HomeMy WebLinkAboutMINUTES - 08291989 - 1.24 ^T AIDO.TC?• BOARD OF SUPERVISORS OF CONTRA CO�TePtuZRYN� appllcatlan to:
Instructions to Claimant Clerk of the Board
P.d.Box 911
A. Claims relating to causes of action for death or tornnGury�� o�533
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 filledin.
D. If the claim is against more than one public entity, separate claims
must be filed against each public entity.
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end
of this form.
RE: Claim by ) Reserved for Clerk' s,f; 1 . c stamps
01 ECTET'
Against the COUNTY OF CONTRA COSTA) JUL Z 61989
BA a
or DISTRICT) SU ER
(Fill n name) ) s ...
cQr�,
in
. 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? (Giveexactdate and hour)
2. -Where did the damage or injury occur. (Include city and county) -
' i— C�"�
----- --- --- =-=---- -------=----- =------------=- --
3. How---did-the damage or injury occur? (Give full details , use ext
sheets if required)
4 wWhat particular act or omission on the-part of county or district
officers , . servants or employees caused the injury or damage? i
��t, a 8.
//a .�, �- /:v bed?
p.
A4w L16 Alhe'l lo4-ci 'o') ew%e"ICIA4r�
44, . -A ���� � � e- � ���`" � jZ,1,0 .��°�_ , (over)
'.:5.:.:•? -i a. ar.e._t1ie..:names of county or district officers , servants o
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 st 'm t f �'a�tt��to
damage) " es iz7''v%► Q/ � caGV09"e'a
_e:G, _30_��2 sv6__i _ lc c _ __i�►' 3_<_1�. '-♦�-'�-.�;>r ia,�_rte A
7 . How was the amount'claimed above computed? (Include the estimated
amount of any prospective injury or damage. )
�}Ca' S07 14 s h"G e-, T40,
7"/A �`�7irr)�?�'6! u�s�V' � C,:-rr
-'--- /_I--��-- - = ---------------------------------- -----
-
� � :a �ad ses of .w" tnes es , doctors Band hos itls
• +�= i� ! Aa. I w dmf6- F� d
�W. c r d
b
Sow IAA
---------------------------------------------------------------=-----'----
9 ... List the expenditures you made on account of this accident or injury:
DATE ITEM PMOUNT
1
`� //U o`l�� , .�' w�'Li�' c��i J�=�-7�t's���p s� �►� .2�� � . ���t S
Govt. Code Sec. 910 .2 provides:
"The claim signed . by the claiman-
SEND NOTICES TO: (Attorney) or by some oerson on his behalf. '
Name and Address of Attorney
Claim nt' s Signatire
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. "
'!�'^� -- xY".r.+ide'r^� �i'�i� Y 2^v„�N����y_�: I - f� �Z"`J•_`�Y.S - __ _ ��� —_.Fd'.I"" _ 1vi� T/.0 •�PL� �! yB.I .r
FSP Q9Y€d _ d /"r. �o-P - mf' •"7�"{i -- a i2 e
E
'-Ap mc; G`J' +r_`s" P'€cv SF_ -
� f
�i5v(G�" -�/l�. _ ..S'!�'7t�: �!�"� tr�w'�LEae►-� _ ,fid rAi.Z��f" _ F�/+`f>.rl�,p- - r c..•i'y��j
C _ l
--
-
X79,e
-,`:7 Yy
t
awt c,AA
U
��,rf�* �T e-L/ .'iG'�C'e,Y G�6P TF!-.o hA�y N' r� _ t'8'"_Rf-_!' � __—' .•.G _���r)..�� ! "_V b.^'V(��/ ( X�� �..
WEEP
INMATE.REQUEST
CONTRA COSTA COUNTY ENT- ON FACILITY
NAME: Vim-/QUO e�aGr�� BK.#: �(°����
Last° First Middle—
'
DATE: � MODULE:- ROOM:
CHECK 0 N E REQUEST - 'GRIEVA CE' O APPEAL
r
REQUEST: rd Ahe, lncll.4
e
k a�l 6. �t �'`:' ¢I u-2/G'�i yt' �9 m evi s`' e, I l .
Aj
�� its_------------------------- __ ?- �
6,0
RECEIVED BY:
ROUTED TO: O PROGRAMS ® CUSTODY 0 MEDICAL
ANSWER: 0 APPROUE94- � . 0 DENIED - (.State reason)
14=w� W t+=—PE
�I r r1U f,3 G YQ v C..w--H Za G -MF -n4 lE C-OkT
i5 NO �OG�T -O Y�v ► �:�r �L'tC C-�- J A T
BY:
itTe Employee Name - Employee #
Pink kept by inmate,,�Je low to inmate, White to Booking file
R 'fie`•-h' -y.
-7"� M
fY'
1 � .
INMATE REQUEST '.
CONTRA COSTA CC UNTY DETENTION FACILITY
NAME: ` -/ 4" ' YC* f BK.#: $� x
Last First 01 Middle
DATE: S� ., MODULE: ROOM:
CHECK ONE: 6 REQUEST 0 GRIEVANCE , 0 APPEAL
REQUEST: t k r
sf iF.
' b` £,�1" �'i,F� }�a r�,a�a �-f`£:l.."(�. �.t2..�-'2 ;�r: I,%...; �i"�a`!f�.�•?t.'_
r: a
-
i p
F � C5
-------------------- - -- ------------------------ -------
Z�'
RECEIVED BY:
ROUTED TO: 0 PROGRAMS CUSTODY 0 MEDICAL
ANSWER: 0 APPROVED 0 DENIED -; (.State reason)
Oik/FiowN WOES Aocjm. A--
Title - Employee Name - Employee #
Pink' kept by inmate, Y,ell.ow to inmate; White to Booking file
y, lir ,J
I MATE'RE VEST
CONTRA COSTA CJUNTY DETENT10N FACILITY
NAME: i BK.#:
Last r' First Middle
1
DATE: �; �--- ,�
'�� MODULE: ROOM:
e
CHECK ONE: � ]� REQUEST 0 GRIEVANCE O APPEAL
REQUEST:
4' F"
r
-------------------------------------------------------------
RECEIVED BY:
ROUTED TO: - O _PROGRAMS CUSTODY 0- MEDICAL
ANSWER: APPROVED �.,Z DENIED -Y (,State reason)
BY: 7"
Title - Employee Name - Emp oyee #
Pink kept by inmate, Yeljhow_to inmate, White to Booking file
S �
to
n0�n Ln AZ
• yrnp (p � \ ` � 1
`V 1
N
NED
fl
m
C
. a
!~C
y
C ,y Nt , {
o,
CLAIM
• j �-3 Y
.. + ,1.= BOARD OF SUPERVISORS OF- CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT Augu s t 29 , 1989
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 ,000 . 00 Section 913 and 915.4. Please note all "Warnings".
CLAIMANT: LAUREEN KOEPPEL ETAL Gouray Gownen11
c/o Law Offices of J. Gregg Riehl AUS 011989,
ATTORNEY: 1280 Civic Drive, #111
Walnut Creek, CA 94596 Date received Martinez, CA 945.53
ADDRESS: BY DELIVERY TO CLERK ON July 31, 1989
BY MAIL POSTMARKED: July 28 , 1989
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
August 3, 1989 PpHHIL BATCHELOR, Clerk
DATED: g BY: Deputy
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
( ) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
(� ) Other:
Dated: iI 2 ci BY: I Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD 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: AUG 2 9 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code secti 3)
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: A U G 2 9 NA 9 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
Date: August 10, 1989
To: Laureen Koeppel
c/o Law Offices of J. Gregg Riehl
1280 Civic Drive, #111
Walnut Creek, CA 94596
From: Clerk, Board of Supervisors
Re: Claim of Laureen Koeppel
On July 31, 1989, you filed a claim against the City of
Concord with the Clerk of the Contra Costa County Board of
Supervisors. The County of Contra Costa Board of Supervisors does
not have jurisdiction over the City of Concord and is not the
entity with which your claim should be filed.
Dated: Phil Batchelor, Clerk
By:
Deputy Clerk
iay
' LAW OFFICES OF
J. GREGG RIEHL
KIRBY PLAZA
1280 CIVIC DRIVE. SUITE 111 2315 WESTWOOD BOULEVARD
WALNUT CREEK, CALIFORNIA 94596 LOS ANGELES. CALIFORNIA 90064
14151 944-0111 12131 470-7888
C I E L-1
July 27 , 1989
-JUL 311989
rH;L BATCHELOR
Office of the Clerk of the Board of Supervisors CLERK GOARDOFSUPERVISORS
County of Contra Costa B cor:T>.AcosTAco.
Deputy
651 Pine Street
Martinez , CA 94553
RE: KOEPPEL vs . CONTRA COSTA COUNTY SHERIFF, et al .
Our File No: 990
Dear Gentlepersons :
Enclosed please find an original and one copy of the Public
Entity Claim we are filing on behalf of our clients .
Please retain the original and acknowledge receipt by
stamping or writing on the copy and returning it to this office
in the envelope provided.
Thank you for your courtesy and cooperation.
Yo rs y ruly,
J. a Ri hl
JGR:
Enclosures
/.-2Y
LAW OFFICES OF
J. GREGG RIEHL
KIRBY PLAZA
1280 CIVIC DRIVE, SUITE III 2315 WESTWOOD BOULEVARD
WALNUT CREEK. CALIFORNIA 94596 LOS ANGELES. CALIFORNIA 90064
14151 944-0111 12131 470-7888
CLAIM AGAINST CONCORD POLICE DEPARTMENT,
CONTRA COSTA COUNTY SHERIFF ' S DEPARTMENT,
CITY OF CONCORD, & CONTRA COSTA COUNTY
NAME & ADDRESS OF LAIMANTS : Laureen Koeppel , individually,
and as mother of , Niheen
Koeppel , Louis Koeppel , and
by. Koeppel , minors
'w 690 Detroit Ave. , #32
JUL0 1 19 � oncord, CA 94520
89
SEND NOTICES TO C,E, ,tLe aw Offices of J. Gregg Riehl
'0 0N Mr7LO � 1280 Civic Drive, Suite 111
8yc u� F`11-3Ons Walnut Creek, CA 94596
PLACE & DATE OF OCCURRENCE: Concord City Jail
Concord, California
January 30 , 1989
CIRCUMSTANCES OF OCCURRENCE: Claimants are the widow and
children of Kenneth Koeppel . On January 29 , 1989, Mr . Koeppel
was taken into custody and confined in the Concord City Jail .
While in custody, Mr . Koeppel committed suicide by hanging
himself inside of his cell causing injury and loss to claimants .
Officers on duty knew, or should have known, of decedent ' s past
suicide attempts and of his suicidal tendencies . The failure of
the officers on duty to take steps to prevent a suicide was
negligent , intentional , and in violation of statute. Said
officers failed to follow established procedures and guidelines
for care and control of prisoners and failed to properly observe
and monitor decedent ' s condition while in custody. Said officers
also failed to provide or arrange for necessary medical care
which would have prevented this injury and loss to claimants .
All of the actions of the officers were in the line of duty and
within the scope of their authority and responsibility as peace
officers , and as agents , employees and representatives of the
above public entities .
The acts and omissions of said officers was due in part to the
Concord Police Department and the Contra Costa County Sheriff
Department negligent hiring, staffing, training, supervision and
monitoring of its employees .
DESCRIPTION OF DAMAGE OR LOSS : 1 ) Claimants have been
deprived of the earning capacity and future earnings potential of
decedent which would have contributed to the support of the
family and enhanced the quality of their lives ;
w - -
2) claimants are further damaged by the loss of services decedent
would have performed within the home; 3 ) claimants have lost all
aspects of a familial relationship, including a father figure and
husband, and the society, comfort , care, protection and
companionship that decedent would have provided, and loss of
consortium; 4) claimants have lost the moral and practical
training, advice and discipline of decedent ; 5) claimants have
incurred funeral and burial expenses paid in memory of decedent ;
and 6) claimants have been denied the certainty of future gifts
from decedent .
TOTAL AMOUNT OF CLAIM: $5 , 000 . 000 . 00
BREAKDOWN OF AMOUNT OF CLAIM: $2 ,000 . 000 . 00 special damages
1 $3 , 000.000.00 general damages
DATED•
J. GRE G EHL
Attorn y f r Claimants
N
o
104
4-4
O
44 a
O
Q 4J
u W
."4 O cn
�4 U Ln
N Ln
m I:r
U �4 4J M
4J U
N Ci U
,.C: O �4
4WU4JU
t�
LH LH
O O (D N
rl U
N >j•rq C"
U 4J a -H
- q q, 4-)
4-I �:5 r- �4
LH O Ln
O U
RECE,41VED11F
'JUL 3 11989
0)a
°' PH;,BATCHELOR_
In CLERK GOARD OF SIiPERVISi?RS
�+ m B CONTRA COSTA CO.
.................... De ut
LL W � Q
O a
W N N O
W Q Li !i
U rh - > �
LL
\J Q
LL �r YQU
O �J m
wW Uw
Q Y W
J U cr
U
O
m
N Z
Q
3
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT August 29 , 1989
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: $150. 0 0 Section 913 and 915.4. Please note all "Warnings".
CLAIMANT: DENISE BOGARD 0. 0unty CounSe4
7-16th Street #A
ATTORNEY: Richmond, CA 94801 AUG d 11989
Date received
ADDRESS: BY DELIVERY TO CLERK ON Juf - �R ZI0994553
BY MAIL POSTMARKED: July 28, 1989
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
August 3 ,
Au 1989 PpHHIL BATCHELOR, Clerk
DATED: g BY: Deputy
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
77
Dated: BY: Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Adminis for ( )
( ) 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: AUG 2 9 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code se ion 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:_ 1989 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
/.� Y
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, :.thea 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: C aim BY ) Reserved for Clerk's f,- iili-,g_stamp -
R
0V
Against the County of Contra Costa ) L 3 _1489
or )
P A ^H' OR
District) CEI NTRR O PCRVIS
Fill in name ) By Puts
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) :0061
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) "00�.,44&0, 11b6i �fvloO' lve7— lo 101,W Y 0/1--' f 14
511 60r 01V QN 740 OP Ti9_&I_� 4e zZ4 1C /V-1-/W
----------------------------
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 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.
F -
-------------------------------------------------------------------------------------
7. How was the amount claimed above computed? (Include the estimated amount of any
prospective injury or damage.,)01
8. Names and addresses of witnesses, doctors and hospitals.
94
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 ignature
(kddreS3)
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 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.
t CLAIM �•o� 7
+ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT August 2 9 , 1 9 8 9
and Board Action. All Section references are to ) The copy of this document mailed to yo is your notice o
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $75 . 00 Section 913 and 915.4. - Please note all "Warnings".
CLAIMANT: OLGA B. BROWN County Counsel
1155 12th Street
89
ATTORNEY: Oakland, CA -7 UG ,9
Date received �I tlf� �,/� 84553
ADDRESS: BY DELIVERY TO CLERK ON July .i�,l
BY MAIL POSTMARKED: July 28 , 1989
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 3 , 1989 BY: Deputy
L. Hall
II^�
. FROM: County Counsel TO: Clerk of the Board of Supervisors
N ) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: / �{ /21 , BY: I Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD 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: A U G2 ,9 198 9 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: AUG 2 9 1989 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
/. 2 Y
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: Vlaim By ) Reser e4--for- Cler cl s-t i in stamp
EC, Wrc-0imDu
Against the County of Contra Costa )
J U L 3- 1-1989
or )
PH" 13AT^ ELOr
C. HR S- PF.RV SORS
District) r,Ta '
By _. .. .4. tY.
Fill in name ) - - -
The undersigned claimant hereby makes claim against the County of Contra Costa or
the above-named District in the sum of $ rf' .Q® 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)
A--
3. How did the damage or injury occur? (Give full details; use extra paper if
required) / CkY.P-k 7_0ok (�41,2766V el/% 0/j
�lf� leox &1h/moi a/� /✓J ��j ege 0/t/
14NO ��g (1A1W6� #1T 7fr� C'6W�NT /�/ooh 4� �v .
------------------------------------------------------------------------------------
4. What particular act or omission on the part of county or district officers,.
servants or employees caused the injury or damage. 7_25e_ i%/^/
(over)
5. What are the names of county or district officers, servants or employees causing
the damage or injury?
-------------------- �' - = C=---
5. What damage or. injuries do you claim resulted? (Give full extent of injuries or
damages claimed. Attach two estimates for auto damage.
r",6/ .� Gam/ ZIZ6)fc'� b/,,9-1v �s: 00
-------------------------------------------------------------------------------------
7. How was the amount claimed above computed? (Include the estimated amount of any
prospective injury or damage.) l 2)
-------------------------------------------------------------------------------------
8. Names and addresses of witnesses, doctors and hospitals.j
,Dl,,, :
-------------------------------------------------------------------------------------
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
i igna e
Ad ess
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 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. '
C
O
co
Gu
A
a
d
f CLAIM
i
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA a
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT Aup4 s t 29 , 1 9 8
and Board Action. All Section references are to ) The copy of this document mailed to yo is your notice o
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $1, 500. 00 Section 913 and 915.4.CWMIV QftiojejWarnings".
CLAIMANT: NORTHERN CALIFORNIA JOINT POLE ASSOCIATION' AUG d ,1989
215 Market Street #1201 i rtirtea, CA yg553
ATTORNEY: San Francisco, CA 94105
Date received
ADDRESS: BY DELIVERY TO CLERK ON July 28., 1989 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 3 , 1989 PpHHIL BATCHELOR, Clerk
DATED: g BY: Deputy
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: l � BY: Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administra or (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER-, By unanimous vote of the Supervisors present
(Ilef 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:A11G 2 .9 1989 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: P11G 2 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
23
Pvazlc wcXW EEeA1ZU4arr � . (�,�o
- CONTRA COSTA CCUIM
DATE: July 17, 1989
TO: Ron Harvey, Risk Management, County Administrator's Office
FROf4: S. Clifford Hansen, strative Services Officer
SUBJECT: Northern, Californiaoint Pole Association
Attached for your review is correspondence fresdi subject organization
regarding the pole that was damaged by a County vehicle on May 18, 1989 on
Neroly Road. The correspondence includes a damage estimate of $1500. I
have, informed the Association that I am forwarding this correspondence to
you and that all future correspondence should be mailed directly to you.
Please keep me informed Q--'\to the disposition of this issue. If you have
any .questions or need adcucional information, please contact me at 4470
extension 341.
SCH:jeo
harvey.t7
attachment
cc: J. M. Walford, Public Works Director
M. Mitchell, Deputy Public Works Director
P. McNamee, Maintenance
R. Gilchrist, Accounting
VV
IVY
/,
/ IQ
PV
i
/.�Zey
NORTHERN CALIFORNIA
JOINT POLE ASSOCIATION VM
215 MARKET STREET RE"
WP 3
SAN FRANCISCO,CALIFORNIA 94105 wl Alto
June 12, 1989 Pn po
CLE K 011
County of Contra Costa
Department of Public Works
635 Walnut Boulevard
Brentwood, CA 9451--.--5
Attention: Ruben Esquivel
Refer: Dump Truck: #6848 - CA License No. E085735
Date of Loss: 5/18/89
Driver: Bernard Romiti
Gentlemen:
On May 18, 1989, an accident occurred on Neroly Road 13 poles west of
Empire Road in Oakley, Contra Costa County, California. In this
accident , a Dump Truck: reported to us as being owned by Contra Costa
County Public: Works Department and operated by Bernard Romiti , was
involved in the damaging of public Utility facilities. These facilities
are jointly owned by PG&E and Pacific Bell , whom we represent.
This is to respectfully advise you of this Association 's intent to bill
on behalf of these owning companies for damages arising from this
accident.
If this claim is being handled by an insurance carrier and/or- adjuster ,
please advise us their name, address, and claim number. We will be happy
to contact them regarding the billing. On the otherhand , if our bill is
to be presented directly to Contra Costa County Public Works Department ,
please advise the correct person handling our claim, and advise if the
address is other than the above to forward our claim.
The formal notification of our intention is attached as required under
Government Code Sections 900 et. seq.
Your early reply and cooperation will be appreciated.
Sincerely,
Williar� - rgis
Exec_Lt•tive .irectar
WS/sg
Encl .
NORTHERN CALIFORNIA
JOINT ASSOCIATION
215 MARKET STREET
(4/5)362-2972
SAN FRANCISCO,CALIFORNIA 94105
June 12, 1989
CLAIM AGAINST THE CONTRA COSTA COUNTY PUBLIC WORK.*S DEPARTMENT�
Northern California Joint Pole Association presents a claim for damages
against the Contra Costa County Public Works Department , as provided in
Government Code Sections 900 et. seq.CLAIMANT 'S NAMES:
�
PG&E and Pacific Bell .
Send all notices to their agents: No. California Joint Pole Assn.
215 Market Street , Room 1201
San Francisco, CA 94105
Attn: William Sargis
Executive Director-
DATE OF OCCURRENCE:
May 18, 1989
PLACE OF OCCURRENCE- Neroly Road 13 poles west of Empire Road in Oakley,
Contra Costa County, California.
CIRCUMSTANCES CAUSING CLAIM:
At approximately 14:50 P. M. , a road maintenance vehicle registered to
Contra Costa County Public Works Department and operated by Bernard
Romiti , struck and damaged jointly owned public utility facilities,
necessitating repair and replacement.
The Dump Truck #6848 bearing CA License No. E085735 was operated by
Bernard Romiti .
DESCRIPTION AND iTEMIZATION OF DAMAGES.
A 30 'Joint Pole was broken, necessitating replacement and repairs.
ESTIMATED AMOUNT OF CLAIM: $1 ,500. 00 **
**Please note this is an estimated amount only. Billing is made on an
actual cast basis and will be forwarded with itemizations after
processing.
NORTHERN CALIFORNIA JOINT POLE ASSOCIATION
--
b
_
Williaf Sa is
Execut ector
AND ELECTRIC COMPANY
62.6332 (Rev 6.5W P A C I F I C G A S
PHOTOGRAPH IDENTIFICATION SHEET
ATTACH NO PHOTOS ABOVE THIS LINE
+ '� u'Z��
tr � . � t n,Satt� °{�.. $ :Cry, �n, ,'1"T'" 1 b •
6241 t
s 7 j
t' W
4
sa4,�a�.*,yw � '-.,• 14F�7"»,.�yj�'`�•�-�'"n��n att� � , y'���;
07
' t i
t
Dist. or Local A/R No
Divn.Claim No.
G.O. Claim
SUBJECT ____________Pole Accident
Employee Injury _________Company Car Accident
TYPE OF '^Third Party Injury ______ {ether Company PJD
DAMAGE -----',third party Death
,________.:_Third Party PID ,
".f Ori Date
PHOTO NO
taken by V
ldo�
CAMERA FACING: N• E. S. W.
SHOWING:
Explanation by:
Date of Accident: t
Contra J.Michael Walford
Public Works Director
Costa Public Works Department
County 255 Glacier Drive Milton F. KubicekDeputy Director
Martinez, CA 94553-4897
Maurice E.Mitchell
July 18, 1989 Deputy Director
William Sargis
Northern California
Joint Pole Association
215 Market Street
San Francisco, CA 94105
Dear Mr. Sargis:
We are in receipt of your letter dated June 12, 1989 regarding the accident
on Neroly Road on May 18, 1989. We also received your bill (#8467) in the
amount of $680.68. The County is self-insured and we have forwarded your
correspondence and bill to the County's Risk Management Division for review.
Future correspondence should be mailed directly to Ron Harvey, Risk
Management Division, 651 Pine Street, Martinez, CA 94553.
If you have any questions, please contact Ron Harvey at 646-2126.
Very truly yours,
S. Clif&iid Hansen
Administrative Services Officer
Administrative Services Division
SCH:j eo
neroly.t7
cc: R_—Har-V4P_y_,_Risk Management
P. McNamee, Maintenance
R. Gilchrist, Accounting
PUBLIC RICEM DEPAROMEN'P
CCNIIRA QOibTA COUNTY
DATE: July 17, 1989
TO: Ron Harvey, Risk Management, County Administrator's Office
FRCiK: S. Clifford Hansen, strative Services Officer
SUBJECT: Northern California oint Pole Association
Attached for your review is correspondence from subject organization
regarding the pole that was damaged by a County vehicle on May 18, 1989 on
Neroly Road. The correspondence includes a damage estimate of $1500. I
have informed the Association that I am forwarding this correspondence to
you and that all future correspondence should be mailed directly to you.
Please keep me informed as to the disposition' of this issue. If you have
any questions or need additional information, please contact me at 4470
extension 341.
SCH:j eo
harvey.t7
attachment
cc: J. M. Walford, Public Works Director
M. Mitchell, Deputy Public Works Director
P. McNamee, Maintenance
R. Gilchrist, Accounting
�� bo
v
f
| ' -
. .
'
NORTHERN CALIFORNIA
JOINT ASSOCIATION
215 MARKET STREET
(4/5)362-2972
SAN FRANCISCO,CALIFORNIA w/m
�
July 14, 1989
'
Contra Costa County .
Public Works Department
1801 Shell Avenue
Martinez , CA 94553
Attention: Ron Harvey, Risk Management
Refer: Driver: Bernard Romiti
Date of Loss: 5/ 18/89
Dear Mr. Harvey:
Enclosed is our Bill No. 8467 in the amount of $680. 68 which represents
PG&E 's costs to repair and replace their portion of damaged public
facilities resulting from the accident that occurred on May 18, 1989 in
. Oakley.
Also attached for your review is an itemized breakdown of their charges,
and detail sheets.
As noted on our bill , we have not received Pacific Bell 's bill relating
to this claim. If and when these additional charges are received in our
office, we will submit our revised bill for your consideration.
Your company 's draft hhould be made payable to the Northern California
Joint Pole Association in the above amount and forwarded to the above
referenced address.
�.
Should you have any questions concerning' this billing please contact me
. at the above telephone number.
'
,
`
Sincerely,
.� °
wz � � za gzs
. Executi�e �irector
WS/sc
Encl .
cc: Contra Costa County _.
Administrative Services Division '
Public Works Department
255 -Glacier Drive
Martinez , CA 94553-4897
`
Attention: Mr. S. Clifford Hansen
Administrative Services Officer
. .
. '
NORTHE
RN CALIFORNIA
JOINT ASSOCIATION
u5mAuKETSTREET
(415)362-2972
SAN FRANCISCO,CALIFORNIA 94/05
'
Contra Costa County
Public Works Department
1801 Shell Avenue
Martinez , CA 94553
AtteOtiuU: Ron Harvey '
'
8467 . .
REFER: Driver : Bernard Romiti
Date of Loss: 5/18/89
`
Replace Joint Pole facilities located on Neroly Road 13 poles west of
Empire Road in Oakley, California.
Materials and supplies: $ 178. 74
Labor: 709. 84
Construction Equipment Expense: 45. 00
Tool Expense: 17. 00
� 950. 68
LESS: Joint Pole Credit _27{}. 00
'
TOTAL AMOUNT OF BILL: $ 680.68
'
��..
***To date we have not received Pacific Bell 's charges , when and if
received we will send a revised bill.
. .
PLEASE MAKE CHECK PAYABLE TO THE NORTHERN CALIFORNIA JOINT POLE
ASSOCIATION AND FORWARD TO THE ABOVE ADDRESS.
,
`
`
`
` .
^ -
'
NORTHERN CALIFORNIA
JOINT POLE ASSOCIATION
215MARKET STREET
(415)362-2972
SAN FRANCISCO,CALIFORNIA 94105
^ '
Contra COILta County BILL 1\10. 1.31467
Public Works Department
1801 Shell Avenue
nartinez , CA 94553
AtteOtiuO: Run H .irVuy '
8467 . .
REFER: Driver : Bernard Rami ti
Date of Loss: 5/18/89
`
Replace Joint Pole facilities located on Neroly Road 13 poles west of
Empire Road in Oakley, California.
Materials and supplies: $ 178. 74 '
Labor: 709. 84
Construction Equipment Expense: 45. 00
Tool Expense: '
4: 950. 68
LESS: Joint Pole Credit `
TOTAL AMOUNT OF BILL: $ 680. 6B
'
***To date we have not received Pacif�c Bell s charges when -and if
received we will send a revised bi Il .
. .
PLEASE MAKE CHECK PAYABLE TO THE NORTHERN CALIFORNIA JOINT POLE
ASSOCIATION AND FORWARD TO THE ABOVE ADDRESS.
`
`
`
` '
—` `—"—^— -- - -- —7"
3r adPac�fic Gas and Electric Comgany SUNDRY$ALES INVOICE ',
918256342113050365130568068YY COPIES 4
DSC Number Y1nvoice Date
C C- 365135-6 7/01/891 68068
BERNARD ROMITI
CO CO PUBLIC WORKS DEPT 68068 UJC TJG
635 WALNUT BLVD
BRENTWOOD CA 94513 5365135-6
C89-6221 PLEASE
PAY THIS $680.68
AMOUNT
Please return this portion with payment-Bring entire bill when making payment in office.
--------------- ----
making inquiries contact BERNARD R O M I T I
()uf Unice at
800 SECOND ST DSC Number..__:',
ANTIOCH CA 94509 UJC-5365135-6
(415) 757-2200
JULY 1 , 1989
ACCIDENT REPORT NO C89-6221 WO 316181C
DESCRIPTION AMOUNT
COST TO REPAIR COMPANY FACILITIES DAMAGED 5-18-89
REPLACE WOOD POLE JOINT POLE
S/S NEROLY RD 13 W/0 EMPIRE RD OAKLEY
LABOR : HOURS 10 . 5 OT 66'.48
TOOL EXPENSE 17 . 10
CONSTRUCTION EQUIPMENT 3. 0 HOURS 45 . 00
MATERIALS AND SUPPLIES 178. 74
1-35 ' WOOD POLE
MEALS 46 . 36
JOINT INTEREST CREDITS 270 . 00-
NOTICE
MAKE PAYABLE TO:
NORTHERN CALURCIA
JOINT POLE AMAL AMOUNT NOW DUE $680:68
M, MAIL TO:
. 215 MARKET ST.
r` UJC 5365135 ,
I
61-4657 (10-62)
, . k 1
Z
) • �� N N
1 m O
(�� N Do U o ❑a='EI
zN aWo
_j zI NN pp wF 4 Z y
1 Zf' QO N O N N <U JaZ OZ ry n
OZ �O y�� tmp t(pp UO <20 Y >Z
w0NN WW Z�"a N O mt0 N (O N < II II z
jQN ZR m z <�
W Z
�n Tz <-s 01- : W OO y m
�. 1� (� (� (� 7 F m
W� Z QON F W a d N Q N N f6 N 1NA 'F-•IU O❑W
_ _ m�( U
M EE
RQ O m o
W� N N zwm} 1 0onmo
❑.8. U�ZjOO O>
WQ N j0
00 >. � O
U ap
o-LL LLU_ < m m N 0
Fm U7
tL
_
QoN
8 IL
O2w ^ N nW
Wnz_I
V Io �d Woo
m C7
I�'t o wOc70
v�u) W 7 o
>z Qm z
U .YZ °ED z OF _jo E
III
ZZ :5 c)
0.t
,
<
W <Ii
00 do dD YrL
Oa
3: 1111 m p U a ' W n A IC m UN
wW N N bO _
U,UNHUSSIGHt'HOU)t0H Io mO Q�}w � N 0.aN. r } o
W
O ^ < N (� J
N \• tN0 O N W O O c0
W O �• N N < N
Q U _�s Ix V �� " UL
c1 i
T � r cc m_
U Qo - - �� 3 Y 3} '\ N )D N N m O O Z O
a zJQ -)
1�
Q <� o " ; Q FTFIESErn8"'8^8 ;'`� _. w
,� a
III
tjJ a 0 m m m m m m m m m ' m m a - S
w t,1 N W V7 m 1t) m f7 n_ N C) 1O m N i Q
y O
.1 > o c°)
U
0 a r) z i W
< Na.
E'
l ` ap
` Z w O U
� c cc
I ..� >' i�r in a N n n m N O !tu
-
n `. ` z - U
<
zm
IQ 2 00
H
L- N 'O z O
t0 w �. z a
cc co
1tn
/_� I L �1 C z C% z V Q Z I I o w
ci
o o w ¢ Z� cc
; ��!` i n o o
uj
Z ✓' o' o> o Uw n
HPI
X M
n e`v �� a �'L: <��) In y� 0 \� r I''a 1 ~O a^ m^ O
O
U w W3 ('Jy^ } ^ `i_ W UW z \
Fry "me Z O
W �
.7
u n >O <
1
• •� 1 fib'
o �
o �C
° O n
- o
ai
N
.0 CC a d o Q
A
r r v r
E ;
a 4
i j r N
w
r ° G ,�
m NPa G
r p
W 3 N
C� w r LL
Q C N
Q a1 O i rl\ Z
a
to o >
3 u o '
t� ry w x
ct a
p a- o `J' x r m u
LLN (di
U
w 0 c M cs
0
4 v N
Y� U 3 2
O ; rprOr
Nr
U r� Or Or Nr or Or�r Or 0Ul
r vE u
Or Or Nr Q 7
V
ov. ar O K N
0
N
O
° V w a oT °°
ul
p � w t r
6 u W
so
4 ,,
1Ul
N
U co
Q �
p v m O
fi j E 1d � .a O CO
CD
OCa
N
Z
CO %S)
cA V1 0 t" `o CO �U' N
p m
EN
2
a
W
w
00
60
J W
UCC)
C) >
LOLO
E 0
o
uj
w. zw tu
z
z 51.1
0
w
CC
LU
o
Ln
z
- 0 z
is 0
Z
0
.i zn-
ts-0
cr-
>
JU Cl
a:
< C)
cj
to
cr-
LL.
0 iz I
uj
0:0
WUJ C,
a"c3
to
0
CI w z
x u
M. u
IR
C4
W k\,U)
CC > >
0
LLA
< 10
CC
cc se 0
W
CC
kil
|
�
� NORTHERN CALIFORNIA
�
JOINT POLE ASSOCIATION
o5MARKET STREET
(4/5)362-2972
~
SAN FRANCISCO,CALIFORNIA 94/05
July 14, 1989
'
Contra Costa County
Public Works Department '
1801 Shell Avenue
Martinez , CA 94553
` ~
Attention: Ron Harvey, Risk Management
Refer: Driver: Bernard Romiti .
Date of Loss: 5/18/89
Dear Mr. Harvey:
Enclosed is our Bill No. 8467 in the amount of $680. 68 which represents
PG&E 's` costs to repair and replace their portion of damaged public
facilities resulting from the accident that occurred on May 18, 1989 in
Oakley.
Also attached for your review is an itemized breakdown of their charges,
and detail sheets.
As noted on our bill , we have not received Pacific Bell ' s bill relating
to this claim. If and when these additional charges are received in our-
office,
uroffice, we will submit our revised bill for your consideration.
Your company 's draft ihould be made payable to the Northern California
Joint Pole Association in the above amount and forwarded to the above
referenced address.
'
.Should you have any questions concerning this billing please contact me
at the above telephone number.
'
Sincerely,
--
Willi argis
. Execut�v� Director
WS/sc
Encl .
cc: Contra Costa County
Administrative Services Division
Public Works Department
255 Glacier Drive
Martinez , CA 94553-4897
`
Attention: Mr. S. Clifford Hansen
Administrative Services Officer `
`
~ '
NORTHERN CALIFORNIA
JOINT POLE ASSOCIATION
znMARKET STREET
w/PauImz
SAN FRANCISCO,CALIFORNIA 94105 ^
'
Contra Costa County
Public Works Department
1801 Shell Avenue '
Martinez , CA 94553
AtteOtiOD; Ran Harvey
. .
REFER: Driver : Bernard Romiti
Date of Loss: 5/18/89
Repl ` Joint Pole facilities located on Neroly Road 13 poles west of
. .Empire Road in Oakley, California.
Materials and supplies: $ 178. 74
Labor: 709. 84
Construction Equipment Expense: 45. 00
Tool Expense: '
� 950. 68
LESS: Joint Pole Credit �-27{L. )0
TOTAL AMOUNT OF BILL: � 680.68
'
'
.. .
***To date we have not received Pacific Bell 's charges when�and if
received we will send a revised bilk
. .
PLEASE MAKE CHECK PAYABLE TO THE NORTHERN CALIFORNIA JOINT POLE
ASSOCIATION AND FORWARD TO THE ABOVE ADDRESS.
. '. '
`
`
`
` .
NORTHERN CALIFORNIA
JOINT ASSOCIATION
55wAnmsSTREET
015)362-2972
~
SAN FRANCISCO,CALIFORNIA 94/05
Contra Costa County PJLL_N1O. 041Z
' Public Works Department
1801 Shell Avenue
Martinez , CA 94553
,
Attention: Ron Harvey
'
REFER: Driver : Bernard Romiti
Date of Loss: 5/18/89
Replace Joint Pole facilities located on Neroly Road 13 poles west of
Empire Road in Oakley, California.
Materials and supplies: $ 178. 74
Labor: 709. 84
Construction Equipment Expense: 45. 00
Tool Expense: 17�00
$ 950. 68
LESS: Joint Pole Credit270-t{}0
TOTAL AMOUNT OF BILL: $ 680.68
'
'
***To date we have not received Pacific Bell 's charges when and if
received we will send a revised bill�
PLEASE MAKE CHECK PAYABLE TO THE NORTHERN CALIFORNIA JOINT POLE
ASSOCIATION AND FORWARD TO THE ABOVE ADDRESS.
'
`
: d. Pac:fTe Gas,and Electric, �Com any SUNDRY,SALES INVOICE
i
918256342113050365130568068YY COPIES 4
D&C Number Invoice Date
C1 UJC-5365135-617/01/891 68068
BERNARD ROMITI
CO CO PUBLIC WORKS DEPT 68068 UJC TJG
635 WALNUT BLVD
BRENTWOOD CA 94513 5365135-6
C89-6221 PLEASE
PAY THIS .$680.68
AMOUNT
Please return this portion with payment- Bring entire bill when making payment in office.
---------------------------------------------------------------------------------------7---------------
When making mquaies contact
oui ollice al BERNARD R OMIT I
800 SECOND ST D&C Nuniber
ANTIOCH CA 94509 UJC-53G5135-6
(415 ) 757-2200
JULY 1 , 1989
ACCIDENT REPORT NO C89-6221 WO 316181C
> DESCRIPTION AMOUNT,...
COST TO REPAIR COMPANY FACILITIES DAMAGED 5-18-89
REPLACE WOOD POLE JOINT POLE
S/S NEROLY RD. 13 W/O EMPIRE RD OAKLEY
LABOR: HOURS 10 . 5 OT 66?.48
TOOL EXPENSE 17. 10
CONSTRUCTION EQUIPMENT 3 . 0 HOURS 45 . 00
MATERIALS AND SUPPLIES 178. 74
s 1-351 WOOD POLE
MEALS 46 . 36
JOINT INTEREST CREDITS 270 . 00-
. NOTICE
70 . 00-. NOIICE
MAKE PAYABLE TO:
NORTHERN CALIF&M
1 JOINT POLE NWAL AMOUNT NOW DUE $680:68
MAIL TO:
215 MARKET ST.
UJC 5365135 .
SANF 9-Mgl 94 1WPAYABLE
61-4657 (10-82)
F- N O .:
�� W cP eo� � �r D m ror'N�j
1� m 11 cn D \ C. !�, _+ o�
� A m� 0 Z p c jai
Z 8 Z.
z m p tmii `' `^ ^ C ((pn 0 m m c
Z
y Z D 1 (, ,\� m _ {��NA
_ m wX
"� U) t o f �l 9 7'[f \\ IN p D
N �i �. \ -i
iz 71
1 : �- IV •D r"O r 1 1 Z' `Z p
r _ _� 4 z i O n yJ Z h (` T� / m
00
CD :01) °° A O U c; •� - ,
ti m U)
? ° m > G ''1 J� ° (('�
_ o c y 1 < r`
cm v r
m Z O v io v j .o to - ;,��
LI
,n m rel
o D
70
1
C C A
mZ c C� o
m "-1> W ami �.' W o o a m ao m w a �N iC
1 0 IT
f _
m rm- �(.�. 8o�o8g808o8$eo8o < O J-4 Z Z
fr' D ( m N N .� Q D Q
Q Z •� Oa P O O N ' p
} 0
co D ro \ 7t �O O
3' m _ _Oo C'l
Y N 0 N 0 (A N � '.•,, N D HAP
m
N V v fn o m o, a'� �' m S o p { N
JC 1 Ba em e0) Ie�e�B BISEB m OrV Ehm m m Q
a) N N Q
(�'� m m
U m o v o w m °i °D m o m A 37 A m V D
m m m D n>
A o �=" m m
—00
7"C 11 11 = v
2, o 0 0 0 0 o c n r �> I �' m � m
m C o to v ca ro :1 u O (T) 1� m i, .�
rpm z D O i
a r,y N Z Z r p
3 0_ Cm 03 em z< h
Cu wD p� u u n
�o cm ` °
o a CD> 00m O
rn
mD uuu Pm�
m yi rn
D M �1� P D�� °Dr-
zNj( V mL yl .. N m�O K r
Op o u v u v v m 31 m;
1
o9ze� pm m m m m m m ao m Z i.
it y
{ Dm u u to N V W T f 1` aA
O OLD NOD c p e o Q Io90 Nm NNS nK
D1 0
� mC) cmn� N KK �� 0
8Yi1 0 X N N N N N N N N o Nm C p {
9�
0 CD
m A�, '0Z N Qi �'i w u o �n� �tn +CT uu
W to Z0 O� CZ Dn py
�D Z[� NA �AC
z< Z OuD DA Sr omi m ami aPi N) o Wiz 0w om aA
Z-< {CZ MT N v�x mZ cZ+z \
g <
z n NZ N `V
❑� �� oy _
0 0 0 `8 o o o '"
aa'
0
ON
O , m�
ON O� u+a Z a
kp CD
U-, COP, r 1 m
sow Ul N 0 W
dNN UN Z
Z w'
m
CD A
s � 2
P
O Y
c p ' f� M N O
R a p
G
7o u m G
\ )
kp ° �N
� �` C•
C N-`O
.40
A c
.A°
'` r F aN-1O �O a (f.
V m \
w 0 O
c 2 -N p m y
d � Z
O pr C.
C6 10
l " M ro
1 1 -N .
�b tJ n p
wt„� �•C �F"� O 7 L
h b
r �}
( m ^ o � K
J+
w 3 N
d
_ G
w r .► 9 �~:
ON
d C 9 w
6 N.
N
� a
o v �► ?.
t!? 0 3 ,
d ° - '
L
m O
N
'• Om<m O O�^ I. OD N� m
/p O
< r ��QIsY1
;
MM
° a
D m
O m
m z G o� 9 m
ni m v
- n
r '
m � ,
2
m
O
D
z
N
9
Y
N
CD D
2
ti
m!I I m111 ^� m
I
\� o o-�
D
m m m
\ \ C m
t� n g\m m
rn v
` O m O
w J'
O PL•�
m
r 3
_ y p 1'^
Fn
m
CC x <
m
O D 1<1
.
ao n
PD c O D
�t Z CD � O
z O m
a m Z
C
ca
m G m
v
co CAM
s �� is aux•,. <C7 D
Y Ra e Z � C l7
0 r- 0 ;P
-lip % 1 � N O fn
CmZ
C Y a Gi m C
m
o5 S o pmp -� a v
�w :5,C0m Z m a Z
O VAI d V 1
m r
tl �V a y �• � !�V '�' Pi Y t ✓'ra 'G�j• t a w��` i �,/n'J, "• �': /y�
i, j! fi i• 1 t 3 .�^d- j �'i !"t"r - �{r'� �•t 'a rf r if 1�' 'r�'t4 v : �'T r rW 7' e� O W
C7
! — .
NORTHERN CALIFORNIA
JOINT ASSOCIATION
zowwkRuerSTREET
(41Y MOM
'
SAN FRANCISCO,CALIFORNIA m/m
July 14, 1989
Contra Costa County
Public Works Department
1801 Shell Avenue
Martinez , CA 94553
Attention: Ron Harvey , Risk Management
Refer: Driver : Pete Martinez .
Date of Loss: 5/3/89
Dear Mr. Harvey:
On June 9, 1989, we submitted our Bill No. 8408 in the amount of
$3,912. 42 forwarded to you by S. Clifford Hansen , Administrative ,
Services Division reflecting the costs incurred by PG&E only for damages
. resulting from the above referenced accident on Clifton Road east of
Byron Highway in Byron , California.
We are now in receipt of Pacific Bell 's charges for their portion of
damages, and are forwarding our revised bill reflecting the combined
costs. A copy of the Pacific Bell 's itemized breakdown is also enclosed
for your review. '
Your draft in payment of this claim at $3,912. 42 should be forwarded to
the Association at the above referenced address.
We apologize for any inconvenience this may have caused , and look
forward to your' prumpt consideration of this matter.
'
'
Sincerely,
. `
�
^ Willia gis
Executie \Director
\� ]
WS/sc ~~
Encl . .
cc: Contra Costa County
Administrative Services Division
Public Works Department
255 Glacier Drive '
t �
Martinez , CA 94553-4897
Attention: Mr. S. Clifford Hansen .
Administrative Services Officer .
,
/
~
| '
'
|
|
�
NORTHERN CALIFORNIA
JOINT POLE ASSOCIATION
zoMARKET STREET
W5)MOM
_
SAN FRANCISCO,CALIFORNIA 94105 -
Contra Costa County
Public Works Department
1801 Shell Avenue
Martinez , CA 94553
Attention: Ron Harvey
REFER: Driver : Pete Martinez
Date of Loss: 5/3/89
`
Replace Joint Pole facilities located on Clifton Road east of Byron
. Highway in Byron , California.
Materials and supplies: $ 345. 73
Labor: 2 ,480. 08
Construction Equipment Expense: 1 ,040. 00 '
Tool Expense:
TOTAL AMOUNT OF BILL: $3,Y12. 42
'
'
'
PLEASE MAKE CHECK PAYABLE TO THE NORTHERN CALIFORNIA JOINT POLE `
�
ASSOCIATION OND FORWARD TO THE ABOVE ADDRESS.
k �
`
`
- . .
! '
! '
�
� NORTHERN CALIFORNIA
' ���KY�~� KA~�U��Y�
JOINT�� � � � ���� ���
' zow*uaoTSTREET
(UmWS^o
'
SAN FRANCISCO,CALIFORNIA 94/05
-
`
Contra Costa County BILL_NO. 84089E
Public Works Department
1801 Shell Avenue
Martinez , CA 94553
Attention: Ron Harvey
REFER: Driver : Pete Martinez
Date of Loss: 5/3/89
Replace
` Joint Pole facilities located on Clifton Road east of Byron
Highway in Byron , California.
~
Materials and supplies: $ 345. 73
Labor: 2,480. 08
Construction Equipment Expense: 1 ,040. 00
Tool Expense: - 46. '
TOTAL AMOUNT OF BILL: $3,912. 42
'
,
'
PLEASE MAKE CHECK PAYABLE TO THE NORTHERN CALIFORNIA JOINT POLE
ASSOCIATION AND FORWARD TO THE ABOVE ADDRESS.
'
'
` .
t �
`
`
`
AI 103PI4-821
PAC IFIC "v" BELLSM
A Pacific Telesis Group Company
Mail Payment to:
(- PACIFIC BELL SECURITY DEPT . CUSTOMER COPY
633 FOLSOM ST . , ROOM 200 Bele 07/03/89
SAN FRANCISCO , CA. 94107 CWEID No. 44CR 190215
L J 9B9440215
Total Amount Due:
F $ 618 . 96
NORTHERN CALIFORNIA JOINT POLE ASSOC.
215 MARKET STREET , ROOM 1201
SAN FRANCISCO , CALIF . , 94105
ACCOUNT OF : CONTRA COSTA COUNTY PUBLIC W
L 1591 Payment Due By:
PLEASE RETURN THIS PORTION OF BILL WITH PAYMENT DUE UPON RECEIPT
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
For Duestions Cell CWEIO No. JAN RAO DATE
415-542-2464 44CR190215 WF7097X 159 07/03/89
FOR THE COST OF REPAIR TO PACIFIC BELL
POLE (S) DAMAGED AT
LOCATION:
CLIFTON CT . RD . , E/0 BYRON-TRACY HWY , BRENTWOOD
DATE' OF DAMAGE : 05/08/89
CHARGES :
PACIFIC BELL LABOR 4 . 00 HOURS $242 . 96
MATERIAL :
INTEREST IN JOINT POLE $376 . 00
1 POLE 45 FT . 24 MG 40% PB
A � TOTAL AMOUNT DUE $618 .`96
MAKE PAVANMAIL T
NORTHERN
1
215
r' SAN FRANCI 0, C 4 CG
BC 044 AC 000
Pacific Bell
07/03/89 REPORT JCW014 PAGE 1
21 :25 ARCyRPT NOCAL PROGRAM JOF710
WORK DETAIL FOR CWBO 44CR190215
CONTRA. COSTA COUNTY PUBLIC WORKS DEPT .
1801 SHELL AVENUE
MARTINEZ , CA 94553,
. Y
FOR THE COST OF REPAIR TO PACIFIC BELL
POLE (S) DAMAGED AT
LOCATION .
CLIFTON CT . RD . , E/0 BYRON-TRACY HWY , BRENTWOOD
DATE OF DAMAGE : 05/08/89
LABOR/ENGINEERING
DATE RC/FC REGULAR AND EXTRA HRS HOURLY RATE SUB-TOTAL
05/08/89 42XB 2 . 00 $60 . 74 $121 . 48
05/08/89 42XB 2 . 00 $60 . 74 $121 . 48
LABOR/ENGINEERING TOTAL $242. 96
MATERIAL
DATE RC/FC QUANTITY COST P/U SUPPLY EXP SUB-TOTAL
05/08/89 1C 1 376. 000 " $376. 00
POLE 45 FT . 24 MG 40% PB
MATERIAL TOTAL $376. 00
TOTAL AMOUNT DUE $618. 96
NOTICE
MAKE PAYABLE TO:
'CAWGRINtA
y
4t."T POLE ASSN.
11/1 A1.- TO:
215 MARKET ST.
SAN FRANCISCO, CA 94105
�
NORTHERN CALIFORNIA
JOINT POLE ASSOCIATION
zoMARKET STREET
(415)362-2972
SAN FRANCISCO,CALIFORNIA y*/m
July 14, 1989
'
Contra Costa County
Public Works Department
1801 Shell Avenue
Martinez , CA 94553
Attention: Ron Harvey , Risk Management
Refer: Driver : Pete Martinez .
Date of Loss: 5/3/89
Dear Mr. Harvey:
On June 9, 1989, we submitted our Bill No. 8408 in the amount of
$3,912. 42 forwarded to you by S. Clifford Hansen , Administrative
Services Division reflecting the costs incurred by PG&E only for damages
resulting from the above referenced accident on Clifton Road east of
Byron Highway in Byron , California.
We are now in receipt of Pacific Bell 's charges for their portion of
damages, and are forwarding our revised bill reflecting the combined
costs. A copy of the Pacific Bell 's itemized breakdown is also enclosed
for your review. '
Your draft in payment of this claim at $3,912. 42 should be forwarded to
the Association at the above referenced address.
We apologize for any inconvenience this may have caused , and look
forward to yourprompt consideration of this matter.
'
' ~
Sincerely,
'
..
William gis
Ex�cutiv� �irector
WS/sc
Encl . .
cc: Contra Costa County
Administrative Services Division
Public Works Department _
255 Glacier Drive
t �
Martinez , CA 94553-4897
Attention: Mr. S. Clifford Hansen
Administrative Services Officer ,
� .
i
�
/ .
!
NORTHERN CALIFORNIA
DOXNT POLE ASSOCIATION
zoMARKET STREET
(41n362-2972
.
SAN FRANCISCO,CALIFORNIA 94/05
Contra Costa County BILL NO. 8A0QR
Public Works Department
1801 Shell Avenue
Martinez , CA 94553
Attention: Ron Harvey
REFER: Driver : Pete Martinez
Date of Loss: 5/3/89
Replace
` Joint Pole facilities located on Clifton Road east of Byron
' Highway in Byron , California.
Materials and supplies: $ 345. 73
Labor: 2 ,480. 08
Construction Equipment Expense: 1 ,040. 00
Tool Expense:
TOTAL AMOUNT OF BILL: $3,112. 42
^
`
'
PLEASE MAKE CHECK PAYABLE TO THE NORTHERN CALIFORNIA JOINT POLE
ASSOCIATION OND FORWARD TO THE ABOVE ADDRESS.
^`
t �
`
'
| _ ^
/
NORTHERN CALIFORNIA
JOINT POLE ASSOCIATION
z/xMARKET STREET
(4/5)362u972
SAN FRANCISCO,CALIFORNIA 94/05
Contra Costa County BILL NQ_840f�'�F
Public Works Department
1801 Shell Avenue
Martinez , CA 94553
`
Attention: Ron Harvey
,
REFER: Driver : Pete Martinez
Date of Loss: 5/3/89
Replace
` Joint Pole facilities located on Clifton Road east of Byron
. Highway in Byron , California.
Materials and supplies: $ 345. 73
Labor: 2,480. 08
Construction Equipment Expense: 1 ,040. 00
Tool Expense:
TOTAL AMOUNT OF BILL: $3,Y12. 42
'
,
'
'
PLEASE MAKE CHECK PAYABLE TO THE NORTHERN CALIFORNIA JOINT POLE
`
ASSOCIATION MND FORWARD TO THE ABOVE ADDRESS.
`
`
A1103P14—B21
P�4eIFle BELLS.
A Pacific Telesis Group Company
Mail Payment to:
r PACIFIC BELL SECURITY DEPT . CUSTOMER COPY
633 FOLSOM ST . , ROOM 200 081e 07/03/89
SAN FRANCISCO , CA . 94107 CWBO No. 44CR190215
L J 9B9440215
Total Amount Due:
$ 618 . 96
NORTHERN CALIFORNIA JOINT POLE ASSOC.
215 MARKET STREET , ROOM 1201 `
SAN FRANCISCO , CALIF . , 94105
ACCOUNT OF : CONTRA COSTA COUNTY PUBLIC W
L 1591 Payment Due By:
PLEASE RETURN THIS PORTION OF BILL WITH PAYMENT DUE UPON R E C E I P T
_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ — _ _ _ _ _ __ — _ — .
For Dueslions Cell CWBO No. JAN RAO DATE
415-542-2464 44CR190215 WF7097X 159 07/03/89
FOR THE COST OF REPAIR TO PACIFIC BELL
POLE ( S) DAMAGED AT
LOCATION:
CLIFTON CT . RD . , E/0 BYRON—TRACY HWY , BRENTWOOD
DATE' OF DAMAGE : 05/08/89
CHARGES:
PACIFIC BELL LABOR 4. 00 HOURS $242 . 96
MATERIAL :
INTEREST IN JOINT POLE $376 . 00
1 POLE 45 FT . 24 MG 40% PB
N' 0 T I C TOTAL AMOUNT DUE $618 . 96
MAKE PAYAF311�1E: T®: A cd�c1Q"l
jem
TO-
215
'tF215 MA
i; ` 94105 ..
SAN FRANCIS r
i .
BC 044 AC 000
Pacific Bell
07/03/89 REPORT JCW014 PAGE 1
21 :25. ARC-iRPT NOCAL PROGRAM 0OF710
WORK DETAIL FOR CWBO 44CR190215
CONTRA. COSTA COUNTY PUBLIC WORKS DEPT .
1801 SHELL AVENUE
MARTINEZ, CA 94553 -
FOR THE COST OF REPAIR TO PACIFIC BELL
POLE (S) DAMAGED AT
LOCATION:
CLIFTON CT . RD . , E/0 BYRON—TRACY HWY , BRENTWOOD
DATE OF DAMAGE : 05/08/89
LABOR/ENGINEERING
DATE RC/FC REGULAR AND EXTRA NRS HOURLY RATE SUB-TOTAL
05/08/89 42XB 2 . 00 $60. 74 $121 . 48
05/08/89 42XB 2 . 00 $60 . 74 $121 . 48
LABOR/ENGINEERING TOTAL $242.96
MATERIAL
DATE RC/FC QUANTITY COST P/U SUPPLY EXP SUB—TOTAL
05/08/89 1C 1 376. 000 $376. 00
POLE 45 FT . 24 MG 40% PB
MATERIAL TOTAL $376. 00
TOTAL AMOUNT DUE $618. 96
NOTICE
MAKE PAYABLE TO:
' .P,ld CA�IF�RI�A
��• &IJ T POLE ASSN.
215 MARKET ST.
SAN FRANCISCO, CA 94105
AMENDED ll
CLAIM o� y
: 'ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT August 29 , 1989
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
. California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $750, 000 . 00 Section 913 and 915.4. P1 astZ?6ta�ta&J "Warnings".
�Y U
CLAIMANT: PAUL REDICAN COUro
c/o Michael D. Goforth, Esq. AUG 198
ATTORNEY: 1 Concord Centre
2300 Clayton Road #520 Date received ��4'�iC1F;Z, CA 94 53
ADDRESS: Concord, CA 94520 BY DELIVERY TO CLERK ON August 11, 1989 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, ppHH gg
DATED: August 14, 1989 BYIL DeputyLOR, Clerk J
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
�. ) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: /�q BY: Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County dministrator (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: A U G 2 9 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code secti 13)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in. Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: AUG 2 9 1989- BY: PHIL BATCHELOR by Deputy Clerk
7-7
CC: County Counsel County Administrator
CLANM 7.0i BOA"-O OF SUPERVISORS OF CONTRA COSTA COUNTY 6,��_ �3
•
YZi ; Instructions to Claimar� Return original application tc
Clerk of the Board / 2 G/
651 Pine St., Room 106
Martinez. CA 94553
A. Claims relating to causes of action for death or-"for injury to
person or to personal property or growing crops must be presented
not later than the 100th day after the accrual of the cause of
action. - Claims relating to any other cause of action must be
presented not later than one year after the accrual of the -cause
of action. (Sec. 911.2, Govt. Code)
B. Claims must be filed with the Clerk of the Board of .Supervisors
at its office in Room 106, County Administration Building, 651 Pine
Street, Martinez, California 94553.
C. If claim is against a district governed by the Board of Supervisors,
rather than the County, the name of the District should be filled in.
D. If the claim is against more than one public entity, separate claims
must be filed against each public entity. _
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end
of this form.
�*:«e««�«««!*:+e,tr,�«�««:�«�«:�tf::are::«:,��«�««««:««««««:+#*«t«t►:::t**�*tt
RE: Claim by )Resery lerk'a filing stamps
Paul Redican ) r
A .:
Against the COUNTY OF CONTRA COSTA) 11989p
or Housing Authority DISTRICT) tctc•. ,:e raver /,-F l.aR
(Fillin name)
�"�{6
nputY
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in .the sum of $ 750.000.00
and in support of this claim represents as follows:
�. lahen did the damage or injury occur? (Give exact date ani Eurj
2-14-89 Time: 23:10
�. f�ifiere aid-tie �nmage or in3ury occur? �Inciude city and countyT
3816 Willow Pass Road, Apt. C
Concord, County of Contra Costa, California
3. Sow did the damage or in3ury occur? ZGive �uiI details, use extra
sheets if required) Claimant was severely lacerated by a sliding-.glass door
which was not constructed with safety glazing material as required by code.
4. khat particular act or omission on the part. o� county or district
officers, servants or employees caused the injury or damage?
The Housing Authority of the County of Contra Costa failed to adequately inspect
said premises prior to making housing assistance payments on behalf of Leasee,
Kim Browning.
(over)
5, .'&At 'are the names ,county or district office; , servants or'
e�tp oyees causing the damage or injury?
Housing Authority of the County of Contra Costa
6. What damage or ins-uries �o you claim zesu�te�? -�G�veu�l extent
of inj ies or damages claimed. Attach two estimates for auto
damage
Severe bodily injuries including a punctured lung, broken ribs and heart lacerations.
-----------------------------------------------------------------
7. Eow was the amount claimed above computed? (Include the estimated -
amount of any prospective injury or damage. )
Medical treatment, wage loss, general damages
---------------------------------
----------------------------------------
B. Names and addresses of witnesses, doctors and hospitals.
John Muir Hospital , 1601 Ygnacio Valley Road, Walnut. Creek, CA
Kaiser Hospital-Walnut Creek, 1425 South main-Street, Walnut Creek, 'CA
�. List the expenditures you made on account of this accident or NRUi:
DATE ITEM AMOUNT
Pending
Govt. Code Sec. 910.2 provides :
"The claim igned by the claimant
SEND NOTICES TO: (Attorney) or b rson on his behalf. "
Name and Address of Attorney
Michael D. Goforth, ESQ. Cla t s Signa ure
One Concord Centre Paul Re d i c a n
2300 Clayton Rd. , Ste. 520 Address
Concord, CA 94520 - P. O. Box 1605 , Antioch , CA 94509
Telephone No. 415-682-9500 Telephone No. 415-439-2088
:t�+r::tt:�*ie+t���r****�,rf#�*:�:rf::t::s�r�:f::tf•frr�r�tf*t*�***��::*f*,r:+tom****
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. "
CLAIM
$OARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT August 29, 1989
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $750, 000. 00 Section 913 and 915.4. Please note all "War�ip�1� '"Cou ns a'
CLAIMANT: PAUL REDICAN �ss66��
c/o Michael D. Goforth., Esq°:! AUG 01 1989
ATTORNEY: One Concord Centre
2300 Clayton Road #520 Date received Martinez, CA 94553
ADDRESS: Concord, CA 94520 BY DELIVERY TO CLERK ON July 28 , 1989
BY MAIL POSTMARKED: July 27 , 1989
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim, pPH BATCHELOR,
DATED: August 3 , 1989 B�jIL Clerk
r
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
( ) This claim complies substantially with Sections 910 and 910.2.
This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: I y 1 T R BY: ( Deputy County Counsel
�T
III. FROM: Clerk of the Board TO: County Counsel (1) County Admin' rator (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: ALIG 2 .9 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: AUG 2 9 1989 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
NOTICE OF INSUFFICIENCY
AND/OR
NON-ACCEPTANCE OF CLAIM
TO: ul Redican
c/o ' chael D. Goforth, Esq.
One Co ord Centre
2300 Clay Rd. , #520
Concord, CA 2`
Re: Claim of PAUL REDICAN
Please Take Notice As Follows:
The claim you presented against the County of Contra Costa or District
governed by the Board of Supervisors fails to comply substantially
with the requirements of California Government Code section 910 and
910 . 2, or is otherwise insufficient for the reasons checked below:
x I. The claim fails to state the name and post office address of
the claimant.
2 . The claim fails to state the post office address to which
the person presenting the claim desires notices to be sent.
3 . The claim fails to state the date, place or other
circumstances of the occurrence or transaction which gave
rise to the claim asserted.
4 . The claim fails to state the name(s) of the public
employee(s) causing the injury, damage, or loss, if known.
5 . The claim fails to state whether the amount claimed exceeds
ten thousand dollars ($10,000) . If the claim totals less
than ten thousand dollars ($10,000) , the claim fails to
state the amount claimed as of the date of presentation, the
estimated amount of any prospective injury, damage or loss
so far as known, or the basis of computation of the amount
claimed. If the amount claimed exceeds ten thousand dollars
($10,000) , the claim fails to state whether jurisdiction
over the claim would rest in municipal or superior court.
6 . The claim is not signed by the claimant or by some person on
his behalf .
7 . Other:
VICTOR J. WESTMAN, County Counsel
By:
Deputy tounty un 1
CERTIFICATE OF SERVICE BY MAIL
C.C.P. §§ 1012, 1013a, 2015 .5; Evid. C. §§ 641 , 664 )
My business address is the County Counsel's Office of Contra Costa
County, Co. Admin. Bldg. , P.O. Box 69, Martinez, California, 94553,
and I am a citizen of the United States, over 18 years of age,
employed in Contra Costa County, and not a party to this action. I
served a true copy of this Notice of Insufficiency and/or Non
Acceptance of Claim by placing it in an envelope(s) addressed as shown
above (which is/are place(s) having delivery service by U.S. Mail) ,
which envelope(s) was then sealed and postage fully prepaid thereon,
and thereafter was, on this day deposited in the U.S. Mail at
Martinez/Concord, Contra Costa County, California.
I certify under penalty of perjury that the foregoing is true and
correct.
Dated: G , at Martinez, California.
cc: Clerk of the Board of Superviso riginal)
Risk Management
(NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§§ 910, 910 . 2, 920 .4, 910 . 8)
LAW OFFICES
GOFORTH & LUCAS
ONE CONCORD CENTRE
MICHAEL D. GOFORTH 2300 CLAYTON ROAD. SUITE 520
CHRISTOPHER R. LUCAS CONCORD. CALIFORNIA 94520
14151 682-9500
TRANSMITTAL MEMO REFER TO FILE NO:
DATE: July 26 , 1989 RECEIVE
J U L 2 81989
PNit BATCHELOR
C(.FRfC 60r.RD Or SUPERVISORS
TO: Clerk of the Board CGY>.ACO.
651 Pine Street 8 Deer
Room 106
Martinez, California 94553
SUBJECT: Claim by Paul Redican against Contra Costa County Housing
Authority regarding the incident of 2-14-89.
ENCLOSURES: An original application for claim and one copy, one
return envelope.
ACTION: Please file the original application and return a
conformed copy of the application to our office in the
enclosed postage paid envelope.
Very truly yours,
Law Office of Goforth and Lucas
BY:
CLAIM%-T D: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY (p c((,: a 3
Instructions to Claimant Return original application tc�'
Clerk of the Board
651 Pine St., Room 106
Martinez, CA 94553
A. Claims relating to causes of action for death or for injury to
person or to personal property or growing crops must be presented
not later than the 100th day after the accrual of the cause of
action. - Claims relating to any other cause of action must be
presented not later than one year after the accrual of the -cause
of action. (Sec. 911. 2, Govt. Code) ,
B. Claims must be filed with. the Clerk of the Board of Supervisors
at its office in Room 106, County Administration Building, 651 Pine
Street, Martinez , California 94553.
C. If claim is against a district governed by the Board of Supervisors,
rather than the County, the name of the District should be filled in.
D. If the claim is against more than one public entity, separate claims
must be filed against each public entity. .
E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end
of--t is form.
+tatartaa*atia*taataaaaaaa*a:aa*at,�aaaaarra+tat*aa�r**rttrtsrrtt*�rttt*aRt#�ttttt*
RE: Claim by )Reserved for Clerk's filing stamps
Paul Re d i c a n r
EEE V
Against the COUNTY OF CONTRA COSTA)
)
or Housina Authority DISTRICT) PHi Al', Fl_J
. (Fill -in name ) C ERK8 T FSJ: vim
The undersigned claimant hereby makes claim agains the County of Contra
Costa or the above—named District in the sum of $ 750.000.00
and in support of this claim represents as follows:
When did the damage or �n3ury occur? Give exact date and �iourf
2-14-89 Time: 23: 10
'�:- Wfiere did tFie damage or �n3ury occur? Include city and county]
3816 Willow Pass Road, Apt. C
Concord, County of Contra Costa, California
3. Bow did the damage or injury occur?- Giveu�I details, use extra
sheets if required) Claimant was severely lacerated by a sliding glass door
which was .not constructed with safety glazing material as required by code.
4
-------������T�i�--��--...WE t particular act oz omission on the part o county or distr�et
officers , servants or employees caused theinjury or damage?
The Housing Authority of the County of Contra Costa failed to adequately inspect
said premises prior to making housing assistance payments on behalf of Leasee,
Kim Browning. ,
(over)
•5. What' are the names of county or district officers, servants or' '
employees causing the damage or injury?
Housing Authority of the. County of Contra Costa
6. What damage -or injuries do you claim resu�te�? ZG�ve �u�l extent
of inj ries or damages claimed. Attach two estimates for auto
damage
Severe bodily injuries including a punctured lung, broken ribs and heart lacerations.
--------------------------------------------------------------------- --
7. How was the amount claimed above computed? (Include the estimate
amount of any prospective injury or damage. )
Medical treatment, wage loss, general damages
-------------------------------------------------------------------------
8. Names and addresses of witnesses, doctors and hospitals.
John Muir Hospital , 1601 Ygnacio Valley Road, Walnut. Creek, CA
Kaiser Hospital-Walnut Creek, 1425 South main Street, Walnut Creek, 'CA
�S. List the expenditures-you made on account of this accident or injury:
DATE ITEM AMOUNT
Pending
Govt. Code Sec. 910.2 provides :
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or by some on his behalf. "
Name and Address of Attorney - _
Michael D. Goforth, ESQ. �C3aimant s Signatur
One Concord Centre
2300 Clayton Rd. , Ste. 520 Address
Concord, CA 94520
Telephone No. 415-682-9500 Telephone No.
tt:•t�t:ft+r*�r*�*�,��r:��:�t�e,�*rt*r*t�+rpt#t�:,r*�t*«�t*:**,r*:art****�:�*�*�:********
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. "
CO �.
� -
\ o
\ / \�\\
�
& \ �
.4,
9$$ �
r � C
co
�
q
o
� \off
,4 Cl- a2
» m00 %
,
k & /
� 0
& � o{
% \o2 /
U.
\% f }
0 � z\\ \
OU 0 10,
u
: O o 0
U
�
CLAIM County Counsel
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA A U G 0 1' 1989
Claim Against the County, or District governed by) C
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT Augu s L �4 9
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: $68 . 00 Section 913 and 915.4. , Please note all "Warnings".
CLAIMANT: MANUEL CISNEROS
910 Polk Street
ATTORNEY: Albany., CA 94706
Date received
ADDRESS: BY DELIVERY TO CLERK ON July 31, 1989
BY MAIL POSTMARKED: July 29, 1989
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
Au gust 3 , 1989 PPHHIL BATCHELOR, Clerk
DATED: g BY: Deputy
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: Jq j�q BY: I Deputy County Counsel
11I. FROM: Clerk of the Board TO: County Counsel (1) County A m rator (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: A U G 2 9 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code sect 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: A U G 2 9 1985 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
A y
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 Cle— R amp
V Loy
Against the County of Contra Costa )
J 3 11989
or ) /r EA Eic2
C! JP S' E ' 5 .5
District) a
. .orae
Fill in name )
The undersigned claimant hereby makes claim agai st. the County of Contra Costa or
the above-named District in the sum of $ _ and in support of
this claim represents as follows: 7-1
o
------------------------------------ G -5-- �
1. When did the damage or injury occur? (Give exact date and hour)
ere did the damage or injury occur? (Include city and county)
4-9b z _ _---------�� ' -- � ---�a Z,r__
3. How did the dama7eor injury occur? (Give full details; use extra paper if
required) )P/9/fK/1fy e R R 61'N ;//C G _5-1p'14 GST
sib
W 19 6 '07; /VF�,F/� SL �`-
,Orc% _`� 7- Y k-G,3o alb 6
/V/ �`"p`�rti� �r act,Ir bmi cion on e "art county or district officers,lqcl
servants or employees caused the injury or damage? _
y
(over)
5. What are the names of county or district officers., servants or employee s'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.
----------- --------------------------------------------------------------------------
7. How was the amount claimed above computed? (Include the estimated amount of any
prospective injury or damage.)
g
-------------------------------------------------------------------------------------
8. Names and addresses of witnesses, doctors and hospitals.
---------------- pP-ar =--_�-5��=�"?_4a-----------=------------------
9. List the expenditures you made on account of this accident or injury:
DATE ITEM AMOUNT
tai k
� Ivr
Gov. Code Sec. 910.2 provides:
"The claim must be signed by the claimant
SEND NOTICES TO: (Attornev) or by some person on his behalf."
Name and Address of Attorney
Claimant's Signature
ddress)
oilf
Telephone No. Telephone No. C�/ 6 1 71
N 0 T I C E
Section 72 of the Penal Code provides:
"Every person who, with intent to defraud, presents for allowance or for
payment to any state board or officer,. or to any county, city or district board or
officer, authorized to allow or pay the same if 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.
RECEIVEDFE
.
AL 3 i 1989
PHIL BATCHELOR
CLERK BOARD OF 5UPUMSOPS
CON T M COSTA CC.
6 ................................. De �; ;``" '% ^.
C, -�
ra •Y.qt
(� '�rye `� '� .r•�,