Loading...
HomeMy WebLinkAboutMINUTES - 08231988 - 1.15 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 Augu S t 23 , 1988 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: �1, 002 . 4 1 Section 913'and 915.4. Please note all "Warnings". JAMES STEWARD CLAIMANT: CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU P. O. Box 5001 (Richard & Lori OgorchcGl unty Counsel ATTORNEY: Antioch, CA 94509 Date received Jul 20, 1988 iUL 2 G 1988 ADDRESS: BY DELIVERY TO CLERK-ON y BY MAIL POSTMARKED: July 1 19 , 988 Martinez, CA 94553 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: July 25 , 1988 PpHNIL BATCHELOR, Clerk BY: Deputy L. Hall I1. FROM: County Counsel TO: Clerk of the Board of Supervisors (V 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: LA Dated: . Deputy County Counsel 111. 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 0 ER: 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�Order entered in its minutes for this date. AUG 23 190WO Dated: PHIL BATCHELOR, Clerk, By it 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 otice to Claimant, addressed to the claimant as shown above. Dated: SEP 1 1988 BY: PHIL. BATCHELOR by el De uty Clerk CC: County Counsel County Administrator Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987P must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person . or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months 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. (Govt. Code §911.2.) B. Claims must be filed'with the Clerk of the Board of Supervisors at its offi'ce'-in— Room ffice' inRoom 106, County Administration Building, 651 Pine Street, Martinez, CA 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 the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp u Against the County of Contra Costa ) or ) District) E Fill in name The undersigned claimant hereby makes claim against the County. of Contra Costa or the above-named District in the sum of $ / OC 2.. y and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the dam_ge or injury occur? (Give exact date and hour) 2. Where did the damGoe or injury occur? (Include city and county) --------- L__:1.J !_-�------- = = -t 3. How did the damage or injury occur. (Give 1 details; use extra paper if required) 4. What particular act, or omission on the part of county. or. district officers., servants or employees caused the injury or damage? 431 v-� (over) `5• What are 'the names of county or district officers, servants or employees causing- the damage or injury? -z 5. , What damage or injuries do you claim resulted? (Give full tent of injuries or damages claimed. 'Attach two estimates for auto damage. 7. How was the amount cllaimet 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 Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or some person on his behalf." Name and Address of Attorney Claimant' Signature Address 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, city .or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. Claim `For Damages In accordance with Section 910 of the California Government Code, this is to formally place you on notice of our subrogated claim for the loss described below. Date: July 11th 19 88 Antioch , California Claim is hereby made and filed against the County of Contra Costa as follows: IName of Claimant: California State Automobile Association Inter-Insurance Bureau Address of Claimant: (Send notices to this address) P. 0. Box 5001, Antioch, CA. 94509 Date of Occurrence: June 27, 1988 Place of Occurrence: Kirker Pass Road, Pittsburg, California 94565 Nature and Amount of Damages rock chips on various areas of the vehicle. Items Making up said Amount: right rear door, right front door, right fender, hood, windshield, and left door Name of Public Employee(s) causing said Damage(if known): Facts & Details: The insured driver was in the left lane of two lanes, southbound on Kirker Pass Road, at 20 miles per hour, when vehicles passed tuim on the right and left (opposite direction) sides. Kirker Pass Road had been recently resurficed with oil and gravel California State Automobile Association Inter-Insurance Bureau By: F1688 (REV.5-78) . California State Automobile Association Inter-Insurance Bureau 021318366 OO - 021 L318366-6—R DATE OF LOSS CLAIM TSURED'S NAME DATE 06-27-8804—U26776-9 ORCHOCK RICHARIi7AND LORI 107-11-88 POLICY—TYPE KIND OF LOSS SUFFIX CLAIMANT'S NAME - PAY Z C AUTO CPR 01F OGORCHOCK RICHARU/AND LOR $75,2, 41 D.O. ADJUSTER NO. IN PAYMENT OF: Through _ C Ba 14 Padf c National Bank 11-4 ANT 7351/14051 CPR REPAIRS Son OneE FranciscoMainCenter eo512 1210 z One Emfurcedero Center San Francisco,CA 94111 = rn PAY *SEVEN! HUNDRED FIFTY TWO 411100'* s m n r RICHARD IARi� OL+OI CHO(::;, A?! 0 I� LOR:[ rt TO 3313 FRASER RIi AUTHORIZED SIGNATURE THE w w T' w r �, ORDERPuNT1 C�H CA 94509 Iti•lI1f,YL C HAHN _ OF ii'0 2 13 18 3660 1: 1 2 10000441: 9 28-9 26 26911' °•�•S•• Meceifp oflossClaim No.04—U26776-9 t a n d re I ease Policy No. Date Polic Expires U2-67-76-9 10—tL1-88 According to the terms and conditions of the Policy of Insurance identified above, the California State Automobile Association Inter-Insurance Bureau (Bureau) insured Richard and Lori against loss to the automobile described in said Policy as follows: Ogorchock Make Year Body Type Engine Number Ford I 1984 I four door wagon 11FABP1154EW335793 A loss caused by Comprehensive occurred on the 27th day of June 19 88 about the hour 7:45 a. m. the particulars of which are as follows: On the date and time indicated my vehicle was damaged under the circumstances contained in my loss report. Claim is hereby made for the cost of repairs to my vehicle and payment is to be made as outlined below. The vehicle will be retained by: ❑ Bureau Insured The loss described was not caused intentionally or otherwise by the design, procurement, or fraud of the Insured, nor by any agent or any other person acting for or on behalf of the Insured. There is no other insurance in force as to this loss. There is no lien, conditional sale contract, bailment lease, or other interest in the described automobile except: Loss/Damage Less Amount of Deauctible Other Deductions Amount Claimed Due by the Insured $ 1002.41 I$ 250.00 I$ —0— I$ 752-41 In consideration of the payment of Seven Hundred Fifty Two and 41/100-------- ($ 752.41 ) the Insured hereby assigns,transfers and sets over to the Bureau any and all claims or causes of action of whatsoever kind and nature which the Insured now has,or may hereafter have,against any person or persons as the result of the occurrence and loss as described above,to the extent of the payment above made;the Insured agrees that the Bureau may enforce the same in such manner as shall be necessary or appropriate for the use and benefit of the Bureau,either in its own name or in the name of the Insured; that the Insured will furnish such papers, information, or evidence as shall be within the Insured's possession or control for the purpose of enforcing such claim, demand, or cause of action; and The Insured understands and agrees that the furnishing of this form or the preparation thereof by any adjuster or agent of the Bureau is not a waiver of any rights of the said Bureau. The insured acknowledges receipt of the sum of Seven Hundred Fifty Two and 41/100-($ 752.41 ) and hereby releases and discharges the Bureau from any and all liability whatsoever for any claim under Policy No. U2-67-76-9 for the loss or damage described above and further acknowledges receipt of said amount in full satis- faction for all such claims or demands. The Insured acknowledges receipt of the sum of Seven Hundred Fifty Two and 41/100---- $ 752.41 Paid under his direction as follows: To Richard and Lori Ogorchock the sum of $ 752.41 To the sum of $ To the sum of $ .IMPORTANT—READ OTHER SIDE BEFORE SIGNING. INSURED=' DATE / 19 INSURED -" WITNESS: -J4(rev,5-87_: - __ 112396 ZT- L'-, _77 4 BODY A 7 1 100 Railroad Avenue - Antic4ch, CaMornia 94W9 7 C: S OMW Aizid -77 assi nrrient of claim and subrogation agreement In consideration of the payment to the undersigned of R1 the sum of Seven Hundred O a sum estimated to be Fifty—two and 41/100--------------------------------------------------------------------- Dollars, being the full amount of loss and damage insured against under an automobile insurance policy, number U2-67-76-5 issued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER=INSURANCE BUREAU, said loss and damage having occurred on or about the 27th day of .Tune 19 88 , the said undersigned hereby assigns and transfers to said Bureau their said claim in the above amount plus, deductible additional claim for damage resulting from said accident, not ® a total covered under said policy of insurance, in the amount of$ 250.00 constituting El a total estimated claim in the amount of $ 1,002.41 Said Bureau is hereby subrogated in our place and stead to .the extent of the above amount of the said total claim and is hereby authorized and empowered to sue, compromise or settle in our name or other- wise to the extent of said total claim for loss and damage, and to endorse in my name any check made payable to me therefor, and collect and receive any money payable thereby. The undersigned covenants that they ha ve not released or discharged any such claim or demand against such party or parties and that they will furnish to said Bureau any and all papers and information in their . possession, necessary for the proper prosecution of such claim. 7 Dated at�/C�CSC�� � this �- day ofZ-119k WITNES F1433 )REV.7-77) 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 23 , 1988 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 takeh on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $690. 8 2 Section 913 and 915.4. Please note all "Warnings". Lori A. 0 orchock Lint .Counsel CLAIMANT: CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BURET Y P. O. Box 5001 (Bartholemen Fonseca) , ATTORNEY: Antioch, CA 94565 JUL 2 U 1988 Date received ADDRESS: BY DELIVERY TO CLERK ON July 22 , 19Marflnez, CA 94553 BY MAIL POSTMARKED: July 20, 1988 Certified P 245 166 546 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. IL BATCHELOR, Clerk DATED: July 25 , 1988 �b: 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: 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 ( L/l 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.. r 44 Dated: ~ G 2 vlaw PHIL BATCHELOR, Clerk, By /'� 2� —��, 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: sEP BY: PHIL BATCHELOR by _ C- "Uty Clerk CC: County Counsel County Administrator -Claim For Damages In accordance with Section 910 of the-.California Government Code, this is to formally place you on notice of•o e.lo described below, RECEIVE® Date: July 8th , 19 88 A l Antioch , California CLERK NJ uty" B County of Contra Costa Claim is hereby made and filed against the as follows: Name of Claimant: California State Automobile Association Inter-Insurance Bureau Address of Claimant: (Send notices to this address) P. 0. Pox 5001, Antioch, CA 94509 Date of Occurrence: June 28. 1988 Place of Occurrence: Kirker Pass, Pittsburg, California 94565 Nature and Amount of Damages rnrk rhipq on varirnlc arpac of vphirlp Items Making up said Amount: rnnf, windGhipld, hnnd and left rear door Name of Public Employee(s) causing said Damage(if known): (nun�37 itnad Maintpnanrp Facts & Details: Insured westbound Kirker Pass Road. Loose gravel on both lanes of roadway. Insured slowed to 25 miles per hour when- loose gravel pitted windshield and also pitted hood of the 1988 Ford California State Automobile Association r-Insur a Bureau F168,8 (REV.5-78)' > . assi n meat of claim and subrogation agreement Inconsideration of the payment to the undersigned of ® the sum of Six Hundred Ninety ❑ a sum estimated to be and82/100----------------------------------- --------------------------------------------- Dollars, being the full amount of loss and damage insured against under an automobile insurance policy, number 07-33-64-2 issued to . the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, said loss and damage having occurred on or about the 28th day of June 19 88 , the said undersigned hereby assigns and transfers to said Bureau said claim in the above amount plus -0- additional claim for damage resulting from said accident, not covered under said policy of insurance, in the amount of$ 690-92 —, constituting ® a total claim ❑ a total estimated in the amount of $ 690.82 Said Bureau is hereby subrogated in their place and stead to the extent of the above amount of the said total claim and is hereby authorized and empowered to sue, compromise or settle in their name or other- wise to the extent of said total claim for loss and damage, and to endorse in my name any check made payable to me therefor, and collect and receive any money payable thereby. The undersigned covenants that he ha s not released or discharged any such claim or demand against such party or parties and that they will furnish to said Bureau any and all papers and information in rhP;r possession, necessary for the proper prosecution of such claim. Dated atO this day of 19 WITNESS F1433 (REV.7-77) DIRAFT AAUST JBEPROPERIY t" 4 ENDORSED ON THE REVERSE SIDE f 4 ' r cc 4i5 i Ix ir tz o � ��WOW s'"' ••ii a t R N D Z� f kh i � f � VV�i3 �3 �;J o < Q 1-r Y T k-4 0 o _•S "Qo d °Poo �..4,� w.. .., L,„�-. f,�, p sc,. y �,rs. .:'.� �, , r�r E a•�'3� �t3 3 -. :: . /7 a .a.~+r - "`t tQv 'Y F''✓'iat .i .4. r .. a .moi -. ,r 1 -• `: 'f.,'3'k:, a^2'...i.T. '�'=-''`i a'xr-. "°.. ' ..r+ w'". "ice E.:.r t : . f DAN'S CONTRA 'COSTA GLASS - - MOBILE GLASS SER VICE 'S u i rjG .: Specializing in Auto Glass Residential& Commercial J 1140 ERICKSON ROAD CONCORD, CA 94520 (415) 827-4173 NAME C.� J �1 DATE/ 2 7 ADDRESS / L._� X f� ` F.O.B. INVOICE NO. SOLD BY y , ❑ C.O.D. CITY CUSTOMER'S ORDER NO. POLICY NUMBER INSURANCE AGENT PHONE( ) 7 � -) 1-l 0 YEAR&MAKE TYPE 8 MODEL SERIAL N(, SPEEDOMETER NO. LICENCE NO. q r 8 I�NSTIALL FURN ONLIYH LASp .ONLOR DATE PR MIS TIME,�jy� ` ' �!P MM. AUTHORIZED By QUANTITY PART OR SIZE NO. DESCRIPTION LABOR J y_ SALVAGE ESTIMATE$ TOTAL PARTS •� -� DELIVER TO n TOTAL - - / LABOR JOB NAME TAX _+ ADDRESS TOTAL ) l CITY HOME PHONE (-)--7 WORK PHONE( TOTAL 7 7 i r • I��j F�i I �I r '� . jp S$.,,� � la }s •d'k�w ? � 5�s •� x ry. caw .� .� .•{ �.._� ��i, 3�.4� Y � � ti�T � h fir- i� 3 4 � rim L T jw CD CD �Lqv x; $•�` Co x . `..m Y� 3a�H3dObd 3e isnN j:jVbO S H11S 3SI83A3ki 3Hi NO 3 1 i ESTIMATE AND GLENN'S AUTO Boot REPAIR ORDER • . • ir.113•W 10th Street ., .- • Antioch, CA 94509 (415)77&-LM SHEET NO.-OF-SHEETS 000-1152 Car Owner J_ Business Phone Date CITT Address �JYiC Ole_ Home Phone Est. No. Repair Insurance Co. Phone Order No. Retain ❑ Customer Initial 1.D. Adjuster Parts YEA MAKE MO LICENSE NO. SPEEDOMETER Destroy ❑ GO Jv[ Paris OC Z� DESCRIPTION • :• OR LABORTIN t_ i v HRS. OF LABOR @ $ PER HR. $ The above estimate is based on our inspection and does not cover additional PARTS P parrs or labor ESTIMATE AMOUNT S which may be required after the work has started. Worn or damaged parrs. nor evident on first - PAINT inspectior�, may be discovered and you will be contacted for authorization for it, MATERIALS work. Ports Revised Estimate $ prices subject to change without notice. This estimate is good for days. BODY MATERIALS f..................Insurance Deductible Estimator................................................................ Customer's O.K. By ACKNOWLEDGEMENT: I have read and understand the above estimate and authorize repair SUBLET service be performed, including sublet work and acknowledge receipt of this estimate. An Time Date Called By. Whom express mechanic's lien is hereby acknowledged on above car. truck, or vehicle to secure - TAX the amount of repairs thereto. ADVANCE THIS WORK AUTHORIZED By DATE Deposit $ CHARGES WORK ACCEPTED BY: DATE - Chas. II not Repaired $ TOTAL ERO-660.2 •CODE N-NEW U.USED R REBUILT �Clllh;' �Ehl� CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA r? Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT August 23, 1988 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: $45 . 00 Section 913 and 915.4. Please note all "Warnings". Clounty Counsel CLAIMANT: KENT LAWRENCE MARTINEZ 553 17th Street J U L 2 G 1988 ATTORNEY: Richmond, CA 9.4801 Date received Martinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON .July 25, 1988 Courthouse BY MAIL POSTMARKED: not legible I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: July 25, 1988 PpHHIL BATCHELOR, Clerk BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors (1 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: BYk IRW 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 ( /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 2 3 1988 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: SEP 1 1988 BY: PHIL BATCHELOR by { l�jD'eputy Clerk —22 CC: County Counsel County Administrator . CLAIM T0: -BOARD or SUPERVISORS OF CONTRA COAT. pticatic+nto; ;� _• Instructions to ClaimaAC!erk of the Board -..: •U.BOX 911 Martinez.California 94S51 A. Claims relating to ca uses '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. r-laims. 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 t2le Board of Sup�eryisgrs ; 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 -63e'Tec« ?2 at end ofthis form. ;Y`;.• RE: Claim by )Reserved for Clerk's .filing stamps t: ' RECEIVED Against the COUNTY OF CONTRA CUSTA) .)UL ; fla _. :,r DISTRICT} 7- (Fill in name.) cea � � tsoR3 o. . The undersigned claimant hereby makes claim aga- nst ! ontra =^*:- Costa or the above-named District in the sum of $_ 5 p� ¢ �` a l ::.- and in support �f .this claim represents as follc+ws: ��' :• ,,: _�__.._..___••_____ — ...r—ter__—•__a.�. _ , �_ ____�,�,__� .o...... �; ; �. When did the damage or sn3ury occur?- -{Give exact date and hour' =•..�. WFierewdid tFie damage or In3pry occur? (Include city~and�ccunt�""�":•' 103. How did the d age or.inJury cur? (Give Z Beta `s, use extra sheets if required) i. iil ` «r� �e � e� ,,�,,~- Z _�.`r`_'ranr"'____ mit 4'. What par is ar act AZ_or omzssa n on the past of county or dxstr'et- . Officers, servants or employees caused the injury or damage? _ `.. . :' - '.:civ..:.- :,• 7. t _ .-ri'+: ��, L+• .r•�.•...� :.. .:��'� c' ...t'•.'• ''.•. +c - �.r v�l+J.�'%C':ytr+•....'7.�..`.itii.►.£:i. �:�.�'if�.-. .. _: _t•.�." �.�;;,�yywer•:.w►w• i«t:...::ie•+e::i:+' ..:As.4.:'.ar:.:[t'i3. v ? 5. `rh- t -are the nares of county or district officers, servants or employees causing .the _damage or injury!:---- - 6. What damage or injuries-do ou claim r ulfed ZGive-full extent of injuries of damages cla d. • Attadh two estimates for auto damage} • �� _ 6-aao ---•.M ----` -�r• ��.�-. -- -•b-- - ---- - ---------- 7. Ho- was the ount cla!U-d above ' omputed7 {Include the estimated amount of any prospective injuryCbr damage.) ------ ---- - - - _ �.� ---- �- - 8. Names and addresses of wit; sses Moct s and hospitals. •Jx,� s T---------- :••�� �. List the:.expenditures you-made on-account of this-accident or 1n3ury: . , DATE. ITEM AMOUNT _. t _.1 Govt. Code Sec. 910.2 provides: h'3 • - - "The claim signed by the claimant SEND VOTICES TO: (Attorney) or by some person on his behalf."y Name and'I.ddress of Attorney 5 l� s Signature :.•. :r. ;'.. Add s Telephone No. Telephone No. - •� . NOTICE section 72 of the penal Code provides: 'Every, person who, with intent .to defraud, presents for all-owance 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. • ! ''. .�%�'� YS.:rte. •; S'. iN''�l='a `!� `r ' •' 1 •.. ..._• ..'. .•. ; .- aa..f'yiiw!�i..:i�'.J./.�t�9c'�.:.�-�ljLl....•r+:%M• .rs�•w.n�:.wir.a` •�� M.:..iYiw+�.ir•.i.:�+r•'r'� .w CLAIM J 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 23 , 1988 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: $4, 000- 00 Section 913 and 915.4. Please note all "Warnin s". Bounty Counsel CLAIMANT: DEBBIE LEASE 76 Anchor Drive AUG 119088 ATTORNEY: Pittsburg, CA 94565 Martinez CA 94553 Date received ADDRESS: BY DELIVERY TO CLERK ON July 27 , 1988 BY MAIL POSTMARKED: July 27 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Augst 1, 1988 PpHHIL BATCHELOR, Clerk DATED: g BY: Deputy _ 4X 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: {� y �; ZJ BY: UA\J 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 ( V) 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 23 1988 C_ 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 otice to Claimant, addressed to the claimant as shown above. Dated: S E P 1 1�Dv BY: PHIL BATCHELOR by "ty Clerk CC: County Counsel County Administrator DEBBIE LEASE 76 Anchor Drive West Pittsburg, CA 94565 July 25, 1988 RECEIVED BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA 651 Pine Street CLE"' P AR6AT LOR r Martinez, CA 94553 NTA SORS er. eputy Re: Claim of: DEBBIE LEASE Date of incident: 3/15/88 Date of discovery: 4/21/88 Dear sirs: This is to inform you of a claim for damages made by DEBBIE LEASE. This claim involves an incident which occurred on 3/15/88 , at Merrithew Memorial Hospital, Martinez, California. However, Ms. Lease did not discover that there was any apparent problem until 4/21/88. The specifics of the claim are as follows: 1. The claimant's name and address is MS. DEBBIE LEASE, 76 Anchor Drive, West Pittsburg, California 94565. 2 . Notices regarding this claim should be sent to Debbie Lease, 76 Anchor Drive, West Pittsburg, California 94565. 3 . This claim arose out of an incident after the birth of Ms. Lease's child on 3/15/88 when a 3-4 degree tear occurred between her vagina and rectum while delivering her child. She was subsequently incorrectly sutured causing her to be incontinent. Apparently only the skin had been . sutured instead of the skin and muscles, which would have been the correct procedure. The problem was corrected by a new operation. 4. The injuries to claimant include, but are not limited to, negligence and medical malpractice, whereby Ms. Lease was improperly sutured after giving birth to her child, thereby proximately causing her to become incontinent, suffer great pain, embarrassment and humiliation, great emotional stress and the need for additional surgery to correct the original suture procedure. 5. The names of the employees responsible are MERRITHEW MEMORIAL HOSPITAL, DOCTOR VASAK and OTHER DOE DEFENDANTS THE NAMES OF WHICH ARE UNKNOWN AT THIS TIME. � Y 6. Claimant requests damages in the amount of $250, 000. 00 insofar as is known at this time. This is based on medical expenses of approximately $4, 000. 00 and continuing, pain & suffering, great emotional stress, and embarrassment and humiliation due to the incorrect procedure being performed on Ms. Lease and the indignities she had to undergo due to her incontinence. I look forward to your response at your earliest convenience. Very truly yours, DEBBIE LEASE CLAIM w BOARD OF SUPERVISORS OF. CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT AuPu s t 25, 1988 and Board Action. All Section references are to ) The copy of this document mailed to yo 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: �8 0. 00 Section 913 and 915.4. Please note all "Warnings". C:unty Counsel CLAIMANT: GEORGE A. LINSENMEYER 1533 Vancouver Way JUL 2 G 1988 ATTORNEY: Livermore, CA 94550 Date received Martinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON July 25, 1988 BY MAIL POSTMARKED: riot legible 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. July BY: D 25 , 1988 PpHHIL BATCHELOR, Clerk DATED: 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 to 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 0 DER: 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. Dated: AUG 23 1966 y ,L'-� � Deputy PHIL BATCHELOR Clerk BClerk 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. SEP 1 1988 Ca;.ed: BY: PHIL BATCHELOR by eputy Clerk CC: County Counsel County Administrator CLAIM TO: BOKRD OF SUPERVISORS OF CONTRA COP;L6rr Wyapplication to: Instructions to ClaimantC!erk of the Board .O.Box 911 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 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 by )Reserved for Clerk's filing stamps ) RECEIVED Against the COUNTY OF CONTRA COSTA) ;� N 1985. or DISTRIOTt Fl In name ) Il CA Ql C4 All P ISORS The undersigned claimant hereby makes claim agai aY ' `y ntra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: . �. When did the damage or in3ury occur? (Give exact date and hour] �. W�iere did-tFie damage or in3ury occur? Include city and county) C�,Ivr� Losr� co �tiry ��rZ /Ul; crv � 3. How did the damage or sn3ury occur? (GiveulS details, use extra sheets if required) / J; 4. What particular act or omis�on on the part of county or district officers, servants or employees caused the injury or damage? r6Z i v' j._ / j�-^'�4l•F`7`' 3,,(, art 5. -Whams are the names of county or district officers, servants or employees casing the damage or injury? j --- f—.. ��`-- --?",J LC ---T--------- �- -T--••- -••---- ----••- 6. What damage or injuries o you claim resulted? ZGive full extent of injuries of damages claimed. - Attach two estimates for aut damage) � _ /E c- — �G7f�b��.o ... -L 7. How .was the amount claimed " ove computed? (Include the estimated amount of any prospective injury or damage. ) ----------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. --T-�'-----------T-------------------------------T-----T-----•�-- - � ;3List�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 some person on his behalf. " Name and Address of Attorney Ae er ✓ ��, C aimant sgnature k- ty. - -� ,Address L � Telephone No. L/ .� �- / Teleph ne No. ��*�►t**::�:�*:����**�*��t�t��,rte*:�#*�*�*���tf�r�r�***�*��*:�tw�*�r�tt�st�:t**raw* IROTICE- 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." CONTRA COSTA DETENTION FACILITY <<�t_JISI1 CLOTHING RECEIPT DATE: (11/29/88 REC: . 126064 TIME: IS59 FACILITY: MOF b NAME (L, F, M): .LlI,,SENMEYER GEORGE ALOWISHI09 ` r BOOKiNG'NBR'=•%3GOt1:�%I28 1^.. - •:t `" INTAKE t SHIRT/BLOUSE ®PANTS/SKIRf� ' COAT/JACKla— : SHOES/BOOTS SHORTS/PANTIES T-SHIRT/QD,� 4 SOCKS/NYLONS HAT/PURSE I SWWERySWT. SHIRT DRESS i i INMATE SIGNATURE DATE: HAVE RECEIVED ALL OF MY CLOTHING. REL OF r X INMATE SIGNATURE I City of Coneotd POLICE DEPARTMENT PROPERTY RECEIPT kAME DATE 17 ADDRIMS Cm � CHI _ CHARGE ` �y el CASH: L _47 DO RS �l—s1/,S C.s��.t�'.-�_,.�/�.� �-�',P�•.iso ' ��r t cors �.,��,�i✓Gr��w,�1 cfli��.�,F'�= BOOKINT OFFICER: WITNESSED BY: i HAVE RECEIVED THE ABOVE DESCRIBED PROPERTY FROM THE CONCORD POLICE DEPARTMENT. NAME RELEASED BY: TIME N02728 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 Augu s t 23 , 1988 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: $192. 89 Section 913 and 915.4. Please note all "Warnings". C;i;unty Counsel CLAIMANT: HERMINA J. ARCHAMBEAM 970 Barkley Court , : !. ;� 1988 ATTORNEY: Pinole, CA 94564 Date received :0,-IMIlez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON July 22 , 1988 BY MAIL POSTMARKED: July 21, 1988 Certified P 838 270 864 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. July 25 , 1988 JyIL BATCHELOR, Clerk DATED: eputy L. Hall 1I. FROM: County Counsel TO: Clerk of the Board of Supervisors (V"�) 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: r 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 ( L/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 23 1988 PHIL BATCHELOR, Clerk, By liC �( 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: S CrP 1 1988 BY: PHIL BATCHELOR by ' �.�pa�ty C ler k CC: County Counsel County Administrator Ciaiii` 6o: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months 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. (Govt. Code §911.2.) 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• 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 the end of this To—FE. RE: Claim By ) Reserved for Clerk's filing stamp flERnnINA 3 r<<itAM6Fit t4 � RECEIVED Against the County of Contra Costa ) 8D1Str1Ct) supfe RD SORS Fill in name ...... o t The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 9 :Z . $J and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When .did the damage or injury occur? (Give exact date and. hour) ------------------------ ---------------------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) --------- 5LX13 L2--- ------��1►�D ---cs'.N_�1��__ os i -- °-- . 3. How did the damage or injury occur? (Give full details; use extra paper if required) W Hl LE PRF_ P&POWr T o STOP For, ROAD CoNsTRUCTroN ON SAti PhC-L0 PA AA R0&1) f}ND OYU COMIA)6` C0pu KA C,OST4 -tiv.A/lTP.uCI F(.uk) 1rkAUr.L FRom ITS TIR(_S &S IT PAS5 r Q CAu5,►U(r It C121%C11F D Lo 110 CGS ------------------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? NrW (rRAU(_L k) A5 5p2F_Rp 0 t T/hT /DA ()6Nfi'OU f, Tf41S CDuNTI/ T9(A t< K)AS TRhvgLA)tr //I) r:k't 5S . Of 26-mPil ou /r CuN.;7P-CTio.0 2sn)� /}S' !T P/JSsr-D X1 krzHitt/: (over) 5.' What are the names of county or district officers, servants or employees causing the damage or injury? lJ l0lK' AJA/vi/_ UN,<NisWN ------------------------------------------------------------------------------------ 5. What damage or injuries do you claim resulted? (Give full -extent of injuries or damages claimed. Attach two estimates for auto damage. -----F R u ti T— W i N D5 h iELD --- -C P,&C K fa. rJ-------------------------------- ----- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) P\E. P L q C-E.r,I F_ry C C?S + i C, '2- 8 ------ -------------------------------------------�--------- ----------------------- 3. Names and addresses of witnesses, doctors and hospitals. h1 J rV ------------------------------------------------------ ----------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT .�dAkr-vlt..Ek,)i . COST Or- iut00n5ft1EL3 T-O Car L n,s F" G051 / c o o,n,7 y Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES T0: (Attorne ) or by some person on his behalf." Name and-Address.-Qf ,Attorney aimant's Signature y-7 R y CT Address Telephone No. Telephone No. 7•Z t/ - 9 7 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, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. DATE 10 (NAME OF PERSON QUOTE GIVEN TO or. EC IVED FROM( FIRM NAME i ADDRES PHONE QUOTE C RDED BY l ' JOB NAME JOB DATE JOB LOCATION JOB PHONE 76 �� JOB NUMBER TYPE OF WORK DESCRIPTION OF WORK a' r 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 Aug u s t 23 1988 and Board Action. All Section references are to ) The copy of this document mailed to you`9s 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: $201. 17 Section 913 and 915.4. Please note all "WarenliMy �.011rISE?) CLAIMANT: DIANA JEAN COCI MAN 1206 Simmons Street J U L 2 6 1988 ATTORNEY: Antioch, CA 94509 Martinez, 'CA 94553 Date received ADDRESS: BY DELIVERY TO CLERK ON July 25, 1988 Risk Manage. BY MAIL POSTMARKED: July 22 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: July 25 , 1988 PpHHIL BATCHELOR, Clerk BY: Deputy L. Hall II. FROM. County Counsel TO: Clerk of the Board of Supervisors (Y) 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 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 2 3 1988 Dated: PHIL BATCHELOR, Clerk,, By C�� X/�ZCeputy 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. I•f 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: S E P 1 1984 BY: PHIL BATCHELOR by puty Clerk CC: County Counsel County Administrator 4.Z?rditL to . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or. before December 31, 1987, must be presented not later than the 100th.'day after the accrual of the causeof action. Claims relating to causes of action for death or for injury to person . or to personal property or growing crops and which accrue on or after January.,. 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause sof action must be presented not later than one year after the accrual of the cause ,of action. - (Govt. Code §911.2.) 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• C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the Distriet. 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 the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp DIANA JEAN COCFQMAN ) 'RECEIVE® ' Against the County of Contra Costa or District)' CL,APAR HELO Fill in name ) 8y T o�scR ; ePuty The undersigned claimant hereby makes claim against the County of Contra Costa or, the above-named District in the sum of $ ��/�f 7 and in support of this claim represents .as follows: 1. When did the damage. or injury occur? (Give exact date and hour) June 28, 1988 8:03 a.m. 2. Where did the damage or injury occur? (Include city,and county) East side of Kirker Pass road (foot of. hill) Pittsburq, CA (Contra Costa County) 3. How did the damage or injury occur? (Give full, ,details; use extra paper if required) Cn my way to work in Walnut Creek (headed west) , noticed loose gravel sign, dropped to 25730 miles .per hour. . .three to four vehicles travellinct with' me, also slow soeeds. Gravel extremely loose. Third or fourth piece of loose ciravel__ hit right side of windshield and punctured it. Approx. 1/2 inch in diameter'. U. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Failure,-to properly maintain roadway. ::.(over) 5. What are the names of -county or -district officers, servants or employees causing . ehe damage or injury? 6. What damage or injuries do you claim resulted? (Give full extent .of injuries or damages claimed tttaoh-two estimates"for auto damage. Damaae*to windshield (ricxht side) 7. How was the amount 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 ' Gov. Code Sec. 910.2P rovid'es: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) : or by someerson on his behalf." Name and Address of:Attorney �} (Cla.kfnants Signature 1206 Simmons Street Address Antioch, -CA 94509 Telephone No. Telephone No. (415) 77f3-2695 * * *. * * * .its *. N O T I C E . , Section 72 of the Penal Code provides: "Every person who, with intent to defraud; presents �6e 4 lbwarce or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay. the same if genuine,. any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by- imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding ?Nen one thousand ($1,000), or by both such imprijoaW OUmtv or by, imprisonment ,in the state prison, by a fine of not exceeding tenRV44 dollars ($10,000, or by both such imprisonment and fine. JUL �y � SAFELITE AUTO GLASS NAME L kc" C'— �Cr� ,� 'NSG„ f1 DATE S ADDRESS _t-1f�, [`�, YR.&MAKE INS.CO. BODY STYLE AGENT ESTIMATED BY: G ADDRESS ESTIMATE GOOD FOR 30 DAYS QTY. ITEM/SIZE DESCRIPTION PRICE DISC. `AMOUNT w MERCHANDISE TOTAL 172 SALES TAX C-) vc✓ LABOR SUB TOTAL CUSTOMER' `SIGNATURE LESS DEDUCT TOTAL / DAN'S CONTRA COSTA GLASS MOBILE GLASS SERVICE Specializing in Auto Glass O- 0 Residential& Commercial l J ~ 1 1140 ERICKSON ROAD CONCORD, CA 94520. " (415) 827-4173. NAME. [T[• ! l2 r�/ . DATE / Q / CrJ U ADDRESS / U� 1�l��M Q72�� F.O.B. INVOICE NO. SOLD BY ❑ C.O.D. �y CITY ❑ CHARGE y,cA r4 r+ �,tt� ' 7��C� CUSTOMER'S ORDER NO: . POLICY NUMBER INSURANCE AGENT PHONE( ) YEAR&MAKETYPE&MOD SER+A i. Ni) SPEEDOMETER NO. LICENCE NO. IyVw -DATE PROMISED TIME AUTHORIZED BY`. FURNISH ❑ FURNISH LABOR A.M. 8 INSTALL ONLY. ONLY P.M. QUANTITY PART OR SIZE NO. DESCRIPTION LABOR • I . I SALVAGE ESTIMATE 1$ TOTAL PARTS146 k TO DELIVER TO ❑WILL CALL LLA13OR (J JOB NAME ❑DELIVERY' TAX f� .y ADDRESS MAP# TOA V I / CITY DEDUCT TOTAL D71 . HOME PHONE ( ) WORK PHONE( ) r i . 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 Augu s t 23 , 1988 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: $450. 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT:KAREN ANDERSON/CITY OF SAN RAMON County Counsel 7400 Hillsboro Avenue ATTORNEY: San Ramon, CA 94583 JUL 2 G 1988 Date received ADDRESS: BY DELIVERY TO CLERK ON July 22 , 191ftrtinez, CA 94553 BY MAIL POSTMARKED: July 21, 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. July 25, 1988 PpHHIL BATCHELOR, Clerk DATED: BY: 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: 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 ( y) This Claim is rejected in full. ( ) Other: t I certify that this is a true and correct copy of the BoarWOrderred in its minutes for this date. AUG 2 3 1988 �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 and a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. SEP 1 1998ZA L�_Z Dated: BY: PHIL BATCHELOR byD puty Clerk CC: County Counsel County Administrator CONTRA COSTA COUNTY MUNICIPAL RISK MANAGEMENT INSURANCE AUTHORITY LIABILITY/LOSS NOTICE .FORM Use this form to report any incident or verified claim in which the city may be liable FROM: City of San Ramon TO: • CONTRA COSTA COUNTY (city or town), MUNICIPAL RISK MANAGEMENT CITY CLAIM# 009/ 88 _ ( ) . Insurance Authority policy yr. tog number 1415 Oakland Blvd; #215 . (Feb 1.-Jan 31 .DATE &TIME OF LOSS 12: 31 a.m., 4-24-88 Walnut Creek, CA 94596 Attn: Claims Manager DEPARTMENT LOCATION CODE P O L I C (Up to 5 letters) ('If one incident has multiple claimants use same claim#, but add letter suffix and enter each in log ie. 001A, 001.6 separately) COMMENTS TO ADJUSTER Claim is being forwarded to Contra Costa _Cam%nty perthe City' s contract for Police -Services, 91 J ' CLAIMANT/INJURED'S NAME ADDRESS H ON O 1a S , Karen Anderson 7400 Hillsboro- Ave. San R ren 828-5364 CLAIMANT'S ATTORNEY ADDRESS 9Y PHONE WITNESS NAME ADDRESS PHONE CITY EMPLOYEE INVOLVED/CONTACT DEPARTMENT PHONE Linda DeArmond Police 866-1400' LOCATION OF OCCURRENCE 7400 Hillsboro Ave . San Ramon, CA 94583 DESCRIPTION OF OCCURRENCE/DAMAGE Brokenwindows in front door `of residence; which occurred .during "a response to a distrubing the Peace call . POLICE/CHP REPORT# 588-9856 'CITY VEHICLE# --___ N/A (or enter--none") - ENCLOSURES: VERIFIED CLAIM POLICE-REPORT ® PHOTOS (check if included) - - OTHER DATE 7-21-88 SUBMITTED BY Mary VAil PHONE NO. 866-1400 DISTRIBUTION: Original to Risk Mgmt.office CCC MAMIA 1 8- Retain copy in claims file - ' r Date: July 19 ,' 1988 `` San Ramon CALI I OR N I A TO: City Attorney,, City Manager, Police Services "CaA� `q ORA 1.O q Assistant_City Manager 0' From: CITY CLERK Attached Is thefollowing: Claim No. 009.88 : Claimant Karen K. Anderson, 7400 Hillsboro Avenue San Ramon, CA 94583 July 15-, 1988 Date Received: NOTE:. Appropriate department (dept. which is- named in claim) to conduct an initial investigation and. report to City;= Attorney and Assistant City Manager within 15 calendar days from 'the date of this notice. /jm/claimfor j. , 'JUL 1151988 City of San 11 ' mon CLAIM AGAINST THE CITY ,.OF SAN RAMON (For Damages to. Persons or Personal Property) Claim No. 009 .88 Date 7-14-38 A claim must be .fil with the City Clerk of the City of San Ramon, 2222 Camino Ramon,: San-, Ramon, California ': with* six 6 months after the incident or event causing the loss or damage occured Name of Claimant Karen K. Anderson Address . 7400 Hi 11 sboro Ave, San Ramon Phone, 828-5364 _ Send .Notices regarding this claim to same as above' Time and Date ,of._Incident 0031 , 4--24-°8 Place (specific location) 7400 Hillsboro Avenue;. San" Ramon, CA 94583 Circumstances (specify the act or omission upon which you base this - claim in as much detail, to include a- copy of any police report) Officer. L. DeArmond came to my residence to respond to a "disturbing the peace incident. . The -first- boy who answered the door said that he would get Darin Houston,' t'ie resident, at which time he shut the door. As he shut the door, Officer DeArmond beat on the door, !freaking the glass, and leaving ;two large indentations in the wood frame surrounding the glass. She didn't ask him 'Ito leave the door open. Darin immediately came to the front door from the back yard. He and witnesses said .that he was very polite.- She asked him to get his Drivers license out, and he said that he would go down to his bedroom and .get it. Continued... . . (Add additional sheet if necessary) Name(s). of. Public Employee(s). causing injury, 'da mage or loss, if known Officer L. DeArmond 41 CLAIM AGAINST THE . CITY OF SAN RAMON . (For Damages to Persons or Personal Property) Claim No. 009 .88 page 2 Loss Description (Describe injury, property damage' or loss. If if there were no injuries, state "No. Injuries") Broken window in double front doors of residence, plus two 1;arge indentations in wood frame from instrument used to beat on door. "No Injuries" Damages Claimed: Amount claimed as of this date $ 450.00 Estimated amount of future expenses $ -0= Total amount claimed $ 450.00 Witnesses, Hospitals, Doctors, etc. There were one - two minor witnesses on front porch at the time .the glass was broken. Additional Information (Any additional information -that you feel maybe helpful in evaluating-your claim) Investigators from the Police Department came out and took pictures of the damages on 4-26-88. Enclosed is an estimate of repair,' not including a verbal estimate of ,food refinishing/painting (50.00) . Date. 7-14-88 19 Claimants Signature ' I Continued: He again attempted to shut the door "not slam the door." At this time Officer DeArmond pushed the door open and followed him down the hallway to his bedroom. After proof of identification, the party was disbursed and the matter was cleared. l!" LC SI�ic� :�L:'CJ wl I 42,06 DUNDALI yLL��)'.;NTONI•C X566 (��161 S4c 75,01 —7 — — — + DATE ! 19 J., NAME - _ K ADDRESS 7-400 XAA4gQAl SOLD BY CASH G.O.O. cK4*aa ONACCT. MDSE. PAID OUT -- - _ RETD. - JPESCRIPTION 4 67 9'o _ 5 6 S 7 9 N 10 11 , 12 13 - _ 14 _ 15 / 16 17 • 18 CUSTOMER'S ORDER NO. REC'DBY ' KEEP THIS SUP FOR REFERENCE SH270 REDIFOW .: .. . . .................................... ........: . to - - --1�.. fir. •s-�..-�.: -. . ::w,:z:t•.c-ief�:.�+i�. . :t �a.s+�,�,;A-r-�: _ FORM 1� i . Q DOMESTIC BEAT GCCURRED f7case F,le No. _ "!. Oe Ca.II Code 2 S.Atcr!Persona �s . • 2.Crimlrcitutfteattoi► 3. Detail Cade I an fom"e [3 V+crtm ). pate-TI sepo►ted 6. Oita link ritten Q .Su%pecT 6 or, Oate•Tome of a«WrenC. �.3 y�y Q PRC Q ❑ witneu - 4aarelvLOC41101%Of Occueenc! Q other wacs rt.5ts •v,Ctrm i C M►ffvnntr II 0lsc onfor+.,8N C.ry e,� 1�. Stlte 20.Marino Phone Sty 23.•0 % Prni 2 . :est Canuct '+*e 21.6mprC.e0 BY 22. City 4Or+t7 .•cnT 2 25.Name IL FOA) iSea Crime V.On FO 61 126. 1AJ8 ;-gt! 77.A/t! S.Ses �PpCt 4. w,lness 29. Street No. 30.Apt No. 31•Stitel Nems 32.clew 33.State 34.MOme Phon! 1 7 3T. wort P"At 38 �tsi onuct :7•re 35.Emofovea By rC1ty I }`•,1 vo•^e/ CRIME t7ESCRIMON 39. , Ce a71nc,0ent , �01 S1n,cture �02 S1neVAlfey - � O OS Snoaptnp CentM O 01 Prr+eso Comtx7tx+0 ❑49 OpM tuna% C t 7 School Y� 02 Wn.cle C 0+vessel O 06 Ston ! 1r+r t3 OB Conszr S+1• 10 Recant area ': _..- SUSPECT ACTiCNS TgPf OF STRUCTURE Etn71Y /S►i4• WEAKI f0.5 ern aane•s L„S�arcr�e7 ams 2f 42. w.p t t P n,1 46.Po.wt 0t E•1•r /T.Mttnaa 0+E••-t te8. -t welo�t._ ❑01 AIbNM ?('' 01 Sel Am Ot e04M4►rwe ,07 5,ngte Famrfe .. 07lJnrowrt er 4ne•r•0+-0n+e NOlneue itJ 02 LOoawV 02 fest fo00 02 AOLXOMao .02"from 2'vStf •�2 S"e'PM" 02 v.naa.lsa ��w.a 03 R:%uvnfwtta+ 03 0uae+fTosPm 01 stew 03 Caa.ntwgon '03 S0sre4 Co 03 Pent.C"" ' ❑03 S.twcl ttnown 04 O,Wmea.eat 04 t•oleuMeeel Oa 5 d+ Sr•m a,m 0+u+`u MaAoWn 04 c.ftcatta To v,con+ DS Gae Swoon OS Moes Nene 05 Gf Lnef Oa Boers.:aloe 35 Perlww OS S wossA 04 T00%veh.eae 06 eew+Ounce 06 Nan!Far SIN 06 UO ll.ef JS San Owu tJ 0!S •�•�+� O!peen OS 0•satrea P%One 07 whot0eatd 07 OIPW 07 Dos J6 To!cn ►..rs 07 Useo H.me06 Svtoacl Ai-00 Wenflovee 0/W� 00.,, J7 rv.r c-.'t"•err 07 S,Ir acs.ere fo.t qnt 07 SK.1 00 Px►! DB�M.nc,.ulnst 09 S•a•nq Gast 0i f0„t0 a,Im.' DO Bourse G <5.T cr•s J !•^e.e w•roe.s i.� Ss G rog0o 09Ennne�rviiec - t' f00.,evv#nf r 9 OS+4w•b Mpet•ee• B 09%^0..,000#Of v•cl.m I O 5cnoa 01 an.c i 1 aa, slog G ?oti a�oca r 0 O�a C.mwq i tion tr..ao•n (( ❑ 09 Used Oed,awd I t,^O . - ,I Bn.,r•0r•+ 1 I Root . ,.%ranwews ❑ t0 Srecrtie 1 Mele t 2 P,.Ot c Bldg. 03 satn.a0.w. 1 3 Wan sort C.ren .�f7 7 C•.,o iw 4001` it ❑ f 0 R41 P•00 In 1 3 Churtn • 14 G•req! 13 P'-,^cn LOCA 11'OOa 7V'S+eno Slcr 4 Qa Beoroa•• ! 11,W„^ U„12 5n••vau i t of me, loNf .•S Be aa.� 5,^trn t I i•:.o.en,r ❑ 11 Ptei►,00 tee 05 0ar,rq/tOO n Cr'e•. 1 S OIMr i I.P.C. S T%o.vs•0 1 - h•0ne. �PoctO: O60«.+Fsm.ry ltm ( t.y Brw•/,%. t 7 G.,e 6 5aw.or,.ar iI r P..,T. ❑ 11'roos,t+e++. 12 Ut+o v<L"Nsm. _ Ot G.nq.rtarsws+ 1 G, !r ..,T.,*Ins, t/OIrN aut.c. r ' $r•'rM 13 Matttie8 vKt 'i3.T � OB KtlCnew .' }� �,S V.•a:•e ^ •s 000r,t•cs St o Uwa v c Tows 14 Vnvt W+Dow 09 La q 1000 � - - - L..i I B Diner . S ", 7SToo• TOOty .15M.%wro•ui ❑07 0,*wse.y rOSnem/rm; -❑ PD E•w= ((�� '9La s S ,r•o.a Eav*o s St vcs v.Ct - '0`e . - 1.1 01her 20 Lacs Bea ❑ 1 s P.ie ❑ 02 PtrtgnneU IIIJJJ I1'OrnOr o..ct%e 16,D•s,coe0 t..fhr C.e+aTan - /sasoam ,r s.p•sr r%nn,q ❑ t 7 v.c1 ..0mv 19 e�nan.e0e v . �ry .,•i:we0&vs.*"schen , • y,i IS P."*Me t..s :0 f"+•a T�nao OS O,sa+s.oema �19.w0ro.uses M 5.taw 1,ce see.wyw st"Ba .of Sim*state 22 Uro 07*ac►:.i 3-& 23 osr .n0.e S Oe/r00.t•itw,r+st ". 11 a..�avw.pew t.•p.nt. - . . asp~, � 02 en•.r eo...e LJ 1004wer ' Sr. E.•Otnc• • r n 520 •I1.•r/ 0 r onwr. CS 5 e c es C9 ctcoro, : 1 3 weeoOw� v 1 7 4csre•enrs 53. :+: r. •I.N/Q YP•f sea cota•nra _2 S^0eor= rs '6 G=ass = 70 Too. Marts : 1 a a•r.s,ns C1 6 vow e,es 4 r•.y0" 03 7 "'act% =07 i eem .r i^f Too,a. 15 DOcvmenit C 9 e Olnrn4 1' /V/I+-I M =f w�.trt C"r^!\a0 0a P•eraf C a.t .1I c1hof Pwnls C 16 0n,g% C 20arf e. Si.a/•r, a.^c Ott .. .••c,ctnt - �,j 1z7 1Z�Z,• i E�i�t1.1`T f?it?77.? .�}�'--s 11eIIr,encir VIC#i_ -ryt.t nr. - Y,e %5. roon. an vt0 1rnn11 .I 'O /•} t'.•�tAt•tt'rn .�� •a ••' d. 400rat•nt2 $rpr IPnml .:.jn+0 ! 3,07t J41," "art i.nea HAT OCCURRED FORM 6 62.Cass F.to No 63.CrimseClasarbulwn �ca tali i Code 1 65. 00 to t I'Coat 1 - 6e P� Cont. � uo6. 67•V.ct . 60 Or•Q R 69, to •T'.r.t rA.0 t 70•Gn0 Coo° I t �+ (11 av U.Nam•Il.FMI .. '� ;fyt 1 74.Asci 11. Se• Tl. P.noo�'� (1 \^ , g1da1 1 I S V V ?9C �. bA' -. :7.Apf No. 78.Street 7c BC.S1 • a].Home Pinions 76.Street No l.rt..7 C) C> 81.Elnploveo Ov BJ. City d+• wore Dhpnt 85.(' est COnue ct I1• 5usoect Or 86""T 61. t.WE8.Mow 89,EV" 90.AKA 91, Jrtver`t,Ue. 92.etq/Cite F M.► Onh ►GK 93.Funn•t Osacnol.on I1SJun. Tanoes.Mannerisms.Claming:Etc 1 ,I 9l. _roon ;fie i:.JO11 - Qac° S6. 3 a,7 O w ❑ PSC 105.Emptovto 8v 3G6. `City 1;:.worst Firns, onuct Itso Suspect 109.eft. 130.Wt. 111,flow '112.Erss M.AKA lji. Jrt a ;i :t:. 11S.6.9/cite / 116.Furtesr 00senouon IScars. Tantws,M6nnignams.Clothing.Etc.) 117. Person 1;,V ijy. Name 1L.;MJ l:r. :� `,ace I....�t. 122.Street No 12J.Apt.Not 11.1.5tr0et Name 125.City I::6. State j21, Mom•Prion• l ) 1:8.Employed 8, 125. City L130. Tort vont tit Canuc: :'-t 1�1 :rsr Ssptcl 1132.rt l:]. w1 128. Man 135. Eves:136. Ax-A 1:7. .Jn.er't ;tc. j:8.a Ci tt 139.Funner Oescnpt.on tScars Tanocs AAonn•nsms, Cnolh�ri0, Etc 1 1611.war len9tn.T yp• 111..•.nr Shy• I1;,F.ua.ran i::7. �On•oenori 1 2 3 Suspect 1 2 -3. S..aoact 11 2 3 Suspect 1 2 3 Suspect 1 2 3 Suspect 1 2 3 Susoect I',., 2 3 Srso.ct 1 2 3 S..so+ct C O C 01 6..• C C = 07 Coon• ❑ O-C 01 A"Ater C O C 07►.ec.0 O C O 01 Clem Stwr C C C 06 SwissC C 01 Ac.0 _ � 0)ows.e C O C 02 Co•,et C] O C 084, C C'O 02 e%.•.o C O C 08 Stngwr C C O 02 t.rt one O O O 07 Sill-­v C C 02 o•n C 08 sweat O O O 03 u-9 C C C 09 1*s. O C 03 susr. O O C 09 w_'C..nn O C C) 03 Fv a•..cn.O O O 08 uri.ri..�•1 C C 03••ec. e t• C ^ C C9?o i•e C O C Oa S-o.:o.r 7 C C 10 n....., ❑ C C O6 Cine.. . O C CIO"" O`C ❑ 04 comm• C1 O O 09 Omer .. C C4 usim C 10 C.w C.O C oss.". O O C 1/ west. O O O Cis M+." C O C7 1 1 Cr....,e C O O CS w6owe" O O C OS O C1 06 It...e.ry ❑ O C 12 0~ O 0 O 06 isr•tu. 0 ❑ C 12 taw.. O O O 06 Pais IA: .•n.c.e .'o. ..c ^.o. 01.6ttl 116. 'tar .:.tine.• i1d.Moa.. .IL. dope sNr• .mor t Vow L' I I I I. 1150. c 151. Sutra 157. 'e.^,. :.rer 151.:.0. Adores,. ❑ UN ❑ QOt.wd•e 155. ::.tC j.itfrtd tzSissiod An*.86 t yen.c4 .:rt 4C v0 .,Lott#•^_ I I .roar I Ilel.MooaSuo I5: foo, S, v.• I ca•, Is its, Sun.• ?.nor - ❑ rte + W.A.C. ?darer: C ..woour000 I G Sio.sO 1'b. ^.r :t e.tid _ �6e.•.. jJO. �'d ny t rr Jot t t one/.tIttlCnt 1 171.Tr:r• .cr t�r- _�� !�� __•..�.n.ge�:r .�ce !11•. � 1;:. oon,nG step r,ri,. - vC.�••.-� 7S •pprov. 9 S:.pt rinn11 1:6 E^Q ` C041R;. MiACC'.'+'.T, Sri[�IFF-CCWunEVS' 'EPARTnEln -- P. 0. Boa 391# ?�arttCa BEAT OCCURRED • FORM C 179.0/te Fdo No. sas. tut{ cools sa:. otuff Code i `{es. w.e. 190,CAntaGltMf-u bOn �+( ���rl I SYII. 1 es.o..orQ Rpt 17 y Ibb. s,f,pect. 4em.,ji, imlN i69. /11pvEltfr OESCUtTrON(tcwt'eYwete.IttctlwortA./Dune.Wn.3telMr nowt No,.An,cN.C>,.onlct►.lrtnNMtttrMttaMcnm Moeot N,rc.eor,Sever vnteitt.Mctcoclrceein 0ttc•.ttre4 lac/• ' wnwa t/ton.Vtlw;tneb,"coup fa"..UST IN FOLLYANG 0111014.•I CWMMV.Neth 11 j"MW.CI CbOtwO.tiA.01 VN.—cies El Office E ovtmttent f)ftaete.TV*.ac.G{Mww,•tl ccaw••tete C.aoCt 't Co-wcr••o.t ttt'••t A lwefcec•n Y.,c rt Cc1w1 P LOUD W r-► u Ri N (_ A JZ) r r To oC 4iLLsLtCQn Ave MUS " 1 no-7CcP s - Hs l i Z K(�C)CJCr CN `n-f�_ 1ZO ASri S - r� v tS ^ �� n Tr TdT ..._ C, I.O 2.�;rg C).1S C_,,Lt Nwu pt rvs c rJ S-t'f¢t,AJ PV U t V'�� r�� �•j.*�+ rte`I'� Y 190.C't:r•:vttcn_!_:C_v_. r �^ :r.ner__Wcattcf� •:n"q/tl-n _ r CF 1 !�;—.111trrtlict Vitt .'�I/�et :f:. �:S •-1.'foan,r ta0 1►nMr �_� c-': • Sy. ��f/tr01 (/O.�►rt1f�� a ��r..fr'— 194.d00c0w.nq $Vow opt-All 1y5.C•'0 . 1�ro.�/'t CONTRA COSTA COUNTY SNERI«•CCRONCR'S CEPRRTMENT -- P. 0. Box 391', Mar'tiret, CA 94553=0039 •- (C��O?OOVVI =ev :,'e5 BEAT 4CCURKD : 2. FORM {: 174.Cess f,Itr Na. ta0.C/tn0/C4tut,ctr,ot+ tat.0tutl Cant 1 1181. Gautl Goat 2 ��?� •Q$ Sit S'TuRtP_s ."7?"t'E... 'PE,t�C� , 41S �.' �._. (:a��Sao:. i yai , 1ss.Date Ong.Apt. ow ; t.. 1�9• �. ; oMQrtNTr otscotf"opw(momrottl.mem'w'to.lariM,Lott:StorM,l item Na..AmCN.(kYMth,artrW/Mi►t/M6MW ttlugs MgtN Nu,w4M,S+t+"M Nww.hM.MA[MYwMy�QIOPVttMw.t/2i..M � . •tnwtu�t�.VilV"1.tnsWerteWloir•USttkfOttMAN6rlRptN.•iCwnwer.NettiilJt.wri.tiCb+n+^0./ws.01V"4wsilomes wortttwtil*atatt.7Vt.wC.till.wi•w.a+tywStt�•,ptpG.ao+s; 1t tti-t J!t/-fi3OM c,M.ts - .. P Tv SkAvyl n. U.Uj.� -CLAPS -CNI rr- y o L D 1�•Cti:r,Dut toe � 't -'� 9 � ,°, " t �„`_::raner�.4.cattci Ir,rttlgit,an I ..,v. r--'�,:CJ _.. , r'N . :n:etitgeece�rtce._�:retuee Cf._ va lel. raon.r ao ,rt,nq , •!1ir1 � lr}{� FT�] 29v.Aaaray.nq$uav ,i'nnyi . 195.c -o s C0TRA CCS TA COUNTY SNERIfF.CCROt;ER'S DEPAATMENT .. P. 0. Box 391. Martinez, CA 34553.6039 -- C„ 001CC,�i %er :5 ` f { BEAT OCCURR©--L cw _ � w FORM C 179.Casa fd*No. 1$0.CAMoIlctaav)Katlgn 181.Detail Coda i 282.,04trt2 'Code 2 {283. Cont. 588—�t�4"Xa t`�tS'turc� -- . 't•-�f'tC.� �t 5 �� -- _ !1 sVno. 164 Vicow Naf"a 11-F 145.041 0 Rpt. 156.Oat*•TI This Rot (63.Gna Cow � ft I . 19tl. 9wlpecs':Iwtpa (L,.t11) 169. pokOptmTr Otscitt"ON p-pou-000,lism w V&fow+a.toff.Sto!*nt 1144"Ma..An c4,dawnaw.lrawNMwt*/Mwnuhctvnw Moa*!MV~.&"to 0660."owl{p!r an Wft@M 18400.,va",+neitoo tewioa••w$T itsPOLLWING OrOER.A)Cwrwmv.Netwm Jewwov.claii rn0%06. N+ y.f .plvtit) ie 110mc*fQLVW-waRao*.TV*.oft.Gl"4!0we«txawwrg G,pya n Ca.4w�sd�s It*,"h tr44{oc4 At ad.4c - - - H c: -42 JAI" r-- 7 I •LI1'at Ion- ..i. - � .! 1yl oon,r wo .r—if . t. - �yj •'' G�C1. .L �„„_•,,,rwtro) two: �-•tts `- / 19L.App•o.0.q Sia a+nli ;a, CCN TRA,COSTA CC114TT SHtR3fCCRC'rFR S �EPARNt HT — r R, p, Box 351, Hartlrei, CA 11553-CO39 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ClA Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT August 23 , 1988 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: $345 . 46 Section 913 and 915.4. Please note all "Warnings". C:owntjJ CoLInsol CLAIMANT: JAMES D. AND DENISE A. LEAKS 4307 Fallbrook Road U G 11988 ATTORNEY: Concord, CA 94520 Date received (`lartinez, CA 9415:5; ADDRESS: BY DELIVERY TO CLERK ON JUly 26, 1988 BY MAIL POSTMARKED: July 25, 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. August 1, 1988 PpHHIL BATCHELOR, Clerk DATED: g BY: 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: �e Dated: M� BY: Deputy County Counsel 111. 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' Order entered in its minutes for this date. AUG 2 3 1986 : DatedPHIL BATCHELOR, Clerk, By GC. �✓, 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: SEP 1 BY: PHIL BATCHELOR by wool14�11Z_L=Duty Clerk CC: County Counsel County Administrator Claim*to:-,:-:,, BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person ?or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months 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. (Govt. Code §911.2.) 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• 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 the end of this form. RE: Claim By ) Re f fnn f'laglk 15 g stamp OCk /1 RECEIVED ��a "7 r-��l hr� :� ►c r2 ��_ ) � i , 7988: Against the County of Contra Costa ) OU` � or ) PHIL BATCHELOR CLERK BOARD OF SUPERVISORS District) CONTRA COSTA CO. Fill in name ) By ........................ Deputy The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ -; S and in support of this claim represents as follows: -------------------------------------------------------------------- ----------------- 1. When did the damage or injury .occur? (Give exact date and hour) =------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) Cc,-,n e, :n •��,r6,-cj 1�: 4 3. How did the damage or injury occur? (Give full details; use extra paper ,f s� required) G_1" �'�?�'Zi /fdi ✓. .s f ✓ I.- 4, 1/� !{,"-,,(' cv'`;e, a, l a < Y /L/I '�S S'liv e_� d/��V. G•�-t d;1 T"�—.. 5 4-c?_f (�e-i�� L/ a h � l Li.rl'n�s�ty L6t1 - - 4. What particular act or omission on the part of county or district officers, N servants or employees caused the injury or damage? (over). 5. `What are the names of county or district officers, servants or employees causing +� the dame or injury? 5. What damage or injuries do you claim resulted? (Give full extent of injuries or 7, damages claimed. Attach two estimates for auto damage. Ci-)n4� /J h-m 4 � y R/t�„� _ 3 7t / 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) 8. Names and addresses of witnesses, doctors and hospitals. 1,2� n�. 9. List the expenditures you made on account of this accident or injury: DATE ITEM L/ AMOUNT 7/Z v�� Y,..e.• ' G.�SIL G�^S/�['4.•�GA.:.c � /�. yy YY T YY YY YY 1 s Gov. Code Sec. 910:2 provides: "The claim must be signed by the claimant SEND NOTICES Td: (Attorhe ) I or by some person on his behalf." Name and Address of Attorney y Claimant's Signature Address Telephone No. Telephone No. * V V V i� * * T V I I I I V I V V * . 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, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent. claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine.of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars- ($10,000, or by both such imprisonment and fine. The Glass Station I Western Sunscreen and Storm Window 1410 C Concord Ave. _ Home - Auto - Commercial Concord, Ca. 94520 License #428709 (415) 676-2415 i--�C--6� ISC'� �6-'c "r-L Date ESTIMATE salesmen Phone Subject to twenty(20)days acceptance of LABOR QUAN. DESCRIPTION a sy �b S� v ►vim;aLL� F.O.B. Job site: Exceptions: Foreward TERMS:_Net Bids subject to clerical error corrections.No protection or cleaning of glass or metal.No responsibility for damage by others.Scoffolding by others.No responsibility for delays Accepted Date beyond our control. .Damage Report` 223' rDATE 5� L'41 / NAME_ S y �� YEAR MAKE ��6YL MODELK SCS rZ ADDRESS LICENSE NO. MILEAGE CITY STATE ZIP VIN NO. H.PHONE W.PHONE PROD DATE BODY CODE PAINT TRIM INS.CO. ADDRESS DATE OF LOSS CLAIM NO. ADJUSTER PHONE LIC.NO. FILE NO. D.D. Line Re Re' DETAILS OF REPAIR - LABOR HOURS PARTS _>, ,SUBLET1,MISC No_ pair place N=NEW U=USED R=REPAIR s=STRAIGHTEN R/C=RECYCLE/RECHROME I RECORE BODY PAINT FRAME MECH 1 OS��rLcv�-p 2 3 4 5 6 7 8 9 10 ii 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 OLD PARTS WILL BE DISCARDED UNLESS OTHERWISE INSTRUCTED TOTALS SOMETIMES AFTER THE WORK HAS BEEN STARTED ADDITIONALLY DAMAGED OR WORN PARTS ARE DISCOVERED WHICH WERE NOT EVIDENT ON FIRST INSPECTION.THIS'DAMAGE REPORT DOES NOT COVER OR INCLUDE ANY L BODY hrs.n ADDITIONAL PARTS OR LABOR WHICH MAY BE REQUIRED. ALL PARTS PRICES ARE SUBJECT TO INVOICE. B PAINT hrs.@ I hereby authorize the above work and acknowledge receipt of copy. O FRAME hrs.@ Signed X Date R MECH hrs.@ PARTS Prices subject to invoice_ (415) 676-1462 SUBLET/MISCELLANEOUS— CONCORD Paint Supplies_hrs.@ Body Supplies_hrs.@ AUTO BOCK Towing/Storage 8L FRAME EPA/Waste Disposal Charge_ j 1751 Concord Ave. Concord CA 94520 SUB TOTAL.. . .. .. . .. Unibody Repair Specialists B.A.R. AD109249 ^rr TAX—%on$ WRITTEN BY' TOTAL $ 1 Form No.1024 I/D/E!A Inc.Caldwell,ID 83605,Call Toll Free 1-800-635-9261 REV.10-86 CLAIM BOARD OF SUPE;VISORS 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 23, 1988 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: $52. 32 Section 913 and 915.4. Please note all "Warnins" �;�U;,ty Counsel CLAIMANT: .TERRY S. ZACHARATOS 2336 Foothill DriveUG X1988 rA ATTORNEY: Antioch, CA 94509 Martinez 94"'5 Date received � CA 3 ADDRESS: BY DELIVERY TO CLERK ON July 26, 1988 BY MAIL POSTMARKED: July 25 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ��IL gATCHELOR, Clerk DATED. August 1 , 1988 : Deputy L. Hall I1. FROOM: 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: c'> 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. BOARDDER: 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 Boar 's Order entered in its minutes for this date. AUG 23 1ow Dated: PHIL BATCHELOR, Clerk, By t L, _,C_"",_ ty 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. r 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 a Notice to Claimant, addressed to the claimant as shown above. Dated: SEP 1 1988 BY: PHIL BATCHELOR by -1e _,6Kputy Clerk CC: County Counsel County Administrator ry tib, Claim to: BOARD Or SUPEWISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December '31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months 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. (Govt. Code §911.2.). 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• 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 the end of this form. RE: Claim By ) Reserved RECEIVED Against the County of Contra Costa ) JUL 2) G 1988. or ) PHIL BATCHELOR CLERK BOARD OF 9UPERVISORS District) CONTRA COSTA CO. Fill in name), I By Deputy The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) -------------------------- - ---------------------------------- 2. Where did the dmmnAe or in ury occur? 4ncludec ' y and countr) ` �:^ I How did the damage or injury occur? (Give full details; use extra-paper if required) t.!Ju �� �( rl �l tel% G�`G?✓ Y�% C' � I 1 -�-7�' ��1�7P i� f��'II�/;��; � Cif- Ca,� t ���65 L Int �'ltil v.?�✓ ,� � d , (_1y --------=----=- ----- -----------J---------------------------�------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? ✓n overV ��� 5. What are the names of county or.. district officers, servants or employees causing r `'the -damage or injury? ------------------------------------------------------------------------------ 5. What damage or injuries do you claim resulted? (Give full extent of injuries .or damages claime . Attach tyio e timates for auto damage. l 1 �rcJ � C�� b �` zrF �� ► P Tri^ 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury T damaze.) c-e6,Q-C/ ZJ Ps or rlee�l r. e__WjY_)J -P-/ - L�S_r_��_ o �_y`LL1��ctis2 __1: ts 7 ----------------- 8. Names and addresses o w'tnesses, doctors andpitals. 2 -t Fill 9. List the expenditures you.made on account of this accident or injury: DATE ITEM AMOUNT Gov. Code Sec. 910:2 provides: "The claim must be signed by the claimant SEND NOTICES T0: (Attorne ) or by some person on his behalf." Name and Address of Attorney J 4�Z_ ai Signature 42 vie Address Telephone No. Telephone No. — 65 N 01 -1 C E .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, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. , ♦•writ '- tJ► p d�' `�(�� C � p p cl fit A4Its 40 o O 4 7s O Q 1p CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA C1aim.Against• the County, or District governed by) BOARD ACTION ttie Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT August 23 , 1988 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 Co e Amount: $314. 06 Section 913 and 915.4. Please note all "Wan gs'� y OUf1S%�. CLAIMANT: SHIRLEY JOYCE GAHAR J U L 2 1988 P.O. Box 869 ATTORNEY: Felton, CA 95018 Martinez, CA 94553 Date received ADDRESS: BY DELIVERY TO CLERK ON July 25, 1988 Risk Manage. BY MAIL POSTMARKED: July 22, 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Jill 25 , 1988 PpHHIL BATCHELOR, Clerk PAYED: Y BY: 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: 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 Oo" 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 2 3 1988 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. Dated: SEP 1 1988 BY: PHIL BATCHELOR by y Clerk CC: County Counsel County Administrator BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th. day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months 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. (Govt. Code §911.2.) 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• 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 the end of this form. RE: Claim By ) Reserve fo p �'OYC IF CEIVE D r,5 C/ yvG it- CO1111-P/� �,57`I4 j =� ti 51988 Against the County of Contra Costa ) Or ) CL F AR AESuLOR NT T P SOfl3 District) ury Fill in name ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ .3 / d & and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) ----------------------------------------------------------------------------------=- 2. Where did the damage or injury occur? (Include city and county) � !�11kK'5X_ PA-sS' C&aA17-,e4 co v7:4 o dK 141 L-1-) 14'F ..0i Nom- A-A-171-0c6(. ------------------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details; use extra paper if required)G4,/`ftN Z /¢Qh10,60 o,v 7,9�E 40054F �p6LV0_L. `04-40&-o I0+_9A-ff�.GC1,N VV cog a-6 4-ti)L1,0014 ft4u8L!��-- A-7' � SP6,!o D,C +A00' .Ux/As¢��/ �- .D kn^14. /A) 7--t�-e i r 4-4-A.),C) 64- 04/;L ,n 4`CSI� 1)9,5 /)v T 6-P ?A,)e- k y P -s r /,j 1,17- G/9-s7- , Ne)�l�h� 7t) K! &/< ee-yo So,� �Q.0 r Xp_,g4 eOC7 F .� �sv 04ACkIA, - --------------------------+----------------=----- . 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? L GO 5,E G.,ebua.,,- /144L,p tg66A) 5;o4R,_-'09D 10 6)16,00- 4507W1 Z19AACS A� Jam£ '<A00 /4NY t?,04 Coqy-a dEQy 1Poss18A-f rj1Zc/1 moo'' ,_.e ,g,_ tf�* /I-it,•yG��'g�e /r- n7���p-�E �9.ss/tib-. ce 0�E c p,gvE sr�vs cvE',e� �ao�.� /Iv 7 =%.. Di7`cF�f"s � rvE, ivOT U�_Qy�v�o�wr 7W 16if .Sror�.e�sts Z' F�E� sem. LOUSE r290EG t0*14- * 1YJ9e &I BE r'050" l�E F�1e So/n� �P�• =',✓ o'fiE �n�,E S�b�t� 1944 r`,C a�P 50 ,vim P,yss�•vr- �vouAd .fs3�,E �s .v(0,8 �►,cONu. T,oLW 67-447MAY D,� COAe. 4454 ����D,pF 0,QOA7/wE,vT 4W J7l 'e" �/.[�dsE C.iQ9U�G �i SYG.U� �5r0414d ff gt�E ,BB N ����� .•v .n " .sr,1,9T�G1G P, �s / ! 5.` What, are the names of county or district officers, servants or employees causing the damage or injury? Co �v7`Rf3 Cos7`r� l'G�r�r� ------------------------------------------------------------------------------------ 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. .¢ L/tiE FP9cJ'uet� C9P.`"9�1�ifA�J New �uiwdocv �� �'U o q iy/8 i oaec �v['�u�e� �usr 4 Y6� re �,2oNr. gE 6�C9�sivi- .4 rHA-D my C/+2 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) � S � Lf 7OtJN � �G> ------------------------------------------------------------------------------------- 3. Names and addresses of witnesses, doctors and hospitals. ------------------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE _ITEM AMOUNT Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or bysome persqn on his behalf." Name and Address .of-Attorney a ' gnature TA (Address) � �-OV ti Telephone No. Telephone No. N 0 T I C E 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, city or district board or officer, authorized to allow or pay the same if gerwir •,, ,-f*pq.�or fraudulent claim, bill, account, voucher, or writing, is punighi'll #%1h6r-'by imprisonment in the county jail for a period of not more than one year, by-•a� firie of not exceeding one thousand ($1,000), or by both such imprisonment andneq, gr; ;by imprisonment in the state prison, by a fine of not exceeding ten thous Ldolars`($10,000, or by both such imprisonment and fine. { 7 . QUOTE # QT-11- NORTH GLASS NORTH iLASS AUTO GLASS QUOTE 105 MAIN ST. BEN LOMOND, CALIFORNIA 95005 336 x:600 -11 JUL 19813 1 2'DB 1 74 FORD .D SEDAN n0k&lt 1 W774' S WINDSHIELD 256. 45 128. 20 128. 23 1 LABOR 37. 50 07. 50 8. 33 174. 06 6 Installed by: Verified by: Y New mE� ffutor-clial Inc AUTO PAINTING B.A.R.'NO. 10709 . 2280 SOQUEL AVE., SANTA CRUZ; CALIF. 95062 . MILEAGE PHONE 475-0400 . 430 WEST MARKET ST., SALINAS, CAILF. 93901 17 Newspaper O Radio D Friend 0 Other PHONE 424-1738 LARGE TRUCKS,CAMPERS,FLAT BEDS AND HEAVY EQUIPMENT DATE '� � • _ / '' BODY WORK AND PAINTING AT OUP SAUNAS LOCATION l' Name Address A d , D r y Phone Number Home �y0�/3-35— 3 / Work DATE WANTED I R11 ENE Q1 Paint. .. . �� i�+' l` P_c�.a�� � .sem �0 0 Metal - < , 6 C� ;��✓ a If Q O to to n Cost of Parts - + TOUCH-UP PAINT-AVAIL-ABLE-ONLY-WITH-PAINT_JOBC �--- �" Deposit PAYABLE BY CASH OR No. 5[ld CASHIER'S CHECK ONLY S'alesTax 77, Authorized by NOT RESPONSIBLE;- OR�DAMAGE OR THEFT OF VALUABLES LEFT IN CAR NO GUARANTEE AGAINST RUST,'CHIPPIHC;;OR OXIDATION 7Hilff dR h �'� , at 1i GLASS INvo[CE 105 MAIN STREETN° 3 7 2 5 5 BEN LOMOND, CA 95005 336-2600 ATE '` JOB: CHARGE C SH QTY. DESCRIPTION PRICE" AMOUNT 7 ?S ! 7a ►st of 114% per month(18%per year)will be added to unpald balance after 30 days. f y ESTIMATE GOOD FOR ONE MONTH ONLY 21MR110 Auto Painting & Body Shop 2280 Soquel Ave., Santa Cruz, CA 95062 (408) 475-0400 430 West Market, St., Salinas, CA 93901 (408) 4G24-1738 Name Date 12 Paint $ Right front fender $ Right rear fender $ Right front door (doors) $ Right quarter panel $ Right rocker panel (panels) $ Left front fender $ � Left rear fender $ Left front door (doors) $ Left quarter panel $ Left rocker panel (panels) $ Deck Lid $ Hood $ Top = $ Other Year 7 TOTAL Make x.577 YN Manager NO GUARANTEE AGAINST RUST, CHIPPING, OR OXIDATION TED s sr yrs y ©Bs ,�o�� f� lwd Al's .77 OF ?`fid //V f4 ��r to kJ/.*VA- 0 L -0L / 1 S`Fit'rley_J. Gahar, • ` P.. O. -Box 889 Eelton,;_"ilfornii 95018 i CLAIM 6i ARD Or 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 u Aui s t 23 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you 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: $25 . 0 0 Section 913 and 915.4. Please note all "Warnin s" �ounty Counsel CLAIMANT:BRENDA L. CLINE 1045 Clearland Drive AUG 1 1988 ATTORNEY:Pittsburg, CA 94565 Date received Martinez, CA 9415 ADDRESS: BY DELIVERY TO CLERK ON 'July 29, 1988 BY MAIL POSTMARKED: July 28, 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. P IL BATCHELOR, Clerk DATED: August 1, 1988 a�: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors (v ) 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: i 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 QRDER: 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 2 3 1988 Dated: PHIL BATCHELOR, Clerk, ByDeputy 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: SEP 1 1988 BY: PHIL BATCHELOR by X/�Z'� Deputy Clerk CC: County Counsel County Administrator CL4IM. TO: ABOARD OF SUPERVISORS OF CONTRA COP*Q?WXapplicationto: Instructions to ClaimantC!erk of the Board .O.'Box 911 Martinez.Catitomia 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 Distr4ct-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 Por fraudulent claims, Penal Code Sec. 72 at end o his. form. RE: Claim by gooK'�nr� t )Reserved for Clerk's filing stamps BV-en8C1 L} 0-6 Ae 83oi 0525 T" ) . � RECEIVEDI OHS ClearDr, 4Ri• S 1-n ,(a qq�5) Against the COUNTY OF CONTRA COSTA) ) Or DISTRICT) R (Fill inname ) c A By r Bons The undersigned claimant hereby makes claim agar of Contra Costa or the above-named District in the sum of $ Z500 and in support of this claim represents as follows: ------ --r----------------- -----�-- ------ --- �. When did the damage or injury occur? ,(Give exact date and hour] Un J-2 -F&& _ gun: boolcec� �n�a �e tr, Ca µn Y "3a�c, My e�rti rer.ell vcr! %�. r�;^�'� .; FDf t'sko,41 1 pr. -tGorwet�� er. qru:I �, s ;:i::.` iCa.; •� O�� 2�-�Y Y was 6+',ver: 0. a i i `M }`�Y' G.r,(� i Y'Ca E 2 i �t r: i ..- ---- T--- ---------�--.l-.�a- --------- -- ------T--��-- ------����� �/°id tFie damage �or Injury occur? Inc]ude city and county) CC n 1 1`(X,. 4�a+t.; ra C u i'. ,i� HiQ i,, - f�� C' ' i t', is V i 1'; t �..j\ Z C t t'. . •� -- AN-ala-is; --- -- ------------ -T----------�-�---�--- - 11 -G;FiRM-7 AN did the damage or injury occur? (Give fuss cctai�s, use extra sheets if required) �•� dei i ��: t7r . ;�; . - _: . T2 �­CL n Gly C 4-k e. L.,,.!' 1 `, �` c r -�t7 c r.. r,, C,'', r r.. �.� t:, 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? v, Ce 0 r, I .� C1.�?.P Lk. C a_c c:. C+C (over) S. what are the names of. county or district officers;;, servants or employees causing the damage or injury? C.a-r t, ir-A +h- pro�� itq bA`5 u,p ca F - m c��cl S* cA ro6r !��CG,�Yr, ♦ ISE' +L1f1�'y l�c;vF CICG�S`i �LS. � � v)� �•----....-- ------ww .T--T-------------T------�•-- —� 'T--- --- ww-it---�-- 6. What damage or �n�uries do you claim resulted? ZGive dull extent of injuries of damages claimed. - Attach two estimates for auto damage) qn -A 5, raw . be -,'I Pik CA� Oke re" brc. M a-SC w h'r -t:ke a rC �Ge'te r . - --- p ------- ----------------------------- 7. How was. the amount claimed above com uted? Include the estimated amount yof any prospective injury or damage.-) F y- .. U. --------------------------------------- --- ------------ 8. Names. and addresses of wittnesses, doctors and hospittals t Ltd�.�, �j,. C! i� + ; e �..�t tf 1.�3 ``•-i�1 Tali' --T-------------T —'-------r.—a—de---------_----'----T-----T--------TwT---- �. List .he,, expend'itures you made on account of thss accident or injury: " DA_TE ITEM AMOUNT a U�': ^�� rfw .a � � V°16� , Cu �� 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 of Attorney r _ Claimant s Signatureel f Address Telephone No. Telephone No. I1454:1 NOTICE Section 72 of the Penal Code provides: 'Everye person who, with intent to defraud, presents for allowance or for payment to any state board or officer, ' or to any county, town, lcity district, ward or village board or officer' authorized to allow orpay the same if genuine, any false or fraudulent claim, `bill, account, ',voucher, or writing, is guilty of a felony. " . Frere r-4.. MQ u� i 1 CLAIM 11 + BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Agai69t the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT Augu s t 23 , 198 8 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: WILLIAM SHORT ETAL �;;U, y Counsel c/o John P. Caudle, Esq. ATTORNEY: Kincaid, Gianunzio, Caudle & Hubert 1988 200 Webster St. #200 Date received ADDRESS: Oakland, CA 94604-0.828 BY DELIVERY TO CLERK ON July 26, 1988 ,a"'f ''oZ+ GA 945,53 BY MAIL POSTMARKED: July 25 , , 1988 Certified P 779 372 183 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Au gust 1, 1988 PpHHIL BATCHELOR, Clerk DATED: g BY: 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: Ell-19 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 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 2 3 1988 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 copyof this Board Order and Notice to Claimant, addressed to the claimant as shown above. -,wDated: S E P 1 IM BY: PHIL BATCHELOR by eputy Clerk CC: County Counsel County Administrator I John P. Caudle,' Esq. KINCAID, .GIANUNZIO, CAUDLE & HUBERT 2 200 Webster Street, Suite 200 P.O. Box 1828 3 Oakland, California 94604-0828 4 Telephone: (415) , 465-5212 5 Attorneys for Defendants/Cross-Complainants WILLIAM SHORT, CATHERINE SHORT, KEVIN .SHORT 6 7 8 IN THE SUPERIOR COURT OF. THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 STACY SESSLER, 11 Plaintiff, NO: C88-00845 12 vs. CLAIM FOR DAMAGES (Gov. Code §835 et seq. §910 et seq. ) 13 NISSAN CORPORATION, TOWN OF MORAGA, COUNTY 14 OF CONTRA COSTA, STATE OF CALIFORNIA, PACIFIC GAS & 15 - ELECTRIC, MR.. .& MRS . WILLIAM H. SHORT and DOES 1 to 30 and RECEIVED 16 32 to 50, Inclusive, 17 Defendants. 18 AND ALL RELATED CROSS-ACTIONS. �L`- BNTBA EL 1908S 19 / ey .. Deputv 20 TO: COUNTY OF CONTRA COSTA 21 The undersigned represent these claims for damages 22 on behalf of !Defendants/Cross-Complainants, WILLIAM SHORT, 23 CATHERINE SHORT, KEVIN SHORT, pursuant to Government Code 24 Sections 835 et seq. and 910 et seq. , and provide the following 25 information: 26 1. The name and address of claimant ('and defendant 27 and cross-complainant) WILLIAM SHORT, CATHERINE SHORT, 28 KEVIN SHORT: THE LAW OFFICES OF INCAID, GIANUNZIO, CAUDLE'& HUBERT A PROFESSIONAL CORPORATION 200 WEBSTER STREETA OAKLND,CA 94607-3789 (415)465-5212 , 1 20 Wandell Drive Moraga, California 94556 2 2 . Address to which claimants desire notices to 3 . to be sent: 4 John P. Caudle, Esq. 5 KINCAID, GIANUNZIO, CAUDLE & HUBERT 20.0 Webster Street, Suite 200 6 P.O. Box 1828 Oakland, California 94604-0828 7 3 . Date and place of occurrence giving rise to 8 this claim: 9 April 27 , 1988 10 St. Mary' s Road Moraga, California 11 4 . Date of occurrence giving rise to this claim 12 was April 27, 1988 . The action is set forth in the enclosed 13 Complaint and' First AMended Complaint filed by plaintiff, 14 STACY SESSLER, Contra Costa Superior Court Case No. C88-0084.5. 15 The original Complaint was filed by plaintiff STACY SESSLER 16 on March 2, 1988 . The First Amended Complaint was 17 filed by the plaintiff STACY SESSLER on June 23 , 1988 . 18 A true and correct copy of the Complaint and First Amended 19 Comp laint . are attached hereto as Exhibits "A" and "B" and 20 by reference incorporated herein. 21 5. Defendants/Cross-Complainants, WILLIAM SHORT, 22 CATHERINE SHORT, KEVIN SHORT, subsequently were served 23 and filed an answer, to the First Amended Complaint and 24 a Cross-Complaint for Indemnity and Contribution. 25 6 . . Claimants reiterate and incorporate plaintiff' s 26 allegations against the County of Contra Costa as set forth 27 28 in the First Amended Complaint, page 3, line. 8 through 13; THE LAW OFFICES OF JNCAID, GIANUNZIO, CAUDLE& HUBERT A PROFESSIONAL CORPORATION 200 WEBSTER STREET IAKLAND,CA 94607-3789 -2- (415)465-5212 "1 7, line 12 through page 8 , line 9. Claimant further incorporates 2 plaintiff' s allegations asset forth in the Causes of Action 3 in the First Amended Complaint. q 7. Claimant alleges they are entitled to indemnity 5 and/or -contribution from the County of Contra Costa since' 6 plaintiff alleges the -motor vehicle accident on April 27 , 7 1988 was caused by the negligence of the County of Contra 8 Costa in that they negligently designed, planned, constructed, 9 built and maintained that section of public property known 10 as St. Mary' s Road and the placement and location of said 11 utility pole where said automobile accident occurred, so 12 as to cause said section of public property to be in a 13 dangerous condition and did thereby proximately cause the 14 aforedescribed collision between said Datsun automobile 15 and said utility pole and did thereby proximately and legally 16 cause the hereinafter described damages and injuries to 17 plaintiff. 18 8. Plaintiff claims compensatory damages, general 19 damages and medical incidental expenses. Claimant seeks 20 equitable indemnity and contribution for these damages. 21 DATED: . July 25, 1988 22 KINCAID, GIANUNZIO, CAUDLE & HUBERT 23 24 JZSN P. CAUDLE, orney 25 Defendants/Cross-Complainants WILLIAM SHORT, CATHERINE SHORT 26 and KEVIN SHORT 27 28 THE LAW OFFICES OF - INCAID, GIANUNZIO, CAUDLE'& HUBERT A PROFESSIONAL ' CORPORATION - 200 WEBSTER STREET -3- ' AKLAND,CA 94607-3789 ,. (415)465-5212 - MAR ' w 1938 ey 1 DoAiENIC J. CANNIZZARO A PROFESSIONAL CORPORATION 2 785 MARKET STREET. SUITE 630 SAV FRANCISCO. CA(. FORMA 94103 (41.5) 397.1779 3 4 5 6 7 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 STACY SESSLER, ) Plaintiff, ) CaseQ� b �✓ 11 ) v ) COMPLAINT .FOR DAMAGES : 12 ) NISSAN CORPORATION, TOWN OF MORAGA, ) 13 COUNTY OF CONTRA COSTA, STATE OF ) •.;n-;;c. CALIFORNIA, PACIFIC GAS & ELECTRIC, 14 MR. & MRS . WILLIAM H. SHORT, ) ' ` DOES 1-50, Inclusive 15 Defendants. ) ` 16' 17 Plaintiff, STACY SESSLEP, alleges as follows: 18 1 . The true names or capacities, whether individual, 19 corporate, associate, . or otherwise, -, of defendants named herein as 20 DOES 1 to 50 are unknown to plaintiff, who therefore sues said 21 defendants by such fictitious names, and plaintiff will amend 22 this complaint to show their true names and capacities when the 23 same have been ascertained. 24 Plaintiff is informed and believes and thereon alleges that 25 each of the defendants designated herein as a DOE is negligently 26 responsible or liable in some manner for the events and EXHIBiT happenings herein referred to, which proximately caused injury, " 1 . 2 and damages to the plaintiff as herein alleged. 3 2 . At all times herein mentioned, defendant, NISSAN 4 CORPORATION, was a corporation doing business in the State of California . 5 3 . At all times herein mentioned, defendants,. TOWN OF 6 MORAGA, COUNTY OF CONTRA COSTA, and STATE OF CALIFORNIA are the 7 $ governmental entities having •jursidiction over that section of St . Mary' s Road .where on or a:aout April 28, 1987 an accident 9 10 occurred causing plaintiff severe personal injuries . 4 . At all times herein mentioned, PACIFIC GAS & ELECTRIC 11 is a •public utility owning utility poles along that section of 12 St . Mary' s Road where on or about April 28, 1985 an accident 13 ' 14 occurred causing plaintiff severe personal injuries . 15 FIRST CAUSE OF ACTION: PRODUCTS LIABILITY 6 5. On 'or about April 28, 1987, plaintiff, STACY SESSLER, _ was a passenger in a 1975 Datsun automobile, Model 710, which was :7 8 travelling northbound on St. Mary's Road in the Town of Moraga, 9 County of Contra Costa, California. ?0 I At the above-.time and place, said Datsun automobile was 21 involved in an accident causing plaintiff severe personal injuries . 22 23 6. At all times herein mentioned, defendant, NISSAN 24 CORPORATION, and DOES 1-20 miinufactured, assembled, designed, 25 manufactured component parts supplied to the manufacturer, and 26 sold to the public the 1975 llatsun automobile, 'Model 710, 2 • 1 hereinafter referred to as "the product" . 7 . Each of the defendants knew the product would. be 2 purchased.-and used without inspection for defects . The product 3 was defective when it , left the control of each defendant . The 4 product at the time of injury was being used in a manner intendedby the defendants, and in a manner which was reasonably foreseeable by the defendants as .involving a substantial danger not readily apparent . Adequate warnings of the danger were not given . Defendants, NISSAN COR?ORATION, DOES 1-20 and each of then, are strictly liable for legally and proximately causing plaintiffs severe personal injuries . 11 8 .. Defendant, NISSAN CORPORATION, and DOES 1-20 so 12 negligently manufactured, assembled, designed, manufactured 13 14 component parts supplied to the manufacturer, and sold the 15 product to the public, so as 1:o regally and proximately caused plaintiffs severe personal injuries . - 16 ,-7 9 . Defendant, NISSAN CORPORATION, and DOES 1-20, and each of them who manufactured, assembled,' designed,. manufactured component parts supplied to the manufacturer, and sold the product to the public, breached. both implied and expressed warranties, both written and oral . The breach of said warranties was the legal and proximate cause of plaintiff ' s severe personal injuries . z3 , 24 10 . As a proximate result of defendants conduct, and each 25 of them, plaintiff was hurt and injured in her health, strength 26 and acitvity, and suffered spi:cial and general damages including . 3 1 physical injury, permanent Fhysical deformity, extreme physical 2 . discomfort, emotional anxiety, and severe emotional distress . SECOND CAUSE OF ACTION: DANGEROUS CONDITION OF PUBLIC 3 4 PROPERTY 5 11 . Plaintiff realleges and incorporates herein by 6 reference paragraphs 1 to 10 in this, her second Cause of Action. 7i 12 . Defendants, TOWN OF MORAGA, COUNTY OF .CONTRA COSTA, 8 STATE OF CALIFORNIA, PACIFIC GAS & ELECTRIC and DOES '21-30 and 9 each of them so negligently designed, planned, constructed, 10 built, and maintained that - section of public property known as 11 St'. Mary' s Road where the accident causing plaintiffs personal 12 injuries occurred, so as to allow said section of public property . � - 13 to be in a dangerous condition. The severe personal injury of 14 which plaintiff complains was proximately and legally caused by 15 the said dangerous condition of public property. 16 13. Plaintiffs severe personal injury occurred in away 17 which was reasonably foreseeable as a consequence of the 18 dangerous condition of the said public property and the dangerous 19 condition was created by a negligent or wrongful act or omission 20 of an employee of TOWN ;OF MCRAGA, COUNTY OF CONTRA COSTA, STATE 21 OF CALIFORNIA and PACIFIC GAS & ELECTRIC governmental entitles 22 and public utility, and DOES 21-30. 23 14 . Defendants, TOWN OF MORAGA, COUNTY OF CONTRA COSTA, 24 STATE OF CALIFORNIA and PACIFIC GAS & ELECTRIC had actual or 25 constructive notice of the dangerous condition a sufficient time 26 prior to the- time of the ac:ident so that measures could have 4 been taken to protect against the dangerous condition. 15 . As a proximate result of defendants conduct, and each of them, plaintiff was hurt and injured in her health, strength and acitvity, and suffered special and general damages including physical injury, permanent physical deformity, extreme physical i discomfort, emotional anxiety, and severe emotional distress. 7 THIRD .CAUSE OF ACTION: NEGLIGENCE AND NEGLIGENT 8 ENTRUSTMENT OF REAL PROPERTY 9 16. Plaintiff reallege;3 and incorporates herein by 10 reference paragraphs 1 to 15 in this, her Third Cause of Action. 11 17 . At all gimes here-L. mentioned, defendants, MR. & MRS . 12 WILLIAM H. SHORT, DOES 31-40 and each of them were the owners or occupiers of that real property commonly known as 20 Wendel Drive, Moraga, California. On April 28, 1987, defendants, MR. & MRS. WILLIAM H. SHORT, DOES 31-40 and each of them .used their real property commonly known as 20 Wendel Drive, Moraga, California to host a party or j entrusted said real property for 'the purposes of hosting a party. During said pary, defendants, -MR. & MRS. WILLIAM H. SHORT, 1y 20 DOES 31-40 .and each of them allowed, permitted, and encouraged 21 the furnishing, providing, and giving of illegal drugs and 22 narcotics .for the consumption by minor persons invited to said 23 party, and present upon said premises. Defendants MR. & MRS. 24 WILLIAM H. SHORT, DOES 31-40 and each of them further failed to 25 supervise and protect said minors, and allowed said minor persons to drive from the premises obviously under the influence of said ' 5 1 illegal drugs and narcotics . I18 By the above acts, defendants MR. & MRS. _ WILLIAM H., 2 � SHORT, DOES 31-40 and each of them so negligently used their real 3 property or entrusted their property and so negligently 4 supervised and protected said minor persons so as to proximately 5 • cause plaintiff severe perscnal injuries . 6 19. As a direct and proximate result of defendants MR. & 8 MRS . WILLIAM H. SHORT, DOES: 31-40 negligent conduct and each of I .. 9 I them, the plaintiff received severe personal injuries requiring 10extensive medical treatment_ . , .1 20. As a proximate result of defendants conduct, and each 11 l 12 ,I of them, plaintiff was hurt and injured in her health, strength 13 (I and acitvity, and suffered special and general damages - incl I uding 14 II physical injury, permanent physical deformity,, extreme physical 15 ` di scomfort, emotional anxiety, and severe emotional distress . I 16 'I WHEREFORE, plaintiff prays for judgement for costs of suit; 17 I for such relief that is fair, just, and equitable, anf for: I. la 1 1 . Compensatory damages according to proof 19 I 2 • General damages according to proof; �I20 3 . All medical and incidental expenses according to proof; 21 DOMENIC J. CANNIZZARO 22 A PROFESSIONAL CORPORATION BY 23 24 25 Anthony J�OrrPlaintiff mano Attorney 26 I1 s JUN .N x: 1988 1 Dom ENIO J. CANNIG%AM0 J {�, r A PROFEBOIONAL COhPORATION J. R. DOM, Counlr Clerk 2 Yeb MARKGT 6TREET. VWTE 090 - CONTRA COSTA COIU•NTY MAN IIYt4.I4i:Ivc11.VAI.1MI(NIA 114103 DY (.416) 307-17.76 V. �ii���•.J T Rb IY 3 4 5 6 7 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 IN AND FOR THE COUNTY OF CONTRA COSTA 9 10 STACY SESSLER, ) Case C88-00845 Plaintiff, ) 11 ) FIRST MINDED COMPLAINT 'FOR 12 ) DAMAGES , NISSAN CORPORATION, TOWN OF MORAGA, ) 13 COUNTY OF CONTRA COSTA, $TATE OF ) CALIFORNIA, PACIFIC GAS & ELECTRIC, ) 14 KEVIN SHORT, MR. & MRS. WILLIAM H. ) SHORT and Does 1. to 30 and 32 to 50, ) 15 Inclusive. ) Defendants. ) 16 ) 17 Plaintiff, STACY SESSLER, alleges as follows: 18 FIRST CAUSE Or ACTION 19 1. The true names or .capacities, whether individual, 20 corporate, associate, or otherwise, of defendants named herein as 21 OOES 1 to 30 and 32 to 50 inclusive are unknown to 'plaintiff, who 22 therefore sues said defendants by such fictitous names, and 23 plaintiff will amend this complaint to show their true names and 24 apacities when the same have been acertained. 25 Plaintiff is informed and believes and thereon alleges 26 [hat each of the defendants designated herein as a DOE is EXHIBIT -! 1 negligently responsible or liable in some manner for the events 2 and happenings herein referred to, which proximately caused 3 injury and damages to the plaintiff as herein .alleged. 4 2 . At all times herein mentioned, each and every defendant 5 was the agent and employee of each and every other defendant and 6 in doing the things alleged was acting within the course and 7 scope of such agency and employment, and in doing the acts herein 8 alleged was acting -with the consent, permission, and 9 authorization of each of the remaining defendants . All actions of 10 each defendant herein alleged were ratified, . and approved by the 11 officers or managing agents of every other defendant . 12 3 . At all times herein mentioned, Plaintiff was a 13 resident of the County of Contra Costa, California. 14 4 . At all times herein mentioned, Erin Frances Fitzgerald 15 was the owner of a 1975 Datsun automobile, California license 16 03.AYG660. Said vehicle is hereinafter referred to as Datsun ; 17 automobile . Said.automobile being the vehicle in which plaintiff 13 suffered the injuries hereinafter complained of. 19 5 . At all times mentioned, Catherine Frieda Marie Lewis 20 was the driver and operator of said Datsun automobile, and was 21 driving and operating said automobile with the consent, 22 permission and knowlege of said owner. 23 6. • At all times mentioned, defendants, MR. & MRS. WILLIAM 24 H. SHORT and DOES 32 to 40, were the. owners and/or occupiers and 25 users .of the real property commonly known as 20 Wandel Drive,'' 26 Moraga, California. . 2 1 7 . At all times herein mentioned, defendant KEVIN SHORT 2 was the• son of defendants MR. & MRS , WILLIAM H. SHORT, and an 3 occupier and user of- the..real property commonly known as 20 4 Wendal Drive, Moraga, California. 5 8 At ;all times herein mentioned, defendant, NISSAN 6' " CORPORATION, was a corporation doing business in ,,t-he , State of California. 8 9. At all times herein mentioned, defendants, TOWN OF 9 MORAGA, COUNTY; OF CONTRA. COSTA, and STATE OF CALIFORNIA are the 10 governmental entities having jurisdiction over that section of " 11 St". Mary's Road where on or about April 28, 19,87 "where the 22 hereinafter described accident .occurred .causing plaintiff severe 13 personal injuires . 14 10 . At all times here"in. mentioned, PACIFIC GAS & ELECTRIC, 15 DOES 41 and 42 -owned-the utility pole along that. 'section of St . 16 Mary' s Road hereinafter referred to."where on 'or about April - 2.8, 17 1987 the accident occurred causing plaintiff severe personal 18 injuries . 19 11 .. On,. r 'about ,April 28, 1987, plaintiff, . STACY SESSLER, 20 attended a" "party at the real property owned and occupied by defendants, MR. & MRS. WILL"IAM H". SHORT, "and occupied by 21` 22 defendant KEVIN SHORT commonly known as 20 Wendal Drive, Moraga, . 23 California Plaintiff attended said party at .said date and place 24` accompanied by Erin. Prances Fitzgerald and Catherine Frieda Marie 25 Lewis .' . 26 12 . The party referred to in paragraph 11 above was hosted I by defendant KEVIN SHORT, an occupier and user of the real 2 property known as 20 Wendal drive in Moraga, California. At all 3 times herein mentioned defendant KEVIN SI•IORT had a propensity for 4 alcohol and illegal drug abuse . MR. & MRS. WILLIAM H. SHORT were 5 aware of the said propensity of KEVIN SHORT.. 6 13 . At the said party referred to above, illegal .drugs and narcotics were furnished, provided, and given to persons a attending said party including Catherine Freida. Marie Lewis. 9 14 . Upon leaving said party referred to above, plaintiff, 10 STACY 'SESSLER, Catherine Freida Marie Lewis, Erin Frances 11 Fitzgerald, and. David Bowman entered the aforementioend 1975 12 Datsun automobile. 13 Catherine Freida Marie Lewis sat in the drivers seat, David 14 Bowman sat in front passenger seat, Erin Frances .Fitzgerald and 15 plaintiff, STACY SESSLER 'sat in the rear seat . Said vehicle was 16 defective in that there was no seat belts or other passenger 17 restraining devices visible or available for use by plaintiff, lQ STACY SESSLER. 19 15 . On or about April 28, 1987 at aprox imately 1 :05 a.m. , 20 after leaving said party referred to above, Catherine Frances 21 Marie Lewis, Erin Frances Fitzgerald, David Bowman and STACY 22 SESSLER were riding in said Datsun automobile on St . Mary's Road 23 in the Town of Moraga, County of Contra Costa; State of 24 California when said automobile struck and crashed into a utility pole owned by defendants Pacific Gas and Electric and DOES 41 and 25 . 42 . 26 . 4 ' 1 16. As a direct and proximate result of said defects in 2 said Datsun automobile at said time and place, the plaintiff was 3 caused to be ejected and/or propelled through the automobile and 4 to strike the interior parts of said vehicle with her body with 5 great impact and was thereby proximately caused to incur and 6 receive the hereinafter described personal injuries and damages . 7 17 . At all times herein mentioned, defendant, NISSAN 8 CORPORATION, and DOES 1-20 manufactured, assembled, designed, 9 manufactured component parts supplied to the manufacturer, and 10 sold to the public said Datsun automobile, Model 710, hereinafter 11 referred to either as "the product" or Datsun automobile 12 18 . Each of said defendants knew the product would be 13 purchased and used without inspection for defects . The product 14 was defective in that the seat belts or passenger restraining 15 devices were. not available for use in the rear seat of the said Datsun automobile, if any such seat belts actually existed, and 16 were not visible and not available for use by the plaintiff 17 18 because said seat belts or restraining devices "were so 19 defectively designed so as to be hidden behind or under the said 20 rear seat �of said Datsun automobile and were not visible or 21 available for use by the plaintiff at the time plaintiff entered 22 the said Datsun automobile. The product was defective when it 23 left the control of each defendant . The product at the time of 24 injury was being used in a manner intended by the defendants, and 25 in a manner which was reasonably foreseeable by the defendants as 26 involving .a substantial danger not readily apparent . As a result 5 1 of the defect, the product failed to perform safely when said 2 product was used in a forseeable manner. Adequate warnings of 3 the danger were not ,given. As a direct and proximate result of 4 said defective product, plaintiff; STACY SESSLER, suffered severe 5 personal injuries requiring extensive medical attention, 6 permanent physical deformity, extreme physical discomfort,. emotional anxiety and severe emotional distress . . 8 Defendants, NISSAN CORPORATION, DOES 1- 20 and each of them, 9 are strictly liable for legally and proximately causing 10 plaintiff the severe personal injuries set forth below. 11 19 . Defendant, NISSAN CORPORATION, and DOES 1-20 so 12 negligently ,manufactured, assembled, designed, manufactured 13 component parts supplied to the manufacturer, and sold the 1.4 product to the public, so as to legally and proximately 15 cause the plaintiff the severe personal in-juries set forth 16, below. 17 20 . Defendant, NISSAN CORPORATION, and DOES 1-20, .and la each of them who manufactured, assembled, designed, 19 manufactured component parts supplied to the manufacturer, 20 and sold the product to the public; breached both implied 21 and expressed warranties, both written and oral. The breach of 22 said warranties, and each of them was the legal and proximate ' , 23 cause of the plaintiff's severe personal injuries set- forth 24 . below. 25 21 .• As a..direct and proximate result of defendants conduct, 26 and each ,of them, plaintiff was hurt and injured .'in her health, 6 r-r 1 strength and activity with plaintiff sustaining severe. injury to 2 her body and shock. and injury -to, her nervous system. and person, 3 physical injury requiring medical treatment, permanent physical 4 deformity, extreme physical­.discomfort, emotional anxiety, severe 5 . emotional distress, lost wages, _loss of earning capacity, and 6 medical expenses . All in an amount to `be shown- at time of trial or hearing. 8 SECOND CAUSE OF. ACTION: DANGEROUS CONDITION OF 9 PUBLIC PROPERTY 10 22. Plaintiff_ realleges and incorporates herein by 11 reference paragraphs l to 21 in this,. her Second Cause of. Action. 12 23. Defendants, TOWN OF MORAGA, COUNTY Or' CONTRA COSTA, 13 STATE OF CALIFORNIA, PACIFIC GAS & ELECTRIC and DOES 21-30 and 14 each of them so :negligently designed, planned, , constructed, 15 built, and maintained that section of public property known as 16 St. Mary's Road and the placement and location of said.,utility 1� pole where -said automobile accident occurred, so as to cause said 13 section of .public property to be in a .dangerous condition and did . 19 thereby proximately cause the aforedescribed collision between 20 ° said Datsun automobile and said utility pole and did thereby 21 proximatey and, legally cause the hereinafter described damages 22 and injuries to. the plaintiff. 23 24. Said accident and plaintiffs severe-personal injury 24 occurred in .a -way which was reasonably foreseeable as 'a 25 consequence of the dangerous condition of the said public 26 property and said dangerous, condition was created by a negligent - 7 1 acts of employees of the TOWN OF MORAGA, COUNTY OF CONTRA COSTA, 2 STATE OF CALIFORNIA and PACIFIC GAS & ELECTRIC and defendants 3 DOES 21 to 30, inclusive. 4 25 . Defendants, TOWN OF MORAGA, , COUNTY OF CONTRA COSTA, S STATE OF CALIFORNIA and :PACIFIC GAS & ELECTRIC, DOES 21 to 30, b inclusive had actual or constructive notice of the dangerous 7. condition a sufficient time prior to the above described accident 8 . . so' that measures could have been taken to protect against said 9 dangerous condition 10 26. As a direct and proximate result of said defendants Il conduct and negligence; and each of them, plaintiff was hurt and 12 injured in her health, strength and activi.ty .with plaintiff 13 sustaining severe injury to her body and shock and; injury to her 14 nervous system and person, physical injury requiring. extensive 1S medical attention and treatment, permanent '.physi-cal deformity.. lb extreme physical discomfort, emotional .anxiety, '"severe emotional 17 distress,. lost wages, loss of earning capacity, and medical 18 expenses . All in an amount to be shown at time. of trial or 19 hearing. 20 THIRD CAUSE OF ACTION: NEGLIGENCE AND NEGLIGENT 21 ENRUSTMENT OF REAL PROPERTY 22 27. . .. Plaintiff realleges and incorporates herein .by 23 reference paragraph, 1 to. 26 in this, her Third Cause of Action. 24 28. At .all times herein mentioned, defendants, MR. & MRS. 25 WILLIAM H. SHORT, KEVIN SHORT, and DOES 32-40, and each of 26 thcm' were the owners and/or occupiers and users of that real 8 1 property commonly known as 20 Wendal Drive, Moraga, California. 2 29.. On or about April 27, 1987, defendants, MR. & MRS. 3 WILLIAM' H .SHORT, ..DOES 32 and DOES 33, and each of .them so 4 negligently owned; maintained,, managed, used and entrusted said S real property and' the contents thereof sous to allow defendants 6 KEVIN SHORT and DOES 35 to 40, inclusive to congregate at said premises and to negligently allow, permit, and encourage use of 8 said premises for illegal activities, and the illegal and abusive 9 use of alcoholic be and drugs which were upon said 10 premises and did so negligently fail to supervise, control and 11 manage said premises and the contents thereof and said defendant 12 KEVIN SHORT .and DOES 35 to 40,' inclusive so as to allow them to 13 have acdess, to said alcoholic beverages and drugs so that the 14 same were available and could be illegally and abusively used 15 upon said premises . , 30 . As a direct and proximate result of the negligent 16 . 17 conduct of said defendants said alcoholic beverages and/or 18 illegal drugs were made available to the said Catherine Freida 19 Marie. Lewis, and said person was induced and encouraged to 20 participate in -the use thereof and to become under the influence 21 of said alcoholic beverages and/or drug substances . 22 3Y. As. ,,a direct and proximate result of the negligent acts of the said defendants, the said Catherine Freida Marie Lewis was 23 . incapable of properly operating said. Datsun automobile and did 24 - 25 thereby proximately cause the same to be uncontrolled- and thereby 26 proximately collide with great impact with the 'utility pole 1 described above . 2 32 . At all times herein mentioned KEVIN "SHORT, DOES 35 to 3. 40, MR. &. MRS . WILLIAM H.. SHORT and each of them were the agent 4 of each other and were acting with the consent, permission and 5 authorization of each other. At all times ..herein mentioned,' G defendant KEVIN SHORT was the agent of MR. & MRS. WILLIAM H.- `SHORT and was acting with the permission and consent of said 8 defendants . , 9. 33 . As a direct and proximate result of defendants conduct, 10 and each of them; plaintiff was .hurt and injured in- her health, 11 strength and activity with plaintiff sustaining severe injury to 12 her body and shock and injury to her nervous system and person, 13 physical injury requiring extensive. medical care,: permanent 14 physical deformity,, extreme physical discomfort, emotional 15 anxiety, severe emotional distress, lost wages-, loss of earning lb capacity, and medical expenses . All in an ,amount ,to be shown at 17 time of trial or hearing. 1B WHEREFORE, , plaintiff, prays for judgement for costs of suit; 9 for such relief that is fair, just, and equitable, and for: 1 20 1 . Compensatory damages according to proof;:: 2 . General damages according to.'proof; 21 22 3 . All. medical and incidental expenses according to proof; . DOMENIC J. CANNIZZARO 23 A PROFESSIONAL CORPORATION BY: 24 DOMENIC-J.' Cp,�;p11ZZAR0 25 Domenic- J. - Cannizaro Attorney at 'Law 26 ' 10 i PROOF OFSERVICEBY MAIL [C.C.P. §§ 1013a(3) , 2015. 5] 2 'I, the undersigned, declare: 3 That I am employed in the City of Oakland, County of Alameda, State of Cali,fornia;. that I am over the age of 4 eighteen years and not a party to the within cause; that my business address is 200 Webster Street, Suite 200; Oakland, 5 California 94607-3789. 6 'That on july 25 , 19 88 , I served the within CLAIM FOR DAMAGES 8 9 10 on the interested parties, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the outgoing mail box located in my office 11 addressed as set forth below in accordance with ordinary business practices for deposit with the United .States Postal 12 Service in Oakland, California. I am readily familiar with my office business practice for collection and processing of 13 correspondence for mailing and the within -correspondence will be deposited .with the United States Postal Service this date 14 in the ordinary course of business. 15 Clerk of the Board of Supervisors County of Contra Costa 16 651 Pine Street Martinez , CA 94553 17 18 19 20 21 22 I declare under penalty of perjury under the laws of the 23 State of California thattheforegoing is true and. correct.; 24 Executed at Oakland, California this 25th day. of 25 26 Jtil v 19 88 . 27 28 SALL RGIRO T-E L^W OFFICES OF (INCAID. GIANUNZIO. CAUDLE R HUBERT A PROFESSIONAL - .• . CORPORATION :IW WEBSTER STREET CA 04607.3780 (SISI.8b5212 -