Loading...
HomeMy WebLinkAboutMINUTES - 09271988 - 1.23 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 September 27 , 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: $691. 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: GARY HOOD 1301 Easley Drive ATTORNEY: Clayton, CA 94517 Date received ADDRESS: BY DELIVERY TO CLERK ON August 25 , 1988 BY MAIL POSTMARKED: August 24, 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ��IL BATCHELOR, Clerk DATED: August 26, 1988 : Deputy erG C L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. (X) 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 � 1� -Ct— 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 OR R: 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. r� pQ / Dated: SEP 2 ( 1988 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 claimants Case shown above. Dated: SEP r 2 8 190090 BY: PHIL BATCHELOR by Xzet, ty Clerk CC: County Counsel County Administrator E Clairr+t.— 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 ) Reserved for Clerk's filing stamp Gaa Hood ) ' RECEIVE® Against the County of Contra Costa ) or ) AU G 2 51988_ N/A District) P TT HOLOR (Fill in name ) CLE. ON TP JsonsBy,. .. .�........ The undersigned claimant hereby makes claim agains the County of Contra Costa or the above-named District in the sum of $ 691 .00 and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) Approximately June 27 or July 5, 1988, at. 6:45 p.m. . The exact date is one of-the two dates -H ste& The-reason we cannot pin inti which=-day---it was'is=Yiecaute=things=-around`- m-wife delivered a 6 lb 13 oz ba�yirl. 2. Where did the damage or injury occur? (Include city and county) Contra Costa County Pittsburg, CA (Kirker Pass Rd. just south of Kirker Creek Apartments) . ------------------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details; use extra paper if required) Damage occured from rocks and slurry seal which was being applied to Kirker Pass Road. Cars were driving by at 60 miles per hour flipping small rocks and slurry seal material onto my vehicle. 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Contra Costa County was negligent by not posting the proper signage needed to protect its citizens. In addition, there were no apparent staff on duty to supervise this project. When the slurry seal was applied the people traveling north and south bound were allowed to drive through it. There was no supervision or traffic control at all. (See additional sheet) . (over) 5. Wl.-a*; are the names of county or district officers, servants or employees causing.. . ,. the damage or injury? Unknown, possibly Public Works Department. 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. Broken wind shield, broken head light, chipped paint on front hood and slur seal (tar) _ splashes on both sides of car, See enclose_ estimate f,.orrLL9J 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) The repair estimate was figured by the Service Manager, Jim Ainsworth, upon inspection of my Volkswagen Jetta. Since the car was purchased from Bowman-and- s-a-convenient distance from my home I am re- questing that they make all necessary repairs. ---------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Linda Hood (wife) which was in the car at the time the accident occured. P.Q. Box 51 , Clayton, CA 94517 ------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT None at this time,.-..r-_-. ._.....__--_.....__.. Gov. Code Sec. 910.2 provides: i "The claim must be signed by the claimant SEND NOTICES 30: (Attorney) or by some person on his behalf." Name and Address of Attorney N/A Claimant's Signature No attorney retained at this time 1301 Easley Dr. Address Clayton, CA 94517 Telephone No. Telephone No. 672-3326 (hoime) 778-5454 (work) * * * * * * * T * * * * * * * * * N 0 T I C E Section 72 of the Penal Cade 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. 4. (Con't. ) The following day after the damage occured the County attempted to post the proper signage and provide the proper road supervision. These signs were home made and unpainted. They were constructed out of plywood and 1" x 1" legs attempting to make an A frame sign. County officials are 100% responsible because the project was unsupervised allow- ing hundreds of people to be subjected to rocks, tar and most of all a dangerous situation. I am sure that there was thousands of dollars of damage done to other cars because of your negligence. In all fairness to the citizens of Contra Costa County and to the people that live in the surrounding communities, I think it would be appropriate that the. Contra Costa County Board of Supervisors be required to notify all citizens of their negligent act, asking the citizens if they have had any damage to their automobiles because of the road work being conducted on Kirker Pass Road. It is very sad and unfair that people have to pay their deductable of..$100.00 to $1,,000.00 on their comprehensive insurance coverage to have their autos fixes due to the damage caused by. the Countys negligence. The people of Contra Costa County expect that the City and County use reasonable precautions and common sense in conducting road work of this nature. A ES.TIMATf-OF .RfPA1R COSTS ` OVAI� CONCORD VOLKSWAGEN 2550MONUMENT Blvd." Phone:-.685-7000 CONCORD,CALIFORNIA 94520 DATE duly 11 "198$ o 00 1301 Easley DL. NAME ADDRESS pd�� '7 MAKE MODEL Pr _, .-Clayton, C 21P _-,9� 4511 C INSURANCE CO. PHONE 672-316 'LICENSE VIN# DESCRIPTION LABOR PARTS -SUBLET `I VA S :I Q Of TOTAL SUMMARY - Labor�"�Hrs. ..$ Parts ' Material Tax Sublet >r�,S A-Align N-New OH-Overhaul S-Straighten or Repair EX-Exchange RC-Rechrome U-Used TOTAL i "'v :PARTS PRICES BASED ON STANDARD CATALOG PROCUREMENT PRICE LISTS SUBJECT TO CHANGE WITHOUT NOTICE. Old parts removed.from cil s;bJilf;be junked unless otherwise instruioed in writing. Theabove is an estimete-based on our inspection and does not cover additional parts or labor which may be required after the work has been opened up. Oc- .:.:.casionallvafter work has started worn parts are discovered which are not evident on first inspection.,,Because of this the gfiove prices ars not guaranteed. Parts prices subject to invoice. Items not covered by this estimate or hidden will be additional. -- - -. . CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim AgainsttheCounty, or, Distrk—t governed by) BOARD ACTION the Board of Supervisors, Routing'Endorsements, ) NOTICE TO CLAIMANT September 27 , 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: $902. 73 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: MIKE E. TISCARENO 9 Pettit Lane ATTORNEY: Martinez, CA 94553 Date received August. 30, 1988 Risk Manage ADDRESS: BY DELIVERY TO CLERK ON BY MAIL POSTMARKED: no envelope 1. FROM: Clerk of the Board of.Supervisors TO: County Counsel Attached is a copy of the above-noted claim. �l August 30 1988 ppNNIL BATCHELOR, Clerk . DATED. P ► BY: Deputy / L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors (X 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). County Counsel ( ) Other: AUG 3-0 1988 Mertinez, CA 9455 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 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' Order ntered in its minutes for this date. Dated: SEP 2 7 1988 PHIL BATCHELOR, Clerk, By. eputy 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 an Notice to Claimant, addressed to the claimant as shown above. Dated: S IE P 2 8 1 QJW" BY: PHIL BATCHELOR by y Clerk CC: County Counsel County Administrator claim 0t&:-` 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 5911.2.) 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 arm. RE: Claim By ) Reserved for Clerk's filing stamp REVEAr- or ainst the County of Contra Costa )) 19881 District) Fill in name ) c�e� n e E° soAs NT Uty The undersigned claimant hereby makes claim against ra osta or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) 5—IR-F5 (:E- Oyeco *,0-5 ------------------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city/ and conty) r 4 C ------------------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full Beta ls; use extra paper if required) /{ <«,r ve/1�,�/e �(r/�ve,� b y ti//v f�ifyj,�1c,- firs � vhkc tva"/l s -/,-.Q�// �k.4.�� res (�v'C.� (.' 6^d hQS Uehtc(�S �C/,+' r� STS✓t,e T "� �� (� c% C� (jam, f P ----------- ------------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? / C/ / / Fw.�vre 7z' c_ZPe�� TDA ve 4, (over) 5. What ar'e the names of county or district officers, servants or employees causing the damage or injury? JA v 1_D �41,Ile/, d u Ye k•�,<< le 777W. 6A ' d 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimatef�or auto damage. P`.�'�.`/ e Try TI-e d e,,, J P/�+ ✓'/mow/�'�L�y Gl a o/ 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) �e✓ 1ie A/C le r e10 �o Sic p S f��s ,��S 8. Names and addresses of witnesses, doctors and hospitals. Noe�- 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 by some person on his behalf." Name and Address of Attorney Zc �. Claimant's Signature -71e �/fl--,,.e 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. Estimate Report 158789 NAME H 1 LIE- n J`�A•-"teN D _OA 2 S �� woRK PHONE`��4- C� HOME PHON2 Z r t S-29 ADDRESS ` pu-r t T— C,4140-, F_ CITY M A/L1-lzC• t 7 - STATE`-" 21P YEARSMAKE 1 O"1 PTA EL I I.D.NO. v rl e"C-O tz-7"' S-1 Z Z-8 f-7 PAINT CODE PADPROD.DATEa r TRIM MILEAGE T LICENSE NO.203 1'00 DATE OF LOSS �� WRITTEN SY INS.CO. FILE NO. CLAIM NO. P.O.NO. ADJUSTER LIC.NO. PHONE Deductible/Betterment ' Line Re. ► DETAILS OF REPAIR . PARTS LA80R AtNT $t38LfTlMISC Pb. pair' place N NEW, U -USED.•R=REPAIR _S=.STRAIGHTEN 'R/C:=:RECYCLE IAECHROME/RECORE' 2 7 op�.� 3 —AitiT (We_/CC • 4 X Fteutj- Oct :. 5 6, 7 9 Co C-0 P_ M A T-C t 3L£.N L-) • 10' 11 12. 13 14 15 v S T-u"UL_ r�TA L 'CA A. 16 17 18 19 20- 21 - 22. 23 24 25 26 27 28 7_ I hereby authorize the above work and acknowledge receipt Of copy. TOTALS 1(o I o Signed X Date PARTS Prices sub%ect tp invoice $ LABO l3 hrs.® $Z-2-2-. Shop Supplies -� $ PAINTIZ�hrrs.@4 2— $ 235 Z-0 Paint Supplies�Cg $too. $O ®ENT DOCTORS Towing/Storage $ Sublet/Miscellaneous $ 99 Monument wPlazaA� Pleasant Hdl, CA M23 EPA/waste Disposal Charge $$ (415) 825-W20 SUB TOTAL $ TAX ....................... $ 2—'7, ( C� TOTAL $ 2, 73 Form No.1008,VD/E/A,Inc., Caldwell,ID 83805,Cell Toll Free 14100 8359281 REV.946 d 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 .September 27, 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: 1,000, 000. 00 Section 913,and 915.4. Please note all "Warnings". CLAIMANT: .JOSEPH COX c/o Boatwright , Adams & Bechelli ATTORNEY: 1738 Grant Street Concord, CA 94520 Date received ADDRESS: BY DELIVERY TO CLERK ON August 29, 1988 BY MAIL POSTMARKED: August 24, 1988 I. FROM: Clerk of the Board of_Supervisors TO: County Counsel Attached is a copy of the above-noted claim. August 30, 1988 PPHHIL BATCHELOR, Clerk Q DATED: g SY: 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). County Counsel ( ) Other: AUG 3-0 U 1988 Martinez, CA 9455 Dated: g 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. Dated: SEP 2 7 1988 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 claimantasshown above. /111 Dated: SEP P 2 8 1 BY: PHIL BATCHELOR by ��_Z_q4�`DepujtyClerk CC: County Counsel County Administrator BOATWRIGHT. ADAMS & BECHELLI DANIEL E. BOATWRIGHT - ATTORNEYS AT LAW TELEPHONE 14151 687-9121 DALE C. ADAMS 1738 GRANT STREET F. JOSEPH BECHELLI. JR. PAMELA J. PLATT CONCORD. CA 94520 RECEIVED August 23 , 1988 Contra Costa County Board of Supervisors CLERi<BF ARBA F �ERvI s 651 Pine Street C NTR S Martinez, CA 94553 By •- JOSEPH COX hereby makes claim against Contra Costa County Sheriff 's Dept. , for the sum of $1,000,000 .00 and makes the following statements in support of his claim: 1 . Claimant 's post office address is: c/o Boatwright, Adams & Bechelli 1738 Grant Street Concord, CA 94520 2. Notices concerning the claim should be sent to: c/o Boatwright, Adams & Bechelli 1738 Grant Street Concord, CA 94520 3 . The date and place of the occurrence giving rise to this claim are: April 29, 1988, Contra Costa County Detention Center; Martinez, CA. 4. The circumstances giving rise to this claim are as follows: At said time and place, employees of Contra Costa County negligently and carelessly, wantonly and recklessly arrested claimant falsely and then shoved claimant in such a way as to cause claimant to fall and suffer serious injuries . 5. Claimant 's injuries are a broken arm and dislocated shoulder. 6. The names of the public employees causing the claimant 's injuries are unknown. 7 . Our claim as of the date of this claim is $1,000 ,000 .00 . 8. The basis of computation of the above amount is as follows: a Contra Costa County Page 2 August 23, 1988 Medical Expenses incurred to date: unknown Estimated future Medical Expenses: unknown Loss of Wages: unknown General Damages : $1,000,000 .00 TOTAL $1 ,000,000.00 plus Special Damages Very truly yours, B TWRIGHT, AD & BECHELLI . JOSE H ECHELLI , JR. FJB: lm cc: J. Cox CLAIM f . B6ARD 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 September 27 , 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: $5, 000. 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: LAREINE E. STEPHENS 2272 Rockne Drive ATTORNEY: Concord, CA 94518 Date received ADDRESS: BY DELIVERY TO CLERK ON August 29 , 1988 BY MAIL POSTMARKED: August 26 , 1988 Certified P 916 081 604 I. FROM: Clerk of the Board of.Supervisors TO: County Counsel Attached is a copy of the above-noted claim. August 30, 1988 PpHHIL BATCHELOR, Clerk DATED: g BY: Deputy Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors (� This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). Other: County Counsel ( ) AUG 3.0 1988 Martinez CA 946-53 Q i Dated: O 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 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 dates. Dated: SEP P 2 7 1988 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today 1 deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order an otice to Claimant, addressed to the claimant as shown above. Dated: SEP 2 8 Imm BY: PHIL BATCHELOR by y Clerk CC: County Counsel County Administrator 1 Claim t6: BOARD 6F 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 ) Reserved for Clerks-filing stamp - A /1 L' C? z. Step�eA✓S ) RECEIVED Against the County of Contra Costa ) / ' Iu 2 9 X988 or ) �Pt 0� �n,�nq/ ServrCe,s CLER P q B TF HELORVISOR3 District) t� F,�n:� o. Fill in name ) By . . .!.. ... : .. puty The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 000' C" and in support of this claim represents as follows: -----------•-------------------------------------------------------------------------- l. When did the damage or injury occur? (Give exact date and hour) ----------------------------------------------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) f o L U c y rsre c e.y .Sf'c,,-e to Y- o.v 7re4 f 62 Vd). —__/1eAr CCYn/er of Trete f f,' vd - DAk ,6r4tl'e, (APprox 3• How did the damage or injury occur? (Give full details; use extra paper if CC'^"'-r /required) A Cy-e y;v;�J +, �u.y,- ,ate 7`ur'� 5�5'�f+� �'y ve��c�P S� �� 'ytif v✓.ti, 7Tre,4t �rater7/ S urnJ f �' Sdc�prc� fXe ve/►�tlF /,, YLie o 4 7`u.-.✓ y4� /�//�w / ��5'fv.�twl �rigft�c r; C14e,1r-_,0 ✓ YLIve s,i 'PWh1k. Hy V"l-Cff L-'45f�Fw reAr-e"1JC_ ri'1 G C.C. C.IA. y ------------------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, 4,vd .Z' servants or employees caused the injury or damage? l ` /ti'A7e.vf�o,�J �A;lu✓F S't�y �4 $Arr �iS�R �tt Ge7�weeA J�h,�lvS i `1v SA �P�y Cv.�'�rv� A_,, s4op ve 4t C ��✓ 9e^Je.-A f ne (over) ►' 5. Wjat ar,e the names,of, county or district officers, servants or employees causing .,the damage or injury? - S lir-w A5 e�r/✓i,vs C ou,vTj' veti;e/f X16. S-Yol) 4; Pwse ,00114 fe 08.57C5-3 5. What damage or injuries do you claiin resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. ' l Y"' , 1,9/NJ:�p�/ ��/�rP1,9Sh j Pl9%N r 54, 1fe*-t✓f . 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) �LO'1 6iNA / /�N O`� /►•�l?4i lf�� /7�•�/S� 1'J'1•Pdi f/4�0�f ��� �Or✓�/iVL/rP� ��c,',„� f S. T�T Q,-•�j j llS t' O� �'Pr( rii C,4/ coll,9e fu i/ ¢-,:xe a weeks RAW( _--__ _�L �_s _ ✓?P=='�f A�.I Y --t��.��F{7�P✓• ----------------------------------- 8. Names andel addresses of witnesses, doctors and hospitals. n Qy'I�Vet's Com' �':_ �o�.✓�� L�lc.�rir2 �N.J (77�1Je.-y- DOC-YLOVS.Ok•AiSer !"Pr�fbve.✓f� 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT • „�:�.�;�N.r..._..,; ��•�, plus u,�kti�•_..,� /�AiSE_�- /iP�1 (PC' X718 .:A,f r 7 t / 6, %led' yt * * * tY* * * * * * * * * * * * * * * * * * * * * * * * * * * * * Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: ., Attorney orb some son on his behalf." Name and Address of Attorney F4 t (Claimant's Signat o;?a 7a f oc k,)e O►-,�v-p- Address Coricvrd l CA/ Telephone No. Telephone No. * * * * * * * V V T * * * * * * * * I I V V I I I V I I W I * * * 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 1-125 t 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 September 27, 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: Unspecified Section 913 and 915.4. Please note all "Warnings". CLAIMANT: JOAN KAZARIAN 1012 Jensen Circle ATTORNEY: Pittsburg, CA 94565 Date received August 29 , 1988 CAO ADDRESS: BY DELIVERY TO CLERK ON Au g BY MAIL POSTMARKED: ' August 27, 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 30, 1988 ��: 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: County Counsel UG 3;q 1988 A 94553 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' Order entered in its minutes for this date. SEP 2 7 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 1 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 an Notic to Claimant, addressed to the claimant as shown above. LCE,tad: SEP 2 8 198 BY: PHIL BATCHELOR by uty Clerk CC: County Counsel County Administrator Caim��: 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, 19879 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. * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * BE: Claim By ) Reserved for Clerk's filing stamp RECEIVED' Against the County of Contra Costa ) or ) i '� 19881 District) P BAT ELO Fill in name ) CLE K 8 t.T/ P By i�:i..'.. eputy The undersigned claimant hereby makes claim against the County ofContra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------ ----------------------------------------------------------------- 1. When did the_/damage or injury occur? (Give exact date and hour) --------------------- ------------------------------------------------------------ 2. Where did the A� or injury occur? (Include city and county) QJ ----- - - ------ --- ?= _.� -t.�.e — -------------- - - -r- -- 3. How did the damage o�t� injury occur? (Give full details,. use tra 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? (over) L - 5.. What are the names of county or district officers, servants or employees causing the damage or injury? -----------NMN----------------- ---------------------------------------N-N-- 5. What damage or injuries do you laim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. ' 7. How was the amount claimed above comput ? (Include the estimated amount of any prospective injury or damage.) p 7. -•• ,1/ • G�QJ 'tf "��.� - -----------------r-----------------r-----------r--r--r-•�---r---------�-------..N-- 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 by some person on his behalf." Name and Address of. Attorney / f laimant's Signat Ad ss 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 ($10,000, or by both such imprisonment and fine. COSEL GLASS, INC. 7 106'2- - [1 `n (7 >i 1-800-2-4-COBEL Servicing the ENTIRE Bay Area AUTO PLATE HOME RICHMOND OAKLAND HAYWARD 1711 BARRETT AVE. 400 FRANKLIN ST, MOBILE SERVICE / 232-1337 834-7841 276-3244 DUBLIN! SAN LEANDRO CONCORD SAN RAMON MOBIL SERVICE 1992 REPUBLIC AVE. MOBILE SERVICE 837-2002 357-0747 827-3900 �c: V f t--ASa"C: GC1L r,,j-v y' CGILIASS 6 C-V C-V, R'4Ek i 1 r^1c0 a c:f IAV c-e F• z `�•t Q t-ts^g ? G t E-E:-i 43`— 1 433 QUcrt a No. :` DATE Q p Q yaAt:Cl' ;4 f 08 25-GO fpm NSURANCE CO::'Am �ICiEN'f'$'", NAME, +DDRESS`" KAZARIAN JOAN m,.STATE .=F=nrrD ztv'.` ENO. -NAME POLICY ` Thank yc,u fcr your Business NLIMaER VERIFIED BY STATE LICENSE #494305 )M CODE "-;DATE OF' -LOSS MAKE � MODEL °' CAUSE x " 11 NO; Yam2 DOORS, 1 UCTIBLE 1979 �,- SERIALMO.: Cs_ C_>tC>► TERMS CUSTOMER ORDER SOLD BY SHIPPED VIA SHIPPED FROM DATE SHIPPED NO. Quantity Part # r Kit Labor List Sell Net 1 FCW351 Shaded 0. 00 2. 8 Hrs. = 61. 60 457. 00 137. 10 198. 70 Tax 8. 91 a RECEIVED BY: - E ALL CLAIMS AND RETURNED GOODS ' e MiJ$T 13E q,CCOMPAMIEDA THtS RECEIPT, a a 207. 61 All material is guaranteed to be as specified. All work to be completed in a All goods and services ordered or received by the above named party,or their workmanlike manner according to standard practices. Any alteration or principals,are subject to the following conditions which are hereby accepted deviation from above specifications involving extra costs will be executed only and agreed to by the person ordering or receiving said goods or services. upon written orders, and will become an extra charge over and above the ® estimate. All agreements contingent upon strikes,accidents or delays beyond All claims and returned goods must be accompanied by this receipt. Terms of our control. Owner to carry fire,tornado and other necessary insurance. Our payment are ten(10)days net from invoice date. All accounts are commercial workers are fully covered by Workman's Compensation Insurance. accounts and not open accounts. All delinquent accounts shall bear interest at the rate of 1'h%per month;an annual percentage rate of 18%. CLAIM ♦ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the Cbunty, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT September 27., 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: $238.35 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: CHRISTIE T. NGUY 1911 Espanola Drive ATTORNEY: Sari Pablo, CA 94806 Date received ADDRESS: BY DELIVERY TO CLERK ON August 30., 1988 BY MAIL POSTMARKED: August 29 , 1988. I. FROM: Clerk of the Board of.Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PPHHIL BATCHELOR, Clerk DATED: August 30, 1988 Bv: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors Q/ ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 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). County Counsel ( ) Other: AUG 3-H 19gs klarilneg, CA 94553 Dated: I BY: ;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 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's Orde entered in its minutes for this date. Dated: SEP 2 7 1988 PHIL BATCHELOR, Clerk, By 61 Z_-1/_ 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 2 8 1988 BY: PHIL BATCHELOR byVt_,9_�_ y Clerk CC: County Counsel County Administrator t Claim 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 Toren. RE: Claim By ) Reserved for Clerk's filing stamp �HkiST/ C— T• �J�v Y ) ' RECEIVED ) Against the County of Contra Costa > d 3 0 1y88 or ) District) P L B T HELD VlriCil Fill in name ) CLE K NTRF O By . C..,........'.. eputy The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) ---- u�us 9=--��� --------- - i U /'----- ---------------------------------- 2. Where diQd- the damage or injury occur? (Include cit�r and county) l� cf'a A� 1e A',W I-ea L� . L°Plt1 ;2 Geu 3. How did the damage or injury occur? (Give full 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? (over) 5. " Wt are the names of county or district officers, servants or employees causing, the damage or injury? ------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. -------------------------------- ----------- -- -- 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. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his beha ." Name and Address of Attorney , 16_& { Claimant' Signat �Q 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. { F BAY CITIES GLASS abbey-owes-r-ord co. Glass Centers oo , Date 3`06Subject `���✓4C- 1: ANTIOCH BERKELEY CONCORD CUPERTINO DUBLIN FREMONT HAYWARD NO, 778-0800 644.1111 685-8400 280-1899 829.3722 791-2929 782-5753 Mobile Mobile 1555 Galindo Street 10025 So.Tantau Mobile 37276 Maple St. 20525 Mission Blvd. HAYWARD SO. LIVERMORE OAKLAND PALO ALTO RICHMOND SAN FRANCISCO SAN JOSE 881.8888 449.6200 452.5010 424.8200 529-1991 957.5959 281.1112 Mobile Mobile 2412 Broadway 3876 EI Camino Real 12826 San Pablo 36 Fell St. 463 Blossom Hill SAN JOSE SAN MATEO SAN RAFAEL SAN RAMON WALNUT CREEK 296.2411 343-5700 485.1230 838-8104 944-0112 360 So.Kiely Blvd. 525 East 4t11 Ave. Mobile 15 Beta Q. 2012 N.Main St. t Toll Free 800-972-0908 w CUST"t- ALUMLID GLASS MOBILE AUTO GLASS SPECIALISTS LOCATIONS THRUOUT THE BAY AREA CALL (800) 322-5666 TOLL FREE iv.ct `T 6 DATE t5S3 DDYe dawj s �utad - �o�xe� - .StareQ SERVING THE BAY AREA SINCE 1941 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 September 27, 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: $10, 000. 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: WESTERN UTILITY CONTRACTORS ETAL'_' Law Offices of David Hirshik ATTORNEY: 1600 Riviera Drive #355 Walnut Creek, CA 94596 Date received ADDRESS: BY DELIVERY TO CLERK ON August 26, 1988 hand del . BY MAIL POSTMARKED: no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. August 29, 1988 PpHHIL BATCHELOR, Clerk DATED: g BY: 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). County Counsel ( ) Other: ') Martinez, CA 94553 Dated: L 0 BY: — eputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present 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: SEP 2 7 1988 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 2 8 1988 BY: PHIL BATCHELOR by uty Clerk CC: County Counsel County Administrator -�- [R,4ECEIVED G 2 gCLAIM AGAINST PUBLIC ENTITYOR HIL gApTy r1.HTRA C 3T PPOlSd:i:,(GOVT C 905, 905.2, 910, 910.2) ,.. TO COUNTY OF CONTRA COSTA: WESTERN UTILITY CONTRACTORS AND CONTRA COSTA COUNTY SANITARY DISTRICT hereby make claim against the COUNTY OF CONTRA COSTA in a sum as yet undetermined, but which exceeds $10, 000, and which is within the jurisdiction of the superior court, and makes the following statements in support of the claim: WESTERN UTILITY CONTRACTORS AND CONTRA COSTA COUNTY SANITARY DISTRICT have been sued by plaintiff alleging that she was injured as a result of WESTERN UTILITY CONTRACTORS AND CONTRA COSTA COUNTY SANITARY DISTRICT's negligence. WESTERN UTILITY CONTRACTORS AND CONTRA COSTA COUNTY SANITARY DISTRICT deny the allegations and contend that they are entitled to indemnity from COUNTY OF CONTRA COSTA. Defendants, WESTERN UTILITY CONTRACTORS AND CONTRA COSTA COUNTY SANITARY DISTRICT deny that claim and seek indemnity from the COUNTY OF CONTRA COSTA. 1. Claimants post office address c/o Law Offices of David Hirshik, 1600 Riviera Drive, Walnut Creek, California 94596; (415) 932-0120. 2 . Notices concerning the claim should be sent to Law Offices of David Hirshik, 1600 Riviera Drive, Suite 355, Walnut Creek, California 94596. 3 . The date of the incident giving rise to this claim is July 28, 1987 ; the complaint was filed on May 20, 1988, and WESTERN UTILITY CONTRACTORS was served sometime thereafter, on or about July 6, 1988, and CONTRA COSTA COUNTY SANITARY DISTRICT was served sometime thereafter on or about July 8, 1988. The place of the incident was a trail way, approximately 150 yards south of the intersection between Danville Boulevard and La Serena, in Danville, County of Contra Costa, State of California. 4 . The circumstances giving rise to this claim are as follows: Plaintiff has alleged she was injured when she stumbled and fell on the trail way in Danville, California. 5. Claimant's injuries are: Plaintiff is alleging bodily injuries to her left ankle, left leg, left hip, and neck. 6. The names of the public employees causing the injuries are unknown. 7. It is believed that there was at least one witness, a female with plaintiff at the time of the accident. a 8. My claim as of the date of this claim is in a sum as yet undetermined, but which exceeds $10,000, and which is within the jurisdiction of the superior court. 9. Medical Expenses are approximately unknown; future medical expenses, wage loss to date, and other damages are unknown at this time. DATED: August 25, 1988 LAW OFFICES OF DAVID HIRSHIK By: ra'-'O-e— �2)' CAROL W. ADLER 825G940 PROOF OF SERVICE BY MAIL (CCP §1013a, §2015.5) STATE OF CALIFORNIA ) ) ss. COUNTY OF CONTRA COSTA ) I am a citizen of the United States and a resident of the county aforesaid; I am over the age of eighteen years and not a party to the within entitled action and that I am readily familiar with the business' practice for collection and processing of correspondence for mailing with the United States Postal Service; my business address is 1600 Riviera Drive, Suite 355, Walnut Creek, California 94596. On August 26, 1988, I served the within CLAIM AGAINST PUBLIC ENTITY on all parties in said action, by placing a true copy thereof enclosed in a sealed envelope for collection and mailing following ordinary business practices, said correspondence to be deposited with the United States Postal Service that same day in the ordinary course of business, at Walnut Creek, California addressed as follows: Rory D. Jensen O'BRIEN & SULLIVAN 1500 Newell Avenue, Suite 401 Walnut Creek, CA 94598 I declare under penalty of perjury that the foregoing is true and correct. Executed on August 26, 1988, at Walnut Creek, California. SUSANNE RODELLA P y CERTIFICATE OF SERVICE BY HAND DELIVERY I certify that I am a citizen of the United States, over the age of eighteen, not a party to this action, and am employed at LAW OFFICES OF DAVID HIRSHIK, 1600 Riviera Drive, Suite 355, Walnut Creek, California 94596. That today I caused to be served the foregoing document entitled: CLAIM AGAINST PUBLIC ENTITY, by having a true copy thereof personally served on the Clerk of the Board of Supervisors, 651 Pine Street, Room 106, Martinez, California 94553 . I declare under penalty of perjury that the foregoing is true and correct. Executed at Walnut Creek, California this 26th day of August, 1988 . SUSANNE RODELLA , 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 September 27 , 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: $3 , 343 . 5 9 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: VINCENT DEMARKO JONES 1542 Mariposa St . ATTORNEY: Richmond, CA 94804 Date received August 26 , . 1988 trans . ADDRESS: BY DELIVERY TO CLERK ON Au g BY MAIL POSTMARKED: no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim.. August 29 , 1988 PpHHIL BATCHELOR, Clerk DATED: g BY: Deputy C- 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: County Counsel MaFtinezf i 946053 Dated: BY: Deputy County Counsel J . 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 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's Order entered in its minutes for this date. SEP 2 7 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 an Notice to Claimant, addressed to the claimant as shown above. nated: SEP 2 8 ,1988 BY: PHIL BATCHELOR by e uty Clerk CC: County Counsel County Administrator .--MAIM TO: BOARD OF SUPERVISORS OF CONTRA CO.%TtA �gQDI�� e ur �i i appllcatinn to: Instructions to Claimant Clerk of the Board P.O.Box 911 rtinez.Californ 94533 A. Claims. relating to causes of action for death or for injury �o ` 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 o` this form. RE: Claim by ) Reserved for Clerk' s filing stamps ) RECEIVED Against the COUNTY OF CONTRA COSTA) U 2 1968 v .. or DISTRICT) (Fill in name) ) OLE R ° T "' 03M - The undersigned claimant hereby makes claim a � "` Contra Costa or the above-named District in the sum of $ ,S ,L 3 o Srt and i!n support -of this claim represents as follows: 9 —'- ''—�- ------------------------------------------------------------------------ 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) s- iH --------------------- - - -- -------- --- 3. How did the damage or injuryoccur? (Givefull details, use extra i sheets if required) i ;.�c.s +c..k�� irka custc���t by e Cer��4� a1�ce cicPA�f :�� T 1�- n— 4rons1'crrecl -AC �Ci:(A;nUZZ ��ten}icr� �r,cclit j o(� \�� 12�11GSk. M,i l `� Qer� V . Ue\ l�(l(i_ ((s,lr�D�` 1 Lr�'.i �!(�,�) Pol ��(t e7C dJa(� f COQ•.,4-01 3UMy 506,-1 P'`�•�ci�y �xiC<<C� �r'�i2 1� N 10['1i}i'�G•4 Orl C' M"{ erc��::�y h rL�i =i_ _�LG! 1�Ic�f�t� ut�[� r� Ca���}1 xuGl f4�{Y d�cd ram; have Or, 9 . What particular act or omiiono -the part of county or district officers , servants or employees caused the injury or damage? (over) v... .r... -;...._ __ _.,,. "-rlb w .+:1e-::.r....,r�.'c,...�.a.-..w. -.. w�...-....... =�{�--�'� ���-'s r• --ilYif�C+:.arri.z:.s.itw:�:�—Q'� 5..:,�• What. are.,th.e.,:names of county or district officers, servants or employees:causing the damage or injury? _ •,��ro��'�•es�.k�C�I�s - �.l (,�•�rit� �CIiC.Q - 7z(�aj1� me�Lt • o_Q��iCf.r P►���o�, �y8 fJ w"Ot.tom /1(,)8&' -------- -- ------------------------------------------------------ 6 . What-damage or--------injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) , css r.� �c rt-� - i) �e cA uv: Keys 30 Ocie Dcic( WL1Ach. 3 �JQIIe� Vat;h i.� � .o�:h2� 1�O�e`rS c1� Li, (-A -Ur).n 124 n�5 LY t kC �+,i�rF. c��an,anc� /ZCr•.iic' -----=��irS�- Trt��:,�ai< �c:t��k- -$c �k• u.) Qc�r �i4. `l.� .v�i�c;`,nP• ---------------------------------�------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) n- ec i ecl'c�;r,� c�►,r�- 3, a�1 SaJ`I �,u" �h ic'�`f ) 8. Names and andresses of witnesses , doctors and hospitals. -- --------------------------------------------------------------------- 9.--List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910 . 2 provides : "The claim signed by the claiman- SEND, NOTICES TO: (Attorney) or by some person on his behalf. ' Name and Address of Attorney ��,��. �� .�� � Claima is Signature I_S 4 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, 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. " t- ICASH ATE e�%I OOKSk j �G NEVADA COUNTY SHERIFF'S DEPARTMENT BooK R7/IF � �f ! COUNTY JAIL ( / O s --� INMATE PERSONAL PROPERTY RECORD c CHECK �� /, • MONEY ORDERS ` (•t� _ NAME MATE ILA S RST, MIDDLE) - SOCIAL SECURITY NUMBER DOB MO. 1DAY YEAR CHARGES PERSONAL PROPERTY (INVENTORY AND STORAGE) ❑ MEDICATION (LIST) ❑ WALLET ❑ LIGHTER ❑ OTHER (LIST) ❑ OFFENSIVE WEAPONS (LIST) ❑ KEYS MISC. PA-PERS ❑ WATCH MAKE ❑ �'� ❑ MEDALS ❑ DRIVER'S LICENSE ❑ RING ❑ �U jvt�Lt-�GGd`-1 SIGNATURE /'F�C EI vL!LirlpffFICER SIGNATU E OF INMATE •� SIGNATURE OF RECEIVING OFFd ER DATE AND TIME CLOTHING(INVENTORY AND STORAGE) DESCRIBE MATERIAL AND COLOR El'HAT - ❑ BELT ❑ WEATER ❑ SUITCASE (List Contents)., ❑ SCARF ❑ TROUSERS � CKET ❑ COAT SHOES ❑ OTHER (LIST) ❑ SHIRT ❑ BOOTS ❑ ❑ TIE ❑ SANDALS ❑ SIGNATURE OF INMATE ! SIGNAJU• OF WlT SING OFFICER DATE AND TIME ADDITIONAL PROPERTY (INVENTORY AND STORAGE) DESCRIBE AtX'fERIALS, COLOR, ETC. ADDITIONAL PROPERTY RECEIVED ADDITIONAL CLOTHING RECEIVED ADDITIONAL CASH OR CHECKS RECEIVED .1 PROPERTY RELEASED CLOTHING R LEASED CASH OR CHECKS RELEASED SIGNATURE OF INMATE NO SIGNATURE OF OFFICER RECEIVING OR RELEASING PROPERTY ' ❑ EXCEPTIONS 7 ❑ EXCEPTIONS SIGNATURE OF WITNESSING OFFICER DATE AND TIME LISTED BELOW 1 HAVE RECEIVED ALL MY PROPERTY EXCEPTIONS EXCEPTIONS ., EXCEPTIONS ------------ J-27 )' !� I aiC ...'�;i5a�' i.'ti. :J• _ '�'f�'�••tf'K�wew�. ... l.1•�- .. - :i ..inc.a .-. „. _.. 56,134 BOOKING lRECOR FB1 NEVADA COUNTY JAIL BOOKING NO. - _ 7;-: PRIOR NO. Not;E NEVADA CITY CALIFORNIA NAME AI IU ALIAS -= - _ __ _- I - - UAIE IU1L BUOAEU 30Di�S VINCENTIjUlARKO #6-'8$ 1430 ADURFSS - CITYSTA LIP CODE TLlfvllUNl NO TIME AkRtSIED 15,42 11MARM54, s'P°.R�GH�idND: =_= : . 94804 415 235-2`W- 1430 BIRTJIDAIE _ ' At;L - kACF SEX HT IGI11 jwc 1l lf• HAIR EYE$ COMPII XION BIRIHPLACE MARITAL STATUS 1-11-50 :28 ' 'ti ' '. t�i :5-�= 11G►" <I_K DRid DARK " ! ll' CA`'':' .y . MARF;IEU DCCUkAnUN AND EMPLOYER - - - - _ - SOCIAL SECURITY NO. R. UC NQ.AND SLATE CONSTRUCT 014 Av55 -19-�s87 X01°707 C�0161tQW4 DOLAT0 EMCRGENCYNOIIFICAIION.ADDRESS CItY STATE RELAIIONSHIP 'TEIEPHONL NO DEBRA JONES - 5 ',-A A. TY4tFE Q .A.A . ILLNL S Uk IN1UkY I(-4FORMAi1QN }I SEE ME:D SHEET .. ..moi TATTOOS CROSS Qin Ll+1 SUOULIJER::= = SCARS(NARKS. 1 SCAR LFT TEMPLE: OFF( ER AND AGENCY ARREST LOCATION - VEHICLE LOCATION H LLMAN NCSO 1 RUCKE E N.A-* NO. I CFJARGE FEL CHARGE DEFINITION COURT WARRANT NO. BAIL 146il.1 *12 PR 17410 C%C MISD.1 w, I,IC I rli .lC 17512 2 j000.01(" HOW ARRESTED CASE DISPOSITION/SENTENCE _ -iFANS PORT _. . . NO.2 CHARGECHARGE DEFINITION FEL COURT WARRANT NO. BAIL - - — - MISDI.. ._. .. - HOW ARRESTED CASE DISPOSITION/SENTENCE- _ REMARKS OR ADDITIONAL CHARGES 3 WAS TELEPHONE CALL TO BONDSMAN REQUESTED? NUMBER CALLED. WAS TELEPHONE CALL NO.2 REQUESTED?' NUMBER CALLED PROPERTY RECEIPT RELEASE DATA DATE ADMITTED NE: 56.44 P�c� CASH S CHECKS $ MISCELLANEOUS AND CLOTHING DESCP. NAME BAGGAGE - GLASSES - HOW RELEASED KEYS KNIFE SEL' PROP SHLEr LIGHTER ' PEN _ - - RELEASED TO PURSE OFFICER _ _ _ qw RING a DEPARTMENT._ WALLET ;.T HEREBY ACKNOWLEDGE RECEIPT OF ALL MY PERSONAL PROPERTY, MONEY AND W IiTCh- -OTHER VALUABLES, EXCEPT THAT PORTION THEREOF PREVIOUSLY RELEASED BY MY mORDER. j' 71 $ CASH PRISONER'S�[ i CERTIFY THAT THE ABOVE IS A CORRECT ITEMIZATION OF MY PERSONAL PROPERTY..: SIGNATURE X ` I HEREBY AUTHORIZE THE SHERIFF OR JAILER TO RECEIVE, OPEN AND INSPECT ALL DATE RELEASED - - TIME RELEASED MY INCOMING AND OUTGOING MAIL WHILE I AM CONFINED. I ALSO AGREE NOT ";Y A.M. TO HOLD THE SHERIFF OR 'JAILER RESPONSIBLE FOR MONEY OR OTHER PROPERTY P.m. MAILED OR TAKEN TO THE JAIL FOR Mf. T - :- ' RELEASING OFFICER SIGNATURE X .. . _ - - .. -/t-F _ . REMARKS• - - _.�..• . _ - . _. - , - . ACCOMPANYING OFFICER BOOKING OFFICER HANSEN - - COSTELLO DISTRIBUTION: WHITE,JAIL OFFICE COPY—GREEN.OFFICE COPY CANARY.PRISONER'S COPY—PINK.OFFICER'S COPY PRISONERS COPY •g„ , �AY�p..4�.[` Zi'. .; r✓;-. tY"�Yef'i�`..a 1 DATE & TIME BOOKED NEVADA 6OUNTY SHERIFF'S DEPARTMENT BOOKING NUMBER COUNTY JAIL �G� 3 C ASH �. INMATE PERSONAL PROPERTY RECORD CHECKS IN MONEY ORDERS 1 NAME F IN; (LAST, IRST, MIDDLE "- �` SOCIAL SECURITY NUMBER DOB MO. f DAY YEAR CHARGES / PERSONAL PROPERTY (INVENTORY...AND STORAGE) 1 ❑ MEDICATION (LIST) ❑ WALLET �❑ LIGHTER ❑ OTHER (LIST) ❑ OFFENSIVE WEAPONS (LIST) E] KEYS ` ISC. PAPERS ❑ WATCH MAKE 2 TTS P" 'r 7f1 ie•� ❑ MEDALS ❑ DRIVER'S LICEN E ❑ RING ❑ SIG T OF RECEIVING OFFICER i SIGNATUR OF MATESIGNATURE OF RECEIVING OFFICER DATE AND TIME . ✓ UU CLOTHING (INVENTORY AND STORAGE) DESCRIBE MATERIAL AND COLOR ❑ HAT ❑ BELT ❑ S(EATER ❑ SUITCASE (List Contents) ❑ SCARF ROUSERS' J PACKETtel ❑ COAT. OES j '~ �� ❑ OTHER (LIST) [t�SFiIRT �� ❑ BOOTS ��GS ❑ TIE ❑ SANDALS SIGNATURE OF. 'INMATE SIGNATURE,OF WITNESSING OFFICER DATE AND TIME 4 ADDITIONAL PROPERTY (INVENTORY AND STORAGE) DESCRIBE MATERIALS, COLOR, ETC. ADDITIONAL PROPERTY RECEIVED ADDITIONAL CLOTHING RECEIVED ADDITIONAL CASH OR CHECKS RECEIVED / I PROPERTY RELEASED n CLOTHING RE EASED CASH OR CHECKS RELEASED i i S GNATURE OF INMATE NO SIGNATURE OF OFFICER RECEIVING OR RELEASING PROPERTY EXCEPTIONS EXCEPTIONS SIGNATURE OF WITNESSING OFFICER DATE AND TIME v ❑ LISTED BELOW � ' ;i HAVE RECEIVED ALL MY PROPERTY ' EXCEPTIONS - EXCEPTIONS EXCEPTIONS , J-27 - - - '-------PRISONER'S PROPERTY EL CERRITO POLIC DEPARTMENT - Arrest No. ��y Time lao�S Date RECEIVED fromD�2� at EI Cerrito City Jail the following articles:' /� Cash $ S -`14 Checks $ i Knife Keys Pen- i 'letters Wotch-.41—�Belt i Hat Glasses Chain Purse Wallet Bank Book Rings +" Coats Pencil Check Book Cigarette Lighter Necklace Misc. Papers Arresting Officers %1i Ski/'; �LI?-. _ 4 The above described articles are correct Inmate-Signature EI Cerrito, California 19 Received the above described articles: Signed IL Released by Telephone calls: 5 1. To No. Date Time 2. To No. Date Time This is to certify that i was allowed to make the above calls at the time and date noted. Inmate Signature ,p _ _ V mu SECURITY AGREEMENT �k;y;13G2 HILLTOP HALL No.: 7170153-1 V-RICHMOND, CA 94806 B YER SOLD BY PHONE NO. CONTRACT DATE DABRA JONES U234 � 1 111/01/87 24 l CALIF 0 R N I A ST ACCOUNT NO. CREDIT O.K.) NEW ADD-ON i REOPEN LAYAWAY RdbEO , CA 94572 71033095 1 F K ( I SLE SALE i ACCT. tPY' ANNUAL FINANCE Amount Financed Total of Payments Total Sale Pricer ?:' ',•. PERCENTAGE CHARGE - r;; _'•' RATE The cost of your credit as The dollar amount your The amount of credit The amount you will have paid after The total cost of your purchase•. /;". a yearly rate credit will cost you provided to you or on you have made all payments on credit,including your your behalf as scheduled down payment of: ,00 1y . 872 $ 590 .618 $ 2 ,684 .91 $ 3 ,'275. 59 $ 3 ,275.59 NUMBER OF PAYMENTS AMOUNT OF PAYMENTS WHEN PAYMENTS ARE DUE • U Monthly Beginning 12101 d 7 { 1 14. 59 Monthly Ending 11/01/89 SECURITY: You are giving a security interest in: Y� the goods or property being purchased. the goods or property purchased under previous contract(s) until such goods are fully paid for. LATE CHARGE: If a payment is at least ten(10)days late,you will be charged 5%of such installment or$5.00 whichever is less;such charge will be not less than $1.00. PREPAYMENT: If you pay off early you may tie entitled to a refund of part of the Finance Charge. See your contract documents for any additional information about nonpayment, default, any required repayment in full before the scheduled date, and prepayment refunds. Buyer(meaning all persons who sign this contract as Buyer or Co-Buyer,jointly and severally)having been quoted both cash price shown below and a deferred payment price, hereby agrees to purchase from CRESCENT JEWELERS(Seller),on a deferred payment price basis,underthe terms stated on the face and back hereof,received and accepted in its present condition,the following: QUANTITY I STOCK NO. I DESCRIPTION I AMOUNT TOTAL MERCHANDISE PRICE .- .� S 15 J 1'4 � 4 , i95 4 , 1,97 . 50 7 , 197 . 50 SALES TAX 142 .84 DIAMOND BOND 75.00 -------- --------.._.._........__. ........_....._ __....-- 9fftFLvI6rC:WAR0hTY T g a 3 .0 C' -- - TOTAL CASH PRICE STATEMENT OF INSURANCE Neither property nor credit life nor credit disability insurance is required.If such 1• CASH PRICE $-1.00 U�i �+ , 4 15 ._ 2. CASH DOWNPAYMENT $ insurance is purchased,it is not required to be purchased or negotiated through any -- particular insurance agents or broker.No insurance coverage is provided unless its DESCRIPTION OF TRADE-IN box is checked and a charge therefore is rioted below and under Item 4a at right. Insurance is for a term of 2 4 months from date hereof. Said insurance will be procured by Seller and will expire on the due date of final installment. --- — . - -- . . a. Gross $ �0 ................_.._ t COVERAGE2�, b. Less Owing $_ _ I desire Credit Life Insurance $.___„_ 26 . 20 _`f c. Net Trade-in $_.—. X ._...__..._.�...__G_ �:-- Credit Disability Insurance $._— TOTAL DOWNPAYMENT Property Insurance $.._._ _ 3. AMOUNT PAID ON YOUR ACCOUN' z 4 15 .34 TOTAL OF PREMIUMS for Insurance Coverages Financed 269 . 5 7 a. UNPAID BALANCE OF CASH PRICE(1 minus 2) ----.-----_, for Buyer(Insert in Item 4a) $ EXISTING BALANCE TO BE CONSOLIDATED Less rebate of the unearned portion of: APPLICATION OF BORROWER Insurance $_--._.0.0 .(�.J... You are applying for the credit insurance marked above.Your signature below means Finance Charge $_.._._..._ u 11 that you agree that: Diamond Bond $....__.._ 1. You are not eligible for insurance if you have reached your 65th birthday. TOTAL CREDIT $ 0 0 , 2. You are eligible for disability only if you are working for wages or profit 30 b. NET BALANCE TO BE CONSOLIDATED $_ .00 hours a week or more on the Effective Date. 3. Your co-borrower is not eligible for life, or disability insurance. 4. AMOUNT PAID TO OTHERS ON YOUR BEHALF $ 4. Received copy of insurance policy. a. Insurance $.-'—269 . 57 68491 ] p E 5. UNPAID BALANCE AMOUNT FINANCED (3a + 3b + 4) $ .___ C' G', l n_f6. FINANCE CHARGE $ 590. 68 DATE PRIMARY BORROWER AGE7, TOTAL OF PAYMENTS (5 + 6) $3 , 275 . 59 8. DEFERRED PAYMENT PRICE(1+3b+4+ 6) $3 . 275. 59 NOTICE TO THE BUYER:(1)Do not sign this agreement before you read it if it contains any blank spaces to be filled in.(2)You are entitled to a completely filled-in copy of this agreement.(3)You can prepay the full amount due under this agreement at any time and obtain a partial refund of the finance charge if it is$1.00 or more.Because of the way the amount of this refund is figured the time when you pre-pay could increase the ultimate cost of credit under this agreement.(4)If you desire to pay off in advance the full amount due,the amount of the refund you are entitled to,if any,will be furnished on request. BUYER ACKNOWLEDGES RECEIPT OF A TRUE COPY OF THIS CON- TRACT,WHICH WAS COMPLETELY FILLED IN PRIOR TO BUYER'S EXECUTION HEREOF,AND ALSO A TRUE COPY OF ANY CREDIT STATEMENT SIGNED BY BUYER, AS REQUESTED OR REQUIRED BY SELLER, DURING THE CONTRACT NEGOTIATIONS. BUYER'S SIGNATORE DATE BUYER'S SIGNATURE DATE I received a copy of the dla(nond bond terms and conditions(Signature) _ X NOTICE: SEE OTHER SIDE FOR IMPORTANT INFORMATION ` CLAIM /az�, 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—rO CLAIMANT $eptember 27 1988 and Board Action. All Section references are to ) The copy of this document mailed to you s your notice df California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $252. 42 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: ARTHUR H. HONEGGER 40.19 Boulder Drive ATTORNEY: Antioch, CA 94509 Date received ADDRESS: BY DELIVERY TO CLERK ON August 26, 1988 BY MAIL POSTMARKED: August 25 , 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. August 29, 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). County Counsel ( ) Other: AU G 2 9 1988 �j Martinez CA 94 53 Dated: ZC ^ 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 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's Order entered in its minutes for this date. - SEP 2 7 1986 Dated: PHIL BATCHELOR, Clerk, By _X4" , 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 claimantcas shown above. rG Dated: L P 2 8 BY: PHIL BATCHELOR by uty Clerk CC: County Counsel County Administrator Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIO11S 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 for Clerk's filing stamp Arthur H. Honegger ) RE �� ED 7!.. Against the County of Contra Costa ) , n or ) �h .v � 999, District) CLE Rs Fill in name ) e The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 252.42 and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) ------ On or about AuLust 9, 1988, at approimately 7:10 P.M. ------------- ----------- ---------------- -------- ---------------------- 2. Where did the damage or injury occur? (Include city and county) East slope of Kirker Pass Road, near Pittsburg, Contra Costa County ------------------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details; use extra paper if required) I was traveling westbound on Kirker Pass Road at a moderate rate of speed. The_road_had_recently_been_"chip-_sealed,"-and a:_substantial excess :of_gravel remained on the _road._­ Oncoming and adjacent autos threw "up large amounts of gravel, permanently chipping the paint on the hood of my car. ------------------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Applying a gross excess of loose gravel to the roadbed. "Ridges" of excess gravel had accumulated in the center, sides and between lanes on the road. I have taken recent pictures (enclosed) showing the excess piles of gravel that has been moved to the side of the road. (over) 5. What are the namev of county or district officers, servants or employees causing the damage or injury? Unknown --------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. Permanent chipping of the front of the hood of my car. Gravel also hit the windshield, but there is no apparent permanent damage at this time. (Pictures enclosed) ------------ -- --- ----- ----------------- -- - 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Two estimates for repair attached. ------------------------------------------------------------------------------ 8. Names and addresses of witnesses, doctors and hospitals. None known. 9. List the expenditures you made on account of this accident or injury:Repairs to be DATE ITEM SUNT made upon receipt of compensation. Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some erson on his behalf." Name and Address of Attorney None Claimant's Signature 4019 Boulder Drive Address Antioch, CA 94509 Telephone No. Telephone No. 754-7216 (H) ; 757-3553 (W) 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 ane 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. ,ti. ,�_. MAKE �" / Y BOj-// t STYL '0— -, / C Q0 MILEAGE LICENSE • • SERIAL NO. INSURANCE COMPANY CLAIM N COMPLETE BODY AND FRAME REPAIR 2505 Devpar Court • Antioch,CA 94509 754-4477 ADJUSTER PHONE NAME 11O,ve-=-�,e /— /19-, HOME # ?S2 - WORK # REPAIR REPLACE ESTIMATE OF REPAIR COSTS PAINT BODY PARTS SUBLET FPg �- -O 3. PARTS PRICES SUBJECT TO INVOICE �-� HRS. ® $ Per Hr. $ ' PARTS $ ALIGNMENT / PAINT MATERIALS $ qO CHARGE A/C AIM H/L SUBLET-PARTS $ SUBLET-LABOR $ STRIPE STORAGE/TOW $ COLOR MATCH SALES TAX $ `� �G zf / TWO TONE GRAND TOTAL S 5J`7 TWO STAGE ox THIS ESTIMATE IS BASED ON OUR INSPECTION AND DOES NOT COVER ADDITIONAL ROCK GUARD PARTS OR LABOR WHICH MAY BE REQUIRED AFTER THE WORK HAS BEEN STARTED. AFTER THE WORK HAS BEEN STARTED,WORN OR DAMAGED PARTS WHICH ARE NOT .EVIDENT ON FIRST INSPECTION MAY BE DISCOVERED. NATURALLY THIS ESTIMATE CANNOT COVER SUCH CONTINGENCIES. PARTS PRICES SUBJECT TO CHANGE WITHOUT NOTICE.THIS ESTIMATE IS FOR IMMEDIATE ACCEPTANCE. TOTAL f This work authorized by: EsUmste Re ort 183263 Q • = �1 - 2- ADDRESS v ������,����...y�... �'' 1� STATE ZIP YEAR MAKE ELS Ln.0 L�1D.NO. PAINT CODE 'PROD.DATETRIM MILEAGE UCENSE NO. ATE OF LOSS WRITTEN BY INS.CO. FILE NO. CLAIM NO. P.O.NO. ADJUSTER r LIC.NO. PHONE -Deductbleffiettermelft ..DETAILS OF REPAIR pair, : N U A=-REPAIR S=STRAIGHTEN . =RECYCLE/ CHROME icDriE ARTS.-,` ,LABOR s AINT.- SUBLfT/�IpSC , 3 5 7 g_. 3 9 11 13 15 17 19 nq 21 Y. 23 25 6; _._ T 27 I hereby authorize the above work and acknowledge receipt of copy. TOTALS Signed X Date PARTS ffi/ces sybject to invoice $ LABORTp�ppI�' rs,®7;� $ J`� Shop uies P A IN T Srs.®��.D� $ ,nom_ CUSTOM AUTO BODY SHOP Paint Supplies $ HERB JACKSON - Mgr. Towing/Storage $ Sublet/Miscellaneous $ 1007 West 2nd Street EPA/Waste Disposal Charge $ Antioch, California 94509 $ Phone (415) 757-8747 SUB TOTAL $ $ TAX ....................... $ </4007 TOTAL $ 2= Form No.1007 W/E/A Inc.Caldwell,ID 83805,Call Toll Free 1804635-9261 REV.9.86 CLAIM BOARD OF iUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT September 27 , 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: $25, 000 . 00+ Section 913 and 915.4. please note all "Warnings". CLAIMANT: VIRGINIA HATFIELD c/o Greta 0. Wilson ATTORNEY: Attorney at Law 1615 Bonanza St. #303 Date received ADDRESS: Walnut Creek, CA 94596 BY DELIVERY TO CLERK ON August 26, 1988 BY MAIL POSTMARKED: August 25 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. August 29, 1988 ppNNIL 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). County Counsel ( ) Other: f rMartinez, C A 9 35 '3 Dated: BY. NDeputy 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. SEP 2 7 1988 Dated: PHIL BATCHELOR, Clerk, ByWA�a__,,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 an Notice to Claimant, addressed to the claimant as shown above. Dated- S E P 28 1%JW BY: PHIL BATCHELOR by , eputy 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 ) Reserved for Clerk's filing stamp Virginia Hatfield ) ) RECEIVED Against the County of Contra Costa and/or ) /.'J G 2 6 Office Contra Costa Co-nty Lt=Ato AbateneRt *WWDb*) IL 6 Fill in name ) CL`s ONT, a . s- By � De ty The undersigned claimant hereby makes claim against a ounty of Contra Costa or the above-named District in the sum of $Ptobahly -V5Tnm, h It Pxart and in support of this claim represents as follows: arrant as yet Lrlvuc. ----------------------------------------------- ---------------------------- l.- When did the damage or injury occur? (Give exact date and hour) --- Jules 28 L 198$ tQJ2LN.L------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) ____Contra_Costg_County_hfosguig_ALggnIgr� _Offl��.._1Q ['nnrnrr , fornia 3. How did the damage or injury occur? (Give full details; use extra paper if required) I fell on a very shiny floor; a rug was about two feet away from the door which I had entered. ------------------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? A rug was placed away from the doorway, exposing a very shiny floor. (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? Unknown. ----------------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. I broke my left hand; I cannot perform my work as a waitress. I have medical expenses. ------------------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) I make about $1150 per month as a waitress. I will be unable to work for 6-8 weeks, perhaps longer. I also make about $80 a month chauffeuring, which comes to a loss of $160. My medical expenses are (estimated) $1500. ---------------------------------------------------------- -------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Sharon Garrett, employee : Contra Costa County Mosquito Abatement Office Dr. Torsten Jacobsen, 2222 East Street, #305, Concord, CA 94520 ------------------------------------------------------------------------------------- 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 by some person on his behalf." Name and Address of Attorney _ Greta 0. Wilson , Attorney At Law Claimant s` ignature 1615 Bonanza Street, Suite 303 2700 Adobe Court Walnut Creek, CA 94596 Address Antioch, CA 94509 Telephone No. (415) 930-7711 Telephone No. (415) 754-5179 * * * * V * * * * * * N O 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 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. ., i DECLARATION OF VIRGINIA HATFIELD On or about July 28 , 1988 , at approximately 2 : 30 pm I went to the Contra Costa Mosquito Abatement Office located at 1330 Concord Avenue, Concord, California, to get some fish for my fish pond on our property in Antioch. When I opened the door to the building and walked in I fell backwards and landed on my rear end . I noticed that the rug by the door was about two feet away from the door, leaving part of the floor exposed . The floor was very shiny. After I fell I felt a sharp pain in my left hand. I started sweating and began to feel sick to my stomach . Sharon Garret, an employee in the office, helped me to the car. She then went back into the office , got wet paper towels , came back out to the car, and put the wet towels on my neck and wrist. Later I put ice packs on my hand , but the pain did not stop so I went to urgent medical care in Concord where a doctor diagnosed the injury as a fractured left hand. I am now under the care of an orthopedic surgeon, Dr. Jacobson. I am currently unable to perform my waitressing job at Black Angus Restaurant in Pleasant Hill , nor at my chauffering job. It appears I will not be able to work for 6-8 weeks , perhaps longer. To date my medical bills are about $500 and the total medical expenses will probably total $1500 , perhaps more. 1 PROOF OF SERVICE BY MAIL (C.C.P. 1O13a, 2015.5) 2 3 I, the undersigned, declare: 4 That I am a resident of/employed in the County of Contra Costa, State of California; that I am over the age of eighteen years and not a party 5 to the within cause; that my business/residence address is: 1615 Bnnan7a 6 Street, Suite 303, Walnut Creek, CA 94596 7 8 That on August 25 1988 , I served the within 9 Claim by Virginia Hatfield Against The County Of Contra Costa and/or 10 the Contra Costa County Mosquito Abatement Office, with supporting 11 Declaration Of Virginia Hatfield 12 13 on the party listed below in said action, placing a true copy of each document enclosed in a sealed envelope with postage thereon fully 14 prepaid in the United States mail at Walnut Creek, California 15 addressed as follows: 16 17 Clerk Of The CCC Board Of Supervisors 18 County Administration Building 651 Pine Street 19 Room 106 20 Martinez, CA 94553 21 22 23 I declare under penalty of perjury under the laws of the State of 24 California that the foregoing is true and correct 25 Executed at Walnut Creek, California this 25th 26 day of August 1988 . 27 28 Emily onwyn CLAIM /�145 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 September 27 , 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: $994. 08 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: ANA MARIA VARGAS 850 Ventura Street ATTORNEY: Richmond, CA 94805 Date received ADDRESS: BY DELIVERY TO CLERK ON August 25 , 1,988 BY MAIL POSTMARKED: no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: August 26, 1988 JpIL BeP�tyLOR, Clerk /, 4,-,a� L. kall 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). County Counsel ( ) Other: AUG 2 (i 1988 Mqrt'A@Z, GA 553 Dated: BY: Deputy County Counsel b1i , , 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. BOA7DER: By unanimous vote of the Supervisors present ( his 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: 3 E P 2 7 1988 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 an Notice to Claimant, addressed to the claimant Cas shown above. Dated: SEP 2 8 1988 BY: PHIL BATCHELOR by D 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 ) Reserved for Clerk's filing stamp r L ) ...,...�-..... RECEIVED Against the County of Contra Costa ) or ) L.1 G 2 519a District) IL$A FLO ORS Fill in name ) cLoff+ A The undersigned claimant hereby makes claim against By oun y of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) ------------------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) 3. How did the damage or injury occur? (Give full 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? 1 S C, n.Q / v 12 l l (over) 5. What -are the names of county or district officers, servants or employees causing the damage or injury? - ----.-NN------ t- t ------------------- 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. -N------ --N----------------------N- -N-----NN--NN--------- 7. How was the amount claimed above eompu �d? (Include the estimated amount of any prospective injury or damage.) Pci 1'-;,L f A- C/-e -?,t rl-o ------------------------------------- --- --- ----- --- -------- 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 A Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney laimant s Signature Lie r -tea Y� Address Telephone No. Telephone No. 05 3 7— $2 541" * * * * * * * V I W * * * * * * * * T V V I I V I I I V I * * * 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. UNIQUE AUTO PAINT AND BODY REPAIR 232-7338 2311 Rheem Ave., Richmond, CA 94804 DATE: NAME r' CAR YR. & MAKE /y J ADDRESS �`'y v '� 'g ODOMETER CITY- \ PHONE PAINTING LABOR MATERIAL A TOTAL BODY WORK v LABOR MATERIAL �J G TOTAL PARTS LABOR MATERIAL TOTAL TAXABLES SIGNATURE TOTAL 'e. ♦ ` .fit • �.:. . . ` • � • �. 'ESTIMATE OF BODY&FENDER REPAIRING-AUTO PAINTING REPAIR 628-23RD STREET RICHMOND,CA 94804 Phone(415)234-7344 California Bureau of Auto.Repair Lic. #AE 18382 OWNER �/� /"//T i {/ � PHONE 2 —7— ���"7f DATE -Z&1A ADDRESS �S� (,f,E/J ryi¢ �� 4-ILE NO. MAKE YEAR BODY MODEL LICENSE NO. MILEAGE , oO Symbol FRONT Lobar Hrs. Par ISymbol LEFT Labor Hrs. Ports JjSymbof RIGHT' Labor Mrs. Parts Bumper(U) Ex-New Fender, Frt.3 Ext. Fender. Frt. & Ext, Bumper Brkt. R. L. Fender In-Out,Shield Fender In-Out, Shield Bumper Gd. R. L. Fender Mldg. W./O. Fender Mldg. W./O. Fender Mldg. Side Fender Midg. Side Fender Mldg. Peak Fender MIdg. Peak Frt. System Heodlomp H-low Heodlomp H- Low Frame Headlomp Door Headlamp Door Cross Member Sealed Beam In-Out Sealed Beam In-Out Cowl- Screen Cowl -Screen Front Door Front Door Door Door Hub 8 Drum Door Key Lock Door Key Lock Door Gloss T -CL Door Glass T -CL Door Mldg. Door Mldg. Spindle R. L. Door Handle In-Out Door Handle In-Out Center Post Center Post Lr. Cont. Arm R. L. Rear Door Rear Door Door Door Shock Door Glass T -Cl. Door Glaj,/'T-CI n Tie Rod L-CR Door Midg.&Jamb Door Mei . ", m Steering Arm R. L. Rocker Panel Rocker�Ponel Steering Wheel Rocker Mldg. Rock-er Midg. Horn Ring Quar. Inner Const. Quor. Inner Const. Gravel Shield-Air Quar.-Ext. L-C-Up Quar.-Ext. L-C-Up Park Lite R. L. Quar. Quar. Quar. Mldgs. Quor. Mldgs. Quar. Pillar Quar. Pillar Rad. Grille R. L. C. Quor. Mldgs.W/O Quer. Mldgs. W/O Rod.GriIle Side R. L. REAR MISC. Grille Brace Bumper Ex.-New Hub Cap S-L Grille Shell Fender Tie Bar Bumper Brkt. L. R. Front Seat Bumper Gd. L. R. Front Seat Tracks R-L Gravel Shield S� 0 C* Hood Lock Lower Panel Hood Top Top Hood Hinge-Orn. Tire % Worn Hood Mldg. Floor Pon Rod. Sup. Trunk Lid Batter Rod. Trunk Lid—Om. Antenna Trunk Mldgs. Up Lew Mirror- Remote Rad. Core A/C Paint& Material Coolant Tail Light L-R Under Seal Stripe Fan Blade 4367 Clutch Fon Back Up Light L. R. TOW 8 STORAGE $ Water Pump- Pulley Frame L. R. Labor Hours (� a Air Cond. Core 700 00 Parrs 8 a 1j^? O Dehydrate, Gas Tank-Filler Mot'I. Less----Disc. Recharge A/C Sublet 8 Net Items Wheel-13-14-15 Trans. Linkage Toil Gate Sales Tax $ Agreed With TOTAL s A-Align N-New OH-Overhaul S-Stroighten or Repair EX-Exchonge RC-Rechrome U-Used Items not covered by estimate or hidden will be additional. �• CLAIM BOARD 43F 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 September 27 , 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: $160. 0 0 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: BARBARA E. FARAONE 1771 Sargent Road ATTORNEY: Concord, CA 94518 Date received ADDRESS: BY DELIVERY TO CLERK ON August 25 , 1988 Risk Managc BY MAIL POSTMARKED: no date 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. IL gATCHELOR, Clerk DATED: August 26 , 1988 ��: Deputy L. Hall 11. 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). County Counsel ( ) Other: Martinez, CA 94553 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 ( his 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. SEP 2 7 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 claimantMao shown above. Dated: SEP 2 8 #JWo BY: PHIL BATCHELOR by &�y Clerk CC: County Counsel County Administrator • t. G aim-�,o: • 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 5911.2.) 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 j Reserved for Clerks filing stamp RECEIVED �e�cvr-d CA. Iffs/Y > Against the County of Contra Costa ) P�tJ G J19-K or ) District) c� F oA "EtF1 o asFill inname ) oTzfly eputy The undersigned claimant hereby makes claim ainst the County of Contra Costa or the above-named District in the sum of $ / V, Op and in support of this claim represents as-follows L1lL �__________________________________________ 1. When did the damage or injury (occur? (Give exact date and hour) =- 2. Where did the damage or injury occur? (Includ`e city and county) -! L _lL•1= e7=_ _ __ %TSA =1 _ �_ ✓qC;�_� _o ° - � ` 3. How did the damage or injury occur? (Give full details; use extra paper �if required) 1 -itse 1�•r�r Pass f�! hid,jNSI &r11 ch; eerrle , �1 w %ti srVC •� sw1s-9�,s we �s 6y � s% a o/� ►e >r�d 1 �✓� %a s/oa» �� �l1�, AhaM cJ� * ��9��� s s owa �`D.�/ � 4,�=-- -7�- a-�► - dI":rers ocular ace or omi sign on M4 t of count orr district officers Paz' Paz' Y , servants or employees caused the injury or damage? Chi, seal 4ra��n f s9 'r�r foss V le� roe(s oil 7 Mt j, (over) 5. What are the namet 'of county or district officers, servants or employees causing the damage or injury? C4. Costa Comet Putt, W,, ,- D — e Qnce c��✓:s:a 5. What damage or injuries do you claim resulted? Give full extent of injuries or damages claimed. Attach two estimates for auto damage. 4 -------------- __________________ 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) '546JI-Al to es 4=wm4e--� _re lace_4o LM14 ���---------- 8.- Names and addresses of witnesses doctors an�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 by some person on his behalf." Name and Address of Attorney Claimant's Signature Addre Telephone No. Telephone No. Afy- * * * * * * * ter, NOTICE Section 72 of the Penal Code provides: "Every person who, Faith 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 F the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. TI-h too cry c) C- cn CD CD I z Iwo 0 -C SI- 0 0 71 CD C7 v f DC in C7 w m:o 30 -JO CLAIM ' BOARD OF• SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the r:ounty, or District governed by) BOARD ACTION the Board of SupE,--visors, Routing Endorsements, ) NOTICE TO CLAIMANT September 27 , 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 9 4. 00+ Section 913 and 915.4. Please note all "Warnings". CLAIMANT: BARBARA G. ANDERSON 504 H Street ATTORNEY: Antioch, CA 94509 Date received ADDRESS: BY DELIVERY TO CLERK ON August 22 , 1988 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:AU911St 23 , 1988 PpHHIL BATCHELOR, Clerk 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). County Counsel ( ) Other: AUG 2 9 1988 Martinez, CA 94553 Dated: ''? f\. BY: t , 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 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 Boar 's Order entered in its minutes for this date. Dated: SEP 2 7 1%8 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: S E P 2 8 1.888 BY: PHIL BATCHELOR by y Clerk CC: County Counsel County Administrator ' Claim-L:o: 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 ) Reserved for Clerk's filing stamp ) �Q.i�c3rct �. Ig4�c�e,►'�crl ; FRE !�lVE® Against the County of Contra Costa2198. or ) District) LB E KBPH TR) F RJ Fill in name ) [.. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ,.------------------------------------------------------------------------------------ .1. When did the damage or injury occur? (Give exact date and hour) ----� c - L!q F5 a-----3_-��.f�_rl'1------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) 3. How did the damage or injury occur? (Give full details; use extra aper if required) Excess L.coSk.. < _num ci 6A ,cord t mcsf ly die fLL�n !ca V e 5 Luoc ldQ s s �M d v r e►�c ,, 1 a.vt 5 h s e v d (n r o t `�n�^c�UE(co� �, Lcmny) �iel� Passed � be.hl�d: 1, 4ka 7y'QC FS T kac;,driVc-v\ 4h,,s Reac( Z hQ_vg_ 1,4-k�cdcx,nYprctOici: i,+1( thaw nor %ain 0. 51cpp�r�jU- —-- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? / by b y �K cE 55 gra,Uf� SInOc�'c^� �tal� b�.eM C.(�cw�Nc( UP � oce �d� csr �►-) pu.-pe5,,1, i4- i5 a �r Jub cc�vsi,n ha ted i-c�o�t� �(��v �5 . iw�e bc�s�cl� h k c a.-y rn y w \clow w as b u-oko_,,, , L4, kc y- c3 ray ( 1 �'� b,� In s Jn b h i f wX Y w 1 cl oc� and vn4 d��v�U fEa.� viELi-) wtZrrov , ecA- cwv, k'P_C_" VLL Po�ss�ng Cc�.�^S: T iw.pQ.ek a as i�Tk� s�a.v.cl�'�. r��zac (over) bast- bc-(( bEtVL!� 5. What are the names of .county or district officers, servants or employees causing the damage or injury? V.U e a vvti S a(t I ------ —,..��------------------------------------------------------------------- 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. �rok�1 u'ou1,C��Gti e� 7. How was the amount claimed .above computed? (Include the estimated amount of any prospective injury or damage.) -Ao t Deal oJlass eco w10�cLv� i s , -kkc 5 e CLr R- +I&k_ (6o o t v-S q i v Gln 4 o vc ------------------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. nC F QA-S C�J cA—k i✓l Sv V-'IS v\C u : -V\-P S S C S ; Jv S`,' c v► 4\ - 0C Q L'YTlaY cA(& C S 4 kc,+ uc.'c e Mu s Fcl S vo a.le.i- cf Q til a_ S-----------------V� �% c I+e 5------------- --------------------------- --- 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 by some person on his behalf." Name and Address of. Attorney Claimant's Signature Address �4.51_n�c1 tci o r V- Telephone No. Telephone No. x a 5 9 �1 to:3UA�+n �c� 3;ct�P�ti1 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 byimprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. SAFELITE AUTO GLASS C �( NAME G' -•��� DATE v?- +v� ADDRESS YR.&MAKE <-�reA INS.CO. BODY STYLE 2C11 ^ h� CAQ- AGENT ESTIMATED BY: `-' v tL—K ADDRESS ESTIMATE GOOD FOR 30 DAYS OTY. ITEM/SIZE DESCRIPTION PRICE DISC. AMOUNT l cl l3� t l s - MERCHANDISE TOTAL �( SALES TAX -77 LABOR SUB TOTAL CUSTOMER'S SIGNATURE XGA �Q� LESS DEDUCT tJ� TOTAL 2�� E Delta Glass 6 1 -' 1 T 101 Railroad Avenue Mess Antioch, California 94509 (415) 757-5300 DATE > 1_#� 14 NAME ��� ADDRESS PHONE NO, 108 LOCATION _ PHONE NO. INS. CO. l ' �Yl �C4 -Y) ON DESCRIPTION) AMOUNT I i . F I CLAIM BOARD OF".SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against`the County, or'District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT September 27 , 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: $195. 5 0 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: DENNIS GARCIA 3917 Warbler Drive ATTORNEY: Antioch, CA 94509 Date received August 22 , 1988 ADDRESS: BY DELIVERY TO CLERK ON Au g BY MAIL POSTMARKED: August 19, 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: August 23 , 1988 gy1L BATCtyLOR, Clerk L. Hall II. FROM: , County Counsel TO: Clerk of the Board of Supervisors ( � This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: e--,Z Dated: BY: — .r�- / �_ 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 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: SEP 2 7 1988 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 !!^ited 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 an 'Notic to Claimant, addressed to the claimant as shown above. ^at^d: SEP 218 1968 BY: PHIL BATCHELOR byeputy 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 dn_ to personjmr, :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 acc3rual ,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 4om..306,--.County...Administration. Building, 651 Pine Street, Martinez,_M $4553. 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 ) Ii RECEIVED Against the County of Contra Costa ) or ) I.U G 2 21988 District) ORFill in name ) CL�YNTR* By The undersigned claimant hereby makes claim against the County of—Mnra osta or the above-named District in the sum of $ 1 q D ..= s.�-� .1' and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) --------------------`�-`� -- `__�J��1�------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) Cc�__� 3. How did the damage or injury occur? (Give full 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? C ��r � f-� 1 t (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? _,I'- 6. 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed 'Attach two estimates for auto damage. to YIC�`��� 1 SLC` ( r ------------------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) ne ____________________________________________________________________________________ 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 . s ' * "*"* * Gov. Code Sec. 910.2 provides: . "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of,Attorney Claimant's Signatwe Jw V r� Address Telephone No. Telephone No. 7.j N O 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 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. y ESTIMATE HARMON GLASS Na , 29281 Dri QUOTATION TO �/q DATE (f ADDRESS RESIDENCE PHONE '�S�G CITY BUSINESS PHONE QUANTITY MATERIALS /, UNIT PRICE AMOUNT �^ .SLC Ya e 4eG�il�[.-t . THIS ESTIMATE IS SUBJECT TO CHANGE AFTER 30 DAYS 77. GLASS ON THE �Q�a ME �3 �} 111'1 East'-12th-Street :-` - OAKLA ND, CALIFORNIA 94606 . 6 NAMtE. .. - :....,, <• _ - DATE OF ORDER ADDRESS - - :RES PMDNE -- i .. ✓ 'auS PHONE r . ' INSURANCE CO-/AGENT P013CY NO ADDRESS ri s DELIVERY DIRECTIONS {�./�J- - •� ,+q 's...'� 30 FURNISH 8 INSTALL ri FURNISH ONLY �` X •i SOLD BY CASH CHECK C.O.D.COOCHARGE ON ACCT _ 5 fl WILL CALL ❑DELIVER "`r' 1ZE3£8Gi31PT10N131 � � m 1 � r a ,t & DESCRIPTION OF WORK ik MOBILE AIM/PM ADDRESS I 01, .SHOP "IND WTO ^ µ ,DEALER-PAM DATE ORDERO DUE INO ' TOTAL f STATEMENT.OF AUTHORIZATION AND SATISFACTION MATERIAL ° Repkacement has been made to my satisfaction and I hereby TOTAL U 3~ 'authorize the above insurance company to pay direct in full to the LABOR =above listed firm for.said installation.If for any reason the insurance s� company does not pay for these repairs or replacements,the below TAXA signed agrees to pay for said repairs or replacement. _SUB ;TOTAL G... � SIGNATURE ❑sDEPOSIT. ❑.DEDUCTIBLE. ,•, DATE NOTAL :RECEIVED.BY - ' - , • 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 September 27, 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: $312. 7 1 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: LISA DILLAU 22 East 6th Street #1 ATTORNEY: Antioch, CA 94509 Date received ADDRESS: BY DELIVERY TO CLERK ON August 22 . 1988 BY MAIL POSTMARKED: August 19, 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. August Pp 23 , 1988 HHIL 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 •ounty Counsel ( ) Other: ACJ G 2 3 1988 4553 ,i 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 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 L:ty for this date. ry app Dated: SEP 2 ( 19% PHIL BATCHELOR, Clerk, By - 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 an Notic to Claimant, addressed to the claimant as shown above. SEP.2 8 1989 Dated: BY: PHIL BATCHELOR by eputy Clerk CC: County Counsel County Administrator a r DATE TIME �----- ) ORDERED BY ry - CALLBACK ❑ COMPANY NAME DELIVER BY QUANTITY DESCRIPTION { } E ,k 69 _�— 1 Libbey- wens-Ford Co. Bay Cities Glass Glass Centers A member of the Pilkington Group LOF Glass Center 2012 N.Main Street Walnut Creek,CA 94596 (415)944-0112 (800)972-0908 0 4 i Claim tb: 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 See. 72. at the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp ) RECEIVE® Against the Countof Contra Costa ) or ) AU 2 21988 District) t, Fill In name ) CLERWPHIA P RV , 5B e The undersigned claimant hereby makes claim against sta or the above-named District in the sum of $ 3j , '`] L 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) 3. How did the damage or injury occur? (Give ;K-1-details- use extra par if required) -r6l5 05 G<J6,71�7�17/Oly'�C, 3ijo �ijr�i c�y O pcJo�r� o)v a �S!yt. o2Srr�.r��F/" L�os� '! e 1.04e- 16el"?Vc, /e1,42e __ The rave/ Was very loose, _.I fie%eve ��w�.s ��e �%s� � - 4. What particular act or omission on the part of county or district officers, e servants or employees caused the injury or damage? (over) 5. What-are .the names of county or district officers, servants or employees causing the damage or injury? -- � ------------------------------------------------------------------------- 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. /� for /,z �/,�?/'4d0� 9:05 ,4✓�) � _--t=_ ��de 2e_es�irna,tz .L hCu�� 7. How was the amount claimed ab;�ov computed? (Include the estimated amount-of any prospective injury or damage.) �i Per- fitk& ZOOID al- . U/1z&SO 61'465- (5eee 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 /U Gov. Code Sec. 910.2 provides: ."The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney aimant's Signature E X T-,j S T 4/— (Address) oe Telephone No. Telephone No. al.24,2 `f Z-ZOZ! (P ) W Section 72 of "Every ] "„ .. W �40 /26 •l /� for payment to ai „p -/"& e board or officer, aut] d ep iudulent claim, bill, sonment in the county j; OGl /1'�e � exceeding one thousand tsonment in the state pr P )0, or by both such im AP4 �S u� T 1C moo , �s e , iso `i o c e kIZI i2 Q _ 24 04 h r.� R o _.._. Zvi CLAIM 1"2-5 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 September 27 , 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: $1,000, 000. 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: WILLIAM DALE CURL, JR. , A MINOR, BY AND THROUGH HIS GUARDIAN AD LITEM WILLIAM DALE CURL ATTORNEY: c/o Laurence F. Padway Padway & Padway Date received ADDRESS: 515 6th Street BY DELIVERY TO CLERK ON August 22 , 1988 Oakland, CA 94612 BY MAIL POSTMARKED: August 19, 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: August 23 , '1988 EVIL BAeTputyLOR, Clerk S L. Hall I1. FROM County Counsel TO: Clerk of the Board of Supervisors ( 7 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). County Counsel ( ) Other: AUG 2 3 1988 Martinez 94553 ! n Dated: ! Ci BY: . Deputy County Counsel 1 t 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). 1V. BOARD 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. SEP 2 7 1956 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. SEP 2 8 '1988 Dated: BY: PHIL BATCHELOR by y Clerk CC: County Counsel County Administrator 1 i 1 LAURENCE F. PADWAY 2 PADWAY & PADWAY A Professional Corporation 3 515 Sixteenth Street Oakland, CA 94612 4 (415) 465-1910 5 Attorneys for Claimant 6 7 8 9 CLAIM AGAINST PUBLIC ENTITY 10 11 In the matter of the claim of 12 WILLIAM DALE CURL, JR. , a minor, by and through his Guardian Ad 13 Litem WILLIAM DALE CURL, �3 14 Claimants, 15 VS. ao 16 COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, �y 17 Does 1 Through 50, 18 Public Entities and Employees. 19 / 20 21 William Dale Curl Sr. , as Guardian of William Dale Curl, 22 Jr. , a minor, hereby presents this claim to the the County of 23 Contra Costa and the State of California pursuant to Section 24 910 of the California Government Code. 25 26 1. The post office address of Claimants is a follows: 27 3134 Catalpa Street, Martinez, California 94553 . 28 -1- 1 2. The post office address to which Claimant desires 2 notice of this claim to be sent is as follows: Laurence F. 3 Padway, Padway & Padway, A Professional Corporation, 515 4 Sixteenth Street, Oakland, California 94612 . 5 6 3. On August 13, 1988, at the Contra Costa County Fair 7 Ground in Antioch, California, claimant received personal 8 injuries under the following circumstances: Claimant fell 9 through the widely spaced vertical members of the railing of 10 the bleachers, landing on the asphalt surface below. 11 12 4. This claim is based on negligent design and 13 construction and non adherence to public safety of the 14 bleachers. 15 16 5. Claimants received personal injuries in the above 17 accident. The nature and extent of the injures and the amount 18 of damages is not known. 19 20 6. The amount of this claim is $1, 000, 000. 00 per 21 Claimant. 22 23 DATED: August1988. 24 PADWAY & PADWAY A Professional Corporation 25 26 27 By LAURENCE F. PADWAY 28 Attorneys for Claimant -2- ' CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT September 27 , 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: $2 , 666 . 31 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: DARRYL C. BLOOM 5255 Clayton Road #221 ATTORNEY: Concord, CA 94521 Date received ADDRESS: BY DELIVERY TO CLERK ON August 22, 1988 hand del . BY MAIL POSTMARKED: no envelope 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: September 23 , 1988 PpHHIL ATCHELOR, Clerk 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). County Counsel ( ) Other: C:I I G 2 3 19A /' I Martinez, eA 53 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' Order entered in its minutes for this date. Dated: SEP 2 7 1988 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 Noti to Claimant, addressed to the claimant acs shown above.E Dated: 2 8 190XVBY: PHIL BATCHELOR by 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, 1987, must be presented not later than the 100th day after the accrual of'•the:cause pf 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 S911.2.)- 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 arm. * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * RE: Claim By ) Reserved for Clerk's filing stamp Against the County of Contra Costa ) ) 1?U G. orO 219.flfl� District) CLE P LB HE EF1 SQA Fill in name ) ON S 9y .G.. uty The undersigned claimant hereby makes claim hist the County of Contra Costa or the above-named District.:--,.in the sum of $ and in support of this claim represents -as follows: -------------------------------------- ----------------------- 1. When did the damage or injury occur? (Give exact date and hour) Q�trri-4------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) 3• How did the damage or in 'ury C cur? (Give full details; use e ra paper if re ui d).,f (J45 oihq 6 /wtr Loml_-1 /X&On j,j / Soo-, q, s � !< 1� �Lr � " 7�1/�° L'L �� J" � yOl./ �1frr� -'i t Cyr Save e't� Gine/ St+rj /'16�riu "S 4*0wha1. ct w twb ----------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? (over) 5. What are the names ofcountyor district officers, servants or employees causing the damage or injury? Vvn -------------- -------------- -------- 5. What damage or injuries'Two you claim resulted? (Give full extent of injuries or 0►damages amag � <- rio Attac4 two estimates� fforato, e°��5� cr(�L Over, CX4 r, 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) —�1 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 by some person on his behalf." Name and Address of Attorney^ Claimants Signature ddress UhC4,,,/ Telephone No. p 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, br�to aby 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, i6`-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. , ^ Damage Report 2068 08/16/88 Page 1 EK P4 K,FR EK 13 do%ILA 0-1:1 13 UZI RED"W" 611; ================================================ 1950 ARNOLD IND . PL. , CONCORD, CA, 94520 (415) 680-0707 FEATURING STATE OF THE ART EQVIPTMENT Q TECHNOLOGY IN COLLISION REPAIR Vehicle Owner : Vehicle : Insurance : .................................................... ............................ .................................. DARRYL BLOOM 88 CHEVROLET 5255 CLAYTON RD APT . *221 IROC CONCORD WHITE CA 94521 2HNNSTS Work : (415) 754-0350 Mileage : Home ' (415) 685-7223 Vehicle ID Number Date of Loss : O/OO 101FP2180JL155629 ------------------------------------------------------------------------------- -- DAMAGE REPORT Written By JOHN ENDRES -- ------- Item Price Price Metl Mech Oth Paint ------------------------------------------------------------------------------- C I. Repair A Straighten FRONT HOOD 0.5 C 2. 0npoi, 8 Straighten LEFT DOOR 1.5 C 3. Repair 8 Straighten LEFT ROCKER PANEL 01 C 4. Repair I Straighten LEFT QUARTER PANEL 0.5 C 5. Repair A Straighten RIGHT QUARTER PANEL 1.0 C 6- Uonui, I Straighten RIGHT ROCKER PANEL 0.3 C 7. Repair 8 Straighten RIGHT 0U0k 0.3 C B. Hpoai, I Straighten RIGHT FENDER 03 C 9. Remove X Replace 08oT FRONT HEAD LAMP LOW BEAM $ 22-85 0.3 . C 10. kpnai, A Straighten FRONT 8UMr[8 CUv[x C 11. Kemmwp I Replace ALL DECALS V 69-55 C 12. Remove X Re-Install ALL NECESSARY TRIM 0.5 C 13. Refinish COMPLETE ACRYLIC URETHANE 26.0 C #. Refinish 2-STAGE 8.0 C 15, Paint Material Supplies $ 300.00 : 16. Sublet Repairs RENT A CAR $ u^s ho DAMAGE REPORT SUMMARY METAL LABOR $ , 575 . 40 . . . . 13. 7 hours @ $ 42 . 00 per hour PAINT LABOR $ 1 ,428 . 00 . . . . 34 . 0 hours 0 $ 42 . 00 per hour- PARTS ourPARTS $ 92 . 40 PAINT MATERIALS $ 300 . 00 SUBLET $ 245 . 00 SALES TAX $ 25 .51 DAMAGE REPORT TOTAL $ 2^666 . 31 =============================================================================== Insurance Payable Repair Total $ 0 - 00 Customer Payable, including Deductible $ 2, 666 . 31 ESTIMATE OF REPAIRS Martinez Auto Body Shop 701 ESCOBAR STREET— MARTINEZ,CALIFORNIA 94553 Telephone 228-3689 • ALL WORK GUARANTEED Ow n e r Dole /� - (� Address S ,A! 41`0 ` I`�� /� P 1• �� ►hero ERI. No. Insurance Co. Order No. MA.! Ac Y(AR MODE, BODY yIYIE MOTOR NUMBER LICENSE EAGE UAIE OF ASSIGNMENT Cj[/ccC SY^^` FRONT ouRs PARTS SYMBOL LEFT LAS PARTS SYMBOL RIGHT LABOR PARTS FENDER , 6 3R.1 FENDER SHIELD FET.Z:,Ek SHIELD FENDER MLDG FENDER MLDG ?., r••%�P HEADLAMP HEADLAMP HEADLAMP DOOR HEADLAMP DOOR F�a•st SEALED BEAM SEALED BEAM c ;.E•npEa COWL COWL wHFE, DOOR FRONT DOOR. FRONT DOOR LOCK DOOR LOCK GOOR HINGE DOOR H.NGE r• .:;.r,E DOOP GLASS DOOR GLASS .N C.;E BJP VENT GLASS vENT GLASS IP ARM SMAFI DOOR MLDG5 DOOR MLDGS DOOR HANDLE DOOR HANDLE ARM SHAFT CENIEP POST CENTER POST LOOP REAR DOOR REAR a r• ._ «.E,C -.00R �.,LaSS DOOR GLASS :,C)OP MLDG DOOR MLDG E P^L-1 ROCKER PANEL ROCKER PANE( 'EE11 _,FAP ROCKER MLDC• ROCKER MLDG SEER NG w"Ht, SILL PLATE SRL PLATE "i^PN Petit.. FLOOR FLOOR 3RA'.E, S-t E.D FRAME FRAME PAR. ;,GH' DOG LEG DOG LEG GRItLE QUAD PANEL OUAR PANEL OUAR MLDG GUAR MLDG OJAR GLASS GUAR GLASS r ^ MISC. INSI PANEL FRONT SEAT FRONT SEAT A0J M RQOR REAR HEADLINING «C,R•v BUMPER TOP BAF<<E S DE TIRE BAFFLE .CWER BUMPER BRKT BAFF;E „PIER BUMPER GO BATTERY LOCK PLAIE LR GRAVEL SHIELD AINI c LOCK PLATE JI LOWER PANEL �yy�.(-y HCOD 'OP ' � nl Fl OOR rr � HOOD « NGE TRUNK LID te►erSMw.�= S G 7 .?�= HOLD MLDG TRUNK LOCK TRUNK HANDLE MRRRFINR S TAIL LIGHT n C C, RAI. SJP TAIL PIPE PARTS YU RA'. CORE GAS TAN% RAD:O AN'ENNA FRAME RAD HOSE WHEEL T W�G i SUBLET REPAIRS " (ic, FAN BLADE HUB & DRUM wA!ER PUMP TOTAL 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 September 27, 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: $125 , 000. 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: CHARLES HOWARD STANLEY ETAL c/o Robert J. Athey ATTORNEY: Ring., Athey & Lane, Inc . P.O. Box 97 Date received ADDRESS: Walnut Creek, CA 94596 BY DELIVERY TO CLERK ON August 26, 1988 hand del . BY MAIL POSTMARKED: no envelope 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: August 26, 1988 PpHHIL BATCHELOR, Clerk 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 ounty Counsel ( ) Other: AU G 2 G 1988 Marfinez, CA 94553 Dated: BY: 1 ,---IIeputy 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 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. c1pO Dated: SEP 2 ( 19M PHIL BATCHELOR Clerk By_ L�� 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 45.6.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 an Notice to Claimant, addressed to the claimant as shown above. SEP 2 8 1988 Deted: BY: PHIL BATCHELOR by Clerk CC: County Counsel County Administrator R�EC �'IVED G 2 6 1988_ CLAIM AGAINST CONTRA COSTA COUN 1 1u'.�Ce.A A . PHIL BATCHELOR CL K BO D OF S RVISCRS CO ACID 2 By Deputy TO: Contra Costa County and to Contra Costa County 3 Flood Control and Water Conservation District 4 5 CHARLES HOWARD STANLEY and CAROL ANN STANLEY hereby make claim 6 against Contra Costa County and Contra Costa County Flood Control 7 and Water Conservation District for the sum of $125,000 , and make 8 the following statements in support of the claim: 9 1 . Claimants ' post office address is 3 Blade Court, Walnut 10 Creek, CA 94595. 11 2 . Notices concerning the claim should be sent to Robert J. 12 Athey, Ring, Athey & Lane, Inc. , P. O. Box 97, Walnut Creek, CA 94596 . 13 14 3 . The date and place of the occurrences giving rise to 15 this claim are: every winter in which a downpour of medium to 16 heavy intensity occurs. 17 4 . The circumstances giving rise to this care: Claimants 18 bought their house and lot at 3 Blade Court in Walnut Creek on or 19 about January 21 , 1986 . Almost immediately after moving in that 20 month, and in the weeks following, said property flooded in downpours which resulted from the overflow of a drainage creek 21 22 running parallel to and across the lower end of said property. 23 The creek, and improvements along and in said creek, including a 24 culvert on Claimants' property, were and are the property of and 25 subject to a drainage easement belonging to the County of Contra 26 Costa, and maintained by its Flood Control District. Claimants VG.ATHEY& LANE. INC. A PROFESSIONAL LAW CORPORATION 1437 NORTH BROADWAY P.O. BOX 97 VALNUT CREEK.CA 94596 (415) 9350550 have discovered that the culvert does not channel the water fast 1 enough, causing a back-up onto Claimants ' property. The County 2 has continued to permit development upstream and to allow new 3 construction to drain water into the system, exacerbating the 4 problem, constituting a continuing nuisance, and consistently 5 damaging Claimants ' property thereby. 6 7 5 . Claimants ' Damages: Claimants' real property has lost 8 market value of at least $100 ,000, due to the danger of continual flooding. Further, in 1986 , the County approved a design for 9 10 improving the said drainage system in an attempt to prevent further flooding. The best estimate obtained at that time was 11 12 $91 , 920 . The County elected to have the upstream developer 13 deposit $30 ,000 into a fund for eventual improvement of the drainage system, rather than construct the needed improvements. 14 15 The flooding has caused soil erosion, destroyed bushes and 16 ground cover, deposited silt, soil and debris on Claimants' 17 property, and is causing decay in Claimants ' wooden fence. 18 6 . The claim as of this date is $125 , 000 . 19 7 . The basis of the computation is that that amount is 20 estimated to be the 1988 cost of re-designing the drainage 21 system. In the alternative, that figure represents diminution in the market value of Claimants ' property if the system is not 22 repaired to prevent the flooding from reoccurring. 23 24 ,.- DATED: August , 1988 . 25 RING, A LANE, INC. 26 ROB;AT J. HEY JG.ATHEV LANE, INC. At rney or andIn behalf of & A PROFESSIONAL Claimants Charles Howard Stanley LAW CORPORATION and Carol Ann Stanley 1437 NORTH BROADWAY 2 P.O. BOX 97 VALNUT CREEK.CA 94596 14151 9350550 CLAIM 9bARD 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 September 27 , 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: $2 , 200 . 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: CITY OF RICHMOND 2600 Barrett Ave. ' ATTORNEY: Richmond, CA 94804 Date received ADDRESS: BY DELIVERY TO CLERK ON August 22, 1988 Risk Manage BY MAIL POSTMARKED: no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ' August Pp t 23 , 1988 HHIL BATCHELOR, Clerk DATED: BY: 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). . County Counsel ( ) Other: AUG 2 i W8 Martinez, CA 94553 Dated: '"�i� <� 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. 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. SEP 2 7 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 a Not' a to Claimant, addressed to the claimant as shown above. SEP 2 8 1986 ' Dated: BY: PHIL BATCHELOR by put Clerk CC: County Counsel County Administrator city d Personnel Depart entw"Vo� 00 11•v v �G eP�rl 0� � 0�Page August 17, 1988 e� iRON Ron Harvey J Contra Costa County Risk Management Division 651 Pine Street 6th Floor Martinez, Ca 94553 RE: CITY OF RICHMOND ACCIDENT DATE: JUNE 29, 1988 Dear Ron: Please recall a recent telephone conversation wherein we advised you that a City of Richmond vehicle was damaged in an accident. The vehicle was being driven by one County Deputy Matt Rubin involved in a "Hot" pursuit chase. According to our Police Department's report, the accident occurred as a result of a driver error when deputy Rubin driving in reverse, applied his brakes and swerved hitting a curb going in excess of 15 m.p.h. As we advised you, the vehicle could not be repaired by our Corporation Yard and was therefore taken for repairs to Nelson Chevrolet. The estimate for repairs was approximately $2200.00. We will be forwarding the repair bill to your office for payment as agreed. If you have any questions regarding this matter, please give me a call. Very truly yours Louise Gigliotti Risk Management Anlayst LG:np cc: Bob Pierce, Public Works Department 2600 Barrett Ave. P. O. Box 4046 Richmond California 94804 telephone: 415 620-6602 CLAIM v 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 September 27, 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, 505 . 07 Section 913 and 915.4. Please note all ."Warnings". CLAIMANT: FREDERICK J. HANKE 4069 Carson Street ATTORNEY: Concord, CA 94521 Date received ADDRESS: BY DELIVERY TO CLERK ON August 22 , 1988 BY MAIL POSTMARKED: August 16, 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. IL gATCHELOR, Clerk DATED: August 23 , 1988 gb: Deputy L. Hall I1. .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). County Counsel ( ) Other: + i Martinez, CA 94553 Dated: D BY: Deputy County Counsel l . I11. 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. Dated: SEP 2 7 1988 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 a Notice to Claimant, addressed to the claimant as shown above. Dated: SEP 2 8 1988 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator TIC INSTITUTE FOR INTERDISCIPLINARY SCIENCE, INC. RQN "NywEY August 16, 1989 pUG 17 1988 Ron Harvey Liability Claims Manager RECE IV E Risk Management County Administration Building 651 Pine Street, 6th Floor G 2 219$8 Martinez, CA 94553 p L BAT LR ERS AS Dear Mr. Harvey, °LF' TR A o ty sy On March 22, 1988 while stopped at a red light at the corner of Ygnacio Valley Road and Wiget Lane, I was struck by a fully loaded dump truck belonging to Contra Costa County and Driven by one of your drivers (your file # IA 88 157) . A police report was made out at that time and a gentleman from the county came by to take several photographs of the damage. On April 4, 1988 I received a letter from you asking me to fill out a claim form and to try and get an estimate for the repair. I apologize for the delay in getting back to you. I was in the process of buying a house and finally moving throughout April and May and being without a car while mine was getting repaired was not a good idea at that time. As I am now settled I would like to proceed with this matter at this time. I went to two places for estimates. The first place would not give me an estimate because their parts books only went back 8 years and they were not interested in getting on the phone to a dealer for prices. The second place I went was a large Ford dealership here in Concord, Don Young Ford, Inc. at 1800 North Main Street. I did manage to get an estimate from them. As you can see from their enclosed estimate the potential bill comes to $1,505.07. Let me know if there is anything I should be doing in order that we can proceed with this matter. Please note I have now moved to concord. My business address is the same, and my new home address is as follows; 4069 Carson Street Concord, CA 94521 Sincerely, Frederick J. Hanke, Ph.D. TIC Institute for 325 N. Wiget Ln, Suite 130 Walnut Creek, CA 94598 work (415) 934-6292 home (415) 825-4928 325 North Wiget Lane P.O. Boz 31477 Walnut Creek, CA 94598 TEL: (415) 934-6292 FAX: (415) 934-7021 7. C,laim.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 ) Reserved for Clerk's filing stamp Fredew,f�Ck J, Oavi ke ) RECEIVED Against the County of Contra Costa ) AUG_2 219A; or ) District) CLE K PH AT S EVD Fill in name ) BY 5 ucY The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ /SdS 0;1 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) GsC(s C4 3. How did the damage or injury occur? (Give full details; use extra paper if required) 4. What particular act or omission on the part of county or district officers, servants or employees causedthe/injury or damage? / J ne +rVLIC dNiVtA .S?lA''dl/ bu� �f olld ��v/ i�il 70rh St(rlj�S� IL,,&*WJ h) k+/Gr.1 Ale .i- f 4e- 1'r'Yl�q t� C/1 �o/ti ✓G`n t way w+u� bv� 0 a c..4,+i,.., wi.3 (over) 1-ss ve . 5. What are-.the names of county or district officers, servants or employees causing the damage or injury? ------- 4 ---11 -------------------- ------ 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. �2}�='�,---- - A& -at-fPsa =t-�=��-- ~� �A✓� . �o✓�r� o� cam/' ash"waCz, 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) C-s r Y W r7Jrvt C1�i 4 q tr� 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 by some person on his behalf." Name and Address of Attorney /7� Claimant's Signature Lln K Cf Ca Address Telephone No. Telephone No. N O 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 genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable a b�OO rGQp*ent in the county jail for a period of not more than one year, by It �� exceeding one thousand ($1,000), or by both such imprisonment and fine, o�b`y`?imprisonment in the state prison, by a fine of not exceeding ten thousand dollAM(IT�OAQ�d,, or by both such imprisonment and fine. n} Risk, ' ,r,i'�1`i�s�'Z{ I,l . r Elan ° 1 _ • • 21 rwm4r,;WA 4- i' ipr-mrM. SE " ,. ®� MEN ME�101 O■■OEM ■�■l��e■ 0■■ MMMMI■MMI■MMIrIN MEQMEN MME IN - - _ C�L�®�®■®■: ®■■ �■�■�■�■ mE■ONE ® ®■®■®■®■ 0■■ �I■�■®■e■ ®■■MEN �■�■�■s■: ®■NMEN �■�■�■�■: mW■ ■�■�■�■ 0■■ �■�■�■®■ ®■■ ■I�■�■�■:: m■■ IMEMINEWIMEW m I hereby authorize the above work and acknowledge receipt of copy. I ��■�■®■� .. / :°- r_, .. PAINT hrs. c., SuppliesPaint Sublet/MiscellaneousTowing/Storage $ DON YOUNG FORD, INC. EPAIWaste 181't �: Disposal - Pho �/l County Administrator Contra Risk Management Costa County Administration Building 651 Pine Street,6th Floor County Martinez,California 94553 Liability Claims (415)646-4155 Safety (415)646-2203 .r„ , Vocational Rehabilitation (415)646-2239 �` ..• Workers'Compensation (415)646-2926 April 4, 1988 F. Joe Hanke 1275 University Avenue, No. 1 Berkeley, CA 94702 RE: Our File - IA 88 157 Date of Loss: 3/22/88 Dear Mr. Hanke: You will find enclosed a claim form which should be filled out and returned to the Clerk of the Board of Supervisors. Your claim can be processed faster if you include a couple of repair estimates. I apologize for the inconvenience. If you have any questions, feel free to call me at 646-4155. Sincerely yours, 1 RON HAR Liability Claims t- i ger RH:la C Enclosure CLAIM BOARD OF SJPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT September 27, 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: PAUL D. WEBB 1682 Clayton Road #2 ATTORNEY: C6.ncord, CA 94520 Date received ADDRESS: BY DELIVERY TO CLERK ON August 25, • 1988 BY MAIL POSTMARKED: August 24, 1988 I. FROM: Clerk of the Board of ,supervisors TO: County Counsel Attached is a copy of;�the above-noted claim. August 26, 15`88 PpHHIL BATCHELOR, Clerk DATED: BY: Deputy L. Hall II. FRO M- County Counsel TO: Clerk of the Board of Supervisors ( 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). County Counsel ( ) Other: AUG 2 9 igo8 6qft1!iJJe2:, CA 4553 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. BOARDORDER: 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: SEP 2 7 1988 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 aNotic to Claimant, addressed to the claimant as shown above. Dated: SEP 2 8 1988 BY: PHIL BATCHELOR by u y Clerk CC: County Counsel County Administrator ^: M TO: BOARD; OF SUPERVISORS OF CONTRA CO%TAUrR8Fiyi 11 application to,, Instructions to Claimant Clerk of the Board P.O.Box 911 A. Claims. relating to causes of action for death or zo=nin ur rnl 9 533 person or to personal property -or ert y en ` p p p p y 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 FF this form. ************************************************************************ RE: Claim by . ) Reserved for Clerk' s filing stamps 1 RECEIVED Against the COUNTY OF CONTRA COSTA)) [:.'JG 2 5'19K or DISTRICT) (Fill in name) ) CLEOZTSOAE v ops BY .. - The undersigned claimant hereby makes claim against e ounty of Contra Costa or the above-named District in the sum of and inn support of this claim represents as follows : -1-.--W--h-en---d-id---th--e-d--am--a-g-e--o-r---- �r ---------------- - injury occur? (Givee-Ra-H ate and hour) 2. Where di /fse-a_J3 or injury occur? (Include city and county) i How did the damage or injury occur? (Give full details , use extra sheets if required) - - - - - --- --- 4 What particAi2)�CtV_o__r_omission1 Lon the part ofcounty or district officers , servants or employees caused the injury or damage? over) . 5..:: What: are.,the....names of county or district officers, servants `( �1 ems loyees_causing `the damage or injury? - - - - -- -- - -- --- 6. What damage or injurie/ you claim sulted?--(Give full extent- of injuries or dam es claimed. Attach two estimates for auto damage) L(� PJ �� t --------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) ell ao wa— ac, --- - -- ------------- -- --- - - --- - ------- ---------- - ---- ------- 8. Names and 'addresses of witnesses , doctors and hospitals-------------- ----------- ------- K--L'I%-s List the expenditures you made on account of this accident or injury. r` --M'TE ITEM AMOUNT i • � i F' Govt. Code Sec. 910.2 provides : "The claim signed by the claiman- SEN NOTICES TO: (Attorney) or by some person on his behalf. ' Name and "Address of Attorney5 ?_ai ant' s; Sig r?,� � e �= Address, C Telephone No. Telephone No. i NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or• to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine , any false or fraudulent claim, bill, account , voucher. or writing, is guilty of a felony. " ._.... ... -- -..w.+....xyc....�e$�+....'��«.-a.::.a:..�.:r.e.'..._ca.• _...-'.::..__....�ti�a.a%..r � '"r ayini�Clii.�...-�a��'��' .i ..�,i:_____ — 38niVNiOIS 32VWN1 {X •.r, a t . k JPO 138 n � . : '�llb3dOad �dNOSti3d ° F 4, • ,s AW :10 IIV 03AI3038 3AVH 1 .... . : ,... 31t/0 Nor 3an1VNDIs 31vwNl 03NrJISSd XOIR AISUOad i aF 46 -:i+ t^� "¢s"* t r y,a�k.-'L`c.u..e.K•y. .rji; I�'$a, 'a30 ✓)IS tr . xjg • ` aSZ.. z�i ;.S A ",�"�-'" E`-.' •. ti`��lf 'h`#hsR SN3da3H10 `t N, 331NJ1 r as 8 :1138 H . . N :S3SSd1J :SA3)1 '3Safld/1311dM �. NIVH3'WIAI,x DS3C! _.: Jlt.' Aa13M3f 77 . f S :HSVD N a A :831Nno:)a3GNfl Wall C.OE90Z088 :aBN ONINOOS ,. . ;:x.. sv-19no0 -inv4;-883M :3WVN , :3wl.L . k.881 T T/90.,. 31bQ; rp_ r ���•y � �.�: ldi���21 Al2l3dC)?Jd 4 •: � ,#� y ►t'r't=', > 0� Alilt�b�.NOUNMa ViS0� VIUN CLAIM B,-,RD 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 September 27 , 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: $263. 28 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU P. O. Box 5001 Policy #B1-08-32-1 ATTORNEY: Antioch, CA 94509 Date received ADDRESS: BY DELIVERY TO CLERK ON August 2S ,. 1988 BY MAIL POSTMARKED: August 24, 1988 Certified P 785 347 991 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. All gust 26, 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 ounty Counsel ( ) Other: AU G 2 G 1988 Martinez. 4553 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. Dated: SEP 2 7 1988 PHIL BATCHELOR, Clerk, 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 an otice to Claimant, addressed to the claimant as shown above. Dated: SEP 2 8 1988 BY: PHIL BATCHELOR by puty Clerk CC: County Counsel County Administrator Giaitii 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. .�. W-01" RECEIVE® Date: August 11th 19 88 WWO• NJ G 2 51988 Antioch California A.; H OF CLEP. 8 TRA 0 ��'�Fp'],�'�(; uty By Claim is hereby made and filed against the County of Contra Costa as follows: Name of Claimant: California State Automobile Association Inter-Insurance Bureau Address of Claimant: (Send notices to this address) P. 0, Box 5001. Antioch, CA 9450)9 Date of Occurrence: July 29, 1988 Place of Occurrence: Kirker Pass, Pittsburg. rA 94565 Nature and Amount of Damages Rocks rrarked windczhiald Items Making up said Amount: windship1d Name of Public Employee(s) causing said Damage(if known): (;,p„�nt-3t �u��r�M��PtQAQPsQ Facts & Details:* Gravel was kicked up by vehicles driving on freshly paved road, causing windshield to get pitted. California State Automobile Association Inter-Insurance Bureau By: F1688 (REV.5-78) , . -s,.- ° assi nment of claim and �.�'.. subrogation agreement In consideration of the payment to the undersigned of 0 the sum of Two Hundred Sixty—Three ❑ a sum estimated to be and28/100-------------------------------------------------------------------------------- Dollars, being the full amount of loss and damage insured against under an automobile insurance policy, number B1-08-32-1 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 July 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 policy 263.28 g ® a total covered under said otic of insurance, in the amount of$ , constituting 1771a total estimated claim in the amount of $ 263.28 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 possession, necessary for the proper prosecution of such claim. Dated at 1��CA �� this U day of J � 1 WITNESS F1433 (REV.7-77) THIS DRAFT MUST BE PROPERLY r ENDORSED 1ON THE REVERSE SIDE I 1 coa M °ga .. cw 1--ab00 a Cal cn t✓ iE� ti: \ l Il? it 4+ s= 2 cc 44 Fj U ". t.. C a og o r V Im Y < Z Z W Q Q O .I'.•• O d owo x it 0 DAN'S CONTRA COSTA GLASS MOBILE GLASS 9ER VICE rt �. i;2 i L C 1"3 Specializing in Auto Glass Residential& Commercial A,��� ��.!•I 19�� 1140 ERICKS �'ROAD CGN.COR43,,CA 94520 (415) 827-4173 NAME (J DATE �^ 11 / � 1 ADDRESS �1. L f- l ;L F.OB ,. .x .' .�..E..3*� DICE NO. ia�.1,501Q1 "iSOLO=BY ri_, b'CC D ❑ CHARGE CITY CUSTOMER'S RDER.NO s y POLICY NUMBER INSURANCE AGENT PHONE LARSPEEDOMETER NO_�.�- " :LICENCE (ORNISH FURNISH LABOR 'AtmIORIZEDNSTALL .ONLY ONLY ! G S �r.<_AB _ OR ­ 36 , . . I I I i - 1 I AALVAGE; DELIVER TO ❑ VALL CALL NOTAL &, _ JOB NAME :3,--o C �,� ❑ DELIVERY 7 ADDRESS �-r7 = fin 7 LLQ . /_1,L .:_.-MAPIN CITY HOME PHONE ( ) WORK PHONE OT ( 1 y , _ AL `= 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 September-'27 , 1988 and Board Action. All Section references are to ) The copy df 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: $169 . 9 6 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU P. O. Box 5001 Policy # K4-40-28-1 ATTORNEY: Antioch, CA 94509-0951 Date received ADDRESS: BY DELIVERY TO CLERK ON August 23 , 1988 BY MAIL POSTMARKED: August 22 , 1988 Certified P 785 347 999 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: August 23, 1988 JbIL ELOR, Clerk gATCH: Deputy L. Hall I1. FROM:. County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). County Counsel ( ) Other: Martinez, CA 94553 Dated: ? (>� BY( / . i Deputy County Counsel J 1II. 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. BOAZT DER: By unanimous vote of the Supervisors present ( his 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: SEP 2 7 19� PHIL BATCHELOR, Clerk, By kZ 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. SEP C P 2 8 10JING BY: PHIL BATCHELOR by puty Clerk CC: County Counsel County Administrator assi nment of claim and RECEIVED. subrogation agreement ALIG 23 1988_ CIEn A A �J In consideration of the payment to the undersigned of ❑® the sum y.- a sum estimated to be and96/100--------------------------------------------------------------------------------- Dollars, being the full amount of loss and damage insured against under an automobile insurance policy, number K4-40-28-1 issued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, said loss and damage having occurred on or about the 25th 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 169.96 ® a total covered under said policy of insurance, in the amount of$ , constituting ❑ a total estimated claim in the amount of $ 169.96 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 he will furnish to said Bureau any and all papers and information in his possession, necessary for the proper prosecution of such claim. Dated at this day of 19— WITNESS 9 .WITNESS F1433 (REV.7-77) 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: August 9, 119 88 Antioch , California Claim is hereby made and filed against the County of Contra Costa as follows: Name of Claimant: California State Automobile Association Inter-Insurance Bureau Address of Claimant: (Send notices to this address) P• 0. BOX 5001, Antioch, CA 94509-0951 Date of Occurrence: June 25, 1988 Place of Occurrence: Kirker Pass Nature and Amount of Damages pitted windshield Items Making up said Amount: windshield Name of Public Employee(s) causing said Damage(if known): County Road Maintenance Facts & Details: Loose gravel on freshly paved road was kicked up and cracked insured's windshield California State Automobile Association Inter-17yfance Bureau F1688 (REV.5-78) AST Mus�aE�EaSE stQ� Tts15OR ON TN E13O0P,5E0 -to C^ all ti> ....1 c tiwu cr 1 i } r cr Y► � t.ii *U v r� CD r� ru �04" '•tom, 3� � `^ rti+,.. Y Q �, ,a .� ,-s g , s..�,r ,. ,. '� " ;•�+.^'`F� r ,�atm�:r.': ''_ rP' .? •D'F�,s sy .'- ,..' r .:.. ..� .. :::Wa .. �, :,:. R~,-'z. S -•' �''.��' �,,..� -:- `�.: DAN'S CONTRA COSTA GLASS MOBILE GLASS SER VICE u 11 Specializing in Auto Glass «r •_ Residential& Commercial 1140 ERICK,SONtOAW CONCORD, CA 94520 (41 S) 827-4173 DATE NAME (.( L s��f"" J r' ADDRESS F.O.B. INYOiCE NO. /BY p C.O.D. 4R^CHARGE CITY , ,.�— ---�— CUSTOME'R'S ORDER NO. POLICY NUMBEF; INSURANCE AGENT PHONE( } ( ~ YEAR 3 MAKE TYP=MQDEL SERIAL.NO SPEEDOMETER NO. LICENCE NO. -/ r r r �1 x AUTHORIZED BY DATE PROMISED TIME NIS ,�FURNISH FURNISH D LABOR o &INSTALL. "ONLY ONLY Com' QUAKM- -PART OR SIZE NO. DESCRIPTION LABOR S C 41 PATOTAL RTS i J SALVAGE ESTIMATE$ I TOTAL DELIVER TO DWILl CALL LABOR ; ❑DELIVERY C TA JOB NAME TAX �i MAP# SUB �} ADDRESS x F t ^$ TOTAL_ Z CITY /lam t '.�t / J ,( DIEDUCT Y r TOTAL ¢HOME PHONE{ ) WORK PHONE{ V) Lt: i S CLAIM BOAPD- 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 September 27, 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: $303 . 39 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: CALIFORIIIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU P. O. Box 5001 ATTORNEY: Antioch, CA 94509 Policy # 67-72-68-5 Date received ADDRESS: BY DELIVERY TO CLERK ON August 25, 1988 BY MAIL POSTMARKED: August 23 , 1988 Certified P 785 347 992 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. eeHH gB DATED: August 26, 1988 BYjL DeputyLOR, Clerk L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). County Counsel ( ) Other: AUG 2 Martinez, CA 94553 ZZ&ADated: 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. BOARDER: 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 rder entered in its minutes for this date. Dated: SEP 2 7 1988 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: S E P 2 8 1988 BY: PHIL BATCHELOR by y Clerk CC: County Counsel County Administrator assignment of claim an RECEIVED ``✓ subrogation agreement AUG 25196 P E R 1 RS GL A. 8 In consideration of the payment to the undersigned of 51 the sum of ree undred Three ❑ a sum estimated to be and39/100---------------=---------------------------------------------------------------- Dollars, being the full amount of loss and damage insured against under an automobile insurance policy, number 67-72-68-5 issued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, said loss and damage having occurred on or about the 1st day of July 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$ 303.39 , constituting ® a total claim ❑ a total estimated in the amount of $ 303.39.. 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 possession, necessary for the proper prosecution of such claim. Dated at 'n this day of 04L)C•UT 7"_ WITNESS F1433 (REV.7-77) 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: August 3 _, 19 88 Antioch , California Claim is hereby made and filed against the Kounty of Contra Costa as follows: Name of Claimant: California State Automobile Association Inter-Insurance Bureau Address of Claimant: (Send notices to this address) P. 0. SOX 5001, Antioch, CA 94509 Date of Occurrence: July 1, 1988 Place of Occurrence: Kirker Pass, Pittsburg, CA 94565 Nature and Amount of Damages Rocks cracked windshield Items Making up said Amount: windshield Name of Public Employees) causing said Damage(if known): County Road Maintenance Facts & Details: Gravel was kicked up by vehicles driving on freshly paved road, causing windshield to get pitted. California State Automobile Association Inter-Insurance Bureau By: F1688 (REV.5-78) �� o 00 X-4-4 _► < o a O n rn ° CAI x CA D G r= 0 It cn x L = `y. $ i Z -. .... cJ '• ct; M% C . r co tit•, on. Q Wl- v' '333333' N t i O 3,jkj3,jO8d 38 1snWOlAd aoSO 13 lid AUG 0 L88 i G. ROSE & SONS - 230 Chestnut Street JOB WORK ORDER Brentwood, California 94513 DATE OF ORDER (415) 634-5609 CUSTOMER'S ORDER NO. PHONE STARTING DATE BILL TO ORDER TAKEN BY � 1 1 ADDR s� ❑ DAY WORK ❑ CONTRACT CITYIT ( G EXTRA JOB NAME AND LOCATION RIPTION OF WORK / JOB PHONE Ar,'r(7,e,/v L))­/ Z2 i r2o74 a S ' /I T tT�4��n;P �1 ,. x,1753 7 5 5 � kc, a:75 TOTAL MATERIALS 1 ` TOTAL LABOR /� TAX ��✓ DATE COMPLETED WORK ORDERED BY TOTAL AMOUNT $ I herebv acknowledge the satisfactory completion J of the above described work. ❑No one home ❑ Total amount due ❑ Total bJlmq to In,above work or be maned when lob finished Signature TERMS 30 DAYS Any portion of the previous balance remaining unpaid 30 days after the end of the month follow- ing purchase will be subject to a finance charge of 1 and one-half percent. (18 percent per annum). APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION September 27 , 1988 Application to File Late Claim ) NOTICE TO APPLICANT Against the County, Routing ) The copy of this document mailed to you is your Endorsements, and Board Action.) notice of the action taken on your application by (All Section References are to ) the Board of Supervisors (Paragraph III, below), California Government Code.) ) given pursuant to Government Code Sections 911.8 and 915.4. Please note the "WARNING" below. Claimant: SANDRA D. STACY, A MINOR County Counsci c/o David S. Thomas , Esq of Rockwell & Thomas Attorney: 1610.- "A" Street AUG 2 G 1988 Antioch, CA 94509 Address: Martinez, CA 94553 Amount: $500, 000. 00 By delivery to Clerk on August 25, 1988 hand del Date Received: August 25 , 1988 By mail, postmarked on no envelope I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above noted Application to File Late Claim. DATED: August 25 , 1988 PHIL BATCHELOR, Clerk, By Z' _ Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). ( -L"y- Th Board should deny this Application to File La 'm Uon .6). DATED: VICTOR WESTMAN, County Counsel, Deputy , &- V - 1-1-i III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( ) his Application is granted (Section 911.6). ( This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. SEP 2 7 1988 DATE: PHIL BATCHELOR, Clerk, By Deputy WARNING (Gov. Code 3911.8) If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you from the provisions of Government Code Section 945.4 (claims presentation requirement). See Government Code Section 946.6. Such petition must be filed with the court within six (6) months from the date your application for leave to present a late claim was denied. You may seek the advise of any attorney of your choice in connection with this matter. If you want to consult an attorney, u should do so immediatel . IV. FROM: Clerk of the Board TO: 1 County Counsel 2 County Administrator Attached are copies of the above Application. We notifed the applicant of the Board's action on this Application by mailing a copy of this document, and a memo thereof has ben filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: SEP 2 8 1988 PHIL BATCHELOR, Clerk, By Deputy V. FROM: 1 County Counsel 2 County Administrator TO: Clerk of the Board of Supervisors Received copies of this Application and Board Order. DATED: 'County Counsel, By County Administrator, By APPLICATION TO FILE LATE CLAIM 1 DAVID S. THOMAS ROCKWELL & THOMAS 2 1610 "A" Street HdWft) Antioch, CA 94509 �1 C' 3 Telephone: (415) 757-4545 Il:'JG 251988 4 Attorneys for SANDRA D. STACY, a minor, by and through aE�►c P" C I P F o;,c 5 RONALD G. STACY, her natural s c r By puty father. 6 7 IN THE MATTER OF APPLICATION FOR LEAVE TO THE CLAIM OF PRESENT LATE CLAIM 8 SANDRA D. STACY, a minor, (Government Code §911.4) 9 Claimant, 10 vs 11 COUNTY OF CONTRA COSTA/ 12 TO: BOARD OF SUPERVISORS, CONTRA COSTA COUNTY: 13 1. Application is hereby made for leave to present a late 14 claim under §911.4 of the Government Code. The claim is founded 15 on a cause of action for personal injury and property damage 16 which occurred August 29, 1987, and for which a claim was not 17 timely presented. For additional circumstances relating to the 18 cause of action, reference is made to the proposed claim attached 19 hereto as Exhibit "A" and made a part hereof. 20 2. The reason for the delay in presenting this claim is 21 that the claimant was a minor during all of the period when the 22 claim should have been presented is shown by the Declaration of 23 Ronald G. Stacy attached hereto as Exhibit "B" and made a part 24 hereof. 25 3. A further reason for the delay in presenting this claim 26 is the mistake, inadvertence, surprise, and excusable neglect of 1 LAW OFFICES OF ROCKWELL i THOMAS ANTIOCH,CALIFORNIA TELEPHONE 7574545 1 claimant and her attorneys DAVID S. THOMAS, as more particularly 2 shown in the declarations of claimant's father, RONALD G. STACY, 3 and attorney DAVID S. THOMAS, attached hereto as Exhibits "B" an 4 "C, " respectively, which are .incorporated herein by reference. 5 The County of Contra Costa was not prejudiced by the failure t 6 timely file the claims as further shown by the declaration o 7 attorney DAVID S. THOMAS in Exhibit "C. " 8 This application is presented within a reasonable time 9 after the accrual of the cause of action as shown by the 10 declarations of claimant and attorney DAVID S. THOMAS. 11 WHEREFORE, it is respectfully requested that this 12 application be granted and that the attached claim be receive i3 and acted upon in accordance with Section 912 .4 through 912 .8 0 14 the Government Code. 15 16 DATED: August 24 , 1988 17 18 ROCKWE L & THOMAS 19 � BY: 20 D D S. THOMAS Attorneys for Claimant 21 22 23 24 25 26 2 LAW OPHCES OF ROCKWELL 8 THOMAS ANTIOCh,CALIFORNIA TELEPHONE 757-4515 1 DAVID S. THOMAS ROCKWELL & THOMAS 2 1610 "A" Street Antioch, CA 94509 3 Telephone:. (415) 757-4545 4 Attorneys for SANDRA D. STACY, a minor, by and through . 5 RONALD G. STACY, her natural father. 6 7 IN THE MATTER OF CLAIM FOR PERSONAL INJURIES 8 THE CLAIM OF AND PERSONAL PROPERTY DAMAGE SANDRA D. STACY, (Government Code Sections 9 a minor, 905, 905.2 , 910, 910.2) 10 Claimant, 11 VS. 12 CONTRA COSTA COUNTY 13 TO: CONTRA COSTA COUNTY BOARD OF SUPERVISORS: 14 SANDRA D. STACY, a minor, hereby makes a claim against the 15 COUNTY OF CONTRA COSTA for personal injuries for the sum of 16 $500, 000. 00, and makes the following statements in support of her 17 claim; 18 1. Claimant's mailing address is Post Office Box 181, 19 Oakley, California 94561. 20 2. Notices concerning the claim should be sent to DAVID S. 21 THOMAS, ESQ of ROCKWELL & THOMAS, 1610 "A" Street, Antioch, 22 California 94509. 23 3 . The date and place of the occurrence giving rise to 24 this claim are August 29, 1987, in the westbound lane of Camino 25 Tassajara Road, approximately 506 feet west of its intersection 26 with Leema Road in the unincorporated area of Contra Costa 1 LAW OFFICES OF ROCKWELL&ANTIOCN CALIFORNIIAA � T-A--- TELEPHONE 757-4515 1 County, near the City of Danville, State of California. 2 4. The circumstances giving rise to this action are a 3 follows: 4 Claimant was riding as a passenger in a 1983 Toyota pickup 5 being operated by STEVEN WILLIAM DINELLI, along and on the 6 westbound lane of Camino Tassajara Road at the above-describe 7 location, which is along and on a curve in said road. The road 8 near said curve has a posted speed limit which is too high fox 9 the conditions existing in the area of said curve, the sign 10 warning vehicle operators of the existence of the curve are 11 placed too near to the curve, and the edges of the roadway in the 12 curve are negligently constructed and maintained. As result o 13 the foregoing conditions, STEVEN WILLIAM DINELLI failed to 14 negotiate the left hand curve and the Toyota pickup left the road 15 and turned over throwing claimant out of the vehicle and causing 16 the injuries described hereinafter. Claimant is informed and 17 believes and based thereon alleges that, said road is owned, 18 managed and maintained by the County of Contra Costa. 19 5. As a proximate result of the above set forth facts, 20 claimant suffered serious injuries including bruises, contusions 21 and severe scaring to her face. 22 6. The names of the public employees causing said injuries 23 are unknown. 24 7. The claim of claimant SANDRA D. STACY is in the sum of 25 $500,000. 00. 26 8. The basis of the computation of the above amount is as 2 LAW OFFICES OF ROCKWELL 8 TNOYAS ANTIOCH,CALIFORNIA TELEPHONE 75?AU5 I follows: 2 Items Amount 3 Medical Expenses to date: $ 4, 076.00 (approx. ) 4 Estimated future medical expenses: $ 50, 000. 00 5 Future economic losses: $ 100,000.00 6 General damages: $ 345,924.00 7 TOTAL: $ 500, 000. 00 8 9 10 DATED: August 24, 1988 11 12 SANDRA D. STACY, a minor, by and 13 through RONALD G. STACY, her natural father. 14 15 16 17 18 19 20 21 22 23 24 25 26 3 LAW OFFICES OF ROCKWELL A THOMAS ANTIOCH,CALIFORNIA TELEPHONE 757-4515 1 DAVID S. THOMAS ROCKWELL & THOMAS 2 1610 "A" Street Antioch, CA 94509 3 Telephone: (415) 757-4545 4 Attorneys for SANDRA D. STACY, a minor, by and through 5 RONALD G. STACY, her natural father. 6 7 IN THE MATTER OF DECLARATION OF THE CLAIM OF DAVID S. THOMAS 8 SANDRA D. STACY, a minor 9 Claimant, 10 VS. 11 COUNTY OF CONTRA COSTA/ 12 I, DAVID S. THOMAS, declare as follows: 13 1. I am an attorney duly licensed to practice before all 14 of the courts of the State of California, and I am a partner of 15 the law firm of ROCKWELL & THOMAS, the office which has been 16 retained by RONALD G. STACY on behalf of claimant in this matter. 17 2 . On or about June 1, 1988, I had an office conference 18 with RONALD G. STACY and MARILYN STACY, the parents of claimant 19 SANDRA D. STACY, who is a minor, concerning the automobile 20 accident in which SANDRA D. STACY was injured on August 29, 1987 . 21 During the course of this conference, we discussed the 22 possibility that it might be appropriate to file a claim against 23 the governmental entity, which owned and controlled Camino 24 Tassajara Road. 25 3. Subsequent thereto, we investigated this matter and 26 have come to the conclusion that it is appropriate and necessary 1 LAW OFFICES OF RHEA ROCKKWELLL&6 TT HOMAS ANTIOCH,CALIFORNIA TELEPHONE 7574US 1 to file a claim against the County of Contra Costa in connection 2 with the ownership, control and maintenance of said road. 3 4. It appears that the County of Contra Costa will not be 4 prejudiced if our application for leave to file late claim is 5 granted because I am informed and believe that the County of 6 Contra Costa was put on notice of the existence of the accident 7 which is the subject of this claim by one of the other minors 8 who was injured in the accident, namely ROGER J. FULOP, JR. , who 9 I believe filed a claim against the County of Contra Costa on 10 about November 25, 1987. 11 I declare under penalty of perjury that the foregoing is 12 true and correct except as to those matters I declare under 13 information and belief, which I am informed and believe are true 14 and correct. 15 Executed at Antioch, California on August 24, 1988. 16 17 `l`� DA ID S. THOMAS 18 19 20 21 22 23 24 25 26 2 LAW OFFICES OF ROCKWELL 6 TNOUA$ ANTIOCH,CALIFORNIA TELEPHONE 757.4545 1 DAVID S. THOMAS ROCKWELL & THOMAS 2 1610 "A" Street Antioch, CA 94509 3 Telephone: . (415) 757-4545 4 Attorneys for SANDRA D. STACY, a minor, by and through 5 RONALD G. STACY, her natural father. 6 7 IN THE MATTER OF DECLARATION OF 8 THE CLAIM OF RONALD G. STACY SANDRA D. STACY, a minor 9 Claimant, 10 VS. 11 CONTRA COSTA COUNTY / 12 I, RONALD G. STACY, declare as follows: 13 1. I am a resident of the County of Contra Costa, State of 14 California and I am the natural father of the claimant in this 15 matter. 16 2 . The claimant is a minor, age 16; her birth date is 17 December 25, 1971. 18 3 . On or about August 29, 1987, claimant SANDRA D. STACY 19 was a passenger in a certain 1983 Toyota pickup which was 20 traveling along and on the westbound lane of Camino Tassajara 21 Road, approximately 506 feet west of its intersection with Leema 22 Road, in the unincorporated area of Contra Costa County, State of 23 California. At that time and place, said Toyota pickup was 24 operated by STEVEN WILLIAM DINELLI, who failed to negotiate the 25 left curve in that area of the roadway, causing the vehicle to go 26 off the road, overturn and throw claimant SANDRA D. STACY out of LAW OFFICES OF ROCKWELL A THOMAS ANTIOCH,CALIFORNIA TELEPHONE 7574515 I the pickup. I am informed and believe, and based thereon 2 declare, that a contributing cause of said accident was the 3 failure of the roadway in the area of the curve to be properly 4 marked with appropriately placed warning signs, for the area to 5 have a properly posted speed limit, and for the edges of the road 6 in said area to be properly constructed and maintained. 7 4. Neither my wife nor I were not aware that there might 8 be any liability attributed to the County of Contra Costa because 9 of the condition of the road. We were further not aware of the 10 government claims presentation requirements under California law. 11 Our daughter's medical expenses were being reimbursed by Great 12 American Insurance Company, the insurance carrier for the 1983 13 Toyota pickup. Because of our foregoing belief or lack of 14 information, we did not attempt to consult with a lawyer until 15 our meeting with Mr. Thomas described below. 16 5. I have never filed a claim for damages against a 17 government entity prior to the subject accident. 18 6. On or about June 1, 1988, my wife and I met with 19 attorney DAVID S. THOMAS of ROCKWELL & THOMAS, and asked him to 20 advise us on this matter. I became aware of the possibility of 21 filing a claim against the Contra Costa County and the 22 requirements relative to filing such claims for the first time 23 when Mr. Thomas informed me about such requirements at said 24 meeting. 25 7. At said meeting, Mr. Thomas informed me that he would 26 investigate this case and determine whether it appeared 2 LAW OFFICES OF ROCKWELL A THOU" ANTIOCH,CALIFORNIA TELEPHONE 757ANS I appropriate to file a claim against the Contra Costa County. 2 I declare under penalty of perjury that the foregoing is 3 true and correct except as to those matters as to which I have 4 declared under information and belief, which I am informed and 5 believe are true. 6 Executed at Antioch, California, on August 24, 1988. 7 8 . O ALD G. STACY 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 3 LAW OFFICES OF ROCKWELL 6 THOMAS ANTIOCH,CALIFORNIA TELEPHONE 7575 APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT September 27 , 198 Against the County, Routing ) The copy of this document mailed to you is your Endorsements, and Board Action.) notice of the action taken on your application by (All Section References are to ) the Board of Supervisors (Paragraph III, below), California Government Code.) ) given pursuant to Government Code Sections 911.8 and 915.4. Please note the "WARNING" below. Claimant: LAURA BRITO, AS GUARDIAN AD LITEM FOR MICHAEL: GEORGE GUEVARA c/o Law Offices of Steven H. Henderson Attorney: 3715 Railroad Avenue Suite D Pittsburg, CA 94565 Address: Amount: Unspecified By delivery to Clerk on August 29 , 1988 Date Received: August 29 , 1988 By mail, postmarked on not legible I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Applicationto F le 1,.Ate Claim. DATED: August 30 , 1988 PHIL BATCHELOR, Clerk, ByWDeputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). (� The Board should deny this Application to File Late Clon 91 Q. DATED: VICTOR WESTMAN, County Counsel, Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) CQuRs ( ( ) his Application is granted (Section 911.6). A U G 3-U 1988 ( ) This Application to File Late Claim is denied (Section 911.6). Ma rtInez, CA 94553 I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATE: SEP 27 10 PHIL BATCHELOR, Clerk, By Deputy WARNING (Gov. Code 5911.8) If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you from the provisions of Government Code Section 945.4 (claims presentation requirement). See Government Code Section 946.6. Such petition must be filed with the court within six (6) months from the date your application for leave to present a late claim was denied. You may seek the advise of any attorney of your choice in connection with this matter. If you want to consult an attorney, u should do so immediatel . IV. FROM: Clerk of the Board T0: 1 County Counsel 2 County Administrator Attached are copies of the above Application. We notifed the applicant of the Board's action on this Application by mailing a copy of this document, and a memo thereof has ben filed and endorsed on the Board's copy of this Claim in accordance with Section 29703• DATED: SEP 2 8 1988 PHIL BATCHELOR, Clerk, By eputy V. FROM: 1 County Counsel 2 County Administrator 70: Clerk of the Board of Supervisors Received copies of this Application and Board Order. DATED: 'County Counsel, By County Administrator, By \ APPLICATION 70 FILE LATE CLAIM 1 STEVEN H. HENDERSON ATTORNEY-ABOGADO 2 3715 Railroad Avenue Suite D 3 Pittsburg, California 94565 4 (415) 427-1771 5 DECEIVE® Attorney for Claimant 6 7 In the Matter of the BAF EPR ISCRS 8 Claim of CLERK B�?R . ey 9 LAURA BRITO, as Guardian ad Litem for MICHAEL 10 GEORGE GUEVARA 11 Claimants, APPLICATION FOR LEAVE TO PRESENT LATE CLAIM 12 vs. [Gov .0 § 911.4] 13 COUNTY OF CONTRA COSTA, and STATE OF CALIFORNIA DEPARTMENT 14 OF TRANSPORTATION, DOES I through 10, inclusive, 15 Respondents. 16 / 17 TO COUNTY OF CONTRA COSTA: 18 1. Application is hereby made for leave to present a 19 late claim under § 911.4 of the Government Code. The claim is 20 founded on a cause of action for wrongful death, which accrued 21 on September 8, 1987, and for which a claim was not timely 22 presented. For additional circumstances relating to the cause 23 of action, reference is made to the proposed claim attached 24 hereto as Exhibit A and made a part hereof. 25 2. The reason for the delay in presenting this claim is 26 that the claimant was a minor during all of the period when 27 the claim should have been presented as shown by the declara- 28 tion of Steven H. Henderson, attached hereto as Exhibit B and 1 made a part hereof. 2 3. The additional reason for delay in presenting this 3 claim is the mistake, inadvertence, surprise, and excusable 4 neglect of claimant and his attorney, Steven H. Henderson, as 5 more particularly shown in the declaration of Steven H. 6 Henderson, attached hereto. The County of Contra Costa was 7 not prejudiced• by the failure to timely file the claim as 8 shown by the declaration of Steven H. Henderson, attached 9 hereto as Exhibit B and made a part hereof. 10 4 . This application is presented within a reasonable 11 time after the accrual of the cause of action as shown by the 12 declaration of Steven H. Henderson, attached hereto as Exhibit 13 B and made a part hereof. 14 WHEREFORE, it is respectfully requested that this appli- 15 cation be granted and that the attached claim be received and 16 'acted upon in accordance with §§912 .4 - 912-8 of the Govern- 17 ment Code. 18 DATED: August 25, 1988 19 �- 20 EVEN H. HENDERSON 21 On Behalf of Claimant 22 23 24 25 26 27 28 -2- 1 STEVEN H. HENDERSON ATTORNEY - ABOGADO 2 3715 Railroad Avenue Suite D 3 Pittsburg, CA 94565 415/427-1771 4 5Attorney for Claimant. 6 7 In the Matter of the 8 Claim of 9 LAURA BRITO, as Guardian ad Litem for ICHAEL GEORGE GUEVARA 10 Claimants, CLAIM FOR DAMAGES 11 VS. 12 COUNTY OF CONTRA COSTA, and 13 STATE OF CALIFORNIA , DOES I through 10, inclusive, 14 Respondents. 15 / 16 1. 17 LAURA BRITO, as Guardian ad Litem for MICHAEL GEORGE 18 GUEVARA, hereby presents this claim to the COUNTY OF CONTRA 19 COSTA, STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION, and 20 DOES 1 through 10, inclusive, pursuant to Government Code § 21 910, et seq. 22 11. 23 The name and post office address of Claimant is as fol- 24 lows: 25 LAURA BRITO 1479 Valenzuela Court 26 Pittsburg, CA 94565 27 III. 28 The post office address to which Claimant desires notice EXHIBIT A 1 of this claim to be sent is as follows: 2 Law Offices of Steven H. Henderson 3715 Railroad Avenue, Suite D 3 Pittsburg, California 94565 4 IV. 5 At all times herein mentioned, the COUNTY OF CONTRA COSTA 6 and STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION were 7 public entities and at all times herein mentioned DOES 1 8 through 10, were employees and/or agents of the above-named 9 public entity and were acting in the course and scope of their 10 employment and/or agency. 11 V. 12 On or about September 8, 1987, MICHAEL GEORGE GUEVARA'S 13 father, JESUS JORGE GUEVARA, aka GEORGE ALDRETE, was caused to 14 be injured and killed in an automobile accident proximately 15 caused by a dangerous condition that defendants, and each of 16 them, allowed to exist at the intersection of Cummings Skyway 17 and Interstate 80, Contra Costa County, California, having 18 known or should of having known of the existence of the danger- 19 ous condition and of the defective warning conditions and the 20 combination thereof at said location. At all times herein 21 mentioned, defendants, and each of them were in possession and 22 control of said intersection. 23 V I. 24 At all times mentioned herein, the COUNTY OF CONTRA COSTA, 25 STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION and defendants 26 DOES 1 through 10, allowed the dangerous condition to exist 27 despite the fact that the dangerous condition created a 28 reasonably foreseeable risk of the kind of injury which was -2- 1 incurred by decedent. 2 VII. 3 At all times herein mentioned the COUNTY OF CONTRA COSTA, 4 STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION and defendants 5 DOES 1 through 10, negligently failed to provide a signal, 6 sign, marking or other device which was reasonably necessary to 7 am of the dangerous condition which endangered the safe 8 movement of traffic, said dangerous condition having been one 9 that would not have been reasonably apparent to, and would not 10 have been anticipated by, a person exercising due care. 11 Furthermore, at all times herein mentioned, the COUNTY OF 12 CONTRA COSTA, STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION 13 and defendants DOES 1 through 10, undertook to install traffic 14 signs, with knowledge that there would be public reliance 15 thereon, however negligently failed to make safe the dangerous 16 condition. 17 VIII. 18 At all times mentioned herein, the COUNTY OF CONTRA COSTA, 19 STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION and DOES 1 20 through 10, failed to take reasonable action to protect against 21 the risk of injury created by the condition in an unreasonable 22 manner. 23 IX. 24 At all times mentioned herein, the COUNTY OF CONTRA COSTA, 25 STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION and defendants 26 DOES 1 through 10, negligently allowed others to maintain the 27 intersection, which did not have adequate warning signs, 28 lights, guards, or other precautions and was a danger to -3- 1 traffic. 2 X. 3 At all times herein mentioned, the COUNTY OF CONTRA COSTA, 4 STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION and DOES 1 5 through 10, had actual and/or constructive notice of the 6 existence of the dangerous condition which existed. 7 XI. 8 At all times herein mentioned Employees of the State of 9 California Department of Transportation, acting in the course 10 and scope of their employment, negligently diverted decedent's 11 vehicle from his intended route along State Route Highway 4, 12 and directed him to drive Cummings Skyway, which roadway is 13 unsafe for vehicles such as that driven by defendant, in that 14 it includes a one mile down grade to an abrupt stop and a sharp 15 turn at the t-intersection with Interstate Highway 80. When 16 the brakes on decedent's vehicle failed to function on that 17 downgrade, the configuration of the roadway and lack of exit 18 ramps made it impossible for the decedent to gain control of 19 the vehicle and to avoid the collision which caused his death. 20 The route which the decedent would have taken, but for the 21 diversion of his vehicle by the employees of the State of 22 California Department of Transportation, would not have caused 23 an inevitable accident when and if the brakes failed to 24 function. Since the employees of the State of California 25 Department of Transportation were allowing local traffic to use 26 State Route Highway 4 beyond the point where the decedent was 27 forced to divert to Cummings Skyway, said employees were 28 negligent in not permitting the decedent to also use State -4- 1 Route Highway 4 as a safer route for his vehicle. 2 Observation of the vehicle should have been given notice 3 to the employees that the use of Cummings Skyway would be 4 unsafe and could result in the type of accident which did in 5 fact occur. 6 XII 7 As a result of the aforementioned hazardous condition 8 which the Respondents, and each of them allowed to exist, 9 Claimant has suffered great emotional damage; physical damage; 10 loss of financial support; loss of contributions and services; 11 loss of society, comfort, companionship, care, training, and 12 advice. The amount of these damages has not yet been ascer- 13 tained, due to the extreme severity of Claimant's injuries. 14 XIII 15 Therefore, Claimant, LAURA BRITO, as Guardian ad Litem for 16 MICHAEL GEORGE GUEVARA, seeks relief for the damages sustained 17 as a result of the negligent failure of the County Of Contra 18 Costa and Does 1 through 10, to properly maintain safe roadway 19 conditions. 20 Dated: January 18, 1988. 21 22 STEVE H. IiEkEfERSON 23 Attorney for Claimant 24 25 26 27 28 -5- 1 STEVEN H. HENDERSON ATTORNEY-ABOGADO 2 3715 Railroad Avenue Suite D 3 Pittsburg, California 94565 4 (415) 427-1771 5 Attorney for Claimant 6 7 In the Matter of the 8 Claim of 9 LAURA BRITO, as Guardian ad Litem for MICHAEL 10 GEORGE GUEVARA DECLARATION OF STEVEN H. HENDERSON IN SUPPORT OF 11 Claimants, APPLICATION FOR LEAVE TO PRESENT LATE CLAIM 12 vs. [Gov C § 911.4] 13 COUNTY OF CONTRA COSTA, and STATE OF CALIFORNIA DEPARTMENT 14 OF TRANSPORTATION, DOES I through 10, inclusive, 15 Respondents. 16 / 17 I, Steven H. Henderson declare: 18 1. I am an attorney duly licensed to practice law in 19 the State of California and I represent LAURA BRITO, as Guard- 20 ian ad Litem for the claimant MICHAEL GEORGE GUEVARA. Michael 21 George Guevara, the son of the decedent Jesus Jorge Guevara, 22 aka George Aldrete, was born on February 27, 1987, and was at 23 all times herein mentioned a minor. 24 2 . A Governmental claim was originally prepared in this 25 matter on or about January 18, 1988, in draft form. Due to 26 the mistake, inadvertence, surprise, and excusable neglect of 27 myself and my staff, the six month's claim period for pres- 28 enting this governmental claim was not calendared. Hence, the Exhibit B a 1 draft claim, a copy of which is attached hereto as Exhibit A 2 and presented herein as the proposed claim for damages was not 3 filed in a timely manner. The fact of failure to comply with 4 the six months claim period was discovered on August 25, 1988 . 5 The file was calendared for a one year filing date for the 6 statute of limitations. 7 3 . The defendants in this action were well aware of the 8 incidents which took place and a timely claim was previously 9 filed with the State of California Department of Transporta- 10 tion by John A. Pettis & Associates on behalf of Maritza 11 Guevara, Vanessa Karla Guevara,a minor by Maria Teresa 12 Guevara, her Guardian at Litem, and George L. Guevara for 13 claims arsiing out of the same facts. 14 I declare under penalty of perjury that the foregoing is 15 true and correct to the best of my knowledge, that I have 16 personal knowledge of the contents of this declaration and 17 that this declaration was executed on August 25, 1988 at 18 Pittsburg, California. 19 / 20 = STEVEN H. HENDERSON 21 22 23 24 25 26 27 28 -2-