arrow left
arrow right
  • Brittany Gonzales vs Willard Maynard et al. Unlimited Civil PI/PD/WD (Other) document preview
  • Brittany Gonzales vs Willard Maynard et al. Unlimited Civil PI/PD/WD (Other) document preview
  • Brittany Gonzales vs Willard Maynard et al. Unlimited Civil PI/PD/WD (Other) document preview
  • Brittany Gonzales vs Willard Maynard et al. Unlimited Civil PI/PD/WD (Other) document preview
  • Brittany Gonzales vs Willard Maynard et al. Unlimited Civil PI/PD/WD (Other) document preview
  • Brittany Gonzales vs Willard Maynard et al. Unlimited Civil PI/PD/WD (Other) document preview
  • Brittany Gonzales vs Willard Maynard et al. Unlimited Civil PI/PD/WD (Other) document preview
  • Brittany Gonzales vs Willard Maynard et al. Unlimited Civil PI/PD/WD (Other) document preview
						
                                

Preview

oon DO oOo BF WwW DY SS YM NHYNY NY NY NY DY DN @ Bw BSB BSB Ba a aw a a a on Oak ODO NY = FOO DOAN DW oO RF WY = CO HERUM\CRABTREE\SUNTAG A California Professional Corporation DANA A. SUNTAG (State Bar No, 125127) JOSHUA J. STEVENS (State Bar No. 238105) 5757 Pacific Avenue, Suite 222 Stockton, California 95207 Telephone: (209) 472-7700 Facsimile: (209) 472-7986 dsuntag@herumcrabtree.com jstevens@herumcrabtree.com Attorneys for Defendants COUNTY OF SAN JOAQUIN (sued as “SAN JOAQUIN COUNTY,” “SAN JOAQUIN COUNTY HUMAN _- SERVICES AGENCY,” “SAN JOAQUIN CHILDREN» SERVICES BUREAU,” and “SAN JOAQUIN CHILD PROTECTIVE SERVICES") and SHANNON SIVIENGKHAM (formerly SHANNON BLANKENSHIP) (sued as “SHANNON BLAKENSHIP”) SUPERIOR COURT FOR THE STATE OF CALIFORNIA COUNTY OF SAN JOAQUIN BRITTANY GONZALES, as an individual ) Case No.: STK-CV-UPI-2019-9562 and Decedent JAXON TERRELL LOVE'S successor in interest, DECLARATION OF JOSHUA J. STEVENS AND REQUEST FOR Plaintiffs, JUDICIAL NOTICE IN SUPPORT OF DEFENDANTS COUNTY OF SAN vs. JOAQUIN AND SHANNON SIVIENGKHAM’S DEMURRER TO FIRST| WILLARD MAYNARD, etal, CAUSE OF ACTION IN UNVERIFIED FIRST AMENDED COMPLAINT Defendants Date: Septemberal 2020 Time: 9:00 a.m. Place: Department 11B The Honorable Roger Ross Trial Date: Not set Exempt from Filing Fees: Ca. Gov't Gode § 6103 DECLARATION OF JOSHUA J. STEVENS AND REQUEST FOR JUDICIAL NOTICE|, JOSHUA J. STEVENS, declare: 1. lam an attorney admitted to practice in California and in this Court and am! a partner at Herum\Crabtree\Suntag, counsel of record for the SJC Defendants in this action. | have personal knowledge of the facts contained in this Declaration and, if called} on, could and would testify to them. 2. The SJC Defendants respectfully request, pursuant to Evidence Code Section 452(d), that the Court take judicial notice of its January 30, 2020, order sustaining the SJC Defendants’ prior Demurrer with leave to amend. A true and correct copy of this} order is Exhibit A. 3. Additionally, the SJC Defendants respectfully request, pursuant to Evidence Code Section 452(h), that the Court take judicial notice of the following matters, which are or contain facts and propositions that are not reasonably subject to dispute and are capable of immediate and accurate determination by resort to sources of reasonably indisputable accuracy: i) The San Joaquin County Clerk of the Board of Supervisors’ Procedures regarding Government Claims states that Government Claims “are to be submitted to the Clerk of the Board of Supervisors.” A true and correct copy of the Written Procedures (previously produced to Plaintiffs) is Exhibit B. ii) California’s Roster of Public Agencies (“Roster”), which is located atj on the following website that the Secretary of State maintains: https://admin.cdn.sos.ca.gov/ca-roster/201 9/ca-roster-complete. pdf Page 68 of the Roster lists, as one of the County’s “Elected and Appointed} Officials,” the “Human Services Agency Director’ (along with directors of the other County departments). A true and correct copy of page 68 of the Roster, which | downloaded from the California Secretary of State’s website is Exhibit C. iit) | The County's website is located at: https://www.sjgov.org Embedded on page 16 of the SJC Defendants’ Demurrer to Plaintiffs’ First Amended Complaint is a screenshot from the County’s website that downloaded from that website, listing the County’s various departments, and highlighting the Human Services Agency department. DECLARATION OF JOSHUA J. STEVENS AND REQUEST FOR JUDICIAL NOTICE 4iv) Alist of the County's departments can also be viewed at the County's Department webpage: https:/Avww.sigov.org/government_depts A true and correct copy of this webpage, listing the County's departments, and their divisions (or bureaus), is Exhibit D. HSA is listed as a department of the County, and “Children’s Services’ is listed under HSA. v) The County’s website for the County Administrator is located at} https://www.sigov.org/department/cao A true and correct copy of the County's organizational chart, located afte! selecting “General Information” and then “Functional Chart” from this webpage, is Exhibit E. vi) The County's Proposed Budget for 2020-2021 is located at} https://www.sjgov.org/department/cao/county_budget A true and correct copy of the County’s proposed budget for Humar} Services for 2020-2021 is Exhibit F, and can be located in this link by going to Page vi, and clicking the heading “G — Human Services” in the hyperlinked table of contents, and scrolling down to Page G-7, entitled! “Human Services Agency — Administration.” Additionally, Page G-11 of this document explains that HSA is organized into five bureaus, one of which is Children’s Services. vii) The County Administrator's information page can be located at https://Awww.sigov.org/department/cao/general_info A true and correct copy of excerpts from the “Organizational Chart 20194 20” PDF obtainable on this webpage, including the Table of Contents thal lists the County Departments—including HSA—and the section of the PDF] dedicated to the HSA (starting at page 14.1), showing each of its divisions (or bureaus), including Children’s Services, is Exhibit G. viii) On June 21, 1983, the County of San Joaquin’s Board of Supervisors retitled the County's “Department of Public Assistance” to “The Departmen! of Human Services.” A true and correct copy of Resolution R-83-950 making this title change effective as of July 1, 1983, is Exhibit H. ix) A true and correct copy of the County of San Joaquin’s Board of Supervisors’ Agenda for June 21, 1983, is Exhibit |. Page 3 of the Agenda, at item 43, notes the “Reorganization of Human Services.” x) Following the above retitling and reorganization of the Department of Human Services in 1983, a true and correct copy of the County's organizational chart for 1984 reflecting this title change is Exhibit J. Additionally, organizational charts for the period of 2010 through 2020 are attached to Exhibit J, illustrating that HSA continues to retain this same name as a department of the County. (These documents were all previoust produced to Plaintiffs.) DECLARATION OF JOSHUA J. STEVENS AND. REQUEST FOR JUDICIAL NOTICE 2= oO ON DO TO FF WO DY 10 xi) | True and correct copies of excerpts of the County’s annual budgets for the period of 2009 through 2020, all showing the County funds HSA, are Exhibit K. The County's annual budgets from 2009 through 2020 can be located at: https:/Ayww.sigov.org/department/cao/county budget The right hand column of that page contains links for both the proposed and! final budgets for each fiscal year, in descending chronological order. | declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed on August 14, 2020, at Stockton, California. (ipe— JOSHUA J. STEVENS DECLARATION OF JOSHUA J. STEVENS AND REQUEST FOR JUDICIAL NOTICE 3EXHIBIT ASuper. - Court of California, County of Saiz wuaquin MINUTE ORDER Date: 01/30/2020 09:00 AM Case Number: STK-CV-UPI-2019-0009562 Brittany Gonzales vs Willard Maynard et al. Event Type: Demurrer Department: 11B Appearances: Presiding Judge: Roger Ross. Neither party appeared. Removed from Call.. Also attending: darellano Court Clerk. Katherine Bruce, counsel for Plaintiff, had requested for oral argument. Due to court's unavailability, the hearing on the Demurrer is continued to February 4, 2020 at 9:00 a.m. 19-9562 Gonzales Demurrer SJC3 1/30/2020 Defendants County of San Joaquin and Shannon Siviengkham, aka Blankenship, demur to the Complaint filed by Plaintiff Brittany Gonzales, and individual, and as successor in interest of decedent Jaxson Terrell Love. Having read and considered the written motion, opposition, and reply, the court issues the following tentative ruling: Defendants request for judicial notice is granted. Plaintiff alleges: “On or about July 25, 2017, Decedent was found unresponsive in the Maynards' home and taken to the hospital.... Between July 25, 2017 and July 28, 2017, treating physicians found that Decedent suffered multiple life-threatening and serious injuries, including multiple rib fractures, injuries to the diaphragm muscles that control breathing, abrasion to chin, multiple bruises throughout his body (including right upper arm and forearm, chest, abdomen, pelvic region, upper right thigh, lower back, and bilateral buttocks), compression fractures to the spine, and skull fractures that caused brain hemorrhaging and swelling. The braining hemorrhaging and swelling © restricted the flow of oxygen and ultimately caused brain death. On or about July 28, 2017, Decedent succumbed to his injuries and died.” (Complaint, 1125.) Plaintiff alleges that she presented a Government Tort Claim on January 4, 2018. Plaintiff never received a response from the County, Human Services Agency, Children Services, CPS, or Blankenship. (Oppo. Memo p.3:5- 6) The complaint was filed on July 24, 2019. DiCampli-Mintz v. County of Santa Clara (2012) 55 Cal.4th 983, 991-993 states: The case stands or falls on whether presentation of plaintiff's letter of intention to someone other than the statute's designated recipients or the actual receipt of notice by a proper recipient, satisfies the prefiling claim requirement. “It is uncontested that the claim was never delivered or mailed to the “clerk, secretary or auditor” as required by section 915(a). Likewise, the “clerk, secretary, auditor or board” never actually received the claim. (§ 915(e)(1).) Thus, neither section 915(a)'s specific requirements for compliance, nor section 915(e)(1)'s provision deeming actual receipt to constitute compliance, were satisfied. Nevertheless, the Court of Appeal held that there was “substantial compliance.” This was error. “The proper construction of section 915 is dispositive. “In construing any statute, we first look to its language. [Citation.] ‘Words used in a statute ... should be given the meaning they bear in ordinary use. [Citations,] If the language is clear and unambiguous there is no need for construction, nor is it necessary to resort to indicia of the intent of the Legislature....’ [Citation.] ‘If the language permits more than one reasonable interpretation, however, the court looks “to a variety of extrinsic aids, including the ostensible objects to be achieved, the evils to be remedied, the legislative history, public policy, contemporaneous administrative construction, and the statutory scheme of which the statute is a part.” [Citation.]’ [Citation.]” (S.B. Beach Properties v. Berti (2006) 39 Cal.4th 374, 379, 46 Cal.Rptr.3d 380, 138 P.3d 713.) Also, a statute “ ‘must be given a reasonable and common sense Minute OrderCase Number: STK-CV-UPI-201 9-00. 2 Brittany Gonzales vs W. Maynard et al. interpretation consistent with the apparent purpose and intention of the lawmakers, practical rather than technical in nature, which upon application will result in wise policy rather than mischief or absurdity.’ ” (City of Poway v. City of San Diego (1991) 229 Cal.App.3d 847, 858, 280 Cal.Rptr. 368, quoting DeYoung v. City of San Diego (1983) 147 Cal.App.3d 11, 18, 194 Cal.Rptr. 722.) A court may not, “under the guise of construction, rewrite the law or give the words an effect different from the plain and direct import of the terms used.” (California Fed. Savings & Loan Assn. v. City of Los Angeles (1995) 11 Cal.4th 342, 349, 45 Cal.Rptr.2d 279, 902 P.2d 297.) Further, “ ‘[wle must assume that the Legislature knew how to create an exception if it wished to do so..., [Citation] ” (Ibid.) The Court of Appeal erred by failing to adhere to the plain language of section 915. Instead, it rewrote the statute to read as the court believed it should provide. Section 915(a)(1) reflects the Legislature's intent to precisely identify those who may receive claims on behalf of a local public entity. Section 915(e)(1) reflects the Legislature's intent that a misdirected claim will satisfy the presentation requirement if the claim is “actually received” by a statutorily designated recipient. Thus, compliance with section 915(e)(1) requires actual receipt of the misdirected claim by one of the designated recipients. If an appropriate public employee or board never receives the claim, an undelivered or misdirected claim fails to comply with the statute. (Life, supra, 227 Cal.App.3d at p. 901, 278 Cal.Rptr. 196.) This straightforward construction honors the statutory language and is consistent with the purpose of the claims statutes.” (DiCampli-Mintz v. County of Santa Clara (2012) 55 Cal.4th 983, 991-993.) Government Code Section 945.4 states that a party wha was required, but failed, timely to present a Government Claim is barred: “[NJo suit for money or damages may be brought against a public entity on a cause of action for which a claim is required to be presented in accordance with [Section 900, et seq.} until a written claim therefor has been presented to the public entity ... ” A plaintiff who misses this six month deadline is entitled to file an application with the public entity for leave to present a late Government claim. (Cal. Gov't Code § 911.4{a).) Section 911.4(b) allows such an application to be made ‘within reasonable time not to exceed one year after the accrual of the cause of action.' Again, here the incident occurred on July 28, 2017. The one year time period passed on July 28, 2018, more than one year ago. Because plaintiff has missed both the Government Claim presentation deadline of six months and the deadline to file an application for leave to present a late claim, the court may not grant relief as to Defendant County of San Joaquin. (County of Los Angeles v. Superior Court (2001) 91 Cal.App.4th 1303, 1314.) However, in those cases in which a plaintiff is excused from compliance with the claim presentation requirement “[a] plaintiff ‘must allege facts demonstrating or excusing compliance with the claim presentation requirement.’ State of California v. Superior Court (Bodde), 32 Cal.4th 1234, 1243.)” (Robinson v. Alameda County (N.D. Cal. 2012) 875 F.Supp.2d 1029, 1043-1045.) Plaintiff here has not made any such allegations regarding excusal from compliance on the grounds that the county did not maintain an indexed Roster (now “Registry”) of Public Agencies listing the Human Services Agency, Children Services, and CPS. Thus, Plaintiff has not stated a cause of action against Defendants Human Services Agency, Children Services, CPS and Shannon Siviengkham. No such indexed registry is required as the County itself. The demurrer is sustained with twenty days leave to amend. In tight of this conclusion, it is unnecessary to determine at this time whether the Human Services Agency, Children Services, or CPS is a “public agency” as that term is used in Government Code section 53051. The court will address another shortcoming in Plaintiffs pleading. California Code of Civil Procedure Section 377.32 requires a person who seeks to sue as a decedent's successor in interest to comply with certain procedural prerequisites relating to the filing of a declaration under penalty of perjury. Additionally, Code of Civil Procedure section 377.32(c) requires that '[a] certified copy of the decedent' death certificate shall be attached to the affidavit or declaration." Plaintiff has failed to allege the necessary elements and file the required declaration. As to these grounds, the demurrer is sustained with twenty days leave to amend. If either party requests a hearing, the matter will be continued to February 4, 2020 at 9:00 a.m. in Department 11B. The case management conference scheduled for May 13, 2020 at 8:30 a.m. in Department 11B will remain. Minute OrderCase Number: STK-CV-UPI-2019-00 _ 2 Brittany Gonzales_vs w Maynard et al. Ross 1/28/2020 Demurrer continued to February 4, 2020 at 9:00 AM in Department 11B, Court notes, the Case Management Conference scheduled for March 6, 2020 was vacated and reset for May 13, 2020. Minute OrderEXHIBIT BClerk of the Board of Supervisors | Procedures CLAIMSCLERK OF THE BOARD OF SUPERVISORS PROCEDURES CLAIMS Pursuant to California Government Code Section 905, 910, and 915, the Clerk of the Board shall distribute and maintain Claim for Damage or Injury forms. Claims for Damages or injury filed against San Joaquin County are to be submitted to the * Clerk of the Board of Supervisors. pe EY eae Tee nem ere) ak eel a SA Se he) 1. Date Stamp the Claim in the top right corner 2. If hand-delivered, provide the Claimant the Pink copy. Otherwise, the entire form will be hand delivered to County Counsel after following steps 3 and 4 below. 3. Input the Claim into the Claims Database: "H:\COB\Claims\Access Claims DB\Claims.accdb" a. Select Entry Update Screen BB) meen b. Click “New” c Input data and click save 4 Scan the Claim and all attachments into Questys. COB/COB Old/COB Only/Claims/ By Year then By Month of date received. For instructions on Scanning, see Clerk of the Board of Supervisors Procedures: SCANNING 5. Hand deliver the Claim and all attachments to County Counsel. The COB office does not retain a hard copy of the claim or attachments. For questions regarding the Claims database, please contact Joe Moua in ISD at x8-0405. Revised 06/2014 Page lofiEXHIBIT C9 I el fa) Pd Pe bd im = rd re) 7. ed a ial ce fo] a fa 9 a Te ra e) ita ta}uN County Officials SAN FRANCISCO CITY and COUNTY (Continued): Superior Court Website: htto://sfsuperiorcourt.ora SAN JOAQUIN COUNTY Address: 44 N. San Joaquin Street, Administration Building, Stockton, CA 95202 Telephone: (209) 468-3113 Fax: (209) 468-2350 Website: www, sigov.ora Email: mduzenski@sigov.orq Business Hours: Monday through Friday 8:00 a.m. to 5:00 p.m. Incorporated: February 18, 1850 Legislative Districts: 9" CD; 5 SD; 12, 13" AD Population; 695,750 County Seat: Stockton Board of Supervisors District 1: Miguel Villapudua District 2: Katherine Miller District 3: Tom Pattt District 4: Chuck Winn District 5: Bob Elliott Elected and Appointed Officials Agriculture Commissioner: Timothy Pelican Airport - Stockton Metropolitan Director: Russell Stark Assessor/Recorder/County Clerk: Steve J. Bestolarides Auditor-Controller: Jerome Wilverding Clerk of the Board: Mimi Duzenski Child Support Services Director: Lori A. Cruz Community Development Director: Kerry Sullivan Cooperative Extension Director: Brent A. Holtz County Administrator: Monica Nino County Counsel: J. Mark Myles District Attorney: Tori Verber Salazar Employment & Economic Development Director: John Solis Environmental Health Director: Linda Turkatte Facilities Management: Craig Ogata General Services Director: Marcia Cunningham Health Care Services Director: Greg Diederich Human Resources Director: Ted Cwiek Human Services Agency Director: Michael Miller Information Systems Director: Jerry Becker Probation Officer Chief: Stephanie James Public Defender: Miriam Lyell Public Works Director: Kris Balaji Purchasing and Support Services: Jon Drake Registrar of Voters: Melinda Dubroff San Joaquin General Hospital Chief Executive Officer: David Culberson Sheriff-Coroner-Public Administrator: Patrick Withrow Superintendent of Schaols: James A. Mousalimas Treasurer/Tax Collector: Phonxay Keokham Superior Court Judges Presiding Judge: Richard J. Guiliant Assistant Presiding Judges: Bobby W. McNatt, William J. Murray, Jr., George J. Abdallah, Jr., Jose L. Alva, Robin Appel, Michael D. Coughlan, Cinda Sanchez Fox, Bernard J, Garber, Thomas M. Harrington, Lesley D. Holland, Carter P. Holly, Elizabeth Humphreys, Barbara A. Kronlund, Linda L. Lofthus, Anthony P. Lucaccini, Richard M, Mallett, Ronald A. Northup, Charlotte J. Orcutt, John W. Parker, Franklin M. Stephenson, F. Clark Sueyres, Jr., Lauren P, Thomasson, Terrence R. Van Oss, Richard Viavianos, David P. Warner Superior Court Website: www.stocktoncourt.ora SAN LUIS OBISPO COUNTY Address: 1055 Monterey Street, Room D-430, San Luis Obispo, CA 93408 Telephone: (805) 781-5011 Fax: (805) 781-5023 Website: www.co,slo.¢a.us Emall: Business Hours: Monday through Friday 8:00 a.m. to 5:00 p.m. Incorporated: February 18, 1850 Legistative Districts: 24 CD; 17 SD; 35%, 37th AD Population: 269,637 County Seat: San Luis Obispo Board of Supervisors District 1: John Peschong District 2: Bruce Gibson District 3: Adam Hill District 4: Lynn Compton District 5: Debbie Arnold Elected and Appointed Officials Assessor: Tom Bordonaro Auditor-Controller-Treasurer-Tax Collector: James W. Hamilton County Administrator: Wade Horton County Counsel: Rita Neal County Clerk-Recorder: Tommy Gong District Attorney: Dan Dow General Services Director: Will Clemens Health Agency Director: Michael Hill Human Resources Director: Tami Douglas-Schatz Planning Director: Trevor Keith Public Works Director: Colt Esenwein Purchasing Agent: Will Clemens Sheriff-Coroner: Ian Parkinson Social Services Director: Devin Drake Superintendent of Schools: James Brescia Superior Court Judges Presiding Judges: Dodie Harmon, Ginger E. Garrett Assistant Presiding Judge: Jacquelyn H. Duffy, Charles Stevens Crandall, Jac A. Crawford, Jacquelyn Duffy, Rita Federman, Linda Hurst Superior Court Website: www.slocourts.net California Roster 2019 63EXHIBIT DSan Joaquin County — Government Ge Home> Government > County Departments List Departments by Alphabetical Order General Government & Capital Maintenance Assessor Auditor-Controller Board of Supervisors Clerk of the Board ‘County Administrator County Counsel Employment and Economic Development Genoral Services == Capital Projects -- Facilities Management ~ Office of Emergency Services >- Parks and Recreation Human Resources -- Employment Opportunities -- Equal Employment Opportunity ~ Labor Relations > Risk Management Information Systems Division ~- Registrar of Voters - Elections Purchasing and Support Services Recordes-County Clerk Treasurer-Tax Collector's Office -- Revenue and Recovery Law & Justice District Attomey Child Support Public Defender Probation Department Sheritf-Coroner-Public Administrator Roads & Facilities Public Works =~ Solid Waste Stockton Metropolitan Airport Special Districts a Page 1 of 2 Departments 1 Open Mobite site | EM Fecebook | 2 twitter can, we serve yow today? Environmental Protection Agricultural Commissioner Community Development Environmental Health Cooperative Extension Health Services San Joaquin General Hospital Health Care Services Emergency Medical Services -- Mental Health Services -- Public Health Services -- Substance Abuse Services Human Services Human Services Agency =~ Administration = Aging and Community Services ~~ CalWOAKS -- Children Services Community Involvement ~- First 5 San Joaquin =~ CalFresh (Formerly Food Stamps) Medi-Cal -- Program Development Veterans Services Recreation & Education Parks and Recreation Micke Grove Zoo -- Oak Grove Nature Center Cooperative Extension Boards and Commissions Juvenile Justice Delinquency Prevention Commission (JJDPC) Other Agencies Local Agency Formation Commission (LAFCO) Mountain House Community Services District, https://www.sjgov.org/government_depts 8/13/2020EXHIBIT EPage | of I Functional Organization Chart Voters T *. Board of Supervisors . I Coumty Administrator General Government & Coplt Law adustice | fade Faatiiien | HealihServtceo | HumanServices | Envirenmensl Recreatlon & Nsintorance tection Assessor-Recorder- 5 ‘i Employment & Eoonanin| rights 8 “County Gl. Avation —_| Environmental Real] EnPloymante Semname) ArixsinaN¥eit 4 | Cooperative Extension “nustor Conti PubloWorks | Heakh Gare Services| Human Services ree Lory San Joaquin General Hospital Parks & Recreation Probation Gener! Sanvices Public Dalender ‘Human Resources, information Systems PurchasingSuppert +72 leet oniiats Appolnted Officiats https://www.sjgov.org/uploadedlmages/SJC/Departments/CAO/Gralinfo/SJC_Functional_..._ 8/13/2020EXHIBIT FACVACE Ata NO] 10h) 4 B= 10] BC] a Ojiita-melmial-mGolUlpinya Ce anllaliciae-1cels ALU ate paral rae)Table of Contents Summary - All Airport Budgets 9230901000 9231000000 Airport Enterprise Fund Airport Capital Projects. etal = Aa eo) Aneto} Appropriations - Health Services Summary - All Health Care Services Budgets ... 4040300000 Mental Health Pharmacy 4040500000 Mental Health Services... 4040700000 Behavioral Health Administration 4040600000 Substance Abuse Services 4041000000 Public Health Services... 4041200000 Public Guardian/Conservator 4041800000 Emergency Medical Services 4045415000 California Children’s Services. 4049500000 Health Care Services Administratio: 4049600000 Whole Person Care Program ... 4049700000 Office of the Medical Examiner Public Works 4040800000 Utility Districts...... 9210000000 Solid Waste Enterprise Fund... 9312000000 CSA 31 Sewer Enterprise Fund 4042000000 Environmental Health -..........ccscscscssssssssssssessssessesssecersssnsessssasanecensarsnnaeseeneseasenesesenees F-56 4049100000 Children & Families Program (First 5) .F-63 4049400000 Operating Transfers to Health Care 9221100000 Hospital Enterprise Fund Romer NES so (el=t) Appropriations - Human Services Summary - All Human Services Agency Budgets. vi County of San Joaquin 2020-2021 Proposed BudgetTable of Contents 5050101000 Human Services Agency - Administration.........ssssssssessssssssssesssessnessesssssnnessneecescaeeeee Go? 5053900000 Mary Graham Children’s Shelte 5054000000 Community Services 5054101000 Aging & Community Services 5053300000 Burials .. 5055103000 Employment & Economic Development . 5055246000 Neighborhood Preservation 5055600000 Veterans Services Office... MET =inttey Gale] Appropriations - Education 6060800000 County Library....... 6061500000 UC Cooperative Extension. Reese Raa eln tt 018) | Appropriations - Parks & Recreation 7070300000 General Services - Parks & Recreation 7070800000 Cultural Services........-csseee Alpmore) bal [el=h [or] st Appropriations - Contingencies. 1019000000 Contingency Provision ........c:ccescsesseeesesesssnnsenseseeteeeseneeiees jest ad 10 VEEL Eo) Special Districts Lighting District Maintenance District. Fleod Control and Water... ween County Service Areas (Public Works: County Service Areas (Parks) County of San Joaquin 2020-2021 Proposed Budget vii5050101000—Human Services Agency-Administration = Human Services Chris Woods, Human Services Director 2018-2019 2019-2020 2020-2021 2020-2021 Increase/ General Fund Actual Adjusted Requested Recommended (Wecrease) Expenditures Salaries & Benefits $105,966,971 $122,188,438 $123,937,351 $123,937,351 $1,748,913 Services & Supplies 43,572,935 56,545,880 60,426,706 60,426,706 3,880,826 Centrally-Budgeted Expenses 5,765,432 4,544,185 6,574,166 6,574,166 2,029,981 Other Charges & Uses 173,475,527 207,735,516 216,782,666 216,782,666 9,047,150 Capital Expenditures 93,052 7,186,899 7,804,708 7,804,708 617,809 Clearing Accounts 61,338 0 0 Q 0 Total Expenditures $328,935,255 $398,200,918 $415,525,597 $415,525,597 $17,324,679 Expenditure Reimbursements (4,787,964) (6,685,915) _(7,793,818) (7,793,818) (1,107,903) Total Appropriations $324,147,291 $391,515,003 $407,731,779 $407,731,779 $16,216,776 Earned Revenues By Source Aid From Other Governmenis $312,442,604 $374,379,656 $390,655,255 $390,655,255 $16,275,599 Miscellaneous Revenues 509,920 500,000 500,000 500,000 0 Operating Transfers In 4,688 0 0 0 0 Total Revenues $312,957,212 $374,879,656 $391,155,255 $391,155,255 $16,275,599 Net County Cost $11,190,079 $16,635,347 $16,576,524 $16,576,524 ($58,823) Allocated Positions 1,151.0 1,165.0 1,169.0 1,169.0 4.0 Temporary (Full-Time Equivalent) 1.8 18 27 27 0.9 Total Staffing 1,152.8 1,166.8 1,171.7 1,171.7 49 Pu rpose > Adult Protective Services (APS) > In-Home Supportive Services (HSS) The Human Services Agency (HSA) provides State and > Refiugee Cash Assistance Federal-mandated public assistance and a variety of social service programs for the citizens of San Joaquin County. > Mary Graham Children’s Shelter Programs include: Federal and State legislation and local regulations govern the > California Work Opportunity and Responsibility methods by which resources of the Agency are allocated, to Kids (CalWORKs) This budget narrative reflects the combined administrative > Foster Care and financial assistance program costs and funding for the > CalFresh public assistance programs administered by HSA. The HSA projected program caseloads were developed prior to the > General Assistance (GA) onset of 2019 Novel Coronavirus (COVID-19). Accordingly, > Medi-Cal the HSA budget may need to be adjusted to address future human services caseload increases attributable to the > Adoption Assistance economic impacts of COVID-19. Moreover, there may be > substantial changes to State and Federal funding which may Child Protective Services require further budget adjustments. County of San Joaquin 2020-2021 Proposed Budget G-75050101000—Human Services Agency-Administration Human Services overall County fiscal impact for Project Roomkey would increase should additional hotel lease occupancy agreements. be executed. However, these costs could be reimbursed through Federal Coronavirus Aid, Relief, and Economic Security (CARES) Act funding. Funding identified and made available for Project Roomkey include SB 89 allocations to the County ($471,729), Continuum of Care (CoC) ($102,547), and City of Stockton ($650,000). Each funding source will contribute a proportionate share of SB 89 funding for the Motel 6 component of Project Roomkey expenses, with the County share of $307,640, the CoC share of $66,877, and the City of Stockton share of $423,901 totaling $798,418, Agency Structure HSA is organized into five bureaus: Income Maintenance; Children’s Services; Employment and Youth Services; Aging and Community Services; and Administrative Services. Income Maintenance Bureau The Income Maintenance Bureau is responsible for determining, issuing, and maintaining the correct and timely Federal and State-mandated benefits for the CalWORKs, CalFresh, Medi-Cal, Foster Care, and Refugee Assistance programs, HSA experienced a steady increase in CalFresh caseload beginning June 1, 2019, and this trend is expected to continue in 2020. While the CalFresh caseload is increasing, CalWORKs and Medi-Cal caseloads were expected to decline in 2020 prior to the unexpected pandemic and associated economic impacts. With the onset of COVID-19, there have been increases in CalWORKs, Medi-Cal, and GA applications which are expected to continue into 2020-2021. HSA continues to collaborate with community partners to conduct outreach to potentially eligible households and to assist with benefit program application and renewal processes. HSA has also conducted community outreach and enrollment by leveraging the network of Community Centers operated by HSA’s Aging and Community Services Bureau. Eligibility Workers are co-located at the Boggs Tract, Garden Acres, Kennedy, Larch Clover, Lodi, and Northeast Community Centers to provide County residents with increased access to the CalWORKs, CalFresh, and Medi-Cal programs. In collaboration with San Joaquin General Hospital (SIGH), HSA will continue to provide enhanced access to the Medi-Cal program by providing a Medi-Cal eligibility unit to process Medi-Cal applications for patients served at SIGH, including inmates that receive acute inpatient hospital services. Additionally, an Eligibility Worker rotates at Channel Medical Center, Woodbridge Medical Center, and Tracy Care Center to provide Medi-Cal application assistance to patients at those clinics. Children’s Services Bureau The Children’s Services Bureau is responsible for services that ensure the safety, permanency, and well-being of children who have been abused or neglected. The major components of the Children’s Services programs are Child Abuse Prevention, Emergency Response, Family Preservation, Family Maintenance, Family Reunification, Permanent Placement, Adoption, and Independent Living. Each component requires specific in-person service delivery by Social Worker staff to prevent or remedy neglect or abuse, State law requires Children’s Services agencies to investigate reports of child maltreatment either within 24 hours or within 10 days, based upon the severity of the allegations and risk to the child. When Children’s Services receives a report of suspected child abuse or neglect, Social Workers investigate the report to determine if the alleged child maltreatment is substantiated as defined in State law. Substantiated reports require further action and can result in either the provision of supportive services to the child and family, or if there is imminent risk to the child’s safety, the removal of the child from the home. Assembly Bill (AB) 403 was signed into law on October 11, 2015, and provided the statutory and policy framework to ensure services and supports are child-centered and tailored toward the ultimate goal of maintaining stable permanent families. AB 403 mandates substantial steps to achieve improvements in child experiences and outcomes by ensuring that Resource Families receive targeted training and support to better prepare them to meet the needs of vulnerable children in the foster care system and to ensure children are able to be cared for in high-quality, home-based family care environments. The legislation also advances California’s long-standing goal to move away from the use of long-term group home care by increasing youth placement in family settings and by transforming existing group home care into an environment where youth who are not ready to be placed with families, can receive short-term intensive treatment geared towards transitioning them to family-based care. The Continuum of Care Reform adopted through AB 403, includes the mandate to conduct Child and Family Team meetings within 60 days of a child’s removal from the home, and then at least every six months thereafter while the Agency is providing services to the family. The purpose of these meetings is to invite family members, service providers, and other support people to discuss the strengths and safety concerns for each family and to incorporate their voices in the case service plan. Ongoing case management services assist in the development of basic life skills of the family to keep the family intact or to develop alternate family structures when the child cannot safely remain in the home. Approximately 12 months of services are provided to children who remain safely in the County of San Joaquin 2020-2021 Proposed Budget G-11EXHIBIT GoN noe 6102 "5 Jaquiajdas NINOVOFNYS Joyessiulupy AUN a4} JO B214Y4O iit RAPA ese Aerie a aed 1 AYeUD [euopezjuebIC 0Z07Z-61L0% uINbeor ues so AuNOD Le Aianooay 9 snusAay [rEg certs eee eeeeeeeneeee 10399]105 xe J-sounseal Moz cert eeeeeeeeee podary ueyodoneyy uopjoo}g PGE rns Joyeyysiulupy ayqnd-yusys [ogy creer eeee esses jeudsoy jesoueg umbeor ueg BISEMA POS SODIABG 199-4 [IL cree eteeeeeeeee ete eeeneeseeeeeesneanneennenene SHJOAA TNANd PQ corte esteesteressneen esse eeeeeesneeneas sepuayeg olan, * yuowpedag uoHeqoig Jay YS S,UEIpLYO WeYyeID Arey sales Aylunwiwos 9 ynpy Up coos enesanneenneene AouaBy saoiaieg uewny SOOIAISS SUBIO]SA, SOd1MBS YESH OqNd SSDS YESH |euoyIa1I05, SOOIAIBS asnqy souejsqns Joyeniesuog/ueipseny ayqnd Adeuweyd yyesH [e}UsA SSTAIBS YESH [ejusyy SDAJBS UIBIH (EJOIAeYog SddIAlag |eslpal\] Aoushiewy uoHeysiulUpy ssoueg aeg yylesH + KoueBy saojalag ale9 yyeeH Liz cect eee eeeteeeeeeeencees ujeay jeyuawuosaUg bb yuewidojaasq JIwoU0Dg *g jusWAO|dWy LOL coerce etereeeesee see eee see senneeresane Aawoyy j91uN81G * asunog Ajunog S9dIAlag Woddns 9 Gulseyoind SAdAIBg UOI}Da;y sWa}shg UoleuUUOjUT seoinosey UBLUNH uoyealoey 9 Syed saoileg Aouahiew3y S9IIAIBg [EJUaS) 8 VL * uolsua}xy aaneiadoog uOeAIasalg pooyioqubiay [iQ crrrreeresteseeeseeeeeeesnense juewdojenag Ajunwwo5 Peg rrrrertererreeeeeeeerecescnsens saalaieg yoddng plug Vy pieog au} Jo y4a]9/siosissedns jo pizog Ve * £a}]}O4JUOD-LO}IpnNy VO trees 44919 AyuNoD-Japiozey-Jossassy soinseayy 9 s}uBlaj,, [rp coerteereeeeeeesseeseesnnenne JouoIsstWUIO5 jeunynoUBy $]U9]U0D Jo aIqeLPSO] NE) SSMU Ala aah An OM MAN IOLEAPAIN RES) =10) OrAerAn onesTr afeg ey [evonezjueBi9 9Z07-6T0Z UINbeoF UES Jo AUNOD (9'pt a8eg) F (evr a8ed) SOIMS YINOA B JUaWAO]dW |: SODIAJ9S S,UaspLIYyD = — => — r Tee ee a ee ee (s'pT 9ded) (pvt aded) (e'yt a8ed) . aOUeUBTUIE|Y BWIOIU] saaias Ayunwwos 3 yNpy uoyesjsiulUpY } EE = = a = SOD1A105 UBWINH Jo 10;Da.Iq IURISISSY O'T Aseyaiaas aAlelysiuupy O'T Aueqainas aaundaxg Ot SAIIALIS UBWNH JO 4J0}IIIG OT ujnbeor ues ¢ qsul4 ~ . JBYSYS S,UAIpHYD WeYelD AseW - ( 5 SOIMSg SANI9I01d JINPY 8 PUD - . uaupyiya Jo uandopy - Py BWeD a1qGepsoyy - 120) 7 BoURySISsy [E1BUBD - c8e'T TEI. USOAdIED - Tt ooccot6roY (SyYOMIED) 8S ooaTOTPSOS suodsay 7g Ayunodda YOM e1Us 8 oogon6esos :Bujpnjauy uno, SOl'T. OooTOTOSOS Ujnbeor ues Jo suazy}2 343 103 suesBod sazyuas |e}20s TTT aoueysisse 2IIqnd payepuew-Ajjerapay y aIEIS sap|Aclg =e SUORISOd #uun 8 1882 IInd pazepl le4apay pp povesony Sspny Anuady sasiasas uewny fUeYyD jeuoneztUeI9 0Z0z-6TOZ UINbeOr ues yo AQUNOD ept aged “ISSV BIWO/ISSY PWO IS OT JaYBWUBWOH, Supessuowag g dujyseaL OZ Jeysom uopeyodsuedt O'E I] uersjuyray Je397 OT JayJOM [BIOS JOYaYS O'Z JaysoM YoQeyodsuel! pes] OT Aueqas9as a0 O'T Aleqaizas 8210 OT A AI/A 1840) [21905 0°97 /AI/A 210M [21905 0°6S. /AI/A BOM [21905 0°29 /AI/A 42420M [20S OES It Jos\asadns JayxJ0A4 | " jadng J8xJOAA [B1I90§ O'S Josisadng JaxJ0M [21905 06 dos|iadns JaJOAA [21905 OL JA1UD UOISIAIG 24212, JAI UOISIAIG B22}}8M PLYD O'T 1d 342y13M PLY O'L J21YD WOISIAIG B42J2M PID O'T uogeyodsuesL BIVI/SUSIA pasiedns |: leaouddy ; lz 1) /@0 AW 8 dil/IV9/HOL 8 149 |} Ajwie aounosay /duluueld UoHeALaSaig Wey aAIsudzUT |! ‘“INGL/manay aseD jexapad | quaussassy 9 3)/27U] PuoM [e105 Ajwey/pin05 Anuaueuliad /idopy (AI {PSUNOD Seas BANISIONd PIYD OF WSH $0 Joya Aindaq OT SadMas $,UaIpLLyo sao{asag |e33]EXHIBIT H355.00 cc: 118.76 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF SAN JOAQUIN, STATE OF CALIFORNIA R-83-350 RESOLUTION AMENDING SALARY ASSIGNMENT AND DEPARTMENTAL ALLOCATION LISTING FOR THE DEPARTMENT OF PUBLIC ASSISTANCE, -o0o- WHEREAS, Section 2-5206 of the Ordinance Code of San Joaquin, as amended, provides that the Board of Supervisors shall by resolution determine the numbers and Glasses of positions permitted in the County departments, and assign salaries and salary ranges to all officers and employees of the County; and, WHEREAS, the Board of Supervisors has requested changes to be made in the organization and allocation of positions in the Department of Public Assistance; and, WHEREAS, the County Administrator has reviewed and approved . ‘the request; NOW, THEREFORE, BE IT RESOLVED that effective July 1, 1983 x the Department of Public Assistance be retitled to the Department of Human Services; and BE IT FURTHER RESOLVED that the Salary Range Assignment and Departmental Allocation Listing be amended by the following actions and in the following order: EFFECTIVE JULY 11, 1983 Create the class at the following Salary Range, Class Code Group Number and Representation Unit: SALARY CLASS GROUP REP. CLASS RANGE CODE NUMBER UNIT Director of Aging/ “60.50 9058 1 A Community Services EEFECTIVE JULY 11, 1983 ~ DEPARTMENT OF HUMAN SERVICES assign the class and allocate the following position at the following Salary Range, Class Code, Group Number and Representation Unit: NUMBER OF SALARY CLASS GROUP REP. CLASS POSITIONS RANGE CODE NUMBER UNIT Director of Aging/ L 60.50 9058 1 A Community Services sJc000389June 21, 1983 -2- R-83-950 The class of Director of Aging/Community Services be exempt from the County Civil Service System coverage, and that the Board introduce and waive reading of an Ordinance and adopt such Ordinance on June 28, 1983. EFFECTIVE JOLY 11, 1983 Create the classes at the following Salary Range, Class Code, Group Number and Representation Unit: SALARY CLASS GROUP REP CLASS RANGE CODE NUMBER Uni? Children Services Coordinator 58.25 6065 l B Adult/Contract 58.00 6060 1 B Services Coordinator EFFECTIVE JULY 11, 1983 - DEPARTMENT OF HUMAN SERVICES . Assign the class and, allocate the following positions at the following Salary Range, Class Code, Group Number and Representation Unit: NUMBER OF SALARY CLASS GROUP REP. CLASS POSITIONS RANGE CODE NUMBER UNIT Children's Services * Coordinator 1 58.25 60.65 1 B Aduit/Contract Services Coordinator 1 58.00 60.60 1 B EFFECTIVE JULY 11, 1983 - DEPARTMENT OF AGING Delete the following position, and recall the class and then abolish the class. NUMBER OF SALARY CLASS GROUP REP. CLASS POSITIONS RANGE CODE NUMBER UNIT Director of Area Agency on Aging 1 $6.25 7.25 l A EFFECTIVE OCTOBER 16, 1983 - DEPARTMENT OF HUMAN SERVICES Delete the following position. NUMBER OF SALARY CLASS GROUP REP. CLASS POSITIONS RANGE CODE NUMBER UNIT Deputy Director - Public Assistance 1 60.50 6072 1 B Retitle the following class subject to Civil Sexvice Commission approval and assign a new Salary Range. FROM: SALARY CLASS GROUP REP. CLASS RANGE CODE NUMBER UNIT Public Assistance Director 68.50 60.75 1 A ‘sucoc0390Sune 21, 1983 -3- R-83-950 TO: class SALARY CLASS GROUP —-REP. RANGE CODE NUMBER UNIT Director of Human Services 69.50 6075 1 A PASSED AND ADOPTED this 21st day of June y 1983, by the following vote of the Board of Supervisors, to wit: AYES: YOSHIKAWA, BARBER, WILHROIT, COSTA, ALVA NOES: NONE ABSENT: NONE OSE i. ALVA, Chairman Board of Supervisors County of San Joaquin State of California ATTEST: JORETTA J. HAYDE, Clerk of the Board of Super- visors of the County of San Joaquin, State of California © BY, Deputy Clerk DISTRIBUTION: Clerk of the Board 2, County Administrator 2, Auditor 2 Counsel, Personnel, George Spadafore, Dept. of Public Assistance, Department of Aging suc000391EXHIBIT !BOARD OF SUPERVISORS COUNTY STAFF Chairman DAVID D. ROWLANDS, JR. JOSE L ALVA County Administrator ‘Third District GERALD A. SHERWIN Vice Chairman ‘County Counsel GEORGE L. BARBER MORETTA J. HAYDE Fourth Distt BOARD OF SUPERVISORS Ghorkof tho Board RICHARD S, YOSHIKAWA First District San Joaquin County DOUGLASS W. WILHOIT AGENDA Second District EVELYN L. COSTA Filth District TUESDAY, JUNE 21, 1983 10:00 a.m. ~- Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL CALL Approve Minutes of Board of Supervisors' Meetings for June 7, 8, 9, 14, & 16, 1983. 10:00 a - Appointments to Boards & Commissions: a. Air Pollution Hearing Board - 1 Vacancy. b. Housing Appeals Board ~ 1 Vacancy. 10:15 a.m. - Public Hearing to consider calling an election regarding East Stockton Wastewater Project. 11:00 a.m. - CLOSED SESSION CONSENT CALENDAR (35 Items) 1. cob - Approve Announcement of 1 Vacancy on the Community Development Committee. 2. cob - Approve Announcement of 1 Vacancy on the SJC Milk Commission. . 3. cob - Approve Release of Securities for Estimated County Taxes’ for Gilbert Estates, Tract #1794, Inside the City of Escalon, as taxes have been paid. 4.. cc - Settlement Claim of the Department of Public Assis~ tance. . . 5. cc ~ Authorize Execution of Substitution of Trustee & Partial Reconveyance in Connection with Sale of Lincoln Village Sewer Plant Site. 6. cao - Purchase of Word Processor for District ‘Attorney. 7. cao - Year-End Budget Adjustments & Appropriations. 8. proj/insp - Durham Ferry State Recreation Area - Change ' Order #6. : 9. per ~— Award Group Term Life Insurance Contract. 10. per — Adopt Ordinance Amending Chapter 1 of Division 5 of Title 2 of the Ordinance Code of SJC by Amending Section 2-5003(h) Relating to Merit System Coverage - Exempt Position for Assistant Purchasing Agent. (Introduced & waived 6/14/83). sycoonsesAgenda -2- June 21, 1983 Consent, contd 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. recorder - Transfer of Funds (Not Unappropriated). regis - Resolution Authorizing Execution of Agreement with the City of Manteca for the Manteca Special Councilmatic Election to be held on August 16, 1983. ag - Agricultural Commissioner - Salary Agreement. ag - Egg Quality Control Agreement. ag - Agreement between California Crop Improvement Associa-- tion & County of San Joaquin. p&r - Renewal of Employment Contract - George Richards. plng/bldg - Transfer of Funds for Dictating Equipment in the Planning Division Budget, Fixed Asset Request. caa - Update of County's Advisory Boards & Commissions . dpa - Request to Modify a Department of Public Assistance | Part-Time Employee Contract. hes - Personnel Transaction - Unclassified Position Change — (House Staff Division). mhs - Vocational Rehabilitation Agreement. da - Victim/Witness Assistance Program. prob - Probation Day Care Center Administrative Services Agreement. prob - Request for Approval of Institutional Placement of County Ward. (J-50,003) prob ~ Appropriation - Probation - Reqnest Transfer of Funds from Co-Op Budget to Alternate Care Homes. prob - Modification - California Youth Authority Contract for Diagnostic Services. pw - Contract Change Order #1 for North 99 (E) Frontage Road Resurfacing & Bridge #1781 Widening, Federal~Aid Urban Pro- ject #M-F 184 (1). pw - Resolution Authorizing the Chairman to sign the Right- Of-Way Certification for Hammer Lane Resurfacing Project Within Road District #3. pw - Approval of Instrument of Credit for Taxes for Tract #1306, Linden Woods, in the County of San Joaquin. pw - Approval of Subdivision Agreement and Final Map of Tract #1306, — Linden Woods. pw - Adopt Ordinance Providing for a Speed Limit of 50 MPH on a Portion of Lower Sacramento Road (Introduced 4 waived on 6/14/83). pw - Resolution Providing for an Additional Light in Colonial Heights Maintenance District. pw - Resolution Authorizing the Chairman to Sign the Right-_ Of-Way Certification for "B" Street Widening Project Within Road Districts 1 & 3. ssco00se6Agenda © 83H June 21, 1983 Consent, contd 34. 35. 36. 37. 38. 39. 40. 4l. 44, pw - Approve Plans & Specifications for the Buclid Avenue & Moon Avenue Reconstruction & Set Bid Opening Date for July 12, 1983 at 0 p.m. Rescind Resolution #R-83-817, dated May 31, 1983, which set Public Hearing on the Appeal of JERRY WACKERLY on the Denial of Tentative Parcel Map #PM-83-113 & Variance Application $V-83-65 of JERRY & JUDITH WACKERLY, to vary the required 40 acre minimum parcel size & to subdivide 13.3 acres into 2 parts, lecated on the south side of Woodward Avenue, 582' east of Airport Way, southwest of Manteca, & Reset same to July 7, 1983 at 2230 p.m. PUBLIC WORKS pw - 1982/83 Transportation Development Act/State Transit Assistance Claim Revision. CAO Recommends Approval. pw — Proposed Formation of zone "B" Within County Service Area #4 -— Storm Water Drainage Control Services. CAO Recommends Approval. pw ~ Authorization for George 5. Nolte & Associates to Proceed with Step 2 Design for the East Stockton Sewer Project. CAQ Recommends Approval. cc ~ Consideration of Intention to Establish Los Ranchos County Service Area #35 (Under Submission from 6/14/83 - Hearing Closed). CAO Recommends Approval. PUBLIC WORKS COMMUNICATIONS HEALTH & HUMAN SERVICES hes ~ 1982/83 Medically Indigent Services Program: State Requirement. CAO Recommends Approval. hes - Application for Funding Medically Indigent Service Program County Health Services Fund 1983/1984. cao Recommends Approval. doa - 1983/1984 STA Claim for DOA Senior Transportation Program. CAO Recommends Approval. cao - Reorganization of Human Services. HEALTH & HUMAN SERVICES COMMUNICATIONS LAW & JUSTICE COMMUNICATIONS GENERAL GOVERNMENT sjc/axts ~ Approval of the Recommendations by the San Joaquin County Arts Council to Grant Awards to Seven Arts Organizations in San Joaquin County. CAO Recommends Approval . 840000387I Ne te Agenda -4- June 21, 1983 General Govt, contd 45, p&r - Introduce & Waive Reading of the Park Ordinance Amend- ments. CAO Recommends’ Approval. GENERAL GOVERNMENT COMMUNICATIONS SCHEDULED AFTERNOON ITEMS 1:30 p.m. — Public Hearing on the Appeal of GREGORY GLASER on the conditional approval of Use Permit Application #U-83-64 of JOHN MUMPHREY & JENNET MOSES (c/o Patsy Workman), to establish a group care facility for six to twelve teenagers, located on the northwest corner of Waudman’ Avenue & Connie Avenue, north of Stockton. 3:00-p.m, - RECESS ADJOURN TO TUESDAY, JUNE 28, 1983 AT 10:00 A.M. sicooosesEXHIBIT JyS6i ‘| sequiaydes WCYD [BUCHeZIUBBIG %! UoCTOUNS BP: - , Oe SE or NEADWOE NYS 40 AuNnoD $JC000331qoTzASTA pucoes aoqaaghd 3S2Td ATOUTTA *m sseTénpa paeyTyg6; °S PAIRUOTE ROTTISTC UQFTA 24800 -T uAfppad qoyaasTa pzTUL BATY "I esor Fo fF T3 30F74STd YAN uoszedzteyg /reqied "1 gbz00D 2 Od SUOSTABTGNS FO TUYOH ALNNOD NYngwor NYS semmjonays TeuoTROUNy pue TRuOTAeZTUehIAO SIT yo uoTZeR,uUesezd peTTeqep eB ysuozyy qusuuzesc6 AQqunop upNbeor ueg Fo BuTpueyszepun ue ejoword 09 qdweyqQe we UT paystrgnd st yeTyooq sTuL +quauzzedep zo Kowebe Ayum0D ATVAS UTYFTM syfunqns S4T pue wuoTaeztuebz0 yoes jo uoTydTzosep TeuoTyouny & sepTACId *aeek TROSTF S8-786L ayy zoy saostaxedng FO przeog euy &q poaozdde suotytsed go queukoTdep TeuoTJezTuehxzo puke xequmU [e107 sy STTEIEd ‘ubTsep pue eTor TTeseAo s,AjumoD ay3 OF SaFUNGNS S3T pue ucTzeZTuUehz0 YORE JO STO SY} SayeTer pue emnqzonaz3s [euctyeztuebxo s,Aqumop ey3 Jo squsuoduios ey sets Tq USP ‘szosTazedng yo pxzeog oyy Aq pesordde se ‘uoTqezpuRbxo AQUNOD GE-FAGT TETOTSFO OMA SOIBTISNTTL isescdand ButmotToy ayz seares ZeTYOoq Byp ‘ATT eTeuey *saotAz