Loading...
HomeMy WebLinkAboutMINUTES - 08111998 - C21 l ■ nLNI BOARD OF SUPERVISOR: OF CONSQS'I'A COUNT4', CAT T> ONTA = ACT1011t—Aug 11,1998 Claire Against the County, or District Governed by ) the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Beard Action. All Section references are to ) The copy of this document mailed to you is your California Government Codes. } notice of the action taken on your claim by the Board of Supervisors. (Paragraph IV below), given R1E(=11'VZZ@ pursuant to Government Code Section 913 and 915.4. Please noteall "Warnings". JUL 13 11998 AMOUNT: $5.95 COUNTY COUNSEL CLAIMANT: Melvin DeVan Daniel MARTINEZ CALIF. ATTORNEY: DATE RECEIVED: ADDRESS: 901 Court Street BY DELIVERY TO CLERK ON: June 13, 1998 Martinez CA 94553 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PHIL BATCIELOR, Clerk Dated: July 13, 1998 By: Deputy H. FROM: County Counsel TO: Clerk of the Board of SVpervisors { ) 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: f By: Deputy County Counsel M. FROn- 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 entefyed in its minutes for this date. Dated: - PHIL BATCHELOR, Clerk, By f -Deputy Clerk WARNING (Gov. code 46ction 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, a essed to the claimant as shown above. Dated: ,' y: PHIL BATCHELOR B uty Clerk CC: County Counsel County Administrator claim to s SUP21t BORs OF OONTRA OOSTA 00tt1 TY C, l A. : Claims relating to causes of action for death or for,. injury to parson or to personal property or growing crops and which accrue an or before December 31, 987, must be presented not later than the .100th day after :the accrual of the cause of action. Claimsrelating 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, 188$, 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 ►a Presented not later than one year after the aecrual 'of the cause of action. (Govrt Code 911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its Office in Room 306, County Administration Building, 651 Pine Street, Kartinea, 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 publicentity, separate claims must be filed against each public entity. E• EX431s. See penalty for fraudulent claims, Pena. Code Sec. 72 at the end of> this form. ♦#:�#�####IRQ####+R####i#r�'##�l!#fr#�r#!#!###!t#3R#�1�!'�!######��#!i#rR###!#iR+Rik RE: Claim By Reserved for Clerk's filing stamp RECEIVE Against the County of Contra Costa) Al, 3 or } z (Fill in name) District) <" ,BOARD OF SUPEP I& The undersigned claimant hereby makes chain against the County of Contra Costa or the 'above-named District ;in the sum of and in support of this claim represents as follows: I. when did the damage or injury occur? (Give exact date and hour) ' r 3 t 2. Where did the d $* or .injury occur? (Include city and county) 3. Raw did the damage or in g fury, occur? �Giv�e full, +dete►i1s: use extra paper if required} #�t����.�< �,.. <,.� �, 4. hat particular act or omission on a ,, officers, servants or employees Par'"t °f 'county r district p oyees caused the injury or damage? y` N Y qK; `- , A'0" i 3......,.. i 1, W C•.w•.bn.4. ..- S. tl'. ... S YY h•. over ............................................................................................................................................... �. 5. What are the names of county or 'district offeer , servants or t�. d employees causing the damage or injury? 6. tit damage> or injuries do you claim resulted? (GiVO full, extent of injuries or damages claimed. Attach two estimates for auto damage.) ?. Raii was the amount claimed 4bovo computed? (Include the estimated amount of any prospective injury or damage.) S. Hames and addresses of witnesses, doctors and hoSpitals. 9. List the expenditures you made on account of this accident or injury. AMOOMT Gov. Code Sec. 920.2 provides } "The claim must be signed by the } claimant or by some person on his Name and Address of Attorney ) 4yt (Claimant's signature) x f . (Address) Telephone No. Telephone No. Section 72 of the penal Coda provides. XvOry person who, with .intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorised to allow or pay the same if genuine, any false or fraudulent claim, bill,, acx punt, voucher, or writing, is punishable either by imprisonment' in the county jail for a ,period of not more than one year, by a fine of not exceeding one thcyusand ($A,000) : Or by both such imprisonment and fine, or by imprisonment in the state prison, by a 'fine of not exceeding test thousand dollars ($10,Ot?0, or by both such imprisonment and fine. .................................. _.... i .i .1 $ i;3 : 6' sem/ �•�� w,�✓f,. tiht !! cJ 4t o ;,-r a^' A� � �y�r ��� ,� -� �:_; �� � r � _. v �" . .:� ;.� .,.�� � .�. �., �- .. �, -{ is P�� � � �� �_ � X � w -� _ �� .� � � � c7 "'' tt� �, k .xnL�) t . � s� -4 k i r•-� ...s...- 5 ' F� t 1 -re^' t-f. ..�.+,^ •S,x, �} .......................................................................................................................................................................................... .............................................................. CLAIM e. 9./ BOARD OF SUPERVISORS OF CONTRA.COSTA COUNTY, CALIFORNIA BOARD AC'CItINt—Aug 11,1998 Claim Against the County, or District Governed by 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 California Government Codes. notice of the action taken an your claim by the 'ZINUV73) Board of Supervisors. (Paragraph IV below), given pursuant to Governn-ent Code Section 913 and JUL 13 '�A 915.4. Please note all "Warnings". AMOUNT: $1,900,000 COUN. CouNSSL MARTINEZ CAUF- CLAIMANT: Melvin DeVan Daniel ATTORNEY: DATE RECEIVED: ADDRESS: 901 Court Street BY DELIVERY TO CLERK ON: June 13, 1998 Martinez CA 94553 BY MAIL POSTMARKED: L FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PHIL BATCHE Clerk Dated: July 13, 1998 By: Deputy IL FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ) Other: Dated: 7 By: Deputy County Counsel M. FROn- 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 ente*d in its minutes for this date. Dated: PHIL BATCHELOR, Clerk, By 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 actior 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 Post V Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, ressed to the claimant as shown above. Dated:,&K4�- �, ,P By: PHIL BATCHELOR By,','� �uty Clerk CC: County Counsel County Administrator ................ I'll.......................................................................................................................................................................................................... ............................................................................... Claim tot NOMM 07 S"ERVISORS OF CONTRA COSTA COUNTY C"P/ INSTRUCTIONS TO CLAIKANT A. 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 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 aanuary 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. (Gov't Code 911.2.) S. Claims must be filed with the Clark of the board of Supervisors at its office in Room 106,, County Administration Building, 651 Pin* Street, Nartinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County,, the nano of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code See. 72 at the and of this form. RE: Claim By Reserved for Clerkts filing stamp Against the County of Contra Cost&) or JUL _District) OF SUPER ORS (Fill in name) CO. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sun of and in support of this claim represents as follows: I. When did the damage or injury occur? (Give exact date and hour) 2. Where did the damage or injury occur? (Include city and county) 3. Now did the damage or injuryoccur? (Give full details; use extra paper if required) 4. Whit Particular act or omission on the Part of county'or distr1ctK:­. ''­! IZ.*k'� officers, servants or employees caused the injury or damage? (over) ............................................................................................... 9 ......................................................................................................................................................................................................................... ......... ......... ......... ......... ........... 5. What are the names of county or district officers, servants or employees causing the damage or injury? b. What damage or' inJurlies do you 61aiid resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage.) A " " Y Sr�LrrW4s�+� . 7. Now was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) a. Names and addresses ofw`witnesses, doctors and Dospitals. 9. List the expenditures you made on account of this accident or injury. T�t2' AMO r .... Gov. Code Sec. 910.2 provides "The claim must be signed by the claimant or by some person on his SM' NOTICES TO; =torneyl I behalf." Name and Address of Attorney ) ;) (Claimant's Signature) (Address) moi!,t s' bk E w �.. a +�i �:• 3 Telephone No. ) Telephone No. MOT=CE 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 MoOoo) , or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding tan thousand dollars ($io,oo0, or by both such imprisonment and fine. __ _ _ ....._.. . _.... .__............. . ......... ...... _._.._.. __ _. ................ ._....................... .......... ........ ...._... ........._ ........-_ ..........._. ..._....._............... L .5 ) L s, y .5....._. -Y....i-,.r .. .:i:,..,..,( ,�;;. } ,, i c .i..ac :\:r•,.:,'af:,.. .,.3... i:. .;:..:.. .;:i: ti ._ v:R„•.;. f S' :ka„�,,.•,ft:; .... , S S t r i" ....:;..:.. ::. ..,t,:,. .«.:.:. +... .. ,_..;...: o y':. f .ti,,,s:'i s ;.:. 4-? ,.i„�.... fMe.,.f„`w. ( ::.5�.:•- �Z ... ... vFa a. .,... ::: ..... Ux w.-.v.. t L )a:.. 2 %.:. � :.3.. ::.::(„ v...}6i. '.: � i:!•.:..?, .,�•?:. t.Y }4,Y' 3 +3 F .r y r S ....`�14.Y-':::. .. ...+ ......... .. +�Pn i'wes�::.6 0?:.;�„ dC. S 4i..A{,•:.r v , •u : t t its Tom.' �. :,'.' _. � \ •\�:.... t-w:.. s )... c `,a,-; � •��..nr - ,.?,.:: t '+<: k;vi,•..,`.t ..a• ,,^ \ i k .-. ,.? An v a MA y , TIT 0 i w.. , • ��� - : ) -:' is �: �•: S S �.. v a y a ? i _ t ) :>•::. { apy V ti v ` f t _ } `. _............................................................................................... . JC3 { *mow Z - Z OA "Ka"Kamm x i i s r CLAIM BOARD F IFORNI► B[I AOCK AUC 11, 1998 Claim Against the County, or District Governed by } the Board of Supervisors, Routing Endorsements, y NOTICE TO CLAIMANT and Board Action. All Section references are to ) The copy of this document mailed to you is your California Government Codes. ) notice of the action taken on your claim by the �, Board of Supervisors. (Paragraph IU below), given pursuant to Government Code Section 913 and 915.4. Please noteall "Warnings". J U L 2 1998 AMOUNT: Unknown , cOUNSEL MARTI�eZ CALIF. CLAIMANT: Sandra and Jessie Doty ATTORNEY: Walkup, Melodia, Kelly & Echeverria DATE RECEIVED: Kevin L. Domecus ADDRESS: 650 California Street 30th Floor BY DELIVERY TO CLERK ON: BY MAIL POSTMARKED: July 15, 1998 I. FROft Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PHIL BATCHELOR, Cler Dated: July 17, 1998 By: Deputy H. 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: 'd- By j Deputy County Counsel M. 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 et tered in its minutes for this date. Dated: 1j _ PHIL BATCHELOR, Clerk, Byi� eputy 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, ddressed to the claimant as shown above. Dated: By: PHIL BATCHELOR By puty Clerk CC: County Counsel County Administrator Law Offices of PAUL V.MELODIA WALKUP, MELODIA, KELLY &. ECHEVERRIA CYNTHIA F. NEWTON DANIEL J.KELLY ERIK BRUNKAL JOHN ECHEVERR;A A Professional Corporation MICHAEL J.RECUPERO RONALD H.WECHT 650 CALIFORNIA STREET, 26TH FLOOR, SAN FRANCISCO, CALIFORNIA 94108-2702 DOUGLAS S.SAELTZER MICHAEL A.KELLY TELEPHONE(415)981-7210 FACSIMILE (415)391-6965 KEVIN L.DOMECUS OF COUNSEL JEFFREY P.HOLL ,qM- JOHN D.LINK DANIEL DELCOSSO SPv s WESUY SOKG'LOSKY,M.D.,J.D. RICHARD H.SCHOENBERGER JulyJ �j Q l , 1998 {� y BRUCE WALKUP (1914-1994) Contra Costa County Board of Supervisors j = *a B GOETHALs,)R. r _' (1950-1994) 651 Pine Street " Martinez, CA 94553 Ilse: Claim of Sandra and Jessie Doty Dear Sir or Madam: Enclosed please find the original and one copy of the Claim for Damages in the above-referenced matter. We would appreciate your acknowledging receipt of the Claim by returning a date stamped copy in the envelope provided. Thank you for your cooperation. Very truly yours, ,lana Whitson, Secretary to -�KEVIN L. DOMECUS KLD\jw Enclosures r WALKUP,MELODIA,KELLY&.ECHEVERRIA a �,. 654 California St.,26th Floors x San Francisco,CA 94108 € ✓fes Telephone: 415-981-7210 Attorneys for Claimants v CLAIM FOR DAMAGES AGAINST CONTRA COSTA COUNTY MERRITHEW MEMORIAL HOSPITAL AND CONTRA COSTA REGIONAL MEDICAL CENTER TO: CONTRA COSTA COUNTY BOARD OF SUPERVISORS 651 Pine Street Martinez,CA 94553 MERRITHEW MEMORIAL HOSPITAL 2500 Alhambra Avenue Martinez, CA 94553 CONTRA COSTA REGIONAL MEDICAL CENTER 2500 Alhambra Avenue Martinez, CA 94553 The following claim is hereby made by and on behalf of Sandra Doty, Individually and as Guardian of Jessie Doty, a minor, against Contra Costa County and Merrithew Memorial Hospital. A. NAME AND POST OFFICE ADDRESS OF CLAIMANT Sandra Doty 112 Clearland Drive Pittsburg,CA 94565 Jessie Doty 112 Clearland Drive Pittsburg, CA 94565 B. ADDRESS TO WHICH NOTICES ARE TO BE SENT Kevin L. Domecus Walkup,Melodia,Kelly&Echeverria 650 California Street, 30th Floor San Francisco, CA 94108 Claim for Damages Page 2 C. DATE, PLACE, AND OTHER CIRCUMSTANCES WHICH GIVE RISE TO THIS CLAIM The incident which gives rise to this claim occurred on or before January 20, 1998, at the Contra Costa Regional Medical Center and Merrithew Memorial Hospital. The claimant Sandra Doty was admitted to the hospital for the birth of her child. Her care was managed by physicians and nurses who were employees of the County of Contra Costa, the Contra Costa Regional Medical Center, and Merrithew Memorial Hospital. During the'labor and delivery process, there were significant fetal heart tone irregularities which were not appreciated or acted upon, resulting in significant perinatal hypoxia and ischernia. In addition, there was negligence in the neonatal resuscitation and treatment of the infant, Jessie Doty, after his birth. The entirety of Sandra Doty's medical treatment after her admission was negligent, and resulted in the injuries to Jessie Doty, as hereinafter described. D. DESCRIPTION OF INJURIES AND DAMAGES: The claimant Sandra Doty suffered severe emotional distress as a result of the injuries to her child. The claimant, Jessie Doty, a minor, suffered severe hypoxic and ischemic brain damage as a result of his delayed delivery and the negligent resuscitation. E. ECONOMIC LOSSES: The medical bills and other economic losses are unascertained at present. F. EMPLOYEES CAUSING INJURY AND DAMAGE The name of the particular employees of said public entity responsible of the occurrence herein described are unknown to claimants at this time. The claimant believes that a Dr. Pamela Hines may have been involved in her care during the labor and delivery. G. AMOUNTS CLAIMED: Damages for all claimants exceed $50,000, and the appropriate court of jurisdiction is the Superior Court,County of Contra Costa. DATED: . = f WALKUP,MELODIA,FELLY&ECHEVERRIA KEVIN L.DOMECUS Attorneys for Claimants Crv�/ WALKUP,MELODIA,KELLY&ECHEVERRIA 650 California St., 26th Floor San Francisco,CA 94108 Telephone: 415-981-7210 Attorneys for Claimants CLAIM FOR DAMAGES AGAINST CONTRA COSTA COUNTY MERRITREW MEMORIAL HOSPITAL AND CONTRA COSTA REGIONAL MEDICAL CENTER TO: CONTRA COSTA COUNTY BOARD OF SUPERVISORS 651 Pine Street Martinez,CA 94553 MERRITHEW MEMORIAL HOSPITAL 2500 Alhambra Avenue Martinez,CA 94553 CONTRA COSTA REGIONAL MEDICAL CENTER 2500 Alhambra Avenue Martinez,CA 94553 The fallowing claim is hereby made by and on behalf of Sandra Doty, Individually and as Guardian of Jessie Doty,a minor,against Contra Costa County and Merrithew Memorial Hospital, A. NAME AND POST OFFICE ADDRESS OF CLAIMANT Sandra Doty 112 Clearland Drive Pittsburg,CA 94565 Jessie Doty 112 Clearland Drive Pittsburg,CA 94565 B. ADDRESS TO WHICH NOTICES ARE TO BE SENT Kevin L. Domecus Walkup,Melodia,Kelly&Echeverria 654 California Street, 30th Floor San Francisco, CA 94108 o o � N �} O o r•a q V1 b z .n o Csi w .r+"R Cp N N � O N 0 �Y Cp > = Ui «y 0 0 3 0 > cr C'O ru � � Ir �7 (j� Law Offices of PAUL V.MELODIA WALKUP,} MELdJD1A, BELLY & ECH.EVER.RIA CYNTHIA F.NEWTON ER1K BRUNKAL DANIEL J.KELLY JOHN ECHEVERRIA is Professional Corporation MICHAEL J,R£CUPERO RONALD H.WECHT 650 CALIFORNIA STREET,26TH FLOOR, SAN FRANCISCO,CALIFORNIA 94108-2702 DOUGLAS S.SAELTZER MICHAEL A.KELLY TELEPHONE(415)981-7210 FACSIMILE (415)391-6965 KEVIN L.DOMECU5 OF COUNSEL JEFFREY P.HOLL JOHN D.LINK DANIEL DELeOsso WESLEY SOKOLOSKY,M.D.,J.D, RICHARD H.SCHOENBERGER Jut 7 C, 1.+1 July 998 747 BRUCE WALKUP (1914-1994) Pon Harvey RICHARD B.GbETHALS,JR. (1950-1994) Merrithew Memorial Hospital JI U 2 1 2500 Alhambra Avenue Martinez, CA 94553 F Re: Claim of Sandra and Jessie Doty Dear Sir or Madam: Enclosed please find the original and one copy of the Claim for Damages in the above-referenced matter. We would appreciate your acknowledging receipt of the Claim by returning a date stamped copy in the envelope provided. Thank you for your cooperation. Very truly yours, F� t >. j Ona Whitson, Secretary to KEVIN L. DOMECUS KLD\jw Enclosures E ;i.-k,Z CORK$ ARS?QF$UpFgjS0'jS Y O n D > C s � A �1� N val a, t-1 T .Q A � d o � a N ~ V O N V 0m =- co o ;o i- > cr, CD 02 f LM y 3 m = .c to N to ru Ul w � 0 CD ;U r O s � s : ..r WALKUP, MELODIA,KELLY&ECHEVERRI.A 650 California St.,26th Floor San Francisca,CA 94108 Telephone: 415-981-7210 Attorneys for Claimants CLAIM FOR DAMAGES AGAINST CONTRA COSTA COUNTY MERRITHEW MEMORIAL HOSPITAL AND CONTRA COSTA REGIONAL MEDICAL CENTER TO: CONTRA COSTA COUNTY BOARD OF SUPERVISORS 651 Pine Street Martinez,CA 94553 MERRITHEW MEMORIAL HOSPITAL 2500 Alhambra Avenue Martinez,CA 94553 CONTRA COSTA REGIONAL MEDICAL CENTER 2500 Alhambra Avenue Martinez,CA 94553 The following claim is hereby made by and on behalf of Sandra Doty, Individually and as Guardian of Jessie Doty, a minor, against Contra Costa County and Merrithew Memorial Hospital. A. NAME AND POST OFFICE ADDRESS OF CLAIMANT Sandra Doty 112 Clearland Drive Pittsburg,CA 94565 Jessie Doty 112 Clearland Drive Pittsburg, CA 94565 B. ADDRESS TO WHICH NOTICES ARE TO BE SENT Kevin L. Domecus Walkup,Melodia,Felly&Echeverria 650 California Street, 34th Floor San Francisco, CA 94108 Claim for Damages Page 2 C. DATE, PLACE, AND OTHER CIRCUMSTANCES WHICH GIVE RISE TO THIS CLAIM The incident which gives rise to this claim occurred on or before January 20, 1998, at the Centra. Costa Regional Medical Center and Merrithew Memorial Hospital. The claimant Sandra Doty was admitted to the hospital for the birth of her child. Her care was managed by physicians and nurses who were employees of the County of Contra Costa, the Contra Costa Regional Medical Center, and Merrithew Memorial Hospital. wring the'labor and delivery process, there were significant fetal heart tone irregularities which were not appreciated or acted upon, resulting in significant perinatal hypoxia and ischemia. In addition, there was negligence in the neonatal resuscitation and treatment of the infant, Jessie Doty, after his birth. The entirety of Sandra Doty's medicaltreatment after her admission was negligent,and resulted in the injuries to Jessie Doty, as hereinafter described. D. DESCRIPTION OF INJURIES AND DAMAGES: The claimant Sandra Doty suffered severe emotional distress as a result of the injuries to her child. The claimant, Jessie Doty, a minor, suffered severe hypoxic and ischemic brain damage as a result of his delayed delivery and the negligent resuscitation. E. ECONOMIC LOSSES: The medical bills and other economic losses are unascertained at present. F. EMPLOYEES CAUSING INJURY AND DAMAGE The name of the particular employees of said public entity responsible of the occurrence herein described are unknown to claimants at this time. The claimant believes that a Dr. Pamela Hines may have been involved in her care during the labor and delivery. G. AMOUNTS CLAIMED: Damages for all claimants exceed $50,000, and the appropriate court of jurisdiction is the Superior Court,County of Contra Costa. DATER: I � ��� �� WALKUP,MELODIA,KELLY&ECHEVERRIA KEVIN L. D MECUS Attorneys for Claimants CILAM BOARD OF S PERYISMS OF-CONTRA COSTA COUNTv C"Ai,T ORNLAA RMID ACTIt t AUG11, 19398 Claim Against the County, or District Governed by ) 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 California Government Codes. ) notice of the action taken on your claim by the Board of Supervisors. (Paragraph IV below), given 1pursuant to Government Code Section 913 and 915.4. Please note'all "Warnings". AMOUNT: unknown EL CLAIMANT: Andi Millard MhRt NEZ CAU r- ATTORNEY: Paul L. Rein, Esq. DATE RECEIVED: 200 Lakeside Drive Ste A ADDRESS: Oakland CA 94612 BY DELIVERY TO CLERK ON: July 14, 1998 BY MAIL POSTMARKED: L FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PHIL BATCHEL , Clerk Dated: July 15, 1998 By: Deputy H. 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). , pr f Other: fl,.[:. . L.;:.L.�,',.f..sy'a'n-'' i L: -' 'iX '-1et..+f t. .-` ; trf�'2..-tom ..+7,,,.- 1 <y '�r�v[•,, .s,. `�yf.. . .s�'`£,t-rc:: �. f Dated: 1 ', -By: y Deputy County Counsel M. 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 e ered in its minutes for this date. Dated:6 PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. code se ion 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 P stal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant addressed to the claimant as shown above. Dated: By: PHIL BATCHELOR By eputy Clerk CC: County Counsel County Administrator ,.a 1 PAUL L. REIN, Esq. (State Bar No. 43053) TIMOTHY S . THIMESCH, Esq. (State Bar No. 148213) 2 LAW OFFICES OF PAUL L. REIN 200 Lakeside Drive, Suite A 3 Oakland, CA 94612 RECEIVED (510) 832-5001 4 Attorneys for ClaimantOt); 5 ANDI MILLARD �- 1 � 6 CLERK 60ARD OF SUPERVISORS CONTRA COSTA CO. Wt 7 In the Matter of the Claim of 8 ANDI MILLARD, Claimant, 9 V. CLAIM AGAINST PUBLIC ENTITY 10 LOS MEDANOS COLLEGE; CONTRA COSTA COMMUNITY COLLEGE DISTRICT; and 11 CONTRA COSTA COUNTY 12 13 i To LOS MEDANOS COLLEGE, CONTRA COSTA COMMUNITY COLLEGE 14DISTRICT, and CONTRA COSTA COUNTY (hereinafter collectively also 15 referred to as "Defendants" ) , ANDI MILLARD hereby presents this 1 16 claim to the Clerk of the Contra Costa County Beard of Supervisors 17 and to the Vice-Chancellor of the Contra CostaCommunity College i 18 i District, pursuant to §910 of the California Government Code . i 19 1 . The name and address of claimant is ANDI MILLARD, 90 F s 20 St . , #119, Martinez, CA 94553 . 21 2 . The address to which Claimant ANDI MILLARD desires any 22 and all notices regarding this claim to be sent is as follows : c/o 23 Paul L. Rein, Esq. , 200 Lakeside Dr. , Suite A, Oakland, CA 94612 . 24 3 . Date, Place and Circumstances : 25 Commencing January 15, 1998, and continuing to the date 26 of filing of this Claim, Claimant ANDI MILLARD was and continues 27 to be a student enrolled in courses at LOS MEDANOS COLLEGE 28 (hereinafter sometimes "LMC" ) . Claimant ANDI MILLARD is a LAW OFFICES OF PAUL L. REIN 2W LAKESIDE DR.,SUITE A CLAIM AGAINST PUBLIC ENTITY -1- #s&m1MC/g0vtC1m.P1 OAKLAND,CA 94612 (510)632-M 1 physically disabled person, hemiplegic and mobility impaired, and 2 requires use of a motorized wheelchair for mobility. LOS MEDANOS 3 COLLEGE has denied Claimant her rights to full and equal access 4 under federal and state law, including California Government Code 5 §§4450 et seq. , Title II of the Americans With Disabilities Act of 6 1990, §504 of the Rehabilitation Act of 1973 , and §§54 and 54 . 1 7 California Civil Code, in the following respects . f 8 (1) On a daily basis during the 1998 Spring semester, commencing 9 on January 15, 1998 and continuing, Claimant ANDI MILLARD was 10 denied her rights due to being assigned to classrooms in the 11 "Main" building at LMC without proper access for disabled 12 persons because the ramp between the ground floor (entry 13 level) and "second floor" (classroom level) is excessively 14 steep and has an excessively steep side slope and uneven 15 surface. (This ramp must be used when the elevator is out of 16 order, as it was on multiple dates, including January 15, 17 1998 . ) In particular, on January 15, 1998, February 12, 1998, 18 and March 24 , 1998 , Claimant ANDI MILLARD suffered near 19 i accidents in her wheelchair when her wheelchair slid sideways 20 due to the dangerous conditions, and nearly slid off the side 21 of the ramp. (The ramp is also dangerousbecause it has no 22 wheelguards . ) Claimant was frightened and suffered physical, 23 mental and emotional injury. 24 (2) Commencing January 15, 1998, Claimant ANDI MILLARD was denied 25 her rights to access at the LMC Planetarium, the location of 26 her Astronomy classes . Despite a request by the Astronomy 27 instructor to school management, no wheelchair accessible 28 (� desk was ever supplied. On a daily basis, whenever Claimant LAW OFFICES OF PAUL L. REIN Mo LAKESIDE DR.,SUTTE A CLAIM AGAINST PUBLIC ENTITY -2- OAKLAND,CA 44612 #s&mlmc Jgnvt clm.p 1 (510)832.5001 1 was scheduled for a class, she was required to sit in a 2 poorly lighted area at the back of the room in order to use 3 a utility table to write on, having to face the side wall 4 instead of the lecturer in front . Additionally, Claimant was 5 unable to see sky projections on the Planetarium dome as the 6 Planetarium has no wheelchair seating area except against the 7 wall, which limits the visibility of the "dome . " 8 (3 ) There is no disabled accessible seating in exterior eating 9 areas, outside the cafeteria, because of the irregular paving 10 on the ground. 11 (4) Doors to certain facilities, including to "Room 20, " a 12 separate facility, are inaccessible to disabled persons I 13 j because of the lack of strike edge clearance and the 14 narrowness of the entryway; Claimant ANDI MILLARD was unable 15 i to enter Room 20 for a meeting on April 20, 1998 . 16 (5) At all times from January 15, 1998 to the present, Claimant 17 ANDI MILLARD has been denied any accessible restroom 18 facilities in the Main building. On January 15, 1998 and on 19 multiple occasions since that date, Claimant has attempted to 20 use the women' s restroom on the third floor - misleadingly 21 labeled as "accessible" - but has been unable to do so except 22 with great difficulty due to the improper configuration of 23 the restroom for use by disabled persons, and has often a 24 bruised her legs on a sink counter in attempting to turn her 25 ! wheelchair so that she could back into the toilet stall, (a 26 necessary procedure to use the stall at all) . 27 (6) Multiple levels of ramps and stairs on the interior of the 28 Main building are not properly demarked on the top stair of LAW OFFICES OF PAUL L. REIN zoo LAKESIDE DR.,SLrrE A CLAIM AGAINST PUBLIC ENTITY —3— OAKLAND,CA 9461 z #s&mlmc/gt�vt c lm.pl (510)832.5001 1 each level on the first floor, creating a dangerous condition 2 as wheelchair users may go over the unmarked edge of a stair. 3 (7) on or about April 20, 1958 , Claimant ANDI MILLARD was unable 4 to find any place for a wheelchair user to sit in Room 114 , 5 the Academic Senate; accessible seating areas should be 6 provided. 7 Further, due to breaches of the same 'duties to Claimant 8 ANDI MILLARD, Defendants caused Claimant to sustain damages and 9 denial of Civil Rights due to the inaccessibility of the public 10 restrooms of the facilities, and of the other facilities as above 11 jI described. 12 ' Such public property was in a dangerous and illegal 13 condition due to failure to conform to requirements of California 14 disabled access laws and regulations, federal standards including 15 i §504 of the Rehabilitation Act of 1973, and requirements of Title 16 II of the Americans with Disabilities Act of 1590 . 17 4 . General description of injury or loss : 18 Claimant ANDI MILLARD suffered violation of her Civil 19 Rights, including the right to full and equal access to public 20 facilities, and suffered physical, mental and emotional shock, 21 fear and injury, all to her damages . 22 5 . The names of the public employees responsible for 23 damages are unknown at this time, except for "ADA Coordinator" 24 Bruce Cutler and (former) College President Raul Rodrigues, who 25 failed to properly respond to Claimant' s multiple complaints and 26 failed to take appropriate action, or any action to provide 27 proper, safe and accessible facilities . 28 6 . Damages are for violation of Civil Rights, denial LAW OFFICES OF PAUL L. REIN �00 LAKESIDE DR.,SURE A CMM AGAINST PUBLIC ENTITY -4- #s&m1MC/govtC1M. 1 OAKLAND,CA W12 p (510)832-5001 1 of full and equal access to public facilities, and personal 2 injuries, including physical, mental and emotional distress, all 3 in amounts within the jurisdiction of the Superior Court . 4 5 6 Dated: July 8 , 1998 LAW OFFICES OF PAUL L. REIN 7 8 9 PAUL L. REIN 10 Attorneys for Claimant ANDI MILLARD 11 I( 12 I 1.3 14 15 16 17 18 19 j 20 21 22 ' 23 24 25 26 27 28 LAW OFFICES OF PAUL L. REIN 200OAKESIDEKLAND DR.CA i2 A CLAIM AGAINST PUBLIC ENTITY -5-oAKLA�v�,CA 9anlz � #s&mlrnc/govtclrct.pl i (510)832-5001 %.JAIL 1JFiNJR. +Y ( COSIA COUNTY, CAA„,fiFC1I2NTA_ tD 00rW_Aug 11,1998 Claim Against the County, or District Governed by } 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 California Government Codes. } notice of the action taken on your claim by the Board of Supervisors. (Paragraph IV belowl, given pursuant to Government Code Section 913 and XC ?i ` 915.4. Please note all "Warnings". AMOUNT: $173.20 J U L 13 1998 CLAIMANT: Carl Stukey COUNTY COUNSEL MARTINEZ CALM'. ATTORNEY: DATE RECEIVED: ADDRESS: 2665 Mira Vista Drive BY DELIVERY TO CLERK ON: Richmond CA 94805 BY MAIL POSTMARKED: 8 July 1998_ L FRONE Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PHIL BAT LOR, Clerk Dated: July 13, 1998 By: Deputy IL FROM County Counsel TO: Clerk of the Board of Sh1pervisors ( ) 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). t h ( ) Other: Dated: `T By: ' , . � ' ~{ Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). N. 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 e red in its minutes for this date. Dated: PHIL BATCHELOR, Clerk, B uty 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. AFMAVIT 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, dressed to e claimant as shown above. Dated; � �By: PHIL BATCHELOR. B uty Clerk CC: County Counsel County Administrator VICTOR J.WESTMAN DEPUTIES: CONTRA COSTA COUNTY PHILIP S.ALTHOFF COUNTY COUNSEL JANICE L.AMENTA OFFICE OF THE COUNTY COUNSEL SHARON L.ANDERSON ANDREA W.CASSIDY ARTHUR W.WALENTA,JR. COUNTY MA ADMINISTRATION BUILDING KIEL.DAWES RKE S.ESTIS ASSISTANT COUNTY COUNSEL 651 PINE STREET,9th FLOOR MICHAEL D.FARR MARTINEZ, CALIFORNIA 94553-1229 LILLIAN T.FUJII DENNIS VES SILVANO B.MARCHESI GREGORY GRAARV GREGORY C.HARVEY ASSISTANT COUNTY COUNSEL JANET L.HOLMES KEVIN T.KERR GAYLE MUGGLI BERNARD L.KNAPP EDWARD V.LANE,JR. OFFICE MANAGER MARY ANN MASON PAUL R.MUNIZ PHILIP J. PHONE(925)335-1800 VALERIE JJ..ORGRANCHED FAX(925)646-1078 DAVID F.SCHMIDT DIANA J.SILVER BARBARA N.SUTLIFFE JACQUELINE Y.WOODS NOTICE OF iNSUFFICIENCY ANDLOR NON-A CEPTAN E OF CLAIM TO: Carl Stuckey 2665 Mira Vista Drive Richmond, CA 94805 RE: CLAIM OF: Same Please Take Notice as Follows: The claim you presented against the County of Contra Costa or District governed by the Board of Supervisors fails to comply substantially with the requirements of California Government Code Section 910 and 910.2, or is otherwise insufficient for the reasons checked below: [ P. The claim fails to state the name and post office address of the claimant. [ ] 2. The claim fails to state the post office address to which the person presenting the claim desires notices to be sent. [ XX] 3. The claim fails to state the date,place or other circumstances of the occurrence or transaction which gave rise to the claim asserted. [ ] 4. The claim fails to state the name(s) of the public employee(s) causing the injury, damage, or loss, if known. [ ] 5. The claim fails to state whether the amount claimed exceeds ten thousand dollars ($10,000). If the claim totals less than ten thousand dollars ($10,000), the claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage or loss so far as known, or the basis of computation of the amount claimed. If the amount claimed exceeds ten thousand dollars ($10,000), the claim fails to state whether jurisdiction over the claim would rest in municipal or superior court. Page IP4 [ J 6. The claim is not signed by the claimant or by some person on his behalf. [ ] 7. Other: The claim fails to describe any duty or obligation of the public entity and any action giving rise to the claim. VICTOR J. WESTMAN, County Counsel By: 1 I r Deputy County Counsel CERTIFICATE OF SERVI_CE BY MALL (C.C.P. §§ 1012, 1013a,2015.5;Evidence Code§§641,664) 1 declare that my business address is the County Counsel's Office of Contra Costa County,651 Pine Street,Martinez,California 94553;I am a citizen of the United States,over 18 years of age,employed in Contra Costa County,and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Non-acceptance of Claim by placing it in an envelope addressed as shown above,sealed and postage fully prepaid thereon,and thereafter was,deposited this day in the U.S.Mail at Martinez,California. I certify under penalty of perjury that the foregoing is true and correct. Dated: July 14, 1998,at Martinez,California. cc: Clerk of the Board of Supervisors(original) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM.GOVT.CODE§§910,910.2,920A,910.8) Page 2 OF CONTRA COSTA C ONS TD CLAN JACK RHIEL /' % yi •'` Store Manager for death or for injury to person or to per- Albany Automotive which accrue on or before December 31., 1987, Goodyear;ertMed Auto service ' 100th day after the accrual of the cause of 431 San Pablo Ave. )f action for-death or for injury to person Albany,CA 94706 T. ops and which accrue on or after January 1, (510)527-4363 Fax: (510)527-139+6 tan six months after the accrual of the cause )then cause of action must be presented not --- .Lacer -;;ran_One year after the accrual of the cause of actio. (Govt. Cade §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 Burd 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 L w : V_- RE. Against the County of Contra COsta ) £ or District) 1 nn The undersigned claimant hereby makes claim against the County of Centra Costa or the above-named District in the sort of $ . -3 and in support of this claim represents as follows: 1. When did the damage or injury occurs (Give exact date and hour) 2. Where did the damage or injury occur? (Include city and county) 3. How did the damage njury occur;` (Give fut7, details; use extra paper if rewired) C 13 I �s A f✓ f ,,'* , " a 3 4. What Particular act or emission on the pant of county or district officers, servants or .employees caused. the injury or.damage? �rCl� *17elv t (over) _. .. _. .:. . ...._.__. .._.. ......... . . _..... ......... ...__.... .....11.... ......... ......... ......... ..... . ........ ....... _ 5. wnat are the names of county or district officers, servants or employees causing the damage or injury? 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) . -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. 914.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by someerson on_his.behalf." Name and Address of Attorney Claimantls Si ture Ad es Telephone No. Telephone No. 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. ............................................................................................................................................................................................................................................................................................................................ ............................................................................................................................................................................................................................................................................................................................ a C i iK 0 > 0 ccs .4bk t ao a a cn C- of a0 v � > T to r }