Loading...
HomeMy WebLinkAbout98-078,.ooh svp,~'••, +~~ rrrrrrrunbr,.~l}~~+ _ • ((~~-- • ~~ ~ rrr ~~ ~~~ ~~~~t 1 ~i ~, ri 0~ R i:: ~ 1 ,yr©Y .,e r I~ r im/ ~. • ~/~ ,, . y..1 • *• ~ ~~ .aid ~ /~ + fir,`<r. ? : r± • • 'y BQARD QF SUPERVISC?RS COUNTY OF BUTTE, STATE OF CALIFORNIA PROCLAlVIATION ~'c'sclufic~t~ _1V~~. 98-78 MAY IS MENTAL HEALTH MONTH WHEREAS, mental illness is a disease that strikes individuals of all ages, gender, race, ethnicity and religion without regard to economic status; and WHEREAS, within the next year, at least one out of five of California's citizens will experience personally or through a family member, a diagnosable mental illness or mental disorder in any one of the major categories of mental illness; and WHEREAS, the mental health advocates should continue to promote positive mental health prevention and intervention programs; and WHEREAS, the California Department of Mental Health will continue to provide the leadership necessary to ensure that persons with mental disabilities receive the most appropriate range of services available in their community; and WHEREAS, the state and local mental health providers are committed to developing an excellent mental health system that provides a wide range of services to address the needs of all consumers in an efficient, effective and appropriate manner; and WHEREAS, mental health providers should maximize efforts to determine the most effective use of resources and innovation at all government levels; NOW, TI3EREFORE, BE IT RESOLVED that the Butte County Board of Supervisors does hereby proclaim May 1998 as Mental Health Month and encourages all citizens to participate in appropriate activities being held in conjunction with this observance. PASSED AND ADOPTED by the Butte County Board of Supervisors this 12a' day of May 1998, by the following vote: AYES: Supervisors Beeler, Dolan, Houx, Josiassen and Chair Davis NOES: None ABSENT: None i NOT VOTING: None ---~~~" FRED C. DAVIS, Chair Board of Supervisors ATTEST: JOHN S. BLACKLOCK, Chief Administrative Officer And Clerk of the Board of Supervisors b}~ _~~ I ', ,C ,.7. k..t . C eputy FEDERAL APPORTIONMENT EXCHANGE PROGRAM AND STATE MATCH PROGRAM: CALIFORNIA DEPARTMENT OF TRANSPORTATION -- MPO COUNTY 03 BUTTE District CoLZnty Agreement No. X98-5912 02_~ EA No. 03-924932E THIS AGREEMENT is made on ~~, 1998, by the COUNTY of BUTTE a political subdivision of the State of California (COUNTY), and the State of California, acting by and through the Department of Transportation (CALTRANS). WHEREAS, COUNTY desires to assign apportionments made available to it for allocation to transportation projects under the Inte.rmodal Surface Transportation Efficiency Act of 1991, as modified in accordance with section 182.6 of the Streets and Highways Code (Regional Surface Transportation Program (RSTP) f>,-nds) in exchange for nonfederal State Highway Account funds, and WHEREAS section 182.9 of the Streets and Highways Code requires the allocation of state matching moneys from the State Highway Account to COUNTY: NOW, THEREFORE, the parties agree as follows L FEDERAL APPORTIONMENT EXCHANGE PROGRAM A. As authorized by section 182.6(h)(2) of the Streets and Highways Code, COUNTY agrees to assign to CALTRANS: $392,708,00 from the eligible portion of its annual minimum RSTP Apportiomnent for Fiscal Year 1997198. For Caltrans Use Only ledge that budgeted funds are available for this e cumbrance al kno w I hereby Certify upon my own person / / ~ , ~~ ~ ~ ,~ ~~ ~~ ~ ~'~7 C,ti~c.-Gam--'' Accountin Officer Da ~~ ~~ ,/ $ 7~ ~~• ~ Chapter Statutes tfem Fisca r Program BC ategory Fund Source $ ~g 1 97 ZLb /Z '- 7-9 Za•3a. Oro. ~ Zz Q 6 t2 - ~- Rz 708. 2 Z- / 7 Z -Izs'-D Z- 9.7-'98 o.3a.tllo•g~a ft/ 2/~~op Ls-o z- /tlD,~. I hereby Certify upon my own personal knowledge that budgeted funds are available for this encumbrance Accountin Officer Date $ Chapter Statutes Item Fiscal Year Program BC Category Fund Source $ 1 °lo MPO-Co. EiM (N) Page 1 of 3 (Rev, 03-OS-98) The eligible portion of said minimum apportionment is the COUNTY's annual minimum RSTP apportionment established under Section 1$2.6 (d)(2) of the Streets and Highways Code less any federal apportionments already obligated for projects chargeable to its eligible portion annual minimum RSTP apportionment. B. COUNTY agrees to use such funds, as necessary, for those projects already included in the adopted Federal Statewide Transportation Improvement Program (FSTIP) that were to be funded with RSTP funds exchanged under section LA. or reach agreement an amendments to the FSTIP. C. COUNTY agrees that it will not undertake any capacity-expanding project funded herein located in an air quality nonattainment area without prior inclusion of said project by its RTPA in the "build" alternative of the air quality conformance analysis and the RTPA's subsequent concurrence in the project's implementation. II. STATE MATCI-I PROGRAM A. As authorized by section 182.9 of the Streets and Highways Code, CALTRANS agrees to pay to COUNTY $100,000.00 from the unobligated balance of its State Matching moneys for Fiscal Year 1997/98. B. COUNTY agrees that before it uses State Matching funds for any other lawful purpose, it shall use such funds to match Federally funded transportation projects. III. COMMON PROVISIONS A. Subject to funds being made available by the State Budget Act, and upon receipt of an invoice evidencing COUNTY'S assignment of its apportionment under section LA. to CALTRANS, CALTRANS agrees to pay to COUNTY an amount not to exceed $492,708.00 which amount is equal to the sum of the apportionment amounts identified in sections LA and the State Match funds identified in II A. B. COUNTY agrees to use ali state funds paid hereunder only for transportation purposes that are in conformance with Article XIX of the California State Constitution. C. COUNTY agrees to establish a special account within their County Road Fund for the purpose of depositing all payments received from STATE pursuant to this agreement. D, COUNTY agrees to grant State of California auditors access to COUNTY's books and records for the purpose of verifying that funds paid hereunder are properly accounted for and proceeds are expended in accordance with the terms of this agreement. All documents will be available for inspection by authorized CALTRANS agents at any time for afour-year period from date of payment under this agreement or one year after the audit is completed or waived by CALTRANS, whichever is later. 1 °Ic MPO-Co. E!M (N) Page 2 of 3 (Rev. 03-OS-9&} E. COUNTY agrees in the event COUNTY fails to use funds received hereunder in accordance with the terms of this agreement, CALTRANS will require COUNTY to replace those State Binds with local funds and credit the account established under section IILC.. In the. event of such requirement by CALTRANS, COUNTY shall provide written verification to CALTRANS that the requested corrective action has been taken. F, CALTRANS reserves the right for the payments required hereunder to be reduced to offset such additional federal apportionments obligated for projects chargeable to the COUNTY'S annual RSTP minimum apportionment as are not counted in section LA. and sLieh additional State Match fiends obligated for federal projects as are not counted in section ILA.. STATE OF CALIFORNIA COUNTY OF BUTTE Department of Transportation r ~`, r ,~ // 2,( C / ~ ~~~ C ~.. Chie ,Office of Local Programs Chair, Board of Supervisors Project Implementation Date: 12 98 Date: ~' /c:% - ~Jf 1 % MPO-Co. EIM (N) Page 3 of 3 (Rev. (~3-05-98)