Loading...
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