Loading...
HomeMy WebLinkAboutMINUTES - 02111986 - 1.14 • CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT February 11 , 1986 governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". Claimant: LILA G. PERSON Coup . tY Coy►nsel Attorney: Brays Egan, Brei.twieser & Costanza JAN 736 Ferry Street 1 7_1986 Address: Martinez, CA 94553 Hand delivered Martinez, CA 94553 Amount: $20, 562 . 00 By delivery to clerk on 1/16/86 Date Received: January 16, 1986 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Jan. 17 , 1986 PHIL BATCHELOR, Clerk, By fl Deputy n Cerve 171 i II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (x,) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: - By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present b 4 This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy f the Board's Order entered in its mi=t,esl ff19§ti s date. Dated: rr tt PHIL BATCHELOR, Clerk, By ° , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months from the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to elaima DATED: X8.1 2 'y PHIL BATCHELOR, Clerk, By (� (if ` _ , Deputy Clerk cc: County Administrator (2) County Counsel (1) M ATM CLAIM 'TO: BOARD OF SUPERVISORS OF CONTRA COWX_,krWWRVapplicationto: Instructions to ClaimantC!erk of the Board P.O.Box 911 Martinez,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause -of action. Claims relating to any other cause of action must be . presented not later than one year after the accrual of the cause of action. (Sec. 911.2,. 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 this form. RE: Claim by )Reser fo 1 k',s ID ng stamps LILA G. PERSON ) RECEIVE Against the COUNTY OF CONTRA COSTA) JAI [G 1986 CPI,51 R m or DISTRICT) PHL IeTHROR Fill in name ) CLERK I on CO suMC C A COST The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 20 , 562 .00 and in support of this claim represents as follows: -- ---------------------------------------------- -- ------------- ---- i. Whe----n did the damage or injury occur? (Give exact date and hour October 16 , 1985 at approximately 12 :45 p.m. 2. Where did the damage or 1n3ury occur? (Include city and county) On the sidewalk adjacent to 805 Las Juntas Street , City of Martinez, County of Contra Costa - ------------------------------------------------- - ------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) I tripped and fell due to a jagged break in the sidewalk. ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? The county did not maintain its sidewalk in a safe condition. (over) S., What are the names of county or district officers, servants or employees causing the damage or injury? County of Contra Costa and whomever maintains and repairs its sidewalks . ---------------------------------------------------- -------------------- 6. What damage or injuries do you claim resulted? Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Lacerated right forehead, bruised face , lacerated knees , low back injury at L-5 , back pain and pain about both knees. 7--. H-----ow--was-----the--------amount--------claimed---above-------computed?---------(Include----------the-----------estimated--- amount of any prospective injury or damage. ) $20 ,000. 00-general damages Right Hip Pain - Headaches -$562 .00 medical bills plus prospective damages unknown ---_-_®------------------------------------------------------------------ 8. Names and addresses of witnesses, doctors and hospitals. • D,r , Deborah B. Penrose Dr. Smith 3585 Clayton Road Dierrithew Memorial Pospital Concord, CA 94519 2500 Alhambra Avenue Dr. Edward A . Williams Martinez, CA 94553 835 Main Street Martinez, CA 94553 -------------------------------------------------------------- ---- 9. List the expenditures you made on account of this accident-or in--jury---- : ,,...IIug---'-_ ,...« ,.. .....,..., ITEM AMOUNT 10/a6 5 ,l• If".1 Zp�- 5141.11 8/85 Visits to Merrithew '.-,: ;A Memorial Hospital $349 . 00 11/4/85, 11/21/85 & 122/85 Visits to Dr. Penrose 185. 00 12/ /85 Dr. E. A . Williams- Co es of bills are attache Glasses repaired 28. 00 J. 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 _ BRAY, EGAN, BREITIVIESER & COSTANZA77 Claimant 736 Ferry Street 1111 Ferry Streef �:lartinez, California 94553 Address Martinez, California 94553 Telephone No. (415)228-2550 Telephone No. (415)228-2550 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. " ." L °� Health Services Department PATI s Please direct reply to: .A N 8 724 Escobar Street + covKt'i Martinez CA 94553 Date: January 6, 1985 Angelo J. Costanza., Attorney 1 l I,i-LAY. r,JAj%i, J3iP1�IT`"JI_',S::,lt, GO,' AI`I%.A 736 seri;;, St. 11art_i_nez, CA 9)1553-1697 'rl?5 ;1d, LTLA G. ?6 RE: UNIT � 771l1-6 Dear lir. Costanza: Enclosed herewith please find .copy of billings on the above-named patient in accordance with your request for the same. -Y No In addition, this patient has received care from providers other than Contra Costa County Health Services. Due to the patient's involvement in the Contra Costa County Health Plan, these providers were reimbursed for their services by the Health Services Department. Any settlement received for this patient should provide for full reimbursement of all services rendered and paid for by Contra Costa County Health Services, 2500 Alhambra Avenue, Martinez CA 94553. Please inform us when litigation is settled. Thank you. CONTRA COSTA COUNTY HEALTH SERVICES /Janet Caldwell (.Account Clerk III The CCHP out of Cot_Inty provider charges are not available at this time. I will send them as soon as the-: ;ire availahle. Tolual of tie attached is, 349.00. EnL, A- P 7 Contra Costa COt.M • 1 _ N 'Contra Costa County Health Services Is:dividca` clinic areas. The Infowtion enclosed is from: 7/.:4xx 11t.rtinez Heal th'Center (Hospital) 2500 Alhacbra Avenue. Martinez. CA 94553 Richmond health Center ' 38th;and Bissell. Richmond CA. 94805 Ptitsbur9 +Heil th Center 45 Civic Avenge, f4ttsburg. CA 94565 -.Oakley Health Center 260 Juin Street, Oakley. CA 94561 j Brentwood Health Center • 118 Oak'Street, Brentwood, CA 94513 • / J George Miller Center East ' 3020 Grant Street.,Concord, to 94520 J•> George 1411jer Center West 2861 HillTop Drive; Richmond•. CA 94006 Concord CCRP 3052 Williow Pass- Rd. Concord, CA 94520 ` 2025. Port Chicago HighwtV - Concord, Cd 9WO AMHC 21100 Sycamore Dr. Antioch, CA RMC 256 - 2Lth Street Richmond, CA 91,805 i Fl:,I.CGN) LIL% G. U# 267741-6 i .If you -believe additional treatment was obtained at any location, other than the one Indicated above, please request Est information, and/or..iiling from that Center. AIIh3E 110: • ��- A LCONTRA COSTA 4OUNTY`'HEALTH,rSERVICES 1 '~FOO AgHAMBRA AVENUE'-- -MARTIN f 10/27/6MARTIN�x CALIFORNIA 94553 ? 0 p ( 15)372-4405 PERSONS LILA G "05570999 F 61 19/16/85110/16/851 LILA PERSON MEDICARE "B" PO BOX 87 56. 016448a :�` • �VMARTINEZe CA 94553 s 'CONTRA 'COST.A. HEA, 71 500 ' 1� PLEASE RETURN THIS PORTION WITH YOUR PAYMENT -" _+ S l ;r4 9 r 1�q ' i IN Sr t .:f71�lOMET . i 101685 1 SUTURE TRAY 4054641 16.00 101685 .1 ELECTRODE MONITORING 4059205 5.25 101685 1 GLOVES-SURGEONS 4059268 N/C +� TOTAL CENTRAL SUPPLY 21 .25 .00 .00 .00 21 .25 101685 1 TREATMENT ROOM 4530000 30.00 101685 1 ER INTER EXAM-EST 45324 ... .3 .50 ** TOTAL EMERGENCY_ROOM VIS yJ: s atY` 50 ; .00 .00 .00 73.50 rf 1 101685 1 REPAIR2.5-7. 5CM.SIMP 42057 70.00 «* TOTAL EMERGENCY ROOM 140C E. �5 '%70. .00 �'i' ';' .00 .00 .00 70.OG SUE-TOTAL OF CHARGES '}��'Y'`� ;�'{ s� o�� y ` f* 00 .00 .00 164.75 TOTAL LIAR ILITY 3£h�sv- -• ;4 tY.'°�6ffeT'iP' ' % .00 X07 lti t f .00 164.75 � f��� Y1 '� 'tF� 4 '!• �� t ! )wrw I f r I .00 .00 .0'3 104.175 PLEASE REFER TO PATIENT ADDITIONAL PATIENT BILLING MAY BE NECESSARY FOR ANVNUMBER ON ALL INDVIRIES CNARGFS NOT PpSTEO wNEN THIS BILI wq5 PREPARED,OR5570yfC AND CORRESPONDENCE. IF INSURANCE. CARRIERSDO NOT PAY ANY PART OF TME 'C`• PAV NOS(11/94) AMOUNTS SNOWN UNDER EST IMATEO INSURANCE COVERAGE. ®CONTRA COSTA COUNTY HEALTH SERVICES 0 2500 ALHAMBRA AVENUE • MARTINEZ, CALIFORNIA 94553 • 1415)372-4405 Make checks payable to County Auditor-Controller, u, MAIL PAYMENTS 0: County Auditor, Room 203, Finance Bldg. 1 625 Court Street F NAL110/31 /851 Martinez,California 94553 i� OP Enclose a self-addressed stamped envelope H a return receipt is desired. ,4 PERSONS LILA 6 05573621 F 610/20/E 10/20/8 1 . ;�: LILA PERSON MEDICARE N 8s Po ecx 87 56 016«80 ..._ MARTINEZ. CA 94553CONTRA COSTA NEA 71500 PLEASE RETURN THIS PORTION WITH YOUR PAYMENT $ 102085 1 SUTURE REMOVAL SET 40598278 8.35 *+► TOTAL CENTRAL SUPPLY 8.35 .00 .00 .00 8.35 102085 1 TREATMENT ROOM 45300001 30.00 102085 1 UC INTER EXAM-EST 45323102 32.50 �► T07AL EMERGENCY_ROOM VISIT 62.50 .00 .00 .00 62.501' SUBTOTAL OF CHARGES r'';, .00 .00 .00 70.85 TOTAL LIABILITY „��85 ° ' .00 .00 .00 70.85 !e a F•G i I +i I I I 1 I • � I . 8: .GO 7t .00 .00 70. H .PATIENf•/hgth ER '` PLEASE REFER TO PATIENT ADDITIONAL PATIENT BILLING MAY BE NECESSARY FOR ANY NUMBER ON ALL INQUIRIES CHARGES NOT POSTED Ww(% THIS BILL WAS PREPARED,On 5573621 ANO COR R ESPONOENCE. IF INSURANCE CARRIERS DO NOT PAY ANY PART OF THE 70.S PAUNOS(11/84) AMOUNTS SHOWN UNDER ESTIMATED INSURANCE COVE R AGE CONTRA COSTA COUNTY HEALTH SERVICES a 2500 ALHAMBRA AVENUE 9 MARTINEZ, CALIFORNIA 94553 • (4151372-4405 Make checks payable to County Auditor-Controller. MAIL PAYMENTS TO: County j4uditor, Room 203, Finance Bldg. 1 625 Court Street C Y C L E 2/14/55 Martinez,California 94553 1 0 P Enclose a"If-addressed st6pd*"dope if a return receipt is desired., NOW PER50N. LILA G 0386988Q f 1 66 851 1 3 i . I LILA PERSON ►MEDICARE PO 80X 87 I 56 016446D *ARTINEZ� CA 94553 CONTRA COST* NEA 71500 �. 1. t -07 005810045 PLEASE RETURN THIS PORTION WITH YOUR PAYMENT WNW $ BALANCE FORWARD .00 .00 .00 .00 .00 110885 1 CHEM CALCI-UM SERUM 40680034 14.40 110885 1 PARATHYROID HOR - 91 4063243 35.00 INTERNTL CLINICAL LAS-WST tl 6511 GOLDEN GATE OR DU.BLIN.*CA.94568 � •'�;± •i :''*`r' ; 110885 1 VENIPUNCTURE 110885 1 HNDL CR.G OUTSIDE LAB Q69031 N/C *• TA 0 l CLINICAL LAE :p•�:/i : 00 00 00 49.4C T N R 1108$5 200 HYDRALAZINE 25MG 789089 110885 200 PROPRANOLOL CT 40M $r r� 7E9088 *• 0TOTAL PHARMACY " x �•`f;:�L00' .00 .00 64.OVL *'•• PATIENT MMEBER PLEASE REFER TO PATIENT ADDITIONAL PATIENT BILLING MAY BE NECESSAA FOA ANY (F�� NUMBER ON ALL INOUIRIES CHARGES NOT POSTED WHEN THIS BILL WAS PREPARED.OR 3 E 5 9 b G J AND CORRESPONDENCE IF INSURANCE CARRIERS DO NOT PAY ANY PART OF THE PALII405191851 AMOUNTS SHOWN UNDER ESTIMATED INSURANCE COVERAGE. CONTRA COSTA COUNTY HEALTH SERVICES 0 2500 ALHAMBRA AVENUE 0 MARTINEZ, CALIFORNIA 94553 0 (415)372-4405 ® MERRITHEW MEMORIAL HOSPITAL AND CLINICS Make checks payable to County Auditor-Controller. MAIL PAYMENTS County Auditor, Room 203, Finance Bldg. 625 Court Street CYCLE 2 NT Martinez,California 94553 lop Enclose a self-addressed stamped envelop.If a return mc.ipt is desired. PFRSONo LILA G 1 03869880 IF 1 6 11/08/85 3 LILA PERSON AEDICARE •EH" PO e0x 87 56' 016448D MARTINEZo CA 94553 CONTRA COSTA HEA 71500 r. y} O7 0054810045 PLEASE RETURN THIS PORTION WITH YOUR PAYMENT $ SUBTOTAL CURRENT CHARGES StwT 113 '/0 .00 .00 .00 TOTAL LIABILITY sE-&tr //3.VO 11 .00 .00 .00 //3•/0 ) F� "Jr., . :.5. 113: 0 Vo 0 100 .00 •�,p.. l .it.%z y „ I S .AI J�M PLEASE REFER TO PATIENT ADDITIONAL PATIENT BILLING MAYBE NECESSARY FOR ANY _ AUMPER ON ALL INQUIRIES CHARGES NOT POSTED WHEN THIS BILL WAS PREPARED.OR + S R'0]_". ; AND C.ORRESPONOENCE. IF INSURANCE CARRIERS DO NOT PAY ANY PART OF THE 3 ) PAUNC519/851 AMOUNTS SHOWN UNDER ESTIMATED INSURANCE COVERAGE. V CONTRA COSTA COUNTY HEALTH SERVICES . 4500 ALHAMBRA AVENUE • MARTINEZ, CALIFORNIA 94553 • (415)372-4405 MERRITHEW MEMORIAL HOSPITAL AND CLINICS v-<0< a 00 m' - < m n�o3 � m � <D 7D _n ... m m m a m�' a n m j CTI mr M o v 0 x d d" m :33 n3a ° a 3 N N' 'no a m,l AWN✓O lD Oo Q <N -N m m 0 0 0 0 0 ono > p 0 m 0 y O N ' .'..'....'... C Z ' > m 3a a a a a > - .. n m (T1 w r . . .. �� . . . . p m Darrrrr r < N CO mDmmmmm 0 r z no _ p fn m Ul m k V MO?'o I? W Z D n' m y D "a �3^.da OL 9 d x Ul r, -< 0 n v' o Z N _ C� m o�omvmm � W N -i N fC 0 30o v m m m m�_ myy r d.^.^ Z r fm r r0mm C 0 N C 0> m 0 m m D D C < N N O 33 n > r °c' > Z m m i c (�� e m e 1V M Z0 3 0 0 r m 0 0 0 0 0 0 0 p < O < n G O O m d 0 0 0 0 0 0 0 ° ^n-' Nb a m 3 a a a a a a a fD ° 7 W In D - Q < D r m m a _ Om m m m D_ m m A m ry m m m a m a:1 D c . m , N c W i A A 3 T T T m m v N m m y v .. m .. M m m V RI m o o O x fn D to T x � Z mA a D D o d a m i { 3 3 m d n a m o v to m • z , m w 3 N O m o o 7 a �i" e•rs•eesj2i7F�6 A7` �tl°. 1�Yfs`lP•+j''d�r:nw,kAw.e'.'F`en•�'Pn•• a y�,3hL,a •� ., yipsR!°,�°."'l,;iit •.3'r `yPt.. c c t si•1 .n:i•k+ t A r S;;7: 'c y.4✓ �a �•, o r #r � y +-�}1 s+tt 7 t ,. ,. w` _ r e f v rMw•'4 t r. J0 X Dr.Debora' Penrose• �, i` Ca C i;:.A 4678 1 f' •. X1 NEW p7. -. ]JA CLAYTON ROAD MEDICAL.GROUP' .�,`3585 CLAYTON ROAD` : CONCORD, CALIFORNIA94519798-1500O EST._P•T, X LD.#68 0000227 O;C,;FARRELL VARNER,-M D ❑ ARTHUR H.GLASER,.M D ❑ WILLIAM G GERBER;M.D zG':PSI +, 1�';•Fps tis '7 '+Z'CAL:'LICF:*C32943' Jt. ' ° "'CAL.LIC. *G31085: ""CA 291 LIC:#G2291,1 W . ACCT.# NAME`s° t. e.'T t LAST " v FIRST INI.' TYPE SEX 'BIRTHDATE:'=M.D.% `DATE PER 1 DDRESt: CITY ls" T STATE P TE N MS ' ' �.0. ox 87"' :. _ - Mart6eez 'Ca. 4553 1284 BILL TO:(IF NEEDED) NAME AND ADDRESS a 4,;71. r DATE OF INJURY MEOICAR #' MEDICAL#` SS# EMPLOYER' 561-01-6448 D r .:588=10-0451: 1 jt�SSLIRRAAN�E ` Iy yf MEMBER # GROUP* RELATIONSHIP �( DESCRIPTION - RVS/CPT-4 MOD . FEE DESCRIPTION RVS CPT-4 MOD FEE DESCRIPTION RVS CPT-4` MOD FEE - OFFICE VISIT NEW• -ESTAB. OFFICE OB/GYN SUPPLIES cont • - - Minimal 90030! Total OB Care: 59400 '+ Brief 90000 90040 : ". Dia hro m Fittin .5717G-58 Limited : 90050, Intermediate 90015 90060 INJECTIONS Extended 90070 IMMUNIZATIONS-"• - - PHYSICALS/WELL- 1 DPT..'': 90720 90701 HILD CARE NEW ESTAB. DT(Childl!'.'. 90720 90702 Under 1 Yr. 90754 90764:. 1 -4 Yrs. 90753 90763 dT Adult 90720 ' 90718 LABORATORY RVS Pr;4 = Influenza`- 90720 ' 90724 LAS ONLv 5-11 Yrs. 90752 "90762 12-17 Ys. 90761 90761 ' MMR'". 90723 90707 UA,Dipstick 81005 Orel Polio Vacme 90720 90712 UA,Routine 81000 Adult Brief . . ', 90010.: 90050 90088/': PPD 86580 WBC 85048 Adult Comprehensive _90020 90080-01. TB Tine•`: r - 86585 : Hematocrit sf` 65014 -. DMV,Pro-employment 90010 90050 Tetanus-Immune Globulin 90730 90742 Sed.Rate 85650 School/Sports 90010, 90050 52 Monospot 86006-01 - a •(,� MISCELLANEOUS Pregnancy Test 82996 X-RAYS r"•OO Audiometry.Basic 92551 Gram Stain 87205-01 Chest PA " 71010 Audiometry,Booth 92556 Wet Mount 87210 Chest,2 Views' 71020 S iromet 94009 94010 Strep Screen 87081-02 Ribs,1 Side... .71100 RemovaVlmpaetedCemmen 69210 GC Culture 87081-01 ? Lumber,Limited. 72100. "' "'= EKG w/Overread .' 93000 87008 L•S Spine 72110 UrineCult. nsitivi 87184 Shoulder,Complete 73030 99018 89008 P S ecimen Collection 99000-01 9000-0 Elbow 73080' SUPPLIES Venipuncture W/ 99019 99009 Wrist,3-5 Views 73110 Suture Pack ::;" 99070 Centritu a 99000-0 Glucose,Stick 82948 Hand,2.3 Views 73130 Su ical Pack.- 99070 Fingers 2.4 Views 73140 Crutches 99070 Occult Blood 89205 90 73570 + Knee Immobilizer,S 99070 Executive 11 80118- ' Knee Com lets 73564 Pap Smear 88155-90 Ankle,3 Views' 73610 Splint,Fin er 99070 Splint Forearm Foot.3-5 Views 73630 non- lade 99070 Sling,fashioned. 99070- OFFICE 9070-OFFICE SURGERY RVS. CPTr4 Bum Dressing,L . 99070 6 D Abscess 10060 :' `" `': '. ` Unna Boot/Dome Paste' 99070 • •. "•,: , Dest.Skin Lesion Trunk 17100 IV Fluids-: 99070 Some or all of your lab work hes been performed by'ICL•' Deet.Skin Lesion face 17000 Western,6511 Golden Gate Drive:Dublin,CA 84568.The'' r ,. i ri:Th ICL charges are: ase charges ••• •• - ':'••`vi..t ilei are included in our fees. ... ,. ..t.: .. _. . DIAGNOSIS A::<742.60Courtesy : y+ DESCRIPTION DESCRIPTION.. -DESCRIPTION Total Fee e/Coupon 0 .70.Special C O Abdominal Pain 7890 O CVA.:'..:..:..- -- .. 434 O`1 Pheryngitfs;acute 462 80 Ind.Med.^r 57. ❑ Abrasion.....:'::i•...s I- -9190 0 Cystitis.acute .. . 5950 O Physicel Exam ....... V70 'r ❑ Allergic Rhinitis. , 477 O.Depressive riection ::309.0 0:PID....-.. .....;..,614 9 Adj_Co O Anemia.unspecified• - 285.9 ❑ Dermetids,contact - ., 882 -0!Pneumonia. ...... 486 e• r O Angina pectoris , 413 O Diabetes.Insulin•dep . 250.01 0''Pregnancy. ..i:... V221 Adjustment : 0 Arthritis,unspecified ..........716.9 O Diabetes,@dull onset '.. 250.00 O�Prostatitis,Acute....:...... 6010 O ASCVD ...:r;..:,,.- "'4409 O,.Diarrhea,infectious- '::.:009.3 O.Resh ..,.,.:............: 782.1 �____J•ri:: .:L---_J a ❑ A,Ihme. - 493 .0%-Dizziness ... - 7804 O Sinusitis:scute ..... 461 w1 •�, ❑ Backache 724.5 O'Emphysema ..:' 492 0 Sprain/strain. ..... 848.9 r ,1 ❑ Bronchitis scuta 4 4680 :0.Gastmenteritis,infectious 009.1 O proin,ankle ,.. .... 845.0 ' ❑ C88h 1 •�J ' 0 Carbuncle/Funrncle . 680 '0 Headache 7840 strain.Lumber ....... . 847.2 Payment 0 Ceeutitis ..... -, 682.9 O Hemonho ds internal '455.0 ❑ treptococcal sore thrust 034.0 ❑.Vi S.A/MC-•�{y r ❑ Chet pai t no?Cardiae - 786.5 O H .:.-..... 401 O'Syncope or collapse ....... 780.2 0 :;HF .... .,t V i 428.0 0.Influe za - t 487 O;Tendmins.:............:,,.726.90 - 1 :oil °ImUe13l'7 r I O Conluncttrn scuta . 372.0 O Menstrual disorders 626.9 0;Tonsillitis.acute .......... . 463 1 ❑ Con;onclivita atopic 372.05 O Obesity 278.0 O'URI,acute..:......... . 465.9 0 Cw,tusron -. r 924.9 O Otitis a to s :. - 380.10 O,UTI..r,a...:..'..... . 599 0 = Baie CB �r �:. ❑ COPD .. 496 D DIM.Serous ...............:"38101 O Vaginitis.............. 616.10 n -_ i.`.: ❑ Comosl Abroaion.°::: ...... 9181 ,0 Paoli Ulcer Dl.... ,....... 5337 O,Vuel Inteetion ....... ...:,0799 Due ,; r•,. DIAGNOSIS Ft I.C.D.A.CODE(IF NOT CHECKED) 4 IDS SI R r NEXT VISIT STITCHES,REMOVED TION 1 1/ ! ► DAYS a•.i! t r�.a v i.v ? n HANDOUTICIRCLE). BRUISES- :.CASTS DIET FEVER' :Irr, VOMITING > , CUTS, .UTI ".DIARRHEA ',.SPRAIN. .` OTHER } Ia-`-# . ... al .. E a DATA COPY Wh14A1* a Lf,.:FILE COPY-Yellow '. PATIENT COPY•Pink Ch02016 r / 1 X _ t 7 1 Dr. De borah$.1 Penrose r • • Cat, Lic # : 4678 ❑ NEW PT..,:.'r_ .CLAYTON ROAD MEDICAL'GROUP.''`%i 3585 CLAYTON,ROAD CONCORD, CALIFORNIA 94519;,'._''(415) 798-1500','.; EST., •TAXxI D: #68-0000227 r� H or"C.FARRELL VARNER,M D T. ❑.ARTHUR H.GLASER.M D ❑ WILLIAM G:GERBER`M.D -• -CALIILICr#032943 :•-CAL.LIC. #G31085 - CALi'LIC,#G2291.1,;, f s., ACCT. NAME t 'i LAST ,r''. `".FIRST' INI. TYPE SEX' 'BIRTHDATE'M.D.- DATE''; EKL166 - "PERSO - - - 5 ADDRESS CITY t q`g �. STATE - 21P TELEPHONE' MS ,4 BILL TO:(IF NEEDED)..:`.. NAME AND ADDRESS " DATS,OF INJURY MEDICARE # MEDICAL# SS#.+ EMPLOYER INSURANCE ` .,:1, MEMBER # GROUP # RELATIONSHIP DESCRIPTION AVS/CPT-4 MOD FEE DESCRIPTION,.. RVS CPT-41MODI FEE DESCRIPTION RVS CPT-4` MOD FEE ' _ OFFICE VISIT NEW OFFICE OB/GYN SUPPLIES cont - ` Minimal 9003 Total OB Care.' :' .59400 �.., ` Brief ''. 90000 90040 : Die hra m Fitting 57170.58 Limited 90010 90050 . I 1? Intermediate 90015 --.90060 INJECTIONS -�' �`'• °� Extended _ 90070 '' IMMUNIZATIONS PHYSICALS/WELL- A 1. DPT�'..` 90720 90701 ILO.y�ARE ,_ __t1EW ESTAB. DT(Child)*.,:;, 90720. 90702 ' Und_ar 1 Yr. S0754. 90764 1 -4 Yrs. 90753. 90763 dT Adult ti 90720 90718 LABORATORY RVS PT-4 5-11 Yrs. 90752 '90762 Influenza• 90720 . '90724 LAS ONLY ' 12-17 Yrs. 90751 . 90781 MMR 90723 90707 UA Dipstick 81005 Orel Polio Vacine 90720 90712 UA,Routine 181000 Adult Brief 90010 90050 PPD 86560 : 90088/ WBC 85048 Adult Comprehensive 90020 .9008 O1 TB Tine':`: . 86585. Hematocrit 85014 DMV,Pre-employment 90010 90050 Tetanus Immune Globulin 90730 90742 Sed.Rate 85650 SchooqS9WI0 50 52 Monospot. 86006-01 ' MISCELLANEOUS Pregnancy Test 82996 77 777 X-RAYS /. Audiometry,Basict. 92551. Gram Stein 87205-01 • Chest PA 7101 Audiometry,Booth. :, 92556 Wet Mount 87210' ': Chest,2 Views. `. 71020 S iromet 94009 94010 Strep Screen 87081-0 ' Ribs,1 Side 71100 RemovaVImpacted Cerumen 69210 GC Culture 87081-01 Lumber,Umned .72100 ' EKG'w/Overread 93000 .87008' Urine 61t./Sensitivity 87184 L-S Spine 72110 - 99018, 99008 < ' Shoulder,Complete 73030 Specimen Collection 99000-01 99000 Elbow 73080 SUPPLIES Venipuncture W/ ., 99019 -99009. Wrist,3-5 Views _ . 731 10Suture.Peck 99070. entrifu ".`t ' •'.; - Hand,2-3 Views 73130 Surgical Peck 99070 Glucose,Stick 82948 1 Fingers 2-4 Views. 73140 Crutcheti`; 99070 Occult Blood 89205 73570 Knee Immobilizer 99070' Executive 11 " 80118- 7 Knee Com late 73564 Pop Smear 88155• r S lint,Fin e6, 99070- Ankle,3 Views 73610 Foot.3-5 Views 73630 Splint Fi rearm 99070 r r Slin :fashioned ' 99070-part u +,. OFFICE SURGERY RVS CPT-4 Bum Dreasin ,L . 99070 c . , I B D Abscess 10060 Unna Boot/Dorrle Poste. 99070 t77,777, Dost.Skin Lesion Trunk 17100 IV Fluids 99070 Some or ell of your lab work has De`erirperformad by ICL Dost.Skin Lesion Fate '17000. t - .1 t -*i•? Western,6517 Golden Gate Drive Dublin,CA-s94568 The2'� k''�P'r.ts.ltFt Y 4 t F,' '' •1rT 1 4 ICL charges ere: Thsae charges are included in our fees r"F: r. "• DIAGNOSIS + u r 42-61 Counesy DESCRIPTION ° DESCRIPTION DESCRIPTION Total Fee Coupon c`'f1 ✓� L,w sr.70 Specie) x. - ` ❑ ADdominsl Pan. -789.0 ❑ CVA..! - 434 ❑ Phsryngrbs scute - . 482 Olnd Mad ❑ AbrasionO-J^-''n: S .8190 '•Cystitte V70 saute e.!.t.'5950 ,O-Phystesl Exem t -✓ � t�t �' Ct8 O Ausrgit Rhmnb - 477,'.O Oap enrvs,roactfon q 309.0 'O r PID-. .'.iY 614.9 _ r T'r',Adj.Code- i O Anomia,pmpeeIf'd 285.9 ❑ Dermatitis,domact .x 892 13:Pneumonts 488 s-i O Angina pectoris...: - 413 O_Diabetes.insulindep - ti 250.01' O'Pregnanry• V221 ; Adjustment e - -250.0 " Psts,Abuts s❑"Diabetes adult onset' ( #1I. O Arthritis,trrspecdd .;-'79 ❑ ASCVD - } 4409 ❑•Diarrhea Inlettiwe "r,009.31•O Rech :i.. :,, 782.1 1 - J a.•d L��+.1 _fi'.FJ try` _ ❑ Asthma 493 0 Dizziness .:1 c- X7804 OiSmuams;stats :481 t t? O Backache 9 724.5 O'Emphysema - .'492 O:Sprain/strain 848.9 y, + ,�Sf•. jht s�4 ❑ Bronchitis scuta ";N4.4660 'O.Gastmentedils.infectious 009.1 M Sprain,ankle 845.0 ❑❑/C66h 2�, -6 ❑ CtrbuncN/Firutxle.. + .'680 O Headache 7 "7840 X01 Strain,Lumber . ...: 847.2 .,Payment 118Ck i ❑ Cellulitis ......:... r 1 882.9 ❑ Hemorrhoids mtemal 455.0 :0-Slrepttxoeesl more throat 034.0 I , -`it d �J^• ❑ Cheer Dein,no4 cardia. . 186.5 ❑"HBP 1 / ° 401,1, ;❑r Syncope or collapse . ..780.2 ❑ VISA/MC . ❑ CHF ......:.:..... j._ 'A28.0 •O`Influents,r...'. fi r f 487 .O:Tendinitis 726.90 y -t �ir�xr'� ❑ Conlunttr i n ruL• .372.0 O Menstrual disordora ::•626.9 ❑ Tonsillius,scuta ... . 463 - - -- y Initial'! - ❑ Conluncth t t utopI, 372.05 O Obesity .?.:.. 278.0 :0:URI,acute":': ....... 465.9 .17 Contusion r•6 4.9 '❑ Otitis esterna ;,380.10 -O,UTI.'.::'. - 599.0 BSI U COPD "•" . 496 ❑Odne Serous ::i 53 t `30101 ❑i Vegmitu,: .616.10 &_ nCe ❑ Corneal Abrasion::'........, 918E ❑ Peptie,Ulcar Disease 'i 6337 •O:Viral lnfectron 0799 tF Due " 2 DIAGNOSIS Ft LC.DA.CODE(IF NOT CHECKED) * $is DOCTOR'S SIG tU NEXT VISIT "'r :?" 7 STITCHES,REMOVED . INSTRUCTIONS + a, '11ILLLL DAYS" - HANDOUT(CIRCLE) .BRUISES:', STS :DIET FEVER I VOMITING, J. CUTS UTI DIARRH . SPRAIN OTHER 7- DATA DATA COPY White.rl 5` "FILE COPY Yellow PATIENT COPY-Pink CN02010 {^ ?`r'etv�,e?T. '{s' l -,�' ,� :'Y*'rt akt �1+p•� -�'rf �i f . . t:• ,,stq L. t r{-�:1� Sy'+ `r- b`lt titrit' !i�tysf;"rS+•. rtai... poz X Dr.:Debora.rh.-$L�P�a''enhrr?o'ise� 4.'�TG�` � S''4•1rRr+.MSt i ;•it _CaL Ltc A X678 0 } 13 NEW PT. ,,. CLAYTON ROAD MEDICAL,.GROUP.- `:3585 CLAYTON ROAD CONCORD,CALIFORNIA 94519 =:`,(4151'798-1500 `TAX I.D. #68 0000227 ❑ C .FARRELL VARNER,M D' O ARTHUR H.GLASER,M D : : 3'WILLIAM G't3ERBER,.M D EST, PS.�':;•.':•`iv {: i'. r.,tt: t 1�S' +1",x:5; A ;;• l^tt A e' v CAL:'LICr.#032943.` r ":CAL.LIC: #G31085 CAL LIC,;#G2291ar ` CCT.# NAME ` `''i Y` LAS7=i 't ti` FIRST' "INI:' TYPE .SEX.` BIRTHDATE' M.D:' DATE- NAME".'- PERSON. LILA. }•-s - - 5.' ADDRESS ,: v' - ,:. ,,.. C[fYt tQ�1►�' aa -:.r Ei•,r }'s�' `';.f MS. } STATE ZIP TELEPHON BILL TO:(IF NEEDED) NAME AND ADDRESS DATEtOF INJURY t MEDICARE#,'';: MEDICAL'#lt i SS ' ' EMPLOYER INSURANCE. '::'': r 7 �'" '' MEMBER # GROUP# RELATIONSHIP DESCRIPTION RVS/CPT-4 MOD FEE "DESCRIPTION- RVS CPT-4 MODI FEE DESCRIPTION RVSCPT-4 MOD FEE-t' ` OFFICE VISIT ' NE "' OFFICE OB/GYN "'. SUPPLIES cont i'. Minimal U' fatal OB Cere% 59400 9.'r Brief 90000 ' 90040 Disphragmi Fitting : 57170 58 /• I Limited 90010 '90050 :' �4.r F.' Intermediate `.: .90016 .''90060' - INJECTIONS - Extended^ _ 9W70 IMMUNIZATIONS -: (PHYSICALS/WELL": . '. 1 DPT--1; 90720 . 90701 R MILD CA WEW CCTAU.• DT(ChiIS9 90720' 90702 Under 1 Yr. r 90754 :.90764 dT Adult".'_ 90720 90718 LABORATORY RVS PT-4 1 .4 Yrs. 90753 90763 5•1 1 Yrs. 90752 90762' - Influenza`•' 90720 ' 90724 B ONL MMR .`' 90723 90707 UA,Dipstick 81005` r 12-17 Yrs. 90751. 90761 Adult Brief 90010. i'.90050 Orel Polio.Vocme '- 90720 90712 UA,Routine 81000 Its 86580: WBC 85048 duct Com rah nsH 90020 80-01 713 Tine -`.`: 86585 Hematocrit 85014 DMV,Pro-'employment 90010 ', 90050 Tetanus Immune Globulin 90730 90742 Sed.Rate 85650 School/Sports 90010 52 Monos t 86006-01 `."' Pregnancy Test 82998 MISCELLANEOUS .... X-RAYS, cr9 Audiometry,Basic 92551 Gram Stain 87205-01 ' Chest PA 71010 A.dlometry,Booth 92556 Wet Mount 87210 Chest,2 Views 71020. Sirometryl. 94009 94010 Strap Screen 87081-02 n Ribs.1 Side 71100. RemovaVlm acted Cerumen 89210 GC Culture 87081-01 - Lumber,Umaed 72100 EKG w/Overread 93(= 87008 ._.;:•;.::,- ensitivi 87184 ti L•S Spine 72110 Urine Cult Shoulder,Complete 73030 99018 99008 P Specimen Collection 9 -01 99000-03 Elbow 73080SUPPLIES Venipuncture W/ 99019 99009 Wrist 3.5 Views":" 73110 '' Suture Peck 99070 Centrifuge Hand,2.3 Views 73130 Surgical Peck 99070 Glucose,Stick 82948 Fingers 2.4 Views. .73140 Crutches 99070 Occult Blood 89205 - Executive ll. 80118- 73570 '- KneeImmobilizer 99070 pap Smear 88155- Knee Com Plate 73564 Ankle,3 Views 73610 Splint.Finger 99070 - Splint Forearm ` Foot.3.5 Views 73630 non- taste 99070 Sling,fashioned -" 99070 OFFICE SURGERY RVS CPT-4 ' Bum Dressing,L . 99070 B D Abscess 10060 " Unne Boot/Dome'Paste: 99070 best.Skin Lesion Trunk .17100 IV Fluids 99070 Some or all of your lab work hes'been performed by,ICL=:. best.Skin Lesion face 17000 "'' {..'' Western,6511 Golden Gate Drive:Dublin CA The 94568 ',. are: charges `'.These charges`. ICL t .. •• are included in our fees. DIAGNOSIS r°y= DESCRIPTION DESCRIPTION'' :?t DESCRIPTION Total Fee Coupon r 42,70 Spectel V j ❑ Abdominal Pain'..:r: - 789.0 ❑ CVA d::.. .. 434 ❑ Pharyngitis,acute ..... 482 _ ',80 Ind. ❑ Abrasion.....iF 1:v 9190 .D Cystnls,scuts :5950 ❑:Physical Exsm ....... V70 614s )sr Adj_'Co .S"'a o ❑ Altar&Rhinitis.... - 477 Cl.. DepreuNs reaction '...3090 0 PID....:. de 5 ❑ Anemis.unspecified- - -285.9 ❑ Dermatitis,contact ... 6920Pneumonis _ - 486 t t 13 Angms pectoris .. 413 ❑ Diabetes:insulin deg ,. 260.01 '❑iPrapneney _V221 AdJYEt hent ❑ Anhritm unspecified 716.9 ❑ Diabetu;adult onset - 250.00 ❑`Prostetltis.Acute-..... ... 8010 13 ASCVD ...,.....q_: ....r-4409 ❑;Diarrhea.*infectious .0009.3 ❑.;Rosh':........'....... ., 782.1 13 Asthma 493 ❑,Dizziness °.7804 ❑ Sinusitis,elute.. .... '481 - ❑ Backache t .. t. 724.5 ❑,Emphysemtl .: .._... -. 492 Cl.Sprain/strain:........ 848.9 ❑ Bronchitis,scuta..+, 1 ✓4880 'O.Gsstroenrodlif,Inlettrdus ''009.7• sin,ankle 845-0 r {: ❑ C88h 3 ❑ Carbuncle/Funcnde - _y : 680 ❑ Headache l•F.:I + :'7840 train,lumber ....... ."647.2 �:-paymentd ChBCk w ❑ Cellulitis .....:::.: 682.9 ❑ Hemortholds,internal :'465.0 =Streptococtel sore throat 034.0 :.,-^r} r•, 1❑ Chest pem.not cardiae .•788.5 ❑'HBP''.::::.:. 401. ❑ Syncope or collapse ........ 780.2 - U.-VISA/MC, ' ❑ CHF ..........:'., vF428.0 ❑,Influenza't.... C4B7 ❑ 7 endinn4 ...: ... 726.90 t ❑ Con;urctivitro,etme` a 372.0 ❑ Menetrueldisorden •828.9 0,'Tonsillitis.scute,..... 463 ,' <Stt •, In7tlal v. ❑ ConjnnU Ito atop+q - 37205 ❑ Obesity .:=•.:. ; 278.0 Or URl,acute ....:485.9 1❑ Contusron 924.9 ❑ Otitis edema :. .380.10, 13:UTI:...I: _ 599.0 Bala rY R, i U COPD .. .. - 49e 1Tptitis Serous ,.. : ,-38101 ❑.Vepinnts.: E. 616.10 ACe Ej� Ry v b Corneal Abmion.: ....f..,9181. ❑ Peptle Ul�e Dwu 1 ....,.. 5331 .❑>Yrel Inlecdon. .....:i..l:, 0799 DUe i + DIAGNOSIS B I C D A CODE(iF.NOT CHECKED) . � DOCTOR'S SI NAT 1 _1 4�f,, r i t tt.y f ✓irit t •t k �. I x �, 1 - U t i� :{Y'. C F tC�{ ib u NEXT VISIT STITCHES REMOVED INSTRUCLIO S : 1 DAYS HANDOUT(CIRCLE) BRUISES CASTS DIET FENCER! 7i VOMITING ' 4 Id.i t1 CUTS UTI:; DIARRHEA ,.SPRAIN •,^' OTHER. c DATA COPY Whtteii Y. l FILE COPY Yellow. PATIENT COPY Pink s r,a l r CN02010 1 ! 4 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARi- ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT February 1L 1986 governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". Claimant: FARMERS INSURANCE GROUP County Coumsei Attorney: Alan J. Zapala, Esq. JAN 10 1986' Collins & Zapala Address: 100 Park Center Plaza, Suite 506 Martinez, GA 94553 Amount: San Jose, CA 95113$20, 294. 70 By delivery to clerk on Date Received: January 10, 1986 By mail, postmarked on January 9 . 1986 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. 0 Dated: Tan_ 10, 1_9j6 PHIL BATCHELOR, Clerk, By v Deputy _-Qn Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with Sections 910 and 910.2. ( This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). cmc �" Other: JA t t:QJ ) yu:_ &� 4 • 1tL 0 _7iCc Dated:(.1 .0�.�c.! r_a � '< � :� By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy the ard's Order entered in its minutes for this date. Dated: 1 11986 PHIL BATCHELOR, Clerk, By , Deputy Clerk ;m ., WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months from the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703• ( ) A warning of claimant's right to apply for leav to p esent a late claim was mailed DATED: S PHIL BATCHELOR, Clerk, By ti , Deputy Clerk cc: County Administrator (2) County Counsel (1) COLLINS 8C ZAPALA MARK SCOTT COLLINS, INC. ATTORNEYS AT LAW OF COUNSEL ALAN J. ZAPALA 100 PARK CENTER PLAZA, SUITE 506 THOMAS L.SCHLOTHAUER MARK S. GLAZER DOUGLAS F. YOUNG $SAN JOSE, CALIFONIA 96113-2204 ROBERTA E. NALBANDIAN (408) 298-5161 KAREN M. PLATT January 9, 1986 D IcCEI VIED CLAIM AGAINST PUBLIC ENTITY [GOVERNMENT CODE SECTIONS 905 , 905. 2 , 910, 10. 21 01ib 1lAD " TO: COUNTY OF CONTRA COSTA ,7 abe1a BOARD OF SUPERVISORS E'C cost 651 Pine Street , Room 106 e Martinez, CA 94553 FARMERS INSURANCE GROUP hereby makes claim against the COUNTY OF CONTRA COSTA for the sum of $20, 294. 70 and makes the following statements in support of the claim : 1 . Claimants Post Office Address is : P.O. BOX 3397 Hayward , CA 94540 2. Notices concerning the claims should be sent to : ALAN J. ZAPALA, ESQ. COLLINS 8 ZAPALA 100 Park Center Plaza, Suite 506 San Jose , CA 95113 3. The date and place of the transaction giving rise to this claim are : December 4, 1985 3917 La Colina Road E1 Sobrante, CA 94540 4. The circumstances giving rise to this claim are as follows : At the above time and place, claimant paid its insured , JOGINDAR GABHI , $19, 500 for damages to an appurtenant private structure on the insured ' s property. The insured paid $100 deductible, and claimant is subrogated to its insured ' s claim. Additionally , claimant has incurred adjuster' s expenses of $694 , 70. The damage to the claimant ' s insured ' s appurtenant private structure was caused by a landslide and/or other earth movement. The slide originated on land owned by the East Bay Regional Park District , within the County of Contra Costa. Claimant is informed and believes the East Bay Municipal Utility 3 District water lines and the West Contra Costa Sanitary District lines contributed to the damage resulting from the slide and/or earth movement. 5. Claimant ' s injuries are $20, 294. 70, as described above. 6. The names of the public employees causing the claimant ' s injuries are unknown. 7. The claim, as of this date,, is $20, 294. 70. 8. The basis of computation of the above amount is as follows : Payment of insured ' s material damage claim . . . . . .$19, 500. 00 Insured ' s interest . . . . . . . . . . . . . . . . 100. 00 Adjuster' s service and expense . . . . . . . . . . 694 . 70 TOTAL $20, 294. 70 Dated : January 9 , 1986 Alan a On behalf of Claimant i ' J 1 PROOF OF SERVICE BY MAIL (CCP 1013a , 2015. 5) 2 3 I declare that : 4 5 I am employed in the County of Santa Clara , California. I ami 6 over the age of eighteen years and not a party to the within cause ; m business address is 100 Park Center Plaza Suite 506 7 � Y > > ) g San Jose , California. 9 10 On January 9, 1986, I served the within CLAIM AGAINST PUBLIC 11 ENTITY [GOVERNMENT CODE SECTIONS 905 , 905. 2 , 910, 910. 21 on the 12 FOLLOWING COUNSEL in said cause , by placing a true copy thereof 13 in a sealed envelope with postage thereon fully prepaid , in the 14 United States mail at San Jose , California addressed as follows : 15 16 COUNTY OF CONTRA COSTA 17 BOARD OF SUPERVISORS 18 651 Pine Street , Room 106 19 Martinez , CA 94533 20 21 I declare under penalty of perjury under the laws of the State of 22 California that the foregoing is true and correct , and that this 23 declaration was executed on January 9, 1986, at San Jose , 24 California. 25 26 Ju -ie Hansen CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT February 11, 1986 governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". Claimant: FIRE INSURANCE EXCHANGE Attorney: Alam J. Zapala, Esq. Collins & Zavala JAN 2 1 138b Address: 100 Park Center Plaza, Suite 506 Amount: San Jose, CA 95113 By delivery to clerk on Martine Z, GN• 945 3 $20, 294. 70 Date Received: January 17, 1986 By mail, postmarked on January 14, 1986 I. FROM: Clerk of the Board.of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Tan_ 17, 198 h PHIL BATCHELOR, Clerk, By (7 Deputy Ann Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimants right to apply for leave to present a late claim (Section 911.3). (jC) Other: `Z ZL& a i c " ) Dated: By: - 16& (,C Deputy County Counsel III. OM: Clerk of the Board TO: (1) gunty Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the ardis Order entered in its minutes oir l��.s date. (L 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 of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for lean to p sent a late claim was mailed to claimant. DAT : F'E B 1 1986 PHIL BATCHELOR, Clerk, By ° , Deputy Clerk cc: County Administrator ,(2) County Counsel (1) COLLINS SC ZAPALA MARK SCOTT COLLINS, INC. ATTORNEYS AT LAW OF COUNSEL ALAN J.ZAPALA 100 PARK CENTER PLAZA, SUITE 506 THOMAS L.SCHLOTHAUER MARK S. GLAZER DOUGLAS YOUNG SAN JOSE, CALIFOBNIA 95113-2204 ROBERTA E. NALBANDIAN (408) 298-5161 KAREN M. PLL ATT RECEIVED JAN 17 1386 January 14 , 1986 , BAYC"ROR 1ERK �7 OF S W5013 Cf TRA COS � CLAIM AGAINST PUBLIC ENTITY LB VJ 4W P."M A. Dewft I [GOVERNMENT CODE SECTIONS 905 , 905. 21 9101) 910. 21 TO: COUNTY OF CONTRA COSTA BOARD OF SUPERVISORS 651 Pine Street , Room 106 Martinez, CA 94553 FIRE INSURANCE EXCHANGE hereby makes claim against the COUNTY OF CONTRA COSTA for the sum of $20, 294. 70 and makes the following statements in support of the claim : 1 . Claimants Post Office Address is : P.O, BOX 3397 Hayward , CA 94540 2 . Notices concerning the claims should be sent to : ALAN J. ZAPALA, ESQ. COLLINS & ZAPALA 100 Park Center Plaza , Suite 506 San Jose , CA 95113 3. The date and place of the transaction giving rise to this claim are : December 4, 1985 3917 La Colina Road E1 Sobrante , CA 94540 4. The circumstances giving rise to this claim are as follows : At the above time and place, claimant paid its insured, JOGINDAR GABHI , $19, 500 for damages to an appurtenant private structure on the insured ' s property. The insured paid $100 deductible, and claimant is subrogated to its insured ' s claim. Additionally , claimant has incurred adjuster ' s expenses of $694, 70. The damage to the claimant ' s insured ' s appurtenant private structure was caused by a landslide and/or other earth movement. The slide originated on land owned by the East Bay Regional Park District , within the County of Contra Costa. Claimant is informed and believes the East Bay Municipal Utility D'i'strict water lines and the West Contra Costa Sanitary District lines contributed to the damage resulting from the slide and/or earth movement . 5. Claimant ' s injuries are $20, 294. 70, as described above. 6. The names of the public employees causing the claimant ' s injuries are unknown. _ 7. The claim , as of this date, is $20, 294. 70. 8. The basis of computation of the above amount is as follows : Payment of insured ' s material damage claim . . . . . .$19, 500. 00 Insured ' s interest . . . . . . . . . . . . . . . . . . 100. 00 Adjuster' s service and expense . . . . . . . . . . . . 694. 70 TOTAL $20 , 294. Dated : January 14 , 1986 Alan J a On beha Claimant 1 PROOF OF SERVICE BY MAIL (CCP 1013a , 2015. 5) 2 3 I declare that : 4 5 I am employed in the County of Santa Clara , California. I am 6 over the age of eighteen years and not a party to the within 7 cause ; my business address is 100 Park Center Plaza , Suite 506, 8 San Jose , California. 9 10 On January 14 , 1986 , I served the within CLAIM AGAINST PUBLIC 11 ENTITY [GOVERNMENT CODE SECTIONS 905 , 905. 2 , 910, 910. 21 on the 12 FOLLOWING COUNSEL in said cause , by placing a true copy thereof 13 in a sealed envelope with postage thereon fully prepaid , in the 14 United States mail at San Jose , California addressed as follows : 15 16 COUNTY OF CONTRA COSTA 17 BOARD OF SUPERVISORS 18 651 Pine Street , Room 106 19 Martinez , CA 94533 20 21 I declare under penalty of perjury under the laws of the State of 22 California that the foregoing is true and correct , and that this 23 declaration was executed on January 14 , 1986, at San Jose , 24 California. 25 26 GC 6yce Stum o f r 1 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION February 11 , 1986 Claim Against the County, or District ) NOTICE TO CLAIMANT governed by the Board of Supervisors, -) The copy of this document mailed to you is your Routing Endorsements, •and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". Claimant: JOHN J. FLORES Coulty COLnsel Attorney: 3777 Willow Pass Road JAN 15 1986. _ Space 69 Address: Pittsburg, CA 94565 Martinez, CR 94553 Amount: $147 . 00 By delivery to clerk on Date Received: January 13, 1986 By mail, postmarked on January 11, 1986 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Jan. 14, 1986 PHIL BATCHELOR, Clerk, ByC Deputy AnCCervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: !>'''C, By: r__ ,�;_-_ ._ �_>, y Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present QQ This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy f:the(fard's Order entered in its minutes for th's date. Dated: 1 1 149 PHIL BATCHELOR, Clerk, By , Deputy Clerk xlp�WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months from the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703• ( ) A warning of claimant's right to apply for lea to esent a late claim was mailed tFE BSs DATED: PHIL BATCHELOR, Clerk, By01 � , Deputy Clerk cc: County Administrator (2) County Counsel (1) 10S. BOARD OF SUPERVISORS OF CONTRA C0§;,L0rdV*9WKapp11cat1on to: Instructions to ClaimantClerk of the Board .O.Box 911 Martinez.Califomia 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be. presented not later than one year after the .accrual of the pause . 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 of this form. R�**�*�:�t*:,��w�t�*rt**��t�*���t�*�t***�**�#��t�*�**�r�*art*�*t*�**r►�t�*�f*�w* RE: Claim by )Reserved for Clerk's filing stamps :DECEIVED Against the COUNTY OF CONTRA COSTA) JAN 03,1986 ) or DISTRICT) �9AMMoR (Filln name ) IRK bo of co cosy The undersigned claimant hereby makes claim against a County of Contra _ Costa or the above-named District in the sum of $ and in support of this claim represents as follows: �. When did the damage orn3ury occur? Give exact date and fiourj r. WFere did the damage or 1n3ury occur? (Include caty and county g 3 ry occu=?--ZG ve- u�S- etai�s;-use ext=a- 3. Now did t dams a or in u sheets if equired) 4. What particular act or tmission on the part of aunty or district officers, servants or employees caused the injury or damage? (over) 564 What are the :names of county or district officers, servants or employ es causing the damage or injury? 6. Wfiat damage or 1ajurio you claim resu3te�?NZGIve-dull extent of injuries of damages claimed. Attach two estimates for auto damage) - 7. Bow was the amount c lime above computed? Zlnclude the im estate amount ,of any prospective njury or damage. ) -�� . ---+- -i- r-- ++ ifri-+r+r +-+++r-+r r++rr r-++++ 8. Names and address of whin saes, doctors and hospitals. --- r- -rr- --T-e--------------------------r--T-r--+-+-----Fv -r---. tie�expen� s you made on account of this accident or in3ury: Ct :r ry ITEM AMOUNT MIN AN" �- r -{ 7"P rV' **• ���'>�'�'�,t�t�#��.�'s�t*`�'��* *�s�t�r�#:���t- ��t��**�*��::1�1��:*�te�*�*�*�e+t*1�i�*�w:�r�t�t* Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some Person on his behalf. " Name and 'Address of Attorney �.�. C a. ant s Si natur dress Telephone No. Telephone No. � �rtR*:*rr,�>��r*���r**:��r*f***��:::,k*�,t*�t>tff*��rrtt*�r*���w:*�t*�*�r******>R���r:f**• NOTICE Section 72 of the Penal Code provides: 'Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, 'or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION February 11, 1986 Claim Against the County, or District ) NOTICE TO CLAIMANT governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endorsements, and Board ) notice of,the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. . Please note all "Warnings". Claimant: Ian McNeill County Couns,t Attorney: - - JA N 15 1986 Address: 101 Timberline Court MartjnLQz Amount: Danville, CA 94526 By delivery to clerk on CA 94553 $400. 00 Date Received: January 14, 1986 By mail, postmarked on January 13 , 1986 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Jan. 14, 1986 PHIL BATCHELOR, Clerk, By a Deputy n Cerve i II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (�() This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground. that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 777_ , s� By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present (?) This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy " the ard's Order entered in its minutes fr s date. Dated: B 11 19BE PHIL BATCHELOR, Clerk, By ° , Deputy Clerk A4J WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of this notice Was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for lea to01. late claim was mailed to claimant. DATED: p 1qp PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) f ti ,T ►i CLAIM-TO: BOARD OF SUPERVISORS OF CONTRA COR;_L�rrq9Xapplication to: Instructions to ClaimantC!erk of the Board P.O.Box 911 Martinez,Califomia 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2,. Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. , E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of--this form. RE: Claim by )Reserved amps RECEIVED JAN 14, 1986 Against the COUNTY OF CONTRA COSTA) hat 1AYCKHOR or DISTXILCT; E cc I RA V. ors (Fill in name- ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ y00.��: and in support of this claim represents as follows: -------------------------------------------------------------- ---- l. When did the damage or injury occur? (Give exact date and-hour --- LZ:ca 27 Where did the damage or injury occur? (Include city and county) 10! i m b r- I C1 n v ► (C4tin�z � SZ, die-�Cc--►�e C ) --------------------------------------------------- --------------- 3: How did the damage or injury occur? (Give full details, use extra sheets if required) �, ,,� G►-c,�.�t0-r11��C-��. .,��wC awn l�-ec c.�°.�..1` , CLQ-� 4. What particular .act or omission on the part of county or district officers , . servants or employees caused the injury or damage? )nC (over) -5. What are the names of county or district officers, servants or employees causing the damage or injury? 6. What damage or injuries do you claim resulted? ZGive full extent of injuries or damages claimed. Attach two estimates for auto damage) -- - - - - -- -- -------------- ------- --------------- ---------------------- --H 7. ow was the amount claimed, above computed? (Include the estimated--- amount of any prospective injury or damage. ) ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. ---------------------------------------------------:--------------T-:---- 9. �s-s • he -eg��dtuT es you made on account of this accident or injury:�TBLI_....� ITEM AMOUNT lu op **�****•***�It#:,'*#**.dF'1t**** ************tt+++,�.+ „��*«::iricio �xxx***+k**f;1t*tRtb*****�k* Gov Code Sec. 910.2 provides : "T a claim signed by the claimant SEND NOTICES TO: (Attorney) orb s me (Porson on his behalf. " Name and Address of Attorney ' Claimant' s Signature 'n MT3ceJu k)E C-T- Address Telephone No. Telephone No. l5) NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, .presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " v October 23, 1985 DANA LUND LANCSCAPING AND MAINTENANCE 206 Estates Drive Danville, CA 94526 Lic. C27-429094 Phone: 837-8364 Mrs. Janet McNeil 101 Timberline Court Danville, CA 94526 This price we submit is effective for six months beyond the date shown above: Repair Landscaping Damage: (275 sq. ft. ) Removal of existing plant material. All grading necessary for contour and drainage. Complete composting and rototilling of the entire area to be landscaped. Groundcover planted 12-16 inches apart. (Baccaris pililularis "Twin Peaks" ) Redwood fiber mulch to cover all bare ground surfaces. One application of chemical pre-emergent to control future weed growth. One application of fertilizer over the entire yard. Price: 400.00 Dana A. Lund 837-8 4 THANK YOU FOR YOUR INTEREST IN OUR SERVICES. AMENDED CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION February 986 Claim Against the County, or District ) NOTICE TO CLAIMANT governed by the Board of Supervisors, ) The copy of this document mailed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". Claimant: DONALD E. PRYDE and DANIEL HENRY PRYDE luns Attorney: Marc =Beuret Haims , Johnson, MacGowan & McInerney JAN 2 8 1986 Address: 490 Grand Avenue Oakland, CA 94610 Martmei, CA 94553 Amount: Indemnity & Contribution By delivery to clerk on CERT P 664 185 469 Date Received: January 28, 1986 By mail, postmarked on January 27 , 1986 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Jan. 28 , 1986 PHIL BATCHELOR, Clerk, By Deputy n Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) �K) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER Py unanimous vote of Supervisors present ( This claiaa.mAis rejected in full. ( ) Other: I certify that this is a true and correct copy " the ard's Order entered in its minutes for this date. Dated: 1 t PHIL BATCHELOR, Clerk, By v Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703• ( ) A warning of claimant's right to apply for lea to p ent a late claim was mailed to alaiman DATED: PHIL BATCHELOR, Clerk, By ° , Deputy Clerk cc: County Administrator (2) County Counsel (1) HALMS, JOHNSON, MacGOWAN ted? McINERNEY ARNOLD B. HAIMS ATTORNEYS AT LAW GARY R.JOHNSON CLYDE L. MACGOWAN 490 GRAND AVENUE THOMAS MCINERNEY JAMES P.SLATER II OAKLAND, CALIFORNIA 94610 TELEPHONE LAWRENCE A. BAKER RANDY M. MARMOR (415) 835-0500 PAUL D.HILES CLIFFORD CAMPBELL MARC P. BOURET •' JOHN K.KIRBY ROBERT J. FRASSETTO SETH J.SCHWARTZ - WILLIAM B.WATERMAN BETH M. ALONSO ROBERT L. SALLANDER,JR. CAROLINE N. VALENTINO January 27, 1986 Clerk of the Board of Supervisors Room 106 , County Administration Building 651 Pine Street Martinez , California 94553 Re: Amended Claim of Donald Pryde (Donaldson vs. Pryde) Dear Clerk: Please process the amended claim to clarify the item stated in your Notice of Insufficiency from county counsel dated 1/23/86. Please endorse file a copy and return it to me in the enclosed envelope. Very truly yours, HAIMS, JOHNSON, MacGOWAN & McINERNEY BY: Marc P. Bouret MPB/vmc Encl. CERTIFIED - RETURN RECEIPT REQUESTED RECEIVED JANX/1%6 ►H1l6ATCHEI R F2 0AP(1Or R r ra 9 C JTRA C T W 1 2 Re: CLAIM BY DONALD E. PRYDE AMENDMENT OF CLAIM OF . 3 AND DANIEL HENRY PRYDE DONALD E. PRYDE AND AGAINST THE COUNTY OF DANIEL HENRY PRYDE 4 CONTRA COSTA SERVED 1/8/86 5 TO: The Clerk of the Board of Supervisors 6 Claimants Pryde herein submit an amended claim to cure any 7 confusion in the original claim. Number Six (6) is amended to 8 add the following addition: 9 "Although the complaint attached as Exhibit "A" was not 10 served, claimants entered a voluntary appearance to said 11 complaint in Contra Costa Superior Court on January 9 , 1986. 12 Therefore as to Government Code Section 901 , the date of 13 appearance may be deemed the date of service for the pur- 14 poses of question Six (6) . " 15 The prior claim submitted is hereby incorporated herein by 16 reference as though fully set forth. 17 DATED: 18 19 Claimant' s Attorney 20 Marc P. Bouret 21 Haims, Johnson, MacGowan & McInerney 22 490 Grand Avenue 23 Oakland, California 94610 24 25 26 RECEIVED 27 JAN-219, 19e6 28 .►It BATIC RON lE nva C ngpR9 HALMS,JOHNSON. Tits.CO OG dacGOWAN d?McI.NERNEY ATTORNEYS AT LAW 490 GRAND AVENUE OAKLAND,CALIFORNIA 94610 (415)835-0500 HAIMS, JOHNSON, MacGOWAN 0 McINERNEY ARNOLD B.HAIMS ATTORNEYS AT LAW GARY R.JOHNSON CLYDE L.MACGOWAN 490 GRAND AVENUE THOMAS MCINERNEY JAMES P.SLATER II OAKLAND, CALIFORNIA 94610 TELEPHONE LAWRENCE A.BAKER RANDY M.MARMOR (415) 835-0500 PAUL D.HILES CLIFFORD CAMPBELL MARC P.BOURET JOHN K.KIRBY ROBERT J.FRASSETTO SETH J.SCHWARTZ WILLIAM B.WATERMAN BETH M.ALONSO ROBERT L.SALLANDER,JR. January 7 , 1986 Clerk of the Board of Supervisors Room 106 , County Administration Building 651 Pine Street Martinez, California 94553 Re: Claim of Donald E. Pryde and Daniel Henry Pryde Donaldson vs. Pryde, et al. Dear Sir or Madam: Please file for record the enclosed claim of Donald E. Pryde and Daniel Henry Pryde against the County of Contra Costa, returning an endorsed copy of same to in the envelope provided. Your cooperation and assistance in this matter is appreci- ated. Very truly yours, HAIMS, JOHNSON, MacGOWAN & McINERNEY By:_ MARC P. BOURET MPB/kes Enc. CERTIFIED MAIL - RETURN RECEIPT REQUESTED CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CO§;_.brrFoXapplicationto: Instructions to ClaimantC!erk of the Board (.6-i bio 6 Martinez,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved for Clerkli filing stamps DONALD E. PRYDE and DANIEL ' RECEIVED HENRY PRYDE Against the COUNTY OF CONTRA COSTA) or DISTRICT) PHlL BATCHELOR CLERE""T f.D of RVI$pRS Fill in name ) RACo g. o w. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of 4 indenmity and contribution. and in support of this claim represents as follows: ------------------------------------------------------------------- --- l: When did the damage or injury occur? (Give exact date and hour March 15, 1985; exact time unknown. 2. Where did the damage or ury occur? (Include city and county) Approximately -- westbound Moeser Lane, East of Lexington Street, El Cerrito, California. -•t•-------------.--- .-..--�.----•r---------------r---- .. -------- 3. How did the damage or injury occur? (Give full details, use extra` sheets if required) Plaintiff Gudrun Donaldson is making a claim against claimants in litigation en- titled, "Donaldson vs. Pryde, et al. ," Contra Costa Superior Court Action No: 297299,• filed on November 14, 1985. (PLEASE SEE ATTAC1iED) 4. What particular act or-omission on the part of county or-district officers, servants or employees caused the injury or damage? Please see response to No. 3 above. (over) 5: , T,4hat are the names of county or district officers, servants or employees causing the damage or injury? Unknown.6 do _ _-------------------------------you---cla----im---r-----esulted. --?-- (Give full extent---- . What damage or injuries of injuries or damages claimed. Attach two estimates for auto damage). See attached copy of plaintiff's unserved complaint identified as Exhibit "A" and incor- porated by reference as though fully set forth for purposes of identification only, and withaut ---------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) In&Tmity, contribution, declaratory relief, attorney fees and costs. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Please see response to No. 3 above ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident :or injury: DATE ITEM AMOUNT Indemnity, contribution, declaratory relief, attorney fees and costs. Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) _ or by some pArgapn on his behalf. " Name and Address of Attorney Gary R. Johnson, Esq. TiffLant s 1gna C L� Marc P. Bouret, Esq. HAIMS, JOHNSON, MacGO[NMN & McINER EY Ad d re s (� n 490 Grand Avenue ' ephonelNo rnia (416ff835-0500 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. " 3. CONTINUED: That while the claimants have denied any fault which con- tributed as a proximate cause to the alleged injuries of Donaldson as stated in the court action, in the event the claim- ants are held liable, or any of them, to Gudrun Donaldson, any such liability will be wholly or partially caused by the faults, neglect or legal responsibility of the governmental entity, which contributed as a proximate cause to the accident which is alleged to have occurred in the court action; that the cross-complainants assert a right of contribution or equitable indemnity against the governmental entity, or any of them, for the liability, fault or legal responsibility of the governmental entity contributing to the damages alleged. That the claimants allege that an actual controversy ekists between the governmental entity and the claimants, and each of them, under the circumstances heretofore alleged; the claimants contend that the governmental entities may have a liability to the plaintiff and, unless all joint and several obligations, rights, and duties arising out of the accident, which is the subject of this litigation, or the relationship among the parties are determined in one action, there will be a multiplicity of actions to resolve these disputes, all of which can be resolved in one judgment in this action; that if this relief is not granted to the claimants, the claimants will be subjected to unreasonable burdens and/or irreparable injuries if multiple actions are required to resolve the issues and contentions involved herein. i V -I_ 1985 1 GAIL DONALDSON, ESQ. CINDY GILMAN J. Ri, I.aJL�if.,.t t�is.Ily Ciet� 2 WEIN & GILMAN 0:TA COUN-i,r A Law Corporation 3 3929 - 24th Street San Francisco, CA 94114 • 4 Telephone: (415) 282-9955 5 Attorneys for Plaintiff, GUDRUN DONALDSON 6 7 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 FOR THE COUNTY OF CONTRA COSTA 10 GUDRUN DONALDSON, ) 279299 NO. 11 Plaintiff, ) COMPLAINT FOR DAMAGES 12 v. ) (PERSONAL INJURY) 13 DONALD E. PRYDE, DANIEL ) HENRY PRYDE, CITY OF EL )` ) 14 CERRITO, BAY AREA RAPID ) TRANSIT DISTRICT, COUNTY ) 15 OF CONTRA COSTA, and ) DOES 1 through 25 , inclusive, ) 16 ) Defendants. ) 17 ) 18 Plaintiff complains of defendants , and each of them, and 19 alleges as follows: 20 FIRST CAUSE OF ACTION 21 1 . Defendants, DOE 1 through and including DOE 25 , are 22 sued herein under Section 474 of the California Code of Civil 23 Procedure. The true names or capacities, whether individual, 24 corporate, associate, or otherwise of said defendants are un- 25 known to plaintiffs , who therefore sue said defendants by such 26 fictitious names. Plaintiff will amend this Complaint to allege ------ . ...... F 1 their true names and capacities when ascertained. 2 2 . Defendant, CITY OF EL CERRITO, is, and at all times 3 mentioned herein was, a municipality within the State of Cali- 4 fornia, Contra Costa County, maintaining and controlling the 5 public streets and thoroughfares within the City of E1 Cerrito. 6 3. Defendant, BAY AREA RAPID TRANSIT DISTRICT, herein- 7 after referred to as BART, is, and at all times mentioned herein 8 was, a special rapid transit district duly organized and exist- 9 ing under the laws of the State of California with. its office 10 for the transaction of business in Alameda County, California. 11 At all times herein mentioned, defendant BART was in the busi- 12 ness of operating a rapid transit system in, inter alis, Contra A 13 Costa County, California. ' 14 4. Defendant, COUNTY OF CONTRA COSTA, is, and at all 15 times mentioned herein was, a county duly organized and existing 16 under the laws of the State of California. 17 5 . Plaintiff is informed and believes, and thereupon 18 alleges that defendant, DONALD E. PRYDE, at all times relevant 19 herein, resided in the City of E1 Cerrito, Contra Costa County, 20 State of California. 21 I 6. Plaintiff is informed and believes and thereupon 22 alleges that at all times relevant herein, defendant, DANIEL 231 HENRY PRYDE, was a resident of the City of E1 Cerrito, Contra 244 Costa County, State of California. 25 7. At all times relevant herein, each of the defen- 26 � dants named herein, including DOES 1-25 , were the agents, ser- . I�- i. 2 � r I vants, and employees of each of the other defendants, and were 2 acting within the scope of their agency, service and employment. 3 8. At all times mentioned herein, defendants, DONALD 4 E. PRYDE, DOES 1-3, inclusive, were the owners of that certain 5 1984 Volkswagen vehicle, California license number 1LCR736, 6 hereinafter referred to as defendant's vehicle. 7 9. At all times relevant herein, Moeser Lane approxi- 8 mately 50 feet east of Lexington Street, was a public street in 9 the City of E1 Cerrito, Contra Costa County, California. 10 10 . On or about March 15, 1985, at or about the hour of 11 2 : 45 p.m. , defendant, DANIEL HENRY PRYDE, and DOES 5-6, inclu- 12 sive, were operating the defendant 's vehicle in a westerly 13 direction on Moeser Lane approximately 50 feet east of Lexington 14 Street . At that time and place, plaintiff GUDRUN DONALDSON was 15 preparing to cross Moeser Lane in a southerly direction in the 16 marked pedestrian crosswalk . 17 11. At said time and place, defendants , DANIEL HENRY 18 PRYDE and DONALD E. PRYDE, and DOE 5 through and including DOE 19 10 , so negligently and carelessly owned , operated , maintained, 20 drove, entrusted, and controlled said vehicle in a westbound 21 direction on Moeser Lane so as to cause the vehicle to collide 22 with the plaintiff, GUDRUN DONALDSON, resulting in the hereinaf- 23 i ter described serious and permanent injuries to plaintiff. 24I 12 . As a proximate result of the negligent , careless 25I and unlawful conduct of the defendants and each of them, plain- 26 � tiff was hurt and injured in her health, strength and activity, i 3 r I sustaining severe shock , fractures to the facial bones, scapula, 2 ribs, pelvis and leg, and suffering other injuries all of which 3 said injuries have caused and continue to cause plaintiff great 4 mental, physical and nervous pain and suffering, to her general 5 damage in a sum within the jurisdiction of the Superior Court. 6 13 . As a direct and proximate result of the negligent 7 careless and unlawful conduct of the defendants and each of 8 them, as aforesaid, plaintiff was compelled to and did employ 9 physicians and surgeons, psychiatrist, neuropsychologists, and 10 physical therapists to treat and care for her, thereby incurring 11 medical expenses in an amount unknown to plaintiff at this time, 12 and plaintiff prays leave of Court to amend this complaint when J 13 the exact amount of said expenses has been ascertained . Plain- 14 tiff is informed and believes, and thereon alleges , that said 15 injuries are permanent in nature, and that she will incur fur- 16 ther medical expenses in the future, and therefore asks leave to 17 amend this complaint when the exact amount of such future ex- 18 penses has been ascertained. 19 14 . At the time of the events described herein plain- 20 tiff was gainfully employed. As a further proximate result of 21 defendants ' negligence and by reason of the injuries sustained, 22 plaintiff was prevented from attending her usual occupation and 23 i has thereby sustained loss of wages, . and she will incur future 24loss of wages to her damage, and she prays leave to amend this ?5 ! complaint to insert the exact amount when the same is ascer- 26 1 tained. it r 4 i) h r I WHEREFORE, Plaintiff prays for judgment as hereinafter 2 set forth. 3 SECOND CAUSE OF ACTION 4 1 . Plaintiff, GUDRUN DONALDSON, complains against 5 defendants, CITY OF EL CERRITO and DOE 11 through and including 6 DOE 15 , and each of them, and for a Second Cause of Action 7 incorporates herein by reference as if fully set forth Para- 8 graphs 1 through and including 10 of the FIRST CAUSE OF ACTION. 9 2 . On or about March 15 , 1985, and prior thereto, 10 defendants, CITY OF EL CERRITO, and DOE 11 through and including 11 DOE 15 , negligently and carelessly, designed, built, owned, _. 12 leased, maintained, repaired, controlled and operated the inter- 13 section of the Linear Park pedestrian and bicycle path and t 14 Moeser Lane, approximately 50 feet east of Moeser Lane 's inter- 15 section with Lexington Street, and the approaches thereto, in a 16 dangerous condition in that the marked pedestrian crosswalk 17 across Moeser Lane was placed in such a way that it was not 18 visible to oncoming traffic and said defendants failed to place 19 a signal , sign, marking or device on said area of Moeser Lane 20 which was necessary to warn of the dangerous condition which 21 imperiled both the safe movement of vehicular traffic on said 22 area of Moeser Lane and which imperiled the safe movement of 23 persons crossing at the said crosswalk and which dangerous 24 condition was not reasonably apparent to and would not have been 25 anticipated by the plaintiff. 26 ) 3 . The agents, servants and employees of defendants, , 5 r 1 CITY OF EL CERRITO, DOE 11 through and including DOE 15 , had 2 constructive notice of the dangerous condition of the said_ 3 intersection of the Linear Park pedestrian and bicycle path and 4 Moeser Lane in that the condition had existed for a long period 5 of time and was of such an obvious nature that defendants in the 6 exercise of due care, should have discovered the condition . and 7 its dangerous character. 8 4 . On March 15, 1985, plaintiff GUDRUN DONALDSON was 9 preparing to cross said crosswalk at the intersection of the 10 Linear Park pedestrian and bicycle path and Moeser Lane. As a 11 proximate result of the dangerous condition of the said inter- 12 section and defendant CITY OF EL CERRITO's failure to protect 13 against said dangerous condition, while preparing to cross 14 Moeser Lane in the crosswalk , plaintiff was struck by an automo- 15 bile driven by defendant, DANIEL HENRY ,PRYDE, causing serious 16 and permanent injuries. 17 5 . As a proximate result of the dangerous condition of 18 defendants ' property, plaintiff was hurt and injured in her 19 health, strength and activity, sustaining severe shock , frac- 20 tures of the facial bones, scapula, ribs, pelvis, leg, and other 21 injuries all of which said injuries have caused and continue to 22 cause plaintiff great mental, physical and nervous pain and 23 suffering , to her general damage in a sum within the jurisdic- 24 tion of the Superior Court. 25 6. As a direct and proximate result of the negligent, 26 careless and unlawful conduct of the defendants and each of 6 t i I them, as aforesaid, plaintiff was compelled to and did employ .2 physicians and surgeons, psychiatrist, neuropsychologists, and 3 physical therapists to treat and care for her, thereby incurring 4 medical expenses in an amount unknown to plaintiff at this time, 5 and plaintiff prays leave of Court to amend this complaint when 6 the exact amount of said expenses has been ascertained. Plain- 7 tiff is informed and believes, and thereon alleges, that said 8 injuries are permanent in nature, and that she will incur fur- 9 they medical expenses in the future, and therefore asks leave to 10 amend this complaint when the exact amount of such future ex- 11 penses has been ascertained. 12 7. At the time of the events described herein plain- 13' tiff was gainfully emplo/ed. As a further proximate result of 14 defendants ' negligence and by reason of the injuries sustained, 15 plaintiff was prevented from attending her usual occupation and 16 has thereby sustained loss of wages, and she will incur future 17 loss of wages to her damage, and she prays leave to amend this 18 complaint to insert the exact amount when the same is ascer- 19 tained. 20 8 . On or about June 18, 1985 , plaintiff herein duly I 21 filed with defendant, CITY OF EL CERRITO, an administrative 22 claim for and on account of the personal injuries of plaintiff, 23 GUDRUN DONALDSON, on or about march 15 , 1985. This administra- 24 tive claim was denied on July 15, 1985 . 25I WHEREFORE, plaintiff 'prays for judgment as hereinafter 26 set forth. 7 f I THIRD CAUSE OF ACTION 2 1 . Plaintiff, GUDRUN DONALDSON, complains against 3 defendants, BAY AREA RAPID TRANSIT DISTRICT and DOE 16 through 4 and including DOE 20, and each of them, and, for a Third Cause of 5 Action incorporates herein by reference as if fully set forth 6 herein Paragraphs 1 through and including 10 of the FIRST CAUSE 7 OF ACTION. 8 2 . On or about March 15, 1985, defendant, BAY AREA 9 RAPID TRANSIT DISTRICT, and defendants, DOES 16-20, -negligently 10 and carelessly designed, built, owned, leased, maintained, 11 repaired, controlled and operated the intersection of the Linear 12 Park pedestrian and bicycle path and Moeser Lane, approximately 13 50 feet east of Moeser Lane's intersection with Lexington 14 Street, and the approaches thereto, in a dangerous condition in 15 that the marked pedestrian crosswalk across- Moeser Lane was 16 placed in such a way that it was not visible to oncoming traffic 17 and said defendants failed to place a signal, sign, marking or 18 device on said area of Moeser Lane which was necessary to warn 19 of the dangerous condition which imperiled both the safe move- 20 ment of vehicular traffic on said area of Moeser Lane and which 21 imperiled the safe 'movement of persons crossing at the said 22 crosswalk and which dangerous condition was not reasonably 23 apparent to and would not have been anticipated by the plain- 24 tiff. 25 3 . The agents, servants and employees of defendants, 26 BAY AREA RAPID TRANSIT DISTRICT, DOE 16 through and including i 8 F I • 1 DOE 20 , had constructive notice of the dangerous condition of 2 the said intersection of the Linear Park pedestrian and bicycle 3 path and Moeser Lane in that the condition had existed for a 4 long period of time and was of such an obvious nature that 5 defendants in the exercise of due care, should have discovered 6 the condition and its dangerous character . 74 . On March 15, 1985 , plaintiff GUDRUN DONALDSON was 8 preparing to cross said crosswalk at the intersection of the 9 I Linear Park pedestrian and bicycle path and Moeser Lane. As a 10 proximate result of the dangerous condition of the said inter- 11 secticn and defendant BAY AREA RAPID TRANSIT DISTRICT' s failure 12 to protect against said dangerous condition, while preparing to 13 cross Moeser Lane in the. ;crosswalk , plaintiff was struck by an 1' 14 automobile driven by defendant, DANIEL HENRY PRYDE, causing 15 serious and permanent injuries . 16 5 . As a proximate result of the dangerous condition of 17 ( defendants ' property, plaintiff was hurt and injured in her 18 i health, strength and activity, sustaining severe shock , frac- 19 ( tures of the facial bones, scapula, ribs, pelvis, leg, and other 20 injuries all of which said injuries have caused and continue to 21 cause plaintiff great mental, physical and nervous pain and 22 suffering , to her general damage in a sum within the jurisdic- 23 tion of the Superior Court. 24 6 . As a direct and proximate result of the negligent, 25 careless and unlawful conduct of the defendants and each of 226 � them, as aforesaid, plaintiff was compelled to and did employ I 9 I i i 1 physicians and surgeons, psychiatrist, neuropsychologists, and 2 physical therapists to treat and care for her, thereby incurring 3 medical expenses in an amount unknown to plaintiff at this time, 4 and plaintiff prays leave of Court to amend this complaint when 5 the exact amount of said expenses has been ascertained. Plain- 6 tiff is informed and believes, and thereon alleges, that said 7 injuries are permanent in nature, and that she will incur fur- 8 ther medical expenses in the future, and therefore asks leave to 9 amend this complaint when the exact amount of such future ex- 10 penses has been ascertained. 11 7. At the time of the events described herein plain- 12 tiff was gainfully employed. As a further proximate result of 13 defendants ' negligence and by reason of the injuries sustained, 14 plaintiff was prevented from attending her usual occupation and 15 has thereby sustained loss of wages, and she will incur future 16 loss of wages to her damage, and she prays leave to amend this 17 complaint to insert the exact amount when the same is ascer- 18 tained. 19 8. On or about June 18, 1985, plaintiff herein duly 20 filed with defendant BAY AREA RAPID TRANSIT DISTRICT, an admin- 21 istrative claim for and on account of the personal injuries of 22 plaintiff, GUDRUN DONALDSON, which occurred on or about March 23 15 , :1985. This administrative claim was denied on August 9, 24 1985. 25 WHEREFORE, plaintiff prays for judgment as hereinafter 26 set forth. 10 f 1 FOURTH CAUSE OF ACTION 2 1 . Plaintiff, GUDRUN DONALDSON, complains against , 3 defendants, COUNTY OF CONTRA COSTA, and for a Fourth Cause of 4 Action incorporates herein by reference as if fully set forth 5 Paragraphs 1 through and including 10 of the FIRST CAUSE OF 6 ACTION. 7 2 . On or about March 15, 1985 , and prior thereto, 8 defendants, COUNTY OF CONTRA COSTA and defendant DOES 21-25 , 9 negligently and carelessly, designed, built, owned, leased , 10 maintained, repaired, controlled and operated the intersection 11 of the Linear Park pedestrian and bicycle path and Moeser Lane, -- 12 , approximately 50 feet east of Moeser Lane 's intersection with 13 '' Lexington Street, and the approaches thereto, in a dangerous 14 condition in that the marked pedestrian crosswalk across Moeser 15 Lane was placed in such a way that it was not visible to oncom- 16 ing traffic and said defendants failed to place a signal, sign, 17 marking or device on said area of Moeser Lane which was necessa- 18 ry to warn of the dangerous condition which imperiled both the 19 safe movement of vehicular , traffic on said area of Moeser Lane 20 ' and which imperiled the safe movement of persons crossing at the 21 said crosswalk and which dangerous condition was not reasonably 22 � a arent to and would not have been anticipated b the lain- PP P Y P 23 + tiff . 24 3 . The agents, servants and employees of defendants, 25 COUNTY OF CONTRA COSTA and DOE 21 through and including DOE 25 , 26 Thad constructive notice of the dangerous condition of the said I I r 11 j I intersection of the Linear Park pedestrian and bicycle path and 2 Moeser Lane in that the condition had existed for a long period 3 of time and was of such an obvious nature that defendants in the 4 exercise of due care, should have discovered the condition and 5 its dangerous character. 6 4. On March 15, 1985, plaintiff GUDRUN DONALDSON was 7 preparing to cross said crosswalk at the intersection of the 8 Linear Park pedestrian and bicycle path and Moeser Lane. As a 9 proximate result of the dangerous condition of Moeser Lane and 10 defendant COUNTY OF CONTRA COSTA's failure to protect against 11 said dangerous condition, while preparing to cross Moeser Lane 12 in the crosswalk , plaintiff was struck by an automobile driven 13 by defendant, DANIEL HENRY PRYDE, causing serious and permanent s• 14 injuries. 15 5 . As a proximate result of the dangerous condition of 16 defendants ' property, plaintiff was hurt and plaintiff was hurt 17 and injured in her health, strength and activity, sustaining 18 severe shock , fractures of the facial bones, scapula, ribs, 19 pelvis and leg , and other injuries all of which said injuries 20 have caused and continue to cause plaintiff great mental, physi- 21 cal and nervous pain and suffering, to her general damage in a 22 sum within the jurisdiction of the Superior Court. 23 6. As a direct and proximate result of the negligent, 24 careless and unlawful conduct of the defendants and each of 25 them, as aforesaid, plaintiff was compelled to and did employ 26 physicians and surgeons, psychiatrist, neuropsychologists, and 12 F 1 physical therapists to treat and care for her , thereby incurring 2 medical expenses in an amount unknown to plaintiff at this time, 3 and plaintiff prays leave of Court to amend this complaint when 4 the exact amount of said expenses has been ascertained. Plain- 5 tiff is informed and believes, and thereon alleges, that said 6 injuries are permanent in nature, and that she will incur fur- 1 they medical expenses in the future, and therefore asks leave to 8 amend this complaint when the exact amount of such future ex- 9 penses has been ascertained. 10 7. At the time of the events described herein plain- 11 tiff was gainfully employed. As a further proximate result of 12 defendants' negligence and by reason of the injuries sustained, 13 plaintiff was prevented from attending her usual occupation and 14 has thereby sustained loss of wages, and she will incur future 15 loss of wages to her damage, and she prays leave to amend this 16 complaint to insert the exact amount when the same is ascer- 17 tained. 18 8. On or about June 18, 1985r plaintiff herein duly 19 filed with defendant, COUNTY OF CONTRA COSTA, an administrative 20 claim for and on account of the personal injuries of plaintiff, 21 GUDRUN DONALDSON, on or about March 15, 1985 . This administra- 22 tive claim was denied. on or about July 16, 1985. 23 IIHEREFORE, plaintiff prays judgment as follows: 24 ` 1 . General damages; 25 +4 2 I . especial damages according to proof,; 2611111 3 . All losses of earnings, according to proof; f. 1 l 13 J 1 4 . Costs of suit; and 2 5. Any further meet relief. 3 l �f c 4 DATED:' (. / l / 5 7 GAIL DONALDSON 8 9 CINDY GILMPI 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 14 r APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT February 11, 19 Against the County, Routing ) The copy of this document mailed to you is your Endorsements, and Board Action.) notice of the action taken on your application by (All Section References are to ) the Board of Supervisors (Paragraph III, below), California Government Code.) ) given pursuant to Government Code Sections 911 .8 and 915.4. Please note the "WARNING" below. Claimant: WILLOW .PARK MARINA HOMEOWNERS ASSOCIATION - County Caunsef _ Attorney: Daniel E. Angius JAN 15 1986 400 Montgomery Street , Suite 1111 Address: San Francisco , CA 94104 Martinez, C-A"94553 Amount: $10, 000, 000 . 00 By delivery to Clerk on Date Received: January 14, 1986 By mail, postmarked on Jasivary iinrPgriah i P I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Application to F le Late Claim. DATED: Jan - 14 - 1 9Rh PHIL BATCHELOR, Clerk, By QDeputy An II. FROM: County Counsel T0: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). SX) The Board should deny this Application to File Late Claim (Section 911.6). DATED: :�;L.�,C:_ ( ,ICTOR WESTMAN, County Counsel, By7c.< -Deputy 1117 BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( ) This Application is granted (Section 911.6). (x) 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: EER 111986 PHIL BATCHELOR, Clerk, By L L 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 Goverment Code Section 945.4 (claims presentation requirement). See Goverment Code Section 946.6. Such petition must be filed with the court within six (6) months from the date your application for leave to present a late claim Was denied. You may seek the advise of any attorney of your choice in connection with this matter. If you want to consult an attorney, u should do so immediately. IV. FROM: Clerk of the Board T0: 1 County Counsel 2 County Administrator Attached are copies of the above Application. We notifed the applicant of the Board's action on this Application by mailing a copy of this document, and a memo thereof has ben filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: PT�Lg86 PHIL BATCHELOR, Clerk, By jonolIdUOL 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 LAW OFFICES OF DANIEL E. ANGIUS 400 MONTGOMERY STREET.SIIITE 1111 SAN FRANCISCO. CALIFORNIA 94104 TELEPHONE (415) 892.1808 January 13, 1986 Clerk of the Board of Supervisors Contra Costa County 651 Pine Street Martinez, California 94553 RE: Claim of the Willow Park Marina Homeowners Association -- - Dear Clerk: Enclosed herewith please find the original and one copy of an Application to Present Claim on behalf of the Willow Pakk Marina Homeowners Association. Kindly stamp the copy "received" and return it to this office in the envelope that we are enclosing. You will notice that such Application is presented in accordance with Government Code Sections 911.4 et sec. . Kindly advise as to the disposition of such Application at your earliest convenience. itVery rul o s, DANIEL E. A DEA: jb Enclosures w RECEIVED JAM fit 1986 LP 8A`CkEIOR 1ERK n Of *VISORS C �p J. A' DANIEL E. ANGIUS .DECEIVED Attorney at Law Suite 1111 JAN400 Montgomery Street 41986 San Francisco, California 94104 PHneATC.HEIOR Telephone (415 ) 392-1808 «="' 'r^o,s ISMS APPLICATION TO PRESENT CLAIM TO CONTRA COSTA COUNTY; 1. Application is hereby made by Claimant The Willow Park Marina Homeowners Association to present what the County contends to be a "late" claim under Section 911.4 of the Government Code. The claim is founded on the facts set forth in the original Claim, a' copy of which is attached hereto as Exhibit "A" and incorporated herein by this referenced. 2. Claimant respectfully submits that the County was, and is, in error in taking the position that the Claim and Amended Claim were not filed within the time permitted for the filing of claims. The controlling statutory period for presenting such claim is one year from the date the cause of action accrued. See Government Code Section 911. 2. The subject Claim was filed within such statutory period. 3. Claimant ' s cause of action against the County accrued when it became aware of the acts and omissions of the County which give rise to a cause of action against it. Government Code Section 901; Leaf v. City of San Mateo (1980 ) 104 Cal.App. 3d 398, 163 Cal.Rptr. 711. 4 . As is set forth in the subject Claim, Claimant first had notice of the acts and omissions giving rise to the Claim against the County during October, 1985 - well within one year of the filing of the instant Claim. 5: Claimant's failure to discover the facts alleged in the claim at an earlier date was a product of "excusable neglect" as that term is used in Government Code Section; 911.,6. The deficienci'e's described in the subject Claim were latent deficienicies which were only discovered through extensive engineering and architectural analysis. As it is versed in neither architectural nor engineering sciences, Claimant was not in a position to discover the basis of' its claim against the County until such time as its engineers and architects completed their analysis of the subject property. The county was not prejudiced by Claimant 's failure to discover such deficiencies at an earlier date. 6. This application is presented within a reasonable time after the accrual of the cause of action as shown by the accompanying declaration of Daniel E. Angius, which is incorporated herein by this reference. WHEREFORE, it is respectfully requested that this application be granted and that the attached Claim and Amended Claim be received and acted upon in accordance with Sections 912. 4 - 912. 8. Dated: January 10, 1986 By: qa,sa- - -- - - — DAN L E. A GIUS Attorney for Claimant DECLARATION .I, Daniel E. Angius, declare: 1. That I am an attorney at law duly licensed to practice before the Courts of this State and represent Claimant, The Willow Park Marina Homeowners Association. 2. During or about the summer of 1985, Claimant authorized the engineering firm of Interactive Resources, Inc. to conduct an investigation with respect to the Willow Park Marina Condominiums. During October, 1985, such firm released its report. Such report revealed that the construction of various components of the subject project did not comport with the minimum requirements of the Uniform Building Code. Such report further suggested that the County, and its authorized agents, knew or should have known at the time of construction that the subject project was not constructed in compliance with the Uniform Building Code, all as is set forth in Exhibit "A" hereto. 3. Claimant is not an engineering or architectural firm. As the deficiencies described in the subject Claim are latent, Claimant was not in a position to discover the existence of such deficiencies and the basis of its claim against Contra Costa County until such time as the reports referenced in the preceding paragraph were released to it. The undersigned is informed and. believes that the County was not prejudiced as a consequence of any delay that resulted as a consequence of Claimant's failure to discover the basis of its claim at an earlier date. I declare under penalty of perjury that the foregoing is true and correct and that this declaration was executed on January 10, 1986, at San Francisco, California. DANI L E. A IUS _.-_=jam TO: BOARD Or BOPSRVISORS Cr CONTRA C*7-8i9Q%PP110M0n to: Instructions to ClaimantC1erkolt*Board F.O.Box 911 • rune;,CaiifomL oI3S3 A. Claims relating to causes of action for death or"Por 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) E 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 tTis form. �**tit*::t�**��****����*****:�r�t**��**+�*�t�::*.**:err:��*�•*:��*���*:***��* RE: Claim by )Reserved for Clerk's filing stamps The Willow Park Marina ) Homeowners Association ) R CEIVED Against the COUNTY OF CONTRA COSTA) DEC a M5 ) or DISTRICT) ►Mll Mt (Fill o�. n name , ) ,cit eo 0,o►s WKrewRoes Co. The undersigned claimant hereby makes claim against e f Contra Costa or the above-named District in the sum of $ 10 ,000 ,000 and in support of this claim represents as follows: I. When did the damage or in3ury occur? Give exact date ana hour] SEE ATTACHI E14T ",A" , ITER NO. 1. '�. Vhere sib tfie sama,'ge or n3ury occur? Zlnc�ude city and county) SEE ATTACHMENT "'A" , ITEM NO. 2. -� ------------------------ -- ------------ T--- - -- ------------- 3. Bow did the damage or in�ury occur? Giveu�S setaIs, use extra sheets if required) SEE ATTACHMENT "A" , ITEM NO. 3. T: " i�hat partcu�ar act or om�ss�on on the part off-county oz-asst=ict -- officers, servants' or employees caused the injury or damage? 0 SEE ATTACHMENT "A", ITEM NO. 3. (over) � employees causing the damage or injury? Messrs. Carl J. Jamison, R.N. Giese, David Squires, Rudy Krantz and Charlie Platt. �. ivfiat damage or In3urlea ao you cIalm resulted? ��IveuII extent of- injuries or damages claimed. Attach two estimates for auto damage) SEE ATTACWT. NT "A" , ITEM NO. 6 . ----------------------------- ------ -- ?. Bow Was the amount claimed above computed? (Include the estlmate� amount of any prospective injury or damage. ) SEE ATTACHMENT "A" , ITEM NO. 6. �. Names and addresses o� witnesses, doctors and hospitals. SEE ATTACHIMENT "B" . �. fist the expenditures you made on account of this accident or In3ury: DATE ITEM AMOUNT SEE ATTACF11ENT "A" , ITEM NO. 6 . op 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 DANIEL E. ANGIUS, ESQ. Claimant's Signature Suite 1111 Post Office Box 1395 400 !1ontgomery Street Address San Francisco, California 94104 Bethel Island, California 94511 Telephone No. (415) 392-1808 Telephone No. (415) 684-2281 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. " 1 - ATTACHMENT "A" TO CLAIM OF WILLOW PARK MARINA HOMEOWNERS ASSOCIATION 1. The Willow Park Marina Homeowners Associtation (hereinafter referred to as "Association" ) discovered the facts .I giving rise to its cause of action against the County of Contra Costa and certain of its employees in the Building Inspection/Engineering Department including, but not limited to, Carl J. Jamison, R.W. Giese, David Squires, Rudy Krantz and Charlie Platt, during October, 1985. Such discovery was made by the Association upon consultation with the engineering firm that it had retained to evaluate the condition of the Willow Park Marina Condominiums (hereinafter referred to• as the "project" ) during October, 1985. 2. The legal description of the subject project is as follows: a. All of Subdivision 4314, filed September 12, 1973, in Map Book 163, at Page 1, in the office of the County Recorder of Contra Costa, California. b. All of Subdivision 4482, filed August 2, 1978, in Map Book 215, Page 15, in the office of the County Recorder of Contra Costa County, California. 3. As designed and constructed the subject project fails to meet the minimum requirements of the Uniform Building Code. The Association is informed and believes that the County and its duly authorized employees, as identified above, acted in concert with those responsible for the development, design and construction of • 1 the subject project in order to (a) permit the .subject project to be constructed in a defective condition and not in conformity with the requirements of the Uniform Building Code; (b) cause the subject project to receive, among other things, building permits -and a certificate of occupancy from Contra Costa County notwithstanding such deficiencies and the project's failure to meet the requirements of the Uniform Building Code; (c) permit the subject condominium units to be sold to the general public and be thereafter occupied for residential purposes, and, among other things; (d) conceal all of the foregoing facts from purchasers of the subject units to keep them from learning about the defective and deficient conditions at the project and that the design and construction of same did not meet the minimum requirements of the Uniform Building Code. The Association is further informed and believes that the County, and the individuals identified above, approved at all appropriate times the construction and occupancy of the subject project. The Association is further informed and believes that such approvals were issued by the County and the individuals identified above with knowledge of the fact that the design and construction of the subject project were deficient and failed to meet the minimum requirements of the Uniform Building Code. The Association and its constituent members purchased the condominium units in the subject project in reliance upon, among other things, the approvals and occupancy certificates issued by the County and the individuals identified above. f ' The Association is informed and believes that it will cost in excess of $8,000,000 in order to implement the remedial work that is required to correct the foregoing conditions. 6. The damages sustained by the. Association have not yet been calculated. Such damages will, however, reflect the cost to remedy defective conditions associated with (a) the pile foundation system; (b) 2-hour area -separation -walls; (c) 1-hour occupancy separation ceilings; (d) 1-hour unit party walls; (e) 1-hour floor-ceiling assemblies; (e) absence of fire stopping; (f ) the chimneys; (g) roofs; (h) windows; (i ) siding; ( j ) electrical systems; (k) structural framing; (1) multi-joists; (m) floor joists; (n) roof framing, and, among other things; (o) shear walls. The damages sustained by the Association also include relocation and inciderytal expenses associated with the foregoing deficiencies and the procedures adopted to repair same. To date, the Association has expended in excess of $250,000 for interim repairs respecting the roofing structures, drainage facilities, siding, pile foundation system, decks and the engineering expenses associated therewith. T,. t10R ROOFING COMPANY c/o ALAN MORGAN & ASSOCIATES c/o !'elford, Esq. Jeffrey N. Haney, Esq. .meter, Scott, Weiberg & Delehant Rebecca Barry Aherne, Esq. ,ite 200 Bishop, Barry, Howe & Reid .AO University Avenue 465 California Street, 11th Flooi acramento, California 95825 San Francisco, California 94104 PACIFIC GAS & ELECTRIC COMPANY c/o Robert R. Rickett, Esq. _ BANISTER ELECTRIC c/o Pacific Gas & Electric Company Douglas R. O'Connor, Esq. Post Office Box 7442- - 650 California Street, Suite 2600 San Francisco, California 94120- San Francisco, California 94108 BETTER HEATING AND COOLINGG" BUREAU c/o Timothy M. McMahon, Esq. RAYMOND VAIL & ASSOCIATES c/o Archer & McComas John W. Bergholt, Esq. 1299 Newell Bill Place, Suite 300 Severson, Werson, Berke & Melchio: Post Office Box 8035 One Embarcadero Center, 25th Floo: Walnut Creek, California 94596 ` San Francisco, California 94111 BANK OF VIERICA c/o Winslow Christian, Esq. i INDEPENDENT PLUMBING c/o Louis Bachleder, Esq. Luke A. Torres, Esq. Bank of America Carroll, Burdick & McDonough 555 California Street, 7th Floor 49 Quail Court, Suite 300 Post Office Box 37000 ! Walnut Creek, California 94596 San Francisco, California 94137 RANDLETT, CLEGG & FOULK c/o JASON CHARTJER c/o Arthur V. Pearson, Esq. 0 Chester -G. Moore, Esq. Murphy, Pearson, Bradley & Feeney low, gall &:Lynch 445 Bush Street, Suite 700 950 Menlo *R enue San Francisco, California 94108 Menlo Pa ".California 94025 t rk, SCSEDULE "B" OBERTS PACIFIC, INC. c/o UNITED STATES FIDELITY c/o 441liam K. Houston, Jr. Michael Pisias, Esq. -4 McNarmara, Houston, Dodge, McClure i Ney Suite 700 =E 1211 Newell Avenue, Suite 202 177 Post Street Post Office Box 5288 San Francisco, Calif . 94108 Walnut Creek, California 94596 ,.t t WILLIAM BOYD REAL ESTATE c/o LAWRENCE ULLRICH c/o John Lees , Esq. David 0. Lars-on, -Esq. Gibbons , Lees, & Schaefer Moore, Clifford, Wolfe, Larsc 1601 North California Blvd. and Trutner Walnut Creek, California 94596 201 19th Street Oakland, California 94612 VALLEY REAL ESTATE c/o Edmund L. Regalia , Esq. Miller, Starr 6 Regalia One Kaiser Plaza, 16th Floor Oakland, California 94612-3683 H. F. LAURITZEN c/o D. Jean Hastings, Esq. Capps, Staples, Ward , Hastings b Dodson 1280 Boulevard Way, Suite 204 Post Office Box 5607 Walnut Creek, California 94596 DELTA REAL ESTATE CORPORATION c/o Mark W. Hudson, Esq. Kenneth F. Strong, Esq. Sedgwick, Detert, Morand Arnold 111 Pine Street San Francisco, California 94111-5673 AMENDMENT TO CLAIM OF THE WILLOW PARR MARINA HOMEOWNERS ASSOCIATION COMES NOW, Claimant THE WILLOW PARR MARINA HOMEOWNERS ASSOCIATION and files its Amendment to the Claim filed with Contra Costa County on December 2, 1985, as follows: 1 Claimant does not know the precise date of the acts and omissions . which gave rise to the herein claim. Presumably, such acts and omissions on the part of the County and its duly authorized agents occurred during the period commencing with presentation to it of the plans, drawings and specifications respecting the Willow Park Marina Condominiums and concluding with the issuance by it of, among other things, occupancy certificates respecting the subject project. Claimant is informed and believes that the foregoing period commenced during January, 1973, and concluded during 1979. Claimant discovered. the facts giving rise to its claim against the County during October, 1985, upon consultation with the eng'neering firm that it had retained to evaluate the condition of the Willow Park Marina Condominiums. Date: December 13, 1985 By: J ANIE IUS Attorney for 1 imant IRE CEI MED DEC30, 1985 MIK SATCHEL fec A�Q 9 TRA Cos O U "-IrJ r APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT February 11, 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 (All Section References are to ) the Board of Supervisors (Paragraph III, below), California Government Code.) ) given pursuant to Government Code Sections 911.8 and 915.4. Please note the "WARNING" below. Claimant: CHARLES WILLIAM JONES, JR. A MINOR, CUU«<v ^Oplr: Attorney: Mary 11. Burke Law Offices of Mary M. Burke JAN '2 2 1986 Address: 125 West Richmond, CA 94801 Point Richmond, CA 94801 MartlneZ Amount: $7 , 000, 000. 00 by delivery to Clerk on , CA 940.�3 Date Received: January 21, 1986 ,By mail, postmarked on Jan unzaadable I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Applicati to 'le Late Claim. DATED: Jan. 21 , 1986 PHIL BATCHELOR, Clerk, By6 Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). (x) The Board should deny this Application to File Late Claim (Section 911.6). DATED: �,e,`L q�( VICTOR WESTMAN, County Counsel, By� .ty 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:.I:FR 111986 PHIL BATCHELOR, Clerk, By 06mq Oadw iLo Deputy WARNING (Gov. Code 5911.8) If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you 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 Administrator Attached are copies of the above Application. We notifed the applicant of the Boards 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: FEB 12 X986 PHIL BATCHELOR, Clerk, By 0Deputy 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 } Law Office MARY M. BURKE 125 W. Richmond Avenue Pt. Richmond, CA 84801 (415) 237-8317 TRANSMITTAL. MEMO TO BOARD OF SUPERVISORS DATE 1/17/86 COUNTY OF CONTRA COSTA SUBJECT In the Matter of CHARLES WILLIAM JONES , JR against the County of Contra Costa ENCLOSURES APPLICATION FOR LEAVE TO PRESENT LATE CLAIM REQUESTED ACTION Please file and return conformed copy in the enclosed enclosed envelope. THANK YOU. MARY M. BURKE 1 - KARY M. BURKE LAW OFFICES OF MARY M. BURKE 2 125 West Richmond Avenue Point Richmond, CA 94801 3 Telephone: (415) 237-8317 RAP-44CEIVEli 4 Attorney for Charles William Jones Jr. n 5 nwc taTCHROR ^� CIE R 00"M OF 1PEWiSCM 6 JTQ/ L I I.... 7 8 In the Matter of the APPLICATION FOR Claim of CHARLES LEAVE TO PRESENT 9 WILLIAM JONES , JR LATE CLAIH Against the County 10 of Contra Costa 11 12 TO BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY: 13 1. Application is hereby made for leave to present a late 14 claim under Section 911. 4 of the Government Code. The claim is 15 founded on a cause of action for the wrongful death of Charles 16 William Jones which accrued on January 13 , 1985 , and for which 17 a claim was not timely presented. For additional circumstances 18 relating to the cause of action reference is made to the proposed 19 claim attached hereto as Exhibit A and made a part hereof. 20 2 . The reason for the delay in presenting this claim is the 21 late discovery on the part of the claimant ' s mother of the cir- 22 cumstances of the death of the claimant ' s father as more particu- 23 larly set out in the declaration of Jessie Lee Jones attached 24 hereto as Exhibit B and made a part hereof. The County of Contra 25 Costa was not prejudiced by the failure to timely file the claim 26 as shown by the declaration of Jessie Lee Jones . (Exhibit B) 27 3. This application is presented within a reasonable time afte 28 the accrual of the cause of action as shown by the declaration of I Jessie Lee Jones . (Exhibit B) 2 WHEREFORE, it is respectfully requested that this application 3 be granted and that the attached claim be received and acted upon 4 in accordance with Sections 911. 4 to 912 . 2 inclusive of the 5 Government Code. 6 Dated ���f�-.� -�,� � ,��� ,1986 7 8 9 On Behalf of the Claimant 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA C(*TArR9Yapp1ice"on to: Instructions to ClaimantVerk of the Board P.O.Box 911 Martinez,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. - Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 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 eatiEy, separate claims mv.st he filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved for Clerk's filing stamps _CHARLES WILLIAM JONES. JR. a minor. by , I�:CEI'�'ED his mother, JESSIE LEE JONES ) Against the COUNTY OF CONTRA COSTA) DECA, 1985 or DISTRICT) u Q SATCMHQR J_C,2�, C 1 Fill in name ) 051 o'C" The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 7,000,000.00 and in support of this claim represents as follows: ------------------------------------------------------------------- ---- 1. When did the damage or injury occur? (Give exact date and hour October 8, 1984 through January 13, 1985 2. Where did-the dama a or (I occur? n iniurv` _" claude__._.�-i_-,„ cityan__d---._county)_________ ? Contra Costa County Hospital, Martinez _r--------------------------------------------- - ----.r- -_--.._-_-_--- 3. How did the damage or injury occur? (Give Iuli details, use extra . sheets if required) Contra Costa County Health Services failed to provide CHARLES WILLIAM JONES, SR with necessary medical treatment and care. 4. What particular act or orris-cion on the part of county or district officers, servants or employees caused the injury or damage? On October 8, 1984, CHARLES WILLIAM JONES, SR was�taiagnosed as needing immediate heart surgery. Because he did not have medical insurance, the surgery was not scheduled and he was released from the hospital. On January 3, 1985, he was re- admitted with severe chest pains. He died January 13, 1985 of heart failure. * admitted to Contra Costa County Hospital and (over) EXHIBIT A � 5. What are the .names of county or district officers, servants or . employees causing the damage or injury? Supervisors: Nancy Fanden, Sonne McPeak, Tam Powers, Robert Schroder and Tom Torlakson;Adninistrative Officer: Indi Batchelor; Director of Health Services: Mark Finucane 6. What damage or injuries do you claim resulted? Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Claimant has been dprived of his father. K--Rw7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Estimated amount for loss of love, care, comfort, society, protection, support and services of his father ------------------------------------------------------------.------------- 6. Names and addresses of witnesses, doctors and hospitals ' Dr. Roger Barrow rnntra Costa Countv Hospital, Martinez tinez 9. List the expenditures you made on account of this accident or injury: ITEM AMOUNT ne i.F.i•.S _I �'. Lyyyy yyyy y yy yy.Ly yyJ. J. Y y y yi y yyy.Yy`y LJ.y yy ay+ y+yyyyy y+yy yyyyyyyyyyy.L 1 Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " c Name and Address of Attorney MARY M. BUM Claimant.114,Signature IAW OFFICES OF MARY M. BURKE f ' (' _ 125 West Richmond Avenue Addres h Point Richmond, CA 94801 N +C.��. 9(1 o 1) Telephone No. (415) 237-0317 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. " 1 _ MARY M. BURKE LAW OFFICES OF MARY M. BURKE 2 125 West Richmond Avenue Point Richmond, CA 94801 3 Telephone: (415) 237 8317 4 Attorney for Charles William Jones , Jr. 5 6 7 8 In the Matter of the Claim of CHARLES WILLIAM 9 JONES, JR. by his mother, JESSIE LEE JONES , against DECLARATION OF 10 the County .of Contra Costa / JESSIE -LEE JONES 11 12 I , JESSIE LEE JONES , declare: 13 1 . I am the mother of CHARLES WILLIAM JONES , JR. Attached 14 hereto as Exhibit C is a photocopy of his birth certificate. 15 2. The father of CHARLES WILLIAM JONES , JR. is Charles William 16 Jones who died at Martinez Hospital on January 13, 1985 . 17 3. It was known on or about January 15 , 1985 to CHARLES WILLIAM 18 JONES, JR. and to me that Charles William Jones had died and we 19 attended his funeral. 20 4. Neither CHARLES WILLIAM JONES , JR. nor I knew, however , of 21 the circumstances or cause of Charles William Jones' death until 22 I read newspaper articles from the West Contra Costa Times and the 23 Oakland Tribune on or about November 13 , 1985 which described a 24 lawsuit filed on November 12 , 1985 by Reginald Jones and Twana 25 Jones . Attached. hereto as Exhibit D/1 ,D/2 are photocopies of said 26 newspaper articles . 27 28 EXHIBIT B (2 pages . 1 I I declare under penalty of perjury that the foregoing is true 2 and correct and that this declaration was executed on Januaryf; 3 1986 in Richmond, California. 4 (� 5 - -- V - IE LE J 0 E\S 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -2- CERj FICTATE OF. LIVE BIRTH (15 1� PIRTH CERTIFICATE NUYDCR TATE O CALIFORNIA LOCAL R[OISTFATION DISTRICT ANn Ci RTI►ICATE YUMDER • 57:1(L 1A.—NA MEOF CHILD•—FtR/T 1B IDi;E 11C. LAST _Charles William j Jones, Jr. THIS - 2A. TuI■SIRTN,unuT,THIN. 3tl. II YYLTVLt.10$'CHILD 4. RINTH1wt14HT 5A. DATE OF BIRTH—MuNTtl.DAY,YEAR I DY. HH9UR CHILD 2. SEX STc, 1 1■t,tr■,STC. Ma l e S i ng Le,. 1 -- 3288 a„r, October 30,., 1978 1 1040 OA. PLACE OF BIRTH—NAMR or H■SPIIAl d0. STREET ADDRESS to tt[T,NuMR[R,OR LocanoHl P�E Alta Bates Hospital } 3001 Colbx Plaza at Ashby p1 H !C. CITY OR TOWN I SD. COUNTY ( Berkeley ! Alameda MOTDFER 7A. 015TH NAY[or Moryu—nSST 178. NBODLZ _ ; !�2C LAST B.STATE 0,'RIRTN i. AGE OF MOTHER CHILD Je_>_,sie Lee I Jones Cal ifernia 22 FADFER IOA. NAME OF FATHER—FIRST :10S. RIDDLE 71-0C. LAST It. STATEDI BIRTH 12. AGE OF FATHER } CHILD Charles William_ I Janes _ Mississippi 19 NA RENTS I conn THAT I WAYS R[rlocD?wc[TAT• BSA. ARENT OR OYNER ipIMANT—iiDnATUNC I130. StLATl6Nil/F f0 CMILD113C. YaT[Strl[t[t Aro aroMCo :kRTIFICA- "I IHIOAMATIDM ANS THAT IT It T■wt AMR r TION GO■tLCI T)TMt[[[T O/Ni CNO■1R44L } O 1 Mother ' 11-1 ria _ ( CuiL�T THAT 1 ATIINgtO THIS SI■TN I 4A• FHY51 AN IOR DTII PtbO tl0 TTtNOt NIS SIRTIII—D[ORE[00 TITLE AND TIPS{RAN[ 148. can uR S ATTEND ANR TMIT TR CMILD[IAt totN AL YS AiI��� AN T'S THA wan, olit AMS FMCA STAt to. SIGNATURE 1 :ERTIOFNCA- 14C. ADDRESS I�•r 1 alhnamoort ogam, ., IUD. TTCMDArrt uc[Nct wur■u 1EGU[51 OMIf510N FROM . 3300 to 9', e. , A 31324 LOCAL is. DUTH—LMTt■DATA of DtATN 14. LOCAL REGISTRAR—SIGN �. 17. DATA ACCCPTRDFOt 2[6/51[11I0” IEGMTRAR NOV 9 197 ; EXHIBIT C in . to vi W ,+J ti C, V1�. rr tr Q -.."�x�y �+ tiQ Oma; ''�+h ..b �?t.+ i?S, ,n �.. A7 ••t be a��C3 @� � e� �.� e� 1.136114 p � ep' ta jj � ct j b p. fp it ° (7 ° ` CO �'.'J .►* �+4 `G N rv.+ O O s ^ _ �y p ., g,¢� t ►.. . `p�,p, j :.yZj m`� � � c 5�.�� �.`°' ��.�'-�a a.✓'��•o ,; ,��-► Wig,, �y SLo �p `e • cC •'et •'moi.L. :3.O fM;ffi pipp G °p cD Al'C � o C ° 5.g i �Poa _8m ' � m m � ro 71 Ir . :. 8. s CD CD ' m cL �i �{c�r�'•► V.. �'fir• 1"1CE ow. ow 10, yg�]� •_; � i� �i �i l _ •y,g�+ �_- j T t}�.c��1yJ"p,i�s �'��"" y� S. @@., ^�WE.i...y" ._.... �... :.p• _.iii �. .. '.�i ee,,,�$ ea�T•i.-_ - ��3'-f- ��¢g�dli�}�''G!�C�{ice - a t 'V�.u.a._ •� d,, h .�`, iii .�� k Q CD EXHIBIT D/I z/a zIgIHXR ' 1. _ -. - - -� �- __•t: .-; .-...-.•�-.-;.i _-•_l PO in NX3 Fa • r!Y7 �'_ ' y,owCIO V-4 Cd cts U0 OE.r O rh tn W aO N y l FWQ .a+ �y V d -Rl.u•.� m A d 1..44 V y p4 �- H eC. �® in y u i..A Q y C 't3'V.d n 'G!1-40 Q' F'y y Q�.y.�y-� 00� --Q� LA .Q�. cc VTM_ p 05, �S N on 12' Yu o ' v ca* 00 91 u u... �+ ea 40i 9 s : u pQ l� V..p0 `a,p , 'o�N u 0p .Q.S Q it r St 4 r �` s•+V�: � G y•"�.� �- p QJ..0.�N v Z.�0.i=: � 'r i ;f's cr Cj cm dl.Oi C O1 d O Ci+r U ca cd low ca � O .� J3 v.s. COV-44 End moi•. O 01�'d ,..� Vc•- - L Cd ca ca y� u �„„•,.� _ ;vl F"..0«a.-. v1�. V w to .. l � _-.. 1 PROOF OF SERVICE .BY `1IL, 3 I am employed in the City of Richmond,- Contra Costa County, 4 State of California. I am over the age of eighteen years and no y. 5 a party to the within entitled action. My business address is 6 125 West Richmond Avenue , Point Richmond, CA 94801. 7 On .Tnni� 17 1 Agh I served the within 8 APPT.IGATTON FOR TRAVF. TO PRESENT LATE CT-ATM 9 1C on the BOARD OF SUPERVISORS OF. TNF rnTTNTY nF LpNTRA rngTA 12 in said action, by placing atrue copy thereof enclosed in a 13 sealed envelope with postage thereon fully prepaid, in the 14 United States mail at Richmond, - California, addressed as 15 follows: 16 CLERK OF THE BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA 17 P.O. . BOX 911 KARTINEZ , CA 94553 18 19 20 I declare under penaltyof perjury that the foregoing is 21 true and correct. 22 Executed on January 17. 1986 at Point Richmond, 23 California. 24 25 - MARY M. BURKE i ` 26 NAME SIGN TURE 27 28 i