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