Loading...
HomeMy WebLinkAboutMINUTES - 12111984 - 1.17 APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT December 11, 1984 Against the County, Routing ) The copy of this document mailed to you is your Endorsements, and Board Action.) notice of the action taken on your application by (All Section References are to ) the Board of Supervisors (Paragraph III, below), California Government Code.) ) given pursuant to Government Code Sections 911 .8 and 915.4. Please note the "WARNING" below. Claimant: Patrick Meistrell County Counsel Attorney: John M. Harrigan N O V 0 9 1984 230 Grand Avenue Martinez, Address: Oakland, CA 94610 CA 94553 Amount: Approx. $50,000.00 By delivery to Clerk on Date Received: November 7, 1984 By mail, postmarked on November 6, 1984 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Application to File Late Claim. DATED: November 7, 1984 PHIL BATCHELOR, Clerk, By Deputy olene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). V The Board should deny. this Application to File Late Claim (Section 911.6). DATED: /,�` VICTOR WESTMAN, County Counsel, By Deputy III BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( ) This Application is granted (Section 911 .6). (X) This Application to File Late Claim is denied (Section 911 .6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATE: AC". K PHIL BATCHELOR, Clerk, By Deputy WARNING (Gov. Code §911.8) If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you from the provisions of Government Code Section 945.4 (claims presentation requirement). See Government Code Section 946.6. Such petition must be filed with the court within six (6) months from the date your application for leave to present a late claim was denied. You may seek the advise of any attorney of your choice in connection with this matter. If you want to consult an attorney, u should do so immediately. IV. FROM: Clerk of the Board T0: 1 County Counsel 2 County Administrator Attached are copies of the above Application. We notifed the applicant of the Board's action on this Application by mailing a copy of this document, and a memo thereof has ben filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: PHIL BATCHELOR, Clerk, By Deputy V. FROM: 1 County Counsel 2 County Administrator TO: Clerk of the Board of Supervisors Received copies of this Application and Board Order. DATED: /;2 - e L County Counsel, By County Administrator, By APPLICATION TO FILE LATE CLAIM 00 02-1 ` • 1 John M. Harrigan IN ASSOCIATION WITH Attorney at Law Tauber,Ellis&Frederick OF COUNSEL 230 Grand Avenue Froba and Frailing Oakland, CA 94610 1024 J Scrcen#324 (415) 834-4638 RECEIVED Modesto,CA(209)521-95354 l-sebo i November 6, 1984 PHft BATrf+f:Oft ERK BOARD 0: SU?ca.•r.ScP..S Oenu+r Board of Supervisors County of Contra Costa P.O. Box 911 Martinez, CA 94553 Re: Patrick Meistrell v. Contra Costa County Response to 11 /1 /84 Notice to Claimant of Late Claim and Leave to File Late Claim Dear Sirs/Madams: On October 25, 1984 Claimant Patrick Meistrell, through his attorney the undersigned John Harrigan, filed a claim against the Contra Costa County Board of Supervisors as governing body of the County of Contra Costa. . On November 5, 1984, I received a Notice to Claimant of Late Filed Claim dated November 1 , 1984 by Deputy Clerk Jolene Edwards advising that said claim was being returned as it was not filed within the time allowed by law. Said notice further advised that the Claimant should apply to the Board of Supervisors for leave to present a late claim per Government Code §911 . 4 to 912.2. By this letter Claimant wishes to initially state his position that the claim presented was timely. Secondly, Claimant, without prejudice to his initial argument, wishes to request leave to present his claim late per the provisions of Government Code 911 .6. With regard to the timeliness issue Government Code 901 provides that "the action accrues within the meaning of the statute of limitations which would be applicable thereto if there were no requirement that a claim be presented to and be acted upon by the public entity before an action could be commenced thereon. " Claimant 's claim is grounded on contract. If his disability is job related, and only then, he is entitled to full salary for up to one year. Therefore, the normal four year contract statute of limitations only began to run on July 9 , 1984 when the WCAB decision of June 13, 1984 became final as it was that initial finding of industrial causation which triggered Mr. Meistrell 's right to to full salary. ,g; 00 022- ' 1 Board of Supervisors November 6 , 1984 Page Two Secondly, after I objected to Ms. Soares ' memo of July 12 ,' 1984 indicating that the Personnel Office was inclined to deny liability for salary benefits (see my letter of July 18, 1984 attached to filed claim) I was informed by her letter of August 22nd that the matter had been referred to County Counsel for their opinion. Therefore, it is Claimant ' s position that the County. has not yet even denied liability which is confirmed by Deputy County Counsel Lane who still has the matter under submission. Be that as it may and without prejudice to the above argument, Claimant hereby applies for Leave to File a Late Claim per the provision of Government Code 911 . 6(b) ( 1 ) . Claimant failed to file said claim in a more timely manner due to the mistake and excusable neglect of his counsel. Arguably, the 100-day claim ran on October 17, 1984 which was 100-days from the finality date (July 9 , 1984 ) of the WCAB decision. Without re-iterating the entire procedural history of this claim ( see above and Claimant incorporates by reference his letter of October 23 , 1984 to the Board of Supervisors as well as his letter of July 18, 1984 to Mr. William Thomas which was attached as Exhibit A to the 100-day claim) , Claimant' s attorney was -under the impression that since the claim was under investigation by the County Counsel ' s office as to liability - and still is - that the period had not started to run yet. The 100 day claim was filed on October 23, 1984 out of due caution as it appeared that it might take some time for County Counsel to render an opinion as to liability. Certainly, there is no prejudice to the County as required by Government Code 911 .6 (b) ( 1 ) by the filing of a claim which was at most 6 days late in filing (October 23 as opposed to October 17 ) . For all of the above reasons, Claimant requests leave to file said claim at this time. Ver truly y urs, JOHN M. HARRIG JMH/drk encl. 00 023 M,nM wrlpnt MCYMR,4m vlsrnCi Tom Tedskssn,Stn DistreCt c November 1, 1984 Patrick Meistrell c/o John M. Harrigan, Esq. 230 Grand Ave. , 3rd Floor Oakland, California 94610 NOTICE TO C[AIMAVr (fie-Firm) (Goverment Code Section 911.3) (x) The claim you presented to the Board of Supervisors of Contra Costa County, California, as governing body of the xx County of Contra Costa and/or District, on October 23, 1984 is being returned to you herewith because t was not presentee—wfthin 100 days after the eventor , occurrence as required by law. (See Sections 901 and 911.2 of the Government code.) Because the claim was not presented within the time allowed by law, no action was taken on the claim. Your only recourse at this time is to apply without delay to the Board of Supervisors (in its capacity noted above) for leave to present a late claim. (See Sections 911.4 to 912.2, inclusive, ,and Section 946.6 "of.the Government Code.) Under some circumstances,, leave to .present a late claim will be granted. ...(See- Section 911.6,:of the Government Code.) You may seek the advice of an attorney of your choice in connection with this matter. ' If you desire to consult an attor- ney, you should do so immediately. RO BE FACED IN BY WE CUM CF THE BOARD CMY IIs' APPLIMME: ( ) Since:a :partian df your claim is not untimely, we are retaining a. copy of your claim for Board action an that portion of yaur.claim which is not untimely. Phil Batchelor, Clerk of the Board of = Supervisors and County Administrator Deputy Clerk _Dates . November •1, 1984 00 024 I JOHN M. HARRIGAN Attorney at Law RECEIVED 2 230 Grand Avenue Oakland, CA 94610 OCT as 1984 3 ( 415) 834-4711 /Ml/ATCMEIOR 4 Attorney for Claimant acRKeo+►R �gwrfrolm 5 G 7 8 CLAIM AGAINST CONTRA COSTA COUNTY 9 10 1 . Claimant' s Name: Patrick Meistrell 11 2. Claimant' s Address: 956 Orange Avenue, Suite C, Coronado, California 92118 12 3. Address To Which 'Notices 13 Are To Be Sent: John M. Harrigan, Esq. 230 Grand Avenue, 3rd Floor 14 Oakland,. CA 94610 15 4. Date of Occurrenc__e Giving Rise to Claim: 4 year contract statute 16 commenced to run approximately July 9, 1984 although County. 17 has not yet formally -denied Claim ( see cover letter) . .. 18 5. Location of Occurrence: Contra' Cotta County 19 6. Description of .Occurrence: Claimant hereby. incorporates 20 by reference his cover letter attached to this claim as well 21 as his counsel ' s letter of July .18, 1984 to William Thomas 22 Esq. , attorney for the self- insured County in the- Workers ' 23 Compensation case, which . specifically outlines the 24 amounts not yet paid to claim ant. 25 7. Description of Claim: . Contract right to full salary 26 for one year (March 2, 1981 to March 2, -1982) for industrial 27 disability. 28 00 05 i 1 8. Names of Public Employees 2 Causing Injuries: Unknown 9. Amount of Claim at Present: General Damages: approx $50, 00 3 Interest: from July 9, 1984 Total Claim: Appox. $50,000 4 plus interest from July 9 , 1984. 5 6 Dated: October 23, 1984 C- JO M. HARRIGA 8 Attorney for Claim 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 00 026 -2- • • rN A 500ATION v/rrK John M. Harrigan r Tauber,DUs& Frcdcrick Attorney at Law OF OOUNSEU 230 Grand Avenue Froba end Fr-ailingOakland,CA 94610 1024 J Street 1/324 �lodeao.G 95354 (415) 834-4638 (209)521-5W July 18, 1984 Mr . William Thomas, Esq . THOMAS, HALL & KIRBY P.O. Box 8072 Walnut Creek , CA 94596 Re : Patrick Meistrell vs. Contra Costa County OAK NO. 73160, et al Dear Mr . Thomas: Per our telephone conversation of .July 17, I am writing in orderto clarify the County 's position regarding their lia— bility pursuant to the WCAB award of June 13 in these cases. I take it that you are in receipt of two memos dated July 12, 1984 from Jean Soares, Sr. Insurance Analyst, Safety Division of Contra Costa County. To be sure, I enclose copies for you. I have problems with the figures,. which may or may not have been used in computing the payments and, more importantly , with a seeming position that Ms. Soares has apparently taken. I will deal with the latter problem first. It is apparent that Ms. Soares has directed that only temporary disability is to be paid for the period May 6, 1981 to May 1 , 1982 , apparently due to Mr. Meistrell ' s "resignation" of May 5, 1981 . Certainly this position, if that is what it is, cannot withstand judicial scrutiny. I would hope that this is not the County 's position but that more probably, Ms. Soares, being unaware and uninformed of the circumstances of Mr. Meis— trell ' s departure from County service, simply noted a resignation date in the personnel file and then made a unilateral decision that only TD was due subsequent to May 5, 1981 . In point of fact , of course, Mr. Meistrell was in a full— blown manic state at the time of his purported May , 1981 resig— nation. His superiors , of course , were aware of this and the County has known through some three years of litigation that he alleged his disability was . work—related . Of course, the WCAB has so held in a final decision. In fact, he had a WCAB. claim . pending at the time of his resignation in 1981 . The 027 Mr. William Thomas July 18, . 1984 Page Two Personnel Department had , in fact , rescinded his 1977 resig- nation because of his condition when he tendered that resig- nation. Basically, the WCAB has determined in a final decision that Mr. Meistrell was industrially disabled to and including May 1 , 1982. He is entitled by contract provisions to full salary less temporary disability paid to and including that date. In that the award was final on July 9, 1984 , by my cal- culations, interest on all amounts due would run from then at the legal rate . I am writing to you about this problem at your request even though you have taken the position that .you do not repre- sent the County as to Mr. Meistrell 's rights to full salary during periods of industrial temporary disability leave. I would certainly deal directly with the County and County Counsel , if necessary , should that be necessary but I would hope that you can straighten this out being the most familiar with this protracted litigation . The second area of concern has to do with the figures. I propose to layout exactly what I think Mr. Meistrell is due and then I would anticipate an early response and adjustment from the County . First of all , I enclose a copy of my worksheet indicating, as clearly as possible, the benefits to which Mr_ Meistrell is entitled both as a result of the WCAB award of temporary dis- • _ ability and the resultant right to salary for those periods. With regard to payments already made , I have several questions. In OAK 73160, Mr. Meistrell was awarded temporary disability from July 21 , 1977 to January 3, 1978, which is 169 days. At the maximum TD rate awarded of $154 per week, or $22 per day, this comes out to $3,718. The County was given a credit for the $3, 700 paid previously by State Compensation Insurance Fund which leaves a net due and owing to Mr. Meistrell of $18 as to temporary disability. He is also entitled to full salary for that period of disability under the contract provisions which apply. At the time, his salary was $2 , 547 per month , which is $83. 73 a day . He, therefore, is entitled to $14 ,150. 37 less the $3, 700 credit , which results in $10,450.37 due and payable less any proper credits which I will discuss below. With regard to OAK 99382, Mr . Meistrell was awarded temporary disability for the period March 2, 1981 to May 1 , 1982. I have 00 028 Mr. William Thomas July 18, 1984 Page Three agreed with you that the award should have read March 21, 1981 to May 1 , 1982, which is whet the evidence shows.. I will stip- ulate to those dates rather then go through an amended award procedure. That is 404 days which at the temporary disability rate of $175 per week, or $25 per day, translates to $10,100 of temporary disability benefits. Attorneys's fees in a gross amount of $1 ,600 were awarded. Mr. Meistrell 's salary at that time was $3,403 per month, which is $111.87 -per day. His salary for 404 days would be $45,195.48. That amount less the awarded attorney's fees of $1 ,600 is $43,595.48, which is due and payable less any proper credits. At this point in my analysis, in other words, for both 1977 and 1981 the County owes Mr. Meistrell .$54,045.85. The next step is what other deductions are proper. The IRS has ruled in a similar situation that full -salary for dis- ability benefit leave is like any other disability payment and is non-taxable income. Therefore, the deductions that the County has already token in their first checks ar.e in eiior. That leaves us with two deductions which have 'been taken which need to be addressed. A "miscellaneous deduction" in the amount of $3,652 appears on the payroll check No. P-647502 of July 13, 1984, a copy of which is enclosed:. ' I do not know what that is for and I need to know that obviously. Secondly, a deduction in .the amount of $5,342.26 -is shown for "vacation payoff". I have no idea what dates .that is for and how it was calculated.- With regard to vacation payments previously made , Mr. Meis- trell is aware that he drew vacation time both in 1977 and 1961 . when he became ill . However, certain vacation time can be accrued and obviously even if he were to be paid full salary for that time he was off, which he is now entitled to, certain vacation time still would have b-eeh owed at the time of his leaving County service. Therefore, the credit may not be proper. There is a .possibility that he drew more time then he could have carried over in which case a partial credit would be proper. At •this point, I simply do not know and I need. a full accounting of how that figure was •arrived at , what periods of vacation time it represents in terms of accrual , and that type of thing . . .Mr. Meistrell , at this point, has been forwarded checks totalling $17,062. 18, which were dated July 13, 1984 . .In no way , does his acceptance of this partial payment constitute, a `' 00. 029 Mr . William Thomas July 18, 1984 Paste Four a release of liability pursuant to the WCAB awards of June 13. If your client has any thought whatsoever of taking that position, please advise me and the money will be returned. In that Mr. Meistrell is due certain monies immediately pursuant to the WCAB award, I do not think this is a problem but I mention this out of a desire to be totally cautious so as to avoid any possible misunderstanding.' Basically, our position is that Mr. Meistrell -under the awards as indicated in the analysis above,is due $54 ,045.85 less the $17 ,062.18 paid on July 13 for a net amount of $36,983.67. The only deduction from that figure would be any proper credits for vacation paymentp and also some response. to the issue as to what "miscellaneous deductions" represents. My client obviously would like an early response to this letter. Thank you. Very tr ly yours, JOHN •M. HARRI AN JMH/drk Enclosure cc: Patrick Meistrell P.S. With regard to the non-taxibility of salary for disability periods, see Revenue ruling 75-45 and Reg. 1 .104-1C. s 00 030. CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT December 11, 1984 governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Governme-t Code Section 913 and 915.4. Please note al OwMbidmW. Claimant: Bonnie Moriarty dba BJ's Place NOV 7 1984 Attorney: 3792 Pacheco Blvd. Martinez, CA 94553 Martinez, CA 94553 Address: Amount: $800.00 By delivery to clerk on November 5, 1984 Date Received: November 5, 1984 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: November 5, 1984 PHIL BATCHELOR, Clerk, By � a,- Deputy Jolene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (\) 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. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: - — By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1 County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present (X) This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: ,�yyu. i�,/y�' PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of 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. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: i1 - 2p -k�l PHIL BATCHELOR, Clerk, By �l9 , Deputy Clerk cc: County Administrator (2) County Counsel (1) 00 031. CLAIM C1,AIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions ---o Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day 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. (Sec. 911. 2 , Govt. Code) 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 (or mail to P.O. Box 911, Martinez , .CA) . 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 end of this form. RE: Cla','by ) Reserve fo �Cr�C' s filing stamps -E11V ID EC Against the COUNTY OF CONTRA COSTA) NQ\/ tq8 or DISTRICT) FH, P.A!^ffLOR (Fill in name) B The undersigned claimant hereby r.takes claim against t e County of Contra Costa or the above-named District in the sum of $ �;��, �� and in support of this claim represents as follows : -- ------------------------------------------------------- d l. When did the amage or injury occur? (Give exact date an hour) ___________T________________ __________________________________________ 2. Where did the damage or injury occur? (Include city and county) ---------------------- 7: q ------------------------------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) , - -- - - - - •-------------------------------------------- 4-.--Wh-at-par---t-icu--lar----ac-t--or---omission on the part of county or district officers , servants or employees caused the injury or damage? (over) 00 032 J 5. What are the names of county or district officers, servants or employees causing the damage or injury? UJC-� ----------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto dama ) 7. How was the am unt claimed a` ove computed? (Include the estimated amount of any prospective injury or damage. ) --------------------------------- -------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. ------------------------------------------------------------------------- 9. List_ the expenditures you made on account of this accident or injury: DATE' '"` ITEM AMOUNT Govt. Code Sec. 910. 2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney C1 i an Sig atur dress Telephone No. Telephone No. s 7a —04 NOTICE Section 72 of the Penal Code provides: . "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 00 033 'E 1 . Claim denied 2. Moriarty Bonnie ���� j r7 7 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT December 11, 1984 governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and .915.4. Please note all "War M. '"Claimant: Gordon Brooks ounty'Counsel Attorney: Brookman & Hoffman, Inc. NOV 0 9 1984 1990 N. California Blvd. , Suite 740 CA 94553 Address: Walnut Creek, CA 94596 Martinez. Amount: $50,000.00 By delivery to clerk on November 8, 1984 Date Received: November 8, 1984 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: November 8, 1984 PHIL BATCHELOR, Clerk, By Deputy olene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (�) 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. Clerk should return claim on ground that it was filed late and send warning of claimants right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1 County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present (x) This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: ,ci-v. //4 PHIL BATCHELOR, Clerk, By ' � � , Deputy Clerk WARNING,' (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months from the date of 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. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by.mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimants right to apply for leave to present a late claim was mailed to claimant. DATED: 1;c - - J�V PHIL BATCHELOR, Clerk, By1j". -��a , Deputy Clerk cc: County Administrator (2) County Counsel (1) 00 034 CLAIM - I 1 CLAIM AGAINST COUNTY OF CONTRA COSTA 2 3 (a) Name and address of claimant: GORDON BROOKS P.O. BOX 900 4 Bethel Island, CA. g (b) Send all notices to: RKIEVE1.",6 BROOKMAN & HOFFMAN, INC.1990 N. California Blvd. NOV ? 1984 7 Suite 740 3:y.) t'Walnut Creek, Ca. 94596 PWLIATCNELSR a Cl OX SO;M S�s�$y•�RsM(c) Date of occurrence: July 31, 1984 e, .. .. zd 'U�t�ct. 9 Place of occurrence: Sidewalk at Willowpark Marina 10 at Mariner Road and Sanmound Road Bethel Island; California. 11 (d) Circumstances of occurrence: 12 Claimant was walking on sidewalk when he slipped and fell in water and green slime from leaking 13 water sprinkler at Willowpark Marina Developement lawn area. 14 lg (e) General description of injury, damage, or loss incurred: Seperated Shoulder ` 16 (f) Amount of claim and basis of computation: 17 Hospital bills; medical damages ; loss of income; general damages 18 Claim in the amount of $50,000 .00 19 DATED: October 30, 1984 20 21 Claimant BROOKIMAN & HOFFMAN GORDON BROOKS 22 BY: 4. —� 23 Atto neys for Claimant 24 Receipt of a copy of the within claim is hereby, 25 acknowledged this day of , 19 26 DROOKMAN A HOFFMAN ATTORNEYS AT LAW 00 035 AMENDED CLAIM p CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ° BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT December 11, 1984 governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". Claimant: Merle D. Johnson 3212 Pinole Valley Road County Counsel Attorney: Pinole, CA 94564 NOV 7 1984 Address: Martinet, CA 94553 Amount: Unspecified By delivery to clerk on November 2, 1984 Date Received: November 2, 1984 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: November 2, 1984 PHIL BATCHELOR, Clerk, By r�t.�[. ��-� Deputy Jolene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( ) This,��laim pomplies 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. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: //- By: Deputy County Counsel III. FROM: Clerk of the Board TO: Vcounty/Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present (7�) 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: OLL-eu, �i, /9 d'Y PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of 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. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703• ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: /Z- -2,--�-V PHIL BATCHELOR, Clerk, By Q (�_ , Deputy Clerk cc: County Administrator (2) County Counsel (1) 00 036 CLAIM 1? NOV 2 1984 MERLE D. JOHNSON, Executor of the Estate of LOUIS JOHNSON, Deceased 3212 Pinole Valley Road RECEIVE , Pinole, CA 94564t� ,G �r = In Propria Persona NOV z 1984 PH0.BA1tMEtoe CLERK BOARD OF SUPERVISORS CONTRIZC TACO. AMENDMENT TO CLAIM AGAINST CONTRA COSTA �...i ...... ':°<.••..•. D °' COUNTY HOSPITAL TO: CONTRA COSTA COUNTY HOSPITAL, MARTINEZ , CALIFORNIA Pursuant to Countra Costa County Counsel 's Notice of Insufficiency of claim, mailed on October 29 , 1984 , claimant, MERLE D. JOHNSON, amends and supplements his claim filed on October '17 , 1984 as follows : Louis Johnson was a critically ill patient at Brookside Hospital, San Pablo, California. On the morning of July 25 , 1984 , LOUIS ARLEY JOHNSON was transferred by Brookside Hospital without the consent, authorization or knowledge of decedent' s conservator or his treating physician, Brazell Carter, M.D. , to Contra Costa County Hospital, Martinez , Calif. , by Cadillac ambulance. When Louis Arley Johnson arrived at Contra Costa County Hospital on July 25, 1984, the medical records sent with the patient were not consulted or used, but instead, an employee of the County Hospital, the admitting nurse, and other hospital personnel, caused to have pulled medical records of another LOUIS JOHNSON, a female person. The medical records used had another middle name (other than decedent's which is ARLEY) , and had a different social security number from decedent (Louis Arley Johnson ' s social security number is 568-30-1457) . Decedent was treated pursuant to another's medical records which, claimant believes, hastened the death of LOUIS ARLEY JOHNSON. The names of said employees , agents or servants causing said injuries to decedent are unknown to claimant, but are specified in the medical records of LOUIS ARLEY JOHNSON. 00 037 .j Page Two Said medical records are under the custody, control and possession of the Contra Costa County Hospital, Martinez, California. DATED: November 2, 1984 RLE D 4qpSON, Execu f the Estat of LOUIS A. JOHNSON