Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 09101996 - C39
=� l:i.Ai'M BOARD OF SUPERVISORS 6F'-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: $10,000.00+ Section 913 and 915.4. Please note allli� ���` CLAIMANT: Assar Ashad AUG 4 7 1996 ATTORNEY: COUNTY COUNSEL Date received MARTINEZ CALIF. ADDRESS: 145 Lilac Dr. BY DELIVERY TO CLERK ON August 7, 1996 Hercules, CA 94547 BY MAIL POSTMARKED: August 6, 1996 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: August 7, 1996 JbIL DeputyLOR, Clerk ��no ", 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: �/�� BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present This Claim is rejected in full. r ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: D 9- 10 - 1919h HIL 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: 0 7 " `/9 94 BY: PHIL BATCHELOR by� Deputy Clerk CC: County Counsel County Administrator LAW OFFICES OF JAMES B. CHANIN 3050 SHATTUCK AVENUE BERKELEY,CALIFORNIA 94705 (510)848-4752 FAX(510)848-5819 JAMES B.CHANIN JULIE M.HOUK August 6 , 1996 VIA CERTIFIED MAIL/RETURN RECEIPT REQUESTED Clerk of the . Contra Costa County Board of Supervisors 651 Pine Street Martinez , CA. 94553 Re: Tort Claim of Assar Ashad Dear Madam/Sir: Enclosed please find an original and one copy of a Tort Claim which this office is filing on behalf of the above-mentioned individual . Please stamp the enclosed copy with the date it was received by your office and return it to our office in the enclosed, self- addressed, stamped envelope. Thank you for your attention in this matter. Very truly yours, LAW OFFICES yO�FF, JAMES B. CHANIN J LIE M. HOUK Enclosures ,0 =IGINAL RECENE® ASSAR ASHAD 145 Lilac Drive e�� Hercules, CA. 94547 AM - 7 1996 (510) 245-0813 CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. CLAIM AGAINST THE COUNTY OF CONTRA COSTA ASSAR ASHAD, ) Claimant, ) TORT CLAIM vs . ) COUNTY OF CONTRA COSTA ) ) CLAIMANT' S NAME : ASSAR ASHAD CLAIMANT' S ADDRESS : 145 Lilac Drive, Hercules, CA. 94547 CLAIMANT' S TELEPHONE NUMBER: (510) 245-0813 ADDRESS TO WHICH NOTICES ARE TO BE SENT: MR. ASSAR ASHAD, 145 Lilac Drive, Hercules, CA. 94547 DATE OF THE INCIDENT: On or about February 9 , 1996 LOCATION OF ACCIDENT OR INCIDENT: At or about the Contra Costa County Custody Alternative Bureau, the Contra Costa County Jail, the Richmond Housing Authority and/or the City of Richmond. HOW DID THE ACCIDENT OR INCIDENT OCCUR: The Claimant had been sentenced by the Municipal Court for the Bay Judicial District to the work alternative program operated by the Contra Costa County Custody Alternative Bureau (CAB) . The Claimant was assigned by the CAB to work at the Richmond Housing Authority. The Claimant provided the CAB with evidence documenting that Claimant suffered from a pre- existing back injury and was unable to perform heavy labor. As a result, the Claimant had been assigned "light duty" jobs at the Richmond Housing Authority prior to February 9, 1996 . On or about February 9, 1996 , the Claimant reported for work at the Richmond Housing Authority. After he arrived, he was told that there were no "light duty" assignments available for him. The Claimant was then told to report to the Custody Alternative Bureau office in Martinez . Claimant then went to the Custody Alternative Bureau office and waited for a period of time . Thereafter, the Claimant was taken into the custody of the Contra Costa_ County Sheriff' s Department, without reasonable or probable cause and despite the fact that Claimant had not violated the terms of his work -alternative sentence . Claimant was then taken into custody at the Contra Costa County Jail without any hearing and was forced to complete the remainder of his sentence in custody. Claimant is informed and believes and thereon alleges that he was subjected to unlawful discrimination because of his physical disability and/or because of his race, i . e . , African American. Discovery continuing. DESCRIBE INJURY OR DAMAGE: General damages, including, but not limited to, pain, suffering, emotional distress and anxiety, denial of freedom and liberty, denial of due process . Statutory damages under California Civil Code §§51, 51 . 7, 52 , 52 . 1, et seq. Punitive damages according to proof . Attorneys' fees and costs according to proof . Claimant may claim damages based on theories of liability which include, but are not limited to, false arrest, false imprisonment, discrimination based on disability and/or race, California Civil Code §51, 51 . 7, 52 . , 52 . 1, et seq. , the California Fair Employment and Housing Act, infliction of emotional distress, defamation, malicious prosecution, denial of due process, denial of equal protection and/or other theories of liability subject to further discovery. NAME OF' PUBLIC EMPLOYEE (S) BELIEVED TO HAVE CAUSED INJURY OR DAMAGE : Claimant does not know at this time the precise identities of the person or persons responsible for causing his damages . Claimant is informed and believes and thereon states that his damages may have been caused by employees of the Contra Costa County Custody Alternative Bureau, the Contra Costa County Sheriff' s Department, the Richmond Housing Authority, the City of Richmond and/or other persons and/or entities acting individually and/or in concert with one another. Discovery continuing. 1 1 DEMAND FOR PRESERVATION OF EVIDENCE : Claimant does hereby demand that the COUNTY OF CONTRA COSTA, including its employees, agents, servants and/or attorneys, maintain and preserve all evidence, documents and tangible materials which is and/or may be relevant to the subject matter of this Claim during the pendency of this matter, including until the completion of any and all civil and/or criminal litigation arising from the events which are the subject matter of this Claim. This demand for. preservation of evidence includes, but is not limited to, a demand that all police department and/or other public safety communications tapes be preserved until the completion of any and all civil and criminal litigation arising from the subject matter of the events which are the subject matter of this Claim. AMOUNT OF CLAIM: Claim is in excess of $10, 000 . 00 . Jurisdiction is in the Superior Court of the State of California for the County of Contra Costa and/or United States District Court for the Northern District of California . DATED: August 6, 1996 ASSAR ASHAD Claimant 1 1 1 PROOF OF SERVICE BY MAIL 2 I am a citizen of the United States and employed in the 3 County of Alameda, California. I am over the age of 18 years 4 and not a party to this action. My business address is the LAW 5 OFFICES OF JAMES B. CHANIN, 3050 Shattuck Avenue, Berkeley, CA 6 94705 . 7 On the date set forth below, I caused the within 8 TORT CLAIM 9 to be served by placing a true copy thereof enclosed in a 10 sealed envelope, with postage thereon fully prepaid, in the 11 United States Post Office mail at Berkeley, California, 12 addressed as follows: 13 Clerk of the Contra Costa County Board of Supervisors 14 651 Pine Street Martinez, CA. 94553 15 I certify under penalty of perjury that the foregoing is 16 true and correct. 17 Executed on August 6 , 1996 , at Berkeley, California . 18 19 �^ LIE M. HOUK 20 21 22 23 24 25 26 27 28 ao97�„ Ul O 'Y G 0 v. 4 t ti Ct 5 w o°h t N O C, N (lKrtwN CD O . � G %D G .� Ct u' CA O w K O• O cn �. N c. -37 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: Lh>�� Section 913 and 915.4. Please note a ISrMTrqMIR TM) t CLAIMANT: Sarah Austin, Kellyanne Hatch, AUG 0 5 1996 and Laurence Austin ATTORNEY: Cameron J. Whitehead COUNMARTYCOUNSEL CALIF.S Law Offices of Joel- A. Harris Date received ADDRESS: 1407 A Street, Ste. D BY DELIVERY TO CLERK ON August -5, 1996 Antioch, CA 94509 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. PpHHIL BATCHELOR, Clerk DATED: August 5, 1996 B1: Deputy 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: BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( ✓) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: 00/-/Q — �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: /q qL BY: PHIL BATCHELOR bvVW, eputy Clerk CC: County Counsel County Administrator i Law Offices of Joel A. Harris ATTORNEY AT LAW Joel A.Harris Cameron J.Whitehead August 5, 1996 Clerk of the Board of Supervisors VIA HAND DELIVERY County of Contra Costa, California 651 Pine Street (. RECEIVEDMartinez, CA 94553 Re: Claims of Sarah Austin, Kellyanne Hatch and Laurence Austin 1996 Accrual date: February 10, 1996 CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Dear Madam or Sir: Pursuant to Government Code sections 900 et seq. , the above- named parties hereby formally claim they have been injured by the County of Contra Costa and certain employees thereof as set forth below. (a) Claimants' post office address is: 1200 E Street Antioch, CA 94509 (b) Claimants desire that all future notices and/or correspondence be sent to: Cameron J. Whitehead LAW OFFICES OF JOEL A. HARRIS 1407 A Street, Suite D Antioch, CA 94509 (510 ) 757-4605 (c) The instant claims arise from the vaginal delivery birth of claimant Sarah Austin at Merrithew Memorial Hospital on February 10, 1996. Claimants Laurence Austin and Kellyanne Hatch are Sarah's parents. Mr. Austin was present and Ms. Hatch was concious during the delivery and the events occurring thereafter. During the course and scope of the delivery or in the moments immediately following, a significant portion of claimant Sarah Austin's right ear was amputated, apparently unintentionally and certainly without the informed consent of any claimant. There is no known diagnostic, theraputic or cosmetic purpose to the amputation. The amputation was either unnoticed or at least unremarked-upon until discovered by claimant Laurence Austin. After the amputation was * of Counsel 1407"A"Street, Suite D 2121 S.El Camino Real, Suite 700 ❑ Antioch,California 94509 San Mateo,CA 94403-1897 ❑ Tel: (510 ) 757-4605 Tel: (415) 578-8080 Fax:(510) 757-1811 Fax: (415) 578-0148 August 5, 1996 Claims of Austin and Hatch Page 2 discovered, the county employees at the scene made a . frenzied effort to find the amputated portion, including examining the bottoms of their shoes, all in the presence of claimants. Attempts to reattach the amputated portion of Sarah's ear were ultimately unsuccessful. (d) Claimants have suffered damages as follows: Sarah Austin: Personal bodily injury including permanent disfigurement and scarring, pain and suffering, medical care, future medical care (including but not limited to plastic surgery) , future pain and suffering and future emotional distress. Kellyanne Hatch: Emotional distress. Laurence Austin: Emotional distress. (e) The public employees causing the injury, damage or loss are Joanne Spalding, M.D. , and other as yet unidentified members of the delivery team. (f) The amount claimed is in excess of the jurisdictional limit of the Superior Court. Please address all official notices or correspondence to the undersigned at the address indicated above. Should you have any questions, I stand ready to provide whatever information I can. Very truly yours, L OFFICES OF J E A. HARRIS Cameron J. Whitehead Attorneys for Claimants SARAH AUSTIN, KELLYANNE HATCH and LAURENCE AUSTIN 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: $480.66 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: California State .Automobile Association ATTORNEY: Michele Stelan Claim# 07-0284620 Date received ADDRESS: 2055 Meridian Park Blvd. BY DELIVERY TO CLERK ON August 5, 1996 Concord, .CA 94520 BY MAIL POSTMARKED: Via County Counsel I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: August 6, 1996 IaIL Bep�HtyLOR, Clerk II. FROM: County Counsel TO: Clerk of the Board of Supervisors (xl 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: BY: Atwuo, 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 (J) 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: 89 99,0 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: 09— 16 - )q q BY: PHIL BATCHELOR by eputy Clerk CC: County Counsel County Administrator ice CP VC 0 Claic to: ROAM) OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Clai= relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person • or to personal property or grouting crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause Of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 913553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the n_�rne of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. - Fraud. See penalty for fraudulent claims, Penal. Code Sec. 72 at the end of this f or--_ RE: Claim By ) Reserved for Clerk's filing stamp gaZcn.Arua b� '�f� a i1cCc® c� Ai'nst the County of Contra Costa W 51M J U L 1 1 1996 or District CLERK BOARD OF SUPERVI , Sj ORNIA STATE AUTO.ASSN. CONTRA COSTA CO. Fill in name ) CONCORD The Lmdersigned claimant hereby makes claimnst the County of Contra Costa or the above-named District in the sum of $ to ,�DCo and in support of this claim represents as follows: 1. When did the damage or injury occur? -(Give exact date and hour) 'z-o 2. Where did the damage or injury occur? (Include city and county) 3. Now did the damage or injury occur? (Give full details;�ugse!nextra j�paper if oo5t_ reaillt^ed) �� ►J C���I W w V V► C^i�. V l9�J Wjc V awyv-d C t � C� /v�Ctl�t.Y e e� Y1�1't 01 A. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? trot Pa)-, c�4 r 5. wnat are the names of county or district officers, servants or employees causing the ^3��pL' or injury? Cl OAK--A 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. ta"CA V3 cvl_ 7. Now was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) $. Names and addresses of witnesses, doctors and hospitals. 4p-r Loci -u Soo 9• List the expenditures you made on account of this accident or injury: DATE ITEM: AMOUNT ILQ LO 6P y ` Gov. Code Sec. 910:2 provides: "The claim must be signed by the claimant SEND NOTICESTO ;('Atto_*iie ) or by some person on his behalf." Dame and' Address-bf Attorney g�^ n ��a,. Claimant's Signature Ad(�dres�s. /� ALFD-20 Telephone No. Telephone No. N O T I C E Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in r the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both s,Ch i riso.ure a d fine_ 1 i .I .-.-. . OM p D C3 3> o j !1 T O J � 1 0Rj Q D x tr o z t I .O --i z -,ip<1 z t-5 I - O{ C) :z 1. W WChi y7 ,-, O o Ai• ,i J3 r- _ c III, i T r _ z ' C ! ...... mm _ o 71 Oh r-T i � g G '' O r � N O Z�= D 1 O �C? Dm N p O T -i z o { W t.: C m O m C.S. - i' o �+ ,,, n; — 5 �7 n 3 s (- o i `moi �' z O j 1i G Ln Lz iT 3>> f— Im J m y ... r1J +-: 0 — cn Wj y C O D O z CD CD r O t� . c - - 03 O 0 . . T�G 3 O "ern F.J W WM m L" OCD m 4-1 .� I j� Qj i 301S 3SH3A38 3Hl NO 03SHOON3 tilH3dOHd 39 ism i=ivua SIHl ImageMate MEFF# : 104 Page : 1 Claim# : 07-0284620 Name : PRATO Slide 1 : CX.TXT 4827 JIM'S CAL AUTO BODY, INC. 2100 North Main Street Walnut Creek, CA 94596 (510) 933-2109 Fax: (510) 933-8015 Visible Damage Quotation #4827 by DARREN MALTBIE on 07-08-96 ANTHONY PRATO 141 DONALEEN COURT Style 4 DR Insurer AAA Lic. Plate: 2SIM598 Adjuster NICK CHARLES MARTINEZ, CA 94553 Paint Code: NO PAINT Appraiser: Phone: 284-3124/229-3880 Prod. Date: 1/90 Claimant 90 CHEVY/GMC TRUCK CHEVROLET/GMC SUProfile : AAAD Insured VIN: 1GNEV16K2LFT33468 Deductible: 0.00 Policy # Mileage: 59718 Claim # 07-0264620 Options: Mitchell Service: 918478 Line Entry Labor Line Item Part Type/ Dollar Labor CEG Item Number Type operation Description Part Number Amount Unit Unit 1 822470 BODY REPLACE EXHAUST MUFFLER ORDER FROM DEALER 141.00* 0.6 0.8T 2 PRT BTRMT BETTERMENT-P 20.00% 25.38 3 900500 REPLACE MUFFLER BRACKET NEW 22.64* T 4 839180 BODY OVERHAUL REAR BUMPER ASSY 1.0 1.0 5 839290 BODY REPLACE REAR BUMPER FACE BAR RECHROMED 160.00* INC 1.3T 6 839360 BODY REPLACE R REAR BUMPER IMPACT STRIP 15571637 GM PART 47.00 INC 1.0T 7 900500 BODY * REPLACE HITCH PLUG NEW 17.46* 0.5* T * Judgement Item Add'1 Labor Sublet I. Labor Subtotals Units Rate Amount Amount Totals II. Part Replacement Summary Amount BODY 2.3 49.00 112.70 Taxable Parts 388.10 Nontaxable Labor 112.70 Parts Adjustment 22.81- Labor Summary Totals: 2.3 112.70 Sales Tax @ 8.250% 30.14 Total Replacement Parts Amount: 395.43 III. Additional Costs Amount IV. Adjustments Betterment: 27.47- Sales Tax @ 8.250% 0.00 Customer Responsibility: 27.47- Total Additional Costs: 0.00 I. Total Labor: 112.70 II. Total Replacement Parts: 395.43 III. Total Additional Costs: 0.00 Gross Total: 508.13 IV. Total Adjustments: 27.47- Net Total: 480.66 1 YEAR UNLIMITED WARRANTY ON ALL REPAIRS ****PARTS PRICES SUBJECT TO INVOICE****NO CREDIT CARDS**** e AUTHORIZED AND ACCEPTED: You are hereby authorized to make the above specified repairs. I understand that payment in full will be due upon release of vehicle, including additional supplemental damage charges,-and hereby grant you and/or your employees, permission to operate the car, truck or vehicle herein described on street, highways or elsewhere for the purpose of testing and / or inspection. An express mechanic's lien is hereby acknowledged on above car, truck or vehicle to secure the amount of repairs thereto. You will not be held responsible for loss or damage to vehicle or articles left in vehicle in case of fire, theft, accident or any other cause beyond your control OLD PARTS ARE JUNKED UNLESS INSTRUCTED!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!! ****ESTIMATE ****Authorized Date V, y ng OwRINE off list Owl" no . 7 . AW ..._.__...._.___ .._.._._._�. _...... _.... , �— d NQ a rx R "Now- 07 3 03 y @ 1 d. ..ems: -_ ....:. .................. ...............r. .. .a-- k _ Fi h w c --•w+�.; '"� �a� .fir-��s's.�' ii. r-+ �, rs'4 £ INII AlIZ1.1, R ImageMate MZEF# : 104 gage : 4 claim# : 07-0284620 Same : ° 2RATO Slide GZ : . . a . . - .. ��� ����Z Slide 7 : /\ . � � d t 1� " M^ n». , � s gr s+ x £ h it s n z .y &§ Y LqMiaY E Z t F , s� .w ImageMate t MEFF# : 104 Page : 6 Claim# : 07-0284620 Name : PRATO Slide 1D : r Fes; 'E >r x 4 l Slide 11 : z 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 pft ursuant Amount: $2000,000.00+ Section 913 and 915.4, please note arnin�gV CLAIMANT: Carmen Lee AUG 6 g 996 ATTORNEY: Thomas G. McLaughlin, Esq. FtTNEZCA F` McLaughlin & Pegnim Law Offices Date received ADDRESS: Thomas G. McLaughlin, McLaughlin BY DELIVERY TO CLERK ON August 8, 1996 & Pegnim 3105 Lone Tree Way, Ste. A BY MAIL POSTMARKED: Via Risk Management Antioch, CA 94509 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: August 8, 1996 ��?L Bep� YLOR, Clerk _�� 1 if�Cyh II. FRO County Counsel TO: Clerk of the Board of Supervisors i v) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantia`1 y 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: ated: Z 1p BY: Deputy Coi,nty Counsel"' III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was reG:,!rned as un t'mely with notice to claimant (Section 911,3). IV. BOARD`ORDER: By unanimous vote of the Supervisors present v] 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: Q q— Ip d/99(o PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from thz date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Ccd2 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 atte•-ney,, 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, pa::age fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. BY: PHIL BATCHELOR by Deputy Clerk al :County Administrator J LAW OFFICES OF MCLAUGHLIN & PEGNIM 3105 LONE TREE WAY,SUITE A ANTIOCH,CA 94509 (510)7549901 THOMAS G.McLAUGHLIN FAX(510)754-9947 THOMAS M.PEGNIM ESTHER HERRERA SANDRA BURNS ARNOLD August 6, 1996 . Contra Costa County Risk Management - Liability Filing of Claims 651 Pine Street, 6th Floor Martinez, CA 94553 (510) 335-1450 Re: Carmen and Larry Lee Claim Form For Filing with the County of Contra Costa Claimed Injury Date: February 21, 1996 Dear Clerk: Enclosed please find the original and copies of CLAIM FOR PERSONAL INJURIES (GOVERNMENT CODE SECTION 910) . in reference to the above-captioned matter. Please file the originals with your office and return the endorse-file-stamped copies to this office the self- addressed, stamped envelope provided. Your courtesy and cooperation in this matter is appreciated. Very truly yours, McLAUGHLIN & PEGNIM .�/fit. c,L79�ti� THOMAS G. McLAUG N J TGM/rre enclosure _r 5 ' RECE V E® THOMAS G. MCLAUGHLIN, ESQ. McLAUGHLIN & PEGNIM LAW OFFICES AUG - 81996 3105 Lone Tree Way, Suite A Antioch, California 94509 (510) 754-9901 CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Claim of CARMEN LEE, Claimant, CLAIM FOR PERSONAL INJURIES (Government Code Section 910) against County of Contra Costa, Defendant You are hereby notified that CARMEN LEE, hereinafter described as claimant, whose address is 2950 Roosevelt, Antioch, California, claims damages from the County of Contra Costa, in the amount ' computed as of the date of presentation of this claim as follows: CARMEN LEE. . . . $200,000.00 This claim is based on personal injuries sustained by claimant on or about February 21, 1996, on Center Street in the City of Martinez, County of Contra Costa, State of California. On said date, claimant was walking on the sidewalk on Center Street, when she tripped and fell into a depression in the sidewalk. The proximate cause of the injuries to the claimant resulted from the dangerous and unsafe condition of the pavement and sidewalk in the vicinity where the impact occurred. The damages sustained by claimant, CARMEN LEE, as far as known, as of the date of presentation of this claim are as follows: Loss of Earnings and Impairment to Wage Earning Capacity. . . . . . . . . . . . . . . . . . ... $Unknown General Damages. . . . . . . . . . . . . . . . . . . . . . . . $195,000.00 Medical Expenses to date. .approximately. . $ 5,000.00 TOTAL In Excess of $200, 000. 00 All notices or other communications with regard to this claim should be sent to Thomas G. McLaughlin, McLaughlin & Pegnim, 3105 Lone Tree Way, Suite a, Antioch, CA 94509. (415) 754-9�j901. Dated: August 6, 1996 THOMAS G. MCLAUGHLI , ESQ(. MCLAUGHLIN & PEGNIM Attorney for CARMEN LEE j., 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: $100,000.00+ Section 913 and 915.4. Please note aR g'dTM CLAIMANT: Larry Lee AUG 0 8 1996 ATTORNEY: Thomas G. McLaughlinTTYCOCAUFL McLaughlin & Pegnim Law Offices Date received ADDRESS: 3105 Lone Tree Way, Ste. A BY DELIVERY TO CLERK ON August 8. 1996 Antioch, CA 94509 BY MAIL POSTMARKED: Via Risk Management I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. 4 ��IL BATCHELOR, Clerk DATED: August 8, 1996. : Deputy 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: �l G 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. BOARDX 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: d 9— /0 / 9 94 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 W— lee— /99(a BY: PHIL BATCHELOR by beputy Clerk CC: County Counsel County Administrator R E C E V E© THOMAS G. MCLAUGHLIN MCLAUGHLIN & PEGNIM LAW OFFICES U -81996 3105 LONE TREE WAY, SUITE A CLC410 - ANTIOCH, CA 94509 CLERK BOARD OF SUPERVISORS (5LO) 754-9901 CONTRA COSTA CO. Claim of LARRY LEE, Claimant, CLAIM FOR PERSONAL INJURIES (Government Code Section 910) against COUNTY OF CONTRA COSTA, Defendant You are hereby notified that LARRY LEE, hereinafter described as claimants, whose address 'is 2950 Roosevelt, City of Antioch, California, claims damages from the County of Contra Costa, in the amount computed as of the date of presentation of this claim as follows: LARRY LEE $100,000.00 This claim is based on personal injuries sustained by CARMEN LEE co-claimant on or about FEBRUARY 21, 1996, on Center Street in the City of Martinez, County of Contra Costa, State of California. On said date, co-claimant LARRY LEE was walking on the sidewalk on Center Street, when she tripped and fell into a depression in the sidewalk. The proximate cause of the loss of consortium claim for damages sustained by the claimant LARRY LEE resulted from the dangerous and unsafe condition of the pavement and sidewalk in the vicinity where the impact occurred. The damages sustained by claimant, LARRY LEE, as far as known, as of the date of presentation of this claim are as follows: Loss of Consortium/General Damages. . . . . . . . . . .$100, 000.00 TOTAL In Excess of $100,000.00 All notices or other communications with regard to this claim should be sent to Thomas G. McLaughlin, McLaughlin & Pegnim, 3105 Lone Tree Way, Suite a, Antioch, CA 94509. (415) 754-9901. Dated: August 6, 1996 THOMAS G. MCLAUGHLIN, ESQ. McLAUGHLIN & PEGNIM Attorney for LARRY LEE 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: Section 913 and 915.4. Please note all $5,000,000.00 CLAIMANT? Jerrell R. Lewis AUG 0 6 1996 ATTORNEY: Date received COUNTY IEZCAL.IFL ADDRESS: 433 Beaulieu Lane BY DELIVERY TO CLERK ON August 6, 16 Oakley, CA 94561 BY MAIL POSTMARKED: Hand Delivered I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: August 6, 1996 IVIL BepCHtyLOR, Cler II. FROM: County Counsel TO: Clerk of the Board of Supervisors (\) This claim complies substantially with Sections 910 and 910.2. ( . ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days. (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: '/�% I BY:_C64U6" ,&X&4 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 (V ) 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, BDeputy 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. f Dated: D c)- /L�-199 b BY: PHIL BATCHELOR by puty Clerk CC: County Counsel County Administrator RECEMED NOTICE OF CLAIM AGAINST THE (Government Code ss 910, 910. 2) ] - 1996 Return to: CLE BOARD OF SUPERVISORS CONTRA COSTA CO. CPhone Number: jaCLAIMANT NAME: CLAIMANT 'S ADDRESS : 43 A6-igy(-1 EU (._AQ L_ Numberl tretUAK ��� f City State Zip Code NAME AND ADDRESS OF PERSON TO WHOM NOTICES REGARDING THIS CLAIM SHOULD BE SENT (if different than above) :' O(OAj4 e- c57-)q ('1LLA Zy 6V7tRlFl=6OFFI(fE' AIVIlN/ 47-16 ) -/� DATE OF THE ACCIDENT OR OCCURENCE: C4 . C/�'4-�C�Qq X33 6 e4v Lr CA PLACE OF THE ACCIDENT OR OCCURENCE: Q /F2 SC WO& (S I D.V3 03V 04Le .�45(P 1 GENERAL DESCRIPTION OF THE ACCIDENT OR OCCURENCE (attach additional pages if morespace is needed) : �4C--P-,FE T21-- U T O 'COAJ-00e /b;� LTA 3T47—/6A/ V/o�flr�� �lY CML IG/4T-6 --a ftzt� �LoQcz &�P-6k7-�_eI77 / Ie 7S f} �C!)F `C Le11 �Z' �� G.g M 9/C L E7,j,5 Pk1AlC.t 1J/C W/cH,, F,- �t2afn/�r�N © ' fie 2A tea 2K Xdl D AFE 6OWvd L, Card-tel E�� , D z rte! _,� cy�ivT j�it=�E Vic- \ 6,ll4-S 2��,E'AfIEb 1 /, c fa 17711tC /- 1J L�T��P �� 6�iGfr/l�CffTc� Cff9o1GES) NAMES , IF KNOWN, OF ANY PUBLIC EMPLOYEECAUSING THE INJURY OR LOSS : / Gs M ,E E NAMES AND ADDRESS OF WITNESSES: ' i NAME ADDRESS TELEPHONE 2 . - r'I,e ISb >-c d NAME AND ADDRESS OF DOCTORS, HOSPITALS WHERE TREATED: NAME ADDRESS TELEPHONE 01. dIZ4 2 . GENERAL DESCR TION OF HE LOSS, INJURY OR DAMGAGE SUFFERED: /D U L r 0 b W n/ � ' TOTAL AMOUNT CLAIMED: THE BASIS OF COMPUTING THE TOTAL AMOUNT CLAIMED IS AS FOLLOWS: Damages incurred to date: Medical Expenses: $ Loss of Earnings: $ Special damages for: (Attach copies if available) I/We, the undersigned, declare under penalty of perjury that I/we have read the foregoing claim for damages and know the contents thereof; that the same is true of my/our own knowledge and belief, save and except as to those matters wherein stated on information and bel f, and as to them, I/we believe it to e— ue. DATED: Sign'a re of Cla t(s Received in the City Clerk's Office this day of 1991. signature FOR CLAIMS RELATED TO INJURY TO PERSON OR PERSONAL PROPERTY, THIS FORM MUST BE FILED WITH COMMA -COSTA COUMT Y WITHIN SIX MONTHS FROM THE ACCRUAL OF THE CAUSE OF ACTION. A CLAIM RELATED TO ANY OTHER CAUSE OF ACTION SHALL BE PRESENTED NO LATER THAN ONE YEAR AFTER ACCRUAL OF THE CAUSE OF ACTION. cw� 4r 9 JERRELL R. LEWIS 433 BEAULIEU LANE OAKLEY, CA. 94561 July 27, 1996 OFFICE OF CIVIL RIGHTS U.S. DEPARTMENT OF EDUCATION REGION IX Old Federal Building 50 United Nations Plaza, Room 239 San Francisco, California 94102 Dear MS. Brady I am responding to your reply pertaining to DOCKET NUMBER 09-96-1221. To date we have had an Emergency Intervention meeting with the Oakley School District and have plans to do an IEP at the start of the school year. The session went fairly well so we will see how things go in August. I have also taken steps to rectify the Assault and Battery charges against my son, filed by the Principal, Mr. Aaroinian in coretaliation with the Sheriffs department. No consideration has been taken by Oakley School District, O'Hara School, Mr. Aaroinian,or the Sheriffs Department to dismiss the charges against Lamar. Further more, I finally received the police report that was denied me by more than one officer and a senior officer of the Sheriffs Department, but I eventually received it after talking to an the Asst. Commander who investigated my complaint and confirmed to me I had a right to the report along. The Commander was Lt. T.E. Coggin. Our meeting took place June 12, 1996. Lt. Coggin clearly saw some of my points of view, but held back any incriminating comments against his officers because at this point any of my allegations are unconfirmed. Lt. Coggin did acknowledge that considering Lamars medical condition and the negligent delay of special education service, on top of his officers inexperience and lack of knowledge in dealing with a situation of this nature, feels the charges filed against Lamar are unfounded and the principal should have informed his officer of Lamar present and past behavioral and learning problems and held any criminal complaint at bay. The principals lack of assistance in preserving Lamars due process right does not surprise me because I had the feeling he wasn't going to suggest an IEP when things began to really get out of had. My persistence to call an emergency Intervention, I feel, prompted this retaliation. When this incident began I thought this matter was about a strained school budget and a burden on Lamar's teachers. I'm now really sad to say that Race Discrimination seem to be playing a major roll in this whole ordeal due to the inconsistent nature of the police report and the violation of my rights to receive a timely copy of the police report, which I believe Deputy O'Conner manipulated. In conclusion, Lt. Coggin ask me to advise him of a resource he could use to get information to educate his officers on the proper way to approach,a teacher student conflict I situation. He also asked for a key question to ask the principal to avoid future over sight in these special situation. The Lt. was aware at this point that I am an Education Resource Assistant. Enclosure are : Police report, Sheriffs result of investigation (letter), News articles which I feel strongly support my effort and concerns to resolve this matter, DA's letter of court appearance, my Lawyer's assessment and Lamar psychological evaluation done by O'hara Park School. The following are counter charges which I plan to file against the Oakley School District, Mr. Aaronian and the Contra Costa Sheriffs Department: PENAL CODE: 136 1.) MALICE 2.) WITNESSES LYING, tVIDENCE CODES: 914, 915, 916,918 919, (914) LAW ENFORCEMENT WILL DETERMINE'RIGHTE-l— SAME MANNER tAS COURTS. ;WELFARE AND INSTITUTION 227 PENAL CODE: ( 270,E NEGLECT OF CHILD) SECTION�27-3-A=WILLFULLY HARM OR-INJURE, ENDANGERING PERSON HEALTH: PUNISHMENT. PENAL CODE 270 : 273 AB IMPRISONMENT, 273G: DEGRADING IMMORAL PRACTICE, LENAL CODE: 836, 836.5_FALSE ARREST, T1 FALSE ARREST 68 UNNECESSARY ARREST L SINCERELY, JERRELL R. LEWIS 433 BEAULIEU LANE OAKLEY, CA. 94561 P.S. PLEASE EXCUSE COMMENTS I MADE ON POLICE REPORT, I CAN SEND A CLEAN COPY. 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 WT11B.3will). CLAIMANT• Dennis Lorigyear-Hayden, Gwendy LongYear-Hayden, Andrew Hayden and Bryna Hayden AUG 0 7 1996 ATTORNEY: Longyear, O'Dea & Lavra COUNTY COUNSEL . c/o Van Longyear Date received MARTINEZ CALIF. ADDRESS: 3620 American River Dr. , Ste. 2308Y DELIVERY TO CLERK ON August 7, 1996 Sacramento, CA 95864 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. August 7, 1996 . PeHHIL BATCHELOR, ClerkJj DATED: Blr: Deputy . II. FROM: County Counsel TO: Clerk of the Board of Supervisors Q�) 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: Gated: BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. ll Dated: 09—/D _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: 9 G BY: PHIL BATCHELOR by I uty Clerk CC: County Counsel County Administrator AUG-07-51 11 =05 FROM: ID= PAGE 2/4 LONGYEAR, ODEA & LAVRA Attorneys at Law D.van V.Lor%$Year 3620 American River Drive.Suite 230 Gregory R O'Dea Sacramento.California 95864-5923 John A.Lavra Bruce F Reeves TEL 916-974-8500 Kathleen J.Willi= FAX 916-974-8510 Mark A.Mustybrook sren&-A-L,—L, August 5, 1996 Michael J,Stiles Board-of Supervisors County of Contra Costa 651 Pine Street, Room 106 Martinez, CA Dear Sir or Madam: Attached please find a claim for injuries against the County of Contra Costa. We are making a claim on behalf of the Longyear-Hayden family due to the claims statute requirements. Please have your claims adjuster or attorney contact us to discuss the further handling of this claim as soon as possible. Thank you for your courtesy and cooperation_ Very truly yours, 1 BRENDA A. LEWIS BAL:sJ encls. AUG-07-51 11 05 FROM: ID- PAGE 3/4 1 LONG'YEAIZ, O'DEA & LAVRA 3620 American River Drive,Smote 230 a p q 2 Sacramento, California 95864-5923 = REC �1/J ED TEL 916- 974- 5500 3 FAX 916 • 974 . 8510 AUG 7 1996 4 VAN LONGYEAR, CSB 484189 BRENDA A. LEWIS, CSB ##172561 CLERK BOARD OF SUPERVISORS 5 CONTRA COSTA CO. 6 Attorneys for Claimants 7 Claim of DENNIS LONGYEAR- ) CLAIM FOR PERSONAL INJURIES HAYDEN, GWENDY LONGYE-AR ) (SECTION 910 OF TAE GOVERNMENT 8 HAYDEN, ANDREW HAYDEN and) CODE) 9 BRYNA HAYDEN, ) 10 11 County of Contra Costa. ) 12 ) 13 To the Board of Supervisors of the County of Contra Costa.: 14 You are hereby notified that• DENNIS LONGYEAR-HAYDEN, GWENDY 15 LONGYEAR-H,9YDEN, BRYNA HAYDEN, and ANDREW HAYDEN, whose address is 16 3132 Santa Maria Drive, Concord, California 94518, claim damages from the County of 17 Contra Costa_ I8 19 This claim is based on personal injuries sustained by claimants on or about February 20 11, 1996, in the vicinity of Navarrone Way at the intersection with Treat Boulevard, under 21 the following circumstances: 22 Claimants were traveling eastbound on Treat Boulevard- As 23 claimants approached the intersection with Navarrone Way,the signal was green. As claimants' automobile entered the 24 intersection, another vehicle entered the intersection making a left turn. The vehicle making the left turn struck the Ieft side 25 of claimants' vehicle, causing the vehicle to spin out and collide with the signal pole on the southeast corner of'Treat 26 Boulevard and Navarrone Way. The driver of the vehicle that 27 struck claimants' vehicle claims that he too had a green light 28 1 AUG-07—S1 11 =0S FROM: ID: PAGE 4/4 1 when he proceeded into the intersection. Claimants' injuries 2 were caused by a combination of the negligence of the other driver, David Gerke, and the negligence of the County of 3 Contra Costa in installing, maintaining, operating and inspecting the traffic signal located at the intersection of Treat 4 Boulevard and Navarrone Way. S The name(s)of the public employee(s)causing claimants' injuries under the described 6 circumstances are not known to claimants. 7 The injuries sustained by claimants, as far as known, as of the date of presentation 8 9 of this clairn, consist of the following: 10 Dennis LoggEear-Hayden 11 Multiple abrasions and cuts to left arm and shoulder, forehead 12 and scalp,and neck, shoulder,chest,leg,groin, abdominal, left hip and back injuries. 13 Gwendy Longyear-Ravden 14 15 Injury to neck and back. 16 Andrew Hayden 17 Cut on right elbow and injury to left hip and lower back. 18 Brvna Havden 19 Fracture of right thumb and injury to left ankle and foot. 20 Jurisdiction over the claim would rest in Superior Court. 21 22 All notices or other communications with regard to this claim should be sent to 'Van 23 Longyear at 3620 American River Drive, Suite 9230, Sacramento, California 95864. 24 DATED: August 5, 1996 LONGYEAR, ODEA & LAVRA 25 26 By: 27 VAN LONGYEAR tl Attorneys for Claimants LO-NGYggR,U'DEw 28 Fi I.�vg;a i0Z0 Amer.:.n Ener IAne 3vie 770 2 .. Syee-- m,CA 95:1,17.0770 TEL 926.971 8000 CAk 916.974•5510 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: $10,000.00+ 913 and 925.4. Please note all "Warnings". CLAIMANT: Jeffrey McDonald AUG 2 - 1996 ATTORNEY: COUNTY COUNSEL MARTINEZ CALIF. Date received ADDRESS: 4345 Oakdale Place BY DELIVERY TO CLERK ON August 2, 1996 Pittsburg, CA 94565 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. 41 August 21996 PpHHILBATCHELOR, Clerk DATED: eputy II. FROM County Counsel TO: Clerk of the Board of Supervisors (� This claim complies substantially with Sections 910 and 910.2. ( . ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days.(Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: ��?//��o BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (✓ ) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. l Dated: 0?— 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: 09 —/!p — /q 9& BY: PHIL BATCHELOR by A. 00_01_,�Deputy Clerk CC: County Counsel County Administrator 'ClOm to: BOARD OF SOPERPZSORS OF CONTRA COSTA COMUr ., INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and Which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and Which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed'with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this ?orm: ! * 4 0 1 0 It f # 0 a • IE 9 f • 111 • f f f • f • a i • 0 • 9 • 0 a i • f s f 0 ! 0 0 0 RE: Claim By ) Reserved for Clerk's filing stamp JEFFREY MCDONALD inst the County of Contra Costa ) —210 or ) CLE K BOARD OF SUPERVISORS District) CONTRA COSTA CO. Fill in name ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ Over $10 , 000 . 00 and in support of this claim represents as follows: jurisdiction in Superior Court. 1. When did the damage or injury occur? (Give exact date and hour) Different events occurring over a period of time commencing on or about February 26, 1996 up and to-- the present. 2. Where did the damage or injury occur? (Include city and oovnty) County Jail , Martinez, California 3. Now did the damage or injury occur? (Give full details; use extra paper if required) See attached. 4. What particular act or omission an the part of county or district officers, servants or employees caused the injury or damage? See attached. (over) What are the names of county or district officers, aervants or employees causing the damage or injury? Various deputies that I am aware of are the following, but there are others I do not know: Duke, Brown, Rosenburg, Holuhan, Cisneros, • Andrews, plus County physicians who examined and treated me. 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. Fracture of cervical vertebra and exacerbation of pre-existing injury. Amount of damages claimed is over $10, 000 .00 jurisdiction in Superior Court. 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Extimate of surgery, future loss wages and permanent disability. B. Names and addresses of witnesses, doctors and hospitals. Patrick Taylor, M.D. , 909 Hyde St. , Ste. 303 , San Francisco, CA Various doctors- who treated me at County jail and County Hospital . 9. List the expenditures you made on account of this accident or injury: DATE I_9 AM` Unknown at this time. � � ; ! f • i f * ! � i ! � f f • * f � f � • � • � � f � f � • � f f f f � i � f It Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some Rzson on his behalf." Name and Address of Attorney Claimant's Signature 4345 Oakdale Place Address Pittsburg, CA 94565 Telephone No. Telephone No. ( 510 ) 439-1982 a * weer • saa • ffff • ef NOTICE Section 72 of the Penal Code provides: "Every person who, With intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the as if genuine, any false or fraudulent claim, bill, account, voucher, or waiting, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both rich imprisonment and fine. ATTACHMENT: Upon entry into the County jail and being advised of my medical condition, the Sheriff's Office was negligent and careless in my care and having me preform different activities and/or not providing proper care that resulted in injuries to me. In addition, I received negligent medical treatment while in custody at County jail from on or about February 26, 1996 to the present by Contra Costa County Health Services and its employees. 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 purs Amount: $2,000,000.00 Section 913 and 915.4. Please n a 1 "Warning CLAIMANT: Linda Morgan AUG O 1 1996 COUNTY COUNSEL ATTORNEY: Thomas G. McLaughlin MARTINEZ CALIF. McLaughlin & Pegnim Date received ADDRESS: 3105 Lone Tree Way, Ste. A BY DELIVERY TO CLERK ON August 1, 1996 Antioch, CA 94509 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. H g DATED: August 1, 1996 EVIL Deputy OR, Cler II. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: �// �[�o BY: aetl� �Gt-Aa� 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: 017- /0 l q-?(e PHIL BATCHELOR, Clerk, B , 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,aand 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: 0 9 9 �, BY: PHIL BATCHELOR by,%J_4"' )Deputy Clerk CC: County Counsel County -Administrator Q Thomas M. Pegnim, Esq. McLAUGHLIN & PEGNIM LAW OFFICES 3105 Lone Tree Way, Suite A ;r RECEIVE® Antioch, CA 94509 (510) 754-9901-phone ���+ (510) 754-9947-fax AW - ( 19% ATTORNEY FOR CLAIMANT CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Claim of LINDA MORGAN Claimant, CLAIM FOR PERSONAL INJURIES (Government Code Section 910) against CONTRA COSTA COUNTY, Defendant You are hereby notified that LINDA MORGAN, hereinafter described as claimants, whose address is 640 Michelle Drive, Martinez, California, claims damages from the County of Contra Costa, in the amount computed as of the date of presentation .of this claim as follows: LINDA MORGAN $2, 000, 000. 00 This claim is based on personal injuries sustained by claimant commencing on or about February 1, 1996 through the present date, while claimant was a patient at Merrithew Memorial Hospital and with the Contra Costa County Health Services Clinics, in the City of Martinez, County of Contra Costa, State of California. During said period of time, claimant's left arm was injured and subsequently amputated due the medical negligence of doctors, nurses, representatives and employees of the County of Contra Costa, Merrithew Memorial Hospital and Contra Costa County Health Services Clinics in the City of Martinez, County of Contra Costa, State of California. The proximate cause of the injuries to the claimant resulted from the medical negligence of doctors, nurses, representatives and employees of the County of Contra Costa, Merrithew Memorial Hospital and Contra Costa County Health Services Clinics in the City of Martinez, County of Contra Costa, State of California. The damages sustained by claimant, LINDA MORGAN, as far as known, as of the date of presentation of this claim are as follows: Loss of Earnings and Impairment to Wage Earning Capacity. . . . . . . . . . . . . . . . . . . . $Unknown General Damages. (in excess of) . . . . . . . . . . . $2,000,000. 00 Medical Expenses to date. .approximately. . $Unknown TOTAL In Excess of. . . . $2,000, 000. 00 All notices or other communications with regard to this claim should be sent to Thomas G. McLaughlin, McLaughlin & Pegnim, 3105 Lone Tree Way, Suite a, Antioch, CA 94509. (4 - 901. Dated: August 1, 1996 THOMAS M PEGNIM, E McLAUGHLIN & PEGNIM Attorney for LINDA MORGAN 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&overanment Code .Amount: $566.48 Section 913 and 915.4. Please note allPVT CLAIMANT: Maria Munoz AUG 0 9 1996 ATTORNEY: MART MARTINEZ CALIFL Date received ADDRESS: 60 Surfview Dr. BY DELIVERY TO CLERK ON August 9, 1996 Bay Point, CA 94565 BY MAIL POSTMARKED: Hand Delivered I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: August 9, 1996 IVIL BATCHtELOR, Clerk A epu y ( Lter 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: l Dated: kt(m"d 13 BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. r � Dated:_0 9—/09_T PHIL BATCHELOR, Clerk, B , 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: ©g _ /6 _ /q q BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator Clair to: BOAPM OF WERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person • or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of. action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street. Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal. Code Sec. 72 at the end of this f0r= YY YY Y R£: Claim By ) Reserved for Clerk's filing stamp RECEWED Against the County of Contra Costa ) � _9 1996 or ) District) CLERK BOARD OF SUPERVIS.. Fill in name ) CONTRA COSTA CO_J The undersigned claimant hereby makes claimAgainst-, the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: 1. When did the damage or injury ocr_ur? (Give exact date and hour) Ups. l�01 lo k,7- p,*s s 7-/ /9 �� • , 2. Where did the damage or injury occur? (Include city and county) 3. How did the damage or injury occur? (Give full details; use extra paper if l required) o � 5jdF & 7,-/�`�tne 7"J 9 ' l `rra�c 4PIhrrueti7 � �� d lcu��- /, / - 7 � o 6a_c►k To cvi l dor - do ss b�C��us� 9 ROCK[/� � P_r/h7 �a��• 1,l/�/�n/ A r��1� �O/d Dowiy oN 77,E ,�ss�7v�E1� Qoo2 Qd D�•�t � oa T - � �-u oAJ _A-��r?d �_ -L5r c��5 4. What particular act or omission on the part of county or district officerservants or employees caused the injury or damage? � /Trac �i r d Olil ha.UT� v � c v;nd / accs' I'q 7 BIZ 77E �-�C} L K GcJ�-`7 ;17- lad �o �' 4aIn G o E q ,_cK TO 7-#E- �� sriz -� 5 u�' 7�"u�a u1- � U 4- I V en�` A/J D Sm int;0/'�Pty P S ��c�- 7'H�'4 -?7+� j; -rte � 9 � 9 �. rmat are the names of counLy or district officers, servants or employees causing the da:_-ge or in jur y? r hIno 2 vl t�l1 c � y 9 � 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. 6'5TI'MaTL'::7s _T-6 -a_77_Qcf'6-d. RI'gn7- 46S6Ny6_.e b00 P_ 6 Ck9,4C H fi#IeT P4 1 T o 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or e.) $. !Names and addresses of witnesses, doctors and hospitals. 9. List the expenditures you made on account of this accident or injury: DATE ITEM` AMOUNT Gov. Code Sec. 910:2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) , orb some pys94 on his behalf." Name and Address of Attorney o Claimant's Si ture 60 (Address) � a: #atein; CA . g4��6S Telephone No. Telephone No. 758 N O T I C E Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for. payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by. imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding -one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both s,ic'l a^d fine. • r _�9`-\ X3666.1 ___'F—L,o 5( x__ __—Z— DATE ORK PHONE B,�� S(S ¢M�Ef PHON ` J f/ 26 ' ADDRESS �oo -I�u ,,/ d/ e CITY KJ►.G STATE !��*` ZIP YEARC�ZMAKE ! �" "AAODEL J Q V14 Se-e— I.D.NO. J PAINT CODE PROD.DATE TRIM MILEAGE LICENSE NO. DATE OF LOSS WRITTEN BY INS.CO. FILE NO. CLAIM NO. P.O.NO. ADJUSTER LIC.NO. PHONE -Deductible/Betterment LINE RE- RE- DETAILS OF REPAIR PARTS INDEX NO. PAIR PLACE R=Repair S=Straighten A=Aftermarket R1=New PI PARTS LABOR PAINT SUBLET/MISC. A/C=Recycle/Rechrome/Recore U=Used R=Rebuilt 4 6 7 _ a � 8 9 _ (�2--- 10 j 11 12 13 14 L4 11-i 15 16 17 18 19 20 21 22 23 24 25 26 27 I hereby authorize the above work and acknowledge receipt of copy. TOTALS b eG,r PARTS P'.as subject tonin,-voice $ / . — Signed X 1' 1 S- Z /"'O t✓(/ Date LABOR hrs.@ $ 0 Shop E U RAS N AUTO BODY PAINTS hrs.@ 5 V $ Paint Supplies /�� $ 450 24th Street Towing/Storage` $ Oakiandr CA 94612 Sublet/Miscellaneous $ Phone (510) 452-2057 iD FAX ®# (510) 452-2069 EPA/Waste Disposal Charge $ One Year Warranty On Labor And Paint SUB TOTAL $ $ TAX ......................r $ TOTAL $ d I Form No.1003 I/D/E/A inc.,One IID/E/A Way,Caldwell,ID 836056900 o CALL TOLL FREE 1-800-6359261 Y 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: $737.42 Section 913 and 915.4. Please note� g�j CLAIMANT:Marta C. Reidy AUG 0 7 1996 . J ATTORNEY: COUNTY COUNSEL Date received MARTINEZ CALIF. ADDRESS: 520 Mill Creek Rd. BY DELIVERY TO CLERK ON August 7, 1996 Fremont, cA 94539 BY MAIL POSTMARKED: Via Risk Management I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached a copy of the above-noted claim. DATED: `August 7, 1996 PpHHIL BATCHELOR, Clerk Bl: Deputy . II. FROM: County Counsel TO: Clerk of the Board of Supervisors (k) 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 6 BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (� This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. ,,,, ,,,, ll Dated: pq �p — /gq�_PHIL BATCHELOR, Clerk, By e.. Ode.JC�a,�/ Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. * For Additional 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: L2 9 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator 2i4--- AUG 06 '96 04:08PM MASON MCDUFFIE REALREALTECH NAPA lu Cla.c to: BORN) OF SUPERVISORS OF COMM COSTA C(X tW 1K S'MCTI0XS TO CLADIWT A. Cla.,=s relating t0 causes of action for death or for injury to person or to per- sonal property or growing crops and i+hieh accrue on or before December 31. 1987, must be presented ,not later than the ].00th Cay after the accrual of the cause of action. Clsbas relating to causes of action for.death or for Wury to person or to personal Property or gwuing Chaps and which accrue an or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action mist be presented not later than ace year after the accrual of the cause of.action. (Govt. Code 011.2.) H. Claitcrm must be filed Frith the Clerk of the Board or Supervisors at its office in Roca 106, County Administrat:iao Handing, 651 Pips Street, Martinez, CA 94553. C. If claim is-against a district governed by the Board of Supervisors, rather than the County, t1w nave of the District shoald be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. - £. Fraud. See penalty for fraudulent claims, Penal. Code Sec. 72 at the end of this REe Claim By ) Reserved for Clerk's filing stamp 520 AA i t,(, 66 i ����0� � Against the Con=y of Contra Costa '© or ) AUG — 81996 ., District) CLERK BOARD OF SUPERVISORS Fill in TRW) ) CONTRA COSTA CO. Mie undersigned claimont hereby makes claim 2Vinst a County of Contra Costa or the above-named District in the sum of and in support of this claim repmsents as follaws: 1. When did the danrage,or injury occur? '(Give exact date and hour) 2. Wtnere did the doge or injury occur? (Include city and county) 3. Now did the dawge or injury occur? (Give full details; use extra paper if required) 4. What particular act or omission on the part of county or district officers, se_^vant9 or employees caused the injury or daosZe? AUG-06-1996 17 22 707 255 2361 97% P.02 AUG 06 '96 04:08PM MASON MCDUFFIE REALREALTECH NAPA • wnat are '_ne n?-'OeS of county or district officers, servants or employees causing tis - .. csi:; ,ge or LAU( 5. What damage or injuries do you claim resulted? (Give fula extent of injuries or damages claimed. Attach two estimates for auto damage_ T. Now was the amount claimed above eca®puted? (Include the estimated amount Of any prOSpeetive injury or damage.) Bl'o rp(1 tact'� 6. Names and addresses of witnesses, doctors and hospitals. - 9. List the e;end itures you made on acernmt of this accident Cr in jury; DRTz ITEM AM= f a a rF a (4 +t � 1F .if * rt +F 1F � * it +F •iF iF;� � a s i � # � � � � # � � • f � tr i rt � � Gov. Coe Sec. 910,2 provides: "The im must be signed by the claimant SqID NMC£S M: (Attorney) or omeper3on on his behalf." Name and Address of Attorney Claimant' ignsture S 2 0 (�f l t'�- Telephone No. Telephone No. g(0 -) t�'J i ♦ i 1f �4 1F * i * i * M s * I I W I I W V it V R 1E NOTICE section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for Payme-It to any state board `or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any talae or fraudulent claim, bill; account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonuwe-nt and fine, or by imprisoraoent in the state prison, by a rime of not txceedirtg ten rhotioand dollars 0.10,000, or 1y TOT�tL P.0:5 AUG-06-1996 1?=22 ?0? 255 2361 97% P.03 AUG 06 196 03:15PM MASON MCDUFFIE REALREALTECH NAPA P.2i3 July 22, 1996 B-C Les Rogers 2010 Geary Road Pleasant Hill, CA 94523-4694 Re: Windshield Damage Dear Battalion Chief Rogers: On July 18, 1996 at approximately 4:49 P.M. I was driving northeast on Vasco Road when a huge rock from a fire truck hit my windshield. There was no on coming traffic. The fire truck was the only vehicle directly in front of my car. I drove for a bit trying to get the fire trucks attention by honking. 1 was finally able to attempt to pass the fire truck to get the drivers attention. The fire truck stopped, I spoke with Larry Tracy, a fireman who acknowledged that my windshield was damaged and gave me the Contra Costa Fire Protection District's number. Larry called my home on July 19, 1996, but I was not at home. I called Larry later that day, but was unable to reach him. Attached please find a bid Lexus of Fremont, where I get my car serviced. The total to repair my windshield comes to $737.42 Please remit a check made out to me or to Lexus of Fremont. Please expedite this check because this crack is impairing my eye level vision when I drive. Thank you. Sin 'erely, Marta C. Riedy 520 Mill Creek Road Fremont, CA 94539 (510) 249-0200 AUG-06-1996 1629 707 255 2361 97% P.02 I • a . I .h-��`I.Jew �A'k'�l'i•.. A�,„ �\ :,, ,til. ,,.n �,1 •'t. � r• rel, I I CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA September 24, 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 Gov nt Code Amount: $307.95 ' Section 913 and 915.4. Please note all •1inngs CLAIMANT: Budget Rent A Car SEP 1 U 1996 Client File No: BNC96-809 COuN -Y ATTORNEY: Renter: Maroz, H. . N1AFITIWEZ�C LSF Date received ADDRESS: 710 West Ivy St. BY DELIVERY TO CLERK ON September 10, 1996 San Diego, CA 92101 Via Risk Management 8Y MAIL POSTMARKED: g I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. QH Bg HH DATED: September 10, 1996 IV DeputyLOR, Cl!SL 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: �- �/ — 442 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 (X) 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. yy Dated: 09-2 PHIL BATCHELOR, Clerk, By Deputy Clerk YARNING (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 Warming 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: G 9- P_& —17LO BY: PHIL BATCHELOR Deputy Clerk CC: County Covnsel County Administrator Budget CLAIMS DEPARTMENT rent a car August 29, 1996 RECEIVED Ms. Cynthia A. Inman 1122 Escabor Street t � Martinez, CA CLERK BOARD OF SUPERVISORS Re: Client File No: BNC96-809 CONTRA COSTA Co. Renter: Maroz, H. Driver: Maroz, H. Date of Accident August 22, 1996 Dear Ms. Inman: Please be advised that this office handles all accident claims for Budget Rent-A-Car/North Coast. You were involved in an accident on August 22, 1996 . The evidence in this matter indicates that you are both legally and financially liable for the damages sustained by our client. Enclosed is the damage appraisal. In addition, our client has suffered loss of use of its vehicle in the amount of $29 . 95 and administrative costs of $50. 00 . You will note that the total amount of damage is $307 .95 . Please notify your insurance carrier at once and have them contact this office. In the event that you did not carry insurance at the time of this collision, it is mandatory that you contact this office and arrange payments. We shall expect payment by September 17, 1 996 . If you have any questions, please call us between 9 :00 a.m. and 4:00 p.m. Your prompt attention to this matter will be appreciated. Cordially, J n1 Caron Claims Representative LAK/vbm C.s-1 Encl. (estimate) 710 WEST IVY STREET•SAN DIEGO,CALIFORNIA 92101 •(619)233-8034 .FFDM _�nasoniu FAX SYSTEM PHONE NO. Aug. 22' 1996 02: 'DPM F2 , 720 ADVANCED BODY & rRAMB 3295 EAST 18th STREET ANTIOCH,CA. 94509 51.0-706--9970 Fax: 510-706-9971. Tis limpl,e, DarazLggca #720 on 0822--96 3UDC_,1 7:1 RENTAL CAR 61 JOHN GLEN JP. Style 4DR Insurer : 43-8790 Lic. Plate: 3NK0369 Adjuster : 'ONCORD, CA 94520 Paint Code: Appraiser: hone: Prod. Date: Claimant : 6 OLDSMOBILE ACHIEVA Profile : CUSTOM Insured : 'IN: 1G3N152K!_TM309855 Deductible: 0.00 Policy # : leage: 5 ::5 Claim #� rptionz: Labor Opdescription Price Labor Paint Gabor Grove Price Gro p__ 1 R t 1 REAR BUMPER ASSY 0.00 1.6 0.0 BODY 2 REW1 H R BUMPER COVER 0.00* 1.0* 2.0' BODY EiISTI1IG � F ,udceliG°t Item uneary __ Add'l Lbr Sublet metals ODY �2.6t 40,01 104.00 PAINT MATERIALS 44.00T EFINISR .Ot .�G , - 80,00 on-Taxed Laaor 181,00 Taxed Costs 44.00 Labor ( 4.6 units) 1e4.00 Add'l Costs/Materials 44.00 ax-atrYd 9T' cataL1 212S . 00 he above estimate Js based on our inspection and does not cover additiional parts and labor which may by requred after work has tatted. Worn or d waged parts, not evident on first inspection, may be found and you will be contacted for authorisation for dditional work. parts prices subject to change without notice. C$NOWLEDGEMENT: I 'lave read and understand the above estimate and authorize repair service be performed and acknowledge receipt of his esdtai:'. !!thoriLec �;: Date- --------------------- ----------------------------------- ------- --------------------- ate:--------------------------------------------------------------------------------------- ----------------------- c�o� ES'TI}MAiE PEiALI: HUMBER: 08-22-96 12:41:18 Kitchell Data Version: AUG-96 EstiMate Pins is a trademark of Mitchell International Copyright 1991-1996 AII.Rights Reserved ti • cxYi. � f • c� C2i?(.Cli (G 19)233-13034 i 710 WEST IVYSAN DIEGO,CALIFORNIA 92101 FAX(G 19)233-4516 }7; �® OCT, Date: ��--�, CONTRA COS1A ..% _.. To Whom It May Concern: We handle humero s Rent-A-Car companies, all independently owned. We are returningMyour correspondence as we are unable to locate the file from the information you have given us . This information ' is extremely important in order to enable us to pull the correct file and respond to your correspondence. . * CL The following will be necessary to locate the file. Our File Number ✓ Name of Renter .. Name of Driver y Date of Loss License Plate Number: Vehicle Description Location of Rental Police Report Other Please forward this. information to this office as soon as possible. Thank you, CIA ori-dor ABLE RENT A CAR BUDGET RENT A CAR RENT A WRECK ACE RENT A CAR COURTESY RENT A CAR ROBINHOOD RENT A CAR ACE EXPRESS RENT A CAR DOLLAR RENT A CAR 7 DAYS RENT A CAR ADMIRAL RENT A CAR GETAWAY RENT A CAR SAVON RENT A CAR AIRWAYS RENT A CAR MARK IV BUS LINES SUNBELT SPORTSCAR RENTAL ADMIRAL RENT A CAR MIDWAY RENT A CAR THRIFTY RENT A CAR BOB .LEECH'S AUTORENTAL MPG CAR RENTAL UNITED RENT A CAR BARGAIN RENT A CAR RENT A VETTE VALLEY RENT A CAR _ cmn*Tr*on OG ATT T (IAD = m0 ■ \ u @ 8 _ > \ :1 \ CD } k a) _ § \ § g ■ co 2 ®y k p / � ! / Ute / ` ¢ Sa / � ƒ \ m m co rt & » 210 » | a . � rlt � � { S � | . « o a rri 2 m 9 5 . 7 Ml . \ � u J " \ � co ~ \\ CA) . \/ q d �m ly a 3� V' rx LIK r k � � tom! hi t�pRPPR&pnaaP4fi