HomeMy WebLinkAboutMINUTES - 09231997 - C14 b CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA September 23, 1997
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 �� *
Amount: 310.05 Section 913 and 915.4. Please note all "Wa gs". mal)
CLAIMANT: F. Joseph Whalley AUG 2 9 1997
COUNTY NSE
ATTORNEY: MARTINEZ CALIFL
Date received August 25, 1997
ADDRESS: 81 Spar Court BY DELIVERY TO CLERK ON
Pleasant Hill, CA 94523 Hand Delivered
BY MAIL POSTMARKED:
via: Risk Mgmt.
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim. QQHH gg
DATED: August 29, 1997 BYIL DeputyLOR, 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: J/y/7 8Y: Deputy County Counsel
111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARDORDER: By unanimous vote of the Supervisors present
S
(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. �1
Dated: �- ,23— `j 7 PHIL BATCHELOR, Clerk, By. , ,._Q Ofi ). 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— a-9— ( 01 q'1 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
t
This warning does not apply to claims which are not
subject to the California Tort Claims Act such as
actions in inverse condemnation, actions for specific
relief such as mandamus or injunction, or Federal
Civil Rights claims. The above list is not exhaustive
and legal consultation is essential to understand all
the separate limitations periods that may apply. The
limitations period within which suit must be filed may
be shorter or longer depending on the nature of the
claim. Consult the specific statutes and cases
applicable to your particular claim.
The County of Contra Costa does not waive any of its
rights under California Tort Claims Act nor does it
waive rights under the statutes of limitations
applicable to actions not subject to the California
Tort Claims Act.
Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY
INSTRUCTIONS TO CLAIMANT
A. Claims relating to causes of action for death or for injury to person or to per-
sonal property or growing crops and which accrue on or before December 31, 1987,
must be presented not later .than the 100th day after the accrual of the cause of
action. Claims relating to causes of action for.death or for injury to person
or- to personal property or growing crops and which accrue on or after January 1,
1988, must be presented not later than six months after the accrual_ of the -cause
of action. Claims relating to any other cause of action must be presented not
later than one year after the accrual of the cause of action. (Govt. Code §911.2.)
B. Claims must be filed with the Clerk of the Board of Supervisors at its office in
Room 106, County Administration Building, t51` 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 clajm 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 orm.
RE: Claim By ) Reserved for Clerk's filing stamp
F EPN -Wjyaak, , _RECEIVE®.
40
Against the County of Contra Costa > AUG 2 51997
or ) 1/. ... .e...A4-inyf.
eO N7RA 64-M_'M CLERK BOARD OF A suPERvisoRs
P100M 772oL District) CONTRA COSTA co.
F 11 in name )
The undersigned claimant hereby makes claim against the County of Contra Costa or
the above-named District in the sum of $ ��/(� • O _ and in support of
this claim represents as follows:
1. When idhe damage or injury occur? (Give exact date and hour)
2. Where d' th e injury o9cur. �l_u_d-e/ci�,t�d
o �10 A-[�tUg•
3. ow did t damag or injury occur? (Gi3e ftL ail , use extra pa r
r ui d) Z �_ /
--- -------' � -------�-- - -------- ----- :----------------
4. What articular act Z r omission on the t county or district officers,
P Paz'
servants or .employ�eees caused the'injury o damage
ow � ec Qc92�rLen`�:
int ► E' L//eUR/Y�# /VI.0 '!"o �(over)
5. Wftat are the names of county or district officers, servants or employees causing
the damage or injury?
5. Wha damage or injuries do you claim resulted? (Give full extent�o--��f inj ies r
dampig a Attach two estimates for auto damage.,��� Ct�1
7. How was the amount claimed above computed? (Include.the estimated 4mount
_of /any
prospective injury or damage.)
$. Names and ddresses of witnesses, doctors and ho�pital�� a
9. List the expenditures you made on account of this accident or injury:
DATE ITEM AMOUNT
A0 t0114ZP"�h
Gov. Code Sec. 910:2 provides:
"The claim must be signed by the claimant
SEND NOTICES TO: (Attorney) or. bya= person on his. behalf."
Name and Address of Attorney
laimant's ire
�j
bAddr s
PAg
Telephone No. Telephone No.. 4 917'
V *.
N0•TICE
Section 72 of the Penal Code.provides:
:'Ever} 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 eitherby imprisonment in
the county jail for a period of not more than one year, by a fne of not exceeding
one thousand ($1,000), or by both such imprisonment and fine; or by imprisonment in
the state prison, by a fine of not .exceeding.ten thousand .dollars ($10,000, or by
both such imprisonment and fine.
,j. DiVERSIFIED PPOPERTIES
�D
PI J _
INTERNATIONAL/I INVEST' IEltiT INTERNA,1-IO`.,kL
E JOSEPH WHALLEY
President, Broker
County Administrator
Risk Management Division -
651 Pine Street, 6th Floor -
Martinez
California 94553-1290 August 22,1997
Attention; Julie A
#1505
RE: CLAIM FOR HALVE SHARE OF BOUNDRY FENCE REPAIR
81 Spar Court, Pleasanr Hill, Calif. , 94523
MATERIALS AND LABOUR COST
MATERIALS
Home Depot, receipt 4 31977 294.86
receipt # 16187 28,57
323.43
LESS 5X50 lb Fence post concrete
@ $1.44 7,20
1X2X12X8 Rough redwood 16,70 23.90
299,53
DELIVERY receipt # 063400685 20,57
LABOUR 300,00
TOTAL COST 620,10
HALVE SHARE OF $620,10 = YOUR SHARE $310,05.
G
POSTAL ADDRESS:BOX 6795 • CONCORD,CALIFORNIA 94524 • USA • (51())-,686-6917
4i j
i��'t_r' +'t i'`1`'. �,Li;-i•.. <:�3tt%l� �t' t:F{_ 4.t_+i.3.+ ifli:� {.:ip•7 117f27i37
1;1:17 AM
16 01
+ ; JS{ tssE 3.7,7
t s c ,rt
3.77
c Dll �
2( ,_ , ._, .L`r`CIl'i... .-.
13
_ �0T-4L $ 74 - Ts?TAt_ $M57
'._=il;0*2*81J5 VlcjA/tI.0 *28.57
5
... .._T._.� .f��l.�j t+J C! ,•'fy .+..�{i( l,;J:.'+' ..._+ ���. iIS{_i(F'j.;Sf to
htt L.F.i`i f:G'tif}� tU FOR +.Lt't_i iii GRIG.t�'LA RECEIPT 4:�i7�}fi L3 FOR REFUND
-'HANK "(0: Fid;: LtsOPPI1•6 AT THE HOME �tfc.POT
J7 M, 'i�iiir`i'lt't%1 }�. T}ir �..-II- 4:?.:'u' t ENOUSE �=.y_ICES. - `'°}+ D'Ar DAY OUT
This CUsiorner Agreement is only a QUOTE for the merchandise and Page 1 of 2
services printed below, unless endorsed by a register in the
validation area. VALIDATION
Quote is only valid for this date: 07/24/1997
SPECIAL SERVICES
CUSTOMER AGREEMENT 13 1.
2 7 2
Store 634 CONCORD
2090 MERIDIAN PARK BLVD
0 2 q 8 6,
CONCORD CA 94520
�4.
Phone (510) 798-9600
Salesperson: DLE21 Reviewer:
CUSTOMER INFORMATION
WHALLEY First Name JOSEPH
Phone-Work,
(510) 686-6917
PO BOX 6795
CONCORD tate A Zip 94524-
R erence_n
FENCE
DESCRIPTION •
R601 377-542 4. Od EA 14X4 - 8 PRESSURE TREATED Y71 $6. 83 $27. 32
789-187 2. 00 EA 14 X 4-6 PRESSURE TREATED .40 y $4. 80 $9. 60
R03
R027 153-051 10. 00 EA 12X4 - 8 GRN PRESSURE TREATED y $3. 67 $36. 70
R('4 767-476 3. 001 F,4 12X 12 - 8 ROUGH REDVIlOOD y $15. 70 $47. 10
R05 772-782 30. 00 EA 13/4 X 8 X 6 SQ TOP CON HRT REDWOOD Y $3. 77 $113. 10
R06 866-423 15. 00 EA 50LB FENCE POST CONCRETE Y $1. 44 $21. 60
R07 974-633 3. 00 EA PEA GRAVEL- 1/2 CUBIC FOOT Y $2. 59 $7. 77
R08 118-141 1. 00 BX 16D 3 1/2 IN HD GALV BOX 5 LB BOX y $4. 56 $4. 56
R09 118-087 1. 00 BX 6D 2 IN HD GALV BOX 5 LB BOX Y $4. 64 $4. 64
W10 515-664 1 ICUSTOMER PICK-UP WILL-CALL
SUBTOTAL $272. 39
SALES TAX $22. 47
T, $294. 861
DETAILED DESCRIPTION OF SERVICES
..................... ...........................
.............
:3
START*017:C.USTOMER::M 5W10.1
..................... . . ..... .......
515-664 CUSTOMER PICK-UP WILL-CALL PICK-UP DATE: 07/24/1997
MERCHANDISE TO BE PICKED UP:
z
i
ITEM DiSCRIPTION- 0
RO 1 )^ 377-542 4. 00 EA 14X4 - 8 PRESSURE TREATED
LO R02&' 789- 187 2. 00 EA 4 X 4-6 PRESSURE TREATED .40
R0300 I 1 53-051 10. 00 EA 2X4 - 8 GRN PRESSURE TREATED
R040C 767-476 3. 00 EA 2X12 - 8 ROUGH REDWOOD
R0500 772-782 30. 00 EA 3/4 X 8 X 6 SQ TOP CON HRT REDWOOD
W
Oz
Customer Copy
t
:,;I � <-a •,: ".Y�� ice' '
.-3xy ... >�4 .. �Y1 oil �i J. � ♦ � _ .f,..
1
"'fir �- sus';:, V. �v �..t..mow \ ., .�• ;.. ij1.�„'�. ���111...
ppppp
� 51
i` � } ♦ .
iJf
Yi
t
�i
AGREEMENT# 063400685
®` - -
RATES:
_
REGISTER VALIDATION
_ ._ - -- $ 19 .,.7st75 minutes._
IV
Includes
rf
gas&mileage
2 each hour thereafter or oca,_ -.o, t 11 u • j ,lit i
pro-rata per quarter hour '
HOME DEPOT IS NOT A PARTY $ NSA includes gas&mileage
daily with_miles
TO THIS CONTRACT AND ACCEPTS NO LIABILITY gas not included i'.
OR RESPONSIBILITY UNDER THIS CONTRACT. —per mile thereafter _
...X14 _.�`� ':1�"•. �_ rt
RENTER (LAST) (FIRST) (M)
ADDRESS : sr ry ws : a
.n
r,S'§R-
CITY STATE ,xL ZIP'CODE a t
UA �.+' `Xir?.Yb4W` "'�+:�i �• i.,4Mt td*..a,Kv�1,:#'Jn � s '-4-X, <.J'-'Ik•r"'"`i . t-�i �.t'1
DRIVER L�CENSE NO' "I-",[STAT
S 9"
DATE OF BIRTH LL SOCIAL SECURITY NO �'"HOME:PHONE �� `�'� fi
P;-
3bL"-�{"'
k,;.,�. 'za''z�.: �*'.tir.:..�-� .k+a� `3 ..
LOCAL CONTACT&ADDRESS PHONE NO:
EMPLOYER'S NAI01 CONTACT
EMPLOYER'S ADDRESS PHONE NO. CONTROL TIME OUT
CITY STATE DE TIME RETURN:..,
INSURANCE COMPANY POLICY NUMBER TIME DEPART: �i t
AGENT'S NAME 2,(q CHONE NUMBER ATE
TIME USED:
CITY f .. w STATE s ke
- � CODE RETURN BY3 TIME
' >
VEHICLE NO. LICENSE NO.•"-
Renter will not under any circumstances surrender the use of the-Rented.Vehide.to any person other
than those listed below subject to Section 4 on the back of this y any driver-
I Operation.of.the°vehicleb
der 21 years of age or in violation of Section 4, is prohibited. If none, print NONE across this ODOMETER
sec no have signed by Renter. IN
RENTER SIGNATURE ODOMETER G� —2) 1 r
OUT
EXTRA DRIVER EXTRA DRIVER SIGNATURE MILES _ _ u
CURRENTHOMEADDRESS n /STATE
"DRIVEN' 1 –
DRIVER'S LICENSE NO. STATE EXP.DATE
__BIRTHDATE VEHICLE CONDITION
CHECK W "_.OHECK OUT,.
In
_,ponssideratwn of th _mutual promises and,covenants harem contained LOADN.GO, Ine»�r * L - �'.
e
leases to the undersigned renter�the�vehicle described aboyeaan�l the rentec agrees by hrs� _ �' ' ,. ,
signature hereon to lease-said vehicle-:subject-fo.the!terms'-and'"conditions-on'the-reverie side- �r.-FR�fI�" � �LFFTS(DE � �(YI�1� T ���$I71E
hereof which the RENTER ACKNOWLEDGES TO HAVE READ,and which provisions by reference hereof
are incorporated into this contract `
_H 'N +
RENTER FURTHER AGREES THAT-LOAD GO_FURNISHES:NO INSURANCE'COVERAGE BACK '0 RIGHT SIPE," BACK tRT(3HTSIDE"
WHATSOEVER TO THE RENTER and renter expressly agrees and warrants that renter maintains in force :a aiir ,a,.::;'.-
automobile insurance(liability,collision,and comprehensive coverage)which will cover renter's rental,use REMARKS:
and operation of the vehicle. including the use and operation of the vehicle by any additional drivers. - '
Renter's insurance is the primary coverage with respect to this vehicle rental,use and operation and any
payment of proceeds under such insurance related to the vehicle,as described in this Agreement,is hereby
assigned to LOAD'N GO.Nothing herein shall limit renter's liability to LOAD'N GO to the extent renter's SPARE& IN: RAMP IN:_
insurance does not cover any amount payable by renter to LOAD 'N GO under this Agreement. JACK O.K.
OUT: OUT:
RENTER AGREES THAT IT HAS INDEMNIFICATION OBLIGATIONS TO LOAD'N GO AS SET FORTH IN CREDIT CARD NUMBER EXP.DATE AUTH.
SECTION 7 AND SECTION 13 ON THE BACK OF THIS AGREEMENT.
RENTER AUTHORIZES LOAD'N GO TO PROCESS A CREDIT CARD VOUCHER,IF NECESSARY,IN
RENTERS NAME.All charges are subject to final audit. f
RENTER IS RESPONSIBLE FOR ALL TIRE
REPAIR OR REPLACEMENT
4. - r (INCLUDING ALL FLATS AND PUNCTURES .
X Accepted.
-- DO NOT TAKE LOAD 'N GO TRUCKS
WARNING: {�j' �\ INTO MEXICO.
rs
• Read carefully all driving and use restrictions on the revee side` LOAD 'N GO TRUCKS MUST BE RETURNED
• You are responsible for all traffic violations and must turn in all summonses upon check in. BEFORE STORE CLOSING OR BEFORE DATE
• Report all accidents immediately and complete all necessary forms.
AND TIME INDICATED ABOVE.
CLEANING CHARGE$20.
under this contract.Renter holds Home Depot harmless from any and all cfaims by 3r�
parties under this contract. . RENTER IS RESPONSIBLE FOR ALL-LOSS
OF AND DAMAGE TO CARGO PLACED IN
Renter has read both sides of this agreement and agrees to the terms and conditions thereof. VEHICLE(WHETHER OWNED BY RENTER
Renter may be prosecuted if vehicle is not returned when due back. OR OTHERS).
THIS AGREEMENT DOES NOT PERMIT RENTAL OF THE VEHICLE FOR REVIEW RAMP USE INSTRUCTIONS
MORE THAN ONE DAY OR PAST THE TIME AT WHICH LOAD'N GO, LOCATED IN GLOVE BOX.
r` DEMANDS RETURN OF THE VEHICLE.
MAXIMUM LOAD CAPACITY 1500 LBS:
X d LOAD HEAVIEST ITEMS TO FROWT
Q,, ►4
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA September 23, 1997
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: $15,000,000.00 Section 913 and 915.4. Please note all "War ( ltv,1
CLAIMANT:paul I. Nelson and Ellen E. Nelson AUG Z 9 1997
ATTORNEY:J. Chanuncey Hayes COUNTY COUNSEL
Attorney at Law Date received MARTINEZ CALIF.
ADDRESS: 1500 W. El Camino Avenue, #391 BY DELIVERY TO CLERK ON August 29, 1997
Sacramento, CA 95833
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.
J gg ,
DATED: August , 1997 BIL DeputylOR, 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: �!�` BY: - - Deputy County Counsel
11I. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unanimous vote of the Supervisors present
(f) This Claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
Dated: 9 - 'a-3 -9 2 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 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
r
e
t
This warning does not apply to claims which are not
subject to the California Tort Claims Act such as
actions in inverse condemnation, actions for specific
relief such as mandamus or injunction, or Federal
Civil Rights claims. The above list is not exhaustive
and legal consultation is essential to understand all
the separate limitations periods that may apply. The
limitations period within which suit must be filed may
be shorter or longer depending on the nature of the
claim. Consult the specific statutes and cases
applicable to your particular claim.
The County of Contra Costa does not waive any of its
rights under California Tort Claims Act nor does it
waive rights under the statutes of limitations
applicable to actions not subject to the California
Tort Claims Act.
1 J. CHAUNCEY IiAYES (SBN 88708) DECEIVE®
2 Attorney at Law ,,��
1500 W. El Camino Avenue #391 AUG 2 91997
3 Sacramento, CA 95833 a:3�-
(916) 646-4073 ,tu,� ,:, :
4 CLERK BOARD OF S',j P? 5(J
(;n;yTR
5
6 Claim of PAUL I NELSON )
7 and ELLEN E. NELSON, ) CLAIM AGAINST
CONTRA COSTA COUNTY
8 vs )
9 COUNTY OF CONTRA COUNTY )
10 TO: THE COUNTY OF CONTRA COSTA:
11
YOU ARE HEREBY NOTIFIED that PAUL I . NELSON and ELLEN
12
E . NELSON hereby make claim against the County of Contra
13
Costa for the sum of $15, 000, 000 . 00 and for indemnity, in an
14
as yet unascertained amount, - and make the following
15
statements in support of the claim:
16
1 . Claimants ' post office address is P.O. Box 211566,
17
Bedford, TX 76095 .
18
2 . Notices concerning this claim should be sent to
19
J. Chauncey Hayes
20 Attorney at Law
1500 W. El Camino Avenue #391
21 Sacramento, CA 95833
(916) 646-4073
22 FAX: (916) 646-3571
23 3 . The real property affected by the events giving
24 raise to these claims is located in Bethel Island, in the
25 County of Contra Costa, in the State of California.
26 4 . The circumstances giving rise to this claim are as
27
28 l
1 follows :
2 Claimants are the sole, legal owners of approximately
3 20 acres of realert
ro
p p y, submerged along 3 , 950 feet of
4 shoreline, and extending out 200 feet, into the waters of
5 the Dutch and Sandmound Sloughs, in Bethel Island, and more
6 particularly described as :
7 "Parcel No. 031-010-008-6
8 Portion of the North 1/2 of Section 22 , Township 2
9 North, Range 3 East, Mount Diablo Base and
Meridian, described as follows :
10 Beginning on the south line of the 6 .48 acre
11 parcel of land described as Parcel Two in the deed
to Blanche Farrar, et vir, recorded April 1, 1944,
12 Book 751, Official Records, page 476, at the
northeast corner of the parcel of land described
13 as Parcel Three in the deed to San Joaquin Yacht
Club, recorded July 18, 1962 , Book 4162, Official
14 Records, page 270; thence from said point of
beginning easterly along said south line and along
15 the south line of the tract of land designated on
the map of Sandmound Park, filed April 6, 1944,
16 Map Book 27, Contra Costa County records, being
along the waters edge of Dutch Slough to the east
17 line of the parcel of land described as Parcel One
in the deed to Leroy B. Thomas, et ux, recorded
18 June 8, 1944, Book 790, Official Records page 100 ;
thence southerly along said east line to a point
19 200 feet south of the southerly toe of the south
levee of the Reclamation District formerly known
20 as Reclamation District No. 1619 ; thence westerly
parallel to and 200 feet distant from said
21 southerly toe of the levee of said Reclamation
District being along the south line of said Thomas
22 parcel to the east line of said San Joaquin Yacht
Club parcel ; thence northerly along said east line
23 to the point of beginning.
24 EXCEPTING THEREFROM: The "7/8 of all oil, gas and
minerals" and "the right to enter said premises at
25 any time to remove said oil, gas and minerals" , as
reserved in the deed from G. M. Harrington, et ux,
26 to Leroy B. Thomas, et ux, recorded June 8, 1944,
Book 790, Official Records, page 100 . 11
27
28 2
I Claimants have learned that numerous persons owning
2 lands immediately adjacent to the above-described submerged
3 real property have been allowed, by the County of Contra
4 Costa, to construct numerous docks, berths, piers, wharfs,
5 pilings and other structures upon portions of the submerged
6 lands solely owned by the claimants . Additionally, Contra
7 Costa County has assigned parcel numbers to these
8 improvements, built on the claimants ' lands, and is
9 collecting taxes . from the adjacent landowners for these
10 improvements . As a result of Contra Costa County allowing,
11 and taxing, these improvements, claimants ' lands have been
12 wrongfully taken, without compensation, and have been
13 rendered worthless for any purpose. Contra Costa County has
14 permitted the construction of these improvements, on
15 claimants ' land, which the adjacent landowners now claim as
16 permanent easements, in violation of the California
17 Subdivision Map Act .
18 5 . Claimants have suffered damages as a result of the
19 conduct of Contra Costa County in wrongfully allowing, and
20 taxing, numerous structures to be built on claimants land,
21 thereby rendering it worthless for any other purpose, to the
22 economic benefit of the County alone . But for the
23 construction allowed by the County, claimants are informed
24 and believe that they could construct a multi-slip marina,
25 capable of earning $1, 000, 000 . 00 a year in rent .
26 On April 26, 1997, claimants were served with a
27
28 3
w
w � .
1 complaint entitled John F. Hancock, Trustee, et al . vs. Paul
2
I. Nelson, et al, Contra Costa County Superior Court Case
3
No. C97-00895, whereby the adjacent landowners are seeking
4
to have the title to claimants' land quieted in their own
5
names, as a result of the improvements built as allowed by
6
the County, and are seeking monetary damages from claimants
7
because of claimants ' assertion of title to this land.
8
Besides the monetary damages previously claimed, claimants
9
are demanding indemnity for all attorney fees, costs and
10
damages incurred as a result of this lawsuit .
11
The County' s actions have resulted in the construction
12
of numerous improvements over most of claimants ' lands,
13
resulting in the obstruction of the navigable waters over
14
15 said land, constituting an ongoing nuisance.
Claimants have suffered severe emotional distress upon
16
17 learning, and because, of the County' s actions in
participating in the destruction and taking of their lands .
18
6 . The names of the public employees causing claimants '
19
20 injuries are unknown at this time .
7 . Jurisdiction over the claim would rest in the Contra
21
22 Costa County Superior Court or in the District Court for the
Northern District of California.
23
24 Dated: August 26, 1997 .
25 J. CHAUNCEY Hk9FES
Attorney for laima s
26
27
28 4
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA September 23, 1997
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 + Section 913 and 915.4. Please note all 4V�
CLAIMANT: Thomas Scott McIntyre SEP — 9 1997
ATTORNEY: Steven 0. Teal, Esq. C0UNTy COUNSEL
Teal & Montgomery Date received MARTINEZCAUr-.
ADDRESS: 815 Fifth St. , Suite 200 BY DELIVERY TO CLERK ON September 8, 1997
Santa Rosa, CA 95404
BY MAIL POSTMARKED: September 5, 1997
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
September 9 1997 PeHHIL BATCHELOR, Clerk
DATED: p BY: 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: //y/f 7 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
( 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: HIL BATCHELOR, Clerk, By Jlu flk 4CLA J1A'd Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six- (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately. *For additional warnino see reverse side of this notice.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: — S — ( 9 7 BY: PHIL BATCHELOR by eputy Clerk
CC: County Counsel County Administrator
t
f r
r
This warning does not apply to claims which are not
subject to the California Tort Claims Act such as
actions in inverse condemnation, actions for specific
relief such as mandamus or injunction, or Federal
Civil Rights claims. The above list is not exhaustive
and legal 'consultation is essential to understand all
the separate limitations periods that may apply. The
limitations period within which suit must be filed may
be shorter or longer depending on the nature of the
claim. Consult the specific statutes and cases
applicable to your particular claim.
The County of Contra Costa does not waive any of its
rights under California Tort Claims Act nor does it
waive rights under the statutes of limitations
applicable to actions not subject to the California
Tort Claims Act.
t
1 TEAL & MONTGOMERY
STEVEN O. TEAL, ESQ. [State Bar No. 58454]
2 815 Fifth Street, Suite 200
Santa Rosa, CA 95404
3 Telephone: (707) 525-1212
4 Facsimile: (707) 544-1388 RECEIVE®
P.
Attorneys for Claimant
5
SFP 81
6 y
CLERK BOARD OF SUPERVISORS
7 CONTRA COSTA CO.
8
9
10
11 In the Matter of the Claim of CLAIM AGAINST PUBLIC ENTITY
12 THOMAS SCOTT MCINTYRE,
[Govt. Code § 9101
13 Claimant,
14
V.
15 MERRITHEW MEMORIAL HOSPITAL,
16 COUNTY OF CONTRA COSTA,
17 Public Entity.
18
19 THOMAS SCOTT McINTYRE, by and through his attorney, STEVEN O. TEAL,
20 hereby presents this claim to the MERRITHEW MEMORIAL HOSPITAL, COUNTY OF
21 CONTRA COSTA, pursuant to Section 910 of the California Government Code.
22 1. The name and post office address of the claimant is as follows:
23 THOMAS SCOTT McINTYRE
Lichtenstein Strasser 23/1 A
24 Vienna, Austria A1090
25
2. The post office address to which claimant desires notice of this claim to be sent
26
is as follows:
27
28
1
( Timk /
1 STEVEN O. TEAL, ESQ.
TEAL & MONTGOMERY
2 815 Fifth St., Suite 200
Santa Rosa, CA 95404
3
3. On or about September 11, 1994, claimant sought treatment at MERRITHEW
4
MEMORIAL HOSPITAL for a reattachment surgery of a tendon in his left arm and/or shoulder.
5
Claimant had previously injured his left arm and/or shoulder when lifting several heavy objects.
6
Claimant underwent reattachment surgery. The surgeon was DR. JASON APPELL, M.D.
7
During the surgery, Dr. Appell incorrectly reattached the tendon to the wrong arm bone. As
8
a result of the negligent surgery, Claimant lost most of the use of his left arm and shoulder, as
9
well as being unable to rotate his arm properly. Claimant underwent a second surgery in or
10
around July 21, 1997, wherein the left arm tendon was reattached to the proper arm bone. As
11
a result, Claimant required hospitalization and suffered injuries and expense.
12
4. Claimant did not discover the cause of his injury until the second surgery in or
13
around July 21, 1997.
14
5. The amount of Claimant's damages are unknown at this time. The amount of
15
Claimant's damages are within the jurisdictional limit of the Superior Court of the State of
16
California.
17
6. The name of the public employees causing the injury, damage and loss are JASON
18
APPELL, M.D., and DOES ONE through TEN. The employment status of DR. JASON
19
APPELL, M.D. with MERRITHEW MEMORIAL HOSPITAL and with THE COUNTY OF
20
CONTRA COSTA is presently unknown. Out of an abundance of caution, this Claim is being
21
presented against the public entity.
22
23
24
25
26
27
28
2
1 7. The true names and capacities, whether individual, corporate, associate, or
2 otherwise, of the public employee or employees named herein as DOES ONE through TEN who
3 caused injury and damage are unknown to claimant at this time; claimant will amend this Claim
4 to show their true names and capacities when the same have been ascertained.
5 Dated: September 5, 1997.
6 TEAL & MONTGOMERY
7
8 By:
STE E.T O. TE_ L
9 Att ne for Claim
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
3
I PROOF OF SERVICE BY MAIL
2 I am a citizen of the United States and a resident of the County of Marin. I am over the
3 age of 18 years and not a party to the within action; my business address is
4 815 Fifth Street, Suite #200, Santa Rosa, California 95404. On the date as executed below I
5 served the attached CLAIM AGAINST PUBLIC ENTITY (Govt. Code § 910) on the
6 interested party in said action, by placing a true copy thereof enclosed in a sealed envelope for
7 collection and mailing on the date and place shown below, following our ordinary business
8 practices. I am readily familiar with this business' practice for collecting and processing
9 correspondence for mailing. On the same day that correspondence is placed for collection and
10 mailing, it is deposited in the ordinary course of business with the United States Postal Service
11 in a sealed envelope with postage fully prepaid.
12 Clerk of the Board of Supervisors Public Entity
651 Pine Street
13 Martinez, CA 94553
14
15
I declare under penalty of perjury under the laws of the State of California that the
16
foregoing is true and correct. Executed on September 1997 at Santa Rosa, California.
17
18
4
19 'SHARON RENZO
20
21
22
23
24
25
26
27
28
4
"- yff`i+�tk'i
7,)01
s
••� ��L�'f P bf.�J'. tom, N '17 #.l'� y}P`e4. h�i.'R�.�4k. f� 9�� k��} � a�^f� il'•'��; {�.
cn
Mi
-�� .x��+.�5 r•'��' ,d"'xg`'x„` � Q �4SS" "'^ �;,'��, n t'{��f z°�..�s'rd` Fw�. t"F'v ��•
s > x
GO
�C3 W V.. :^i . b•
E
r
P x .
o Ir
flJ z
x c EFr
u; (D
_
CD
�u� =
i
Fz
rn
,'a. r r1 h Mfs+C
r
.� CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
September 23, 1997
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 all "War CIE 1177%)
CLAIMANT: Golden Eagle Insurance Company
Claim # 2-97-4150 AUG 2 9 X997
ATTORNEY: DMC Concrete (Their Client) COUNTY COUNSEL
Mary K. Schmitt(Claims Examiner) Date received MARTINEZ CALIF.
ADDRESS: P.O. Box 85826 BY DELIVERY TO CLERK ON August 27, 1997
San Diego, CA 92186-5826
BY MAIL POSTMARKED: Hand Delivered
via: Risk Mgmt.
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
August 29 1997 ppNNI.I BATCHELOR, Clerk
DATED: eputy A A it-i CAP J JeA
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(\l) 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: �lGJ 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
(`I ) 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: 4-a3 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:—(R - P,.5 — I q,q BY: PHIL BATCHELOR by Deputy Clerk
07
CC: County Counsel County Administrator
r '
This warning does not apply to claims which are not
subject to the California Tort Claims Act such as
actions in inverse condemnation, actions for specific
relief such as mandamus or injunction, or Federal
Civil Rights claims. The above list is not exhaustive
and legal consultation is essential to understand all
the separate limitations periods that may apply. The
limitations period within which suit must be filed may
be shorter or longer depending on the nature of the
claim. Consult the specific statutes and cases
applicable to your particular claim.
The County of Contra Costa does not waive any of its
rights under California Tort Claims Act nor does it
waive rights under the statutes of limitations
applicable to actions not subject to the California
Tort Claims Act.
a9�-y�so
ro Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY
INSTRUCTIONS TO CLAIMANT
A. Claims relating to causes of action for death or for injury to person or to per-
sonal property or growing crops and which accrue on or before December 31, 1987,
must be presented not later than the 100th day after the accrual of the cause of
action. Claims relating to causes of action for death or for injury to person
or to personal property or growing crops and which accrue on or after January 1,
1988, must be presented not later than six months after the accrual of the cause
of action. Claims relating to any other cause of action must be presented not
later than one year after the accrual of the cause of action. (Govt. Code §911.2.)
B. Claims must be filed with the Clerk of the Board of Supervisors at its office in
Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553.
C. If claim is against a district governed by the Board of Supervisors, rather than
the County, the name of the District should be filled in.
D. If the claim is against more than one public entity, separate claims must be
filed against each public entity.
E. Fraud. See penalty for fraudulent claims, Penal. Code Sec. 72 at the end of this
form.
RE: Claim By ) Reserved for Clerk's filing stamp
GOLDEN EAGLE INSURANCE COMPANY FOR) _.. _
RECEIIE
DMC CONCRETE ) - y "
Against the County of Contra Costa ) AUG 2 7 1997
or
District) CLERK BOARD OF SUPERVISORS
Fill in name - ) I CONTRA COSTA CO.
The undersigned claimant hereby makes claim against the County of Contra Costa or
the above-named District in the sum of $ UNKNOWN and in support of
this claim represents as follows:
1. When did the damage or injury occur? (Give exact date and hour)
------ 513 97 6_00 AM --------
2. Where did the damage or injury occur? (Include city and county)
--------- HWY 4 z $YRON=-CA----------
3. How did the damage or injury occur? (Give full details; use extra paper if
required)
----------AUTO ACCIDENT-- POLICE�EgQg �Q,�RF.('RTVRn VRT ------------------_-_____
4. What particular act or omission on the part of county or district officers,
servants or .employees caused• the injury or damage?
DANGEROUS ROAD CONDITIONS MAY HAVE CAUSED OR CONTRIBUTED TO ACCIDENT. ..
(over)
5. What are the names of county or district officers, servants or employees causing
the damage or injury?
UNKNOWN -_ ROAD COMMISSION, ETC.
------------------------------------------------------------------------- ---------
5. What damage or injuries do you claim resulted? (Give full extent of injuries or
damages claimed. Attach two estimates .for auto damage.
DUARTE NURSERY - PROPERTY DAMAGE TO VEHICLE, UNDETERMINED,.: bEL INJURY TO
EVARISTO AGUILAR AND FATALITY OF AURELIANO VIVERO, FRANCISCO MENDOZA, JORGE BA.SWUL ANI
----GILARDO
7. How was the amount claimed above computed? (Include the estimated amount of any COUTINO
prospective injury or damage.)
VALUE OF CLAIMS NOT YET ASCERTAINED.
$. Names and addresses of witnesses, doctors and hospitals.
UNKNOWN
- ----------------------- ----------------------------
9. List the expenditures you made on account of this accident or injury:
DATE ITEM AMOUNT
0 TO DATE
Gov. Code Sec. 910:2 provides:
"The claim must be signed by the claimant
SEND NOTICES TO: (Attorney) or by some 2erson on. his behalf."
Name and Address of Attorney
Ciant's Signature
GOLD N E NSTIRANC COMP Y
P.O. BOX 858.26
Address
SAN DIEGO CA 9218675826
Telephone No. Telephone No. (619) 287-6773, EXT 2288
NOTICE
Section 72 of the Penal Code provides:
"Every person who, with intent to defraud, presents for allowance or for
payment to any state board or officer, or to any county, city or district board or
officer, authorized to allow or pay the same if genuine, any false or fraudulent
claim, bill, account, voucher, or writing, is punishable either by imprisonment in
the county jail for a period of not more than one year, by a fine of not exceeding
one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in
the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by
both such imprisonment and fine.
Julie Aumock
160 00, (IN COT-�-;;ERVATION) AUG 2 71997
GOLDEN EAGLE INSURANCE COMPANY
4346 54th Street • San Diego,California 92115-5335 * (619)287-6773
Mailing Address: P.O. Box 85826 • San Diego,California 92186-5826
FAX:(619)287-2395
August 20, 1997
CONTRA COSTA COUNTY
RISK MANAGEMENT LIABILITY CLAIMS
651 PINE STREET 6TH FLOOR
MARTINEZ CA 94553
RE: Our Insured DMC Concrete
Claimants Evaristo Acuilar, Duarte Nursery,, Aureliano
Vivero, Francisco Mendoza, Jorge Basaul and
Gilardo Coutino
Date of Loss 5/13/97
Our Claim No. 2-97-4150
To whom it may concern:
This letter is to place the County of Contra Costa on notice of a
claim which occurred on Hwy 4 in the City of Byron in the County of
Contra Costa. Enclosed find the completed form which was forwarded
by your office.
As our investigation to date indicates that there may be a
dangerous condition on this road, we are placing you on notice at
this time.
If you have any questions or wish to discuss this matter, you may
contact me at the above referenced phone number, ext . 2288 .
Sincerely,
GOLDEN EAGLE INSURANCE COMPANY
Mary K. Schmitt
Claims Examiner
MKS :ta
Enclosure
r
I
4r4 o
«Q'
Q N
a
A4
i
I
1
d
o :
4
o �
C'
d
o
w '
1k'
` C
CLAIM C ,
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
September 23, 1997
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 &uervisors
(Paragraph IV below), given pursuant to Gov( 111V 11m)
Amount: Unknown Section 913 and 915.4. Please note all "Warnings".
SEP - 5 1997
CLAIMANT: Virgil James Crosley COUNTY COUNSEL
ATTORNEY: James J. Fishel MARTINEZ CALIF.
Fishel and Fishel Date received
ADDRESS: 110 Blue Ridge Drive BY DELIVERY TO CLERK ON SentPmbpr 5, 1997
Suite 1
Martinez, CA 94553 BY MAIL POSTMARKED: UUd DP1ivert-d
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim. QQHH gg
DATED: September 5, 1997 BYIL DeputyLOR, 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: ��` �? BY: C �,l�f'Y'rDeputy 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: g-a 3 —\991 PHIL BATCHELOR, Clerk, By, , Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six• (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately. *For additional warnina See reverse side of this. notice.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above. � ,,
Dated: g- �S— �9�7 BY: PHIL BATCHELOR by Q-, nnx -cJ Deputy Clerk
CC: County Counsel County Administrator
This warning does not apply to claims which are not
subject to the California Tort Claims Act such as
actions in inverse condemnation, actions for specific
relief such as mandamus or injunction, or Federal
Civil Rights claims. The above list is not exhaustive
and legal consultation is essential to understand all
the separate limitations periods that may apply. The
limitations period within which suit must be filed may
be shorter or longer depending on the nature of the
claim. Consult the specific statutes and cases
applicable to your particular claim.
The County of Contra Costa does not waive any of its
rights under California Tort Claims Act nor does it
waive rights under the statutes of limitations
applicable to actions not subject to the California
Tort Claims Act.
r
F''ISHEL & FISHEL
ATTORNEYS AT LAW
JAMES J.nSHEL
SuzYN E.DSHEL September 4, 1997
ORIGINALS DELIVERED TO ALL LISTED ENTITIES ECEf%551997
Risk Management Division (via Federal Express)
SEP County of San Bernardino, State of California �Rk OARDo222 W. Hospitality Lane, Third Floor COMA C
San Bernadino, CA. 92415-0016
San Bernadino County Sheriff Department (via Federal Express)
655 East 3rd Street
San Bernadino, California 92415
Contra Costa County Board of Supervisors (Via Hand Delivery)
651 Pine Street
Martinez, California 94553
Contra Costa County Sheriff Department (Via Hand Delivery)
1980 Muir Road
Martinez, California 94553
Re: Notice of Claim Against Sheriffs Departments of San Bernadino and Contra
Costa County and Counties of San Bernadino and Contra Costa County
pursuant
to Government Code § 911 -
Claim is hereby made against the above indicated entities as follows:
The amount claimed is in excess of$25,000.00 and the jurisdiction for the claim
is proper and appropriate in both the Superior Court for the State of California
and/or the United States District Court.
Page 1 E:wCLIENTSICNILICROSLMEMANO.SAM
110 BLUE RmGE DRIVE,SuITE I, MARTnvEz,CALIFORNIA 94553 PxoNE-(510)935-2021
FAx (510)935-8484
FISHEL & FISHEL
ATTORNEYS AT LAW �.
RECEIVED :
rtW - 51997 September 4, 1997
CLERK BOARD OF SUPERVISORS
CONTRA COSTA CO.
Claimant makes the following statements in support of the claim:
Name of claimant: VIRGIL JAMES CROSLEY Phone: 510-684-9675
Address of claimant:
4610 Gateway Road
Bethel Island, California 94511
NAME AND ADDRESS OF PERSON-To WHOM NOTICES REGARDING THIS
CLAIM SHOULD BE SENT:
JAMES J. FISHEL
FISHEL AND FISHEL
110 BLUE RIDGE DRIVE
SUITE
MARTINEZ, CALIFORNIA 94553
510-935-2021
Circumstances giving rise to claim are as follows:
While visiting an inmate in the West County Detention Facility the claimant was falsely
arrested and detained for an extended period of time.
Claimant was handcuffed in front of at least 25 people including close friends and family
members. Claimant was transported to the Martinez Detention Center. At the
Martinez Detention Center, Claimant was detained and fingerprinted and
photographed.
Claimant attempted to advise the Sheriffs of their error, but they persisted in the course
of conduct designed to harass, humiliate and embarrass:claimant..
Claimant was detained fora substantial period even after all involved public employees
knew that there was no basis to detain Claimant.
Page 2 E:WCLIENTS\CNIL�CROSLEYDEMAND.SAM
FISHEL & FISHEL
ATTORNEYS AT LAW
September 4, 1997
Date, Time and Place where inaury and damage occurred and nature thereof:
WEST COUNTY DETENTION FACILITY; 5555 GIANT HIGHWAY, RICHMOND,
CALIFORNIA 94806; Injury occurred on 3-9-97 commencing at about 1 P.M. until
Claimant's ultimate release from custody at about 10 p.m.
Public 1ropejU and/or public officers or employees causing injsy. damage or
Joy Lehr, Warrant Supervisor, San Bernardino County Sheriff; Sgt. Mark Weikel,
Warrant Supervisor, additional public employees may be involved.but Claimant does,
not presently have knowledge of their names and capacities.
Name. address and telephone number of witnesses:
Not required by Government Code Section 910.
General description of the loss, injury or damage suffered:.
False Arrest
False Imprisonment
Battery
Assault
Violation of Federal and State Civil Rights Statutes (USCA § 1983)
THE BASIS OF COMPUTING THE TOTAL AMOUNT CLAIMED IS AS FOLLOWS:
Damages incurred to date include:
General Damages, Statutory Damages, Punitive damages and Exemplary Damages.
Page 3 E:WCLIENTS\CNIL�CROSLEYDEMAND.SAM
4 1
• ' FIS-HEL & FISHEL
ATTORNEYS AT LAW
September4, 1997
IMe, the undersigned, declare under penalty of perjury that IMe have read the
forgoing 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 belief, and as to them, I/we believe it to be true.
DATED: ' Q 7
Claimant' Signature
Page'4 ewcuErrr=ML\CROSLEwEuwo.SAM