HomeMy WebLinkAboutMINUTES - 08131996 - C18 CLAM
!p BG O' SU�E�ti"SC=S 0r CCNTL► [^STA COUNTY, CA.:?rOKn'jA August 13, 1996.
1
Claim A:Eirst the Courty, or District governed by) BOL:' ACTION
the Board of Supervisors, Rcjting Erdorsements, ) NC'T?CE TO CLA?"ANT
and Board Action. All Sectio references are to ) The copy of this document mailed to you is your notice of
California Governnert Codes. ) the action taken on your claim by the Board of Supervisors
(Paragrarh Iv below), given, pursuant to Government Code
Amount: $10,000.00---+ Section 913 and 915.4. Please note all flw r a.nos".
�
CLAIMANT: Horace Frank Billeci
JUL '2 2 1999
ATTORNEY:
Date received COUNTYCOUNSE!.
ADDRESS: 4603 Balfour Road #41 BY DELIVERY TO CLERK ON JA"TzCiN6
,r Antioch, CA 94513
BY MAII POSTMARKED: Interoffice
',9ddre �h�,rl� br, mot /r7facl p*a' r� rhe e-A 2,o�r
I. FROM: 'Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: July 22, 1996 tilt DeputyLOR, ClerkLt d I�w
II. FROM: County Counsel 70: 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 net 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 511.3).
( ) Other:
Dated: 12 clf BY: De;,uty Courty Counsel
111. FRAM. Clerk Of the Board TO: County Counsel (1) County Acninistrator (2)
( ) Claim was returned as untimely with notice to 'claimant (Section 911.3).
IV. BOAKORDER: 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. D //1� /1
DatkL-, � �3�� 4°PHIL BATC►iELOR, Lierk, By�rLJ �•pJ�. ( �p6_,_) 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.
Dates�C/ �)�79� BY: PHIL BATCHELOR b Deputy Clerk
CC: COuJnty Counsel County Administrator
LK0 ED996P RVISORS LAIM AGAINST THE COUNTY OF CONTRA COSTA
A CO.
r D
TO COUNTY OF CONTRA COSTA i
ATTENTION COUNTY CLERK ' ilb J'
{.0 ?'v`
Pursuant to §910 of the Government Code, this claim is presented to the COUNTY OF
CONTRA COSTA, California, as follows:
1. The Claimant HORACE FRANK BILLECI resides at 4603 Balfour Road, Space
#41, Antioch, California 94513; (510) 634-5427.
2. Notices concerning the claim should be sent to Horace Billeci at 4603 Balfour
Road, Space #41, Antioch, California 94513.
3. The date, place, time, location and other circumstances which give rise to the
claim are as follows:
This claim is based on damages sustained by Horace Billeci on or about January 22,
1996, on Lone Tree Way, approximately 158 feet east of Sand Creek Road in the City of
Antioch, County of Contra Costa. Claimant was operating his vehicle westbound on said
roadway when it collided with another vehicle.
The incident and the injuries and damages sustained by Claimant were caused by a
dangerous condition of public property in that the area of the roadway where the accident
occurred was negligently, inadequately and defectively designed, constructed, maintained and
controlled by the County of Contra Costa and its employees so as to deceive the Claimant into
unknowingly driving his vehicle into the opposite lane of travel. In addition, the County of
Contra Costa and its employees failed to provide, install and maintain adequate signs or devices
to warn the Claimant of the hidden dangerous condition of the roadway at the time of the
accident. Further, the County of Contra Costa and its employees had actual and/or constructive
1
ORIGINAL
notice of said dangerous condition of said roadway based upon numerous, similar traffic
collisions in the area prior to the subject accident and had sufficient time prior to the subject
accident to have corrected the dangerous condition.
4. The names of the public employees causing Claimant's injuries, damages and loss
are unknown at this time.
5. The damage and loss incurred by Claimant, as far as known as of the date of this
presentation, consists of physical injuries including a fractured right leg, lacerations, contusions
and concussion and loss of wages and diminution of future earning capacity.
6. The amount of this claim exceeds $10,000.
7. The appropriate jurisdiction of this claim is the Superior Court of the County of
Contra Costa, California.
Executed at Antioch, California, on July 9 1996.
HORACE FRANK BILLECI
2
r•
3 CN
� s
s
i
;9 5
cc
O
cc Q
U
0.
M F
' a y O
cn LL U
N a 4
Qcoo
V
�C�N b J U nut L
i Z:) S
a ��
t- CTJ
0 Ln
�d Via. v
rn
w4-4co
v
r (1) pq u
U O
�4 O �
ti
32
E N
C
O O T"
Cc cc LO
Co
O M
Z `n
O N N CD
7.0 d Q
M !A ()
O Q O N
C
fld c
Co nT CO
0
0
c`Oo �
c
c
�lseazg <:
1
to
4
�
Von
i" C h
U�4v
a�
U
U � '
CIS
tri
�
c0 CJ
Jsal►�ya�� U O
woo.
�o
cocn
o CD
.+ N_
H 0Ch
0 Lo
0 . a-, Ln
� c0J m �
CL �' d
Co OPV
0 V C_ QN3
-0
mcQ.tc�c �
CLAIM
B ,�- Or S: cr,lcnac Cr COtiTR: CCS'A CO_'NTY, CA.:'70Kn1A August 13, 1996
Claim A:air.st the County, or D•!strict governed by) BOA AC71ON
the Board of Supervisors, R;:atin5 Endorsements, ) K,T10E TC CLAIMANT
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Gcvernner-t Codes. ) the action taken on your claim by the Board of Superviscrs
(Paragraph Iv below), given pursuant to Government Code
Section 913 and 915.4. Please note all 'Warnings°.
Amount: $10)000.00+
CLAIMANT: Shirley Billeci
ATTORNEY:
Date received
ADDRESS: 4603 Balfour Rd. 441 BY DELIVERY TO CLERK ON July 22, 1996
Antioch, CA 94513
BY MAIL POSTMARKED: Interoffice
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: July 22, 1996 tg1L BATCHELOR, Clerk
67
11. FROM: County Counsel 10: 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: 11i BY: De;,uty County Counsel
111. FRDM,: Clerk of the board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOA;: OR:ER: By unanimous vote of the Supervisors present
( 11This 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.
Oate •- -� 3� 9 9� PHIL BATCHELOR. Clerk, By , Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately. *For additional Wernino 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 16; and that today l 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: ��) ��9LP BY: PHIL BATCHELOR by J a. OA eputy Clerk
CC: County Counsel County Administrator
wll� Air
— DRIVER
RECEIPT
ROUND TRIP COURIERS, INC. JOB#
SAME-DAY (510) 945-4994 "tc)19'7
4 HR.DEL.BY: DATE
1-800-4-COURIER -7, �
C - -W
REFERENCE
GgLoj 1042-
DRIVER
042-
DRIVER PIECES WEIGHT AUTHORIZED BY
CONTACT q,�A ROOM FLR
SHIPPERy/ UIUV-
ADDRESS T F
CITY
CONTACT /n! {�^',�/ � ,y��9�� ROOM FLR
DELIVER TO (A-F1,jAZ)Cd�l�l' -�J�f��( (�l t
_ ADDRESS (z17*OP
,,tn/r-V�"�
CITY U"wv' rA' .6/
RECEIVED IN GOOD CONDITION BY: TIME
x &We, -2
PRINT NAME
SECOND SIGNATURE
PRINT NAME
WHITE-Shipper CANARY-File PINK-Consignee
In tendering this shipment,Shipper agrees that CCX Couriers,Inc.shall not be liable for special,
incidental or consequential damages arising from the carriage hereof.CCX Couriers,Inc.disclaims
all warranties,expressed or implied,with respect to this shipment.The liability of CCX Couriers,Inc.
for any loss or damage shall be limited to$50.00.
QUICK • RELIABLE • SECURE
. T CEIVE®
JUL 2 219X
CLERK BOARD OF SUP
LAIM AGAINST THE COUNTY OF CONTRA COSTA
CONTRA COSTA CO. _,- NIT
TO COUNTY OF CONTRA COSTA
ATTENTION COUNTY CLERK
Pursuant to §910 of the Government Code, this claim is presented to the COUNTY OF
CONTRA COSTA, California, as follows:
1. The Claimant SHIRLEY BILLECI resides at 4603 Balfour Road, Space #41,
Antioch, California 94513; (510) 634-5427.
2. Notices concerning the claim should be sent to Shirley Billeci at 4603 Balfour
Road, Space #41, Antioch, California 94513.
3. The date, place, time, location and other circumstances which give rise to the
claim are as follows:
This claim is based on damages sustained by Claimant's husband, Horace Billeci, on or
about January 22, 1996, on Lone Tree Way, approximately 158 feet east of Sand Creek Road
in the City of Antioch, County of Contra Costa. On that date, Horace Billeci was operating his
vehicle westbound on said roadway when it collided with another vehicle.
The incident and the injuries and damages sustained by Horace Billeci were caused by
a dangerous condition of public property in that the area of the roadway where the accident
occurred was negligently, inadequately and defectively designed, constructed, maintained and
controlled by the County of Contra Costa and its employees so as to deceive Horace Billeci into
unknowingly driving his vehicle into the opposite lane of travel. In addition, the County of
Contra Costa and its employees failed to provide, install and maintain adequate signs or devices
to warn the Horace Billeci of the hidden dangerous condition of the roadway at the time of the
accident. Further, the County of Contra Costa and its employees had actual and/or constructive
1
ORIGINAL
notice of said dangerous condition of said roadway based upon numerous, similar traffic
collisions in the area prior to the subject accident and had sufficient time prior to the subject
accident to have corrected the dangerous condition.
4. The names of the public employees causing Claimant's injuries, damages and loss
are unknown at this time.
5. The damage and loss incurred by Claimant, as far as known, as of the date of this
presentation of this claim, consists of loss of consortium, love, conjugal society, comfort,
affection, companionship, sexual relations and solace of Claimant's husband due to the injuries
and damages suffered by Claimant's husband.
6. The amount of this claim exceeds $10,000.
7. The appropriate jurisdiction of this claim is the Superior Court of the County of
Contra Costa, California.
Executed at Antioch, California, on July 1996,
SHIRLEY BIL CI
2
CLAIM
EC, Dr S rrc�''crt:c pc CONT► COSTA CO'.!tiTY, CA.:?�ORNIA August 13, 1996
Cla'.m A_?ir.st the County, or D`:strict governed by) BGA. ACTION
the Sca'rd of Supervisors, Routing Endorsements, ) NOTICE TO CLA?WANT
and Board Action. All Section references are to ) The cc,-.y of this document mailed to you is your notice of
California Gcvernr-w t Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $500,000.00 Section 913 and 915.4. Please note all °Warnings%
CLAIMANT: Angelica Casto, a minor,
by Teressa Sokol
ATTORNEY: Nicholas K. Lowe
Date received
ADDRESS: 1788 Tribute Rd. , Ste. 300 BY DELIVERY TO CLERK ON July 24 , 1996
Sacramento, CA 95815
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.
c !
DATED: July 24, 1996 JAIL 1:TCHELOR, Clerkputy ���p
11. FROM: County Counsel TO: Clerk of the Board of Supervisors
This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
Claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: . Z S BY:__� _ De,uty County Counsel
III. FROM: Clerk of the Board T0: County Counsel (1) County AcnImistrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOAR' DROER: By unanimous vote of the Supervisors present
( VI 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.
Date-4�/e/y99(OPMIL BATCHELOR. Clerk, 9 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 Leen a citizen of the
united States, overage 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: �9 9� BY: PHIL BATCHELOR by ' eputy Clerk
CC: Cownty Counsel County Administrator
1 LAW OFFICES OF NICHOLAS K. LOWE
1788 Tribute Road, Third -Floor
2 Sacramento, California 95815
3 Telephone: (916) 565-2100
4 Nicholas K. Lowe, Bar No. 71739
5 Attorneys for Claimant
6
7
8
9
10 ANGELICA CASTO, a minor, by CLAIM AGAINST PUBLIC
and through her Guardian ad ENTITY FOR PERSONAL
11 Litem, TERESSA SOKOL, INJURIES
12 Claimant,
RECEIVED
13 vs. h�,r,d A,�i►-tit, ,
14 COUNTY OF CONTRA COSTA and L 2 3
THELMA STONE,
15 CLERK BOARD OF SUPERVISORS
Respondents. CONTRA COSTA CO.
16 /
17 TO THE COUNTY OF CONTRA COSTA and THELMA STONE:
18 You are hereby notified that ANGELICA CASTO, by and through her
19 natural mother, TERESSA SOKOL, whose address is 2290 Peach Tree
20 Drive, Apt. 8, Sacramento, California, 94533, claims damages from
21 the COUNTY OF CONTRA COSTA and THELMA STONE in an amount in excess
22 of $500, 000. 00.
23 Notices concerning this claim should be sent to the claimant's
24 attorney, Nicholas K. 'Lowe, 1788 Tribute Road, Suite 300,
25 Sacramento, California 95815; (916) 565-2100.
26 This claim is based upon personal injuries sustained by
27 ANGELICA CASTO on or about June 14, 1996, at Allston Place and
28 Meadowlark Drive in the City of Fairfield, County of Contra Costa,
1 State of California. Claimant is informed and believes and thereon
2 alleges that she was injured as a result of the negligent ownership,
3 maintenance, management, entrustment, control and operation of a
4 vehicle owned by the COUNTY OF CONTRA COSTA and operated by THELMA
5 STONE, an employee of the COUNTY OF CONTRA COSTA, in the course and
6 scope of her employment.
7 As a direct and proximate result of the aforementioned
8 negligence and carelessness of the aforementioned public entity and
9 its employees, and each of them, claimant was hurt and injured,
10 consisting of a loss of health, strength and activity, sustaining
11 injury to claimant's body and shock and injury to claimant's nervous
12 system, all of which injuries have caused and continue to cause
13 great mental, physical and nervous pain and suffering.
14 As a further proximate result of the negligence and
15 carelessness of said public entity, and its employees, and each of
16 them, claimant has incurred liability of medical aid and attention,
17 hospitalization, nursing care and drugs, and for proper treatment of
18 claimant's injuries and claimant will amend this claim to state the
19 exact amount of same once it has been ascertained.
20 The total amount claimed as of the presentation of this claim
21 is $500, 000.00.
22 Jurisdiction over this claim would rest in the Contra Costa
23 County Superior Court.
24 DATED: June 24, 7TB
- W OFFICES OF ICHOLAS K. LOWE
25
26 Nicholas Lowe
27
28
2
AMENDED
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
September 10, 1996
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
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: Unknown Section 913 and 915.4. Please note allUWT5"sBD
CLAIMANT: Angelica Casto, a minor by and through her Guardian � 11��1}
ad Litem, Teressa Sokol AUG 13 1996
ATTORNEY: Nicholas K. Lowe
Law Offices of Nicholas K. Lowe COUNTY COUNSEL
Date received MgFiTINEZCALIF.
ADDRESS: 1788 Tribute Rd. , Third Flr. BY DELIVERY TO CLERK ON August 9, 1996
Sacramento, CA 95815
BY MAIL POSTMARKED: August 8, 1996
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: August 9, 1996 gyIL Bep�HtyLOR, Clerk
11. FROM: County Counsel TO: Clerk of the Board of Supervisors
( ) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ✓) Other: 'Boa_,.a aL1 �'v(aeru�sors .�.as 0_1rezL9g .J:,_JCC__J Q .k
��.e�-�-2 ,PI m-u,a.y_(.t.� � ���x.��' CA.�.�. CDiut�u��t�vtpw� � l.�.cs.- .�•�'
01 v 2- . !9 9 G. )UO ki&vd ovt k
Dated: u f /S I9C BY: o. 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: 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 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:,�,o - / 9 , 9 9 BY: PHIL BATCHELOR b Deputy Clerk
CC: County Counsel County Administrator
L 1 •
LAW OFFICES OF
NICHOLAS K. LOWE NICHOLAS K LOWE
1788 TRIBUTE ROAD,THIRD FLOOR (916)565-2100
KRISTEN K. PRESTON SACRAMENTO,CALIFORNIA 95815-4402 FAX(916)924-7548
W. RUSSELL FIELDS
R
ECEIVED
August 8, 1996
IV
AM :t-q
County Board of Supervisors SORSContra Costa County
651 Pine Street, 1st Floor
Martinez, CA 94553
Re: Claim of Angelica Casto
Date of Loss: 6/11/96
To Whom It May Concern:
Enclosed please find a correction to the notice of claim
previously served on your office in the above-referenced matter.
Very truly yours,
NICHOLAS K. LOWE
NKL/nmy
Enclosure
I LAW OFFICES OF NICHOLAS R. LOWE
1788 Tribute Road, Third Floor
2 Sacramento, California 95815 RECEIVED
3 Telephone: (916) 565-2100 A _9 1996
4 Nicholas K. Lowe, Bar No. 71739
CLERK BOARD OF SUPERVISORS
5 Attorneys for Claimant CONTRA COSTA CO.
6
7
8
9
10 ANGELICA CASTO, a minor, by CORRECTION TO CLAIM
and through her Guardian ad AGAINST PUBLIC ENTITY
11 Litem, TERESSA SOKOL, FOR PERSONAL INJURIES
12 Claimant,
13 vs.
14 COUNTY OF CONTRA COSTA and
THELMA STONE,
15
Respondents.
16 /
17 COMES NOW claimant and corrects the claim served upon the
18 County of Contra Costa on July 23, 1996, as follows: Page 1, line
19 27, "June 14" corrected to read "June 1111, and page 1, line 28,
20 "Contra Costa" corrected -to read "Solano" .
21 DATED: August 6, 1996 LAW OFFICES OF NICHOLAS K. LOWE
22 �C..�� I ,
Bym
23 Nicholas K. Lowe
24
25
26
27
28
1 PROOF OF SERVICE BY MAIL - CCP SECTIONS 1013x, 2015.5
2 I am a citizen of the United States and employed in the County
of Sacramento. I am over the age of eighteen years and not a party
3 to the within entitled action; my business address is 1788 Tribute
Road, Third Floor, Sacramento, California 95815.
4
On the date listed below, I served a copy of the following
5 document:
6 CORRECTION TO CLAIM AGAINST PUBLIC ENTITY FOR PERSONAL INJURIES
7 on the parties in said action, by placing a true copy thereof
enclosed in a sealed envelope addressed as follows:
8
County Board of Supervisors
9 Contra Costa County
651 Pine Street, 1st Floor
10 Martinez, CA 94553
11
12
13
14
15
16
17 _XXX_ (BY MAIL) : I caused such envelope(s) , with postage thereon
fully prepaid, to be placed in the United States Mail at Sacramento,
18 California.
19 (BY FEDERAL EXPRESS) : I caused such envelope(s) , fully
prepaid, to be sent by Federal Express delivery to the offices of
20 the addressee(s) .
21 (BY PERSONAL SERVICE) : I caused such envelope(s) to be
delivered by hand to the offices of the addressee(s) .
22
23
I certify under penalty of perjury under the laws of the State
24 of California that the foregoing is true and correct.
25 Executed on August 8, 1996, at Sacramento, California.
26
27 NANCY M. YADON
28
1
y
i
4
1
3
;t
} at
}
C4
V � r
VA
O � �
o
A
d
N
C . /8
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
August 13, 1996
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $1,000,000.00 Section 913 and 915.4. Please note ala
►�t��'�i
CLAIMANT: Carol Freitas ll�� �JJ
J U L 2 4 1996
ATTORNEY:. c/o Brian P. Evans, Esq.
Evans & Alexander, LLP Date received MARTINEZCAUFL
ADDRESS: 2121 N. California B1vd. ,Ste.1010 BY DELIVERY TO CLERK ON July 24, 1996
Walnut Creek, CA 94586
BY MAIL POSTMARKED: July 22, 1996
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: July 24, 1996 PeHHIL BAATCHELOR, Clerk
8Y: D puty
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: 7�.2�% 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
(Y ) 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.
Date 13 /99401PHIL 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 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: BY: PHIL BATCHELOR by eputy Clerk
CC: County Counsel County Administrator
. y,a
't a
CLAIM AGAINST MERRITHEW COUNTY HOSPITAL
AND THE COUNTY OF CONTRA COSTA
Carol Freitas, spouse of decedent, JOSEPH FREITAS presents a claim for damages
against the Merrithew County Hospital and the County of Contra Costa
(a) Name and Address of Claimant:
7EC
Estate of Joseph Freitas
Carol Freitas
897 Acalanes Road CLERK BOARD OF ��r.
Lafayette, California 94549 con,rR w c �
(b) Addresses to which Notices are to be sent:
c/o Brian P. Evans, Esq.
EVANS & ALEXANDER, LLP
2121 N. California Blvd., Suite 1010
Walnut Creek, California 94596
(c) Date, Place and Circumstances of Occurrence:
On January 18, 1996 decedent JOSEPH FREITAS was transported to John
Muir Medical Center following an automobile accident . He was treated
and stabilized and then transferred and transported to Merrithew County
Hospital on January 22, 1996. At the time the patient showed signs of an
aortic aneurism and showed signs of abdominal hemorrhage. The
employees of Contra Costa County Hospital negligently failed to diagnose
and monitor said condition. On January 24, 1996 Joseph Freitas suffered a
ruptured aortic aneurism and underwent emergency surgery, Mr. Freitas
suffered a cardiopulmonary arrest secondary to the abdominal hemorrhage.
As a result of the negligent acts of employee's of Merrithew County
Hospital, Mr. Freitas did not survive, he died on January 24, 1996.
(d) General Description of Injuries, Damage of Loss Incurred:
Death of claimant's husband Joseph Freitas; claimant Carol Freitas has lost
the care, love, comfort, support, society and companionship of decedent.
Joseph Freitas was self-employed at the time earning approximately
$75,000 per year.
(e) Names of Public Employee(s) Causing the Injury, Damage or Loss:
Unknown at this time.
bpepos/govtclm.fre/jr
ae
% c"
a nm cT
-� W
U'l
m W U '•'
' us
Ln . .
C3 h:
y
a
W > T
y
C
W N
CLAN
BGS-: Or s:rE��Ic;.-c Cr CON'-: [^STA CO:'NTY, CA.;irORNIA August 13, 1996
Claim Aceirst the County, or District governed by) BGL.-� ACTION
the Board of Supervisors, Rutin; End:rsements, ) N.^,TiCE TO CLAIMANT
and Board Action. All Section references are to ) The co^y of this document mailed to you is your notice of
California Gcve-nrne,�t Codes, ) the action taken on your claim by the Board of Supervisors
(Paragra;h IV below), given pursuant to Government Code
Amcunt: $21000,000.00 Section 913 and 915.4. Please note all
CLAIMANT: Steven & Kimberly Walker M)
J U L 2 4
ATTORNEY:
1996
Date received CMOpUpTYCOTINEZNS L
3307 Claudia Dr.
ADDRESS: BY DELIVERY TO CLERK ON July 24, 1990
Concord, CA 94549
BY MAIL POSTMARKED: July 22, 1996
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: July 24, 1996 eg11 DepuLylOR, Clerk j f
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 net 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 BY: De,uty County Counsel
111. FR.1M: Clerk of the Board TO: County Counsel (1) County Accinistrator (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.
Date ,ud �3� �%9y PHII 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 warning See reverse Side of this notice.
AFFIDAVIT OF MAILING
1 declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 16; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Date BY: PHIL BATCHELOR bycu: Deputy Clerk
CC: County Counsel County Administrator
1�
STEVEN and KIMBERLY WALKER REMVED
3307 Claudia Drive
Concord, California 94549 JUL 2 1996
Telephone: (510) 609-9936
Claimants in Propria Persona CLERKB®ARD p,, "
P CONTRy fir;
CLAIM AGAINST MERRITHEW MEMORIAL HOSPITAL AND CLINICS
TO: Clerk of the Board of Supervisors
County of Contra Costa
651 Pine Street, Suite 106
Martinez, California 94553
CLAIMANTS' NAMES Steven Walker and Kimberly Walker
CLAIMANTS' ADDRESS 3307 Claudia Drive
Concord, California 94549
CLAIMANTS' TELEPHONE (510) 609-9936
AMOUNT OF CLAIM $2,000,000.00
ADDRESS TO WHICH
NOTICES ARE TO BE SENT Steven and Kimberly Walker
3307 Claudia Drive
Concord, California 94549
DATE OF OCCURRENCE January 29, 1996
PLACE OF OCCURRENT Pittsburg Health Center
550 School Street
Pittsburg, California 94565
HOW DID CLAIM ARISE This claim is based upon the medical
negligence of Dr. Dirk H. Van Meurs and other staff members of the
Pittsburg Health Center for failing to properly treat and diagnose
Claimants' daughter, Lauren Walker (DOB: 04/02/91) , for her
complaints which included, but were not limited to, headache, eye
pain, high fever, ear discomfort.
Claimants ' decedent, Lauren Walker, was not properly diagnosed
as suffering from meningitis, was provided no antibiotics and was
provided no appropriate follow-up instructions.
1
Within approximately eighteen .(18) to twenty (20) hours,
Claimants' decedent went into convulsions and was rushed to Mt.
Diablo Hospital Emergency Room where she was treated and
transported to Children's Hospital in Oakland where she was
pronounced dead from meningitis.
The injuries sustained by Claimants as far as known as of the
date of the presentation of this claim consists of loss of love,
society, companionship, and other forms of pecuniary loss related
to this wrongful death.
Jurisdiction over the claim would rest in the Superior Court.
ITEMIZATION OF CLAIM
Incursion of funeral and
burial expenses $ 10,000.00
Loss of future earning capacity 990,000.00
Loss of love, society, companionship,
and other pecuniary loss 1,000,000.00
DATED: July 2Z- , 1996
BY: STEVEN WALKER
2
b
W W
0 oro
n -.3a
el0Z
nand
tiD d tD
� C ^C
�D
M
a won
K E-+ 0 !t1 { =x
rt z I
N M 0h sn iL
ms ` T7`
A e-
c 3 rt
P rl @ 0� j �
Ln
0 W i ++4
� U1
Vt 'A Ca C -- .-
VI C 010
W w to m
rr rt �!
� a+ c
M
o 0
� n
ra
o�
CD
o a
O ye,w
O
mN
NI 1� N
A,', •ee�� -Z-1 N000
OVl fi 2
00 Z> Cl
CLAIM
�. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
August 13, 1996
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT
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: Unknown Section 913 and 915.4. Please note
a� ���
CLAIMANT: Alan Fernandez, Liza Fernandez, & Feliza Fernandez 1996
JUL Z 6
ATTORNEY: Steven R. Clawson
Wells, Call, Clark & Bennett Date received MARTIN MARTINEZ CALIFMARTIcOUNSENEZ
.
ADDRESS: 1710 Pennsylvania Ave. , Ste. C BY DELIVERY TO CLERK ON July 25, 1996
Fairfield, CA 94533
BY MAIL POSTMARKED: July 24, 1996
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim. ppHH B
DATED: July 26, 1996 BIIL Deputy UR, Clerk
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: / 16 BY: Deputy County Counsel
II1. 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
(y 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.
Date ,ad"-/3i /99' PHIL BATCHELOR, Clerk, By edu , 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
1 declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown .a..bove.
Dated: nI /q9(o BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
WELLS, CALL, CLARK & BENNETT
A PROFESSIONAL CORPORATION
ATTORNEYS AT LAW,
E. GORDON WELLS, JR. 1710 PENNSYLVANIA AVENUE, 5 ITE RF
CA, L OFFICE
R. DAYTON CALL. s �
THOMAS C. CLARK FAIRFIELD, CALIFORNIA 9 533 a.,,. P�^u� (9 61 758-0299
SCOTT R. BENNETT TELEPHONE (707) 426-53 `ti,...�,.... HAY PARD OFFICE
(510) 887-0977
STEVEN.R. CLAWSON I I
FAX (707) 425-7785 1 JNAP; OFFICE
Jl�L 2 5 ���� 1 (7A07) 944-1221
RIC`MOND OFFICE
(SIO) 23S-1028
MERKBOARDOFSUPE RV1 W. VILLE OFFICE
July 19, 1996,
99 6 CONTRA COSTA CO
07) 446-0191
EJO OFFICE
�7� - (707) 643-7224
VIA CERTIFIED IL WOODLAND OFFICE
J:J A
(916) 666-1090
Board of Supervisors of Contra Costa County
Clerk of the Board
651 Pine Street, #106
Martinez, CA 94553
RE: Our Client Feliza Fernandez
Date of Injury February 1, 1996
Dear Sir or Madam:
Please find here enclosed an original and one copy of the
Claim Against the . County of, Contra Costa for filing for injuries
sustained by my client, Feliza Fernandez, on February 1, 1996.
Please file said Claim and return a file-stamped copy to my
office in the enclosed, self-addressed, stamped envelope. Should
you have any further questions concerning this matter, please do
not hesitate to contact my office.
Very truly yours,
WELLS, CALL, CLARK & BENNETT l` J
:;;�even
SRC/td
Enclosure
�/1 v
' SyaU TO: 801 OF SUPERVISORS QF CQ>�T�i �,�)0
r� cipPilcatiot�ta:
( Instructions to ClaiTL1tCierk of the Soard
LS�P.n e
Martinez,Calliomia 9453
A. Claims relating to causes of action for death or for injury to
person or to personal property or grovring crops must .be presented
not later than the 10th day after the accrual of the cause of-
action. Claims relating .to any o;-her cause of action must be
presented not later than one year after the accrual of the cause
of action. (Sec. 913...2, Govt. Code)
B. Claims must be filed With the Clerk of the Board of Supervisors
at its office in Room 146, County Administration Building, 651 Fine
Street, idartinez, California 94533.
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 agai.nstmore than one ;r blic entity, separate claims
must I* filed against each public entity.
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end
37, this form.
�#��•r�*,r**f**,r�*r�**f*,�,�,r�*****tt*r,r�*t***t***�,t**t******�*t***,r,r*,t*t*,r*,r*
RE: Claim by )Reserved for Clerk' s filing stamps
ALAN FERNANDEZ, LIZA FERNANDEZ )
ICLERK Q C `/and FELIZA FERNANDEZ ) A " RECEIVE®
Against the COUNTY OF CONTRA COSTA)
JL 2 5 X996
or DISTRICT)
ciin name ) BOARD OF SUPERVISORS
CONTRA COSTA CO.
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the s= of $ Unknown.
and in support of this claim represents as foilow,7
_-__. -------------------------._--_--------------------------------------
1. When din the damage ar injury accur3 (Give exact date and hour)
February 1, 1996
-r------------------------___..-....
2. RhFe-re din' the damagee or in3u_ry occur? (Include city an: county)
541 Bantry Road, City of Pinole, County of Contra Costa, Stateo6f California.
_�•- ---- --- ..------•_---------------- -
3. -Tiow did the damor injury occur? (Give :til-aeta----------------
age a�-
sheets if required)
SEE-ATTACHMENT A
�--..------------------ ---------- ---------.---------••�---------
<. what particulgz act or Omission on the part Of county or district
officers , servants or employees caused the injury o. damage?
SEE ATTACHMENY-A
(over)
I
What are the nam(_ of cvuaty or district off? urs, servants or-,
employees causing the damage or injury?
CONTRA COSTA COUNTY SOCIAL SERVICES, MARJA VANKLEEF, JESSE SEMBRANO and
SUSAN SEMBRANO
b.� what damage ar zn3urZes do you claim resulted? �G�.ve full extent
of injuries or damages claimed. Attach two estimates for auto
damage)
Displaced distal humeral/supra condylar fracture.
7. How was the aaiaunt claimed above computed? {Include the estYmated
amount of any prospective injury or damage. )
Jurisdiction rests in the Superior Court
---- —^-- ---- ----------
SANDRA
,---------
SANDRA FERNANDEZ JESSE SEMBRANO MARJA VAN. KLEEF CHILDRENS HOSPITAL OAKLAND
3222 23rd Street SUSAN SEBRANO CONTRA COSTA COUNTY 747 52nd Street
San Francisco, CA 94110 541 Bantry Road SOCIAL SERVICE -DEPT. . Oakland, CA 94609
(415) 285-2405 Pinole, CA 94564 151 Linus Puling Dr.
Hercules, CA. 94547
(510) 262-5243
- _
-
------Y1�-----------T----------M-^------------------.r."�../-r� ------------
9. List the expenditures you made on account of thI ident or injury:
DATE ITEM AMOUNT
2/1/96 through Children.-.Hospital Oakland $4,209.84
3/26/96
Govt. Code Sec. 910.2 provides :
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or by some er .n on his behalf ."
Name and Address of Attorney
STEVEN R. CLAWSON AC al. ant ' s signature
WELLS, CALL, CLARK & BENNETT
1710 PENNSYLVANIA AVE. , STE. C Address
FAIRFIELD, CA 94533
Telephone No. (707) 426-5300 Telephone No.
R*tt�t�tlr*•trRSRlrz�cttticyr*t1.1�xRsrtctc*7rlrtstet,tkir*#*+E�rir�rttikir•ic,k,tir�rir*�4+k**�•,kttlrarttr�r,tic#
NOTICE
Section 72 of the Penal Code provides:
",Every person who, with intent to defraud, presents for allowance or
for payment to any state board or officer, or to any county, town, city
district, ward or village board or officer, authorized to allow or pay
the same if genuine, any false or fraudulent claim, bill, account , voucher ,
or writing , is guilty of a felony. "
ATTACHMENT A
This claim is based on injuries and damages sustained by claimants as a result of the
injury to claimant, Feliza Fernandez, the daughter of Alan Fernandez and Liza Fernandez, and
the emotional and economic damages sustained by her parents, Alan Fernandez and Liza
Fernandez, also claimants herein, which all arise out of an accident that occurred on February
1, 1996, at a Foster Family Home Facility, 541 Bantry Road, City of Pinole, County of Contra
Costa, State of California, the home of Jesse and Susan Sembrano. Feliza Fernandez was the
three year old, natural daughter of claimants, Alan Fernandez and Liza Fernandez, who was
placed in a Foster Family Home Facility, pursuant to County placement in that facility by the
County of Contra Costa, Contra Costa County Social Services Department, Marja Van Kleef,
and the State of California. The care provided to Feliza Fernandez by the Foster Family Home
Facility,the County of Contra Costa, Contra Costa County Social Services Department, Marja
Van Kleef, Jesse Sembrano and Susan Sembrano, was careless and negligent, and the placement
of Feliza Fernandez, in the Sembrano's home by the County of Contra Costa, the Contra Costa
County Social Services Department, Marja Van Kleef, Jesse Sembrano and Susan Sembrano,
was careless and negligent and the supervision and training of the Foster Family Home Facility
and the Sembrano's was carelessly and negligently performed by the County of Contra Costa,
Contra Costa County Social Services Department, Marja Van Kleef, Jesse Sembrano and Susan
Sembrano proximately resulting in the injuries alleged herein.
The conduct of the County of Contra Costa, Contra Costa County Social Services
Department, Marja Van Kleef, Jesse Sembrano and Susan Sembrano was additionally careless
and negligent and was below the standard of care such that it constituted the proximate cause
of the physical injuries of Feliza Fernandez, the emotional injuries of Feliza Fernandez, and the
emotional and economic injuries of the parents of Feliza Fernandez, Alan Fernandez and Liza
Fernandez, in which negligence and carelessness include, without limitation, the following:
(a) The COUNTY OF CONTRA COSTA, CONTRA COSTA COUNTY SOCIAL
SERVICES DEPARTMENT and MARJA VAN KLEEF failed to enforce laws and regulations
relative to the care of Feliza Fernandez and failed to take other actions necessary to protect and
ensure the proper care of Feliza Fernandez.
(b) The COUNTY OF CONTRA COSTA, CONTRA COSTA COUNTY SOCIAL
SERVICES and MARJA VAN KLEEF failed to conduct adequate inspections of the Facility.
(c) The COUNTY OF CONTRA COSTA, CONTRA COSTA COUNTY SOCIAL
SERVICES DEPARTMENT and MARJA VAN KLEEF failed to adequately monitor the care
and supervision of Feliza Fernandez provided by the Facility.
(d) The COUNTY OF CONTRA COSTA, CONTRA COSTA COUNTY SOCIAL
SERVICES and MARJA VAN KLEEF failed to enforce the provisions of the Provider
Agreement and/or the- Admission Agreement relative to the care of Feliza Fernandez by the
Facility.
(e) The COUNTY OF CONTRA COSTA, CONTRA COSTA COUNTY SOCIAL
SERVICES and MARJA VAN KLEEF failed to ensure that the facility maintained adequate
insurance coverage relative to potential claims with respect to their care of infants, including
without limitation, Feliza Fernandez.
(f) The COUNTY OF CONTRA COSTA, CONTRA COSTA COUNTY SOCIAL
SERVICES and MARJA VAN KLEEF failed to terminate the placement of Feliza Fernandez
and remove her from the Facility when they knew, or in the exercise of reasonable care should
i have known, that the Facility was not providing the care required by the children of the Facility,
including without limitation, Feliza Fernandez and when they knew, or in the exercise of
reasonable care should have known, that the Facility was not being operated in accordance with
applicable statutes, laws and regulations and below an acceptable standard of care.
(g) The COUNTY OF CONTRA COSTA, CONTRA COSTA COUNTY SOCIAL
SERVICES and MARJA VAN KLEEF failed to provide or obtain necessary medical care for
Feliza Fernandez when they knew, or in the exercise of reasonable care should have known, that
it was necessary.
At all times herein mentioned, the County of Contra Costa, including its agents,
principals, employees, counsels, departments, divisions and committees carelessly, negligently,
recklessly, 'unlawfully and defectively designed, owned, operated, managed, controlled,
inspected, supervised, installed, equipped, modified, maintained, and performed duties at the
Sembrano's residence, State of California, so as to proximately cause or contribute to the
injuries or damages claimed herein.
At all times herein mentioned, the County of Contra Costa, including its agents,
principals, employees, counsels, departments, divisions and committees carelessly, negligently,
recklessly, unlawfully and defectively taught, trained, oversaw, supervised, equipped, managed,
and instructed the Sembrano's residence, so as to proximately cause or contribute to the injuries
or damages claimed herein.
At all times herein mentioned, the County of Contra Costa, including its agents,
principals, employees, counsels, departments, divisions and committees carelessly, negligently,
recklessly, unlawfully and defectively failed to safely care for and protect Feliza Fernandez, so
as to proximately cause or contribute to the injuries or damages claimed herein.
At all times herein mentioned, Jesse Sembrano and Susan Sembrano failed provide a
safe environment for Feliza Fernandez while under their care, and failed to properly supervise
and instruct her so as to proximately cause or contribute to the injuries or damages claimed
herein.
The above said carelessness, negligence, recklessness and unlawfulness of the County
of Contra Costa, Jesse Sembrano and Susan Sembrano, their failure to provide a safe
environment for Feliza Fernandez, and their failure to inspect and supervise, their failure to
properly train and instruct the workers of the Foster Family Home Facility, caused that Feliza
Fernandez was placed in an unsupervised foster home, where she fell from a bunk bed, causing
the injuries alleged herein to the minor, Feliza Fernandez, and the injuries and damages
sustained by the parents of Feliza Fernandez, Alan and Liza Fernandez, which include, but are
not limited to emotional trauma and distress, and all Dillon vs. Legg damages, wage loss, loss
of income, and the cost for reasonable home healthcare services that had to be provided to the
minor, Feliza Fernandez, during her convalesces.
M
\
» 7 »�
t ) •
N $ ] !\
\ - 0 §�
y , ,
f i 6(l)
< ; -( #
\
k� \
/ » /�
� a
� ° M
. §
\ /
\ ro \ R q
/ M q
. �
n % \ q r4i '
# \
0
0 0
q
/ 7 0
# 14
. \
. e
n
0
� \
. (r
m � .
�
�