HomeMy WebLinkAboutMINUTES - 08171999 - C92-C96 TO. BOARD OF SUPERVISORS
William Walker, M.D. , ces- . J, c t o r
FROM: By: Ginger Marieiro, Contracts Administrator "
- Contra
August. 4 , 1999 � Costa
SUBJECT, Approve Standard Agreement (Amendment) #29-203-72 � - _ ti-�-e eve
Department of '.Health Services for the Supplemental Food program for
Women, In�ants and Chyldren
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
RECOME AT103 LS)
Approve and authorize the Health Services Director, or his
designee (Wendel Brunner, M.D. ) , to execute on behalf of the
County Standard Agreement (Amendment) #29-203--72 (State #98-14574,
A02) with the State Department of yzealth Services, effective March
1999, to increase the Payment Limit by $40, 164, from $1, 816, 238
to a new payment limit of $1, 856, 402 , for the Supplemental good
Program for Women, Infants and Children (WIC)
FISCAL IMPACT
Approval of this amendment wi_1 result In addit1 ona..: $40 , _64 0_
federalfunding :�hro�gn the State nor the �;�C
program.. No County
Lunds are required.
BACKGR0MW/REAS0N(S) FOR RECOMMENDATIQ (S� e
For over eighteen years the County has participated in the WIC
Program with the State . -his is a mandated program under the
Communi ty -.Health Services Division of the State Department of
"'lealth Services . WIC is a nutrition education, counseling and
food supplement program for low-income, pregnant, postpartum, and
.creast-feeding women, infants and c.--.i--,' d--en at nutritional risk.
Approx-Lmately 16, 550 clients are served by this program.
Approval of Standard Agreement (Amendment) #29-203-72 will provide
additional funding for the TRIC Program, through September 30,
1999 .
Four certified/sealed copies of this Board Order should be
returned to the Contracts and Grants Unit .
.. S# NAT16R ':
' RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION of BOARD C'>t;?+dF.MITl`Et
APP€ OVE OTHER
011
S •
ACTION OF BOARD ON ; �< % � F APPROVED AS RECCtPv9tslEftitDED OT1-#E#2
VOTE OF SUPERVISORS
I HERESY CERTIFY THAT THIS IS A TRUE
UNANIMOUS (ABSENT AND CORRECT COPY OF AN ACTION TAKEN
AYES: -- NOES: AND ENTERED ON THE MINUTES OF THE BOARD
ABSENT: q----ABSTAIN: OF SUPERVISORS ON DATE SHO14VN.
^_ J
ATTESTED
PHIL BATCHELOR,CLERK OF THE BOARD OF
Contact Person: V3encn'.el Brunner, M.D. {313-671-2}
SUPERVISORS AND COUNTY ADMINISTRATOR
CO: State Dept of H1tn Svcs
:filth Svcs Dept- (C01tracts) -
BY .. y''�t ^�, DEPUTY
To: BOARD OF SUPERVISORS
oms TONY COLON, DIRECTOR
CO UNITY SERVICES DEPARTMENT
IRATE. August 17, 1999
SzMICTo CHILD CARE FOOD PROGRAM RENEWAL.
SP IC=QLEST`{S)OR RXCC3XNWIDATION(S)&BACKGROUND AND JUSTIFICATION
I. RECO I3 ACTION:
A. AUTHORIZE the Community Services Department Director, or designees to execute and
submit the Child Care Food Program Reapplication form for the 1999-00 Program clear;
and
B. AUTHORIZE the Community Services Department to:
1. Operate child care centers;
2. Participate in the State Department of Education Child Care Food Program;
3. Designate Claire Maxwell, Child Nutrition Division Manager, as the authorized
representative to the Child Care Food Program (CCFP).
Ile FINANCIAL IMPACT.
No County funding is required. The CCFP is funded by the State Department of Education.
III. CMLDRFNIS ACT STATEMENT:
The Community Services Department supports two of Contra Costa County's community
outcomes: "Children Ready for and Succeeding in School" and "Families that are Safe, Stable
and Nurturing." These outcomes are achieved by offering comprehensive services, including
high quality early childhood education, nutrition, health, and social services, along with a strong
parent involvement focus, to low-income children throughout Contra Costa County. The overall
goal of the program is to bring about a greater degree of social competence in. preschool children
from low-income families.
CONTFN1=ON ATFACHMENZ YES SIGNATURE:
nCCORZWDR''DATION OR COLN'rY ADM,NIsTRATOR R_VCOUASB. DkTIO+P OS BOARD C0MM
APPROVE _ OTHER
SlaHm fs, �L��
ACTION OF BOARD ON_- U" C,Let C g ` APPROVED AS RECOWLENDED X O?IMR
VOTE OF SUPERVISORS
I HEREBY CERFITY THAT THIS IS A TRUE
UFAIMMOUS(ABSENT AND CORRECT COPY OF AN ACTION TAKEN
AYES a NOM Ss AND ENTERED ON THE hIFNv`%`S'.S OF TIM BOARD
AHSENTi ABSTAIN, OF SUPERVISORS ON THE DATE SHOWN.
CONTACT: TONY CE3L6N,313-7350 ATTESTED 4t, l i -
PHe, `R,CIS OF Ta BOARD OF
CG: CAO SUPERVISORS A"COUNTY ADMINISTRATOR
Z
RY DEPUTY
L43t2 EI�183) -
Page 2
CCFP Renewal
August 17, 1999
11. REASONS FOR RECOM M- DATIO�S/BACKGRQI A'D:
Under State requirements for the 1999-00 Child Care Food Program renewal, all participating
entities must provide documents that attest to a contract agency meeting USDA guidelines.
Contra Costa County, as a participating agency, is rewired to show that: (1) the Community
Services Department is authorized to operate child care centers, (2) that the Community Services
Department is authorized to participate in the Child Care Food Program, and (3) that Claire
Maxwell, Child Nutrition Division. Manager, is authorized to act as the Community Services
Department's representative to the Child Care Food Program.
The Community Services Department is the largest childcare provider in Contra Costa County.
Approximately 2,500 low-income families currently receive quality childcare and Family services
through the Department's Head Start, Child Development, and Community Action programs.
Over 1,7€10 enrolled children receive wholesome, nutritious meals each day through the
Department's Child Nutrition program and the C FP. Approval of this re-application will alloy
the Department to claim:reimbursement for meals served to eligible enrolled children according to
State approved rates of reimbursement.
TO: BOARD OF SUPERVISORS
l�
r - Cori r
FROM: Edward P. Meyer, Agricultural CommissionerCosta
Director of Weights & Measures
County
DATE: August 17, 1999
SUBJECT: State Pest Detection Contract for Fiscal Year 1999-00
SMOFIC REOUEST(S)OR#TECOMNIENDATION(S)&BACKGROUND AND JUSTIFICATION - — -
RECOMMENDATIOUN
Authorize Chairman, Board of Supervisors, to sign a contract with
the California Department of Food and Agriculture. Contract No.
99-0075 proposes to reirburse the County $385, 366 for providing
pest detection services . The contract is effective July 1, 1999
th/r�ougygg
through June 30, 2000 .
11A
The County Department of agriculture deploys traps countywide to
detect incipient .infestations of exotic pests such as Medfly, Gypsy
Moth, Japanese Beetle, etc. The State reimburses the County for
all costs that exceed our historic level of trapping.
IN 11JED to ATTACHMENT: AYES SIGNATURE:
,ImCOS9#4IENDATION 07-COUN--.Y AD;V,INh STRA'TOR —RECOMMENDATION OF BOARD COM?Vq.IT'TEE S
APPROVE OTHER
S#GNATUR S : ,
ACTION OF 8OAFfD ON��%'rl 9>'9 APPROVED AS RECOMMENDED _ flMER
VOTE OF SUPERVISORS
I HEREBY CERTIFY THAT THIS#S A TWE
UNANIMOUS{ABBE UT- } AND CORRECT COPY OF AN ACTION TAKEN
AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD
ASSENT: ABSTAIN: OF SUPERVISORS ON T HE DATE SHOWN.
ATTESTED f ✓
Contact-. Vince Guise 6-52. 0 PHIL BATCHELOR..,CLERK OF THE BOARD OF
CC' SUPERVISORS AND COUNT Y ADWMSTRATOR
n1
BY .,f-.�✓�.ite-
DEPUTY
STATE OF CAUFf,"INIA APPROVED `4iTHE
STANDARD AGREEMENT � CCFtTiiAtTNii�A�3EF4 AM NO..
ATTOR14EY GENERAL 99-0075
ST 2(REV,5-91;
TAXPAYERS FEDERAL 9APLOYER
OENTIRCAMN NUMBER
THIS A%REEMENT.made and entered into this 8thday of June 1999 94-6000509
it the State of California,by and between State of California,through its duly elected or appointed,qualified and aestitig
TITLE OF OFFICER ACTING FOR STATE AGENCY
Secretary Department Of Food And Agriculture hereafter Willed the State, and
CONTRACTOR'$N"M
County of Contra Costa hereafter called the Contractor
WITNESSETH: That the Contractor for and in consideration of the covenants,conditions agreements,and stipulations of the Mets
hereinafter expressed,does hereby agree to furnish to the Mate services and materials as follows:
('Set forth service to be nenc:ared by Contractor,amovna to be paid Contractor,time$ar;erformanee or completion,and attach plans and specifications,ifany.)
Contractor to place and service traps in accordance with the obligations and specifications set forl:h in Exhibit'A'and provide all
equipment, personnel, and materials (except traps, trap parts, and lures), necessary to place and service the number of traps
designated in the attached Exhibit'C'and by these references Made a part hereof.
This Agreement is effective July 1, 1999 through June 30, 2030. This Agreement must be signed and returned within 45 days
after receipt by the Contractor. Total amount payable under this Agreement shall not exceed $365,366.00 as identified in the
attached Exhibit'B, and by this reference made a part hereof;
The Contractor shall be reimbursed monthly, in arrears, upon receipt and approval of a Pest Detect-ion Report 1 (66-035), and
�:ln itemized invoice, in triplicate, referencing Contract No.99-0075 and sent to: Department of road and Agriculture, best
rJofc ction/Ernergency Project Branch,Attention. George Loughner, 1220 N Street, Suite A-330, Sacramento, California 95694.
This Agreement shall not be considered effective unless signed by both parties and approved by the Department of General
Services, if rewired.
V _<
The provisions on the reverse side hereof constitute a part of this agreement.
IN WITNESS'WHEREOF,this agreement has been executed by the parties hereto, wean the date first above written.
STATE OF CALIFORNIA CONTRACTOR (510)646-5250
AGENCY CONTRACTOR 'f other the»an individual,stets whether s ca, ration,
Department Of Food And Agriculture County of Contra Costa
BY( 9$ 0 d#GNATUREI ,-, BY(A
4 pp 41
PRINTED NAME OF PERSON SIGN;.:' � 71C
D Ti F ER ON SiCfd fdG
Alice L.Wright eph Ca ciawnilla
ZI TITLE ss 2366-A Stanwell Circle
Contract Officer i Concord CA 94520-•5666
Ali,-CUNT ENCUMBERED 5Y PROGRAM CATEGORY(CODE AND T;TLE) rUa+tD TITLEi r� # ps
#S DOCUMENTDeparimen rot 6R rid p Services
335,363.00 A6�er ural <�., Use C7rrty
'OPTIONAL USE)
PRIOR AMOUNT ENCUIVIBEREDFOR 2e0.25.31 - $244,362 80.20.02 14'1,006
THIS CONTRACT s?gay�� x F—n
0.0 ;TEM CHAPTER 1 STATUTE €ESCAL YEAR .
8570-101-0001
ry 99/00TOTAL tLR7OUPIT ENOLiA3SE�CaD TO i qd � # #'#
DATE OWECT OF EXPENDITURE((CODE AND T#TLE) 3
335,366.00 70207 f f
j
hereby ceifhry upon my awn personal .now,a gd that budgetedun s are T.B.A.NO. S.R.NO. i .
available for the;period and purpose of the expenditure stated above.
SIGNATURE CF ACCOUNTING OFFICER DATE
e
� r
CONTRACTOR � STATE AGENCY DEPT.OF GEN SER. CONTROLLER
1. The Contractor agrees to indemnify, defend and save harmless the State, its officers,
agents, and employees from any and all claims and losses accruing or resulting to any and all
contractors, subcontractors, material men, laborers and any other person, firm or corporation
furnishing or supplying work, services, materials or supplies in connection with the
performance of this contract, and from any and all claims and losses accruing or resulting to
any person, firm or corporation who may be injured or damaged by the Contractor in the
performance of this contract.
2. The Contractor, and the agents and employees of Contractor, in the performance of this
agreement, shall act in an independent capacity and not as officers or employees or agents of
Mate of California.
3. The Mate may terminate this agreement and be relieved of the payment of any
consideration to Contractor should Contractor fail to perform the covenants herein contained
at the time and in the manner herein provided, In the event of such termination the Mate may
proceed with the work in any manner deemed proper by the Mate. The cost to the Mate shall
be deducted from any sung due the Contractor under this agreement, and the balance, if any,
shall be paid the Contractor upon demand.
4. Without the written consent of the Mate, this agreement is not assignable by Contractor
either in whole or in part.
. Time is of the essence in this agreement. � ..._,M.v...:. .
6. No alteration or variation of the terms of this contract shall be valid unless made in writing
and signed by the parties hereto, and no oral understanding or agreement not incorporated
Standard Agreemnt 99-0075
Page 2
NONDISCRINUNA1!ON CLAUSE,"Ocp-a)
During the performance of this Agreement, Contractor, and its subcontractors shall not unlawfully discriminate, harass or
allow harassment, against any employee or applicant for employment because of sex, race, color, ancestry, religious creed
national origin, physical disability (including HIV and AMS), mental disabi'rity, medical condition (cancer), age (over 40),
marital status,and denial of family care leave. Contractors and subcontractors shall insure that the evaluation and treatment of
their employees and applicants for employment are fi= from such discrimination and harassment. Contractor and
subcontractors shall comply with the provisions of the Pair Employment and Mousing Act (Government Code. Section
12900 et seq.)and the applicable regulations promulgated thereunder(California Code of Regulations,Title 2,Section 7285.£1
et seq.). The applicable regulations of the Pair Employment and Mousing Commission irrtplementing Government Code,
Section 12990(a-f),set forth in Chapter S of Division 4 of Title 2 of the California Code of Regulations are incorporated
into this Agreement by reference and made a part hereof as if set forth in fall. Contractor and its subcontractors shall give
written notice of their obligations under this clause to labor organizations with which they have a collective bargaining or
other agreements.
Contractor shall include the nondiscrirmination and compliance provisions of this clause in all subcontracts to perform work
Lander the Agreement.
AUDIT
Contractor shall be subject to the examination and audit of the Auditor General for a period of three years after final payment
under this agreement (Government Code 8540,7). The exam ination and audit shall be confined to those matters connected
with the performance of this contract including but not limited to the cost of adrninistering the con-,act,
A� ��"���ITtCAN CI�.AATIC}N
This agreement may be amended upon written mutual consent, or canceled by eifffier party, upon thirty days written notice
sinless otherwise stated. In the event the State cancels this agreement,due to Contractor's Bream of Contract, the State shall
have the authority to terminate this agreement immediately upon giving notice to the Contractor.
DISABLEDi RAN-OWN BUSIINTESS ENL 7ERPR€SE Al;,MIT
Contractor agrees that the awarding department or its delegates will have the tight to review, obtain:, and copy all records
pertamirg to performance of the Agreement. Contractor agrees to provide time awarding department or its delegates with any
relevant information requested and shall permit the awarding department or its delegates access to its premises, upon
reasonable notice,during normal business hours for the purpose of interviewing employees and inspecting and copying such
books, records, accounts, and rather material that may be relevant to a matter under investigation for time purpose of
determining compliance with Public Contract Code Section. 10115 et seq. and Title 2, California Code of Regulations,
Section 1896.60 et seq. Contractor further agrees to maintain such records for a period of three (3)years after final payment
carder the Agreement.
PERSONAL SERVICE
This Agreement has complied with the Standards set forth ir. Government Code Section! 19130(b), Public Contract Code
Section 10337.
BLID GET AC T
It is mutually agreed that if time Budget Act of the current year and/or any subsequent years covered under this Agreement does
not appropriate sufficient funds for the programa, this Agreement shall be of no further force and effect. In this event, the
State shall have no liability to pay any funds whatsoever to tate Contractor or to furnish any other considerations under this
Agreement and the Contractor shall not be obligated to perform any provisions of this Agreement.
TUNVOIC S AND PAY NTS
The Contractor shall render invoices in arrears, in triplicate, for charges in accordance with the payment provisions of the
Standard Agreement. Payment shall be made in accordance with the State Prompt Payment Act.
andard A91- 0075
eErflent 99-
age 3
LABOR CODBIWORK 'S COMMNSATION
Contractor cerdf°ted and is awe of the provisions of.Section 3700 of the Lxbor Code which rcqtii= every etrrp10yer t0 be
insured against liability for Worker' Compensation or to uitdetlake self-insurance in a=mdwce with the provisions'
ovisions' of that
Code and Contractor affirms tet comply with such provisions before corttrrtercing the performance of the work Of this
Agreernc=
Contractor shall not subcontract any services Lander this Agreement without prior approval of the State's representatives.
All work.is to be performed in=cordar:ce with ail acceptable State standards,
Standard Ac enera�c 99-00'75 p,, Vin:,
Page 4
RESOLI,'ONS
A copy of a resolution, order, motion, or oidinance of the local governing body by law having authority to enter into the
proposed contract authorizing execution of agreements must be included when contracting parties are county, city, district,
board or commissions.
Aalv1ERICCANS WFM DISABILITIES ACT(ADA)CONTLIANCE
y signing this agreement,Contractor assures the State that it complies with the Americans with Disabilities Act (ADA) of
1990, (42 U. S. C. 121€31 et seq), which prohibits discrimination on the basis of disability, as well as all applicable
regulations and guidelines issued pursuant to the ADA.
DRUG-FREE WORKPLACE ACT OF 19913 CERTIFICATION
Ey signing this agreement,the contractor or grantee hereby certifies under penalty of perJury under the laws of the State of
California. that the contractor or grantee will comply with the requirements of the Drug-.Free Workplace Act of 1990
(Government Carie Section 8350 et.seq.)and will provide a drag-free workplace by taking the following actions:
(1) Publish a statement notifying employees that unlawful manufacture, distribution, dispensation, possession, or use of a
controlled substance is prohibited and specifying actions to be taken against employees for violations.
(2) Establish a Drug-Free Awareness Program to inform employees about:
(a) The dangers of drug abuse in the workplace;
(b) The person's or organization's policy of maintaining a drug-free workplace;
(c) Any available counseling,rehabilitation,and employee assistance programs;and,
(d) Penalties that may be imposed upon employees for drug abuse violations.
(3) Every employee who works on the proposed contract will:
(a) Receive a copy of the company's drug-free workplace policy statement;and,
(b) Agree to abide by the tetras of the company's statement as a condition of employment on the contract.
DISPL70
Any dispute gander the terms of this Agreement which is not disposed of within a reasonable period of time not to excel tern
clays by the Contractor and State employees normally responsible for the administration of this Agreement shall be brought to
the attention of the Chief Executive Officer,or designated representative,of each organization who shall use their best efforts
to jointly resolve the dispute.
NATIONAL LABOR RELAnONS BOARD CERTIFICATION
Contractor,by signing this agreement,does swear under penalty of perjury that no more than one final unappealable finding
of contempt of court by a Federal court has been issued against Contractor within the immediately preceding two-year period
because of the Contractor's failure to comply with an order of a Federal court which orders the Contractor to comply with an
order of the National Labor Relations Board(Public Contract Code Section 10296).
STATEMENT OF COMPLIANCE
Tl:e Contractor's signature affixed herrn and dated shall constitute a certification under penalty of perjury Lander the lases of
the State of California that the Contractor has, unless exempted, complied with the nondiscrirninat on program requirements
of Government Code Section 12990 and Title 2.California Code of Regulations Sections 81{33.
Public Entity Clauses
Revised 8/12197
Pace 1 of 3
Exhibit A
County of Contra Costa
Agreement No. 99-0075
EXHIBIT A
CONTRACT SPECIFICATIONS FOR STATE-COUNTY
INSECT PEST DETECTION TRAPPING
AGENCY RESPONSIBILITY
Section I
The California Department of Food and Agriculture shall:
A. Provide all traps, trap parts, and lures.
E. Provide technical assistance and training to county agricultural personnel can the use of
traps and detection procedures.
C. Assist with and review the county's trapping programs annually for the purpose of
establishing and signing form 69-221 (FY- Commitment Form)which will become Exhibit
C of this agreement.
0. Provide county trappers with copies of the CDFA Insect Trapping Guide.
E. Provide an annul training program specifically for trapping supervisors in which all
counties shall participate.
F. Pick up Dibrom treated wicks according to CA-EPA guidelines.
Section 2
The County Agricultural Commissioner shall:
A. Place and service the minimum number of each trap type specified in Exhibit C. Trap
densities, trapping periods and servicing schedules shall conform with those specified in
the CDFA Insect Wrapping Guide under"Definitions" for individual county situations.
Ensure that all trapping procedures and protocols adhere to those outlined in the Insect
Trapping Guide. A copy of the Insect Trapping Guide shall be kept in the trapper's
vehicle for reference.
B. Ensure that all traps (except McPhails) are numbered and dated at each servicing,
indicating when rebaited. Trapping activities, including seasonal hiring and training (see
trapping activities defined under"Definitions" in the Insect Trapping Guide) will start can
the dates shown below. Traps will be removed on their final servicing prior to the end of
the season, but not later than the dates shown below.
C. Ensure that Medfly and McPhail traps on the same property in the SOUTH SAKI
FRANCISCO BAY AREA are serviced every sever: days; July 1, 1999, to
November 39, 1999, and March 1, 2000, to June 39, i000. Medfly traps not located on
McPhail properties will be serviced every 14 days; July 1, 1999, to November 39, 1999,
and March 1, 2999, to June 39, 2000.
Page 2 of 3
Exhibit A
County of Contra Costa
Agreement No. 99-0675
Ensure that Medfly traps IN OTHER URBAN AREAS are serviced every 14 days,
July 1, 1999, to October 31, 1999, and April 1, 2000, to Jure 30, 2000. McPhail traps
IN OTHER URBAN AREAS will be serviced every seven days; July 1, 1999, to
October 31, 1999, and April 1, 2000, to June 30, 2000.
Medfly traps in rural areas are to be serviced cane each month and relocated at that
time.
D. Ensure that Orienta€ fruit fly traps in the SOUTH SARI FRANCISCO SAY AREA are
serviced every 14 days; July 1, 1999, to November 30, 1999, and March 1, 2000, to
June 30, 2000,
E. Ensure that Oriental fruit fly traps IN OTHER URBAN AREAS are serviced every 14
days, duly 1, 1999, to October 31, 1999, and April 1, 2000, to June 30, 2000.
FEnsure that melon fly traps are serviced every 14 days, July 1, 1999, to
October 31, 1999, and June 1, 2000, to June 30, 2000.
G. Ensure that gypsy moth and Japanese beetle traps are serviced every 14 days,
July 1, 1999, to August 30, 1999, and June 1, 2000, to June 30, 2000, or as determined
by the CDPA District Entomologist. Gypsy meth traps located in remote areas may be
placed in the spring and recovered in the fall with no interim servicing.
H. Send trapping personnel to training provided by state detection entomologists.
1. Make a monthly report to the State on Fora 66-036 (Rev.6/94) (Rest Detection Report
Number 1; of all traps deployed and serviced during the month. Report all traps added
or removed, and the total number of servicings during the month= Do not count trate.
relocation as "removed" and then "added". A servicing is an inspection of the trap for
the presence of the target pest. THIS REPORT MUST BE SUBMITTED WITH THE
MONTHLY INVOICE FOR THE SAME TIME PERIOD.
J. Provide: one set of trapping records for all traps. This set, in the fora: of a "trapbook",
will indicate the exact trap location using a site map and all information regarding
servicing, baiting, and re€ocation of traps.
K. Maintain county wall reaps gridded into numbered square miles, depicting density of all
traps deployed.
L. Allow state detection personnel and/or federal PPO officers to perform quality control
inspections on all county trap lines including any specified county commitment trap lines.
M. Allow state detection entomologists and/or federal PPP officers to accompany trappers
and/or supervisors in the field. This will be credited as geld training for county
personnel.
N. Maintain an inventory of all known fruit fly host sites. The inventory shall be organized
by square mile, contain the address of host property traceable to the nearest cross
street, and Indicate known hosts can that property. The inventory shall be updated
yearly. The multiple trap card system will suffice for this inventory.
Rage 3 of 3
Exhibit A
County of Contra Costa
Agreement No. 99-0475
0. Maintain cn a daily basis a Form 64-214 (Daily Trapping Summary)for each trapper.
This ford,; will be available to the District Entomologist for review for an 18 month periods
R. Submit a completed Fora 60-223 (Trapping HoursNear Worksheet) along with the
budget display for each fiscal year tapping program. Forme 60223 will be prepared by
using the Standard Tap Sorvicings per season form.
Q. Those counties generating Dibrom treated wicks (Oriental fruit fly and Melon fruit fly
detection taps)will possess a CAI number issued by the California Environmental,
Protection agency.
EXHIBIT B
COUNTY NTY OF CONTRA COSTA
AGREEMENT NO 99-0075
PEST DETECTION 'T t PING BUDGET
lY 1999/00
A. PERSONNEL
1 Salaries $241,05"
2 Staff Benefits&Overhead $115,498
TOTAL $357,555
E. SUPPLIES $0
C. VEHICLE OPERATION $27,313
TOTAL CONTRACT AMOUNT $386,368
GO h:bcrui\excatlerrplbL-dgetk#etg8ggD,XLS
EXHIBIT C
1999600 COUNTY OF Contra Costa
AGREEMENT NO. 99-0075
COUNTY COMMITMENT CONTRACTED TOTAL
$� }^�
TRAP TRAPS TRAPS TRAPS
MEDFLY 30 1,150 1,150
MC PHAIL 0 555 555
ORIENTAL FF 0 550 580
MELON FF 0 250 250
GYPSY MOTH 200 700 900
JAPANESE BEETLE 182 243 425
trap totals 412 3,789 4,200
includes 25 ELT and 25 ME traps for peach fr€gt fly d6m tion
TO: BOARD OF SUPERVISORS
CONTRA
FROM : Victor J. Westman, County Counsel COSTA
TATE: ry` COUNTY
SUBJECT: Contract for County Counsel Services, Contra Costa
County Schools Insurance Group Fiscal Year 1999-2000
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND ANIS JUSTIFICATION
RECCI1V MENDATIUN(SL
Approve contract for the provision of attorney services by County Counsel to the Contra Costa.
County Schools Insurance Group for one year and authorize Chair of the Board of Supervisors to
execute contract.
FISCAL IMPAC
For one year legal services to be provided, County Counsel will receive compensatory per hour
revenue payments.
;BACKGROL,ND/REASON(S) FOR RECOMMENDATION(
Said contract will enable County Counsel to continue to provide legal services at reasonable rates to
the Contra Costa County Schools Insurance Group and to receive compensation therefore.
The Contra Costa County Schools Insurance Group has approved and executed said contract.
At
,<§
CONTINUED ON ATTACHMENT: X%YES SIGNATURE:
RECOMMENDATION OF COUNTY ADMINISTRATOR_RECOMMENDATION OF BOARD COMMITTEE
APPROVE OTHER
SIGNATURE(S):
Zee
ACTION CBI'BOARTI CDN c t i'T APPROVED AS RECOMMENDED
—OTHER
VOTE OF SUPERVISORS
I HEREBY CERTIFY THAT THIS IS A
ry, UNANIMOUS (ABSENT� -- _ ) 'I"I'UE AND CORRECT COPY OF AN
AYES: NOES: ACTION TAKEN AND ENTERED
ABSENT: ABSTAIN: ON MINUTES OF THE BOARD OF
SUPERVISORS ON THE DATE SHOWN.
Contact: County Counsel 335-1821
cc: County Administrator A T T E S T I,D,164.;
Clerk,Beard of Supervisors PHIL BAT'CI-IECOR,CLERK OF THE
CCC Schools Insurance Group BOARD OF SUPERVISORS AND
Auditor COUNTY ADMINISTRATOR
BY
DEPUTY
h:\Dent\man i\B®S c'rdns
Contract for Employment: Legal Service
Fiscal Year 1999-2000, County Schools Insurance group
1. P RT
This Agreement is entered into by and between the COUNTY OF CONTRA COSTA, a
general law county ("Hereinafter referred to as "COUNTY") and.the CONTRA COSTA
COUNTY SCHOOLS INSURANCE GROUP, (hereinafter referred to as "COUNTY
Y
SCHOOLS INSURANCE ROUP"), a Joint Rowers Authority.
2. °®E .
The term of this Agreement shall be from July 1, 1999,through June 30, 2000,unless
renewed before then or terminated pursuant to Section 7.
.Se PFJ N.R A 9t7D.LD3.dIGA i10s
A. In consideration of County Schools Insurance Group's promise to pay the
amounts stated herein, County,through.its County Counsel, shall provide oral
and written legal advice to County Schools Insurance Group and represent
County Schools Insurance Group in all administrative proceedings and
litigation except;
1) Suits involving personal injury and property damage.
2) :Matters involving labor negotiations.
3) Suits involving worker's compensation and employer's liability claims
against Group and its members.
B. Matters pertaining to unfair practice charges arising under the Educational
Employment Relations Act(Gov. Code §§ 3540 et seq.) may be handled,but
County Schools Insurance Group will first consult with and obtain County
Counsel's concurrence for representation and handling of any such matters as they
may arise.
C. County Counsel shall be truthful with County Schools Insurance Group,
cooperate with it,keep it informed of developments,perform the obligations
required by this Agreement, and immediately notify County Schools Insurance
Group of any discovered actual or apparent conflicts for representation.decisions.
fes, C�yrd..
4. CQUNTY SCHOOLS INSURANCEGROUP'S OBLIGATION.
A. COMPENSATION. In Consideration of the County's provision of these legal
services during the term of this Agreement, the County Schools Insurance
Croup shall pay the County as follows:
1) For Legal Services:
a. Deputy Mary Ann Mason $108.
b. Deputy Kevin T. Kerr $110.
c. Deputy David F. Schmidt $110.
d. Legal Services Clerk $ 37.
e. Any other Deputy County Counsels utilized at the same
hourly rate charged county departments, but in no
event to exceed $98.
f Assistant County Counsels $120.
2) For reasonable costs, as follows:
a. Automobile mileage at $ .31 per mile.
b. Reporter's fees, witness fees, any extraordinary postage and long
distance telephone charges, and all fling fees and court expenses as
incurred to perform the services described in Section 3.
B. Obli ag tions. In connection with any legal work assigned to County Counsel,
County Schools Insurance Group shall take reasonable steps to respond to
County Counsel's inquiries thereon and pay the County's bills as provided in
Section 5.
5. BILLING AND PAYMENT.
The County shall submit itemized billings to the County Schools Insurance Group at
least quarterly. County Schools Insurance Group shall pay the billings within 45 days
of receipt.
6e EMPLOYEE STATUS.
In performing legal services for the County Schools Insurance Group, the County
Counsel and his staff shall be regarded as employees of County Schools insurance
Group, for the purposes of the Tort Claims Act(Gov. Code § 810 et seq.; specifically, §
820 et seq. and § 825 et seq.)
2
7. TIIVIITAIC�l�
This agreement may be terminated at any'lime by either party, at its sole discretion,
upon 30 days' advance written notice to County Schools Insurance Group by the
County or upon 5 days' advance written notice to the County by County Schools
Insurance Group.
8, 9 GING MIGAT-10- .
If this Agreement is not renewed or otherwise terminated during its term and County
Counsel is representing County Schools Insurance Group in ongoing litigation, County
Counsel shall cooperate with the attorneys chosen by County Schools Insurance Group
to enable them to assume control of such litigation on behalf of County Schools
Insurance Group.
lated: €� x. /7 J999 bated: s:.f , 1999
COUNTY OF CONTRA COSTA CONTRA COSTA COUNTY
SCHOOLS.J SURANCE'GROUP
w ,
13y:
By:
C 0,Cot ty Board of Supervisors GUS SCHUELKE,Executive Director
TEST: PHIL BA.TCITELOR
Deputy
APPROVED AS TO FORTMo
�OR .WE f4
County Counsel
vJW:eb
H:\`:ben*\,-nam\Schf ns49
3
TO; Board of Supervisors - NT
RA
FROM: Victor J. Westman, County CounselCOSTA
DATE: COUNT
SUBJECT: Contract for County Counsel Services, Contra Costa County Superintendent of Schools
and Board of Education, FY 1999-2000
SPECIFIC REQUESTS)OR RECOMMENDATION(S)&BACKGROI-N0 AND JUSTIFICATION
RE CDIb MENT- DATICINkSk
Approve contract for the provision of attorney services by County Counsel to the Contra Costa County
Superintendent of Schools and Board of Education for one year and authorize Chair of the Board of
Supervisors to execute contract.
FISCAL IMPACT
For one year legal services to be provided, County Counsel will receive compensatory per hour revenue
payments.
BACKCsRO-UNIDIREA SONS) FC)Jl2 RECCIIY MENDATIQN S)°
Said contract will enable County Counsel to continue to provide legal services at reasonable rates to the Contra
Costa County Superintendent of Schools and Board of Education and to receive compensation therefore,
The Contra. Costa County Superintendent of Schools and Board of Education have approved and executed said
contract. County Counsel has provided legal services to these parties in past years.
CONTINUED ON ATTACHMENT: XX'SES SIGNATURE:
RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
APPROVE OTHER
SIGNATURE(S):
i
ACTION OF BOARD ON APPROVED AS RECOMMENDED,.--Z,O`I``HER
L
VOTE OF SUPERVISORS:
I HEREBY CERTIFY THAT THIS IS A
TRUE AND CORRECT COPY OF AN
UNANIMOUS (ABSENT_ �` ) ACTION 'TAKEN AND ED'I'FIED ON
APES: NODES: THE MINUTES OF THE BOARD OF
ABSENT: ABSTAIN ----- SUPERVISORS ON THE DATE SHOWN.
ATTESTED:_
PHIL BATCHELOR., CLERK OF
THE BOARD OF SUPERVISORS
Contact: County Counsel 335-1521 ANIS COUNT'ADMINISTRATOR
cc: County Administrator
Cleric, Board of Supervisors
CCC Superintendent of Schools By DEPUTY
H:\FBE IN'r\MAM\schB099
L.
Contract for Employment: Legal Service
Fiscal Year 1999-2000, County Schools
I, PA—R SES. This Agreement is entered into by and between the COUNTY OF CONTRA COSTA,
a general law county(hereinafter referred to as "COUNTY")and the CONTRA COSTA COUNTY
SUPERINTENDENT OF SCHOOLS and CONTRA COSTA COUNTY BOARD of EDUCATION
(hereinafter both referred to as "COUNTY SCHOOLS").
2= TERM. The terra of this Agreement shall be from July 1, 1999, through June 30, 2000,
unless renewed before then or terminated pursuant to Section 7.
3e i`+iTY' O3L� ATitli�>
A. In consideration of County Schools'promise to pay the amounts stated herein,County,
through its County Counsel, shall provide oral and written legal advice to County Schools
and represent County Schools in all administrative proceedings and litigation except:
1) Suits involving personal injury and property damage.
2) Matters involving labor negotiations.
3) Matters involving student's claims regarding
prevision of special education services.
13. Matters pertaining to unfair practice charges arising under the Educational
Employment Relations Act(Gov. Code §§ 3540 et seq.) may be Dandled, but
County Schools will first consult with and obtain County Counsel's
concurrence for representation and handling of any such matters as they may
arise.
C. County Counsel shall be truthful with County Schools, cooperate with it, keep it
informed of developments, perforin the obligations required by this Agreement,
and immediately notify County Schools of any discovered actual or apparent
conflicts for representation decisions.
4. fc-uNTY 5CHoo 'QBLWATI0N.
A. Compge,mation. In consideration of the County's provision of these legal services
during the term of this Agreement, the County Schools shall pay the County as
follows;
f i
1) For Legal Services:
a. Deputy Mary Ann Mason $ 106.00
b. Deputy Kevin T. Kerr $ 110.00
c. Deputy David F. Schmidt $ 110,00
d. Legal Services Clerk $ 37.00
e. Any other Deputy County Counsels utilized at the
same hourly rate charged county departments, but
in no event to exceed $ 98,00
f Assistant County Counsels $ 120.00
2) For reasonable costs, as follows:
a. Automobile mileage at$ .31 current rates per mile.
b. Reporter's fees, witness fees, any extraordinary postage and
long distance telephone charges, and all filing Fees and court
expenses as incurred to perforin the services described in
Section 3.
B. Cbli ate ions. In connection with any legal work assigned to County Counsel,
County Schools shall take reasonable steps to respond to County Counsel's
inquiries thereon and pay the County's bills as provided in Section 5.
5e BILLING AND PAYMENT. The County shall submit itemized billings to County Schools
at`east quarterly. County Schools shall pay the billings within 45 days of receipt.
6. EMPLOYEE STATES. In performing legal services for the County Schools, the County
Counsel and his staff shall be regarded as employees of County Schools for the purposes
of the Tort Claims Act(Gov. Code § 810 et seq.; specifically, § 820 et seq. and § 825 et
seq.).
7. TERMINATION. This agreement may be terminated at any time by either party, at its sale
discretion, upon 30 days' advance written notice to County Schools by the County or
upon 5 days'advance written notice to the County by County Schools.
2
8. ONGOING LIT"IQATIONL . 1f this Agreement is not renewed or otherwise terminated during
its term and County Counsel is representing County Schools in ongoing litigation,
County Counsel shall cooperate with the attorneys chosen by County Schools to enable
there to assume control of such litigation on behalf of County Schools.
Dated. , ,;Lx 1999 Dated: ' 1999
d
COUNTY OF CONTRA COSTA CONTRA COSTA COUNTY
SUPERINTENDENT OF SCHOOLS
s ,
By
pi
a , unty Board of Joseph A. Ovick, Ed.D
Ssors Smerintendent
ATTEST: PHIL BATCHELOR CONTRA COSTA COUNTY BOARD
OF EDUCATION
Y
By
Deputy President, Contra Costa
Board of Education
APPROVED AS TO FORIM:
'�ICTOR J. W , `?gyp
County Counsel
VJofjb
h:fbentmam\ScKo X99
3
Contractfor Employment: Legal Service
Fiscal Year 1999-2000, County Schools
t. PARTIES. This Agreement is entered into by and between the COUNTY OF CONTRA COSTA,
a general law county(hereinafter referred to as "COUNTY")and the CONTRA COSTA COUNTY
SUPERINTENDENT OF SCHOOLS and CONTRA COSTA COUNTY BOARD OF EDUCA'T'ION
(hereinafter both referred to as "COUNTY SCHOOLS").
2. TERM. The term of this Agreement shall be from July 1, 1999, through June 30, 2000,
unless renewed before then or terminated pursuant to Section 7.
3. COUN'TY'S OBLIGATION.
A. In consideration of County Schools'promise to pay the amounts stated herein, County,
through its County Counsel, shall provide oral and written legal advice to County Schools
and represent County Schools in all administrative proceedings and litigation except:
1) Suits involving personal injury and property damage.
2) Matters involving labor negotiations.
3) ?utters involving student's claims regarding
provision of special education services.
B. utters pertaining to unfair practice charges arising under the Educational
Employment Relations Act(Gov. Code §§ .3540 et seq.)may be handled, but
County Schools will first consult with and obtain County Counsel's
concurrence for representation and handling of any such matters as they may
arise.
C. County Counsel shall be truthful with County Schools, cooperate with it,keep it
informed of developments, perform the obligations required by this Agreement,
and immediately notify County Schools of any discovered actual or apparent
conflicts for representation decisions,
4. COUNTY SCH"nLS' QBLIGATION.
A. Compensation. In consideration of the County's provision of these legal services
during the term of this Agreement, the County Schools shall pay the County as
follows:
1) For Legal Services:
a. Deputy Mary Ann'Mason $ 106.00
b, Deputy Kevin T. Kerr $ I 10.00
c. Deputy David F. Schmidt 110.00
d. Legal Services Clerk 37.00
e. Any other Deputy County Counsels utilized at the
same hourly rate charged county departments, but
in no event to exceed� 98.00
f, Assistant County Counsels $ 120.00
2) For reasonable costs, as follows:
a. Automobile mileage at$ .31 current rates per mile.
b. Reporter's fees, witness fees, any extraordinary postage and
long distance telephone charges, and all fling fees and court
expenses as incurred to perform the services described in
Section 3.
Bo QhLiZ&tigna. In connection with any legal work assigned to County Counsel,
County Schools shall take reasonable steps to respond to County Counsel's
inquiries thereon and pay the County's bills as provided in Section 5.
5. BILLING ANRYAXM-ENT. The County shall submit itemized billings to County Schools
at least quarterly. County Schools shall pay the billings within 45 days of receipt.
6. ELXPLOYEE STATUS. In performing legal services for the County Schools,the County
Counsel and his staff shall be regarded as employees of County Schools for the purposes
of the Tort Claims Act(Gov. Code § 810 et seq.; specifically, § 820 et seq. and § 825 et
seq.).
7. TEHmINATiQN. This agreement may be terminated at any time by either party, at its sole
discretion, upon 30 days' advance written notice to County Schools by the County or
upon 5 days' advance written notice to the County by County Schools.
2
« l
8. GN x ING Ll IGA ION. If this Agreement is not renewed or otherwise terminated during
its term and County Counsel is representing County Schools in ongoing litigation,
County Counsel shall cooperate with the attorneys chosen by County Schools to enable
them to assume control of such litigation on behalf of County Schools.
Bated i 999 Bated: September 2 _ 1999
COUNTY OF CONTRA COSTA CONTRA COSTA COUNTY
SUPERINTENDENT OF S LS
By
L an aunty Board of 3oei A. vick, Edna
S ervi ors Sugintendent
ATTEST: PHIL BATCHELOR CONTRA COSTA COUNTY BOARD
OF EDUCATION
y
B
Deputy President,qontra Costa
Board of Education
APPROVED AS TO FORM:
//V17CTOR0J. A
County Counsel
VJW:1jb
hJbenEmam\SchCu 299
3