Loading...
HomeMy WebLinkAboutMINUTES - 12131988 - 1.17 CLAIM /ri7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 13 , 1988 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: Unspecified Section 913 and 915.4. Please note all "Warnings". CLAIMANT: GLENN BARBERA 3527 Remco Street ATTORNEY: Castro Valley, CA 94546 Date received ADDRESS: BY DELIVERY TO CLERK ON November 1` '; ' '1'98 BY MAIL POSTMARKED: November 15 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ? �� f- IL gATCHELOR, Clerk DATED: November 17 , 1988 : Deputy L. Hall II. FROM- County Counsel TO: Clerk of the Board of Supervisors (V ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. 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 unanimous vote of the Supervisors present (►' ) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. AQ0 Dated: D E C 13 �900 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: DEC 16 1988 BY: PHIL BATCHELOR by puty Clerk CC: County Counsel County Administrator Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not "later than the 100th day after the accrual of 'the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months 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. ., (Govt. Code'§911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553• 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 the end of -this form. _.. . RE: Claim By ) Reserved fnr Clarkts Ming c2tamp , RECE IVES NOV 1 61988 Against the County of' Contra Costa ) or ) L 6AT FOR Cl[RfC .OAR" "S O°'" O District) B ... .. ...i.. ....... .. .. .. ur Fill in name ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ .•and. in sy�pprt ,�f�•i,L} this claim represents as follows: --------------------------------------------------------------- --------- 1. When did the damage or injury occur? (Give exact date and hour) --- •�= _- ---------- y- --42t-rL------------------------------- 2. Where did the damage ',or injury occur? (Include city and county) -- Q .S---- ��rL------------------------------------------------ -------- 3. How did the damage or injury occur? (Give full details; use extra paper if required) w k. A.S J Pl4i n j 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury o amage. No ' s pi-t (over) 5. WriA are the names of county or district officers, servants or employees causing_ the damage or injury? ----------- -------------------------------------------- --- -__-- - 5. What damage or injuries do you claim resulted? (Give full extent -of injuries or damages claimed. Attach two estimates for auto damage. �Q�'KT ,4�� ���z' `,n�tF�R e���-� , �, o� �{.e_ wkv � e :�(-k�Je►Z 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury " damage.) a b _t,4itict- d'S1 iwc� �e5 E'�2cyr� aha IZ� 7 in�55 ion r�l ✓c�, . 8. Names and addresses of witnesses, doctors and hospitals. Y=_ ---------------------------------------------------------- r 9. -List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT �C) 6y oar"br"The Gov. Code Sec. 910.2 provides: W) claim must be signed by the claimant SEND NOTICES TO: ( ) or by some personon his behalf." Name and Address of Ajt r y SAA , laiman ignature NAYWARP DMICT OFRCf 3 5 r7 fZe141 1' 0 Sfi IM CUAbW 6iWRT • Q. O. BOX I3H 42-4 !QU ✓ I L�✓q�Cl�, MAYWARD. CALIPORWA 94840 Ad re__' Telephone No. Telephone No. f NOTICE Section 72 of.the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding. ten thousand dollars ($10,000, or by both such imprisonment and fine. o y rA `. > x 1 �•.� -x a6 > Z OM.r1 tz :: t 'ice N - _ N :L .061 :OOP ;Wr-4 loo( n -v A-A Zi t r .va�a�tiq c� ,-• c� CO O- 00 l in 3' -Pini.WL 3•.-�•�•L r C�. F"�.ST'Y.rt'�.•. ._r.... 3Y�••�.•�' NO SIHI a tit at �' EO tj ;lD HCl .i i sr x i w t tA Z +. 0 •1 Vii. :O + . � � � � .roe d� � .{ •� � a,.. �,�, + ic. pot 00�-- D ~ '` `. � ► JNA 1 301S 3SH3 Alll3dobid 381S�wo Q3SF1o0N3 . --� liVl10 SIHI _ CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Caim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 13 , 1988 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: $240. 00 Section 913 and 915.4. Please note all "Warnings". C:vi!!Et'y' 4.;ju CLAIMANT: DAVID WELLS 1432 Mondana Place !i;_?'f ATTORNEY: Pittsburg, CA 94565 Date received M [ " ADDRESS: BY DELIVERY TO CLERK ON November 16, BY MAIL POSTMARKED: November 15 , 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: November 17 , 1988 PpHHIL BATCHELOR, Clerk BY: Deputy L. Hall 1I. 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: eputy County Counsel 1II. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (" ) This Claim is rejected in full. ( } Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. 3 ��M0 DEC 1 vv Dated: PHIL BATCHELOR, Clerk, By �Gt 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. 1 Dated: D E G 198'08 BY: PHIL BATCHELOR by (� uty Clerk CC: County Counsel County Administrator Clair t BOARD' OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not ,later than the 100th day after the accrual -of -the cause of--- action. Claims relating to causes of action for death or for injury -to person or to personal property or growing crops and which accrue on or after _January 1, 1988, must be presented not later than six months 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. (Govt. Code -§911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office .in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553• 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 the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp RECEIVED Against the County of Contra Costa ) N O v 6 1988 or ) District) CIE roe Fill in name ) a sT Ut The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ _'2-1/0• o O and in support of this claim represents as follows: --------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) 4�1.CZ<l le/--X ------------------------------------------------------------------------------------ 2. Where did thepns, damage or injury occur? (Include city and county) K-- ie_-- - --�' ��6_�c _ 04 ------------------------------ 3. How did the damage or injury occur? (Give full details; use extra paper/ if required) J y Rc'C A-10 - Pr d(edvlc %�v c I &Cly e /?yitiJ �G CSC�/n i/� �S (,:..i �� Y F,gv, Ole A ✓ (1/ l"c>���1>C� i�/ fir �c�l'(�a�e � f r� 19 4vee C_ c/%C4 q /,N�e ZL 4. What particular act or omission on the par of county 'or district officers, servants or employees, caused the injury or damage? eC ,('c�.9du�4 j 7' 21-e,21-e,CA" PP,C �'FA�P� �✓�s ,�/ 1 U,✓ /`• F /cl,A /j.✓O� Gcic �K��i w &,- f' AlC! C��P.� ,v;,�lc vn ��L �R t W / �ivr/ i,.,)� ,jvi���E(� G/? :�. ��iv�,` 4 ri � 6;l/n. OG'a ! �.1 CG"� AiC �� �i}r.•j�l• /i C 5. What are the names of"'county or district officers, servants or employees causing the damage or injury? Or zc�:J-/� e/00 'All -J, --�-- Je - 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or' damage.) 8. Names and addresses of witnesses, doctors and hospitals. ------------------------------------ 9. List the expenditureslyou made on account of this accident or injury: DATE ITEM AMOUNT y Gov. Code Sec. 910.2 provides: "Th im must be signed by the claimant SEND NOTICES TO: (Attorney) or by some person ori-his behalf." Name and Address of Attorney Claimant's Signature Address Telephone No. Telephone No. `/ 5� 'q 3 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, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. Attachment for Claim of Damages November 14, 1988 The exact dates "of when this damage took place I can not recall . It was during the summer months around June "88 . This was a large contract to apply a tar/gravel material to the roadway that took about two ' weeks to complete . Please check with the department that ,deals with roadway maintenance or perhaps your contracting department can provide the exact dates. The road work on Kirker Pass Road appeared to be done by a Contractor under. County Supervision, because there were few County vehicles present. The construction crew was laying a heavy tar like substance then covering it with a layer of pea sized gravel . They would roll the gravel into the tar and then let vehicles travel ' over the thick layer of gravel to help grind the gravel into the pavement. There was so much gravel on the roadway that it stayed for months . Even with the attempts to use commercial sweepers the sides of the roadway still today have hugh piles of gravel . Although there were reduced speed signs (35MPH) theworkers were only controlling traffic in one direction. This left the opposite lanes to travel at what ever speed they_ wanted . Needless to say they were traveling near the speed limit of 50MPH which caused gravel to fly from their tires directly into our path. Keep in mind this is two lanes at this point, 1 in each direction. One" lane adjacent the workers traveling at stop and go speeds with men directing and stopping traffic while the other on coming lanes were traveling at speeds near legal limit of 50 MPH. We travel this road at least twice a day \and sometimes more. The everyday travel over this road caused more than 50 small pits in our front windshield. We noticed during a car washing that some of the pits actually penetrate the glass which is evidenced by inside fogging of the glass around the large pits during a wash. Additionally one large star shaped pit has turned into a horizontal crack that keeps getting larger. I might suggest to the County that whatever the method is called that puts this tar like substance and gravel onto the roads and then allows vehicle traffic to grind the gravel into the vement causes a lot of damage to windshields and auto paint. .' avid W. ells 1432 Mondana Place Pittsburg, Ca. 94565 Daytime 974-8395 ... _ _ ......s.. ,. .s �,�.a,':^� --..._ ..-e- .-...^^ire�� _�,'•,•r•z.;-.� ��M1zsc'>K'^Rar„ ?•,�N===�`°.-. ,..�_Y��.�,. ..�.�..�g,,s,�,mz..m.::cr:_:....,�..-,�,....,axY, ..,®.M .•a•�.:ae+.azs .p�rcd•.sao«�.m,.,.��., - ..'.. .� . ..,-. ,3n,��,3'� ..iii..:•v. 'u:- -�-'.-': -=. �''•- y,-ra. M2,'�=' i T-Vic: A _.� - ...-.l�?,'�6,fe-•Y.-RS,C.L�L.9C_. _.,I .?wx w•'!� ^-+.'.4�.. - - a �y:.-,�' ,s kc *..i- ^ rl. 4.m '^-'x .0�,"v.�.�=ate"'- x -.i,.•`•'s'..*,z�.2� S xisu•�i _. _ �li�_T._I.f]NAL-•�3LASS�_�x '_ — -1 t790-A DET : RD I T AVE — . , r - n ✓ xc ONCORD CA 9452G _:-�-• _.......,, .T-, _." --�- 4.... r _..:- '--•-' �.—'-•v+-• - - _ _ - rr-.�.c...'... -.curt-•fir':c.�is-•�:•�ra^N-•�z�^rlc )�r . s -415)- 685 _ 77_­17) JOB �T :=ADDRESS ;�.. :: .?j 2__:.:�QY\ - µ� °� - -CITY..,ST-ATE r•w-+• : a 3�` -,: Asa,. _Z:3 P _ 77 t PHONES - — ��•--..�— .�- --_-�--, TE .�•�-�•---•'..�»,.-�-���-� •-�' - w 7. _.. - - - # ANK YOU FOk THE �flPPC]RTUtd I TY sQF_>H 3 DD 3�1G_THEBDVE.. lND:-tlA5JE4LRE _.. IN SUBMITTING OUR f3ROPOSAL-AS .FOLLOWS 45m: . . =:Ya_. .. .'.... :.. :-.. -. -. _ :.'- ;_' _ .«E. -r.,r-. s�t:�3".au3�-,..si.e r.��,•3a''--'. -r.,...=...t_ a.. v �m �.�,... .N -.,._..- ... --. .. .. ..._ �,...,_,___ �. •_•_- _..._ .-, - _ - _ gym+`»"7`-�"'Y•,w� - Y �TnA-.a=YaVAKkvt�a..M'fataPaY*"4,+afw.r'gz-.,C,.yre•:,r.¢+rJ.:�dvmm'e..:-.-.e,.x._:•n.�11b.,ys.C...Rs�.� :+e s.waaa� '.1b`Cn.Ns'_..._-�a-•.-�_`.aW+e ,/' "a^..FS�3.s.{rT3,,'�`""�5*° -r-�..� � � F^ J'Ts„'S'�- '•rr �TMx: Y-.°�y-ns'9�- _'-'h F4 �+�gi "+�„�•" T' LJ 11 �^-- -+w--�rdd• ye,-vYr ,,-- az f .•,. -`7 R. _.Rr •r" 1 IT-74q - �"aa .Y`'-J'- `Ft 'F�"z 4, rott+ =a}: Y!'a•�,. -ems*, cft _ c .s �'�-F'��'�_.'.'.,.'Y'1' �_.. :_-^ �.:- 1 ,� _r ... _ __-_' _ _ _ _. 1... _ -� Mme' •IL.,f'^^•;� .»�-�.• . -S'�„�`-.:•d..{+:.� +.u. .tic .m..-n..-.x._ ...:.. -. �� 'mss-.- ._ __ _ .' 'E'^'+].•R'- �"1'.. - s _ CORD I ALLY `SUBMITTED:. n, F'-r-` "",S j'z'"'ix',.,,1' .. f _ - - s.: _ .+_ '� .t .+• ;.,5„ .+`kr Y14t r.i;7 tet:».<-_. _-..... :x._..-.��<<.,,_..�=uc>.,.��_ . . .:..��, ,.:__ _..�..._..•_.� .. <•'FRANK-:-SERGI_ CONTRACTORS ,:L; C: # 374336 <----- — -------- --- -------- --- — ----------- QUOTED-P_R.I.CE_-GOOD PROPOSAL 'CONTRACT ACCEPTED BY: ----------------- ------------ DATE:------------- ------ --':' MIKE R,OSF'S AUTO BODY INC.IDBA --Y- - - ---- I MAKE j�n. } YEAR 'Al� {B BODY. STY CO MIL GE LICENSE ------ B86 1739 --' SERIAL NO. I INSURANCE COMPANY CLAIM# 2001 FREMONT ST.CONCORD,CALIF.94520 - A COMPLETE QUALITY PAINTING& REPAIRING SERVICE _._ -. ADJUSTER ` _ PHONE OWING-FR STRAIGHTENING - EXPERT COLOR MATCHING NAME ..0 V HOME# WORK# --- REPAIR REPLACE t_ `ESTIMATE OF REPAIR COSTS PAINT BODY _ ;PARTS SUBLET I ti(-A ( 71 Jf-i ulwil :._.. - ALIGNMENT HRS. @a S Per Hr. S PARTS $ CHARGE AIC PAINT MATERIALS $ AIM HIL SUBLET•PARTS S SUBLET-LABOR S �l V.� STRIPE STORAGEITOW S COLOR MATCH TWO TONE SALES TAX S TWO STAGE GRAND TOTAL ROCK GUARD THIS ESTIMATE IS BASED ON OUR INSPECTION AND DOES NOT COVER ADDITIONAL PARTS OR LABOR WHICH MAY BE REQUIRED AFTER THE WORK HAS BEEN STARTED. AFTER THE WORK HAS BEEN STARTED, WORN OR DAMAGED PARTS WHICH ARE NOT'EVIDENT ON FIRST INSPECTION MAY BE t DISCOVERED NATURALLY THIS ESTIMATE CANNOT COVER SUCH CONTINGENCIES, PARTS PRICES TOTAL / SUBJECT TO CHANGE WITHOUT NOTICE.THIS ESTIMATE IS FOR IMMEDIATE ACCEPTANCE. ��J- CLAIM , J BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 13 , 1988 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: 4 0. 0 0 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: LARRY NELSON JR. P.O. Box 2000 V-343 J 19 ATTORNEY: Vacaville, CA 95696-2000 Date received November W,r6Tgg8'%DA :S,'�bDJ ADDRESS: BY DELIVERY TO CLERK ON BY MAIL POSTMARKED: November 14, 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: November 17 , 1988 ppNNIL DATCHELOR, Clerk BY: eputy 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: 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 unanimous vote of the Supervisors present (This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. � ��ea �-- Dated: DEC i 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. ? DEC 16 199$ Dated: BY: PHIL BATCHELOR by ' 2�dze�e-;,, utylerk CC: County Counsel County Administrator ^MAIM TO: BOARD OF SUPERVISORS OF CONTRA CO§ ( i yapptlCatlan tp, �,..,•''f r - "Rei�ur�f�fi�iTllal . ri -Instructions to Claimant Clerk of the Board P.t3.Box 911 y Martinez,CallfornIA 94553 A. Claims relating to causes of action for death or tor injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of -action. Claims relating to any other cause of action must be presented not later than one year after the accrual .of_ the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez`; California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled -in. D. If the claim is 'against more than one public entity, separate -claims must be filed against each public entity. .- E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk' s filing stamps �.A�Ay ECHN, 0 ) Against the COUNTY OF CONTRA. COSTA) NQkf 1 5 198$ } or DISTRICT) C c:;, ;, e o `,;....s _ (Fill in name) ) Q jai, si De u . The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ (�, and in support of this claim represents as follows : 7 1. -When_didMthe damage or injury occur?- (Give exact-date and hour) . _ DAX 7-5-S% 61,250 H&)Pb MDF VArItLt►Y BocKI►,16 ND, 8 S- 10438cT - RF-CC.. No. t�0yt�3 27Where did the damage or injury occur? -(Include-City and county}_--- WAL LE t. AND /L W&b 171-� LOST 1 1 KE t�l�►oc ��y Cao ta�N t�oaNj 3.--How did the_damage or-injury occur? - (Give full-details,----------------- use extra if required) 1h/A5 G tvE.N A .PP_aPC-,f,7y a►P At4D 1.i CN1S , IN 15_T0RJ4NGL- J3 WHEN 1QAV45FE9RED IHAI t?i�NREZT \/\IA5 WOT rwtjD aft r9L-E-l0 ►NEa ---------- ___----------- ___________________________ 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? 1 H� �MP�.oyY�S NlIS�LA��D 1 t-t�, r��,oPE�i y (over) What are -of-of county or district officers, servants .or __employees:causing the damage or injury? _ My I��OPE�TY i� tpT: WAl ' NT SIGNED . ASN 6FEK 66T i.- itkvrz, A C.O� 5. What damage oriinjuries do_you_t c3.aim`resuited?� {Give"full extent! of injuries or damages claimed. Attach two estimates for auto damage) Loss OFA�P�,►2Z1I '• ?,r4liowwas-the amount claimed above computed?- (Include the estimatedii- amount of any prospective injury or damage.) 8. �hamesrandraddresses�ofiwitnesses, doctors and hospitals. �-'���_______ 9. List the expenditures you�made on-account of�this�accident or injury: DATE ITEM AMOUNT 3 Govt: Code Sec. 910.2 provides : -- "The claim signed by the claiman SEND NOTICES TO: (Attorney) or by some person on his behalf. ' Name and Address of Attorney Cla 'mant` s S nature AonV-3z/3 Address VACAu t LLL.CAL if.g5tcft ID-a000 Telephone No. . Telephone No. , NOTICE 4 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. " ._. .. _.. - --... ... __..... -�.•a.. ...«=s1:�....,,.. ...;:.-,.., �:;:uani.a.:.. _> _.... ._,._.,x ......,...i:.:..�,Y.`X.....:.:y;,:r�4++.�,-.baa .Y++i.l{:7ea =''ii.`Sii/i�r — /- 1T CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 13 , 1988 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: X389, 04 Section 913 and 915.4. Please note all "Warn n sr• ti..4 CLAIMANT: RONALD BLASQUEZ N 1V 1Qa8 2550 Davis Street ATTORNEY: San Leandro, CA 94577 f�a ilne ., CA 0,455.3 Date received ADDRESS: BY DELIVERY TO CLERK O 988 BY MAIL POSTMARKED:_ November 14 1988 Certified P 850 535 049 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. YX 19a� gy1L BATCHELOR, Clerk � DATED: November 17, eputy L. Hall II. FROM- County Counsel TO: Clerk of the Board of Supervisors {V } This claim complies substantially with Sections 910 and 910.2. { } This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( } Claim is not timely filed. 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: t Dated: V B 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 unanimous vote of the Supervisors present ( This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. V (4�Dated: OEC 1 3 1988 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. if you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: DEC 1 19v8 BY: PHIL BATCHELOR by "" .puty Clerk CC: County Counsel County Administrator ti Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not 'later than'-the 100th- day after -the-"accrual.-of-,the -cause of action. Claims relating to causes of action for -death or for injury to person or to personal property or growing crops and which accrue on or -after January 1, 1988, must be presented not later than six months 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. (Govt. Code §911.2.) B. Claims must be filed With the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553• 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-_the -end-ofathis form. -.. _. RE: Claim By ) Reserved for Clerk's filing stamp P000AQ> C?t_ ASQuE?_ ) - IV --, Against the County of Contra Costa ) N O V 1 j 688 or ) District) eou ty Fill in name ) a ..... .. .... ... .. The undersigned claimant hereby makes claim ajainst the County of Contra Costa or the above-named District in the sum of $ $9 EYL and in support of this claim represents as ''follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) Po v E n BES--��►- `l`8y----C I=3°_ P H ----------------------------------- 2. Where did the damage or injury occur? (Include city and county) --------O RR 1 --1��°l N Y-o N -- -i�---�1--- A _R�9 Ko lu f--60T'_R1a COST�- -�---- 3. How did the damage or injury occur? (Give full details; use extra paper if required) WmILf- 1�121VING ori Noe RIS G9oYou Pb Lifrr fAin.7r F-Koh Fie£S!tCY PAINrEJ CEroree- lINE (rAS SpieA-►Ep -ON rN-E 41bES ANv IRCAk oF" '7`ME cI�R. 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? LNr-rL OF RoAt> 54AJS Afiblok CONCS 7-0 SIGivlFY w Er PAiNr, (over) Wfiat are-the names of county or district officers, servants or employees causing ' the damage or injury? CW _ Ro Al 10 cR ------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for. auto damage. yCLlOw 'Mitj'r c.9A5 O✓eoe ha3T OF TttE eAR. 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) _ 71 riE Afib i-11q kiA0 VS2b 8. Names and addresses of witnesses, J040) GLA40V[7- , KENETH M001-z Ro,JALD l046 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT (�c c TTAcM E� Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or bysome person on his behalf." Name and Address of Attorney Claimant's Si tore ;Z55-0 b4v,S Sr Address SAO I CAA)DP-2 CA. 9 Y57 77 Telephone No. Telephone No. S6 P—6 700 • * * * * * V I * * * * * * * * NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars .($10,000, or by both such imprisonment and fine. A U -LASSIC AUTOMOTIVE RESTORATIONS 1706 A TIMOTHY DRIVE (415) 351-4880 -SAN LEANDRO,CA 94577 NAME 20'1'aU qs e L DATE ��5 ADDRESS 2S�t A"' INSURANCE CITY ��'�L L-e -^s!L't' PHONE .5� ` ���d'D ADJUSTER MAKE t.c�c, t�'SS MODEL C IZ)( SERIAL MILEAGEZ,2 3 / LICENSE 96 2-3 Symbol FRONT UtLt St Lob.,Mrs. Parts Symbol LEFT etiesiAT Lobo,Mrs. Parts Symbol RIGHT eR lUr1LT laba'Nit. Ports Bumper(U)Ex-New C Fender,Fn.d Ext. ,3 G Fender,Fri.d Ext. '3 Bumper(L)Ex-New Fender Shield ,$ Fender Shield j bumper Brkt. Fender Mldg. Fender Mldg. Bumper Gd. Headlamp I Heodlomp Frt.System Headlomp Door Heodlamp Door Frame Sealed Beam In-Out Sealed Beam In-Out Cross Member Cowl-Post Cowl-Post Stabilizer Windshield Midg. Windshield Mldg. Wheel Door,Front I G Door,Front 3 Hub Cap-Sm.-lge. Door Hinge Door Hinge Mull d Drum Door Glass Door Glass Vent Glass Vent Glass Knuckle Sup. Door Mldg. Door Mldg. Lr.Cont.Arm Door Handle Door Handle Lr.Cont.Shaft Center Post Center Post Up.Cont.A(m Door Raor Door Rear Up.Cont.Shah Door Glass T-CI. Door Gloss T-Cf. Shock Door Mldg. Door Mldg. _Tie Rod-Ends C Rocker Panel ,3 C Rocker Panel ,3 Steering Gear i Rocker Midg. 3 C Rocker Mldg. 3 Steering Wheel Floor Floor Morn Ring PLOuar.Inner Const. Ouar.Inner Const. .5- Gravel Shield ,3 Ouar.-Ext. Ouar.-Ext. Park.Light Ouor.Panel Upper Ouar.Panel Upper Rod.Grille,Ctr. Ouor.lower ,3 C Ouar.Panel Lower 3 Rod.Grille,Side Ouar.Mld s. Ouor.Panel Mld s. Grille Mldg. Ouor.-Gloss T-CI. Ouor.-Gloss T-CI. REAR MISC. CBumper Ex.-New 3 Inst.Panel Bumper Brkt. Front Seat Morn Bumper Gd. Front Seat Tracks Baffle,Side Grovel Shield Rear Seat Baffle,lower C Lower Panel 3 Headlining Baffle,Upper Floor Top Lock Plate,Lr. C Trunk Lid Cli-fV- j Tire 42100W �.J Lock Plate.Lift. Trunk lid-Hinges Trim Hood Top L Trunk Handle Mldgs. Battery Hood Hinrje B Toil Light A.1 Point 6 Material .2.C 3E C, Hood Mldg. At 11 Tail Pipe-Muffler Ornament Back Up Light Antenna Rod.Sup, Frame•Crossmember Rad.Core Gas Tank Windshield T-CL Hub 8 Drum Rad.Hoses Axle-Housin Fon Blade Spring Fan Bell Control-Arms Water Pum -Pulley C. E. W tceR A-ALIGN N-NEM ON-OVERHAUL EX-EXCHANGE Motor MIS. RC-RECHROME U-USED S-STRAIGHTEN OR REPAIR Trans.linkage C wMbu►ar Labor - ,e c His. G-9 S INCLUDES ALL PARTS AND LABOR. IF ON CLOSER ANALYSIS IT IS POUND THAT AD- Pate >j -�c'•L'C OITIONAL REPAIRS ARE NECESSARY,YOU WILL BE CONTACTED FOR AUTHORIZATION. S PHONE 6-66-6?C'0 REVISED AMOUNT Tax swat s DATE TIME PERSON CONTACTEC I NAVE READ A O UNDERSTAND THE ABOVE ESTIMATE AND TERMS. �a 1,s C A G,s'fi i 1 AUTHORIZE I TO BE PERFORMED,INCLUDING SUBLET WORK.AND ACKNOW- /{ LEDOE RE 1 T IS ESTIMATE. OWNER DATE The DUpllcating Center-San Leandro,CA. � ^ CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA v ^ Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 13 , 1988 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: $400, 000. 00 Section 913 and 915.4, Please note all "Wmt�dWyy CLAIMANT: }UBERT CHANDLER i�0V n �� 11988 c/o Jaoe'u E. Scott, boq' ATTORNEY: Law Offices of Scott & BaraOttl Mari!;Dez. C/\ 94553 315 East Leland Road Date received ADDRESS: Pittsburg,ittCA94565 BY DELIVERY TO CLERK ON November I6 1988 CC BY MAIL POSTMARKED: November 12 1988 Certified P 754 360 046 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: November 17, 1988 epu y—' 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 AlO and 9I0,2, and we are so notifying claimant, The Board cannot act for lS 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: DatedBY: Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911,3). IV. BOARD ORDER: By unanimous vote of the Supervisors present � �' . � ( This Claim is rejected in full, ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DEC 13 1988 Dated: PHIL BATCHELOR, Clerk, B , Deputy Clerk WARNING (Gov' code section 913) Subject to certain exceptions, you have only six (8) 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 946.6, ' 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 l am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today l 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. ���� � � 1���� DEC 16 .�== uaceo� BY: PHIL BATCHELOR b y Clerk CC; County Counsel County Administrator / erdthew emorial County Counsel o WOU&I AND CLINICS NOV 151988 Pviartinez, CA 84553 To: Office of County Counsel Date: November 14, 1988 Contra Costa County From: ` Subject: Finucane CLAIM - Hubert Chandler Health Services Director Re: Christopher Chandler #345823-9 The attached claim, regarding the above named patient, was received via U.S. mail by Merrithew Memorial Hospital on November 14, 1988. SP Attachment cc: Ron Harvey., Liability Claims Officer ,..�z Contra Costa County �o A-301B (3/87) LAW OFFICES 1 SCOTT & BARSOTTI A Professional Corporation - ... ... 2 315 East Leland Road Pittsburg , CA 94565 3 415/432-2955 4 Attorneys for Claimant ; 5 6 IN THE MATTER OF THE CLAIM OF: y 7 - 8 HUBERT CHANDLER , ) CLAIM FOR WRONGFUL DEATH OF CHRISTOPHER 9 Claimant , ) MICHAEL CHANDLER n /j 10 VS . ) 11 MERRIHEW HOSPITAL , ) UVE and DOE 1 through DOE 10, ) REC 12 inclusive, ) 1958- M h Hoo ; ,3 ) NOV 16 o � aZ Respondent . .) � a � A. u c g z o ; 14 CLERK B RD O ER U, S d 7R Mty �Qa , w a By 15 g 0 < 6 ' � W p 16 I U � u� a 17 Claimant HUBERT CHANDLER , by and through his attorneys , 18 the Law Offices of Scott & Barsotti , hereby presents his claim 19 to MERRIHEW ' HOSPITAL , and DOE 1 through DOE 10, inclusive, 20 pursuant to Government Code Section 910, et seq . 21 II . 22 The name and address of Claimant is as follows : 23 Hubert Chandler 833' Deltren Street 24 Pittsburg , California 94565 25 26 27 28 1 • ti III . 1 2 The address to which Claimant requests as -matters inci- dent to this claim be sent is as follows : 3 4' James E. Scott , Esq . Law Offices SCOTT & BARSOTTI 5 315 East Leland Road 6 Pittsburg , California 94565 IV. 7 8 On or about August 18, 1988, CHRISTOPHER MICHAEL 9 CHANDLER , born July 6, 1979, underwent surgery at MERRIHEW 10 HOSPITAL, City of Martinez , County of Contra Costa, State of 11 California . , The surgery was incident to surgical repair of an 12 umbilical hernia. Because of complications , CHRISTOPHER MICHAEL 13 CHANDLER was transferred from MERRIHEW HOSPITAL to Children ' s F z F O o O 2 Waoo > Hospital , Oakland , California. CHRISTOPHER MICHAEL CHANDLER udg = o 14 egg ; '`= W died either in route or shortly thereafter . The cause of death J ; oboU � a 15 J (yu W q Dom , is reported as hypoxic encephalopathy due to respiratory depres- ; �+ � 16 U � V 4 sion and failure following general anesthesia for surgical repair 17 18 of ventral hernia. 19 V. 20 Claimant HUBERT CHANDLER is the natural father of dece- 21 dent CHRISTOPHER MICHAEL CHANDLER . 22 V I . 23 The proximate cause of the death of decedent was , but not 24 limited to , improper diagnosis of decedent ' s condition , improper 25 surgical procedures including the administration of general 26 anesthesia, and improper post-operative care. The conduct com- 27 plained of was the proximate cause of the death of decedent . 28 2 VII . 1 . 2 As a proximate result of the misconduct claimed .-herein , Claimant HUBERT CHANDLER has been deprived of the society , 3 4 comfort , and protection of decedent and has been damaged far in 5 excess of the statutory limit of damages allowed in this situation . 6 7 VIII . 8 Because of the statutory limit , damages recoverable, and 9 of the misconduct of the Respondent that proximately caused the death of CHRISTOPHER MICHAEL CHANDLER , Claimant makes demand in 10 the amount of Two Hundred Fifty Thousand Dollars ( $250,000.00) 11 12 for the wrongful death of CHRISTOPHER MICHAEL CHANDLER . F• s IX. H 13 o < vc, am� S o Z o ; 14 In addition , Claimant makes demand for funeral and burial o� Zg < � 15 expenses in the amount of One Thousand Five Hundred Dollars 3 � o � ve 0 Ln ( $1 ,500.00) . O n n 16 U � ° X. 17 18 Claimant requests further communication or correspon- 19 dence in this matter to be directed to James E. Scott , Esq . , the 20 Law Offices of Scott & Barsotti , 315 East Leland Road , Pittsburg , 21 California 94565 . 22 DATED: November 11 , 1988 23 Law Offices S TT & BARSOTT 24 25 26 S E . St At orney for Claimant 27 28 3 PROOF OF SERVICE BY MAIL - CCP 1013a, 2015a 1 I declare that : I 3 am a resident of the County of Contra Costa , California. 4 I am •over the age of eighteen years and not a party of the 5 within entitled cause; my business address is 315 East Leland 6 Road , Pittsburg , California 94565 . 7 8 On November 11 , 1988 , I served the attached CLAIM FOR WRONGFUL DEATH OF CHRISTOPHER MICHAEL CHANDLER on the parties in 9 said cause, by placing a true copy thereof enclosed in a sealed 10 11 envelope with postage thereon fully prepaid , by certified mail , 12 return receipt requested , in the United States Mail at Pittsburg , M 13 California , addressed as follows : F z F 0 ° oz II 14 Frank Puglasil , Hospital Administrator 4 C 3 5 t ; MERR I HEW HOSPITAL z � o� < 1. 2500 Alhambra Avenue g H N W a ; 15 Martinez , CA 94553 o ° tea 16 I declare under penalty of perjury under the laws of the U 17 State of California that the foregoing is true andcorrect , and 18 that this declaration was executed on November 11 , 1988, at 19 Pittsburg , California. 20 21 22 n 23 Terri L . Calisesi 24 25 26 27 28 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 4 t, Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 13 , 1988 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: Unspecified Section 913 and 915.4. Please note all "WaUiT `,`.,,;`;� CLAIMANT: RONALD A. SPEARS 916 View Drive lY�)`J �' 1� ATTORNEY: Richmond, CA 94804 Date received (`,lctt"t`sI?ec., G'A ADDRESS: BY DELIVERY TO CLERK ON November 17 , 1988 BY MAIL POSTMARKED: November 15 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: November 17, 1988 RYIL ELOR, Clerk gATCH: 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: 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 unanimous vote of the Supervisors present ( /This Claim is rejected in full. ( ) Other: — I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: D E C l 3 1988 PHIL BATCHELOR, Clerk, By__z �--"+ 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 Slates 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. lutea: DEC 16 1988 BY: PHIL BATCHELOR by ` Clerk CC: County Counsel County Administrator r � BOARD OF SUPERVISORS OF CONTRA COWARR application to: Instructions to Claimant-Cierkofthe Board . 0=fox 911 t?rtinez,Caillomiia 94533 laims relating to causes of action for death or or injury o person or to personal property or growing -crops must-bepresented later than the 100th day jafter the -accrual---6f -the-�*M—­*MU6e--of -- - action. Claims relating to any other cause'•of action'-must be presented not later than one year after the accrual of *th6' cause of action. (Sec.' 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board' of-:Supervisors at. its office in Room 106, County Administration Building, 651 Pine Street, Martinez , California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled .in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of th i c; 'form, RE: Claim by ) Reserved for Clerk' s fili stamps f EC I_V t1 ) Against the COUNT -Y OF CONTRA COSTA) NOV-1 711988 rr n� X-7 ) OR or r (Fill in name) ) B ....... .f. .. . . . .. De . The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ , and in support of this claim represents as follows : 1. When aid the damage o injury occur? (G�ve exact date and-hour) Qe Uk+r,c �-1No�/e u'�. f.j�� Dh a���-U�+�eh �x-'� i�'aj,s c;.�;, f ------------ --------- -- --------- -- ----- 2. Where did the damage or injuury .occur. (Include city and county) r - dn r(`oA) �ti ✓' �� .U;C .1 ..t.<. `•. i J ''' I: ?� '1: � .311, �f�*�:f�' 3- How did the damage or injury occur? (Give (fu1 details , }ase ext�ia Sheets if requir,,ed) I J�J, Lu.� j,. �Ir �'c.U�,f,lt /Lw� M"T 6' ti� fJa` Ih%•e� J 1 r I �( 1 J ? :lr 1�LG✓tSS1 t`J ��vI-l (!1l �`,G \A-/'iS (`�t/;= T,1 ! rgi(rD h�?�b.•c�`' �tI It•n[�, .t(.�'Mf `.Kf 0CL1A1fct'rS�0/aI .�vl.lA �t't J — ��P1� 4 What particular act or 'omission on the part of county or district officers , servants or employees caused the injury or damage? (over) �:5.. cers;aate-'him6r; = f county or district offisC employea-s-:,causing the damage or injury? -------------------- ----------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of .injuries-or .dam ges -.claimed Attach two. estimates -for---auto damage) ) ` I g 5" .1� ----------------------------------------------------------------==-- - 7. How was the amount claimed above computed? (Include the estimat-ed--- amount of any prospective injury or damage. ) p �/n L ,I i►� 5�Vlfa' -�r'v1 l ). �I c� - �, T &4 t ' O 1 / 0 ------------------------------------------------------------------------- 8. Names and addresses of witnesses , doctors and hospitals. ----------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides : "The claim signed by the claiman- SEND NOTICES TO: (Attorney) or by some person on his behalf Name and Address of, Attorney U Cla�ma ' ' s Signature Address f l�\u f tk 4W., CA fr Telephone No. Telephone No. **��•*dc***ir*,tyt�c*ic*�kiei��r*•******�r**�r*t******ir*ir,t*,t�rir***,t*�k�t,k***#*�c,tk�r*ik#r.*+�t+t. NOTICE Section 72 of the penal Code provides: "Every peison ,;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. " a _ JJ t.D; ( 5 0 . t 1 T ``jj 44 t F f f V..'i/W\. - — _ _ - l-� - .�_,._ �-,f E 1� sty � r_�°,' '�' �.�� � � �y'-'�•t �_r�r(,�-"l. - .__..__ _.___..._—_�_...�_ ire� • CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 13 , 1988 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: Unspecified Section 913 and 915.4. Please note all "Warnings ..,Ut CLAIMANT: DAVID R. WIESENFELD 36 Kalan Circle J y, 19 ATTORNEY: Fairfield, CT 06430-4046 Date received 1v c4f-I,: F'z, CA ;94553 ADDRESS: BY DELIVERY TO CLERK ON November 16, 1985 BY MAIL POSTMARKED: November 11, 1988 I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a cagy of the above-noted claim. PHIL BATCHELOR, Clerk !C DATED: November 17 , 1988 BY: Deputy L Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( )/This claim complies substantially with Sections 910 and 910.2. ( v 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: 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 unanimous vote of the Supervisors present ( � This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: DEC 3 1988 PHIL BATCHELOR, Clerk, By x- ,-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 Unitee 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. bck DEC 16 1988 BY: PHIL BATCHELOR by tr y Clerk CC: County Counsel County Administrator e��W County Counsel Vn.f@1%P &L j�1 V 15 1988 AND CLINICS Martinez, CA 94553 To: Office of County Counsel Date: November 14, 1988 Contra Costa County From: ' Subject: Mark Finucane �J` CJ � CLAIM Health Services 'eirector (� " David R. Wiesenfeld #463235-7 The attached claim, regarding the above named patient, was received via Federal Express by Merrithew Memorial Hospital on November 14, 1988. SP Attachment cc: Ron Harvey, Liability Claims Officer Contra Costa Count Y :�O LTJ ST'4 CUUK'n A-301B (3/87) 36 Kalan Circle Fairfield, CT 06430-4046 ..November 1 1 , 1958 Tri ty�+r;iir;ictrator �. Contra Costa County ,Health Services IrleCrii�1P-.w r(lr'iaj1 t osnita` ar�r, C! r: cs Jart'nez, CA 1' h,,)tic.e Of Mellj lc al; f l�lrjr.`,r.ttrts C^?moi Dear Cir- ,r' P•j,,r,;Y,� Notice tc._ rt r r 1'!�Sn ti rr l Ni rCi; rtt ? �f f t ttr"�eCe1t i i� is hereby giver" � :� � ? ►. �. . .,, to � �� Ute D:. r: in tl�e 'C vil - P,-C-Ceeu;.,1_ section of Vtl,e Statutes of the State of Ca1,ifc nia, that ! am Cons derina IDrina,ina a'-i action against this hoSc)ital for order!nu, throuq_h h t yr ? of r-i , rr { ( Walnut�lr t y r ..: t.? f be in, o!u,! .u, l� com: ,tted to CPC alnut Cr eeK !-'�Wft�al, aria for the treatrnent I reClerved while involuntarily placed in the ir!Lprl `' it-4 k s,+ i C;P!-,faitI REG t U 0 0�; tJ putY ey `