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