Loading...
HomeMy WebLinkAboutMINUTES - 12021986 - 1.32 AMENDED f CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT D e c ems 2 , 1986 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $30. 00 Section 913 and 915.4. Please not all "WARNINGS". CLAIMANT: JAMES THOMAS COACHMAN T-312 County Counsel D-42098 ATTORNEY: P. O. BOX 2000 NOV 1 196 Vacaville, CA 95696-2000 Date received ADDRESS: BY DELIVERY TO CLERK ON November 14,Mh886e2, CA 94553 BY MAIL POSTMARKED: November 12 , 1986 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. O IL ATCHELOR, Clerk Cd DATED: November 18 , 1936 Ed: eputy L. Hall I1. FROM: County Counsel TO: Clerk of the Board of Supervisors 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 910.6). ( ) Claim is not timely filed. The 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; ��.(� �����p�� BY:� ty County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER; By unanimous vote of the Supervisors present ( This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. p Dated: DEC 2 1986 PHIL BATCHELOR, Clerk, By lc�'� Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: DEC 4 1986 BY: PHIL BATCHELOR by ,� •�iV��c/, ----Deputy Clerk CC: County Counsel County Administrator RECEIVED vc'(-�Lfj'Q C W', l8 P BUP V / SAN AS ly Qct Go� � rvws i cooc o�n UcLca u t r c .CLZZ'M TO: BOARD OF SUPERVISORS OF CONTRA CO§* Oappiicationto• Instructions to ClaimantVerk of the Board .O.Box 911 Martinez,California 94553 A. Claims relating to causes *of action for death or for injury to . person or to personal, pr9peFtyn,Qr growing crops must be presented not later than the `i00th 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 Iilea .with the -Clerk 'ofi the Board of Supervisors , at" ift `off ice" in�'Room 106, County Adkinistration Buildingl, 651 Pine Street, Martinez, California 94553. C..... �f .claim is against a district governed by the Board ofJSupervisors, 1" rather than the Cgunty,- the name of the�)District-- shouldr be -fulled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . 1 .J J E. Fraud. See penalty for fraudulent claims, Penal Codee Se2. -7-1lat end obis form. (r o n• •,e**�**�*t*�r�at*+*+►+►*tt+r**�:r,�*t**�et�***t**tw�r*�t**�*tw�R*w*:******f+t*trt RE: Claim by )Reserved for Clerk's filing stamps .Tamps Thomas Coachman ) 9,�1 *rt. Street 144 rtinez. Ca. 9L 553 ) [RECEIVED,,Aga.Anst the COUNTY OF CONTRA -COSTA) A�or , 1 ; .DISTRICT) TF1 n name The undersigned claimant hereby makes claim agst the County of Contra Costa or the above-named District in the sum of $ t3o_0o and in support of this claim represents as follows: �----------- ----------- T------------ T---------------------- ---- 1. When did the damage or 1n�ury occur? 7Give exact date and hour] 09-15-86 at approx 1300 hrs. �:- wfiere did the daunage or �n3ury occur? ?Include city and countyS C. C. C3. Detention Facility, A:artinez.� California. 94553 3. How did the damage or �n�ury occur? Give dull details, use extra sheets if required) Property was not properly tagged on arrival to facility -------------"r---------------T--T----------..........---------T--- ----- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Negligence in not putting my name on property (over) S. What are the, names of county or district officers, -servants or employees causiruj the damage or injury?_ f Unk at this time ( Intake staff on duty on 09.-15.-86) l - �:"w�iat$amags or in3uzies c10 yotcMaim: j 3a2_ CLAIM BOARD- OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 2 , 1986 and Board Action. All Section references are to The copy of this document mailed to you is your notice of California Government Godes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $1, 092. 59 Section 913 and 915.4. Please not all "WARNINGS". CLAIMANT: CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BURS%�my Counsel 2055 Meridian Park Blvd. «UV U 7 ATTORNEY: Concord, CA 94520 1986 Date receivedCfttBZ CA'f ADDRESS: BY DELIVERY TO CLERK ON November 5 , 1§g 945-53 BY MAIL POSTMARKED: November 4, 1986 Certified P 124 061 515 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. IL gATCHELOR, Clerk DATED: November 6 , 1986 Oil Deputy L. Hall 1I. FROM: County Counsel TO: Clerk of the Board of Supervisors (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. The 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: /► CJ�C�—�c� _ / &D BY. �puty County Counsel 61 III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned.as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (x) This Claim is rejected in full. ( ) Other: I certify.that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: DEC 2 1986 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today i deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: pEC_4 1986 BY: PHIL BATCHELOR by__i!� ' Deputy Clerk CC: County Counsel County Administrator 1 1 . ) 1 Claim For Damages In accordance with Section 910 of the California Government Code, this is to formally place you on notice of our subro a ss described below. RECEIVEDDate: November 3 i9 86 i�0� 1966 4 Concord California • A R8 1" A V y Claim is hereby made and filed against the Contra Costa County Administrator as follows: Name of Claimant: California State Automobile Association Inter-Insurance Bureau Address of Claimant: (Send notices to this address) 2055 Meridian Park Blvd. Concord, California 94520 Date of Occurrence: August 11, 1986 Place of Occurrence: Martinez Court House Parking Lot, Martinez, Contra Costa Nature and Amount of Damages Right front damage to Insured's vehicle, $1092.59 Items Making up said Amount: - Front bumper, grill, right fender, side lamp and moldings Name of Public Employee(s) causing said Damage(if known): Earl Perry Facts & Details: On August 11, 1986 at approximately 10:00 AM in Martinez, California, our Insured was driving down an isle way in the Martinez Court House Parking Lot when Earl Perry backed out of a parking space and struck our Insureds vehicle. Damage to Public Employee's vehicle is unknown. Your driver did not yield to our driver's right of roadway. California Sta A o bile ssociation nsur Inter-Ic rea By: F1688 (REV.5.78) ,����. C��� assignment of claim and . subrogation agreement . In consideration of the payment to the undersigned of ® the sum of $1092.59 ❑ a sum estimated to be One Thousand Ninty Two 59/100------------------------------------------------------ Dollars, being the full amount of loss and damage insured against under an automobile insurance policy, number O1–V830210 issued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, said loss and damage having occurred on or about the 11th day of August 19 86 the said undersigned hereby assigns and transfers to said Bureau CSAA said claim in the above amount plus any additional claim for damage resulting from said accident, not covered under said policy of insurance, in the amount of$ 0 constituting ❑ a total claim ® a total estimated in the amount of $$1092.59 Said Bureau is hereby subrogated in his place and stead to the extent of the above amount of the said total claim and is hereby authorized and empowered to sue, compromise or settle in his name or other- wise to the extent of said total claim for loss and damage, and to endorse in my name any check made payable to me therefor, and collect.and receive any money payable thereby. The undersigned covenants that he has not released or discharged any such claim or demand against such party or parties and that he will furnish to said Bureau any and all papers and information in his possession, necessary for the proper prosecution of such claim. Dated at--�—=F this ay of 1 WITNESS F1433 IREV.7-771 ai r> "ryt t)., S a�Yyr'.' ' e y la•�t + • sa a t'f i� a(a S.. *• _ .S as ` \ a y. I a(a' Yi � '�•a a.S ai+iS ii`.a ati A yr,`,.��5 a S t f S a�.A , t(. ( •i S a j..a y 4i€ .; :i.�i ( •• ati'a *ti+ ( S 5 r` '1 a - a. a a-S iaa.(4 SF:'s 5. + •• + S: a `.4 a i t1 a:. 1 Aip y 1 a ti .a S•� 1 • S i+ 1y. • 1 •� J :. a u �.. "'� Ft. �'� r ..ri• Kas.•.. r ' H� ��_ p .. v1 •'q•i"'" 00 '. .t r i'r't;..s AFF•_ =J n.a r• v �mz019 t .. v s x �v n pl o-Z'er' r o �r SID m C C Z n N y >�. t+ u I tTr•.t+4-:Z3 Y j z0 -4 p � 1 � r0 � C :0. �. .y G a� -'. ! _. �" z. 'X' > •.�m. (') o (� . .rte'. I rJ ,-'r^� . rf C .J . .—i QZ A�^ ?!III r C) 1 > r Cy z w r s. w d.7. c 1 a.''1 �': R1 ; w >• ar.��., x D ..,i'T D;. "' Y 4 y c�a r . Lq 4A ��a�,a _ 3 : W Trl., o , 1� T o� s �• x F. Z. z aMs z 4 n ` j� �1 �. •. R1 ice+ . ri ..tt,y� T; H f --:; � 4'f � � � �li i" >I((�' ?A1 �( � w' CD"'.d 1 s a✓ .- > t z ;cam ' Z A z .. � ►a > lfi y 5 6>' l va'xi llp ♦p. w Y _'" S -,,,, ,r•_h 25i _ , �xT ._. :�n V� t '_- + si 4-♦rj" i t• fk K S I t v {� .. "r 4 tci..� .• <. ,� } r for ...' M f' f: .lY {fly I vsY '?,6't C.... -�`� � cly -.:.3fl4a4 Sir ! r -�k ,t a0� -a, � � ra Gl �^s'{•xi lr�i5"�'a li "Ra p _. O t 1A, TM, . .._ SJc t Y ..`� 0 < �x y<`J �� EF'r.` s O •e �. +{c i ,,;:n-S�TGI, i�• ! _y.�.,wr� T A y b ia Y� 1 l�<p 1. ♦ J 1 i vl 4. i S;4'�. 1 F i_ �y 1 !rK -.�4 Y•v:I)y NY+- i 1j1 7•Y�) 1_ 3 y\'•. I #a �( l.j"iii• f j .t . }}}.r V aay�y r. .. ���' �c i wf O i; ' •. 5 P 3015 3SN3ASid 3HJ: No a3suoo N3 +, - 301S 3SU3A38 3H1 NO 035d00 N3,.. �a a Al63d0lid 39 isnm iivua SIH1 Al2l3dowd 39 15(5W LAVH0 SIH1 7'( r.1r s a -, 5.. :9 +,. 4-h a z'. ••a S a r �.� a. v .�- • >-re , t.-! l :I it , ...[�`J. r s z1'7 ._, e s j'S.g4� lv 4� ♦�.Yy i; . r1 '+ _ T! �.r. ti -.. \ f1{ "Y'S a a a I r f ..♦ a '�'1>r" ,fir L4`, �r.< t�y4• 4. r�t a .•Tes i '\i s!' S '��_ i•.•:a S.ti'.5:: ....a. i ..s�a,'\.•�,. a ..._.�,a �y l�yy '00'.{{ am O. D,.. # .., i _ r V � i�w i \ - _Y�+ � •+tlV r i*�:r � s.. . r 1 r fl .E ii b . .'w 3� 'aG t r3�, x 7l 'Z�I }?` i c t L+ - 4irr 5>•tctu'> '"R to -ti L (rl f?` n r O r Y.3 ° Y 3V+ In 7C Z ,.4 '{�. C 0._ � CJ » f7 CO - �_ Li rn = ,3 C3 r I iJ fi _ - a •— Cn tw CD L31 d3 ' O C9 ' r 7t W' _ f t t -! O p N f�a 73 art fn co VT SIT rq Till se c � _ z.al`14 'a °',g 114 74' IS IS z F O § .A L v 1�- Tyk'�. �/y��♦� 'dY' f'� � Ia'� �~ �= 1Yfi . .,.�.'� �d'/� 1 a �G r�! vr: VI ,, r• 1 4 �4' .t ,: {i�/ iI h`� _ ♦ , ti -. a ^w.h' pra ~� '� '' � .►-.y® �. L ; i "]`�rJ�C¢`4j' 3>�" ..t:t k}~ y�10" Vl•."•� _1 ti r' " 't w {w•t vx 5 r .s,..i.`,t,,,fF'.a, \ I ( h T �{ ka a Md 'S 14.L 035 tlOON3 2111 - 3015 3Stl3A3tl 3H1. NO O3SUOON3 i 3015 3Stl3 A3tl Ll9 tlO SiNl Altl3dOtld 39 LSf1W 1d9!!O SINl AlN3dOL1Td�y38 1511W 1 I ^— x yi.YTi—�3-°G�"r��.s� -t+.+^Yr-relr'1+tcv T.31 '�4'¢F--i'\'.S qa t. YS kr�.rai�.t1♦ w'r ,Z.ry,k ♦4\ i fir=�7.a�'t,�{.�y,1PJ'♦',Ir`t ?A IYC�r 3. - a r i r ! Y \ i �'\ t 13 1i i � 'Y x t^ ♦ •\'� t Y i ♦5 i; 'r 1 r • r �fa r � ;ay 1 r y �a � a 4 ft a t ! a .,� r �i+1 t � ti i'. 1 y Y - 1. t , ♦ itis a � r 4 rx ys r a ♦ \ Y t �vt a i • � ti a ,A/� � ar t i a '+- °f� �r rr r r1 ♦ ♦ r x r ;7 r 11 � 'ri rt A}T�ai f. 'f �'^a f1i �, fr 1 ,A 1♦ -I 1 s Y Ya !. 5 r sT4 a F ,? '.x 'Yi.! n 1 v t r ♦i. L > f ♦ , x r'.. v • : , a ♦- t` a a .4`;r\rtr 1, t- +x �' -*^ r s • i 5 .. ESTIMATE OF REPAIRS . . 'l" z. - _� mss„- a�• !.� i 1 t; ,tom RC � C `xJ Y • 4. < � LR .�O00-CHE 77 ��a_ ' a'F�+ftx a,t - trP elk T r S to � � ,. t .+- f t Ca 'S'_y � ti '_.�.. 1 >a iT h � ♦ 3 ya. v � 'g.--, i `t --� ,,�$4"rwv�'+c �✓ Wyk ,yy ; t- t s- i.. .5� CaY Si'r '4?^4. ,yy�- �, '! `1 � �,a '} Y J7E1 T 'SPEEDO TEY11 ,NO.iNer rroa:"'t^'S •,t ' 'ro,.°kVaw' maser X' .p'N'l . � S�{. ,�� �hL s.,yrvs it,•S� a\ aa�iS�t� in } - �t.s-y >•�jF d h t .y. ?,( A .'� a.�r{ x.s. mg l bit }y. lobs. '�`� 3 .t9^a$ Ste;-� NCE CARRIER,: JADJUS11MLOCATFM AT O P E R A T I'O NS o- PARTS LABOR - _ y'.�: tt i t C:^.; k• y � '^ sf. rv!?O" 5S'f"y v+y .-x+.�•. a) r +_1' 't,"3i t r Y.£ •- Sr`'. -�. v Y G� J u i _ e _i r .-.2 1 � t '.. .• ... +/y{4.� It - M r r L h . r mi �.. t r L4 .. ". i 1 •'l {. + .. k -=`..... . .T�r?F "�.�rT <it Ty�`.!p.w+.y��^yyi-. yy x '�+. .+� �!} :'+.: -}3 �y' yC �]y.x:-a u.. 'i x_`rte•-ry Wit- i' €'fit"' _ +.`ift t _Y• z. Y p <. ♦ -*f .�'� tx.[5 1 M- f � -s [ ..x ti i�v . t .. ., t h }.:. i' 'C h , C n t• t£ '7 SC"x t > .. `r F a.r,..,F a L )I . t <,H': r ,g'� a rF-1 t"� t �3 c`r 2T3t'L-G }`,�' j �t��yt �.r' i✓C �r.`. y y�ILtpxt t a y +9-'v.F 1^t� T-'' xw `'aiN1 rvn� -� i`z 1. ,M, s4.F �.'.1? J - 4' wl'h'� �+5..'l�.�in rn i^iC li� t.'�,:e _-,P.n r: t.t ...ice P Y� r •{r `5 .f,�t,`'t..'•�':i''4."-F:'t^� is All ._, s'+`' ��" 4i j^ h r:•'-�7 �" a y,: -0 J — f e a 't vt :t rlt' .i � � > y ''^ t'itw5 r 3. § ... "' k yxy,�- 'oft �}k xk� ti t YItY•s7Z 9,F-' t r r 4 a 3' r ` t 'f y:1 s x �� - j s f +.tI INSURED PAY$S CO PAYS R O IJp T O T A t 6 t r INS.CHECRPAYABLETO= The above is an eatRrlete�based on Ors klspectiion aad iwt apxer P>y+ta 9r 1!1'�whichA i �s TAX 4- ,s t rtwY.;he required after theiwork has beel+cPenad uix t3 + Kas st"tt6dc4waeii; a' broken or damaged parte aro�scovered which are tbt evtdeht�i' orapectlon Quotefana orti � :: �+ _, `" � - } `'� perta erd IabOr arBtCla tent errd aubleM t0 Change r t S Sx „f-yF u a x' x. A'.t,. �'_ c r�- x 4. /�y.. h .. J i M.L<.,�+ L'���•`�w{ti3 'p[t ti-,�y,'�.?�t -a.` k T O T_A t O f EST.MADE 8Y'- - = `' °�` •'2� y � J f S T I M A T f � �' AUTHORIZATION FOR REEAIR You we hereby authorized to uragke ih¢_ apeafied fe[�aus to the vehlde descrlbel harem RE hill 'Jt ry t i ` ` f. 'nF T "e' er...J N -;"tW Y IJ` ✓•1J SIGNED PATE 486118371ER•81)NOWK - - ur40 - Dti� t�4iib �' � YEAR •O AWRE4 c a: F .. NIOIg '//'��Mll�i Vr" aP hit} ?+( •r. V•+' V T QiY ZIP ,QiFiQ AgFRe .i'oaoORIGINAL VEHICLE ` RS ;mw 64 _ 7 C'SiTVL�' .. •'•1�/ COMPANY�yg,-e+✓I r s " 'a.. y "iS� Vied?"4i riG, "'; �"'''ta�k! {�,.* '� T YIfL ♦PF _ F. iy aN'' - A OEfT p2 DRIVEN .r 3 f'�` +•� .rsE"-�'. •s' 3k nnxel s-f. „�. _ z r� 5 •fir)t�aresy t� Sf moi -"p {' - 'f EN .OTY •.in N^r:.. '..bL1TE 'e 21P 6. :�' aft i-..�siFY ) N':s:`�'�' + � CONDITION our W wTot� D & H Ca p X. AT t�1 dR.R. IaN� .mamm vwmw QAAWA was AT DMY to '�' 'r r - 'T• n . :� �rV�ryb.:J pya_.:.: •94OMM M woJOR040 LF, oN a(+sm vas is mm M9Aar4 i r �T`t� L.R. DR/FOR MrIRM�. .'- p�ylrYg1 8COu61S RMwSpO�g/N�I A���EryT•6tRM1C wt ' . 'v XY76 G1E COIlAWAOMASN6M ,:.;' rHOOD/GLASS X TRUNK/SPARE UEL CHARGE/ - = 5 EST FOR PERMISSION FOR PERSON OTH THAN R RTO DRIVE WHL COVERS .,..'... JAI I F«•r'•�'rsiNea mrn✓a..perm®m tq;allow ._:.,. _ c , . + t•t :. sn<1 ' +''q % f 1 1 1Aee +OUT E (� N:;l! I! 1! olas ao.nq• bM:•l ... �� � y;s, aaaVALID UNLESSROY� : TO' BYONRJER'S REPRESENTATIVEPERMISSIONGRANTED;POR VEHICLE TO LEAVE.THE STATE, .i '-LESS.REFUNDA81E.,�r *u `'.r EKFOM LICENSE NO. t AUT}iOR11ID own�asRsENrntivE`X NET./1MOUNi x STYLE-UNIT/ • • « « '. « - IIWLE-' W REFl1ND � •,:c'!� :r— .n,1;,. f. � H AGE : OUT V' - "'r - ,.tee .� a r-�'.,. ' - • B . T f DRIVEN ,. wGafII1BA y CONDITION OUT W A•[IFM6 tetra. c.•- id IVAUKrus+ oalc: : n.. INR_: aD•wrm z ,3 t R.F.�DR/FDR'.":_ CAR eY-- 9�� DEPOSR` R.R:DR/FDR %. ..: EXTEND%,, - -'`. : ADDTL- _`^- DATE. Jwi. F.s FCNt REFUND !, A ,` 3 c RECEIPT :. 4 ro cEFos(T s t r i - Jpt�,.. Sy 'nY 1 1 T < .N f. ?47llll Lt.DR/FDR:.. 'D(TEW - /k .'ADDLE �� - DATE INrt ?DATE N"� -'% AMT.3 _- LR.DR/FDR ro DEPOSIT* r' ;,, :... EXTEND, .. 'ADD7q DATE: INR 4R®V® HOOD/GLASS = - ro aEaosR i eY II -p .ADDITIONAL INFORMATION ' i .ca ¢ - - I _� 7RUNK/SPAREa� ',V LCOVERS - ''II y y y 1 ,* w �� r � 7 T � � �• ���ya�rtY� «id�..- . 3 OUT'E 1 tiY fill E RC<l (B"r7B- (i .is4••t moi:� Y J f v y I `a t Y.("J 'E'T '�fi��� ��+dl tb�.we s1. ��x- � ,( :: �..tt� r o a e � y t t, t4^ .e 'a4 )-d x•�r�� >I"'r . r^'" "T �� r � .4 s rsrar .«.#�'' xt• ��`�q-',.-r c t� � �m ab, , JHa2'�;'` 'f# ,, FY Py. � ."F �a� reE?� •��.'s_",3' ty�,d `L Gi, sf N -ni t ��Y�! ,J .[ Y v>.yj cy. -3 --i�•q t �° T} :s. x. • v` All s. 'F;.i:T� .. '" 'yt"ax .a er` _.. (�.. •Jfi 'Sr�d v r"' •s vra. .,•i �- i is�g3F7r^'''IS.y ♦?,�'Jri' > «F + a ,y.riLn �"' !i f;\ ^.. ffi S Y' lq!2, C�^Z .,R,C �� r+4 t^�a � •f 1� � `2 2 ,3 ENT REN ! r Ss C1R L„ COMPANY S +7 �t j 'k a�y ^ .i [dKDa9:,IfA1NU1Q�1[: a �a3i$� utf r ti d' ;;l,r t ,1 +7 11•T t1Y111M[Q AVNy', .+• '`laq aY7MlY�iflVOr < X � 1 teff 5 ySt ., 4�hpi ^ is H3, .'?,! i ry �ti- -> > . .1 4 w - L '^7'� J. ^T 2,,•r 'Y ao.c ^ r `ti--. NI.rV Tr' yr Ne d AKltY tl use 1�1s< �� n.zw•,rA cRn.ul ^ � «h;;� ram[ ur as - ssar. aMWGama NYFTANDCGI mw (410 aul4am -� .- (.Iqw-4va PleBee PTirtt,. J - - -}b q NCrObM M�t<14y1'^' ♦ r - eB! ,p� COPY CALIFORNIA STATE AUTOMOBILE ASSOCIATION 2055 MERIDIAN PARK. BLVD CONCORD, CA 94520 (415) 671-9021 A2 LOG 737'9900 DATE 08/20/86 CLAIM# Ol/VS30210 POLICY# DRIVE COMPANY AGENT LAURI INSURED TIERNEY,DENNIS CLAIMANT LOSS DATE 08-11-86 TYPE OF LOSS COL /D YJS--i _'F7E (.w-1!;-36 -CCAT..�N MUR''F:Y/MADE COMPANY .rrC=' ='A i T A 7"T N OF Lic # !LPT541 VIN 3HMAD7439FC031551 MILEAGE .� ONDITIGN ACCT 'NG CTL # E=NEW FART EC=ECONOMY FART EU=SALVAGE PART E P=SEE PAL REPORT P=CHECK I=REPAIR/ALISN/SUBLET L=REFINISH NAPADDITIONAL LABOR OPERATION i TE=FART%PARTIAL REPLACE ET=LABOR/FATIA`',,REPLACE IT=LABCR/PARTIAL REPAIR AA=APPEARANCE ALLOWANCE RP=RE—A.' UF'=UNRELATED PRIOR DAMAGE 9 � 1"1xv, 1';85 HONDA ACCORD 4 DOOR SEDAN S'o - 2(�OF'TNS C/ -" OP GDE AC DESCRIPTION MFr.r'''PART N0 . PRICE. Fid% HOURS R c C0 5 BUMPER ,F;CNT 159148 1E.2 .0.5 1 .3 1 L C%U5 BUMPER ,FRONT REFINISH 2 .0 4 E >2lU MLDG,FRT Fw.L;R EXT RT 157409 35.3E .2 1 E 0 2 MLDG ,GRILLE LWR 157410 23.00 .7 1 5 GG2 LAMP ,SIDE MARk;.ER RT 156661 41 .58 . 1 1 E 1ti4 FENDEF. .FF*0NT RT 157?94 138 .56 2 .3 1 L 104 FENDER ,-FONT RT REFINISH 2 .3 4 7 TTEMC FINAL CALCULATIONS & ENTRIES GROSS PARTS 410.55 OTHER PARTS PAINT MATERIAL FARTS TOTAL 410.55 TAX ON FARTS & MATERIAL - -. _ ... _.. .. LABOR RATE REPLACE HRS REPAIR HRS 1—SHEET METAL 4 .6 i 84 .+>c> 2—MEit-H/ELEC 40.00 3—FRAME 40 .00 , 4—REFINI8H 40.00 4 .2 192 . 0 . 5—FAINT MATERIAL 14. 7u sT LABOR TOTAL 376 .o(-)- TAX ON LABOR SUBLET RE9AI'Rs YOWIw & STORAGE GROSS TOTAL 726 .55 LESS : DEDUCTIBLE UNk'NOWN NET TOTAL 786.55 '76-M ADP # AUDATEX (A2) LOG 7279900 DATE 08/20/86 17 :55 :la 1. 0OW07 THIS IS NOT AN AUTHORIZATION BY C.S.A.A. FOR REPAIR. 99,x` -c PRESENT THIS ESTIMATE TO THE REPAIR SHOE` BEFORE YOU AUTHORI-E REPAIRS . T` ' 'L i.T E TO HE OP 1`40 1 — ^ ^ i _j Pc:'l `Nf_R'T =:A i5 �L, �. . ABLE T SHOPS ,.._�R_Y n:r-ATE . r-�L_ � _ t 5 OSP CHANGES MUST BE APPROVED BY C .S .A .A . BEFORE RE�'AIRS ARE STARTED . -------------------------------------------------------------------------------- �m�a - S&P we a /tlo?roc. ePT KIM _ l`ttCrriis s,[ _r Counsel /-3L NOV 0 7 1986 BOARD OF SUPERVIISORSTOFNCONTRALCOSTA COUNTY, CALIFORNIA LATE CLAIM Martinez, CA 94553 BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT December 2 , 1986 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 (Ail 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: DYAN BAILEY, A MINOR, BY AND THROUGH HER PARENT AND GUARDIAN, BEVERLY BAILEY Attorney: c/o D.G. Jason Davis Law Office of D.G. Jason Davis Address: 405-14th St. , Suite 1500 Amount. Oakland, CA 94612 By delivery to Clerk on October 29 , 1986 hand del. Unspecified Date Received: October 29 , 1986 By mail, postmarked on no envelove I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Application to File Late Claim. DATED: 10-30-86 PHIL BATCHELOR, Clerk, By ( Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors t4) The Board should grant this Application to File Late Claim (Section 911.6). ( ) The Board should deny this Application to File Late Claim (Section(911.6). DATED: W6Lt� /7�/ VICTOR WESTMAN, County Counsel, By� , 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: DEC 2 1986 PHIL BATCHELOR, Clerk, By 0y, � Deputy WARNING (Gov. Code §911.8) If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you from 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 A iris ra or 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-.—DE-0 4 1986 PHIL BATCHELOR, Clerk, By r— 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 OFFICE OF D. G. JASON DAVIS FINANCIAL CENTER BLDG. 405 14th STREET, SUITE 1510 OAKLAND, CA 94612 D. 0. JASON DAVIS ATTORNEY AT LAW MICHAEL OEVIN TELEPHONE ATTORNEY AT LAW October 23, 1986 (415)832.7000 1 Western Contra Costa County Transit Authority ja � ;���V�� 953 B San Pablo Avenue j Pinole, CA 94564 1986 ; Attention: Transit Manager OCT Z 9, ► DAICHE(OR Re: My client: Dyan Bailey, a minor E`co 1 °QSTAE SER D aso am Date of acc. : October 31, 1985 Ito A-low. - i Dear Mr. Serviss: Further to our telephone conversation of October 23, 1986, I am submitting for your action a proposed Claim for Damages and an Application for Leave to Present Late Claim. The application is based on the grounds that the claimant was and is a minor, and the relief prayed for is mandatory by California law. I am sending a copy of this letter to the attorney for the Authority, as we discussed on the telephone, with a request that the undersigned be notified immediately of the action taken by the Authority on this matter. I look forward to discussing this matter with you or your attorney at any time. Very truly yours, . Jason Davis Attorney at Law JD:jo cc: Carolyn Pacheco Attorney at Law 50 Fullerton Court Suite 207 Pinole, CA 94564 enc. 1 Law Office of D.G. Jason Davis 405 - 14th Street, Suite 1500 2 Oakland, CA 94612 n (415) 832-7000 3 jv Attorneys for Plaintiff (s) 4 sy 5 hf 96 TG�O7 6 7 8 Before the County of Contra Costa 9 10 In re the matter of Dyan Bailey, a minor, APPLICATION by and through her parent and guardian, FOR LEAVE 11 Beverly Bailey; TO FILE LATE CLAIM (Govt. 12 Code 911.4) 13 The undersigned declares as follows: 14 15 1. I am the attorney for Dyan Bailey, a minor, having been 16 retained on her behalf by her natural mother, Beverly Bailey, 17 to represent her interests in regard to a claim for damages for 18 injuries sustained on or about October 31, 1985. 19 2. Dyan Bailey is a minor, born December 14, 1968, and at all times herein relevant is and has been a minor. 20 21 3. On or about October 31, 1985, Dyan Bailey was injured while 22 she was a passenger in a certain Dodge van owned by the western 23 Contra Costa County Transit Authority, operated under contract to the Authority by a certain Community Transit Services, Inc. , 24 25 a corporation, and being driven by an employee of Community 26 Transit Services, Inc. , a certain David Gralish. 27 4. The accident occurred when claimant was on her way to her seat after having immediately prior to the accident paid her 28 fare to the driver. The driver started up too hastily, without 1 1 due caution for claimant's safety, as required of the driver 2 both by the heightened standard of care due to the driver 's 3 status as an operator of a common carrier for hire and also by 4 the ordinary standard of care required of drivers in gener,al•. 5 5. Plaintiff fell in the van as a result of the negligence of 6 the driver , as outlined above , and sustained injuries as 7 described in the attached proposed Claim filed- and served 8 herewith according to the provisions of Govt. Code 911.4. 9 6. It is requested that claimant be granted leave to file a 10 claim for damages as set forth in Govt . Code 911 . 2 , 11 notwithstanding that more than one hundred days have elapsed 12 since the date of the accident. This request is made upon the 18 grounds that claimant was not made aware of the fact that the 14 owner of the vehicle in which she was a passenger was the 15 Western Contra Costa Transit Authority until subsequent to the 16 expiration of one hundred days after the incident. All 17 correspondence and communication with the operators of the van, 18 known to plaintiff by the name "Dial-a-Ride" at the time of the 19 incident, was referred to an insurance carrier, to wit: Arcal 20 Insurance, 1450 E. 17th St. , Santa Ana, California. At no time 21 prior to the expiration of the one hundred days did anyone 22 connected with the owners or operators, or those persons whom 23 claimant reasonably believed to be owners or operators of that 24 van transportation service known to her as "Dial-a-Ride" , or 25 their insurers, ever communicate. to claimant or her mother and 26 guardian, Beverly Bailey, that the owner of the van was the 27 public entity before whom this application is made. 28 7. I was not retained as claimant's attorney until after the 2 1 one hundred days had elapsed , and it was not until my 2 conversation with insurance adjusters revealed that the owner 3 of the van was a public entity that claimant is first 4 chargeable with notice of the public entity status of - the 5 Authority. 6 8. At any rate, claimant is and continues to be a minor, and 7 as a matter of law, the instant claim may not be denied. See 8 in this regard Government Code 911.4, and cases such as Hom v. g Chico Unified School District (1967) 254 C.A.2d 335; Harvey v. 10 City of Holtville (1967) 252 C.A.2d 595. The relief granted is 11 mandatory according to California law, where, as here, the 12 application is made within a year of the incident. 13 9. The claimant herein requests that the Authority act on the 14 instant matter at its earliest opportunity, and claimant should 15 be granted leave to present the attached proposed claim for 16 damages before the Authority. 17 I declare under penalty of perjury according to the law of 18 the State of California, that the foregoing is true and 19 that this document was executed on October 23, 1986, at Oakland, California. 20 LAW OFFICE OF D.G. JASON DAVIS 21 22 23 24 25 26 27 28 3 1 Law Office of D.G. Jason Davis 405 - 14th Street, Suite 1500 2 Oakland, CA 94612 (415) 832-7000 3 Attorneys for Plaintiff (s) 4 5 6 7 8 Before the County of Contra Costa 9 10 In re the matter of Dyan Bailey, a minor, CLAIM FOR by and through her parent and guardian, DAMAGES 11 Beverly Bailey; (Government Code 911.4) 12 / 13 The undersigned declares as follows: 14 1. I am the attorney for Dyan Bailey, a minor, having been 15 retained on her behalf by her natural mother, Beverly Bailey, 16 to represent her interests in regard to a claim for damages for 17 injuries sustained on or about October 31, 1985. 18 2. Dyan Bailey is a minor, born December 14, 1968, and at all 19 times herein relevant is and has been a minor . 20 3. On or about October 31, 1985, Dyan Bailey was injured while 21 she was a passenger in a certain Dodge van owned by the Western 22 Contra Costa County Transit Authority, operated under contract 23 to the Authority by a certain Community Transit Services, Inc. , 24 a corporation, and being driven by an employee of Community 25 Transit Services, Inc. , a certain David Gralish. 26 4. The accident occurred when claimant was on her way to her 27 seat after having immediately prior to the accident paid her 28 fare to the driver. The driver started up too hastily, without 1 1 due caution for claimant 's safety, as required of the driver 2 both by the heightened standard of care due to the driver 's 3 status as an operator of a common- carrier for hire and also by 4 the ordinary standard of care required of drivers in general. 5 5. - Plaintiff fell in the van as a result of the negligence 6 of the driver, as outlined above, and sustained injuries to her 7 right knee, among other things. Medical documentation is 8 attached hereto and incorporated herein by reference. 9 6. The claimant herein requests that the Authority act on 10 the instant matter at its earliest opportunity, and claimant 11 should be granted the sum of two hundred fifty thousand dollars 12 ($250,000.00) for general damages and an amount unascertained 13 in full for medical and other special damages according to 14 proof. 15 I declare under penalty of perjury according to the law 16 of the State of California, that the foregoing is true and 17 that this document was executed on October 23, 1986, at 18 Oakland, California. 19 LAW OFFICE OF D.G. JASON DAVIS 20 21 22 23 CERTIFICATE OF PERSONAL SERVICE 24 The undersigned, at Oakland, California, certifies to be 25 true, under penalty of perjury: 26 27 That she is a citizen of the United States, is employed in Alameda County, California, is over the age of eighteen 28 years and is not a party to the within action or proceeding. 2 ' 1 That her business address is 405 14th Street, Suite 1510, 2 Oakland, California; telephone number being (415) 832-7000. 3 4 That she served a copy of the attached: APPLICATION FOR LEAVE TO FILE LATE CLAIM and CLAIM FOR DAMAGES 5 6 by placing said copy sealed in an envelope addressed as follows: 7 Western Contra Costa County Transit Authority 8 953 B San Pablo Avenue Pinole, CA 94564 9 City of Pinole City of Hercules 10 City Clerk, City Hall City Clerk, City Hall 2131 Pear Street 555 Railroad Avenue 11 Pinole CA 94564 Hercules CA 94547 12 County of Contra Costa Board of Supervisors 13 651 Pine Street Martinez, CA 94553 14 15 and hand delivered on the date of execution of this 16 certificate. The date of execution of this certificate was 17 18 LAW OFFICE OF D.G. JASON DAVIS 19 2By' 0 M. Adams 21 22 23 24 25 26 27 28 3 1 ' CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT Dec-ember 2 1#986 and Board Action. All Section references are to The copy of this document mailed to you is your notice o California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $30, 000- 00 Section 913 and 915.4. Please not all "WiGin+ioy Counsel CLAIMANT: RODOLFO GARCIA NOV 0.7 1986 c/o Steven L. Weiner, Esq. Martinez, CA 94553 ATTORNEY: 2821 Crow Canyon Road Suite 102 Date received November 6 , 1986 CAO ADDRESS: San Ramon, CA 94583 BY DELIVERY TO CLERK ON BY MAIL POSTMARKED: no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. fid ��i' ✓� IL gATCHELOR, Clerk DATED: November 6, 1936 : Deputy L. Hall I1. FROM: County Counsel TO: Clerk of the Board of Supervisors (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. The 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: &t—,c BY: �� . ounty Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (X ) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DEC 2 pass Dated: PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the .date 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that 1 am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: D E C 4 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator d . awo NOV - s 1986 RECEIJ (400 1 CL OAR ATO UP To: County of Contra Costa ey .. . .. .r. .. .. Administrator' s Office 651 Pine St. Martinez , CA 94553 Certified Mail # P 122 310 398 Law Offices of Steven L. Weiner hereby presents this claim to the County of Contra Costa pursuant to Section 910 of the California Government Code. 1 . The name and post office address of Claimant is: Mr. Rodolfo Garcia; 709 Dolores Avenue; San Leandro; California. 2 . The post office address to which Mr . Rodolfo Garcia desires notice of this claim to be sent is as follows: c/o Steven L. Weiner, Esq. , 2821 Crow Canyon Road, Suite 102 ; San Ramon, California 94583 . 3. On October 7 , 1986, Claimant received personal injuries as a result of hitting a protruding manhole cover and going from paved to gravel road on Tassajara Road in Danville , California. Claimant also sustained property damage to his car. 4. Claimant suffered personal injury to wit : Neck, back and multiple body parts. 5. So far as it is known to Steven L. Weiner at the date of filing this Claim, Claimant Rudolfo Garcia has incurred damages in excess of $30 ,000 .00. 6 . The names or names of the public employee or employees responsible is/are unknown at the time of the presentation of the Claim. 7 . At the time of presentation of this Claim, Claimant Rudolfo Garcia claims damages according to proof. Dated :. November 4 , 1986 LAW OFFI ES OF STEVEN L. WEINER BY: I �v , STEVEN L. WEINER Attorney for Claimant CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 2 , 1986 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $25 , 000. 00 Section 913 and 915.4. Please not all "WARNINGS". CLAIMANT: TIMOTHY JAMES MITCHELL County Counsel c/o Steven R. Jacobsen ATTORNEY: Attorney At Law NOV 18 1986 436 14th St. , Ste. 1212 Date received �Mtart 1+,p ADDRESS: Oakland, CA 94612 BY DELIVERY TO CLERK ON Novemt7 ��eZi5t36�� and del . BY MAIL POSTMARKED: no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: November 13, 1986 P BtlIL BATCepuVELOR, Clerk,. / L. Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors (>4.. 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. The 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: /UQlC.< i�S, /9�� BY:�GGv(�t� uty County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present XThis Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board' rder entered in its minutes for this date. Dated: DEC .2 1986 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: DEC 4 1986+ BY: PHIL BATCHELOR by / ✓Deputy Clerk CC: County Counsel County Administrator F � AAM/ 1 STEVEN R. JACOBSEN RECEIVED Attorney at Law 2 436 - 14th Street Suite 1212, Central Building 3 Oakland, CA 94612 (Yov 1956 (415) 465-1500 S%QPM. PHIL BATCHELOR RK OOFSVISORS 4 Attorney for Claimant CC ACS oa D"Uty 5 6 7 8 CLAIM AGAINST CONTRA COSTA COUNTY 9 10 To: The Board of Supervisors of Contra Costa County: 11 Timothy James Mitchell hereby makes claim against Contra 12 Costa County for the sum of $25,000. 00 , and makes the following 13 Statements in support of the claim: 14 1. Claimant' s post office address is : c/o Steven R. 15 Jacobsen , Attorney at Law, 436 - 14th Street , Suite 1212, 16 Oakland, CA 94612 . 17 2 . Notices concerning the claim should be sent to Steven R. 18 Jacobsen , Attorney at Law, 436 - 14th Street , Suite 1212, 19 Oakland , CA 94612 . 20 3• The date and place of the occurrence giving rise to this 21 claim are : August 21, 1986, Contra Costa County Detention 22 Facility, D Module , 1000 Ward Street , Martinez, CA. 23 4. The circumstances giving rise to this claim are as 24 follows : Claimant , an inmate at the detention facility, was 25 sitting at a metal desk in room Bl, the attached stool to which 26 had been bent in such a dangerous fashion as to cause claimant 27 to slip backward and down to the floor. As claimant grabbed for 28 the desk to stop his fall , he struck the desk with his hand , -1- I breaking his thumb. He continued to fall backward , striking his 2 back . 3 5 . Claimant has suffered injury to his right hand in the 4 form of a broken thumb, for which treatment has been inadequate , 5 resulting in pain , loss of strength and dexterity, and other 6 residual complications as yet unknown to claimant ; injury to his 7 back; and other injuries unknown to claimant at this time. 8 6. The names of the public employees causing claimant' s 9 injuries are unknown. 10 7. Claimant' s claim as of the date of this claim is in the 11 amount of $25,000. 00. 12 8. The basis of computation of this claim is as follows : 13 Medical expenses to date: Unknown 14 Future medical expenses: Unknown 15 Lost wages to date: 0. 00 16 Future lost wages: Unknown 17 General damages: $25,000. 00 18 Total claim: $251,000.00 19 Dated : November 7, 1986 20 21 STEVEN R. JACOBSEN 22 Attorney for Claimant 23 24 25 26 27 28 -2- CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 2 , 1986 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: . 66 Section 913 and 915.4. Please not all "WARNINGS". CLAIMANT: WILLIE EARL BAKER County Counsel 901 Court Street f�UV ATTORNEY: Martinez , CA 94553 7 1986 Date received November 5 , ��' �Zt �d$$�a ADDRESS: BY DELIVERY TO CLERK ON BY MAIL POSTMARKED: no postmark I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: November 5 , 1986 &pHHIL BATCHELOR, Clerk BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors (� 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. The 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: /��(�- �c�, /c�(� BY:� Qty County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (K) This Claim is rejected in full, ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: DEC 2 1986 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: DEC .4 BY: PHIL BATCHELOR by e5g� Deputy Clerk CC: County Counsel County Administrator CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CCWrRYappllcationto: ' Instructions to ClaimantC!erk of the Board dr/.R.'7 e S,/y ,vio Martinez,Califomla 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of r action. Claims relating to any other cause of action must be e<.sented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must-be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. _ E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end o this form. •*�*,r*+e:«see,t**�****,►,rr�***�*�,te*•******.ie*t*::**:*�r*.***f***�:********��* RE: Claim by )Reserve stamps WILLIE EARL BAKER, ) RECEIVED ) Against the COUNTY OF CONTRA COSTA) 140t'5� 1986 AT ELO ur DISTRICT) a TPC ORS Fill n name ) L.alE& 00" The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 66t and in support of this claim represents as follows: _ l. When did the damage or Injury occur? Give exact date and hour] October 11.1986 Time Unknown ___________.,_-___-____-_---_-__-___-_____----_ __- 2. Where did tie :damage or in3ury occur? (Include city and county Contra Costa County Detention Facility Contra Costa County -+--.P .XJtJfL2LQ fQr33�a_4455.3--- ------------- ----- - - ------------- 3. How did the damage or injury occur? (Give full detai3s, use extra sheets if required) On or about October 11.1986 De p u ty: Briggs(21235) and Deputy Elder,(41766)' illegaly-opened letbars that had United States Postage;:on:them. before- letters mere processed byr-the Post Office, causing the postage to be unuseable« ,� ....._.._____-.1.------------------7---------------___-_-_______-.r_______-_ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Opened letters causing postage to be unuseable. (over) 5. What are the names of county or district officers; servants or employees causing the damage or injury? Briggs,(21235)" Elder, (41766)'. 6, What damage or injuries do you claim resulted? �G�ve �ulY extent - of injuries or damages claimed. Attach two estimates foi auto, :.*.., damage) Loss-of 660' and unseen damages at this time. ` ------------ ---- -- 7. How was the amount claimed above computed? (Include the estimate amount of any prospective injury or damage. ) From the price of 'United States Postage. 8. Names and addresses of witnesses, doctors and hospitals. Sg t.KlatV 901 Court Street, Martinez CA 94553-':t 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT t Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on bis behalf. " Name and Address of Attorney �, 4 r'::f, !� ' !C?:FA.- Claimant s Signature 901 Court Streetl Address Martinez CA94553; Telephone No. Telephone No. None NOTICE Section 72 of the Penal Code provides: "Every person h•ho, with intent to defraud, ,presents for allowance or for payment to any state board or officer, * or to any county, town, city district, ward br 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 fe4ony. " 41 AMC", ,,?�MAME, ""Mier" ' 'Las, L a s, jlj� NMI 2– A, -W,P P. —k IF ftin e ed OrL n. *51 Yn RECEk E OW-1 ,:W 541.1 *fW;, CA -T.0- ln C U S T 0 D ROUTEU. - .6 MWI g, C)�Z - I - ,PRQGP MR, I,W,4 . -.i.� kT Si�Ya.'n'4t.)K� w* .t' d } i) l.. 42 a!< .f N ) �-,• '.. 'i4 _ k`��.��'.ya((F,,,�'K a..aaaT�``11,�, R� .�. s y�`eR � tr �. � p i . 4 �u l f S� T-.a.'.> •J:•� t�e s S-f T r bi '- ffn,s ,�"�i iC P� ^-�,E' y. ''i.,� j ,.p7' �a , e y!y. '�f 'r R � y +:SJR tzi � r-' di r` �•�.I,'� J � 001Si1986 paver, ,in the indoident report written Y�►..deputtiy.Slde��1766�po yatatea� l Ar c�Y w t '.t..♦y t. .`4 aT l�SyS r1H' +Sa, ea i v. ' t rbctober lS�1g86; R e•. �' * INCIDENT REPORT TRA COSTA COUNTY. SHERIFF'S DEPENT INCIDENT `.. _NCIDENT: 4Z;r�/, p` /�,�` � aN�- ILITY: In / /� .REPORT DATE/TIME IS',30 DATE/TIME LOCATION:_ /17Q, lc OCCURRED:1O-/r/O - e6 REPORTED: HOUSING INMATE:_ /�f=/I /w _C1 ;l- jf'_4,r/ BOOKING #:9- /.S"`O_r "ASSIGNMENT:" ,�, _ Last First Middle WITNESSES) -- LIST -- Name - Address If an inmate, give booking #: SYNOPSIS: __— /�-,/lj c`= A /r, /mob L.g:2!z- C'�/ia— 0/ NARRATIVE: ,gTLJGt:�/✓i,Y /S"�n Y"L� {�1r .p.�cc=.r�6 =A Z&M& / ['-� r 1T � ;tin Z171- ,/ A-7- T� !17 1i?r✓c U �nJ /h, S' �n,2 ��v.�-.vl� ACTION TAKEN/RECOMMENDED: REPORTING EMPLOYEE # SUPERVISOR # UPLRAHUNS DLRECTUR # O.D. ROUTING INSTRUCTIONS: White to. Facility Manager - Yellow to Booking File - Goldenrod to Inmate By: ;Pink to Lineup Board , _.._.. Pa, a orre-of Rev. 3/85 �j ,. II REPAL V k+ �y `y`�' .'`-'w�3'![yC wr`� .�a�a''} J� JJ;{•Ck'7.::-rc try �'.`,: i -: . . : :.� a;. RR INMATE i4 i�L E, BOOKING #.$(o IS9 D3J ,INCIDENT REPORT•# First w- _ 1 , > ' + ,yf` '�yM - lyiLMx ..�.. r ! `� r 7• y ! r '.r 13 x') ; .; Fir bF`&' IME �'a' t� l?I R4M 0907 INCIDENTDATEz A'.,. E 1��I(ote ; beem,r'accused of violating .the, following rules)L V-Nh K RP,# .. (20 V, -.V ' . V, MC�d=, A3C.t.' u ,, Asa -1t: of this charge, you may be subject'to one or more of the foll,owing�penal;ties• ;Y, i i". NT-;h!,-Loss o; luod/work time, privileges or programs;- job or housing transfer,,Z�.extraqworkdetai+l; x; r 'segregation, reprimand, criminal prosecution.- INMATE RIGHTS IN DISCIPLINE PROCEDURE: �aq ;r'i; gr,�'f,' 1) .To receive 24 hour prior notice of a disciplinary hearing. This may be waived �norder-to` r ,receive an immediate hearing. If not waived, the hearing will be held within 72 hours ofd the incident (excluding weekends and holidays). 2) To receive.a copy of the incident report within 24 hours of the incident. 3 To be present during the hearing process, unless security of the Facility is jeopardized.;: ''; 4) To present witnesses at the hearing, unless security of the Facility is jeopardized. ''.,, 5) To represent yourself or have a staff member represent you. 6) To appeal after the disciplinary hearing to the Facility Administrator for review. Such 'a= appeal •request will be written on the Inmate Request Form and filed within 5 days of the` T`_, ' Hearing. WAIVER Check One: I do not want a Disciplinary Hearing and do not contest the charge. I waive the 24 hour prior notice rule and r quest an immediate disciplinary hearing. ❑ I do not waive the 24 hour rule. , CInmate Signature: Date & Time: 1'0 DISCIPLINARY HEARING: O O 4 '7 ' INMATE: IMPresent ❑Not Present Inmate Comments: W,q,•S kJC)-r— LAbArp #J4Eb FJ2q*y10j)s L�/ . _ 'A t D NOT' Hearing Officer/Committee Investigation: Sec=,c„ L eTrIp.R_ wqs Aen,_;r�o Y' -I�Rooc-,N -r-rkr=, TAos-r- ot=t= ic., 0621 AD -tt_ MA+.3L) b0Es QoT Al _T>RA `S ISSJE Findings: ❑Inmate committed the act as charged Inmate did not commit a prohibited act []Inmate committed the following prohibited act(s) : Sanctions/punishment imposed: Ma N5 r Hearing Officer: �, KLA,t 33tjk( I Committee Member: Name Emp r Name p -oy to Inmate by: 1/hLi ri T"'— Approved by .Operations Director: /Zk) .Distribution: BAS (Original) Copies to: Division Commander, Inmate Booking, Operations Director, !. Inmate Classification Module where inmate is housed Rev. 10-4-82 r (v ° +.& 2' i•+=C �:r q r - - .�� ry+�µli .� ��.:,�,��;y��r 1 - liA � l•'' •1 vnt + q s� hlMr t 4 I..i air 3 �a;at!w t. s �Ic ht V•t l'••� jcy '�Fgy , Y"i •:.��Si.� —41 w:3i .yiitY.ti s. , r 4t�f Ity VI ,yNe.� Itf�A(l7rr T��yt�1�r t,•t1f i^`�M'�,�� t Fi (. 1 r ,ice 9s a.ii�+Yp ra r,�4•�L�3u� .,f �, .iltt'ri4�''fi 13 •V.v}�,e. Y h3 4'✓'YY}F'l}RD J-, t^y L� V r 14 {« � �� S��f{ b/" ••l'tf'y..,yr 5 v'Qfitr}I t 1 Z', .s`'tw�.Y. �t7. Nr1! �fc///��`g'.rMiµf��,�"' �x31F ��: •~ �� a r. fw417"'4TH-f'�`�'✓ � >+. i- � '`irei tii 4('7 a� �E� ,1,.,vrq�,{�Yyt•.J,�tt� _{i rt Lys k'�$'4�1t��.+sY.�(. ( b ' �'' ��*4<V �A X+�.^iI�7'A<rf i '•kT PAW i fi �' ��.y1 y�,� hutpr'�,r'r L 4k-�.�•**�!�,rY�]FJ,y ids .�y-�,p � �%f.,,3 7`-`ah�'F ���'rt rad w s> z�k.,'�r�rtfi ��i 1 �/yil�1�g1 (�yr't ta1fpl.17:IY}�{"'�� 'k y�s� (A"t.'�i} r ''`]'i 't �' '�' ✓ �r�, l.ttit(C.�ft y�,^ �14„'�`i{' !y. �t Lw� h;snr-\4�FF}r^ � Yv i1 k�'S,aYs 4".i•v.. �n _ t �1f�f u �1�1,.w.� tit t n} ��{.1i ♦ '. � �.N,L r� �� i��t'• 1t1\ +.i f ��. b�'ty � P ._ 1. _ uJ'�,�[4`"/ .!%t-81 �'2�\-4 �ti�t .y- ��7.rr �' 'Y+ �4'3.�ry, .+ �'`ek$1'r w`� +dt R sp r 'I`>,,� =N z�' k .'Gd+j�' x: •e• ,..j, ' jjgJJ��1 �-{�,�'t s i..4:.� rt f 4°�'tR Et x hi r!x"1�.''s1� '�t,t`e����<�' m�* M.- � 7A�� ,.y-'� 1 •Sl:y f L �34�.c. . 1, r '"2t 1`i T7�'� •+. r�1n"�'�• n�l'> }. ; '�•3. \a ]l ar }��� �y y�m,a,� �yir W 1 Ab'.fh�nrl� tom. a'R' r�1•l� '�- tS .y�yfd.�'t °} + `1.'+i`,m?iI C"Y ' �'`/F .?�'r% "i T3..,.`�1A'."'3. f"t +.. rt sazYtyt;Lr� � SP�"Ja + •��+.•.t+•. �;t�r r' •-."�u#i,�l!�?`�'.. . .F#?+•"''x• 's.�a.'d'; 11rT h Y..t4•.. tt�1. LARM c ' I tip f aatt � s r I t s t y f y i { 1 Qtj y 00 cK ify my V i r4ltZ /. lox lj rTt J z J . X AaF - 7f ` .Ali `� f J i xW ! �� ll r My VAS Mn C ryy.,yia. Zy . r{LY a. 1 O 1 sv t 4 :,�--eat• AI {V-.♦ Y ... Ci'145`Y'ry.I py W.;'f •\y f6 + Al r vv) 44 ,.[ M r4 �•1. 1 in rti314 L,�.�i.,:X v"5:.'a(wait� 4 :.r I ,. -�Ca y4t�• "Y •y ��.t:*Ya"� �A�y'4NF�r`> t� f.:.!P`.: ♦` V? ` r '"r1 'Pi 4ti +ti~i Not Wx�} ..nj �� ,s i 5' �Nti�t .1•�+4 GF + t sa'gN. ( r t r ° ;sR orf*SR f; INMATE RE UEST CONTRA COSTA LTUNTY DEIENTION FACILITY i by deputy Elder941766,so..states; ME: Baker' Willie Earl BK.#: mail a letter by U.S.. postage Last First i e iven nor did I mail a three/3 TE: October 17,1986 MODULE: (A)' ROOM: 33 ECK ONE: 0 REQUEST jZ] GRIEVANCE 0 APPEAL and in order to have received QUEST:On Oetober '11,1986, I' mailed two/2 letters by Ui.S. t would have had to,-.been mailed_ stage.One letter containing ten/10—pages and the other con- ff. .mina six/6 pages to inmate Judy Cagle,. incarcera>B°d at,the intra Costa County Detention Facility, On October 15, 5, I ed or show any indications of Liled another ten/10 page letter to inmate Judy; Cagle by U.S: o.indicate that said letter istage and also mailed a one/A page Letter to Juay uag.Levia ie facility inter-jail mailing procedures. On.October 17,19869 n direct violation of the United was informed by.Sgt.Klatt, that receives aincide�re- wrt [Write-Up] by deputy Elder 41766, for violation of corres- )ndent policy at the Contra Costa County e n on Facility, )r'alle edl mail a letter by U.S..Z*stage and for mailing letter to inmate Judy Cagle, via facility r-ja ma rocedures containing three/3 pages. N0TE:: The letter in ques- ion were mailed on-separate days,,timesand procedures.. wh n returned to me on October 17,1986,. two/2:of the pages that as�,in-fact enclosed LSealectjlnrAhe letter r e and ma ed y U.Blpostage was in fact removed from it's envelope and plac- d into the envelope to Ju y Cagle;,viaiafacili ;y. in er-jai7 ma- 1� that contained one typed writen letter,when mailed on - ----------- ------------------- --(see a�fach) CEIVED BY: )UTED TO: 0 PROGRAM 0 CUSTODY 0 MEDICAL r T NSWER: APPROVED 0 DENIED - (State reason) Y: &"—,T— Tit e- Employee Name- Employee # link kept by inmate, Yellow to inmate, White to Booking file O m I O . . CD H S N A 3 '•• N I C c Icr T 3 m I m � i m O :3 07 c+ . Np o O' w ,cr, � m I',-I D` C)�.. I O C I m y O p ly" p .:Z ' - rm Do I co � CD m I I O Q {U CA '{�'Shh i+ (CDS SOF H o1 C C v 1 c+ G co smp m .O *,➢;. .- �. m I I cD FO, 1b� io m 1 .� i i • d v W O v C+ p a 'o m c-) I W {F o c+Cl M .- FW1 [1to N ct o g .fD vI • '. C7 .... 2 f s N < I �p �+ rn -n sk rte+ - (� w i i m N .T N H mrL j, CD II 1 p CD r' ; p * m o m v. (/ vim, . i 3 i P. 9 w \ W v �c c p p I m I aq cD w W .: •s •vrn ?• 4 ' a aCDC 1 93 to P3 I 1 C �r �-i +72 to1 v i 1 0 > r 10 m: .l O. .t, ..m 1 � y. :.p r SL X.:. - CD O O m i m f" o 111 : I, r� mt m -tom 3 C=01 o n z t rn CL It r i� ro . 1 t -new,,. Dyr 1 '3. + b . a m NVI 4t0l . +. y i + 1 : v Sem„ Coe.4es ortC>ertCe T �n �ie.c �snoi,, , �iy 7fie _. �CtSe o�, �lI'J►'7"ert _.��aT-es . _�s7`�� Sew,ces. / _..-----..._--= ---- .. -- /(oTe8 _ je Con en7s o+ _M A 40 S ec�a l _ _.._ Re4 r e SqPe� tj Sic c4g� c,�'7� � oSSe�S�On� G11Q 10/ 1 Aotloo o-C ?M 55 I-acdj,7` Poli __. � CONSTiTA/iorfA � rCig' ijT. � l a .'••�•. . ..�..... ... ._... .� _..u.���_.._.i.fry:2i�r1�.lLcrri.r+.=.r+3.�..M�.0 '�Lt'.-uuu�...r+•✓�L.:o...d.rr'.6�..•L.an�l4.:.'u.•LLr..:�L4ru.....a. _ AMENDED CLAIM BOARD OP SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements. ) NOTICE TO CLAIMANT December 2, 1986 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below). given pursuai.". �'u Code Amount: $125 , 000. 00 Section 913 and 915.4. Please not alt"I"Wen,'nge,) CLAIMANT: GLENN POULSEN OCT 2 7 19536 c/o Roderick D. Jones ATTORNEY: Archer, McComas & Lageson Martinez, CP, 0455' 1299 Newell Hill Place Date received October 23 1986 ADDRESS: Suite 300 BY DELIVERY TO CLERK ON Walnut Creek, CA 94596 October 22 , 1986 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. �bIL ATC ELOR. Clerk DATED: Octiober 27, 1986 : �epuHty L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors i ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to Comply substantially with Sections 910 and 910.2, and we are so notifying Claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The 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: All g BY: eputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: AS�7 By unaimous vote of the Supervisors present � E7✓Qrjj This Claim is rejected in full. (( �) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: A E C 2 1986 PHIL BATCHELOR, Clerk. By _ Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the anvil 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. AFFIDAVIT OF MAILING l declare under penalty of perjury that I am now, and at all times herein mentioned. have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez. California. postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. DEC 4 198 Dated: BY: PHIL BATCHELOR by /T� Beputy Clerk CC: County Counsel County Administrator t MG, } Claim of GLENN POULSEN, RSClaimant, CLAIM PUR CODE SECTIONS 901 and 910 V. AMENDMENT NO. 1 COUNTY OF CONTRA COSTA, Respondent. Amendment No. 1 to the Claim Pursuant to Government Code Sections 901 and 910 , received by the Clerk of the Board of Supervisors on 9/25/86, hereby amends Paragraph (g) as follows: (g) A complaint for nuisance and abatement, dangerous condition of public property, negligence and inverse condemnation was filed on July 25, 1986, by Robert G. Spohr, Wendy Wood, Bertha Thomas, and La Encinal Homeowner' s Association against the County of Contra Costa, the City of Orinda, Dr. Samuel Benson, and Glenn Poulsen. The complaint was served on claimant, GLENN POULSEN, on August 14, 1986. Dated: October 22, 1986 ARCHER, McCOMAS & LAGESON ' RODERICR D. JONES Attorneys for GLENN POULSEN R E C E v ERECEIVED OCT 0 2 1986 0 SEP�j 1906 ARCHER,VCCCVAS A LAGESM CIEA P AR AT M P q E By . .. .. .�.. Claim of GLENN POULSEN, Claimant, CLAIM PURSUANT TO GOVERNMENT CODE SECTIONS 901 AND 910 V. COUNTY OF CONTRA COSTA, Respondent. Pursuant to Government Code Sections 901 and 910, a claim is hereby presented for implied indemnity and/or partial equitable or comparative indemnity, inverse condemnation, nuisance, negligence, and trespass to real property as follows: TO: COUNTY OF CONTRA COSTA Clerk of the Board of Supervisors 651 Pine Street Martinez, CA 94553 (a) Claimant's name and address is as follows: GLENN POULSEN 236 E1 Toyonal Road Orinda, CA 94520 (b) Claimant desires notices to be sent to: ARCHER, MCCOMAS i LAGESON 1299 Newell Hill Place, Suite 300 Walnut Creek, CA 94596 Attention: Roderick D. Jones, Esq. (c) The dates, place and other circumstances which give rise to this claim are as follows: Claimant, GLENN POULSEN, owns that certain piece of real property with improvements thereon, .commonly known as 236 E1 Toyonal Road, Orinda, CA. At or around 10:00 p.m. , on February 17 , 1986, the public roadway, El Toyonal Road, running immediately in front of Mr. Poulsen' s property, incurred a collapse, which resulted in portions of said roadway sliding onto Mr. Poulsen's property and that of his adjacent neighbor, Dr. Samuel Henson. Material from the roadbed was in part deposited upon Mr. Poulsen's property. Additionally, said material carried across Mr. Poulsen' s property down a natural draw, and carried with it some of the trees on Mr. Poulsen's property and a mix of this material ended up on the property of Robert Spohr and Wendy Wood, as well 'as the property of Bertha Thomas, who are property owners below Mr. Poulsen on the street known as La Encinal. Some of this slide material remains presently on Mr. Poulsen's property as well as the properties of Bertha Thomas and the Spohr/Wood property. The roadway known as E1 Toyonal Road has been reduced to a single lane and either the County of Contra Costa or the City of Orinda have closed that roadway to all traffic except local residents. Either the County of Contra Costa or the City of Orinda have placed sandbags and large black plastic sheeting at the former roadway site carrying down the hillside for many feet. The City of Orinda has indicated to Mr. Poulsen that they intend to repair the roadway by building a retaining wall on his property! However, this appears to be contingent upon the City of Orinda receiving federal funds. Based upon this writer' s past experience with that type of funding, Mr. Poulsen and his counsel are not optimistic that this repair will come to pass in time to be completed before the ensuing winter. Said collapse of the roadway and ensuing slide is as a result of, amongst other things, the failure of the County of Contra Costa to properly design, engineer , maintain, develop, approve, certify, assess, and otherwise deal with public property. The resulting collapse and slide constitutes a dangerous condition of public property and constitutes a nuisance which is both continuing and permanent in nature. (d) A general description of the damages and loss incurred so far as is known is as follows: Partial destruction of claimant's real property by deposit of roadway and other slide debris with the potential for further slide activity; the loss of several valuable old oak trees; the diminution in fair market value of claimant' s real property, even if repairs are made to remove the slide debris and the roadway repaired; inverse condemnation of claimant's property resulting in a total taking thereof by a public entity. (e) Names of the public employees causing the injuries, damages or losses are unknown at this time. (f) The amount claimed as of the date of presentation of this claim and the estimated amount of any prospective injury, damage or loss are unknown at this time. However, the amount claimed as of the date of this claim is estimated to be approximately $125,000. (g) A complaint for nuisance and abatement, dangerous condition of public property, negligence and inverse condemnation has been filed and served by Robert G. Spohr, Wendy Wood, Bertha Thomas, and La Encinal Homeowner' s Association against the County of Contra Costa, the City of Orinda , Dr. Samuel Benson, and Glenn Poulsen. (h) This claim is presented by the Law Offices of ARCHER, McCOMAS i LAGESON on behalf of the above-named claimant. Dated: September 22, 1986 ARCHER, McCOMAS i LAGESON L RODER CK D. JONBS Attorneys for GLENN PO N 1 PROOF OF SERVICE 2 I am a citizen of the United States and employed in 3 Contra Costa County , California ; I am over the age of eighteen (18) years and not a party to the within action ; my business 4 address is 1299 Newell Hill Place , Suite 300 , Walnut Creek , California 94596 ; on this date I served 5 CLAIM PURSUANT TO GOVT. CODE SECTION 901 and 910 6 7 x by placing a true copy thereof enclosed in a sealed 8 —envelope , with postage thereon fully prepaid , in the United States Post Office mail box at Walnut Creek, 9 California, addressed as set forth below. 10 by personally delivering a true copy thereof to the person and at the address set forth below. 11 County of Contra Costa Clerk of the Board of Supervisors 12 651 Pine Street Martinez, CA 94553 13 14 15 16 17 18 19 20 21 22 23 24 I declare underenalt p y of perjury that the foregoing 25 is true and correct . 26 Executed on 9/24/86 at Walnut Creek , California . 27 28 Brenda D'Andre I PROOF OF SERVICE 2 I am a citizen of the United States and employed in 3 Contra Costa County , California ; I am over the age of eighteen (18) years and not a party to the within action ; my business 4 address .is 1299 Newell Hill Place , Suite 300 , Walnut Creek , California 94596 ; on this date I served 5 AMENDMENT NO. 1 TO CLAIM 6 7 x ^by placing a true copy thereof enclosed in a sealed 8 envelope , with postage thereon fully prepaid , in the United States Post Office mail box at Walnut Creek , 9 California, addressed as set forth below. 10 by personally delivering a true copy thereof to the person and at the address set forth below. 11 Clerk of the Board of Supervisors 12 County of Contra Costa Martinez , CA 94553 13 14 15 16 17 18 19 20 21 22 23 24 I declare underlt ena p y of perjury that the foregoing 25 is true and correct .. 26 Executed on 10/22/86 at Walnut Creek , California . 27 / ' A/ 28 AMENDED CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County. or District governed by) BOAR_ D ACTION the Board of Supervisors, Routing Endorsements. ) NOTICE TO CLAIMANT December 2 , 1986 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors w ,ngrayr in uu.Y>r�. y.+c.. ywYYon� to Government Code Amount: $250, 000. 00 Section 913 and 915.4. Please not all "1�IAFj�i�►j �•CGt'^5: CLAIMANT: WESLEY DUANE BROWNING OCT 2 7 c/o William C. Ulrich ATTORNEY: Attorney At Law Martinez, C:`. :' 2400 Sycamore Drive, Ste 40 Date received ADDRESS: Antioch, CA 94509 BY DELIVERY TO CLERK ON October 24, 1986 BY MAIL POSTMARKED: October 22 , 1986 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a Copy of the above-noted claim. BATCHELOR, Clerk IL 6_w PpHHB DATED: October 27 , 1986 8Y: Deputy L. Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors / 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. The 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: County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unaimous vote of the Supervisors present A/P AAVDE.2 (X) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: DEC 2 1986 PHIL BATCHELOR, Clerk, By �/! ' 2 GC's . Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez. California. postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the Claimant as shown ab2 ve. DEC. 4 19a Dated: BY: PHIL BATCHELOR by 1�:7) 41( Deputy Clerk CC: County Counsel County Administrator I AMENDED CLAIM AGAINST COUNTY Claimant: WESLEY DUANE BROWNING c/o William C. Ulrich RECEIVED Attorney at Law 2400 Sycamore Drive, Suite 40 Antioch, California 94509 O U ToZ�, Telephone: (415) 757-2889 CLEA NEL V s. si ASO BY . .. sooty COUNTY OF CONTRA COSTA TO: THE COUNTY OF CONTRA COSTA: You are hereby notified that WESLEY DUANE BROWNING claims damages from the County of Contra Costa in the amount of $250,000.00 On September 12, 1986, in a timely fashion, pursuant to applicable statutes, claimant did file and deliver a "Claim Against County", a true copy of which is attached hereto and incorporated herein by reference, marked Exhibit "A". On September 22, 1986, the Clerk of the Board of Supervisors mailed to claimant , through his counsel , a "Notice of Insufficiency and/or Non- acceptance of Claim". Said Notice is attached hereto, marked Exhibit "B", and incorporated herein by reference. Thereafter , the Claim was rejected by action of the County Board of Supervisors, dated October 7, 1986. A copy of that document, rejecting said Claim, is attached hereto, marked Exhibit "C", and incorporated herein by reference. This Amended Claim is for the purposes of supplanting the original Claim, and of curing the defects alleged in the Notice of Insufficiency which was dated September 22, 1986. This Amended Claim is based on the following facts: On June 15, 1986, claimant was brought to the County Hospital Emergency Room, having suffered obvious head injuries in an automobile accident. Medical personnel at the hospital, including, but not limited to, Dr. Embree, were negligent in failing to ascertain that claimant had suffered a severe concussion, severe brain injury, and was, in fact, bleeding internally, from the brain. Thereafter, county medical personnel negligently released claimant to the Martinez Police Department for transportation to the Contra Costa County Jail. On said same date, county personnel , being personnel at the Contra Costa County Jail, names unknown to claimant at this time, were negligent in failing to adequately supervise and observe the medical condition of claimant, and in AMENDED CLAIM AGAINST COUNTY failing to follow instructions provided by medical personnel at the Contra Cost County Jail. Said Jail personnel, being county employees, were further negligent in failing to provide medical care, obviously necessary considering the condition of claimant and his continued requests for medical attention. As a result of the negligence of the county medical personnel, as above alleged, and as a further result of the negligence of the Contra Costa County Jail personnel, as above alleged, claimant suffered, and continues to suffer, loss of memory, impaired speech, and impaired mental functioning, all of which could have been prevented by immediate medical attention, properly rendered. The basis of the Claim against the County of Contra Costa in the amount of $250,000.00 is the said loss of memory, impaired speech, and impaired mental functioning, which could have been prevented, absent the above-alleged negligence of county personnel. Specifically, the Claim is based on additional medical treatment necessary as a result of said alleged negligence, continuing medical care, general damages for pain and suffering, and damages as a result of permanent injuries as herein alleged. The names' of the responsible persons causing injury, damage or loss are: 1. Dr. Embree, and other personnel employed at the County Hospital, names unknown to claimant at this time. 2. Contra Costa County Sheriffs Deputies, on duty at the Contra Costa County Jail, names unknown to claimant at this time. All notices or other communications with regard to this Amended Claim should be sent to the claimant care of his attorney, William C. Ulrich, 2400 Sycamore Drive, Suite 40, Antioch, California 94509. DATED: (��. - , i 9�6 ���1� � WILLIAM C. ULRICH Attorney for Wesley Duane Browning -2- CLAIM AGAINST COUNTY Claimant: WESLEY DUANE BROWNING c/o William C. Ulrich CFb �J Attorney at Law / 086 2400 Sycamore Drive, Suite 40 cc Antioch, California 94509 sy 4fl F� q s'uv Telephone: (415) 757-2889 ` �0ft vs. `y COUNTY OF CONTRA COSTA TO: THE COUNTY OF CONTRA COSTA: You are hereby notified that WESLEY DUANE BROWNING claims damages from the County of Contra Costa in the amount of $250,000.00 This Claim is based on the following facts: On June 15, 1986, claimant was brought to the County Hospital Emergency Room, having suffered obvious head injuries in an automobile accident. Medical personnel at the hospital, including, but not limited to, Dr. Embree, were negligent in failing to ascertain that claimant had suffered a severe concussion, severe brain injury, and was, in fact, bleeding internally, from the brain. Thereafter, county medical personnel negligently released claimant to the Martinez Police Department for transportation to the Contra Costa County Jail. On said same date, county personnel, being personnel at the Contra Costa County Jail, names unknown to claimant at this time, were negligent in failing to adequately supervise and observe the medical condition of claimant, and in failing to follow instructions provided by medical personnel at the Contra Cost County Jail. Said Jail personnel, being county employees, were further negligent in failing to provide medical care, obviously necessary considering the condition of claimant and his continued requests for medical attention. The names of the responsible person causing injury, damage or loss are: 1. Dr. Embree, and other personnel employed at the County Hospital, names unknown to claimant at this time. 2. Contra Costa County Sheriffs Deputies, on duty at the Contra Costa County Jail, names unknown to claimant at this time. All notices or other communications with regard to this claim should be sent to the claimant care of his attorney, William C. Ulrich, 2400 Sycamore Drive, Suite 401 Antioch, California 94509. DATED: p— a 6 , WILLIAM C. ULRICH Attorney for Wesley Duane Browning EXHIBIT "A" { NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: Wesley Duane Browning c/o William C. Ulrich 2400 Sycamore Dr . , Suite 40 Antioch CA 94509 Re: Claim of WESLEY D. BROWNING Please Take Notice as follows : The claim you presented against the County of Contra Costa or District governed by the Board of Supervisors fails to comply substantially with the requirements of California Government Code Section 910 and 910 . 2 , or is otherwise insufficent for the reasons checked below: 1 . The claim fails to state the name and post office address of the claimaint. 2 . The claim fails to state the post office address to •,which the person presenting the claim desires notices to be sent. 3 . The claim fails to state the date , place or other circum- stances of the occurrence or transaction which gave rise to the claim asserted . 4 . The claim fails to state the name (s) of the public employee (s) causing the injury, damage, or loss, if known. X 5. The claim fails to state A;ZmX wm=x�� ?AXI?�X#�4XA � 4XXXX? XXXX} X1PXrX the basis of computation of the amount claimed. ( S.ee #7 ) 6. The claim is not signed by the claimant or by some person on his behalf. x 7 . Other : The claim fails to state the damage or injury resulting to claimant upon which a claim for $250 , 000 is based. VICTOR J. WESTMAN, County Counsel By: /t-i— �JL9c.0 LGA tC 2 1 Deputy Co my Counsel CERTIFICATE OF SERVICE BY MAIL (C.C.P. 551012 , 1013a, 2015 . 5; Evid.C. §§641 , 664) My business address is the County Counsel ' s Office of Contra Costa County, Co.Admin. Bldg. , P.O. Box 69 , Martinez , California 94553 , and I am a citizen of the United States , over 18 years of age, employed in Contra Costa County, and not a party to this action . I served a true cony of this Notice of Insufficiency and/or Non-Accep,-ance of Claim by placing it in an envelo;de (s) addressed as .shown above (which is/are place (s) having delivery service by U. S. !Jail) , which envelope (s) was then sealed and postage fully prepaid thereon, and thereafter was, on this day deposited in the U. S. Mail at Martinez/Concord , Contra Costa County, California. I certify under penalty of perjury that the foregoing is true and correct. Dated: Se tPmLi�r 22 , 1926 at TMlartinez , California . S�, cc : Clerk of the Board of Supervisors (original) Administrator (NOTICE OF INSUFFICIENCY OF CLAIM: GOVT. C. §3910 , 910 . 2 , 910 . 4 , 910 . 8) EXHIBIT "B" CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District governed by) the Board Of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 7 , 1986 and Board Action. All Section references are to ) The copy of this document mailed to you is your California Government Codes. ) notice of the action taken on your claim by the Board of Supervisors (Paragraph IV below), Amount: $250,000.00 given pursuant to Goverment Code Section 913 and 915.4. Please note all "WARNINGS". County Counsel CLAIMANT: WESLEY DUANE BROWNING SEP 161986 c/o William C. Ulrich ATTORNEY: Attorney At Law Martinez, CA 94553 2400 Sycamore Drive, Suite 40 ADDRESS: Antioch, CA 94509 Date received BY DELIVERY 10 CLERK ON: September 12 , 1986 hand de BY MAIL POSTMARKED: no envelope 1. -f ROM:—Clerk of the BoarA-ef-Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PHIL BATCHELOR. CLERK �� / DATED: September 15 , 1986 BY: Devuty �Z�/ L. Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2 This claim FAILS to comply substantially with Sections 910 and 910.20 and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The 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: _ �=o56 4M _By: Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the 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 inits mir tes 'for this date. OCT 0 71986 = Dated: PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally'terved 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. CC: Claimant County Counsel County Administrator EXHIBIT "C" I PROOF OF SERVICE BY MAIL 2 I declare that: 3 I am employed in the county of Contra Costa, California. I am 4 over the age of eighteen years and not a party to the within 5 entitled cause; my business address is: 2400 Sycamore Drive, 6 540, Antioch, CalifoFnia 94509. 7 On 0 ~� L " F6 , I served the attached Amended Claim 8 Against County to the parties in said cause, by placing a true 9 copy thereof enclosed in a sealed envelope with postage theron 10 fully prepaid, in the United States mail at 11 '`"` u' , California addressed as follows: 12 Clerk of the Contra Costa County Board of Supervisors County Administration Building 13 651 Pine Street Martinez, California 94553 14 I declare under penalty of perjury under the laws of the State of 15 California that the foregoing is true and correct, and that this 16 ' declaration was executed on / 0 " ? Z ��'(� , at 17 California. 18 19 ��I Gl� -( 20WILLIAM C. ULRICH 21I 22 23 24 25 26 27 28 1 A CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 0 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 2, 1986 :id Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $168 . 00 Section 913 and 915.4. Please not all " Counsel CLAIMANT: JERRY HAYES NUV U 7 1986 P . O. Box 107 ATTORNEY: Tehachapi, CA 93561 r,;..uiiez, CA 94553 D-33161, Gym 57 Date received ADDRESS: BY DELIVERY TO CLERK ON October 30, 1986 BY MAIL POSTMARKED: October 23 , 1986 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED November 6, 1986 ppHIL BDATCHELOR, Clerk c/i �✓GL�� — - : BY: eputy L. Hall I1. FROM: County Counsel TO: Clerk of the Board of Supervisors (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. The 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: 91.1-1 A74/ I / Flo BY:J eputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (x) This Claim is rejected in full. ( } Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. //�� OO Dated: DEC 2 1988 PHIL BATCHELOR, Clerk, By • V&,e--, Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. �f Dated: DEC4. 1986 BY: PHIL BATCHELOR by ►/ Deputy Clerk CC: County Counsel County Administrator CT 'NIM T0: ,BOARD OF SUPERVISORS OF CONTRA COQ gxapplicationto: Instructions to ClaimantClerk of the Board O:Box 911 Martinez,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented . not later than the 100th day after the accrual of the cause of action. Maims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room. 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors; rather than the County, the name of the Distript 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 or-this form. RE: Cla by )Res ing stamps S RECE1 !D Against the COUNTY OF CONTRA COSTA) 0CT,905 I or DISTRICT) aK ` o u e� i (Fillin name ) A �r The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ IM,&6 and in support of this claim represents asfollows: i. When did the damage or injury occur? Give exact date and hour] ___ _T--- ---- -i �Z____-----__�__!_ -WFer� did tFie damage or }njury occ ? (Inclu�citx county) f`:�f�Cz �u��. .J�` � ----------------------------T--------�--- - T -------------- 3. How did the damage or iniur occur.? Give ul.I etails, u e extra / sheets if required) �� � • � 74 0_ 00 ..........._______T___T___-- 4. What particular act or omission on the part of county or district officers, servants or employ es caused the injury or damage? � (over) 5. What are the names of county or district officers, servants or employ�e�essc�au ging the damage or injury? 6. What damage or �nluries do you claim resulted? ZGive dull extent of injuries oiNdamages plaimed. Akita ttwo estimates for auto. damage) �� • d N -- 7. How was the amount claimed above computed? (I clude a es tea / amount of any prospective injury o damage.)�,5',e ,� ifrG' / JL 8. Names and addresses of witnesses, doctors and hospitals. C� ------------------------- 3 L1st t5e,:expenditures you made on account of this accident or injury: DATE , ITEM AMOUNT , �,rz S 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 Caants Signa u e Addif ILI Telephone No. Telephone No. 'NOTICE Section 72 of the Penal Code provides: *Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, ' or to any county, town, city district, ward or village board or officer', authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " r CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 2 , 1986 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors .(Paragraph IV below), given pursuant to Government Code Amount: $160, 000. 00 Section 913 and 915.4. Please not all "WI�Rt�lAty Counsel CLAIMANT: ENGEO, INC. NUV U 7 1986 c/o William A. Robles ATTORNEY: Law Firm of Gordon & Rees Maiiinez, CA 94553 601 Montgomery Street Date received ADDRESS: 4th Floor BY DELIVERY TO CLERK ON October 30, 1986 San Francisco, CA 94111 BY MAIL POSTMARKED: October 29, 1986 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ��IL BATCHELOR, Clerk DATED: November 6, 1986 : Deputy L. Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors jam) 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. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: // /!2&6 BY: a ty County Counsel II1. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present This Claim is rejected in full. (� �) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DEC 2 1986 Dated: PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown1abiwe. l/ Dated: W �h BY: PHIL BATCHELOR by V Deputy Clerk CC: County Counsel County Administrator 1 WILLIAM A. ROBLES GORDON & REES ocr �.J 2 601 Montgomery Street, Fourth Floor 01986 San Francisco, California 94111 ey Nlo ` u`3 Telephone: (415) 986-8041cR 4 Attorneys for Claimant q ENGEO, INC . 5 6 7 IN THE MATTER OF: ) 8 THE CLAIM OF ENGEO, INC. , ) CLAIM FOR INDEMNITY AND CONTRIBUTION AGAINST THE 9 -vs- ) COUNTY OF CONTRA COSTA, ) THE COUNTY OF CONTRA COSTA, 1 a ublic entity o , 10 Government Code Sections S rn a public entity, ) 901 and 910) LU ¢ Z 11 ) CC 0 12 a �n TO THE COUNTY OF CONTRA COSTA, a public entity : W 13 oz >- p N ENGEO, INC. hereby serves and makes a demand upon the COUNTY a55. 'a 14 M a e v v OF CONTRA COSTA, a public entity, for Indemnity and Contribution a 15 0 LL and makes the following statements in support of claim : z 16 Huai 1. Claimant's name and address is Engeo, Inc. , 2280 Diamond 17 Boulevard, Suite 200, Concord, California, 94520. 18 2. Claimant's mailing address to which notices and all other 19 correspondence are to be sent : William A. Robles of the Law Firm of 20 Gordon 8 Rees, 601 Montgomery Street, Fourth Floor, San Francisco, 21 California, 94111. 22 3. Amount of Claim : Claimant seeks indemnity and contribution 23 from the County of Contra Costa, a public entity, for any recovery 24 made against claimant on a complaint in O'Reilly, et al. v. City of Concord, 25 et al. , Action No. 255068 filed in the Superior Court of the State of 26 1 California, County of Contra Costa, on or about March 19, 1985, and served 2 upon Engeo on September 30, 1986. 3 4. Date and place of occurrence giving rise to claim: The complaint 4 in Action No. 255068 states that a landslide occurred on the hillside above 5 plaintiffs' house on or about March 1, 1983 in the area of 5501 Sloan Court, 6 Concord, California. 7 5. Description of occurrence giving rise to .claim: 8 Claimant has no knowledge of the injuries, damages and/or losses which 9 may have been incurred other than the allegations made by the plaintiffs a � 10 in Action 255068. Thus, Claimant sets forth those allegations solely for w Z 11 the purpose of showing the nature of the claim made against complainant, 5 $� 12 but does not adopt any of those allegations as true or correct. Plaintiffs Z W v 13 in Action No. 255068 claim that as a result of earth movement on an adjacent a 0 - 00 c o W 14 hillside, they have sustained the following damages: ¢ QC.0 z 15 a) Damages for loss and damage to real property and improvements 09 16 in a sum in excess of $160,000.00. 17 b) Damages for reasonable expenses incurred because of damage 18 to real and personal property and for mitigation against further damage. 19 c) Damages for lost profits. 20 d) Damages for loss of earnings. 21 e) For professional expenses and costs incurred by plaintiffs in 22 determining the nature and cause of the injuries, preventing and minimizing 23 future damage, removing soil and debris from plaintiffs' property, and 24 restoring plaintiffs' property and residence to a sound and habitable 25 condition in an amount according to proof. 26 f) Damages to restore plaintiffs' residence and lot to a sound and -2- 1 habitable condition, and to minimize and prevent future damage in an 2 amount according to proof. 3 g) Damages for diminution of value of plaintiffs' real property 4 in an amount according to proof. 5 h) Damages for loss of use of plaintiffs' property in an amount 6 according to proof. 7 i) Damages for emotional distress, suffering, and annoyance in 8 the sum of $500,000.00. 9 j) Damages for annoyance, discomfort, and loss of enjoyment $ 10 of plaintiffs' property in an amount according to proof. a LU < 11 k) Attorneys fees, interest, and costs of suit incurred herein. W ; IM ¢ 5So _ LL 12 On information and belief, the County of Contra Costa County by and < b Z9 13 through its agents and employees negligently inspected, tested, evaluated, 0a ' 0 o W . 14 designed, recommended, developed, graded, constructed, manufactured, Q CU O 'Z 15 approved, managed, operated, maintained, altered and/or erected the hillside 0 LL �N 16 north of the plaintiffs' home, including but not limited to the construction 17 of the Concord Pavilion and the installation of drainage pipes, and other 18 methods by which the natural flow of waters on said hillside were changed. 19 The above actions by the County of Contra Costa, a public entity, 20 contributed to or caused the injuries, if any of which the plaintiffs 21 complain. 22 On or about March 19, 1985, plaintiffs John J. O'Reilly, et al., brought 23 the previously referred to Action No. 255068 against claimant for the above- 24 mentioned alleged injuries. If any judgment should be rendered in favor 25 of plaintiffs against claimant in said civil action, then the County of Contra 26 County, a public entity has a duty to contribute and/or indemnify claimant -3- 1 for the amount of any judgment, settlement, or other resolution of the actions 2 caused by the actions or inactions of its employees, for the cost of suit and 3 for attorneys' fees expendedin defense of said actions. 4 6. The names and addresses of all public employees that were involved 5 in the aforesaid occurrence on the aforesaid date are presently unknown to 6 claimant. 7 7. The amount of damages being alleged by plaintiffs are set forth 8 in Paragraph 5. 9 DATED: OctobeI5�'/, 1986. GORDON S REES g:: 10 v ou a 11 BY w z WIL—L-1—AM A. ROBLES ? an O 12 Attorneys for Claimant LL ENGEO, INC. W Z �L 13 Ox >0 O ¢wo ' 14 cc - S O oU J 1 15 �z 16 �N 17 is 19 20 21 22 23 24 25 26 -4- I PROOF OF SERVICE BY MAIL 2 I- am over 18 years of age and not a party to this cause. 3 My business address is 601 Montgomery Street, Suite 400, San 4 Francisco, California 94111. On the date this proof is signed, I 5 mailed at San Francisco, California, CLAIM FOR INDEMNITY AND 6 CONTRIBUTION AGAINST THE COUNTY OF CONTRA COSTA, a public entity 7 (Government Code Secitons 901 and 910) 8 in a sealed envelope with postage fully prepaid and addressed to: 9 CLERK OF BOARD OF SUPERVISORS oa 10County of Contra Costa U) i Q 651 Pine Street w ; M ¢ 11 Martinez, California 94553 C[ < ° O a LL_ J a 1.1 ~ ~ 06 41 W, 0) gym 13 ° < oU) 14 c7 0 LL 15 2 mN 16 17 18 19 20 21 I declare under penalty of perjury under the laws of the 22 State of California that the foregoing is true and correct. 23 DATED: October 28, 1986 24 25 26 BARBARA M. BOHLEN A jZ o - CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors. Routing Endorsements. ) NOTICE TO CLAIMANT December 2 , 1986 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors jr6rdV1dV11 iv oeiow). given pursuant iu5 6uv...••••-••L :,�a Amount: $500, 000. 00 Section 913 and 915.4. Please not all •WARNIG&Unty Counsel Cl AIMANT: STEVE EARLY NOV U 7 1986 c/o Richard D. Blakewell , Esq. Maitinez, CA 94553 ATTORNEY: Law Offices of Richard D. Blakewell 43 Panoramic Way Date received October 28 1986 ADDRESS: Walnut Creek, CA 94595 BY DELIVERY TO CLERK ON BY MAIL POSTMARKED: October 27 , 1986 Certified P 308 120 578 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHHII BATCHELOR. Clerk DATED: October 29 , 1936 8Y: Deputy L. Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The.Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Gated: B puty County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unaimous vote of the Supervisors present (�) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: DEC 2 1•Q$F PHIL BATCHELOR, Clerk. By •i)yV Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date 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 attorneyo you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States. over age 18; and that today I deposited in the United States Postal Service in Martinez. California. postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. D Dated: DEC 4 1986 BY: PHIL BATCHELOR by c Deputy Clerk CC: County Counsel County Administrator Rirhard D. Blakewell, Esq. ! ! hAW OFFICES OF RICHARD D. BLAKEWELL 43 Panoramic Way - (415) 932-5656 Walnut Creek, California 94595 Attorney for Claimant: Steve Early 2 3 RECEIVED r' 4 `T�Q �TivJ Uv 5R j Cl K F, fi SUP FIS 7 Deputy BY III I In the Matter of the Claim of �) CLAIM AGAINST 9 H STEVE EARLY, CONTRA COSTA COUNTY I 10 I Claimant, . (Government Code §910) w LU '.c 12 The above-named Claimant,, acting by and through 0 Y 1 L 1t'S tn Q O W w _j = Ln 13 I his attorney, RICHARD D. BLAKEWELL, . hereby makes the um S cry on 0 14 following claim against : Contra Costa County: C Y ^ vw a ? 15 I 1. NAME AND ADDRESS OF CLAIMANT: J <1 U i uj 16 ! Mr. Steve Early �I _c % Richard D. Blakewell, Esq. LAW OFFICES OF RICHARD D. BLAKEWELL y43 Panoramic Way - (415) 932-5656 18 Walnut Creek, California 94595 lu !j 2. ADDRESS TO WHICH NOTICES ARE TO BE SENT: 20 '� Richard D. Blakewell, Esq. '! LAW OFFICES OF RICHARD D. BLAKEWELL 21 43 Panoramic Way - (415) 932-5656 Walnut Creek, California 94595 3. DATE OF OCCURRENCE: July 26, 1986 II4. PLACE. OF OCCURRENCE: On Ascot Drive near I 24 :1 its intersection with Ascot. Court, Town of I Ij Moraga, Contra Costa County, California. ff i I� I �I 5. CIRCUMSTANCES OF OCCURRENCE: Cement which was being poured at or near said intersection 2 was negligently spilled and negligently permitted to remain on a public street. Claimant, while 3 on a- motorcycle, struck the hazard and was injured. 4 6. GENERAL DESCRIPTION OF INJURY, DAMAGE OR LOSS 5 INCURRED: Multiple injury. Medical treatment continuing. Damages include medical bills 6 current and future, lost income current and future. 7 7. NAMES .OF .ANY . PUBLIC EMPLOYEE (S) KNOWN TO CAUSE 8 THIS INJURY, DAMAGE OR LOSS INCURRED: Unknown at present. 9 8. DAMAGES CLAIMED: $500,000. 00. L„ 10 m J `^ J 11 3 DATED: � � W ti c ,n 12 w v J .Y `_ `" 13 'RichardD. Blakewell " CO r r. N Attorney for Claimant JM w i C: 14 00 C Y M W a u= 15 L J = V U 16 _ J C 17 S 18 19 I 20 21 22 23 24 i 25 I I I 26 -2- I , ' 1 PROOF OF SERVICE BY MAIL [CCP 1013a, 2015.5] 2 3 I declare that I am employed in the County of Contra Costa, 4 California. I am over the age of eighteen years and not a party to the • 5 within-entitled cause, my business address is 43 Panoramic Way, Walnut 6 Creek, California 94595. 7 On October 27, 1986, 1 served the attached: I 8 Government Tort Claim i 9 10 M 11 on the parties in said action, by placing a true copy thereof enclosed J Ln IT LU O1 12 in a sealed envelope with postage thereon fully prepaid in the United ro o Y L. C 13 States mail at Contra Costa County addressed as follows: tiQ wN U m u N 14 Contra Costa County w m V m Office of the O G o . 15 County Counsel o M 651 Pine Street A n L s 16 Martinez, CA 94553 JQ V .. 2 U j 17 C 3 18 19 20 21 22 23 I declare under penalty of perjury under the laws of the State of 24 California that the foregoing is true and correct and that this 25 declaration was executed on October 27 1986 at Walnut Creek, California. 26 27 28RICHARD D.D. BEA EWA ELL CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,,CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION' r 2 1986 the Board of Supervisors. Routing Endorsements. ) NOTICE TO CLAIMANT De C em , and Board Action. All Section references are to ) The copy of this document wiled to you is your.notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Cod: Amount: Unspecified Section 913 and 915.4. Please not a&p•WARNIIGG ljgksC1 CLAIMANT: RTA MAINTENANCE CONTRACTORS, INC . OCT 2 7 10P9 c/o Mark T. Guerra ATTORNEY: Barfield, Dryden & Ruane Martinez, CA 9455*1 A Law Coporation Date received ADDRESS: One California Street BY DELIVERY TO CLERK ON October 24, 1986 Suite 3125 October 22 1986 San Francisco, CA 94111 BY MAIL POSTMARKED. • Certified P 313 528 304 1. FROM: Clerk of the Board of Supervisors TO: County Counsel • Attached is a copy of the above-noted claim. ELOR ATC IL , Clerk DATED: October 27, 1986 PpHHH8Y: Deputy L. Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. (1) 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. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: L�C .L cfIg, BY; -� �y County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unaimous vote of the Supervisors present (/1) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. J �p Dated: DEO 2 198 PHIL BATCHELOR, Clerk, By . Deputy Clerk WARNING (Gov. Code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mil 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez. California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: DEC 4 1QRF —— BY: PHIL BATCHELOR by ��� Deputy Clerk CC: County Counsel County Administrator RLEED CLAIM FOR INDEMNITY AND CONTRIBUTIO AGAINST COUNTY OF CONTRA COSTA °RGovernment Code Section 10 eu Y CLAIMANT: RJA MAINTENANCE CONTRACTORS, INC. This claim is made on behalf of RJA MAINTENANCE CONTRACTORS, INC. , pursuant to Section 910, et seq. , of the Government Code of the State of California. ADDRESS: BARFIELD, DRYDEN & RUANE A Law Corporation One California Street Suite 3125 San Francisco, California 94111 Telephone: (415) 362-6715 DATE OF INCIDENT: This claim is based on the complaint of City of Lafayette, a municipal corporation, now pending in the Superior Court of California, in and for the County of Contra Costa, Action No. 271 375 . Plaintiff claims equitable, comparative and express indemnity of a landslide incident occurring on March 31, 1982 . RJA MAINTENANCE CONTRACTORS, INC. was provided notice of the aforementioned suit within 100 days of the date of this claim. DESCRIPTION OF INCIDENT: The aforementioned complaint alleges that Claimant, RJA MAINTENANCE CONTRACTORS, INC. , among others, is liable to plaintiff for damages arising from a March 31, 1982 landslide incident involving the residence located at 4130 Canyon Road, Lafayette, California . CLAIM FOR INDEMNITY AND CONTRIBUTION AGAINST COUNTY OF CONTRA COSTA Page 2 DAMAGES CLAIMED: Claimant, RJA MAINTENANCE CONTRACTORS, INC. , contends that any liability it may incur will be as a result of the negligence of the County of Contra Costa through its agents and employees and its activities at or near 4130 Canyon Road and its environs, Lafayette, California, its inspection of the work being performed, and is failure to construct and maintain Canyon Road. Claimant is entitled to obtain partial indemnity, partial contribution, total indemnity and/or total contribution from the County of Contra Costa based upon the principles of express and/or equitable indemnity or comparative fault . TOTAL CLAIMED: The amount claimed, as of the date of the presentation of this claim, including the estimated amount of any prospective injury, damage, or loss, together with the computation of the amount claimed, is not known at this time. DATED: October 22, 1986 BARFIELD, DRYDEN & RUANE 4AiA.,a- MARK T GUERRA Att rneys Mr Defendant RJA MAINTENANCE CONTRACTORS, INC. CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County. or District governed by) BOAR_ D_ ACTION ,the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 20 1986 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below). given pursutiii- :o du.•. ..:,.. . Amount: *2 ,000, 000. 00 Section 913 and 915.4. Please not all •WARNINGS". County Counsel CLAIMANT: SAVENG AND CRANK SYSOUPHANH Byrnes , Triay & Reed OCT 2 7 996 ATTORNEY: 2030 Franklin St. , 5th Floor Oakland, CA 94612 Date received Magine71�� Wand del . ADDRESS: BY DELIVERY TO CLERK ON October , BY MAIL POSTMARKED: no envelope 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 27 , 1936 IVIL 9epuiyLOR, Clerk L. Hall II. FROM: County Counsel TO: Clerk of the Board.of Supervisors ( ) 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. The 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: �� d , / 9 10 BY: c• puty County Counsel �T' III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unaimous vote of the Supervisors present This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: D E C 2 1986 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 16; and that today I deposited in the United States Postal Service in Martinez, California. postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. DEC 4 1986 Dated: BY: PHIL BATCHELOR by Deputy Clerk i CC: County Counsel County Administrator {:11}1111 Wv; ""Kd-Ll[rTprlginarappllCajlpll w. Instructions to ClaimantC!erkoithe Board 4'S/P.'n Q Sy*y f/i0 6 Martinez Calitomia94553 ,A._ C'lw1ms relating to causes of action for death or or Injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the -cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end of form. RE: Claim by )Reserved for Clerk's filing stamps Saveng and Chank Sysouphanh 46 West Boulevard , Apt . B ) E Pittsburg, CA 94565 ) Against the COUNTY OF CONTRA COSTA) OCT 04, 986 1:y} P.M- or DISTRICT) PHIL BATCHELOR RK 80 D OF SUP RV OR$ Fit in name ) co ACOSTA o . By " Deputy The" undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 2 ,000 ,000. 00 and in support of this claim represents as follows: ------------------------------------------------------------------- --- l. When did the damage or injury occur? (Give exact date and hour] July 21 , 1986 at 6 : 45 p . m. : (approximately) --- --- T----------------T- ----------�•-' ----------------- ----------- �. Where did the damage or injury occur? (Include city and county) Contra Costa County Canal at the rear of 22 West Blvd . , Pittsburg , Calif . -�------ ___1 ---------------7----------------------- ----T--------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Victim gained access to the Contra Costa Water Canal via a partially opened gate leading to said canal . The victim Tommy Sysouphanh subsequently drowned in said canal . -------------:---------------------------------------------------------- 4. What partbcular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Negligent ownership, maintenance and management of the Contra Costa Water District Canal including all access to said canal . As a proximate result of said negligence decedent Tommy Sysouphanh died on or about July 21 , 1986, (over) 5,.'' What are the names of county or district officers, servants or' employees causing the damage or injury? Unknown at this time - -- -•• T-T--T----------- --- --T--------- -- --- ------------- 6. What da-mage-"---or--injuries do you claim resulted? ZGve full extent of injuries or damages claimed. Attach two estimates for auto damage) As a proximate result of defendant ' s negligence and the death of decedent , decedent ' s hiers have suffered pecuniary .loss resulting from the loss of society , comfort , attention , services and support ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Based on pecuniary loss to claimants . ------------------------------------------------------------------------- B. Names and addresses of witnesses, doctors and hospitals. Damien Miller , 46 West Boulevard , Apt. A, Pittsburg , CA 94565 (415) 432-1886 Contra Costa Water District , 1330 Concord Ave . , Concord , CA 94520 . (Found the body of victim) (415) 674-8000 -------------------T--�-------------------------------------------------ury- 9. Ll�t the expenditures> you made on account of this accident or inj : DATE ITEM AMOUNT .i None at this time t*##R#t#**R*R#R*Rt*R*#*R***t*###*t***tt*****R*###*R*RRR##****#***R***#R**# 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 'YLo� . " Claimant' s Signature BYRNES , TRIAY & REED (Attorney for Claimant) 2030 Franklin Street , Fifth Floor Address Oakland , CA 94612 Telephone No. (415) 452-1360 Telephone No. (451 ) 452-1360 #ttttR*#tR**R#***R##**R#t**t##tRt#tt**t#t***##R#RR*##**RtRRR*RRR*R###*#R#* 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." J Continued from No. 6 of decedent . In addition decedent ' s hiers have incurred funeral and burial expenses. CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 2 , 1986 and Board Action. All Section references are to } The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $1, 000, 000 + Section 913 and 915.4. Please not all "WARNi l uLnty Counsel CLAIMANT: WILLIAM T. HO12RICH NOV U 7 1986 c/o Daniel J. Kelly, Esq. ATTORNEY: Walkup, Shelby, Bastian, Melodia, Kelly & O'Reilly Martinez, CA 94553 650 California Street Date received ADDRESS: 30th Floor BY DELIVERY TO CLERK ON October 31, 1986 San Francisco, CA 94108 BY MAIL POSTMARKED: October 30, 1986 Certified P 193 888 829 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: November 6, 1986 ??ebIL BATCHELOR, Clerk : Deputy L. Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors (X) This ,claiqi complie su stantially with Sections 910 and 910.2./�d� ( ) Thi ss clai 5 to comply substantially with Sections 910 andUU910.2, an we are so notifying / claimant. The Board cannotact for 15 days (Section 910.8). - (�) Claim is not timely filed The C should d return 4iim on ground that it was filed 1 to and sW warning of claimant's right to apply for leave to present a late claim (Section 911.3). /• ( ) Other: Dated:/6C /a�f /(u(.— BY: cq puty County Counsel 111. ' FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) (\t4 Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( ) This Claim is rejected in full. (X) Other: Portion of original claim not previously returned as untimely is rejected in full. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: D E C 2 1986 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: Q`E'C 4 1986 BY: PHIL BATCHELOR by ,/ Deputy Clerk CC: County Counsel County Administrator A LAW OFFICES OF BRUCE WALKUP WALKUP, SHELBY, BASTIAN, MELODIA TELEPHONE DEOROC J.SHELBY (415)GSI-7210 RALPH W. BASTIAN,JR, PAUL V.MELODIA A PROFESSIONAL CORPORATION DANIEL J.KELLY THE HARTFORD BUILDING-30T11 FLOOR TERENCE J.O'REILLY ' JOHN ECMEVCRRIA BSO CALIFORNIA STREET JOHN D.LINK RICHARD B.GOCTMALS,JR. SAN FRANCISCO,CALIFORNIA 94108 RONALD M.WECMT ,JUDITH J.RENTSCHLER MIC HAEL A.KCLLT October 30, 1986 KEVIN L•DOMECUS JEFFREY P.MOLL MICHAEL P.CLARK OF COUNSEL DANIEL DELVOSSO WESLEY SOKOLOSKY CERTIFIED MAIL RETURN RECEIPT REQUESTED �Z Board of Supervisors Clerk Contra Costa County " 651 Pine Street Martinez , CA 94553 Re: William T. Homrich a Dear Clerk: Enclosed are the original and a copy of Claim for Damages made by and on behalf of William T. Homrich dated October 30, 1986 . This claim is presented for filing against the County of Contra Costa pursuant to the pertinent provisions of the Government Code, particularly §§911. 4, 911.6 , 911. 8 , 912. 4 , 912.6 and 913 thereof. Kindly acknowledge receipt of the Claim by signing and returning the extra copy of this letter enclosed. A return envelope is also enclosed for your convenience. Ver truly yours, Daniel J. Kelly DJK/jo Enclosures Receipt of the within claim is acknowledged this day of 1986. Clerk, Board of Supervisors Contra Costa County CLAIMANT'S NAME: William T. Homrich AMOUNT OF CLAIM: $1, 000 ,000 + Special Damages CLAIMANT' S ADDRESS: 1585 Glacier Concord, CA 94521 ADDRESS TO WHICH NOTICES ARE TO BE SENT: TELEPHONE: (415 ) 981-7210 Walkup, Shelby, Bastian, Melodia, Kelly & O'Reilly 650 California Street, 30th Floor San Francisco, CA 94108 ATTENTION: Daniel J. Kelly, Esq. DATE OF INCIDENT: May, 1985 through July 25, 1986 LOCATION OF INCIDENT: Contra Costa County Medical Clinics HOW DID INCIDENT OCCUR: Claimant received inadequate and negligent medical care and treatment with a resulting delay in diagnosis of his cancer. DESCRIBE INJURY OR DAMAGE: Loss of larynx; possible spread of Cancer to adjacent and distant structures ; decreased life expectancy; loss of liveli- hood; severe emotional distress. -- NAME OF PUBLIC EMPLOYEE OR EMPLOYEES CAUSING INJURY OR DAMAGE, IF KNOWN: Unknown at this time ITEMIZATION OF CLAIM: General Damages $ L 000 . 00 Special Damages = $ Not fully ascertained as yet. TOTAL $ 1,000 ,000 Dated: October .36 , 1986 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Claim Against the County. or District governed by) BOARD ACTION h"e Board of Supervisors. Routing Endorsements. ) NOTICE TO CLAIMANT December 2 , 1986 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes.__ ) the action taken on your Claim by the Board of Supervisors given pursuant to Goverro wde Amount: Unspecified Section 913 and 915.4. Please not all "WARNINGS°. County Counsel CLAIMANT: ATC0114, INC. ET AL C/O Ms . Joyce Cram N(JV U 7 1986 ATTORNEY: 1990 North California Blvd.. (VICi��lneZ Suite 200 Date received CA 945.53 ADDRESS: Walnut Creek, CA 94596 BY DELIVERY TO CLERK ON October 27 , 1986 hang el . BY MAIL POSTMARKED: no envelope 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim, pp . DATED: October 30, 1936 Boll DeputyLOR, Clerk L. Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) 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. The 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 (i( r �9�� BY: \ [ uty County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unaimous vote of the Supervisors present This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DEC 2 1986 Dated: PHIL BATCHELOR, Clerk. By 6VWe5 Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today i deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: Q E C 1986 BY: PHIL BATCHELOR byDeputy Clerk CC: County Counsel County Administrator • a 1 I'�iG� "' — CLAIM RECEIVED OCT�,19n6 TO: County of Contra Costa IP110 c/o Board of Supervisors .WBATCAOR 651Pine Street K o v nsPuty Martinez, CA 94553L 1. NAME AND ADDRESS OF CLAIMANT: ATCOMM, INC. ; Eldon Dicky Sailors. 100 Corporate Place, Suite A, Vallejo, CA 94590. 2. SEND NOTICES TO: Ms. Joyce Cram, 1990 North California Blvd. , Suite 200, Walnut creek, CA 94596 . 3. CIRCUMSTANCES OF THE OCCURRENCE: On September 24, 1984 Michael Gerhart files a complaint against the County of Contra Costa and ATCOMM, Inc. , Eldon Dicky Sailors, Stephen Austin Cain and Michael D. Cain in the Contra Costa Superior .Court to recover damages allegedly resulting from an automobile accident occurring on November 7, 1983, on Marsh Creek Road, County of Contra Costa. A copy of that complaint is attached and incorporated herein. ATCOMM, Inc. and. Eldon Dicy Sailors wish to file a cross- complaint in that case against the County of Contra Costa. 4. GENERAL DESCRIPTION OF LOSS: The attached complaint sets forth the losses claimed by Michael Gerhart. Should ATCOMM, INC. or Eldon Dicky Sailors be held responsible for some or all of those damages, they seek full or partial indemnity or contribution from the County of Contra Costa. 5. RESPONSIBLE PUBLIC EMPLOYEES: The names of the responsible public employees are not known at this time. 6. AMOUNT CLAIMED: ATCOMM, Inc. and Eldon Dicky Sailors do not hereby claim any specific amount of money. Rather they seek indemnity and/or contribution from the County of Contra Costa for its proportionate share of the damages recoverable by Michael Gerhart. LOW, BALL & LYNCH oyc C am LAW OFFICE OF • I H' L' JAMES H . VERNON 1941 San Ramon Valley Blvd. , L 1 P. Box 410 o a c p San Ramon, CA 91583 2 s. 2 (415) . 838-9400 3 E,Q Q� f�RA f ry Attorney -for: Plaintiff J. R. rr,un:v Clprk'. a R� CONTRA (.',)STA COUNTY 1519 °' '- D 6 ATSeputy . '7 fT1ll fj`,Tf�•4�A1 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA B s , [, ^ t..l w • r .. TTT 111 . 9 MICHAEL GERHART., N0. 10 Plaintiff , COMPLAINT FOR DAMAGES STEPHEN AUSTIN CAIN, MICHAEL 12 rr,•; D. CAIN, ELDON DICKY SAILORS, 13 ATCORM INC. , CONTRA COSTA COUNTY and DOES 1 - 20, 'Inclusive. , 14 ,. Defendants. 16 Plaintiff alleges : Y+:;k 17 1. The true names and capacities whether individual , corporate or`-otherwise of the Defendants sued herein as Does',: oes 18 P •� • ��f 2 • 19 20, are unknown to Plaintiff who therefoie sues said Defend 20 such fictitious names. Plaintiff prays leave to amend this >,t•; ,;'u 3 : 21 complaint to include the true names and capacities when the same';; 22 have been ascertained. Plaintiff is informed and believes -and 23 thereon alleges that each of the .Defendants designated as Doe 24 25 26 •Y 4IY•: 1 Y; 1 negligently responsible in some manner for the events and 2 happenings herein referred to, and thereby proximately injuries and damages to the Plaintiff as herein alleged. 3 ,;. 11 2. At all times . herein mentioned, Defendants, and each of 5 them, were the agents, servants, and employees of the other named ' 6 Defendants and were acting at all times within the course and :.. 7 scope of their agency and employment with the knowledge and j 6 consent of each of the other Defendants. :, ; F '�Etr• y 9 3. Plaintiff MICHAEL GERHART was lawfully a passenger in, the fk.' 10 vehicle driven .and operated by Defendant STEPHEN CAIN, . 11 4. At all times herein mentioded, Defendants STEPHEN AUSTIN `, 1': i 12 CAIN and MICHAEL D. CAIN and Does 1 5, were the owners and 13 operators of a certain 1978 Toyota Celica, California License .No.;r;:•; ;2fi • • ;fit: 14 001WIR, hereinafter referred to, as the "CAIN VEHICLE" . 15 5. At all times herein mentioned, DefendantS ELDON DICRYJ',..: °3 ; 16 SAILORS and ATCOMM, INC. and Does 6 . - 10, were the owners and s x: ; 17 operators of a certain 1980 Chevrolet Luv truck, California ? 1g License No. 1U54117 , hereinafter referred to as 'the "SAILORS 19 VEHICLE" . 20 '6. Defendant CONTRA COSTA COUNTY and Does 11 - 15 were '2 °`�` r4' 21 charged with constructing and maintaining Marsh Creek Road, a 22 county roadway, where the accident occured. =:k; 23 7. Defendant CONTRA COSTA COUNTY is, and at all times 24 mentioned herein was a public entity duly organized and existing.. 25 under the laws of the State of California. *+ 26 • }V • • LV • �i 1 8. At all times herein mentioned Marsh Creek Road ,was and:.is. .,-: .;::. y•. i:.n a county road running in an east-.west direction in Contra Costa-,::; 3 County within the jurisdictional limits of this court. ,4 9 . At said time and place Defendants, and each of them, so;": `j+' r•; . negligently entrusted, managed, maintained and operated their 6 respective vehicles as to -cause a collision of DEFENDANT CAIN!.S;`::'r'+.:•::` r q, 7 VEHICLE with the •DEFENDANT SAILOR'S VEHICLE. ;`;;i2t 1 �i IN 8 10. At said time and place, Defendants, and each of- t 9 negligently managed, maintained, operated, owned, and controlled ,I: 10 said premises so that dangerous con itions existed in the form of inadequate grading, inadequate warning signs and an unnecessarily„t "'. �; 11 12 narrow roadway. 13 11 . As a direct and proximate result of the Defendants, and'=;;;' .::.'.•: 1�D.•:: 14 each of their negligence, as stated, the Plaintiff was .injured in= X,- 15 health, strength, and activity, 1'`''' 15 g , y, sustaining bodily injury_ and:,:;:; 16 shock and injury to his nervous system, which have caused, and ;:';. 17 will cause, him great mental and physical pain and suffering, 18 to his general damage, . in a sum within the jurisdictional, W 4TXT 19 limitations .of this Court. Plaintiff is informed and believesti: 1; 40 and 'thereon alleges, that said injuries will result in some { 21 permanent disability to him. 7.v. .. ••'y_ 22 12 ;- As a further. proximate result of the, negligence of the 23 Defendants, and each of them, Plaintiff has incurred, and will .::,. y.:. 24 continue to incur, medical and related expenses. in a sum to be r ° 25 proven at trial . tr•: 26 =ra' S y 1 13. At the time of the injuries, Plaintiff was gainfully 2 employed in his usual occupation and, as a further proximate 3 result of ' the negligence of the Defendants, and each of them, and !-.-:- Y ri 4 by reason of the injuries suffered by him, Plaintiff was prevented `,` 5 from attending to such occupation and has thereby lost earnings, which will be shown according to proof. ' Plaintiff is informed and ' . 4: 6 f, believes , and on such information and belief alleges, that he,.,will �,pkt w' 2 8 be prevented from attending to his usual occupation for a period . ,Ua ' cis: 9 of time in the future, and will thereby lose further earnings. 10 The full amount of earnings, both past _ and future, is u4nown, to ::;-kyr 's 11 Plaintiff at this time, and Plaintiff will amend this complaint :to:ii` <'r 12 show said amount when the same becomes known to him, or upon:pr.00f ',5 13 thereof. 14 14 . On or about February 14, 1984, Plaintiff presented a: claim for damages to Defendant CONTRA COSTA COUNTY b serving a`: 15 g Y g \ 5'. S 16 claim on its governing body for the injuries, disability, .losses`<<' ,>;,;� 17 and damages suffered and incurred by the Plaintiff by reason of ;.-.:`;)) 18 the. above—described occurrence, all incompliance with the ; `.'. f r 19 requirements of Section 911. 2 of the Government Code. A'.,copy;.Fof? the claim is attached hereto -as Exhibit "A" and incorporated b 20 P Y -;; , 21 reference. 22 15. Said Claim Against Public Entity was rejected by 23 Defendant CONTRA COSTA COUNTY on or .about March 27, 1984 . A copy ," `t. . 24 of the rejection . is attached herto .as Exhibit "B" and incorporated` ' 25 by reference. 26 1 WHEREFORE, .Plaintiff MICHAEL GERHART prays for judgment 2 against Defendants, and each of them, as follows: 3 1. For general damages in a sum to be proven at trial, 4 within the jurisdictional limitations of this Court; 5 2. For all medical and incidental expenses according to proof >> b � t.. 2 3. For loss of earnings according to proof• 4. For cost of suit herein incurred, and 9 5. For such other and further relief as the Court may deem 10 just and proper. ff 12 Dated: September 17 , 1984 r^ JAMES H. VERNONr Attorney. .for 13 Plaintiff 14 f: 16 11 .; 18 w t s;-sem 24 • ' 21 y.. 22 -. 23 r. 24 25 s s• ��'•: 26 V7 '. -5- t R1 t �x • ' •�J t�ryli_ tett 3 0 spa I'le IN .z.: i.. .Jil:: i' •t. tt Sr i• {., l.. a: ul Was; tri �. _. . . .1• t:. _. i. ,J: t r ..t �. ... It . \. .,: Ita: I{.Mj .'1 CJ1 iai L.1f71iil j'•fi t . is t_: U. 1% Woo Ali "aw V l Kul 10 i ill'!.' 111f Ia11U'.11lto l:f u imuitL and claimant Qi 1.1 f ! r illt:t_11t1 .Cfi f;. C'. it. lH! to Am Lhei t• true ithmies 4:11on they Picve Wn ascertained*.;'_;'+.,''=;4.y-•,15: to , "are L11 it r'h � v , 11 , ^r,'.�,} l.' ').. - iUili Cili�i U�t_l'� !�1 It: i.U:IIIL•� UY 1.UIlLr•ll � .,�•'.. •Y ' i a awl n p AQW11 .11f` w'JFF•. •i;_ir aE.tt1 ari .. . {Fti;i1L:, tint! 114016t r,S!, iIII I tl tit j .0il�:'t: U. 'sat' Mo.v if .wra HIM y ° _ncliAM Of 1:;11;, t' lA01 HII.O& l'.t'1'Iit Maims damages ' WIT.Y' til,.l.Iir.:.ii;. , fMt,dl?lq i:ft't!3i:•ill Ul11:: Jlk.f 1Jt't?:i}1l:LLtVe ,1 USS t:::i'!} fttt;'J. :t, : _ ti .fi't71'iii. t•� f11.i11.1ge f; nuti]scel'Li1117dble at Lill; hi'*` l��C 4 • •! i' I.V l.1iU I.J Li,} :. iti L,i I1:..11l�li lul,l:1.f,t,ll .�� i fir, Uovelri': :wwwry W , 1964 _. Vet lion _ tJlry for trn_ta_rt.A: _s Ii '.,•;•.,,1��• i•., �` ,yry J ' ',e'♦ t f w' ij 1 f ' fW 0 tAl'ilSU i.t" : / ttVla.a� W uArann uv1r. tM•avti r^K.ir�ev�tn - Qais Against the 0ounty, cc District ) NMC8 Ta C[AIXV" 96verned by the Board of Superviscco, ) Z4:e copyof s t sa ed to you is Your Routing Endorsesents, and Hoard ) tmtioe of the action taken on your claire by the fiction. All Section references are ) Board of Sgxrvisors (paragraph IV, below)• . - to California Government Codes ) given pursuant to government code Section .913 and 915.4. Please.note all Narnings'. Michael Gerhart C�nimant. :. 3233 West Swain Road, Stockton , CA 95207 County counsel jr Attorney: James H . . Vernon , Esq . P. 0. Box 410 FEB 22 1984 f : Address: San Ramon , CA 94583 Martinez, CA 945531. . . )fit: $190009000.00 By delivery to clerk on S"414? Date Received: -.Feb . 21 , 1984BY mail postmarked on Feb. 14 , 1984 . p� I. F1Y m: clerk of-the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted claim. Feb . 22, 1984 1 < Dated: J.R. CESSON, Clerk, By�g ! Deputy 9 II. FROM- County Counsel ZOO: Clerk of the Board of Superosora; (Check only one) (�) 7his claim oonplies substantially with Sections 910 and 910.2. ( ) This claim FAnS to comply substantially with Sections 910 and 910.2, and we are ?'N• so notifying claimant. The Board cannot act for 15 days (Section 910.6).. ( ) 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). Dated: - 2 7 - By: Deputy County caanselr�f : FROM: Clerk of the Board Ta: ) County Counsel, (2) County_Administrator:; '.,.",�-3j , ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOUM By unanimous vote of Supervisorspresent a ' ( ) This claim is rejected in full. i. V4/G.L .. I _ I certify that this is a true and correct oopy of ,the Board's order entered in its minutes fp�g its date. Dated: �,�� J. R. CLSSCN, Clerk, By P �1�� a-c . Deputy Clerk `. W0nM (Gov. Code Section 913) Subject to certain e: oepticns, you have only six (6) months from the date this notice was personally served or deposited in the mail .to. file a court action on this claim. See Goverrant Code Section 945.6. _ a 1 _ T;• 3 VERIFCATION I,.d .the undersigned, say: I am the attorney .for the Plaintiff in this action; 6 Plaintiff is absent from the County of Contra Costa, California,Y<<.= ; _. where I have my office, and I make this verification for and an, ". behalf of that party for that reason; I have read the above 9 document and know its contents; I am informed and believe, and, a ': 14 on that ground, allege that the ,matters stated in it are true. ;- 1 Executed September 17, 1984, at San Ramon, California. i? I declare under penalty ofperjury that the above is true and. 3 ..correct !b N N s;3't�+, JAMES H V R d , Attorney y , 17 for Plaintiff ''S ♦tli: FL S 19 n 21 22 : ; 23 24 , 25 Ir 26 ' - �.3�"'•.y arta f�. ' PROOF OF SERVICE BY HAND DELIVERY 2 I am a citizen of the United States and am employed in the County 3 of Contra Costa. I am over the age of 18 ears and am not a g Y Party to ...`. ,:�}:::; •J: . 4 the action named in the attached document. My business address 5 North California Street, Suite 200, Walnut Creek, California, 94596. . :'.jx• •` 6 On the date specified below, I caused the attached document to beersonall4` P 7 served on the attorneys of records in said action, addressed as follows: ` Lr 8 DOCUMENT SERVED: Claim , 9 ' 10 11 County of Contra Costa 4 rltkaa 12 c/o Board of Supervisors 651 Pine Street 13 Martinez , CA 94553 _{ , {. 14 m 15 4,-�,�n 16 17 18 ti 1 4 ti, i 19s: iyr 20 21 22. I declare under penalty of perjury under the laws of the State23 s; of California that the foregoing .is true and correct. 1. .x - 24 October 27, 1986 :;:•.:-.a''.ti. q Executed at Walnut Creek, California, on ;its 25 . Deborah D ham Knudsen', 26 Si .>, r CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 2 , 1986 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to G%yan Code Amount: $$200, 000. 00 Section 913 and 915.4. Please not all "WARNIN " Ounsel CLAIMANT: MILDRED REYNOLDS NOV 0 7 1986 c/o John C. Willbrand, Esq. Martinez, CA 94553 ATTORNEY: 2280 Diamond Blvd. , Suite 440 Concord, CA 94520 Date received ADDRESS: BY DELIVERY TO CLERK ON November 4, 1986 hand del . BY MAIL POSTMARKED: no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. BVIL ATCHELOR, Clerk DATED: November 6, 1986 : Beputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors /J� � (�) This claim complies substantially with Sections 910 and 910.2. / XZZ d�"",,-� (/ ) 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). (x) Claim is noYJtimely filed/Z The Cl k should return claim on g and 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: /Ya {iL/ /9[�i� B Y - Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) (,I,) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( ) This Claim is rejected in full. (�) Other: Portion of original claim not previously returned as untimely is rejected in full. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: DEC 2 1986 PHIL BATCHELOR, Clerk, By l� Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date 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. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: DEC 4 1986 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator JOHN C. WILLBRAND ATTORNEY AT LAW COMMERCE CENTER 2280 DIAMOND BLVD.. SUITE 440 TELEPHONE: 676-8800 CONCORD. CALIFORNIA 94520 AR FjA CODE,j 4I ' CLAIM FOR DAMAGES R CEIVED To: County of Contra Costa Contra Costa County Hospital UA ll Harriet Taylor , Jan Maddox and Web Beadle Cl K Aa o uv w as By c. Opuy Claimant , MILDRED REYNOLDS , whose address is c/o John C. Willbrand, 2280 Diamond Blvd. , Suite 440 , Concord, CA 94520; : hereby makes claim against the County of Contra Costa, Contra Costa County Hospital, Harriet Taylor, Jan Maddox, and Web Beadle for the sum of $200 , 000.00 and make the following statements in support of the claim: 1. All notices concerning this claim shall be directed to the following: John C. Willbrand, Esq. 2280 Diamond Blvd. , Suite 440 Concord , CA 94520 2. The conduct giving rise to the claim began July 9, 1986, and continues. 3. The circumstances giving rise to the claim are as follows : Contra Costa County and Contra Costa County Hospital and their agents and employees, including Harriet Taylor, Jan Maddox, and Web Beadle , intentionally inflicted emotional distress on claimant ; slandered and libeled her name and reputation; and unfairly and illegally harrassed claimant , causing claimant to sustain physical and emotional injury , distress , anxiety, suffering, humiliation, embarrassment and financial injury. 4 . Claimant seeks TWO HUNDRED THOUSAND DOLLARS ($200,000.00) in general and special damages. DATED: November 3 , 1986 JOHN C. W.ILLBRAND, Attorney or Claimant MILDRED REYNOLDS