Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 02231988 - 1.29
,... CLAIM • . . . IM � F/ 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 February 3 , 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 , 958 , 000- 00 Section 913 and 915.4. Please note all "Ippu ffiv•Counse1 CLAIMANT: DAVID EUGENE WHITE c/o Law Offices of William L. Veen JAN 2 0 1988 ATTORNEY: 711 Van Ness Avenue #220 Martinez, CA 9 San Francisco, CA 94102 Date received 4553 January 15 , 1988 CC 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. �aIL gATCHELOR, Clerk DATED: January 19 , 1988 : Deputy ` L. Hall II. FROM: Counn¢tyy Counsel�J TO: Clerk of the Board of Supervisors ( This -claim cies 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: ��oZ/ /�p BY: �V Deputy County Counsel 11I. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ef ( ) 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-. o Dated: FEB 2 3 1988 PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: FEB tri 1988 BY: PHIL BATCHELOR by_Z4��ty Clerk CC: County Counsel County Administrator VICTOR J. WESTMAN TO � CONTRA COSTA COUNTY COUNSEL _� ? P.O. BOX 69, CO. ADMIN. BLDG., MARTINEZ, CA 94553 DATE SUBJECT J Ju R 1RCAIVEn � v K D OF SUPAR RS CO ,3 ;2 c !r LAW OFFICES WILLIAM L. VEEN A PROFESSIONAL CORPORATION WILLIAM L.VEEN 711 VAN NESS AVENUE.SUITE 220 DENNIS R.LODS SAN FRANCISCO.CALIFORNIA 94102 KEVIN LANCASTER TEL.(415)673-4600 January 12, 1988 DELIVERED BY MESSENGER C, Mary Ann McNelt ✓ cot Deputy County Counsel Contra Costa County Counsel Office E�� /988 P.O. Box 69 Martinez, CA. 94533 ,9-ke. V3 RE: Claim of David Eugene White Dear Ms . McNelt: On December 16, 1987 you served on me a Notice of Insufficiency and/or Nonacceptance of Claim concerning the above referenced claimant . At that time I was advised by your notice that: "3. The claim fails to state the date , place or other circumstances of the occurrence or transaction which gave rise to the claim asserted ." Please be advised that Paragraph 2 of the submitted claim states: "This claim is based on a motorcycle-automobile accident which occurred on October 4, 1987 at the intersection of Port Chicago Highway and Riverside Drive in an unincorporated area of Contra Costa County, California." How you can assert that the claim "fails to state the date" or fails to state the place or other circumstances of the occurrence is unknown by me. Your notice goes on to state: "7. Other: Claim does not allege how County is liable for injury and what injury was ." Please be advised that Government Code Section 910 provides in pertinent part that: "A claim shall be presented by the claimant or by a person acting on his behalf and shall show: Mary, Ann McNelt , , Esq. Page 2 January 1.2, 1988 (a) The name and post office address of the claimant; (b) the post office address to which the person presenting the claim desires notices to be - sent; (c) the date, place and other circumstances of the occurrence or transaction which gave rise to the claim asserted; (d) a general description of the indebtedness , obligation, injury, damage or loss incurred so far as it may be known at the time of the presentation of claim; (e) the name or names of the public employee or employees causing the injury, damage or loss , if known; and (f) the amount claimed as of the date of presentation of the claim, including the estimated amount of any prospective injury, damage or loss insofar as it may be known at the time of the presentation of the claim, together with the basis of computation of the amount claimed .1t The statute does not require that the claim designate "how County is liable for injury and what injury was ." Instead, as is noted in the CEB work, California Government Tort Liability Practice by Arvo VanAlstyne states: "As noted above , however , the claim is not a pleading and should not be expected to conform to pleading standards; reasonable conformity between the facts described in the claim and the facts alleged in the complaint is all that should be required." Id. at 466. Although I dispute your legal analysis , I have, in good faith, attempted to comply with your demand. If there are any further "insufficiencies" of this claim, please notify me immediately in writing. Very truly yours , LA OFF CES L AM L . VEEN KEVIN LANCASTER KL/tv LAW OFFICES OF 1 WILLIAM L. VEEN A PROFESSIONAL CORPORATION 711 VAN NESS AVENUE. SUITE 220 2 SAN FRANCISCO. CALIFORNIA 94102 3 TEL. (415) 864-3111 4 5 ATTORNEYS FOR CLAIMANT 6 7 IN THE MATTER OF A CLAIM FOR DAMAGES OF: 8 DAVID EUGENE WHITE, ) 9 ) Claimant , ) 10 ) VS . ) AMENDED CLAIM FOR DAMAGES 11 ) AGAINST A PUBLIC ENTITY CONTRA COSTA COUNTY , CALIFORNIA ) 12 ) Defendants . ) 13 ) 14 TO: BOARD OF SUPERVISORS, CONTRA COSTA COUNTY: 15 1 . You are hereby notified that David Eugene White , whose 16 address is 3155 Willow Pass Road , West Pittsburg, California 17 94565 , claims from Contra Costa County two million , nine hundred 18 fifty-eight thousand dollars ($2, 958, 000.00) for damages to 19 himself and property. 20 2. This claim is based on a motorcycle-automobile accident 21 which occurred on October 4 , 1987 at the intersection of Port 22 Chicago Highway and Riverside Drive in an unincorporated area of 23 Contra Costa County, California. Claimant claims that Contra 24 Costa County maintained public property in a dangerous condition 25 to the extent the intersection was improperly controlled. 26 3. The claimant does not know the names of the public 27 employees who caused claimant' s injury and damage . 28 4 . The injuries and damages sustained by claimant to date U . 1 consist of: 2 Claimant ' s motorcycle and personal property were destroyed 3 _ as a result of the intersection collision. Claimant suffered 4 extensive and severe personal injuries , including but not limited 5 to cuts , scrapes , contusions , lacerations , and two broken 6 femurs . The injuries and damages sustained by claimant to date 7 .consist of: 8 (a) Past Medical Treatment: $100,000 . 00 (est . ) 9 (b) Property Damage: 59000 .00 10 (c) Pain and Suffering: 2509000 .00 11 (d) Loss of Wages: 89000.00 12 5 . The injuries expected to be incurred in the future 13 include: 14 (a) Future Medical Care: $100 ,000 . 00 15 (b) Pain and Suffering and Loss 16 of Enjoyment: 750 ,000 .00 17 (c) Loss of Future Earning 18 Capacity: 1 ,7509000 .00 19 6 . All notices and communications with regard to this claim 20 should be sent to: 21 LAW OFFICES OF WILLIAM L . VEEN 22 711 Van Ness Avenue Suite 220 23 San Francisco , CA. 94102 24 DATED: January 1Z , 1988 LAW OFFICES OF WILLIAM L. VEEN 25 26 27 SS 28 Attorneys or Plaintiff LAW OFFICES OF -- V1LLlAM L. VEEN 2 3OFESSIONAL CORPORATION VAN NESS AVE..SORE 220 ,N FRANCISCO.CA 94102 TtL(413)673.4800 1 I declare under penalty of perjury that the following is 2 true and correct: 3 I am a citizen of the United States , over the age of 18 4 years and not a party to the within action. My business address 5 is 711 Van Ness Avenue, Suite 220 , San Francisco , California. 6 On January 129 19889 I caused to be served a true and 7 correct copy of the following document: 8 AMENDED CLAIM FOR DAMAGES AGAINST A PUBLIC ENTITY 9 on the parties to this action by placing same in a sealed 10 envelope , and causing the same to be hand delivered by messenger 11 to the persons addressed as follows: 12 13 MARY ANN McNELT 14 Deputy County Counsel Contra Costa County Consel Office 15 County Administration Building Court Street 16 Martinez , CA. 17 18 Executed the date first above written at San Francisco , 19 California. 20 �t i 21 Teri Vyenielo 22 23 24 25 26 27 28 LAW OFFICES OF 1ILLIAM L. VEEN IOFESSIONAL CORPORATION VAN NESS AVC,SURE 220 N FRANCISCO.CA 94102 TEL.(415)673.48M 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 February 23 , 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 nohla'�1�-�iagQ469ce) CLAIMANT: JAMES WILLIAM KOLB JAN 22 1988 c/o Martin N. Lettunich ATTORNEY: 14363 Saratoga Avenue #205 Martinez, CA 94553 Saratoga, CA 95070 Date received ADDRESS: BY DELIVERY TO CLERK ON January 20 , 1988 BY MAIL POSTMARKED: January 19 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. January 22 , 1988 PpHHIL BATCHELOR, Clerk DATED: BY: Deputy , L. HA11 1I. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. ( This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 2 �B' BY: �� � �J /�� Deputy County Counsel I1I. 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 (J�) 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: FEB 2 3 1988 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING 1 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: FEB 2 19$8 BY: PHIL BATCHELOR by - puty Clerk CC: County Counsel County Administrator ADAMS, ETIENNE & LETTUNICH ATTORNEYS AND COUNSELLORS AT LAW DOUGLASS M. ADAMS 14363 SARATOGA AVENUE ROBERT P. ETIENNE SARATOGA, CALIFORNIA 95070 MARTIN N. LETTUNICH TELEPHONE (408) 867-3474 January 18, 198 �9 O 5 �a Board of Supervisors o� K County of Contra Costa e 651 Pine Martinez , California 94553 Gentlemen: Please be advised that, pursuant to Government Code Section 910, a claim is hereby presented, as follows: (a) Claimant: James William Kolb, 12231 Goleta Drive, Saratoga, California. (b) Notices to be sent to: Martin N. Lettunich, 14363 Saratoga Avenue, Suite 205, Saratoga, California 95070. (c) Occurrence giving rise to claim: Issuance of a bench warrant for the arrest of claimant for violation of probation where none existed, leading to the false arrest and false imprisonment of claimant on November 15, 1987. (d) Description of loss: Loss of freedom, physical and emotional trauma, medical expenses, loss of income and such other and further damages as may be provable. (e) Names of public employees: The names of the public employees causing the loss are unknown at this time. ( f ) Amount claimed : The amount claimed is unascertained at this time. Very trul WTTUANIC , MARTIN N. L MNL:ek 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 February 23 , 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 allI�rrnings" CLAIMANT: DEBORAH MCSMITH Y Counsel c/o Barbara L. Lanier JAN 2 0 1988 ATTORNEY: Attorney At Law 10329 San Pablo Avenue Date received Martinez, CA 945 ADDRESS: El Cerrito, CA 94530 BY DELIVERY TO CLERK ON January 14, 1988 han el . 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: January 19 , 1988 ��il �eputy DR, Clerk - DATED: L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors (X) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: i Dated: ' BY: -Deputy County Counsel - 1 7 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: FEB 2 3 1988 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government •Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: FEB 2 5 1988 BY: PHIL BATCHELOR by Zi A6Leputy 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 personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, .CA) . C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by ) Rese ng stamps DEBORAH McSMITH ; R�CEIVED ) Against the COUNTY OF CONTRA COSTA) JAN 141988 PHIL BATCHELOR or DISTRICT) CLERK BOAROOF UPERVISORS Fill i n name) ) pON TRA C T/�CO. , By Qa�.. .. orPuty The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ (exact sum of monetary damage: and in support of this claim represents as follows: as yet unknown) 1. When did the damage or injury occur? (Give exact date and hour) November 17 , 19'87 , at 8 :40 P.M. -------------------`------- 2. WFi--------------------------------------- 2. Where did the damage or injury occur? (Include city and. county) Approaching the freeway on-ramp on Concord Avenue between Stanwell Drive and John Glem Road in the City of Concord, County of Contra Costa____ 3.. How did the damage or injury occur? (Give full details, use extra sheets if required) I was traveling at approximately 40 miles per hour when my right front wheel hit a huge pot hole in the road, causing severe misalignment to my car and causing me severe back strain. ------------------------------------------------------------------------ 4 . What particular act or omission on. the part of county or district officers , servants or employees caused the injury or damage? Poor road surface maintenance. (over) 5. What are the nake . of county or district officers, servants or employees causing the damage or injury? y Unknown to claimant. 6. What damage-or injuries do you claim resulted?- (Give full extent of injuries or damages claimed. Attach two estimates for auto damage)- Property Damage: automobile misalignment (approximately $25.00) Personal Injury : back strain withpain running up to the base of the __ __ _ _g]�u1l_ amount_ of damages as y_et unknown__________ 7. ow was----------------- the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Property damages .amount personal injury damages amount is as yet unknown -- -- - - - - - - - ---- --- --------- -- ---------- ------- --- ----- - - - -------- 8. Names and addresses of witnesses, doctors and hospita-l- ------ s. Two other county employees;.:- Carol DeSilva and Nancy Warren (telephone 646-2525) hit the same pot hole on the same night . To- my -knowledge, - there were no percipient witnesses when I hit the pot hole. My treating doctor is JAN DEDERICK, D.C. , 121 Santa Fe, El. Cerrito, Ca 94530. 9. List the-expenCditures you made on account of this accident or injury. DATE ITEM AMOUNT 11/2 / k-pt rgesent, � iropractic treatment Continuing -��•••+�:%_� : •- Govt. Code Sec. 910.2 provides "The claim signed by the claimant SEND or b qo Pon on his belialf Name and Address of Attorney BARBARA L. LANIER Claimant' s re. Attorney at Law 10329 San Pablo Avenue Addr E1 Cerrito, CA 94530 Telephone No. (415)527-7070 Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " CLAIM BOARD OF SUPERVISORS OF CONTRA .COSTA COUNTY, CALIFORNIA f Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT February 23 , 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: KEDREN CROVMER County C-unset 3050 Anderson Lane ATTORNEY: Oakley, CA 94561 JAN ') 198 Date received 8 ADDRESS: BY DELIVERY TO CLERK ON January 2M?11988. X53 BY MAIL POSTMARKED: January 18 , 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. IL BATCHELOR, Clerk DATED: January 22 , 1988 ��: Deputy -/ L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( )' This claim complies substantially with Sections 910 and 910.2. ( This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: BY: / M /IiL 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 ( x) This Claim is rejected in full. (� �) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date,,. — Dated: FEB 2 3 1988 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. FEB 2 51986 Dated: BY: PHIL BATCHELOR byW—Zet/—Z-136ty Clerk CC: County Counsel County Administrator t ' 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 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) FM� B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, 'CA) . C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Resery stamps — Ll- rev�' Crowder- j RECEIVED Against the COUNTY OF CONTRA COSTA) JAN 0198th or DISTRICT) CL 6A , (Fill in name) ) B r Oeputr 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: ------------------------------------------------------------------------ d 1. When did the amage or injury occur? (Give exact date and hour) g,z4 of fKaV. 1117 -To 01 die- o� bac. /6187'_ _ -------------------------------- --------------------- - 2. , Where did the damage or injury---occur?- (Include city an--d county)____ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) �h U �� rocs, LA, aCC 13e� j Bks w� ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? ,1,-,b� p p�1 �dr "�yy��, 1 �jQ�o�e. �G�— �''lGc� �►^`� . (over) `5. What are the names of county or district officers, servants or -employees causing the damage or injury? kv1 owv`. 6 . What damage or injuries-dO-you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) SQ, �o�'o w.. o f- �c�,v- `�5 Cao v�,-��( �•� � Taa-- 7:p ��.� �a� o F '� Cac r• r s � � 7. How was the amount claifned above computed? (Include the e's_timated 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 t Govt. Code Sec. 910.2 provides . "The claim signed by the claimant SENR,i�(1fiZCE5-. 3J-��# -torne ) or by some persgA on his behalf. " Name and Address of Attorney v °�. Claimant' s Signat re To duress L . Telephone No. Telephone No. ************************************************************************** NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " m m n Wright's Automotive Service m C ` < p > m z7 D C;.. 2629 ASHBY AVENUE, KELEY,CA 94705 (415)841 BER -2740 o m n ID M m FRONT * Hri. PARTS LEFT * Hes; PARTS RIGHT * His. PARTS O Bm r Fndr t Fndr n \ Rebar '- Apron Aron - D C Absorbers Fndr Mldg Fndr Mldg Stripe Stripe Mkr Lamp Mkr Lam D �.,� �\..• MIN Grvl Shid Hdlmp Hdlmp Prk Lite Hdlmp Door Hdlmp Door ,•\� Fri Syst a Frame Sealed Beam Sealed Beam N D *Mbr Cowl-Pillar Cowl-Piller Door(Frt) Door(Frt) Wheel ' Door Strips Door Stripe Door Mldg Door Midy O _ O ' D rn o Knuckle L, A 1311 Ill v Ctr Post Ctr Post D to T = f- T 2 Lr Cont Arm rL, �, `, Door(Rear) Door(Rear) fn Strut m D K. 1 r•.. f Door Midg Door Mldg A Door Stripe Door Stripe _ f Rocker Pnl !11 Rocker Phi i Houder Ponol Rockr Mldg ( 7 Rockr Mldg. ! Orr Pnl Otr Pnl O V, O Grille } to Otr Mldg Otr Mldg Stripa Stripe O D Otr Mkr Lamp Otr Mkr Lam � M v i Z --- - Whl Hsg Whl Hsg Or m REAR MISCELLANEOUS 1A Y�I Bmpr 1 Interior O Hood Bm r Robur m Hood Hingo ( , Absorbor L. Hood Mldg Wndshid 0 0 0 D 3 0 Rad SHiL C u r Ratl CoroLwr Body Phi Top Roof g s ` n� Coolant Tire %Worn m Tall Lite L. K. > > \p ran Shroud n - } mi -I t tRl Fan Blade Trnk Lid Batt O 0 G } Wator Pump D S 3 n A/C Core c Pait&Mtl o c frit Rechrg A/C Cloar Coat c - 3 Grvl Guard L)� i Floor UnderCot .{ M m`n .7,\ Frame f Mbr. m I . D, \\I ' Aim Lalnpt Gas Tnk — LABOR HRS. cd S $ PARTS f $ W heel '? ! TAX S �_ TOW&STG TOTAL NET PRICE S *CODE:A-Align-EX&X-Exchange N-New-OH-.Overhaul-P-Paint-R-Repair-S.-Straighten-U-Used :, .,.DATE IIS 3_7 D 7J C Z n NAME P� rP�� Ir/�l J � DH cZD O MCI ADDRESS 'fin��T) 1/1� testi CITY STA ZIP S(o (5'(O= 'fl (p 0 Al Q m YEAR MAKE MODEL PHONE O r C n m �rn H COLOR PROD."DATE �' n ID NUMBER �� 7 l ` 14 0 C CD CD 1- '<O TRIM MILEAGE LIC.NO. 17 INS.CO. CDD ccD M � ADJUSTER -VC-.NO. PHONE FILE NO. CLAIM NO. k v m 3 1 I r M m r � o p M � r m (� m L7 p 3 m p m v 31 3J r 2 D L7 2 0 C7 r x 3 $ 9 L7 2 O m c� n m O O a o Oo 3a mmn � s 7� n m cn m O N m S m 4 V d - O 2 r � g O m d C x z D D 0 m C G: Kn T y c r �c x x C) m G1 G1 G1 < T m m m m m n m c � o ^y __ = = m c c o m c N c O < m m 2 C7 0 ° D N 3 m n m m m 3 m m g 3 g m 5. m o °n , 3 m °o m m 3 m cn v m a o m o m N' cn 'o ° - m ? O o m w �D y D ° W m D cn ' a D 3 - Q o ° n o O n 3 3 m m m a , O ° m ° Z � UiL 4-1 0 0, 1C N p �01 OIL lb •C $ 03 os •�� v m 2 T y 2 < S C r r Z n o O 5c m m a cn 3 ° o o. c .9 m d o n H o 3 j m m ° Z n m o m N on Cn O •• � m _ ^ ° � 3 FOZ AoZ � m a 3 j r i \/ •fi • m m N i r 0 L m 2 m m c o m m D 3 x v F. .�° �. Q..<q cn m x n m c) i T. m c r 2 r c1 < T c 2L . r_ c1 m m m n m cO � co ,...0 t0:1(n '(A - -L d m v°i 3 w v m n ° m s o °' 5 m Q " y m - co'i - 3 m m .d (A _1116 .'�j m m m -o m �° r m D (n m ..O V a umi n m ° m O n O m N m y D ° m p y c x o- C7 3 G) 3 v Q a 10) N fA fA fA fA fA fA fA WB fA (A fA fA c r � o , ©Form No.1010 1/1)/E/A,Inc.Caldwell,Idaho 83605,Call Toll Free 1-800-635-9261 CUSTOMER'S COPY CLAIM A44 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 February .23 , 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: $150, 000- 00 Section 913 and 915.4. Please note all -WaGOVOty Counsel CLAIMANT: JOSEPH WILLIAMS 9925 Burr Street JAN 2 0 1988 ATTORNEY: Oakland, CA 94605 Martina Date received Z' C'A 94553 ADDRESS: BY DELIVERY TO CLERK ON January 13 , 1988 BY MAIL POSTMARKED: January 12, 1988 Certified P15 0837492 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: January 19 , 1988 QQHHIL ATCHELOR, Clerk BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: „�J /�� BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (v) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: FEB 2 3 19a$ 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: FEB 2 1988 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator CLAIM AGAINST CONTRA COSTA COUNTY, CITY OF ALAMOS, IN ACCORDANCE WITH GOVERNMENT CODE SECTIONS 910 ET SEQ. * NAME AND POST OFFICE ADDRESS OF CLAIMANT: Mr. Joseph Williams 9925 Burr Street Oakland, CA 94605 POST OFFICE ADDRESS TO WHICH CLAIMANT DESIRES NOTICES TO BE SENT: ANTHONY G. RATTO, ESQ. LAW OFFICES OF DUDA, RAHIM & RATTO A Professional Corporation 385 Grand Avenue, Suite 201 Oakland, California 94610 DATE, TIME AND PLACE OF OCCURENCE OR INCIDENT: December 9, 1987 at 12: 05 p.m. on Livorna Street near intersection with Danville Blvd. DESCRIPTION OF OCCURRENCE OR INCIDENT AND ANY INJURY, LOSS OR DAMAGE INCURRED: Bus claimant was operating skidded on wet defective road colliding with stopped vehicle. NAME (S) OF EMPLOYEE(S) CAUSING THE INJURY, LOSS OR DAMAGE, IF KNOWN: Unknown AMOUNT CLAIMED AS OF THE DATE OF PRESENTATION OF CLAIM AND THE ESTIMATED AMOUNT OF FUTURE CLAIM, IF KNOWN: $ 150, 000. 00 DATED: January 11 1988 SIGNATUR Y G. RATTO *CLAIM MUST BE PRESENTED, WITHIN ONE HUNDRED (100) DAYS OF THE INCIDENT IN ACCORDANCE WITH GOVERNMENT CODE SECTIONS. fRECEIVED �A 13 1988 EAI A 9 F SEIOF/ SO S LBy CLAIM tdARD 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 February 23 , 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 Goec neat Code Amount: X85 . 99Section 913 and 915.4. Please note all "Warningsx.COUnSel L CLAIMANT: RUSSELL WASHINGTON APF410 JAN 2 0 198 Alameda Sheriff Department B Ma ATTORNEY: P. 0. Box 87 rtine=, CA 94553 Pleasanton, CA 94566 Date received ADDRESS: BY DELIVERY TO CLERK ON January 15 , 1988 BY MAIL POSTMARKED: January 14, 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: January 19 , 1988 gqIL Bep�tyLOR, Clerk L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: / ��/ / 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 (x) This Claim is rejected in full. (� �) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: FEB 2 3 1988 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant aaspshown above. FEB Dated: r C D 2 5 7J88 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator CLAIM TO: 90ARD OF SUPERVISORS OF CONTRA COParFoRMapplicationto: Instructions to ClaimantVerk of the Board .O.Box911 Martinez,Callfomla 94553 A. Claims relating to causes®f action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of., action. (Sec. 911.2, Govt. Code) ----- --• B. Claims must be filed with the Clerk of the Board of Supeerruiaors 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 Distr4ct%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 Co3ec:72 at end o his form. RE: Claim by )Reser v �' g stamps . tt`�r - U E Y "� . Against the COUNTY OF CONTRA COSTA) JAN ± 5 1988 or DISTRICT) d. (Fillin name �— ) The undersigned claimant her makes claim against the County of Contra - Costa or the above-named Dif t in the sum of and in support of this clai, ,resents as followsf ---- -- ---- �. When did the damage or lry occur? (Give exact date and hour] --- —•�-- T—..— ---------- --------c--- — ---- --..—�.------------ 3. W�iere dad tFie damage or in3ury occur? (Include city and county) _ ..._- --------------------------4-----------'�------ --T ---�.�-------- ` 3. How did the damage or in;,ury occur? (Give u S details, use extra sheets if required) OC cu/ P)r SSi1�"> /fir 4 a P e �W.y .P�?c `'�'�i �/��`i e eld.J �s►�' C�4�1 i���, j':eC e I�r77Z: • +"---...�---- •------• '— T-------�•—_------�•-----�•�-----Tom•--T----- 4:- What particular act or o�. issson on tt�e part of county or district officers, servants or emr .loyees caused the injury or damage? e C� i 7�j�: liJ`�) Gl Gt ff i l /fir 511,0 e� fp ��e S7�d�/✓ r (over) � "!'J-/'iivn'.....A►.4.'.►'J �si �'I ~" ./Y�Y�. ii�M���� .rl� V 5. What are the names of county or district officers, servants or employees causing the damage or injury! . rrrrrrr�.r rrrrrrrr —.*rrT r—r rrrr�-.rrrr Trrrrrrr r rr rTr r..�.r�rrrrrrrrrrrr 6. What damage or injuries do you claim resulEeu? idive—full extent of injuries of damages claimed. - Attach two estimates for auto damage) r�rrr•.rr Mr--rrrr rr rr�—r r-rr-r MA rrrrrr—r—r�r rrrrrrrr r��r��rrlr rrrr rr�--r 7. How was the amount claimed move computed? (Include the estimated amount of1,any prospective injury or damage.) = -I f/e 741-ZX �'7cr�>�✓7LCfutti.✓C ff /s� �rrrrrrrrrrr rrrrrrr rrr r�rr rrrrrr.�rr rrrrrrr..r B ------------ '..'. Names and addresses of witnesses, doctors and hospitals. ;: ; � Trrr���.�r�..rr�rTrTrrr. Llst, p i e you made on accountrof this accident or injury. .- � ��,,.. A; �_,�.._ •.. ITEM AMOUNT '<+ _ 4 -t s� Govt. Code Sec. 910.2 provides: ' 'The claim signed by the claimant ' SEND NOTICES TO: (Attorney) or by some person on his behalf."=y z� Name and 'Address of Attorney • e,--a Claimant s Sig re Telephone No. Telephone N Y/�' `�Cr` J NOTICE .. Section 72 of the Penal Code provides: "Every.person who, with intent to defraud, presents for all*wance or ' for payment to any state board or officer, * or to any county, town, city district, ward or village board or officer; authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of--a felony." s ~' r�-^s.a-•ar :•-tua� ^fit a �aei�e+ C ALAMEDA COUNTY SHERIFF'S DEYAHTMEN I NO. 320052 PRISONER PROPERTY RECEIPT All unclaimed property and money shall be ' disposed of as provided by law. , I R Item z De"scription ,:#� I#2 Local Agency: OPD ❑ Other: Wallet i • 1 , Laical Agency Noy Purse I , z � 15_/ Misc. Papers imates Last<Name , - Firsf M. r Check/Savings Book PFN N Dat t PropertyProperty Release Release � 1 1 Keys ?C sti`'Count 1 , #1 1.;.`#2 Watch El WM ❑ Man's 1 j .,[].YM ❑ Woman's Make. X 100 ' ' Rin -t❑ WM ❑ Man's Color of i I g l YM ❑ Woman's Stone: f X 50 1 ' Rin ❑ WM ❑ Man's Color of g ❑ YM ❑ Woman's Stone: X 20 aQ Other ❑ WM ❑ Man's Jewelry ❑ YM ❑ Woman's 1 , X 10 ' i i Other ❑ WM ❑ Man's Jewelry ❑ YM ❑ Woman's ,y�. , , X 5 —r ' Earring ❑ WM I I ❑ YM xre 1 I X 1 1 , Y . if less Change: than$1.00 � I Rare or Foreign Coins COIN ' Hat I TOTAL $ S•. �t Coat This form contains a complete list of property receipted X IL for up n entering an Alameda Count Jail. ' Vest I I Inm s • Refused ' Shirt Sig to Sign Tie W., Officer Si2. X Bad e No�� � Belt No. Pants I have received all of m` ro ert clothing, and money. Shoes Y-P P Y, 9. Y• , 1 - Dress Inmate's Sig. X ? Date Skirt i Officer's Badge Si,q. X ;' No. Radio Property Luggage I I 1 1 1 Medication iris•. Agency: Other i `Checked and Reeelved py s Badge No" plate I I I Officer's I 1 Sig. X I I Release Inmate's Date I I 1 Sig. X No. Officer's t` Badge/I.D. 1 I ! sia. X 1 Property I I PropertyReleased I I Comments: 1 I A enc I I Dfficer's Big. X I Release 'inmate's Date Sig. X Jfficer's c_ Badge/I.D.No. f $ 3ig. X =orm 230-1 Driginal- Inmate Yellow-County Jail Copy Pink-County Jail Copy Goldenrod-Ori- S ,�. . . ' ,� GD ;� �� G�'� tib_ � ��. , ` int(. q'�i,`�t ��r a � � C����, �; x { � �`� +�$ f ;��� � F M �Ul, 3 C �:�� � .;� ' � e _a u <� N.� gK. � 1, �«:' � 5 t � , t .,, r.:f, � , i 8 fi �. , `ire �, ,.: �. i a k ,'�� � �' �y;,,�, �t 1 �, f ��' " � � , M,. t. "� r= � h �� �r r Y� } s *v ('i� �_i :'� .. m� yM � Y ���'Ei�Ep �w h L t !.. Y � T �'. � �. .. '� J��..' t a ` �. ., '1 �fi. � � � Y�� � .[�.� •`gip� + �� �� #".�� h._ � .. �F� � r�.x r��,� ,� �� , N.. `� .. ..,,. 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 February 23, 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, 000- 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: HOLLEY RAUEN County Counsel c/o Linda Fullerton 19$8 ATTORNEY: Attorney at Law JAN 2 7 145 Park Place Date receiv ,r��- LLj�9 R ADDRESS: Point Richmond, CA 94801 BY DELIVERY4#1&19ICZONC'"a�n ry 251 1988 BY MAIL POSTMARKED: January 22, 1988 Certified P 494 017 227 1. FROM: Clerk of the Board of Supervisors :ATO: , County Counsel Attached is a copy of the above-noted claim. PpHHIL BATCHELOR, Clerk DATED: January 26 , 1988 Bv: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors (*s/) 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: Zza BY: J 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: FEB 2 3 1988 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimantas shown above. Dated: FEB D 2 5 1ll988 BY: PHIL BATCHELOR by uty Clerk CC: County Counsel County Administrator a n 1 100 DAY CLAIM CLAIM AGAINST: Sheriff, evanty of eun ra Costa Holley Rauen hereby presents a claim for damages against Contra Costa County Sheriff. County of Contra Costa. I CLAIMANT'S ADDRESS IS : 1827 Haight St _ Rom �, R.an Francisco —CA 94317 w Claimant desires that all notices or other communications with regard to this claim be sent to : LINDA FULLERTON, Attorney at Law, 145 Park Place, Point Richmond, California 94801 DATE OF OCCURRENCE: October 14, 1987 PLACE OF OCCURRENCE: Concord Naval Weapons Station (Main Gate) Concord, CA. SAID CLAIM ARISES OUT OF THE FOLLOWING CIRCUMSTANCES : A i-runk_ driver, hi red to transport munitiens eot-e—f- the Concord Naval Weapons Station got out of his truck with a gun and threatened to run over- demenstraters Marines had also told demonstrators that the truck wou: drive through A_ arti o it ar "it 14h.0ther people were in wax or not. The lack of response by defendants placed Claimant in a great danger and da fondant knew soul, have known of potential dangers for claimant. Claiman Saf tY was endangered and ha $160- suffered injttries . NAME AND CAPACITY OF EMPLOYEES OF Unknown AMOUNT CLAIMED: SPECIAL DAMAGES TO DATE: $ 10, 000 GENERAL DAMAGES TO DATE : $ 10 ,000 ESTIMATED FUTURE DAMAGES : $ 10, 000 ESTIMATED TOTAL TO DATE: $ 30, 000. I declare under penalty of perjury that the above is true and correc Executed at Point Richmond, California on: LINDA FULLERTON w RECEIVED Attorney at Law JAN 2 51988. EIOA CLEA TR SOR$ B �. CLAIM BOAkOSOF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA -Al Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT February 23 , 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, 000- 00 Section 913 and 94. P1 se note all "Warnings". '6bunty Uounsei CLAIMANT: DAVID HARTSQUGH c/o Linda Fullerton JAN 2 7 1988 ATTORNEY: Attorney at Law 145 Park Place Date received Martinez, A 94 X53 ADDRESS: Point Richmond, CA 94801 BY DELIVERY TO CLERK ON JCA 25 , 1988 = BY MAIL POSTMARKED: January 22 , 1988 Certified P 494 017 227 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Januar 26, 1988 PpHHIL BATCHELOR, Clerk DATED: y BY: Deputy L. Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors ( This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on -ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: / �„Z -� � BY: Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (X ) This Claim is rejected in full. (��) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. 57 Dated: FEB 2 3 1986 PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING 1 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. f EE 2 5 1988 Dated: BY: PHIL BATCHELOR by #_,cty Clerk CC: County Counsel County Administrator 100 DAY CLAIM CLAIM AGAINST: CONTRA COSTA COUNTY SHERIFF'S DEPARTMENT w CONTRA COSTA COUNTY David Hartsqugh hereby presents a claim for damages against CONTRA COSTA' COUNTY SHERIFF'S DEPARTMENT/CONTRA COSTA COUIITY . CLAIMANT'S ADDRESS IS : 721 Shrader St. , San Francisco, CA 94117 Claimant desires that all notices or other communications with regard to this claim be sent to : LINDA FULLERTON, Attorney at Law, 145 Park • Place, Point Richmond, California 94801 DATE OF OCCURRENCE: October 14, 1987 PLACE OF OCCURRENCE: Concord Naval Weapons Station (main gate) Concord, Ca. SAID CLAIM ARISES OUT OF THE FOLLOWING CIRCUMSTANCES : A truck driver, hired to transport munitions out of the Concord Naval Weapons Station got out of his truck with a gun and threatened to run over demonstrators. Marines had also told demonstrators that the truck would frive through a part•irular exit whether people were in its way or not - mhel defendants placed claimant in great danger and knew or phould have known of the potential danger for claimant. . Claimant was endangered and defendant NAME AND CAPACITY OF EMPLOYEES OF caused claimant to suffer injuiec_ i Unknown AMOUNT CLAIMED: SPECIAL DAMAGES TO DATE: $ 10,000 GENERAL DAMAGES TO DATE: $ 10,000 ESTIMATED FUTURE DAMAGES : $ 10,000 ESTIMATED TOTAL TO DATE: $ 30, 000 I declare under penalty of perjury that the above is true and correct. Executed at Point Richmond, California on: RECEIVED LINDA FULLERTON Attorney at Law JAN 2 51988 CLERK Hipp T q 8 7( A De CLAIM ' BOARD'OF / 2/ F 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 February 23 , 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: WILLIAM H. MOYER County Counsel c/o Linda Fullerton ATTORNEY: Attorney at Law JAN 2 7 1988 145 Park Place Date received ADDRESS: Point Richmond, CA 94801 BY DELIVERY TO CLERK ONMMfinexyCA94J08 BY MAIL POSTMARKED: January 22, 1988 Certified P 494 017 227 I. FROM: Clerk of the Board of Supervisors 'FOTO: County Counsel Attached is a copy of the above-noted claim. DATED: January 26, 198$ BHHI:L DATCtELOR, Clerk ep y 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 Iround 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: /f 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. FEB 2 3 1988 Dated: PHIL BATCHELOR, Clerk, ByZ-AV-Z_, . Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United 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. FEB 2 5 1988 Dated: BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel ' County Administrator 100 DAY CLAIM CLAIM AGAINST: CONTRA COSTA COU14TY SHERIFF' S DEPARTMENT CONTRA COSTA COUNTY WILLIAM H. MOYER hereby presents a claim for damages against -CONTRA COSTA COUNTY SHFRTFF'S DEPARTMENT/CONTRA COSTA COUNTY CLAIMANVS ADDRESS IS: 721 SHRADER STREET SAN F NCTS ('.A 9411*7 Claimant desires that all notices or other communications with regard to this claim be sent to: LINDA FULLERTON, Attorney at Law, 145 Park Place, Point Richmond, California 94801 DAT9) OF OCCURRENCE: OCTOBER -14 I98Z - PLACE OF OCCURRENCE: CONCORD NAVAL_WEAPQN!; STATION (MAI-N CATE) CONCORD, CALIFORNIA SAID CLAIM ARISES OUT OF THE FOLLOWING CIRCUMSTANCES : A truck driver, hired to transport munitions out of the Concord Naval Weapons Station got out of his truck with a gun and threatened .to run over demonstrators . Marines had also told demonstrators that the truck would drive through a particular exit whether people were in its way or not . The' lacl of respon r a giccat danger and defendant knew or should have known of potential dangers for claimant- of a,ma was endangered and he also suffered injuries . NAME AND CAPACITY OF EMPLOYEES OF U_ AMOUNT CLAIMED: SPECIAL DAMAGES TO DATE: $ FIGURE IS NOT AVAILABLE AT THIS TIME GENERAL DAMAGES TO DATE: $ AMOUNT NOT AVAILABLE AT THIS TIME ESTIMATED FUTURE DAMAGES : $ UNKNOWN AT THIS TIME ESTIMATED TOTAL TO DATE: $ UNKNOWN AT THIS TIME I declare under penalty of perjury that the above is true and correc Executed at Point Richmond, California on: January 22, 1988 LINDA FULLERTON CE` VimI) Attorney at Law JAN 2 5 1988 Q. L soffs CLAIM DOARD 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 February 23 , 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: $741. 73 Section 913 and 915.4. PCUCIyeG�OUAta t'ings CLAIMANT: EDWARD L. WOLFF 2643 Tara Hills Drive JAN 2 7 1988 ATTORNEY: San Pablo, CA 94806 Date received Martinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON January 25 , 1988 BY MAIL POSTMARKED: not legible 1. FROM: Clerk of the Board of Supervisors TO: County Counsel . Attached is a copy of the above-noted claim. IL gATCHELOR, Clerk DATED: January 26, 1988 ��: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( This claim complies substantially with Sections 910 and 910.2. i/ ( ) 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 ( u) 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. FEB 2 3 1988 Dated: PHIL BATCHELOR, Clerk, By—Z. Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim, See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United 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. FEB 2 5 1988 ClerkDated: BY: PHIL BATCHELOR �Deguty 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 personal property or .growing crops must be presented not later than the 100th day after the accrual of the cause -of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, .CA) . C. If claim is against a district governed by the Board of Supervisors, rather than the County, the' name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved for Clerk' ' ling stamps �Wc� L• l�c l� ) ae� lra ) RECEIVED ) Against the COUNTY OF CONTRA COSTA) 51888 or DISTRICT) (Fill in name) ) ^ FP ISOM 4L NT The undersigned claimant hereby makes claim ounty of Contra Costa or the above-named District in the sum of $ �-�,�3 and in support of this claim represents as follows: 1. When did --------------------------------------------------------- damage r - - On I•�ov_3O, 1 q8]----- -oct 1—0'19Am �l�ati.a�°u,�- ------------ --- --- 2. Where-did the damage or injury occur? (Include city and county) �artZ�r,C t- _RLO -� S"�-w 3. How�id the damage br injury occur? (Give full details, use extra 1 sheets if required) EC(WM<-d 'W o 1" Was boL t4 rt Du t' o� 0.r K i r� Sta l l 0.s ��a r, I. WO,-'- eY-{i►meq Pamir• D�.�(co" . �r�ares �'impto�e� �Y1�c1� �f hof _r� �..t 7,3 4. Wha particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? _b6J9_r WA.S 1n id s-QS�id e. SPeeGALv`Ot P-Dar Wt(xA-t,-¢h (over) J 5. What dre the names of county or district officers, servants or employees causing the damage or injury? (A.1r\ W oc 1�►Ma.� ------------------------------------1------------------------------------ 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for� auto �a�r-t as hey� r;Jess Sear �roO►�e� b��t- r► y. rr � Side �� G1 ,r�w. v�Y•2'�,�, �vti'�� d ct,Y o�e, �D O.ir.'�1n r,o�.. .F o�,e.,n� CS e� . ----------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospectivei y-o�- age. ) --------��- c�� �s RP l , Slno arc . — --- - 34 ----------------------- ------------b-i S--DP-------------------- 8. Names and addresses oyf� witnesses, doctors and hospitals. t�'L VJ tr SS - 1 ,�-c Mc CTe c 3'�� a- �1 i l�G(tl� CP a r.,\f-,4- L�c i 1C *� Et Sb�aY.�e , CCA. a-3 �" � °gg aa3-fa ags 906:3 - ---- ----- --------------------------------- --- - 9. List-the expenditures-------------you----made-----on--a-ccount of this accident or injury. DATE ITEM AMOUNT 0" r�\--tc- � wh:lei CA-%,&tr) w or%�- Govt. Code Sec. 910.2 provides: :ar "The claim signed by the claimant SEND N ICES 'ISO: ` ' (A�t gine ) or by some person on his. behalf. " Name and Address of Attorney � '��� Claimant' s Signature Address CA R 4WD, Telephone No. Telephone No. r7p-q- NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " i RrTrE or cwl:vepnlw - - . . . TRAFFIC COL'L`ISION REPORT—Property Damage Only ortQtna►to officer;copY(teaJ to involved party(tea) iPEC1lIL�NDt�N{ ` H Q R CI /, '.- " _, i ,•,; JVO/C IAA/�T�T N counrr REPORTING DISTRICT • RBrow o orgcBR �G t OLu ION OCC uwwED O MO, DAV Y w TIM[ xf00 Ncic orrlclw l 3 1 e J 5 AT INT[.f•CT/ON WITH I DAY RKK TOW AWAY �V /TAT! "W1 Rt AkD rlfTMltei YEo n Y! D 4 ARTY AMt rIR1T,MIDDLE,LAST) MON!NUMBER f TCN 30. 1 ORIVE. A110411111 CI Zv CODE JN DICA)E PED. OR VCPI-If LICEN bE NUM•ER TATE ,1wTMD TE f!% ❑ S/ I NORTH ►KO VEN V TR MA /M D!L LIC_Nf! Num• R ■TATE EN.TIVPK n I{ BICYC. COLOR ' ACRO{{ fT E R HIGHWAY fPaz D UNIT C] /� . OTHER V[H L AMAGEJ [ OVCD TO n NAM! 'PARTY FIRf),MIDD Ll,LAST PHONR U.S..Nli 2 _ DRIVE. AD ! f CITY Z C CO ! NARRATIVE/MIfCELI,ANl Ou{ cY— / � � PED. DR Vf ,f 1 fNf U BE { AT! IRTNDAT! iE% PKD V!N V N YR M K ODlL LICENfR N E R ■TA B QIIH.TYPE ❑ 19 / ■ICYC. COLO IRECTt N ❑ TR N/ACR ff • R )OR H H AY+ /PEED L1M17 VEL OTHER VEN E AMAGE "EmV OTO R AOE SRX NA E ADDRESS PHONE VM•ER 'ARTY NO. M o ❑ — :Z Z. 'MON NVMBBR 'TARTY NO. I- E - ACE fE% NAM! AOD {• ,no 1"A E ADDRESS DAMAGED PROPRRTY OWNER IMPORTANT— READ CAREFULLY Keep this report. This is your record of this accident. To comply with California Vehicle Code (VC) Section 20002 (duty where property damaged), you must either: ., a. Give the owner or person in charge of such property the name and address of the driver and owner of the vehicle; or in the absence of the owner, b. Leave a written notice in a conspicuous place on the other vehicle or damaged property, giving the name and address of the driver and owner of the vehicle involved and a statement of the circumstances. This information is necessary for the completion of your state SR-1 Form, Report of Traffic Accident, and your insurance report. µ VEHICLE CODE SECTION 16000 ` ' The driver of a vehicle involved in an accident resulting.,in damage to the property of any ONE party in excess of the amount stated in VC Section 16000 or in the injury or death of any person MUST submit a SR-1 Form to the California Department of Motor Vehicles within 15 days. +� Note: Failure to comply may result in suspension of your driver's license. I Form SR-1,,,Fnay be.ottained_from the Department of Motor Vehicles, the California Highway Patrol, any police station, motor Vehicle club;'oe"ihs.urance agent. i If cit or.state. ro ert :is.dama ed_,.ynu,will be contacted regarding g possible liability. _ 85 92847 �... r Bo4 4345 APPLAN WAY EL SOBRA_NTE, CA 94803 Telephone (415) 222-2202 Bureau of Automotive Repair • AA115196 9"d" sad Bao */6" - 07" Paio t Owner cJ� Date / Home ` Address ��—� �• Phone Lic. No. Z� ���� Work City Phone Order No. Vehicle I.D. N Year 3 !take Model Mileage DUAN. DESCRIPTION Of LABOR OR MATERIAL PART NO. MATERIAL LABOR -- sem' /�,�- 6 PROCUREMENT AND DELIVERYJCHARESM Y CATALOGUE ADDED FORENT SPEC Ali SERVICE ON ITEMSCNOT�AVAILABLE WITHOUT LOCCALLY. MATERIAL Old ports removed tram cars will be junked unless otherwise instructed in writing. TOTAL LABOR ` F9. The above is on estimate based on our inspection and does not cover additional ports or labor which moy be required after TOTAL MATERIAL she work has been apened up Occasionally alter work has started worn ports are discovered which ore not evident on first inspection. Because o1 this she above prices ore not guaranteed. fstimosed By Estimate TAX Approved By AUTHORIZED AND ACCEPTED PAID OUT•Tow a sTORArt Dote SUBLET REPAIRS owner or TOTAL ? Or Agent I i 4116 STEWART'S BODY SHOP INC. Make Ins. By 12540 San Pablo Avenue between Clinton &Solana Claim s✓, D/L Richmond,CA 94805 Reg.7491 Phone:235-3515 5eriol N leage TO � D Phone: Res. ` Phone: Bus. Year and Make11� t Body Stile Labor Sublet Parts Replace Repair V 2 /.f ,.".e1T` O•�•=,cam C? 1 11 it 71 1149 Ut s; - 7 s r. i LABOR The above named insured is topay: TOTAL L; $ insurance deductible - PARTS - PAINT $ depreciation The above is an estimate based on our SUBLET inspection and does not cover any additional _SALES TAX (f/� 1 AUTHORIZE STEWART'S BODY SHOP parts or labor which may be required after the J TO REPAIR ABOVE SAID VEHICLE AS work has been opened up. Occasionally after Advance Ch9s. work has started, worn or damaged parts are ITEMIZED PER THIS ESTIMATE. discovered, which are not evident-.on the first TOTAL inspection. Because of this the above prices are not guaranteed, and are for immediate accep- LESS tante only. X DATE NET TOTAL Speediply* MCV r Patented I CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT February 23 , 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. Pase nota 11 .N a ". �ounr do'U;! jrings CLAIMANT: HELEN CORDERO c/o Meyer and Mitchell JAN 2 7 1988 ATTORNEY: A Professional Corporation 24085 Amador Street #400 Date received Martinez, CA 94553 ADDRESS: Hayward, CA 94544 BY DELIVERY TO CLERK ON January 26 , 1988 BY MAIL POSTMARKED: January 25, 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ��IL gATCHELOR, Clerk DATED: January 26, 1988 : Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors i ( 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 BY: Deputy County Counsel T' 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.FEBDated: `G 2 3 1988 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: FEB 25 1988 BY: PHIL BATCHELOR by &-d�, eputy Clerk CC: County Counsel County Administrator ct .. CLAIM TO: )ARD OF SUPERVISORS OF COI;- .IA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than. one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk' s filing stamps Helen Cordero ) RECEIVED Against the COUNTY OF CONTRA COSTA) JAN 2 61988. or DISTRICT) (Fill in name) ) � 7 The undersigned claimant hereby makes claim a Contra Costa or the above-named District in the sum of $ �nn ,nnn_ nn and in support of this claim represents as follows: -------------------------------------------------------- ---------------- 1. When did the damage or injury occur? (Give exact date and hour) November 30 , 1987 , 12 :15 p.m. 2. Where did the damage or injury occur? (Include city and-county) Interstate 880 - 2710 ' NIO 880 ALA 2660 --------------------------7--------------------------------------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Claimant was passenger in Contra Costa County vehicle operated by Kurt Earl . Norton, a Contra Costa County employee , .which collided with semi-tractor with trailer. ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? Defendant' s employee failed to operate his vehicle in a reasonable, safe or prudent manner so as to avoid the collision. (over) S4 .-V at are the name: f county or district offi' . s, _.S vantseema- -t I employees causing the damage or injury? Kurt Earl Norton - -- ---------------------------------- ---- 6-.--Wh-at--damage--------or--injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Extensive injuries in aiding but not limited to a broken arm, cuts , contusions, sprains , strains. Medical damages is unknown at this time and continuing. - - -- - - ---a ------------------------------------------- 7-.--H-ow--was----th-e--amoun----t--cl-aimed above computed? (Include the estimated amount of any prospective injury or damage. ) -----------------------------------------------------------------------=- 8. Names and addresses of witnesses, doctors and hospitals. Charanjit Singh - 2914 Tuers Rd . , San Jose , CA 95121 Kurt Earl Norton - 225 Coggins Drive , Apt . 214 , Pleasant Hill , CA 94523 Connie Pattiz - 10 Commercial Blvd . , P .O . Box 800 , Novato , CA Eden Hospital - 20103 Lake Chabot Road, Castro Valley, CA 94546 Dr . William Ribeiro - i646 B Street , Hayward, CA 94544 - --------------------------------------------------------------------- 9-.--List the expenditures you made on account of this accident or injury: TTEM AMOUNT o � 0I `i Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or b some a on his behalf. " Name and Address of Attorney Meyer and Mitchell , A Professional Corporation s Signature 24085 Amador Street , Suite 400 Address Hayward, CA 94544 Telephone No. (415) 783-1383 Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " CLAIM / BOARD (F SU. _�VISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT February 23 , 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: $195 . 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: DOREEN MCDOWELL County Counsel 913 West Madill ATTORNEY: Antioch, CA 94509 JAN 2 7 1988 Date received MartiNjW4u%9Jg531988 ADDRESS: BY DELIVERY TO CLERK ON BY MAIL POSTMARKED: January 25, 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Januar 26, 1988 PpHHIL BATCHELOR, Clerk DATED: y BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors (X This claim complies substantially with Sections 910 and 910.2. ( } This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: BY: 1 Deputy County Counsel 11I. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: FEB 2 3 1988 PHIL BATCHELOR, Clerk, By k , 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: FEB 2 5 1988 BY: PHIL BATCHELOR.by X�eputy Clerk CC: County Counsel County Administrator r-71lM TO: BOARD OF SUPERVISORS OF CONTRA C rG Xappiication to: Instructions to ClaimantC!erk of the Board P.O.Box 911 Martinez,Califomia 94553 AClaims relating to causes 'of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the Distr4ct--should be filled in. L. 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: Cl4m by )Reser ' ng stamps . RECEIVED Against the COUNTY OF CONTRA COSTA) JAN 2 61968. or �IC4 DISTRICT) de (Fill in na e ) a The undersigned claimant hereby makes claim agains , th�8unty of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: —When denid the damage or inj—u—ry——o--c—cu--r—?---(G--iv—e—i--e—x--c— bdtandhou ] ( —i. ��RheOOW 04 fiv0, Gl ��, y '2. rgfiere aid the damage or injury occur? (Include city and county) in 3. How did the damage or injury occur? (Give dull details, use extra . sheets if required) 4.- What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? ®1) �?ovds�/1� 7 ,reu v+rel .eve;�� )A+� G�9� ��Ie n � ✓ hl�l� r � do (over) a4/e12- What are the named of county or district officers, servants or ' ^ employees causing the damage or injury? - -- ------www----T--------- - - --- ---------- 6---. What-----aamage---------or - fn�uries� T -- Gdo you claim resulted? Zive Tfull extent---- of injuries of 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. ) � L S. Names-and-addresses of-witnesses, doctors and hospitals. _ _ _ _ �. Litt be3ie i, t�ES you made on account of this accident Or injury•. ITEM AMOUNT /JA I},�� aWK6 eDi_� 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 n C a�n ature A drass Telephone No. Telephone No. 22?- 324 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 officerr 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 /'_ dOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA q Claim Against the County, or District governed by) BOARD ACTION / the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT February 23, 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: $191. 36 Section 913 and 915.4. P(.:OUn o ell NKVpings". CLAIMANT:GARY R. HMPTON �98� 300 .Helena Court JAN ATTORNEY:Oakley, CA 94561 Martinez, GA 94553 Date received ADDRESS: BY DELIVERY TO CLERK ON January 25 , 1988 BY MAIL POSTMARKED: January 22 , 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: January 26, 1938 Ja1L BAATTCYELOR, Clerk epuL. Hall 11. FROM: County Counsel TO: Clerk of the Board of Supervisors ( This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: f' BY: / 1y yr Z� Deputy County Counsel i 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (�) This Claim is rejected in full. Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. FFR 2 3 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: FEB 2 5 1988 BY: PHIL BATCHELOR by r puty Clerk CC: County Counsel County Administrator CLAIM TO: BOARDOF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant Return original application tc Clerk of the Board 651 pine St.. Room 106 Nartinez. CA 94553 A. Claims relating to causes of action for death or"for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. - Claims relating to any other cause of action must be presented not later than one year after the accrual of the -cause of action. (Sec. 911.2, Govt. Code) S. 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. 3f the claim is against more than one public entity, separate claims must be filed against each public an;6ity. . E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end oT t�iis form. liiii!!iliiiiiiii*lliiilillittlilililliii!!liiiiilii!!!!i!!!!!!!!R!!*�*! RE: Claim by )Reserved for Clerk's g stamps IREC�,�,� �. ��.�.,nom-o ►1 ? '.�•-�'�'r""'"''" E Against the COUNTY OF CONTRA COSTA) 1988. or DISTRICT) s F1 in name ,t. The undersigned claimant hereby makes claim agai ounty of Contra Costa or the above-named District in the sum of nand in support of this claim represents as follows: r,r rrr T r ..rrrrrr r.,rrr rrrrrr�rr rrrrrrrrrir rrr�r� r ��� ���� S. Dien aid the damage oz �n3uzy occur? TGive exact date dna �iourj (�-7 �iTfiere dna tie damage oz �n3uzy occur? ZIncl/ude city andreountyS �Trrrrrr rrrrrrrrrrrrrrrrrr rrr��sr-----W' rr-�. rTrrr 3. Bow aid the damage or in3ury occur? GiveulSaeta�Ss, use extra sheets if required) e:,J9,z_t= v��,;,cTy ���A�� ,� S u�; ;9 A ��y My o/= rho IPc14.6 a7A.4/9 77/c� �ft%i2vL `.i/%r 1J-.-�� I�,A A-ta! i 7 iUp/�% /��1N¢,P /cow H VC/ i�� /VC7Ir�r i�%•• C!J[ �wt�-+�� //�� �/�_i�,A_TV' //�"I.� �• or district�--N�iat part�cu�ar act or om�ss�on on, the part o county officers, servants or employees caused the injur or damage? A C O c.c,a ;y ✓ /«1 c l c.� r�. L-,(: r-k a_t e (over) 5. What .are the names of county or district officers, servants or' employbes causing the damage or injury? .�T� t ' �'J CCS IJ3T/i � 6. What damage or injuries do you claim zesu�ted? ZG�ve �u�I extent of injpries or damages claimed. Attach two estimates for auto damage) �,�X�„ .,.1 -rK� Q.gNz- R � t�- o47, --------------------------------------------------------------------- --- 7. How was the amount claimed above computed? (Include the estimate amount of any prospective injury or damage. ) ------------------------------------------------------T------------------ 8. Names and addresses of witnesses, doctors and hospitals. C -------------------------------T-----T-------- thT-T---- �. List the ex enrltures you made on account of is accident or injury: DATE r ,, o> .. 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 a ants i*ature WIA M- G� Address Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: *Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, 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. " Estimate Rei3ort 307213 NAME-A�' ~ "I DATE �Q" tS7 BUS.PHONE / PHONE RES: 9—AL-45- YEAR ] ADDRESS Q"� �r� ( ,+1 CITY L..EZI STATE CA ZIP=J�jQ. YEAR O� MAKE C� �V MODEL C2iL_YS� I.D.NO. PAINT CODE PROD.DATE TRIM MILEAGE LICENSE NO. WRITTEN BY INS.CO. FILE NO, CLAIM NO. P-O-NO. ADJUSTER" LIC.NO. PHONE Deductibte/Betterment 1 3 P,7 /104Vdq � �j 4 L7 4 . lel 5 6 7 9 10 11 12 13 14 15 16 17 18 i5 20 21 22 23 24 25 26 27 28 29 30 TOTALS I hereby authorize the above work and acknowledge receipt of copy.signed X PARTS Prices subject to invoice $ & 7 S AMERICAN LABOR�hr..®s �� - $ /J!� -- Auto Painting & Body Repair Shop Supplies $ y P PAINT hrs.®$L s o Datallner 80 System Paint Supplies $ Laser Accuracy Unibody Repair Towing/Storage $ Sublet/Miscellaneous $ 105 Bliss Ave. a Pittsburg, California 94565 SUBTOTAL s Phone (415 432-9910 TAX $ r y/ ` TOTAL ESTIMATE s .�191 ,. Form No.1007 I/D/E/A,Inc.,401 Main,Caldwell ID.83605.Call Toll Free 1-800-635-9261 REV.8-85 lr • rm bnuKV ruKu, mii... ,tJ 1 IMA It 4 2575 Railroad Ave. I Phone 432.2931 Concord 676.6400 Q INVOICE NO. • PITTSBURG, CALIFORNIA 94565 ESTIMATE OF REPAIRS AS LISTED FOR LABOR AND MATERIALS . VERBAL AGREEMENTS NOT BINDING -NAME ADDRESS DATE A EA MAXE OF CAR - YEAR TYPE LICENSE NUMBER MILEAGE I MOTOR N0. SERIAL NO. INSURED BY ADJUSTER INSPECTOR PHONE HOME BUSINESS - Symbol FRONT L. His. Parts Symbol LEFT L. His. Parts Symbol RIGHT L. His. Parts MISCELLANEOUS L. His. Parts Bumper Fender. Frt. Fender Fit. Fender Shield Fender Shield Fender Mldg. Fender Mldg. Bumper Gd Head Lamp Head Lamp Bumper Bkt. Head Lamp Dr. Head Lamp Dr. Frame Horns Sealed Beam Sealed Beam Park Lamp Park Light Ft. System Cowl-Dash Cowl-Dash Windshield T Stabilizer C Door Front Wheel Door, Front Door Hinge Door Glass T Hub Cap Disc Door Hine C Door Glass T Hub & Drum C Door Mldg. Knuckle Door Rear Knuckle Su t. Door Mldg. Lr. Cont. Arm Door Handle Up. Cont. Arm Door Rear Shock Center Post Door Glass T Spr ing C Steerinp Wheel Door Mldg. Horn Ring Center Post Rocker Panel Door Glass T Gravel Shield C Rocker Mldg. Grille Door Midg. Floor & W-Hs . Rocker Panel Quar. Glass Rocker Mldg. uar Panel U Floor & W-HsjZ. Ouar. Ext uar. Panel uar.Mldg. > Hood Top Quai, Ext. Fender Hood Hinge Quar. Mldg. Hood Mldg. Fender Ornament, Emb. Lock Plate, Up. Tail Lamp Authorization to repair Lock Plate, Lr. REAR Tail Lamp Given by Horn Bum er Mis'lan'ous -Baffle, Upper Inst. Panel Baffle, Side Bumper G'rd. Ft. Seat J. his. at S.�i!Z.�„ �L�G! Baffle, Lower Bumper Bi'ket. Ft. Seat Adj. Rad. Sup. Trim Parts A, N', . �........ Rad. Core Top Sublet !"q'e .Rad. Hoses Gravel Shield Tire 32 Sales Tax Fan Blade Belt Frame . ..�L WPUMP& Pul' . Gas Tank TOTAL .3 '.. .5 Motor Mts. Tail Pipe Battery Advance Chgs. Trans. Linkage Lower Panel Floor Outside Mirror Grand Total Trunk Lid Antenna Discount - Trunk Hinge I 1/0,/flaint Depreciation Trunk Lock ..... Wheel ......... NET TOTAL A—Align N—New OH-Overhaul S—Straighten or Repair EX—Exchange RC—Rechrome 24-4245 Norick Oklahoma city Signed: