Loading...
HomeMy WebLinkAboutMINUTES - 10111988 - 1.17 CLAIM t#OARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the Coutty, or District governed by) BOARD ACTION the Board of Suaervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 1 1, 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: $495. 31 Section 913 and 915.4. Please note all °WartOngs�rn" CLAIMANT: SCOTT HAUS 1108 Northridge Court ATTORNEY: Concord, CA 94518 Date received Marlinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON September 13 ;__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. September 14, 1988 IL BATCHELOR, Clerk DATED: P ��: Deputy (��- e4ze�l L. Hall 11. FROM County Counsel TO: Clerk of the Board of Supervisors ( v) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: n , XDated: o BY: U� 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 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. 0 Dated: OCT 11 1988 PHIL BATCHELOR, Clerk, By 0 ° 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. 0 Dated:_ OCT I Z BY: PHIL BATCHELOR by0, 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 th;.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'l-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 RE 2,AVE ) B Against the County of Contra Costa ) or �� L 3 1998. District) CLERK Pk QATC E R ' Fill in name ) TRA BY .. .....!.. ........ eputy The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ triis.',1 and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) ------------------------------------------ 2. Where didthedamage or injury occur? (Include city and county) 3. How did the damage or injury occur? (Give full details; use extra paper if required) ,y AA VA-t- 4. A-r4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Mo .l.Z.yv..a- w t�,,..w, 4 ..v'1 . 1N" .1u.-�.N-C t L w.. � P 1.,.p -fix J- (over) v N' r 5. What are the names of county or district officers, servants or employees causing , the Ohmage 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. --=L-- - t°=�i3=--------------- — ----------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) CZV4__4 u'WK_� would ls+s 8. Names and addresses of witnesses, doctors and hospitals. ------------------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or b om a son on his behalf." Name and Address of Attorney Claimant's Signature Addres �,4.-rJ . c A Telephone No. Telephone No. * * * * * * * W IT * * * * * * * * * * * N 0 T I C E Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. .1. r AaU 664, Vale, CUSTOM YYYAUTO PAINTING TELEPHONE 689-6117 2520 MONUMENT BOULEVARD - CONCORD, CALIFORNIA 94520 Date 2 19—J-9 ee­ NAME ,�,JS S• - ADDRESS ffU /4yf7/i1tiaZl' CITY `� PNONEE YZS " O35 7 Make �-� Year f Serial No.'&fz/ 1z (l'/ g�y/1'; /'� ��7 y/ `� � Mileage License N,02 ///� Body Style !;?__0m � //✓' v Prod.Date REPAIR REPLACE ESTIMATE OF REPAIR LABOR HRS. PARTS SUBLET TOTAL REMARKS: f HRS.OF LABOR @$ PER HR.$ �+� PARTS$ ` PAINT MATERIALS$ $ INSURANCE DEDUCTIBLE SUBLET$ L�yv J SALES TAX$ BY: THIS ESTIMATE IS BASED ON OUR INSPECTION AND DOES NOT COVER ADDITIONAL PARTS ESTIMATE TOTAL$ OR LABOR WHICH MAY BE REQUIRED AFTER THE WORK HAS BEEN STARTED.AFTER THE ADVANCE CHARGES$ WORK HAS STARTED,WORN OR DAMAGED PARTS WHICH ARE NOT EVIDENT ON FIRST IN. SPECTION MAY BE DISCOVERED. NATURALLY, THIS ESTIMATE CANNOT COVER SUCH CONTINGENCIES.PARTS PRICES SUBJECTTOCHANGE WITHOUT NOTICE.THIS ESTIMATE IS GRAND TOTAL$ FOR IMMEDIATE ACCEPTANCE. TI,iSWCRKAUTHORIZED BY NO CREDIT CARDS ACCEPTED. ESTIMATE OF REPAIR COSTS BOWMAN'S.CONCORD VOLKSWAGEN 2550 MONUMENT Blvd. Phone: 685-7000 CONCORD,CALIFORNIA 94520 C • DATE NAME .. ' >C. i�— l� ADDRESS o ` wC�-�1�-`LIIJ G .• �� MAKE U U�i MODEL CO VAC tZ— / ZIP INSURANCE CO. PHONE Z Z�! LICENSE aEl 5 VINO DESCRIPTION LABOR PARTSSUBLET //D TOTAL SUMMARY Labor Hrs. $ Parts $ Material $ . Tax $ Sublet $ $ A-Align N-New OH-Overhaul S-Straighten or Repair EX-Exchange RC-Rechrome U-Used TOTAL $ ` ` •S f PARTS PRICES BASED ON STANDARD CATALOG PROCUREMENT PRICE LISTS SUBJECT TO CHANGE WITHOUT NOTICE. Oio parts removed from cars will be junked unless otherwise instructed in writing. The above is an estimate based on our inspection and does not cover additional parts or labor which may be required after the work has been opened up. Oc- casionally after work has started worn parts are discovered which are not evident on first inspection. Because of this the above prices are not guaranteed. Parts prices subject to invoice. Items not covered by this estimate or hidden will be additional. CLAIM t� HARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA t Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 11, 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 "weW " (counsel CLAIMANT: DON JACKSON 1968 2231 Viera Avenue ATTORNEY: Antioch, CA 94509 Martinez, CA 94553 Date received ADDRESS: BY DELIVERY TO CLERK ON September 14•, 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. �dIL gATCHELOR, Clerk DATED: September 14, 19.88 : 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 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. Dated: OCT 111988 PHIL BATCHELOR, Clerk, By o , 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: ()C.T 12 1988 BY: PHIL BATCHELOR by IA.ID Deputy Clerk CC: County Counsel County Administrator a s Claim.to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 19879 must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed With the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec.- 72 at the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp _�>oN RE Against the County of Contra Costa or District) PH R —C ELOn ) CLEA Fill In name TR ey eputy 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) 7- 7 - 00,---------------------------------------- 2. - 7 --88,---------------------------------------- 2. Where did the damage or injury occur? (Include city and county) -- ,5'-AA' joA&o_ blqm-- --L--0961AIP4 / C'q---�-c 0N,2M 00.5r.4 3. How did the damage or injury occur? (Give full details; use extra paper if required) AAvE6 j eVCk,�-66105 USCD Fy covIvrYj w#f ; 7vwv6-61N9 CW i d F CL AfV LEGr f{Eh'D Z I f Wr /1•vb W ��tJ_� _oto .l�_JC iCL --- --------------------------------------- 4. =------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? N�4 (over) 5: What are the names of county or district officers, servants or employees causing the-'damage or injury? ---------------- <s_ G _ . �---------------------------- 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. _3ROk'EAJ W1Nb SH1 EC-D ------------------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) ---------------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. ------------------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or bK some person on his behalf." Name and Address of Attorney Phu Claimant' ignature 3` `6&� ✓� Address WO'ex 1-415'72711774 7 Telephone No. Telephone No. �'-4/5' 02/ 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. Y � ESTIMATE" HARMON GLASS N2 A29285 a a QUOTATION TO _ 7v Q C "Oft) DATE ADDRESS RESIDENCE PHONE 'O CITY BUSINESS PHONE QUANTITY MATERIALS UNIT PRICE AMOUNT THIS ESTIMATE IS SUBJECT TO CHANGE AFTER 30 DAYS ( X • DAN'S CONTRA COSTA GLASS MOBILE GLASS SERVICE Concord Specializing in Auto Glass and Windshield Repair Pets./.Ant. (415)827-4173 (415)754-0799 '07 93 1t� . z3 . 0 u CLAIM �7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or. District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 11, 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: CITY OF WALNUT CREEK cQvnty Gouttsel d/o William K. Houston/Linda J. Seifert, Esq. ATTORNEY: McNamara, Houston, Dodge, McClure & Ney 5k=� 1988 1211 Newell Avenue #202 Date received f' ar1jnef91***A 94553 ADDRESS: Walnut Creek, CA 94596 BY DELIVERY TO. CLERK ON Septembe ; BY MAIL POSTMARKED: September 9 , 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: September 14, 1988 ��: Deputy L. Hall II. FROMM_ County Counsel TO: Clerk of the Board of Supervisors (1/ ) 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 Ae7AI, Dated: _q// AKE 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 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: 0 C 1 1 1988 PHIL BATCHELOR, Clerk, Byof A A. . Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: OCT 12 188 BY: PHIL BATCHELOR by ?/Deputy Clerk CC: County Counsel County Administrator RECFIVED McNAMARA, HOUSTON, DODGE, McCLURE & NEY 1211 Newell Avenue, Ste. 202 = � 11988 P. O. Box 5288 Walnut Creek, CA 94596 CLE�'hCPY •'AT LoR B C NTR� F SORB Attorneys for Claimant y �: uty CLAIM AGAINST THE COUNTY OF CONTRA COSTA, CONTRA COSTA WATER CONSERVATION DISTRICT, CONTRA COSTA COUNTY FLOOD CONTROL DISTRICT, AND PURSUANT TO GOVERNMENT CODE SECTION 910, et seq. TO: BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA 651 Pine Street Martinez, CA 94.553 The following claim for indemnity is hereby made on behalf of the City of Walnut Creek against the County of Contra Costa, Contra Costa Water Conservation District, and Contra Costa County Flood Control District. A. NAME AND ADDRESS OF CLAIMANT City of Walnut Creek c/o Thomas Haas, City Attorney 1666 N. Main Street P. O. Box 8039 Walnut Creek, CA 94596 B. ADDRESS TO WHICH NOTICE IS TO BE SENT William K. Houston, Esq. Linda J. Seifert, Esq. McNAMARA, HOUSTON, DODGE, McCLURE & NEY 1211 Newell Avenue, Ste. 202 P. O. Box 5288 Walnut Creek, CA 94596 C. DATE, PLACE AND CIRCUMSTANCES WHICH GIVE RISE TO THIS CLAIM The circumstances which give rise to this claim occurred on or about June 10, 1988, when claimant City of Walnut Creek was served with a cross-complaint filed by Lam Ling and Linda Wong, in an action entitled Erickson v. Wong, Contra Costa County Superior Court No. 299454 . The complaint seeks damages for injuries to real and personal property which plaintiffs, Arnold and Maxine Erickson alleged occurred prior to June 11, 1986. The cross- complaint seeks indemnification against the City of Walnut Creek for its actions in connection with the design, maintenance and use of a storm .sewer system, which has allegedly caused damage to plaintiffs. Complaint attached as Exhibit "A" . The above complaint alleges that prior to June 11, 1986, plaintiffs ' property (which is down-slope from defendants and is separated from defendants ' property by an undeveloped lot, herein- after "neighbor' s property" , that is located to the north of plaintiffs ' property and to the south of defendants ' property) was damaged in the following manner: runoff water from defen- dants ' upslope parcel was directed by a culvert from defendants ' property onto the neighbor' s property where said water was joined by water from a County built and maintained storm sewer collection and drainage system, which collects water from the streets sur- rounding defendants ' property. Said waters then flowed into a -2- trench in the neighbor ' s property which trench drains onto plain- tiffs ' property. As a result, plaintiffs allege damage in that collection of runoff water on their property: 1. Constitutes a nuisance within the meaning of Section 3479 of the Civil Code in that it is injurious to plaintiffs ' health and interferes with the comfortable enjoyment of plaintiffs ' property; and 2 . Causes the soil to become saturated, which saturation has: ( a) damaged the trees and foliage; (b) prohibited plaintiffs from engaging in vegetable gardening; (c) rendered plaintiffs unable to comply with City and County weed abate- ment requirements; (d) caused differential subsidence and movement of said soil on plaintiffs ' property thereby causing great damage to the dwelling house thereon; and (e) caused plaintiffs to suffer great emotional and mental distress and anxiety because of the damage to their property and the loss of its full use and enjoyment. The circumstances that caused the alleged damages were brought about by the improper design, maintenance or use (by other than claimants ) of the above described County built and maintained storm sewer system, which system was constructed on or about 1971 under County Drainage Ordinance 1447, Permit No. 70-21. Claimant is informed and believes that said storm drainage system was designed, installed and maintained by Contra Costa County, Contra Costa Water Conservation District, and Contra Costa -3- f County Flood Control District, in combination with other public entities such as the City of Walnut Creek. 6. Plaintiffs, Arnold and Maxine Erickson, as owners of that certain parcel of real property and single family residence developed thereon, located at 213 Oak Knoll Loop, Walnut Creek, California, allege general and specific damages according to proof in their cause of action against the Wongs for alleged negligent construction of improvements upon the Wongs ' property. 7. If plaintiffs did sustain damages as alleged in their complaint, or any damages whatsoever, such damages were caused entirely, or in part, on a comparative fault basis, by the employees of the County of Contra Costa, who were responsible for the damage, including the Contra Costa County Water Conservation District, and the Contra Costa County Flood Control District, and other employees concerned with the design, maintenance, and use of a publicly owned collection and drainage system as referred to above. 3. If claimants are held liable for the damages claimed in plaintiffs ' complaint, such liability, if any, will be based solely, or in part, on a comparative fault basis on the tortious and negligent conduct of the employees of the County of Contra Costa, Contra Costa County Water Conservation District, and the Contra Costa County Flood Control District, and only secondarily, or in part, on a comparative fault basis, on the conduct of plain- tiffs. 9. As a direct result of the conduct of the employees of -4- the County of Contra Costa, as set forth herein, liability, if any, for damages claimed, rests solely, or in part, on a compara- tive fault basis, on the County of Contra Costa, Contra Costa County Water Conservation District and the Contra Costa County Flood Control District, only secondarily, or in part, on a com- parative fault basis, on claimants, and the County of Contra Costa Water Conservation District and the Contra Costa County Flood Control District, is obligated to reimburse claimants for their attorney' s fees and legal costs and to indemnify claimants for their attorney' s fees and legal costs, and to indemnify claimants for the sum claimants pay, are compelled to pay, or may be compelled to pay as a result of any settlement, damages, judgment or other awards herein. DATED: This 7th day of September, 1988 . Respectfully submit ed, McNAMARA, OUST DODGE, McCLURE & NEY By: Wil �HH(oustor/, Jr. Attorney a' ant This will acknowledge receipt of the above claim on the day of , 1988 . BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA By: Title: Claim Mailed By Certified Mail September 9, 1988 -5- Ii G 7 1 JD27. 13 MICHAEL D. BLEVINS , ESQ. 2 ROBERT L. GRANT, ESQ. LAW OFFICES OF GRANT & STERNBERG 3 3478 Buskirk Avenue, Suite 220 Pleasant Hill , CA 94523 4 Telephone: (415 ) 946-1400 APR - 9 1987 5 Attorneys for Plaintiffs j' OUNTYtk CONTRA COSTA COUNTY 6 By K.GRAY,DePuty 7 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 11 ARNOLD ERICKSON and MAXINE No. 299454 ERICKSON, 12 COMPLAINT FOR DAMAGES , Plaintiffs , NUISANCE, AND PRELIMINARY 13 AND PERMANENT INJUNCTION V. 14 LAM LING WONG, LINDA WONG, 15 and DOES 1 through 10, inclusive, 16 Defendants. 17 / 1$ COME NOW Plaintiffs ARNOLD ERICKSON and MAXINE ERICKSON and 19 complain against Defendants , and each of them, as follows: 20 INTRODUCTORY ALLEGATIONS 21 1. At all times herein mentioned, Plaintiffs were, and 22 are, individuals and residents of Contra Costa County, California 23 and are the owners in fee of that certain parcel of real 24 property and single-family residence developed thereon, located 25 at 213 Oak Knoll Loop , Walnut Creek , California (hereafter 26 referred to as the "Erickson property" ) .' y 2. Plaintiffs are. informed and believe and thereon allege 28 that Defendants LAM LING WONG and LINDA WONG are tem 000cE,+Nctlu+tE a,�JEY -1 AUG 24 1988 t 1 fee of that certain parcel of real property and residence 2 developed thereon, located at 229 Oak Knoll Loop, Walnut Creek, 3 California (hereafter referred to as the "Wong property" ) , which 4 property is contiguous to that of Plaintiffs ' immediate upslope S neighbors, and adjoins said neighbors' undeveloped property 6 property at its southern border. (Said undeveloped lot between 7 the Wong and Erickson properties shall hereafter be referred to 8 as the "neighbors' parcel" . ) 9 3. Plaintiffs are informed and believe and thereon allege 10 that each of the Defendants designated herein, including those 11 designated as DOES 1 through 10 , inclusive , are negligently, 12 legally, statutorily, vicariously, or otherwise responsible in 13 some manner for the events and happenings herein referred to, and 14 caused or is responsible for damages suffered by Plaintiffs, and 15 Plaintiffs will ask leave of Court to amend this Complaint to 16 show their true names and capacities , ' as well as to state 17 appropriate charging allegations, when the same have been 18 ascertained. 19 4. Plaintiffs are informed and believe and based thereon 20 allege that at all times herein mentioned , Defendants DOES 1 21 through 10, inclusive, were the agents and employees of 22 Defendants , and each of them, and in doing the things herein 23 alleged were acting within the course and scope of such agency 24 and employment and with the knowledge , permission, consent , 25 ratification, and approval of their Co-Defendants. 261 FIRST CAUSE OF ACTION y (Damages and Preliminary and Permanent Injunction for Nuisance ) 26 1. Plaintiffs reallege and incorporate as though set forth -2- I in full all the allegations contained in their Preliminary 2 Allegations. 3 2. Plaintiffs ' real property and the real property of 4 Defendants are separated from each other at Plaintiffs ' northern 5 and Defendants ` southern boundaries by the undeveloped neighbors ' 6 parcel. 7 3. At all times herein mentioned, Defendants , and their 8 agents and/or servants, have maintained certain improvements upon 9 their real property, which improvements have changed the natural 10 contour and drainage of their said property so as to cause 11 excessive amounts of surface irrigation and other drainage waters 12 to be diverted, by the means of a negliglently and improperly 13 constructed and maintained channel and/or culvert, into, upon, 14 and through the neighbors ' parcel and thence upon the Erickson 15 property. 16 4. The aforementioned use and maintenance of the property 17 of Defendants , and in particular, the negligent construction 18 and/or maintenance of the culvert thereon emptying irrigation, 19 storm, and run-off waters onto 'Plaintiffs ' real property 20 constitutes a nuisance within the meaning of §3479 of the Civil 21 Code in that it is injurious to Plaintiffs ' health and interferes 22 with the comfortable enjoyment of Plaintiffs ' property. 23 5. As a direct and proximate result of the collection of 24 storm and run-off waters upon the Defendants ' property and the 25 diversion of said waters into and upon the land of Plaintiffs, 26 Plaintiffs ' property has been injured In that waters have been 27 caused to collect upon Plaintiffs ' real property, which waters 28 have saturated Plaintiffs ' soil , thereby causing the loss of -3- U �I 1 mature trees and foliage, the disallowance of Plaintiff ' s 2 vegetable gardening, the inability of Plaintiffs to comply with 3 City and County weed abatement requirements , and the differential 4 subsidence and movement of said soil, thereby causing, in turn, S great damage to the dwelling house thereon, and Plaintiffs have 6 suffered great emotional and mental distress and anxiety, and 7 have lost the full use and enjoyment of their property. 8 6. On or about June 11, 1986, Plaintiffs gave notice to 9 Defendants , and each of them, of the damages caused by the 10 nuisance, and, in particular, complained of the water diversion 11 and culvert maintained upon their premises and requested its 12 abatement, but Defendants , and each of them, have refused, and 13 continue to refuse, to abate said nuisance. 14 7. Defendants, and each of them, have threatened to, and 15 will, unless restrained by this Court, continue to allow 16 irrigation and storm waters and run-off water to be collected and 17 concentrated in said culvert, and to allow the release of said 18 unnatural water flow onto the neighbors ' parcel and thence , 19 necessarily, onto the property of Plaintiffs herein, wh: zh 20 maintenance of nuisance has been, and will be , without the 21 consent , against the will , and in violation of the rights of 22 Plaintiffs. 23 8. As a proximate result of the nuisance maintained by the 24 Defendants upon their property, Plaintiffs have been, and will 25 be, damaged in an amount in excess of the jurisdictional amount 26 of this Court , which amount will be -necessary to repair and 27 replace the trees and foliage heretofor lost, repair the soil damage , and to remedy the structural damages to Plaintiffs ' 28 -4- I dwelling house itself, which house has been caused to subside and 2 slide upon its foundation. As a further proximate result of the 3 nuisance, the value of Plaintiffs ' property has been diminished 4 in an amount no less than $50 , 000. Unless the nuisance is 5 abated, Plaintiffs' property will be progressively further 6 diminished in value. 7 9. As a further proximate result of the nuisance 8 maintained by Defendants, and each of them, Plaintiffs have been 9 hurt and injured in their health , strength , and activities , 10 sustaining injury to their nervous systems and person, all of 11 which injuries have caused, and will continue to cause Plaintiffs 12 great mental, physical, and nervous pain and suffering. As a 13 result of such injuries, Plaintiffs have suffered general damages 14 in an amount according to proof. 15 10. Unless Defendants, and each of them, are restrained by .16 Order of this Court , it will be necessary for Plaintiffs to 17 commence many successive actions against Defendants, and each of 18 them, to secure compensation for damages sustained, thus 19 requiring a multiplicity of suits; and Plaintiffs will be daily 20 threatened with the collapse and falling of the mature trees upon 21 their property, citations for failure to comply with weed 22 abatement requirements, and the continuing and- escalating damage 23 from the settlement of their dwelling home. 24 11. Unless Defendants, and each of them, are enjoined from 25 collecting and unnaturally concentrating irrigation and storm 26 waters within a culvert upon their property and thereafter y allowing said waters to drain upon the undeveloped neighbors ' 28 parcel, and necessarily thereafter on Plaintiffs ' real property, -5- I i c 1 Plaintiffs will suffer irreparable injury in that the usefulness 2 and economic value of Plaintiffs ' property will be substantially 3 ' diminished and Plaintiffs will .be deprived of the comfortable 4 enjoyment of their property. 5 12. Plaintiffs have no plain, speedy, or adequate remedy at 6 law and injunctive relief is expressly authorized by §§526 and 71 731 of the Code of Civil Procedure. g 13. In maintaining the nuisance, Defendants, and each of 9 them, are acting with full knowledge of the consequences and 10 damages being caused to Plaintiffs and their conduct is willful, 11 oppressive, and malicious; accordingly, Plaintiffs are entitled 12 to punitive damages against Defendants, and each of them, in the 13 sum of $1 ,0001000- 14 WHEREFORE, Plaintiffs pray for judgment against Defendants, 15 and each of them, for damages and injunctive relief as follows: 16 ON THEIR FIRST CAUSE OF ACTION: 17 1. For general damages in an amount according to proof; 18 2. For special damages in an amount according to proof ; 19 3. For punitive damages in the amount of $1 ,000,000; 20 4. For a preliminary and permanent injunction and Court 21 Order enjoining said Defendants from collecting irrigation and 22 storm run-off waters within .the canal and/or culvert upon their 23 property and thereafter depositing said water onto the neighbors ' 24 parcel, and thence onto the Erickson property, until or unless said Defendants divert, or cause to be diverted, said waters such 26 that waters collected in said culvert will not, nor cannot, be 27 ultimately discharged onto the real property of the Plaintiffs 26 herein; -6- 1 5. For attorney' s fees ; and 2 6. For such other and further relief as the Court deems 3 proper. 4 5 Dated: April 9 , 1987 IAEL D: BLEVINS 6 1 At orney for Plaintiffs 7 8 9 10 11 12 13 14 15 16 ._ . 17 18 .19 20 21 22 23 24 25 26 27 28 -7- CLAIM r 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 October 11, 1988 and Board Action. A1.1 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: $773 . 64+ Section 913 and 915.4. Please note all C I;1A%sgounSei CLAIMANT:WAYNE WILLIA14 DALY S CP 2611 Fairmount Lane ATTORNEY:Antioch, CA 94509 Martinez, CA 94553 Date received ADDRESS: BY DELIVERY TO CLERK ON September 13 , 1988 BY MAIL POSTMARKED: September 12, 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PPIHS BB DATED: September 14, 1988 BYIL DeputyLOR, Clerk L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: BY: Deputy County Counsel I& 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 >o; ' This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: OCT 111988 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only si.x (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 Hnited Mates, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: OCT 12 1988 BY: PHIL BATCHELOR by d Deputy 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 ) Reserved for Clerk's filing stamp 1) COil I l ) ) RECEIVE® Against the County of Contra Costa ) 1 3_ or ) (�✓�fra COSfc4, F PHI AT^ ER District) Ct_ K B RD ER S:,^ Fill in names ) BY �.TRn °T C . 1 .. .... .. .._. "Puty The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ e06,vZ 713,(04 and in support of this claim represents as follows:__ -f - '--- ----- --------- -------------------- 1. When did the damage or injury occur? (Give exact date and hour) '�- 245 pry) � - V ------------------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) It �_ __Pjr_ � ��11____----___-__ __-____ c 3. How did the damage or injury occur? (Give full details; use extra paper if required) (9oiv► Sato ZS MOh WaJ (0,L0 StynS W.P-m Up Zs Oh 5 KS. Cows were, p�5(n Me, tri +k-e, tact 10drl& G U�►-� w1n e rt✓ o ,2 - Const�wc.fio i inac. -VX 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? ?6&1e, ea,K5 we,(f, pVA� cjt DV6r rtrKeg _ SS Ci)- -cccL66�7 2 ujeelk-5 a4ll OJ50 60-�-�i-r7 ch,;a�? I fl m� �z6 nr fir. (� ��, UVI In C�Etu1►� Y (over) k 1 ttkely ►nc AaA a-&7V-r- -41e- (1q -77)CAI (e T [r)clF,*.vn -) LW L moo. -Cts! T-00 CIV7r 5,. _ What are the names of county or district officers, servants or employees causing the-tamage orin ury'? & ------------------------ ------- ------------------- ------------------------------- 5. What damage or injuries do you claim resulted? (Give full extent of injuries or da es aimed. AttachWstimates or auto Se � &1(;05 ' - "gi ------ --9 D `- =_ -'P--------------------------------------------------= 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) ------------------------------------------- ------------------------------------------ 8. Names and addresses of witnesses, doctors and hospitals. ff ��� �to � � CGU f'�/f'�d✓tfi ccc , �L/ ,mLoth 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Gov. Code Sec. 910:2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney), ~ or by some person on his behalf." Name and Address of-Attorney , Claimant' Signature riyl or-,f jam. Address Gx - �(D9_ Telephone No. Telephone No. Ot5) 757,(D&g)7 * * * * * * * * * * * * * * * N 0 T I C E Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. . &"'d e64 Acte Sedp, 9Ke. CUSTOM AUTO PAINTING TELEPHONE 689-6117 2520 MONUMENT BOULEVARD --'CE)NCORD, CALIFORNIA 94520 /cJy Date NAME �r2 ADDRESS fZ4 I 41,6L�� r ��1 � [�lCIY.`TPHONE '73 CC Make V�' Year a Serial No. l J '/ I 17' CQ C/�i�) (� �• J . Z­ �+ Mileage License No. —" Body Style {��� �r � - �` / Prod.Date REPAIR REPLACE ESTIMATE OF REPAIR LABOR HRS. PARTS SUBLET TELEPHONE 689.611-1 1 I EXPERT FRAME SERVICE i" Sal Contreras 2520 MONUMENT BLVD. CONCORD.CA 94520 TOTAL REMARKS: - HRS.OF LABOR @ S? PER HR.$ PARTS$ PAINT MATERIALS S $ INSURANCE DEDUCTIBLE SUBLET g SALES TAX$ v BY: THIS ESTIMATE IS BASED ON OUR INSPECTION AND DOES NOT COVER ADDITIONAL PARTS _ ESTIMATE TOTAL$ OR LABOR WHICH MAY BE REOUIRED AFTER THE WORK HAS BEEN STARTED.AFTER THE ADVANCE CHARGES$ WORK HAS STARTED,WORN OR DAMAGED PARTS WHICH ARE NOT EVIDENT ON FIRST IN- SPECTION MAY BE DISCOVERED. NATURALLY, THIS ESTIMATE CANNOT COVER SUCH -,U CONTINGENCIES.PARTS PRICES SUBJECTTOCHANGE WITHOUT NOTICE.THIS ESTIMATE IS GRAND TOTAL$ FOR IMMEDIATE ACCEPTANCE. 1-HISWORK AUTHORIZED BY NO CREDIT CARDS ACCEPTED. • M JOHN LIGHTFOOT a'. AUTOMOBILE SIMPLY SUPERIOR REPAIR " AU TO - B O D Y ESTIMATE 415/680-6946 2110 MARKET STREET,CONCORD, CA 94520 Name 1 U � Date `s < _ t ,°, HOM�Ey'� BUS. Address City E C f1 Year�_Make l-t' Model 'T`""�`�`_✓ �� Stye ? Color Prod. Date Trim Mileage License No. Date Claim No. Ins. Co. of Loss or File No. Adjuster Phone Written By MIMI • • • • ' '77 •' SUBLET Y L -><-t— -PLAn T cN �� KR5- 3� 2 w��r � c-� ���-c ,� 3, S S4( 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 PARTS ORDERED DATE AME TOTALS This estimate is based on lowest possible cos . quality work. This estimate is based on our inspection and does not cover parts or labor which may be required after LABOR 3'7hrs. @ $ T`t' q tCJC� the work is opened up. Occasionally after the work is started, worn, or damaged parts are discovered which are not evident at first inspection. Estimate is good for 30 days. PARTS LESS--% Disc. 5 / }� PRICES SUBJECT TO INVOICE Not responsible for loss or damage to cars or articles left in cars in case of fire, theft or any Paint Material $ other cause beyond our control. You and your employees may operate vehicle for purposes of testing, inspection or delivery at my risk. Sublet 5 When cars are completed car is to be picked up within 72 hours or storage will start. If car is not repaired there will be a storage charge. Procurement and deliver charges may be added for special service on items not available Towing/Storage 5 locally. Not responsible for any delays due to unavailability of parts. LIMITED WARRANTY: All parts and labor guaranteed 60 days & subject to manufacturer's Tax limited warranties. Implied warranties of merchantability or fitness are limited to 60 days. /I 13. DEDUCTIBLE MUST BE PAID BEFORE CAR WILL BE RELEASED DAMAGE REPORT TOTAL b �O CLAIM -BOARD OF SVPERVIS%E S OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 11, 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $1, 568. 00 Section 913 and 915.4. Please note all "IMl'� y Counsel CLAIMANT: MARY MARGARET WADDELL 1905 LaSalle Street SEP 151988 ATTORNEY: Martinez, `CA 94553 Date received Martinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON September 14; 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. �bIL gATCHELOR, Clerk DATED: September 14, 1988 : Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors d! ) 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�(�0 BY: 1' 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: OCT 111988 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. `z 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 de�:lz.re 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: o cT 12 1988BY: PHIL BATCHELOR by 0�0 Deputy Clerk CC: County Counsel County Administrator CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA CUUNT1 Instructions to Claimant Return original application tc t Clerk of the Board 651 Pine St., Room 106 Martinez, 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. 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 oof-TEis form. RE: Claim by )Reserved for Clerk's filing stamps E.Z., E L) ) Against the COUNTY OF CONTRA COSTA; or M+. 1VAY0 �Uc��'Q� DISTRICT) / CLEA H BAT ELOR (Fillin name ) iso,,4s 9y Duty The undersigned claimant hereby makes claim against the County ntra Costa or the above-named District in the sum of $ and in support of this claim represents as follows I." NTFien did the damage or Injury occur? Give exact date end �iourj 7_ K7 '�:" ivfiere did""tfie damage or Injury occur? �IncIude city and countyf Co v +X'0. Ca S+-A. (SO(t n t- a How did the damage or in3ury occur? GiveuI d"etalls, use extra sheets if required) 4. ghat particular act or omission on the part o� county or district officers, servants or employees caused the injury or damage? �. (over) 5. + What are the names of county, or 'district officers, servants or' employees causing the damage or injury? \.;6& 6. Wtha (Iamage or injuries o you claim sulte-? ZGive full extent of inj ries or damages claimed. Attach two estimates for auto damage 47?6 �i4 y rNc�Q -/vo T l?,41 D � t / ,VaI' 7a .� 7h✓c� /too F.9��r- o Y2% --------J�S_2 _?aT.4t_ 71�-/►-1 A(t�S ------------------------------- -- How was the amount claimed above computed? (Include the estimate amount of any prospective injury or damage. ) .I--e --------v---------------------------------------------T------------------ 8. Names and addresses of witnesses, doctors and hospitals. KA vvn r��� o rs MT' -P"4610 MuYt;G;I4 L C°o"kz- I --T-- ----------- T -------------------------------T---_-T-------- T-T---- List..�the expenditures.-you made on account of this accident or znjury: DATE ITEM AMOUNT �� y ilade �a.cf pve.� �3,So 70 :10 /'0 SS�av� a/S by �4Av �G �y. • ��-c, a a 5: Mal A-A t Svu44f-y pay m e who� .z Ca v A eoe. : 7 7 � d �5hou rd ha w-- (fAfh d 772- Govt. q2Govt. 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 �W �,�y, Claimant'slSignature / 9 0 ,S ,/g, SQ//e c5=�4. Address �hdr�L►it.��- C4 g5/SS`3 Telephone No. Telephone No. Z2.q- 07Y1 -- c/ 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. " �.�P c:G?Sze. _ �- - _ _ _.4 P�-u/A.o�_1f_�4-�__ _ � �. ..�ir�c.e.�,. . _ � _ �� c.ea�_c�Cr,�F c� ._/..�o�cc.�—eat � 0 ' ___ __. D-�° G _ _- -- PA-1 p AAS YcZ Q7 "l _._ .�-� - t-1-47 __ ___l SP t ? 2 7. J 1 lM2- ?'7 2vFcb C32 IAC. S52 172- 172—o 1720 _ . ,w -_ . �. fm.- v75 2- .7 7.6 7Y;2- G' CLAIM BOARD CF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed- by) BOARD ACTION the Board of Super%isors, Routing Endorsements, ) NOTICE TO CLAIMANT October 11 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your no{ice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $575 . 0 0 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: DONNA DURLER ct)wlty Counsel 3101 Buchanan Road #108 ATTORNEY: Antioch, CA 94509 Sty 15 198$ Date received Marti�1�Z, 894553 ADDRESS: BY DELIVERY TO CLERK ON September , BY MAIL POSTMARKED: September 12, 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: September 14, 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: G- BY Deputy County Counsel TT 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 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: OCT 111988 PHIL BATCHELOR, Clerk, By U , 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. Oated: firl 12 1988 BY: PHIL BATCHELOR b 1 N 2De ut Clerk P Y CC: County Counsel County Administrator i 4. 06 Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987" must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property -or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp RECEIVED Against the County of Contra Costa ) or District) PMIS ATCMe p Cl_R BO Do ER I Fill in name ) FF, BY !. 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) 67/N/93 `7" l5A.M ------------------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) - -- - - - -- --- ----------------------------------------- 3. How did the damage or injury occur? (Give full details; use extra paper if required):! i Vi r­1.,'q 6Dt--J k-- Gri'�A� G►-1���s LA�� G� �X1-i7t=om UP ------------------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage?_?LrL--_)L_ic_ c.��►����a aN ��r��; r�� �=� �, rna�s , �rac,,sc C�aJGL �Xl�SS��'E . �. C�KBD' L 4,s CZEtJ LACD i c� r�� �-;�1 ►1 f � �G�C G+{ 1� �UT �L � os7EC) A ;L F1Vvlc) ��-lutlu� Y1v�/ '1rniG cvo���� r-10-F �R✓� i�AP��c_ > >;= N � M���, CL?�-lSCii=�iLivv� n�A� , `5.;, at. are the names of county or district officers, servants or employees causing the damage or injury? FL � L l,c��KS , ------------------------------------------------------------------------------------ 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. r�ic�1-1 t n�1L � .-r�,rel i �j o-) 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.)y3t►mn= ��v,�l F�'-�n°�N AvzU '�Y Inc-� Pay}rJ, LA3c��� C�tv►�iAJ� . � m�-r� +�'p�� _SPrC_Ul- 1wGLU.i Es ai Ss, Ax ------------------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. r-,eC —jam ------------------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: ;� C -r es nA7-,5 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 'i Clai is Signature Address Telephone No. Telephone No. V V V V V I IT # # # # # # # # V I I I V V I V V W F'W # # # 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. l SAFELITE AUTO GLASS NAME DATE ADDRESS vL�G \ `AUG`i ``�'`l�� ` YR.&MAKE INS.CO. BODY STYLE AGENT ESTIMATED BY: ADDRESS ESTIMATE GOOD FOR 30 DAYS QTY. ITEM/SIZE DESCRIPTION PRICE DISC. AMOUNT F�wsa JiJ;.�►ds�,e d2'2,R, rS g�.t> MERCHANDISE TOTAL SALES TAX LABOR SUB TOTAL CUSTOMER' I T X LESS DEDUCT `/d/// TOTAL ao. � Estimate Rep- 11 494 NAME S-7 AQ /ASF GATE S•/O.8 vlroRlc PF1pNE rtOME PHONE7 J I ADDRESS 3/O 1 13Ce-04009 NIQ/.1 411/b¢ �' cm_11�r/AGN STATE_ `ZIP YEAR1'91F17 MAKE/=��S54N MODELO/F �tnTl?,009 I.D.NO. - - /`4V 4e DATE OF LOSS' - PAINT CODE (� PROD.DATE-TRIM-MILEAGE _ LICENSE WRITTEN BY _FILE:NO. -CLAIM . P O NO ADJUSTER LIC.NO. PHONE Deductibleiaettermem Li� ► DETAILS OF REPAIR i PARTS LABOR PAINT_ SiIBLfTIMISG . No. pair place N-'NEW U 'USED R REPAIR S=STRAIGHTEN R/C=RECYCLE/RECHROME/RECORE - c £ 1 1C cl,.w:r g T s c . 1:r, 3f-f- 31 3` - 2 ... J 3 7Clonamrsne 'r<, r Jo a 4 5 _. .. 7 _ 8 ,•}.. r _ >3'• r:. ,y "tea,' ,', 4».4^s v.c vs'% �`z `sf.« - 9 10 - 11 - 13 14 _ ' �` 'i •k >'1 v� 15 16 17 18 19 20 21 22 a.. 23 24 25 26 27 28 r; I hereby authorize the above work and acknowledge receipt of copy. TOTALS Signed X Date PARTS Prices subject to invoice $ #f p7.9V LABORS•j hrs.@ $ A Shop Supplies $ PAINT hrs.@ $ Paint Supplies $ Towing/Storage $ �� Sub eUMi scellaneous $ 3s ` '' p y � PA/Waste Disposal Charge " 't3 ,+> AR# SUB TOTAL $ RON YORK - Owner $ TAX ....................... $" TOTAL $ _•_•.�_„l� ©Form No.'10028 1/D%E/A Inc.,Caldwell,ID 83605•Call Toll Free 1-800-635-9261 Rev.5-67 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 11, 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: NISSAN MOTOR CORPORATION IN U.. S.A. Cuu-1nty Counsel c/o McCutchen, Doyle, Brown & _Rnersen ATTORNEY: Luke A. Torres 5 F P 1999 1855 Olympic Blvd. Date received Ma Walnut ADDRESS: Walnut Creek, CA 94596 BY DELIVERY TO CLERK ON September , BY MAIL POSTMARKED: September 12 , 1988 Certified P 567 835 545 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PH BB ///� DATED: September 14, 1988 BriL DeputyLOR, Clerk ��-� 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: qlkBY ' 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. O Dated: OCT 1 i 1968 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 daclare 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: n U l.2 1988 BY: PHIL BATCHELOR by OLDeputy'Clerk CC: County Counsel County Administrator } 1 1 McCUTCHEN , DOYLE, BROWN & ENERSEN .Donald D. Howard 2 Luke A. Torres P. 0. Box V 3 Walnut Creek , CA 94596-1270 Telephone: (415 ) 937-8000 4 Attorneys for Claimant 5 Nissan Motor Corporation in U.S.A. 6 7 GOVERNMENT CODE CLAIMS 8 Government Code Section 910 9 In re Claim of: ) CLAIM NO. : 10 , ) NISSAN MOTOR CORPORATION ) 11 IN U .S.A. ) FRECEIVJED12 Claimant ,13 v.14 BOARD OF SUPERVISORS, COUNTY OF ) CLER P TRp ; AECONTRA COSTA, )15 sr .... .. Respondents . ) 16 ) 17 TO THE CLERK OF THE BOARD OF SUPERVISORS, COUNTY OF 18 CONTRA COSTA, 651 Pine Street , Room 106 , Martinez , California 19 94553: 20 NOTICE IS HEREBY GIVEN that NISSAN MOTOR CORPORATION 21 IN U.S.A. ( "Nissan" ) claims that it is entitled to indemnity 22 and damages from the County of Contra Costa. 23 1 . The name and address of Claimant is as follows: 24 NISSAN MOTOR CORPORATION IN U .S.A. , 18501 South Figueroa 25 Street, Carson, California 90248-4504 . 26 1 2 . The post office address to which Claimant desires 2 notices to be sent is as follows: McCUTCHEN, DOYLE, BROWN & 3 ENERSEN, ATTENTION: LUKE A. TORRES, 1855 Olympic Blvd. , P. 0. 4 Box V, Walnut Creek , California 94596 . 5 3 . The date, place and other circumstances that give 6 rise to this Claim are as follows: 7 On or about March 3, 1988 a lawsuit entitled Sessler 8 v. Nissan Corporation, et al . , was filed in Contra Costa County 9 Superior Court, Action No. C88-00845 . A true and correct copy 10 of Plaintiff 's Complaint is attached to this claim as 11 Exhibit "A" and incorporated herein by this reference. On or 12 about June 23 , 1988 Plaintiff filed an amended complaint. A 13 true and correct copy of the amended complaint is attached to 14 this claim as Exhibit "B" and incorporated herein by this 15 reference . Claimant was never served with plaintiff 's original 16 complaint. Claimant was served with Plaintiff 's Amended 17 Complaint .on or about June 27 , 1988 . 18 In her complaint Plaintiff alleges that she is 19 entitled to recover for damages allegedly sustained in an 20 automobile accident which occurred on April 28, 1987 on Saint 21 Mary 's Road near the intersection of Rheem Boulevard adjacent 22 to Saint Mary 's College in the County of Contra Costa, Town of . 23 Moraga, California. At the time of the accident, Plaintiff was 24 a passenger in the rear seat of a vehicle traveling northbound 25 on Saint Mary 's Road. Plaintiff 's vehicle veered to the 26 2 f f � 1 right. As the vehicle left the road it struck a utility pole 2 and came to rest. Plaintiff contends that property owned, 3 designed, built, controlled , and maintained by Defendants Town 4 of Moraga and County of Contra Costa was in a dangerous and 5 defective condition as a result of negligent and defective 6 design, construction, and maintenance . Plaintiff further 7 contends that the dangerous and defective condition of the 8 property proximately caused her injuries . 9 4 . Claimant has a cause of action for partial or 10 full indemnity against the Town of Moraga and the County of 11 Contra Costa . 12 5 . The amount claimed as damages as of the date of 13 presentation of this claim cannot be determined since liability 14 and the extent of damages have yet to be ascertained. However , 15 Plaintiff is claiming hospital and medical expenses , wage loss 16 and loss of earning capacity , property damage, general damage, 17 and compensatory damages , according to proof . Nissan claims it 18 is entitled to be indemnified for these and any other damages 19 awarded against it, if any, and its attorney fees and costs in 20 defending against plaintiff 's complaint. 21 22 23 24 25 26 3 1 6 . The name or names of the public employee or 2 employees causing the injury, damage, or loss is not currently 3 known. 4 Dated: September 1988 . 5 McCUTCHEN, DOYLE, BROWN & ENERSEN 6 By 8 Luke A. Torres Attorneys for Claimant 9 NISSAN MOTOR CORPORATION IN U.S .A. 10 11 12 LAT29P 13 14 15 16 17 18 19 20 21 22 23 24 25 26 4 1 DobtENic .T. CANNIZ2AR0 w wwO�Ris10w1.L COwwpw�tp.., r• .. .. 2 T�3 r.wK CT 97t CT. f.11T[ 630 11 XAr1 3 5 CASE: SWS005:5 OErT:CO"r';aI!47S 6 RE-CEIFT; 7371 C; 01 TOTAL CII:: 7 1 VL •1LT• 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 STACY SESSLER, ) ..r ' Plaintiff, ) Case � ( (� 11 ) v ) COMPLAINT FOR DAMAGES NISSAN CORPORATION, TOWN OF MORAGA, ) 13 COUNTY OF CONTRA COSTA, STATE OF ) -- CALIFORNIA, PACIFIC GAS & ELECTRIC, ) _. 14 MR. & MRS. WILLIAM H. SHORT, ) DOES 1-50, Inclusive ) i•:., -_ .._._ 15 Defendants. ) 16 17 Plaintiff, STACY SESSLER, alleges as follows: 18 1. The true names or capacities, whether individual, 19 corporate, associate, or otherwise, of defendants named herein as 20 DOES 1 to 50 are unknown to plaintiff, who therefore sues said 21 defendants by such fictitious names, and plaintiff will amend 22 his complaint to show their true names and capacities when the 23 same have been ascertained. 24 Plaintiff is informed and believes and thereon alleges that 25 each of the defendants designated herein as a DOE is negligently 1 26 responsible or liable in some manner for the events an ECElYEO EXHIBITAMAR 0 3 1988 CONFRA ccSrA cDorr ` I I happenings herein referred to, which proximately caused injury 2 and damages to the plaintiff as herein alleged. 3 2 . At all times herein mentioned, defendant, NISSAN 4 CORPORATION, was a corporation doing business in the State of California. 5 3 . At all times herein mentioned, defendants, TOWN OF 6 i MORAGA, COUNTY OF CONTRA COSTA, and STATE OF, CALIFORNIA are the 8 governmental entities having jursidiction over that section of St . Mary' s Road where on or about April 28, 1981 an accident 9 I occurred causing plaintiff severe personal injuries . 10 11 4 • At all times herein mentioned, PACIFIC GAS & ELECTRIC 12 is a public utility owning utility poles along that section of 13 St . Mary' s Road where on or about April 28, 1985 an accident -14 occurred causing plaintiff severe personal injuries . FIRST CAUSE OF ACTION: PRODUCTS LIABILITY 15 „ 16 ' 5. On or about April 28, 1987, plaintiff, STACY SESSLER, 17 was a passenger in a 1975 Datsun automobile, Model 710, which was 18 travelling northbound on St. Mary's Road in the Town of Moraga, 19 County of Contra Costa, California. 20 At the above time and place, said Datsun automobile was 21 involved in an accident causing plaintiff severe personal 22 injuries. 23 6. At all times herein mentioned, defendant, NISSAN 24 CORPORATION, and DOES 1-20 manufactured, assembled, designed, 25 manufactured component parts supplied to the manufacturer, and 26 sold to the public .he 1975 Datsun automobile, Model 710, 2 • r� Y hereinafter referred to as "the product" . 1 2 7 . Each of the defendants knew the product would be 3 purchased and used without inspection for defects. The product 4 was defective when it left the control of each defendant . The 5 product at the time of injury was being used in a manner 6 intendedby the defendants, and in a manner which was reasonably foreseeable by the defendants as involving a substantial danger 7 ; not readily apparent . Adequate warnings of the danger were not 8 N given . Defendants, NISSAN CORPORATION, DOES 1-20 and each of 9 1: 10 then, are strictly liable for legally and proximately causing 11 plaintiffs severe personal injuries . !; B . Defendant, NISSAN CORPORATION, and DOES 1-20 so 12 13 negligently manufactured, assembled, designed, manufactured 14 component parts supplied to the manufacturer, and sold the Iproduct to the public, so as to legally and proximately caused 15 r: 16 plaintiffs severe personal injuries . 17 9 . Defendant, NISSAN CORPORATION, and DOES 1-20, and r, 18 +� each of them who manufactured, assembled, designed, manufactured component parts supplied to the manufacturer, and sold the 19 20 product to the public, breached both implied and expressed 21 warranties, both written and oral . The breach of said warranties i was the legal and proximate cause of plaintiff's severe personal 22 23 injuries . 24 10 . As a proximate result of defendants conduct, and each 25 of them, plaintiff was hurt and injured in her health, strength 26 and acitvity, and suffered special and general damages including 3 1 physical injury, permanent physical deformity, extreme physical discomfort, emotional anxiety, and severe emotional distress . 2 3 SECOND CAUSE OF ACTION: DANGEROUS CONDITION OF PUBLIC 4 PROPERTY 5 11 . Plaintiff realleges and incorporates herein by 6 I reference paragraphs 1 to 10 in this, her second Cause of Action. 12. Defendants, TOWN OF MORAGA, COUNTY OF CONTRA COSTA, 7 8 STATE OF CALIFORNIA, PACIFIC GAS & ELECTRIC and DOES 21-3C and 9 each of thee, so negligently designed, planned, constructed, 10 I built, and maintained that section of public property known as 11 St. Mary's Road where the accident causing plaintiffs personal 12 injuries occurred, so as to allow said section of public property 13 to be in a dangerous condition. The severe personal injury of ! l4 which plaintiff complains was proximately and legally caused by I 15 the said dangerous condition of public property. 13. Plaintiffs severe personal injury occurred in a way 16 U which was reasonably foreseeable as a consequence of the 17 18 ii dangerous condition of the said public property and the dangerous 19 , condition was created by a negligent or wrongful act or omission 20 of an employee of TOWN OF MORAGA, COUNTY OF CONTRA COSTA, STATE 21 OF CALIFORNIA and PACIFIC GAS & ELECTRIC governmental entitles Z2J and public utility, and DOES 21-30. 23 14 . Defendants, TOWN OF MORAGA, COUNTY OF CONTRA COSTA, 24 STATE OF CALIFORNIA and PACIFIC GAS & ELECTRIC had actual or i� constructive notice of the dangerous . condition a sufficient time 25 26 prior to the time of the accident so that measures could have 4 I been taken to protect against the dangerous condition . 2 15 . As a proximate result of defendants conduct, and each 3 h of them, plaintiff was hurt and injured in her health, strength 4 and acitvity, and suffered special and general damages including 5 physical injury, permanent physical deformity, extreme physical 6 discomfort, emotional anxiety, and severe emotional distress . N 7 THIRD CAUSE OF ACTION: NEGLIGENCE AND NEGLIGENT ENTRUSTMENT OF REAL PROPERTY 8 9 16. Plaintiff realleges and incorporates herein by 10 reference paragraphs 1 to 15 in this, her Third Cause of Action. 11 17 . At all times herein mentioned, defendants, M.R. 6 MRS. 12 WILLIAM H. SHORT, DOES 31-40 and each of them were the owners or I 13 occupiers of that real property commonly known as 20 Wendel 14 I Drive, Moraga, California. 15 iI On April 28, 1987, defendants, MR. & MRS. WILLIAM H. SHORT, lb DOES 31-40 and each of them used their real property commonly 17 I; known as 20 Wendel Drive, Moraga, California to host a party or 18 entrusted said real property for the purposes of hosting a party. 19 During said pary, defendants, MR. & MRS. WILLIAM H. SHORT, 20 DOES 31-40 and each of them allowed, permitted, and encouraged 21 the furnishing, providing, and giving of illegal drugs and 22 narcotics for the consumption by' minor persons invited to said 23 party, and present upon said premises. Defendants MR. & MRS. 24 WILLIAM H. SHORT, DOES 31-40 and each of them further failed to 25 supervise and protect said minors, and allowed said minor persons 26 to drive from the premises obviously under the influence of said 5 ' Y 1 illegal drugs and narcotics . 18 . By the above acts, defendants MR. 6 MRS. WILLIAM H. 2 , 3 SHORT, DOES 31-40 and each of them so negligently used their real 4 property or entrusted their property and so negligently 5 supervised and protected said minor persons so as to proximately 6 cause plaintiff severe personal injuries . 7 19 . As a direct and proximate result of defendants MR. 6 gMRS . WILLIAM H. SHORT, DOES 31-40 negligent conduct and each of I ; them, the plaintiff received severe personal injuries requiring 9 II extensive medical treatment . 10 1 11 20 . As a proximate result of defendants conduct, and each I I 12 of them, plaintiff was hurt and injured in her health, strength 13 and activity, and su=fered special and general damages including 14 physical injury, per anent physical deformity, extreme physical 15 t discomfort, emotional anxiety, and severe emotional distress . WHEREFORE, plaintiff prays for judgement for costs of suit; 16 17 i for such relief that is fair, just, and equitable, anf for: i 1. Compensatory damages according to proof; 18 i 19 ;4 2 . General darages according to proof; 3 . All medical and incidental expenses according to proof; # 20 i 21 DOMENIC J. CANNIZZARO A PROFESSIONAL CORPORATION 22 BY 23 24 Anthony J mano 25 Attorney r Plaintiff 26 6 At tach of the defendants desi1ft%ted rare. as a wr+ is 26 EXHIBIT B 1-7 CLAIM BOARD OF SUPERVISORS OF .CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 11, 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $1, 242 . 43 Section 913 and 915.4. Please note as "Wa Y c0U11SCI CLAIMANT: CAROL GOTZHEIN 1080 Amend Street 5" P 13 1988 ATTORNEY: Pinole, CA 94564 Date received Martinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON September 7, 1988 BY MAIL POSTMARKED: September 6, 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: September 12, 1988 �b: 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: OCT 11 1988 PHIL BATCHELOR, Clerk, By 0 Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want-to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: OCT 121988 BY: PHIL BATCHELOR by � Deputy Clerk CC: County Counsel County Administrator RECEIVED Lp 7 H A E- OR ISO CLER T utY BY September 5, 1988 Clerk of the Board of Supervisors County Administration Buildina Room 106 651 Pine Street Martinez, Ca. 94553 Dear Sirs: 1 am attaching a completed claim form for the damaaes to me car. I just wanted to make mention, that I will be not be available from September 26, 1988 to October 18, 1988, to answer any questions or complete any other forms needed. I would appreciate notification of the status of this claim before September 26, 1988 if possible. I can be reached at work from 8:30 AM till 4:30PM daily 945-3724 or you can leave a message at my home 724-4274. Sincerely Mrs. Carol Gotzhein CiLt toi BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be- presented not later than the 100th day after the accrual of the .cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553• C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp lig ) C-f�/PD� C�07 2 NEi�✓ ) RECEIVE® Against the County of Contra Costa ) `r p 7 1988. or ) IL BA' EL District) CLER ARD P P Igg Fill in name ;P B Deputy 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) /ooNE U/ .vvSH.E,Cp u/A5 BEotE/✓ �/G-�D� .Gt�2o/C - �iOP//'! ----------- mAG�___SE✓ERfi� SE.pE 7 Q14.,Y�_ _.Cr,/ nro vTir oF_-�__ --_-- 2. Where did the damage or injury occur? Include city and county) - ��,��ATA �i1/E,qP S'�'►,f�Dfo iPEs E�vo:� ) �ua�! ¢ ----- -- �E�sue�,�c'Eo ,e�A_ _�_o_Aa _�I �1_� i•i/Q/ 3. How did the damage or injury occur? (Give full details; use extra paper if �� required) yE /LORD Cls -s�,eF,�'E/� -� moi✓ �XCEss i9rno�c�t/� of T.t� /'W 6 IE eO✓ER/,y6- 4!/A5 /c am�T !:ZV Tf/E ACA& r- `JT THE Si OFS OF TiYE /CpIQ a, ✓E�!,�SEs Ti?AVECiN� �'N TpE O PPO S�7E �/,pFC7o N - TH.PEc�J !.[P �,'E �EF.3D.LE5 ANA �Au sEo 1 AMAC-E Ttl e,4,2 .- SEv •c o,T - =eS------------ --------------------- --------------- ------ - --------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? T,fiiVK -o7 /E /�f_DQ�E ✓E.e�ivG- oa.� /�i9dL �EE/✓ ..v ,9 .no�eE s�A,e,N� u/,�y TE ����,� sHou �o yA�� �EFiti �' leN c ,v�i✓6- //✓ o/VE D%,e6CT/On/ OOCO�e��f ��w,N�- �,•rF_ /NATE,P„4�s D SETTEE.' /"f,Pi,/�ps ,4 ,D /�-1�,oevE.vt /yJ,FTf/Cy� sr�i�sa� f,�/}✓�" ,QFFi✓ G�s�D �f-� ?oG�'TNE.e,,. 5. What' are the names of county or district officers, servants or employees causing the damage or injury? 'gl4r --------------------------------------------------------- 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. 4s SEE Fieoin• SNE Ai/.'ICNEO ESr,,1VA7£5 7Ti,5 /S A &E-al Oqk• %qF WE'ez mer d✓ UPS✓iNt- F,p�,n A NO,CE 7/'0 Wql--MaT Co6'E E4F " THE A, %NE w.,va s�i E�t� - uAS 6�eneex.; -4L 7;;,,E 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) _.-Z7 ?ooK THE 64k To A �/✓ G!/A�/✓uT CeEE�e. i95 1T cdi+i5 G'oNdENiENT. �� 4W /S STi.L.0 !l�riDE.e Frig L(/�/CreigN Tl/ .1 &49i✓T 'E iPEPq:P S /j1AO E 'l %�fE ----------------------------------------------------------------- ---- 8. Names and addresses of witnesses, doctors and hospitals. yk5E ,Lqo%Es SccE (.04,4 �iE'�E/YE Si.�+e'ES V of /ni �JA2E.�&'q C? Y�f �i:C KEti v y ------------------------9yPo�----------------------�-- ----- _w 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT /1�N£ /HCS F� JUST. �i�E �.�G'G.P�'dATio�/ OvE,e i/�E Eiv7i,PE /SIA i TEk'. �ivn,iJG- ` OUT' f/ocC/ " To ii?A��E G,CA•�7 '+`" GET7/�, �5T�IX.4TE.S 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-Is Signature Address Telephone No. Telephone No. y 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. BILL LANG ::PONTIAC-CADILLAC, INC. 4301 Sonoma Blvd. a Phone 552-5555 l�� P6NTPAC c Body Shop 552-5257 VALLEJO, CALIFORNIA 94589NAME ADDRESS DATE .+ /- MAKE OF CAR TYPE LICENSE NUMBER IMIL MOTOR NO. - SERIAL NO. ; /G6 INSURED BY JUSTER INSPE ]PHONE HOME BUSINESS O �,^ � ^ E Storage will be charged 48 hours after vehicle enters our premises,or after plated PAINT ^''_ 'SIl9LET-NET i repairs. We are not responsible for loss or damage to cars, or article t in cars. LABOR LABOR :PARTS UST 3 PAINT lic In case of fire,theft,accident or any other cause beyond our control. 1 2 3 of 5 „ :G'h r21 6 Ow FS 7 8 s 10 '.,. 12 13 � Jr / S ;a 14 1 7 x 15 16 17 18 19 201 1 21 22 23 24 25 26 27 28 291 I 301 1 Aa Parte rtew,unrsss coded � ADDITIONAL Work OK'd By...................TO.................. (Svc Advisor) (8)Sublet,tEXI Exchange, �J,a Hrs.W��ABOR '• (U)Used.(R)Rebuilt,etc. 2 t0 DATE.................AM Time PM..............AMOUNT........... OPEN ITEMS (net) PARTS J PARTS PRICES based on Standard Catalogue, &Price CHANGES WITHOUT NOTICE. Service Charges may be added for special items not available locally.REPLACED PARTS PAINT MAT'L S` JUNKED, unless Owner asks Return of Parts when order is placed. Above estimate based on this inspection.Additional Parts,or Labor,ma;he required after the work has opened up damage previously obscured. ESTIMATE EXPIRES 30 DAYS AFTER DATE. - SUBLET NET ESTIMATE OF REPAIRS AS LISTED FOR LABOR AND MATERIALS SALES TAX VERBA AGREEMENTS NOT BINDING INSURANCE DEDUCTIBLE MUST BE ESTIMATE TOTAL PAID BEFORE CAR IS RELEASED. Adv.Charges Estimated By 1 08 6-1 0048 NORICK OKLAHOMA CITU - TOTAL S. 1l­f4R1%GR-RV0t7 %.F-1 G R RVtL&1 NOTE: �czeooO r R.0. PRICE SUBJECT TO CURRENT INVOICE ^.'1707 No.Main St. • Phone 934.4481 � NO, - WALNUT CREEK, CALIFORNIA 94596 ^, E ADDRESS //C LCDANE 00 A"w���CAR j/�R TYPE �� LICENSE NOgc�e�/�16 MILEAGE MOTOR NO. SERIAL NO. INSURED BY ADJUSTERINSPECT PHONE HOME /V S BUSINESS Symbol FRONT Labor Hrs. Parts Symbol LEFT •Labor Mrs. P Symbol -RIGHT Labor-Mrs. Parts Bumper Fender ender Q Bumper Rail Fender Ornament Fender Ornament Bumper Brkt. Fender Shield Fender Shield Fender Mldg. Fender Mldg. Bumper Gd. Headlamp Headlamp Frt. System Headlamp Door Headlamp Door Frame Sealed Beam Sealed Beam Cross Member Cowl Cowl Wheel Door, Front Door, Front Hub Cap Door Lock Door Lock Hub b Drum Door Hinge I Door Hinge Knuckle Door Glass Door Glass Knuckle Sup. Vent Glass Vent Glass Lr. Cont. Arm-Shaft Door Mldgs. Door Mldg. License Frame — Brkt. Door Handle Door Handle Up. Cont.Arm- Shaft Center Post Center Post Shock Door, Rear Door, Rear IV Windshield 5 P1,Z. ( 7j poor Glass Door Glass Door Mldg. Door Mldg. Tie Rod Rocker Panel Rocker Panel Steering Gear Rocker Mldg.. Rocker Mldg. Steering Wheel Sill Plate Sill Plate Horn Ring Floor Floor Gravel Shield From Frame Park. Light Dog Leg Dog leg Grille Quar. Panel Quar. Panel Quar. Mldg. Ouar.Mtdg. Quar. Glass Quar.Glass Fender, Rear fender,Rear Fender Mldg. Fender Mldg. Fender Pad Fender Pad Mirror REAR MISC. Horn Bumper Inst. Panel Baffle Side Bumper Rail Front Seat Baffle, Lower Bumper Brkt. Front Seat Adj. Baffle, Upper Bumper Gd. Trim Lock Plate,Lr. Grovel Shield Headlining Lock Plate,Up. L i Lower Panel Top Ak4Mood Top Floor Tire Hood Hinge Trunk Lid Tube Hood Mldg. Trunk lock Battery Hood Letters Trunk Handle Point Ornament Tail Light undeawe► oe , (3 Rad.Sup. Tail Pipe Polish Rad. Core Gas Tank Radio Antenna Frame SUMMARY Rad.Hoses Wheel LOWE. Mrs.�. s 7 — Fan "'Fan Blade Hub&Drum Fan Belt Back Up Lite Parts j �• v) Water Pump Wheel Shield $ Motor license Frame--&kt. Sublet j Bumper = Paint $ A=-Align N—New OH—Overhaul S—Straighten or Repair EX—Exchange RC—Rechrome U—Used INSURANCE DEDUCTIBLE TAX This estimate is based on lowest possible cost consistent with quality work, and as such, is guaran d. Items not covered by this estimate or hidden will be additional. $ TOTAL $ 117-6814 NORICK OKLAHOMA CITY CLAIM _. _,....,�._.__.A�.,..._ 1,17 * BOAkD OF SIJPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and as EX-OFFICIO AS THE GOVERNING BOARD OF THE CONSOLIDATE FIRE DISTRICT Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 11, 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: $152, 581 . 00 Section 913 and 915.4. Please note all "Warnings" Guwuy Counsel CLAIMANT: SHAULA PATCHETT SMITH 3225 Granada Drive SP ATTORNEY: Cameron Park, CA 956;82 Date received Martinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON September 12, 1988 BY MAIL POSTMARKED: September 9 , 1988 Certified P 722 675 679 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. 2 8 IL gATCHELOR, Clerk DATED: September 12 , 19 8 �d: Deputy L. Hall 11. FROM. County Counsel _ TO: Clerk of the Board of Supervisors (V ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: BY: 21��l V��L4L Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: OCT 111988 PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: OCT 12 `988 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator Claim *o: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room.1069 County Administration Building, 651 Pine Street, Martinez, CA 94553.' C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp SHAULA PATCHETT SMITH ) RECEIVED Against the County of Contra Cost-a) STEVEN C. HAU90TTER, CONTRA COSTA COUNTY CONSOLIDATED FIRE District) C� P AR DA_ CRS Fill in name ) NTR 6y The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 152 , 531. 00 and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Gi a exact dat and ho ) April 1988, and thereafter. Uen claimant su�6mitted invoices for services rendered which were rejected by lair. Hausotter. ------------------------------------------------------------------------------------ 2. Where did the damage or injury c�ccu ? JnZlude city and cour ►l Claimant lives in Cameron ar , Iorado ounty, ifornia, where services were performed. and payments to be. made there. 3. How didthedamage or injury occur?- (Give full details; use extra paper if required) Unpaid invoices resulted in severe financial consequences, including foreclosure notice, and emotional distress. 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Mr. Hausotter of the CCCCFD willfully withheld payment from claimant to which she is duly entitled--having provided detailed written accounts of services and expenses. Invoices had been routinely approved for payment by Mr. Hausotter until claimant' s 30-day notice to District of intent to terminate and her submission of final invoices . (over) X17 _ CLAIM w- BOARD OF St`z�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 October 1 1, 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: $152, 581. 00 Section 913 and 915.4. Please note all i(ngs" �•°Warn'��'� 4 CQUI1Sel CLAIMANT: SHAULA PATCHETT SMITH 3225 Granada Drive 8�P 13 1988 ATTORNEY: Cameron Park, CA 95682 Martlnez, CA 94553 Date received ADDRESS: BY DELIVERY TO CLERK ON September 12., 1988 BY MAIL POSTMARKED: September 9, 1988 Certified P 722 675 680 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ��IL gATCHELOR, Clerk DATED: September 12 , 1988 : Deputy L. Hall 1I. FROM: County Counsel - TO: Clerk of the Board of Supervisors (� This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: i Dated: BY: _ �--� Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 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: OCT 111988 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 asshownabove. ODated: OCI ],2 1988 BY: PHIL BATCHELOR by Deputy 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 bepresented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room,106, County Administration Building, 651 Pine Street, Martinez, CA 94553.' C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp SHAULA PATCHETT SMITH ) RECIA V E C 7 Against the County of Contra Costa ) .. .., 2198. or ) LEA P q 8 HEIODistrict) IVT P ISOA;.Fill in name ) [1C T r uty tj The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 152, 531. 00 and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injuryoccur? (Gi a exact dat apd ho ) April 1988, and therea er, when claimant submitte invoices for services rendered which were rejected by Mr. Hausotter. ------------------------------- --------------------------------------------------- 2. Where did the damage or injury occu ? &glude city and cour � Claimant lives in Cameron Par Dorado ounty, ifornia, where services were performed. and payments to be :made there. ------------------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details; use extra paper if required) Unpaid invoices resulted in severe Financial consequences , including foreclosure notice, and emotional distress. 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Mr. Hausotter of the CCCCFD willfully withheld payment from claimant to . which she is duly entitled--having provided detailed written accounts of services and expenses . Invoices had been routinely approved for payment by Mr. Hausotter until claimant' s 30-day notice to District of intent to terminate and her submission of final invoices . (over) 5. .. What'are .the names of county or district officers, servants or employees causing the damage or injury? Steven C. Hausotter, Contra Costa County Consolidated Fire District ------------------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. di Damaging credit rating, putting claimant' s house into foreclosure, accruing penalties annterest from creditors and severe emotional EMOTIONAL DISTRESS : L150 000 UNPAIb INVOICES : $2, 581. 50 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) $2 , 581. 50 in unpaid invoices - $150, 000. 00 in emotional distress. (Invoices 88-6 through 88-115 ------------------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Teresa McIntyre (Keas) Cheryl Tubb P.O. Box 4452_Camino , CA 95709 3226 Barron Court 2000 Kodiak Drive Cameron Park, CA 95682 Pollock Pines , CA 95726 ------------------------------------------------------------ ------------------------ 9. List the expenditures you made on account of this accident or injury: DATE .,....... ... ITEM.. ._ .. ..- AMOUNT April 1958= ": Lo,ans ; Unknown Present Interest/penalties at Long distance telephone present. * * JVfag 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-- THOMAS R. VAN NOORD, ESQ. (Claimant's Signature 3294 Royal Drive, Suite 201 Cameron Park, CA 95682 3225 Granada Drive Address Cameron Park, CA 95682 Telephone No. (916677-9487 Telephone No. (916) 677-5531 * r 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. - td7 CLAIM 90ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA a Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 11, 1988 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $50, 000- 00 Section 913 and 915.4. Please note all "WaqRhf 1y Counsel CLAIMANT: MANUEL A. LOPEZ sl� P 1988 c/o Leandro H. Duran, Esq. ATTORNEY: 200 37th Street Martinez, CA 84553 Richmond, CA 94805 Date received ADDRESS: BY DELIVERY TO CLERK ON September 12 , 1988 BY MAIL POSTMARKED: September 9 , 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Se tember 12, 1988 PpHHIL BATCHELOR, Clerk DATED: p 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: 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: 0111, X988 PHIL BATCHELOR, Clerk, By OL. 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 derl?re 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: Q Q! 12 1988 BY: PHIL BATCHELOR b1,4Ad& Deputy Clerk CC: County Counsel County Administrator Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY • INSTRUCTIONS Tb 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 31i 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 orm. ee � � � � e � � � * eeeea � � eeeseeeeeeeeaeeeeee * eeeee RE: Claim By ) Reserved for Clerk's filing stamp MAPJUEL A. LOPEZ ) RECEIVED Against the County of Contra Costa ) 2 1988. or ) District) cue oRa Fill in name ) By The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ S50 on jn and in support of this claim represents as follows: ------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) April 6, 1988 20: 12 2. Where did the damage or injury occur? (Include city and county) #7 Chanslor Road, Richmond, California 94805 3• How did the damage or injury occur? (Give full details; use extra paper if required) On or :.around the above date and time, Richmond police officers came to the -residence of plaintiff and arrested him,acti�ng on a warrant from the San Francisco Police. department. Plaintiff Lopez was in custody for 5 days t the ounty ail in Mar Inez u til tra s rted *O San Francisco. Ih e it ` t w�as`�(ater discovered t at said indiviauap� was fh�Wran�,rio at 4. What parti8igra2�6S`6rw&iW91tFUht0dm part of county or district officers, servants or employees caused the injury or damage? Contra Costa County, detained fpr 6 days an, i,n.nocent man. (over) 5. Wli t are the names of county or district officers, servants or employees causing the damage or injury? Richmond Police officer Wilson #1059 Contra Costa_County_Booking officer, 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. False imprisonment, mental anguish, embarrassment , emotional distress, pain and suffering, damage to reputation, and other miscellaneous injuries. ------------------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Based on Equitable Prinicples and Jury Verdict Survey ------------------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Will be submitted upon proper request ----------------------------------------- 9• List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT To be suErr;itl,ee 1pte.r........ • * IF 1F ! * * 1F !F * * 11 !E * iF * * * # !F # iF * * * iF 1t * * * � 1F 1! * * # � # IF IF 1t � Gov. Code S�g, 910.2 provides: " be ed by the claimant SEND NOTICES T0: (Attorne ) or -by e n is lf." Name and Address of Attorney LEANDRO H. DURAN, Esq. , ai 200-37th Street Richmond, California 94805 (415)232-3346 Address Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district.board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county.jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. r- 1 PROOF OF SERVICE BY MAIL (C.C.P.9 1013(a)- 2015 .5 2 3 I am employed in the County of Contra Costa, State of 4 California. I am over the age of 18 years and not a party to the 5 within action; my business address is 200-37th Street, Richmond, 6 CA 94805 . 7 On SepremhPr 9,, igRR I served the attached 8 998 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 9 10 11 on the parties to said action by depositing a true copy thereof 12 in a sealed envelope, with postage thereon prepaid, in the United 13 States mail at Richmond, California, addressed as follows: 14 Clerk of the Board of- Supervisors 15 Room 106 County Administration Building 16 651 Pine Street Martinez, California 94553 17 18 I declare under penalty of perjury that the foregoing is 19 true and correct. 20 Executed at Richmond, CA on STr 019W dv� /P. L." 21 OSE LUIS H. DURAN 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 - October 11, 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: $300. 00+ Section 913 and 915.4. Please note all Mnjtys0ounSel CLAIMANT: GENE WENTWORTH S t_P 13 1988 1621 ARKELL ROAD ATTORNEY: Walnut Creek, CA 94598 Martinez, CA 94553 Date received ADDRESS: BY DELIVERY TO CLERK ON September 9i 1988 Risk Manaj BY MAIL POSTMARKED: September 7, 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. September 12, 1988 PpHHIL BATCHELOR, Clerk DATED: p 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 910.6). ( ) 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 1II. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. ADated: OCT 11 1968 PHIL BATCHELOR, Clerk, By0,",1VP0 , Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated- OCT 12199Q BY: PHIL BATCHELOR byc7 Deputy Clerk CC: County Counsel County Administrator Q444 C?;aim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Y INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553• C. If claim is .against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must .be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By ) Reserved for Clerk's filinst p 141 RECEIVED Against the County of Contra Costa ) or ) P �L' M�L.�District) C� K NT Fill in name ) er . . . .�.. . .: The undersigned claimant hereby makes cla' against a County of Contra Costa or the above-named District in the sum of $ �,�_ s ,o�, and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) 'i4e Sus 1 y9--fp a -nd /V, 2. Where did the damage or injury occur? (Include city and county) ------------------------ ---------- 3. How did the damage or injury occur? (Give full details; use extra paper if required) 0,1e i v oa��v��d 1�.4c/. Th e �Uu / 44 leegd �vor/t'. sWePpeAl -lAeecu a ,C°oc.�-_ 4,)h ch h,l - fh _ w i 12dshie/C1d_r'_noxf__L_z�_ ---- ---------------------- -- -------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? 714e act 4al, (over) 5� What are the names of county or district officers, servants or employees causing the damage or injury? I.e-)o r/es 0 eev _ ------------------------------------------------------------------ 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. h i E �d -N---_N_N-----N-------------M-- 7. Flow was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Jee O-i-�ac Ard e,r irrla les , 8. Names and addresses of witnesses, doctors and hospitals. Vf1 erg G/ass c/o- i me of 71hey h,9U� �q :UFr� .�FYF�ct J es/ /rI2 �`FS %n��nlvin9 ,�roifrf'� �v�ndsh��/c�S (? OU,-geC1 in 7"he Jam, Ma IF no d coo to/r Zs-7L R N 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 err Claimant's Signature) , -(Address Czn'fe Gam, 9� Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, -city or district board or officer, authorized to allow or pay the same if genuine, any false.or',fraudulent claim, bill, account, voucher, or writing, is punishable either-by imprisonment in the county jail for a period of not more than one year, by a -fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine;- or by -Imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. L8 8861 d38w3ld3S/.NI nhu • 11: ►11 .i 00'8£$ dlVd 00'9 l$ dlVd 00'9£$ 9561 SW318W3 8000 MOONIM J18 9560 dlVd 00'5£$ 5961-£561 Igloads >3Vo WOlsho Blvd oo's£$ Z561-OV61 000Z$ 95619vs1 sped awe,j 3)IV80 Aq Aluo teulBuo a)lll punodwo0 jaggnd Isee 94.L. o �... 96001 sweas M3N IV ou iv3S MOONIM HV3M slab eE)luaAl� sPedlEol Pad siea load N°JIS30 M3N llV Ail. S i sjedwnBPGOH-slewwa0se0 oo'o£$ sssl £ssl S1V3S x000 Hwa 00'0£$ 95619v61 IIVO V 3NVd0 3AID 00'9Z$ Z961 1561 0 8d3d(1S -3NI1313ldYYOO V 3AVH 3M 3w0aH0 ssvlO lsald 1V3S SidVd a3senu SW31SW3 8A IIIUD 0131HSONIM Ill ti_ Y , sF VALLEY GLASS COMPANY 1 177 BOULEVARD WAY WALNUT CREEK CA 94595 933.2940 ESTIMATE HARMON GLASS N® A29230 Da ri QUOTATION TO � g DATE ADDRESS p p� Al<-?lew �� � RESIDENCE PHONE CITY / ��t�1 BUSINESS PHONE QUANTITY MATERIALS UNIT PRICE AMOUNT 419 v THIS ESTIMATE IS SUBJECT TO CHANGE AFTER 30 DAYS .:O._P wD_S uA .L. ..._ _..: ,Ofil T__ R_4%_C 7 ; . .. :NATIONAL..GLASS l-,-= :2 090 A 'DETROIT :AVE � .. _ -',CONCORD .._ A. -9452D '(415) 685-12b0 -, - ,NAME .Gene, JeYIA,-)ovUk _ JOB: _�Q 5J� �D�� Ru ..,ADDRESS t b2( A rkel,L Rd _. CITY STATE W�l+ru,� CrePx , Z LP :PHONE .DATE: _THANK YOU ;FOR- THE OPPORTUNITY -OF BIDDING THE -ABOVE -7°MD HAVE, PLEASUF E', 'LN SUBMITTING OUR 'PROPOSAL AS FOLLOWS: 177'3 ©a L occe as £ CORDIALLY SUBMITTED 1,,a.v e no ,, bee YA able 41-0 • off x' IDe FRANC: SERG I o p CONTRACTORS LIC # 374336 de ------------------------------------------------------------------7------------- QUOTED PRICE GOOD FOR PROPOSAL CONTRACT ACCEPTED BY: --------------------------------- DATE:--------- -----------•---------------------DATE:--------- CLAIM BOARP- OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 11, 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: $270: 00 Section 913 and 915.4. Please note all OWUVO if CA6lnae# CLAIMANT: J.D. HENLEY CORP. 5100 1B Clayton Road #280 S t p . 3 1966 ATTORNEY: Concord, CA 94521 Martinez, CA 84553 Date received ADDRESS: BY DELIVERY TO CLERK ON September 8 , 1988 Risk ManagE 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. Se tember 12, 1988 IppHIL BATCHELOR, Clerk DATED: P BY: Deputy Z,-Z�- 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: 00 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: OCT 111 988 PHIL BATCHELOR, Clerk, B AAA^ 0 1 Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated:_ OCT 12 ASU BY: PHIL BATCHELOR b AAAA Pflj�eputy Clerk CC: County Counsel County Administrator Cla .m 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 cross 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. * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * i * * * * * * * RE: Claim By ) Reserved for Clerk's filing stamp J. D. Henley Corp. RECEIVE® . Against the County of Contra Costa ) or ) -0 X1 1988. -1 +� District) Fill in name ) CLEr g t AT SEO R A 0R3 EY .. .... .r. Deput The undersigned claimant hereby makes claim against sta or the above-named District in the sum of $ 9 7n _ no and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) June 26 , 1988 at approx 7 :30 p.m. -------------------------------------------------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) Lower side of Kirker Pass Road., Pittsburg side, Pittsburg, CA, Contra Cost ----------------------------------- --------------------------------------------. . 3. How did the damage or injury occur? (Give full details; use extra paper if required) Windshield was cracked when extraneous rocks struck it . Lanes were not clearly, marked, . nor was there any way to avoid the rocks and gravel . 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Traffic was not controlled properly and gravel and extra rocks should have been cleaned up and removed. (over) 5. •111at are the' names' of county or district officers, servants or employees causing the, damage or injury? Road Repair And Maintenance ------------------------------------------------------------------------------------ 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. Toyota Town, 2150 E. Hammerlane, Stockton, CA $275. 73 Cracked windshield Walnut Creek Toyota, Walnut Creek, CA $270.00 7.M mount of How was the amount claimed above computed? (Include the estimated aany prospective injury or damage.) Windshield &---installation Glass + installation 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 bv s me person on his behalf." Name and Address of Attorney Clai 's Signature 5100 1B Clayton Road #280 Address Concord,__ CA- - 94521 ' Telephone No. (415) 686-3919 Telephone No. 6 8 h-3 91 9 * * * V V V T * * * * * * * * NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any 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. CLAIM - BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 11 , 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: $332. 00 Section 913 and 915.4. Please note all "Warnings". County Counsel CLAIMANT: CHRISTINE MARIE SAMARZEA 1002 Power Ave. #212 S t'P 13 1988 ATTORNEY: Pittsburg, CA 94565 Date received Martinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON September 8 , 1988 Risk Managc BY MAIL POSTMARKED: September 2, 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: September 12, 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: 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: OCT 111988 PHIL BATCHELOR, Clerk, By3,v% 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 01jited Stares, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. OCT 1 2 1988 Dated: BY: PHIL BATCHELOR by 4 1A,J 0 LDeputy Clerk CC: County Counsel County Administrator Cl&%im to: ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY ' INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and .which accrue on or after January 1, 1988, must be� presented not later than .six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed With the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553• C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp T CMSTINE-MSE SAMARZEA RECEIVED Against the County of Contra Costa r) 0 1988 or ) District) cL�Kk oAE r,so.; Fill in name ) By .. ... rfr ....... . `. Deputy The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 332.00 and in support of this claim represents as follows: (Fitzpatrick Chevrolet) ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) On Jude 29th 1988 between 7.:30am -7:40 am - 2. Wheredid the damage or injury occur? (Include city and county) Pittsburg Calif. on Kirker Pass Rd -,...---(Contra Costa County) ----- _ 3. How did the damage or injury occur? (Give .all details; use extra paper if required) I was driving to wurK and there was gravel from the road due to repaving and fixing the road, the car Tn front kicked uA from there tires (gravel) which resulted to the cracks and scratches on the windshield and hood. No CLAIM for the scratches on the hood,.;the hood would result to repainting. . . 4. What part__ular act or omission on the part of county or d strict officers, servants or employees caused the injury or damage? The Cotmty was fixing Kirker Pass road and paved it with gravel,a.s other cars passed the gravel kicked up from the other parties vehical and shot gravel at my windshield and the hood of my car which resulted to two chips and a few small scratches in my paint. (over) 5. ,:_W11at i4e the names of county or district officers, servants or employees causing the damage or injury? "County of Pittsburg California" ----------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. ' Fitzpatrick Chevrolet (windshield) $332.00// --------------------------------------------------------------------------��------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) They (Fitz Chev) gave my a quote to replace the windshield for the amount of $332.00// ------------------------------------------- ------------ ----------------- -------- ------ 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 6/29/88 j FVindshield $332.00 Gov. Code Sec. 910:2 provides: "The claim must be signed by the claimant SEND NOTICES TO: . (Attorney) or by some person on his behalf." Name and Address of Attorney (Claimant's ignature 1002 Power Ave Apt 212 Pitssburg Ca. 94565 Address Telephone No. Telephone No. 415-427-5446 WK- 415-945-5523 * V I V I V V V V F * * * * * * NOTICE Section 72 of the Penal Code provides: ."Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars :'($10,000, or by both such imprisonment and fine. CLAIM �. 'BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 11, 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: $436. 1 3 Section 913 and 915.4. Please note allarnin s" (�r0U11� �ib11115�) CLAIMANT: HOMER HURN P. O. Box 247 5 F P 196 ATTORNEY: Pinole, CA 94564 Date received Martinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON September 9, 1988 BY MAIL POSTMARKED: September 1, 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. September 12 , 1988 PpHHIL BATCHELOR, Clerk DATED: P BY: Deputy L. Hall I1. 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: C4 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. T Dated: OCT 111988 PHIL BATCHELOR, Clerk, By d Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: OCT 12 1988 BY: PHIL BATCHELOR by Deputy Clerk o­ - CC: County Counsel County Administrator Claim to:_ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT Y 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, 19871 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.) 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 (:iL RECIENED Against the County of Contra Costa"?y or `� �'� �' ? 1988. District) ,t BAT Lftr% Fill in name ) CLERK N n A5 By pu Theundersigned claimant hereby makes claim against t e County of Gontra775-sta or the above-named District in the sum of $ _ and in support of thi claim represents as follows: . , ------------------------ 1 / When did the damage or injury ocdur? (Give exact date and hour) -- �==-- ---- _`_I-i_ 1 ��--------.� ---l._.2 o-P�---------- 2. Where did the damag or injury occur? (Include city and county) 3. How did the damage or injury occur? (Give full details; use extra paper if required) 4. What particul act r omission on the part o'f county or district officers, servants or employees caused the injury or damage? (over) 10 S., -What are the names of county or district officers, servants or employees causing the damage or injury? - ------------------------------------ - 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. 7 How was the amount claimed above computed? (Include the est mated amount of any prospective injury or damage.) ------ -- ----=—�� --U ----------------------------------------------- 8. N s anaddresses of witnesses, doctors and hospitals. -------L - --- ------- —' 9 - ------ --e- --------------------- 9. List the expenditures you made on accoiynt of this accident or injury: DATE ITEM AMOUNT Gov. Code Sec. .910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney Claimant s Signature Addr ss T Telephone No. Telephone No. - 5 O * * * * * * * * * * * * FBF' �F 44 * * 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 ($19000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. 40 v o m '9 m N 3 N IPA N o N N Z C t" m V+ � N v a < m m o m o 0 o N v � N G rn � f^� N � N f N01 V 'Y p 0-49 X r Z A f .a -� V w ' BUS. MC. NO. INVOICE NO. AA 1561-R �4 • x.5297 636 SAN PABLO AVE. ALBANY, CALIF. 94706 (415) 524-5268 SOLD AUTHORIZATION TO 4,1,27 TO REPAIR X //JJ 2 y 7 ESTIMATED AMT. DATE YEAR?,MAKE BOpXWYLE LIC O. ORDER NO. t al1AN PART`NO `" _D S T i�1 LI5T PNET _ iRS . i A$OR , l RECEIVED IN SUB-TOTAL GOOD ORDER X INSURANCE PROOF OF LOSS FED'L TAX INSURANCE CO. SALES TAX eS�� ADDRESS TOTAL MATERIAL& LABOR DEDUCTIBLE PAID CAUSE OF LOSS DATE LOCATION POLICY NO. FBALANCE DUE ;FOR YOUR PROTECTION,CALIFORNIA LAW REQUIRES THE FOLLOWING TO APPEAR ON THIS FORNt. IT IS UNLAWFUL TO: iAl PRESENT OR CAUSE TO,PIE PR,ESENT£D ANY:FALSE OR rtRAUDULENT CLAIM FOR THE PAYMENT OF A.LOSS UNDER A CONTRACT,OF.INSURANCE:IBI,PREPARE,MAKE,:OR SUBSCRIBE ANY'WRITING,WITH INTENT TOPRESENT O 'OR USESHESAM;E, OR TO ALLOW IT TO BE PRESENTED OR USED IN SUPPORT Of ANY SUCH CiAIM, EVERY PERSON WHO VIOLATES ANY:PROVISION OF.THIS SECTION IS PUNISHABLE BY IMPRISONMENT THE STAT PRISON NOT EXCEEDING THREE YEARS OR BY FINE NOT EXCEEDING 1 COG OR BY BOTH, RELEASE AND AUTHORIZATION TO PAY THE WORK HAS BEEN DONE TO MY COMPLETE SATISFACTION AND I AUTHORIZE TO PAY DIRECT TO JOE'S AUTO GLASS CO. THE FULL AMOUNT DUE ME UNDER TERMS OF MY POLICY COVERING THE SAID AUTOMOBILE, AND I UNDERSTAND X IF FOR ANY REASON MY INSURANCE CO- DOES NOT PAY THIS CLAIM I WILL BE RESPONSIBLE FOR PAYMENT OF SAME. OM ET CASH. ACCOUNTS DUE AND PAYABLE ON THE 10TH OF MONTH FOLLOWING PURCHASE. 1 t/z%PER MONTH 5€RViCE CHARGE i 8%ANNUAL)WILT'BE MADE 9,N-ALL LTEMS NOT COLLECTED,WITHIN 30 DAYS OF,DUE'DATE.ANY CHARGES INCURRED-IN THE,COLLECTION OF"THIS„ACCOUNT,W LL-.BE;A+mfi>.`tC# TOTAL CLAIM BARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Oram Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 11 , 1988 and Board Action. A1.1 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, 055 . 00 Section 913 and 915.4. Please note all ft*,rn llIs" tr Y counsel CLAIMANT: GLENN A. DUKES C-28786-9-209U-C.M.F. South 15 P 1988 ATTORNEY: P. O. BOX 4000 Martinez, CA 94553 Vacaville, CA 95696 Date received ADDRESS: BY DELIVERY TO CLERK ON September 9 , , 1988 BY MAIL POSTMARKED: September 6 , 1988 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. September 12 1988 ppHHIL epu y OR, Clerk DATED: P , BY: Deputy L. Hall I1. 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: q1 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. y Dated: 0-GT 111988 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. De.ted: av 1 2 1988 BY: PHIL BATCHELOR b JA.i a Deputy Clerk CC: County Counsel County Administrator S88 i -0, RK L CSO' GA Z3- i.l_rl�_ *.*._.zl _!a* on t e; Of cn- 0': E:- e r a X7 ._4.• 44- e r In arxi -.c- C_ Old n c Cc 7 T Us zic a C-1--l'.1 nm so I Cc1:21..1 f- 'y Claim, '- -ar ­cj�- n-mcli have ber n re.-af-ISs Lin reclevel—n-E mly I ett-er, 1 ho .-pe 0 of c�D but by Glenn A. Dues e-ric: copy • H RiFF'S:""DEPA"RTMENT_ -_ COUNTY OF 00/7 m"f RPRI; NER -CLAIM FOR AISSING OR DAMAGED PROPERTY FILE NUMBER MISSING PROPERTY OF-'PRISONER I DATE TIME LOCATION \ CLAIM MACE BY CAMAGED PROPERTY OF PRISONER `S'q< ojqg2lA I CWNE0 2C AGENT r—II NAME OF: OWNER ROCKING NUMBER H•� ACO =SS HCME PONE t 6 �� �! • if 6 N.1'AE Oc AVC":T RE_ATIONSHIP I HCME ACORE:- HOME E t DESCRIPTION OF MISS NG OR DAMAGED PROPERTY DATE PURCHASED I PRICE W f CJRRENT VALUE I zzz C-2mss' -�z— -� z ZSR TOTAL DESCRIPTION OF CAMAGE !F ANY I HERESY CERTF'r THAT THE ABOVE CESCRIBED PROPERTY WAS TAKEN FROM ME BY THE SHERIFF'S DEPART- MENT FOR STORAGE OR CREDITING TO MY TRUST ACCOUtIT AND THAT THE ABOVE STATEMENTS ARE TRUE AND j CORRECT. 1 SIGNATURE OF OWNER/AGENT •E f'' ' DATE . i ALL PROPERTY DESCRIBED ABOVE HAS BEEN RETURNED TO ME WITH THE EXCEPTION OF: (IF ALL FCUNC INCICAT= i NO EXCEPTIONS) 1 SIGNATURE OF OWNER;AGENT I DATE 47 L r PROPERTY/CLOTHING. RECEIPT CONTRA COSTA COUNTY REC. NO-004942 . � FACILITY �. 'MDF DATE: RacX l _l U CLH BOX MCDF TIME:- -' PROP.BOX WFC I wCjC I _ VA _ . OTHER i BOOKING NBR: ` CASH: $ ❑ SHIRT/BLOUSE ❑ DRESS ❑ COAT/JACKET ❑ TIE/SCARF ❑ SHORTS/PANTIES ❑ JEWELRY ❑ SOCKS/NYLONS ❑. SWEPjERLSWT_SH IRI .M:WA�� BELT ❑ PANTS/SKIRT S ❑ SHOES/BOOTS I ❑ T-SHIRT/BRA ❑ WALLET I ❑ HAT/PURSE ❑ KEYS ❑ KNIFEGLASSES 4 ❑ OTHER i BKG OFC: ??�i �-/_ ' X INMATE SIGNATURE RELEASE I I have received all of my per- LRE : sonal property and clothing. OFC: INMATE SIGNATURE CLAIM + BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 11, 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: $285 . 07 Section 913 and 915.4. Please note al1GwgA6j '+counsel CLAIMANT: MONICA HENLEY 5 k.P 13 1988 350 F Loren Lane ATTORNEY: Oakley, CA 94561 Martinez, CA 94553 Date received ADDRESS: BY DELIVERY TO CLERK ON September 8 , 1988 Risk Manag( 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. H Bg DATED: September 12, 1988 JYIL DeputyLOR, Clerk L. Hall II. FROM: County Counsel - TO: Clerk of the Board of Supervisors ( (� This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: q L<a 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: OCT 111988 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. 1988 OCT 12 BY: PHIL BATCHELOR b Dated: y 000,( Deputy Clerk CC: County Counsel County Administrator 5 - 894607 -- , Claim to: BOARD OF SUPERVISORS OF CONTTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT C 06 A. Claims relating to caupes of action for death or for injury to person or to per- sonal property or grrwing crops and which accrue on or before December 31, 1987, must be presented riot later than the 100th day after the a,t ual of the cause of action.- Claims zlating to causes of action for death or for injury to person or to personal..-:property or growing crops and which accrue ort-or after January 1, 1988, must be'presented not later .than six months after the crual of the cause of"action. -Claims relating to any other cause of action must be presented not -later -than one year after the accrual of. the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors•at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553• C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal. Code. Sec. 72 at the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp mnn , hen I.F RECEIVED Against the County of Contra Costa ) c 1988_ or ) PHI BAT OR District) CLE KBO D E V ORS (Fill In name ) By CO RA Deputy k The undersigned claimant hereby makes claim against the County o_:::..Contra Costa or the above-named District in the sum of $ ZS S O-7 and in support Of this claim represents as follows: --------- 1. When did the damage or injury occur? (Give exact date and hoar) --------------------------------- 2. Where did the damage or injury occur? (Include city and county) --Y--rl 1�-K-���GLSc Kip 1 �t SU U�� L l�i--- ^�-l-0.�C=TS�O�`✓l_i �/---- 3. How did the damage or injury occur? -(Give full details; use extrra paper if required) D� 0: P k �c-�o S Q_,,nc.o,rA 25 4-0 _-M be o _w _r�d5�n�e`� tt1Z Cx= 4. What particular act or omission on the part of county or district. officers, servants or employees caused the injury or .damage? '� ����ie f}hecc� a-n 4� l,LCr'�S S �rotic>r��j � S.�°wG'" o � • `Jo 4 (over) 5. What"are' Une name ,of county or district officers, :servants or employees causing the damage or injury? f 5. What damage or injuries do you claim resulted? (Give full extent of injuries or da0ges claimed. Attach two estimates for auto damage. 29 2 . z4 5 oar kQ r��.c{o b �' h e tl►'��� . 2 07 7. How was the amount claimed above computed? (Include the estimated amount of any\' prospective injury or damage.) �. . 8. Names and addresses of witnesses, doctors and hospitals. ti & l c b� / 3 1-7 J An 4 r ocli , e-.h 5?Vso y 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT i Gov.: Code Sec. 910:2 provides: "The claim must .be signed by the claimant 'SES-0 NOTICES TO: (Attorney) or 'by some person on his behalf." Name and Address of Attorney (Claimant's Signat r Address Telephone No. Telephone No. N O T I C E • C 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. _ CLAIM . BOARL OF SUVERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 11, 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: $315 . 11 Section 913 and 915.4. Please note all "WGv6lWf0yc Counsel CLAIMANT: SARA SWIMMER SEP 13 1988 1208 Cambridge Drive ATTORNEY: Lafayette, CA 94549 Martinez, CA 94553 Date received ADDRESS: BY DELIVERY TO CLERK ON September 8, 1988 BY MAIL POSTMARKED: September 7, 1988 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. September 12 1988 PpHHIL BATCHELOR, Clerk DATED: p 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: BY. 4 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 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: OCT 111988 PHIL BATCHELOR, Clerk, B , Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: OCT 12 1988 BY: PHIL BATCHELOR b CL.OJ X.4-Deputy Clerk CC: County Counsel County Administrator + 4 Claim to:- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after .the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp RECEIVED Against the County of Contra Costa ) or ) p '1 9H. District) Fill in name ) CLE p L A F ELOR ey . TR A RS The undersigned claimant hereby makes claim agains osta or the above-named District in the sum of $ 31 .x;. d and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) --`� =�° -- =-°D- ---i t Z---------------------------------------- -- 2. Where did the damage or injury occur? (Include city and county) ---L -KLA _ 1_.e--a4-&---- 3. = 3. How did the damage or, injury occur? (Give full details; use extra paper if required) rey-G�i' ,o CC e fes( Lln 67 Oil/ � � v �� OKO&V, e Pz a, 4. Wht£-par is act or omi o n e o oun y or dis icrl servants or ,employees caused he in jury r ,damage? -- �7$ r u, ca.cc-aa �c 5. What are the names of county or district officers, servants or employees causing the damage or injury? 5. What damage or injuries do you claim resulted? !(.-Give full extent of injuries or damages claimed. Attach two estimates for auto damage. ?� a 7. How wa the- i � ve ted? (Include the estimated amount of any prospective 'injury or damage.) ��ll_ • -- 8. Names and addresses of witnesses, doctors and hospitals. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney (Claimant's Signature Address Telephone No. , Telephone No. I W V I I _ W 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. z , VALLEY GLASS COMPANY 1177 BOULEVARD WAY WALNUT CREEK CA 94595 933.2940 GOLDSPRI W G OFFICE COPY cooTZM • `1/VarNbf-CMl!::�1i#or • Phone 935-0661 COLD�N; s,►G GL t SS Co � SOLD � M V Pire ct. d TO V• P4,5t,".—, L_ -i L_ ATE OROERE C STOMER'S ORDER NO. HOW AND W INVOICE DATE TERMS: QUANTI DESCRIPTION < PRICE EXTENSION 01191 147,{{� ©. Speediset®Moore Business Forms, Inc.-s l _ CLAIM. Ii (-7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 4 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 11, 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 Boar4_*f Supervisors (Paragraph IV below), given pursuant to GoverikyC�urrS@1 Amount: $2, 034. 84 Section 913 and 915.4. Please note all "WQ.i�gs ��r�� CLAIMANT: CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANC n@ LEA 3 1988 2055 Meridian Park Blvd. Claim # 01-E20128-9 2, CA 84553 ATTORNEY: Concord, CA 94520 Date received ADDRESS: BY DELIVERY TO CLERK ON September 8., 1988 BY MAIL POSTMARKED: September 7, 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: September 12 , 1988 : Deputy L. Hall II. FROM: County Counsel - TO: Clerk of the Board of Supervisors (WThis 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: CEJ 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. 0 Dated: OCT 11 1988 PHIL BATCHELOR, Clerk, By d, 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. CL 0 Dated: OCT 12 1988 BY: PHIL BATCHELOR by ° eputy Clerk CC: County Counsel County Administrator California State Automobile Association SEPTEMBER7 . �9B8 CCU�TY OF CONTRA C��TA I�SD : OR�[G� , JDE ;OR DEBORAH � �� PlNE ST. ROO� 1O6 CL�-NO : O1-E2�1�O � ���T��EZ CA 9455S DOL : O8-01-8S SUB�OGATION I�TEREST �RISING F�OM THIS LOSS. BECAUSE SETTLE��NT ��� �[�y ARRA»�ED WITH OUR IHSUR[D , PLEASE MAKE PAYMENT DIRECTLY TO THE CALIF�R�lA STATE AUT��OCILE ASSOCIATION I�TER-INSURANCE BUREAU DUE TO CONS !�']CT�O�� C�� KlRKE�P��S OCR I�S�RED '� PAI�T IS DAMAGES AHD WIND- SHIEL�/ IS C����[� ' GR�VEL WA� L�ID BY �H[ CG�!S�R�CTION COMPANY HIRED BY YOU �T�ACHED �RE : REP�I� BILL $ 959 . S� �...L.... IXSU�ED'S CE��CT�DLE T�r�L � 203� . 84 E�CLOS�D ��E NECES���� ���[��! |TC T��T Y�U R[�UESTED TO PROCESS THIS ` DTHER : ATT : SUPERVI�Uk Ca'ie, n (5 rnia- State Automobile r. -t �ns�J: c r r. Y i'T P C." A 1 Claim to :. BOARD'0F SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 319 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 ) Reserved for Clerk's filing stamp TG ) RECEIVED VSs /n� o�,a , ✓�,�,.k �.�1 �G'n�� Against the County of Contra Costa ) low or ) Ccun_� cd C1c _ istrict) UPI P �pqg Fill in dame ) e ,, Qe The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 19.5" q= 2,1 and in support of this claim re esents 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) ------------------------------- 3. How did the damage or injury occur? (Give full details; use extra paper if required) l / tx' c —�SNC__ l(� _'��✓t c — --------- �/1— �Ea u. What �uc1�S 1 <: particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? 11 G czr� .,..�,- i e.11 L� �'—✓Ltd L•��- � � �� � (over) 5. What are the names of county or districtofficers, servants or employees causing ' the damage or injury? CGn�t�a,,,c �Mly (I,-- yli�A __-.__-'---fes--s=�---C 0 t✓c_�� c0:4— ---------- 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates -for auto damage. s C� U E - 1CX -=`--.� - ==----5-=-- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) 8. Names and addresses of witnesses, doctors and hospitals. X -------------------- --------------—-— 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 7i E. ' Gov. Code Sec. 910.2 provides: t A "The claim must be signed by the claimant SEND NOTICES TO:- (Attorne ) ` ' or by some person on his behalf." Name and Ad;iress of Attorney --Cu 1.1.9 11K, C s h Claimant's Signature Address Telephone No. Telephone No. �!E s r71 - 7 GS e X ¢ 3� * * * * * * * * * * * * * * * +t NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any 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 ($10,000, or by both such imprisonment and fine. � ` y `Y assi nment of claim and �""� subrogation agreement Inconsideration of the payment to the undersigned of ❑ the sum ofX a sum estimated to be Or/ /7 IL�Z Dollars, being the full amount of loss and damage insured against under an automobile insurance policy, number G I-E 2_0i2 & tissued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, said loss and damage having occurred on or about theday of A - 19–Lk , the said undersigned hereby assigns and transfers to said Bureau o said claim in the above amount plu54'. additional claim for damage resulting from said accident, not covered under said policy of insurance, in the amount of$ 7 irG' , constituting El a totalE claim a total estimated in the amount of $ 2 Said Bureau is hereby subrogated in e ' rL_ place and stead to the extent of the above amount of the said total claim and is hereby authorized and empowered to sue, compromise or settle in :'Iname or other- wise to the extent of said total claim for loss and damage, and to endorse in my name any check made payable to me therefor, and collect and receive any money payable thereby. The undersigned covenants that ha V L not released or discharged any such claim or demand against such party or parties and that will furnish to said Bureau any and all papers and information in E possession, necessary for the proper prosecution of such claim. n Dated at �S` A c U A CA— this 3 S 4-- day of 19 i 4a J WITNESS F1433 (REV.7-77) . MIKE"ROSE'S AUTO BODY INC. DBA DATE '� [MAKE YEAR USA,l� �B ' STY co`\`� py AGE LICENSE rte' SE IA ICc-------1686 -173q INSURANCE COMPANY CLAIM/ r 2001 FREMONT ST.CONCORD,CALIF.94520 A COMPLETE OUALITY PAINTING&REPAIRING SERVICE ADJUSTkR PHONE TOWING-FRAME STRAIGHTENING-EXPERT COLOR MATCHING NAME�_ ` P-n bQbbi p , HOME# Cc> '� - 0- 1 WORK# REPAIR REPLACE ESTIMATE OF REPAIR COSTS PAINT BODY PARTS SUBLET CQ-7- "-r L L 601 w� csG tt�S O oll 44 wat CEJ t ' S s►,,,.o►C� r� d PARTS PRICES SUBJECT70 INVOICE —6HRS. S I• ��.Ya ALIGNMENT Per Hr. S CHARGE AIC PARTS S e PAINT MATERIALS C� AIM HIL a l�(i 5 ►�1 SUBLET.PAR S $ �43 � _ _ STRIPE �S Q SUBLET•LABOR S STORAGEITOW $ COLOR MATCH SALES TAX $ 0 TW TONE TW STAGE GRAND TOTAL . "q f C-7 ROCK GUARD THIS ESTIMATE IS BASED ON OUR INSPECTION AND DOES NOT COVER A ITIONAL PART$GOR-LABOR NHICH MAY BE REQUIRED AFTER THE WORK HAS BEEN STARTED. AF R THE WORK HAS BE DISCOVEREDORN OR DAMAGED NATURALLY THIS ESTIMATE CANNOT COVER SUCHTS WHICH ARE NOT TON CONTINGENFI INSPECTION NE PRICES _ TOTAL O 6 SUBJECT TO CHANGE WITHOUT NOTICE.THIS ESTIMATE IS FOR IMMEDIATE ACCEPTANCE. ` ^ --Claim For Damages In accordance with Section 910 of the California Government Code, this is to formally place you on notice of our subrogated claim for the loss described below. Date: k,— 3 t , 19 • C C!h ��C'� , California Claim is hereby made and filed against the t -Lj;� C cL as follows: Nameof Claimant: California State Automobile Association Inter-Insurance Bureau Address of Claimant: n (Send notices to this address) �, 11 l( S Date of Occurrence: C-, `= C) Place of Occurrence: �. I. .''i��l.C''t` {`c; ` `t�C'L \ �'C 'r� �� •1, i �� ('v' S l�C / / 7� ��_� �`iY,L2S* Nature and Amount of Damages Cl y,'i( (a kf l ; '.�, ` r Z Z'r) � �i (11(. ✓� i i'i C .'. ✓'f t r_ r Items Making up said Amount: V `i ,r:! S C' _ Name of Public Employee(s) v causingsaid (if known): //� p Damage 9 S� !yi i' �`t}.•Lf �1 -:�l 'L �. Facts & Details: Jr (p ��;� .�i/ �.�� �;;x•'�c F � ���% GtC/ �(i n•S' ��,c.i,.l'� f.-�� �r `�.o� �z.c��' >� L G-s2 r� i� C t i�in7 f�-.2 C _ 1 California State Automobile Association Inter-InsuAir'? ance Bureau By: M F1688 (REV.5-78) CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the CoV.nty, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 11 88 and Board Action. All Section references are to ) The copy of this document mailed to you is your no ice o 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. 00 Section 913 and 915.4. Please note 814 " V Manse) CLAIMANT: BERTHA S. NELLEN S r f 13 1988 4220 Clayton Road #3216 ATTORNEY: Concord, CA 94521 Date received Martinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON September 7 ,__ 1988 hand del . BY MAIL POSTMARKED: no postmark 1. FROM: Clerk of the Board of Supervisors TO: County Counsel J Attached is a copy of the above-noted claim. . IL gATCHELOR, Clerk 4/ DATED: September 12, 1988 ��: Deputy _ Z_12L L. Hall �I1. FROM: County Counsel TO: Clerk of the Board of Supervisors (V) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: 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: Li.1i1 1 1 1988 PHIL BATCHELOR, Clerk, ByO�(). 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 945.5. 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 ? declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: OCT 12 1988 BY: PHIL BATCHELOR b 01,1A. Deputy Clerk CC: County Counsel County Administrator Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 19879 must be -presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp 7RECAgainst the County of Contra Costa )or C,44� "District) P `° oarFill i 1 name , Cputy B The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ / Vc z7. ,v.0 _ and in support of this claiw represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) ----- ---------- -�---- _ �_ ' ! :------------------------------------------ 2. ere did the damage or injury occur? (Include city and county) 3. How did t<' damage or injury occur? (Giv f4l details;, use extra paper f required) -4,6-vow 'A k dL_.. AAA4 r 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? (over) 5. What are the names of county or district officers, servants or employees causing the damage or'injury? 5. What dams a or injuries do you claim resulted? (Give Hill extent of injuries or damages claimed. Attach two estimates for auto da ge. -- ------------ ---------------------- ----- --------------------------- 7. How was the amount cl imed above computed? (Include the estimated amount of any prospective injury or damage.) ------------------------------------------ ----------------------- 8. Names and addresses of witnesses, doctors and hospitals. S,�- k 9 ------------------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT S r Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES T0: (Attorney) or by some person on his behalf." Name and Address of Attorney Claimant's Signature �- 76� 0? Addres j r 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, bili., 4ecount, voucher, or writing, is punishable either by imprisonment in the county jF�_1 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 imprisormment and fine. Amy �t> 'a eta. mute $odd. 9mc. CUSTOM AUTO PAINTING *I W4 TELEPHONE 689-6117 2520 MONUMENT BOULE�ARD - CONCORD, CALIFORNIA 94520 Date _19CJ� NAME ��✓� I ADDRESS CITY PHONE //+ Metra__._SSU�-�']��------.--,-1----.--------.----Year -----_Serial No.---------------------------�.___.--_Protl.Date Mileage.- _--__.- -License No.S! I��0S _Body Style __ Insurance Co. REPAIR REPLACE ESTIMATE OF REPAIR - LABOR MRS. PARTS SUBLET r ZIV Zell X,r ,dv , of r+rt Y 1v AC TOTAL REMARKS7._y�_---------------------- —-' -_ --.-.--HRS.OF LABOR Q$.- �7nPER HR.$.� �r PARTS$ —~— ---'----_—.------'-- -- PAINT MATERIALS$---13- & 0 S --INSURANCE DEDUCTIBLE SUBLET$- SALES TAX$. BY: THIS ESTIMATE IS BASED ON OUR INSPECTION AND DOES NOT COVER ADDITIONAL PARTS ESTIMATE TOTAL S, OR LABOR WHICH MAY BE REQUIRED AFTER THE WORK HAS BEEN STARTED.AFTER THE _ ADVANCE CHARGES S— WORK HAS STARTED,WORN OR DAMAGED PARTS WHICH ARE NOT EVIDENT ON FIRST IN- SPECTION MAY BE DISCOVERED. NATURALLY, THIS ESTIMATE CANNOT COVER S CONTINGENCIES.PARTS PRICES SUBJECT TOCHANGE WITHOUT NOTICE.THISE STI EIS GRAND TOTALS FOR IMMEDIATE ACCEPTANCE. THIS WORK AUTHORIZED BY NO CREDIT CARDS ACCEPTED. A Estimate ire ortp NAME r-'`F� `•� rli� Je '` �f r DATE �l �v BUS.PHONE ~� � ADDRESS •` 7 ,'tt CITY '^ ` STATE ZIP ��" � YEAR t 1�./ MAKE t�. MODEL �\n UT_ LD.NO. �•' l .✓\J`��� ... i � J vi t , PAINT CODE PROD.DATE TRIM MILEAGE LICENSE NO. '• 57 tt.1 WRITTEN eY IJ��Y` �� INS.CO. FILE NO. CLAIM NO. P.O.NO. ADJUSTER _LIC NO ___.—._ PHONE ______Deaucliblelnetterment _ NO pvr DING PAR-P/O DESCRIPTION OF DAMAGE PARTS LABOR PAINT SUBLET 1 r 3 �� r c. 0 Vim k 5 1 r I I E k I L�tpU. •' I I �a�(. (Q Acior rwfi� _J 11 12 • 13 14 t5 17 �-Jy iS� Vl V' U . 1e t9 20 TOTALS I hereby authorize the above work and acknowledge receipt of copy signed X M `J PARTS Prices subject to invoice $ LABORLU OB Shop Supplies $ v and PAINT`S�ihrs.@$! "�<<� $ Paiht Supplies $ c7c) PAINT, INC. Towing/Storage $ Sublet/Miscellaneous $ 14250 GALINDO bT. FOI? E(STIMATE CALL MARK CU(SACK SUBTOTAL $ Concord Garner TAX $ 685 '2'294 TOTAL ESTIMATE $ "1,;) 12. f. CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 11, 1 9 8 8 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: SANDRA LEE COOPER 2025 Seward Drive ATTORNEY: Pittsburg, CA 94565 Date received ADDRESS: BY DELIVERY TO CLERK ON September 1 , 1988 BY MAIL POSTMARKED: August 31 1988 I. FROM: Clerk of the Board of.Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Se tember 2, 1988 PpHHIL ATCHELOR, Clerk DATED: P 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). County Counsel ( ) Other: S r_P 0 G 1988 Martinez, CA 94553 Dated: C!% 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: T 1 1 1988 PHIL BATCHELOR, Clerk, By Q460 ° 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. 0 Dated: eC t 1 2 19 88 BY: PHIL BATCHELOR by a Deputy Clerk CC: County Counsel County Administrator Z'_,'3iti to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY r - INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for.death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must. be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA .94553. C. If claim is against a district governed by the Board of Supervisors; rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp Q dra ) i ) RECEIVED ) Against the County of Contra Costa ) S E P 1 1988. or ) District) CLZBQ �C P R AllFill in name .By The undersigned claimant hereby makes -claim against the County of Contra Costa or the above-named District in the sum of $ �u att4wAAcl and in support of this claim represents as follows: _1�a.G� ------------------------------------------------------------------------------------- l. When did the damage or injury occur? (Give exact date and hour) 7- 2 9- 83 S : 30am ------------------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) ROOA IPS i}s bar ----- Com=ti�Qu _ 3. How did the damage or injury occur? (Gifl�ll details• use extra r if g paper required) g ravel or) road -R R_0 ` f -Prom Co-r- ahead o f rne., acid h + and crakxd �1 nd s h i e�1 d ------------------------------------ -------------------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? l Dose_ OL-?ra c'el le)4f on roa d (over) �.,, Wnat are the names of county or district officers, servants or employees causing the damage or injury? �oad Consfr v di ori ------------------------------------------------------------------------------------ 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto-damage. C ra C*eat 60 gids h i glor _ ------------------------------------------------------------------------------------ . 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) 6,nd -------------------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. DaaI'd Cooret- - Son 2025 S ewa-rd pr. --------f is bu _CA 9y 5-6 5------------------------------------------------ 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT , Gov. Code Sec. 910.2 provides: The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of, Attorney Claimant's Signature) a o,2 5- o94- (Address) Cr9- 9 VS-6,5- Telephone S-6sTelephone No. Telephone No. V/S -y2 7- 0 7�8 * * V WT 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. . SUIS VALLEY-FORD 2285 Diamond Blvd: Phone 686-5000 - - CONCORD, CALIFORNIA 94520-5774 NAMEJS� ADDRESS - DAT MAKE OF AR TYPE Z. LICENSE NO. MILEAGE IMOTOR NO. SERIAL Ido. arm�✓ ��� Grxc ��i•�ta �y - , ��� 3/ =�1Y aGI- ter' NSURE BY ADJUSTER INSPECTOR ]PHONE y+ HOME BUSINESS Symbol FRONT Labor Mrs. Parts Symbol LEFT Labor Hrs. Parts Symbol RIGHT .Labor Hrs. Pans Bumper Fender fender Bumper Rail — Fender Ornament Fender Ornament Bumper Britt. Fender Shield Fender Shield Fender Midg. Fender Midg. Bumper Gd. Headlamp Headlamp Fri. System Headlamp Door 'Headlamp Door Frame Sealed Beam Sealed Beam Cross Member Cowl Cowl Door,Front Door,Front Wheel Door Lock Door lock 'Hub Cap Door Hinge Door-Hinge Hub&Drum Door Glass Door Glass Knuckle Vent Glass Vent Glass Knuckle Sup. Door Mldgs. Door Midg. Lr,Cont.Arm-Shaft Door Handle Door Handle ense Frame— Brk Center Post Center Post p• nt.Arm-Shaf Door,Rear Door, Rear /N .� Door Glass Door Glass Windshield Door Midg. Door Midg. // /i N„/ Rocker Panel Rocker Panel Tie Rod B&LA Rocker Mldg. Rocker Midg. OOV / ering Gear bill Plate Sill Plate Steering Wheel Floor Floor Horn Ring Frame Frame Gravel Shield Dog Leg Dog Leg Park. Light Quar. Panel Quar. Panel Grille Quar. Midg. Quar.Midg. Quar. Glass Quar. Glass Vallance MISC. Mirror REAR Inst. Panel HornBumper Front Seat Baffle,Side Bumper Rail Front Seat Adj. Baffle, Lower Bumper Brkt. Trim Baffle, Upper Bumper Gd. Headlining Lock Plate, Lr. Gravel Shield Top Lock Plate,Up. Lower Panel Tire Hood Top Floor Tube Hood Hinge Trunk Lid Battery Hood Midg. Trunk Lock Paint Hood letters Undercoat Ornament Tail Light Polish Rad. Sup. Tail Pipe Misc.Materials Rad.Core Gas Tank AUTHORIZATION FOR REPAIRS Radio Antenna Frame You are hereby authorized to make the atbove specified Rad. HosesWheel repairs. of Fan Bladeecla&4 sign Hub&Drum Labor Hrs. Fan Belt Back Up Lite Parts j p3 Water Pump Wheel Shield Paint&Material Motor, j License Frame—Brkt. Tax s S 7 Fan Scroud A—Align N—New OH—Overhaul S—Straighten or Repair EX—Exchange RC—Rechrome U—Used Sublet D Adv Charges This estimate is based on lowest possible cost consistent with quality work, and as such, is guaranteed. TOTAL j Items not covered by this estimate or hidden will be additional. 43-25227 NORICK OKLAHOMA CITY Estimate Report- 222612 NAMEIft ra / DATE O r+{,WORK PHONE lll0 / '15(J✓ HOME PHONI ADDRESS ✓ � �Yv p� CIITY ``�C1,�+J✓Lf r�� STATEfL� zIP 9 VSZ J YEAR�MAKE MODEL 4-�/ t'7"[�t�N4l�`�� UW I.D.NOS PAINT CODE PROD.DATE-TRIM-MILEAGE LICENSE NO. DATE OF LOSS WRITTEN BY INS.CO. FILE NO. CLAIM NO. P.O.NO. ADJUSTER LIC.NO. PHONE Deductible/Setterment uo Re. Ro- DETAILS of REPAIR PARTS . . LABOR PAINT;_ SUMETNISC No. pair place N=NEW U=USED R=REPAIR S=STRAIGHTEN RtC=RECYCLE/RECHROME!RECORE 1 3 4 . OZC/ 5 6 _. 7 8 9 10 11 12 13 14 15 161 17 18 19 20 21 22 23 24 25 26 - 27 28 I hereby authorize the above work and acknowledge receipt of copy. TOTALS Signed X Date PARTS Prices subject to invoice $ 7_� LABOR.Xr�rs.� yU $ __ Shop Supplies $ -0 PAINT hrs.@ $ AMERICAN AUTO PAINTING Paint supplies $ Towing/Storage $ & BODY REPAIR Sublet/Miscellaneous $ EPA/Waste Disposal Charge $ 105 Bliss Avenue $ Pittsburg, CA 94565 SUB TOTAL $ Phone (415) 432-9910 $ TAX ....................... $ TOTAL $ Form No.1007 I!D/EIA Inc.Caldwell,ID 93605,Call Toll Free 1.800-635.9261 REV.9-86