HomeMy WebLinkAboutMINUTES - 11271984 - 1.37 [ 1,3 7
--- CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
BOARD ACTION
Claim Against the County, or District ) NOTICE TO CLAIMANT November 27, 1984
governed by the Board of Supervisors, ) The copy of this 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: Chuck Bradshaw
181 C Mayhew Way
Attorney: Walnut Creek, CA 94596
OCT z 5 1984
Address: IV1arfinet, CA 94553
Amount: $150.00 to $175.00 By delivery to clerk on
Date Received: October 25, 1984 By mail, postmarked on October 23, 1984
I. FROM: Clerk of the Board of Supervisors T0: County Counsel
Attached is a copy of the above-noted claim.
Dated: October 25, 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 claimant's right to apply for leave to present a late
claim (Section 911.3).
( ) Other:
Dated: 102& _ By: c < Deputy County Counsel
III. FROM: Clerk of the Board TO: ( ) 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
(D,) 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: - 7 p� PHIL BATCHELOR, Clerk, By _ �• `7� ,�,�� , Deputy Clerk
R
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: PHIL BATCHELOR, Clerk, ByQ.jp , Deputy Clerk
gy
cc: County Administrator (2) County Counsel (1) 00 057
CLAIM
r
~ +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 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: Cl by /� ) Userved foe lj'�Jfi ng stamps
�� ;,f� , ) RECEIVED
Against the COUNTY OF CONTRA COSTA) OCT as 1984
or DISTRICT) PHueATC LOR
E CON RA TAE VISORS
(Fill in name) ) R o
The undersigned claimant hereby makes claim against .t� CC000unty ���tr-a
Costa or the above-named District in the sum of $ c,, r. �� ''
and in support of this claim represents as follows :
------------------------------------------------------------------------
1. When did the damage or injury occur? (Give exact date and hour)
2. Where did the damage or injury occur? (Include city and county)
- --- ---- --- -- ij ---------- - ------ -------
r-. --Ho-w id-the am-ag injury occur? (Give full details, use extra
sheets if required)
aC l o 152ic��
-------------------------------------- - -----------------------------
4. What particular act or omission on he part of county or district
officers , servants or employees caused the injury or damage?
� o �' >7C� �Y O�el�- �`��CC'(t•dv� �G �-Y'O �/�r,�°6C/O��C
00 058 (ove-f)
5. Wfiat are the names of county or district officers , servants or
employees causing the damage or injury?
- -- ------
---------------------------------------------------
6-.--Wh-at--damag------e or injuries do you claim resulted? (Give full extent
of injuries or damages claimed. Attach two estimates for auto
damage)
Tl?7l v/./ 7 Z
---------------------..-_laimed---o-v-e----m--_-------------_-_-_-__timate--- .,A"✓.
7. How was the amount claimed above computed? (Include the estimated �
amount of any p ospect�i�ve injury or damage. ) "FA�
7' '
��c✓Ic1 G � / tsand
(fin --8. Names and aresses of-witnesses, docto hospitals.
-------------------------------------------------------------------------
9. List the expenditures you made on account of this accident or injury:
DATA ITEM AMOUNT
t
Govt. Code Sec. 910. 2 provides :
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or by s m erson on his behalf. "
Name and Address of Attorney
C1 ima= s Signatu s
ess
Telephone No. Telephone No. /J7- 7 �/
**************************************************************************
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. "
00 059
7a f
1415) 798-3230 U►NOL.6T[Rr C'fi�y� UQI.�
CLtANINO 1,2
►z��"'�'y'-'dYllY11'• ►OUSNINO-WAX
� L
AL'S AUTO DETAIL 0l7e SOX OXr���
Al & Vicky Muola 00
Goan Your Motor the Modern Way 1��• /
CHEMICAL. CLZANINO • 6NAMPOO • MOTOR ►AINTINO
►4.46TIC COATING • *van i►RAV 6►tCLiW*T6
406 N. BUc A"ft GR.. NO. 6. PAw zce , CA 94559 J
71- t f
00 060
DATINVOICE NUMBER
MING AUTO BEAUTY CENTER ClI 8 N° 7048
3805 West Lane A PAAj
Stockton, California 95204 ED
31
Telephone: (209) 466-2253 COMPLETED CUSTOMER NEED BY
(DATE TIME
C0^)-rkoL_ MIRROR FINISH
C SSTOM EERt'S NAME SERVICES RENDERED
STREET ADDRESS S.
MING MIRROR FINISH f
CITY STATE OR(PROV.) ZIP
A7N r G 4E E C G3 Q COMPLETE APPEARANCE RECONDITIONING f
TELEPHONE(RESIDENCE) TELEPHONE(BUSINESS) SHAMPOO 8 COLOR CONDITIONING _ I
3 7- t}`+Y I 0 ❑ INTERIOR ❑ TRUNK
M�OF CAR MODELC F` r f_ ! - � YEF `L O ENGINE VINYL SHAMPOO
L ❑ PAINT f i
COLO MILEA E OR M. C VEHICLE �O/ 7 U
/(ZD�,t/ YES
� ! O� ' RUSTPROOFED ❑ NO Q CHROME RUST REMOVAL i POLISHING f
SERIAL NUMBER V /// STOCK NO. P.O. O I
G I A►J !`1j( I C 4A o 1JG 4 3 VINYL TOP CLEANING i DRESSING f
COMMENTS 400?
O COMPLETE HAND WASH f I
SG�l4TG�
C� PROTECTOR . ❑ SEATS ❑CARPETS f j
O MING UNDERCOAT S
TAX f I
CUSTOMER'S SIGNATURE i
AUTHORIZING WORK TOTAL SERVICES Pili- $ 99 19S
SERVICE SALESMAN CUSTOMER REFERRED BY
❑ ASM ❑CHECK
CHARGE _j
a
THE MING GUARANTEE
If the above vehicle has been Ming treated, as evidenced by the above invoice, and the gloss
should deteriorate to the owners dissatisfaction within 3 years from the date of processing, the
owner of the vehicle may claim a new Ming-Treatment on the following terms:
• The guarantee work is to be performed by an Authorized Ming baler in North America.
0 The cost of the new Ming finish will be the above invoice price reduced by 1/36 for every
month or part month remaining in the 3 year guarantee period.
This guarantee does not apply to any areas damaged by abrasion, collision, repainted or
specifically excluded as noted herein.
he benpYt of this guarantee4t1@16fe�lo any now owner of the vehicle.
This guarantee is valid once signed by an Authorized Dealer.
t
ma ik,
uc.uuED '..01 u.a 0, MING 41 ufnc.INC .0 .o.$aw .6.N IE .Il LAG(M1.Mss 66204 I
CUSTOMER'S COPY tL�,(trl yLI
u �
dW
00 061
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
BOARD ACTION
Claim Against the County, or District ) NOTICE TO CLAIMANT November 27, 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 note all "Warnings".
Claimant: Merle D. Johnson
3212 Pinole Valley Road
Attorney: Pinole, CA 94564
Address:
Amount: $100,000.00 By delivery to clerk on October 23. 1984
Date Received: October 23, 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: October 23, 1984 PHIL BATCHELOR, Clerk, ByDeputy
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: ( 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: Z 7, PHIL BATCHELOR, Clerk, By Q.� �,�� , 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: //- ,3e- PHIL BATCHELOR, Clerk, By U- Deputy Clerk
cc: County Administrator (2) County Counsel (1) 00
062 -
CLAIM
62CLAIM
�n��r!o'ZsLGCri
RECEIVED
MERLE D. JOHNSON, Executor of the
Estate of LOUIS JOHNSON, Deceased OCT 43 "1Q4
2= Pinole Valley Road
Pinole, California 94564 ( ERKBM11DATCHILO�
OAql)OF
N:r:.CC:r;.c
In propria persona ° ' ° w
CLAIM AGAINST CONTRA COSTA COUNTY HOSPITAL
TO: CONTRA COSTA COUNTT HOSPITAL, iMARTINEZ, CALIFORNIA
YOU ARE HEREBY NOTIFIED that MERLE D. JOHNSON, Executor of the Estate
3Z.1 Z
of LOUIS JOHNSON, Deceased, residing at M'i'tt Pinole Valley Road, Pinole, California
94564, claims damages from CONTRA COSTA COUNTY HOSPITAL in the amount
computed as of the date of presentation of this claim in the amount of One Hundred
Thousand ($100,000.00) Dollars.
This claim is based on the death of LOUIS JOHNSON, which occurred on July
29, 1984, as a result of careless and negligent acts by employees of CONTRA COSTA
COUNTY HOSPITAL in that they did not conform to the standard of medical care
requisite in the medical community for the condition for which claimant was being
treated; that as a result, LOUIS JOHNSON was caused to sustain injuries which resulted
in his death. The claimant has incurred medical expenses and has other related expenses
as a result of said death.
The names of said employees, agents or servants causing said injuries to decedent
are specified in the medical records of LOUIS JOHNSON.
The amount of this claim at this time is One Hundred Thousand ($100,000.00)
Dollars, representing compensation for general damages, medical expenses and other
related special damages which have or will result to the claimant.
00 063
All notices of further communications with regard to this claim should be sent
to the claimant as follows:
321z-
MERLE
z1ZMERLE D. JOHNSON, Executor of the Estate of Louis Johnson, deceased; 2*1
Pinole Valley Road, Pinole, California 94564; telephone: 222-5313.
DA I ED: October 1984
' MERLE D. 0 SON, Executor of
the Estate o LOUIS JOHNSON, Deceased
00 064
/ *37
CLAIM
/ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
✓ BOARD ACTION
Claim Against the County, or District ) NOTICE TO CLAIMANT November 27, 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: Leach Company
Attorney: Frank E. Schimaneck
Barfield, Barfield, Dryden & Ruane
Address: One California St. , Suite 3125
San Francisco, CA 94111
Amount: $15,000.00 By delivery to clerk on October 22, 1984
Date Received: October 22, 1984 By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
Dated: October 22, 1984 PHIL BATCHELOR, Clerk, By � Deputy
Jolene Edwards
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check only one)
( ) This claim complies substantially with Sections 910 and 910.2.
This claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. Clerk should return claim on ground that it was filed
late and send warning of claimant's right to apply for leave to present a late
claim (Section 911.3).
( ) Other:
Dated: By: Deputy County Counsel
III. FROM: Clerk of the Board TO: (1 County Counsel, (2) County Administrator
( ) Claim was returned as untimely with notice to claimant (Section' 911.3).
IV. BOARD ORDER By unanimous vote of Supervisors present
(k) This claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its
minutes for this date.
Dated: . 27 /$/ 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:-//- 30 - d PHIL BATCHELOR, Clerk, By Q. 60. �_ , Deputy Clerk
cc: County Administrator (2) County Counsel (1) O O 0 6 5
CLAIM
' J
CLAIM AGAINST CONTRA COSTA COUNTY
(Pursuant to Section 910, et seq. , Govt. Code)
CLAIMANT' S NAME: LEACH COMPANY
ADDRESS : BARFIELD, BARFIELD, DRYDEN & RUANE
(Send notices to same) A Law Corporation
One California Street, Suite 3125
San Francisco, CA 94111
Telephone: (415) 362-6715
DATE OF INCIDENT: The subject incident occurred on
March 22, 1983 . Claimant LEACH
COMPANY was first informed of the
subject incident in 1984 .
PLACE OF INCIDENT: Moraga Way, South of Orchard Road,
Unincorporated, Contra Costa County.
DESCRIPTION OF CLARENCE W. HENRY allegedly sustained
INCIDENT: personal injury through the negligence
of claimant LEACH COMPANY. Claimant
seeks indemnification for any and
all liability it may incur arising
from this incident.
EMPLOYEES, ETC. , Unknown.
INVOLVED:
DAMAGES CLAIMED: CLARENCE W. HENRY claims personal
injuries to his legs.
TOTAL CLAIMED: $15, 000 plus. CLARENCE W. HENRY
seeks damages from this claimant
and others in an amount in excess
of the minimum jurisdictional
limits of the Superior Court
sitting in California.
DATED:
BARFIELD, BARFIELD, DRYDEN & RUANE
RECEIVED �� f,
BY:
CCT 67A"104 FRANK E. SCHIMANECK
Attorneys for Claimant
PHIL IWHEtoR
IERK GOOD of sUPE�1 .scn.3
Sb�'D�C=.A.
e .
00 CCG
1 PROOF OF SERVICE BY MAIL -- CCPS1013a, 2015.5
2 I declare that: 'I am employed in the County of San Francisco,
3 California. I am over the age of eighteen (18) years and not a
4 party to the within entitled cause; my business address is One
5 California Street, Suite 3125 , San Francisco, California, 94111.
6 On 10/18 ,1981 , I served the attached CLAIM AGAINST-
7 CONTRA COSTA COUNTY
8
9 on the parties in said cause , by placing a true copy thereof
10 enclosed in a sealed envelope with postage thereon fully prepaid in
11 the United States mail at San Francisco, California, addressed as
12 follows : John W. Warnock, Esq.
13 Charles Fransworth, Esq. 'Schramm & Raddus
E1 Dorado Bldg. P.O. Box 1260
14 360 22nd Street, Suite 555 Santa Barbara, CA 93102
15 I Oakland, CA 94612 David 0. Larson, Esq.
201 19th Street
16 it
Thomas D. Reese, Esq. Oakland, CA 94612
Lakin Spears Cindy Sink
17 ! 285 Hamilton Ave. , #560 Attorney at Law
Palo Alto, CA 94301 Moore, Clifford, Wolfe, et al .
18 201 19th Street
I� J. Lucian Dodson, III Oakland CA 94612
19 '' Capps, Staples, Ward, et al.
1280 Blvd. Way, Suite 204 Clerk of Board of Supervisors
20 !1 P.O. Box 5607 Contra Costa County
11 Walnut Creek, CA 94596 651 Pine Street, First Floor
,, Martinez, CA 94553
21 ,; Office of the County Counsel
li County Administration Bldg.
22 P.O. Box 69
23 Martinez, CA 94553
24 �j I declare under penalty of
perjury that the foregoing is true
25
;;and correct and that this declaration was executed on
26 10/18
;i ,198 Oat San Francisco , California.
{
00 067
ii r
LENORE LOUNIBOS
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA OYRm t CALIFORNIA
BOARD ACTION
Claim Against the County, or District ) NOTICE TO CLAIMANT November 27, 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: Robert LeDonne
2840 Sunset Lane L ounse{
Attorney: Antioch, CA 94509
OCT 251989
Address:
M��'►�Fz, LSA 94553
Amount: $9,27 By delivery to clerk on
Date Received: October 25, 1984 By mail, postmarked on October 23, 1984
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
B i
Dated: October 25, 1984 PHIL BATCHELOR, Clerk, By Deputy
Joole1e nee Edwards
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check only one)
�j 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: D/,_% Y By_ = ' :e /c'LL . 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
( k) 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:dao- z7, !Y11z, PHIL BATCHELOR, Clerk, By Q. --,�u- , 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://- 3o -Jt/ PHIL BATCHELOR, Clerk, By `� �. , Deputy Clerk
cc: County Administrator (2) County Counsel (1) 00
068 68
CLAIM
CLAIiIA -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: Cl,aim by ) Reserved f !� f n stamps
RECEIVEI�
Against the COUNTY OF CONTRA COSTA)
OCT as 1984
PHIt SA HELORUP
or DISTRICT) KsoAa suPennso¢s
(Fill in name) ) .O r sr co.
The undersigned claimant hereby cakes claim against e County of Contra
Costa or the above-named District in the sum of $ -
and in support of this claim represents as follows :
------------------------------------------------------------------------
d
1. When did the amage or injury occur? (Give exact date and hour)
------ -------------------------------- -------------------------------
2. Where did the damage or injury occur. (Include city and county)
3. How did t damage or 'KJury oc (Give full details, use extra
sheets if required),
4 1����_
.c0. cz /cc
— -- ---------------------------
or --
-- ----- --------- --4. What particular act omission the part ocounty or district
officers , servants or employees caused the injury or damag o
P � --
00 069 (over)
-0 5. What .are the names of county or district officers , servants or
employees causing the damage or injury? FA� ra-RoaKkE -
------ - - ------------------------------------ -------------------
6. Wh-at-d-amage------or injuries do you claim resulted? (Give full extent
of injuries or damages claimed. Attach two timates for auto
e
damage) Q (
----------------" -'-u--n------------------------------------------------d---
7. Aow was the amount claimed above computed? (Include the estimated
amo�Qaprospective in� o��g��� '
---- �----------------------------------- -------------------
8. Names and addresses of witnesses, doctors and hospitals.
K.—L9. List the expenditures you Trade on account of this accident or injury:
DATE, .., ITEM AMOUNT
7, 3s
Govt. Code Sec. 910. 2 provides :
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or by some ers n on his behalf. "
Name and Address of Attorney
Claimant' s Signatu
Telephone No. Telephone No. Q�
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. "
00 070
�-3e
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA MUNTY, CALIFORNIA
BOARD ACTION
Claim Against the County, or District ) NOTICE TO CLAIMANT November 27, 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 note all "Warnings".
Claimant: Melinda McKim (a minor)
Attorney: Joseph P. Connolly
1616 Twenty-Third Street
Address: San Pablo, California 94806
Amount: $25,000.00 By delivery to clerk on October 22, 1984
Date Received: October 22, 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�
Dated: October 22, 19s4pHIL BATCHELOR, Clerk, By Deputy
Jolene Edwards
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check only one)
Y. ) 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: ( ) 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: &Z it&PHIL BATCHELOR, Clerk, By �0 .; , 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:ylr 3s, PHIL BATCHELOR, Clerk, By �� 7x e� Py�u� , Deputy Clerk
cc: County Administrator (2) County Counsel (1) 00
071
CLAIM
LAW OFFICES OF
JOSEPH P.CONNOLLY JOSEPH P. CONNOLLY .
COD[415
CHARLES J.WRIGHT A PROFESSIONAL CORPORATION M[A
234-9436-234-1476
1616 TWENTY-THIRD STREET
SAN PABLO, CALIFORNIA 94808 }� `
October 18, 1984
RECEIVED
OCT a� i994
Contra Costa County PHI!a.1r►I4E:0R ,
Board of Supervisors E1hoo;L l>O;5UPUASCR;
CCN 7:
651 Pine Street e nut
Martinez, CA. 94553
Re: Melinda McKim (a minor) vs. the County of Contra Costa
Date of Accident: 7/5/84
Amendment to Claim
Gentlemen:
This will supplement the claim filed on behalf of my above
named client. I an enclosing a copy of your Notice of Insufficiency
of claim for your kind attention.
In response thereto, please be advised that the reason I did
not state the name of the public employees involved in this personal
injury case is that, at this particular time, I do not know the names
of said employees . I intend to ascertain their identity through
discovery proceedures. As far as the amount of claim is concerned,
the minor involved in this case is still under the care and treatment
of her doctor and it is impossible for me to estimate an exact amount.
I will however, submit a figure of $25, 000 . 00 which is a rough es-
timate of the injuries she suffered in this case.
I am enclosing a copy of this letter to Miss Elizabeth B. Hearey,
of the County Counsel ' s office.
If you need any further information regarding this claim, please
do not hesitate to call upon me.
Thank you for your cooperation.,
_ .. oufs very ,�ruly,
�. JPH CONNOLL7�
JPC:b
00 072
/- 37
_ CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA =Nff,, CALIFORNIA
BOARD ACTION
Claim Against the County, or District ) NOTICE TO CLAIMANT November 27, 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: Vicki G. Richardson
4815 Chablis Court
Attorney: Oakley, CA 94561
Address:
Amount: $101.44 By delivery to clerk on October 22, 1984
Date Received: October 22, 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. pp �,0� ,
Dated: October 22, 1984 PHIL BATCHELOR, Clerk, By ;:C�._,,er (�oG��+ro�✓ Deputy
j�bolene Edwards
II. OM: County Counsel TO: Clerk of the Board of Supervisors
Check only one)
( This claim complies substantially with Sections 910 and 910.2.
C ) 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: Uy 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: PHIL BATCHELOR, Clerk, ByDeputy 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: //- 27-JV PHIL BATCHELOR, Clerk, By Q 0. � -� yL� , Deputy Clerk
cc: County Administrator (2) County Counsel (1) 00
073
CLAIM
CLAIM TO: BOARD OF SUPERVISORS OF CONTRA C0§*r RVapplication to:
Instructions to ClaimantClerk of the Board
0.Box 911
Martinez,Califomia 94553
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, 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
his form.
RE: Claim by )RerRECEIVIo Cle k's filing stamps
D
Against the COUNTY OF CONTRA COSTA) T d°` 194
or DISTRICT) navu4ELOR
F1 1 in name ` O�SVPFivgSCP.$
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ $101.44
and in support of this claim represents as follows: c
1. When did the damage or injury occur? (Give exact date and hour)
Wednesday, August 22nd,1984 - 5:00 n.m.
1 Where did the damage or injury occur? (Include city and county)
Lone Tree Way, near the Antioch Golf Course. Antioch, California.
Contra Costa County
______ _____________________
3. How__did___ the_____d_amage______or__injury occur? (Give Lull details, use extra
sheets if required) I was driving north-bound on Lone Tree Way when a motorhome
traversed across the center line. This caused me to year off the road and into a
caved-in portion of the road. ( I called maintenance crew of city of Antioch to report
the condition of the road and just noticed that it has been repaired.)
4. What particular act or omission on the part of county or district
officers, servants or employees caused the injury or damage?
Failure to keep the roads in safe conditions.
(over)
00 074
- . ..
.*,:,5.s- -.What are the names of county or district officers, servants or
employees causing the damage or injury?
N/A
6. What damage or injuries do you claim resulted? Give full extent
of injuries or damages claimed. Attach two estimates for auto
damage) Damage to two (2) wheels that were bent by chuck hole and one tire blowout.
See attached receipts.
------ - ---------------------------
7. Haw- was-----the----amount-------claimed--------above-----computed---------? (Include the estimated
amount of any prospective injury or damage. )
By replacing the two (2) wheels and one tire and getting receipts from the stores.
-------------
6. Names and addresses of witnesses, doctors and hospitals.
As soon as the accident happened I phoned my insurance company and the Antioch
police department.
----------- ------..-i------------------------------T--------------T—•f----
9. List the expenditures you made on account of this accident or injury:
DATE ITEM AMOUNT
Central Valley Tire Service one tire plus $35.30
mounting and balancing
Val Stroughtwo wheels @ $31.05 ea. plus tax $66.14
$101.44
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 Vt�v Q�_
Claimants Signature
N/A 4815 Chablis Court
Address
Oakley, California 94561
Telephone No. Telephone No. 625-2512 Home
439-1014 Work
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. "
�,9 075
3�N3tl333L L V 131011
4
♦[ �p •iia . +'<�-1\!
n
r - :'�`. C�.,',�.
V 2 � c \
s..• .
N330 Q 2 13N*101 13N liNl1 I 1SIl iNNA N 011 d I tl 9 S 3 O 'ON IWVd Nvno
A
r O N 0
rp < 3007 ON tl30tl0 tt �W53lvS 03Ntlrt13tl 350W . . u0S 3SOW
L V C Z D rlva awvN
Ado a3wolsr.o
dWS S31VS GUV7HNV9
... _ O i
CIO
%i� ffl Cb
1 30 3 w �.
--ru
"" v
Q� ►--
eij (� N O
� D rv.;
Ln z
o a 1 f a p 3 ru
LL
t J
cc s
o {g N ¢ > a,
CA
4T mIi
LL Z x
�� CL
O Q ` 111h= CL
U 'y 1if i V
m
-D p N t`
m y Z �
nul th i F -0 lit v .�
r— � rSf Ln
i z
'l ^ o` W �f j '✓I
ru p p :
o2 ! 1 Ul
OC
O> w
/r
C3
ae x. o � o 1311 00 00 ry
--I tat v - --- -- - -- - °
O — zaczru
u , .. moo 3 i '
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and as ex officio the Governing Board BOARD ACTION
of the Moraga Fire Protection district
Claim Against the County, or District ) ICE TO C,AXANT November 27, 1984
B
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: Dan Joseph Vered
Attorney: Kenneth A. Meade
2423 Webster Street
Address: Berkeley, CA 94705
(Via County Counsel-MFPD)
Amount: $1,000,000.00 By delivery to clerk on October 26, 1984
Date Received: October 26, 1984 By mail, postmarked on October 24, 1984
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
Dated: October 26, 1984 PHIL BATCHELOR, Clerk, ByDeputy
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
(" 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: 27, ifJ,Y PHIL BATCHELOR, Clerk, By 11 ./9 `?'.�-,�r,�� , 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: - - PHIL BATCHELOR, Clerk, By -2Lfz; Deputy Clerk
cc: County Administrator (2) County Counsel (1)
CLAIM 00 077
_fCLA7-M TO: BOARD OF SUPERVISORS OF CONTRA CQN*rr0WY8ppticat1onto:
Instructions, to ClaimantCierk of the Board
AW 6S/ P.n c Sa-y
M rtinez,Caiifomia94553
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
of this form.
*,art*,e****,r**s�,r***�rrt*******f*r��r**�+t***•***�r�***� *rr��,r***w****,r*
RE: Claim by )Rese ve ing stamps
DAN J03EF.3 VER ; RECIEVED
OCT �6 1984
Against the COUNTY OF CONTRA COSTA) I _
or DISTRICT) pWtap
01 �""OOi1°Eawsoes
1M COtTap Co.
(Fill in name ) � � u•
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ 1,000',000.00
and in support of this claim represents as follows:
---------------------------:---------------------------------------
date and hour ---
1. When did the damage or injury occur? (Give exact s
July 16, 1984
�. where did tFie damage or injury occur? (Include city and county)
On a fire access road controlled ani maintained by the county of Contra Costa
located approximately one quarter mile west of the west end of Laird Drive in
the 'Jity of MoraGaJ_2,2 ntZ of Contra Costa-Stat_:_o_ California_
3. Flow fu
did the damage or injury occur? (Give ll details, use_extra
sheets if required)
See exhibit "A."
4. What particular act or omission on the part of county or district
officers , servants or employees caused the injury or damage?
See exhibit, "A."
(over)
00 078
October 22, 198l;
De: -Wl 9'-,117,77
lx`I'bit ":1n
claimant sustained the serious and personal injuries described
herein when a vehicle in which he was a nassens-er left a roadway and
plunged a distance of approximately sixty feet down an adjacent hill-
side. This accident occurred on property owned, maintained and/or
controlled by the public entity named herein and. at the time of this
accident said roadway was in a dangerous and defective condition as
that term is defined in section 830(a .) of the Government Code of the
State of California, causing the subject vohicle to leave said roadway.
Said dangerous condition proximately caused plaintiff's in-
juries and said dangerous and defective condition created a mason-
ably
ason-ably forseeable risk bf the kind of injury which did in fact occur;
said dangerous condition was created by the negligent or wrongful acts
or ommissions of employees of the public entity named herein, acting
within the course and scopa of their employment. . Said public entity
had actual or constructive notice o`_' the dangerous condition as defined
in section 835.2 of the Gov-mment Code of the State of California a
sufficient time prior to the injury t- have taken measures to protect
against the dang::rous and d--:fective con=ition.
00 079
^ctober 22, 190h
R--: DAN VERID
3xhibit "??"
The lull nature and ^xtent. of Claimant's injuries and resulting
'-amages are unknown at the present time. claimant is still r !cciving
m -d-cal treatment for his injuriss ani no definitive prognosis is
presently available. It is tno7,m that as a result of the subject ac-
cident Claimant sustained a fractured left femur; multiple injuries
including f-actures, severed ligaments and damaged muscles in his
left foot and ankle; a deep head wound, concussion and severe lacera-
tion to his face resulting in permanent facial scarring; and multiple
wounds, abrasions and contusions about his entire body. The injury to
his left foot required a skin. graft -luring surgery causing major perma-
nent scarring to his left side at the donor site of the skin graft.
In addition to the above-described physical injuries, plaintiff
has suffered severe emotional trauma, shock, fright, worry and anxiety,
and severe rain and suffering as a result of this accident.
m1laimant is informed and heli�ves and upon that ground alleges
that the multiple injuries to his left leg, foot and ankle are so severe
t',,at tre.)- *,:ill result in some -permanent los^ of use of his left leg, foot
and ankl•� to an extent not yet determined.
Claimant's estimated damages attributable to the above-described
injuries are as follows:
"edisal treatment to date w40,000.00
Future medical treatment 60,000.00
Lost earnings and loss of
?,arnine capacity 250,000.00
General Damages 6502000.00 00 080
TOTAL CLAIM. $1,000,000.00
County Couliesel
OCT 2 6 198
nctober 22, 19pb Martinez, CA 94553
Re: 7At3 VERED
Exhibit
Th= full nature ani rxtnnt• of ;J.aimant' s injuries and resulting
''.amagns are unknown at th' nrzs^nt 1, m' '�lalmant is still r 'cciving
m -dical treatment for his injuri=s ani no 3e_initive prognosis is
presently available. It is '.rno nr that a:: s result of the subjact ac-
cident Claimant sustained a fractured left femur; multiple injuries
including fractures, severed ligaments and damaged muscles in his
left foot and ankle; a deep head wound, concussion and severe lacera-
tion to his face r.sultingin permanent facial scarring,; and multiple
, wounds, abrasions and contusions about his Pntire body. The injury to
his left foot required a skin graft -?wring surgery causing major perma-
nent scarring to his left side at the donor site of the skin graft.
7n addition to the above-descrthcd n'.Vsical injuries, plaintiff
has suffered severe -motional trauma, shock, fright, worry and anyiety,
and severe pain and :suffering as a result, of this accident.
,laimant is informed and believes anA upon that ground alleges
that the multiple injuries to his la^t leg, foot and ankle arr. so scvare
t'.'at tY..ey vill result in some permanent lo.--. of use of his left leg, foot
and ankl,a to an extent not y^t letermined.
Claimant's estimated damages attributable to t'-:e above-described
injuries are as follows:
"edical tr -atmant to date WW,000.00
RECOWL)
Future medical treatment 50,000.00 '
OCT X84
Lost earnings and loss of
PWl BAiCNELOE
arninC capacity 2502000.00 a`RCONTRA A 0 o
e 6
G?neral Damages 0'50,000.00 00 081
TrAL.CLkV-1 $11000.,000.00
DAN JOSEPH 9::R.7-M, )
Claimant, )
CLAD4 FOR
V, ) ??3RSONAL INJURIES
(Section 910 of the Gov2rmmnnt Code)
A'oraga Fire "rntection
District )
To the Chief Cooper
You are ereby notified that DAA? JOSEPH `JERED, whose address is
267 Lakefield Place, 14oraga, California, claims damages from the
2'_oraga Fire Protection District
in the amount, computed as of the date of presentation of this claim,
of $1,000,000.00
This claim is based on personal injuries sustained by claimant on
or about July 16, 1984, in the vicinity of one quarter mile west of the
west end cf Laird Drive, in the City of N oraga, County of Contra Costa,
State of California, under the r.irciimstances described in Exhibit "A"
which is attached hereto.
The names of +.he public employees causing the claimant's injuries
,ander the described circnmstanc,,s am not 'rnocm to claimant.
The injiiries sustained by cl-iimant, as far as known, as of the date
of the nresentation of this claim are :aes•.:ribed in Exhibit "9" which is
attach?d hereto, along with thy.: computation of damages.
All notices or other corxw nications with raga ri to this claim
should be sent to claimant at:
Y.enneth A. Meade
2423 '`ebster Street
Berkeley, CA 94705 KENNETH A.' A. E
(415) :5 -1933 At/t/arney for Claimant
Date: 10/23/84
00 082
October 22, 1^84
Re: -All V7'77)
� n n
7laimant, sestained thn serious and p�rsoral injuries described
h•�rein when a vehicle in which he was a nasssnger left a roadway and ,
plunged a distance of approximately sixty feet -town an adjacent hill-
side. This accident occurred on property owned, maintained and/or
controlled by the public entity named herein and at the time of this
accident said roadway was in a dangerous and defective condition as
that term is defined in section 830(a ) of the Government Code of the
State of California, causing the subject v^hicle to leave said roadway.
Said dangerous condition proximately caused plaintiff's in-
juries and said dangerous and deactive condition created a mason-
ably forsteable risk of the kind of injury which did in fact occur;
said dangerous condition :,.as created by the negligent or wrongful acts
or ommissions of employees of the public Entity named herein, acting
within the course and scop- of their emnloym;�nt. Said public entity
had actual or constructive notice of the iangeirous condition as defined
in section 835.2 of the Gov<:rnmont `;ode of the ;tate of ;
The Board of Supervisors Contra Phl�oftheBar
Batchelor
Clerk of the Board
and
County Administration Building Costa x(415)3372.237ator
651 Pine St., Room 106 County
Martinez, California 94553
Tom Powers, tat District '
Nancy C.Fanden,2nd District
Robed I.Schroder,3rd District
Sunne Wright McPeak,4th District
Tom Todskson,5th District
November 1 , 1984
Kenneth A. Meade
2423 Webster Street
Berkeley, California 94705
Re: Dan Joseph Vered Claim
against "Unincorporated
City of Orinda"
Dear Mr . Meade:
The attached claim which you filed against the
"Unincorporated City of Orindatt is being returned as there is no
such separate legal entity different from Contra Costa County.
Your claim against the County will be processed in
accordance with our usual procedures .
Very truly yours ,
PHIL BATCHELOR , Clerk
Deputy Clerk
jhe
00 084
CONTRA COSTA COUNTY COUNSEL
To Clerk, Board of Supervisors PO Box 69, Co. Admin., Bldg, .
Attn: Jolene Edwards Martinez CA 94553
DATE- 10/30/84 SUBJECT Claim of Dan Vered against -
"Unincorporated City of' Lafayette"
We suggest the attached letter to Mr. Kenneth
Meade, attorney for Dan Vered.
AElizabth B. Hearey
_..._..-------------- -=-- _--------------- --- -----------
-- - ----
I
NOV.� 1984
- P4'1 BATCHELOR
..._.. .. ..__. ..,,_......_...____.__._._.. CERK BOW)Or SUPERVISORS
-0
. B , 00 085
November 1, 1984
Kenneth. A. Meade
2423 Webster St.
Berkeley CA 94705
Re: Dan Joseph Vered Claim against "Unincorporated City
of Oriridd"
Dear Mr. Meade:
The attached claim which you filed against the
"Unincorporated City of Orinda" is being returned as there
is no such separate legal entity different .from Contra Costa
County. Your claim against .the County will be processed in
accordance with our usual procedures.
00 086