Loading...
HomeMy WebLinkAboutMINUTES - 02251986 - 1.26 /2f, a CLAIM BOARD OF SUmyisORS OF CONTRA COSTA Comm, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT February 25 , 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: ALTON SMITH County Coiinu;, Attorney: FEB 0 a 1986 Address: 180 East 17th Street Pittsburg, CA 94565 Hand delivered Martinez CA 945 Amount: $565. 00 By delivery to clerk on January 3j, 198F Date Received: January 31, 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: Feb. 3 , 1986 PHIL BATCHELOR, Clerk, By J AA A Deputy An Ce velli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: - By: crc :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 (X This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes or this date. Dated: FEB 2� 1986 PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months from the date of this notice was personally served or deposited in the mail to fileja court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board T0: (1) County Counsel, (2) County Administrator Attached are copies of the above claims. 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:t s � PHIL BATCHELOR, Clerk, By ° , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CCW*QWXappiication to: f Instructions to ClaimantC!erk of the Board (.40/," e 'Si'l deo G Martinez,Califomia94553 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: C1 by )Reserve stamps �1� ; RECEI Edi 4.Ae JAN-?/ 1986 Against the COUNTY OF CONTRA COSTA) PHIL BATrHE[ R CL BOTRDOF U PVI:3R; or DISTRICT) e C Fill in name ) V1 The undersigned claimant hereby makes claim against thp gounty of Contra Costa or the above-named District in the sum of $ and in support of this claim represents asfollows:G,4 ---------------------------:------------- - ------------ - 1. When did the damage or injury occur? Give exact data and ho j E.2. - her22 e did t e amage or in ' ry o ur? (Incl e cilt a county __ i 3. How did th damage o injuryoccur? (ffi_A/i'U de ails, use extra sheets if re uired) F� r e i ill ��6 � �7 1 Z_ �� Cir -t'D !x: �Or =c `tU ' C -7' �A s, I e y 9 ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury o damage? (over) 5: What are the names of county or district officers, servants or • - employees causing the damage or injury? 1. 6. Wh t damage or injuries do u claim resul ed? Give full -exten of injuries or damages claimed. Attach two estimates for auto damage) O 7. How was the amount claimed above computed? (In Jude the est' ted amount of any prospective injury or damage. ) ---- Z _ �- ----- - -- ---- --- - -- - ------------- 8. Na es and addresses of witnesses, doctors and hospitals. 9. List the expenditures you made n account of this accident or injury: DATE TEM AMOUNT o0 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 Climant s Si',Cl ture e A dress Telephone No�Lf/5 � �� 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. " CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT February 25, 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: JANINE HARNELL Attorney: George D. McLemore JAN 2 1 1986 Law Offices of William E. Jageman Address: 303 Arlington Avenue, Suite B martlnez, C.A 94553 Kensington, CA 94707 F CAO Amount: Equitable contribution & B3' eivery to clerk on _ .Tan„ar3z 17 . 1986 indemnity Date Received: January 17 , 1986 By mail, postmarked on January 15 , 1986 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Jane, 21 , 198 6 BATCHELOR, Clerk, By Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with Sections 910 and 910.2. (�O 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: ,C: t 4 / By: . � Deputy County Counsel III. FROM: Clerk of the Board TO: (1) CvMty 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: a I certify that this is a true and correct copy f the Board's 0 der entered in its minutes f� tiYlis date. Dated: F � 2 ` PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) -months Prem the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board T0: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for lea toresent a late claim was mailed t . DATED: �B� PHIL BATCHELOR, Clerk, By . ° , Deputy Clerk 1 claimant' s husband was misled by the sun on said roadway and was 2 caused to believe that the roadway was safe for the traffic in 3 his direction. 4 On or about the aforementioned date, and for some time 5 prior thereto, the aforenamed public entity, by and through its 6 agents, servants and employees, negligently and carelessly 7 controlled, supervised, designed, constructed, altered, re- 8 paired, owned, maintained, operated, and entrusted the afore- 9 mentioned roadway so .as to proximately cause and permit said 10 roadway, signing, and right of way to be in a dangerous , 11 confusing, defective and unsafe condition in that they- so 12 negligently and carelessly failed to provide clear, unambiguous, 13 adequate and sufficient signing, flashes, lights, barriers, 14 reflectors, or other warning devices to, and further that they 15 failed to properly construct, design, maintain, and sign said 16 roadway and right of way and failed to properly notify the drivin 17 public so as to permit safe passage of vehicular traffic, thereby 18 creating a reasonably foreseeable and substantial risk of 19 injury to persons using said roadway and right of way; that said 20 public entity and each of them were further negligent and 21 careless in that they knew, or in the exercise of ordinary care 22 should have known, of the dangerous condition of said roadway 23 and right of way, and failed to remedy said condition, having a 24 reasonable opportunity to do so; that as a direct and proximate 25 result of the negligence and carelessness of said public entity, 26 and- as a further direct and proximate result of the dangerous 27 and defective condition of public property, as aforesaid, 28 claimant was seriously injured. -2- 1 7. For further information, please refer to the 2 Traffic Collision Report which is attached to this claim and 3 incorporated in fully by this reference. 4 DATED: January 14 , 1986 LAW OFFICES OF WILLIAM E. E. JAGEMAN 5 Bye'/�/Is��/`�//��'C GEORGE D. McLEMORE 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 RAFFIC COI:L9SION REPORT ■c1A to%a roompr no.NI1JuwaD NCETT JUDICIAL 011Va1CT U.Oaf S . Me.tILe w c TY RKPOIIT/NE olsrwleT a E . COLLI{ w ceua■ w ro. DAY 91T.0a (aw&) Ncic NurEEw Nnctw I.D. _ . 1 MILE PO INP eaMATON LNJVRr,Oawwwr�TOR AOAr 9TA ! N/tMOAY waLwTao --INP; .waT y�� Or rILSPOET ra{ D No ❑Tas NO JP.OTOERAPNS ARTY NA M■ ( 01sT,MIDDLE,LA a NaR'S NAME *AUK AS DNIVER wive" ST a{{ DDREgs NOrn ►NONE OONan'L ADDRESS SAY[ A5 Oa1Vaw 44}j4x — ■Das- CITY/ ,Ara/il► &Velma@$romms DIS►OsIT1ON O- VaN ON Ow D[RS O► 9oPPlc9w D Dwlvaw ❑oTNtw LOKED DR w'/L-I irprsleRUY9K !TATE EIw TNDATK eti wA Ce DIRK CTION O- ON(A'.-WFW(gyps CT esPN•SaiN'MePP) eP[aO LIMIT VKM. YO. DAT rw. TRAV L ea­ [�/�'/ 'rL`1[. 11Cr- VEN,r S) rARK(S /YOo LIs)/c OLOa({ LI CK en MO.(/) 9TAT (S) CHP USE VSNICL! CAN A69—.:TENT/LOCATION :LIST �A t,� /)// oNLr (� (0(Tf(�( /I!K eNICaK TY D MIND- D r00lRATErAJOR ❑TOTAL iTMKw l�Il �T �T � . L ARTY NAMa (FIRST,MIDDLE.LAST) OMN R'f NAMK SAM[ AS Dwlvaw 2 NIV9N STREET ADDRESS NOMe PNeMK O.'N!R'///s'''���AODaass SAME AS ORIVK. 'Eva{- CITT/STATE/ilP SuglN9115-NONE OlfwOsIT10N O• V;. ,' % ORDEas or Iw1A. _ OP•ICaa D DRIVER ❑OTMKR APM[D DRIVER'{LIC[Nen NUMEER STATE 011"1.DATE S[i RAC[ DIRT CTION O• ON;JPtee (LTw[{T MrISOMrNw•) - P9fv LIMIT VaM. MO. DAY .rR. TRA al I a� � \ f (vI■ ( �r OICV- vaN.Ya({) Yw K!(t)/Y OD9LIf)/colo"({) LICENSE MO.Is) STATE({) CNP USE VENICLC CAMAG[—EXT&NT/LOCATION CLIST //��� �j /1,\ A ONLY /� C�- KN• MAID. �. - VeN ICL9 TTI D rIMOw D YOD[R AT[ �' MA'.. D TOTAL DT aw 7�7 VVV JJ//�� LL�1 /R`'1 V 1 k ARTY ..me(I IwsT,MIDDLE,LAST) ow NKw's NAM[ V. L4Y[ wt OaIVlR 7 ISIVaw STRCKT AvowteS NOME PMONa oWNER's ADCsnss sAMC AS OwIV90 .9091• CITT%{TATS/i1P 6V11INRes PMOME DISPOSITION O• Val ON ORD w{OP fwlwN ' ❑ -,can ❑DRIven D OTMKa 'Aw R[D DRIVaw'S LICENSE NurSIR {TATS MODINTMDATn Oli.0-011(51019 OR VaN. DAY VwTwAVaL NIQ.w'Ar) {Pt nD LtWIT ■ICV- VS".TRIS) MARE(/)/M0DEL(0)/COLOR(S) LICENea no (6) STATEIS) CMP USE VC.ICLn DAMAGi—a TINT/LOCATION CLIST ONLY I1 )11 ' VENICL9 T♦ D WINOS.❑MOE T! D! MAJO. D TOTAL OTMCR . . . . . . . . . . . . . . . . . . . 'ARTY NAMK (PIRsT,MIDDLE,LAST) *.NCO'{Nwr[ /Ara AS ORIV9a DS Vaw &Tang,ADDwtes Mora 010.6 OWNKR's^09wass /Art As Dwlvaw PEDRS- CITT/{TATE/ilP auslNaes PNONE DIS-o01T1o.O• VeN oN 05 OP TR1AM ❑ PICK" ❑DRIVKw ❑OTMEN 'ARMED DRIVgw'e LICENSE Nur9aN TATS a/RT.DATE _7ACO W*MCT10.0. ../Acwvso (STS , 00 M16NMAY) 10-690 LIMIT we.. r0. OA♦ Ta. TRAVaa OICV- VS..♦9I/) MAKa(s)/r ODaL({)/COLOR(/) LICE"&* NO.(0) STATe(s) CN► useV9..C111 DANA OS— RTaNTj,ac AT■ AT10. YAJ Oa TOTAL carr ONLY VSMICLS Tr D r1.Ow D Woot D D oT.9 w . . . . . . . . . . . . . . . . . . . . :HP 555—Pape I (Rev 6-82) OP!042 _ ATwL/NJuwr 5tvaw9 Dou.o w L NAM■ DlgTow Tao.0 rsaw INJuwcOr PaA1NT PARTY 1E5 oP PA1w env9■ Pws{. 1 nu M on" rO, D r ~D elCrCusT o1w6w NUr�[R • ,/'/r/ • wf Vla we w'S MAY! i55—PapP 3 (Rev 6-871 poi 042 .2 Mo. DAV Va. XTUAL 151AGAAM oao •�ey�Ly.-orow .w. nr[(r[[ »cic wwr..w e..,c.w"W, wvr"/ - ((JJ AlL MEAfUR MEMTS ARE APPROXIMATE AND NOT TO SCALE UNLESS STATED (SCALE• I �tje� twnIc wTt 70 IT 1r 2•• s• `� s• S . r -s 12 , r t f' t C 00 ( (Xy j r C vRCt Cwxm Carte �[r '[r�r• Le./w^^u�r w[w YO. ^/w •w, w[VI[w[w'[wrr[ re. �,�♦ •w. 40 555—Pear 4 IRP,&P?l nc' (14, — _ ri ■ _r� ■ ffo Fly TAW • _' WWI* MUMMA rl"aiff#-�Alllpl muff I r .I 64T / � .:oma �j l i .�Ir .� , �, I i I►� .,l� a~ , � _ .' � .� ,: ,' I:t.•:': i_ _ . .�.'':' t. 11 • / �,I ,•� �• / 1 4 Ui • i .' Wr .' :'IMAIN aw 11 UPON ' MIAM&NEWWWA4 SARNI MA. YA A TO J#' 4&W#.rilltt FAIF N41 ,021 F"if OR M, �►... t.._' lad ' � .f � r I Nil If MM v IFAI� 1 ' '' 1 .MA &WORATMAIffi- UP M Inr • I'My' ll A fiMiW� LI r E . . r� L� i r• �. : r ►�i . : ,�j f ARRATIVE/SUPPLEMENTAew c L MAlt ATIV[ ID eUP.Le../SMewetw eweTAL COLLIiIOw A[•OR7 OTIMIRM, ATG e. ORIF/w AL;N;r.' The (GAf0) wCIC wureGf O/w/Cfw I.O. wureww w. q6MS Q o. o.r Tf. • ITT 1eouwTV HiADICIAL DISTRICT Rewewnwo DISTRICT/esAT CITATION wu A/fef OCAT/Of/fV■le CT ' / r �= wRAFY-r Qeed 61H,Q< *w)j&r 7n 2"401-1c hziaI t2lHtM A 7HLS S� S 1. o. 1. I 1. wfnO.61AIN■ A 1.0.wVrGfw ro. DAT r wGVI■Rew'.wAWG ro. OAT rw. r 24. -4P 556 (Rev 4.83) OPI 042 Use previous ed tions until dePleted. /16 A . CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION February 25 , 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: TRANSAMERICA INSURANCE SERVICES (Tonis) Attorney: James B. Davis , Adjuster P.O. Box 359 Address: Walnut Creek, CA 94596 From County Administrator Amount: Unspecified By delivery to clerk on _January 28 . 1986 Date Received: January 28, 1986 By mail, postmarked on no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Jan. 29, 1986 PHIL BATCHELOR, Clerk, By JAA ° Deputy nn erVelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( ) This- claim complies substantially with Sections 910 and 910.2. (x) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) 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: 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 l54 This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the B d's Order entered in its minutes for this date. Dated: FFEB 2 5 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 le 9 a to esent a late claim was mailed �, cl DATED: FEB T�986 = PHIL BATCHELOR, Clerk, By o , Deputy Clerk cc: County Administrator (2) County Counsel. (1) Contra Public Works Department 1.Michael Walford Costa 651 Pine Street, Sixth Floor Public Works Director County Martinez, California 94553-1291 Barton J.Gilbert Chief Deputy January 23, 1986 James B. Davis , Claims Adjuster Transamerica Insurance Services P. 0. Box 359 Walnut Creek, CA 94596 Reference Number: Kenneth Tonis Claim Number 90006411 Dear Mr. Davis: By copy of this letter, I am forwarding your correspondence on subject claim to Terry McGraw in the County Administrator's Office. Mr. McGraw, or one of his representatives , will handle the matter. Mr. McGraw can be reached at 372-2619. Very truly yours, S. Cliff Hansen ..... Administrative Services Officer Administrative Services Division SCH:ama Tonis.tl cc: Terry McGraw, County Administrator' s Office Cont,ra CostColl,,-, JAN 2 7 1985 Offt,- of C-Ounty AdMil-1.1'stratior CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA MR=, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLUMM February 25 , 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". nty cou,Claimant: SUSAN CHARLENE HULTBERG nsall Attorney: Digardi & Campbell , Inc. JAN 2 :} 1986 436 14th Street, Suite 616 Address: Oakland, CA 94612 MLAr nez. CA. 94553 Amount: $1, 000, 000. 00 & Unspecifiedy delivery to clerk on Januar 29 1986 CERTP 203925039 Date Received. Y By mail, postmarked on T;;nigrW 27th & 28th I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Tan _ 29._ 1 qRE, PHIL BATCHELOR, Clerk, By Deputy ervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy f the ard's Order entered in its minutes for this date. 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 lp esent a late claim was mailed to claimant. DATED:�R,9 6 195fi PHIL BATCHELOR, Clerk, Byeato o , Deputy Clerk cc: County Administrator (2) Pounty Counsel (1) CLAIM 40ARD OF MADf VTSORS OF CMW COSTA CoU Claim Against the untys, Or District )W wL 0" -– L &XJ V1 S OF COSTA jnj CIO governed by the Board of Routing Endorsements Supervisors, MARD ACT.T0,V Action. A,, and Board The COPY 0 N February--` ------7'5L'v—N, f MCE to sectlonfreferenc*s are 1. tv;--a Z—U 986 IfOrnia Go notice of the action ta mailed to YOU is nment�Cco�e;�s" 4r�u ) Board Of Supervisors ur, Claimant.. givenken on Your Claim yo– (Paragraph bY the Pursuant to Government anion}913 .TVbelowORETTA C. and 915.1. Please note allAttorney. Francl HOBBS . Address: s X. Driscoll E 1990 N. Driscoll, sq. U tv C"-)Cr?"z ny 131GARDI & CAMPBELL, INC. ATTORNEYS AT LAW 436-14-STREET EDWARD M.DIGARDI 616 CENTRAL BUILDING JOSEPH W.CAMPBELL OAKLAND,CALIFORNIA 94612 THOMAS G. LEWELLYN (415) 832-5409 January 28 , 1986 CERTIFIED MAIL RETURN RECEIPT REQUESTED Board of Supervisors County of Contra Costa 651 Pine Street Room 106 Martinez , CA 94553 Re : Susan Charlene Hultberg Date of Accident : October 31, 1985 Dear Sir or Madam: Enclosed please find the original and one copy of a Claim Against the County of Contra Costa. Kindly sign the bottom of the Claim stating that you are in receipt of same and return it to our office in the enclosed return envelope. Thank you for your kind and prompt attention . Very truyour tHOMAS G. L MEL TGL/dju-1 Enclosures 832-5409 ARE'A CODE 415- mom P RECEIVED 1 FRANCIS X. DRISCOLL, ESQUIRE -JANO 1986 Attorney at Law J 2 1990 N. California Blvd., Suite 802 1H11 SATCHROR Walnut Creek CA 94596 `ERco I�PCOSTACvI R' 3 (415) 944-9303 By 41 4 Attorney for Claimant 5 IN THE MATTER OF THE CLAIM OF LORETTA C. HOBBS 6 LORETTA C. HOBBS NOTICE OF CLAIM 7 Claimant, 8 vs. 9 CONTRA COSTA COUNTY 10 Respondents 11 12 LORETTA C. HOBBS hereby presents this claim to CONTRA COSTA COUNTY 13 ("Respondents" hereinafter), pursuant to Government Code Section 910. 14 1. The name and post office address of Claimant is as follows: y 15 Loretta C. Hobbs, 1101 Vine Ave., Martinez, CA, 94553. 16 2. The post office address to which Claimant desires notice of this claim 17 to be sent is as follows: 18 FRANCIS X. DRISCOLL, Esq., 1990 N. California Blvd., Suite 802, 19 Walnut Creek, CA, 94596. 20 3. Claimant was admitted to Merrithew Memorial Hospital on January 21 2, 1986, for epileptic seizures assigned to B Ward, Room 2, Bed 6. This room 22 provided for round the clock supervision with 2 nurses observing all the patients. 23 On January 3, 1986, Jerry Grant, known to the hospital staff to be violent, 24 was admitted to the same room. 25 That evening, I asked permission of the nurse to go into the hall to have 26 a cigarette. 27 Mr. Grant came to the hall, dragged me into the men's room, and Page 1 of 2 28 1 raped me. 2 The dragging was in full view of the nurses who did nothing to ' 3 prevent the incident. 4 5 PRESENT MENTAL SUFFERING AND ANGUISH estimated at $100,000. 6 DATED: January 23, 1986 V- t' 1 y 8 FRANCIS X. DRISCOLL Attorney for LORETTA C. HOBBS, 9 CLAIMANT 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Page 2 of 2 27 28 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COLW f. CALIFORNIA BOARD ACTION Claim y, February 25 , 1986 Against the Count 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: JANICE M. (Hoffman) STRASSER Q�t , E?u^se' Attorney: Melamed & Birkley JAN q 1 1986 Address: coo Dain R. Birkley Maibrwz, CA 94553 319 Lennon Lane Walnut Creek, CA 94598 Amount: $30, 000. 00 By delivery to clerk on Date Received: January 31, 1986 By mail, postmarked on January 30 . 1986 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Tan. 31, 19 a 6 PHIL BATCHELOR, Clerk, By Deputy iLft Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (X) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( } Other: Dated: 75- , 7 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 DK) This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy f thTard's Order entered in its minutes for this date. Dated: LEA Z 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 Goverment 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 1 to p esent a late claim was mailed t cZ claimant.. -. DATED: FEB Z s ��86 PHIL BATCHELOR, Clerk, By , A&M 14AUUA-1 , Deputy Clerk cc: County Administrator (2) County Counsel (1) RECEIVI. JAN 31 1986- P11I1 BATCHROQ F K QOVD Oc SUP Q It5r9; :O► A COST o CLAIM AGAINST COUNTY OF CONTRA COSTA c/o Board of Supervisors, 651 Pine Street Martinez, California 94553 CLAIM IS FILED PURSUANT TO GOVERNMENT CODE SECTIONS 910 through 911 . 2 CLAIMANT' S NAME: Janice M. (Hoffman) Strasser CLAIMANT'S ADDRESS: 4203 Dubhe Court Concord, California 94521 AMOUNT OF CLAIM: $30,000 general damages; indemnity; and declaratory judgment that notice of sale and appropriate transfer documents were received transferring the vehicle from Janice M. Hoffman to Paul E. DeRespini . Attorney' s fees in defense of the action. ADDRESS TO WHICH Melamed & Birkley NOTICES ARE TO BE SENT: c/o Dain R. Birkley 319 Lennon Lane Walnut Creek, CA 94598 DATE OF INCIDENT: April 28, 1985 LOCATION OF INCIDENT: Taylor Blvd. near intersection of Boyd Road Pleasant Hill, California. HOW DID INCIDENT OCCUR: Automobile previously owned by claimant was struck by motorcycle on which Plaintiff' s decedent was a passenger. On or about December 12 , 1985 Claimant was served with a lawsuit in which it is claimed. that the injuries suffered by Kimberly DeHart and her death resulted from the improper design of construction and maintenance of Taylor Blvd. If a verdict is returned against the Defendant ' s Claimant is entitled to indemnity, either in whole or in part, proportionate to the liability of the County of Contra Costa i.-Z4 BOARD OF SUPERVISORS OF CLAIM �ONTRA.COSTA COUNTYCALIFORNIA BOARD ACTION Claim Against the County,, or District ) NOTICE TO CLAIMANT February 25,- 1986 governed by the Board of Supervisors, ) The copy of this ed to you is Routing Endorsements your .. 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 "Warni ' ngs". to the Plaintiff including costs and attorney' s fees. DESCRIBE DAMAGE OR INJURY: Claimant who properly transferred vehicle and gave notice to the Dept. of Motor Vehicles of said transfer has been named as a defendant in wrongful death suit dug,',:Q the failure of Department of Motor Vehicles to record notice of sale and transfer of ownership. Claimant is facing suit for statutory liability of $30,000 plus attorney's fees to defend an action and the emotional distress of litig on. Dated: January 29, 1986. i � C Dain V. Birfey Attorney for Claimant cc: Count y Administrator ---c-ouirity Counsel (1) --`---^•^_..'-'r�r►nC—nP CnVT-tA_CO.STA COUNTY CONTRA COSTA COUNTY t TO Shirley Guyer DATE January 23 , 1986Yk FROM Administrator' s SUBJECT Claim Form ice Enclosed is a form for your convenience in filing a claim for auto damage. Please return the completed form to the office of the Clerk of the Board of Supervisors for - processing. I SIGNED PLEASE REPLY ERE TO DATE_ fA� p 71, 4 k YX SIGNED AS-FILL IN TOP PORTION,REMOVE DUPLICATE IYELLO }AND FORWARD MAINING .H CARBONS. TO REPLY, FILL IN LOWER PORTION AND SNAP OUT CARBONS. RETAIN E IPINKI AND RETURN ORIGINAL. FORM 1A)03 (eS I r - 1 I i 5. . What are the names bf county or district officers,_ :servantsr�or ;-, -... . . # , employees causing the damage or injury? ------------------------------------------------------------------------- 6. Whatdamage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) 7. How was the amount claimed above computed? (Include the estimated _ amount of any prospective injury or damage. ) �c l .�- /�1 SSD,7 f �"/ Weldzeill Sv 8. Nes and addresses of witnesses, doctors and hospitals. ��1�-- t-- a � ---------------------- 9. List the expenditures you made on account of this accident or injury: ITEM AMOUNT X' V ' ! +. :L P 47 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 1 a ant' s .4rjature Address 1 Telephone No. Telephone No. ************************************************************************** NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow. or pay the same if genuine, any false or fraudulent claim, bill, account , voucher, or writing, is guilty of a felony. " 1 I• . I 28354 LARRY'S. TIRE SERVICE 31 Pitt war 10 Sobranto. Cobh. 94003 s 222:1914 Computer Wheel Balancing Dunlop and B.F.Goodrich-T.A. Passenger t Small Commarciat Order No. Date T9 I NAMEfz Address Sold B1 Cosh TermsCharas On Anti. Atidw.Riad. Maid Out broil Whhe. I QUANTm :oESCRtvf10N fsR10F AIWOUNr 4. FO BANK OF AM,c : SAN PA DAh+i r CAD; t+ C 6—:UY.fiOL AR 0 SAL 'ga { 3Y. { ARRY « T TJ E r _ 4 s - - � y. TOTAL i CONDITIONAL SALE CONTRACT: It is understood and agreed by the undersigned t}wt poymen'for the o is to }te'made upon terms designated herein and if not so paid shoo accrue interest from sod dote at 1 wk per month M the event suit shall be brought tocollect"obave amount it is further agreed that the undersigned sh6ll'be responsi- bib for such sum as the'court trayn fix as a reosoobh ottorney s fee pies court coifs.Title m to erchandise shot Tegtat_t1. aiThe name of.lam Tire Rterrtci unhlpoid far a w ; c _ fid!�loims ogdretained goods MUST be accomponied by this b9i1 SATIJRDA41 �" 030 2�0 Q i.r.�...���,.....<,.11._..—.._.......�....�..y. �i�we.._.�.�. s•n° -�_ ..._}... ...J. .;:.,,zi.>e.,t�...______lam._,...,..-i.......� � J ., � - e cooE N kEw u-usEO R-REBUILT ': WRIGHTS WHEEL ALIGNMENT & BRAKE SHOP 1. s 'PART NO.DESCRIPTION PRICE AMOUNT 1350 - 23rd. St. REPAIR ORDER NO. SAN PABLO, CALIFORNIA 94806 7265 Ca. Reg. AC 13237 S PHONE(415) 233-7497 t Name at A.M. P.M. Address .O er Written By City Phone y r M Motl otor No. Retain Paris e S om a Li omisw Destroy A.M. parts h_ P.M. °'FRAY'°" 'INSTRUCTION AMOUNT NUMBER .. - - . etc - - fS11lIAATE AMOUNT "•LABOR Ts o'L AIl�rH.,AiAT. . D L�►ifJ'H.AfiAT. ESTIMATE TOTAL TOTAL LABOR '7 C3 d epq aut1+7Rte the eboYe rraa�pwarrr vara!o fie dory»ror+C itn the necessary material,=rweby pram yor:andlot your e7,61oyees permission to operate the ur, or saluie"henitn ders^_ribad on atet4lb,hipN.sraya or eleert»n for the purpose of feni:q andior inspection.An express meChwdc'6 lien is hereby TOTAL PARTS - ovlad w above cic.ftw*or vehicle to sector tt+e amounl of repairs thereto.You will not be heW responsible for loss or dsmepe to vshicte or articles le(1 �hit97e in®of tke.theft.uccido m any other cause be and y"cont Y';. TAX rk AukiiOnzed by X � / �7 Date Promised r� g TOTAL 1100- Date .. elFvered to " Delivered I CUSTOMER COPY i 24 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA OOtJN'I'Y, CALIFORNIA and Ex-Officio. as the Governing Board. of the Riverview Fire BOARD ACTION Protection Dist. Feb . 25 , 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: ERIC N. AKESON Attorney: Address: 2600 JOHN GLENN COURT JAN ? 1986 ANTIOCH, CA 94509 Hand delivered Mastinei. CA 945 Amount: $596. 13 By delivery to clerk on Ta„LLrT 30 h Date Received: January 30, 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: Tan. _198 PHIL BATCHELOR, Clerk, By ° Deputy Ann Cervilli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) 01) 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). ( ) Other: Dated: By: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County•Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy f the ard's Order entered in its minute _ o is date. Dated:SEB_= PHIL BATCHELOR, Clerk, By ° , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date of this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703• ( ) A warning of claimant's right to apply for lea v to pr ent a late claim was mailed to claimant. DATED: Fa 2 PHIL BATCHELOR, Clerk, By ° , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIK •TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, CA) _ C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end of this form. RE: Claim by ) Re.seryd for C=s fl 'ng stamps ,. RECEIVED ) Against the COUNTY OF CONTRA COSTA) ,JAN 30 1986 or &J5�0e /(F. ,Ad r-/2E DISTRICT) � (Fill in name) ) `eAnHELoR ttEI pn�Of The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 596.1,3 and in support of this claim represents as follows: ------ - - ----------------------------------------------------------- 1. When---d-id-the damage or injury occur? (Give exact date and hour) ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) 2600 JOHA) 61_'F A) 6T. RA)VOC H CA, e0tQ7RA 6DaTA 0-004 Tib -----H- ---------------------------------------------- 3. ow--did----the-----d-amage------or--injury occur? (Give full details, use extra sheets if required) 4rgrz F'ileE C�5P7 R)4(- 00r f "A(-(- DR'VEN 8LI C4PTAiN f{, DAVI , f11T114Y CJk cWf IZ Bec-,'VNC-� 00 T or rKE Cove T: ------------------------------------------------------------------------ 4 , What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? L-Atl r o 3VIOUS.c( DID A)0 5 /KY &IR. (over) 5-. What are the names of county or district ofd i employees causing the damage or injury? evIPT. A. DA\i U A N 2 0 ►gab PIVERVIEV, r_ r. '7 ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) _ Aty bRIVERS � WAS SC rr-rCt-1&r1), &A)-rEb � ►'r'IISAC/OJED r�M S - -r&VO FSTimtIT U CJEee FDR61100 say SF-IV T�•J fia 1 IP,Vo2VIc w CJ 0. ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the .estimated amount of any prospective injury or damage. ) TIME $'vv�,p�ic�iftCS �S�/6, i3 ----------=-----------------------------------------=-------------------- 8. Names and addresses of witnesses, doctors and hospitals. L.iS� �Nc Nr�t-"T7UN ..26od Jotmj Cczoo G7: awT cA. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: ITEM AMOUNT Govt. Code Sec. 910. 2 provides : The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person ori his behalf. " Name and Address of Attorney Claimant' s Signature Address 4N%/CaC tf CA <iVYU cJ Telephone No. Telephone No. �y/S� 2S-2- Y.21YO ************************************************************************** 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. " s fiats �ee�jt. ' 'JAN i9$6 CUSTpM AUTO PAINTING ' TELEPHONE 689-6117 1?\1PRVI Vv F... .2,620-MONUMENT BOULEVARD -CONCORD, CALIFORNIA 94.520 `♦ �. • .. _ Date I G 1� t�„� NAME �� SU. :.. ; ADDRESS 1-04 CITY 7 f fHD �S7- ty yd Make--¢/"i/� •!� r7 Year r Serial No. �� Prod.Date Mileage Lkense No: 'r! ^--1�9"Y Style / /9�7 w� � ris u►rnee Co. REPAIR REPLACE fSTIMATE'OFAEPAIA ueoRtlRs PARTS SUBLET " — -- u L ' TOTAL G� REMARKS_ HRS.OF LABOR @ S PER HRS PARTS i 'PAINT MATERIALS __INSURANCE DEDUCTIBLE SUBLETS 8Y: SALES TAX i THIS ESTIMATE IS BASED ON OUR INSPECTION AND DOES NOT COVER ADDITIONAL PARTS 'ESTIMATE TOTAL E_ OR LABOR WHICH MAY BE REQUIRED AFTER THE WORK HAS BEEN STARTED.AFTER THE l WnnK Hpc cTpPTFn'WO4N QR DAMp(;Fp PARTS WHICH ARF NOT EVI�PNT ON pRCT IN- ADVANCE CHARGES$___ CONTINGENCIES,PARTS WIIHOUTNOTICE.THISESTIMATEIS tahAND IOTAL S. FOR IMMEDIATE ACCEPTANCE. -?HIS WORK AUTHORIZED BY - ,, .. ,a„y� r — — — • _ _ _ Via', +4a; _ . ` MIKE ROSE'S AUTO BODY'INC. DBA 6A—TE0 , a — — F,,� 1.�. ...F: MAV YEAR Ov t. J.y,V' STYL �<i D BODY E MILEAGE COL �R/ r z n :I • 6 8 1 7 3 9 SERIAL NO. LICENSE NO. 2001 FREMONT ST.CONCORD.CALIF.94520 . INSURANCE COMPANY INSURANCE DEDUCTIBLE A COMPLETE OUALITY PAINTING&REPAIRING SERVICE. TOWING-FRAME STRAIGHTENING-EXPERT COLOR MATCHING ADJUSTER PHONE NAME k$cpo,/ HOME PHONE �s�0 40 ypl WORK PHONE REPAIR REPLACE ESTIMATE OF REPAIR COSTS PAINT BODY PARTS SUBLET X 1 1 Z v'l O 9- _^ 00, 70 L fro - - - iz _ t ;000 TOTAL S .Gy -REMARKS: HRS.LABOR a 3 Per Hr. S VIZ PARTS S )` PAINT MATERIALS s �LO 'SUBLET•PARTS SSG , :SUBLET"LABOR S STORAGEITOW S _ SALES TAX S�! _ THIS ESTIMATE IS BASED Or.OUR INSPECTION AND DOES NOT COVER ADD;TIONAL PARTS Oji LABJq 'WHICH MAI BE REOUiRE:; 4c7ER THE WO.iIt HAS BEE': STAR'ED. AFTEF THE W'ORK*,AS BEEN ------- .. .. _ -- --/-�7---� BTARTED. WORN OR DAMAGED PARTS WH!CH' ARE N3i EVIDENT ON FIRST IN£PECTt9� MAY BE GRAND TOTAL ��/ �� DISCOVERED NATURALLY THIS • ESTIMATE i,.ANNOi CGJER SUCti�CON'INGENGES, FA TS PRICES CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COURTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT February 25 , 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: PAUL HUBERT ALEXANDER, JR. Attorney: Ryan, Tabor & Tabor JAri 2 1986 Address: 680 Beach Street CA 9A553 San Francisco CA gg 1VIaillnez, Byn�elivery redl Amount: $1: 000, 000 , 000 y o c erk on January 27 , 1986 Date Received: January 27 , 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. 27 , 1986 PHIL BATCHELOR, Clerk, By 0 `� Deputy Ann Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) 0 This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: L By: t_c Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator ( ). Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present C>< This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy Le 2 ard's Order entered in its minµPtd O ios this date. Dated: 1986 PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date 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 a to present a late claim was mailed DATED:tFEE41 86 PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CC**_ r�v►►S►Ra�app! cat^� i ionto: , Instructions to ClaimantC!erk of the Board 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 o this form. RE: Claim by ) Rese ng stamps 7k'A�i Uk� 2 RECEIVED JAN X7, 1966 Against the COUNTY OF CONTRA COSTA) ri4.pP,h PW SATCHROR or Q������ 1(� DISTRICT) cam ° r��c°osT )J .o ex s _ ' Fill in named ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ---------------------------:--------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) i Y. -Where did the damage or injury occur?- Include city and county) cn"J-'Q4A1 CDL�Lf_f of CaakA t)Wi CoL"'u� RHy ­SA (; Pj —r— �- -- - 3. -How did the damage or-injury occur? (Give iuli detaTils, use extra -. sheets if required) �eomL� 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? ��"��"�' (over) 07-10 - RICHMOND BOND POLICE DEPARTtMIEN T - ARREST REPORT ^� .1, DAh 2. 1JFf LNSL NO. IFIS7 hi ii.- 1a•T)r.T, 7'-,;11 it .i_, -- R_� 3'' r) c -All - -- I �� - _.} •;> Ul rENDNICKNAME OR Allah t a tl t . `' 1 7 i n, ('�_ T) �r ------ . SEa D.6.E. . AGS tl G.r.7. t wT. �CGMt' 13.eiA 1R IS.CC v S 15, RESIDENCE f•'hJNL i `1 OF rlrc c _,�F; 1s 1S' T)rk ilk r.T ,, 1;_n� -r. ! ? I-C PLACE OF EMPLOYMENT OCCI:°A18. DPIVER'5 LIC. k 19. SO, f CLRITr ! '� t I l fl(1CI.AT C,T-n1*Trr/T�T(',1 ? 1 ,tATT 'ZR. T : r, "r14,, 1 C65 - Rf1-�.�(;� � tv. HAD di EN [RIhK IhG [1. L'KC[r. In IC hCNC[ ...-. CrRC. USE= L•TyFE 123. PLACE OF 81RTN: CITY 57.7E CF ALCO-OL [C, DLF. 5tARcHrc BY: c'S. CetS THEDi E na'•E Ti:FfRCUL'v ^S lEs�>\C HCFITITIs YES— IVO__. . VIhIRIAE J15f fL YE5—NCr, L?7MfR SPf:IAL ME 01 CAL PF, F-Ey; . i.vEN.YR. 27.MA.E 29.MccEL 2_.LIC.d 0.`, A E j3[.'rR.REi.. 32. 3*Ea Tc[ 33, MCr ARRESTEC jG. Pp.Isl-,ER PRQ='ERT-, TAKE BY: y - I cTt� ^� no,,1 12 j L:P:A IN Ah T'S 1,AVi �;.. RL.1..E� C•,u - _5 .3^. Pt�iJhE _--i _' I [Nv51N1 SS hAuL i -. C..S Ih:SS ADDHL SS Lv. PNC•tiL iy _ :I. J..'•rhILE E::C. I'm'- AUTNi Ris E; EY: 147. vi SF C1:I T I Cr. OF iL:Et.ILI EOC- INJ PA G! GR f;:-.AR IAN CF J,_'.[«IL i-I5T T :1 EF ��- -• - -' ('I Lac[•. '.c v,..... I An ... ..... -. SC..O:, A7`E•.:`ir.G I I (%AIL _, 11 •[ v t:' ter.; j , _ :a=L51ItiC IFF ICED_ � r I.nAF.•1 5 IDC. ,n 3.-1 r) ?1 T T R ( +.r_ nrL rT— 3V t'„ /.YFE S7 REPC,n7 CC•+✓FL C TE•'v E:�JREASDN 15. TIuE o00KING COMPLETED -,-M -T tlQr; 11 00 ����111111 EE. GATE 8 TIwE PR GCESSCO%BY: ` i:ANTEO FILE5 ChECKEC• 8�; 65. WARRANTS UPDATED BY; { 69. DATE d TIuE REtEa5E0 iipK-S E;EAS(� %1. COURT C•TC: i2. F.ELEASING JAILOR l� Si�.''�-7 / ��3 j-�C.��L'�- -- - 1�•Y,'��Uc � t1 f I 7S. 'c1CC 'CF OEfENDANT S FIIONE�C..::S •^ y ' r .5: LF C C - PwbrEF C I 7E. 77. 78. ' �79. A;i ;T[LIN At CC:V4ENT5: firF T_ T(` 53- 1 251 1 t I , 1 - f A. T. STAT Rf-:DLRY pURI G R. f tL.E JUV c G.- ( HC:•TICI:[ 71E_FT TOT:.L 1 81 U>•i STAT2 f D. A. V,ARPA c VICE GATE AOM, C. A. TRAF f IC PAYF!i; t C, .` S' 41- AFFAIPIS ij S 0 L S-3 c r a7llen L o CA 95 1 9 1 o 7-3a-3026 -ober 16, 1985 Paul H. r 52� Fle.;,:ii,,:l Villc-io, CA P O"F-DENIA], OF SECURI-TY GUARD REGISTE.A, ION. Mr. Alexander ; ;'Ur a p p 1 .1 For as a security guard has been deni-O under , the. pro-,.-isio:-s ot ..iid Professions Code Sections 475-487 an"! C 4 1 17 5 4 6.'S Vou be employej as a security guar"J. T h c, r e,., n f(I r e T, .3 t h, at v,),j have been convicted of tyle Fol 1;.-) ri: crLii-te to the a;..01-1141finations, functions, and duties of a securicy 1 . B;:t-:er -i i)er:ion/ '' _ricer', in violation of Sections "42!'143 of the Pun.-a.- Cnde, (on or. about 11,1N 9, 1984). Your a p p I i(:a t J.on is F1.1rt-I-Er subject to denial pursuant to Business and -1 rrofcssion-. C,di-- )n in that you made a false Statement of fact to be revealed o-,I te a-pplicall-ion by answering CO the question, of ever u, ivicre-c! of a 1-ri'me, felony, or z--isde-meanor. Accord-Ing --rim-Lilal hil.-tory rec.cofd su,-,,plied by the Department of Justice, you f.�,C L C� 'I V j C we r e i i i of the above-sLated crime. Pursuant tr, B:jsin-2s�: n 'Professions Code Section 7517.2, You have the right to request a reviev- :sic: Disciplinary Review Committee, providing that yo;.t Tile a -r,-2que.7.i: in wrill-iT)g w4lth, tl-,is office within 201 days of the- date Of I i T) C,f C')1'', 110 t i C Once the bureau is in recell1pt of the request, yoki ma 1 Will be notified of date, and time of your scheduled reIriew. the Disciplinary Revie,,: Comm; t.zee consisting of three members of the security inciu-,rry and two mem5e-s 0r tile_' public, will have the authority to re-vke,�, your c;3se and make a de-termi. whether to Uphold the denial. do not a r,v,; ew, tyle'_ bur,2au will consider a new app.-Lication for regi-,trati,n one (1) year from the of this Notice of DeTij ;i . Upon j, tion, rill evi,-'once of rehzpresented w-A'--J.I- be r-Val", ed, � n ac(:rl- with he r-ri teria set forth On the attachment. Ilaul H. Alexander, jr. October 16, 1985 Page 2- Please return the temporary pink c. .. - of the securit and application in the enclosed envelope. Since your regisoration fee is a processing fee, it is non-refundable pursuant to Sections 7573 and 158 of the Business and Prulessions Code. If you have any questions regarding this notice, pleann conracc Margie Freeman ac (90) 739-3037 , at your convenience. Sincerely, 2§0\>Who"., K, Program Analysc JM:MF.bc;QR: :8-84 Attachments y CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA aX N'fY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT February 25, 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: SCOTT LAMAR JENNINGS Attorney: JAN 2 ; 1986 Address: 77 Estebrook Street #136 Nurtinez, C. 945,53 San Leandro, CA Amount: $50, 000. 00 approx. BY delivery to clerk on CERT P 136943769 Date Received: January 29 , 19.86 By mail, postmarked on TanuarF 98 , 1.986— I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Jan. 29 , 19-86 PHIL BATCHELOR, Clerk, By ' Deputy II. FROM: County Counsel T0: 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). ( ) Other: Dated: By: puty 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 C54 This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy the ard�s rder entered in its minutes of" is date. 6 Dated: FEB 2 19 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 Boards action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimants right to apply for 1 top sent a late claim was mailed to claimant. _ DATED:EFR 2 6.1986 PHIL BATCHELOR, Clerk, By , ° , Deputy Clerk cc: County Administrator (2) County Counsel (1) January 20, 1986 Scott Lamar Jennings 77 Este.brook Street , No. 136 San Leandro, CA CLAIM AGAINST PUBLIC ENTITY In re the Matter of the Claim for Damages of SCOTT LAMAR JENNINGS Against The Contra Costa County Sheriff's Office (Gov't Code Section 910, et seq. ) and The County of Contra Costa 1. I, Scott Lamar Jennings , the undersigned, present this claim for damages. 2. I desire notice relative to this matter to be sent to my following home address : 77 Estebrook Street #136 San Leandro, CA 3. The date and time of the occurrence which gave rise to this claim are as follows : The assault and battery suffered by me at the hands of deputies of the Contra Costa County Sheriff' s office on December 30, 1965 between the hours of 11 :00 p.m. and midnight. 4. The circumstances of the occurrence which gave rise to this claim are : On December 30 , 1985, between 11:00 p.m. and midnight, at a time when I was an unsentenced inmate detained at the Contra Costa County Sheriff' s Detention 5 f Facility, , module, Martinez, California, approximately eight Sheriff' s deputies, one of which was armed with a stun gun, came to my cell and ordered me to pack my belongings as I was being transferred to C S 1 When I inquired as to the reason for the transfer, I was grabbed, shoved down on my bed and forcibly handcuffed. Then I was forcibly pulled to a standing position by my hair. RECEIVED JAN 321, 1985 ►M!!BATCMEIOR lEn 590rD of SUP v1504S 6 C RA COST I was then taken to a cell in C ale where Sheriff' s S deputies, without provocation, assaulted me, punching me in the stomach about 10 to 15 times. I was then left on the floor and the deputies departed. I noticed then that my nose was also bleeding. Approximately one hour later, a deputy returned to my cell, removed the handcuffs, apologized and returned me to my original cell in B module. The next day I put my name on the sick call list seeking medical treatment for my injuries. No medical attention was ever provided. 5. A general description of my injuries, damages and losses incurred so far as they are known are as follows: Physical injuries to my nose and stomach and emotional distress. 6 . The names of the public employees causing such injuries, damages and losses are: Sergeant Mac Hugh; Deputy Cox, Deputy Swartwood and other unknown Sheriff's deputies. 7. The amounts claimed as of the date of presentation of this claim consist of general, special and punitive damages in amounts unknown at this time but in the aggregate not less than $50 ,000 . 00 and exceeding the jurisdiction of the Municipal Court of the State of California. I reserve the right to insert said amounts when the same are ascertained. DATE — 3 �� SCOTT LAMAR JENNINGS Claimant y a t CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT February 25 , 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: GARY ANTONIO TORRES County r4ounsel Attorney: Frank R. Frisch JAN 3 1, 1986 Address: Attorney at Law 2907 Salvio Street CA Amount: Concord., .-CA _ 94519 By delivery to clerk on $250, 000. 00 Date Received: January 30, 1986 By mail, postmarked on January 29 , 1986 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Jan. 30 . 1986 PHIL BATCHELOR, Clerk, By I Al 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 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) C unty Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present (>4 This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: PHIL BATCHELOR, Clerk, By , Deputy Clerk CL2- 2. , 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 BoardIs 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. i ( ) A warning of claimant's right to apply for leav to pr sent a late claim was mailed to claimant. DATED:"R 2 6 198&.--PHIL BATCHELOR, Clerk, By D , Deputy Clerk cc: County Administrator (2) County Counsel (1) a� RECEIVED JAN 3o 1986 CLAIM AGAINST PUBLIC ENTITY �«i���rc►�coR 1 PLUM 90 r O°suPilvisoRs TO: RANDY JONES, CONTRA COSTA COUNTY SIL 4a AcosrAc . 2 CONTRA COSTA BOARD OF SUPERVISORS, CO TRA COSTA COUNTY. 3 GARY ANTONIO TORRES hereby makes claim against RANDY JONES, 4 CONTRA COSTA COUNTY SHERIFF' S DEPARTMENT, CONTRA COSTA BOARD OF 5 SUPERVISORS, CONTRA COSTA COUNTY, for the sum of $250 ,000. 00 6 (two hundred and fifty thousand dollars) , and makes the following 7 statements in support of the claim: 8 1 . Claimant' s post office address is 438 Garretson, Rodeo, 9 California, 94572 10 2. Notices concerning the claim should be sent to FRANK R. 11 FRISCH, Attorney at Law, 2907 Salvio Street, Concord, California, 12 94519. 13 3 . The date and place of the occurrence giving rise to this 14 claim are October 29 , 1985 at Willow Road, South of San Pablo 15 Avenue in Rodeo, Contra Costa County, California. 16 4. The circumstances giving rise to this claim are as 17 follows : The Claimant, GARY ANTONIO TORRES, was stopped by Contra 18 Costa County Sheriff ' s Deputy, RANDY JONES , for allegedly driving 19 under the influence of alcohol . That subsequent to the stop, 20 Deputy JONES was joined by California Highway Patrol Officers 21 MICHAEL J. SWANSON and M. ZYGACZENKO and other police officers 22 and sheriff' s deputies . That at the scene , GARY ANTONIO TORRES 23 was struck, pushed, and had his head smashed into the hood of a 24 car, by one or more of these sheriff' s officers , highway patrol 25 officers , and other law enforcement personnel. 26 5. The Claimant' s injuries are injury to his head and eye, -1- 1 to other portions of his body, and mental and emotional injuries 2 and upset that he has suffered, as well as his loss of income 3 caused thereby, and such future damages as will be caused him in 4 the future, due to the incident and the effects thereof. 5 6 . The names of the public employees causing Claimant' s 6 injuries , insofar as they are known to him at this_.time, are 7 RANDY JONES of the Contra Costa County Sheriff' s Department, 8 MICHAEL J. SWANSON and M. ZYGAC.ZENKO of the California Highway 9 Patrol , and Claimant believes there were other law enforcement 10 personnel involved in the incident, whose names he does not have 11 at this time. 12 7 . My claim as of the date of this claim is the sum of 13 $250 , 000. 00 (two hundred and fifty thousand dollars) . 14 8 . The basis of computation of the above amount is as 15 follows: 16 Medical Expenses Incurred to Date: $ unknown 17 Wage loss: $ unknown 18 Future Medical Costs and Wage Loss : $ unknown 19 General Damages : $250 ,000.00 20 TOTAL: $250 ,000 . 00 21 22 Dated: January 28 , 1986 --=-- 23 24 / �-•�✓ FRANK R. FRISCH, 25 Attorney for Claimant 26 -2- CLAIM BOARD OF SOPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE 70 CLAIMANT February 25, 198( 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: JULIE LODGE, a Minor, by and through her parent , CINDYCWPc `:,-r-��' to be appointed Guardian Ad Litem Attorney: Lewis & Lewis JAN 2 9 1986 690 Market Street, Suite 1600 Address: San Francisco, CA 95104 Hand delivered CA. 94553 `mount: $4, 000, 000. 00 By delivery to clerk on jzgn,tnry 29 1986 Date Received: January 29, 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. 29, 1986 PHIL BATCHELOR, Clerk, By Deputy Ann ('PrvPl 1 i II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) �X) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). C ) Other: e Dated: .L / 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 t>Q This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy f therd's Orderentered in its minutes for this date. Dated: 2 5 1986 PHIL BATCHELOR, Clerk, By . OL , 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 esent a late claim was mailed to claimant. DATED: � 2�j �_PHIL BATCHELOR, Clerk, By ° , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COPQ%%Xapplication to: Instructions to ClaimantC!erkoithe Board M rtinez,Calitomia 94553 A. Claims relating to. causes of action for death or or injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, ''sdparate 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 ) Resery d f r C erk's fi ,'ng stamps JULIE LODGE, a Minor, by and ) through ex parer RECEIVED be apbointed Guardian ad Litem ) Against the COUNTY OF CONTRA COSTA) JANa9, 1986 or DISTRICT) 10,35le. (Fill in name ) IERK B r7 OF SUP RVfSORS 9 C►M!t BATCHELOR RA COST D The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 4 , 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] -----December 23 , 1985, approximately 8 : 30 p.m. --- --------- ------- --------------------.------- 2. Where aiTd tie damage or injury occur? (Include city and county) Sunvalley Mall in Concord, California and Buchanan Field Airport -T---H- �•- --- ------------------ 3 - ----T�. ---------•�--- . ow--did- --the-----d-amage-----or-injury occur? (Give iull details, use extra sheets if required) The County of Contra Costa allowed, permitted and ratified the building of the Sunvalley Mall, a aonulated shonnino_ mall in close proximity to Buchanan Field Airport. On December 23 , 1985, a Beechcraft plane crashed into the mall. The County was neg- ligent in causing the crash; the County is liable under strict (continued) 4. What particular act-or omission on the part of county or district officers, servants or employees caused the injury or damage? See answer to No. 3 , above. (over) f Claim to Contra Costa County Board of Supervisors Continuation of No. 3: liability .for the cause of the occurance. Does 300 to 350 were employees and agents of the County of Contra Costa and were in their various capacities responsible in some -•—_–.— __-.- -__t__ ... ....,i i_....__iur�1_l__i_n n_lrn_ca --r�rnximity to - f 5. What are the names of county or district officers, servants or employees causing the damage or injury? Plaintiff is unaware of 'said employees and this time, and, therefore , is identifxrina them as Does 300 to 350 . When such names are discovered. Ali, rpt ,ff �.�:LJ WL(g1d,)zy_ way_ of amending the complaint__ 6.- What damage or injuries do you claim resulted? �Gve full extent of injuries or damages claimed. Attach two estimates for' auto damage) Serious bodily and mental , injuries ------------ ------------------------=---------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Estimate. ------------------------------------------------------------------------- 6. Names and addresses of witnesses, doctors and hospitals. Investigation underway presently. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Investigation underway presently. Govt. Code Sec. 910.2 provides : "The claim signed by the claiman- SEND NOTICES TO: (Attorney) orb some person on his behalf. " Name and Address of Attorney . Lewis & Lewis Claimant's Signature 690 Market St. , Suite 1600 3429 Gregory Drive San Francisco, CA 95104 Address West Pittsburg, CA 94565 Telephone No. 415-421-7616 Telephone No. 415-458-4532 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. " /24 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT February 25 ,' -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 "Warni �tt� �,��,�;se Claimant: CINDY LODGE Attorney; JAN 2 .) 1986 Lewis & Lewis Address: 690 Market Street, Suite 1600 Martinez, CA 94553 San Francisco, CA 95104 Hand delivered Amount: $4,000, 000. 00 By delivery to clerk on January 29 , 1986 Date Received: January 29, 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: Ta„ 2gT1486 PHIL BATCHELOR, Clerk, By J� Deputy II. FROM: County Counsel : 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: If Dated: JBy: Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present C>< This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy f the ard's Order entered in its minutes for this date. Dated: 2,5 1986 PHIL BATCHELOR, Clerk, By A49 Le.� , 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 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 claimants right to apply for leto 7JJ sent a late claim was mailed t�. 1 want. DATED: t B 6 9,86. PHIL BATCHELOR, Clerk, ByHAO , Deputy Clerk cc: County Administrator (2) County Counsel (1) CLA:iM TO: BOARD OF SUPERVISORS OF CONTRA COP*Q9WRYapplication to: Instructions to ClaimantC!erk of the Board M rtinez,California94553 A. Claims relating to causes of action for death or or injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end o this form. RE: Claim by )Reserved 'n stamps CINDY LODGE C j 1 Against the COUNTY OF CONTRA COSTA) JANa9, 1986 ) In:3b o..v,. PM!1 BATCMEIOR or DISTRICT) LERK B AR7 OF SU E VISORS IY C iRA COSI (Fill in name ) e The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 4,000 , 000. 00 and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour] ---- re December_ ie23 ,_ o 1985, anproximatelY-8_30 T? m_------------------------- 2. Whedid tdamage r injury occur? (Include city and county) Sunvalley Mall in Concord, California and Buchanan Field Airport -'r-------T------------------T------------------ -- -----T -------------- 3. How did the damage or injury occur? (Give ul� details, use extra sheets if required) The County of Contra Costa allowed, permitted and ratified the building of the Sunvalley Mall , a populated shonnina_ mall in close proximity to Buchanan Field Airport. on December 23 , 1985, a Beechcraft plane crashed into the mall. The County was neg- ligent in causing the crash; the County is liable under strict (continued) -------------T-cular-------- actorom-----------ission---on----the--part-------of-------county--or---district---------- 4 . What parti officers, servants or employees caused the injury or damage? See answer to No. 3, above. (over) Claim to Contra Costa County Board of Supervisors Continuation of. No. 3: liability .for the cause of the occurance. Does 300 to 350 were employees and agents of the County of Contra Costa and were in their various capacities responsible in some manner for the placement of Sunvalley Mall in close proximity to the airport, for the inadequate and outdated landing and directional navigation systems, for the other actions which caused and con- tributed to the injury to plaintiff and others. The County of Contra Costa is liable for the acts, omissions and conduct of its employees and agents. Contra Costa County, Buchanan Field Airpbrt and Does 300 to 350 acted with a conscious disregard for the rights and safety of the public in allowing the Mall to be built in such close proximity to Buchanan Field Airport and as such are liable for punitive and exemplary damages. 5.'• What are the names of county or district officers, servants or employees causing the damage or injury? Plaintiff is unaware of said employees and this time, and, therefore, is identifying them as .Does 300 to 350 . When such names are discovered : z?laintiff wiil 4mgrA.4y- way_ of q_.tLEL.the comolaint._ ____________ 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Serious bodily and mental injuries 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Estimate. ------------------------------------------------------------------------- 6. Names and addresses of witnesses, doctors and hospitals. Investigation underway presently. 9. List the expenditures you made on account of this accidQnt or injury: DATE ITEM AMOUNT Investigation underway presently. 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 Lewis & Lewis Claimant's Signature 690 PZarket St. , Suite 1600 3429 Gregory Drive San Francisco, CA 95104 Address [lest Pittsburg, CA 94565 Telephone No. 41.5-421-7616 Telephone No. 415-458-4532 NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher , or writing, is guilty of a felony. " CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT February 25 , 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: GARY LODGE Attorney: Lewis & Lewis JAN 2 p 1986 Address: 690 Market St. , Suite 1600 IM21 , San Francisco , CA 95104 Hand delivered IM'", UPI 94553 Amount: $4, 000, 000. 00 By delivery to clerk on Jannnry 29, 1986 Date Received: January 29, 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. 29 , 1986 PHIL BATCHELOR, Clerk, By Lo Deputy Ann C1erve 11 i II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( (Check only one) This 'elaim 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:712J 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 f,>4 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 f, i�this date. Dated: FEB PHIL BATCHELOR, Clerk' Bya , Deputy Clerk 4"J 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 p esent a late claim was mailed to claimant. DATED:-M 2 6,98f`PHIL BATCHELOR, Clerk, ByAIIVV%" L , Deputy Clerk cc: County Administrator (2) County Counsel (1) ct, l'm'"TO: BOARD OF SUPERVISORS OF CONTRA C0A*nI9 Xapplicationto: Instructions to ClaimantC!erk of the Board • �SiP, e Ji", 10 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 shouldtbe filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end or this form. RE: Claim by )Reserved for Clerk's filing stamps GARY LODGE ) RECEIVED Against the COUNTY OF CONTRA COSTA) JAN A9 19% or DISTRICT) to: ?ra. n.. (Fill in name ) PHIL BATCHELOR a;ln' t M OF SU ISORS RA COSTTheundersigned claimant hereby makes claim Bf Contra Costa or the above-named District in the sum of $ 4, 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 December 23_ 1985, approximately 8 : 30 p.m. - -- ---- -- ---------------------------------- �.--Where did-the damage or injury occur. (Include city and county) Sunvalley Mall in Concord, California and Buchanan Field Airport 3. How did the damage or injury occur? (Give tuii details, use extra sheets if required) The County of Contra Costa allowed, permitted and ratified the building of the Sunvalley Mall, a populated shonnina mall in close proximity to Buchanan Field Airport. On December 23 , 1985, a Beechcraft plane crashed into the mall. The County was neg- ligent in causing the crash; the County. is liable under strict (continued) district -----------------------------------------------------------=------------ 4. What particular act or omission on the part of county or officers , servants or employees caused the injury or damage? See answer to No. 3 , above. (over) 5.' 'What are the names of county or district officers, servants or employees causing the damage or injury? Plaintiff is unaware of said employees and this time, and, therefore, is identi'fvincr them as Does 300 to 350 . when such names are discovered, ___ Al�intif f w �l am.(Ulc-4v way_of amending the complaint. 6. What damage or injuries do you claim resulted? Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Serious bodily and mental injuries ------- - - - ----------------------- ----------------------- 7. How--was---the---am-oun--t--cl-aimed above computed? (Include the estimated amount of any prospective injury or damage. ) Estimate. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Investigation underway presently. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: �-Dcc ,..,.....o..,,.,...,....._.__,. ITEM AMOUNT Investigation underway p esently. .-•=a. ,� ,.� ... . .....:.»# Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some perso _n on his behalf. " Name and Address of Attorney Lewis & Lewis Claimant' s Signature 690 Market St. , Suite 1600 3429 Gregory Drive San Francisco, CA 95104 Address West Pittsburg, CA 94565 Telephone No. 415-421-7616 Telephone No. 415-458-4532 ************************************************************************** NOTICE Section ?2 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 to Contra Costa County Board of Supervisors Continuation of No. 3: liability .for the cause of the occurance. Does 300 to 350 were employees and agents of the County of Contra Costa and were in their various capacities responsible in some manner for the placement of Sunvalley Mall in close proximity to the airport, for the inadequate and outdated landing and directional navigation systems, for the other actions which caused and con- tributed to the injury to plaintiff and others. The County of Contra Costa is liable for the acts, omissions and conduct of its employees and agents. Contra Costa County, Buchanan Field Airport and Does 300 to 350 acted with a conscious disregard for the rights and safety of the public in allowing the Mall to be built in such close proximity to Buchanan Field Airport and as such are liable for punitive and exemplary damages. �r. MAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT February 25 , 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: CHRISTINA LODGE, a Minor, by and through her parent CINDY LODGE.: . , to be appointed Guardian Ad Litem Attorney: Lewis & Lewis 690 Market Street, Suite 1600 Jury 2 4 11086 Address: San Francisco, CA 95104 rv►���►t3�z c r c Pd % 1jo c er on , Amount: $4, 000, 000. 00 BY e ive January 29 . 1986 Date Received: January 29, 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. 29 , 1986 PHIL BATCHELOR, Clerk, By 444 ° Deputy nn ervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) y( ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant., The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: Q By: c�C Deputy County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present C>10 This claim is rejected in full. ( ) Other:. I certify that this is a true and correct copy of the ard's Order entered in its minutes or is date. Dated: 2 �� 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 le a to esent late claim was mailed to claimant. DATED: FE 6 1966 PHIL BATCHELOR, Clerk, By ° , Deputy Clerk cc: County Administrator (2) County Counsel (1) t CLAIM TO': BOARD OF SUPERVISORS OF CONTRA CC* rXapplicationto: Instructions to ClaimantC!erk of the Board k/O v ' 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 his form. RE: Claim by )nese 'ng stamps . CHRISTINA"LODGE, a Minor, by and ) RECEIVED through her parent, CINDY LODGE, to ) be appointed Guardian ad Litem ) JAN a9198-6 Against the COUNTY OF CONTRA COSTA) IO ba.N, . PWR DATCMEIOR tCRK 0 0�OF SUP ISORS or, DISTRICT) c IIA COST (Fillin name ) a . The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 4 , 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] December 23_-1985, approximately-8;30 p.m. 2. Where did tree damage or in3ury occur? (Include city and county) Sunvalley Mall in Concord, California and Buchanan Field Airport -t--••--------------------- •--------------- •�------ ----T ------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) The County of Contra Costa allowed, permitted and ratified the building of the Sunvalley Mall, a populated shonnina_ mall in close proximity to Buchanan Field Airport. On December 23 , 1985, a Beechcraft plane crashed into the mall. The County was neg- ligent in causing the crash; the County is liable under strict (continued 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? See answer to No. 3, above. (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? Plaintiff is unaware of said employees and this time, and, therefore, is identifying them as Does 300 to 350 . When such names are discoverer plaint ff vLj_]Ll 4m!Eg1cJ_Jby_ way_ of amending the complaint._ 6.- What damage or injuries do you claim resulted? Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Serious bodily and mental injuries ------------ ----------------------------------------------------------- 7. How was he amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Estimate. ------------------------------------------------------------------------- 8. Names and addresses of witnesses , doctors and hospitals. Investigation underway presently. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Investigation underway presently. Govt. Code Sec. 910.2 provides : "The claim signed by the claimana_ SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney -,Z-- Lewis & Lewis Claimant s Signature 690 Market St. , Suite 1600 3429 Gregory Drive San Francisco, CA 95104 Address [Jest Pittsburg, CA 94565 Telephone No. 415-421-7616 Telephone No. 415-458-4532 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. " . t Claim to Contra Costa County Board of Supervisors Continuation of No. 3: liability for the cause of the occurance. Does 300 to 350 were employees and agents of the County of Contra Costa and were in their various capacities responsible in some manner for the placement of Sunvalley Mall in close proximity to the airport, for the inadequate and outdated landing and directional navigation systems, for the other actions which caused and con- tributed to the injury to plaintiff and others. The County of Contra Costa is liable for the acts , omissions and conduct of its employees and agents. Contra Costa County, Buchanan Field Airport and Does 300 to 350 acted with a conscious disregard for the rights and safety of the public in allowing the Mall to be built in such close proximity to Buchanan Field Airport and as such are liable for punitive and exemplary damages. At-ENDED -CLAIM BOARD OF sumyISORS OF cffifff 0m 000m, CALI mwn BDARD ACTION Claim Against the County, or District ) NOTICE TO CLAIMANT February 25 , `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: HARLAN AND JEAN HALLER -County Counsel Attorney: Charles S. Wassell FEB 18 1986 Address: Spanos & Wassell 1511 Treat Boulevard, Suite 500 Martinet, CA 94553 Amount: Walnut Creek, CA 94598 By delivery to clerk on $250, 000. 00 P195748422 Date Received: February 18, 1986 By mail, postmarked on February 14, 1986 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: Feb. 18, 1986 PHIL BATCHELOR, Clerk, By o Deputy nn Cervelli II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) (V) 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: c.� V 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 a�,�an�N C� This claf a� is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minute T,9this date. Dated: FE B b PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6)-months frcm 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 ma;,E:er. If you want to consult an attorney, you should do so immediately. V.. FR7`1: "'.•.erk of the Board TO: (1) County Counsel, (2) County Administrator A"L-ta:;hed are copies of the above claim. We notified the claimant of the Board's act_i.cn 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 sent 1 to claim was mailed t,o cl aimant. DATED: FEB 2 1� PHIL BATCHELOR, Clerk, By , Deputy Clerk cc: County Administrator (2) County Counsel (1) NOTICE OF INSUFFICIENCY AND/OR RECEIVED NON-ACCEPTANCE OF CLAIM FEB 7 X86 Cin'd TO: Charles Wassell Spanos, Wassell 1511 Treat Blvd. , Suite 500 Walnut Creek CA 94598 Re: Claim of Harlan and Jean Hall Please Take Notice as follows: The claim you presented against the County of Contra Costa or District governed by the Board of Supervisors fails to comply substantially with the requirements of California Government Code Section 910 and 910 . 2, or is otherwise insufficent for the reasons checked below:-- -- SPANOS elow: _-SPANOS & WASSELL ATTORNEYS AT LAW CHARLES S. WASSELL• 333 BROADWAY. SUITE 200 FREDERIC A.SAWYER GEORGE V. SPANOS SAN FRANCISCO, CALIFORNIA 94183 OF COUNSEL ALSO ADMITTED TO PRACTICE IN NEW YORK AND FLORIDA I 1511 TREAT BOULEVARD, SUITE 500 CABLE "BEACON" WALNUT CREEK, CALIFORNIA 94598 TELEX 387802 PLEASE REPLY TO TELEPHONE (415119:32-8400 1 WALNUT CREEK CERTIFIED MAIL - RETURN RECEIPT February 14, 1986 Clerk, Board of Supervisors Contra Costa County 651 Pine Street Martinez, CA 94553 Re: Claim of Harlan and Jean Haller In response to the Notice of Insufficiency dated February 6, 1986, please amend the claim of Harlan and Jean Haller, dated January 21, 1986, as follows: The cracks in the Hallers' driveway became large enough to warrant their investigating the matter with the City of Danville and the County of Contra Costa on or about October 15, 1985. DATED: February 14, 1986 SPANOS W By: Ca es S. Wasse On behalf of claimants, Harlan and Jean Haller RECEIVED FEB if M6 MIR DAIDIM00 MIN �tD 1SORS f0�,co � ["RECEIVED JAN x,1985 CLAIM PKI BATCHELOR IERK 6 r')Of S P64VISORS CO: RA t05 00 U ut 8 CERTIFIED MAIL - RETURN RECEIPT REQUESTED January 21, 1986 Clerk, Board of Supervisors Contra Costa County 651 Pine Street Martinez, CA 94553 Harlan and Jean Haller, hereby make a claim against the County of Contra Costa (hereinafter "the County") for the sum of $250, 000 and make the following statements in support of the claim: 1. Harlan and Jean Haller' s post office address is 437 El Alamo, Danville, California. 2 . Notices concerning the claim should be sent to Spanos & Wassell, Attention: Charles Wassell, 1511 Treat Boulevard, Suite -500, Walnut Creek, California, 94598. 3 . The subject of this claim is a roadway which provides access to Parcel "A" and Parcel "B" of Subdivision M.S. 144-79, Danville, California, which map was recorded July 14, 1980 in Book 87 of Parcel Maps at pages 41 and 42 , Contra Costa County. The roadway is referred to as "improvements" to the Subdivision in public documents (see, for example, Danville City Council Resolution 67-83 , July 5, 1983) . See also Parcel Map M.S. 34-82 , filed May 3, 1983 in Book 105 at pages 37 and 38 of Parcel Maps, Contra Costa County. 4 . Harlan and Jean Haller are the owners of a portion of Parcel "B" of the aforesaid Subdivision. 5. The subject roadway was constructed by Loren G. and Linda W. Baxter, Subdivider of M.S. 144-79, pursuant to Contra Costa County Board of Supervisors Resolution No. 80/762, passed July 8, 1980. At the time of such Resolution, Loren G. and Linda W. Baxter posted a corporate surety bond dated June 30, 1980, issued by Amwest Surety Insurance Company (Bond No. 1004613) , to guarantee the completion of the roadway. The amount of the aforesaid bond was $42, 000 for performance and $21, 500 for labor and materials. D -2- 6. On or about mid-1985, hairline cracks developed in the roadway. Additional cracks have developed subsequently and now run approximately eighty feet in length and are up to three inches wide. 7 . On or about December 1, 1985, the Hallers learned: a) that the County released the aforesaid surety bond; and, b) upon investigation, that the roadway had been constructed in a negligent manner. 8 . Claimants hereby charge that the County is liable to them, in the amount herein specified, for releasing the aforesaid surety bond based upon improper grounds, including, but not necessarily limited to, the County's actual knowledge of the Baxters ' potential insolvency, and for doing so prior to performing a reasonable and diligent inspection to evaluate. whether the roadway was constructed according to approved specifications. 9. Claimants hereby charge that the County is liable to them, in the amount herein specified, for its failure to perform a reasonable and diligent inspection of the construction of the roadway. Had the County performed such an inspection, it would have discovered that the road was not constructed according to approved specifications. 10. Claimants have been injured due to the improper release of the bond and the negligent construction of the roadway, including, but not necessarily limited to the following: (a) diminution in value of Parcels "A" and "B;" (b) cost of repair; (c) risk of landslide; (d) emotional distress caused by injuries (a) - (c) . 11. The public employees causing the claimants' injuries are presently unknown to claimaints, and include, but are not necessarily limited to, those County Supervisors, administrators and engineers who recommended, approved, ratified and/or authorized the actions causing claimants' injuries, as herein specified. 12 . The claim as of the date of this claim is $250, 000. 0 1 PROOF OF SERV I CE 2 STATE OF CALIFORNIA , CO1JN'1'Y OF CONTRA COSTA 3 1 am employed in the county of Contra Costa State of 4 California . 1 am over the age of 18 and not a party to the 5 within action ; my business address is : 15.11 Treat Boulevard , 6 Su i.t.e >00 , Wa-lnut. Creek , Ca.l :i_forn i. 94598 . 7 On January 21 ] ,) 86 ] segued the follow-i.ng document ( s ) 8 described as CLAIM 9 10 on the parties in thi.s action by 11 placing a true coley thereof enclosed in a sealed, envelope 12 addressed as follows : 13 Clerk, Board of Supervisors 14 Contra Costa County 651 Pine Street 15 Martinez, CA 94553 16 17 18 19 20 (�_) BY PIA11, 1 caused such envelope with postage thereon fully prepaid to be placed in the United States mail at 21 Walnut Creek , California . Executed on January 21 , 1 (1B6 , at Walnut Creek , California . 22 ( ) BY PERSONA]., SERVICE 1 caused such envelope to be delivered by hand to the offices of the addressee as indicated 23 above . Executed on 19 , at Walnut Creek , California . 24 ( X ) STATE I declare under penalty of perjury under the laws of the State of California that the above is true and correct . 25 ( ) FEDERAL 1 declare that I am employed in the office of a member of the bar of this court, at whose direction the service 26 was made . 27 MICHELLE G. BERLIN `7Y `, L 28 TYNE 0R 1'R 1 NT NAP1E S1 GNATORE ,i APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT February 25 , 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: MAUREEN GREERTY aka MAUREEN BAKER Robert E. Sheldon Attorney. 1460Maria Lane, Suite 320 JAN 31 1986 Address: Walnut Creek, CA 94596 Martinez, CA 94553 Amount: Unspecified By delivery to Clerk on Date Received: January 31, 1986 By mail, postmarked on January 30- 1986 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Application to Fi a Late Claim. DATED: Tan �1 19R h PHIL BATCHELOR, Clerk, By Nt� , Deputy Ann Cerve li II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). (�( ) The Board should deny this Application to File Late Claim (S7Z:M-,eeputy DATED: /� 84 VICTOR WESTMAN, County Counsel, ByCc..c, 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: FEB 2 5 1996- PHIL BATCHELOR, Clerk, By Deputy WARNING (Gov. Code 6911.8) 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 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: FEB 2 61986 PHIL BATCHELOR, Clerk, By Hod 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 STEVEN A.GREENFIELD SHELDON, MANKIN, DAWSON 8 GREENFIELD TELEPHONE THOMAS J. DAWSON AN ASSOCIATION OF ATTORNEYS (415) 935-0300 PETER A. MANKIN CREEKSIDE OAKS OFFICE PARK ROBERT E.SHELDON 1460 MARIA LANE,SUITE 320 WALNUT CREEK, CALIFORNIA 94596 PLEASE REFER TO KAY E.TINDEL _ FILE NO. DEBRA E.KEYSON January 28 , 1986 981 Clerk , Contra Costa County Board of Supervisors 651 Pine Street Martinez , CA 94553 Re: Maureen Greerty v. Main Street Tavern , et al . , #279358 Dear Sir or Madam: Enclosed please find the original and one copy each of: Application to Public Entity for Leave to Present Late Tort Claim (Government Code Section 911 .4 , 911 .6 ) ; Declaration of Robert E . Sheldon in Support Thereof; and Claim Against The County of Contra Costa . Please file the originals and return endorsed copies to me in the envelope provided . Very ruli yours , " y`�,:'( ROB 'ESHELDON RES :sh Enclosures CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO: CLERK, CONTRA COSTA COUNTY BOARD OF SUPERVISORS 651 Pine Street Martinez , California 94553 CLAIMANT: MAUREEN GREERTY, aka MAUREEN BAKER 117 Escobar Street Martinez , California 94553 DESCRIPTION General and special damages for severe physical OF CLAIM: injuries to Claimant ' s hip , as well as to her nerves and nervous system and great mental and emotional distress , and wage loss . It is unknown at this time the amount of the medical bills and wage loss and the general amount claimed . ADDRESS TO WHICH NOTICES ROBERT E. SHELDON SHOULD BE SENT: 1460 Maria Lane, Suite 320 Walnut Creek , CA 94596 ( 415 ) 935-0300 DATE OF OCCURRENCE: November 18 , 1984 PLACE OF OCCURRENCE : Main Street Tavern aka The Marina Lounge 501 Main Street Martinez , CA 94553 CIRCUMSTANCES OF THE OCCURRENCE: The employees , agents and members of the COUNTY OF CONTRA COSTA negligently exacerbated injuries claimant received when assaulted at The Main Street Tavern , aka The Marina Lounge by forcibly removing claimant , negligently arresting claimant and transporting her to the County Jail and negligently injured claimant by refusing to provide medical assitance for claimant even though claimant had a broken hip. DATED: January ? , 1986 . SHELDON , MANKIN , DAWSON & GREENFEILD 4 0�/r f s, By: LG�-- ROBERT E . SHELDON , Upon behalf of MAUREEN GREERTY 1 ROBERT E. SHELDON DEBRA E . KEYSON 2 SHELDON , MANKIN, DAWSON & GREENFIELD Creekside Oaks Office Park 3 1460 Maria Lane, Suite 320 Walnut Creek , California 94596 4 Telephone: (415 ) 935-0300 5 Attorneys for Plaintiff MAUREEN GREERTY, aka 6 MAUREEN BAKER 8 SUPERIOR COURT FOR THE STATE OF CALIFORNIA 0 IN AND FOR THE COUNTY OF CONTRA COSTA w LL 10 � m 11 MAUREEN GREERTY, aka ) CASE NO. 279358 � MAUREEN BAKER ) V ) a N W 12 Plaintiff , ) DECLARATION OF ROBERT E. 7- Q W WZ ) SHELDON 00 u v� K 03 0 1 V. ) �. m 4 ` O W ) i < o a z <JJ 14 MAIN STREET TAVERN , aka ) � 0 THE MARINA LOUNGE; PHYLLIS ) S Z9 o a W 15 PIGEON, aka PHYLLIS BROOKS; ) aC <W o u 16 DONALD BROCCA; DORLINDA ) < u - 3 BROCCA, and DOES I ) l� through XX, inclusive, ) 3 > 18 Defendants . ) D ) 19 20 I , ROBERT E . SHELDON , an attorney duly licensed to 21 practice before all of the courts of this state , declare as 22 follows : 23 1 . On or about November 6 , 1985 , I met for the 24 first time with claimant MAUREEN GREERTY . At that time , she 25 related information to me with reference to a legal action 26 for negligence against the COUNTY OF CONTRA COSTA, and others . 27 I believe from the information given me that she has a 28 meritorous cause of action against said COUNTY OF CONTRA 1 - -------- ----- —�� Y convinced that there was 24 liability upon behalf of the COUNTY OF CONTRA COSTA. 25 5 . Further , Mrs . GREERTY is a layperson , who 26 not able to inter-relate the somewhat complex law a was 27 of their particular case with the conce t nd facts lia blit P of the potential 28 Y of the various parties herein under a negligence g lgence 2 theory. 1 2 6 . In that this request to file a late claim is 3 being made only 8 months after the original filing deadline 4 and the fact that the COUNTY OF. CONTRA COSTA investigated the 5 incident which caused claimant ' s injuries and in fact 6 prepared a police report directly after the incident , it is 7 inconceivable that the COUNTY OF CONTRA COSTA will suffer any 8 detriment or prejudice by granting this application to file a p 9 a late claim. _w `_ 10 I declare under penalty of perjury that the forego- III 7- W m 11 ing is true and correct . Executed this 'x day of January , M ao In 12 1986 , at Walnut Creek , California . � < N W 4 < h C W W Z r l p o 4 ; 0 13W V) U ► 0 - �j rtt�7`-"" IL Q z r Q < 14 ROBERT E . S ELDON 0c ; o 5 u ` W � z_ ao < W 15 W0U 16 z = W m F- Z 17 3 p 18 0 UJ 19 V) 20 21 22 23 24 25 26 27 28 3 2A APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT February 25 , 198 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 Goverment Code.) ) given pursuant to Government Code Sections 911 .8 and 915.4. Please note the "WARNING" below. Claimant: TRACY GIBSON mother of Nicole Gibson, a minor, on behalf ocoon herself as well as the minor ty �Ou�Sef Attorney: Michael J. Siegel, Esq. FEB 0 3 1986 Address: P. O. Box 162447 Sacramento , CA 95816 From County Counsel Marbnei, CA 94553 Amount: $95 , 600. 00 By delivery to Clerk on January 31 , 1986 Date Received: January 31, 1986 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Applicationto ile Late Claim. DATED: Jan. 31 , 1986 PHIL BATCHELOR, Clerk, By Deputy nnP' i II. FROM: County Counsel TO: Clerk of the Board of Supervisors (X) The B!:d o ant this Application to File Late Claim (Section 911.6). 1-04 d-� Nc,r .� L(�� (x) The Board sho d deny this Application to File Late Claim (Secti n 911.6).�_� 6V DATED: VICTOR WESTMAN, County CounsG, By Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one o**nly), �� a � This Applic�onr�i i g�ra�ted (Section 911.6). (� This Applicationkto 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: FEB PHIL BATCHELOR, Clerk, By D 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 immediatel . 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: FEQ 2 �PHIL BATCHELOR, Clerk, By Vill Deputy -u - 44 X 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 . V r S0C>A!. SERVICE DEPARTMENT CONTRA COSTA COUNTY ,IAN 2 8 198$ TO Robert E. Jornlin, Director DATE January 28, 1986 FROM Bill Stevenson, Division Supervisor cc Phil Batchelor ! County Administrator � � (For Board Action) SUBJ Letter From Michael J. Siegel, Attorney at Law Because this likely must go through the County Administrator_.for..B.oard of Supervisors action, I am sending a copy directly to the County Administrator labeled "for Board action" . WCS:gt eG ' ' �1 .e,4 � Cp 1,?t, Martin'.. 7986 J� o GEN 9 (Rev. 1/79) JL MICHAEL J. SIEGEL Attorney at Law P.O. Box 162447 Sacramento, California 95816 (916) 395-3648 RECEIVED January 22, 1986 JAN ,?(,, 1366 TCHROW Child Protective Services PMl6 OF lE2K TBA��Of SUYf vtSORS 3700 Delta Fair Blvd. , Ste B cr �cost Antioch, CA 94509 Re: Nicole Gibson Dear Sirs: Leave to file a late claim, pursuant to the provisions of Gov. C. Sec. 911.4, for injuries as described in the attached claim, is hereby requested. Claimant became aware of the circumstances surrounding the county's liability in causing the injuries as described in the attached claim during,the period April through October, 1985, but was not aware of her right to file a claim until January, 1986, when she consulted me. I was able to gather necessary documentation and information only within the last 10 days. This claim is thus being filed as expeditiously as possible, and with reasonable diligence under the circumstances. This request to file a claim is being made well within one year after the accrual of the cause of action. Sincerely, MI L . S GEL MJS/id Attachment t MICHAEL J. SIEGEL Attorney at Law P.O. Box 162447 Sacramento, California 95816 (916) 395-3648 January 22, 1986 Child Protective Services 3700 Delta Fair Blvd. , Ste B Antioch, CA 94509 Re: Nicole Gibson Dear Sirs: We hereby file a claim against the Child Protective Services for injuries sustained as follows: (a) Claimant is Tracy Gibson, mother of Nicole Gibson, a minor. Tracy Gibson is filing on behalf of Nicole as well as herself. (b) Notices regarding this matter should be addressed to Ms. Gibson's repre- sentative, Michael J. Siegel, Esq., P.O. Box 162447, Sacramento, CA 95816. (c) Injuries were sustained by Tracy Gibson due to the intentional infliction of emotional distress caused by CPS employee Stevona Ausbon, who made frequent harrassing telephone calls to Ms. Gibson at her place of employment during April, 1985, resulting in her termination from that employment. Injuries were sustained by minor Nicole Gibson due to improper placement by CPS at a foster care home in April through October, 1985, at which she was abused and subjected to mental distress. CPS knew or should have known that it was a hazardous environment for Nicole, and thus is liable for negligent infliction of emotional distress and physical injuries. (d) As the result of the intentional acts of the agent of CPS, victim Tracy Gibson lost her job. As the result of the negligent acts of CPS, victim Nicole Gibson sustained psychological injuries and trauma, requiring therapy and directly leading to the loss of educational incentive. (e) The names of the public .employees acting intentionally and/or negligently include: Stevona Ausbon, Francis Herndon, and Xon Smith. (f) This claim is for the amounts indicated below: Tracy: loss of earnings @ $1600/mo" X 10 months '$16,000 Nicole: Therapy: $400/mo X 24 months 9,600 Anticipated future medical/therapy expenses 10,000 Anticipated lifetime loss of earnings, averaging $1000/year for 30 years 30,000 Pain and Suffering 30,000 $95,600 M CH L J SIEGEL APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT February 25 , 198( 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: Tracy. Gibson on Behalf of NICOLE GIBSON, a minor Cot-mty Counsel Attorney: Michael J . Siegel, Esq. JAPE 31 1986 Attorney at Law Address: P. O. Box 162247 Martinez, CA'94553 Sacramento, CA 95816 Hand delivered Amount: $95 , 600. 00 By delivery to Clerk on January 30, 1986 Date Received: January 30, 1986 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Application to File Late Claim. DATED: Jan 31 . 1986 PHIL BATCHELOR, Clerk, By ' 011 � v Deputy er e 1 II. FROM:, County Counsel TO: Clerk of the Board of Supervisors ( .) The Board should grant this Application to File Late Claim (Section 911.6). ( ) The//Board should deny this Application to File Late Claim (Sec ion 911.6). DATED:�,e /� AfL VICTOR WESTMAN, County Counsel, Byc,c Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) C><� 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 Boards Order entered in its minutes for this date. DATE: FEB 2 51986 PHIL BATCHELOR, Clerk, By Deputy WARNING (Gov. Code §911.8) If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you from the provisions of Government Code Section 945.4 (claims presentation requirement). See Government Code Section 946.6. Such petition must be filed with the court within six (6) months from the date your application for leave to present a late claim was denied. You may seek the advise of any attorney of your choice in connection with this matter. If you want to consult an attorney, u should do so immediatel . 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: _EB 2 6 1986 PHIL BATCHELOR, Clerk, By 01RA°i 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 y, , r SOCIAL SERVICE DEPARTMENT CONTRA COSTA COUNTY TO Robert E. Jornlin, Director DATE January 28, 1986 FROM Bill Stevenson, Division Supervisor cc Phil Batchelor County Administrator � � (For Board Action) SUBJ Letter From Michael J. Siegel, Attorney at Lala Because this likely must go through the County Administrator for Board of Supervisors action, "I am sending a coley directly to the County Administrator labeled "for Board action" . WCS:gt JAN 30 mg Flet it . `„HF►oe •iC�% j GEN 9 (Rev. 1/79) MICHAEL J. SIEGEL Attorney at Law P.O. Box 162447 Sacramento, California 95816 (916) 395-3648 January 22, 1986 Child Protective Services 3700 Delta Fair Blvd. , Ste B Antioch, CA 94509 Re: Nicole Gibson Dear Sirs: Leave to file a late claim, pursuant to the provisions of Gov. C. Sec.- 911.4, for injuries as described in the attached claim, is hereby requested. Claimant became aware of the circumstances surrounding the county's liability in causing the injuries as described in the attached claim during the period April through October, 1985, but was not aware of her right to file a claim until January, 1986, when she consulted me. I was able to gather necessary documentation and information only within the last 10 days. This claim is thus being filed as expeditiously as possible, and with reasonable diligence under the circumstances. This request to file a claim is being made well within one year after the accrual of the cause of action. Sincerely, 7MIC&L . S GEL MJS/id , Attachment CEIVED JAN�.3o,IO 6 rK BATCHFtok Frx !D OF Stir C RA COSt Tracy: loss of earnings @ $1600/m5 X 10 months '$16,000 . Nicole: Therapy: $400/mo X 24 months 9,60Q10 000 Anticipated future medical/therapy expenses Anticipated lifetime loss of earnings, averaging 30,000 $1000/year for 30 years 30,000 Pain and Suffering $95,600 MICH L J. SIEGEL AU County Counsel r APPLICATION TO FILE LATE CLAIM FEB 13 1986 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA II ,�r�53 Application to File Late Claim ) NOTICE TO APPLICANT February 25 , 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: TRACY GIBSON E906 VO 'zauiueW Attorney: Michael J. Siegel, Esq. 986L 9 Z 83A Address: P.O. Box 162447 Sacramento, CA 95816 �asu�a� �uno� ,Amount.- $95, 600. 00 By definveryAto Clerk on January 30 , 1986 Date Received: January 30, 1986 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Applicatio to F. a Late Claim. DATED: Feb. 13 , 1986 PHIL BATCHELOR, Clerk, By o Deputy 77A CerveTli II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). The Board should should deny this Application to File Late Claim (S:C=::L�eputy ' DATED: /`f 1� VICTOR WESTMAN, County Counsel, B 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: FEB 2 5 1986 PHIL BATCHELOR, Clerk, By CJPDeputy 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 immediatel . 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:�FEB 2 6 1986 PHIL BATCHELOR, Clerk, By 1W 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 � F SOCIAL - SERVICE DEPARTMENT CONTRA COSTA COUNTY TO Robert E. Jornlin, Director DATE January 28, 1986 FROM Bill Stevenson, Division Supervisor Cc Phil Batchelor County Administrator "(For Board Action) SUBJ Letter From Michael J. Siegel, Attorney at Law Because this likely must go through the County Administrator for Board of Supervisors action, T am sending a cony directly to the County Administrator labeled "for Board action" . WCS:gt ECEIVED JAN 30 t*6 For a ;�,TNEtoe •crsrA GEN 9 (Rev. 1/79) J MICHAEL J. SIEGEL Attorney at Law P.O. Box 162447 Sacramento, California 95816 (916) 395-3648 January 22, 1986 Child Protective Services 3700 Delta Fair Blvd. , Ste B Antioch, CA 94509 Re: Nicole Gibson Dear Sirs: Leave to file a late claim, pursuant to the provisions of Gov. C. Sec. 911.4, for injuries as described in the attached claim, is hereby requested. Claimant became aware of the circumstances surrounding the county's liability in causing the injuries as described in the attached claim during the period April through October, 1985, but was not aware of her right to file a claim until January, 1986, when she consulted me. I was able to gather necessary documentation and information only within the last 10 days. This claim is thus being filed as expeditiously as possible, and with reasonable diligence under the circumstances. . This request to file a claim is being made well within one year after the accrual of the cause of action. .. .Sincerely, MI C L . S GEL MJS/id Attachment CEIVED JAN c.30,1966 PHM BATCNELOR . RK6 TD OF SW C RA COST , f MICHAEL J. SIEGEL Attorney at Law P.O. Box 162447 Sacramento, California 95816 (916) 395-3648 January 22, 1986 Child Protective Services 3700 Delta Fair Blvd. , Ste B Antioch, CA 94509 Re: Nicole Gibson Dear Sirs: We hereby file a claim against the Child Protective Services for injuries sustained as follows: (a) Claimant is Tracy Gibson, mother of Nicole Gibson, a minor. Tracy Gibson is filing on behalf of Nicole as well as herself. (b) Notices regarding this matter should be addressed to Ms. Gibson's repre— sentative, Michael J. Siegel, Esq. , P.O. Box 162447, Sacramento, CA 95816. (c) Injuries were sustained by Tracy Gibson due to the intentional infliction of emotional distress caused by CPS employee Stevona Ausbon, who made frequent harrassing telephone calls to Ms. Gibson at her place of employment during April, 1985, resulting in her termination from that employment. Injuries were sustained by minor Nicole Gibson due to improper placement by CPS at a foster care home in April through October, 1985, at which she was abused and subjected to mental distress. CPS knew or should have known that it was a hazardous environment for Nicole, and thus is liable for negligent .infliction of emotional distress and physical injuries. (d) As the result of the intentional acts of the .agent of CPS, victim Tracy Gibson lost her job. As the result of the negligent acts of CPS, victim Nicole Gibson sustained psychological injuries and trauma, requiring therapy and directly leading to the loss of educational incentive. (e) The names of the public employees acting intentionally and/or negligently include: Stevona Ausbon, Francis Herndon, and Xon Smith. (f) This claim is for the amounts indicated below: Tracy: loss of earnings @ $1600/m6 X 10 months -$16,000 Nicole: Therapy: $400/mo X 24 months 9,60Q Anticipated future medical/therapy expenses 10,000 Anticipated lifetime loss of earnings, averaging $1000/year for 30 years 30,000 Pain and Suffering 30,000 $95,600 MICH L J. SIEGEL 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 25 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: EMILY LEWIS Attorney: Olszewski & Quintilian 155 Montgomery Street, Suite 611 Address: San Francisco, CA 94104 Amount: $15 , 989 . 00 By delivery to Clerk on CERT P o179.59470 Date Received: January 29., 1986 By mail, postmarked on January 28 , 1986 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above noted Application to File Late Claim. DATED: Jan. 29 , 198 6 PHIL BATCHELOR, Clerk, ByAO Deputy n Ve i 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: /0 56VICTOR WESTMAN, County Counsel, B Q ,Z� puty III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( ) This Application is granted (Section 911.6). b4 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: FEB 2 5 1986 PHIL BATCHELOR, Clerk, By Deputy WARNING (Gov. Code 6911.8) 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 immediatel . 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 2 6 1986 PHIL BATCHELOR, Clerk, By d 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 Patricia Quintihan Attdrhev at Law J 155 Montgomery Street,Suite 611,San Francisco,California 94104 (415)788-3790 January 28, 1986 Board of Supervisors 651 Pine Street Room 106 Martinez, CA 94553 Re: Claimant: Emily Lewis Date of Incident: June 5, 1985 File No. : 1500.0167 Dear Sir/Madam: Enclosed please find claim forms for filing on behalf of our client, Ms. Emily Lewis. Please return a stamped copy in the enclosed self- addressed envelope for our records. We are also petitioning your office for permission to file a late claim. The reason for this request is that Ms. Lewis, at the time of her accident, was advised by the Kensington Police Department that she did not and could not sue the City of Kensington. Relying on this information, Ms. Lewis did not seek legal advice in this matter. In December, 1985, Ms. Lewis was first informed by my office of the possibility of pursuing a lawsuit to obtain some monetary relief for her injuries sustained in this accident. After investigation by this office, it was determined that a viable claim exists. We are hereby requesting that this late claim be honored. Thank you for your time and consideration in this matter. Sincerely, OLSZEWSKI & QUINTILIAN Patricia Quintilian Attorney at Law PAQ/ah Enclosures cc: file RJECEIVED JAN 49, 1886 PHIL BATCHELOR LERX 504Pn Of SUP V g C RA COSTA � Oe CLAIM AGAINST THE • I; CITY OF KENSINGTON i Government Code Sections 910 and 911 . 2 require that all claims must be presented to the Controller within 100 days from date of accident . CLAIMANT'S NAME: EMILY LEWIS AMOUNT OF CLAIM: $15,989.00 CLAIMANT'S ADDRESS : 295 Berkeley Park Blvd. Kensington, CA 94707 ADDRESS AT WHICH NOTICES ARE TO BE SENT: OLSZEWSKI & QUINTILIAN 155 Montgomery Street, Suite 611 .San Francisco, CA 94104 DATE OF ACCIDENT: June 5, 1985 LOCATION OF ACCIDENT 325 Berkeley Park Blvd. Kensington, California HOW DID ACCIDENT OCCUR: Ms. Lewis tripped and fell on a sidewalk in disrepair (large cracks in sidewalk) . DESCRIBE INJURY: Fracture (angulated) of the 5th proximal phalanx of the right hand. She sustained permanent disability in that her 5th phalanx cannot be fully extended, thereby decreasing her right/dominant hand dexterity. NAME OF PUBLIC EMPLOYEE OR EMPLOYEES CAUSING INJURY OR DAMAGE, IF KNOWN: ITEMIZATION OF CLAIM: Wage loss: $126.40 Medical specials: $868.20 General damages: $15,000.00 Signed by or on behalf of Claimant : OLSZ.EWSKI & QUINTILIAN Law Of ice PATRICIA QUINTILIAN, ESQ. NOTE: CLAIM FORM MUST BE FILED DUPLICATE. CLAIM AGAINST THE COUNTY OF CONTRA COSTA Government Code Sections 910 and 911 .2 require that all claims must be presented to the Controller within 100 days from date of accident . CLAIMANT'S NAME: EMILY LEWIS AMOUNT OF CLAIM: $15,989.00 CLAIMANT'S ADDRESS: 295 Berkeley Park Blvd. Kensington, CA 94707 ADDRESS AT WHICH NOTICES ARE TO BE SENT: OLSZEWSKI & QUINTILIAN 155 Montgomery Street, Suite 611 San Francisco, CA 94104 DATE OF ACCIDENT: June 5, 1985 LOCATION OF ACCIDENT 325 Berkeley Park Blvd. Kensington', California HOW DID ACCIDENT OCCUR• Ms. Lewis tripped and fell on a sidewalk in disrepair (large cracks in sidewalk) . DESCRIBE INJURY•Fracture (angulated) of the 5th proximal phalanx of the right hand. She sustained permanent disability in that her 5th phalanx cannot be fully extended, thereby decreasing her right/dominant hand dexterity. NAME OF PUBLIC EMPLOYEE OR EMPLOYEES CAUSING INJURY OR DAMAGE, IF KNOWN: ITEMIZATION OF CLAIM: Wage loss: $ 126.40 —� Medical specials:$ 863.20 General damages: $15,000.00 Signed by or on behalf of Claimant : OLSZ & QUINTILIAN Office PATRICIA QUINTILIAN, ESQ. , NOTE: CLAIM FORM MUST BE FILED DUPLICATE.. t . r) 1 County of Contra Costa RECEIVED 651 Pine Street JAN l7 1986 2 Martinez , CA 94553 PWI DAICMEIOR 3 fRK 0 Of f li0ii 6 C M. ACOS d 4 YOU AND EACH OF YOU are hereby not ifie a INE 5 HARNELL hereby serves and makes demand upon you for equitable 6 contribution and indemnity on the same basis as ANGELA LEE ' s 7 claim for personal injuries which was previously filed in this 8 matter. The basis for such claim is the following: 9 1 . Claimiant' s name and address : Janine Harnell, 10 1322 Mt. Batten Court, Concord, California. 11 2 . Address to which all notices are to be sent: 12 c/o George D. McLemore, Law Offices of William E. Jageman, 303 13 Arlington Avenue, Suite B, Kensington, California 94707 . 14 3. Amount of claim for contribution and indemnity will 15 depend upon the percentage of comparative negligence of each 16 defendant and cross-defendant for the injuries and damages 17 claimed by plaintiff ANGELA LEE as ultimately determined by a 18 trier of fact. The claim of ANGELA LEE is for a sum to be 19 determined according to proof. 20 4. Date and place of occurrence giving rise to the 21 claim asserted: On November 24 , 1984 at approximately 4 : 30 p.m. 22 on Ygnacio Valley Road, near Cowell Road in the County of 23 Contra Costa, California. 24 5. Names of public employees causing injury and damage, 25 if known: unknown at this time. 26 6 . Description of occurrence: Claimant ' s automobile was 27 parked when it was hit in the rearend by a vehicle driven by 28 Jerry Henry Lee. At the time of the collision the other -1- 1 ROBERT E. SHELDON DEBRA E. KEYIRECEIVED 2 SHELDON , MAI�KIN , DAWSON & GREENFIELD Creekside Oaks Office Park 3 1460 Maria Lane, Suite 320 JAN 31 1386 Walnut Creek, California 94596 Telephone: ( 415 ) 935-0300 PHIL BATCHELOR 4 ERK B fD OF su ER ISORS 5 Attorneys for Plaintiff B co aAcosr MAUREEN GREERTY, aka 6 MAUREEN BAKER 7 SUPERIOR COURT FOR THE STATE OF CALIFORNIA 8 IN AND FOR THE COUNTY OF CONTRA COSTA 0 9 w u. 10I MAUREEN GREERTY, aka ) CASE NO. 279358 w MAUREEN BAKER ) Ce 10 11 Plaintiff , ) APPLICATION TO PUBLIC ENTITY L7 In ) FOR LEAVE TO PRESENT LATE TORT cz n 52 0 12 V . ) CLAIM (GOVERNMENT CODE SECTION W Q WW WW i ) 911 .4 , 911 .6 ) W 06 4 g 0 13 MAIN STREET TAVERN , aka ) 2 �: k o 6 !t THE MARINA LOUNGE; PHYLLIS ) o Q o < g u 14 PIGEON , aka PHYLLIS BROOKS; ) 0 DONALD BROCCA; DORLINDA ) S z o o a W 15 BROCCA, and DOES I ) �C r W o u 16 through XX, inclusive, ) < u a z ) 17 Defendants . ) 3 ) O 18 0 --� 19 TO: COUNTY OF CONTRA COSTA w V) 20 1 . Application is hereby made for leave to present 21 a late claim under Section 911 .4 of the California Government 22 Code . The claim is based upon a cause of action for personal 23 injuries arising out of acts of negligence which occurred on 24 or about November 18 , 1984 by employees , agents and members 25 of THE COUNTY OF CONTRA COSTA, and for which a claim was not 26 timely presented . For additional circumstances relating to 27 the cause of action , reference is made to the proposed claim 28 attached hereto as Exhibit "A" and made a part hereof . 1 1 2 . The reason for the delay in presenting this 2 claim is that the claimant, who sustained serious injuries as 3 a result of the acts of negligence on the part of the 4 claimee , was physically and mentally incapacitated for 5 approximately one year and by reason of such disability 6 failed to present a claim during such time as more particular- 7 ly shown in the declaration of Robert Sheldon ,. attached here- 8 to. Additionally, there was mistake , inadvertence , surprise w 9 and excusable neglect on the part of claimant MAUREEN GREERTY LL. 10 as shown in the Declaration of Robert Sheldon , attached here- z fil� m 11 to . THE COUNTY OF CONTRA COSTA has been in no way prejudiced m cnYm 12 by the failure of the claimant to timely file their claim. rc o � Q N Z : WW13 3 . This application is presented within a reason- W OVk " o V < 4 m 4 4 < W <14 able time after the accrual of the cause of action as shown O Q o < _v oa " 15 by the declaration of Robert Sheldon , attached hereto . W S z o e a W �[ < Wou 16 WHEREFORE , it is respectfully requestd that this z = W 0 f < u � Z 17 Application be granted and that the attached claim be 3 18 received and acted upon in accordance with Sections 911 . 4 and 19 in 911 .6 of the Government Code . 2 cn 20 Dated: January 14 , 1986 . 21 22 SHELDON, MANKIN, DAWSON & GREENFIELD 23 24 By: 25 ROBERT E.' SHELDON, Upon behalf of Claimant MAUREEN GREERTY, 26 aka MAUREEN BAKER 27 28 2