Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 09122000 - C80-C84
V M TO. BOARD OF SUPERVISORS FROM= TONY COWN, DIRECTOR. COMMUNITY SERVICES DEPARTMENT DATM September 12, 2000 . SUBJ= AUTHORIZATION TO SUBMIT FUNDING APPLICATION TO THE WELLS FARGO COMMUNITY PARTNERSHIP PROGRAM. SPECIFIC RZQUE5`IW OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION r I. RECOMMENDED ACTION: AUTHORIZE the Community Services Director or designee to submit an application for funding to the Wells Fargo Community Partnership Program in the amount of $1,000 for literacy project funding for the Family and Children's Services program. II. FINANCIAL IMPACT: If this application is approved by the California Department of Education, the funding will be included in the Department's FY 2000-01 Budget. No County funding is required. III. CHILDREN'S IMPACT STATEMENT: The Community Services Department Child Development Division 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, and health to low-income children throughout Contra Costa County. IV. REASONS FOR RECOMMENDATIONS/BACKGROUND: The mission of the Community Services Department, Family and Children's Services (FACS) Division is to provide high quality services to eligible families and children which enhance their lives, their opportunities for success, and their self-sufficiency through innovative, collaborative approaches. Included in those efforts to improve the quality of life for the families served is the struggle to incorporate literacy into programs for both children and their families. If approved, funding from this application will allow the Department's FACS Division to fund a pilot project in one classroom using the "Raising Reader" book bag literacy collaborative program. CONTINUED ON ATTACHMENTS SIGNATURS: R XO ATION OF COUNTY ADMINISTRATOR _RECOMMENDATION OF BOARD COMMITTEE ✓APPROVE OTHER ACTION OF BOARD APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS I HEREBY CERFITY THAT THU IS A TRUE UNANIMOUS(ABSENT dsj" i AND CORRECT COPY OF AN ACTION TAKEN AYE% NOESi AND ENTERED ON THE MINUTES OF THE BOARD ABSENT= ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. CONTACT: TONY COL6N,313-7350 ATTESTED 42 BATCHELOR,CLERK OF THE BOARD OF CC,. CAO CSD SUPERVISORS AND COUNTY ADMINWRATOR BY DEPUTY T ,CfL TO: BOARD OF SUPERVISORS `. Contra FROM: Phil Batchelor, County Administrator sta.:.� DATE: August 16, 2000 County SUBJECT: Agreement for Computer Services SPECIFIC REQUEST(S)OR RECOMMENDATION(S)i BACKGROUND AND JUSTIFICATION I. RECOMMENDED ACTION: Approve and authorize the Chair of the Board of Supervisors to execute on behalf of the County an agreement with State of California- Department of Insurance, for a CLETS (California Law Enforcement Telecommunications Systems) connection through the County's computers for the period July 1, 2000 through June 30, 2001. II. FINANCIAL IMPACT: This contract will generate $4950.00 in revenue for this fiscal year. III, REASON FOR RECOMMENDATION AND BACKGROUND: Through the County's computers and communication networks we are able to provide inter-agency communications capabilities to City, County, State and Federal agencies. One of these programs is known as the ACCJIN which ties most of the County, City and special district police agencies into a single network. ACCJIN is able to access the state's CLETS network enabling all the ACCJIN agencies to access CLETS information. Qualified non-county law enforcement agencies can access ACCJIN through the County's computers for a monthly service charge. IV. CONSEQUENCES OF NEGATIVE ACTION: If this request is not approved, the County will not be able to generate this revenue.. CONTINUED ON ATTACHMENT: L11.ES SIGNATURE: RIOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER r SIGNATURE(S)-.(:1"_/1 ACTION OF BDA N _ Cf Y" ZJf Q0019 APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE NANIMOUS(ASSENT o AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. CC ATTESTED-- lam '-�''}'7.J�"'Y' .+�v�, rsZ�JCiC✓ Information Technology- .All Copies PHIL BATCHELOR,CLERK OF THE BOARD OF SUPERVISORS AND COUNTY ADMINISTRATOR M982 (10r88) BY_ ' I ! • /" )_6Lt"'L ,DEPUTY STATE OF CALIFORNIA J.CLARK KELSO,Acting Insurance Commissioner DEPARTMENT OF INSURANCE Business Services Bureau ( ( '�f Ct` ,,r�dr rwu e; 300 CAPITOL MALL,SUITE 1300 SACRAMENTO,CA 95814 I y' �► v TO: DEBRA JONES COUNTY OF CONTRA COSTA DATE: JULY 25, 2000 30 DOUGLAS DRIVE MARTINEZ, CA 94553 AGREEMENT: 2000#027 SA Dear Contractor: In an effort to streamline the way the State of California conducts business, we are in the process of standardizing current contracting procedures and formats. The first step toward achieving this goal is to eliminate unnecessary duplication of agreement language and documentation. You will note that in the new format(Std 213), a copy of the General Terms and Conditions is not provided. It is available on the Internet site www.dgs.ca.gov/legal or www.dcls.ca.gov/contracts and may be downloaded and printed for your files. However, if you do not have Internet capabilities, you may request a hard copy by contacting the person listed below. This Agreement cannot be considered binding on either party until approved by appropriate authorized State agencies. No services should be provided prior to approval, as the State is not obligated to make any payments on any Agreement prior to final approval. Expeditious handling of this Agreement is appreciated. Complete the following item(s)and return to the address stated above: Std. 213, Standard Agreement with attached Exhibits. Sign one(1) original and three(3)face sheets and return for further processing. Std. 204, Payee Data Record. No payment can be made unless this form is completed and returned. Std. CCC199 Contractor Certification Clauses. The Contractor Certification package contains clauses and conditions that may apply to your Agreement and to person(s)doing business with the State of California. The Certification will be kept on file in a central location and must be renewed every three(3)years and updated as changes occur. It is available at the Internet site referenced above. Please sign and return Page One of the Std. CCC199. Failure to do so will prohibit the State of California from doing business with your company. A copy of your insurance certification which states coverage will not be canceled without thirty (30) days written notice to the State of California, and which also includes the State of California, its officers, agents, and employees as an additional insured. A copy of your small business status certification from the Department of General Services, Office of Small Business Certification and Resources(OSBCR). The attached Agreement is signed on behalf of the California Department of insurance. Continue processing and when approved, return the original to this office. The attached approved Agreement is for your records. You are now authorized to provide the agreed upon r services. Inquiries concerning the services to be performed under this Agreement should be referred to: Name. Leilani Gius Phone: (925) 335-5900 For inquiries regarding this Agreement, call Lori!Nelson]at(916)492-3281. el Lori Nelson �•c.�t �G' Associate Contract Analyst Protecting California's Consumers STATE OF CALIFORNIA Contract Certification Clauses CCC199(12/99) Page 1 of 2 A. CONTRACTOR CERTIFICATION CLAUSES {Std. CCC 199) I,the official named below, CERTIFY UNDER PENALTY OF PERJURY that I am duly authorized to legally bind the prospective Contractor to the clauses listed below. This certification is made tinder the laws of the State of California. CONTRACTOR'S LEGAL BUSINESS NAME(PRINTED) FEDERAL TAX ID NUMBER COUNTY OF CONTRA COSTA 94-6000509 SIGNATUREJAHORDED SIGNA ) , PRINTED NAME OrtWFICIAL SIGNINTI, TITS ' F" F CIAL IG G GAYL^ 3. UIi�;' � dA IC t- oarcl o� upervisors DATE EXECUTED EXECUTED IN THE COUNTY OF SEPTEMBER 12, 2000 Contra Costa Count 1. STATEMENT OF COMPLIANCE. Contractor has,unless exempted,complied with the nondiscrimination program requirements. (GC 12990(a-f)and CCR,Title 2, Section 8103) (Not applicable to public entities.) 2. DRUG-FREE WORKPLACE REQUIREMENTS. Contractor will comply with the requirements of the Drug-Free Workplace Act of 1990 and will provide a drug-free workplace by taking the following actions: a. 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. b. Establish a Drug-Free Awareness Program to inform employees about: (1) the dangers of drug abuse in the workplace; (2) the person's or organization's policy of maintaining a drug-free workplace; (3) any available counseling,rehabilitation and employee assistance programs;and (4) penalties that may be imposed upon employees for drug abuse violations. c. Provide that every employee who works on the proposed Agreement: (1) receive a copy of the company's drug-free policy statement; and (2) agree to abide by the terms of the company's statement as a condition of employment on the Agreement. Failure to comply with these requirements may result in suspension of payments under this Agreement or termination of this Agreement, or both,and Contractor may be ineligible for award of any future State agreements if the CDI determines that the Contractor has made false certification or violated the certification by failing to carry out the requirements as noted above. (GC 8350 et seq.) 3. NATIONAL LABOR RELATIONS BOARD CERTIFICATION. Contractor certifies that no more than one(1)final unappealable finding of contempt of court by a Federal court has been issued against the Contractor within the immediately preceding two(2)year period because of 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. (PCC 10296) (Not applicable to public entities.) 4. RECYCLED CONTENT. Contractor hereby certifies under penalty of perjury that the materials, goods, supplies offered, or products used in the performance of this Agreement meets or exceeds the minimum percentage of recycled material,both post-consumer waste and secondary waste, as defined in Sections 12161 and 12200 of the Public Contract Code. B. DOING BUSINESS WITH THE STATE OF CALIFORNIA The following laws apply to persons or entities doing business with the State of California. 1. CONFLICT OF INTEREST. Contractor needs to be aware of the following provisions regarding current or former state employees. If Contractor has any questions on the status of any person rendering services or involved with the Agreement, the awarding agency must be contacted immediately for clarification. Page 2 of 2 a. Current State Employees(PCC 10410): 1) No officer or employee shall engage in any employment,activity or enterprise from which the officer or employee receives compensation or has a financial interest and which is sponsored or funded by any state agency, unless the employment,activity or enterprise is required as a condition of regular state employment. 2) No officer or employee shall contract on his or her own behalf as an independent contractor with any state agency to provide goods or services. b. Former State Employees(PCC 10411): 1) For the two-year period from the date he or she left state employment,no former state officer or employee may enter into a contract in which he or she engaged in any of the negotiations,transactions,planning,arrangements or any part of the decision-making process relevant to the contract while employed in any capacity by the state agency. 2) For the twelve-month period from the date he or she left state employment,no former state officer or employee may enter into a contract with any state agency if he or she was employed by that state agency in a policy-making position in the same general subject area as the proposed contract within the 12-month period prior to his or her leaving state service. If a Contractor violates any provisions of above paragraphs, such action by the Contractor shall render this Agreement void. (PCC 10420) Members of boards and commissions are exempt from this section if they do not receive payment other than payment of each meeting of the board or commission,payment for preparatory time and payment for per diem. (PCC 10430(e)). 2. LABOR CODE/WORKER'S COMPENSATION: Contractor is aware of the provisions which require even employer to be insured against liability for Worker's Compensation or to undertake self-insurance in accordance with the provisions and Contractor affirms to comply with such provisions before commencing the performance of the work of this Agreement. (Labor Code Section 3700). 3. AMERICANS WITH DISABILITIES ACT: Contractor assures the State that it complies with the Americans With Disabilities Act(ADA)of 1990,which prohibits discrimination on the basis of disability, as well as all applicable regulations and guidelines issued pursuant to the ADA. (42 U.S.C. 12101 et. seq.) 4. CONTRACTOR NAME CHANGE. An amendment is required to change the Contractor's name as listed on this agreement. Upon receipt of legal documentation of the name change the State will process the amendment. Payment of invoices presented with a new name cannot be paid prior to approval of said amendment. 5. CORPORATE QUALIFICATION TO DO BUSINESS IN CALIFORNIA. If the Bidder is a corporation, said corporation shall be qualified to do business in the State of California. "Doing business"is defined in the California Revenue and Taxation Code, Section 23 10 1,as actively engaging in any transaction for the purpose of financial or pecuniary gain or profit. Although there are some statutory exceptions to taxation,rarely will a corporate contractor performing within the state not be subject to the franchise tax. Both domestic and foreign corporations(those incorporated outside of California)must be in good standing in order to be qualified to do business in California. When Agreements are to be performed in the state by a corporation, CDI will verify that the Contractor is currently qualified to do business in California in order to ensure that all obligations due to the state are fulfilled. CDI will determine whether a corporation is in good standing by calling the Office of the Secretary of State. 6. RESOLUTION. A county, city, district,or other local public body must provide the State with a copy of a resolution, order, motion, or ordinance of the local governing body which by law has authority to enter into an agreement,authorizing execution of the agreement. 7. AIR OR WATER POLLUTION VIOLATION. Under the State laws,the Contractor shall not be: (1)in violation of any order or resolution not subject to review promulgated by the State Air Resources Board or an air pollution control district; (2) subject to cease and desist order not subject to review issued pursuant to Section 13301 of the Water Code for violation of waste discharge requirements or discharge prohibitions; or(3)finally determined to be in violation of provisions of federal law relating to air or water pollution. 8. PAYEE DATA RECORD, STD. 204. This form must be completed by all contractors that are not another state agency or other government entity. SPATE OF LALIFOMIA STANDARD AGREEMENT STD.213(NEW 02199) AGREEMENT NUMBER AMENDMENT NUMBER 2000#027 SA 1. This Agreement is entered into between the State Agency and the Contractor named below STATE AGENCY'S NAME California Department of Insurance (CDI) CONTRACTOR'S NAME COUNTY OF CONTRA COSTA {Contractor) 2. The term of this Agreement is: JULY 1, 2000 through JUNE 30, 2001 3. The maximum amount $4,980.00 of this Agreement is: FOUR THOUSAND, NINE HUNDRED AND EIGHTY DOLLARS 4. The parties agree to comply with the terms and conditions of the following exhibits which are by this reference made a part of the Agreement: Exhibit A — Scope of Work / Service Plan ( 1 ) Page Exhibit B— Budget Detail and Payment ( 1 ) Page(s) Exhibit C —General Terms and Conditions GTC699 6/1/7999 View at www,ols.dgs.ca.gov/ST©_LANGUAGE Number Dated Exhibit D —General Terms and Conditions ( 2 ) Page(s) IN WITNESS WHEREOF,this Agreement has been executed by the parties hereto. CALIFORNIA CONTRACTOR Department of General Services CONTRACTOR'S NAME(Ifother than an individual,state whether a corporation,partnership,etc.) Use Oniv COUNTY OF CONTRA COSTA LOCAL GOVERNMENT BY(Authori-ed ignanire) DATE SIGNED(Do not type) /... PRINTED NAME 'D TITLE 6F PSK90N SIGNING GAYLE B. UILKEMA VI41'&" £ ADDRESS 30 Douglas Drive, Martinez, CA 94553 STATE OF CAL1FFORNtA AGENCY NAME Califomia Department of Insurance CDI BY(Authorized Signature) DATE SIGNED(Do not type) ACI _j PRINTED NAME AND TITLE OF PERSON SIGNING Ronald J. Lucero, Chief, Business Management Bureau Exempt per Reference:SCM #1215.3.a. ADDRESS 300 Capitol Mail, Suite 1300, Sacramento, CA 95814 2000#027 SA COUNTY OF CONTRA COSTA Page 2 of 5 EXHIBIT A SCOPE OF WORK / SERVICE PLAN 1. SERVICE PLAN. Contractor agrees to provide to CDI, the following service(s): Contra Costa County Department of Information Technology will provide the COI with a CLETS connection through the County's central computer system. 2. CONTRACT MANAGERS. The contract and project managers during the term of this Agreement shall be: CDI Contract Manager Contractor Project Manager NAME Debra Jones NAME Leilani Gius Martinez Fraud Office ADDRESS 30 Douglas Drive, ADDRESS 1340 Arnold Drive, Suite 220 Martinez, CA 94553 Martinez., CA 94553 PHONE (925) 313-1203 PHONE (925) 335-5900 FAX FAX (925) 313-8833 EMAIL Djone@doit.co.contra-costa.ca.us EMAIL Giusl@insurance.ca.gov 2000#027 SA COUNTY OF CONTRA COSTA Page 3 of 5 EXHIBIT B BUDGET DETAIL AND PAYMENT PROVISIONS 1. BUDGET CONTINGENCY CLAUSE. It is mutually agreed that if the Budget Act of the current year and/or any subsequent years covered under this Agreement does not appropriate sufficient funds for the program, 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 Contractor or to furnish any other considerations under this Agreement and Contractor shall not be obligated to perform any provisions of this Agreement. If funding for any fiscal year is reduced or deleted by the Budget Act for purposes of this program,the State shall have the option to either cancel this Agreement with no liability occurring to the State, or offer an Agreement Amendment to Contractor to reflect the reduced amount. 2. INVOICING AND PAYMENT. For services satisfactorily rendered and upon receipt and approval of the invoices, the State agrees to compensate the Contractor for actual expenditures incurred in accordance with the rates specified herein. Invoices shall include the name of business, contractor's mailing address and Agreement Number. Invoices shall be submitted in triplicate not more frequently than monthly in arrears to the CLI Contract Manager. Request for final payment shall be made only when all required work has been completed to the satisfaction of the CLI. 3. PROGRESS PAYMENTS. Progress payments may be allowed when work performed under this Agreement consists of the performance of separate and distinct tasks. Funds withheld for a particular task in the amount of ten (10) percent of each invoice may be paid upon completion of that task. (Separate and distinct tasks do not usually occur when the Agreement is for a finished project report or plan.) Progress payments are not allowed for Agreements with a term of less than three (3)months. Progress payments shall not be made more frequently than monthly in arrears, or at clearly identifiable stages of progress, based upon written progress reports submitted with the Contractor's invoices. Progress payments shall be based on at least equivalent services rendered. (Hours worked shall not be the sole basis for progress payments.) 4. PROMPT PAYMENT CLAUSE. Payment will be made in accordance with and within the time specified in Government Code, Chapter 4.5(commencing with Section 927). 5. CONTRACT BUDGET Fees and expenses incurred shall be reimbursed at the following rates: The charges for this service are listed below. At some future date it may be necessary to raise the monthly fees. if the monthly fee increases, an amendment is required and Contractor will provide a 30 day written notice. Monthly Service Fee $165 per month $1,980.00 Annual system maintenance, enhancement Up to and major change fee not to exceed $3,000 $3,000 Monthly Reports—no charge $0.00 TOTAL $4,980.00 2000#027 SA COUNTY OF CONTRA COSTA Page 4 of 5 EXHIBIT D SPECIAL TERMS AND CONDITIONS 1. Contract Identification: Department: Department of Information Technology 30 Douglas Drive,Martinez, Ca. 94553 Subject: Computer Services 2. Parties: The County of Contra Costa, California (County), for its Department named above, and the following named Agency requiring service(Agency)mutually agree and promise as follows: Customer: Insurance Fraud Bureau Address: 1340 Arnold Drive..Suite 220 Martinez. Ca. 94553 3. Term: The effective date of this Contract is July- 1. 2000 and it terminates June 30. 2001 unless sooner terminated as provided herein. 4. Termination: This Contract may be terminated by either pam, at their sole discretion, upon thim day advance written notice thereof to the other, and may be cancelled immediately by written mutual consent. 5. ALgncv's Oblizatiom: In consideration of County's provision of services as described below. Agency shall: 2 a. tall public agencies) shall pay County monthly for services provided hereunder upon submission of a properly documented demand for payment. in accordance with the per-unit costs expressed in the Service PIan. 0 b. (all non-public agencies) pay County (quarterly, monthly, yearly) for services provided hereunder, upon submission of a properly documented demand for payment, in accordance with the per-unit costs expressed in Services Plan. 6. County's Obligation: See Service.Plan. 7. Third Party use of Data: User's Indemnification. User hereby agrees to defend. save. hold harmless and indemnity County and its officers. employees and agents, against claims by anyone for any loss. injury, damage, riskcause of action, or liability of any type (including legal fees) occurring to Laser or any other person, relating to or arising out of the subject matter of this Contract, or which may be alleged to have been caused. either directly or indirectly, by the acts. conduct. omissions, negligence or lack of good faith of County, its officers. agents or employees in any way related to or arising out of the subject matter of this contract. 8. Countv's Disclosure and Disclaimer: Warning to User; User's Waiver- a. That County makes absolutely no warranty whatsoever, whether expressed or implied. as to the accuracy, thoroughness, value. quality, validity, merchantability. suitability, condition, or fitness for a particular purpose of the data, nor as to whether the data is up-to-date. complete or based upon accurate or meaningful facts. User agrees to take the records "as is." fully expecting that there may well be errors and omissions in the data obtained through the system. 2000#027 SA COUNTY OF CONTRA COSTA Page 5 of 5 b. That User hereby forever waives any and all rights, claims, causes of action or other recourse that it might otherwise have against County for any injury or damage of any type, whether direct, indirect, incidental, consequential or otherwise, resulting from any error or omission in such data, or in any manner arising out of or related to this agreement or the data provided hereunder. 9. Defenses of Countv. a. User understands and agrees that this is the entire agreement for the service provided and that nothing that may be stated or done by any County employee, agent or official shall be deemed to waive or toll any statute of limitations. waive any defense or in any way stop the County from asserting any and all defenses provided by law or this Agreement. b. County assumes no responsibility for loss or damages to User's equipment installed in Contra Costa County's Central Data Processing Center. 10, Independent Contractor Status: This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent. servant, employee, partnership. joint venture or association. 11.Le?al Authority This contract is entered into under and subject to the following legal authorities: California Government Code Sections 23008 and 26227. 12.SiZnatures: These signature attest the parties'agreement hereto: COUNTY OF CONTRA COSTA. CALIFOR.NLt CUSTOMER By_ See St andArd 2 novAr By See Standard 2 cover Designate official Capacity Designate official Capacity TO: BOARD OF SUPERVISORS CONTRA COSTA FROM: GARY YANCEY l" DISTRICT ATTORNEY COUNT'' DATE: SEPTEMBER 12, 2000 SUBJECT: Approval for Submission and Execution of an Agreement with the State of California Department of Justice for Funding of the Spousal Abuser Prosecution Program for the Period July 1, 2000 through June 30, 2001 SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATIONS: APPROVE and AUTHORIZE the District Attorney to submit a grant application in the amount of $120,000 to the California State Department of Justice to fund the Spousal Abuser Prosecution Program (SAPP) for the period of July 1, 2000 through June 30, 2001 and, if awarded, to execute grant agreements and any minor changes requested by the State to maintain compliance with State requirements. (20% In-kind match). FINANCIAL IMPACT: The grant award contract funds the salary and benefits of an attorney for domestic violence prosecution. Expenditures and revenues have already been built into the District Attorney's 2000/2001 budget for this purpose. Supplantation is prohibited. Required In-kind match of $.24,000 is being provided by the District Attorney through part-time investigative support. BACKGROUND/REASON(S) FOR RECOMMENDATION(SI: In September 1994, Assembly Sill 801 was enacted which established the Spousal Abuser Vertical Prosecution Program. State funds are provided to allow trained attorneys to work closely with appropriate community support groups to ensure enhanced prosecution of perpetrators of spousal abuse. In the period July 1998 through June 1999, 636 felony cases were reviewed by this unit, which also obtained convictions of 170 individuals in this same time frame. CONSEQUENCES OF NEGATIVE ACTION: Failure to approve this recommendation would result in the loss of State funds available to combat the problem of spousal abuse in Contra Costa County. CONTINUED ON ATTACHMENT: _ZYES SIGNATURE: r RECOMMENDATION OF COUNTY ADMINISTRATOR ,,,RECOMMENDATION OF BOARD COMMITT —APPROVE -_ OTHER SIGNATURE(S): ACTION OF BOARD ON c } APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A UNANIMOUS(ABSENT ) TRUE 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: Lisa Driscoll(+826)835-1055 CC: CAO--Justice System Programs ATTESTED- -7-410 0 District Attorney PHIL BATCHELOR,CLERK OF THE BOARD OF SUPERVISORS AND COUNTY ADMINISTRATOR Bi] 3"'1. .,DEPUTY THE BORAD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 12, 2000 -, by the following vote: AYES: supervisors Gioia, Uilkema, DeSaulnier and Canciamilia NOES: None ABSENT: "Supervisor Gerber ABSTAIN: None SUBJECT: SPOUSAL ABUSER PROSECUTION PROGRAM RESOLUTION OF THE GOVERNING BOARD No. 2000/307 WHEREAS, the Board of Supervisors, Contra Costa County,desires to undertake a certain project designated the SPOUSAL ABUSER PI?OSECUTIONPROGRAM,to be funded in part from funds made available through the Department of Justice in accordance with the provisions of Assembly Bill 80,1 Chapter 599, Statutes of 1994; NOW,THEREFORE,BE IT RESOLVED that the District Attorney of Contra Costa County is authorized on its behalf,to submit the proposal to the Department of Justice and is authorized to execute, on behalf of the Board of Supervisors,the grant award agreement,including any extensions and amendments thereof. BE IT FUTHER RESOLVED that the applicant agrees to provide all matching funds required for said project (including any amendments thereof) under the Program and the funding terms and conditions of the Department of Justice, and that match will be appropriated as required. IT IS FURTHER AGREED that any liability arising out of the performance of this Grant Award Agreement, including civil court actions or damages, shall be the responsibility of the grant recipient and the authorized agency. The State of California and the Department of Justice disclaim responsibility for any such liability. BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant expenditures controlled by this body. I HEREBY CERTIFY THAT THIS IS A TRUE AND CORRECT COPY OF AN ACTION TAKEN AND ENTERED ON MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. CC: CAO-Justice Systems Programs ATTESTED - P4w,, 200& District Attorney (5 certified copies) PHIL BATCHELOR,CLERK OF Auditor-Controller THE BOARD OF SUPERVISORS AND COUNTY ADMINISTRATOR DEPUTY TO: BOARD OF SUPERVISORS FROM: William Walker, M.D. , Health Services Director Contra By: Ginger Marieiro, Contracts Administrator Costa DATE: August 23, 2000 County SUBJECT: Approval of Contract #27-316-3 with Jacob Rosenberg, M.I . SPECIFIC REQUEST(S)OR RECOMMENDATION(S)3 BACKGROUND AND JUSTIFICATION RECOMMENDED ACTION: Approve and authorize the Health Services Director, or his designee (Milt Camhi) , to execute on behalf of the County, Contract #27-316-3 with Jacob Rosenberg, M.D. , in an amount not to exceed $50, 000, for the period from July 1, 2000 through June 30, 2001, for the provision of professional pain management services for the Contra Costa Health Plan. FISCAL IMPACT: This Contract is funded by Contra Costa Health Plan (Health Plan) member premiums . Costs depend upon utilization. As appropriate, patients and/or third party payors will be billed for services . BACKGROUND/REASON(S) FOR RECOMMENDATION(S) : The Health Plan has an obligation to provide certain specialized professional health care services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. On September 28, 1999, the Board of Supervisors approved Contract #27-316-2 with Jacob Rosenberg, M.D. , for the period from July 1, 1999 through June 30, 2000 . Approval of Contract #27-316-3 will allow the Contractor to continue to provide professional pain management services to Contra Costa Health Plan members, through June 30, 2001 . CONTINUEQ.QNATI6CHMENT;- Y8IGN6TUqr_XZ'-- I I R'ECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE r//APPROVE OTHER ACTION OF BOARD +�' �" 1 Y rr cwo APPROVED AS RECOMMENDED ._ ,,�c OTHER VOTE OF SUPERVISORS `,,� ` ��- I HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT-2W- ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. ATTESTED tr,be'o li•;daeo PHIL BATCHELOR,CLERK OF THE BOARD OF Contact Person: Milt Canhi (313®6004) SUPERVISORS AND COUNTY ADMINISTRATOR CC: Health Services(Contract) Auditor-Controller Risk Management BY / i /• j ax-"t..g-c✓ DEPUTY Contractor