Loading...
HomeMy WebLinkAboutMINUTES - 08201985 - 1.49 TO BOARD OF SUPERVISORS .V9 }}rte FROM: Arthur C. Miner, Executive Director t.J�.JI , ra Contra Costa County Private Industry Council Costa DATE: August 1, 1985 CQ^ SUBJECT: Authorizing Execution of JTPA IIA Hard to Serve Project Contract Amendment with ty�5ui,- y' sof Schools Vhb%diftfik1) SPECIFIC RIuQUEST(S) OR RECOMMENDATION(.SI & BACKGROUND AND JUSTIFICATION Recommended Action: Authorize the Executive Director, Contra Costa County Private Industry Council, to execute, on behalf of the County, standard form contract Amendment 119-1061-1 with the Contra Costa County Superintendent of Schools, effective August 13, 1985, to reduce the total contract Payment Limit from $84,581 to a new total of $80,541, in order to allow for the reprogramming of certain Title IIA funds. Financial Impact: None. 100% federal funds. Reasons For Recommendation/Background: By its Order dated March 26, 1985, the Board authorized execution of JTPA IIA Hard to Serve Project Contracts with three (3) Contractors, including the Contra Costa County Superintendent of Schools. Contract 419-1061-0 with the County Superintendent of Schools provided for the operation of an On-the-Job Training, Classroom Training, Job Development and Placement Project for single parents on AFDC, for the term beginning March 1, 1985 and ending June 30, 1986, with a maximum payment limit not to exceed $84,581. By letter of July 17, 1985, the Superintendent of Schools Office requested a reduction from On-the-Job Training cost category of $9,040 and the increase in the Classroom Training cost category of $5,000. In addition, Contractor requested that $4,040 be reprogrammed to Supportive Services for Childcare and transportation costs, an allocation which is not a part of the Contract. This request was made in order to provide more appropriate services to the clients enrolled. This Contract Amendment is necessary in order to implement these requested fund transfers and will reduce the contract payment limit of the contract by $49040 and will reduce the anticipated participant enrollment level under the contract from 45 to 44. CONTINUED ON ATTACHMENT; _ YES SIGNATURE: ,�'"& RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER r. SIGNATURE S : ACTION OF BOARD ON 090 S APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT _ ) 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: P--Y1V3te Irid'l1StTy C01111CT1 ATTESTED _ ':0,C) County Administrator PHIL BATC ELOR, CLERK OF THE BOARD OF County Auditor-Controller SUPERVISORS AND COUNTY ADMINISTRATOR Contractor BY DEPUTY M382/7-83 Iq AGAINSI THE CUUNTY OF AdKMED. 1. CLAIMANT'S NAME (print) : Sandra Talbert 2 CLAIMANT'S ADDRESS: 1273 Sunnydale Avenue , San Francisco, CA 94134 (address) (City) (State) (Zip Code) 3. AP20Uh7 OF CLAIM $ 2 , 000 , 000 . 00 PHONE N0. 469-7390 4, ADDRESS TO WHICH NOTICES ARE TO BE SENT, IF DIFFERENT FROM LINES 1 and 2: (print) ROBOOSTOFF-ALLEN, INC. (Name) 55 New Montgomery Street, Suite 401 (Street or P.O. Box Number) San Francisco, California 94105 (City) (State) (Zip Code) 5. DATE OF ACCIDENT/LOSS: March 13, 1985 Unknown - Police Department will not disclose 6. ' LOCATION OF ACCIDENT;LOSS: p details 7. , HOW DID ACCIDENT/LOSS OCCUR: Ms. Talbert' s daughter Ebony Gamble was negligently placed in a Foster home where she was severly abused and beaten. 8. DESCRIBE INJURY/DAMAGE/LOSS: The- child died as a result of abuse. 9. ,NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY/DAMAGE/LOSS, IF KNOWN: Department of Social Services. 10. ITEMIZATION OF CLAIM (list items totalling amount set forth above) : Medical Expenses $ Unknown at this tir Loss of C;omtort and Society $ Unknown at this t General Damages $ 1,000 ,000 .00 TOTAL 000 00 .0 11. Signed b} oz ar: SehaLs c,7 Claimant: r_ Constantin V. Roboostoff 12. 'Dated: June 10 , 1985 EXHIBIT �No; W Usn,ff , in C* Law Office 55 New Montgomery Street Constantin V. Roboostoff San Francisco Donato P. Allen CA 94105-3476 • Suite 401 (415)543-5372 July 10, 1985 County of Contra Costa Contra Costa Board of Supervisors 651 Pine Street, Room 106 Martinez , California 94553 Re: Sandra Talbert Dear Sir/Madame: Enclosed please find a Claim on behalf of Sandra Talbert against the County of Contra Costa. Kindly forward a filed stamped copy to our office in self-addressed envelope which has been provided. Please address all correspondence in regards to this matter to this office. Si cer ly, Constantin V. Roboostoff CVR:bab Enclosure: original and copy of claim YVO oos�o n, two law Offices 55 New Montgomery Street Constantin V. Roboostoff San Francisco Donato P. Allen CA 94105-3476 • Suite 401 (415)543-5372 0 July 10 , 1985 Contra Costa Social Services Department 500 Court Street Martinez, California 94553 Re: Sandra Talbert Dear Sir/Madame: Enclosed please find a Claim on behalf of Sandra Talbert against the Contra Costa Department of Social Services. Kindly forward a filed stamped copy to our office in `self-addressed envelope which has been provided. Please address all correspondence in regards to this matter to this office. Sin rely, ) /Constantin V. Roboostof CVR:bab Enclosure: original and copy of claim TO: COUNTY OF CONTRA COSTA Contra Costa Board of Supervisors 651 Pine Street, Room 106 Martinez , California 94553 TO: CONTRA COSTA SOCIAL SERVICES DEPARTMENT 500 Court Street Martinez, California 94553 CLAIMANT'S NAME: Sandra Talbert CLAIMANT'S ADDRESS: 1273 Sunnydale Avenue, San Francisco, California 94134 PHONE NUMBER: 469-7390 AMOUNT OF CLAIM: $1 ,000,000.00. ADDRESS TO WHICH NOTICES ARE TO BE SENT: ROBOOSTOFF-ALLEN, INC. 55 New Montgomery St. Suite 401 San Francisco, CA 94105 DATE OF LOSS: March 13, 1985 LOCATION OF LOSS: Unknown - Police Department will not disclose details. HOW DID LOSS OCCUR: Ms. Talbert's daughter Ebony Gamble was negligently placed in a Foster home where she was severely abused and beaten. DESCRIBE INJURY: The child died as a result of abuse. NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY/DAMAGES/LOSS, IF KNOWN: Department of Social Services ITEMIZATION OF CLAIM (List items totalling amount set forth above) Medical Expenses $Unknown at this ti4time Loss of Confort and Society $Unknown at thiGeneral Damages $1,00 ,000.00. Signed on behalf of Claimant: Consta in V. Ro oos Dated: July 10, 1985 1 BL - ACK_Vii.-_BLAND INSURANCE • INVESTIGATORS - ADJUSTERS 5 276" COLLEGE AVENUE OAKLAND , CALIFORNIA 94518 LICENSES : A - 5508 . B - 967 BRUCE B. BLACK D A Y OR NIGHT ( 4 1 5 ) 652- 55, 26 ROBERT J.CONOVER July 11 , 1985 Roboostoff-Allen, Inc. 55 New Montgomery St. , Suite 401 San Francisco, Ca 94105 ATTN; Constantin V. Roboostoff RE: Your client Sandra Talbert Our insured County of Alameda Date of Loss 3-13-85 Our file FAL 38091 Dear Mr. Roboostoff: As you know, our office was requested by the County of Alameda to in- vestigate the claim you submitted to the County on behalf of Sandra Talbert arising out of the death of her daughter, Ebony Gamble on March 13, 1985, while in a foster home placement. Our investigation has revealed that the County of Alameda did not par- ticipate in the placement of Ebony Gamble or in the licensing of the foster parent. Ebony Gamble was made a dependent child of San Francisco County on March 21 , 1984. San Francisco County placed the child in a foster home in Contra Costa County, that being the home of Savannah Johnson, 55 Leeward Way, Pittsburg, CA. The child died at Children's Hospital in Oakland March 13, 1985. Our investigation further indicates that Savannah Johnson was licensed by Alameda County in 1973 and her file was closed by Alameda County Social Services in October of 1980. Contra Costa County Department of Social Services has the responsibility for her current foster home license. On the basis of this information we would recommend that you pursue your claim against the proper involved entity. We realize that, for your own Protection, it may be necessary to name all potential defendants in a law suit, including Alameda County. However, since you are on notice that Alameda County is not a proper defendant, we suggest that you name the County in your suit, but not serve the County with the Complaint pending the outcome of discovery to confirm the facts as indicated. If you elect to serve the County of Alameda after being advised that it is not a proper defendant, the County will vigorously pursue a summary judgment under 1038 of' the Code of Civil Procedure to recoop all of its costs, including defense costs. MEMBERS:CALIFORNIA ASSOCIATION OF INDEPENDENT INSURANCE ADJUSTERS CALIFORNIA ASSOCIATION OF LICENSED INVESTIGATORS 0 AFFILIATED ADJUSTERS July ll , 1985 Mr. Roboostoff Page 2 If you have any additional information which you feel should be con- sidered by this office, please forward it to our attention. Other- wise, we will be recommending to the County that your claim be denied. If you have any questions, orif I can assist you further, please feel free to contact me at this office. Sincerely, ELLEN HANLEY BY EH:bj I, i 1 Consantin V. Roboostoff ROBOOSTOFF-ALLEN, INC. _2 55 New Montgomery Street, Suite 401 l :� rt-' :!� San Francisco, California 94105 RECE1 V i 3 ( 415) 543-5372 JUL aq 1580 4 ,Attorneys for Claimant PHR BATCHELOR LERK B Rb O! SUPEWCORS 5 e co 6 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA' COSTA 10 11 In the Matter of the Application ) For Permission To File Late Claim ) ,z W m 12 of , SANDRA TALBERT, Claimant ) _ N ) i N O V• N, ) W � 13 ) � w .a _ rn ^ J WT �o ° � oN 14 , COUNTY OF CONTRA COSTA, ) , tu ) O ; z N N 'E- a o0 - 15 N� 2 U c 0 3 m zz 16 1. Sandra Talbert hereby applies to the Board of Supervisors N 17 ;'for leave to present a claim against the County of Contra Costa, 18 pursuant to Sec. 911. 4 of the California Government Code. 19 2 . The cause of action of Sandra Talbert as set forth in her 20 proposed claim attached hereto, accrued on March 13 , 1985 , a 21 period within one year from the filing of this application. 22 3 . Sandra Talbert' s reasons for the delay in presenting her 23 claim against the County of Contra Costa are described in the 24 Declaration of Constantin V. Roboostoff. 25 Dated: July 22, 1985 ROBOOSTOFF-ALLEN, INC. 26 BY* + Ai 27 onstant n V. Robf 28 Attorneys for Cla 1 i 1 ,Constantin V. Roboostoff ROBOOSTOFF-ALLEN, INC. -2 55 New Montgomery Street, Suite 401 'San Francisco, California 94105 3 ( 415) 543-5372 4 5 6 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 IN AND FOR THE COUNTY OF CONTRA COSTA 9 10 In the Matter of the Application ) 11 for Permission To File Late Claim ) of , SANDRA TALBERT, Claimant ) m ) Z W m 12 Z uF o V. ) JW Q° n 13 ) LLCOUNTY U4 COUNTY OF CONTRA COSTA, ) .LLo u , oa 14 ) .0 3z0N tn � s za 15 ,o W Ix I , Constantin V. Roboostoff, declare that: CO NN 16 1 . I am one of the attorneys representing claimant in this 17 matter. 18 2 . The place of the incident was unknown because the police 19 department refused to disclose facts surrounding the incident and 20 refused to provide copies of any reports prepared by it. 21 3 . Our investigation indicated that the counties involved 22 were Alameda and San Francisco against whom claims were filed 23 within the 100 day period. (See Exhibits 1 & 2 ) . 24 4 . On July 10 , 1985 Ellen Hanley from BLACK & BLAND called 25 my office informing me that Alameda County did not have any 26 responsibility in regard to the placement of the child. She 27 informed me that the County of Contra Costa would be the 28 1 1responsible party. Immediately thereafter, I submitted a claim 2 against the County of Contra Costa. (See Exhibit 3 ) . (Also 3 please find a letter confirming the above dated July 11, 1985 ) . 4 I declare under penalty of perjury that the foregoing is true 5 and correct and that this declaration was executed on July 22 , 6 1985, at San Francisco, California. 7 8 D� �' Constant ' n V. Roboostoff 9 Attorneys for Claimant 10 11 Ur z W W 12 m N Z uFi o j N > V N 13 J _ m r m Q VW F Q Q N W u ° " 14 LL O f ~ N O 3: Z ' - Z ! - Zs 15 o oW w m z O Q 16 0 N 17 18 19 20 21 22 23 24 25 26 27 28 2 s. a' x •. � .. X��B� �� is (N 0 osto n, in c. law Offices 55 New Montgomery Street Constantin V. Roboostoff San Francisco Donato P. Allen CA 94105-3476 Suite 401 (415)543-5372 May 15 , 1985 Board of Supervisors City Hall, Rm 235 San Francisco, CA 94102 Re: Sandra Talbert Dear Sir/Madame: Enclosed please find 100 Day Claim on behalf of Sandra Talbert against the County of San Francisco. Kindly forward a filed stamped copy to our office in self-addressed envelope which has been provided. Please address all correspondence in regards to this matter to this office. Si cerly, Constan n V. Roboostoff CVR:bab Enclosure M pY 2 0 1995 CLAIM AGAINST THE CITY AND COUNTY OF SAN FRANCISCO Charter Section 87 and Government Code Sections 910 to 911 . 2 require that all claims must be presented to the CONTROLLER or to the CLERK OF THE BOARD OF SUPERVISORS within 100 days from date of accident or incident . CLAIMANT' S NAME Sandra Talbert CLAIMANT ' S ADDRESS 1273 Sunnydale Avenue San Francisco, CA 94134 TELEPHONE 469-7390 AMOUNT OF CLAIM $ 1, 000 ,000 . 00 ADDRESS TO WHICH NOTICES ARE TO BE SENT ROBOOSTOFF-ALLEN, INC. 55 New Montgomery St. , Suite 401 DATE OF INCIDENT March 13, 1985 San Francisco, CA 94105 EXACT LOCATION SUFFICIENT TO IDENTIFY Unknown - Police Department will not disclose details HOW D16 IT OCCUR Ms. Talbert' s daughter Ebony Gamble was negligently placed in a' Foster home where she was severly abused and beaten. DESCRIBE DAMAGE OR INJURY The child died as a result of abuse. NAME OF PUBLIC EMPLOYEE (S) CAUSING INJURY OR DAMAGE , IF KNOWN Department of Social Services GIVE LICENSE NUMBER, IF VEHICLE INVOLVED N/A ITEMIZATION OF CLAIM (List items totaling amount set forth above ) Medical Expenses S Unknown Loss" of Comfort and society $ Unknown S S S TOTAL $ 1,000 ,000 .00 I � 1 Signed by or on behalf of Claimant �` C /Constantin V. Roboostoff J1 f E ton, nco(YV0;00S few Offices SS New Montgomery Stmt Constantin V. Roboostoff San Francisco Donato P. Allen CA 94105-3476 • Suite 401 (415)543-5372 June 10 , 1985 Board of Supervisors 1221 Oak Street, # 536 Oakland, CA 94612 Attn: Clerk of Board Re: Sandra Talbert Dear Sir/Madame: Enclosed please find a Claim on behalf of Sandra Talbert against the County of San Mateo. Kindly forward a filed stamped copy to our office in self-addressed envelope which has been provided. Please address all correspondence in regards to this matter to this office. Si er ly, j l/ � Constan in V. Roboostoff CVR:bab Enclosure