Loading...
HomeMy WebLinkAboutMINUTES - 01051988 - 1.72 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 5 , 1988 Adopted this Order on , by the following vote: AYES: Supervisors POWers , Fanden, Schroder , Torlakson, McPeak. NOES: None . ABSENT: None . ABSTAIN: None SUBJECT: In the Matter of ) Approving Stipulation ) in Shirley v. County of ) Contra Costa, et al. ) Upon the recommendation of the County Counsel, it is by the Board Ordered: The Stipulation in Shirley v. County of Contra Costa, et al . , a copy of which is attached hereto, is hereby approved. I hereby certify that this is a trtieand correct copy of an action taken and entered on the minutes of the Board of Supervl 'rs on the date shown. AA 4�1 ATTESTED: 9 PHIL BA HELOR,Clerk of the Board of Supervisors and County Administrator L Deputy By Orig. Dept.: cc: County Administrator County Counsel Auditor-Controller Social Services I: 1 Contra Costa Legal Services Foundation Philip J. Bertenthal 2 Elizabeth R. Arnold 1017 Macdonald Avenue 3 P.O. Box 2289 s' Richmond, CA 94802 4 Phone: (415 ) 233-9954 5 Attorneys for Plaintiff/Petitioner 6 Victor J. Westman County Counsel 7 Contra Costa .County By: Arthur W. Walenta 8 Assistant County Counsel P.O. Box 69 9 County Administration Building 651 Pine Street, 9th Floor 10 Martinez, CA 94553 Phone : (415 ) 372-2070 11 Attorneys for Defendants/Respondents 12 13 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA 14 RODELL SHIRLEY, ) NO. 277556 15 Plaintiff/Petitioner, ) STIPULATION 16 V. ) 17 COUNTY OF CONTRA COSTA, CONTRA ) COSTA COUNTY BOARD OF ) 18 SUPERVISORS, ROBERT E. JORNLIN, ) DIRECTOR OF THE CONTRA COSTA ) - - 19 COUNTY DEPARTMENT OF SOCIAL ) SERVICES, DOES I through IV, ) 20 ) Defendants/Respondents . ) . 21 ) 22 23 The parties, by and through counsel, hereby agree to the 24 following stipulation, 'which constitutes a final settlement of all 25 issues in this action. 26 1. Defendants shall pay to plaintiff Rodell Shirley the 27 sum of $1, 000 reflecting full settlement of all claims arising out 28 of the denial of his .application for General Assistance. 1 2. The Contra Costa County Social Service Department will . 2 revise its' Department Manual, section 49-204, paragraph II.B. 2, to 3 read as follows: 4 The applicant/recipient must be a legal resident with an address in Contra Costa 5 County which can be given to the Social Service Department as his/her place of 6 residence, but other evidence of residency may be substituted for the address 7 requirement if the applicant/recipient does not have an address; provided that 8 the applicant/recipient bears the burden of proving legal residency. 9 10 3. The Contra Costa County Social Service Department 11 will add a Department Manual, section 49-204.III.A. 3 (f) the 12 following: 13 Nothing in this section should be construed as requiring an address in 14 Contra Costa County as a condition of General Assistance eligibility. , 15 16 4 . The Social Service Department will, within thirty 17 days of the date of filing of this Stipulation, .publish a Department 18 Memorandum which revises Department Manual section 49-204 as 19 described in paragraphs 2 and 3 of this Stipulation, and which 20 states in narrative form that a fixed home address is not a 21 necessary condition for General Assistance eligibility, that 22 Department clients should not be told that it is 'a requirement, and 23 that Department Manual section 49-204 governs residence requirement .24 and proof of residence. In' addition to ,the .standard distribution o 25 the Department Memorandum the Social Service. Department will provide 26 an individual copy of the Department Memorandum to each reception- 27 ist, intake worker, eligibility worker and social worker employed b 28 the Social Service Department, and to their immediate supervisors. g -2- 1 5. Within forty-five days of the distribution of the 2 Department Memorandum described in paragraph 3, above, the employee 3 who are designated to receive individual copies will ! be given an 4 oral review of the substance of the Department Memorandum described 5 in paragraph 3, and they will be given an opportunity to have their 6 questions answered. The oral review may be conducted at regularly 7 scheduled staff meetings. 8 6. Defendants will provide plaintiff ' s counsel with a 9 copy of the Department Memorandum described in paragraph 4 before i 10 is distributed, and will grant counsel an opportunity to comment on 11 the text of the Department Memorandum. 12 7. For a period of twenty-four months from the date of 13 this Stipulation, any new receptionist, eligibility worker, intake 14 worker, social worker or supervisor who has not received the notice 15 and review provided by sections 4 and 5 of this Consent .Decree, 16 shall receive the individual copy of the Department Memorandum ' 17 specified in paragraph 4 of this Stipulation prior to beginning in 18 the new position. 19 8. The Department shall provide a reminder notice six 20 months after the initial notice is sent under paragraph 4 . This 21 reminder notice may be the same notice sent out under paragraph 4 . 22 9. Plaintiffs ' counsel shall receive reports of the 23 internal distribution of the material required by paragraph 4-8 . 24 of this Stipulation 6 months and 12 months after the effective date 25 of this stipulation. 26 10 . Nothing in this Stipulation shall preclude the Socia 27 Service Department from inquiring as to residency, requiring proof 28 of residency, or from promulgating other manual provisions -3- I' . 1 respecting residency. 2 11, Defendants will prominently display signs near the 3 reception window in each Social Security Department waiting room an 4 on each Social Service Department bulletin board in the reception 5 area. The 'signs will read in large, boldface type: 6 Persons who are legal residents of Contra Costa County may qualify for General Assistance 7 even though they have no street address. 8 Defendants will certify to plaintiff ' s counsel that the signs have 9 been posted as specified in this paragraph. This certification will 10 state by whom and on what dates the signs were posted. 11 12. Each office of the Department of Social Services 12 which takes applications for General Assistance shall maintain the 13 following date for 12 months beginning 60 days after the effective 14 date of" this Stipulation: 15 The number of GA applications denied for failure to establish residency, including 16 denials for failure to cooperate in establishing residency and failure to 17 prove residency. 18 13. The data set out in paragraph 12 , tabulated 19 separately for each Social Service office which takes applications, 20 shall be supplied to plaintiff ' s counsel within 30 days of the clos 21 of each month in the 12-month period set out in paragraph 12 . 22 14. Plaintiff and defendants will prepare a joint writte 23 press release which they will issue at the time of the execution of 24 this Stipulation. The press release will state that the defendants' 25 former policy of denying General Assistance to persons with no 26 fixed address was changed more than one year ago, and it will set out 27 defendants ' current policy. 28 -4- is 1 15. The County of Contra Costa shall pay to the Contra 2 Costa Legal Services Foundation in full satisfaction of all 3 plaintiffs ' existing and future claims for attorney fees and costs , 4 the sum of $ 50 0 5 6 Dated: C.11ydikIr- 7 Contra Costa Legal Services Victor J. Westman Foundation, et al. County Counsel 8 9 By: By: Philip J.(' Btenthal, Arthur W. Walenta, Jr. , 10 'Attorneys for Plaintiff/ Assistant County Counsel, Petitioner Attorneys for Defendants/ 11 Respondents 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -5=