HomeMy WebLinkAboutMINUTES - 10141986 - 1.12 CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 14, 1986
and Board Action. All Section references are to The copy of this document mailed to you is your notice of
California Government Codes. - ) the action taken on your claim by the Board of Supervisors
(P?ranraph TV below), giver pursuant to Government Code
Amount: —$358 . 18 Section 913 and 915.4. Please not all "WARN IN urlsel
coUnvi
CLAIMANT: SHELL OIL COMPANY #304-0052-8151/286 �9a5
ATTORNEY: �,4artinez, CA
Date received
ADDRESS: 511 N. Brookhurst Street BY DELIVERY TO CLERK ON September 19, 1986
Anaheim, California 92803
BY MAIL POSTMARKED: September 10, 1986
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
IL gATCHELOR, Clerk
DATED: September 19, 1986 �a: Deputy
L. Hall
11. FROM: County Counsel TO: Clerk of the Board of Supervisors
(x) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: C:74"5_
1 / BY u� eputy County Counsel
111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOX
ARD ORDER: By unaimous vote of the Supervisors present
This Claim is rejected in full.
) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date. C
Dated: OCT 14 1986 PHIL BATCHELOR, Clerk, By 4: , TDeputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board.Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: OCT 2 1 1906 BY: PHIL BATCHELOR by puty Clerk
CC: County Counsel County Administrator
Shell Oil Company
P.O.Box 4848
^nntr 511 N.Brookhurst Street
`� C�` �' -x Anaheim,California 92803
September 10, 1986 `r
S E P 1 6 1986
Citi-c0 C''TerrY Johnson Cc ,ntV Aim- i:1651 Pine Street
st�ator h
d"r
Martinez, CA 93637
Dear Mr. Johnson:
SUBJECT: PROPERTY DAMAGE CLAIM
Our Claim Number: 304-0052-8151/286
Invoice Date: June 26, 1986
Amount: $358.18
Recoverable Work Order: 547
Location of Accident: 261 Bailey Road
Pittsburg, CA
Enclosed is our invoice for actual costs to repair Shell Oil Company
property damaged by you on June 14, 1986.
We have established an account number for you to be used exclusively for
this claim. Please refer to this claim number when remitting.
If you have insurance coverage for accidents, please fill out the blanks
below and return this letter:
Insurance Company Name:
Street/P.O. Box Address:
City and State:
Policy Number:
Please contact our LOSS & DAMAGE CLAIM DESK (714) 520-3559, if you have
any questions.
Very truly yours,
M. C. Silk
Accounting Supervisor
Enclosures
C'1 c.� �-....n �.�.�-`vJ V�•�f :�._r-•;,.f c� �.-,_c;=�{` -(ti, '°f y".,,;•'{" ,pe../. a c
r
MQ8625202
CLAIM
lC
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
.the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 14, 1986
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Governmepy Code
Amount: $100, 000. 00 Sec6ion 913 and 915.4. Please not all "WARN INGS-.0U-)ry COL!nsull
CLAIMANT: INDUSTRIAL INDEMNITY COMPANY1986
c/o David W. Hughes , Ramos , Herlihy,
ATTORNEY: Broadbeck, Hepler & Cockle �9ult�re�, Gq
101 California St . Ste. 1870 Date received
ADDRESS: Sari Francisco , CA 94111 BY DELIVERY TO CLERK ON September 15 , 1986
BY MAIL POSTMARKED: September 13 , 1987
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: September 23 , 1986 RaIL Bep�tyLOR, Clerk
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(X) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: / �� BY 62— County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV, BOARD ORDER: By unaimous vote of the Supervisors present
(, ) This Claim is rejected in full.
(! ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
Dated: OCT 14 198 6 PHIL BATCHELOR, Clerk, ByGC / Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: OCT 1 1Joo
VU BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
RAMOS, HERLIHY, BROADBECK, HEPLER & COCKLE
ATTORNEYS AT LAW
Suite 1870
101 California Street
San Francisco, California 94111
Telephone (415) 986-1589
Fermin J. Ramos
Paul J. Herlihy
William F. Broadbeck
Gordon E. Hepler
Thomas C. Cockle
John F. Pelan
Dolores T. de Leon
Kevin M. Hanratty
David W. Hughes September 12, 1986
Audrey S. Montana
Clerk of Board of Supervisors
651 Pine Street , First Floor
County Administration Building
Martinez, CA 94553
Dear Sir or Madam:
Enclosed is the original and one copy of the Claim for Damages
(Government Code Section 910) . Please file the original and
return an endorsed copy to our office in the enclosed
self-addressed envelope.
Thank you.
Very truly
/yours,
Ethel K. Parodi
Secretary
EKP/
Encl.
r
I David W. Hughes , Esq
RAMOS, HERILIHY, BROADBECK
2 HEPLER & COCKLE
Attorneys at Law
3 101 California Street , Suite 1870
San Francisco, California 94111-5821
4 Telephone: (415) 986-1589
5 Attorney for Claimant ,
INDUSTRIAL INDEMNITY COMPANY, ccN
6 a corporation B tR
Y X41 u�0
„ *
7 ft
8 INDUSTRIAL INDEMNITY COMPANY, No.
a corporation,
9
Claimant, CLAIM FOR DAMAGES
10
(Government Code Section 910)
11
12 vs.
13 CITY OF ANTIOCH, CONTRA COSTA
COUNTY,
14
Defendants.
15 /
16 TO: CONTRA COSTA COUNTY
17 INDUSTRIAL INDEMNITY COMPANY, a corporation,
18 hereby presents this claim for any and all Workers ' Compensation
19 benefits it may be called upon to pay, on behalf of DEWAYNE
20 CURRIE, to the CONTRA COSTA COUNTY , pursuant
21 to Section 910 of the Government Code of the State of California,
22 and makes the following statements in support of the claim:
23 1. The name and mailing address of this Claimant
24 is : INDUSTRIAL INDEMNITY COMPANY, P.O. Drawer "E" , Walnut
25 Creek, California 9496.
26 2. The address to which the Claimant desires notice
27 to be sent is : David W. Hughes, Ramos, Herlihy, Broadbeck, Hepler
28 & Cockle, 101 California Street , Suite 1870, San Francisco,
5X504 (4/84) _,
'V
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 14, 1986
and Board Action. All Section references are to The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $7, 500. 00 Section 913 and 915.4. Please not all "W RMy CCII'il8Eli
CLAIMANT: HUMORE, INC . StP 2 1°86
c/o Richard W. Hyland
ATTORNEY: 3237 Deer Hill Road N"artim., CA ^45:71
Lafayette, CA 94549 Date received September 17 , 1986 hand del
ADDRESS: BY DELIVERY TO CLERK ON p
BY MAIL POSTMARKED: no envelove
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: September 23, 1986 �aIL BATCHELOR, Clerk 7CYG�-GLV
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(X) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: eputy County Counsel
ff
III. FROM: Clerk of the Board 'T TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unaimous vote of the Supervisors present
(X) This Claim is rejected in full.
(� �) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
Dated: OCT 14 1986 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: OCT 2 11986 BY: PHIL BATCHELOR by Z4& Deputy Clerk
CC: County Counsel County Administrator
CLAIM„ TOd BOARD OF SUPERVISORS OF CONTRA COR_QWYapplicationto:
' Instructions to ClaimantC!erk of the Board
a 6iP„ e Sdy f��o6
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. 911.21 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 )Reserved for Clerk's filing stamps
Humore , Inc. )
RI-IC"
Against the COUNTY OF CONTRA COSTA)
)
or DISTRICT) PFIL rcHE�UPon
OAR Of SERSOBS
Fill in name ) 0 TAc .
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ 7, 500. 00
and in support of this claim represents as follows:
----------------------------------------------(Give----exact--- --date----andhour------- ---
1. When did the damage or injury occur?
Winter and early spring, 1986.
2. W�iere did the damage or injury occur? (Include city and county)
1511 Purson Lane, Lafayette, Contra Costa County.
—r------—I--—--—-----------——--------——--—---—-- — --——T—--------------
3. How did the damage or injury occur? (Give full details, use extra
sheets if required)
During the past rain season, water collected on and soaked through
the county' s private road and from there onto claimant' s land so as
to cause an erosion problem.
4. What particular act or omission on the part of county or district
officers, servants or employees caused the injury or damage?
Contra Costa County, as owner of undeveloped property known as
assessor' s parcel no. 175 330 001 which drains onto claimant' s
property at 1511 Purson Lane, failed to maintain its private
road by providin it with proper drainage down the road and away
from claimant s and.
(over)
5. iwhat are the 'names of county or district officers, servants or'
employees causing the damage or injury?
Unknown to claimant
----------------------------------------------------
6. what damage or injuries do you claim resulted? ZGive full extent
of injuries or damages claimed. Attach two estimates for auto
damage)
Erosion and mudslide at 1511 Purson Lane. See attachment.
-------------------------------------------------------------------------
7. How was the amount claimed above computed? (Include the estimated
amount of any prospective injury or damage. )
See attached proposal
-------------------------------------------------------------------------
8. Names and addresses of witnesses, doctors and hospitals.
Not applicable
-------------------------------------------------------------------------
9. List the expenditures you made on account of this accident or injury.
DATE ITEM AMOUNT
*******�r,r*********,r,r,r*******,r,r,r«*****w•*,r�****,t*******,�,r*,t*stt***�r**,r*,c�**,r
Govt. Code Sec. 910.2 provides :
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) orbysqme person on his behalf. "
Name and Address of Attorney
Richard W. HylandClaimant1 s Signature
3237 Deer Hill Road 1507 Purson Lane '✓
Lafayette, CA 94549 Lafayette, CA 94.549
Telephone No. 283-7163 Telephone No. no phone
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. "
' I
JOHN P. YEGHOIAN & SON
GENERAL ENGINEERING CONTRACTOR
1296 NEW HAMPSHIRE DRIVE
CONCORD,CALIFORNIA 94521
General Engineering Phone
L ense No. 389333 415 672-1881
Mr , Robert Kerr
1507 Purson Rd.
Lafayette , Ca . 94549
9/8/86
Re : Soil errosion at 1511 Purson Rd. , Lafayette .
After an onsite evaluation of the soil errosion at the
above address we have reached the following conclusions.
It appears that during the last winter that water from
the above property was allowed to run over the affected
slope and cause a large amount of errosion to the subject
property. This errosion could have been avoided had the
fire road above the subject property been graded to prevent
this type of runoff .
The repair we recommend would be to excavate a keyway
at the lower portion of the failure , and place a drain at
the rear portion of the failure . Recompacted fill shall
then be placed as to meet undistrubed contours.
The cost for this repair shall be $7,500 .00 .
A savings of $700 .00 could be made by constructing a 3'
high wood retaining at the lower portion of the failure and
filling the void will rock riprap and fill . This type of
repair would leave the area unusable for any landscaping or
development .
If this proposal is accepted a $2500 .00 deposit shall
be due upon the start of work with the balance due upon
satisfactory completion .
This estimate does not include any landscaping, permits
or soils engineering fees.
If we can be of any further assistance in this matter
please feel free to call upon us.
Since ely:
Y gh a
Accepted by
dated
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the L:aity, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 14, 1986
and Board Action.. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: 0 0 0. 0 0 Section 913 and 915.4. Please not all "WARNINGS"
$750, Counter Counsel
CLAIMANT: SHEILA PRUDEN
c/o Teresa A. Bright Si,P 21, 1986
ATTORNEY: Law Offices of William C. Gordon
A Professional Corporation Date received Martinez, CA 945-53
ADDRESS: 44 Montgomery St. , Suite 60gY DELIVERY TO CLERK ON September 18 , 1986
San Francisco, CA 94104
BY MAIL POSTMARKED: September 16 , 1986
Certified P 453 739 777
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
September 23, 1986 BHHIL BATCVELOR, Clerk
DATED:
epu
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: � e' /9 BY:BY: /C (�G�',It�JCB�u�y County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unaimous vote of the Supervisors present
(7(') 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: OCT 14 1986 PHIL BATCHELOR, Clerk, By 4 Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: OCT 2 1 1986 BY: PHIL BATCHELOR by _,Deputy Clerk
CC: County Counsel County Administrator
L
LAW OFFICES OF
WILLIAM C. GORD0�T
A PROFESSIONAL CORPORATION
WILLIAM C.GORDON
Ahi;&N I.SHAT)CIN 44 MONTGOMERY STREET.SUITE 600
DAVID A. CALDWELL SAN FRANCISCO. CALIFORNIA 94104
CLAY C.BURTON 14151 986-4500 INTERNATIONAL DEPARTMENT
RICHARD L.NEWvt. AN HORACIO 1.MARTINEZ BACA
TERESA A- BRIGHT ILICENSED IN ARGENTINA ONLY)
September 16 , 1986
STATE BOARD OF CONTROL OF COUNTY OF ALAMEDA
STATE OF CALIFORNIA CLERK, BOARD OF SUPERVISORS
926 "J" Street, Suite 300 1221 Oak Street, Room 536
Sacramento, CA 95814 Okland, CA 94612
CONTRA COSTA COUNTY AC TRANSIT
CLERK, BOARD OF SUPERVISORS RISK DEPARTMENT
651 Pine Street, 508 - 16th Street
Martinez , CA 94553 Oakland, CA 94612
ACTION NO. :
RE: SHEILA PRUDEN V. AC_TRANSIT
Dear Sir or Madam:
We have enclosed the following -CLAIM FOR PERSONAL --
INJURIES AGAINST PUBLIC ENTITIES-ALAMEDA COUNTY, CONTRA COSTA
------------------------------- ------------------------------
COUNTY, STATE OF CALIFORNIA, AC TRANSIT
--------------------------------------------------------------
Please file and return the endorsed copies to us ( xx )
Please present same to the Judge for signature ( )
Please obtain certified copy of --------------------
Enclosed
_--_ -_-_Enclosed is our check in the amount of $ -----_------ ( )
Additional remarks :
Thank you for your courtesy and cooperation.
Very truly yours,
LAW_OFFICES OF WILLIAM C. GORDON
A Professional Corporation
Sep � Lorna E. Callejas , Secreta to
TERESA A. BP,IGHT, ESQ.
N�
SAAB
Encls.
' ..r.may.. ....... ...u:";y—q. .:'M1 ..... .... ..n. ... .. �...
c TERESA A. BRIGHT, ESQ.
1 LAW OFFICES OF
CORDON & ROPERS i r/�/.i,•
2 A PROFESSIONAL CORPORATION r+�'
44 MONTGOMERY STREET,SUITE 600 Flo
SAN FRANCISCO,CALIFORNIA 94104 CZ
. i
3 TELEPHONE(415)9864500 6y At 84tF40
C 8 P �
4 °RS
5 ATTORNEYS FOR SHEILA PRUDEN
6
7 CLAIM FOR PERSONAL INJURIES AGAINST PUBLIC ENTITIES
ALAMEDA COUNTY, CONTRA COSTA COUNTY;
8 STATE OF CALIFORNIA, AC TRANSIT.
9 Presented to:
10 STATE BOARD OF CONTROL OF
STATE OF CALIFORNIA
11 926 "J" Street, Suite 300
Sacramento, CA 95814
12
COUNTY OF ALAMEDA
13 CLERK, BOARD OF SUPERVISORS
1221 Oak Street, Room 536
14 Oakland, CA 94612
15 CONTRA COSTA COUNTY
CLERK, BOARD OF SUPERVISORS
16 651 Pine Street,
Martinez , CA 94553
17
AC TRANSIT
18 RISK DEPARTMENT
508 - 16th Street
19 Oakland , CA 94612
20 YOU, AND EACH OF YOU, PLEASE TAKE NOTICE that the
21 claimant herein designated hereby serves and makes a demand upon
22 you for the cause and amounts set forth in the following claim:
23 Claimant' s name and address : SHEILA PRUDEN, 1301 1/2
24 Park Street, Alameda, CA 94501.
25 Claimant's mailing address to which notices are to be
26 sent : TERESA A. BRIGHT,LAW OFFICES OF WILLIAM C. GORDON, A
27 Professional Corporation, 44 Montgomery St. , Suite 600, San
28 Francisco, California 94104 .
1
1 Amount of Claim: Prejudgment interest, special damages
2 in unknown amount for medical expenses , lost work time and
3 impaired earning capacity, and rehabilitation general damages
4 for injury, pain and suffering, disfigurement, and costs of suit,
5 in the sum of $750 ,000 . 00 .
6 Date and place of occurrence giving rise to the claim: _
7 June 19 , 1986 at approximately 3 :00 P.M. at or near the
8 intersection of College and Rockridge in Oakland, California.
9 Description of occurrence : That on or about the
10 aforementioned date, the above-named public entity, a common
11 carrier for reward, by and through its agents , servants and
12 employees, so negligently and carelessly owned, maintained, drove,
13 controlled, supervised, managed, leased, entrusted the AC Transit
14 bus. in which claimant was a paying passenger when said bus
15 collided with another bus and because of said negligence and
16 carelessness , claimant injured her back, neck and head.
17 That as a direct and proximate result of said
18 negligence and carelessness, as aforesaid, claimant was caused
19 to and did sustain severe personal injuries .
20 The names and addresses of all the public employees
21 responsible for claimant' s condition are presently unknown and
22 claimant does not presently know the extent of her special
23 damages .
24
25 DATED: SEPTEMBER 16 , 1986
26 LAW OFFICES OF WILLIAM C. GORDON
27 A Professional Corporation
28
By:
TERESA A. BRIGHT`
Attorneys forClaimant
CLAIM
BOARD OF OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
i
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 14 1986
and Board Action. All Section references are to The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Ajauunt: Unspecified Section 9,o and 915.4. Please not all "WARNINGS".
County Counse)
CLAIMANT: MR. JOHN M. CASOVIA ET AL
c/o Mr. J. Alan Steele, Esq. SEP 2 1' 1986)
ATTORNEY: Attorney At Law
Custom HouseCA 9•'�5��
Date received MBftlR2Z,
ADDRESS: 555 Battery St. No. 2967 BY DELIVERY TO CLERK ON September 16 , 1986
San Francisco, CA 94126 4 .
BY MAIL POSTMARKED: September 15 , 1986
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: September 23 , 1986 galL BATCVELOR, Clerkepu S�f�
L. ��Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(X) •This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: a�/ /O co BY: Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unaimous vote of the Supervisors present
( ) This Claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
Dated:
0 C T 14 1986 PHIL BATCHELOR, Clerk, By , Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated:_ OCT 2 1 1986 BY: PHIL BATCHELOR by � Deputy Clerk
CC: County Counsel County Administrator
i
J. ALAN STELE
September 12 , 1986 Mornay al Low
6}S Hat;.qv $tfa,f I �l^ •
NOTICE OF- CLAIM Q� S �9,9
California Government Code Section 910
TP
TO: THE STATE OF CALIFORNIA „
TO: THE COUNTY OF CONTRA COSTA
TO: ANY OTHER ENTITIES WHOSE IDENTITY OR STATUS IS NOT KNOWN
CLAIMANTS: Mr. John M. Casovia
Mrs. Pearl Augusta Casovia
329 Holiday Hills Drive
Martinez, Ca. 94533
REPRESENTATIVE AND
ADDRESS FOR NOTICE: Mr. J. Alan Steele, Esq.
Attorney at Law
Custom House
555 Battery Street - No. 2967
San Francisco, Ca. 94126
DATES: June 8, 9 and 30 , 1986
LOCATION: Contra Costa County, City of Concord and City
of Martinez.
.h� .. .>�6i ✓rte r
�.r ., ..ti •rtr � tr ''ro ry.. �'
��`T f v '•�u�a �.;'.`. J {t�sh �y � 2` � T1S I��11.
7 R.
..1.r ^Y ,+,yYME. r�'•r ,lt ZI v GH' �S�L'�XX
1
Notice of Claim
In re: Mr. & Mrs. Casovia
September 12, 1986
page two
CIRCUMSTANCES: On June 8, and continuing through June 9,
1986 , Claimant was assaulted, battered,
subjected to physical abuse without any
justification and through the use of
excessive force, and Claimant was falsely
arrested and falsely imprisoned, denied
significant rights granted and guaranteed by
the Constitutions of the United States and
the State of California, and the 14th Amendment,
as well as Section 1983 , et seq. of Title 42,
U.S. C. and the corelative California
Statutes.
On or about June 30, 1986 , upon false
statements, and without an independant
investigation as to probable cause, Claimant
was charged with violations of California
Penal Code Sections 148 and 647(f)
DAMAGES: Claimants damages will consist of property
damage, emotional distress, medical expenses,
lost wages, costs of defense, including
attorney fees and court costs - whether the
same be taxable or not.
PUBLIC EMPLOYEES: Officer R. S. Gomez, C.H.P. '
Other persons unknown at this time.
AMOUNT OF CLAIM: Present and prospective losses are not yet
fixed of calculable. However, Claimant claims
and reserves theright to redress and all '
Statutory and/or tort awards as well
as State and Federal Civil Rights awards and
State and Federal Statutory awards for
attorney fees, costs and penalties.
AMENDMENT: Claimant reserves the right to amend or
supplement this claim as d w en additional
information is avai 1.
Dated September 12, 1986 _.
by.
J. Alan Steele, q.
Attorney for: Claimant
JAS/at
pc: Mr. & Mrs. Casovia
pc: Mr. Maurice J. Nelson, Esq.
pc: Staff Counsel
file: Casovia Notice of Claim
2
1,
♦t �� J 4
' P It 0 0 F O F S i: It V I C E
2
3 The undersigned does hereby state and declare ut,Jer
4 penalty of perjury that he is over the age of 18 years, a
5 citizen of the state of california, not a party to the within
6 action,* and that he served a true copy of the below noted
7 papers upon the below noted parties or persons by placing a true
8 copy of same in hte United States mail in the city of
9 addressed as below with postage affixed.
10
II
II COUNTY CLERK V
CONTRA COSTA COUNTY
12 725 COURT STREET
MARTINEZ, CA. 94553
13
CLERK OF THE BOARD OF SUPERVISO S
14 651 PINE STREET
MARTINEZ, CA. 94553
1s
STATE BOARD OF CONTROL
16 STATE OF CALIFORNIA
30 VAN NESS AVENUE
17 SAN FRANCISCO, CA. 94102 .
19
20
21
22
23
24 Executed this `(J� day of ✓ , 198
// at
25 . CCalifornia.
26
27
28 J. Alan Steele
i
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
-the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 14, 1986
and Board Action. All Section references are to The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV belcr;), given pura;:a�nt to Government Code
Amount: Unspecified Section 913 and 915.4.• 'Please not all "WARNINGS".
County Counsel
CLAIMANT: MR. JOHN M. CASOVIA ET AL
c/o Mr. J. Alan Steele, Esq. SE.P a 1' 1936 -
ATTORNEY: Attorney at Law
Custom House Date received ,>Oartlnez, CA 945':.P
ADDRESS: SSS Battery Street BY DELIVERY TO CLERK ON September 16, 1986
San Francisco, CA 94126
BY MAIL POSTMARKED: September 15, 1986
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: September 23, 1986 &VILATCELOR, Clerk
: Deputy
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: , BY: i eputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unaimous vote of the Supervisors present
X) This Claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
OCT 141986 ��
Dated: PHIL BATCHELOR, Clerk, By � Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
i
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage, fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: dCT 2 1 1986 BY: PHIL BATCHELOR by eDeputy Clerk
CC: County Counsel County Administrator
September 12 , 1986 J. ALAN SIEELE
Auumay of I-OW
CiiSQOr0U5E
t[I:Y S!111!.I
NO ,n
J!?i N:iS Sc43
NOTICE OF- CLAIM
California Government Code Section 910
TO: THE STATE OF CALIFORNIA
TO: THE COUNTY OF CONTRA COSTA
TO: ANY OTHER ENTITIES WHOSE IDENTITY OR STATUS IS NOT KNOWN
CLAIMANTS: Mr. John M. Casovia
Mrs. Pearl Augusta Casovia
329 Holiday Hills Drive
Martinez , Ca. 94533
REPRESENTATIVE AND
ADDRESS FOR NOTICE: Mr. J. Alan Steele, Esq.
Attorney at Law
Custom House
555 Battery Street - No. 2967
San Francisco, Ca. 94126
DATES: June 8, 9 and 30, 1986
LOCATION: Contra Costa County, City of Concord and City
of Martinez.
_ I rw y
4RY4 f..
'tT M�?y�.
-1 0111%
Y .r4��'v t •,.Lr+cL:.T' ` 4 Y Y' S� �+j�=r5�1 {" �.���n: •� ,.
- . RECEIVED
J Notice of Claim
In re: Mr. & Mrs. Casovia
September 12, 1986 a
page two
CIRCUMSTANCES: On June 8, and continuing through June 9,
1986, Claimant was assaulted, battered,
subjected to physical abuse without any
justification and through the use of
excessive force, and Claimant was falsely
arrested and falsely imprisoned, denied
significant rights granted and guaranteed by
the Constitutions of the United States and
the State of California, and the 14th Amendment,
as well as Section 1983 , et seq. of Title 42,
U.S.C. and the corelative- California
Statutes.
On or about June 30, 1986, upon false
statements, and without an independant
investigation as to probable cause, Claimant
was charged with violations of California
Penal Code Sections 148 and 647(f)
DAMAGES: Claimants damages will consist of property
damage, emotional distress, medical expenses,
lost wages, costs of defense, including
attorney fees and court costs - whether the
same be taxable or not.
PUBLIC EMPLOYEES: Officer R. S. Gomez, C.H.P.
other persons unknown at this time.
AMOUNT OF CLAIM: Present and prospective losses are not yet
fixed of calculable. However, Claimant claims
and reserves theright to redress and all '
Statutory and/or tort awards as well
as state and Federal Civil Rights awards and
i State and Federal Statutory awards for
attorney fees, costs and penalties.
AMENDMENT: Claimant reserves the right to amend or
supplement this claim as and when additional
information isavai �l
i
Dated September 12, 1986
by:
J. Alan Steele, q.
Attorney for: Claimant
JAS/at
pc: Mr. & Mrs. Casovia
pc; Mr. Maurice J. Nelson, Esq.
pc: Staff Counsel
file: Casovia Notice of Claim
2
P It 0 0 F O F S is It V T C E
2 .
3 The undersigned does hereby state and declare under
4 penalty of perjury that he is over the age of 18 years, a
5 citizen of the .state of california , not a party to the within
6 action, and that he served a true copy of the below noted
7 papers upon the below noted parties or persons by placing a true
8 copy of same in hte United States mail in the city of
9 addressed as below with postage affixed.
10
(! COUNTY CLERK
CONTRA COSTA COUNTY
12 725 COURT STREET
MARTINEZ, CA. 94553
13
CLERK OF THE BOARD OF SUPERVISO S
14 651 PINE STREET
MARTINEZ, CA. 94553
15
STATE BOARD OF CONTROL
16 STATE OF CALIFORNIA
30 VAN NESS AVENUE
17 SAN FRANCISCO, CA. 94102 ,.
18 i
I
19
21
22
23
24 Executed this �r3 day of IVl?G✓ , 196A , at
23 . , California,
26
27
1
28 J. Alan Steele
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 14 186
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice o
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(ru 'u yfdph
'AV below), given pursuant to Government Cote
Amount: Unspecified Section 913 and 915.4. Please not all "WARNINGS".
Count, Counsel
CLAIMANT: MR. JOHN M. CASOUTA ET AL
c/o Mr. J. Alan Steele, Esq. SEP 21' 1986
ATTORNEY: Attorney At Law ��
Custom House Date received Martinez, CA 94553
ADDRESS: 555 Battery Street #2967 BY DELIVERY TO CLERK ON September 17 , 1986
San Francisco, CA 94126
BY MAIL POSTMARKED: September 16 , 1986
/ I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: p 8Y
Se tember 19, 1986 22HHIL BATCHELOR, Clerk GLlf�_
: Deputy el
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
N) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: BY: Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unaimous vote of the Supervisors present
( ) This Claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
Dated: OCT 14 1986 PHIL BATCHELOR, Clerk, By ` , Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: OCT 2 11986 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
J. MAN Sid-If
September 12 , 1986
Aunrncy al I nw
R-k"Qiv
ED
NOTICE OF CLAIM SEP171986
California Government Code Section 910 CLER c AF
OR
By , N
R$
TO: THE STATE OF CALIFORNIA ry
TO: THE COUNTY OF CONTRA COSTA
TO: ANY OTHER ENTITIES WHOSE IDENTITY OR STATUS IS NOT KNOWN
CLAIMANTS: Mr. John M. Casovia
Mrs. Pearl Augusta Casovia
329 Holiday Hills Drive
Martinez , Ca. 94533
REPRESEPTATIVE AND
ADDRESS FOR NOTICE: Mr. J. Alan Steele, Esq.
Attorney at Law
Custom House
555 Battery Street - No. 2967
San Francisco, Ca. 94126
DATES: June 8, 9 and 30, 1986
LOCATION: Contra Costa County, City of Concord and City
of Martinez .
Ilk
"�."y��.l t•a�{ lN ��v :Y' 1 i•...51 � ,+f�t{S /�1�� �p���"s j��4
..a,(T Iio\ y ^r'S J'�y-ij;'irks ..+ .k -,t•r" ^'� \r'�. .L��y1!''. �.� in :/.'1�•. �r
'M�' ,ti � 'uo��''y ' ``4• •,,l�i:t ��C'! t .,fit�.I ,
`,�T44,4, \` t �`. � -„1�� i tO:.TSC.:" 1�-•�^(
��:?ais. ,„i,�• '�aArr.>a,� i'y, �.� „� t,cc„' ..�•,q �
• ,G
Notice of Claim
In re: Mr. & Mrs . Casovia
September 12, 1986
page two
CIRCUMSTANCES: On June 8, and continuing through June 9,
1986, Claimant was assaulted, battered,
subjected to physical abuse without any
justification and through the use of
excessive force, and Claimant was falsely
arrested and falsely imprisoned, denied
significant rights granted and guaranteed by
the Constitutions of the United States and
the State of California, and the 14th Amendment,
as well as Section 1983 , et seq. of Title 42,
U. S. C. and the corelative California
Statutes.
On or about June 30, 1986, upon false
statements, and without an independant
investigation as to probable cause, Claimant
was charged with violations of California ,
Penal Code Sections 148 and 647 ( f)
DAMAGES: Claimants damages will consist of property
damage, emotional distress, medical expenses,
lost wages, costs of defense, including
attorney fees and court costs - whether the
same be taxable or not.
PUBLIC EMPLOYEES: Officer R. S. Gomez, C.H.P.
Other persons unknown at this time.
AMOUNT OF CLAIM: Present and prospective losses are not yet
fixed of calculable. However, Claimant claims
and reserves theright to redress and all ' -
Statutory and/or tort awards as well
as State and Federal Civil Rights awards and
State and Federal Statutory awards for
attorney fees, costs and penalties.
AMENDMENT: Claimant reserves the right to amend or
supplement this claim as ad when additional
information is avai eLl
Dated September 12, 1986A-
T.—Alan'Stdeleo
by: q.
Attorney for: Claimant
JAS/at
. pc: Mr. & Mrs. Casovia
pc: Mr. Maurice J. . Nelson, Esq.
pc: Staff Counsel
file: Casovia Notice of Claim
2
P It00F 0F SE R V T CE
2
3 The undersir;ned does hereby state and declare under
4 penalty of perjury that tie is over the age of 18 years,
3 citizen of the state of california , not a party to the within
6 action; and that he served a true copy of the below noted
7 papers upon the below noted Parties or persons by placing a true
8 copy of same in hte United States mail in the city of �-
9 addressed as below with postage affixed.
to I
tt COUNTY CLERK
CONTRA COSTA COUNTY
12 725 COURT STREET
MARTINEZ, CA. 94553
13
CLERK OF THE BOARD OF SUPERVISO S
14 651 PINE STREET
MARTINEZ, CA. 94553
13
STATE BOARD OF CONTROL
16 STATE OF CALIFORNIA
30 VAN NESS AVENUE ,
17 SAN FRANCISCO, CA. 94102 .
to
19
20
' 21
22
23
24 Executed this ��3 � day of ✓ , l9k at
23 . , California.
26ti.,
27
j 28 J. Alan Steele
1 pttO0F OF SFItVTCE
2
3 The undersigned does hereby state and declare under
4 penalty of perjury that he is over the age of 18 years, a
3. citizen of the .stnte of california , not a party to the within
6 action ,' and that he served a true copy of the below noted
7 papers upon the below noLod parties or persons by placing a true
copy of .same in the United States mail in the city of Concord
9 addressed as below with postage affixed.
10 County Clerk --
I Contra Costa County
11 725 Court Street.
Martinez, Ca. 94553
12 Clerk of the Board of Supervisors
651 Pine Street.
13 Mrt.inez, Ca. 94553
14 State Board of Control
State of California
13 30 Van Ness Avenue
San Francisco, Ca. 94102
16
California State Board of Control California State Board f Control'
17 Division of Government. Claims Di. ision of.Government ]-dims
P. 0. Box 3035 77 L Street. Suite 850
1e ; Sacramento, Ca. 95812-3035 Sacramento, Ca. 95814
all,
19
1 20
r
21
22
23
24 Executed this � 15th day of September 9 19869 at, ' •:
25 . f-Qncord � California. `• ''L�
• 26 y3�1
27 Aa, "
QVA
28 ,� �C
3 c CLAIM
' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Agair..'c the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 14 , 1986
and Board Action. All Section references are to The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
V'P9ount Unspecified
5;, and 915.4. Please not all "WARNINGS".
County Counsel
CLAIMANT: MR. JOHN M. CASOVIA ET AL
c/o Mr. J. Alan Steele, Esq. SEP 2 1'1986
ATTORNEY: Attorney At Law
Custom House Date received W�artin�', CA �J�►S ,3
ADDRESS: SSS Battery Street #2967 BY DELIVERY TO CLERK ON Septem er �, 1986 CC
San Francisco, CA 94126
BY MAIL POSTMARKED:_no envelope
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
IL gATCHELOR, Clerk
DATED: September 23 , 19.86 Eq: Deputy
L. Hall
11. FROM: County Counsel TO: Clerk of the Board of Supervisors
(� This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: ctJ , BY: ty County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unaimous vote of the Supervisors present
(k) This Claim is rejected in full.
(/ `) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
Dated: OCT 14 1986 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: OCT 2 11986 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
G'
September 12 , 1986 J. ;Lf..�f'i SL
1f:!.E
Recririv
NOTICE OF CLAIM
California Government Code Section 910
TO: THE STATE OF CALIFORNIA
TO: THE COUNTY OF CONTRA COSTA
TO: ANY OTHER EN'T'ITIES WHOSE IDENTITY OR STATUS IS NOT KNOWN
CLAIMANTS: Mr. John M. Casovia
Mrs. Pearl Augusta Casovia
329 Holiday Hills Drive
Martinez , Ca. 94533
REPRESENTATIVE AND
ADDRESS FOR NOTICE: Mr. J. Alan Steele, Esq.
Attorney at Law
Custom House
555 Battery Street - No. 2967
San Francisco, Ca. 94126
DATES: June 8 , 9 and 30 , 1986
LOCATION: Contra Costa County, City of Concord and City
of Martinez .
L, ►� _a r, "C}•�,�L.�.I en�fy�Ayn'1�/�{/}f{ �.•►`p.,j/-
^'.NP1-�^� 1 .. •� � i�v 11r i.f i r{'y,^ �""(rg��� S'fy1`,c���.f",L'-�'� jI ���Y,y' '{
}j.ts•,(~ .�(•F�- Y k hj 4..° } •"' M--.`\.' + / � ~7^'ly'"� l. ,t,•f _ Y L S !
.rpt►, 44 � 'Pr µ '. n..r L' .��( � � 1.1Q• � .
,,.3�-.7/^ �.P'i.�fl?,' ��'"•�,f7��Yd., .•,•i \� ! e'.t ,I �..ii,\, Y, y-.`�', J_
ILL ,� ,.iM MT,...LRC.F`1.. t • I I {• •', ': .
♦.il• bIK'• �i.fi, •;� I�Y f ` 'r� 7.L� " �K• 1 .
�.r !C D71Jr ��•- (���J {�s I .. h � a.�- 1�µ,, -_�C 4i�'�{. y_. .tFi•�
• :,, ..ss "#! ,.yr'°° 2-M1{�V�`a �
� n
Notice of Claim
In re: Mr. & Mrs . Casovia
September 12, 1986
page two
CIRCUMSTANCES: On June 8, and continuing through June 9,
1986, Claimant was assaulted, battered,
subjected to physical abuse without any
justification and through the use of
excessive force, and Claimant was falsely
arrested and falsely imprisoned, denied
significant rights granted and guaranteed by
the Constitutions of the United States and
the State of California, and the 14th Amendment,
as well as Section 1983, et seq. of Title 42,
U.S.C. and the corelative California
Statutes.
On or about June 30, 1986, upon false
statements, and without an independant
investigation as to probable cause, Claimant
was charged with violations of California
Penal Code Sections 148 and 647( f)
DAMAGES: Claimants damages will consist of property
damage, emotional distress, medical expenses,
lost wages, costs of defense, including
attorney fees and court costs - whether the
same be taxable or not.
PUBLIC EMPLOYEES: Officer R. S. Gomez, C.H.P.
Other persons unknown at this time.
AMOUNT OF CLAIM: Present and prospective losses are not yet
fixed of calculable. However, Claimant claims
and reserves theright to redress and all ' -
Statutory and/or tort awards as well
as State and Federal Civil Rights awards and
i0 State and Federal Statutory awards for
attorney fees, costs and penalties.
AMENDMENT: Claimant reserves the right to amend or
supplement this claim as d w en ,additional
information is avai 3 1
Dated September 12 , 1986
by:
J. Alan Steele; q.
Attorney for: Claimant
JAS/at
. pc: Mr. & Mrs. Casovia
pc: Mr. Maurice J. Nelson, Esq.
pc: Staff Counsel
file: Casovia Notice of Claim
2
1 ` P It00F OF Si: ItVT CE
1
3 The undersigned does hereby state and declare under
4 penalty of perjury that lie is over the age of 18 years, a
s citizen of the state of california , not a party to the within
6 action,' and that he served a true copy of the below noted
7 papers upon the below noted parties or persons by placing a true
8 copy of same in hte United States mail in the city of
9 addressed as below with postage affixed.
11 COUNTY CLERK I
CONTRA COSTA COUNTY
12 725 COURT STREET
MARTINEZ, CA. 94553
13
CLERK OF THE BOARD OF SUPERVISO S
14 651 PINE STREET
MARTINEZ, CA. 94553
1s
STATE BOARD OF CONTROL
16 STATE OF CALIFORNIA
30 VAN NESS AVENUE ;
17 SAN FRANCISCO, CA. 94102 �.
19
20
21
22
23
24 Executed this (3 J!1 day of ✓ , 19�' at
__ . 1 , .
23 . , California.
26 ya.�
27
Zg J. Alan Steele t
. .. . - • 1 ,•SII 1.`.•
=.�..YY..`.,.. .+_ _ •µ!:•ms... i • ,1 ,` ','l1•�� •, � r
�. 1. . . •1.
P It 0 0 F O F S Y It V T C E
,i 2
3 The undersigned does. Hereby state and declare under
4 penalty of perjury that he is over the Age of 18 years, a
AZ 5 citizen of the state of california, not a party to the within
6 action,' and that he served a true copy of the below noted
7 papers upon the below noted parties or persons by placing a true
8 copy of same in the united States mail in the city of Concord
9 addressed as below with postage affixed.
10 County Clerk --
I Contra Costa County `
11 725 Court. Street.
Martinez, Ca. 94553
12 Clerk of the Board of Supervisors
651 Pine Street
13 Mrt.inez, Ca. 94553
14 State Board of Control
State of California
13 30 Van Ness Avenue
San Francisco, Ca. 94102
16
California State Board of Control Ca ifornia State 'Boardf Control•
17 Division of Government. Claims Di inion of.Government 11thm
1P. O. Box 3035 77 , L Street Suite 850
.07. IB
Sacramento, Ca.Ca. 95812-3035 Sacramento, Ca. 95814 j ';,: '
19
120
21
22
23
24 Executed this `15th day of September 198 6 , at•
23 . Conncord , California. L
• 26 1 �
27 JI
A
• t~t� i
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against•the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October1/ , 1986
and Board Action. All Section references are to ) The copy of this document mailed to you is your no ice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Par,-graph IV below), given pursuant to Government Code
Amount: $25, 000. 00 Section 913 and 915.4. Please not all " ,,RNINGS"
bu.A y 'CoLmsel
CLAIMANT: AMY HEADDING (A MINOR)
C/o Rozanne M. Gartrell SEP 21'1986
ATTORNEY: Law Offices
Scott & Barsotti Date received R��rtinez, L:,1 9,155:"-.
ADDRESS: 315 E. Leland Road BY DELIVERY TO CLERK ON September 18 , 1986
Pittsburg, CA 94565
BY MAIL POSTMARKED: September 17 , 1986
Certified
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
IL gATCHELOR, Clerk
DATED: September L3 , 1986 Rb: Deputy
L. Hall
11. FROM: County Counsel TO: Clerk of the Board of Supervisors
(�() This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: � /�'(o BY:t�-�—J�� ��/�eauL�County Counsel
111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unaimous vote of the Supervisors present
(�) This Claim is rejected in full.
/(\ ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
Dated: OCT 14 1986 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You .may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: OCT.2 11986 BY: PHIL BATCHELOR by , Deputy Clerk
CC: County Counsel County Administrator
I LAW OFFICES
SCOTT & BARSOTTI
2 A PROFESSIONAL CORPORATION
3 315 EAST LELAND ROAD
PIITSBURO, CALIFORNIA 84585
4 - (415)432-2955
5 is .
6 ATTORNEYS FOR Claimant R>
7
9 9q6
10 In the Matter of the Claim of )
11 ) r
AMY HEADDING (a minor) , )
12 )
13 Claimant, ) .
14 vs. ) CLAIM FOR PERSONAL
15 INJIIRIES
CONTRA COSTA COUNTY DISTRICT
16 FAIR and CONTRA COSTA COUNTY, )
17 )
Respondents . )
19 � I
20
AMY HEADDING, through her attorney, Roxanne M. Gartrell of
21 the Law Offices of Scott & Barsotti, hereby present this claim to the
22 CONTRA COSTA DISTRICT- FAIR and CONTRA COSTA COUNTY, State of
23 California, pursuant to Government Code Section 910, et seq.
24 I I
25
The name and post office address of claimant is as follows:
26
Amy Headding
27 c/o Sally Headding
28 1320 Ventura Drive
Pittsburg, CA 94565
29
30 III
31 The post office address to which claimant desires notice of
32 this claim to be sent is as follows:
33 Roxanne M. Gartrell
Law Offices
34 Scott & Barsotti
35 315 E. Leland Road
Pittsburg, CA 94565
36
1
� x CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 14, 1986
and Board Action. All Section references are to The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
y-- (Paragraph IV below), given pursuant to Government Code
Amount: Unspecified Section 913 and 915.4. ' Please not all "WARNINGS".
CLAIMANT: RICHMOND UNIFIED SCHOOL DISTRICT ET AL County Counsel
c/o Russell W. Taylor
ATTORNEY: Taylor & Field, The Leamington SIP 21, 1936
1814 Franklin Street Date received
ADDRESS: Suite 500 BY DELIVERY TO CLERK ON September hly;tirM6A 9'4;3:7;
Oakland, CA 94612
BY MAIL POSTMARKED: September 12 , 1986
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: September 23 , 1986 gVIL BATCVELOR, Clerk
epu
L. Hall
11. FROM: County Counsel TO: Clerk of the Board of Supervisors
%) This claim complies substantially with. Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: { c:9-S 1 U BY: Deputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unaimous vote of the Supervisors present
( •) This Claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
OCT 141986
Dated: PHIL BATCHELOR, Clerk, By , Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated; OCT 21 1986 BY: PHIL BATCHELOR by Deputy Clerk
II
CC: County Counsel County Administrator
I
I
I
LAW OFFICES OF
RUSSELL W.TAYLOR TAYLOR 8 FIELD TELEPHONE
DOUGLAS L. FIELD A PROFESSIONAL CORPORATION (415) 451-6633
PAUL S. CHOY THE LEAMINGTON
1814 FRANKLIN STREET, SUITE 500
OAKLAND, CALIFORNIA 94612
September 10, 1986
Contra Costa County c� v 1906
Board of Supervisors By 0 �a
651 Pine Street, 11th Floor °n �NEPo
Martinez, CA 94553 Oft
Attention: Phillip Batchelor
Re: Nepp v. Richmond Unified School District et al.
Dear Mr. Batchelor:
This letter is intended to constitute a claim against the County
of Contra Costa pursuant to the provisions of California Government
Code §910.
The claimant's name and address is: Richmond Unified School
District and Francis Barrett, c/o Russell W. Taylor, Taylor & Field,
The Leamington, 1814 Franklin Street, Suite 500, Oakland, California
94612. All notices should be sent to this address.
The claim relates to a personal injury accident involving Hans H.
Nepp, which incident occurred on March 6, 1986. Plaintiff Hans H.
Nepp filed a Contra Costa Superior Court Action No. 287921, caption
Hans H. Nepp, plaintiff, vs. Richmond Unified School District,
Francis Barrett, and Does One through Fifty, inclusive, defendants.
A copy of the complaint in that matter is enclosed herewith for your
reference; described therein are the alleged facts pertaining to the
claimed injury. The terms of said complaint are incorporated by
reference herein solely for the purposes of reference. Said complaint
was served on the Richmond Unified School District and Francis
Barrett on June 26, 1986, and the period has not yet run within
which to make this claim for indemnity.
Claimants Richmond Unified School District and Francis Barrett
intend to present a claim for comparative indemnity and/or contribu-
tion against the County of Contra Costa, premised upon the existence
of a dangerous crosswalk at the scene of the accident. Claimants
Richmond Unified School District and Francis Barrett deny that plain-
tiff is entitled to recover any damages, but should a judgment or
settlement be reached, claimants herein assert that they are entitled
.to be indemnified for the comparative portion of any negligence at-
tributable to the County of Contra Costa.
September 10, 1986
Nepp v. RUSD
,Page 2
The name or names of the public employee or employees causing
the injury, damage, or loss are unknown at the present. The
amounts claimed by claimants herein are unknown, other than by
reference to the complaint of plaintiff.
For your information, the deposition of plaintiff Nepp has been
scheduled for November 18, 1986. Upon receipt of this claim, it is
respectfully requested that the attorney to whom this file is assigned
contact the undersigned.
Very truly yours,
OR & F ELD
RUSSELL W. TA LOR
RWT:jl
Enclosure
1 • 1 11
1 NAPH.-\N & GLASSFORD
ATTORNEYS AT LAW
2 169- tar.. STREET JUN w 5 1�E6
OAKLAND. CALIFORNIA 94612
3 TELEPHONE 692.2263 j.r,. OLSSON. Loom} Clefw
P. O. BO:t 1917 CC)NTH.*.COSTA COUNTY
4 Oakland, California 94604-1917 _y lj. �t�'�i�� is�`
5 Attorneys for the Plaintiff:
iTl Nil iT,CiY
HANS H. NEPP
6
7
8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA
9 IN AND FOR THE COUNTY OF CONTRA COST?.
10 HANS H. MEPP, )
11 Plaintiff, j NO . 7
) - J
12 vs. ) COMPLAINT FOR DAMAGES
(Personal Injury - Auto/
13 RICH240ND UNIFIED SCHOOL ) Pedest-rian)
DISTRICT, FRANCIS BARRETT, )
14 DOES ONE through FIFTY, )
inclusive, )
15 )
Defendants . )
16 )
17 COMES NOW the plaintiff, HANS H. HEPP , and complains of
18 the defendants above-named, and each of them, and for a cause of
19 action, alleges as follows :
20 1. That the true names and capacities of the defendants
21 sued herein as DOES ONE through FIFTY, are at this time
22 unknown to the plaintiff, who therefore sues said defendants by
23 such fictitious names and prays leave to amend this , his Complaint,
24 to allege the true names and capacities of said defendants when
25 the same have been ascertained, together with the appropriate
26 charging allegations; plaintiff is informed and believes and
APHAN r OLMsf090
.,-o•wE-••r.•..
,....._.,.EE. '�'� 6 1980
o...._, RECE:,r_
1 thereupon alleges that each of said defendant DOES is in some
2 manner responsible for the happening of the accident hereinafter
3 referred to and the damages resulting therefrom, either in
4 negligence, strict liability or breach of warranty.
5 2. That at all times herein mentioned, the RICHMOND UNIFIED
6 SCHOOL DISTRICT was, and now is , a public entity organized and
7 existing under and by virtue of law and statute in the State of
8 California.
9 3. That on March 26 , 1986 , plaintiff herein served a
10 Claim For Damages on defendant, RICHMOND UNIFIED SCHOOL DISTRICT
11 pursuant to California Government Code Sections 900 through 915 . 4 ;
12 that said Claim was acknowledged on March 27 , 1986 ; that in
13 accordance with California Government Code Section 912 . 4 said
14 required 45 day period in which to reject said claim has elapsed
15 and, therefore, is herewith deemed to be rejected by defendants ,
16 RICILMOND UNIFIED SCHOOL DISTRICT.
17 4 . That at all times herein mentioned FRANCIS BARRETT, DOES
18 ONE th=ough FIFTY were the agents, servants and employees
19 of defendant, RICHMOND UNIFIED SCHOOL DISTRICT and at all times
20 herein mentioned, were acting within the course and scope of
21 their said agency and employment.
22 5. That at all times herein mentioned, defendant RICHMOND
23 UNIFIED SCHOOL DISTRICT, DOES ONE through TWENTY-FIVE were the
24 owners of that certain 1982 Ford Futura automobile hereinafter
25 referred to; that at all times herein mentioned, said Deidre L.
26 Johnson, a minor, was the student driver of that said 1982 Ford
'N.1N CLASSFORD
I
1 Futura automobile which vehicle was at all times herein mentioned
2 under the direct control and supervision of RICH-MOND UNIFIED
3 SCHOOL DISTRICT, FRANCIS BARRETT, DOES ONE throuch FIFTY; that
4 at -all times herein mentioned, said defendants , FRANCIS BARRETT,
5 DOES TWENTY-SIX through FIFTY were also driving and operating
6 said 1982 Ford Futura automobile with the consent and permission ,
7 express or implied, of said defendant owners .
8 6 . That at all times herein. mentioned, San Pablo Dam Road
9 was and is a four lane public road in that certain unincorporated
10 portion of the County of Contra Costa, State of California
i
11 extending in a general easterly and westerly direction.; t:.at i
12 Appian Way was and is another public road in said county and
13 state extending in a general northerly and southerly direction
14 and intersecting said San Pablo Dam Road at a point approximately
15 two tenths of a mile east of the scene of the accident complained
16 of herein.
i
17 - 7. That at all times herein mentioned, defendant RICHMOND
18 UNIFIED SCHOOL DISTRICT conducted and reauired high school
19 students to undertake and complete a driver ' s education course
20 of study at all local district high schools , including John F.
21 Kenned%, Hich School ; that said activity involved a special danger
22 and presented a peculiar risk of physical harm to others
23 lawfully using the public street where said student drivers-were
24 allowed to drive and operate driver training vehicles owned by
25 RICHMOND UNIFIED SCHOOL DISTRICT; that all of the de-fendants
26 herein named, and each of them, knew, or in the exercise of
HAN a.GLASSFORD
♦..a«o c...ua
..a.�e.a •♦n.svas
1 reasonable care should have known of the special danger inherent
2 in and normal to said activity as well as the peculiar risk of
3 physical harm to others unless special precautions are taken;
4 that each of the defendants herein named, failed to exercise
5 reasonable care to take reasonable precaution against the danger
6 inherent in said activity.
7 8. That on or about the 6th day of March, 1986 , plaintiff
8 herein was walking in that certain marled pedestrian crosswalk
9 crossing San Pablo Dam Road at a_ point approximately two tenths
10 of a mile west of the intersection of San Pablo Dam Road and
11 Appian t4ay in that certain unincorporated portion o'_ t:^.e County
I
i
12 of Contra Costa, State of California; that at said time and
13 place, said defendants , FRANCIS BA-R?—ETT, DOES TWENTY-SIX throuch
14 FIFTY, and Deidre L. Johnson, a minor, were ?riving and operating 1
li that certain 1982 Ford Futura driver training vehicle in a
16 General east bound direction along and upon San ?ablo Darr. Road
i
17 with the consent and permission, express or implied, and while
18 in the course and scope of their employment as instructors of
19 driver training or otherwise employed by said defendant owners , �
20 RICHMOND UNIFIED SCHOOL DISTRICT, AND DOES OEN through TWENTY-FIVE
21 that at said time and place, said defendants , and each of them,
22 did so carelessly and negligently own, control , entrust, operate `
23 and maintain their said 1982 Ford Futura driver training vehicle
24 and further negligently and carelessly failed to supervise the
25 drivinc and operating of said vehicle by student drive: , Deidre
26 L. Johnson, a minor, so as to allow said vehicle to
H wn.cLssnoaa
......._...[L,
-4-
1
1 violently srike and collide with the person of the plaintiff
2 who was lawfully walking in the marked crosswalk hereinabove
3 described; that as a direct and proximate result of the
4 carelessness and negligence of said defendants , and each of them,
5 plainitff was thrown forcibly to the pavement and did sustain
6 the following personal injuries to :pit:
7 Severe nervous shock, and fricht, severe tear of the mecial
8 collateral licament of the le=t knee , severe st=aining of the right
9 wrist, trauma to the abdomen, bruises and contusions about the
10 body generally, and other undetermined injuries , the nature and
11 extent o� which are unknown at this -'me , and alarm=__ prays
�? leave to amend this, his Complaint, to include t^e exact nature
13 and extent of said injuries when the sa=ne can be ascertained; .that )
14 by reason of said injuries, and each of them, plaintiff was made
15 sick, sore, lame and disabled and plaintiff is informed and
I
16 believes and thereon alleges that said injuries are , and each o�
17 them is , nermanent in character.
18 9 . That as a direct and proximate result of the
19 carelessness of said defendants , as hereinabove alleced, plaintiff
20 has been generally damaged in an amount within the jurisdictional
21 purview of this Court.
27 10. That as a further direct and proximate result of the
23 carelessness and negligence of said defendants, and each of-them,
24 as hereinabove alleged, and plaintiff ' s resulting injuries ,
25 plaintiff has recuired the services of dulv licensed and
26 practicing physicians and surgeons to examine, treat and care
•H�x r G��SSFORD
i
i
1 for him and has further required x-rays , medications and
2 therapy necessary to the care and treatment of his said injuries , J
3
by reason of which he has incurred liabilities which at this
4 time are unknown to him and plaintiff is informed and believes
5 and therefore alleges that he will necessarily by reason of
6 said injuries require further medical care and treatment and
7 will therefore incur further liabilities, the amounts of which
8 at this time are 1P.v—cwn to him and _plaintiff Dra_vs leave to amend)
9 this, his complaint, to include such amounts when the same have
i
10
been ascertained.
11 1_1. That at the time of and for a long time prior to the
12 '.:appening of the aforementioned accident, plaintiff was
13 regula_1v employed; that as a direct and proximate result of the
14 carelessness and negligence of said defendants , and each of them,
15plairt_�_-_
has been unable to pursue his said employment and
16 plaintiff is informed and believes and therefore alleges that '
17
he tnav be unable t0 purSll2 said em^y 10y=ilent 1n the future; that j
18 plaintiff has sustained and may continue to sustain damages
19 th__eav in amounts which cannot be fully ascertained at this time
20 and plaintiff prays leave to amend this , his complaint, to
21 incluse the exact amount of such lost earnings when the same
22 can be ascertained.
23 12. Pursuant to Civil Code Section 3291, plaintiff herein
24 is Further entitled to recover prejudgment interest at the
25 legal :ate of Ten (100-) percent per annum calculated in
26
accorcance with said section.
i
I
+.K.cLAsxroRn �
-..moo..•.a.:>•a - —O_ .
i
I
1 WHEREFORE, plaintiff prays judgment against the defendants
2 hereinabove named, and each of them, for general damages within
3 the jurisdictional purview of this Court, for his medical costs
4 according to proof, for his lost earnings according to proof,
5 for prejudgment interest calculated pursuant to Section 3291 of
6 the Civil Code , for costs of suit herein incurred, and for such
7 other and further relief as the court may deem just and proper
8 in the premises .
9 Dated: June �Ci , 1986 NAPHAN & GLASSFORD
I
10
11
BV_'. Lt. i ; tet i?11C< r.>L'A-L
Alfr"i�!d R. :'a=)han
12 l
13
14
I
J
16
17
18
19
20
21
23 _
24
25
vla 26
CLAW ORD I
.............
n. ..e.x .•a.zxw � !_
-s
f
1 HANS NEPP v. RICfiMCND UNIFIED SCHOOL DISTRICT
COMPLAINT FOR DF"^AG S ,
2 `
3
4
5
I
6 •
7
8
9
10
11 I
12 !
13 STATE OF CALIFORNIA, COUNTY OF CONTRP_ COSTA
i4 I , the undersigned , sav :
15 I� I am a party to the above-entitled matter ; the
16 1 ==regoin. doc-.ment is true of my own knowledge , except as to the
17 mutters which are :herein stated cn my in ormaticn and belief,
18 and as to those matters I believe i_t to be true .
19 1 , HANS ii. NFPP certify
(name must be t.:ped or printed)
20 I r_or ',eclarel , under penalty of perjury* , that the foregoing is
21 true and correct .
22 Executed on June 20, 148G , at Oakland ,
23 California ,
24
25
riniv� tt. .v�_Y •
26
1 `.'e : ications , being signed under penalty of perjury , do not
kPNAN.Gt.a55FORD req;; ire n 0 t a r i _ n .
3t :C
ROMNCVS AT LwM' I{
tf - fT� STREET G
♦n6wN O. CIL ��f12
[:i PNONC f3>s65
I
M`
!. , .. � .. ......�_... ..�. _. _..+__ nem..._...�:.t......__._..1._........a_.��__....—tee._... G' ��
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 14, 1986
and Board Action. All Section references are to The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $300, 000- 00 Section 913 and 915.4. Please riot a'; i "WARNI65bfItY Counsel
CLAIMANT: COLLEEN CU14MINGS SEP
c/o Lowell E. Richards ,
ATTORNEY: Suskind & Richards Martinez, CA 9,ir;.17,11;
1934 Contra Costa Boulevard Date received September 15 , 1986
ADDRESS: Pleasant Hill, CA 94523 BY DELIVERY TO CLERK ON p
BY MAIL POSTMARKED: September 12 , 1986
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim. C�/
DATED: September 23 , 1986 BqIL ELOR, Clerk
gATCHf/./ / ✓ ��
: Deputy
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
OC) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: ,�'� �/ /o �o BY (J� � • puty County Counsel
b
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unaimous vote of the Supervisors present
(x) This Claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
OCT 141986
.Dated: PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail -to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: OCT 2 1 1986 BY: PHIL BATCHELOR by eputy Clerk
CC: County Counsel County Administrator
SUSKIND AND RICHARDS
ATTORNEYS AT LAW
1934 CONTRA COSTA BOULEVARD
PLEASANT HILL,CALIFORNIA 94523
BARBARA SUSKIND
(415)676-5160 LOWELL E. RICHARDS
September 12, 1986
SEP /S1�a T H€Lon
T0 : Board of Supervisors
[RD.-EIVED
CLeK O SOAP , oas
Contra Costa County :
651 Pine Street b
Martinez, CA 94553
Re : Colleen Cummings, Medical Malpractice
at County Hospital on or about 7-14-86
Dear Sirs :
This is to inform you of a claim for damages
made by Colleen Cummings. This claim involves medical
malpractice at the County Hospital in Martinez in July,
when a D & C operation was improperly performed, and
follow-up care caused serious infection. The specifics
of the claim are as follows :
1. The claimant is Colleen Cummings, 572
Marina Road, west Pittsburg, California 94565.
2 . Notices regarding this claim should be sent
to Lowell E . Richards, Suskind & Richards, 1934 Contra
Costa Boulevard, Pleasant Hill, California 94523 .
3 . This claim rose out of a D & C operation
performed on July 14, 1986, at County Hospital in
Martinez . After the operation, medical personnel told
Colleen that she was fine, and that she should go home.
Shortly afterwards, she passed a fetus that had
apparently been missed by the operation. After that
traumatic experience, she reported to the hospital for
treatment but was told that everything was fine. In
fact, a raging infection had to be controlled through
alternate medical care.
4 . The injuries to Ms. Cummings include (but
are not limited to) severe emotional distress, including
dreams, loss of sleep, loss of appetite, physical
distress for an extended period of time following the
A sf
lL
^1
County Board of Supervisors -2- September 12, 1986
operation, and permanent physical damages the extent of
which are unknown at this- time.
5. The names of the employees are not all
known at this time, but include Dr . Gleffe and Dr.
Rodriguez, all of whom are employees of County Hospital.
6 . Ms. Cummings claims $300, 000. 00 in damages,
insofar as is known to her at this time. This is based
on medical costs to date of approximately $1, 000.001
costs of therapy, which are ongoing, general damages for
pain suffering and mental anguish, and possible punitive
damages for gross negligence.
I look forward to your response at an early
date.
Ver tnuly gyouurs,
LOWELL E . RICHARDS
Z
cc : Ms. Colleen Cummings
CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 14, 1986
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), gi:=n pu rtant to Government Code
$25 , 000. 00 Section 913 and 915.4. Please not all "WARNINGS". l
County COLIIIS01
CLAIMANT: ER14EST EUMUND HUBER
c/o Kerry H. Gough SEP 2 1' 1986
ATTORNEY: Bonjour, Gough & Thorman
24301 Southland Drive, Date received nM�1� ( Er�q n1;i',3
ADDRESS: Suite 312 BY DELIVERY TO CLERK ON Septembe �1�, `"19 36
Hayward, CA 94545
BY MAIL POSTMARKED: September 17 , 1986
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
DATED: September 23 , 1986 JyIL ELOR, Clerk
gATCH ��
: Deputy
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(�) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Gated: � �� &o BY: C4[ _ C �y County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unaimous vote of the Supervisors present
( This Claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
Dated: OCT 14 1986 PHIL BATCHELOR, Clerk, BX � Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
OCT 2 1 1986
Dated: BY: PHIL BATCHELOR by eputy Clerk
CC: County Counsel County Administrator
i
BONJOUR, GOUGH & THORMAN
ATTORNEYS AT LAW
A PROFESSIONAL CORPORATION
JULES FREDERICK BONJOUR,JR. 14301 SOUTHLAND DRIVE,SUITE 312
KERRY M.GOUGH HAYWARD,CALIFORNIA 945451578
MICHAEL P.THORMAN (415)7858400
BARBARA M.COHEN
September 17 , 1986
Clerk , Board of Supervisors
651 Pine Street , Room 106
Martinez , CA 94553
Re : Huber v • County of Contra Costa
Dear Sir/Madam :
Enclosed please find original and two copies of Claim
Against the County of Contra Costa .
Please return in the enclosed envelope one copy marked
"endorsed-received" .
Thank you for your cooperation .
Very truly yours ,
4IRZ
JOUR , & T ORMAN
RY -M.. GOUGH
KMG: gl
Enclosure
CLAIM AGAINST THE COUNTY OF CONTRA COS .,
♦yF�
96
CLAIMANT'S NAME (print) : ERNEST EDMUND HUBER �S°$
CLAIMANT'S ADDRESS: 498 Florence Drive, Lafayette, California
AMOUNT OF CLAIM $ 25 nr r:�^
KERRY M. COUGH
BONJOUR , GOUGH & THORMAN
ADDRESS TO WHICH NOTICES ARE TO BE SENT (print): 24301 Southland Drive , Shite 312
Street or P.O. Box Number
Hayward , California 94545
City Zip Code
DATE OF ACCIDENT✓INCIDENT: 9/7/86 - 9/8/86
LOCATION OF ACCIDENT: 498 Florence Drive, Lafayette, California , and
Contra Costa County Jail , Martinez , California
HOW DID ACCIDENT OCCUR: SEE ATTACHED
DESCRIBE INJURY OR DAMAGE: Loss of reputation, false imprisonment, emotional
anguish and humiliation, verbal abuse. by jailers , and other general damages
arising from emotional distress and illegal confinement .
NAME OF PUBLIC IMPLOYEE(S) CAUSING INJURY OR DAMAGE, IF KNOWN: A clerk whose initials
are JM. The names of the Sheriff ' s officers and Lafayette Police officers
are unknown.
ITEMIZATION OF CLAIM (List items totalling amount set forth above):
General damages , consisting of humilia- $
tion , loss of reputation , emotional $
anguis , ver a a use by jailers , illegal
confinement , and possible loss of $
employment . $ 25 , 000 . 00
$
1
TOTAL $ 25 , 000 . 00
Signed by or on behalf of Claimant:
Dated: September �1 , . 1986
CLAIM AGAINST THE COUNTY OF CONTRA COSTA
Ernest E. Huber
Attachment
HOW DID ACCIDENT OCCUR:
Claimant was ordered to perform volunteer work as part of
the court probation arising out of Action No . 068079-3 . Claimant
performed the volunteer work , but the volunteer organization
failed to provide proof of performance of such work to the court .
Thereafter , claimant was given notice to appear in court on June
9, 1986 , at 9: 30 a .m . Such notice was mailed on or about May 1 ,
1986 . On May 23 , 1986 , Claimant presented proof of having
performed his WAP and was told by the clerk that she would take
care of everything and he need not appear on June 9 , 1986 . The
records of the court indicate that on May 23 , 1986, proof of two
days WAP was received and that was initialed by a clerk known as
initials JM . Thereafter , on or about September 7 , 1986 , Claimant
was arrested by Contra Costa County Sheriff ' s officers , in their
capacity , it is assumed , as Lafayette police officers , and was
escorted to the Martinez jail , where he was held for
approximately 28 hours before being released . Claimant was
exposed to humiliation , ridicule and loss of reputation , inasmuch
as many of his neighbors observed his arrest taking place in
broad daylight in the driveway of his house on a Sunday .
AMENi EDCLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 14, 1986
rand Board Action. All Section references are to ) The copy of this document mailed to you is your notice of
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: Wo , 000. 00 Section 913 and 915.4. Please not all "WARNINGS".
CLAIMANT: HARRY M. ETZLER
c/o Law Offices of Melvin M. Belli
ATTORNEY: Richard E. Brown, Esq.
722 Montgomery Street Date received
ADDRESS: San Francisco, CA 94111 BY DELIVERY TO CLERK ON September 9, 1986
BY MAIL POSTMARKED: August 7 , 1986-App. Late Cl.
Certified P 194 062 889
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
IdIL gATCHELOR, Clerk
DATED: October 8 , 1986 : Deputy
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(�() This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim isnot timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: �sK�— gJ I �� BY: duty County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unaimous vote of the Supervisors present
,95 Ail 71/OFp
(,C ) This Claim 4is 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: OCT 14 1986 PHIL BATCHELOR, Clerk, By �J�^� , Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately,
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: OCT 2 11986 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
- e
SUPPLEMENTAL CLAIM AGAINST THE COUNTY OF CONTR CTA
_ sFP ;Ptd
CLAIMANTS' NAME: HARRY M. ETZLER e c� X986
CLAIMANT'S ADDRESS: c/o LAW OFFICES OF MELVIN M. OW
RICHARD E. BROWN, ESQ. Oq�
722 Montgomery Street
San Francisco, CA 94111
(415) 981-1849
AMOUNT OF CLAIM: $500 , 000 . 00
ADDRESS TO WHICH NOTICES ARE TO BE SENT: RICHARD BROWN, ESQ.
LAW OFFICES OF MELVIN M. BELLI
722 Montgomery St .
San Francisco, CA 94111
DATE OF INCIDENT: December 23 , 1985
LOCATION OF INCIDENT: Sunvally Mall Shopping Center
Concord, CA
HOW DID IT OCCUR: The County of Contra Costa negligently
approved the planning, design and construction of the Sunvalley
Mall Shopping Center in the path of the landing and take-off
corridor of nearby Buchanan Field airport, and knew, or should
have known, said area would be subject to aircrash accident .
A two-engine Beechcraft plane, piloted by James Graham,
crashed into the Sunvalley Mall , which was packed with
pre-Christmas shoppers . The crash caused flaming aviation fuel
and tons of debris to shower over a crowded section of the mall,
including claimant, HARRY M. ETZLER.
DESCRIBE DAMAGE OR INJURY: Claimant suffered injury to his
stomach, head, neck and shoulders , loss of consortium, loss of
wages and earning capacity. In addition, MR. ETZLER suffers
from extreme emotional distress , fright, anxiety, and nightmares .
NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY OR DAMAGE, IF KNOWN:
Unknown at the present time.
ITEMIZATION OF DAMAGES:
Hospital and medical expenses Unknown at the present
time 'and continuing .
Signed by or on behalf of Claimant f
RICHARD BROWN, ESQ.
Dated: August 1, 1986
EXHIBIT R
SUPPLEMENTAL CLAIM AGAINST THE COUNTY OF CONTRA COSTA
CLAIMANTS' NAME: GLORIA ETZLER
CLAIMANT'S ADDRESS: c/o LAW OFFICES OF MELVIN M. BELLI
RICHARD E . BROWN, ESQ.
722 Montgomery Street
San Francisco, CA 94111
(415) 981-1849
AMOUNT OF CLAIM: $500, 000 . 00
ADDRESS TO WHICH NOTICES ARE TO BE SENT: RICHARD BROWN, ESQ.
LAW OFFICES OF MELVIN M. BELLI
722 Montgomery St .
San Francisco, CA 94111
DATE OF INCIDENT: December 23, 1985
LOCATION OF INCIDENT: Sunvally Mall Shopping Center
Concord, CA
HOW DID IT OCCUR: The County of Contra Costa negligently
approved the planning, design and construction of the Sunvalley
Mall Shopping Center in the path of the landing and take-off
corridor of nearby Buchanan Field airport , and knew, or should
have known, said area would be subject to aircrash accident .
A two-engine Beechcraft plane, piloted by James Graham,
crashed into the Sunvalley Mall, which was packed with
pre-Christmas shoppers . The crash caused flaming aviation fuel
and tons of debris to shower over a crowded section of the mall,
including claimant , HARRY M. ETZLER.
DESCRIBE DAMAGE OR INJURY: Claimant suffered injury to her
head, ;neck, back, and both knees , loss of consortium, loss of
wages and earning capacity. In addition, MRS. ETZLER suffers
from extreme emotional distress, fright, anxiety, and nightmares .
NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY OR DAMAGE, IF KNOWN:
Unknown at the present time.
ITEMIZATION OF DAMAGES:
Hospital and medical expenses Unknown at the present
time 'and continuing .
Signed by or on behalf of Claimant
RICHARD BROWN, ESQ.
Dated: August 1, 1986
EXHIBIT -
RECEIVED
CLAIM AGAINST THE COUNTY OF CONTRA COSTA h gR 11 lt.dd
PHIL BRTCHELon
I. CLAIH&VT'S NA?ff (print): Gloria Etzler ca. RK:oARo�:STAZHVI;oRS
• DeDury
2. CLAI?L4%T'S ADDRESS: 1515-40th Avenue, Oakland, California 94601
(address) (City) (State) (Zip Code)
3. OF CLAIM $200, 000.00 PHONE 100. 261-0116
4, ADDRESS TO WHICH NOTICES ARE TO BE SENT, IF
DIFFERENT FROM LINES'1 and 2: (print) Fred F. Cooper, Attorney at Law
(Name)
Tribune Tower, 13th "& Franklin
(Street or P.O. Box Number)
Oakland, California 94612
(City) (State) (Zip Code)
S. DATE OF ACCIDENT/LOSS: December 23, 1985, approximately 8: 30 p.m.
6. LOCATION OF ACCIDENT;LOSS: Sun Valley Mall in Concord, California and
Buchanan Field Airport
7. ROL, DID ACCIDENTiLOSS OCCUR: The County of Contra Costa allowed, permitted
and ratified the building of the Sun Valley Mall, a populated shopping
mall in close proximity to Buchanan Field Airport. On December 23,
1985, a Beechcraft plane crashed into the mall. The County was
negligent in causing the crash; the County is liable under strict (continued)
8. DESCRIBE INJURY/DAMAGE/LOSS: Investigation under way presently.
9. NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY/DAMAGE/LOSS. IF KNOWN:
Investigation under way presently.
10. ITEMIZATION OF CLAIM (list items totalling amount set forth above):
Investigation under way presently.
8
S
S
5
TOTAL 4
11. Signed by or on behalf of Claimant: ✓ ti+
2.2. Dated:
t
EEI♦H� ,
Claim to Contra Costa County Board of Supervisors - Gloria Etzler
Continuation of No. 7: liability for the cause of the occurrence.
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 Sun Valley Mall in close proximity to the airport, for the
inadequate and outdated landing and directional navigation systems, for
the other actions which caused and contributed 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.
CLAIM AGAINST THE COUNTY OF CONTRA COSTA
1. CLAI"Ul,-T'S NA*2 (print): Harry M. Etzler
2. CLATA\T'S ADDRESS: 1515 - 40th Avenue, Oakland, California_ 94601
(address) (City) (state) (Zip Code)
3. A_%Q17NT OF CLAIM $ 200 ,0.00.00 PHONE N0. 261-0116
4. ADDRESS TO WHICH NOTICES ARE TO BE SENT, IF Fred F. Coo er. Attorne at Law
M LINE ysn� (print) P r Attorney
_ at
Vf ELD (Name)
.�.� � Tribune Tower, 13th &--Franklin
(Street or P.O. Box Number)
Oakland, California 94612
rMn MTC-FLOI (City) (State) (Zip Code)
lC CO G:;u��+VISORS
J\ A OSTA
S. DATE a Dep ember .23, 1985, approximately 8:30 p.m.
6. LOCATION OF ACCIDEh'T,!LOSS: Sun Valley Nall in Concord, California and
Buchanan Field Airport
7. 50161 DID ACCIDENT 'LOSS OCCUR: The County of Contra Costa al lowed,j?Prm;ttPd
and ratified the building of the Sun Valley Mall , a populated shopping
mall in close proximity to Buchanan Field Airport. On December 23 .
1985, a Beechcraft plane crashed into the mall . The County was
negligent in causing the crash; the County is liable under strict (continued)
8. DESCRIBE INJURY/DAMAGE/LOSS: Investigation under way presently.
9. NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY/DAMAGE/LASS, IF KNOWN:
Investigation under way presently.
10. ITEMIZATION OF CLAIM (list items totalling amount set fortb.above):
Investigation under way presently. S
. S
S
S
TOTAL 6
11. Signed by or on behalf of Claimant:
3.2. Dated:
ny
Claim to Contra Costa County Board of Supervisors - Harry M. Etzler
Continuation of No. 7: liability for the cause of the occurrence.
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 Sun Valley Mall in close proximity to the airport, for the
inadequate and outdated landing and directional navigation system, for
the other actions which caused and contributed 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.
NOTICE OF INSUFFICIENCY
_VD/OR
NON-ACCEPTANCE OF CLAIM
TO: Fred F. Cooper
Tribune Tower -- r
13th & Franklin < <
Oakland CA 94612
Re: Claim of HARRY M. ETZLER
Please Take Notice as follows:
The claim you presented against the County of Contra Costa or District
governed by- the Board of Supervisors fails to comply substantially
with the requirements of California Government Code Section 910 and
910 .2 , or is otherwise insufficent for the reasons checked below:
1. The claim fails to state the name and post office address
of the claimaint.
2. The claim .fails to state the post office address to ,which
the person presenting the claim desires notices to Le sent.
3. The claim fails to state the date, place or other circum-
stances of the occurrence or transaction which gave rise to
the claim asserted.
4 . The claim fails to state the name (s) of the public employee (s)
causing the injury, damage, or loss, if known.
x .,5. The claim fails to state tart )dxnxlo6wedcxacKxxfxxbhcxxk3=
Ocdc �tx�Cxec��ticxuaidxxxfxxac�txx��c
xjax�C� xbck9c�cxcx }daaxx�ax�cxnaac the basis of
computation of the amount clained. (See #7)
6. The claim is not signed by the claimant or by some person
on his behalf.
x 7. Other: The claim fails to give a general description of
the injury ori which you basedyour amount claimed.
VICAR J. WrSTMAN, 1/County Counsel
By
Deputy Ounty Counsel
CERTIFICATE OF SERVICE BY MAIL
(C.C.P. §§1012 , 1013a, 2015. 5; Evid.C. §§641 , 664)
My business address is the County Counsel' s Office of Contra Costa
County, Co.Admin.Bldg. , P.O. Box 69, Martinez, California 94553, and
I am a citizen of the United States, over 18 years of age, employed
in Contra Costa County, and not a party to this action. I served a
true cony of this Notice of Insufficiency and/or Non-Acceptance of
Claim by placing it in an envelope (s) addressed as shown above (which
is/are place (s) having delivery service by U.S. !`4a'. 1) , which envelope (s)
was then sealv�d. and postage fully pre,p..iid thereon, and thereafter was,
on this day deposited in the U.S. Mail 'at Martinez/Concord , Contra
Ccsta County, California.
I certify under penalty of perjury that the foregoing is true and
correct.
Dated; April 4, 1986 at Martinez, California.
CC.* Clerk of the Board of Superviso s (original)
Administrator
(NOTICE OF INSUFFICIENCY OF CLAIM: GOVT. C. §5:110, 910 .2 , 910.4 , 910 . 8)
EXHIBIT C1
- - -- - G �f 5 a��,••+�¢�cc� sv�ADt7� �'G,"Q"`'�a'"'jiAz'`„'.. --
_. ---- - - - - ---- --- - -
q4
-EXH I B 1T-- - � -
-- --_-_
�JeC
SUPPLEMENTAL CLAIM AGAINST THE COUNTY OF CONTRA OSTA
. ��102._loas
CLAIMANTS' NAME: GLORIA ETZLER
CLAIMANT' S ADDRESS: c/o LAW OFFICES OF MELVIN M. BELLI
RICHARD E. BROWN, ESQ.
722 Montgomery Street
San Francisco, CA 94111
(415) 981-1849
AMOUNT OF CLAIM: $500, 000 . 00
ADDRESS TO WHICH NOTICES ARE TO BE SENT: RICHARD BROWN, ESQ.
LAW OFFICES OF MELVIN M. BELLI
722 Montgomery St .
San Francisco, CA 94111
DATE OF INCIDENT: December 23, 1985
LOCATION OF INCIDENT: Sunvally Mall Shopping Center
Concord, CA
HOW DID IT OCCUR: The County of Contra Costa negligently
approved the planning, design and construction of the Sunvalley
Mall Shopping Center in the path of the landing and take-off
corridor of nearby Buchanan Field airport, and knew, or should
have known, said area would be subject to aircrash accident .
A two-engine Beechcraft plane, piloted by James Graham,
crashed into the Sunvalley Mall , which was packed with
pre-Christmas shoppers . The crash caused flaming aviation fuel
and tons of debris to shower over a crowded section of the mall,
including claimant, GLORIA ETZLER.
DESCRIBE DAMAGE OR INJURY: Claimant suffered injury to her
head, neck, back, and both knees, and loss of consortium, loss
of wages and earning capacity. In addition, MRS. ETZLER
suffers from extreme emotional distress, fright, anxiety, and
nightmares .
NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY OR DAMAGE, IF KNOWN:
Unknown at the present time.
ITEMIZATION OF DAMAGES:
Hospital and medical expenses Unknown at the present
time and continuing .
Signed by or on behalf of Claimant —
RICHARD BROWN, ESQ.
Dated: March 22, 1986
EXHIBIT �
r
SUPPLEMENTAL CLAIM AGAINST THE COUNTY OF CONTRA OSTA./U`02
to?
T �qV
CLAIMANTS' NAME: HARRY M. ETZLER
CLAIMANT'S ADDRESS: C/o LAW OFFICES OF MELVIN M. BELLI
RICHARD E. BROWN, ESQ.
722 Montgomery Street
San Francisco, CA 94111
(415) 981-1849
AMOUNT OF CLAIM: $500, 000 . 00
ADDRESS TO WHICH NOTICES ARE TO BE SENT: RICHARD BROWN, ESQ.
LAW OFFICES OF MELVIN M. BELLI
722 Montgomery St.
San Francisco, CA 94111
DATE OF INCIDENT; December 23, 1985
LOCATION OF INCIDENT: Sunvally Mall Shopping Center
Concord, CA
HOW DID IT OCCUR: The County of Contra Costa negligently
approved the planning, design and construction of the Sunvalley
Mall Shopping Center in the path of the landing and take-off
corridor of nearby Buchanan Field airport, and knew, or should
have known, said area would be subject to aircrash accident .
A two-engine Beechcraft plane, piloted by James Graham,
crashed into the Sunvalley Mall, which was packed with
pre-Christmas shoppers . The crash caused flaming aviation fuel
and tons of debris to shower over a crowded section of the mall ,
including claimant, HARRY M. ETZLER.
DESCRIBE DAMAGE OR INJURY: Claimant suffered injury to his
stomach, head, neck and shoulders, loss of consortium, loss of
wages and earning capacity. In addition, MR. ETZLER suffers
from extreme emotional distress, fright, anxiety, and nightmares.
NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY OR DAMAGE, IF KNOWN:
Unknown at the present time.
ITEMIZATION OF DAMAGES:
Hospital and medical expenses Unknown at the present
time and continuing .
Y
Signed b or on behalf of Claimant
9
RICHARD BROWN, ESQ.
Dated: March 22 , 1986
EXHIBIT �
i
The Board of Supervisors Cornua pek W%PhN
ofow"'°'
aw
/r aoW
County AdmCosta Administration Building co(41 5) r°`
0.0 Box Ott
MCalifornia0^
an�nez, California94553ia �553 �..JJL�JJ
yen•ewn.tat DOWICI .
IY�q C iM��lr+t7 prtrn
A�y.q t `(Ir�f,1r0 O�tnn
�„nrU W4gt+t roiyt./ln ptttnct -•7' Vfes^, D
Z i
T�TMW�rt.fM pstnp
,Lill 1 i
GLORIA ETZLER
c/o Law Offices of Melvin M. Belli
Richard E. Brown, Esq.
722 Montgomery Street
San Francisco, CA 94111
tts"JPICE TO CLklm "
Late-Yj'l� as amended)
(Goverment Code Section 911.3)
as amended
(�J The claim4you presented to the Hoard of Supervisors of
Contra Costa County, California, as governing body of the
xx County of Contra Costa
and/or
District,
on July 2 , 1986 is being returned to you herewith
becauseJuit wasnot present thin 100 days after the am t or
occurrence as required by law. (See Sections 901 and 911.2 of
the Government Code.) Because the claim was not presented
within the time allowed by lew, no action was taken on the
claim.
Your only ream rse at this time is to apply without delay
to the Board of Supervisors (in its capacity noted above) for
leave to present a late claim. (See Sections 911.4 to 912.20,
irclueive, and Section 946.6 of the Government Code.) Under
some circumstances, leave to present a late claim will be
granted. (See Section 911.6 of the Goverment Code.)
You may seek the advice of an attorney of your choice in
connection with this natter. If you desire to consult an attor-
ney, you should do so immediately.
TO BS FILLED IN BY OM CUM CF THE BCtAJ3D ONLY IF APPLICN3 E:
( ) Since a portion of your claim is not untimely, we are
retaining a copy of ycar claim for Hoard action an that portico
of your claim which is not untimely,
pbj Batchebr, Clerk of the Board of
SuperoViis n&W county AdminiWatu
by: ��—
Deputy Clerk
Dates Julv 10•, 1986
EXHIBIT �'
PM Note
The Board of Supervisors C01'1tf'd Cook of go board
ow
County Administration Building c N a)an us+
V;0 BOA 10t t
Martinez, California 94553
Tom Powers.+a DOrrtt
NMc7 C iMr4+4 end oMtrrtt `—.. -- -
goW YO Gstnct
aynrr on,nt lkft" an+Dsmct E 1
That'Torte"".Vh Dytrrp .
TO: HARPY M. ETZLER
c/o Law Offices of Melvin M. Belli
Richard E. Brown, Esq.
722 Montgomery Street
San Francisco , CA 94111
NM CE TO CLAIINAW
PT Late-Virli( �& a as amended).
(Go eam�ended� Sion 911.3)
(� 4t)e claim Ayou presented to the Board of Supervisors of
Contra Costa County, California, as governing body of the
�f x Cotunty of Oontra Costa
and/or
District,
an July 2` 1986 is being returned to you herewith
because t was not presented within 100 days after the event or
occurrence as required by law. (See Sections 901 and 911.2 of
the Government Code.) Because the claim was not presented
within the time allowed by lawe no action was taker an the
claim.
Your only recourse at this time is to apply without delay
to the Board of Supervisors (in its capacity noted above) for
leave to present a late claim. (See Sections 911.4 to 912.2,
inclusive, and Section 946.6 of the Government Code.) Under
same cirm mstanoese leave to present a late claim will be
granted. (See Section 911.6 of the Government Code.)
You may seek the advice of an attorney of your choice in
connection with this matter. If yvu desire to consult an attor-
ney, you should do so immediately.
20 BE PIKED IN BY TIM CLM Cr MM Davo OILY IF AMJCABIB:
( ) since a portion of your claim is not untimely, we are
retaining a appy of your claim for Board action an that portion
of your claim which is not untiuely.
Phil BatcheW,Clerk of the Board of
$upenviW$and County AdminiWaty
By:
Deputy Clerk
Date: July 10., 1986
E Xttl Y..d
SUPPLEMENTAL CLAIM AGAINST THE COUNTY OF CONTRA COSTA
CLAIMANTS' NAME: HARRY M. ETZLER
CLAIMANT' S ADDRESS: c/o LAW OFFICES OF MELVIN M. BELLI
RICHARD E. BROWN, ESQ.
722 Montgomery Street
San Francisco, CA 94111
(415) 981-1849
AMOUNT OF CLAIM: $500, 000 . 00
ADDRESS TO WHICH NOTICES ARE TO BE SENT: RICHARD BROWN, ESQ.
LAW OFFICES OF MELVIN M. BELLI
722 Montgomery St .
San Francisco, CA 94111
DATE OF INCIDENT: December 23 , 1985
LOCATION OF INCIDENT: Sunvally Mall Shopping Center
Concord, CA
HOW DID IT OCCUR: The County of Contra Costa negligently
approved the planning, design and construction of the Sunvalley
Mall Shopping Center in the path of the landing and take-off
corridor of nearby Buchanan Field airport, and knew, or should
have known, said area would be subject to aircrash accident.
A two-engine Beechcraft plane, piloted by James Graham,
crashed into the Sunvalley Mall, which was packed with
pre-Christmas shoppers . The crash caused flaming aviation fuel
and tons of debris to shower over a crowded section of the mall,
including claimant, HARRY M. ETZLER.
DESCRIBE DAMAGE OR INJURY: Claimant suffered injury to his
stomach, head, neck and shoulders, loss of consortium, loss of
wages and earning capacity. In addition, MR. ETZLER suffers
from extreme emotional distress, fright, anxiety, and nightmares.
NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY OR DAMAGE, IF KNOWN:
Unknown at the present time.
ITEMIZATION OF DAMAGES:
Hospital and medical expenses Unknown at the present
time- and continuing .
Signed by or on behalf of Claimant
RICHARD BROWN, ESQ.
Dated: August 1, 1986
AMENDED
t CLAIM
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Claim Against the County, or District governed by) BOARD ACTION
the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 14, 186
and Board Action. All Section references are to ) The copy of this document mailed to you is your notice o
California Government Codes. ) the action taken on your claim by the Board of Supervisors
(Paragraph IV below), given pursuant to Government Code
Amount: $500, 000. 00 ��c0ui, 913 anu 915.4. Please not all "WARNINGS".
CLAIMANT: GLORIA ETZLER
c/o Law Offices of Melvin M. Belli
ATTORNEY: Richard E. Brown, Esq .
722 Montgomery Street Date received
ADDRESS: San Francisco , CA 94111 BY DELIVERY TO CLERK ON September 9 . 1986
BY MAIL POSTMARKED: August 7 , 1986-App . Late Cl .
Certified P 194 062 889
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted claim.
PFHHIL BATCHELOR, Clerk
DATED: October 8 , 1986 BY: Deputy C7
L. Hall
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(X) This claim complies substantially with Sections 910 and 910.2.
( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying
claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send
warning of claimant's right to apply for leave to present a late claim (Section 911.3).
( ) Other:
Dated: CSS c3 % 98L, BY: �.�Ii C c-cmc �peputy County Counsel
III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)
( ) Claim was returned as untimely with notice to claimant (Section 911.3).
IV. BOARD ORDER: By unaimous vote of the Supervisors present
A5 #m&WopZ4
x) This Claim is rejected in full.
( ) Other:
I certify that this is a true and correct copy of the Board's Order entered in its minutes for
this date.
Dated: OCT 14 1986 PHIL BATCHELOR, Clerk, By Deputy Clerk
WARNING (Gov. code section 913)
Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or
deposited in.the mail to file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult
an attorney, you should do so immediately.
AFFIDAVIT OF MAILING
I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the
United States, over age 18; and that today I deposited in the United States Postal Service in Martinez,
California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to
the claimant as shown above.
Dated: OCT 2 1 198 6 BY: PHIL BATCHELOR by Deputy Clerk
CC: County Counsel County Administrator
SUPPLEMENTAL CLAIM AGAINST THE COUNTY OF CONTRA TA
IV
CLAIMANTS' NAME: HARRY M. ETZLER Sep Q �
SSS
CLAIMANT' S ADDRESS: c/o LAW OFFICES OF MELVIN eq
RICHARD E. BROWN, ESQ. q
722 Montgomery Street �sogs
San Francisco, CA 94111
(415) 981-1.849
AMOUNT OF CLAIM: $500, 000 . 00
ADDRESS .TO WHICH NOTICES ARE TO BE SENT: RICHARD BROWN, ESQ.
LAW OFFICES OF MELVIN M. BELLI
722 Montgomery St .
San Francisco, CA 94111
DATE OF INCIDENT: December 23, 1985
LOCATION OF INCIDENT: Sunvally Mall Shopping Center
Concord, CA
HOW DID IT OCCUR: The County of Contra Costa negligently
approved the planning, design and construction of the Sunvalley
Mall Shopping Center in the path of the landing and take-off
corridor of nearby Buchanan Field airport, and knew, or should
have known, said area would be subject to aircrash accident .
A two-engine Beechcraft plane, piloted by James Graham,
crashed into the Sunvalley Mall, which was packed with
pre-Christmas shoppers . The crash caused flaming aviation fuel
and tons of debris to shower over a crowded section of the mall,
including claimant, HARRY M. ETZLER.
DF,SCRTRE DAMAGE OR INJURY: Claimant suffered injury to his
stomach, head, neck and shoulders , loss of consortium, loss of
wages and earning capacity. In addition, MR. ETZLER suffers
from extreme emotional distress, fright, anxiety, and nightmares .
NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY OR DAMAGE, IF KNOWN:
Unknown at the present time.
ITEMIZATION OF DAMAGES:
Hospital and medical expenses Unknown at the present
time and continuing.
Signed by or on behalf of Claimant //4
RICHARD BROWN, ESQ.
Dated: August 1, 1986
EXH11031T '
SUPPLEMENTAL CLAIM AGAINST THE COUNTY OF CONTRA COSTA
CLAIMANTS' NAME: GLORIA ETZLER
CLAIMANT'S ADDRESS: c/o LAW OFFICES OF MELVIN M. BELLI
RICHARD E. BROWN, ESQ.
722 Montgomery Street
San Francisco, CA 94111
(415) 981-1849
AMOUNT OF CLAIM: $500, 000. 00
ADDRESS TO WHICH NOTICES ARE TO BE SENT: RICHARD BROWN, ESQ.
LAW OFFICES OF MELVIN M. BELLI
722 Montgomery St .
San Francisco, CA 94111
DATE OF INCIDENT: December 23 , 1985
LOCATION OF INCIDENT: Sunvally Mall Shopping Center
Concord, CA
HOW DID IT OCCUR: The County of Contra Costa negligently
approved the planning, design and construction of the Sunvalley
Mall Shopping Center in the path of the landing and take-off
corridor of nearby Buchanan Field airport, and knew, or should
have known, said area would be subject to aircrash accident.
A two-engine Beechcraft plane, piloted by James Graham,
crashed into the Sunvalley Mall, which was packed with
pre-Christmas shoppers . The crash caused flaming aviation fuel
and tons of debris to shower over a crowded section of the mall,
including claimant, HARRY M. ETZLER.
DESCRIBE DAMAGE OR INJURY: Claimant suffered injury to her
head, neck, back, and both knees, loss of consortium, loss of
wages and earning capacity. In addition, MRS. ETZLER suffers
from extreme emotional distress, fright, anxiety, and nightmares .
NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY OR DAMAGE, IF KNOWN:
Unknown at the present time.
ITEMIZATION OF DAMAGES:
Hospital and medical expenses Unknown at the present
time and continuing .
?G�
Signed by or on behalf of Claimant
RICHARD BROWN, ESQ.
Dated: August 1, 1986
EXHIBIT -
FRECEIVED
CLAIM AGAINST THE COUNTY OF CONTRA COSTA1z�C0
PHIL DATCHELOTI
1. CLAIMA\T'S NA'M (print): Gloria Etzler CL. RKi0ARD J:SUP24VISORS
K COSTA CO
Depy
2. CLAIMA\T'S ADDRESS: 1515-40th Avenue, Oakland, California 94601
(address) (City) (State) (Zip Code)
3. Ax3Jl'-T OF CLAIM $ 200r000.00
PHONE N0. 261-0116
4. ADDRESS TO WHICH NOTICES ARE TO BE SENT. IF
DIFFERENT FROM LINES 1 and 2: (print) Fred F. Cooper, Attorney at Law
(Name)
Tribune Tower, 13th ••& Franklin
(Street or P.O. Box Number)
_ Oakland, California 94612
(City) (State) (Zip Code)
S. DATE OF ACCIDENT/LOSS:_ December 23, 1985, approximately 8:30 p.m.
6. LOCATION OF ACCIDENTrLOSS: Sun Valley Mall in Concord, California and
Buchanan Field Airport
7. HOW DID ACCIDENT/LOSS OCCUR: The County of Contra Costa allowed, permitted
and ratified the building of the Sun Valley Mall, a populated shopping
mall in close proximity to Buchanan Field Airport. On December 23,
1985, a Beechcraft plane crashed into the mall. The County was
negligent in causing the crash; the County is liable under strict (continued)
8. DESCRIBE INJURY/DAMAGE/LOSS: Investigation under way presently.
9. NAME OF PUBLIC EMPLOYEES) CAUSING INJURY/DAMAGE/LASS. IF KNOWN:
Investigation under way presently.
10. ITLMIZATION OF CLAIM (list items totalling amount set forth above):
Investigation under way presently.
S
S
S
TOTAL S
11. Signed by or on behalf of Claimant: ✓ "�+
12. Dated:
Claim to Contra Costa County Board of Supervisors - Gloria Etzler
Continuation of No. 7: liability for the cause of the occurrence.
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 Sun Valley Mall in close proximity to the airport, for the
inadequate and outdated landing and directional navigation systems, for
the other actions which caused and ,contributed 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.
i
CLAIM AGAINST THE COUNTY 'OF CONTRA COSTA
1. CLAIMA'NT'S NAME (print): Harry M. Etzler
1515 - 40th Avenue, Oakland, California 94601
2. CLAIMANI'S ADDRESS:
(address) (City) (State) (Zip Code)
3. A"1il'XT OF CLAIM $ 200 ,000.00
PHONE NO. 261-0116
4. ADDRESS TO WMICH NOTICES ARE TO BE SENT. IF Fred F. Cooper., Attorney at Law
DIF. L . '-'' L NE5 an (print)
_'C'JJ �,T-4 Tribune Towner, 13th & Franklin
{Street ax P.O. Box Number)
Oakland, California 94612
rH L eAIc�=Loz (City) (State) (Zip Code)
LE [0 G�5r°°��'t�OR5
0 A O 'Fj
S. DATEa De° ember -23 , 1985, approkimately 8: 30 p.m.
6. LOCATION OF ACCIDENTILOSS: Sun Valley Mall in Concordt California and
Buchanan Field Airport
7. BOW DID ACCIDENTiLOSS OCCUR: The County of Contra Costa alrmiterj _
and ratified the building of the Sun Valle Mall a o Mated sh ina
mall in close Proximity-to-Buchanan Field Airport On December 23-. _
1985, a Beechcraft plane crashed into the mall. The Count w
negligent in causing the crash; the County is liable under strict- (co inued)
$. DESCRIBE INJURY/DAMAGE/LOSS:--: Investigation under waY presently. —
9. NAME OF PUBLIC F.MFLOYEE(S) CAUSING INJURY/DAMAGE/LASS. IT KNOWN:
Investigation under wa resentl .
10. ITEMIZATION OF CLAIM (list items totalling amount set forth above):
Investigation under way presently.
S
TOTAL S
11. Signed by or an behalf of Claimant- .
U. Dated: --� )
s •
Claim to Contra Costa County Board of Supervisors - Harry M. Etzler
Continuation of No. 7: liability for the cause of the occurrence.
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 Sun Valley Mall in close proximity to the airport, for the
inadequate and outdated landing and directional navigation system, for
the other actions which caused and contributed 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.
1
NOTICE OF INSUFFICIENCY
AYD/0R
NON-ACCEPTANCE OF CLAIM
TO: Fred F. Cooper
Tribune Tower
13th & Franklin t
Oakland CA 94612
Re: Claim of HARRY M. ETZLER
Please Take Notice as follows:
The claim you presented against the County of Contra Costa or District
governed by the Board of Supervisors fails to comply substantially
with the requirements of California Government Code Section 910 and
910. 2, or is otherwise insufficent for the reasons checked below:
1. The claim fails to state the name and post office address
of the claimaint.
2. The claim fails to state the post office address to -which
the person presenting the claim desires notices to ),e .sent.
3. The claim fails to state the date, place or other circum-
stances of the occurrence or transaction whJch crave rico to
the claim asserted.
4. The claim fails to state the name (s) of the public employee (s)
causing the injury, damage, or loss, if known.
X .,5. The claim fails to state b��c��t� xtfixxxx
otQt Xxpdx3c�e�cx�tut�a�cxys6c�aax�cxxrxx��C�cxvoc
Xx,xxUoxxlsRc�c9cxcx3dxxcaxxaaxXx�ac the basis of
computation of the amount claimed. (See #7)
6. The claim is not signed by the claimant or by some person
on his behalf.
x 7. Other: The claim fails to give a general description of
the ink on which you based your amount claimed.
VICTOR JJ.i14FSTMAN, County Counsel
By:
de_jutY Y unt Counsel
CERTIFICATE OF SERVICE BY MAIL_
(C.C.P. 5§1012, 1013a, 2015. 5; Evid.C. 55641 , 664)
My business address is the County Counsel ' s Office of Contra Costa
County, Co-Admin.Bldg. , P.O. Box 69, Martinez, California 94553 , and
I am a citizen of the United Slates, over 18 years of age, employed
in Contra Costa County, and not a party to this action. I served a
true cony of this Notice of Insufficiency and/or Non-Acceptance of
Claim by placing it in an envelope (s) addressed as shown above (which
is/are place (s) having delivery service by U.S. Ma: l) , which envelope (s)
was then seal?d. and postage fully prep.:►id thereon, and thereafter was,
on this day deposited in the U.S. Mail "at Martinez/Concord, Contra
Ccsta County, California.
I certify under penalty of perjury that the foregoing ib true and
correct.
Dated: April 4, 1986 at Martinez, California.
cc: Clerk of the Board of Superviso s (original)
Administrator
(NOTICE OF INSUFFICIENCY OF CLAIM: GOVT. C. §5')10, 910.2 , 910.4 , 910. 8)
EXHIBIT C
� ke� k4a,44'&k
/IVA
--------------------- .......
Are; k4A,11. -14-4 OL
50
6!�� tse,00 Ile)
6La
------......
'100y,----
----------
--------------------
-----------
----- -- -- - --------- ------------ -------- -- - -E -HI BIT - - - -
SUPPLEMENTAL CLAIM AGAINST THE COUNTY OF CONTRA OSTAl
tk �
CLAIMANTS' NAME: GLORIA ETZLER
CLAIMANT' S ADDRESS: c/o LAW OFFICES OF MELVIN M. BELLI 'meq
RICHARD E. BROWN, ESQ.
722 Montgomery Street
San Francisco, CA 94111
(415) 981-1849
AMOUNT OF CLAIM: $500, 000. 00
ADDRESS TO WHICH NOTICES ARE TO BE SENT: RICHARD BROWN, ESQ.
LAW OFFICES OF MELVIN M. BELLI
722 Montgomery St .
San Francisco, CA 94111
DATE OF INCIDENT: December 23, 1985
LOCATION OF INCIDENT: Sunvally Mall Shopping Center.
Concord, CA
HOW DID IT OCCUR: The County of Contra Costa negligently
approved the planning, design and construction of the Sunvalley
Mall Shopping Center in the path of the landing and take-off
corridor of nearby Buchanan Field airport, and knew, or should
have known, said area would be subject to aircrash accident .
A two-engine Beechcraft plane, piloted by James Graham,
crashed into the Sunvalley Mall, which was packed with
pre-Christmas shoppers . The crash caused flaming aviation fuel
and tons of debris to shower over a crowded section of the mall,
including claimant, GLORIA ETZLER.
DESCRIBE DA4AGE OR INJURY: Claimant suffered injury to her
head, neck, back, and both knees, and loss of consortium, loss
of wages and earning capacity. In addition, MRS. ETZLER
suffers from extreme emotional distress, fright, anxiety, and
nightmares .
NAME OF PUBLIC EMPLOYEE(S) CAUSING. INJURY OR DAMAGE, IF KNOWN:
Unknown at the present time.
ITEMIZATION OF DAMAGES:
Hospital and medical expenses Unknown at the present
time and continuing .
Signed by or on behalf of Claimant ,
RICHARD BROWN, ESQ.
Dated: March 22, 1986 EXHIIF-% IT
c�lvSUPPLEMENTAL CLAIM AGAINST THE COUNTY OF CONTRA OSTA�/�` �
oF°gv
CLAIMANTS ' NAME: HARRY M. ETZLER
CLAIMANT'S ADDRESS: c/o LAW OFFICES OF MELVIN M. BELLI
RICHARD E. BROWN, ESQ.
722 Montgomery Street
San Francisco, CA 94111
(415) 981-1849
AMOUNT OF CLAIM: $500, 000 . 00
ADDRESS TO WHICH NOTICES ARE TO BE SENT: RICHARD BROWN, ESQ.
LAW OFFICES OF MELVIN M. BELLI
722 Montgomery St.
San Francisco, CA 94111
DATE OF INCIDENT: December 23 , 1985
LOCATION OF INCIDENT: Sunvally Mall Shopping Center
Concord, CA
HOW DID IT OCCUR: The County of Contra Costa negligently
approved the planning , design and construction of the Sunvalley
Mall Shopping Center in the path of the landing and take-off
corridor of nearby Buchanan Field airport, and knew, or should
have known, said area would be subject to aircrash accident .
A two-engine Beechcraft plane, piloted by James Graham,
crashed into the Sunvalley Mall, which. was packed with
pre-Christmas shoppers . The crash caused flaming aviation fuel
and tons of debris to shower over a crowded section of the mall,
including claimant, HARRY M. ETZLER.
DESCRIBE DAMAGE OR INJURY: Claimant suffered injury to his
stomach, head, neck and shoulders, loss of consortium, loss of
wages and earning capacity. In addition, MR. ETZLER suffers
from extreme emotional distress, fright, anxiety, and nightmares .
NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY OR DAMAGE, IF KNOWN:
Unknown at the present time.
ITEMIZATION OF DAMAGES:
Hospital and medical expenses Unknown at the present
time and continuing.
Y
Signed b or on behalf of Claimant �,j_�
9
RICHARD BROWN, ESQ.
Dated: March 22 , 1986
The Board of Supervisors ContraPhil astdow 0@6 of Vo Bowd
Wo
;ounty Administration (Building rC�Qost'("���/ ��m"
xar nezBox 1111 C0j "J
dartinez, California 84553
;pe►own.ut Demo
!MC)C ra warL Ind Drtitnct
loOMt 1 &t�1/olor.3rd Drttr,ct
{ynrq rnyht tkPat.4th Orttnetf� �•�••'�•V i-„D
e ► -
;pa Torlouon.•tn Dr,tnd —'
�lil j 1
GLORIA ETZLER
c/o Law Offices of Melvin M. Belli
Richard E. Brown, Esq.
722 Montgomery Street
San Francisco, CA 94111
WrICE 4D CIAII+AM
Late-V1l;3—V11;3 • as amended)
(Government Code Section 911.3)
as amended
(3-3 The claimtyou presented to the Board of Supervisors of
Contra Costa Couanty# California, as governing body of the
xx County of Contra Costa
and/or
District,
on J�ulv_2 . 1986 is being returned to you berewith
because it was-not present thin 100 days after the event as
occurrence as required by law. (See Sections 901 and 911.2 of
the Government Code.) Because the claim was root presented
within the time allowed by law, no action was taken on the
claim.
Your only recourse at this time is to apply without delay
to the Board of Supervisors (in its capacity noted above) for
leave to present a late claim. (See Sections 911.4 to 912.2,
ixlusive, and Section 946.6 of the Government Code.) Dn3er
acme circvtstanoes, leave to present a late claim will be
granted. (See Section 911.6 of the Government Code.)
You may seek the advice of an attorney of your choice in
connection with this matter. If you desire to consult an attor.
ney, you should do so immediately.
Yo w Fium 1N BY mm azw CF 4a BoAm cNLY IIP APYi.Ick=:
( ) Since a portion of your claim is not untimely, we are
r6taining a copy of ymr claim for Board action on that portion
of y= claim which is not untimely.
PMI Batcheknr, Clerk of the Board of
Su9mim send,County Admiri*atu
Deputy Clerk
Dates July 10•, 1986
E X H I
'' '' � ..:2:.1'2 :..- i,. ...,i.• _:s.'.. ">� „..:i,.'a:.t, "�',::.. .. _�'/. *'-4s`j'- ....::�,,,. ' '
The Board of Supervisors C0lra oda on '
"°osA°
D
;curly Administration Building Costa �372-2371
P.O. Box Ott COL"Y
dartinez. California
ie 553 V��JJ
-em►a Ots. +st prtnct
IMc7 C rohd .'fnd ostnct
tow i SC--g sr,3rd otttrnct
{ywtr W shl jkwl.Nn 0181"01 �. !
ram Tbowum.3"Pstnd .
TO: HARPY M. ETZLER
C/o Law Offices of Melvin M. Belli
Richard E. Brown, Esq.
722 Montgomery Street
San Francisco, CA 94111
NMCE 70 CIA 39M
Late-YlW—claUm as amended),
(Go eament CCde bion 911.3)
W The clair0you presented to the Board of Supervisors of
Contra Costa County, California, as governing body of the
County of Contra Costa
and/or
District,
on July 2 , 1986 is being returned to you herewith
beau—silt was n`ot present w thin 100 days after the event cc
occurrence as required by law. (See Sections 901 and 911.2 of
the Goverment Code.) Because the claim was rot presented
within the time allowed by law, no action vas taken on the
Claim.
Your only recourse at this time is to apply without delay
to the Board of Supervisors (in its capacity noted above) for
leave to present a late claim. (See Sections 911.4 to 912.2,
inclusive, and Section 946.6 of the Government Code.) t0nder
some circumstances, leave to present a late claim will be
granted. (See Section 911.6 of the Government Cade.)
You may seek the advice of an attorney of your choice in
connection with this matter. If you desire W consult an attor.
ney, you should do so immediately.
TO BE PITIED 3W BY TIM C3F.itK Cr mm BC14FD CNLy IP AMjCk=:
{ ) Bine a portion of your claim is not untimely, we are
retaining a copy of your claim for Board action an that portion
of your claim which is not untimely,
PMI Balrbelor, Clerk of ft Board of
Supervisor end County Administratu
my: W% ef-l�
Deputy Clerk
Date: July 10., 1936
SUPPLEMENTAL CLAIM AGAINST THE COUNTY OF CONTRA COSTA
CLAIMANTS ' NAME: GLORIA ETZLER
CLAIMANT' S ADDRESS: c/o LAW OFFICES OF MELVIN M. BELLI
RICHARD E. BROWN, ESQ.
722 Montgomery Street
San Francisco, CA 94111
(415) 981-1849
AMOUNT OF CLAIM: $500, 000. 00
ADDRESS TO WHICH NOTICES ARE TO BE SENT: RICHARD BROWN, ESQ.
LAW OFFICES OF MELVIN M. BELLI
722 Montgomery St .
San Francisco, CA 94111
DATE OF INCIDENT: December 23 , 1985
LOCATION OF INCIDENT: Sunvally Mall Shopping Center
Concord, CA
HOW DID IT OCCUR: The County of Contra Costa negligently
approved the planning, design and construction of the Sunvalley
Mall Shopping Center in the path of the landing and take-off
corridor of nearby Buchanan Field airport, and knew, or should
have known, said area would be subject to aircrash accident .
A two-engine Beechcraft plane, piloted by James Graham,
crashed into the Sunvalley Mall, which was packed with
pre-Christmas shoppers . The crash caused flaming aviation fuel
and tons of debris to shower over a crowded section of the mall,
including claimant, HARRY M. ETZLER.
DESCRIBE DAMAGE OR INJURY: Claimant suffered injury to her
head, neck, back, and both knees, loss of consortium, loss of
wages and earning capacity. In addition, MRS. ETZLER suffers
from extreme emotional distress, fright, anxiety, and nightmares .
NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY OR DAMAGE, IF KNOWN:
Unknown at the present time.
ITEMIZATION OF DAMAGES:
Hospital and medical expenses Unknown at the present
time and continuing.
Signed by or on behalf of Claimant
RICHARD BROWN, ESQ.
Dated: August 1, 1986