HomeMy WebLinkAbout33014Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 1
AGREEMENT RELATING TO
WELFARE CLIENT DATA SYSTEMS MANAGEMENT
THIS AGREEMENT is entered into this 1st day of July, 2019 by and between the following parties:
the County of Santa Clara, California; the County of San Mateo, California; the County of San
Diego, California; the County of Sonoma, California; the County of Tulare, California; the County of
Santa Cruz, California; the County of Fresno, California; the County of Solano, California; the City
and County of San Francisco, California; the County of San Luis Obispo, California; the County of
Contra Costa, California; the County of Placer, California; the County of Alameda, California; the
County of Yolo, California; the County of Orange, California; the County of Santa Barbara,
California, the County of Sacramento, California, the County of Ventura, (hereinafter referred to
collectively as “Counties” or “Entities”) and the California State Association of Counties ("CSAC").
RECITALS
WHEREAS, the Entities desire the services of Welfare Client Data Systems Management
Staff and other support resources as set forth herein to be assigned to work under the Board of
Director's direction; and
WHEREAS, CSAC is able to provide such staff and other support resources to the Entities in
return for compensation from the Entities as set forth herein;
WITNESSETH:
NOW, THEREFORE, the parties hereto agree as follows:
1. Definitions.
As used in this Agreement the following terms shall be ascribed the following meanings:
a. "County" -- shall mean one of the following eighteen Counties: Santa Clara, San
Mateo, San Diego, Sonoma, Tulare, Santa Cruz, Fresno, Solano, City and County of
San Francisco, San Luis Obispo, Contra Costa, Placer, Alameda, Yolo, Orange, Santa
Barbara, Sacramento, and Ventura;
b. "Entities" -- shall mean all of the Counties collectively;
c. "Board of Directors" -- shall mean the Welfare Client Data Systems Board of
Directors constituting a deliberative body established for the purpose of
administering computerized data processing services to the Welfare Departments of
the eighteen Entities. The Board of Directors shall have eighteen members consisting
of the Welfare Director of each county. The Board of Directors constitutes a
PENDING SIGNED AGT.
FROM VARIOUS COUNTIES
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 2
consortium of the Entities, is not a legal entity vested with the power to contract or to
sue or be sued, and is vested with the powers delegated by this Agreement;
d. "CSAC" -- shall mean the California State Association of Counties, a nonprofit
mutual benefit corporation known as "County Supervisors Association of California"
with a principle office in Sacramento, California.
e. “Operations and Policy Advisory Committee (OPAC)” -- shall mean the Welfare
Client Data Systems OPAC as established by the Board of Directors; whose purpose
is to establish and execute policy to address the long-range planning, ongoing
development, enhancement, and maintenance aspects of all Welfare Client Data
Systems under the oversight and direction of the WCDS Board of Directors and for
the benefit of all Counties.
e. "WCDS" -- shall mean the Welfare Client Data Systems constituting the designation
of computerized services rendered to the Welfare Departments of the
Entities.
f. “Joint Maintenance Contractor” -- shall mean the management and operations vendor
for the California Work Opportunity and Responsibility to Kids Information Network
(CalWIN) system.
2. Term.
a. The term of this agreement is for the period commencing on July 1, 2019 and
ending June 30, 2022, with an option to extend by an additional year (thru
Fiscal Year 2022-23); provided that termination of this Agreement for non-
payment or non-availability of funds shall be carried out as provided in
Section 10.
b. This Agreement may be terminated at any time without cause by the
Counties, through the Board of Directors, upon service of sixty (60) days
advance written notice upon CSAC. This Agreement may be terminated at
any time without cause by CSAC by serving sixty (60) days advance written
notice upon the Board of Directors. In case of such early termination, CSAC
shall be paid for services satisfactorily performed up until the date of
termination as specified in the notice unless CSAC is in default of this
Agreement.
3. The Welfare Client Data Systems Management Staff. CSAC shall employ qualified
individuals ("Employee(s)") who shall be assigned to work under the Board of Director's
direction to administer the Board of Director's business. The Board of Directors shall have
sole responsibility for directing and managing the Employee(s) in the performance of the
following:
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 3
a. Day-to-day evaluation of data processing contractors (quality, costs, and
trends);
b. Monitoring/scheduling system and data processing contractor performance
problem resolution;
c. Establish and maintain an ongoing working relationship with relevant State
agencies, including monitoring of state and federal processing and review of
Advance Planning Documents and feasibility studies;
d. Maintain records for the WCDS Management Staff contract activities
including county billings and payments;
e. Contract (i.e. prepare request for proposals, evaluation of applicants, and
negotiate contract and present to the Counties for execution) for an annual
audit of cash receipts and disbursements to the data processing contractor
when directed to do so by the Board of Directors;
f. Undertake special studies and analysis as requested by the Board of Directors;
g. Provide staff support to facilitate the operation of the WCDS Board of
Directors and the WCDS OPAC meetings and facilitate communications
between the two groups;
h. In conjunction with the WCDS Consortium OPAC, administer contracts,
RFP evaluation, contract negotiation process and project management as
directed by the Board of Directors;
i. Evaluate and propose opportunities for cost savings and/or system
improvements for review;
j. Monitor communications and policy development for WCDS impacts and
bring potential impacts to the immediate attention of CDSS and the Board of
Directors and WCDS OPAC;
k. With assistance from the WCDS OPAC, update WCDS’ systems
development strategic plan, to be updated as directed by the Board of
Directors to reflect accomplishments, changes in needs and priorities;
l. Transmit directions, instructions and authorizations of the WCDS OPAC and
Board of Directors to the Joint Maintenance Contractor, documenting all such
transmissions; and
m. Other duties as prescribed by the Board of Directors.
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 4
4. Employment Relationship. The Employee(s) shall be CSAC Employee(s) and, except as
expressly provided herein, shall be subject to all standard CSAC employment policies,
procedures and practices.
Selection of the Employee(s) will be the sole responsibility of the Board of Directors. The
Board of Directors shall be solely responsible for directing and managing the Employee(s) in
the performance of duties. In particular, the Board of Directors shall have total control,
responsibility and discretion over the Employee(s) day-to-day duties, including but not
limited to direction and supervision of the scope and content of the Employee(s) work, work
schedule and travel; provided, however, that such control, responsibility and discretion shall
be exercised in a manner consistent with CSAC's employment policies and procedures and
with all applicable federal and state labor laws.
The Employee(s) shall be “at-will" Employee(s). By the Agreement, CSAC delegates to the
Board of Directors the authority to terminate the Employee(s) employment at any time, with
or without cause.
Nothing in this Agreement is intended to imply a contractual relationship between the
Employee(s) and CSAC, nor shall the Employee(s) be considered a third-party beneficiary of
this Agreement.
5. Employee(s) Salary, Benefits, Vacation, Sick Leave and Severance Pay. The Board of
Directors shall set the salaries for the Employee(s) and any subsequent increases thereto.
Except as otherwise agreed to in a separate written agreement, the Employee(s) shall
participate in all standard CSAC employment welfare and fringe benefit plans and programs
as they currently exist and are documented in the current CSAC Employee(s) Handbook and
as they may from time to time be modified or changed, including but not limited to
retirement, health and other medical, and life insurance.
The Employee(s) shall accrue vacation and sick leave in accordance with CSAC policy.
The Entities shall reimburse CSAC for amounts paid for salary and benefits as provided in
Section 8.
6. Other Support Services. CSAC shall reimburse Employee(s) for all travel and other
miscellaneous expenses incurred by the Employee(s); upon submission of an expense report
approved by an authorized Board of Directors member or authorized representative. The
Entities shall reimburse CSAC for such costs in accordance with Section 8.
7. CSAC Compensation. In consideration for all services provided by CSAC under paragraphs
5 and 6 of this Agreement, and except as otherwise noted, the Entities shall each pay to
CSAC a maximum compensation of the appropriate share according to County size, as noted
in Section 8, Table I. Total compensation for administrative costs shall be 5% of the actual
payroll, including salaries and benefits, travel, and other related miscellaneous expenses of
WCDS CSAC Employees, as included in Table I. The Entities shall also pay to CSAC $475
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 5
per County per year in effect for the cost of naming each County as an additional insured on
CSAC's insurance, also included in Section 8, Table I.
In addition to compensation considerations pursuant to Table I in Section 8, CSAC will
charge a contracting administrative fee of 2.5% of the total costs associated with Board of
Directors-approved optional resources agreements as set forth in Table II of Section 8.
8. County Payments. Each County shall pay invoices within thirty (30) days; payment to CSAC
will be in accordance with the table below, to be held in trust, and which shall equal an
amount not to exceed the total Contract Payment to CSAC for each covered fiscal year.
All participating Counties will each pay up to the amounts on Table I for each covered Fiscal
Year.
Table I
FY19/20
Total
FY20/21
Total
FY21/22
Total
Optional
Year
FY22/23
Total
County Size Share
Alameda L 6.79% $380,683 $398,423 $417,051 $436,609
Contra Costa L 6.79% $380,683 $398,423 $417,051 $436,609
Fresno L 6.79% $380,683 $398,423 $417,051 $436,609
Orange L 6.79% $380,683 $398,423 $417,051 $436,609
Placer S 2.78% $155,734 $162,992 $170,612 $178,613
Sacramento L 6.79% $380,683 $398,423 $417,051 $436,609
San Diego L 6.79% $380,683 $398,423 $417,051 $436,609
San Francisco L 6.79% $380,683 $398,423 $417,051 $436,609
San Luis Obispo S 2.78% $155,734 $162,992 $170,612 $178,613
San Mateo M 5.56% $311,468 $325,983 $341,224 $357,226
Santa Barbara M 5.56% $311,468 $325,983 $341,224 $357,226
Santa Clara L 6.79% $380,683 $398,423 $417,051 $436,609
Santa Cruz S 2.78% $155,734 $162,992 $170,612 $178,613
Solano M 5.56% $311,468 $325,983 $341,224 $357,226
Sonoma M 5.56% $311,468 $325,983 $341,224 $357,226
Tulare L 6.79% $380,683 $398,423 $417,051 $436,609
Ventura M 5.56% $311,468 $325,983 $341,224 $357,226
Yolo S 2.78% $155,734 $162,992 $170,612 $178,613
Total 100.00% $5,606,423 $5,867,690 $6,142,027 $6,430,063
In addition to the above amounts, this Agreement includes optional resources that may or
may not be activated, or may be partially activated, based on changes in need and funding.
The amounts in Table II represent a maximum amount specified for the full term of this
Agreement (not an annual amount) that is contained within this agreement, including
administrative costs not to exceed 2.5% of the actual costs. The optional resources will not
be activated or invoiced to the Entities unless and until specifically authorized by the Board
of Directors in a separate action to be documented and approved by the WCDS authorized
representative and CSAC designee. Such authorized optional resource agreements shall be
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 6
executed by CSAC, which shall administer the agreements consistent with the terms of this
Agreement. The optional resources maximum amounts are contingent on available funds.
Table II – Optional Resources
County Size Share Maximum Amount
Alameda L 6.79% $625,680
Contra Costa L 6.79% $625,680
Fresno L 6.79% $625,680
Orange L 6.79% $625,680
Placer S 2.78% $255,960
Sacramento L 6.79% $625,680
San Diego L 6.79% $625,680
San Francisco L 6.79% $625,680
San Luis Obispo S 2.78% $255,960
San Mateo M 5.56% $511,920
Santa Barbara M 5.56% $511,920
Santa Clara L 6.79% $625,680
Santa Cruz S 2.78% $255,960
Solano M 5.56% $511,920
Sonoma M 5.56% $511,920
Tulare L 6.79% $625,680
Ventura M 5.56% $511,920
Yolo S 2.78% $255,960
Total 100.00% $9,214,560
In the event this Agreement is terminated in advance of the conclusion of its term, CSAC
shall reimburse to the Entities the unexpended and unencumbered balance held by CSAC.
Each County shall be reimbursed their proportionate share of the balance.
It is understood that each County shall not be liable for the other Counties' obligations
hereunder, including, but not limited to, compensating CSAC under Sections 7 and 8 of this
Agreement.
9. Post-Termination Expenses - Unemployment and Workers' Compensation Insurance. The
Entities acknowledge that CSAC, in accordance with California law, is self-insured for
unemployment compensation purposes, and that CSAC carries independent insurance to
cover its workers' compensation liability. The Entities agree to reimburse CSAC for any
additional unemployment and workers' compensation costs incurred by CSAC in connection
with or as a result of the Employee(s) under this agreement, as included in the maximum
compensation in Section 8, Table I. These costs include, but are not limited to, any payments
CSAC is required to make to the California Employment Development Department by reason
of any claim for unemployment benefits filed by the Employee(s). This obligation to
reimburse such costs shall extend beyond the termination of this Agreement and shall
continue until CSAC is paid in full for all such costs.
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 7
10. Termination of Agreement for Nonpayment or Non-availability of Funds. This Agreement is
effective contingent upon availability of funds and shall terminate as provided in Section 2.
Additionally, the Entities and/or CSAC may terminate this Agreement and/or may terminate
payments to or on behalf of the Employee(s) as provided herein at such time as there are
insufficient funds available for such payments. Before terminating the Agreement under this
section, CSAC will give written notice that there are insufficient funds to cover payments
due and Entities shall have 30 days from date of notice to cure such default. CSAC's waiver
or non-enforcement of this provision at any time shall not be deemed a waiver of CSAC's
rights to enforce this provision as CSAC deems appropriate.
A termination of this Agreement shall effect a termination of the Employee(s)' employment
with CSAC and the Entities shall pay in equal parts any costs associated therewith, including
but not limited to any unemployment costs as provided in Section 8. If any such costs are
paid or incurred by CSAC, the Entities shall reimburse CSAC for such costs in accordance
with Section 8.
11. Records, Reports and Documentation. CSAC shall maintain complete and accurate records
of its operation as it pertains to this Agreement. The Board of Directors shall have the right
to review any records that pertain to this Agreement. All records, reports and documentation
shall be retained by CSAC for three (3) years after termination of this Agreement. CSAC
shall provide the Board of Directors with a monthly statement of account.
12. Insurance. Throughout the term of this Agreement, CSAC shall maintain in full force and
effect comprehensive general liability insurance coverage for bodily and personal injuries,
and comprehensive automobile liability insurance, including owned and non-owned
automobile coverage, covering bodily injury and property damage. CSAC will maintain
either an umbrella or excess policy of at least $1,000,000 each occurrence. CSAC shall
maintain in full force and effect Employer’s Liability Insurance coverage in an amount not
less than $1,000,000 per occurrence. Such insurance policies shall name each County, their
officers, agents, and Employee(s), individually and collectively, as additional insured. Such
coverage for additional insured shall apply as primary insurance for covering the acts of the
Employee(s). This insurance shall not be canceled or materially changed without thirty (30)
days advance, written notice to the Board of Directors.
Prior to commencement of this Agreement, CSAC shall provide on an Accord form naming
the County as an additional insured. The certificate of insurance shall certify that the liability
insurance coverage as required herein has been obtained and is in full force; and that such
insurance coverage shall not be canceled or materially changed without thirty (30) days
advance, written notice to the Board of Directors.
The Board of Directors may not permit the Employee(s) or volunteer workers to use their
personal automobiles to transport individuals in performance of the Agreement unless the
Employee(s) and volunteers carry automobile liability insurance with a minimum coverage at
One Hundred Thousand Dollars ($100,000) per person and Three Hundred Thousand Dollars
($300,000) per occurrence for bodily injury, and Fifty Thousand Dollars ($50,000) for
property damage.
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 8
Throughout the term of this Agreement, CSAC shall maintain in full force and effect a policy
of Statutory Workers' Compensation Insurance including broad form all-states coverage,
covering the Employee(s).
All required insurance shall be provided by a company rated “AV” or better according to the
Best Key Rating guide.
13. Independent Contractor Status. In performance of the work, duties and obligations assumed
by CSAC under this Agreement, it is mutually understood and agreed that CSAC, including
any and all of CSAC's officers, agents and employees will at all times be acting and
performing as an independent contractor, and shall act in an independent capacity and not as
an officer, agent, servant, employee, joint venturer, partner, or associate of the Entities.
However, Entities shall retain the right to administer this Agreement so as to verify that
CSAC is performing its obligations in accordance with the terms and conditions thereof.
CSAC and Entities shall comply with all applicable provisions of law and the rules and
regulations, if any, of governmental authorities having jurisdiction over matters the subject
thereof.
Because of its status as an independent contractor, CSAC shall have absolutely no right to
employment rights and benefits available to Entities' employees. CSAC shall be solely liable
and responsible for providing to, or on behalf of, its Employees all legally-required
Employee benefits. In addition, CSAC shall be solely responsible and save Entities harmless
from all matters relating to payment of CSAC's Employees, including compliance with
Social Security, withholding and all other regulations governing such matters. It is
acknowledged that during the term of this Agreement, CSAC may be providing services to
others unrelated to the Entities or to this Agreement. In performance of this Agreement,
CSAC, its agents and Employees, shall act in an independent capacity and not as officers,
employees, or agents of the Board of Directors, any of the Entities or the State of California.
14. Indemnification. In consideration of CSAC's promise to delegate to the Board of Directors
the sole responsibility for selecting, directing and managing the Employee(s), the Entities
agree to indemnify, defend and hold harmless CSAC, its officers, directors, Employees and
agents from and against all claims, liability, losses, damages, judgments, demands, or
expenses arising from or in connection with the Employee(s)' performance under the terms of
this Agreement or with the employment of the Employee(s), except such claims which are
shown to arise from the negligence or willful default of CSAC in the performance of its
duties and obligations provided herein. CSAC's rights under this indemnification provision
shall remain enforceable after the termination of this Agreement and for so long as CSAC
may be subject to liability arising from or in connection with this Agreement. CSAC agrees
to exonerate, indemnify, defend and hold harmless the Entities and each individual County,
(including without limitation each County's officers, agents, Employees, volunteers, and
elected and appointed officials, and those special districts and agencies which County’s
Board of Supervisors acts as the governing Board), from and against all claims, liability,
losses, damages, judgments, demands or expenses arising from or in connection with CSAC's
performance under the terms of this Agreement.
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 9
15. Confidentiality. All services performed by CSAC under this Agreement shall be in strict
conformance with all applicable Federal, State of California and/or local laws and regulations
relating to confidentiality. The Board of Directors agrees to require Employee(s) to comply
with the provisions of Sections 10850, 14100.2, and 17006 of the Welfare and Institutions
Code. These sections provide that:
a. All applications and records concerning any individual made or kept by any
public officer or agency in connection with the administration of any
provision of the Welfare and Institutions Code relating to Medicaid or any
form of public social services for which grants-in-aid are received by the
State of California from the United States government shall be confidential,
and shall not be open to examination for any purpose not directly connected
with the administration of such public social services.
b. No person shall publish, disclose or use or permit or cause to be published or
disclosed any list of persons receiving public social services, except as is
provided by law.
c. No person shall publish, disclose, or use or permit or cause to be published,
disclosed or used any confidential information pertaining to an applicant or
recipient, except as is provided by law.
The Board of Directors shall inform all Employees, agents and officers of the above
provisions and that any person knowingly and intentionally violating such provisions is
guilty of a misdemeanor.
16. Nondiscrimination.
a. CSAC shall not employ any unlawful discriminatory practices in the assignment
of accommodations, treatment, evaluation, employment of personnel, or in any
other respect on the basis of race, color, gender, religion, marital status, national
origin, age, sexual orientation, or mental or physical handicap, in accordance with
the requirements of applicable Federal or State Law.
b. During the performance of this contract, CSAC, shall not unlawfully discriminate
against any employee or applicant for employment because of race, religion,
color, national origin, ancestry, mental or physical handicap, medical condition,
marital status, age, or sex. CSAC shall comply with the provisions of the
Americans with Disabilities Act of 1990, the Fair Employment and Housing Act
(Government Code, section 12900, et seq.), and the applicable regulations
promulgated thereunder (California Code of Regulations, Title 2, section 7385 et
seq.). CSAC shall ensure that the evaluation and treatment of their employees
and applicants for employment are free of such discrimination. The applicable
regulations of the Fair Employment and Housing Commission implementing
Government Code, section 12990, set forth in Chapter 5, Division 4 of Title 2 of
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 10
the California Code of Regulations are incorporated into this Agreement by
reference and made a part hereof as if set forth in full. CSAC shall give written
notice of its obligations under this clause to labor organizations with which they
have a collective bargaining or other agreement.
c.CSAC shall comply with the provisions of section 504 of the Rehabilitation Act
of 1973, as amended, pertaining to the prohibition of discrimination against
qualified handicapped persons in all federally assisted programs or activities, as
detailed in regulations signed by the Secretary of Health and Welfare Agency,
effective June 2, 1977, and found in the Federal Register, Volume 42, No. 86,
dated May 4, 1977.
17. Enforceability. This Agreement shall be governed by and construed according to the laws of
the State of California. Any legal action to enforce this Agreement shall be brought in
Sacramento County, California.
18. Board of Directors Representative. Except as may be specified otherwise in this Agreement,
the Board of Directors Executive Committee shall represent the Board of Directors in all
matters under this Agreement.
19. Notices. Any notice required or permitted to be given under Agreement or pursuant to law
shall be considered given when sent, provided such notice is sent by United States mail,
postage prepaid, addressed to the parties as designated below or as otherwise noticed by the
parties:
a. The Board of Directors: Diane Alexander, Board of Directors Designee
Welfare Client Data Services/CalWIN
8000 Foothills Blvd; MS5687
Roseville, CA 95747
b. CSAC:Manuel Rivas, Jr.
Deputy Executive Director, Operations and Member
Services
California State Association of Counties
1100 K Street, Suite 101
Sacramento, CA 95814
20. Entire Agreement. This Agreement contains the entire agreement and understanding
between the parties hereto and supersedes any prior or contemporaneous written or oral
agreements between them respecting the subject matter of this Agreement.
21. Amendment of Agreement. This Agreement shall be amended only by a written instrument
signed by all of the parties hereto.
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 12
ATTEST: COUNTY OF SANTA CLARA
By_______________________________ By______________________________
Deputy County Counsel Director Social Services Agency
Dated:___________________________ Dated:___________________________
__________________________________
Deputy County Executive
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 13
ATTEST: COUNTY OF SAN MATEO
Dated: _____________________________ _______________________________
President, Board of Supervisors
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 14
APPROVED AS TO FORM AND LEGALITY COUNTY OF SAN DIEGO
By _________________________________ _________________________________
Senior Deputy County Counsel Director, Department of Purchasing and
Contracting
Dated: ___________________________ Dated: ____________________________
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 15
ATTEST: COUNTY OF SONOMA
Dated: ___________________________ _________________________________
Director, Human Services Department
Dated: ___________________________ _________________________________
Division Director, Human Services Department
Dated: ___________________________ _________________________________
County Counsel
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 16
ATTEST: COUNTY OF TULARE
Dated: _____________________________ _______________________________
Chairperson, Board of Supervisors
APPROVED AS TO FORM:
COUNTY COUNSEL
____________________________
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 17
ATTEST: COUNTY OF SANTA CRUZ
By____________________________
County Counsel
Dated:____________________ ________________________________
Cecilia Espinola, Director
Human Services Department
APPROVED AS TO FORM
EXECUTED AND EFFECTIVE as of the date first above set forth.
ATTEST:
By: ------------
BERN ICE E. SEIDEL,
Clerk of the Board of Supervisors
County of Fresno, State of California
APPROVED AS TO LEGAL FORM:
REVIEWED AND RECOMMENDED FOR
APPROVAL:
EIRA, Director
Department of Social Service
Fund/Subclass: 001/1000
Organization : 56107004
Account/Program: 7294/0
COUNTY OF FRESNO
By: __________ _
NATHAN MAGSIG, Chairman
of the Board of Supervisors of the
County of Fresno
Mailing Address:
205W. Pontiac Way
Clovis, CA 936 I 2
Phone No.: (559) 600-2300
Contact: Staff Analyst
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 19
ATTEST: COUNTY OF SOLANO
_________________________________ Dated: _____________________
Birgitta E. Corsello
County Administrator
__________________________________
ADDRESS
______________________________________________________________________
CITY STATE Zip Code
Approved as to Content:
_____________________________________ Dated: _______________________
DEPARTMENT HEAD OR DESIGNEE
Approved as to Form:
______________________________________ Dated: _______________________
COUNTY COUNSEL
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 20
ATTEST: CITY AND COUNTY OF SAN FRANCISCO
Dated: _____________________________ _______________________________
Executive Director
Human Services Agency
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 21
ATTEST: COUNTY OF SAN LUIS OBISPO
JULIE L. RODEWALD
County Clerk and Ex-Officio Clerk ________________________________
Board of Supervisors, San Luis Obispo County Chairperson, Board of Supervisors
State of California
Approved as to form and legal effect:
By_____________________________ RITA L. NEAL, County Counsel
Deputy Clerk
By________________________________
Dated: __________________________ Deputy County Counsel
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 22
ATTEST: COUNTY OF CONTRA COSTA
Dated: _____________________________ ______________________________
Director, Employment & Human
Services Department
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 23
ATTEST:
Dated: __________________________
COUNTY OF ALAMEDA:
By: ____________________________________
RICHARD VALLE, President
Board of Supervisors
Approved As to Form
DONNA R. ZIEGLER, County Counsel
By: ___________________________________
Victoria Wu
Assistant County Counsel
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 24
ATTEST: COUNTY OF PLACER
Date:________________________________ _________________________________
Jeffrey S. Brown, MPH, MSW
Health and Human Services Dept. Director
APPROVED AS TO FORM:
_________________________________
Placer County Counsel
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 25
ATTEST: COUNTY OF YOLO
______________________________________ APPROVED AS TO FORM:
Matt Rexroad, Chair
BOARD OF SUPERVISORS
By _____________________________
ATTEST: Philip J. Pogledich, County Counsel
Julie Dachtler, Deputy Clerk
Board of Supervisors
By ___________________________________
Deputy (SEAL)
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 26
COUNTY OF ORANGE
By:
CHAIRWOMAN
BOARD OF SUPERVISORS
COUNTY OF ORANGE, CALIFORNIA
Dated:
SIGNED AND CERTIFIED THAT A COPY OF THIS
DOCUMENT HAS BEEN DELIVERED TO THE CHAIR
OF THE BOARD PER G.C. SEC. 25103, RESO 79-1535
ATTEST:
ROBIN STIELER
Clerk of the Board of Supervisors
Orange County, California
APPROVED AS TO FORM
COUNTY COUNSEL
COUNTY OF ORANGE, CALIFORNIA
By:
DEPUTY
Dated:
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 27
COUNTY OF SANTA BARBARA
ATTEST:
MONA MIYASATO
COUNTY EXECUTIVE OFFICER
CLERK OF THE BOARD
By: ____________________________________ By: ____________________________________
Deputy Clerk STEVE LAVAGNINO, CHAIR
BOARD OF SUPERVISORS
Date: _______________________________
RECOMMENDED FOR APPROVAL:
DANIEL NIELSON
DIRECTOR
DEPARTMENT OF SOCIAL SERVICES
By: _______________________________________
Director
APPROVED AS TO FORM: APPROVED AS TO ACCOUNTING FORM:
MICHAEL C. GHIZZONI BETSY M. SHAFFER, CPA
DEPUTY COUNTY COUNSEL AUDITOR-CONTROLLER
By: ____________________________________ By: ______________________________________
Deputy County Counsel Deputy
APPROVED AS TO FORM:
RAY AROMATORIO, ARM AIC
RISK MANAGEMENT ADMINISTRATOR
By: _______________________________________
Risk Management
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 28
ATTEST: COUNTY OF SACRAMENTO
COUNTY OF SACRAMENTO
a political subdivision of the State of California
By ___________________________
Ann Edwards, Director
Department of Human Assistance or
Designee as per S.C.C. 2.61.012(h)
Agreement Relating to Welfare Client Data Systems Management Effective July 1, 2019 through June 30, 2022
Page 29
ATTEST: COUNTY OF VENTURA
Clerk of the Board of Supervisors
County of Ventura, State of California
By: _____________________________
Deputy Clerk of the Board
Dated: _____________________________ _________________________________
Chairperson of the Board of Supervisors