Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 09141993 - 1.47
AUG 2 0 10 CLAIM AR F SUPERVISORS OF CONTRA COSTA COUNTY CALIFORNIA COUNTY COUNSEL MARTIN�14,1&1. ned by) BOARD ACTION Claim Against the a ty;o the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT SEPTEMBER 14, 1993 and Board Action. All Section references are to The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unspecified Section 913 and 915.4. Please note all "Warnings". CLAIMANT: ZIMMERMAN, Scott K. and JACKSON, Carol A. ATTORNEY: Law Offices of Date received ADDRESS: Scott K*! Zimmerman BY DELIVERY TO CLERK ON August 19, 1993 P.O. Box 1120 cer i ie Brentwood, CA 94513-1120 BY MAIL POSTMARKED: August 18, 1993 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppH gg DATED: August 19, 1993 B�ll DeputyLOR, Clerk II. FROM: County Counsel TO: Clerk of the Board of Supervisors (&1) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.6). ( ) 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: ALAqL44-1Zy /9 9 3 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 ( ZT) his Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. SEP 14 1993 ✓ Dated: PHIL BATCHELOR, Clerk. By��d e��Q 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. *For additional warnino see reverse side of this notice. 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 clt�n�as s'n�above. � � /� 1 Dated: 993 BY: PHIL BATCHELOR b 1D� (�c�, ,�Q� Deputy Clerk CC: County Counsel County Administrator Law Offices of SCOTT K. ZMM ERMAN Attorneys at Law Post Office Box 1120 812 First Street - Suite "A" Brentwood, California 94513-1120 Scott K. Zimmerman Barbara E. Scramstad Telephone:(510)634-3571 Maureen M. Bryan. paralegal Facsimile: (510)634-0781 CERTIFIED MAIL RETURN RECEIPT REQUESTED RECEIVED August 17, 1993 AUG 191993 9 Pacific gas & Electric Company I 375 North Wiget Lane CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Walnut Creek, California 94596 State of California Department of Transportation Office of State Attorney General 350 McAllister Street San Francisco, California 94102 Contra Costa County Supervisors Clerk of the-Board of Supervisors 651 Pine Street. Room.106 Martinez, California 94553 Re: Scott K. Zimmerman. and Carol A. Jackson NOTICE OF CLAIM Pursuant to California Government Code Section 910 Pursuant to California Government Code Section 910, SCOTT K. ZIMMERMAN of the Law Offices of Scott K. Zimmerman, hereby submits a claim on behalf of SCOTT K. ZIMMERMAN and CAROL A. JACKSON to the Pacific Gas & Electric Company, State of California - Department of Transportation and County of Contra Costa as follows: A. The name and post office box of the claimant: SCOTT K. ZIMMERMAN and CAROL JACKSON, c/o Law Offices of Scott K. Zimmerman, 812 First Street, Suite "A", P.O. Box 1120, Brentwood, California 94513. B.* The-name rand post office box of the person submitting the claim: SCOTT K. ZIMMERIV ^ :Esq. of theLaw Offices of Scott K. Zimmerman, 812 First Street, Suite "A"; Post Office Box 1120, Brentwood, California, 94513. Law 0tlices o[' Scott K. Zimmerman Pa,-,e: 2 C. On May 23, 1993, at approximately 11:30 p.m. Scott K. Zimmerman was a passenger in an automobile owned by him and driven by Carol A. Jackson on Brentwood Blvd. 14'2" North of Birch Street in the area of Brentwood, Contra Costa County, California, when the vehicle driven by Carol A. Jackson veered approximately 2 feet off the roadway striking a power pole. The area where the motor vehicle veered off the road way was dangerously defective, constituting and unreasonably high risk of harm to Scott K. Zimmerman and Carol A. Jackson. The property described herein was improperly and negligently designed, constructed, repaired, inspected and maintained. Said dangerously defective condition proximately caused Scott K. Zimmerman and Carol A. Jackson's injuries and damages when the motor vehicle in which they were operating struck the power pole. D. SCOTT K. ZIMMERMAN and CAROL A. JACKSON was, is, and in the future shall continue to suffer the long-term effects of the acts or omissions set forth in paragraph C. preceding, to wit: SCOTT K. ZIMMER�VMAN sustained a fracture to his right hip with permanent disability; lacerations to the face and mouth areas, coupled with emotional pain and abuse, and has had to seek medical treatment for the injury, has suffered and continues to suffer extreme mental anguish, and has suffered other physical and mental injuries, the full extent of which have not yet been ascertained.. CAROL A. JACKSON sustained tr ima to her head, neck, and shoulder regions, coupled with extensive contusions and abrasions, has suffered and continues to suffer extreme mental anguish, coupled with emotional pain and abuse, and has had to seek medical treatment for the injury, has suffered and continues to suffer extreme mental anguish, and has suffered other physical and mental injuries, the full extent of which have not yet been ascertained. E. The jurisdiction of this claim would rest in the Superior Court of Contra Costa County. F. So far as is known at the time of filing this Claim, Claimant has incurred damages in excess of $1,000.000.00 general and special. August 17, 1993 PE FULLY SUBMITTED, l ' 0) K. ZIIVMERMAN Attorney for C imants d } ;. r N Q M g46 6� N OO O N .» a 4o 2�73�d pO O W H FC �N U E-1 E'N .. to N cN W U O N j CD p� OW'a� 4. U C9 � W v w -{ lie O cn 0� SO W <N 3� A RuvRMI FF �-7 AUG 2 O In CLAIM BOARD IQ� PERVISORS OF CONTRA COSTA COUNTY CALIFORNIA COUNTY COUNSEL Claim Against RT �o`vefned by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT SEPTEMBER 14, 1993 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. i the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unspecified Section 913 and 915.4. Please note all "Warnings". CLAIMANT: Bernie Washington, et al ATTORNEY: Cary Jay Silberman Attorney at .Law Date received August 18, 1993 BY DELIVERY TO CLERK ON ADDRESS: 57 Post Street San Francisco, CA 94104 via Transmittal BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: August 19, 1993 IVIL BeputyLOR, Clerk I1. FROM: County Counsel TO: Clerk of the Board of Su sors (✓) 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: L4,aAA41 19/ 3 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 ( ,/f 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: SES' PHIL,BATCHELOR, Clerk, �XJ , (� piaa�LY��J 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. *For additional warning see reverse side of this notice. 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 1shown above. D Dated:— SEP SEP 7 1993 BY: PHIL BATCHELOR byl , � � Deputy Clerk CC: County Counsel County Administrator 1 2 CARY JAY SILBERMAN, #154407 m; x[ Attorney at Law 57 Post Street 3San : ;., San Francisco, CA 94104 /� 7 (415) 249-3939 voice [ 4 (415) 249-0839 FAX :I>1 5 ATTORNEY FOR PLAINTIFFS 6 7 BERNIE WASHINGTON, . CLAIM FOR DAMAGES LINDA HIGGS, LINDA HIGGS 8 AS GUARDIAN AD LITEM FOR STEVIE JONES, AND LEMONT HIGGS, JERRY STONE, 9 JERRY STONE AS GUARDIAN AD LITEM FOR LATONIA STONE, ALFRED STONE, - 10 DAREN THOMPSON, EBONY THOMPSON, aWE D TIONA THOMPSON, ROSIE HIGGS, 11 ROSIE HIGGS AS GUARDIAN AD LITEM FOR SHARONDA JOHNSON, ATOINE SAUCER, AUG 1 8 1993 12 MARKQUL SAUCER, GREGORY PAYNE, GAYLE PAYNE, GAYLE PAYNE AS 13 GUARDIAN AD LITEM FOR JALIE PAYNE AND CLERK BOARD OF SUPERVISORS ALSHAMS PAYNE, ET. AL, CONTRA COSTA CO. 14 Claimants, 15 =VS= 16 THE CITY OF RICHMOND, 17 COUNTY OF CONTRA COSTA, THE DEPARTMENT OF PUBLIC 18 WORKS, THE DEPARTMENT OF PUBLIC SAFETY and DOES 1 through 19 100, inclusive, 20 Defendants. --------------------------------!:: 21 TO: COMPTROLLER, 22 ATTN. CLAIMS THE CITY OF RICHMOND 23 P.O. BOX 4046 RICHMOND, CA 94804 24 COMPTROLLER, 25 ATTN. CLAIMS THE COUNTY OF CONTRA COSTA 26 625 Court Street MARTINEZ, CA 94553 27 -1- 28 1 CLAIMANTS , hereby make claim against the CITY 2 OF RICHMOND, THE COUNTY OF CONTRA COSTA, THE DEPATMENT OF 3 PUBLIC WORKS, THE DEPARTMENT OF PUBLIC SAFETY and DOES 1 4 THROUGH 100, INCLUSIVE, for a sum to be determined at a 5 later date. 6 I. GENERAL ALLEGATIONS 7 1. At all times herein mentioned claimants were and 8 are now residents of the County of Contra Costa, State of 9 California. 10 2. Notices concerning this claim should be sent to: 11 The Law Offices of Cary Jay Silberman, 57 Post Street, 12 Suite #604, San Francisco, California, 94104. 13 3. The true names and capacities, whether 14 individual, corporate, associate or otherwise of 15 defendant, DOES 1-100,inclusive, are unknown to Claimants 16 who therefore sue said defendants by such fictitious 17 names. 18 4. On or about July , at approximately 9:05 A.M. , 19 Claimants, and each and every one of them, fell victim to 20 a toxic chemical cloud emitted by the General Chemical 21 Company of Richmond, California. There was nothing done 22 to prevent such emission, nor was any suitable warning 23 given to these claimants, nor were there any provisions 24 made for the safety of these claimants relative to said 25 toxic cloud. 26 27 -2- 28 1 Further, the government entities involved herein engaged 2 in a pattern of neglect by allowing and continuing to 3 allow such companies to operate near and around 4 residential communities. It is suspect that such 5 dangerous operations are permitted to operate near and 6 around poor neighborhoods that are predominantly African 7 American. 8 FIRST CAUSE OF ACTION 9 (Negligence) 10 5. As a proximate result of the said negligence of 11 the defendants, and each of them, claimants were hurt and 12 injured in their health, strength and activity, 13 sustaining injury to (h;i;elodies and shock and injury to k 14 their nervous systems and persons, all of which said 15 injuries have caused and continue to cause claimants 16 great mental, physical and nervous pain and suffering. 17 6. As a further proximate result of the negligence 18 of defendants, and each of them, claimants have incurred 19 and will continue to incur medical and related expenses 20 in a sum to be specified at a later date. 21 22 23 24 25 26 27 3 28 1 SECOND CAUSE OF ACTION 2 (Civil Rights Violations) 3 7 . Defendants' pattern of neglect and continued 4 disregard of people of African American heritage, a 5 supsect class, goes to a fundamental constitutional 6 violation, to wit. , that such action is discriminatory on 7 its face. Further, there is no rationallly rea 8 governmental interest that is served by such 9 discrimination, and that there were racially neutral 10 alternatives that could have been explored. 11 The amount of this claim is $5,000,000.00. 12 13 Dated: 14 15 By — 16 CARY JAY S E", Esq. _ 17 Attorney at Law 18 19 20 21 22 23 24 25 26 27 -4- 28 1 2 3 4 PROOF OF SERVICE BY MAIL 5 I am over the age of 18 years, and not a party to this action. My business address is 57 Post street, Suite 6 604 , San Francisco CA 94104, which is in the County where the mailing described took place. 7 I am ready familiar with the business practice at my 8 place of business for collection and processing of correspondence for the mailing with the United States 9 Postal Service. Correspondence so collected and processed is deposited with the United Szates Postal 10 Service that same day in the ordinary course of business . 11 On 8/16/93 at my place of business at 57 Post Street, 12 Suite 604, San Francisco, California 94104, a copy of the attached document: 13 CLAIM FOR DAMAGES 14 was placed for deposit in the United States Postal Service in a sealed envelope, with the postage fully 15 prepaid, addressed to: 16 CITY OF RICHMOND 17 COUNTY OF CONTRA COSTA 18 and that envelope was placed for collection and mailing 19 an the date following ordinary business practices . 20 (x) State Law / I certify and declare under penalty of perjury under the laws of the State of California that 21 the above is true �i,� v ect. 22 Executed on / 1 at San Francisco, California 23 24 CATHERINE B. KELLY 25 26 27 28 t AUG 2 0 CLAIM ERVISORS Of CONTRA COSTA COUNTY CALIFORNIA Claim Against the CounRTGkict gove ned by) BOARD ACTION the Board of up F nts, ) NOTICE TO CLAIMANT SEPTEMBER 14, 1993 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: TAMBELLINI, Mr. &. Mrs. Daniel TAMBELLINI & SONS TAMBELLINI, Mr. & Mrs. Richard ATTORNEY: Gregory 0. Slatoff Foley, McIntosh & Foley Date received r _ ADDRESS: 1225 Solano Avenue BY DELIVERY TO CLERK ON August 17, 1993 Albany, CA, 94706 BY MAIL POSTMARKED: August 16, 1993 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. August 19, 1993 IVIL BATCHELOR, Clerk DATED: eputy 47 II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( vJ 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: w Z /p 9 3 BY: L • 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. B( OAR 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. /p Dated: SEP 14 1993 PHIL BATCHELOR, Clerk, By�, , ( Ae.�p�� 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. *For additional warnina see reverse side of this notice. 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 tc Claimant, addressed to the claimant as shown above. Dated: SEP 17 19Q BY: PHIL BATCHELOR by (_' n1XXra.✓ Deputy Clerk CC: County Counsel County Administrator f` FOLEY, McINTOSH & FOLEY PROFESSIONAL CORPORATION THOMAS J.McINTOSH ATTORNEYS AT LAW 3675 MT.DIABLO BLVD. WILLIAM R.FOLEY 1225 SOLANO AVENUE SUITE 250 JAMES D.CLAYTOR POST OFFICE BOX 6247 LAFAYETTE,CA 94549 DAVID L.FREY ALBANY,CALIFORNIA 94706-1734 (510)284-3020 JAY RICHARD STRAUSS (510)5244123 FAX(510)284-3029 GREGORY O.SLATOFF FAX(510)524-7662 TERRY J.LEACH TRACY L.WILLIAMS RECEIVED 3: KENNETH W.PRITIKIN AUG 1 7 1993 August 16, 1993 CLERK NROF SUPERVISORS COSTA Cp File: 6665.01-4 The Honorable Board of Supervisors Contra Costa County County Administration Building 651 Pine Street, 1st Floor Martinez, CA 94553 Re: CLAIM FOR NEGLIGENCE AND BREACH'OF OBLIGATION Dear Sir/Madam: Gregory O. Slatoff, of FOLEY, McINTOSH & FOLEY, on behalf of Mr. & Mrs. Richard D. Tambellini, Mr. & Mrs. Daniel Tambellini and Tambellini & Sons, Inc. (Collectively "TAMBELLINI"), hereby present their Claim for Negligence and Breach of Obligation pursuant to California Government Code: 1. The name and address of the Claimants is: Mr. & Mrs. Daniel Tambellini, and Mr. & Mrs. Richard Tambellini and Tambellini & Sons 1500 Hunsaker Canyon Road Lafayette, CA 94549 2. The address at which Gregory O. Slatoff desires Notice of this Claim to be sent is: Gregory O. Slatoff FOLEY, McINTOSH & FOLEY 1225 Solano Avenue Albany, CA 94706 Contra Costa County Board of Supervisors August 16, 1993 Page 2 3. In March, 1992, Claimants TAMBELLINI deposited Thirty Five Thousand Eight Hundred Ninety Five Dollars and Eighteen Cents ($35,895.18) with the County of Contra Costa's Building Department ("THE COUNTY") for Building Permits on a Project at 462 Corte Arango, El Sobrante, CA. The resulting Permits were issued in the name of Robert Rule Construction ("RULE") with TAMBELLINI identified as the Project Owner. A dispute arose between RULE and TAMBELLINI over the Project and both RULE and TAMBELLINI applied for the return of the funds on or about July 17, 1992. THE COUNTY, therefore, advised both RULE and TAMBELLINI that it would hold the funds and not distribute said funds to either party until the issue as to the right and title to the funds was resolved by mutual agreement or by order of the Court. Based upon THE COUNTY'S promise and representation, TAMBELLINI filed Suit for Declaratory Relief to determine the right and title to the funds. This Action was entitled: Tambellini v. Rule, Contra Costa Superior Court No. C 92-04082. Unbeknownst to TAMBELLINI, THE COUNTY disbursed approximately Twenty Eight Thousand Nine Hundred Dollars ($28,900) of the funds to RULE without a decision of the Court, mutual agreement or Notice to TAMBELLINI. TAMBELLINI did not learn of THE COUNTY'S act of disbursement until RULE testified at the Arbitration of TAMBELLINI v. RULE. Prior to that time, THE COUNTY had repeatedly assured and advised TAMBELLINI that the funds were intact and were being held pending the resolution of the litigation. 4. The acts of THE COUNTY constitute negligence, in both act and representation, as well as breach of obligation and breach of the duty of trust. 5. As a proximate result of the negligent and improper acts of THE COUNTY, TAMBELLINI has been damaged in the sum of Twenty Eight Thousand Nine Hundred Dollars ($28,900) together with attorneys fees, Court costs, and other consequential damages in an amount presently undetermined, but, in excess of Twenty Thousand Dollars ($20,000). Enclosed is a copy of this letter along with a self-addressed, stamped envelope. Please mark the copy with your filing marks and return the endorsed copy in the return envelope to this Office. Contra Costa County Board of Supervisors August 16, 1993 Page 3 We await your response to this Claim. Yours very truly, FOLEY, MC INTOSH & FOLEY A Professional Corporation Gregory O. Slatoff, Esq. GOS:nhc ! r, H W w w10 P4 j r+ �4 U •1 o w >4 O w 'L? O Ea -H a o� Z r-4 O 4-) �1. ,� � Q 'J �•rl Ul M FC U LI) d Ca 9 N 4-) 4-) � E-t r I U) N . (z1 U) � •rl N F l O 1:� �4 54 6' P1 U rIi -H 4-) U Oa F:4 N N O Z m >1 H xO :�'44-) w sr W U 0 �:5 ,-•i w rp x 44 -- O Ln M �...� E-1 O 0U1-0 � til. le cu ®R 10, O J w ` co o � D0 Z Z Q > X m V1 Q Q 0Q o 0 [D O } Z 111 z z Q [L- 11 w Q U O Z o 0 U- T '—+ w 0 w O ;Q f � N a Q d z 10Q _A7 1 , 47 ~ CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT SEPTEMBER 14, 1993 and Board Action. All Section referopylof this document mailed to you is your notice of California Government Codes. wtq ao`ioln taken on your claim by the Board of Supervisors IQ =_17 goaph IV below), given pursuant to Government Code Amount: $464.70 on 13 and 915.4. Please note all "Warnings". CLAIMANT: NEUFFER, Bruce R. COUNTY COUNSEL ATTORNEY: MARTINEZ,CALIF. Date received ADDRESS: 2673 Snyder Ct. BY DELIVERY TO CLERK ON August 12, 1993 Walnut Creek, CA 94596 BY MAIL. POSTMARKED: hand delivered I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: August 17, 1993 IVIL Deputy OR, Clerk II. FROM: County Counsel TO: Clerk of the Board of Supervisors (r/) 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: I Dated: I Le m-1, 2-3, � BY: Deputy County Counsel lr 61 . 11I. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: SEP 14 1993 PHIL BATCHELOR, Clerk, Byo. _ l+p��� 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. *For additional warning see reverse side of this notice. •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:JCP 17 1993 BY: PHIL BATCHELOR byl�a 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 11 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 Sea. 72 at the end of this form. RE: Claim By Reseryd for Jerk°s filing stamp Ille 0 RECEIVED Against the County of Contra Costa AUG 12 1993 or District) CLERK BOARD OF SUPERVISORS Fill in nameL CONTRA COSTA CO. ( ) The undersigned claimant, hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 41 . 1-70 and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) ——-----------—----——--------- C)3 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) jr, a.,-7 45-, _T ?��ve'/p� - mtzF (:��6623Y 4 V6' //7 'r wh /4'e- roc ala'7d ✓ Z tl 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? V, X-L/C (over) 7. wnat are the names of county or district officers, servants or employees causing the damage or injury? rte— y'j b -------------------------M—----------- ----------------------------- What — —r__.M—_-------- ------------- What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto ,damage. d-r/r f 7._ How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) --�� le ) j f1� o/E.+�� -' ,rte � C.��✓G/-G�/`j. 8. Names and addresses of witnesses, doctors and hospitals. ------- -r-------------''. --------_."'--'-_"n-.'"_-..-.r�r._-e_r 9. List the expenditures you made on.'account of this .accident or injury: DA'L'E 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 Clai '//s Sigriature)r Z/?3 ;-76 73 —�rl"1 cY�i G.ca r T (Address) OclA?v1� r- Telephone No. Telephone No./ NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($I,O00), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,040, or by both such imprisonment and fine. SPRINGS & �BERTINOCOLLISICIN CENTER (510) 935-8870 B RUt_;FE NE_- UF=I F R PUG 1 a, 1 9C-P 2673 SNYDER CT 1991 FORD WALNUT CREEK RANGER WHITE c CA. 94596 LICENSE: 4644316 U t } 944-9124 v VIN No. . 1FTCROA5MUC48955 N S { } — EXT. E PR.DATE: 1`/90 S POLICY No. T t } — E.XT. H PT.CODE; R:: CLAIM No. 0 REFERRED BY. UNKNOWN c TM.CDDE. d INSIDE ADJ. E ESTIMATOR . GARY RAINES L BD STYL. F'U N OUTSIDE ADJ. . R INDEPENDENT . E MILEAGE. 66235 c DEDUCTIBLE . INS. CONTACT. P.O. No. E DATE OF LOSS. / f ADJUSTER UNIT No. PHONE No. - CLAIM No. EXT, PHONE . t } — EXT. VISUAL DAMAGE REPORT The elements of data used to calculate this estimate were obtained from a Mitchell International Collision Database. Calculations of the estimate areperformed by a computer program created by Akzo Coatings Inc. {C} 1992 Mitchell International, Inc. 1 M REMOVE/REPLACE W/SHIELD GLASS 323.60 2.2 2 FAINT MATERIALS 0. 0- n W RECEIVED AUG 12 QX CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. ff M=Mitchell (*)=Estimators Judgement TOTALS ♦ 323. 60 .0 .00 2.2 0.0 0.0 BAR AA 158262 ESTIMATE PRINGS PAINT/MISC .0 - ,.....,a.a SUBLET 00 SINCE BODY BODY LABOR 114:40 @ 52 0 1961 FRa1vtE�ABcaR 00 t� s 0 ,, ... u...,. PAINT LABOROfrj C� 5C.00 3 COLLISION CENTER 00 OW" LABOR .0� 00 . r $T4RAGE..o,...0 aaa ��.. < . , (510) 935-8870 DETAIL " 26. 0 TAX FAX (510) 935-1833 TOTAL Esr 64 7r � ._ DEDUCTIBLE 1413 CARLBACK AVENUE INS.PAYS WALNUT CREEK, CA 94596 CUST. PAYS I hereby authorize the above repair work to be done along with the necessary material. I agree that you are not responsible for loss or damage to vehicle or articles left in the vehicle in case of fire, theft or any other cause beyond your control or for any delays caused by unavailability of parts or delays in parts shipments by the supplier or transporter. I hereby grant you and/or your employees permission to operate the above.vehicle on streets, highways or elsewhere for the purpose of testing and/or inspection. An express mechanic's lien is hereby acknowledged on the above vehicle to secure the amount of repairs thereto, and I further agree to pay reasonable attorneys'fees and court costs in the event of legal action is necessary to enforce this contract. I acknowledge that the total estimate of repairs includes all parts, labor, handling and diagnosis and agree that, if closer analysis finds that additional repairs are necessary,I will be contacted for authorization if the amount I must pay will be increased. Revised EST. Time Date Phone OK'D By Accepted By Date POWER OF ATTORNEY: For consideration of repairs made to this vehicle, I hereby grant my POWER OF ATTORNEY to sign or endorse any checks and/or drafts made payable to me,and any release thereto,as settlement for my claim for damage to this automobile. Authorized by X Date Received by Date �.J., kyr'=.-f » O L7 � Lb � ►! � _ I 0 , E 2 0 CLAIM BOAR F ISORS OF CONTRA COSTA COUNTY CALIFORNIA Claim Against th County.WpRgft lj '9overrte by) BOARD ACTION the Board of Supervisors, Routing tnaorse NOTICE TO CLAIMANT SEPTEMBER 14, 1993 and Board Action. All Section references are to The copy of this document mailed to you is your notice of California Government Codes. I tine action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $80.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: MORALEZ, James ? ATTORNEY: Date received ADDRESS: 2801 Pullman Ave. #107 BY DELIVERY TO CLERK ON August 18, 1993 Richmond, CA 94804 BY MAIL POSTMARKED: via Risk Management 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. p gg DATED: Auclust 19, 1993 BgII DepuLyLOR, Clerk II. FROM: County Counsel TO: Clerk of the Board of Sup isors ( ✓) 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: u r .7 S , �%9 3 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. 9 Dated: SP 14 1993 PHIL BATCHELOR, Clerk, By!. �J ,,Q_P.�a� Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was•personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately, *For additional warnina see reverse side of this notice. 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 pas shown above. n 1 Dated: SGP 17 1993 BY: PHIL BATCHELOR byJ , �,11/p�.�J Deputy Clerk CC: County Counsel County Administrator Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Clai=, 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 fordeathor for injury to person .or to personal property or growing,crops` and 'which accrue on or after January 11 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. Claim must be filed with the Clerk of the Board of Supervisors at its office in Rom 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 Sea. 72 at the end of this form. RE: Claim By Reserved for lerk's ili g stamp } 's EIVED Against the County of Contra Costa AUG 1 8 1993 or District) CLE OF SUPERVI RS Fill in name) :2 CONTRACOSTA CO. ( The undersigned claimant hereby makes claimmist 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) 2. Where did-the damage or injury occur? (Include city and county, 3. How did the damage or injury occur? (Give full details; use extra- aper, '6 required) V\ CVt� UC-,v,1V T6kD To P sa_ Ug. &Y� D LE%D at-) h A rJ 05 9 6 t-1 U -Tri r-%Y P h M 16. G�, k0 F D_buews L'tJ t-y h ft-0 Arch J:)iZ pc,Is> A. t Avd) 5 1) b&Cs:;"1P a-�5 X� MQ_ 'JUL", 'r 4. What particular act or omission on the part of county or district officers, &0 servants or employees caused the injury or damage? C4 NW 1�j chi J I--- vA' o C (over) wnaL are tne names of county or district officers, servants or employees causing the damage or injury? 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for autoorae. 5�'%t3 bu-�-*Js Vj f-�rsw)�6 I Pe-,N\D V\016Jd1VV-% 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. NN meL-cam LE A ipr NPD All OV 'FZ,0F1C- a Y1J -—----------------------- __..____-_.r_--- r__.�w._�r.�_.n 9. ------------ 9. List the expenditures you made on account of this accident or injury-. DATE ITEM AMOUNT Strap iA mt K+ 44,60 Gov. Code See. 910.2 provides: "The claim must, be signed by the claimant SEND NOTICES-TO: (Attorney) orb some,/Derson on his behalf." Name and Ad-dress of Attorney aimant's Signature) .916-91 Rullio(- Ave to (Address) Telephone No. Telephone No. * * * * ,6 V V V V V I $, I Vim. V contra COS, N 0 T I C E SeVAJ -i 1993 in 72 of the Penal Code provides: V(jSW person who, with intent to defraud, presentsfor 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, orwriting, is punishable either.by imprisonment in the county jail for a period of not more than one year.9 by a fine of not exceeding one thousand ($1,000)9 .or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine.' AUG 2 0RAOCLAIM ���� pp BggERVISORS OF CONTRA COSTA COUNTY CALIFORNIA Claim Against t e County�At7!'INi�1'1� ,$�t gover ed by) BOARD ACTION the Board of Sup'ervtmrs, Ito ' lw§—En rsements, ) NOTICE TO CLAIMANT SEPTEMBER 14, 1993 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. I the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unspecified.*' Section 913 and 915.4. Please note all "Warnings". CLAIMANT: MENTOR, Pamela G. ATTORNEY: Law Offices of Richard W. Meier Date received ADDRESS: 11 Embarcadero West, Ste. 133 BY DELIVERY TO CLERK ON August 18, 1993 Oakland, CA 94607 August 17, 1993 BY MAIL POSTMARKED: 9u 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. eta DATED: August 19, 1993 IV BATCYELOR, Clerk epuII. FROM: County Counsel TO: Clerk of the Board of Su`p-fr7Tsors 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: z� / ?_3 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: SEP 14 1993 PHIL BATCHELOR, Clerk, By, n �p�� 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. *For additional warnina See reverse side of this notice. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez. California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: SEP 17 1991 BY: PHIL BATCHELOR by y Deputy Clerk CC: County Counsel County Administrator RECEIVED 1 Richard W. Meier (#40691) AUG 1 81993 11 Embarcadero West, Suite 133 Oakland CA 94607 2 (510) 834-3600 CLERKCO TRABOARDCCC5 A UPERVCO iSORS 3 PAMELA G. MENTOR ) CLAIM FOR PERSONAL INJURY 4 vs. ) (SECTION 910 OF THE 5 COUNTY OF CONTRA COSTA ) GOVERNMENT CODE) 6 ) 7 To the Board of Supervisors of the County of Contra Costa: $ You are hereby notified that Pamela G. Mentor whose address is 9 6020 Lindemann Road, Route #1, Box #20, Byron, California 94514, 10 claims damages from the County of Contra Costa in an amount 11 within the jurisdiction of the Superior Court. 12 This claim is based on personal injury sustained by claimant on 13 or about July 8, 1993 when Ms. Mentor's vehicle was caused' to go 14 off the Highway because of the dangerous condition of the highway, 15 after Contra Costa County Highway Repair crew repaved the highway 16 with loose gravel. This dangerous condition caused Ms . Mentor's 17 vehicle to go off of the highway. The accident occurred in the 18 vicinity of Herdlyn Road approximately 2, 112 feet East of Byron 19 Highway. 20 The names of the public employees causing claimant's injuries 21 under the described circumstances are unknown at present. The z� 22 injuries sustained by Claimant as far as are known as of the date 23 of presentation of this claim, consist of a broken left ankle; in 24 addition, her vehicle was towed and she lost work. 25 Communications with regard to this claim should be sent to 26 Richard W. Meier at the Law Offices of Richard W. Meier, 11 27 Embarcadero West, Suite 133, Oakland, CA 94607. 28 DATED: August 11, 1993 4Ri "ardWL. Meier 1 e «CA %3 Q G7 Lee/' �r i ma :i r o 1 1 r o ' O `o ON 0Nti D ¢ V U to 0 O .0 t 0 O O a � O AUG 2 0CLAIM BOAR UPERVISORS OF CONTRA COSTA COUNTY CALIFORNIA "M11RT1 CAL Claim Agains the Co Ty ritgov rued by) BOARD ACTION the Board of u ing Endorsements, ) NOTICE TO CLAIMANT SEPTEMBER 14, 1993 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: $588,538.00 Section 913 and 915.4. Please note all 'Warnings". CLAIMANT: MANKO, Mary ATTORNEY: Date received ADDRESS: 753 Beatrice St. BY DELIVERY TO CLERK ON August 19, 1993 Brentwood, CA 94513 hand delivered BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted .claim. ppH DATED: August 19, 1993 B1'IL BATCHy OR, Clerk __�_ 2�� 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: u r /o l 9917 BY: C., _ Deputy County Counsel I1I. 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: S E P 14 1993 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. *For additional warnina see reverse side of this notice. 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: ; 1993 BY: PHIL BATCHELOR by ,�J 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 ) Reserved for Clerk's filing stamp MARY MANKO ) 7.:3 BEATRICE ST. BRENTWODD, CA. 94,513 � I ? RECEIVED Against the County, of Contra Costa ) or ) 1 91993 District) CLERK BOARD OF SUPERVISORS Fill in name ) CONTRA COSTA CO. The undersigned claimant hereby makes cla against the County of Contra Costa or the above-named District in the sum of $ 3 .00 and in support of this claim represents as follows: WRONGFUL TERMINhTION ------------------------------------------ ------------------------ 1. When did the damage or injury occur? (Give exact date and hour) AUGUST 6TH 1993, approximately 1 :00 p.m. ------------------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) RECEIVED CORRESPONDANCE AT MY HOME IN BRENTWOOD ------------------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details; use extra paper if required) WRONGFUL TERMINATION . . .. .I am able to prove facts to the contrary or reasons wh7 I SHOULD HAVE NOT BEEN TERMINATED -----------------------; What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? THE ACT OF INTENTIONAL AND WILFUL HARM TO AN EMPLOYEE OF CONTRA COSTA COUNTY I'HE ALTO OF UNEQUAL/UNFAIR TREATMENT TO AN EMPLOYEE OF CONTRA COSTA COUNTY (over) 1 5. What are the names of county or district officers, servants or employees causing the damage or injury? X11X LOIS ELLISON UNDER DIRECT SUPERVISION OF MARK FINUCANE ------------------------------------------------------------------------------------ 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. LOSS OF EARNING POTENTIAL , LOSS OF WAGES AND BENEFITS, DEFAMATIO;d OF CHARACTER PUBLIC HUMILIATION PHYSICAL AND PSYCOLOGICAL PAIN AND SUFFERING , AGa�AVATION OF PRE EXISfING CONDITION ------------------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any Affective injury or damage.) WAGES JANUARY 199? to AUGUST 93, POTENTIAL (�.) LOSS OF EARNINGS FOR TWO MARS, ESTIMATED TIME TO BE AT SAME EARNINGS/BENEFITS (d) THE REMAINDER IS FOR THE OTHER DEMACES (3) ---------------------------------------- ------------------------------------ 8. Names and addresses of witnesses, doctors and hospitals. DR. SHAH THERAPIST FRAM MOI°'TGOMCRY FRIENDS AND FAMILY THAT HAVE FOLLOWED MY CASE FOR THE LAST FOURTEEN MONTHS ------------------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT NOT EXPENDITURES LOSSES....CURRENTLY ON PUBLIC ASSISTANCE, POSSIBLE EVICTION, CREDIT PROBLEMS, NO TRANSPORTATION, NO CURRENT REGISTRATION, ALL BILLS PAST DUE Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by sqkne perWp on tAs behalf." Name and Address of Attorney MARY MANKO 7�3 BEATRICE STREET (Claimant's Signature BRENTWOOD, CA. 941513 7c3 BEATRICE STREET, BRENTWOOD, CA. Address Telephone No. (ci0) 63 7012 Telephone No. (['`O)634 7112 * * * * * * * * * * * * * * 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. August 61993 FILED ?/93 County Counsel J X REF. CASE # C93 on% SEXUAL ASSAULT Victor J. Westman 61:1 Pine St. O CLAIM FILED 7/6/93 RETALIATION Martinez, Ca. 94"'73 Dear Mr. Westman: "IRRECONCIBLE DIFFERENCES" exist between my employer CONTRA COSTA COUNTY HEALTH SERVICES AND MYSELF. . . . .I am asking that we come to an understa-_ldir- - as I seperate from COUNTY employment, as I have been DISMISSED. The charges of #1 AWAY WITHOUT LEAVE are untrue and I can prove how wrong the COUNTY is. ....I have been on DISABILITY from September 29, 1992 through JUNE 10th 1992, the county OREDERED me back early in June, I was still under Medical care. Charge ##2 That I did not report to work Au;rust 3rd, the evening before I called KAREN MOSSMAN, LOIS ELLISON AND MARK FINUCANE to advise them my representative would not be at the meeting, thus I could not attend unrepresentated, BUT THEY REFUSED MY CALLS. Charge ##3, That I threatened MARK FINUCANE, though I have been throuc-h alot in the last 14 months, I would never hurt anyone. In my pain, I simply tried to convey to Mark all the hurt he had put me throup, in SUSPENDING me without pay and told him GOD would punish him for any wmongdoin!zs, I DID NOT THREATEN HIM. At any rate, this whole think started with the report of a SEXUAL ASSAULT at Merrithew Memorial Hospital and I did. not want ANYTHING, lust help in findin^ the ASSAILANT, the countys lack of concern prompted all my actions in the PAST 11, months. BEFORE, a WRONGFUL TERMINATION LAWSUIT if filed this bein^ the KT THIRD OF LAWSUITS the county has FORCED me to file by NOT communicating with me, I wa= hoping- -;e can END ALL THIS in a civil marntL-. I am a reasona`-le person, we can come to an understandimr that Vri11 allot,- me to heal and go on with my life, and one that hall "plat closure" to all this sadness and Dain that HAS BEEN THE FAULT OF A SYSTEM THAT DOLS NOT WORK, ASYSTE14 THAT DOES POT LISTEN TO THE AVERAGE BERSON, A SYSTEM THAT RESPONDS WITH "DENIAL". Should I not hear from you by Ausust 16th, I will assume that COMMUNICATION has ceaand proceed with the WRONGFUL TERMINATION LAWSUIT. Awt ��'� Mary Manko 79 Beatrice St. Brentwood, Ca. 94c13 (Klo) 634 7r,712 CC: TOM TORLAKSON AU�JST 31, i?03 C/ Joh, Elliott RECEIVED Pi=k Ma::a -ement Contra Co,7ta County SEP — 7 1993 6--i Pine Street tiartirez, Ca. 94r63 CLERK BOARD OF SUPERVISORS RE: WORKMANS COMPENSATIO`J CLALM EATr1D t14.1COH FIRST CONITRA COSTA CC). Mr. Elliott: Enclosed please find re'e^.ted claim filed for in,uries Sustained "tirhile employed for HEALTH SERVICES". It appears Mr. Harvey is Duttinc the all 'ack on your court. You mals want to touch 'ease .•ith Gre - Harvey to resolve the U^'ADDPySSED IU'JA!,TSWEPvD "ARCH FIRST NOM-10TS COMPE?1SATION CLALM. Before thiG if filed as a LAWSUIT, you may rant to conGider that avDrovin- the FOUR MONTHS OF ;ti'OPQ40TS CaIPFNSATION i•oald Drove le=- costly than: suit. I think it is a serious pro'-lem that �ou failed to eve :far^h first claim. You are not within the limits of the 1?w. V 7? ank *os for -oar prompt respo-:-e to the JULY '.11th ^lain of ',iOPK'-JA1S C2,1PENSATION. . . .now I am free to file a CLAL4 ,dth. Mr. Gre- Harvey. In cloGin.?, mtr plans are to file LAWSUITS ss -oon as all claims have een denied •-v the BOARD OF SUPERVISORS. This should " e within the e:ct mo-nth. It is a shame that amid n11 these i-sue-, for which ore entity or another i- reroor.si•. le r-e have -:ot cone to st, a-reement. Lack of co-nmumicatio ett�een the COUPITY and myt-elf rill intim=telt' -:.-,)Ft time, money and 'NCH PUBLIC OUTCRY. Should I not here from you ' y Septem'-er ' rth, $I !.-ill -proceed F.ith my LA[-1SUITS. S�? G�•F��,Y, !MARY MA:'`1K0 7"3 Beatrice St. Brentwood, Ca. 91:rl q CC. Gre . Harvey, CCC COUNS T . TORLAKSON� CCC BOARD OF �CC VISOP.SPUDY RODRI , Chairperson, chapter MEXICAN AMERICAN POLITICAL ASSOCIATION ENOL. ,� � L�& Pl60 To 6o Tnc (�Fir N► No 4k- rt'/ D � AUG 2 0 0 CLAIM BOARD OF UPE'VISORS OF CONTRA COSTA COUNTY CALIFORNIA COUNTY COUNSEL Claim Against thi County,MffffWMdt goverj by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT SEPTEMBER 14'j 1993 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: $16,396.52 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: KNOWMS, Geraldine and TRANSAMERICA INSURANCE COMPANY ATTORNEY: James E. Stahl Denenberg, Tuffley & Jamieson Date received ADDRESS: 650 California St. , Ste. 2650 BY DELIVERY TO CLERK ON August 19. 1993 San Francisco, CA 94108 ' (via Risk Management) BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHH g DATED: August 19, 1993 B`1IL Deputy OR. Clerk II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( V) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2. and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: A" l 2 `>1 ! 9 9 BY: 4C• 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: S E P 14 1993 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. *For additional warnina see reverse side of this notice. 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: U P 1993 BY: PHIL BATCHELOR by_, , r-.,. Deputy Clerk CC: County Counsel County Administrator r - Ron Haney Clair. to: BOAn OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT AUG 19 1993 A. Clairz relating to causes of action for death or for injury t ,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. Frau". See penalty for fraudulent claims, Penal. Code Sec. 72 at the end of this f or-.. RE: Claim By Reserved for Clerk's filing stamp Ger dine Knowles and RECEIVED VIA oe&v— X 60 Transamerica Insurance Company Against the County of Contra Costa 'AM 19 19M or Contra Costa County Flood Control and CLERK BOARD OF SUPERVISORS Water Conservation District) I CONTRA COSTA CO. --T—Fill in name) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 16,396.52 and in support of this claim represents as follows: See attached documents 1. When did the damage or injury occur? (Give exact date and hour) FebruarY. i-19 , 1993 and continuing. ---- -------—-—------—--------- 2. Where did the damage or injury occur? (Include city and county) ___&Q3Djii,1"c e-,a_t-Road,_F-1 Sobrante, California .94803/Contra Costa-County 3. How did the damage or injury occur? (Give full details; use extra paper if required) Negligent installation/maintenance of storm drains bordering the properties located at 4030 Hillcrest Road and 4040 Hillcrest Road. -_....-------------------------------..---- 4. ------------------- 4. What particular act or omission on the part of county or. district officers, servants or employees caused the injury or damage? Unknown at this time. vqnaL are tne na,"s of county or d strict officers, servants or employees causing the, da:,-',-ge or injury? unknown ---------------------------- ---------------------------- 5. What damage or injuries do you cl Im resulted? (Give full extent of injuries or damages claimed. Attach two esti tes for auto damage. Loss of use and enjoyment continuing) 7. How was the amount claimed above uted? (Include the estimated amount of any prospective injury or damage.) See attached documents- Names and addresses of witnesses, doctors and hospitals. ----NZL------------- ------ 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT See attached ocuments t* C Gov. Code Sec. 910.2 provides; "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) orb so0e person on his behaW." Name and Address of Attorney James E. Stahl, Esq. ) DENENBERG, TUFFLEY- 6, JAMIESON Claimant's Signature 650 California Street Suite 2650 650 California Street .', -u i t p. 26 ,n San Francisco, California 94108 (Address) ( 415 ) 781-4144 San Francisco, Californai 9410 Telephone No. Telephone No. (415 ) 781-4144 I V V 9 1 V V T NOTICE Section 72 of the Penal Code provides: "Every person who, with intent t 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 t le same if genuine, any false or fraudulent claim, bill account, voucher, or wrl ing, is punishable either by imprisonment in the county �ail for a period of not m re than one year, by a fine of not exceeding one thousand ($1,000),, or by both sue imprisonment and fine, or by imprisonment in the state prison, by a fine of not ex, eeding ten thousand dollars ($10,000, or by both such imprisonment and fine. SANDUCCI Contractor's Lic, No. 630746 P,O. Sox 203 7 El Sobrantc, California 94820-0367 (510) 222-6300 EST 2 4 5 B 9 10 11 12 -! $ 14 15 17 16 s. 18 19 20 _ 21 _ 22 23 24 H6 i-'j ICU i e3F hl:JS 1 f-S • II 14 Id t , . I ' .141 Tj 30 34 35 .... ... -T-T- 46 rF-'UH HE; 1:,no,I_aS. t-h1C1 ltll llulY DAl0 Prof9y .. Apawwd 4 WILSON JONES COMPANY 67904 OFELM 7104 BUFF 1A.40N IM U 6.�+.. MC. IwlG. - - 17 0,0 ` t , I I .._ ! I •s----.—_'I— �iil�ll-r... ,-.. ..,, .I..II. I. _ �i � ....�. ... i I ., ..... i. I ' I 1� • � r � T i _•i � I ..___...... _ _ I I gyp,°- - ; . . 17 tzg���Let I IF L f. _ r— i L 1 _? 4�x_?J1 I f I T ' a ! T E � "UrI Ht; f:nuljji r zc P4�- p 6 4 r CJGai. ? .e ecu �I FROM HE KnolJleS, Physics Consulting PHONE NO. 510 758 5449 Pt�O 8111huccl .5c,'ClADING 61 , Contractor's l.ic. No, 630746 • N,O. Box 203 i7 F-!.Sobrante, California 94620-0367 (510) 222-6300 __.__, - W 1, . Lap 14 f a z 7"N.57-77N.57 7 10 --- _. 12 13 _. 14 16 17 19 . 20 r4i 21 1 Wm. SANDUCCI LA NID! AD Contractor's Lia. No. 630746 • P.U. Sox 2036 El Sobrante, California 94820-0367 . (510) 222-6300 - O 3 4 5 7 f't Z7 a .— s 12 13 jam' 14 1 F, U.J 16 17 Anp -I 20 21 -- - - _ .22..._ A � f ,4A ID .r. ky iV ' ice(" t', ♦.. �♦ '4'._.. 1. hi UNIT A rir:,'30'_ !6b l�:,' I,j7,i �-.7 1 37, ! a �ti:e, LJ rdf ".ham �" i. . ..<i '�,1{;i' rr '", r,ii ���t ?i,•`, tkuiultrlt .1r:C4fJlr1"y ..� �..,� _•.., a � �r�. 'i7" a ' o i m rte-- C sU jj M tAJ FROM g Knowles„ Phys Consulting PHONE- NO 510 758' = PQ1 . -•ap ,'w7.�",.``'j` -`� a-e. ,.asnn^,z-�' r 't^�-si. ,e IYai IfE _ F'AX 4.030 Hi E:1. CA 94803.. T ao_]:.:C!Ip]!'I CMP rt+E �`F J9X ( 5.1- 0 7 5 8 -^.-55 4;4.9 h}a ]crn c>w a-Ca o Date transmit -� 17 J'�' ages including cover Fax directed- to r or Telephone number /- 0- " Fax number 714,-,54 7. .2Lylease advise recipient 012-this message as soon as- possible Additional Message: f _.. .,... -,:• .:..... ,._a, x .,._ - - - - - ,,,.:.�.- _,. _v.._._�� cam► --'- I 1 IG^ C dDl I �"' I /��-G.�• x g 'I � $sed' I / X in I o /2 )c r d u o II S fl? • 'i IIj � II � ���fA.7S' � �� I� I li I I 1 •j it I I I I ji i I l i j {,"'�::��-v .... ... a �.�. .�irz�s�3�=`����R"�.�' •zx'4r=.�"`a Y+:'A'. �. M..S x .......:,tw�-h �"yr....�r'c�'+.�''"��� - FPOM , HE Knowles, tin PHONE NO. 2fJ 5r7 t� PR0P6S l 'kND CONTRACT` 557 3571 Sa Pablo barn.Road ' : ,,. El So rante, CA 94903 10) 223-3300 ra : (510) 223-34 . 3 ott3 IC. 4499244 QUALITY-- SE VICE - DEPENDABILITY 10B LOCATION, BILLING ADDRESS; NAME NAME ADDRESS , DDAESS CITY OME_�_.G., CITY ZIP TERMS:5046 down on order. ZIP .. PHONE Balance due upon COMpletfon. DESCRIPTIO PRICE r :i d�d `I " 90 "VrYJsr the Mac Cs'Lien Law,any 40rrtr40tru,aUrrwunraUkir,taoorar,mater) man or ether TOTAL PRICE, has the light to enforce hill Claim against your property, Ur,tihtnalaw,you may prolectyowraeltagainst suehoiaimebyMime,aatoraeom ancinpeuch PAID ON ACCOUNT` wont or Improvenenl,an onginat contract for the work of Improvamenf or modifies thoraof,in /t DUE. , the office At live oounty,reoortler of the County whertAhe property is 0w0ed and rd uiring that a BALANCE DUE. pontractor'a payment bond be rtporded in such offloe.maid bond shall be in an a Otinl lief fear than fifty per cant(60%1 of the contraol price and&hall,In addition id any eon ifiAils fel this THERE'WILL BEA 309'6 �tE$TOCKING.. Performance of the contract,be conditioned for the PAyment In full of the cletma t all persona Iurnlahing tabor,.services,equipment or materials for the work described in said ntract" FEE.ON RETURNED GOODS.. ' Title to the above described merchandise shall remain In aalfar`a name until Pei In MI. A FINANCE CHARGE OF I%%pat monM 4hstged on past of a sccaurrts,which M ANNUAL NO RETURNS ON OUT f�SRCF.NTAGCRATCOFlfi�b: OR SPECIAL.ORDERS in the event pueohoamm WIG when due and nailer must rstoft IC r•.nllaatrtr of curl auit any oattectar'n tee err taws Copt and,reeaanable attar A[ees wd1 be pAr4 by PUtaha ' NOTE:M tteniCa'I.ter+is automatic it not paid by 30 days,After Installation,unless rriln arrrdnta � T;'h. `•f �� are moos,prior to insinllativn� g A��Yl�1A!l30tTl: �'r'WE 00 QO NOT GUT DOORI —BIOS tea NOT iNCLUOE ANY SUB-FLOOR WORK —TOILET 04EM©VAL AND tiFpt CCMCNT INCLUDES NEW WAX WNG AND LETfu.Sl TR Si9ttat#t y9 UNLY:ANY OTHER PARTS NEEDED'TO STOP LCA °Oft ACCOMPANYING P BLEIMS ARE'- �v '. ATCUP.TOMERS6XPEN9EAND 11IFSCONSWILITY. �VUsI[Jn1�C} $15:00 charQe'foir-dishont5ir ed checks.' New loss Assignment Shcct 3` LINE 9ESAMO UNF (:1 AIMNAMEE A PHAI.AL AW Fol F HANOLLH USER 10 �IVCRFLOW —AMOtINf UH GVI;U , t � � I .,END rnanv 70 --........... r Chargeable I�Non Chargeable IN.7,'.-Mtl(.I11.71J:i IV UAIA L.NINY•Z;1.ERK f INIr1UUIWHY It?7777AF:RI FR l Note: It reserves Cannot be proce5sed,.slend_diar tosu ervisor. 2o7a 112-90 } 4•• £- �..i F u�,.s -`.•'sem f• `r` s .� .1 '4- i.l T - _rt -°'. x',oa.•a. x' r "� WON 0 ;. of p ;' �' } z.V 5t � 'R., ; ,a�+�`+�.-�`��d'r�,t�'t '+J2`"-,t42•�.'c,r 'n -S•�,. �h ,d, '`' - w-.� •.-..^ `-<„s^ -,ya., -�., _ '+`, f �' - _t _ r r ,-�• .�l^t`--4-• ' ,.+ "..:'� �'-'"mss- i- ..-..'" - t � - - 1 r Y _ ' • O. f 5 ,"0. A 1-.•`t 1— } tin, 't 77 s ••t -av h t• -21 „u _ q _ v - 'Z 1 � t 4 � a^•yn .T t t a_. k.•,,, �4z'' i,� fir`" -.fir.���•RY ` �•$Y%q�'Y�a"�by ya...J.•.�-�' �, ,y..ae', y,..'.f 3,?.+• a7?,y"` ,xT� Cr •`., a:i'#. «:. r; ._-K:i c. •-T"r-a-`"z a` -i aadt*,+e`Y' � :fi3 7r een �'i5w�z a!a`;a.'e—. F yww..Mw.M lr+. 1 H1tGry�„ yY t s .-.�,rr w • t > ay w,* Fit yfi' "'F 1r✓u_ .fH OKI C 4j4moe ar �.ri s } ,b ''' Y' s x '��`�.i}+.+.fir .:...v .•� .,.�i,•t,+, x � i! �"` . 3a 1(.IVJ/' r INN t+,A yr vt %i i 'r,• +r - i a .I S i +.ffi Pte_' rsr WX r a y J s w z t �..r r ♦z .,,I-c ,. t f � �t '� � c of t T u x Y� S �'-.c r i "�If. "-= 4 ',..., '-Sr,t >3f''' i, t ♦ r -"+° x w .t 7 '� .',�1 �'. t` t :.^T f :r.a�,n '� i� tt♦sa �',jy:` '�a�/ "tt ''c"... �a t y _ a.. �•� �_- � '� � x ig, ms`s-•_." .. z#n�'' �t; e � I j I r r 1 A � 7y.� •Yv { ?I a, r 17 All YFz, Y 1. ♦1 � '� 1 f R 3' e H p u , r^ .fir:.�, • '; ,+ . �F Y 4. xur � T�.�`3 �t .}.�s. '�i�µ �►� .x �.�yY, r��� ,' y�:�Xf _ 5.,. � c,t' '�• s� A` 2 a ,,� is a .►r _ �$ �.,d �.. t J4 i r � v C s N ' Ln Lr -. �.�+ •11 ea '7 i= L t tn Ul t o ¢N Z < O UZ CL "� a w a. ' W N w- � W = J{!1'; 4 '� SII ILA %W z z 1../• ¢ Ln4 Z tr w 4 , Q � W a tn woo 0 .,4i�•.- i'1 ?. � ,fit " N z. W r . ,....�"" , 0 .irk�.�,t' `'', o y� OY .. •_ - t� ul sea ull cc IL'�"L i NFy LL i iNitid d�3 d CLAIM AUG 17 9M BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CALIFORNI UNTY COUNSEL Claim Against the County, or District governed by) BOARVAMMMCALIE the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT S�PTEBNISR ,14, f993 and Board Action. All Section references are to The copy of this document mailed to you 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: $585.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: GUERRIERI,-Paul; M. ATTORNEY: Date received ADDRESS: P.O. Box 596 BY DELIVERY TO CLERK ON August 4, 1993 via Risk M9mt. Crockett, CA 94525 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. August f6, 1993 PpHHIL BATCHELOR, Clerk DATED: Bl: Deputy II. FROMM County Counsel TO: Clerk of the Board of sors ( y) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.6). ( ) 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: L 9 9 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. BOARDD ORDER: By unanimous vote of the Supervisors present (✓) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: SEP 14 1993 PHIL BATCHELOR, Clerk, By � n, (!n 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. *For additional warnina see reverse side of this notice. 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. Q Dated: uEP 1993 BY: PHIL BATCHELOR by. �J Irl o, ,. D � Deputy Clerk CC: County Counsel County Administrator AIIN Contra Costa County Detention Facilities .. INMATE REQUEST FOR PERSONAL PROPERTY REIMBURSEMENT MCDF E] MDF E] WCDF ❑ WFF RECEIVE® AIG - 419M THIS SECT ON TS TO BE COMPLETED BY INMATE CLAIMANT: ' CLERK QOARD OF SUPERVISORS NAME' '`(E' :. CO.CONTRA COSTA —J lilyADDRESS s ` TELEPHONE:,% (HOME)e 2 C� ( (WORK) How did the loss or damage occur? DESCRIPTION OF LOST OR DAMAGED PROPERTY: Item (Describe fully) Original Purchase Price and Date of Purchase 1 , 111 • y 114 r/7 Distribution: Original-Director of Support Services Yellow -Inmate DET 071:FRM Rev. 2/22/91 • Y S Facility: MC Page 1 Date: 07/10/93 10: 34 20391 20391 CONTRA COSTA COUNTY DETENTION FACILITY Incident Report Incident Number: 100000629 Incident Date/Time: 07/10/93 10: 15 Incident Type(s) : LOST/MISSING PROPERTY Participants: Last Name First Name CCIN Booknum Inv Fac Mod Sec Rm Bed GUERRIERI PAUL 070024282 93208578 V Incident Occurred > Fac: MC Module: G Section: Location: OTHER PROPERTY ROOM, MCDF Action Taken:. SEARCH CONDUCTED, UNABLE TO LOCATE COAT AT MCDF, OR AT MDF Disciplinary? N Inmate Violence? N CS Violence? N Contraband? N Fac Damage? N Sgt. Action: Waiver: Findings: 0 Adjusted Type(s) : Submitted By > OID: 20391 Name: STEVENS Date: 07/10/93 Updated By > OID: 00000 Name: Date: 01/01/01 Approved By (Sgt) > OID: 00000 Name: Date: 01/01/01 Approved By (OD) > OID: 00000 Name: Date: 01/01/01 Narrative: TODAY7 DEPUTY ANNIS DRESSED OUT ALL OF THE RELEASES. INMATE GUERRIERI WAS FOUND TO BE MISSING A COAT. GUERRIERI DESCRIBED THE COAT AS FOLLOWS: BLACK LEATHER WAIST LENGTH COAT, HARLEY DAVIDSON EMBROIDERED ON LEFT BREAST, HARLEY DAVIDSON 75TH ANNIVERSARY LOGO ON BACK. GUERRIERI SAID THE COAT WAS ABOUT TWO WEEKS OLD WHEN HE .CAME INTO CUSTODY. VALUE OF COAT: $585. 00 GUERRIERI'S PROPERTY SLIP SHOWS HE WAS BOOKED AT THE MDF WITH A COAT. I CALLED SGT. MCELROY AT MDF. HE CHECKED RACK B988 AND NO COAT WAS FOUND. GUERRIERI WAS GIVEN A COUNTY CLAIM FORM AND A COPY OF THIS REPORT. *** End of Report *** y -:AC NTIL f T I TY i'- M 1 rl"r iN 0 t 1 ;3 J K ii-T r t:3./Fl.al n 4-1.o s ons: ;Wp,a f.-.er/'-Rwt.Shirt:. T la t Purse: N oress,-. :ether: N N N ihle a.j-)ovr:, jS an ac( ut qt - -Inventory my clothing- all o 1. , 111 CLAIM AUG 71993 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 0 Claim Against the County, or District governed by) BOARD CALIF. the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT SEPTEMBER 14, 1993 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: DeSOUZA, Paulo ATTORNEY: Dennis Roberts, Esq. 370 Grand Avenue Date received ADDRESS: Oakland, CA 94610-4892 BY DELIVERY TO CLERK ON August 10, 1993 (via Risk Mgmt:.) BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. : August 17, 1993 ��IL DepuLyLOR, Clerk DATED II. FROM: County Counsel TO: Clerk of the Board of Sup ors ( ) This claim complies substantially with Sections 910 and 910.2. (P/f 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: t Z -3 1 �` % Z- BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: SEP 14 1993 PHIL BATCHELOR, Clerk, Bfl-",t , 1 p 0,c„ , Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For additional warni na see reverse side of this notice. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: SEP 17 1993 BY: PHIL BATCHELOR by �, v Deputy Clerk CC: County Counsel County Administrator OFFICE OF COUNTY COUNSEL DEPUTIES: f CONTRA COSTA COUNTY PHILLIP S. ALTHOFF SHARON L. ANDERSON COUNTY ADMINISTRATION BUILDING ANDREA W. CASSIDYVICKIE L. DAWES P.O. BOX 69 MSE S. ESTIS MICHAEL D. FARR VICTOR J. WESTMAN MARTINEZ, CALIFORNIA LILLIAN T. FUJII COUNTY COUNSEL 94553-0116 DENNIS C. GRAVES GREGORY C. HARVEY SILVANO B. MARCHESI TELEPHONE (510) 646-2074 KEVIN T. KERR ARTHUR W. WALENTA, JR. FAX (510) 646-1078 EDWARD V. LANE, JR. ASSISTANTS MARY ANN M. MASON PAUL R. MUNIZ VALERIE J. RANCHE DAVID F. SCHMIDT A J. SILVER August 25, 1993 VICTORIA T. WILLIAMS NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: Dennis Roberts 370 Grand Av. Oakland, CA 94610-4892 RE: CLAIM OF: Paulo DeSouza 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: [xx] 1. 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. [xx] 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. [xx] 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 JTMAN, County Counsel By: u�hty C unty Cou sel CERTIFICATE OF SERVICE BY MAIL (C.C.P. SS 1012, 1013a, 2015.5; Evidence Code SS 641, 664) I declare that my business address is the County Counsel's office of Contra Costa County, 651 Pine Street, Martinez, California 94553; 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 addressed as shown above, sealed and postage fully prepaid thereon, and thereafter was, deposited this day in the U.S. Mail at Martinez; California. I certify under penalty of perjury that the foregoing is true and correct. Dated: August 25, 1993 at Martinez, California. cc: Clerk of the Board of Supervisors (original) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOVT. CODE SS 910, 910.2, 920.4, 910.8) Page 2 DENNZ ROBERTS ATTORNEY 370 GRAND AVENUE : OAKLAND , CALIFORNIA 94610 - 4892 A Professional Corporation Telephone: (510) 465-6363 Michael E. Brown FAX: (510) 465-7375 Of Counsel RECEDE® August 5, 1993 AUG 10 1993 CLERK 8 4RO Of SURcRVISORS CONTRA COSTA Co. Julie Aumock C0Contra Costa County-Risk Management _ 651 Pine Street, 6th Floor Martinez, CA 94553 Re: Our Client: Paulo DeSouza Your Driver: Edward Clarence Hoskinson DOL: 5/21/93 Dear Ms. Aumock: This office represents Mr. DeSouza for personal . injuries he sustained in the above referenced accident Please send us copies of all statements, records and/or forms, written or oral, if any, obtained from our client and direct all communication to our office. Please do not contact Mr. DeSouza after receiving this letter. Mr DeSouza forwarded your letter regarding the damage to the County' s vehicle. The vehicle Mr. DeSouza was driving was not insured. We obviously disagree with your conclusions regarding liability for this accident. The police report is extraordinary; clearly the primary cause of the collision was the negligence of the two flagmen, and the reporting officer does not even report the name of the company for whom they worked. We would be interested to know on what facts you based your conclusion that Mr. DeSouza was at fault. We consider your driver to be the secondary cause of the collision. We will be in touch with you when Mr. DeSouza:'-`:.' treatment has k� t concluded. Please feel free to contact us in the meantime if you have any information you wish to share with us or need any from us. Very truly yours, DENNIS ROBERTS A Professional Corporation (d)MI �bA Dennis Roberts