Loading...
HomeMy Public PortalAbout03 March 11, 2015 ExecutiveTIME: DATE: LOCATION: RIVERSIDE COUNTY TRANSPORTATION COMMISSION 9:00a.m. EXECUTIVE COMMITTEE MEETING AGENDA Wednesday, March 11, 2015 CONFERENCE ROOM A County of Riverside Administrative Center 4080 Lemon Street, Third Floor, Riverside "§>-COMMITTEE MEMBERS~ Steven Hernandez, City of Coachella Karen Spiegel, City of Corona Scott Matas, City of Desert Hot Springs Rick Gibbs, City of Murrieta Daryl Busch, City of Perris Ben Benoit, City of Wildomar Kevin Jeffries, County of Riverside, District 1 John J. Tavaglione, County of Riverside, District 2 To Be Appointed, County of Riverside, District 3 John J. Benoit, County of Riverside, District 4 Marion Ashley, County of Riverside, District 5 "§>-AREAS OF RESPONSIBILITY~ Reviews and makes final decisions on personnel issues and office operational matters. Comments are welcomed by the Committee. If you wish to provide comments to the Committee, please complete and submit a Speaker Card to the Clerk of the Board. COMM-EC-00015 Tara Byerly From: Tara Byerly Sent: To: Wednesday, March 04, 2015 2:34 PM Tara Byerly Cc: Jennifer Harmon Subject: RCTC: Executive Committee Agenda -03.11.2015 Good afternoon Executive Committee Members: The Executive Committee Agenda scheduled for Wednesday, March 11, 2015 @ 9:00 a.m. is available. Please copy the Link: http://rctc.org/uploads/media items/rctc-march-executive-committee-agenda.original.pdf Let me know if you have any questions. Thank you. Respectfully, Tara S. Byerly Senior Administrative Assistant RCTC 4080 Lemon Street, 3rd Floor Riverside, CA 92501 (951) 787-7141 1 RIVERSIDE COUNTY TRANSPORTATION COMMISSION EXECUTIVE COMMITTEE 9:00A.M. WEDNESDAY, MARCH 11, 2015 County of Riverside Administrative Center Conference Room A 4080 Lemon Street, Third Floor, Riverside In compliance with the Brown Act and Government Code Section 54957.5, agenda materials distributed 72 hours prior to the meeting, which are public records relating to open session agenda items, will be available for inspection by members of the public prior to the meeting at the Commission office, 4080 Lemon Street, Third Floor, Riverside, CA, and on the Commission's website, www.rctc.org. In compliance with the Americans with Disabilities Act and Government Code Section 54954.2, if you need special assistance to participate in an Executive Committee meeting, please contact the Clerk of the Board at {951) 787-7141. Notification of at least 48 hours prior to meeting will assist staff in assuring that reasonable arrangements can be made to provide accessibility at the meeting. 1. CALL TO ORDER 2. PUBLIC COMMENTS 3. APPROVAL OF THE MINUTES -JANUARY 14, 2015 4. ADDITIONS/REVISIONS -The Committee may add an item to the Agenda after making a finding that there is a need to take immediate action on the item and that the item came to the attention of the Committee subsequent to the posting of the agenda. An action adding an item to the agenda requires 2/3 vote of the Committee. If there are less than 2/3 of the Committee members present, adding an item to the agenda requires a unanimous vote. Added items will be placed for discussion at the end of the agenda. 5. CALIFORNIA PUBLIC EMPLOYEES' RETIREMENT SYSTEM AUDIT REGARDING PAY SCHEDULE REQUIREMENTS AND ADJUSTMENT OF EMPLOYER-PAID MEMBER CONTRIBUTIONS REPORTING Overview This item is for the Commission to: 1) Adopt Resolution No. 15-002 "Resolution of Riverside County Transportation Commission Adopting the Fiscal Year 2012/2013 Publicly Available Pay Schedule as Required by Ca/PERS"; RCTC Executive Committee Agenda March 11, 2015 Page 2 2) Adopt Resolution No. 15-003 "Resolution of Riverside County Transportation Commission Adopting the Fiscal Year 2013/2014 Publicly Available Pay Schedule as Required by Ca/PERS"; 3) Adopt Resolution No. 15-004 "Resolution of Riverside County Transportation Commission Adopting the Fiscal Year 2014/2015 Publicly Available Pay Schedule as Required by Ca/PERS"; 4) Adopt Resolution No. 15-005 "Resolution of Riverside County Transportation Commission Adjusting Reporting of Employer Paid Member Contributions"; and 5) Forward to the Commission for final action. 6. ADJOURNMENT RIVERSIDE COUNTY TRANSPORTATION COMMISSION EXECUTIVE COMMITTEE SIGN-IN SHEET I\ MARCH 11, 2015 \ J ) "'N~Mf,> /-") ,...--&GEN CY E MAIL ADDRESS /:_),~A, Jf/{% /,f}o.r'I _/ ,,£ (./{~ ~YJ /Jr~ "--··z--~4 ,,4;;-~-~~ (;/~·;wu /kiYJ1t!/l~:L ·-(~ ?' L /u /1c; /7 / ~;_;./ -;J_ /1>c"/u?O (, /Zr?-G J( ~--0,_Jte__"-__; ~Di" (!-_c;J?JJ (' tM=-1-vvJ. i!JJ: fl/ A1~)'? r~ ""vv~/) /)?,f} /)fie ~\~. ~ T..1\\. \J. (;,( l (')A'\~ 1c_,\JC0 II RIVERSIDE COUNTY TRANSPORTATION COMMISSION EXECUTIVE COMMITTEE ROLL CALL MARCH 11, 2015 County of Riverside, District I County of Riverside, District II County of Riverside, District Ill County of Riverside, District IV County of Riverside, District V City of Coachella City of Corona City of Desert Hot Springs City of Murrieta City of Perris City of Wildomar Present LI % LI : ~ % %. ft Absent ;:!i" D )l!f D LI D Cl D Cl D Cl AGENDA ITEM 3 MINUTES RIVERSIDE COUNTY TRANSPORTATION COMMISSION 1. CALL TO ORDER EXECUTIVE COMMITTEE JANUARY 14, 2015 Minutes The meeting of the Executive Committee was called to order by Chair Daryl Busch at 9:02 a.m. in Conference Room C at the County of Riverside Administrative Center, 4080 Lemon Street, Third Floor, Riverside, California, 92501. Commissioners Present Marion Ashley Ben Benoit John J. Benoit Daryl Busch Rick Gibbs Scott Matas John Tavaglione 2. PUBLIC COMMENTS Commissioners Absent Steven Hernandez Kevin Jeffries Karen Spiegel County of Riverside District 3 There were no requests to speak from the public. 3. APPROVAL OF MINUTES M/S/C (Gibbs/J. Benoit) to approve the minutes of December 10, 2014, as submitted. 4. ADDITIONS/REVISIONS There were no additions or revisions to the agenda. RCTC Executive Committee Minutes January 14, 2015 Page 2 5. CLOSED SESSION SA. CONFERENCE WITH LABOR NEGOTIATORS PURSUANT TO SECTION 54957.6 Agency Representative: Executive Director Unrepresented Employees: All Commission Personnel There were no announcements from closed session items. 6. ADJOURNMENT There being no other items to be considered, the Executive Committee meeting adjourned at 9:33 a.m. Respectfully submitted, Jennifer Harmon Clerk of the Board RIVERSIDE COUNTY TRANSPORTATION COMMISSION DATE: March 11, 2015 TO: Executive Committee FROM: Beth Gutierrez, Human Resources Administrator THROUGH: Anne Mayer, Executive Director California Public Employees' Retirement System Audit Regarding Pay SUBJECT: Schedule Requirements and Adjustment of Employer-Paid Member Contributions Reporting STAFF RECOMMENDATION: This item is for the Committee to: 1) Adopt Resolution No. 15-002 "Resolution of Riverside County Transportation Commission Adopting the Fiscal Year 2012/2013 Publicly Available Pay Schedule as Required by Ca/PERS"; 2) Adopt Resolution No. 15-003 "Resolution of Riverside County Transportation Commission Adopting the Fiscal Year 2013/2014 Publicly Available Pay Schedule as Required by Ca/PERS"; 3) Adopt Resolution No. 15-004 "Resolution of Riverside County Transportation Commission Adopting the Fiscal Year 2014/2015 Publicly Available Pay Schedule as Required by Ca/PERS"; 4) Adopt Resolution No. 15-005 "Resolution of Riverside County Transportation Commission Adjusting Reporting of Employer Paid Member Contributions"; and 5) Forward to the Commission for final action. BACKGROUND IN FORMATION: Throughout 2014, the California Public Employees' Retirement System (CalPERS) Office of Audit Services conducted an audit of the Commission's payroll reporting and member enrollment practices for the period of July 1, 2010 through July 10, 2013. The audit returned with two findings -both of which are administrative in nature. The purpose of this staff report is for the Commission to address both findings. The two findings involve the need for the Commission, rather than the Executive Committee, to approve an annual salary schedule and to take action to resolve inconsistent reporting to CalPERS in previous years regarding the employer-paid member contributions (EPMC). Agenda Item 5 ------------------------------------------------------ Salary Schedule Approval The Commission's Administrative Code was revised when the Commission was reorganized in 1998, to make the Executive Committee responsible for overseeing and approving staff functions and salary schedules. Following this procedure, the Commission's salary schedules have historically been approved by the Executive Committee, subject to possible reconsideration by the Commission if requested under the processes set forth in the Administrative Code. The audit report found this process did not conform to the requirements of Section 570.5 of Title 2 of the California Code of Regulations, which requires that salary schedules meet the requirements of publicly available pay schedules as outlined in Section 5 70.5. Staff disagrees with the auditor's conclusion since the Commission's Administrative Code clearly assigns jurisdiction over personnel and staffing issues to the Executive Committee. Commission's legal staff argued that approval by the Executive Committee (a fully noticed Brown Act meeting) with the option of it being pulled for hearing by a Commissioner complied with the law. That argument was rejected by CalPERS. The Commission could appeal CalPERS' conclusion, however, staff believes the better course is to take the necessary steps to ensure the Commission's salary schedules are deemed publicly available pay schedules as that term is interpreted by CalPERS. Therefore, staff is requesting that the Commission adopt the above referenced Resolutions No. 15-002, 15-003, and 15-004 including the respective salary schedules, which are identical to the salary schedules previously approved by the Executive Committee and included in the budgets approved by the Commission beginning in FY 2015/16. In the future, the Commission will continue to comply with the procedures outlined in its Administrative Code however will ensure the annually approved salary schedule for all staff will be considered separately and approved by the Commission during the budget process. Additionally, the Commission always complied, and will continue to comply, with the law and requirements of the State Controller to post its salary schedule and positions on its website. Commission Reporting to Ca/PERS In the course of this same audit Cal PERS also requested that the Commission adopt a resolution to reconcile EPMC paid and reported by the Commission to CalPERS on behalf of employees, the EPMC reflected in the Commission's personnel policies and the EPMC documented in the Commission's EPMC resolution for the period commencing on July 1, 2010 and concluding on July 10, 2013 (Modification Period), the day before the phase out of the EPMC began. In 2003, the Commission's contract with CalPERS was amended to change the retirement formula and to increase the normal member contribution. However, this amendment to the Commission's CalPERS contract did not adjust CalPERS' records to reflect a corresponding change in the EPMC then in effect from 7 percent to 8 percent. Agenda Item 5 The auditor requested that the Commission adopt a resolution that is applicable only for the Modification Period in order to reconcile the Commission's policies regarding the EPMC with CalPERS' records. This action will ensure the Commission's prior actions and employees' expectations consistent with the foregoing actions are reflected in Cal PERS' records. Therefore, staff is requesting the Board adopt Resolution No. 15-005 which reflects a 8 percent EPMC for employees hired prior to November 28, 2003, and a 7 percent EPMC for employees hired on or after November 28, 2003. This resolution is only applicable for the Modification Period. It does not affect Resolution No. 14-009 which documents the phase out of the EPMC for all employees beginning on July 11, 2013. The Commission's reporting was based on advice given to it at the time by CalPERS, which has now proven to be inconsistent. The proposed resolution will clarify the reporting and will not have a fiscal impact on past or current employees or the Commission itself. In looking forward to the future, the issue becomes a moot point since RCTC has phased out the EPMC. FISCAL IMPACT: There is no direct fiscal impact associated with these recommended actions. Adoption of the Resolutions simply ensures that the Commission's policies regarding publicly available pay schedules and the payment and reporting of EPMC are consistent. Attachments: 1) Resolution No. 15-002 2) Resolution No. 15-003 3) Resolution No. 15-004 4) Resolution No. 15-005 Agenda Item 5 ATTACHMENT 1 RESOLUTION NO. 15-002 RESOLUTION OF RIVERSIDE COUNTY TRANSPORTATION COMMISSION ADOPTING THE FISCAL VEAR 2012/13 PUBLICLY AVAILABLE PAV SCHEDULE AS REQUIRED BY CALPERS WHEREAS, CalPERS regulations require that employee salaries be included on a publicly available pay schedule as defined in California Code of Regulations, Title 2, Section 570.5; and WHEREAS, one of the requirements of Section 570.5 is that the Commission's salary schedule be adopted by resolution of the Board of Commissioners; and WHEREAS, although the Commission's salary schedules have been previously approved by the Executive Committee in accordance with the Commission's Administrative Code and in compliance with applicable public meeting laws, it has been determined that it is in the Commission's best interest to have the salary schedules affirmatively approved by the Board of Commissioners. NOW, THEREFORE, BE IT RESOLVED that the Board of Commissioners of the Riverside County Transportation Commission hereby adopts the FY 2012/13 salary schedule for Commission employees attached hereto as Exhibit 1 and incorporated herein by this reference, with an effective date of July 1, 2008. APPROVED AND ADOPTED this 8th day of April, 2015. ATTEST: Jennifer Harmon, Clerk of the Board Riverside County Transportation Commission Daryl R. Busch, Chair Riverside County Transportation Commission ATTACHMENT 1 Riverside County Transportation Commission EXHIBIT 1 Pay Structure Effective July 1, 2008 Job Classifications: EtM1ilmiu111~r" Office Assistant $2,730 $3,350 $3,685 $15.75 $19.33 $21.26 2 Senior Office Assistant $3,003 $3,685 $4,054 Accounting Clerk $17.32 $21.26 $23.39 3 Accounting Assistant $3,303 $4,054 $4,459 Administrative Assistant (formerly Adm Spt Spec) $19.06 $23.39 $25.72 4 $3,633 $4,459 $4,905 $20.96 $25.72 $28.30 5 Accounting Technician $3,996 $4,905 $5,395 Senior Administrative Assistant $23.06 $28.30 $31.13 (formerly Administrative Assistant) 6 Executive Assistant $4,496 $5,518 $6,070 Property Administrator $25.94 $31.83 $35.02 Procurement Assets Administrator 7 Accounting Supervisor $5,058 $6,208 $6,828 Staff Analyst 8 Senior Staff Analyst $5,817 $7,139 $7,853 9 Clerk of the Board $6,689 $8,209 $9,030 Community Relations Manager Commuter Assistance Program Manager Goods Movement Program Manager Government Relations Manager Motor Assistance Program Manager Office and Board Services Manager Rail Program Manager Transit Program Manager 10 $7,191 $8,825 $9,708 11 Accounting & Human Resources Manager $7,910 $9,708 $10,678 Capital Project Manager Procurement and Assets Manager Programming and Planning Manager Right-of-Way Manager 12 $8,701 $10,678 $11,746 13 Director, Multimodal Services $9,571 $11,746 $12,921 Director, Regional Programs 14 Director, Project Development $10,528 $12,921 $14,213 Director, Project Delivery 15 Chief Financial Officer $11,844 $14,536 $15,990 16 Deputy Executive Director $13,325 $16,353 $17,988 Top Executive Executive Director $15,323 $18,806 $20,687 Number of Grades= 16 not includinci Executive Director. Range Spread= Open Rancie to Control Point and 10% Exceptional Performance Range. Total Rancie Spread = 35% to 40% Based on Rancie MaximumlRancie Minimum Rates. Ranae Differential= Variable 7.5% to 15.0% between rancies Shaded Area Represents Exceptional Performance Zone lta/Jc1zed prmt shows newly defmed ;ob c/ass1f1cat10ns. ATTACHMENT 2 RESOLUTION NO. 15-003 RESOLUTION OF RIVERSIDE COUNTY TRANSPORTATION COMMISSION ADOPTING THE FISCAL VEAR 2013/14 PUBLICLY AVAILABLE PAV SCHEDULE AS REQUIRED BY CALPERS WHEREAS, CalPERS regulations require that employee salaries be included on a publicly available pay schedule as defined in California Code of Regulations, Title 2, Section 570.5; and WHEREAS, one of the requirements of Section 570.5 is that the Commission's salary schedule be adopted by resolution of the Board of Commissioners; and WHEREAS, although the Commission's salary schedules have been previously approved by the Executive Committee in accordance with the Commission's Administrative Code and in compliance with applicable public meeting laws, it has been determined that it is in the Commission's best interest to have the salary schedules affirmatively approved by the Board of Commissioners. NOW, THEREFORE, BE IT RESOLVED that the Board of Commissioners of the Riverside County Transportation Commission hereby adopts the FY 2013/14 salary schedule for Commission employees attached hereto as Exhibit 1 and incorporated herein by this reference, with an effective date of July 11, 2013. APPROVED AND ADOPTED this gth day of April, 2015. ATTEST: Jennifer Harmon, Clerk of the Board Riverside County Transportation Commission Daryl R. Busch, Chair Riverside County Transportation Commission Salary Ranoe 83 75 71 67 67 65 63 63 63 53 53 53 53 51 51 51 51 51 51 45 45 45 45 43 36 35 33 25 25 17 17 13 Appendix V ATTACHMENT 2 EXHIBIT 1 Riverside County Transportation Commission Salary Range by Class Title Effective July 11, 2013 Range Control Range . Class Title Minimum <1> Pointr1> Maximum 11> Executive Director $18,402 $22,584 $24,842 Deputy Executive Director $15,139 $18,580 $20,438 Toll Program Director $13,732 $16,852 $18,538 Chief Financial Officer $12,455 $15,286 $16,814 Project Delivery Director $12,455 $15,286 $16,814 Toil Project Manager $11,862 $14,558 $16,014 Planning and Programming Director $11,297 $13,865 $15,251 Project Development Director $11,297 $13,865 $15,251 Multimodal Services Director $11,297 $13,865 $15,251 Capital Projects Manager $8,852 $10,863 $11,950 Procurement Manager $8,852 $10,863 $11,950 Finance Manager/Controller $8,852 $10,863 $11,950 Right of Way Manager $8,852 $10,863 $11,950 Planning and Programming Manager $8,430 $10,346 $11,381 Commuter and Motorist Assistance Manager $8,430 $10,346 $11,381 Rail Manager $8,430 $10,346 $11,381 Government Relations Manager $8,430 $10,346 $11,381 Transit Manager $8,430 $10,346 $11,381 Goods Movement Manager $8,430 $10,346 $11,381 Facilities Administrator $7,282 $8,937 $9,831 Human Resources Administrator $7,282 $8,937 $9,831 Community Relations Manager $7,282 $8,937 $9,831 Office and Board Services Manager $7,282 $8,937 $9,831 Senior Staff Analyst $6,935 $8,512 $9,363 Procurement Analyst $5,845 $7,173 $7,891 Staff Analyst $5,706 $7,003 $7,703 Accounting Supervisor $5,434 $6,669 $7,336 Senior Administrative Assistant $4,471 $5,487 $6,035 Accounting Technician $4,471 $5,487 $6,035 Administrative Assistant $3,678 $4,514 $4,965 Accounting Assistant $3,678 $4,514 $4,965 Senior Office Assistant $3,336 $4,094 $4,504 (1) Salary Range may be adjusted annually for COLA's and employee-paid share of pension costs ATTACHMENT 3 RESOLUTION NO. 15-004 RESOLUTION OF RIVERSIDE COUNTY TRANSPORTATION COMMISSION ADOPTING THE FISCAL YEAR 2014/15 PUBLICLY AVAILABLE PAY SCHEDULE AS REQUIRED BY CALPERS WHEREAS, CalPERS regulations require that employee salaries be included on a publicly available pay schedule as defined in California Code of Regulations, Title 2, Section 570.5; and WHEREAS, one of the requirements of Section 570.5 is that the Commission's salary schedule be adopted by resolution of the Board of Commissioners; and WHEREAS, although the Commission's salary schedules have been previously approved by the Executive Committee in accordance with the Commission's Administrative Code and in compliance with applicable public meeting laws, it has been determined that it is in the Commission's best interest to have the salary schedules affirmatively approved by the Board of Commissioners. NOW, THEREFORE, BE IT RESOLVED that the Board of Commissioners of the Riverside County Transportation Commission hereby adopts the FY 2014/15 salary schedule for Commission employees attached hereto as Exhibit 1 and incorporated herein by this reference, with an effective date of July 10, 2014. APPROVED AND ADOPTED this gth day of April, 2015. ATTEST: Jennifer Harmon, Clerk of the Board Riverside County Transportation Commission Daryl R. Busch, Chair Riverside County Transportation Commission Salary Range 83 75 71 67 67 65 63 63 63 53 53 53 53 51 51 51 51 51 51 45 45 45 45 43 36 35 33 25 25 17 17 13 Riverside County Transportation Commission Salary Range by Class Title Effective July 10, 2014 Class Title Executive Director Deputy Executive Director Toll Program Director Chief Financial Officer Project Delivery Director Toll Project Manager Planning and Programming Director Project Development Director Multimodal Services Director Capital Projects Manager Procurement Manager Finance Manager/Controller Right of Way Manager Planning and Programming Manager Commuter and Motorist Assistance Manager Rail Manager Government Relations Manager Transit Manager Goods Movement Manager Facilities Administrator Human Resources Administrator Community Relations Manager Office and Board Services Manager Senior Staff Analyst Procurement Analyst Staff Analyst Accounting Supervisor Senior Administrative Assistant Accounting Technician Administrative Assistant Accounting Assistant Senior Office Assistant Range Minimum $18,976 $15,611 $14,160 $12,844 $12,844 $12,232 $11,650 $11,650 $11,650 $9,128 $9,128 $9,128 $9,128 $8,693 $8,693 $8,693 $8,693 $8,693 $8,693 $7,509 $7,509 $7,509 $7,509 $7,152 $6,027 $5,884 $5,604 $4,610 $4,610 $3,793 $3,793 $3,440 ATTACHMENT 3 EXHIBIT 1 Range Co.ntrol Point Maximum $23,289 $25,617 $19,160 $21,075 $17,378 $19,116 $15,763 $17,339 $15,763 $17,339 $15,012 $16,513 $14,297 $15,727 $14,297 $15,727 $14,297 $15,727 $11,202 $12,322 $11,202 $12,322 $11,202 $12,322 $11,202 $12,322 $10,669 $11,736 $10,669 $11,736 $10,669 $11,736 $10,669 $11,736 $10,669 $11,736 $10,669 $11,736 $9,216 $10,138 $9,216 $10,138 $9,216 $10,138 $9,216 $10,138 $8,777 $9,655 $7,397 $8,137 $7,221 $7,943 $6,877 $7,565 $5,658 $6,224 $5,658 $6,224 $4,655 $5,120 $4,655 $5,120 $4,222 $4,644 ATTACHMENT 4 RESOLUTION NO. 15-005 RESOLUTION OF RIVERSIDE COUNTY TRANSPORTATION COMMISSION FOR PAYING AND REPORTING THE VALUE OF EMPLOYER PAID MEMBER CONTRIBUTIONS WHEREAS, the Board of Commissioners of the Riverside County Transportation Commission has the authority to implement Government Code Section 20636(c)(4) pursuant to Section 20691; and, WHEREAS, the Board of Commissioners of the Riverside County Transportation Commission has a written labor policy or agreement which specifically provides for the normal member contributions to be paid by the employer, and reported as additional compensation; and, WHEREAS, one of the steps in the procedures to implement Section 20691 is the adoption by the Board of Commissioners of the Riverside County Transportation Commission of a Resolution to commence paying and reporting the value of said Employer Paid Member Contributions (EPMC); and, WHEREAS, the compliance reported issued by CalPERS dated September 19, 2014 requested the Commission to follow specific processes that CalPERS requires in order to document the EPMC paid and reported by the Commission to CalPERS on behalf of employees; and, WHEREAS, the Board of Commissioners deems it prudent to adopt this Resolution to ensure that the Commission's policies regarding the payment and reporting of the EPMC to CalPERS on behalf of employees for the period commencing on July 1, 2010 and ending on July 10, 2013 is consistent with Cal PERS' records; and WHEREAS, the Board of Commissioners of the Riverside County Transportation Commission has identified the following conditions for the purpose of its election to pay EPMC: • This benefit shall apply to all employees, except New Members as that term is defined in the California Public Employees' Pension Reform Act of 2013, pursuant to the terms set forth below. • For employees hired before November 28, 2003, this benefit shall consist of paying 8% of the normal member contribution as EPMC, and reporting the same percent (value) of compensation earnable {excluding Government Code Section 20636(c)(4)} as additional compensation. " For employees hired on or after November 28, 2003, this benefit shall consist of paying 7% of the normal member contribution as EPMC, and reporting the same percent (value) of compensation earnable {excluding Government Code Section 20636(c)(4}) as additional compensation. NOW, THEREFORE, BE IT RESOLVED that the Board of Commissioners of the Riverside County Transportation Commission hereby elects to pay and report the value of EPMC as set forth above. BE IT FURTHER RESOLVED that this Resolution shall apply only with respect to the period commencing on July 1, 2010 and ending on July 10, 2013 and shall supersede any other resolution pertaining to the EPMC as in effect for the foregoing period. BE IT FURTHER RESOLVED that the terms set forth in Resolution No. 14-009 shall remain unchanged and shall prevail over any inconsistent term in this Resolution. APPROVED AND ADOPTED this gth day of April, 2015. Daryl R. Busch, Chair Riverside County Transportation Commission ATIEST: Jennifer Harmon, Clerk of the Board Riverside County Transportation Commission