march 23, 2021

106
ORANGE COUNTY BOARD OF SUPERVISORS Agenda Revisions and Supplementals Note: This supplemental agenda is updated daily showing items that have been added, continued, deleted or modified. No new supplemental items will be added to the agenda following close of business on Friday. REVISIONS AND SUPPLEMENTALS TO MARCH 23, 2021 AGENDA - PAGE 1 OF 1 Document last updated: 3/17/2021 1:40 PM March 23, 2021 THE FOLLOWING AGENDA ITEMS HAVE HAD CHANGES TO THEIR RECOMMENDED ACTIONS SINCE RELEASE OF THE AGENDA TO THE PUBLIC: Item: None S u p p l e m e n t a l I t e m (s) S44A. Supervisor Wagner - Orange County Senior Citizens Advisory Council - Appoint Susan Dobak, Orange, to complete term ending 12/31/22 S44B. OC Community Resources - Designate Elena Kim to the positions of County Veterans Service Officer and County Veterans Remains Officer, effective 3/26/21 - All Districts S44C. Supervisor Wagner - Orange County Behavioral Health Advisory Board- Appoint Courtney Smith, Irvine, for term ending 3/9/23 S44D. County Counsel - Acting as the Orange County Flood Control District - Public Hearing to consider adopting Resolution rescinding Resolutions of Necessity 20-196, 20-197, 20-198, 20-199, 20-200 and 21- 011; directing and authorizing County Counsel and/or outside eminent domain counsel, firms of Burke, Williams & Sorensen and Murphy and Evertz to file notices of abandonment in active condemnation cases; and making related findings; and direct Auditor-Controller to initiate steps required for return of all deposits placed with Treasurer of the State of California - All Districts (2/3 vote of the membership) S44E. County Executive Office - Reappoint Denah Hoard as Executive Director of the Campaign Finance and Ethics Commission; approve amendment 3 to employment agreement, effective 4/9/21 ($187,775 annual salary; total compensation including benefits $302,553) - All Districts

Upload: others

Post on 24-Oct-2021

6 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: March 23, 2021

ORANGE COUNTY BOARD OF SUPERVISORS

A g e n d a R e v i s i o n s a n d S u p p l e m e n t a l s Note: This supplemental agenda is updated daily showing items that have been added, continued, deleted or modified.

No new supplemental items will be added to the agenda following close of business on Friday.

REVISIONS AND SUPPLEMENTALS TO MARCH 23, 2021 AGENDA - PAGE 1 OF 1

Document last updated: 3/17/2021 1:40 PM

March 23, 2021

THE FOLLOWING AGENDA ITEMS HAVE HAD CHANGES TO THEIR RECOMMENDED ACTIONS SINCE RELEASE OF THE AGENDA TO THE PUBLIC: Item: None

S u p p l e m e n t a l I t e m (s) S44A. Supervisor Wagner - Orange County Senior Citizens Advisory Council - Appoint Susan Dobak, Orange,

to complete term ending 12/31/22 S44B. OC Community Resources - Designate Elena Kim to the positions of County Veterans Service Officer

and County Veterans Remains Officer, effective 3/26/21 - All Districts S44C. Supervisor Wagner - Orange County Behavioral Health Advisory Board- Appoint Courtney Smith,

Irvine, for term ending 3/9/23 S44D. County Counsel - Acting as the Orange County Flood Control District - Public Hearing to consider

adopting Resolution rescinding Resolutions of Necessity 20-196, 20-197, 20-198, 20-199, 20-200 and 21-011; directing and authorizing County Counsel and/or outside eminent domain counsel, firms of Burke, Williams & Sorensen and Murphy and Evertz to file notices of abandonment in active condemnation cases; and making related findings; and direct Auditor-Controller to initiate steps required for return of all deposits placed with Treasurer of the State of California - All Districts (2/3 vote of the membership)

S44E. County Executive Office - Reappoint Denah Hoard as Executive Director of the Campaign Finance and

Ethics Commission; approve amendment 3 to employment agreement, effective 4/9/21 ($187,775 annual salary; total compensation including benefits $302,553) - All Districts

Page 2: March 23, 2021
Page 3: March 23, 2021
Page 4: March 23, 2021
Page 5: March 23, 2021
Page 6: March 23, 2021
Page 7: March 23, 2021
Page 8: March 23, 2021
Page 9: March 23, 2021
Page 10: March 23, 2021
Page 11: March 23, 2021
Page 12: March 23, 2021

Attachment A

Page 1 of 1

Page 13: March 23, 2021

Attachment B

Page 1 of 1

Page 14: March 23, 2021

§ 942. Designation of administrative officer, CA MIL & VET § 942

© 2020 Thomson Reuters. No claim to original U.S. Government Works. 1

West’s Annotated California Codes

Military and Veterans Code (Refs & Annos)

Division 4. Veterans’ Aid and Welfare

Chapter 5. Local Aid

Article 2. Burial of Veterans and Veterans’ Dependents (Refs & Annos)

West’s Ann.Cal.Mil. & Vet.Code § 942

§ 942. Designation of administrative officer

Effective: January 1, 2011

Currentness

The board of supervisors of each county shall designate an honorably discharged veteran of the United States military or a

member of a veterans’ remains organization, as defined in Section 951, who shall cause to be decently interred the body of

any veteran or spouse or eligible dependent of a veteran as defined by the United States Department of Veterans Affairs for

compensation purposes who dies in the county. This section shall apply to all indigent, abandoned, or unclaimed veterans and

dependents of veterans, including those deceased veterans and dependents of veterans without sufficient means to defray the

expenses of burial, other than moneys paid or due and payable by the United States, pursuant to the World War Adjusted

Compensation Act1.

Credits

(Stats.1935, c. 389, p. 1399, § 942. Amended by Stats.2010, c. 189 (A.B.1644), § 2.)

Notes of Decisions (2)

Footnotes

1

38 U.S.C.A. § 591 et seq. (repealed).

West’s Ann. Cal. Mil. & Vet. Code § 942, CA MIL & VET § 942

Current with urgency legislation through Ch. 31 of 2020 Reg.Sess. Some statute sections may be more current, see credits for

details.

End of Document © 2020 Thomson Reuters. No claim to original U.S. Government Works.

Attachment C

Military and Veterans Code Section 942

Page 1 of 1

Page 15: March 23, 2021

§ 951. “Veteran status information” defined; “Veterans’ remains..., CA MIL & VET § 951

© 2020 Thomson Reuters. No claim to original U.S. Government Works. 1

West’s Annotated California Codes

Military and Veterans Code (Refs & Annos)

Division 4. Veterans’ Aid and Welfare

Chapter 5. Local Aid

Article 2. Burial of Veterans and Veterans’ Dependents (Refs & Annos)

West’s Ann.Cal.Mil. & Vet.Code § 951

§ 951. “Veteran status information” defined; “Veterans’ remains organization” defined

Effective: January 1, 2014

Currentness

(a) “Veteran status information” means the data required by the Department of Veterans Affairs to verify the status of a

decedent as either a veteran or the dependent of a veteran for purposes of eligibility for burial in a national or state cemetery,

including the person’s name, service number, social security number, date of birth, date of death, place of birth, branch of the

service, and military rank.

(b) “Veterans’ remains organization” means any entity recognized by the United States Department of Veterans Affairs and

the National Personnel Records Center as an organization authorized to verify and inter unclaimed cremated remains of

American veterans, including a member or employee of that entity.

Credits

(Added by Stats.2010, c. 189 (A.B.1644), § 3. Amended by Stats.2013, c. 186 (S.B.815), § 3.)

West’s Ann. Cal. Mil. & Vet. Code § 951, CA MIL & VET § 951

Current with urgency legislation through Ch. 31 of 2020 Reg.Sess. Some statute sections may be more current, see credits for

details.

End of Document © 2020 Thomson Reuters. No claim to original U.S. Government Works.

Attachment D

Military and Veterans Code Section 951

Page 1 of 1

Page 16: March 23, 2021

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA

August 25, 2020

WHEREAS, Title 12 of the California Code of Regulations section 451 requires the

County to appoint, prescribe qualifications for, and set the compensation of a County Veterans

Service Officer (CVSO) in order to receive funding from the State of California toward the

compensation and expenses of their County Veterans Service Office; and

WHEREAS, Title 12 of the California Code of Regulations section 451 requires that a

county also appropriate and expend county funds for the compensation and expense of the

CVSO; and

WHEREAS, to support this obligation, the Board of Supervisors (Board) adopted a

resolution on July 31, 2012, which provided authorization for the OC Community Resources

Director or his designee to execute Subvention Certification Forms on behalf of the Board when

following all funding requirements, or attaining authorization from the California Department of

Veterans Affairs (CalVet) to waive requirements; and

WHEREAS, CalVet, as part of the funding requirements, reqmres the approval and

execution of additional necessary forms to ensure funding; and

WHEREAS, OC Community Resources requests authority to perform the ministerial

duty of executing necessary forms on behalf of the Board;

NOW, THEREFORE BE IT RESOLVED this Board does hereby:

1. Adopt this resolution and authorize OC Community Services Director to

execute California Department of Veterans Affairs semi-annual reports and

forms required for Subvention, Medi-Cal Cost Avoidance, and Veteran

Service Office Fund funding; the California Department of Veterans Affairs

College Fee Waivers and College Fee Waiver Delegation of Authority letter

as the County Veterans Service Officer and California Department of

Veterans Affairs Delegation of Authority memo, provided the County follows

all funding requirements or obtains authorization from California Department

of Veterans Affairs to waive applicable requirements.

2. Limits the time period during which the foregoing delegation of authority

shall be effective and provides that the authority shall expire after a CVSO is

appointed and CalVet is notified.

Resolution No. 20-118, Item No. S34G Resolution Delegating Ministerial Duties of the County Veterans Service Officer

Attachment E

Page 1 of 2

Page 17: March 23, 2021

The foregoing was passed and adopted by the following vote of the Orange County Board of Supervisors, on August 25, 2020, to wit:

AYES: Supervisors:

NOES: Supervisor(s): EXCUSED: Supervisor(s): ABSTAINED: Supervisor(s):

ST A TE OF CALIFORNIA ) )

COUNTY OF ORANGE )

ANDREW DO, DONALD P. WAGNER, DOUG CHAFFEE LISA A. BARTLETT, MICHELLE STEEL

I, ROBIN STIELER, Clerk of the Board of Orange County, California, hereby certify that

a copy of this document has been delivered to the Chair of the Board and that the above and

foregoing Resolution was duly and regularly adopted by the Orange County Board of

Supervisors.

IN WITNESS WHEREOF, I have hereto set my hand and seal.

Resolution No: 20-118

Agenda Date: 08/25/2020

Item No: S34G

ROBIN STIELER Clerk of the Board County of Orange, State of California

I certify that the foregoing is a true and correct copy of the Resolution adopted by the Board of Supervisors, Orange County,

State of California

Robin Stiel er, Clerk of the Board of Supervisors

By: ______ _ _ _ _____ _ Deputy

Attachment E

Page 2 of 2

Page 18: March 23, 2021

CAUTION: NOT TO BE USED FOR THIS IS AN IMPORTANT RECORD, ANY ALTERATIONS IN SHADED AREAS IDENTIFICATION PURPOSES SAFEGUARD IT. REN DER FORM VOID

CERTIFICATE OF RELEASE OR DISCHARGE FROM ACTIVE DUTY This Report Contains Information Subject to the Privacy Act of 1974, As Amended.

1. NAME (l.ast, First, Middle) 2. DEPARTMENT, COMPONENT AND BRANCHKIM, ELENA SENTENO ARMY/RA

S4a

G.TGRADE, RATE OR RANK �y GRADE p1 DATE OF BIRTH (YYYYMMDD) 6. RESERVE OBLIGATION TERMINATION DATE

- 11 ■■■■ ■■■ (YYYYMMDD) 20121117 7a. PLACE OF ENTRY INTO ACTIVE DUTY b, HOME OF RECORD AT TIME OF ENTRY (City ands/ale, orcomp/eteaddressifknOwnJ SAN DIEGO, CALIFORNIA

Sa. LAST DUTY ASSIGNMENT ANO MAJOR COMMAND b, STATION WHERE SEPARATED 0319MIBN REAR DET FC FORT BRAGG, NC 28310-5000 9. COMMAND TO WHICH TRANSFERRED

USAR CON GP (REINF) 1 RESERVE WAY, ST LOUIS, MO 6313211, PRIMARY SPECIALTY (List number, title and yea,s and months In

spec/ally. List additional spec/ally numbers and tiUes lnvoMng periods of one or more years.)

12. RECORD OF SERVICE MONTH{S) DA Y(S)

35M2L HUMINT COLLECTOR - 4 YRS 5 MOS// NOTHING FOLLOWS

a, DATE ENTERED AO THIS PERIODb. SEPARATION DATE THIS PERIODc. NET ACTIVE SERVICE THIS PERIODd. TOTAL PRIOR ACTIVE SERVICEe. TOTAL PRIOR INACTIVE SERVICEf. FOREIGN SERVICEg, SEA SERVICEh. INITIAL ENTRY TRAININGI. EFFECTIVEDATEOFPAYGRADE

03 02 00

00 25

13. DECORATIONS, MEDALS, BADGES, CITATIONS AND CAMPAIGN 14. MILITARY EDUCATION (Course title, number of weeks, and month and RIBBONS AWARDED OR AUTHORIZED (All periods of service) year oompleted)

ARMY COMMENDATION MEDAL//ARMY GOOD CONDUCT MEDAL//NATIONAL DEFENSE SERVICE MEDAL// GLOBAL WAR ON TERRORISM SERVICE MEDAL//IRAQ CAMPAIGN MEDAL W/ CAMPAIGN STAR//ARMY SERVICE RIBBON//OVERSEAS SERVICE RIBBON (2ND AWARD)//NOTHING FOLLOWS

DLI PERSIAN-FARSI, 47 WEEKS, 2009//HUMAN INTELLIGENCE COLLECTOR, 19 WEEKS, 2006// SEARCH/TACTICAL SITE EXPLOITATION, 2 WEEKS, 2009//NOTHING FOLLOWS

16a. COMMISSIONED THROUGH SERVICE ACADEMY YES X NO b. COMMISSIONED THROUGH ROTC SCHOLARSHIP (10 USO Sec. 2107b) YES X NO c. ENLISTED UNDER LOAN REPAYMENT PROGRAM (10 USO Chap. 1()9) (If Yes, yeara of oommitment: NA ) YES X NO

16. DAYS ACCRUED LEAVE 17, MEMBER WAS PROVIDED COMPLETE DENTAL EXAMINATION AND ALL APPROPRIATE YES NOPAID O DENTAL SERVICES AND TREATMENTWITHIN 90 DAYS PRIOR TO SEPARATION X

18.REMARKS /II/IIIIII/IIIIII//IIII/II/II/IIII/IIII//I/III////I/II///II/I/IIIIIII//II/III//I/IIII//IIIIIIII/IIISUBJECT TO ACTIVE DUTY RECALL, MUSTER DUTY AND/OR ANNUAL SCREENING//BLOCK 6, PERIOD OFDELAYED ENTRY PROGRAM: 20041118-20050802//SERVED IN A DESIGNATED IMMINENT DANGER PAY AREAi/SERVICE IN IRAQ 20060810-20071024//MEMBER HAS COMPLETED FIRST FULL TERM OF SERVICE//NOTHING FOLLOWS

The infonnalion contained herein Is subject lo computer matching wflhln the Department of Defense or with any other affected Federal or non-Federal agency for verification u oses arid lo determine er ibrn for, and/or continued com liance wffh, the re uiremenls of a Federal benefit ro ram.

20. MEMBER REQUESTS COPY 6 BE SENT TO (Speclfystatellocellty) ___ N_C ___ OFFICE OF VETERANS AFFAIRSa. MEMBER REQUESTS COPY 3 BE SENT TO THE CENTRAL OFFICE OF THE DEPARTMENT OF VETERANS AFFAIRS

(WASHINGTON, DC)21.a. MEMBER SIGNATUREESIGNED BY: KIM.ELENA.SENTEN0.1284196143

b. DATE 22.a. OFFICIAL AUTHORIZED TO SIGN (Typed name, grade, 111/e, signature) (YYYYMMDD) ESIGNED BY:

20100629 RM§��B-�Ue�PPERfRHRNAs§T�o��iER�l§oR

SPECIAL ADDITIONAL INFORMATION (For use by authorized agencies only) 23. TYPE OF SEPARATIONRELEASE FROM ACTIVE DUTY 25. SEPARATIONAUTHORITYAR 635-200, CHAP 428, NARRATIVE REASON FOR SEPARATION COMPLETION OF REQUIRED ACTIVE SERVICE

24, CHARACTER OF SERVICE (Include upgrades) HONORABLE 26. SEPARATION CODEMBK 1 r·

REENTRY CODE

I I I • •

29. DATES OF TIME LOST DURING THIS PERIOD (YYYYMMDD) NONE 1

30, MEMBER REQUESTS COPY 4 (lnitla/.s) ESK

DD FORM 214, AUG 2009 PREVIOUS EDITION IS OBSOLETE. SERVICE-2 GENERATED BY TRANSPROO

Attachment F

Page 1 of 1

Page 19: March 23, 2021

1

ELENA KIM

VETERAN SERVICE OFFICER, COUNTY OF ORANGE COUNTY

Experienced Veterans and military advocate with a strong desire to make a significant measurable impact

within a culture-driven, mission-oriented top performing team. Direct experience with the Department of

Veterans Affairs (VA), Department of Defense (DoD), and U.S. Congress. Track record of crafting Veteran-

centric solutions for warriors through both large-scale events, grassroots organization, and one-one-one service.

CORE COMPETENCIES

● Administration

● Project Coordination

● Legislative Analysis

● Time Management

● Professional Speaking

● Benefits Development

● Organization

● Strong Communicator

● Training Development

● Relationship Builder

● Emotional Intelligence

● Skilled Presenter

PROFESSIONAL EXPERIENCE

Primary Campaign Manager Bakersfield, CA

California’s 23rd Congressional District Nov 2017 - May 2018

● Used data collection software to develop and maintain database of over 400 campaign supporters

● Used electronic software to predict and target voters statistically more likely to vote for candidate

● Developed community support recruiting over six professional staff and 30 community volunteers

● Hosted two grassroots fundraising events, spoke at 16 community events, conducted weekly door-to-

door canvassing operations, and managed social media outreach and press releases and rapid response to

traditional media

● Obtained and maintained list of over 500 potential donors, created campaign budget, worked with

finance officer and consultants to ensure federal regulation compliance and set fundraising goals

● Wrote, and compiled candidate biography, and all candidate positions listed on campaign website

● Applied to national organization questionnaires for political endorsements and prepared candidates for

all interviews with organizations, persons, and media

Field Representative Palm Desert, CA

Raul Ruiz, M.D., U.S. House of Representatives Jan 2016 - Sept 2017

● Assisted over 900 Veterans and family members to obtain disability, healthcare, and educational

benefits, military service records and medals, and maintained progress in internal electronic database

● Directed 10 congressional staff, 18 interns, and 20 community ambassadors in Veterans advocacy

● Managed diverse portfolio and stayed current on all VA and DOD laws, regulations, and benefits

Attachment G

Page 1 of 4

Page 20: March 23, 2021

2

● Planned, organized, and executed large public events including Veterans University, the only Veterans

training experience run by a Congressional office with over 1000 attendees in 2016 and 2017 combined

● Developed public forums/Town Hall meetings with between 30 and 300 attendees, respectively, to gain

support for Congressman on legislative priorities

● Represented Congressman at all meetings events that he could not personally attend in region

● Developed and maintained relationships with dozens of community healthcare groups and social service

providers to ensure holistic care for Veterans in need

Program Analyst Washington, DC

U.S. Department of Veterans Affairs Dec 2013 - Dec 2015

● Worked daily with the Department of Defense (DoD), Veterans Benefits Administration (VBA),

Veterans Health Administration (VHA), and Congress to draft over 150 pieces of legislation related to

education, healthcare, housing, business and other fields that would affect 18 million Warriors

● Trained over 100 newly hired Congressional staff members at Congressional Research Service

workshops on Veterans benefits and VA operations

● Drafted, edited, and disseminated newsletter with most current VA and DOD laws, regulations, and

benefits to 535 Congressional offices and responded to follow up questions on behalf of VA

● Created and maintained internal electronic tracking system for daily and monthly metrics

● Coordinated managers of several key departments to develop, vote on, and support 50 legislative

priorities that were published into the 2105 and 2016 Presidential Budget Request to Congress

● Assisted in managing a team of 11 staff who planned and executed large-scale inaugural events at the

U.S. Capitol building with over 500 guests including members of Congress, the Secretary of the Army,

and the Secretary of Veterans Affairs to develop community support and moderated event

● Assisted Congressional Budget Office in estimating the fiscal impact of over 100 legislative bills

● Prepared dozens of high-level internal managers, to include the acting Secretary of Veterans Affairs, to

testify at over 60 televised Congressional hearings through mock hearings, prepared questions and

responses, and scheduling subject matter experts to coordinate public responses

MILITARY SERVICE

U.S. Army 2005-2010

Military Occupational Specialty: Human Intelligence Collector (35M) Honorable Discharge

Intelligence Team Leader Fort Bragg, NC

Alpha Company, 319th Military Intelligence Battalion

○ Managed and inspected company barracks, vehicles, and equipment

○ Created deadlines, managed schedules, and distributed workload for six team members

○ Developed curriculum and taught intelligence collection principals helping commanders ensure

readiness of over 500 soldiers for deployment to Afghanistan in 2010

Intelligence Operations Manager Tikrit, Iraq

Operation Iraqi Freedom, Contingency Operations Base Speicher

Special Troops Battalion, 25th Infantry Division

○ Partnered with legal and law enforcement team to evaluate intelligence value of

approximately 1100 detainees and ensure unit compliance with wartime POW policies

Attachment G

Page 2 of 4

Page 21: March 23, 2021

3

○ Coordinated weekly classified meetings between CIA, DIA, FBI, and DOD entities

○ Volunteered off-duty time to support 82nd Airborne Division interrogation operations

EDUCATION

Master of Professional Studies, Legislative Affairs 2015

The George Washington University, Graduate School of Political Management

Washington, DC GPA 3.64

Asia Global Perspective Residency in Hong Kong

○ Immersion in history, government, politics, business, and culture of Pacific nations

○ Studied national institutions and interest groups with a focus on Asian communities

○ Met with senior government officials, political strategists, business leaders, journalists, public

relations specialists, non-profit organizations, and lobbyists to discuss challenges and best

practices of U.S. engagement in Asia

Bachelor of Arts, International Affairs 2013

The George Washington University, Elliott School of International Affairs

Washington, DC GPA 3.13

Graduate Diploma, Persian-Farsi Language 2009

The Defense Language Institute, Foreign Language Center

Presidio of Monterey, CA GPA 3.1

Associate of Applied Science in Intelligence Operations Credits Only

Cochise College, Army Education Center

Fort Huachuca, AZ

OTHER EXPERIENCE

Care Coordinator Whittier, CA

Self Employed 12/2018 – 09/2020

● Served as the sole care manager for patient with Alzheimer’s and dementia

● Coordinated and resolved complex and controversial mental health, nutrition, medication, healthcare,

financial matters with representatives Federal, State, and local agencies to include insurance companies

● Coordinated with Medi-Cal and In-Home Support Services personnel to assist in applying for benefits

Team Captain, 2020 Presidential Race Long Beach Area, CA

Volunteer 05/2019 – 12/2019

● Improved recruitment of campaign volunteers by 300 percent in less than two-month period

● Organized 20-30 campaign personnel, trained on campaign resources, supervised and evaluated

biweekly phone banks, outreach events, weekly meetings, watch parties, and convention planning

Attachment G

Page 3 of 4

Page 22: March 23, 2021

4

PROFESSIONAL AFFILIATIONS

Alumni, Wounded Warriors Project 2020 - Present

Volunteer, Team Rubicon 2020 - Present

Volunteer, Sequoia Veterans and Marriage Retreat, The Nature Corps 2019

Alumni and Speaker, No Barriers 2017 - Present

Member, Air Force Association 2017 - Present

Fellow, Veterans Campaign 2014 - Present

Defense Council, Truman National Security Project 2013 – Present

Graduate, Persian-Farsi Language, The Defense Language Institute 2009

Attachment G

Page 4 of 4

Page 23: March 23, 2021
Page 24: March 23, 2021
Page 25: March 23, 2021
Page 26: March 23, 2021
Page 27: March 23, 2021
Page 28: March 23, 2021
Page 29: March 23, 2021
Page 30: March 23, 2021
Page 31: March 23, 2021
Page 32: March 23, 2021
Page 33: March 23, 2021
Page 34: March 23, 2021

Attachment A

Page 1 of 61

Page 35: March 23, 2021

Attachment A

Page 2 of 61

Page 36: March 23, 2021

Attachment A

Page 3 of 61

Page 37: March 23, 2021

Attachment A

Page 4 of 61

Page 38: March 23, 2021

Attachment A

Page 5 of 61

Page 39: March 23, 2021

Attachment A

Page 6 of 61

Page 40: March 23, 2021

Attachment A

Page 7 of 61

Page 41: March 23, 2021

Attachment A

Page 8 of 61

Page 42: March 23, 2021

Attachment A

Page 9 of 61

Page 43: March 23, 2021

Attachment A

Page 10 of 61

Page 44: March 23, 2021

Attachment A

Page 11 of 61

Page 45: March 23, 2021

Attachment A

Page 12 of 61

Page 46: March 23, 2021

Attachment A

Page 13 of 61

Page 47: March 23, 2021

Attachment A

Page 14 of 61

Page 48: March 23, 2021

Attachment A

Page 15 of 61

Page 49: March 23, 2021

Attachment A

Page 16 of 61

Page 50: March 23, 2021

Attachment A

Page 17 of 61

Page 51: March 23, 2021

Attachment A

Page 18 of 61

Page 52: March 23, 2021

Attachment A

Page 19 of 61

Page 53: March 23, 2021

Attachment A

Page 20 of 61

Page 54: March 23, 2021

Attachment A

Page 21 of 61

Page 55: March 23, 2021

Attachment A

Page 22 of 61

Page 56: March 23, 2021

Attachment A

Page 23 of 61

Page 57: March 23, 2021

Attachment A

Page 24 of 61

Page 58: March 23, 2021

Attachment A

Page 25 of 61

Page 59: March 23, 2021

Attachment A

Page 26 of 61

Page 60: March 23, 2021

Attachment A

Page 27 of 61

Page 61: March 23, 2021

Attachment A

Page 28 of 61

Page 62: March 23, 2021

Attachment A

Page 29 of 61

Page 63: March 23, 2021

Attachment A

Page 30 of 61

Page 64: March 23, 2021

Attachment A

Page 31 of 61

Page 65: March 23, 2021

Attachment A

Page 32 of 61

Page 66: March 23, 2021

Attachment A

Page 33 of 61

Page 67: March 23, 2021

Attachment A

Page 34 of 61

Page 68: March 23, 2021

Attachment A

Page 35 of 61

Page 69: March 23, 2021

Attachment A

Page 36 of 61

Page 70: March 23, 2021

Attachment A

Page 37 of 61

Page 71: March 23, 2021

Attachment A

Page 38 of 61

Page 72: March 23, 2021

Attachment A

Page 39 of 61

Page 73: March 23, 2021

Attachment A

Page 40 of 61

Page 74: March 23, 2021

Attachment A

Page 41 of 61

Page 75: March 23, 2021

Attachment A

Page 42 of 61

Page 76: March 23, 2021

Attachment A

Page 43 of 61

Page 77: March 23, 2021

Attachment A

Page 44 of 61

Page 78: March 23, 2021

Attachment A

Page 45 of 61

Page 79: March 23, 2021

Attachment A

Page 46 of 61

Page 80: March 23, 2021

Attachment A

Page 47 of 61

Page 81: March 23, 2021

Attachment A

Page 48 of 61

Page 82: March 23, 2021

Attachment A

Page 49 of 61

Page 83: March 23, 2021

Attachment A

Page 50 of 61

Page 84: March 23, 2021

Attachment A

Page 51 of 61

Page 85: March 23, 2021

Attachment A

Page 52 of 61

Page 86: March 23, 2021

Attachment A

Page 53 of 61

Page 87: March 23, 2021

Attachment A

Page 54 of 61

Page 88: March 23, 2021

Attachment A

Page 55 of 61

Page 89: March 23, 2021

Attachment A

Page 56 of 61

Page 90: March 23, 2021

Attachment A

Page 57 of 61

Page 91: March 23, 2021

Attachment A

Page 58 of 61

Page 92: March 23, 2021

Attachment A

Page 59 of 61

Page 93: March 23, 2021

Attachment A

Page 60 of 61

Page 94: March 23, 2021

Attachment A

Page 61 of 61

Page 95: March 23, 2021

Attachment B

Page 1 of 2 Resolution No._____, Item No. __ Santa Ana River Mainstem/Prado Dam Project Rescission of Resolutions of Necessity for Acquisition of Real Property for Flood Control Purposes LA #4821-3670-4459 v1

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA, ACTING AS THE GOVERNING BOARD OF THE ORANGE COUNTY FLOOD CONTROL DISTRICT, RESCINDING RESOLUTIONS NUMBERS 20-196, 20-

197, 20-198, 20-199, 20-200, 21-011

March 23, 2021

WHEREAS, on December 15, 2020, the Board of Supervisors (“Board”), acting in its

capacity as governing Board of the Orange County Flood Control District (“District”) adopted

Resolutions of Necessity for certain real property interests (“Subject Property Interests”) as

described in Resolution Numbers 20-196, 20-197, 20-198, 20-199, 20-200 (all attached hereto as

Exhibit A and incorporated by reference herein), which allowed for the acquisition of the Subject

Property Interests through eminent domain for the Santa Ana River Mainstem/Prado Dam

Project (“Project”);

WHEREAS, on January 12, 2021, the Board adopted a Resolution of Necessity for an

additional Subject Property Interest as described in Resolution Number 21-011 (attached hereto

as Exhibit B and incorporated by reference herein), which allowed for the acquisition of the

Subject Property Interest through eminent domain for the Project;

WHEREAS, subsequent to this Board’s adoption of the Resolutions of Necessity for the

Subject Property Interests, on February 18, 2021, the Army Corps of Engineers (“Corps”)

notified the District that the Subject Real Property Interests, which had been under evaluation by

the Corps for potential elimination from acquisition since October 2020, were no longer needed

to be acquired by the District;

WHEREAS, on or about March 5, 2021, notice was provided to the property owners of

record of the Subject Property Interests of the intention of the Board, acting in its capacity as the

Page 96: March 23, 2021

Attachment B

Page 2 of 2 Resolution No._____, Item No. __ Santa Ana River Mainstem/Prado Dam Project Rescission of Resolutions of Necessity for Acquisition of Real Property for Flood Control Purposes LA #4821-3670-4459 v1

governing board of the District, to adopt this Resolution to Rescind the Resolutions of Necessity

that allowed the District to acquire the Subject Property Interests for purposes of the District’s

Project through eminent domain proceedings, and of the date set for a hearing thereon of March

23, 2021;

NOW, THEREFORE, after consideration of the information contained above as well as

in the March 23, 2021 Agenda Staff Report,

IT IS HEREBY RESOLVED that this Board finds and determines as follows:

1. The public interest, convenience and necessity no longer require the acquisition of the

Subject Property Interests as identified in Resolution Numbers 20-196, 20-197, 20-198, 20-199,

20-200, and 21-011, for the Project.

2. The Army Corps of Engineers letter of February 18, 2021 negates the necessity of

acquiring the Subject Property Interests as identified in Resolution Numbers 20-196, 20-197, 20-

198, 20-199, 20-200, and 21-011.

3. The Board hereby rescinds Resolution Numbers 20-196, 20-197, 20-198, 20-199, 20-200,

and 21-011.

4. The Board directs and authorizes County Counsel and outside counsel including Murphy

& Evertz LLP and Burke Williams & Sorensen to take the actions necessary to file notices of

abandonment or dismissal of the cases filed pertaining to the Subject Property Interests.

IT IS FURTHER RESOLVED that this Resolution shall be effective immediately upon

its adoption, and that the Clerk of the Board shall certify the adoption of this Resolution and

certify this record to be a full true, correct copy of the action taken.

Page 97: March 23, 2021

DEPARTMENT OF THE ARMY LOS ANGELES DISTRICT, U.S. ARMY CORPS OF ENGINEERS

915 WILSHIRE BLVD, SUITE 930 LOS ANGELES, CALIFORNIA 90017-3489

February 18, 2021

SUBJECT: OCFCD Parcel Deletion Request dated October 15, 2020, Group A Prado Basin, Riverside County, CA

Mr. James Tyler Manager, Flood Programs Division OC Public Works 601 North Ross Street Santa Ana, California 92701

Dear Mr. Tyler:

Thank you for submitting your request dated October 15, 2020 regarding the review and potential elimination of parcels previously identified for acquisition in support of the Prado Dam Project. The Corps and Orange County Flood Control District (OCFCD) have been working closely for years as partners on modifications to Prado Dam, including the acquisition of lands needed for the expansion of Prado Basin. The evaluation of your request is a critical step in finalizing the remaining acquisitions needed to support the operation and maintenance of the Prado Dam Project.

Based upon a review of the information provided by your staff, the Corps evaluated proposed eliminations from Groups B and C. Our conclusions on Groups B and C were transmitted under separate correspondence dated January 6, 2021. Evaluation of the remaining proposed parcel eliminations in Group A has been completed. The result of our analysis can be found in the attached excel spreadsheet. Should you wish to further engage our team regarding those parcels in Group A which were not approved for elimination, we are open to discussion and/or potential alternatives.

If you have any questions on this matter please contact Mr. Willie Starks, Chief, Civil Works Property and Recreation Resources Management Section at (213) 452-3140 or by email at [email protected].

Sincerely,

Cheryl L. Connett Chief, Real Estate Division

Enclosure

Excel File (Group A Takings

Attachment C

Page 1 of 5

Page 98: March 23, 2021

- 2 -

Analysis 2_17_21.xlsx)

Attachment C

Page 2 of 5

Page 99: March 23, 2021

Assessor #Spreadsheet

Phase #Exhibit #

Add'l logic or info

Final Determination

4 018 102-400-086 5A 10 >566 Y

006 119-220-038 5B 11 nominal Y007 119-190-006 5B 6 nominal Y012 119-250-008 5B 6 Y

011 119-220-030 5B 10 Y

001 101-040-003 8 5 Y

002 101-040-012 8 5 Y

157 118-360-086 5A 11 Y064 119-392-003 5B 3 nominal Y108 119-391-002 5B 3 Y109 119-391-003 5B 3 N357 119-486-004 5B 8 Y510 119-490-075 5B 5 Y511 119-530-024 5B 5 Y512 119-530-050 5B 5 Y513 119-190-023 5B 5 Y010 119-530-060 5B 4 >566 Y517 119-190-019 5B 9 Y

005 119-190-018 5B 9 Y

514 119-190-022 5B 7 Y515 119-190-025 5B 7 Y516 119-190-028 5B 7 Y001 101-040-001 8 5 nominal Y004 101-040-002 8 5 N010 121-120-023 5C 14 >566 or COE Y006 121-020-002 8 6 nominal Y775 121-231-014 5C 8 nominal Y022 121-392-006 5C 15 Y

1080 Lot F Tr 7756-4 122/65-69 5C 2 Y

725 121-341-001 5C 7 Y084 121-140-018 5C 6 Y356 121-402-025 5C 16 Y788 121-231-001 5C 11 nominal N787 121-231-002 5C 12 nominal N786 121-231-003 5C 13 nominal N785 121-231-004 5C 10 N776 121-231-013 5C 9 Y025 121-110-003 7 10 Y049 121-310-006 7 11 Y019 105-726-206 4B 1 Y015 105-726-208 4B 1 Y

on res prop, 3500 ft2 could be built on

on res prop, 2000 ft2 could be built onsmall area, wall btwn residence & FC channel maint.

rd

21on River Rd, retaining wall protects

24

14slope, owned by public agency

covered by existing easement

15

small portion of FC channel in park

very trivial, existing easement

needed for drainage & access

on res prop, corner could be built on

on res prop, 3000 ft2 could be built on

trivial

slope

0 SF

trivial

owned by Chino Hills, adjacent to roadway easements

12trivial volume loss if filled

sig. volume loss if filled

7 tips of canyons W of 71. Minor potential volume lost if ever developed / filled in.

10trivial, front edge of res prop

front of res prop

sloped

trivial

trivial

Group A Final Determinations

Parcel ID #

6

Corona Spreading Basin

in Temescal Cr

in Oak St Channel, a COE project

11

S Norco drainage Channel

Corona Spreading Basin

in Oak St Channel, COE project

in Temescal Cr

Characteristic of Area

trivial area, behind WW berm

Attachment C

Page 3 of 5

Page 100: March 23, 2021

Assessor #Spreadsheet

Phase #Exhibit #

Add'l logic or info

Final DeterminationParcel ID # Characteristic of Area

26 004 130-040-006 6 20 ?010 130-080-006 6 17 Y002 130-750-019 6 14 Y104 130-671-009 6 1 Y102 130-671-005 6 12 Y101 130-671-004 6 10 Y098 130-671-001 6 10 Y

097 130-681-009 6 10 Y

096 130-681-008 6 11 N095 130-681-007 6 11 N094 130-681-006 6 11 N093 130-681-005 6 11 N092 130-681-004 6 11 N089 130-681-001 6 10 Y227 129-020-042 7 9 Y227 129-020-044 7 9 Y018 103-309-110 3C 2 Y006 103-309-128 3C 2 Y001 1033-431-02 3C Y021 1033-431-03 3C Y

105-721-103 N105-721-104 N105-721-201 N105-721-202 N105-721-203 N105-721-204 N105-721-225 N

need more info

slope, undevelopable

29trivial slivers

3

31 943 1 2

u/s of culvert under 71

trivial

Easement exchange not approved at this time. Pending decision

from USACE

27

HOA WQ detention requirement

Large lots on Kendra Ln abut SAR on N.

Back yards are large.Vacant portions are capable of

being developed

28trivial [<1 sf]

0 sq ft

slope

too sloped

sloped

sloped

smart area,

small area @ bottom of steep slope

Attachment C

Page 4 of 5

Page 101: March 23, 2021

Assessor #Spreadsheet

Phase #Exhibit #

Add'l logic or info

Final DeterminationParcel ID # Characteristic of Area

33 007 130-460-060 6 15 Y34 223 130-060-031 6 19 Y36 001 101-724-169 3B 4 & 4A Y

030 101-769-314 3B 1 Y026 1033-081-13 4B 2 Y028 101-724-145 3B 1 Y029 102-749-107 3B 3 Y002 102-749-201 3B 5 Y031 103-307-117 3C 3 Y021 105-718-121 6 Y003 105-718-122 7 Y042 144-100-013 6 8 nominal Y002 105-719-119 4 Y001 105-718-120 5, 5A, 5B Y

144-070-007 Y144-070-008 Y144-070-009 Y

030 152-570-036 6 18 N004 152-030-019 6 21 N001 152-590--46 6 22 Y007 152-040-052 6 16 & 16A Y012 152-660-020 6 13 Y005 1017-231-17 3B 1 N006 1017-231-18 3B 1 nominal Y053 102-712-111 3B 2 Y052 102-753-140 3A 4 Y051 102-754-171 3A 4 Y054 102-712-121 3A 3 Y061 102-755-157 Y060 102-755-158 Y059 102-755-159 Y058 102-755-160 Y057 102-755-161 Y056 102-755-162 Y001 102-820-226 4A 3 & Y

1027-081-02 Y1027-081-03 Y

010 105-622-103 1 3 N013 105-621-104 1 1 N

1056-231-04 N1056-241-04 N

070 105-616-104 2 6 Y002 105-707-106 4C 3 Y014 105-705-104 4C 2 Y003 105-705-107 4C 1 Y020 1028-202-63 3A 2 & 2A Y021 102-820-211 4A 4 & Y022 102-820-225 4A 1 & Y

002 102-709-103 2 8 N

001 102-849-109 4A 2 & Y

Rain will have already flooded cul-de-sac.

Reservoir backs up thru storm drain causing a trivial amount of

driveway flooding

in Chino Cr w FC easement

014

slope, too narrow

slope, trivial

4 Flat developable area46

trivial

Flat developable area

Flat developable area

014 1

2 1 Magnolia FC Channel

trivial

trivial

trivial

45

FC channel next to 71

border btwn HOA & Chino Cr

3A 1

6 9 school nr Cucamonga Crsmall fence wall looks >566

42

park, potential developable area

park, potential developable area

trivial

44

trivial

trivial

51Covenants permit use

incompatiable with flooding

in Chino Cr w FC easement

47drainage, compatible use

trivial, next to Pine ave

drainage channel n of Pine

50in Chino Cr w COE FC easement

in Chino Cr w FC easement

in Chino Cr w FC easement

39 4C

drainage channel

4C

trivial

potentially developable area

Will be regraded for street.Zoned Estate Residential

Borrow site S of Chino-Corona Rd

007

trivial, tiny corner

37

sliver, unbuildable

small remnants of easement

sliver, unbuildable

access rd into culvert

trivial

1 will get raised by Pine Ave ext. other is surrounded by easement and 71

Attachment C

Page 5 of 5

Page 102: March 23, 2021
Page 103: March 23, 2021
Page 104: March 23, 2021
Page 105: March 23, 2021

ATTACHMENT A

Page 1 of 2

THIRD AMENDMENT TO

EMPLOYMENT AGREEMENT

FOR

EXECUTIVE DIRECTOR OF THE

CAMPAIGN FINANCE AND ETHICS COMMISSION

This Third Amendment (“THIRD AMENDMENT”) to the Employment Agreement

(“AGREEMENT”) for the Executive Director of the Campaign Finance and Ethics Commission is made

by and between the County of Orange (“COUNTY”) and Denah Hoard (hereinafter “HOARD”). The

COUNTY and HOARD shall collectively be referred to herein as the “Parties.”

ARTICLE I. RECITALS

1.1 WHEREAS, by minute order dated March 14, 2017, the Orange County Board of Supervisors

(“BOARD”) approved the Employment Agreement for Executive Director of the Campaign

Finance and Ethics Commission (“AGREEMENT”);

1.2 WHEREAS, by minute order dated September 11, 2018, the BOARD approved the First

Amendment to the AGREEMENT to modify the compensation, benefits, and annual leave

available to HOARD under the AGREEMENT;

1.3 WHEREAS, by minute order dated April 28, 2020, the BOARD approved the Second

Amendment to the AGREEMENT to modify the benefits available to HOARD under the

AGREEMENT; and

1.4 WHEREAS, the BOARD has determined that effective April 9, 2021 the terms of the

AGREEMENT should be modified as follows:

ARTICLE II. TERMS

NOW THEREFORE, in consideration of the mutual covenants, representations, and promises set forth

herein, the parties agree as follows:

2.1 Except as modified in this THIRD AMENDMENT, all terms of the AGREEMENT shall remain

in full force and effect;

2.2 With respect to Section 2 of the AGREEMENT, the term is extended to April 7, 2023; and

2.3 With respect to Section 6 paragraph 1 of the AGREEMENT, HOARD shall be compensated on a

salary basis through the EXPIRATION DATE of this AGREEMENT in the annual amount of one

hundred and eighty-seven thousand seven hundred and seventy-five dollars ($187,775). HOARD

shall receive salary payments in the same manner, and at the same times, as other COUNTY

Executive Management (Group II) employees generally and shall receive the same future pay

increases as other COUNTY Executive Management (Group II) employees. As the position of

EXECUTIVE DIRECTOR is an overtime exempt executive position, HOARD shall not be

entitled to overtime pay under either the Fair Labor Standards Act or California law. HOARD

shall receive the same benefits generally provided to other Executive Management (Group II)

Page 106: March 23, 2021

ATTACHMENT A

Page 2 of 2

employees, except as otherwise provide herein or in other acts of the BOARD. HOARD shall be

a member of the Orange County Employees Retirement System and shall be required to

contribute toward pension benefits under the same terms as other COUNTY Executive

Management (Group II) employees.

ARTICLE III. ACKNOWLEDGEMENT AND CONSENT

By signing below, HOARD and Supervisor Andrew Do, Chairman of the Board of Supervisors,

acting on behalf of the COUNTY, acknowledge that they each have read and fully understand the terms

and conditions of this THIRD AMENDMENT, and that they consent and agree to each and every term

and condition contained herein.

FOR THE COUNTY OF ORANGE:

______________________________________ ____________________

Chairman Andrew Do Date

Supervisor, 1st District

Orange County Board of Supervisors

County of Orange

______________________________________ _____________________

Denah Hoard Date

Signed and certified that copy of this document

Has been delivered to the Chair of the Board per

G.C. Sec. 25103, Reso 79-1535

Attest:

_________________________________________

Robin Stieler

Clerk of the Board of Supervisors

Orange County California

APPROVED AS TO FORM:

Office of the County Counsel

Orange County, California

By ____________________________________

Leon J. Page

County Counsel