Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 10301984 - 1.22
CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA -BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 30, 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: Timothy Claude Barnett Cotim. ,0u1. Attorney: Maryanne Britten S E P 27 1984 1320 Willow Pass Road, Suite 400 Address: Concord, CA 94520 Mittinei, CA 94553 Amount: $50,000.00 By delivery to clerk on September 27, 1984 Date Received: September 27, 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. y� Q Dated: Sept. 27, 1984 PHIL BATCHELOR, Clerk, By a6=4= (o,o4vt 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: _s By: / c, ' , T �. 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 (�( ) 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 Pate. Dated: &Z. 30,1&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 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. 4 DATED: XlO7). a /(7W—PHIL BATCHELOR, Clerk, By � , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM 00002G BOARD OF SUPERVISORS OF CONTRA COfiT-,8yrF09@h%%pp1icationto: . Instructions to ClaimantClerk of the Board O.Box 911 M rtinez Califomia94553 A. Claims relating to causes of action for death or or 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 , California 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 end or this form. **********�***w*•�e+r*�:**trt**tr•**t*te********�*�r*:«ret***t«*�*�***ie.**trt** RE: Claim by )Reserved for lekk''s f ling stamps TIMOTHY CLAUDE BARNETT rR2 1EIIV ED Against the COUNTY OF CONTRA COSTA) SEPL 71984 or DISTRICT) PHILeATCHELCR ERWO OE S ERV.;OR; (Fillin name ) De .. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 50,000. 00 and in support of this claim represents as follows: �. When did the damage or �n3ury occur? (Give exact date and hour] June 30, 1984 at approximately 4 :15 p.m. (Include cit and count Contra Costa County Main Jail, Exercise Area City of Martinez, County of Contra Costa, State of California 3. How did the damage or in�ury occur? (Give �ul� details, use extra sheets if required) See Attachment "A" 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? The act of failing and refusing to provide immediate medical treat- ment to claimant' s obvious severe injuries increased the damages caused by claimant' s fall and was the proximate cause of the damagest Sover) forth herein. 000027 5. `ilhat are the names of county or district officers, servants or employees causing the damage or injury? The following nurses examined claimant and refused proper treatment: Nurse Joy, Pauline, Dee, Laurel (last names unknown to claimant) 6. What damage or injuries do you claim resu�te8? ZG�ve dull extent of injuries of damages claimed. Attach two estimates for auto damage) Claimant suffers severe and continual pain in left foot caused by improper treatment, inability to participate in usual activities, all to claimant' s damage in the sum of $500, 000. 00. ------------------ 7. How was the amount claimed above computed? (Include the estimates amount of any prospective injury or damage. ) Amount claimed above was based on general damages suffered by claimant as set forth above, which resulted from the negligence and/ or intentional acts of employees of Contra Costa County 6. Names and addresses of witnesses, doctors and hospitals. Deputy Palmer, Swing Shift Deputy Nurses listed in item number 5 Contra Costa County Hospital --- -^----------T-^----- ---o-n- ---------u----- --T-----T--------T-T---- �S.^ List the expenditures you made on account of this accident or in0ury: DATE ITEM AMOUNT None to date Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on-bis behalf. " Name and Address of Attorney \ -/ �'!%~�' Maryanne Britten C a ant s Signature 1320 Willow Pass Road, Suite 400 Contra Costa Co. Main Jail Concord, California 94520 Address Martinez, California Telephone No. 825-9448 Telephone No. None 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, accountt voucher, or writing, is guilty of a felony. " 000028 ATTACHMENT "A" On July 30, 1984 , at approximately 4 :15 p.m, claimant was participating in a game of racketball with fellow inmates at the Contra Costa County Jail. During said exercise claimant fell and twisted his left ankle, causing injury to his left foot. Claimant immediately requested that he be given medical treatment for said injury. While claimant waited to be examined by a jail nurse, claimant' s foot continued to swell and become bruised and painful. When claimant requested to be taken to the hospital for x-rays, the nurses on duty advised him that weekends were reserved for emergencies only and that claimant would have to wait until Monday to see a doctor. For the next two days claimant' s pain and discomfort increased and, after repeated complaints of extreme pain and requests to be taken to the hospital for x-rays, claimant was finally taken to Contra Costa County Hospital on July 2, 1984 , at approximately 9 :30 p.m. During said hospital examination, it was determined that claimant' s left foot was broken and that said foot should have been put into a cast immediately after the accident to avoid further damage. A cast was applied to claimant ' s foot during the July 2 , 1984 , exami- nation. Upon removal of the cast and continuing until the present, claimant has suffered severe and persistent pain in his left foot, preventing him from attending to his usual activities. 000029 AME'9DE5-C LA I M CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 30, 1984 governed by the Board of Supervisors, ) The copy of thisoeWnt 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; H.V.A.C. Mechanical Corporation Attorney: Clifford B. Malone, Jr. 1211 Newell Ave. , Suite 112 Address: Walnut Creek, CA 94596 Via County Counsel Amount: $28,021.32 By delivery to clerk on SPpt_PmhPr 21 . 19R4 Date Received: September 21, 1984 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted claim. Dated: Sept. 21, 1984 PHIL BATCHELOR, Clerk, By Deputy Jolene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( x ) 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: 3p /Q PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date 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 le to present a late claim was mailed to/claimant. DATED: Nl}7J, (o, /Qhy PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) 000030 CLAIM a I CLIFFORD B. MALONE, JR. County COunse1 Attorney at Law SEP 20 2 1211 Newell Avenue , Suite 112 1984 Walnut Creek , California 94596 3 (415) 939-9394 Martinez, CA 94553 4 Attorney for Plaintiff RECEIVED 5 SEP W 1984 G INTIM NElO� 7 fR CONI OST CMSOIs 8 SUPERIOR COURT OF CALIFORNIA, OUNTY OF CONTRA COSTA 9 10 In the Matter of the Claim of: ) CASE NO. 11 H.V.A.C. MECHANICAL CORPORATION, ) a California corporation (Dan ) CLAIM AGAINST PUBLIC 12 Marquez) , ) ENTITY 13 Claimant, ) 14 vs . ) 15 COUNTY OF CONTRA COSTA, ) - 16 a Public Entity. ) 17 18 H.V.A.C. MECHANICAL CORPORATION (DAN MARQUEZ) herebv 19 presents this claim to the COUNTY OF CONTRA COSTA BOARD OF 20 SUPERVISORS pursuant to §910 of the California Government Code. 21 1 . The name and host-office address of Claimant is as 22 follows : H.V.A.C. MECHANICAL CORPORATION (DAN MARQUEZ) , 2951 23 F Cloverdale Avenue, Concord, California 94518 . 24 2. The post-office address to which DAN MARQUEZ desires 25 notice of this claim to be sent is as follows : 2951 F Cloverdale 26 Avenue, Concord, California 94518 . 27 3 . On or about July 15, 1983 , at Martinez Claimant 28 entered into a contract to provide the County of Contra Costa 000031 i I with air conditioning units and servicing equipment for the use, 2 benefit and enjoyment of the County, and at the direction of the 3 County employees and on agents, to be installed at Spanish Crown, 4 20 Allan Street , Martinez , California. 5 4 . The County of Contra Costa through their agents and G on employees has refused to allow H.V.A.C. MECHANICAL CORPORATION 7 (DAN MARQUEZ) to remove said air conditioning units from the 8 subject property and has further refused to compensate H.V.A.C. 0 MECHANICAL CORPORATION (DAN MARQUEZ) for their labor or materials . 10 5 . So far as it is known to H .V.A.C. MECHANICAL CORPORATIO 11 (DAN MARQUEZ) at the date of filing this claim, H.V.A.C. MECHANICA 12 CORPORATION (DAN MARQUEZ) has incurred damages in the amount of 13 $28 , 021 . 32 due to the following breach of contract on October 220 14 1983. 15 6 . The employees or agents of the County, who entered lG into the above contract are unknown to the Claimant at this time 17 and are therefore designated as DOES 1 to 10, inclusive. 18 19 7 . At the time of presentation of this claim, H.V.A.C. 20 MECHANICAL CORPORATION (DAN MARQUEZ) claims damages in the 21 amount of $28 , 021 . 32 , computed on the basis of the following: 22 Billing Attached and labeled Exhibit "A" . 23 DATED: Y/3!/JI 24 / 2J r t DAN MA 2G 'RQU Z 27 28 000032 -2- INVOICE 1NVO1'NO 84088 EX.A.C. MECHANICAL CORPORATION 2951 #F CLOVERDALE AVE. CONCORD, CA 94518 LIC. #448319 S S Ol McGUIRE-LEAL-RICH H SPANISH CROWN OFFICE BLDG. 0 200 Gregory Lane r 20 Allen St. T Pleasant Hill, Calif. 94523 T Martinez, Calif. 94553 0 0 CUSTOMER'S ORDER SALESMAN TERMS DATE SHIPPED SHIPPED VIA F.O.B. DATE 7/2/84 Invoice # 83014 $10,17 .00 Sheet #1 Itemized Extra Material & Labor $17)545-32 Invoice # 84032 T Pans At $35.00 245 00 Invoice # 83028 Service Call 55-00 Total Owing------------------------------------------- ------- ----- $28,021 32 At Eo� 7&729 POLY PAK (50 SETS) 7P729 0 0 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 30, 1984 governed by the Board of Supervisors, ) The copy oft s ocument 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: Carlton Hinrichsen County Counsel 261 St. Marys Court Attorney: Martinez, CA 94553 OCT 11984 Address: Martinez, CA 94553 Amount: $320.00 By delivery to clerk on Date Received: September 28, 1984 By mail, postmarked on September 26, 1984 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Sept. 28, 1984 PHIL BATCHELOR, Clerk, By �� 4_ _"=Z2ZDeputy 7777���JJJJ'"'o enc wa 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 min a for this ate. � Dated: (' s aL PHIL BATCHELOR, Clerk, By ��-(.[-sem �dwa��✓ , 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 leav to present a late claim was mailed to/claimant. DATED: L6J�/Q PHIL BATCHELOR, Clerk, By Deputy Clerk cc: County Administrator (2) County Counsel (1) 000034 CLAIM �= ` 6LAIM 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-: r 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: Claim by ) Reserve j� stamps I' c-- 1, s e- Al RECEITV'ED ) S EPS ;994 Against the COUNTY OF CONTRA COSTA) PHIL°1TQIE:OP. l RK BOAvi)Or SUPEVISCRi or DISTRICT) (Fill in name) ) ° The undersigned claimant hereby i.iakes claim against the C,qunty of Contra Costa or the above-named District in the sum of $ 3 Q ; and in support of this claim represents as follows : ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) ) 3 J ---_-_-�•----------.�_--1-� -----------_- L------------------ 2. Where did the damage or injury occur? (Include city and county) 3. How did the d mage or injury occur? (Gitve full details , use extra sheets if required) W fi e N 577• M fto y ST" �wi/ed 7-e? Se• pz)vvA''Jpggt-Idle t/ 01e �'v"IV Me.TP�r l3ca, inrGiwdir,q ;/'�r�� � sM.��ti,n� c3dn ,F- . -----------=- t-T-------�� ---------------------------------- 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage/? G cL r e /e- S:.s I✓e S-5 G'o r✓ _R C, 7'd of D i n J d (over) ��QQ3J ` 5. "What are the names of county or district officers, servants or 'employees causing the damage or injury? e, Q/ s;ieG,- r�� Ju h7"u- C- 'T� C 4wr►T1 n UD S' �w1 CO3r� --------------- ------------- - -------------------- ------------------- 6 . What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) 1rr'M /-?- 6%-e, -f II'Iv hJ '- Sc, ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Jd, e,, 19-,f`7-A L, d �3 i ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. r 1711n ri/✓ 3 �!- U S�r M&Ay Sr" ---------- ------------------------------------------------------------ 9. ! List tse-expenditures you made on account of this accident or injury: DATE ITEM AMOUNT i . 00 Govt. Code Sec. 910. 2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some erson on his behalf. " Name and Address of Attorney _ ?/L �„J / Claimant' s Signature / , 5 .. /k7/3EY S� Address Telephone No. Telephone No. 2 ,2 k— d 3 f L ************************************************************************** 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. " 000036 - f r Crew 1 o4"�c'.. , jJ'�� �` r,�� d S Si►�r iq�s r M "ry are- c;% ci ccz n Vie C f f C--7> 00003'7 MAZZAMUTO CONSTRUCTION P.O. Box 167 Martinez, California 228-7376 r 9/21/84 L Mr. & Mrs. Henrichsen 261 Saint Marys Martinez, California 94553 1. Prepare existing stucco surface to paint, wash wall, scrape loose paint, fill and sand existing electrical box holes. 2. Apply 1 3/4 gallons of exterior paint to damaged side. 3. Painting area approximately 28 feet long, 132' height to top of gable. Wall area was painted from corner to corner, although same color paint was used as on existing dwelling. If damaged wall was only spot painted, paint would not have matched exactly because of age. labor & material $320.00 000038 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 30, 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: Kevin & Diane Kane County Counsel 2712 Sherbear Drive Attorney: San Ramon, CA 94583 0 C T 1 1984 Address: _ Martinez, CA 9455 Amount: $425.35 By delivery to clerk on Date Receivedip-ptember 28, 1984 By mail, postmarked on September 26, 1984 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. / Dated: Sept. 28, 1984 PHIL BATCHELOR, Clerk, By � �� 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: l By: /' Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2) ounty 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' Order entered in its minutes for this date. Dated: PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date 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: /fJkV- /0., /9b'Y PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) 000039 CLAIM CLAIM 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 en`ity, 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: Claim by ) Reserved norrCClleer '' s filing stamps RECEIVED ) Against the COUNTY OF CONTRA COSTA) (SEP -091 `,994 or DISTRICT) PHIL DAMIELOR (Fill in name) CLERK 80A40 Of SUPER-MCR;, cn' CO 8 The undersigned claimant hereby makes claim against the Coun�y of Contra Costa or the above-named District in the sum of $ A7,,�,. 3 J and in support of this claim represents as follows : ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) -----------r------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) Y\U'( Vh ov W�\k oVD Pass o� PVT", �"ti -, & , �,�� CmsA o- _ ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Pk o 4f ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? 000040 (over) 5. 'What are the names of county or district officers , servants or employees causing the damage or injury? arn6s v.i kr.m.� `�tv.C� �� z 0 Ll�a,rvs� \-aArt--4'�E t5 7l ) - -- - - ---------------------- - ------------ ------------------- 6.--Wh-at-d-amage------or--injuries do you claim resulted? (Give full extent of injuri6s or damages claimed. Attach two estimates for auto damage) - * _ ��4 ----- ---- - - -- ---- -------------- -- -------------------- --------- 7. How was the amount claimed above computed? (Include the estimated amount of an prospective injury or damage. ) �0� A-� �rv�. A-Q...S Whi C� ,< a�kaclti 8--.---Names--------and---addresses----------of-----witnesses�----- -------doctors---and----hosP-- --itals----.------------- --.--L-i-st-th-e--e-xpe-nd-it-u-r-e-s--y-o-u--m-a-d-e--o-n--a-c-c-o-u-n-t--o-f--t-h-i-s--a-c-c-i-de--n-t--or- injury. DATE ITEM AMOUNT ************************************************************************** Govt. Code Sec. 910. 2 provides : "The claim, signed by the claimant////' SEND NOTICES TO: (Attorney) or b ome`"person on his ehalf. Name and Address of Attorney Claim t s Signature Address Telephone No. Telephone No. �Q—�j5q ************************************************************************** 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. " 00001 ARATA HONDA ESTIMATE OF REPAIR COST 1020 CAROLAN AVE. • P.O. BOX 313 SHEET NO OF__SHEETS BURLINGAME, CALIFORNIA 94010 e.A.R.•WM (415) 348-9077 It.0.No. Date 19 AN Ai+2 o til CarOwner E�/i�� h'^�� Address P-21.:2SH�',L�EtA,P �2 Phone 3�3-ysYS Make-14c>#i DA Ac.L YearSerial No. ? Motor No. `Body Style .-.�J�• Mileage 3C� S� —License License No. /�-1 SS(o Paint No. Trim No Insurance Co Adjuster Phone No. File No LABOR ;;, .. REPAIR REPLACE `E ESTIMATE OF REPAIR COST HOURS PARTS MISCG`{�t< ; SUBLET ")J a 7/ Kk / '♦ _ ♦. / ,� /��� ( �i ti ire /7 1 64 Cu5-7, J/ Ie2ps-192 > �v 7 2 u` Y.. _y< _ TOTAL The undersigned agrees to'complete the above repairs for $ Labor Of this amount the above named insured is to pay Pam $ 305 $ insurance deductible ' Misc. $ - 4 depreciationsSublet _. work not covered by insurance Sales Tax $ DAMAGED or WORN parts removed from car will be junked unless owner instructs us otherwise in writing. lac-3 5 If NEW PARTS listed herein or required are NOT available, we reserve the right to REPAIR such damaged ESTIMATE TOTAL .$ _�• or worn parts, where possible, the CHARGE for which will be made on an actual time basis at our pre- vailing labor rate per hour. 7be above is an APPROXIMATE estimate of repairs required, based on the in- ADVANCE CHARGES spection made. ADDITIONAL parts, or labor, may be required after the work.has•started, which were not evident on the first inspection. SUCH ADDITIONAL LABOR AND MATERIAL WILL BE CHARGED FOR IN ADDI- GRAND TOTAL $^ TION TO THE ABOVE. By: NO. 40—LAW PTO. CO. ._ v--.—..._.__..__...�.T..__.-_..—__.�_._._. .. ._.... .. .. ..�.—.—..._..—..gym ,(�}�A.� �.i`-F• 0 f_,$TIMATE e ESTIMATE e ESTIMATE 9 ESTIMATE 9 ESTIMATE 9 admil0lglass co.Calif. Contractor Lic. 288900& 274322 SINCE 1946 s CALIFORNIA'S LARGEST INDEPENDENTLY OWNED GLASS CO. STOREAUTO GLASS * • • OBSCURE ESTIMATE SUBMITTED TO CUSTOMER'S NAME TE STREET _,771JOB NAME CITY, zzmD PMnonn OB LOCATION PHONE JOB PHONE ESTIMATE BY toi WE HEREBY SUBMIT SPECIFICATIONS AND ESTIMATES FOR: YEAR MAK MP & Q This estimate covers only the Labor and Material listed below. Worn or damaged parts not O� evident on first inspection may be discovered after the work has been started. Such additional repairs will not be made unless authorized and are not included in this estimate. c QUANTITY PART OR SIZE NO. DESCRIPTION LIST NET LABOR ADMIRAL GLASS COMPANY DISTRICT OFFICES TOTAL PARTS SAN DIEGO COUNTY (619) 263.2261 OAKLAND/EAST BAY (415)935-1551 TOTAL LABOR 1316 National City Blvd., National City,CA 92050 2244 N. Main St., Walnut Creek,CA 94596 DEDUCTABLE OR DISCOUNT SEE REVERSE SIDE FOR SERVICE CENTER LOCATIONS TAX ADMSOWC/014(7-831 ESTIMATE EXPIRES 30 DAYS AFTER ABOVE DATE TOTAL CLAIM /y�}��/ BOARD OF S[JPERVISORS OF CONTRA COSTA = 11, CALIFORNIA BOARD ACTION Claim Against the County,. or District ) NOTICE TO CLAIMANT October 30, 1984 governed by the Board of Supervisors, ) The copy oft socument 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: Melinda Faye McKim (minor) by Nancy Faye McKim Come, County Attorney: Joseph P. Connolly a 1616 Twenty-Third Street OCT 1 198 Address: San Pablo, California 94806 CP 94553 MMartinez, Amount: Unspecified By delivery to clerk Oil Date Received: September 27, 1984 By mail, postmarked on September 26, 1984 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Sept. 27, 1984 PHIL BATCHELOR, Clerk, By 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: c; -Z - c 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: /q PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date 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 70: (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 lea to present a late claim was mailed to claimant. DATED: ��, 1, /f��PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) 000043 CLAIM Y RECEIVED CLAIM AGAINST SEP *17 1984 PHA 1ATC4104 CLERK BOARD Qf SU/ERY15ORS ONTR ST CO� The County of Contra Costa B • ((laame " Attention: Board of supervisors of Contra Costa County (a ) Name and Address of Claimant : Nancy Faye McKim Natural mother and guardian of Melinda Faye McKim, a minor, Claimant (b) _ Send all notices to : Joseph P. Connolly, ` f Attorney at Law 1616 - 23rd Street San Pablo, CA. 94806 Phone: 234-9436 (c) Date of Occurrence : July 5, 1984 .around 7 : 30 P.M. Place of occurence : in front of minor' s residence situated at 5858 Robin Hood Drive, E1 Sobrante, CA. 94803 Circumstances of occurrence : The County had been doing repair work on street facing their house. When the County finished work,- they negligently permitted- -a large amount of gravel to remain on the street and sidewalk area. When the minor was playing in front of the house, she fell on the gravel causing a severe gash in her forehead. (d) General description of injury, damage or loss incurred : Severe gash to left side of forehead above left eye which will result in severe scarring. (e) Ar: ount of claim and basis of computation : Amount of claim can not be evaluated at this time. Minor is still under medical care and treatment and extent of injuries cannot therefore be ascertained as of this date. DATED : Sept2lnber 26, 1984 Na cy F ye McCim Claimant n Afor y for Claimant 4Joseph P. Connolly 9.eceipt of a copy of the within claim is hereby ackno•::ledged this day of _19- 000044- jok CLA24 1984 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA G.•_ :BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 30, 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: Andrew Simontacchi 1486 D Marclair Drive Attorney: Concord, CA 94520 Address: Amount: $61.39 By delivery to clerk on Date Received: September 24, 1984 By mail, postmarked on September 23, 1984 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Sept. 24, 1984 PHIL BATCHELOR, Clerk, By b .t oG./ Deputy Jolene Edwards II. FROM: County Counsel T0: 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: y-ZL - By: / fi�et. , 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 ( }() 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: 30 4&b /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: 6,19W—PHIL BATCHELOR, Clerk, By Cd� Deputy Clerk cc: County Administrator (2) County Counsel (1) 000045 CLAIM ;CT.AIME T0: 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 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 945.53 (,or mail. to P. 0. 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. . ,✓.... .. � ,i' RE: Claim by ) Reserved for Clerk' s filing stamps RECEIVED ) Against the COUNTY OF CONTRA COSTA) SEP 4411084 SS t.' R ���� dLp ) r: o:T.:rroR or _ DISTRICT) c RY.so/?v Or SUPE]VfSC RS (Fill in name Cctr..::.COSTA CG. B• .. .. Depoly The undersigned claimant hereby makes claim against the Coun y of Contra Costa or the above-named District in the sum of $ (0 and in support of this claim represents as follows : - -------------------------------------------------- 1-.---When-----d-fiid---the----da--=-mage or(�injury occur? (Give exact date and hour) \J G 10I�r ff LJ �J AC G CLl If b0 a `� vJ 4 ------ ----------------_------------------------------------------Y----- 2. Where did the damage o� injur occ'}r� (Include city and county) M A r-TI NL2Z 0c_ri ^J I 1 o rJ t-#4C'1 1,f 'n13Ci-�%�c -�_C4 LJ a-` S-3-- -- 3. How did the damage or injur occur? (Give full details, use extra sheets if required) /v�y C oth,, l W �rZ� WV15 Sr,ar��A V, ,J v IkR�s6' � d0 84 0 / t- 6(: ouND y D CIO_r�t...,el R.�6n . r>1 pro �� ,C�loAt4 -WAS F 13 /•��.� q �c t��i./r ' cwt m t 10 o f )vi cc1 to Y 6,/ Pq Ffi -----------------1------------------------_.._-- ---- .... _ -------------.---- 4 . What particular act or omission on the part of cunty or district officers , servants for employees caused the injury or da:�ragc-,; Sho�O1 or,►9tV1�l4Ilo/✓ ArJ4 kiNtrAINIc,d ec_ aodc-Ll- ^111#414 Ip ►r,'s PI��� M C_ OTti�Ny a��� ;r+ o � p rsaur.�s�J v�.y torar> PAr •t I / t y 000-046 .; What are the names of county or district offi rs, servants or employees causing the damage or injury? > Lou,J 5 P'3Tk,wy Roorn (fig5 rn �rlo�-�i�a-S rv\ wr'A 9 �•�y �I¢ -- 1 �s- rA(-t_'�c,9 11yy I i9*5s'61 LY t o NAv►I 6" _(_,111c�16. RE;idAmageor i1jurdo you claim resulted? (Give full extVnnt of injuries or dmages claimed. Attach two estimates for auto damage) m 1CAOThONIJ writ "ty• Nc[�AftVV AeS,41 'l$ ✓4CkJt Ve-4 A�t'i: r �� ICNSIUt• / -----------------------------------e------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) L eU rC *gScrio M cAotk�Ny , -rhc- COS.S 1-01-01S k t.3 1�- P��s Tey �, /�CCor4 ;-'I S� 8--.--Names---------and---addresses----------of-----witnesses-----,-------doctors---and----hosP-- --itals_ --- ------------- Voi n - rl Jc,No W41 � I�om E AD0rf:SS SteS _ ���r�:s , t►rlii D l F,4�, �y q o I C 0 s1— -------------------------I �'lrz C �3�'�='-q`�S�s- - 9. List the expen_dituresTyou made on account of this accident or injury: - DATE ITEM ,,AMOUNT .tWj=rCAJ 4 1 tf {� ..V+ 'n 5tS +t .TC A NS � -0.- a,• 5 0 � 5taeRt GrR fI s - Skfif g . e0 f ,SRSSoof/ Ir r,t�C — oo 76-toL • . 31 P�� rAX 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 1: MA%Ar rtora�-������p �uNS�L� Claimants ignature C b f. Address cifsgy Telephone No. Telephone No. $Q- Q x, ************************************************************************** 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. " ENCJ0S C J i 5 H C-OPy OF mI C lat, Iwy Poe r-6 if.f, s,9 ^�u lo Slt- Swire 000047 , , f lr .CONTRA COSTA COUNTY DETENTION FACILITY CLOTHING RECEIPT �S Lm Bl DATE: 0 16i FSA T!ME. 02 2 NAME (L,F,M): S1MOHTACCHI ANDREU ANTHONY BOOKING NBR: 04013005) DOB: 40/1�/5!.5 �, •, Cl SHIRT � L�9 PANTS � ❑ COAT SHOES YD SHORTS T SHIRT SOCKS ❑ HAT J/ SWEATER ❑ GLOVES ❑ BELT ❑ TIE OTHER INTAKE- CLH OFC: INMATE X -_. (SIGNATURE) CLOTHING BOX ASSIGNED: CLOTHING RACK ASSIGNED: I RELEASE REL OFC: DATE: RECEIVED ALL CLOTHING INMATE (SIGNATURE) Lm 000048 C0N+rJLnt>7 ��`n Ll.41M 9) rh A's S c 55 m e PLAFC- 1950 D 0� ::I:: 17L,ro Pry G4 1� k rvnlG ylS S'�o� �"fo f� Tr,q�k S tion.S 'xL o(o MG NyrJS 0S-foit A'Ch(Gt%-L Soaks 3) rm ( uyr�s oqi Stor(= )3axtr Skol' S 5- 0,) y� m c-;t V, N.5 opt 5T Po to s 0 0 5� T.C. P���;> s p, Q7 Std/r (.CV, 'S (Auss Jepnis ki yln(em 6 wt cost —ra-rpi L_= 3 9 P145 TALC, sL�.,.j oy ✓�� s ��„�,n fps �oss � hilt('' • or �I � `�JUr �.J�'Vslly ln..11_��iJr'/ /YlAtrc� rT ,f IS �rc- r-T /-re 0 . Q1j, �S• E/�(C �SC � jS �� c-o�J y O � /V�y C IJ 1 �I Hwy /��TL.it.�!' w .fig s� 1' s 1 u,��� s,y�.�`f-w r� w ,fi"�a=ss i�✓y Ti�,�f . u N cv4tt; :v y f1 roP�r e 000049 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 30, 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: Johnnie Ruth Smith Attorney: G. William Hunter, Esq. Hunter & Anderson Address: 1305 Franklin St. , Suite 500 Oakland, CA 94612 Amount: $1,500,000.00 By delivery to clerk on Date Received: September 24, 1984 By mail, postmarked on September 21, 1984 I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted claim. Dated: Sept. 24, 1984 PHIL BATCHELOR, Clerk, By �4 Deputy U Jolene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( X) 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 ( 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 minut s for this date. �Q, ��✓ Dated: 1 36, /QFSIPHIL BATCHELOR, Clerk, By Pitt , 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 T0: (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 lUyto present a late claim was mailed to claimant "� /I l DATED: �pV, lvy�/�� PHIL BATCHELOR, Clerk, By x� ��/ ► Deputy Clerk cc: County Administrator (2) County Counsel (1) 0 0 0 5 0 �9 CLAIM LAW OFFICES OF HUNTER a ANDERSON G. WILLIAM HUNTER 1305 FRANKLIN STREET JACK F. ANDERSON SUITE 500 RICHARD L. JOHNSON OAKLAND, CALIFORNIA 94612 ARLENE JOYCE WILLIAM H. WEBSTER TELEPHONE (415) 639-3245 GREGORY H.TOMLIN LELAND DAVIS,2 September 21, 1984 CERTIFIED 14AjIL NO. P456 636 256 Clerk of the Board of Supervisors 7RECEn/-;] County of Contra Costa 651 Pine St. , Room 106 Cc �t Martinez, CA 94553 ``P� 'na4 P14: ^ATryr:o4 : Re: Johnnie Ruth Smith Cl -I: UPPzvlSCRS n JSP:.C�,. Dear Sir or Madam: This claim is made on behalf of Johnnie Ruth -Smith, widow of Alton LeRoy Smith, pursuant to California Govern- ment Code , Section 910 et seq. , for the wrongful death of Alton LeRoy Smith occurring as the actual and proximate result of the acts of employees or agents of the Contra Costa Sheriff 's Department. The following information is provided pursuant to California Government Code Section 910 : (1) Claimant Name and Address: Johnnie Ruth Smith 170 Court Maria Pittsburg, California 94565 (2) Addresses and Notices: G. William Hunter, Esq. HUNTER & ANDERSON 1305 Franklin Street, Suite 500 Oakland, CA 94612 (415) 839-3245 (3) Date and Place of Occurrence: Approximately July 25, 1984 , on Wollam Avenue in Pittsburg, California. 000051 Clerk of the Board of Supervisors Page Two September 21, 1984 (4) Circumstances/Facts of Claim: On or about July 25, 1984 , members of the Contra Costa Sheriff ' s Department responded to a "report" of a disturbance in the Wollam Avenue area of Pittsburg, California. At the scene the Sheriff 's Deputies encountered the deceased, Alton LeRoy Smith, and after a brief verbal exchange between the deceased and Sheriff ' s Deputies , a round from a shotgun was fired by one of the deputies, which fatally wounded the deceased. Mr. Alton LeRoy Smith died, at the scene, from his wounds. (5) Names of Employees , Proximately Causing Death/ Damages and Loss: The names of the responsible Contra Costa Sheriff 's Deputies are: DARRYL MOCK and RONALD SITTINGER. (6) Amount Claimed $1, 500 ,000. 00: The amount claimed is the best estimate of claimant' s , special; general; present and prospective damages . This letter is prepared and signed in duplicate on behalf of the claimant, Johnnie Ruth Smith. DATED: September 20, 1984 . Very truly yours, 4E & ANDERSON �vQ William Hunter CWH/fdb cc: Office of the Mayor City of Pittsburg P.O. Box 1518 2020 Railroad Avenue Pittsburg, CA 94565 000002 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA -BOARD ACTION Claim Against the.County, or District ) NOTICE TO CLAIKANT October 30, 1984 governed by the Board of Supervisors, ) The copy oft s 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 noMift1,1C ' ipings". Claimant: Raymond & Patricia Waldron 7 Blade Court OCT 1 1984 Attorney: Walnut Creek, CA Address: Martinez, CA 94553 Amount: $296.00 By delivery to clerk on Date Received: September 27, 1984 By mail, postmarked on September 24, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. yP Dated: Sept. 27, 1984 PHIL BATCHELOR, Clerk, By (o _ 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: C -.2-Y By: %" ;, { Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, ) 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 minut s for this clate. p Dated: /QS'fPHIL BATCHELOR, Clerk, By Deputy Clerk n 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: &y2, (e,19FY PHIL BATCHELOR, Clerk, By ' � , Deputy Clerk cc: County Administrator (2) County Counsel (1) p o 0 0 5 3 CLAIM 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 ent - tv, 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: Claim by ) Reserved for Clerk' s filing stamps Raymond and Patricia Waldron ) ) onLo ##7 Blade Ct. , Walnut Creek, Ca. gZECEIVED Against the COUNTY OF CONTRA COSTA) > Q_E P ;:271994 or xxxxxxxxxxxxxxxxxxxx DISTRICT) (Fill in name) ) PHIL 04,MIECOR CLERK 80A3i)Ot SUPE2'/J5CCS v:2"C The undersigned claimant hereby t.iakes clai a of Contra Costa or the above-named District in the sum of $ 296 .00 and in support of this claim represents as follows: ------------------------------------------------------------------------ d 1. When did the amage or injury occur? (Give exact date and hour) September 12, 1984 , between twelve noon and five o 'clock P.M. ----------- ------------------------------ --------------------------- 2. Where did the damage or injury occur? (Include city and county) End of Blade Way, Walnut Creek, Ca. 94595, Contra Costa County - - - - -- - ----- ------ ----- ---- -------- --- ----- - -- 3.--H-ow--d-id-the--d-amage------or--- - -- - - - - injury occur? (Give full details, use extra sheets if required) While repaving the road, one of the County road maintenance trucks ran into our rural-type mailbox Support, knocking 3 mailboxes to __-- the_gr9lzna_DZLZDWi.ng_the_Wpod; of-the-stand----------------------- 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? Probably were not watching where they were going. 000.054 (over) 5. What are the names of county or district officers , servants or employees causing the damage or injury? Mr. Tom Barcelona is the supervisor of the road crew ----------- ----------------------------------------- ------------------- 6 . What damage or injuries do you claim resulted? (Give ull extent of injur3&s or damages claimed. Attach two estimates for auto damage) Three -mailboxes were knocked to the ground and dented - one has tar and gravel stuck to it, one has yellow paint, & stand badly gouged. ----H----------th - - - - -- - - - ------ ------- ----- --------- -------- --- --------- 7 . ow was e amount claimed above computed? (Include the estimated--- amount of any prospective injury or damage. ) Materials . . .$116 .00 Labor . . . 18080.00 Total materials and labor. . .$296 .00 ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Road crew employees ----------- --------------------------------------------------------- ---- 9 . List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Mail boxes (3) $80 .00 Lumber 20.00 Hardware 6 .00 Paint 10 .00 ************************************************************************** Govt. Code Sec. 910. 2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) r b some person on his behalf. " Name and Address of Attorney X2Gu Claimant' s Signa re #7 pa Blade Ct. , Walnut Creek Calif re9595, CCC Telephone No. Telephone No. 932-0696 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. " 0©0055 AMENDED CLAIM CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 30, 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. �l e�ecoah%all "Warnings". Claimant: McDowell & Sons, Inc. �ol0aW Attorney: Robert A. Bragg SEP 2 7 1984 Baraban & Krenz Address: 555 California St. , Suite 2455 Martinez, CA 94553 San Francisco, CA 94104 Amount: Unspecified By delivery to clerk on Date Received: September 26, 1984 By mail, postmarked on September 25, 1984 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Sept. 27, 1984 PHIL BATCHELOR, Clerk, By6 Deput y Pol eolene tdwards 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: �/� 'l.<</ By: ,=, c c 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 (�) 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. /Ji�a�a�J y Dated: _t d, 30, /9b'yPHIL 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:� 6, lff Sl PHIL BATCHELOR, Clerk, By Deputy Clerk cc: County Administrator (2) County Counsel (1) 000056: CLAIM (SPACE BELOW FOR FILING STAMP ONLY) 1 BARABAN & KRENZ ATTORNEYS AT LAW BANK OF AMERICA CENTER n 2 5$5 CALIFORNIA STREET,SUITE 2455 SAN FRANCISCO. CALIFORNIA 94104 (415) 954.1850 3 RECEIVED 4 SEP i-A 1984 5 ATTORNEYS FOR Claimant McDOWELL & SONS INC . ►Mn utcHFla E K 6 wA1B wrEevK , n rA 7 8 9 10 IN THE MATTER OF THE CLAIM NOTICE OF CLAIM TO PUBLIC OF McDOWELL & SONS , INC . ENTITY GOVERNMENT CODE 11 SECTIONS 901 , 910 , 911 . 2 against 12 COUNTY OF CONTRA COSTA 13 / 14 TO THE COUNTY OF CONTRA COSTA: 15 (a) Name and address of claimant : 16 McDOWELL & SONS , INC . P . 0. Box 21105 17 Concord , California 94521 18 (b) Notices should be sent to : 19 ROBERT A. BRAGG, ESO. BARABAN & KRENZ 20 Bank of America Center 555 California Street , Ste . 2455 21 San Francisco , California 94104 22 (c) Date , place and circumstances of occurrence : 23 Plaintiff, VIOLA and BOONE McREYNOLDS have filed a 24 Complaint for Damages , No . 260793 in the Superior Court of the 25 County of Contra Costa, a copy of that complaint is attached 26 hereto as Exhibit "A" . Plaintiff VIOLA McREYNOLDS alleges that 27 on February 26 , 1984 she was riding her bicycle along Cherry 28 Lane in the City of Walnut Creek , County of Contra Costa , when 00005'7 it came in contact with a dangerous condition on the above 2 mentioned street causing the plaintiff to fall to the ground 3 and sustain injuries . Plaintiff BOONE McFEYNOLDS witnessed 4 said mishap , and the injury to his wife , and thus suffered 5 damages as a result . Plaintiffs have named as defendants b McDOWELL & SONS , INC . in Contra Costa County . On or about June 22 , 1984 , defendant McDOWELL & SONS , INC . was served 8 with the McREYNOLDS ' Complaint for Damages . Claimant McDOWELL 9 & SONS , INC . claims it was the County of Contra Costa which 10 had a duty to maintain the roadway on which plaintiff was 11 injured. 12 (d) The general description of indebtedness , obligation , 13 injury , damage or loss : 14 Claimant McDOWELL & SONS, INC. claims it has a cause 15 of action for either complete equitable indemnity or partial 16 equitable indemnity against the County of Contra Costa 17 arising out of the McREYNOLDS Complaint for Damages . 18 (e) Names of public employees causin,a injury , damage or 19 loss : 20 Unknown at this time . 21 (f) Amount claimed : 22 Claimant McDOWELL & SONS , INC . is presently unaware 23 of the damages being claimed by plaintiffs . However , claimant 24 McDOWELL & SONS , INC. claims it is entitled to be indemnified 25 by the County of Contra Costa for any amounts claimed by the 26 plaintiffs , providing judgments as against McDOITELL & SONS , 27 INC . and for the plaintiffs , or in the alternatives , should 28 McDOWELL & SONS, INC . and the plaintiffs enter into a "p..00d -2 000058 faith" settlement . DATED : September 6 , 1984 . BARABAN & KRENZ 4 s ROBERT A. BRAGG 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 000059 -3- 1 PROOF OF SERVICE BY MAIL (C.C.P . 1013a, 2015.5) 2 1 I declare that: 4 I am employed in the County of San Francisco, California.. 5 I am over the age of eighteen years and not a party to the within 6 entitled cause; my business address is 555 California Street, San Suite 2455 7 Francisco, California 94104 . 8 On September 11 , 1984 I served the attached 9 NOTICE OF CLAIM TO PUBLIC ENTITY GOVERNMENT CODE SECTIONS 10 901 , 910 , 911 . 2 11 on each of the other parties who have appeared in said action by 12 placing a true copy thereof enclosed in a sealed envelope with 13 postage thereon fully prepaid, in the United States mail at San 14 Francisco, California, addressed as follows to each such party: 15 Clerk Board of Supervisors 16 County Administration Building 651 Pine Street , Room 106 17 Martinez , Ca. 94553 18 19 20 21 22 23 24 I declare under penalty of perjury that the foregoing is 25 true and correct, and that this declaration was executed on 26 SarUamber- 11 , 1984 at San Franci co, California . 27 28 Evelyn Qham 000060