Loading...
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