HomeMy WebLinkAboutMINUTES - 08281990 - 1.26 :r AMENDED CLAIM l, -2 67
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 28, 1990
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: Undetermined Section 913 and 915.4. Please note all "Warnings".
CLAIMANT:
FREEDOM IRREVOCABLE TRUST RECEIVE®
ATTORNEY: Douglas G. Cowan, Esq. AUG N '_' 1990
1350 Treat Blvd. , Suite 365 Date received U TY muupp��gE
ADDRESS: Walnut Creek, CA 94596-2144 BY DELIVERY TO CLERK ON AugustrNE F�gilF.
BY MAIL POSTMARKED: August 13, 199n
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim. eH g
DATED: August 22, 1990 BYIL BATCHELOR, Clerk
P y
11. FROM: County Counsel TO: Clerk of the Board of Supervisors
This cl aim complies substantially with Sections 910 and 910.2. As � Au• a�1e ca dA A e
P2op�n1 - ewf•
( ) This clai FAI S to comply substantially with Sections 910 and 910.2, anda a so noti ing
claimant. The card 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: 23 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.
1
Dated: A U G 2 8 1990 PHIL BATCHELOR, Clerk, B Deputy Clerk
WARNING (Gov. code s' • 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: AU6 2, y 1990 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
LAW OFFICES
DOUGLAS G. COWAN AND STEVEN J. DUCA
INDEPENDENT PRACTICES
1350 TREAT BOULEVARD,SUITE 365
WALNUT CREEK,CALIFORNIA 94596-2144
415.935.5300 FAX:415-935-5363
August 13 , 1990
RECEIVED
a�
Board of Supervisors FAUG
County Administration Building CLERK BOARD OF SUPERVI
651 Pine Street, Room 106 CO^ITRA COSTA cC.
Martinez, CA 94553
Attn: Phil Batchelor, Clerk of the 1'oard of Supervisors
RE: Claim of Freedom Irrevocable Trust
Members of the Board,
I am returning the claim of Freedom Irrevocable
Trust together with a copy of the covering letter
indicating its return because of late filing.
You should note that the enclosed claim is based
upon a trespass to real property, a claim covered by the
one year claim requirement.
Please file and process this claim, since as you
will note it was filed within one year.
Sin y yours,
4DGLAS G. COWAN
DGC:wp
Enc
cc: Client (w/o enc)
a•
– -- — -
RECEIVED AUG 1 0 JR, toheldr
i ne Board of Supervisors Contra Diarkoat�a�ara
�+ and
County Administration Building Cotta County Administrator
dmin t ator
371
Ma i ne ez51.,Room 106 County
Martinez,California 94553
Tom Powers.list District
Nancy C.Pandarr.2nd District - •�+—" .P
Nooart I.Schroder.3rd District .,.4
�j
Sunny Wright NcPaak dm District
Tom Torlakwn.Sth District
August 6, 1990
Freedom Irrevocable Trust
c/o Darryl Hallmark
56 Alves Lane
West Pittsburg, CA 94565
Dear Mr. Hallmark:
NOTICE TO CLAIMANT
(Of Late-Filed Claim)
The claim you presented to the Board of Supervisors of Contra Costa
County, California as governing board of the
x . County of Contra Costa
and/or
District,
on August 1, 1990 has been reviewed by County Counsel and is being
returned to you herewith because:
Your claim for an injury to person or personal property which
arose on or before December 31, 1987 was not presented within 100 days
after the event or occurrence as required by law. (See Government Code
Sections 901 and 911.3.) -
xx Your claim for an injury to person or personal property which
arose on or after January 1, 1988 was not presented within six months of
the event or occurrence as required by law. (See Government code Sections
901 and 911.2.)
Your claim relating to a cause of action other than injury to
person, personal property or growing crops was not presented within one
year after the event oz occurrences as required by law. (See Government
Code Sections 901 and 911.2.)
Because the claim was not presented within the time allowed by law, no
action was taken on the claim.
Your only recourse at this time is to apply without delay for leave to
present a late claim. (See Government Code Sections 911.4 to 912.2 and
946.6.) Under c,;me circumstances leave to present a late claim will be
granted. (See Government Code Section 911.6.)
You may seek the advice of an attorney of your choice in connection
with this matter. If you desire to consult an attorney, you should do so
immediately.
PHIL BATCHELOR, Clerk of the
Board of Supervisors and
Count Administrator
By• Bosarge
Deputy Clerk
Enclosure
E80A1
VED
CLAIM
TO THE BOARD OF SUPERVISORS
COUNTY OF CON'T'RA COSTA: SUPERVISORS�
STA CO.
FREEDOM IRREVOCABLE TRUST has a claim against the County of Contra Costa
based upon the following:
(a) The name and address of the claimant is FREEDOM IRREVOCABLE TRUST,
c/o Darryl Hallmark, 56 Alves Lane, West Pittsburg, California 94665.
(b) The name and address for the purposes of communication relative to the
claim is as set forth in paragraph (a), above.
(c) The date, place and other circumstances of the occurrence or transaction
on which the claim is asserted are: on June 5, 1989, a notice of intent to abate abandoned
vehicle form was prepared and submitted by the Community'Development Department of
the County of Contra Costa, resulting to certain vehicles located at 56 Alves Lane, West
Pittsburg, Caltfarnia; that on June 15, 1989, Craig StroCk, the trustee for claimant,
requested a hearing and appeal pursuant to the instructions contained therein to the said
Community Development Department; that thereafter on or about August 3, 1989, he
discovered that five of the automobiles and a pick up truck, all of which were collectible
vehicles had been removed, the lock to the gate of the property destroyed, and the gate
to the property left open; the vehicles removed were: a 1969 Cheyenne, a 1968 Pontiac
GTO, a 1957 Jaguar, a 1977 Corvette, a 1979 Corvette, and a 1946 Citroen.
(d) The damages which claimant claims are the value of the vehicles taken,the
damage to the gate and other real property damage.
. (e) Claimant is informed and believes that Ken Shunk and employees acting
under his control are the public employees involved.
(f) The amount of Claimant's claim will be within the jurisdiction of the
Superior Court.
Dated August 1990.
Freedom Irrevoc Trust
By:
Cra A. Stro Trustee
I. Craig A. Strock, the Trustee for Freedom Irrevocable Trust, declare:
that I have read the foregoing claim,and know the contents thereof, that the same is true
and correct of my own knowledge, except for those matters set forth upon my information
or belief, and as to such matters that I believe it to be true.
Executed August , 1990, at Walnut Creek, alifornia.
CRAIG A. STR
„ t \
. \ 4 ) \%
0
. } � \ �
� ±
� .
k \/ \
\\
+ ®\
��
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT I
AUGUST' 18, (9 90
and Board Action. All Section references are to ) The copy of this document mailed to you is your not, ,f,
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph q"10given pursuant to Government Code
Amount: $73 . 50 Section 913 and 91 Please note all "Warnings".
CLAIMANT: ALLRED, Barry AUG 1 3 199n
1800 Emeric Street COUNtiuRTINe'OuNse1
ATTORNEY: San Pablo , CA 94806 CALIF.
Date received
ADDRESS: BY DELIVERY TO CLERK ON August 6 , 1999 (P .O. Box)
BY MAIL POSTMARKED: July 30 , 1990
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
g BY: D
August 8 1990 PFHHIL BATCHELOR, Clerk
DATED: eputy
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: 0 ( 13 `1() BY: S 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. 0 1 c
Dated: AUG 2 8 199 O PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code sec 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 b 1990 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
LOST PROPERTY CLAIM
Return original application to: Clerk of the Board _
.PO Box 911
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 it's
office in Room 106, County Administration Building, 651 Pine Street,
Martinez, CA 94553.
C. If claito 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 - 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 of officer, authorized to allow or pay the same if
genuine, any false of fradulent claim, bill, account, voucher, or writing,
is gdiity of a felony. "
J.J._I._4J J. J_J J•J J_J••4J J.J J. J J.J.J. J J.J. •4•l ,•��� J• J. 4J. J•
..,......c&,.J.r...c...<,......c...c..Jc.c..,...Jc:c Jc sY Jc 4c;<s'c:c'; J,c'.ckJc k,c 4c,...s:4<sk..,.*s:is ksY:cs sY sF�c..Jk..sF�&s...**sY kic sY s4>'•k ts:k..*
RE: Claim By Reserved for Clerk's-..filing stamps
JAN VO
RECEIVED
ibb f qac
St. S •. vi �o PJox
"-.►IAUG9]
Against the COUNTY OF CONTRA COSTA AUl7
or �� �.b;:�R��; DISTRICT- CLERK BOARD OF SUPEFMS
(Fill in name) I CONTRA COSTA CO.
The undersigned claimant hereby makes claim agai st the County of Con ra. Costa or
the above-named District in the sum of $ � and in support of this claim re
presents as follows: _
1. When di.0 the d aage or injury OCCUr? L•C 'd^ exact. date and hour)
2. Where did the damage or ir44ury occur: y(Include c y and county!)t� ��
CC I a V. lit `� Q LZ ` 'l LS,.l
3. How did the dama;e or inju " occur? (Give full details : use extra sheets
if required.)
(��(K�Itl IU�S W.�,•
4. What particular act or om•ss on on the p� o county or dist�t gffi ers,
servants, or employees caused the injury or damage?
- over -
i
5. What are the names or county or district':officers, servants, or employees
causing the damage or injury?.
C_6�xkg 065(-h- (_�IIAII FX1k)Q062 &CtLI(W 61�1111&a cfoU6�q
6. What damage or injuriesJdo you claim resulted? (Give full extent of injuries
or damages claimed. Attach two estimates for auto damage.)
f�.� Lock-- yi,,,� ��R-Se►yF l_. .- � � .
7. How s the amount aimed above comp ted. (Dude the estimated amount
of any prospective injury or damage. ) -
8. Names and addresses of witnesses, doctor and hospitals:
9. List the expenditures you made on account of this accident or injury: "
DATE ITal Ai�10UNT -
�� Q0 . (J 61$v 96
/ t � � ��
� rQ��� �a�2� tg.vo
Govt. Code Sec. rovides:
"The claim signed by the claimant
or by some person on s behalf."
SEND NOTICES'TO (Attorney)
Name and Address of Attorney
a .m nts Si nat ea
rr QM
^1 qq
' Address "
p <7elephone Number: (� 1� J a-�, 9 lJl4
Telephone Numr1:_ _ v_ _•
K rc
.a
h
4
3- n
S�'477\
VIA
CLAIM
i
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 28, 1990
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: $205.52 Section 913 and 915.4. Please note all "Warnings".
CLAIMANT: BARNES, Beverly
ATTORNEY:
Date received
ADDRESS: P.O. Box 825 BY DELIVERY TO CLERK ON July 30, 1990 (hand delivered)
Bethel Island, CA 94511
BY MAIL POSTMARKED:
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
August 1 1990 ppHIL BATCHELOR, Clerk
DATED: 9 BY: Deputy
11. FROM: County Counsel TO: Clerk of the Board of Supervisors
� ) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: (� ' 3 190 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 ORD 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.
Dated: A U G 2 8 1990 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code se 913)
Subject to certain exceptions, you have only six (6) monthsfrom 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 1990 BY: PHIL BATCHELOR by Deputy 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 j Resew d fierk's f,*ling stamp
RECEIVE6
Against the County of Contra Costa, - , , A 3 01M
or
District) CLE rl ORS
COMM COSTA_C 01 cc,
Fill in name )
The undersigned claimant hereby makes claim against the County of Contra Costa or
the above-named District in the sum of X205-. and in support of
this claim represents as follows-- ------ e 2niC DSPC
----------------------------- 1 -_1=-_Ae_ -1---� --------------------
1. When did the damage or injury occur? (Give exact date and hour)
--------- -t-damage
7,1Z°1-�Q- -7_2J,e�=-------------------------------------
2. Where did or injury occur? (Include city and county)
C�)". S� /Ica-af. &W ZC/w4 / 5-rL ✓ &. (2sa4
------------------------------------------------------------------------------------
3. How did the damage or injury occur? (Give full details; use extra per if
required)
Z( �oww e� . e � jZ cz
------------------------------------------------------------------------------------
4. What particular act or omission on the part of county or district officers,
servants or employees caused the injury or damage?
as
(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.
_ _.
------------------------------;-------------------------=----------------------------
7. How was the`amount clId4 ma" bove, computed? (Include the estimated amount of any
prospective injury.or damage.) -,
8. Names and addresses ofwitnesses,' doctors and hospitals. "
_ //�� _ -�/'�K U✓a`� .�v�•..1� Com,,,G.rt� _ _ ..
------------------------------------------- -- --- ---
9• List the expenditures you made on account of this accident or injury:.
DATE ITEM AMOUNT
a✓�'J'l�'' _., :7�e=0..�� Gam'' �=' _. . _.: .
7y
IG Gov: Code Sec. 910:2 provides:
"The claim must be signed by the claimant
SEND NOTICES,T@b4ii w-x orb _someperson on his behalf."
Name and Address..of�At-torrn-Ei=, --J
ClairA s'Signature`)
o 0
Telephone No. Telephone No.
y/�-`6� - 7 e v
NOTICE
Section 72 of-the Penal Code provides: _
"Every person who, with intent to defraud, presents for allowance or for
payment to any state board or officer, or to any county, city or district board or
officer, authorized to allow or pay the same if genuine, any false or fraudulent
claim, bill, account, voucher, or writing, is punishable either by imprisonment in
the county jail for a period of not- more ,thar .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.
INVOICE NO. 1 1` 4 4
115 Second Street
DATE:
Oakley. CA 94561
(415) 625=1800
License #581726
SOLD TO: WORK
PHONE #: ' COMPLETE
ADDRESS:
CITY/STATE/ZIP:
MATERIALS
-cam
s
CUSTOMS:NO. TERMS DELIVERY CUSTOMER P.O.
CUSTOMER AUTHORIZATION TO BEGIN WORK RiATERIALS �3
SIGNATURE: LABOR -5`2 5r-)
DATE:
wsrmaL -Z Y. 7
AMT. OF DEPOSIT:
TOTAL DUE:
SALES TAX
REMAINING BALANCE:
MAL 7
CLAIM /. 116
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 28, 1990
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. )REktt. ion taken on your claim by the Board of Supervisors
'Paragraph IV below), given pursuant to Government Code
Amount: 200 . 00 A(JG 3eq ipn9943 and 915.4. Please note all "Warnings".
CLAIMANT: BERTERA Samuel Al COUNTY COUNSEL
MART1N1gE4 CALIF.
341 Parker Avenue
ATTORNEY: Rodeo , CA 94572
Date received
ADDRESS: BY DELIVERY TO CLERK ON 8/2/90 (via P .O . Box)
BY MAIL POSTMARKED: July 24 , 1990
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: August 8 , 1990 Oil BePUtyLOR, Clerk
1I. FROM: County Counsel TO: Clerk of the Board of Supervisors
� ) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: 13 Igo BY: � J • JJ 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.. Q
Dated: AUG 28 1990 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code sects 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
�+asshown above.
Dated: AUG 2 9 199n0' BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
LOST PROPERTY CLAIM
r
Return original application to: Clerk of the Board
PO Box 911
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 it's
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 cf the district should be filled in.
D. If the claim is against more than one public entity, separate claims must
b e:=filed against each public entity.
E. Fraud - 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 of officer, authorized to allow- or pay the same if
genuine, any false of fradulent. claim, bill, account, voucher, or writing,
is gCiilty of a felony."
J.J J..4 J J.1 J J 4.4 J.1.J J J. J J.J.J.J. J J. J.J J. J..4!.J !. J.•4 J.J..L. •4.4• 1 J.1 J J. J J.J. 1 .L J.
...c.....cJ.c..x.c.c:.....�..c.c..t,c sc..,....,k.c„k,..c4c,.�'c.,.....ck,.kk,.........k....k*......it.ct.'.c..
RE: Claim By Reserved for Clerk's-filing stamps
m U r RECEIVED
Against the COUNTY OF CONTRA COSTA
or DISTRICT- CLERK BOA
RD SUPERVISORS
CONTRA COSTA CO
(Fill in name)
The undersigned claimant hereby makes claim against the County of Contra. Costa or
the above-named District in the sum of $ ,00 and in support of this claim re—
. presents
e. presents as follows: _Tj )U lggp 5!Qn g.
1. When did the damage or knjury occur?� (Give ex1aclt. date and hour)
-=l OYl T1 G �bStcl' Co o*ID� r - M0. /
J41�i"I
1 Vl Q _- tom._----.. ..
2. Where did the damage or njury occur: (Include city and county.)
�f Q -ect 5 e 0%,cf-f c(:J A VlUi t)l M4 dofo e S , S?
3. How did t ma;e or injury occur? (Give full details : use laxtra sheets
if required.)
J QnW
4. What particular act or omission on the part of county or district officers,
servants, or employees caused the injury or damage?
over .-
' S. [,That are the names or county or district'-officers, servants, or' employees \�
causing the damage or injury?,
Da (l V
6. What damage or. injuries do tou claim resulted? (Give full extent of injuries._
or damages claimed. Attach two estimates for auto damage.) n
a(a) CIO �S 1 n � c nmol C�-t'
7. How was the amounk claimed above computed? (Include the estimated amount
of any prospective injury or damage.)
S. Names and addresses of witnesses, doctors, and hospitals:
9. List the expenditures you made on account of this accident or injury:
DATE IMI AMOUNT
Govt. Code Sec. 910. 2 provides:
"The claim signed by the claimant.
or by some person on his behalf."'
SEND NOTICES TO (Attorney) .
Name and Address of Attorney � (1�Q
Cl imants Sign ur
� lU Address
Telephone Number: Igj Telephone Numbert( /s)
oc
C
413 9 S.
U p 4f"1
q .yl-�lo�
lv��Yl
i CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA �'"z e
Claim Against the County, or District governed by) BOARD ACTION
the-Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT AUGUST 28, 1990
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: $200.00 Section 913 and 915.4. Please note all "Warnings".
RKE1VED
CLAIMANT: BYRNE, Mark D.
13880 San Pablo Ave. , Suite A J U L 2 7 1990
ATTORNEY: San Pablo, CA 94806 COUNTY COUNSEL
Date received MARTINEZ, CALIF
ADDRESS: BY DELIVERY TO CLERK ON July 25, 1990 (hand delivered)
BY MAIL POSTMARKED:
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
July 27, 1990 pp IL BATCHELOR, Clerk
DATED: e�: Deputy
II. FROM: County Counsel TO: Clerk of the Board of Su visors
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: �3B�rip 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. n
Dated: AUG 2-8- 1991. PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code se 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 1B; 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 1990 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
RECEIVED
2 519A0
I:a s' Pi+c
CLERK __ OF SUPERVISORS;
CLAIM AGAINST THE COUNTY OF CONTRA COSTA COf MA COSTA CO. _-r'
COMES NOW, Mark D. Byrne, and makes a claim against the
County of Contra Costa as follows:
1 . My name is Mark D. Byrne, my office is located at 13880
San Pablo Avenue Suite A, San Pablo, California 94806. All
notices concerning this claim shall be made to such office.
2. On January 25, 1990, at or around 11 : 45 a.m. , claimant
fell due to a defective condition which existed on the sidewalk
behind the County Jail Facility. Such defect consisted of a
vertical displacement of the slab of concrete composing the
sidewalk of approximately one inch. See photographs attached
hereto.
3 . As a direct result of such defective condition, claim-
ant fell, resulting in bodily injury to his left knee and totally
destroying a gray pinstripe suit pants. See photographs attached
hereto.
4. The total loss sustained by claimant is $200 . 00, which
represents the value of the suit, less some amount for deprecia-
tion, since its purchase in late 1989 .
Dated: 2 Z11
MARK D. BYRNE
13880 San Pablo Avenue, Suite A
San Pablo, CA 94806
(415) 237-3224
;r CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT AUGUST 28, 1990
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: Undetermined Section 913 and 915.4. Please note all "Warnings".
CLAIMANT: FREITAS, William and Jane
ATTORNEY: Maureen B. Duncan
Ginder, Belkin, Foster Date received
ADDRESS: & Ducey BY DELIVERY TO CLERK ON July 27, 1990
1995 University Ave. , Suite 300
Berkeley, CA 94704 BY MAIL POSTMARKED: July 26. 1990
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim,
DATED: August 1, 1990 V!, Bep�tyLOR, Cler
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: 3 19G 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 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 8 1990 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code sec""1)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 29i9go BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
I MAUREEN B. DUNCAN
GINDER, BELKIN, FOSTER & DUCEY
2 1995 University Avenue, Suite 300
Berkeley, California 94704
3 (415) 548-5200
RECEIVED
4 Attorneys for Claimants
WILLIAM FREITAS & JANE FREITAS
5 JUL z7UIi
6 CLERK BOARD QV S PERVISORS
CONTRA COSTA CO.
7
8 CONTRA COSTA COUNTY BOARD OF SUPERVISORS
9 WILLIAM FREITAS & )
10 JANE FREITAS, )
11 Claimants, ) CLAIM FOR INDEMNIFICATION
12 V.
)
CONTRA COSTA COUNTY, )
13 a public entity. )
14 )
15 TO THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS:
16
YOU ARE HEREBY NOTIFIED THAT WILLIAM FREITAS and JANE
17
FREITAS, whose address is c/o GINDER, BELKIN, FOSTER & DUCEY,
18
1995 University Avenue, Berkeley, California, claim damages from
19
the COUNTY OF CONTRA COSTA in an amount yet to be ascertained.
20
This claim arises out of the following circumstances:
21
On or about May 10, 1988, MARK HANKINS and JOHN PAUL MIGUEL and
22
Doe 1 were involved in a vehicular accident at or near MARSH
23
CREEK ROAD, 1.4 MILES EAST OF GILL DRIVE, CLAYTON, CALIFORNIA.
24
As a result of the collision, MARK HANKINS was injured.
25
Claimants WILLIAM FREITAS and JANE FREITAS FREITAS have been
26
named as defendants in a lawsuit seeking damages as a result of
27
the injuries received in the collision. This is CONTRA COSTA
28 \
I COUNTY SUPERIOR Court Action Number C89-1770 entitled MARK
2 HANKINS, LINDA DECKER vs. JOHN PAUL MIGUEL, et al.
3 On May 9, 1990, WILLIAM FREITAS and JANE FREITAS were
4 served with the complaint in this action.
5 It is the contention of the claimants, WILLIAM FREITAS
6 and JANE FREITAS, that the motor vehicle accident was caused or
7 contributed to by virtue of a dangerous condition on public
8 property existing at or near MARSH CREEK ROAD, 1. 4 MILES EAST OF
9 GILL ROAD, in CONTRA COSTA COUNTY. The location of the accident
10 was negligently and improperly designed, constructed, maintained
11 and operated by the COUNTY OF CONTRA COSTA thereby creating a
12 dangerous and defective condition of public property which
13 condition proximately caused or contributed to causing the motor
vehicle accident in which MARK HANKINS was injured. It is the
14
further contention of claimants WILLIAM FREITAS and JANE FREITAS
15
16 that plaintiff's injury was aggravated by the failure on the part
17 of the COUNTY OF CONTRA COSTA to properly warn of a dangerous
18 condition of public property. .
19 The name or names of the public employees responsible
for this dangerous condition are not known to the claimant but
20
are believed to be operating within the Department of Public
21
Works and/or any other County Department which may bear
22
responsibility for designing and maintaining county roads.
23
The nature and extent of the damages of the claimants
24
are not known at this time. However, the claimants allege that
25
any damages that they may be held responsible for in the SUPERIOR
26
Court Action are a direct result of the dangerous condition of
27
the public property and the failure of the COUNTY to properly
28
2 -
1
2 warn of a dangerous condition of public property and claimants
3 further believe that the COUNTY OF CONTRA COSTA should indemnify
4 and hold claimants harmless for all such damages.
5 All notices or other communications with regard to this
6 claim should be sent to the claimants in care of GINDER, BELKIN,
7 FOSTER & DUCE,Y, 1995 University Avenue, Berkeley, CA 94704 .
8 DATED: July eS , 1990
9 GINDER, BELKIN, FOSTER �bUCEY
10
11 By
MA. EN B. DUNCAN
12 A orneys for Claimants
WILLIAM FREITAS and
JANE FREITAS
13
14
15 clm-ind. 706
16
17
18
19
20
21
22
23
24
25
26
27
28
3 -
1
PROOF OF SERVICE BY MAIL -- 1013a, 2015.5 C.C.P.
2
I declare that I am employed in the County of Alameda, State
3 of California; I am over the age of eighteen years and not a party
Q
to the within above entitled action; my business address is 1995
5 University Avenue, Suite 300, Berkeley, California 94704 .
6 1N�/
On July 4, 1990, I served the within:
8
9 CLAIM FOR INDEMNIFICATION
10
11 on the parties in said action, by placing a true copy thereof
12 enclosed in a sealed envelope with postage thereon fully prepaid,
13 in the United States post office mail box at Berkeley, California
j4 94794, addressed as follows:
15
16 Clerk of the
Board of Supervisors
17 COUNTY OF CONTRA COSTA
651 Pine Street, Rm. 106
18 Martinez, CA 94553
19
20 Dated at Berkeley, California, thiq,& day of July, 1990.
21 I declare under penalty of
perjury, that the foregoing
22 is true and correct.
23
2Q
raz ' na inkevi
25
26
27
28
LAW OFFICES
GINDER, BELKIN,FOSTER & DUCEY
A PROFESSIONAL ASSOCIATION
GOLDEN BEAR CENTER
CHARLES L.BELKIN 1995 UNIVERSITY AVENUE,SUITE 300 TELEPHONE
HARRY L.DUCEY BERKELEY,CALIFORNIA 94704 (415)548-5200
MAUREEN 13.DUNCAN
PAUL FOSTER
GARY L.GINDER
W=AM S.LOUGHMAN July 26, 1990
SANDRA MILLER 1p, RECEIVED
RANDALL A.PADGETT +`• y G
JL 2 7 I
Clerk of the
Board of Supervisors KSOARDOF UP RVISORS
COUNTY OF CONTRA COSTA CONTRA C S CO.
651 Pine Street, Rm. 106
Martinez, CA 94553
Re: Freitas et al v. Contra Costa County
Dear Sir:
Enclosed please find one original and two copies of the
Claim for Indemnification in the above-entitled matter.
Would you please endorse the two copies and return to
me in the prepaid self-addressed envelope enclosed for your
convenience.
Thank you for your attention to this matter.
Sincerely,
Gr zi Sink' crus '
Secr ary
MAUREEN B. UNCAN
MBD:gs
Enclosures (4)
tv
0 z
m
N
A� S 03 toZ
D
Z� L -� o r"
�D C m
m m DO m x
s� r < yZ 22 5
Do ,�, � o �m = z o
D
p r mM > 0 n
N I
m a cm p VI y
A z , � ,�
Q v A° caa oCsJ
Oy Y m =
o W
C"
n
til
rC
(9 p O O
N fD .OhhM
fOD N
_ In fA
M
O
�j� N •r.t
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Glaim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT AUGUST 28, 1990
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: Undetermined Section 913 and 915.4. Please note all "Warnings".
CLAIMANT: GUSTAFSON, Carl R.
ATTORNEY: Stanley J. Bell, Esq.
Law offices of Stanley Bell Date received
ADDRESS: Two Transamerica Center BY DELIVERY TO CLERK ON July 30, 1990
505 Sansome Street, 18th Floor Cert. P 044 780 420
San Francisco, CA 94111 BY MAIL POSTMARKED: July 27, 1990
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim,
JV
IL August 1, 1990 BY�L �eputyLOR, Clerk
I1. FROM: County Counsel TO: Clerk of the Board of Supervisors
This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: �Jgu 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
( ITThhis 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 8 1990 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code s 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 29 iggn BY: PHIL BATCHELOR b -14"- - Deputy Clerk
CC: County Counsel County Administrator
1 CLAIM FOR DAMAGES FOR PERSONAL INJURIES
2
TO: BOARD OF SUPERVISORS RECEIVED
3 COUNTY OF CONTRA COSTA
651 Pine
4 Martinez, California 94553 A 30
COUNTY OF CONTRA COSTA L X
5 DEPARTMENT ;OF PUBLIC WORKS CLERKCOT OF STA CO . ORS
6 255 Glacier Drive
Martinez, California 94553
7 PLEASE TAKE NOTICE that the undersigned hereby serves
8 and makes demand uponyou for the cause and amounts set forth
9 in the following claim:
10 Claimant ' s name and address :
a a �
a °
o0oa 11 CARL R. GUSTAFSON
W 9W
0 Z` 1239 Marina Circle
4 ° 12
�� ' Byron, California 94514
� oa � N
W W K
o,� z< �U� 13 Claimant ' s mailing address to which notices are to be
WozW°z
sent :
«lova 14
W
Wy
d °oZ Stanley J. Bell, Esquire
F< Nz~ 15 LAW OFFICES OF STANLEY J. BELL
A Professional Corporation
16 Two Transamerica Center
505 Sansome Street, 18th Floor
17 San Francisco, California 94111
18 Amount of Claim:
19 Special damages and expenses proximately caused by the
20 occurrence described below and general damages are in excess of
21 the jurisdictional minimum of the Superior Court .
22 Date and Place of Occurrence giving rise to the Claim
asserted:
23
On or about the 27th day of March, 1990 on Marsh Creek
24
Road, west of Deer Valley Road, County of Contra Costa, State
25
of California.
26
1 Description of Occurrence:
2 That at said time and place, as aforesaid, said public
3 entities, and each of them, negligently and carelessly
4 controlled, supervised, designed, constructed, altered,
5 repaired, owned, maintained, operated and entrusted the
6 aforementioned roadway so as to proximately cause and permit
7 said roadway, shoulders and turn-out of said roadway to be in a
8 dangerous, defective and unsafe condition in that there were
9 sharp and dangerous curves in said roadway and that said public
10 entities, and each of them, failed to post warning signs or
,a4zW.o2 11 other proper control devices to warn oncoming motorists of said
OW o P
WP < o
wpgom- = 12 sharp and dangerous curves; and further in that a shoulder
� _ and/or turn-out of said roadway was allowed to exist in the
oz< -o 13
<►W-1 <Iwo 14 area of said sharp and dangerous curves; and further in that
F ` " W 15 said public entities, and each of them, allowed obstacles,
16 including but not limited to telephone and/or power poles to
17 exist in close proximity to the roadway, shoulder and/or
18 turn-out, thereby creating a foreseeable risk that motorists
19 may strike said telephone and/or power poles while taking
20 evasive action to avoid collisions; that in all respects the
21 unsafe conditions as stated above constituted a trap for
22 vehicular traffic using said roadway; that said public
23 entities, and each of them, were further negligent and careless
24 in that they knew, or in the exercise of ordinary care should
25 have known, of the dangerous condition of said roadway and the
26 risk of injury created by same, and failed to remedy said
-2-
1 conditions, having a reasonable opportunity to do so; that as a
2 direct and proximate result of the negligence and carelessness
3 of said public entities, and as a further direct and proximate
4 result of the dangerous and defective condition of public
5 property, as aforesaid, while claimant was traveling westbound
6 on said roadway, a semi-truck operated by Jamie A. Weatherby
7 was caused to travel into the lane in which claimant was
8 driving, thereby causing claimant to take evasive action to
9 avoid striking the semi-truck, causing claimant to strike a
10 telephone and/or power pole, and further causing him to sustain
� zaoe 11 severe personal injuries .
oWoa
WF` 6zW `- " DATED: Jul , 1990
� y W-2 12 y
O O V m a
O
�. O V F+:i
U .
uagF -t : 13 LAW OFF OF STANLEY J. BELL
o z <Noy
3W. �c
a w 1 0 0 a 14
Zw �� W
NaNz~ 15 By:
ELL
16 t ey or Claimant
17
18
19
20
21
22
23
24
25
26
-3-
RE: Claim of CARL R. GUSTAFSON
ACTION-NO.
PROOF OF SERVICE BY MAIL - C.C.P. Sections 1013a, 2015 . 5
I, the undersigned, hereby declare that I am a citizen of the
United States, over the age of eighteen years, and not a party
to the within action. I am employed by the LAW OFFICES OF
STANLEY J. BELL. My business address is 505 Sansome Street,
18th Floor, San Francisco, California, 94111 . I served a true
copy of CLAIM FOR DAMAGES FOR PERSONAL INJURIES by mail, by
placing the same in an envelope, sealing, fully prepaying
po-stage thereon and depositing said envelope in the U.S. Mail
at. San Francisco; California on July 27, 1990.
BOARD OF SUPERVISORS
COUNTY OF CONTRA COSTA
651 Pine
Martinez, California 94553
COUNTY OF CONTRA COSTA
DEPARTMENT OF PUBLIC WORKS
255 Glacier Drive
Martinez, California 94553
I declare under penalty of perjury that the foregoing is true
and correct. Executed in San Francisco, California, on July
27, 1990.
Donna L. Kotake
aN
✓' JJ`
r r;
a,
r
p r
� O
H �
t �
a
N os
cU
r-
r
oma- °'
d
%, 0
a °
N
CLAIM FOR DAMAGES FOR PERSONAL INJURIES�r�` \C
2 TO: BOARD OF SUPERVISORS RECEIVED
COUNTY OF CONTRA COSTA
3 651 Pine
4 Martinez, California 94553 a low
COUNTY OF CONTRA COSTA
5 DEPARTMENT OF PUBLIC_ WORKS TAERVISOR
6 255 Glacier Drive
Martinez, C61ifornia 94553
7 PLEASE TAKE NOTICE that the Undersigned hereby serves
8 and makes demand upon you for the cause and amounts set forth
9 in the following claim:
10 Claimant ' s name and address :
a oWoa 11 CARL R. GUSTAFSON
W F `` -- 1239 Marina Circle
LL�O� m� " 12
o � < _or Byron, California 94514
M"'D 0
lt>4<20 .W 13 Claimant ' s mailing address to which notices are to be
oWOZW . O sent :
<a , 000 14
dgo� � Stanley J. Bell, Esquire
�< Z � 15 LAW OFFICES OF STANLEY J. BELL
A Professional Corporation
16 Two Transamerica Center
505 Sansome Street, 18th Floor
17 San Francisco, California 94111
18 Amount of Claim:
19 Special damages and expenses proximately caused by the
20 occurrence described below and general damages are in excess of
21 the jurisdictional minimum of the Superior Court.
22 Date and Place of Occurrence giving rise to the Claim
asserted:
23
On or about the 27th day of March, 1990 on Marsh Creek
24
Road, west of Deer Valley Road, County of Contra Costa, State
25
of California .
26
Description of Occurrence:
2 That at said time and place, as aforesaid, said public
3 entities, and each of them, nggligently and carelessly
4 controlled, supervised, designed, _ constructed, altered,
5 repaired, owned, maintained, operated and - entrusted the
6 aforementioned roadway so as to proximately cause and permit
7 said roadway, shoulders and turn-out of said roadway to be in a
8 dangerous, defective and unsafe condition in that there .were
9 sharp and dangerous curves in said roadway and that said public
10 entities, and each of them, failed -to post warning signs or
azoo : other proper control devices to warn oncoming motorists of said
z 0z
o�m�a = 12 sharp and dangerous curves; and further in that a shoulder
< -
"Z02�< ^ 13 and/or turn-out of said roadway was allowed to exist in the
W W
°WpZW°z
<a �< X.O 14 area of said sharp and dangerous curves; and further in that
°oiCUW�i
W, t. 15 said public entities, and each of them, allowed obstacles,
16 including but not limited to telephone and/or power poles to
17 exist in close proximity to the roadway, shoulder and/or
18 turn-out, thereby creating a foreseeable risk that motorists
19 may strike said 'telephone and/or power poles while taking
20 evasive action to avoid collisions; that in all respects the
21 unsafe conditions as stated above constituted a trap for
22 vehicular traffic using said roadway; that said public
23 entities, and each of them, were further negligent and careless
24 in that they knew, or in the exercise of ordinary care should
25 have known, of the dangerous condition of said roadway and the
26 risk of injury created by same, and failed to remedy said
-2-
I conditions, having a reasonable opportunity to do so; that as a
2 direct and proximate result of the negligence and carelessness
3 of said public entities, and as a fVrther direct and proximate
4 result of the dangerous and defective condition of public
5 property, as aforesaid, while claimant was traveling westbound
6 on said roadway, a semi-truck operated by Jamie A. Weatherby
7 was caused to travel into the lane in which claimant was
8 driving, thereby causing claimant to take evasive action to
9 avoid striking the semi-truck, causing claimant to strike a
10 telephone and/or power pole, and further causing him to sustain
►� � = severe personal injuries .
►�Ow li
o�o�moa 12 DATED: July , 1990 .
LL n
" .U,aW W Y
'W`u13
OLAW OFF OF STANLEY J. BELL
po N
W Z y O m
O Z 4 .0
14
,Z �Z<
Cd- < NW~ 15 By.
� N ELL
16 t ey or Claimant
17
18
19
20
21
22
23
24
25
26
-3-
RE: Claim of CARL R. GUSTAFSON
ACTION NO.
PROOF OF SERVICE BY MAIL - C.C.P. Sections 1013a. 2015 . 5
I, the undersigned, hereby declare that I am a citizen of the
United States, over the age of eighteen years, and not a party
to the within action. I am employed by the LAW OFFICES OF
STANLEY J. BELL. My business address is 505 Sansome Street,
18th Floor, San Francisco, California, 94111. I served a true
copy of CLAIM FOR DAMAGES FOR PERSONAL INJURIES by mail, by
placing the same in an envelope, sealing, fully prepaying
postage thereon and depositing said envelope in the U.S. Mail
at San Francisco, California on July 27, 1990 .
BOARD OF SUPERVISORS
COUNTY OF CONTRA COSTA
651 Pine
Martinez, California 94553
COUNTY OF CONTRA COSTA
DEPARTMENT OF PUBLIC WORKS
255 Glacier Drive
Martinez, California 94553
I declare under penalty of perjury that the foregoing is true
and correct . Executed in San Francisco, California, on July
27, 1990 .
V'd'
Donna L. Kotake
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 28, 1990
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: $ 252 . 00 SW¢M and 915.4. Please note all "Warnings".
CLAIMANT: PENA, Marilyn Ruth AUG 13 l99�
901 Court Street COUNTY
ATTORNEY: Martinez , CA 94553 MART;NE sft
Date received
ADDRESS: BY DELIVERY TO CLERK ON August 3 , 1990 (transmittal
BY MAIL POSTMARKED:
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
��IL BATCHELOR, Clerk
DATED: August 8 , 1990 : Deputy
11. 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:
nn
Dated: /)3 Igo BY: VV
Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
0 ) 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 28 1990 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code sec 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 1990 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
LOST PROPERTY CLAIM
Return original application to: Clerk of the Board
..PO Box 911
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 it's
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 -. 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 of officer, authorized to allow or pay the same if
genuine, any false of fradulent claim, bill, account, voucher, or writing,
is guilty of a felony. "
�°•'c:c'.c:c x'x�'.c:ck�:'c�'c�:c�:c�'c'c>c',c:c9ck�:'c 9c t>l•�'c:c>c:4'c�:c:c:c•O.•:*�:c�Y:°k*=c'c�k'c'c�:'.c 4c is is x:c'c:c'ric:c'c�*'.c�c'.c�:�'c�n`�tt�:c�c>F
RE: Claim By e Reserved for Clerk's.-.filing stamps
��0+0 �- ' .a RECEIVED
Al �innN, Tn a ffYn (� , a_1a . ,
'
Against the COUNTY OF CONTRA COSTA AUG - 3 1990
or DISTRICTCLERK BOARD OF SUPERVISORS
(Fill in name) CONTRA COSTA CO.
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 re
presents 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. )1
®r,
3. How didjthe dama;e or injury occur. (Give' full details Buse extra slieets C
if required.) II
ai 't n (214
4. What particular act or omission on the part of county or district officers,
servants, or employees caused the injury or d/^ya/n'Ym/age?
/
1 I W
1 "4,
aLr�J6J� �-�(� `^` C/� ✓ !Y7 - over -
5. [,That are the names or county or district.officers , servants, or employees,..
causing the damage or injury?.
it"0 JYAO� ci I�It'A
6. What damage or injuries do you' claim resulted? (Clive full extent of injuries
or damages�cllaimed. Attach two estimateY for autodamage.)
74
e l O 0
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:
2�a�
9. List the exbenditures you made on account of this accident or injury:
DATE ITEM AMOUNT
Govt. Code Sec. 910. 2 provides:
"The claim signed by the claimant
or by some person on his behalf."
SEND NOTICES TO (Attorney) .
D
/��
Name and Address of Attorney x l?Zo//�1 ✓�i,�t� �
f O/1) /Claimants Signature
,A7U �� �e et7 �I! / �"Q� X Address
�Tele�pho�ne Numb ,tijs „ Telephone Number:
\vei r ��r1 - � •-iI.
ver rl
i
If
RECEIVED
AUG - s
CLERK BOARD OF SUPERVISORS
CONTRA COSTA CO.
I . .
17
�V
T�
I
1
P
roA�� 9d 7 rc�
-��a-
am�
03 a� aA` iC";
- our (910
�to
cpm P�
Ole
0 �' o-V- Q l 1
�%V\p . Cs� • 94ss3
� 90-78a5T
94ss3 .
gw�
otV�b 78a5T
2 Vi� I.So paz�l�
d�k&,a Auk -J67)
0
�a��,
X9
_ t
7 co pyuj
_
w
cc
,t
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 28, 1990
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: Undetermined Section 913 and 915.4. Please note all "Warnings"
1MV60
CLAIMANT: SAFEWAY STORES INC.
(D. Johnson, K. Allah—Weaters) J U L N 7 1990
ATTORNEY: COUNTY COUNSEL
Jolie Krakauer, Esq. Date received MARTINEZ, CALIF.
ADDRESS: Martin, Ryan & Andrada BY DELIVERY TO CLERK ON July 25, 1990 (Federal Express)
Ordway Building, Suite 2275
One Kaiser Plaza BY MAIL POSTMARKED:
Oakland, CA 94612
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim. ppHH BATCHELOR,
DATED: July 27, 1990 BY�L DeputjL Clerk
Y
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 910.6).
( ) 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: '( ��ri �9f BY: Deputy County Counsel
IQ
1I1. 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 8 1990 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code ct' 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 16; 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 1990 BY: PHIL BATCHELOR b Deputy Clerk
CC: County Counsel County Administrator
LAW OFFICES OF-
MARTIN, RYAN & ANDRADA
GERALD P. MARTIN,JR. A PROFESSIONAL CORPORATION
JOSEPH D. RYAN ORDWAY BUILDING,SUITE 2275
J.RANDALL ANDRADA
JOLIE KRAKAUER ONE KAISER PLAZA
JILL J. LIFTER OAKLAND,CALIFORNIA 94612
KEITH I. CHRE5TIONSON
TELEPHONE:(416)763-6510
STEPHEN F. RILEY
GLENN GOULD FAX:(415)763-3921 ,
ALISON ILEEN SCOTT Cf;35
JULIE ANN CANDOLI
RECEIVED
VLH' T-cot.
JUL 2 5191
July 24, 1990
CLERK BOARD OF SUP VI RS
CONTRA COSTA
FEDERAL EXPRESS MAIL
TRANSMITTAL MEMO
TO: Clerk of the Board of Supervisors
651 Pine Street, Room 106
Martinez, CA 94553
SUBJECT: SAFEWAY FIRE
Dorothy Johnson,et al. v. Safeway Stores, Inc.
Kateri Allah-Weaters, et al. v. Safeway Stores, Inc.
Our File No: S 831
ENCLOSURES: Original and a copy of a claim against Contra Costa
County Health Department and a return envelope.
REQUESTED ACTION: Please stamp the copy received and return the
copy to this office in the envelope provided.
YOUR COURTESY IS APPRECIATED
Yours very truly
MARTIN, RYAN & ANDRADA
B
a)�,nW4"auo/—
Nancy Fa anesh, Secretary to
JOLIE K UER
MARTIN, RYAN & ANDRADA
A Professional Corporation
Ordway Building, Suite 2275
One Kaiser Plaza
Oakland, CA 94612 E-r .
(415) 763-6510 RECEIVED C1' 3
Attorneys for Claimant
SAFEWAY STORES, INC. JUL 2 51990
CLERK BOARD OF SUPERV
CONTRA COSTA CO.
CLAIM AGAINST CONTRA COSTA COUNTY HELATH DEPARTMENT
TO: CLERK OF THE BOARD OF SUPERVISORS, 651 Pine Street, Room
106, Martinez, CA 94553 :
SAFEWAY STORES , INC. hereby makes a claim against the
CONTRA COSTA COUNTY HEALTH DEPARTMENT and makes the following
statement in support thereof:
1. Claimant' s post office address is: SAFEWAY STORES ,
INC. , 201 - 4th Street, Oakland, California 94607 .
2. Notices concerning the claim should be sent to
Gerald P. Martin, Jr . , Martin, Ryan & Andrada, One Kaiser Plaza,
Suite 2275, Oakland, CA 94612.
3. The date and place of the occurrence giving rise to
this claim are as follows:
On or about January 25, 1990 SAFEWAY STORES , INC. was
served with a complaint captioned Dorothy Johnson as Guardian ad
Litem for Lanesha Blocker, et al. v. Safeway Stores, Inc. , et al.
(Case No. 660590-8) . The action was filed in the Superior Court
of California, County of Alameda.
On or about January 25, 1990 SAFEWAY STORES , INC. was
served with a complaint captioned Kateri Allah-Weathers, et al.
v. Safeway Stores, Inc. , et al. (Case No. 660476-5) . The action
was filed in the Superior Court of California, County of Alameda.
4. The circumstances giving rise to liability are as
follows:
SAFEWAY STORES , INC. owned and operated a distribution
center warehouse at 2900 Hoffman Boulevard, City of Richmond,
-1-
County of Contra Costa, State of California. On July 11, 1988 ,
there was a fire in the warehouse. The fire burned for a number
of days.
The above-described lawsuits involve claims by
plaintiffs for personal injury and property damage as a result of
exposure to smoke from the July 11, 1988 fire at the Safeway
distribution center warehouse in Richmond, California. Among
other allegations, plaintiffs contend that the fire should have
been extinguished immediately and that plaintiffs should have
been evacuated.
Safeway contends that the Contra Costa County Health
Department was responsible for monitoring the air quality in the
area of the fire, advising community residents with regard to air
quality, evacuating the area if necessary, rendering advice to
the Richmond Fire Department regarding the necessity for
extinguishing the fire, and for issuing any health advisories
necessitated by the fire. The Contra Costa County Health
Department was also responsible for monitoring the presence of
toxins, if any, and rendering health advisories, if any such
advisories were necessary. As a result of the Contra Costa
County Health Department ' s failure to properly manage the Safeway
fire and its aftermath, claimant contends that it is entitled to
indemnity for the damages sought in the above-described
complaints.
5. General Description of Injury, Damage or Loss
Incurred:
Claimant is entitled to equitable or partial indemnity
from the Bay Area Air Quality Management District pursuant to
Greyhound Lines, Inc. v. County of Santa Clara (1986) 187
Cal.App. 3d 480. The indemnity to which claimant is entitled
extends not only to the complaints set forth above, but to any
subsequent complaints or cross-complaints brought against
claimant based on the above-described occurrences.
6. Jurisdiction over this claim would rest in Superior
Court.
7 . The names of the public employees causing claimant ' s
damages are unknown.
-2-
8 . The amount of the claim and the basis for its
computation have yet to be determined.
DATED: • pZ�-f .C� Q
MARTIN, RYAN & ANDRADA
A Professional Corporation
B
JOLIE KRAKA
-3-
PROOF OF SERVICE BY MAIL - C.C.P. 9§1013a, 2015. 5
I , NANCY FARDANESH, certify that I am over the age of 18
years and not a party to the within action; that my business
address is One Kaiser Plaza, Suite 2275, Oakland, California; and
that on this date I placed a true copy of the foregoing
document (s) entitled:
CLAIM AGAINST CONTRA COSTA COUNTY HEALTH DEPARTMENT
on the parties in this action by placing a true copy thereof in a
sealed envelope addressed as follows:
Clerk of the Board of Supervisors
651 Pine Street, Room 106
Martinez, CA 94553
XX (By Overnight Courier) I caused each envelope, with postage
fully prepaid, to be sent by Federal Express
(By Mail) I caused each envelope with postage fully prepaid
to be placed for collection and mailing following the
ordinary business practices of Martin, Ryan & Andrada.
(By Hand) I caused each envelope to be delivered by hand to
the offices listed above.
(By Telecopy) I caused each document to be sent by
Automatic Telecopier to the following number :
I declare under penalty of perjury that the foregoing is
true and correct.
Executed on at Oak nd, California.
L L TV ki CLJI L
NANC1�'FARDANESH
-4-
r. Z6
_ CLAIM
4 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 28, 1990
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: Undetermined Section 913 and 915.4. Please note all "Warnings".
CLAIMANT: TAYLOR, Augusta
ATTORNEY: Justin A. Roberts, Esq.
990 Moraga Road, Suite C Date received
ADDRESS: Lafayette, CA 94549 BY DELIVERY TO CLERK ON August 1, 1990
Cert. P037 001 234
BY MAIL POSTMARKED: July 31, 1990
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim. pH
DATED: August 3, 1990 BYIL Beputy
ATCHELOR, Clerk
1I. FROM: County Counsel TO: Clerk of the Board of Supevisors
�(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).
1
( ) 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: p r�r�((� 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 8 1990 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. codesti 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 1990 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
LAW OFFICES OF
JUSTIN A. ROBERTS
JUSTIN A.ROBERTS 990 MORAGA ROAD, SUITE C TELEPHONE
POST OFFICE BOX 878
STEPHEN J.PuxmILL LAFAYETTE,CALIFORNIA 94549 (415)2&3.4880
July 31 , 1990
CERTIFIED MAIL NO. 037 001 234
RETURN RECEIPT REQUESTED
Clerk, Board of Supervisors RECEIVED
County of Contra Costa
651 Pine Street
Martinez, CA 94553 "
Re : Augusta Taylor CLERK BOARD F SUPERVISORS
CONTRA COSTA CO.
Dear Sir/Madam:
Augusta Taylor hereby makes claim against the County
of Contra Costa, Pittsburg Clinic and Merrithew Memorial
Hospital for the sum of Two Million Dollars ($2,000,000.00) and
makes the following statements in support of her claim:
a. Claimants' name : Augusta Taylor;
Claimants ' address : 27 Kingswood, Pittsburg ,
California 94565.
b. Notices concerning the claim should be sent to
the Law Offices of Justin A. Roberts, c/o Justin A. Roberts,
Esq. , 990 Moraga Road, Suite C, Lafayette, California 94549 .
Telephone : (415) 283-4880.
C. The date and place of the occurrence giving rise
to this claim are beginning in December of 1989, at the
Pittsburg Clinic and continuing through February 1 , 1990, at
which time Claimant was admitted to Merrithew Memorial Hospital
and continuing thereafter .
d. A general description of the accident or
occurrence : In approximately December , 1989 , Claimant came
under the care of the Pittsburg Clinic, owned and operated by
employees of the County of Contra Costa for treatment of a
condition of her left leg and foot. Claimant continued under
said care until February 1 , 1990 , at which time she was
hospitalized at Merrithew Memorial Hospital. While at County
Hospital , Claimant underwent three vascular graft procedures and
an amputation of her left leg. Claimant underwent an
arteriogram on February 5 , 1990, without she or her legal
guardian having consented to same. Claimant was not mentally
competent to grant consent for said procedure . During the
course of the arteriogram, Claimant sustained a stroke, leaving
her incapacitated. In addition, as a result of the negligence
Clerk, Board of Supervisors
July 31, 1990
Page Two
Re : Augusta Taylor
in the diagnosis and treatment of Claimant, she sustained an
amputation of her left leg. Claimant had no ability to
understand, nor capacity to do so , the nature and extent of her
injuries or their negligent cause until subsequent to February
1, 1990. As a result of the aforementioned, Claimant sustained
neurologic dysfunction and the aforementioned amputation.
The full nature and extent of Claimant Augusta
Taylor' s injuries are not known at this time and this claim will
be amended when same is ascertained.
e. The name or names of the public employee or
employees causing the injury, damage or loss are not known at
present.
f. Claimant is claiming all damages as allowed by
law and claims that the damages exceed the jurisdictional
minimum limits of the Superior Court.
LAW OFFICES OF JUSTIN A. ROBERTS
By
ustin A. Roberts
On Behalf of Claimant
Augusta Taylor
JAR:cv
C
� m
� o
O 0
�3y �Jy r
C)
r � o � o
� od0o
� >1
any
m
c
0
w
Mon n o
tv In O �- P O
rl rG m r1 0
O N. C 2�
ru o
N m O bC W
hh0 C
En w 70
� r* nn n
_ v � 0a
m r* O c
�O rt rt M N sere-cnx:
X-- to
I n cn
w o bpo
�1
� rmt v
tv C
w
O —
n �
ol
m ori
ts^✓r•
`
Com
on
_ AI d y
°
DC
<m
v��dr��__�e• � R4 Y4444 Y,4440
u.
• • VICTOR J. WESTMAN
CONTRA COSTA COUNTY COUNSEL
TO �� v � � � P.O. BOX 69, CO. ADMIN. BLDG.,
MARTINEZ. CA 94559
. DATE U \i) SUBJECT
�NIS 52��
INA
1
C� to
1
psi
errithew
emorial
O9POV aL
AND C Ll N IC S
TO: Office of County Counsel DATE: August 1, 1990
Contra Costa County
FROM: Mark Finucane
Health Services erector SUBJ: CLAIM
TAYLOR, Augusta
M.R.#426455-2
Enclosed is Claim regarding the above case. This was received by Merrithew
Memorial Hospital today, August 1, 1990.
SP/gk
Attachment
cc: Ron Harvey, Risk Management Dept.
s
Contra Costa County
osr'4 COUP'S GT
A-301A (3/87) TA
LAW OFFICES OF
JUSTIN A. ROBERTS
JUSTIN A.ROBERTS 990 MORAGA ROAD, SUITEC",°--d i I i`1�U TELEPHONE
POST OFFICE BOX 878 r'
STEPHEN J.PURTILL LAFAYETTE.CALIFORNIA 94549 (415)283-4880
GC:ivTRi�, ivoii( C1:7irs1
July 31 , 1990 f•�t ^!IFi=t'1
E',+: CL�iiit,5
CERTIFIED MAIL N0. 037 001 235
RETURN RECEIPT REQUESTED
Administrator
Merrithew Memorial Hospital
2500 Alhambra Avenue
Martinez, CA 94553
Re : Augusta Taylor
Dear Sir/Madam:
Augusta Taylor hereby makes claim against the County
of Contra Costa, Pittsburg Clinic and Merrithew Memorial
Hospital for the sum of Two Million Dollars ($2,000,000.00) and
makes the following statements in support of her claim:
a. Claimants' name : Augusta Taylor;
Claimants' address : 27 Kingswood , Pittsburg ,
California 94565.
b. Notices concerning the claim should be sent to
the Law Offices of Justin A. Roberts, c/o Justin A. Roberts,
Esq. , 990 Moraga Road , Suite C, Lafayette , California 94549 .
Telephone : (415) 283-4880.
C. The date and place of the occurrence giving rise
to this claim are beginning in December of 1989, at the
Pittsburg Clinic and continuing through February 1 , 1990, at
which time Claimant was admitted to Merrithew Memorial Hospital
and continuing thereafter.
d. A general description of the accident or
occurrence : In approximately December , 1989 , Claimant came
under the care of the Pittsburg Clinic, owned and operated by
employees of the County of Contra Costa for treatment of a
condition of her left leg and foot. Claimant continued under
said care until February 1 , 1990, at which time she was
hospitalized at Merrithew Memorial Hospital. While at County
Hospital , Claimant underwent three vascular graft procedures and
an amputation of her left leg. Claimant underwent an
arteriogram on February 5 , 1990 , without she or her legal
guardian having consented to same . Claimant was not mentally
competent to grant consent for said procedure . During the
course of the arteriogram, Claimant sustained a stroke, leaving
her incapacitated. In addition , as a result of the negligence
Administrator
Merrithew Memorial Hospital
July 31, 1990
Page Two
Re : Augusta Taylor
in the diagnosis and treatment of Claimant, she sustained an
amputation of her left leg. Claimant had no ability to
understand, nor capacity to do so, the nature and extent of her
injuries or their negligent cause until subsequent to February
1, 1990. As a result of the aforementioned, Claimant sustained
neurologic dysfunction and the aforementioned amputation.
The full nature and extent of Claimant Augusta
Taylor' s injuries are not known at this time and this claim will
be amended when same is ascertained.
e. The name or names of the public employee or
employees causing the injury, damage or loss are not known at
present.
f. Claimant is claiming all damages as allowed by
law and claims that the damages exceed the jurisdictional
minimum limits of the Superior Court.
LAW OFFICES OF JUSTIN A. ROBERTS
By
ustin A. Roberts
n Behalf of Claimant
Augusta Taylor
JAR:cv
�ƒ �
.. ¥ . y -
2 ( \
. g 3
, w
Q
\ j /
Ln
\ \ \� q
7 k $ § < .
Ln C \ =\ o
~ \ \\ �
\ / \ � \
C3 woo »
d �/ co
/ 2
«
. /
� 4
. �
. .�� .
§ mom \ *
` § ami
( ¢ � ( $
( k / \ \
y \ = om
\ ? i ¥
4
i \