HomeMy WebLinkAboutMINUTES - 01201970 - COB BOX 69 'z
)
Tc� BOARD OF SUPERVISORS
Contra
FROM: R. E. JORNLIN, DIRECTOR Qo
Social Service Department Costa
DATE: December 271, 1984 County
i
SUBJECT: CANCELLATION OF CO-OP FOODSTAMP ISSUANC CONTRACT
SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION
RECOMMENDATION
Cancel Contract #20-031 as amended with Cooperative Center Federal Credit
Union for issuance of food stamp coupons effective March 8, 1985.
BACKGROUND
For several years the Cooperative Center Federal Credit Union issued food
stamp coupons (ATP' s) as part of the Social Service Department foodstamp
program. Several months ago the Co-op notified the Auditor Controller of
their intent to cease ATP redemptions at their E1 Cerrito store in January
or February 1984 because it was closing. This was the only Co-op store
that participated in the food stamp program. During the past few months
the Social Service Department has taken steps to reconcile payments to
the Co-op and has advised them of the necessity to maintain records on
food stamp transactions for four years, such records being subject to
County and Federal audit. The County Counsel advises that this contract
should now be officially terminated in accordance with the contract which
calls for 60 days advance notice.
EH/dc
CONTINU DON ATTACHMENT: YES SIGNATURE: /Gpi Pisl' �
OMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOAR COMMITTEE
V
APPROVE OTHER
SIGNATURE(S)
ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER
VOTE OF SUPERVISORS
UNANIMOUS (ABSENT ) 1 HEREBY CERTIFY THAT THIS IS A TRUE
AYES: a i NOES: AND CORRECT COPY OF AN ACTION TAKEN
ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD
OF SUPERVISO S ON THE DATE SHOWN.
ORIG: Social Service Dept. (Attn: Contracts) �.
CC: County Administrator ATTESTED //
Auditor-Controller PAIL BATCHELOR, C ERK OF THE BOARD OF
Contractor SUPERVISORS AND COUNTY ADMINISTRATOR
/82/7-68 �a� B/_� �� -- DEPUTY
CONTRACT AMENDMENT AGREEMENT
I
Number 20 - 031
"~
1 . Identification of Contract to be Amended.
Number: 20-031
Department: Social Service
Subject: Food Stamp Program (Bank Contract) Issuance of Food Stamp Coupons
Effective Date of Contract: February 1 , 1970
Effective Date of Contract Amendment Agreement Number 20-031-1 : August 1 , 1975
Effective Date of Contract Amendment Agreement Number 20-031-2: October 19,
1976
2. Parties. The County of Contra Costa, California (County) , for its Department
named�above, and the following named Contractor mutually agree and promise as follows:
Contractor: COOPERATIVE CENTER FEDERAL CREDIT UNION
Capacity: California Corporation
Address: 1414 University Avenue, Berkeley, California 94702
3. Amendment Date. The effective date of this Amendment Agreement is
September 1 , 1981
4. Amendment Specifications., The Contract identified above is hereby amended as
follows, while a other parts of said Contract remain unchanged and in full force
and effect: "one dollar twenty cents"6 K-p
The fee specified in Paragraph 4. , Section A, page 1 , of said Contract,
as amended, is increased fromcents to "one dollar
and forty two cents" ($1 .42)" cents per transaction.
5. Legal Authority. This Contract Amendment Agreement is entered into under and
subject to the fo owing legal authorities:
Food Stamp Act of 1964
California Government Code Sections 31000 and 53703
6. Si naturesrA ! signatures attest the parties' agreement hereto.
�.
COUNTY CONT ALPFO N ACONTRACTOR
By /� By ?XG�
airma oar of Super'visors
(Designate official capacit T
organi-
zation and affix corporation seal or
Attest: J Olsson, County Clerk attach resolution of governing board)
By State of Ca r 'a )
Deputy County of i ) ss.
ACKNOWLEDGEMENT (CC 1190.1 )
Recommended by Department The person signing above for
Contractor, known to me in those indi-
vidual and business capacities, per-
sonally appeared before me today and
8y °mac _.. acknowledged that he/they signed it
es i ggnee and that the corporation or partnership
named above executed this instrument
pursuant to its bylavis or a resolution
RONALD G CHASF of its board of directors.
„•'o •t NOTARY PUELIC • CALIFCP.mA
to ' ALAMEDA C04'477 '.
u, My comm. expires JUN 3.1, 1985 Dat d: 0t. 7, $j
Form Approved: County Counsel
o aryu Tc epu y oun y er
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on October 27 , 1981 , by the following vote:
AYES: Supervisors Fanden, Schroder , McPeak, Torlakson, Powers .
NOES:
ABSENT:
ABSTAIN:
SUBJECT: CONTRACT AMENDPENT AGREEMENT #20-031-3 WITH THE COOPERATIVE
CENTER FEDERAL CREDIT UNION FOR INCREASE IN FOOD STAMP
TRANSACTION FEE
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute
the Contract Amendment Agreement #20-031-3 with the Cooperative Center Federal
Credit Union to increase the food stamp transaction fee from $1.20 to $1.42 per
transaction, effective September 1, 1981, for the issuance of food stamps to
eligible recipients under the Food Stamp Act of 1964.
I horeby certify that thir!e P fr!re end correct copy of
ar, ec.` or tekc.' 11a minutes of the
Board of Supsr.;�ors s:r: << ate shown.
ATTESTE,b* .00T 2 71981
a.p.. i '�'. CCL1.'dT1' CIERK
and ex 0;fi.;i0 C;::?c of the Hoard
layIWW4 , Deputy
C. Matthews
Orig. Dept.: .iSocial Service
Attn: Contracts and Grants Unit
cc: County Administrator
County Auditor-Controller
Contractor
CT iVIEND`-" A"
CON E�:T
1
icientSfSca=Sun 0 CZ)[' to hL! I.tended
20-0-31
Social Service
Sul)-ie-CL : Food Stamp Program (Bank Contract) Issuance of Food Stamp Coupons
Date of Contract: February 1, 1970
Effective Date of Contract Amendment Agreement Number 20-031-1: August 1, 1975
2. Parties. The County of Contra Costa California (County) , for its Department
nanied abcva, and the .following named Contractor mutually agree and pro;2ise as follows:
Ccntroctor: COOPERATIVE. CENTER FEDERAL CREDIT UNION_
Capacity: California Corporation
Address: 1414 University Avenue, Berkeley, California 94702
L
3. A=endia=_tnt Date. The effective date of this Contract A-mendment Agreement is
August 1, 1976
4. Am-zndaant Specifications. The Contract identified above is hereby =_endled as follows,
Vnile all other parts of said Contract remain unchanged and in full force and effect:
The fee specified in Paragraph 4. , Section A, page 1, of said Contract, as amended,
is hereby increased from "Ninety-five (95t)" cents to "one dollar and twenty ($1.20)
cents per transaction.
5. Legal Authority. This Contract Amendment Agreement is entered into under and subject
to the follorjiuc, legal authorities:
Food Stamp Act of 1964
California Government Code Sections 31000 and 53703
6. Signatures. These signatures attest the parties' agreement hereto.
COT TY OF CONT:,', COSTA, CALIFORNIA CONTRACTOR
By . j.
PP. Kenny B"
Chair an, Boar
j 7isors 1� 14,
(Designate official canacYt in business
Attest : J. R. Olsson, County Clerk and affi:.: ccrpo:,,;-_ion_ saal')
State of Califon
By Cc)i!nt-,,
L Alam &tz L_�
P , C
Deputy i O)v 4.
1�Crciq N07-4 1
A 1�)T
CILNOWLE G4 17W_ (CC gusa 1P C/1
The person sign
Af GAV;: -0-j.
:A;., GAV;: 1
Reco-=.aaded by liur--an Resour Pvt4l. IN
L ces AZency known to me in tho,
business capacities,
pe son
before me today and ack:nowle L
�L//
Byt-el they signed it and that the corporation
Designee or partnership named above executed the
within instrument pursuant to its byla-.ws
or a resolution of its board of directors.
Form A p -z a v-2 d County Cuunsrl1177�
/r)J
Date
D 7� No t:a C-; PL;,Z) 0 Lin
j .
i
i
i
TO I-FiOM IT MAY CONCERN:
i
j At a Board of Director's Meeting of the Cooperative Center
Federal Credit Union held September 23, 1976 a resolution
was passed approving a 25� increase in the Food Stamp Fee
paid by Contra Costa County and authorizing the General
Manager, Robert Eldridge, Jr. , to sign the Contract
Amendment Agreement implementing that increase.
Betty tevenson, Secretary
1
{ State of California) S.S.
County of Alameda )
On this _13th day of October 1976 before me
a Notary Public in and for the
JCounty of Alameda, State of California, duly commissioned
sand sworn, personally appeared Betty Stevenson, known to me
to be the Secretary, who executed the within instrument on
behalf of the corporation therein named, and acknowledged
{ to me that such corporation executed the same.
In witness, I have hereunto set my hand and affixed my
official seal, the day and year in this certificate just
above written.
C,Al
Notary Public Ro �^FFrcraL Ste`
'
NOT G.
T.. .,,eL,C CHASE
PRIY,CIP ' CALF
AL4ED� c)CF /q RMIA
Y COmmissio' Expires
' feb"ary 27, 19
77
._,1 j
-
r : :t
21. 1976
f , .
In the Board of Supervisors
of r
.} Contra Costa County, State or California
j
October 19 , 1976
a
j
? In the Matter of
i
Contract Amendment Agreement #20-031-2
with the Cooperative Center Federal
Credit Union for Increase in Food Stamp
Transaction Fee
y
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute the Contract Amendment Agreement 020-031-2 with the Cooperative
'S Center Federal Credit Union to increase the food stamp transaction fee
from 95 cents to $1.20 per transaction, effective August 1, 1976, for
the issuance of food .stamps to eligible recipients under the Food Stamp
Act of 1964.
j PASSED BY THE BOARD on October 19 , 1976.
z
3
y
9
G
:j
I
{
i
i
hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board_of Supervisors on the date aforesaid.
- -- Witness my hand and the Seal of the Board of
Orig: Hunan Resources Agency
Attn: Contracts 5 Grants Unit Supervisor
cc: County Administrator affixed thi3l9thday of October . 19 76
County Auditor-Controller
County Welfare Director J. R. OLSSON, Clerk
Contractor r- f
By `��.m� ,,J , Deputy Clerk
imar 2r:;�Cra g�
CONTRACT AMENDMENT AGREEMENT
. (Contra Costa County Human Resources Agency)
1. Identification of Contract to be Amended. Number 20 . 0 e3 I w
Department: Social Service
Subject: Food Stamp Program (Bank Contract) Issuance of Food Stamp Coupons
Effective Date: February 1, 1970
2. Parties. The County of Contra Costa California (County) , for its Department
named above, and the following named Contractor mutually agree and promise as follows:
Contractor: COOPERATIVE CENTER FEDERAL CREDIT UNION
Capacity: California corporation
Address: 1414 University Avenue, Berkeley, California 94702
3. Amendment Date. The effective date of this Contract Amendment Agreement is
August 1, 1975
4. Amendment Specifications. The Contract identified above is hereby amended as
follows, while all other parts of said Contract remain unchanged and in full effect:
The fee specified in Section A. , Paragraph 4. is hereby increased from
"Eighty five (85�)" to "Ninety-five (950" cents per transaction.
5. Legal Authority. This Contract Amendment Agreement is entered into under and
subject to the following legal authorities:
Food Stamp Act of 1964 ; California Government Code Sections 31000 and 53703
6. Signatures. These signatures attest the parties' agreement hereto.
COUNTT/ NT OSIA CA,LLIIFDRNCONTRACTOR
/ Gam`/GG G / / N. Boggess By
Chairman, Board of 86p sors Matt N. Crawford, President of the Board
COOPERATIVE CENTER FEDERAL CREDIT UNION
(Designate official capacity in business
Attest: J. R. Olsson, County Clerk and affix corporation seal)
State of California )
By �/ / � �— Coun ty of
N. JVORAEAM Deputy
ACKNOWLEDGMENT (CC 1190.1)
The person signing above for Contractor
Recommended by Human ResXV
s Aa .rccy known to me in those individual. and
business capacities, personally appeared
before me today and acknowledged that he/
By V � they signed it and that the corporation
Designee or partnership named above executed the
within instrument pursuant to its bylaws
or a resolution of
its board of directors.
Form Approved: County Counsel Dated: 4� 975
By
�11a7
A Deputy Notary Public/Deputy County Clerk
gra OFF'JC
NIA AL tll`nC
4
Nun G.. CSF.
JWl Ccmmi;;M� fq,y.s ret co
TO WHOM IT RAY CONCERN:
At a Board of Director's Meeting of the Cooperative Center
Federal Credit Union held August 28, 1975 a resolution was
passed a;^.proving a 10c increase in the Food Stamp Fee paid
by Contra Costa County and authorizing the President, Matt
Crawford, to sign the Contract Amendment Agreement imple-
menting that increase.
r ,
Oiva Nu rmela, Secretary
State of California)
s.
County of Alameda ) s.
On this `f� day of ��-;r-f���' , 1975 be-Fore me
C c�-, ASE a Notary Public in an.Jfor the County
of Alameda, State of California, duly commissioned and sworn,
personally appeared Oiva Nurmela, !cno:•,-n to me to be the
Secretary, who executed the within instrument on behalf of
the corporation therein named, and acknowledged to me that
such corporation executed the same.
In witness, I have hereunto set my hand and affixed my
official seal, the day and year in this certificate just
above written.
Notary Public
�a
SFP 5 iS75
HUMAN RESOURCES AGENCY
3 �
In the Board of Supervisurs
of
Contra Costa County, State of California
September 23 , 19 75
In the Matter of
Contract Amendment Agreement #20-031-1 -
with the Cooperative Center Federal
Cre it Union for Increase in Food Stamp
Transaction Fee
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute the Contract Amendment Agreement #20-031-1 with the Cooperative
Center Federal Credit Union to increase the food stamp transaction fee
from 85 cents to 95 cents per transaction, effective August 1, 1975, for
the issuance of food stamps to eligible recipients under the Food Stamp
Act of 1964.
PASSED and ADOPTED on September 23, 1975
I
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
crlxed this 23rd day of September, 19 75
J, R. OLSISON, Clerk
Orig: Human Resources Agency By Deputy Clark
Attn: Contracts Adm. I1. I sham
cc: County Administrator
County Auditor-Controller
County Welfare Director
Contractor
H 24 a/75 Iom
CC;iT ? COSTA _01";T'i - 1")f10 STr\'!1' PR(a".f"•`
BANK CONTPACT
AG P. E E M E N T
By and between Contra Costa County
and
Cooperative Center Federal Credit Union
1414 University Avenue
Berkeley, California 94702
Section A. Contra Costa County hereby agrees as follows :
1. To certify households which are eligible to obtain Food Stamp Coupons ,
hereinafter referred to as coupons, which shall be evidenced by the issuance to
such households of Authorizations as hereinafter described, and to issue an
Identification Card to each such household. This Identification Card shall contain
space for the signature of each person who may regularly obtain coupons for the
household, hereinafter referred to as a participant.
2. To provide to participants Authorizations which shall constitute
authority to the Credit Union for issuance of coupons and which will show:
(a) The name and address of the participant who is head of the household,
(b) The amount of cash purchase requirement that the participant moiit pay
in order to obtain coupons.
(c) The total value of coupons to be issued.
(d) The period during which the Authorization is valid.
(e) A space for the signature of the participant and his authorized
agent, if any.
3. To issue food coupon authorizations with validity dates no later than
the 27th of the month.
4. To pay the Credit Union a fee based o;, the number of transactions
accomplished per month, the exchange of each authorization to purchase, for coupons
rZ
Doing .,..nod as a single transaction. The fee shall he paid once a month for the
proceding month. 'Monthly payment shall be based on the nu: Der of tra,:sactic,s
processed as shLown On the food staffip coupon book report su},.'Cltted by the h,"-_'dlCuarterl5
ban:; monthly. The fee sche:iule , until and unless it is c"snanloed pursuant to the
pTOVisions of Section C hereof, is as follows : F1onty f1Vc ($'C) cc,nts per trans-
action.
Section B. The Credit Union hereby agrees as follows :
J . To follow the procedures, keep such records and make such reports
as are required by tle "Contra Costa County, Instructions to Participating Banks."
3l
- v
2. To order from the State of California Department of Social Welfare
periodically sufficient supplies to maintain three or four months' inventory of.
coupons for issuance to eligible participants. Coupon Books will be received from
the United States Bureau of. Engraving and Printing in cartons of approximately
1'4 l:Ull1C 1COl Ll D1LC aHU WC1gn1ny app r uxim a Lt.;iy Y:. Qu UIIUS. CaCII Ca1'1U11 W111
contain six to eight boxes of 250 books each. Deliveries to the Credit Union
will be in units of no less than one or more cartons.
3. To provide protective storage and delivery of coupons to branch
offices charged with responsibility for issuing coupons to eligible participants.
4. To supply the County with a list of all branch offices authorized
to issue coupons and the headquarters office with whom the county will deal in
regards to this program.
S. To issue coupons to each participant or his authorized agent who
presents and surrenders, properly signed, current Authorization, valid on its
face and an Identification Card in proper fora and who pays to the Credit Union
or its issuing branch offices the amount specified on the Authorization.
6. To make security provisions to safeguard coupons and cash received
and to hold the County harmless against loss by fire, theft or dishonesty on the
part of a credit union employee, or other causes.
7. To conduct the issuance of coupons with due care and diligence
and to indemnify the County of Contra Costa against any loss or shortage of
coupons, however caused. Failure of the Credit Union to account for all coupons
received shall be conclusive proof of loss. The amount of such indemnity shall
be the amount of the- face value of the coupons lost, or short, except in the
case of a proven destruction of coupons by fire or other casualty, in which case
the indemnity shall be the cost of replacing the coupo::s.
8. To make an accounting and settlement immediately after December 31st
and June 30th of each year of coupor overages or shortages. In making this
accounting and settlement, coupon book overages shall be applied against coupon
book. shortages. Coupon book overages remaining after offsets shall not be carried
into the next accounting period but will be treated as no longer available for
offset. Coupon boon: shortages remaining after offsets have been made, as spaci-
fied above, shall not be carried into the next accounting t>eriod, but such amounts
will be offset at par from amounts due the Headquarter Ban : for issuance fees
at the end of each accounting period.
9. To keep all records in connections with the issuance of coupons for
a period of four years and to make such records available to audit by representa-
tives of Contra Costa County and of the United States Govcr:tinent atany reasonaizle
time,.
10. The Credit Union assures Contra Costa County that in carrying out its
responsibilities in connection with the issuance of coupons under the Food Stamp
Program, it is in compliance and will comply with the requirements imposed by or
pursuant to part 15 of Title 7, CFR, of the Regulations of the United States
Department of Agriculture to the end that no person shall, on the ground of race,
color, or national 'origin be subject to discrimination in the issuance of coupons.
This assurance is given in consideration of and for the purpose of obtaining Federal
financial assistance under the Food Stamp Program for eligible households. This
assurance shall obligate the Credit Union for the period during,which Federal
financial assistance is extenaeo to it oy the u, a, ueparnnent or ngrlciu cure uruiCr
the Food Staran Program. The headquarter Bank recognizes and agrees that Federal
financial assistance will be extneded in reliance on the representations and
agreements made in this assuralice and that either the California Department of
Social Welfare, or the United States, or both, shall have -the right to seek judicial
enforcement of this assurance.
Section C. The parties to this contract hereby mutually agree:
1. That this ccntract shall be effective from February i . 19701 except
that after ninety days of operation the fee schedule and any other matter will be
reviewed jointly by the Cooperative Center Federal Credit Union and Contra Costa
County. Such changes, if any, to constitute an arerdment to this agreement. Such
agreement and/or amendments to remain in force until such date when the Government
of the United States shall discontinue the rood Stamp Program in the area or areas
in which the Headquarter Bark has an office or offices and which has been designated
as a Food Stamp Program Area.
2. That this contract may be terminated by either party giving sixty
days notice thereof in writing.
IN WITNESS {THEREOF, the parties have caused this agreement to be executed
on their behalf by their duly authorized officers.
CONTRA COSTA COUNTY
VOTED: By
State of California
. ,,.. rte. -. I1..4nn
Department of Social Welfare (Credit Union)
By
Goat .Q co-It� County,
Tioal- i Supervisors
By
i
In the Board of Supervisors
of
Contra Costa County, State of California
January 20 19.70
In the Matter of
Authorizing execution of
agreement with ooperative
Center Federal Cred t nioo
pertaining to—Food Stamp
Program.
On motion of Supervisor A. M. Dias, seconded by Supervisor
E. A. Linscheid, IT IS BY THE BOARD ORDERED that T. J. Coll, Chairman
of this Board, is AUTHORIZED to execute an agreement between the
County of Contra Costa and the Cooperative Can pr Federal Credit
Union, 1414 University Avenue, Berkeley, California under the terms
of which the Credit Union will issue food stamps to welfare recipients,
effective February 11 1970, as more particularly set forth in said
agreement.
The foregoing order was passed by the following vote of the
Board:
AYES: Supervisors J. P. Kenny, A. I,i. Dias ,
J. E. Moriarty, E. A. Linscheid,
T. J. Coll.
•
NOES: None.
All
ABSENT: None .
Y
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc : Credit Union Witness my hand and the Seal of the Board of
U. S. Department of ) Supervisors
Agriculture ) affixed this 20th day of January , 19 70
3 State Department of ) c/o Auditor W. T. PAASCH, Clerk Social Welfare )
County Auditor BY ti -L��Z Deputy Clerk
County Administrator Elsie P$ . tt
County Welfare Director
H 24 12/69- 10M