Loading...
HomeMy WebLinkAboutMINUTES - 10011985 - 1.29 'l AMENDED CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA OMM* CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 1 , 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 N, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warm " Claimant: ALBERT HANSENun}Y Counsel Attorney: SEP 10 1985 Law Offices of Nick T. Reckas 465 California Street, Suite 200 Martinez, CA 94553 Address: San Francisco, CA 94104 Hand delivered Amount: $2 , 000 , 000. 00 + By delivery to clerk on September 10, 1985 Date Received: September 10, 1985 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors 710: County Counsel Attached is a copy of the above-noted claim. Dated: Sept. 10, 1985 PHIL BATCHELOR, Clerk, By Deputy Ann Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with Sections 910 and 910.2. ( x ) 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). Part of ( x ) AClaim 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). Claims arising more than 100 days prior to September 3, 1985 are untimely. ( x) Other: Retain a co_y of amended claim for action on the timely portions. Dated: By: c' Deputy County Counsel III. FROM: Clerk of the Board TO: (1) dounty Counsel, (2) County Administrator (X 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. ( X ) Other: Portion of original claim as amended not previously returned as untimely is rejected in full . I certify that this is a true and correct cop of the ard's Order entered in its minutes for this date. Dated: PHIL BATCHELOR, Clerk, By 4AAA , 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 Boardfs 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 lea to p esent a late claim was mailed to clai DATED: OCT 1 � , PHIL BATCHELOR, Clerk, ByA PJ°J Deputy Clerk cc: County Administrator (2) County Counsel (1) l - /til�rn� Document Title Document Date T Document Type Doc Description Security Class'. Expiration Date: ❑rigin', Keywords) c• CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO PHIL BATCHELOR Clerk, Board of Supervisors 651 Pine Street, Room 106 Martinez City Contra Costa, CA 94553 CLAIMANT'S NAME ALBERT HANSEN CLAIMANT' S ADDRESS 258 Blue Ridge Drive Martinez City, CA 94553 CLAIMANT' S PHONE NO. ( 415) 932-5195 AMOUNT OF CLAIM $2,000, 000. 00 NAME OR NAMES OF THE PUBLIC EMPLOYEE OR EMPLO- YEES CAUSING THE INJURY, DAMAGE, OR LOSS, IF KNOWN: UNKNOWN ADDRESS TO WHICH NOTICES ARE TO BE SENT Law Offices of NICK T. RECKAS 465 California St. , Suite 200 San Francisco, CA 94104 DATE OF OCCURENCE OR Between Dec. , 1984 to TRANSACTION July, 1985, inclusive PLACE OF OCCURENCE OR Port of Richmond TRANSACTION 1312 Canal Blvd. Richmond, CA 94802 HOW DID ACCIDENT OR TRANSACTION OCCUR The above-named entity either intentionally or negligently failed to disclose the presence of various toxic substances to persons employed at the Port of ck Richmond and the dangers which said substances presented to RECEIVEDthe person employed thereat. SSP.n�. SEP 3. 1985 PHIL 6ATCHEIOR :ERK d GD C: :JPtR\'IS::%: C r.A cosr:\ > B crt Claim Against County of Contra Costa P a g e ( 2) ------------------------------------ ITEMIZATION OF CLAIM: Medical bills $ uncertain Work loss $ uncertain Future medicals $ uncertain General damages $ 11000,000. 00 Punitive damages $ 1 ,000, 000.00 TOTAL: $ 2,000,000. 00 and uncertain amounts ALBERT HANSEN Claimant N�� AMENDED CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO PHIL BATCHELOR Clerk, Board of Supervisors 651 Pine Street , Room 106 Martinez City Contra Costa, CA 94553 CLAIMANT ' S NAME ALBERT HANSEN CLAIMANT ' S ADDRESS 258 Blue Ridge Drive Martinez City, CA OA553 CLAIMANT' S PHONE NO. (415) 932-5195 RECEIVED AMOUNTAMOUNT OF CLAIM $2 ,000, 000.00 NAME OR NAMES OF THE SEP (c), 1%5{o. •31c..M PUBLIC EMPLOYEE OR EMPLO- r�xiurcipR YEES CAUSING THE INJURY, `f"`CON COSTA DAMAGE, OR LOSS , IF KNOWN : UNKNOWN ADDRESS TO WHICH NOTICES ARE TO BE SENT Law Offices of NICK T. RECKAS 465 California St . , Suite 200 San Francisco , CA 94104 DATE OF OCCURENCE OR Between December , 1984 to TRANSACTION July , 1985, inclusive PLACE OF OCCURENCE OR Port of Richmond TRANSACTION 1312 Canal Blvd. Richmond , CA 94802 HOW DID ACCIDENT OR TRANSACTION OCCUR The above-named entity either intentionally or negligently failed to disclose the presence of various toxic substances to persons employed at the Port of Richmond and the dangers which said substances presented to the persons employed thereat . NATURE AND EXTENT OF Cannot presently be determined. INJURY NAMES OF THE TOXIC SUBSTANCES Lead , asbestos , polychlorinated biphenyl compounds and other substances which are presently unknown to claimant . Claim Against County of Contra Costa P a g e (2) ------------------------------ - ----- ITEMIZATION OF CLAIM: Medical bills $ uncertain Work loss $ uncertain Future medicals $ uncertain General damages $ 19000, 000.00 Punitive damages $ 190009000.00 TOTAL : $ 2,000,000.00 and uncertain amounts NICK T. RECKAS Attorney for Claimant AMENDED CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIKANT October 1 , 1985 governed by the Board of Supervisors, ) The copy oft s document led 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: NICK EARLY Cplmty Cnuneai Attorney: Law Offices of Nick T. Reckas 465 _California Street , Suite 200 SEN 1 U �1y8y Address: San Francisco, CA 94104 Hand delivered Martinez CCQQ Amount: $2, 000 , 000. 00 + By delivery to clerk on September IO; y4 Date Received: September 10, 1985 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted claim. Dated: Sept. 10, 1985 PHIL BATCHELOR, Clerk, By Deputy . 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). 6E am i Ais 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). 6k: .�,s cw st'n� ,Yrcie YhGvyt /cc d/�s ✓.a ✓ /-c SE-P t 1..YN c'L j, /✓ B S a 17.,W e,/Y / � (ill) Other: �e /a c; (=6 �J asv>e+I</eet clu :•74 JL, /_7 C-71-2 i7 /1t c_ Ti rtl t lv t !?� �T Dated: J- /p By: / -�.,.,_, Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator 50 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. ( X) Other: Portion of original rlain ae amcnriari nnt- -retl4rne.d aq ntimPl� is raiartari in fill ] I certify that this is a true and correct copy of the Board's Order entered in its minutes for} s date. Dated: CT 1 �D� PHIL BATCHELOR, Clerk, By nd" L, Q 0 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 le a to p esent a late claim was mailed to claima,� DATED: OCT 1 ly 5 PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) ~ .V.I CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO PHIL BATCHELOR Clerk, Board of Supervisors 651 Pine Street, Room 106 Martinez City Contra Costa, CA 94553 CLAIMANT' S NAME NICK EARLY CLAIMANT' S ADDRESS 219 Hale Street San Francisco, CA 94134 CLAIMANT' S PHONE NO. ( 415) 594-1395 AMOUNT OF CLAIM $2, 000, 000.00 NAME OR NAMES OF THE PUBLIC EMPLOYEE OR EMPLO- YEES CAUSING THE INJURY, DAMAGE, OR LOSS, IF KNOWN: UNKNOWN ADDRESS TO WHICH NOTICES ARE TO BE SENT : Law Offices of NICK T. RECKAS 465 California St. , Suite 200 San Francisco, CA 94104 DATE OF OCCURENCE OR Between July, 1984 to TRANSACTION July, 1985, inclusive PLACE OF OCCURENCE OR Port of Richmond TRANSACTION 1312 Canal Blvd. Richmond, CA 94802 HOW DID ACCIDENT OR TRANSACTION OCCUR The above-named entity either intentionally or negligently failed to disclose the presence of various toxic substances to AJ persons employed at the Port of Richmond and the dangers which RE-.L CEIVEL) said substances presented to the person employed thereat. 9 S E P 3 1985 PHIL CATCHEf—_' LERK B RD JF SUFC VI:;/R; C RA CESTA B e ur z 4 Claim Against County of Contra Costa P a g e ( 2) ------------------------------------ ITEMIZATION OF CLAIM: Medical bills $ uncertain Work loss $ uncertain Future medicals $ uncertain General damages $ 11000,000.00 Punitive damages $ 11000, 000. 00 TOTAL: $ 2, 000,000.00 and uncertain amounts NICK EA LY Claimant .i v AMENDED CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO PHIL BATCHELOR Clerk, Board of Supervisors 651 Pine Street , Room 106 Martinez City Contra Costa, CA 94553 CLAIMANT 'S NAME NICK EARLY CLAIMANT' S ADDRESS 219 Hale Street _San Francisco , CAS F134 CLAIMANT' S PHONE NO. (415) 594-1395 RECEIVED AMOUNT OF CLAIM $2 , 0009000.00 NAME OR NAMES OF THE SEP lo, INS10 " 77u.M . PUBLIC EMPLOYEE OR EMPLO- P„K&,.nW,OR YEES CAUSING THE INJURY, r`ENc! M�cosi 's°'s DAMAGE, OR LOSS , IF KNOWN : UNKNOWN ADDRESS TO WHICH NOTICES ARE TO BE SENT Law Offices of NICK T. RECKAS 465 California St . , Suite 200 San Francisco, CA 94104 DATE OF OCCURENCE OR Between July , 1984 to TRANSACTION July , 1985, inclusive PLACE OF OCCURENCE OR Port of Richmond TRANSACTION 1312 Canal Blvd . Richmond , CA 94802 HOW DID ACCIDENT OR TRANSACTION OCCUR The above-named entity either intentionally or negligently failed to disclose the presence of various toxic substances to persons employed at the Port of Richmond and the dangers which said substances presented to the persons employed thereat . NATURE AND EXTENT OF Cannot presently be determined . INJURY NAMES OF THE TOXIC SUBSTANCES Lead , asbestos , polychlorinated biphenyl compounds and other substances which are presently unknown to claimant . Claim Against County of Contra Costa P a g e (2) ------------------------------------ ITEMIZATION OF CLAIM: Medical bills $ uncertain Work loss $ uncertain Future medicals $ uncertain General damages $ 1 ,000,000.00 Punitive damages $ 12000, 000.00 TOTAL: $ 2 ,000, 000.00 and uncertain amounts NICK T. RECKAS Attorney for Claimant AMENDED CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA OOUN'PY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 1 , 1985 governed by the Board of Supervisors, ) The copy of this ocument led 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: JUANITO GLORIA Attorney: Law Offices of Nick T. Reckas County Counpoi 465 .California Street , Suite 200 StP 1 U 1985 Address: San Francisco, CA 94104 Hand delivered Iart Amount: $2, 000, 000. 00+ By delivery to clerk on Septem erineJ4.q Date Received: September 10, 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: Sept. 10, 1985 PHIL BATCHELOR, Clerk, By d Deputy ALvelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with Sections 910 and 910.2. ( x) 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). Part of ( x) '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). Claims arising more than 100 days prior to September 3, 1985 are untimely. ( x) Other: Retain a copy of amended claim for action nn the timely part in Dated: 1-I( By: c�/ - Deputy County Counsel III. FROM: Clerk of the Board TO: (1) &unty 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. (X ) Other: Portion of original claim as amended not previously returned as untimely is rejected in full . I certify that this is a true and correctcopy f the Board's Order entered in its mi uteslfo'.,this date. (� Q Dated: ��SS�O PHIL BATCHELOR, Clerk, By Lw�n ,1 AdU 1l JC , Deputy Clerk Em�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 claimantts right to apply for le a to present a late claim was mailed to claima%B5 DATED: OCT 1 1���� PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) MATM !V I J a CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO PHIL BATCHELOR Clerk, Board of Supervisors 651 Pine Street, Room 106 Martinez City Contra Costa, CA 94553 CLAIMANT'S NAME JUANITO GLORIA CLAIMANT' S ADDRESS 1095 Martin Blvd. San Leandro, CA 94577 CLAIMANT' S PHONE NO. ( 415) 638-4062 AMOUNT OF CLAIM $2, 000,000. 00 NAME OR NAMES OF THE PUBLIC EMPLOYEE OR EMPLO- YEES CAUSING THE INJURY, DAMAGE, OR LOSS, IF KNOWN: UNKNOWN ADDRESS TO WHICH NOTICES ARE TO BE SENT Law Offices of NICK T. RECKAS 465 California St. , Suite 200 San Francisco, CA 94104 DATE OF OCCURENCE OR Between February 1983 to TRANSACTION July 7, 1985, inclusive PLACE OF OCCURENCE OR Port of Richmond TRANSACTION 1312 Canal Blvd. Richmond, CA 94802 HOW DID ACCIDENT OR TRANSACTION OCCUR The above-named entity either intentionally or negligently failed to disclose the presence of various toxic substances to + persons employed at the Port of Richmond and the dangers which RECEIVED said substances presented to the person employed thereat. nom. SEP 3, 1 p9.85 PHR 6PTCHEIOR LERK 60 D O�5L'PERV 0 CO. �C05Tt.C� B ... ... .. .. .-ur. Claim Against County of Contra Costa P a g e (2) ------------------------------------ ITEMIZATION OF CLAIM: Medical bills $ uncertain Work loss $ uncertain Future medicals $ uncertain General damages $ 1 ,000,000. 00 Punitive damages $ 1 , 000, 000.00 TOTAL: $ 2, 000, 000. 00 and uncertain amounts JUANITO GLORIA i' Claimant AMENDED CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO PHIL BATCHELOR Clerk, Board of Supervisors 651 Pine Street , Room 106 Martinez City Contra Costa , CA 94553 CLAIMANT' S NAME JUANITO GLORIA CLAIMANT' S ADDRESS 1095 Martin Blvd . San Leandro , CA 94 77 CLAIMANT ' S PHONE NO. (415) 638-4062 RECEIVED AMOUNT OF CLAIM $2 ,000, 000.00 NAME OR NAMES OF THE SEP J.Gj198S PUBLIC EMPLOYEE OR EMPLO- ,,, GATCHR41 YEES CAUSING THE INJURY, u.� ;D Co Of SCISDAMAGE, OR LOSS , IF KNOWN : UNKNOWN ADDRESS TO WHICH NOTICES ARE TO BE SENT Law Offices of NICK T. RECKAS 465 California St . , Suite 200 San Francisco , CA 94104 DATE OF OCCURENCE OR Between February , 1983 to TRANSACTION July 7, 1985 , inclusive PLACE OF OCCURENCE OR Port of Richmond TRANSACTION 1312 Canal Blvd . Richmond , CA 94802 HOW DID ACCIDENT OR TRANSACTION OCCUR The above-named entity either intentionally or negligently failed to disclose the presence of various toxic substances to persons employed at the Port of Richmond and the dangers which said substances presented to the persons employed thereat . NATURE AND EXTENT OF Cannot presently be determined . INJURY NAMES OF THE TOXIC SUBSTANCES Lead , asbestos, polychlorinated biphenyl compounds and other substances which are presently unknown to claimant . Y Claim Against County of Contra Costa P a g e (2) ------------------------------------ ITEMIZATION OF CLAIM: Medical bills $ uncertain Work loss $ uncertain Future medicals $ uncertain General damages $ 100000000.00 Punitive damages $ 19000,000.00 TOTAL: $ 2 ,000, 000.00 and uncertain amounts NICK T, RECKAS Attorney for Claimant AMENDED CLAIM BOARD OF SUMVISORS OF CONTRA COSTA COUNffe CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 1 , 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: 14ARK MOEHLENBRUCK County CounsP) Attorney: Law. Offices of Nick T. Reckas SLP 1 U 1985 465 California Street , Suite 200 Address: San Francisco, CA 94104 Hand delivered Martinez, CA 9455b Amount: $2 , 000 , 000. 00 + By delivery to clerk on September 10, 1985 Date Received: September 10, 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: Sept . 10, 1985 PHIL BATCHELOR, Clerk, By Deputy Ann Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies ,substantially with Sections 910 and 910.2. ( x) 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). Part of ( x) AClaim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimants right to apply for leave to present a late claim (Section 911.3). Claims arising more than 100 days prior to September 3, 1985 are untimely. (x ) Other: Retain a copy of amended claim for action on the timely portions Dated: 1- eputy County Counsel III. FROM: Clerk of the Board TO: (1) C ty 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. ( x) Other: Portion of original claim as nmended not =ravimicl4Z returned as untimely is rejected in full . I certify that this is a true and correct copy of th Board's Order entered in its minutes, foig8is date. Dated: OUT 1 PHIL BATCHELOR, Clerk, By J , 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• ( ) ApQwarnniing of claimants right to apply for le a to resent a late claim was mailed DATED:—Cpl + 65 PHIL BATCHELOR, Clerk, By 0,D , Deputy Clerk cc: County Administrator (2) County Counsel (1) 1 A CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO PHIL BATCHELOR Clerk, Board of Supervisors 651 Pine Street, Room 106 Martinez City Contra Costa, CA 94553 CLAIMANT' S NAME MARK MOEHLENBRUCK CLAIMANT' S ADDRESS 15225 Central Avenue San Leandro, CA 94578 CLAIMANT' S PHONE NO. ( 415) 483-9243 AMOUNT OF CLAIM $21000, 000.00 NAME OR NAMES OF THE PUBLIC EMPLOYEE OR EMPLO- YEES CAUSING THE INJURY, DAMAGE, OR LOSS, IF KNOWN: UNKNOWN ADDRESS TO WHICH NOTICES ARE TO BE SENT Law Offices of NICK T. RECKAS 465 California St. , Suite 200 San Francisco, CA 94104 DATE OF OCCURENCE OR Between November 1 , 1983 TRANSACTION to July, 1985, inclusive PLACE OF OCCURENCE OR Port of Richmond TRANSACTION 1312 Canal Blvd. Richmond, CA 94802 HOW DID ACCIDENT OR TRANSACTION OCCUR The above-named entity either intentionally or negligently failed to disclose the presence 1 of various toxic substances to persons employed at the Port of Richmond and the dangers which RECEIVED said substances presented to M the person employed thereat. SEP 3, � BS PHIL BATCHELOR LERK B RD C)F S VISOR; Cqi COS B D'A. Claim Against County of Contra Costa P a g e (2) ----------------------------------- ITEMIZATION OF CLAIM: Medical bills $ uncertain Work loss $ uncertain Future medicals $ uncertain General damages $ 1 ,000,000.00 Punitive damages $ 1 ,000,000.00 TOTAL: $ 2, 000, 000.00 and uncertain amounts A MARK MOEHLENBRUCK Claimant AMENDED CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO PHIL BATCHELOR Clerk, Board of Supervisors 651 Pine Street , Room 106 Martinez City Contra Costa, CA 94553 CLAIMANT' S NAME MARK MOEHLENBRUCK CLAIMANT ' S ADDRESS 15225 Central Ave . San Leandro , CA 9457 CLAIMANT ' S PHONE NO. (415) 483-9243 DECEIVED AMOUNT OF CLAIM $2 ,0009000.00 NAME OR NAMES OF THE SEP io, M5 PUBLIC EMPLOYEE OR EMPLO- Iu:'?lftoil YEES CAUSING THE INJURY �����?cMEioA ,►+R *004 suhevKoa _ n•: co e,o DAMAGE, OR LOSS , IF KNOWN : UNKNOWN � ADDRESS TO WHICH NOTICES ARE TO BE SENT Law Offices of NICK T. RECKAS 465 California St . , Suite 200 San Francisco, CA 94104 DATE OF OCCURENCE OR Between November 1 , 1983 to TRANSACTION July, 1985, inclusive PLACE OF OCCURENCE OR Port of Richmond TRANSACTION 1312 Canal Blvd . Richmond , 'CA 94802 HOW DID ACCIDENT OR TRANSACTION OCCUR The above-named entity either intentionally or negligently failed to disclose the presence of various toxic substances to persons employed at the Port of Richmond and the dangers which said substances presented to the persons employed thereat . NATURE AND EXTENT OF Cannot presently be determined . INJURY NAMES OF THE TOXIC SUBSTANCES Lead , asbestos, polychlorinated biphenyl compounds and other substances which are presently unknown to claimant . Claim Against County of Contra Costa P a g e (2) ITEMIZATION OF CLAIM: Medical bills $ uncertain Work loss $ uncertain Future medicals $ uncertain General damages $ 190009000.00 Punitive damages $ 190009000.00 TOTAL: $ 2 ,000,000.00 and uncertain amounts ' l NICK T. RECKAS Attorney for Claimant c/� AMENDED r CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA ODRM9 CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 1 , 1985 governed by the Board of Supervisors, ) The copy of s ocument mailed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". Claimant: TRIPLER PALEGA County Couns?I Attorney: Law Offices of Nick T. Reckas SEP 10 1985 Address: 465 California Street, Suite 200 MartlneZ. CA 94553 San Francisco , CA 94104 Hand delivered Amount: $2, 000 , 000. 00 + By delivery to clerk on September 10, 1985 Date Received: September 10, 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: Sept . 10, 1985 PHIL BATCHELOR, Clerk, By Deputy Ann Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with Sections 910 and 910.2. x ) 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). Part of (x ) A 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). Claims arising more than 100 days prior to September 3, 1985 are untimely (x ) Other: Retain a eoOV'of amend cl clairn fnr action on tl�p timalu part-inn- Dated: By: L , Deputy County Counsel III. FROM: Clerk of the Board TO: (1) Co ty 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. (X ) Other: Portion of original claim as amended not- previously returned as untimely is rejected in full-.- T-certify ull .Icertify that this is a true and correct cop of t Board' Order entered in its minutyslforl .this date. Dated: UUU tis PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months Orem 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• ( ) AAQwarning of claimant's right to apply for 1 e toI : sent a ate claim was mailed DATED: �+&f ma ft5 PHIL BATCHELOR, Clerk, By J , Deputy Clerk Ce: County Administrator (2) Countv Counsel (1) CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO PHIL BATCHELOR Clerk, Board of Supervisors 651 Pine Street, Room 106 Martinez City Contra Costa, CA 94553 CLAIMANT' S NAME TRIPLER PALEGA CLAIMANT' S ADDRESS 1651 Stanton Ave. San Pablo, CA 94806 CLAIMANT' S PHONE NO. ( 415) 235-9634 AMOUNT OF CLAIM $2,000 ,000.00 NAME OR NAMES OF THE PUBLIC EMPLOYEE OR EMPLO- YEES CAUSING THE INJURY, DAMAGE, OR LOSS, IF KNOWN: UNKNOWN ADDRESS TO WHICH NOTICES ARE TO BE SENT Law Offices of NICK T. RECKAS 465 California St. , Suite 200 San Francisco; CA 94104 DATE OF OCCURENCE OR Between Dec. , 1983 to TRANSACTION July, 1985, inclusive PLACE OF OCCURENCE OR Port of Richmond TRANSACTION 1312 Canal Blvd. Richmond, CA 94802 HOW DID ACCIDENT OR TRANSACTION OCCUR The above-named entity either intentionally or negligently failed to disclose the presence of various toxic substances to persons employed at the Port of Richmond and the dangers which RECEIVEDsaid substances presented to ,: SSS h the person employed thereat. SEP 3 1985 PHIL F<.TCHELOR °RK 8 J OF SUPER _. }� p7 .�IOSTA P Claim Against County of Contra Costa P a g e- (2 ) ------------------------------------ ITEMIZATION OF CLAIM: Medical bills $ uncertain Work loss $ uncertain Future medicals $ uncertain General damages $ 1 , 000, 000. 00 Punitive damages $ 11000, 000. 00 TOTAL: $ 2,000, 000. 00 and uncertain amounts TR PLER PALEGA Claimant AMENDED CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO PHIL BATCHELOR Clerk, Board of Supervisors 651 Pine Street, Room 106 Martinez City Contra Costa, CA 94553 CLAIMANT' S NAME TRIPLER PALEGA CLAIMANT'S ADDRESS 1651 Stanton Ave. San Pablo , CA 94806 CLAIMANT 'S PHONE NO. (415) 235-9634 AMOUNT OF CLAIM $2 ,0000000.00 RECEIVED NAME OR NAMES OF THE SEP(c) , INS PUBLIC EMPLOYEE OR EMPLO- (0:J1C,_n, YEES CAUSING THE INJURY, aEt« "ft�TCmitoirwts DAMAGE, OR LOSS , IF KNOWN: UNKNOWNc eco •. ADDRESS TO WHICH NOTICES ARE TO BE SENT Law Offices of NICK T. RECKAS 465 California St . , Suite 200 San Francisco, CA 94104 DATE OF OCCURENCE OR Between December , 1983 to TRANSACTION July , 1985 , inclusive PLACE OF OCCURENCE OR Port of Richmond TRANSACTION 1312 Canal Blvd . Richmond , CA 94802 HOW DID ACCIDENT OR TRANSACTION OCCUR The above-named entity either intentionally or negligently failed to disclose the presence of various toxic substances to persons employed at the Port of Richmond and the dangers which said substances presented to the persons employed thereat . NATURE AND EXTENT OF Cannot presently be determined. INJURY NAMES OF THE TOXIC SUBSTANCES Lead , asbestos , polychlorinated biphenyl compounds and other substances which are presently unknown to claimant . UVAR 1 Claim Against County of Contra Costa P a g e (2) ----------- ------------------------- ITEMIZATION OF CLAIM: Medical bills $ uncertain Work loss $ uncertain Future medicals $ uncertain General damages $ 19000,000.00 Punitive damages $ 1 ,000,000.00 TOTAL: $ 2 ,000,000.00 and uncertain amounts I NICK T. RECKAS \ Attorney for Claimant f e! AMENDED CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIKANT October 1 , 1985 governed by the Board of Supervisors, ) The copy of this oeument 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 RWarnings" Claimant: TOM TINITALI bounty Counsel ` Attorney: LawJE P 10 1985 _ Offices of Nick T. Reckas 465 California Street , Suite 200 M-dinez, CA 94553 Address; San Francisco, CA 94104 Hand delivered Amount: $2 , 000, 000. 00 + By delivery to clerk on September 10, 1985 Date .Received: September 10, 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. 0 Dated: Sept. 10, 1985 PHIL BATCHELOR, Clerk, By �{,�,,r_ P Deputy Ann C'ervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with Sections 910 and 910.2. ( x) 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). Part of ( x) AClaim 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). Claims arising more than 100 days prior to September 3, , 1985 are untimely. ( x) Other: Retain a copy of amended claim for action on the timely -portions. Dated: - By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County ounsel, (2) County Administrator (>e) 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. ( X ) Other: Portion of original claim as amended not previously returned as untimely is refected in full . I certify that this is a true and correct copy f the rtoard's Order entered in its mi yt�1 fo 9W s date. Dated: ll�� 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 lea to pr �ent a late claim was mailed t DATED: O CT- PHIL BATCHELOR, Clerk, By § Deputy Clerk cc: County Administrator (2) County Counsel (1) AMENDED CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO PHIL BATCHELOR Clerk, Board of Supervisors 651 Pine Street , Room 106 Martinez City Contra Costa, CA 94553 CLAIMANT' S NAME TOM TINITALI CLAIMANT'S ADDRESS 1425 Ventura St. , Apt. 6 San Pablo, CA 9480 CLAIMANT ' S PHONE NO. (415) 236-4399 AMOUNT OF CLAIM $2 , 0009000.00 RECEIVED NAME OR NAMES OF THE SEP loe M5 PUBLIC EMPLOYEE OR EMPLO- 10..311 a . ,„ . YEES CAUSING THE INJURY, f�� &�"�w0 DAMAGE, OR LOSS , IF KNOWN: UNKNOWN co% osis ADDRESS TO WHICH NOTICES ARE TO BE SENT Law Offices of NICK T. RECKAS 465 California St . , Suite 200 San Francisco, CA 94104 DATE OF OCCURENCE OR Between November , 1983 to TRANSACTION July , 1985, inclusive PLACE OF OCCURENCE OR Port of Richmond TRANSACTION 1312 Canal Blvd . Richmond , CA 94802 HOW DID ACCIDENT OR TRANSACTION OCCUR The above-named entity either intentionally or negligently failed to disclose the presence of various toxic substances to persons employed at the Port of Richmond and the dangers which said substances presented to the persons employed thereat . NATURE AND EXTENT OF Cannot presently be determined . INJURY NAMES OF THE TOXIC SUBSTANCES Lead , asbestos , polychlorinated biphenyl compounds and other substances which are presently unknown to claimant. Claim Against County of Contra Costa P a g e (2) ------------------------------------ ITEMIZATION OF CLAIM: Medical bills $ uncertain Work loss $ uncertain Future medicals $ uncertain General damages $ 19000,000.00 Punitive damages $ 1 ,000, 000.00 TOTAL : $ 2 ,000,000.00 and uncertain amounts NICK T. RECKAS Attorney for Claimant �.LG:GdLGG: CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO PHIL BATCHELOR Clerk, Board of Supervisors 651 Pine Street, Room 106 Martinez City Contra Costa, CA 94553 CLAIMANT' S NAME TOM TINITALI CLAIMANT' S ADDRESS 1425 Ventura St. , Apt. 6 San Pablo, CA 94806 CLAIMANT' S PHONE NO. ( 415) 236-4399 AMOUNT OF CLAIM $2, 000, 000. 00 NAME OR NAMES OF THE PUBLIC EMPLOYEE OR EMPLO- YEES CAUSING THE INJURY, DAMAGE, OR LOSS, IF KNOWN: UNKNOWN ADDRESS TO WHICH NOTICES ARE TO BE SENT Law Offices of NICK T. RECKAS 465 California St. , Suite 200 San Francisco, CA 94104 DATE OF OCCURENCE OR Between Nov. , 1983 to TRANSACTION July, 1985, inclusive PLACE OF OCCURENCE OR Port of Richmond TRANSACTION 1312 Canal Blvd. Richmond, CA 94802 HOW DID ACCIDENT OR TRANSACTION OCCUR The above-named entity either intentionally or negligently failed to disclose the presence of various toxic substances to persons employed at the Port of Richmond and the dangers which RECEI��� TT1, said substances presented to VED the person employed thereat. SEP 3, 1985 PHIL BATCHELOR °RK B +.RD v5l.'%ER•"15,.,f.J 4 Claim Against County of Contra Costa P a g e (2 ) ------------------------------------ ITEMIZATION OF CLAIM: Medical bills $ uncertain Work loss $ uncertain Future medicals $ uncertain General damages $ 11000, 000.00 Punitive damages $ 1 ,000,000. 00 TOTAL: $ 2,000,000.00 and uncertain amounts 1 I TOM TI.� IT � A ALI Claimant AMENDED CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 1 , 1985 governed by the Board of Supervisors, ) The copy oft s ocument mailed to you is your Routing Endorsements, and Board ) Notice of the action taken on your claim, by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all ffWarnin�s00�t Claimant: BRYAN FRECHETTE Y COunsal Attorney: Law Offices of Nick T. Reckas otN 1 U 1985 465 California Street , "Suite 200 Martinez, CA 54553 Address: San Francisco, CA 94104 Hand delivered Amount: $2, 000 , 000. 00 + . By delivery to clerk on September 10, 1985 Date Received: September 10, 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: Sept . 10, 1985 PHIL BATCHELOR, Clerk, ByDeputy 4,4 Ann Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with Sections 910 and 910.2. ( x ) 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). Part of ( x ) AClaim 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). Claims arising more than 100 days prior to September 3, 1985 are untimely. ( x) Other: Retain a 2MX of amended claim for action on the timely portions. Dated: _ By: y' Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2) &nty Administrator X) 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. ( X) Other: Portion of oZiaie'nal claim as nmandpr3 nntt previ niicl g returned as untimely is rpj d in full I certify that this is a true and correct copy of theBoard's Order entered in its m'W l i f is date. Dated: PHIL BATCHELOR, Clerk, ByJ= 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• ( ) Awarning of claimant's right to apply for lea to p esent a late claim was mailed AQ DATED: '+ ffm O PHIL BATCHELOR, Clerk, By o , Deputy Clerk ►1 cc: County Administrator (2) County Counsel (1) AMENDED CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO PHIL BATCHELOR Clerk, Board of Supervisors 651 Pine Street , Room 106 Martinez City Contra Costa, CA 94553 CLAIMANT'S NAME BRYAN FRECHETTE CLAIMANT' S ADDRESS 217 Marine Street Richmond , CA 9480 CLAIMANT ' S PHONE NO. (415) 233-6212 RECEIVED AMOUNT OF CLAIM $2 , 000, 000.00 SEPIo, INS NAME OR NAMES OF THE fc,j14•M . PUBLIC EMPLOYEE OR EMPLO- P"na"TcWtioe • acs►� ru or w K YEES CAUSING THE INJURY, c R"cost DAMAGE , OR LOSS , IF KNOWN: UNKNOWN ADDRESS TO WHICH NOTICES ARE TO BE SENT Law Offices of NICK T. RECKAS 465 California St . , Suite 200 San Francisco , CA 94104 DATE OF OCCURENCE OR Between January 1 , 1985 to TRANSACTION July , 1985 , inclusive PLACE OF OCCURENCE OR Port of Richmond TRANSACTION 1312 Canal Blvd . Richmond , CA 94802 HOW DID ACCIDENT OR TRANSACTION OCCUR The above-named entity either intentionally or negligently failed to disclose the presence of various toxic substances to persons employed at the Port of Richmond and the dangers which said substances presented to the persons employed thereat . NATURE AND EXTENT OF Cannot presently be determined . INJURY NAMES OF THE TOXIC SUBSTANCES Lead , asbestos , polychlorinated biphenyl compounds and other substances which are presently unknown to claimant. Claim Against County of Contra Costa P a g e (2) ------------------------------------ ITEMIZATION OF CLAIM: Medical bills $ uncertain Work loss $ uncertain Future medicals $ uncertain General damages $ 1 ,0009000,00 Punitive damages $ 19000, 000,00 TOTAL: $ 2 ,000,000.00 and uncertain amounts NICK T. ECKAS Attorney for Claimant CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO PHIL BATCHELOR Clerk , Board of Supervisors 651 Pine Street , Room 106 Martinez City Contra Costa , CA 94553 CLAIMANT ' S NAME BRYAN FRECHETTE CLAIMANT' S ADDRESS 217 Marine Street Richmond , CA 94802 CLAIMANT' S PHONE NO. (415) 233-6212 AMOUNT OF CLAIM $2 , 000, 000. 00 NAME OR NAMES OF THE PUBLIC EMPLOYEE OR EMPLO- YEES CAUSING THE INJURY , DAMAGE, OR LOSS , IF KNOWN : UNKNOWN ADDRESS TO WHICH NOTICES ARE TO BE SENT Law Offices of NICK T. RECKAS 465 California St . , Suite 200 San Francisco , CA 94104 DATE OF OCCURENCE OR Between January l , ' 85 to TRANSACTION July , 1985 , inclusive PLACE OF OCCURENCE OR Port of Richmond TRANSACTION 1312 Canal Blvd . Richmond , CA 94802 HOW DID ACCIDENT OR TRANSACTION OCCUR The above-named entity either intentionally or negligently failed to disclose the presence Ii of various toxic substances to ~` .4 Qgt persons employed at the Port of Richmond and the dangers which RECEIVEDsaid substances presented to 1. << ..� the person employed thereat . SEP 3, 188 DHL BATCHELCR LERY,0 D UE SU CO A CSDA Claim• Against County of Contra Costa P a g e_ ( 2) ------------------------------------ ITEMIZATION OF CLAIM: Medical bills $ uncertain Work loss $ uncertain Future medicals $ uncertain General damages $ 1 , 000, 000. 00 Punitive damages $ 1 ,000, 000.00 TOTAL : $ 2 , 000, 000. 00 and uncertain amounts BRYAN "F ECHETTE Claimant AMENDED CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 1 , 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: NAPOLEAN T. GLORIA Cn,+itv Counsel Attorney: Law Offices of Nick T. Reckas 1985 465- California Street , Suite 200 Address: San Francisco , .CA 94104 Hand delivered ,Noctmei, CA 94553 Amount: $2 , 000, 000. 00 + By delivery to clerk on September 10, 1985 Date Received: September 10, 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: Sept. 10, 1985 PHIL BATCHELOR, Clerk, By ,0, Deputy 1 Ann C:ervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with Sections 910 and 910.2. ( x ) 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). Part of ( x) AClaim 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). Claims arising more than 100 days prior to September 3, 1985 are untimely. ( x ) Other: Retain a copy of amended claim for action on the timely portions. Dated: =, /_ � By: j� _� _, 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. ( x) Other: Portion of original claim as amended not previously returned as untimely is refected in full . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: OCT 1 1985 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 en attorney, you should do so immediately. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703• ( ) A warning of claimant's right to apply for le a to esent a late claim was mailed to claimant. DATED:—OCT 1 ow PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) r e AMENDED CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO PHIL BATCHELOR Clerk, Board of Supervisors 651 Pine Street , Room 106 Martinez City Contra Costa , CA 94553 CLAIMANT' S NAME NAPOLEON T. GLORIA CLAIMANT ' S ADDRESS 4973 Antioch Loop Union .City , CA 94f CLAIMANT ' S PHONE N0. (415) 487-4126 RECEIVED AMOUNT OF CLAIM $2 , 000, 000.00 NAME OR NAMES OF THE SEP 10, 1%5 PUBLIC EMPLOYEE OR EMPLO- 10, 3q& ' . F"IYEES CAUSING THE INJURY, lf09 JAt�ofNEtOVvaofs DAMAGE, OR LOSS , IF KNOWN: UNKNOWN c TAAco . o� ADDRESS TO WHICH NOTICES ARE TO BE SENT Law Offices of NICK T. RECKAS 465 California St. , Suite 200 San Francisco, CA 94104 DATE OF OCCURENCE OR Between February , 1983 to TRANSACTION July 7 , 1985, inclusive PLACE OF OCCURENCE OR Port of Richmond TRANSACTION 1312 Canal Blvd . Richmond , CA 94802 HOW DID ACCIDENT OR TRANSACTION OCCUR The above-named entity either intentionally or negligently failed to disclose the presence of various toxic substances to persons employed at the Port of Richmond and the dangers which said substances presented to the persons employed thereat . NATURE AND EXTENT OF Cannot presently be determined . INJURY NAMES OF THE TOXIC SUBSTANCES Lead , asbestos , polychlorinated biphenyl compounds and other substances which are presently unknown to claimant. J t Claim Against County of Contra Costa P. a g e (2) ----------------------------------- ITEMIZATION OF CLAIM: Medical bills $ uncertain Work loss $ uncertain Future medicals $ uncertain General damages $ 110009000.00 Punitive damages $ 11000,000.00 TOTAL: $ 2,000,000. 00 and uncertain amounts NICK T. RECKAS Attorney for Claimant •//' CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO PHIL BATCHELOR Clerk, Board of Supervisors 651 Pine Street, Room 106 Martinez City Contra Costa, CA 94553 CLAIMANT' S NAME NAPOLEON T. GLORIA CLAIMANT'S ADDRESS 4973 Antioch Loop Union City, CA 94587 CLAIMANT' S PHONE NO. ( 415) 487-4126 AMOUNT OF CLAIM $2, 000,000.00 NAME OR NAMES OF THE PUBLIC EMPLOYEE OR EMPLO- YEES CAUSING THE INJURY, DAMAGE, OR LOSS, IF KNOWN: UNKNOWN ADDRESS TO WHICH NOTICES ARE TO BE SENT Law Offices of NICK T. RECKAS 465 California St. , Suite 200 San Francisco, CA 94104 DATE OF OCCURENCE OR Between Feb, 1983 to TRANSACTION July 7, 1985, inclusive PLACE OF OCCURENCE OR Port of Richmond TRANSACTION 1312 Canal Blvd. Richmond, CA 94802 HOW DID ACCIDENT OR TRANSACTION OCCUR The above-named entity either intentionally or negligently failed to disclose the presence of various toxic substances to persons employed at the Port of Richmond and the dangers which RECEIVEDsaid substances presented to � js m the person employed thereat. SEP3 985 PHII 6AJCHEIOR .ERK t* D OF,U?F. IS^vRl CO T .t COST.'. �.. (1 .rd• B � � l r Claim Against County of Contra Costa P a g e (2) ------------------------------------ ITEMIZATION OF CLAIM: Medical bills $ uncertain Work loss $ uncertain Future medicals $ uncertain General damages $ 11000,000. 00 Punitive damages $ 11000, 000.00 TOTAL: $ 2,000,000. 00 and uncertain amounts �AIVOLEON T. L Claimant AMENDED BOARD OF SUPERVISORS OF CMM COSTA CO(NTY. CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 1 , 1985 governed by the Board of Supervisors, ) The copy oft s ument 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: HAROLD JOSEPH Attorney: County Counsel Law Offices of Nick T. Reckas Address; 465 -California Street, Suite 200 SEP 10 1985 San Francisco , CA 94104 Hand delivered Mart' z, C 98 `53 Amount: $2, 000, 000. 00 + By delivery to clerk on September , Date Received: September 10, 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: Sept. 10, 1985 PHIL BATCHELOR, Clerk, ByALALe Deputy Ann Cervelli II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with Sections 910 and 910.2. ( x ) 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). Part of ( x ) AClaim 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). Claims arising more than 100 days prior to Septettber 3, 1985 are untimely. (x. ) Other: Retain a copy of amended claim for action on the timely portions. Dated: e� 7,7M_A „ Deputy County Counsel III. FROM: Clerk of the Board T0: (1) County Counsel, (2) County Administrator 'bd' 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. ( X) Other: Portion of original claim . as amended not previously ' returned as untimely is reiected in full . I certify that this is a true and correct copy Q1 the ard's Order entered in its min a fo6attis date. Dated: O� 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 waalr�niing of claimant's right to apply for le a to esent a late claim was mailed o )0 ''DATED: 0�I 1 5 PHIL BATCHELOR, Clerk, By `� , Deputy Clerk cc: County Administrator (2) County Counsel (1) AMENDED CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO PHIL BATCHELOR Clerk, Board of Supervisors 651 Pine Street , Room 106 Martinez City Contra Costa, CA 94553 CLAIMANT ' S NAME HAROLD JOSEPH CLAIMANT'S ADDRESS 761 Wichita Drive Fremont , CA 94538 CLAIMANT ' S PHONE NO. (415) 651-7436LRECEIVED AMOUNT OF CLAIM $2 ,000, 000.00 lo, 1985 NAME OR NAMES OF THE PUBLIC EMPLOYEE OR EMPLO- OfSwoesYEES CAUSING THE INJURY, Acosi. , DAMAGE, OR LOSS , IF KNOWN: UNKNOWN ADDRESS TO WHICH NOTICES ARE TO BE SENT Law Offices of NICK T. RECKAS 465 California St. , Suite 200 San Francisco, CA 94104 DATE OF OCCURENCE OR Between December , 1983 to TRANSACTION July , 1985 , inclusive PLACE OF OCCURENCE OR Port of Richmond TRANSACTION 1312 Canal Blvd . Richmond , CA 94802 HOW DID ACCIDENT OR TRANSACTION OCCUR The above-named entity either intentionally or negligently failed to disclose the presence of various toxic substances to persons employed at the Port of Richmond and the dangers which said substances presented to the persons employed thereat . NATURE AND EXTENT OF Cannot presently be determined . INJURY NAMES OF THE TOXIC SUBSTANCES Lead , asbestos, polychlorinated biphenyl compounds and other substances which are presently unknown to claimant. r, Claim Against County of Contra Costa P a g e (2) ------------------------------------ ITEMIZATION OF CLAIM: Medical bills $ uncertain Work loss $ uncertain Future medicals $ uncertain General damages $ 110009000. 00 Punitive damages $ 11000, 000.00 TOTAL: $ 2,000,000.00 and uncertain amounts RECKAS Attorney for Claimant V; CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO PHIL BATCHELOR Clerk, Board of Supervisors 651 Pine Street, Room 106 Martinez City Contra Costa, CA 94553 CLAIMANT' S NAME HAROLD JOSEPH CLAIMANT' S ADDRESS 761 Wichita Drive Fremont, CA 94538 CLAIMANT'S PHONE NO. ( 415) 651 -7436 AMOUNT OF CLAIM $2, 000,000.00 NAME OR NAMES OF THE PUBLIC EMPLOYEE OR EMPLO- YEES CAUSING THE INJURY, DAMAGE, OR LOSS, IF KNOWN: UNKNOWN ADDRESS TO WHICH NOTICES ARE TO BE SENT Law Offices of NICK T. RECKAS 465 California St. , Suite 200 San Francisco, CA 94104 DATE OF OCCURENCE OR Between Dec. , 1983 to TRANSACTION July, 1985, inclusive PLACE OF OCCURENCE OR Port of Richmond TRANSACTION 1312 Canal Blvd. Richmond, CA 94802 HOW DID ACCIDENT OR TRANSACTION OCCUR The above-named entity either intentionally or negligently failed to disclose the presence of various toxic substances to -. j persons employed at the Port of Richmond and the dangers which RECEIVEDsaid substances presented to 1;S:y the person employed thereat. P. .M Y SEP s, t 198 PHIL EATCHELCR LERKE A.RJ'::r C TRA CGS . 6 " DeuPr r • • t, 4 Claim Against County of Contra Costa P a g e (2) ------------------------------------ ITEMIZATION OF CLAIM: Medical bills $ uncertain Work loss $ uncertain Future medicals $ uncertain General damages . $ 11000,000. 00 Punitive damages $ 11000,000.00 TOTAL: $ 2,000, 000. 00 and uncertain amounts HAROLD JOS H Claimant CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 1 , 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: LADORA MILLER County Counsel Attorney: John H. Mount, Esq. SEP 0 6 1985 Address: Law Off--ices of Arnold Laub 43 Panoramic Way Hand delivered CA 94553 Walnut Creek, CA 94595 Martinet, Amount: $15, 000. 00 B3' delivery to clerk on September 5 . 1985 Date Received: September 5 , 1985 By mail, postmarked on 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Sept . 5 , 1985 PHIL BATCHELOR, Clerk, By 6Deputy n Cni ? 1 i II. FROM: County Counsel TO: Clerk of the Board of•Supervisors (Check only one) X ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: g- Gj By: F, 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 miaY 2 fo�9.tlii s date. Dated: Uh E3yy PHIL BATCHELOR, Clerk, By iwv� t,,,,,� , 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. ( ) AQw,Ca}rning of claimant's right to apply for leave to pr sent a late claim was mailed DATED:t diaima 85 PHIL BATCHELOR, Clerk, By 0 , Deputy Clerk cc: County Administrator (2) County Counsel (1) AA' RECEIVED 1 TO: Clerk-Board of Supervisors SEP tT Contra Costa County 2 651 Pine Street, Room 106 nccFft *o'Ev�sas Martinez, CA 94553 �• ��� 3 4 5 NOTICE OF CLAIM FOR PERSONAL INJURIES DUE TO NEGLIGENCE (PURSUANT TO GOVERNMENT CODE SECTION 910. 2) 6 7 1. CLAIMANT: LADORA MILLER 8 5539 Sepulveda Court Concord, CA 94521 9 2. SEND NOTICES TO: JOHN H. MOUNT, ESQ. 10 LAW OFFICES OF ARNOLD LAUB 43 Panoramic Way Z 11 Walnut Creek, CA 94595 F m oaZ 12 3. CIRCUMSTANCES OF CLAIM: On May 30, 1985, Claimant was a Q C 3 0 8 ; 8 13 passenger on the Contra Costa County Bus line #110 when the 40 -1 < U .a 3 0 sZO< W , 14 driver of said bus negligently lost control and struck parked < z � a (Z � M U 15 vehicles proximately causing injury to claimant. a < a 16 4• INJURIES: Acute trauma to body and spine. 17 5. NAME OF PUBLIC EMPLOYEE: Unknown. 18 6. DAMAGES: The exact amount of damages is unknown at this 19 date; however, said damages are believed to be in excess of 20 Fifteen Thousand Dollars ($15,000. 00) . 21 7. COMPUTATION OF DAMAGES: Damages will be computed for medicel 22 expenses incurred in treatment of claimant' s injuries and wage 23 loss incurred as a result of said injuries 24 DATED: September 5 , 1985 25 HN MOUNT, ESQ. 26 1 1 -PROOF OF PERSONAL SERVICE .2 Z declaree I as employed in Conitra �Costa `County, California, over the 3 4 age of, eighteen (18) and. not a. party to the within .action. My x., 5 busaness,'address is 43 Panoramic Way,'- Walnut Creek,. California, 6 945:95.;., .. ? On SeFtember 5 ' , 19at _, I served the within 8 NOTICE OF CLAIM FOR PERSONAL INJURIES DUE TO NEGLIGENCE 9 10 z 11 on the parties herein by .personal service at the address that o follows: 0 2. i 12 �i J S2 D 3c13 .a Z cc 3 ° w Clerk Board of.Supervisors_ 14 Contra" Costa County ` 15 651:: me Street;' .Room.`106 Martinez, .CA 94.,553 `16 17 18 19 20 I declare -_under penalty .of .perjury' that the foregoing i's trie 21 and. correct 'and that this declaration is..executed this bth` di y Of SnntnmhPr , 19R5 , at Walnut Creek, California.. >.23` -;C 24 `t *� " ELt` BEtH COLEMAN 26 „ < NSON CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA (Contra Costa County Jail) BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 1 , 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: WALTER IIAPP county Counsel Attorney: John L. Taylor, Esq. SEP C 6 195 & Address: 1459 Valencia Street M2r��n S 5 San Francisco, CA 94110 e1, C A Amount: 53 $2 , 000, 000. 00 8Y delivery to clerk on Date Received: September 4, 1985 By mail, postmarked on St-_ptembpr 3, 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Sevt. 5 . 1985 PHIL BATCHELOR, Clerk, By a; Deputy Ann Cervell,i II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) �.) This claim complies'-substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3) . ( ) Other: Dated: l- 7 By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) Co y 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 ard's Order entered in its minutes for this date. Dated: OCT 1 N5 PHIL BATCHELOR, Clerk, By c , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for le a to esent a late claim was mailed DATED:t�t 1 1 y PHIL BATCHELOR, Clerk, By o , Deputy Clerk cc: County Administrator (2) County Counsel (1) 1 Law Offices Of ..,� FORRFSTER, TAYLOR & TrIEgm RECEIVED ��� 2 1459 Valencia Street San Francisco, CA. 94110 3 ( 415 ) 641-1994 SEP % 1985 Attorneys for Claimant PHR Wc4toR 4c{�RK i Ro c, RV14" G iO4 COSI z . 5 6 7 CLAIM AGAINST THE COUNTY OF CONTRA COSTA. 8 9 10 TO: CONTRA COSTA COUNTY JAIL The Board of.. Supervisors 11 651 Pine Street, Room 106 Martinez, CA. 94553 12 13 14 1 . The claimant' s name and mailing address are as 15 follows : 16 WALTER. MAPP 17 4424 Taft Avenue Richmond , CA. 94804 18 19 2. Please send notices to the following address: 20 JOHN L. TAYLOR, FSO. 21 1459 Valencia Street San Francisco, CA. 94110 22 23 3. The date, place and other circumstances of the 24 occurrence that gave rise to, this claim are as follows: 25 26 27 28 -1- 1 Mr Mapp was struck. in the eye with a broom by Morris 2 Eugene Ervin on Fri.dav, August 2., 1985, at approximately 3 12. : 00 p.m. , while in custody Iin the Contra Costa County Jail. 4 1000 Ward Street, Martinez, CA. 94553. This injury was 5 caused by the negligence .of. Deputy Cluck, and 'other 6 employees of Contra Costa. County to be ascertained , known as 7 Does 1-20, inclusive. 8 9 10 a. A aeneral description of the injury incurred, so 11 far as it is known is as fol.l.ows 12 13 -Loss of Fye 14 -Extreme Psveolo4i_cal Trauma -Further as yet undetermined neurological 15 iniuries pendi:nq release from Doctors care. 16 . 17 18 19 20 N 21 22 23 . 24 .25 26 27 28 -2- c.A,� ;, 1 5. The name of the..public employee. causing. the injury 2 as now known is: Deputy Cluck, and Does_.1=2.0 3 4 6. The amount claimed as of the date of presentation 5 of this claim is $2, 000, 0"00. 00. 6 7 7. The aforementioned amount of damages are based upon 8 the estimate of the undersigned. i 9 10 11 Dated : September 3 , 1985 . 12 13 Law Offices of 14 FORRESTER, TAYLOR & WEST 15 16 •17 By: �- 18 JOHN L. TAYL R, ESO. Attornev for Claimant 19. 20 21 22 23 24 25 26 27 28 -3-` �� / CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 1 , 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: WALTER MAPP County Counsel Attorney: John L. Taylor, Esq. Address: 1459 Valencia Street SEP 0 6 1985 San Francisco , CA 94110 Amount: $2, 000, 000 . 00 By delivery to clerk on Martinez. CA 9455a Date Received: September 4, 1985 By mail, postmarked on September 3 , 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Sept. 5 , 1985 PHIL BATCHELOR, Clerk, By (3Deputy erve 1 II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) E" ) 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: j 4. By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County unsel, (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 cop of th Board's Order entered in its minutes for this date. Dated: 0 C T PHIL BATCHELOR, Clerk, By 4= 4WI 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 lea to present a late claim was mailed to claimant DATED: 0 CT 1 1 5 PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel ' (1) J Law Offices of. .�,...,., 1 FORRESTER, TAYLOR & WEST: RECEIVED `/r '1t."j( T (1 2 1459 Valencia Street �:i'l.. EI Y ,i�,,/ San Francisco, .CA. 94110. 3 ( 415 ) 641-1994 SEP y 1965 Attornevs for Claimant $HII#ATCHROR 4 E194 O;s4fWp'saps e COsrA p 5 ' 6 7 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 8 9 TO: BOARD OF SUPERVISORS 10 The Board of Supervisors 11 651 Pine Street, Room 106 Martinez, CA. 94553 12 13 - 14 1 . The claimant's name and mailing address are as 15 follows : 16 WALTER MAPF 17 4424 Taft. Avenue Richmond, CA. 94804 18 19 2. Please send notices to the following address : 20 JOHN L. TAYLOR, FSO. 21 1459 Va.l.encia Street San Francisco, C.A. 94110 22 23 3. The date, place and other circumstances of. the 24 occurrence that gave rise to this claim are as follows : 25 26 27 28 _ w 1 Mr Mapp was struck in the eye with a broom by Morris 2 Eugene Ervin on Friday, August 2,,, 1985',, at approxi.matel.v ' 3 12 : 00 p.m. , while in custody in the Contra. Costa County Jail 4 1000 Ward Street, Martinez, CA. 94553. This iniury was 5 caused by the negligence of Deputy Cluck, ,and other 6 employees of Contra Costa County to be ascertained, known as 7 Does 1-20 , inclusive . 8 9 10 4 . A general description of the injury incurred, so 11 far as it known is as follows : 12 13 -Loss of Eye 14 -Extreme Psycological Trauma -Further as yet undetermined neurological 15 injuries pending release from Doctors care. 16 /t 17 18 19 20 21 22 23 24 25 26 27 28 -2- � 1 5 . The name of the public: employee causing the injury 2 as now known is : Deputy Cluck, and Does 1-20 3 4 6. The amount claimed as of the date of presentation 5 of this claim is * $2, 000, 000. 00. 6 7 7. The aforementioned amount of damages are based upon 8 the estimate of the undersigned. 9 10 11 Dated : September 3, 1985. 12 13 Law Offices of 14 FORRESTER, TAYLOR & WEST 15 16 17 By: 18 OHN L. TAY OR, ESQ. Attorney for Claimant 19 20 21 22 23 24 25 26 27. 28 -3- � r 1 PRnOF OF SFRVTCF By MATT, 2 3 T declare that I am a citizen of the United States and 4 am over the age of eighteen years and not a party to this 5 action . On September. 3 , 1985, T served the CLAIM AGATNST 6 THE COUNTY OF CONTRA COSTA by placing a true copy thereof 7 enclosed in a sealed envelope with hostage thereon fully 8 prepaid , in the United States post office mail box at 23rd 9 and South Van Ness addressed as follows: 10 Board of Sunervisors 11 Claims Dept. 651 Pine Street 12 Contra. Costa, CA 94553 13 14 T declare under penalty of periury that the foregoing 15 is true andcor..rect. Fxecuted on September_ 3, 1985 at San 16 Francisco-, CA. 17 18 Annette June Franks 19 20 21 22 23 24 25 26 27 28 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CALIFORNIA Contra Costa County Sheriff) BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 1 , 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: WALTER MAPP Attorney; John L. Taylor, ESQ. County Counsel 1459 Valencia Street SEP 0 6 1985 Address: San Francisco, CA 94110 Amount: *2 , 000, 000. 00 By delivery to clerk on Martinez, CA 94553 Date Received: September 4, 1985 By mail, postmarked on Septer+ber 3 , 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Sep t . 5 , 1985 PHIL BATCHELOR, Clerk, By n A 1. Deputy nn Cervel i i 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) CountyC unsel, (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 miruitls for this date. Dated: UU�� 1 1985 PHIL BATCHELOR, Clerk, By AVn _J_,� N 1-1 , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for le ve to resent a ate claim was mailed DATED: E'I L labs PHIL BATCHELOR, Clerk, By o , Deputy Clerk cc: County Administrator (2) County Counsel (1) Law Offices Of 1 FORRBSTER, TAYLOR & VEST ECE1 Y ED 1459 Valencia Street +� 2 San Francisco, CA.. 94110 3 ( 415 ) 641-1994 SEP 1985 Attorneys for Claimant . as 4 C Tar Ep 8 . 5 6 7 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 8 9 10 TO: CONTRA COSTA COUNTY. SHERIFF The Board of Supervisors _ 11 651 Pine Street, Room 106 Martinez, CA. 94553 12 13 14 1 . The claimant' s name and mailing address are as 15 follows : 16 WALTFR. MAPP 17 442.4 Taft Avenue Richmond , CA. 94804 18 19 2. Please send notices to the following address: 20 JOHN L. TAYLOR, ESQ. 21 1459 �7alencia Street San Francisco, CA. 94110 22 23 3. The date, place and other circumstances of. the 24 occurrence that gave rise to this claim are as follows : 25 26 27 28 1 Mr Mapp was struck in the eye with a broom by Morris, 2 Eugene Ervin on Friday, Auaust 2, 1985, at approximately 3 12 : 00 p.m. , while in custody in the Contra Costa County Jail 4 1000 Ward Street, Martinez, CA. 94553. This injury was 5 caused by the negligence of Deputy Cluck, and other 6 employees of Contra Costa County to be ascertained, known as 7 Does 1-20 , inclusive. 8 9 10 4. A general description of the injury incurred, so 11 far as it is known is as follows : 12 13 14 -Loss of Eye -Extreme Psycological Trauma 15 -Further as yet undetermined neurological injuries pending release from Doctors care. 16 17 18 19 20 21 22 23 24 25 26 27 28 -2- 1 F . The name of the Public employee causing the injury 2 as now known is.: Denuty Cluck, and Goes 1-2.0 3 4 6. The amount claimed as of the date of presentation 5 of this claim i.s S?, 000, 000. 00. 6 .7 ?. The aforementioned amount of damages are based upon 8 the estimate of the undersi.gned.. 9 10 11 Dated : Sentember 3 , 1985, 12 13 Law offices of 14 POP.PPSTER, TAYLOR & WEST. 15 16 17 By: TORN L. TAVR, FSQ. 18 Attorney for-Claimant 19 20 21 22 23 24 25 26 27 28 // 2 PROOF OF SFR.VTCF BY MATE, 3 4 T declare that T an a citizen of the United States and 5 an over the age of eighteen years and not a party to this 6 action. On September 3 , 1985, T served the CLATM AGAINST 7 THE COUNTY 'OF CONTRA COSTA by placing a true copy thereof 8 enclosed in a sealed envelope with rosta4e thereon fully 9 nrepaid , in the 'United States post office mail box at 23rd 10 and South Van. Ness addressed as follows : 11 a 12 Roard of Supervisors; Claims Dept. 13 651 pine Street Contra Costa,' CA 94553 14 15 16 T declare under penalty of Deriury that the foregoing 17 is true and correct. Fxecuted on September 3, 1985 at San 18 Francisco, CA: 19 \\ 20 Annette June Franks 21 22 23 24 25 26 27 28 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 1 ' 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: ALLEN WAYNE MASTERS County Counsel Attorney: Gillin, Jacobson & Ellis 6EP 2000 Center Street , #208 06 19$5 Address: Oakland, CA 94704 Martinez, CA 94553 Amount: $2, 400, 000. 00 By delivery to clerk on Date Received: September 4, 1985 By mail, postmarked on August 26 , 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Sept. 5 , 1985 PHIL BATCHELOR, Clerk, ByAdii Deputy 4nonna Cervelli 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) Countounsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present (>4d This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of theLard's Order entered in its miputes for this date. Dated: UCT PHIL BATCHELOR, Clerk, By J , 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 lea to pr ent a late claim was mailed to claimant. DATED: QCT j IQgS PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) • • " 4 GOVERT"_ENv'T CODE CLAIM TO f':`:E GO'v_R:,ING BODY OF : COUNTY OF CONTRA COSTA OUR CLIE,11 & CLAIMAN:T : ALLEN WAYNE MASTERS , c/o GILLIN, JACOBSON ADDR.ZSS : & ELLIS, 2000 Center St. , 4'208, Oakland, CA 94704 DATE OF IN:L'RY : July 27 , 1985 PLACE OF INJURY : Victory Highway and State Route 4 /Delta Unincorporated Contra Costa County /Judicial Dist: DESCRIPTION' OF INCIDENT : Claimant was severly injured when his vehicle collided with the vehicle driven by Mark Oliver. The Governing Body and its employees so negligently owned and operated and managed and maintained, signed, supervised and maintained bothHighwa} 4 , Victory Highway, and the intersection thereof, so as to create a danaerouS condition of public property and a trap for the unwary NATURE OF DAMAGES : motorists. Fractured pelvis, fractured richt leg, lacerated colon, liver damage, and severe internal injuries . APiOUNT OF CLAIM: $2 , 400 , 000. 00 (TWO POINT FOUR. MILLION DOLLARS) ATTORNEYS TO 1,THOM NOTICES SHOULD BE ADDRESSED: GILLIN & JACOBSON 2000 Center St , Ste. 208 Berkeley , Ck, 94704 RECEIVED DATED: August 27, 1985 SEP `} 1985 ANDREW R. GILLIN, Esq. rMK 6AX" 1Ot ATTORNEY FOR CLAIMMI lfRl(yl +HD COS Oti O� ISOK C tU PROOF OF SERVICE BY MAIL I am over the age of 18 and not a party to this cause. I am a resident of or employed in the county where the mailing occurred. My address is : Gillin & Jacobson, 2000 Center St. , Ste . 208 , Berkeley , CA 94704 I served the foregoing Government Code Claim by enclosing a true copy in a sealed envelope addressed to each person whose name and address is given below, and depositing the envelope in the United States mail with the postage Eully pref�aiH nn the date and place as shown below. CLERK, CONTRA COSTA . COUNTY BOARD OF SUPERVISORS 805 LAS JUNTAS Martinez , CA 94553 declare unaer penaiuy ui purjury mat the foregoing is true and correct ind that this declaration is executed on / it Berkeley , California. BY: M. MONTGOMERY J CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or bistriet ) NOTICE TO CLAIKANT October 1 , 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: TENNESSEE FORD County counsel Attorney: N 0.3 1985 Address: 226 South Seventh Street Martinez, Amount: Richmond, CA 94804 By delivery to clerk on CA 94553 $Unspecified Date Received: Sept. 3 , 1985 By mail, postmarked on Sept . 1 . 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Sept . 3, 1985 PHIL BATCHELOR, Clerk, By CL I XAAJ Li Deputy A Cervelli 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: ; - i ;' 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 mi�}utes for this date. /� Dated: UCT j )g$5 PHIL BATCHELOR, Clerk, ByfLaaa. /,x,4 V J( 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• ( ) Awaa7r�ning of claimant's right to apply for 1 e to esent a late claim was mailed DATED A laz ��5 PHIL BATCHELOR, Clerk, By a , Deputy Clerk cc: County Administrator (2) County Counsel (1) 'CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant i 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 9.11, 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 ) Reserved for Clerk' s filing stamps ) RECEIVED Against the COUNTY OF CONTRA COSTA) SEP 3 1985 or DISTRICT) PHIL BATCHELOR Fill in name) ) ER TRA CGS iRViOR B1 J D uh The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 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 he damage�r injury occur? (Include city and county) --------------- 3. How did the damage or njury occu (Give full KE-ails use extra sheets if required) l� /�,lo � , r C A44 -- ------ -------- ---- ---- ----------------------------------------- 4 . What particular act or omission on the part of county or district officers , servants or employees caused Oe injury or damage? Al U4 - (over) 5. What are the names of county or district officers, --servants fort-; employees causing the damage or injury? �Y --,----------g--- --j---------y--------------------- =------------------ 6. What dama e o in 'uries do ou claim resulted. (Give full extent of injuri s qr dam ges claim d. Attach two es ,�mates for aut l, Alf damage) ,rP' C� % ; C ' c '= -- 7 . How was the amount cl imed above computed? (Include the estimated amount of any prospective injury or damage. ) -------------------------------------------- ------------- - - 8.-- 't aures and addresses of witnesse , doctors nd hospals. 9. List the expenditures you made on account of this accident or injury: A! DATE - "ITEM AMOUNT Aee 8'= CVs- Govt. Code Sec. 910. 2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person 4n his behalf. " Al Name and Address of Attorney n Claimant' sign ure Address Telephone No. TelepQe4J. ************************************************************************** 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. " CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 1 , 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: CHARLOTTE DONALSON County Counsel Attorney: George R. Beavin, Esq. L J 1985 1099 D Street, Penthouse, Suite D F Address: San Rafael , CA 94901 �' miinez, CA 94553 Amount: $200 , 000 . 00 By delivery to clerk on Date Received: August 30 , 1985 By mail, postmarked on August 29 . 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated:Aukust 30, 1985 PHIL BATCHELOR, Clerk, By Deputy n Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (i ) 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: - i .;.., -s„ 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 C;;,� This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's rder entered in its mJ,nutes for this date. Dated: C j PHIL BATCHELOR, Clerk, By ° , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months frem 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 pr ent a late claim was mailed o claimant. DATED:UC �t �_PHIL BATCHELOR, Clerk, By 0 , Deputy Clerk cc: County Administrator (2) _ County Counsel (1) C/ �2 014nlJ GLoiiaam R. BiNAvxly J_ct9 r,`�. L`eaJin 1:4?arr ­-'b" Jf�E�lrn [� n ��enfhou�c, �u�fa 1, �\c�s2f C1�nd�Juf Jean chafazl, L�=4 949Jl (-tIS) 45�-I�96 Arun 2°I . I `h3(4 . Re: Donalson v. Co. of Contra Costa Dear Sir/Madam: Please take the appropriate action, as noted below, on the following documents at your earliest convenience: ( ) To be filed with the Court. Please return endorsed filed copies to the undersigned in the envelope provided. ( ) For the Judge 's signature. ( ) Also enclosed is a check in the amount of $ to cover the filing fee. n (41-XOther. fi LC-- I- C W4 Thank you very much for your cooperation and assistance in this matter. Sincerely, Lynne Martinez Secretary to George Beavin Enclosures: n van 7canclsco bu o46holntment 1 LAW OFFICES OF GEORGE R. BEAVIN GEORGE R. BEAVIN, ESQ. 2 1099 D Street, Penthouse, Suite D San Rafael, CA 94901 3 Telephone: (415) 454-1095 RECEIVED 4 Attorney for .Claimant 5 PHn GATCNNCo 6 n o. :•. CHARLOTTE DONALSON 7 Claimant, 8 V. CLAIM FOR PERSONAL 9 INJURIES COUNTY OF CONTRA COSTA Gov' t Code Sec. 910) 10 11 12 TO THE CLERK OF THE BOARD OF SUPERVISORS, COUNTY OF 13 CONTRA COSTA: 14 YOU ARE HEREBY NOTIFIED that CHARLOTTE DONALSON, whose 15 address is in care of GEORGE R. EAVIN, 1099 D Street, Penthouse, 16 Suite D, San Rafael , California, 94901 , claims damages from the 17 COUNTY OF CONTRA COSTA in the amount (computed as of the date 18 of this claim) of Two-Hundred Thousand Dollars ($200, 000. 00) . 19 This claim is based on personal injuries sustained by 20 claimant on or about June 7 , 1985, at the County Jail located a 21 Martinez, at about 7 : 45 p.m. , .County of Contra Costa, State of 22 California. 23 Claimant was handcuffed and helpless, she was held, maced, 24 beaten by police officers without any warning or provocation on 25 her part. She was beaten around the face and head, and other 26 parts of the body. 27 The names of the employees causing said injuries so far 28 known as Deputy Mello, Deputy Evagelista, Deputy Ely, and others. �l/7 � 1 The injuries sustained by claimant, as far as known on 2 the date of presentation of this claim, consist of headaches, 3 fractured cheek bone, damages to eyes and face and other in- 4 juries, the nature and extent of which are unknown. 5 The amount claimed, as of the date of presentation of 6 this claim, is as follows: 7 DAMAGES INCURRED TO DATE: 8 Medical Expenses: $ Unknown 9 Loss of Earnings : $ Unknown 10 General Damages: $200 , 000. 00 11 Total Damages to Date: $200, 000. 00 12 ESTIMATED PROSPECTIVE DAMAGES: 13 Loss of Earnings : $ Unknown 14 Other prospective special 15 damages : $ Unknown 16 Total Estimated Prospective Damages: $ Unknown 17 TOTAL AMOUNT CLAIMED AS OF DATE 18 OF PRESENTATION OF THIS CLAIM: $200 ,000. 00 19 All notices or other communications with regard to this 20 claim should be sent to claimant at c/o GEORGE R. BEAVIN, 21 Esq. , 1099 D Street, Penthouse, Suite D, San Rafael, CA 94901. 22 Dated: August 29, 1985 23 24 GE GE BEAVIN 25 A me for Claimant 26 27 28 2 I PROOF OF SERVICE BY MAIL 2 (CCP 91013a, §2015. 5) 3 I am a citizen of the United States and a resident of 4 Marin County. I am over the age of eighteen . (18) years and not 5 a party to the within above-entitled action; my business address 6 is 1099 "D" Street, Penthouse, Suite D, San Rafael, CA 94901. 7 On August 29, 1985 I served the 8 within CLAIM FOR PERSONAL INJURIES 9 10 11 Co. of Contra Costa 12 on the in said action, by placing 13 a true copy thereof enclosed in a sealed envelope with postage 14 thereon fully prepaid, in the United States Post Office mail box 15 at San Rafael, CA addressed as follows: 16 Clerk of the Board of Supervisors County of Contra Costa 17 651 Pine Street, Room 106 Martinez, CA 94553 18 19 20 21 22 23 I ,- SARAH BUTLER declare under penalty of perjury 24 that the foregoing is true and correct. 25 Executed on August 29, 198 San Rafae ,SCA 26 Y 27 ARAN BUTLER 28 • CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 1 , 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: Daisy Wilson COunty COunS?I Attorney: Jelinek & Samsel St F' 0,3 1985 Address: A Law Corporation 1919 Addison Street , Suite 206 Martinez, CA 94553 Amount: Berkeley, CA 94704 By delivery to clerk on $1, 000 , 000. 00 Cert . P 136 853 502 Date Received: September 3, 1985 By mail, postmarked on August 3o� 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Sept . 3 . 1915 PHIL BATCHELOR, Clerk, By J Deputy 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 mi for this date. Dated: I 1 ��PHIL BATCHELOR, Clerk, By�����, , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months Prem 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• ( ) AQwarning of claimant's right to apply for leave to present a late claim was mailed DATED:tUC 1 PHIL BATCHELOR, Clerk, By a , Deputy Clerk cc: County Administrator (2) County Counsel (1) I JELINER SAMSEL A Law Corporation 2 1919 Addison Street Berkeley, CA 94704 RECEIVED 3 (415) 841-4787 4 Attorneys for Claimants SEP Daisy Wilson PMIt EATCNELOR 5 CLERKARD OF S ER":OCJ C TRA COS C E Deput] 6 7 8 CLAIM OF DAISY WILSON 9 V. CLAIM FOR WRONGFUL DEATH (Section 910, Government Code) 10 COUNTY OF CONTRA COSTA 11 / 12 13 TO: THE BOARD OF SUPERVISORS, CONTRA COSTA COUNTY 14 YOU ARE HEREBY NOTIFIED that DAISY WILSON, the mother of 15 LILLIAN MAE HARRIS WATRINS, whose address 506 E. Mastersen 16 Avenue, Ft. Wayne, Indiana, claims damages f rom the County of 17 Contra Costa, in the amount, computed as of the date of presen- 18 tation of this claim of $1,000,000. 19 1. This claim is based on the wrongful death of LILLIAN 20 MAE HARRIS WATRINS who died on June 30, 1985 , of injuries 21 suffered in an automobile accident at the intersection of La 22 Paloma Road and Hilltop Drive, in an unincorporated area of the 23 County of Contra Costa. 24 The accident was caused by your maintenance of a dangerous 25 condition at that intersection -- failure to repair and replace 26 a stop sign and by improper and negligent maintenance of that IELI\'EK&SAMSEL A LAW CORPORATION 1919 ADDI50N STREET BERKELEY.CA 9470A I415)B4l-67B7 � k---.O I intersection by your employees. 2 2. The names of the public employees responsible for the 3 decedent's death are not known to the claimant. 4 3. The claimant, as a consequence of the death of her 5 daughter, will suffer loss of support, loss of services, advice 6 and training, loss of love, companionship, comfort, affection 7 and society, funeral expenses and other economic losses in a 8 sum not yet ascertainable. 9 All notices or communications with regard to this claim 10 should be sent to the claimant care of JELINER & SAMSEL, A Law 11 Corporation, 1919 Addison Street, Suite 206, Berkeley, CA 12 94704 . 13 Dated: August 29, 1985 14 isy Wil on, Claimant 15 16 JELINER & SAMSEL A Law Corporation -17 \ 18 By William M. Samsel 19 Attorneys for Claimant 20 21 22 23 24 25 26 IELIYEK&SAMSEL A LAW CORPORATION 1919 ADDISON STREET BERKELEY.CA 94704 14151 8414787 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 1 , 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: CLYDE BUCK County Counsel Attorney: Terry Davis 850 Tuolumne Street, Vallejo , CA 94590 SEP lb 1985 Address: •234 East J Street CA 94553 Benicia, CA 94501 Martinez, Amount: $290. 00 By delivery to clerk on Date Received: Sept. 6, 1985 By mail, postmarked on Spppmbe1995 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Sept . 9, 1985 PHIL BATCHELOR, Clerk, By 6A 111et0 Deputy ,..L Ann Cerveili II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Cheek only one) , ,(�,Q 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 foY is date. /n) Dated: T 1 �� PHIL BATCHELOR, Clerk, By In u 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 le a to esent a 1 to claim was mailed to claimant. DAT : MT 1 1985 PHIL BATCHELOR, Clerk, By ° , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COAD Wapplicationto: Instructions to ClaimantCierk of the Board .O.Box 911 Martinez,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. 911.21 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, Penal Code Sec. 72 at end o this form. RE: Claim by )Reserved for Clerk's filing stamps e4L Yd hr RECEIVED Against the COUNTY OF CONTRA COSTA) SEP 1. , 1985 or DISTRICT) nw»icMEio� (Filln name ) r "� The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ :2 Qp . 6,0 and in support of this claim represents as follows: - _ �- l. When did the damage or ln3ury occur? (Give exact date and hour] '�. ere did tFie damage or ln3ury occur? Include city and county; __%-os-�--�-�---�t�ruT iz _�i4.1�_ �- LSa ���s�. �oK�_� C�����f.���zi 3. How did the damage or 1n3ury occur? ZGiveuIS etas s, use extra sheets if required) ___i��i S-G L_� lt---L��_�0,S 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? l (over) 5. ' What are the names of county or district officers, servants or : 'employees causing the damage or injury? 6. REat damage or �nluries do you claim resulted? ZGive dull extent of injuries of damages claimed. - Attach two estimates for auto damage) sc�: _►1. ilt. __S `tT-_j�-°°- 7. How was the amount claimed above computed? (Include the estimated kgs amount of any prospective injury or damage. ) .�_ __ i was, B. Names and addresses of_witnesses, doctors and hospitals. Li the €sfiduresou made on account of this accident or Znlury: jo_ ITEM AMOUNT . . . l�.11•.f li !' . .., • 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 Attorney7 (�I,, GCC,L i /Claimant's Signature Address 1.3i:lv t r_jkl C'[4 9 ysd i Telephone No. Telephone No. 7elSs - /1416 tt44*tt*ltlt*tt!!t**tt4*ttltt*4!lttttttttttt*ttttttf**!tt*444*tttt*tt44tt! 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. ' --INMATE RE.:UEST Q� CON COSTA L�1� TENTION FACIL NAME. C: i3. t'� - �„'ti=' Last . first Middle Last ` h * '-:DATE: c I �5- MODULE• -ROOM u r -.-.'CHECK .ONE OUEST REg1 GRIEVANCE y [j APPEALS~ . ' Y, REt�UEST: '1r1c" i 1 _ u Y i .. VL BY.' ` RECEIVED J(iy � A ROUTED jO ,I PROGRAMS - {, �_ YDY TM MEDICAL° � 4AtiSWER (]`4APPROVED , ENIED ,(State reasons kas�rSLX s t OY x. •c y'+4- s m}a...�_ Y t.. y, � 3,,-'S._"+h YY i _:..... t} a_. .-:a ", i t e mp. oyes'Name?%- .mp ayes �. .Pink kept by inmate; Ie11Ow tp i;nmate;_'White to Booking .ire LJW& 'T N 'fie L d V14 I k e L d �C lZ Y �&d L i r-t 6 i4N e L,GT(A C5; R LA int t`�'�� ��t cL �z t4ti1C► C:..l W Y Tc t� t2.iz. th+=� b- `7 Irk ti.- IN- 5 T "�-t v 5 t w - 5 s�cst'�ciCtEc1 t fA V"%4 RA , N is d I v ELk IrL i ts�L 02- tA y T-6 v, Lo f CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 1 , 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: RALPH WARWICK Attorney: County Counsel _ Si=P 1 U 1985 Address: 16401 San Pablo Ave . #228 CA 84553 $54. 00 San Pablo , CA 94806 Martinez, Amount: BY delivery to clerk on Date Received: September 6 , 1985 By mail, postmarked on September 5 , 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Sept. 9 , 1985 PHIL BATCHELOR, Clerk, By Jv . Deputy An Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) 1 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: 2,44.. � By: f, 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: OCT 1 1985 PHIL BATCHELOR, Clerk, By 1'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 Boards 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 lea -et pr sent a late claim was mailed to claimant. DATED: OCT 1 1985 PHIL BATCHELOR, Clerk, By �; , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM T0: BOARD OF SUPERVISORS OF CONTRA COPQ?�RWapplication to: Instructions to ClaimantClerk of the Board &S l Pw eE Sr, R7vl (bE Martinez,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) ' 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 o this form. RE: Claim by ) Reserved for Clerk's filing stamps ' RECEIVED Against the COUNTY OF CONTRA COSTA) SEP b , MS or DISTRICT) Fill in name ) nm u0 $U* KCNS Clf1R� D 7i SU C NtA The undersigned claimant hereby makes claim ag County 'Contra Costa or the above-named District in the sum of $ ) and in support of this claim represents as follows: ------------------ --------------------------(Give--------exact--date-------and-hour----)----- 1. When did the damage or injury occur?2 --- •gTi-- —i---------T— ----------------- ---- ---- ----- — ---- . •:J,riere uia tFie c.amagao/r_ injury occur? (Include city and county) C r i 3. How did the damage or injury occur? (Gi a fu13 details, use extra. sheets if required) / 1 -�Ci�S�i i'N 4i�tltCn� Lf (,nyer �rirrY Denpe ); t ,id ca, i [! Sc �i ziS �L4s hL i:ae.ccct,�Jc �z1 tr, 17e7tid c cern/s?fir. -- -------=----- ----- ----------- ---- ----------- 4. What particular act or--omission---------on- the part of county or district officers , servants or employees caused the injury or damage? 7 h - r ; c f' r 5 CC c' �c �c/ �7� �'� T� L C �Ct/�c a Ci / c cti-E /� tr / f het r1 i7 E.= I,',- cel t " C Z /tL_: C/a/ �7 / i i�/ / h E / E_ -F,.i l�� Q t t.'< �,.E r /S �}� / / (ov£r) . 5. What are the names of county or district officers, servants or employees causing the damage or injury? C-ffioer-s �crFrS - � --------- ---------------------=-----/-T------------- -- ------------- 6. What damage or injuries do you claim resulted? Give full extent of injuries or damages claimed. Attach two estimates for auto damage) �tt� lin c/ ss en 4- I)E. l 2 ,-, or G i27 e v E a���7 es (✓r�n� a u���d t 7. How was Ehe amount claimed ab computed? Include the estimated amount of any prospective injury or damage. ) 6. Names and addresses of witnesses, doc/to�rs and hospitals ) � lit 1/ �c6C . 2/ , l/�c�� ✓�c 9. List }t}��h7��re��\��expenditures you made on ITEM ccount of this accideAMOUNTntor injury: I TE 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 -�C ) Claiman - I s Signature Address SSC!/7 P'"n�y �_1 C1 Telephone No. Telephone! k6� )�t�� 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. " r//'i✓Griyc�.r4 a:. }+.- STATEMENT (415) 758-7322 1 Date 8-28-85 Established 1974 (415) 233-7322 (707) 842-7225 /� ae� CARPET _: other Services: V CLEANING Custom Upholstery Cleaning 2469 Simas Avenue Pinole, CA 94564 Th. Water Damage Restoration n;*+ ) Deodorizing and Disinfecting 1 J f Customer Address: Customer's j Mrs. Ralph Warwick Phone 7?4nA21;,5 Referral Charles j 16401 San Pablo Avenue #228 Customer Satisfied:C arp e t 1 San Pablo, CA, 94806 X PAYMENT: All charges due and payable upon completion of work. i work Performed: where Same Date 8-28-85 '1 Carpet cleaning ( 10% discou t).. r f in't _CK'Nof 1 i t ' 4 i t Thank You �i f4/ TOTAL BALANCE DUE: IMPORTANT uMITATIONS: Individual care is given to every job, bu•we cannot be responsible for shrinkage or stretC ing to installation irregularities or hidden defects which might show up after cleaning carpet. we exercise all due care in upholstery j cleaning, but such factors as fugitive dyes, stretched fabrics, buckram discoloring, and sun or wear deteriorated areas may cause discoloration or disintegration of the fabric for which we cannot be responsible. j tt` CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA CO(NTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT October 1 , 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: RUDOLPH C. TORREZ JR. COUnt Y Counsel Attorney: SEP U 6 1985 Address: 208 Riley Drive Martinez..CA 94553 Amount: Pacheco, CA 9.4553 By delivery to clerk on Unspecified Date Received: September 4, 1985 By mail, postmarked on September 3 , 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Sept . 5 , 1985 PHIL BATCHELOR, Clerk, By 1 o e;D, Deputy Ann Cervelli II. FROM: County Counsel TO: Clerk of the Board of SuAervisors (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: u By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County ounsel, (2) County 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 mi s for this date. Dated: � 1 1985 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• ( ) AAQwarning of claimant's right to apply for le a to p sent a late claim was mailed DATED: v G PHIL BATCHELOR, Clerkfmant , By , Deputy Clerk cc: County Administrator (2) County Counsel (1) 0 14AIli- T0: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2 , Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , CA 94553 (or mail to P.O. Box 911, Martinez, ,CA) , C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk' s filing stamps RECEIVED Against the COUNTY OF CONTRA COSTA) or ` ;L l�o�k �p&�tDISTRICT) SEP 1985 (Fill in name) ) '""IATCWIOf ID am C i*ACOtT The undersigned claimant hereby makes claim a Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows : ------------------------------------------------------------------------ d 1. When didpthe amage or injury occur? (Give exact date and hour) Cl-e;,� --------------------------o-r---in-j---ury--occur?--------------(Include------city--and--------county)------ 2. Where did the damage ao23 V_; loe_ PCLC.V-\ `t Ws-S- 3 ------------------------------------------ --------------- ------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Q } e J` � r ie e_�t- c�cJ 5 —� e- d- a-in c�. q m u e_l e a_ +k Cov15 i sav`i- I v" C,_ �� o � teF+ �r 5�a� S Car Csa-F-p e_�-- ------------------------------------------------------------------------ 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? (over) 5. What are the names of county or district officers , servantseor:- . - .. .. 1• employees causing the damage or injury? ^ LU ---------------------------------------------------- -- �a� ��Z--- - - - -- -- --------a - - i ---- -- damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) f LA-i v-\ •e ------------------------------------------------------------------------- 7 . How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) �� --------------------------------------------------------als. ----------- 8. Names and addresses of witnesses, doctors and hospitals. xa VV-\ t (y ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 1 VIFI SJR n. 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 Claimant' s Signature Address Telephone No. Telephone No. ************************************************************************** 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. " V � onlic V176rn4 DcI7arzl,�ilcnt. t. U ha•I \\aIf,-nl • P-,bJ,r Works C,rerv!: "t� �55 Glacier Drive 'L1t12L' i4113rtinez, Cali ornia 94553--397 It•,mm J. Iiii1wn Resident: We a `goin no to do sortie street sweeping in front of your home on 6 and adjacent streets in your area between a.m. and p.m. Please park your vehicles off the street so that the equipment can have full access to the entire road. Your cooperation will make it possible for us to give you a better job with a minimum of inconvenience to you. If you have children or pets, for your- peace of mind and ours, please keep them off the road on the above nate. The drivers „ust cannot steer the equipment and watch in all directions at the same time Thank you for your help. We will get out of your way just as soon as possible. If you have any questions, please tail us at 372-4477. _ Ver��rjl��5; Michael L. Hollingsworth Assistant Public Works Director Maintenance Division t•1LH/pc m.streets,rreepnotice i