDULED HEARINGS

A court challenge to action taken by the Board of Supervisors on any project or decision may be
limited to only those issues raised during the public hearing or in written correspondence
delivered to the Board of Supervisors during, or prior to, the scheduled public hearing.
GENERAL GOVERNMENT
R9 County Clerk/Elections
Conduct a public hearing regarding the 2021 Redistricting Process, proposed
map plans, and Communities o f Interest: (1) Receive a presentation o f current
supervisorial map boundaries and 2020 census data from County Clerk/Registrar
of Voters Cathy Darling Allen; (2) introduce the map plans recommended by the
Shasta C ounty Redistricting Advisory Commission and discuss a n y other
proposed maps; (3) receive responses to direction from, and questions posed, by
the Board of Supervisors following previous public hearings; (4) open
public hearing; (5) close the public hearing; and (6) adopt a resolution which
establishes new supervisorial district boundaries or provide direction to staff.
No Additional General Fund Impact Simple Majority Vote
Page 7 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

CLOSED SESSION ANNOUNCEMENT


The Board of Supervisors will recess to a Closed Session to discuss the following item (est.
one hour):
R 10 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
(Government Code section 54956.9, subdivision (d), paragraph (1)):

Names of Cases:
Abbie, Betty, et al. v. County of Shasta, et al.
Adena, John, et al. v. Shasta County, et al.
Barbosa, Lupita v. Shasta County, et al.
Coleman, James v. County of Shasta, et al.
Corbera, Wesley, et al. v. County of Shasta, et al.
Lowdermilk, Jude, et al. v. County of Shasta, et al.
County of Shasta v. Lincoln General Insurance Company, et al.
County of Tehama v. State Controller, DMV, State of California (County of
Shasta,
Real Party in Interest)
Genaro, Robert v. Venton Trotter and County of Shasta
Gibbs, Robert vs. County of Shasta, et al.
Jensen, Joann vs. City of Redding, et al.
Jewett, Everett, et al. v. California Forensic Medical Group, Inc., et al.
Johnson, Randall Scott, et al. v. Tom Bosenko, et al.
McCullough, Savanah v. Shasta County Sheriff, et al.
McMillan, James I. v. County of Shasta, et al.
Rood, Colton v. Lockwood, Issac, et al.
Wagner, Cindy v. County of Shasta, et al.
Williams, Aaron v. Borges Law Office, et al.
Woolery, Jacob David v. Shasta County, et al.
At the conclusion of the Closed Session, reportable action, if any, will be reported in Open
Session.
REPORT OF CLOSED SESSION ACTIONS
ADJOURN

COMMUNICATIONS received by the Board of Supervisors are on file and available for
review in the Clerk of the Board's Office.
The County of Shasta does not discriminate on the basis of disability in admission to, access to, or
operation of its buildings, facilities, programs, services, or activities. The County does not discriminate
on the basis of disability in its hiring or employment practices. Questions, complaints, or requests for
additional information regarding the Americans with Disabilities Act (ADA) may be forwarded to the
County's ADA Coordinator: Director of Support Services, Shelley Forbes, County of Shasta,
1450 Court Street, Room 348, Redding, CA 96001-1676, Phone: (530) 225-5515, California Relay
Service: (800) 735-2922, Fax: (530) 225-5345, E-mail: adacoordinator@co.shasta.ca.us. Individuals
Page 8 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
with disabilities who need auxiliary aids and/or services 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 call Clerk of the Board (530) 225-5550 at least 24 hours before
the meeting. This notice is available in accessible alternate formats from the affected department or
the ADA Coordinator. Accommodations may include, but are not limited to, interpreters, assistive
listening devices, accessible seating, or documentation in an alternate format.

The Board of Supervisors meetings are viewable on Shasta County's website at


www.co.shasta.ca.us/index/bos/meeting-agendas.

Public records which relate to any of the matters on this agenda (except Closed Session items), and which have
been distributed to the members of the Board, are available for public inspection at the office of the Clerk of the
Board of Supervisors, 1450 Court Street, Suite 308B, Redding, CA 96001-1673.

This document and other Board of Supervisors documents are available online at
www.co.shasta.ca.us/index/bos/meeting-agendas.
REMINDERS
Date: Time: Event: Location:
12/09/2021 2:00 p.m. Planning Commission Meeting Board Chambers
12/14/2021 9:00 a.m. Board of Supervisors Meeting Board Chambers
12/21/2021 No Board of Supervisors Meeting Scheduled
12/24/2021 HOLIDAY
12/25/2021 HOLIDAY
12/28/2021 No Board of Supervisors Meeting Scheduled
12/31/2021 HOLIDAY

Page 9 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: BOARD MATTERS-1.

SUBJECT:

Honor Pearl Harbor Remembrance Day


DEPARTMENT: Board Matters

Supervisorial District No. : All

DEPARTMENT CONTACT: Stefany Blankenship, Chief Deputy Clerk of the Board (530) 225-5550

STAFF REPORT APPROVED BY: Stefany Blankenship, Chief Deputy Clerk of the Board

Vote Required? General Fund Impact?

Simple Majority Vote No General Fund Impact


RECOMMENDATION

Adopt a proclamation which designates December 7, 2021, as "Pearl Harbor Remembrance Day" in Shasta
County.
DISCUSSION

N/A
ALTERNATIVES

N/A
OTHER AGENCY INVOLVEMENT

N/A
FISCAL IMPACT

N/A
ATTACHMENTS:
Description Upload Date Description
Pearl Harbor
Pearl Harbor Remembrance Day Proclamation 11/15/2021 Remembrance Day
Proclamation

Page 10 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Shasta County Board of Supervisors


Proclamation
Pearl Harbor Remembrance Day
December 7, 2021
WHEREAS, on December 7, 1941, “a date which will live in infamy,” nearly
200 Japanese aircraft attacked Pearl Harbor, Hawaii; and

WHEREAS, the raid, which lasted little more than one hour, left more than 2,400
dead and destroyed or disabled nearly the entire U.S. Pacific Fleet anchored in the
harbor, as well as destroying approximately 200 U.S. aircraft; and

WHEREAS, the attack on Pearl Harbor brought about immediate United States
entry into World War II, a Declaration of War being requested by
President Franklin D. Roosevelt and approved by Congress on December 8, 1941; and

WHEREAS, many citizens of our community have given their lives while serving
in the Armed Forces; and

WHEREAS, “Remember Pearl Harbor” became the rallying cry for the
United States during World War II.

NOW, THEREFORE, BE IT RESOLVED that the Shasta County


Board of Supervisors remembers and honors those Americans who lost their lives in,
as well as those who survived, the Pearl Harbor devastation on that day.

BE IT FURTHER RESOLVED that the Shasta County Board of Supervisors


hereby proclaims December 7, 2021, as Pearl Harbor Remembrance Day in
Shasta County.

Joe Chimenti, Chair

December 7, 2021
Date

Page 11 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Consent - General Government-1.

SUBJECT:

Claim for Refund of Fiscal Year 2017-18 Property Taxes from T-Mobile West LLC in the amount of
$1,771.93 plus interest.
DEPARTMENT: Auditor-Controller

Supervisorial District No. : ALL

DEPARTMENT CONTACT: Nolda Short, Auditor-Controller, (530) 245-6657

STAFF REPORT APPROVED BY: Nolda Short, Auditor-Controller

Vote Required? General Fund Impact?

Simple Majority Vote No General Fund Impact


RECOMMENDATION

Deny the claim from T-Mobile West LLC for refund of Fiscal Year 2017-18 property taxes in the amount
of $1,771.93 plus interest.
DISCUSSION
The property owner’s claim states that the unitary property tax rate assessed for Fiscal Year 2017-18 exceeded the rate allowed
by the California Constitution and requests a refund of $1,771.93 plus interest. Other California counties have received similar
claims for refunds.
The Auditor-Controller is required to calculate the tax rate required for the accurate billing of property taxes in Shasta County.
The California Constitution Articles XIII and XIII A and the Revenue and Taxation Code provide direction to counties on the
property tax process, including State assessed unitary property. In calculating and establishing the unitary property tax rates
for Fiscal Year 2017-18, the Auditor-Controller followed all the requirements of Revenue and Taxation Code Section 100.
The County’s unitary rate complies with State law, and the Auditor-Controller recommends that the Board of Supervisors
deny the claim.
ALTERNATIVES

There are no alternatives to resolve this matter.


OTHER AGENCY INVOLVEMENT

The County Administrative Office and County Counsel have reviewed this matter.
FISCAL IMPACT
Page 12 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

No General Fund Impact.


ATTACHMENTS:
Description Upload Date Description
T-Mobile West LLC Claim 11/8/2021 T-Mobile West LLC
Claim

Page 13 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021 RECEIVED
Nov 05 2021

CLEBK OF THE BOAED

CI-AIM FORREFUND OF PROPERTYTAXES

To: Board ofSupervisors, County ofShasta, California.


The undersigned, as Senior Vice President, Taxation of T-Mobile
West LLC, PO Box 85ozr, Bellevue, Washington 98015, the claimant
herein, hereby makes this claim for refund of proper[y tax on behalf of the
claimant pursuant to Revenue and Taxation Code section 5o97 and
demands that the Board of Supervisors make its order directing the
controller of said County to refund to claimant the sum of $r,77t.93 in taxes
levied for the fiscal yeat 2oL7-L8. In support of said claim, the undersigned
states:
r. Claimant is and at all times herein mentioned was T-Mobile West
LLC, a limited liability company duly organized and existing under
the laws of the State of Delaware, with its principal place of
business Iocated at r2gzo SE 3gtt St. Belle\.'ue, King County,
Washington.
z. For fiscal year 2ot7-r8, the California State Board of Equalization
assessed the value of claimant's unitary and nonoperating
California property pursuant to its authority under Article XIII,
section 19 of the California Constitution and section 7zt of the
Revenue and Taxation Code. Pursuant to its authority under
Revenue and Taxation Code section 756,the California Board of
Equalization transmitted a roll showing claimant's unitary and
nonoperating property in Shasta County. On the basis of said
assessment and transmittal of said roll, taxes were levied on said
property for said fiscal year in the sum of 943,o67.94 (Exhibit r)
and paid by claimant in full on or about November z8tn, zotT
(Exhibit z).
3. Claimant is entitled to a refund of a portion of said taxes in the
amount of $t,77r.92 plus appropriate interest, on the grounds that
said taxes were erroneously or illegally collected, or illegally
assessed or levied, for the following reasons:

a. The properfy tax rate applied to compute claimant,s property


taxes was in excess of the rate applied in the same year to

BECEIVED Page 14 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

properfy in the county assessed by the assessor of Shasta


County, in violation ofArticle XIII, section 19 ofthe
California Constitution and ITT World Communications u.
Citu and Countg of San Francisco, g7 Cal. 3d 8Sq (tq8S).
b. The properry tax rate applied to compute claimant's property
taxes exceeded the rate allowed by Article XIIIA, section r of
the California Constitution.

4. No refund of said taxes, or any part thereof, has been previously


made.
I declare under penalty of perjury that the foregoing is true and
correct, and that I am authorized by claimant to make this claim for refund.
Dated: Friday, October 29,2o2r at Dallas, Texas.

\rns lu"br

Signature
Christopher Miller, Senior Vice President, Taxation

Page 15 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
1At2l2O17
C45WTBSA-RTL
SHASTA COUNTY 2017 .2018 PROPERTY TAX BILL 812'25PM
240O5
Lori J. Scott, Treasurer/Tax Collector
P O Box 991830 Redding CA 96099 (530)225-5511
SECURED TAX ROLL FOR FISCAL YEAR JULY 1, 2017 THROUGH JUNE 30, 2018
PROPERTY INFORMATION . TAX YEAR: 2017 IMPORTANT MESSAGES
MT NTIMBER 7-000 Orisinal bill date 09/21i2017
FEE NUMBER 799-000-127-000 ACRES PENALTY IS CHARGED ON LATE POSTMARKS,
LOCATION MaD 2748 45 001 Par01 POSINT 00000c444 PAY/ VIEW TAXES ON-LINE www.co.shasta.ca.us
ASSESSEOOWNER T.MOBILEWESTTLC PAY TAXES BY PHONE: 1-844-342.4430

T,I\,4OBILE WEST LLC


DBA T,I\,lOBILE
12920 SE 38TH STREET
BELLEVUE WA 98006 t-E
lr"l @
.9I]BI€'TIO
l"f,Yjl [;;l
A CONVEN ENCE IE'

COUNTY VALUES, EXEMPTIONS AND TAXES

a^r corLEcroR (53o) 22*ssr !


VALU^IONS t53O' 225-3640
arEMprroNS {530} 2213536
ra RArEs (530) 22t5199
STRUCIURAL IMPROWMENTS
e€RsmoF (53o)?2!Bo
AO@€SS CWG€S 1s30r r?5.36aa

NET TAXABLE IALUE 3.683,85.1 36,838.s4


VOTER APPROVED TAXES, TAXING A6ENCY DIRECT CHARGES AND SPECIAL ASSESSMENTS

lSTINSTALLMENT $21J33.97 zNDINSTALLMENT 521,533.97 TOTAL TAXES $43,067.94


HEELINQUENT AFTER 12l10/2017 DELINQUENI AFIER 4/10/2018

SHASTA COUNTY SECURED PROPERTY TAXES ,2ND INSTALLMENT PAYMENT STUB


ASMT NUMBER: 79r{00-127{00 MAKE CHECK
FEE NUMBER] 799-000.127-000 Lori J. Scotl, Treasurcr/Tax Collector
LOCATION Map 2748 45 001 Par01 POSINT 000000444 PO Box 991830
CURRENT OWNER: T.IVOBILE WEST LLC Redding CA 96099-1830
DBA T.MOBILE
12920 SE 38TH STREET
SELLEVUE WA 98006

lF PA|D BY 4/10/2018
2r.ro
$21,s33.9
DELTNOUENTAFTER 4n012018 (NCLUDES p ENALTY OF S2,153.33 ANO
10olo $10.00 cosT) s23.697 36

?3r00 0l, a? 0 00 3a017?0000 a1sll3?6a0000e 3L3?3L8aD1?a

SHAS T cou NTY S EC U RE D ROPE RTY TAX ES 1 T INST L E NT E NT s TUB


ASMT NUMAER: 799{00-127{00 MAKE CHECK PAYAALE TO
FEE NUMEER 79+00G127-000 Lori J Scotl, Treasurer/Tax Colector
LOCATION: Meo 2748 45 001 Par01 POSTNT 000000444 PO Box 991830
CURRENT OWNER T.MOEILE WEST LLC Reddins CA 96099,183O
DBA T-MOBILE
12920 SE 3ATH STREET
EELLEVUE WA 98006

tF PA|D BY 12t1012017
1sr
$2'1,533.
o5! ryque{ 4rq r1zt]q4z11z1 IIQLUDES
' 1O% PENALTY OF $2.153.39
IO'P-AYIOTAT'!?XES.*RtrrU RN BOTH STUBS BY 12l10/2017 ) 523,687.36
s43 067 94
?r90001a?0003a01,?eo00oal,s339?61,0000p318?310I01?a
Page 16 of 319
uNrtss riE rAcE rA BOUIIO. IHE EACK OT 00cutnttT HTAI lTtv IlAN tT0 Y€ttow.

ffi . .Mobile'. j1ft!l'i+[['#:t


(425) 378,4000
8NY Mellon
Prtlsburqh PA 3615449
60-160/433 11t2812017
vrD 2000030622
PAY -$43,067.94
$43,067.94
"'Forty-Three Thousand Sixty-Seven Dollars And 94 Cents

voto aFrER 180 oAYs


To COUNTY OF SHASTA CA THIS CHECK CLEARS THROUGH POSITIVE PAY
Tho TAX COLLECTOR
Ordot PO BOX 991830
of
>-J,) l.bJ-
REDDING, CA 96099.1830

il.ooo:lEl5r.qqil. !:0LIlolE0Lr: oIllnEtrlorF


! THE ORIGINAL OOCUMENT HAS A BEFLECTIVE WATEHMARK ON THE BACK- O HOLD AT AN ANGLE TO VIEW, DO NOT CASH IF MISSING. i

Page 17 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Ef,:1-- Hali r':EE

X
FOR DEPOSTT ONLY TO
ShastaH
SHASTA COUNry TREASURER

t:.:-,roaY lrtr Errc:q rI ,rr

Pleas€ look lor the !Ulowlng check secrklty leature3


beforc lccepting lhiliocumonl. ll not prerent, do nol
. negohato lhe documaoL '
Fluorescenl aaldic,al waE rnark shor,ld appear On lha back
ol lhrs check w.efi rl lgld at a 45 dege€ an€le or v ev/ed
LO under a UV hght 's :; -
ltJrnn! gands ;
Ir) Enhanced Ia d lines on tn€ bact o, th6 check slEuld be rn
O complele alignmed Q:r he checl rs nol aulhenlrc
Mdopflnling - under mathrficauon on the lront ot lhls cn€ck
O should read:'I-/lrOSrLE'.t
T.e.mochromc heal s?nsJ!€ S€cure' ma& m baci
@ ch€ck tu,ns l,om oranqelc yellow l^tr€n rubbed.
ol
tr)
sr
\

Page 18 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Consent - General Government-2.

SUBJECT:
Second Amendment to the Operation and Maintenance Agreement with the City of Anderson for 2889 East Center Street,
Anderson.

DEPARTMENT: Administrative Office

Supervisorial District No. : 5

DEPARTMENT CONTACT: Stewart Buettell, Administrative Analyst, (530) 225-3848

STAFF REPORT APPROVED BY: Matthew P. Pontes, County Executive Officer, (530) 225-5561

Vote Required? General Fund Impact?

Simple Majority Vote No General Fund Impact


RECOMMENDATION
Approve an amendment, effective date of signing, to the evergreen agreement with the City of Anderson for the operation and
maintenance of a jointly owned building and property located at 2889 East Center Street, Anderson, for the Teen Center/Public
Health Building which clarifies the responsibility of each party to provide cable television services, retaining the term with no
compensation.
DISCUSSION
On June 5, 2007, Shasta County and the City of Anderson entered into an Operation and Maintenance Agreement for a jointly
owned building and property located at 2889 East Center Street in Anderson (Premises).

Effective November 14, 2007, a First Amendment to the Operations and Maintenance Agreement was completed, removing
the responsibility for the County to provide and maintain a public pay telephone in the lobby of the building.

Subsequent to the First Amendment, the County received notice from local cable television providers, previously free cable
television accounts would be cancelled. The proposed Second Amendment to the Operations and Maintenance Agreement
removes the County's responsibility to provide cable television throughout the building.
ALTERNATIVES
The following alternatives are available: (1) Choose not to approve the second amendment, which would require the County to
pay for cable television services throughout the Premises; (2) direct staff to negotiate revisions to the agreement; or (3)
continue this item to request additional information.
OTHER AGENCY INVOLVEMENT
County Counsel has approved the amendment as to form. Risk Management has approved the amendment. The
Page 19 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
recommendation was written by the County Administrative Office.
FISCAL IMPACT
The cost associated with the Operations and Maintenance Agreement are included in the Adopted Fiscal Year 2021-22 Budget.
ATTACHMENTS:
Description Upload Date Description
Second Amendment to the O&M Agreement 11/15/2021 Second Amendment to
the O&M Agreement

Page 20 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

SECOND AMENDMENT TO THE OPERATION AND MAINTENANCE AGREEMENT


BETWEEN
THE COUNTY OF SHASTA AND THE CITY OF ANDERSON FOR
OPERATION AND MAINTENANCE OF TEEN CENTER/PUBLIC HEALTH
BUILDING

This second Amendment is entered into between the County of Shasta, a political
subdivision of the State of California, through its Health and Human Services Agency ("County"),
and the City of Anderson ("City").

RECITALS

WHEREAS, County and City have previously entered into an agreement on June 5, 2007,
for the operation and maintenance of a jointly owned building and property located at 2889 East
Center Street, City of Anderson, State of California ("Original Agreement"); and

WHEREAS, the original Agreement was amended on November 14, 2007, effective
November 14, 2007 to eliminate the requirement that County shall arrange for an maintain a public
pay telephone in the lobby of the building; and

WHEREAS, County and City desire to amend the Agreement to eliminate the requirement
that County shall arrange for a cable TV provider to install and provide basic cable television
services to the entire building. ("Second Amendment"); and

WHEREAS, the Original Agreement, the First Amendment, and the Second Amendment
are collectively referred to as the "Agreement."

NOW, THEREFORE, the Agreement is amended as follows:

I. Section 8 Cable TV of the Agreement is amended as of the effective date of this Second
Amendment in its entirety to read as follows:

8. Cable TV. In the event either COUNTY or CITY requires services from a cable
TV provider, each party shall be responsible for the installation, maintenance and
service fees for the service.

II. REAFFIRMATION

In all other respects, the Agreement, as amended, and any attachments, remains in
full force and effect.

2A.Operations & Maintenance Agreement.2889 East Center St I

Page 21 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

III. ENTIRE AGREEMENT

The Agreement, as amended, and any attachments, constitute the entire


understanding between County and Consultant.

IV. EFFECTIVE DA TE

Unless otherwise provided, this Second Amendment shall be deemed effective as


of the last date it is signed by both Parties.

SIGNATURE PAGE FOLLOWS

2A.Operations & Maintenance Agreement.2889 East Center St 2

Page 22 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

IN WITNESS WHEREOF, the Parties hereto have executed this Second Amendment to the
Agreement. By their signatures below, each signatory represents that he/she has the authority to
execute this Second Amendment and to bind the Party on whose behalf his/her execution is made.

COUNTY OF SHASTA

Date: - - - - - - - - - - - -
JOE CHIMENTI, CHAIR
Board of Supervisors
County of Shasta
State of California

ATTEST:

MATTHEW P. PONTES
Clerk of the Board of Supervisors

By: _ _ _ _ _ _ _ __
Deputy

Approved as to form: RISK MANAGEMENT APPROVAL


RUBIN E. CRUSE, JR
nty Counsel

J11.n bf\v~ l~~ r"


By: Trisha C. Weber Ri
o nson
nagement Analyst III
Deputy County Counsel III

CITY OF ANDERSON

Date: /t:) -If-'l/

Tax I.D.#: On-file

2A.Operations & Maintenance Agreement.2889 East Center St 3

Page 23 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Consent - General Government-3.

SUBJECT:

Annual Shasta County Child Abuse Prevention Coordination Council Children's Trust Fund Report and
Programs
DEPARTMENT: Administrative Office

Supervisorial District No. : All

DEPARTMENT CONTACT: Julie Hope, Principal Administrative Analyst (530) 225-5561

STAFF REPORT APPROVED BY: Julie Hope, Principal Administrative Analyst

Vote Required? General Fund Impact?

Simple Majority Vote No General Fund Impact


RECOMMENDATION
Take the following actions: (1) Receive the Shasta County Child Abuse Prevention Coordinating Council Children’s Trust
Fund (CTF) Annual Report for 2020-21; and (2) approve the proposed CTF programs for 2021-22.
DISCUSSION
In 1983, the Legislature passed Assembly Bill 2994, which authorized the creation of a County Children’s Trust Fund in any
county in which the board of supervisors establishes a commission, board, or council to coordinate child abuse and neglect
prevention and intervention activities. The Board previously established CAPCC as Shasta County’s commission to
administer the CTF pursuant to Welfare and Institutions Code section 18965 by adopting Resolution No. 2002-10 on January
15, 2002 and reaffirmed support by adopting Resolution No. 2010-102 on October 19, 2010.

In accordance with Welfare and Institutions Code section 18967, the money in the CTF shall be used to fund child abuse and
neglect prevention and intervention programs. The local board of supervisors makes the final decision as to which programs
shall be funded. It is recommended that the Board approve the proposed 2021-2022 CTF primary direct service programs
listed in the report: community wide child abuse prevention and awareness and education (66% of CTF), child abuse
prevention trainings (14% of CTF), Child Death Review Team (10% of CTF), and participation in the Shasta Strengthening
Families Collaborative (10% of CTF).
ALTERNATIVES
The Board may determine that adjustments should be made to the proposed programs for 2021-2022.
OTHER AGENCY INVOLVEMENT
The CAPCC Board of Directors has approved the CTF Annual Report for 2020-2021 and proposed programs for 2021-
Page 24 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
2022. The Health and Human Services Agency (HHSA) Director and HHSA Branch Director for Children’s Services were
included in discussions to bring this report to the Board. The recommendation has been reviewed by the County
Administrative Office.
FISCAL IMPACT
Birth certificate fees are collected by the County Recorder and the Health and Human Services Agency (HHSA)-Public
Health Branch; a portion of those fees are considered CTF monies and are forwarded to CAPCC on a monthly basis by
HHSA. For the past five years, the average annual CTF amount provided to CAPCC is $40,000. There are no County
funds associated with approval of the recommendation.
ATTACHMENTS:
Description Upload Date Description
CTF Report 11/19/2021 CTF Report

Page 25 of 319
Pathways to Hope for Children
Shasta County’s Child Abuse
Prevention Coordinating Council
Children’s Trust Fund Annual Report
2020-2021
Description of Programs and Services Funded or Supported by CTF

2020/2021 CTF Budget Expenditures

The Shasta County Child Abuse Prevention Coordinating Council (Shasta CAPCC) is now operating under a DBA as
Pathways to Hope for Children and will be referred to as Pathways in this report.
Pathways received $47,345.20 in 2020/2021 from the Children’s Trust Fund (CTF) birth certificate revenue generated
$40,267.20 and Special Plates for Kids generated $7,078.00

"Pathways spent $41,795.76 from Children’s Trust Funds on child abuse and neglect prevention activities:"
• Community wide child abuse prevention and awareness and education 68% ($21,953.58)
• Child abuse prevention trainings 12% ($4,259.65)
• Child Death Review Team 10% (3,276.65)
• Participation in the Shasta Strengthening Families Collaborative 10% ($3,276.65)

Pathways to Hope for Children - Shasta County’s Child Abuse Prevention Coordinating Council
Page 26 of 319
2020/2021 CTF Scope of Work and Achievements Report
CTF 2020.2021 Strategies Activities 2020/2021 Achievements
Community wide child abuse Although COVID-19 has continued to impact our work we have found successful
prevention awareness and work arounds that allow us to engage in community wide child abuse prevention
education work. You will see in this report Pathway’s impact on creating pathways to hope
$28,400 for families and children in Shasta County.

Projected Expenses $28,400 1. Proclamations were received in acknowledgement of National Child Abuse and
Actual Expenses $28,411.32 Neglect Prevention Awareness Month from the Shasta County Board of
1.Coordinate County and Supervisors, City of Redding City Council, City of Anderson City Council, Shasta
City Child Abuse Prevention Lake City Council and the Redding Rancheria Tribal Government. The
Month Proclamations proclamations emphasized the importance of their support to reduce Adverse
Childhood Experiences as an essential means to address and prevent to root cause
of social problems faced by our community. They talked about the need to create
pathways to hope for families and children and highlighted the important work
Pathways to Hope for Children does to help families increase Protective Factors
and strengthen families and our community.

2.Update and rotate RABA


bus placards every eight 2. This goal was not accomplished. Pathways staff reached out to RABA on
weeks several occasions and never got a response from RABA staff.

3. Because of the continued COVID-19 Pandemic, distributing materials to our


community was more challenging than years past. We had multiple community
3. Disseminate 8000 pieces of events planed in April and throughout the year. Pathways far exceeded our goal of
Blue Ribbon materials in the outreach with these events as we connected with more than 10,000 community
community through outreach members using these outreach strategies:
events and community
partnerships • Pathways of Hope Hosted Smart Lunch on our services and hope theory - 30
attendees

• NEW Group Peer Support program facility by Pathways staff


• Mary’s Pizza Shack giving out more than 2,000 information flyers about CAPM
with ever order

• Paper Doll Poster for First 5 with all staff that wanted to participate

Pathways to Hope for Children - Shasta County’s Child Abuse Prevention Coordinating Council
Page 27 of 319
• We offered Parent Café’s for all parents in our community

4. Each year in April, Pathways to Hope for Children plants a Pinwheel Garden to
represent and promote Child Abuse Prevention. The blue pinwheel, representing
4. Distribute 150 Garden
innocence is a national symbol for child abuse prevention. Pinwheels reflect the
of Hope signs to the bright future all children deserve. The pinwheel is a positive emblem of the effect
community for CAP we can have when we work together to prevent child abuse.
month
This year we chose the very busy location of Win River Mini Mart to display our
Pinwheel Garden. Each pinwheel "planted" in the ground represented one
substantiated report of child abuse in Shasta County from 2020. 5 of our staff, a
PHC board member, and a few community members worked together to plant a
staggering 753 pinwheels in the ground for community awareness, conveying the
sad and heavy truth that child abuse is still prevalent here in Shasta County. We
also displayed flyers and banners to provide our agency as a resource and part of
many collaboratives dedicated to advocate for and support children and families,
and help prevent child abuse. We also planted about 10 smaller Pinwheel
Gardens throughout the community.

5.Coordinate placement 5. Pathways purchased banners for our Child Abuse Prevention Awareness
of community banners Month and posted those at our buildings, and all Redding Rancheria buildings.
for CAP month Many other community partners posted lawn signs in front of their businesses
and homes

6. Pathways launched a new website that is much more interactive and allows
for the community to find our services better and learn about CAP.
6.Maintain website and
social media pages with Social Media: 70 Facebook Posts during April alone! - 32,345 total individuals
relevant CAP material reached: This included:
• 100 Hope Givers that Care About Children Event –
• Parent Leader Advisory Group had an active month on Social Media
• Camp HOPE America – Pathways
• Kids Art Contest
• Pinwheels for hope and much more.

Pathways to Hope for Children - Shasta County’s Child Abuse Prevention Coordinating Council
Page 28 of 319
7. Coordinate with a 7. Pathways Executive Director became part of a statewide family resource
minimum of three other center organization (CFRA) and attends regular planning meeting and general
rural counties for regional meetings. Pathways Executive Director, spoke at state and national Zoom
CAPC awareness; distribute
conferences about Hope, Child Abuse Prevention, and other efforts.
materials with regional CAP
messaging

8. Pathways Executive Director assumed the role of chair of the Shasta County
Strengthen Families Collaborative. This group is made up of community leaders
8.Provide awareness materials to that focus on providing best practices in services to families and children.
partner agencies and community Pathway’s managers serve on a variety of collaboratives and groups focused on
child abuse prevention including but not limited to: Shasta Homeless Youth
Coalition, the COC, Stand Against Stigma, Suicided Prevention, Harmful
Substance Abuse Collaborative, SARB Restructuring Committee and more.

9. Approximately 30 community members (10 from PHC) attended this year's


9. Participate in Children’s Children's Memorial Flag Raising Event. Our Executive Director, Michael Burke
Memorial Flag Raising event gave a moving speech and thank you to all who attended and all who work
together to prevent child abuse, and ended on cultivating Hope in our
community. Michael also was interviewed by KRCR News.

10. April- look in email for reports Lorie Curdo, Results Radio reach/run
$700 radio campaign Mike and Wendy- Child Abuse Prevention Awareness
Month and Hope Radio Ads:
10. Provide radio ads for CAP
KEWB 94.7 FM Radio - 20,800 Reached
month and produce a local video
KESR 107.1 FM Radio - 19,150 Reached
KKXS 96.1 FM Radio - 2,950 Reached
KNCQ 97.3 FM Radio - 68,900 Reached
KHRD 103.1 & 93.3 FM Radio - 23,600 Reached

Pathways to Hope for Children - Shasta County’s Child Abuse Prevention Coordinating Council
Page 29 of 319
Shasta Strengthening Families 1.Participate in monthly SFC 1. Pathways to Hope for Children’s Executive Director participated and supported
Collaborative (SFC) Steering Committee meetings multiple activities within the Shasta Strengthening Families Collaborative.
Projected Expenses $4,000.00 and activities Pathways Executive Director attended all SFC Steering Committee meetings and
was re-appointed Chair Elect to serve in 2022.
Actual Expense $4053.90

2.Participate in monthly SFC 2. The Pathways staff and Parent Leader Advisory Group provided Five Parent
workgroup/learning Cafes, two Table Host trainings, and multiple Protective Factors Learning
community meetings Community trainings.

3.Provide support and 3. Held community Parent Café maintenance meetings and maintained
coordination for Parent Cafes, countywide calendar on the Pathways website and distributed calendars via email
Parent engagement and Table and print for our Parent Cafes in Redding, Shasta Lake, and Anderson areas. We
Host Trainings had a total of 1,059 participate in Parent engagement activities

4.Participate in large SFC 4. Pathways Executive Director not only took part in all SFC meetings, he also
meetings as scheduled joined the Northern California ACES Collaborative and presented at there annual
conference..

Child Abuse Prevention 1. Provide Mandated Child 1. During the 2020/2021 fiscal year, Pathways provided 11 Mandated Reporter
trainings Abuse Reporter Trainings Trainings to 208 individuals in Shasta County. We continually update our
Projected Expense $4,000 (MCART) to at least 500 training with fresh and engaging material. The updated training material has
individuals been very well received
Actual expenses: $5,276.64 2. Advertise MCART trainings via 2. MCART trainings were advertised on Pathways’ social media and website, and
social media, emails, and the local businesses and community agencies were emailed/contacted regarding
Shasta CAPCC website. MCARTs.

Child Death Review Team 1.Recruit appropriate CDRT 1. During the 20/21 fiscal year, Pathways to Hope for Children recruited and
Projected Expenses $3,600.00 members retained new CDRT members as representatives for CDRT.
Actual expenses $4053.90

Pathways to Hope for Children - Shasta County’s Child Abuse Prevention Coordinating Council
Page 30 of 319
2. Coordinate Three CDRT 2. Four CDRT Meetings were conducted.
meetings per year

3. 19 closed cases were entered into the National Center for the Review and
3. Enter all CDRT finds into the Prevention of Child Death online database.
online database

4. July 10, 2020 – 5 Cases, 0 New, 5 Rereview


• 2 Males, 3 Females
4. 2020/2021 Child Deaths • 1 closed as Undetermined/Natural
Reviewed • 4 Held for rereview

October 2, 2020 – 12 Cases, 6 New


• 7 Male, 5 Female
• 2 transferred to appropriate county
• 2 closed as preventable
• 3 closed as non-preventable
• 1 closed as undetermined
• 4 held for rereview

February 5, 2021 – 9 cases reviewed, 5 New


• 5 Male, 4 Female
• 2 closed as preventable
• 1 closed as non-preventable
• 2 closed as undetermined
• 1 transferred to appropriate county
• 3 held for rereview

April 8, 2021 – 8 cases reviewed, 5 new


• 5 males, 3 Females
• 1 held for rereview
• 5 closed as non-preventable
• 1 closed as preventable
• 1 closed as undetermined

Pathways to Hope for Children - Shasta County’s Child Abuse Prevention Coordinating Council
Page 31 of 319
A total of 19 cases were closed and the findings were as followed:
Undetermined: 5

Non-Preventable: 9
• 3 Respiratory / RSV
• 3 Unexplained/Natural
• 1 Premature Birth
• 1 Cancer
• 1 Thermal Injuries (Zogg Fire)

Preventable: 5
• 1 Co-Sleeping
• 1 Gun Shot
• 2 Drowning
• 1 Fentanyl Overdose

Pathways to Hope for Children - Shasta County’s Child Abuse Prevention Coordinating Council
Page 32 of 319
2021/2022 Proposed CTF Budget Expenditures
Shasta CAPCC proposes to spend $41,800 dollars of CTF funds in the 2021/2022 fiscal year. The primary direct service activities that
will be supported with these funds are:
Community wide child abuse prevention and awareness and education 66%
Child abuse prevention trainings 14%
Child Death Review Team 10%
Participation in the Shasta Strengthening Families Collaborative 10%

CTF 2021/2022 Activities Staff Responsible Timeline


Strategies
Community wide child Project Coordinator 7.1.2021– 6.30.2022
1. Coordinate County and City and Tribal Child Abuse Prevention Month
abuse prevention Other Staff
Proclamations
awareness and Executive Director
education 2. Disseminate 5,000 pieces of Child Abuse Prevention materials in the
$28,400 community through outreach events and community partnerships
3. Distribute 150 Garden of Hope signs to the community for CAP
month Coordinate placement of community banners for CAP month
4. Maintain website and social media pages with relevant CAP material
5. Coordinate with a minimum of three other rural counties for regional
CAPCC awareness; participate on a state level with other CAPCC’s and
Family Resource Centers
6. Provide awareness materials to partner agencies and community
7. Participate in Children's Memorial Flag Raising event
8. Provide radio ads for CAP month and produce a local video
9. Operate the Hotline for HOPE – A parenting hotline for tips, support and
resources
Child abuse prevention 1. Provide Mandated Child Abuse Reporter Trainings (MCART) to 200 Project Coordinator 7.1.2021– 6.30.2022
trainings $5,200 community members that become mandated reporters during the year. Other Staff
2.Advertise MCART trainings via social media, emails, and Pathways website

Pathways to Hope for Children - Shasta County’s Child Abuse Prevention Coordinating Council
Page 33 of 319
Shasta Strengthening 1.Participate in monthly SFC Steering Committee meetings and activities Executive Director 7.1.2021– 6.30.2022
Families Collaborative 2.Participate in monthly SFC workgroup/learning community meetings Other Staff
$4,100 3.Provide support and coordination for our Parent Cafes, Parent Engagement
Activities and Table Host Trainings
4.Participate in large SFC meetings as scheduled
5. Maintain Community Calendar for our Parent Cafes and Table Host Trainings
Child death review team 1.Recruit and retain appropriate CDRT members Project Coordinator 7.1.2020– 6.30.2021
$4,100 2.Coordinate three CDRT meetings per year Executive Director
3.Enter all CDRT finds into the online database
4.Summarize finds and trends from deaths reviewed in 2021.2022

2021/2022 Proposed CTF Scope of Work

Pathways to Hope for Children - Shasta County’s Child Abuse Prevention Coordinating Council
Page 34 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Consent - General Government-4.

SUBJECT:

N/A
DEPARTMENT: Clerk of the Board

Supervisorial District No. : All

DEPARTMENT CONTACT: Kristin Gulling-Smith, Agency Staff Services Analyst-Confidential,


(530) 225-5550

STAFF REPORT APPROVED BY: Stefany Blankenship, Chief Deputy Clerk of the Board

Vote Required? General Fund Impact?

Simple Majority Vote No General Fund Impact


RECOMMENDATION

Approve the minutes of the meetings held on November 10 and November 16, 2021, as submitted.
DISCUSSION

N/A
ALTERNATIVES

N/A
OTHER AGENCY INVOLVEMENT

N/A
FISCAL IMPACT

N/A
ATTACHMENTS:
Description Upload Date Description
11/10/21 Draft Minutes 11/22/2021 11/10/21 Draft Minutes
11/16/21 Draft Minutes 11/24/2021 11/16/21 Draft Minutes

Page 35 of 319
November 10, 2021 277

SHASTA COUNTY BOARD OF SUPERVISORS

Tuesday, November 10, 2021

SPECIAL MEETING

6:00 p.m.: Chair Chimenti called the Special Session of the Board of Supervisors to order on
the above date with the following present:
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
District No. 1 - Supervisor Chimenti
District No. 2 - Supervisor Moty
District No. 3 - Supervisor Rickert
District No. 4 - Supervisor Jones
District No. 5 - Supervisor Baugh

County Executive Officer - Matthew P. Pontes


County Counsel - Rubin E. Cruse, Jr.
Chief Deputy Clerk of the Board - Stefany Blankenship

REGULAR CALENDAR

SCHEDULED HEARINGS

COUNTY CLERK/ELECTIONS

SUPERVISORIAL DISTRICT REDISTRICTING PLANS

This was the time set to conduct a public hearing to consider the current supervisorial map
boundaries, 2020 Census data, and two redistricting plans recommended by the Shasta County
Redistricting Agency Commission. The Notice of Public Hearing is on file with the Clerk of the
Board.

Chair Chimenti recognized the members of the Shasta County Citizens Redistricting
Advisory Commission (Commission) and thanked them for their time and effort.

Cathy Darling Allen, the County Clerk/Registrar of Voters, also recognized and thanked
the members of the Commission. She described the purpose and process of redistricting and the
challenges faced with 2021 redistricting due to the late release of the 2020 Census data as a result
of the COVID-19 pandemic. The redistricting process is performed every ten years following the
U.S. Census. In compliance with the California Elections Code, the proposed changes balance or
equalize the population within limited deviation in the five supervisorial districts.

County Counsel Rubin E. Cruse, Jr., clarified that the Board would not make a final
decision on which redistricting plan to adopt, as there were still two more public hearings that
would be conducted. He stated that the final decision should occur at the Board meeting scheduled
for December 7, 2021.

Joanna Francescut, Assistant County Clerk/Registrar of Voters, discussed the timeline and
legal requirements for local redistricting. Ms. Francescut explained how the Census data is used
in the redistricting process. She presented both Plan A and Plan B as proposed by the Commission
and explained the various changes in each. She further explained how feedback from individuals
within Communities of Interest was incorporated into the plans, along with Census Designated
Places and other considerations and legal requirements.

In response to questions by Supervisor Baugh, Ms. Darling Allen explained that both plans
were created to fulfill the legal requirements of redistricting and that the larger changes proposed
in Plan A came about as a result of starting with established school district boundaries.

Page 36 of 319
278 November 10, 2021

Supervisor Jones expressed his support for Plan A, although he had some concerns with
the changes proposed in specific areas.

In response to questions by Supervisor Moty, Ms. Francescut discussed how the need to
balance populations between Supervisorial Districts affected the proposed district boundaries in
Plans A and B.

In response to questions by Supervisors Rickert, Jones, and Baugh, Ms. Francescut


discussed how the proposed plans affected the Jones Valley and Cottonwood areas.

The public hearing was opened.


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
Kerry Caranci, Jane Work, Bruce Ross, and Gary Cadd spoke positively of the redistricting
process and thanked the County staff, as well as the Commission, for their time and effort.

Jane Work and Bruce Ross spoke in support of Plan A.

Gary Cadd questioned the reasoning behind some of the proposed changes.

Kelly Tanner spoke in support of considering Millville as part of the Intermountain area.

No one else spoke for or against the matter, and the public hearing was closed.

Ms. Francescut discussed the reasoning for the changes questioned by Mr. Cadd, including
the boundaries between local school districts and special districts in the area.

Supervisors Rickert, Jones, and Chimenti expressed support for Plan A and its changes to
allow each district to share equally in the County’s rural and urban areas.

Supervisors Baugh and Moty supported Plan B.

In response to questions by Supervisor Moty, Ms. Francescut discussed the reasons for
following school district boundary lines and Census Designated Places, as opposed to less
well-defined community areas. Ms. Darling Allen stated that making changes to the boundaries
between two districts often leads to further changes between more districts.

The Board of Supervisors took the following actions: Received a presentation from the
County Clerk/Registrar of Voters, Cathy Darling Allen, that included current supervisorial map
boundaries, 2020 Census data, and two redistricting plans recommended by the Shasta County
Redistricting Advisory Commission for consideration by the Board of Supervisors; opened the
public hearing; closed the public hearing; and directed staff to bring back a modified version of
Plan A for consideration at the next public hearing concerning local redistricting.

7:56 p.m.: The Board of Supervisors adjourned.

_____________________________________
Chair

ATTEST:

MATTHEW P. PONTES
Clerk of the Board of Supervisors

By _____________________________________
Deputy

Page 37 of 319
November 16, 2021 279

SHASTA COUNTY BOARD OF SUPERVISORS

Tuesday, November 16, 2021

REGULAR MEETING

9:00 a.m.: Chair Chimenti called the Regular Session of the Board of Supervisors to order on
the above date with the following present:
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
District No. 1 - Supervisor Chimenti
District No. 2 - Supervisor Moty
District No. 3 - Supervisor Rickert
District No. 4 - Supervisor Jones
District No. 5 - Supervisor Baugh

County Executive Officer - Matthew P. Pontes


County Counsel - Rubin E. Cruse, Jr.
Chief Deputy Clerk of the Board - Stefany Blankenship

INVOCATION

Invocation was given by Pastor Caleb Palmer, Ono-Igo Community Church.

PLEDGE OF ALLEGIANCE

Pledge of Allegiance to the Flag was led by Supervisor Rickert.

REGULAR CALENDAR

BOARD MATTERS

PUBLIC COMMENT PERIOD - OPEN TIME

Margaret Hansen, Marion Walker, Elizabeth Walker, and Richard Walker opposed mask
mandates for schools and the extension of the Statewide emergency.

Madalynn Clark; Rhonda Dillon; Mary Grant; Ray Thomas, President of Five County
Central Labor Council; Sarah Casia; Letitia Sanchez; Suzzette Houben; Sheree Utterback; Cheryl
McKinley; Ruth Rhodes; and Tim Garman supported an increase in the wages for In-Home
Supportive Services workers.

Ben Nowain criticized the recent actions of Supervisor Jones.

Dolores Lucero discussed allegations of corruption in the County.

Kevin Crye urged attendance at school board meetings.

Jim Burnett opposed vaccine mandates.

Sally Rapoza and Richard G. opposed the extension of the Statewide declaration of
emergency due to the pandemic.

Page 38 of 319
280 November 16, 2021

Robert spoke in support of Supervisors Rickert and Moty.

Dene Pollock requested call-in comments and evening meetings.

Lori requested evening meetings and opposed vaccine mandates.

Beverly Hahn discussed COVID-19 recovery rates.

ITEMS PULLED FROM CONSENT CALENDAR

BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021


Chair Chimenti noted that the items regarding the Shasta County Public Safety
Realignment Plan and the agreement with the California Department of Health Care Services had
been pulled for discussion.

CONSENT CALENDAR

Public comment was opened.

Mike Gallagher and Mark Kent discussed concerns about the amendment to the agreement
with the State of California Department of Health Care Services.

Public comment was closed.

By motion made, seconded (Baugh/Moty), and unanimously carried, the Board of


Supervisors took the following actions, which were listed on the Consent Calendar:

Took the following actions: Accepted a donation of media drawers for DVD collection
with an estimated value of $11,945.93 from the Friends of the Intermountain Libraries, Inc. in
accordance with Shasta County Administrative Policy 2-401, Acceptance of Donations; and
approved a budget amendment increasing appropriations and revenue by $11,946.00 in the
Library's budget to recognize the donation. (Administrative Office)

Approved the County claims list in the amount of $9,700.41, as submitted.


(Auditor-Controller)

Approved the minutes of the meetings held on October 26 and November 2, 2021, as
submitted. (Clerk of the Board)

Took the following actions regarding the Bella Vista Water District Board of Directors:
Appointed James Smith and Guy Walters in lieu of election to serve four-year terms to
December 5, 2025, and reappointed Robert Nash in lieu of election to serve a four-year term to
December 5, 2025. (Clerk of the Board)

As introduced on November 2, 2021, enacted Ordinance No. SCC 2021-05, "An Ordinance
adding Chapter 18.09 to the Shasta County Code Concerning Wasting Groundwater," to regulate
the extraction and discharge of groundwater for use in the cultivation of cannabis in violation of
Shasta County Code. (Clerk of the Board, Resource Management)
(See County Code Ordinance Book)

Approved: An amendment, effective upon approval by the State of California Department


of Health Care Services (DHCS), to Agreement Number 20-10198 with DHCS to provide covered
Drug Medi-Cal Organized Delivery System services for substance use disorder treatment which
increases compensation by $78,201,000 for a new maximum compensation of $88,677,000,
retaining the term July 1, 2020, through June 30, 2023; California Civil Rights Laws Certification;
and Contractor Certification Clause. (Health and Human Services Agency-Adult Services)

Adopted Resolution Nos. 2021-117 and 2021-118, which respectively: Regarding the
Housing Navigators Program (HNP): certified the Health and Human Services Agency (HHSA)

Page 39 of 319
November 16, 2021 281

would use funding in accordance with the HNP program rules; approved and authorized the:
HHSA Children’s Services Branch Director to apply for and accept the HNP Round 2 allocation
award in an amount not to exceed $26,400 to provide housing support and services for adult foster
youth for the period date of approval from the California Department of Housing and Community
Development (HCD) through June 30, 2024; and the HHSA Children’s Services Branch Director
or Deputy Branch Director to: accept additional HNP funds in an amount authorized by HCD not
to exceed $100,000; and sign any and all required documents, agreements, and amendments,
including retroactive, that do not result in a substantial or functional change to the original intent
of the agreement, as long as they otherwise comply with Administrative Policy 6-101, Shasta
County Contracts Manual; and regarding the Transitional Housing Program (THP): certifies the
HHSA would use funding in accordance with the THP program rules; approved and authorized
the:
BOARD OF HHSA Children’s
SUPERVISORS REGULARServices Branch- December
MEETING Director to apply for and accept the (THP) Round 3
7, 2021
Allocation award in an amount not to exceed $35,200 to provide housing support and services for
adult foster youth for the period date of approval from HCD through June 30, 2024; and approved
and authorized the HHSA Children’s Services Branch Director or Deputy Branch Director to:
accept additional THP funds in an amount not to exceed $100,000; and sign any and all required
documents, agreements, and amendments, including retroactive, as long as they otherwise comply
with Administrative Policy 6-101, Shasta County Contracts Manual. (Health and Human Services
Agency-Children’s Services)
(See Resolution Book No. 67)

Approved an agreement with Shasta County Child Abuse Prevention Coordinating Council
dba Pathways to Hope for Children in an amount not to exceed $275,000 to provide parenting
classes for the period December 1, 2021, through June 30, 2022, with two automatic one-year
renewals. (Health and Human Services Agency-Children’s Services)

Approved a retroactive agreement with Youth for Change, in an amount not to exceed
$329,613 to provide youth wraparound services for the period August 6, 2021, through
June 30, 2022, with one automatic one-year renewal. (Health and Human Services
Agency-Children’s Services)

Approved: An agreement with City of Redding (City) in an amount not to exceed $90,300
to provide federal Homeland Security Grant partial funding for the purchase of a mobile command
center vehicle for the City’s Police Department, $70,000, and a minimum of seven laptops for the
City’s Fire Department, $20,300, for the period date of signing through May 31, 2023; and a budget
amendment increasing appropriations and revenue by $90,300 in the Public Health budget.
(Health and Human Services Agency-Public Health)

Approved the Fiscal Year 2021-22 California Department of Veterans Affairs Certificate
of Compliance to allow the Veterans Services Officer to participate in the: County Subvention
Program; and Medi-Cal Cost Avoidance Program. (Veterans Services)

Adopted Resolution No. 2021-119 which approves expenditures of up to $4,000 per fiscal
year for food items for training classes/seminars and employee recognition events for employees,
volunteers, or outside agencies of the District Attorney's Office. (District Attorney)
(See Resolution Book No. 67)

Approved the Shasta County Public Safety Realignment Plan as revised and approved by
the Community Corrections Partnership Executive Committee on October 20, 2021. (Probation)

Adopted Resolution No. 2021-120 which approves and authorizes the: Shasta County
Sheriff, or their designee, to submit an application to the California Department of Parks and
Recreation, Division of Boating and Waterways for the Boating Safety and Enforcement Financial
Aid Program for Fiscal Year (FY) 2022-23, and accept, if awarded, funding in the anticipated
amount of $584,990, and to do and perform everything necessary to carry out the purpose of the
resolution; and Shasta County Sheriff's Office Boating Safety Unit to participate in the FY 2022-23
Boating Safety and Enforcement Financial Aid Program, that it shall expend on boating safety
programs not less than an amount equal to 100% of the amount received by the County from
personal property taxes on vessels, and that the County Auditor will certify the amount of the prior
year vessel taxes received by the County and sign the certification forms for each reimbursement
claim. (Sheriff)
(See Resolution Book No. 67)

Page 40 of 319
282 November 16, 2021

Approved a retroactive Memorandum of Agreement with the County of Plumas to provide


law enforcement mutual aid including personnel, equipment, and/or materials in connection with
the Dixie Fire for the period July 19, 2021, through September 11, 2021. (Sheriff)

Adopted Resolution No. 2021-121 which recognizes that the circumstances and factors that
led to the June 15, 2021 proclamation of a local emergency due to drought have not been resolved
and that there is a need for continuation of the local drought emergency proclamation. (Public
Works)
(See Resolution Book No. 67)

Took the following actions: Waived Shasta County Code 3.04.020, Competitive
Procurement;
BOARD OF SUPERVISORS awarded the purchase
REGULAR MEETINGof -one dump truck
December with options to Western Truck Parts &
7, 2021
Equipment of Redding, California for a total price of $225,666 under Sourcewell Contract
#60920-PMC; awarded the purchase of one truck with plow related components and options (plow
truck) to Riverview International Trucks, LLC of West Sacramento, California for a total price of
$172,895.27 under California Multiple Award Schedule (CMAS) Contract #1-18-23-20F; and
approved and authorized Public Works to proceed with the purchase of the above- referenced dump
truck and plow truck. (Public Works)

Took the following actions on behalf of County Service Area (CSA) No. 6-Jones Valley
Water: Adopted Resolution No. 2021-122 which: recognizes that the circumstances and factors
that led to the August 31, 2021 proclamation of an emergency in the area of CSA No. 6-Jones
Valley Water due to necessity of an emergency pump repair have not been resolved and for the
reasons and findings set forth in the Resolution, as presented to the Board and as may be amended
by the Board, that there is a need for continuation of the emergency proclamation; and delegates
authority to the Public Works Director to order any and all directly related and immediate actions
required by the emergency in accordance with the Resolution and Public Contract Code section
22050(b); approved a budget amendment increasing appropriations and revenue by $1,950,000 in
the Adopted Fiscal Year 2021-22 CSA No. 6 Jones Valley Water Budget; and authorized CSA
No. 6 Jones Valley Water fund No. 00377 to be in a negative cash position for short periods of
time while awaiting reimbursement from the State during the project. (Public Works, County
Service Area No. 6-Jones Valley)
(See Resolution Book No. 67)

On behalf of County Service Area (CSA) No. 8-Palo Cedro Water and Sewer, adopted
Resolution No. 2021-123 which recognizes that: Replacement of a secondary pump has been
completed; and the circumstances and factors that led to the October 5, 2021 findings that
emergency conditions exist due to needed replacement of a second pump no longer exist and that
the emergency is hereby terminated. (Public Works, County Service Area No. 8-Palo Cedro)
(See Resolution Book No. 67)

Approved and authorized: The Support Services Department-Purchasing Unit (County


Purchasing) to establish a vehicle price list for the remainder of the Fiscal Year (FY) 2021-22
based on the lowest-priced responsive bids; County Purchasing to award Request for Bids (RFB)
No. 22-14 for the purchase of Law Enforcement and Specialty Vehicles to: Crown Motors for 2022
Dodge Charger SXT, 2022 Ford F-350 Service Bed, 2022 Ford F-150 Police Responder, 2022
Ford F-250 XL, and 2022 Ford F-250 Service Bed; and Elk Grove Auto Group for 2022 Dodge
Durango Pursuit/Patrol and 2022 Dodge Durango Pursuit/Non-Patrol; and Fleet Management to
purchase these vehicles for County Departments for the remainder of FY 2021-22. (Public Works,
Support Services-Purchasing)

REGULAR CALENDAR

GENERAL GOVERNMENT

ADMINISTRATIVE OFFICE/BOARD OF SUPERVISORS

LEGISLATIVE UPDATE

County Executive Officer (CEO) Matt Pontes had no legislative update.

Page 41 of 319
November 16, 2021 283

At the Chair’s request, County Counsel Rubin E. Cruse, Jr., explained that at the November
2, 2021, Board meeting, a member of the public had requested the Board consider adopting an
ordinance allowing parents to unilaterally decide whether their children would wear masks in
school settings. Mr. Cruse stated that, to his understanding, such an ordinance would be an attempt
to take precedence over contrary directives issued by the State of California Department of Public
Health (CDPH) on the wearing of masks in schools in response to the COVID-19 pandemic.

Mr. Cruse explained that, at the Board’s direction, he had researched the matter to see what
the Board’s legal authority was. Mr. Cruse stated that, according to his research, the Board could
lawfully criticize the CDPH school mask requirement, advocate for its amendment or repeal, and
voice
BOARD OF its opinion as
SUPERVISORS to whether
REGULAR it is constitutional.
MEETING The
- December 7, Board could also express its opinion that
2021
parents should have the authority to decide whether their children can wear masks in school
settings, and that can be memorialized by the Board adopting a resolution or resolutions to that
effect.

Mr. Cruse stated, however, that under the California Constitution, the Board of Supervisors
cannot adopt an ordinance that conflicts with the general laws of the State. The school mask
requirement imposed by CDPH was done under its delegated power of Health and Safety Code
section 120140. Mr. Cruse explained that the California Court of Appeal has held that an order
from the CDPH, made under a valid designation of power by the Legislature, has the same force
and effect as though made by the Legislature itself. As such, Mr. Cruse concluded that, based
upon these legal authorities, the Board does not have the legal authority to adopt an ordinance that
contradicts the CDPH school mask requirement. The California Court of Appeal has said that a
local government does not have the right to nullify an order from the State Department of Public
Health because the local government is not convinced of the order’s necessity.

Mr. Cruse noted that a lawsuit was filed in the San Diego Superior Court challenging the
school mask requirement from CDPH, and on November 12, 2021, the San Diego Superior Court
dismissed that legal challenge and upheld the legality of the CDPH school mask requirement.

A motion was made and seconded (Baugh/Jones) to agendize a resolution and a letter
criticizing the CDPH school mask requirement and expressing the opinion that parents should have
the authority to decide whether their children can wear masks in school settings.

The motion passed with the following vote:

AYES: Supervisors Baugh, Jones, and Chimenti


NOES: Supervisors Moty and Rickert

SUPERVISORS’ REPORTS

Supervisor Jones had no meetings to report but discussed issues of countywide interest.

Supervisor Baugh recently attended a meeting of the Planning and Service Area 2 Area
Agency on Aging Executive Board and discussed issues of countywide interest.

Supervisor Moty recently attended meetings of the California State Association of Counties
“Kitchen Cabinet” and the Sierra-Sacramento Valley Emergency Medical System Board and
discussed issues of countywide interest

Supervisor Rickert had no meetings to report but discussed issues of countywide interest.

Supervisor Chimenti had no meetings to report but discussed issues of countywide interest.

SUPPORT SERVICES

PERSONNEL

AMENDMENT OF RETIREMENT CONTRACT WITH

Page 42 of 319
284 November 16, 2021

THE CALIFORNIA PUBLIC EMPLOYEES’ RETIREMENT SYSTEM


INTRODUCTION OF ORDINANCE
RESOLUTION NO. 2021-124

Shelley Forbes, Director of Support Services, presented the staff report and recommended
approval. Ms. Forbes gave an overview of the timeline and actions required for the amendment.
Ms. Forbes also confirmed that, based on information and representations from CalPERS, an
actuarial valuation of costs associated with the contract amendment was not required.

Nolda Short, Auditor-Controller, discussed the affected bargaining unit and described the
future annual costs associated with the contract amendment.
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
By motion made, seconded (Jones/Baugh), and unanimously carried, the Board of
Supervisors took the following actions: Adopted Resolution No. 2021-124 which gives notice of
intent to amend the Retirement Contract between the Board of Supervisors of the County of Shasta
and the Board of Administration California Public Employees Retirement System (CalPERS) to
adopt Government Code Section 20516 (Employees Sharing Additional Cost) of one percent (1%)
of the employer’s contribution to retirement costs for miscellaneous members in the Shasta County
Employees Association (Supervisory Unit); and introduced and waived the reading of “An
Ordinance of the Board of Supervisors of the County of Shasta Authorizing an Amendment to the
Contract Between the Board of Supervisors of the County of Shasta and the Board of
Administration of the California Public Employees’ Retirement System” regarding implementation
of changes to the County’s contract with CalPERS as referenced above.
(See Resolution Book No. 67)

AMENDMENTS TO MEMORANDA OF UNDERSTANDING WITH


UNITED EMPLOYEES OF CALIFORNIA, SHASTA COUNTY GENERAL UNIT
TEAMSTERS LOCAL 137 – SHASTA COUNTY TRADES & CRAFTS BARGAINING UNIT
SHASTA COUNTY MANAGEMENT COUNCIL MID-MANAGEMENT BARGAINING UNIT
SHASTA COUNTY EMPLOYEES’ ASSOCIATION – SUPERVISORY UNIT
RESOLUTION NOs. 2021-125 THROUGH 2021-128

Shelley Forbes, Director of Support Services, presented the staff report and recommended
approval. She discussed the changes to the health care plans offered by CalPERS that caused the
amendments and explained how the cost-sharing would work.

By motion made, seconded (Jones/Moty), and unanimously carried, the Board of


Supervisors adopted Resolution Nos. 2021-125, 2021-126, 2021-127, and 2021-128 which
respectively amend the Memoranda of Understanding (MOU) relating to the County’s
contributions to employee health care insurance premiums for each of the following: United Public
Employees of California, Shasta County General Unit (UPEC-General); Teamsters Local 137 -
Shasta County Trades and Crafts Bargaining Unit (Teamsters); Shasta County Management
Council Mid-Management Bargaining Unit (MMBU); and Shasta County Employees Association
- Supervisory Unit (SCEA).
(See Resolution Book No. 67)

AMEND SHASTA COUNTY PERSONNEL RULES, CHAPTER 39


ELECTED DEPARTMENT HEAD AND BOARD OF SUPERVISOR BENEFITS
INTRODUCTION OF ORDINANCE
RESOLUTION NO. 2021-129

Shelley Forbes, Director of Support Services, presented the staff report and recommended
approval. Ms. Forbes discussed the proposed changes in response to the restructuring of the health
care plans offered by CalPERS.

Public comment was opened.

Tom Hildebrand opposed any increase in pay to the Board of Supervisors.

Public comment was closed.

Page 43 of 319
November 16, 2021 285

Supervisor Moty clarified that the item did not change or increase the pay to the Board of
Supervisors, and that, due to sharing health care cost increases, it would increase the cost to the
individual Supervisors.

By motion made, seconded (Baugh/Moty), and unanimously carried, the Board of


Supervisors took the following actions: Adopted Resolution No. 2021-129 which amends the
Shasta County Personnel Rules, Chapter 39, Elected Department Head and Board of Supervisor
Benefits, making changes to the County’s contributions to health care premiums for members of
the Board of Supervisors; and introduced and waived the reading of “An Ordinance of the Board
of Supervisors of the County of Shasta Establishing Compensation for Members of the Board of
Supervisors,” which establishes the employment benefits for the Board of Supervisors as those
identified
BOARD OF in the revised
SUPERVISORS Chapter
REGULAR 39 of the
MEETING Shasta County
- December 7, 2021Personnel Rules, with no change in the
monthly salary for each member of the Board of Supervisors as currently established.
(See Resolution Book No. 67)

HEALTH AND HUMAN SERVICES

AGREEMENT: PRIME HEALTHCARE SERVICES-SHASTA, LLC

Paige Greene, Adult Services Branch Director of the Health and Human Services Agency,
and Casey Fatch, Chief Executive Officer of Shasta Regional Medical Center (SRMC), presented
the staff report and recommended approval. Ms. Green and Mr. Fatch discussed the Crisis
Stabilization Unit (Unit), its purpose to provide targeted mental health services, and what services
would be offered. Mr. Fatch also discussed accountability for the Unit using measurable data.

In response to questions by Supervisor Baugh, Ms. Greene explained that the Unit was not
replacing the Center for Behavioral Health (Center) and that individuals could be transferred from
the Unit to the Center or other local facilities, depending on availability. Mr. Fatch stated that the
Center had lowered the impact of mental health cases on County emergency services. Ms. Greene
also stated that the local facility contracted to provide services per Laura’s Law would be ready to
start providing those services by the end of the year.

In response to questions by Supervisor Chimenti, Ms. Greene confirmed that the County
would be reimbursed based on actual costs, not the total amount allowed by the agreement.

Public comment was opened.

An Anonymous Woman asked if sensitivity training would be required for the Unit’s staff,
as she had experienced difficulties previously with staff at SRMC for clients with mental health or
substance abuse problems.

Mr. Fatch stated that SRMC does have sensitivity training for staff, apologized for the
negative experiences, and emphasized that there would be training specifically on the subject for
staff in the Unit.

Public comment was closed.

By motion made, seconded (Rickert/Moty), and unanimously carried, the Board of


Supervisors approved an agreement with Prime Healthcare Services – Shasta, LLC to provide a
crisis stabilization unit in an amount not to exceed $3,750,000 for the period date of signing
through June 30, 2023.

12:05 p.m.: The Shasta County Board of Supervisors recessed.

12:30 p.m.: The Shasta County Board of Supervisors reconvened.

SCHEDULED HEARINGS

Page 44 of 319
286 November 16, 2021

COUNTY CLERK/ELECTIONS

PRESENTATION: 2021 REDISTRICTING PROCESS AND


PROPOSED REDISTRICTING MAP PLANS

This was the time set to conduct a public hearing to consider the 2021 Redistricting Process
and proposed redistricting map plans. The Notice of Public Hearing is on file with the Clerk of
the Board.

Joanna Francescut, Assistant County Clerk/Registrar of Voters, presented the staff report
and described
BOARD OF SUPERVISORS the REGULAR
changes made to the proposed
MEETING - Decemberredistricting
7, 2021 maps based on feedback received
from the Supervisors at the Special Meeting on November 10, 2021.

The public hearing was opened.

Gary Cadd discussed how the proposed maps affect his neighborhood.

Jane Work questioned how the City of Redding would be represented by the
proposed maps.

No one else spoke for or against the matter, and the public hearing was closed.

The Board of Supervisors took the following actions: Received a presentation from County
Clerk/Registrar of Voters Cathy Darling Allen regarding the 2021 Redistricting Process and
proposed redistricting map plans including discussing any changes made following the public
hearing on November 10, 2021; opened the public hearing; closed the public hearing; and by
consensus, directed staff to look into further map amendments to be presented at a Special Meeting
on Monday, November 22, at 9:00 a.m.

REGULAR CALENDAR, CONTINUED

HEALTH AND HUMAN SERVICES

CHILDREN’S SERVICES

REVENUE AGREEMENT WITH THE STATE MENTAL HEALTH SERVICES OVERSIGHT


AND ACCOUNTABILITY COMMISSION
BUDGET AMENDMENT

Miguel Rodriguez, Children’s Services Branch Director of the Health and Human Services
Agency, presented the staff report, described the services that would be offered through the
agreement, and recommended approval.

By motion made, seconded (Moty/Baugh), and unanimously carried, the Board of


Supervisors took the following actions: Approved a revenue agreement with the state Mental
Health Services Oversight and Accountability Commission in an amount not to exceed $2,500,000
to provide school-based mental health services for the period date of signing through December
31, 2025; and approved a budget amendment increasing appropriations and revenue by $303,659
in the Mental Health Services Act budget.

RESOURCE MANAGEMENT

AGRICULTURAL COMMISSIONER/SEALER OF WEIGHTS AND MEASURES

INDUSTRIAL HEMP PILOT PROGRAM

Page 45 of 319
November 16, 2021 287

Paul Hellman, Director of Resource Management, and Rick Gurrola, Agricultural


Commissioner/Sealer of Weights of Measure, presented the staff report. Mr. Hellman described
the history of the proposal to create an industrial hemp pilot program for Shasta County and stated
that no one had contacted the County to express an interest in taking part in such a program.
Mr. Gurrola discussed the decrease in industrial hemp acreage within California over the last few
years, as well as reports of increased illegal cannabis cultivation in other areas of the State that had
been mischaracterized as industrial hemp farms.

In response to questions by Supervisor Jones, Mr. Gurrola confirmed that no one had
contacted the County regarding the pilot program after the Board’s direction to look into creating
the program.
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
Public comment was opened.

Joe Dokes opposed allowing the cultivation of industrial hemp.

Public comment was closed.

By motion made, seconded (Jones/Rickert), and unanimously carried, the Board of


Supervisors took the following actions regarding the establishment of an Industrial Hemp Pilot
Program: Received a presentation from Director of Resource Management Paul Hellman and
Agricultural Commissioner and Sealer of Weights & Measures Rick Gurrola; and directed staff to
discontinue all efforts toward an Industrial Hemp Pilot Program.

RESOURCE MANAGEMENT

BUILDING DIVISION

PLANNING DIVISION

URGENCY ORDINANCE AMENDING TITLE 19 OF THE SHASTA COUNTY CODE


ORDINANCE NO. SCC 2021-06

Paul Hellman, Director of Resource Management, presented the staff report and
recommended approval. Mr. Hellman discussed the recent history of Title 19 of the Shasta County
Code regarding recovery from various fires that have occurred within the County and explained
the reasoning for adding the areas affected by the Fawn Fire to the ordinance.

In response to questions by Supervisor Chimenti and Moty, Mr. Hellman confirmed that
individuals still recovering from the Carr Fire can continue to live in temporary dwellings on their
properties through May 2023, as that timeline was extended by the Board. Mr. Hellman also
confirmed that permits are still required for such temporary dwellings and that any unpermitted
dwellings are considered public nuisances and may be subject to actions by the County.

By motion made, seconded (Moty/Jones), and unanimously carried, the Board of


Supervisors took the following actions: Introduced, waived the reading of, and enacted Ordinance
No. SCC 2021-06, “An Urgency Ordinance of the Board of Supervisors of the County of Shasta,
State of California, Amending Title 19, Shasta County Carr Fire, Zogg Fire, and Salt Fire Disaster
Recovery, of the Shasta County Code” for the purposes of: modifying and/or temporarily
suspending various housing, permitting and health and safety codes and policies for persons
displaced and properties affected by the Fawn Fire and otherwise extend the expiration of Title 19
to September 22, 2024, as set forth in Section 19.02.040 of Title 19; reissuing and extending by
one year beyond their original expiration date building permits that have not been reissued
previously for residences on a "Fire-damaged Lot or Parcel"; and authorizing the refunding of
previously paid "Re-Issue Permit Fees" for residences on a "Fire-damaged Lot or Parcel"; and
found that the adoption of the urgency ordinance is exempt from the California Environmental
Quality Act for the reasons stated in the urgency ordinance.
(See County Code Ordinance Book)

Page 46 of 319
288 November 16, 2021

RESOURCE MANAGEMENT

PLANNING DIVISION

AGREEMENT: OPTICOS DESIGN, INC.


PALO CEDRO TOWN CENTER SPECIFIC PLAN

Adam Fieseler, Planning Division Manager, presented the staff report, discussed the past
Board actions approving the development of the Palo Cedro Design District, and recommended
approval.
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
In response to questions by Supervisor Moty, Mr. Fieseler and Mr. Hellman stated that
decisions based on the Palo Cedro Town Center Specific Plan could not contravene State and
Federal laws.

Public comment was opened.

Laura Porzio described the involvement of the Palo Cedro Chamber of Commerce and
Vision Palo Cedro in working with the County and developing the Palo Cedro Design District.

Public comment was closed.

By motion made, seconded (Rickert/Baugh), and unanimously carried, the Board of


Supervisors took the following actions: Approved and authorized the Chair to sign an agreement
with Opticos Design, Inc., in an amount not to exceed $597,277 to prepare the Palo Cedro Town
Center Specific Plan and associated environmental documents for the period date of signing
through completion and delivery of the final Palo Cedro Town Center Specific Plan or
October 27, 2023, whichever first occurs; and approved a budget amendment increasing revenue
by $418,580 and appropriations in the Professional Consulting Services Account by $418,580 in
the Planning Division budget.

SCHEDULED HEARINGS, CONTINUED

RESOURCE MANAGEMENT

PLANNING DIVISION

ZONE AMENDMENT 21-0003


ORDINANCE REGULATING ADVERTISING OF COMMERCIAL CANNABIS ACTIVITY
ORDINANCE NO. SCC 2021-07

This was the time set to conduct a public hearing to consider an ordinance regulating the
advertising of commercial cannabis activity in the unincorporated areas of Shasta County. The
Notice of Public Hearing and the Notice of Publication are on file with the Clerk of the Board.

Paul Hellman, Director of Resource Management, presented the staff report, stated that the
Planning Commission had unanimously supported the proposed ordinance, and recommended
approval.

The public hearing was opened.

Joe Dokes spoke in favor of the proposed ordinance and recognized County Counsel
Rubin E. Cruse, Jr., for his time and effort in response to communications on the subject.

No one else spoke for or against the matter, and the public hearing was closed.

By motion made, seconded (Moty/Baugh), and unanimously carried, the Board of


Supervisors took the following actions regarding the advertising of commercial cannabis activities:
Opened a public hearing to consider adopting Zone Amendment 21- 0003; closed the public

Page 47 of 319
November 16, 2021 289

hearing; found that the proposed ordinance is exempt from the California Environmental Quality
Act for the reasons stated in the ordinance; and introduced, waived the reading of, and enacted
Ordinance No. SCC 2021-07, “An Ordinance of the Board of Supervisors of the County of Shasta
Regulating the Advertising of Commercial Cannabis Activity,” identified as Zone
Amendment 21-0003 which adds to Title 17, Shasta County Zoning Plan 17.88.327 of the Shasta
County Code, to regulate the advertising of commercial cannabis activity within the
unincorporated area of Shasta County.
(See County Code Ordinance Book)

CLOSED SESSION ANNOUNCEMENT


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Chair Chimenti announced that the Board of Supervisors would recess to a Closed Session
to take the following actions:

Confer with legal counsel to discuss existing litigation entitled Justine Jackson vs. County
of Shasta, et al., County of Shasta, et al. v. AmerisourceBergen Drug Corporation, et al., and In
re: Purdue Pharma, L.P., et al., pursuant to Government Code section 54956.9, subdivision (d),
paragraph (1); and

Confer with legal counsel to discuss one case of anticipated litigation, pursuant to
Government Code section 54956.9, subdivision (d), paragraph (4).

2:19 p.m.: The Shasta County Board of Supervisors recessed and reconvened as the Shasta
County In-Home Supportive Services (IHSS) Public Authority Governing Board,
then recessed to Closed Session and reconvened in Open Session, before adjourning
and reconvening as the Shasta County Board of Supervisors, which recessed to
Closed Session.

3:21 p.m.: The Board of Supervisors returned from Closed Session and reconvened in Open
Session with all Supervisors, County Executive Officer/Clerk of the Board
Matthew P. Pontes, and County Counsel Rubin E. Cruse, Jr., present.

REPORT OF CLOSED SESSION ACTIONS

County Counsel Rubin E. Cruse, Jr., reported that the Board of Supervisors met in Closed
Session to discuss existing litigation and anticipated litigation; however, no reportable action was
taken.

3:21 p.m.: The Board of Supervisors adjourned.

_____________________________________
Chair

ATTEST:

MATTHEW P. PONTES
Clerk of the Board of Supervisors

By _____________________________________
Deputy

Page 48 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Consent - General Government-5.

SUBJECT:

.gov Domain Request


DEPARTMENT: Clerk of the Board
Information Technology
Supervisorial District No. : All

DEPARTMENT CONTACT: Mary Williams, Deputy County Executive Officer (530) 225-5550

STAFF REPORT APPROVED BY: Matthew P. Pontes, County Executive Officer

Vote Required? General Fund Impact?

Simple Majority Vote No Additional General Fund Impact


RECOMMENDATION
Approve a letter to the .gov Domain Program to secure the domain names ShastaCounty.gov, ShastaCountyCA.gov, and
ShastaCountyCalifornia.gov.
DISCUSSION
The County Administrative Office and County Information Technology Department would like to secure the following .gov
domain names for the County of Shasta: ShastaCounty.gov, ShastaCountyCA.gov, and ShastaCountyCalifornia.gov. This
project is one piece of an ongoing effort to promote the dissemination of timely and relevant information to County residents
and to improve access to County services.
The process to secure .gov domain names requires that the County submit a request signed by the Chairman of the Board of
Supervisors.

In order to obtain and maintain these .gov domains, staff will ensure that the County meets the general and specific
requirements for federal agencies, found at https://home.dotgov.gov/registration/requirements.
ALTERNATIVES
The Board could choose not to pursue these domain registrations. The Board could also direct staff to pursue different
domain names, but this is not recommended due to limitations imposed by the .gov Domain Program.
OTHER AGENCY INVOLVEMENT
County Counsel has reviewed the staff report and letter. The County Administrative Office has worked with County IT on
this project.
FISCAL IMPACT
Page 49 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
There is no additional General Fund impact associated with the recommended action.
ATTACHMENTS:
Description Upload Date Description
Request Letter 12/1/2021 Request Letter

Page 50 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

December 7, 2021

.Gov Domain Registration


c/o Verisign, Inc.
12061 Bluemont Way
Reston, Virginia 20190

To the .gov Program:

As the authorizing authority for the County of Shasta, California, and on behalf of the
Shasta County Board of Supervisors, I request that responsibility for the domain
names ShastaCountyCA.gov and ShastaCountyCalifornia.gov be delegated to the
County of Shasta, California. Additionally, I request responsibility for the domain
name ShastaCounty.gov on the basis that this name is not duplicative of any other
County.

The Board of Supervisors would like to secure these domains for future use on
behalf of the County of Shasta, California. The primary purpose of these domains
will be to help us deliver timely and relevant information to our county residents, as
well as access to all our county services.

In order to obtain and maintain ShastaCounty.gov, ShastaCountyCA.gov, and


ShastaCountyCalifornia.gov the County of Shasta, California will meet the general
and specific requirements for federal agencies, found
at https://home.dotgov.gov/registration/requirements.

The following will be listed as contacts for ShastaCounty.gov, ShastaCountyCA.gov,


and ShastaCountyCalifornia.gov, which Shasta County will keep up to date in the
.gov registrar.

Administrative contact
Tim Mapes
Public Information Officer
1450 Court St. Ste 308
Redding, CA. 96001
(530) 225-5550
tmapes@co.shasta.ca.us

Technical contact
Brandon Buchanan
1450 Court St. Ste 124
Redding, CA. 96001

Page 51 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

(530) 245-6766
bbuchanan@co.shasta.ca.us

Security contact
itsecuritycommittee@co.shasta.ca.us

I understand that if I wish to retire ShastaCounty.gov, ShastaCountyCA.gov, and


ShastaCountyCalifornia.gov, I must submit a written request
to registrar@dotgov.gov.

Sincerely,

Joe Chimenti, Chair


Board of Supervisors

County of Shasta

Page 52 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Consent - General Government-6.

SUBJECT:
Commission on Aging Appointment

DEPARTMENT: Clerk of the Board

Supervisorial District No. : 5

DEPARTMENT CONTACT: Kristin Gulling-Smith, Agency Staff Services Analyst - Confidential


(530) 225-5550

STAFF REPORT APPROVED BY: Stefany Blankenship, Chief Deputy Clerk of the Board

Vote Required? General Fund Impact?

Simple Majority Vote No Additional General Fund Impact


RECOMMENDATION
Appoint Bonnie Giles as the District 5 representative to the Commission on Aging to serve a two-year term to expire January
8, 2024.
DISCUSSION
Government Code section 31000.1 authorizes the Board of Supervisors to establish commissions of citizens to study
problems of general interest and to make reports and recommendations to the Board. Pursuant to that authority, the Board of
Supervisors established the Shasta County Commission on Aging via Resolution No. 77-284.

The Commission on Aging is an eight-member advisory commission charged with the responsibility to study, review, evaluate,
and make recommendations to the Board of Supervisors relative to any and all matters affecting senior citizens in the County
of Shasta, including, but not limited to health, nutrition, education, employment, housing, transportation, recreation, and
finance.

Pursuant to the Commission on Aging Bylaws, Article III, Section 1, five members are appointed by the Board of
Supervisors, one from each supervisorial district. The cities of Anderson, Redding, and Shasta Lake also appoint one
member each. According to Title III, Section 3 of the Bylaws, members are appointed for two-year terms. Members
appointed from Supervisorial Districts 1 and 5 expire in even-numbered years, while members from Supervisorial Districts 2,
3, and 4 expire in odd-numbered years.

The District 5 seat has been vacant since prior to January 2020, the start of the current term. The District 5 Supervisor would
like to appoint Bonnie Giles to a two-year term to January 8, 2024.

The seat for the District 4 appointee is currently vacant, and that Supervisor is looking for a new appointee.
ALTERNATIVES
Page 53 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

The Board could choose not to make the appointment.


OTHER AGENCY INVOLVEMENT
N/A
FISCAL IMPACT
Costs associated with assisting committees and commissions with appointments and reappointments are included in the Clerk
of the Board's adopted budget.
ATTACHMENTS:
Description Upload Date Description
Bonnie Giles Application 11/15/2021 Bonnie Giles Application

Page 54 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 55 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 56 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Consent - General Government-7.

SUBJECT:
Grant School District COI Code Update

DEPARTMENT: Clerk of the Board

Supervisorial District No. : All

DEPARTMENT CONTACT: Kristin Gulling-Smith, Agency Staff Services Analyst-Confidential,


(530) 225-5550

STAFF REPORT APPROVED BY: Stefany Blankenship, Chief Deputy Clerk of the Board

Vote Required? General Fund Impact?

Simple Majority Vote No General Fund Impact


RECOMMENDATION
Adopt a resolution which repeals Resolution No. 2017-023 and approves the Conflict of Interest Code for the Grant
Elementary School District.
DISCUSSION
Government Code section 87300 mandates local government agencies to adopt and promulgate a Conflict of Interest (COI)
code for each respective agency. Government Code section 87303 provides that a conflict of interest code shall not be
effective until it has been approved by the code reviewing body.

The Grant Elementary School District qualifies as a “local government agency” under Government Code section 82041.
Government Code section 82011(b) defines the Board of Supervisors as the code reviewing body for local government agencies,
other than city agencies, with jurisdiction wholly within the County.

As the Board of Supervisors is the “code reviewing body,” the Board of Supervisors approved the Grant Elementary School
District COI code on February 28, 2017, pursuant to Resolution No. 2017-023.

Government Code section 87306.5 requires the County, as the code reviewing body, in every even-numbered year, to direct every
local agency to review its COI Code, and, if a change in its code is required, to submit an amended COI Code to the Board of
Supervisors. The Clerk of the Board sent this 2020 Biennial Notice to Grant Elementary School District.

In response to the 2020 Biennial Notice, the Grant Elementary School District determined a revision to their COI Code was
necessary. The revised COI Code was approved by Grant Elementary School District on September 25, 2020, and the revised
COI Code was forwarded to the Board of Supervisors for its approval. It is requested that the Board of Supervisors adopt a
resolution which repeals Resolution No. 2017-023 and approves the COI Code of the Grant Elementary School District. Staff
notes that the presentation of the District's revised COI Code to the Board for approval was delayed for a period of time due to
impacts from the COVID-19 pandemic and other factors.
Page 57 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

ALTERNATIVES
The Board of Supervisors may choose not to approve the COI Code; however, this will leave the Grant Elementary School
District out of compliance with Government Code section 87303 and the California Fair Political Practices Commission
regulations.
OTHER AGENCY INVOLVEMENT
County Counsel has reviewed the COI Code and is of the opinion that it satisfies the minimum statutory requirements for a
COI Code.
FISCAL IMPACT

There is no General Fund impact associated with the recommendation.


ATTACHMENTS:
Description Upload Date Description
Updated COI Code resolution 10/2/2020 Updated COI Code
resolution
Exhibit A Updated COI Code 11/8/2021 Exhibit A Updated COI
Code
GESD 9-25-20 minutes 10/2/2020 GESD 9-25-20 minutes
GESD Reso. No. 2021-11 11/8/2021 GESD Reso. No. 2021-
11

Page 58 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

RESOLUTION NO. 2021-XXX

A RESOLUTION OF THE BOARD OF SUPERVISORS


OF THE COUNTY OF SHASTA
REPEALING RESOLUTION NO. 2017-023 AND
APPROVING THE REVISED CONFLICT OF INTEREST CODE
FOR THE GRANT ELEMENTARY SCHOOL DISTRICT

WHEREAS, the Political Reform Act, Government Code Sections 81000, et seq., requires
state and local government agencies to adopt and promulgate conflict of interest codes; and
WHEREAS, the County of Shasta is the code-reviewing body for the Grant Elementary
School District; and

WHEREAS, the Board of Supervisors of the County of Shasta approved the conflict of
interest code for the Grant Elementary School District on February 28, 2017, by establishing
Resolution No. 2017-023; and

WHEREAS, the Grant Elementary School District has adopted a revised conflict of
interest code, which is attached as Exhibit A and incorporated herein.

NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County


of Shasta repeals Resolution No. 2017-023 and approves the revised Conflict of Interest Code for
the Grant Elementary School District, which is attached as Exhibit A and incorporated herein.

DULY PASSED AND ADOPTED this XX day of XX, 2021, by the Board of Supervisors
of the County of Shasta by the following vote:

AYES:
NOES:
ABSENT:
ABSTAIN:
RECUSE:

JOE CHIMENTI, CHAIR


Board of Supervisors
County of Shasta
State of California

ATTEST:

MATTHEW P. PONTES
Clerk of the Board of Supervisors

By:
Deputy

Page 59 of 319
Exhibit A
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021 Board Policy Manual
Grant Elementary School District
Printed: 09/30/2021 11:31 AM

Exhibit 9270-E(1): Conflict Of Interest Status: ADOPTED

Original Adopted Date: 09/15/2016 | Last Revised Date: 09/25/2020 | Last Reviewed Date: 09/25/2020

See PDF on the next page.

Page 60 of 319 1
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

SAMPLE RESOLUTION ADOPTING A


CONFLICT OF INTEREST CODE
WHEREAS, the Political Reform Act, Government Code 87300-87313, requires each public agency in
California to adopt a conflict of interest code; and
WHEREAS, the Board of Trustees of the Grant Elementary School District has previously adopted a
local conflict of interest code; and
WHEREAS, past and future amendments to the Political Reform Act and implementing regulations
may require conforming amendments to be made to the district's conflict of interest code; and
WHEREAS, a regulation adopted by the Fair Political Practices Commission, 2 CCR 18730, provides
that incorporation by reference of the terms of that regulation, along with an agency-specific appendix
designating positions and disclosure categories shall constitute the adoption and amendment of a
conflict of interest code in conformance with Government Code 87300 and 87306; and
WHEREAS, the Grant Elementary School District has recently reviewed its positions, and the duties of
each position, and has determined that no changes to the current conflict of interest code are necessary;
and
WHEREAS, any earlier resolutions, bylaws, and/or appendices containing the district's conflict of
interest code shall be rescinded and superseded by this resolution and Appendix; and
NOW THEREFORE BE IT RESOLVED that the Grant Elementary School District Board of Trustees
adopts the following Conflict of Interest Code including its Appendix of Designated Employees and
Disclosure Categories.
PASSED AND ADOPTED THIS ______ day of ___________, ________ at a meeting, by the
following vote:
AYES:______ NOES:______ ABSENT:______
Attest:
______________________________ ___________________________
Secretary/President
Conflict of Interest Code of the Grant Elementary School District
The provisions of 2 CCR 18730 and any amendments to it adopted by the Fair Political Practices
Commission, together with the attached Appendix specifying designated positions and disclosure
categories, are incorporated by reference and shall constitute the district's conflict of interest code.
Board of Trustees members and designated employees shall file a Statement of Economic
Interest/Form 700 in accordance with the disclosure categories listed in the attached Appendix. The
Statement of Economic Interest shall be filed with the district's filing officer and/or, if so required, with
the district's code reviewing body. The district's filing officer shall make the statements available for
public review and inspection.

Page 61 of 319 2
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

APPENDIX
Disclosure Categories
1. Category 1: A person designated Category 1 shall disclose:
a. Interests in real property located entirely or partly within district boundaries, or within two miles of
district boundaries, or of any land owned or used by the district.
b. Investments or business positions in or income from sources which are engaged in the acquisition or
disposal of real property within the district, are contractors or subcontractors which are or have been
within the past two years engaged in work or services of the type used by the district, or manufacture or
sell supplies, books, machinery, or equipment of the type used by the district.
2. Category 2: A person designated Category 2 shall disclose:
a. Investments or business positions in or income from sources which are contractors or subcontractors
engaged in work or services of the type used by the department which the designated person manages
or directs.
b. Investments or business positions in or income from sources which manufacture or sell supplies,
books, machinery, or equipment of the type used by the department which the designated person
manages or directs. For the purposes of this category, a principal's department is his/her entire school.
3. Full Disclosure: Because it has been determined that the district's Board members and/or
Superintendent "manage public investments," they and other persons designated for "full disclosure"
shall disclose, in accordance with Government Code 87200:
a. Interests in real property located entirely or partly within district boundaries, or within two miles of
district boundaries, or of any land owned or used by the district.
b. Investments, business positions, and sources of income, including gifts, loans, and travel payments.
Designated Positions
Designated Position Disclosure Category
Board of Trustees Members 1
Superintendent/Principal of Schools 1
Business Services Manager 1
Disclosures for Consultants
Consultants are designated employees who must disclose financial interests as determined on a case-
by-case basis by the Superintendent/Principal. The Superintendent/Principal's written determination
shall include a description of the consultant's duties and a statement of the extent of disclosure
requirements based upon that description. All such determinations are public records and shall be
retained for public inspection along with this conflict of interest code.

Page 62 of 319 3
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

A consultant is an individual who, pursuant to a contract with the district, makes a governmental
decision whether to: (2 CCR 18701)
1. Approve a rate, rule, or regulation
2. Adopt or enforce a law
3. Issue, deny, suspend, or revoke a permit, license, application, certificate, approval, order, or similar
authorization or entitlement
4. Authorize the district to enter into, modify, or renew a contract that requires district approval
5. Grant district approval to a contract that requires district approval and in which the district is a party,
or to the specifications for such a contract
6. Grant district approval to a plan, design, report, study, or similar item
7. Adopt or grant district approval of district policies, standards, or guidelines
A consultant is also an individual who, pursuant to a contract with the district, serves in a staff capacity
with the district and in that capacity participates in making a governmental decision as defined in 2
CCR 18702.2 or performs the same or substantially all the same duties for the district that would
otherwise be performed by an individual holding a position specified in the district's conflict of interest
code. (2 CCR 18701)

Page 63 of 319 4
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 64 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 65 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 66 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 67 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 68 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 69 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 70 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Consent - General Government-8.

SUBJECT:
Reappointment to Shasta Mosquito and Vector Control District.

DEPARTMENT: Clerk of the Board

Supervisorial District No. : All

DEPARTMENT CONTACT: Kristin Gulling-Smith, Agency Staff Services Analyst-Confidential (530)


225-5550

STAFF REPORT APPROVED BY: Stefany Blankenship, Chief Deputy Clerk of the Board

Vote Required? General Fund Impact?

Simple Majority Vote No General Fund Impact


RECOMMENDATION
Reappoint Benjamin Hanna to the Shasta Mosquito and Vector Control District Board of Directors to serve a four-year term
to expire January 5, 2026.
DISCUSSION
The Shasta Mosquito and Vector Control District (District) is a five-member Board acting under Health and Safety
Code sections 2000-2093. The City of Redding, City of Anderson, and City of Shasta Lake each appoint one member.
Pursuant to Health and Safety Code section 2021(b), the final two members are appointed by the Shasta County Board of
Supervisors.

Ben Hanna is current member of the District Board of Directors and has expressed interest in being reappointed. He resides in
the District boundaries and is a registered voter.
ALTERNATIVES
The Board may choose not to make the appointment or may direct the Clerk of the Board to post a notice of vacancy to
solicit new applicants.

OTHER AGENCY INVOLVEMENT

N/A
FISCAL IMPACT

Page 71 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Costs associated with assisting committees and commissions with appointments and reappointments are
included in the Clerk of the Board's adopted budget.
ATTACHMENTS:
Description Upload Date Description
Ben Hanna Reappt Memo 11/15/2021 Ben Hanna Reappt Memo

Page 72 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 73 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Consent - General Government-9.

SUBJECT:
Agreement between the County of Shasta and ACI Enterprises, Inc., for the purpose of providing an Employee Assistance
Program and other related services to the County.

DEPARTMENT: Support Services-Personnel

Supervisorial District No. : All

DEPARTMENT CONTACT: Shelley Forbes, Director of Support Services, (530) 225-5515

STAFF REPORT APPROVED BY: Shelley Forbes, Director of Support Services

Vote Required? General Fund Impact?

Simple Majority Vote No Additional General Fund Impact


RECOMMENDATION
Approve a renewal agreement with ACI Enterprises, Inc., in an amount not to exceed $50,000 per year, to provide an
Employee Assistance Program and related services for the period January 1, 2022, through December 31, 2022, with two
automatic one-year renewals.
DISCUSSION
ACI currently provides the County’s employees and their dependents with an Employee Assistance Program (EAP), which
provides access to work/life benefits and services 24 hours per day, 365 days a year via phone, mobile apps and online portals.
The EAP includes comprehensive work/life referrals, resources and services; services for legal and financial consultation;
referrals for child, elder and pet care; veteran connections; identity theft prevention and recovery; Manager Live N’ Learn
seminars, Just Do It training, Healthymail e-newsletters, and clinical consulting for challenging employee situations. ACI also
offers multilingual assistance in 175 languages.
ACI maintains confidentiality while providing the County with quarterly utilization reports. The reports indicate that employees
value the services that support and promote balanced lives. The Utilization thus far in 2021 is over 6.7% compared to the
national average of 3-5%. EAP services help employees and family members better address everyday issues affecting mental,
emotional, and/or behavioral health, allowing them to thrive at work and at home.
ALTERNATIVES
The Board may choose to not approve the Agreement. This is not recommended, as utilization reports indicate that staff value
and benefit from the services provided. The EAP is also a benefit which has been bargained for with all employee
unions/associations. The Board may request additional information from staff.
OTHER AGENCY INVOLVEMENT
County Counsel has approved the agreement as to form. Risk Management has approved the agreement. The recommendation
Page 74 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
has been reviewed by the County Administrative Office.
FISCAL IMPACT
There is no Additional General Fund Impact from the Recommended Action. Costs associated with this Agreement are
included in the department’s FY 2021-22 Adopted Budget and will be included in future proposed budgets.
ATTACHMENTS:
Description Upload Date Description
ACI Enterprises, Inc. Renewal Agreement 11/3/2021 ACI Enterprises, Inc.
Renewal Agreement

Page 75 of 319
DocuSign Envelope ID: 171C2F66-9A43-4322-8832-65E42824F6C5
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

PERSONAL SERVICES AGREEMENT BETWEEN THE COUNTY OF SHASTA AND


ACI ENTERPRISES, INC.

This agreement is entered into between the County of Shasta, through its Department of
Support Services, a political subdivision of the State of California (“County”) and ACI Enterprises,
Inc. (“Consultant”) for the purpose of providing an Employee Assistance Program (EAP) and other
related services (collectively, the “Parties” and individually a “Party”).

Section 1. RESPONSIBILITIES OF CONSULTANT.

Pursuant to the terms and conditions of this agreement, Consultant shall:

A. Provide employee assistance services (“Services”) to eligible County employees


and their eligible family members as described in Consultant’s Summary of
Benefits, Exhibit A, attached to and incorporated herein.

B. Provide access to Services via a 24-hour, 365 day-a-year toll free number, with live
answering, and multilingual assistance for 175 languages. Services may also be
accessed via myACI mobile app, online portals, or Social@ACI platforms.

C. The Services to be provided shall include, but are not limited to, diagnosis,
evaluation, assessment, and referral at designated locations. Services are limited to
three sessions per six-month period not to exceed six sessions per calendar year per
eligible person. Eligible persons include all employees and their dependents,
regardless of location.

D. Services shall also include, but are not limited to, providing unlimited legal and
financial telephonic consultation; unlimited child care, elder care, pet care and
education referrals; unlimited referrals and resources for personal services such as
housekeeping, travel, etc; veteran connections; 60 minute consultation on identity
theft prevention / recovery; Affinity online work/life website services; unlimited
employee orientations, managers / supervisor trainings, and Live ‘N Learn
Seminars; Just-Do-It training consultation and facilitation tools for onsite
management; unlimited clinical consulting on difficult employee issues;
promotional materials; and critical incident stress management. Consultant shall
provide unlimited virtual marketing materials. Printed and custom materials
requested by County may be provided at an additional cost.

E. Onsite Services included are 2 hours of critical incident stress debriefing and
Layoff/RIF (reduction-in-force) support per incident and trainer travel fees.
Minimum attendance of 15 employees applies to onsite services. Additional onsite
services may be provided at the rates provided in Section 3.D of this agreement.

F. Consultant shall provide 24-hour emergency and after-hours Services through a


telephone hotline which permits contact with counselors. However, Consultant is
not required to answer calls to the hotline if the call originates from a blocked
telephone number.

ACI Specialty Benefits - 2022-2024 Page 76 of 319 Page 1 of 17


DocuSign Envelope ID: 171C2F66-9A43-4322-8832-65E42824F6C5
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

G. Consultant shall provide monthly Healthymail e-newsletters and quarterly


utilization reports, and shall provide additional reports upon request.

H. Additional Services (“Additional Services”), other than those listed on Exhibit A,


may be requested by and authorized by the Director of Support Services or his/her
designee (“Director”), and agreed to in writing by the Consultant, shall be provided
by Consultant on a case-by-case basis.

I. As required by Government Code section 7550, each document or report prepared


by Consultant for or under the direction of County pursuant to this agreement shall
contain the numbers and dollar amount of the agreement and all subcontracts under
the agreement relating to the preparation of the document or written report. If
multiple documents or written reports are the subject of the agreement or
subcontracts, the disclosure section may also contain a statement indicating that the
total agreement amount represents compensation for multiple documents or written
reports. Consultant shall label the bottom of the last page of the document or report
as follows: department name, agreement number, and dollar amount. If more than
one document or report is produced under this agreement, Consultant shall add:
“This [document or report] is one of [number] produced under this agreement.”

Section 2. RESPONSIBILITIES OF COUNTY.

A. Pursuant to the terms and conditions of this agreement, County shall compensate
Consultant as prescribed in sections 3 and 4 of this agreement and shall monitor the
outcomes achieved by Consultant.

B. At the commencement of this agreement, and quarterly thereafter, County shall


provide to Consultant an updated count of the number of eligible County
employees.

C. County shall pay for paper materials at cost and for Additional Services, other than
those listed on Exhibit A, as indicated by Consultant and agreed to in writing by
the Director of Support Services or his/her designee.

Section 3. COMPENSATION.

A. Consultant shall be paid $1.90 per eligible County employee, per month, for the
Services prescribed in this agreement, from January 1, 2022 through December 31,
2022.

B. Consultant shall be paid $1.94 per eligible County employee, per month, for the
Services prescribed in this agreement, from January 1, 2023 through December 31,
2023.

C. Consultant shall be paid $1.98 per eligible County employee, per month, for the
Services prescribed in this agreement, from January 1, 2024 through December 31,
2024.

ACI Specialty Benefits - 2022-2024 Page 77 of 319 Page 2 of 17


DocuSign Envelope ID: 171C2F66-9A43-4322-8832-65E42824F6C5
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

D. Compensation for Additional Onsite Fees shall be paid as follows:

a. Onsite critical incident stress debriefing


Two hours included. Cost after first two hours: $325 per hour

b. Conflict resolution/mediation $350 per hour

c. Onsite lay-off and RIF support


Two hours included. Cost after first two hours: $325 per hour

d. Executive coaching $350 per hour

e. Late cancellation fee $225 per hour

E. Compensation for Additional Services, other than those listed in Exhibit A, as


requested by and authorized by the Director of Support Services and agreed to in
writing by the Consultant, shall be paid as negotiated between the Director of
Support Services and Consultant on a case-by-case basis.

F. In no event shall the maximum amount payable under this agreement exceed
$50,000 per year, for the term of the agreement.

G. Consultant’s violation or breach of agreement terms may result in fiscal penalties,


withholding of compensation, or termination of agreement.

Section 4. BILLING AND PAYMENT.

A. County shall pay Consultant quarterly in advance of Services, based on the current
number of qualified County employees, as provided in section 2.

B. Consultant shall submit to County within five days after completion of any
Additional Services, an itemized statement or invoice of services rendered. County
shall make payment for Additional Services within 30 days of receipt of
Consultant’s correct and approved statement or invoice.

C. Should County, or the state or federal government, disallow any amount claimed
by Consultant, Consultant shall reimburse County, or the state or federal
government, as directed by County, or the state or federal government, for such
disallowed cost.

Section 5. TERM OF AGREEMENT.

A. The initial term of this agreement shall be for one year beginning January 1, 2022
and ending December 31, 2022. The term of this agreement shall be automatically
renewed for two additional one-year terms at the end of the initial term, under the
same terms and conditions except as provided in section 3, unless written notice of
non-renewal is provided by either Party to the other Party at least 60 days prior to
the expiration of the initial term or the then current term.

ACI Specialty Benefits - 2022-2024 Page 78 of 319 Page 3 of 17


DocuSign Envelope ID: 171C2F66-9A43-4322-8832-65E42824F6C5
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

B. Notwithstanding the foregoing, County shall not be obligated for payments


hereunder for any future County fiscal year unless or until County’s Board of
Supervisors appropriates funds for this agreement in County’s budget for that
County fiscal year. In the event that funds are not appropriated for this agreement,
then this agreement shall end as of June 30 of the last County fiscal year for which
funds for this agreement were appropriated. For the purposes of this agreement,
the County fiscal year commences on July 1 and ends on June 30 of the following
year. County shall notify Consultant in writing of such non-appropriation at the
earliest possible date.

Section 6. TERMINATION OF AGREEMENT.

A. If Consultant materially fails to perform Consultant’s responsibilities under this


agreement to the satisfaction of County, or if Consultant fails to fulfill in a timely
and professional manner Consultant’s responsibilities under this agreement, or if
Consultant violates any of the terms or provisions of this agreement, then County
shall have the right to terminate this agreement for cause effective immediately
upon the County giving written notice thereof to Consultant. If termination for
cause is given by County to Consultant and it is later determined that Consultant
was not in default or the default was excusable, then the notice of termination shall
be deemed to have been given without cause pursuant to paragraph B of this section.

B. County may terminate this agreement without cause on 30 days written notice to
Consultant.

C. County may terminate this agreement immediately upon oral notice should funding
cease or be materially decreased during the term of this agreement.

D. County’s right to terminate this agreement may be exercised by the County


Executive Officer or his/her designee, or by the Director of Support Services.

E. Should this agreement be terminated, Consultant shall promptly provide to County


any and all finished and unfinished reports, data, studies, photographs, charts, and
other documents prepared by Consultant pursuant to this agreement.

F. If this agreement is terminated, Consultant shall only be paid for services


satisfactorily completed and provided prior to the effective date of termination.

Section 7. ENTIRE AGREEMENT; AMENDMENTS; HEADINGS;


EXHIBITS/APPENDICES.

A. This agreement supersedes all previous agreements relating to the subject of this
agreement and constitutes the entire understanding of the Parties hereto. Consultant
shall be entitled to no other benefits other than those specified herein. Consultant
specifically acknowledges that in entering into and executing this agreement,
Consultant relies solely upon the provisions contained in this agreement and no
others.

ACI Specialty Benefits - 2022-2024 Page 79 of 319 Page 4 of 17


DocuSign Envelope ID: 171C2F66-9A43-4322-8832-65E42824F6C5
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

B. No changes, amendments, or alterations to this agreement shall be effective unless


in writing and signed by both Parties. However, minor amendments, including
retroactive, that do not result in a substantial or functional change to the original
intent of this agreement and do not cause an increase to the maximum amount
payable under this agreement may be agreed to in writing between Consultant and
the Director of Support Services, provided that the amendment is in substantially
the same format as the County’s standard format amendment contained in the
Shasta County Contracts Manual (Administrative Policy 6-101).

C. The headings that appear in this agreement are for reference purposes only and shall
not affect the meaning or construction of this agreement.

D. If any ambiguity, inconsistency, or conflict exists or arises between the provisions


of this agreement and the provisions of any of this agreement’s exhibits or
appendices, the provisions of this agreement shall govern.

Section 8. NONASSIGNMENT OF AGREEMENT; NON-WAIVER.

Inasmuch as this agreement is intended to secure the specialized services of Consultant,


Consultant may not assign, transfer, delegate, or sublet any interest herein without the prior
written consent of County. The waiver by County of any breach of any requirement of this
agreement shall not be deemed to be a waiver of any other breach.

Section 9. EMPLOYMENT STATUS OF CONSULTANT.

Consultant 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 Consultant performs
the work or services that are the subject matter of this agreement; provided, however, that
the work or services to be provided by Consultant shall be provided in a manner consistent
with the professional standards applicable to such work or services. The sole interest of
County is to insure that the work or services shall be rendered and performed in a
competent, efficient, and satisfactory manner. Consultant shall be fully responsible for
payment of all taxes due to the State of California or the federal government that would be
withheld from compensation if Consultant were a County employee. County shall not be
liable for deductions for any amount for any purpose from Consultant’s compensation.
Consultant shall not be eligible for coverage under County’s workers’ compensation
insurance plan nor shall Consultant be eligible for any other County benefit. Consultant
must issue W-2 and 941 Forms for income and employment tax purposes, for all of
Consultant’s assigned personnel under the terms and conditions of this agreement.

Section 10. INDEMNIFICATION.

To the fullest extent permitted by law, Consultant shall indemnify and hold harmless
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 Counsel and counsel retained by County, expert fees, litigation costs, and

ACI Specialty Benefits - 2022-2024 Page 80 of 319 Page 5 of 17


DocuSign Envelope ID: 171C2F66-9A43-4322-8832-65E42824F6C5
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

investigation costs), damages, judgments, or decrees arising from the work or the provision
of services undertaken pursuant to this agreement by Consultant, or by any of Consultant’s
subcontractors, any person employed under Consultant, or under any subcontractor, or in
any capacity, except when the injury or loss is caused by the sole negligence or intentional
wrongdoing of County. Consultant shall also, at Consultant’s own expense, defend the
County, its elected officials, officers, employees, agents, and volunteers, against any claim,
suit, action, or proceeding brought against County, its elected officials, officers, employees,
agents, and volunteers, arising from the work or the provision of services undertaken
pursuant to this agreement by Consultant, or any of Consultant’s subcontractors, any
person employed under Consultant, or under any Subcontractor, or in any capacity.
Consultant shall also defend and indemnify County for any adverse determination made by
the Internal Revenue Service or the State Franchise Tax Board and/or any other taxing or
regulatory agency and shall defend, indemnify, and hold harmless County with respect to
Consultant’s “independent contractor” status that would establish a liability on County for
failure to make social security deductions or contributions or income tax withholding
payments, or any other legally mandated payment. The provisions of this paragraph are
intended to be interpreted as broadly as permitted by applicable law. This provision shall
survive the termination, expiration, or cancellation of this agreement.

Section 11. INSURANCE COVERAGE.

A. Without limiting Consultant’s duties of defense and indemnification, Consultant


and any subcontractor shall obtain, from an insurance carrier authorized to transact
business in the State of California, and maintain continuously during the term of
this agreement Commercial General Liability Insurance, including coverage for
owned and non-owned automobiles, and other coverage necessary to protect
County and the public with limits of liability of not less than $1 million per
occurrence; such insurance shall be primary as to any other insurance maintained
by County.

B. Consultant and any subcontractor shall obtain and maintain continuously required
Workers' Compensation and Employer's Liability Insurance to cover Consultant,
subcontractor, Consultant's partner(s), subcontractor's partner(s), Consultant's
employees, and subcontractor’(s’) employees with an insurance carrier authorized
to transact business in the State of California covering the full liability for
compensation for injury to those employed by Consultant or subcontractor. Each
such policy shall be endorsed to state that the Workers’ Compensation carrier
waives its right of subrogation against County, its elected officials, officers,
employees, agents, and volunteers which might arise in connection with this
agreement. Consultant hereby certifies that Consultant is aware of the provisions
of section 3700 of the Labor Code, which requires every employer to insure against
liability for workers' compensation or to undertake self-insurance in accordance
with the provisions of the Labor Code, and Consultant shall comply with such
provisions before commencing the performance of the work or the provision of
services pursuant to this agreement.

ACI Specialty Benefits - 2022-2024 Page 81 of 319 Page 6 of 17


DocuSign Envelope ID: 171C2F66-9A43-4322-8832-65E42824F6C5
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

C. Consultant shall obtain and maintain continuously a policy of Errors and Omissions
coverage with limits of liability of not less than $1 million per occurrence.

D. Without limiting any of the obligations or liabilities of Consultant, Consultant shall


carry and maintain a policy of Cyber and Privacy Liability insurance coverage with
limits of not less than $1,000,000 for each occurrence covering, but not limited to,
claims involving privacy violations, information theft, damage to or destruction of
electronic information, intentional and/or unintentional release of private
information, alteration of electronic information, extortion and network security.
Such coverage is required for claims involving any professional services for which
Consultant is engaged with or providing to County for as long as respective,
applicable statute(s) of limitation or response are in effect relating to the specific
purposes of this Agreement to cover any and all claims.

E. Consultant shall require subcontractors to furnish satisfactory proof to County that


liability and workers' compensation and other required types of insurance have been
obtained and are maintained similar to that required of Consultant pursuant to this
agreement.

F. With regard to all insurance coverage required by this agreement:

(1) Any deductible or self-insured retention exceeding $25,000 for Consultant


or subcontractor shall be disclosed to and be subject to approval by the
County Risk Manager prior to the effective date of this agreement.

(2) If any insurance coverage required hereunder is provided on a “claims


made” rather than “occurrence” form, Consultant or subcontractor shall
maintain such insurance coverage with an effective date earlier or equal to
the effective date of this agreement and continue coverage for a period of
three years after the expiration of this agreement and any extensions thereof.
In lieu of maintaining post-agreement expiration coverage as specified
above, Consultant or subcontractor may satisfy this provision by purchasing
tail coverage for the claims-made policy. Such tail coverage shall, at a
minimum, provide the insurance coverage required hereunder for claims
received and reported three years after the expiration date of this agreement.

(3) All insurance (except workers' compensation and professional liability)


shall include an endorsement or an amendment to the policy of insurance
which names County, its elected officials, officers, employees, agents, and
volunteers as additional insureds. In the event that coverage is reduced or
canceled, a notice of said reduction or cancellation shall be provided to
County within 24 hours. Any available insurance proceeds in excess of the
specified minimum limits and coverage pursuant to the terms of this
agreement shall be applicable to the Additional Insured. The additional
insureds coverage shall be equal to Insurance Service Office endorsement
CG 20 10 for on-going operations, and CG 20 37 for completed operations.

ACI Specialty Benefits - 2022-2024 Page 82 of 319 Page 7 of 17


DocuSign Envelope ID: 171C2F66-9A43-4322-8832-65E42824F6C5
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

(4) Each insurance policy (except for workers' compensation and professional
liability policies), or an endorsement thereto, shall contain a “separation of
insureds” clause which shall read:

“Separation of Insureds.

Except with respect to the Limits of Insurance, and any


rights or duties specifically assigned in this Coverage Part to
the first Named Insured, this insurance applies:

a. As if each Named Insured were the only Named


Insured; and

b. Separately to each suit insured against whom a claim


is made or suit is brought.”

(5) Consultant shall provide County with an endorsement or amendment to


Consultant’s policy of insurance as evidence of insurance protection before
the effective date of this agreement.

(6) The insurance coverage required herein shall be in effect at all times during
the term of this agreement. In the event any insurance coverage expires at
any time during the term of this agreement, Consultant shall provide
County, at least 20 days prior to said expiration date, a new endorsement or
policy amendment evidencing insurance coverage as provided for herein for
not less than the remainder of the term of this agreement or for a period of
not less than one year. In the event Consultant fails to keep in effect at all
times insurance coverage as herein provided and a renewal endorsement or
policy amendment is not provided within 10 days of the expiration of the
endorsement or policy amendment in effect at inception of this agreement,
County may, in addition to any other remedies it may have, terminate this
agreement upon the occurrence of such event.

(7) If the endorsement or amendment does not reflect the limits of liability
provided by the policy of insurance, Consultant shall provide County a
certificate of insurance reflecting those limits.

(8) Any of Consultant’s Excess Insurance shall contain a provision that such
coverage shall also apply on a primary and non-contributory basis for the
benefit of County.

Section 12. NOTICE OF CLAIM; APPLICABLE LAW; VENUE.

A. If any claim for damages is filed with Consultant or if any lawsuit is instituted
concerning Consultant’s performance under this agreement and that in any way,
directly or indirectly, contingently or otherwise, affects or might reasonably affect
County, Consultant shall give prompt and timely notice thereof to County. Notice
shall be prompt and timely if given within 30 days following the date of receipt of

ACI Specialty Benefits - 2022-2024 Page 83 of 319 Page 8 of 17


DocuSign Envelope ID: 171C2F66-9A43-4322-8832-65E42824F6C5
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

a claim or 10 days following the date of service of process of a lawsuit. This


provision shall survive the termination, expiration, or cancellation of this
agreement.

B. Any dispute between the Parties, and the interpretation of this agreement, shall be
governed by the laws of the State of California. Any litigation shall be venued in
Shasta County.

Section 13. COMPLIANCE WITH LAWS; NON-DISCRIMINATION.

A. Consultant shall observe and comply with all applicable present and future federal
laws, state laws, local laws, codes, rules, regulations, and/or orders that relate to the
work or services to be provided pursuant to this agreement.

B. Consultant shall not unlawfully discriminate in employment practices or in the


delivery of services on the basis of race, color, creed, religion, national origin, sex,
age, marital status, sexual orientation, medical condition (including cancer, HIV,
and AIDS) physical or mental disability, use of family care leave under either the
Family & Medical Leave Act or the California Family Rights Act, or on the basis
of any other status or conduct protected by law.

C. Consultant represents that Consultant is in compliance with and agrees that


Consultant shall continue to comply with the Americans with Disabilities Act of
1990 (42 U.S.C. sections 12101, et seq.), the Fair Employment and Housing Act
(Government Code sections 12900, et seq.), and regulations and guidelines issued
pursuant thereto.

D. No funds or compensation received by Consultant under this agreement shall be


used by Consultant for sectarian worship, instruction, or proselytization in a manner
prohibited by law.

E. In addition to any other provisions of this agreement, Consultant shall be solely


responsible for any and all damages caused, and/or penalties levied, as the result of
Consultant’s noncompliance with the provisions of this section.

Section 14. ACCESS TO RECORDS; RECORDS RETENTION.

A. County, federal, and state officials shall have access to any books, documents,
papers, and records of Consultant that are directly pertinent to the subject matter of
this agreement for the purpose of auditing or examining the activities of Consultant
or County. Except where longer retention is required by federal or state law,
Consultant shall maintain all records for five years after County makes final
payment hereunder. This provision shall survive the termination, expiration, or
cancellation of this agreement.

B. Consultant shall maintain appropriate records to insure a proper accounting of all


funds and expenditures pertaining to the work performed or the services provided
pursuant to this agreement. Consultant shall maintain records providing

ACI Specialty Benefits - 2022-2024 Page 84 of 319 Page 9 of 17


DocuSign Envelope ID: 171C2F66-9A43-4322-8832-65E42824F6C5
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

information that account for all funds and expenses related to the provision of
services provided pursuant to this agreement. Access to these records shall be
provided to County during working days, 8:00 a.m. to 5:00 p.m. and at other times
upon reasonable notice by County, and upon request of state and federal agencies
charged with the administration of programs related to the work or services to be
provided pursuant to this agreement.

C. Consultant agrees to accept responsibility for receiving, replying to, and/or


complying with any audit exception by appropriate federal, state, or County audit
directly related to the provisions of this agreement. Consultant agrees to repay
County the full amount of payment received for duplicate billings, erroneous
billings, audit exceptions, or false or deceptive claims. Consultant agrees that
County may withhold any money due and recover through any appropriate method
any money erroneously paid under this agreement if evidence exists of less than
full compliance with this agreement including, but not limited to, exercising a right
of set-off against any compensation payable to Consultant.

Section 15. COMPLIANCE WITH CHILD, FAMILY, AND SPOUSAL SUPPORT


REPORTING OBLIGATIONS.

Consultant’s failure to comply with state and federal child, family, and spousal support
reporting requirements regarding Consultant’s employees or failure to implement lawfully
served wage and earnings assignment orders or notices of assignment relating to child,
family, and spousal support obligations shall constitute a default under this agreement.
Consultant’s failure to cure such default within 90 days of notice by County shall be
grounds for termination of this agreement.

Section 16. LICENSES AND PERMITS.

Consultant, and Consultant’s officers, employees, and agents performing the work or
services required by this agreement, shall possess and maintain all necessary licenses,
permits, certificates, and credentials required by the laws of the United States, the State of
California, the County of Shasta, and all other appropriate governmental agencies,
including any certification and credentials required by County. Failure to maintain the
licenses, permits, certificates, and credentials shall be deemed a breach of this agreement
and constitutes grounds for the termination of this agreement by County.

Section 17. PERFORMANCE STANDARDS.

Consultant shall perform the work or services required by this agreement in accordance
with the industry and/or professional standards applicable to Consultant’s work or services.

ACI Specialty Benefits - 2022-2024 Page 85 of 319 Page 10 of 17


DocuSign Envelope ID: 171C2F66-9A43-4322-8832-65E42824F6C5
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Section 18. CONFLICTS OF INTEREST.

Consultant and Consultant’s officers and employees shall not have a financial interest, or
acquire any financial interest, direct or indirect, in any business, property, or source of
income that could be financially affected by or otherwise conflict in any manner or degree
with the performance of the work or services required under this agreement.

Section 19. NOTICES.

A. Except as provided in section 6.C. of this agreement (oral notice of termination due
to insufficient funding), any notices required or permitted pursuant to the terms and
provisions of this agreement shall be given to the appropriate Party at the address
specified below or at such other address as the Party shall specify in writing Such
notice shall be deemed given: (1) upon personal delivery; or (2) if sent by first class
mail, postage prepaid, two days after the date of mailing.

If to County: Director of Support Services


Shasta County
1450 Court Street, Room 348
Redding, CA 96001
(530) 225-5515

If to Consultant: Keith Wasley, CEO.


ACI Enterprises, Inc.
6480 Weathers Place, Suite 300
San Diego, CA 92121
(800) 932-0034

B. Any oral notice authorized by this agreement shall be given to the persons specified
in Section 19.A. and shall be deemed to be effective immediately.

C. Unless otherwise stated in this agreement, any written or oral notices on behalf of
the County as provided for in this agreement may be executed and/or exercised by
the County Executive Officer or his/her designee.

Section 20. AGREEMENT PREPARATION.

It is agreed and understood by the Parties that this agreement has been arrived at through
negotiation and that neither Party is to be deemed the Party which created any uncertainty
in this agreement within the meaning of section 1654 of the Civil Code.

Section 21. COMPLIANCE WITH POLITICAL REFORM ACT.

Consultant shall comply with the California Political Reform Act (Government Code,
sections 81000, et seq.), with all regulations adopted by the Fair Political Practices
Commission pursuant thereto, and with the County’s Conflict of Interest Code, with regard
to any obligation on the part of Consultant to disclose financial interests and to recuse from
influencing any County decision which may affect Consultant’s financial interests. If

ACI Specialty Benefits - 2022-2024 Page 86 of 319 Page 11 of 17


DocuSign Envelope ID: 171C2F66-9A43-4322-8832-65E42824F6C5
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

required by the County’s Conflict of Interest Code, Consultant shall comply with the ethics
training requirements of Government Code sections 53234, et seq.

Section 22. PROPERTY TAXES.

Consultant represents and warrants that Consultant, on the date of execution of this
agreement, (1) has paid all property taxes for which Consultant is obligated to pay, or (2)
is current in payments due under any approved property tax payment
arrangement. Consultant shall make timely payment of all property taxes at all times
during the term of this agreement.

Section 23. SEVERABILITY.

If any portion of this agreement or application thereof to any person or circumstance is


declared invalid by a court of competent jurisdiction or if it is found in contravention of
any federal or state statute or regulation or County ordinance, the remaining provisions of
this agreement, or the application thereof, shall not be invalidated thereby and shall remain
in full force and effect to the extent that the provisions of this agreement are severable.

Section 24. COUNTY’S RIGHT OF SETOFF.

To the fullest extent permitted by law, County shall have the right but not the obligation,
to setoff, in whole or in part, against any compensation owed to Consultant or any of its
subsidiaries under any contract with the County, any amount of any Federal or State audit
liability owed by or claimed or asserted against the County or any amounts owed to County
by Consultant or its subsidiaries.

Section 25. CONFIDENTIALITY.

During the term of this agreement, both Parties may have access to information that is
confidential or proprietary in nature. Both Parties agree to preserve the confidentiality of
and to not disclose any such information to any third party without the express written
consent of the other Party or as required by law. This provision shall survive the
termination, expiration, or cancellation of this agreement.

Section 26. SCOPE AND OWNERSHIP OF WORK.

All research data, reports, and every other work product of any kind or character arising
from or relating to this agreement shall become the property of the County and be delivered
to the County upon completion of its authorized use pursuant to this agreement. County
may use such work products for any purpose whatsoever. All works produced under this
agreement shall be deemed works produced by a contractor for hire, and all copyright with
respect thereto shall vest in the County without payment of royalty or any other additional
compensation. Notwithstanding anything to the contrary contained in this agreement,
Consultant shall retain all of Consultant’s rights in Consultant’s own proprietary
information, including, without limitation, Consultant’s methodologies and methods of
analysis, ideas, concepts, expressions, know how, methods, techniques, skills, knowledge,

ACI Specialty Benefits - 2022-2024 Page 87 of 319 Page 12 of 17


DocuSign Envelope ID: 171C2F66-9A43-4322-8832-65E42824F6C5
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

and experience possessed by Consultant prior to, or acquired by Consultant during the
performance of this agreement and Consultant shall not be restricted in any way with
respect thereto.

Section 27. USE OF COUNTY PROPERTY.

Consultant shall not use County premises, property (including equipment, instruments, and
supplies), or personnel for any purpose other than in the performance of Consultant’s
obligations under this agreement.

Section 28. COUNTERPARTS/ELECTRONIC, FACSIMILE, AND PDF


SIGNATURES.

This agreement may be executed in any number of counterparts, each of which will be an
original, but all of which together will constitute one instrument. Each Party of this
agreement agrees to the use of electronic signatures, such as digital signatures that meet
the requirements of the California Uniform Electronic Transactions Act ((“CUETA”) Cal.
Civ. Code §§ 1633.1 to 1633.17), for executing this agreement. The Parties further agree
that the electronic signatures of the Parties included in this agreement are intended to
authenticate this writing and to have the same force and effect as manual
signatures. Electronic signature means an electronic sound, symbol, or process attached to
or logically associated with an electronic record and executed or adopted by a person with
the intent to sign the electronic record pursuant to the CUETA as amended from time to
time. The CUETA authorizes use of an electronic signature for transactions and contracts
among Parties in California, including a government agency. Digital signature means an
electronic identifier, created by computer, intended by the party using it to have the same
force and effect as the use of a manual signature, and shall be reasonably relied upon by
the Parties. For purposes of this section, a digital signature is a type of "electronic
signature" as defined in subdivision (i) of Section 1633.2 of the Civil Code. Facsimile
signatures or signatures transmitted via pdf document shall be treated as originals for all
purposes.

SIGNATURE PAGE FOLLOWS

ACI Specialty Benefits - 2022-2024 Page 88 of 319 Page 13 of 17


DocuSign Envelope ID: 171C2F66-9A43-4322-8832-65E42824F6C5
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

IN WITNESS WHEREOF, County and Consultant have executed this agreement on the dates
set forth below. By their signatures below, each signatory represents that he/she has the authority
to execute this agreement and to bind the Party on whose behalf his/her execution is made.

COUNTY OF SHASTA

Date:
JOE CHIMENTI, CHAIR
Board of Supervisors
County of Shasta
State of California

ATTEST:

MATTHEW P. PONTES
Clerk of the Board of Supervisors

By: ______________________
Deputy

Approved as to form: RISK MANAGEMENT APPROVAL


RUBIN E. CRUSE, JR
County Counsel
By: ______________________________
By: _______________________ James Johnson
Adam Pressman Risk Management Analyst III
Senior Deputy County Counsel 10/27/2021 | 1:17 PM PDT
10/29/2021 | 11:26 AM PDT
CONSULTANT

10/22/2021 | 11:35 AM PDT


Date: _____________________ By: ______________________________
Keith Wasley
Chief Executive Officer

10/27/2021 | 1:09 PM PDT


Date: _____________________ By: ______________________________
Peter Castelline
Chief Fiscal Officer
Tax I.D.#: 33-0619312

ACI Specialty Benefits - 2022-2024 Page 89 of 319 Page 14 of 17


DocuSign Envelope ID: 171C2F66-9A43-4322-8832-65E42824F6C5 EXHIBIT A
BOARD OF SUPERVISORS REGULAR MEETING Prepared- December
for: 7, 2021
Shasta County
Provider: ACI Specialty Benefits
Policy: Employee Assistance Program:
Corporate
Summary Date: 11/1/2021
Start Date: 01/01/2016
Anniversary Date: 01/01/2022

Benefit Description ACI Specialty Benefits (ACI) will provide employee assistance program
(EAP) services, including assessment, referral and short-term problem
resolution. Following assessment, the employee or family member may be
referred for therapy or other professional services.

ACI will also provide comprehensive work/life referrals, resources and


services.

Problem Assessment • Face-to-Face Sessions

EAP Work/Life Services • Legal assistance for unlimited number of issues per year. Includes 60-
minute in-office or telephonic consultation with local attorney and
25% discount for continued services
• Telephonic financial assistance for unlimited number of issues per
year. Includes 30-day financial coaching benefit with 90-day action
plan take-away.
• Unlimited child care, elder care, pet care and education referrals
• Unlimited referrals and resources for personal services
• Veteran Connection
• Identity theft prevention/recovery. Includes 60-minute consultation
• Affinity™ Online work/life website services
• 100% Follow-up for all requests, referrals and services utilized

Training and Orientations Virtual and Onsite


• Unlimited Employee Orientations
• Unlimited Manager and Supervisor Trainings
• Unlimited Live ‘N Learn Seminars
• Just-Do-It Training consultation and facilitation tools for onsite
management
• 24/7 access to training videos on ACI’s YouTube Channel

Clinical Services • Unlimited clinical consulting on difficult employee issues


• Access to panel of in-house clinicians

Provider Network Availability • Over 40,000 providers nationwide

Initials: Shasta
ACI Specialty Benefits County __________
ACI Specialty Benefits - 2022-2024 800.932.0034
Page 90 of 319 Page 15 of 17
www.acispecialtybenefits.com ACI __________ Page 1
DocuSign Envelope ID: 171C2F66-9A43-4322-8832-65E42824F6C5 EXHIBIT A
BOARD OF
Exhibit A: SUPERVISORS
Summary of Benefits REGULAR MEETING - December 7, 2021 Employee Assistance Program: Corporate

HR Support Services • Critical Incident Response


− Onsite Critical Incident Stress Debriefing (CISD)
− Critical Incident Stress Management (CISM)
− Disaster Contingency Consultation Materials
• Consultation for substance abuse case management and support for
return-to-work transition
• Direct supervisory referrals for work performance problems
• Management consultation regarding difficult employee issues
• Consultation and development of policies to prevent workplace
violence and manage high risk situations
• Support to Human Resources during workforce reductions,
management changes, reorganizations, plant closures, and other
transitions

Program Promotion ACI’s comprehensive promotional plan includes:


and Web Services • Digital Marketing: EAP flyers, brochures, summary plan descriptions,
wallet cards, and supervisory resource manuals
• Social Media and Content Marketing: Social@ACI platforms, videos on
YouTube, regularly updated content on ACI’s Blog, and monthly
HealthYMail™ e-newsletter
• Mobile Marketing: myACI App and Quick Response (QR) Codes
• Web Services:
− Landing Page: website with access to services
− Virtual Folder: HR and management resource center
− Affinity™ Online work/life website services
− Online access to ACI’s website: www.acispecialtybenefits.com
• Co-branding with client’s logo available

Program Access: • 24-hour, 365 day-a-year nationwide toll free number (800.932.0034)
Mobile Apps and • Always live-answer
• Multilingual assistance, 175 languages
Intuitive Technology • myACI App and QR codes for mobile access
• Social@ACI platforms and online portals for convenient access

Reporting • Quarterly utilization reports with executive overview


• Annual cost analysis available on request
• Full-color graphs and charts display key metrics and demographic
data

Eligibility • Easy Access: No cumbersome membership IDs or Social Security


Numbers required
• All Employees
• Dependents: Spouse, domestic partners, dependents,
all family members regardless of location

Termination of Benefits 30 days from employee termination date at no cost to employer

Initials: Shasta
ACI Specialty Benefits County __________
ACI Specialty Benefits - 2022-2024 800.932.0034
Page 91 of 319 Page 16 of 17
www.acispecialtybenefits.com ACI __________ Page 2
DocuSign Envelope ID: 171C2F66-9A43-4322-8832-65E42824F6C5 EXHIBIT A
BOARD OF
Exhibit A: SUPERVISORS
Summary of Benefits REGULAR MEETING - December 7, 2021 Employee Assistance Program: Corporate

Rate Summary

Session Employee Per Employee


Program
Model Count Per Month

2022: $1.90
Corporate EAP and Work/Life 6 Sessions Per Year 1852 2023: $1.94
2024: $1.98

Program Assumptions Onsite:


• CISD and Layoff/RIF Support limited to 2 onsite hours per incident
• Trainer’s travel fees are included
• Attendance minimum of 15 employees apply to onsite services
• Three business days cancellation notice required for onsite services
• Rates assume no broker commission
Materials:
• ACI Specialty Benefits provides unlimited virtual marketing materials
from ACI’s library of templates. Printed and custom materials are
available at an additional cost
Compliance:
• Six session model limited to 3 sessions per 6 months for CA employees

Additional Onsite Fees ACI provides a variety of services over and above package inclusions,
available on a fee-for-service basis.

Type of Service Fee-for-service

Onsite Critical Incident Stress Over contracted hours:


Debriefing (CISD) $325 per hour

Conflict Resolution/Mediation $350 per hour

Over contracted hours:


Onsite Lay-Off and RIF Support
$325 per hour

Executive Coaching $350 per hour

Late Cancellation Fee $225 per hour

Initials: Shasta
ACI Specialty Benefits County __________
ACI Specialty Benefits - 2022-2024 800.932.0034
Page 92 of 319 Page 17 of 17
www.acispecialtybenefits.com ACI __________ Page 3
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Consent - General Government-10.

SUBJECT:
Amendment with Ray A. Morgan Company, LLC., to provide Multi-Functional Devices and Related Maintenance Services.

DEPARTMENT: Support Services-Purchasing

Supervisorial District No. : All

DEPARTMENT CONTACT: Shelley Forbes, Director of Support Services 530-225-5515

STAFF REPORT APPROVED BY: Shelley Forbes, Director of Support Services

Vote Required? General Fund Impact?

Simple Majority Vote No Additional General Fund Impact


RECOMMENDATION
Approve an amendment, effective date of signing, to the agreement with Ray A Morgan Company for the provision of renting
and servicing Multi-Functional Devices which retroactively increases compensation by $2,700,000 for a new maximum
compensation of $3,700,000, retaining the term November 1, 2015 through June 30, 2022.
DISCUSSION
In 2015, the County entered into three agreements with separate vendors for multifunctional devices and maintenance, each
with a maximum compensation of $1,000,000. While it was anticipated the expenditures would be spread equally across the
three vendors, Ray A Morgan has proven to be the most favored vendor by a significant margin. During a recent review of
expenditures for county-wide agreements, it was determined the costs of the Ray A. Morgan agreement had exceeded the
contract maximum making it necessary to amend the agreement to accommodate the current expenditure level. A system is in
place to track expenditures for these types of contracts on an ongoing basis to ensure contract authority is not exceeded.
ALTERNATIVES
The Board could choose not to approve the amendment. This is not recommended as County departments continue to rely on
these Multi-Functional Devices to meet their business needs. The Board may request additional information from staff.

OTHER AGENCY INVOLVEMENT


County Counsel has approved the amendment as to form. Risk Management and the County Chief Information Officer have
approved the amendment. The Recommendation has been reviewed by the County Administrative Office and the Auditor’s
Office.
FISCAL IMPACT
Page 93 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

There is no additional General Fund impact from this amendment. The funds involved with the amendment have been included
in Departments’ FY 21-22 Budgets.
ATTACHMENTS:
Description Upload Date Description
Ray A Morgan - Third Amendment 11/16/2021 Ray A Morgan - Third
Amendment

Page 94 of 319
DocuSign Envelope ID: A3EC5489-6807-41E5-BE19-8D2F00A5B494
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

THIRD AMENDMENT TO THE AGREEMENT BETWEEN


THE COUNTY OF SHASTA AND RAY A. MORGAN COMPANY, LLC. TO PROVIDE
MULTI-FUNCTIONAL DEVICES AND RELATED MAINTENANCE SERVICES

This Third Amendment is entered into between the County of Shasta, a political
subdivision of the State of California through its Department of Support Services – Purchasing
Unit (“County”) and Ray A Morgan Company, a limited liability company, (“Consultant”).

RECITALS

WHEREAS, County and Consultant have previously entered into an agreement on October
13, 2015 for the purpose of renting and servicing Multi-functional Devices (“Original
Agreement”); and

WHEREAS, the original Agreement was amended on December 8, 2020 to retroactively


extend the term of the Agreement for an additional six months and to reflect the Consultant’s name
change to Ray A Morgan Company, a limited liability company (LLC) (“First Amendment”); and

WHEREAS, the original agreement was amended on July 27, 2021 to retroactively extend
the term of the Agreement to June 30, 2022, to update the standard language in Section 14.
Compliance with Laws; Non-Discrimination and to add Section 31 Counterparts/Electronic,
Facsimile, and PDF Signatures (“Second Amendment”); and

WHEREAS, the County and Consultant desire to amend the Agreement to retroactively
increase the maximum compensation to $3,700,000.00 (“Third Amendment”); and

WHEREAS, the original Agreement, the First Amendment and Second Amendment, and
are collectively referred to as the “Agreement.”

NOW, THEREFORE, the Agreement is amended as follows:

I. Section 4. COMPENSATION, Subsection C. of the Agreement is amended as of the


effective date of the Agreement in its entirety to read as follows:

Section 4. COMPENSATION

D. In no event shall compensation paid to Contractor by County pursuant to this


agreement exceed $3,700,000 over the entire term of this agreement.

II. REAFFIRMATION

In all other respects, the Agreement, as amended, and any attachments, remains in
full force and effect.

Third Amendment – Ray Morgan Page 1 of 3


Page 95 of 319
DocuSign Envelope ID: A3EC5489-6807-41E5-BE19-8D2F00A5B494
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

III. ENTIRE AGREEMENT

The Agreement, as amended, and any attachments, constitute the entire


understanding between County and Consultant.

IV. EFFECTIVE DATE

Unless otherwise provided, this Third Amendment shall be deemed effective as of


the last date it is signed by both Parties.

SIGNATURE PAGE FOLLOWS

Third Amendment – Ray Morgan Page 2 of 3


Page 96 of 319
DocuSign Envelope ID: A3EC5489-6807-41E5-BE19-8D2F00A5B494
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

IN WITNESS WHEREOF, the Parties hereto have executed this Third Amendment to the
Agreement. By their signatures below, each signatory represents that he/she has the authority to
execute this Third Amendment and to bind the Party on whose behalf his/her execution is made.

COUNTY OF SHASTA

Date:
JOE CHIMENTI, CHAIR
Board of Supervisors
County of Shasta
State of California
ATTEST:

MATTHEW P. PONTES
Clerk of the Board of Supervisors

By: ________________________
Deputy

Approved as to form: RISK MANAGEMENT APPROVAL


RUBIN E. CRUSE, JR
County Counsel
By: ______________________________
__________________________ James Johnson, Risk Management Analyst III
By: Adam Pressman 11/16/2021 | 3:58 PM PST 11/15/2021 | 7:54 AM PST
Senior Deputy County Counsel

___________________________
By: Tom Schreiber
Chief Information Officer
11/15/2021 | 6:58 AM PST
CONSULTANT

11/10/2021 | 4:29 PM PST


Date: __________________________ By: ______________________
Greg Martin, President
Ray A Morgan Company

11/12/2021 | 3:19 PM PST


Date: ____________________________ By: _____________
Sean Martin, Controller
Ray A Morgan Company
Tax ID: 94-1461160

Third Amendment – Ray Morgan Page 3 of 3


Page 97 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Consent - General Government-11.

SUBJECT:
Amendment with BMI Imaging Systems, Inc. (BMI) to provide media conversion services to the County.

DEPARTMENT: Support Services-Purchasing

Supervisorial District No. : All

DEPARTMENT CONTACT: Shelley Forbes, Director of Support Services (530) 225-5515

STAFF REPORT APPROVED BY: Shelley Forbes, Director of Support Services

Vote Required? General Fund Impact?

Simple Majority Vote No Additional General Fund Impact


RECOMMENDATION
Approve an amendment, effective date of signing, to the agreement with BMI Imaging Systems, Inc., to provide media
conversion services to digital format, which extends the term of the agreement from March 7, 2022, to August 31, 2022, adds
cyber and privacy liability coverage, updates standard language to compliance with laws; non-discrimination, and
adds counterparts/electronic, facsimile, and PDF signatures.
DISCUSSION
Shasta County is housing large amounts of media in formats which are now out of date and BMI provides a wide variety of
media conversion services for formats including microfilm, micro fiche, aperture cards, and more. BMI hosts data sets related
to the Criminal Justice Information System and Environmental Health. Additionally, BMI’s services are utilized by the Clerk of
the Board, Building Inspection, Planning, Environmental Health, and Information Technology.

Extending the agreement with BMI Imaging Systems Inc. from March 7, 2022 to August 31, 2022 will align the annual web
hosting billing to the term of the agreement, as well as billing for annual maintenance of hosting data.
ALTERNATIVES
The Board may choose not to approve this amendment. This is not recommended, as aligning all billing cycles saves staff time
and money in processing invoices. The Board may request additional information from staff.
OTHER AGENCY INVOLVEMENT
County Counsel has approved the amendment as to form. Risk Management and the Chief Information Officer have approved
the amendment. The recommendation has been reviewed by the County Administrative Office.
FISCAL IMPACT

Page 98 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
There is no additional general fund impact from this amendment. Appropriations have been included in the approved Fiscal
Year 2021-22 Budget for all affected departments.
ATTACHMENTS:
Description Upload Date Description
BMI 4th Amendment 11/23/2021 BMI 4th Amendment

Page 99 of 319
DocuSign Envelope ID: 583E5A70-DD00-46DD-A12D-D0F82B44A892
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

FOURTH AMENDMENT TO THE AGREEMENT BETWEEN


THE COUNTY OF SHASTA AND BMI IMAGING SYSTEMS, INC. TO PROVIDE
MEDIA CONVERSION SERVICES

This Fourth Amendment is entered into between the County of Shasta (“County”), a
political subdivision of the State of California, and BMI Imaging Systems, Inc., a California
corporation (“Contractor”).
RECITALS

WHEREAS, County and Contractor have previously entered into an agreement on March
8, 2019 to provide for media conversion services (“Original Agreement”); and

WHEREAS, the original Agreement was amended on September 9, 2019 (“First


Amendment”), to add annual maintenance costs for the Criminal Justice Information System
(CJIS); and

WHEREAS, the Agreement was amended on September 17, 2020 (“Second Amendment”)
to add the option to purchase additional licenses as needed; and

WHEREAS, the Agreement was amended on January 6, 2021 (“Third Amendment”) to


allow for the purchase of data sets as needed for an additional annual hosting fee; and

WHEREAS, County and Contractor desire to amend the Agreement to extend the term of
the Agreement to August 31, 2022; add update Section 11. Insurance Coverage which adds
coverage for Cyber and Privacy Liability; update standard language in Section 13. Compliance
with Laws: Non-Discrimination; and add Section 30 Counterparts/Electronic, Facsimile, and PDF
Signatures, (“Fourth Amendment”); and

WHEREAS, the Original Agreement, the First Amendment, the Second Amendment, and
the Third Amendment are collectively referred to as the “Agreement.”

NOW, THEREFORE, the Agreement is amended as follows:

I. Section 5. TERM OF AGREEMENT, of the Agreement is amended, in its entirety, as of


the effective date of this Fourth Amendment to read as follows:

The term of this agreement shall begin March 8, 2019 and end August 31, 2022.
Notwithstanding the foregoing, County shall not be obligated for payments hereunder for
any future County fiscal year unless or until County’s Board of Supervisors appropriates
funds for this agreement in County’s budget for that County fiscal year. In the event that
funds are not appropriated for this agreement, then this agreement shall end as of June 30
of the last County fiscal year for which funds for this agreement were appropriated. For
the purposes of this agreement, the County fiscal year commences on July 1 and ends on
June 30 of the following year. County shall notify Contractor in writing of such non-
appropriation at the earliest possible date.

BMI Imaging Systems, Inc. - 2019-2022 – Fourth Amendment Page 1 of 5


Page 100 of 319
DocuSign Envelope ID: 583E5A70-DD00-46DD-A12D-D0F82B44A892
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

II. Section 11. INSURANCE COVERAGE, adds Subsection F, as of the effective date of this
Fourth Amendment to read as follows:

F. Without limiting any of the obligations or liabilities of Contractor, Contractor shall


carry and maintain a policy of Cyber and Privacy Liability insurance coverage with
limits of not less than $1,000,000 for each occurrence covering, but not limited to,
claims involving privacy violations, information theft, damage to or destruction of
electronic information, intentional and/or unintentional release of private
information, alteration of electronic information, extortion and network security.
Such coverage is required for claims involving any professional services for which
Contractor is engaged with or providing to County for as long as respective,
applicable statute(s) of limitation or response are in effect relating to the specific
purposes of this Agreement to cover any and all claims.

III. Section 13. COMPLIANCE WITH LAWS; NON-DISCRIMINATION, Subsections B and


D of the Agreement are amended in their entirety, as of the effective date of this Fourth
Amendment to read as follows:

B. Contractor shall not unlawfully discriminate in employment practices or in the


delivery of services on the basis of race, color, creed, religion, national origin, sex,
age, marital status, sexual orientation, medical condition (including cancer, HIV,
and AIDS) physical or mental disability, use of family care leave under either the
Family & Medical Leave Act or the California Family Rights Act, or on the basis
of any other status or conduct protected by law.

D. No funds or compensation received by Contractor under this agreement shall be


used by Contractor for sectarian worship, instruction, or proselytization in a manner
prohibited by law

IV. Section 30. COUNTERPARTS/ELECTRONIC, FACSIMILE, AND PDF SIGNATURES,


is added as of the effective date of this Fourth Amendment to read as follows:

Section 30. COUNTERPARTS/ELECTRONIC, FACSIMILE, AND PDF


SIGNATURES.

This agreement may be executed in any number of counterparts, each of which will be an
original, but all of which together will constitute one instrument. Each Party of this
agreement agrees to the use of electronic signatures, such as digital signatures that meet
the requirements of the California Uniform Electronic Transactions Act ((“CUETA”) Cal.
Civ. Code §§ 1633.1 to 1633.17), for executing this agreement. The Parties further agree
that the electronic signatures of the Parties included in this agreement are intended to
authenticate this writing and to have the same force and effect as manual signatures.
Electronic signature means an electronic sound, symbol, or process attached to or logically
associated with an electronic record and executed or adopted by a person with the intent to
sign the electronic record pursuant to the CUETA as amended from time to time. The
CUETA authorizes use of an electronic signature for transactions and contracts among
Parties in California, including a government agency. Digital signature means an electronic

BMI Imaging Systems, Inc. - 2019-2022 – Fourth Amendment Page 2 of 5


Page 101 of 319
DocuSign Envelope ID: 583E5A70-DD00-46DD-A12D-D0F82B44A892
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

identifier, created by computer, intended by the party using it to have the same force and
effect as the use of a manual signature, and shall be reasonably relied upon by the Parties.
For purposes of this section, a digital signature is a type of "electronic signature" as defined
in subdivision (i) of Section 1633.2 of the Civil Code. Facsimile signatures or signatures
transmitted via pdf document shall be treated as originals for all purposes.]

SIGNATURE PAGE FOLLOWS

BMI Imaging Systems, Inc. - 2019-2022 – Fourth Amendment Page 3 of 5


Page 102 of 319
DocuSign Envelope ID: 583E5A70-DD00-46DD-A12D-D0F82B44A892
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

IN WITNESS WHEREOF, the Parties hereto have executed this Fourth Amendment to the
Agreement. By their signatures below, each signatory represents that he/she has the authority to
execute this Fourth Amendment and to bind the Party on whose behalf his/her execution is made.

COUNTY OF SHASTA

Date:
JOE CHIMENTI, CHAIRMAN
Board of Supervisors
County of Shasta
State of California

ATTEST:

MATTHEW P. PONTES
Clerk of the Board of Supervisors

By:________________________
Deputy

Approved as to form: RISK MANAGEMENT APPROVAL


RUBIN E. CRUSE, JR
County Counsel
______________________________
__________________________ By: James Johnson 11/23/2021 | 8:39 AM PST
By: Adam Pressman11/23/2021 | 8:47 AM PST Risk Management Analyst III
Senior Deputy County Counsel

________________________

By: THOMAS SCHREIBER, CIO11/23/2021 | 8:33 AM PST


Information Technology

CONTRACTOR
11/22/2021 | 4:12 PM PST
Date: _____________________ By: ______________________________
William Whitney, Chief Executive Officer
BMI Imaging Systems, Inc
11/23/2021 | 8:27 AM PST
Date: _____________________ By: ______________________________
Brad Gilbert, Secretary-Treasurer
BMI Imaging Systems, Inc

BMI Imaging Systems, Inc. - 2019-2022 – Fourth Amendment Page 4 of 5


Page 103 of 319
DocuSign Envelope ID: 583E5A70-DD00-46DD-A12D-D0F82B44A892
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Tax I.D.#: 94-1612389

BMI Imaging Systems, Inc. - 2019-2022 – Fourth Amendment Page 5 of 5


Page 104 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Consent - Health and Human Services-12.

SUBJECT:
Amendment with Shasta Training and Consulting for the provision of substance use disorder related training.

DEPARTMENT: Health and Human Services Agency-Adult Services

Supervisorial District No. : ALL

DEPARTMENT CONTACT: Paige Greene, Branch Director, HHSA Adult Services, (530) 225-5900

STAFF REPORT APPROVED BY: Donnell Ewert, Director, Health and Human Services Agency

Vote Required? General Fund Impact?

Simple Majority Vote No Additional General Fund Impact


RECOMMENDATION
Approve an amendment, effective date of signing, to the agreement with Shasta Training and Consulting to provide substance
use disorder related training which increases training hours by 567, increases compensation by $45,360 for a new maximum
compensation of $95,360, and extends the end date of the term one year through December 31, 2022.
DISCUSSION
On February 2, 2021, Shasta County entered into an agreement with Shasta Training and Consulting (Shasta Training) for the
provision of substance use disorder related training, coalition development, and meeting facilitation. These services are
designed to maximize coordination and communication among groups working to address the opioid crisis in Shasta County
and to advance understanding of addiction and treatment.

Since entering into the agreement, Shasta Training has been central to efforts to establish a Shasta County Opioid Coalition to
foster communication, collaboration, and non-duplication of effort among existing projects and groups. This amendment adds
service hours, funding, and increases the timeline for an additional year, so as to further the Coalition as a recognized entity and
to advance and streamline community efforts to promote understanding of substance use, advance treatment, and mitigate
impacts of the opioid crisis in Shasta County.

The original agreement met the criteria for signature by the County Executive Officer (CEO). With this amendment, it now
exceeds CEO signing authority. Therefore, the department is presenting this amendment to the Board for approval pursuant to
the Shasta County Contracts Manual, Administrative Policy 6-101.
ALTERNATIVES
The Board could choose not to approve the recommendation, defer consideration to a future date, or provide alternate
direction to staff.
OTHER AGENCY INVOLVEMENT
Page 105 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

County Counsel has approved the amendment as to form. Risk Management has reviewed and approved the amendment. This
recommendation has been reviewed by the County Administrative Office.
FISCAL IMPACT
The total cost of this agreement for Fiscal Years (FY) 2020-22 is $95,360. Costs incurred through this contract are funded
through the Medication Assisted Treatment (MAT) in County Criminal Justice Settings Learning Collaborative grant. Adult
Service’s FY 2020-21 and 2021-22 Adopted Budgets include sufficient appropriation authority for the activities described in
this amendment and will be included in future year budget submittals.
ATTACHMENTS:
Description Upload Date Description
First Amendment 11/8/2021 First Amendment

Page 106 of 319


DocuSign Envelope ID: 4D0FC42F-FB81-4D62-A372-56140AA91ECC
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

FIRST AMENDMENT TO THE AGREEMENT BETWEEN


THE COUNTY OF SHASTA AND SHASTA TRAINING AND CONSULTING

This First Amendment is entered into between the County of Shasta (“County”), a political
subdivision of the State of California, and Shasta Training and Consulting, a California
Corporation (“Contractor”).

RECITALS

WHEREAS, County and Contractor have previously entered into an agreement on and
effective February 2, 2021 to provide for substance use disorder related training (“Original
Agreement”); and

WHEREAS, County and Contractor desire to amend the Agreement to extend the term by
one year, increase training hours by 567 and increase the amount of compensation payable to
Contractor by $45,360; and

WHEREAS, the Original Agreement and the First Amendment are collectively referred to
as the “Agreement.”

NOW, THEREFORE, the Agreement is amended as follows:

I. Section 4. COMPENSATION. of the Agreement is amended as of the effective date of


this First Amendment in its entirety to read as follows:

A. Contractor shall be paid an amount not to exceed $2,000 for materials and supplies.
B. Contractor shall be paid $80 per hour, not to exceed the total of 1,167 hours for the
term of the contract.
C. In no event shall the maximum amount payable under this agreement exceed
$95,360 during the entire term of the agreement for the services described in this
agreement.
D. Contractor shall be paid via electronic invoice payment; automated clearing house
(“ACH”), County credit card, or Commerce Bank virtual card. ACH payments
require submission of the completed Auditor-Controller ACH/Direct Deposit
authorization form within five days of execution of this agreement.
E. Contractor’s violation or breach of agreement terms may result in fiscal penalties,
withholding of compensation, or termination of agreement.

II. Section 6. TERM OF AGREEMENT. of the Agreement is amended as of the effective


date of this First Amendment in its entirety to read as follows:

A1.AS.Shasta.Training.and.Consulting.2122
Contract #2942-6-2021-01A1
CC: 42200 Page 1 of 3
Page 107 of 319
DocuSign Envelope ID: 4D0FC42F-FB81-4D62-A372-56140AA91ECC
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

This agreement shall commence February 2, 2021 and shall end December 31,
2022. Notwithstanding the foregoing, County shall not be obligated for payments hereunder for
any future County fiscal year unless or until County’s Board of Supervisors appropriates funds for
this agreement in County’s budget for that County fiscal year. In the event that funds are not
appropriated for this agreement, then this agreement shall end as of June 30 of the last County
fiscal year for which funds for this agreement were appropriated. For the purposes of this
agreement, the County fiscal year commences on July 1 and ends on June 30 of the following year.
County shall notify Contractor in writing of such non-appropriation at the earliest possible date.

III. REAFFIRMATION

In all other respects, the Agreement, as amended, and any attachments, remains in
full force and effect.

IV. ENTIRE AGREEMENT

The Agreement, as amended, and any attachments, constitute the entire


understanding between County and Contractor.

V. EFFECTIVE DATE

Unless otherwise provided, this First Amendment shall be deemed effective as of


the last date it has been signed by both Parties.

SIGNATURE PAGE FOLLOWS

A1.AS.Shasta.Training.and.Consulting.2122
Contract #2942-6-2021-01A1
CC: 42200 Page 2 of 3
Page 108 of 319
DocuSign Envelope ID: 4D0FC42F-FB81-4D62-A372-56140AA91ECC
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

IN WITNESS WHEREOF, County and Contractor have executed this First Amendment on the
dates set forth below. By their signatures below, each signatory represents that he/she has the
authority to execute this First Amendment and to bind the Party on whose behalf his/her execution
is made.

COUNTY OF SHASTA

Date:
JOE CHIMENTI, CHAIR
Board of Supervisors
County of Shasta
State of California
ATTEST:
MATTHEW P. PONTES
Clerk of the Board of Supervisors

By:
Deputy

Approved as to form:
RUBIN E. CRUSE, JR
County Counsel
11/05/2021 | 3:23 PM PDT
By: Date:
Name: Alan B. Cox Title: Deputy County Counsel III

RISK MANAGEMENT APPROVAL

By: Date: 11/08/2021 | 7:38 AM PST


Name: James Johnson Title: Risk Management Analyst III

CONTRACTOR
11/08/2021 | 8:11 AM PST
By: Date:
Name: Jill Phillips Title: President

Tax I.D.#: On File

A1.AS.Shasta.Training.and.Consulting.2122
Contract #2942-6-2021-01A1
CC: 42200 Page 3 of 3
Page 109 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Consent - Health and Human Services-13.

SUBJECT:
Renewal Agreement with Binti, Inc.

DEPARTMENT: Health and Human Services Agency-Children's Services

Supervisorial District No. : All

DEPARTMENT CONTACT: Miguel Rodriguez, Branch Director, Children’s Services (530) 225-5705

STAFF REPORT APPROVED BY: Miguel Rodriguez, Branch Director

Vote Required? General Fund Impact?

Simple Majority Vote No Additional General Fund Impact


RECOMMENDATION
Approve a renewal agreement with Binti, Inc., in an amount not to exceed $120,433, paid quarterly in advance, to provide a
Resource Family Approval recruitment webpage and applicant portal for the period January 1, 2022, through December 31,
2022, with two automatic one-year renewals.
DISCUSSION
This renewal agreement will allow Children’s Services to continue to provide a streamlined and user-friendly information and
approval system for resource family applicants and staff.

Resource Family Approval (RFA) is the process resource families engage in to become approved as a foster parent and/or an
adoptive parent for a child in California. RFA was enacted by legislation in 2017 and expanded through Senate Bill 1013
(Chapter 35, Statutes of 2012). Welfare and Institutions Code section 16519.5 requires the California Department of Social
Services (CDSS), in consultation with county child welfare agencies, foster parent associations, and other interested
community parties to implement a unified, family friendly and child centered resource family approval process to replace the
existing multiple processes for licensing foster family homes, certifying foster homes by licensed foster family agencies,
approving relatives and nonrelative extended family members as foster care providers, and approving guardians, and adoptive
families.

Resource Family Approval is a child-centered approval process that replaces previous approval processes and combines
elements of previous requirements including foster parent licensing, relative, adoption, and guardianship approval. The RFA
process eliminates duplication; unifies approval standards for all caregivers; includes a comprehensive psychosocial
assessment, home environment check and training for all families and relatives; prepares families to better meet the needs of
vulnerable children in the foster care system; and allows a seamless transition to permanency. The Health and Human Services
Agency (HHSA), Children’s Services Branch has been implementing RFA standards since January 2017. The current CDSS
Case Management System does not track all pieces of the RFA process leading to inaccurate data collection and unnecessary
duplication.

Page 110 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
The webpage developed by Binti, Inc. teaches potential families about the resource family approval process and gives
prospective resource families the ability to apply online through a convenient and secure applicant portal. The online
application portal allows the HHSA Children’s Services Branch to approve resource families faster by automating the tracking
of background checks, required forms, and training hours. Since using Binti, resource family approval processing time has
decreased by an average of 30 days or 19%. In addition to reducing staff time producing the state required monthly and
quarterly reports, the tool allows for customizable reports from data gathered that will help HHSA Children’s Services Branch
gain insight into process, barriers, and trends. Binti has been providing these services to 32 counties throughout California
since 2016 with positive feedback and outstanding customer service. Binti customizes the webpage and resource family
approval documents to meet each county’s needs.

The Children’s Services Branch researched alternative options to meet recent CDSS and RFA regulations and found Binti,
Inc. to be the only company providing the necessary level of comprehensive services. Advance payments are typical for this
type of subscription service and benefits the department with ongoing enhancements, updates, and maintenance. As discussed
in Administrative Policy 6-101, advance payments in this agreement are less than 25% of the total contract amount resulting in
there being no requirement to establish a separate interest-bearing account and no conditions for a fidelity bond have been
made.
ALTERNATIVES
The Board could choose not to approve this renewal agreement; defer consideration to a future date, or provide alternate
direction to staff.
OTHER AGENCY INVOLVEMENT
County Counsel has approved the renewal agreement as to form. Risk Management approved the renewal agreement. County
Information Technology has approved the renewal agreement. The recommendation has been reviewed by the County
Administrative Office.
FISCAL IMPACT
Children’s Services Branch Fiscal Year 2021-22 Adopted Budget includes sufficient appropriation authority for the activities
described in this agreement, and sufficient budget authority will be included in future fiscal year budget requests. These
services are funded through the Child Welfare Services allocation (BU 501), which requires a County share of cost met largely
through Realignment.
ATTACHMENTS:
Description Upload Date Description
Renewal Agreement 11/12/2021 Renewal Agreement

Page 111 of 319


DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

NO WITHHOLDING

PERSONAL SERVICES AGREEMENT BETWEEN THE COUNTY OF SHASTA


AND BINTI, INC.

This agreement is entered into between the County of Shasta, through its Health and
Human Services Agency, Children’s Services Branch, a political subdivision of the State of
California (County) and Binti, Inc. a California Corporation (Consultant) for the purpose of foster
care recruitment website, database software license, and website hosting services (collectively, the
“Parties” and individually a “Party”).

Section 1. DEFINITIONS.

A. Authorized Users - A person authorized by County to access the County's Website


and utilize the SaaS Application, including any County employee, consultant, or
agent, or any other individual or entity authorized by County.

B. County Data - As used in either Exhibit A, SaaS Webpages and Portal Features
or Exhibit B, SaaS Application and Hosting Services Description both herein
attached and incorporated, that data as described in Section 2 of this agreement
which includes: (a) County’s data collected, used, processed, stored, or generated
as the result of the use of the SaaS Services; and, (b) personally identifiable
information (PII) collected, used, processed, stored, or generated as the result of the
use of the SaaS Services, including, without limitation, any information that
identifies an individual, such as an individual’s social security number or other
government-issued identification number, date of birth, address, telephone number,
biometric data, mother’s maiden name, email address, credit card information, or
an individual’s name in combination with any other of the elements listed herein;
and (c) any protected health information (PHI). County Data shall be known and
treated by Consultant as information that is confidential, protected, and secure
pursuant to all applicable federal, state, and local laws.

C. County Portal (Portal) - An electronic gateway to a secure entry point via


Consultant’s Website at https://family.binti.com that allows County and its
Authorized Users to log in to an area where they can view and download
information or request assistance regarding the SaaS Application and Services.

D. Consultant’s Website - The Website that provides Authorized User access to the
SaaS Application Services.

E. Custom Enhancement - Any improvement, modification, or addition that, when


made or added to the Software, changes its utility, efficiency, functional capability
or application.

F. Cybersecurity - The process of protecting information by preventing, detecting, and


responding to cyber-attacks.

G. Data Breach - Means any access, destruction, loss, theft, use, modification, or
disclosure of County Data by an unauthorized party or that is in violation of the
terms of this agreement, and/or applicable local, state or federal law.
AGR.CS.Binti.2124 Page 1 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 112 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

H. Detect - Develop and implement the appropriate activities to identify the occurrence
of a cybersecurity event.

I. Disabling Code - Computer instructions or programs, subroutines, code,


instructions, data or functions, (including but not limited to viruses, worms, date
bombs or time bombs), including but not limited to other programs, data storage,
computer libraries, and programs that self-replicate without manual intervention,
instructions programmed to activate at a predetermined time or upon a specified
event, and/or programs purporting to do a meaningful function but designed for a
different function that alter, destroy, inhibit, damage, interrupt, interfere with or
hinder the operation of the County's access to the SaaS Services through the
Consultant's Website and/or Authorized User's processing environment, the system
in which it resides, or any other software or data on such system or any other system
with which it is capable of communicating.

J. Documentation - Technical publications relating to use of the SaaS Application,


such as reference, administrative, maintenance, and programmer manuals, provided
by Consultant to County. The Documentation will accurately and completely
describe the functions and features of the SaaS Application and Services, including
all subsequent revisions thereto. The Documentation shall be understandable by a
typical end user and shall provide Authorized Users with sufficient instruction such
that an Authorized User can become self-reliant with respect to access and use of
the SaaS Application and Services. County shall have the right to make any number
of additional copies of the Documentation at no additional charge.

K. End User - Any Authorized User authorized by County to access the Consultant’s
Website and utilize the SaaS Application and Services.

L. Hosted Provider - The data center(s) which will be used to host the SaaS
Application as further described in Exhibit B.

M. Hosted Solution(s) - The Software, systems, and servers which reside at the
Consultant’s facility or Consultant’s chosen third party hosting sites that meet the
specifications described in Exhibit B.

N. Internet - The term “internet” shall mean that certain global network of computers
and devices commonly referred to as the “internet,” including (without limitation)
the World Wide Web.

O. Open Source Software - Software with either freely obtainable source code, license
for modification, or permission for free distribution.

P. Performance Credit - As used herein, Exhibits A and B, that cost credit due to
County from Consultant with regard to Consultant’s service level obligations
attached and incorporated herein as Exhibit C, Service Level Obligations.

AGR.CS.Binti.2124 Page 2 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 113 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Q. Precedence - Notwithstanding the terms of any other document executed by the Parties
as a part of this agreement, the terms of this agreement and its exhibits shall control over
any discrepancy, inconsistency, gap, ambiguity, or conflicting terms set forth in any other
Consultant pre-printed document.

R. Primary Environment - Consultant’s primary data center for providing Hosted


Solution(s).

S. Resource Family - An adult or set of adults that serve as foster parents.

T. Resource Family Approval (RFA) - The process for Resource Families to be


approved to become a foster parent and/or an adoptive parent for a child in
California. Relative and non-relative caregivers undergo the same application and
approval process.

U. Software as a Service (SaaS) Application - The licensed and hosted computer


program residing on Consultant's servers that provides the Services described in
Exhibit A, and that may be accessed by Authorized Users through the Internet.

V. SaaS Issue - A problem with the SaaS Services identified by the County, which
requires a response by Consultant to resolve.

W. SaaS Maintenance Acceptance Period - That period of time during which to test
any maintenance changes to the SaaS Services prior to Consultant introducing such
maintenance changes into production.

X. SaaS Maintenance Services - Activities to investigate, resolve SaaS Application


and Services issues and correct product bugs arising from the use of the SaaS
Application and Services in a manner consistent with the published specifications
and functional requirements defined by Consultant and identified by County during
implementation.

Y. SaaS Services - The provision by Consultant of the SaaS Services where


Consultant’s servers host the SaaS Application to perform the functionality listed
in the Documentation and services described in Exhibits A and B.

Z. SaaS Severity Level - A designation of the effect of a SaaS Issue on the County.
The Severity of a SaaS Issue is initially defined by the County and confirmed by
Consultant. Until the SaaS Issue has been resolved, the Severity Level may be
raised or lowered based on Consultant’s analysis of and County’s agreement about,
impact to County’s business.

AA. SaaS Software - Those SaaS licensed programs and associated Documentation
licensed to County by Consultant as listed in this agreement and exhibits and any
modification or upgrades or modifications to the services and program(s) provided
under this agreement.

AGR.CS.Binti.2124 Page 3 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 114 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

BB. SaaS Software Error - Any failure of SaaS Software to conform in all material
respects to the requirements of this agreement or Consultant’s published
specifications. Any nonconformity resulting from County’s misuse, improper use,
alteration, or damage of the SaaS Software, the combination of the SaaS Software
with any hardware or software not supplied by or authorized by Consultant, shall
not be considered a SaaS Software Error.

CC. SaaS Software Error Correction - Either a modification or addition that, when made
or added to the SaaS Software, brings the SaaS Software into material conformity
with the published specifications, or a procedure or routine that, when observed in
the regular operation of the SaaS Software, avoids the practical adverse effect of
such nonconformity.

DD. SaaS Software Revision - An update to the current SaaS Software Version of the
SaaS Software code which consists of minor enhancements to existing features and
code corrections. SaaS Software Revision services are provided and the associated
costs are included with the annual service payments made by County to Consultant
for the SaaS Service.

EE. SaaS Software Version - The base or core version of the SaaS Software that
contains significant new features and significant fixes and is available to the
County. SaaS Software Versions may occur as the SaaS Software architecture
changes or as new technologies are developed. All SaaS Software Versions are
provided and included as part of this agreement upon request and approval from
County for the upgrade.

FF. Scheduled SaaS Maintenance - The time (in minutes) during the month, as
measured by Consultant, in which access to the SaaS Services is scheduled to be
unavailable for use by the County due to planned system maintenance and major
version upgrades.

GG. Software - The software identified in Exhibit B, including the SaaS Software and
Consultant-provided Third Party Software. All Software, Third-Party Software,
revisions, and versions provided by Consultant shall be subject to the terms and
conditions of this agreement, including any amendments thereto.

HH. Successor Service Provider - A new service provider, if any, selected by County in
the event the SaaS Services are terminated under this agreement.

II. Third Party Software – The software described in Exhibit B as “Third Party
Software-Included in this agreement”.

JJ. Transition Services - That assistance reasonably requested by County to effect the
orderly transition of the SaaS Services, in whole or in part, to County or to
Successor Service Provider.

AGR.CS.Binti.2124 Page 4 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 115 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Section 2. RESPONSIBILITIES OF CONSULTANT.

Pursuant to the terms and conditions of this agreement, Consultant shall:

A. Grant County and Authorized Users a non-exclusive, non-transferable, non-


sublicense able, royalty-free, and worldwide license to access, display, and execute
the SaaS Application and SaaS Services during the term of this agreement and any
renewals thereof, if any. County acknowledges that it is solely responsible for
ensuring that its Authorized Users comply with this agreement, and any breach of
this agreement by its Authorized Users will be deemed a breach of this agreement
by County.

B. Not require a “click to accept” agreement for the County and/or Authorized Users’
access to the SaaS Services or Consultant's Website and no “terms of use” or
“privacy policy” referenced therein or conditioned for use of the SaaS Services or
Consultant’s Website shall apply. Only the provisions of this agreement and its
exhibits as amended from time to time shall apply to County and/or Authorized
Users for access thereto and use thereof. The Parties acknowledge that County
and/or each Authorized User may be required to click "Accept" as a condition of
access to the SaaS Services through the Consultant's Website, but the provisions of
such “click to accept” agreements and other terms (including Terms of Use and
Privacy Policy) referenced therein shall be null and void for County and/or each
such Authorized User.

C. Permit access and use of Consultant’s SaaS Application Program Interfaces (API’s)
when commercially available to develop and modify, as necessary, macros and user
interfaces for use with any existing or future County systems and infrastructure.
For purposes of this agreement, such development shall be deemed an authorized
modification but will not be supported by Consultant. Functionality and
compatibility of County developed macros will be sole responsibility of County.
Any such macros or user interfaces developed by County shall become the property
of County. All flat-file exchanges will be over an encrypted file transport service
(ftps/vsftpd/scp/sftp) to a secure private ftp site.

D. Designate a point of contact who shall be accessible to County by telephone


throughout the duration of the agreement.

E. Perform all of the services in both Exhibit A, and Exhibit B, and the following:

(1) Provide all hardware, software, and other equipment at Consultant’s hosting
site (or its hosting service provider’s hosting site) as described in Exhibit
B or any description of services (and any applicable disaster recovery site)
as necessary to host and deliver the SaaS Application and described in
Exhibits A and B.

(2) Provide Authorized User access to the SaaS Application and Services
pursuant to Section 2. A., B. and C.

AGR.CS.Binti.2124 Page 5 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 116 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

(3) Comply with Exhibit C and acknowledge that it is mutually agreed and
understood that the Service Level Obligations identified in Exhibit C will
be applied beginning on the first full calendar month following the County’s
acceptance of the SaaS Application and Services.

(4) Maintain the correct operation of the SaaS Application and Services,
Consultant's Website, and provide SaaS Maintenance Services and support
services as specified in this agreement.

(5) Provide telephone support for Authorized Users in the operation of the SaaS
Application and Services.

(6) Provide Disaster Recovery Services described in Section 14 (Force


Majeure) and having at all times, one member of the Consultant’s
engineering team is standing by and another is on-call, ready to respond to
incidents. In the event of a massive failure at the primary data center, have
a script to stand up a full set of infrastructure at the backup data center.
Ensure the procedure can be performed by a single member of the
Consultant’s engineering team, takes less than 90 minutes, and is tested at
least once every 30 days.

F. After County has obtained access to the SaaS Application and Services, and
subsequent to each SaaS software version upgrade, revision, and patch as further
outlined in Exhibit A County and Consultant shall conduct user acceptance testing
as outlined in Exhibits A and B, as the case may be, to verify that the SaaS
Application and Services substantially conform to the specifications contained
therein (Acceptance Criteria). In the event that the County determines that the SaaS
Services do not meet such specifications, the County shall notify the Consultant in
writing, and Consultant shall modify or correct the SaaS Services so that it satisfies
the Acceptance Criteria. The date of acceptance will be that date upon which
County provides Consultant with written notice of compliance with the Acceptance
Criteria or upon launch of the SaaS Application to the general public. If the County
notifies Consultant after the acceptance testing period that the SaaS Services do not
meet the Acceptance Criteria, then County shall be entitled to terminate this
agreement and shall have no further payment obligation under this agreement as of
the date of termination.

G. Provide training for the SaaS Application and Services through a demonstration
video available to Authorized Users. Consultant will provide up to 25 hours of in-
person or video training up-front, in addition to ongoing support defined in other
parts of this agreement.

H. Failure or refusal of Consultant to perform or do any act herein required shall


constitute a default. In the event of any default, in addition to any other remedy
available to County, this agreement may be terminated by County upon 10 days
written notice. Such termination does not waive any other legal remedies available
to County.

AGR.CS.Binti.2124 Page 6 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 117 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

I. County Data is and shall remain the sole and exclusive property of County and all
right, title, and interest in the same is reserved by County.

(1) Consultant is provided a limited non-exclusive license to use the County


Data only to the extent necessary to provide SaaS Services and not for
Consultant’s own purposes or later use.

a. Consultant shall:

i. Keep, protect, and maintain County Data in strict confidence,


using such degree of care as is appropriate and consistent with
its obligations as further described in this agreement and
applicable law to avoid unauthorized access, use, disclosure, or
loss;

ii. Use and disclose County Data solely and exclusively for the
purpose of providing the SaaS Services, such use and disclosure
being in accordance with this agreement and applicable law; and

iii. Not conduct data mining, sell, rent, transfer, distribute, create
derivative works, or otherwise disclose or make available
County Data for Consultant’s or Consultant’s Third-Parties’
own purposes or for the benefit of anyone other than County
without County’s prior written consent.

iv. Consultant retains all right, title and interest, including all
intellectual property rights, in and to the platform (including all
updates) and all aggregated and de-identified information that
Consultants systems or applications automatically collect
regarding use of the platform and its performance (Diagnostic
Data) which, notwithstanding anything to the contrary,
Consultant may fully exploit.

J. County shall have access to County Data 24-hours a day, seven days a week.
Consultant shall, within five business days of County’s request, provide County,
without charge and without any conditions or contingencies whatsoever (including
but not limited to the payment of any fees due to Consultant), an extract of the
County Data in a mutually agreed upon machine readable format.

K. As a part of the SaaS Services, Consultant is responsible for maintaining a backup


of County Data and for an orderly and timely recovery of such data in the event that
the SaaS Services may be interrupted. Unless otherwise described in Exhibits A
and B, Consultant shall maintain a contemporaneous backup of County Data that
can be recovered within the requirements in this agreement and as outlined in
Exhibit C and maintaining the security of County Data as further described herein.
Consultant’s backup of County Data shall not be considered in calculating storage
used by County.

AGR.CS.Binti.2124 Page 7 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 118 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

L. In the event of any Data Breach, act, error, omission, negligence, misconduct, or
breach that compromises or is suspected to compromise the security,
confidentiality, protection, or integrity of County Data or the physical, technical,
administrative, or organizational safeguards put in place by Consultant that relate
to the protection of the security, confidentiality, protection, or integrity of County
Data, Consultant shall, as applicable:

(1) Notify County as soon as practicable but no later than 24 hours of becoming
aware of such occurrence;

(2) Cooperate with County in investigating the occurrence, including making


available all relevant records, logs, files, data reporting, and other materials
required to comply with applicable law or as otherwise required by County;

(3) In the case of PII and PHI, at County’s sole election:

a. Notify the affected individuals who comprise the PII as soon as


practicable but no later than is required to comply with applicable law,
or, in the absence of any legally required notification period, within five
calendar days of the occurrence; or

b. Reimburse County for any costs in notifying the affected individuals;

(4) In the case of PII and PHI, provide third-party credit and identity monitoring
services to each of the affected individuals who comprise the PII for the
period required to comply with applicable law, or, in the absence of any
legally required monitoring services, for no fewer than 18 months following
the date of notification to such individuals;

(5) Perform or take any other actions required to comply with applicable law as
a result of the occurrence;

(6) Without limiting Consultant’s obligations of indemnification as further


described in this agreement, indemnify, defend, and hold harmless County
for any and all claims, including reasonable attorneys’ fees, costs, and
expenses incidental thereto, which may be suffered by, accrued against,
charged to, or recoverable from County in connection with the occurrence;

(7) Recreate lost County Data in the manner and on the schedule set by County
without charge to County; and

(8) Provide to County a detailed plan within 10 calendar days of the occurrence
describing the measures Consultant will undertake to prevent a future
occurrence.

(9) Notification to affected individuals, as described above, shall comply with


applicable law, be written in plain language, and contain, at a minimum:
name and contact information of Consultant’s representative; a description
AGR.CS.Binti.2124 Page 8 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 119 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

of the nature of the loss; a list of the types of data involved; the known or
approximate date of the loss; how such loss may affect the affected
individual; what steps Consultant has taken to protect the affected
individual; what steps the affected individual can take to protect himself or
herself; contact information for major credit card reporting agencies; and,
information regarding the credit and identity monitoring services to be
provided by Consultant.

M. Warranties:

(1) Each Party hereby warrants to the other Party that it is authorized to enter
into this agreement and that its performance thereof will not conflict with
any other agreement.

(2) Consultant hereby warrants that when fully implemented, the SaaS
Application to be configured and provided under this agreement shall
perform in accordance with the Specifications applicable thereto. With
respect to all Services to be performed by Consultant under this agreement,
including Exhibit A, and Exhibit B, Consultant warrants that it will use
reasonable care and skill. All services shall be performed in a professional,
competent, and timely manner by Consultant personnel appropriately
qualified and trained to perform such services. In the event of a breach of
the foregoing warranty relating to any service under this agreement within
12 months from the date of the providing of such services, Consultant shall,
at its sole cost and expense, re-perform such services. Re-performance of
such services shall be Consultant’s sole liability.

(3) Consultant represents and warrants that the SaaS Application and Services
specified in this agreement and all updates and improvements to the SaaS
Application and Services will comply in all material respects with the
Specifications and representations specified in the Documentation
(including performance, capabilities, accuracy, completeness,
characteristics, specifications, configurations, standards, functions, and
requirements) as set forth: (i) herein or in any amendment hereto, and (ii)
the updates thereto. In the event of a breach of the foregoing warranty,
Consultant shall, at its sole cost and expense repair or replace the applicable
part(s) of the SaaS Application and/or SaaS Services to bring it/them into
compliance with this Section 2. O. (3).

(4) Consultant represents and warrants to County that it is the lawful owner or
license holder of all Software, materials, and property identified by
Consultant as Consultant-owned and used by it in the performance of the
SaaS Services contemplated hereunder and has the right to permit County
access to or use of the SaaS Application and Services and each component
thereof. To the extent that Consultant has used Open Source Software
(OSS) in the development of the SaaS Application and Services, Consultant
represents and warrants that it is in compliance with any applicable OSS
license(s) and is not infringing.
AGR.CS.Binti.2124 Page 9 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 120 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

(5) Consultant represents and warrants that the SaaS Application and Services,
and any information, reports, or other materials provided to Authorized
Users as a result of the operation of the SaaS Application and Services,
including future enhancements and modifications thereto, shall be free of
any Disabling Code at the time of their receipt by Authorized Users.

N. Provide all hardware, software, and other equipment at Consultant’s hosting site
(or its hosting service provider’s hosting site) as described in Exhibit B or any
description of Services (and any applicable disaster recovery site) as necessary to
host and deliver the SaaS Application and Services described in Exhibits A and B.

O. During the term of the agreement, Consultant will provide upon written request of
the County, the Standards for Attestation Engagements (SSAE) 16, Service
Organization Control (SOC) 2 and/or SOC 1 audit report (Audit Reports) it receives
from its hosting service provider as follows: (a) the Audit Reports will include a
180-day testing period; and (b) the Audit Reports will be available to County no
later than 30 days after they are received by Consultant. Upon County's written
request, Consultant will provide a so-called "negative assurance opinion" to County
as soon as said opinion is received from Consultant's hosting service provider.
Consultant shall on a semi-annual basis, and otherwise as reasonably requested by
County: (i) provide the foregoing Audit Reports to County, and (ii) request such
"negative assurance opinions" on County's behalf. Consultant shall implement
reasonably required safeguards as identified by County or by any audit of
Consultant’s data privacy and information security program.

P. Consultant shall provide in writing Consultant’s procedure to resolve client


grievances pertinent to the services provided in this agreement.

Q. Consultant’s shall ensure that their subcontractors are eligible to receive federal
monies associated with this agreement by conducting monthly suspension and
debarment checks. Monthly verifications will be provided upon County’s request.

Section 3. RESPONSIBILITIES OF COUNTY.

Pursuant to the terms and conditions of this agreement, County shall:

A. Compensate Consultant as prescribed in sections 4 and 5 of this agreement.

B. Monitor Consultants performance to assure compliance with the terms, conditions,


and specifications of this agreement including but not limited to:
(1) Timely submission of complete and accurate:
a. Invoices;
b. Insurance renewal documentation; and
c. Suspension checking verification.

C. Evaluate Consultant’s quality of services and outcomes based on, but not limited to
the following criteria as determined solely by the County:
(1) Support access and resolution times;
AGR.CS.Binti.2124 Page 10 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 121 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

(2) Training delivery; and


(3) Database and website delivery on time and accurately reflects requested
specifications of County.

D. Acknowledge that title to each SaaS Application and SaaS Services shall at all times
remain with Consultant, and that County has no rights in the SaaS Application or
SaaS Services except those expressly granted by this agreement. County agrees not
to remove or destroy any proprietary markings or proprietary legends placed upon
or contained within the Licensed SaaS Application or any related materials or
Documentation.

E. Designate a point of contact who shall be accessible to Consultant by telephone


throughout the duration of the agreement.

F. County Data is and shall remain the sole and exclusive property of County and all
right, title, and interest in the same is reserved by County.

Section 4. COMPENSATION.

A. Consultant shall be paid for services rendered pursuant to this agreement and as
described in Section 4. B.

B. The quarterly fee schedule for services provided pursuant to this agreement are as
follows:

(1) 2022: $9,741.75 due on February 1, April 1, July 1, October 1.


(2) 2023: $10,034 due on January 1, April 1, July 1, October 1.
(3) 2024: $10,335 due on January 1, April 1, July 1, October 1.

C. In no event shall the maximum compensation exceed $120,433 for the entire term
of this agreement.

D. Consultant shall be paid via electronic invoice payment; automated clearing house
(“ACH”), County credit card, or Commerce Bank virtual card. ACH payments
require submission of the completed Auditor-Controller ACH/Direct Deposit
authorization form within five days of execution of this agreement.

E. No charges shall be incurred under this agreement nor shall any payments become
due to Consultant until reports, services, or both, required under this agreement are
received from Consultant and approved by County as being in accordance with this
agreement. County may withhold payment to Consultant in any instance in which
Consultant has failed or refused to satisfy any material obligation provided for
under this agreement. In no event shall County be liable for interest or late charges
for any late payments.

(1) SaaS Implementation and Training Services shall be rendered as outline in


Exhibit A. SaaS Application and Hosted Services shall be rendered as
outlined in Exhibit B. Compensation for services rendered pursuant to

AGR.CS.Binti.2124 Page 11 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 122 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Exhibits A and B shall be made in quarterly advance payments for use of


the software for the quarter following payment.

F. Prorated payment. If the term begins (or ends) on other than the first (or last) day
of the calendar quarter, the payment for the partial quarter shall be prorated on a
per diem basis based upon the number of days of access/services during the quarter.

G. Consultant’s violation or breach of agreement terms may result in fiscal penalties,


withholding of compensation, or termination of agreement.

Section 5. BILLING AND PAYMENT.

A. Consultant shall submit to HHSA Business and Support Service, Attn: Accounts
Payable, P.O. Box 496005, Redding, CA 96049-6005 for the pre-paid services
provided as prescribed in Section 2, an itemized statement or invoice of quarterly
services to be rendered by January 1, 2022 for the first payment due and all
subsequent invoices by the first day of March, June, September, and December.
County shall make payment within 30 days of receipt of Consultant’s correct and
approved statement or invoice.

B. Compensation under this agreement shall be reduced by applicable Consultant


revenues. The term “applicable Consultant revenues” refers to those receipts or
reductions in expenditures or costs which operate to offset or reduce expense or
cost items that are allocable to Consultant’s compensation under this agreement
(such as but not limited to: purchase discounts, rebates or allowances, insurance
refunds and adjustments or overpayment, or other erroneous charges). To the
extent that applicable Consultant revenues, accruing or received by Consultant
relate to allowable costs, they shall be credited to County either as a reduction, or a
cash refund, as appropriate.

C. Payment by County, or the receipt thereof by Consultant, shall in no way lessen the
liability of Consultant to replace unsatisfactory work, the Licensed Software,
although the unsatisfactory character of such work, or Licensed Software may not
have been apparent or detected at the time such payment was made. Software,
components, or workmanship that do not conform to the requirements of this
agreement may be rejected by County and in such case must be replaced by
Consultant without delay.

D. Should County, or the state or federal government, disallow any amount claimed
by Consultant, Consultant shall reimburse County, or the state or federal
government, as directed by County, or the state or federal government, for such
disallowed cost.

E. By executing this agreement, Consultant certifies that Consultant is not suspended,


debarred or otherwise excluded from participation in federal assistance programs.
Consultant acknowledges that this certification of eligibility to receive federal
funds is a material terms of the agreement.

AGR.CS.Binti.2124 Page 12 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 123 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Section 6. TERM OF AGREEMENT.

The initial term of this agreement shall begin January 1, 2022 and shall end December 31,
2022. The term of this agreement shall be automatically renewed for two additional one-
year terms at the end of the initial term, under the same terms and conditions unless written
notice of non-renewal is provided by either Party to the other Party at least 30 days prior
to the expiration of the initial term or the then current term. Notwithstanding the foregoing,
County shall not be obligated for payments hereunder for any future County fiscal year
unless or until County’s Board of Supervisors appropriates funds for this agreement in
County’s budget for that County fiscal year. In the event that funds are not appropriated
for this agreement, then this agreement shall end as of June 30 of the last County fiscal
year for which funds for this agreement were appropriated. For the purposes of this
agreement, the County fiscal year commences on July 1 and ends on June 30 of the
following year. County shall notify Consultant in writing of such non-appropriation at the
earliest possible date.

Section 7. TERMINATION OF AGREEMENT.

A. If Consultant materially fails to perform Consultant’s responsibilities under this


agreement to the satisfaction of County, or if Consultant fails to fulfill in a timely
and professional manner Consultant’s responsibilities under this agreement, or if
Consultant violates any of the terms or provisions of this agreement, then County
shall have the right to terminate this agreement for cause effective immediately
upon the County giving written notice thereof to Consultant. If termination for
cause is given by County to Consultant and it is later determined that Consultant
was not in default or the default was excusable, then the notice of termination shall
be deemed to have been given without cause pursuant to paragraph B of this section.

B. County may terminate this agreement without cause on 30 days written notice to
Consultant.

C. County may terminate this agreement immediately upon oral notice should funding
cease or be materially decreased during the term of this agreement.

D. County may terminate this agreement immediately upon oral notice should either
Party be unable to comply with the obligations of this agreement due to any material
cause which is beyond the reasonable control of said Party, including, but not
limited to: fire, explosion, power outages, strikes or labor disputes, acts of God,
civil disturbances, acts of civil or military authorities, acts of terrorism, fuel or
energy shortages, acts and/or omissions by third party communications carriers, or
any other cause beyond Party’s control.

E. County’s right to terminate this agreement may be exercised by the County


Executive Officer or designee, the HHSA Director (Director) or any HHSA Branch
director designated by the Director.

F. Should this agreement be terminated, Consultant shall promptly provide to County


any and all finished and unfinished reports, data, studies, photographs, charts, and
other documents prepared by Consultant pursuant to this agreement.
AGR.CS.Binti.2124 Page 13 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 124 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

G. If this agreement is terminated, Consultant shall only be paid for services


satisfactorily completed and provided prior to the effective date of termination.

H. Upon expiration or termination of the SaaS Services under this agreement:

(1) Consultant may immediately discontinue the SaaS Services and County
shall immediately cease accessing the SaaS Application and Services.
Consultant shall within five calendar days of the expiration or termination
of the SaaS Services return County’s data in an agreed-upon machine
readable format. This provision shall also apply to all County Data that is
in the possession of subcontractors, agents or auditors of Consultant. Such
data transfer shall be done at no cost to the County. Once Consultant has
received written confirmation from County that County’s Data has been
successfully transferred to County, Consultant shall within 30 calendar
days’ purge or physically destroy all County Data from its hosted servers or
files and provide County with written certification within five calendar days
that such purge and/or physical destruction has occurred. Secure disposal
shall be accomplished by “purging” or “physical destruction,” in
accordance with National Institute of Standards and Technology (NIST)
Special Publication 800-88 or most current industry standard.

(2) Consultant shall provide to County and/or Successor Service Provider


assistance requested by County to affect the orderly transition of the SaaS
Services, in whole or in part, to County or to Successor Service Provider.
During the transition period, SaaS and County Data access shall continue to
be made available to County without alteration. Such Transition Services
shall be provided on a time and materials basis if the County opts to return
to its own servers or County chooses a Successor Service Provider.
Transition costs may include: (a) developing a plan for the orderly transition
of the terminated SaaS Services from Consultant to Successor Service
Provider; (b) if required, transferring the County Data to Successor Service
Provider; (c) using commercially reasonable efforts to assist County in
acquiring any necessary rights to legally and physically access and use any
third-party technologies and Documentation then being used by Consultant
in connection with the Services; (d) using commercially reasonable efforts
to make available to County, pursuant to mutually agreeable terms and
conditions, any third-party services then being used by Consultant in
connection with the SaaS Services; and, (e) such other activities upon which
the Parties may agree. Notwithstanding the foregoing, should County
terminate this agreement due to Consultant’s material breach, County may
elect to use the Services for a period of no greater than six months from the
date of termination at a reduced rate of 20 percent off of the then-current
Services Fees for the terminated Services. All applicable terms and
conditions of this agreement shall apply to the Transition Services. This
Section shall survive the termination of this agreement.

AGR.CS.Binti.2124 Page 14 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 125 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Section 8. ENTIRE AGREEMENT; AMENDMENTS; HEADINGS;


EXHIBITS/APPENDICES.

A. This agreement supersedes all previous agreements relating to the subject of this
agreement and constitutes the entire understanding of the Parties hereto. Consultant
shall be entitled to no other benefits other than those specified herein. Consultant
specifically acknowledges that in entering into and executing this agreement,
Consultant relies solely upon the provisions contained in this agreement and no
others.

B. No changes, amendments, or alterations to this agreement shall be effective unless


in writing and signed by both Parties. However, minor amendments, including
retroactive, that do not result in a substantial or functional change to the original
intent of this agreement and do not cause an increase to the maximum amount
payable under this agreement may be agreed to in writing between Consultant and
the Director or any HHSA Branch Director designated by the Director, provided
that the amendment is in substantially the same format as the County’s standard
format amendment contained in the Shasta County Contracts Manual
(Administrative Policy 6-101).

C. The headings that appear in this agreement are for reference purposes only and shall
not affect the meaning or construction of this agreement.

D. If any ambiguity, inconsistency, or conflict exists or arises between the provisions


of this agreement and the provisions of any of this agreement’s exhibits or
appendices, the provisions of this agreement shall govern.

E. The following attachments, appendices and exhibits are hereby attached and
incorporated into this agreement as though fully set forth herein and together form
the complete agreement between the Parties:
Exhibits
(1) SaaS Webpages and Portal Features – Exhibit A
(2) SaaS Application & Hosting Services – Exhibit B
(3) Service Level Obligations – Exhibit C

Section 9. NONASSIGNMENT OF AGREEMENT.

Inasmuch as this agreement is intended to secure the specialized services of Consultant,


Consultant may not assign, transfer, delegate, or sublet any interest herein without the prior
written consent of County. The services to be performed by Consultant are personal in
character and neither this agreement nor any duties or obligations hereunder may be
assigned or delegated by the Consultant unless first approved by County by written
instrument executed and approved in the same manner as this agreement; Consultant may
assign this agreement to a successor in its sole discretion in connection with a
reorganization, consolidation, merger, acquisition or sale of all or substantially all of its
assets or the business to which this agreement relates, provided that Consultant provides

AGR.CS.Binti.2124 Page 15 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 126 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

County with prior written notice and provided that Assignee agrees to the terms and
conditions of this agreement without any changes.

Section 10. NON-WAIVER OF RIGHTS.

The omission by either Party at any time to enforce any default or right reserved to it, or to
require performance of any of the terms, covenants, or provisions hereof by the other Party
at the time designated, shall not be a waiver of any such default or right to which the Party
is entitled, nor shall it in any way affect the right of the Party to enforce such provisions
thereafter.

Section 11. EMPLOYMENT STATUS OF CONSULTANT.

Consultant 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 Consultant performs
the work or services that are the subject matter of this agreement; provided, however, that
the work or services to be provided by Consultant shall be provided in a manner consistent
with the professional standards applicable to such work or services. The sole interest of
County is to ensure that the work or services shall be rendered and performed in a
competent, efficient, and satisfactory manner. Consultant shall be fully responsible for
payment of all taxes due to the State of California or the federal government that would be
withheld from compensation if Consultant were a County employee. County shall not be
liable for deductions for any amount for any purpose from Consultant’s compensation.
Consultant shall not be eligible for coverage under County’s workers’ compensation
insurance plan nor shall Consultant be eligible for any other County benefit. Consultant
must issue W-2 and 941 Forms for income and employment tax purposes, for all of
Consultant’s assigned personnel under the terms and conditions of this agreement.

Section 12. INDEMNIFICATION.

A. General Indemnification. To the fullest extent permitted by law, Consultant shall


indemnify and hold harmless 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 Counsel and counsel
retained by County, expert fees, litigation costs, and investigation costs), damages,
judgments, or decrees arising from the work or the provision of services undertaken
pursuant to this agreement by Consultant, or by any of Consultant’s subcontractors,
any person employed under Consultant, or under any subcontractor, or in any
capacity, except when the injury or loss is caused by the sole negligence or
intentional wrongdoing of County. Consultant shall also, at Consultant’s own
expense, defend the County, its elected officials, officers, employees, agents, and
volunteers, against any claim, suit, action, or proceeding brought against County,
its elected officials, officers, employees, agents, and volunteers, arising from the
work or the provision of services undertaken pursuant to this agreement by
Consultant, or any of Consultant’s subcontractors, any person employed under
Consultant, or under any Subcontractor, or in any capacity. Consultant shall also
AGR.CS.Binti.2124 Page 16 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 127 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

defend and indemnify County for any adverse determination made by the Internal
Revenue Service or the State Franchise Tax Board and/or any other taxing or
regulatory agency and shall defend, indemnify, and hold harmless County with
respect to Consultant’s “independent contractor” status that would establish a
liability on County for failure to make social security deductions or contributions
or income tax withholding payments, or any other legally mandated payment. The
provisions of this paragraph are intended to be interpreted as broadly as permitted
by applicable law. This provision shall survive the termination, expiration, or
cancellation of this agreement.

B. Infringement Indemnification. Without limiting Consultants obligations of


indemnification, as further described in the agreement, if notified promptly in
writing of any judicial action brought against County based on an allegation that
County’s use of the SaaS Application and Services infringes a patent, copyright, or
any right of a third party or constitutes misuse or misappropriation of a trade secret
or any other right in intellectual property (Infringement), Consultant will hold
County harmless and defend such action at its own expense. Consultant will pay
the costs and damages awarded in any such action or the cost of settling such action,
provided that Consultant shall have sole control of the defense of any such action
and all negotiations or its settlement or compromise. If notified promptly in writing
of any informal claim (other than a judicial action) brought against County based
on an allegation that County’s use of the SaaS Application and/or Services
constitutes Infringement, Consultant will pay the costs associated with resolving
such claim and will pay the settlement amount (if any), provided that Consultant
shall have sole control of the resolution of any such claim and all negotiations for
its settlement. In the event a final injunction is obtained against County’s use of
the SaaS Application and Services by reason of Infringement, or in Consultant’s
opinion County’s use of the SaaS Application and Services is likely to become the
subject of Infringement, Consultant may at its option and expense: (a) procure for
County the right to continue to use the SaaS Application and Services as
contemplated hereunder, (b) replace the SaaS Application and Services with a non-
infringing, functionally equivalent substitute SaaS Application and Services, or (c)
suitably modify the SaaS Application and Services to make its use hereunder non-
infringing while retaining functional equivalency to the unmodified version of the
SaaS Application and Services. If none of these options is reasonably available to
Consultant, then the applicable Authorization Document or relevant part of such
Authorization Document may be terminated at the option of either Party hereto and
Consultant shall refund to County all amounts paid under this agreement for the
license of such infringing SaaS Application and/or Services. Any unauthorized
modification or attempted modification of the SaaS Application and Services by
County or any failure by County to implement any improvements or updates to the
SaaS Application and Services, as supplied by Consultant, shall void this indemnity
unless County has obtained prior written authorization from Consultant permitting
such modification, attempted modification or failure to implement. Consultant
shall have no liability for any claim of Infringement based on County’s use or
combination of the SaaS Application and Services with products or data of the type

AGR.CS.Binti.2124 Page 17 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 128 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

for which the SaaS Application and Services was neither designed nor intended to
be used.

Section 13. INSURANCE COVERAGE.

A. Without limiting Consultant’s duties of defense and indemnification, Consultant


and any subcontractor shall obtain, from an insurance carrier authorized to transact
business in the State of California, and maintain continuously during the term of
this agreement Commercial General Liability Insurance, including coverage for
owned and non-owned automobiles, and other coverage necessary to protect
County and the public with limits of liability of not less than $1 million per
occurrence; such insurance shall be primary as to any other insurance maintained
by County.

B. Consultant and any subcontractor shall obtain and maintain continuously required
Workers' Compensation and Employer's Liability Insurance to cover Consultant,
subcontractor, Consultant's partner(s), subcontractor's partner(s), Consultant's
employees, and subcontractor’(s’) employees with an insurance carrier authorized
to transact business in the State of California covering the full liability for
compensation for injury to those employed by Consultant or subcontractor. Each
such policy shall be endorsed to state that the Workers’ Compensation carrier
waives its right of subrogation against Shasta County, its elected officials, officers,
employees, agents, and volunteers which might arise in connection with this
agreement. Consultant hereby certifies that Consultant is aware of the provisions
of section 3700 of the Labor Code, which requires every employer to insure against
liability for workers' compensation or to undertake self-insurance in accordance
with the provisions of the Labor Code, and Consultant shall comply with such
provisions before commencing the performance of the work or the provision of
services pursuant to this agreement.

C. Consultant shall obtain and maintain continuously a policy of Errors and Omissions
coverage with limits of liability of not less than $1 million per occurrence.

D. Without limiting any of the obligations or liabilities of Consultant, Consultant shall


carry and maintain Cyber Liability insurance with limits of not less than $1,000,000
for each occurrence and an annual aggregate of $2,000,000 covering claims
involving privacy violations, information theft, damage to or destruction of
electronic information, intentional and/or unintentional release of private
information, alteration of electronic information, extortion and network security.
Such coverage is required only if any products and/or services related to
information technology (including hardware and/or software) are provided to
County and for claims involving any professional services for which Consultant is
engaged with or providing to County for as long as respective, applicable statute(s)
of limitation or response are in effect relating to the specific purposes of this
Agreement to cover any and all claims.

E. Consultant shall require subcontractors to furnish satisfactory proof to County that


liability and workers' compensation and other required types of insurance have been

AGR.CS.Binti.2124 Page 18 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 129 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

obtained and are maintained similar to that required of Consultant pursuant to this
agreement.

F. With regard to all insurance coverage required by this agreement:

(1) Any deductible or self-insured retention exceeding $25,000 for Consultant


or subcontractor shall be disclosed to and be subject to approval by the
County Risk Manager prior to the effective date of this agreement.

(2) If any insurance coverage required hereunder is provided on a “claims


made” rather than “occurrence” form, Consultant or subcontractor shall
maintain such insurance coverage with an effective date earlier or equal to
the effective date of this agreement and continue coverage for a period of
three years after the expiration of this agreement and any extensions thereof.
In lieu of maintaining post-agreement expiration coverage as specified
above, Consultant or subcontractor may satisfy this provision by purchasing
tail coverage for the claims-made policy. Such tail coverage shall, at a
minimum, provide the insurance coverage required hereunder for claims
received and reported three years after the expiration date of this agreement.

(3) All insurance (except workers' compensation and professional liability)


shall include an endorsement or an amendment to the policy of insurance
which names Shasta County, its elected officials, officers, employees,
agents, and volunteers as additional insureds. In the event that coverage is
reduced or canceled, a notice of said reduction or cancellation shall be
provided to County within 24 hours. Any available insurance proceeds in
excess of the specified minimum limits and coverage pursuant to the terms
of this agreement shall be applicable to the Additional Insured. The
additional insureds coverage shall be equal to Insurance Service Office
endorsement CG 20 10 for on-going operations, and CG 20 37 for
completed operations.

(4) Each insurance policy (except for workers' compensation and professional
liability policies), or an endorsement thereto, shall contain a “separation of
insureds” clause which shall read:

“Separation of Insureds.

Except with respect to the Limits of Insurance, and any


rights or duties specifically assigned in this Coverage Part to
the first Named Insured, this insurance applies:

a. As if each Named Insured were the only Named


Insured; and

b. Separately to each suit insured against whom a claim


is made or suit is brought.”

AGR.CS.Binti.2124 Page 19 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 130 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

(5) Consultant shall provide County with an endorsement or amendment to


Consultant’s policy of insurance as evidence of insurance protection before
the effective date of this agreement.

(6) The insurance coverage required herein shall be in effect at all times during
the term of this agreement. In the event any insurance coverage expires at
any time during the term of this agreement, Consultant shall provide
County, at least 20 days prior to said expiration date, a new endorsement or
policy amendment evidencing insurance coverage as provided for herein for
not less than the remainder of the term of this agreement or for a period of
not less than one year. In the event Consultant fails to keep in effect at all
times insurance coverage as herein provided and a renewal endorsement or
policy amendment is not provided within 10 days of the expiration of the
endorsement or policy amendment in effect at inception of this agreement,
County may, in addition to any other remedies it may have, terminate this
agreement upon the occurrence of such event.

(7) If the endorsement or amendment does not reflect the limits of liability
provided by the policy of insurance, Consultant shall provide County a
certificate of insurance reflecting those limits.

(8) Any of Consultant’s Excess Insurance shall contain a provision that such
coverage shall also apply on a primary and non-contributory basis for the
benefit of County.

Section 14. FORCE MAJEURE.

A. Liability. No Party shall be liable for any default or delay in the performance of
its obligations under this agreement: (i) if and to the extent such default or delay is
caused, directly or indirectly, by: fire, flood, earthquake, elements of nature or acts
of God; riots, civil disorders, or any other cause beyond the reasonable control of
such Party (a "Force Majeure Event"), (ii) provided the non-performing Party is
without fault in causing reasonable precautions and cannot reasonably be
circumvented by the non-performing Party through the use of alternate sources,
workaround plans or other means (including, with respect to Consultant, by meeting
its obligation for performing disaster recovery services as described in Section 14D.

B. Duration. In such event, the non-performing Party shall be excused from further
performance or observance of the obligation(s) so affected for as long as such
circumstances prevail and such Party continues to use its best efforts to
recommence performance or observance whenever and to whatever extent possible
without delay. Any Party so delayed in its performance shall immediately notify
the Party to whom performance is due by telephone (to be confirmed in writing
within two days of the inception of such delay) and describe at a reasonable level
of detail the circumstances causing such delay.

C. Effect. If any event under Section 14 A, above substantially prevents, hinders, or


delays performance of the Services as critical for more than 15 consecutive days,
AGR.CS.Binti.2124 Page 20 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 131 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

then at County's option: (i) County may terminate any portion of this agreement so
affected and the charges payable hereunder shall be equitably adjusted to reflect
those terminated Services; or (ii) County may terminate this agreement without
liability to County or Consultant as of a date specified by County in a written notice
of termination to Consultant. Consultant shall not have the right to any additional
payments from County for costs or expenses incurred by Consultant as a result of
any force majeure condition that lasts longer than three days.

D. Disaster Recovery. In the event of a disaster, as defined below, Consultant will be


responsible for providing disaster recovery services in accordance with the
provisions of the disaster recovery plan in Section 2 E. (6), or as otherwise set forth
in this agreement or any Statement of Work. Notwithstanding Section 14 A, a
Force Majeure Event shall not excuse Consultant of its obligations for performing
disaster recovery services as provided in this Section. In the event that a disaster
occurs and Consultant fails to restore the hosting services within 24 hours of the
initial disruption to Services, County may, in its discretion, deem such actions to
be a material default by Consultant incapable of cure, and County may immediately
terminate this agreement. For purposes of this agreement, a "disaster" shall mean
an interruption in the hosting services or the inability of Consultant to provide
County with the SaaS Application and hosting services for any reason that could
not be remedied by relocating the SaaS Application and hosting services to a
different physical location outside the proximity of its primary data center.

Section 15. NONDISCLOSURE.

A. Subject to any state open records or freedom of information statutes, and any other
applicable laws, County agrees that it shall treat the SaaS Services with the same
degree of care as it treats like information of its own, which it does not wish to
disclose to the public, from the date the SaaS Services are Accepted by the County
until the SaaS Services are terminated as provided herein. The obligations of the
County set forth above, however, shall not apply to the SaaS Services, or any
portion thereof, which is:

(1) Now or hereafter becomes publicly known;


(2) Disclosed to the County by a third party which the County has no reason
to believe is not legally entitled to disclose such information;
(3) Known to the County prior to its receipt of the Licensed SaaS Application
and Services;
(4) Subsequently developed by the County independently of any disclosures
made hereunder by Consultant;
(5) Disclosed with Consultant’s prior written consent; or
(6) Disclosed by Consultant to a third party without similar restrictions.

Section 16. NOTICE OF CLAIM; APPLICABLE LAW; VENUE.

A. If any claim for damages is filed with Consultant or if any lawsuit is instituted
concerning Consultant’s performance under this agreement and that in any way,

AGR.CS.Binti.2124 Page 21 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 132 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

directly or indirectly, contingently or otherwise, affects or might reasonably affect


County, Consultant shall give prompt and timely notice thereof to County. Notice
shall be prompt and timely if given within 30 days following the date of receipt of
a claim or 10 days following the date of service of process of a lawsuit. This
provision shall survive the termination, expiration, or cancellation of this
agreement.

B. Any dispute between the Parties, and the interpretation of this agreement, shall be
governed by the laws of the State of California. Any litigation shall be venued in
Shasta County.

Section 17. NOTIFICATION OF LEGAL REQUESTS.

Consultant shall immediately notify County upon receipt of any electronic discovery,
litigation holds, discovery searches, and expert testimonies related to County’s Data under
this agreement, or which in any way might reasonably require access to County’s Data.
Consultant shall not respond to subpoenas, service of process, and other legal requests
related to County without first notifying County.

Section 18. COMPLIANCE WITH LAWS; NON-DISCRIMINATION.

A. Consultant shall observe and comply with all applicable present and future federal
laws, state laws, local laws, codes, rules, regulations, and/or orders that relate to the
work or services to be provided pursuant to this agreement.

B. Consultant shall keep itself fully informed of the County’s ordinances and of all
state, and federal laws in any manner affecting the performance of this agreement,
and must at all times comply with such local, ordinances, and all applicable laws.

C. Consultant shall comply with mandatory standards and policies as required by


Executive Order 11246, entitled “Equal Employment Opportunity,” as amended by
Executive Order 11375, and as supplemented in Department of Labor regulations
(41 C.F.R., Part 60).

D. Consultant recognizes the mandatory standards and policies relating to energy


efficiency in the state energy conservation plan (Title 24 of the California Code of
Regulations).

E. Consultant shall comply with section 306 of the Clean Air Act (42 U.S.C. §1857(h),
section 508 of the Clean Water Act (33 U.S.C. §1368), Executive Order 11738, and
the regulations of the Environmental Protection Agency (40 C.F.R., Part 15).

F. Consultant acknowledges that pursuant to the Federal Drug Free Workplace Act of
1989, the unlawful manufacture, distribution, dispensation, possession, or use of a
controlled substance is prohibited on County premises. Consultant agrees that any
violation of this prohibition by the Consultant, its employees, agents or assigns shall
be deemed a material breach of the agreement.

AGR.CS.Binti.2124 Page 22 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 133 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

F. No funds or compensation received by Consultant under this agreement shall be


used by Consultant for sectarian worship, instruction, or proselytization in a manner
prohibited by law.

G. In addition to any other provisions of this agreement, Consultant shall be solely


responsible for any and all damages caused, and/or penalties levied, as the result of
Consultant’s noncompliance with the provisions of this section.

Section 19. ASSURANCE OF COMPLIANCE WITH COUNTY NONDISCRIMINATION


IN STATE AND FEDERALLY ASSISTED PROGRAMS.

A. Consultant hereby agrees to comply with Titles VI and VII of the federal Civil
Rights Act of 1964, as amended; Section 504 of the federal Rehabilitation Act of
1973, as amended; the federal Age Discrimination Act of 1975, as amended; the
federal Food Stamp Act of 1977 as amended, and in particular section 272.6
thereof; Title II of the federal Americans with Disabilities Act of 1990, as amended;
the Unruh Civil Rights Act, California Civil Code, section 51, as amended;
California Government Code, sections 11135 - 11139.5, as amended; California
Government Code, section 12940, as amended; Chapter 7, of Division 5, or Title 1
of the California Government Code, commending with section 4450, as amended;
Title 22, California Code of Regulations, sections 98000 – 98413; Title 24,
California Code of Regulations, section 3105; the Dymally-Alatorre Bilingual
Services Act (California Government Code, sections 7290 – 7299.8), as amended;
section 1808 of the Interethnic Adoption Provisions of the Small Business Job
Protection Act of 1996, as amended; and all other applicable federal and state laws,
as well as their implementing regulations (including title 45 of the Code of Federal
Regulations (CFR) Parts 80, 84, and 91; 7 CFR, Part 15; and 28 CFR, Part 42), by
ensuring that employment practices and the administration of public assistance and
social services programs are nondiscriminatory, to the effect that no person shall,
because of ethnic group identification, age, sex, color, disability, medical condition,
national origin, race, ancestry, sexual orientation, marital status, religion, religious
creed or political belief, be excluded from participation in or be denied the benefits
of, or be otherwise subject to discrimination under, any program or activity
receiving federal or state financial assistance; and hereby gives assurance to
immediately take any measures necessary to effectuate this Assurance of
Compliance.

B. This Assurance of Compliance is given in consideration of and for the purpose of


obtaining any and all federal and state assistance; and Consultant hereby gives
assurance that administrative methods/procedures which have the effect of
subjecting individuals to discrimination or defeating the objectives of Chapter 21-
100 of the California Department of Social Services (CDSS) Manual of Policies
and Procedures will be prohibited.

C. By giving this Assurance of Compliance, Consultant agrees to compile data,


maintain records, and submit reports as required, to permit effective enforcement
of the aforementioned laws, rules, and regulations and permit authorized CDSS
AGR.CS.Binti.2124 Page 23 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 134 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

and/or federal government personnel, during normal working hours, to review such
records, books, and accounts as needed to ascertain compliance. If there are any
violations of this Assurance of Compliance, CDSS shall have the right to invoke
fiscal sanctions or other legal remedies in accordance with California Welfare and
Institutions Code section 10605, or California Government Code sections 11135 –
11139.5, as amended, or any other laws or regulations, or the issue may be referred
to the appropriate federal agency for further compliance action and enforcement of
this Assurance of Compliance.

D. This Assurance of Compliance is binding on Consultant as long as Consultant is


receiving federal or state funding pursuant to the agreement in which this Assurance
of Compliance is included.

Section 20. ACCESS TO RECORDS; RECORDS RETENTION.

A. County, federal, and state officials shall have access to any data, books, documents,
papers, and records of Consultant that are directly pertinent to the subject matter of
this agreement for the purpose of auditing or examining the activities of Consultant
or County. Except where longer retention is required by federal or state law,
Consultant shall maintain all records for five years after County makes final
payment hereunder. This provision shall survive the termination, expiration, or
cancellation of this agreement.

B. Consultant shall maintain appropriate records to insure a proper accounting of all


funds and expenditures pertaining to the work performed or the services provided
pursuant to this agreement. Consultant shall maintain records providing
information that account for all funds and expenses related to the provision of
services provided pursuant to this agreement. Access to these records shall be
provided to County during working days, 8:00 a.m. to 5:00 p.m. and at other times
upon reasonable notice by County, and upon request of state and federal agencies
charged with the administration of programs related to the work or services to be
provided pursuant to this agreement.

C. Consultant agrees to accept responsibility for receiving, replying to, and/or


complying with any audit exception by appropriate federal, state, or County audit
directly related to the provisions of this agreement. Consultant agrees to repay
County the full amount of payment received for duplicate billings, erroneous
billings, audit exceptions, or false or deceptive claims. Consultant agrees that
County may withhold any money due and recover through any appropriate method
any money erroneously paid under this agreement if evidence exists of less than
full compliance with this agreement including, but not limited to, exercising a right
of set-off against any compensation payable to Consultant.

Section 21. COMPLIANCE WITH CHILD, FAMILY, AND SPOUSAL SUPPORT


REPORTING OBLIGATIONS.

Consultant’s failure to comply with state and federal child, family, and spousal support
reporting requirements regarding Consultant’s employees or failure to implement lawfully
AGR.CS.Binti.2124 Page 24 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 135 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

served wage and earnings assignment orders or notices of assignment relating to child,
family, and spousal support obligations shall constitute a default under this agreement.
Consultant’s failure to cure such default within 90 days of notice by County shall be
grounds for termination of this agreement.

Section 22. LICENSES AND PERMITS.

Consultant, and Consultant’s officers, employees, and agents performing the work or
services required by this agreement, shall possess and maintain all necessary licenses,
permits, certificates, and credentials required by the laws of the United States, the State of
California, the County of Shasta, and all other appropriate governmental agencies,
including any certification and credentials required by County. Failure to maintain the
licenses, permits, certificates, and credentials shall be deemed a breach of this agreement
and constitutes grounds for the termination of this agreement by County.

Section 23. PERFORMANCE STANDARDS.

Consultant shall perform the work or services required by this agreement in accordance
with the industry and/or professional standards applicable to Consultant’s work or services.

Section 25. CONFLICTS OF INTEREST.

Consultant and Consultant’s officers and employees shall not have a financial interest, or
acquire any financial interest, direct or indirect, in any business, property, or source of
income that could be financially affected by or otherwise conflict in any manner or degree
with the performance of the work or services required under this agreement.

Section 26. NOTICES.

A. Except as provided in section 7.C. and 7.D. of this agreement (oral notice of
termination), any notices required or permitted pursuant to the terms and provisions
of this agreement shall be given to the appropriate Party at the address specified
below or at such other address as the Party shall specify in writing Such notice shall
be deemed given: (1) upon personal delivery; or (2) if sent by first class mail,
postage prepaid, two days after the date of mailing.

If to County: Shasta County HHSA


Children’s Service Branch
Branch Director
Attn: Contract Unit
1313 Yuba Street
Redding, CA 96001
P: (530) 245-6821
F: (530) 225-5190

If to Consultant: Binti, Inc.


Felicia Curcuru
Co-Founder & Chief Executive Officer
AGR.CS.Binti.2124 Page 25 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 136 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

1625 Clay St. Suite 600


Oakland, CA 94612
P: (732) 547-3957
Felicia@binti.com

B. Any oral notice authorized by this agreement shall be given to the persons specified
in Section 26 A. and shall be deemed to be effective immediately.

C. Unless otherwise stated in this agreement, any written or oral notices on behalf of
the County as provided for in this agreement may be executed and/or exercised by
the County Executive Officer.

Section 27. AGREEMENT PREPARATION.

It is agreed and understood by the Parties that this agreement has been arrived at through
negotiation and that neither Party is to be deemed the Party which created any uncertainty
in this agreement within the meaning of section 1654 of the Civil Code.

Section 28. COMPLIANCE WITH POLITICAL REFORM ACT.

Consultant shall comply with the California Political Reform Act (Government Code,
sections 81000, et seq.), with all regulations adopted by the Fair Political Practices
Commission pursuant thereto, and with the County’s Conflict of Interest Code, with regard
to any obligation on the part of Consultant to disclose financial interests and to recuse from
influencing any County decision which may affect Consultant’s financial interests. If
required by the County’s Conflict of Interest Code, Consultant shall comply with the ethics
training requirements of Government Code sections 53234, et seq.

Section 29. PROPERTY TAXES.

Consultant represents and warrants that Consultant, on the date of execution of this
agreement, (1) has paid all property taxes for which Consultant is obligated to pay, or (2)
is current in payments due under any approved property tax payment
arrangement. Consultant shall make timely payment of all property taxes at all times
during the term of this agreement.

Section 30. SEVERABILITY.

If any portion of this agreement or application thereof to any person or circumstance is


declared invalid by a court of competent jurisdiction or if it is found in contravention of
any federal or state statute or regulation or County ordinance, the remaining provisions of
this agreement, or the application thereof, shall not be invalidated thereby and shall remain
in full force and effect to the extent that the provisions of this agreement are severable.

Section 31. COUNTY’S RIGHT OF SETOFF.

To the fullest extent permitted by law, County shall have the right but not the obligation,
to setoff, in whole or in part, against any compensation owed to Consultant or any of its
subsidiaries under any contract with the County, any amount of any Federal or State audit
AGR.CS.Binti.2124 Page 26 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 137 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

liability owed by or claimed or asserted against the County or any amounts owed to County
by Consultant or its subsidiaries.

Section 32. CONFIDENTIALITY.

During the term of this agreement, both Parties may have access to information that is
confidential or proprietary in nature. Both Parties agree to preserve the confidentiality of
and to not disclose any such information to any third party without the express written
consent of the other Party or as required by law. This provision shall survive the
termination, expiration, or cancellation of this agreement.

Section 33. PROPRIETARY OR CONFIDENTIAL INFORMATION.

A. Proprietary or Confidential Information of County. Consultant understands


and agrees that, in the performance of the work or services under this agreement
may involve access to County Data which is confidential County information
including, but not limited to, personally-identifiable information, protected health
information, or individual financial information (collectively, “Proprietary or
Confidential Information”) that is subject to local, state or federal laws restricting
the use and disclosure of such information, including, but not limited to, sections
827, 5328, 10850, and 14100.2 of the California Welfare and Institutions Code;
Division 19 of the California Department of Social Services Manual of Policies and
Procedures; Health and Safety sections 11845.5 and 11812, 22 California Code of
Regulations section 51009, Article 1, Section 1 of the California Constitution; the
California Information Practices Act (Civil Code § 1798 et seq.); the California
Confidentiality of Medical Information Act (Civil Code § 56 et seq.); the federal
Gramm-Leach-Bliley Act (15 U.S.C. §§ 6801(b) and 6805(b)(2)); and the privacy
and information security aspects of the Administrative Simplification provisions of
the federal Health Insurance Portability and Accountability Act (45 CFR Part 160
and Subparts A, C, and E of part 164). Consultant and any subcontractors or agents
shall use such information only in accordance with all applicable local, state and
federal laws restricting the access, use and disclosure of Proprietary or Confidential
Information and only as necessary in the performance of this agreement.
Consultant’s failure to comply with any requirements of local, state or federal laws
restricting access, use and disclosure of Proprietary or Confidential Information
shall be deemed a material breach and County may terminate the agreement. In
addition to termination or any other remedies set forth in this agreement or available
in equity or law, the County may bring a false claim action against the Consultant
pursuant to Chapters 6 or 21 of the Administrative Code, or debar the Consultant
for any breach of this Section 33. Consultant agrees to include all of the terms and
conditions regarding Proprietary or Confidential Information contained in this
agreement in all subcontractor or agency contracts providing services under this
agreement.

B. Obligation of Confidentiality. Subject to any state open records or freedom of


information statutes, and any other applicable laws, the Parties agree to hold all
Confidential Information in strict confidence and not to copy, reproduce, sell,

AGR.CS.Binti.2124 Page 27 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 138 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

transfer, or otherwise dispose of, give or disclose such Confidential Information to


third parties other than employees, agents, or subcontractors of a Party who have a
need to know in connection with this agreement or to use such Confidential
Information for any purposes whatsoever other than the performance of this
agreement. The Parties agree to advise and require their respective employees,
agents, and subcontractors of their obligations to keep all Confidential Information
confidential.

C. Nondisclosure. The receiving Party of proprietary or Confidential Information


agrees and acknowledges that it shall have no proprietary interest in the
Confidential Information and will not disclose, communicate nor publish the nature
or content of such information to any person or entity, nor use, except in connection
with the performance of its obligations under this agreement or as otherwise
authorized in writing by the disclosing Party, any of the Confidential Information
it produces, receives, acquires or obtains from the disclosing Party. The receiving
Party shall take all necessary steps to ensure that the Confidential Information is
securely maintained. The receiving Party's obligations set forth herein shall survive
the termination or expiration of this agreement. In the event the receiving Party
becomes legally compelled to disclose any of the Confidential Information, it shall
provide the disclosing Party with prompt notice thereof and shall not divulge any
information until the disclosing Party has had the opportunity to seek a protective
order or other appropriate remedy to curtail such disclosure. If such actions by the
disclosing Party are unsuccessful, or the disclosing Party otherwise waives its right
to seek such remedies, the receiving Party shall disclose only that portion of the
Confidential Information which it is legally required to disclose.

D. Cooperation to Prevent Disclosure of Confidential Information. Each Party


shall use its best efforts to assist the other Party in identifying and preventing any
unauthorized use or disclosure of any Confidential Information. Without limiting
the foregoing, each Party shall advise the other Party immediately in the event
either Party learns or has reason to believe that any person who has had access to
Confidential Information has violated or intends to violate the terms of this
agreement and each Party will cooperate with the other Party in seeking injunctive
or other equitable relief against any such person.

E. Remedies for Breach of Obligation of Confidentiality. Each Party


acknowledges that breach of its obligation of confidentiality may give rise to
irreparable injury to the other Party, which damage may be inadequately
compensable in the form of monetary damages. Accordingly, a Party may seek and
obtain injunctive relief against the breach or threatened breach of the foregoing
undertakings, in addition to any other legal remedies which may be available, to
include, in the case of County, at the sole election of County, the immediate
termination, without liability to County, of this agreement.

F. Surrender of Confidential Information upon Termination. Upon termination


of this agreement, in whole or in part, each Party shall, within five calendar days
from the date of termination, return to the other Party any and all Confidential
AGR.CS.Binti.2124 Page 28 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 139 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Information received from the other Party, or created or received by a Party on


behalf of the other Party, which are in such Party’s possession, custody, or control;
provided, however, that Consultant shall return County Data to County following
the timeframe and procedure described further in this agreement. Should
Consultant or County determine that the return of any Confidential Information,
other than County Data, is not feasible, such Party shall destroy the Confidential
Information and shall certify the same in writing within five calendar days from the
date of termination to the other Party, pursuant to Section 7. H. of this agreement.

G. Data Security. Consultant shall at all times during the Term provide and maintain
up-to-date security with respect to: (a) the Services, (b) the Consultant’s Website,
(c) Consultant's physical facilities, and (d) Consultant's networks, to prevent
unauthorized access or "hacking" of County's Data. Consultant shall provide
security for its networks and all internet connections consistent with best practices
observed by well-managed SaaS working in the financial services industry, and will
promptly install all patches, fixes, upgrades, updates, and new versions of any
security software it employs. Consultant will maintain appropriate safeguards to
restrict access to County's Data to those employees, agents or service providers of
Consultant who need the information to carry out the purposes for which it was
disclosed to Consultant. For information disclosed in electronic form, Consultant
agrees that appropriate safeguards include electronic barriers (e.g., "firewalls",
Secure Socket Layer (SSL) encryption, or most current industry standard
encryption, intrusion detection or similar barriers) and password protected access
to the County's Confidential Information and hosted Data. For information
disclosed in written form, Consultant agrees that appropriate safeguards include
secured storage of County's Data. County’s Data shall be encrypted at rest, in use,
and in transit with controlled access. Consultant also will establish and maintain
any additional physical, electronic and procedural controls and safeguards to
protect the County's Data from unwarranted disclosure. Consultant shall certify to
the County compliance with the following (as periodically amended or updated):
(1) The California Information Practices Act (Civil Code §§ 1798 et seq):
(2) NIST Special Publication 800-53 Revision 4 or its successor;
(3) Privacy provisions of the Federal Privacy Act of 1974; and
(4) All other applicable industry standards and guidelines, including but not
limited to relevant security provisions of the Payment Card Industry (PCI)
Data security Standard (PCIDS) including the PCIDSS Cloud Computing
Guidelines.

H. Undertaking by Consultant. Without limiting Consultant’s obligation of


confidentiality as further described herein, Consultant shall be responsible for
establishing and maintaining a data privacy and information security program,
including physical, technical, administrative, and organizational safeguards, that is
designed to: (i) ensure the security and confidentiality of the County Data; (ii)
protect against any anticipated threats or hazards to the security or integrity of the
County Data; (iii) protect against unauthorized disclosure, access to, or use of the
County Data; (iv) ensure the proper disposal of County Data; and, (v) ensure that
all of Consultant’s employees, agents, and subcontractors, if any, comply with all
AGR.CS.Binti.2124 Page 29 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 140 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

of the foregoing. In no case shall the safeguards of Consultant’s data privacy and
information security program be less stringent than the safeguards used by County.

I. County’s Right to Termination for Deficiencies. County reserves the right, at its
sole election, to immediately terminate this agreement without limitation and
without liability if County reasonably determines that Consultant fails or has failed
to meet its obligations under this Section.

J. Data Transmission. The Consultant shall ensure that all electronic transmission
or exchange of system and application data with County and/or any other parties
expressly designated by County shall take place via encrypted secure means (using
HTTPS or SFTP or equivalent). The Consultant shall also ensure that all data
exchanged shall be used expressly and solely for the purposes enumerated in the
agreement. Data shall not be distributed, repurposed or shared across other
applications, environments, or business units of the Consultant. The Consultant
shall ensure that no County Data of any kind shall be transmitted, exchanged or
otherwise passed to other vendors or interested parties except on a case-by-case
basis as specifically agreed to in advance and in writing by County.

Section 34. PROTECTED HEALTH INFORMATION.

Consultant, all subcontractors, all agents and employees of Consultant and any
subcontractor shall comply with all federal and state laws regarding the transmission,
storage and protection of all private health information disclosed to Consultant by County
in the performance of this agreement. Consultant agrees that any failure of Contactor to
comply with the requirements of federal and/or state and/or local privacy laws shall be a
material breach of the Contract. In the event that the County pays a regulatory fine, and/or
is assessed civil penalties or damages through private rights of action, based on an
impermissible use or disclosure of protected health information given to Consultant or its
subcontractors or agents by County, Consultant shall indemnify County for any losses
arising from third party claims to the extent recoverable under Section 12. In such an event,
in addition to any other remedies available to it under equity or law, the County may
terminate the agreement.

Section 35. SCOPE AND OWNERSHIP OF WORK.

A. All research data, reports, and every other work product of any kind or character
arising from or relating to this agreement shall become the property of the County
and be delivered to the County upon completion of its authorized use pursuant to
this agreement. County may use such work products for any purpose whatsoever.
All works produced under this agreement shall be deemed works produced by a
contractor for hire, and all copyright with respect thereto shall vest in the County
without payment of royalty or any other additional compensation. Notwithstanding
anything to the contrary contained in this agreement, Consultant shall retain all of
Consultant’s rights in Consultant’s own proprietary information, including, without
limitation, Consultant’s methodologies and methods of analysis, ideas, concepts,
expressions, know how, methods, techniques, skills, knowledge, and experience

AGR.CS.Binti.2124 Page 30 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 141 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

possessed by Consultant prior to, or acquired by Consultant during the performance


of this agreement and Consultant shall not be restricted in any way with respect
thereto.

B. Consultant solely owns all right, title and interest in and to any software, notes,
records, drawings, designs or other copyrightable materials, inventions (whether or
not patentable), improvements, developments, discoveries and trade secrets
conceived, discovered, authored, invented, developed or reduced to practice by
Consultant, solely or in collaboration with others, arising out of, or in connection
with, Consultant performing any services under this agreement (including any
Custom Enhancements), including any copyrights, patents, trade secrets, mask
work rights or other intellectual property rights relating to the foregoing
(“Inventions”). Consultant hereby grants to County a non-exclusive, non-
transferable, non-sublicensable, royalty-free and worldwide right during the Term
to use the portion of the Inventions that is incorporated into any deliverables that
Consultant must provide to Licensee under Exhibit A solely to use any such
deliverables in accordance with this agreement.

Section 36. USE OF COUNTY PROPERTY.

Consultant shall not use County premises, property (including equipment, instruments, and
supplies), or personnel for any purpose other than in the performance of Consultant’s
obligations under this agreement.

Section 37. COUNTERPARTS/ELECTRONIC, FACSIMILE, AND PDF


SIGNATURES.

This agreement may be executed in any number of counterparts, each of which will be an
original, but all of which together will constitute one instrument. Each Party of this
agreement agrees to the use of electronic signatures, such as digital signatures that meet
the requirements of the California Uniform Electronic Transactions Act ((“CUETA”) Cal.
Civ. Code §§ 1633.1 to 1633.17), for executing this agreement. The Parties further agree
that the electronic signatures of the Parties included in this agreement are intended to
authenticate this writing and to have the same force and effect as manual
signatures. Electronic signature means an electronic sound, symbol, or process attached to
or logically associated with an electronic record and executed or adopted by a person with
the intent to sign the electronic record pursuant to the CUETA as amended from time to
time. The CUETA authorizes use of an electronic signature for transactions and contracts
among Parties in California, including a government agency. Digital signature means an
electronic identifier, created by computer, intended by the party using it to have the same
force and effect as the use of a manual signature, and shall be reasonably relied upon by
the Parties. For purposes of this section, a digital signature is a type of "electronic
signature" as defined in subdivision (i) of Section 1633.2 of the Civil Code. Facsimile
signatures or signatures transmitted via pdf document shall be treated as originals for all
purposes.

SIGNATURE PAGE FOLLOWS

AGR.CS.Binti.2124 Page 31 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 142 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

IN WITNESS WHEREOF, County and Consultant have executed this agreement on the dates
set forth below. By their signatures below, each signatory represents that he/she has the authority
to execute this agreement and to bind the Party on whose behalf his/her execution is made.

COUNTY OF SHASTA

Date:
JOE CHIMENTI, CHAIR
Board of Supervisors
County of Shasta
State of California

ATTEST:

Matthew P. Pontes
Clerk of the Board of Supervisors

By:________________________
Deputy

Approved as to form: RISK MANAGEMENT APPROVAL


RUBIN E. CRUSE, JR
County Counsel
11/12/2021 | 12:41 PM PST 11/08/2021 | 1:36 PM PST
__________________________ _________________________________
By: Alan B. Cox By: James Johnson
Deputy County Counsel III Risk Management Analyst III

INFORMATION TECHNOLOGY APPROVAL

11/08/2021 | 2:45 PM PST


_________________________________
By: Tom Schreiber
Chief Information Officer

CONSULTANT

11/06/2021 | 11:01 PM PDT


Date: _____________________ _________________________________
By: Felicia Curcuru, Chief Executive Officer
Tax I.D.#:

AGR.CS.Binti.2124 Page 32 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 143 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Exhibit A

SaaS Webpages and Portal Features

A. The RFA Recruitment Webpages: The RFA Recruitment webpages will consist of an
interactive set of webpages that provide information to prospective Resource Families and
allow them to contact County and other partners. The RFA Recruitment webpages also
have the ability to collect data on prospective Resource Families in order to coordinate
recruitment efforts and facilitate the application process. Consultant will:

(1) Update information, images, calendar of events and any other aspects of the site as
needed on an ongoing basis with input from County.
(2) Host the webpages on an ongoing basis;
(3) Conduct website maintenance, including upgrading software, renewing domain
name, renewing SSL certificate, updating state forms, and any other necessary
activities; and

B. The RFA Portal: The RFA Portal is an interactive, mobile optimized, web-based tool that
allows Resource Families and/or County staff to enter data and upload and approve
documents necessary to obtain approval to become a Resource Family that can care for
foster children. Consultant will:

(1) Host the Portal it on an ongoing basis.


(2) Conduct maintenance, including upgrading software, renewing domain name,
renewing SSL certificate, updating state forms, and any other necessary activities.
(3) Work with County staff to add features to the Portal. Consultant will work with
County to create a plan for the inclusion of additional features, including a timeline,
which will be pre-approved by County. The plan will be revisited monthly to
determine progress and identify any additional features to integrate.
(4) Provide features for the RFA Recruitment Webpages and Portal that include, but
are not limited to:

a. For RFA Applicants


i. Ability for Resource Families to create (and update, as necessary) a
username and password that allows them to access the online RFA
application process via a computer, tablet, or mobile device.
ii. An unlimited number of applicant accounts for potential Resource
Families.
iii. The ability to track and save progress online for applicants and
generate County-approved forms based on the data provided online.
iv. Full digital signature capability for all forms.
v. Conditional logic for applicant questions, allowing applicants to
answer alternative questions based on their previous responses.
vi. Population of multiple forms based on information provided by the
applicant.
vii. Ability to upload documents as attachments both via scanner or
smartphone.
AGR.CS.Binti.2124 Page 33 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 144 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

viii. Ability to send email to prospective references, and process references


online, including providing email notifications and reminders to
prospective references and providing email notifications to the
applicant when their reference has completed the reference.
ix. Full encryption of all data entered in the Portal.
x. Ability for multiple users to apply and provide online information for
each home, so that co-applicants and other adults can provide
information online.

b. For County staff


i. Ability for County staff and selected partners to create (and update, as
necessary) a username and password that allows them to access the
Portal via a computer, tablet, or mobile device.
ii. An unlimited number of administrative accounts, with multiple levels
of access based on the level of the employee and the need for data.
Levels of access for data will be determined by County.
iii. Administrative users to track progress of the applicants assigned to
them online, and to generate or download and print all documents
necessary for the RFA process.
iv. Administrative users and supervisors to assign applications to
caseworkers, sort the applications by caseworker, and monitor
progress and completion by caseworker.
v. Administrative users to customize email and/or text notifications and
other content agreed to by County and Consultant, including adding
email notifications to other County staff.
vi. Staff designated by County to grant and limit access to other County
staff and partners.
vii. Caseworkers, supervisors and admin staff to track individual and
aggregate progress of all resource family applications for each step of
the process.
viii. Full digital signature capability for all forms.
ix. Filtering families by attributes or characteristics specified by County.
x. Staff selected by County to download comma separated vales (.csv)
files for custom data analysis reports.
xi. Generating ongoing reports and customized forms, with data agreed
to by Consultant and County.
xii. Caseworker to record case notes for a given family, including note,
date, and type of case note.
xiii. Generating automated email notifications and reminders for County
staff, Resource Families, and other related partners.
xiv. Recording complaints, as well as record if and how they are resolved.
xv. Managing reminders and processes for annual renewals for approved
Resource Families, including training requirements.
xvi. County staff to classify and sort applications by specific statuses
determined by County and Consultant.

AGR.CS.Binti.2124 Page 34 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 145 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

D. Location and Time of Services


Technical work on the Recruitment Webpages and the Portal will occur offsite. Consultant
will meet with County staff and identified partners at least monthly to assess progress and
identify any proposed new features.

E. Outcome Objectives
Consultant will coordinate and conduct monthly check-in meetings to collect feedback
from County on overall experience and satisfaction, and identify additional agency needs.
In addition to monthly meetings, Consultant will conduct customer satisfaction surveys
across all client agencies every six months. Surveys will be sent to both agency workers as
well as RFA applicants to gauge their satisfaction with the product and collect feedback
for improvements. Consultant will send survey to about half of the agency staff and
applicants each time. Consultant team will utilize feedback to prioritize software
enhancements and new features to continuously improve the software for the users. Results
of these surveys will be made available upon request to Shasta County.

AGR.CS.Binti.2124 Page 35 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 146 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Exhibit B

SaaS Application & Hosting Services Description

A. Description of the SaaS Application and Hosted Services: “SaaS Application and
Hosted Services” include the following services

(1) Software: Use of Consultant’s Software operating on hosted equipment located at


Consultant’s facility and/or any Data Center as further outlined under Section B
(SaaS Data Centers) of this Exhibit B. This includes:

a. A web application that provides automated workflows for County staff,


child welfare professionals, and foster care Resource Families.

b. Consultant uses Ruby on Rails application servers that connect to a


PostgreSQL database.

c. Consultant operates in a private cloud allowing for 99.9 percent uptime


infrastructure scaling in order to meet load and responsiveness performance
requirements.

(2) Third Party Software:

a. Providing certain third party software required to operate the SaaS


Software, including HelloSign for electronic signatures, end user document
uploads, and other bundled third-party software packages required to
support the operation of the SaaS Software. Consultant shall have SLAs
software license agreements in place with these vendors that meet or exceed
the requirements of the County.

b. Inclusion of regular Software and Consultant-supplied third-party software


updates, patches, and fixes as scheduled by Consultant.

c. Consultant, as part of the provision of services undertaken pursuant to this


agreement, uses the services of HelloSign, and other third-party software to
allow for electronic signatures, file uploads, and other needed functions via
a web browser and the internet. Consultant acknowledges that County is
not obligated to any third-party terms or conditions used by Consultant to
provide the services in this agreement.

(3) Remote Software:

a. Consultant shall provide access to and use of a remote software tool for
County management of Authorized Users, access rights, and other similar
role-based controls as they pertain to the SaaS Services. Method will be
published through Consultant’s portal and be made available to Authorized
Users with elevated privileges.

AGR.CS.Binti.2124 Page 36 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 147 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

(4) Back-Up of County Data:

a. Consultant shall provide up to 36 months of on-line hourly data retention


for SaaS Software operation and functionality.

b. Consultant shall provide incremental County Data backups at a minimum


of every four hours to an off-site location other than the primary hosting
center.

c. Consultant shall provide weekly off-site backups not to exceed 36 months


of County Data to a location other than the primary hosting center. Off-site
backups to include previous eight weeks.

(5) SaaS Environments: The SaaS Application and Hosted Services shall be hosted
in a certified and secure Tier-3 data hosting center.

a. A single Backup Environment available as needed to serve as the backup or


“failover” environment for the SaaS and Hosted Services

b. A single Test Environment available to the County and Consultant for the
evaluation and eventual promotion of SaaS Software updates, patches, fixes
or otherwise deemed tests. Test Environment shall perform at 50 percent or
better than Production Environment.

(6) Reporting: Consultant shall provide electronic notification to


CSContracts@co.shasta.ca.us within two hours of discovery and subsequent
monthly reporting of any incidents or breaches that had occurred within the
environment or to the hosted application. In the event of a breach, Consultant shall
follow the procedures set forth in Section 2 N. of the Agreement.

(7) Availability of SaaS Services: Consultant (or its hosting service) shall host the
SaaS Services on computers owned or controlled by the Consultant (or its hosting
service) and shall provide the County with access to both a Production Environment
with SaaS Application and data and a Test Environment with SaaS Application via
Internet-access to use according to the terms herein.

a. Hosted System Uptime: Other than Scheduled SaaS Maintenance Services


as outlined in Letter C of this exhibit, emergency maintenance described
below, Force Majeure as described in the Agreement and lack of internet
availability as described below, Consultant shall provide uptime to the SaaS
Application and Hosted Service to achieve a 99.9 percent Service Level
Availability.

b. Scheduled SaaS Maintenance


i. Scheduled SaaS Maintenance will be conducted during the following
hours: Saturdays between 12 AM (Pacific Time) and 8 AM (Pacific
Time). With the same exclusions as noted above.

AGR.CS.Binti.2124 Page 37 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 148 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

ii. Scheduled SaaS Maintenance shall not exceed an average of four


hours per month over a twelve-month period except for major
scheduled upgrades.

c. Unscheduled SaaS Maintenance. Consultant shall use commercially


reasonable efforts to prevent more than one hour of continuous down time
during County’s Business Hours in any month for which Unscheduled SaaS
Maintenance is required. In the event Consultant fails to meet this obligation
for a period of three successive calendar months, County shall be due a
Performance Credit in the amount of 10 percent of the Services Fees (as
calculated on a monthly basis for the reporting month).

d. Emergency Maintenance. In the event that Force Majeure or emergencies


arise or continue, Consultant shall be entitled to take any actions that
Consultant, in good faith, determines is necessary or advisable to prevent,
remedy, mitigate, or otherwise address actual or potential harm,
interruption, loss, threat, security, or like concern to any of the SaaS systems
or the SaaS Software. Such emergency maintenance may include, but is not
limited to: analysis, testing, repair, maintenance, re-setting, and other
servicing of the hardware, cabling, networks, software, and other devices,
materials, and systems through which access to and/or use of the SaaS
Software by County is made available. Consultant shall endeavor to
provide advance written notice of such emergency maintenance to County
as soon as is reasonably possible.

e. Notice of Unavailability: In the event there will be more than 30 minutes


down time of any SaaS or Hosted Service components for any reason,
including but not limited to Scheduled SaaS Maintenance or emergency
maintenance, Consultant shall provide notice to users by posting a message
on its web page that indicates that the site is temporarily unavailable and an
estimated date and time upon which the site will become available.
Consultant will also provide advanced e-mail notice to
dboehle@co.shasta.ca.us which will include at least a brief description of
the reason for the down time and an estimate of the time when County can
expect the site to be up and available.

(8) Changes in Functionality. During the term of this Agreement, Consultant shall
not reduce or eliminate functionality in SaaS Services, except where pre-approved
in writing by the County. Where Consultant has reduced or eliminated functionality
in SaaS Services, County, at County’s sole election and in County’s sole
determination, shall have, in addition to any other rights and remedies under this
Agreement or at law, the right to immediately terminate this Agreement and be
entitled to a return of any prepaid fees. Where Consultant has introduced like
functionality in other services and when Consultant increases functionality in the
SaaS Services, such functionality shall be provided to County without any increase
in the Services Fees.

AGR.CS.Binti.2124 Page 38 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 149 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

B. SaaS Data Centers

(1) Control: The method and means of providing the Services shall be under the
exclusive control, management, and supervision of Consultant, giving due
consideration to the requests of County. The Services (including data storage),
shall be provided solely from within the continental United States and on
computing and data storage devices residing therein.

(2) Location: Consultant uses Google Cloud third-party hosting. All data centers are
within the United States and Consultant has Business Associate Agreements for
each data center on file.

(3) Replacement Hosted Provider: In the event Consultant changes the foregoing
Hosted Provider, Consultant shall provide County with prior written notice of said
change and disclose the name and location of the replacement Hosted Provider. The
replacement Hosted Provider shall be a reputable Hosted Provider comparable to
Consultant's current Hosted Provider and said replacement Hosted Provider shall
be located within the United States. The replacement Hosted Provider shall
perform a SSAE 16, SOC 1 and/or 2 Audit Report at least annually and said audit
shall be provided to County in accordance with this Agreement.

C. SaaS Maintenance Services.

(1) The SaaS Software maintained under this agreement shall be the SaaS Software set
forth in Exhibit B to this agreement.

(2) The following SaaS Maintenance Services are included as part of this Agreement:

a. Consultant Software Upgrades, Revisions, and Enhancements.


Consultant shall provide and implement all SaaS Software upgrades,
revisions, and enhancements to County and ensure: (a) the functionality of
the SaaS Software and SaaS Services, as described in the Documentation,
is available to Authorized Users; (b) the functionality of the SaaS Software
and SaaS Services are in accordance with the representations and warranties
set forth herein, including but not limited to, the SaaS Software and SaaS
Services conforming in all material respects to the specifications, functions,
descriptions, standards, and criteria set forth in the Documentation; (c) the
Service Level Standards can be achieved; and, (d) the SaaS Software and
SaaS Services work with the non-hosted browser version.

(3) Response to SaaS Issues. Consultant will provide verbal or written responses to
SaaS Issues identified by County in an expeditious manner. Such responses shall
be provided in accordance with the Target Response Times as defined under Letter
E (Technical Support) of this exhibit.

(4) SaaS Hardware: Consultant will use commercially reasonable efforts to ensure that
all hardware (including servers, routers, and other related equipment) on which the
applications are deployed are attached to backup power systems sufficient to
AGR.CS.Binti.2124 Page 39 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 150 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

maintain the site’s availability for so long as any power outage could reasonably be
expected to occur, based on the experience of Consultant at its deployment location
and consistent with the Tier rating of the datacenter.

D. County Responsibilities

(1) Consultant shall provide technical support for SaaS Severity Level One and
Severity Level Two Issues, 24 hours per day, seven days per week, 365 days per
year.

(2) County shall provide Consultant with timely notification of any SaaS Issues by
either of these methods:

a. Contacting Consultant’s Customer Support at 1-844-424-6844.


b. By emailing the Consultant at help@binti.com.

(3) Support for Problem Investigation. County shall support all reasonable requests
by Consultant as may be required in problem investigation and resolution.

(4) Designation of Point of Contact. County shall assign an individual or individuals


to serve as the designated contact(s) for all communication with Consultant during
SaaS Issue investigation and resolution.

(5) Discovery of Errors. Upon discovery of an Error, County agrees, if requested by


Consultant, to submit to Consultant a listing of output and any other data that
Consultant may require in order to reproduce the Error and the operating conditions
under which the Error occurred or was discovered.

E. Technical Support

(1) 24x7 Technical Support: Authorized Users will make Technical Support requests
by calling or emailing Consultant’s Technical Support staff or by submitting a
request via Consultant’s customer service web portal. The Technical Support staff
shall assign to the request the SaaS Severity Level (as defined herein) indicated by
the requestor. SaaS Severity Level One and Two items will be addressed 24-hours
a day, seven days a week, 365 days a year. SaaS Severity Level Three and Four
items will be addressed during the standard business hours of 6:00am-6:00pm
Pacific Time.

a. Business Hours: Technical Support is available between the business


hours of 6:00am to 5:00 pm Pacific Time Toll-free at 844-424-6844, or by
emailing help@binti.com.

b. After hours: On-call emergency technical support is available after 5:00pm


and before 6:00am Pacific Time seven days a week, 365 days a year,
including Consultant’s Holidays and weekends by emailing
Gabe@binti.com or calling 814-360-4891 in case of website outage issues.

AGR.CS.Binti.2124 Page 40 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 151 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

If there is an afterhours SaaS Security Level One issue, the County should
contact the Consultant’s Chief Executive Officer directly at 732-547-3957
and/or Felicia@binti.com.

SaaS Severity Level Target Response Time

SaaS Severity Level One: Requires immediate attention– Critical Request Response Time: 30 minutes
production functionality is not available or a large number of users
Request Resolution Time Target: < 2 hours
cannot access the SaaS Application. Causes a major business impact
where service is lost or degraded and no workaround is available, Maximum Permitted Request Resolution
therefore preventing operation of the business. Time: < 48 hours

SaaS Severity Level Two: Requires priority attention - Some Request Response Time: 1 hour
important production functionality is not available, or a small number
Request Resolution Time Target: < 4 hours
of users cannot access the system. Causes significant business impact
where service is lost or degraded and no workaround is available, Maximum Permitted Request Resolution
however the business can continue to operate in a limited fashion. Time: < 96 hours

SaaS Severity Level Three: Requires attention –There is a problem Request Response Time: 1 hour
or inconvenience. Causes a business impact where there is minimal
Request Resolution Time Target: < 6 hours
loss of service and a workaround is available such that the system can
continue to operate fully and users are able to continue business Maximum Permitted Request Resolution
operations. Time: < 7 days

SaaS Severity Level Four: There is a problem or issue with no loss of Request Response Time: 1 hour
service and no business impact.
Request Resolution Time Target: < 24 hours
Maximum Permitted Request Resolution
Time: < 7 days

AGR.CS.Binti.2124 Page 41 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 152 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Exhibit C

Service Level Obligations

A. Time is of the Essence. For the term of this Agreement, Consultant shall provide SaaS
Services, Force Majeure events excepted, during the applicable service windows and in
accordance with the applicable Service Levels as described herein, time being of the
essence.

B. Service Levels.

(1) Availability Service Level:

a. Definitions:

i. Actual Uptime: The total minutes in the reporting month that the
Services were actually available to Authorized Users for normal use.
ii. Scheduled Downtime: The total minutes in the reporting month
during which Scheduled SaaS Maintenance was performed.
iii. Scheduled Uptime: The total minutes in the reporting month less the
total minutes represented by the Scheduled Downtime.

b. Service Level Standard. Services will be available to Authorized Users


for normal use 100 percent of the Scheduled Uptime.

i. Calculation: (Actual Uptime / Scheduled Uptime) * 100 = Percentage


Uptime (as calculated by rounding to the second decimal point)
ii. Performance Credit.
1. Where Percentage Uptime is greater than 99.9 percent: No
Performance Credit will be due to County.
2. Where Percentage Uptime is equal to or less than 99.9 percent:
County shall be due a Performance Credit in the amount of 10
percent of the Services Fees (as calculated on a monthly basis
for the reporting month) for each full one percent reduction in
Percentage Uptime.

(2) Response Time Service Level.

a. Definition(s).

i. Response Time: The interval of time from when an Authorized User


requests, via the Services, a Transaction to when visual confirmation
of Transaction completion is received by the Authorized User. For
example, Response Time includes the period of time representing the
point at which an Authorized User enters and submits data to the
Services and the Services display a message to the Authorized User
that the data has been saved.
ii. Total Transactions: The total of Transactions occurring in the
reporting month.

AGR.CS.Binti.2124 Page 42 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 153 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

iii. Transaction or Transactions: Services web page loads, Services


web page displays, and Authorized User Services requests.

b. Service Level Standard. Transactions will have a Response Time of two


seconds or less 95 percent of the time each reporting month during the
periods for which the Services are available.

i. Calculation. ((Total Transactions – Total Transactions failing


Standard) / Total Transactions) * 100 = Percentage Response Time
(as calculated by rounding to the second decimal point).
ii. Performance Credit.
1. Where Percentage Response Time is greater than 95 percent:
No Performance Credit will be due to County.
2. Where Percentage Response Time is equal to or less than 95
percent: County shall be due a Performance Credit in the amount
of one percent of the Services Fees (as calculated on a monthly
basis for the reporting month) for each full one percent reduction
in Percentage Response Time.

(3) Technical Support Problem Response Service Level.

a. Definition.

i. Total Problems: The total number of problems occurring in the


reporting month.

b. Service Level Standard. Problems shall be confirmed as received by


Consultant 100 percent of the time each reporting month, in accordance
with the Request Response Time associated with the SaaS Severity Level.

i. Calculation. ((Total Problems – Total Problems failing Standard) /


Total Problems) * 100 = Percentage Problem Response (as calculated
by rounding to the second decimal point). Note: This Calculation
must be completed for each SaaS Severity Level.

ii. Performance Credit.

1. SaaS Severity Level One – Two.

a) Where Percentage Problem Response is greater than 99


percent: No Performance Credit will be due to County.

b) Where Percentage Problem Response is equal to or less than


99 percent: County shall be due a Performance Credit in the
amount of one percent of the Services Fees (as calculated on a
monthly basis for the reporting month) for each full one
percent reduction in Percentage Problem Response.

AGR.CS.Binti.2124 Page 43 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 154 of 319
DocuSign Envelope ID: E8BD25BD-26B8-4AD7-9B7D-F4130BE0F01D
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

2. SaaS Severity Level Three – Four.

a) Where Percentage Problem Response is greater than 90


percent: No Performance Credit will be due to County.

b) Where Percentage Problem Response is equal to or less than


90 percent: County shall be due a Performance Credit in the
amount of half of one percent of the Services Fees (as
calculated on a monthly basis for the reporting month) for each
full one percent reduction in Percentage Problem Response.

C. Service Level Reporting. Consultant will send monthly email updates detailing new
features and updates to the product and provide new features updates at monthly check-in
meetings. If there are features that have been requested specifically an additional email will
be sent to the user who submitted the request to let them know it has been added to the
platform.

D. Failure to Meet Service Level Standards. In the event Consultant does not meet a
Service Level Standard described herein, Consultant shall: (a) owe to County any
applicable Performance Credit, as liquidated damages and not as a penalty; and, (b) use its
commercially reasonable efforts to ensure that any unmet Service Level Standard described
herein is subsequently met. Notwithstanding the foregoing, Consultant will use its
commercially reasonable efforts to minimize the impact or duration of any outage,
interruption, or degradation of Service. In no case shall County be required to notify
Consultant that a Performance Credit is due as a condition of payment of the same.

E. Termination for Material and Repeated Failures. County shall have, in addition to any
other rights and remedies under this Agreement or at law, the right to immediately
terminate this Agreement and be entitled to a return of any prepaid fees where Consultant
fails to meet any Service Level Standards described herein: (a) to such an extent that the
County’s ability, as solely determined by County, to use the SaaS Services is materially
disrupted, Force Majeure events excepted; or, (b) for four months out of any 12 month
period.

F. Audit of Service Levels. No more than quarterly, County shall have the right to audit
Consultant’s books, records, and measurement and auditing tools to verify service level
obligations achievement and to determine correct payment of any Performance Credit.
Where it is determined that any Performance Credit was due to County but not paid,
Consultant shall immediately owe to County the applicable Performance Credit.

AGR.CS.Binti.2124 Page 44 of 44
2632-9-2021-01
CC 50100; WL1052/WL4932
Page 155 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Consent - Health and Human Services-14.

SUBJECT:

Amendment to the Agreement with Shasta County Children and Families Commission
DEPARTMENT: Health and Human Services Agency-Children's Services

Supervisorial District No. : All

DEPARTMENT CONTACT: Miguel Rodriguez, Branch Director, Children's Services, (530) 225-5705

STAFF REPORT APPROVED BY: Miguel Rodriguez, Branch Director

Vote Required? General Fund Impact?

Simple Majority Vote No General Fund Impact


RECOMMENDATION
Approve an amendment, effective January 1, 2022, to the agreement with Shasta County Children and Families Commission
(First 5), to provide match funding for a school-based parent partner program which increases the match funds to First 5 by
$44,000 to add two parent partners, for a new maximum match of $242,000, retaining the term October 1, 2019 through
September 30, 2020, with two automatic one-year renewals.
DISCUSSION
Through this agreement, Shasta County Children and Families Commission (First 5) has developed the “Launch: Young
Futures Start Now” (Launch) program. The Launch program engages the educational community, increases supports to
parents and schools, builds family resiliency, and builds protective factors for students, specifically for Transitional
Kindergarten (T-K) and Kindergarten students that have been absent 10 percent or more of the days enrolled in school. Under
the original agreement, Redding Elementary, Happy Valley Union and Cascade school districts participated in the Launch
program. Each of the districts selected one school in the district for the program and identified a minimum of 10 students and
a maximum of 20 students per academic year to participate in the Launch program as a cohort.

Each identified school was assigned a parent partner, accepting referrals from the school of families with T-K and Kindergarten
students that have met Launch program criteria. Each parent partner engages families and students and provides an
assessment to determine appropriate services needed, including case management, referral to community resources, and
parenting education.

The proposed amendment will allow the Launch program to expand to additional school districts, including Gateway Unified
and Columbia. The expansion of the Launch program will allow an increased number of students to be served, by adding two
parent partners. Additionally, one parent partner will serve as a Launch program coordinator will assist in the sustainability of
the program.

During Fiscal Year (FY) 2020-21, the Launch program was able to serve 66 individual students and their families, developed
62 assessment service plans, and completed a total of 272 visits with participating families. COVID impacted the Launch
Page 156 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
program, but it was able to adapt and continued providing services virtually. Additionally, since the inception of the Launch
program, parent partners assigned to the schools have developed meaningful relationships with parents, students, teachers, and
other school staff. As a result of the Launch program, parent partners were able to provide job training to parents, provide
parent support groups, Parent Café, and connect families to needed services such as the SMART Center, Women, Infant and
Children (WIC), Redding Utility CARES program, CalFresh, and employment and training programs.
ALTERNATIVES
The Board could choose not to approve this amendment, defer consideration to a future date, or provide alternate direction to
staff.
OTHER AGENCY INVOLVEMENT
County Counsel has approved the amendment as to form. Risk Management has approved the amendment. The Auditor-
Controller reviewed the item. The Recommendation has been reviewed by the County Administrative Office.
FISCAL IMPACT

The amendment increases the match funds to First 5 by $44,000, with a total cost for matching funds during
the term of the agreement of $242,000. The agreement is funded through the Mental Health Services Act
(MHSA). These appropriations and expenditures are included in the Fiscal Year 2021-22 Adopted Budget
(BU404). Additional appropriations and expenditures will be included in future year budget requests.
First 5 will provide an equal amount of funding as the Health and Human Services Agency to support the
Launch Program.
ATTACHMENTS:
Description Upload Date Description
Amendment to Agreement with First 5 11/17/2021 Amendment to Agreement
with First 5

Page 157 of 319


DocuSign Envelope ID: 9C07D0DD-5EEB-4505-8F24-977B1D46F90C
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

FIRST AMENDMENT TO THE AGREEMENT BETWEEN


THE COUNTY OF SHASTA AND
SHASTA COUNTY CHILDREN AND FAMILIES COMMISSION

This First Amendment is entered into between the County of Shasta (“County”), a political
subdivision of the State of California, and Shasta County Children and Families Commission,
herein referred to as First 5 Shasta, (“Consultant”) (collectively, the “Parties” and individually a
“Party”) for the purpose of providing the Consultant’s matching funds for the “Launch: Young
Futures Start Now” (“Launch Program”) program.

RECITALS

WHEREAS, County and Consultant have previously entered into an agreement on October
1, 2019, executed on January 7, 2020 for the purpose of providing the Consultant’s matching funds
for the “Launch: Young Futures Start Now” (“Launch Program”) program (“Original
Agreement”); and

WHEREAS, County and Consultant desire to amend the Agreement to increase the match
funds provided to the Consultant to add two parent partners for the period January 1, 2022 to
September 30, 2022. (“First Amendment”).

NOW, THEREFORE, the Agreement is amended as follows:

I. Paragraph A.1. of Section 2, RESPONSIBILITIES OF CONSULTANT, of the


Agreement is amended as of the effective date of this First Amendment in its entirety to read as
follows:

A. Contract with Shasta County Child Abuse Prevention Coordinating Council


(“SCCAPCC”) to implement the Launch Program as follows:
1. Require SCCAPCC to provide one Full-Time Equivalent (“FTE”) Parent
Partner at each of the following school districts: Redding Elementary,
Happy Valley Union, Cascade Union, Columbia and Gateway Unified.
SCCAPCC shall ensure each Parent Partner is assigned to the specific
school within a school district participating in the Launch Program, as
designated by the school district;

II. Section 4., MATCHING FUNDS, of the Agreement is amended as of the effective date
of this First Amendment in its entirety to read as follows:

A. Consultant shall be paid via electronic invoice payment; automated clearing house
(“ACH”), County credit card, or Commerce Bank virtual card. ACH payments
require submission of the completed Auditor-Controller ACH/Direct Deposit
authorization form with first claim for payment.

A01.CS.First5.ParentPartner.1922
2166-8-2019-01A1
CC40402-MH0028 1

Page 158 of 319


DocuSign Envelope ID: 9C07D0DD-5EEB-4505-8F24-977B1D46F90C
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

B. In accordance with the budget (the “Budget”) herein attached an incorporated as


EXHIBIT D-1 of this agreement, County shall pay to Consultant a maximum of
$66,000 for the period October 1, 2019 through September 30, 2020, $66,000 for
the period October 1, 2020 through September 30, 2021 and $110,000 for the period
October 1, 2021 through September 30, 2022 for their matching funds which shall
be for all reasonable and necessary costs in accordance with applicable Circulars of
the Office of Management and Budget (“OMB”) of the Executive Office of the
President of the United States, for satisfactorily providing services pursuant to this
agreement. In no event shall the maximum amount payable under this agreement
exceed $242,000 during the entire term of the agreement.

C. Consultant shall provide an amount, equal to or greater than the amount the County
is providing pursuant to this agreement, of matching funds for Launch Program
costs, pursuant to the Budget, EXHIBIT D-1, attached and incorporated herein.

D. Consultant’s violation or breach of agreement terms may result in fiscal penalties,


withholding of compensation, or termination of agreement.

III. EXHIBIT D-1 is attached to this First Amendment and is effective January 1, 2022
through September 30, 2022. EXHIBIT D attached to the Original Agreement shall remain in
effect between October 1, 2019 and December 31, 2021.

IV. REAFFIRMATION

In all other respects, the Agreement, as amended, and any attachments, remains in full force
and effect.

V. ENTIRE AGREEMENT

The Agreement, as amended, and any attachments, constitute the entire understanding
between County and Consultant.

VI. EFFECTIVE DATE

Unless otherwise provided, this First Amendment shall be deemed effective January
1,2022.

VII. COUNTERPARTS/ELECTRONIC, FACSIMILE, AND PDF


SIGNATURES.

This agreement may be executed in any number of counterparts, each of which will
be an original, but all of which together will constitute one instrument. Each Party of this
agreement agrees to the use of electronic signatures, such as digital signatures that meet the
requirements of the California Uniform Electronic Transactions Act ((“CUETA”) Cal. Civ. Code
§§ 1633.1 to 1633.17), for executing this agreement. The Parties further agree that the electronic
signatures of the Parties included in this agreement are intended to authenticate this writing and
A01.CS.First5.ParentPartner.1922
2166-8-2019-01A1
CC40402-MH0028 2

Page 159 of 319


DocuSign Envelope ID: 9C07D0DD-5EEB-4505-8F24-977B1D46F90C
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

to have the same force and effect as manual signatures. Electronic signature means an electronic
sound, symbol, or process attached to or logically associated with an electronic record and
executed or adopted by a person with the intent to sign the electronic record pursuant to the
CUETA as amended from time to time. The CUETA authorizes use of an electronic signature for
transactions and contracts among Parties in California, including a government agency. Digital
signature means an electronic identifier, created by computer, intended by the party using it to
have the same force and effect as the use of a manual signature, and shall be reasonably relied
upon by the Parties. For purposes of this section, a digital signature is a type of "electronic
signature" as defined in subdivision (i) of Section 1633.2 of the Civil Code. Facsimile signatures
or signatures transmitted via pdf document shall be treated as originals for all purposes.

[SIGNATURE PAGE FOLLOWS]

A01.CS.First5.ParentPartner.1922
2166-8-2019-01A1
CC40402-MH0028 3

Page 160 of 319


DocuSign Envelope ID: 9C07D0DD-5EEB-4505-8F24-977B1D46F90C
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

IN WITNESS WHEREOF, the Parties hereto have executed this First Amendment to the
Agreement. By their signatures below, each signatory represents that he/she has the authority to
execute this First Amendment and to bind the Party on whose behalf his/her execution is made.

COUNTY OF SHASTA

Date:
JOE CHIMENTI, CHAIR
Board of Supervisors
County of Shasta
State of California
ATTEST:

MATTHEW P. PONTES
Clerk of the Board of Supervisors

By:________________________
Deputy

Approved as to form:
RUBIN E. CRUSE, JR
County Counsel
By: _______________________________ Date: 11/12/2021 | 10:30 AM PST
Name: Alan B. Cox Title: Deputy County Counsel III

RISK MANAGEMENT APPROVAL


By: _______________________________ Date: 11/12/2021 | 8:11 AM PST
Name: James Johnson Title: Risk Management Analyst III

CONSULTANT
11/10/2021 | 4:37 PM PST
Date: _____________________ By: ______________________________
Wendy Dickens
Executive Director, First 5 Shasta

11/11/2021 | 10:11 AM PST


Date: _____________________ By: ______________________________
Kathy Barry
Chair, First 5 Shasta

Tax I.D.#: On File

A01.CS.First5.ParentPartner.1922
2166-8-2019-01A1
CC40402-MH0028 4

Page 161 of 319


DocuSign Envelope ID: 9C07D0DD-5EEB-4505-8F24-977B1D46F90C
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
EXHIBIT D-1

First 5 - Launch Program


BUDGET (IN-KIND MATCH)

Shasta County Health & Human Services Agency First 5 Shasta


1313 Yuba St 393 Park Marina Circle
Redding, CA 96001 Redding, CA 96001

Multi-Year Service Budgets

Budget Budget Period Budget Period Budget Period Total


Category Budgeted Costs
10/01/2019 - 9/30/20 10/1/20 - 9/30/21 10/1/21 - 9/30/22
Personnel/Position FTE

SCCAPCC Parent Partners (Subcontracts) 4.00 120,000.00 120,000.00 240,000.00


SCCAPCC Parent Partners (Subcontracts) 6.00 200,000.00 200,000.00

Fringe Benefits 0.00

Total Salary and Benefits 120,000.00 120,000.00 200,000.00 440,000.00

Operating Expenses

Office Expenses/Supplies 0.00


Equipment 0.00
Rents/Leases 0.00
Utilities/Communications 0.00
Travel 0.00
Software 0.00
(OTHER - Please Specify) 0.00
(OTHER - Please Specify) 0.00
(OTHER - Please Specify) 0.00
(OTHER - Please Specify) 0.00

Total Operating Expenses 0.00 0.00 0.00 0.00

Other Expenses

Fixed Assets 0.00


(OTHER - Please Specify) 0.00
(OTHER - Please Specify) 0.00
Total Other Expenses 0.00 0.00 0.00 0.00

Total Expenses 120,000.00 120,000.00 200,000.00 440,000.00


First 5 Match 60,000.00 60,000.00 100,000.00 220,000.00

Administrative Cost 6,000.00 6,000.00 10,000.00 22,000.00


(Not to exceed 10%)
Totals $66,000.00 $66,000.00 $110,000.00 $242,000.00

FOR COUNTY USE ONLY:

Cost Center
Account Code
Project Code
A01.CS.First5.ParentPartner.1922
Activity Code
2166-8-2019-01A1
CC40402-MH0028 5

Page 162 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Consent - Public Works-15.

SUBJECT:
Area West Environmental Third Amendment

DEPARTMENT: Public Works

Supervisorial District No. : 2

DEPARTMENT CONTACT: Pat Minturn, Public Works Director, (530) 225-5661

STAFF REPORT APPROVED BY: Pat Minturn, Public Works Director

Vote Required? General Fund Impact?

Simple Majority Vote No General Fund Impact


RECOMMENDATION
Approve an amendment, effective date of signing, to the agreement with Area West Environmental, Inc. to provide
environmental services for the 2017 Storm Damage Projects which extends the term from December 31, 2021, to December
31, 2023, retaining maximum compensation of $250,000.
DISCUSSION
On October 1, 2017, the Board entered into an agreement with Area West Environmental Inc. to conduct environmental
studies in an amount not to exceed $150,000. On May 8, 2018, the Board approved the First Amendment to the agreement
increasing maximum compensation to $200,000. On March 26, 2019, the Board approved the Second Amendment increasing
maximum compensation to $250,000 to accommodate environmental services related to the failed Whiskey Creek Culvert.
Staff recommends a Third Amendment extending the term of the agreement through December 31, 2023.
ALTERNATIVES
The Board may direct staff to modify the scope of the amendment or decline to enter into an amendment at this time. Without
an amendment, the agreement will expire before some of the projects have been constructed. Staff may have to seek related
services from another consultant.
OTHER AGENCY INVOLVEMENT
County Counsel has approved the amendment as to form. Risk Management has reviewed and approved the amendment. The
Recommendation has been reviewed by the County Administrative Office.
FISCAL IMPACT
State and federal funding reimburse 94% of eligible project costs including environmental. Adequate appropriations are
included in the Adopted Fiscal Year 2021-22 Roads budget.
Page 163 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

ATTACHMENTS:
Description Upload Date Description
Area West Environmental - Third Amendment 11/16/2021 Area West Environmental
- Third Amendment

Page 164 of 319


DocuSign Envelope ID: 0E33D7C3-66E5-472B-B4BD-F9214E8DD975
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

THIRD AMENDMENT TO THE AGREEMENT BETWEEN


THE COUNTY OF SHASTA AND AREA WEST ENVIRONMENTAL, INC.
TO PROVIDE ENVIRONMENTAL SERVICES FOR
2017 STORM DAMAGE PROJECTS

This Third Amendment is entered into between the County of Shasta (“County”), a political
subdivision of the State of California, and Area West Environmental, Inc., a California corporation
(“Consultant”).

RECITALS

WHEREAS, County and Consultant have previously entered into an agreement on October
1, 2017, to provide environmental services for 2017 Storm Damage Projects (“Original
Agreement”); and

WHEREAS, the Original Agreement was amended on May 8, 2018, to increase the amount
of compensation payable to consultant by $50,000.00 for a new total not to exceed $200,000 (“First
Amendment”); and

WHEREAS, the Original Agreement was amended on March 26, 2019, to increase the
amount of compensation payable to consultant by $50,000.00 for a new total not to exceed
$250,000 (“Second Amendment”); and

WHEREAS, County and Consultant desire to amend the Agreement to extend the term of
the Agreement, and add a counterparts/electronic signature clause (the “Third Amendment”); and

WHEREAS, the Original Agreement, the First Amendment, the Second Amendment, and
the Third Amendment are collectively referred to as the “Agreement.”

NOW, THEREFORE, the Agreement is amended as follows:

I. Paragraph A. of ARTICLE IX PERFORMANCE PERIOD of the Agreement is


amended as of the effective date of this Third Amendment in its entirety to read as follows:

A. This contract shall go into effect on October 1st, 2017, contingent upon approval by
COUNTY, and CONSULTANT shall commence work after notification to proceed by
COUNTY’s Contract Administrator. The contract shall end on December 31st, 2023,
unless extended by contract amendment.

II. Article XVII, STATE PREVAILING WAGE RATES, of the Agreement is hereby
amended in its entirety to read as follows:

If applicable and required by law, Consultant will comply with any and all such applicable
prevailing wage and registration requirements set forth in the California Labor Code.
Note: The Federal “Payment of Predetermined Minimum Wage” applies only to federal-
aid construction contracts.

AREA WEST ENVIRONMENTAL 1 2017 Storm Damage Projects


Environmental Services No. 706775
Third Amendment
Page 165 of 319
DocuSign Envelope ID: 0E33D7C3-66E5-472B-B4BD-F9214E8DD975
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

III. Add “ARTICLE XLIV(2) COUNTERPARTS/ELECTRONIC, FACSIMILE, AND


PDF SIGNATURE” to read as follows:

ARTICLE XLIV(2) COUNTERPARTS/ELECTRONIC, FACSIMILE, AND PDF


SIGNATURES.

This agreement may be executed in any number of counterparts, each of which will be an
original, but all of which together will constitute one instrument. Each Party of this
agreement agrees to the use of electronic signatures, such as digital signatures that meet
the requirements of the California Uniform Electronic Transactions Act ((“CUETA”) Cal.
Civ. Code §§ 1633.1 to 1633.17), for executing this agreement. The Parties further agree
that the electronic signatures of the Parties included in this agreement are intended to
authenticate this writing and to have the same force and effect as manual
signatures. Electronic signature means an electronic sound, symbol, or process attached to
or logically associated with an electronic record and executed or adopted by a person with
the intent to sign the electronic record pursuant to the CUETA as amended from time to
time. The CUETA authorizes use of an electronic signature for transactions and contracts
among Parties in California, including a government agency. Digital signature means an
electronic identifier, created by computer, intended by the party using it to have the same
force and effect as the use of a manual signature, and shall be reasonably relied upon by
the Parties. For purposes of this section, a digital signature is a type of "electronic
signature" as defined in subdivision (i) of Section 1633.2 of the Civil Code. Facsimile
signatures or signatures transmitted via pdf document shall be treated as originals for all
purposes.

IV. REAFFIRMATION

In all other respects, the Agreement, as amended, and any attachments, remains in full force
and effect.

V. ENTIRE AGREEMENT

The Agreement, as amended, and any attachments, constitute the entire understanding
between County and Consultant.

VI. EFFECTIVE DATE

Unless otherwise provided, this Third Amendment shall be deemed effective as of the last
date it is signed by both parties.

SIGNATURE PAGE FOLLOWS

AREA WEST ENVIRONMENTAL 2 2017 Storm Damage Projects


Environmental Services No. 706775
Third Amendment
Page 166 of 319
DocuSign Envelope ID: 0E33D7C3-66E5-472B-B4BD-F9214E8DD975
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

IN WITNESS WHEREOF, the County and Consultant have executed this Third Amendment to
the Agreement. By their signatures below, each signatory represents that he/she has the authority
to execute this Third Amendment and to bind the party on whose behalf his/her execution is made.

COUNTY OF SHASTA

Date:
JOE CHIMENTI, CHAIR
Board of Supervisors
County of Shasta
State of California

ATTEST:

MATTHEW P. PONTES
Clerk of the Board of Supervisors

By:
Deputy

Approved as to form:

RUBIN E. CRUSE, JR RISK MANAGEMENT APPROVAL


County Counsel

By: 11/16/2021 | 4:26 PM PST By:______________________________


11/16/2021 | 4:05 PM PST
Matthew M. McOmber James Johnson
Senior Deputy County Counsel Risk Management Analyst III

CONSULTANT
AREA WEST ENVIRONMENTAL, INC.

By: By:

Print Name: Becky Rozumowicz-Kodsuntie Print Name: Tawatchai Kodsuntie

Title: President/Treasurer Title: Vice President

Date: 11/16/2021 | 2:29 PM PST Date: 11/16/2021 | 3:30 PM PST

Tax I.D. #: 20-8648618

AREA WEST ENVIRONMENTAL 3 2017 Storm Damage Projects


Environmental Services No. 706775
Third Amendment
Page 167 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Consent - Public Works-16.

SUBJECT:
Redding Collision Center Agreement

DEPARTMENT: Public Works

Supervisorial District No. : All

DEPARTMENT CONTACT: Pat Minturn, Public Works Director, (530) 225-5661

STAFF REPORT APPROVED BY: Pat Minturn, Public Works Director

Vote Required? General Fund Impact?

Simple Majority Vote No Additional General Fund Impact


RECOMMENDATION
Approve an agreement with Redding Collision Center, Inc., in an amount not to exceed $150,000 to provide auto body
service, repair, and painting for County-owned vehicles for a three-year term effective date of signing.
DISCUSSION
Shasta County maintains a fleet of 380 automobiles. Collision damage is typically repaired by contract. The County has
entered into aggregate contracts with multiple vendors. Multiple bids are solicited for each individual repair project. Redding
Collision Center, Inc. is a reputable local provider of collision repair services. They have historically bid aggressively and
performed satisfactorily. A successor contract is recommended.
ALTERNATIVES
The Board may decline to approve the agreement. A specific personal services agreement would need to be executed for each
repair over $5,000.
OTHER AGENCY INVOLVEMENT
County Counsel has approved the agreement as to form. Risk Management has reviewed and approved the agreement. The
Recommendation has been reviewed by the County Administration Office.
FISCAL IMPACT
The total annual cost of this agreement is estimated to be approximately $50,000 per year. Sufficient appropriations are
included in the Adopted Fiscal Year 2021-22 Fleet Management budget along with the various benefitting departments.
ATTACHMENTS:
Description Upload Date Description
Page 168 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Redding Collision Agreement 11/22/2021 Redding Collision


Agreement

Page 169 of 319


DocuSign Envelope ID: 38A3B19F-E317-422C-BA42-D7E55B9C3EB0
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 170 of 319


DocuSign Envelope ID: 38A3B19F-E317-422C-BA42-D7E55B9C3EB0
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 171 of 319


DocuSign Envelope ID: 38A3B19F-E317-422C-BA42-D7E55B9C3EB0
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 172 of 319


DocuSign Envelope ID: 38A3B19F-E317-422C-BA42-D7E55B9C3EB0
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 173 of 319


DocuSign Envelope ID: 38A3B19F-E317-422C-BA42-D7E55B9C3EB0
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 174 of 319


DocuSign Envelope ID: 38A3B19F-E317-422C-BA42-D7E55B9C3EB0
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 175 of 319


DocuSign Envelope ID: 38A3B19F-E317-422C-BA42-D7E55B9C3EB0
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 176 of 319


DocuSign Envelope ID: 38A3B19F-E317-422C-BA42-D7E55B9C3EB0
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 177 of 319


DocuSign Envelope ID: 38A3B19F-E317-422C-BA42-D7E55B9C3EB0
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 178 of 319


DocuSign Envelope ID: 38A3B19F-E317-422C-BA42-D7E55B9C3EB0
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 179 of 319


DocuSign Envelope ID: 38A3B19F-E317-422C-BA42-D7E55B9C3EB0
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 180 of 319


DocuSign Envelope ID: 38A3B19F-E317-422C-BA42-D7E55B9C3EB0
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

10/26/2021 | 3:34 PM PDT 10/19/2021 | 3:09 PM PDT

Page 181 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Consent - Public Works-17.

SUBJECT:
CSA No. 6-Jones Valley – Continuation of Proclamation of Emergency

DEPARTMENT: Public Works


County Service Area No. 6-Jones Valley Water
Supervisorial District No. : 3

DEPARTMENT CONTACT: Pat Minturn, Public Works Director, (530) 225-5661

STAFF REPORT APPROVED BY: Pat Minturn, Public Works Director

Vote Required? General Fund Impact?

4/5 Vote No Additional General Fund Impact


RECOMMENDATION
On behalf of County Service Area (CSA) No. 6-Jones Valley Water adopt a resolution which: (1) Recognizes that the
circumstances and factors that led to the August 31, 2021, proclamation of an emergency in the area of CSA No. 6-Jones
Valley Water due to necessity of an emergency pump repair have not been resolved and for the reasons and findings set forth
in the Resolution, as presented to the Board and as may be amended by the Board, that there is a need for continuation of the
emergency proclamation; and (2) delegates authority to the Public Works Director to order any and all directly related and
immediate actions required by the emergency in accordance with the Resolution and Public Contract Code section 22050(b)
(1).
DISCUSSION
On August 31, 2021, the Board of Supervisors adopted Resolution No. 2021-080 proclaiming the existence of an emergency
in County Service Area No. 6-Jones Valley Water (CSA). On September 14, 2021, the Board of Supervisors adopted
Resolution No. 2021-084 declaring that the repairs to Pump #3 have not been completed, thus the necessity to continue the
proclamation of the existence of an emergency in the CSA. On October 5, 2021, the Board of Supervisors adopted
Resolution No. 2021-102 declaring that the repairs to Pump #3 have not been completed and further, additional emergency
conditions exist. The Board has since taken additional actions to extend and expand the proclamation. A temporary pump
station has been established away from the active landslide but this is only an interim solution. The conditions and
circumstances that led to the original emergency proclamation as well as the continuation of that proclamation on November
16, 2021, continue to exist. The proposed Resolution will continue the proclamation of an emergency and affirm the Board’s
delegation of authority to the Public Works Director to order those actions necessary to address the emergency in accordance
with the Resolution, including but not limited to signing contracts on an emergency basis without giving notice to let bids as
authorized by law (Public Contract Code section 22050).
ALTERNATIVES
The Board may decline to maintain the emergency finding. The situation is stable for the moment but a permanent solution is
not in place.
Page 182 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

OTHER AGENCY INVOLVEMENT


County Counsel has approved the Resolution as to form. The Recommendation has been reviewed by the County
Administrative Office.
FISCAL IMPACT
There are sufficient appropriations for the repairs in the Adopted Fiscal Year 2021-22 CSA No. 6-Jones Valley Water Admin
Budget. The Department of Water Resources (DWR) has provided funding through the Small Community Drought Relief
Program to address the ongoing emergency conditions.
ATTACHMENTS:
Description Upload Date Description
Proposed Resolution 11/24/2021 Proposed Resolution

Page 183 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

RESOLUTION NO. 2021-


RESOLUTION OF THE BOARD OF SUPERVISORS
OF THE COUNTY OF SHASTA
CONTINUING THE PROCLAMATION OF
AN EMERGENCY CONDITION IN THE AREA OF CSA NO. 6-JONES VALLEY WATER

WHEREAS, Public Contract Code section 1102 defines an emergency as “a sudden


unexpected occurrence that poses a clear and imminent danger, requiring immediate action to prevent
or mitigate the loss or impairment of life, health, property, or essential public services”; and

WHEREAS, pursuant to Public Contract Code section 20134(a), “In cases of emergency,
when repair or replacements are necessary to permit the continued conduct of county operations or
services, the board of supervisors, . . . may proceed at once to replace or repair any and all structures
without adopting the plans, specifications, strain sheets, or working details or, subject to Chapter 2.5
(commencing with Section 22050), giving notice for bids to let contracts. If notice for bids to let
contracts will not be given, the board shall comply with Chapter 2.5 (commencing with Section
22050)”; and

WHEREAS, Public Contract Code section 22050(a)(1) states, “In the case of an emergency,
a public agency, pursuant to a four-fifths vote of its governing body may repair or replace a public
facility, take any directly related and immediate action required by that emergency, and procure the
necessary equipment, services, and supplies for those purposes, without giving notice for bids to let
contracts”; and

WHEREAS, pursuant to Public Contract Code section 22050(c)(3), the Board of Supervisors
shall terminate the action at the earliest possible date that conditions warrant so that the remainder
of the emergency action may be completed by giving notice for bids to let contracts; and

WHEREAS, CSA No. 6 – Jones Valley Water (“CSA No. 6”) provides potable water to
approximately 500 households in Jones Valley; and

WHEREAS, CSA No. 6 has approximately 650,000 gallons of water in storage which is less
than a two-day supply; and

WHEREAS, the water system draws out of Shasta Lake (“Lake”) via three separate 60
horsepower pumps and motors in steel casings extending several hundred feet below the maximum
Lake water surface; and

WHEREAS, any one of these pumps is adequate to meet potable water and fire suppression
demand in CSA No. 6; and

WHEREAS, all three of the pumps and motors were replaced in 2012 and their current status
is as follows: Pump #1 has a damaged check valve and is operational in a manual mode only; Pump
#2 was replaced in 2019 and is operational; Pump #3 failed in the summer of 2018 and was replaced,
but has failed again and is non-operational; and

WHEREAS, Pump #1 is at an elevation higher than the other two pumps and there is a
significant likelihood that the minimum Lake water elevation will drop below Pump #1’s elevation
within days or weeks, rendering Pump #1 non-operational; and

WHEREAS, CSA No. 6 lacks any alternate source of supply for potable water and fire
suppression needs other than the Lake pumps and storage; and
Page 184 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Resolution No. 2021-


December 7, 2021
Page 2 of 4

WHEREAS, given the status of Pumps #1 and #3, the failure of Pump #2 would quickly
render the CSA No. 6 water system without a viable source of supply; and

WHEREAS, it is proposed that all necessary work and actions be taken immediately to
replace, repair, relocate, and otherwise restore Pump #3 to an operational status as a potential backup,
primary, or other source of supply in the event that Pump #2 were to fail while the Lake water surface
elevation is below Pump #1; and

WHEREAS, on August 31, 2021, the Board of Supervisors adopted Resolution No.
2021-080 proclaiming the existence of an emergency condition in CSA No. 6; and

WHEREAS, the Board of Supervisors recognizes that the repairs to Pump #3 have not been
completed; and

WHEREAS, the Board of Supervisors recognizes that the circumstances that led to the
August 31, 2021 proclamation continue to exist; and

WHEREAS, on September 14, 2021, the Board of Supervisors adopted Resolution No.
2021-084 proclaiming the continuation of the existence of an emergency condition in CSA No. 6; and

WHEREAS, the Board of Supervisors recognizes that the repairs to Pump #3 and other actions
necessary to effectively resolve the emergency have not been completed; and

WHEREAS, Pump #3, the 8” force main, 4” power conduit, along with other critical water
system improvements and infrastructure, are located in and along a sloped area of Shasta Lake within
the vicinity of a newly-activated landslide around and underneath the pump station; and

WHEREAS, the landslide consists of approximately 300,000 tons of earth; and

WHEREAS, the landslide has caused the soil, dirt, and material under and around the pump
station to become unstable; and

WHEREAS, the daily rate of movement of the landslide creates a significant risk of destroying
or otherwise effectively rendering the current infrastructure inoperable; and

WHEREAS, the magnitude and severity of the landslide presents a current and imminent threat
to the integrity and continued functionality of the pump station and the ability to provide water to the
CSA No. 6 residents; and

WHEREAS, the Board of Supervisors recognizes that the circumstances that led to the
September 14, 2021 proclamation, as well as the landslide circumstances, continue to exist; and

WHEREAS, on October 5, 2021, the Board of Supervisors adopted Resolution No. 2021-
102 proclaiming the continuation of the existence of an emergency condition in CSA No. 6; and

WHEREAS, the Board of Supervisors recognizes that the repairs to Pump #3 and other
actions necessary to effectively resolve the emergency have not been completed; and

WHEREAS, the Board of Supervisors recognizes that the circumstances that led to the
October 5, 2021 proclamation, as well as the landslide circumstances, continue to exist; and

Page 185 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Resolution No. 2021-


December 7, 2021
Page 3 of 4

WHEREAS, on October 19, 2021, the Board of Supervisors adopted Resolution No.
2021-108 proclaiming the continuation of the existence of an emergency condition in CSA No. 6; and

WHEREAS, the Board of Supervisors recognizes that the repairs to Pump #3 and other
actions necessary to effectively resolve the emergency have not been completed; and

WHEREAS, the Board of Supervisors recognizes that the circumstances that led to the
October 19, 2021 proclamation, as well as the landslide circumstances, continue to exist; and

WHEREAS, on November 2, 2021, the Board of Supervisors adopted Resolution No.


2021-116 proclaiming the continuation of the existence of an emergency condition in CSA No. 6; and

WHEREAS, the Board of Supervisors recognizes that the repairs to Pump #3 and other
actions necessary to effectively resolve the emergency have not been completed; and

WHEREAS, the Board of Supervisors recognizes that the circumstances that led to the
November 2, 2021 proclamation, as well as the landslide circumstances, continue to exist; and

WHEREAS, on November 16, 2021, the Board of Supervisors adopted Resolution No.
2021-122 proclaiming the continuation of the existence of an emergency condition in CSA No. 6; and

WHEREAS, the Board of Supervisors recognizes that a temporary pump station has been
established away from the active landslide but is not fully complete and therefore, other actions
necessary to effectively resolve the emergency have not been completed; and

WHEREAS, the Board of Supervisors recognizes that the circumstances that led to the
November 16, 2021 proclamation continue to exist.

NOW, THEREFORE BE IT RESOLVED AND PROCLAIMED by the Board of


Supervisors of the County of Shasta that the status and conditions of the water system which provides
drinking water to the customers of CSA No. 6 and provides a source of water for fire suppression
constitutes an emergency under Public Contract Code section 1102.

NOW, BE IT FURTHER RESOLVED, PROCLAIMED AND ORDERED that the


Board of Supervisors of the County of Shasta hereby finds, based on substantial evidence, that the
emergency will not permit a delay resulting from a competitive solicitation for bids, and that the
actions hereby authorized are necessary to respond to the emergency.

NOW, BE IT FURTHER RESOLVED, PROCLAIMED AND ORDERED that during


the existence of this emergency, the Board of Supervisors of the County of Shasta, State of
California, waives the competitive bidding requirements pursuant to Public Contract Code section
22050 and accordingly, the County shall repair, replace, restore, or relocate Pump #3 and any other
parts, infrastructure, materials, pumps, or systems necessary to prevent or mitigate inadequate,
intermittent, or insufficient potable water and fire suppression supply or delivery in CSA No. 6
caused by the emergency and shall otherwise take any directly related and immediate action required
by the emergency, and shall procure the necessary equipment, services, and supplies for those
purposes, without giving notice for bids to let contracts.

Page 186 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Resolution No. 2021-


December 7, 2021
Page 4 of 4

NOW, BE IT FURTHER RESOLVED, PROCLAIMED AND ORDERED that the


Shasta County Public Works Director is hereby granted authority to order any related action
reasonably necessary to repair, replace, restore, or relocate Pump #3 and any other parts,
infrastructure, materials, pumps, or systems necessary to prevent or mitigate inadequate, intermittent,
or insufficient potable water and fire suppression supply or delivery demand in CSA No. 6 caused
by the emergency and shall otherwise take any directly related and immediate action required by the
emergency, and shall procure the necessary equipment, services, and supplies for those purposes,
without giving notice for bids to let contracts, and is further authorized to enter into and sign contracts
required by the emergency, in accordance with this Resolution and Public Contract Code section
22050(b)(1).

NOW, BE IT FURTHER RESOLVED, PROCLAIMED AND ORDERED that pursuant


to Government Code section 25214.3, should there not be sufficient funds in CSA No. 6 to
completely pay to repair, replace, restore, relocate, Pump #3, and to pay for all other actions required
by the emergency (collectively the “emergency repair costs”), the balance of funds used to pay the
emergency repair costs shall constitute a loan to CSA No. 6 and CSA No. 6 shall repay the loan to
the County General Fund within the same fiscal year as required by Government Code section
25214.3, unless terms and conditions for repayment of the loan are otherwise modified by the Board
of Supervisors as allowed by Government Code section 25214.4.

NOW, BE IT FURTHER RESOLVED AND PROCLAIMED that Pump #3 replacement,


relocation, and repair work and related actions referenced herein constitute an emergency project
that is exempt from the California Environmental Quality Act (“CEQA”) (Pub. Res. Code, §§ 21000,
et seq. and Title 14 of the California Code of Regulations, §§ 15000 et seq. (“State CEQA
Guidelines”)), pursuant to 14 Cal. Code of Regs. §15269 as an emergency project.

NOW, BE IT FURTHER RESOLVED, PROCLAIMED AND ORDERED that until this


Board determines review is no longer required or the action is terminated in accordance with Public
Contract Code section 22050, this Board of Supervisors will review the need for continuing
emergency action either at its next regularly scheduled meeting; or, hereafter, at least once every
fourteen days; or, as often as Public Contract Code section 22050 may otherwise allow or require.

DULY PASSED AND ADOPTED this 7th day of December, 2021, by the Board of
Supervisors of the County of Shasta, by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
RECUSE:

JOE CHIMENTI, CHAIR


Board of Supervisors
County of Shasta
State of California
ATTEST:
MATTHEW P. PONTES
Clerk of the Board of Supervisors

By
Deputy
Page 187 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Regular - General Government-2.

SUBJECT:

N/A
DEPARTMENT: Administrative Office

Supervisorial District No. : All

DEPARTMENT CONTACT: Matthew P. Pontes, County Executive Officer (530) 225-5550

STAFF REPORT APPROVED BY: Matthew P. Pontes, CEO

Vote Required? General Fund Impact?

Simple Majority Vote No General Fund Impact


RECOMMENDATION
Take the following actions: (1) Receive an update from the County Executive Officer on County issues and consider action on
specific legislation related to Shasta County's legislative platform; (2) consider approving a resolution and a letter opposing the
California Department of Public Health school mask requirement; and (3) receive Supervisors' reports on countywide issues.
DISCUSSION

N/A
ALTERNATIVES

N/A
OTHER AGENCY INVOLVEMENT

N/A
FISCAL IMPACT

N/A
ATTACHMENTS:
Description Upload Date Description
Draft Resolution 11/23/2021 Draft Resolution
Draft Letter 11/23/2021 Draft Letter

Page 188 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

RESOLUTION NO. 2021-____

RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF


SHASTA OPPOSING THE CALIFORNIA DEPARTMENT OF PUBLIC
HEALTH’S SCHOOL MASK REQUIREMENT

WHEREAS, the California Department of Public Health (CDPH) has issued


COVID-19 Public Health Guidance for K-12 Schools in California requiring all students
and adults in school settings to wear a mask while indoors except under certain limited
circumstances (the “CDPH School Mask Requirement”); and

WHEREAS, the ability to see, appreciate and communicate through facial


expressions is crucial to a child's social development, mental health, and physical well-
being; and

WHEREAS, mask wearing may disproportionately impact children who are


attempting to learn English as a second language, as it impedes their ability to process
their non-native language; and

WHEREAS, Article IX, section 1, of the California Constitution provides that “A


general diffusion of knowledge and intelligence being essential to the preservation of the
rights and liberties of the people, the Legislature shall encourage by suitable means the
promotion of intellectual, scientific, moral, and agricultural improvement”; and

WHEREAS, established California case law holds that there is a fundamental


right of equal access to public education under the California Constitution (Collins v.
Thurmond, 41 Cal. App. 5th 879 (2019)); and

WHEREAS, local school boards and parents are the traditional and logical
decision-makers for students.

NOW, THEREFORE, BE IT RESOLVED that the Shasta County Board of


Supervisors expresses the following opinions:

1. The Board of Supervisors believes the CDPH School Mask Requirement is an


excessive and unwarranted interference with students’ fundamental right of
equal access to public education under the California Constitution.

2. The Board of Supervisors supports the ability of parents to decide whether


their children should wear masks in school settings.

3. The Board of Supervisors supports local school districts and private schools
in giving students an opportunity to return to a normal classroom setting.

Page 189 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

4. The Board of Supervisors advocates for the CDPH to immediately rescind its
School Mask Requirement.

DULY PASSED AND ADOPTED this ___ day of December 2021, by the
Board of Supervisors of the County of Shasta by the following vote:

AYES:
NOES:
ABSENT:
ABSTAIN:
___________________________________
JOE CHIMENTI, CHAIRMAN
Board of Supervisors, County of Shasta
State of California

ATTEST:

MATTHEW P. PONTES
Clerk of the Board of Supervisors

By: _______________________
Deputy

2
Page 190 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

BOARD OF SUPERVISORS
1450 Court Street, Suite 308B JOE CHIMENTI, DISTRICT 1
Redding, California 96001-1673 LEONARD MOTY, DISTRICT 2
(530) 225-5557 MARY RICKERT, DISTRICT 3
(800) 479-8009 PATRICK JONES, DISTRICT 4
(530) 225-5189-FAX LES BAUGH, DISTRICT 5

December 7, 2021

TO: California Department of Public Health


Honorable Governor Gavin Newsom

RE: Opposition to California Department of Public Health School Mask Requirement

Dear Governor Newsom:

Shasta County students are glad to be back in the classroom where they can focus on their studies,
interact with their peers, and participate in sports and other extracurricular activities. However, the
California Department of Public Health’s School Mask Requirement continues to impede upon our
students in terms of learning, development, and general well-being.

Over the last year and a half, this Board has continued to advocate for local control and flexibility in
responding to the COVID-19 pandemic. We support our local school districts and the role of parents
in making decisions for the best interest of our children.

On December 7, 2021, the Shasta County Board of Supervisors adopted a resolution to express our
opposition to the CDPH School Mask Requirement. A copy of this resolution is attached.

A focus on fear is not healthy. It creates more angst in an already negative world. Let’s focus on
building better physical and mental health through diet and exercise. This teaches our children to
live healthier lives and helps to build stronger, more resilient immune systems. Positive
reinforcement is the best method for modifying behavior.

Sincerely,

Joe Chimenti, Chair


Shasta County Board of Supervisors

Attached: Shasta County Board of Supervisors Resolution No. 2021-xxx

Page 191 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Regular - General Government-3.

SUBJECT:

Ordinance amending Shasta County Personnel Rules Chapter 39, Elected Department Head and Board of
Supervisor Benefits.
DEPARTMENT: Clerk of the Board
Support Services-Personnel
Supervisorial District No. : All

DEPARTMENT CONTACT: Kristin Gulling-Smith, Agency Staff Services-Analyst-Confidential (530)


225-5550

STAFF REPORT APPROVED BY: Stefany Blankenship, Chief Deputy Clerk of the Board

Vote Required? General Fund Impact?

Unanimous Vote General Fund Impact


RECOMMENDATION

As introduced on November 16, 2021, enact “An Ordinance of the Board of Supervisors of the County of
Shasta Establishing Compensation for Members of the Board of Supervisors,” which establishes the
employment benefits for the Board of Supervisors as those identified in the revised Chapter 39 of the
Shasta County Personnel Rules, which changes the County's contributions to health care premiums for
members of the Board of Supervisors, with no change in the monthly salary for each member of the Board
of Supervisors as currently established.
DISCUSSION
The proposed ordinance was introduced at the Board of Supervisors meeting of November 16, 2021. The Clerk of the Board
has published notice of the Board's consideration of the ordinance, as required by law.

In June 2021, CalPERS announced a restructuring of health care plans. As part of the restructuring, the PERS Choice plan
was eliminated effective January 1, 2022. Additionally, the three plans currently offered by CalPERS have been restructured
into two new PPO plans – PERS Gold and PERS Platinum. In addition, a new EPO plan through Blue Shield was offered,
which is more expensive than either of the PPO plans.

As a result of these changes, the Department of Support Services consulted with the office of the Auditor-Controller as well as
the County Administrative Office. Multiple plan configurations were evaluated considering economic impacts to both the
County as well as employees. All bargaining units were presented with a proposal to adopt a new health care plan formula
using the new PERS Gold plan rates with the hopes of reaching a resolution quickly as prompt action is needed to solidify
employee and employer contributions toward health care coverage for 2022.

Page 192 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
In October 2021, the Board of Supervisors adopted amendments to MOUs with the Sheriff’s Administrative Association,
Deputy Sheriff’s Association – Deputy Sheriffs, Sergeants, and District Attorney Investigators, Deputy Sheriffs Association –
Correctional Officers, and the Professional Peace Officers Association, as well as a resolution which amended Shasta County
Personnel Rules Chapters 15 and 16 to implement the health care changes for Unrepresented Managers and Confidential
employees. UPEC-General, Shasta County Employees Association (Supervisory Unit), Teamsters, and MMBU have also
agreed to the terms of the proposal and a separate Board item relating to adoption of amendments with these groups has been
brought to the Board of Supervisors for those bargaining units today.

The proposed changes in the County’s contributions to health care premiums for members of the Board of Supervisors are
consistent with the changes to health care contributions mentioned above that have been applied to other County employees.

Consistent with legal restrictions on reducing an elected official’s compensation during his or her term without his or her
consent, a unanimous vote of the Board of Supervisors is required to make these changes operative in February 2022, prior to
the expiration of the current terms of the Board Members.

Currently, for members of the Board of Supervisors, the County pays 85% of the Employee Only Medical Premium Cost and
65% of the Employee Plus One and Employee Plus Family medical premium cost categories, based on the PERS Choice
rates.

The proposed ordinance amends the health care premium contributions for Members of the Board of Supervisors in the
Shasta County Personnel Rules Chapter 39, Elected Department Head and Board of Supervisor Benefits as follows:

Effective the pay period beginning February 8, 2022 for premiums applied to March 2022 and going forward, the
County will calculate its contributions based upon one hundred percent (100%) of the Employee Only medical premium
cost and ninety percent (90%) of the Employee Plus One and Employee Plus Family medical premium categories based
upon PERS Gold.
Effective in December 2022 for premiums applied to January 2023 and going forward, the County will calculate the
difference in costs between the previous year’s total medical premium costs and the current year’s total medical
premium costs for Employee Only, Employee Plus One and Employee Plus Family categories based upon PERS
Gold. The County and the employee will split the difference in costs (50%/50%), whether an increase or decrease, and
apply that toward their respective employer contribution and employee contribution amounts for all health plans from the
previous year to determine the current year’s contribution, up to a $0 contribution.

As required by the California Constitution, salary and benefit changes applied to the Board of Supervisors must be established
by ordinance. The ordinance establishes the employment benefits of the members of the Board of Supervisors as those
identified in Chapter 39 of the Shasta County Personnel Rules. The ordinance does not change the salary of any member of
the Board of Supervisors.
Conclusion
The County has agreed to continue to contribute an amount equal to at least four percent (4%) of gross salaries to reduce
either the Other Post Employment Benefit unfunded liability and/or the CalPERS Retirement unfunded liability. In addition,
beginning in 2023, the Auditor-Controller agrees to apply a cumulative amount equal to the 50% increase of the PERS Gold
premium amount from the year before, to either the Other Post Employment Benefit unfunded liability and/or the CalPERS
Retirement unfunded liability.
ALTERNATIVES

The Board could choose not to enact the proposed ordinance. If no action is taken, the Board of
Supervisors’ County contribution toward health insurance premiums will remain unchanged at the current
contribution amounts. The Board could make other changes to the County’s contributions to health
insurance premiums, consistent with law.
OTHER AGENCY INVOLVEMENT

Page 193 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

County Counsel has approved the draft ordinance as to form. The County Administrative Office has
reviewed this recommendation.
FISCAL IMPACT

Approval of the proposed ordinance would not result in any additional general fund impact.
ATTACHMENTS:
Description Upload Date Description
Draft Ordinance 11/10/2021 Draft Ordinance

Page 194 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

ORDINANCE NO. _____

AN ORDINANCE OF THE BOARD OF SUPERVISORS


OF THE COUNTY OF SHASTA
ESTABLISHING COMPENSATION FOR
MEMBERS OF THE BOARD OF SUPERVISORS

The Board of Supervisors of the County of Shasta ordains as follows:

SECTION 1. The monthly salary of each member of the Board of Supervisors shall
remain unchanged in the amount of $4,459.00 in base pay.

SECTION 2. The employment benefits provided to the Board of Supervisors shall be


those employment benefits identified in the Shasta County Personnel Rules, Chapter 39, that
pertain to the Board of Supervisors, adopted by the Board of Supervisors on
November 16, 2021, and made effective as to the Board of Supervisors on the same date that
this ordinance is effective.

SECTION 3. The provisions of this ordinance supersede the provisions of prior


ordinances setting salaries and benefits for members of the Board of Supervisors.

SECTION 4. This ordinance shall take effect and be in full force and effect from and
after 60 days after its passage. The clerk shall cause this ordinance to be published as required
by law.

DULY PASSED AND ADOPTED this 7th day of December, 2021, by the Board of
Supervisors of the County of Shasta by the following vote:

AYES:
NOES:
ABSENT:
ABSTAIN:
RECUSE:

___________________________________
JOE CHIMENTI, CHAIR
Board of Supervisors
County of Shasta
State of California
ATTEST:

MATTHEW P. PONTES
Clerk of the Board of Supervisors

By ________________________________
Deputy

Page 195 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Regular - General Government-4.

SUBJECT:

Salary Resolution which amends the Shasta County Salary Schedule and Resolution which amends the
Shasta County Personnel Rules.
DEPARTMENT: Support Services-Personnel

Supervisorial District No. : All

DEPARTMENT CONTACT: Shelley Forbes, Director of Support Services, (530) 225-5515

STAFF REPORT APPROVED BY: Shelley Forbes, Director of Support Services

Vote Required? General Fund Impact?

Simple Majority Vote General Fund Impact


RECOMMENDATION
Take the following actions: (1) Adopt a salary resolution, effective December 19, 2021, which amends the Shasta County
Salary Schedule providing compensation increases to Appointed and Elected Department Heads, Assistant Department Heads
and Deputy Department Heads; and (2) adopt a resolution which amends the Shasta County Personnel Rules Chapter 15,
Management Benefits and Chapter 39, Elected Department Head and Board of Supervisor Benefits, modifying provisions
related to stipends and cost of living adjustments.
DISCUSSION
The proposed recommendations are modifications to the Shasta County Salary Schedule and Shasta County Personnel Rules.

The proposed recommendation is to adopt a Salary Resolution, effective December 19, 2021, which amends the Shasta
County Salary Schedule as follows:
(a) Amends Footnote 49 in the Salary Resolution. The changes to Footnote 49 update the P.O.S.T. Certificate stipend
amounts for the Sheriff-Coroner and Undersheriff to match that of subordinate classifications. Currently, Footnote 49 reads as
follows:
“An employee assigned to the class of Sheriff or Undersheriff who holds an Intermediate P.O.S.T. Certificate shall receive
four and one-half percent (4.5%) above the base salary for their class. Employees who hold an Advanced P.O.S.T. Certificate
shall receive an additional three and one-half percent (3.5%) for a total of eight percent (8%) above the base wage for their
class. Employees who hold a Management P.O.S.T. Certificate shall receive four percent (4%) above the base salary for their
class. Employees holding P.O.S.T. Intermediate, Advanced, and Management Certificates would receive a total of twelve
percent (12%) above base pay for their class.”
The proposed recommendation is to amend Footnote 49 to read as follows:
“An employee assigned to the class of Sheriff or Undersheriff who holds an Intermediate P.O.S.T. Certificate shall receive
four and one-half percent (4.5%) above the base salary for their class. Employees who hold an Advanced P.O.S.T. Certificate
shall receive an additional three and one-half percent (3.5%) for a total of eight percent (8%) above the base wage for their
class. Employees who hold a Management P.O.S.T. Certificate shall receive five percent (5%) above the base salary for their
class. Employees holding P.O.S.T. Intermediate, Advanced, and Management Certificates would receive a total of thirteen
Page 196 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
percent (13%) above base pay for their class.”
(b) Amends Footnote 75 in the Salary Resolution. The changes for Footnote 75 will allow for additional pay of up to ten
percent of base pay for extra responsibilities assigned to a Department Head when appointed the Director of Disaster
Recovery by the County Executive Officer, depending on the length and complexity of any particular disaster. Currently,
Footnote 75 reads as follows:
“An additional five percent (5%) will be added to the base salary of a Department Head when appointed as the Shasta County
Director of Disaster Recovery by the County Executive Officer from the date of appointment until the County Executive
Officer concludes the appointment.”
The proposed recommendation is to amend Footnote 75 to read as follows:
“A Department Head who is appointed as a Director of Disaster Recovery by the County Executive Officer shall receive an
additional five to ten percent (5-10%) of base pay as determined by the County Executive Officer to be commensurate with the
additional responsibilities following review by the Director of Support Services and County Executive Officer of additional
responsibilities. The stipend will be in effect from the date of appointment until the County Executive Officer concludes the
appointment.”
(c) Increases the salary range for various Appointed and Elected Department Heads, Assistant Department Heads, and
Deputy Department Heads . The proposed recommendations are based upon the completion of a comprehensive salary review
of the job classifications conducted by the Department of Support Services. The recommendations, in accordance with the
results of the salary review, will provide fair and equitable pay for the identified classifications and will correct the current
existing pay disparities.
The comprehensive salary review was performed with consideration of the Merit System Principles adopted by the Board of
Supervisors and included in the Shasta County Personnel Rules. One of these principles is to “provide equal pay for equal
work and reward excellent performance.” This merit system principle was adapted from statutory language that appears in
section 2301(b) of title 5, United States Code, which states, “Equal pay should be provided for work of equal value, with
appropriate consideration of both national and local rates paid by employers in the private sector, and appropriate incentives
and recognition should be provided for excellence in performance.”

Some positions were not recommended for salary adjustment as the results of the salary review did not indicate a disparity in
pay.

Additionally, the proposed recommendation includes a resolution, effective December 19, 2021, which updates the Shasta
County Personnel Rules, Chapter 15, Management Benefits, and Chapter 39 Elected Department Head and Board of
Supervisor Benefits.
The update to Chapter 15 aligns the definition of years of service for the longevity stipend with other provisions in the
Personnel Rules which allow for the inclusion of years of service at another county or public agency.
The changes in Chapter 39 updates the P.O.S.T. stipend amounts for the Sheriff-Coroner classification to match that of
subordinate classifications. Further changes in Chapter 39 include the alignment of cost-of-living adjustments for Elected
Department Heads to those received by Unrepresented Management employees beginning January 1, 2022 in order to avoid
future pay disparities.
ALTERNATIVES
The Board may choose to not approve this recommendation, defer consideration to a future date, provide alternate direction to
staff, or make modifications in whole or in part.

Alternatively, the Board of Supervisors may elect to phase in the salary adjustments. An example would be to approve up to a
fifteen percent adjustment for the affected Department and Assistant Department Heads now and then apply the remainder of
the recommended increases at the beginning of Fiscal Year 2022-2023.
OTHER AGENCY INVOLVEMENT
County Counsel has reviewed the recommendations and has approved the proposed amendments to the Personnel Rules as to
form. The proposed recommendations have been reviewed by the County Administrative Office and the Department of
Support Services.
FISCAL IMPACT
The affected departments have budgeted for salaries and benefits for the current Fiscal Year and will submit a budget
Page 197 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
amendment if needed.

cc:
Matthew P. Pontes, County Executive Officer
Eric Magrini, Assistant County Executive Officer
Mary Williams, Deputy County Executive Officer
Erin Bertain, Deputy County Executive Officer
Julie Hope, Principal Administrative Analyst
Jenn Duval, Senior Administrative Analyst
Jared Biddle, Administrative Analyst I
Stewart Buettell, Administrative Analyst I
Rubin Cruse, County Counsel
Shelley Forbes, Director of Support Services
Monica Fugitt, Assistant Director of Support Services
Kari Kibler, Deputy Director of Support Services
Denae Harris, Agency Staff Services Analyst II – Conf
Linda Mekelburg, Agency Staff Services Analyst II – Conf
Melissa Mansfield, Agency Staff Services Analyst II– Conf
Shasta County Department Heads
ATTACHMENTS:
Description Upload Date Description
Salary Resolution 11/24/2021 Salary Resolution
Resolution 11/23/2021 Resolution
Personnel Rules - Chapter 15 - Redline 11/23/2021 Personnel Rules -
Chapter 15 - Redline
Personnel Rules - Chapter 15 - Final 11/23/2021 Personnel Rules -
Chapter 15 - Final
Personnel Rules - Chapter 39 - Redline 11/23/2021 Personnel Rules -
Chapter 39 - Redline
Personnel Rules - Chapter 39 - Final 11/23/2021 Personnel Rules -
Chapter 39 - Final

Page 198 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

SALARY RESOLUTION NO. ______

A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SHASTA


AMENDING THE SHASTA COUNTY SALARY SCHEDULE

BE IT RESOLVED that effective December 19, 2021, the following amendments are made to
the Shasta County Salary Schedule for positions in County service:

Footnotes Footnote Language

FROM

49 An employee assigned to the class of Sheriff or Undersheriff who holds an Intermediate P.O.S.T.
Certificate shall receive four and one-half percent (4.5%) above the base salary for their class.
Employees who hold an Advanced P.O.S.T. Certificate shall receive an additional three and one-half
percent (3.5%) for a total of eight percent (8%) above the base wage for their class. Employees who
hold a Management P.O.S.T. Certificate shall receive four percent (4%) above the base salary for their
class. Employees holding P.O.S.T. Intermediate, Advanced, and Management Certificates would
receive a total of twelve percent (12%) above base pay for their class.

75 An additional five percent (5%) will be added to the base salary of a Department Head when appointed
as the Shasta County Director of Disaster Recovery by the County Executive Officer from the date of
appointment until the County Executive Officer concludes the appointment.

TO

49 An employee assigned to the class of Sheriff or Undersheriff who holds an Intermediate P.O.S.T.
Certificate shall receive four and one-half percent (4.5%) above the base salary for their class.
Employees who hold an Advanced P.O.S.T. Certificate shall receive an additional three and one-half
percent (3.5%) for a total of eight percent (8%) above the base wage for their class. Employees who
hold a Management P.O.S.T. Certificate shall receive five percent (5%) above the base salary for their
class. Employees holding P.O.S.T. Intermediate, Advanced, and Management Certificates would
receive a total of thirteen percent (13%) above base pay for their class.

75 A Department Head who is appointed as a Director of Disaster Recovery by the County Executive
Officer shall receive an additional five to ten percent (5-10%) of base pay as determined by the County
Executive Officer to be commensurate with the additional responsibilities following review by the
Director of Support Services and County Executive Officer of additional responsibilities. The stipend
will be in effect from the date of appointment until the County Executive Officer concludes the
appointment.

Approx. Approx.
Class. Monthly Monthly
Footnotes Classification Title Unclass. Schedule Range A Step F Step

FROM

25,34,37,51,75 Agric Comm/Sealer of Wts/Ms U MGMT 606 8604 10982

Page 199 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Salary Resolution No. ______


December 7, 2021
Page 2 of 4

Approx. Approx.
Class. Monthly Monthly
Footnotes Classification Title Unclass. Schedule Range A Step F Step

34,37 Assessor/Recorder E ELCT FLAT 10190 10190

20,38,51 Assist Chief Probation Officer U MGMT 561 6907 8815

20,38,51 Assist Co Clk/Registrar Voters U MGMT 537 6144 7841

20,38,51 Assist County Counsel U MGMT 658 11089 14154

34,37,51,75 Assist County Executive Offcr U MGMT 678 12226 15605

20,38,51 Assist Dir of Resource Mgmt U MGMT 633 9815 12527

20,38,51 Assist Public Defender U MGMT 644 10357 13219

20,38,51 Chief Dep Treas-Tax Coll/Coll U MGMT 551 6578 8396

20,38,51 Chief Dep Treas-Tax Coll/Pa U MGMT 551 6578 8396

25,34,37,51,75 Chief Information Officer U MGMT 652 10770 13745

25,34,37,51,75 Chief Probation Officer U MGMT 623 9347 11931

34,37 County Clerk E ELCT FLAT 8101 8101

25,34,37,51,75 County Counsel U MGMT 682 12467 15912

20,38,51 Deputy Assessor/Recorder U MGMT 561 6907 8815

20,38,51 Deputy Dir of Info Technology U MGMT 615 8989 11474

25,34,37,51,75 Dir of Child Support Services U MGMT 634 9864 12590

25,34,37,51,75 Dir of Housing/Comm Action Prg U MGMT 581 7615 9719

25,34,37,51,75 Dir of Resource Management U MGMT 655 10927 13947

34,37 District Attorney E ELCT FLAT 13393 13393

20,25,38,51 HHSA Branch Director U MGMT 644 10357 13219

25,34,37,51,75 HHSA Director U MGMT 692 13091 16709

25,34,37,51,75 Public Defender U MGMT 682 12467 15912

34,37 Treasurer Tax Coll-Public Adm E ELCT FLAT 8931 8931

Page 200 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Salary Resolution No. ______


December 7, 2021
Page 3 of 4

Approx. Approx.
Class. Monthly Monthly
Footnotes Classification Title Unclass. Schedule Range A Step F Step

20,38,49,51 Undersheriff U MGMT 642 10256 13091

25,34,37,51,75 Veterans Service Officer U MGMT 487 4813 6144

TO

25,34,37,51,75 Agric Comm/Sealer of Wts/Ms U MGMT 629 9625 12285

34,37 Assessor/Recorder E ELCT FLAT 12877 12877

20,38,51 Assist Chief Probation Officer U MGMT 590 7957 10157

20,38,51 Assist Co Clk/Registrar Voters U MGMT 561 6907 8815

20,38,51 Assist County Counsel U MGMT 674 11990 15303

34,37,51,75 Assist County Executive Offcr U MGMT 682 12467 15912

20,38,51 Assist Dir of Resource Mgmt U MGMT 658 11089 14154

20,38,51 Assist Public Defender U MGMT 668 11644 14862

20,38,51 Chief Dep Treas-Tax Coll/Coll U MGMT 579 7541 9625

20,38,51 Chief Dep Treas-Tax Coll/Pa U MGMT 579 7541 9625

25,34,37,51,75 Chief Information Officer U MGMT 685 12650 16146

25,34,37,51,75 Chief Probation Officer U MGMT 650 10665 13612

34,37 County Clerk E ELCT FLAT 11584 11584

25,34,37,51,75 County Counsel U MGMT 708 14154 18065

20,38,51 Deputy Assessor/Recorder U MGMT 583 7690 9815

20,38,51 Deputy Dir of Info Technology U MGMT 654 10875 13880

25,34,37,51,75 Dir of Child Support Services U MGMT 642 10256 13091

25,34,37,51,75 Dir of Housing/Comm Action Prg U MGMT 606 8604 10982

25,34,37,51,75 Dir of Resource Management U MGMT 678 12226 15605

34,37 District Attorney E ELCT FLAT 16962 16962

Page 201 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Salary Resolution No. ______


December 7, 2021
Page 4 of 4

Approx. Approx.
Class. Monthly Monthly
Footnotes Classification Title Unclass. Schedule Range A Step F Step

20,25,38,51 HHSA Branch Director U MGMT 660 11198 14293

25,34,37,51,75 HHSA Director U MGMT 699 13545 17288

25,34,37,51,75 Public Defender U MGMT 692 13091 16709

34,37 Treasurer Tax Coll-Public Adm E ELCT FLAT 12676 12676

20,38,49,51 Undersheriff U MGMT 648 10561 13480

25,34,37,51,75 Veterans Service Officer U MGMT 544 6357 8114

DULY PASSED AND ADOPTED this 7th day of December, 2021, by the Board of Supervisors
of the County of Shasta by the following vote:

AYES:
NOES:
ABSENT:
ABSTAIN:
RECUSE:

JOE CHIMENTI, CHAIR


Board of Supervisors
County of Shasta
State of California
ATTEST:

MATTHEW P. PONTES
Clerk of the Board of Supervisors

By:
Deputy

Page 202 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

RESOLUTION NO. 2021-______

A RESOLUTION OF THE BOARD OF SUPERVISORS


OF THE COUNTY OF SHASTA AMENDING THE SHASTA COUNTY PERSONNEL
RULES, CHAPTER 15, MANAGEMENT BENEFITS, AND CHAPTER 39, ELECTED
DEPARTMENT HEAD AND BOARD OF SUPERVISOR BENEFITS, AND
IMPLEMENTING THE PROVISIONS THEREOF

WHEREAS, periodically the Board of Supervisors, upon the recommendation of staff,


amends the provisions of the Personnel Rules, to update various provisions to ensure compliance
with Shasta County Code, state and federal laws, to conform to actual County practice, or to address
new business needs; and

WHEREAS, County staff recommends amendments to the Shasta County Personnel Rules,
Chapter 15, Management Benefits; and

WHEREAS, County staff recommends amendments to the Shasta County Personnel Rules,
Chapter 39, Elected Department Head and Board of Supervisor Benefits; and

NOW, THEREFORE, BE IT RESOLVED that, effective December 19, 2021, the Board
of Supervisors of the County of Shasta amends the Shasta County Personnel Rules, Chapter 15,
Management Benefits, and Chapter 39, Elected Department Head and Board of Supervisor Benefits,
as attached hereto.

BE IT FURTHER RESOLVED that all other sections of the Shasta County Personnel Rules
remain unchanged.

DULY PASSED AND ADOPTED this 7th day of December, 2021, by the Board of
Supervisors of the County of Shasta by the following vote:

AYES:
NOES:
ABSENT:
ABSTAIN:
RECUSE:

JOE CHIMENTI, CHAIRMAN


Board of Supervisors
County of Shasta
State of California

Page 203 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Resolution
December 7, 2021
Page 2 of 2

ATTEST:

MATTHEW P. PONTES
Clerk of the Board of Supervisors

By
Deputy

Page 204 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

CHAPTER 15. MANAGEMENT BENEFITS

SECTION 15.1. The Board of Supervisors recognizes the greater responsibilities inherent
in a management position.

SECTION 15.2. There are three levels of management:

A. Executive Management: comprised of appointed Department Heads. (See


Section 6.11 of the Personnel Rules.) For an appointed Department Head who serves a
term of office fixed by law or contract, his or her appointment and subsequent
reappointments to that office shall not be construed as a break in service from existing
County service as a County appointed officer or employee.

B. Senior Management: includes those positions, usually titled "assistant" or


"deputy," which assist Executive Managers in the formulation and administration of agency
or departmental policies and procedures. In the absence of the Executive Manager, a
Senior Manager may take charge of all or part of a department, with full program
accountability normally associated with Executive Management.

C. Management: includes those positions which are accountable to Executive


Managers, whether or not organizationally through a Senior Manager, for the performance
of major agency or departmental activities. Managers are responsible for the execution of
County policies, attainment of specific County goals or objectives, administration of
Countywide programs or services, and representation of the agency or department before
official bodies.

D. Managers: The term manager referenced throughout this chapter includes


Department Heads, Assistant and/or Deputy Department Heads, and Managers. This
chapter excludes Elected Department Heads and Board of Supervisors.

SECTION 15.3. SICK LEAVE RETENTION INCENTIVE.

A. Upon retiring under the provisions of CalPERS, or upon death, unused sick leave
accrued by a County management employee shall be paid in accordance with the table
below. Upon resignation, the employee shall be entitled to either a) a maximum payment
of 50% of that provided for under retirement or death, or b) the maximum provided non-
management employees by the appropriate formula, whichever is greater.

B. These provisions are applicable for retirement or death whether or not a portion
of the accrual was earned in a position other than that from which the employee is
terminating.

Years of Percentage of Accrual


Continuous Service Subject to Compensation

5 through 9 20% of first 30 days, 10% of accrual balance


10 through 14 40% of first 60 days, 15% of accrual balance
15 through 19 60% of first 60 days, 30% of accrual balance
20 or more 80% of first 60 days, 45% of accrual balance

Shasta County Personnel Rules (revised 06/2016)


81
Page 205 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

C. As an option to the above payoff provisions, a retiring employee may request in


writing for pre-retirement time off, in lieu of equivalent direct compensation. Such time off
is to be computed on the basis of dividing the total eligible payoff by the employee's daily
rate as of when the requested time would be used by the employee. It shall be taken as
full-time off immediately prior to his/her stated retirement date to the extent of the
computed number of days of eligibility. Employees shall not accrue any additional leave
benefits while running out accrued sick leave prior to retiring. This option, once requested
and granted, is binding on the County and the employee.

D. An employee retiring may convert some or all of his/her accumulated but unused
sick leave to CalPERS service credit upon retirement. Any sick leave utilized for cash
payment as provided in the above section shall not be available for such conversion.

E. Employees who are depleting leave balances (including vacation, sick leave or
administrative leave) immediately prior to retirement shall not be eligible for holiday pay or
accrual, which might otherwise accrue during the leave period.

SECTION 15.4. LIFE INSURANCE. The County shall provide a group life and accidental death
and dismemberment policy at County expense equal to each management employee's actual
base salary. In no event shall such amount be less than $50,000, nor more than $80,000.
Management employees shall be allowed to purchase additional insurance in an amount up to
three times annual salary at the employee's own expense.

SECTION 15.5. SALARIED STATUS. Employees occupying positions designated by County


resolution as management positions are salaried employees and are exempt from the overtime
provisions of FLSA. For payroll purposes, such employees are compensated on a biweekly salary
basis, and need not submit documented time reports. The provisions of such salaried status are
as follows:

A. For the performance of prescribed duties, a management employee receives a


salary and is expected to work the necessary hours required to fulfill the responsibilities of
the position.

B. For absences of one full workday or more, a management employee will submit
an exception document that deducts such time from the employee's applicable vacation,
sick leave or administrative leave accrual.

C. Subject to approval by the Department Head, or his/her designee, reasonable


time off of amounts of less than one full workday is authorized for a management employee
for personal use during normal work hours, without loss of salary. The County may utilize
the exception to the Fair Labor Standards Act (FLSA) created by the Family Medical Leave
Act (FMLA) to dock an employee's salary or leave balances for ongoing partial-day
absences taken as authorized under the FMLA without affecting the exempt status of the
employee (29U.S.C. 2612(c)).

D. In addition to Section 15.5 C above, when an employee is medically required to


work part time on a temporary basis (of at least ten work days or more) or who otherwise
requests a part time schedule on a temporary basis (of at least ten work days or more),
and the employee's request is approved by the employee's Department Head, or his/her

Shasta County Personnel Rules (revised 06/2016)


82
Page 206 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

designee, the employee's partial day absences during that time will be deducted from the
employee's leave balances and the employee will receive his/her full salary. However, if
the employee is medically required to work part time on a permanent basis, or the
employee otherwise requests a part time schedule on a permanent basis, and the
employee's request is approved by the employee's Department Head, or his/her designee,
the department will reduce the employee's allocation to reflect the expected reduced work
schedule (for example .5 FTE for half time work instead of 1.00 FTE) and the employee
will receive a salary commensurate with the reduced permanent allocation.

SECTION 15.6. ADMINISTRATIVE LEAVE. A management employee is


entitled to 80 hours of administrative leave per calendar year, which shall be lost if not
used by the end of the year. This time will be credited on the first payday on or after
January 1 and is neither accumulative from year to year nor to be considered part of
earned vacation accrual.

A. A new eligible employee will receive a portion of the time, in advance, on


a prorated basis consistent with his/her date of appointment.

B. Pre-retirement Leave. Unit members who are depleting leave balances


immediately prior to retirement shall not be eligible for additional administrative
leave credit which might otherwise accrue during the leave period.

C. Beginning in 2017 for the 2018 calendar year and going forward with each
subsequent calendar year, in lieu of paid time off under this benefit, a management
employee may elect to receive payment for up to a maximum of 80 hours – in five
(5) whole hour increments - of unused administrative leave so long as the following
criteria are satisfied:

• Any employee utilizing this provision will be required to submit an


irrevocable election through Employee Online by December 31st of the
calendar year prior to the calendar year in which the administrative leave
is to be cashed out.

Where a management employee has properly elected an intent to cash out


administrative leave in the applicable calendar year as noted above, the employee
can choose any pay period(s) during the year to receive the elected cash out. All
requests for cash out must be made through Employee Online by the due date
listed for each pay period. All requests must be submitted in five (5) whole hour
increments. All requests for a cash out will be limited to the number of hours
elected the preceding calendar year less any cash outs already approved, and the
actual current year hours available at the time of the cash out.

If a management employee who has elected cash out fails to request the elected
cash out in the applicable year, the County will automatically cash out the
designated amount up to the hours available to be paid on the final payday of that
calendar year. All annual cash out payments shall be at the base hourly rate only
with no other add- on compensation included.

By November 15 of each calendar year, the County shall issue a notice to those
employees who have elected cash out and have remaining cash out balance

Shasta County Personnel Rules (revised 03/2020)


85
Page 207 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

available. If a management employee fails to submit an irrevocable election by


December 31st of the calendar year prior to the calendar year in which the
administrative leave would be cashed out, the employee will be deemed to have
waived their right and will not be eligible to cash out any such leave in the following
calendar year.

D. A management employee separating from County employment will not


receive payment for unused administrative leave.

SECTION 15.7. MANAGEMENT EDUCATIONAL FUND. An annual, non-accumulative amount


of $5,000 will be allocated to cover expenses relating to such generic management training
components as seminars and workshops. This fund will be administered by the PersonnelDirector,
or his/her designee, and will be used for Countywide training purposes.

SECTION 15.8. EXPENSE ALLOWANCE. Each management employee shall receive an


allowance for legitimate business expenses based upon the following:

A. Each appointed Department Head shall receive an additional $50.00 biweekly


stipend for reimbursement of business expenses within the County which are not
otherwise claimable under current County policy.

B. Each senior manager and manager shall receive a lump sum allowance onor
near each January 1, of $200.00 and $100.00 respectively, for unreimbursed
expenses incurred in the conduct or promotion of county business.

SECTION 15.9. VACATION ACCRUAL. The maximum vacation accumulation which may
be accrued by a management employee shall be 78 times the employee's biweekly accrual rate,
as determined by the schedule.

SECTION 15.10. HEALTH INSURANCE PREMIUMS.

A. Managers: Eligibility for medical and dental insurance shall begin the first of
the month following employment unless otherwise required by the insurance
provider(s). The County maximum health contribution to the medical, dental, and
vision plans shall be the same as for employees represented by the Mid-
Management Bargaining Unit (MMBU), including the spouse accommodation
benefit provided to other bargaining units (if an employee and his/her spouse or
registered domestic partner both work for the County and both are eligible for
County provided health insurance and contributions), unless set otherwise by
resolution of the Board or otherwise stated in these Personnel Rules. County
contributions towards medical insurance shall commence upon employment.
County contributions towards dental shall commence the first of the month
following six months of employment unless otherwise required by the insurance
provider(s). This provision shall not apply to employees recalled from layoff who
were receiving the County contribution at the time of layoff.
1. Beginning in December 2020 for premiums applied to January 2021
coverage, the County will pay the full premium cost for the Employee
Only medical premium cost category of PERSChoice (or equivalent
plan). For the Employee plus One and Employee plus Family plans,
the County will calculate its contributions using the following two-step

Shasta County Personnel Rules (revised 10/2021)


88
Page 208 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

contribution formula:

• Step One: The County will calculate its Step One


health contributions based upon sixty-five percent
(65%) of the Employee plus One and Employee plus
Family medical premium cost categories of the
PERS Choice plan using the current year rates. The
Step One employee contributions are calculated
based on thirty-five percent (35%) of the Employee
plus One and Employee plus Family medical
premium cost categories of the PERS Choice plan
using the current year rates.

• Step Two: The County will subtract the following


2019 PERS Choice baseline premium amounts from
the corresponding current year premium amounts for
the Employee plus One and Employee plus Family
cost categories of the PERS Choice plan.

PERS Choice 2019 Monthly Premium


Plan Amount

Employee + 1 $1,733.90
Employee + $2,254.07
Family

The employee will then take 50% of the difference in costs, whether
an increase or decrease from the 2019 PERS Choice baseline
premium amounts, and apply that towards the Step One employee
contribution amount. If the cost increases, that amount will be added
to the employeeportion of the premium determined in Step One as
applied to all Employee plus one and Employee plus family plans. If
the cost decreases, that amount will be subtracted from the
employee portion of the contribution as determined in Step One as
applied to all Employee plus one and Employee plus family plans up
to a $0 contribution.

The County contribution includes the PEMHCA minimum contribution.

Those percentages shall be converted to monthly maximums which


dollar amounts shall not be exceeded without specifically being
changedby resolution of the Board of Supervisors. The employee will
pay that portion of the premium not contributed by the County.

2. Beginning in December 2021 for premiums applied to January 2022, the


County will pay one hundred percent (100%) of the Employee Only medical
premium cost and ninety percent (90%) of the Employee Plus One and
Employee Plus Family medical premium cost categories of the PERS Gold
Shasta County Personnel Rules (revised 10/2021)
88
Page 209 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

plan. The County contribution includes the PEMHCA minimum contribution.


The employee is responsible for any medical premium costs exceeding the
County contribution amount.

3. Beginning in December 2022 for premiums applied to January 2023


coverage, and in each subsequent year:

• Employee Only plans for employees hired or promoted into


management position before January 1, 2013: The County
will pay the full premium cost for the Employee Only
premium based upon the PERS Gold plan as applied to all
plans. The County contribution includes the PEMHCA
minimum contribution.

• Employee Only plan for employees hired or promoted into


management positions on or after January 1, 2013, and for
Employee Plus One and Employee Plus Family plans for all
employees hired or promoted into management positions
regardless of hire or promotion date: The County will
calculate the difference in costs between the previous year’s
total medical premium costs and the current year’s total
medical premium costs for Employee Only, Employee Plus
One and Employee Plus Family categories based upon the
PERS Gold plan. The County and the employee will split the
difference in costs (50%/50%), whether an increase or
decrease, and apply that toward their respective employer
contribution and employee contribution amounts for all
health plans from the previous year to determine the current
year’s contribution, up to a $0 contribution. The County
contribution includes the PEMHCA minimum contribution.

4. The County shall continue to contribute an amount equal to at least four


percent (4%) of gross salaries to reduce either the Other Post Employment
Benefit unfunded liability and/or the CalPERS Retirement unfunded liability.
In addition, beginning in 2023, the Auditor-Controller agrees to apply a
cumulative amount equal to the 50% increase of the PERS Gold premium
amount from the year before, to either the Other Post Employment Benefit
unfunded liability and/or the CalPERS Retirement unfunded liability.

B. Retired Managers.

1. The County shall provide the same County contribution towards each
retired manager's premium for the CalPERS medical plan as made for currently
employed managers in accordance with CalPERS enrollment and premium
contribution regulations.

2. For persons hired or promoted to management positions on or after


January 1, 2013, in accordance with the California Public Employees’ Pension
Reform Act (PEPRA), and unless otherwise required by the insurance
provider(s) or contractual obligation, the County shall provide payment toward
each retired manager’s medical/dental premiums, provided such manager
Shasta County Personnel Rules (revised 10/2021)
88
Page 210 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

retires from active Shasta County service, and remains uninterrupted in the
medical plan provided by the County. Such payment shall equal ten (10)
percent of such premium and only apply to retirees having a minimum of ten
(10) years of County service. Such County service need not be continuous.

3. For persons hired or promoted to management positions prior to


January 1, 2013, and unless otherwise required by the insurance provider(s),
the County shall provide payment toward each retired manager's
medical/dental benefit premiums, provided such manager retires from active
Shasta County service and remains uninterrupted in the Shasta County
medical/dental plan. The percentage amount of County payment shall be
based on the following formula.

10 years of County service 25% County payment of premium


15 years of County service 50% County payment of premium
20 years of County service 100% County payment of premium

4. County service for the purposes of sections 15.10.B.2 and 15.10.B.


above is defined as total time spent in the employment of the County, and need
not be continuous. Such time will be totaled as qualifying for this benefit, and
will include non-management service time, if any.

C. For covered employees hired prior to January 1, 2017 who retire from active
County service and have not elected to be covered under Section 15.10.F; the retiree
medical premium will be paid as follows:

1. The County will continue to pay the statutory minimum amount


prescribed by Government Code section 22892 directly to CalPERS;
2. CalPERS will deduct the balance of the medical premium from the
retiree’s retirement payment; and County will reimburse the retiree the
County’s contribution amount based upon the PERS Gold(or equivalent plan)
rates for the coverage in which the employee is enrolled (i.e., EmployeeOnly,
Employee plus One, or Employee plus Family), minus the statutory amount
prescribed by Government Code section 22892 paid by the County directly to
CalPERS.

D. For covered employees hired on or after January 1, 2017 who retire from active
County service; the retiree medical premium will be paid as follows:

1. The County will continue to pay the statutory minimum amount


prescribed by Government Code section 22892 directly to CalPERS; and

2. CalPERS will deduct the balance of the medical premium from the
retiree’s retirement payment.

E. If the legal requirements of the Affordable Care Act have an impact on County
rights and obligations regarding health benefits for County management employees, the
County retains the right to make any necessary modifications under this section.

F. 401(A) PLAN. Any covered employee hired on or after January 1, 2017, shall not
be eligible to earn or receive the County contribution to retiree medical benefit asdescribed
Shasta County Personnel Rules (revised 10/2021)
88
Page 211 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

in Section 15.10.B, but shall receive only the County’s minimum contribution amounts
required under Government Code section 22892 if they elect to continue CalPERS
healthcare after retirement.

Any covered employee who was hired prior to January 1, 2017, may voluntarily elect to
participate in the Section 401(a) Plan in lieu of the benefit provided in Section 15.10.B. If
the employee voluntarily elects to participate in the 401(a) Plan in lieu of receiving the
benefit under Section 15.10.B, the County will contribute the minimum contribution
required under Government Code section 22892. The employee will receive contributions
into the 401(a) Plan as set forth below. The decision to elect to participate in the 401(a)
Plan in lieu of receiving the benefit under Section 15.10.B shall be irrevocable.

The 401(a) Plan will be administered as follows:

1. The County shall continue to provide an Internal Revenue Code


Section 401(a) Plan consistent with this section. The County shall continue to
contribute into the 401(a) Plan an amount on behalf of each covered employee
electing to participate under this section equal to the amount contributed by
that employee from his or her own pre-tax salary into one of the County’s
Section 457 deferred compensation plans, but not to exceed 3% of the
employee’s pre-tax salary. Accordingly, if an employee contributed a total of 1-
3% of his or her pre-tax salary to a 457 plan, then the dollar amount of the
County’s 401(a) contribution would fully match the employee’s 457
contribution; if an employee contributed more than 3% of his or her pretax
salary to a County 457 plan, then the dollar amount of the County’s 401(a)
contribution would only be equal to 3% (and not more) of the employee’s pretax
salary and would not fully match the employee’s 457 contribution. The
employee may direct the investment of said contributions in accordance with
the options or limitations provided by the 401(a) Plan. Each such employee
shall vest (that is, earn the right to withdraw) the County’s contributions into the
401(a) Plan on their behalf based on years of County service, as set forth
below, subject to any of the plan’s requirements.

2. The 401(a) Plan implementing this section shall provide the following
schedule of vesting requirements for any participating employee to earn and
be eligible to withdraw or otherwise receive a portion (or in some cases all) of
his or her total account value at the time of termination:

Years of COUNTY Service Portion of Account Value


Vested
Less than 1 year 0%
1 year plus 1 day to 2 years 10%
2 years plus 1 day to 3 years 20%
3 years plus 1 day to 4 years 30%
4 years plus 1 day to 5 years 40%
5 years plus 1 day to 6 years 50%
6 years plus 1 day to 7 years 60%
7 years plus 1 day to 8 years 70%
8 years plus 1 day to 9 years 80%
9 years plus 1 day but less than 10 years 90%
10 years 100%
Shasta County Personnel Rules (revised 10/2021)
88
Page 212 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

3. In addition to and notwithstanding the foregoing, employee’s options for


withdrawing, “rolling over,” and otherwise using account money (and the tax
consequences of such withdrawals and use), shall be subject to any legal
requirements or limitations of Internal Revenue Code Section 401(a) and any
other applicable laws with which the County and the Plan must comply.

SECTION 15.11. VISION CARE. The County shall provide management employees with County-
approved vision insurance. Employees may enroll their dependents in the vision plan provided
the employee pays any additional cost associated with such enrollment.

SECTION 15.12. BAR DUES. The County shall provide payment of the total dues required in
order to continue membership in the California Bar Association, providing bar membership is a
requirement of the position.

SECTION 15.13. LONG-TERM DISABILITY PROGRAM. The County provides a long-term


disability program for management employees, which will include a 120 day elimination period, a
66.67% of earnings benefit, and a monthly maximum of $2,500.00.

SECTION 15.14. IRC SECTION 125 BENEFIT PLAN. Employees shall sign appropriate
authorization forms to establish or decline participation in payroll deductions of pre-tax earnings
for payment by the County of employees medical and dental insurance premiums and flexible
spending accounts (including child and dependent care expenses and unreimbursed medical
expenses) in accordance with Section 125 of the Internal Revenue Code and Board action of
November 3, 1998 and subsequent updates. Beginning January 1, 2017, with respect to any full
time covered employee and any part time covered employee hired prior to January 1, 2017 who
is enrolled in CalPERS medical insurance, the County will continue to contribute into the 125
Benefit Plan the percentage amount based upon the PERS Gold (or equivalent plan) rates forthe
coverage in which the employee is enrolled (i.e., Employee Only, Employee plus One, or
Employee plus Family), minus the statutory amount prescribed by Government Code section
22892 paid by the County directly to CalPERS on behalf of that employee and minus the required
amount contributed by the employee.

A. In no event will the County’s contribution under Government Code section 22892
and the resulting premium payment of this chapter exceed the actual cost of the
benefit. The covered employee must authorize a payroll deduction for theirrequired
contribution. If no authorization is made, the County will not make a contribution to the
125 Benefit Plan.

SECTION 15.15. RETIREMENT. CalPERS retirement will continue as adopted in the


County's contract with CalPERS.

A. Beginning with the pay period that includes January 1, 2012, appointed Department
Heads and Unrepresented Managers are responsible to pay 100% of the employees'
share of retirement.

B. Effective the pay period following such time that the CalPERS retirement contract can
be amended pursuant to Government Code section 20516(a), Unrepresented
Managers will pay an additional 1% of reportable compensation towards the CalPERS
Employer Contribution to the PERS pension, in addition to the employee’s contribution
share, through payroll deduction on a pre-tax basis.
Shasta County Personnel Rules (revised 10/2021)
88
Page 213 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

C. Effective for new employees after May 8, 2011, the County will provide the retirement
formula calculation of the last 3 consecutive years for Miscellaneous 2% @ 60
retirement. Those hired prior to May 8, 2011, are covered under the 2% @ 55 formula,
based on highest 12 months.

SECTION 15.16. DEFERRED COMPENSATION. The County will match appointed


Department Heads’ contributions to a qualified deferred compensation plan on a dollar-for-dollar
basis up to 50% of the normal base contribution for the calendar year.

SECTION 15.17. MANAGEMENT PAY DIFFERENTIAL.

A. Principles of a Management Pay Differential. The salary of an employee in a


management classification should be set at a range that is at least 5% more (F step to
F step comparison including subordinates’ pay stipends, if appropriate) than the
subordinate classifications the manager is required to supervise. This concept
includes as a principle that the manager be responsible for performance evaluations,
direction of the work performed, and input into the hiring and discipline process. In
order to qualify for pay differential, a person directing and evaluating the work of a
subordinate would have to be of the same profession. That means for example that an
accountant who supervises a licensed social worker would not qualify because, even
if the manager did performance evaluations and assigned work, he/she could not judge
the professional aspects of the subordinate’s work.

B. Process for Management Pay Differential. A Department Head, or his/her


designee, may apply in writing, through the Department Head, or his/her designee, to
the Personnel Director, or his/her designee, for consideration of a pay class stipend if
a subordinate classification is at a salary range that is not at least 5% less than the
manager’s classification. Such stipends will be granted in one-half percent (.5%)
increments. When applied, the effect of this stipend will be that the manager’s salary
range will be 5% above the subordinate’s salary range (based on F step comparisons
including subordinates pay stipends, if appropriate), without regard to the salary step
of the current subordinate. The pay stipend will be processed as a salary earnings type
on a Personnel Action Form. The Personnel Director, or his/her designee, will review
the stipend periodically for continued appropriateness or when classifications are
changed due to reclass, MOU salary and benefit changes, or other such changes.

C. The decision of the Personnel Director, or his/her designee, to grant or not


grant a pay stipend is final unless the Department Head, or his/her designee, appeals
to the CEO. The findings of the CEO are final. This process is not subject to the
grievance process.

SECTION 15.18. EMPLOYEE ASSISTANCE PROGRAM (EAP). Unrepresented managers


shall be entitled to utilize the services contained in the EAP plan offered and paid for by the
County.

SECTION 15.19. LONGEVITY STIPEND. Effective October 27, 2007, the County will
implement a 5% (five percent) longevity stipend for non-executive unrepresented managers who
have at least 20 years of cumulative service with Shasta County, of which at least two years shall
serve in a management position. Effective, January 4, 2009, the County will implement a 5%
longevity stipend for executive unrepresented managers (Department Heads) who have at least
20 years of cumulative service with Shasta County, of which at least two years shall be service in
Shasta County Personnel Rules (revised 10/2021)
88
Page 214 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

a management position. Those executive managers hired before January 4, 2009, will be eligible
to consider up to a maximum of 5 years of service with another California Countycounty or public
entity (based on how many years were previously served) towards the 20 year requirement.
Beginning at 12:00 noon on January 7, 2019, elected Department Heads shall not be eligible for
any longevity stipend provided by this section. Members of the Board of Supervisors have not been
and continue to not be eligible for any longevity stipend provided by this section.

Shasta County Personnel Rules (revised 10/2021)


88
Page 215 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

CHAPTER 15. MANAGEMENT BENEFITS

SECTION 15.1. The Board of Supervisors recognizes the greater responsibilities inherent
in a management position.

SECTION 15.2. There are three levels of management:

A. Executive Management: comprised of appointed Department Heads. (See


Section 6.11 of the Personnel Rules.) For an appointed Department Head who serves a
term of office fixed by law or contract, his or her appointment and subsequent
reappointments to that office shall not be construed as a break in service from existing
County service as a County appointed officer or employee.

B. Senior Management: includes those positions, usually titled "assistant" or


"deputy," which assist Executive Managers in the formulation and administration of agency
or departmental policies and procedures. In the absence of the Executive Manager, a
Senior Manager may take charge of all or part of a department, with full program
accountability normally associated with Executive Management.

C. Management: includes those positions which are accountable to Executive


Managers, whether or not organizationally through a Senior Manager, for the performance
of major agency or departmental activities. Managers are responsible for the execution of
County policies, attainment of specific County goals or objectives, administration of
Countywide programs or services, and representation of the agency or department before
official bodies.

D. Managers: The term manager referenced throughout this chapter includes


Department Heads, Assistant and/or Deputy Department Heads, and Managers. This
chapter excludes Elected Department Heads and Board of Supervisors.

SECTION 15.3. SICK LEAVE RETENTION INCENTIVE.

A. Upon retiring under the provisions of CalPERS, or upon death, unused sick leave
accrued by a County management employee shall be paid in accordance with the table
below. Upon resignation, the employee shall be entitled to either a) a maximum payment
of 50% of that provided for under retirement or death, or b) the maximum provided non-
management employees by the appropriate formula, whichever is greater.

B. These provisions are applicable for retirement or death whether or not a portion
of the accrual was earned in a position other than that from which the employee is
terminating.

Years of Percentage of Accrual


Continuous Service Subject to Compensation

5 through 9 20% of first 30 days, 10% of accrual balance


10 through 14 40% of first 60 days, 15% of accrual balance
15 through 19 60% of first 60 days, 30% of accrual balance
20 or more 80% of first 60 days, 45% of accrual balance

Shasta County Personnel Rules (revised 06/2016)


81
Page 216 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

C. As an option to the above payoff provisions, a retiring employee may request in


writing for pre-retirement time off, in lieu of equivalent direct compensation. Such time off
is to be computed on the basis of dividing the total eligible payoff by the employee's daily
rate as of when the requested time would be used by the employee. It shall be taken as
full-time off immediately prior to his/her stated retirement date to the extent of the
computed number of days of eligibility. Employees shall not accrue any additional leave
benefits while running out accrued sick leave prior to retiring. This option, once requested
and granted, is binding on the County and the employee.

D. An employee retiring may convert some or all of his/her accumulated but unused
sick leave to CalPERS service credit upon retirement. Any sick leave utilized for cash
payment as provided in the above section shall not be available for such conversion.

E. Employees who are depleting leave balances (including vacation, sick leave or
administrative leave) immediately prior to retirement shall not be eligible for holiday pay or
accrual, which might otherwise accrue during the leave period.

SECTION 15.4. LIFE INSURANCE. The County shall provide a group life and accidental death
and dismemberment policy at County expense equal to each management employee's actual
base salary. In no event shall such amount be less than $50,000, nor more than $80,000.
Management employees shall be allowed to purchase additional insurance in an amount up to
three times annual salary at the employee's own expense.

SECTION 15.5. SALARIED STATUS. Employees occupying positions designated by County


resolution as management positions are salaried employees and are exempt from the overtime
provisions of FLSA. For payroll purposes, such employees are compensated on a biweekly salary
basis, and need not submit documented time reports. The provisions of such salaried status are
as follows:

A. For the performance of prescribed duties, a management employee receives a


salary and is expected to work the necessary hours required to fulfill the responsibilities of
the position.

B. For absences of one full workday or more, a management employee will submit
an exception document that deducts such time from the employee's applicable vacation,
sick leave or administrative leave accrual.

C. Subject to approval by the Department Head, or his/her designee, reasonable


time off of amounts of less than one full workday is authorized for a management employee
for personal use during normal work hours, without loss of salary. The County may utilize
the exception to the Fair Labor Standards Act (FLSA) created by the Family Medical Leave
Act (FMLA) to dock an employee's salary or leave balances for ongoing partial-day
absences taken as authorized under the FMLA without affecting the exempt status of the
employee (29U.S.C. 2612(c)).

D. In addition to Section 15.5 C above, when an employee is medically required to


work part time on a temporary basis (of at least ten work days or more) or who otherwise
requests a part time schedule on a temporary basis (of at least ten work days or more),
and the employee's request is approved by the employee's Department Head, or his/her

Shasta County Personnel Rules (revised 06/2016)


82
Page 217 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

designee, the employee's partial day absences during that time will be deducted from the
employee's leave balances and the employee will receive his/her full salary. However, if
the employee is medically required to work part time on a permanent basis, or the
employee otherwise requests a part time schedule on a permanent basis, and the
employee's request is approved by the employee's Department Head, or his/her designee,
the department will reduce the employee's allocation to reflect the expected reduced work
schedule (for example .5 FTE for half time work instead of 1.00 FTE) and the employee
will receive a salary commensurate with the reduced permanent allocation.

SECTION 15.6. ADMINISTRATIVE LEAVE. A management employee is


entitled to 80 hours of administrative leave per calendar year, which shall be lost if not
used by the end of the year. This time will be credited on the first payday on or after
January 1 and is neither accumulative from year to year nor to be considered part of
earned vacation accrual.

A. A new eligible employee will receive a portion of the time, in advance, on


a prorated basis consistent with his/her date of appointment.

B. Pre-retirement Leave. Unit members who are depleting leave balances


immediately prior to retirement shall not be eligible for additional administrative
leave credit which might otherwise accrue during the leave period.

C. Beginning in 2017 for the 2018 calendar year and going forward with each
subsequent calendar year, in lieu of paid time off under this benefit, a management
employee may elect to receive payment for up to a maximum of 80 hours – in five
(5) whole hour increments - of unused administrative leave so long as the following
criteria are satisfied:

• Any employee utilizing this provision will be required to submit an


irrevocable election through Employee Online by December 31st of the
calendar year prior to the calendar year in which the administrative leave
is to be cashed out.

Where a management employee has properly elected an intent to cash out


administrative leave in the applicable calendar year as noted above, the employee
can choose any pay period(s) during the year to receive the elected cash out. All
requests for cash out must be made through Employee Online by the due date
listed for each pay period. All requests must be submitted in five (5) whole hour
increments. All requests for a cash out will be limited to the number of hours
elected the preceding calendar year less any cash outs already approved, and the
actual current year hours available at the time of the cash out.

If a management employee who has elected cash out fails to request the elected
cash out in the applicable year, the County will automatically cash out the
designated amount up to the hours available to be paid on the final payday of that
calendar year. All annual cash out payments shall be at the base hourly rate only
with no other add- on compensation included.

By November 15 of each calendar year, the County shall issue a notice to those
employees who have elected cash out and have remaining cash out balance

Shasta County Personnel Rules (revised 03/2020)


85
Page 218 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

available. If a management employee fails to submit an irrevocable election by


December 31st of the calendar year prior to the calendar year in which the
administrative leave would be cashed out, the employee will be deemed to have
waived their right and will not be eligible to cash out any such leave in the following
calendar year.

D. A management employee separating from County employment will not


receive payment for unused administrative leave.

SECTION 15.7. MANAGEMENT EDUCATIONAL FUND. An annual, non-accumulative amount


of $5,000 will be allocated to cover expenses relating to such generic management training
components as seminars and workshops. This fund will be administered by the PersonnelDirector,
or his/her designee, and will be used for Countywide training purposes.

SECTION 15.8. EXPENSE ALLOWANCE. Each management employee shall receive an


allowance for legitimate business expenses based upon the following:

A. Each appointed Department Head shall receive an additional $50.00 biweekly


stipend for reimbursement of business expenses within the County which are not
otherwise claimable under current County policy.

B. Each senior manager and manager shall receive a lump sum allowance onor
near each January 1, of $200.00 and $100.00 respectively, for unreimbursed
expenses incurred in the conduct or promotion of county business.

SECTION 15.9. VACATION ACCRUAL. The maximum vacation accumulation which may
be accrued by a management employee shall be 78 times the employee's biweekly accrual rate,
as determined by the schedule.

SECTION 15.10. HEALTH INSURANCE PREMIUMS.

A. Managers: Eligibility for medical and dental insurance shall begin the first of
the month following employment unless otherwise required by the insurance
provider(s). The County maximum health contribution to the medical, dental, and
vision plans shall be the same as for employees represented by the Mid-
Management Bargaining Unit (MMBU), including the spouse accommodation
benefit provided to other bargaining units (if an employee and his/her spouse or
registered domestic partner both work for the County and both are eligible for
County provided health insurance and contributions), unless set otherwise by
resolution of the Board or otherwise stated in these Personnel Rules. County
contributions towards medical insurance shall commence upon employment.
County contributions towards dental shall commence the first of the month
following six months of employment unless otherwise required by the insurance
provider(s). This provision shall not apply to employees recalled from layoff who
were receiving the County contribution at the time of layoff.
1. Beginning in December 2020 for premiums applied to January 2021
coverage, the County will pay the full premium cost for the Employee
Only medical premium cost category of PERSChoice (or equivalent
plan). For the Employee plus One and Employee plus Family plans,
the County will calculate its contributions using the following two-step

Shasta County Personnel Rules (revised 10/2021)


88
Page 219 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

contribution formula:

• Step One: The County will calculate its Step One


health contributions based upon sixty-five percent
(65%) of the Employee plus One and Employee plus
Family medical premium cost categories of the
PERS Choice plan using the current year rates. The
Step One employee contributions are calculated
based on thirty-five percent (35%) of the Employee
plus One and Employee plus Family medical
premium cost categories of the PERS Choice plan
using the current year rates.

• Step Two: The County will subtract the following


2019 PERS Choice baseline premium amounts from
the corresponding current year premium amounts for
the Employee plus One and Employee plus Family
cost categories of the PERS Choice plan.

PERS Choice 2019 Monthly Premium


Plan Amount

Employee + 1 $1,733.90
Employee + $2,254.07
Family

The employee will then take 50% of the difference in costs, whether
an increase or decrease from the 2019 PERS Choice baseline
premium amounts, and apply that towards the Step One employee
contribution amount. If the cost increases, that amount will be added
to the employeeportion of the premium determined in Step One as
applied to all Employee plus one and Employee plus family plans. If
the cost decreases, that amount will be subtracted from the
employee portion of the contribution as determined in Step One as
applied to all Employee plus one and Employee plus family plans up
to a $0 contribution.

The County contribution includes the PEMHCA minimum contribution.

Those percentages shall be converted to monthly maximums which


dollar amounts shall not be exceeded without specifically being
changedby resolution of the Board of Supervisors. The employee will
pay that portion of the premium not contributed by the County.

2. Beginning in December 2021 for premiums applied to January 2022, the


County will pay one hundred percent (100%) of the Employee Only medical
premium cost and ninety percent (90%) of the Employee Plus One and
Employee Plus Family medical premium cost categories of the PERS Gold
Shasta County Personnel Rules (revised 10/2021)
88
Page 220 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

plan. The County contribution includes the PEMHCA minimum contribution.


The employee is responsible for any medical premium costs exceeding the
County contribution amount.

3. Beginning in December 2022 for premiums applied to January 2023


coverage, and in each subsequent year:

• Employee Only plans for employees hired or promoted into


management position before January 1, 2013: The County
will pay the full premium cost for the Employee Only
premium based upon the PERS Gold plan as applied to all
plans. The County contribution includes the PEMHCA
minimum contribution.

• Employee Only plan for employees hired or promoted into


management positions on or after January 1, 2013, and for
Employee Plus One and Employee Plus Family plans for all
employees hired or promoted into management positions
regardless of hire or promotion date: The County will
calculate the difference in costs between the previous year’s
total medical premium costs and the current year’s total
medical premium costs for Employee Only, Employee Plus
One and Employee Plus Family categories based upon the
PERS Gold plan. The County and the employee will split the
difference in costs (50%/50%), whether an increase or
decrease, and apply that toward their respective employer
contribution and employee contribution amounts for all
health plans from the previous year to determine the current
year’s contribution, up to a $0 contribution. The County
contribution includes the PEMHCA minimum contribution.

4. The County shall continue to contribute an amount equal to at least four


percent (4%) of gross salaries to reduce either the Other Post Employment
Benefit unfunded liability and/or the CalPERS Retirement unfunded liability.
In addition, beginning in 2023, the Auditor-Controller agrees to apply a
cumulative amount equal to the 50% increase of the PERS Gold premium
amount from the year before, to either the Other Post Employment Benefit
unfunded liability and/or the CalPERS Retirement unfunded liability.

B. Retired Managers.

1. The County shall provide the same County contribution towards each
retired manager's premium for the CalPERS medical plan as made for currently
employed managers in accordance with CalPERS enrollment and premium
contribution regulations.

2. For persons hired or promoted to management positions on or after


January 1, 2013, in accordance with the California Public Employees’ Pension
Reform Act (PEPRA), and unless otherwise required by the insurance
provider(s) or contractual obligation, the County shall provide payment toward
each retired manager’s medical/dental premiums, provided such manager
Shasta County Personnel Rules (revised 10/2021)
88
Page 221 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

retires from active Shasta County service, and remains uninterrupted in the
medical plan provided by the County. Such payment shall equal ten (10)
percent of such premium and only apply to retirees having a minimum of ten
(10) years of County service. Such County service need not be continuous.

3. For persons hired or promoted to management positions prior to


January 1, 2013, and unless otherwise required by the insurance provider(s),
the County shall provide payment toward each retired manager's
medical/dental benefit premiums, provided such manager retires from active
Shasta County service and remains uninterrupted in the Shasta County
medical/dental plan. The percentage amount of County payment shall be
based on the following formula.

10 years of County service 25% County payment of premium


15 years of County service 50% County payment of premium
20 years of County service 100% County payment of premium

4. County service for the purposes of sections 15.10.B.2 and 15.10.B.


above is defined as total time spent in the employment of the County, and need
not be continuous. Such time will be totaled as qualifying for this benefit, and
will include non-management service time, if any.

C. For covered employees hired prior to January 1, 2017 who retire from active
County service and have not elected to be covered under Section 15.10.F; the retiree
medical premium will be paid as follows:

1. The County will continue to pay the statutory minimum amount


prescribed by Government Code section 22892 directly to CalPERS;
2. CalPERS will deduct the balance of the medical premium from the
retiree’s retirement payment; and County will reimburse the retiree the
County’s contribution amount based upon the PERS Gold(or equivalent plan)
rates for the coverage in which the employee is enrolled (i.e., EmployeeOnly,
Employee plus One, or Employee plus Family), minus the statutory amount
prescribed by Government Code section 22892 paid by the County directly to
CalPERS.

D. For covered employees hired on or after January 1, 2017 who retire from active
County service; the retiree medical premium will be paid as follows:

1. The County will continue to pay the statutory minimum amount


prescribed by Government Code section 22892 directly to CalPERS; and

2. CalPERS will deduct the balance of the medical premium from the
retiree’s retirement payment.

E. If the legal requirements of the Affordable Care Act have an impact on County
rights and obligations regarding health benefits for County management employees, the
County retains the right to make any necessary modifications under this section.

F. 401(A) PLAN. Any covered employee hired on or after January 1, 2017, shall not
be eligible to earn or receive the County contribution to retiree medical benefit asdescribed
Shasta County Personnel Rules (revised 10/2021)
88
Page 222 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

in Section 15.10.B, but shall receive only the County’s minimum contribution amounts
required under Government Code section 22892 if they elect to continue CalPERS
healthcare after retirement.

Any covered employee who was hired prior to January 1, 2017, may voluntarily elect to
participate in the Section 401(a) Plan in lieu of the benefit provided in Section 15.10.B. If
the employee voluntarily elects to participate in the 401(a) Plan in lieu of receiving the
benefit under Section 15.10.B, the County will contribute the minimum contribution
required under Government Code section 22892. The employee will receive contributions
into the 401(a) Plan as set forth below. The decision to elect to participate in the 401(a)
Plan in lieu of receiving the benefit under Section 15.10.B shall be irrevocable.

The 401(a) Plan will be administered as follows:

1. The County shall continue to provide an Internal Revenue Code


Section 401(a) Plan consistent with this section. The County shall continue to
contribute into the 401(a) Plan an amount on behalf of each covered employee
electing to participate under this section equal to the amount contributed by
that employee from his or her own pre-tax salary into one of the County’s
Section 457 deferred compensation plans, but not to exceed 3% of the
employee’s pre-tax salary. Accordingly, if an employee contributed a total of 1-
3% of his or her pre-tax salary to a 457 plan, then the dollar amount of the
County’s 401(a) contribution would fully match the employee’s 457
contribution; if an employee contributed more than 3% of his or her pretax
salary to a County 457 plan, then the dollar amount of the County’s 401(a)
contribution would only be equal to 3% (and not more) of the employee’s pretax
salary and would not fully match the employee’s 457 contribution. The
employee may direct the investment of said contributions in accordance with
the options or limitations provided by the 401(a) Plan. Each such employee
shall vest (that is, earn the right to withdraw) the County’s contributions into the
401(a) Plan on their behalf based on years of County service, as set forth
below, subject to any of the plan’s requirements.

2. The 401(a) Plan implementing this section shall provide the following
schedule of vesting requirements for any participating employee to earn and
be eligible to withdraw or otherwise receive a portion (or in some cases all) of
his or her total account value at the time of termination:

Years of COUNTY Service Portion of Account Value


Vested
Less than 1 year 0%
1 year plus 1 day to 2 years 10%
2 years plus 1 day to 3 years 20%
3 years plus 1 day to 4 years 30%
4 years plus 1 day to 5 years 40%
5 years plus 1 day to 6 years 50%
6 years plus 1 day to 7 years 60%
7 years plus 1 day to 8 years 70%
8 years plus 1 day to 9 years 80%
9 years plus 1 day but less than 10 years 90%
10 years 100%
Shasta County Personnel Rules (revised 10/2021)
88
Page 223 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

3. In addition to and notwithstanding the foregoing, employee’s options for


withdrawing, “rolling over,” and otherwise using account money (and the tax
consequences of such withdrawals and use), shall be subject to any legal
requirements or limitations of Internal Revenue Code Section 401(a) and any
other applicable laws with which the County and the Plan must comply.

SECTION 15.11. VISION CARE. The County shall provide management employees with County-
approved vision insurance. Employees may enroll their dependents in the vision plan provided
the employee pays any additional cost associated with such enrollment.

SECTION 15.12. BAR DUES. The County shall provide payment of the total dues required in
order to continue membership in the California Bar Association, providing bar membership is a
requirement of the position.

SECTION 15.13. LONG-TERM DISABILITY PROGRAM. The County provides a long-term


disability program for management employees, which will include a 120 day elimination period, a
66.67% of earnings benefit, and a monthly maximum of $2,500.00.

SECTION 15.14. IRC SECTION 125 BENEFIT PLAN. Employees shall sign appropriate
authorization forms to establish or decline participation in payroll deductions of pre-tax earnings
for payment by the County of employees medical and dental insurance premiums and flexible
spending accounts (including child and dependent care expenses and unreimbursed medical
expenses) in accordance with Section 125 of the Internal Revenue Code and Board action of
November 3, 1998 and subsequent updates. Beginning January 1, 2017, with respect to any full
time covered employee and any part time covered employee hired prior to January 1, 2017 who
is enrolled in CalPERS medical insurance, the County will continue to contribute into the 125
Benefit Plan the percentage amount based upon the PERS Gold (or equivalent plan) rates forthe
coverage in which the employee is enrolled (i.e., Employee Only, Employee plus One, or
Employee plus Family), minus the statutory amount prescribed by Government Code section
22892 paid by the County directly to CalPERS on behalf of that employee and minus the required
amount contributed by the employee.

A. In no event will the County’s contribution under Government Code section 22892
and the resulting premium payment of this chapter exceed the actual cost of the
benefit. The covered employee must authorize a payroll deduction for theirrequired
contribution. If no authorization is made, the County will not make a contribution to the
125 Benefit Plan.

SECTION 15.15. RETIREMENT. CalPERS retirement will continue as adopted in the


County's contract with CalPERS.

A. Beginning with the pay period that includes January 1, 2012, appointed Department
Heads and Unrepresented Managers are responsible to pay 100% of the employees'
share of retirement.

B. Effective the pay period following such time that the CalPERS retirement contract can
be amended pursuant to Government Code section 20516(a), Unrepresented
Managers will pay an additional 1% of reportable compensation towards the CalPERS
Employer Contribution to the PERS pension, in addition to the employee’s contribution
share, through payroll deduction on a pre-tax basis.
Shasta County Personnel Rules (revised 10/2021)
88
Page 224 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

C. Effective for new employees after May 8, 2011, the County will provide the retirement
formula calculation of the last 3 consecutive years for Miscellaneous 2% @ 60
retirement. Those hired prior to May 8, 2011, are covered under the 2% @ 55 formula,
based on highest 12 months.

SECTION 15.16. DEFERRED COMPENSATION. The County will match appointed


Department Heads’ contributions to a qualified deferred compensation plan on a dollar-for-dollar
basis up to 50% of the normal base contribution for the calendar year.

SECTION 15.17. MANAGEMENT PAY DIFFERENTIAL.

A. Principles of a Management Pay Differential. The salary of an employee in a


management classification should be set at a range that is at least 5% more (F step to
F step comparison including subordinates’ pay stipends, if appropriate) than the
subordinate classifications the manager is required to supervise. This concept
includes as a principle that the manager be responsible for performance evaluations,
direction of the work performed, and input into the hiring and discipline process. In
order to qualify for pay differential, a person directing and evaluating the work of a
subordinate would have to be of the same profession. That means for example that an
accountant who supervises a licensed social worker would not qualify because, even
if the manager did performance evaluations and assigned work, he/she could not judge
the professional aspects of the subordinate’s work.

B. Process for Management Pay Differential. A Department Head, or his/her


designee, may apply in writing, through the Department Head, or his/her designee, to
the Personnel Director, or his/her designee, for consideration of a pay class stipend if
a subordinate classification is at a salary range that is not at least 5% less than the
manager’s classification. Such stipends will be granted in one-half percent (.5%)
increments. When applied, the effect of this stipend will be that the manager’s salary
range will be 5% above the subordinate’s salary range (based on F step comparisons
including subordinates pay stipends, if appropriate), without regard to the salary step
of the current subordinate. The pay stipend will be processed as a salary earnings type
on a Personnel Action Form. The Personnel Director, or his/her designee, will review
the stipend periodically for continued appropriateness or when classifications are
changed due to reclass, MOU salary and benefit changes, or other such changes.

C. The decision of the Personnel Director, or his/her designee, to grant or not


grant a pay stipend is final unless the Department Head, or his/her designee, appeals
to the CEO. The findings of the CEO are final. This process is not subject to the
grievance process.

SECTION 15.18. EMPLOYEE ASSISTANCE PROGRAM (EAP). Unrepresented managers


shall be entitled to utilize the services contained in the EAP plan offered and paid for by the
County.

SECTION 15.19. LONGEVITY STIPEND. Effective October 27, 2007, the County will
implement a 5% (five percent) longevity stipend for non-executive unrepresented managers who
have at least 20 years of cumulative service with Shasta County, of which at least two years shall
serve in a management position. Effective, January 4, 2009, the County will implement a 5%
longevity stipend for executive unrepresented managers (Department Heads) who have at least
20 years of cumulative service with Shasta County, of which at least two years shall be service in
Shasta County Personnel Rules (revised 10/2021)
88
Page 225 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

a management position. Those executive managers hired before January 4, 2009, will be eligible
to consider up to a maximum of 5 years of service with another county or public entity (based on
how many years were previously served) towards the 20 year requirement. Beginning at 12:00
noon on January 7, 2019, elected Department Heads shall not be eligible for any longevity stipend
provided by this section. Members of the Board of Supervisors have not been and continue to not
be eligible for any longevity stipend provided by this section.

Shasta County Personnel Rules (revised 10/2021)


88
Page 226 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

CHAPTER 39. ELECTED DEPARTMENT HEAD AND BOARD OF


SUPERVISOR BENEFITS

SECTION 39.1. Notwithstanding any other provision of these Personnel Rules, this
chapter expressly lists those benefits that are allowable to eligible Elected Department Heads and
Board of Supervisors and shall be the exclusive statement of such benefits. The term “Elected
Department Head” refers to those elected department heads enumerated in Section 6.11 of
these Personnel Rules. Elected Department Heads and the Board of Supervisors maybe referred
to at times in this Chapter collectively as “Elected Officer” or “Elected Officers.” To the extent that
any of these provisions may be inconsistent or in conflict with any statutes or County ordinances,
those statutes or ordinances shall control.

SECTION 39.2. LIFE INSURANCE. The County shall provide a group life and accidental
death and dismemberment policy at County expense equal to each Elected Department Head’s
and each member of the Board of Supervisor’s actual base salary. In no event shall such amount
be less than $50,000, nor more than $80,000. Elected Department Heads and members of the
Board of Supervisor’s shall be allowed to purchase additional insurance in an amount up to three
times annual salary at his/her own expense.

SECTION 39.3. EXPENSE ALLOWANCE. Each Elected Department Head shall receive an
allowance for legitimate business expenses, in the amount of an additional $50.00 biweekly
stipend for reimbursement of business expenses within the County which are not otherwise
claimable under current County policy. The Board of Supervisors are excluded from receiving this
expense allowance.

SECTION 39.4. HEALTH INSURANCE PREMIUMS.

A. 1. Elected Department Heads and members of the Board of Supervisors.

a. Elected Department Heads. The County maximum healthcontribution to


the medical, dental, and vision plans for Elected Department Heads shall
be the same as for employees represented by the Mid- Management
Bargaining Unit (MMBU), including the spouse accommodation benefit
provided to employees represented by MMBU (if anElected Officer and
his/her spouse or registered domestic partner both workfor the County and
both are eligible for County provided health insurance and contributions),
unless set otherwise by resolution or ordinance of the Board.

b. Members of the Board of Supervisors.

i. Commencing on January 7, 2019, the County maximum health


contribution to the CalPERS-approved medical insurance will be as
follows: The County will pay eighty five percent (85%) of the
Employee Only medical premium cost and sixty-five percent
(65%)of the Employee plus one and Employee plus family medical
premium cost categories of PERS Choice (or equivalent plan),
including the spouse accommodation benefit provided to
employees represented by MMBU (if an Elected Officer and his/her
spouse or registered domestic partner both work for the County

Shasta County Personnel Rules (revised 121/2021)


Page 227 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

and both are eligible for County provided health insurance and
contributions). The County contribution includes the PEMHCA
minimum contribution. Those percentages shall be converted to
monthly maximums which dollar amounts shall not be exceeded,
unless set otherwise by resolution or ordinance of the Board.
Members of the Board of Supervisors will pay that portion of the
premium not contributed by the County. Regardless of whether the
PERS Choice plan continues in existence after 2021, these monthly
maximum amounts shall continue to be contributed until the pay
period beginning February 8, 2022.

ii. Effective the pay period beginning February 8, 2022 for premiums
applied to March 2022 and going forward, the County will pay one
hundred percent (100%) of the Employee Only medical premium
cost and ninety percent (90%) of the Employee Plus One and
Employee Plus Family medical premium cost categories of the
PERS Gold plan. The County contribution includes the PEMHCA
minimum contribution. Members of the Board of Supervisors are
responsible for any medical premium costs exceeding the County
contribution amount.

iii. Beginning in December 2022 for premiums applied to January 2023


and going forward, the County will calculate the difference in costs
between the previous year’s total medical premium costs and the
current year’s total medical premium costs for Employee Only,
Employee Plus One and Employee Plus Family categories based
upon the PERS Gold plan. The County and the individual
Supervisor will split the difference in costs (50%/50%), whether an
increase or decrease, and apply that toward their respective
employer contribution and employee contribution amounts for all
health plans from the previous year to determine the current year’s
contribution, up to a $0 contribution. The County contribution
includes the PEMHCA minimum contribution.

The County shall contribute an amount equal to at least four percent


(4%) of gross salaries to reduce either the Other Post Employment
Benefit unfunded liability and/or the CalPERS Retirement unfunded
liability. In addition, beginning in 2023, the Auditor-Controller
agrees to apply a cumulative amount equal to the 50% increase of
the PERS Gold premium amount from the year before, to either the
Other Post Employment Benefit unfunded liability and/or the
CalPERS Retirement unfunded liability.

2. For Elected Department Heads and members of the Board of Supervisors who either
(1) did not have Shasta County service as a County officer or employee prior to assuming
elected office or (2) had a separation in excess of seven (7) days between prior Shasta
County service as a County officer or employee and the assuming of elected office:

a. Eligibility for medical and dental insurance shall begin the first of the month
following assumption of office unless otherwise required by the insurance
provider(s).

Shasta County Personnel Rules (revised 121/2021)


Page 228 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

b. County contributions towards medical and dental, as provided above, shall


commence the first of the month following six months of service in office unless
otherwise required by the insurance provider(s). Elected Officers who are
otherwise eligible for insurance coverage during their first six months in office and
elect such coverage shall pay the insurance premiums through payroll deductions.

3. Except as where a separation from County service is required by Government


Code section 53227 and other applicable law, for Elected Department Heads and
members of the Board of Supervisors not identified in Section 39.4.A.2. of the
Personnel Rules, upon assuming elected office they shall be considered to have had
nobreak in service for purposes of continuation of any existing medical, dental, and
vision insurance and County contributions thereto.

B. Retired Elected Department Heads and Board of Supervisors

1. The County shall provide the same County contribution towards each retired
Elected Department Head’s and member of the Board of Supervisor’s premium for
the CalPERS medical plan as made for current active Elected Department Heads
and members of the Board of Supervisors in accordance with CalPERS enrollment
and premium contribution regulations.

2. For (1) persons who assumed office as an Elected Department Head or as a


member of the Board of Supervisors prior to January 1, 2013, and (2) for persons
who assumed office as an Elected Department Head or as a member of the Board
of Supervisors for the first time on or after January 1, 2013 and (a) had Shasta
County service as a County officer or management employee prior to January 1,
2013 and (b) had no separation in service in excess of seven (7) days between
that prior County service as a County officer or management employee and the
assumption of office as an Elected Department Head or as a member of the Board
of Supervisors, the following shall apply:

a. Unless otherwise required by the insurance provider(s), contractual


obligation or other law, the County shall provide payment toward each
retired Elected Department Head’s and member of the Board of
Supervisor’s medical/dental benefit premiums, provided such Elected
Department Head and member of the Board of Supervisors retires from
active Shasta County service and remains uninterrupted in the Shasta
County medical/dental plan. The percentage amount of County payment
shall be based on the following formula.

10 years of County service 25% County payment of premium


15 years of County service 50% County payment of premium
20 years of County service 100% County payment of premium

3. For all persons not identified in Section 39.4.B.2. of the Personnel Rules who
assumed office as an Elected Department Head on or after January 1, 2013, the
following shall apply.

a. In accordance with the California Public Employees’ Pension Reform


Act (PEPRA), and unless otherwise required by the insurance provider(s)

Shasta County Personnel Rules (revised 121/2021)


Page 229 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

or contractual obligation or other law, the County shall provide payment


toward each such retired Elected Department Head’s and member of the
Board of Supervisor’s medical/dental premiums, provided such Elected
Department Head and member of the Board of Supervisor retires from
active Shasta County service, and remains uninterrupted in the medical
plan provided by the County. Such payment shall equal ten (10) percent of
such premium and only apply to retirees having a minimum of ten (10)
years of County service. Such County service need not be continuous.

4. County service for the purposes of sections 39.4.B.2. and 39.4.B.3. aboveis
defined as total time spent in the employment of the County, and need not be
continuous. Such time will be totaled as qualifying for this benefit, and will include
non- management service time, if any.

5. a. The provisions of this section apply to:

i. Persons who assumed office as an Elected Department Head or


as a member of the Board of Supervisors prior to
January 1, 2017; and

ii. Persons assuming office as an Elected Department Head oras a


member of the Board of Supervisors for the first time on or after
January 1, 2017 and (a) had Shasta County service as a County
officer or employee prior to assuming elected office on or after
January 1, 2017 and (b) had no separation in excess of seven (7)
days between that prior Shasta County service as a County officer
or employee and the assumption of office as an Elected Department
Head or member of the Board of Supervisors; and

iii. The aforementioned persons have not elected to be covered under


Section 39.8 of the Personnel Rules.

b. The retiree medical premium for those persons referenced abovewill be


paid as follows:

i. The County will continue to pay the statutory minimum amount


prescribed by Government Code section 22892 directly to
CalPERS; and

ii. CalPERS will deduct the balance of the medical premium from the
retiree’s retirement payment; and

iii. The County will reimburse the retiree the County’s contribution
amount established under Section 39.4.A. of these Personnel
Rules based upon the PERS Gold rates for the coverage in which
the employee is enrolled (i.e., Employee Only, Employee plus One,
or Employee plus Family), minus the statutory amount prescribed
by Government Code section 22892 paid by the County directly to
CalPERS.

6. a. The provisions of this section apply to:

Shasta County Personnel Rules (revised 121/2021)


Page 230 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

i. Persons assuming office as an Elected Department Head oras a


member of the Board of Supervisors on or after
January 1, 2017 and not identified in Section 39.4.B.5. of the
Personnel Rules.

b. The retiree medical premium for those persons referenced above will be
paid as follows:

i. The County will continue to pay the statutory minimum amount


prescribed by Government Code section 22892 directly to
CalPERS; and

ii. CalPERS will deduct the balance of the medical premium from the
retiree’s retirement payment.

SECTION 39.5. VISION CARE. The County shall provide Elected Department Heads and
members of the Board of Supervisors with County-approved vision insurance. Elected Officers
may enroll their dependents in the vision plan provided the employee pays any additional cost
associated with such enrollment.

SECTION 39.6. LONG-TERM DISABILITY PROGRAM. The County provides a long-term


disability program for Elected Department Heads and members of the Board of Supervisors,
which will include a 120 day elimination period, a 66.67% of earnings benefit, and a monthly
maximum of $2,500.00.

SECTION 39.7. IRC SECTION 125 BENEFIT PLAN. Elected Department Heads and
members of the Board of Supervisors shall sign appropriate authorization forms to establish or
decline participation in payroll deductions of pre-tax earnings for payment by the County of
Elected Department Heads’ and member of the Board of Supervisors medical and dental
insurance premiums and flexible spending accounts (including child and dependent care
expenses and unreimbursed medical expenses) in accordance with Section 125 of the Internal
Revenue Code and Board action of November 3, 1998 and subsequent updates.

A. Beginning January 1, 2017, with respect to any Elected Department Head and member of
the Board of Supervisors who is enrolled in CalPERS medical insurance, the County will
contribute into the 125 Benefit Plan the percentage amount established under Section
39.4.A. of these Personnel Rules based upon the PERS Gold rates for the coverage in
which the Elected Officer is enrolled (i.e., Employee Only, Employee plus One, or
Employee plus Family), minus the statutory amount prescribed by Government Code
section 22892 paid by the County directly to CalPERS on behalf of that Elected Officer
and minus any required amount contributed by the Elected Officer.

B. In no event will the County’s contribution under Government Code section 22892 and
Section 39.4.A. of the Personnel Rules exceed the actual cost of the benefit. The Elected
Officer must authorize a payroll deduction for his or her required contribution, if any. If no
authorization is made for a required employee contribution, the County will not make a
contribution to the 125 Benefit Plan.

SECTION 39.8 401(A) PLAN. Any Elected Department Head or member of the Board
ofSupervisors identified in Section 39.4.B.6. of these Personnel Rules shall not be eligible to

Shasta County Personnel Rules (revised 121/2021)


Page 231 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

earn or receive the County contribution to retiree medical benefit as described in Section 39.4.B.5.
of these Personnel Rules, but shall receive only the County’s minimum contribution amounts
required under Government Code section 22892 if they elect to continue CalPERS healthcare
after retirement.

Any Elected Department Head or member of the Board of Supervisors identified in


Section 39.4.B.5. of these Personnel Rules, may voluntarily elect to participate in the
Section 401(a) Plan in lieu of the benefit provided in Section 39.4.B.5. of the Personnel Rules. If
the Elected Department Head or member of the Board of Supervisors voluntarily elects to
participate in the 401(a) Plan in lieu of receiving the benefit under Section 39.4.B.5. of the
Personnel Rules, the County will contribute the minimum contribution required under
Government Codesection 22892 under Section 39.4.B.6. of these Personnel Rules. The Elected
Department Head or member of the Board of Supervisors will receive contributions into the 401(a)
Plan as set forth below. The decision to elect to participate in the 401(a) Plan in lieu of receiving
the benefit under Section 39.4.B.5. of the Personnel Rules shall be irrevocable.

The 401(a) Plan will be administered as follows:

A. The County shall provide an Internal Revenue Code Section 401(a) Plan consistent with
this Personnel Rule. The County shall contribute into the Section 401(a) Plan an amount
on behalf of each covered Elected Department Head or member of the Board of
Supervisors electing to participate under this Personnel Rule equal to the amount
contributed by that Elected Officer from his or her own pre-tax salary into one of the
County’s Section 457 deferred compensation plans, but not to exceed 3% of the
employee’s pre-tax salary. Accordingly, if an Elected Department Head or member of the
Board of Supervisors contributed a total of 1-3% of his or her pre-tax salary to a 457 plan,
then the dollar amount of the County’s 401(a) contribution would fully match the Elected
Officer’s 457 contribution; if an Elected Officer contributed more than 3% of his or her
pretax salary to a County 457 plan, then the dollar amount of the County’s 401(a)
contribution would only be equal to 3% (and not more) of the Elected Officer’s pretax
salary and would not fully match the Elected Officer’s 457 contribution. The Elected Officer
may direct the investment of said contributions in accordance with the options or
limitationsprovided by the 401(a) Plan. Each such Elected Officer shall vest (that is, earn
the right to withdraw) the County’s contributions into the 401(a) Plan on their behalf based
on years of County service, as set forth below, subject to any of the plan’s requirements.

B. The 401(a) Plan implementing this Personnel Rule shall provide the followingschedule of
vesting requirements for any participating Elected Officer to earn and be eligible to
withdraw or otherwise receive a portion (or in some cases all) of his or her total account
value at the time of termination:

Years of COUNTY Service After 1/1/2017 Portion of Account Value Vested

Less than 1 year 0%

1 year plus 1 day to 2 years 10%

2 years plus 1 day to 3 years 20%

3 years plus 1 day to 4 years 30%

Shasta County Personnel Rules (revised 121/2021)


Page 232 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

4 years plus 1 day to 5 years 40%

5 years plus 1 day to 6 years 50%

6 years plus 1 day to 7 years 60%

7 years plus 1 day to 8 years 70%

8 years plus 1 day to 9 years 80%

9 years plus 1 day but less than 10 years 90%

10 years 100%

C. In addition to and notwithstanding the foregoing, Elected Department Heads or members


of the Board of Supervisors options for withdrawing, “rolling over,” and otherwise using
account money (and the tax consequences of such withdrawals and use), shall be subject
to any legal requirements or limitations of Internal Revenue Code Section 401(a) and any
other applicable laws with which the County and the Plan must comply.

D. If the legal requirements of the Affordable Care Act have an impact on Countyrights
and obligations regarding health benefits for County Elected Department Heads or
members of the Board of Supervisors, the County obtains the right to make any necessary
modifications under this section.

SECTION 39.9. RETIREMENT. CalPERS retirement will continue as adopted in the


County's contract with CalPERS, all amendments thereto, and all applicable laws. Beginning with
the pay period that includes January 1, 2012, Elected Department Heads and members of the
Board of Supervisors are responsible to pay 100% of the employees' share of retirement.

SECTION 39.10. COMPENSATION FOR ELECTED OFFICIALS. Elected Department


Heads receive the equivalent of 40 hours of pay annually in December. Payment shall be made
atthe base hourly rate, without add-ons. An Elected Department Head assuming office mid-term
to fill the remaining term of office shall receive a pro rata payment based on the date of
assumptionof office during the first calendar year of such appointment. An Elected Department
Head who leaves office prior to December 31 forfeits all rights to this benefit. The Board of
Supervisors are excluded from this benefit.

SECTION 39.11. DEFERRED COMPENSATION. The County will match Elected


Department Heads contributions to a qualified deferred compensation plan on a dollar-for-dollar
basis up to 50% of the normal base contribution for the calendar year. The Board of Supervisors
are excluded from this benefit.

SECTION 39.12. EMPLOYEE ASSISTANCE PROGRAM (EAP). Elected Department


Heads and members of the Board of Supervisors shall be entitled to utilize the services contained
in the EAP plan as offered and paid for by the County.

SECTION 39.13. BAR DUES. The County shall provide payment of the total dues required
in order to continue membership in the California Bar Association, providing bar membership is a
requirement of the elected position.

Shasta County Personnel Rules (revised 121/2021)


Page 233 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

SECTION 39.14. CELL PHONE ALLOWANCE. Elected Department Heads and members
of the Board of Supervisors are eligible to receive a cell phone allowance per Policy
Resolution No. 2007-03 in recognition of their use of privately owned cell phones to conduct
County business.

SECTION 39.15. PEACE OFFICER STANDARDS AND TRAINING (POST) SALARY


STIPEND. The Elected Department Head assigned to the class of Sheriff who holds an
intermediate P.O.S.T certificate shall receive four and one-half percent (4.5%) above the base
salary for his or her class. The Elected Department Head assigned to the class of Sheriff who
holds an advanced P.O.S.T certificate shall receive an additional three and one-half
percent (3.5%) for a total of eight percent (8%) above the base wage for his or her class. The
Elected Department Head assigned to the class of Sheriff who holds a management P.O.S.T
certificate shall receive four five percent (54%) above the base salary for his or her class. The
Elected Department Head assigned to the class of Sheriff who holds P.O.S.T. intermediate,
advanced,and management certificates would receive a total of twelve thirteen percent (132%)
above base pay for his or her class.

SECTION 39.16. COUNTY VEHICLES. In accordance with Chapter 33 Vehicle Operations


Policy, Section 33.8 Take Home Vehicles, with prior approval by the County Executive Officer, an
Elected Department Head may be assigned a County vehicle to take home for use in connection
with official County business. The Board of Supervisors are excluded from this benefit.

SECTION 39.17. TRAVEL REIMBURSEMENT. In accordance with Chapter 20 Travel and


Other Expenses – County Charges, Elected Department Heads and members of the Board of
Supervisors shall be reimbursed for their expenses incurred in the course of their work.

SECTION 39.18. PAID LEAVES. In accordance with Section 12.1 and Section 13.1 of the
Personnel Rules, Elected Department Heads and members of the Board of Supervisors are
excluded from accruing vacation hours and sick leave hours. In addition to the foregoing, Elected
Department Heads and members of the Board of Supervisors shall not be eligible for and shall
not accrue any paid leaves otherwise provided by County resolution, policy, ordinance, or
agreement.Should an Elected Department Head or member of the Board of Supervisors have
accrued leave balances as a result of County service prior to assuming his or her elected office,
the Elected Officer shall receive payment for his or her accrued leave balances in accordance
with applicable County policies. No leave balances will carry over upon the Elected Officer’s
assumption of office.

SECTION 39.19. COST-OF-LIVING ADJUSTMENTS FOR ELECTED DEPARTMENT


HEADS. Beginning January 1, 2022, Elected Department Heads shall receive a cost- of- living
adjustment at such times that Unrepresented Management employees receive cost- of- living
adjustments in the same amount as is received by Unrepresented Management employees.

Shasta County Personnel Rules (revised 121/2021)


Page 234 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

CHAPTER 39. ELECTED DEPARTMENT HEAD AND BOARD OF


SUPERVISOR BENEFITS

SECTION 39.1. Notwithstanding any other provision of these Personnel Rules, this
chapter expressly lists those benefits that are allowable to eligible Elected Department Heads and
Board of Supervisors and shall be the exclusive statement of such benefits. The term “Elected
Department Head” refers to those elected department heads enumerated in Section 6.11 of
these Personnel Rules. Elected Department Heads and the Board of Supervisors maybe referred
to at times in this Chapter collectively as “Elected Officer” or “Elected Officers.” To the extent that
any of these provisions may be inconsistent or in conflict with any statutes or County ordinances,
those statutes or ordinances shall control.

SECTION 39.2. LIFE INSURANCE. The County shall provide a group life and accidental
death and dismemberment policy at County expense equal to each Elected Department Head’s
and each member of the Board of Supervisor’s actual base salary. In no event shall such amount
be less than $50,000, nor more than $80,000. Elected Department Heads and members of the
Board of Supervisor’s shall be allowed to purchase additional insurance in an amount up to three
times annual salary at his/her own expense.

SECTION 39.3. EXPENSE ALLOWANCE. Each Elected Department Head shall receive an
allowance for legitimate business expenses, in the amount of an additional $50.00 biweekly
stipend for reimbursement of business expenses within the County which are not otherwise
claimable under current County policy. The Board of Supervisors are excluded from receiving this
expense allowance.

SECTION 39.4. HEALTH INSURANCE PREMIUMS.

A. 1. Elected Department Heads and members of the Board of Supervisors.

a. Elected Department Heads. The County maximum healthcontribution to


the medical, dental, and vision plans for Elected Department Heads shall
be the same as for employees represented by the Mid- Management
Bargaining Unit (MMBU), including the spouse accommodation benefit
provided to employees represented by MMBU (if an Elected Officer and
his/her spouse or registered domestic partner both workfor the County and
both are eligible for County provided health insurance and contributions),
unless set otherwise by resolution or ordinance of the Board.

b. Members of the Board of Supervisors.

i. Commencing on January 7, 2019, the County maximum health


contribution to the CalPERS-approved medical insurance will be as
follows: The County will pay eighty five percent (85%) of the
Employee Only medical premium cost and sixty-five percent
(65%)of the Employee plus one and Employee plus family medical
premium cost categories of PERS Choice (or equivalent plan),
including the spouse accommodation benefit provided to
employees represented by MMBU (if an Elected Officer and his/her
spouse or registered domestic partner both work for the County

Shasta County Personnel Rules (revised 12/2021)


Page 235 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

and both are eligible for County provided health insurance and
contributions). The County contribution includes the PEMHCA
minimum contribution. Those percentages shall be converted to
monthly maximums which dollar amounts shall not be exceeded,
unless set otherwise by resolution or ordinance of the Board.
Members of the Board of Supervisors will pay that portion of the
premium not contributed by the County. Regardless of whether the
PERS Choice plan continues in existence after 2021, these monthly
maximum amounts shall continue to be contributed until the pay
period beginning February 8, 2022.

ii. Effective the pay period beginning February 8, 2022 for premiums
applied to March 2022 and going forward, the County will pay one
hundred percent (100%) of the Employee Only medical premium
cost and ninety percent (90%) of the Employee Plus One and
Employee Plus Family medical premium cost categories of the
PERS Gold plan. The County contribution includes the PEMHCA
minimum contribution. Members of the Board of Supervisors are
responsible for any medical premium costs exceeding the County
contribution amount.

iii. Beginning in December 2022 for premiums applied to January 2023


and going forward, the County will calculate the difference in costs
between the previous year’s total medical premium costs and the
current year’s total medical premium costs for Employee Only,
Employee Plus One and Employee Plus Family categories based
upon the PERS Gold plan. The County and the individual
Supervisor will split the difference in costs (50%/50%), whether an
increase or decrease, and apply that toward their respective
employer contribution and employee contribution amounts for all
health plans from the previous year to determine the current year’s
contribution, up to a $0 contribution. The County contribution
includes the PEMHCA minimum contribution.

The County shall contribute an amount equal to at least four percent


(4%) of gross salaries to reduce either the Other Post Employment
Benefit unfunded liability and/or the CalPERS Retirement unfunded
liability. In addition, beginning in 2023, the Auditor-Controller
agrees to apply a cumulative amount equal to the 50% increase of
the PERS Gold premium amount from the year before, to either the
Other Post Employment Benefit unfunded liability and/or the
CalPERS Retirement unfunded liability.

2. For Elected Department Heads and members of the Board of Supervisors who either
(1) did not have Shasta County service as a County officer or employee prior to assuming
elected office or (2) had a separation in excess of seven (7) days between prior Shasta
County service as a County officer or employee and the assuming of elected office:

a. Eligibility for medical and dental insurance shall begin the first of the month
following assumption of office unless otherwise required by the insurance
provider(s).

Shasta County Personnel Rules (revised 12/2021)


Page 236 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

b. County contributions towards medical and dental, as provided above, shall


commence the first of the month following six months of service in office unless
otherwise required by the insurance provider(s). Elected Officers who are
otherwise eligible for insurance coverage during their first six months in office and
elect such coverage shall pay the insurance premiums through payroll deductions.

3. Except as where a separation from County service is required by Government


Code section 53227 and other applicable law, for Elected Department Heads and
members of the Board of Supervisors not identified in Section 39.4.A.2. of the
Personnel Rules, upon assuming elected office they shall be considered to have had
nobreak in service for purposes of continuation of any existing medical, dental, and
vision insurance and County contributions thereto.

B. Retired Elected Department Heads and Board of Supervisors

1. The County shall provide the same County contribution towards each retired
Elected Department Head’s and member of the Board of Supervisor’s premium for
the CalPERS medical plan as made for current active Elected Department Heads
and members of the Board of Supervisors in accordance with CalPERS enrollment
and premium contribution regulations.

2. For (1) persons who assumed office as an Elected Department Head or as a


member of the Board of Supervisors prior to January 1, 2013, and (2) for persons
who assumed office as an Elected Department Head or as a member of the Board
of Supervisors for the first time on or after January 1, 2013 and (a) had Shasta
County service as a County officer or management employee prior to January 1,
2013 and (b) had no separation in service in excess of seven (7) days between
that prior County service as a County officer or management employee and the
assumption of office as an Elected Department Head or as a member of the Board
of Supervisors, the following shall apply:

a. Unless otherwise required by the insurance provider(s), contractual


obligation or other law, the County shall provide payment toward each
retired Elected Department Head’s and member of the Board of
Supervisor’s medical/dental benefit premiums, provided such Elected
Department Head and member of the Board of Supervisors retires from
active Shasta County service and remains uninterrupted in the Shasta
County medical/dental plan. The percentage amount of County payment
shall be based on the following formula.

10 years of County service 25% County payment of premium


15 years of County service 50% County payment of premium
20 years of County service 100% County payment of premium

3. For all persons not identified in Section 39.4.B.2. of the Personnel Rules who
assumed office as an Elected Department Head on or after January 1, 2013, the
following shall apply.

a. In accordance with the California Public Employees’ Pension Reform


Act (PEPRA), and unless otherwise required by the insurance provider(s)

Shasta County Personnel Rules (revised 12/2021)


Page 237 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

or contractual obligation or other law, the County shall provide payment


toward each such retired Elected Department Head’s and member of the
Board of Supervisor’s medical/dental premiums, provided such Elected
Department Head and member of the Board of Supervisor retires from
active Shasta County service, and remains uninterrupted in the medical
plan provided by the County. Such payment shall equal ten (10) percent of
such premium and only apply to retirees having a minimum of ten (10)
years of County service. Such County service need not be continuous.

4. County service for the purposes of sections 39.4.B.2. and 39.4.B.3. aboveis
defined as total time spent in the employment of the County, and need not be
continuous. Such time will be totaled as qualifying for this benefit, and will include
non- management service time, if any.

5. a. The provisions of this section apply to:

i. Persons who assumed office as an Elected Department Head or


as a member of the Board of Supervisors prior to
January 1, 2017; and

ii. Persons assuming office as an Elected Department Head or as a


member of the Board of Supervisors for the first time on or after
January 1, 2017 and (a) had Shasta County service as a County
officer or employee prior to assuming elected office on or after
January 1, 2017 and (b) had no separation in excess of seven (7)
days between that prior Shasta County service as a County officer
or employee and the assumption of office as an Elected Department
Head or member of the Board of Supervisors; and

iii. The aforementioned persons have not elected to be covered under


Section 39.8 of the Personnel Rules.

b. The retiree medical premium for those persons referenced abovewill be


paid as follows:

i. The County will continue to pay the statutory minimum amount


prescribed by Government Code section 22892 directly to
CalPERS; and

ii. CalPERS will deduct the balance of the medical premium from the
retiree’s retirement payment; and

iii. The County will reimburse the retiree the County’s contribution
amount established under Section 39.4.A. of these Personnel
Rules based upon the PERS Gold rates for the coverage in which
the employee is enrolled (i.e., Employee Only, Employee plus One,
or Employee plus Family), minus the statutory amount prescribed
by Government Code section 22892 paid by the County directly to
CalPERS.

6. a. The provisions of this section apply to:

Shasta County Personnel Rules (revised 12/2021)


Page 238 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

i. Persons assuming office as an Elected Department Head oras a


member of the Board of Supervisors on or after
January 1, 2017 and not identified in Section 39.4.B.5. of the
Personnel Rules.

b. The retiree medical premium for those persons referenced above will be
paid as follows:

i. The County will continue to pay the statutory minimum amount


prescribed by Government Code section 22892 directly to
CalPERS; and

ii. CalPERS will deduct the balance of the medical premium from the
retiree’s retirement payment.

SECTION 39.5. VISION CARE. The County shall provide Elected Department Heads and
members of the Board of Supervisors with County-approved vision insurance. Elected Officers
may enroll their dependents in the vision plan provided the employee pays any additional cost
associated with such enrollment.

SECTION 39.6. LONG-TERM DISABILITY PROGRAM. The County provides a long-term


disability program for Elected Department Heads and members of the Board of Supervisors,
which will include a 120 day elimination period, a 66.67% of earnings benefit, and a monthly
maximum of $2,500.00.

SECTION 39.7. IRC SECTION 125 BENEFIT PLAN. Elected Department Heads and
members of the Board of Supervisors shall sign appropriate authorization forms to establish or
decline participation in payroll deductions of pre-tax earnings for payment by the County of
Elected Department Heads’ and member of the Board of Supervisors medical and dental
insurance premiums and flexible spending accounts (including child and dependent care
expenses and unreimbursed medical expenses) in accordance with Section 125 of the Internal
Revenue Code and Board action of November 3, 1998 and subsequent updates.

A. Beginning January 1, 2017, with respect to any Elected Department Head and member of
the Board of Supervisors who is enrolled in CalPERS medical insurance, the County will
contribute into the 125 Benefit Plan the percentage amount established under Section
39.4.A. of these Personnel Rules based upon the PERS Gold rates for the coverage in
which the Elected Officer is enrolled (i.e., Employee Only, Employee plus One, or
Employee plus Family), minus the statutory amount prescribed by Government Code
section 22892 paid by the County directly to CalPERS on behalf of that Elected Officer
and minus any required amount contributed by the Elected Officer.

B. In no event will the County’s contribution under Government Code section 22892 and
Section 39.4.A. of the Personnel Rules exceed the actual cost of the benefit. The Elected
Officer must authorize a payroll deduction for his or her required contribution, if any. If no
authorization is made for a required employee contribution, the County will not make a
contribution to the 125 Benefit Plan.

SECTION 39.8 401(A) PLAN. Any Elected Department Head or member of the Board
ofSupervisors identified in Section 39.4.B.6. of these Personnel Rules shall not be eligible to

Shasta County Personnel Rules (revised 12/2021)


Page 239 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

earn or receive the County contribution to retiree medical benefit as described in Section 39.4.B.5.
of these Personnel Rules, but shall receive only the County’s minimum contribution amounts
required under Government Code section 22892 if they elect to continue CalPERS healthcare
after retirement.

Any Elected Department Head or member of the Board of Supervisors identified in


Section 39.4.B.5. of these Personnel Rules, may voluntarily elect to participate in the
Section 401(a) Plan in lieu of the benefit provided in Section 39.4.B.5. of the Personnel Rules. If
the Elected Department Head or member of the Board of Supervisors voluntarily elects to
participate in the 401(a) Plan in lieu of receiving the benefit under Section 39.4.B.5. of the
Personnel Rules, the County will contribute the minimum contribution required under
Government Codesection 22892 under Section 39.4.B.6. of these Personnel Rules. The Elected
Department Head or member of the Board of Supervisors will receive contributions into the 401(a)
Plan as set forth below. The decision to elect to participate in the 401(a) Plan in lieu of receiving
the benefit under Section 39.4.B.5. of the Personnel Rules shall be irrevocable.

The 401(a) Plan will be administered as follows:

A. The County shall provide an Internal Revenue Code Section 401(a) Plan consistent with
this Personnel Rule. The County shall contribute into the Section 401(a) Plan an amount
on behalf of each covered Elected Department Head or member of the Board of
Supervisors electing to participate under this Personnel Rule equal to the amount
contributed by that Elected Officer from his or her own pre-tax salary into one of the
County’s Section 457 deferred compensation plans, but not to exceed 3% of the
employee’s pre-tax salary. Accordingly, if an Elected Department Head or member of the
Board of Supervisors contributed a total of 1-3% of his or her pre-tax salary to a 457 plan,
then the dollar amount of the County’s 401(a) contribution would fully match the Elected
Officer’s 457 contribution; if an Elected Officer contributed more than 3% of his or her
pretax salary to a County 457 plan, then the dollar amount of the County’s 401(a)
contribution would only be equal to 3% (and not more) of the Elected Officer’s pretax
salary and would not fully match the Elected Officer’s 457 contribution. The Elected Officer
may direct the investment of said contributions in accordance with the options or
limitationsprovided by the 401(a) Plan. Each such Elected Officer shall vest (that is, earn
the right to withdraw) the County’s contributions into the 401(a) Plan on their behalf based
on years of County service, as set forth below, subject to any of the plan’s requirements.

B. The 401(a) Plan implementing this Personnel Rule shall provide the followingschedule of
vesting requirements for any participating Elected Officer to earn and be eligible to
withdraw or otherwise receive a portion (or in some cases all) of his or her total account
value at the time of termination:

Years of COUNTY Service After 1/1/2017 Portion of Account Value Vested

Less than 1 year 0%

1 year plus 1 day to 2 years 10%

2 years plus 1 day to 3 years 20%

3 years plus 1 day to 4 years 30%

Shasta County Personnel Rules (revised 12/2021)


Page 240 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

4 years plus 1 day to 5 years 40%

5 years plus 1 day to 6 years 50%

6 years plus 1 day to 7 years 60%

7 years plus 1 day to 8 years 70%

8 years plus 1 day to 9 years 80%

9 years plus 1 day but less than 10 years 90%

10 years 100%

C. In addition to and notwithstanding the foregoing, Elected Department Heads or members


of the Board of Supervisors options for withdrawing, “rolling over,” and otherwise using
account money (and the tax consequences of such withdrawals and use), shall be subject
to any legal requirements or limitations of Internal Revenue Code Section 401(a) and any
other applicable laws with which the County and the Plan must comply.

D. If the legal requirements of the Affordable Care Act have an impact on Countyrights
and obligations regarding health benefits for County Elected Department Heads or
members of the Board of Supervisors, the County obtains the right to make any necessary
modifications under this section.

SECTION 39.9. RETIREMENT. CalPERS retirement will continue as adopted in the


County's contract with CalPERS, all amendments thereto, and all applicable laws. Beginning with
the pay period that includes January 1, 2012, Elected Department Heads and members of the
Board of Supervisors are responsible to pay 100% of the employees' share of retirement.

SECTION 39.10. COMPENSATION FOR ELECTED OFFICIALS. Elected Department


Heads receive the equivalent of 40 hours of pay annually in December. Payment shall be made
atthe base hourly rate, without add-ons. An Elected Department Head assuming office mid-term
to fill the remaining term of office shall receive a pro rata payment based on the date of
assumptionof office during the first calendar year of such appointment. An Elected Department
Head who leaves office prior to December 31 forfeits all rights to this benefit. The Board of
Supervisors are excluded from this benefit.

SECTION 39.11. DEFERRED COMPENSATION. The County will match Elected


Department Heads contributions to a qualified deferred compensation plan on a dollar-for-dollar
basis up to 50% of the normal base contribution for the calendar year. The Board of Supervisors
are excluded from this benefit.

SECTION 39.12. EMPLOYEE ASSISTANCE PROGRAM (EAP). Elected Department


Heads and members of the Board of Supervisors shall be entitled to utilize the services contained
in the EAP plan as offered and paid for by the County.

SECTION 39.13. BAR DUES. The County shall provide payment of the total dues required
in order to continue membership in the California Bar Association, providing bar membership is a
requirement of the elected position.

Shasta County Personnel Rules (revised 12/2021)


Page 241 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

SECTION 39.14. CELL PHONE ALLOWANCE. Elected Department Heads and members
of the Board of Supervisors are eligible to receive a cell phone allowance per Policy
Resolution No. 2007-03 in recognition of their use of privately owned cell phones to conduct
County business.

SECTION 39.15. PEACE OFFICER STANDARDS AND TRAINING (POST) SALARY


STIPEND. The Elected Department Head assigned to the class of Sheriff who holds an
intermediate P.O.S.T certificate shall receive four and one-half percent (4.5%) above the base
salary for his or her class. The Elected Department Head assigned to the class of Sheriff who
holds an advanced P.O.S.T certificate shall receive an additional three and one-half
percent (3.5%) for a total of eight percent (8%) above the base wage for his or her class. The
Elected Department Head assigned to the class of Sheriff who holds a management P.O.S.T
certificate shall receive five percent (5%) above the base salary for his or her class. The Elected
Department Head assigned to the class of Sheriff who holds P.O.S.T. intermediate, advanced,
and management certificates would receive a total of thirteen percent (13%) above base pay for
his or her class.

SECTION 39.16. COUNTY VEHICLES. In accordance with Chapter 33 Vehicle Operations


Policy, Section 33.8 Take Home Vehicles, with prior approval by the County Executive Officer, an
Elected Department Head may be assigned a County vehicle to take home for use in connection
with official County business. The Board of Supervisors are excluded from this benefit.

SECTION 39.17. TRAVEL REIMBURSEMENT. In accordance with Chapter 20 Travel and


Other Expenses – County Charges, Elected Department Heads and members of the Board of
Supervisors shall be reimbursed for their expenses incurred in the course of their work.

SECTION 39.18. PAID LEAVES. In accordance with Section 12.1 and Section 13.1 of the
Personnel Rules, Elected Department Heads and members of the Board of Supervisors are
excluded from accruing vacation hours and sick leave hours. In addition to the foregoing, Elected
Department Heads and members of the Board of Supervisors shall not be eligible for and shall
not accrue any paid leaves otherwise provided by County resolution, policy, ordinance, or
agreement.Should an Elected Department Head or member of the Board of Supervisors have
accrued leave balances as a result of County service prior to assuming his or her elected office,
the Elected Officer shall receive payment for his or her accrued leave balances in accordance
with applicable County policies. No leave balances will carry over upon the Elected Officer’s
assumption of office.

SECTION 39.19. COST-OF-LIVING ADJUSTMENTS FOR ELECTED DEPARTMENT


HEADS. Beginning January 1, 2022, Elected Department Heads shall receive a cost-of-living
adjustment at such times that Unrepresented Management employees receive cost-of-living
adjustments in the same amount as is received by Unrepresented Management employees.

Shasta County Personnel Rules (revised 12/2021)


Page 242 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Regular - General Government-5.

SUBJECT:

Salary Resolution amending the Shasta County Salary Schedule.


DEPARTMENT: Administrative Office

Supervisorial District No. : All

DEPARTMENT CONTACT: Jared Biddle, Administrative Analyst, (530) 225-5265

STAFF REPORT APPROVED BY: Eric Magrini, Assistant County Executive Officer

Vote Required? General Fund Impact?

Simple Majority Vote General Fund Impact


RECOMMENDATION
Adopt a salary resolution, effective December 19, 2021, which amends the Shasta County Salary Schedule providing
compensation increases to the Director of Support Services and the Assistant Director of Support Services.
DISCUSSION
The proposed recommendation is to adopt a Salary Resolution, effective December 19, 2021, which amends the Shasta
County Salary Schedule to increase the salary range for the Director of Support Services as well as the Assistant Director of
Support Services. The recommended increases are based upon the completion of a comprehensive salary review of the job
classifications. The recommendations will provide fair and equitable pay for the identified classifications and correct the
current existing pay disparities.

The comprehensive salary review was performed with consideration of the Merit System Principles adopted by the Board of
Supervisors and included in the Shasta County Personnel Rules. One of these principles is to “provide equal pay for equal
work and reward excellent performance.” This merit system principle was adapted from statutory language that appears in
section 2301(b) of title 5, United States Code, which states, “Equal pay should be provided for work of equal value, with
appropriate consideration of both national and local rates paid by employers in the private sector, and appropriate incentives
and recognition should be provided for excellence in performance.”
ALTERNATIVES
The Board may choose to not approve this recommendation, defer consideration to a future date, provide alternate direction to
staff, or make modifications in whole or in part.

Alternatively, the Board of Supervisors may elect to phase in the salary adjustments. An example would be to approve up to a
fifteen percent adjustment now and then apply the remainder of the recommended increases at the beginning of Fiscal Year
2022-2023.

Page 243 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

OTHER AGENCY INVOLVEMENT

County Counsel has reviewed the recommendations. The proposed recommendations have been reviewed
by the Auditor-Controller.
FISCAL IMPACT
The affected department has budgeted for salaries and benefits for the current Fiscal Year and will submit a budget amendment
if needed.
ATTACHMENTS:
Description Upload Date Description
SS Salary Resolution 11/23/2021 SS Salary Resolution

Page 244 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

SALARY RESOLUTION NO. ______

A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SHASTA


AMENDING THE SHASTA COUNTY SALARY SCHEDULE

BE IT RESOLVED that effective December 19, 2021, the following amendments are made to
the Shasta County Salary Schedule for positions in County service:

Approx. Approx.
Class. Monthly Monthly
Footnotes Classification Title Unclass. Schedule Range A Step F Step

FROM

20,38,51 Assist Dir of Support Services U MGMT 593 8075 10306

25,34,37,51,75 Dir of Support Services U MGMT 655 10927 13947

TO

20,38,51 Assist Dir of Support Services U MGMT 627 9531 12166

25,34,37,51,75 Dir of Support Services U MGMT 671 11815 15080

DULY PASSED AND ADOPTED this 7th day of December, 2021, by the Board of Supervisors
of the County of Shasta by the following vote:

AYES:
NOES:
ABSENT:
ABSTAIN:
RECUSE:

JOE CHIMENTI, CHAIR


Board of Supervisors
County of Shasta
State of California
ATTEST:

MATTHEW P. PONTES
Clerk of the Board of Supervisors

By:
Deputy

Page 245 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Regular - General Government-6.

SUBJECT:

The Tax Collector has the authority to sell tax-defaulted property that is subject to the power of sale.
Written approval of the Board of Supervisors is required to sell property at a public auction to the highest
bidder at the time and place fixed for sale
DEPARTMENT: Treasurer-Tax Collector/Public Administrator

Supervisorial District No. : All

DEPARTMENT CONTACT: Lori Scott, Treasurer- Tax Collector- Public Administrator, 225-5511

STAFF REPORT APPROVED BY: Lori Scott, Treasurer-Tax Collector- Public Administrator

Vote Required? General Fund Impact?

Simple Majority Vote General Fund Impact


RECOMMENDATION
Take the following actions regarding Shasta County tax-defaulted properties: (1) Approve and authorize the Tax Collector to
sell six tax-defaulted properties in a sealed bid tax auction on February 23, 2022, and up to 148 tax-defaulted properties during
a public online tax auction opening on February 25, 2022, and closing on February 28, 2022 to the highest bidder; and (2)
authorize any unsold sealed bid parcels to be included in the online tax auction.
DISCUSSION
Upon the failure of property owners to pay property tax by the final due date, the Tax Collector sends the Assessee a notice of
impending default followed by a declaration of default if the default is not cured. The default opens a five-year waiting period
during which the delinquent taxes, penalties, and cost accumulate until redeemed. At the end of five years, if the taxes remain
unredeemed, Revenue and Taxation Code section 3691 provides the Tax Collector the power to sell tax-defaulted parcels.
Per Revenue and Taxation Code section 3691: In the case of tax-defaulted property that has been damaged by a disaster in an
area declared to be a disaster area by local, state, or federal officials and whose damage has not been substantially repaired, the
five-year period set forth in this subdivision shall be tolled until 5 years have elapsed from the date damage to the property was
incurred.
Before the sale, the Tax Collector is required to notify the Assessee and any other parties of interest of the Tax Collector’s
power and interest to sell the property for nonpayment of taxes. Only after all statutory requirements are met can the Tax
Collector exercise his or her authority to sell the property. The sale must be conducted no sooner than 45 days after
notification by registered mail of all ascertainable recorded parties of interest. Upon completion of the sale, the Tax Collector
files reports with the County Recorder and the Assessor to address the transfer of title and the distribution of proceeds from
the sale. The Tax Collector must also be prepared to submit, upon request, a report to the State Controller on the disposition
of all parcels. For one year following the sale, the Tax Collector must respond to issues concerning challenges to the validity of the
sale and excess proceeds claims. Attached is a list of parcels that will be offered for sale.
Pursuant to Revenue and Taxation Code section 3694 The Board may either approve or reject the proposed sale. If the
Page 246 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
request is approved, the Board may not add items to the list of properties approved for sale or rescind its approval.
ALTERNATIVES
The Board may choose not to approve this request. This is not recommended, as Revenue and Taxation Code section 3691
states the tax collector shall have the power to sell and shall attempt to sell in accordance with Section 3692 (oil, gas, and
mineral rights and unusable parcels) all or any portion of tax-defaulted property that has not been redeemed.
OTHER AGENCY INVOLVEMENT
The County Administrative Office and Auditor-Controller have reviewed the recommendation.

FISCAL IMPACT
Associated costs are included in Fiscal Year 2021-22 budget.
ATTACHMENTS:
Description Upload Date Description
Minimum Bid Board of Supervisors List 11/23/2021 Minimum Bid Board of
Supervisors List

Page 247 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
SHASTA COUNTY TAX COLLECTOR
Parcels Subject to Tax Sale

Sealed Bid Auction Date: February 23, 2022

ITEM ASSESSOR'S MINIMUM OFFERED AT PREVIOUS TAX SALE(S)


NUMBER PARCEL NUMBER ASSESSEE NAME BID & NOT SOLD ( X )

6 006-740-025-000 FANNING C E & NANCY J ETAL $ 1,600.00


7 014-040-006-000 DUNSMUIR LIONS CLUB INC $ 2,700.00
10 016-460-006-000 INTERNATIONAL INVEST DEV CO ETAL $ 19,200.00
16 023-490-001-000 INTERNATIONAL INVESTMENT DEV CO ETAL $ 11,500.00
62 082-070-011-000 ADDIEGO VENTURES INC $ 1,300.00
135 304-350-018-000 KASPER CAL $ 2,200.00

Online Auction Date: beginning February 25, 2022 and ending February 28, 2021

ITEM ASSESSOR'S MINIMUM OFFERED AT PREVIOUS TAX SALE(S)


NUMBER PARCEL NUMBER ASSESSEE NAME BID & NOT SOLD ( X )

1 005-090-082-000 YEDLOSKY JOHN 5,200.00


2 005-380-029-000 OBRIEN LOLA V TRUST 4,600.00
3 006-120-002-000 ADDIEGO VENTURES INC 1,000.00
4 006-160-059-000 MONACO USA INC 2,800.00
5 006-470-008-000 ADDIEGO VENTURES INC 1,900.00
8 014-540-026-000 BRANSCUM I EUGENE 5,200.00
9 015-120-008-000 FERREL DELIA J ETAL 3,500.00
11 018-060-015-000 WADSWORTH EDWIN LEE & DELORIS ELAINE 17,800.00
12 018-110-012-000 WHITE TRAVIS K & MISTI C 5,600.00
13 018-530-004-000 SHAFFER DAVID & BARBARA 5,800.00
14 018-670-014-000 PETERSON RONALD L ETAL 2,400.00
15 019-410-022-000 ROBERTS JOSHUA 6,000.00
17 023-500-022-000 EDWARDS ED F & SUSAN L 3,700.00
18 023-500-023-000 EDWARDS ED F & SUSAN L 3,700.00
19 026-120-032-000 LESPERANCE WILLIAM L 9,500.00
20 026-150-017-000 KRUSA DAINIS ANDRIS 2,400.00
21 026-150-022-000 CHEEK BRIANNA REBECCA LINDSEY 4,700.00
22 026-150-032-000 KRUSA DAINIS ANDRIS 3,500.00
23 026-150-034-000 KRUSA DAINIS ANDRIS 2,400.00
24 026-150-050-000 KRUSA DAINIS ANDRIS 5,300.00
25 026-180-022-000 LIND BENJAMIN 3,900.00
26 027-300-016-000 VANG TAO 12,700.00
27 028-170-078-000 CONOVER HAROLD D 3,700.00
28 028-190-002-000 SHEPARD RUTH 5,400.00
29 029-180-010-000 QUIGLEY PAMELA S 3,900.00
30 029-390-044-000 BUCK LARRY R 1,600.00
31 029-460-052-000 BOTHWELL KRISTINA LYNN 3,300.00
32 029-510-006-000 VANG XAI 13,100.00
33 030-140-013-000 MUSHOLT LORRIANE K 27,400.00
34 030-170-020-000 MAAS BRIAN 5,200.00
35 035-020-027-800 QUINN ANTHONY IVAN & HERBERT HASTINGS ETAL 11,800.00
36 035-020-027-830 GABELLAS WILLIAM C SR ETAL 15,800.00
37 043-050-014-000 VAN SIRISACK LEON 7,800.00
38 044-020-007-000 ROSE 2018 TRUST ETAL 3,300.00
39 044-150-010-000 DESHIELDS BRENDA GAIL 4,700.00
40 045-070-013-000 TEIXEIRA YVONNE J 6,500.00
41 045-080-022-000 MACABE DOUG 1,600.00
42 045-080-031-000 MACABE DOUG Page 248 of 319 600.00
BOARD OF
43
SUPERVISORS REGULAR MEETING - December 7, 2021
045-310-010-000 JUDSON RUSSELL 6,300.00
44 045-320-030-000 CERVANTES FRANCISCO 4,700.00 Formerly 045-320-026-000
45 045-490-009-000 REYNOLDS, JERRY D SR. 83,000.00
46 049-020-001-000 COMMONWEALTH FUNDNG GROUP 800.00
47 050-590-022-000 DANYEUR BUSINESS PARK 4,100.00
48 051-230-002-000 PHILLIPS JOANN LYNN & MCALPIN CATHERINE C 27,400.00
49 055-420-032-000 HOLMES BRENDA E 14,300.00
50 055-490-005-000 WEBBER JOHN 3,700.00
51 061-470-039-000 CRIPPEN ELDEEN 3,600.00
52 065-140-036-000 RONSSE RON R SR & GLENDA B & JESSE B 37,200.00
53 065-290-002-000 OTTAVIANO MARK W 9,900.00
54 065-320-008-000 OTTAVIANO MARK W 20,400.00
55 065-320-027-000 OTTAVIANO MARK W 8,000.00
56 065-580-008-000 FREASIER PATRICIA T ETAL 1,100.00
57 067-270-048-000 WILSON CYNTHIA FERN 9,400.00
58 067-480-033-000 TURNER LOLA 87,400.00
59 067-490-076-000 CHURCH OF GOD ASSN OF NO CA 24,500.00
60 074-070-042-000 NEELY, DAVID J. 64,900.00
61 074-370-010-000 GRIGALBA ARTHUR 60,900.00
63 082-120-025-000 BREWSTER GARY E & IVY 2,800.00
64 082-260-010-000 BUSHER STEVEN J 27,700.00
65 083-300-035-000 MURRELL KENT G & JUDY A 10,800.00
66 083-370-014-000 MARKS SHELLY 5,400.00
67 085-050-021-000 ESSER JEANNE E & ALEXA JEANNE 900.00
68 086-030-016-000 SHORT TERM FUNDING LLC 25,600.00
69 086-050-001-000 SHORT TERM FUNDING LLC 33,700.00
70 088-270-003-000 ROLEY MELBA A 24,500.00
71 090-150-001-000 WINEMUCCA TRADING COMPANY LTD 1,200.00
72 090-150-005-000 WINEMUCCA TRADING COMPANY LTD 700.00
73a 090-150-008-000 WINEMUCCA TRADING COMPANY LTD 1,000.00
73b 090-150-009-000 WINEMUCCA TRADING COMPANY LTD 1,700.00
formerly
TO BE SOLD AS GROUP
090-170-004-000
MINIMUM BID $54,100
73c 090-150-012-000 WINEMUCCA TRADING COMPANY LTD 1,100.00
73d 090-170-005-000 WINEMUCCA TRADING COMPANY LTD 48,100.00
73e 090-170-009-000 WINEMUCCA TRADING COMPANY LTD 2,200.00
74 090-160-010-000 WINEMUCCA TRADING COMPANY LTD 1,000.00
75 090-180-001-000 WINEMUCCA TRADING COMPANY LTD 4,400.00
76 090-190-001-000 WINEMUCCA TRADING COMPANY LTD 1,000.00
77 093-330-031-000 HIDDEN HILLS INVESTMENTS LLC 11,900.00
78 093-340-024-000 HIDDEN HILLS INVESTMENTS LLC 51,200.00
79 094-150-009-000 HARTLEY CAROL MARIE 9,900.00
80 094-390-011-000 PETTY MARC B 24,800.00
81 096-190-007-000 HAMILTON BRIAN KEITH & HUGH ARLEN 38,300.00
82 096-190-012-000 RUSZCZYK AUSTIN 2,000.00
83 096-230-027-000 IVEY NOVA RAYDEAN 2,300.00
84 097-110-022-000 EDWARDS ED F & SUSAN L 2,900.00
85 097-120-022-000 DARK LAWRENCE ROGER 15,300.00
86 097-130-016-000 MASTRANGELO NICO 6,600.00
87 097-130-022-000 DAVIES JANET M 5,500.00
88 097-140-019-000 BURO JULIE ANN ALPAR 7,800.00
89 097-310-046-000 BEASON TIM & ROBIN 2,600.00
90 098-090-008-000 BOND XAVION N & PHILLIPS ZACHARY WHITMORE 7,900.00
91 098-090-037-000 RICHARD BRENT 1,700.00
92 098-110-043-000 LOR YENG 2,500.00
93 098-110-044-000 LOR YENG 1,700.00
94 098-120-005-000 KOENIG PAUL HARRY 2,100.00
95 098-120-006-000 ZIEMANN SAMUEL ROBERT 13,400.00
96 098-120-007-000 ZIEMANN SAMUEL ROBERT 3,600.00
97 098-140-033-000 GARCIA ALEXANDER 2,000.00
98 098-140-034-000 MITCHELL KENNETH & TERESA Page 249 of 319 2,500.00
BOARD OF
99
SUPERVISORS REGULAR MEETING - December 7, 2021
098-350-007-000 DORICKO ERIC P 34,800.00
100 099-130-039-000 ACKERMAN DAN 9,400.00
101 099-150-024-000 DORICKO ERIC 16,000.00
102 101-750-008-000 RUSSEL EDDIE JOE 13,100.00
103 102-560-039-000 BAUMGARTNER DIANE 29,500.00
104 104-180-002-000 ESMOND DOUGLAS 40,000.00 x
105 104-230-050-000 HANSEN CHRISTIAN LEE JR & LAUREL DAWN 13,500.00
106 104-470-006-000 PAWLEY FRANK L & RA VON TR 1,800.00
107 104-470-007-000 PAWLEY FRANK L & RA VON TR 3,100.00
108 104-470-025-000 CLARES WILLIAM S 1,200.00
109 108-020-028-000 ARUNS INTERNATIONAL INC 18,600.00
110 108-310-036-000 BALD ROCK L P 87,400.00
111 114-150-003-000 BEATY ROBERT E SR REVOCABLE TRUST 6,700.00
112 114-180-015-000 LEEPER CHRISTOPHER & FELICIA 4,400.00
113 114-400-039-000 HARRISON TIFFANY 9,700.00
114 115-130-015-000 LABARBERA ANTHONY 5,700.00
115 116-170-031-000 ARUNS INTERNATIONAL INC 51,500.00
116 203-230-006-000 EDWARDS SUSAN L & ED F 1,700.00
117 205-290-001-000 WOOTERS DON 5,400.00
118 205-490-019-000 FOSTER VERITY 6,400.00
119 205-490-025-000 MILLER EVORA L 6,500.00
120 207-030-028-000 STANFIELD CHRISTINE E 17,300.00
121 207-130-012-000 TAILLON SARAH ANN 18,100.00
122 207-170-025-000 SHORT TERM FUNDING LLC 21,400.00
123 207-250-012-000 BREWER DAVID SCOTT & MORALES DEBORAH L/E 8,000.00
124 208-380-011-000 MCDONNELL BRIAN & DEBORAH 1,800.00
125 304-080-004-000 OTTWELL CAMERON & VANDERBECK JASMINA 3,500.00
126 304-090-002-000 WILSON OPHELIA M & PIERCE SHEILA L 4,100.00
127 304-090-026-000 PARDUE RUTH E REVOCABLE TRUST 5,200.00
128 304-100-052-000 ROSE 2018 TRUST 9,900.00
129 304-120-032-000 BUTT ZUBAIR M 4,800.00
130 304-130-004-000 GRANT JOHN R & COOKE DONNA L 18,100.00
131 304-130-031-000 LIONDIN LLC 4,400.00
132 304-130-032-000 ADDIEGO VENTURES INC 7,300.00
133 304-150-034-000 SOUSA GARY JR & JEANETTE 3,900.00
134 304-160-016-000 RAY ROBERT E 4,400.00
136 304-350-039-000 BISHOP JASON & SIPES ROSS 10,300.00
137 305-300-019-000 TRUSCOTT PAM 17,900.00
138 306-390-004-000 DUNN BETTY J 3,500.00
139 306-430-001-000 ROSE 2018 TRUST 191,100.00
140 700-050-016-000 BENNETT ROBERT & FALTYS ELEANOR P 54,900.00
141 701-360-045-000 JOHNSON RICHARD J & MAUREEN A 5,500.00
142 703-080-017-000 LASKOWSKI ROBERT R 6,800.00
143 703-080-018-000 LASKOWSKI ROBERT R 1,800.00
144 704-360-007-000 MENDOZA JORGE 11,700.00

Page 250 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Regular - Law and Justice-7.

SUBJECT:
Community Forum Concerning ICE Access

DEPARTMENT: Sheriff
District Attorney
Probation
Supervisorial District No. : All

DEPARTMENT CONTACT: Michael L. Johnson, Sheriff-Coroner (530) 245-6167

STAFF REPORT APPROVED BY: Michael L. Johnson, Sheriff-Coroner

Vote Required? General Fund Impact?

No Vote No General Fund Impact


RECOMMENDATION
Receive a presentation from the Sheriff’s Office and conduct a community forum, pursuant to Government Code section
7283.1(d), to: (1) Provide information to the public; and (2) receive and consider public comment regarding federal
Immigration and Customs Enforcement (ICE) access to individuals for civil immigration enforcement that was given by
County law enforcement departments in 2020.
DISCUSSION
In 2016, the Governor signed into law the Transparent Review of Unjust Transfers and Holds Act, also known as the
"TRUTH Act." The TRUTH Act, at Government Code section 7283.1(d) states:

Beginning January 1, 2018, the local governing body of any county, city, or city and county in which a local law enforcement
agency has provided ICE access to an individual during the last year shall hold at least one community forum during the
following year, that is open to the public, in an accessible location, and with at least 30 days' notice to provide information to
the public about ICE's access to individuals and to receive and consider public comment. As part of this forum, the local law
enforcement agency may provide the governing body with data it maintains regarding the number and demographic
characteristics of individuals to whom the agency has provided ICE access, the date ICE access was provided, and whether
the ICE access was provided through a hold, transfer, or notification request or through other means. Data may be provided in
the form of statistics or, if statistics are not maintained, individual records, provided that personally identifiable information
shall be redacted.

The TRUTH Act defines a “local law enforcement agency” as any agency of a city, county, city and county, special district,
or other political subdivision of the state that is authorized to enforce criminal statutes, regulations, or local ordinances; or to
operate jails or to maintain custody of individuals in jails; or to operate juvenile detention facilities or to maintain custody of
individuals in juvenile detention facilities; or to monitor compliance with probation or parole conditions.

Under the TRUTH Act, "ICE access" means, for the purposes of civil immigration enforcement, including when an individual
Page 251 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
is stopped with or without their consent, arrested, detained, or otherwise under the control of the local law enforcement agency,
all of the following:

1. Responding to an ICE hold, notification, or transfer request.

2. Providing notification to ICE in advance of the public that an individual is being or will be released at a certain date
and time through data sharing or otherwise.

3. Providing ICE non-publicly available information regarding release dates, home addresses, or work addresses,
whether through computer databases, jail logs, or otherwise.

4. Allowing ICE to interview an individual.

5. Providing ICE information regarding dates and times of probation or parole check-ins.

A “hold request” means a federal Immigration and Customs Enforcement (ICE) request that a local law enforcement agency
maintain custody of an individual currently in its custody beyond the time he or she would otherwise be eligible for release in
order to facilitate transfer to ICE and includes, but is not limited to, Department of Homeland Security (DHS) Form I-247D.

A “notification request” means an Immigration and Customs Enforcement request that a local law enforcement agency inform
ICE of the release date and time in advance of the public of an individual in its custody and includes, but is not limited to,
DHS Form I-247N.

A “transfer request” means an Immigration and Customs Enforcement request that a local law enforcement agency facilitate the
transfer of an individual in its custody to ICE, and includes, but is not limited to, DHS Form I-247X.

It has been determined that a community forum is necessary. The TRUTH Act provides that the community forum be
scheduled with a thirty-day advance notice to the public. On November 06, 2021, the Record Searchlight, a newspaper of
general circulation within Shasta County, published formal notice of the community forum in compliance with the thirty-day
public notice requirement.
ALTERNATIVES
The TRUTH Act community forum is required to be held by the governing board of a local agency pursuant to Government
Code section 7283.1(d). No other alternative is available.
OTHER AGENCY INVOLVEMENT
The Shasta County Probation Department and the Shasta County District Attorney's Office were consulted during the
preparation of this report. The Recommendation has been reviewed by the County Administrative Office.
FISCAL IMPACT
None.

Page 252 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Regular - Resource Management-8.

SUBJECT:

Amendment to Ordinance No. 665 suspending the July 1, 2020 annual adjustment of impact fees and all
subsequent annual adjustments.
DEPARTMENT: Resource Management

Supervisorial District No. : All

DEPARTMENT CONTACT: Paul A. Hellman, Director of Resource Management, (530) 225-5789

STAFF REPORT APPROVED BY: Paul A. Helllman, Director of Resource Management

Vote Required? General Fund Impact?

Simple Majority Vote No General Fund Impact


RECOMMENDATION
Take the following actions: (1) Introduce and waive the reading of an ordinance amending Ordinance No. 665 of Shasta
County entitled “An Ordinance of the Board of Supervisors of the County of Shasta Amending Ordinance No. 665 of
Shasta County Entitled “An Ordinance of the Board of Supervisors of the County of Shasta Adopting Public Facility Fees
for All New Development Within the County of Shasta,” Amending Section 15 to Suspend the July 1, 2020 Annual
Adjustment and All Subsequent Annual Adjustments Until the Board of Supervisors, by Resolution, Lifts the Suspension”;
and (2) provide additional direction to staff.
DISCUSSION
Pursuant to Ordinance No. 665, public facility impact fees are adjusted annually on July 1st based on the Building Cost Index
(BCI) for the prior calendar year. On April 28, 2020, Mary Machado, Executive Director of Shasta VOICES, submitted a
letter to the Board of Supervisors (Board) requesting that the scheduled July 1, 2020 annual adjustment of impact fees be
postponed to a future date uncertain. On July 21, 2020, the Board adopted Ordinance No. 665-1 suspending the July 1, 2020
annual adjustment until such time as the Board, by resolution, lifts the suspension; Ordinance No. 665-1 did not suspend
subsequent annual adjustments. Due to a staff oversight, the July 1, 2021 annual adjustment of impact fees was not
implemented. The proposed ordinance would suspend all annual adjustments retroactive to July 1, 2020, with the suspension
remaining in effect until such time as the Board, by resolution, lifts the suspension. Since the July 1, 2021 annual adjustment
was not implemented, adoption of the proposed ordinance would not require the issuance of any refunds to persons who paid
impact fees on or after July 1, 2021.

Staff is in the process of preparing a development impact fee study for the unincorporated area of Shasta County. This study
is intended to serve as the basis for the adoption of a new development impact fee program that would supersede the current
program and consolidate traffic impact fees established prior to the enactment of Ordinance No. 665 into a single, new
development impact fee program. It is anticipated that the proposed new impact fee program will be presented to the Board in
the near future.
Page 253 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

ALTERNATIVES
The Board may choose not to enact the ordinance, in which case the July 1, 2021 and subsequent annual adjustments of
impact fees would not be suspended.
OTHER AGENCY INVOLVEMENT
County Counsel has approved the draft ordinance as to form. The County Administrative Office reviewed the
recommendation.
FISCAL IMPACT
Should the proposed suspension of the July 1, 2021 and subsequent annual adjustments of impact fees result in a shortfall of
monies available for their intended purpose, this shortfall would have to be made up through the General Fund or other
available resources rather than by increasing fees on other fee payers.
ATTACHMENTS:
Description Upload Date Description
Draft Ordinance No. 665-3 11/18/2021 Draft Ordinance No. 665-
3
Ordinance No. 665 11/18/2021 Ordinance No. 665

Page 254 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

ORDINANCE NO. 665-3

AN ORDINANCE OF THE BOARD OF SUPERVISORS


OF THE COUNTY OF SHASTA
AMENDING ORDINANCE NO. 665 OF SHASTA COUNTY ENTITLED
"AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SHASTA
ADOPTING PUBLIC FACILITY FEES FOR ALL NEW DEVELOPMENT WITHIN
THE COUNTY OF SHASTA,” AMENDING SECTION 15 TO SUSPEND THE JULY 1, 2020
ANNUAL ADJUSTMENT AND ALL SUBSEQUENT ANNUAL ADJUSTMENTS UNTIL THE
BOARD OF SUPERVISORS, BY RESOLUTION, LIFTS THE SUSPENSION

The Board of Supervisors of the County of Shasta ordains as follows:

SECTION 1. Section 15 of Ordinance No. 665 is hereby amended to read as follows:

The annual adjustment of impact fees stated in Section 8 of this Ordinance to be imposed effective
July 1, 2020, and the annual adjustment of impact fees to be imposed every year thereafter, is hereby
suspended. Said suspension will remain in effect until such time as the Board of Supervisors, by resolution,
lifts the suspension. The suspended adjustments shall be reinstated upon such terms and conditions established
by the Board of Supervisors in said resolution. This section shall be made operative retroactive to July 1, 2020.

SECTION 2. If any provision of this ordinance or its application to any person or circumstance is
held invalid, the invalidity does not affect other provisions or applications of this ordinance that can be given
effect without the invalid provision or application, and to this end the provisions of this ordinance are severable.

SECTION 3. The adoption of this ordinance shall not in any manner affect any action or
prosecution for violation of ordinances, which violations were committed prior to the effective date
hereof, be construed as a waiver of any license, fee, or penalty required by or resulting from any such
ordinance, or affect the validity of any bond (or cash deposit in lieu thereof) required to be posted, filed,
or deposited pursuant to such ordinance.

SECTION 4. This ordinance shall be in full force and effect thirty (30) days after its passage. The
Clerk shall cause this ordinance to be published as required by law.

DULY PASSED AND ADOPTED this __ day of _______, 2021 by the Board of Supervisors of the
County of Shasta by the following vote:

AYES:
NOES:
ABSENT:
ABSTAIN:
RECUSE:

JOE CHIMENTI, CHAIR


Board of Supervisors
County of Shasta, State of California
ATTEST:
MATTHEW P. PONTES
Clerk of the Board of Supervisors

By
Deputy
Page 255 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 256 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 257 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 258 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 259 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 260 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 261 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Scheduled Hearings - General Government-9.

SUBJECT:

The Shasta County Board of Supervisors adopt new supervisorial boundaries and conduct a public
hearing.
DEPARTMENT: County Clerk/Elections

Supervisorial District No. : ALL

DEPARTMENT CONTACT: Cathy Darling Allen, County Clerk/Registrar of Voters (530) 225-5730

STAFF REPORT APPROVED BY: Cathy Darling Allen, (530) 225-5730

Vote Required? General Fund Impact?

Simple Majority Vote No Additional General Fund Impact


RECOMMENDATION

Conduct a public hearing regarding the 2021 Redistricting Process, proposed map plans, and Communities
of Interest: (1) Receive a presentation of current supervisorial map boundaries and 2020 census data from
County Clerk/Registrar of Voters Cathy Darling Allen; (2) introduce the map plans recommended by the
Shasta County Redistricting Advisory Commission and discuss a ny other proposed maps; (3) receive
responses to direction from, and questions posed, by the Board of Supervisors following previous public
hearings; (4) open public hearing; (5) close the public hearing; and (6) adopt a resolution which establishes
new supervisorial district boundaries or provide direction to staff.
DISCUSSION
On April 20, 2021, the Shasta County Board of Supervisors established the Shasta County Redistricting Advisory
Commission (the “Commission”). The Commission conducted public hearings, workshops, and received input regarding the
proposed supervisorial district maps. After consideration of public input, staff input, and consideration of applicable law, the
Commission acted to present two redistricting options (Plan A and Plan B) to the Board of Supervisors in accordance with
applicable law.

On November 10, 2021, Plan A and Plan B were presented to the Board of Supervisors in a public hearing. During that public
hearing, the Board of Supervisors received input from the public and discussed the proposed plans. At the conclusion of the
public hearing, the Board of Supervisors provided direction to staff regarding requested changes to Plan A for consideration at
the next public hearing.

On November 16, 2021, based on the direction provided to staff, the Board of Supervisors received information about Plan C
which was a refinement to Plan A. During that public hearing, the Board of Supervisors received additional input, discussed
alternatives, and provided direction to staff to present two other supervisorial district maps for the Board of Supervisors’
Page 262 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
consideration.

On November 22, 2021, the Board of Supervisors held a special meeting and conducted a public hearing at which the two
additional options, Plan D and Plan E were presented. Input was received from the public, and there was continued discussion
and a review of all the proposed plans. The Board of Supervisors requested staff to prepare Plan E for consideration of
adoption at this public hearing.

This redistricting process has been conducted in accordance with California Elections Code section 21500, et seq. and the
proposed maps comply with applicable law.

This public hearing is being held to receive further input regarding the final proposed map (Plan E), to discuss any need for
modifications, and to consider adoption of a resolution to approve a proposed map and update the Supervisorial District
boundaries.

ALTERNATIVES

The Board could choose to provide further direction to staff to modify the plan presented at this public
hearing. Because of the delay in releasing Census mapping data (due to COVID and other factors), these
options are not recommended as the timeline involved to adopt and implement new supervisorial district
maps is extremely tight. The deadline for the Board of Supervisors to adopt new supervisorial district
boundaries is December 15, 2021. If the Board of Supervisors does not adopt final maps by that deadline,
the supervisorial district boundaries would be established by the Superior Court in accordance with
California Elections Code section 21509.
OTHER AGENCY INVOLVEMENT

The County's Information Technology Department has provided excellent support for this process. The
recommendation has been reviewed by County Counsel and the County Administrative Office.
FISCAL IMPACT

Costs associated with this process were included in the department's Fiscal Year 2021-22 Adopted Budget.
There is no additional General Fund Impact.
ATTACHMENTS:
Description Upload Date Description
Resolution Adopting
Resolution Adopting 2021 Redistricting Supervisorial Map 11/30/2021 2021 Redistricting
Supervisorial Map
Plan E 12/1/2021 Plan E

Page 263 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

RESOLUTION NO. 2021- XX

A RESOLUTION OF THE BOARD OF SUPERVISORS


OF THE COUNTY OF SHASTA ADOPTING REVISED BOUNDARIES FOR
SUPERVISORIAL DISTRICTS FOLLOWING THE 2020 FEDERAL CENSUS IN
ACCORDANCE WITH CALIFORNIA ELECTIONS CODE SECTION 21500, ET SEQ.

WHEREAS, following each federal decennial census the County of Shasta must adopt
boundaries for all of the supervisorial districts of the county with any necessary revisions so that
the supervisorial districts shall be substantially equal in population as required by the United
States Constitution; and

WHEREAS, Elections Code sections 21500 through 21509 set forth the criteria,
requirements, procedures and deadlines for the adoption of supervisorial district boundaries
following the release of census data on or before December 15, 2021; and

WHEREAS, the County of Shasta last adopted boundaries for supervisorial districts by
Ordinance No. 493-12 on September 27, 2011; and

WHEREAS, Elections Code section 21500 provides that supervisorial districts may be
adopted by ordinance or resolution; and

WHEREAS, the delay in the release of census data and necessary adjustments by the
State of California for the residence of incarcerated persons for purposes of redistricting, and the
impending deadlines for conducting the June 7, 2022 primary election, make utilization of the
most expeditious and efficient means of adoption of new supervisorial district boundaries by
resolution rather than ordinance desirable; and

WHEREAS, the Board of Supervisors adopted Ordinance No. 493-13 on November 2,


2021, which repeals Ordinance 493-12 upon adoption by the Board of Supervisors of
supervisorial districts by resolution in accordance with Election Code section 21500; and

WHEREAS, after conducting duly noticed public meetings and hearings wherein all
members of the public were provided the opportunity to provide input regarding proposed
supervisorial district boundaries.

NOW THEREFORE BE IT RESOLVED, by the Board of Supervisors of the County


of Shasta finds that duly noticed public meetings and hearings have been held before and after
drawing of supervisorial district boundaries in accordance with Elections Code section 21507.1.

BE IT FURTHER RESOLVED that the County of Shasta took steps to encourage


residents to participate in the redistricting public review process in accordance with Elections
Code section 21508.

BE IT FURTHER RESOLVED that the supervisorial district boundaries for each


district as set forth in Attachment A attached hereto and incorporated herein, and as depicted on

Page 264 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

the map attached hereto and incorporated herein as Attachment B comply with the provisions of
Elections Code section 21500.

BE IT FURTHER RESOLVED that the County of Shasta hereby adopts the


supervisorial district boundaries for each district set forth in Attachment A, and as depicted on
the map in Attachment B.

BE IT FURTHER RESOLVED that the district boundary descriptions and map shall be
posted on the County of Shasta website. These maps shall graphically depict the Supervisorial
Districts and are and shall be known as the Official Supervisorial District Maps of Shasta
County. To the extent that any conflict exists between or among the census block identification
in Attachment A and the Official Supervisorial District Maps of Shasta County as shown on
Attachment B and as posted on the County of Shasta website as a result of technical or clerical
error in the descriptions or as a result of property lines not conforming to census black
descriptions, the Official Supervisorial District Maps of Shasta County shall control.

DULY PASSED AND ADOPTED this day of , 2021, by the


Board of Supervisors of the County of Shasta by the following vote:

AYES:

NOES:

ABSENT:

ABSTAIN:

JOE CHIMENTI, CHAIR


Board of Supervisors
County of Shasta
State of California

ATTEST:

MATTHEW P. PONTES
Clerk of the Board of Supervisors

By:_________________________

Page 265 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Page 266 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Attachment A

SUPERVISORIAL DISTRICT NO. 1

Supervisorial District No. 1 shall comprise all that portion of Shasta County within the census blocks
identified by the following census blocks as shown on the 2021 federal decennial census:

60890101001000 60890101001027 60890101001054 60890101001081


60890101001001 60890101001028 60890101001055 60890101001082
60890101001002 60890101001029 60890101001056 60890101001083
60890101001003 60890101001030 60890101001057 60890101001084
60890101001004 60890101001031 60890101001058 60890101001085
60890101001005 60890101001032 60890101001059 60890101001086
60890101001006 60890101001033 60890101001060 60890101001087
60890101001007 60890101001034 60890101001061 60890101001088
60890101001008 60890101001035 60890101001062 60890101001089
60890101001009 60890101001036 60890101001063 60890101001090
60890101001010 60890101001037 60890101001064 60890101002000
60890101001011 60890101001038 60890101001065 60890101002001
60890101001012 60890101001039 60890101001066 60890101002002
60890101001013 60890101001040 60890101001067 60890101002003
60890101001014 60890101001041 60890101001068 60890101002004
60890101001015 60890101001042 60890101001069 60890101002005
60890101001016 60890101001043 60890101001070 60890101002006
60890101001017 60890101001044 60890101001071 60890101002007
60890101001018 60890101001045 60890101001072 60890101002008
60890101001019 60890101001046 60890101001073 60890101002009
60890101001020 60890101001047 60890101001074 60890101002010
60890101001021 60890101001048 60890101001075 60890101002011
60890101001022 60890101001049 60890101001076 60890101002012
60890101001023 60890101001050 60890101001077 60890101002013
60890101001024 60890101001051 60890101001078 60890101002014
60890101001025 60890101001052 60890101001079 60890101002015
60890101001026 60890101001053 60890101001080 60890101002016

Page 267 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890101002017 60890102001018 60890102002014 60890103001001


60890101002018 60890102001019 60890102002015 60890103001002
60890101002019 60890102001020 60890102002016 60890103001003
60890101002020 60890102001021 60890102002017 60890103001004
60890101002021 60890102001022 60890102002018 60890103001005
60890101002022 60890102001023 60890102002019 60890103001006
60890101002023 60890102001024 60890102002020 60890103001007
60890101002024 60890102001025 60890102002021 60890103001008
60890101002025 60890102001026 60890102002022 60890103001009
60890101002026 60890102001027 60890102002023 60890103001010
60890101002027 60890102001028 60890102002024 60890103001011
60890101002028 60890102001029 60890102002025 60890103001012
60890101002029 60890102001030 60890102002026 60890103001013
60890101002030 60890102001031 60890102002027 60890103001014
60890101002031 60890102001032 60890102002028 60890103001015
60890101002032 60890102001033 60890102002029 60890103001016
60890101002033 60890102001034 60890102002030 60890103001017
60890102001000 60890102001035 60890102002031 60890103001018
60890102001001 60890102001036 60890102002032 60890103001019
60890102001002 60890102001037 60890102002033 60890103001020
60890102001003 60890102001038 60890102002034 60890103001021
60890102001004 60890102002000 60890102002035 60890103001022
60890102001005 60890102002001 60890102002036 60890103001023
60890102001006 60890102002002 60890102002037 60890103001024
60890102001007 60890102002003 60890102002038 60890103001025
60890102001008 60890102002004 60890102002039 60890103001026
60890102001009 60890102002005 60890102002040 60890103001027
60890102001010 60890102002006 60890102002041 60890103001028
60890102001011 60890102002007 60890102002042 60890103001029
60890102001012 60890102002008 60890102002043 60890103001030
60890102001013 60890102002009 60890102002044 60890103001031
60890102001014 60890102002010 60890102002045 60890103001032
60890102001015 60890102002011 60890102002046 60890103001033
60890102001016 60890102002012 60890102002047 60890103001034
60890102001017 60890102002013 60890103001000 60890103001035

Page 268 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890103001036 60890104001019 60890104002024 60890105001025


60890103001037 60890104001020 60890104002025 60890105001026
60890103001038 60890104001021 60890104002026 60890105001027
60890103002012 60890104001022 60890104002027 60890105001028
60890103002013 60890104001023 60890104002028 60890105001029
60890103002014 60890104001024 60890104002029 60890105001030
60890103002015 60890104001025 60890104002030 60890105001031
60890103002016 60890104001026 60890104002031 60890105002003
60890103002017 60890104001027 60890104002032 60890105002004
60890103002018 60890104001028 60890104002033 60890105002005
60890103002019 60890104001029 60890105001000 60890105003000
60890103002020 60890104002000 60890105001001 60890105003001
60890103002021 60890104002001 60890105001002 60890105003002
60890103002022 60890104002002 60890105001003 60890105003003
60890103002026 60890104002003 60890105001004 60890105003004
60890103002027 60890104002004 60890105001005 60890105003005
60890104001000 60890104002005 60890105001006 60890105003006
60890104001001 60890104002006 60890105001007 60890105003007
60890104001002 60890104002007 60890105001008 60890105003008
60890104001003 60890104002008 60890105001009 60890105003009
60890104001004 60890104002009 60890105001010 60890105003010
60890104001005 60890104002010 60890105001011 60890105003016
60890104001006 60890104002011 60890105001012 60890105003023
60890104001007 60890104002012 60890105001013 60890105003024
60890104001008 60890104002013 60890105001014 60890105003027
60890104001009 60890104002014 60890105001015 60890105003035
60890104001010 60890104002015 60890105001016 60890106021000
60890104001011 60890104002016 60890105001017 60890106021001
60890104001012 60890104002017 60890105001018 60890106021002
60890104001013 60890104002018 60890105001019 60890106021003
60890104001014 60890104002019 60890105001020 60890106021004
60890104001015 60890104002020 60890105001021 60890106021005
60890104001016 60890104002021 60890105001022 60890106021006
60890104001017 60890104002022 60890105001023 60890106021007
60890104001018 60890104002023 60890105001024 60890106021008

Page 269 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890106021009 60890106021044 60890107021001 60890107022001


60890106021010 60890106021045 60890107021002 60890107022002
60890106021011 60890106021046 60890107021003 60890107022003
60890106021012 60890106022000 60890107021004 60890107022004
60890106021013 60890106022001 60890107021005 60890107022005
60890106021014 60890106022002 60890107021006 60890107022006
60890106021015 60890106022003 60890107021007 60890107022007
60890106021016 60890106022004 60890107021008 60890107022008
60890106021017 60890106022005 60890107021009 60890107022009
60890106021018 60890106022006 60890107021010 60890107022010
60890106021019 60890106022007 60890107021011 60890107022011
60890106021020 60890106022008 60890107021012 60890107022012
60890106021021 60890106022009 60890107021013 60890107022013
60890106021022 60890106022010 60890107021014 60890107022014
60890106021023 60890106022011 60890107021015 60890107022015
60890106021024 60890106022012 60890107021016 60890107022016
60890106021025 60890106022013 60890107021017 60890107022017
60890106021026 60890106022014 60890107021018 60890107022018
60890106021027 60890106022015 60890107021019 60890107022019
60890106021028 60890106022016 60890107021020 60890107022020
60890106021029 60890106022017 60890107021021 60890107022021
60890106021030 60890106022018 60890107021022 60890107022022
60890106021031 60890106022019 60890107021023 60890107022023
60890106021032 60890106022020 60890107021024 60890107022024
60890106021033 60890106022021 60890107021025 60890107022025
60890106021034 60890106023000 60890107021026 60890107022026
60890106021035 60890106023001 60890107021027 60890107022027
60890106021036 60890106023004 60890107021028 60890107022028
60890106021037 60890106023005 60890107021029 60890107022029
60890106021038 60890106023006 60890107021030 60890107022030
60890106021039 60890106031024 60890107021031 60890107022031
60890106021040 60890106031025 60890107021032 60890107022032
60890106021041 60890106031033 60890107021033 60890107031000
60890106021042 60890106031034 60890107021034 60890107031001
60890106021043 60890107021000 60890107022000 60890107031002

Page 270 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890107031003 60890107041009 60890107043016 60890108061035


60890107031004 60890107041010 60890107043017 60890108061036
60890107031005 60890107041011 60890108033002 60890108061037
60890107031006 60890107041012 60890108033028 60890108061038
60890107031007 60890107041013 60890108033029 60890108061039
60890107031008 60890107041014 60890108061005 60890108061040
60890107031009 60890107041015 60890108061006 60890108061041
60890107031010 60890107041016 60890108061007 60890108061042
60890107032000 60890107041017 60890108061008 60890108061043
60890107032001 60890107041018 60890108061009 60890108061044
60890107032002 60890107041019 60890108061010 60890108061045
60890107032003 60890107041020 60890108061011 60890108061046
60890107032004 60890107041021 60890108061012 60890108061047
60890107032005 60890107041022 60890108061013 60890108061048
60890107032006 60890107042000 60890108061014 60890108061049
60890107032007 60890107042001 60890108061015 60890108061050
60890107032008 60890107042002 60890108061016 60890108061051
60890107032009 60890107042003 60890108061017 60890108061052
60890107032010 60890107042004 60890108061018 60890108062000
60890107032011 60890107043000 60890108061019 60890108062001
60890107032012 60890107043001 60890108061020 60890108062002
60890107032013 60890107043002 60890108061021 60890108062003
60890107032014 60890107043003 60890108061022 60890108062004
60890107032015 60890107043004 60890108061023 60890108062005
60890107032016 60890107043005 60890108061024 60890108062006
60890107032017 60890107043006 60890108061025 60890108062007
60890107041000 60890107043007 60890108061026 60890108062008
60890107041001 60890107043008 60890108061027 60890108062009
60890107041002 60890107043009 60890108061028 60890108072033
60890107041003 60890107043010 60890108061029 60890109001000
60890107041004 60890107043011 60890108061030 60890109001001
60890107041005 60890107043012 60890108061031 60890109001002
60890107041006 60890107043013 60890108061032 60890109001003
60890107041007 60890107043014 60890108061033 60890109001004
60890107041008 60890107043015 60890108061034 60890109001005

Page 271 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890109001006 60890113002001 60890116002042 60890116003010


60890109001007 60890113002002 60890116002043 60890116003011
60890109001008 60890113002003 60890116002044 60890116003012
60890109001009 60890113002004 60890116002045 60890116003013
60890109001010 60890113002005 60890116002046 60890116003014
60890109001011 60890113002006 60890116002047 60890116003015
60890109001012 60890113002007 60890116002048 60890116003016
60890109001013 60890113002008 60890116002049 60890116003017
60890109001014 60890113002009 60890116002050
60890109001015 60890113003000 60890116002051
60890109001016 60890113003001 60890116002052
60890109001017 60890113003002 60890116002053
60890109001018 60890113003003 60890116002054
60890109001019 60890113003004 60890116002055
60890109001020 60890113003005 60890116002056
60890109001027 60890113003006 60890116002057
60890109002003 60890113003007 60890116002058
60890113001000 60890113003008 60890116002059
60890113001001 60890113003009 60890116002060
60890113001002 60890113003010 60890116002061
60890113001003 60890116001051 60890116002062
60890113001004 60890116002021 60890116002063
60890113001005 60890116002022 60890116002064
60890113001006 60890116002023 60890116002065
60890113001007 60890116002026 60890116002066
60890113001008 60890116002029 60890116003000
60890113001009 60890116002030 60890116003001
60890113001010 60890116002032 60890116003002
60890113001011 60890116002035 60890116003003
60890113001012 60890116002036 60890116003004
60890113001013 60890116002037 60890116003005
60890113001014 60890116002038 60890116003006
60890113001015 60890116002039 60890116003007
60890113001016 60890116002040 60890116003008
60890113002000 60890116002041 60890116003009

Page 272 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

SUPERVISORIAL DISTRICT NO. 2

Supervisorial District No. 2 shall comprise all that portion of Shasta County within the census blocks
identified by the following census blocks as shown on the 2021 federal decennial census:
::
60890104002034 60890105002001 60890105003025 60890106011013
60890104002035 60890105002002 60890105003026 60890106011014
60890104003000 60890105002006 60890105003028 60890106011015
60890104003001 60890105002007 60890105003029 60890106011016
60890104003002 60890105002008 60890105003030 60890106011017
60890104003003 60890105002009 60890105003031 60890106011018
60890104003004 60890105002010 60890105003032 60890106011019
60890104003005 60890105002011 60890105003033 60890106012000
60890104003006 60890105002012 60890105003034 60890106012001
60890104003007 60890105002013 60890105003036 60890106012002
60890104003008 60890105002014 60890105003037 60890106012003
60890104003009 60890105002015 60890105003038 60890106012004
60890104003010 60890105002016 60890105003039 60890106012005
60890104004000 60890105002017 60890105003040 60890106012006
60890104004001 60890105002018 60890105003041 60890106012007
60890104004002 60890105002019 60890105003042 60890106012008
60890104004003 60890105002020 60890105003043 60890106012009
60890104004004 60890105002021 60890106011000 60890106012010
60890104004005 60890105002022 60890106011001 60890106012011
60890104004006 60890105003011 60890106011002 60890106012012
60890104004007 60890105003012 60890106011003 60890106012013
60890104004008 60890105003013 60890106011004 60890106012014
60890104004009 60890105003014 60890106011005 60890106012015
60890104004010 60890105003015 60890106011006 60890106012016
60890104004011 60890105003017 60890106011007 60890106012017
60890104004012 60890105003018 60890106011008 60890106012018
60890104004013 60890105003019 60890106011009 60890106023002
60890104004014 60890105003020 60890106011010 60890106023003
60890104004015 60890105003021 60890106011011 60890106023007
60890105002000 60890105003022 60890106011012 60890106023008

10

Page 273 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890106023009 60890106024018 60890106031031 60890109001024


60890106023010 60890106024019 60890106031032 60890109001025
60890106023011 60890106024020 60890106031035 60890109001026
60890106023012 60890106024021 60890106031036 60890109001028
60890106023013 60890106024022 60890106031037 60890109001029
60890106023014 60890106024023 60890106031038 60890109002000
60890106023015 60890106031000 60890106031039 60890109002001
60890106023016 60890106031001 60890106031040 60890109002002
60890106023017 60890106031002 60890106031041 60890109002004
60890106023018 60890106031003 60890106031042 60890109002005
60890106023019 60890106031004 60890106031043 60890109002006
60890106023020 60890106031005 60890106031044 60890109002007
60890106023021 60890106031006 60890106031045 60890109002008
60890106023022 60890106031007 60890106031046 60890109002009
60890106023023 60890106031008 60890106031047 60890109002010
60890106023024 60890106031009 60890106032000 60890109002011
60890106023025 60890106031010 60890106032001 60890109002012
60890106024000 60890106031011 60890106032002 60890109002013
60890106024001 60890106031012 60890106032003 60890109002014
60890106024002 60890106031013 60890106032004 60890109002015
60890106024003 60890106031014 60890106032005 60890109002016
60890106024004 60890106031015 60890106032006 60890109002017
60890106024005 60890106031016 60890106032007 60890109002018
60890106024006 60890106031017 60890106032008 60890109002019
60890106024007 60890106031018 60890106032009 60890109002020
60890106024008 60890106031019 60890106032010 60890109002021
60890106024009 60890106031020 60890106032011 60890109002022
60890106024010 60890106031021 60890106032012 60890109002023
60890106024011 60890106031022 60890106032013 60890109002024
60890106024012 60890106031023 60890106032014 60890109002025
60890106024013 60890106031026 60890106032015 60890109002026
60890106024014 60890106031027 60890106032016 60890109002027
60890106024015 60890106031028 60890109001021 60890109002028
60890106024016 60890106031029 60890109001022 60890109002029
60890106024017 60890106031030 60890109001023 60890109002030

11

Page 274 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890109002031 60890110012006 60890110021003 60890110023021


60890109002032 60890110012007 60890110021004 60890110024000
60890109002033 60890110012008 60890110022000 60890110024001
60890109002034 60890110012009 60890110022001 60890110024002
60890109002035 60890110012010 60890110022002 60890110024003
60890110011000 60890110012011 60890110022003 60890110024004
60890110011001 60890110012013 60890110022004 60890110024005
60890110011002 60890110012014 60890110022005 60890110024006
60890110011003 60890110012015 60890110022006 60890110024007
60890110011004 60890110012016 60890110022007 60890110024008
60890110011005 60890110012017 60890110022008 60890110024009
60890110011006 60890110012018 60890110022009 60890110024010
60890110011007 60890110012019 60890110022010 60890110024011
60890110011008 60890110012020 60890110022011 60890110024012
60890110011009 60890110012021 60890110023000 60890110024013
60890110011010 60890110012022 60890110023001 60890110024014
60890110011011 60890110012023 60890110023002 60890110024015
60890110011012 60890110012024 60890110023003 60890110024016
60890110011013 60890110012025 60890110023004 60890110024017
60890110011014 60890110012026 60890110023005 60890110024018
60890110011015 60890110012028 60890110023006 60890110024019
60890110011016 60890110012029 60890110023007 60890110024020
60890110011017 60890110012030 60890110023008 60890110024021
60890110011018 60890110012031 60890110023009 60890110024022
60890110011019 60890110012032 60890110023010 60890110024023
60890110011020 60890110012033 60890110023011 60890110024024
60890110011021 60890110012034 60890110023012 60890110024025
60890110011022 60890110012035 60890110023013 60890110024026
60890110011023 60890110012036 60890110023014 60890110024027
60890110012000 60890110012037 60890110023015 60890110024028
60890110012001 60890110012039 60890110023016 60890110024029
60890110012002 60890110012040 60890110023017 60890110024030
60890110012003 60890110021000 60890110023018 60890110024031
60890110012004 60890110021001 60890110023019 60890110024032
60890110012005 60890110021002 60890110023020 60890110024033

12

Page 275 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890110024034 60890111001016 60890112093001 60890115011005


60890110024035 60890111001017 60890112093002 60890115011006
60890110024036 60890111002000 60890112093003 60890115011007
60890110024037 60890111002001 60890112093004 60890115011008
60890110024038 60890111002002 60890112093005 60890115011009
60890110024039 60890111002003 60890112093006 60890115011010
60890110024040 60890111002004 60890112093007 60890115011011
60890110024041 60890111002005 60890112093008 60890115011012
60890110024042 60890111002006 60890112093009 60890115011013
60890110024043 60890111002007 60890112093010 60890115011014
60890110024044 60890111002008 60890112093011 60890115011015
60890110024045 60890111002009 60890112093012 60890115011016
60890110024046 60890111002010 60890112093013 60890115011017
60890110024047 60890111002011 60890112093014 60890115011018
60890110024048 60890111002012 60890112093015 60890115011019
60890110024050 60890111002013 60890112093016 60890115011020
60890110024051 60890111002014 60890112093017 60890115011021
60890110024052 60890111002015 60890112093018 60890115011022
60890110024053 60890111002016 60890112093019 60890115011023
60890111001000 60890111002017 60890112094000 60890115011024
60890111001001 60890111002018 60890112094001 60890115011025
60890111001002 60890111002019 60890112094002 60890115011026
60890111001003 60890111002020 60890112094003 60890115011027
60890111001004 60890111002021 60890112094004 60890115011028
60890111001005 60890111002022 60890112094005 60890115011029
60890111001006 60890111002023 60890112094006 60890115011030
60890111001007 60890111002024 60890112094007 60890115011031
60890111001008 60890111002025 60890112094008 60890115011032
60890111001009 60890111002026 60890114013010 60890115011033
60890111001010 60890112091003 60890114013015 60890115011034
60890111001011 60890112091004 60890115011000 60890115011035
60890111001012 60890112091006 60890115011001 60890115011036
60890111001013 60890112092003 60890115011002 60890115011037
60890111001014 60890112092008 60890115011003 60890115011038
60890111001015 60890112093000 60890115011004 60890115011039

13

Page 276 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890115011040 60890115012029 60890115021013 60890124001002


60890115011041 60890115012031 60890115021014 60890124001003
60890115011042 60890115012032 60890115021015 60890124001004
60890115011043 60890115012033 60890115021016 60890124001005
60890115011044 60890115012034 60890115021017 60890124001006
60890115011045 60890115012035 60890115021018 60890124001007
60890115011046 60890115012036 60890115021019 60890124001008
60890115011047 60890115012037 60890115021020 60890124001017
60890115012001 60890115012038 60890115021021 60890124001018
60890115012002 60890115012039 60890115021022 60890124001019
60890115012003 60890115012040 60890115021023 60890124001020
60890115012004 60890115012041 60890115021024 60890124001021
60890115012005 60890115012042 60890115021025 60890124001022
60890115012006 60890115012043 60890115021026 60890124001023
60890115012007 60890115012044 60890115021027 60890124001024
60890115012008 60890115012045 60890115021028 60890124001025
60890115012009 60890115012046 60890115021029 60890124001026
60890115012010 60890115012047 60890115021030 60890124001027
60890115012011 60890115012048 60890115021031 60890124001028
60890115012013 60890115012049 60890115021032 60890124001029
60890115012014 60890115012050 60890115021033 60890124001030
60890115012015 60890115012051 60890115021034 60890124001031
60890115012016 60890115021000 60890115021035 60890124001032
60890115012017 60890115021001 60890115021036 60890124001033
60890115012018 60890115021002 60890123012004 60890124001034
60890115012019 60890115021003 60890123012005 60890124001035
60890115012020 60890115021004 60890123012006 60890124001037
60890115012021 60890115021005 60890123024003 60890124001038
60890115012022 60890115021006 60890123024014 60890124001040
60890115012023 60890115021007 60890123024015 60890124001041
60890115012024 60890115021008 60890123024016 60890124001042
60890115012025 60890115021009 60890123024017 60890124001043
60890115012026 60890115021010 60890123024018 60890124001044
60890115012027 60890115021011 60890123024029 60890124001045
60890115012028 60890115021012 60890124001001 60890124001046

14

Page 277 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890124001047 60890124001082 60890124001117 60890124001152


60890124001048 60890124001083 60890124001118 60890124001153
60890124001049 60890124001084 60890124001119 60890124001154
60890124001050 60890124001085 60890124001120 60890124001155
60890124001051 60890124001086 60890124001121 60890124001156
60890124001052 60890124001087 60890124001122 60890124001157
60890124001053 60890124001088 60890124001123 60890124001158
60890124001054 60890124001089 60890124001124 60890124001159
60890124001055 60890124001090 60890124001125 60890124001160
60890124001056 60890124001091 60890124001126 60890124001161
60890124001057 60890124001092 60890124001127 60890124001162
60890124001058 60890124001093 60890124001128 60890124001163
60890124001059 60890124001094 60890124001129 60890124001164
60890124001060 60890124001095 60890124001130 60890124001165
60890124001061 60890124001096 60890124001131 60890124001166
60890124001062 60890124001097 60890124001132 60890124001167
60890124001063 60890124001098 60890124001133 60890124001168
60890124001064 60890124001099 60890124001134 60890124001169
60890124001065 60890124001100 60890124001135 60890124001170
60890124001066 60890124001101 60890124001136 60890124001171
60890124001067 60890124001102 60890124001137 60890124001172
60890124001068 60890124001103 60890124001138 60890124001173
60890124001069 60890124001104 60890124001139 60890124001174
60890124001070 60890124001105 60890124001140 60890124001175
60890124001071 60890124001106 60890124001141 60890124001176
60890124001072 60890124001107 60890124001142 60890124001177
60890124001073 60890124001108 60890124001143 60890124001178
60890124001074 60890124001109 60890124001144 60890124001179
60890124001075 60890124001110 60890124001145 60890124001180
60890124001076 60890124001111 60890124001146 60890124001181
60890124001077 60890124001112 60890124001147 60890124001182
60890124001078 60890124001113 60890124001148 60890124001183
60890124001079 60890124001114 60890124001149 60890124001184
60890124001080 60890124001115 60890124001150 60890124001185
60890124001081 60890124001116 60890124001151 60890124001186

15

Page 278 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890124001187 60890124001222 60890124001257 60890124001292


60890124001188 60890124001223 60890124001258 60890124001293
60890124001189 60890124001224 60890124001259 60890124001294
60890124001190 60890124001225 60890124001260 60890124001308
60890124001191 60890124001226 60890124001261 60890124001309
60890124001192 60890124001227 60890124001262 60890124001310
60890124001193 60890124001228 60890124001263 60890124001311
60890124001194 60890124001229 60890124001264 60890124001312
60890124001195 60890124001230 60890124001265 60890124001313
60890124001196 60890124001231 60890124001266 60890124001314
60890124001197 60890124001232 60890124001267 60890124001315
60890124001198 60890124001233 60890124001268 60890124001316
60890124001199 60890124001234 60890124001269 60890124001317
60890124001200 60890124001235 60890124001270 60890124001318
60890124001201 60890124001236 60890124001271 60890124001319
60890124001202 60890124001237 60890124001272 60890124002006
60890124001203 60890124001238 60890124001273 60890124002007
60890124001204 60890124001239 60890124001274 60890124002008
60890124001205 60890124001240 60890124001275 60890124002009
60890124001206 60890124001241 60890124001276 60890124002010
60890124001207 60890124001242 60890124001277 60890124002011
60890124001208 60890124001243 60890124001278 60890124002012
60890124001209 60890124001244 60890124001279 60890124002013
60890124001210 60890124001245 60890124001280 60890124002014
60890124001211 60890124001246 60890124001281 60890124002015
60890124001212 60890124001247 60890124001282 60890124002016
60890124001213 60890124001248 60890124001283 60890124002017
60890124001214 60890124001249 60890124001284 60890124002018
60890124001215 60890124001250 60890124001285 60890124002019
60890124001216 60890124001251 60890124001286 60890124002020
60890124001217 60890124001252 60890124001287 60890124002021
60890124001218 60890124001253 60890124001288 60890124002022
60890124001219 60890124001254 60890124001289 60890124002023
60890124001220 60890124001255 60890124001290 60890124002024
60890124001221 60890124001256 60890124001291 60890124002025

16

Page 279 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890124002032 60890124002067 60890124002119 60890124003033


60890124002033 60890124002068 60890124002120 60890124003034
60890124002034 60890124002069 60890124003000 60890124003035
60890124002035 60890124002070 60890124003001 60890124003036
60890124002036 60890124002071 60890124003002 60890124003037
60890124002037 60890124002072 60890124003003 60890124003038
60890124002038 60890124002073 60890124003004 60890124003039
60890124002039 60890124002074 60890124003005 60890124003040
60890124002040 60890124002075 60890124003006 60890124003041
60890124002041 60890124002076 60890124003007 60890124003042
60890124002042 60890124002077 60890124003008 60890124003043
60890124002043 60890124002078 60890124003009 60890124003044
60890124002044 60890124002079 60890124003010 60890124003045
60890124002045 60890124002080 60890124003011 60890124003046
60890124002046 60890124002081 60890124003012 60890124003047
60890124002047 60890124002082 60890124003013 60890124003048
60890124002048 60890124002083 60890124003014 60890124003049
60890124002049 60890124002084 60890124003015 60890124003050
60890124002050 60890124002085 60890124003016 60890124003051
60890124002051 60890124002086 60890124003017 60890124003052
60890124002052 60890124002087 60890124003018 60890124003053
60890124002053 60890124002088 60890124003019 60890124003054
60890124002054 60890124002089 60890124003020 60890124003055
60890124002055 60890124002090 60890124003021 60890124003056
60890124002056 60890124002091 60890124003022 60890124003057
60890124002057 60890124002092 60890124003023 60890124003058
60890124002058 60890124002093 60890124003024 60890124003059
60890124002059 60890124002094 60890124003025 60890124003060
60890124002060 60890124002095 60890124003026 60890124003061
60890124002061 60890124002096 60890124003027 60890124003062
60890124002062 60890124002097 60890124003028 60890124003063
60890124002063 60890124002098 60890124003029 60890124003064
60890124002064 60890124002099 60890124003030 60890124003065
60890124002065 60890124002117 60890124003031 60890124003066
60890124002066 60890124002118 60890124003032 60890124003067

17

Page 280 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890124003068 60890124003103
60890124003069 60890124003104
60890124003070 60890124003105
60890124003071 60890124003106
60890124003072 60890124003107
60890124003073 60890124003108
60890124003074 60890124003109
60890124003075 60890124003110
60890124003076 60890125002117
60890124003077 60890125002123
60890124003078
60890124003079
60890124003080
60890124003081
60890124003082
60890124003083
60890124003084
60890124003085
60890124003086
60890124003087
60890124003088
60890124003089
60890124003090
60890124003091
60890124003092
60890124003093
60890124003094
60890124003095
60890124003096
60890124003097
60890124003098
60890124003099
60890124003100
60890124003101
60890124003102

18

Page 281 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

SUPERVISORIAL DISTRICT NO. 3

Supervisorial District No. 3 shall comprise all that portion of Shasta County within the census blocks
identified by the following census blocks as shown on the 2021 federal decennial census:
:60890108051000 60890108052003 60890112092004 60890114011010
60890108051001 60890108052004 60890112092005 60890114011011
60890108051002 60890108052005 60890112092006 60890114012000
60890108051003 60890108052006 60890112092007 60890114012001
60890108051004 60890108052007 60890112092009 60890114012002
60890108051005 60890108052008 60890112092010 60890114012003
60890108051006 60890108052009 60890112092011 60890114012004
60890108051007 60890108052010 60890112092012 60890114012005
60890108051008 60890108052011 60890113004000 60890114012006
60890108051009 60890108052012 60890113004001 60890114012007
60890108051010 60890108052013 60890113004002 60890114012008
60890108051011 60890108052014 60890113004003 60890114012009
60890108051012 60890108052015 60890113004004 60890114012010
60890108051013 60890108052016 60890113004005 60890114012011
60890108051014 60890108052017 60890113004006 60890114012012
60890108051015 60890108052018 60890113004007 60890114012013
60890108051016 60890108052019 60890113004008 60890114012014
60890108051017 60890108052020 60890113004009 60890114012015
60890108051018 60890108052026 60890113004010 60890114012016
60890108051019 60890108052027 60890113004011 60890114012017
60890108051020 60890108052028 60890113004012 60890114012018
60890108051021 60890108052029 60890114011000 60890114012019
60890108051022 60890108052030 60890114011001 60890114012020
60890108051023 60890108052031 60890114011002 60890114013000
60890108051024 60890112091000 60890114011003 60890114013001
60890108051025 60890112091001 60890114011004 60890114013002
60890108051026 60890112091002 60890114011005 60890114013003
60890108051027 60890112091005 60890114011006 60890114013004
60890108052000 60890112092000 60890114011007 60890114013005
60890108052001 60890112092001 60890114011008 60890114013006
60890108052002 60890112092002 60890114011009 60890114013007

19

Page 282 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890114013008 60890114022006 60890114031017 60890115022006


60890114013009 60890114022007 60890114031018 60890115022007
60890114013011 60890114022008 60890114031019 60890115022008
60890114013012 60890114022009 60890114031020 60890115022009
60890114013013 60890114022010 60890114031021 60890115022010
60890114013014 60890114022011 60890114031022 60890115022011
60890114021000 60890114022012 60890114031023 60890115022012
60890114021001 60890114022013 60890114031024 60890115022013
60890114021002 60890114022014 60890114031025 60890115022014
60890114021003 60890114022015 60890114032000 60890115022015
60890114021004 60890114022016 60890114032001 60890115022016
60890114021005 60890114022017 60890114032002 60890115022017
60890114021006 60890114022018 60890114032003 60890115022018
60890114021007 60890114022019 60890114032004 60890115022019
60890114021008 60890114022020 60890114032005 60890115022020
60890114021009 60890114022021 60890114032006 60890115022021
60890114021010 60890114022022 60890114032007 60890115022022
60890114021011 60890114022023 60890114032008 60890115022023
60890114021012 60890114031000 60890114032009 60890115022024
60890114021013 60890114031001 60890114032010 60890118011000
60890114021014 60890114031002 60890114032011 60890118011001
60890114021015 60890114031003 60890114032012 60890118011002
60890114021016 60890114031004 60890114032013 60890118011003
60890114021017 60890114031005 60890114032014 60890118011004
60890114021018 60890114031006 60890114032015 60890118011005
60890114021019 60890114031007 60890114032016 60890118011006
60890114021020 60890114031008 60890115012000 60890118011007
60890114021021 60890114031009 60890115012012 60890118011008
60890114021022 60890114031010 60890115012030 60890118011012
60890114022000 60890114031011 60890115022000 60890118011013
60890114022001 60890114031012 60890115022001 60890118011014
60890114022002 60890114031013 60890115022002 60890118011015
60890114022003 60890114031014 60890115022003 60890118011016
60890114022004 60890114031015 60890115022004 60890118011017
60890114022005 60890114031016 60890115022005 60890119001000

20

Page 283 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890119001001 60890119002007 60890119003021 60890126041005


60890119001002 60890119002008 60890119003022 60890126041006
60890119001003 60890119002009 60890119003023 60890126041007
60890119001004 60890119002010 60890119003024 60890126041008
60890119001005 60890119002011 60890119003025 60890126041009
60890119001006 60890119002012 60890119003026 60890126041010
60890119001007 60890119002013 60890119004000 60890126041011
60890119001008 60890119002014 60890119004001 60890126041012
60890119001009 60890119002015 60890119004002 60890126041013
60890119001010 60890119002016 60890119004003 60890126041014
60890119001011 60890119002017 60890119004004 60890126041015
60890119001012 60890119002018 60890119004005 60890126041016
60890119001013 60890119002019 60890119004006 60890126041017
60890119001014 60890119002020 60890119004007 60890126041018
60890119001015 60890119003000 60890119004008 60890126041019
60890119001016 60890119003001 60890119004009 60890126041020
60890119001017 60890119003002 60890119004010 60890126041021
60890119001018 60890119003003 60890119004011 60890126041022
60890119001019 60890119003004 60890119004012 60890126041023
60890119001020 60890119003005 60890119004013 60890126041024
60890119001021 60890119003006 60890119004014 60890126041025
60890119001022 60890119003007 60890119004015 60890126041026
60890119001023 60890119003008 60890119004016 60890126041027
60890119001024 60890119003009 60890119004017 60890126041028
60890119001025 60890119003010 60890119004018 60890126041029
60890119001029 60890119003011 60890119004019 60890126041030
60890119001030 60890119003012 60890119004020 60890126041031
60890119001031 60890119003013 60890119004021 60890126041032
60890119002000 60890119003014 60890119004022 60890126041033
60890119002001 60890119003015 60890119004026 60890126041034
60890119002002 60890119003016 60890126041000 60890126041035
60890119002003 60890119003017 60890126041001 60890126041036
60890119002004 60890119003018 60890126041002 60890126041037
60890119002005 60890119003019 60890126041003 60890126041038
60890119002006 60890119003020 60890126041004 60890126041039

21

Page 284 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890126041040 60890126042003 60890126042043 60890126042089


60890126041041 60890126042004 60890126042044 60890126042090
60890126041042 60890126042005 60890126042054 60890126042091
60890126041043 60890126042006 60890126042057 60890126042092
60890126041044 60890126042007 60890126042058 60890126042093
60890126041045 60890126042008 60890126042059 60890126042094
60890126041046 60890126042009 60890126042060 60890126042095
60890126041051 60890126042010 60890126042061 60890126042096
60890126041052 60890126042011 60890126042062 60890126042097
60890126041062 60890126042012 60890126042063 60890126042098
60890126041063 60890126042013 60890126042064 60890126042099
60890126041064 60890126042014 60890126042065 60890126042100
60890126041065 60890126042015 60890126042066 60890126042101
60890126041066 60890126042016 60890126042067 60890126042102
60890126041067 60890126042017 60890126042068 60890126042103
60890126041069 60890126042018 60890126042069 60890126042104
60890126041070 60890126042019 60890126042070 60890126042105
60890126041071 60890126042020 60890126042071 60890126042106
60890126041072 60890126042021 60890126042072 60890126042107
60890126041073 60890126042022 60890126042073 60890126042109
60890126041076 60890126042023 60890126042074 60890126042110
60890126041077 60890126042024 60890126042075 60890126042115
60890126041078 60890126042025 60890126042076 60890126042116
60890126041079 60890126042026 60890126042077 60890126042117
60890126041080 60890126042027 60890126042078 60890126051000
60890126041081 60890126042028 60890126042079 60890126051001
60890126041134 60890126042029 60890126042080 60890126051002
60890126041135 60890126042030 60890126042081 60890126051003
60890126041136 60890126042031 60890126042082 60890126051004
60890126041137 60890126042032 60890126042083 60890126051005
60890126041138 60890126042038 60890126042084 60890126051006
60890126041139 60890126042039 60890126042085 60890126051007
60890126042000 60890126042040 60890126042086 60890126051008
60890126042001 60890126042041 60890126042087 60890126051009
60890126042002 60890126042042 60890126042088 60890126051010

22

Page 285 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890126051011 60890126051046 60890126051081 60890126051116


60890126051012 60890126051047 60890126051082 60890126051117
60890126051013 60890126051048 60890126051083 60890126051118
60890126051014 60890126051049 60890126051084 60890126051119
60890126051015 60890126051050 60890126051085 60890126051120
60890126051016 60890126051051 60890126051086 60890126051121
60890126051017 60890126051052 60890126051087 60890126051122
60890126051018 60890126051053 60890126051088 60890126051123
60890126051019 60890126051054 60890126051089 60890126051124
60890126051020 60890126051055 60890126051090 60890126051125
60890126051021 60890126051056 60890126051091 60890126051126
60890126051022 60890126051057 60890126051092 60890126051127
60890126051023 60890126051058 60890126051093 60890126051128
60890126051024 60890126051059 60890126051094 60890126051129
60890126051025 60890126051060 60890126051095 60890126051130
60890126051026 60890126051061 60890126051096 60890126051131
60890126051027 60890126051062 60890126051097 60890126051132
60890126051028 60890126051063 60890126051098 60890126051133
60890126051029 60890126051064 60890126051099 60890126051134
60890126051030 60890126051065 60890126051100 60890126051135
60890126051031 60890126051066 60890126051101 60890126051136
60890126051032 60890126051067 60890126051102 60890126051137
60890126051033 60890126051068 60890126051103 60890126051138
60890126051034 60890126051069 60890126051104 60890126051139
60890126051035 60890126051070 60890126051105 60890126051140
60890126051036 60890126051071 60890126051106 60890126051141
60890126051037 60890126051072 60890126051107 60890126051142
60890126051038 60890126051073 60890126051108 60890126051143
60890126051039 60890126051074 60890126051109 60890126051144
60890126051040 60890126051075 60890126051110 60890126051145
60890126051041 60890126051076 60890126051111 60890126051146
60890126051042 60890126051077 60890126051112 60890126051147
60890126051043 60890126051078 60890126051113 60890126051148
60890126051044 60890126051079 60890126051114 60890126051149
60890126051045 60890126051080 60890126051115 60890126051150

23

Page 286 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890126051151 60890126051186 60890126061044 60890126061126


60890126051152 60890126051187 60890126061086 60890126061127
60890126051153 60890126051188 60890126061087 60890126061128
60890126051154 60890126051189 60890126061088 60890126061129
60890126051155 60890126051190 60890126061089 60890126061130
60890126051156 60890126051191 60890126061090 60890126061131
60890126051157 60890126051192 60890126061091 60890126061132
60890126051158 60890126051193 60890126061092 60890126061133
60890126051159 60890126051194 60890126061093 60890126061134
60890126051160 60890126051195 60890126061094 60890126061137
60890126051161 60890126051196 60890126061095 60890126061138
60890126051162 60890126051197 60890126061096 60890126061139
60890126051163 60890126051198 60890126061097 60890126061140
60890126051164 60890126051199 60890126061101 60890126061141
60890126051165 60890126051200 60890126061102 60890126061142
60890126051166 60890126051201 60890126061103 60890126061143
60890126051167 60890126051202 60890126061104 60890126061186
60890126051168 60890126051203 60890126061105 60890126061187
60890126051169 60890126051204 60890126061106 60890126061188
60890126051170 60890126061000 60890126061107 60890126061189
60890126051171 60890126061001 60890126061108 60890126061190
60890126051172 60890126061002 60890126061109 60890126061191
60890126051173 60890126061003 60890126061110 60890126061195
60890126051174 60890126061004 60890126061111 60890126061196
60890126051175 60890126061007 60890126061112 60890126061201
60890126051176 60890126061008 60890126061113 60890126061205
60890126051177 60890126061010 60890126061114 60890126061208
60890126051178 60890126061011 60890126061115 60890126061209
60890126051179 60890126061012 60890126061116 60890126062000
60890126051180 60890126061013 60890126061117 60890126062001
60890126051181 60890126061014 60890126061118 60890126062002
60890126051182 60890126061015 60890126061119 60890126062003
60890126051183 60890126061016 60890126061120 60890126062004
60890126051184 60890126061017 60890126061124 60890126062005
60890126051185 60890126061043 60890126061125 60890126062006

24

Page 287 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890126062007 60890126062042 60890126062077 60890126062112


60890126062008 60890126062043 60890126062078 60890126062113
60890126062009 60890126062044 60890126062079 60890126062114
60890126062010 60890126062045 60890126062080 60890126062115
60890126062011 60890126062046 60890126062081 60890126062116
60890126062012 60890126062047 60890126062082 60890126062117
60890126062013 60890126062048 60890126062083 60890126062118
60890126062014 60890126062049 60890126062084 60890126062119
60890126062015 60890126062050 60890126062085 60890126062120
60890126062016 60890126062051 60890126062086 60890126062121
60890126062017 60890126062052 60890126062087 60890126062122
60890126062018 60890126062053 60890126062088 60890126062123
60890126062019 60890126062054 60890126062089 60890126062124
60890126062020 60890126062055 60890126062090 60890126062125
60890126062021 60890126062056 60890126062091 60890126062126
60890126062022 60890126062057 60890126062092 60890126062127
60890126062023 60890126062058 60890126062093 60890126062128
60890126062024 60890126062059 60890126062094 60890126062129
60890126062025 60890126062060 60890126062095 60890126062130
60890126062026 60890126062061 60890126062096 60890126062131
60890126062027 60890126062062 60890126062097 60890126062132
60890126062028 60890126062063 60890126062098 60890126062133
60890126062029 60890126062064 60890126062099 60890126062134
60890126062030 60890126062065 60890126062100 60890126062135
60890126062031 60890126062066 60890126062101 60890126062136
60890126062032 60890126062067 60890126062102 60890126062137
60890126062033 60890126062068 60890126062103 60890126062138
60890126062034 60890126062069 60890126062104 60890126062139
60890126062035 60890126062070 60890126062105 60890126062140
60890126062036 60890126062071 60890126062106 60890126062141
60890126062037 60890126062072 60890126062107 60890126062142
60890126062038 60890126062073 60890126062108 60890126062143
60890126062039 60890126062074 60890126062109 60890126062144
60890126062040 60890126062075 60890126062110 60890126062145
60890126062041 60890126062076 60890126062111 60890126062146

25

Page 288 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890126062147 60890126062182 60890126062217 60890126062252


60890126062148 60890126062183 60890126062218 60890126062253
60890126062149 60890126062184 60890126062219 60890126062254
60890126062150 60890126062185 60890126062220 60890126062255
60890126062151 60890126062186 60890126062221 60890126062256
60890126062152 60890126062187 60890126062222 60890126062257
60890126062153 60890126062188 60890126062223 60890126062258
60890126062154 60890126062189 60890126062224 60890126062259
60890126062155 60890126062190 60890126062225 60890126062260
60890126062156 60890126062191 60890126062226 60890126062261
60890126062157 60890126062192 60890126062227 60890126062262
60890126062158 60890126062193 60890126062228 60890126062263
60890126062159 60890126062194 60890126062229 60890126062264
60890126062160 60890126062195 60890126062230 60890126062265
60890126062161 60890126062196 60890126062231 60890126062266
60890126062162 60890126062197 60890126062232 60890126062267
60890126062163 60890126062198 60890126062233 60890126062268
60890126062164 60890126062199 60890126062234 60890126062269
60890126062165 60890126062200 60890126062235 60890126062270
60890126062166 60890126062201 60890126062236 60890126062271
60890126062167 60890126062202 60890126062237 60890126062272
60890126062168 60890126062203 60890126062238 60890126062273
60890126062169 60890126062204 60890126062239 60890126062274
60890126062170 60890126062205 60890126062240 60890126062275
60890126062171 60890126062206 60890126062241 60890126062276
60890126062172 60890126062207 60890126062242 60890126062277
60890126062173 60890126062208 60890126062243 60890126062278
60890126062174 60890126062209 60890126062244 60890126062279
60890126062175 60890126062210 60890126062245 60890126062280
60890126062176 60890126062211 60890126062246 60890126062281
60890126062177 60890126062212 60890126062247 60890126062282
60890126062178 60890126062213 60890126062248 60890126062283
60890126062179 60890126062214 60890126062249 60890126062284
60890126062180 60890126062215 60890126062250 60890126062285
60890126062181 60890126062216 60890126062251 60890126062286

26

Page 289 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890126062287 60890126062322 60890127011008 60890127011043


60890126062288 60890126062323 60890127011009 60890127011044
60890126062289 60890126062324 60890127011010 60890127011045
60890126062290 60890126062325 60890127011011 60890127011046
60890126062291 60890126062326 60890127011012 60890127011047
60890126062292 60890126062327 60890127011013 60890127011048
60890126062293 60890126062328 60890127011014 60890127011049
60890126062294 60890126062329 60890127011015 60890127011050
60890126062295 60890126062330 60890127011016 60890127011051
60890126062296 60890126062331 60890127011017 60890127011052
60890126062297 60890126062332 60890127011018 60890127011053
60890126062298 60890126062333 60890127011019 60890127011054
60890126062299 60890126062334 60890127011020 60890127011055
60890126062300 60890126062335 60890127011021 60890127011056
60890126062301 60890126062336 60890127011022 60890127011057
60890126062302 60890126062337 60890127011023 60890127011058
60890126062303 60890126062338 60890127011024 60890127011059
60890126062304 60890126062339 60890127011025 60890127011060
60890126062305 60890126062340 60890127011026 60890127011061
60890126062306 60890126062341 60890127011027 60890127011062
60890126062307 60890126062342 60890127011028 60890127011063
60890126062308 60890126062343 60890127011029 60890127011064
60890126062309 60890126062344 60890127011030 60890127011065
60890126062310 60890126062345 60890127011031 60890127011066
60890126062311 60890126062346 60890127011032 60890127011067
60890126062312 60890126062347 60890127011033 60890127011068
60890126062313 60890126062348 60890127011034 60890127011069
60890126062314 60890127011000 60890127011035 60890127011070
60890126062315 60890127011001 60890127011036 60890127011071
60890126062316 60890127011002 60890127011037 60890127011072
60890126062317 60890127011003 60890127011038 60890127011073
60890126062318 60890127011004 60890127011039 60890127011074
60890126062319 60890127011005 60890127011040 60890127011075
60890126062320 60890127011006 60890127011041 60890127011076
60890126062321 60890127011007 60890127011042 60890127011077

27

Page 290 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890127011078 60890127011113 60890127011148 60890127011183


60890127011079 60890127011114 60890127011149 60890127011184
60890127011080 60890127011115 60890127011150 60890127011185
60890127011081 60890127011116 60890127011151 60890127011186
60890127011082 60890127011117 60890127011152 60890127011187
60890127011083 60890127011118 60890127011153 60890127011188
60890127011084 60890127011119 60890127011154 60890127011189
60890127011085 60890127011120 60890127011155 60890127011190
60890127011086 60890127011121 60890127011156 60890127011191
60890127011087 60890127011122 60890127011157 60890127011192
60890127011088 60890127011123 60890127011158 60890127011193
60890127011089 60890127011124 60890127011159 60890127011194
60890127011090 60890127011125 60890127011160 60890127011195
60890127011091 60890127011126 60890127011161 60890127011196
60890127011092 60890127011127 60890127011162 60890127011197
60890127011093 60890127011128 60890127011163 60890127011198
60890127011094 60890127011129 60890127011164 60890127011199
60890127011095 60890127011130 60890127011165 60890127011200
60890127011096 60890127011131 60890127011166 60890127011201
60890127011097 60890127011132 60890127011167 60890127011202
60890127011098 60890127011133 60890127011168 60890127011203
60890127011099 60890127011134 60890127011169 60890127011204
60890127011100 60890127011135 60890127011170 60890127011205
60890127011101 60890127011136 60890127011171 60890127011206
60890127011102 60890127011137 60890127011172 60890127011207
60890127011103 60890127011138 60890127011173 60890127011208
60890127011104 60890127011139 60890127011174 60890127011209
60890127011105 60890127011140 60890127011175 60890127011210
60890127011106 60890127011141 60890127011176 60890127011211
60890127011107 60890127011142 60890127011177 60890127011212
60890127011108 60890127011143 60890127011178 60890127011213
60890127011109 60890127011144 60890127011179 60890127011214
60890127011110 60890127011145 60890127011180 60890127011215
60890127011111 60890127011146 60890127011181 60890127011216
60890127011112 60890127011147 60890127011182 60890127011217

28

Page 291 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890127011218 60890127011255 60890127012018 60890127013027


60890127011219 60890127011256 60890127012019 60890127013028
60890127011220 60890127011257 60890127012020 60890127014000
60890127011221 60890127011258 60890127012021 60890127014001
60890127011222 60890127011259 60890127012022 60890127014002
60890127011223 60890127011260 60890127012023 60890127014003
60890127011224 60890127011261 60890127012024 60890127014004
60890127011225 60890127011262 60890127012025 60890127014005
60890127011226 60890127011263 60890127013000 60890127014006
60890127011227 60890127011264 60890127013001 60890127014007
60890127011228 60890127011265 60890127013002 60890127014008
60890127011229 60890127011266 60890127013003 60890127014009
60890127011230 60890127011267 60890127013004 60890127014010
60890127011231 60890127011268 60890127013005 60890127014011
60890127011232 60890127011269 60890127013006 60890127014012
60890127011233 60890127011271 60890127013007 60890127014013
60890127011234 60890127011272 60890127013008 60890127014014
60890127011235 60890127012000 60890127013009 60890127014015
60890127011236 60890127012001 60890127013010 60890127014016
60890127011237 60890127012002 60890127013011 60890127014017
60890127011238 60890127012003 60890127013012 60890127014018
60890127011239 60890127012004 60890127013013 60890127014019
60890127011241 60890127012005 60890127013014 60890127014020
60890127011243 60890127012006 60890127013015 60890127014021
60890127011244 60890127012007 60890127013016 60890127014022
60890127011245 60890127012008 60890127013017 60890127014023
60890127011246 60890127012009 60890127013018 60890127014024
60890127011247 60890127012010 60890127013019 60890127014025
60890127011248 60890127012011 60890127013020 60890127014026
60890127011249 60890127012012 60890127013021 60890127014027
60890127011250 60890127012013 60890127013022 60890127014028
60890127011251 60890127012014 60890127013023 60890127014029
60890127011252 60890127012015 60890127013024 60890127014030
60890127011253 60890127012016 60890127013025 60890127014031
60890127011254 60890127012017 60890127013026 60890127014032

29

Page 292 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890127021000 60890127021035 60890127021070 60890127022000


60890127021001 60890127021036 60890127021071 60890127022001
60890127021002 60890127021037 60890127021072 60890127022002
60890127021003 60890127021038 60890127021073 60890127022003
60890127021004 60890127021039 60890127021074 60890127022004
60890127021005 60890127021040 60890127021075 60890127022005
60890127021006 60890127021041 60890127021076 60890127022006
60890127021007 60890127021042 60890127021077 60890127022007
60890127021008 60890127021043 60890127021078 60890127022008
60890127021009 60890127021044 60890127021079 60890127022009
60890127021010 60890127021045 60890127021080 60890127022010
60890127021011 60890127021046 60890127021081 60890127022011
60890127021012 60890127021047 60890127021082 60890127022012
60890127021013 60890127021048 60890127021083 60890127022013
60890127021014 60890127021049 60890127021084 60890127022014
60890127021015 60890127021050 60890127021085 60890127022015
60890127021016 60890127021051 60890127021086 60890127022016
60890127021017 60890127021052 60890127021087 60890127022017
60890127021018 60890127021053 60890127021088 60890127022018
60890127021019 60890127021054 60890127021089 60890127022019
60890127021020 60890127021055 60890127021090 60890127022020
60890127021021 60890127021056 60890127021091 60890127022021
60890127021022 60890127021057 60890127021092 60890127022022
60890127021023 60890127021058 60890127021093 60890127022023
60890127021024 60890127021059 60890127021094 60890127022024
60890127021025 60890127021060 60890127021095 60890127022025
60890127021026 60890127021061 60890127021096 60890127022026
60890127021027 60890127021062 60890127021097 60890127022027
60890127021028 60890127021063 60890127021098 60890127022028
60890127021029 60890127021064 60890127021099 60890127022029
60890127021030 60890127021065 60890127021100 60890127022030
60890127021031 60890127021066 60890127021101 60890127022031
60890127021032 60890127021067 60890127021102 60890127022032
60890127021033 60890127021068 60890127021103 60890127022033
60890127021034 60890127021069 60890127021104 60890127022034

30

Page 293 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890127022035 60890127023009 60890127023044 60890127023079


60890127022036 60890127023010 60890127023045 60890127023080
60890127022037 60890127023011 60890127023046 60890127023081
60890127022038 60890127023012 60890127023047 60890127023082
60890127022039 60890127023013 60890127023048 60890127023083
60890127022040 60890127023014 60890127023049 60890127023084
60890127022041 60890127023015 60890127023050 60890127023085
60890127022042 60890127023016 60890127023051 60890127023086
60890127022043 60890127023017 60890127023052 60890127023087
60890127022044 60890127023018 60890127023053 60890127023088
60890127022045 60890127023019 60890127023054 60890127023089
60890127022046 60890127023020 60890127023055 60890127023090
60890127022047 60890127023021 60890127023056 60890127023091
60890127022048 60890127023022 60890127023057 60890127023092
60890127022049 60890127023023 60890127023058 60890127023093
60890127022050 60890127023024 60890127023059 60890127023094
60890127022051 60890127023025 60890127023060 60890127023095
60890127022052 60890127023026 60890127023061 60890127023096
60890127022053 60890127023027 60890127023062 60890127023097
60890127022054 60890127023028 60890127023063 60890127023098
60890127022055 60890127023029 60890127023064 60890127023099
60890127022056 60890127023030 60890127023065 60890127023100
60890127022057 60890127023031 60890127023066 60890127023101
60890127022058 60890127023032 60890127023067 60890127023102
60890127022059 60890127023033 60890127023068 60890127023103
60890127022060 60890127023034 60890127023069 60890127023104
60890127023000 60890127023035 60890127023070 60890127023105
60890127023001 60890127023036 60890127023071 60890127023106
60890127023002 60890127023037 60890127023072 60890127023107
60890127023003 60890127023038 60890127023073 60890127023108
60890127023004 60890127023039 60890127023074 60890127023109
60890127023005 60890127023040 60890127023075 60890127023110
60890127023006 60890127023041 60890127023076 60890127023112
60890127023007 60890127023042 60890127023077 60890127023113
60890127023008 60890127023043 60890127023078 60890127023114

31

Page 294 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890127023124
60890127023127
60890127023128
60890127023129
60890127023130
60890127023136
60890127023137
60890127023138
60890127023139
60890127023140
60890127023141
60890127023144
60890127023151
60890127023152
60890127023153
60890127023154
60890127023158
60890127023159
60890127023160
60890127023161
60890127023162
60890127023163
60890127023164
60890127023165
60890127023166
60890127023167

32

Page 295 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

SUPERVISORIAL DISTRICT NO. 4

Supervisorial District No. 4 shall comprise all that portion of Shasta County within the census blocks
identified by the following census blocks as shown on the 2021 federal decennial census:
:

60890103002000 60890108031013 60890108033010 60890108041005


60890103002001 60890108031014 60890108033011 60890108041006
60890103002002 60890108031015 60890108033012 60890108041007
60890103002003 60890108031016 60890108033013 60890108041008
60890103002004 60890108031017 60890108033014 60890108041009
60890103002005 60890108031018 60890108033015 60890108041010
60890103002006 60890108031019 60890108033016 60890108041011
60890103002007 60890108031020 60890108033017 60890108041012
60890103002008 60890108032000 60890108033018 60890108041013
60890103002009 60890108032001 60890108033019 60890108041014
60890103002010 60890108032002 60890108033020 60890108041015
60890103002011 60890108032003 60890108033021 60890108041016
60890103002023 60890108032004 60890108033022 60890108041017
60890103002024 60890108032005 60890108033023 60890108041018
60890103002025 60890108032006 60890108033024 60890108041019
60890103002028 60890108032007 60890108033025 60890108041020
60890108031000 60890108032008 60890108033026 60890108041021
60890108031001 60890108032009 60890108033027 60890108041022
60890108031002 60890108032010 60890108033030 60890108041023
60890108031003 60890108032011 60890108033031 60890108041024
60890108031004 60890108033000 60890108033032 60890108041025
60890108031005 60890108033001 60890108033033 60890108041026
60890108031006 60890108033003 60890108033034 60890108041027
60890108031007 60890108033004 60890108033035 60890108042000
60890108031008 60890108033005 60890108041000 60890108042001
60890108031009 60890108033006 60890108041001 60890108042002
60890108031010 60890108033007 60890108041002 60890108042003
60890108031011 60890108033008 60890108041003 60890108042004
60890108031012 60890108033009 60890108041004 60890108042005

33

Page 296 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890108042006 60890108053011 60890108071010 60890108071045


60890108042007 60890108053012 60890108071011 60890108071046
60890108042008 60890108053013 60890108071012 60890108071047
60890108042009 60890108053014 60890108071013 60890108072000
60890108042010 60890108053015 60890108071014 60890108072001
60890108042011 60890108053016 60890108071015 60890108072002
60890108042012 60890108053017 60890108071016 60890108072003
60890108042013 60890108053018 60890108071017 60890108072004
60890108042014 60890108053019 60890108071018 60890108072005
60890108042015 60890108053020 60890108071019 60890108072006
60890108042016 60890108053021 60890108071020 60890108072007
60890108042017 60890108053022 60890108071021 60890108072008
60890108042018 60890108053023 60890108071022 60890108072009
60890108042019 60890108053024 60890108071023 60890108072010
60890108042020 60890108053025 60890108071024 60890108072011
60890108042021 60890108053026 60890108071025 60890108072012
60890108042022 60890108053027 60890108071026 60890108072013
60890108042023 60890108053028 60890108071027 60890108072014
60890108042024 60890108053029 60890108071028 60890108072015
60890108052021 60890108053030 60890108071029 60890108072016
60890108052022 60890108061000 60890108071030 60890108072017
60890108052023 60890108061001 60890108071031 60890108072018
60890108052024 60890108061002 60890108071032 60890108072019
60890108052025 60890108061003 60890108071033 60890108072020
60890108053000 60890108061004 60890108071034 60890108072021
60890108053001 60890108071000 60890108071035 60890108072022
60890108053002 60890108071001 60890108071036 60890108072023
60890108053003 60890108071002 60890108071037 60890108072024
60890108053004 60890108071003 60890108071038 60890108072025
60890108053005 60890108071004 60890108071039 60890108072026
60890108053006 60890108071005 60890108071040 60890108072027
60890108053007 60890108071006 60890108071041 60890108072028
60890108053008 60890108071007 60890108071042 60890108072029
60890108053009 60890108071008 60890108071043 60890108072030
60890108053010 60890108071009 60890108071044 60890108072031

34

Page 297 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890108072032 60890116001031 60890116002013 60890117011020


60890108072034 60890116001032 60890116002014 60890117011021
60890108072035 60890116001033 60890116002015 60890117011022
60890108072036 60890116001034 60890116002016 60890117011023
60890116001000 60890116001035 60890116002017 60890117011024
60890116001001 60890116001036 60890116002018 60890117012000
60890116001002 60890116001037 60890116002019 60890117012001
60890116001003 60890116001038 60890116002020 60890117012002
60890116001004 60890116001039 60890116002024 60890117012003
60890116001005 60890116001040 60890116002025 60890117012004
60890116001006 60890116001041 60890116002027 60890117012005
60890116001007 60890116001042 60890116002028 60890117012006
60890116001008 60890116001043 60890116002031 60890117012007
60890116001009 60890116001044 60890116002033 60890117012008
60890116001010 60890116001045 60890116002034 60890117012009
60890116001011 60890116001046 60890117011000 60890117012010
60890116001012 60890116001047 60890117011001 60890117012011
60890116001013 60890116001048 60890117011002 60890117012012
60890116001014 60890116001049 60890117011003 60890117012013
60890116001015 60890116001050 60890117011004 60890117012014
60890116001016 60890116001052 60890117011005 60890117012015
60890116001017 60890116001053 60890117011006 60890117012016
60890116001018 60890116002000 60890117011007 60890117012017
60890116001019 60890116002001 60890117011008 60890117012018
60890116001020 60890116002002 60890117011009 60890117012019
60890116001021 60890116002003 60890117011010 60890117021000
60890116001022 60890116002004 60890117011011 60890117021001
60890116001023 60890116002005 60890117011012 60890117021002
60890116001024 60890116002006 60890117011013 60890117021003
60890116001025 60890116002007 60890117011014 60890117021004
60890116001026 60890116002008 60890117011015 60890117021005
60890116001027 60890116002009 60890117011016 60890117021006
60890116001028 60890116002010 60890117011017 60890117021007
60890116001029 60890116002011 60890117011018 60890117021008
60890116001030 60890116002012 60890117011019 60890117021009

35

Page 298 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890117021010 60890117023004 60890117031004 60890117032009


60890117021011 60890117023005 60890117031005 60890117032010
60890117021012 60890117023006 60890117031006 60890117032011
60890117021013 60890117023007 60890117031007 60890117032012
60890117021014 60890117023008 60890117031008 60890117032013
60890117021015 60890117023009 60890117031009 60890117032014
60890117021016 60890117023010 60890117031010 60890117032015
60890117021017 60890117023011 60890117031011 60890117032016
60890117021018 60890117023012 60890117031012 60890117032017
60890117021019 60890117023013 60890117031013 60890117032018
60890117021020 60890117023014 60890117031014 60890117032019
60890117021021 60890117023015 60890117031015 60890117032020
60890117021022 60890117023016 60890117031016 60890117032021
60890117021023 60890117023017 60890117031017 60890117032022
60890117021024 60890117023018 60890117031018 60890117032023
60890117021025 60890117023019 60890117031019 60890117032024
60890117022000 60890117023020 60890117031020 60890117032025
60890117022001 60890117023021 60890117031021 60890117032026
60890117022002 60890117023022 60890117031022 60890117032027
60890117022003 60890117023023 60890117031023 60890117032028
60890117022004 60890117023024 60890117031024 60890117032029
60890117022005 60890117023025 60890117031025 60890117032030
60890117022006 60890117023026 60890117031026 60890117032031
60890117022007 60890117023027 60890117031027 60890117032032
60890117022008 60890117023028 60890117031028 60890117032033
60890117022009 60890117023029 60890117031029 60890117032034
60890117022010 60890117023030 60890117032000 60890117032035
60890117022011 60890117023031 60890117032001 60890117032036
60890117022012 60890117023032 60890117032002 60890117032037
60890117022013 60890117023033 60890117032003 60890117033000
60890117022014 60890117023034 60890117032004 60890117033001
60890117023000 60890117031000 60890117032005 60890117033002
60890117023001 60890117031001 60890117032006 60890117033003
60890117023002 60890117031002 60890117032007 60890117033004
60890117023003 60890117031003 60890117032008 60890117033005

36

Page 299 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890117033006 60890118012010 60890118022016 60890118031016


60890117033007 60890118012011 60890118022017 60890118031017
60890117033008 60890118012012 60890118022018 60890118031018
60890117033009 60890118012013 60890118022019 60890118031019
60890117033010 60890118012014 60890118022020 60890118031020
60890117033011 60890118012015 60890118022021 60890118031021
60890117033012 60890118021000 60890118022022 60890118031022
60890117033013 60890118021001 60890118022023 60890118031023
60890117033014 60890118021002 60890118022024 60890118031024
60890117033015 60890118021003 60890118022025 60890118031025
60890117033016 60890118021004 60890118022026 60890118031026
60890117033017 60890118021005 60890118022027 60890118031027
60890117033018 60890118021006 60890118022028 60890118031028
60890117033019 60890118021007 60890118022029 60890118031029
60890117033020 60890118021008 60890118022030 60890118031030
60890117033021 60890118021009 60890118022031 60890118031031
60890117033022 60890118021010 60890118022032 60890118031032
60890117033023 60890118021011 60890118022033 60890118031033
60890117033024 60890118021012 60890118022034 60890118031034
60890117033025 60890118022000 60890118031000 60890118031035
60890117033026 60890118022001 60890118031001 60890118031036
60890117033027 60890118022002 60890118031002 60890118031037
60890118011009 60890118022003 60890118031003 60890118032000
60890118011010 60890118022004 60890118031004 60890118032001
60890118011011 60890118022005 60890118031005 60890118032002
60890118012000 60890118022006 60890118031006 60890118032003
60890118012001 60890118022007 60890118031007 60890118032004
60890118012002 60890118022008 60890118031008 60890118032005
60890118012003 60890118022009 60890118031009 60890118032006
60890118012004 60890118022010 60890118031010 60890118032007
60890118012005 60890118022011 60890118031011 60890118032008
60890118012006 60890118022012 60890118031012 60890118032009
60890118012007 60890118022013 60890118031013 60890118032010
60890118012008 60890118022014 60890118031014 60890118032011
60890118012009 60890118022015 60890118031015 60890118032012

37

Page 300 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890118032013 60890118033025 60890124001299 60890125001025


60890118032014 60890118033026 60890124001300 60890125001026
60890118032015 60890118033027 60890124001301 60890125001027
60890118032016 60890118033028 60890124001302 60890125001028
60890118032017 60890118033029 60890124001303 60890125001029
60890118032018 60890118033030 60890124001304 60890125001030
60890118032019 60890118033031 60890124001305 60890125001031
60890118032020 60890118033032 60890124001306 60890125001032
60890118032021 60890118033033 60890124001307 60890125001033
60890118032022 60890118033034 60890124001320 60890125001034
60890118033000 60890118033035 60890125001000 60890125001035
60890118033001 60890118033036 60890125001001 60890125001036
60890118033002 60890118033037 60890125001002 60890125001037
60890118033003 60890118033038 60890125001003 60890125001038
60890118033004 60890118033039 60890125001004 60890125001039
60890118033005 60890118033040 60890125001005 60890125001040
60890118033006 60890118033041 60890125001006 60890125001041
60890118033007 60890118033042 60890125001007 60890125001042
60890118033008 60890118033043 60890125001008 60890125001043
60890118033009 60890118033044 60890125001009 60890125001044
60890118033010 60890124001000 60890125001010 60890125001045
60890118033011 60890124001009 60890125001011 60890125001046
60890118033012 60890124001010 60890125001012 60890125001047
60890118033013 60890124001011 60890125001013 60890125001048
60890118033014 60890124001012 60890125001014 60890125001049
60890118033015 60890124001013 60890125001015 60890125001050
60890118033016 60890124001014 60890125001016 60890125001051
60890118033017 60890124001015 60890125001017 60890125001052
60890118033018 60890124001016 60890125001018 60890125001053
60890118033019 60890124001036 60890125001019 60890125001054
60890118033020 60890124001039 60890125001020 60890125001055
60890118033021 60890124001295 60890125001021 60890125001056
60890118033022 60890124001296 60890125001022 60890125001057
60890118033023 60890124001297 60890125001023 60890125001058
60890118033024 60890124001298 60890125001024 60890125001059

38

Page 301 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890125001060 60890125001095 60890125001130 60890125001165


60890125001061 60890125001096 60890125001131 60890125001166
60890125001062 60890125001097 60890125001132 60890125001167
60890125001063 60890125001098 60890125001133 60890125001168
60890125001064 60890125001099 60890125001134 60890125001169
60890125001065 60890125001100 60890125001135 60890125001170
60890125001066 60890125001101 60890125001136 60890125001171
60890125001067 60890125001102 60890125001137 60890125001172
60890125001068 60890125001103 60890125001138 60890125001173
60890125001069 60890125001104 60890125001139 60890125001174
60890125001070 60890125001105 60890125001140 60890125001175
60890125001071 60890125001106 60890125001141 60890125001176
60890125001072 60890125001107 60890125001142 60890125001177
60890125001073 60890125001108 60890125001143 60890125001178
60890125001074 60890125001109 60890125001144 60890125001179
60890125001075 60890125001110 60890125001145 60890125001180
60890125001076 60890125001111 60890125001146 60890125001181
60890125001077 60890125001112 60890125001147 60890125001182
60890125001078 60890125001113 60890125001148 60890125001183
60890125001079 60890125001114 60890125001149 60890125001184
60890125001080 60890125001115 60890125001150 60890125001185
60890125001081 60890125001116 60890125001151 60890125001186
60890125001082 60890125001117 60890125001152 60890125001187
60890125001083 60890125001118 60890125001153 60890125001188
60890125001084 60890125001119 60890125001154 60890125001189
60890125001085 60890125001120 60890125001155 60890125001190
60890125001086 60890125001121 60890125001156 60890125001191
60890125001087 60890125001122 60890125001157 60890125001192
60890125001088 60890125001123 60890125001158 60890125001193
60890125001089 60890125001124 60890125001159 60890125001194
60890125001090 60890125001125 60890125001160 60890125001195
60890125001091 60890125001126 60890125001161 60890125001196
60890125001092 60890125001127 60890125001162 60890125001197
60890125001093 60890125001128 60890125001163 60890125001198
60890125001094 60890125001129 60890125001164 60890125001199

39

Page 302 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890125001200 60890125001235 60890125001270 60890125001305


60890125001201 60890125001236 60890125001271 60890125001306
60890125001202 60890125001237 60890125001272 60890125001307
60890125001203 60890125001238 60890125001273 60890125001308
60890125001204 60890125001239 60890125001274 60890125001309
60890125001205 60890125001240 60890125001275 60890125001310
60890125001206 60890125001241 60890125001276 60890125001311
60890125001207 60890125001242 60890125001277 60890125001312
60890125001208 60890125001243 60890125001278 60890125001313
60890125001209 60890125001244 60890125001279 60890125001314
60890125001210 60890125001245 60890125001280 60890125001315
60890125001211 60890125001246 60890125001281 60890125001316
60890125001212 60890125001247 60890125001282 60890125001317
60890125001213 60890125001248 60890125001283 60890125001318
60890125001214 60890125001249 60890125001284 60890125001319
60890125001215 60890125001250 60890125001285 60890125001320
60890125001216 60890125001251 60890125001286 60890125001321
60890125001217 60890125001252 60890125001287 60890125001322
60890125001218 60890125001253 60890125001288 60890125001323
60890125001219 60890125001254 60890125001289 60890125001324
60890125001220 60890125001255 60890125001290 60890125001325
60890125001221 60890125001256 60890125001291 60890125001326
60890125001222 60890125001257 60890125001292 60890125001327
60890125001223 60890125001258 60890125001293 60890125001328
60890125001224 60890125001259 60890125001294 60890125001329
60890125001225 60890125001260 60890125001295 60890125001330
60890125001226 60890125001261 60890125001296 60890125001331
60890125001227 60890125001262 60890125001297 60890125001332
60890125001228 60890125001263 60890125001298 60890125001333
60890125001229 60890125001264 60890125001299 60890125001334
60890125001230 60890125001265 60890125001300 60890125001335
60890125001231 60890125001266 60890125001301 60890125001336
60890125001232 60890125001267 60890125001302 60890125001337
60890125001233 60890125001268 60890125001303 60890125001338
60890125001234 60890125001269 60890125001304 60890125001339

40

Page 303 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890125001340 60890125001375 60890125002014 60890125002049


60890125001341 60890125001376 60890125002015 60890125002050
60890125001342 60890125001377 60890125002016 60890125002051
60890125001343 60890125001378 60890125002017 60890125002052
60890125001344 60890125001379 60890125002018 60890125002053
60890125001345 60890125001380 60890125002019 60890125002054
60890125001346 60890125001381 60890125002020 60890125002055
60890125001347 60890125001382 60890125002021 60890125002056
60890125001348 60890125001383 60890125002022 60890125002057
60890125001349 60890125001384 60890125002023 60890125002058
60890125001350 60890125001385 60890125002024 60890125002059
60890125001351 60890125001386 60890125002025 60890125002060
60890125001352 60890125001387 60890125002026 60890125002061
60890125001353 60890125001388 60890125002027 60890125002062
60890125001354 60890125001389 60890125002028 60890125002063
60890125001355 60890125001390 60890125002029 60890125002064
60890125001356 60890125001391 60890125002030 60890125002065
60890125001357 60890125001392 60890125002031 60890125002066
60890125001358 60890125001393 60890125002032 60890125002067
60890125001359 60890125001394 60890125002033 60890125002068
60890125001360 60890125001395 60890125002034 60890125002069
60890125001361 60890125002000 60890125002035 60890125002070
60890125001362 60890125002001 60890125002036 60890125002071
60890125001363 60890125002002 60890125002037 60890125002072
60890125001364 60890125002003 60890125002038 60890125002073
60890125001365 60890125002004 60890125002039 60890125002074
60890125001366 60890125002005 60890125002040 60890125002075
60890125001367 60890125002006 60890125002041 60890125002076
60890125001368 60890125002007 60890125002042 60890125002077
60890125001369 60890125002008 60890125002043 60890125002078
60890125001370 60890125002009 60890125002044 60890125002079
60890125001371 60890125002010 60890125002045 60890125002080
60890125001372 60890125002011 60890125002046 60890125002081
60890125001373 60890125002012 60890125002047 60890125002082
60890125001374 60890125002013 60890125002048 60890125002083

41

Page 304 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890125002084 60890125002120 60890126061041 60890126061078


60890125002085 60890125002121 60890126061042 60890126061079
60890125002086 60890125002122 60890126061045 60890126061080
60890125002087 60890125002125 60890126061046 60890126061081
60890125002088 60890125002126 60890126061047 60890126061082
60890125002089 60890125002127 60890126061048 60890126061083
60890125002090 60890125002128 60890126061049 60890126061084
60890125002091 60890125002129 60890126061050 60890126061085
60890125002092 60890125002130 60890126061051 60890126061098
60890125002093 60890126061005 60890126061052 60890126061099
60890125002094 60890126061006 60890126061053 60890126061100
60890125002095 60890126061009 60890126061054 60890126061121
60890125002096 60890126061018 60890126061055 60890126061122
60890125002097 60890126061019 60890126061056 60890126061123
60890125002098 60890126061020 60890126061057 60890126061135
60890125002099 60890126061021 60890126061058 60890126061136
60890125002100 60890126061022 60890126061059 60890126061144
60890125002101 60890126061023 60890126061060 60890126061145
60890125002102 60890126061024 60890126061061 60890126061146
60890125002103 60890126061025 60890126061062 60890126061147
60890125002104 60890126061026 60890126061063 60890126061148
60890125002105 60890126061027 60890126061064 60890126061149
60890125002106 60890126061028 60890126061065 60890126061150
60890125002107 60890126061029 60890126061066 60890126061151
60890125002108 60890126061030 60890126061067 60890126061152
60890125002109 60890126061031 60890126061068 60890126061153
60890125002110 60890126061032 60890126061069 60890126061154
60890125002111 60890126061033 60890126061070 60890126061155
60890125002112 60890126061034 60890126061071 60890126061156
60890125002113 60890126061035 60890126061072 60890126061157
60890125002114 60890126061036 60890126061073 60890126061158
60890125002115 60890126061037 60890126061074 60890126061159
60890125002116 60890126061038 60890126061075 60890126061160
60890125002118 60890126061039 60890126061076 60890126061161
60890125002119 60890126061040 60890126061077 60890126061162

42

Page 305 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890126061163 60890126061210
60890126061164 60890126061211
60890126061165
60890126061166
60890126061167
60890126061168
60890126061169
60890126061170
60890126061171
60890126061172
60890126061173
60890126061174
60890126061175
60890126061176
60890126061177
60890126061178
60890126061179
60890126061180
60890126061181
60890126061182
60890126061183
60890126061184
60890126061185
60890126061192
60890126061193
60890126061194
60890126061197
60890126061198
60890126061199
60890126061200
60890126061202
60890126061203
60890126061204
60890126061206
60890126061207

43

Page 306 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

SUPERVISORIAL DISTRICT NO. 5

Supervisorial District No. 5 shall comprise all that portion of Shasta County within the census
blocks identified by the following census blocks as shown on the 2021 federal decennial census:
:
60890110012012 60890120001016 60890120002029 60890120004008
60890110012027 60890120002000 60890120002030 60890120004009
60890110012038 60890120002001 60890120002031 60890120004010
60890110024049 60890120002002 60890120003000 60890120004011
60890115022025 60890120002003 60890120003001 60890120004012
60890115022026 60890120002004 60890120003002 60890120004013
60890115022027 60890120002005 60890120003003 60890120004014
60890115022028 60890120002006 60890120003004 60890120004015
60890119001026 60890120002007 60890120003005 60890120004016
60890119001027 60890120002008 60890120003006 60890120004017
60890119001028 60890120002009 60890120003007 60890120004018
60890119004023 60890120002010 60890120003008 60890120004019
60890119004024 60890120002011 60890120003009 60890120004020
60890119004025 60890120002012 60890120003010 60890120004021
60890120001000 60890120002013 60890120003011 60890120004022
60890120001001 60890120002014 60890120003012 60890120004023
60890120001002 60890120002015 60890120003013 60890120004024
60890120001003 60890120002016 60890120003014 60890120004025
60890120001004 60890120002017 60890120003015 60890120004026
60890120001005 60890120002018 60890120003016 60890120004027
60890120001006 60890120002019 60890120003017 60890120004028
60890120001007 60890120002020 60890120003018 60890120004029
60890120001008 60890120002021 60890120004000 60890120004030
60890120001009 60890120002022 60890120004001 60890120004031
60890120001010 60890120002023 60890120004002 60890120004032
60890120001011 60890120002024 60890120004003 60890120004033
60890120001012 60890120002025 60890120004004 60890120004034
60890120001013 60890120002026 60890120004005 60890120004035
60890120001014 60890120002027 60890120004006 60890120004036
60890120001015 60890120002028 60890120004007 60890120004037

44

Page 307 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890120004038 60890121012016 60890121013005 60890121013040


60890120004039 60890121012017 60890121013006 60890121013041
60890120004040 60890121012018 60890121013007 60890121013042
60890120004041 60890121012019 60890121013008 60890121013043
60890121011000 60890121012020 60890121013009 60890121013044
60890121011001 60890121012021 60890121013010 60890121013045
60890121011002 60890121012022 60890121013011 60890121013046
60890121011003 60890121012023 60890121013012 60890121013047
60890121011004 60890121012024 60890121013013 60890121013048
60890121011005 60890121012025 60890121013014 60890121013049
60890121011006 60890121012026 60890121013015 60890121013050
60890121011007 60890121012027 60890121013016 60890121021000
60890121011008 60890121012028 60890121013017 60890121021001
60890121011009 60890121012029 60890121013018 60890121021002
60890121011010 60890121012030 60890121013019 60890121021003
60890121011011 60890121012031 60890121013020 60890121021004
60890121011012 60890121012032 60890121013021 60890121021005
60890121011013 60890121012033 60890121013022 60890121021006
60890121011014 60890121012034 60890121013023 60890121021007
60890121012000 60890121012035 60890121013024 60890121021008
60890121012001 60890121012036 60890121013025 60890121021009
60890121012002 60890121012037 60890121013026 60890121021010
60890121012003 60890121012038 60890121013027 60890121021011
60890121012004 60890121012039 60890121013028 60890121021012
60890121012005 60890121012040 60890121013029 60890121021013
60890121012006 60890121012041 60890121013030 60890121021014
60890121012007 60890121012042 60890121013031 60890121021015
60890121012008 60890121012043 60890121013032 60890121021016
60890121012009 60890121012044 60890121013033 60890121021017
60890121012010 60890121012045 60890121013034 60890121021018
60890121012011 60890121013000 60890121013035 60890121021019
60890121012012 60890121013001 60890121013036 60890121021020
60890121012013 60890121013002 60890121013037 60890121021021
60890121012014 60890121013003 60890121013038 60890121021022
60890121012015 60890121013004 60890121013039 60890121021023

45

Page 308 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890121021024 60890121022026 60890122001028 60890122001063


60890121021025 60890121022027 60890122001029 60890122001064
60890121021026 60890121022028 60890122001030 60890122001065
60890121021027 60890121022029 60890122001031 60890122001066
60890121021028 60890121022030 60890122001032 60890122001067
60890121021029 60890121022031 60890122001033 60890122001068
60890121021030 60890121022032 60890122001034 60890122001069
60890121021031 60890122001000 60890122001035 60890122001070
60890121021032 60890122001001 60890122001036 60890122001071
60890121022000 60890122001002 60890122001037 60890122002000
60890121022001 60890122001003 60890122001038 60890122002001
60890121022002 60890122001004 60890122001039 60890122002002
60890121022003 60890122001005 60890122001040 60890122002003
60890121022004 60890122001006 60890122001041 60890122002004
60890121022005 60890122001007 60890122001042 60890122002005
60890121022006 60890122001008 60890122001043 60890122002006
60890121022007 60890122001009 60890122001044 60890122002007
60890121022008 60890122001010 60890122001045 60890122002008
60890121022009 60890122001011 60890122001046 60890122002009
60890121022010 60890122001012 60890122001047 60890122002010
60890121022011 60890122001013 60890122001048 60890122002011
60890121022012 60890122001014 60890122001049 60890122002012
60890121022013 60890122001015 60890122001050 60890122002013
60890121022014 60890122001016 60890122001051 60890122002014
60890121022015 60890122001017 60890122001052 60890122002015
60890121022016 60890122001018 60890122001053 60890122002016
60890121022017 60890122001019 60890122001054 60890122002017
60890121022018 60890122001020 60890122001055 60890122002018
60890121022019 60890122001021 60890122001056 60890122002019
60890121022020 60890122001022 60890122001057 60890122002020
60890121022021 60890122001023 60890122001058 60890122002021
60890121022022 60890122001024 60890122001059 60890122002022
60890121022023 60890122001025 60890122001060 60890122002023
60890121022024 60890122001026 60890122001061 60890122002024
60890121022025 60890122001027 60890122001062 60890122002025

46

Page 309 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890122002026 60890122003019 60890122004024 60890123011008


60890122002027 60890122003020 60890122004025 60890123011009
60890122002028 60890122003021 60890122004026 60890123011010
60890122002029 60890122003022 60890122004027 60890123011011
60890122002030 60890122003023 60890122004028 60890123011012
60890122002031 60890122003024 60890122004029 60890123011013
60890122002032 60890122003025 60890122004030 60890123011014
60890122002033 60890122003026 60890122004031 60890123011015
60890122002034 60890122003027 60890122004032 60890123011016
60890122002035 60890122003028 60890122004033 60890123011017
60890122002036 60890122003029 60890122004034 60890123011018
60890122002037 60890122004000 60890122004035 60890123011019
60890122002038 60890122004001 60890122004036 60890123011020
60890122002039 60890122004002 60890122004037 60890123011021
60890122002040 60890122004003 60890122004038 60890123011022
60890122002041 60890122004004 60890122004039 60890123011023
60890122003000 60890122004005 60890122004040 60890123011024
60890122003001 60890122004006 60890122004041 60890123011025
60890122003002 60890122004007 60890122004042 60890123011026
60890122003003 60890122004008 60890122004043 60890123011027
60890122003004 60890122004009 60890122004044 60890123011028
60890122003005 60890122004010 60890122004045 60890123011029
60890122003006 60890122004011 60890122004046 60890123011030
60890122003007 60890122004012 60890122004047 60890123011031
60890122003008 60890122004013 60890122004048 60890123011032
60890122003009 60890122004014 60890122004049 60890123011033
60890122003010 60890122004015 60890122004050 60890123011034
60890122003011 60890122004016 60890123011000 60890123011035
60890122003012 60890122004017 60890123011001 60890123011036
60890122003013 60890122004018 60890123011002 60890123011037
60890122003014 60890122004019 60890123011003 60890123011038
60890122003015 60890122004020 60890123011004 60890123011039
60890122003016 60890122004021 60890123011005 60890123011040
60890122003017 60890122004022 60890123011006 60890123011041
60890122003018 60890122004023 60890123011007 60890123011042

47

Page 310 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890123011043 60890123021006 60890123023003 60890123024019


60890123011044 60890123021007 60890123023004 60890123024020
60890123011045 60890123021008 60890123023005 60890123024021
60890123011046 60890123021009 60890123023006 60890123024022
60890123011047 60890123021010 60890123023007 60890123024023
60890123011048 60890123021011 60890123023008 60890123024024
60890123011049 60890123021012 60890123023009 60890123024025
60890123011050 60890123021013 60890123023010 60890123024026
60890123012000 60890123021014 60890123023011 60890123024027
60890123012001 60890123021015 60890123023012 60890123024028
60890123012002 60890123021016 60890123023013 60890123024030
60890123012003 60890123021017 60890123023014 60890123024031
60890123012007 60890123022000 60890123023015 60890123024032
60890123012008 60890123022001 60890123023016 60890123024033
60890123012009 60890123022002 60890123023017 60890123024034
60890123012010 60890123022003 60890123023018 60890123024035
60890123012011 60890123022004 60890123023019 60890123024036
60890123012012 60890123022005 60890123023020 60890123024037
60890123012013 60890123022006 60890123023021 60890123024038
60890123012014 60890123022007 60890123023022 60890123024039
60890123012015 60890123022008 60890123023023 60890123024040
60890123012016 60890123022009 60890123023024 60890123024041
60890123012017 60890123022010 60890123024000 60890123024042
60890123012018 60890123022011 60890123024001 60890123024043
60890123012019 60890123022012 60890123024002 60890123024044
60890123012020 60890123022013 60890123024004 60890123024045
60890123012021 60890123022014 60890123024005 60890123024046
60890123012022 60890123022015 60890123024006 60890123024047
60890123012023 60890123022016 60890123024007 60890123024048
60890123021000 60890123022017 60890123024008 60890123024049
60890123021001 60890123022018 60890123024009 60890123031000
60890123021002 60890123022019 60890123024010 60890123031001
60890123021003 60890123023000 60890123024011 60890123031002
60890123021004 60890123023001 60890123024012 60890123031003
60890123021005 60890123023002 60890123024013 60890123031004

48

Page 311 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890123031005 60890123032000 60890123032035 60890124002107


60890123031006 60890123032001 60890123032036 60890124002108
60890123031007 60890123032002 60890123032037 60890124002109
60890123031008 60890123032003 60890123032038 60890124002110
60890123031009 60890123032004 60890123032039 60890124002111
60890123031010 60890123032005 60890123032040 60890124002112
60890123031011 60890123032006 60890123032041 60890124002113
60890123031012 60890123032007 60890123032042 60890124002114
60890123031013 60890123032008 60890123032043 60890124002115
60890123031014 60890123032009 60890123032044 60890124002116
60890123031015 60890123032010 60890123032045 60890126031000
60890123031016 60890123032011 60890123032046 60890126031001
60890123031017 60890123032012 60890123032047 60890126031002
60890123031018 60890123032013 60890123032048 60890126031003
60890123031019 60890123032014 60890123032049 60890126031004
60890123031020 60890123032015 60890123032050 60890126031005
60890123031021 60890123032016 60890124002000 60890126031006
60890123031022 60890123032017 60890124002001 60890126031007
60890123031023 60890123032018 60890124002002 60890126031008
60890123031024 60890123032019 60890124002003 60890126031009
60890123031025 60890123032020 60890124002004 60890126031010
60890123031026 60890123032021 60890124002005 60890126031011
60890123031027 60890123032022 60890124002026 60890126031012
60890123031028 60890123032023 60890124002027 60890126031013
60890123031029 60890123032024 60890124002028 60890126031014
60890123031030 60890123032025 60890124002029 60890126031015
60890123031031 60890123032026 60890124002030 60890126031016
60890123031032 60890123032027 60890124002031 60890126031017
60890123031033 60890123032028 60890124002100 60890126031018
60890123031034 60890123032029 60890124002101 60890126031019
60890123031035 60890123032030 60890124002102 60890126031020
60890123031036 60890123032031 60890124002103 60890126031021
60890123031037 60890123032032 60890124002104 60890126031022
60890123031038 60890123032033 60890124002105 60890126031023
60890123031039 60890123032034 60890124002106 60890126031024

49

Page 312 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890126031025 60890126031060 60890126031095 60890126031130


60890126031026 60890126031061 60890126031096 60890126031131
60890126031027 60890126031062 60890126031097 60890126031132
60890126031028 60890126031063 60890126031098 60890126031133
60890126031029 60890126031064 60890126031099 60890126031134
60890126031030 60890126031065 60890126031100 60890126031135
60890126031031 60890126031066 60890126031101 60890126031136
60890126031032 60890126031067 60890126031102 60890126031137
60890126031033 60890126031068 60890126031103 60890126031138
60890126031034 60890126031069 60890126031104 60890126031139
60890126031035 60890126031070 60890126031105 60890126031140
60890126031036 60890126031071 60890126031106 60890126031141
60890126031037 60890126031072 60890126031107 60890126031142
60890126031038 60890126031073 60890126031108 60890126031143
60890126031039 60890126031074 60890126031109 60890126031144
60890126031040 60890126031075 60890126031110 60890126031145
60890126031041 60890126031076 60890126031111 60890126031146
60890126031042 60890126031077 60890126031112 60890126031147
60890126031043 60890126031078 60890126031113 60890126031148
60890126031044 60890126031079 60890126031114 60890126031149
60890126031045 60890126031080 60890126031115 60890126031150
60890126031046 60890126031081 60890126031116 60890126031151
60890126031047 60890126031082 60890126031117 60890126031152
60890126031048 60890126031083 60890126031118 60890126031153
60890126031049 60890126031084 60890126031119 60890126032000
60890126031050 60890126031085 60890126031120 60890126032001
60890126031051 60890126031086 60890126031121 60890126032002
60890126031052 60890126031087 60890126031122 60890126032003
60890126031053 60890126031088 60890126031123 60890126032004
60890126031054 60890126031089 60890126031124 60890126032005
60890126031055 60890126031090 60890126031125 60890126032006
60890126031056 60890126031091 60890126031126 60890126032007
60890126031057 60890126031092 60890126031127 60890126032008
60890126031058 60890126031093 60890126031128 60890126032009
60890126031059 60890126031094 60890126031129 60890126032010

50

Page 313 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890126032011 60890126033016 60890126033051 60890126034029


60890126032012 60890126033017 60890126033052 60890126034030
60890126032013 60890126033018 60890126033053 60890126034031
60890126032014 60890126033019 60890126033054 60890126034032
60890126032015 60890126033020 60890126033055 60890126034033
60890126032016 60890126033021 60890126033056 60890126034034
60890126032017 60890126033022 60890126034000 60890126034035
60890126032018 60890126033023 60890126034001 60890126034036
60890126032019 60890126033024 60890126034002 60890126034037
60890126032020 60890126033025 60890126034003 60890126034038
60890126032021 60890126033026 60890126034004 60890126034039
60890126032022 60890126033027 60890126034005 60890126034040
60890126032023 60890126033028 60890126034006 60890126034041
60890126032024 60890126033029 60890126034007 60890126034042
60890126032025 60890126033030 60890126034008 60890126034043
60890126032026 60890126033031 60890126034009 60890126034044
60890126032027 60890126033032 60890126034010 60890126034045
60890126032028 60890126033033 60890126034011 60890126034046
60890126032029 60890126033034 60890126034012 60890126034047
60890126033000 60890126033035 60890126034013 60890126034048
60890126033001 60890126033036 60890126034014 60890126034049
60890126033002 60890126033037 60890126034015 60890126034050
60890126033003 60890126033038 60890126034016 60890126034051
60890126033004 60890126033039 60890126034017 60890126034052
60890126033005 60890126033040 60890126034018 60890126034053
60890126033006 60890126033041 60890126034019 60890126034054
60890126033007 60890126033042 60890126034020 60890126034055
60890126033008 60890126033043 60890126034021 60890126034056
60890126033009 60890126033044 60890126034022 60890126034057
60890126033010 60890126033045 60890126034023 60890126034058
60890126033011 60890126033046 60890126034024 60890126034059
60890126033012 60890126033047 60890126034025 60890126034060
60890126033013 60890126033048 60890126034026 60890126034061
60890126033014 60890126033049 60890126034027 60890126034062
60890126033015 60890126033050 60890126034028 60890126034063

51

Page 314 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

60890126034064 60890126041096 60890126041131 60890127023111


60890126034065 60890126041097 60890126041132 60890127023115
60890126034066 60890126041098 60890126041133 60890127023116
60890126034067 60890126041099 60890126041140 60890127023117
60890126034068 60890126041100 60890126041141 60890127023118
60890126041047 60890126041101 60890126041142 60890127023119
60890126041048 60890126041102 60890126041143 60890127023120
60890126041049 60890126041103 60890126041144 60890127023121
60890126041050 60890126041104 60890126041145 60890127023122
60890126041053 60890126041105 60890126041146 60890127023123
60890126041054 60890126041106 60890126042033 60890127023125
60890126041055 60890126041107 60890126042034 60890127023126
60890126041056 60890126041108 60890126042035 60890127023131
60890126041057 60890126041109 60890126042036 60890127023132
60890126041058 60890126041110 60890126042037 60890127023133
60890126041059 60890126041111 60890126042045 60890127023134
60890126041060 60890126041112 60890126042046 60890127023135
60890126041061 60890126041113 60890126042047 60890127023142
60890126041068 60890126041114 60890126042048 60890127023143
60890126041074 60890126041115 60890126042049 60890127023145
60890126041075 60890126041116 60890126042050 60890127023146
60890126041082 60890126041117 60890126042051 60890127023147
60890126041083 60890126041118 60890126042052 60890127023148
60890126041084 60890126041119 60890126042053 60890127023149
60890126041085 60890126041120 60890126042055 60890127023150
60890126041086 60890126041121 60890126042056 60890127023155
60890126041087 60890126041122 60890126042108 60890127023156
60890126041088 60890126041123 60890126042111 60890127023157
60890126041089 60890126041124 60890126042112
60890126041090 60890126041125 60890126042113
60890126041091 60890126041126 60890126042114
60890126041092 60890126041127 60890126042118
60890126041093 60890126041128 60890127011240
60890126041094 60890126041129 60890127011242
60890126041095 60890126041130 60890127011270

52

Page 315 of 319


BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Attachment B

53

Page 316 of 319


Shasta County Elections
Redistricting 2021 Plan E Aligned to existing boundaries, roads, and parcels 11/30/2021 4:08 PM

District 4

District 3

District 1

District 2
District 5

Page 317 of 319 Bureau of Land Management, Esri, HERE, Garmin, USGS, NGA, EPA, USDA, NPS
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

REPORT TO SHASTA COUNTY BOARD OF SUPERVISORS

BOARD MEETING DATE: December 7, 2021


CATEGORY: Closed Session B-10.

SUBJECT:

DEPARTMENT:

Supervisorial District No. :

DEPARTMENT CONTACT:

STAFF REPORT APPROVED BY:

Vote Required? General Fund Impact?

RECOMMENDATION

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION


(Government Code section 54956.9, subdivision (d), paragraph (1)):

Names of Cases:
Abbie, Betty, et al. v. County of Shasta, et al.
Adena, John, et al. v. Shasta County, et al.
Barbosa, Lupita v. Shasta County, et al.
Coleman, James v. County of Shasta, et al.
Corbera, Wesley, et al. v. County of Shasta, et al.
Lowdermilk, Jude, et al. v. County of Shasta, et al.
County of Shasta v. Lincoln General Insurance Company, et al.
County of Tehama v. State Controller, DMV, State of California (County of Shasta,
Real Party in Interest)
Genaro, Robert v. Venton Trotter and County of Shasta
Gibbs, Robert vs. County of Shasta, et al.
Jensen, Joann vs. City of Redding, et al.
Jewett, Everett, et al. v. California Forensic Medical Group, Inc., et al.
Johnson, Randall Scott, et al. v. Tom Bosenko, et al.
McCullough, Savanah v. Shasta County Sheriff, et al.
McMillan, James I. v. County of Shasta, et al.
Rood, Colton v. Lockwood, Issac, et al.
Wagner, Cindy v. County of Shasta, et al.
Williams, Aaron v. Borges Law Office, et al.
Page 318 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021

Woolery, Jacob David v. Shasta County, et al.


DISCUSSION

ALTERNATIVES

OTHER AGENCY INVOLVEMENT

FISCAL IMPACT

Page 319 of 319

You might also like