Loading...
HomeMy WebLinkAboutMINUTES - 09211993 - 1.9 ` CLAIM AUG 2 419 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA COUNTY COUNSEL Claim Against the County, or District. governed by) BOARDI` CALIF. the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT SEP'T'EMBER 21, 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: MAHONEY, Christine; DOMBROSKI, Kathleen; MILLER, Kat.hryn;& HENRY, Mark ATTORNEY: Clyde I. Butts, Esq. Law Offices of Marraccini & Butts Date received August 23, 1993 ADDRESS: 1225 Alpine Road, Suite 204 BY DELIVERY TO CLERK ON Walnut Creek, CA 94596 BY MAIL POSTMARKED: August 20, 1993 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. pp gg DATED: August. 24, 1993 BgIL DepuLyLOR, Clerk I1. FROM: County Counsel TO: Clerk of the Board of Su ervisors (� 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,4-14,r z `l 9 9 3 BY: Deputy County Counsel 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). 1V. 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 PHIL BATCHELOR, Clerk, By."'I ��xQ� 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 claimant as shown above. Dated OLe, 1-I,, 9 3 BY: PHIL BATCHELOR by,2. ��, ��= Deputy Clerk CC: County Counsel County Administrator LAW OFFICES OF MARRACCINI & BUTTS RODNEY A.MARRACCINI 1225 ALPINE ROAD,SUITE 204 (lI YDE I.RUM WALNUT CREEK,CALIFORNIA 94596 (510)943-1850 � pg®®� nCCE 4y tom.LY August 20, 1993 ['AUG273993 Clerk of the Board of Supervisors CLERK 6OARV OF SUPERVISORS County Administration Bldg. , Rm. 106Ccrgj.R 651 Pine St. Martinez, CA 94553 Re: Mahoney v. Contra Costa County REQUESTED ACTION: X Please file original( s) and return endorsed-filed copies. Please present to the Judge for signature, file original( s) and return endorsed-filed copies. Please issue original summons and return. Please certify copy( ies) and return. Please record and return. Other: ENCLOSURE(S) : Check in the sum of $ X Self-addressed, stamped envelope. DOCUMENTS: CLAIM Thank you. Cialr. 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 319 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 -elating 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 QHRISTINE MAHONEY, KATHLEEN RECEIVED DOMBROSKI, KATHRYN MILLER and MARY HENRY AUG 2 3 1993 Against the County of Contra Costa or CLERK BOARD OF SUPERVISORS District) 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 $ pxceeds- 10 . 000. and in support of this claim represents as follows: ---------- 1. When did the damage or injury occur? (Give exact date and hour) 0.n n or about June 30, 1993. Time unknown. .. _____..__-__-..__e_- —--—------——---—-—-----------—------—w-------- 2. Where did the damage or injury occur? (Include city and county) Contra Costa County Morgue, Martinez , Contra Costa County. ___--—------- -----__-----__M.------ 3. How did the damage or injury occur? (Give full details; use extra paper if required) See attached, #3-4. -------—---—----- ---——--...._.----------------------------------- 4. ------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? See attached, #3-4 . (Over) wnat are tne names of county or district officers, servants or employees causing the damage or injury? Unknown at this time. ---------------------------------------------------------------------------------- 6. What damage or injuries 'do you claim resulted? ulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. See attached, 6-7 . -—-------------------------- --------—----- -- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury.-or damage.) See attached, #6-7 . -----—---- Names and addresses-of witnesses, doctors and hospitals. Unknown at this' time. --------------------- ----- ----------- -—------ 9. List the expenditures you made on"account of this accident or injury: DATE ITEM AMOUNT Unknown at this time. Gov. Code See. 91002 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) _ or by someperson on his behalf." Name and Address of Attorney CLYDE I. BUTTS, ESQ. 4-- 7 Claimant Is Si tune State Bar No. 88020 LAW OFFICES OF MARRACCINI 1225 Alpine Road, Ste. 204 & BUTTS (Address) 1225 Alpine Road, Ste. 204 Walnut Creek, CA -94596 Walnut Creek, CA 94596 Telephone No. (510) 943-18510 Telephone No. (510) 943-185 0 T T V V 9 9 V V T T V V NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to: allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000),: or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. MAHONEY, et al. v. COUNTY OF CONTRA COSTA ATTACHMENT TO CLAIM 3-4 OCCURRENCE OF DAMAGE/INJURY - ACT/OMISSION CAUSING: Steven Varnum ( ",decedent" ), died on or about June 27, 1993. Decedent 's body was discovered in his apartment in Pleasant Hill, California on or 'about June 29, 1993. His body was taken to the Contra Costa County Morgue in Martinez so that an autopsy could be performed. On or about June 30, 1993, decedent was wrongfully cremated, as hereinafter alleged. Claimants are the four adult sisters, and only surviving heirs, of decedent. Claimants bring this claim against the County of Contra Costa ( "respondent" ) , for infliction of emotional distress, arising out of respondent' s negligent handling of decedent' s body. Following the death of decedent, claimants were in the process of making funeral arrangements with the Wilson & Kratzer mortuary in Richmond, California, and were arranging to have decedent' s body buried at the Rolling Hills Cemetery in E1 Cerrito. On or about June 30, 1993, an unknown County deputy-sheriff, without claimants' authorization and/or permission, released decedent' s body to a representative from the Pittsburg Funeral Chapel, who was to pick up the body of another individual, whose family had requested cremation. Claimants are informed and believe, and thereon allege, that the deputy-sheriff did not ascertain the correct identity of decedent' s body, prior to releasing it to the Pittsburg Funeral Chapel representative, and, as a direct result, decedent's body was delivered to Memory Gardens Memorial Park Cemetery, where it was cremated. 6-7 DAMAGE/INJURIES: Claimants have suffered severe emotional distress as a result of this incident. Not only were claimants denied the right to bury decedent in accordance with their religious beliefs and family tradition, but they were also denied the ver- personal- and solem:, experience of paying their final respects to their loved one. Claimants are informed and believe that respondent' s carelessness and negligence will cause them permanent emotional and/or physical damage. 0 Clair. 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 5911.2.) B. Claims must be*filed with the Clerk of the Board of Supervisors at its .office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be -filled in. D. If the claim is against more than one public entity, separate claims must be filed against each, public entity. E. Fraud. See penalty for fraudulent claims, Penal. Code See. 72 at the end of this form. A RE: Claim By Reserved for Clerk's filing stamp CHRISTINE MAHONEY, KATHLEEN RECEIVED DOMBROSKI, KATHRYN MILLER j1nd MARY HENRY ' Against the County of Contra Costa AUG 2 3 PA or ; District) CLERK 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 $ exceeds- 10, 000. and in support of this claim representsias follows: .»..______________....-_—____—__--_-____— -----—---- 1. When did the damage or injury occur? (Give exact date and hour) On or about June 30, 1993 . Time unknown. ----—------------ 2. Where did the damage or injury occur? (Include city and county) Contra Costa County Morgue, Martinez , Contra Costa County. -------------. i------ -—-—---------—------ 3. How did the damage or injury occur? (Give full details; use extra paper if required) See attached, 43-4. ------------- ------ --—-------------------------—-----—- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? I See attached, 43-4 . (over) �. wriat are the namesiof country or district officers, servants or employees causing the damage or iniury? Unknown at this time. --------------------- ---------------------------__------------------------------- 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. See attached, #,6-7 . -_..------------------- ------- ...._..-..-........-,.�..�.._.�1.._. _-_...._..�__!_.._» 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) See attached, #6-7 , -----------------1-_ ------ ------ $.• Names and addresses of witnesses, doctors and hospitals. Unknown at this time. -------------------------I--- -------------------------- 9. List the expenditures you made on'�account of this accident or injury: DATE ITEM AMOUNT Unknown at this: time. Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) _ or by some personon his behalf-" Name and Address of Attorney CLYDE I. BUTTS, ESQ. laimant's Si tore State Bar No. 8802'0 . LAW OFFICES OF MAR;RACCINI 1225 Alpine Road, Ste. 204 . & BUTTS Address 1225 Alpine Road, Ste. 204 Walnut Creek, CA - -94596 Walnut Creek, CA 194596 Telephone No. (510) 943-1850 Telephone No. (510) 943-1.850 NOTICE Section 72 of the Penal Code provides: "Every person who:, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to: allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000)1,: or by both such imprisonment and fine, or by imprisonment in the state prison, by a: fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment: and fine, C It. CD J 0 `VJ 14 09 NJ •tel W r enc'=s,r_-sem+ 0 ro >6 4-4 64-1 >_I O O ai O� r ' M N LO U) � fd LO U (d �4 d' O -p rn M En Qo o (1) Z a �v '2 � U u1 ro 44 FC, a) N U O z N >r- -I z :S4 +► a •ri p a 4.) a) �:% r-I �4 ae O Ln rn a O N W Q z LL Q O u) _ O W J LL Z O U LL U w Y 3 U z w a ¢ C� U N H N Z AMENDED I' I q�q � CLAIM S E 80 D �FTUPE QRS OF CONTRA COSTA COUNTY CALIFORNIA Claim Against the Co nty, or � ANP C�rned byl BOARD ACTION the Board of Supervi rs Ro �°rr ffdtsrsen+ets,) NOTICE TO CLAIMANT SEPTEMBER 21, 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: BEKINS, Kate; BEKINS, Elyse Anne; and BEKINS, Milo McIntyre ATTORNEY: Jamie P. Roberson Law Offices of John D. Winer Date received ADDRESS: 50 California Street, Suite 3220 BY DELIVERY TO CLERK ON September 3, 1993 San Francisco, CA 94111 BY MAIL POSTMARKED: September 2, 1993 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: September -3, 199"1 Jqll BeputyLOR, Clerk II. FROM: County Counsel TO: Clerk of the Board of Supe ors ( ✓) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: l�d++t /� ��T �3 BY: eputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated J,,wJ-e,,,,f,,,_) PHIL BATCHELOR, Clerk, By, %1. 1",,4 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' ,,",A,, 2i 111 BY: PHIL BATCHELOR by ��, �lJ Deputy Clerk CC: County Counsel County Administrator LAW OFFICES OF cJOHN D. WINEIR SUITE 3220 JOHN D.WINER 50 CALIFORNIA STREET FAX SAN FRANCISCO,CALIFORNIA 94111 (415) 434-9311 EDWARD C.CASEY, JR. JAMIE P. ROBERSON 1415) 434-9300 RECEIVED 150 -1 1993 F September 2 1993 CLERK i30AR[�OF SUPERV3ROs��. 9 P CONTRA COSTA CO.,— Clerk, O.Clerk, Board of Supervisors Contra Costa County 651 Pine Street Martinez , California 94553 Re: Bekins v. Desley, et al . Claim No. : Unassigned Dear Sir/Madam: This office filed a claim on behalf of the Bekins family on August 20, 1993 . Enclosed for the above-referenced matter, please find the original and two copies of an AMENDMENT TO CLAIM (Government Code Section 910. 6) . Please return one copy to this office with an indication of its receipt. An envelope is enclosed for your convenience. Should you have any questions, please call. Very truly yours, LAW OF ICES OF JOHN D. WINE M. D. Herboldsheimer-Hurwitz mdhh Enclosures 1 JOHN D. WINER, ESQ. - No. 091078 RECEIVED JAMIE P. ROBERSON, ESQ. - No. 161049 2 LAW OFFICES OF JOHN D. WINER SUITE 3220 -SEP -b 1993 3 50 CALIFORNIA STREET SAN FRANCISCO,CALIFORNIA 94111 (415) /134-9300 CLERK BOARD OF SUPERVISORS 4 i CONTRA COSTA CO. Attorneys for Claimants 5 KATE BEKINS; ELYSE ANNE BEKINS and MILO MCfNTYRE BEKINS 6 7 8 IN THE STATE OF CALIFORNIA 9 BEFORE THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS 10 11 KATE BEKINS,; individually; ELYSE ANNE BEKINS, a minor, by z 12 and through her Guardian Ad Litem, KATE BEKINS; MILO McINTYRE BEKINSa z ,13 AMENDMENT TO CLAIM minor, by and through his Guardian Govt. Code § 910.6 o 6 14 Ad Litem, KATE BEKINS, 4 7 U z 15 claimants, 0 16 V. 17 CHRISTOPHER R. DESLEY, M.D. ; CAPTAIN JOHN !D. HART; 18 RICHARD N. LUCAS, M.D. ; COUNTY OF CONTRA COSTA; 19 SHERIFF-CORONER WARREN E. RUPF; and DOES 1 to 50, inclusive, 20 1. Respondents. 21 22 Upon filing the Claim herein, as presented to the Contra 23 costa County -Board of Supervisors on August 20, 1993, Claimants 24 being ignorant of the true names of all Respondents, and having 25 designated said Respondents in the Claim by fictitious names, to 26 wit, DOE I and DOE 2, and having discovered the true names of 27 said Respondents to be COUNTY OF CONTRA COSTA and SHERIFF- 28 1 1 CORONER WARREN E. RUPF, respectively, hereby amend their Claim 2 by inserting such true names in the place and stead of such 3 fictitious names wherever they appear in said Claim. 4 DATED: September 1, 1993 LAW OFFICES OF JOHN D. WINER 5 By 6 Jamie P. Roberson Attorneys for Claimants 7 KATE BEKINS, ELYSE ANNE BEKINS and MILO MCINTYRE 8 BEKINS 9 10 11 a W z 12 3 - A c z W 13 7� 2a _�� 14 a_a0 W"So 15 7.0 16 17 18 19 20 21 22 23 24 25 26 27 28 2 cr- �q tdy i 0 p tJ> �4 cq � iSl ON ul R1.. o4 05 A3 N O UV Ln � Gd W c A 4 w � N �i u 00 w u U) u W N V W H i DUIL CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CALIFORNI COUNTY COUNSEL Claim Against the County, or District governed by) BOARp1AIVQTNMALIF. the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT SEPTEMBER 21, 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 ciaim 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: BEKINS, Kate; BEKINS, Elyse Anne; & BEKINS, Milo McIntyre ATTORNEY: Law Offices of John D. Winer Date received ADDRESS: 50 California St. , Ste. 3220 BY DELIVERY TO CLERK ON August 20, 1993 San Francisco, CA 94111 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. ppHH BATCHELOR, DATED: August 24, 1993 B`IIL Clerk Il. 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: 44 tt,4,f BY: �� Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( ) This Claim is rejected in full. ( ) Other: 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov, code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For additional warnina See reverse side of this notice. AFFIDAVIT OF MAILING I declare under penalty of perjury that 1 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: BY. PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator LAW OFFICES OF JOHN D. wINE13 SUITE 3220 JOHN D.WIN ER 50 CALIFORNIA STREET FAX SAN FRANCISCO,CALIFORNIA 94111 (415) 434-9311 EDWARD C.CASEY, JR. JAMIE P. ROBERSON (415) 434-9300 August 20, 1993 RECEDVE F AUG 201993 � Clerk of the Board of Supervisors Contra Costa County CLERK BOARD OF SUPERV County Administration Building, Room 106 CONTRA COSTACO- Martinez, California 94553 Re: Claim of Bekins Dear Clerk: The purpose of this letter is to serve as a supplement to the attached Claim of Bekins, to provide additional information in accordance with Govt. Code § 910 et seq. 1. Name and post office address of claimants. Kate Bekins, Elyse Anne Bekins, and Milo McIntyre Bekins, 215 Scofield Drive, Moraga, California 94556. 2 . The post office address to which the persons presenting the claim desires notices to be sent. Law Offices of John D. Winer, 50 California Street, Suite 3220, San Francisco, California 94111. 3. The date, place and other circumstances of the occurrence or transaction which gave rise to the claim asserted. Described in Claim,. paragraphs 1 and 2 . 4 . A general description of the indebtedness, obligation, iniury, damage or loss incurred so far as it may be known at the time of presentation of the claim. Described in Claim, paragraphs 3 and 6. 5. The name or names of the public employee or employees causing the injury, damage or loss, if known. Described in Claim, paragraph 5. 6. The amount claimed if it totals less than ten thousand dollars ($10,000. 00) . . . Does not apply, as the amount claimed is estimated to exceed ten thousand dollars ($10, 000 .00) . Very truly yours, LAW OFFICES OF JOHN D. WINER U� /A Jamie P. Roberson JPR:kma cc: client 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 Kate Bekins , Elyse Anne Bekins ) LJ f b't and Milo McIntyre Bekins ) k" Against the County of Contra Costa; , j Fr-CONTRA UG 2 0 is , Christopher 10r Desley, M.D. , Capt. John D. Hart, Richard N. t Lucas , M.D. and DOES 1 ) ARD OF SL�PERVIS , Fill in name 2 5 ) COSTA Co. The undersigned claimant hereby makes claim against the County of Contra C a or the above-named District in the sum of $ unknown and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) February 21, 1993 . Claimants did not discover Defendants ' error( s) until after the decedent' s death and autopsy. ------------------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) Contra Costa County Central Morgue, Martinez , Contra Costa County; John Muir Hospital, Walnut Creek, Contra Costa County. --------------------------------------------------------i How did the damage or injury occur? (Give full details; use extra paper if required) (See Attached) -- --------------------------------------------------------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? (See Attached) (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? Christopher R. Desley, M.D. ; Richard N. Lucas , M.D. ; Capt. John C. Hart, and DOES 1 through 25. ------------------------------------------------------------------------------------ 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. Severe emotional distress to each Claimant, the heirs of decedent, for the County' s Coroners ' negligence in handling decendents ' ------- ear nom.- -------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Psychotherapy expenses in an' unknown amount. $1, 500 ,000 .00 general damages ( $500,000 .00 for each claimant) ------------------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Contra Costa County Central Morgue, Martinez , California John Muir Hospital, Walnut Creek, California Christopher R. Desley, M.D. Richard N. Lucas,- M.D. -------Gaf --------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT February 21, 1993 - present - psychotherapy expenses - unknown, discovery is continuing. 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 / k F sr ,s`w (Claimant's Signature LAW OFFICES OF JOHN D. WINER LAW OFFICES OF JOHN D.WINERJamie P. Roberson Esq. A4. Suite 3220,50 California Street San Francisco,California 94111 Address (415)434.8300 50 California Street, Suite 3220 44c,:,f San Francisco, California 94111 Telephone No. Telephone No. 415/4 3 4-9 3 0 0 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. Attachment to Bekins Claim 3 . Claimants are informed and believe that Coroner CHRISTOPHER R. DESLEY, M.D. made an inadequate, inappropriate, negligent and fraudulent inspection and report of decedent JOHN BEKINS' body and remains. Coroners DESLEY, LUCAS and HART dictated a false Report of Autopsy or were grossly negligent in the preparation of said Report and/or their signatures and ratification thereof. Additionally, the Coroner's Office is not equipped, operated or managed in such a way as to properly conduct autopsies. Defendants, and each of them, failed to make use of the appropriate electronic equipment which would allow simultaneous dictation of autopsy during autopsy itself. As a legal result of the above, decedent's heirs, claimants herein, have suffered damages and will allege causes of action for Negligence, Negligent Infliction of Emotional Distress, Intentional Infliction of Emotional Distress, Fraud, Fraudulent Concealment, Negligent Misrepresentation and Tortious interference with Bodily Remains.• Plaintiffs have suffered extreme and severe emotional distress, humiliation, mortification and upset as a legal result of negligence of defendants, and each of them. - r j! 56 Lu P Q..U. Q, � U1 0— UJ u CccO 4� a N ul ra �4 t. " N ¢a >, :J 4-3 O w 0 +} w OU ro as U �4 N � •,a r� � 4-)N � i N U U W z w � I a N w � � U wF00 w � :a vUoi � � U H w 'd RECEIVED 'AUGf 2Of993 M� CLERK BOARD OF SUPERVISORS CONTRA r,•OS.7A CO. LLJ a .,4 b M Ln .,4%o-rt%o Lo O t� 0p M -� 14 . 1~ to a-�4 0 0 '" H M u to 4 W z rte' A z w z W o O o W c u U in Wz 0