Loading...
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 � . � �