Loading...
HomeMy WebLinkAboutMINUTES - 12061988 - 1.1 (2) CLAIM /_/9 r' 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 6, 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: $196 . 59 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: SALVATORE RICCABONA County Counsel 1005 Thomas Court ATTORNEY: Antioch, CA 94509 14 OV 10 1988 Date received ADDRESS: BY DELIVERY TO CLERK ON NovemberN&0idit8CAc jg*l . 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 9, 1988 RYIL BATpCtyLOR, Clerk 2z LLZC_ L. Hall 1I. FROM: County Counsel TO: Clerk of the Board of Supervisors (X This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: I � <<'� �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. BOARDD ORDER: By unanimous vote of the Supervisors present (✓) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DEC 6 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 pe;:alty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, ove- age 18; and that today I deposited in the United States Postal Service in Martinez, California, Dostaoe fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: DEC 7 1988 BY: PHIL BATCHELOR by uty Clerk CC: County Counsel County Administrator Clair-Eo: 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 1prktsamp Rum rn�� Against the County of Contra Costa ) NOV 8 or ) H t''ralL pATCH[LOR L LC:':!(BOARD• qF`'UPERVI�C-._ District) C.�r4T. r. •�GO_T; CO. (Fill in name ) ry. G�_ _DPnuty 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) �. - ------------------------ 2. Where did the damage or injury occur? (Include city and county) --__L"t/ �✓_ �-�-�=----12 ;�%�z- ------------ --- 3. How did the damage or injury occur? (Give full details; use extra paper if required) 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage?� � T (over) I 5. What are the names of county or district officers, servants or employees causiAg 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 cued? (Include the estimated amount of any prospective injury or damage.) a- 8. Names and addresses of witnesses, doctors and hospitals. p � ------------- -------------------------------------- 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 some person on his behalf." Name and Address of Attorney Claimant'sSignature) / (Address) Telephone No. Telephone No. `l/J '7- 71.3 NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. Da-ma a Report- ' --. 27.2x9 NAME TF �� WWORK PHONE ADDRESS CRY "STATE "'ZIP YEAR _MAKE Q Gl CA—MODEL A94 aj � _:2 11J I.D.NO. PAINT CODE PROD.DATE TRIM MILEAGE LICENSE NO. DATE OF LOSS WRITTEN BY INS.CID FILE NO. CLAIM NO. ADJUSTER LIC.NO PHONE Dedt Line Re- RB- .. ....,_ ...__._:_:_..._. :. ,._.._ ..... ,.:= P NT=' . _... ...._..:._._.._..._.._.. . ---'-PARTS-. LABOR : , -PAI ::SUBLET/MISC PI°. �" Die N=NEW� U=USED �R=.REPAIR 5=STRAIGHTEN RICA RECYCLE/RECHROME!RECORE 3 _ 4 - 5 g _ - - 7 8 - 9 10 :....... .... ..... . ... -......_.:.. 11 12 13 14 - 15 16 17 - - 19 21 22 - 17.1. -- 23 24 25 26 27 28 I 1 hereby authorize the above work and acknowledge receipt of copy. TOTALS Signed X Date PARTS Prices subject to invoice $ LABOR_2hrs.0 %0 - $ 80, 00 Shop Supplies $ PAINT Z, '0 hrs.®ye,. _ $ ::'LSO o C A_ HTIOCH AUTO BODY Towi Supplies $ �p - �v1 w owinglStorage •; $ 100 RanroAd Avenue Sublet/Miscellaneous ._ $ LL Antioch, Catifomia 9 509 EPA/Waste Disposal Charge $ Phone (415) 757-3566 * B.A.R. #AG96504 $ SUB TOTAL $ RON YORK - Owner $ TAX ....................... $ TOTAL $ 0,1988 Form No.1005 I/D/E/A inc.,One I/D/E/A Way,Caldwell,ID 83605.6902•CALL TOLL FREE 1- 0S 35-9261 , CLAIM WARD 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 6, 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: $30' 00 Section 913 and 915.4. p/eune note a// "Warnings". CLAIMANT: ROBERT DEITIlIOK County Counsel 1624 Bruce Street ATTORNEY: Antioch, C& 94509 NOV 10 1988 Date received ADDRESS: BY DELIVERY TO CLERK ON Nw«eu^ bJftr@neiS6A 94553 BY MAIL POSTMARKED: November 7 , 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted cloim. DATED: November 9, 1988 BH]L Beputy ATCHELOR, L. BaTI 11. FROM: County Counsel TO: Clerk of the Board of Supervisors / (k/) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant' The Board cannot act for lS days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3), < ) Other' Dated: BYDeputy County Counsel Ill. 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 ~~~ (0This 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 6 1988 Dated: PHIL BATCHELOR, Clerk, BX_ Deputy Clerk WARNING (Gov, code section 913) Si�bJect 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 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 l deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order i Claimant, addressed to the claimant as shown above. . ��� bazeu: DEC |o�w BY: PHIL BATCHELOR by puty Clerk XLAIM TO: BOARD OF STJPERSjISORS OF CONTRA CO§Tet UrR2ply Wi&PPIlentlom to: Instructions to Claimant Clark of the Board P.0.Box 911 Martinez,Callforn�94553 A. ' Claims relating to causes of action for death or to in3ury o person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be ' presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez,, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. .- E. Fraud. See penalty for fraudulent claims,, Penal Code Sec. 72 at end of this form. RE: Claim by ),Reserved for Clerk' s filina stamps 8 Cr "-a INV Ito r it �J RE.C13EIVED n ti8 '1988 Against the COUNTY OF CONTRA COSTA) 4:1 or DISTRICT) t c LO I S.. (Fill in name) N:...... . - The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ J1106LA and in support of this claim represents as follows: - ----------------------------%--*T------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) a.AL 1100 & IF-4 4J, ---o-r--i-n-j-u-r-y--o-c-c-u-r-?---(-I-n-c-l-u-de---c-i-t-y--a-nd---co---------- 2. Where did the damageAo*r A44t r1we't c the`damage --7--r---------- ----- ---- --------- ----- - - a;mage oinjury accor?-- (Give-f:U11-Z;7-La-ils, us `extra- sheets ext I ra sbeets if required) W AlIrO r WC4 i 1.,0q4 d -9�4 10- Waxw.4 0WAck 411�,c W 00, 00� ft e-------- - - 4 . What particular act or omission on the part of county or-dis rici officers , servants or employee-s caused the injury or damage? -4 f lode IN A 0 YV N0 � ':5..:.�• What. ar.e;,tbp...:names of county or district officers, servants or -;-- .employees causing the damage or injury? .C'D�/.�'�r9 •�,ds ri9.,Cav.N��,�y���t"r S: �D�E��f�',�AoN s ��v� d r�i • .,�NL. iVi1���•°. 17� / �b C� �,f rayl Voc✓C 1�y..cN vv e1 ir�,{�:- - �f_�-' r 0 �1zlk �6. What damage or injuries do you claim r4sulted? (Give . full extent of injuries or damages claimed., Attach two estimates for auto damage) O/y ✓- .J .O�f -U� 'SAl C`s %/1�:� 7. Row was D`ie amount claimed above computed? (Include the estimated amount of any prospective injury or d�mnage. r- law r ------------------------------------ ---------------- ----- ------------- 8. Names and addresses of witnesses- doctors and hospitals. - --- ------------------------ - ------------------------------------- 9.--List the expenditures you made on account of this accident or injury: DATE ITEM A- OUNT Govt. Code Sec. 910.2 provides : "The claim signed by the claiman= SEND NOTICES T0: - (Attorney) or by some person on his behalf. ' Name and Address of Attorney tC-- Cla . a i s Signatur Address Telephone No. Telephone No. ' ;!Y2S/ NOTICE Section 72 of the Penal Code provides: ` "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer , or to any county, town, city district, ward or village board'.or officer, authorized to allow or pay the same if genuine , any false 'or fraudulent claim, bill, account , voucher or writing, is guilty of a felony. " CLAIM /�D BO?RD OF Sl'PERVISORS 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 6 , 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: Section 913 and 915.4. Please note all " rnin " $3, 633 . 00 w6ouft"-counsel CLAIMANT: JOHN C . ZANCANARO [4 OV 10 1988 ATTORNEY: P. O. Box 61102 Phoenix, AZ 85082 Date received Martinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON November 8 , 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. DATED: November 9 , 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: 11 --/(.� 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. pp Dated: D E C 6 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, 'E'ifcrnia, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated- DIEC 7 1988 BY: PHIL BATCHELOR by puty Clerk CC: County Counsel County Administrator .tet--.._-. •--,� � 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 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 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 now apPlN C �I��C.ANg2o ) I ! La Ip Against the County of Contra Costa ) ` 'NOV $ 1988 ,0 or ) _ Phi - District) � °� CL" CGt� �'1 E Fill in name The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 3(o S3 ,o O 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) -----------------------—------—--—- —----—----------- -- 1 3. How did the damage or injury occur? (Give full details; use extra paper if required) %�� A�O� o 6e4 og�R Itiligid sono mY AtSTe ---- -!e-mot N o_0 vt' to. _T a Jvc------------------------------------ 4. at particular act or omission on the part of county or district officers, s v is or employees caused the injury or damage? M K�v`t Lam� 5�.vr� 'r6w aPa o cam— 1► �X (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? SCt f+ +'!'5 ------------------------------------------------------------- - 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. %,c S 5 OF i►%-,rt o _ U.S S- o� So�A►L ?IG° _ 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or.damage.) Fl�,e Kkr-�� Y,►�.vC -------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. --------------------------------------------=---------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE AMOUNT t404SK6E���14$ ITEM Aro fl Cel 0O to 4P DAr o P►`-Y 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 t Signature a.- (Address) � osat �4 z 55,0 8 y S �G7 - 7G/ o r'�'� �C,Telephone No. Telephone No. j0;4VAJW 0 0 * o o a o * W V W V 0 V W W W V Vo o 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)2 or by both such imprisonment and fine, or by imprisonment in the state prison, by a•fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. r ^�, 9 lg'9� eAD/caw ,fOwC�.Sc�TS C-- 4V c �En�� Dom.✓��� F'- .. . .. -../ov�_..T�eraskcss;e,J L r-0 .::57WRE'z1 f c vl a �,r ria._Gc.4sS ..,PE�2.Scwa� P,eorEerr _ ,a�lFr. 7Tf-PF/P�,o reg 3a.e o - - �un� c�./►ssES' . ". ----- �° S��I�BSc,ee�us --l)EW 77 de t S E P,er-zs0 2 /ZT'4DLE /a ✓o1-7- /¢r2 Dory P4c-sSeSe- ---lQEZLJ AL1z'"MAJA->2., e.4,6 i o 3�Iet0 I Tot �BX ta.$ C eZ) 4,pt pD o S YiF2l e u s oCCEt- L (-V) 04 B G*=-s r. --�'�roo ; ' l�XPa��r�76 C[o77fc3 IfAN6c� PecE ?.an eflc0-04A47o2S Z, rr&-y"mR /4u7-o ANo 6-0/P41 FS ' /— Su►o� S/IsePfK/wl L/N a0 - - - --- - --- - - aao.� �p s/cE--r-s / - yeR r sf6,00 L,ervI ,A'S- + CTAgitSirA- � /,�,eo �;' _I. 6✓ocT ..fie AD�►PT�r2 ...�/Cs;er-o _Syvra,K� -- ---- - - - --------- � Gaz) j 20 I e s a,wa-s I 6a� Wa7- dui �Pur�P P6 r .�: . . ',�. a :� O .. �� � � „_. � .,� .'` ;i' ��► �rrs V ��+�, o b o 0 0 a o 4 Cl 0 74 crt 14 CA jW . �► � o "0 tai r o e a X . P �► A i► � � 4 CLAIM _ BUARD 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 6 , 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: $422 . 41 Section 913 and 915.4. Please note all "WarcidEty Coun$e) CLAIMANT: KENNETH J. DAMOZONIO (40V 1 Q 1988 3902 Wesley Way ATTORNEY: El Sobrante, CA 94803 Martinez, CA 94553 Date received ADDRESS: BY DELIVERY TO CLERK ON November 7 , 1988 BY MAIL POSTMARKED: November 5 , 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. pH gg DATED: November 9 , 1988 BYIL DeputyLOR, Clerk 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: ' 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 entered in its minutes for this date.aFc s 1s8e �Z 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, „4;i`ornia, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated-- DEC 7 1988 BY: PHIL BATCHELOR e.5eVuty 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 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 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 T orm. * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * RE: Claim By ) Reserved for Clerk's filing stamp Against the County of Contra Costa ) REC___` 7 ED or ) District) NOV Fill in name ) The undersigned claimant hereby makes claim against the connty oftra Costa or the above-named District in the sum of $ Vim?. y1 and in support of this claim represents as follows: --------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) 17 ---------- -If -_hl --------- /f!---------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) 3. How did the dama or in ury occur? Give full detail ; use extra pa r if required) meq. r?i9 0�r� 7 -�/yrr 6/a.��t ��9�. lr� � 7/x ar�/.e 1J �� ��aC p�1 /fi,�t;et c.eAlY -- ---------------------------------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employee caused the injury or ? e 0'1 /� � Ci�,l1"'�'•./:t� '?1�/�/CSL- "ice ��/Odle `?���� (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 pstijates for auto damage. --- --- ----------------___�_���__�_�r��------------------ 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) fez lf7:'7,� �0 8. Names and addresses of witnesses, doctors and hospitals. ------------------------� —---------------------------- ---------_____� 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT # # # # # # # # # # # # # # # # # # # # # # # # # # # # # # # # # # # # # # # # # # Gov. Code Sec. 910.2 provides: "The claim must be sign- by the claimant SEND NOTICES TO: (Attorney) or by some son s: lf." Name and Address of Attorney j Clai i ure Ad ss Telephone No. Telephone No. # # # # # # # T # V I I V V # # # 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 fora 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 ($10,000, or by both such imprisonment and fine. tSTIMATE OF REPAIR COSTS S/ 1.73 r+rn S77', 'CE No. - L P —' ' _" CA 94566 (41 SHEET No. OF SHEETS 4AME f ADDRESS fs fQ y y: PHONE DATE rfAR MAKE may} W MODEL LICENSE No. SPEEDOMETER MTR. No. �' Qn= ,• C. Y SER. W" I ��7 NSURANCE CARRIER TYPE OF INSURANCE ADJUSTER PHONE CAR LOCATED AT COSPARTS NECESSARY AND ESTIMATE OF LABOR REQUIRED PAINT ESTIMATE PARTS COST LABOR COST ESTIMATE ESTIMATE /L ,277 TOTALS SURED PAYS$ INS.CO.PAYS$ R.O.NO. GRAND TOTAL S.CHECK PAYABLE TO e above is an estimate, based on our inspection, and does not cover additional parts or labor WRECKER SERVICE rich may be required after the work has been opened up. Occasionally,after work has started, >rn,broken or damaged parts are discovered which are not evident on first inspection.Quotations �( parts and labor are current and s� ct change. _h TAX ��'�jr TIMATE MADE BY [„�Jt /C✓tf7 ithorization For Repairs. You are hereby authorized to make the above specified repairs to the car described herein. TOTAL OF ? 3NED _ DATE fg ESTIMATE �C e -32 13-54) THE REYNOLDS.Q REYNOLDS CO.. CELINA, OHIO LITHO IN U.5-A. a AL's GLASS CO. { AUTOS • HOMES • STORES C 4012;7 SAN PABLO DAM ROAD E! Sohrante,Ca.94803 Phone: 223-1291/,�)-/S' t{� G I i y� 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 6, 1998 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 . CoUnly Counsel c/o John J. Murray, Esq. 10 1988 ATTORNEY: Drevlow, Murray & Payne ���� 1 Market Plaza Date received 84553 ADDRESS: Spear St. Tower #1000 BY DELIVERY TO CLERK ON Novemb4dalli,neW San Francisco, CA 94105 1988 BY MAIL POSTMARKED: November 4, I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. 1 9$8 BY1L BATCHELOR, Clerk DATED: November 9 , eputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( } Other: Dated: + �— � BY:1J)d/17X160 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 ( his 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. 6 ��1986Dated: DEC 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 7 BY- PHIL BATCHELOR by *j��y Clerk CC: County Counsel County Administrator ROBERT R.DREVLOW DREVLOW I MURRAY & PAYNE SAN FRANCISCO OFFICE ROBERT H.FRANK ATTORNEYS AT LAW ONE MARKET PLAZA JOHN J.MURRAY SPEAR STREET TOWER,SUITE 1000 ANNE B.HARRIGAN SAN FRANcisco,CALIFORNIA 94105 JOHN T.PAYNE TELEPHONE:(415)5433434 WARREN KENT GLADHART JOHN A.CLEAVELAND MAR1N OFFICE KATHERINE L.GALLO November �} 1988 4000 CIVIC CENTER DRIVE,Surm 209 DESIREE O.COX 1 SAN RAFAEL,CALBIORNIA 94903 PATRICK J.ZIKA TELEPHONE:(415)492.4750 MARY S.CAIN E.PATRICIA STUART REPLY TO: OF COUNSEL DONALD M.DEAN ALAN J.KAYE MICHAEL W.BOLECHOWSKI San Francisco Office CERTIFIED MAIL County of Contra Costa RECEIVED Clerk of the Board County Clerk NOV ► aa 651 Pine Street , Room 106 rH+! FATCHNCti Martinez, CA 94553 `p.` '' ' Q r/ C Re : Zizzo v. State of California, et al. Contra Costa Superior Court # C88-03028 Claim No. : B090L 929445 Our File No. E3179 Gentlemen: Enclosed please find an original and four copies of our Notice of Claim for Indemnification Due to Negligence (Pursuant to Government Code Section 910 . 2) against the County of Contra Costa. Please file the original and file-endorse one of the copies and return to us in the envelope provided. Very truly yours, � f q, Felecia A. Hawkins Secretary to JOHN J. MURRAY Enclosures I TO: County of Contra Costa Clerk of the Board L7 L 2 County Clerk 651 Pine Street, Room 106 8 3 Martinez, CA 94553 4 R L:��'T OF RV Sy R5 Dr u� 5 6 NOTICE OF CLAIM FOR INDEMNIFICATIONDUE 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 BROS. , INC. 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 Bros. , Inc. , 21 among others, in Contra Costa Superior Court, No. C88-03028. 22 Ghilotti Bros. -seeks indemnification from any responsibility to 23 Josephine Zizzo on the ground that its responsibility, if any, • is 24 not primary and that -of County of Contra Costa is primary. 25 D. INJURY: Claimant may be required to make a 26 settlement contribution, or may have a verdict rendered against 27 it through no fault of its own. 28 PUBLIC EMPLOYEES CAUSING INJURIES: All governmental -1- I agencies that participated in the ownership and/or maintenance 2 control and/or operation of the roadway at the Knox Freeway near 3 Marina Way on September 30, 1987 . 4 E. EXACT NAME OF PARTY: County of Contra Costa. 5 F. The amount of the claim is the sum of 6 $1, 000, 000 .00 . This claim is being submitted on behalf of 7 GHILOTTI BROS. , INC. , and the amount of the claim is based upon 8 Ms. Zizzo' s claim against the county. 9 Please submit all further inquiries or correspondence to 10 John J. Murray,; Esq. , DREVLOW, MURRAY & PAYNE, One Market Plaza, 11 Spear Street Tower , Suite 1000, San Francisco, CA 94105 . 12 Respectfully Submitted, 13 14 DATED: November. 4', 1988 DREVLOW, MURRAY & PAYNE 15 - By: 16JO MU A A neys o imant 17 GHILOTTI S. , INC. 18 19 20 21 22 23 24 25 26 27 28 -2- II 2 Michael E. ,Freedman tJ IIJL 1 LAW OFFICES OF MICHAEL E. FREEDMAN 101 California Street, Suite 980 AL " 1988 2 San Francisco, California 94111 Telephone: . (415) 391-9666 R. OLSSON, County Cluk 3 CONTRA (.o.STA COUNTY Attorneys for Plaintiff er --�cr�m,c 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 15 BROS. , INC'. , EARLY WARNER00 CO. , CONTRA COSTA COUNTY, ) \ ~ ' F:• n-�? 16 CITY OF RICHMOND, and DOES 1 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 2. Defendant State of California Department of 25 Transportation ("CALTRANS") is , and at all times mentioned 26 27 herein was , a department of the State of California, duly 28 organize& and existing under the laws of the State of California. 3 . Defendant Ghilotti Bros . , Inc. ( "GHILOTTI".) is , 1 and at all times mentioned herein was , a California Corporation' 2 3 duly organized and existing pursuant to the laws of the State of 4 California and has its principal place of business in San 5 Rafael , California. 6 4 . Defendant Early Warner Co. ( "EARLY" ) is , and at 7 all times mentioned herein was , a corporation transacting business in' California. 8 5.. Defendant County of Contra Costa ( "CONTRA COSTA" ) 9 10 is , and at all times mentioned herein was , a county duly organized and existing under the laws of the State of 11 California. 12 13 6 . Defendant City of Richmond ( "RICHMOND" ) is , and 14 at all times mentioned .herein was , a municipal corporation, duly 15 organized and existing under the laws of the State of California and situated in the County of Contra Costa. 16 17 Ti. The true names and capacities of defendants DOES 18 1 through 100 , inclusive, whether individual , corporate , associate, or otherwise , are unknown to plaintiff at this time, 19 20 who therefore sues said defendants b;: such fictitious names , and 21 when the true names and capacities of such defendants are 22 ascertained, plaintiff will amend this Complaint to insert same . 23 Plaintiff is informed and believes and thereon alleges that each 24 defendant named as a DOE is responsible for each and every act 25 and obligation hereinafter set forth. 26 8 • Plaintiff is informed and believes and thereon 27 alleges that at all times mentioned herein each of the 28 defendants sued herein as DOES 1 to 100 , inclusive , was , and 2 - • i I 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 traveling westbound on the Knox Freeway (State Highway 580) 5 which was under construction. After the traffic signal at 6 i 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 a new 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 straight westerly direction onto the original Knox Freeway. 16 i 11. On or about September 30 , 1987 , Defendants 17 CALIFORNIA, CALTRANS , CONTRA COSTA, and RICHMOND negligently and 18 carelessly failed to post any signs or make any road markings 19 directing westbound traffic onto the newly constructed part of 20 i the Knox Freeway which curved sharply to the right . 21 22 12 . Defendants ' , CALIFORNIA, CALTRANS , CONTRA COSTA, and RICHMOND, negligent conduct created a dangerous condition on 23 24 the Knox Freeway in that westbound traffic was deceived into 25 proceeding 'onto .the original roadway and directly into oncoming 26 traffic. There were no warning signs of such fact and the danger would not be reasonably apparent to, and would not have 27 been anticipated by, a motorist using due care. Such dangerous 28 3 - condition constituted a trap for motorists who could reasonably believe thdt they should proceed onto the original Knox Freeway, 2 3 and who could not see automobiles coming from the opposite 4 direction on the newly constructed part of the Knox Freeway. 113 . On or about September 30, 1987 , plaintiff was lawfully on the Knox Freeway proceeding westbound, and as a 6 1 7 proximate result of the dangerous condition, plaintiff ' s vehicle 8 collided head-on with another vehicle coming from the opposite direction. 9 10 14 . As a proximate result of the dangerous condition on defendants ' , CALIFORNIA, CALTRANS , CONTRA COSTA, and 11 12 RICHMOND, property, plaintiff was hurt and injured in her 13 health, strength, . and activity, sustaining injury to her body 14 and shock a:nd 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 22 condition on defendants ' property, plaintiff has incurred, and 23 will continue to incur, medical and related expenses. The full 24 amount of such expenses is not known to plaintiff at this time, and plaintiff will move to amend this complaint to state such 25 26 amount when, the same becbmes 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 2 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 6 presented to CALIFORNIA, CONTRA COSTA, and RICHMOND a claim for the injuries , disability, losses , and damages suffered and 7 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 Exhibits 1 ; 2 , and 3 respectively. 11 1 18 . On or about February 4 , 1988 , CONTRA COSTA* 12 13 rejected the claim in its entirety. On or about May 4 , 1988 , CALIFORNIA rejected the claim in its entirety. On or about 14 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 deemed rejected, under the provisions of Section 912 . 4 of the 17 Government Code, at the expiration of the 45-day period. ' 18 19 WHEREFORE, plaintiff prays judgment against defendants CALIFORNIA, CALTRANS , CONTRA COSTA, and RICHMOND, and each of 20 them, as follows : 21 22 (1) For general damages according to proof ; 23 (2) For medical and related expenses according to proof ; 24 (3) For loss of earnings and earning 25 capacity according to proof; 26 27 (4) For costs of suit herein incurred; and (5) For such other and further relief as 28 5 - the court may deem proper. 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 CALTRADIS , CONTRA COSTA, and RICHMOND to perform construction 9 work on thel Knox Freeway and were engaged in such employment. 10 21 . At all times mentioned herein, defendants 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 traffic from proceeding in a straight westerly direction onto 4 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 sharply to the right . 8 9 -- 23 . As a proximate result of defendants ' , GHILOTTI and EARLY' s negligence , plaintiff suffered injuries and damages 10 as described hereinabove . 11 12 WHEREFORE, plaintiff prays judgment against defendants GHILOTTI and EARLY, and each of them, as follows : 13 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 ✓ Michail E. Freedman 25 Attorney for JOSEPHINE ZIZZO 26 27 28 7 - I 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 r Martinez, CA 94553 15 I declare, under penalty of perjury, that the foregoing 16 is true and correct. 17 DATED: November 4, 1988 18 San Francisco, California 19 20 ! qt Felecia A. Hawkins 21 22 23 24 25 26 27 28 -3- I 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 Friedman, Esq. 13 LAW OFFICES OF MICHAEL E. FREEDMAN ! 101 California Street, Suite 980 14 San Francisco, CA 94111 15 I declare, under penalty of perjury, that the foregoing 16 is true and correct . 17 DATED: November 4, 1988 San Francisco, California 18 19 i 20 Felecia A. Hawkirrd 21 22 23 24 25 26 27 28 - 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 6, 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: $646 . 61 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: KEELI HARRIS County Counsel 985 Ventura Drive ATTORNEY: Pittsburg, CA 94565 NCV 11 1988 Date received AA r-� ADDRESS: BY DELIVERY TO CLERK ON November 1M1 1999, CA 94553 BY MAIL POSTMARKED: November 9 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. C IL gATCHELOR, Clerk DATED: November 14, 1988 EY: 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: I 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. pA Dated: DEC 5 1988 PHIL BATCHELOR, Clerk, By, �C <L �e,/, 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. uateo: DEC 7 1988 BY: PHIL BATCHELOR by L puty Clerk CC: County Counsel County Administrator ' Claim t-u: -` - 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. f -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 aidistrict 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 To-M. * * * * * * * * * *• * * *j * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * RE: Claim By ) Res rved f= rlgrlefastamp RECEIVED Against the County of Contra Costa ) NOV 10198$_ or ) P ATC &FRI CL NTF SRs District) putY Fill in name ) av `" The undersigned claimant hereby makes claimthe County of Contra Costa or the above-named District lin 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) ------------------ Where d'd the damage or injury occur? (Include cit and cou y) W"'f� c C ----------------------------------- ---------------------------------------------- 3. How did the damage or, injury occur? (Give full details; use extra paper if required) 1 Wi Iu.� ------------------------ ----------------------------------------------------------- 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? C.�S✓�I-u,�t.S - 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damag es claimed. Attach two stimat s for auto damage. - --- --- -- ----------- --- ----- --------------------- 7. How was the amount claimed abovuted? (Inc ude 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 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 16t�- 84661-::2 Clai tts Signature t5 up."&e6:� - (Address) Telephone No. Telephone No. * int * * * * * * NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents,tor allowance or for payment to any state board or officer, or to any county. -d ity.or district board or officer, authorized to allow or pay the same if genuine, ani-fadse or fraudulent claim, bill, account, voucher, or writing, is punishable dither by i3pprisonment 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 , d;. fine,-,',V by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars%x( 10,000, or by both such imprisonment and fine. CUSTOM PAINT AND AUTO.BODY ESTIMATE 21�i0'Piadinortt Way. Pittsburg, CA 94565 Oi•�FtEPAIRS � _. D, Tel.(415) 4d341808 / ADDRESS , PHONE.NO. `k MAKE YEAR STYLE RIAL# LIC.8 A ZE4 AVV DATE — � � � Probable INSURANCE CO. ADJUSTER Down Time PHONE NO.. i FRONT OF CAR LEFT SIDE Sublet RIGHT SIDE BUMPER FENDER FENDER _... Fender Skirt Brkt. Fender Ski " _ Bumper Guard P *' i,.: Fender Ext. Fender Ext. Bumper Reinf. Fender Mldg Fender Midg. Bumper Pad W. O. Midg. W. O. Midg Gravel Shield j: Cowl - - .. ... Cowl _... Valance HeadlampA Headlamp :;j. Headlamp Door -.. ..... ....:.:....: Headlamp Door HEADER PANEL Sealed Beam Sealed Beam Grille :..: ; ;. �.. .Park. Light :_-- .. ,. •. Park Light . .... ...... ........::::.:. � ..��:: Grille Mldg. :....`, i Side Mark. Lamp :::,: Side Mark Lamp ' Grille Brkt. Vert. Supt. . ... ...... J..:: DOOR, FRONT DOOR, FRONT Door Hinge ::;;.;: ..,_:- '• -= Door Hinge . Door Reinf. Door Reinf. CORE SUPT. Door Mldg. Door Mldg - — - Radiator I... Door Handle Door Handle Rad. Shroud f'. Door, Glass Door, Glass Rad. Hoses Anti-Freeze jj DOOR, REAR DOOR, REAR " Fan Blade Door Midg. Door Mldg. Fan BeltA Center Post Center Post Fan Clutch Rocker Panel Rocker Panel Rocker Mldg. Rocker Mldg. A.C. CONDENSOR QUAR. PANEL QUAR. PANEL Recharge A.C. 9 -q Quar. Ext. Quar. Ext. Air Cond. Line Quar. Wheel Hse. Quar. Wheel Hse. f. Dog LegDog Leg Quar. Midg. Quar. Midg. HOOD !'. Wheel, Open Midg. Wheel, Open Midg. Hood Hinge Fender, RearFender, Rear Hood Mldg. Tail Lamp Tail Lamp Hood Latch :'. Side Mark, Lame Side Mark, Lamp Ornament REAR OF CAR MISC. ITEMS Name Plate Bumper Top Bumper Brkt. Antenna Bumper Reinf. Battery SPINDLE Bumper Guard Gas Tank Wheel Bumper Pad Frame Tire % Worn Body Panel Cross Member Hub Cap Gravel Shield Motor MIS. Up. Cont. Arm Floor Up. Cont. Shaft Undercoat Towing 8 Storage Low. Cont. Arm "t TRUNK LID Refi ish As Nec. Low. Cont. Shaft ;.. Trunk Lid Mldg. Wheel Align Trunk Hinge CIC, RECAPITULATION Trunk Lock v Labor Hrs.�L—®$ -0 $/V WINDSHIELD ;; .. Lic. Light Parts Adhesive Kit Back-up Lamp $ Moulding Tax -.... $... o, / Open Items ft the customer wishes to claim used and/or damaged parts, please check this box ❑ . Material $ !� a Q I hereby authorize the repair work listed to be done along with the necessary parts and materials.My car will be driven by your empl es to make requited tests at my risk.An express mechanics lien is hereby acknowledged on above car or truck to secure the amount of repairs Sublet $ thereto.I hereby waive the Statute of Limitations and it any action on this account requires employment of an attorney I agree to pa 11/2% interest per month which is an annual percentage rete of 18%from date,reasonable attorney's fees and court costs.Storage will be charged 48 hours after repairs are completed.Not responsible for loss or damage to cars or articles left in cars in case of fire,theft,accident or any other cause beyond our control. TOTAL S Authorized by X CLAIM A 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 6, 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: $215 . 95 Section 913 and 915.4. Please note all "Warnings". t CLAIMANT: HAROLD GARRETT County Counsel 1008 3rd Street ATTORNEY: Antioch, CA 94509 I�uV 1 1988 Date receivedM CA 94553 ADDRESS: BY DELIVERY TO CLERK ON November l0art���8 BY MAIL POSTMARKED: November 9 , 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 14, 1988 �b: Deputy L Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors (A 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: B Y PIJ Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). 1V. BOARD ORDER: 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 Order entered in its minutes for this date. Dated: D E C 6 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. uated: DEC 7 1986 BY: PHIL BATCHELOR by uty Clerk CC: County Counsel County Administrator .BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causesofaction 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 eausg. 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'b6 filed with -the Clerk of the Board of-Supervfsors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, 'CA 94553• C. If claim is against a. district governed bythe 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 -See..72 at the -end of this form: - RE: Claim Hy ) Reserved for Clerk's filing stamp vto `-' � > E11 C'El V 7Eb ) Against the County of Contra Costa or ) L NcVzAt- 5"i:ursEs District) cL~ .rc_e u E � Fill in name 1. ) 9y . oPu The undersigned claimant hereby makes claim axnst the County of Contra Costa or the above-named District iin the :sum_ of \$ 5 ---- and in support of this claim represents asifollows::' - 1. -When-didthe damage or-injury occur?- (Giveexactdate 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• tse extra paper f uGK required) -S,- %A�S 'S'J s'T k„►JkkCN NN 0SSCc-r T_ E") FA-PM T'� �Np ���"1 /k✓ LJI-P0 'ff�'Cbl 4. What particular act-or omission on the part of county or district officers, servants or employees caused the injury or damage? _ vck, prtsVS# E 1�1X-LA. M5©N rL�++► �, cr jai' (� v ac N 5 c+rE cA 13 2EAY_X U G- 1�T. (over) 5. Wriat a e the names of''county or district officers, •servants or employees causing ' the damage or injury? �c.K- ? 0 LT 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.) C L 0 (!7Q------------------------- -- 3. Names and addresses of witnesses, doctors and hospitals. C 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: .'.(Attorne ) or by some person on his behalf." Name and Address of Attorney Claimant's Signature - Address �.✓�To�H C-R+. S. f 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, .0y a -,fine of. not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. MI ol > 0 I)i M c M En M. Ln -4 co 0 cu i Co > GO M 4�u z 0 b C x CD LD z 0 M -ch = 41. W Ul c) 0 rn F- 6 ul L cl) Gw) (D c ap z CD 0 cl W —4 > E0 am %A ———--————— ——————————— Z, z 0 0 rj. 0 C) cn 0 -4 C)l Cl) -;4 R CIL (A 2. > CA) 0) < C) CD CD x T 0 0 0 (D Z z M M z z 0 0 LAI Fl I I k, I I I > c :z z 4 Ln i r1AIM 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 6 , 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: $85 . 0 0 Section 913 and 915.4. Please note all "Wa in h �o�nfy Counsel CLAIMANT: ESTHER HENDERSON c/o James Beiden 140V 11 1988 ATTORNEY: 1134 Alhambra Avenue fvlartinez Martinez , CA 94553 Date received , CA 94553 ADDRESS: BY DELIVERY TO CLERK ON November 10, 1988 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: November 14, 1988 ppHHIL BATCHELOR, Clerk �� BY: Deputy L. Hall II. FROM/:, County Counsel TO: Clerk of the Board of Supervisors ( v) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed-. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 1� � 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. DEC 6 1988 Dated: PHIL BATCHELOR, Clerk, By eputy Clerk WARNING (Gov. code section 913) .aubject 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 7 1968 BY: PHIL BATCHELOR by '`— Mputy 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 al,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 i Esther Henderson ) RECEIVE® Against the County oflContra Costa ) AM ) NOV 10 1988. P .L BAT- -LOR Fill In name ) C R. ATF F SUPE. I , By .. ..c.. .. ... LPi ty The undersigned claimant hereby makes claim against tN Y to or the above-named District yin the sum of $ 85 . 00 and in support of this claim represents as follows: -------------------------'=----------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) 9/30/88 . D i s c o v e r e d a.p E o x i m a t e l y 4 : 15 p_m ---------------------------- ------------------------------ ------------------ 2. Where did the damage or injury occur? (Include city and county) County garage facility on Escobar, -Martine-z , Contra Costa County --------------------------------------------- -- ----------------------------- 3. How did the damage or injury occur? (Give full details; use extra paper if required) My car, ' which was officially parked at the County garage while I was on an oral board , was sprayed by the person (s) washing County cars . The soap suds , which dried on my car, could not be removed by washing . 4. What particular act or omission on the part of county or district officers, ~~ servants or employees caused the injury or damage? When I expressed concern about the spray I ' could see from cars being washed to the person who directed me whereito park , she told me that was the only place available . (over) • 5. Ghat are .the names of county or district officers, servants or employees causing the damage or injury? Unknown . I thought jail prisoners were used for washing cars . _ ��-------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of-injuries or damages claimed. Attach two estimates for auto damage. Damage t o paint job . . A body and fender .man could not rub the spots out . He and an insurance claims agent referred me to Claude ' s Auto Polish in Walnut Creek . -- 7. How was the amount claimed above computed?~(Include the estimated amount of any prospective injury or ,damage.) Estimators used their professional judgment in what it would cost to make the paint loo'k the . same all the car . ------------------------- ----------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. I -d i d n ' t r e a l i z e h o w extensive the damage was until I reached home . Then later I showed it to' Welcome Auto Body, a AAA claims . adj.uster, and the two persons who gave me estimates . (Estimates attached . ) -------------------------=--------- ------ -- ---- . 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 1/21/88 Invoice #3140 from $85 . 00 Giaude ' s Auto Policy 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 James B e d e n .. Claimant's Signature 1134 Alhambra Avenue Martinez , CA 94553 2222 Hillside Court Walnut Creek, CA 94596 Address r Telephone No. 370-7355 Telephone No. 934-8583 hm 646-2789 wk * f i NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. lntrc� Costa coil,+„ rte,- 9 n imint 2222 Hillside Court Walnut Creek, CA 94596 November 8 , 1988 County Administrator Risk Management Division 651 Pine Street , 6th Floor btartinez , CA 94553 Enclosed is my completed claimant form requesting reimburse- ment of $85 . 00 to removed the water and soap spots from my automobile . This damage occurred while my automobile was parked at the County garage facility on Escobar while I was serving on an oral board . The following are also enclosed to support this claim : 1 . Official Visitor pass for parking at the garage . 2 . Estimate dated 10/6/88 from Claude ' s Auto Policy in amount of $85 . 00 . 3 . Estimate dated 10/8/88 from C $ D Auto Polishing in amount of $125 . 00 . 4 . Invoice dated 10/21/88 from Claude ' s Auto Polish for completed work in amount of $85 . 00 . S . Visa charge slip in amount of $85 . 00 to pay for No . 4 above . I would appreciate your prompt consideration and payment of $85 . 00 before my Visa bill becomes due . Thank you . Esther Henderson enclosures (6) V® C L A U D'E'S AUTO POLISH OUR NUMBER ` AMERICAN - E�RESINCE 1961 2654 NO.MAIN ST. ---2949 - WALNUT.CREEK, CALIFORNIA, 94596 PHONE 939-3292&939-3293 onrE � CUSTOMER ORDER NO. SOLD TO 1�h4 Z4__&'eA) ��-�_Jfrw SALESMAN JOB IMA DETAIL 3 WAY REFINISH VINYL TOP STEAM CLEAN&64INT ENGINE =ANDBLUE CORAL PORCELAINIZE SIMONIZE REMOVE ROAD OIL&TREE SAP SPRAY GLAZE UPHOLSTERY CLEANED EMOVE WATER STAIN REMOVE OVERSPRAY DESCRIPTION j AMOUNT I d0 N t� COf1IT'C1 PERSONNEL -DEPARTMENT COSta Administration Building n^, , 651 Pine Street. Martinez, Ca. l�(111 « OFFICIAL VISITOR t NAME: Esther Henderson REASON: Oral Board DATE(S) 9/29, 30 Harry Cisterman Dir or of Personnel NOTE: Piease place this notice in a conspicuous place in AK-119; your vehicle. c� a z w a C e� No W Ln m m j CO mmcn Cf) u N z N '_ c N m v N .m g Ccn m / 0 t�m 3 Om Z O v W a a O m o va 1 W i Y 1�- r { W i „-.-- S93-88S2 'M.Ko. DATE 1 / I DEPT. tRMALS AKE SEND , b .d;3. b 61 U 3 1 O UAN CLASS DESCRIPTION UNIT COST AMOUNT 3 C—cJ 1. 104 'i ” J ,.. hw _ ws Rwn Is bjewtow to my to•roA s IUIAL SUB Y1CSA a�asmn.i ,o pIv w,Tmu ovow go xv CO.al."e�o.m� SAW n sm n ,®rmna wo in a. w d wdl ora. TOTAL OR • SIGN TAX I M HERE ul SALES SLIP TOTAL J -. a SAF—TPTRF U.S.Pat.4,403,793 " 9` ��,a m n M Bank Of Am: mica"""` IMPORTANT: RETAIN THIS COPY FOR YOUR RECORDS =V CLAUD;E'S AUTO POLISH pURNUMBER gMERICAtV EGRESS SINCE 1961 , 1 2E 54 NO. MAIN ST. 3140 WALNUT CREEK, CALIFORNIA, 94596 PHONE 939-3292 8 939-3293 ATE ,/7CD J� CUSTOMER ORDER NO. SOLDTO— J� SALESSMM _ JOB ESTIMATE V TERMS DETAI 3 WAY REFINISH VINYL TOP STEAM CLEAN& INT ENGINE POLISH AND WA BLUE CORAL PORCELAI NIZE REMOVE ROAD OIL&TREE SAP SPRAY GLAZE UPHOLSTERY CLEANED REMOVE WATER STAINS REMOVE OVERSPRAY DESCRIPTION AMOUNT 0 Jr - I G ad 4 CLAIM VOARD 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 b , 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: CHEY LEN SUCKPRASERT County Counsel c/o Law Office of Alfred H. Buchta ATTORNEY: 2500 Old Crow Canyon Road #225 NOV 10 1988 San Ramon, CA 94583 Date received ADDRESS: BY DELIVERY TO CLERK ON November MariRU CA 94553 BY MAIL POSTMARKED: November 5 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: November 9 , 1988 gy1L BATCYELOR, Clerkepu (� C 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 untI imely with notice to claimant (Section 911.3). 1V. 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 6 1988 PHIL BATCHELOR, Clerk, By u t y 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 c.iti.7er, of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, Cal :f„rnia, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. DEC 7 198$ ' Dated: BY: PHIL BATCHELOR by u[y C 1 e r k CC: County Counsel County Administrator Chad R. Inchla ATTORNEY AT LAW ANT16CH OFFICE: BY APPOINTMENT ONLY SAN RAMON OFFICE: 1103 BUCHANAN ROAD,SUITE A 22500 OLD ROW CANYON ROAD,SUITE 22S ANTIOCH,CA 94509 RECEIVED SAN RAMON,CA 94583 (415) 776-7711 (415) 820-1562 RESPOND TO SAN RAMON NOV 7 1988 Contra Costa County Clerk 651 Pine Street rli.l B,%JCHELOR CLERK V.DARD OF SUPERVISORS Martinez , CA 9455.3 CO r: an CO P TACO. e . IF t- GOVERNMENTAL CLAIM: GOVERNMENT CODE SECTION 910 A. Name and address of claimant : Chey Len Suckprasert 129 Medanos Avenue Pittsburg , CA 94565 I B. Post office . address where the person presenting the claim desires notices to be sent : Law Office of Alfred H. Buchta 2500 Old Crow Canyon Road, Suite 225 San Ramon, CA 94583 C. Date and place and other circumstances of occurrence and transaction: Date : May 24 , 1988 Place : E and Almond Streets City of Concord, County of Contra Costa State of California Claimant was involved in an intersection vehicular accident with Officer Glenn Allan Barley. Officer Barley' s vehicle 1. collided with the right rear portion of claimant' s vehicle. D. General description of indebtedness : Claimant sustained property damage to her vehicle and an injury to her body. E. Name and address of public employee: Officer Glenn Allan Barley 3018 Willow; Pass Road Concord, California 94521 Officer Barley was driving a vehicle owned by the County of Contra Costa. i. F'. Amount of damages claimed at the time of the presentation: Claimant sustained an injury to her low back which has and will require medical treatment in an amount that is not yet determined. l: Furthermore, she has sustained a loss of income and a loss of an ability to earn an income in an amount that will be determined ;at a later date. The loss of income will be computed by adding together the number of hours she lost and multiplying ;it times her normal hourly wage. The medicalexpenses will be computed by adding together all medical bills incurred as a result of these injuries . I Finally, claimant has suffered general damages in an amount to be establ�dshed. I i Dated: Novembelr 4 , 1988 ALFRED(P. BUCHTA Attorney for Claimant 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 6, 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: $3, 000. 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: PACIFIC BELL SECURITY County Counsel 1155 Market St. Rin- 300 ATTORNEY: San Francisco , CA 94103-1566 NOV 1 1988 Date received ADDRESS: BY DELIVERY TO CLERK ON November tftinl��,8CA 94553 BY MAIL POSTMARKED: November 9 , 1988 Certified P 018 080 833 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of thelabove-noted claim. DATED: November 14, 19,88 gyIL ELOR, Clerk gATCH; Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substiantially 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: I I Dated: / [ _ U BY: Deputy County Counsel I11. FROM: Clerk of the Board I TO: County Counsel (1) County Administrator (2) i ( ) 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 al true and correct copy of the Board's Order entered in its minutes for this date. Dated: D E C 6 19881 PHIL BATCHELOR Clerk B Y 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 7 1988 BY: PHIL BATCHELOR byZz�—/—Z— uty Clerk CC: County Counsel County Administrator .A '. Security PACIFIC""BELL. 1155 Market Street.Room 300 San Francisco,California 94103-1566 A Pacific Telesis Company 141515422464 November 8 , 1988 C IVT� ju Caseno. : 5B846-605 �/ The County of Contra Costa N O U 10 1988 Board of Supervisors PHU BATCHELOR CLERK C•OARD OF SUPERVISORS 651 . Pine Street CON'TRACOSTACO. Martinez, CA 94553 e D Ladies & Gentlemen: We are sending you the attached claim notice pursuant to Section 910 of the California Government Code. i If you have any questions, please call me on (415) 542-3261. Very truly yours,; M. R. GYLOCK AREA CLAIMS MANAGER attachment 1 "ARM . . r' Claim against County of Contra Costa Pacific Bell presents a claim for damages against the County .of Contra Costa as provided in Government Code Section 900 et seq. Claimant' s Address: Pacific Bell Security 1155 Market Street, Room 300 San Francisco, CA 94103-1566 RECEIVED Date of Occurrance: NOV 1 p 1988. 10/31/88T cue,. a s ELoq r�7 P R �c3� 6y .. .. Location: _ ap Holmes & Laurel Circumstances Causing Claim: i Contractor, Coggin & Schutte, working for county damaged a communications cable while grading a county road. i Estimated Amount of Claim: $3000.00 Note: This is an estimated amount. The final actual cost bill for the repairs will be presented when all charges are determined. Date of Claim: I November 8 , 1988 I Pacific Bell Case !Number: 5B846-605 �R. GYL( CK AREA CLAIMS MANAGER 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 6, 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: PACIFIC GAS & ELECTRIC COMPANY County Counsel c/o Mari C. - Snyder ATTORNEY: Attorney at Law 140V 10 1988 P.O. Box 7442 Date received �a ADDRESS: San Francisco, CA 94120 BY DELIVERY TO CLERK ON November*rt"PRUCA 94553 BY MAIL POSTMARKED: November 4, 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of thelabove-noted claim. xIL BATCHELOR, Clerk DATED: November 9 , 1988 : Deputy -- —� L. Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors { Y ) This claim complies substantially with Sections 910 and 910.2. { ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). { } Claim is not timely filed. 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 I11. 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 O 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 G 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 thatitoday I deposited in the United States Postal Service in Martinez, :;.! 'fornia, 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 7 1998 BY: PHIL BATCHELOR byputy Clerk CC: County Counsel County Administrator I+ I ji�. ��� TJL� ^ J. l°d�:�:..J�..r�.�, s, �J CLAIM FOR APPORTIONMENT OF FAULT INDEMNIFICATION AND DECLARATORY RELIEFUv 7 � TO: COUNTY OF CONTRA COSTA FROM: PACIFI C ,GAS & ELECTRIC COMPANY � I Claimant above-named presents this claim to the COUNTY OF CONTRACOSTApursuant to Government Code, section 910, et seq. ( 1) The name and address of the claimant is: Pacific ! Gas & Electric Company 77 Beale Street San Francisco, CA 94106 ( 2) The name and address to which claimant desires notice of this claim to be sent is: MARI C. SNYDER Attorney at Law P. O. Box 7442 San Francisco, CA 94120 ( 3 ) The date, place and other circumstances of the occurrence or transaction which give rise to this claim are: As set forth in the attached complaint which is attached as Exhibit A, and incorporated herein by reference. The attached complaint was served on Pacific Gas & Electric Company on September 29, 1988. ( 4 ) A general description of the indebtedness, obliga- tion, injury, damage or loss incurred as far as it may be known at the time of this claim is: As set ,forth in Exhibit A, attached hereto. ( 5 ) The name. or names of the public employee or employees causing the injury, damage or loss is not known to claimant at this time. (6 ) The amount claimed is set forth in Exhibit A attached hereto: DATED: October 27, 1988. MARI C. SNYDER, Attorney for PACIFIC GAS & ELECTRIC COMPANY 94596-4512 94 4 12 Jul' JUN 2, J 1988 1 17om=Nio J. CANNLZZAR0 A rn0rE8Q10N^L C*FrP0ftATi 01 . 1 R. OLSSON, Countt Clerk V.4p *A^RKUr a-mecy. QUITE 030 CONTRA COSTA CO I'M 2 UAN t:A1.1P4)8(NlA P<lUa Ur (♦TII) 307-1770 C: 4 5 6 7 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 1 IN AND FOR THE COUNTY OF CONTRA COSTA 9 10 STACY SESSLER, Case COS-00845 Plaintiff, 11 FIRST A=NDED V. COMPLAINT FOR 12 DAMAGES NISSAN CORPORATION, TOWN OF MORAGAr 3 13 COUNTY OF CONTRA COSTA, bSTA, STATE Or CALIFORNIA, PACIFIC GAS & ELECTRIC, 14 KEVIN SHORT, MR. 1& MRS . WILLIAM H. SHORT and Does I to 30 and 32 to 50, 15 Inclusive. Defendants. 16 17 Plaintiff, STACY SESSLER, alleges as follows: 18 rXRST CAUSE or ACTION 19 1. The true names or capacities, whether individual, 20 orporate, associate, or otherwise, of defendants named herein as 21 DOES I to 30 and 32 to 50 inclusive are unknown to plaintiff, who! ., 22 therefore sues said defendants by such fictitous names, and 1 23 plaintiff will amend this complaint to show their true names and 24 apacities when t ;he same have been acertained. 25 Plaintiff is informed and believes and thereon alleges 26 that each of the defendants designated herein as a DOE is 1 negligently responsible or liable in some manner for the events 2 and happenings herein referred to, which proximately caused 3 injury and damages to the plaintiff as herein alleged. 4 2 . At all times herein mentioned, each and every defendant 5 was the agent and employee of each and every other defendant and 6 in doing the things .alleged was acting within the course and 7 9 scope of such agency and employment, and in doing the acts herein 8 alleged was acting with the consent, permission, and 9 authorization of each of the remaining defendants . All actions of 10 each defendant- herein alleged were ratified, and approved by the 11 officers or managing agents of every other defendant . 12 3 . At all times herein mentioned, Plaintiff was a 13 resident of the. County of Contra Costa, California. 14 4 . At all times herein mentioned, Erin Frances Fitzgerald 15 was the owner of a 1975 Datsun automobile, California license 16 11AYG660 . Saidvehicle is hereinafter referred to as Datsun 17 automobile . Said automobile being the vehicle in which plaintiff 18 suffered the injuries hereinafter complained of. 11 was the driver ,and operator of said Datsun automobile, and was 19 5 . At all times mentioned, Catherine Frieda Marie Lewis 20 driving and operating said automobile with the consent 21 11 1 22 permission andlknowlege of said owner. 23 6. At all times mentioned, defendants, MR. & MRS. WILLIAM 24 1-1. SHORT and DOES 32 to 40, were the owners and/or occupiers and 25 users of the real property commonly known as 20 Wandel Drive, 1 26 Moraga, California . 1 7 . At all times herein mentioned, defendant KZ-VIN SHORT 2 was the son of defendants MR. 6 MRS. WILLIAM H. SHORT, and an 3 occupier and user of the real property commonly known as 20 4 Wendal Drive, Mqraga, California. 5 0 . At all times herein mentioned, defendant, NISSAN 6 CORPORATION, was a corporation doing business in the State of California. 7 8 9 . At all times herein mentioned, defendants, TOWN OF 9 MORAGA, COUNTY OF CONTRA COSTA, and STATE OF CALIFORNIA are the 10 governmental entities having jurisdiction over that section of 11 St . Mary ' s Road' where on or about April 28, 1987 where the 12 hereinafter described accident occurred causing plaintiff severe 13 personal injuires . 14 10 . At al 1 1 times herein mentioned, PACIFIC GAS & ELECTRIC, 15 DOES 41 and 42 .0;owned the utility pole along that section of St. 16 Mary ' s Road hereinafter referred to where on or about April 28, 17 1987 the accident occurred causing plaintiff severe personal 18 injuries . 19 11 . On or about April 28, 1987, plaintiff, STACY SESSLER, 20 attended a party at the real property owned and occupied by 21 defendants, MR; & MRS . WILLIAM H. SHORT, and occupied by 22 defendant KEVIN SHORT commonly known as 20 Wendal Drive, Moraga, 23 California . Plaintiff attended said party at said date and plalce 24 accompanied by Erin Frances Fitzgerald and' Catherine Frieda Marie 25 Lewis . 26 12 . The party referred to in paragraph 11 above was hosted 1 by defendant KEVIN SHORT, an occupier and user of the real 2 property--known as 20 Wendal drive in Moraga, California. At all 3 times herein mentioned defendant KEVIN SHORT had a propensity for alcohol and illegal drug abuse. MR. & MRS. WILLIAM H. SHORT were 4 5 aware of the said propensity of KEVIN SHORT.- 6 13 . At the said party referred to above, illegal drugs and narcotics were furnished, provided, and given to persons 8 attending said party including Catherine Freida Marie Lewis . 9 14 . Upon leaving said party referred to above, plaintiff, 10 STACY SESSLER, 'Catherine Freida Marie Lewis, Erin Frances 11 Fitzgerald, and David Bowman entered the aforementioend 1975 12 Datsun automobile . Catherine Freida Marie Lewis sat in the drivers seat, David 13 14 Bowman sat- in front passenger seat, Erin Frances Fitzgerald and 15 plaintiff, STAGY SESSLER sat in the rear seat . Said vehicle was defective in that there was no seat belts or other passenger 16 restraining devices visible or available for use by plaintiff, 17 STACY SESSLER. . lfl 19 15 . On or about April 28, 1987 at aproximately 1: 05 a.m. , after leaving said party referred to above, Catherine Frances 20 Marie Lewis, Erin Frances Fitzgerald, David Bowman and STACY 21 SESSLER were riding in said Datsun automobile on St . Mary ' s Road 22 in the Town of Moraga, County of Contra Costa, State of 23 California when said automobile struck and crashed into a utility 24 25 pole owned by defendants Pacific Gas and Electric and DOES 41 and 42 . 26 4 1 16. As a direct and proximate result of said defects in 2 said Datsun automobile at said time and place, the plaintiff was 3 caused to be ejected and/or propelled through the automobile and 4 to strike the interior parts of said vehicle with her body with 5 great impact and was thereby proximately caused to incur and 6 receive the hereinafter described personal injuries and damages . 7 17 . At all times herein mentioned, defendant, NISSAN 8 CORPORATION, and DOES 1-20 manufactured, assembled, designed, 9 manufactured component parts supplied to the manufacturer, and 10 sold to t-he public said Datsun automobile, Model 710, hereinafter- referred to either as "t-he product" or Datsun automobile 12 18 . Each of said defendants knew the product would be 13 purchased and used without inspection for defects . The product was defective in that the seat belts or passenger restraining 14 15 devices were not available for use in the rear seat of the said 16 Datsun automobile, if any such seat belts actually existed, and 17 were not visible and not available for use by the plaintiff 18 because said seat belts or restraining devices were so 19 defectively designed so as to be hidden behind or under the said rear scat of said Datsun automobile and were not visible or 20 available for use by the plaintiff at the time plaintiff entered 21 22 the said Datsun automobile . The product was defective when it left the control of each defendant . The product at the time of 23 24 ' injury was being used in a manner intended by the defendants, and in a manner which was reasonably foreseeable by the defendants as 25 26 involving a substantial danger not readily apparent . As a result 5 1 of the defect, th,c product failed to perform safely when said 2 product was used in a forsecable manner. Adequate warnings of 3 the danger were not given. As a direct and proximate result of 4 said defective product, plaintiff, STACY SESSLER, suffered severe 5 personal injuries requiring extensive medical attention,. . 6 permanent physical deformity, extreme physical discomfort, emotional anxiety and severe emotional distress . ' Defendants, NISSAN CORPORATION, DOES 1-20 and each of them, 8 9 are strictly liable for legally and proximately causing 10 plaintiff the severe personal injuries set forth below. I� 11 19. Defendant, NISSAN CORPORATION, and DOES 1-20 so 12 negligently manufactured, assembled, designed, manufactured r 13 component parts supplied to the manufacturer, and sold the 14 Product- to the public, so as to legally and proximately 15 cause the plaintiff the severe personal injuries set forth below. . 16 17 20 . Defendant, NISSAN CORPORATION, and DOES 1-20, and 18 each of them who manufactured, assembled, designed, 19 manufactured component parts supplied to the manufacturer, 20 and sold the product to the public, breached both implied 21 and expressed warranties, both written and oral . The breach of 22 said warranties, and each of them was the legal and proximate 23 cause of the plaintiff's severe personal injuries set forth below. 24 25 21 . As a direct and proximate result of defendants conduct, 26 and each of them, plaintiff was hurt and injured in her health, 6 II •/ I i 1 y i 1 strength and activity with plaintiff sustaining severe injury to I 2 her body and shock and injury to her nervous system and person, I 3 physical injury requiring medical treatment, permanent physical dcformit 4 y, extreme physical discomfort, emotional anxiety, severe 5 emotional distress, lost wages, loss of earning capacity, and I 6 medical expenses ! All in an amount to be shown at time of trial 7 or hearing. i 8 SECONDiCAUSE OF ACTION: DANGEROUS CONDITION OF i 9 PUBLIC PROPERTY 10 22 . Plaintiff realleges and incorporates herein by 11 reference paragraphs 1 to 21 in this, her Second Cause of Action. 12 23. Defendants, TOWN OF MORAGA, COUNTY OF CONTRA COSTA, 13 STATE OF CALIFORNIA, PACIFIC GAS & ELECTRIC and DOES 21-30 and 14 each of them so negligently designed, planned, constructed, 15 built, and maintained that section of public property known as 16 St. Mary' s Road and the placement and location of said utility 17 pole where said automobile accident occurred, so as to cause said 18 section of public property to be in a dangerous condition and did i 19 thereby proximately cause the aforedescribed collision between 20 said Datsun automobile and said utility pole and did thereby 21 proximatey and legally cause the hereinafter described damages 22 and injuries to the plaintiff. 23 24 . Said accident and plaintiffs severe personal injury I occurred in a way which was reasonably foreseeable as a 24 r consequence of the dangerous condition of the said public 25 property and said dangerous condition was created by 'a negligent 26 I 7 i, I acts of employces, of the TOWN OF MORAGA, COUNTY OF CONTRA COSTA, 2 STATE OF CALIFORNIA and PACIFIC GAS & ELECTRIC and defendants 3 DOES 21 to 30, inclusive. 4 25 . Defendants, TOWN OF MORAGA, COUNTY OF CONTRA COSTA, 5 STATE OF CALIFORNIA and PACIFIC GAS & ELECTRIC, DOES 21 .to 30, 6 inclusive had actual or constructive notice of the dangerous condition a sufficient time prior to the above described accident 7 so that measures could have been taken to protect against said 9 dangerous condition . 10 -26. As a direct and proximate result of said defendants 11 conduct and negligence, and each of them, plaintiff was hurt and 12 injured in her health, strength and activity with plaintiff 13 sustaining severe injury to her body and shock and injury to her 14 nervous :;yzLem and person, physical injury requiring extensive 1 15 medical attention and treatment, permanent physical deformity.. 16 extreme physical discomfort, emotional anxiety, severe emotional 17 distress, lost wages, loss of earning capacity, and medical 18 expenses . All in an amount to be shown at time of trial or 19 hearing. 20 THIRD CAUSE OF ACTION: NEGLIGENCE AND NEGLIGENT ENRUSTMENT OF REAL PROPERTY 21 22 27. Plaint;iff realleges and incorporates herein by 23 reference paragraph I to 26 in this, her Third Cause of Action.-' 24 28. At all times herein mentioned, defendants, MR. & MRS. WILLIAM 1-1. SHORT, KEVIN .SHORT, and DOES 32-40, and each of 25 26 them were the owners and/or occupiers and users of that real 8 1 property commonly known as 20 Wendal Drive, Moraga, California. I' 2 29 . On or about April 27, 1987, defendants, MR. & MRS. 3 WILLIAM H . SHORT, DOES 32 and DORS 33, and each of them so 4 negligently owned, maintained, manacled, used and entrusted said 5 real property and the contents thereof so as to allow defendants b KEVIN SHORT and DOES 35 to 40, inclusive to congregate at said I 7 premises and to negligently allow, permit, and encourage use of 8 said premises for illegal activities, and the illegal and abusive 9 use of alcoholic beverages and drugs which were upon said 10 premises and did so negligently fail to supervise, control and 11 manage said premises and the contents thereof and said defendant 12 KEVIN SHORT and DOES 35 to 40, inclusive so as to allow them to 13 have access to said alcoholic beverages and drugs so that the 14 same were available and could be illegally and abusively used 15 upon said premises . 16 30 . As a direct and proximate result of the negligent 17 conduct of said defendants said alcoholic beverages and/or 14 illegal drugs were made available to the said Catherine Freida 19 Marie Lewis, and said person was induced and encouraged to 20 participate in the use thereof and to become under the influence 21 of said alcoholic beverages and/or drug substances . 22 31 . As a direct and proximate result of the negligent acts of the said defendants, the said Catherine Freida Marie Lewis was 23 incapable of properly operating said Datsun' automobile and did 24 25 thereby proximately cause the same to be uncontrolled and thereby . 26 proximately collide with great impact with the utility pole 9 1 described above ,. 32 . At all times herein mentioned KEVIN SHORT, DOLS 35 to 2 is 3 40, MR. & MRS. WILLIAM H. SHORT and each of them were the agent 4 of each other and were acting with the consent, permission and 1: 5 authorization of each other. At all times herein mentioned, defendant KII-VIN: SHORT was the agent of MR. & MRS. WILLIAM 11. 6 7 S11ORT and was a J 6tin' g with the permission and consent of said 8 defendants . 9 33 . As a direct and proximate result of defendants conduct, 10 and' each of them, plaintiff was hurt and injured in her health, 11 strength and activity with plaintiff sustaining severe injury to !: 12 her body and shock and injury to her nervous system and person, 1 .13 physical injury requiring extensive medical care, permanent I physical deformit 1A y, extreme physical discomfort, emotional 1$ anxiety, severe,: emotional. distress, lost wages, loss of earning I 16 capacity, and medical expenses . All in an amount to be shown at 17 time of trial or hearing. I. WHEREFORE, Iplaintiff prays for judgement for costs of suit; 18 1 19 for such relief! that is fair, just, and equitable, and for: 20 I 1 . Compensatory damages according to proof; I. 21 2 . General damages according to proof; 22 3 . All medical and incidental expenses according to proof; 23 DOMENIC J. CANNIZZARO A PROFESSIONAL CORPORATION 24 BY: DOMENIC J. CANNIZZARO 25 Domenic J. Cannizaro 26 I Attorney at Law 10 r � i 171 g 1, Gil... Gw_, oryl Ll t,r}ri ly' Company OFHUE OF iris CORPORATE SECRETARY r `NDED SUMMONS 4 (CITACIDN JUDICIAL) ' ion tours•u:t ONIV NOTICE TO DEFENDANT: (AviSo a Acusado) a0 10fA"WODI t.tear, y NISSAN CORPORATION, TOWN OF MORAGA, .COUNTY Or CONTRA COSTA, STATE OF CALIFORNIA, PACIFIC GAS & ELECTRIC, KEVIN SHORT, MR. & MRS. WILLIAM H. SHORT and DOES 1 to 30 and 32 to 50 , inclusive YOU ARE BEING SUED BY PLAINTIFF: (A Ud. le estif demandando) STACY SESSLER You have 30 CALENDAR DAYS after this sum Despu6s de quo to entreguen esfa c)taci6n judicial usted mons Is served on you to file a typowrltten re- time un plaza de 30 DIAS CALENDARIOS para prmentar sponse at this court. una respuesta escrita a miquina en esta torte. A letter or phone call will not protect you; your Una carta o una Ramada telef6nica no to ofmcer;l typewritten response must be !in proper legal prvfecci6n; su respuesta escrita a miquina fiene que form If you want the court to hear your Case. cumplir con las formalidades legiles apropladas it ustcd If you do not file your response on time,you may quiere que !a torte escuche su cess lose the case,and your wages, inonoy and pro. Si casted no presenta su respuesta a tiempo, puede perder party may bo taken without fur;hor warning from of caro, yle pueden quilarSu sa1440,su drnero yotras eosas the court. de su propiedad sin aviso adicional par parte de la torte. There are other legal requirements. You may Exlsten otros requisilos legales. Puede que casted quiera want to call an attorney right away.If you do not flamer a un abogado inmediatamente. Si no conoce a un know an attorney,you may call an attorney refer- abogado, puede llamar a un serviclo de reforencla de ral service or a legal old office Qisiod In the phone abogados o a una orcina de ayuda legal(yea el dircctorio book). (olot6nico). CASL HUMOLK (Neimcm de-1 QW) The name and address of the court Is: (El nombre y direcci6n de la torte es) C88-0084 SUPERIOR COURT OF CALIFORNIA COUNTY OF -CONTRA COSTA Courthouse Martinez, California 94553 The name, address, and telephone number of plaintiff's attomey, or plaintiff without an attorney, is: (EI norrmbre, la direcci6n y el ndmero de tclbfono del abogado del demandants, o del demandants que no time abogado, es) Domenic J. Cannizzaro A Professional Corporation 785 Market Streetr Suite 1150 San Francisco, CA 94103 415-957-0777 JAMES R. QUIS,i ft: C. ARMSTRONG DATE: JUN � 3 rag Clerk, by �Deputy (Ftcha) tAcrvario) •0c egAdo! f 1 NOTICE,TO THE PERSON SERVED: You are served 1, !as an individual defendant.' 2. as tho parson sued under the fictitious name of lspeclfy): i 3. ,on behalf of (spaclty): Pacific , Gas & Electric under: CCP 410.10 (corporation) CCP 416.60 (minor) CCP 410.20 (defunct corporation) CCP 410.70 (coneervatoo) CCP 416.40 (association or partnership) CCP 416.90 pndlvidual) other. -- �- 4. = by porsonal delivery on (date): Form wooed by nod.982 (Sao rwene for Proof of Service) C-5 JudicLt Coursed of CarlaNa -- ' PROOF OF SERVICE BY MAIL (C.C.P. Secs . 1013a (1) and 2015 . 5) I, the- unders;igned, state that I am a citizen of the United States and employed din the City and County of San Francisco; that I am over the age of eighteen (18) years and not a party to the within cause; that my business address is 77 Beale Street, San Francisco, California 94106; and that on the date set out below I deposited a true copy of the attached CLAIM FOR APPORTIONMENT OF FAULT, INDEMNIFICATION AND DECLARATORY RELIEF sealed in envelope (s:) with postage thereon fully prepaid in a mailbox regularly maintained' by the Government of the United States in the said City and County, addressed as follows: Board of Supervisors County Administrative Bldg. 651 Pine Street Martinez, CA 94553 I declare under penalty of perjury that the foregoing is true and correct. Executed at 77 Beale Street, San Francisco, California , on November 4 , 1988 i ARLENE LINDSEY 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 6 , 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: $2, 555 . 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: THE AUTO OUTLET County Counsel 140 Yolan Drive ATTORNEY: Vallejo, CA 94589 [40V 10 1988 Date received ADDRESS: BY DELIVERY TO CLERK ON November 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. November 9, 1988 PpHHIL BATCHELOR, Clerk DATED: BY: Deputy -��� L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( V This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed: The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: b 0 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' Order entered in its minutes for this date. OEC 6 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 Notice to Claimant, addressed to the claimant as shown above. Dated: DEC 1 498 BY: PHIL BATCHELOR by //Deputy Clerk CC: County Counsel County Administrator 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'jlater 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 adistrict 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 The AUTO iOUTLET ) Reserved for Clerk's filing stamp 141) Yolano Drive ,. Vallejo , Ca. ) 94589 ) REW Against the County of! Contra Costa ) NOV1988 /l�j� or - ) / District) APF3 U CLUP Fill in name -��uty The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named. District in the sum of $ 2 , 555. 0 0 and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) 10-3.1-88 , 1445 hrs 2. Where did the damage or injury occur? (Include city and county) South on Route #4 Tgest Bound. 1 ,500 feet East fo Neroly Rd. See T. C. R. # 10-468 ------------------------- ;---------------------------------------------------------- 3. How did the damage ori' injury occur? (Give full details; use extra paper if required) See T. C. R. # 10-468 ----------------------------------------------------------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? See T. C. T. # 10-468 (over) T 5. 14hat are the names of county or district officers, servants or employees causing the damage or injury? See T. C. R. # 10-46 8 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. Vehicle TOTALED-=See attached - # 1 Photo - #2 Kelly Blue Book Appraisal Report ; ------- -------- ----------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or. damage.) Kelley Blue Book ! Appraisal Report. -------------------I------------------------------------------------------------ 8. Names and addresses of witnesses, doctors and hospitals. See T. C. R. # 10-468 ----------------------------------------------------------------------- 9. - -------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 Claiman s Signature he AUTp OUTLET Address 140 Yolan Drive , Vallejo Ca. 94589 Telephone No. Telephone No. (7 0 7) 64 8- 1 1 1 3 NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same. if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. r ► L Na -5-9539 d ketai i VaIuP. . . . C, $P, `55 APPRAISAL REPORT _ J THE AU TO * Va) ues rice NC)'l apply to ' grey marketcare' *�* x Value Computed Us i rig Oct-Dec 1988 Kelley H I uP S(-gr:'#** -these values are St.tb)erti.ve opirtions haSeri ori the rPrPro t .raa-rkPt , Kelley Blue Hook is N€_)!' rP4pons i b l e for acct t.xa l or.: r, }a i rrr?d dev i at ion t(.') . Copyrinht Kelley )41 up }-took 1968, A1I 'ripmts reserved 'I fiI.tgPt d k tai 1 r_}� Pak�lc.�wrs Hpr# 196t Toyota Caro I a S)Rtj Hardtop 21). . , , . , , i i 4 C:y I i nder Ga c;- . . . . . . . . . . . . . . . . . . . t rtc:I udP(J . 5 Speed Maritza}. . . . . . . . . . . . . . . . . . . . . . . . . . . . . Inr,Iuded Equipment *�* !-fir Conditi.ort irtrt. . . . . . . . . . . . . . . . . . . . . . . t5`s Power St eer i rtr}. . . . . . . . . . . . . . . NM/h'M 4,3terer" w/Crass. . . . . . . . . . . . . . : . . . . . fir`; Mi IPage Adjustment . . . . . . t4inV?? })rivers ar: average of t6, 1o6 miles .per year . +� Total SUgPct-.Pd Ret Va.1ue. . . . . . . . . . . . . . s , `j`j``' r.�' THE STANDARD SINCE 1926 saYE DP arsPDfvEr � ': RaFFrD COLLIS10 REPORT; •AaOF ti £FICIAL-CCIFE:KTIGNB NUMBER MR A RUN CITY iUOK1AE DISTRICT NUMBER ❑ UNxaG t � /1� b� c/ NUMSER MIT i RUN C LINTY REPORTING DISTRICT BEAT ...r '�� EU,LED WSO (4 0 ••• Zr U COLUSIQN OCCURRED ON 'i MO. DAY YEAR TIME(Z4M NC.X• OFFICER LO. z S,Q. ,`�----- �-� '� to X31 ; y5 �32p IUJb`� �„' � WLElGYST iNPOMAATfON DAY OF WEEK TOW AWAY pMOTpOR:APNB by; < REETr WA F .i OF MILEPOST 00 C G 31 IR S�T W T F S ®YES ❑NO CP U I SO o , ❑ BVTERSECTION WRM STAIE HWY REL AT ®o.: 1500 PEST I ECBSS F of j4 — 4� 7� , c,C. ®rE�[:]mo NONE 'ARTY DRIVER S LICENSE NUMBER I STATE CLAI$ SWETT SEM.YK MAKE/MODEL/COLOR LICENSE NUMBER STATE A a31001 ' cA 3 -s g2 � sQF20 P=CA wlA-x� Te-4(01(0'r e0, WiER %AME(FIRST,MIODL&LAST) _® R aim pi�n3 til ri.)t A 0 LDEW STREET ADDRESS T OWNER'S NAME O SAME AS ORIYER .- TshAit ❑ I.KED CM/STATE.'ZtP OWNER'S ADORE" p SAME AS DRIVER .CLE � � �? ca '513 A►�"t''= ❑ 4C uC. Sim SEI MAIN EY S HEIGM WEIGHT; MRTMDATTE RACE DISPOSITION OF VFHICLE ON ORDERS Oh �OFFICER J?ORIYER r"�OTHER 'ST . CAR (,� r oar J!TMER NAME PHONE / Q ausa'aSS PMON6 f-(-tet PRIOA MECHANICAL DEFECTS: NONE APPARENT RIPER TO NARRATIVE (�i5 )b t S .C.Z ; tW {4J i S)�4 y of G r tHP USE ONLY DESCRiSE VEESCLE DAMAGE SHADE RE DAMACE0 AREA _ r"'r/ VEMCLE TYPE NSURAMCE CARRIER POLICY NUMBERt �+�^ I GUNK []H. ❑ECM ({ O Ct O � t S V 7 �•�•• ; ®Moa QMA�oR aTOTAL D:R.OP oia rPft"OR NGHWAT SPEED PCF KC ❑ TRAVEL •i °IIT PUC ❑ w5. CHP ❑ it-Rn OFVVER'S LICENSE NUMBER STATE CLASS SAF LTY VEIN YR MAKE/MODEL/C(KOA LICENSE NUMBER STATL EOU1P_ t� _' G 1 2 2 I Gr'� C7 7oY4�cppQ4L t. . = �.�v b4 .CA 't ER hAAE(FiAST,fBJDt E•LAS -F.EEi STREET ADDRESS OWNER$NAME ❑iAYf AS DRIVER fIVAN sRKEOCITY I$TATE i ZV OWNER'S ADDRESS D SAME AS DRIVER _0E mf-"+r B:�Y• SEI I MAIR EYES I MEW,, WEIGHT WRTMDATE RACE : SPO5T)Oh OF VEHICtE ON ORDERS OF: �OFFICER ❑DRIVER C]OThtlt r�IST !] �i4J RrJ �`3 t1S �AY CoE�o v vJ '7 _ TnEA HOME PHONtE BUSINESS PHONE; PWOR MECMAFBCAL DEFECTI: NONE APPARENT 5? REFER RA TO MAATIVE D u 0 ( } G �y 1 5) (o q 6- 'Z y 1 CMP USE ONt Y DESCF4BE VEHICLE DAMAGE SHADE N DAMAGED AREA VEMCtt TYPE INSURANCE CARRiCR I POLICY NUMBER / : ,E Uaf. NONE MINOR Timmy A S c 0• t �•'i Tr. i ❑40p. ®MAJOR D TOTAL DIR CIF OM 9Pc::3 /M+i�t:iG OR HIGHWAY E�+S,PPIEID PestiC$ ELC 1❑V ,RAVEL `+\ .P A `I� V 2 PUC o 0 1 1 4ITY DaYfR'ELICENSE NJIISER B7ATF CLASS SAFETY vFMYR 4AKEIMODEL ICOLOR LICENSE NUMBER (TATE EOtIET . . . . . . . . . . . . . . . . . . . . . . . . . . W.fR NAME(FIRST,MIDDLE.LAST) STREET ADDRESS i OWNER S NAME Q FAME AS DRIVER .L k4 ,:;.[D CITY I 6TA7El NP ' OWMEAS AC GRE5S ,� (--1 SAXL AS DRIVER ,C M SEI HAIR EYES WEIGH W U:=nT MO. B.R DAY TE YEAR FIACE pSP.+517ION OF VEHICLE ON UNJF RS OF: ❑OFFICER O DRIVER E]OTHER LIT :MEA MOMS PHONE BUSV.ESS PnOfd PRIOR M Cf HA.N,CAL DEFECTS: NONE APPARENT ❑ REFER TO NAnA-TWE ❑ C.plnC ONLY -_ DESCRBL VEHICLE DAMAGE SHAD&N DAMAGED AREA VEtL'C LE Tt Pf �-Y INSURANCE CARMIEA POUCY E.JMBtR I ❑-oc. L !NONE OMINOR 77;Avf_ SEFOCF []MOD J M AJOR Q TOTAL LBT PIC ❑M SIRtHP C3;-OF (LyonNIcc ❑ —1 C::::� IPAP ERS NAME DISPATCH NOTIFIED REVIEWER'S NAME {{ �44-�•� p DATE REVIEWED C. C.- —' OYES 13NO �ti'A —V) LI�L ?55S-Page 1 {Rev. 7471 OA 042 RAFFIC COLLISION CODING_ I PAD. Z_ .+R OF COLL'L1pN '� Q p TIMI E:i600) '' NICK Nl11aCR Oi HLER'L O aEA aoo. I O DAA I rEA>, (�O `� OW W Fr$MANE I ADDREU ' NOTFED iNtOPERTY VES ❑No DAMAGE 11 RPTa.Or DAMA SEATING POSITION j; SAFETY EQUIPMENT MIC INCYC E-H M T EJECTED FROM VEH. 1•DRIVER A•NONE IN VEHICLE L-AIR BAG DEPLOYED 0-NOT EJECTED 2 TO 6.PASSENGERS B-UNKNOWN .� Y-AIR BAG NOT DEPLOYED DRIVER i-FULLY EJECTED �.. 7-STA.WGN.REAR C-LAP BELT USED N-OTHER V-NO 2-PARTTAIlr EJECTED 6-RR OCC.TFIK_OR VAN D-LAP BELT WOT USED P-NOT REQUIRED W-VES 3-UNKNOWN • 6•IrosITIOH UNKNOWN E-SHOULDER BARNES$USED I Z 3 0.OTHER F-SHOULDER HARNESS NOT USED CHILD occ�HI PASSENGER i 5 6 0•LAP/SHOULDER HARNESS USED 0-*I VEHICLE USED X-NO H-LAP/SHOULDER HARNESS NOT USED R-IN VEHICLE NOT USED Y-.VES 7 J-PASSIVE RESTRAINT USED S-IN VE14CLE USE UNKNOWN K-PASSIVE RESTRAINT HOT USED T-M VEJACLE IMPROPER USE 1' U.NONE IN VEHICLE ITEMS MARKED BELOW WHICH ARE FOLLOWED BY AN ASTERISK(')SHOULD BE EXPLAINED W THE NARRATIVE PRIMARY COLLISION FACTOR '1ST NUMBER(8)OF PARTY AT FAULT TRAFFlC CONTROL DEVICES 1 213 TYPE OF VEHICLE 1 2 3 MOVEMENT PRECEDING A VC SECTION VIOLATED. a ?Ea A CONTROLS FUNCTIONING A PASSENGER CAR/STA.W COLLISION j Z 50 NO 6'CONTROLS NOT FUNCTIONING- g PASSENGER CAR W/ A STOPPED g OTHER IMPROPER DRIVING C CONTROLS OBSCURED C MOTORCYCLE/ B PROCEEDING STRAIGHT D NO CONTROLS PRESENT/FACTOR- D PICKUP OR PANEL AUCK C RAN OFF ROAD C OTHER THAN PRIMER' TYPE OF COLLISION I E PICKUP/PANEL V14L W/TTA D MAKING RIGHT TURN p UNKNOWNI A HEAD_ON F TRUCK OR TRU4 TRACTOR E MAKING LEFT TURN ) .E FELL ASLEEP• B SIDESWIPE G TRK.I TFUL TOR W I TMA F MAKING U TURN C REAR END H SCHOOL BUS I G BACKING. WEATHER MARK 1 TO:ITEMS D BROADSIDE I OTHER BUS j H SLOWING/STOPPM A CLEAR E HT OBJECT J EMERGENCYJVEHICLE I PASSING OTHER VEHICLE g aouor F OVERTURNED K HWY.COW4.Ea1IPMENT J CHANGING LANES _IC RAINING G VEHICLE 1 PEDESTRIAN L 8:CYCLE K PARKING MANEUVER D SNOWING H OTHER': &IOTH UeEHICILE L ENTERING TRAFfiC E FOG/VISIBILITY FT. MOTOR VEHICLE INVOLVED VAIN N PVCSTRIAN M OTHER UNSAFE TURNING F OTHER: A NON-COIUSioH MOPED N XING INTO OPPOSING LANE G WIND B PEDESIRUAN 0 PARKED UGHIING C OTHERIMOTOR VEHICLE P MERGING ADAYLIGHT D MOTOR VEH.ON OTHLR ROADWAY OTHER ASSOCIATED FACTOR d TRAVELING WRONG WAY g DUSK.DAWN E PARKED MOTOR VEHICLE 1 2 3 (MARK I TO 2ITEMS) R OTHER+ l C DARK•STREET LIGHTS F TRAIN I. A vc"0""A"' arzD VES -a I)DARK•NO STREET UGhTS G BICYCLE ONO -�E DART(• STTIEf 1 LlCJiTS NOT H ANIMAL B vc ar 00"vIOAATK>,c C"'ED FUNC110NINf?' OYEa 6001VETY O ROADWAY SURFACE I FIXED OBJECT: VC I&CDON V1DLATWK CWTEDD 1 2 3 PHYSOAL A DRY i C' OYES (MARK I TO 2 TTEMS) g WET =R�OBJECT: 01.0 A HAA NOT BEEN DF M7KJNC C SHUWr-ICY D _?M B HW-UNDER INFLUENC.. D SUPPERY(M LIDDY,OILY,ETC. E VISION OBSCURE ME NT F INArrENTIQN' C HELD•Mar UNDER Lu NDI ROADWAY COTIONS D HBO-IMPAIRMENNT UNK.' (MARK 1 TO 2 ITEMS) PEDESTRAWS ACTION G STOP A GO TRAFFIC E UNDER DRUG Iw U.• A HG PEDESTHAN INVOLVED H ENTERING/LEAVING RALcP F vPAtRMENT-PHYSICAL, • '•A HOLES,DEEP RUTS- I PRf WA0U5 COLLISFON G INPAJ�;M NOT KNOWN B CROSSING IN CROSSWALK J UNFA)aUAR MATH ROAD B LOOSE MAI ERIAL ON RDW`Y: AT INTERSECTION H NOT APPLICABLE C OBSTRUCTION ON ROADWAY K DEFECTIVE VEH EOl11P.: UTE I SLEEPY/FATIGUED _ CROSSING IN -MOT O D CONSTRUCTION.REPAIR ZONE C AT INTERSECTION ONO SPECIAL INFORMATION E REDUCED ROADWAY WIDTH D CROSSING-NOT IN CROSSWALK L UNINVOLVED VEHICLE A HAZARDOUS MATERIAL F FLOODED' E IN ROAD-INCLUDES SHOULDER M OTHER': C OTHER% F NOT IN.'ROAD (1)/NONE APPARENT •�!H NO UNUSUAL CONDITIONS G APPROACH/LEAVING SCHOOL BUS 0 RUNAWAY VEHICLE MISCELLANEOUS ot �U�a►4 I OD VCE i 5 ,e U"� fzJ>. £TATE OF CALIWRNA dJU`r3ED / WITNESSES / PASSENGERS PAGE 3 4L.191 TAME • I N'_IC NUMBi OFRCER I.D NUMBER �- ��s �32G io►b ! 0 DATE 4F C0 -� 6 I f EXTENT OF INJURY ( "X" ONE INJURED WAS ( "X" ONE ) I-TNESS PASSENGER AOL SEL PARTT SEAT SAFETY EJECTED�I'/L1 ONLY FATAL SEVERE OTHER V;SIBLE COMPLAIN NJMBER POS. EOUP. INJURY IrUURY INJURY OF PAIN DRIVER PASS. ►ED-. WCYCUST OTHER WAS I D.O.B.I ADDRESS^ I TELEPHONE HaJVRED ONLY)TRANSPORTED BY: TAKEN TO: OCSCRIBE INJURIES 'I n ❑ VICTIM OF VIOLENT CRIME NOTIREO N� .,ADDRES TE 7-01 P lox 5�3 �{i•HGNE ;!-0RED ONLY)TRA4SPOR7ED BY: i TAKEN TO: �o sJ ;ESCR+BE P/JURIES I VICTIM OF VIOLENT CRIME NOTUMD -77 :_)� ❑ ❑ ❑ 1 ❑ 1 ❑ ❑ 01010 101 1 :.HME I D.O.B.,ADDRESS TELEPHONE i .':J:IRED ONLY)TRANSPORTED BY: TANE;.TO: I' :SCRIBE NJVWES I ❑ VICTIM OF VIOLENT CRIME NOTIFIED NAME,0 G.B.,ADDRESS TELEPHONE .J'uALD ONLY)TRA45PC'RI CD BY: TAl(EN TC: :� sCRIB[P!JURIES i ❑ VICTIM OF VIOLENT CRIME NOTIFIED �� ❑ f �� ❑ i ❑ ❑ ❑ o ❑ D ❑ ❑ —ME,D.O.S.I ADDRESS TELEPHONE I !P JURED ONLY)TRANSPORTED BY: TAKEN TO: --"IUBE INJURIES -- 0 VICTIM OF VIOLENT CRIME NOTIFIED _ ❑ ❑ 17 ❑ ❑ D n D n D NAME I D.O.S.I ADDRESS TELEPHONE JW:JRED ONLY)TRANSPORTED BY: TAKEN TO: i iC CRBE INJURIES i - VICTIM OF VIOLENT CRIME NOTIRFD A RCR'S NAME I0.NVJ6ER MO. DAY YEAR RE�'�k WE RS HANE ', YO. GAT YEA C A ��w�c 10 31 $S _ CHP 555-Page 3(Rev. 7.8T) OPI 042 bl 43E'' i' ' FACTUAL DIAUHANI PACK CAT OF COLLISION 'ri. 6.00MCI9NV Mffw O••ICfw I. NYYffw , e ' Y0. •�tO• DAv � / Yw. tl 1 I 1Cns,20 I DI l0_i469 ALL MEASV REM EN TS ARE APPROXIMATE AND NOT TO SCALE UNLESS STATED ISCALE � f I' 1,15bo TO 411-4 I f �_1 4 .1 ' /z� . I. i C"�r�• f` I.i NVL+f[w MO. DAY IS. wAVI.M•[- S NA00S I nwr rw CHP 555—Page 4 (Rev II-85: OPI N2 ` I �� r r-AY14 %��` ME/SUPPLEMENTAL PAGE S TIME 124" NGC NUMBEROf11-illo NUMBER _ 10 - 31 - mss Iy.yS a W '7C ONE TYPE SUPPLEMENTAL rr APPjrA&LFj ,J NA,RfiA71VE COLL1SgM REPORT ❑ BA UPDATE ❑ FATAL ❑ WT A RUN UPDATE SUPPLEMENTAL ❑ OTHER ❑ HAZARDOUS MATERIALS ❑ SGIOOLSUS ❑ OTHER: Ic-,L,T YIJUDCAL DISTRACT IN 05TR1CT/SEAT CTATION NUMBER j sac-, A s Qr� u �!?r'�T I100HWAYFELATED .� r rr•FG. 1 �� .! YE9 NO `, - PISl M 5• .y AN7 a %' Tl lbjEI' K—, L 15O (Z o — M T LAJ D LPArje. 4 vJ Y OF A tR- ALT :/JAS 'ZG- 1'3 k - YEc.LO,.) L=,)E- , 'r tr:P-S . SS A►� DR.C.!{-�lSt; O N Y>•1` ►� •I-L� ►J P K _ OBJ �-t�r �5—�� OF T N L- "t�C.. ��� . (L� �s ►L� I Fu(L Mp(�c- i Q S HALL`S; v S -r rJ ►�o�'�.sR. TG IL Qr' p rk M i. MA c fro Lit uj F c w O W C)� I �- LASS A-30 P- , T I' I. P I $owr�na E( —6AD 5 I. ` OrJ ,-- L -� . SIJ �rJ S h`� N P• I S>a�-o Tw o1 r c rV; S 5>a v A unN �,rz Ori T1-K�. 1�3Uf� i. S=fit wHa.� Sic was Was �- xiJC7 +�• _i.EFSNAME IIII.BIR IDIC, I , MONTH /DAY,�AN RCY-EWIRSNAME MVNIHIDAYIYEAF, X56 (Rev. 7.87) OPI 042 U"Pr.AoL 87 4,312 — I. tkiATIVE/Sl1PPLEMENTAL , PAGE' .L C•I)LJS10N �• TIME(Z4J01 i Li NGC NUMBER OFFCErEl NUAABER I 'x'ONE 7 YPE SU PPLE.YENTAL r)C APPLJCABLE) /t NAARATTVE COLUBION REPORT !A UPDATE ❑ FATAL ElWTl RUN UPDATE SUPPLEMENTAL L❑L7 OTHER ❑ NAZARDOUS WTEWALS ❑ SCNOOLIW ❑ OTHER :Y/COUNTY/,Y.)DICAL DIST PICT REPORTING DIST RIGT/BEAT CRATION NUMBER c I1 c Fes. yo ":IT u(y]NM7lir V STATE N9GNWAY RELAT ED _ YE9 NO .. I P��2ox. 3'S Mfg -Z -o r-rH (OAS 7s vc, ptSiJ(> "tom1�y�.. rtt� -f1A U) I Cr \)- PTS •2 2 c D.i-%, A race-G=v&) 063 -. �•2 ��(� ti�T N c�� s -'j - 1 s,�j PASS o> - '!;�La,J A►J\7 Ccs SE_QOS Wi L"' "VTZoCr, 'Vh& A CAQ-51i 7 :7NzS T/C. �n� v��A .�rJ Ot= Z2 IS C--) v. C , _ ccrrr 0r -TioNcT _ P0.--r A 0 (f nn=a 6`� /oF FA t�►� oo�l C"C11, 29 -r ft .mA:atNS NAME �D NUM[.[R MC,`hTN;DAREVIEWERS NAME DAY 11'EAR r CF� c 0Wr .5�(Rev. 7-87) OPI 042 uwp..Iowweorumlaq.tw 87 453'? � I lf0 N• � IVFISUPPLEMENTAL PAGE TIME(2* MCG NU OFFICERI D. NfJAABEq I�I�ts 32� 0I ..�• ')CONE TYPE SUPPLEMENTAL CIL'APPUCABLEI NARRATIVE ® OOLIISIDN REPORT ❑ BA UPDATE ❑ FATAL O NIT A RUN UPDATE SUPPLEMENTAL. OTHEii� ❑ 002AR000°►NTERIALS ❑ BCNOOLBW ❑ OTHEA I !Y%CLJNTYi.YJDIGAL DIST WCT RLIVRT ING DIST RICT/BEAT GTAT.NNUM.ER NT rJC. I COIF-A -T y aS A•1%N I STATE WGNWAY RELATED YES NO i Il/1 O►i►G � TJ�tJ�S N N� PARER 5 NAME iJ NUMBER MONTH/DAYIYEAR FEL: S CAL�ciJ� tr %0�(� I 2 BcI c 4L laM�AYSFr 556 (Rev. 7.87) OPI 042 u�.p�Mawwmr�nllegAl.a 87 45312 CLAIM i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . 1 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 6 , 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". Counsel CLAIMANT: JOHN E. RAMIREZ 830 Caribou Terrace [quV 15 1988 ATTORNEY: Brentwood, CA 94513 Date received Martinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON November 14, 1988 BY MAIL POSTMARKED: November 12 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: November 15 , 1988 gqIL Bep�tyLOR, Clerk L. Hall II. FROM- County Counsel TO: Clerk of the Board of Supervisors (V ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: '(� / l� U BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD 0 R: 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 6 1988 Dated: PHIL BATCHELOR, Clerk, ByKXI—X,�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. Dated: DEC 7 1988 BY: 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, 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. th.is form. RE: Claim By ) Reserved for Clerk's filing stamp C-UVED Against the County of Contra Costa ) "or ) 01\1 1 4198B �} 0 113 District) H e cK Ps Fill in name ) �E � CP De G . The undersigned claimant hereby makes claim against the ounty 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) O I --------J-�—--u-- ---�M—---— --- - -------------------------------- 2. Where did the e or injury occur? (Inc-ude cit and count ) 1501 tj V o tj ---66KIL-L-- miry Lit 3. How did the damage or injury occur? (Give full details; use extra paper if required) Le+r ML( %1 (w o N (�)ocLf% C:_,Nm 1 Dtj 7ZAv�/vr cVes - i�As A w��111A 6 A V j N_1 sv— A M 6 -'1-� ��E�`A`-) S7'21 /�JUSr' NA tJE JUST �EE� PA �'� A ti3 WAS -M FA�El� i____ 4. What particular act or omission on the part of county or district officers, servants or employees. caused the injury or damage? 5 sfrAti, 7%46 ojlk)e V-4 Pltfr.- -T"E X77 &C e IVAS -,/05 v''Z �ivr�� ,.T-,;� (over) r 5. ~What are the names of: county or district officers, servants or employees causing the damage or injury?i W X10 v� PA����D ��_OZfti 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Atta h twoS estimates for auto damage. iq)r i*r' ;7IIts, + 4 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury ori damage.) I I 8. Names and addresses of witnesses, doctors and hospitals 9- 50'710 �� �8'8S C, ( fin/ /3 e- 64srree 24 9A Y/-4 5 9. List the expenditures you made on account of this accident or injury: DATE . ITEM AMUNT . 11V-Sil o-,4,IeeogsA �•� Gov. Code Sec. 910.2 provides: " claim must be signed by the claimant SEND NOTICES TO: (Attorne ) Qviy me on his behalf." Name and Address of Attorney Claimant's Signat Address BeEPL�r U�L Telephone No. Telephone No. 1,//1- 1 5�- 8'Z �SFy/S cuv2/( 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 exceeding ten thousand dollars ($10,0009 or by both such imprisonment and fine. �._. ........__�..,.�_.. ._..... . . ... �: ,. ... .�:...•....�ti, - - -:' 'lea��,; .+.: ::=,' ;:%�' �:.::, . . `WR/iCLE&UT01PAIMT1"Q saw t#EPM r !-Z!, INVOICE NO. •I � '' 'y i4�irf is '' I +GP •r r w...u.,,+. .t:• �FIADIp'1c• is I I • '11INOCHECKSI, 6072 CON _..... '. : ' ►fag ` . DATE }.. CU T r R M 4A9KET V-I14.ET. �.•` -�•. '0' OW��D�i.;.'F�i itis.' MEI�CIAL S 9ME E I. 1971 r Ir. AEFERRAL. INSURANCE .Q. CD��fCO�D; `_t7 Ir eAT': "' CLAIM N ' -- ADDRESSiESTIMATE'A - CITY/ST AI Er CODE - i , ;4 ACDBXK4LI 7!Ll/f'l♦ ... :/ / I •_i;.. Yr:n:J:'.,r.u,1r AUTWRIM HOME PHONE- BUSJNES8 PHONE ESTIMATFDAY� f• ++ } ;Je • .� ''. . .�,: `REVISED'. .I. .. iroT AL 7C MAKE/MODEL LICENSE NO. ETk,R P.EADING DEALER STOC NO. i' ;;:. ':+• ATE WANTED ❑ENAMEL 0MIRA7HANE LTAATMANEj ' ❑OTHER AD NALS PRICE COLOR,NUMBERAND 1 TE011AL: -. LABOR LIC DESCRIPTION L7_ (/Ccl . L I — 2 STAKBURST-,', `!'•r..- PAINTING - S-ALEB._1 TOUCH-UP.:.. .... ... . ... . ,... ❑CLEAR COAT. HAZARDOUS WASTE CJ DOOR JAMBS' C-qbr EXTRA PREP 12 EK CU 'k r,,11rwin ❑HOOD OR TRUNK ❑TWO TONE �• C ; j ❑MATCH COLOR reI. ❑VINYL TOP RENEWAL L/ ;FC7 C4 PICKUP&PANELS '-0 Cl 7C, ADDITIONALS TOTAL l TOTAL PAINT LABOR SUB TOTAL i J TOTAL MATERIAL -::,:' ALL RUST REPAIR IS DONE COSMETICALLY DUE TO CLIMATIC CONDITIONS. TOTAL PAINT p .r; RUST MAY REAPPEAR AT ANY TIME. CJ 4 a �" ' REPAIRS MAY BE DELAYED DUE TO PARTS AND MATERIALS BACKORDERS LABOR&MATERIAL "&-2, .r'-' AND QUALITY ASSURANCE.PARTS PRICES SUBJECT TO DEALER INVOICE. !CODE N e NEW U e USED E.EXCHANGE A.AFTERMARKET it PART NUMBER OR DESCRIPTION SUBLET PART'S MATERIAL LABOR q. I. .:E. . ..�.........�.._.. — _ :�, Iii• ,:�'i i . :• W4.♦:yi• i.�:i@�s: .,:;kI. -w+7 i•. J. .'i •TOTALS HOURS OF LABOR @$ PER HOUR=$ TOTAL:;6IW ! �' VM RECOMMEND THE FOLLOWING REPAIRS/SERVICES;, ,;;, ;,,,; NO ORAL OR IMPLIED REPRESENTATIONS ARE .+ PERTAINING.TO REPAIRS OR WARRANTIES " ,:�''n '' �"" I hereby authorize the repair work to be done along with the detlitlilRry '` i :I ., ..; materials.Some Items to complete the repairs may bs wblst.Yqu and :f II •;, 2..` your employees may oper$te vehicle for pu an of testing,Inspec f tion or delivery at my risk.An express IT, lien Is acknowl- edged cknowl-LT ed ed on vehicle t ure the amount of repair$thereto:You�1II not i be held roeponsi a rappearencs 10 previous roppsslr$;loss or; dame a to vehlcl or icie eft In v Icle,tiro theft,accident or g hl other cause on o n N nslble for mechan�el l 4:... Y Y Y Po lure. ,i NQ.�`O ? Col li CUSTOME �AIrAN E'' q i 1 ' SIGNATUR FORM 12 - - - SEE REVEFISE SIDE FOR YOUR GUARANTE A IHSTFt NS.ON THE CARE OF YOUR MIRACLE;. ISH Ni :flj,yPICE. f : .. r 1f .,, .; ,... .. .. '. ... .... .+. .• :.'.i.... .... ..�..._, ..�.I::.•.. ,� ...�.. ...... • i( .�' CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 'i;laim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 6 , 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: $43 . 0 0 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: CHRISTOPHER LEE COCHRAN County Counsel 609 York Street ATTORNEY: Vallejo, CA 94590 PJ UV 151988 Date received ADDRESS: BY DELIVERY TO CLERK ON NovembetAc'Ogel,9M 94553 BY MAIL POSTMARKED: November 12 , 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. November 15 , 1988 HIL `ATCHELOR, Clerk DATED �Y: 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: 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 6 19e�� 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 7 1988 07 BY: PHIL BATCHELOR by , , Clerk y CC: County Counsel County Administrator CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CONWxappqcationto: Instructions to ClaimantC'erk of the Board Martinez,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the Il00th day after the accrual of the cause" of r 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 aistrict governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. I D. If the claim is against more than one public entity, separate claims must be filed against each public entity. - E. : :•aud. See penalty fortfraudulent claims , Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved amps 609 /%:�' C119 7r> s 4.PA �s��s� j NOV 1 4 1988' Against the COUNTY OF CONTRA COSTA) or DISTRICT) !.. .... De ut Fill in name ) The' undersigned claimant hereby makes claim againstt 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] 2. Were did t�]e .damage Or injury occur? (Include cit and count) 7/G�li` �TLl1�D � 3. How did the damage or in ury occur? (Give full details, use extra sheets if required) rn ��.OT/f//(�GL✓ S /j�/5��� �� SGS/� C AV .-ve T 61 ve ZVCrT41Z 5 ---------=-------------=--------- ----- 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? GJh'O �/�� G✓f3,5 ti 6119le6(f— ot—_ 7/,'//4G (over) ,1What are- the names of county or district officers, servants or employees causing the damage , or injury? {�AJ KIV -- - - - - - - - - - - -- --. - 6. !What damageyar-inauries do-you claim-resulted? ZGive-full extent of injuries or d{ainag s cl imed. Att ch two estimates or .auto damage} %�STASo�� 'f3/ G� G�C 'A.t1i9Cl� � k'Tt� S 7. How was the amount cla med above computed? (Inc ude-the-estimatedM _ amount of any prospective injury or damage. )Tj/J7�!", 7WZW7 l�/Ct�p�rvf.� ,5r3GE"S 74)( i 8, Names and addresses of witnesses, doctors and hospitals. - f 6!,V KAI D;W4) a T--- ____ _____ .,____ 9.--List the expenditures youlmade on-account of this accident or-'inlury: DATE I ITEM AMOUNT Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and 'Address of Attorney Claimant' s Signature Mee Address Telephone No. Telephone No. l �M-„ 2�4-- 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 br village board or officer, authorized to allow or-pay the same if genuine, Eany false or fraudulent claim, bill, .account, voucher, or writing, is guilty, of a fL-lbny. ” T CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA f , Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT � December 6, 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: $500, 000 . 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: RONALD BUCKNER County Counsel 125 South 18th Street ATTORNEY: Richmond, CA 94804 NOV 15 1988 Date received ^q ADDRESS: BY DELIVERY TO CLERK ON Noyembe1Mg4fing23$gA 94553 BY MAIL POSTMARKED: November 9 , 1988 Certified P 518 631 205 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the; above-noted claim. DATED: November 15 , 1988 gHgypILATCELOR, Clerk . Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( �) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: i Dated: — U BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) i ( ) Claim was returned as untimely with notice to claimant (Section 911.3). I IV. BOARD ORDER: By unanimous vote of the Supervisors present ( This Claim is rejected iin full. ( ) Other: i I certify that this is aitrue and correct copy of the Board's Order entered in its minutes for this date. D E C 6 1988121. 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 1. 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. 988 Dated: D E C 7 1BY: PHIL BATCHELOR by puty Clerk CC: County Counsel County Administrator I � y Y 1 CLAIM AGAINST COUNTY OF CONTRA COSTA 2 3 4 TO: County of Contra Costa Board of Supervisors Er�.�t� 5 c/o County Counsel �E 651 Pine 6 Martinez,SCA e94553 7 Pl CLAIMANT: Ronald Buckner c' Ni T De9L,ty 8 e 9 CLAIMANT'S ADDRESS: 125 South 184%-.h Street Richmond, CA 94804 10 ADDRESS TO 11 SEND NOTICES: Ronald Buckner 125 South 18th Street 12 Richmond, CA 94804 13 DATE AND 14 CIRCUMSTANCES: On or about May 14, 1988, and thereafter, claimees County of Contra Costra, its 15 employees and agents at Merrithew Hospital so carelessly and negligently examined, 16 treated, performed surgery upon, advised, and otherwise treated claimant so that as 17 a proximate result thereof claimant suffered severe and serious personal 18 injuries and sustained physical and emotional damage. 19 20 DESCRIPTION; OF INJURY OR DAMAGE: Several physical and emotional injuries, 21 including a serious, injury to claimant' s elbow, and other serious injuries which 22 may be permanent in nature and have caused and will continue to cause severe pain and 23 suffering resulting in medical bills being incurred and wage loss being sustained. 24 25 NAMES OF PEOPLE EMPLOYEES, CAUSING 26 INJURY: County of Contra Costa, and other persons whose names are presently unknown, who are 27 currently employees and agents of the 28 LAN'OFFICES OF ROBERT G. SCHOCK A PROFESSIONAL CORPORATION .. 1--T S'JI'F 300 OAKLAND.CALIFORNIA 94607 14151 8397722 3 r 1 county and working at Merrithew Hospital. 2 AMOUNT CLAIMED: Five hundred thousand dollars ($500,000) , including physical, mental and emotional 3 injuries, pain and suffering, loss of income past and future, medical bills past 4 and future, and other damages. 5 DATED: November 7, 1988 4-0� 844'0-� 6 7 RONALD BUCKNER Claimant 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 1 2 3 PROOF OF SERVICE BY MAIL (CCP Section 1013A, 2015.5) 4 5 I, ;declare that: 6 Ilam employed in the County of Alameda, California and am over the age of 18 years and not a party to the within 7 action; my business address is 200 Webster Street, Suite 300, Oakland, CA 94607-3789. 8 Onthis date, I served the within: 9 10 11 on the parties in said action, by placing a true copy thereof enclosed in a sealed envelope with postage fully prepaid, in 12 the United States Post Office mail at Oakland, California, addressed as1follows: 13 14 COUNTY OF CONTRA COSTA Board of Supervisors 15 c/o County Counsel 651 Pine Street 16 Martinez, CA 94553 17 18 19 20 21 22 I declare under penalty of perjury under the laws of the 23 State of California that the foregoing is true and correct. 24 Dated: //- 9-W Oakland, California 25 Favd Jamot 26 27 28 LAW OFFICES OF PROFESSIONAL CORPORATION )WEBSTER S1 RE ET.SUITE 300 )AKLAND.CALIFORNIA 94607 #A 191 A70.7722 CLAIM r :'JARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and Ex—Officio as the Governing Boardlof the Riverview Fire District C?jiim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 6, 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:ART AND MELANIE CORTEZ County Counsel 3940 Warbler Drive NDV 7 1888 ATTORNEY:Antioch, CA 94509 Date received Mart' ADDRESS: BY DELIVERY TO CLERK ON November 7 , 1 'A41945fi$ag 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. JbIL gATCHELOR, Clerk DATED: November 7 . 1988 : Deputy C� 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 0 DER: By unanimous vote of the Supervisors present ( This Claim is rejected in full. ( ) Other: i I certify that this is a 'true and correct copy of the Board's Order entered in its minutes for this date. Dated: DEC 6 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 ace 18; and that 'today I deposited in the United States Postal Service in Martinez, CL',ifc; nia, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: b E C 7 1988 BY: PHTL BATCHELOR by , uty Clerk CC: County Counsel County Administrator ' CT Z'U. 1988 kJ 1 Ba ouaL Lo. ' • • \1 t / -bor- 47M • • ( r , ► • •1 I• I • • • i L . 11 i • • NCL LXPL GAL -M._ .ALGA • • I 1 / ; 1 • �• • • • ' k&%Lcl-c 60 • 1ll +6 A. 4A .Qr -C 1 I• � 1 / 4 1 / • • • • • i 1 ,na 100,C)", 1 nl(• 1 / • , • / • kL AA444-rL 44+0 Ck .. I / /\• \ Ao ; • • / 1 1 I \ , • , / 1 , • I • • • 1 • ' k•A L4 u,,.,Cu ko-� • • 1 • . I • 00% 1 RECEI.VED *---.- t�&� ----------------------- 1 -. 3940 , . ( 1 16e 1 f \ L • •- r OF • • tl t � V RIVERVIEW FIRE PROTECTION DISTRICT A DATE INTER-DEPARTMENTAL COMMUNICATION B DATE C --`DATE C` DATE RECEIVED FROM: SUBJECT: (��Q 8J• 2 DATE: j p _a _. d e --------------------------------------------------------------------------- �S '00�rQ oN ✓�2.SA ee q T c7 3 �/�S. %NC1ofNT �T Q �.-H.� z �'r/Z•s 6s j AT �r l i.0 ftp oar // 415 ic.>Ti2� 7-12 f"D t4� e .til D� F cS✓k: 2 LJviucA67- �,�S f4 DISPOSITION: .EAK 1 IZF-18 ( 3/86) ��T. i RIVERVIEW FIRE PRO'T'ECTION DISTRICT A DATE INTER-DEPARTMENTAL COMMUNICATION B DATE C DATE DATE RECEIVED FROM: ��7�au si, (�rep-1 a c-/a SUBJECT: Z f elO DATE: --------------------------------------------------------------------------- rt- .31 ---------------------------------------------------n35 6�� d�rp„ Qce � s5 is C�r'^ass Ap prom. f 4�00 19 ,0 A -+.Le d 4-c C e S S. 'c 5 A a�15o used ` ins cogs cam-. DISPOSITION: RF-18 ( 3/86) ` RIVERVIEW FIRS PROTECTION DISTRICT A DATE INTER-DEPARTMENTAL COMMUNICATION B DATE C DATE /� �/ j/ DATE RECEIVED TO: t-- d4wkf L!/4f FROM: / uUfS' . SUBJECT: DATE: --------------------------------------------------------------------------- �kU e d--lveou d ver fA e S/J-d p a r lee- ,�r, rel to ' /reS-o DISPOSITION: RF-18 ( 3/86) RIVERVIEW FIRE PROTECTION DISTRICT A DATE INTER-DEPARTMENTAL COMMUNICATION B DATE C DATE DATE RECEIVED FROM: , S SUBJECT: fV Vis T/6: r 7-104,1 C9/- s 40 e 9 DATE: /� 7/�( ---------------------v-----------------------------=------------------------ • i Soc�%Y/ It)l-,-) OP G,, 9t9P 6 R O)q ULf - No 7^/6 /-1t-1 ' 7W19 T Th`/ff A t,�s T //o u-,SL o N w 14,46 L ,� /?'fi/9 PC) R C,? /9 /v7-u,) C,o 7-v c p /E 7-7- w�9 /- K �,u /1!2::R0 M 7-/7- S D� wjq Ll' 70 T#) 110 u-ISF 0 se&.s T TD. 7-11L sD e.�Tg OiL7 H I D,08 iN fill p`� `7-114 T Gua t LD 6E Go/vsisTf/v T ��• r�/ � G�wG�� 7-c �-��cls /3��G/���vG- ku 7 ,0 /3 Y P� �v ,� �D i DATE /O � 2 • PARCEL PARCEL Ci /rl C3' t' GC//f�✓.kms G�.,'/�,, PARCEL � •f 4/ /I� PARCEL r= PARCEL � PARCEL c� r PARCEL i CLAIM - BOUD 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 6 1 9 8 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice o California Government Cod?s. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $204. 46 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: NOREEN ASHER . COLiniy Counsel 2204 Wheeler Way Il IV l 1988 ATTORNEY: Antioch., CA 94509 Date received Mt;; ;nez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON November 3 . 1988 BY MAIL POSTMARKED: November 2 , 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 eQHHIL BATCHELOR, Clerk - DATED: November 7 , 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: / -7 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. B7) This 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 Order entered in its minutes for this date. Dated: DEC 6 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 1 deposited in the United States Postal Service in Martinez, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as ►sshown above. Dated--..DEC ( 1988 BY: PHIL BATCHELOR bykZ6&_�eputy Clerk CC: County Counsel County Administrator Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA OOUNTY ' 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 ) Resery ' stamp �0rfn � 2 Q RECEI'�7ED > NOV 3 Against thelCounty of. Contra Costa ) or ) FHN BATCHEICR C ERK coiarj of SUPERVISORS N.?A CUSTA TTan:s District) B -5p . Deputy Fill in name ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ b� `{� 01 a'75.�J and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) --- 1 -10.4 1 ---- �_q_ ------B'o 10 Alfv`.------------------------ 2. Vhere did thedama a 'or injury occur? (Include city and county SSS � CSS �Q3i-, --_ c � " - ___-ter -Ira ---_- �. 3. How did the damage or injury occur? (Give full details; "use extra paper if equired) (, - U_ What particular act or omission on the part of county or district office servantspr employees_taus th ,i jury o e? i6r, '1�f���VC,� CSC/CJC l,�✓� � �/� 5: What are the names of county or district officers, servants or employees causing the damage or injury?. TRA vS --_-- - ----- -- --Q-,(- - --- - --- u - -- 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for a to damage. * cIJ i ► , cm V JY\ '491 LL2LD 01— j 7. How was the amouA claimed above computed? (Include he estimated amount of any prospective injury or damage.) -A-A�- - 8. Names and addresses of witnesses, doctors and hospitals. f---------- 9. List4te expenditures you made on account of this accident or injury: DATEITEM. AMOUNT Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some person o his behalf." Name and Address of Attorney Claimant's Signature Address Telephone No. Telephone No. S rIS - 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, 'aceount, 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. .SAFELITE AUTO GLASS NAME r vil DATE ADDRESS �^ YR.&MAKE L r INS.CO. 1 BODY STYLE AGENT ESTIMATED BY: ADDRESS ESTIMATE GOOD FOR 30 DAYS OTY. ITEM/SIZE DESCRIPTION PRICE DISC. AMOUNT ------------ E: MERCHANDISE TOTAL //►� SALES TAX / (/ LABOR G Q SUB TOTAL CUSTOKqANtGNATURE (� LESS DEDUCT TOTAL c[: DATE (NAME OF PERSON QUOTE GlVcN TO c+RECEIv FRutL} ADDRESS PHONE y, QUOTE RECORDED By. l'l a ofa �c�nnc JOB AM J06 DATE - J� � ! ' ' JOB LOCAItON J06 PnONE JOB NUMBER TY OF WORK DESCRIPTION OF WORK I I I I I r i I I CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA rClaim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT December 6, 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: $150 , 000. 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: GRETA 0. WILSON County Counsel P. O. Box 426 ATTORNEY: Diablo, CA 94528 NOV 7 1988 Date received ADDRESS: BY DELIVERY TO CLERK ON Novembera�>lrM > gl 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 7 , 1988 PpHHIL BATCHELOR, Clerk BY: Deputy L. Hall 1I. 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: — �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 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. DEC 6 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 't.oday 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. DE 19� r� Dated: BY: PHIL BATCHELOR by__ uty Clerk CC: County Counsel County Administrator Claim io:-*. 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. i D. If the claim is against more than one public entity, separate claims must be filed against each public entity. i E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at -the end-of this form. RE: Claim By GRETA 0. WILSON ) Reserved for Clerk's filing stamp D - RECEIVE Against the County of Contra Costa ) ��a3 or ) '� District) VBAT- �L n CLE P viSOR�Fill in name IDy . .... eputy f The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 150,000.00 and in support of this claim represents as follows: -------------------------= ---------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) A. 5/7/88 @ 4:30 pm; B_-Every-morning-between 6-7:30 am on my mornin walk and every other time we venture out -------------------------- onto .yhe Diablo Streets. 2. Where did the damage or injury occur? (Include city and county) A. 1545 Avenida Nueva; Diablo, Contra Costa County, California B. The streets of Diablo, Contra Costa County, California ------------------------------------------------------------------------------------ 3. How did the damage or :injury occur? (Give full details; use extra paper if required) See attached sheet. - - ---------------------------------------------------------- 4. What particular act or. omission on the part of county or district officers, servants or employees caused the injury or damage? A. Failure to provide .;safe streets by preventing Animal Control from enforcing Contra Costa County leashjlaws; B. Loose dogs chase and attack us every single day. Despite repeated requests over the past years, Animal ;Control refuses to enforce the leash law. (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? Unknown. ------------------- I ------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of 'injuries or �amages claimed. Attach two estimates for auto damage. Loss of unique chattel tel ( cat): $10,000 + $40,000 emotional distress; B. Loss of safety: damages estimated at $100,000. ---- ------ 7--------------------------- 7. How was the amount claimed above computed? (Include the estimated amount "of any prospective injury or damage.) A. Chattel loss based on the .peculiar value to claimant of the chattel; B. Damages unknown as yet as the damage is continuous. Estimate is based on claimant's daily .fear-of-venturing on Diablo roads 8. Names and addresses of witnesses, doctors and hospitals. Unknown. -------------------------------------------------------------------------------------- 9. , List the expenditures "you made on account of this accident or injury: DATE ITEM AMOUNT A. 5/7/88 Loss of cat B. Daily and continuous loss of safety *4 * * * * * * * * * * * * * * * * * * * * * * * I * * * * Gov. Code Sec. 910.2 provides: "The claim must . ,be..�s.ilgned by:the claimant SEM NOTICES TO: (Attorney) or by g=e person,;.m�bts _— 'hc; Name and Address of Attorney [V I N �e G. Wilson P.O. Box 426 (Claimant's Signature) Diablo, California 94528 P.O. Box 426 (Address) Diablo, CA 94528 .H: (415) 837-4192 H: (415) 837-4192 Telephone No. W: (415) 930-7711 Telephone No.W: (415) 930-7711 V W if 11 V V V V V V NOTICE Section 72 of the Penal Code provides: ."Every person who, with intent to defraud, presents for allowanceorfor 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 , 3. A. Claimant's cat was killed in backyard of claimant's home by a neighbor's dog intentionally left unrestrained. Claimant witnessed the final part of the violent attack but could not save her pet. Claimant suffered from the loss of her unique pet and emotional distress because of the County's acts and omissions. B. Because of Ahe County's failure and refusal to enforce laws and ordinances related to restraint of dogs, dogs roam the streets of Diablo, making its streets unsafe. CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,Y CALIFORNIA . ' � ^ Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLADecember6119.88� and Board Action' All Section references are to ) The copy of this document mailed to you is your notice or California Government Codes. the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $150, 000- 00 Section 913 and 815,4' Please note all ''Warnings"- CLAIMANT: GRETA 0. WILSONCounty Counsel P. O. Box 426 NOV � ���� ATTORNEY: Diablo, C/\ 9Z�528 '`w , , .��u Date received �V�v�� e� � ADDRESS: BY DELIVERY TO CLERK ON ^ 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. gy1L BATCHELOR, Clerk DATED: November 7 , 1988 eput L. Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors (L/This claim comp.lies I substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections O}O and 910.2, and we are so notifying claimant' The Board cannot act for 19 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: 8Y --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 011.3), IV. BO RDER: By unanimous vote of the Supervisors present 7) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board' Order entered in its minutes for this date' Dated: DEC 6 PHIL BATCHELOR, Clerk, Deputy Clerk WARNING (Gov. code section gl]) 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 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 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, Clrl �f.�niu, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above, DEC ���� Dated- "�^^ ^ ���" 8Y� PHIL BATCHELOR erk Cli!tiir. to: E0ARD:1 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 See. 72 at the end of. this. form. BE: Claim BY GRETA 0. WILSON Reserved for Clerk's filing stamp RECEIV JD /5_ ' Against the County of Contra Costa Af�6Y or PH A*T , )A PER C _..QA4blo_Comm y-nity ices District) L L RK So 0 P -5erV e8EA PE RS ay ty (Fill in name) By Ity . . 1. .. -M- r The undersigned claimant hereby makes�'r_,laim against the County of Contra Costa or the above-named District in the sum of $ _150,000.00 and in support of 1. this claim represents as follows: --------------------------7---------------------------------------------------------- 1. When did the damage or' injury occur? (Give exact date and hour) A. 5/7/88 0 4:30 pm; i B. Every morning between 6-7:30 am on my mornin walk and every other time we venture out -------------------- on o .yhe Diablo Streets. 2. Where did the damage or injury occur? (Include city and county) A. 1545 Avenida Nueva,!'Diablo, Coftra Costa County, California B. The streets of Diablo, Contra Costa County, California ------------------------ I -------------------------------------------------- 3. How did the damage or injury occur? (Give full details; use extra paper if required) See attached sheet. ----------—------—----— -—------------------------;------------------------------- 4. What particular act oromission on the part of county or district officers, servants or employees caused the injury or damage? A. Failure to =provide safe streets by preventing Animal Control from-enforcing Contra Costa County leash laws; B. Loose dogs chase and attack us every single day. Despite repeated requests over the past years, Animal Control refuses to enforce the leash law. (over) 5. What are the names of county or district officers, servants or employees causing, ti;e -damage or i-d jury?' Unknown. ---------------------------------------------------------- 6. What damage or injuries do -you claim resulted? . -.(Give full extent -of-injuries -or ddamages claimed. Attach two estimates for auto damage. A• Loss of unique chattel ( cat): $10,000 + $40,000 emotional distress; B. Loss of .safety: damages estimated at $100,000. I.-------------------------------------------------------------------------------- 7. How was the aunt claimed moabove computed? (Include the estimated amount of any prospective injury or damage.) A. Chattel loss based on the peculiar value to claimant of the chattel; B. Damages unknown as yet as the damage is continuous. Estimate is based on claimant's daily fear of venturing on Diablo roads. ------------------------------------------------------------------------------------- B. Names and addresses of witnesses, doctors and hospitals. Unknown. ---------------------------- -------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT A. 5/7/88 LOSS._Df..cat, B. `Daily-and .continuous loss of safety Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) , or b e erso n his ehalf " Name and Address of Attorney` G. Wilson _ - ��Iaima)7tfs Signature P.O. Box 426 Diablo, California 94528 P.O. Box 426 Address Diablo, CA 94528 H: (415) 837-4192 415 837-4192 Telephone No. W: (415) 930-7711 Telephone No.W: (415) 930-7711 * * * V V I V V V V V V V V * * * V V V V V V V V I V V Vr NOTICE Section 72 of the Penal Codeiprovides: "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 periodof 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 ($101000, or by both such imprisonment and fine. Q ' T, 3. A. Claimant's cat was killed in backyard of claimant's home by a neighbor's dog intentionally left unrestrained. Claimant witnessed the final part of the violent attack but could not save her pet. Claimant suffered from the loss of her unique pet and emotional distress because of the County's acts and omissions. B. Because of the County's failure and refusal to enforce laws`and ordinances related to restraint of dogs, dogs roam the streets of Diablo, making its streets unsafe.