HomeMy WebLinkAboutMINUTES - 10291985 - 1.17 .` CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA
BOARD ACTION
Claim Against the County, IMANT
or'District ) NOTICE TO CLA
October 29 , 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: RICHARD D. FIGEL and CASY CANN
Attorney:
5 E P 2 7 1985
Address: 3007 Parker Road
Richmond, CA 94806 Martinet, CA. 94Z)53
Amount: $523. 20 '3y delivery to clerk on
Date Received: September 27 , 1985 By mail, postmarked on September 26 , 1985
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim. ,)
Dated: Sept. 27 , 1985 PHIL BATCHELOR, Clerk, By Deputy
n Cer-velli
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: gl3p 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 ofth Board's Order entered in its
minutes for this date.
Dated: 0 PHIL BATCHELOR, Clerk, By o , 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 T0: (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 leav to p sent a late claim was mailed
to claimant.
DATE). OCT 2 9 1985 PHIL BATCHELOR, Clerk, By a , Deputy Clerk
cc: County Administrator (2) County Counsel (1)
i
C-LAI;$_-TO•• 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 (Dr 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.
I
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
FRECEIVEDAgainst the COUNTY OF CONTRA COSTA) P2� 1985
or DISTRICT) to oU its
(Fill in name) ) n
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ rj;Z �, 2f
and in support of this claim represents as follows :
------------------------------------------------------------------------
1. When did `the damage or injury occur? (Give exact date and hour)
------
---------------------------------------------------
or Where did the damage or injury occur? (Include city and county)
I- U►3 P
3. How did the damage or injury occur? (Give full details , use extra
sheets if required) SP££�),N4 v� To (�IE��C>� Oc��p ���1 1 hl�D
ri> il1A�f aN A a�OPT SToO. Q'£ RkO.£S iQ FRONT 0f tvli -OURf cOm Pct T.�-/
SYDPt 1J PT FQ0 C n � �-RN� S�oPPEp _to f'�vo1q
C)--q fn4 CY1� —DN is € � � ul�€tl St1P�P�`I �lC1KT Tr
ri
�3i�. 6Sr�_ t1_�tiD t'fit�r_�'d�SL1D�.�_ �5�_L�1`� �2osa,\)
4 . What particular act or omission on the part of county or district
officers , servants or employees caused the injury or damage?
I
tCt�Gl�.;1NC� `1� CLOS' `_R�
i
(over)
5 "*What are the names of county or district Officers, :ser.vants-;or•� _
I• employees causing the damage or injury?
- ------- - ----- ---- - - -
-- -------- -------- --- ----- ------- ---- ------ -----
----
6 . What damage or injuries do you claim resulted? (Give full extent
of injuries or damages claimed. Attach two estimates for auto
damage)
rI-1 T,i) t�
-------------------------------------------------------------------------
7 . How was the amount claimed above computed? (Include the estimated
amount of an prospective injury or damage. ) J o!suP- Nx:f� IOGPc� �O�'
fity� 1 N���;DANT (l'LGTG25
-------------------------------------------------------------------------
8. Names and addresses of witnesses, doctors and hospitals.
--------------------------y-----------------------------------------�--y:
9 . ' tet the PXnenditures ou made on account of this accident or in ur
r *. ITEM AMOUNT
X32 , �c
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 SiqMature
;max x�r7 7A L P- EaAz7
Address �/�� p
i
//7oivJ (�1
Telephone No. r Telephone No. (a3) 2Z5- -33-f:5'
**************************************************************************
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. "
ESTIMATE OF REPAIRS
10551 SAN PABLO AVENUE • EL CERRITO, CA 94530 (415) 525-4746
1� G AS 'y C WWWATION No.AJO97710
'DATE �—T —g`5 OWNER 12/G NA&, F'/c FL APPRAISER PHONE NO.
LOCATION OF CAR M C> 7 ?-!►R k F*_ kNAAKE r R tk YEAR �-� STYLE /L1�AAODDEL F==�`sk z
C-44 H D XP., 7 1-4-la-0 6 LIC.NO. M ~/g 2>> MILEAGE CONDITION
symbol FRONT Labor{ Labor Mrs. Parts symbol LEFT Labor f Labor Mn. Parts symbol RIGHT Labor! Labor Mrs. Port
Bumper
Bumper Fender,Fri. Fender,Frt.
Bumper
Fri. System Fender Midg. Fender Mldg.
Frame Headlamp Headlamp
Headlamp Door Headlamp Door
Wheel
Cowl Cowl
Windshield
Door,Front oor,Front
Shook '77 A
Door Mld .
Lower Panel Center st oor Mldg.
Door,Re r
Park. Light Center Post
Rad.Grille,Ctr. Door Mldg. Door,Rear
Rocker Panel
Rocker Mldg. Door Mldg.
Rocker Panel
Frame Rocker Mldg.
Ouar.Panel Frame
Ouar.Mldg. uar. Panel ?
Ouar.Mldg.
- Z , G
Lock Plate,Lr.
Lock Plate,Up.
Hood Top
Hood Hinge REAR
Hood Mldg. --Bumper $'
AJ Bumper Brkt.OV T L=111L R misc.
Rad. Sup. Bumper Gd.
Rad.Core Top
Anti-Freeze Lower Panel
Floor
Fan Blade Trunk Lid
Trunk
Water Pump Tail Light aint
ST/L I c-S t
Frame
Q,EllRECAPITUZAT!� _
OPEN ITEMS: Labor Hours../..�. ...at �S�A/ 25,E
It the customer wishes to claim used and/or damaged parts,please check this box 13
(hereby authorize the repair work listed to be done along with the necessary parts and materials. Parts&Material..........Less Disc................ Z
My car will be driven by your employees to make required tests at my risk.An express mechanics
lien is hereby acknowledged on above car or truck to secure the amount of repairs thereto. Sublet&Net Items...................................5 ....................
I hereby waive the Statute of Limitations and ifany actiorion this account requires employment of SALES TAX ..........................................5 .../� �.
an attorney,I agree to-pay 11h%interest per month which is an annual percentage rate of 18%
from date, reasonable attorney's fees and court costs.Storage will be charged 48 hours after TOTAL $1.5.1-3-.
repairs are completed.Not responsible for loss or damage to cars or articles left in cars in case a'•
fire,theft,accident or any other cause beyond our control. SYMBOLS:A—Align; N—New; S—Straighten or Repair; OH—Overhaul
"""-A-"'`-v CP136 Rev.6/5-85
a AUTO-TRUCK
Date Assigned
------- ESTIMATE
STATE POLICY NUMBER
Insured—
:
�;0 7
TRUCK CLAIM NUMBER DATE OF LOSS
Claimant qx7
Car Location
PHONIE
NAME OF REPAIR SHOP(Agrees to acm Ost aid quoonswe,epain listed belo.765ESFNO. STREET CITY NO.
EAR MAKE AND MODEL IDENTIFICATION LICENSE NO. SPEEDOMETER
New Repair DESCRIPTION OF REPAIRS LABOR PARTS SUBLET
4
7
Cash Allow.
Labor Hrs.
Item
Parts Betterment
Tax % on $ Amount Approved 77
Sublet&Net items Deductible
Sub Total J, Net Payment
Supplement
I �'.� S `I'-./•� ' 1 El National Accounts Supplement
Inspector Date Inspected
REPAIR SHOP: Any supplementary repairs required must be inspected before repair.
234S17124011801200rSTmwMtmu.&& ON SHOP COPY THIS INSTRUMENT IS NOT AN AUTHORIZATION TO REPAI
RATE M CALIPewwIA
TRAFFIC COLLISION REPORT--Prop" Damaos OnlY . ortnt to oARo«:aamyw+J to iwoohweSoft(t«)
SPECIAL CONDITIONS N!wCITr IYDICIAL DISTRICT Dur Da■
COuaTV waPORTINa D/STwKT DOAT ■upou"we o►rpew
r9110, Alpr AJ
COL1610IOw OCCu■OED ON: r0. DAr TaA■ asw EaI OFFICER/.e.
ATTYRsat.Tl WWTN - AT STATE NST waLA O
Ow: FEET MI ! er /4 .T" w0 movas O we
ARTYAWKWU IFIROW.MIDDLE.
D■IYEw A 7 • ��
O
.. IIIOIGTa
MLO. D K A DIRTw A
MOwTN
O
MWD YEII T LIaawsa ■ STAtW1W7�vjvm .. .
useTC. COLO* C WON lACROS ■ N AT s0 umv .
TwAYaL ,
OTNE■ Y JAMAOR." .. .
OCz
VARTT NAME P1#*SW.WI%ML4t.LA*n �. a ur ■ .. .. .. ... -.
a '1 o II )
D■N/aw ` aITT wARRATTYslr ISLRLLAEEOYS
44
PED. e■ RI LI O A ATE
O
MWD YON W Am MAdufaboOMI. ILICSw ew STATE YEN.TT
O J
D/CTC. C DIAa CT'ON a ewlAC■Osa STwaaT e■NNNEAV fMl ■LIMIT
O TDAYEL -
oTNaw v oArAaE. e
O /�,
•
1.111012. DAMS _ ■Eas •NOSE wuMae■ IA■TT NO.
FO t O ADE SES: no ^"Ross P"OMs NYraso - ,. OTT wo.
ii O O
Swov. JOAN= AaM►wsSs DAMAOEO NON■TT
DMwea
IMPORTANT—READ CAREFULLY
Keep this report This is your record of this accident. To comply with California Vehicle Code W) Section
20002 (duty Nhere prgmrry damaged), you must either:
a. Give the, owner or person in charge of such property the name and address of the driver and owner of the
vehicle;or in the absence of the owner,
b. Leave a written notice. in a conspicuous .place on the other vehicle or damaged property, giving the name
and address of the driver and owner of the vehicle involved and a statement of the circumstances.
This information is.necessary for the completion lof your state SR-1 Form; Report of Traffic Accident,And-your
insurance.report.
VEHICLE CODE SECTION 16000 =
The driver-of s vehicle involved in an accident resulting in damage to the property ' SHIM-ONE party in excess
of the ampunt Mated in VC Section 16000.or in ..the injury or death of any ? MUST submit a SR-1 Form to
the California Department of Motor Vehicles within 15 days. x
Note: Failure to comply may result in suspension of your driver's license.
Form Sly-1, -may be obtained from the Department of Motor Vehicles, the California Highway Patrol, any police
station, motor vehicle club,or insurance agent
If city or state property is damaged,you will be contacted regarding possible liability.
INVOICE
Jnclepenclent Mofore
• 10551 SAN PABLO AVENUE qr
EL CERRITO, CALIF. 94530 DATE
PHONE 525-4746
�sS' �oR � � 2SdkL
OWNER /c H.4 P-6 C, �-L PHONE Z
ADDRESS i2 Aeg/Z 2- CITY /G 44 .
DESCRIPTION
Er Pft
TATs+
a Fa.e .-sFQS i.�s
�A b �,.� �yzL - 3 z3 �- cW Ae.
)S e D uGTa.ft lF
i
Deductible
Total
Material
i
Tax
Total
Labor
SIGNATURE
Total
Amount
.T% O►:gL'JYOM Time (7y 0[) •CIC"Woos• .s. 77Yrata ►As■
&A7 G� ��. . _ ...._....__._.. . ..._. ... ... . ... ... _ ....
LO4. —� � � cry_ ''�lsr'.:1!`;F ._ _. .7' �t i t►,
6. AgsS —QP; AQ Dt-- -rt NP
,. R
„
5" A �b 7t::W F- -
, R..1 C�; P<��,rY�P't�N� ft_VOl p � ����r�� �►^�
'z ix - rJ i—: FL
16.
1'
18.
19.
20.
21.
1-2
23
�s
25
26
27.
•�1�A.1[a'7 M.M[ I.D. MYM..\ :YO. CAY YR. q[Y![M.• 7 V^YI
i
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
BOARD ACTION
Claim Against the County, or District ) NOTICE TO CLAIMANT October 29 , 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: LOUIS A KROLL Minty 'VOunsel
Attorney:
OCT 0 2 1985
Address: 1772 Daniel Court Martinez, CA 94553
Fairfield, CA 94533 Ha d � elmverej
Amount: y elivery to 'clerk on September 30, 1985
$204. 75
Date Received: September 30 , 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. 30, 1985 PHIL BATCHELOR, Clerk, By `' Deputy
Ann Cervelli
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check only one)
(Y) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. Clerk should return claim on ground that it was filed
late and send warning of claimant's right to apply for leave to present a late
claim (Section 911.3) .
( ) Other:
Dated: iC 3 ".S" By: ti "'ZZ 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
(><I 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
DatedU CTe ,fgais da
PHIL BATCHELOR, Clerk, By O ' , Deputy Clerk
WARNING (Gov. Code Section 913)
Subject to certain exceptions, you have only six (6) months from the date of this
notice was personally served or deposited in the mail to file a court action on this
claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this
matter. If you want to consult an attorney, you should do so immediately.
V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above claim. We notified the claimant of the Board's
action on this claim by mailing a copy of this document, and a memo thereof has been filed
and endorsed on the Board's copy of this Claim in accordance with Section 29703.
( ) A warning of claimant's right to apply for leave to present a late claim was mailed
DATED:dt ` �a PHIL BATCHELOR, Clerk, By , Deputy Clerk
cc: County Administrator (2) County Counsel (1)
"�--' C�PIM TO: 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 j Rese d f rlerk' ilin
s�Jtamps
RECEIVE
)
Against the COUNTY OF CONTRA COSTA) SEP3 0, 1985
or DISTRICT) FW"TCHELa
(Fill in name) ) � c ri0 osw '
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ ��; '7
and in support of this claim represents as follows :
------------------------------------------------------------------------
1. When did the damage or injury occur? (Give exact date and hour)
2. Where did the damage oij
r n
ury occur. (Include-city and county)
---------------------------------
---------------------------------------
3. How did the damage or injury occur? (Give full details, use extra
sheets if required) Su,BSfc'� />�crE� i.�,:z+ G/r'iVlCec-
i
-- --'- ---- ---- ---- --- -- --
4 . What-particular act or omission on the part of county or district
officers , servants or employees caused the injury or damage?
(over)
I
[l 5'. = What are the names of county or district officers,. servants ,or. - . .!: . '_''.
I employees causing the damage or injury?
-------------------------------------------------------------------------
6 . What damage or injuries do you claim resulted? (Give full extent
of injuries or damages . claimed. Attach two estimates for auto
damage) ` .� ;e L i F����1 £ OL
N
7 . How was the amount claimed above computed? (Include the estimated
amount of any prospective injury or damage. )
�j i i/��fi'._ (_JZc :,.� �o�� ►c c?��tZ ��/4�n C
8. Names and addresses of witnesses, doctors and hospitals.
---------------=---------------------------------------------
- ---
-- -- ----
9. List the expenditures you made on account of this accident or injury.
�"".,.......�:........ .. ITEM
AMOUNT
R
Govt. Code Sec. 910. 2 provides :
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or b some person on his behalf. "
Name and Address of Attorney /
Claimant' Signature
Address
i4zr.�'d/F,c l�) -5 3 3
Telephone No. >,3�Z - � Telephone No� o � 3S C
**************************************************************************
i
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, lany false or fraudulent claim, bill , account, voucher,
or writing, is guilty of a felony. "
i
I
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA C(UNTY, CALIFORNIA
BOARD ACTION
Claim Against the County, or District ) NOTICE TO CLAIMANT October 29 , 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: PATRICIA LYNN FRANK
Attorney: SEP 2 7 1985
Address: 1035 Elbert Street Martinez, CA 94553
Oakland, CA 94602
Amount: $12, 000. 00 By delivery to clerk on
Date Received: September 27 , 1985 By mail, postmarked on September 26 , 1985
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim. / �
I
Dated: Sept . 27 , 1985 PHIL BATCHELOR, Clerk, By Deputy
A n. 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 c ai t. The Board cannotact for 15 days Section 910.8).
-for S or ( %)r es clWme +o have ocwrrecx r+vr +b 'Sone It i I19S
Claim is not timely f1-Ie_dK___Clerk shou return claim on ground that it was i ed
late and send warning of claimant's right to apply for leave to present a late
claim (Section 911.3).
( ) other: On N of Mtaeknez fo ckman nofe t6t claon so �melt'
or i IUr6 r v
i g
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: Portion of nri sinal 6la4,R net pr„e:uiously as
untimgly is relprtPH in .frill
I certify that this is a true and correct copy of the Board's Order entered in its
mj6 ei f%gis date.
Dated: ttis�s 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 metro 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 resent late claim was mailed
to 1 want.
DATED: ObT� 9198r PHIL BATCHELOR, Clerk, By ° , Deputy Clerk
cc: County Administrator (2) County Counsel (1)
( PJM TO: 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
PAt ri Ci I vnn Frank ) rEEIVED
i )
Against the COUNTY OF CONTRA COSTA)
P o'�7 X85
tATc►��a
or DISTRICT) t I Dawn
(Fill in name) ) cu T A COSTA o
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ 12,060.00 (twelve thousand
and in support of this claim represents as follows: dollars
---------------------------------------------
occur?the damage or injury (Give exact date and hour)
August 1984 - August 1985 Unsafe, dangerous working conditions resulting
in grievous mental anguish to claimant. Latest incident occurred on 8/7/85, 11 :30A.M.
2. Where did the ---------------------------------------------------
or juy or? nutad ct
Richmond, Walnut Creek, Concord - Contra Costa County
-------------------------------------------------------------------------
d
3. How did the amage or injury occur? (Give full details , use extra
sheets if required) Repeated requests of claimant for improved working
conditions went unheeded and uninvestigated by claimant's employer,
Contra Costa County'. After beingphysically threatened by defendant in August 1985,
claimant had no recourse but to resign, as. her employer would not provide improved
working conditions , nor training that was available to other County employees.
------------------------------------------------------------------------
4 . What particular act or omission on the part of county or district
officers , servants or employees caused the injury or damage?
Failure to investigate or improve unsafe working conditions after being put
on notice of these conditions. Denial of training benefits that were available
to other County employees.
(over)
5- - What are the names of county or district officers, . servants�-7-or_
.'. 1. employees causing the damage or injury?
Improved working conditions were requested from Yosh Murakawa and John McKinney.
----------------or in3'---------------------------------------------------
6. What damage or injuries do you claim resulted? (Give full extent
of injuries or. damages claimed. Attach two estimates for auto
damage)
Grievous mental anguish.
-------------------------------------------------------------------------
7 . How was the amount claimed above computed? (Include the estimated
amount of any prospective injury or damage. )
Lost wages and damages for conditions that resulted in grievous mental anguish.
-------------------------------------------------------------------------
8. Names and addresses of witnesses, doctors and hospitals.
Vicki Doolittle, 14 Danridge Place, Pittsburg, CA. 11,4565
Debbie Jones , 254-0317
Renee Resendez, 5969 Sherwood Dr. , Oakland, CA. 94611
Carroll Richardson, Richmond Probation Dept. , Richmond, CA.
Jackie Pinkwort, ORC, 2020 N. Broadway, Walnut Creek, CA. 94596
---------------------------------------------------------
9. 4''�h1p, es you made on account of this accident or injury:
ITEM AMOUNT
JW!Applstable
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 Attorneyc�
Claimant' s Signature
1035 Elbert St.
Address
Oakland, CA. 94602
Telephone No. Telephone No. (415) 530-6595
**************************************************************************
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. "
Nv-y
COU►1(
Y counsel
OCT
. cr�AZM �9a�� 1985
BOARD OF suPERVISORS OF CONTRA COSTA OOUN'I'Y;�LI �
as the Housing Authority of Contra Costa County BOARD ACTION
Claim Against the County, or District ) NOTICE TO CLAIMANT October 29 , 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: MARGERY WOODARD
Attorney: Charles E. Wilson, Attorney
1159 King Court
Address: E1 Cerrito , CA 94530
From County Admin.
Amount: $15 , 000 . 00 By delivery to clerk on October 2 , 1985
Date Received: October 2 ,. 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: Oct. 4, 1985 PHIL BATCHELOR, Clerk, By SDeputy
_ A n 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.
vv 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).
I
( ) 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: tU 1 C1 �S; 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
minutfr'M s date.
Dated. ��33�� PHIL BATCHELOR, Clerk, By a , 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 v to present a late claim was mailed
t claimant.
DATED: �Cr 2 9 ]qg,� PHIL BATCHELOR, Clerk, By , Deputy Clerk
cc: County Administrator (2) County Counsel (1)
f
RECEIVED
1 OCT � , 1965
11 2 CLAIM AGAINST THE HOUSING AUTHORITY F C� 4SAY KLOIN ,
re,%e
3 COSTA COUNTY
( Pursuant to Gov. Code, Sec 91. et seq. )
4
5 CLAIMANT: Margery Woodard
g ADDRESS: 1758 Harold Street , N. Richmond, Calif. (Las Deltas
Project)
7
PERSON TO MOM NOTICES ARE TO Be-, SENT: Charles E. Wilson, Attorney ,
8 1159 King Court, E1 Cerrit ,
9 Calif. 94530, Ph. : 525-748
10 CLAIMS AGAINST WHOM? Housing Authority of Contra Costa County,
and Las Deltas Housing Project .
11
WHEN DID DArLAGE OCCUR;? 9-17-85
12
LOCATION OF OCCURRENCE: 1758 Harold Street , N. Richmond , Calif.
13
CIRCUMSTANCES OF OCCURRENCE: On 9-17-85 Claimant was sweeping off
14 the back porch floor or ledge that was attached to the house when
15 she fell into the ditch that was unprotected left there by work-
16 men doing repair work in the area . Claimant hit her head, bruised
her right ankle , hurt her left and right shoulders , buttocks,
17 lower back and neck. She was hospitalized and is now receiving
18 medical treatment . There were no warnings or barriers to make the
19 area safe for the residents and visitors .
20 `DESCRIPTION OF THE INJURIES: Injuries to the head , bruised right
ankle , injury to right and left shoulders , buttocks , lower back
21 and neck.
22 AMOUNT CLAIMED: Including estimated amount of future loss:
23 $15,000.00.
24
Dated: 9-23-85 MARGERY WOODARD
25 By Charles E. Wilson, her
26 Attorney.
27
28
?
County counsel
AMENDED OCT ,i 1985
CLAIM pp��
BOARD OF SUPERVISORS OF CONTRA COSTA' WJ i QRNIA
BOARD ACTION
Claim Against the County, or District ) NOTICE TO CLAIMANT October 29, 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 Goverment Code Section 913
and 915.4. Please note all "Warnings".
Claimant: PHILLIP PAUL JACKSON
4ttorney: David S . Rosenberg
Attorney at Law
.Address: 5836 Ocean View Drive
Oakland, CA 94618 From County Counsel
Amownt: $25 , 000. 00+Unspecified By delivery to cleric on Dcto} ,,r 4, -1985 _
Date Received: October 4, 1985 By mail, postmarked on Seot=b_eX _Z$ , 198.5__
I . FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
i
Dated: Oct . 4s 1985 _ PHiL BATCH�'LOR, Clerk, By ° _ --_ Deputy
Cervelli _
II . FRO^4 unty 'Ounsel — —� TO Clerk of the Board of Supervisors
(Check only one)
( ) This claim complies substantially with Sections 910 and 910.2.
(x) This claim FAI ,.S to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section Q10.8) .
( ) 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: ---�Oq1 --------- By: --�- i�.1 ',,Z'?—_ _----_Deputy Countv 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
cu,
(� 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.
bated: OCT 2 91985 PHIL BATCHELOR, Clerk, By `'MEMMEWN�W cizaa , 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 9145.6.
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 cosy 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 p esent a late claim was maile-:
tcl ant.
DATED: SCT 1985 PHIL BATCHELOR, Clerk, By , Deputy Clerk
cc: County Administrator (2) County Counsel (1)
DAVID S. ROSENBERG
• OF COUNSEL TO. ATTORNEY AT LAW OF COUNSEL TO:
SEHB.LAMB d GUEST 5836 OCEAN VIEW DRIVE LAR'OFFICES OF KENNETH L.KNAPP
45 QUAIL C'OU'RT.SUITE 300 1109 QUAIL STREET
WAL\UT CREEK.CA 94 No OAKLAND,CALIFORNIA 94618 NEWPORT BEACH,CA 92660
415.947-1551 714/851-1200
(415)652-5745
September 26, 1985 CoUrSE!
Kevan T. Kerr SEP 0 1985
Deputy County Counsel
Contra Costa County N,rErti`I,37, C►. 94553
651 Pine Street
Martinez, California 94553
Re: Claim of Philip Paul Jackson
Dear Mr. Kerr:;
I am in receipt of your notice of insufficiency regarding this
claimant. As stated in the claim, please send all notices care of his
attorney, that is, myself, at the address on this letterhead.
Regarding the amount claimed, we have not yet received medical bills
for the attention he received from the state or privately. A reasonable
estimate of the expenses incurred thus far and to be incurred exceeds
$10,000. His general damages will exceed $15,000.
I am still not in receipt of the police report on this matter, or
other documents in your file, despite the fact that I have sent an
authorization for release of those records. Would you please send me
these records promptly.
S ce:rel� ;�
d S. Rosenber RECEIVED
DSR/pg OCT q 1985
PHIL SATCIIEI
1"RK 9 )C>F St5
C QA COS o De
DAVID S. ROSENBERG IS A PROFESSIONAL CORPORATION
A
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
BOARD ACTION
Claim Against the County, or District ) NOTICE TO CLAIMANT October 29, 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), Go
to California Government Codes ) given pursuant to Government Code Section� 3
and 915.4. Please note all "Warnings C;
Claimant: JAC UALIN HARMON, as Personal Representative of the Heirs �`;.
Q P i r9
of KENNETH STRICKLAND and as administratrix of the ES]
,9S
Attorney: KENNETH STRICKLAND, deceased 0 0.'.4Law 8
Address: 202 Offices Iartz & d
Newport Center Drive , 2nd Floor
stock SySSv'
Newport Beach, CA 92660
Amount: $2 , 000 , 000. 00 By delivery to clerk on
Date Received: October 4, 1985 By mail, postmarked on October- 2 - 1985
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
i
Dated: Oct . 8 , 1985 PHIL BATCHELOR, Clerk, By Deputy
Arin 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: 1G 1 it P`5 By: ,-%V Z;; X7'2. 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 IBy unanimous vote of Supervisors present
aa,u�d
(>4 This clainlAis rejected in full.
( ) Other:
I certify that this is a true and correct copy f the Board's Order entered in its
minute ,f� 8this date.
Date d:0 CT yy PHIL BATCHELOR, Clerk, By o , Deputy Clerk
WARNING (Gov. Code Section 913)
Subject to certain exceptions, you have only six (6) months from the date of this
notice was personally served or deposited in the mail to file a court action on this
claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this
matter. If you want to consult an attorney, you should do so immediately.
V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above claim. , We notified the claimant of the Board's
action on this claim by mailing a copy of this document, and a memo thereof has been filed
and endorsed on the Board's copy of this Claim in accordance with Section 29703•
( ) A warning of claimant's right to apply for leave to present a late claim was mailed
to claimant.
DATED: OCT 2 91985 PHIL BATCHELOR, Clerk, By , Deputy Clerk
cc: County Administrator (2) County ,Counsel (1)
('.f.ATM
;SPACE BELOW FOR FILING STAMP ONLY)
I
1 LAW OFFICES OF
RONALD B. SCHWARTZ
2 A Professional Corporation
202 Newport Center Drive-Second Floor
The
NEWPORT BEACH,,iCALI ORN)A 92660.7593 RECEIVED
3 ' Telephone: (714) 644.7283
4 sEPvi? 1965
rGIAiMAnt
5 � Attorney f rr���.u�loR
sayifk ARO Of SU rt�Ols
JaMM
C iRA C A O.J
6
7I
i
8 CLAIM AGAINST A GOVERNMENTAL ENTITY
9 .
CLAIM OF ) CLAIM NO:
10 )
JACQUALIN HARMON ) CLAIM FOR PERSONAL
11 ) INJURIES AND FOR
V. ) WRONGFUL DEATH
12 3
COUNTY OF CONTRA COSTA ) (Government Code
13 > Section 910 )
i )
14
15 + TO: COUNTY OF CONTRA COSTA
16 I YOU ARE HEREBY NOTIFIED that , JACQUALIN HARMON , who
17 resides at 5168 Gately, Richmond, California, claims damages
18 from you in the amount of $2 , 000 , 000 . 00, for injuries resulting
19 in the death of her son, KENNETH STRICKLAND, on or about June
20 j 21 , 1985 .
21 i On or about June 21 , 1985 , the COUNTY OF CONTRA COSTA, its
22 ! agents and employees, created and allowed a dangerous condition
23 to exist as a result of its negligence in the ownership,
24
construction, inspection, maintenance, repair, operation ,
25 supervision , control , entrustment , detouring , barricading ,
26 guarding of Carlson Blvd. and a construction jobsite located at
27 Carslon and Hoffman Blvds. , (Hoffman freeway construction) .
i
28 The COUN'EX OF CONTRA COSTA, its agents and employees, may
i
1 ��
1 have been negligent in other respects of which Claimant is
2 presently unaware.
3 As a direct result of said dangerous condition and of the
4 negligence or the COUNTY OF CONTRA COSTA, its agents and
5 employees , AtNNtTh STRICKLAND, the son of Claim-ant, J4. CQUALIN
6 HARMON, was caused to be struck by a train, thereby sustaining
7i severe traumatic multiple personal injuries ultimately
8 resulting in the death of KENNETH STRICKLAND, causing injuries
9 and damages to the Claimant. The injuries were incurred on
10 June 21 , 1985, on or about Carlson Blvd. approximately 990 feet
011 South of South 47th Street, in the City of Richmond, County of
'D CV
0r
- CM N' 12 Contra Costa, State of California.
-6 z
> Wo- 13 The amount claimed as of the date of presentation of
J
14 1 this claim is computed as follows:
r = . 'D t
V ::> X C
-) 0
'VU
< 'Ca 15 Expenses for medical Care $ Undetermined
UJ
0 16 Expenses for hospital Care $ Undetermined
UJ
z 17 Special damages $ Undetermined
18 General damages $ 11000 ,000. 00
19 TOTAL DAMAGES INCURRED
20 TO DATE $ 11000,000 .00
21
22 i Estimated Prospective Damages:
Future loss of earnings
.23 $ Undetermined
24 Prospective special damages $ Undetermined
25 Prospective general damages $ 1,000,000.00
26 j TOTAL ESTIMATED
27 i PROSPECTIVE DAMAGES $ 1,000, 000 . 00
28 Total amount claimed as of the date of presentation of
2
II
1 ! this claim: $ 2, 000 , 000. 00
I
I
I
2 ; All notices or other communications with regard to this I
I I
3 claim shouldibe sent to Claimant, JACQUALIN HARMON, care of the
4 � LAW OFFICES OF SCHWARTZ & GOLDSTOCK, 202 Newport Center Drive,
1
5i 2nd Floor , Newport Beach, CA 92660 .
6 DATED: September 24 , 1985.
I I
7 I
8 LAW OFFICES OF SCHWART & GOLDSTOCK
9 ,
I
By
M 10 Mary yne G lds oc
Att me for Claimant
a 2 6 11
_ o
12
o .6 ¢
3n > mQD 13 I
U O C J
0 01 � U 14 I
r
N d 'rn i
w U 2 UO
7 CL C. n 15 I
is e�-w d
n
in a,
Z ir
o 16
N 2
N 3 i
I
z 17 ;
I
18
19 j
I `
20 I i
21 I i
I 1
i
22 i
23 j
I
24
i
25
26
i
27
28
I
3
- VERIFICATION
'STATE OF CALIFORNIA, COUNTY OF
I have read the foregoing
and know its contents.
IN CHECK APPLICABLE PARAGRAPH 1
❑ 1 am a party to this action.The matters stated in it are true of my own knowledge except as to those.matters which are
stated on information and belief, and as to those matters I believe them to be true.
❑ 1 am ❑an Officer ❑a partner ❑a of
a party to this action, and am authorized to make this verification for and on its behalf,and 1 make this verification for that
reason. I have read the foregoing document and know its contents. The matters stated in it are true of my own knowledge
except as to those matters which are stated on information and belief, and as to those matters I believe them to be true.
❑ I am one of the attorneys for - - - -- —
a party to this action. Such party is absent from the county of aforesaid where such attorneys have their offices, and I make
this verification for and on behalf of that party for that reason. I have read the foregoing document and know its contents.
I am informed and believe and on that ground allege that the matters stated in it are true.
Executed on 19___, at California.
I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct.
Signature
ACKNOWLEDGMENT OF RECEIPT OF DOCUMENT
(other than summons and complaint)
Received copy of document described as
on 19 .
Signature
PROOF OF SERVICE BY MAIL
STATE OF CALIFORNIA, COUNTY OF ORANGE
I am employed in the county of Orange State of California.
I am over the age of 18 and not a party to the within action; my business address is 202 Newport Center
Drive, 2nd Flr. , Newport Beach, CA 92660
On Sept. 25 . 19-L5 I served the foregoing document described as Claim for Personal
Tnjuries and for Wrongful Death
o�Interested Parties
in this action b) placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid in the United
States mail at: Newport Beach, CA
addressed as follows:
CLERK OF THE BOARD OF SUPERVISORS
COUNTY OF CONTRA COST
725 Court Street
Martinez , CA 94553
(BY MAIL) I caused such envelope with postage thereon fully prepaid to be placed in the United States mail
at Newport Beach, , California.
(BY PERSONAL SERVICE) I caused such envelope to be delivered by hand to the offices of the addressee.
Executed on 19_ at California.
(State) I declare under penalty of perjury under the laws of the State of Californ' t the above is true and correct.
(Federal) I declare that I am employed in the office of a member of the bar of rt at'' ose dtr tion the service was
made.
1
j Shaun R. Meagher
Subject to eertain excepLiLor,z, yuu:mvw %^".y -- -- — __-_
I
� I
!SPACE BELOW FOR FILING STAMP ONLY) i
1 LAW OFFICES OF
RONALD B: SCHWARTZ
A Professional Corporation
2 I 202 Newport Center Drive-Second Floor
The Muldoon Building
3 NEWPORT BEACH,CALIFORNIA 92660.7593
Telephone: (714)644-7283
4i
5 1 Attorney for
6 Claimant
,I
7 c
8
I
9 I CLAIM AGAINST A GOVERNMENTAL ENTITY
10
I
CLAIM OF ) CLAIM NO:
11 )
JACQUALIN HARMON, as ) AMENDED CLAIM FOR
12 Personal Representative of the ) PERSONAL INJURIES AND
Heirs of KENNETH STRICKLAND ) FOR WRONGFUL DEATH
13 and as Administratrix of the )
ESTATE OF KENNETH STRICKLAND, ) (Government Code
14 deceased, ) Section 910 )
i
15 V. ; RECEIVED
16 ! COUNTY OF CONTRA COSTA � OCT1985
17 i )
►1111 EATCNElolt
18 tF.� 2 w it st�s
C rRA cost
TO: COUNTY OF CONTRA COSTA e, .
19
YOU ARE HEREBY NOTIFIED that, JACQUALIN HARMON, Personal
20 I
Representative of the Heirs of KENNETH STRICKLAND, and i
21
Administratrix of the Estate of KENNETH STRICKLAND, who .resides
22
at 5168 Gately, Richmond, California, claims damages from you
23
in the amount of $2, 000, 000 . 00 , for injuries resulting in the
24
death of her son, KENNETH STRICKLAND, on or about June 21 ,
25
1985. i
26
On or 'about June 21, 1985, the COUNTY OF CONTA COSTA, its
27
agents and employees, created and allowed a dangerous condition
28
i
i
I
i
1 I
1 to exist as a result of its negligence in the ownership ,
2 construction, inspection, maintenance, repair, operation ,
3 supervision , control , entrustment , detouring , barricading ,
4 guarding of Carlson Blvd. and a construction jobsite located at
5 Carslon and Hoffman Blvds . , (Hoffman freeway construction) .
6I The COUNTY OF CONTRA COSTA, its agents and employees, may
7 have been negligent in other respects of which Claimant is
8i presently unaware.
9 As a direct result of said dangerous condition and of the
10 negligence of the COUNTY OF CONTRA COSTA, its agents and
N rn
H Ln
n
a o a 11 employees, KENNETH STRICKLAND, the son of Claimant, JACQUALIN
U.
= U N
, I
H� g �QN 12 ! HARMON, was caused to be struck by a train, thereby sustaining
0o u,.6za
0'D 13j severe traumatic multiple personal injuries ultimately
4 .2MLL,
ZU6C I
�
0 14 resulting in the death of KENNETH STRICKLAND, causing injuries
0 .- U2 "0and his Estate.
2° t f a a 15 and damages to his Heirs, The injuries were incurred on June
Lua f W N
V nom�
Lia FF
LL N o 16 21, 1985 , on or about Carlson Blvd. approximately 990 feet
o a
J N W
z 17 South of South 47th Street, in the City of Richmond, County of
18 Contra Costa, State of California.
19 The amount claimed as of the date of presentation of
20 this claim is computed as follows:
21 Expenses for medical Care $ Undetermined
22 Expenses for hospital Care $ Undetermined
23 Special damages $ Undetermined
24 General damages $ 1 ,000,000. 00
25 TOTAL DAMAGES INCURRED
26 TO DATE $ 1, 000 , 000 . 00
27
28 Estimated Prospective Damages:
2
1 Future loss of earnings $ Undetermined
2 Prospective special damages $ Undetermined
3
Prospective general damages $ 11000, 000. 00
4 TOTAL ESTIMATED
61 PROSPECTIVE DAMAGES $ 11000, 000 . 00
I
6i Total amount claimed as of the date of presentation of
i
7 this claim: $ 2,000,000. 00
8 All notices or other communications with regard to this
9i claim should be sent to Claimant, JACQUALIN HARMON, care of the
N 10 LAW OFFICES OF SCHWARTZ & GOLDSTOCK, 202 Newport Center Drive,
a o 0 11 2nd Floor, Newport Beach, CA 92660 .
12 DATED: October, 2, 1985.
m ti
< 0 13 ;
2!
U
OL � oQ^
cc � 0 . 14 LAW OFFICES OF SCHWARTZ & GOLDSTOCK
U.,:I dc
0 - U � = p
y 0 Q a 15
V a
C1
LLQ By G/
o N o 16 Mar lyn lds o X
a N Att rney for Claimant
z 17
I
18
I
19 I
;
20
I
21 i
22
i
23 I
I
I
24
25
i
26
I
27
28 i
i
i
i
3 I
VERIFICATION
STATE OF CALIFORNIA, COUNTY OF
I have read the foregoing
and know its contents.
N CHECK APPLICABLE PARAGRAPH
❑ I am a party to this action. The matters stated in it are true of my own knowledge except as to those matters which are
stated on information and belief, and as to those matters I believe them to be true.
❑ I am ❑an Officer ❑ a partner ❑a of
a party to this action, and am authorized to make this verification for and on its behalf,and I make this verification for that
reason. I have read the foregoing document and know its contents. The matters stated in it are true of my own knowledge
except as to those matters which are stated on information and belief, and as to those matters I believe them to be true.
❑ I am one of the attorneys for
a party to this action. Such party is absent from the county of aforesaid where such attorneys have their offices, and I make
this verification for and on behalf of that party for that reason. I have read the foregoing document and know its contents.
1 am informed and believe and on that ground allege that the matters stated in it are true.
Executed on 19___, at California..
I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct.
Signature
ACKNOWLEDGMENT OF RECEIPT OF DOCUMENT
(other than summons and complaint)
Received copy of document described as
on 19 .
Signature
PROOF OF SERVICE BY MAIL
STATE OF CALIFORNIA, COUNTY OF ORANGE
am employed in the county of ORANGE State of California.
am over the age of 18 and not a party to the within action; my business address is• 202 NeWport Center
nri-re, 2nd F1_ NPw=nrt-- BLac-h, CA 92660
On n,t- - 2, 19–R-51 served the foregoing document described as Amended Claim for Persona l
Injuries and for wrnnafiJ DLat-h
on Interested Parties
in this action by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid in the United
States mail at: N2wpnrt Reach, CA
addressed as follows:
CLERK OF THE BOARD OF SUPERVISORS
COUNTY OF CONTRA COSTA
651 Pine Street
Martinez, CA 94553
® (BY MAIL) I caused such envelope with postage thereon fully prepaid to be placed in the United States mail
at Newport Beach, , California.
❑ (BY PERSONAL SERVICE) 1 caused such envelope to be delivered by hand to the offices of the addressee.
Executed on 1 19— at , California.
® (State) 1 declare under penalty of perjury under the laws of the State of California that the above is true and correct.
❑ (Federal) I declare that I am employed in the office of a member of the bar of this court at whose direction the service r`as
made. r
azure
Shaun R. Meagher
AMENDED
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
BOARD ACTION
Claim Against the County, or District ) NOTICE TO CLAIMANT October 2 9 ,. 19 85
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: VIRGINIA JAMES County Counsei
Attorney: Charles E. Wilson OCT 0 '-,1 1985
Attorney
Address: 1159 King Court Martinez, CA 9Q553
E1 Cerrito , CA 94530
Amount: $10, 000. 00 By delivery to clerk on
Date Received: October 8 , 1985 By mail, postmarked on October 7 , 1985
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim. r (I)
Dated: Oct. 8 , 1985 PHIL BATCHELOR, Clerk, By ) ` Deputy
n
Cervelli.
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: q 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 ORDccE��qRR.. 1
By unanimous vote of Supervisors present
This claAs rejected in full.
( ) Other:
I certify that this is a true and correct copy , the Board's Order entered in its
minutes for this date. i
Dated: 9 12Q5 PHIL BATCHELOR, Clerk, By . ° , Deputy Clerk
WARNING (Gov. Code Section 913)
Subject to certain exceptions, you have only six (6) months from the date of this
notice was personally served or deposited in the mail to file a court action on this
claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this
matter. If you want to consult an attorney, you should do so immediately.
V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above claim. We notified the claimant of the Board's
action on this claim by mailing a copy of this document, and a memo thereof has been filed
and endorsed on the Board's copy of this Claim in accordance with Section 29703.
( ) A warning of claimant's right to apply for leave to resent a late claim was mailed
t claimant.
DATED: CT 2 9 1985 PHIL BATCHELOR, Clerk, By , Deputy Clerk
cc: County Administrator (2) County Counsel (1)
CLAIM
1
2 September 27,1985
3
CLAIM AGAINST THE COUNTY OF CONTRA COSTA
4 (Pursuant to Gov. Code, Sec.. 910, et seq. )
5 CLAIAMANT% VIRGINIA JAMES
6 ADDRESS: 901 Court St. , Martinez, Calif. 94553.
7 PERSON TO WHOM NOTICES ARE TO BE SENT : Charles E. Wilson, Attorney,
8 1159 Icing Court, El Cerrito, Ca. 94530, Ph. : (415) 525-7484
9 CLAI1%1 AGAINST Sheriff' s Department , Deputy Sheriffs Doe 1
10 and Doe 2
11 �gl.EN DID DAMAGE OCCUi2? : 8-16-85
12 LOCATION OF OCCURF.NCE: County Jail, dart inez, Calif.
13 CIRCUMSTANCES OF OCCURENCEs On 8-16-85 about 10:30 pm. another
inmate,na.m--d Tina Tussy, entered my room, closed the door and be-
14 came very violent , saying that she wasn't crazy. I restrained
15 her until a deputy sheriff came and locked her up in her room.
16 Ms. Tussy has a long history of serious psychiatric problems and
this is known to, the jail authorities because of her conduct on
17 numerous occassions, and the fact that she is on anti-psychotic
18 medication. She should riot been housed with the open population
19 in the jail .
20 DESCRIPTION OF INJURY: Bruised left side of face and continual
21 headaches, anxiety, nervousness and pain.
AIMOUNT CLAIMED: Including estimated amount of future loss:
22 $10,000.00.
23 Dated: 9-27-85
VIRGINIA JAMES
24 By: Charles E. Wilson, her
25 C. Attorney.
26 RECEIVED ��
27 OCT I 5985.
28 1HIL SATCHROR
CLF#K C�Of YtSORS
8 C Z RA COS •� a
October 7 ,1985-Amended
2
AMENDED
3 U.T.,
CLAI.-I ,VTAV;...i1
4 to Gov. 91 ( , z-t Sjrq* )
5
6 901 Cokirt .-.'rep vartinf— p Cal it".
7 To TC " c -,
V-11 iirlcr- - ilson, Attorn
8 1159 K lnr-
Co-orto F-1 Cerrito, -Ca , 94'30, 1:1-1. 1 01
-nl- .xp,,:ty r i f
9 IMA P-,% s Sh-r If f I's Lk-,p-rt,,�'.
10
Arl"l—'N DID CJi I
11
L 0 CA T 10 1 0�, C: S C0!j.,1ty
12
(.L;CTR:L.*-kN1.'.Wt On F-16-'t5 ato,;t 1 Oj-U pm*
13 Tina T,issyq entercd my 1'C0;;:* LIORZ-0 LI"' 0.0 r 1-71(4• b,-.-
14 cami-- vory sayi.-V-, that -151--r-, 7V* i 1,
1.3 re vl�x r oo
15 hf-r 0-W! loci,
Nie Tlinsy has a lonp; histo-J.-y of s-. rir,!is p--.)yc*ti,itj-1C an,:,,
16
this it, known to th... JZ-11 on
17 n1xvcro,.,.,q an.)
18
19 in tht- ;jail.
!A ;i Q I-
20
21
t
22 $19,000.00.as,and for medical costs , loss of earning po-,,-er and
general damages for pain and suffering and permanent disabilitv.
23
24 lie r
25
26 i(E-CEIVED
27 OCT
28 raw
- 1i/7
APPLICATION TO FILE LATE CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
BOARD ACTION
Application to File Late Claim ) NOTICE TO APPLICANT October 29 , 1985
Against the County, Routing ) The copy of this document mailed to you is your
Endorsements, and Board Action.) notice of the action taken on your application by
(All Section References are to ) the Board of Supervisors (Paragraph III, below),
California Government Code.) ) given pursuant to Government Code Sections 911 .8 and
915.4. Please note the "WARNING" below.
Claimant: KIM GAMBLE
Attorney: Constantin V. Roboostoff SEP 3 u 1995
55 New Montgomery #401
Address: San Francisco, CA - 94105 Martinez, CA 94553
Amounts $1 , 000 , 000. 00 By delivery to Clerk on
Date Received: September 30, 198.cpy mail, postmarked on September 26 . 1985
I. FROM: Clerk of the Board of Supervisors T0: County Counsel
Attached is a copy of the above noted Application to Fi e Late Clgim.
1
DATED: Sept . 30 , 1985 PHIL BATCHELOR, Clerk, By Deputy
Ann Cerve li
II . FROM: County Counsel TO: Clerk of the Board of Supervisors
( ) The Board should grant this Application to File Late Claim (Section 911.6).
()(j The Board should deny this Application to File Late Claim (Section 911 .6).
DATED: C13 VICTOR WESTMAN, County Counsel, By Deputy
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
( ) This Application is granted (Section 911.6).
(>< This Application to File Late Claim is denied (Section 911 .6).
I certify that this is a true and correct copy of the Board's Order entered in its
minutes for this date.
DATE: nr..T 2 g 1985 PHIL BATCHELOR, Clerk, By Deputy
WARNING (Gov. Code 5911.8)
If you wish to file a court action on this matter, you must first petition the
appropriate court for an order relieving you Prom the provisions of Government Code
Section 945.4 (claims presentation requirement). See Government Code Section 946.6. Such
petition must be filed with the court within six (6) months from the date your application
for leave to present a late claim was denied.
You may seek the advise of any attorney of your choice in connection with this
matter. If you want to consult an attorney, u should do so immediately.
IV. FROM: Clerk of the Board T0: 1 County Counsel 2 County Administrator
Attached are copies of the above Application. We notifed the applicant of the
Board's action on this Application by mailing a copy of this document, and a memo thereof
has ben filed and endorsed on the Board's copy of this Claim in accordance with Section
29703.
DATED:0 CT 2 9 9B5 PHIL BATCHELOR, Clerk, By Deputy
V. FROM: 1 County Counsel 2 County Administrator TO: Clerk of the Board
of Supervisors
Received copies of this Application and Board Order.
DATED: County Counsel, By
County Administrator, By
APPLICATION TO FILE LATE CLAIM
II
1 Constantin V. Roboostoff
ROBOOSTOFF-ALLEN, INC.
2 55 New Montgomery Street, Suite 401 RECEIVED
San Francsico, California 94105 �►` `+ `
3 ( 415) 543-5372 ,
4 Attorneys for Plaintiff
SEP30 1%5
! ►Nx{ATCM01
5ttau Aa0 Of"L rsTRA cos
6
7
8 BOARD OF SUPERVISORS
9 OF THE COUNTY OF CONTRA COSTA
10
11 CLAIM OF KIM GAMBLE, )
Claimant, )
Z W 12 v. ) APPLICATION FOR LEAVE TO
Z N o ) PRESENT LATE CLAIM BY KIM
JWP 13 COUNTY OF CONTRA COSTA, ) GAMBLE, CLAIMANT (SECTION
W3 ' r1 ) 911 . 4 OF THE GOVERNMENT CODE)
-ju r1
LL Respondent.
)
LL ° W 14 P
03 z ,5N -
f ¢ 0 _ u
of 3 Qa 15
o W � To the Board of Supervisors of Contra Costa County:
MZ LL
0 'nN N 16
1. Application is hereby made, pursuant to Government Code
17
Section 911. 4 for leave to present a late claim founded on a cuase
18
of action for wrongful death which accrued on March 13, 1985, for
19
which a claim was not presented within the 100-day period provided
20
by Section 911. 2 of the Government Code. For additional
21
circumstances relating to the cause of action, reference is made
22
to the proposed claim attached to this application.
23
2 . The reason that no claim was presented during the period
24
of time provided by Section 911. 2 of the Government Code is that
25 the claimant was incarcerated in Soledad Prison during all of the
26
100-day period. specified by Section 911. 2 for presentation of the
27
claim, and by reason of this disability, failed to present a claim
28
I 1
I
1 during that period, as more particularly shown by the attached
2 declaration of Constantin V. Roboostoff. Claimant did not also
3 have the informi ation regarding the cause of the death of his
4 child.
I
5 3 . This application is being presented within a reasonable
6 time after the accrual of this cause of action.
7 WHEREFORE, it is respectfully requested that this application
8 be granted and that the attached proposed claim be received and
9 acted on in accordance with Sections 912. 4 - 913 of the Government
10 Code.
11
U w o
z � 12 Dated: September 26, 1985 ROBOOSTOFF-ALLEN, INC.
Z o
WeN 13 /
� o � � oN 14
BY: 6-
U-
b , 0
o < oDN � Constanti V. Roboostoff
0 3 < a 15 Attorneys for Plaintiff
!0 w LL
M Z16
o Z
N Q
U)
17
18
19
20
21
22
23
24
25
26
27
28
i
2
I
CLAJM AGAI!,5T THE COUNTY OF CONTFA COSTA
1. CLAIMANT'S NAME (print) : Kim Gamble
2. CLAIMANT'S ADDRESS: 55 New Montgomery , Suite #401 S.F , Calif. 94105
(address) (City) (State) (Zip Code)
3. AMOUNT OF CLAIM $ 1,0001000. 00 PHONE NO. (41 ,,) 543-5372-
4. ADDRESS TO WHICH NOTICES ARE TO BE SENT, IF
DIFFERENT FROM LINES 1 and 2: (print) Roboostoff - Allen, INC.
(Name)
55 New Montgomery #401
(Street or P.O. Box Number)
San Francisco, California 9410:5
(City) (State) (Zip Code)
5. DATE OF ACCIDENT/LOSS: March 13, 1985
6. LOCATION OF ACCIDENT/LOSS: Unknown - Police Department
will not disclose details
7. HOW DID ACCIDENT/LOSS OCCUR: Mr. Gamble' s daughter, Ebony Gamble ,
was negligently placed in a foster home where she was
severely abused and beaten.
8. DESCRIBE INJURY/DAMAGE/LOSS: The child died as a result of abuse
w
I
i
9. NAME OF PUBLIC EMPLOYEE(S) iCAUSING INJURY/DAMAGE/LOSS, IF KNOWN:
^ps t- of Social ,Services.
i
}
10. ITEMIZATION OF CLAIM (listlitems totalling amount set forth above) :
MPdina_1 EXDenses $ Unknown
Loss of Comfort & Society $ Unknown
S
S
S
TOTAL $ 1.000 .000 . 00
11. Signedbehalf5 f
gn b y or on � of Claimant: ,
)a�)
i
12. Dated: lg S
RECEIVED
SEPq ?W5
fk
C •Jc0% a
a
1 Constantin V. Roboostoff
ROBOOSTOFF-ALLEN, INC.
2 55 New Montgomery Street, Suite 401
San Francisco, California 94105
3 ( 415 ) 543-5372
4 Attorneys for Plaintiff
5
6
7 BOARD OF SUPERVISORS
8 OF THE COUNTY OF CONTRA COSTA
I
9
10 CLAIM OF KIM GAMBLE, )
Claimant, )
11 V. ) DECLARATION OF CONSTANTIN
U ) V. ROBOOSTOFF IN SUPPORT OF
Z W 12 COUNTY OF CONTRA COSTA, ) APPLICATION FOR LEAVE TO
U,
Z.
U) o ) PRESENT A LATE CLAIM BY KIM
� W � _ m � 13 Respondent. ) GAMBLE, CLAIMANT
< , M° ate;
LL O V
LL � � 0 14
� < oN � I , Constantin V. Roboostoff declare that:
Ln � 2 6Q 15
o W 1 . This claim arises out of the wrongful death of Ebony
M z u.
Z 16
N Gamble, claimant' s 18 month-old daughter.
17
Ebony died from injuries sustained while placed in a foster
18
home licensed by the Department of Social Services, Contra Costa
19
County. The coroner of Alameda County certified that Ebony was
20
shaken and/or beaten with an undetermined type of weapon by a
21
person or persons unknown at this time.
22
2 . The date of the death of the child was March 13, 1985 .
23
At that time and all throughout the 100-day period specified by
24
Government Code Section 911 .2 for presentation of the claim,
25
claimant was incarcerated in Soledad Prison and was unable to
26
attend to business affairs with the care and diligence ordinarily
27
28 expected of pirsons who are not similarly situated. During this
I
I
1
1 time, claimant was also uninformed of the facts surrounding the
2 death of his child as the County of San Francisco and the Oakland
3 Police refused to provide him with any further information.
4 3. When- claimant was appraised of the circumstances
5 surrounding the death of his child and the actionable conduct by
6 employees of the county, he immediately decided to file a claim
7 against the County of Contra Costa.
8 4. The 100-day claim was due on June 21, 1985. The claim
9 against the County of Contra Costa was presented on September 4,
10 1985 .
11 5. Government Code Section 911. 6(b) ( 1) . and (b) ( 3 ) provide
.z W 12
for late-claim relief if the failure to present the claim was
Z N o
L� N > 13 through "mistake, inadvertence, surprise or excusable neglect" or
W _
J U W p Q ^
Q W E c U
LLo ° moo ° 14 if claimant was "physically or mentally incapacitated" during all
oQ 0Ln
o J Z _ 15 of the 100-day period.
0 W
o N < 16 6 . Both grounds exist for claimant' s failure to present the
N
17 claim during the specified period.
18 7. This delay will not prejudice the County of Contra Costa.
19 8. Therefore, according to the statute and the reasons
20 stated above, the Board of Supervisors of the County of Contra
21 Costa should grant the applicant the right to present a late
22 claim.
23
I
24 Dated: September 26 , 1985 ROBOOSTOFF-ALLEN, INC.
i
25
26 BY:
Constantin V. Roboostoff
27 Attorneys for Plaintiff
28 f
1 2