Loading...
HomeMy WebLinkAboutMINUTES - 12201988 - 1.26 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 20 , 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: 050. 0 0 Section 913 and 915.4. Please note all "Warn in�gg�s" i l.�'vItlty �rJ1.lS1S �. CLAIMANT: PAUL MULLEN 835 7th Avenue 2 i 1988 ATTORNEY: Crockett, CA 94525 Date received Martinez, CA 945; ADDRESS: BY DELIVERY TO CLERK ON November 18 , 1988 Risk Manag BY MAIL POSTMARKED: November 16 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: November 21, 1988 EYIL ELOR, Clerk gATCH: Deputy L. Hall II. FRO : 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. Dated: D E C 2 0 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 2 2 198 BY: PHIL BATCHELOR byuty Clerk CC: County Counsel County Administrator Cilia ti: 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 319 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 XIA A3 4 Against the County of Contra Costa or ) N District) ?"It- gAoN °E�otiSoflS Fill in name ) C`E�K�gOCPTaACpSTP QePu�Y The undersigned claimant hereby makes claim inst the C ntra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) •--------------------- -- 2. Where did the damage or injury occur? (Include city and county) C -----—-------------- 3. How did the damage or injury occur? (Give full details; use extra paper if required) Rock"5 CvP"jn j * it the, O Ae k 1 u_m per og on6 - OP( yo &kr C®(A.n + y f VKC14*S . C rp-eticed �'►`� y wE` .���> ; 4. What particular act or omission on the part of county or district officers, ' servants or employees caused the injury or damage? Dpi yo U q +Y V. 0 9 3 trkek s neo# cq - C cy,-y (over) 5. Whit are the names of county or district officers, servants or employees causing . the damage or injury? DLl K th---f Y V. e KN-----------------'-----_--=----- 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.) . $. Names and addresses of witnesses, doctors and hospitals. _---_�_---------- 0 h -e- --------------------------------- 9. ------------------------------------9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT J Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney Claimant's Signature S 7¢ 44 Address Telephone No. Telephone No. �At 5 - --) ��01 * * * * * * * * * * * * 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, ' y> 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. •ORIGINAL INVOICE tbtional Auto Glass DATE 425 Couch Street • Vallejo, California 94590 y 0l�'y (707) 644-5201 YEAR a MAK /Z/�✓/ AUTOMOTIVE BODY STYLE�� RESIDENTIAL COMMERCIAL LICENSE NO. VEHICLE I.D. OR ENGINE NO. AGENT SOLD TO QUAN. PART NO.OR SIZE DESCRIPTION LIST � NET � LABOR 6SUBT156 - SUB-TOTAL OTAL RECEIVED IN GOOD ORDER STATE SALES TAX > S/ BY: DATE TOTAL MATERIAL AND LABOR INSURANCE PROOF OF LOSS INSURANCE CO. LESS DEDUCTIBLE PAID BY INSURED ADDRESS BALANCE DUE POLICY NO. COVERAGE VERIFIED BY DATE AND LOCATION OF LOSS CAUSE OF LOSS RELEASE AND AUTHORIZATION TO PAY OTHER THAN INSURED OR CLAIMANT THE GLASS HAS BEEN REPLACED TO MY COMPLETE SATISFACTION AND I AUTHORIZE THE TO PAY DIRECT TO NATIONAL AUTO GLASS CO. OF THE FULL AMOUNT DUE ME UNDER THE TERMS OF MY POLICY COVERING THE SAID AUTOMOBILE,AND I UNDERSTAND IF FOR ANY REASON MY INSURANCE COMPANY DOES NOT PAY THIS CLAIM I WILL BE RESPONSIBLE FOR PAYMENT OF SAME. INSURED l,O M P I E T E G L A S S S E R V I C E 1 1 TATE PREPARcD BY • NES ■ • ■ INSURANCE COVERAGE INSURANCE CARRIER • TERMS 47, q H QUAN { Y E S C.R 1 P T.l O N UNIT.PRICE f.. AMOUNT ; =ElW,dPp ,/ J■ ■ s■■ F ti J r vk 3i, CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 4 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 20 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: $162 . 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: JAMES BAILEY GOurty Counsa.; 111 Deerwood Place #200 Ni0V 2 11988 ATTORNEY: San Ramon, CA 94583 Date received Mart Z GAq '4553 ADDRESS: BY DELIVERY TO CLERK ON November 18 , 14� Rlsk. Mana BY MAIL POSTMARKED: no postmark 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. IL gATCHELOR, Clerk DATED: November 21, 1988 fib: Deputy W)�4/y L. Hall 11. 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: 1 12,11TO BY. Deputy County Counsel 11I. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (� This Claim is rejected in full. ' ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. p � Dated: DEC 2 0 1988 PHIL BATCHELOR, Clerk, By C_�� 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 Ideposited 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 2 2 1988BY: PHIL BATCHELOR by eputy 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, 19879 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 ) Re �idl4.aS bpi I Ley DR E C E I VVtE D �) Against the County of Contra Costa ) N o V IV9.88_ ' or ) PHI BATCHELOR CLERK POAkD OF SUPERVISCROO District) CONTPPP,A COSTA CO. Fill in name i) By ........................ Deputy The undersigned claimant hereby makes clad against the County of Contra Costa or the above-named District in the sum of $ 00 and in support of this claim represents as follows: ---------------------- 1. When did the damage or injury occur? (Give exact date and hour) ----------------------------------------- ----------------------------------------- 2. 'Where did the damage or injury occur? � (Include city and county) s en ftlq_� -- t --C- ° -'----2�_--_ CoN 1s�. -- ---C----------------- _ 3. How did the damage or injury occur? (Give full details; use extra paper if required) _ J /l/0 Go•�C S O f'`� Gv�wr►S-ry �r;ytiw�y a�►,��� � A,- e &I./d e, &,#4 u,.4 s p-e�,. Ah.so �K><�t�, A,a - -------------------e v!_L��t c� _woos __c�t> �(0,J/.A-1 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? oot �o Gvr4�'Lw (over) J. 1 5, what are the names of county or district officers, servants or employees causingt: the damage or injury? _ Gl N KN d w +J 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto dag age. 1 ' // Au f� hadyj u-rvalepv cm it ft of L. 1( �fht s p0/04-At/4 YC TIOw YO4 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) �1.-�► +C S S r,0 ,Rt e S rt rs 4- <---. --------------------------- 8. Names and addresses of witnesses, doctors and hospitals. N HA10 wti Gv-/¢A.,es s e.5 �"�J4-l.� /�"fir--mss E► � . � o�- �- 1-�__ o�c-�_.�1.cw5 � G. �-�s ��`' i..S G--e/Z�_. ------------------------------------------------------------------------ - - 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT �tibvt -C-4' -(c Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney f Claimant's Signature Address -6 Telephone No. Telephone No. * * W W W W W W W V V W W :t 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 falseror,fraudulent ` claim, bill, account, voucher, or writing, is punishab be ti ther,: by,'imprisonment in the county jail for a period of not more than one year, by a.-fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine,. :or .by Jmprisonment in the state prison, by a fine of not exceeding ten thousand i6llars' ($i0,000, or by both such imprisonment and fine. _ ,_ El v 78 CL CL C7 x a, CD 90 00 0 3 cD n c r oo � -9 ' : � < ai C1 CD ? v ° nix p n„ 91) ((D tea: a� � 3v� N atD ` ° CDp < ° C m (� go O o Q CD CO) c to 'iN if3 . Sl O Y M = C^ o< �, ccc n fl. yr o 0 0 o s to fA Cn U) cn W CD CD CD CD ❑ I Cn to m ,Y d1 < '^^-s ? CD • '. ;M \\ p a =rm < o y m m - CO (D 8 A ❑ ❑ ❑ c --I Cl) Cl) v � � x y rin_: a ; Ul (D o a 5CL y c CD cn CD CD CDZ a ci CA �. C 0 CD N G fi aD " EY tD s CD y �, -41 rl C � 9 v r -) TO PERFORM ANY NEEDED REPAIRS OR 1 ADJUSTMENTS WHICH THE SMOG CHECK TEST r /} ESTIMATE DOPY WDICXTES ARE NECESSARY. q•. gy g7C e • 5 `o.Qir L 4 - o 0 .• • ice 'D i Q a : 3 a 0 ranu ;; p 0 ^3 : 3 n D • r Z r $ =2, v - m n m -1 > SCii y a C • 3 � C s g $ • � • - to m w • - .SS p n p o s 7 C m c :yo C L i 3 r s a a n al '9 9 P •; V N C, m .T7 1^�1 D r O Cf ` m ♦J r im^ y r p 'D DI Cl 5, i r m ©; y 3 �,. rJ Z o m E s m > Z z. ym f ~TTI r1 s� ?c �• m r Z m <C mq a _ a_��m m OD- D co N �\ OZ�� o2. o al— :o cLn GA J m D �ii Q >rE moo' c ('' y fp C m 2O 2 iOrm .. _ r m OZO r Din }- \ — �mD > ms=.1 -o'3Lf 6 � n Z Ju •� �'1 Eo Leic'ov = m l �g n 2 mZ0=� AL2= m < m .'1'< f .O FL O E2 Z. : r Z C 3 1 O • J ` x $ Lb. r a��a'a • �3= oD vD :Z?n<' rr Tr K, m �" g s s s mp„ s •3n C ar o ❑ ❑ o ❑ a h ❑ ❑ a ❑ ❑ F- 7— AAOZ72.4 ,+ 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 20, 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". Ckounty C0i.Ii15G1 CLAIMANT: CHARLES LORENZO FINLEY 2101 Abbot Street N 0 V 2 i 1988 ATTORNEY: Pittsburg, CA 94565 Date received (Martine, -+r `� ADDRESS: BY DELIVERY TO CLERK ON November 21 , 1` fi hand' del . BY MAIL POSTMARKED: no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. IL gATCHELOR, Clerk DATED: November 21 , 1988 ��: 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: Zy�f���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 RDER: 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 2 0 1988 PHIL BATCHELOR, Clerk, By eputy 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. uatea: DEC 2 2 198Q BY: PHIL BATCHELOR by eputy Clerk CC: County Counsel County Administrator -tAIKY TO..* BOARD OF SUPERVISORS OF CONTRA -CO-TAt rur i i�g�W� -`, a application to: Instructions to Claimant Clerk of the Board P.0.Box 911 A. Claims relating to causes of action for death or forneinjurynto�5 3 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: Cla ' by ) Resery g stamps R E ZIEM I V E 0 Against the COUNTY OF CONTRA COSTA) or DISTRICT) CLE P A BATF PER sons N'i C (Fill in nai«e) ) By p�cy . The undersigned claimant hereby makes claim against the Counpy of Co -r l��' � !� Costa or the above-named District in the sum of $ /fir %V!=i�' .1 and in support of this claim represents as follows : " e ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) ---------------------------- -- ---------------------------------------- 9 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? (over) 5..:,:•f� zat &k.e._'� ie_.:names of county or district officers; servants or t' .!,`employeesemployees causing the damage or injury? ------------------------------------------------------------------------- 6. 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 expenditures you made on account of this accident or injury: DATE ITEM MMOUNT Govt. Code Sec. 910 .2 provides : "The claim signed by the claiman- SEND NOTICES TO: (Attorney) or by some oersoon on his behalf. ' Name and Address of Attorney Claimant&s Signature ress � y Telephone No. Telephone No. �,-7, I/- NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowrance 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. " CtKIIMDED BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION tho Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 20, 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: $5 , 000, 000- 00 Section 913 and 915.4. Please note all "Wi%8 of Counsel CLAIMANT: JACK L. WILSON c/o Justin A. Roberts , Esq. DEC 9 1988 ATTORNEY: 990 Moraga Road #C Martinez, CA 94553 Lafayette, CA 94.549 Date received ADDRESS: BY DELIVERY TO CLERK ON December 5, 1988 BY MAIL POSTMARKED: December 1, 1988 Certified P 504 139 011 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHH BB DATED: December 8, 1988 EVIL DeputyLOR, Clerk L. Hall II. FROM- County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: _12— 0 O 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: gs By unanimous vote of the Supervisors present A ( ) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: DEC 2 0 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 "ni+od 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 2 2 1988 BY: PHIL BATCHELOR by eputy Clerk CC: County Counsel County Administrator .j - ' LAW OFFICES OF JUSTIN A. ROBERTS 1, 1988 a aveTn�r A.aossatze 990 MORAGA ROAD, SUITE C px'xr POST OFFICE BOX 878 r J.pv Li. LAFAYETTE, CALIFORNIA 94549 Wo SWFJDEUCNDecember 1, 1988 CERTIFIED MAIL N0. 504 139 011 RETURN RECEIPT REQUESTED Clerk of the Board of Supervisors County of Contra Costa 651 Pine Street Martinez, CA 94553 Re : Jack L. Wilson Dear Sir/Madam: Jack L. Wilson hereby amends his claim against the County of Contra Costa and Merrithew Memorial Hospital filed November 17, 1988, as follows : 1. Delete the following words from the first paragraph, age one : "for the sum of Five Million Dollars $590009000.00) ." 2. Delete the following words from page 2, paragraph f: "is Five Million Dollars ($5,000,000.00) ." and insert the words : "is a sum in excess of the minimum jursidictional limits of the Superior Court." a "16-L J stin A. Roberts hn behalf of Claimant Jack L. Wilson JAR:cv LAW OFFICES OF JUSTIN A. RoBERTs - JUSTIN A.ROBERT" A990 MORAGA ROAD, SUITE C POST OFFICE BOX 876 WrE]PIEN J.PURTELL LAFAYETTE, CALIFORNIA 94549 --`(ala)Yses-aseo - --November 17, -1988 CERTIFIED MAIL NO. 504 139 007 RETURN RECEIPT REQUESTED - - -- Clerk of the Board of Supervisors IIED County of Contra Costa � 651 Pine Street Martinez, CA 94553 NOV 1 g 198. Re: Jack L. Wilson l AT cIOR CLEri Dear Sir/madam: °"z ° BY .a .. D 'uty Jack L. Wilson hereby makes claim against the County ---- of Contra Costa and Merrithew Memorial Hospital for the sum of Five Million Dollars ($5,000,000.00) and makes the following statements in support of his claim: a, Claimant' s address is 988 Carrol Lane, Lafayette, California 94549. b. Notices concerning the claim should be sent to the Law Offices of Justin A. Roberts, c/o Justin A. Roberts, Esq. , 990 Moraga Road, Suite C, Lafayette, California 94549. Telephone : (415) 283-4880. c. The date and place of the occurrence giving rise to this claim are that on or about May 20, 1988, Claimant, Jack L. Wilson, was admitted to the Psychiatric Ward of Merrithew Memorial Hospital suffering from a mental condition which county employees knew, or should have known, was serious. On or about May 21, 1988, due to negligent diagnosis, treatment, observation and restraint, Claimant was permitted to inflict serious injury to himself while in said psychiatric unit. If proper care had been taken by county employees, said injury would not have occurred. d. A general description of the injury or damage includes permanent blindness in both eyes. Clerk of the Board of Supervisors --County--of-.Contra--Costa November 17, 1988 Page Two - Re:' woRe:.. Jack_ i.. Wilson - e. The name or names of the public employee .or employees causing the injury, damage or loss are not known at present. f. The -amount of this --claim-is Five Million-Dollars--_- - - ($5,000,000.00) . The basis of the -above amount includes medical expenses to date, future medical expenses, loss of wages, future loss of wages, and all special and general damages as allowed by law. Justin A. Roberts On Behalf of Claimant Jack L. Wilson JAR:cv CLAIM v{ ' 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 20 , 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of CaiiYornia Government Codes. } the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $25, 000- 00 Section 913 and 915.4. Please note all "Waebuhlty Counsel CLAIMANT: JENNIFER ROSS 8 c/o Greta 0. Wilson DEC 2 ATTORNEY: Attorney at Law Martinez, CA 94553 P.O. Box 295 Date received November 29 , 1988 ADDRESS: Walnut Creek, CA 94597 BY DELIVERY TO CLERK ON BY MAIL POSTMARKED: November 28 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: December 2, 1988 ppHHlt BATCHELOR, Clerk BY: Deputy Z—A 4- 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: i ��� BY: 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 0 DER: 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: G E C 2 0 198hep 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 +)nitAd 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 an oti$e to Claimant, addressed to the claimant as shown above. D?ted: DEC 2 2 1988 BY: PHIL BATCHELOR by ' Deputy Clerk CC: County Counsel County Administrator lkCI a i trn toBOARD OF SUPERVISORS OF CONTRA COSTA COUNTYI . - 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 he 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. K V* RE: Claim By Reserved fgC Q�ark fa..11 J N I F E R-ROSS RECEIVED Against the County of Contra Costa NOV 2 9 1961 or HELOR District) CLE ON F T R CRS 4. Do ty (Fill in name) The undersigned claimant hereby. makes claim against the County of Contra Costa or the above-named District in the sum of $ 25,000 and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) 10/17/88 at 4:27 ppi- --------------------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) Arnold Drive, Martinez, Contra Costa County, California ------------------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details; use extra paper if required) Claimant/passenger was injuied when hit by a driver making a left turn. ------------------------------------------------------------------------------------ - 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Failure to install ,adequate signs/tvarning signals. (over) 3j 4 5. What Are the names of county or district officers, servants or employees causing the damage or injury? Unknown. ------------------------------------------------------------------------------------ 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. Property damages, personal injury and loss of wages. ------------------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) See above. --------------------------------------------------------------y------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Witnesses: Unknown. Doctors: Dr. Hansen, Mt. Diablo Hospital, Emergency ; Dr. Gloria Vreeland, Monunent Blvd. , Hospitals: Mt. Diablo Hospital 2540 East St. Concord, CA 94520 Concord ------------------------------------------------------------------------------------- g. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 10/17 ambulance ride approx. 400.00 10/17 Nissan totaled 10/18 towing bill -$7.00 3300.00 10//30 rent a car 545.00 * * *Oaf 1* J0J2J * lisi yajejf J2Q•90 Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some p2rson on his behalf." Name and Address of Attorney l , Claimant's Signature Greta 0. Wilson Attorney at . Law r �G P.O. Box 295 �C .S C'�'�/Z %l` (.+ t !� Walnut Creek, CA 94597 Address --- - Telephone No. 930-7711 Telephone No. N O T I C E 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 ($10,000, or by both such imprisonment and fine. , r '01l,Mc a eal 44c& V*4, 176c, CUSTOM AUTO PAINTING TELEPHONE 689-6117 2520 MONUMENT BOULEVARD - CONCORD, CALIFORNIA 94520 � As;, Ti'✓/r 'r-t Date /� 19�//� NAME 2O-~/ADDRESS CITY PHONE 2 o 7L year,_j[ _ Seriel No. Mileage License No. Body Style Prod.Date REPAIR REPLACE ESTIMATE OF REPAIR LABOR HRS. PARTS SUBLET z7.,-, !/ or TOTAL REMARKS: __ HRS.OF LABOR n$ _PER HR.$ PARTS$ PAINT MATERIALS$ $ INSURANCE DEDUCTIBLE SUBLET$ SALES TAX$ BY: THIS ESTIMATE IS BASED ON OUR INSPECTION AND DOES NOTCOVER ADDITIONAL PARTS ESTIMATE TOTAL$ OR LABOR WHICH MAY BE REQUIRED AFTER THE WORK HAS BEEN STARTED.AFTER THE ADVANCE CHARGES$— WORK HAS STARTED,WORN OR DAMAGED PARTS WHICH ARE NOT EVIDENT ON FIRST IN- SPECTION MAY BE DISCOVERED. NATURALLY, THIS ESTIMATE CANNOT COVER SUCH CONTINGENCIES.PARTS PRICES SUBJECTTO CHANGE WITHOUT NOTICE.THIS ESTIMATE IS GRAND TOTAL$ FOR IMMEDIATE ACCEPTANCE. THIS WORK AUTHORIZED BY NO CREDIT CARDS ACCEPTED. - --- . Al~-C^� ' 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 CLAIMANTDecember 20, 1988 and Board Actinn, 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: 000, 000- 00 Section �13 and �l6'4^ � Please note all °War;� " (�OUO� �| � `�vwOl� � CLAIMANT: RE0E MOORE ET&I' 1O�� 169 Alberts Avenue #B .�"" ATTORNEY: Went Pittsburg, CA 9/+585 Martinez, CA 94553 Date received ADDRESS: BY DELIVERY TO CLERK ON November 29 1988 BY MAIL POSTMARKED: November 28 ` 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: December 2, 1988 EYIL BATCHELOR, 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 (3ection91I.3)' ( ) Other' Dated: 2, BY Puty 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 (t/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 ���� V/ Dated: «�/��« � v '��= PHIL BATCHELOR, Clerk, 8 eputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the dote 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 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 d otice to Claimant, d ressed to the claimant as shown above. DEC � ���� — Dated:_ o��� � ^ /�`=" BY: PHIL BATCHELOR by. ty Clerk | | ^ , 1 ' .v :_ � C�. • $ •4't Pte?'••. �.. P '} CLAIM AGAINST THE COUNTY OF CONTRA AND ITS AGENTS AND EMPLOYEES RENE MOORE hereby.presents a claim for damages on behalf of her son ENRIQUE FANARO, age nine. This claim is for damages against the County of Contra Costa for actions of its agents and employees in relation to its foster care program. Address of Claimant: 169 Alberts Avenue, Apt. B West Pittsburg, � CA 94565 Address To Which Notices Should Be Sent: RENE MOORE 169 Alberts Avenue, Apt. B, West Pittsburg, CA 94565 Date. Place and Circumstances of Occurrence: In 1988 agents and employees of Contra Costa County acting within the scope of their employment negligently placed ENRIQUE FANARO in a foster home without adequate screening of the foster parents. As a result of this placement ENRIQUE FANARO was sexually molested numerous times about the month of June, 1988, by those entrusted by the County with his care. Parties Responsible:.. Agents and employees of Contra Costa County whose names are unknown to Claimant. Amount of Damages: $ 300, 000. 00. Page One General Description of Injuries and Basis of Computation of Damages: As a direct result of acts and omissions of the responsible parties, ENRIQUE FANARO has suffered severe psychological damage as well as physical injuries. Damages are computed on the basis of the amount it would take to adequately compensate ENRIQUE FANARO for the emotional and physical pain and suffering, and psychological and medical treatment, caused by the negligent and intentional acts or omissions of the responsible parties. Dated: November f, 1988 . RENE MOORE Claimant on Behalf of ENRIQUE FANARO, A Minor Page Two ' CLAIM r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION *ka Qn—di of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 20 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: $308 . 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: MICHELLE K. GORTHY County Counsel 2409 Cuenca Drive ATTORNEY: Sari Ramon, CA 94583 1�C8 Date received Marrti z, CFS 94553 ADDRESS: BY DELIVERY TO CLERK ON November 28, 19 BY MAIL POSTMARKED: November 23 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: December 2 , 1988 PpHHIL BATCHELOR, Clerk BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: ( Z 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 rder entered in its minutes for this date. Dated: DEC 2 0 1988 PHIL BATCHELOR, Clerk By Deputy Clerk WARNING (Gov. code section 913) Suoject 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 Ifnitar+ 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 2 2 1988 BY: PHIL BATCHELOR by ty Clerk CC: County Counsel County Administrator Claim tot- 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 stain Li Against the County of Contra Costa or ) 1 District) r 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 support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) -----------------1-------------- ------------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) ------IV-.{!--- -----------------71-y'_�_`_ Li.1'Y_�1�i-- 3. How did the damage or injury occur? (Give full details; use extra paper if =f- required) i� caj) ah-i(_j (),.j t C I') (I s2 r 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? (over) 5. '-What-,are the names of county or district officers, servants or employees causing the damage or injury? ----------——---------------------------—--------—------------------------— 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. )4- �9,zii JL1 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 theexpendituresyou made on account of this accident or injury: DATE ITEM AMOUNT Gov. Code Sec. 910.2 provides: "The Maim must be signed by the claimant SEND NOTICES TO: (Attorney) orb some person on his behalf." Name and Address of Attorney (Claidkntl (Address) IV Telephone No. Telephone No. T V V I 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)9 or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceedii,b ten thousand dollars ($10,000, or by both such imprisonment and fine. � • -. • r 1 . . . . . :1 ME ���� iia ►;;�! 1s PARTS PRICES SUBJECT TO MANUFACTURER'S INVOICE Shop Material "M e . M - PRECISION AUTO BODY FOREIGN/DOMESTIC SPECIALIST 2165 SAN RAMON VALLEY BOULEVARD • (415) 820-3798 SAN RAMON, CALIFORNIA 94583 BAR # AF 095537 ESTIMATE OF REPAIRS Owner. , , Phone —� I$53 Date il•?. .& Address ��� G"U City RaU,i,�V Year q� Model ""��'( � License Number Repair Replace Mileage DESCRIPTION OF LABOR OR MATERIAL Labor Material Sublet 4wi Cl li. fw� .Ci/„C� F•C 2.0 PARTS PRICES BASED ON STANDARD CATALOG PROCUREMENT PRICE LISTS SUBJECT TO Total Labor CHANGE WITHOUT NOTICE. PROCUREMENT AND DELIVERY CHARGES MAY BE ADDED FOR SPECIAL SERVICE ON ITEMS NOT AVAILABLE LOCALLY. Total Material Old parts removed from cars will be junked unless otherwise instructed in writing. Sublet The above is an estimate based on our inspection and does not cover additional parts or labor which may be r4 ulred after the work has been opened up. Occasionally after work has started Paint Job worn parts a discovered ich are not evident on first inspection. Because of this the above price: are of quer end. fl Parts Estima ed By '��� Estimate Approved By Tax 7�.. Authori ed and A pted By Owner nt Date TOTAL 3�� ; + 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 Derpember 20, 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: $100, 000. 00 Section 913 and 915.4. Please note all "wel%'effltY COUft5e1 CLAIMANT: BRENDA DIAS ETAL 109 Mimosa Street DEC 1988 ATTORNEY: Vallejo, CA 94589 Date received Martinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON November 21, 1988 hand del . BY MAIL POSTMARKED: no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHH BB DATED: December 2 , 1988 BrIL DeputyLOR, Clerk L. Hall II. FROM:: County Counsel TO: Clerk of the Board of Supervisors ( 3I 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: !Z O b 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 0 DER: 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 2 0 1988 PHIL BATCHELOR, Clerk, By A/ , 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 a1; times herein mentioned, have been a citizen of the lini+�A 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. n tad- DEC 2 2 1988 BY: PHIL BATCHELOR by A/z/V D uty Clerk CC: County Counsel County Administrator CbA JO BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY j Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106 , County Administration Building, 651 Pine Street, Martinez , CA 94553 Cor mail to P.O. Box 911, Martinez, .CA) , C., If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end oT-this form. RE: Claim by ) Reservgd fob- gle-rk-Isr, fili g stamps BRENDA DIAS, on behalf of herself ) RECEIVED and MATTHEW DIAS, a minor X `rCl�-GG�� � Against the COUNTY OF CONTRA COSTA) NOV 2119- or DISTRICT) P B T�FP HELOR CLQ. f3 Vl:,Cr?Fill in name) ) O. DADuty The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $100.000.00 and in support of this claim represents as follows: ----------------------------------------- -------------------------- 1. When did the damage or injury occur? (Give exact date and hour --- AUGUST 16, 1988 — ---- ----:------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) 2364 W. SHELL, MARTINEZ, CALIFORNIA CONTRA COSTA COUNTY ------------------------------------------------------------------------ d 3. How did the amage or injury occur? (Give full details, use extra sheets if required) CLAIMANT IS INFORMED THAT COUNTY SHERIFFS' DEPUTIES ASSISTED UNLAWFUL ENTRY INTO CLAIMANT'S RESIDENCE, UNLAWFUL EVICTION OF CLAIMANT, AND CONVERSION OF HER PROPERTY. -------------:------------------------------------------------ — 4 . What particular act or omission on the part of county or district - officers , servan". or employees caused the injury or damage? FORCIBLE ENTRY OF CLAIMANT'S PREMISES (over) 5. T `;,are the names of county or district officers , servants .Qr., c � 1 employees causing the damage or injury? i PRESENTLY UNKNOWN --------- -------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) LOSS OF OCCUPANCY OF HOME - UNLAWFUL EVICTION - LOSS OF PERSONAL PROPERTY AND USE THEREOF - GENERAL DAMAGE. ESTIMATED VALUE $100,000.00 ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estirqated amount of any prospective injury or damage. ) ABOVE IS BEST ESTIMATE OF COUNSEL FOR CLAIMANT ------------------------------------------------------------------------- 8. Names and addresses of witnesses, to and .hospitals. PRESENTLY UNKNOWN - --L-i-st-the---e-x-p-e-n-d-i-t-u-r-e-s--y-o-u--m-a-d-e--o-n--a-c-c-o-u-n-t--o-f--t-h-i-s-a--cc--i-de--n-t--or- injury: DATE DATE ITEM AMOUNT COMPILATION PENDING ************************************************************************** Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some12erson on his behalf. " Name and Address of Attorney X ��C--_, MAURICE MOYAL Claimant' s Signature A Professional Law Corporation X in 9 M, rnb S� - 1899 Clayton Road, Suite 100 AdOre s s Concord, CA. 94520 11 cu C Telephone No. (415) 686-0200 Telephone No. X 767 ************************************************************************** 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, accoulnt, voucher, or writing, is guilty of a felony. " t` r CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 'ti- Rnd of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 20,1988 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: $9. 59 Section 913 and 915.4. Please note all "WargOUfify Counsel CLAIMANT: PETER L. TYSON 118 Austin Lane D E C 9 1988 ATTORNEY: Alamo, CA 94507 Date received Martinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON December 5 , 1988 BY MAIL POSTMARKED: December 2 , 1985 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. December 8 , 1988 PpHHIL BATCHELOR, Clerk DATED: BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( �This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 2 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 0 ER: 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' Order entered in its minutes for this date. Dated: DEC 2 0 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 llnitpc 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 oti a to Claimant, addressed to the claimant as shown above. na+�.r• DEC 2 2 190 BY: PHIL BATCHELOR by eputy Clerk CC: County Counsel County Administrator ClEiim--ton 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 1l �ti;Vit:. (cc n:�. i41 u1 nuc j ya c 7 Against the County of Contra Costa or ) District) k Fill in name ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 9t5` and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and_hour) &4T- OCT- � `,'► ------------ -- _ -- --- --------------------------------- 2. Where did the damage or injury occur? (Include city and county) 3• How did the damage or injury occur? (Give full details; use extra paper if required) Ste OL6,-w --------------------------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injuryor damage? ,1 ; (over) .J ! 1 5. 'What�'are the names of county or district officers, servants or employees causing the damage or injury? -------+�'=LC U!Jc' it 2------------------------------ ------ -------------- 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. --------- J T7✓.�� 71/B�S - �E5'�7t�i'f $y - �VMCl1o�$ ?i�h2�nlS 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. (-a `'r�.��i. �6rac-�r� ---------------------------------- - - 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT +ter -% 7 Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney PL Claimant's Signature t(3 �,;sh►, La.� Address Alajr,", CA 4st 7 Telephone No. Telephone No. j 1 -Sy * * * * * * * * * * * * * * * 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. `^ , . . | ' HOW DID THE DAMAGE OCCUR? WHAT PARTICULAR ACT ONME PAP7 OF THE COUNTY EMPLOYEES CAUSED THE DAMAGE? NAMES OF THOSE INVOLVED';:- 03. 4, S) NVOLVED?(#3, 4, 8) M- SON AND [ WEREI RIDING MY BIKE ON THE SIDEWALK ALONG STONE VALLEY ROAD. SOME COUNT1 CLEAN UP CREWS HAD PILED BRUSH ON THE SIDEWALK COMPLETELY OBSTRUCTING THE SIDEWALK. THE CLEAN UP CREW THEN LEFT FOR LUNCH. THIS FORCED US TO RIDE ON THE DIRT BETWEEN THE SIDEWALY AND T�HE ROAD. UNFORTUNATELY THE CLEAN UP WORx WITH TH� 8RUSH RESULTED AN NUMEROUS THO005 ON THE DIRT WHICH PEOPLE WERE SUPPOSE T3 WALK AND OR RIDE THROUGH. I RODE AROUND THE BRUSH ON THE SIDEWALK AND TMROUGH THE DIRT WHICH RESULTED IN MY TIRES BEING COWERED WITH THORNS. IT TOOK SOME TEN MINUTES TO PULL ALL TH� THORNS F��M MY TIRES AS MY ! !PEE LOOKED MORE LIKE A RING OF 7HORNS NOT TIRES. , A6 I WAS READY TO LEAVE WITH MY FLAT TIRES MIKE BRUENET PULLED UP. I WALKED OVER TO HIM TO DISCUSS WHY THE BRUSH WAS ON THE SIDEWALk AS THERE WAS MORE: N THANVEOUGH ROOM FOR THE BRUSH ON THE DrPT. MY THREE YEAR DLI! ATTEMPTED TO FOLLOW ME AR[UhD ri­E PILE OF BRUSr� AND FELL HEADFIRST IN THE THORNS. HE GO� Up WIT� HlS FAOE AND HANDE COVERED WITH THGRNS. I RAN OVER TO MY SO� AND I YELLEn AT MIKE BPUENER 01 HE WAS SOME 51STAKE OFF, TO GET THE PILE OP aRUSH OFF THE SIDEWALk, HE WANTED TO KNOW WHY l LAS I JuST UPSET BECAP5E A/ THREE YEAR OLD FELL FACE FIRST IN THE THORNS. HE 6AID SE WOULV NOT MOVE THE FILE UN�II LD PUT THE BFUSH. AS WE WERE ARGUING �WG TEN YEAR OLD GIRLS 0ME B41 ON THEIR BIKE5 AND BEFORE I COULD 5TOP 7HEM, THE GIRLS RODE THROUGH THE DIF7. THEv TOO An63 ENDED UP WITH RING OF 'THORNS % THEIR TIRES. AFTER THIS GRAPHiE DEPIONGTRATION MIKE BRUENER FINALLY DECIDED TO DIREET HIS C�Ew �F rOUNG PEOPLE TO MOVE THE BRUSH OFY THE SIDEWALK. HJWEVER IT TOOK SOME FORCEFLL COMMANDING INSTRUCTKO0 13 THE �EREW TO HAVE.'- THEM AVETHEM HELY THE YOUNG GlRLS REMOVE THE THORNS AS THERE WERE LITERALLY OF THORNS AND THE CREW HAD GLOVES UNLIKE THE LITTLE GIRLS. MIKE GRUENER ONLY GRUDGI P&L 4 WENT ALONG WITH HAVIN6 HIS CREW HELP THE GIRLS. THE PILE WAS QUI0KLv REMOYED TO THE DIRT AND THE SIDEwALK EWEPT BY THE CREW DEMONSTRATING TO ALL THAT THIS YAAS POSSIn.E PRIOR TO LUNCH AS *WELL. ` . WHY WAS� ' T THIS DONE PRlOR TO LUNCH? IS IT TOO MkCH TO EXPECT THAT BETTER JUDSEMENT C3ULD BE USED? AND MOST OF ALL, AFTER A MISTAKE HAS BEEN MADE. IS IT TOO MUCH FOR SOME ONE TO RECOGNIZE THEY HAVE MADE A MISTAKE, CORRECT IT, AND ACT OTHER THANCONFRONTATlONAL? ( I PROBABLY' WOULD NOT HAVE BOTHERED TO SEND IN THE CLAIM. ) , ` ` � ` • CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Clair, Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 20 , 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: CHRISTINE STATLANDER c/o J. Stephen Ingersoll-Thorp, Robert P. Star, Andersen & Bonnifield ATTORNEY: 1355 Willow Way #255 Concord, CA 94520 Date received ADDRESS: ' BY DELIVERY TO CLERK ON December 7 , 1988 BY MAIL POSTMARKED: December 6, 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: December 8, 1988 PpHHIL BDeputATCHyELOR, Clerk BY: i L. Hall I1. 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: County Counsel DEC 9 1988 M-Ort'Pea, GA 4553 Dated: ' p O 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 0 DER: 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 2 0 1980 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 11nitod States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. D�.ted: DEC 2 2 1986 BY: PHIL BATCHELOR by uty Clerk CC: County Counsel County Administrator 1 LAW OFFICES OF ANDERSEN AND BONNIFIELD 2 ATTORNEYS AT LAW REU W 1355 WILLOW WAY-SUITE 255 1 �®3 CONCORD, CALIFORNIA 94520 (415) 825-5100 �. 5 ATTORNEY FORClaimantsrH A LER �" S CL�"1 TR + putt. 6 B.y . 7 8 CLAIM AGAINST PUBLIC ENTITY 9 RE: CLAIM BY CHRISTINE STATLANDER ) CLAIM PURSUANT TO 10 AGAINST THE COUNTY OF CONTRA ) GOVERNMENT CODE COSTA ) SECTION 910 11 ) 12 Government Code 910 13 A. The nameand and post office address of the claimant is: 14 Christine Stadlander , 5751 Salmon Court , Byron, California 15 94514. 16 B. The post office address to which the person presenting 17 the claim desires notices to be sent: J . STEPHEN INGERSOLL- 18 THORP, ROBERT P. STAR, ANDERSEN & BONNIFIELD, 1355 Willow Way, 19 Suite 255, Concord, California 94520 . 20 C. FACTS REGARDING THE OCCURRENCE: 21 Date: October 10 , 1988 22 Place: Marsh Creek Road, approximately 3 .8 23 miles east of Morgan Territory 24 Road. 25 Circumstances giving rise to claim: Claimant's 26 vehicle ran off the road and down an embankment 27 due to the failure of the County to provide a 28 guardrail at the place of the accident. 1 1 D. INJURIES AND DAMAGES: Total loss of 1989 Ford , 2 serious personal injuries, including; broken ribs , 3 broken sternum and contusions to the head. 4 E. THE NAMES OF THE PUBLIC EMPLOYEES CAUSING THE INJURIES 5 AND DAMAGES: Unknown. 6 F. JURISDICTION OF THIS CLAIM PROPERLY RESTS WITH THE 7 SUPERIOR COURT. 8 9 Dated: November , 1988 CLAIMANT: 10 t 12 CHRISTINE STADLANDER 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 1Z .. CLAIM /.01 r BOARD-OF EIIFERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Clam Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 20, 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: FEDERAL EXPRESS GAB: 48504-36632 Clounty Coups-a1 2401 Stanwell Drive ATTORNEY: Concord, CA 94520 1H3 Date received F i^ P; ADDRESS: BY DELIVERY TO CLERK ON November 2`3c;`r�`�S�S 0455,E BY MAIL POSTMARKED: November 18 , 1988 Certified P 4.56 901 093 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: November 21 , 1988 JpIL Bep�tyLOR, Clerk L. Hall II. FROM. County Counsel TO: Clerk of the Board of Supervisors (✓ ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 2 I W 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 RDER: By unanimous vote of the Supervisors present ( ) This Claim is rejected in full. . ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DEC 2 0 1988 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 otic to Claimant, addressed to the claimant as shown above. Dated: DEC 2 2 �"`"' BY: PHIL BATCHELOR by y Clerk CC: County Counsel County Administrator GAB Business Services Inc 2401 Stanwell Drive P O Box 5307 Concord California 94520 Telephone (415)682-4450 Branch Office UCEIVED .11-18-88 NOV 2112 Contra Costa County 651 Pine Street CLE PH!T1 AT H O RR Martinez, CA 94553 By 3 Attn : Clerk of Board Of Supervisors M °�— °`S` RE : NOTICE OF CLAIM vs Contra Costa County ' Ins : FederaL .Express o Claimant — Riddell, Phyliss 3 DOL: 8-27-88 GAB: 48504-36632 TO WHOM IT MAY CONCERN: m In accordance with the Governmental Code Section 910 ET SEQ, Claim is hereby made by Federal Express M against The . 000NTY of CONTRA COSTA. z M A two vehicle collision occurred at Kirker Pass Rd H & Concord Blvd at 9: 15 am on August 27, 1988. Mrs . Riddell m U suffered severe injuries, including a spleenectomy, as a —+ result . .Damages have yet to be established. M M Federal Express believes that Contra Costa County may c have jurisdiction over the intersection and its environs. Cn Further, the improper design, construction & maintenance 'i of the intersection, roadways and traffic control signals v did contribute materially to the referenced collision . federal Express asserts that the actions of the County, its employees and/or agents were negligent as regards the design construction & maintenance of this public intersection and injuries and property damage have resulted. spec fu L yours, /G cK„--� ERAL EXPRESS by GAB USINESS SERVICES RIK QU NN General Adjuster 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 20, 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: $50, 000 . 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: ROBERT MULLENS C:.unty Counsel c/o Ronald M. Schwartz, Esq. ATTORNEY: 140 Mayhew Way, #100B f i 0 v` 2 ! 1°88 Pleasant Hill, CA 94523 Date received --f, ADDRESS: C/a 945x3 ADDRESS: BY DELIVERY TO CLERK ON November ��, ti BY MAIL POSTMARKED: November 18 , 1988 Certified P 105 330 664 I. FROM: Clerk of the.Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. IL gATCHELOR, Clerk DATED: November 21, 1988 �a: Deputy L. Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors ('l) 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: Z1— 2( 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. '' pE�`' � 0 1988 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 otice to Claimant, addressed to the claimant as shown above. Dated: DEC 2 2 1"88 BY: PHIL BATCHELOR by puty Clerk CC: County Counsel County Administrator . " RECEIVED CLAIM AGAINST THE COUNTY OF CONTRA COSTA NOV 21198& P BA` LOR 1. CLAIMANT'S NAME (print) : Robert Mullens c1_ �+Ru^F P isc- , By d utY 2. CLAIMANT'S ADDRESS: 389 Marina Road West Pittsburg , CA 94565 (address) (City) (State) (Zip Code) . 3. AMOUNT OF CLAIM $ 50, 000. 00 PHONE NO. (415) 932-4314 4. ADDRESS TO WHICH NOTICES ARE TO BE SENT, IF DIFFERENT FROM LINES 1 and 2: (print) _ RONALD M. SCHWARTZ, ESQ. 140 Mayhew Way , Suite 100B (Street or P.O. Box Number) Pleasant Hill , CA 94523 (City) (State) (Zip Code) 5. DATE OF ACCIDENT/LOSS: May 18 , 1988 6. LOCATION OF ACCIDENT/LOSS• Ramp located at 2711 Willow Pass Road, Pittsburg (near Little Caears Pizza a or 7. HOW DID ACCIDENT/LOSS OCCUR: Claimant was existing Little Caesars Restaurant and fell because of an inadequately constructed , designed and maintained ramp . 8. DESCRIBE INJURY/DAMAGE/LOSS: Left ankle , pain, swelling at lateral malleolus , binding of ankle , application of short leg cast and crutches , torn ligaments in ankle . The accident also prevent claimant from getting work as a hod carrier . 9. NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY/DAMAGE/LOSS, IF KNOWN: Unknown at this time . 10. ITEMIZATION OF CLAIM (list -items totalling amount set forth above) : Merrithew Memorial Hospital $ 394. 57 Pittsburg Health Clinic $ 334. 15 Wage loss $ 8 , 536 . 00 General damages $30 , 735. 28 TOTAL $50, 0 0. 100 , 11. Signed by or on behalf of Claimant: R NALD M. SCHWARTZ 12. Dated:_ No.ve.mber....18 , 1_988.._. ____ 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 20 , 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: $1, 000, 000- 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: GHILOTTI BROS . , INC. c/o John J. Murray, Esq. ATTORNEY: Drevlow, Murray & Payne 1 Market Plaza Date received ADDRESS: Spear St. Tower #1000 BY DELIVERY TO CLERK ON November 23 , 1988 San Francisco, CA 94105 BY MAIL POSTMARKED: November 22 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: November 28, 1988 PpHHIL BATCHELOR, Clerk BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors Cpunty CAUnW (� 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 nol if in 1988 claimant. The Board cannot act for 15 days (Section 910.8). Martinez, CA 9053 ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: ? — p BY: 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. SEC 2 U 1986 Dated: PHIL BATCHELOR, Clerk, By s Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order an Noti a to Claimant, addressed to the claimant asshown above. Dated: O E C 2 2 1988 BY: PHIL BATCHELOR by uty Clerk CC: County Counsel County Administrator t ' 1 1 TO: County of Contra Costa �® Clerk of the Board •2 County Clerk R 651 Pine Street, Room 106 3 Martinez, CA 94553 4 A E oss 5 CL K ( putY BY 6 NOTICE OF CLAIM FOR INDEMNIFICATION DUE TO NEGLIGENCE 7 (PURSUANT TO GOVERNMENT CODE SECTION 910.2) 8 YOU ARE NOTIFIED THAT GHILOTTI BROS. , INC. , makes the 9 following claim relative to an accident on September 30, 1987 at 10 a time unknown, on the Knox Freeway ( Interstate 580) near Marina 11 Way in Richmond, California. 12 A. CLAIMANT: GHILOTTI/MCM, a Joint Venture 13 c/o John J. Murray, Esq. Drevlow, Murray & Payne 14 One Market Plaza Spear Street Tower, Suite 1000 15 San Francisco, CA 94105 16 B. SEND NOTICE TO: John J. Murray, Esq. Drevlow, Murray & Payne 17 One Market Plaza Spear Street Tower , Suite 1000 18 San Francisco, CA 94105 19 C. CIRCUMSTANCE OF CLAIM: Attached hereto is the 20 complaint filed by Josephine Zizzo against GHILOTTI/MCM, a Joint 21 Venture, among others, in Contra Costa Superior Court, No. C88- 22 03028. • GHILOTTI/MCM, a Joint Venture seeks indemnification from 23 any responsibility to Josephine Zizzo on the ground that its 24 responsibility, if any, is not primary and that of County of 25 Contra Costa is primary. 26 D. INJURY: Claimant may be required to make a 27 settlement contribution, or may have a verdict rendered against 28 it through no fault of its own. • .l_ 1 PUBLIC EMPLOYEES CAUSING INJURIES: All governmental 2 agencies that participated in the ownership and/or maintenance 3 control and/or operation of the roadway at the Knox Freeway near 4 Marina Way on September 30, 1987 . 5 E. EXACT NAME OF PARTY: County; of Contra Costa. 6 F. The amount of the claim is the sum of 7 $1,000,000.00. This claim is .being submitted. on behalf of 8 GHILOTTI/MCM, a Joint Venture and the amount of the claim is 9 based upon Ms. Zizzo' s claim against the county. 10 Please submit all further inquiries or correspondence to 11 John J. Murray, Esq. , DREVLOW, MURRAY & PAYNE, One Market Plaza, 12 Spear Street Tower, Suite 1000, San Francisco, CA 94105 . 13 Respectfully Submitted, 14 15 DATED: November 22, 1988 DREVLOW, MURRAY & PAYNE 16 By• 17 JOHN/J.. MURRA &ttorneys C a' ant 18 ` -iILOTTI/ M, a Joint Venture 19 20 21 22 23 24 25 26 27 28. -2- Michael E. Freedman 1 LAW OFFICES OF MICHAEL E. FREEDMAN 101 California Street, Suite 980 AL 2 San Francisco, California 94111 Telephone: (415) 391-9666 ,• R. RL$$QR, County Clerk 3 CONTRA c.0STA C(WNTY Attorneys for Plaintiff By �t�pour 4 JOSEPHINE ZIZZO 5 6 7 SUPERIOR COURT OF* THE STATE OF CALIFORNIA 8 COUNTY OF CONTRA COSTA 9 10 JOSEPHINE ZIZZO', ) No. " Plaintiff , ) COMPLAINT FOR DAMAGES : 12 ) Dangerous Condition , V. ) Negligence 13 ) STATE OF CALIFORNIA, STATE OF ) 14 CALIFORNIA DEPARTMENT OF ) TRANSPORTATION, GHILOTTI O ) MOTTE: 15 BROS. , INC. , EARLY WARNER ) T"'� f CO. , CONTRA COSTA COUNTY, -/ ) .. i..,: •; ~ n' ? 16 CITY OF RICHMOND, and DOES 1 ) ; L To 100, inclusive, ) 17 ) Defendants . ) 18 ) 19 Plaintiff alleges: 20 FIRST CAUSE OF ACTION 21 (Dangerous Condition) 22 1. Defendant State of California ("CALIFORNIA" ) is , and at all times mentioned herein was , a sovereign state of the 23 United States of America. 24 25 2. Defendant State of California Department of Transportation ("CALTRANS" ) is , and at all times mentioned 26 27 herein was , a department- of the State of California, duly 2$ organized and existing under the laws of the State of California. - i 3. Defendant Ghilotti Bros. , Inc a("GHILOTTI") is, ' 1 and at all times mentioned herein was , a California Corporation 2 duly organized and existing pursuant to the laws of the State of 3 California and has its principal place of business in San 4 Rafael, California,. 5 1 4., Defendant Early Warner Co. ("EARLY") is, and at all times mentioned herein was , a corporation transacting 7 business in California. 8 5 . Defendant County of Contra Costa ("CONTRA COSTA" ) 9 is, and at all times mentioned herein was , a county duly - 10 organized and existing under the laws of the State of 11 . California. 12 6 . Defendant City of Richmond ( "RICHMOND" ) is , and 13 at all times mentioned herein was , a municipal corporation, duly 14 organized and existing under the laws of the State of California I5 and situated in the County of Contra Costa. 16 7 . The true names and capacities of defendants DOES 17 1 through 100 , inclusive, whether. individual , corporate , 18 associate, or otherwise, are unknown to plaintiff at this time , 19 who therefore sues said defendants b;,: such fictitious names , and 20 when the true names and capacities of such defendants are 21 ascertained, plaintiff will amend this Complaint to insert same . 22 Plaintiff is informed and believes and thereon alleges that each 23 defendant named as a DOE is responsible for each and every act 24 and obligation hereinafter set forth. 25 8 . Plaintiff is informed and believes and thereon 26 27 alleges that at all times mentioned herein each of the defendants sued herein as DOES 1 to 100 , inclusive , was , and 23 _ 2 _ now is, the agent, servant , and employee of each of the 1 remaining defendants , and was at all times acting .within -the 2 course and scope of such agency and employment. 3 9. On or about September 30, 1987 , plaintiff was 4 5 traveling westbound on the Knox Freeway (State Highway 580) which was under construction. After the traffic signal at 6 Marina Way, the original Knox Freeway continues in a straight 7 8 westerly direction. On or about September 30 , 1987 , defendants CALIFORNIA, CALTRANS , CONTRA COSTA, and RICHMOND were 9 10 constructing anew part of the Knox freeway which curved sharply 11 to the right. 12 10 . On or about September 30 , 1987 , Defendants CALIFORNIA, CALTRANS , CONTRA COSTA, and RICHMOND negligently and 13 14 carelessly failed to place barricades or markings on the Knox Freeway in order to prevent or warn traffic from proceeding in a 15 16 straight westerly direction onto the original Knox Freeway. 17 11. On or about September 30 , 1987 , Defendants 18 CALIFORNIA, CALTRANS , CONTRA COSTA, and RICHMOND negligently and 19 carelessly failed to post any signs or make any road markings - directing westbound traffic onto the newly constructed part of 20 21 the Knox Freeway which curved sharply to the right. 22 12 . Defendants ' , CALIFORNIA, CALTRANS , CONTRA COSTA, 23 and RICHMOND, negligent conduct created a dangerous condition on the Knox Freeway in that westbound traffic was deceived into 24 - - proceeding onto the original roadway and directly into oncoming 25 26 traffic. There ,were no warning signs of such fact and the 27 danger would not be reasonably apparent to , and would not have 28 been anticipated by, a motorist using due care. Such dangerous 3 _ 1 -condition constituted a trap for motorists who could reasonably believe that they should proceed onto the original _Knox ..Freeway, 2 3 and who could not see automobiles coming from the opposite direction on the newly constructed part of the Knox Freeway. 5 13. on/or about September 30, 1987 , plaintiff was lawfully on the 'Knox Freeway proceeding westbound, and as a 6 proximate result of the dangerous condition, plaintiff ' s vehicle 7 8 collided head-on with another vehicle coming from the opposite direction. 9 10 14 . As a proximate result of the dangerous condition 11 on defendants ' , CALIFORNIA, CALTRANS , CONTRA COSTA, and 12 RICHMOND, property, plaintiff was hurt and injured in her 13 health, strength, and activity, sustaining injury to her body 14 and shock and injury to her nervous system and person, all of _ 15 which injuries have caused, and continue to cause , plaintiff 16 great mental, physical , and nervous pain and suffering. 17 Plaintiff is informed and believes and thereon alleges that such 18 injuries will result in some permanent disability to her. As a - 19 result of such injuries , plaintiff has suffered general damages 20 in an amount according to proof . 21 _ 15. As a further proximate result of the dangerous condition on defendants ' property, plaintiff has incurred, and 22 23 will continue to incur, medical and related expenses . The full 21 amount of such expenses is not known to plaintiff at this time, 26 and plaintiff will move to amend this complaint to state such 26 amount when the same becomes known to her, or on proof thereof . 27 16. As a further proximate result of the dangerous 28 condition on defendants ' property, plaintiff ' s earning capacity 4 has been greatly impaired, both in the past and at present. The 1 exact amount is not known to plaintiff at this time, and 3 plaintiff will move to amend this complaint to state 'such amount when the _same becomes known to her, or on proof -thereof . 4 17. On.or about December 14 , 1987, plaintiff 5 1 6 presented to CALIFORNIA, CONTRA COSTA, and RICHMOND a claim for 7 the injuries , disability, losses , and damages suffered and incurred by her by reason of the above-described occurrence, 8 all in compliance with the requirements of Section 905 of the 9 Government Code. A copy of the claims are attached hereto as 10 11 Exhibits 1 , 2, and 3 respectively. 18 . °On or about February 4 , 1988 , CONTRA COSTA* 12 13 rejected the claim in its entirety. On or about May 4 , 1988 , 14 CALIFORNIA rejected the claim in its entirety. On or about January 27 , 1988 RICHMOND failed to act on the claim within the 15 16 period of 45 days after its presentation, and the claim was thus 17 deemed rejected, under the provisions of Section 912 . 4 of the Government Code, at the expiration of the 45-day period. ' 18 WHEREFORE, plaintiff prays judgment against defendants 19 CALIFORNIA, CALTRANS , CONTRA COSTA, and RICHMOND, and each of 20 them, as follows . 21 (1) For general damages according to proof ; 22 23 (2) For medical and related expenses according to proof ; 24 (3) For loss of earnings and earning 25 capacity according to proof ; 26 (4) For costs of suit herein incurred; and 27 28 (5) For such other and further relief as 5 - the court may deem proper. 1 SECOND CAUSE OF ACTION 2 -(Negligence) 3 19. Plaintiff incorporates by reference the 4 allegations set forth in Paragraphs 1 through 18 , inclusive, as 5 though set forth herein. 6 20. At all times mentioned herein, defendants 7 GHILOTTI and EARLY were employed by defendants CALIFORNIA, 8 CALTRANS, CONTRA COSTA, and RICHMOND to perform construction 9 work on the Knox Freeway and were engaged in such employment. 10 21. At all times mentioned herein, defendants 11 GHILOTTI and EARLY knew or should have known that the 12 construction work on the Knox Freeway was likely to create 13 during its progress a peculiar risk of harm to motorists using 14 the Knox Freeway unless special precautions were taken, in that 15 during the course of the construction work, westbound traffic 16 was deceived into proceeding onto the original roadway and 17 directly into oncoming traffic. There were no barricades , 18 warning signs or roadway markings preventing westbound traffic 19 from proceeding onto the original Knox Freeway and directly into 20 oncoming traffic. Such hazard would not be reasonably apparent 21 to, and would not have been anticipated by, a motorist using due 22 care. This hazard constituted a trap for motorists who could 23 reasonably believe that they should proceed onto the original 24 Knox Freeway, and who could not see automobiles coming from the 25 opposite direction on. the newly constructed part of the Knox 26 Freeway. 27 22. Defendants GHILOTTI and EARLY negligently 28 6 1 maintained, managed, controlled, and operated _.the .premises , in 2 that they negligently and carelessly failed to place barricades- 3 or markings on the Knox Freeway in order to prevent or.-warn 4 traffic from proceeding in a straight westerly direction onto the original Knox Freeway directly into oncoming traffic, and 5 , 6 failed to post any signs or make any road markings directing westbound traffic onto the newly constructed part of the Knox 7 Freeway which curved s2arply to .the right . - - -- $ _. 9 23 . As a proximate result of defendants' , GHILOTTI and EARLY's negligence , plaintiff suffered injuries and damages 10 as described hereinabove. 12 WHEREFORE, plaintiff prays judgment against defendants 13 GHILOTTI and EARLY, and each of them, as follows : 14 (1) For general damages according to proof ; 15 (2) For medical and related expenses 16 according to. proof ; 17 (3) For loss of earnings and earning 18 capacity according to proof; 19 (4) For costs of suit. herein incurred; and 20 (5) For such other and further relief as 21 the court may deem proper. 22 DATED: July 25, 1988 LAW OFFICES OF MICHAEL E. FREEDMAN 23 24 By �. 25 Michail E. Freedman Attorney for JOSEPHINE ZIZZO 26 27 28 r c 1 PROOF OF SERVICE BY CERTIFIED MAIL (1013a, 2015.5 C.C.P. ) 2 I am employed in the City and County of San Francisco; 3 I am over the age of eighteen years and not a party to the within 4 action; my business address is One Market . Plaza, Tenth Floor - 5 Spear Street Tower, San Francisco, California 94105. 6 On the date given below, I served a copy of the attached 7 NOTICE OF CLAIM FOR INDEMNIFICATION DUE TO NEGLIGENCE (PURSUANT 8 TO GOVERNMENT CODE SECTION 910. 2) by CERTIFIED MAIL by placing a 9 copy in a sealed envelope, with postage thereon fully prepaid, in 10 the United States post office mail box at San Francisco, 11 California addressed as follows: 12 County of Contra Costa Clerk of the Board 13 County Clerk 651 Pine Street, Room 106 14 Martinez, CA 94553 15 I declare, under penalty of perjury, that the foregoing 16 is true and correct. 17 DATED: November 22, 1988 18 San Francisco, California 19 20 Felecia A. Hawkins 21 22 23 24 25 26 27 28 -3- .1 PROOF OF SERVICE BY MAIL (1013a, 2015.5 C.C.P. ) 2 I am employed in the City and County of San Francisco; I 3 am over the age of eighteen years and not a party to the within 4 action; my business address is One Market Plaza, Tenth Floor - 5 Spear Street Tower; San Francisco, California 94105. 6 On the date given below, I served a copy of the attached 7 NOTICE OF CLAIM FOR INDEMNIFICATION DUE TO NEGLIGENCE (PURSUANT 8 TO GOVERNMENT CODE SECTION 910.2) by placing a copy in a sealed 9 envelope, with postage thereon fully prepaid, in the United 10 States post office mail box at San Francisco, California 11 addressed as follows : 12 Michael E. Freedman, Esq. 13 LAW OFFICES OF MICHAEL E. FREEDMAN 101 California Street, Suite 980 14 San Francisco, CA 94111 15 Douglas Gooding, Esq. Gooding, Heidenreich & Shinnick 16 535 Pacific Avenue, Second Floor San Francisco, CA 94133 17 Thomas Lacchia, Esq. 18 595 Market Street, Suite 1700 P.O. Box 7444 19 San Francisco, CA 94120-7444 20 I declare, under penalty of perjury, that the foregoing 21 is true and correct. DATED: November 22, 1988 22 San Francisco, California 23 24 a 25 Felecia A. Hawkins 26 27 28 -4- CLAIM 6OARD 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 20 , 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". CLAIMANT: JOHN H. KENNEDY 28294 Dickens Avenue ATTORNEY: Hayward, CA 94544 Date received ADDRESS: BY DELIVERY TO CLERK ON November 23 , 1988 BY MAIL POSTMARKED: November 22 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. IL gATCHELOR, Clerk DATED: November 28 , 1988 ��: Deputy k. L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors County Ct)UJj%@1 ( � This claim complie's substantially with Sections 910 and 910.2. Nov ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so ntSfyii 1988 claimant. The Board cannot act for 15 days (Section 910.8). Mar Inez, CA 84553 ( ) 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: jl— zS—'So BY: LLk' 4� 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 2 0 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 2 2 BY: PHIL BATCHELOR by y 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 19 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 B ) Reserved for Clerk's filing stamp . �­:-L_UV ZED Against the County of Contra Costa ) 1� i988 or ) District) Jr. . ....�....... o Fill in name ) The undersigned claimant hereby makes claim against te County of Contra Costa or the above-named District in the sum of $ L/ (/, OL-2 and in support of this claim represents .as follows: -----------------n When did the damage or injury occur? (Give exact date and hour) ----�-� -- % -------=--me-&LIZx 1- -0--P_ t'1=------------------- 2. Where did the damage or injury occur? '(Include city and county) - 3. How did the g or in 'ury oc ur? (Give details• use ex ra -r if required) 'La L4. 00 10 /...y........ 4. What particular act or omission on the part of county or distr'ct o fi ers, servants or employees caused the injury or damage? A ,a- QQ �� Ce� .G(�-��.'+-Or,ri (over) 5. What 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. 7. How was the amount claimed above computed? (Include the estimated amount of any _ prospective injury or damage.) p 6. Names and addresses of witnesses, doctors and hospitals, �2o p 14111%1 DoA A(ve Yw /Zl� 94Syy M-r)W 4LE "T'U4�S¢ 85376 Auro )3i9<x5ort S't H!9VsvMi2A--------------------------- 9. List the expenditures you made on account of this accident or injury: .DATE ITEM AMOUNT 1 J- "rook 04P 2 -DAY WV)W TO TAY TD AtJb oomEV1J6� `r MAT couGl> 714Kc: TME PR1NT ojgc [._.A✓ 61Z AND Q.OST TD &6T PA6rtc .N �5 7�/•� Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Tame and Address of Attorney Claimant's Signat A� A qy Address Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, 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 ($10113000 or by both such imprisonment and fine. J-4 a, A-(Z000fl� Owl '0001�xv-� loold V�- MIN UYEHARN, INC. RAINBOW 387 A" STREET PHONE 581-7511 d HAl(VVARD, CALIF. 94541 STATE OF CALIF. BODY AND FENDER REPAIR SERVICE _ _. ,.__-.., , REGISTRATION NO. 3 2 5 3 64337 PAIN l Y SrK1AUST ----- ----- OWNER PHONE DATE Ad G l�4v V /o �� CAR TE —t9 / YEAR MA MODEL LICENSE NO. MILEAGE MOTOR NO. SERIAL NO. r` .... _:DESCRIPTION,OF OPERATION . ': PART NO.:OR OPERATION'NO. '97 F R :4-`t - o . �U 7 INSURANCE CARRIER D� f �y raTw�s 6 (/ r ST"P in ADJUSTER PHONE jOTA1 Q� ::.PARTS -- ,� INSURANCE CHECK PAYABLE TO INSURANCE COMPANY PAYS PAINT.' $ OWIN INSURED PAYS The above is on estimate,based on our inspection,and does not cover additional pons or labor which maybe required afterBL.ET the work hos been opened up.Occasionally,after work has started,worn,broken or damaged porn are discovered which- ore not evident on first inspection.Quotations on ports and labor we current and subject to change. ESTIMATE MADE • - TAX � 6 REPAIR ORDER NO. BY ,:TOTAL em AUTHORIZATION FOR REPAIR It You we hereby authorized to make the above specified repairs to the car described herein. BY ESTIMATE OWNER OR AGENT DATE (DM 6381 Page ^of Pages a� -HAYWARD BODY SHOP -INC.- . ._....__.. 25087 Mission Blvd. HAYWARD, CALIFORNIA 94544 -:(415) 538-6700 ------------__-___-_-----�.______ State Lic. #AC101082 NAME PHONE DATE STREET - CITY YEARCOLOR MAKE MODEL - REGISTRATION NO. SERIAL NO. :' ODOMETER - ESTIMATE PREPARED BY L t.fJ INSURAN CO. ADJUSTOR ---------- REPLACE REPAIR DESCRIPTION PARTS LABOR REFINISH SUBLET S �_tdive TOTALS The above is an estimate based on our inspection and does not TOTAL PARTS cover any additional parts or labor which may be required after the $ work has been started. Occasionally, worn or damaged parts.are TOTAL LABOR .. ... ... ... .... . $ discovered which may not be evident on the first inspection.Because of this,the above prices are not guaranteed.Quotations on parts and labor are current and subject to change. TOTAL REFINISH .. ...... .. . ... $ AUTHORIZATION FOR REPAIR.You are hereby authorized to TOTAL SUBLET ....... . . . . . . . . $ "oake the above repairs: TAX . .. ........... . $ " TOTAL . $�� ... . . ..... . . . ... . . . . Wo qu -AILING `. ..INVOICE NO HA4fVVARD. CA'44545 , ��p ,mar SOLD TO {41S) 0874022 f1(, SMIPP€O TO )� STREE R NO. STREE O CIT T ZIP CITY -STATE IP O I R'S OR S LE5 TE, MS F.O.B. D°YTE $ uj Z "v M, i w2l/017231" ...........v........ :.......x............. .............:.......n...........,: :l:v::.;•.vav,..,.:''f.:Awx:i%S.v.L'>il.::FinV:':.:il::s�'.:.vro::.:. lii ^� , ' ^ CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA * Claim Agaixs-' the County, or District governed by) BOARD the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANTDecember 20, 1908 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: $60- 00 Section 913 and 915.4. ' Please note all "Warnings". CLAIMANT: RICHARD MAI^Q0E 939 Hough St. #I ATTORNEY: Lafayette, CA 94549 Date received ADDRESS: BY DELIVERY TO CLERK ON November 22 ���� b�od del T BY MAIL POSTMARKED: no envelope 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: November 28 , 1988 epu y. II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complie.s substantially with Sections 910 and 910.2. . Co"MY COunsol ( L /'This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so&wfJ419 19�m claimant The Board cannot act for l6 days (Section QlU.8)' �0� . -- ' ^~"w���nez_ CA 945-53 ( ) 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' `00 Dated: BY. ����_Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 91I.3). IV. 80 RIDER: By unanimous vote of the Supervisors present ( ) Other: — I certify that this is u true and correct copy of the Board's Order entered in its minutes for this date. Dated:— DEC 2 O 198" PHIL BATCHELOR, Clerk, Deputy Clerk WARNING (Gov, code section 913) ivbject 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 inmediately. 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 i.t°itpd 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 hclaimant h b e t p a� shown above.' p�+��. DEC 2 2 1988 BY: PHIL BATCHELOR §/Z_//�eputy Clerk 'BOARD OF SUPERVISORS OF CONTRA COTeiurRSW1i 11 application to,, Instructions to Claimant Clerk of the Board P.0.Boz 911 Martinez.Californla 94533 laims relating to causes of action for death or or injury to person or to personal property or growing crops must be presented not later than the 100th day=,after the accrual of the -cause--of - - - action. Claims relating to any other cause of action must be presented not later than one year after the accrual of -the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 10"6 , 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 ) Resrc s ling stamps RECEIVED 4 Against the COUNTY OF CONTRA COSTA) NOV 2 219 - PH ATCHE OR f or DISTRICT) CL N AOF ERVI .R3 (Fill in name) ) By t. Deputy - The undersigned claimant hereby makes claim against t e Count of Contra Costa or ttie above-named District ir. -the sum of $ 4zne and in support of this claim represents as follows : --------------------------- --------•------------------------------------ 1. When did the damage or; injury occur? (Give exact date and hour) ------ ------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) --------------e dama----------------------------------------•------------•- - 3. How did the damage or injury occur? (Give full details, use extra sheets if required) -----------------------------------------------------------------------= 4 . What particular act or omissior. on the part of county or district - officers , servants or employees caused the injury or damage? (over) iat: .ar.z_the...names of county or district officers,, servants or -employeescausing the damage or injury? ------------------------------------------------------------------------- 6. 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 expenditures you made on account of this accident or injury: DATE ITEM AMOUNT l�teeS 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 �/ZGC/%�� Claim� ' n s Signature dress, �— Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to de""raud, 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. " � ' CLAl� CALIFORNIABOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, ' Jr . � ' Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANTDecember 7[), 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 916^4^ - Please note all "Warnings". CLAlmANT; QWE0DOLY0 CR<]WDEIl c/o Leon I^aoo ATTORNEY: 1610 Harrison Street #B Oakland ��� q�8I� Date received ' z' �� ADDRESS: BY DELIVERY TO CLERK ON November " 1988 hand del . ' BY MAIL POSTMARKED: no envelope 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. gy1L BATCHELOR, Clerk DATED: November 30, 1988 epu y L. BaIT 11. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 018 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 16 days (Section 910,8). ( ) Claim is hot 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: 30 BYDeputy 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'sOrder entered in its minutes for this date. Dated: DEC 2M 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 m 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 mutter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT 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 d ito Claimant, ed to the claimant as shown above. DEC ��00 Dated: m*«~«^ � w `—�— BY: PHIL BATCHELOR by lerk 4. TO: Contra Costa County d u� C?ezk of: the Board of rSuQeryi snrs NOV 1 C"""' 651 Pinp Stregt., Silif.a 106 CCEE ;x:r��"` :u= C,: p Dentity Mprti nP7 f 0 9Aq5Z NOTICE OF C LAIM-AGAINST GOVERNMENTA L ENTITY PURSUANT TO GOVERNMENT CODE SECTION 910 a) The name and post office address of claimant: Gwendolyn Crowder C/O Leon Lann, , 1610 Harrison St . , Suite B,' Oakland, California 94612 b) The post office address to which the person presenting the claim desires notices to -be sent: 1610 Harrison St., Suite B, Daklend, CA 94612 c) The date. place and other circumstances of the occurrence or transac'tiop which gave rise to the claim asserted: _Date of accident Duly 11. 1988. While residin0` In the Rinhmnnd arpa 1 rpnPiveri afnnkp inhplatinn�frnmm�=hp S otxgJj niStrih�y+JMn � Fire. The fire continured to burn and smother, for the next 8 days_ ADQ o_ther� health problems unknown. d) A general description of the indebtedness, obligation, injury. damage or loss incurred so far as it may be knnwn at the time of presentation of the claim: Medical, Property Damages and Bodily Injury • e) The name or names of the public employee causing the injury. damgae or loss. if known: ContraCosta County/Contra Costa County.Health Department IC?(1) r i f) The amount claimed as of the date of presentation of the claim, including the estimated amount of any prospective injury, damage or loss in so far as it may be known at the time of the presentation of. the claim, together with the basis of compuation of the amount claimed: For general damages amt . unknown. For Medical and related expenses , amounts are presently unknown an estimate of amt . unknown. For loss of earnings and earning capacity presently unknown an estimate of future loss of earnings amt . unknown. IF THE AMOUNT CLAIMED EXCEEDS $10,000, PLEASE INDICATE THE JURISDICTION OVER THE CLAIM, [ ] MUNICIPAL COURT [X ]SUPERIOR COURT By Leon Lann Attorney for Claimant i IC2(2) CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 20, 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 AmOLnt: Unspecified Section 913 and 915.4. , Please note all "Warnings". CLAIMANT: SAFEWAY DISTRIBUTION FIRE (SEE ATTACHMENT FOR NAMES OF CLAIMANT) c/o Leon Lann ATTORNEY: 1610 Harrison St. Suite B Oakland, CA 94612 Date received ADDRESS: BY DELIVERY TO CLERK ON November 18 , 1988 hand del . BY MAIL POSTMARKED: no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: November 28 , 1988 PpHHIL BATCHELOR, Clerk BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. (�) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: ��4 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 OR ER: 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 2 0 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 221988 BY: PHIL BATCHELOR by DP uty Clerk CC: County Counsel County Administrator RLA y f REC TO: Contra Costa County Clerk of the Board of Su❑ ri so rR NOV 1 "'33 F 3:00 P.tr► E 651 Ping Strggt. Siiitg im .,: .'^caF: _ C O.. neF;dT r MnrtingZ� rL Q/fr5l NOTICE OF CLAIM AGAINST GOVERNMENTAL ENTMY PURSUANT TO GOVERNMENT CODE SECTION 910 a) The name and post office addres's of claimant: Dar I Rell Aire C/O Leon Lann, 1610 Harrison St . , Suite B,' Oakland , California 94612 b) The post office address to which the person presenting the claim desires notices to be. sent: 1610 Harrison St.. Suite 9, Oakland, CA 94612 c) The date, place: and other circumstances of the occurrence or transactiop which gave rise to the claiir: asserted: Date of accident July 11. 1989. While rpr-iding_ -in the Richmond aria 7 rpf-Pitip'd smnkQ inhniatimn Prnm tho Sara%jaxDia}r;h��,}jnn Fire. The fire continured to burn and smother for the next 8 dava_ A oth?r health problems unknown. d) A general description of the 'indebtedness. obligation. Injury. damage or loss incurred so far as it may be known at the time of presentation of the claim: Madical. Property Damages and Bodily Injury e) The name or names of the public employee causing the Injury. damgae or loss. if known: 'Contra Costa County/Contra Costa County Health Department 1C?(l) f L f) The amount claimed as of the date of presentation of the claim, including the estimated amount of any prospective injury, damage or loss in so far as it may be known at the time of the presentation of the claim, together with the basis of compuation of the amount claimed: For general damages amt. unknown. For Medical and related expenses, amounts are presently unknown an estimate of amt. unknown. For loss of earnings and earning capacity presently unknown an estimate of future loss of earnings amt. unknown. IF THE AMOUNT CLAIMED EXCEEDS $10,000, PLEASE INDICATE THE JURISDICTION OVER THE CLAIM. [ ] MUNICIPAL COURT [X ] SUPERIOR COURT J By Leon Lann ' Attorney for Claimant IC2(2) y Safeway Distribution Fire Claims Received November 18, 1988 Aire, Dar'Rell Allen, Anthony Anderson, Akita Anderson, Cindy K. Anderson, Dale Anderson, Roxanne Armstrong, -Vincent L. Atwood, Lance Atwood, Laura Atwood, Leland Atwood, Roselinda J. Barbey, Rosalie Beck, Jacorey Bilbo, Javonae' Blodgett, Dwan Bolan, Victor H., Jr. Bolan, Victor H., Sr. Brewer, Coler, Jr. Brooks, Hubert, Jr. Brooks, Shayla Brown, Jamesa Buggs, Turras Bundrum, Ron Burton, Tony Dwayne Campos, Leonard, Jr. Campos, Rosalie Canada, Corey C. Capps, Anita Capps, Merl Carney, 'Allen, Sr. Carr, Charles Carr, Raechell Carr, Rahsaan Carr, Tony Carter, Katti Carter, Michael C., Sr. Carter, Pamela Carter, Ruby J. Casillas, Liza Chambers, Christian Chattmes, R. T. Cisneros, Marcus D. Clark, Amari A. Clark, Leslie C. Clark, Vanessa 1 o Collins, Charles K. Collins, Lou Venia Cook, Kim __- Cooper, Taya Cotton, Amber Cotton, Ashley Cotton, Valerie Cox, Christopher Cox, J. T. , Creer, Michelle Crouse, Frederick Crowder, Andrew Crowder, Anthony Crump, Anthony Cundiff, Colleen Curtis, Lenard . Davidson, Anthony Davidson, Jackie Davidson, Milton, Jr. Davidson, Milton, Sr. Davis, Evelyn Davis, Glory J. Davis, James B. Davis, James W. Davis, Kelvonte D. Davis, Lorena D. DeLaBriandais, Gary DeLaBriandais, Nicholas James Dempsey, Billie Dempsey, Cherice Dempsey, Maurice Dempsey, Ruth Dempsey, Sandra Dempsey, Yvette DePaul, Jon Dunbar, -Lonnie Elliott, Cindy Elliott, Tom • Ellis, Carla Ellis, Celestine Evans, Robert Ewing, Ted Fitzgerald, DeMontae Foster, Kalone Foster, Risstio Fox, Maria D. Franklin, Bevelyn Freeman, Laquenzia Freeman, Tamarra 2 Gaines, Gregory Goodman, Celestine A. Graham, Debbie - Grant, Andrine D. Grant, Janis Grant, LaneDria Grant, Louis T. Grant, Rasheedah Green, Angela Greene, Kevin, Jr. Hamilton, "Gloria Hampton, Anthony J. Hardy, Clyde M. Harris, Angela Harris, Darlene Harris, Lakesha S. Harris, Todd Harris, Troy Lee, Jr. Haslid, Darwin Dean Hayes, Rachel Haynes, Marvin Higginbotham, Penny Hill, Tamika Holland, Christine Holland, Donte Holland, Kevin Holland, Rodney Hollis, C'Laine Hollis, James Holly, Starsheana Holmes, Jelonny Hosley, Tony Jackson, Tarrell Jackson, Terrance Jackson;- Todd E. James, Dennis James, Michael Johnson, Keena • Johnson, Regina Johnson, William, III Johnson, William, Jr. Jones, Gianni Jones, Mae Jones, Vernon Eugene Kelly, Landrin Ray, Sr. Kelly, Lanny R., Jr. Kelly, Lanny R. , Sr. Kelly, LaTonya 3 Kelly, Lona Knox, David M. Knox, Jacquieline M. Knox, Jovani D. Knox, Mary E. Knox, Patricia A. Laverne, Deborah Lee, Sherlie Lewis, Danny Lewis, Robeft L. Lowe, Robin L. Lumsey, Ashley Lumsey, Jay Lumsey, Michelle Lynch, David Lynn, Micki Macon, Anthony Macon, Lawana, Macon, Louis Majors, Gwendolyn Mann, Alicia Martin, Eric W. Martin, Judith A. Martinez, Ellen M. Mason, Helen Mathews, Shanise A. McCormick, Kelly L. McCormick, Rachael L. McDonald, Kelly McDowell, Essandra McDowell, Fransconja McFarland/Rhymes, D'Andre McGill, Lydia J. McKinney, Troya McLean, "Katherine D. Miguel, Richard L. Miller, Carol Miller, Dolphis Mims, Travis Mitchell, David L. Montan, Charisma Moore, Amelia Alyse Moore, Carol Moore, D'Ehian Moore, Deondre Moore, Edwin H. Moore, Marie Moore, Michelle Moore, Nikis Moore, Yvette Morales, Maria M. Morris, Samuel Louis III Muller, Lonnie L. Nathaniel, Walter Navarette, Christine Nelson/Rhymes, Ebony Nelson/Rhymps, Ivory Newson, Justine Owens, Angela Owens, Helen Owens, Vincent Phillips, Richard Priebe, Crystal Priebe, Mark, Jr. Priebe, Mark, Sr. Ramano, Kenneth J. Reed, Derrick Rhymes, Danelle Richard, Jamie L. , Jr. Richard, Jamie L. , Sr. Richardson, Sharon Roberson, Ashley Roberson, Charles Roberson, Christian Robertson, Willie Ross, Kayla Ross, Kimberly Ross, Mary Ross, Winston Santiage, Bernadettie Saucer, Lonnis D. Scoggins, Amika C. Scoggins, Glenn Simpkins, Bethany Simpkins, Raymond Simpkins, Regina Sims, Andre' M. Spencer, Sonja Taggart, Bobby Taggart, Tommy Taggart, William C., Jr. Taggart, William, Sr. 5 Y Taggart's Auto Clinic Taylor, Andre' Taylor, Deborah J. Taylor, Estelle Taylor, Hubert Taylor, James Thomas, Angela Thomas, Gregory Thomas, Hortence Thompson, Michael W. Thompson, Terence Timmons, Karen Turner, Shawna L. Turner, Shoshanna Turner, Vincent Tyes, Brenda Tyes, Ola Van Hook, Sammatha Vaughn, Dale R. Viksna, Ritma I. Walker, Georgette Walters, Marcia Walton, Mari Walton, Nora Webster, Diane Webster, Jeanette Webster, Paul J. , Jr. Webster, Paul J., Sr. Williams, Christophr Williams, Gwendolyn Williams, Krystal Williams, Larry D. Williams, Michael D. Wilson,. James Young, April Young, Carl Young, Rick 6 CLAIM r` . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ' . Claim Against the Countyor District governed by) BOARD ACTION +�� n""-� nf 3upervisors, Routing Endorsement�, ) NOTICE TO CLAIMANTDecember 20, 1988 and Board Action' All —Section references are to ) The copy ofthis 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: $60,119. 72 Section 913 and 916.4' ' Please note all "Warnings". CLAIMANT: WILLIAM P. YOUNG 3]TAL . c/o McInerney & I}llliozz, P. C. ATTORNEY: I Kaiser Plaza, 18th floor ' Oakland, ��� q�+�T2 Date received BY DELIVERY TO CLERK ON November 21 , 1988 CO ADDRESS: , . BY MAIL POSTMARKED: no envelope 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: November 28, 1988 epu 11. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 010 and 910^2. NOV = ~ i98a (�) This claim FAILS to comply substantially with Sections 9I0 and 910.2, and we ar��� ��, ,~~~^�v,��^ v��� W����� claimant' The Board cannot act for 16 days (Section 018.8), ( ) 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: BYDJeputy 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 tzThis Claim is rejected in full. ( ) Other: ' [ certify that this is a true and correct copy of the Board's Order entered in its minutes for this date' O , Deputy Clerk DEC 2 O 1988 PHIL BATCHELOR, Clerk, WARNING (Gov, code section 913) 6uuJect 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 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 «nitp� States, over age lD; and t�at today ldeposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this BoardClaimant, ressed to the claimant as shown above. . n"+ DEC 22 BY: PHIL BATCHELOR b puty Clerk CC: County Counsel County Administrator '1 r' i p nL 3 SEP z 5 1888 ET _. P&l FC 9E IV NOV 211988. CLXPAT O y,t E .f I By �D�puty In re: Claim of ) } WILLIAM P. YOUNG, INC. , } STATUTORY CLAIM FOR against CONTRA COSTA COUNTY, } DAMAGES on the Zander Drive Slide } Repair Project, No. 0671- } 6R6735-83 ) TO: Contra Costa County This claim is presented by William P. Young, Inc. (hereinafter "Young") . Young's address is 793 Lincoln Center Drive, Foster City, California 94404. Young wishes that all notices regarding this claim be sent to its attorneys, McInerney & Dillon, P.C. , One Kaiser Plaza, 18th Floor, Oakland, California 94612. Young entered into a .written construction contract with Contra Costa County (hereinafter "County") for the repair of a portion of Zander Drive entitled Zander Drive Slide Repair Project, No. 0671-6R6735-83. In principal part, the contract provided that Young was to be paid the prices established in the contract for the work to be performed therein. The contract, by 3972*C291 its express and implied terms, also provided that Young would be paid for extra work. With regard to the installation of the tiebacks called for in the contract, County breached said contract by (1) issuing defective and erroneous plans and specifications, (2) improper contract administration not in conformance with generally accepted construction practices, (3) refusal to pay for work performed and materials installed pursuant to the contract, and (4) failure to pay for a differing site condition. Due to the described acts of County, Young and its subcontractor, Avar Construction Systems, Inc. (hereinafter "Avar") , .have been damaged, to date, in the sum of Sixty Thousand One Hundred Nineteen Dollars and Seventy-two Cents ($60, 119.72) . In particular, Young and Avar have been damaged in said amount due to the failure of County to pay Young for extra tieback installation work performed by Young and Young's subcontractor, Avar, on the project at the request and insistence of County. Young will continue to suffer interest damage on this sum until paid. The names of employees, servants, and agents of County currently known to Young who have knowledge of the above acts are: M. Hollingsworth, L. Tunison, G. Byers, David Schmidt, B.J. Kerekes. Young is informed and believes that other persons currently unknown to Young are also responsible for or have knowledge of the described acts and that such persons are employees, servants, or agents of County. Dated: September !� , 1988 WIL P. YOUNG, INC. By: ndy Wri h -2- 3972*C291 _ "-- CLAIM ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Aoainst the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT D e C emb e r 20, 1,988 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: $48 . 45 Section 913 and 915.4. Please note all "War"Unty Counsel CLAIMANT: ADRIANA GALLETTA 340 Andora Lane D E C 91988 ATTORNEY: San Ramon, CA 94583 Date received Martinez, CA 84553 ADDRESS: BY DELIVERY TO CLERK ON December 6 , 1988 BY MAIL POSTMARKED: December 5 , 1988 Certified P 818 215 017 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PH 8g DATED: December 8, 1988 gylL DeputyLOR, Clerk L. Hall II. FROM:: County Counsel TO: Clerk of the Board of Supervisors ( tom 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: IZ 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 der entered in its minutes for this date. DEC 2 0 1988 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 11nitPd States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: D E C 2 2 BY: PHIL BATCHELOR by ty Clerk CC: County Counsel County Administrator ice%.. :.. •E - i 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 for Clerk's filing stamp s. Against the County of Contra Costa or ) / District) Fill in name The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ L�-�, ,q- and in support of this claim represents as follows: - 1. When did the damage or injury occur? (Give exact date and hour) 2. Where did the damage or injury occur? (Include city and county) No5 0_CL4, i (Si'1 C4�� m Eqt-;oGy� boY-cle / t la, I0..rv,e,,� Co r-c-te-ci ------------------ - ------------------------------------------------- 3. How did th ge or injury occur? (Give full details; kse extra paper if required) VL 0.; ck r J a i 5c,"te_ t6�-e_ C��r�l P�acic L&►c-e (S , care"ALL �u Cde L_ e4 -� 1B'��'1� �C�i✓��-Cry C"-e-�^�� I �r�-e_ . �� .. ---------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? v ll (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? ------------------------------------------------------- 6. -------- -------------------------------------------------------- 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. CCa- a�4 - --------------------------------------------------- 9. --- List the expenditures you made on account of this accident or injury: I DATE ITEM AMOUNT t 11'j1,, I (fir U�ln�6 Oke-c-A -�rco- —A1 q, :�>q.70 Gov, Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney Clai s Si ture or", Ips Address Telephone No. Telephone 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. 1 ►",01 4Y-\ (� M CC- re- Zbi';3 T' t J bok r fi* a f vx: w W. fx N 5 c t ��r .. .-r�:�:wle•,ms,stern.-,;.c+�.arw'o `lc�,.,�e�rNt.,y, os-,s..,lori::ns�..7�RM�*,r.a�,sva:,»:r.ss.sti9+...-.:>.; .,r...:,.s..r..�........s•.,•,.v..,...,s+�e+.,-•. .,.. _,.>b,..�. •CODE N-NEW U-MED R-MUILT DUAN. • PART No.DESCRIPTION SALE AMOUNT COST 3761 097i VILLACT" PARKWAY DUBLIN, CA. 94568 (415) 828-5151 ` NAME DATE � „L ADD" ORDER WRITTEN BY. aT�C+ M p✓1J`f P 7 YEAR, ND"KE MOD MOTOR NO. Retain l 1 Ports INA'T I '1 r L, !il , t- SPEEDOMETER LICE,)SE PROMISED Destroy A.M. Parts PM. cm4'(°'Fff 1 "'�'�'�� Numrbe°n INSTRUCTIONS AMOUNT W CAP# 'h 1 5-1511.11r. LUBRI- ❑ CHANGE ❑ FLUSH [:] FLUSH [3 WASH ❑ POLISH ❑ r- QCATEj OIL TRANS. DIFF. O �iaperiz .�'S (A' 'e) 47 V Res lila_h �r... cm _ - x CL Uj 1.I : 7 - cc '•----ASK US :433LITEli— , THANK Y�1r_1 P3,41N (- - - - ACCESSORIES AMOUNT Total Labor C Total Parrs 1 Gals.Gas Gas,Oil,Grease r 1 Ots.Oi l Accessories a lbs.Grease Tires.Tubes r a_ Total Gas-Oil-Grease Outside Work r 'M•o.;aurhyue rhe ob., repo. — ^o i, done ai w.m me n•u..o,y •.0 e.•a� and hr.lbv rw ..d— -1 row ro ope•o •ht m o .eh�r4 nl.e�n dfun � o pramfnpbY!!s W^„inn Mbee s fn h:phwov, uwM•e b, he w.co,r or Dnp onma nyp.n.on •n e.nr„ TOTAL hFfby OC1now ledged pLOve ca.on uta vth:rl! r0 ticW! the .nouy, po:r rherlr0 you w:11 nor bf Deb llponvbl! ��oK anrdo.nape ro rM<k a o•r:rke�R+. eh,rte n caw of r,.e rhlh de erh�f,,��t..--�..00r mond. IL 711' TAX Work Authorized '�" ` `fie Promised N o TOTAL AMGUN e d Delivered to Dote Delivered 70 ... .. .r{R�vv-�.p<yp*k'n.'F'.•'.4Yr'.NOrs::••V-.<:lYri�4,:4.a..rt... .:,:�...-..t:Y;...' .r.,"n`.f+..y..., _ .p►1....f't"-.,...,hr:•,`rtrMxWrl.Atrr!@q;!lfwr :tO.M.'r!r9."^4•,'�' - 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 20, 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: X25 , 000. 00 Section 913 and 915.4. Please note all "Wa nin s" 0-bunt- Counsel CLAIMANT: LARRY FORD c/o Greta 0. Wiison C 21988 ATTORNEY: Attorney at Law P. O. Box 195 Date received (N ri t'E CA, 94553 ADDRESS: Walnut Creek, CA 94597 BY DELIVERY TO CLERK ON November 2 Pth8 BY MAIL POSTMARKED: no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: December 2 , 1988 pH IL BATCHELOR, Clerk ®� BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ►� ( ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Spr( Dated: 12 k 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 2 0 X988 PHIL BATCHELOR, Clerk, By puty 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 I'mitad 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 2 2 1988 BY: PHIL BATCHELOR by y Clerk CC: County Counsel County Administrator CA41in-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 tc any other cause of action must be presented not later .than one year after the accrual of the cause of action. (Govt. Code 5911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 rine Street, Martinez, CA 9+553• 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. F. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. * * * * * * * * * * * * * * * * * * * * * * * * * * * * i; * * * * * * * * * * * * * * RE: Claim By ) Reserved for Clerk's f' stamp LARRY FORD ) RECINVED Against the County of Contra Costa ) NOV 2 or ) ff LOR District) CLLF1 TR F AE 1 R„ Fill in name ) By The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 25,000 and in support of this claim represents as follows: ------------------------------------------------------------------------------------- l. When did the damage or injury occur? (Give exact date and hour) 10/17/88 at 4:27 pm. ---------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) Arnold Drive, Martinez, Contra Costa County, California ------------------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details; use extra paper if required) Claimant/driver was injured when hit by a driver making a left turn. ---------------------------------------------------•---------------------------------- It. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Failure to install adequate signs/warninc signals. (over) P`7 A 9 5> What are.-tb.e ,names of county or district officers, servants or employees causing the damage or injury? Unknown. ------------------------------------------------------------------------------------ 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. Personal injury and loss of wages ------------------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) See above. ------------------------------------------------------------------------------------- S. Names and addresses of witnesses, doctors and hospitals. Witnesses: Unknown. Doctors: Dr. Hansen, Mt. Diablo Hospital, Emergency Hospitals: Mt. Diablo Hospital 2540 East St. Concord, CA 94520 ----------------John-Muir-Medical Center Walnut Creek,-CA 94598 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 10/17 Mt. Diablo Emergency 80.00 10/24 John Muir 120:00 Lost wages 10/17-10/27 600.00 10/17 Ambulance to Mt. Diablo approx. $400.00 Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or some person on 4is behalf." Name and Address of Attorney Greta 0. Wilson Claimant's Siat e l Attorney at Law l n P.O. Box 295 Larry Ford: c/o United States Air- For e, Texas Walnut Creek, CA 94597 Address exact address unknown) Telephone No. 930-7711 Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, 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. CLA!'• 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 20, 1988 ane 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: $b69. 5 9 Section 913 and 915.4. Please note,all "Warnings". CLAIMANT: LINDA K. WATSON County Counsel 304 Andora Lane ATTORNEY: Sari Ramon, CA 94583 DEC 91988 Date received Marti CeCIA ADDRESS: BY DELIVERY TO CLERK ON December � nag BY MAIL POSTMARKED: November 29 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. 1 9 8 8 PpHHIL BATCHELOR, Clerk DATED: December 8 , BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Vr 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: / g 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 2 0 1989 PHIL BATCHELOR, Clerk, By , , beputy 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 an Notice to Claimant, addressed to the claimant as shown above. Dated: DEC 22-1988 BY: PHIL BATCHELOR by puty Clerk CC: County Counsel County Administrator Clakm *,oi BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY r 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 ) Res k's filin s p I_ Indz.� Y �z_�o� ) RECEIVED ) Against the County of Contra Costa ) 3CC 2 198.$ or ) P A ELo District) LCLE NTR P ORS Fill in name ) eputy The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ la ,S`7 and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) ///q/ v C') ------------------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) How did the damage or injury occur? Give full d er ' 3 8 J Y ( details; use extra paper if required) A • �GT'Cl '_ � '_z zc-,de.r �� C s e t cl : e ay.� Da - L.� Q —VnnC,.i �-�S_°Z 1� _ _5 5 , 4 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? r C��--'; "rL Ar �5 _{".) w�z�c� n L�`v `Ju eci �5 I e (over) 5. -What--are the names of county or district officers, servants or employees causing t.ie 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. hidu b 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) $. Names and addresses of witnesses, doctors and hospitals. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney (Claimant's Signature 014 t4- \JC,, < .-C (Address) C rq Telephone No. Telephone No. 1-/15-13 c� 3 N 0 T I C E 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 ger iAhe,' shy'-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,,,,t a fine of not exceeding one thousand ($1,000), or by both such imprisonment and' ' ney itr,,,$y imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. HANSEN'S BODY SHOP 2127 RAILROAD AVE. LIVERMORE, CAL, 91550 415 • 117.8100 BODY AND FENDER REPAIRS • EXPERT REFINISHING NAME -Lc:_� 1.�.{.��4v 7� D A T9 . G Aoowcss PHONE DATE WANTEO— - •[ w-MOO[L-CpLOA AIS[ 0/ CAw SOOT TTP[ L1C[M�t MO. •tw1Al NO, MIO. PAINT MO. rIL[AO[ wtPAlw w[ PARTS ANDMATERIALSMATERIALf LABOR REFINISHING /c17 --- — --- — -- — --- __. TOWING Sue TOTAL[ `' '� •�� 1 �• T«Iw t�71YATc 11 OAttO tw mlw 1«Vfc TIO« A.10 Owt� .10T cer[w .001+.OTAL •ARTS on TOTAL/ L v L= w«IC« "AT 0s wtowlwto NTtw T's wow MA t 0[t« @I go APTtw TMt woww «AA ATAwT90. INION 00 DAYAO[O►AOT/WMCll Awc NOT 9vIot«T o«Pmll, .«t►tc T.O«ft.: Ot DI/cowlw{0. AIATYwALLT Two* toT1YATt C'maor Covtw sm. co«nwtlRlts 0.wrt SALES TAX �--�- pwlctl s w/CCT To c«A«ot w1rTWT AlOTlct V-0 ttr—vt .A row hallo..•[ Kctp TA«ct THIS WORK AUTHORIZED •r GRAND TOTAL I'll RSTU"TE SHIRT AND REPAIR ORDER ' 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 20, 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: $252. 42 Section 913 and 915.4. Please note all " IGe►liW.Counsel CLAIMANT: PAUL SANAN DEC 91988 5201 Carriage Drive ATTORNEY: Richmond, CA 94803 Martinez, CA 94553 Date received ADDRESS: BY DELIVERY TO CLERK ON December 5 , 1988 BY MAIL POSTMARKED: December 3 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. December 8, 1988 PpHHIL ATCHELOR, Clerk DATED: BY: Deputy L. Hall II. FROM:: County Counsel TO: Clerk of the Board of Supervisors (lam 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: L _q 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. BOA7), TThis DER: By unanimous vote of the Supervisors present ( Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's rder entered in its minutes for this date. Dated: DEC 2 0 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 2 2 1988 BY: PHIL BATCHELOR by —Duty Clerk CC: County Counsel County Administrator 4 ""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 for Clerk's filing stamp PAUL SR1\1-)9 /V ) Against the County of Contra Costa ) or District) Fill in name ) G The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 5 2 Z and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damages gor[J�( injury occur? (Give exact date ander hour) 7w3 0 P l�. m** 6" -- — ---------------------------------•------------------------------!—lV/1----------------- 2. Where did the damage or injury occur? (Include city and county) _ D,j*rS%D- R C -vJ ASSoc : 6- 4"rj 5 J SAfV P A 8 L c 3 11 M Rcf��i tL Sc8RI? e�4yyc�c, CCU" Ty C h CCN,;-F,P C 0S 7.9 . ------------------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details; use extra paper if required) j)R , V Ajrz - 1-C?CN � R � �1-ti I�A/v, � S� 6�_ WNELL 1`� �T U Po. Nd�L 1Sr SE P . DARK o L)-T S i lir �?T -T lid T! i�E 4. What particular act or omission on the part of county or district officers, - servants or employees caused the injury or damage? N�ctI- C, CAI Nat {�kPI;IfiN1-7 tl(e_ �'o �Nc-� phi 6 M (77 AJ (i To C° Ai i i� W r`a CZ 7 K A S1 7 N(� � (over) 5. What 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 damages �RcNr k",Kr Ht3Nb S �i� E W(gEI, L f? , ,"e.,(33 f� L L -- i e N i Ea,-?--------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) CII ?PC,E FST Mi'�T S --------------------------------------------------------------------------------- 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 Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some _person on his behalf." Name and Address of Attorney Claimant's Signature Address Telephone No. Telephone No. 't 7 Z 2- -L 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. "♦ ' " _ NAME �� r L ADDRESS 11iY—/ J I , r ✓I± . ,... _ t G TUNE-UP CENTER CITY r' „ rn"J.�f y� � PHONE L j r f DATE OF ORDER I= D c IDMV Z r 9" MAIM " "am CUSTOMER'S ORDER NO. SERIAL NUMBER / �t�•�' YEAR,MW AND MO EL SP€E � �T Retain Destroy V- V. t:; I. Parts ❑ Parts ❑ ORDER I N BY jLICErrM NUMB DATE PROMISED I 87 'CODE N-NEW U-USED R=REBUILT LABOR INSTRUCTIONS OTY PART NO. OR DESCRIPTION SALE I/M SMOG INSPECTION I/M SMOG CERTIFICATE 67 lgl 09 Y1.e �{y, . .. a G } SOME EMISSION CONTROL DEVICES MAY STILL BE TOTAL TOTAL PARTS COVERED UNDER MFG.'S WARRANTY. LABOR BY LAW, YOU MAY CHOOSE ANOTHER FACILITY TO ORIGINAL AvnjPRIZED PERFORM ANY NEEDED REPAIRS OR ADJUSTMENTS5 � ESTIMAZWHICH THE SMOG TEST INDICATES ARE NECESSARY. $ I,the Registered Owner authorize you to perform the above repairs and fur- PARTS } nish necessary materials. I understand any cost quoted heretofore is an 7000� DATE TIME estimate only.You and your employees may operate vehicle for inspection,testing,delivery at my risk.You will not be responsible for loss or damage SUB TOTALcR v° to vehicle or articles left in it.I agree to pay reasonable storage on vehicle c left more than 48 hrs.after notification that repairs are completed.An express mechanic's lien is acknowledged on above vehicle to secure the amount of REVISED REASON ADDMONAL repairs thereto,including those from any prior work or repair contract on this SALES TAX ESTIMATE COST vehicle.In the event an attorney is retained to foreclose this lien or to bringz suit for collection of any sums due I agree to pay costs of collection and $ $ reasonable attorney fees. I also understand that the Dealer is not a depositary for personal property LABOR AUTHORIZED BY DATE TIME left in the vehicle and assumes no risk for loss thereof. ❑ IN PERSON RECEIPT OFA IS HEREBY ACKNOWLEDGED. ❑PHONE# SIGNATURE TOTAL u fi X AMOUNT ES'NMATE COPY i VAL S 1 KUUUM Uh ALtSAIMY ESTIMATE OF REPAIR COSTS r•® UO 718 San Pablo Ave. Phone 526-2942 ALBANY,CALIF. 94706 t l'� B.A.R.REG.+PAK85819N ' DATE 1�.!d� a _ 15 4 NAME` ..hl�,Y�t RxuA ADDRESS Sa o- A CaA.&&aolrerb• I ` � MAKE U U) MODEL A b - MOTOR SERIAL INSURANCE CO. MILEAGE_Lo Q = L`ICENSE(�L�^ 10 ADJUSTER ��[ �� S.l�.�/� j V IWADIA— Symbol FRONT Labor Mrs. Parts Symbol LEFT Labor Mrs. Parts Symbol RIGHT Labor Mrs. Parts Bumper Fender Fender Bumper Rail Fender Ornament Fender Ornament Bumper Britt. Fender Shield Fender Shield Fender Mldg. Fender Midg. Bumper Gd. Headlomp Headlamp Frt. System Headlamp Door Headlamp Door Frame Sealed Beam Sealed Beam Frame Horns Cowl Cowl Cross Member Windshield Windshield Wheel Door, Front Door, Front Hub Cap Door Lock Door Lock Hub 8 Drum Door Hinge Door Hinge Knuckle Door Glass Door Glass Knuckle Sup. Vent Glass Vent Glass La Cont. Arm-Shaft Door Mldgs. Door Mldg. License Frame – Brkt. Door Handle Door Handle Up. Cont. Arm-Shaft Center Post Center Post Shock Door, Rear Door, Rear Spring Door Glass Door Glass Door Midg. Door Mldg. Tie Rod Rocker Panel Rocker Panel Steering Gear Rocker Midg. Rocker Mldg. Steering Wheel Sill Plate Sill Plate Horn Ring Floor Floor Gravel Shield Frame Frame Park. Light Dog Leg Dog Leg Grille Quar. Panel Quar. Panel Quar. Mldg. Quar. Midg. Quar. Gloss Quar. Gloss ` Fender, Rear Fender, Rear Fender Mldg. Fender Midg. Fender Pad Fender Pad Mirror REAR MISC. Horn Bumper Inst. Panel Baffle, Side Bumper Rail Front Seat Baffle, Lower Bumper Brkt. Front Seat Adi. Baffle, Upper Bumper Gd. Trim Lock Plate, Lr. Gravel Shield Headlining Lock Plate, Up. Lower Panel Top Hood Top Floor Tire Hood Hinge Trunk Lid Tube Hood Mldg. Trunk Lock Battery Hood Letters Trunk Handle Paint Ornament Tail Light Undercoat Rod. Sup. Tail Pipe Polish Rad. Core Gas Tank SUMMARY Radio Antenna Frame QQ Rad. Hoses Wheel Labor�_Hrs.'�$ Fan Blade Hub 8 Drum Parts $ Fan Belt Back Up Lits Materials/shppl $—+� �— Water Pump Wheel Shield Tax $ Motor License Frame–Brkt. Sublet $ $ A–Align N–New OH–Overhoul S–Straighten or Repair EX–Exchange RC–Rechrome U–Used �1�– This estimate is based on lowest possible cost consistent with quality work,and as such,is guaranteed.Items not covered by this estimate oThOidden wre a rtiona. *SHOP SUPPLIES A token charge equivalent to 5%of the labor charge is included for supplies used on your vehicle.Applicable supply items are:Nuts,bolts, washers,tape,pins,aerospray,shellac,solvent,rags,carburetor cleaner,towels,solder,battery cleaner,wire,window sealer,etc. •' CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION thr Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 20 , 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: $1, 500, 000- 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: STEVEN RICHARD COHEN County Counsel c/o Howard R. Melamed ATTORNEY: 319 Lennon Lane D E C 9 1988 Walnut Creek, CA 94598 Date received ADDRESS: BY DELIVERY TO CLERK ON December Mar-ARM CA 94553 BY MAIL POSTMARKED: December 2 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: December 8, 1988PpHHIL BATCHELOR, Clerk BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors (� This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: r Z S? 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 2 0 1988 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Suoject 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 flnit­4 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 Not ice to Claimant, addressed to the claimant as shown above. 00 DEC 2 2 1988L4�W BY: PHIL BATCHELOR by uty Clerk CC: County Counsel County Administrator EG% CLAIM AGAINST COUNTY OF CONTRA COSTA A c/o Clerk of the Board of Supervisors CHER 651 Pine Street, Room 106 eY Martinez, California 94553 CLAIM IS FILED PURSUANT TO GOVERNMENT CODE { 910 through 911 . 2} CLAIMANTS NAME: Steven Richard Cohen CLAIMANTS ADDRESS: 151 Ambrose Avenue Pittsburg, CA 94565 AMOUNT OF CLAIM: $1, 500,000 for general damages and special damages consisting of wage loss and medical expenses ADDRESS TO WHICH NOTICES ARE TO BE SENT: HOWARD R. MELAMED 319 Lennon Lane Walnut Creek, CA. 94598 DATE OF INCIDENT: October 1 , 1988 LOCATION OF INCIDENT: Intersection of Willow Pass Road and Kevin Drive, Pittsburg, an unincorporated part of Contra Costa County. HOW DID INCIDENT OCCUR: Defendant, County of Contra Costa, negligently maintained, controlled, designed and inspected said roadway intersection and surrounding avenue at said time and place, which created a substantial risk of the type of injury hereinafter alleged. Defendant, County of Contra Costa had actual knowledge of the existence of the dangerous condition and knew or should have known of its dangerous character within a sufficient time prior to October 1 , 1988 to have taken remedial measures to protect against the risk of injury sustained by plaintiff. The existence of said dangerous condition caused a driver -1- 4 r (Terry Lee Pierce) to collide into a motorcycle driven by claimant. Claimant was knocked off his motorcycle upon impact and fell on the paved asphalt, thereby sustaining injuries. DESCRIBE DAMAGE OR INJURY: Claimant sustained severe personal injuries , specifically a fracture of the tibia/fibula of the right leg, lacerations from the lower portion of patella down to the calf of the right leg, and severe swelling of the right ankle. The above injuries sustained by claimant on his right leg required amputation of the lower portion of the right leg, below the knee. Claimant sustained severe facial injuries, including: hematoma to left eye, and facial abrasions to right forehead and right cheek. Claimant is suffering emotional distress over the psychological trauma of having his right leg amputated. Signed by or on behalf of claimant this 2nd day of December, 1988 . HOWARD R. MELAMED, Attorney for Claimant -2- CLAIM ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Pgainst the County, or District governed by) BOARD ACTION th j Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 20, 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: $291. 25 Section 913 and 915.4. " Please note all "Warnings". CLAIMANT: JOHN WELLBROCK County Counsel 2926 Sheldon Drive pt C 9 1988 ATTORNEY: Richmond, CA 94803 Date received Masrrbgez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON December 2 , 1,900 BY MAIL POSTMARKED: no postmark I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: December 8 , 1988 PpHHIL BATCHELOR, Clerk BY:" Deputy l 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 ( Ll This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: DEC 2 0 1988 C.- PHIL BATCHELOR, Clerk, By eputy Clerk — ,9 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 llnitPd States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. D?ted: DEC-2 2 I00 BY: PHIL BATCHELOR by uty Clerk CC: County Counsel County Administrator r W 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 1069 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 Against the County of Contra Costa or ) District) 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 support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) r�'�'------Z2-=-L. -- -� �-f--------------------------------------- 2. Where did the damage or injury occur? (Include city and county) Z�--------- 3. How did the damage or injury occur? (Give full details; use extra paper if required) v,e/,vQ 4 �o -/ S C8ko j o� 5�9a= ?d/a ,�y�M !e✓J U3 I E reH v,P I I A) few E /�1J P-,G-►, t h 9�%q '�'�,�p w,fti ,elc.l�f Fier. � Ti�,� ��P�3 , 004! lNfc�� 1���.4Rr,E UAJ `fR2/CAI�EI� l�Gf� SIF. tG�B, _..dX1LL3LiJ.G- JL)__ �b_.!2'Q—L'' --------------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? (over) -5. —W at:,are the names of county or district officers, servants or employees causing the damage or injury? /YI,gix)l',-1r.J,-W C ------------------------------------------------------------------------------------ 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.) �5� f, �;,.,ef Ate' i✓lo 0 AJ 7/-/ JG- .9Nv ��9�'�itJCf_ ------------------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. 11,)vvE ------------------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney 24JzlZe�Af Claimant's Signature 1),6 JaoJ ,e RleAwa-)Q Address 4N S'0 Telephone No. Telephone No. tQ o eek c;� N 0 T I C E 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. r= �W\ . 1 �Q�N` yNd��oaW - - - � °` 4 .► o f ZQ Q 0 ' a Z SA „ a ._ "' ✓`� � r'i ate„ � � r O Y• ",. � 5 U W O J+ 4 Z W ce) W J o `L O04 $ Q GJ1 otd� Ml0 a Z d N ri Z o o= o 2 W Z s W LNs;J� o U o d o'amco O °y O OF 'U—Y $ myg a YZ 77f � Y a otZ Yd $aft o m OW Z Q i .Q m W p O WrZ Oo't L vh .rte .t r Z Z d 0 �O Z i Oat r 43;3 fl L 9 o O c 2 aL tl� �/► � V \. fl 1 ,� Qat m�� P a W _ a d 7 � ��'' � o m°w at '✓' V + \/ ; ' 04 W o mQp o r ►ooAO- to %` a Q d J O Q ti Y r dN Zack a 4 W� � ZZ Z 'c! 1� 741Co, f r.