HomeMy WebLinkAboutMINUTES - 01291985 - 2.4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on January 29, 1985 , by the following vote:
AYES: supervisors Powers , Schroder, McPeak, Torlakson, Fanden
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Standards For Administration )
of the General Assistance ) RESOLUTION No. 85/58
Program )
The Contra Costa County Board of Supervisors RESOLVES that:
In accordance with Welfare & Institutions Code, Sections 17000, 17001, et
seq. , the Contra Costa County Board of Supervisors hereby amends Resolution
No. 83/1008 paragraphs I.R. , V., V.A., V.B. , V.C. , and IX. to substitute the
following provisions. In addition Section X is added to Resolution 83-1008.
Resolution 83/1008:
I. Paragraph I.B. of Resolution 83/1008 is amended to read:
Must be a legal resident with an address in Contra Costa County which
can be given to the Social Service Department as the applicants place of
residence. ,
II. Paragraph II.B.4 of Resolution 83/1008 is amended to read:
4. Transfer of Property
a. When property is transferred by an applicant or recipient,
within 12 months preceeding the date of application, whether
by conversion to other property, conversion to cash, or
expenditure of liquid assets, the purpose and intent of the
transferor must be evaluated. The burden of proof that the
transfer was not made to qualify for aid, or for a greater
amount of aid, or to avoid utilization, is on the applicant or
recipient.
b. Transfers of property made to qualify for aid or for a greater
amount of aid, or to avoid utilization, result in ineligibility.
c. The applicant or recipient who has transferred property which
results in ineligibility remains ineligible for the period not
to exceed twelve months during which the proceeds would have
supported him at the rate of $250 per month for one person,
plus $100 per month for each additional person.
III. Paragraph V. of Resolution 83/1008 is amended to read:
Sanctions for Failure to Cooperate or Comply
Initial and continued eligibility is conditioned upon the applicant's
and recipient's full cooperation with the Social Service Department and
upon compliance with all applicable policies and regulations governing the
GA program. Applicant and recipient responsibilities embodied in this
resolution include, but are not limited to, those set forth on forms GA 3
and GA 4, which are provided to and shall be executed by all applicants
prior to the granting or restoration of aid. Where work-related failures
Orig. Dept.:
CC: Welfare Director
County Administrator
County Counsel
Auditor-Controller
RESOLUTION NO. 85/58
l
or failures to cooperate with quality control are made by applicants or
recipients, sanctions may be imposed as follows:
A. Once forms GA 3 and GA 4 are executed, an applicant who demonstrates
his or her unwillingness to cooperate or to comply with program requirements
by failing to meet any one of his or her responsibilities without good cause
shall be denied aid and the following period of ineligibility shall be
imposed:
The period of ineligibility shall be one month upon the first
denial of aid. The period of ineligibility shall be two months upon
the second denial of aid for failure of the same kind occurring within
12 months. The period of ineligibility shall be three months upon
the third or additional denial of aid for failure of the same kind
occurring within 12 months.
B. Once aid is granted, a recipient who demonstrates his or her
unwillingness to cooperate with the Social Service Department or to comply
with program requirements by failing to meet any one of his or her enu-
merated responsibilities without good cause, shall be discontinued and the
following period of ineligibility imposed:
The period of ineligibility shall be one month upon the first
discontinuance of aid. The period of ineligibility shall be two months
upon the second discontinuance for a failure of the same kind occurring
within 12 months. The period of ineligibility shall be three months
upon the third or additional denial of aid for a failure of the same
kind occurring within 12 months.
C. When an applicant for aid is denied, a new application shall be
required to establish eligibility; when a recipient is discontinued, a new
application shall be required to establish eligibility.
IV. Paragraph IX. of Resolution 83/1008 is amended to read:
Hearings
Applicants and recipients are entitled to notice, hearings and appeals
as provided in the Social Service Department Manual, this Resolution and
Resolution Nos. 74/365 and 75/28.
V. Paragraph X is added to Resolution 83-1008 and shall read as follows:
(a) The Department of Social Service shall establish an Administrative
Review Panel which shall review and make recommendations to the Director of
Social Service regarding evidentiary hearing decisions which are appealed
to the Board of Supervisors.
(b) Any interested person may file a written challenge with the
Director of the Social Service Department objecting in whole or in part to
regulations of the Department or of the Board of Supervisors governing the
General Assistance Program. The Administrative Review Panel shall review
any such challenge. It shall make a recommendation to the Director of the
Social Service Department concerning such challenge. The Director shall
make a written determination respecting such challenge within six weeks from
the date of its receipt. The Director's determination may be appealed to
the Board of Supervisors by written notice of appeal, stating the facts and
authorities on which it is based, delivered to the Clerk of the Board of
Supervisors, within two weeks from the date the Director's determination is
mailed to the appellant.
I hereby certify that this Is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: - age lyd'�
PHIL By TCHELOR, Cie:".:of the Board
of Supervisors and Co`ntr administrator
BY LL U � Deputy
RESOLUTION NO. 85/58 ��^