Loading...
HomeMy WebLinkAboutMINUTES - 08211984 - 1.21 AMENDED CLAIM CLAIM BOARD OF SUPERVISORS OF CORrRA COSTA COUMTr CALIFORNIA BOARD ACTION Claim Against the County, or District ) 1VTI(E TO CGAIIMANr " August 21, 1984 governed by the Board of Supervisors, ) The copy of th s document ma ed to you is your Routing Erk3orsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below) , to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "warniegsn COunSel Claimant: Robert Flaherty fy Attorney: William E. Jageman J U L 18 1984 Jageman & McGraw, Inc. CA 94553 Address: 303 Arlington Ave., Suite B Martinez. Kensington, CA 94707 Via County Counsel Amount: $500,000.00 By delivery to clerk on July 13. 1AR4 Date Received: July 13, 1984 By mail, postmarked on I. Fim Clerk of the Board ot Supervisors County Counsel Attached is a copy of the above-noted claim. Dated: July 13, 1984 J.R. OLSSON, Clerk, By Deputy T Jolene Edwards II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check only one) �( ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3) . ( ) Other: Dated: By: ,,��� / Deputy County Counsel III. FROM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3) . IV. BOARD By unanimous vote of Supervisors present (X ) This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: a fq SG J. R. OLSSON, Clerk, By , Deputy Clerk NTNG (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. . .V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: J. R. OLSSON, Clerk, Byp Deputy Clerk cc: County Administrator (2) County Counsel (1) 00031 CLAIM RECEIVED CLAIM AGAINST PUBLIC ENTITY NVO SSOBN �;LERK BOARD OF SUPERVISORS " NT A CO 2 I 4y STADeputy Robert Flaherty hereby presents this claim to the County of Contra Costa pursuant to Section 910 of the California Government Code . 1. Name and address: Robert Flaherty, 3360 Camarones Place, San Ramon, California 94583 . 2. The post office address to which Robert Flaherty desires notice of this claim to be sent is as follows: William E. Jagenman Attorney at Law 303 Arlington Ave. , Suite B Kensington, CA 94707 3 . On April L, 1984 on Highway 680 near Walnut Creek, California, claimant received personal injuries and property damage under the following circumstances: Claimant was drivinc? his 1983 Chevrolet S10 pickup truck southbound on Interstate 680 near North Pain in Walnut Creek, California when another driver, Fred C. Martin, was driving northbound in the southbound lanes and collided head on with claimant. Negligent maintenance, design and planning and construction on the part of the County of Contra Costa allowed Pyr . Partin to enter southbound traffic by way, of an offramp and thus be driving against traffic. 4 . As a result thereof, claimant received serious and disabling injuries including but not limited to leg fractures and lacerations and is still in Kaiser Hospital , Walnut Creek. The extent of medical bills and wage loss is riot known at this time. 5 . So far as is known to claimant he has incurred damages in the amount of $5001 ,000 .00 for his injuries. 6 . The names of the public employees involved are not known at this time. 7 . At the time of the presentation of this claim, Robert Flaherty is still hospitalized and under medical care and unable to accurately- compute his damages. Based on what is known at the present time, damage of $500 ,000 .00 is claimed. Dated: July 11, 1984 WILLIAM E. JAGtMi 4 Attorney for Robert Flaherty i 00032 . CLAIM BOM OF SUPERVISORS OF C1WM COSTA axygPy, CALIFOWIA BOARD AL'1'ION Claim Against the Canty, or District ) NOTICE TO CLAIMANT August 21, 1984 governed by the Board of Supervisors, ) The copy of this document.ma ed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". Claimant: Richard E. and Nada J. Lenz 20 Holly Lane County Counsel Attorney: E1 Sobrante, CA JUL 19 1964 Address: Mertinez, CA 94553 Amount: Unspecified " By delivery to clerk on Date Received: July 18, 1984 By mail, postmarked on July 17, 1984 I. FROM: Clerk of the Board at upervisors can y Counsel Attached is a copy of the above-noted claim. Zajlz�g� 1984 J.R. OLSSON, Clerk tDated: July 18, , ByDe pu y Jolene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (>�f This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) other: Dated: By. Deputy County Counsel III. Elm! Clerk of the Board . TO: (1) ty Counsel, (2) Coe ty Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD SER By unanimous vote of Supervisors present (�() This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: i /g J. R. OLSSON, Clerk, By , Deputy Clerk MING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. . V. FRCM: Clerk of the Board ZO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: C / SL J. R. OI.SSON, Clerk, By �1l�LLo � , Deputy Clerk 00033 cc: County Administrator (2) County Counsel (1) CLAIM .. .___. .____._... .n=ate_..:._....•...as.r CL, IM TO: BOARD OF SUPERVISORS .OF CONTRA COSTA COUNTY Instructions ,�o Claimant A. Claims relating to causes of ,action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action mulct be .presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) r B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106 , County Administration Building, 651 Pine Street, Martinez , CA 94553 (or mail to P.O. Box 911, Martinez, _CA) • C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public en+ '_ty, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end 'of this form. RE: Claim by �tc?V7W fyz� ) Reserved Rfo erk' s filing stamps 411197M k), RECEIVED Against the COUNTY OF CONTRA COSTA) J.R`OLS 9E ON CLERK BOARD OF SUPERVISORS or DISTRICT) T COSTA Co. y Fill in name ) er The undersigned claimant hereby makes claim agains the C unty of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: --------------------------=--------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) ---- ------- - -T- . ---------------------------------------- �. ere id the damage o injury occur? (Include city and county) 3. -How did the damage or injury occur? (Give full ails, use extra sheets if required) / _ ------------------------------------------------------ --------------=-- 4. What particular act or omission on the part of county or district officers, ser ants or employees caus d the injury or damage? 5. . What are the names of county or district officers, servants or employees causing the damage or injury? 6. What dot a or injuri 2do yo claim resulted? (Give full extent of injuries or damages claim Attach two estimates for auto damage) 7. How was the amount claimed a ove computed? (Include the estimated amount of any prospective injury or damage. ) 8. Name��sff and addresses of wi nesses, doctors a hospitals. i7 _ e �4zt�- 9. List the expenditures you made on account of this accident or injury ITEM AMOUNT a - �. Govt. Code Sec. 910.2 provides: • "The claim signed by the claimant SEND NOTICES TO: (Attorne ) 'orb some person on his half. " Name and Address of Attorney Cla nt's SL9J ure v. . Ad re s Telephone No. Telephone No. ova --.351- d "`3 3 ************************************************************************** NOTICE Section 72 of the Penal Code provides: ."Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or -to any county, town, city district, ward or village board or officer, authorized to allow or pay ! the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " . ` 00*035 aF iF * rounDERS TITLE COMPOny 3000 Clayton Road,Concord,CA 94519 . . . . . . . . . . . . . . . 687-7880 577 Ygnacio Valley Road,Walnut Creek,CA 94596 . . . . . . . . 939-9010 2028 "A"Street,Antioch,CA 94509 . . . . . . . . . . . . . . . . . . 757-7300 12513 San Pablo Avenue,Richmond,CA 94809 . . . . . . . . . . . 233-8993 3685 Mt.Diablo Blvd.,Suite 110,Lafayette,CA 94549 . . . . . . 283-1711 368 Diablo Road,Danville,CA 94526 . . . . . . . 820-6660 675 Ygnacio Valley Rd.,Suite A-201,Walnut Creek,CA 94596 933-1031 821 Main Street,Martinez,CA 94553 . . . . . . . . . . . . . . . . . . 228-5511 x f �r ;Y Y 00086 - r � m Y L 0 D • Q Qr- = m 206 -- -- H� -- -- --- -- -- -- -- .-7 ---' - - &- o sm LL 2= a F um ~ N wr O W d. ww Q Q -- -- -- -- - -- -- - -- -- -- -- -- -- -- -= - -- -- - -- y e ~ N • O wW F— rU m m ^ O W OM 0 0 W ~ w W W 0 0 x ZU 0 € w~O O l% <ao� U V h C7 OLU mz� Fw V �l W J = aUOZ UJ. .�, m U Q Z >.v Z uJ` m ( Q F- W �Q cc Q 2 • 0. 0 J wZZO U. w a ¢ Q W �zW� LLJ ��; �r Y 1 LU ,O (a Z �Z,-, Z w aZw T _ f O w i LL J C) a W U m=�Q m w U a R o U • } y F J J O=J W Q w u N m Q O p a3a� 4 4 F- O m 2WOm Z W' �7 I 0x 0'MCO ul ❑ N Q Q N J V) LU ]a�U F Q a `V < u l "J Q F- O a J F,. O m m O Q O O> t a h w N y N Q O m O O CC m Q Q Q z t u > W W a� W m Q Q Z Z W Q Q CL J X Q O N m Q ¢_ I U Q N a J W w D- J a IL Q aQz- W O 7 f- f• O W Q J W Y Y Z Z Z V V W W O j Qui °¢ F.• ?s W m J N W Q Q O O O O Z Z _N i Z> w W W N Q = CC CC CC X J = _ .0¢a Z mCC Z m m LL U. Q N N F- F- F z G FZwww 2 e O �:.i. N a SQ N N O co N Iq DD CD N N a 00 O w O U p �sa . 0 O O OD O vv M N N N N M M M M f Z O a[ �" W W W W V7 U7 W l0 Ln W W X11' V7 LnlO un :ii W W Q .; Op 'F tvj vi Q a 6 e ¢ U ZQ WOu�= y=p¢SpQ wa WmUFW z m-¢WUa Tn O - oz ;hMt Z W • > tw =O w v w r u Z 21¢Wh'32 H Q 0 O O >XZ W>0 J W � 2 <2 Jr¢O - � J W 0 F- Ow Uw Q> u. .J Vhl Q N � Y Z • wO vYi ww a OZ Z Z N Q Q Q w m>¢m>2�O S O 2UU Z O DWC m W 21 W.3 m 3 0 ~ F- N �. Y W F7w¢ W N w w J m m Y F- i O O CC ¢wavoa>N z W z ac Q z m N Y O O m m 0 3>>uwQQ0<0 = N N Lt CC FZ W W ? C Q LL �a W 00Oa WU O z- m J W Z a�> yauW a N Q a W O Q N Oy Q O C m tC F C7 O r Www W¢�x W d W N CW CC w Y U� m O O W F- m CC �.. Z ¢2 w J J r LL Y mZ Q i O Y O U zm W CC CC F- O m Q 0 u o Wap`-'aa°� m Q u W r- F- Q m O iE J W W Z ¢ h m 0 F- 2 w • z z °oma OZ Ir Z. w cc 0 cc 0 m 0 3u a fu CC m Z N �a F- F- U N ul p> J W O N N 0 C NzpZ4pya: Z Z W-80 LU O ¢ aaW Q O J O Q LL Cr a n d =0.w>cai¢z. w 4 J OILL� CC m = O =�.. 7>ypa=w0 m LL Nz y QF �n*��0~O-s F N O 3Q ma"3~zm¢ 0 W (� 8y w¢ZOW¢ur�- 2 W F Z W W Z LL ' w OD CD CD .N w co ao N v a a a a a V N O N r° W a z i — — — — M N N N N N N N N N M 0 O > W O H O W W W O W t0 O W IO V7 W o w rca to AC ^' d p er'mmbm`V �, 3ofmia� . an z s i n ui 0 z m a, ws i '` ., X .cy2c C.y _ 19 m,.upa NU �� J•'' 4> 2'. CIL LO V a w m' IL' m E m 3 m Z i+ M•. 'p 00 m s w.. d p7Ctce).. u Q '' 3E�boo� Q J p U 1 G a m y c_rn m ' pro 'Wg2b (n O � mw w -Q� p�ZQ U! � ✓}VU��V j W 4m C) 10 � N c pEc°i�= oo ut N. J N N a a m;^pma 5 a r s m ;, tY fY L vvmmnm l7 a ? Q l- K - m •`� -+r w � i 4 ra, • a 1 � Q r •ro tri M� v Q E4 Q ' 0 6It o Q i ' 0 i 0 +� o;� o In to t 7 w�. MUM BOARD OF SUPERVISORS OF SRA COSTA COUrTPY, CA MnWIA BOARD ACTION Claim Against the County, or District ) NOTICE Tp CLAIMANT August 21, 1984 'governed by the Board of Supervisors, ) The copy of th s document ma ed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. AU Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". Claimant: Kenneth Howard Reed 901 Court St. (A Module, Room 14) County Counsel Attorney: Martinez, CA 94553 Address: J U L 19 1984 M®ffinei, CA 04003 Amount: $150.00 By delivery to clerk on July 18, 1984 Date Received: July 18, 1984 By mail, postmarked on I. FROM: Clerk of the Board ot Supervisors County Counsel Attached is a copy of the above-noted claim. Dated: July 18, 1984 J.R. OLSSON, Clerk, By Deputy Jolene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with Sections 910 and 910.2. (;() This claim FAILS to comply substantially with Sections 910 and 910.2, and we are ��`` so notifying claimant.. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Clerk should return claim an ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3) . ( ) Other: Dated: By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County el, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDEEt By unanimous vote of Supervisors present (� This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: Cg" J. R. OLSSON, Clerk, By. , Deputy Clerk SING (Gov. Code Section 913) Subject to certain exceptions, you have only six. (6) months from the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board ZOO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: 4,2 _ J. R. OISSON, Clerk, By �o ,u� � , Deputy Clerk 00030 cc: County Administrator (2) County Counsel (1) CLAIM ` CLAIM TO. BOARD OF SUPERVISORS OF CONTRA COVA COUNTY eturn origFnal application to: Instructions to Claimant Clerk of the Board P.O.Box 911 CaorniA. Claims relating to causes of action for death or b�nj;fijury to person person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim Py )R I I iling stamps JUL 1984 Against the COUNTY OF CONTRA COSTA) J. R. OISSON CLERK BOARD OF SUPERVISORS or DISTRICT) CONTRA TSTA co. . e Fill in .name)..: ), g :, The. undersigned claimant hereby° makes cI`iin against tikeuty gfp.Con r Costa or the above-named District iri` the'✓sutn> and. in support of this _claim regreents s° fnllowgs 1. When did the damage or injury occur?: (-Give° xat;tdtE� a' d Iour�'� 2. Where did the damage or injury occur?(Include city and-county - - _�iU/�Cfi �.4�/-G�.�j�"�vG 3. How did the ftma a or injury' ? G�f - - --T- g occur t 1 ulI details, use extra sheets if required) 4. What particula act or omission on the part of county or district officers, servants or employees caused the injury or damage? 00040(over) ..5. What are the names of county or district officers, servant's of employees causing the damage or injury? 6. What damage or in7u es d you lam resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) 7. How was the amo t claimed above computed? (Include the estimated amount of any prospective injury or damage. ) -------------------------------------------------------------------------- ------------------------------------------ 8. Names and addresses of witnesses, doctors and hospitals. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) -- or by .sqme person on his behalf. " Name and Address of Attorney. Claiman s n ture Addr ss Telephone No. 'Telephone No. -NOTICE Section 72 of the Penal Code provides: "Zvexy person vho, with intent to defxaud, presents #or -allowance or for payment to any state board or officer., or to any county., town, city. . district, ward or village board or officer, authorized to allow or pay ' the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 00041 Cuum BOAM OF SUPERVISORS OF CORTRA COSTA 0WRTY, CALIPCINIA BOARD ACTION Claim Against the Canty, or District ) VO!*ICE TO C[AIMWr August 21, 1984 governed by the Board of Supervisors, ) The copy of ths document ma ed to you is your Routing Endorsements, and Board ) .notice of the action taken on your claim by the Action. A11 Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 `" and 915.4. Please note all "Warnings". Claimant: Ron Padilla County Counsel Attorney: Thomas Keiser, Esq. JUL 18 1984 9080 Telstar Ave. , Suite 301 Address: El Monte, CA 91731 Martinez, CA 94553 Amount: $100,000.00 -4` �� By delivery to clerk on Date Received: July 16, 1984 By mail, postmarked on July 12, 1984 I. FROM: Clerk of the Board ot supervisors County CoLmsel Attached is a copy of the above-noted claim. Dated: July 16, 1984 J.R. OISSON, Clerk, By ao� Deputy Jolene Edwards II. FROM: County Counsel M: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with Sections .910 and 910.2. ( ) This claim FAIIS to oomply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 7/ By: Deputy County Counsel III. FROK: Clerk of the Board TO: (1) Cam Counsel, (2) Canty Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3) . IV. BOARD ORDER By unanimous vote of Supervisors present (� ) This claim is rejected in full. (/ ) Other: I certify that this is a true and correct copy of the Board's Order entered in irts minutes for this date. Dated: J. R. OLSSON, Clerk, ByWeL , Deputy Clerk nr� SING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in ac:oordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: J. R. CLSSON, Clerk, By, �Q/ ; Deputy Clerk 00042 cc: Canty Administrator (2) Canty Counsel (1) CLAIM THOMAS KEISER Suite 301 9080 Telstar Avenue El Monte, California 91731 - (818) 571-6951 July 11, 1984 R Er,.--, E I V E D Contra Costa County L 822 Main Street 1 P.O. BOX 911 J. R. OLSSON Martinez , CA 94553 CLERK BOARD OF SUPERVISORS yy c 11 RA COSTA, CO. Bv...l.... ....... ...Deputy Re: Claim of Ron Padilla The following claim is submitted on behalf of Ron Padilla. Claim for Damages Claimant: Ron Padilla 10638 Mulhall El Monte, CA 91731 818/442-9747 Notice to be Sent To: Thomas Keiser, Esq. 9080 Telstar Avenue, Suite 301 El Monte, CA 91731 Date of Damage or. Injury: April 4,. 1984 on Highway 24 in Walnut Creek, CA How did Damage or Injury Occur: Driving truck from Antioch to San Leandro hit bump or hole in road and bounced claimant up, he hit head on ceiling of cab. Treatment: Los Banos Community Hospital for emergency treatment, then subsequent medical care by Dr. Kropac. Off work to date. Witnesses: No witnesses. Amounts Claimed: Off work since April 4 , 1984 . Lost wages: Total unknown Medical bills: Total unknown Pain and suffering: $100, 000. 00 00043 w Page Two Please acknowledge receipt of this claim by returning the enclosed copy of this letter with your date stamp. Very tr yours, THOMAS KEISER TK/kt I i Claimant: I RON PADILLA . I _ I f i 00044 .�....... ._ _.�.._.+._...� '- 'r.✓�....+.....,.a..s.....__.-.._`»✓u^m._irau'SclyciCi:�CL v�� .»:..:I.. .._, -__.. .. -_✓..'S..L •._.ice' ua.r... ._.....�_.-_..._.. ... . l CLAIM 1-0-=� BOARD C F SUPLRVISOM OF CORM COSTA COUR , QUXKFO IA BOARD AMON Claim Against the Canty, or District ) WMICE TO (TAIMANp August 21, 1984 governed by the Board of Supervisors, ) The copy of th s document ma ed to You is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV below), to California Goverrment Codes ) given pursuant to Government Code!ion 913 and 915.4. Please nate all "Warnings .Cp n Claimant: Deborah J. Ledesma 1/, Attorney: 711 Talbart, #5 Martinez, CA 94553 Ma��4e go 1984 Y j C4 Address: �ss3 Via Health Services Amount: $292.00 By delivery to clerk on July 18, 1984 Date Received: July 18, 1984 By mail, postmarked on I. FTM: Clerk of the Board ot Supervisors y Counsel Attached is a copy of the above-noted claim. Dated: July 18, 1984 J.R. CLSSON, Clerk, By &LC- & Deputy Jolene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Secticn 911.3) . ( ) Other: Dated: 2� �' By: Deputy County Counsel -- �y III. FRCM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator { ) Claim was returned as untimely with notice to claimant (Section 911.3). a IV. BOARD ODER By unanimous vote of Supervisors present ( ) This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: a�,l5794 J. R. OTISSON, Clerk, By , Deputy Clerk � rsV laQ a-- VV MRNING (Gov. Code Section 913) Subject to certain exceptions, you have only six -(6) months from the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: (' 9 F4 J. R. aL.SSON, Clerk, By . Zg,,— dV.t.t�--t�a . Deputy Clerk cc: Canty Administrator (2) County Counsel (1) 00045 CLAIM r CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions zo Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, .CA) , C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Slerk's filing stamps Deborah Ledesma ) REC -,-117 VED Against the COUNTY OF CONTRA COSTA) ) �. - lei . _ . 111��__: 1EE or DISTRICT) J. R. OLSSON (Fill in name) ) KARD OF SUPERVISORS 'RA C STA CO. The undersigned claimant hereby makes claim agai -9_ Contra Costa or the above-named District in the sum of $ 292.00 and in support. of this claim represents as follows: i. When did the damage or injury occur? (Give-exact date and hour) June 19, 1984- 7:55 pm 1. Where did the damage or injury occur? (Include -city and county) Contra Costa County-CCCo Hospital E Ward Parking Lot 2500 Alhambra Ave. Martinez - - ------------------------------:--------------- 3,--H-ow--did----the-----d-amage------or--injury occur? (Give full details, use extra sheets if required) Patient came volunterally to Mental Health Screening at the above address requesting hospitalization. Patient was interviewed, found not to be in need of hospitalization and was told to return home and follow up with out- patient treatment the next day. Patient left E Ward and proceeded to kick in the passenger door of my car parked in front of E Ward. --------------------------------------------------------------z--------- 4, What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? Refusal of hospital admission to this patient was the singular cause 00046 (over) s. What are the names of county or district officers, servants or employees causing the damage or injury? NONE 6 What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Extensive denting to passenger door of my car sufficient of require new door panel and painting to match -------------------------------------------- --------How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) See attached estimates 8. Names and addresses of witnesses, doctors and hospitals. Thomas Lee. . . . . . . . . . . . . . ... .2500 Alhambra Ave. Martinez ( .1 Ward staff) Leornard Maran. . . . . . . . . . . . .2500 Alhambra Ave. Martinez ( E Ward staff) David Shaw. . . . . . . . . . . . . . . . .2500 Alhambra Ave. Martinez ( E Ward staff) ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT NONE Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or b some erson on his ehalf. " Name and Address of Attorney /�i ,� CIaiin ' S ' a re 711 'Talbart Stre t #5 Address Martinez; Ca'. 94553 q � Telephone No. Telephone No. .J YoZ- ************************************************************************** NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 00047 It MARTINEZ POLICE DEPARTMENT CA00 1400 F - ft5 2.INCA - 13.CODE SECTION 4.CRIME ASSIFICATION 6.REPORT AREA Gil Mk_mW MIS 9. Clk �D� W V `] .8.LOCATION L/V.I`�vG t. w' 11�V / ' lI`11L 1C�. M �Q D� AT PORTED V 5c 110.VICTIM;,NAME 11.V'CTIM'S ADDRESS 12.HOME PHONE '13.OCCUPATION AC 15.SEX 16.AGE 17.DOB 18.BUSINESS ADDRESS 18.BUS.PHONE C��12 w 33 g-5 3')a-.03a5-1 -, 21.CODES FOR BOXES V=VICTIM W=WITNESS RP=REPORTING PARTY DC c DISCOVERED CRIME ADDRESS CHECKED PERSON INTERVIEWED AGE] HOME ADDRESS TELEPHONE C 1�t�^A� �A�i SPCA. `1}�1o►ti�AS �G' X500 r L �. vL 1 us - '� C�r to �1 N 0 oZ5 D b AU '. sus (, rAw, L, ovr - DAvi soo AC44 1 Or, , Rus RES_ _ BUS —_J -1).INDICATE WHO-CANIDENTIFY : -- - + • ---- j V. = V(s--IM; W. = WITNESS. RV REPORTING PARTY, ETC. (CENSE• STATE LIC.YR.IMAKE VEH,YR. MODEL TYPE� 'COLOR TOPIBOTTOM OTHER IDENTIFYING JESCRIBE PROPERTY STOLENIDAMAGED MODEL NUMBERITYPE SERIAL NUMBER VALUE 1 N A S Sc�b�t2 DJ! CACI r Gtw 152.MET INT OF EN Y C, „, 53. F WEAPONS' O E D >L E )�o"o^ o ���PL� . r_C) i O �=Pl�uICA J . 55-TRAD RISO US ECT( ) jN�S-l}A{,FEAjU-RES OF;H RIM 0 RCAP 1<0 EG} i_FR�`�1-M�Tq�e1 F v�ly�c��` 56.NATURE OFF INJURY �`J V fV'�' S 5' WHERE TREATED\Il 1/ 58.AT(ENDING PHYSICIAN CONTROLLED DOCUMENT DUPLICATION OR REISSUANCE CONTROLLED BY, LAW Ral to `per 124 mw"Z?9" wt 00048 1 ES CASE NEED ADDITIONAL FOLLOW-UP? - - - - -- . S BY PATROL ❑YES BY INVESTIGATION 0 INACTIVATE QQ v7Jl�1 10 T- 4/ 14 ,RREV OFFICER'S DECISION REVIEwI OFFICER 6 NO. DAT YES BY PATROL 0 YES BY INVESTIGATION 0 INACTIVATED 7": oZ0 6C ADDITIONAL Ff?'`" "-Uf BY PATROL 65.ADDITIONAL FOLLOW-UP BY INVESTIGATION LISBON AUTO BODY 17 Gianini Road Phone (415)228-0310 FIT NF4 CALIFORNIA 84553 ESTIMATE Of REPAIRS 7—i� NAME DATE ADDRESS r PHONE INSURED By ADJUSTER PHONE Symbol FRONT Labor S Hbr.s. Poet Symbol LEFT Labor S Lb,- Ports Ss. ymbol RIGHT Labor S Mbr. Ports Bumper Bumper Britt. Fender, Frt. Fender, Frt. Bumper Gd. Fender Shield Fender Shield Frt. System Fender Midg. Fender Mldg. Frame Headlamp Headlamp Cross Member Headlamp Door Heodlomp Door Stabiliser Sealed Beam Sealed Beam Wheel 1 Cowl i Cowl Hub Cap _+ Windshield Windshield Hub A Drum Door, Front Door, Front a �- Knuckle Knuckle Sup. Door Hinge Door Hinge Lr. Cont. Arm-ShaftDoor Glass Door Glass Vent Glass Vent Glass Up. Cont. Arm-Shaft Door Mldgs. Door Midg. Shock Door Handle Door Handle Spring Center Post Center Post Tie Rod Door Rear Door Rear Steering Gear Door Glass Door Glass Steering Wheel Door Mldg. Door Mldg. Horn Rin i Rocker Panel Rocker Panel Gravel Shield Rocker Midg. Rocker Midg. Parking Light Floor i Floor Frame Frame Rod. Grille Dog Leg Dog Leg Ouor. Panel Quar. Panel Ouor. Mldg. Quar. Mldg. Quar. Gloss Quar.Gloss Fender, Rear Fender, Rear Nome Plate Fender Mldg. Fender Midg. Horn Fender Pad Fender Pad Baffle, Side REAR MISC. Baffle, Lower Bumper Inst. Panel Baffle, Upper Bumper Brkt. Front Seat Lock Plate, Lt. Bumper Gd. Front Seat Adj. Lock Plate Up. Gravel Shield Trim Hood Top Lower Panel Headlining Hood Hine Floor Top Hood Mid%, Trunk,Lid Tire %Wom Ornament Trunk Light Tube Rad. Sup. Trunk Handle Batter Rod. Core Tail Light Point (7 Anti Freese Tail Pipe Undercoat Rod. Hoses Gas Tank AUTHORIZATION FOR REPAIRS Fon Blade I Frame I IYOU are hereby authorised to make the above specified Fon Belt Hub& Drum repairs. Water Pump Axle Signed Motor Mrs. Spring GROSS PARTS Clutch Linkage .......R DISCOUNT NET PART WREC SOd , SALES TAX yv MAKE0?2! YEARSTYLE 6DEL Z ' C)n yv ns3v -4 SERIAL NO. LIC. N0. . D A MILEAGE GRAND TOTAL Z A-Align N-New ON-Overhaul S-Sbalslbn or twit Material Subject to Price Change !, SAFETY DIVISION Y PERSONAL PROPERTY REIMBURSEMENT CLAIM TO B% COMPLETED BY GLA1MA W: Claimant 's Name: Deborah Ledesma Date: June 20, 1984 Address: 711 Talbart St. #5 Martinez Department : ADAMH- Mental Health Screening Employee No: 35365 Describe the manner in which the loss or damage occurred: A patient came to Mental Health Screening requesting hospitalization. Patient was in erview ed and found not in need f in- tient care and was gdvised to follow up with out-pt. treatment the next day: Patient became very angry, exited ar kick in the assen er door of my car parked in front of E Ward. Police were called, patient was arrested and report filed. kSee attac e Amount of Loss Claim $292.00 Amount to repair damaged property (attach invoice b actual repair) $292.00 Original purchase price of article(s) (attach sales slip on same) $not applicable Where purchased: N/A Date purchased: NIA Do you carry private insurance coverage for property loss or damage to your \ersonal property? Yes No XXX If yes, have you contacted your insurance agent for reimbursement? Yes oI If yes, how much did your insurance reimburse you for the claim? $ If no, why did the *company reject your claim? Not submitted to my insurance. No coverage for damages to my car. TO BE COMPLETED BY WITNESS Employee's Si ure Date Confirming statement by witness to incident : _4 1 `SL.d►Q V..q 1?7- a4�k�- 7K 0000 Witness' Name (Print) Signature of Witness