Professional Documents
Culture Documents
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
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
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
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
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.
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
SUBJECT:
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
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
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.
December 7, 2021
Date
Page 11 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
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
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
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
Page 13 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021 RECEIVED
Nov 05 2021
\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
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
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.
Page 17 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
X
FOR DEPOSTT ONLY TO
ShastaH
SHASTA COUNry TREASURER
Page 18 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
SUBJECT:
Second Amendment to the Operation and Maintenance Agreement with the City of Anderson for 2889 East Center Street,
Anderson.
STAFF REPORT APPROVED BY: Matthew P. Pontes, County Executive Officer, (530) 225-5561
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
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."
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.
Page 21 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
IV. EFFECTIVE DA TE
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
CITY OF ANDERSON
Page 23 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
SUBJECT:
Annual Shasta County Child Abuse Prevention Coordination Council Children's Trust Fund Report and
Programs
DEPARTMENT: Administrative Office
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
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.
• 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.
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
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%
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
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
SUBJECT:
N/A
DEPARTMENT: Clerk of the Board
STAFF REPORT APPROVED BY: Stefany Blankenship, Chief Deputy Clerk of the Board
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
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
REGULAR CALENDAR
SCHEDULED HEARINGS
COUNTY CLERK/ELECTIONS
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.
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.
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.
_____________________________________
Chair
ATTEST:
MATTHEW P. PONTES
Clerk of the Board of Supervisors
By _____________________________________
Deputy
Page 37 of 319
November 16, 2021 279
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
INVOCATION
PLEDGE OF ALLEGIANCE
REGULAR CALENDAR
BOARD MATTERS
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.
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
CONSENT CALENDAR
Mike Gallagher and Mark Kent discussed concerns about the amendment to the agreement
with the State of California Department of Health Care Services.
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 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)
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
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)
REGULAR CALENDAR
GENERAL GOVERNMENT
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.
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
Page 42 of 319
284 November 16, 2021
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)
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.
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.
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.
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.
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.
SCHEDULED HEARINGS
Page 44 of 319
286 November 16, 2021
COUNTY CLERK/ELECTIONS
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.
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.
CHILDREN’S SERVICES
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.
RESOURCE MANAGEMENT
Page 45 of 319
November 16, 2021 287
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.
RESOURCE MANAGEMENT
BUILDING DIVISION
PLANNING DIVISION
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.
Page 46 of 319
288 November 16, 2021
RESOURCE MANAGEMENT
PLANNING DIVISION
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.
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.
RESOURCE MANAGEMENT
PLANNING DIVISION
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.
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.
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)
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.
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.
_____________________________________
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
SUBJECT:
DEPARTMENT CONTACT: Mary Williams, Deputy County Executive Officer (530) 225-5550
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
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.
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
Sincerely,
County of Shasta
Page 52 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
SUBJECT:
Commission on Aging Appointment
STAFF REPORT APPROVED BY: Stefany Blankenship, Chief Deputy Clerk of the Board
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
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
SUBJECT:
Grant School District COI Code Update
STAFF REPORT APPROVED BY: Stefany Blankenship, Chief Deputy Clerk of the Board
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
Page 58 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
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.
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:
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
Original Adopted Date: 09/15/2016 | Last Revised Date: 09/25/2020 | Last Reviewed Date: 09/25/2020
Page 60 of 319 1
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
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
SUBJECT:
Reappointment to Shasta Mosquito and Vector Control District.
STAFF REPORT APPROVED BY: Stefany Blankenship, Chief Deputy Clerk of the Board
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.
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
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.
Page 75 of 319
DocuSign Envelope ID: 171C2F66-9A43-4322-8832-65E42824F6C5
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
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”).
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.
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.
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.
F. In no event shall the maximum amount payable under this agreement exceed
$50,000 per year, for the term of the agreement.
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.
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.
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.
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.
C. The headings that appear in this agreement are for reference purposes only and shall
not affect the meaning or construction of this agreement.
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 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. 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.
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.
(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.
(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.
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
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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 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.
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.
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.
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
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.
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
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
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
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
2022: $1.90
Corporate EAP and Work/Life 6 Sessions Per Year 1852 2023: $1.94
2024: $1.98
Additional Onsite Fees ACI provides a variety of services over and above package inclusions,
available on a fee-for-service basis.
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
SUBJECT:
Amendment with Ray A. Morgan Company, LLC., to provide Multi-Functional Devices and Related Maintenance Services.
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
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 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.”
Section 4. COMPENSATION
II. REAFFIRMATION
In all other respects, the Agreement, as amended, and any attachments, remains in
full force and effect.
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
___________________________
By: Tom Schreiber
Chief Information Officer
11/15/2021 | 6:58 AM PST
CONSULTANT
SUBJECT:
Amendment with BMI Imaging Systems, Inc. (BMI) to provide media conversion services to the County.
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
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 Agreement was amended on September 17, 2020 (“Second Amendment”)
to add the option to purchase additional licenses as needed; 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.”
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.
II. Section 11. INSURANCE COVERAGE, adds Subsection F, as of the effective date of this
Fourth Amendment to read as follows:
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.]
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
________________________
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
SUBJECT:
Amendment with Shasta Training and Consulting for the provision of substance use disorder related training.
DEPARTMENT CONTACT: Paige Greene, Branch Director, HHSA Adult Services, (530) 225-5900
STAFF REPORT APPROVED BY: Donnell Ewert, Director, Health and Human Services Agency
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
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.”
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.
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.
V. EFFECTIVE DATE
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
CONTRACTOR
11/08/2021 | 8:11 AM PST
By: Date:
Name: Jill Phillips Title: President
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
SUBJECT:
Renewal Agreement with Binti, Inc.
DEPARTMENT CONTACT: Miguel Rodriguez, Branch Director, Children’s Services (530) 225-5705
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.
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
NO WITHHOLDING
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.
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.
D. Consultant’s Website - The Website that provides Authorized User access to the
SaaS Application Services.
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.
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.
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.
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
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.
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.
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.
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.
a. Consultant shall:
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.
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;
(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;
(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.
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.
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.
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
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.
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:
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.
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
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.
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.
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.
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
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.
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.
(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.
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
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.
C. The headings that appear in this agreement are for reference purposes only and shall
not affect the meaning or construction of this agreement.
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
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.
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.
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.
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.
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.
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.
(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.
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
(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.
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.
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.
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:
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
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.
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.
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.
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
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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
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.
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.
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.
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
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.
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.
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.
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
CONSULTANT
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
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:
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
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
A. Description of the SaaS Application and Hosted Services: “SaaS Application and
Hosted Services” include the following services
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
(5) SaaS Environments: The SaaS Application and Hosted Services shall be hosted
in a certified and secure Tier-3 data hosting center.
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.
(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.
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
(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
(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.
(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:
(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:
(3) Support for Problem Investigation. County shall support all reasonable requests
by Consultant as may be required in problem investigation and resolution.
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.
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 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
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.
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.
a. Definition(s).
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
a. Definition.
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
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
SUBJECT:
Amendment to the Agreement with Shasta County Children and Families Commission
DEPARTMENT: Health and Human Services Agency-Children's Services
DEPARTMENT CONTACT: Miguel Rodriguez, Branch Director, Children's Services, (530) 225-5705
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
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”).
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
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.
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.
Unless otherwise provided, this First Amendment shall be deemed effective January
1,2022.
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
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.
A01.CS.First5.ParentPartner.1922
2166-8-2019-01A1
CC40402-MH0028 3
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
CONSULTANT
11/10/2021 | 4:37 PM PST
Date: _____________________ By: ______________________________
Wendy Dickens
Executive Director, First 5 Shasta
A01.CS.First5.ParentPartner.1922
2166-8-2019-01A1
CC40402-MH0028 4
Operating Expenses
Other Expenses
Cost Center
Account Code
Project Code
A01.CS.First5.ParentPartner.1922
Activity Code
2166-8-2019-01A1
CC40402-MH0028 5
SUBJECT:
Area West Environmental Third Amendment
ATTACHMENTS:
Description Upload Date Description
Area West Environmental - Third Amendment 11/16/2021 Area West Environmental
- Third Amendment
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.”
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.
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.
Unless otherwise provided, this Third Amendment shall be deemed effective as of the last
date it is signed by both parties.
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:
CONSULTANT
AREA WEST ENVIRONMENTAL, INC.
By: By:
SUBJECT:
Redding Collision Center Agreement
SUBJECT:
CSA No. 6-Jones Valley – Continuation of Proclamation of Emergency
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
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 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
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, 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.
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:
By
Deputy
Page 187 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
SUBJECT:
N/A
DEPARTMENT: Administrative Office
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
WHEREAS, local school boards and parents are the traditional and logical
decision-makers for students.
3. The Board of Supervisors supports local school districts and private schools
in giving students an opportunity to return to a normal classroom setting.
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
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,
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
STAFF REPORT APPROVED BY: Stefany Blankenship, Chief Deputy Clerk of the Board
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.
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
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
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 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
SUBJECT:
Salary Resolution which amends the Shasta County Salary Schedule and Resolution which amends the
Shasta County Personnel Rules.
DEPARTMENT: Support Services-Personnel
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
BE IT RESOLVED that effective December 19, 2021, the following amendments are made to
the Shasta County Salary Schedule for positions in County service:
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
Approx. Approx.
Class. Monthly Monthly
Footnotes Classification Title Unclass. Schedule Range A Step F Step
Approx. Approx.
Class. Monthly Monthly
Footnotes Classification Title Unclass. Schedule Range A Step F Step
TO
Approx. Approx.
Class. Monthly Monthly
Footnotes Classification Title Unclass. Schedule Range A Step F Step
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:
MATTHEW P. PONTES
Clerk of the Board of Supervisors
By:
Deputy
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:
Resolution
December 7, 2021
Page 2 of 2
ATTEST:
MATTHEW P. PONTES
Clerk of the Board of Supervisors
By
Deputy
SECTION 15.1. The Board of Supervisors recognizes the greater responsibilities inherent
in a management position.
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.
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.
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.
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.
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:
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
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.
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
contribution formula:
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.
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.
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.
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:
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:
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.
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:
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 15.14. 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.
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 15.19. 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.
SECTION 15.1. The Board of Supervisors recognizes the greater responsibilities inherent
in a management position.
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.
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.
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.
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.
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:
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
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.
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
contribution formula:
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.
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.
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.
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:
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:
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.
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:
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 15.14. 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.
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 15.19. 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.
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.
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.
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).
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.
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.
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.
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.
b. The retiree medical premium for those persons referenced above will be
paid as follows:
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 39.7. 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
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.
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:
10 years 100%
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 39.13. 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.
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 39.18. 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 39.1. 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.
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.
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).
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.
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.
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.
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.
b. The retiree medical premium for those persons referenced above will be
paid as follows:
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 39.7. 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
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.
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:
10 years 100%
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 39.13. 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.
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 39.18. 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.
SUBJECT:
STAFF REPORT APPROVED BY: Eric Magrini, Assistant County Executive Officer
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.
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
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
TO
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:
MATTHEW P. PONTES
Clerk of the Board of Supervisors
By:
Deputy
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
DEPARTMENT CONTACT: Lori Scott, Treasurer- Tax Collector- Public Administrator, 225-5511
STAFF REPORT APPROVED BY: Lori Scott, Treasurer-Tax Collector- Public Administrator
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
Online Auction Date: beginning February 25, 2022 and ending February 28, 2021
SUBJECT:
Community Forum Concerning ICE Access
DEPARTMENT: Sheriff
District Attorney
Probation
Supervisorial District No. : All
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:
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.
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.
SUBJECT:
Amendment to Ordinance No. 665 suspending the July 1, 2020 annual adjustment of impact fees and all
subsequent annual adjustments.
DEPARTMENT: Resource Management
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
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:
By
Deputy
Page 255 of 319
BOARD OF SUPERVISORS REGULAR MEETING - December 7, 2021
SUBJECT:
The Shasta County Board of Supervisors adopt new supervisorial boundaries and conduct a public
hearing.
DEPARTMENT: County Clerk/Elections
DEPARTMENT CONTACT: Cathy Darling Allen, County Clerk/Registrar of Voters (530) 225-5730
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
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, 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.
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 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.
AYES:
NOES:
ABSENT:
ABSTAIN:
ATTEST:
MATTHEW P. PONTES
Clerk of the Board of Supervisors
By:_________________________
Attachment A
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:
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
11
12
13
14
15
16
17
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
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
20
21
22
23
24
25
26
27
28
29
30
31
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
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:
:
33
34
35
36
37
38
39
40
41
42
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
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
45
46
47
48
49
50
51
52
Attachment B
53
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
SUBJECT:
DEPARTMENT:
DEPARTMENT CONTACT:
RECOMMENDATION
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
ALTERNATIVES
FISCAL IMPACT