HomeMy WebLinkAboutRESOLUTIONS - 08131996 - 96-363 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this resolution on August 13, 1996 by the following vote:
AYES: SUPERVISORS ROGERS, BISHOP, DE SAULNIER, TORLAKSON and SMITH
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
SUBJECT: EMERGENCY CLOSURES OF CHILDREN'S CENTERS Resolution No. 96/ 363
I. WHEREAS, the Education Code Section 8271 reads: "Inability to operate: In the event that
operating agencies are unable to operate due to incomplete renovations authorized by administering
State agencies, or due to circumstances beyond the control of the operating agency, including
earthquakes, floods, or fire, such program shall not be penalized for incurred program expenses nor
the subsequent annual budget allocations."; and
II. WHEREAS, the Contra Costa County Children's Centers were closed on the following dates as set
forth below due to the loss of electrical power, heat, and telephone services, which resulted from the
severe storm that struck Northern California, and which was beyond the control of the operating
agency:
CENTER 1995 CLOSURE DATES
Crescent Park Children's Center December 12 (one operating day)
Maritime Children's Center December 12, 15 (two operating days)
Las Deltas Children's Center December 12, 13, 14, 15 (four operating days)
Verde Children's Center December 15 (one operating day)
III. WHEREAS, the enrollment for each center was:
MORNING CLASS AFTERNOON CLASS
CENTER Certified Non-certifie Certified Non-certified
Crescent Park Children's Center 102
Maritime Children's Center 312
Las Deltas Children's Center 100
Verde Children's Center 56 22
IV. WHEREAS, the average daily attendance for both certified and non-certified children the week prior
to December 12, 1995 for each center was:
AVERAGE DAILY ATTENDANCE/PERCENTAGE
CENTER MORNING CLASS AFTERNOON CLASS
Crescent Park Children's Center 102
Maritime Children's Center 312
Las Deltas Children's Center 100
Verde Children's Center 56 22
V. NOW, THEREFORE BE IT RESOLVED that the Contra Costa County Board of Supervisors
AUTHORIZES the Community Services Department Director or designee to request of the California
Department of Education, Child Development Division, credit for 572 days of attendance.
1 hereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
date sh
CONTACT: Scott Tandy 313-7350 Bo f Supejuguost t13,19 6�n .
Orig: Community Services Department cHELOR lark of 0loard
Isors and my Idi
cc: California Department of Education ey
Child Development Division
(3) sealed copies