Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 02261985 - 1.16
AMENDED CLAIM CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT February 26, 1985 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: Lauren Lipking and Clay Ramsey County Couns�' Attorney: John R. Hillsman McGuinn, Hillsman & Palefsky JAN 16 1985 Address: 451 Jackson Street San Francisco, CA 94111 Martinez, CA 94553 Amount: $100,000.00 By delivery to clerk on Date Received: January 14, 1985 By mail, postmarked on January 11, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: January 14, 1985 PHIL BATCHELOR, Clerk, By bo / Deputy Jolene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check onl�y�onn�� e,7v" ) This claim4L�oc6plies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1 County Counsel, 2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present (x) This claim4is 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: 7yt/-. , /y t:S- PHIL BATCHELOR, Clerk, By _ •�z -.�- , 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:7e�/� /yJ'3 PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM 1 JOHN R. HILLSMAN McGUINN, HILLSMAN & PALEFSKY yP 2 451 Jackson Street (p San Francisco, California 94111 3 RECEIVED 4 Attorneys for Plaintiff 5 JAN ►4, 1985 PHIL BATCHELOR CLrAtt BOARD Of SiJPERViSORS 6 CONTgA COSM CO. BY .... DlOuty 7 8 LAUREN LIPKING and ) CLAY RAMSEY, ) 9 ) 10 Plaintiffs, ) AMENDED 11 V. ) CLAIM FOR DAMAGES PURSUANT TO CALIFORNIA CODE § 945 CITY OF LAFAYETTE, COUNTY ) 12 OF CONTRA COSTA, and DOES I ) 13 through X, inclusive, ) 14 Defendants. ) 15 TO THE CITY OF LAFAYETTE AND THE COUNTY OF CONTRA COSTA: 16 This claim is presented by John R. Hillsman, Esq. on behalf 17 of LAUREN LIPKING, whose address is 3407 Moraga Blvd. , Lafayette, 18 California, and CLAY RAMSEY, whose address is 999 Carol Lane, 19 Lafayette , California. All notices regarding this claim should 20 be sent to plaintiffs ' attorney, John R. Hillsman, Esq. of 21 McGuinn, Hillsman & Palefsky, 451 Jackson Street, San Francisco, 22 California 94111 . 23 The date of the incident giving rise to this claim is 24 October 8, 1984 when both plaintiffs were injured in a collision 25 with an automobile at the intersection of E1 Nido Ranch Road and 26 Upper Happy Valley Road in the City of Lafayette, County of 27 Contra Costa. Plaintiffs were riding their bicycles downhill, 28 were unable to stop their bicycles due to loose gravel left on MCGUINN,HILLSMAN &PALEFSKY 451 Jackson SF 2 t7 421.1.9299 2 V the road, and thereupon skidded into a vehicle making a left 2 turn in front of them. Plaintiffs suffered various injuries, 3 including plaintiff RAMSEY' s fractured wrist. 4 The true names and capacities, whether individual , corpor- 5 ate, associate, or otherwise, of defendants named herein as DOES 6 I through X, inclusive, are unknown to plaintiffs, who therefore 7 sue said defendants under such fictitious names under Section 8 474 of the Code of Civil Procedure. 9 The amount claimed as a result of the aforesaid damages as 10 of the date of the presentation of this claim is $100 ,000.00. 11 This figure includes property damage, loss of income, medical 12 expenses, and diminished earning capacity suffered by plaintiffs 13 as a result of their injuries. Pursuant to Government Code 14 Section 911 . 2 , this claim was originally submitted within 100 15 days from October 8, 1984 , the date upon which this cause of 16 action accrued, and was therefore timely filed. This amendment 17 merely clarifies, at the request of defendants, the location of 18 the accident, which was inadvertently omitted from the original 19 claim; all other details are identical. 20 Dated: January , 1985 21 McGUINN, HILLSMAN & PALEFSKY 22 23 By 24 Derek B. Jacobson 25 Atorn s for Plaintiffs 26 27 28 MCGUINN,MILLSMAN A PALEFSKY 451 Jackson SF CA 94111 421.9292 ��- CLAIM FOR DAMAGES PURSUANT TO CALIFORNIA CODE S 945 2 3 4 CERTIFICATE OF VALING Pke. 1013a M C.C.P.) 5 1. the undersigned, say that I am a ciftes cl the Ualtad States, over the zj-. of 18 years, W rA* to the wetbin action,and my busine-s;addre,:s is A`1 Jackson Sfxvit Son 6 Francisco, Calif. 94111. 1 scnved a't'rue eery 01 the We- #Mng instrument by radl b,,- P6-cing Zzanie in an envelope, 7 tenting,fully ptepeyint.PW39e thM'01,.and depositing said enve!op in Uii�d SW43 Mail at San Franc!=, California 8 on I bi , ,19 Said envelope was addressed asiollows: 9 10 11 Controller' s Office 251 Lafayette Circle, Room 140 12 Lafayette, California 94549 13 Board of Supervisors Contra Costa County 14 651 Pine Street, Room 106 15 Martinez, California 94553 16 17 18 Jenice Housman 19 20 21 22 23 24 25 26 27 28 McGUINN,HILLSMAN &PALEFSKY 451 Jackson SF CA 94111 421.9292 1 JOHN R. HILLSMAN McGUINN, HILLSMAN & PALEFSKY 2 451 Jackson Street 3 San Francisco, California 94111 RECEIVED Attorneys for Plaintiff 4 JAN 7, 1985 5 COIL BATCMF OA C a CONTRA OSTIA ARD OF CO'�Ag 6 7 8 LAUREN LIPKING and ) CLAY RAMSEY, ) 9 ) Plaintiffs, ) 10 ) V. ) CLAIM FOR DAMAGES PURSUANT 11 ) TO CALIFORNIA CODE S 945 CITY OF LAFAYETTE, COUNTY ) 12 OF CONTRA COSTA, and DOES I ) through X, inclusive, ) . 13 ) Defendants. ) 14 ) 15 TO THE CITY OF LAFAYETTE AND THE COUNTY OF CONTRA COSTA: 16 This claim is presented by John R. Hillsman, Esq. on behalf 17 of LAUREN LIPKING, whose address is 3407 Moraga Blvd. , Lafayette, 18 California, and CLAY RAMSEY, whose address is 999 Carol Lane, 19 Lafayette, California. All notices regarding this claim should 20 be sent to plaintiffs' attorney, John R. Hillsman, Esq, of 21 McGuinn, Hillsman & Palefsky, 451 Jackson Street, San Francisco, 22 California 94111 . 23 The date of the incident giving rise to this claim is 24 October 8, 1984 when both plaintiffs were injured .in a collision 25 with an automobile. Plaintiffs were riding their bicycles 26 downhill, were unable to stop their bicycles due to loose gravel. 27 left on the road, and thereupon skidded into a vehicle making a 28 WGUINN,HILLSMAN 451 Jackson SF CA 94111 w91.0909 1 left turn in front of them. Plaintiffs suffered various 2 injuries, including plaintiff RAMSEY' s fractured wrist. 3 The true names and capacities, whether individual, corporate, 4 associate, or otherwise, of defendants named herein as DOES I 5 through X, inclusive, are unknown to plaintiffs, who therefore 6 sue said defendants under such fictitious names under Section 7 474 of the Code of Civil Procedure. 8 The amount claimed as a result of the aforesaid damages as 9 of the date of the presentation of this claim is $100 ,000. 00. 10 This figure includes property damage, loss of income, medical 11 expenses, and diminished earning capacity suffered by plaintiffs 12 as a result of their injuries. Pursuant to Government Code 13 Section 911 . 2, this claim is being submitted within 100 days 14 from October 8, 1984, the date upon which this cause of action 15 accrued, and is therefore timely filed. 16 Dated: January 1985 17 McGUINN, HILLSMAN & PALEFSKY 18 19 By / 20 Joh Hirisman 21 ttorneys for Plaintiffs 22 23 24 25 26 27 28 McGUINN,HILLSMAN PALEFSKY 451 Jackson SF F CA-941 11 `r/[> 1 CLAIM FOR DAMAGES PURSUANT TO CALIFORNIA CODE 945 2 3 4 CUMFICATE OF MAILMG ft 101U 0 CAN the w*relped. say that I am a cben of tM Uft over the ep of is year, not party " I- 5 action,and my business address is 451 Jacksvr ' . Francisco, 0A 04111. 1 served a We MY 6 going inftrvd by mail by Placing same it; $urn fully Proping war thercon•end t 7 envelope in United States abil at San Framm.". an 174 - - , 8 Said entrap:was eddrmd, as fo&ri 9 10 11 Controller' s Office 251 Lafayette Circle, Room 140 12 Lafayette, California 94549 13 Board of Supervisors Contra Costa County 14 651 Pine Street, Room 106 Martinez, California 94553 15 16 17 Jenice Housman 18 19 20 21 22 23 24 25 26 27 28 McGUINN,MILLSMAN &PALEFSKY 451 Jackson SF CA 94111 AMENDED �� CL" CLAIM tires t CL!'l�'1LA� . + BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT February 26, 1985 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: Leach Company Attorney: Frank P. Kelly, III Barfield, Barfield, Dryden & Ruane Address: One California St. , Suite 3125 San Francisco, CA 94111 Amount: Unspecified By delivery to clerk on Date Received: January 23, 1985 By mail, .postmarked on January 21, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: January 23, 1985 PHIL BATCHELOR, Clerk, By �t Deputy &oleneEdwards II. FROM: County Counsel Clerk of the Board of Supervisors (Check only.one) This^efa�m 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) C4unty Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present a,n e.n d e-4 ( 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:zaz 2L,/Sys' 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 915.6. 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:`)'�� ! /Y�'r PHIL BATCHELOR, Clerk, By _Q (�. �X-a-.f�t , Deputy Clerk JV 10, cc: County Administrator (2) County Counsel (1) CLAIM THOMAS J.BARFIELD BARFIELD, DRYDEN $ RUANE (19141983) A LAW CORPORATION ROBERT E.DRYDEN MARTIN T.RUANE.JR. ONE CALIFORNIA STREET, SUITE 3125 LAWRENCE A.MARGOLES SAN FRANCISCO.CALIFORNIA 94111 FRANK E.SCHIMANECK (415) 362-6715 WILLIAM R.HARTMAN FRANK P.KELLY,III 7 pp 7 p L - .. STEVEN.L.ROYCRAF7 J.AUOZENE A.WHIMLER .. -.--"^QKT.GUERRA J.RYAN ROWS Phil Batchelor Clerk of the Board of Aupervisors PHIL BATrIiFtOR and County Administrator of Contra C:ERI"SOAkl)Oi SU?LRd!:C. Costa County a o��1y P.O. BOX 911 Martinez, CA 94553 Re: Henry vs. Leach Corporation, et al. We are in receipt -of your- Notice to 'Claimant (Df late filed claim) , received in our offices January 7, 1985. Please be advised that this is a claim for comparative, equitable indemnity and that which claim must be presented within 100 days after the claimant has become aware of the underlying complaint. Claimant was not made aware of the filing of the underlying complaint until it received service of the cross-complaint in early September, 1984, well with- in the 100 days of the filing of the claim on November 26, _ 1984. _.. <.;..Reference...to .your=attorney,. .;I...Lucian Dodson, III , of Capps , ,...,...Staples, Ward, Hastings and Dodson, should clarify these dates of filing for you. If you have any questions or comments regarding these matter, please do not hesitate to contact our offices at your earliest opportunity. Very truly yours, BARFSELD,..BARFIRT, =:MDEN ::&.RUANE 4.1 �j ra P. Kelly, I FPK: jes cc: J. Lucian Dodson, III, Esq. w/ Enc. AMENDED CLAIM CLA124 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ./ BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT February 26, 1985 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: David R. Bermudez 901 Court Street i,1«ii}( Counsel Attorney: Martinez 94553 JAN 2 4 1985 Address: Inter-Office Transmittal Martinez, Cts 94553 Amount: $250,000.00 By delivery to clerk on January 18, 1985 Date Received: January 18, 1985 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: January 18, 1985PHIL 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: 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: •Z6, /y,__5' PHIL BATCHELOR, Clerk, By (,0_ ,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: If 45—PHIL BATCHELOR, Clerk, By _fJ_U- , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM David R. Bermudez 901 Court St. Martinez, Ca. 94553 RECEIVED January 15, 1985 Board of Supervisors, JAN V98.5 Contra Costa County, State of California, rMLCA.C����QpqR CL 4K BOARD OF 3u►ERVISORS 651 Pine St. CNTRACOSTACO. Martinez, Ca. er 7.vra��o�ow„ 94553A � zc�� Dear Board of Supervisors, As of this date, January 15, 1Q85, I am re-entering a claim for damages that was originally entered January 7, 1985. This claim for damages is against the Board of Supervisors of Contra Costa County, the Sheriff of Contra Costa County and certain members of the Sheriff' s staff, specifically those members of the Sheriff' s staff who com- prised the Classification Committee of the TIartinez Detention Facility during the months of November and December of 1884 as well as those members of the Sheriff's staff who are responsible for the review of the Classification Committee ' s actions, for Yeglience. Such neglience resulted in m9 illegal placement in a State Facility where; A) Conditions of Cruel and Unusual Punishment exist; B) where my very life was threatened by certain individuals-such threat being documented; C) where the psychological problems I suffer as a result of my twenty-five months of Viet-Nam service were aggrevated to the point of creating new problems along with the old; D) where I was subjected to forms of Sensory and Perceptual depravation and ; E) where I was forced to engage in unhealthy eating habits. The results of this neglience have produced Psychological damage that may be irrepairable or, at minimum, long lasting in it ' s effects. The physica: abuse, though not as severe, was in and of itself, degrading as well as very unhealthy. I therefore feel that the sung of two-hundred and fifty thousand dollar; ($250,000.00) is equitable relief for Actual damages sustained and the sum of two-hundred and fifty thousand dollars ($250,000.00) plus all Doctors ' Fees and all Court costs for Punitive damage would serve as an excellent reminder 1 that everyone is subject to the Laws of the land-- including Law Enforcement officials and thier Supervisors. Please send all notices to the following address: David R. Bermudez 901 Court St. Martinez, Ca. 94553 Please take note that the above address is subject to change because of my current status at that address. I will therefore notify the Board of Supervisors or thier Attorney as soon as possible upon any change in tkis address. Thank you, David R. Bermudez David R 3?rrude.z 901 Court S tree t Martinez California 94553 January_1,J0,L85 Board of Supervizors.. ------ rontra Cosra County., Statee. of California., c2r 651 Pine Street - — ---------- ...... Pma IAT lOR r t ne zia Califorr —4 9 .553 ERKOtS ------- Thar 3oa.-3 of Supervisors,, As of this date., Januar,,, 7, 1985, 1 ar entering a claim for da-. a.-s. against the 3oarJ of Sup?rvisors of Contra Costa County,_ the_ h.eriff of Contra Costa County and cArtain members of the Sheriff's staff., specifically those rerb-rs of the Sheriffis staff who compris?d the Classification Connittee of the 1.1,artinez Detention Facility during the -onths of Wove.-ber and December of 1984 as well those members of the Sheriff's staff who are responsi;lr for the review of the Classification Committee 's actions for willful Neglience. Such negligence resulted in my, illegal placement in a State Facility where A ) Conditions of Cruel and unusual Punishment exist; B) where my very life was bareatenead by certain individuals such threat being documented; C) tb e Psychological proble!ris I suffer as a result of my twenty-five rpn�-ffis o�fV t- service were a vated to the Z.re _point of crea ting new problems a for with the o ld-_P) where I was subjected to forms of Sensory and Perceptual Depravation and forced to en--age in unhealjbj_.eat __habits The results of this nerflience have produced Psychological damage that maybe or. at minimum,, long lasting, in it's effects. The physical abme, though not as _ severe, was in and of itself degradj4y _f�s well as very I therefore fell that the sun of T Hundred F3ft an Tin IArs .4 c tua 1 In '�j n t is equitable relief for _g _a__JjO_jd=_2j Two Hundred and Fifty Thousand Dollars (-'250,000i-i-) plus all fees and_,Gp .joosts for Pwif!-tive -Damage. wol4ld serve as.--a—x to the Laws of the land including Law Tnforcenent Officials A prcTnpt reply tc this claim would.oe __ZTna.tly_appre_cig_ted.__. Tha n1k you., . .David R. 3eromudez ---------- CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE 10 CLAIMANT February 26, 1985 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: Girard L. Stein CouTity Counsel 61 Mott Drive Attorney: Alamo, CA 94507 JAN 2 8 1985 Address: Martinez, CA 94553 Amount: $4579.50 By delivery to clerk on Date Received: January 25, 1985 By mail, postmarked on January 24, 1985 I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted claim. y� Dated: January 25, 1985 PHIL BATCHELOR, Clerk, By (� Deputy Pio417�nfe= 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:4 Deputy County Counsel III. FROM: Clerk of the Board TO: (1 County Counsel, (2) ounty Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present ()1 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: ,,ck. gG,lyd'SJ 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 claimants right to apply for leave to present a late claim was mailed to claimant. DATED: / /yds-PHIL BATCHELOR, Clerk, By Q ,l- , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM '.CLAI'I; TO: BOARD OF SUPERVISORS OF CONTRA CON*A )tapplicationto: Instructions to ClaimantC!erk of the Board 44/Pn t Jiv *1067 • M rtinez,California 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) 8 ; ..5'1 - - Lam: at iii affice.. a moo*-.1106r" y C=ti>zfstratioa B s�';a�� . Y Street;.-Kam't±ner;:- 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__ ,... : o this form. Rase=ved... JD-STR I'CFIVAgainst the COUNTY OF CONTRA COSTA) J4'!�S 198 ` or DISTRICT) :��►n�,c�e�e� C.° c©JAt1D CF SUP[�1VI�Qn3 F1 in name ) C NTRA jTAC�- C . .. 0*Wty The• undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of and in supportof this claim represents as follows: _ Whea-_d.id.the d mage:,o _3uzy nc ;� �* date :aacf houtt w �. Where aid the damage or injury occur? (Include city and county) _D,.A% V Li.G 13 v D 0/y i 14 C. , CcN rKA- cos-TA C ry 3. How did the damage or in�ury occur? (Give �u�S �etai�s, use extra _ sheets if required) Sit �'1� 1S P����� hit' e.41Istk WtJ VPhiC-/c �i`rtif 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? (over) 3 S. ::What are the names of county or district officers, servants or employees causing the damage or injury? 6. What damage or injuries do you claim resulted? ZGive full extent of injuries or damages claimed. Attach two estimates for auto damage) " Q; f v G�% C . 1•Cti ttm ,&7 4o�t adpcoq � Oe : 7:., �Ioz. was-,ihe.' c3aimed abOM zomputed? (tns 1��p_the~estimated a=ty`PxcWpective Anf.y-.ns ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. L�Tst _t3�e` eitperrd -tures you-made_'-on:account of this accident or-- injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides : "The claim signed by the claimant-.`--,-..' SEND NOTICES TO: (Attorney) or by some person on his behalf:-`": C azmant s Signature 1- R c T-r- �2 . Address Telephone No. Telephone No. k3 2-333 *�:w:*Rt::*�tt�t�t**�*�t*#**+�w**�*:*:*•**�*rr•�***t*�t***�t*�t�*rr**�t*:�t�*�t***: NOTICE _ z *.E ry -person v-ha.; witb-;:rnteat- to-aefraud;y�Vresents for- al ce`o= 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. " ���::�.na►�a.i�.•.. -- - - - - -- - it rw-. - + wr.A{St.i15N rwrtaec ��-•�Is:JlS-�- - STATE CF CALIFORNIA 1 1� C TRAFFIC COLLISION REPORT �AN PAaa q 9NC.AL CONDITION{ o......me. -sds ew• c,+v A.D.-,AL D15T.ICT r.00aw D c"'TY C C V��Jt�J�, ul_�UT CR _ �{7����-�/�I INe a.to r e w couNTT 5650.+ue o.{T.ICT •a•• i L-A ra COLLISION OCC.w.6O ON r0. a.. W. IT'.6 Ia95) .cIC""'S' .. ""ca■ �.0. +N�w►lo.►,a- - .. _ wuD...�Dw�satasdmw. - SUVA" VMOv »... .. J.' u•. B Ow.INT.Nra-TION 91Tr-. cl otNi72_ iO• �+0'. . C•. assume PARTY ...a 151.•1, rIDOLS. L•5+iO.r a. 5 rAr9 L sera .6 001.6411I - E C3 P-AQZ STS,�') D...a■ 51.997.000906 rout P 0.11 owraw s•000966 %Ara •9 D.wa■ X (,,i t,4o-r, r' ��� -2353 •906►- CIT•1{1•+16/a1• 0.91.6{[•r Ora 019.05.7 V9M ON ose^awa Do o•P.eaO ower oTraN ••■r9e 0wlV60'9 LICaNS■ r060 9TATa w,OAT 1196 D1.acrIoN o. o.,�� 15Twe67 0. .&..AT) 90 LI..? �� �.er. VUet?i2cq Ca 3 JOACO �..:^ �s' 1 01c•- va..•.161 rAralsl/ro0sL1{)Ico\owlsl Llcarfa.rO.l{) 97.79151 c11P use s«ICL■wraa--aa+aw.!n�e-�c•noN- I - O"L C�1., 1 _ ItIJ 11j:. ..��. �L51 •-.. 9ASY "�s.L..�..rr...T� t�•..aer� :_.: .- I ►ARTY rAra 1.1•s1. . . . . . . . . rloo\a• L•sTl / o.raw f+•r[ to r9 •5 O.,.a■ owwa. s+■car •00.095 «ora -0.4 oNraw*s AOO.9S6 :9 SAN[ •s owwa I T.I.r �AyP .8481 �-552 ►togs- cIT• w.t1r55 •.0. 9 0.5T0.0006■ or CA DAu�'.+�zER •..rao o.;Va.'s u 'V�V aw 67.76 �91w...o.T■ � s� JIVAC9 of■aci:or e►le� (;+w9�«1G. •5960'I." i var. !/`r"�1�11 0. o•r 3w. ♦N..(<Iaa J1 1 � i 0 1c.- V6r. .wls) .ANa1s►/coos► sl!coaowls) uc6r9a ro fel {7.76(5) CNP u{a v2r,u6 0•r•oa-91T6w+,aeu7Io. .. �•• � call+ /''J� I ^Jn /�"4 ONLY 72. `ijlLj! •{. �..� Ic r a �.II.rA _.tom ' . . . . . . Vtr la♦TP ,NON•..�.NOO w�Ta /Ort.. ,..� .,� �- . .. PARTY ..ra(•1.9T,./ar100L9. LAST] r S �`1 ..a.'%...a L SSANN■\AS DWIIWGW 1 NEL �tC�cL Wk o.wa. s7aaT Aeewas9 cora •.o.+a o.rr. Is Aeo.au L s•Na .s 0.1. a ' (oS 1 ;:I IJE_ S-r (r E l t- o>= ST !-f TZ .a ea s- ur•;srA r9/:v e.91ras9 sro+■ 0a•onnor o• .a«y er o.eus o. T , w M�1�►J E.Z. In 2 �T..7 G Sr�1"t TO�s�I �7 C I eP P,c6w owwa■ o7ra■ •A.raD 0.1.60'6 LICaw{9-.-So" STATE •IIIc 0•+a t9t NAC■ OIw9 CT.Or O. O({N`�y�I^N�N� (STIwaaT O.«10«�ty1.)`/f.'L^l 5•a�IaJ1Tp LI N11 vtM. JO. OAT i TwA V6L V' , \� Bulb V :17.1 .9w. +wIGI rAws{fI/r o9L19),0060.Is) ucaN99 re I{)//�//��O DTTA+alsl CHP use Ve«.cLa OANA69-a■TarTJaoc ATIoN _. -LIST � .ONLY _ ..__ (vIl TI Lr`�19/ „D.:.a�„ NN 1 PARTY ft NS (.1061•r1OO\e.LAST) o+waw a.ANL L OAra A6 Ow.wae 1 t • - Oww[• 5T.a6T A00w666 «ora •.era D.raw9 400■696 Lj SANG A6*..van 1 1 i i I 160a9- _,T1/9TAT6/111P 11.0sMas9 Pr ONa Dls•OSITI, OI V[M OM Ow Saes Do T O...cs■ CO.—" L7 0-m- _ •...so -.go {♦1Ctw 66 r.r0ae STAT. 01■TreATa I... rce w-■6cT1oM OP'o../•C■oss (6T.aaT as r1aMNA11 9.690\Ir17 ver. re. eA• Va. TwA Vaa Cw.c•- .6r.• .la) I. ■a lsl,reseLISI/ce►ew15). ucaws9.649) 6TAT91sl Cleo vse v9..c►a wAwA.a-1A16.1/locAT.oN i LIST ONLY drew reosmAte r . Va1c►e TTP IDG ❑rASOw ❑ L TOTA e. - CHD 555-D...- 1 10... GDAt nDt net _ 6•r.r...-. �`� - -' - -=►-a � +=•fTi9ferR�YfDaA.TCsd ]IOsI�'ACYASAf.VwFa.w.at.L�LJ.L• •vim � / liCOLLISION CODING • • •.Ga G -• o• CO16 t S/Ow •ra ':•OSI hClc +r99R O/•�Clw D. Nuraa■ i 1--do, I ►q Q320 I 522 _ PROPERTY DAMAGE OSOCR1FT1ow or Da.Aag OwNRR1 rArf,wDOA■a• � w071I IRO VIOLATION451 �Aw>t a .1,. ...._' _ -. ►anrV's CHAAGE •wlaiAwT C04AAS1oS►-•Ac7CSL WIGMT OF .AY CoNTR-OL 1 t 1 1 I a TYPE OF V WMICA.E S 2 -Jr- a. agameemosT WJ►<CiC/AHM^'•Y'.r�•M1 IILnTlwu r.f.'r.1'OI�A IT�VT eAYLTI IA CetyI.OL S'•u.CTIO-+N I I A•a•St 0441• C&R.STA.w.00 CD LLIS/0N I r • IA VC {f CTIOh woo,-Io-ill COw Tw OLS NOT IYh CT IOwIra B ►.&Sara/• CAR w/TR.IIaw A 610••aD - 31{' 2_73 CONT■OLS 009CY080 C SIOTOeC•CLa:SCOOTzA Dmci B •e OCaf OI.4 9T4.Ia.T • 'B OT-Ka Ir•w O►fw DelVlwa• D«O cOr le OlS 909/4 N♦ D•IC.Y•0e ...RL TO.C■ C RAMI O•F 00.0 'E ►,c.w 1•AwaL Tew w/TRL• Or•wl■a RIGHT TY.. IC 01 414 T... D.IVa■• TY/C Ow COLLPRION 1 F leYCr 0• T-YCII TRA CTO■ IF rA■I■4 La.,TYe. D v .Ne W+• 'A +9•o-ew G 1•■!T■■♦..C•oo w/TRLw i rA■..o u Tue. WEATMCM Ir..r I •O ] Ill rf1 ,B N0a9.I►a M SC.00L 0Ya G 0.C.1.4 A cL[Aw r •aA■ 9.0 I �1 Olra■ &.a I M 010.1.4-f 101.I.4 B CLOVO, D a.OADS1of J R.4.Ga.CT va.ICLR 1 /.861.• a".. r9-CLI ! _ C ■•ININ6 E MIT Oa.w CT K Mw, CO.01.■e....a.T J CMA.41.0 1.«419 O {+ewlNG ;F OVROTVRNfO l ■Ic•c1t K •u■INo r•weureR 1 it,-as :G AY.el.e oaalwl.r i i M oT+aw vg+Ielf .awlawlMIa.TRA►►K /.or,'-- F �TMaw•: :M 0-0.•: - M.a 064Tw•Ar _ �•a•s.M�r4fM•arL +•. G w.+o 1 O r0.0a /A..I.a 91.1►on - - - LIG++TING uCTCR VEMI.L. :NV OLV[D WITH .0_'a D•IVf A 0AI-0.1 A aCM-CGLLIf10+ i 2 l a IOTMCR ASSOCIATED FACTO. .M OT+.. +«{Alt /+•+.NG B Dufa-Dw wN B la Desi ... 1 I IN.- . TO 7 1.410{) I N alNa ..lo 0.•96INa 1..c legal 610-11 � VC Sa CTroh r1OLATOOM: D....No qD O.--.O{T-UCT LIGHTS MOTO■ VaM.ON OTNae MOADWAY F r6e41N4 STwEET LIaMTa NOT E F...a0.OTO. VIR-CLE B vC{a CTIOr v101ATION: O TRAVE".a .w0.0 .•T• IE DA•a- /urcnoNlNa• IFS■AIN 'R OT.aw• ,G nc,e►■ i- �C vc{a c110.rlounow; ! - ROADWAT SURFACE IM •N IMAL: I 1 if 1 a SOBRIETY-ORuo- A Or• .D VC SECTION VIOLATION: ( PHYSICAL B .6, 1 II1fa0 0819 CT: IN.Ra .♦e t 1141051 C f«Owr-ICT +� E rl S.O.Oa9Cuerra Nl4: A wAo.OT 6941+ 0•Ir Q I ;D f11••a•, Iru00,,OIL,•67C.) iJ eTN9a OeJa CT: I I I B Mao-V.OaR Ir•aVg wt• Iii Ir•TT41+flow. C.00-NOT 1..00. IN•LY 1 ROAO.aIAs COMo•TIC Ns.C,.:,- '.G 910►•Go r.wa/•Ic D r.e-I.gl•r4..+1.000•. _ I ISO I-W-{I •E0V3TW!Aft S ACTION I IM gala.rw4%la.v1N6■•r• E urea 0-.01r/LYarCID ' :A NOIto.Ota•PUTS• A h0 ►a Da{lelAN IN VOLVaD I ..6v10YS COLL-Oft F L•A I■rar•-/MT{IC•l• L B LOO{■ MATE SIAL Ow ■OAC. - C.0551N6 Ih CAO■{w.lr l 'J _F&M-A. WITW ROAD G EE-NO. awOW+ IC ODSTOUCT1ON Ow we ADWAr• B AT LTa.Sacl.c. K Oa/a CTI.9 v9.,a...... M OT A•RIc•aa9 'O cor9r•uc r.o+-' 9•.Iw :0«4 ue.n+a 1+ cwe.9r ALM-Mor 1 .41.49• • ncuae E •9OV COD YO.D.A, WIa,M C •T INT9 A0■CllOr L Y rOl,aD Va MIClO F •LOODa D• D C.e{{ING-NOT IN C.Of SWAL■ M eT•.9.•: l 7 • S•[!:Al .«17•r•T Ch G OTMI■•' E Ir 00.0-INCL OES a.O.LDaeN«era •I/.•4.1 ) ;A+.2.•.0.• r•1S NIA.{• j M r0 1.r V9 IAS CON OIT10.S F NOT Ir ROAD ;D eVaIA.AT V.-ICL• • .1.4 IN VOL114D• G A.•e OACNING/LaAVIwS SCNOOL OWS I C TI■l ea/-CT INLYea• SKETCH MISCELLANEOUS 1 - •ww/CLT! > - . J .. , .. .. .. PHYSICAL DESCRIPTION OF PARTY YYYegw .Ale fTa• Mg141.T lam" a MT I I •r'••■MI' rr1'.2, W. 0. a IA rfrlrwaw'■ ...a p WlTPvESSESMASSENGERS - 3 •• •• cOt tl e�Ow T�raC(YN) wc,c{/,,w.�-u rO fga �\ O.►Q�Caw -O. wurefw I ro eAT to •w. V� l�O I �V�J EXTENT OF INJURY (c ALCM Onl) INJURED WAS (cheer oRf) '.�T.a of I►wf/[NO[R AO[ /[X PARTY of Vawi .OVNO Lt.: wY,e�at/ COr�L.Iw7 ATAL tr/Ve• ►Aa/. nO. 1C.c►.iT OTwtw--1oll na raYa/e JURllf OI RA�w ❑ ❑ ❑ Cl ❑ a. RAra TAN/w TO lift/VeaO.Oftt•I YO.a M"_' .. 1'• _.. - _ TOLw RT10.a C 2 u MAra TAaaft To I.NIueaD OrL• 7,0"%,3 E-ku 2t4enn prm ADOef fa Tf Lf.MOwa C07 A S 7 Lr L . ❑ ❑ ❑ E3 1 9 1Cl MAYA 7A Rar TO 14r/URWO ONL•l Aeowafe Tataw.efta L. ❑ ❑ - Cl ❑ ❑ C E:l I El I ❑ 1. �OrR .. Tw.fr•O lift/UwfD OwL•I . AODwff* TaLaf-O.a '-- L_ u ❑ ❑ ❑ L� �J l� ❑ u ❑ I .Ara TAa/ft TO list/Vafa ONt•l APONaaf Tata•rO.f ❑ ❑ ❑ u ❑ L-73 I ❑ 1 u i ❑ C I ..ra TAaaN TO (IN/YRaO ONL•) TiL./MMr,_. NA ra , TANG.To (so'.■ae O." •DDwa.a Ta�aw.o.■ wArf TAaa■TO(Iw(u Rao OWL• .aowaAa Talar Ofta C3 El 0 D 13 .0doll .7 wOOesaa TaLa•rewa 4 Cl ❑ ❑ ❑ ❑ ❑ 10 1 ❑ ❑. ❑ ❑ .Arf TAeaw TO(IwIUwaD OeL•l ADDwfef TaLa.rOwa EXTENT OI INJURY (check Ona) INJURED WAS(Chfck Owal PARTY ftlTNta/ ►Aff[NOE". fall NUrD[w' ONLY ONLY ATyt/w/ue+ as vawt t•OUND OTrfa vuuta COrPu�N• Oawaw haa. .f o, aK•c►HT O•ra■ ora+DOTae rerasw �w/ve�ll O. •Au ►+al.+5+; � � � .uraa re. DAT aeae'.wAra re. SAT VA. .CHP 555_0.,.. .2 112—"131 not rug ` ...•yrs.+...- --- - -�• �•s.aa.r�sw%aeu�a►s' -- - -- - -..re�rrs'y7CA_— .,� .. 'UAL DIAGRAM re OF cOLL,s.ow Q(� +�r■ lLM) rc�corurfe�w^ o.�i•.cfw ..o. wur.c. w ro. l Z ow• �O .w.V 1 I 1��O i �EiJ U���� � � .i � /� ALL MEASUREMENTS ARE Ar►RORIM AT[ AND NOT TO SCALE UNLESS STATED !SCALE ) `fELtJ.a<J Ta .= lE.. �. -To LSM►AVS � yclD m,an.K.C 3 Z 4 ,.. r V-1 C4,., ' ma�•�rc t 61' I WL ID kirT 3 � � V_3 dt rol _ I � _ l.,.tl Fs ,7;:iA`UNES .y •w•�.wf w'.r�rf LO.rrrfff r0. •�• +f. wfVlfr■w'�r.r• r0. Ow+ +w. ctIS1 17- �� r�ral ■w•r,ve a;, LYw .L crac■ctaOLwL■ ATIVE/SUPPLEMENTAL slooc. •ra oewIDIwAL Iw4learT ^ o.�cu�.e. 9owl Fc,c . raa• •.+raa■ 0. iCITT icouwra/JUDICIAL DI/Tw ICT wa•ownw• D.■Tw KriaaA• cir•rnow wraaw LOCAT,ewlauDuecn PECENEZ ALL 7 --'3412S, g .. A7 TWStom-A" T — ' 'Si If t 11.E 1 4N ^ UP To F-cl4 _ o� a�i� -r �'►-�►:T ��E_ u�►� i I T WAS T- �. dROAMR, El Wgsr; OFF as, _ -Tb L =e. - r .aa..wa■•■w•Ye {,O.wYYaa■ re. ••• ... •a•�ara•'a■•ra ro. D.• ••. CHP 556 IRev 4831 OPI 042 Use previous edition=until depleted. Pass cwacn ew. C..acw e.a — ��pp�EMENTAL I —rS NwRRaTWt n8UP►LcrcWTal co��lalo,. Rc►owT ❑ �Tlr[ �JJN) we lc wurwaw OPPlcaw t.a. ..Maas ' �witwawT . t ! 2 ;a-oaT..w D.STw.cT1w6a7 •!/ 4 �wtctal.w1aTwleT clTa/low r.rafa I I ..... .,f..^ ... k ! f ,. ezI w . of —rte LCGST- �..:.�.: Sc� C)P CA"tu..� . 3 Sus?'�l 0 a-b � 1�r' I .. i . i a. Sd E L44sY--- A�,3L"-� E-431'Nll. G O+L: DIE L Q PPPPPP .. I I I ►wa..waw a warsLe,tura ro. eaT Tw ■avis ra w's wart re. aa• Tw. CHP 556 ;Rev 483)OPI 042 Use previous editions until depleted. --W-a4�..�.air+aaM.��� _ - �i a.rk i.�•i.�wr. •l.Li 1i�.Y ��NY11 �VE/SUPPLEMENTAL w.PR.T,Va ❑ .uPP;araNT.L COLLISION .aPomy ."..►Iw.loanT •Ir. (SSSS) wue rur.a. r.iiu.,c,w♦.,.Tw,c* 106'00T,"a o11TRIcr/...T cn.new wur..w • v C —ncil 1 SN2 LZ FT t3 S T —r) -n4 2 1 G-.0 ims r1� _. A7ISIOQ AtJ� QQ45-7, 441 A to T E O Z. N- I WE_ k1Cnz,,47 1 Szpbp!, i ok.*-) t y0i� TO 0\-)Aa ACC-1 ►JTI. I BL 1 +.•ww.w,wwr■ Lis.wur.. re. O.. .w. ..vl.r.yy w.r. r.. O.. .w. � to 22 /2 l0 = IP 556 (Rev 4.83)OPI 042 Use previous editiont until dpieted. ' CYt C. O.f Crf rtIVE/SUPPLEMENTAL 9 R.ARRATIYt � ,UP.LEVACNT.L IXC LLISION Rt►ORT ❑ CTM[R: ...I.IR.L Ir C/Of.T 'Tlr[ lJ...l .CIC wurff. 0..,c60 I.O. wVr.f. �Z2 .? •// /CG1.IrT./JVOI CI.•OI{T.ICT .t.O.Tlw.OI.T.ICT.-.t.T CIT.TIOw wUmef. LOCATION/f HeJf CT ! ►J - ` t � f 7. -01 F- - \ ,,. Si Dt7 0Q THa pDJC--4-Vk- -PUS44F-Z�5 -O c 7.0 Flo t D 17. ,,. O. .o L J ! T EjSj— -a - w; Ga u. T �57wur.f r0. ... gII-ffvjcwUN,SftA.w rO. O.. ... . V T CNP 556 (Rev 4$31 OPI 042 Use previous edition,until depleted. 47 •__• .---..J ___... .............,..r..•...•.........a.....•. . ..•.0000 r.u._..ti.:.._.. ... C r.C.O.. .,ATIVE/SUPPLEMENTAL 2,A. [ .0►•L[M[MtAL C' C01.0010" **PONT TIN. 12"01 rctc.vr.e. �oZ777�� jj \p ate..Gw �� •7 A..O.Ttr..I.TwICT/Rawl ICIT^1101 CITY(COUMTY IJYO/CIA►O/iTW#CT `t 40CAT10.l.V.I.CT } sot 2 OUT U)z T. op. �- II•: a 0 T. a n u oaf Y.. rurO .O, ..T T.. 110910DEWSWO waw[ :MP 556 (Rev 483)OPI 042 US*AreY'Ou2 ed,twnt until depleted. L,Yj I/ CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT February 26, 1985 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�otg %ns" T�rnings" Claimant: Stacy McLaren l;outit7 • Attorney: Thomas M. Meyer JAN 2 8 1985 145 Park Place CA 94553 Address: Pt. Richmond, CA 94801 Martinez. Amount% $500,000.00 By delivery to clerk on Date Received: January 24, 1985 By mail, postmarked on January 23, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: January 24, 1985 PHIL BATCHELOR, Clerk, By a&ct 464-�a,� Deputy Jolene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (� (Check only one) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present (x) This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its min tes for this date. Dated: .?6 l ys-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: /f IJ PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM r� CLAIM AGAINST THE COUNTY OF CONTRA COSTA (Pursuant to Government Code 9 910 , et seq. ) CLAIMANT: Name: Stacy McLaren Address : 2869 Tulare, Richmond, CA 94804 Phone (415) 237-9973 PERSON TO WHOM ay NOTICES CONCERNING CLAIM SHOULD BE SENT: 3�. : yer _4415) .-232-4700 .-CA1 94B 0-1 _`. iF:ND2DDANSAGEJ.INJURYCII ?__.: Date,_.. :Ianuaz . :4, ...1:985_ __�imei'3.- 3::�-m. LOCATION OF OCCURRENCE: 2379 Greenwood Drive, Rollingwood neighborhood CIRCUMSTANCES OF OCCURRENCE: Russel McLaren, age 27, shot and killed by deputy Contra Costa Sheriff while unarmed. ,__.__DESCRIPTION OF LOSS, DAMAGE OR INJURY: _.:Wrongful:.-death -NAME -OF CITY EMPLOYEES CAUSING LOSS, DAMAGE OR INJURY, IF KNOWN: Melvin McDonald, Deputy Sheriff AMOUNT CLAIMED, INCLUDING ESTIMATED AMOUNT OF ANY FUTURE LOSS : $500,000 . 00 NAMES AND ADDRESSES OF ANY WITNESSES, DOCTORS and/or hOSPITALS : .,_Brookside hospital, San Pablo, California Date: 1-22-?.-S Signature of cla nt or person acting on behalf. 00 Y _ RE 1 '1i1J JAN 9Lf 198 a " coB°cu �,cn s 1r1�.r`. 1 c:. yr l..A_,-, , \ . �.. .•- _ , SYA7t FILE NO-1-11Vt ----- 57AIk`- OF CALIFORNIA LUCA. wtO1GTRA7KJN DISTRICT Awl CGR11/M.ATI, Nvyet.'.- tA. Noi rtF OF OECk.iJ_.N T--FiRYT I IB. Mi:.C•LI 11C. LAeT I2A. :)ATE OF Of ATH 1Y0N7N,OAT, Y9AR1 'if'. ..iT.:N 1 RUSSEL' EUw:1l;�t MC LAM-N � JA°JUARY 4, 1985 1910 S SCS Hn(.^�[ncar�nl -1p .:r....rl:lua/AIn��D. UA fk VF uu;1H - I7 AGe IF uNUth I YaAw IF UNDER U4 HLn1" • I WJURf Y'Nl�ll' Ma.l - 41i1i-e./A Iarican March li 1957 ?7 Tf.R9 _ N -- _.L;trUEN7 I �' x,41•./.A(\ Uf Dfl fLra N1 V. NANI AMU L/iNlr./LA(:E. U/ FATNE.N 10. DrRI'w NAME ANO IIINTHILACI CJY MOTNGR .`<I160 NAL if tAT4 O• •ORE+4w COVNTli11 :IATA C _ kunald ?1:: Lac-en, Co . Su,,an Gorizali:s, Ca. 11. CIT1rF.h C. V-7. C01+w1Rr�-�12. 511C-IAL SICIINil• NU\r9eR T-'-`-'-"---_----�-�• -- j 13, WA-AL 51 ATUS 116 NAMk OF ,•.VkVIVING SPUU'E Oi41.1 Nwu\1 5 i,3-1)•4-1'U 4 Married Stacy Myer 15 PR•u Awt CICC-: A W._ IS N.-t. O/ 1LAn4 __77kM/LUYfR 1.r f\LI aH/LOrY D, fC, fTA 1l1 1V KII1:J Dr 11IUV91 wT !N 8U111NE1111 TN.a CJCCVYAII!1N I I Machinist 5 Todd's Snipyard i --Shipyard _ _- - _ ----- 1DA UfVAI HE flue NC[••'O1 Rf.Y'1 NVuafn W aC'Cw11Vr11 1 IYL ! IpC 0111 OR '1pWr. „ AMMIl Of 1l IRYl: ANU , �uwwi ?9b9 Tular -- --- _ Rlrtanond .:.i:._'SLDENCE -IAO [Ij(Iw11, _ -.I'SAW_S7Ata .21,'-NArT :AND ADDRE55 Oc 1F.F0A!MANT--RlV•TI0Nfffl1F ,. .;�::I r..., I.c•:.:;: '-' C.,. - St•1;�_y`i•�i r'':F",r .a 1. �r,'; i. LAI-.f GI: ['+E.AIw 1.16 CO Vf`•Tr �-_--`-- r PLACE �3rook51'dt ' ' ' ' Contr,� Cosa --� hlL:.ls1f�;�d, C• 94804 GF $'t-11F'------- ------•------ ------' ]1C Ti A11I1IIE:',5 •i14E 11 Ann MI4eY4 OR I,- •I.•n.. 1210 C;1I oN IOwf, 1 nE/'TM I 2000 Vr� ;r F ojL1 Sail F'-Ib10 11 tit.A I•, 11 I.'.. ( A '1!:' tt1 ILf111;11 tlf Jl" )14E I-A,031 PLFI INN F•,III n LI. AN(! CI [4 WA9 Litrf RIYJNIiG IMMGOIAlk, �A�,'.(. I F1D CORLJNEnA7 1 , Ir'r 1..� .1j InPPAiCtYI (A1 S!;OCh, AND 11c �•v:;(cI IAGk `�:1: M YES LrE.A.T 1, lr1r.F,C.IwuuyLA:V4aw!_N!IYF AllrtfJ \ ItYI+ _ . .... 1IV L25A5 910/911. TO. \A CU7 Lw :JNSLT 9TA1ING II•, I>- T(. ON AILitT ,'i . W 7)lILET WO_!^LCiET IYIw•: Cw.+lL IAf' - l4 l)L A1'H YES .• A'-•. 33 C1fy4,...wo�..Nr./',L1wNlnoua._(.Cw11 w:e.•I N+G TV (K•Ifl Ei'.,, N01 R61A1e1, 10 ., t'7' wwt:frl ffA l 1C••.oft w«(NLW L`/Ow Aa.T CLfr•IIAITI(p IfYt11.32 CR . � • IN:.'jZA ' �� '• �J3' 1YI•: (Jf UYFNATION - DA7! , 214A I.LAtifr r. Ci1AIN UGL'UNI!!(1 AT 11•L !2b(f 1'N t'SIC,:A fr---6r:ifl.tlr4 f. ANU t.LGnk! OR :1%L i2tj" LAT! SIG.9:01280. I«IY311:1AH! LICFNSt frJML1,• HC>VR. .ATF ANI: V:A_'F. $TATER FRUY• f.I CA-u-_ i I $rwitl• I I . 14N••,i I f A(flNln tl l!r�f�•L,.I]rr.i:! I LAaI SAW lie C-t('LN' AI I•.\ !. -____ i - 1.I:IIFI GA- 1 IaNTe4 +..; n�. r1. I lh.Ttn YIC D' YA ktt. Ti PE PHYS!C_:Ah.'Ei NAME. AND A:ORE55 .,�1N ! 1 I _ -_,nn•.. a1.IClb: etc: �30 ...L.r rNn;.r, 131 I1+uNl Al......, ..,. I-,r,. ,,,,,r, .••,n•,r.,(.-. ..AN 1320. Noun �Uljy PFIdDI V; T�O,ii:I:S� .r..,111...•I.:w..i a•1 .1N.')(.1"1111N+•i ll•I�llll',I.r .< lllllll:;J 11 alr.Ii r,�rl.r.MYYJl 11,111111111JNIf) � 1 I 1 • i Il Iry , (.!n`.r 'r- IIFAT+1 CIC�CIIAKLIr-A1 Y-It H0111 `L f ANI: P;.ACE 51AItl, FNI)- I�`J,� N'��{yl.+ Sr P. .A. •,,,Ut'15i9E1?TFF-00R0N D.Tf9rc.ft TNt L.AU 9f'. SI AIL'.: AS /It UU,Rf.0 9Y LAK 1 01-1 ill:.: 1:. Ii NC.Vt SI-INrk.91'11:AlIUN! . LI ('. T\ �/ i , , - f ,•:S••)5:?::IN 13.- DA:;, � N. ..,. pA\,YE♦R !3t1 hAr:i.Ah::A(,.iN1�;•UI C,ErAt1ER,UN GRe4At:lRr I Y M AE LMkRE/ Yf9tA AND GI(.w AT ONt __ __ ____ __ Jo_ ( .+1 � c`_f-meter,!, San Pablo 'Ca. t • 59_ .1 1.•A1I .o r1• rr1 A,11 --t,,, 1. It•.-.i+r.Ic 1INN AY.••••.r,1;4:111 1.•I.I I.I'.1 •,., '.,1 I.I/CAi I:l•1:::.IN1.N A.,.Nr11rNt 4.' E,fj I ACC.eFIL4 a71.C)CA1 6 34 ..G,1..,..�. .. N f:r.:-rclr..er.p' �JYO .,, • ,a:L-- vJ A n a t98 1. '�.A I k1 �..t_ I1� :'PAIL '•1:-r:rRAli ' ' 1 ' I I-N3! 9TOOA-aae 11.93 40(kM ct.Jf'..Os+. cert ry -1 113t tip aS�l'i✓ is, tr=ue arra CGTLeft COQ}! o facts re.-ordaoT: clic d2at.l1 rcco.rd of t'+x ;jlxrve ratiod doce1:3ej as registered in t],i.:> off:i ccr ' 1�nature cif Cc:r;ifyi.tx3 Offici<rl L�•.11 / . ._ :.Loca1,Re2i. zar I<:Ic:e of: Certif is ati.on Date of Certification Contra Costa Cuxnty Health Sen ice_s- Publ is flea 1 ti-► Division ; Martinez, California '.:Ire of Califor-ia, Heals seivices-PLwI lic Ilealth Div. , Bureau of vital Statistics CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT February 26, 1985 governed by the Board of Supervisors, ) The copy or—t—his—do—w—wn—t—maTled 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: Continental Insurance Company/Girard Stein cjejnt�' c/o Underwriters Adjusting Company 1955 Attorney: P.O. Box 8018 AN 2 Walnut Creek, CA 94596 Address: Amount: $4,579.50 By delivery to clerk on Date Received: January 22, 1985 By mail, postmarked on January 21, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. y� Dated: January 22, 1985 PHIL BATCHELOR, Clerk, By 6 Deputy �ioene Edwards II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check only one) A 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 T0: el) County Counsel, ) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present ( 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: c`✓ �6, 14,0,5-PHIL BATCHELOR, Clerk, By Q (�. `ejL=;A L� , 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: 79-Z5—*Z PHIL BATCHELOR, Clerk, By `fi r- , Deputy Clerk cc: County Administrator (2) County Counsel (1) 60 CLAIM CLAIM TO: BOARD OF SDPERviSom yr w.:vw rsw Instructions to ClaimantVerk of the Board &61 P, R sil., N10 6 • M rtinez,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. 911.21 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, P nal Code Sec. 72 at end or this form. RE: Claim by )Reser ng stamps Continental Insurance242any RF CSI V EIS U iters Adjusting Company ) ) ,1AN as� 1985 Against the COUNTY OF CONTRA COSTA) o •toAgIACFnvisORS r DISTRICT) CQnlfA4 COST-CO (Fillin name ) • SY 171 Delwly The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 4,679.50 and in support of this claim represents as follows: --————————————--————--——T--——————�. —————— —------——--——--—--—— --— ' When did the damage or injury occur? ZGive exact date and hour Incident occurred on Deeenber 10, 1984 at 7:10 • '�. Where did tie damage or in3ury occur? �Inc�ude city and county) Danville Blvd.. 472 feet south of Camille Avenue, Alamo, California 3. How did the damage or in3ury occuIveu�� �etai�s, use extra sheets if required) Party #1 Stein , Southbound Danville Blvd, stopped with signals on to make a left turn, then party #3, Michael Smith, began to overtake party #11, - . swerved to the right and could not avoid party #1 Stein and rear ended her. and pushed her into party #2 who was canning H/B Danville Blvd. ———---------"T————————--———-- —T———-----——-�—---—-----——------T—--——�'--— 4. What particular act or omission on the part of county or district officers, .--servants or employees caused the injury or damage? Inattention arra speeding on their party, unsafe for condition (over) 5. What are the names of county or district officers, servants or ..' _employees causing the damage or injury? r , DWloyee: Miahael Michele Smith. , Sheriffs Det, County of Contra Costa - T --------- 6.--What damage or in3uries do you claim resulted? ZGive ful -extent of injuries or damages claimed. Attach two estimates for auto damage) The mount of damages paid to our insured, Girard Stein. *Note that salvage is not yet concluded so correct amount will have to wait till . K.—Howas�e.J'.s9! YFd��i ----- -- --------------- ------- - --------- was the amount claimed-- above computed? (Include the estimated amount of any prospective injury or damage. ) Acutual Cash Value: $ 4300.00 Kelly Blue Book Tax 279.50 Also, our insured has a $200.00 Collision Deductib Total: $4579.50 -- ---------------------------------------------------T------------------ 8. Names and addresses of witnesses, doctors and hospitals. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Not yet determined. Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES T0: (Attorney) or by some person on his behalf. " Name and Address of Attorney underwriters Adjusting Cmipany claimant�Ts Signature p.o. 18 ut CA 94596 A dres L, Telephone No. Telephone No. 933-8550 NOTICE f� U 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." • - k CLAIM BOARD.OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT February 26, 1985 governed by the Board of Supervisors, ) The copy of this doeument 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: Patrick M. Smith Ct;u*tty COU11SUi Attorney: Timothy P. Sperber, Esq. 2760 Mortara Circle JAN 24: 1985 Address: Placerville, CA 95667 Amount: martinez, Ch 94553 S105,300.00 By delivery to clerk on Date Received: January 22, 1985 By mail, postmarked on January 18, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. nn y� Dated: January 22, 1985 PHIL BATCHELOR, Clerk, By titc� 6 Deputy Jolene Edwards II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (;() This claim complies substantial) with Sections 910 and 910.2. AS /8 C/e 4ft d f ��«� COKU6,0. o�/y. See a/ew ( ) Thi 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). �) Clai is not timely filed:` Clerk should return claim on ground that it was filed latemand send warning of claimant's right toa,Pply for leave to present a late claim (Section 911.3). �S �6 //Cf�t i�lf OTIC cY Ma.•-, heeark of eoN^act, �() other: _'/#r,C slow/W err w e/,*/, 4,r 4e&;-,X? Aq t�k. �!i►mt1�c. .oar f7'c�y Dated: - By: A. Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator CP 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 ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated-.;ez4,. 26 , /y��� PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. (X� A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED PHIL BATCHELOR, Clerk, By :7x .S. v , Deputy Clerk cc: County Administrator (2) County Counsel (1) 3 CLAIM "4 TIMOTHY P.SPERBER ATTORNEY AT LAW 2760 MORTARA CIRCLE AREA CODE:916 PLACERVILLE. CALIFORNIA 95667 -4 PHONE:622.3128 LVED , 1985 STAISMS DOWRY CLAIM AGAINST CONTRA COSTA COUNTY AND EMPLOYEES THEREOF (Gov. Code § 910) (a) Name and post office address of claimant. PATRICK M. SMITH, 8275 Mariner Drive, Stockton, CA 95209. (b) Notices to be sent to. TIMOTHY P. SPERBER, Esq. , 2760 Mortara Circle, Placerville, CA 95667 . (c) Date, place and other circumstances of the occurrence or transaction which gave rise to the claim asserted. On or about June 23 , 1983 Smith was hired by Sheriff Rainey of Contra Costa County ( the "County") as a deputy sheriff . From at or about December 14 , 1983 to about late January 1984, the County Sheriff 's Department conducted investigations into certain incidents allegedly involving Smith , which incidents were unrelated to the performance of Smith 's official duties as a deputy sheriff . Contrary to all evaluations by Smith' s supervisor showing that Smith' s performance as a probationary deputy sheriff was satisfactory , on or about January 25, 1984 Smith was given notice that his performance had not been satisfactory, and that, therefore, Sheriff Rainey intended to terminate Smith' s employment. Smith was given an opportunity to review his performance with his supervisors, review materials in his personnel files, and meet with Assistant Sheriff Rupf regarding the disciplinary action. On or about February 8, 1984 Sheriff Rainey terminated Smith' s employment. Smith was given no opportunity to an administrative appeal or to otherwise respond to the action taken by Sheriff Rainey. CLAIM AGAINST CONTRA COSTA COUNTY AND EMPLOYEES THEREOF, PAGE 2 Employees of the County, and/or the County by and through its duly authorized agents: (1) breached the duty of fair dealing and good faith owed to Smith by initiating and conducting wrongful, illegal and malicious disciplinary proceedings against Smith , and by arbitrarily and capriciously discharging him; ( 2) committed, or allowed, condoned and ratified, acts which induced a breach of the employment contract between the County and Smith ; (3) breached the employment contract between the County and Smith ; (4) disciplined and discharged Smith in violation of the Government Code and in contravention of Smith' s constitutional right to notice , opportunity to be heard, and a fair and impartial administrative appeal ; and (5) published false , defamatory and unprivileged writings overtly injurious to Smith' s character and reputation. (d) General description of the indebtedness, obligation, injury, damage or loss incurred so far as known at the time of presentation of the claim. By reason of the acts committed by of employees of the County , and/or the County by and through its duly authorized agents , acting intentionally , arbitrarily , capriciously , and in conscious disregard of the rights of Smith , Smith was wrongfully discharged; he suffered the loss of wages, retirement pay and other employee benefits ; he suffered severe and lasting damage to his character, reputation , business interests, employment prospects , and ability to earn a livelihood; and he suffered severe financial hardships and substantial and enduring emotional distress. (e) The names of the public employees causing the injury, damage, or loss, as far as known include Richard K. Rainey, Larry Crompton , and Gary Hall. (f) The amount claimed as of the date. of presentation of the claim, including the estimated amount of any prospective injury, damage, or loss, insofar as known at the time of presentation of the claim, and the basis of computation AS OF DATE OF CLAIM PRESENTATION: CLAIM AGAINST CONTRA COSTA. COUNTY AND EMPLOYEES THEREOF, PAGE 3 ( 1) Loss of employment (2) Lost wages, retirement pay and other employee benefits at 'the rate of approx- imately $2, 700 per month (based on 111 months to presentation of claim $ 31 ,000 (3) Interest on item (1 ) at the legal rate 1 , 200 (4) Damage to character , reputation, business interests, employment prospects, and sub- stantial and enduring emotional distress . . . 31 ,000 (5) Attorney 's fees . . . . . . . . . . . . . . . . . . . . . . . . . . . . 42, 100 SUBTOTAL . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $105 ,300 PROSPECTIVE: ,(6) Lost wages , retirement pay and other employee benefits, and attorney ' s fees -- per month 4, 500 (7) Additional general damages and interest . . . . TBD* (8) Additional attorney ' s fees TBD* (9) Costs of suit TBD* # TBD - To be determined . Dated January 18 , 1984 T. Sperber , Attorney for Patrick Smith �J