HomeMy WebLinkAboutMINUTES - 08041987 - 1.18 CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the'County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT � August 4, 1987
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $250- 00 Section 913 and 915.4. Please note all "Warnings".
CLAIMANT: RON KUMMER County Counsel
2614 Kevin Road
ATTORNEY: San Pablo, CA 94806 JUL 15 1987
Date received July 9 , 190irtjnez, CA 94553
ADDRESS: BY DELIVERY TO CLERK ON
BY MAIL POSTMARKED: July 8 , 1987
1. FROM: Clerk of the 9oard of Supervisors TO:; County Counsel
Attached is a copy of the above-noted claim. pp�H'I gg
DATED: July 13 , 1987 BYIL DepuiyLOR, Clerk
L. Hall
1I. FROM: County Counsel TO: Clerk of the Board of Supervisors
(� 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. The 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: All Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the 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.
A".4 1987,
Dated: PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date 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.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today 1 deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and tice to Claimant, addressed to
the claimant as shown above.
Dated: AUG'G 5 1987 BY: PHIL BATCHELOR by y Clerk
CC: County Counsel County Administrator
i' CirAIM 1TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY
t Instructions to 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) _
. GO - j,
C. If.,claim is against la district versed by ,the Board of Supervisors,
rather than the, CoZinty;` �h2.Yta3ne 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 Clerk' s fili g stamps
RECEIVED
)
Against the COUN' i_ SOF`CONTRk,,COSTA) JUL 6 ' 1987
or DISTRICT) p
(Fill in name) )
. The undersigned claimant hereby makes . claim against the County of Contra
Costa or the above-named District in the sum of $ 2$0 ,
and in support of this claim represents as follows:
- -- =----------------------------------------------------------
1-.--Wh-en---did---the damage or injury occur? (Give exact date and hour)
----------- ------------------ ---=----------------
ere ------------- -----
2. Whdid the damage or injur QQccur? ( nclude city and county)
COr ray' o Tax�c i ( I-1 � Rd � Win, �- +Wo
- - - - -- - ----------------------------------------------
j' 3-. --H-ow--d-id-the--d-amage------or--injury occur? (Give full details, use extra
sheets if required) Mj Ccr w q5 -+0 L.-,�°k 1-v e C o r neY
w hite T -was in Hew% i aid wv, _F C'Ct,re
hob ,hR I ha(4 �l Flab � /R, e s card ,yy a'i5fribufo�
d of Lva,f d o e
--- --- ------=----------------------------------
--
4 . What----particular------------act-` --or-omission on the part of county or district
officers , servants or employees caused the injury or damage?
�/P� Towed yn`'
(over)
5v Wkat are the names of county or district officers, .servants
:.�r_
I • ' employees causing the damage or injury?
----------------------------------------------------- ----------------
6 . What damage or injuries do you claim resulted? (Give full extent
of injuries or damages claimed. Attach two estimates for auto
damage) S a a S3
-------------------------------------------------------------------------
7. How was the amount claimed above computed? (Include the estimated
amount of any prospective injury or damage. )
Tires t Z (00..0c)
Dv,o�
i5 5
uror} r(�
-------------------------------------------------------------------------
S. t3ames and addresses of witnesses, doctors and hospitals.
--------------------------------------------------------- ----------------
9. res you made on account of this accident or injury:
1+ � .Y E ITEM AMOUNT
:� f IreS # 20(0,
d
Govt. Code Sec. 910.2 provides :
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or by, -s_oQmje? person on his behalf. "
Name and Address of Attorney
Claimant' s Signature
Address
S L1. 1-ih O
Telephone No. Telephone No.
**************************************************************************
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. "
J CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT AuUus t 4, 10,37
and Board Action. All Section references are to The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $95 . 00 Section 913 and 915.4. Please note all "Warnings".
CLAIMANT: TERRY STOHR County Counsel
12 Wandel Drive
ATTORNEY: Moraga, CA 94556 JUL 15 1987
Date received M
ADDRESS: BY DELIVERY TO CLERK ON July'6art ����SS�l.
BY MAIL POSTMARKED: no envelope
I. FROM: Clerk of the Board of Supervisors TO: County Counsel.;
Attached is a copy of the above-noted claim.
DATED: July 13, 1987 BH I:L BATCHELOR, Clerk
eputy
L. Hall
11. FROM: County Counsel TO: Clerk of the Board of Supervisors
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. The 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: eputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the 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.
AUG:4 1981%
Dated: PHIL BATCHELOR, Clerk, By A�iDeputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date 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.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above. ((// � //�� � �
Dated: AUG 5 . 1987 BY: PHIL BATCHELOR by V`GC�C.�aeputy Clerk
CC: County Counsel County Administrator
cin.IM TO: BOARD OF SUPERVISORS OF CONTRA CO§;L�rXapplicationto:
''. Instructions to ClaimantVerk of the Board
. _.
Martinez.California 94553
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 .
gLction. Zlaims 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
o his form.
RE: Claim by )Reserve ' stamps
XW VED -
Against the' COUNTY OF CONTRA COSTA) p JUL 1987
)
or DISTRICT)
(Fill in name
The undersigned claimant hereby makes claim against a Coin of Contra
Costa or the above-named District in the sum -of $_ 4 en
and in support of this claim represents as follows:
------------- ----
r-rrrr-r-rrrrr-rrrrr rrrrr rrrrr r--rrrrrrrrrrrrrrrr-- •.,:, ,j:,
'�. When did the damage or injury occur? (Give exact date and hour]
' '�'iJ� .oZ-�•�'.'$�: � f rrr
'�---W�iere. ald tFie damn a or ing r--r"---rrrrr-r---r---rrr-r---3ury occur? (Include city and county) _
..Co.sxt"NCoo NJ
Zr _
rr-rr-----r--rrr-r-r-rr-r rr--r-rrrr-rrrrr " r rrr rrrrrrrrrr--
3. How did the damage or injury occur? Give dull �etaiSs, use extra
sheets if required)
1�6 L�6pu t i�S 1,oS-r- rv�� 5rtrze �-i- L L c7Tr-4� S _
rrr" �-r r---------------
rr --T-------- •rrrrrr r-------rrrrr-Tr--Trrrrr
4. Whratrr p--articular act or omission on the part of county or district -
officers, servants or employees caused the injury or damage?
T1�� L� o`r-H �S v Nec—►z -r H� De-pj-r1C_ s ConiTMOL
UJ E�ri..c1-
• (over)
�. What are the names of county or district officers, servants or i
employees causing the damage or injury?
:,,.... .,: .. ... r ... : 5. .R
IF.
`
6. That damage or Injuries do you__claim resulted? ?Gree full extent
-of injuries or damages claimed. A tach two estimates for auto
' damage) �l„4� .?5.14�J �
r. fi`S
7. Bow was the amount claimed above computed? Include the estimated
amount of any prospective injury or damage.) (v 4.4
K+ THE C•-•L OT We 5, 1�_y S£.Z_� R !.J C) K h1.0 UJ _
N N
8. Names and addresses of witnesses, doctors and hospitals.
37,L31., s you made on account of this accident or injury.
ITEM AMOUNT
:,�s,,.;ru... a:..,..•:,.: ,rase.
. .r,..
rt�#R*,•Ii,
ttRtk* *R***�t *
Govt. Code Sec. 910.2 provides:
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) os by some per--soo�n on his behalf. "
Name and 'Address of Attorney cam/ :
Clay ants Signature
Address
Telephone No. Telephone No. (•� 1--5�
!*t!!dRltkk**RtRRkk*tk*!t**R**!kR!lfkt!!!tk!lktk*Rktkk**kkRRft*kt***t*ttRk
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. "
...�.,�......: . ._..._.-.:.. .,_.-..,.......,_:::��.w.:.�,�..n»...►rx.uc.iei:.0 .��i.BiuGm,o;�`r�r __:- J..�c
♦• Y
CONTRA COSTA COUNTY DETENTION..FACILITY
L.JIS1 l
CLOTHING RECEIPT
DATE 04107/87 .
TIME
1548 �1J
•-,..y '•; � � ' ,
NAME (L,F,M)• STOHR TERRY ALDER!
BOOKING NBR: .� '87008221) DOB 04/25154
CtBTHING
�o-<rrsr ..SHIRT '/ xS�F y} sttr:� PANTS
❑ .COAT SHOES s
SHORTS T SHIRT -„
SOCKS a;:� . HAT
SWEATER --GLOVES
O',;BELT : ❑ TIE
OTHER r. .. �. t
INTAK
✓ .
CLH F INMATE X r
SI NATURE)
CLOTHING SIGNED:
CLOT RACK A NED:
RELEASE
REL OFC. BATE:
RECL LL CLOTHING INMA
(SIGNATURE}
.; f •� T Y YM 1!5- gJr4F}1/ I. jF '
... . ,� _' �<t.'�5'— . ' � nnyiYidi.'�IC.ri 'mss._z.dl�W-�".^•uri. t. �{Ae�iw''r"'�.'N'cwwi.:.:x
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) . NOTICE TO CLAIMANT August 4, 1987
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $750, 000. 00 Section 913 and 915.4. Please note all "Warnings".
CLAIMANT: ABDUL SAHIB
c/o Trederick John James
ATTORNEY: Attorney at Law
1916 Broadway, Suite 201 Date received
ADDRESS: Oakland, CA 94612-2257 BY DELIVERY TO CLERK ON July 9 , 1987 hand del .
BY MAIL POSTMARKED: no envelope
I. FROM: Clerk of the Board of Supervisors TO: : County Counsel
Attached is a copy of the above-noted claim. ' /(1
July 13 , 1987 pp IL BATCHELOR, Clerk
DATED: epuy
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
A 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. The 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: jj(,u,Q,yfjf� Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the 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.
AUG 4 1981 l/
Dated: PHIL BATCHELOR, Clerk, By �t""� , Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date 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.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
AUG 5 1987 � /�Dated: BY: PHIL BATCHELOR byZ_2�v 4%�$€puty Clerk
CC: County Counsel County Administrator
r 1
FREDERICK JOHN JAMES RAMVED
Attorney at Law
1916 Broadway, Suite 201 �� � 1987
Oakland, CA. 94612-2257
Phone: (415) 839-5708 T of
Attorney for Claimant
ABDUL SAHIB
CLAIM AGAINST THE COUNTY OF CONTRA COSTA
Government Code Sections 910, 0.
TO: Clerk, Board of Supervisors
County of Contra Costa
651 Pine Street
Martinez, California 94553
Claimant submits the following information in support
of his claim for personal injuries:
A. NAME AND POST OFFICE ADDRESS OF CLAIMANT
ABDUL SAHIB
1663 13th Street
Oakland, CA 94607
B. ADDRESS TO WHICH NOTICES ARE TO BE SENT
FREDERICK JOHN JAMES
Attorney at Law
1916 Broadway, Suite 201
Oakland, CA. 94612-2257
C. DATE, PLACE AND OTHER CIRCUMSTANCES OF THE OCCURRENCE OR
TRANSACTION WHICH GAVE RISE TO THIS CLAIM
Abdul Sahib (Sahib) signed an agreement for work-
ing in the Community Service Alternatives Program with the
Volunteer Centers of Alameda County, Inc. on March 30,
1987. Sahib made this agreement according to a contract
between Volunteer Centers of Alameda County, Inc. and the
County of Contra Costa to work off a traffic fine assessed
against Sahib by the County of Contra Costa.
LAV/OFFICES OF
REDERICK JOHN JAMES
L..D,NL,AND CokO..EL.,A.LA. CLAIM AGAINST THE COUNTY OF CONTRA COSTA -
THE MANIVEST BUILDING
1916 BROADWAT
SUITE 201
OAKLAND.CA 94612-2 25 7
44151 8395708
r
The Volunteer Centers of Alameda County,. Inc. assigned
Sahib to work at the Oakland Zoo. On or about April 4, 1987,
Sahib reported for work at the Oakland Zoo. His duties were to
clean various animal and bird enclosures at the Zoo.
Sahib began cleaning out the camel enclosures at ap-
proximately 3 :30 P.M. At approximately 4 :30 P.M. , on April 4,
1987, Sahib and two other workers attempted to leave the camel
enclosure, in preparation for leaving their work assignment at
the Zoo. Sahib and the two other workers discovered that the
camel enclosure had been locked by an employee of the Oakland
Zoo.
Sahib and the two others then attempted to climb out
of the camel enclosure. When Sahib attempted to jumb over a
barrier to escape from the camel enclosure, he fell on his left
leg, causing severe knee and leg. injuries, including a fracture
of a bone in his leg.
D. GENERAL DESCRIPTION OF INDEBTEDNESS, OBLIGATION, INJURY,
DAMAGE OR LOSS INCURRED SO FAR AS IS PRESENTLY KNOWN.
The Volunteer Centers of Alameda County, Inc.
is, and was, an independent contractor of the County of
Contra Costa. The Oakland Zoo was either an independent
contractor of the Volunteer Centers of Alameda County,
Inc. or a special employer of the Volunteer Centers of the
Alameda County, Inc.
The County of Contra Costa is vicariously liable
for the tortious conduct of any such independent contrac-
tor, if a private person would be liable. Government Code
§ 815.4. A private person hiring an independent contractor
is liable for the physical harm caused by the failure of
an independent contractor to avoid the harm created by a
"special" or "peculiar" risk.
LAW OFFICES OF
REDEJOHN JAMES
bio.NLY AND
o Courvsuo.AT 4w
THE MANIVEST BUILDING CLAIM AGAINST THE COUNTY OF CONTRA COSTA - 2
1916 BROADWAY
SUITE 201
OAKLAND.CA 94612.2257
14151 a39-5708
r a
The employment of persons in animal containment
facilities such as the Oakland Zoo creates a special or
peculiar risk to others, unless special precautions are
taken. The special risk created is the risk of physical
injury to others either by animals or by the special
enclosures maintained for animals. The County of Contra
Costa is liable for the failure of Volunteer Centers of
Alameda County, Inc . and the Oakland Zoo to exercise reason-
able care to avoid this special risk. Castro v. State
(1981) 114 Cal.App.3d 503; 170 Cal.Rptr. 734 .
E. NAMES OF PUBLIC EMPLOYEES CAUSING THE INJURY, DAMAGE OR LOSS
The independent contractors were Volunteer Cen-
ters of Alameda County, Inc. and Oakland Zoo. The names
of the employees of the Oakland Zoo who caused the accident
are unknown at the present time.
F. AMOUNT CLAIMED AS OF THE DATE OF PRESENTATION OF THIS CLAIM
$750, 000 in general damages for personal in-
juries, medical treatment, present and future pain and
suffering, loss of earnings capacity, emotional distress,
and loss of enjoyment of life for Claimant Abdul Sahib.
SIGNATURE ON BEHALF OF CLAIMANT
Dated: July 8, 1987
FREDERICK JOHN JAMES
Attorney for Claimant
ABDUL SAHIB
LAW OFFICES JOHN J
REDERICK.10MAMES CLAIM AGAINST THE COUNTY OF CONTRA COSTA - 3
All o.aa.ANo Goena uoa AT L.w
THE MANIVEST BUILDING
IBIS BROADWAY
SUITE 201
OAKLAND. CA 946122237
1415t 6306705
CLAIM
BOARD OF SUPERVISORS .OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed-by) ti BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE T'J CLAIMANT - August 4, 1987
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on Y9ur claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: .$1.00, 000 . 00 Section 913 and 915.4. Please note all "W1✓nings".
ounty Counsel
CLAIMANT: C. PETER RAINEY
c/o .Tames R. Kirby II JUL 15 1987
ATTORNEY: Segal be Kirby
660 J Street #390 Date received Martinez, CA 94553
ADDRESS: Sacramento, CA 95814 BY DELIVERY TO CLERK ON July 7 , 1987
BY MAIL POSTMARKED: July 6 , 1987
1. FROM: Clerk of the$pard of Supervisors TO County Counsel
Attached is a copy of the above-noted claim. L:��• \�jh�ZCX C�
IL BATCHELOR, Clerk
DATED: July 13 , 1987 fib: Deputy
L, Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
\ 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. The 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: 4 eputy County Counsel
III. FROM: Clerk of the Board TO: -County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BO`AR/D ORDER: By unanimous vote of the 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.
Ailn 4 1981
Dated: PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date 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.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today 1 deposited in the United States Postal Service in Martinez,
California, postage-fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: AUG 5, 1987 BY: PHIL BATCHELOR by Z-2 D e Jy>Clerk
CC: County Counsel County Administrator
D
RECEIVE
CLAIM OF C. PETER RAINEY
V.
COUNTY OF CONTRA COSTA
TO THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA:
YOU ARE HEREBY NOTIFIED that C. PETER RAINEY, whose
address is 430 Crestridge Lane, Folsom, California, claims
from the COUNTY OF CONTRA COSTA $100, 000.00 for injuries and
damages sustained.
This claim is based upon injuries and damages sustained
as a result of his commitment to, and failure to timely be
released from, the Contra Costa County Jail following a civil
commitment of ten days imposed on April 14, 1987.
Claimant is informed and believes that on or about April
14 , 1987 Judge McGrath of the Superior Court in and for the
County of Contra Costa ordered that claimant serve a ten day
civil contempt commitment for failure to pay support despite
his financial inability to pay. During the course of the
proceedings leading up to his civil commitment for contempt,
claimant requested, but was denied, the services of a Court
appointed public defender. Claimant was advised by a member
of the public defender's office that even though he did not
have sufficient funds to hire his own attorney, the fact that
he owned a home, even though the home maintained no
measurable equity, the public defender's office would deny
representation on his behalf. The civil commitment commenced
on April 14, 1987.
- 1 -
At the time of booking, claimant was advised that he
would be released on April 18, 1987. The calculated date of
release, April 18, 1987 , was based upon statutory credits due
and owing claimant.
On or about Friday, April 17, 1987, claimant was advised
by Deputy Ritter of the Contra Costa Sheriff's Department
that he would be released at 12 : 30 a.m. on Saturday, April
18, 1987 . At or about 3 :30 a.m. , on the morning of April 18,
1987, claimant was thereafter advised by Deputy Ritter that
Sergeant Anderson had informed him that no credits were
allowable in civil contempt cases. Claimant was thereafter
advised that this information would be confirmed with the
Court "first thing Monday morning. "
While in custody, claimant was denied access to library
materials necessary to perfect a writ of habeas corpus,
however, claimant prepared an application for writ of habeas
corpus and requested that it be filed as soon as possible on
Monday morning, April 20, 1987 . The basis for the writ of
habeas corpus was that claimant had improperly been denied
the right of counsel and had further been denied the benefit
of statutorily granted good time credit. Claimant had been
informed by an individual identified as M. Paul that the writ
of habeas corpus had, in fact, been filed. Claimant is
informed and believes and thereon alleges that said writ of
habeas corpus was never filed on his behalf.
As a result of the conduct of members of the Contra
Costa Public Defender's Office and Contra Costa Sheriff's
2 -
Department, claimant was denied the benefit of good time
credits and remained in custody five days longer than that
allowed by law.
Other than the officials set forth above, the claimant
does not know the names of the public employees or agents who
caused the claimant's injuries. Damages sustained by the
claimant to date consist of extreme emotional distress,
embarrassment and damage to reputation, all stemming from the
fact that claimant was consistently denied the benefit of
counsel and further denied the opportunity to ascertain his
release date causing claimant to remain in custody five days
longer than that which is permitted by law.
All notices and communications with regard to this claim
should be sent to James R. Kirby II, Segal & Kirby, 660 J
Street, Suite 390, acramento, California, 95814 .
SEGAL & KIRBY
BY //
R. KIRBY I '
rPPCtt0ETER
rney for Claimant
RAINEY
3 -
1 PROOF OF SERVICE BY MAIL
2 I am employed in the County of Sacramento, State of
3 California; I am over the age of eighteen years and not a party to
4 the within action; my business address is 660 J Street, Suite 390,
5 Sacramento, California, 95814 .
6 On July (e—, 1987, I served the within CLAIM OF C.
7 PETER RAINEY on the parties in said action by placing a true copy
8 thereof enclosed in a sealed envelope, with postage thereon fully
9 prepaid, in the United States mail at Sacramento, California,
10 addressed as follows:
11 Board of Supervisors, County of Contra Costa, 651 Pine
12 Street, Martinez, CA 94553 .
13 I declare under penalty of perjury that the foregoing is
14 true and correct.
15 Executed on this L±Wday of July, 1987, at Sacramento,
16 California.
17
18
TONI E. WHE
19
20
21
22
23
24
25
26
27
28
SEGAL 8 KIRBY
Attorneys at Law
660 J St.-Ste 390
Sacramento,CA 95814
(916)441-0828
f
I
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements$ . ) NOTICE TO CLAIMANT Auger, . 1987
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $21, 000,000. 00 Section 913 and 915.4. Please note a11Cftff"PgC0unSe1
CLAIMANT: SCOTT HAYNES ET AL
c/o .john Houston Scott JUL 15 1981
ATTORNEY: Attorney at Law Martinez
433 Turk. Street Date received CA 94553
ADDRESS: Sari Francisco, CA 94102 BY DELIVERY TO CLERK ON July 90 1987 hand del .
BY MAIL POSTMARKED: no envelope
I. FROM: Clerk of the,Ooard of Supervisors TO:- County Counsel
Attached is a copy of the above-noted claim. gg
DATED: July 9, 1987 pp Bd11 DeputylOR. Clerk
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(� 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. The 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: /�p�,Gy � � eputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
XThis 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: AUG 4' 1987 PHIL BATCHELOR, Clerk. By Deputy Clerk
WARNING (Gov, code section 913)
Subject to certain exceptions, you have only six (6) months from the date 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.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age I8; and that today I deposited in the United States Postal Service in Martinez,
California. postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above. ///�
Dated: .AUG 5 1987 BY: PHIL BATCHELOR by (�C� �Deputy Clerk
CC: County Counsel County Administrator
. i
LAW OFFICES OF
JOHN HOUSTON SCOTT
433 Turk Street, San 'Francisco, CA 94102
(415) 775-3900
��IVED
July 8 , 1987 I`���'Ju` 9 1987
s► s y
Clerk of the Board of Supervisors
Contra Costa County
651 Pine Street , Room 106
Martinez , California 94553
Re: Claim Pursuant to Government Code Section 910
Dear Sir or Madam:
The following claim is being submitted pursuant to
Government Code Section 910 on behalf of Scott Haynes, Maxine
Haynes and the Estate of Kenneth Haynes .
A. Name and Address of Claimants :
Scott & Maxine Haynes
5929 Rose Arbor Avenue
San Pablo, California
B. Persons Presenting the Claim:
Bruce E. Krell
Attorney at Law
345 Grove Street
San Francisco, California
John Houston Scott
Attorney at Law
433 Turk Street
San Francisco, California
C . Date, Place and Circumstances of the Occurrence :
This claim arises out of the shooting death of Kenneth
Haynes that occurred on April 2 , 1987 at 5929 Rose Arbor Avenue,
San Pablo, California. The claim refers to a coroner 's inquest ,
Coroner 's Case No. CR 87-345 that was, held on April 29 , 1987 at
the Martinez City Counsel Chambers . The circumstances of the
occurrence can be summarized as follows :
Clerk/Board of Supervisors
July 8 , 1987
Page 2
Mrs . Haynes contacted the Sheriff 's Department because
of a disturbance created by their son , Kenneth Haynes . Two
deputies from the Sheriff ' s Department arrived at the scene and
were unable to calm the decedent . They then contacted the
Richmond Police Department and requested a unit respond to the
scene with a Taser . Officers from the Richmond Police
Department , San Pablo Police Department and the California
Highway Patrol responded to the scene . The officers were
unsuccessful in subduing the decedent with a Taser and thereafter
the decedent was shot in the back and killed without
justification. Following the shooting Mr. and Mrs . Haynes were
falsely arrested and imprisoned in their garage for approximately
12 hours while law enforcement officers ransacked their home.
D . General Description of Indebtedness,
Obligation, Injury, Damage or Loss :
The injury, damage or loss incurred include the death
of the claimant ' s son, Kenneth Haynes , resultant funeral and
burial expenses , and loss of support , society , comfort and
affection. In addition, the claimants suffered deprivation of
their liberty and emotional distress as a result of being falsely
arrested and imprisoned following the shooting incident and the
subsequent damage to their home.
E. The Name or Names of Public Employer
or Employees Causing the Injury:
The claimants have information and believe that
Sheriff ' s Deputies Gray and Teeter initially responded to the
scene. At this time the claimants are not aware of the name or
identity of the other county employees who were responsible for
the injuries and damages referred to above.
Clerk/Board of Supervisors
July 8 , 1987
Page 3
F. The Amount Claimed as of Date of
Presentation of the Claim:
The claimants are claiming $20 , 000 , 000 as a result of
the death of their son. The basis of the computation of this
amount was calculated by evaluating the loss of support , comfort
and society suffered and to be suffered by the claimants as well
as the reckless and callous conduct of the law enforcement
officers involved in the incident . In addition, the claimants
are claiming $1 , 000 , 000 each as a result of being falsely
arrested, falsely imprisoned and aving their home ransacked.
Dated: July 8 , 1987
JOH HOUSTO SCOTTk
0
;AMENDED /.
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT _ i August 4, 1987
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: - $21-,'000,'000_. 00 Section 913 and 915.4. Please note all "Warnings".
CLAIMANT: SCOTT C. HAYNES, ET AL County Counsel
c/o John Houston Scott JUL 15 1987
ATTORNEY: 433 Turk Street
San Francisco, CA 94102 Date receivedMdge�z, CA 94553
ADDRESS: BY DELIVERY TO CLERK ON July 6,
BY MAIL POSTMARKED: July 3 , 1987
I. FROM: Clerk of the Board of Supervisors TO::--County Counsel
Attached is a copy of the above-noted claim. ppHH` g
DATED: July 13, 1987 BYIL Deputy OR, Clerk
L. Hall
II. FROM: Coo try Counsel TO: Clerk of the Board of Supervisors
(� Thi A aT im complies sJbstantially 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. The 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:
f
Dated: BY: Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the 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: AUG 4 1987 PHIL BATCHELOR, Clerk, By Z C Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date 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.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I,deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: AUG 5 1987 BY: PHIL BATCHELOR by eputy Clerk
CC: County Counsel County Administrator
a
LAW OFFICES OF
JOHN HOUSTON SCOTT
433 Turk Street, San Francisco, CA 94102
(415) 775-3900
RECEIVED
JULk7 1987
July 3 , 1987 T
b
i
Mary Ann McNett
Deputy County Counsel
County , of Contra Costa
651 Pine Street
Post Office Box 69
Martinez , California 94553
Re : Claims of Scott C. Haynes, Maxine J. Haynes
and Mr. & Mrs . Scott C. Haynes
Supplemental Information re Claims
Dear Ms . McNett :
Please find enclosed copies of claims that were served
on the County on May 22 , 1987 and May 27 , 1987 . Please also find
enclosed notices of insufficiency which you subsequently have
served on the Claimants. With respect to your notice, please be
advised as follows :
1 . As clearly set forth in the claims, the incident
occurred on the evening of April 2 , 1987 at and
near the claimant 's residence at 5929 Rose Arbor
Avenue, San Pablo, California.
2 . The claimants do not know at this time the names
of all county employees or agents who were present
at the scene and/or involved in the incident,
however, the transcript of the coroner ' s inquest
indicates that Deputy Fred Gray initially
responded to the scene on the night in question
along with Deputy Teeter as his cover . The
Sheriff 's Department has been unwilling to provide
the claimants with copies of police reports which
would provide additional information. However,
that information is known to your client and
within your client 's exclusive custody and control
at this time.
a
a.
r i
r
Mary .Ann McNett
July 3, 1987
Page 2
3 . The amount claimed as of the date of presentation `
of the wrongful death claim by .Mr. and Mrs . Scott
Haynes is clearly stated in the claim
$20 ,000,000. The basis of the computation of this
amount was calculated by evaluating the loss of
support , comfort and society suffered and to be
suffered by the decedent ' s parents and the
reckless and callous conduct of the law
enforcement officers involved.
4 . The claim of Scott C. Haynes and Maxine G . Haynes
filed May 27 , 1987 clearly set forth an amount
claimed of $1 ,000, 000 for each claimant . Contra
Costa County was responsible for said claimant 's
injuries because Sheriff ' s Deputies initially
responded to the scene and either directed or
participated in the false arrest , false
imprisonment and ransacking of Plaintiff 's home.
When agents and representatives. of Contra Costa County
and the Contra Costa County Sheriff 's Department provide the
Claimants with additional information, e.g. , police reports in
their possession, the Claimants will be in a position to provide
more detailed and specific information. The information
requested is better known to Contra Costa County and other law
enforcement agencies who participated in the incident . Said
information is available through Contra Costa County but is not
available to the Claimants at this time.
i cerel
ohn Houston Scott
JHS/dm
Enclosure
cc: Board of Supervisors, Contra Costa County
Bruce Krell
` AMENDED
CLAIM
BOARD OF SUPERVISbRS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements; ) NOTICE TO CLAIMANT_ (August 4, .1987
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. )' the action taken on your claim by the Board of Supervisors
21, 000, 00 (Paragraph IV below), given pursuant to Government Code
Amount: SCOTT C . HAYNES ET AL Section 913 and 915.4. Please note ati�U spin "
c/o John Houston Scott b y &bnsei
CLAIMANT: 433 Turk Street
San Francisco, CA 94102 JUL 151987
ATTORNEY: Date received Martinez, CA94553
ADDRESS: BY DELIVERY TO CLERK ON July 7 , 1987
BY MAIL POSTMARKED: July 3o 1987
1. FROM: Clerk of the Soard of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim. ppHH gg
DATED: July 13 , 1987 BY!L DeputyLOR, Clerk
L. Hall
11. FROM: County Counsel TO: Clerk of the Board of Supervisors
yNQE,D
Thi 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. The 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: 4e&4 ���a Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel !-(1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the 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.
AUG 4 1981
Dated: PHIL BATCHELOR, Clerk, By . Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date 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.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: AUG 5: 1981 BY: PHIL BATCHELOR by Zy Deputy Clerk
CC: County Counsel County Administrator
LAW, OFFICES OF
JOHN HOUSTON SCOTT
433 Turk Street, San Francisco, CA 94102•
(415) 775-3900
County Counsel
' JUL U fi 1987
July 3 , 1987 CI��Y
Martinez,
CAg4553
Mary Ann McNett
Deputy County Counsel ent
County of Contra Costa
651 Pine Street
Post Office Box 69
Martinez , California 94553
Re : Claims of Scott C. Haynes , Maxine J. Haynes
and Mr . & Mrs . Scott C. Haynes
Supplemental Information re Claims
Dear Ms . McNett :
Please find enclosed copies of claims that were served
on the County on May 22 , 1987 and May 27 , 1987 . Please also find
enclosed notices of insufficiency which you subsequently have
served on the Claimants . With respect to your notice, please be
advised as follows :
1 . As clearly set forth in the claims, the incident
occurred on the evening of April 2 , 1987 at and
near the claimant ' s residence at 5929 Rose Arbor
Avenue, San Pablo, California.
2 . The claimants do not know at this time the names
of all county employees or agents who were present
at the scene and/or involved in the incident ,
however, the transcript of the coroner ' s inquest
indicates that Deputy Fred Gray initially
responded to the scene on the night in question
along with Deputy Teeter as his cover . The
Sheriff 's Department has been unwilling to provide
the claimants with copies of police reports which
would provide additional information. However,
that information is known to your client and
within your client ' s exclusive custody and control
at this time .
Mary Ann McNett
July 3 , 1987
Page 2
3 . The amount claimed as of the date of presentation
of the wrongful death claim by Mr. and Mrs . Scott
Haynes is clearly stated in the claim-
$20 , 000,000 . The basis of the computation of this
amount was calculated by evaluating the loss of
support , comfort and society suffered and to be
suffered by the decedent ' s parents and the
reckless and callous conduct of the law
enforcement officers involved.
4 . The claim of Scott C . Haynes and Maxine G . Haynes
filed May 27 , 1987 clearly set forth an amount
claimed of $1 , 000 , 000 for each claimant . Contra
Costa County was responsible for said claimant ' s
injuries because Sheriff ' s Deputies initially
responded to the scene and either directed or
participated in the false arrest , false
imprisonment and ransacking of Plaintiff ' s home .
When agents and representatives of Contra Costa County
and the Contra Costa County Sheriff ' s Department provide the
Claimants with additional information, e.g. , police reports in
their possession, the Claimants will be in a position to provide
more detailed and specific information . The information
requested is better known to Contra Costa County and other law
enforcement agencies who participated in the incident . Said
information is available through Contra Costa County but is not
available to the Claimants at this time.
i cerel
ohn Houston Scott
JHS/dm
Enclosure
cc : Board of Supervisors , Contra Costa County
Bruce Krell
Instructions to ciaimant Return ornginsi avvii6ao
• �� Berk of the board
651 Pine 5t., Room 1D6
Martinez, CA 94553
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 Hoard 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
oT this form.
ttttsttsrart+t*ttttt**s:tttttttttttttttttttttttttttttttttttttttttrtttttt
RE: Claim by ) Resery for Qsskl - g stamps
Mr. & Mrs . Scott C Haynes, �tEC IVE
5929 Rose Arbor Ave. San Pablo , CI'MAY
'gaT
Against the COUNTY OF CONTRA COSTA)
)
or DISTRICT)
F1 in name )
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ 20 .000 , 000 .00
and in support of this claim represents as follows:
�'fien did the damage or Injury occur? iGive exact data ani hour]
Night of April 2,. 1987 , at approximately 8 : 30Pm
wr--------
�: W�iere 3id-t�ie damage or in3ury occur? (IncSude city end county]
Livingroom of 5929 Rose Arbor Ave . , San Pablo , CA
3. 13ow did the damage or injury occur? (Give IuII �atails, use extra
sheets if required) EIements of Contra Costa Country Sheriffs Dept .
along with Richmond , San Pablo and CHP Police Officer , in lieu of being
able to subdue our son , Kenneth , chose to kill him . Gress negligence
in use of TASER GUN, negligence in maintenance of TASER GUN.
A . {That p articular act or omission on the part of county or district
officers, servants or employees caused the injury or damage?
Poor judgment , a total and callous disregard for human life , insufficient
training Ain at1empting to subdue an individual Gross negligence in use
of TASER GUN, gross negligence in maintenance of TASER GUN , Gross negligence
in training personnel in use of TASER GUN.
. (over)
*What are the names county or district offie -s, servants or'
.employees causinc damage or injury?
Does 1 -100
! See Inquest
6. What damage-oi injuries do you claim resulted? ZG�ve full extent
of injuries or damages claimed. Attach two estimates for auto
damage)
Loss of our only son , Kenneth Scott Haynes
--------------------------------------------------------------------- --
7, eow was the amount claimed above computed? (Include the estimate
amount of any prospective injury or damage. )
-------------------------------------------------- -------------
-
B. Names and addresses of witnesses, doctors and hospitals.
See details of inquest , 29 April 1987
S a� CAS t- yo
9. List the expenditures you made on account of this accident or injury:
DATE ITEM AMOUNT
R444tQlRRttttt*t*tttt*tRtt*tt*tRtttt*t#t4ttt44#i#Rti44*ttl4!#tit#Q4lRR*ttt
Govt: Code Sec. 910.2 provides :
"The claim signed by the claimant
SEND NOTICES TO: 7 ) MS TNTC or by some person on his behalf. "
Name and Address of ffifflifX MDS INK
M. Douglas Swan Cla3.mant s Sig ature
1560 Pine St . Suite 5 5 h � Ga 0- -
i
Concord CA 94520 A d=,
�Ct. A 0
Telephone No. 686-gen1 Telephone No.NN�o�y.�+
##ittlttlittt#*i***ttttt!*itt*4R*4!ltQR*!4*tt�Q#ii#t#t*14�•l��/Tri***tRtRt*tt
��(�o✓�LrL , �. Y , 4
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. "
CLA.IN TO: BOAR" OF SUPERVISORS OF CONTRA COSTA COUNTY
instructions to Claiman Return original APPlication tc
Clerk of the Board
651 Pine St.. Roan 106
Martinez. CA 94553
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)
8. 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
OT LKiis form.
t**•ae+aetafRirafr••aa*a:eti**i*tatst�tt*a+�t��a�*tt*trtt�ar*tt**�is�*�*tt
RE: Claim by )Reserved for Clerk's filing stamps
Scott C. Haynes ) µ � A ,SZ)
i RECEIVED
5g99 Rnca Arhnr Ava _ Can PAhln rA )
Against the COUNTY OF CONTRA COSTA) fo m Ay 987
)
or DISTRICT) AM oft
(Fillin name ) L-ta e . - r
The undersigned claimant hereby makes claim against lt�i�0CgGuon%of Contra
Costa or the above-named District in the sum of $
and in support of this claim represents as follows:
I.- Wien iia the damage oz �n3ury occur? ZGive exact date and �iourf
April 2 , 1987, Approx . 9 : 00 PM
W�iere iia tFie damage or �n3ury occur? Include city and county]
5929 Rose Arbor Ave .
San Pablo CA 94806
3. How did the damage or 1n3ury occur? Give Tull details, use ra
ext
sheets if required)
I was falsely arrested and falsely
imprisoned in my garage for approximately
12 hours , while police ransacked my house
4. What particular act or omisslon on the part o� county or distzlct
officers , servants or employees caused the injury or damage?
False arrest , false imprisonment , intentional and negligent
infliction of emotional stress
(over)
e the names %. _ county or district offic. ., servants or' '
ees causing the damage or injury?
See Police Report 87-8040
Fiat d"ams"ge-o=-injuries so you claim resuSte�� ZGIve �uII extent
of injpries or damages claimed. Attach two estimates for auto
damage) "
Emotional Stress
--------------- _----�__r-- ---
7. How was the amount claimed above computed? (Include the estimates
amount of any prospective injury or damage. )
--------------- ----- -------------
-
B. Names and add=esses of witnesses, doctors and hospitals.
See Police Report 87-8040
T-------- ------------------ --*--••--'r -----_- _.,..--_
IS. List the expenditures you made on account o this acc2sent or �nlury:
DATE ITEM AMOUNT
t#ttttt!#tttt!*##t###t!#tt#ttttttttt#tttt##t*t!t##t!t#ttttt*t#ttt;tt;ttttt
Govt. Code Sec. 910.2 provides :
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or by some person on his behalf. "
Name and Address ofK���� MI 11
MDS INK/M. Douglas Swan Cla ant s Signature
1560 Pine Street Suite 5 5929 Rost Prbor Ave .
Concord CA 94520 Address
San Pablo ,,. CA 94806
Telephone No. 686-9201 Telephone No. n/a
!tt#tttt;ttt#ttt*t#;ttlt#*##tt;t*tt#tt#t•!!*ttt#t#tttt##t*#t##t*!#tt*t##**
NOTICE
Section 72 of the Penal Code provides:
QEvery person who, ,with intent to defraud, presents for allowance or
for payment to any state board or officer, * or to any county, town* city
districtv 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."
CLAI!' TO: BOAFn OF SUPERVISORS OF CONTRA COSTA COUNTY .
Instructions to Claiman' Return original apPlication t:
Clerk of the Board
i51 pine 5t.0 Room 1D6
Martinez, CA 94553
A. Claims relating to causes of action for death az 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, 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 claimse Penal Code Sec. 72 at end
o�this form.
tt}}}!liif!}i}i}fiiii}iifitii}liii}it!}iil4iii!}iii!}!!!i!}i!f!!!i!!!!!!
RE: Claim by )Reserve '_ stamps
Maxine G. Haynes ) RECEIVED
)
5U9U Rnta Arhnr Ava _ San PRhln CA Against the COUNTY OF CONTRA COSTA) fi/�MAYo2r1987
) T O#
or DISTRICT) T
(Fill in name )
The undersigned claimant hereby makes claim against lt�►�OCB� ltx►Oof Contra
Costa or the above-named District in the sum of $
and in support of ,this claim represents as follows:
I. 1�ifien did the damage or �n3ury occur? ZGive exact date and �iouzj
April 2 , 1987 , Approx. 9 :00 PM
itFi"ere did-tFie-damage or �n3uzy occur? �Znc�ude city and county
5929 Rose Arbor Ave.
San Pablo CA 94806
3. How did the damage or in3u=y occur? (Give �uII details, use extra
sheets if required)
I was falsely arrested and falsely
imprisoned in my garage for approximately
12 hours, while police ransacked my house
e: what particular act or om1ssIon on the part o county or district
officers, servants or employees caused the injury or damage?
False arrest , false imprisonment , intentional and negligent
infliction of emotional stress
(over)
'*e the names c -ounty or district office servants or'
,gees Causing the damage or injury?
See Pol ice Report 87-8040
/�H�iat damage oz injuries do you clam zesuIte3? ZGive �uII extent
of injµries or damages claimed. Attach two estimates for auto
damage)
Emotional Stress
---------------------• ------------------------------------------s--•- -••-
?. How was the amount claimed above computed? (Include the estunate3
amount of any prospective injury or damage. )
------------------------------------------------------ ---
--------------
B. Names and addresses of witnesses, doctors and hosp tale.
See Police Report 87-8040 ,
�. List tie expenditures you made on account of this acca$ent or injury:
DATE ITEM AMOUNT
*tttttttttttttttttttttt:tttttttttttttttttttttitt*:ttttttttttttttttttttttt•t
Govt. Code Sec. 910.2 provides :
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or by some person on his behalf. "
Name and Address ofKHMM,
MDS INK/M. Douglas Swan C a ant s Siqnature
1560 Pine Street Suite 5 5929 Rose trbor Ave .
Concord CA 94520 Address
San Pablo , CA 94806
Telephone No. 686-9201 Telephone No. n/a
:ttttttttttttttttttttttt:tttttttttttttttttttttttttt*ttttttttttttttttttttt•
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. "
NOTICE OF INSUFFICIENCY
AND/OR
NON-ACCEPTANCE OF CLAIM
TO: Mr. & Mrs . Scott C. Haynes
C/o M. Douglas Swan
1560 Pine St. #5
Concord CA 94520
Re: Claim Of MR & MRS SCOTT C__ RAYNRS
Please rake Notice as follows :
The claim you presented against the County of Contra Costa or District
governed by the Board of Supervisors fails to comply substantially
with the requirements of California Government Code Section 910 and
910 . 2 , or is otherwise Lnsufficent for the reasons checked below:
1 . The claim fails to state the name and post office address
of the claimaint.
2 . The claim fails to state the post office address to .which
the person presenting the claim desires notices to be sent .
3 . The claim fails to state the date, place or other circum-
stances of the occurrence or transaction which gave rise to
the claim asserted.
x 4 . The claim fails to state the name (s) of the public employee (s)
causing the injury, damage, or loss, if known.
x 5 . The claim fails to. state the amount claimed as of the date
of presentation, the estimated amount of any prospective
injury, damage, or loss so far as known, or the basis of
computation of the amount claimed.
6. The claim is not signed by the claimant or by some person
on his behalf.
x 7 . Other: Basis of computation of the amount claimed is not
stated.
VICTOR J. WESTMAN, County Counsel
By:
qepiuy County Counsel
CERTIFICATE OF SERVICE BY MAIL
(C.C.P. 5§1012 , 1013a, 2015. 5; Evid.C. §5641, 664)
My business address is the County Counsel's Office of Contra Costa
County, Co.Admin.Bldg. , P.O. Box 69, Martinez, California 94553, and
I am a citizen of the United States, over 18 years of age, employed
in Contra Costa County, and not a party to this action. I served a
true cony of this Notice of Insufficiency and/or Non-Acceptance of
Claim by placing it in an envelope (s), addressed as shown above (which
is/are place (s) having delivery service by U.S. !Mail) , which envelope (s)
was then seal?d and postage fully prepaid thereon, and thereafter was,
on this day deposited in the U.S. Mail at Martinez/Concord, Contra
Costa County, California.
NOTICE -OF INSUFFICIENCY
AND/OR
NON-ACCEPTANCE OF CLAIM
TO: Maxine G. Haynes
c/o MDS INK/M Douglas Swan
1560 Pine St. #5
Concord CA 94520
Re : Claim of MAXTNF G;_ HAYNES
Please Take Notice as follows :
The claim you presented against the County of Contra Costa or District
governed by the Board of Supervisors fails to comply substantially
with the requirements of California Government Code Section 910 and
910 . 2 , or is otherwise insufficent for the reasons checked below:
1 . The claim fails to state the name .and post office address
of the claimaint.
2 . The claim fails to state the post office address to which
the person presenting the claim desires notices to be sent.
X 3 . The claim fails to state the date, place or other circum-
stances of the occurrence or transaction which crave rise to
the claim asserted. (See below)
x 4 . The claim fails to state the name (s) of the public employees)
causing the injury, damage, or loss, if known.
x 5 . The claim fails to. state the amount claimed as of the date
of present.ation, the estimated amount of any prospective
injury, damage, or loss so. far as known, or the basis of
computation of the amount claimed.
6 . The claim is not signed by the claimant or by some person
on his behalf.
x 7 . Other: The claim fails to allege how Contra Costa County
is responsible for claimant ' s injury. The claim fails
to include the police report referred to in the claim.
VICDOR J. WEMIAN, County Counsel
By: IZf -.
Deput County Counsel
CERTIFICATE OF SERVICE BY MAIL
(C.C.P. 551012 , 1013a, 2015. 5; Evid.C. 5§641 , 664)
My business address is the County Counsel ' s Office of Contra Costa
County, Co.Admin. Bldg. , .P.O. Box 69, Martinez, California 94553, and
I am a citizen of the United States, over 18 years of age, employed
in Contra Costa County, and not a party to this action. I served a
true cony of this Notice of Insufficiency and/or Non-Acceptance of
Claim by placing it in an envelope (s) addressed as shown above (which
is/are place (s) having delivery service by U.S. ! ail) , which envelope (s)
was then seal?d and postage fully prepaid thereon, and thereafter was,
on this day deposited in the U.S. Mail at Martinez/Concord, Contra
Costa County, California.
T C`r"f i f.. •q
NOTICE OF INSUFFICIENCY
AND/OR
NON-ACCEPTANCE OF CLAIM
TO : Scott C. Haynes
c/o MDS INK/M Douglas Swan
1560 Pine St. #5
Concord CA 94520
Re : Claim of SCOTT C. HAYNES
Please `Fake Notice :).s follows :
The claim you presented against the County of Contra Costa or District
governed by the Board of Supervisors fails to comply substantially
with the requirements of California Government Code Section 910 and
910 . 2, or is otherwise insufficent for the reasons checked below:
1 . The claim fails to state the name and post office address
of the claimaint.
2 . The claim fails to state the post office address to •.which
the person presenting the claim desires notices to be sent .
X 3. The claim fails to state the date, place or other circum-
stances of the occurrence or transaction which gave rise to
the claim asserted. (See below)
X 4 . The claim fails to state the name (s) of the public employee (s)
causing the injury, damage, or loss, if known.
X 5 . The claim fails to. state the amount claimed as of the date
of present.ation, the estimated amount of any prospective
injury, damage, or loss so far as known, or the basis of
computation of the amount claimed.
6 . The claim is not signed by the claimant or by some person
on his behalf.
X 7 . Other : The claim fails to allege how Contra Costa County
is responsible for claimant ' s injury. The claim fails
to incl ud2 the Dol i�c`P TPi ort rpfarrarl to in tha rl a i m
VICIbR J. 11EMIAN, County Counsel
By:
DepuV County Counsel
CERTIFICATE OF SERVICE BY MAIL
(C.C.P. 5§1012, 1013a, 2015. 5; Evid.C. §§641, 664)
My business address is the County Counsel's Office of Contra Costa .
County, Co.Admin. Bldg. , P.O. Box 69, Martinez, California 94553, and
I am a citizen of the United States, over 18 years of age, employed
in Contra Costa County, and not a party to this action. I served a
true cony of this Notice of Insufficiency and/or Non-Acceptance of
Claim by placing it in an envelope (sj addressed as shown above (which
is/are place (s) having delivery service by U.S. Mail) , which. envelope (s)
was then seal?d and postage fully prepaid thereon, and thereafter was,
on this day dep-;::ited in the U.S. Mail at Martinez/Concord, Contra
Ccsta Cnunty , r.-iliforni.a .
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed.by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) •S;OTICE TO CLAIMANT August 4, 1987
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. I the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $21 , 000, 000.•00 Section 913 and 915.4. Please note run�r�9gs" "
all
SCOTT HAYNES ET AL- y Counsel
CLAIMANT: c/o John Houston Scott
433 Turk Street JUL 15 1987
ATTORNEY: San Francisco, CA 94102 Martinez
Date received , CA 94553
ADDRESS: BY DELIVERY TO CLERK ON July 9 , 1987
BY
BY MAIL POSTMARKED: not legible
Certified P 242 002 887
I. FROM: Clerk of the$pard of Supervisors TO: ',County Counsel
Attached is a copy of the above-noted claim.
��IL gATCHELOR, Clerk
DATED: July 13 , 1987 : Deputy ��
L.' Hall
11. FROM: County Counsel TO: Clerk of the Board of Supervisors
(}Q This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 9I0 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The 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: V BY: gaw _ 144 Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
(A 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. C�/
Dated: AUG 4 1987 PHIL BATCHELOR, Clerk, By /Y , Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date 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.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: AUG 5, 1987 BY: PHIL BATCHELOR by uty Clerk
CC: County Counsel County Administrator
LAW OFFICES OF
JOHN HOUSTON, SCOTT
433 Turk Street, San Francisco, CA 94102
(415) 775-3900
. %0jPWI D
July 8 , 1987 JUL 9 1987
Clerk of the Board of Supervisors
Contra Costa County
651 Pine Street , Room 106
Martinez , California 94553
Re: Claim Pursuant to Government Code Section 910
Dear Sir or Madam:
The following claim is being submitted pursuant to
Government Code Section 910 on behalf of Scott Haynes , Maxine
Haynes and the Estate of Kenneth Haynes .
A. Name and Address of Claimants :
Scott & Maxine Haynes
5929 Rose Arbor Avenue
San Pablo , California
B . Persons Presenting the Claim:
Bruce E. Krell
Attorney at Law
345 Grove Street
San Francisco, California
John Houston Scott
Attorney at Law
433 Turk Street
San Francisco, California
C . Date, Place and Circumstances of the Occurrence:
This claim arises out of the shooting death of Kenneth
Haynes that occurred on April 2 , 1987 at 5929 Rose Arbor Avenue,
San Pablo, California. The claim refers to a coroner ' s inquest ,
Coroner 's Case No. CR 87-345 that was held on April 29 , 1987 at
the Martinez City Counsel Chambers . The circumstances of the
occurrence can be summarized as follows :
1r.
a r
- a
Clerk/Board of Supervisors
July 8 , 1987
Page 2
Mrs . Haynes contacted the Sheriff 's Department because
of a disturbance created by their son , Kenneth Haynes . Two
deputies from the Sheriff ' s Department arrived at the scene and
were unable to calm the decedent . They then contacted the
Richmond Police Department and requested a unit respond to the
scene with a Taser . Officers from the Richmond Police
Department , San Pablo Police Department and the California
Highway Patrol responded to the scene . The officers were
unsuccessful in subduing the decedent with a Taser and thereafter
the decedent was shot in the back and killed without
justification. Following the shooting Mr . and Mrs. Haynes were
falsely arrested and imprisoned in their garage for approximately
12 hours while law enforcement officers ransacked their home.
D. General Description of Indebtedness ,
Obligation, Injury, Damage or Loss :
The injury, damage or loss incurred include the death
of the claimant ' s son, Kenneth Haynes, resultant funeral and
burial expenses , and loss of support , society , comfort and
affection. In addition, the claimants suffered deprivation of
their liberty and emotional distress as a result of being falsely
arrested and imprisoned following the shooting incident and the
subsequent damage to their home .
E . The Name or Names of Public Employer
or Employees Causing the Injury:
The claimants have information and believe that
Sheriff ' s Deputies Gray and Teeter initially responded to the
scene. At this time the claimants are not aware of the name or
identity of the other county employees who were responsible for
the injuries and damages referred to above.
Clerk/Board of Supervisors
July 8 , 1987
Page 3
F . The Amount Claimed as of Date of
Presentation of the Claim:
The claimants are claiming $20, 000 ,000 as a result of
the death of their son. The basis of the computation of this
amount was calculated by evaluating the loss of support , comfort
and society suffered and to be suffered by the claimants as well
as the reckless and callous conduct of the law enforcement
officers involved in the incident . In addition, the claimants
are claiming $1 , 000 , 000 each as a result of being falsely
arrested, falbely imprisoned and having their home ransacked.
Dated: July 8 , 1987 106 L
JOHY HOUSTON SCOTT
:d ►'. CLAIM w
• BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT Aug , ,7,9 8 7
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: CITY OF ORINDA Section 913 and 915.4. Please note all "Warnings".
c/o Ericksen, Arbuthnot, Paynter & Brown, Inc. County Counsel
CLAIMANT: 1304 Willow Street
Martinez, CA 94553 JUL U 8 1987
ATTORNEY:
Date received July 2 , 1Martinez, CA 94553
J
ADDRESS: BY DELIVERY TO CLERK ON y
987
BY MAIL POSTMARKED: July 1 , 1987
Certified P 582 576 364
1. FROM: Clerk of the Board of Supervisors TO-. Sounty Counsel
Attached is a copy of the above-noted claim. -
DATED: July 6, 1987 BHHI:L BATCHELOR, Clerk
eputy
L. Hall
I1. FROM: County Counsel TO: Clerk of the Board of Supervisors
( ) This claim complies Substantially with Sections 910 and 910.2.
(}Q 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. The 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: iJQ.G[ _ �Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the 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:
AUG 4 1987. Deputy Clerk
PHIL BATCHELOR, Clerk, By � !"yGC�C�C.r/ ,
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date 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.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated:
AUG.5 1987 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
r.
2610v RECEIVED
Re : Weaver v. Booth, et al. JUL X1987
r
CLAIM AGAINST THE COUNTY OF CONTRA COSTALIk
TO: COUNTY OF CONTRA COSTA, BOARD OF SUPERVISORS
651 Pine Street, Room 106, Martinez, California 94553
Claimant, City of Orinda, hereby makes claim against the
County of Contra Costa for an as-yet unascertained amount, but
for the sum of at least $25, 000. 00, and makes the following
statements in support of said claim.
1. Claimant' s address is CITY OF ORINDA, TOM SINCLAIR,
CITY MANAGER, 26 ORINDA WAY, ORINDA, CA 94563.
2. Notices concerning the claim should be sent to
ERICKSEN, ARBUTHNOT, PAYNTER & BROWN, Inc. , 1304 Willow Street,
Martinez, CA 94553.
3. The date and place of occurrence giving rise to this
claim is 31 Highland Court, City of Orinda, County of Contra
Costa, California, on or before February 19, 1986.
4. The circumstances giving rise to this claim are as
follows : At the above time and place, Gary and Gail Weaver
claim that land supporting their residence at 31 Highland
Court, Orinda, California, began to slide resulting in
structural damage to the residence.
5. Claimant' s injuries are as follows : Claimant was
served with a complaint entitled Gary Weaver and Gail Weaver v.
R.W. Booth Construction Company, et al. , Case No. 289121, on or
about May 5, 1987, seeking general special damages, diminuation
in value of their property, interest, attorney' s fees and
costs, and other and further relief as appropriate as a result
of damages they allegedly sustained when land supporting their
residence began to slide on or before February 19, 1986.
Claimant has been named as a defendant in the above-referenced
lawsuit, and is thereby being forced to incur expenses,
including attorney' s fees and costs, in defense of the claim
and may be required to pay additional sums in settlement of or
pursuant to a judgment to be entered in the above-referenced
matter.
6. The names of the public employees causing the
claimant' s injuries are unknown.
7. My claim as of this date is in an unascertainable
amount, but is at least $25, 000. 00.
8. The basis of computation of the above amount is
plaintiffs' complaint wherein plaintiffs pray for judgment
against claimant for general and special damages according to
proof, for diminuation in value of property, for interest, for
attorney' s fees and costs, and for an order directing .
defendants to abate a nuisance.
DATED: June 29, 1987
ERICKSEN, ARBUTHNOT, PAYNTER,
& BROWN, Inc.
By:
REBECCA A. PAGE
-2-
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT Aiigu s t 4, 1987
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $3, 000. 00 Section 913 and 915.4. Please note all "Wadabpq'ly Counsel
CLAIMANT: . MURRAY MURICEY EDWARDS JULU
2352 21st Street Cpl $ 1987
ATTORNEY: San Pablo, CA 94806 Martinez, CA 94553
Date received
ADDRESS: BY DELIVERY TO CLERK ON July 1 , 1987 transmittal
BY MAIL POSTMARKED: no envelope
I. FROM: Clerk of the$pard of Supervisors TO: ,°^County Counsel
Attached is a copy of the above-noted claim. pH"
DATED: July 6, 1987 BYIL BeputyLOR, Clerk
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
( ) 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. The 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: Z Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the 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. n / /�
Dated: AUG 4 1987 PHIL BATCHELOR, Clerk, By �
, Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date 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.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
AUG 5 1967
Dated: BY: PHIL BATCHELOR by puty. Clerk
CC: County Counsel County Administrator
CLAIM tch BOARD OF SUPERVISORS OF CONTRA COk;:f8r 'app!;cation to•
Instructions to ClaimantC!erk of the Board
.O.PDX 911
Martinez.Califomla 94553
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, California 94553.
C. If claim is against a district governed by the Board of Supervisors,
rather than the County, the name of the Distript 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
ol this form.
#tt*###t#tt#ttt*#*##***#t##**tt*#*#*tt**t*tot#t#**t#t*t44*t*#***##t***t* -
RE: Claim by )Resery k's 'filing stamps
..
Against the COUNTY OF CONTRA COSTA) JUL / 1987
)
on
or C�.�iT% �JCG�'>--"_' c,_r. DISTRICT)
Fill in name
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of
and in support of this claim represents as follows:'
-------------...........+--------------- --------=----------- -- ---- `
17When did the dmage or injury occur? (Give exact date and hour] .
"�. rq ere aid tFie damage or 1n3ury occur? (Include city and county)
AF
3. How did the damale or injury occur? Give Lull etails, use extra c-
sheets if required)
4. What particular act or omission on the part of county or district
officers, servants or employees caused the injury or damage?
(over)
����.�-� Com.' �,,�� lam`*��;C..(� .�•r•G ./,!- -c� - . __ . . _.-
5. WhatI*are the l+name a of county or district officers, servants or
employees causing the damage or injury?
6. What damage or fn3uries as you claim resulted? ZG;ve full extent
df injuries or damages claimed. - Attach two estimates for auto
damage)
-- a----�- =-- --- -----
7. How was the amoufit claimed above computed? -
lInclude the estimated .
amount of any prospective injury or damage.)
_ . add ' is `
• - .• �� ��
N
B. Names and addresses of witnesses, doctors and hospitals.
eexpd �., ------------
e
�Au � ou made an account of this accident or injury:
D E a :? i. ITEM AMOUNT
ttfttt**i1•#*#tt�*RRiR'**•*i#t*t�*k*4*RRRt*RRt#####tR*RttRtR*!#t*#*R#ttR#ttR*t#R •
Govt. Code Sec. 910.2 provides:
The claim signed by the claimant
SEND NOTICES TO: (Attorney) 4, ,L.ZeL i or by some person on his behalf. "
Name and -Address of Attorney
laimant'�V' Signature
� Address ° • �
Telephone No. Telephone No. J-_� 7 i_z•T
tttt#RR#tRt#tRRRRRRRRRtR##Rttt4#t#RtRRRtf*Rtttt*ttttRtRRlRtRRtRtttR#t##Rt*
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. "
:.. ... i.rs�*..:..' • ,;.. ,:,:_ .wc::i._.nor: :la.�,:��.:6....F..�mm�teir'dde+.s�f.-- - ,...0
. .. .... .._. •._....,.. .....tee:. , ...w.. �s
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT August ' 1987
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $500, 000. 00 Section 913 and 915.4. Please note all •Wprni s".
CLAIMANT: STACY SESSLER l�ty C���se�
c/o Domenic J. Cannizzaro, A Professional Corporation AUL 151987 .
ATTORNEY: 785 Market Street, Suite 630
San Francisco, CA 94103 Date received Martinez' CA 9455
ADDRESS: BY DELIVERY TO CLERK ON July 10, 1987 3
BY MAIL POSTMARKED: July 9 , 1987
Certified P 480 853 285
I. FROM: Clerk of the,Poard of Supervisors TO: - County Counsel
Attached is a copy of the above-noted claim.
DATED: July 13 , 1987 SVIL BATCHELOR, Clerk
L. Hall
I1. FROM: County Counsel TO: Clerk of the Board of Supervisors
( ) 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. The 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
II1. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the 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.
AUG 4 1981
Dated: PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code section 913)
Subject to Certain exceptions, you have only six (6) months from the date 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.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: AUG 5 1987 BY: PHIL BATCHELOR by. eputy Clerk
CC: County Counsel County Administrator
RECEIVED
CLAIM AGAINST THE COUNTY OF CONTRA COSTA
JUL IQ 1987
TO: THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA
1. Claimant's Name: STACY SESSLER
Claimant's Address: 46 Buenan Vista Ave. , Mill Valley, CA, 94941
Claimant's Telephone Number: (415) 381-4831
2. Post Office Address to which notices are to be sent:
DOMENIC J. CANNIZZARO, A PROFESSIONAL CORPORATION
785 Market Street, Suite 630
San Francisco, CA, 94103 (415) 397-1779
3. Circumstances of occurrence or transaction giving rise to claim:
Date of Occurrence: April 28, 1987.
Automobile accident caused by negligent and defective design,
construction, operation, maintenance, management, and use of a
public highway, and areas immediately adjacent thereto.
4. General description of indebtedness, obligation, injury, damage or
loss incurred so far as is now known:
Claimant suffered severe personal injuries, medical expenses, past
and present income loss, loss of income earning capacity, severe
emotional distress, permanent disability, and general damages.
5. Name or names of public employee or employees causing injury or
damage if known:
Unknown.
6. Amount claimed now: $ 500,000.00
Estimated amount of future loss, if known $ Unknown
TOTAL Unknown
7. Basis of above computation:
Computation based upon the nature and extent of the claimants
injuries, and damages including but not limited to severe personal
injuries, medical expenses, past and present income loss, loss of
income earning capacity, severe emotional distress, permanent
disability, general damages, and the certainty of substantial
medical expenses in the future.
Dated: July 7, 1987.
Signed by or on behalf of Claimant: DOMENIC J. CANNIZZARO
A PROFESSIONAL CORPORATION
B
ANTHONY J.
Attorney for Claimant
F CLAIM %Ou11ty cou...E
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
JUL
151987
0laim Against the County, or District governed by) 4 BOAR TION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT August ,Z' PA-94553
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: Unspecified Section 913 and 915.4. Please note all "Warnings".
CLAIMANT: CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU
150 Admiral Callaghan Lane CLAIM NO. 02-P13692-5
ATTORNEY: Vallejo, CA 94591
Date received
ADDRESS: INSD: Herrmann, Harold E, BY DELIVERY TO CLERK ON July ] , 1987 CC
BY MAIL POSTMARKED: no envelope
I. FROM: Clerk of the,Board of Supervisors TO-.4 County Counsel
Attached is a copy of the above-noted claim.
DATED: July 13 , 1987 PpHHI:L BATCHELOR, Clerk
epu
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
( ) 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. The 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: � /-�LFL•A�> eeputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the 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: U`1 4 198 PHIL BATCHELOR, Clerk, By ,, Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date 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.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: AUG.5 1109807 BY: PHIL BATCHELOR by___62;� �eputy Clerk
CC: County Counsel County Administrator
I
I
California State Automobile Association
Inter-Insurance Bureau
7 7 7 N' f7 1
KiT
;7 75 TP,
W4
L-,7 Yf_ _F-
M tj.- I LH
—Tis P 1, 7 i.4 C. l 7 7 7 1
`,i i PP" Ni i%!'-'iP
I �4 j�� ij 1 Nl-
7�4T::� M
iP77i P7 T
771 N",
71 1 - 71
F J I T A V 44.L L E J1, CJ .
71 zl W, L F
j 4
17. 7- 7 t j.-- f.'i771 PE71 i . . ....
IH.1!11
41!1.
l 1 17,1 i k j
E t E.L
RECEIVED
JUL 71987
F7
P:F
T T
n
H A N ElL T%lf