Loading...
HomeMy WebLinkAboutMINUTES - 11071989 - 1.17 CLAIM 1, /7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. I ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Govern me t Code Amount: $10,000 Section 913 and 915.4. Please note all ^Warnin s�unty counsL CLAIMANT: Susan Percival, 2329 Clinton Ave. , Richmond, CA 94804 O C T 13 1989 ATTORNEY: Leandro H. Duran Martinez, Cq 94853 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 13, 1989 EVIL Bep�tyLOR, Clerk 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: �0� ( f Q BY: _ Deputy County Counsel III. FROM: Clerk of the BoardTO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( his Claim is rejected in full . ( ) Other: I certify that this it a true and correct copy of the Board's Order entered in its minutes for this dame. cn1O Dated: NOV '7 �J8� PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec 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 attIrney of your choice in connection with this matter. If you want to consult an attorney, you should do so immidiately. 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: NOV 6 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator L7rnm EIVED 14�12 1989 TOXIC TORT CLAIM ATCNELOR This claim is submitted against CONTRA COSTA OOSTA SUPERVISORS COSTP.CO. pursuant to Section 910 et seq of the California G ..C.ode. Deputy 1 . Claimant ( name & address ) : SUSAN PERCIVAL, 2329 Clinton Avenue, Richmond, CA 94804 2 . Name l& address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58. Richmond , CA 94806 3 . Date when damage or injury occurred: April 15, 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site) within a populated urban neighborhood and in such a. manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contlained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes, which the entity is charged with administering and enforcing, and in violation of said entity 's duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety r9sponsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance .) 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is. hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant ( —)juAnemia/chronic fatigue ( ) Bleeding, oral ( ) ( ) ( )'*Bleeding , nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding , vaginal ( ) ( ) ( ) Misters ( ) ( ) ( y- Breathing difficulty ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) (Lrowsiness ( ' ' Eye irritation/inflammation ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) (..Y Loss of sleep/insomnia ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( 01-"Nausea ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) ,sinus irritation ( ) ( ) ( --r Skin rash ( ) Skin sores ( ) ( ) (Sore throat ( ) Stomach cramps ( ) ( ) ( ) vision impairment ( ) ( ) ( ) Vomiting I ( ) ( ) ( ) Vomiting blood ( ) business loss ( ) ( ) ( ' /Medical expenses ( ) (vY ( Ly Pain & suffering ( UyReduced market value, real property 7 . Name (s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant 's Behalf :4H. - RAN, Esq. 2 CLAIM / / -7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warningzounf nr y COudISE'1 CLAIMANT: Juan Ramirez, a minor, by Lydia Ramirez, 2339 Clinton Ave. , Richmond, ao 48" 1989 ATTORNEY: Leandro H. Duran Martin,%; 3150 Hilltop Malll Rd. , Suite 58 Date received CA -94553 ADDRESS: Richmond, CA 941806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHH gg DATED: October 13, 1989 JV DeputyLOR, Clerk s O 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 timelyfiled. 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: 10/II; I BY: Deputy County Counsel TT 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 it a true and correct copy of the Board's Order entered in its minutes for this date. Dated:N OV 7 19 89 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec 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 attlrney 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 prepaidla certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown laabove. Dated: NOVIy7 1J 89 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator TOXIC TORT CLAIM b� F i 198D This claim is submitted against CONTRA COSTA COU TY PHI}},,,,RA'�••HEI.OR pursuant to Section 910 et seq of the California Gove nue7Tt U.t>Ok E51JPERVISOR. Ui`TRA COSTA O. By _ . Deputy 1 . Claimant (name & address ) : JUAN RAMIREZ , a minor, by LYDIA RAMIREZ , 2339 Clinton Avenue, Richmond, CA 94804 2 . Name l& address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 1� 1 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond , California. 5 . Circuistances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site ; within a populated urban neighborhood and in such a manner as tolnegligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt , with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant 'sl body or by inhalation of toxic gases and fumes- released from the substances, or both. The depositing of this contaminated dilrt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and au..horized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety r9sponsibility to the public, the community, and to claimant , respeggqting such toxic and hazardous wastes and said public nuisance .) 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant ( ) Anemia/chromic fatigue ( ) ( ) ( ) Bleeding, oral ( ) ( ) ( ) Bleeding , nasal ( ) ( ) ( ) Bleeding; rectal ( ) ( ) ( ) Bleeding; vaginal ( ) ( ) ( ) Blisters ) ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ) ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) (� Dizziness (X) ( ) ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( r) Fever (k) ( ) (x) Headache GO ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) Lymphatic (swelling ( ) Muscle spasms ( ) ( ) (� Nausea (K) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) (k) Stomach cramps ( ) Vision impairment ( ) ( ) ( ) Vomiting { ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) (,Q) Medical ()� Pain & suffering ( Reduced market value, real ( ) ( ) property 7 . Name( s) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss: [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant 's Behalf : LEAN O H . DURAN, Esq. 2 ' CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Board Action. All Section references are to The copy of this document mailed to you is your notice of California Government Codes. I ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $10,000 Section 913 and 915.4. Please note all ,War ings" rea�ncy Counsel CLAIMANT: Lydia Ramirez, 2339 Clinton Ave. , Richmond, CA 94804 OCT CT j 1 1989 ATTORNEY: Leandro H. Duran fat' 3150 Hilltop Mall Rd. , Suite 58 Date received , CA 94553 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppkIL BATCHELOR Clerk DATED: October 13, 1989 BY: Deputy �. � 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 timelyfi led. 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: l0 IC I' BY: /J yW Deputy County Counsel III. FROM: Clerk of the BoardTO: 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 it a true and correct copy of the Board's Order entered in its minutes for this date. Dated: NOV V 19$9 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 perjurylthat 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 O V 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator F CF TOXIC TORT CLAIM PHIL BATCHCLOR ZK This claim is submitted against CONTRA COSTA CO 1' BOARD OF SUPLRVISORC cyr�llRA s Acs. pursuant to Section 910 et seq of the California Gov _�.nm. .:Y' o e. __ �'ut, � 1 . Claimant ( name & address ) : LYDIA RAMIREZ, 2339 Clinton Avenue , Richmond, CA 94804 2 . Name &I address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law X3150 Hilltop Mall Road, Suite 58 1ichmond, CA 94806 3 . Date when damage or injury occurred: April 15, 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , Iwithin a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances , including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity 's duty to control a public nuisance, or, if not .so approved and authorized by said entity, said depositing should havebeen prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Descripltion of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) ( ) Bleeding , oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding, r 1 ctal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) (�Q Dizziness (X) ( ) ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) (.C) Fever (x) ( ) (x) Headache ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) (,�() Lymphatic swelling ( ) Muscle spasms ( ) ( ) Nausea ()O ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) (X) Stomach cramps ()() ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) Medical expenses ( ( ) (� Pain & suffering ( (k) ( ) Reduced market value, -real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present , including estimated amount of any prospective loss : [Exceeds $10 , 000 -- Jurisdiction is in the Superior Courtof California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting, on Claimant 's Behalf: LE DRO DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Board Action. All Section references are to The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board L,f,_cy� ervi,s�ors (Paragraph IV below), given pursuant to Gover�mengi&o�OUn$g) Amount: $10,000 Section 913 and 915.4. Please note all "Wary"",3 War "",3 1989 �-} CLAIMANT: Maria Ramirez, a minor, by Lydia Ramirez, 2339 Clinton Ave. , Richmoo nd; eP?T i 1.989 TOXIC TORT CLAIM PML BATCHELOR CLERK BOARD OF SUPERVISORO This claim is submitted against CONTRA COSTA COUNoN�RA COSTi•. E' Deputy pursuant to Section 910 et seq of the California Gover - Y_ Code. 1 . Clailant ( name & address ) : MARIA RAMIREZ, a minor, by LYDIA RAMIREZ, 2339 Clinton Avenue , Richmond CA 94804 2 . Name & address of person to whom any notices concerning the claim should be sent : LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond , CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 1 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contlained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant 's body or by inhalation of toxic gases and fumes released from the substances , . or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisanceil 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-descrlbed .occurrence as is hereinafter indicated: Injury/Damage/Liss. Which is: Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) ( ) Bleeding, oral ( ) ( ) ( ) 'Bleeding, nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea I ( ) ( ) (,Y) Dizziness ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) Fainting ( ) ( ) (,C) Fever (k) Headache ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) Lymphatic swelling ( ) Muscle spasms ( ) ( ) Nausea ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash I ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) (k) Stomach cramps (X) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( ) Medical expenses (k) ( ) ( ) Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name( s) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of . any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature .of Claimant or Person Acting on Claimant ' s Behalf: LE DRO DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or DisItrict governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Wa 41nfy Counsel CLAIMANT: Nicolasa Ramirez, a minor, by Lydia Ramirez, 2339 Clinton, Ave. , RichQgg� J43n04% 1,989 ATTORNEY: Leandro H. Duran - Martinez, CA 94.563 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppH�} gg DATED: October 13, 1989 BYIL DepuYyLOR,y ���� II. FROM: County Counsel TO: Clerk of the Board of Supervisors � ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: i Dated: (0 (6 BY: / Deputy County Counsel III. FROM: Clerk of the BoardTO: 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 o.f the Board's Order entered in its minutes for this date. Dated: NOV 7 M9 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: N OV 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator RECUTED (QCT 1 1989 TOXIC TORT CLAIM rHiL�nrrr=i..oR CLLYIK ROARD UF.BU?LRVISORc This claim is submitted against CONTRA COSTA CO I TY RaCOSIACO v .. recu° pursuant to Section 910 et seq of the California Gov t = - 1 . Claimlant (name & address ) : NICOLASA RAMIREZ, a minor, by LYDIA RAMIREZ , 2339 Clinton Avenue , Richmond, CA 94804 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant 's body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of. the above-described occurrence as is hereinafter indicated: Injury/Damage/Lgss Which is : Temporary Persistant I ( ) Anemia/chroiic fatigue ( ) ( ) I 1 ( ) Bleeding , oral ( ) ( ) ( ) Bleeding , nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flulsymptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) (JQ Dizziness ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) Fever (X) Headache (X) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) Lymphatic swelling (-r) ( ) ( ) Muscle spasms ( ) ( ) (,k) Nausea (k) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) Stomach cramps (J0 ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) Medical expenses (X) ( ) (x) Pain & suffering ( ) Reduced market value, real ( ) ( ) property ) 7 . Name( s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: 1 LB�%NDR H. DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or Distrlict governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. I ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $10,000 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: Louis Nolden, 2367 Clinton Ave. , Apt. D. , Richmond, CA 94804 bounty Counsel ATTORNEY: Leandro H. Duran OCT 13 1989 3150 Hilltop Mall Rd. , Suite 58 Date received Martinez, CA 94553 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted claim. PpHHIL BATCHELOR, Clerk DATED: October 13, 1989 8Y: Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: i Dated: "O / It; / 19 BY: Deputy County Counsel �"T III. FROM: Clerk of the Boardl TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: iy unanimous vote of the Supervisors present ( This Claim is rejected in full. ( ) Other: l I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: N nV 7 1q, 89 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code se 913) Subject to certain exceptions, iyou 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; antl 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 O V 7 1989 I BY: PHIL BATCHELOR by Deputy Clerk CC; County Counsel County Administrator OCT 12 1989 TOXIC TORT CLAIM PHIL BATCHELOR This claim is submitted against CONTRA COSTA COU YLERK BO ARD OF SUPERVISORC g O"TR O'TL CO. pursuant to Section 910 et seq of the California Govere _ o e_. __U+vJ 1 . Claimant (name & address ) : LOUIS NOLDEN , 2367 Clinton Avenue , Apt. D Richmond, CA 94804 2. Name I& address of person to whom any notices concerning the claim should be sent : LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15, 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond , California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to I negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant 's body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance. 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant (Anemia/chromic fatigue ( ) ( ) ( ) Bleeding, oral ( ) ( ) ( ) Bleeding , nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flulsymptoms ( ) ( ) ( ) Constipation ( ) ( ) ( L,KCoughing ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( 4--KDizziness ( ) Drowsiness ) ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( c,YHeadache ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( Nausea ( L4--Nervous distress/anxiety ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( W'Medical expenses ( ) ( y�'Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present , including estimated amount of any prospective loss: [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf : LEAi�DRO'W DURAN, Esq. 2 CLAIM /47 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Board Action. All Section references are to ) The copy of this document mailed to you is your otice of California Government Codes. I ) the action taken on your claim by the Board of �Q9W1xPGounSei (Paragraph IV below), given pursuant to Government Code Amount: $10,000 Section 913 and 915.4. Please note all "Warning ' Y 3 1989 Martinez, CLAIMANT Lissette Martinez, a minor, by Jesus Martinez 743 23rd St. , Richmond, CA 94801 CA 94553 ATTORNEY: Leandro H. D.uranI - 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHk gg DATED: October 13, 1989 BYIL pepuLyLOR, Clerk 1I. FROM: County Counsel TO: Clerk of the Board of Supervisors T+ ) This claim complies sLstantially 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 timelyfiled. 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: SFT/nl� BY: '-� oA 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 reject Id 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:OV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk I WARNING (Gov. code sect' 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: N 0 V 7 1989 BY: PHIL BATCHELOR by Deputy Clerk I CC: County Counsel i County Administrator I RECEIVED TOXIC TORT CLAIM U T 1989 Jy,�;IL F]ATCHELOn This claim is submitted against CONTRA COSTA CQU B�ARDCF 3UPEn VISORS ppursuant to Section 910 et se of the California ernm... d @. 4 � .......... ,D�puty 1 . Claimant ( name & address ) : LISSETTE MARTINEZ , a minor, by JESUS MARTINEZ, 743 - 23rdIStreet , Richmond, CA 94801 2. Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 ; 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , lwithin a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant , either by direct physical contact with claimant ' slbody or by inhalation of toxic gases and fumes released from the substances, or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety riesponsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance. 6 . Descriition of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-descrlibed occurrence as is hereinafter indicated: Injuury/Damage/toss Which is: Temporary Persistant ( K Anemia/chromic fatigue `r J ( ) .Bleeding, oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( 1 ( ) ( ) Coughing ( ) ( ) ( -rChest pain/angina ( ) Diarrhea ( ) ( ) (Dizziness { ) Drowsiness ( ) { ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) (Headache ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( 1 Loss of memory { ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea I ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous .seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) ,Skin sores ( ) { ) (sore throat ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( GKVomiting ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) (L.)-'Medical expenses ( ) (L,Y Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant j or Person Acting on Claimant ' s Behalf: LE RO DURAN, Esq. 2 CLAIM �. 7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or Diltrict governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings". cau„ty cou CLAIMANT: Patricia Martinez, a minor, by Jesus Martinez, 743 23rd St. , Richmond, CA 94801 t'1 ATTORNEY: Leandro H. Duran - OCT 13 1989 3150 ADDRESS: Richmond1tCA Mal 94806Rd. , Suite 58 BYtDELIVERYeTO CLERK ON Oct. 12, 1989 MaYtlll@2' CA 9 553 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 13, 1989 BYIL �ep�tyLOR, Clerk �� O� �u 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: IO�I� BY: I Deputy County Counsel T III. FROM: Clerk of the BoardTO: County Counsel (1) County Aldministrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present 4/1 )DOThis Claim is rejected in full . ( ) Other: I I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. n Dated: N 0 V 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code ect n 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 attIrney of your choice in connection with this matter. If you want to consult an attorney, you should do so immeI diately. I AFFIDAVIT OF MAILING I declare under penalty of perjury that 1 am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and thIat 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. NOV 7 1989 Dated: BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator RECEIVE® TOXIC TORT CLAIM OCT 12 1989 This claim is submitted against CONTRA COSTA CO y PH-L BATCH EI I g t:f?K BOARD OF 1,13 VISOR pursuant to Section 910 et seq of the California Govt � 6de::co. Deputy) 1 . Claimant (name & address ) : PATRICIA MARTINEZ , a minor, by JESUS MARTINEZ , 743 - 23r2l Street, Richmond, CA 94801 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond , CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19�, 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , lwithin a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' slbody or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by tte above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes, which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is : Temporary Persistant ( 1--f Anemia/chromic fatigue ( ) ( ) Bleeding, oral ( ) ( ) ( ) Bleeding , nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flusymptoms ( ) ( ) ( ) Constipation ( ) ( ) ( )/Coughing I ( ) ( ) ( �7 Chest pain angina ( ) Diarrhea ( ) ( ) ( Dizziness ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) (Headache ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of' memory ( ) ( ) ( ) Loss of sleiep/insomnia ( ) ( ) ( ) Lymphatic siwelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea I ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( L4'Sore throat ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) (Vomiting I ( ter ( ) ( ) Vomiting blood. ( ) ( ) ( ) Business loss ( ) ( ) (L--)' Medical expenses ( ) ( LY Pain & suffering ( ) ( yam ( ) Reduced market value, real ( ) ( ) property 7 . Names ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 , 000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant 's Behalf: LE DRO . DURAN, Esq. 2 CLAIM r / BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, RoutinglEndorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings". County C° CLAIMANT: Veronica Martinez, a minor, by Jesus Martinez, 743 23rd St. , Richmond, CA 94801 SITS@/ ATTORNEY: Leandro H. Duran OCT 3 1S.9 3150 Hilltop Mall Rd. , Suite 58 Date received Martinez ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 CA 94553 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. EV ATCHELOR, Clerk DATED: October 13, 1989 BY: Deputy 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: I(�I BY: Deputy County Counsel Ill. FROM: Clerk of the BoardTO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present his Claim is rejected in full . ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. n Dated:O V 7 1989; 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 prepaidia certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: N n V jq 89 I BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator �- R8 � TOXIC TORT CLAIM l'�T 12 1989 This claim is submitted against CONTRA COSTA Q iTB iaooCHEL cr',vsoas I pursuant to Section 910 et seq of the California ver irto � ` BY 1 . Claimant ( name & address ) : VERONICA MARTINEZ , a minor, by JESUS MARTINEZ, 743 - 23rd Street, Richmond, CA 94801 2. Name l& address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California . 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site ; within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact .with claimant ' sl body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated diIrt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes, which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant, respecting such toxic and hazardous wastes and said public nuisances 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Ld,ss Which is: Temporary Persistant ( Anemia/chronlIllic fatigue I it ( ) Bleeding , oral ( ) ( ) ( ) 'Bleeding, nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding , vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing I ( ) ( ) ( LKChest pain/angina ( ) Diarrhea ( ) ( ) ( t,YDizziness ( ) ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ),Fever ( ) ( ) Headache ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea I ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ),/Skin sores ( ) ( ) (v7 Sore throat ( ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) (Vomiting ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) (Medical expenses ( L,)- Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name(s) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant 's Behalf : -- LE DRO DURAN, Esq. 2 I x. 17 ... CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or Disirict governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 I Section 913 and 915.4. Please note all "Warn" " 3unfy CounSel CLAIMANT: Alicia Martinez, 743 23rd St. , Richmond, CA 94801 OCT 13 1989 ATTORNEY: Leandro H. Duran I Martinez, CA 94 53 3150 Hilltop Mall Rd., Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk .of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHH gg DATED: October 13, 1989 BY1L DepuiyLOR, Clerk 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 timelyfilled. The Clerk should return claim on ground that it was filed late and send warning of claimant's Tright to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 10 (C I �, q BY: Deputy County Counsel I III. FROM: Clerk of the BoardTO: 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 I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: NOV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sect 913) Subject to certain exceptions,J p 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 attIrney 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: N 0V 7 1989 BY: PHIL BATCHELOR by Deputy Clerk I CC: County Counsel County Administrator PHIL BFlTCHCLOR TOXIC TORT CLAIM CLERK BCUAROOFSUPERVISOR- OpITRA C STA 0. This claim is submitted against CONTRA COST By .. -m;.T .. .. eP `Y pursuant to Section 910 et seq of the California Government Code. I 1 . Claimant ( name & address ) : ALICIA MARTINEZ, 743 - 23rd Street, Richmond, CA 94801 I 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15, 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site ,lwithin a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant , to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant . Members of the neighborhood were exposed to these substances, including claimant , either by direct physical contact with claimant ' sibody or by inhalation of toxic gases and fumes released from the substances, or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance .I 6 . Description of loss , damage or injury: Claimant has suffered personall injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Lol'ss Which is : Temporary Persistant (Anemia/chron;ic fatigue ( ) Bleeding, oral ( ) ( ) ( ) Bleeding , nasal ( ) ( ) ( ) Bleeding rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing1difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing I ( ) ( ) (Chest pain/angina ( ) Diarrhea I ( ) ( ) (l�Dizziness ( ) Drowsiness ( ) ( ) (. ) Eye irritaltion/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( Headache ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea i ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) (✓sore throat ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) (Vomiting iI ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) (Medical expenses ( t-Y'Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name(sl) of public entity employees causing the injury, damage or loss: 11 Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Beha LE RO H. DURAN, Esq. 2 I CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings". CLAIMANT:Jesus Martinez, 7431 - 23rd St. , Richmond, CA 94801 County Counsel ATTORNEY: Leandro H. Duran ' C C ) 13 1989 3150 Hilltop Mall Rd. , Suite 58 Date received Matt11T@Z, (;/1, 9453 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 13, 1989 JV1L Bep�tyLOR, Clerk a. I I 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). I ( ) 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: 10 L; U9 BY: /J Deputy County Counsel 111. FROM: Clerk of the BoardTO: County Counsel (1) County Administrator (2) ( ) Claim was returned asuntimely 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 o.f the Board's Order entered in its minutes for this date. Dated: NOV 7 1919 PHIL BATCHELOR, Clerk, By _ Deputy Clerk WARNING (Gov. code sec 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 attIrney 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 prepaid1a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: NOV 71989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel I County Administrator ' r_ R&EIVEDJ TOXIC TORT CLAIM PHIL BATCHELOR CLC-RK BUARp Of SUPFRVISORS This claim is submitted against CONTRA COS CORP OACO. 9 �Y ............. pursuant to SIction 910 et seq of the Californi 1 . Claimant (name & address ) : JESUS MARTINEZ, 743 - 23rd Street, Richmond. CA 94801 I 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 .Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd , Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site ; within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' s body -or by inhalation of toxic gases and fumes released from the substances , or both . The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance1 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: I Injury/Damage/Loss Which is : Temporary Persistant ( ✓f Anemia/chromic fatigue ISI ( ) Bleeding, oral ( ) ( ) ( ) 'Bleeding, nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing 'difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( � Chest pain/angina ( � Diarrhea ( ) ( ) ( ) Dizziness ( ) Drowsiness ( ) ( ) ( ) . Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( )l Fever ( ) ( ) ( ✓) Headache ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( y ( ) ( ✓S Sore throat, ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) vision impairment ( ) ( ) vomiting (✓f ( ) ( ) Vomiting blood ( ) ( ) ( )/Business loss ( ) ( ) ( vi Medical expenses ( ) ( -,*Y Pain & suffering ( ) ( ✓� ( ) Reduced market value, real ( ) ( ) property I 7 . Name( s ) of public entity employees causing the injury, damage or loss: ! Unknown 8 . Amount claimed at present , including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: I LE DRO H. -DURAN, Esq. 2 I �I - CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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 i (Paragraph IV below), given pursuant to Government �de Amount: $10,000 Section 913 and 915.4. Please note al l "Warnings". 9Ul7ty C0 Unsel CLAIMANT: Chyi Kang Lu, 710 23rd St. , Richmond, CA 94801 OCT 13 1989 ATTORNEY: Leandro H. Duran v Martinez, c 3150 Hilltop Mall Rd. , Suite 58 Date received a 94.553 ADDRESS: Richmond, CA 94 806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PP�M}IL BATCHELOR, Clerk DATED: October 13, 1989 i BY: Deputy I 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 ciannot 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: (0 K 4 BY: t Deputy County Counsel III. FROM: Clerk of the BoardTO: 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 (�ZThis 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 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code se(i 913) Subject to certain exceptions, your 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. I AFFIDAVIT OF MAILING I declare under penalty of perjuryithat 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 O V 7 1989 BY: PHIL BATCHELOR by Deputy Clerk I CC: County Counsel County Administrator I TOXIC TORT CLAIM �C 4 1ct 1989 PHII This claim is submitted against CONTRA COSTA C U �U aU°cF�`PFafsc� pursuant to section 910 et seq of the California Go s e 'AC'o` °Jp auty , 1 . Claimant (name & address ) : CHYI KANG LU, 710 - 23rd Street, Richmond, CA 94801 I 2 . Namell & address of person to whom any notices concerning the claim should be sent: ILEANDRO H . DURAN Telephone: 415/970-7658 , Attorney at Law i3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Datelwhen damage or injury occurred: April 15, 1989 through June 19 , 1989 . 4 . Locatlion of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described sitel, within a populated urban neighborhood and in such a manner as tolnegligently and tortiously expose the residents of said neighborhood , including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' s body or by -inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant, respecting such toxic and hazardous wastes and said public nuisance ! 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Less Which is : Temporary Persistant (X Anemia/chronic fatigue ( ) (x) I ( ) Bleeding , joral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding , 1vaginal ( ) ( ) (,4 Blisters I W ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) (x) Eye .irritation/inflammation ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( Headache ( ) (Al ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( A Skin rash ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting - I ( ) ( ) ( ) Vomiting blood ( ) ( ) (� Business loss (x) Medical expenses (X) Pain & suffering ( ) (x) ( ) Reduced market value, real ( ) ( ) property I 7 . Name(sl) of public entity employees causing the injury, damage or loss:! Unknown I 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant -or Person Acting on Claimant 's Behalf: LEANDRO H. DURAN, Esq. 2 �I T . �• / 7 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnj.pas". unty Counsel CLAIMANT: Nancy Lu, 710 23rd St. , Richmond, CA 94801 O C T 13 1989 ATTORNEY: Leandro H. Duran - 3150 Hilltop Mall IRd. , Suite 58 Date received h4artenez, C ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 A 64553 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors To: County Counsel Attached is a copy of the above-noted- claim. DATED: October 13, 1989 gtl1L �ep�tyLOR, Clerk I I 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 cInnot act for 15 days (Section 910.8). ( ) Claim is not timelyfiled. The Clerk should return claim on ground that it was filed late and send warning of claimant's night to apply for leave to present a late claim (Section 911.3). I ( ) Other: Dated: 10 1 1c; BY: /J 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: Byjunanimous vote of the Supervisors present ( 4J 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. c1 Dated: NOV1y 7 198? PHIL BATCHELOR, Clerk, By Deputy Clerk I WARNING (Gov, code se j 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 iM4diately. I 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 prepaidia certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: NOV1 UU a 19 8 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator , I i tlI �, TOXIC TORT CLAIMf OCT 12 1980 This claim is submitted against CONTRA COSTA CO NTY PHI!RATC!-i;-L R pursuant to Section 910 et seq of the California Gov ens,• ., ode' 4T!30`,,-� 'putl_. 1 . Claimalt ( name & address ) : NANCY LU, 710 - 23rd Street, Richmond, CA 94801 I 2. Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 ,I 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue , City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant . Members of the neighborhood were exposed to these substances, inclluding claimant, either by direct physical contact with claimant ' s body or -by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirjt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of to and hazardous wastes, which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance , or, if not so approved and authorized by said entity, said depositing should have been prohiblited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Desci:iption of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Lo§s Which is: Temporary Persistant (�Q Anemia/chronli c fatigue ( ) (k). ( ) Bleeding , oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( Blisters DO ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation, ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) ( Eye irritation/inflammation ( ) 06 ( ) Fainting ( ) ( ) ( } Fever ( ) ( ) (k) Headache ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) (x) Loss of sleep/insomnia ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) (� Skin rash 06 ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( �() Business loss ( ( ) ( � Medical expenses (x) ( ) (X) Pain & suffering ( ) (Al ( ) Reduced market value , real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Courtof California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant 's Behalf: LE D 0 . DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "War � �tY �ouns�l CLAIMANT: Corazon GonzeAles, 2341 Clinton Ave. , Richmond, CA 94804 Q(�T' Y un ATTORNEY: Leandro H. Duran - Martinez, 3150 Hilltop Mall Rd. , Suite 58 Date received CA 94553 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHHll ATCHELOR, Clerk DATED: October 13, 1989 BY: Deputy �. I 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 comPlly 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: (FI ! ( BY: ( A Deputy County Counsel ell. 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 Wl 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: NOV 7 198 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sect(n 3) 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: NOV 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator TOXIC TORT CLAIM This claim is submitted against CONTRA COSTA CO NTY pursuant to Section 910 et seq of the California Gov r�Rnx'�Ntc-04-."s C1 . Claimant (name & address ) : °y ' ' "U�' COR AZON GONZALES, 2341 Clinton Avenue, Richmond, CA 94804 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone: 415/970-7658 , Attorney at Law 13150 Hilltop Mall Road, Suite 58 ! Richmond, CA 94806 i 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd !Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site ,'! within a populated urban neighborhood and in such a manner as to (negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant 's body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and 'hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the .reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to ^laimant , respecting such toxic and hazardous wastes and said Public nuisance : 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-descri'Ibed occurrence as is hereinafter indicated: Injury/Damage/Lo,ss Which is: Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) I �I i { ) Bleeding , oral ( } ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding, rIectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu isymptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) (� Chest pain/l ngina (X} ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat (k) ( ) ( Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) (.C) Medical expenses ( ) ( ) (x) Pain. & suffering ( W ( ) Reduced market value , real ( ) ( } property 7 . Name(s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present , including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant % or Person Acting on Claimant ' s Behalf: LEKNDROK. DURAN, Esq. 2 } CLAIM / BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warn�gss sirl�i,7d Il$� (�pUf1S@I CLAIMANT: Teodoro Gonzales, 2341 Clinton Ave. , Richmond, CA 94804 O U ATTORNEY: Leandro H. Duran CT 13 1989 3150 Hilltop Mall Rd. , Suite 58 Date received Martinez, CA ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12. 1989 ��.553 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PpHHIL BATCHELOR, Clerk � � DATED: October 13, 1989 BY: Deputy 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 comp Ily 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: (() �►� /�Iq BY; lip Deputy County Counsel T III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 9)1.3). IV. BOARD ORD R: By unanimous vote of the Supervisors present 7( This Claim is rejected in full . ( ) Other: i I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: NOV 7 1889 PHIL BATCHELOR, Clerk, By Deputy Clerk Subject to certain exceptions, yoJWARNING (Gov. code se on 913) Subject to certain exceptions, youlhave 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: NOV 7 1989 1 BY: PHIL BATCHELOR by Deputy Clerk I CC: County Counsel County Administrator it TOXIC TORT CLAIM U� This claim is submitted against CONTRA COSTA C Upp�Ty FHIL BATCHELOR CLETK F30ARD F'SUPERVISORS pursuant to Section 910 et seq of the California Go ern PL, le,�b. By _epu;y_ 1 . Claimant (name & address ) : TEODORO GONZALES 2341 Clinton Avenue Richmond CA 94804 I 2 . Name & address of person to whom any notices concerning the claim should be sent: I LEANDRO H. DURAN Telephone : 415/970-7658 Attorney at Law 13150 Hilltop Mall Road, Suite 58 , Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd 'Street and Downer Avenue, City of Richmond, California. 5 . Circulstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' sibody or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance : 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Lo.ss Which is: Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) I i ( ) Bleeding, oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flulsymptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ()Q Chest pain/angina (k) ( ) ( ) Diarrhea I ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ) ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting . ( ) ( ) ( ) Fever ( ) ( ) ( ) Headache ! ( ) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic s'�welling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( k) Sore throat ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting I ( ) . ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( ) Medical expenses ( ) ( ) (k) Pain & suffering ( ) OC} ( ) Reduced mariet value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss: I Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: (October 13 ,, 1989 Signature of Claimant C_Yr or Person Acting!, on Claimant ' s Behalf: LE DR H. DURAN, Esq. 2 CLAIM �• BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or Distrilct governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings". County Counsel CLAIMANT: Tanuka Harris, a minor, by Willie Easter, 2352 Grant Ave. , Richmond, CA 9480 ATTORNEY: Leandro H. Duran " r T 13 1969 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989�aInez, CA 24553 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 13, 1989 8Y1L 9ep�tyLOR, Clerk Q O" o T 11. FROM: County CounselT0: 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: ((�Ic BY: I 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 (LIT This Claim is rejected in full . ( ) Other: I I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: NOV 7 19 8 9PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec 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 attolrney 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. NOV 7 1989 Dated: BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator TOXIC TORT CLAIM OCT 12 1989 LOR This claim is submitted against CONTRA COSTA COUN Yc BPH L RD FUE LERK 80 aRD OF 3l' t VISOR-1 ` CC:. A.. ; ' J. I pursuant to Section 910 et seq of the California Gover m t �. 1 . Claimant ( name & address ) : TANUKA HARRIS , a minor, by WILLIE EASTER, 2352 Grant Avenue , Richmond, CA 94804 2 . Name & address of person to whom any notices concerning the claim should be sent: , LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at .Law 13150 Hilltop Mall Road, Suite 58 ilRichmond, CA 94806 3 . Date when damage or injury occurred: April 15, 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site ,1 within a populated urban neighborhood and in such a manner as to 'lnegligently and tortiously expose the residents of said neighborhood , including claimant, to dangerously toxic substances contained in said dirt , with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant 'sj body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance : 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or .damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is : Temporary Persistant I ( ) Anemia/chronic fatigue ( ) ( ) I II I Akw r ( ) Bleeding, oral ( ) ( ) ( ) Bleeding , nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing ,difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( } ( ) Chest pain, /angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness, ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) (� Headache 00 ( ) ( Laryngitis, ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( } ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( ) Medical expenses ( ) ( ) (M Pain & suffering ( ) (X) ( ) Reduced market value, real ( ) ( ) property' 7 . Name(s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim:i October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: LEANDRA4. DURAN, Esq. 2 I� j I CLAIM BOIARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing;Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings". County Counsel CLAIMANT: Emeal King, 2323 Clinton Av.e, Richmond, CA 94804 ATTORNEY: Leandro H. Duran OCT 13 198 3150 Hilltop Mall Rd. , Suite 58 Date received Martinez ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 ' CA 94553 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of +the above-noted claim. DATED: October 13, 1989 BYIL DeputyLOR, Clerk O 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 fiiiled. The Clerk should return claim on ground that it was filed late and send warning of claimant'slright to apply for leave to present a late claim (Section 911.3). II ( ) Other: I I Dated: IG BY: Deputy County Counsel III. FROM: Clerk of the Board; TO: County Counsel (1) County Administrator (2) i ( ) Claim was returned is untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( This Claim is rejeclted in full. i ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: NOV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk i WARNING (Gov. code sec 913) Subject to certain exceptions, jyou 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. I 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. i 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: W OV 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator I I TOXIC TORT CLAIM OCT 121989 PHIL BATCHELOR �D �xr.e This claim is submitted against CONTRA COSTA C No RDOF` JOERViso o 41 it co • So. ` pursuant to Section 910 et seq of the California Go t C . 'Puiyl 1 . Claimant ( name & address ) : EME'AL KING, 2323 Clinton Avenue, Richmond, CA 94804 I 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 -- 3 . Date when damage or injury occurred: April 15, 1989 through June 19 , 1989 . I 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue , City of Richmond, California. i 5 . Circumstances of occurrence: PWS, Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. ; Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from; the substances, or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity 's duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety' responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance. 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage!/Loss Which is: Temporary Persistant ( ) Anemia/ch;ronic fatigue ( ) ( ) I I I I IL 1► ( ) Bleeding , oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) (x) Breathing difficulty ( ) (X) ( ) Cold & flulsymptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea I ( ) ( ) ( ) Dizziness i ( ) ( ) ( ) Drowsiness) ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) (x) Headache ( ) (X) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea I ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) sinus irritation ( ) ( ) ( } Skin rash ( ) ( ) ( ) Skin sores! ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business foss ( ) ( ) ( Medical expenses ( ) ( X) ( x) Pain & suffering ( ) (x) ( ) Reduced market value, real ( ) ( ) property) 7 . Name(sl ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 , 000 -- Jurisdiction is in the Superior Courtlof California] Date of Claim: ) October 13 , 1989 1 Signature of Claimant or Person Acting on Claimant ' s Behalf: LEANDRO H. DURAN, Esq. I 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or Distlict governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing4ndorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: Sherri Low, 2329 Clinton Ave. , Richmond, CA 94804 bounty Counsol ,ATTORNEY: Leandro H. Duran I " 3150 Hilltop Malli Rd. , Suite 58 Date received OCT 13 19- ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 4989 J yla[llnez, CA 94553 8Y MAIL POSTMARKED: I I. FROM: Clerk of the Board of ',Supervisors T0: County Counsel Attached is a copy of the above-noted claim. DATED: October 13, 1989 gqIL DepputyLOR, Clerk U � 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 I5 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'sllright to apply for leave to present a late claim (Section 911.3). I I ( ) Other: I Dated: �(_�� �,q BY: Deputy County Counsel 111. FROM: Clerk of the Board I TO: County Counsel (1) County Administrator (2) ( ) Claim was returned als untimely with notice to claimant (Section 911.3). I IV. BOARD ORDER: iy unanimous vote of the Supervisors present (✓ ) This Claim is reject ed in full , ( ) Other: I certify that this ;lis a true and correct copy of the Board's Order entered in its minutes for this date. Dated: NOV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec n 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 16; andlthat 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: NOV 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel I County Administrator I R LF I V I P TOXIC TORT CLAIM t,j PHiL CATCHN r)R ! D OF This claim is submitted against CONTRA COSTA C A'y COMMA COST,%W pursuant to Section 910 et seq of the California 1 . Claimant (name & address) : SHERRI LOW, 2329 Clinton Avenue, Richmond, CA 94804 2. Name & address of person to whom any notices concerning the claim should be sent: jLEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 [Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rdiStreet and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California .corporation, deposited toxic-contaminated dirt upon the above- described site, within a populated urban neighborhood and in such a manner as to ',negligently and tortiously expose the residents of said neighborhood , including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant , either by direct physical contact with claimant 's body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity 's duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is : Temporary Persistant (Anemia/chronic fatigue i f ( )-Bleeding, oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( L-KBreathing difficulty ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( T ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/,angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) izziness ( ) ( ) ( 'Drowsiness ( Eye irritation/inflammation ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) 3 oss of memory ( ) ( ) ( ,X Loss of sleep/insomnia ( ) (ate (Lymphatic swelling ( ) Muscle spasms ( ) ( ) ( Nausea ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seiiures ( ) ( ) ( ) Sinus irritation ( ) ( ) (Skin rash ( ) kin sores ( ) ( ) ( LT Sore throat ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting I ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( y�Medical expenses (LY Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name(s )i of public entity employees causing the injury, damage or loss: Unknown 8 . Amount !claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California) Date of Claim: October 13 , 1989 i Signature of Claimant or Person Acting; on Claimant 's Behalf: AN RO . DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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 Governer& Code Amount: $10,000 j Section 913 and 915.4. Please note all "Warnings OCT CLAIMANT: Lupe Esquival, a minor, by Jesus Martinez, 743 23rd St. , Richmond, C 9480113 801!3 1989 ATTORNEY: Leandro H. Duran Martinez CA 94553 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of,Supervisors TO: County Counsel Attached is a copy of;the above-noted claim. ppHH gg DATED: October 13, 1989 RV DeputyLOR, Clerk a O� 11. FROM: County Counsel TO: Clerk of the Board of Supervisors _!c[ � ) 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'slright to apply for leave to present a late claim (Section 911.3). I ( ) Other: Dated: to (C; 1 a 5 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 ORD By unanimous vote of the Supervisors present I ( This Claim is rejected in full . ( ) Other: II I certify that this is a true and correct copy o.f the Board's Order entered in its minutes for this date. Dated: N O V 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code se(t 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 1 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. NOV 7 1989 Dated: BY: PHIL BATCHELOR by Deputy Clerk i CC: County Counsel County Administrator i FRECEIVEDTOXIC TORT CLAIM This claim is submitted against CONTRA COSTApursuant to Section 910 et seq of the California GRS puty 1 . Claimant ( name & address) : OF LUPE ESQUIVAL, a minor, by JESUS MARTINEZ, 743 - 23rd Street , Richmond, CA 94801 2. Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15, 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances , including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances, or• both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the c6mmunity, and to .-,__ claimant , respecting such toxic and hazardous wastes and said -public nuisance . 6 . Description of loss, damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant (L-)'Anemia/chronic fatigue ( ) Bleeding, oral ( ) ( ) ( ) 'Bleeding, nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) (Chest pain/angina ( ) Diarrhea ( ) ( ) ( .a' Dizziness ( ) ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( Headache ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory , ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( 'sore throat ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) (vYvomiting ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) (Medical expenses - ( -)'Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss: [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf:- LEANYRO DURAN, Esq. 2 CLAIM BOARD 'OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all I�kH�LM1gs�QUnsg� CLAIMANT: Frank Franco, 2321 1/2 Clinton Ave. , Richmond, CA 94804 OCT 13 1989 ATTORNEY: Leandro H. Duran A4at1in@Z', C 3150 Hilltop Mall Rd. , Suite 58 Date received A 94.55,3 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHIL BATCHELOR, Clerk DATED: October 13, 1989 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: 10 11c 139 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 (I"r 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: N O V 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec 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 16; 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. NOV V 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator TOXIC TORT CLAIM PHIL.P?., CH=.f,QR CLE:i'iC f':-'r'.:`'?'.t ni q.:. ..•�'...• ?� II This claim is submitted against CONTRA COSTA COU pursuant to Section 910 et seq of the California Govern" — z 1 . Claimant ( name & address ) : FRANK FRANCO, 2321 1/2 Clinton Avenue , Richmond, CA 94804 2. Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15, 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California . 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances , including claimant, either by direct physical contact with claimant 's body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt ' in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . : 6 . Description of loss, damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is : Temporary Persistant ( L)"Anemia/chronic fatigue ( ) ( K ( ) Bleeding , oral ( ) Bleeding , nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding , vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) (Constipation ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( L4- Diarrhea ( ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( fainting ( ) Fever ( ) ( ) ( y'�Headache ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) (L4-'Loss of sleep/insomnia ( ) ( cam ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( yrNausea ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( L4—Stomach cramps ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( 4—Medical expenses ( 4—Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss: [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: LE DRO . DURM Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warni nt Y CpUnS81 CLAIMANT: Charlie Gonzales, a minor, by Teodoro Gonzales, 2341 Clinton Ave. , RiQ&JT0l'd3 %g 4804 ATTORNEY: Leandro H. Duran J **tine,, 3150 Hilltop Mall Rd. , Suite 58 Date received CA �a6 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 13, 1989 BYlI DeputyLOR, Clerk 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: l(1 / )G BY: n 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: N OV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sects n 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: NOV 7 1989 rNle BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator REU TOXIC TORT CLAIM T 1 1 This claim is submitted a ainst CONTRA COSTA COU• Tyy PHIL BATCHELOR g 'Cd RK BOARD iF;UPERV ^� , ISOR, pursuant to Section 910 et seq of the California Gove Mme N Oe°:n Y Deputy 1 . Claimant ( name & address ) : CHARLIE GONZALES , a minor, by TEODORO GONZALES, 2341 _ Clinton Avenue, Richmond., CA 94804 2. Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 9480'6 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt , with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant , either by direct physical contact with claimant 's body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public , the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) ( ) Bleeding , oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) (}(� Cold & flu symptoms ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( ) Medical expenses ( ) ( ) (,�() Pain & suffering ( ) Reduced market value , real ( ) ( ) property 7 . Name( s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant 's Behalf: V/�o L DRO H. DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: Cherry Gonzales, 2341 Clinton Avenue, Richmond, CA 94804 ATTORNEY: Leandro H. Duran 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHH gg DATED: October 13, 1989 BY1L DeputyLOR, Clerk D� II. FROM: County Counsel TO: Clerk of the Board of Supervisors �t�G `N ) 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: l0 41� (7 9 BY: I 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: N 0 V 7 1989 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. NOVDated: A 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel q County Administrator : WED TOXIC TORT CLAIM 'Tell1980 This claim is submitted against CONTRA COSTAUITTKY OARD OF SUP_j VISORS pursuant to Section 910 et seq of the California G ern NIT�A 1 . Claimant ( name & address ) : CHERRY GONZALES, 2341. Clinton Avenue , Richmond, CA 94804 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond , CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue , City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant 's body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public , the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) A ( ) Bleeding, oral ( ) ( ) ( ) Bleeding , nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) (� Cold & flu symptoms PQ ( ) ( ) 'Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) (�) Eye irritation/inflammation (X) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) (� Nausea (X) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( ) Medical expenses ( ) ( ) (1J Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: ANDRO H. DURAN, Esq. 2 CLAIM 7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warn'ngs". CLAIMANT: Willie Easter, 2352 GrantAve. , Richmond, CA 94804 'nty Counsel ATTORNEY: Leandro H. Duran OCT 13 1989 3150 Hilltop Mall Rd. , Suite 58 Date received &fartineZ ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989. _ ' C� 9`553 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim, ppkk gg DATED: October 13, 1989 BYjL peputyLOR, Clerk _X-P-' 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: to l6 113 9 BY: I '. Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( " ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD 0 R: By unanimous vote of the Supervisors present ( ) This Claim is rejected in full . ( ) Other: I certify that this is a true and correct copy of the Board'.s Order entered in its minutes for this date. Dated: N O V 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec ,­on 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. rr Dated: NOV 1989 BY: PHIL BATCHELOR by ,,,,,.� Deputy Clerk CC: County Counsel County Administrator .. Effi ` ib989TOXIC TORT CLAIMELORThis claim is submitted against CONTRA COSTA COUN "CO��C��pursuant to Section 910 et seg of the California Goverrfi � : °za°`Y 1 . Claimant ( name & address ) : � WILLIE EASTER, 2352 Grant Avenue , Richmond, CA 94804 2. Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone: 415/970-7658 Attorney at Law . 3150 Hilltop Mall Road , Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California . 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt , with resultant harm and injury to claimant . Members of the neighborhood were exposed to these substances , including claimant , either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) •. J ( ) -31eeding , oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) (X) Headache ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( ) Medical expenses ( ) ( ) ( M Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name( s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 , 000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf : LE,, DRO f . DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings". CLAIMANT:Twanya Easter, a minor, by Willie Easter, 2352 Grant Ave. , Richmond, CA GOA Y Counsel ATTORNEY: Leandro H. Duran � 3150 Hilltop Mall Rd. , Suite 58 Date received 13 198 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12 198 ' CA 945,53 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PpHH g DATED: October 13, 1989 BY�L BATCHELOR, Clerk ��/ 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: �0 (G / j BY: ,I Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( his Claim is rejected in full . ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: N O V 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code seLt 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: NOV 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator TOXIC TORT CLAIM OCT 121989 This claim is submitted against CONTRA COSTA C UNT.X,��, B T su`ORviso,s pursuant to Section 910 et seq of the California Go er �nt�f '=T g Deputy 1 . Claimant ( name & address ) : TWANYA EASTER, a minor, by WILLIE EASTER, 2352 Grant Avenue, Rictimonct, 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law, 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS, Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant . Members of the neighborhood were exposed to these substances, including claimant , either by direct physical contact with claimant 's body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant, respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) r ( ) _Bleeding, oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) ( ) Eye . irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( �) Headache (JO ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( ) Medical expenses ( ) ( ) (�) Pain & suffering ( ) Reduced market value , real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of. California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant 's Behalf: fYI; f LE�NDRO . DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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 Gove�m nt Code Amount: $10,000 Section 913 and 915.4. Please note all "Warn0 tyCounsel CLAIMANT: Charlotte Easter, 2352 Grant Ave. , Richmond, CA 94804 ea O C T 13 1989 ATTORNEY: Leandro H. Duran - Y Martinez, CA 94,553 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PpHHIL BATCHELOR Clerk DATED: October 13, 1989 8Y: Deputy 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: �I139 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 ORpER: 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: IIu Jgp9 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: IV OV 1989BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator 411 w- TOXIC TORT CLAIM ocr kF30 Off�E&�(ZNFbJ iS0 This claim is submitted against CONTRA COSTA C �X oNr�ncacpursuant to Section 910 et seq of the California Go nme t..Co : °=a°'� ..... 1 . Claimant (name & address) : , CHARLOTTE EASTER, 2352 Grant Avenue, Richmond, CA 94804 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, `CA 94806 3 . Date when damage or injury occurred: April 15, 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site, within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant , either by direct physical contact with claimant' s body or by inhalation of- toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is : Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) ( ) Bleeding , oral ( ) ( ) ( ) Bleeding , nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) `Fever ( ) ( ) ( Headache ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( �) Nausea ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) (�) Medical expenses ( >a Pain & suffering ( ) (x) ( ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant 's Behalf: rX4 e LEANDRO H. DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA I' Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "War01 CLAIMANT: Elizabeth E. Donnerstaq,`2321 1/2 Clinton Ave. , Richmond, CA 94804 OCT 13 1989 ATTORNEY: Leandro H. Duran A#attine 3150 Hilltop Mall Rd. , Suite 58 Date received 2' C/4 94,53 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: .I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHH gg DATED: October 13, 1989 Ey DeputyLOR, Clerk 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: 10 �)� q BY: ' Deputy County Counsel II1. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). 3V. BOARD ORDER: By unanimous vote of the Supervisors present (61f 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. nn Dated: N O V 1J89 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov, code sLeon 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.NOVated: 'tl 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator MJ C (!CT 1 1939 TOXIC TORT CLAIM PHIL BATCHELOFl CL RK BOARD OF 9t,1P[RVIS0R-_ This claim is submitted against CONTRA COSTA COU T5 N -A COSTA C pursuant to Section 910 et seq of the California Gove g ,Y 1 . Claimant ( name & address ) : ELIZABETH E. DONNERSTAG , 2321 1/2 Clinton Avenue Richmond, CA 94804 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15, 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt , with resultant harm and injury to claimant . Members of the neighborhood were exposed to these substances , including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances, or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes, which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant (Anemia/chronic fatigue ( ) Bleeding , oral ( ) ( ) ( )Bleeding , nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms A ) ( ) ( y"Constipation (vY ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( y�Diarrhea ( ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( Q--Fainting ( ) Fever ( ) ( ) ( tom Headache ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) (L-)- Loss of sleep/insomnia ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) (L,)'Nausea ( ) ( 16-' ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( eXStomach cramps ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) (Medical expenses ( Q--Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present , including estimated amount of any prospective loss : [Exceeds $10 , 000 -- Jurisdiction is in the Superior Court of California] - Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf : dl LE DRO qi. DURAN, Esq. 2 CLAIM ` BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: Paslo E. Descalzo, a minor, by Manuel Descalzo, 2341 Clinton Ave. , Ric'f99A)Y,CCW,l1948iO4 ATTORNEY: Leandro H. Duran OCT 13 1989 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989WItinez, CA 911553 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. pH gg DATED: October 13, 1989 Evil DepuLyLOR, Clerk +���� 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: !0 16 ri BY: I '. 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). 1V. BOARD ORDER: By unanimous vote of the Supervisors present his Claim is rejected in full . ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: N O V 7 1989 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: N O V 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator LRECEVED 198 TOXICTORT CLAIM LMk2'.b COfiC This claim is submitted against CONTRA COSTA COU [)Oou_Y pursuant to Section 910 et seq of the California Gove 1 . Claimant (name & address) : PASLO EMMANUEL DESCALZO, a minor by MANUEL DESCALZO, 2341 Clinton Avenue Richmond CA 94804 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road , Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site, within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant . Members of the neighborhood were exposed to these substances, including claimant , either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of .prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity , said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage%Loss' Which is: Temporary Persistant ( ) Anemia/chronic', fatigue ( ) ( ) ( ) Bleeding, oral ( ) ( ) ( ) •Bleeding , nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding , vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( Breathing difficulty (l� Cold & flu symptoms ( ) (a() ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) (�) Medical expenses Pain & suffering ( ) (X) ( ) Reduced market value, real ( ) ( ) property 7 . Name(s) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present , including estimated amount of any prospective loss : (Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California) . Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: IXANDRK H. DURAN,, Esq. 2 CLAIM I /f BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings". Cou'ntY CounsBf CLAIMANT: Manuel Descalzo, 2341 Clinton Ave. , Richmond, CA 94804 ATTORNEY: Leandro H. Duran - — OCT 13 1989 3150 Hilltop Mall Rd. , Suite 58 Date received Martinez, CA 94553 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppNN gg DATED: October 13, 1989 BY?L DeputyLOR, Clerk a O 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: lc9 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. o Dated: Nov 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code s n 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 oa0bove. Dated: N O V 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator f E�1 MVED CrT I % 1989 TOXIC TORT CLAIM 80PHIL BAT^HELOFl LERKARD OF SUPERVISOFi_ C This claim is submitted against CONTRA COSTA CO COAT'r`.ACOsra. o. Deauly pursuant to Section 910 et seq of the California Gov - % QU- 1 . Claimant ( name & address ) : MANUEL DESCALZO, 2341 Clinton Avenue, Richmond, CA 94804 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site, within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances , including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance , or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) ( ) Bleeding , oral ( ) ( ) ( ) -Bleeding, nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) (� Chest pain/angina (X) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) (� Eye irritation/inflammation (X) ( ) ( ) . Fainting ( ) ( ) ( ) Fever ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( .) Vomiting blood ( ) ( ) ( . ) Business loss ( ) ( ) ( ) Medical expenses ( ) ( ) ( Pain & suffering ( ) (x) ( . ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount. of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: L DRO H. DURAN, Esq. 2 r,... CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA �• Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: Blanche Chavez, 521 18th St. , Richmond, CA 94801 cottigJ, CQ ATTORNEY: Leandro H. Duran " J �Cr 13 � 3150 Hilltop Mall Rd. , Suite 58 Date received Marts 989 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12 1989 nO'2 53 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 13, 1989 BY?L DeputX_ Clerk _ 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: 10 l(c q BY: I I Deputy County Counsel _? I U 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. 6 Dated: NOV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk --� WARNING (Gov. code s 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately, AFFIDAVIT OF MAILING 1 declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 16; 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: NO 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator TOXIC TORT CLAIM OCT 121989 This claim is submitted against CONTRA COSTA C UNTY PI-IIL13ATCHELOR pursuant to Section 910 et seq of the California Go E ��P \tr ",E: Isoas B D�Puty 1 . Claimant (name & address ) : BLANCHE CHAVEZ , 521 - 18th Street, Richmond, CA 94801 2. Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road , Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site, within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant , to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public , the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is : Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) ( ) Bleeding, oral ( ) ( ) ( ) Bleeding , nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding , vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) (� Coughing ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) (� Eye irritation/inflammation ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) (� Sinus irritation ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( ) Medical expenses ( ) ( ) (� Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss: (Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California) Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: IA, LE RO'W' DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements. ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnine" aU►1ty Counse/ CLAIMANT: Wallace Cunningham, 2823 Rheem Ave. , Richmond, CA OCTATTORNEY: Leandro H. Duran " _ mon94804 13 1989 Martinez' CA 94553 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 13, 1989 IVIL Dep�tyLOR, Clerk _ O� II. FROM: County Counsel TO: Clerk of the Board of Supervisors �[�c (� ) 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/ �C °l BY: I / 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 ORD R: By unanimous vote of the Supervisors present ( This Claim is rejected in full . ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: NOV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code secti 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.aboove. Dated: N O V d 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator HUE�r°� TOXIC TORT CLAIM OCT 121989 This claim is submitted against CONTRA COSTA CO NTY PHIS.BATCHELOR pursuant to Section 910 et seq of the California Gov rFi r'K" IT Oa:e4Tk ,1` ISORE B eauty 1 . Claimant ( name & address ) : WALLACE CUNNINGHAM? 2823 Rheem Avenue , Richmond, CA 94804 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond , CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California . 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both . The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes, which the entity is charged with administering and enforcing, and in violation of said entity ' s duty' to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) ( ) Bleeding, oral ( ) ( ) ( ) Bleeding , nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( Chest pain/angina (X) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) ()() Eye irritation/inflammation (X) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) (x) Headache (k) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of- appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ! ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) (k) Skin rash (x) ( ) ( ) Skin sores ( ) ( ) ( Sore throat ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) (�) Medical expenses (k) ( ) (x) Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name (s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant 's Behalf : L (A661WW. DURAN, Esq. 2 CLAIM A � BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA :laim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT ind Board Action. All Section references are to ) The copy of this document mailed to you is your notice of :alifornia Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code %mount: $10,000 Section 913 and 915.4. Please note all "Warnings". :LAIMAN7: Chona Descalzo, 2341 Clinton Ave., Richmond, CA 94804 COMY Counsel 4TTORNEY: Leandro H. Duran - OCT 13 1989 3150 Hilltop Mall Rd. , Suite 58 Date received McIrtlll@Z, CA 94.553 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. gqIL BATCHELOR, Clerk DATED: October 13, 1989 Deputy . 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: �0 X16 9 BY: I J Deputy County Counsel III. FROM: Clerk of. the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Superviscrs 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: NOV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sect 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 fabove. Dated: NOV "1 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator oST 1 1989 TOXIC TORT CLAIM PHIL BATCHELOR CLERK BOARD OF SUPEFlVISORS This claim is submitted against CONTRAI�TY COSTA CO NIT A c�O�S.TA o. Deputy I pursuant to Section 910 et seq of the California Gov 1 . Claimant ( name & address ) : CHONA DESCALZO, 2341 Clinton Avenue , Richmond, CA 94804 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone : 415/970-7658 Attorney at Law 3150. Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site, within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt . in this manner was either approved and authorized by theabove-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so ._. approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is : Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) ( ) Bleeding, oral ( ) ( ) ( ) 'Bleeding , nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding , vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( Chest pain/angina ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) ( Eye irritation/inflammation (1() ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( } ( } ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( ) Medical expenses ( ) ( ) Pain & suffering ( ) ( ) Reduced market value, real ( ) property 7 . Name( s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: XR AN, Esq. 2 CLAIM �• BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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 GovernmenCftd �tp �� Amount: $10,000 Section 913 and 915.4. Please note all "Warnings". RSe' OCT 13 38 CLAIMANT: Daniel Burris, a minor, by Susan Percival, 2329 Clinton Ave. , RichmorMalgfh,94 04 ATTORNEY: Leandro H. Duran ' CA 9455$ 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 13, 1989 �qIL BATCHELOR, C� � 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: �0 �IC 9 BY: Deputy County Counsel II1. 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. n Dated: NOV 7 989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code se n 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: W O V 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator �. _ IV � ;. n r T 1 ? 1989 TOXIC TORT CLAIM [�GERK ONTRACTACVISOR_ This claim is submitted against CONTRA COSTA COUNconrR�cosr,,cpursuant to Section 910 et seq of the California Gover ^,,. . . Deputy 1 . Claimant ( name & address ) : vv DANIEL BURRIS , a minor, by SUSAN PERCIVAL, 2329 Clinton Avenue , Richmond, CA 94804 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances , including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity 's duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant, respecting such toxic and hazardous wastes and said pliblic nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Losse Which is : Temporary Persistant (Anemia/chronic fatigue ( ) Bleeding , oral ( ) ( ) ( ) 'Bleeding , nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( •KBreathing difficulty ( ). Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( Drowsiness ( ,,)/Eye irritation/inflammation ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) (. ) Loss of appetite ( ) ( ) ( ) . Loss of memory ( ) ( ) ( --r Loss of sleep/insomnia ( --)-'Lymphatic swelling ( ) Muscle spasms ( ) ( ) ( Nausea ( ) (cam ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) (Skin rash ( __Y ( ) ( ) Skin sores ( ) ( ) ( . Sore throat ( ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( `)IMedical expenses ( ) ( L+Y ( CYPain & suffering ( ) o-41 ( ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant 's Behalf: / LEANDiH. RAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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 opSwovsmunsel (Paragraph IV below), given pursuant to Government Code Amount: $10,000 Section 913 and 915.4. Please note all "WarnaiW- 13��198�q Martinez, CLAIMANT: Richard Byrant, a minor, by Michael A. Bryant, 2321 Clinton Ave. , Riicon ,'A' 9 1� ATTORNEY: Leandro H. Duran 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim, ppH gg DATED: October 13, 1989 Bt�l DeputyLOR, CX ��� 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: I . 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 ORpER: By unanimous vote of the Supervisors present ( P./J✓/This Claim is rejected in full . ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: NOV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec(i 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: NOV 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator A' IWM ncT2' 1989 TOXIC TORT CLAIM PHIL BATCHELOR This claim is submitted against CONTRA COSTA C 07NTn]�cco SRO O F�UPERVISORO o. pursuant to Section 910 et seq of the California Go 1 . Claimant (name & address ) : RICHARD BYRANT, a minor, by MICHAEL A. BRYANT, 2321 Clinton Avenue , Richmond, CA 94801 2. Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road , Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 1°9 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site, within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt , with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of , this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant .has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter. indicated: Injury/Damage/Loss Which is : Temporary Persistant ( `- Anemia/chronic fatigue ( ) ( ) ( ) Bleeding, oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( Lytreathing difficulty ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) (Coughing ( ) ( `Ar ( Chest pain/angina ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) (u.Y Eye irritation/inflammation ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( LKHeadache ( &-)'Laryngitis ( ) Loss of appetite ( ) ( ) (vY Loss of memory ( L4--Loss of sleep/insomnia ( ) Lymphatic swelling ( ) ( ) ( •KMuscle spasms (I,YNausea (c,)--Nervous distress/anxiety ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( 0YSkin rash ( L4Y ( ) ( ) Skin sores ( ) ( ) ( t,Y Sore throat ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) (L4'Vomiting blood ( ) Business loss ( ) ( ) ('Medical expenses ( ) (cam (Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 , 000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: LE DRO H. DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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 Gov W, Code Amount: $10,000 Section 913 and 915.4. Please note all "Warnin! .Y CLAIMANT: peaches Bryant, 2321 Clinton Ave. , Richmond, CA 94801 OCT 13 1989 %fl P1ez� ATTORNEY: Leandro H. Duran 3150 Hilltop Mall Rd. , Suite 58 Date received A 94-563 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted claim. JV BATCHELOR, Clerk DATED: October 13, 1989 BY: Deputy . 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: BY: Deputy County Counsel Dated: I(�6'q 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 ( 1/;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: N O V 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code se 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: Not 7 14RQ BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator F43 OCT OCT i 2 1989 TOXIC TORT CLAIM PHIL BATCHELOR CLERK BOARD OF SUPERVISOR This claim is submitted against CONTRA COSTA COUN NSA?A COSTAL . pursuant to Section 910 et seq of the California Govern ev ' e:= Deputy 1 . Claimant (name & address ) : f PEACHES B RYANT, 2321 Clinton Avenue , Richmond, CA 94801 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 : 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue , City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site, within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss• Which is: Temporary Persistant ( L'r Anemia/chronic fatigue ( ) ( --I' ( ) Bleeding, oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( L4-"Breathing difficulty ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( c�- Coughing ( ) ( y' ( L4---Chest pain/angina ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) ( <.�-Eye irritation/inflammation ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( L<Headache ( c.YLaryngitis ( ) Loss of appetite ( ) ( ) ( LYLoss of memory ( y--Loss of sleep/insomnia ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( GY Nausea (L,4--Nervous distress/anxiety ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( t-Skin rash ( L-)-- ( ) ( ) Skin sores ( ) ( ) ( Sore throat (�Y ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) (t,YVomiting blood ( ) Business loss ( ) ( ) ( t�Medical expenses (Q--Pain & suffering ( ) ( yam ( ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed. at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: LE DRO H. DURAN, Esq. 2 ~` CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA C'iaim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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 GbErfirlyen Code Amount: $10,000 Section 913 and 915.4. Please note all "Warni4s PunSei CLAIMANT: Michael Bryant Jr. , a minor, by Michael A. Bryant, 2321 Clinto e.OCT R chrS69 onnd, CA 94801 Martinez, CA 94553 ATTORNEY: Leandro H. Duran - 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted claim. DATED: October 13, 1989 BY1L DeputyLOR 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: /Ic. /lo] BY: I✓, _ 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 ( his Claim is rejected in full . ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: NOV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code se n 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 �1�aasshown above. Dated: NOV e 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator TOXIC TORT CLAIM This claim is submitted against CONTRA COSTA CO ISP`";;`;`='s,° pursuant to Section 910 et seq of the California 1 . Claimant (name & address) : MICHAEL BRYANT, JR. , a minor, by MICHAEL A. BRYANT, 1 Clinton Avenue, Richmond, CA 9 8 1 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephcne: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road , Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 ,1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond , California. 5. Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant , either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances, or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss ' Which is : Temporary Persistant (Anemia/chronic fatigue ( ) r. w , ( ) Bleeding, oral ( ) ( ) ( ) Bleeding , nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding , vaginal ( ) ( ) ( ) Blisters ( ) ( ) (Breathing difficulty ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( t-�Coughing ( Chest pain/angina ( ) ( Q__ ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) (y'Eye irritation/inflammation ( ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( 4-'Headache (c*'Laryngitis ( ) Loss -of appetite ( ) ( ) Loss of memory ( ) (c,YLoss of sleep/insomnia ( ) Lymphatic swelling ( ) ( ) (Muscle spasms ( L_�- Nausea (L)--Nervous distress/anxiety ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ,-�"Skin rash ( ) Skin sores ( ) ( ) ( L)—Sore throat (H ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) (y'Vomiting blood ( ) Business loss ( ) ( ) ( 4- Medical expenses ( %--"ain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name (s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss: [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: /,x,//, AND H. DURAN, Esq, 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ;laim Against the County, or District governed by) BOARD ACTION 11/7/89 :he Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT ind Board Action. All Section references are to ) The copy of this document mailed to you is your notice of :alifornia Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code kmount: $10,000 Section 913 and 915.4. Please note all "Warnings". County Counsel XAIMANT: Michael A. Bryant, 2321 Clinton Ave. , Richmond, CA 94801 ATTORNEY: Leandro H. Duran - OCT 13 1989 3150 Hilltop Mall Rd. , Suite 58 Date received Mi3Pt1n8Z, CA 94553 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED; 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. P gg DATED: October 13, 1989 Ball DeputyLOR, Clerk 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: 10 1 Ir— !179 BY: ! /J J` Deputy County Counsel / rr TTT""""' 111. FROM: Clerk of the Board TO: County Counsel (1) Ccty Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARDORDER: By unanimous vote of the Supervisors present L/,/ ( 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. �11 cob Dated: flOV V 7 19$9 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec 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, :alifornia, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. )ated: N O V 7 1989 BY: PHIL BATCHELOR by Deputy Clerk :C: County Counsel County Administrator TOXIC TORT CLAIM OCT 1 1989 This claim is submitted against CONTRA COSTA CO NTY PrHIL©ATCHELOFt pursuant to Section 910 et seq of the California Gov r�ifn�`•- irf a�� r�ERVISORrco 1 By _ re,u 1 . Claimant ( name & address ) : MICHAEL A. BRYANT, 2321 Clinton Avenue, Richmond, CA 94801 2. Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone : 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond , CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances , including claimant, either by direct physical contact with claimant 's body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: injury/Damage/Loss Which is : Temporary Persistant ( 'I' Anemia/chronic fatigue ( ) Bleeding, oral ( ) ( ) ( ) 'Bleeding, nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) (Breathing difficulty ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) Coughing ( y-Chest pain/angina ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) ( W Eye irritation/inflammation ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) (W- Headache ( �- Laryngitis ( ) Loss of appetite ( ) ( ) (L-Y Loss of memory (✓YLoss of sleep/insomnia ( ) Lymphatic swelling ( ) ( ) ( -4- Muscle spasms (vJ`Nausea (L.)- Nervous distress/anxiety ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) (Skin rash ( ) Skin sores ( ) ( ) ( L4--Sore throat ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( L. --Vomiting blood ( ) Business loss ( ) ( ) (L4- Medical expenses (L-)- Pain & suffering ( ) (y— ( ) Reduced market value, real ( ) ( ) property 7 . Name(s) of. public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss: [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: DRO . DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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 oun Amount: $10,000 Section 913 and 915.4. Please note all "Warnings". ty Counsel CT 13 CLAIMANT: Mandy Bryant, a minor, by Michael A. Bryant, 2321 Clinton Ave. , Richm n.CA 948019 ATTORNEY: Leandro H. Duran Inez, CA 94553 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim, ppHH BATCHELOR, DATED: October 13, 1989 BYIL Clerk . O� II. FROM: County Counsel TO: Clerk of the Board of Supervisors � ) This claim complies substantially with Sections 910 and 910.2. ( j 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: �() / C ct BY: D, 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 OROa. 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: NOV 7 1989 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: NOVIU a 1989 BY: PHIL BATCHELOR by CNZ Deputy Clerk CC: County Counsel County Administrator r ! V E oPT ? 2 1989 TOXIC TORT CLAIM PHIL BATCHELOR F'3K BOARD OF SUPERVISOR- This claim is submitted against CONTRA COSTA CO ON!P..ACOSTA.0 . pursuant to Section 910 et seq of the California Gov - ; __ pity 1 . Claimant (name & address) : MANDY BRYANT, a minor, by MICHAEL A. BRYANT, 2321 Clinton Avenue , Richmond, CA 94801 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone : 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond , CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5. Circumstances of occurrence : PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this . contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant, respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant ( L-Y Anemia/chronic fatigue . e ( ) Bleeding, oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding , vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( yKBreathing difficulty ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) (--)'Coughing (Chest pain/angina ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) (fir Eye irritation/inflammation (vY ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( 0- Headache ( 44--Laryngitis ( ) Loss of- appetite ( ) ( ) ( L-YLoss of memory ( C4- Loss of sleep/insomnia ( ) (cX ( ) Lymphatic swelling ( ) ( ) ( t�'Muscle spasms ( L4--Nausea ( ) (tom ( L4--Nervous distress/anxiety ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( 0-Skin rash ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( 4--Vomiting blood ( ) Business loss ( ) ( ) (L-4- Medical expenses (W Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 , 000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: LE RO . DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: Louis Aragon, a minor, by Patryn A. Swartz, 712 22nd St. , Richmond, CA ATTORNEY: Leandro H. Duran %OQUfSel 3150 Hilltop Mall Rd. , Suite 58 Date received OCT i 3 I9&g ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 A4"i eZ BY MAIL POSTMARKED: CA 54553 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PPHH gg DATED: October 13, 1989 BY�L DeputyLOR, C� � 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: 9 BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD 0 R: By unanimous vote of the Supervisors present ( This Claim is rejected in full . ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. o Dated: N 0 V 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sect 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: NOV 7 ���9 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator TOXIC TORT CLAIM OCT 121989 This claim is submitted against CONTRA COSTA CO NTS �I+II-r�A=cNeLOR L RK BOARD OF S�: RVISGR� pursuant to Section 910 et seq of the California Gov 1 . Claimant (name & address ) : LOUIS ARAGON , a minor, by PATRYN ANNA SWARTZ , 712 - 22nd Street, Richmond, CA 94801 2 . Name & address of person to whom any notices concerning the claim should be sent : LEANDRO H. DURAN Telephone : 415/970-7658 Attorney at Law . 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes, which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should _have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is : Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) ( ) Bleeding , oral ( ) ( ) ( ) 'Bleeding, nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) (� Drowsiness (�K) ( ) ( ) Eye irritatio.n/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) (x) Headache ( ) ( ) ( ) Laryngitis ( k) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( } Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) DO Skin rash (k) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) Medical expenses (h) ( ) (� Pain & suffering ( ) Reduced market value , real ( ) ( ) property 7 . Name( s ) of public entity employees causing the injury, damage or loss : ' Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: LEAI&O'Y DURAN, Esq. 2 CLAIM I ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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 Gox�ernment Code Amount: $10,000 Section 913 and 915.4. Please note all 1129MY'CoullSel CLAIMANT: David Amador, 2339 Clinton Ave. , Richmond, CA 94804 OCT 13 1989 ATTORNEY: Leandro H. Duran " ' Martinez, CA ,94563 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. pp�f IL BATCHELOR Clerk DATED: October 13, 1989 BY: Deputy . 11. FROM: County Counsel TO: Clerk of the Board of Supervisors r/ N ) 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). i ( ) Other: I� f 11 Dated: t0 �It i 9 BY: /J . Deputy County Counsel �T 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. BOARD0 R: By unanimous vote of the Supervisors present ( ) This Claim is rejected in full . ( ) Other: I I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. i Dated: n O V 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec 13) 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: NOV 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator TOXIC TORT CLAIM �'� ( 1989 This claim is submitted against CONTRA COSTA COU TK riii�r,nTcr.EL0R ERK C30i.RU OF&uorRVWR^ pursuant to Section 910 et seq of the California Gove 'nme for & a�T, co. By__. �. repusy 1 . Claimant (name & address ) : DAVID AMADOR, 2339 Clinton Avenue , Richmond, CA 94804 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone : 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact . with claimant 's body or by inhalation of toxic gases and fumes released from the substances, or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so ; approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant, respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) f ( ) Bleeding , oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) Dizziness ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) Headache (J() ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) Lymphatic swelling ( ) Muscle spasms ( ) ( ) ( �) Nausea ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) (�) Stomach cramps ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( ) Medical expenses ( ) Pain & suffering ( Reduced market value , real ( ) ( ) property 7 . Name (s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present , including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: L ANDR H. DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "WArn fflly".counsd, CLAIMANT: Mariah Nicole Allen, a minor, by Susan Percival, 2329 Clinton Ave. , R`(aT000, 12 9'.94804 ATTORNEY: Leandro H. Duran CA 94563 3150 Hilltop Mall Rd. , Suite 58 Date received Martinez, ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 13, 1989 BYIL �eP�tyLOR, Clerk � let II.. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. ( j 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: O /16 �'�1 BY: ! Deputy County Counsel —r III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD OR 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:N OV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk e 101 WARNING (Gov. code scti 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: NOV 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator , Le%rn TOXIC TORT CLAIM j 1989 This claim is submitted against CONTRA COSTA CD "'H ' 9 o of suP��visoasA O TA LO.pursuant to Section 910 et seq of the California Go Eosde .. oe_ Ut 1 . Claimant (name & address ) : MARIAH NICOLE ALLEN, a minor, by SUSAN PERCIVAL, 2329 Clinton Avenue, Richmond, CA' 94804 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone : 415/970-7658 Attorney at Law 3150 Hilltop Mall Road,. Suite 58 Richmond , CA 94806 3 . Date when damage or injury occurred: April 15, 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5. Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site, within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner waseither approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes, which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is : Temporary Persistant ( --r Anemia/chronic fatigue ( ) Bleeding, oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( y' Breathing difficulty ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation Y ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) (Dizziness ( D ( ) ( ) rowsiness ( Eye irritation/inflammation ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) (t-'Loss of sleep/insomnia (t-KLymphatic swelling ( ) Muscle spasms ( ) ( ) ( Nausea ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) .Sinus irritation ( ) ( ) ( Skin rash ( ) Skin sores ( ) ( ) ( 0---Sore throat ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( L4`Aedical expenses ( 0--'Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant i or Person Acting on Claimant 's Behalf: LE RO H. RAN, Esq. 2 /. 17 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: Sterle Sisco, 712 22nd St. ,. Richmond, CA 94801 County Counsel ATTORNEY: Leandro H. Duran OCT 13 1989 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 Martipgo GA 94553 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PpHHIL BATCHELOR, Clerk DATED: October 13, 1989 8Y: Deputy II.\FROM: County Counsel TO: Clerk of the Board of Supervisors (`r ) This claim complies substantially with Sections 9I0 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 Ir- q BY: I� �� Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD 0 R: By unanimous vote of the Supervisors present ( ) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. (l Dated: NOV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sect n 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: HD sv ®V a BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator TOXIC TORT CLAIM OCT 121989 This claim is submitted against CONTRA COSTA COU TcXERKBORDOF- VISORS pursuant to Section 910 et seq of the California Gove nm I NI `d� 0.Den„cy By _ 1 . Claimant ( name & address ) : STERLE SISCO, 712 - 22nd Street, Richmond, CA 94801 2 . Name & address of person to whom any notices concerning the claim should be sent : LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15, 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California . 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant, respecting such toxic and hazardous wastes and said public nuisance . 6; Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a . proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is : Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) r, ( ) Bleeding, oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding , vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) (k) Dizziness (k) ( ) ( ) Drowsiness ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) (x) Headache (X) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( ) Medical expenses ( ) ( ) ( Pain & suffering ( ) VC) ( ) Reduced market value, real ( ) ( ) property 7 . Name (s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: _ XJ LEAN RO DURAN, Esq. 2 ;,. CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings'County C oU11Sg j CLAIMANT: Margarett M. Starks, 2323 Clinton Ave. , Apt. , D, .Richmond, CA 94804 0 C T 13 1989 ATTORNEY: Leandro H. Duran Mclrtingz� 3150 Hilltop Mall Rd. , Suite 58 Date received CA 94,653 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted claim. EVIL BATCHELOR, Clerk DATED: October 13, 1989 : Deputy . �. 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: 1(1 {G Deputy County Counsel --�— / V - 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: NOV � � PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code se 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: N 0 V 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator + ` ♦ ` ��'I�r�` x.0:1 ���1Y.� L�I�f OCT 12 1989 TOXIC TORT CLAIM PHIL GATCHELOn This claim is submitted against CONTRA COSTA COUN Y- -aI<eo .19DO-SI;PrRV'Se;s 9 ca n Ra coy� � o. pursuant to Section 910 et seq of the California Gover ._r __ _ D„cI=v 1 . Claimant ( name & address ) : MARGARETT M. STARKS, 2323 Clinton Avenue , Apt. D Richmond CA 94804 2 . Name & address of person to whom any notices concerning the claim should be sent : LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15, 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant 's body or by inhalation of toxic gases and fumes released from the substances, or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant ( 4 Anemia/chronic fatigue ( ) ( ) Bleeding, oral ( ) ( ) ( ) 'Bleeding, nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) (k) Eye irritation/inflammation ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) - (X) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) (x) Loss of sleep/insomnia ( ) (x) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) (X) Medical expenses ( ) (x) (X) Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 , 000 =— Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf : LE DRO H. DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: 510400 Section 913 and 915.4. Please note all "War"Nhty Counsel CLAIMANT: Patryn Anna Swartz, 712 22nd St. , Richmond, CA 94801 OCT 0 1989 ATTORNEY: Leandro H. Duran - Martinez, CA O 3150 Hilltop Mall Rd. , Suite 58 Date received X4553 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim, ppHH gB DATED: October 13, 1989 BY?L DeputyLOR, Cyd 11. FROM: County Counsel TO: Clerk of the Board of Supervisors N ) 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: IO �IG amt1 F BY: �J Deputy County Counsel --j —` III. FROM: Clerk of the Board TO: County Counsel (1) County Adm' istrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD OPER: 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: NOV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code se n g13) 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: Nn y �" �q�9 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator r; �I � b TOXIC TORT CLAIM I� r, This claim is submitted against CONTRA COSTA COUNTY _j TA pursuant to Section 910 et seq of the California Goverh�t 1 . Claimant (name & address ) : PATRYN ANNA SWARTZ ? 712 - 22nd Street, Richmond, CA 94801 2. Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road , Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue , City of Richmond, California. 5. Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant , either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances, or both . The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6. Description of loss, damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant - ( ) Anemia/chronic fatigue ( ) ( ) ( ) Bleeding , oral (k) Bleeding, nasal ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) (X) Breathing difficulty ( k) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) (k) Dizziness ( ?O ( ) ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) (X) Headache (X) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( Skin rash (X) ( ) (k) Skin sores ( ) Sore throat (k) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( ) Medical expenses ( ) ( ) (X) Pain & suffering ( ) (X) ( ) Reduced market value , real ( ) ( ) property 7 . Name( s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant 's Behalf: LE H . DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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 Governmen Lode Amount: $10,000 Section 913 and 915.4. Please note all 'Warnings "tyCounsel CLAIMANT: Eduardo Rodriquez, 2329 Clinton Ave. , Richmond, CA 94804 OCT 1 3 1989 ATTORNEY: Leandro H. Duran " ` MCIrtlnez, CA 94653 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 13, 1989 BYII �ep �tyLOR, C� � 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: Ic BY: I) / 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. BOARDD OR/DER: By unanimous vote of the Supervisors present This Claim is rejected in full . ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. NOV 7 1989 Dated: PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code se d o 131 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: NOV 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator LR4 TOXIC TORT CLAIM L BATC!-1 ELOFlAPU OF SUPEPVISORCThis claim is submitted against CONTRA COSTA CTP.ACOSTACOpursuant to Section 910 et seq of the California Gotad_e °-ePtY 1 . Claimant ( name & address ) : EDU'ARDO RODRIQUEZ? 2329 Clinton Avenue , Richmond, CA 94804 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite . 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 -through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue , City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant . Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity. in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as .is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant (Anemia/chronic fatigue ( ) Bleeding, oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) .Blisters ( ) ( ) ( Breathing difficulty ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ).,Dizziness ( ) ( ) ( —T prowsiness ( ) ( Eye irritation/inflammation ( ) Fainting ( ) Fever ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( t.✓Loss of sleep/insomnia ( ) ( Lymphatic swelling ( )/Muscle spasms ( ) ( ) ( t, Nausea ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( 0'*�Skin rash ( ) Skin sores ( ) ( ) ( Sore throat ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( usiness loss ( ) ( ) ( Medical expenses (L)-"Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant f.-,c Person Acting on Claimant 's Behalf: L AND H. DURAN, Esq. 2 CLAIM 7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "XfOtfttYCounse( CLAIMANT: Ahmadia Thomas, 2367 Clinton Ave. , Apt. D, Richmond, CA 94804 0 C T 13 1969 ATTORNEY: Leandro H. Duran Martinez, CA 94,953 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHHIL BATCHELOR, Clerk ' DATED: October 13, 1969 BY: Deputy_ 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: [() /Ir- BY: I Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARDD ORDER: By unanimous vote of the Supervisors present (lam ) 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: NOV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code se i 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: N V 19�g BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator v T . �' AVE Ciro'T 1 >, 1989 TOXIC TORT CLAIM r-i-uLBA C�Ei.OR r(BOARD OF aUPERbiSORS This claim is submitted against CONTRA COSTA CO c ,rR r pursuant to Section 910 et seq of the California GovpUCY . 1 . Claimant (name & address) : AHMADIA THOMAS, 2367 Clinton Avenue , Apt. D Richmond-, CA 94804 2 . Name & address of person to whom any notices concerning the claim should be sent : LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15, 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant . Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant 's body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control. of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is : Temporary Persistant (Anemia/chronic fatigue ( ) Bleeding, oral ( ) ( ) ( ) Bleeding , nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) { ) ( Coughing ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea (Dizziness ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) .Fever ( ) ( ) ( Headache ( ) (ate ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) _,Muscle spasms ( ) ( ) ( -4Nausea (c,KNervous distress/anxiety ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) { ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( Medical expenses ( Pain & suffering ( ) ( y! ( ) Reduced market value, real ( ) ( ) property 7 . Name ( s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant 's Behalf: LEANAY A 6URAN, Esq. 2 - CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "WeWphy Counsel CLAIMANT: games Thomas, 2367 Clinton Ave. , Apt. D, Richmond, CA 94804 O C T 13 mg ATTORNEY: Leandro H. Duran Mar(Inez, 3150 Hilltop Mall Rd. , Suite 58 Date received C'4 94,553 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppH1L BATCHELOR, Clerk DATED: October 13, 1989 8Y: eputy 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: Ip �IC, `) 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: N O V 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec i 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: N 0V 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator y ECHVED 4 y ' 0 �2 1989 TOXIC TORT CLAIM PHIL BATCHELOR C R'BOARD OF SUPERVISOR? This claim is submitted against CONTRA COSTA C UN } c MTPs STAG pursuant to Section 910 et seq of the California Go -1=UA*-t�-ode= ==P°`' 1 . Claimant (name & address ) : JAMES THOMAS , 2367 Clinton Avenue , Apt. D _ Richmond, CA 94804 2. Name & address of person to whom any notices concerning the claim should be sent : LEANDRO H. DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15, 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt , with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes, which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is : Temporary Persistant (L,KAnemia/chronic fatigue 1 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: Richard Treas, a minor, by Patryn A. Swartz, 712 22nd St. , Richmond, CA 94801 ATTORNEY: Leandro H. Duran - County Counsel 3150 Hilltop Mall Rd. , Suite 58 Date received 0 C T i3 1969 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: Martinez, CA 94553 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. EV BATCHELOR, Clerk DATED: October 13, 1989 BY: Deputy �, � _,d— 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: r Dated: lo f )G '�jq BY: I Deputy County Counsel IV 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: Nov 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code se 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: NOV 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator TOXIC TORT CLAIM OCT 121989 This claim is submitted against CONTRA COSTA CC NTY P1 11L BATCHELOR CLF�K BO ^D OF W'FRV!SORS pursuant to Section 910 et seq of the California Go er en FCod O BDeputy y 1 . Claimant (name & address ) : RICHARD TREAS , a minor, by PATRYN ANNA SWARTZ, 712 - 22nd Street Richmond CA 94801 2 . Name & address of person to whom any notices concerning the claim should be sent : LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law. 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue , City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site, within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt , with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to . claimant, respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is : Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) • v ( ) Bleeding, oral ( ) ( ) ( ) Bleeding , nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) (14 Drowsiness (X) ( ) (\) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) (}�) Headache OO ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( } ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) (4 Skin rash (k) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) Medical expenses (� Pain & suffering ( ) ( ) ( ) Reduced market value, real ( ) ( ) property 7 . Name( s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss: [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: LEAIDR H. DURAN, Esq. 2 f CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: Sharilyn Treas, a minor, by Patryn A. Swartz, 712 22nd St. , Richmond, CA 0 4801 ATTORNEY: Leandro H. Duran U11fy counsel 3150 Hilltop Mall Rd. , Suite 58 Date received C r 1 3 89 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 AAnn . ez. BY MAIL POSTMARKED: CA4553 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PpN�} gg DATED: October 13, 1989 EVIL DeputyLOR, Clerk 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: � / 9 BY: I Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). 1V. BOARD ORDER: By unanimous vote of the Supervisors present ( 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:N nV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec 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: NOV 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator *4Z�� - rJ 0 TOXIC TORT CLAIM This claim is submitted against CONTRA COSTA COUN pursuant to Section 910 et seq of the California Goverala- 1 . Claimant ( name & address ) : SHARILYN TREAS , a minor, by PATRYN ANNA SWARTZ ? 712 22nd Street, Richmond, CA 94801 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond , CA 94806 3 . Date when damage or injury occurred: April 15, 1989 through June 19 , 1989 . 1 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances , including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes, which the entity is charged with administering and enforcing , and in violation of said entity 's duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant, respecting such toxic and hazardous wastes and said public nuisance . 6. Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant Anemia/chronic fatigue ( ) Bleeding , oral ( ) ( ) ( � Bleeding, nasal oo ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding , vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) (x) Cold & flu symptoms 00 ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) (A,) Medical expenses (x Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California) Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf : LEANDRO f. DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warn gs". �o�nty Co CLAIMANT: Y Counsel Tamara Walker, a minor, b Willie Easter, 2352 Grant Ave. , Richmond Ca O e rOA_ ATTORNEY: Leandro H. Duran - / 13 1989 3150 Hilltop Mall Rd. , Suite 58 Date received �a11111@2 C ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 '4 X4553 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PpHHIL BATCHELOR, Clerkt DATED: October 13, 1989 BY: Deputy 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: l(1/ IC 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: N O V 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code secti 13) 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: N O V 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator OCT 121989 TOXIC TORT CLAIM PHIL BAT ek!FLOR CLARK 60AR 7F SUPF VI^-674� f This claim is submitted against CONTRA COSTA COUNT c0Vr .' oSt% pursuant to Section 910 et seq of the California Govern 1 . Claimant ( name & address ) : TAMARA WALKER, a minor, by WILLIE EASTER, 2352 Grant Avenue , Riclimond, 2. Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California . 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site, within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) ( ) Bleeding, oral ( ) ( ) ( ) 'Bleeding, nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) (x) Headache ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( } ( } ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ( ) Medical expenses ( ) ( ) (� Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name( s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present , including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: LEANDR H. DURAN, Esq. 2 s~-. CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: Wa nezal K. Walker, a minor, b Sharlene Zackery, 2317 MCBY de Ave. , Ri hmo n Y , Y Y, Y �f G3gj,41e74 ATTORNEY: Leandro H. Duran 3150 Hilltop Mall Rd. , Suite 58 Date received /� 1 J ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12 19J4`",Vr1 4553 BY MAIL POSTMARKED: 1. FROM: Clerk of. the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 13, 1989 gtIL DeputyLOR, C �� 11. FROM: County Counsel TO: Clerk of the Board of Supervisors t/ Tv ) 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: 10 /)C, �q BY: Deputy County Counsel III. FROM: Clerk of the Board 7O: 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 ( Ts 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. NOV 7 1989 Dated: PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec i 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: N O V 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator vftk�U TOXIC TORT CLAIM OCT 1 2 1989 This claim is submitted against CONTRA COSTA COU TY PHP BA CHFLOR _ pursuant to Section 910 et seq of the California Gove n tom`; ;Vie, 7>";V''O ' 8' _ eputy]. 1 . Claimant ( name & address ) : WAYNEZAL K. WALKER, a minor, by SHARLENE ZACKERY, 2317 McBryde Avenue , Richmond, CA 94804 2. Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone: 415/970-7658 Attorney. at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant , to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant OQ Anemia/chronic fatigue ( ) OQ ( ) Bleeding, oral ( ) ( ) ( ) 'Bleeding , nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) (�0 Chest pain/angina ( ) Diarrhea ( ) ( ) (x) Dizziness (,X) ( ) ( ) Drowsiness ( ) ( ) (� Eye irritation/inflammation DO ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) (� Skin rash oo ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) (,0 Medical expenses (X Pain & suffering ( ) ( ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present , including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: LEANDRO H. DURAN, Esq. 2 ,.. CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "waQOURty Coon el CLAIMANT: Candis M. White, a minor, .by Sharlene Zackery, 2317 McBryde Ave. , RiACmonJ,3Ck94i804 ATTORNEY: Leandro H. Duran Martinez, CA 94553 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PpHHIL BATCHELOR, Clerk DATED: October 13, 1989 8Y: Deputy . 1I. FROM: County Counsel TO: Clerk of the Board of Supervisors � ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: le BY: 1 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: NOV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code s(ti 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: N O V 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator ✓ TOXIC TORT CLAIM OCT 12 1989 This claim is submitted against CONTRA COSTA COUNT P [IL BATCHELOR g CLERK nor D of�L! F"V'O' C pursuant to Section 910 et seq of the California Govern. © �C"' :0�7 _D2puYy .. 1 . Claimant (name & address) : CANDIS M. WHITE, a minor, by SHARLENE ZACKERY, 2317 McBryde Avenue , Richmond, CA 94804 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances , including claimant, either by direct physical contact with claimant 's body or- by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity.' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss, damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant ( ) Anemia/chronic fatigue r ( ) Bleeding , oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) (x) Bleeding , rectal (Al ( ) ( ) Bleeding , vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) (� Eye irritation/inflammation ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) (X Skin rash ( ) VO ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) VS) Medical expenses ( ) (X) ( Pain & suffering ( ) y() ( ) Reduced market value, real ( ) ( ) property 7 . Name( s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: LEANDRO H. DURAN, Esq. 2 CLAIM ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANTCI and Board Action. All Section references are to ) The copy of this document mailed to you is your notice o� Y �iQU17SLZ California Government Codes. ) the action taken on your claim by the Board of Supervp �rs (Paragraph IV below), given pursuant to Government Cock"T 13 1989 Amount: $10,000 Section 913 and 915.4. Please note all "Warningsklarti17ez, CA 955,3 CLAIMANT: Le'Mont J. White, a minor, by Sharlene Zackery, 2317 McBryde Ave. , Richmond, CA 9484 ATTORNEY: Leandro H. Duran 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHH gg DATED: October 13, 1989 EVIL DeputyLOR, Clerk I1. FROM: 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: Dated: IO Ic q BY: ) -/ Deputy County Counsel Ili. 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 ORD . 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: NOV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code se W913) 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: NOV 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator kc 1E N OCT 121080 TOXIC TORT CLAIM r-1-ft BATCH=ELQR CL"-,3<[iO4P�,' OF SUAEH` SCR This claim is submitted against CONTRA COSTA COU T GOVCOSTA pursuant to Section 910 et seq of the California Gove - gid_ _ .= `a �� 1 . Claimant ( name & address ) : LE 'MONT J . WHITE, a minor, bX SHARLENE ZACKERY, 231 / clolcBryde Avenue, Rictimond, CA 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood , including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances , including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage /Loss Which is : Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) ( ) Bleeding, oral ( ) ( ) ( ) Bleeding , nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding , vaginal ( ) ( ) ( ) Blisters ( ) ( ) (� Breathing difficulty ( ) (x) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) (X) Eye irritation/inflammation (k) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( ><) Headache ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) (� Skin rash ( ) (m ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( Stomach cramps ( k) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) (� Medical expenses ( ) (k) (x) Pain & suffering ( ) 06 ( j Reduced market value, real ( ) ( ) property 7 . Name( s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant 's Behalf: / LEANDRd 9. DURAN, Esq. 2 CLAIM f BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: William Windom, 712 22nd St. , Richmond, CA 94801 Count ATTORNEY: Leandro H. Duran CQunse1 3150 Hilltop Mall Rd. , Suite 58 Date received (1(' 1 1989 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12 1989 C'T►nez, CA 84553 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PPHHIL BATCHELOR, Clerk DATED: October 13, 1989 8Y: Deputy 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: to b r BY: I J 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 (AlThis 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:_ NOV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code s c ' n 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 shoewn 9above. Dated: NOV a aoBY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator f TOXIC TORT CLAIM OCT 1 1980 PHF_BATCHELOR This claim is submitted against CONTRA COSTA COUN S��ERK13OfiRDOFS visoa� cc "� �osr , o pursuant to Section 910 et seq of the California Gover m t �o e. po�utY 1 . Claimant (name & address ) : WILLIAM WINDOM, 712 - 22nd Street , Richmond, CA 94801 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant , to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances , including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity's duty to control .a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is : Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) ( ) Bleeding, oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding , vaginal ( ) ( ) ( ) Blisters ( ) ( ) (k) Breathing difficulty ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) ( ) Eye irritation/inflammation ( ) ( ) ( ) Fainting ( ) ( ) ( ) Fever ' ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) (�) Medical expenses ( ) (X) (x) Pain & suffering ( ) (x) ( ) Reduced market value, real ( ) ( ) property 7 . Name (s ) of public entity employees causing the injury, damage or loss : Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: 41" LANDRK H. DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Board Action. All Section references are to ) The copy of this document mailed to you is your '9 California Government Codes. ) the action taken on your claim by the Board of Supervisor Col�riS81 (Paragraph IV below), given pursuant to Governmer@(,Cpel J 1989 Amount: $10,000 Section 913 and 915.4. Please note all "warngs'.. Martinez, CA 94553 CLAIMANT: Lenora S. Wright, a minor, .by Sharlene Zackery, 2317 McBryde Ave. , Richmond, CA 9484 ATTORNEY: Leandro H. Duran 3150 Hilltop Mall Rd. , Suite 58 Date received ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PpkIL BATCHELOR, Clerk DATED: October 13, 1989 BY: eputy . 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: ICl �l6 BY: 1 /J Deputy County Counsel Ill. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARDD ORDER: By unanimous vote of the Supervisors present (!/) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated:NOV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec ion 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: N O tl,/ Q 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator TOXIC TORT CLAIM OCT 1 1980 PHIL BA..TCHE'OR This claim is submitted against CONTRA COSTA COUN Y RK 60' DOP 51i ERViSOP..: Coy pursuant to Section 910 et seq of the California Gover ��{.. ........ .. Deputy 1 . Claimant (name & address ) : LENORA S . WRIGHT, a minor, by SHARLENE ZACKERY, 2317 McBryde Avenue , Richmond, CA 9T80 2. Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H . DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond , CA 94806 3 . Date when damage or injury occurred: April 15, 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood , including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant ' s body or by -inhalation of toxic gases and fumes released from the substances, or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes, which the entity is charged with administering and enforcing , and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) ( ) Bleeding, oral ( ) ( ) ( 111 Bleeding, nasal ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( ) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) (x) Eye irritation/inflammation ( X) ( ) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) (x) Headache ( ) Laryngitis ( ) ( ) ( ) Loss of appetite- ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) (X) Nausea (X ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) (X Skin sores ( X) ( ) ( ) Sore throat ( ) ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) ()() Medical expenses ( ( ) (x Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name (s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss: [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: LEANDR . DURAN, Esq. 2 CLAIM • BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: O. C. Zackery, P..;O. Box. 1131, Richmond, CA 94802 County Cout7so1, ATTORNEY: Leandro H. Duran OCT 13 1989 3150 Hilltop Mall Rd. , Suite 58 Date received Ma �� ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989'ez! CA BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 13, 1989 gq1L DeputyLOR, Clerk II. FROM: County Counsel TO: Clerk of the Board of Supervisors '(J ) 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: 10 fir- �19 BY: 1' Deputy County Counsel II1. 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 ORD . 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: Nov 7 1969 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code seion 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 claimantasshown above. Dated: 'NOV 7 1999 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator i TOXIC TORT CLAIM 00'F 1 2 1989 This claim is submitted against CONTRA COSTA Cd NTY P ILBATCHELon CLEQK pursuant to Section 910 et seq of the California Goie13 epugy en r., nde 1 . Claimant ( name & address ) : 0. C. ZACKERY, P.O. Box 1131, Richmond, CA 94802 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road, Suite 58 Richmond, CA 94806 ` 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California. 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances , including claimant, either by direct physical contact with claimant ' s body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage/Loss Which is: Temporary Persistant ( ) Anemia/chronic fatigue ( ) ( ) ( ) Bleeding , oral ( ) ( ) ( ) Bleeding, nasal ( ) ( ) ( ) Bleeding, rectal ( ) ( ) ( ) Bleeding, vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) -Constipation ( ) ( ) ( ) Coughing ( ) ( ) ( k) Chest pain/angina ( ) ( ) ( ) Diarrhea ( ) ( 1U ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) (X) Eye irritation/inflammation ( ) ( k) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( k) Skin rash ( ) (a() ( ) Skin sores ( ) ( ) (,H Sore throat ( ) (x) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) (� Medical expenses ( ) W (x) Pain & suffering ( ) Reduced market value, real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss: Unknown 8 . Amount claimed at present, including estimated amount of any prospective loss : [Exceeds $10 , 000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant 's Behalf: LEANDRO H . DURAN, Esq. 2 Z / 7 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION 11/7/89 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT 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: $10,000 Section 913 and 915.4. Please note all "WarnipgsO'uhty'CQnSei CLAIMANT: Sharlene Zackery, 2317 McBryde Ave. , Richmond, CA 94804 lO C T 13 1989 ATTORNEY: Leandro H. Duran 3150 Hilltop Mall Rd. , Suite 58 Date received Martinez, CA 94553 ADDRESS: Richmond, CA 94806 BY DELIVERY TO CLERK ON Oct. 12, 1989 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted claim. ppHH Bg DATED: October 13, 1989 BYIL DeputyLOR, C� 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 1IC; y BY: 1 / Deputy County Counsel I11. FROM: Clerk of the Board TO: County Counsel (1) County A nistrator (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: N O V 7 1989 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. NOV 7 199 Dated: BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator TOXIC TORT CLAIMOCT This claim is submitted again.st CONTRA COSTA CJN.Ty pursuant to Section 910 et seq of the California Go r e Coca J. li .01 P. 1 . Claimant (name & address ) : SHARLENE ZACKERYr 2317 McBryde Avenue , Richmond, CA 94804 2 . Name & address of person to whom any notices concerning the claim should be sent: LEANDRO H. DURAN Telephone: 415/970-7658 Attorney at Law 3150 Hilltop Mall Road , Suite 58 Richmond , CA 94806 3 . Date when damage or injury occurred: April 15 , 1989 through June 19 , 1989 . 4 . Location of occurrence: A vacant lot at the southeast corner of 23rd Street and Downer Avenue, City of Richmond, California . 5 . Circumstances of occurrence: PWS , Inc. , a California corporation, deposited, toxic-contaminated dirt upon the above- described site , within a populated urban neighborhood and in such a manner as to negligently and tortiously expose the residents of said neighborhood, including claimant, to dangerously toxic substances contained in said dirt, with resultant harm and injury to claimant. Members of the neighborhood were exposed to these substances, including claimant, either by direct physical contact with claimant 's body or by inhalation of toxic gases and fumes released from the substances , or both. The depositing of this contaminated dirt in this manner was either approved and authorized by the above-named public entity in violation of prescribed standards and procedures of statutory and regulatory control of toxic and hazardous wastes , which the entity is charged with administering and enforcing, and in violation of said entity ' s duty to control a public nuisance, or, if not so approved and authorized by said entity, said depositing should have been prohibited and prevented by said entity in the reasonable and ordinary exercise of its regulatory function and public safety responsibility to the public, the community, and to claimant , respecting such toxic and hazardous wastes and said public nuisance . 6 . Description of loss , damage or injury: Claimant has suffered personal injury and/or damage as a proximate result of the above-described occurrence as is hereinafter indicated: Injury/Damage,/Loss Which is : Temporary Persistant Anemia/chronic fatigue ( ) Bleeding , oral J ( ) ( ) ( ) Bleeding , nasal ( ) ( ) ( ) Bleeding , rectal ( ) ( ) ( ) Bleeding , vaginal ( ) ( ) ( ) Blisters ( ) ( ) ( ) Breathing difficulty ( ) ( ) ( ) Cold & flu symptoms ( ) ( ) ( ) Constipation ( ) ( ) ( ) Coughing ( ) ( ) (� Chest pain/angina ( ) (X) ( ) Diarrhea ( ) ( ) ( ) Dizziness ( ) ( ) ( ) Drowsiness ( ) ( ) ( y) Eye irritation/inflammation ( ) (x) ( ) Fainting ( ) ( ) ( ) Fever ( ) ( ) ( ) Headache ( ) ( ) ( ) Laryngitis ( ) ( ) ( ) Loss of appetite ( ) ( ) ( ) Loss of memory ( ) ( ) ( ) Loss of sleep/insomnia ( ) ( ) ( ) Lymphatic swelling ( ) ( ) ( ) Muscle spasms ( ) ( ) ( ) Nausea ( ) ( ) ( ) Nervous distress/anxiety ( ) ( ) ( ) Nervous seizures ( ) ( ) ( ) Sinus irritation ( ) ( ) ( ) Skin rash ( ) ( ) ( ) Skin sores ( ) ( ) ( Sore throat ( ) ( ) Stomach cramps ( ) ( ) ( ) Vision impairment ( ) ( ) ( ) Vomiting ( ) ( ) ( ) Vomiting blood ( ) ( ) ( ) Business loss ( ) ( ) Medical expenses ( ) (x) (x) Pain & suffering ( ) (X) ( ) Reduced market value , real ( ) ( ) property 7 . Name(s ) of public entity employees causing the injury, damage or loss: Unknown S . Amount claimed at present , including estimated amount of any prospective loss : [Exceeds $10 ,000 -- Jurisdiction is in the Superior Court of California] Date of Claim: October 13 , 1989 Signature of Claimant or Person Acting on Claimant ' s Behalf: LEANDRO H. DURAN, Esq. 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT November 7, 1989 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), 6)6n pursuant to Government Code Amount: $75,000.00 Section 913 and 915.4. P 11p4edote all "Warnings". l O @/ G CLAIMANT: McKINNEY, John J C? ATTORNEY: Gail A. Fritschle C J •7 Attorney at Law Date received ADDRESS: 935 Moraga Road, Suite 101 BY DELIVERY TO CLERK ON Octo`lf 16, 1989 (via Clerk's Lafayette, CA 94549 Office) BY MAIL POSTMARKED: October 11, 1989 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 17, 1989 gaIL BeputyLOR, Clerk 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: )tj I BY: I Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) Co nt Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORD R: By unanimous vote of the Supervisors present ( This Claim is rejected in full . ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: N O V 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code s 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: N O V q 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator � r��� GAIL A. FRITSCHLE ` J ATTORNEY AT LAW 935 Moraga Road ✓T Suite 101 Telephone: Lafayette, California 94549 (415) 284-5800 October 10, 1989 GT � ' � -`� viGu Gerks fc� OCT, 161989 i H9.BATCHELOR SUPERIOR COURT OF CALIFORNIA CLEEY.6iAFJ ESUPS EORe ..^� COSTACC. iJc u COUNTY OF CONTRA COSTA c: ........... P.O. Box 911 Martinez, California 94553 RE: MCKINNEY vs MERRITHEW MEMORIAL HOSPITAL CLAIM AGAINST A PUBLIC ENTITY Dear Court Clerk: Enclosed please find: CLAIM AGAINST A PUBLIC ENTITY for filing in regard to the above-entitled matter. Please forward filed, endorsed copies in the self-addressed, stamped envelope provided. Thank you for your courtesy and cooperation in this matter. You very truly, 2 IL A. FRITSCHLE -Attorney at Law GAF:nrd Enclosures 1 GAIL A. FRITSCHLE Attorney at Law 2 935 Moraga Road, Suite 101 Lafayette, California 94549 3 (415) 284-5800 �L-d kf fa I" 4 Attorney for Claimant 5 OCT- 161989 C!Ci,R;i Qin-:D LX O-C. SU'rc2%ISC.".5 6 Sis\CO. n 7 8 CLAIM AGAINST A PUBLIC ENTITY 9 10 JOHN MCKINNEY, 11 Claimant; 12 vs. 13 MERRITHEW MEMORIAL HOSPITAL, Defendants. 14 —� 15 CLAIMANT, JOHN MCKINNEY, by and through his attorney, 16 GAIL A. FRITSCHLE, does hereby present this claim to MERRITHEW 17 MEMORIAL HOSPITAL pursuant to Section 910 of California 18 Government Code. 19 1. The name and address of claimant is as follows: 20 JOHN MCKINNEY 15051 Alamo #9 21 Vacaville, California 95688 22 2 . Notices concerning the claim should be sent to GAIL 23 A. FRITSCHLE, Attorney at Law, 935 Moraga Road, Suite 101, 24 Lafayette, California 94549. 25 26 27 1 28 1 3 . The date and place of the occurrence giving rise to 2 this claim are August 10, 1989 at Merrithew Memorial Hospital, 3 2500 Alhambra Avenue, Martinez, California 94553 . 4 4 . The circumstances giving rise to this claim are as 5 follows: At the above time and place, claimant was admitted 6 to Merrithew Memorial Hospital for surgery for repair of the 7 tendon of the left ring finger, and due to the neglect, 8 plaintiff was operated on the wrong finger resulting in 9 serious injuries. 10 5. Claimant' s injuries are loss of grip and strength 11 of the left hand. 12 6. The names of the public employees causing the 13 claimant' s injuries are Allen Casebolt, M.D. 14 7 . My claim as of the date of this claim in damages and 15 lost wages is in excess of $75, 000. 00. 16 17 18 DATED• GAIL FRIfSrCHLE 19 Attorney for Claimant JOHN McKINNEY 20 21 22 23 24 25 26 27 2 28 1 CASE NAME: JOHN McKINNEY vs MERRITHEW MEMORIAL HOSPITAL 2 CASE NO. : CLAIM AGAINST A PUBLIC ENTITY 3 4 PROOF OF SERVICE BY MAIL [C.C.P. 10103 (a) , 2015. 3] 5 6 I am a citizen of the United States and am employed in 7 the county of Contra Costa; I am over the age of eighteen years and not a party to the within• action; my business 8 address is 935 Moraga Road, Suite 101, Lafayette, California 94549. 6 10 On October 10, 1989 , I served the within 11 copy (or copies) of: 12 13 CLAIM AGAINST A PUBLIC ENTITY 14 15 on all parties in said action by placing a true copy thereof enclosed in a sealed envelope, with 16 Postage prepaid thereon in the United States Post Office mailbox at Lafayette, California, addressed as follows: 17 18 MERRITHEW MEMORIAL HOSPITAL 19 2500 Alhambra Avenue Martinez, California 94553 20 21 22 I, Nancy Davis, declare under penalty of perjury that the foregoing is true and correct. 23 Executed on the date and year first above-written at 24 Lafayette, California. 25 26 27 - NANCY VIS 28 • •VICTOR J. WESTMAN ` CONTRA COSTA COUNTY COUNSEL TO P.O. Box 69. CO. ADMIN. BLDG.. vv��J MARTINEZ, CA 94$$3 �r V DATE \ DSUBJECT 1 ,.-0 iM1�J v J iggg fl^ RAICKIOR CLERY^.%O%IRA CO (ACO. c errithew emorial O@PD4Lad AND C Ll N IC S TO: Office of County Counsel October 12, 1989 Contra Costa County yy FROM: Mark Finucane 7 RE: CLAIM Health Services erector John McKinney Record # 244664-9 The attached claim for the above named patient was received by Merrithew Memorial Hospital October 12, 1989, via U.S. mail . SP Attachment cc: Risk Management Department of • '= Contra Costa County 9•, •4 S7'4 COUN'� G A-301A (3/87) « � ~ D _ \ %§ % # . 00. aW \ ® \ : kms ® ro \ lei, ® k r / \ ® t k \ k \ ` l - ) • ~ƒ � \ i , �\ �� io-ioz -Ff/Z�S 1 GAIL A. FRITSCHLE Attorney at Law 2 935 Moraga Road, Suite 101 Lafayette, California 94549 _ 3 (415) 284-5800 _ is ? 4 Attorney for Claimant ' OCT 1 61989 5 Tarr ce CSF.f:l7cY•,RD Of SuFP.f,P g C'.:<` OSTA CC. _.. ......... ocau 7 8 CLAIM AGAINST A PUBLIC ENTITY 9 10 JOHN McKINNEY, 11 Claimant, C Cylp 12 vs. � 13 MERRITHEW MEMORIAL Hk Defendants. 14 / 15 CLAIMANT, JOHN MCR by and through his attorney, 16 GAIL A. FRITSCHLE, does hereby present this claim to MERRITHEW 17 MEMORIAL HOSPITAL pursuant to Section 910 of California 18 Government Code. 19 1. The name and address of claimant is as follows: 20 JOHN McKINNEY 15051 Alamo #9 21 Vacaville, California 95688 22 2 • Notices concerning the claim- should be sent to GAIL 23 A. FRITSCHLE, Attorney at Law, 935 Moraga Road, Suite 101, 24 Lafayette, California 94549. 25 26 27 1 28 1 3 . The date and place of the occurrence giving rise to 2 this claim are August 10, 1989 at Merrithew Memorial Hospital, 3 2500 Alhambra Avenue, Martinez, California 94553 . 4 4 . The circumstances giving rise to this claim are as 5 follows: At the above time and place, claimant was admitted 6 to Merrithew Memorial Hospital for surgery for repair of the 7 tendon of the left ring finger, and due to the neglect, 8 plaintiff was operated on the wrong finger resulting in 9 serious injuries. 10 5. Claimant's injuries are loss of grip and strength 11 of the left hand. 12 6. The names of the public employees causing the 13 claimant' s injuries are Allen Casebolt, M.D. 14 7. My claim as of the date of this claim in damages and 15 lost wages is in excess of $75, 000. 00. 16 17 18 DATED:_ GAIL FRITS�CHLE 19 Attorney for Claimant JOHN McKINNEY 20 21 22 23 24 25 26 _ 27 2 28 1 CASE NAME: JOHN MCKINNEY vs MERRITHEW MEMORIAL HOSPITAL 2 CASE NO. : CLAIM AGAINST A PUBLIC ENTITY 3 4 PROOF OF SERVICE BY MAIL [C.C.P. 10103 (a) , 2015. 3] _ 5 G I am a -citizen of the United States and am employed in 7 the county of Contra Costa; I am over the age of eighteen years and not a party to the withinaction; my business 8 address is 935 Moraga Road, Suite 101, Lafayette, California 94549. 0 10 On October 10 . 1989 , I served the within 11 copy (or copies) of: 12 13 CLAIM AGAINST A PUBLIC ENTITY 14 15 on all parties in said action by placing a true copy thereof enclosed in a sealed envelope, with 16 postage prepaid thereon in the United States Post Office mailbox at Lafayette, California, addressed as follows: 17 18 MERRITHEW MEMORIAL HOSPITAL 19 2500 Alhambra Avenue Martinez, California 94553 20 21 22 I, Nancy Davis, declare under penalty of perjury that the foregoing is true and correct. 23 Executed on the date and year first above-written at 24 Lafayette, California. 25 26 27J NANCY VIS 28 µ s/ 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 November 7, 1989 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: $125.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: WILLIAMS, Eugene ATTORNEY: Date received ADDRESS: P.O. Box 1504 BY DELIVERY TO CLERK ON Octoberr16 1989 via Clerk's office Pittsburg, CA 94565 BY MAIL POSTMARKED: October 11, 1989 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHHIL BATCHELOR, Clerk DATED: October 17, 1989 BY: Deputy 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: ��� l'�� �`i BY: I J Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) Cc ty Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORD 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: NOV 7 1989 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: NOV 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: Eugene Williams P.O. Box 1504 Pittsburg, A 94565 Re: Claim of EUGENE WILLIAMS Please Take Notice As Follows: The claim you presented against the County of Contra Costa or District governed by the Board of Supervisors fails to comply substantially with the requirements of California Government Code section 910 and 910 . 2, or is otherwise insufficient for the reasons checked below: _1 . The claim fails to state the name and post office address of the claimant. _2 . The claim fails to state the post office address to which the person presenting the claim desires notices to be sent. _3 . The claim fails to state the date, place or other circumstances of the occurrence or transaction which gave rise to the claim asserted. _4 . The claim fails to state the name(s) of the public employee(s ) causing the injury, damage, or loss, if known. 5 . The claim fails to state whether the amount claimed exceeds ten thousand dollars ($10, 000) . If the claim totals less than ten thousand dollars ($10 ,000) , the claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage or loss so far as known, or the basis of computation of the amount claimed. If the amount claimed exceeds ten thousand dollars ($10, 000) , the claim fails to state whether jurisdiction over the claim would rest in municipal or superior court. x 6 . The claim is not signed by the claimant or by some person on his behalf . 7 . Other: VICTO R J. WESTMAN, County Counsel By: Depu oun ynse CERTIFICATE OF SERVICE BY MAIL C.C.P. S§ 1012, 1013a, 2015.5: Evid. C. 96 641, 664) My business address is the County Counsel's Office of Contra Costa County, Co. Admin. Bldg. , P.O. Box 69, Martinez, California, 94553, and I am a citizen of the United States, over 18 years of age, employed in Contra Costa County, and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Non Acceptance of Claim by placing it in an envelope(s) addressed as shown above (which is/are place(s ) having delivery service by U.S. Mail) , which envelope(s) was then sealed and postage fully prepaid thereon, and thereafter was, on this day deposited in the U.S. Mail at Martinez/Concord, Contra Costa County, California. I certify under penalty of perjury that the foregoing is true and correct. Dated: � , at Martinez, California. 1 cc: Clerk of the Board of Supervisors (original),; Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§§ 910, 910. 2, 920 .4, 910. 8) Sheriff-Coroner Richard K. Rainey Contra SHERIFF-CORONER .'P.O. Box 391 Costa Duayne J.Dillon Martinez, California 94553 Assistant Sheriff (415) 372- 4494COunty Warren E. Rupf Assistant Sheriff ''RECE��� E OCT, 161989 N-R BAr;H=L Ca CI.EEK[COA_RD OF SUPERVISOR'S 4�551 . QDSTACQ. Enclosed, is a County Claim Form., Please list the missing articles and their value, along with any documents you may have, i .e. , receipts etc. Be sure you have included Dertinent dates that tie in with, your loss. These dates should show when you were brought here and when you left. Then you must return this form to Contra Costa County, Clerk of the Board; P.O. Box 91.1.; Martinez, Ca. 94553 C. Ludwig Support Services Dept. 4 /O AN EQUAL OPPORTUNITY EMPLOYER m.«w�::�J:�v.:ri.h✓.. .....-<.a+e.:^:nu.w-s.:-...v vA.11N..:.,.. �: a=-.. . .. ..�.. .. .. ..;.,.i�J..0 F�J..i`C.ss'no+r.r7eL7'!.'.w..R..ri:::4'a�.�w.>...w.:c Ai:i%K.1�L"Kr�Wivu, d t " � r " Ln {4 �� 946 N CO CL co Cie �J �.y az c}nom :j yL� F-. F •f't�f) \ G51 " `r ,h y CLAIM 1. 12 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 November 7, 1989 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $150.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: SPAWN, Milagros ATTORNEY: Date received ADDRESS: 719 - 19th Street BY DELIVERY TO CLERK ON October 16, 1989 -via Clerk's officE Richmond, CA 94801 BY MAIL POSTMARKED: October 5, 1989 (?) I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PPSHI gg DATED: October 17, 1989 BYIL DeputyLOR, Clerk 01 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: A Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) 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: N()V 7 1989 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: NOV 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator r NOTICE OF INSUFFICIENCY AND OR NON-ACCEPTANCE OF CLAIM T0: MUagros Spawn 719 th Street Richmond, 94801 Re: Claim of MILAGRO1S SPAWN Please Take Notice As Follows: The claim you presented against the County of Contra Costa or District governed by the Board of Supervisors fails to comply substantially with the requirements of California Government Code section 910 and 910 . 2, or is otherwise insufficient for the reasons checked below: �1 . The claim fails to state the name and post office address of the claimant. �2 . The claim fails to state the post office address to which the person presenting the claim desires notices to be sent. x 3 . The claim fails to state the date, place or other circumstances of the occurrence or transaction which gave rise to the claim asserted. ^4 . The claim fails to state the name(s) of the public employee(s) causing the injury, damage, or loss, if known. 5 . The claim fails to state whether the amount claimed exceeds ten thousand dollars ($10,000) . If the claim totals less than ten thousand dollars ($10,000) , the claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage or loss so far as known, or the basis of computation of the amount claimed. If the amount claimed exceeds ten thousand dollars ($10,000) , the claim fails to state whether jurisdiction over the claim would rest in municipal or superior court. �6 . The claim is not signed by the claimant or by some person on his behalf . 7 . Other: VICTOR J. WESTMAN, County Counsel I� By: Deputy lC&inty Co e CERTIFICATE OF SERVICE BY MAIL C.C.P. 99 1012 , 1013a, 2015.5; Evid. C. 99 641, 664 ) My business address is the County Counsel's Office of Contra Costa County, Co. Admin. Bldg. , P.O. Box 69, Martinez, California, 94553, and I am a citizen of the United States, over 18 years of age, employed in Contra Costa County, and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Non Acceptance of Claim by placing it in an envelope(s) addressed as shown above (which is/are place(s) having delivery service by U.S. Mail) , which envelope(s) was then sealed and postage fully prepaid thereon, and thereafter was, on this day deposited in the U.S. Mail at Martinez/Concord, Contra Costa County, California. I certify under penalty of perjury that the foregoing is true and correct. Dated:�(��d �� , at Martinez, California. cc: Clerk of the Board of Supervisors (original) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§§ 910, 910 . 2, 920 .41 910 . 8) :LAIKJ TO- BOARD OF SUPERVISORS OF CONTRAC0�'tA �g I -v e ur T i ffi nGP lIentlon to: t , Instructions to Claimant Clerk of the Board P.O. Box 911 A„ Claims relating to causes of action for death or morninjuryn o4533 person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2 , Govt. Code) B. Claims must be- filed with the Clerk of the Board of Supervisors at its office in Room 106 , County .,Administration Building, 651 Pine Street, Martinez , California 94553 . C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. ************************************************************************ RE: Claim by ) Reserved .for Clerk' s filing stamps Gi��<. SCG 5 fC Gwwti�" ' C Against the COUNTY OF CONTRA COSTA) OCT 1 6 M9 or AZCo-6-5 5p4 wli _ DISTRICT) C!ERY.it••,;5D O'=:U{,ER"i3U'S (Fill in name) j c R CO. ............. ... De 0 The undersigned claimant hereby makes claim aga n 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) ---------e------- -e--------------------------------------------county----- 2. Where did the damage or injury• occur? (Include city and county) 3. T-.ow 3ir1 thc: dairae or injury occur% (Give full details , use extra sheets if required) 4 What particular act-or omission on the part-of county Or dir.strict officers , servants or employees caused the injury or damage? (owe,, '.:5.:,:•j' zat. ar.e.,the...names of county or district officers, servants or I employees::causing the damage or injury? - -- ------------------------------------------------------ 6-.--Wh-at--damage--------or--injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) —. ----------=-------------------------------------------------------------- 7 . How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) ------------------------------------------------------------------------- 8. Names and addresses of witnesses , doctors and hospitals. K.—LIS 9 . List the expenditures you made on account of this accident or injury: DATE ITEM 7-MOUNT Govt. Code Sec. 910 . 2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some oerson on his behalf. " Name and Address of Attorney' c laima t ' V Signature Address • ¢ ,.l�i'�.ti � BH� Gam - �'� ga/ Telephone No. Telephone No. �l/ls 13� s7 s NOTICE i Section 72 of the Penal Code provides : "Every person who, with intert to defraud, presents for allowance or for payment to any state board or officer , or to an; county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine , any false or fraudulent claim, bill, account , voucher, or writing , is guilty of a felony. " CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Agoinst the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT November17, 1989 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: $45.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: HOWARD, Norris Delano II ATTORNEY; Robert Moore Date received ADDRESS: 17 West McDonald BY DELIVERY TO CLERK ON October•< 17, 1989-via Clerk's office Richmond, CA 94801 BY MAIL POSTMARKED: October 11, 1989 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. October 17, 1989 PpHHIL BDATCHELOR, Cler DATED: BY: eputy 11. FROM: County Counsel TO: Clerk of the Board of upervisors � ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: ((J BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOAR. 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: NOV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec ' 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: NOV 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator TO. _ BOARD OF SUPERVISORS OF CONTRA COF HR( 'iTv ' e ur �i ifldl application to: . +' Instructions to Claimant Clerk of the Board P.O. Box 911 ll4aA. Claims relating to causes of action for death or zorninjurynto453� person or to personal property:or growing crops -must be, presented not later than the 100th day,-after the accrual of the 'cause of action. " Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2 , Govt. Code) B. Claims must be- filed with the Clerk of the Board of Supervisors at its office in Room 106 , County .,Administration Building, 651 Pine Street, Martinez , California 99553: 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, Penel Code Sec. 72 at end of this form. RE: Cl im by ) Reserved .for Clerk' s filing stamps Against the COUNTY OF CONTRA COSTA)" OCT- 1 61989 or €?9xf DISTRICT) (Fill in name) y / ;�1,•�''' ) cr^�-oneDOFSuvervsoRS ,i.�'" COSTA ' ten. ...... .......... ... De lit The undersigned claimant hereby makes claim again l_ he_ County or 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) (9 1ciVI ---------=------------- ----------------------------------------=- ---- 2. Where did the damage or injury occur? (Include city and county) V' =t;rbo v 3 -How did the-damage or injury occur? (Give full details , use extra sheets i1 r quired) 46%811' W- p � / pA� 1 .7 ' 4 . What particular act or omission on the part of county or district officers , servants or employees caused the. injury or damage? (over) '::�5'.:,:• zat: ar.e.,the...names of county or district officers, servants or employees:causing the damage or •injury? ------------------------------------------------------ 6 . What damage or injuries do you claim resulted? {Give full extent of injuries o damages claimed. Attach two estimates for auto (damage) Cv JV4. - - ( 11 v ( r 'o ( --------------- �f �- --� --�---- - -------�-�-/- ----------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) - ------------------------------------------------------------- S-. --N--am--es-----an-d addresses of witnesses , doctors and hospitals . J,� ------------------------------------------------------------------------- 9 . List the expenditures you made on account of this accident or injury: DATE 7-*4OUNT A_.. Govt. Code Sec. 910 . 2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some oerson on his behalf. " Name and Address of Attorney Claiman ' s Si nature ddress /r �yq � f �! wo Telephone No. o�36- �p,�� 0 Telephone No. NOTICE i Section 72 of the Penal Code provides: _ "Every person whb , with intert 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 , anv false or fraudulent claim, bill, account , voucher , or writing , is guilty of a felonv. " 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 November 7, 1989 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 Qbu�r �jn Code Amount: $543. 00 Section 913 and 915.4. Please note all "Warnifigs�OUnS21 CLAIMANT: ORTEZ, Denise OCT 13 1989 ATTORNEY: Martinez, CA 54553 Date received ADDRESS: 24695 Marsh Creek Rodd BY DELIVERY TO CLERK ON October 11, 1989 Brentwood, CA 94513 BY MAIL POSTMARKED: October 10, 1989 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. October 13 1989 PP IL BATCHELOR, Clerklam v DATED: B�: Deputy n Cervelli 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: 1 Dated: InI BY: Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Admini rator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORR: 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: N O V 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sect 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. p� Dated: NOV V,/ 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator �. ---: --r_ ]'� s �_ r � f �r ` �(R+�y � �, �� t� �r., lc ' �"�' (`. �~ C, �- <�. � g r c' � �'' ` `a'� �• �,.:, .��~�~, � `,,.�' "s, � � � ��� t�-� , -, �' � C7 ;` � ^' J tS> � ,r ..-+ 4,w `\\ _ 4 � I 1 �. •J� ...�. x f/ ` , �_ C� � U ;�3� ,' . p, � m• - . � .v NOT3ii3i'NP htdJ 68619 ti '100 fT t V F F y 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 accr; al 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 Cler =s -.- DIUI'�_(s OJ45,7 7--�2 i RE ED Aga 1080 y st�$-he Co 7tb a Costa ) ''��� �� or ��// ) PHIL OAri;m CLEF" BOARD OF SUPERVISO:�^, /] C NTRA COST Co.District) By : �. Dep ly Fill in name ) The undersigned claimant hereby makes claim a nst the County of Contra Costa or the above-named District in the sum of $claim and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did Cthe damage or injury occur? (Give exact date and hour) 2. Where did the deg;Lor injury occur? (Include city and county) d,021YA-q 65/M 6 - ©0—�—` c71__ll __ 11 brLvt2 v 3. How did the damage or injury occur? (Give full details; use ,extra paper if required) O�U�k// 4. at particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? 'Arlpuu en. VA roadff Veu� a_f Ak . ? ox 6� 06-e �a* ,,, L 5. What are the names of county or district officers, servants or employees causing the damage or injury? 5. What damage or injiiu^ es do yi c al sulte (Give full ent of i ies or damages claimed. Attach two estimates for auto damage. . -----------------------------rn�4 Oma-------------------------------- ----------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) �71mi� y � 6 o ------------------------------------------------------_______________________________ 8. Names and addresses/ /ofdwitnesses, doctors moisPM s. 1m,D��� OAII<N�� ------------------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEMr�� •' � 1 AMOUNT 9%glee? , t Ov 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 © �Z. Claimant's Signature s. Address Telephone No. Telephone No. * * * * * * * V V * * * * * * N O T I C E Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is. pun�shable either by' imprisonment in the county jail for a period of not more than one."fft Qmtg 66gfitsf not exceeding one thousand ($1,000) , or by both such imprisonment a 'o (fi'nq", or y imprisonment in the state prison, by a fine of not exceeding ten thousand�.c�olgars ($10,000, or by both such imprisonment and fine. OGT 11 1989 Risk Manowe i int Qs � aeras Vo hcrne _ _ � ✓Na. s� Co � , y G e ms' de GOMEZ BROS. ESTIMATE CUSTOM PAINT AND AUTO BODY OF REPAIRS 2160 Piedmont Way, Pittsburg, CA 94565 Ir ,Tel. 15 43 :1808 i NAME o DRESS 1 _ MAKE YEAR Cl PI S1YLE�SERIAL# LIC.# *:T/ JU� DATE / lail -(qC4 INSURANCE CO. �S /C' ADJUSTER CLAIM # ESTIMATOR e FRONT OF CAR BUMPER FENDER FENDER Bumper Brkt. Fender Skirt Fender Skirt Bumper Guard Fender Ext. Fender Ext. Bumper Reinf. Fender Mldg. Fender Mldg. Bumper Pad W. O. Mldg. W. O. Mldg. Gravel Shield Cowl Cowl Valance Headlamp Headlamp 77 Headlamp Door Headlamp Door HEADER PANEL Sealed Beam Sealed Beam Grille Park. Light Park. Light Grille Mldg. Side Mark. Lamp Side Mark. Lamp Grille Brkt. Vert. Supt. DOOR, FRONT DOOR, FRONT Door Hinge Door Hinge Door Reinf. Door Reinf. CORE SUPT. Door Mldg. Door Mldg. Radiator Door Handle Door Handle Rad. Shroud Door, Glass Door, Glass Rad. Hoses Anti-Freeze DOOR, REAR DOOR, REAR Fan Blade Door Mldg. Door Mldg. Fan Belt Center Post Center Post Fan Clutch - - Rocker Panel Rocker Panel Rocker Mldg. Rocker Mldg. A.C. CONDENSOR QUAR. PANEL QUAR. PANEL Recharge A.C. Quar. Ext. Quar. Ext. Air Cond. Line Quar. Wheel Hse. Quar. Wheel Hse. Dog Leg Dog Leg Quar. Mldg. Quar. Mldg. HOOD Wheel, Open Mldg. Wheel, Open Mldg. Hood Hinge Fender, Rear Fender, Rear Hood Mldg. Tail Lamp Tail Lamp Hood Latch Side Mark, Lamp Side Mark, Lamp Ornament REAR OF CAR MISC. ITEMS Name Plate Bumper Top Bumper Brkt. Antenna Bumper Reinf. Battery SPINDLE Bumper Guard Gas Tank Wheel Bumper Pad Frame Tire %Worn Body Panel Cross Member Hub Cap Gravel Shield Motor Mts. Up. Cont. Arm Floor Undercoat Up. Cont. Shaft Towing & Storage Low. Cont. Arm TRUNK LID Refinish As Nec. Low. Cont. Shaft Trunk Lid Mldg. RECAPITULATION Wheel Align Trunk Hinge Trunk LockO (P1 Labor Hm. as $�V WINDSHIELD c Lic. LightPans $ n� �J Adhesive Kit Back-up Lamp Tax Moulding Open Items Material If the customer wishes to claim used and/or damaged parts, please check this box ❑ I hereby authorize the repair work listed to be done along with the necessary parts and materials.My car will be driven by your employees Sublet $ to make required tests at my risk.An express mechanics lien is hereby acknowledged on above car or truck to secure the amount of repairs thereto.I hereby waive the Statute of Limitations and if any action on this account requires amvloyment of an attorney I agree to pay 1+/2% interest per month which is an annual percentage rate of 19%from date,reasonable attorney's fees and court costs.Storage will be charged �t 48 hours after repairs are completed.Not responsible for loss or damage to cars or articles left in cars in case of fire,theft,accident or TOTAL $ u( any other cause beyond our control. Authorized by X _. Deductabla -.e 'MAZZEI PONTIAC-CADILLAC CO. 1 530 West .10th St. P.O. Box 519 PoraTlAc Body Shop 757-5600 ANTIOCH, CA 94509 Lj . :Damage Report NAME X11 �/ V , 'O� �cr— �_�TE BUS.PHONE PHONE RES: `--' ..ADDRESS T / C/ / ✓VX.��IT�'" �l�C�� �rAtYY � STATE ZIP YEAR MAKE `— " " C' MODEL I.D.NO. PAINT.CODE PROD..DATE TRIM MILEAGE LICENSE NO. C WRITTEN.BY INS..CO. R.O.NO. CLAIM NO. P.O.NO. ADJUST&R !LIC.NO. PHONE Deductible/Betterment f REPAIR - LABOR- PARTS REFINISH PAINT,MAT: STRTN REPL PARTS NECESSARY AND ESTIMATE OF LABOR REQUIRED HOURS @l LIST HOURS 6 NET ITEMS 1 1 ✓ fnl � C 2 3 4 6 8 7 8 g 10 11 12 13 14 15 16 17 18 19 20 THIS ESTIMATE IS BASED ON OUR INSPEC- REVISE TION:AND DOES NOT COVER ADDITIONAL PARTS OR LABOR WHICH MAY BE REQUIRED T/L TOTAL LABOR HRS T - O� AFTER THE WORK HAS BEEN STARTED. WORN OR DAMAGED PARTS WHICH ARE TSP TOTAL PARTS LESS % NOT EVIDENT ON FIRST INSPECTION MAY P&M PAINT MATERIALS BE DISCOVERED NATURALLY THIS ESTIMATE CANNOT COVER SUCH CONTINGENCIES TAX TAX PARTS PRICES SUBJECT TO CHANGE WITH- OUT NOTICE..THIS ESTIMATE IS FOR IMME- SUBTOTAL SUBTOTAL DIATE ACCEPTANCE. ESTIMATE GOOD FOR REVISED 30 DAYS ESTIMATE SUBLET 'THANK INSPECTED GRAND YOU GRAND - TOTAL TOTAL BY DATE 886-07602 NORICK OKLAHOMA CITY (14 t 1. IZZ- 4 F i 11 � AD , a to S2 N CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT November 7, 1989 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: $6 , 000,000. 00 Section 913 and 915.4. Please note all "Warnings". County Counsel CLAIMANT: WATSON, R. OCT 13 1989 ATTORNEY: Frank Hills & Associates 3020 Bridgeway Date received NI11l9 In ` 94553 ADDRESS: Sausalito, CA 94965 BY DELIVERY TO CLERK ON October , 0 BY MAIL POSTMARKED: Hand Delivered I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 13 , 1989 EVIL BATCHELOR, Clerk a BY: Deputy amu 01 J AJ Inn Cervelli 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: to Ic 179 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 ( k1 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:_ N O V 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sect 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: NOV 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator 1 Frank Hills & Associates i In Marin: 3020 Bridgeway R EC E. I B E 2 Sausalito, CA 94965 USA Phone: 1 (415) 331-5005 3 OCT // 1989 Attorney for Plaintiff 4 PHIL SATCHELOR CLCRK BOARD OF SUPERVISORS C TRA COSTA O. 55 By Deputy JV 6 7 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 IN AND FOR THE COUNTY OF CONTRA COSTA 9 R. Watson No. 10 Claimant and Plaintiff CLAIM AGAINST GOVERNMENT OTHER THAN U.S. GOVERNMENT 11 v 12 City of Richmond, County of 13 Contra Costa, East Bay 14 Municipal Utility District, and 15 DOES ONE THROUGH ONE HUNDRED, 16 inclusive Defendants 17 TO: EACH OF THE ABOVE CAPTIONED GOVERNMENTAL ENTITIES: 18 VIA PERSONAL SERVICE. 19 You are hereby notified that each claimant and plaintiff 20 whose name appears above, whose address(es) is c/o this lawfirm 21 (see address above) , claims damages from you and each of the 22 defendants, in the sum of SIX MILLION DOLLARS ($6, 000, 000. 00) , 23 and also all special damages and also all unknown and future 24 items as well as interest, both pre-judgment ans post-judgment. 25 This claim is based upon certain serious personal injuries, 26 damages and other detriment suffered by each claimant and 27 plaintiff on or about the date of 4-13-89 in the vicinity of the 28 north side of MacDonald between 3rd and 4th Streets, Richmond, 1 I • C I California under the following circumstances: 2 Man on sidewalk fell due to a utility box in the sidewalk 3 which did not have a proper cover over it, flush with the 4 sidewalk. This utility box hole was in front of a vacant lot. 5 The cover itself was broken up and inside the box's hole in the 6 sidewalk. the box's hole also contained litter, thus indicating 7 that condition had definitely existed for quite awhile. After 8 this accident, some entity filled in that hole. We are informed 9 and believe that the city of Richmond Department of Public works 10 filled in the hole. The City of Richmond Department of Public 11 Works indicated this was because the City was unsuccessful in 12 getting some other person or entity to fill it in. The City 13 indicated it had communicated with some other person or entity 14 to get that other person or entity to fill in the utility box 15 hole, but so far the City has failed and neglected to locate the 16 paperwork to substantiate that claim, even though plaintiff's 17 law firm has asked for that repeatedly! There is only one box on 18 the north side of McDonald in that block, that was filled in 19 with asphalt, and later turned into ordinary-appearing sidewalk. 20 This claim is also upon the fact that the defendants, and each 21 of them, were negligent and guilty of bad faith. Other facts, 22 contentions and/or theories may develop, as investigation and 23 discovery continue. 24 The injuries sustained by each claimant, as far as known as 25 of the date of presentation of this claim, consist essentially 26 of serious personal injuries, damages, and detriment. 27 The names of the public employees causing each claimant and 28 plaintiff's injuries so far as known: Not presently known. 2 1 2 The amount claimed as of the date of presentation of this 3 claim is computed as follows: 4 1. General Damages in the amount indicated above; 5 2. Special damages, such as but not limited to such items 6 as hospital bills, income losses, lost fringe benefits, medical 7 bills, prescriptions, transportation to and from health care 8 providers, etc. , et al. ; 9 3 . Interest, both pre-judgment and also post-judgment; 10 4. Exemplary damages to the full extent it may from time 11 to time be authorized by law; 12 5. Total damages incurred to date, believed to be that sum 13 which is the total of all of the above. 14 6. Total amount claimed at the date of presentation of 15 this claim is the total amount claimed for general damages and 16 the total amount claimed for special damages, including unknown 17 damages, especially damages not yet ascertained, all future 18 damages, all other damages to which the claimant and plaintiff 19 may be entitled under the law, etc. 20 All notices and communications regarding the claim should 21 be addressed to or in care of this lawfirm. 22 WARNING: You are reminded and cautioned that it is 23 unethical and actionable to contact the claimant and plaintiff 24 directly. 25 DATED• 26 CLIENT OR ATTORNEY'S SIGNATURE: 27 28 P R O O F O F P E R S O N A L S E R V I C E 3 • 1 I, JOC, &gslJ 0 personally delivered a true copy 2 of this document to Cyr /,q CoS¢C, (,per er ,kr- 6lk 3 -� W602rJ on the date of /O - I/ -- 4 Said document was delivered to the following address: 5 (v 5 1 P;n C RYn. /0,6 6 7 8 9 I declare under penalty of perjury that the foregoing is 10 true and correct to the best of my knowledge. 11DATED: �O 8 12 SIGNATURE• ?� /ti 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 4 1.17 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA p ' C1aim,.Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT November 7, 1989 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: $45 . 00 Section 913 and 915.4. Please note all "Warnings". County Counsel CLAIMANT: LOONEY, JR. , Donald E. OCT 13 1989 ATTORNEY: Date received Martinez, CA 94553 ADDRESS: 776 Ventura Drive BY DELIVERY TO CLERK ON October 11, 1989 Pittsburg, CA 94565 BY MAIL POSTMARKED: October 5, 1989 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 13, 1989 RYIL BAATTCHELOR, ClerkuCOAMAIJ p n Cervell1 II. FROM: County Counsel TO: Clerk of the Board of Supervisors �I ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: In 4 is ?q BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Adminis for (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD OR11ER: 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: N 0 V 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sects 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: N O V 7 1989 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator 77 • �.9 - :'� ail bi OCT,1 1. 1989 'A$I TCHE!OR 'L[RI:i:Or,D ^ CONT.'.r.CO �, r ...`.. C -of IL A6 � 1 v ma'- %� LCh CIAD . � ," IL e AA `s L ` ; VINU \10,L I _ v ' l Lk 1�516 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CO§;,Lk ' Fapplicationto: Instructions to ClaimantC!erk of the Board P.O.Box 911 Martinez,California 94583 A. Claims relating to causes 'of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. 'Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims mustbe 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 4s against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty Por fraudulent claims, Penal Code Sec. 72 at end of form. •,tit*:ft*t*t*:*fl,t*!*w*«�:**tetlt**1!*****rr •****�t*�******�:s***+t***t*1!**rt**tt RE: Claim by �`�QIU ��r�� tui )Reserved for Clerk's filing stamps 0 0 ,1_bb ) Against the COUNTY OF CONTRA COSTA) OCT 1 11989 or ��� �i �DISTRICT) ri s:unTCiro nR Fl In name ) almBO,R-DOTS SUPERVISORS .........._. H 9W The undersigned claimant hereby makes claim against theoc� ty of Contra Costa or the above-named District in the sum of $ R and in support of this claim represents as follows: ._______ ________________ .T_—r—____—_--___.......... --__ ---_ --__ i. When did the damage or n3ury occur? ( Ave llexact date aQnd hour] 1b�NEA(a e--------E -WKer -diTd-Endamage oinT3u--y--o -ur --Zn-lude city and count 3. How did theldamage or in�ury occur? (Give uIS details, use extra sheets if required) q ���� \�� ,aI ��\� �', �uus i 5 5`�ouS I hwl � � Lis ��l -Che �% E_M C\ s � '� \� -�` _� ~` —T�—_ --_---_---T--T-------- -------------------- —-- 4. ZWhat a Ur ula act or omission on the T T- --- p part of county or district officers, servants or employees caused the injury or damage? �Lta 5hb 5 . �5 Res F-itA T) AIN (over) I ir S. What are the names of county or district officers, servants or employees causing the damage or injury? 17 6. -Whatamage or injuri s do you claia resulsed?-� G�i`ve-full extent of injuries of damages claimed. Attach two estimates for auto damage? \�1 ��\ 7. How was the amount claimed above computed? (Include the estimated amount of an prospective injury or damage. ) f. 8- Names and addresses of witnesses, doctors and hospitals. �. Llst the expenditures you made on account of this accident or lnlury: DATE ITEM AMOUNT 7t•,wo'lS �j�0�.5 0 I� tRttt####t**ttt**t***R*t***t#R**tttRtt*t*R**ttt*ttttRt##ttt*tttRttt*ttttt* Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES T0: (Attorney) or by some Person on his behalf. " Name and Address of Attorney V C�R Fn L wlad at s Sig{Satu e ,`1 ?:,Address�\ 1Addldress .• Telephone No. Telephone No. I " RRttRR*itRRR#tRt#*tt#Rtittttt*R*tRt#tttttRt*#Rt#*#tttRtttttttRtttt*Rttt♦t# VOTICE Section 72 of the Penal Code provides: '.:very 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. ' r cry`o O v P a o ' nwU F_ 4✓ � G.:iQ � �a • -! CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION i the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT November 7, 1989 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government_Codes. _ ) t m0action taken on your claim by the Board of Supervisors (ParS694fi(I below), given pursuant to Government Code Amount: Unspecified Section 913 andQQ( 914. Please note all "Warnings". «(�T 5 CLAIMANT: TRAYLOR, Jaime through Marr1ne CA 94653 2, C KITTRELL, Piedy ATTORNEY: 5S3 Date received ADDRESS: 1533 — 4th Street BY DELIVERY TO CLERK ON October 5, 1989 (hand delivered) Richmond, CA 914801 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 5, 1989 IL BATCHELOR, Clerk 11. FROM: County Counsel TO: Clerk of the Board of Supervisors � ) This claim complus 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 tim( y 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 returnid 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: (fin U 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec ti 13) 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 al attorney of your choice in connection with this matter. If you want to consult an attorney, you should do sl 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. i Dated: NOV 7 199 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator RECEIVED 2 PIEDY KITTRELL �(%T 5- 1989 3 1533 4th Street ! •�5 /+' "� PHIL BA 7 CHELOR 4 Richmond, I CA 94801 CLERK BOARD OF PERVISCR.3. (415) 235-3127 B 2 (�.Z. T co, . Y ,J t44A.. DC I 5 In Pro Per I 6 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 7 IN AND FOR THE COUNTY OF CONTRA COSTA 8 9 JAIME TRA!YLOR BY AND THROUGH HER ) NO. GUARDIAN AD LITEM PIEDY KITTRELL, ) 10 AND PIEDY KITTRELL, INDIVIDUALLY, ) 11 Plaintiffs, ) CLAIM AGAINST A PUBLIC ENTITY 12 v. ) 13 FRANK LEE, BATTLES, CONTRA COSTA ) COUNTY AD DOES 1 THROUGH 25, ) 14 ) Defendants. ) 15 ) 16 To: Clerk of the Board of Supervisors of 17 I Contra Costa County Administration Building 18 651IPine Street, Room 106 Martinez, CA 94553 19 Claimants, Jaime Traylor and Piedy Kittrell, 1533 4th Street, 20 I Richmond; California present a claim for damages. The following 21 statements are made in reference to this claim: 22 I 1. Notices concerning this claim should be sent to Piedy 23 Kittrell, 1533 4th Street, Richmond, CA 94801. 29 2 . The occurrence giving rise to this claim took place on 25 or aboutlApril 8, 1989 at 7: 34 p.m. at or near 4th Street, 26 27 1 28 I 1 2 Richmond, California. The circumstances of the occurrence are as 3 follows: Jaime Traylor was playing with some friends when she 4 stepped out into the street while looking to her right. She 5 was hit by the Sheriff's patrol car. 6 3 . The name of the public employee causing or contributing 7 to the injuries, damage and loss for which this claim is made is 8 Frank Lee Battles and is an employee of the Contra Costa County 9 Sheriff's Department. 10 4 . The injuries, damage, and loss for which this claim is 11 made, so far as now known, consist of a chipped bone of the left 12 foot, bump on the forehead with residual loss of stability and 13 some motor skills and lack of concentration, assorted cuts and 14 bruises, post traumatic stress syndrome, and negligent infliction 15 of emotional distress. Jaime Traylor was seen at two hospitals 16 and was kept out of school for several weeks. 17 5. The amount of the claim exceeds $25, 000. 00. I 18 Jurisdiction over the claim would rest in superior court. 19 Dated: October 4, 1989 20 Piedy K' trell 21 In Pro Per 22 23 24 25 I 26 27 2 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 November 7 , 1989 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: $350- 00 Section 913 and 915.4. Please note all " Mt)FOYCounsa{ CLAIMANT: TRANSCHEL, Sydney C T Q 6 19.9.0 ATTORNEY: Marti #ez7 ( i 3. Date received ADDRESS: 836 Golf Club Circle BY DELIVERY TO CLERK ON October 5, 1989 (hand del . ) Pleasant Hill, CA 94523 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 6 , 1989 PHIL BATTCYELOR, Clerk BYepu II. FROM: County Counsel TO: Clerk of the Board of Supe cors 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 timeliy filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: )(1 /< In BY: Deputy County Counsel —T III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returnid 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: NOV ri1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov, code sects 13) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to filie a court action on this claim. See Government Code Section 945.6. You may seek the advice of ain attorney of your choice in connection with this matter. If you want to consult an attorney, you should do s immediately. AFFIDAVIT OF MAILING I declare under penalty ofperjury 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 O V 7 1989J BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator e " Cla '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 propertylor 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*operty 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 aglinst 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 it against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See pel lty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By ) Reserved for Clerk's f ling stamp RECEIVED Against the County of Contra Costa )) C ..T �r 1989 or 3;•rs f. iC�0+9iJ Mfj/N R2 lP*41� District) CLERK BOARD OF SUPERVISORC Fill in name ) cQpNTP.A C r co. ey�rh�!¢?AF... Depu y � J The undersigned claimant hereby makes claim 3`j against %e County of Contra Costa or the above-named District in the sum of $ D and in support of this claim represents as follows: ----------------- ------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) ---��/� wLE ----------------------- - 2. ---------------------- 2. rWhere 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) J 47— 7�� 4. What particular act ,6r omission on the part of county or district officers, servants or employees caused the injury or damage? l)X T/L /�0 (over) 5. What are the names of county or district officers, servants or employees caulrh91 -w the damage or injury? ` ------ a,�i�-- �r✓7- .L��, l _ it� ___ __f_ �12------------------------ 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. ----------- -�----------------------------------------------------------------I------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Alp ff C! _ J-/G1Lc-a 11L _1 __VZ_f� i 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 aimant's Signature A Vess Telephone No. Telephone No. N O T I C E Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any statelboard 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. '-N3VS_NO NOIlHWU0:JNII 1Md1HOdW1 av3d 3Sd31d_:U3wnSN00 01.33IlON .- x a_z_Y masmmo _ 'r's'n Ni in00 cawuRau.amow,ay ¢w m �- x U n ❑ ❑ ❑ ❑ ❑ ❑ ❑ ❑ ❑ ❑ ❑ ❑ ¢ m z J w W ��+ 0 D m x J Q f Q a w wU ww w0 w�` wJ ¢m w >O X O �- > U o o¢ of ovi ooi cno > Z zm ¢(n ¢ fn aa- lq m ¢ z zw >U zz zz z YW ¢m zz a� tet- I- (.7 m Oa V) w m a ar ¢¢ as as aLL of r� cso i-¢ m¢ °m ¢ w x� F w J x xJ w_ x¢ x¢ S_ ¢ O_ wa Wa J Q Wm 7) w k v vu mav❑ d3 ¢�- am ¢a O U) r a 0 3 W w Z❑ ` Q � CL mco wyli u3m Q cN O;❑ O W) bgm ey $ W dLO ' • $o= - x q �- W 3o�z N Wa > ¢ CO W m WxOzW m „ N O J a W ^ ^ N Q J a S W y 0 0 �`O �_ W W LL w u m m W ` L O r' _ F z m R 2 y u Z O ma6 ✓7 O aF, m g; C U . wen N c N M i .n£ ~ Z Q a � FgOp O _ a �a 3Mao � �� � �p 3 xm w O a r U O, o f V i. N Z Zco O lL m 0 21 U - cj N a a Q z Z z m a 11 W W W L — w w O, wo mU �22 ` tp v o ¢ i1 O aO mw � w� aZ U ¢ w w w z E E ¢ W I N ~ W < Q Y m f U y N l7 d N ID n QI A tm,m C 'o E H E a L 00 a �_ ccy - c Z ES ° I O O Nm W w O o E m x O F Ei C 6`I w N O p J L Q W wen L O m N o. a a) 3 o 5 °i p in v c a ItT, a;❑a❑ m 0 W ; � A ¢ - a w o m en - m a d A Z cm m m �❑��❑tea (a LU ¢ o m.a 12 ._ LL W V R N O m a a r m >,. as c W c r a U) F- < m a LU N o= 3= 8 > m c F W J Z Q y 0 m v"'m m O U o x r c > a • Q O j J ; > a Fo Ja zWJ¢pJ F>ON aFZ Z Z ZW uZ05 51 0 ZLL OpW F" OF aW mm mtm W >o Eo Lm Z O¢ Z N p p m E LL O 2 Qw E Z cca RE = M o N mW lu oN W MW a m e 'W4 Z a o c 9 y en mrn O m m w UV cW V r' w �a w w oW ¢ p 2 0 H° WE W y JJ J U ¢U as as �a oa d WW ai a r F r I I'M OZ Lu wo w as w¢ U 43'g can '•. �H i`i an s LU N CJ 3:#.1 !- OG000 g Z ,W � 0 ¢ U O } z'" a > > z O cc ° w ij! i 1 r (owe U Qz00 w W o» CL CL CC CI<1(I pzww D iLWwwww _Q=¢¢ k ° to J h- w °o zz w Cl z !- o w¢U •:� LC �� V z-'7)- 0 I•- E �i <<w> -+ p t1 -•+ Im 4 cnz¢3 C' tY z O 0 J w��Nvi O zp H Q C' ti {ti ��¢_> I Ci, 17) Xe r �¢zr-o CJ L LL if, C, .T,. w¢U3¢ ii!�'tQ al V'j CL > 7 wl-w 0 ¢ Q N CJ:z i-J N w tYOC� INcltSQW w g -- I-r� toj ¢o SCJM 0CL U) J J ao mx-a r o m L lliC•CJ�' a 0�q 0,; z rr I z ilii zf y t-+OU7 o w a ! I ! I 0Jzf GU"�cYI� LL N {•��i i?'•tom. _ `) U?C�-C.I. Z f i ,•i I I I I G7 0 U) O CJ.?44!7L? w W Z w N` Op � Lcc s m_ z LL° fA cn W 2 °w QQ I:jLY > Q w V• 4J J iuwi cc d L r a {4 ii S. - > p a v L <t o W m 3 LL {�� LY h J W 00 w O i t w ���,.y'i J�ti� m i� 0w as aN aU J w Li UO wu Z¢ a J U I- I-z ¢¢ m� Y <[ Q MZ i— m 20 1 1 J w �?�.'J C J CJ o z LL t Z CO CO v Q °o ¢°U ot{ agmoo �' �- o as CD � CP CP �._ z� Q a 0 s o0 Fz u�OJO FO r+CJG?e?'17J °0 rn CLAIM ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 7 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT November 7, 1989 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: PECK, Claudia count Cp �C T unse! ATTORNEY: /y 5 1989 Date receiSdlne2 ADDRESS: 3033 Cleveland Pilace BY DELIVERY TO CLE(2K"I7N �9ober 5, 1989 (hand delivered) Antioch, CA 94509 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PPHH gg DATED: Octboer 5, 19 9 BYIL DeputyLOR, Clerk �� II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim compliei substantially with Sections 910 and 910.2. � ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 1() /C �4 BY: /J Deputy County Counsel III. FROM: Clerk of the Boird TO: County Counsel (1) County Administrator (2) ( ) Claim was return as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: I 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: N O V 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code secti 13) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to filie 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 io 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: N O V 7 1989 I BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator C,,XC Sheriff NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: Cla 'a Peck 3033 C eland Place Antioch; A 4509 Re: Claim of CLAUDIA PECK Please Take Notice As Follows: The claim you presented against the County of Contra Costa or District governed by the Board of Supervisors fails to comply substantially with the requirements of California Government Code section 910 and 910. 2, or is otherwise insufficient for the reasons checked below: 1 . The claim fails to state the name and post office address of the claimant. 2 . The claim fails to state the post office address to which the person presenting the claim desires notices to be sent. 3 . The claim fails to state the date, place or other circumstances of the occurrence or transaction which gave rise to the claim asserted. 4 . The claim fails to state the name(s) of the public employees ) causing the injury, damage, or loss, if known. x 5 . The claim fails to state whether the amount claimed exceeds ten thousand dollars ($10,000) . If the claim totals less than ten thousand dollars ($10,000) , the claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage or loss so far as known, or the basis of computation of the amount claimed. If the amount claimed exceeds ten thousand dollars ($10,000) , the claim fails to state whether jurisdiction over the claim would rest in municipal or superior court. _6 . The claim is not signed by the claimant or by some person on his behalf . 7 . Other: VICT4OR J. WESTMAN, County Counsel By: I Deputy Coun y n el CERTIFICATE OF SERVICE BY MAIL C.C.P. 1012 , 1013a, 2015 .5 ; Evid. C. §§ 641 , 664 ) My business address is the County Counsel's Office of Contra Costa County, Co. Admin. Bldg. , P.O. Box 69, Martinez, California, 94553, and I am a citizen of the United States, over 18 years of age, employed in Contra Costa County, and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Non Acceptancelof Claim by placing it in an envelope(s ) addressed as shown above (which is/are place(s) having delivery service by U.S. Mail) , which envelope(s) was then sealed and postage fully prepaid thereon, and thereafter was, on this day deposited in the U.S. Mail at Martinez/Concord, Contra Costa County, California. I certify under penalty of perjury that the foregoing is true and correct. Dated: �b , at Martinez, California. cc: Clerk of the Board of Supervisors (original) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§§ 910, 910 . 2, 920 .4, 910 .8) C 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 propertylor 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 1property 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 lfiled 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 ) Resed for Clerk's filinz stamp rRECEIVED SyE,t/L,-F p6 /.w fin• gainst the County of Centra Costa ) lI .7. 1989 or ) PHIL BATCHELOR CLE. ARD OF PERVISCRO District) A Co. Fill in name)l ) By . The undersigned clailmant 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) -- ICS LI--------------------------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) --Mt1nTIr�LiZ Co _rv __�_JA ��- _-- CoNi2( _COST�F ------------ ---- --------------------------------- 3• How did the damage or injury occur? (Give full details; use extra paper if required) 13E,,L-c f,C.ar- CotiC-01LO ALICE 3TA7�O/U To co uN i�d 4�'b N tlnn Ok l 9, L SrpP- &�,R , G i9�.n Pdo7os. . aj9S TF-4 tiC To THE 4'/61U 0� TNes WM/1 wNEN 66i+vG 'nyOrpc�'�l/4 ANO THEY SA,a Tu S. T fJowIry i9ti10 i S�aiD S 1-,19 S �2613g1)vFi jH {uw THEA Fa2GC/J /hE la -60TJ16 C-6r/ P� T, rnL oA tRE CIO 0L4-0 - $�1A�14Lm h �9�rces' , 5 ,- �ti mh S� a,re ------------------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? o t , c 6 13kc&-nq L (over) , d S V 5. What are the names of county or district officers, servants or employees causing the damage or injury? U-P;,�G-><S - lwo. jcl 1 c SH, � r o F 9--'7- k 9__. �' `1_- --�-�- 1. 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. NEAP �� Jti c i > S 4wQ ' -------------------- LL --4--1S -_J,at-13 -------------------------------------------- 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. k AIStsL - n'1 A&7 NaZ x{00 rn(4lk K0 D 2. ,4 U. 00 nl'C'Z 1-100 m UXI vZ 'R0- oil . N o i 6> f (� I�1915en - Y)-)fla`-r-) juji Goo IFIL Q-6SSNCfL ) Sa-"- - Arv✓To�CN- 6omcPus U111L1 RD- - Dry. ------------------------------------------------------------------------------------- 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 3o33 La46.a���_ Address i Telephone No. Telephone No. LY I S-�S 7 -.3 I 0 N O T I C E Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized Ito 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 November 7, 1989 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. County (g&pqW taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $35,000.00 OCT 0 �1%g 913 and 915.4. Please note all "Warnings". CLAIMANT: PRIOR, Katherine P. Martinez, CA 84553 ATTORNEY: Mark A. McLaughlin, Esq. Date received ADDRESS: 2211 "A" Street BY DELIVERY TO CLERK ON October 9, 1989 (hand delivered) Antioch, CA 94509 BY NAIL POSTMARKED: I. FROM: Clerk of the Boards of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 9, 1989 TIL BeputyLOR, Clerk 1 117 TI FROM: County Counsel TO: Clerk of the Board of rvisors 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 Boalyd 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 returnid 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: NOV 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec 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: NOV 7 1989 BY: PHIL BATCHELOR by2& Deputy Clerk CC: County Counsel County Administrator RCILE IV ® r 9 1989 C LA 4 AGAINST COUNTY OF CONTRA COSTA, CALIFORNIA i;000y Pursuant To Government Code Section 910 et seq . ) PHfL F3H-G -rLOR CL[j CONTRA COST\CO'SGnJ ey . ....Name..o.f...CD� t : KATHERINE P. PRIOR Add ess of Claimant : 232 Diane Avenue —eittsburgCA 94565 Notices are -to be sent to : KATHERINE P. PRIORI/o MARK A MCLAUGHLIN, ESQ. 2211 "A" Street Antioch, CA 94509 Date and. time of injury: April 10, 1989, at approximately 3:45 p.m. Location of aeciden t : In the screening room of the East County Neighborhood Center, also called The Pittsburg Health Center Clinic located at 550 School Street, Pittsburg. CA Facts of accident : Immediately prior to the accident, Claimant was sitting in a chair in the screening room of the East County Neighborhood Center/Pittsburg Health Center Clinic waiting to be examined. A clinic employee, who appeared to be a nurse, attempted to put a clock on the wall above where claimant was sitting, but as she was doing so, she dropped the clock which struck claimaint on (see Attachment; Identification of Government Vehicles : None Names of publice employ_Qes_ causing-in jury. .-name unknown, but descrihed- as clinic emplloyee, most likely nurse Nature of claimants injuries : head pain, bruises, headaches. sore neck with pain radiating down claimant's right arm Amount of Clal m:_ $35,000.00 Itemization Of Dama.-es Medical Expenses To Date : est $2,500.00 Loss of 'Wages : unknown Future Medical Expenses ; est $1 .00000 General Damages : $3o,00n_00 Dated : October 6. 1989 6ti1v'1k_ C".r-( _ Attorney For Claiifant MARK A. McLAUGHLIN, ESQ. Attachment to Claim Against County of Contra Costa Attachment: Facts of Accident the head causing physical injuries. The accident was witnessed by claimant ' s grandchildren: GLEN HOPSON, age 7 , and ROISHAUN FINKS, age 9 , both of whom reside with claimant. The claimant is unaware of the identity of the clinic employee/nurse who caused and also witnessed the accident . After the accident , claimant was examined by DR. DANIELS who works at the clinic which is owned and operated by Contra Costa County through its Health Services Department. As a result of the injuries sustained in the accident , claimant was examined and treated at Los Medanos Community Hospital on April 11 , 1989 . Since that time, claimant has been treated by DR. WILLIAM WHITNEY whose office is located at 3978 Railroad Avenue, Pittsburg , California. CLAIM .I ` 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 November 7, 1989 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 O U n sel(Paragraph IV below), given pursuant to Government Code Amount: Undetermined 9 C T U 9 1989 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: POLK, Deborah Martinez, CA 94553 ATTORNEY: Date received ADDRESS: 2958 Clearland Circle BY DELIVERY TO CLERK ON October 9, 1989 Pittsburg, CA 94565 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PH gg DATED: October 9, 1989 BUIL DeputyLOR, Clerk 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: 4J Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was return as untimely with notice to claimant (Section 911.3). IV. BOARD ORD R: By unanimous vote of the Supervisors present ( This Claim is rejected in full . ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: NOV 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code se 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 at attorney of your choice in connection with this matter. If you want to consult an attorney, you should do sl 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.) OV 7 1989 Dated: BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: De ah Polk 2958 arland Circle Pittsburg, A 94565 Re: Claim olf DEBORAH POLK Please Take Notice As Follows: The claim you presented against the County of Contra Costa or District governed bylthe Board of Supervisors fails to comply substantially with the requirements of California Government Code section 910 and 910 . 2, or is otherwise insufficient for the reasons checked below: 1 . The claim fails to state the name and post office address of the claimant. 2 . The claim fails to state the post office address to which the person presenting the claim desires notices to be sent. x 3 . The claim fails to state the date, place or other circumstances of the occurrence or transaction which gave rise to the claim asserted. 4 . The claim fails to state the name(s) of the public employee(s ) causing the injury, damage, or loss, if known. x 5 . The claim fails to state whether the amount claimed exceeds ten thousand dollars ($10,000) . If the claim totals less than ten thousand dollars ( $10,000) , the claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage or loss S6 far as known, or the basis of computation of the amount claimed. If the amount claimed exceeds ten thousand dollars ( $10 ,000 ) , the claim fails to state whether jurisdiction over the claim would rest in municipal or superior court. _6 . The claim is not signed by the claimant or by some person on his behalf . 7 . Other: VICTOR J. WESTMAN, County Counsel By: Deputy County CIK1 CERTIFICATE OF SERVICE BY MAIL C.C.P. H 1012 , 1013a, 2015.5; Evid. C. 99 641, 664) My business) address is the County Counsel's Office of Contra Costa County, Cod Admin. Bldg. , P.O. Box 69, Martinez, California, 94553, and I am acitizen of the United States, over 18 years of age, employed in Contra Costa County, and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Non Acceptancelof Claim by placing it in an envelope(s) addressed as shown above (which is/are place(s) having delivery service by U.S . Mail) , which envelope(s) was then sealed and postage fully prepaid thereon, and thereafter was, on this day deposited in the U.S. Mail at Martinez/Concord, Contra Costa County, California. I certify under penalty of perjury that the foregoing is true and correct. Dated: at Martinez, California. cc: Clerk of the Board of Supervisors ( i inal) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§§ 910, 910 . 2, 920.4, 910 . 8) • .C1•aim 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. Claimslrelating 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. 1 C. If claim is�against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp ; �� � Against the Cotinty of Contra Costa ) 0 T: 19 or ) PHI t . HELON District) GIERK A b OPP SUPERVISOR Fill in name ) B A COSTA Co. Deputy The undersigned claimant hereby makes claim against e County of Contra Costa or the above-named Distriet .in the sum of $ and in support of this claim represents as follows: ------------------ ------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) r -------------------------------------------------------------------------- 2. Where did theidamage or injury occur? (Include city and county) � �► CA �1�5�S 3. How did the damage or injury occur? (Give full dec �Qbet- WP�r if required) RECEIVED OCT 619897-------7* 4T ci ) 4. What particular act or omission on the part of county or dis rict officers, servants or eImp l/o1yees caused the injury or damage? ` (over) 5. What are the names of county or district officers, servants or employees causirlg , 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. UN 7. How was the amount claimed a computed? (Include the estimated amount of any prospective injury or damage.) ------ -x------- ---�-� `�------------------ 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 hi behalf." Name and Address of Attorney, iq I — (A mant's ature) 2-q esss1V- Telephone No. Telephone.. • 7 s� * * * * * * * * * * *q * * * ZSR$ N 0 T I C E Section 72 of the Penal Code provides: "Every person o, 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 forla 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 ' �1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA l Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT November 7, 1989 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: Unknown Section 913 and 915.4. Please note "yam ngs". CINCERA George and Stefen Paul �L CLAIMANT: nly �0 nsei , ATTORNEY: � Leonard J. Cook prtlneZ OGT I � 1989 McNamara, Houston, Dodge Date received , CA 94553 ADDRESS: McClure & Ney BY DELIVERY TO CLERK ON October 10 , 1989 P.O. Box 5288 Walnut Creek, CA 94596 BY MAIL POSTMARKED: October 6 , 1989 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. October 11 11989 gy!l BATCHELOR, Clerk DATED: , eputy II. FROM: County CounselTO: Clerk of the Board of Supervisors � ) This claim complies) substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: ((I I� �� BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returneld as untimely with notice to claimant (Section 911.3). IV. BOARD DER: I 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: N O V 17 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec 13) 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 aln attorney of your choice in connection with this matter. If you want to consult an attorney, you should do io 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;land 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 O V 7 19891 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator MCNAMARA, HOUSTON, DODGE, MCCLURE 8 NEY ATTORNEYS AT LAW DANIEL J. McNAMARA 1211 NEWELL AVENUE,SECOND FLOOR DIANNE KREMEN COLVILLE WILLIAM K. HOUSTON,JR. MAILING ADDRESS P. O. BOX 5288 WILLIAM J. DIFFENDERFER RICHARD E. DODGE LINDA J.SEIFERT DOUGLAS C. MCCLURE WALNUT CREEK, CALIFORNIA 94596 ROGER J. BROTHERS MICHAEL J. NEY (415) 939-5330 RAYMOND L.MACKAY THOMAS G. BEATTY STUART CHARLES GILLIAM ROBERT M. SLATTERY RICARDO A. MARTINEZ THOMAS E. PFALZER SOLANO COUNTY OFFICE TIMOTHY J. ROWLEY LEONARD J.COOK 639 KENTUCKY STREET, SUITE 210 R. DEWEY WHEELER FAIRFIELD, CALIFORNIA 94533 FRANCES H.YOSHIMURA PLEASE RESPOND TO: ELLEN H. MOLTING P.O.BOX 5286 (707)427-3998 CRAIG M. GARRITY WALNUT CREEK,CA 9459$-1288 SYDNEY E. FAIRBAIRN KAREN A.O'ROURKE FACSIMILE (415) 939-0203 October 6, 1989 , ASF8115 Clerk, Board of Supervisors County Administration Building OCT- 1 01989 First Floor, Room 106 651 Pine Street Martinez CA 94553 e `^` "6 0� _r :........., Re: Robinson v. Cincera Contra Costa County Superior Court Action #C89-01819 Dear Sir/Mads I: This is to present a claim on behalf of George S. Cincera against the West Countra Costa County Fire District regarding an accident which occurred on May 25 , 1988, at E1 Portal Drive, West of Castro Street in San Pablo, California. Ira Robinson and his wife, Gloria Robinson, allege they were injured when they, while travelling westbound on E1 Portal Drive in their car, were struck from the rearlby Stefen Paul Cincera who was driving a truck belonging to his father, George S. Cincera. Mr. Cincera' s truck apparently hydroplaned in an intersection that had been flooded for approximately 45 minutes due to a nearby broken fire hydrant. The Robinsons have indicated that, upon their approach to the intersection, there were no warnings of any kind indicating the dangerous condition of the intersection. The Robinsons claimed special and general damages in a suit filed on May 15, 1989 in the Contra Costa County Superior Court, Docket Numbed C89-01819. George S. Cincera and Stefen Paul Cincera are named as defendants in that suit. The Cincleras ' claim against the West Contra Costa County Fire District is not for their own personal damages, but rather for indemnity inithe event the Robinsons collect damages from the Cinceras by way of judgment or settlement. The Cinceras deny liability, and thus look to the West Contra Costa County Fire District to settle the claim directly with plaintiffs and/or agree to indemnify the Cinceras. In the absence thereof, there will be no alternative to filing a cross-complaint alleging indemnity and contribution causes of action. Pursuant to Government Code Section 910, the following is provided: Ms. Charlotte Maggard City Clerk City of San Pablo October 6, 1989 Page 2 RE: Robinson v. Cincera 1. George S. Cincera and Stefen Paul Cincera reside at 1913 Wanioss Street, San Pablo, California. At present they are defendants, and are prospective cross- complainants and cross-defendants. 2 . All notices are to be sent to the Cinceras ' counsel, McNamara, Houston, Dodge, McClure & Ney, 1211 Newell Avenue, Second Floor, Walnut Creek, California 94596, addressed to the attention of Leonard J. Cook. 1 3 . Incident date and location are May 25 , 1988, on E1 Portal Drive, West of Castro Street in San Pablo, California. The complaint in this matter was served on the Cinceras on or about May 18, 1989. 4. To date, the Cinceras have not suffered any damages other than the cost of investigating the case and entering a defense. However, they stand the risk of being found totally or partially at fault for plaintiffs ' damages, although the ultimate injuries and damages are unknown and liability is disputed. Plaintiffs claim there is liability of each of the named defendants and that their damages are substantial. 5. Thelspecific West Contra Costa County Fire District employees and agents who responded to the damaged fire hydrant were under the direction of Captain Robert Mello of Ithe West County Fire Department, as indicated in his report of May 25, 1988 , report #15233 . 6. The amount claimed by the Robinsons, and thus the Cinceras ' exposure, is unknown. Please advise if you wish any additional information or if you require the above information on some particular form prior to consideration' of this claim. Thank you for your consideration. Very truly yours, McNAMARA, HOU TON, DODGE, McCLURE & NEY L 40nard eCo-o LJC/kmh z A z A m > 0 :E 0 m 0 r 0 Z >C-D Z c 0 0 > to w0 0 r tj z Co co hi P) Ln P. 0 H H ti r to - rt min rrortrtx N (D F- :P# W U) 0) 0 090 C) rt n Fj* rt (D (D x En 0 -.D rt 0 rt ttt .P. On VI ;3 Ul rt LI) 14*,o /"—A- C> 0 (D (�NVN (n 0 un) trr lit c.n CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT November 7 , 1989 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: $ 80 ,000 . 00 Section 913 and 915.4. Please note alltj'jlaijings� .Lal. 0 ir ql CLAIMANT: NOBLE , Richard F . gp,� t�85 ATTORNEY: Richard A. Barsotti Martin, GA Scott & Barsotti Date received3 ADDRESS: 315 East Leland Road BY DELIVERY TO CLERK ON October 10 , 1989 Pittsburg, CA 94565 BY MAIL POSTMARKED: October 6 , 1989 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. aIL BATCHELOR, Clerk DATED: October 11 , 1989 : eputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors (v ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: �(1� BY: I Deputy County Counsel III. FROM: Clerk of the Board r TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD DROP 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: N 0 V 7 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec n 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: N O V 7 1989 BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator LAW OFFICES JAMES E.SCOTT SCOTT & BARSOTTI (415)432-2955 RICHARD A.BARSOTTI A PROFESSIONAL CORPORATION (415)689-2433 315 EAST LELAND ROAD PITrsRURG.CALIFORNIA 94565 October 6, 1989 Clerk OCT, 101989 CONTRA COSTA COUNTY BOARD OF SUPERVISORS 651 Pine Street rHl( aATCHILOR Martinez , CA 94553 CLERK BOARD OF Wpfpwls%Rs C .US TA LO. ............ 2 Uf Re : The Claim of Richard F. Noble ENCLOSURES: CLAIM FOR PERSONAL INJURIES INSTRUCTIONSI _X_ Please file original and return filed-endorsed copies in the return envelope provided for your convenience. Sincerely, Secretar to Mr . Bar. tti 1 LAW OFFICES OF SCOTT & BARSOTTI A Professional Corporation 2 315 East Leland Road Pittsburg , California 94565 3 (415) 432-2955 R EC ESV E 4 Attorneys for Claimant RICHARD F. NOBLE or. , /p 1989 5 PHIL BATCHELOR 6 CLERK ARIDOFOS8tT1A CO ISORC By Deputy 7 8 IN THE. CLAIM OF ) NO. 9 ) RICHARD F. NOBLE ) CLAIM FOR PERSONAL INJURIES 10 ) 11 I 12 H Claimant RICHARD F. NOBLE through his attorneys the H 13 � V)io ° s Law Offices of Scott & Barsotti hereby presents this claim to U � oZo 14 oWg the County of Contra Costa pursuant to Government Code Section SH " wL) ' 15 H p ! 910 et seq . 0 n 16 d II 17 The name and post office address of claimant is as 18 follows : 19 Richard F. Noble 20 4860 Highland Way Antioch , California 94509 21 III 22 The post office address to which claimant desires 23 notice of this claim to be sent is as follows: 24 Richard A. Barsotti 25 SCOTT & BARSOTTI 315 East Leland Road 26 Pittsburg , California 94565 27 IV 28 On or about May 18, 1989, claimant received personal 1 1 injuries under the following circumstances . Claimant was 2 operatilg a motorcycle along and upon Deer Valley Road , near 3 Lone Tree Way in or near the City of Antioch , in the County of 4 Contra Costa, State of California. At said time and place , Deer 5 Valley Road was in a dangerous condition which created a 6 substantial risk of injury when the road was used with due care 7 in the manner in which it was foreseeable that it would be used 8 in that there was scattered along, upon and on top of said road g surface debris , including large chunks of broken asphalt to such 10 an extelnt it caused claimant to lose control of the motorcycle, 11 thereby causing injury and damages to claimant . Claimant is 12 informed and believes , and based upon such belief , alleges that G ° o6 13 the public entity served with this claim and/or its employees N U] oa 3 u/y� o ° ; E 14 were negligent in allowing said dangerous condition to exist and '9 -' W q 3 � „ � ° _ 15 in negligently causing said injurious condition by failing to O � nF 16 supervise and/or properly control the hauling of asphalt and f% a 17 other debris , thereby allowing said debris to collect on and be 18 scattered upon said roadway. The public entity being served 19 herein knew or in the exercise of reasonable care should have 20 known of the dangerous condition of said property and had the 21 funds available to remedy said condition . 22 V 23 As a proximate result of the dangerous condition and 24 failure of respondent to remedy the condition and the negligence 25 of reopondent and/or its agents, claimant was hurt and injured 26 in his health, strength , and activities, sustaining injury to 27 his body and shock and injury to his nervous system and person , 28 all olf which said injuries have caused and continue to cause 2 1 claimant great mental , physical and nervous pain and suffering . 2 Claimant is informed and believes and thereon alleges that said 3 injury till result in some permanent disability to claimant , all 4 to his (general damages in the amount of $75,000. 5 VI 6 As a further direct and proximate result of the 7 dangerous conditions and conduct above-mentioned , claimant was 8 required to and did employ physicians, surgeons and hospitals to 9 examine treat and care for him and did incur medical and 10 incidental expenses . The exact amount of said expense is 11 unknown to claimant at this time but believes it to be in excess 12 of $5 ,000 for a total claim to date of $80,000. r+ n H a HOoo6 13 VII N W 0 a S LLMogae 14 Claimant requests further communication or Ow z 1 3 „ ° ; 15 correspondence in this matter be directed to his attorney, g F W w w H 0M OgMF 16 Richard A. Barsotti , the Law Offices of Scott & Barsotti , 315 �] 4 17 East Leland Road, Pittsburg, California 94565. 18 Dated: Oer 6 198y 19 LAW OFFICES OF SCOTT & BARSOTTI A Professional Corporation 20 21 By . 22 RICHARD A. BARSOTTI 23 Attorneys for Claimant 24 25 26 27 28 3 _ r � ' O -Nf O An r 'n m a n n z v a m y` A y 4 D > y//V�� Z y E E f n> Cry^A CC �3•+i !t lM cc fit C Gn a ( 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 November 7 1f989 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice o California Government Codes.1 ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $ 39426 . 38 Section 913 and 915.4. Please cote f11 1 arnings". r� llddQkrngg! CLAIMANT: FLETCHER, Doreen 0'r ! Z '989 ATTORNEY: ,Martinez Date received CA 94553 ADDRESS: 725 Discovery Bay Blvd. BY DELIVERY TO CLERK ON October 10 , 1989 Byron, CA 94514 BY MAIL POSTMARKED: October 9 , 1989 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PpHHIL BATCHELOR, Clerk DATED: October 11 , 1989 BY: Deputy 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 time Ily 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: to I (Q 8Y: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County mini trator (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 tlhis is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: NOV 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sect 13) 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. I You may seek the advice of a'n attorney of your choice in connection with this matter. If you want to consult an attorney, you should do sio 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; land 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 Q V 7 1989 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 be presented not later than the 100th day after the accrual of the cause of action.' Claims lrelating 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 I ) Reserved for Clerk's filing stamp Doreen Fletcher, ) IIECEIVED; County of Cont la Costa ) Against the County of Contra Costa ) j, 1 0 1989 of ) rH!L BATCHELOR District) CtERCPNTRD OS PEWSORS Fill in name) l ) ""'""' °e e The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 3426.38 and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the dige or injury occur? (Give exact date and hour) 06/07/89 1:10 pm 2. Where did the Ige or injury occur? (Include city and county) Camino Diablo Road - Byron - Contra Costa County ---------------------=-------------------------------------------------------------- 3. How did the damage or injury occur? (Give full details; use extra paper if required) Please see attached copy of police report. 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? No warning signs posted (loose gravel) - see attached copy of police report. (over) Doreen Fletcher 725 Discovery Bay Blvd. Byron, CA 94514 (415) 634-1909 October 5, 1989 Clerk of the BoIard of Supervisors County Administration Building 651 Pine Street - Room 106 Martinez, CA 94553 Attention: Clerk of the Board of Supervisors Reference: Totil Damages Due To Loose Gravel - On 06/07/89. To whom it may concern: The following it a itemized list of damages to my vehicle caused from County work on Camino Diablo Road in Contra Costa County on 06/07/89. 1) Insurance Dedutable w/State Farm = $ 500.00 2) Expenses NotIIICovered by Insurance = 129.00 3) Recovery of Expenses Incurred While Car Was Out of Service. ) A) 3 Car Payments @ $829.86 = 2489.58 B) Insurance Premium w/out Vehicle 3 mo. @ $102.60 = 307.80 Total Damages = $3426.38 If there are any questions regarding this claim, please feel free to call me @ (415) 634-1909. Sincerely, Dore n Fletcher / Enc sures: Copy of State Farms Estimate of Damages on 06/07/89. Copy of Policy Report. Copy of Insurance Premium., Copy of Vehicle Payment (Amount). Copy of Body Shop - Day I received my vehicle w/deductable. STAYO W CA(EOIIF A ,-A' I 7 TRAFFIO COLLISION REPORT PADS I Or SPECIAL CONDITIONS NWeER ISTBRWCRY, JUDKTKDIETIKT MPoRTNu1BaR 7171 11"LOWu � NW BER NTSRWlCON712A CODMR7 REPORiS/O DISiTBCT BUT RI 's85` Cauummood occwRao aN FSM;T;40 wr YEAR TIMI(NO 1 NDN[ omeu L D. a -5.�3[y1No ��141��p-------- - ---------------- 189 3 0 3?.O g'2yC)MILEPOST NPORMATION ��! EK Tow AWAY, PHOYOGRAPHS BY: uT F S ro QND A ❑ATNTEPISECTIONVAIM / STATE NW1'R(L OIL "rypoom VASCO ❑YpEfflo PARTY DIwum LICamos NIBY[R "AMSAFETY, VtK YEAR MAITEIMOmI ENSa NW[ STAT 1 m 85— MBZ . 1380SL . . . lAlA!E.39a C4. DRYER NAME(FIRST.MIDDLE.LAST) nORFEA) SEAN FLEM16lX-ZRfD DES• STREET ADDRESS OWNER'S MAIZE OSAME AS DRIVES TRAIN ❑ EA), &0 DuSu/✓ -C PARKED CRY/STATE/ZIP I OWNSRS ADDRESS ^SAYE At O'maan VEHICL ❑, 0 A(�/SJ n/ CA OCT. on HAIRETES Nf10M W 110, WmDATS YEAR [ DISPOSITION OF Vt�L[ON ORoaf OR ErRCEN DRIVER ❑OTHER CUST OTHER HOW PITON[ BUSINESS PHONE ❑ ���� ' I RN[CMANICAL D[F[C71: HMO APPARENTRERRTO NARRATVE� Oy CMI USE ONLY, DESCIIISEVENIINAR CLE DAMAOE SKAD( DAYAOEDEA INSURANCE CARRIER POLICY NUMBER VEHICLE TYPE ^ ODNK NON[ ❑YIK)11 AT0 — —6 Elow- QUILOP ' OD. MA" ❑TME ONSTREETORMIGMAY SPEED =13 .�.'�✓'*—i /y ,HAVE Le" PcF AI AA PUCp tom;.. '•:.F CHP p PARTY DRIVUTS LIC[NSa NIBgER "An CLASS WM VEK r[AR IYOOEL/COLOR ENSE NUMBER STA' 2 tour. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . DRIVER NAY((FIMY.MIDDLE,LAST) PEDES- STREET ADORES{ I OWNERI NAME AS DRIVER TRIAN PARKED CRY/$TATE/ZIP OWNaRT1 ADDRESS ❑SAME AS DRIVER VEHI LE OCT. SEX I IWR EYA HGOHf wOOHT MRIIJDA IIAC W vENCLl ON omams OP: nOFRCER ❑DNVER OOTNEA C� I YD. ( D�• LJ I OTHER HOME PHONE BUSWte/ 1 1 PRIOR YECHANCAL DEFICITS, NOISAMARDRO REFERTOMAR"TIVa[D ❑ ( ) CIO USE ONLY DESCRIBE VEHICLE DYLAOE SHADE IN DAMAOED AREA INSURANCE CARRIER POLICY NUMBER VSK= TYPE ❑ ❑ O IRIT. NOIR YNOII ( t ❑�' CIMAJOR ❑TOTAL TNR.of ON RRa[T OR Y MIT PCR Mx p , TMV[L LIMIT PVC p C• CNP p PARTY ORIVER't LICENSE NUMBER STATE CLASS SAFETY VEK YEAR YAKa I YODEL I COLOR ICENSE NUMBER. STI 3 aOw. . . . . . . . . . ORIVU NAME(FIRST.MIDDLE.LAST) cl PEOM STREETADDRESS OWNEAI NAY[ ❑SAYE AS DRIVER TRIM ❑ PARKED CITYISTATE/MIP OWNER"ADDRESS ❑SAYE AS DRIVER VEMOLI $ICY• SEE NAIR [YES 001Lf WEIOMWRTHDAT9 RAC( pSPOSRId10F VEHICLE ON ORDERS Or: OOFFICER ❑DRIVEN ❑OTHER CLIST YO. ( DAY YGII ❑ OTHER NOME PHONE BUBINfSS PHONE PRIOR MECHANICAL DEFECTS; NON[APPARENTC] REF(ATO NAFRATLVEC ❑ ( ) ( ) C»YS[ONLY DESCRIBE VEHICLE DAMAGE SMADE W DAYAORD AREA INSURANCE CARRIER POLICY NUMBER VE ICLI TYPE ( 113NOO. pYA.1011 ❑TOTAL DIROP ONSnERORMOHWAY SPEED K► CCp TRAVEL I Uwr RCP CWE] c:: PRVARER'S NAME DISPATCH NOTIFIES REV" AYE DATEREVIEWED L vss ❑ NOO N/A CHP SSS PAGE T (R[v i 28) OP(Oat 88 4F FTATl OFCAUIOIWA TRAFFIC`COLLISION CODING PAOR •Z OA7I OFI NWDYH2 YO. NGDAY YEAR C>9 310 0 0wma'1 NAMgl ADORN" "OnAto PROPERTY E]Yee E DAMAGE otscwmoFlOFOAMAo6 SEATING POSITION SAFETY EQUIPMENT EJECTED FROM VEHICL ;OCCUPANTS L-AIR BAG DEPLOYED M/C rCYCLE.HELMET A-NONE IN VEHICLE M•AIR SAO NOT DEPLOYED DRIVER 0•NOT EJECTED AK S•UNKNOWN N-OTHER 1-FULLY C-LAP BELT USED P•NOT REQUIRED V•HIO 2•PARTIALLLLYYEJECTED W'>ES 2-UNKNOWN [•DRIVER D-LAP BELT NOT USED Z 3 2 TO 6-PASSENGERS E-SHOULDER HARNESS USED PASSENGER 4 5 6 7•STATION WAGON REAR F-SHOULDER HARNESS NOT USED CHILD RESTRAINT X NO 6•REAR OCC.TRK OR VAN G•LAP I SHOULDER HARNESS USED O-IN VEHICLE USED Y-YES 9-POSITION UNKNOWN H-LAP I SHOULDER HARNESS NOT USED R-IN VEHICLE NOT USED 7 0-OTHER 'PASSIVE RESTRAINT USED S-IN VEHICLE USE UNKNOWN K-PASSIVE RESTRAINT NOT USED T•IN VEHICLE IMPROPER USE U-NONE IN VEHICLE ITEMS MARKED BELOW FOLLOWED BY AN ASTERISK(-)SHOULD BE EXPLAINED IN THE NARRATIVE PRIMARY COLLISION FACTORUST NUMBER (#) F PARTY AT FAULT TRAFFIC CONTROL DEVICES 1 Z ,� . TYPE OF VEHKXE 1 y 3 MOVECOLLI PRECEDING A {QVC SECTION VIOLATED: G8D,n ACONTROLS FUNCTIONING 1APASSENGER CAR/STATPXWAGON ASTOPPED ND B CONTROLS NOT FUNCTIONING JB PASSENGER CAR W/ LER I IB PROCEEDING STRAIGHT 8 Q OTHER IMPROPER DRIVING CCONTROLS OBSCURED IC MOTORCYCLE/8960TER IC RAN OFF ROAD NO CONTROLS PRESENT/FACTOR• D PICKUP OR PA09L TRUCK D MAKING RIGHT TURN C OTHER THAN DRIVER' TYPE OF COLLISION E PICKUP/PAVtL TRUCK W/TRAILER E MAKING LEFT TURN D UNKNOWN JAHEAD-ON F TRUCK OR IRUCK TRACTOR F MAKING U TURN 8FELL ASLEEP BSIDESWIPE GTRUCK/T UC TRACTOi1W/TRIR. BACKING REAR END SCHOOL US SLOWING/STOPPING WEATHER( MARK 1 TO 21TEM5) D BROADSIDE I OTHER OUS I PASSING OTHER VEHICLE /ACLEAR E HIT OBJECT J IEMERGANCY VEHICLE J CHANGING LANES Q CLOUDY FOVERTURNED K HIGHVfAY CONST.EQUIPMENT KPARKING MANEUVER C RAINING VEHICLE I PEDESTRIAN IL BICY LE IL ENTERING TRAFFIC ­15SNOWING OTHER': MOTfiER VEHICLE IM OTHER UNSAFE TURNING FOG/VISIBILITY F7. MOTOR VEHICLE INVOLVED WITH NytDESTRIAN XING INTO OPPOSING LANE F OTHER•: A NON.COLLISION MOPED PARKED WIND 8 PEDESTRIAN P MERGING LIGHTING C OTHER MOTOR VEHICLE TRAVELING WRONG WAY ADAYLIGHT D MOTOR VEHICLE ON ILE Z 3 OTHER ASSOCIATED FACTORS) OTHER•: DUSK•DAVM PARKED MOTOR VEHI (MARK 1 TO 2ITEMS) DARK-STREETLIGHTS FTRAINAvc wou • c"O Ons DARK-NO STREET LIGHTS BICYCLE ONO DARK•STREET FUNCTIOMNG S NOT H AHIMAL: BYCeacTloNwuTN»I: ano ❑YesROADWAY SURFACE SOBRIETY•DRUG A DRY I PIXED OBJECT: C t [TIONv QDO Z 3 (MARK 1TSICAL O 2EMS) WET OTHER OBJECT: Ow HAD NOT BEEN DRINKING SNOWY-ICY J DDSLIPPERY(MUDDY,OILY,ETC.) EVISION OBSCUREMENT: B HBD•UNDER INFLUENCE HBD•NOT UNDER INFLUEH F INATTENTIONROADWAY CONDITIONS) HBD•IYPAIRYENT UNKNOI PEDESTRIANS ING STOP A 00 TRAFFIC UNDER DRUG INFLUENCE (MARK 1 TO 21TEM3) H ENTERING/LEAVING RAMP A NO PEDESTRIAN INVOF IMPAIRMENT-PHYSICAL• JA HOLES,DEEP RUT• CROSSING IN CROSSWALK I PREVIOUS COLLISION UNFAMILIAR WITH ROAD IMPAIRMENT NOT KNOWN B LOOSE MATERIAL ON ROADWAY' B AT INTERSECTION H NOT APPLICABLE K DEFECTIVE VEK EOUIP.: qmD C OBSTRUCTION ON ROADWAY• CROSSING IN CROSSWALK•NOT Orn (SLEEPY/FATIGUED D CONSTRUCTION•REPAIR ZONE I AT INTERSECTION ONO SPECIAL INFORMATION E REDUCED ROADWAY WIDTH DCROSSING-HOT IN CROSSWALK L UNINVOLVEDVEHICLE AHAZARDOUS MATERIA FLOODED• IN ROAD-INCLUDES SHOULDER ffOTHER G OTHER': 7 FNOT IN ROAD NONE APPARENT H NO UNUSUAL CONDITIONS APPROACHING/LEAVING SCHOOL BUS N I JORUNAWAYVFHICLE SKE 7CH CAMI&V DIABLO O MISCE"NEOUS FOK:ATi NORIN v// PJZNAI E DR.IvF CHP 555 PAGE 2( Rey 188)OPI 042 STAT[OB CAU PORNIA I.NJURED-kWITNESSES / PASSENGERS ►AD! .3 QATs Of 1LBiON _^ IIl Q�00 NCICN E �O OFRCjDl O AMBER ce �± UY EXTENT OF INJURY( "X" ONE) INJURED WAS( "X" ONE ) a MONLYB YAtONLO[R I PARTYE HAT SAFETY OLAP. ONLY ONLY AO! s[% NUMBER 108. lOUI. UECTp FATAL SEVER[ OTNERVIBIBL! COMP N H,IURf OYURY INJURY 01 PAN DRIVER ►Ye. IEO. pCYCt187 0711[R NAY[I D.O.B.I AD04TELEPHONE ONJUREDry TRANSPORTED BY: ^ TAKEN TO: DEscria[WURIES E_//1/l• L �v ❑ VICTIM OF VIOLU.T CRIME NOTIFIED NAYS I D.O.B.I ADDRESS I TELEPHONE ONJURED ONLY)TRANSPORTED BY: TAKEN TO: OESCRIaE wilixIEs I VICTIM OF VIOLENT CRIME NOTIFIED ❑° ❑ I ❑ ❑ ❑ 10 101 0, 101 NAM[I D.O.S.I ADDRESS I TELEPHONE ONJURED ONLY)TRANSPORTED BY: I TAKEN TO: DESCRIBE INJURIES I VICTIM Of VIOLENT CRIME NOTIFIED ❑ I ❑ ❑ ❑ ❑ ❑ ❑ ❑ ❑ ❑ NAME I D.O.S.I ADDRESS I TELEPHONE OWURED ONLY)TRMSPORTED BY: TAKEN TC: OESCRIBE LIJURIES I — VICTIM OF VIOLENT CRIME NOTIFIED ❑" ❑ I ❑ Vo I ❑ I ❑ 1010101 ❑ 1 ❑ NAME I D.O.S.I ADDRESS I" I TELEPHONE (INJURED ONLY)TRANSPORTED BY: I TAKEN TO: DESCRIBE INJURIES I VICTIM OF VIOLENT CRIME NOTIFIED ❑" ❑ I ❑ T 0 ❑ ❑ ❑ ❑ ❑ ❑ ❑ NAY[191.0,111,I ADORESB TELEPHONE FNJURED ONLY)T PORTED BY: I TAKEN TO: Dascae!Bu Es I VICTIMOFVIOLEMCRMENOTIRED IREPUIER'B NAME LD. E MO. OAS _ YEAR REVIEWERS NAME MO. DAY H 555•Pege 3(Rev.7.87)OPI 0421 81 42 14 ,FACTUAL DIAGRAM www. Owrf OF coLUwlpH r.-a (�1e0I NCIC + rwSZ II ww OwI c[w I,D. MUN uo. owr rw. O ALL MEASUREMENTS ARE APPROXIMATE AND NOT TO SCALE UNLESS STATED (SCALE - e C INDICATE .OPT. CAMINO O)ABLO FME)`I C"V(L (ZoAG `'VRFACt SKIPS W fRfsy GR/fl/Ec. 45' SK)D; 10 DIRT DIU AQPA 40' I PRIVR7E CDA)LRE7( DRIVEWAY SKIDS 0/v u w m w CO/ICQETt PQM / DRivEwAy I,�, q'r12E TpAcks IN DIp_7 �yI OA) ITS TOP ewwww wr �,o,wuu as. o. ow. . wcvrtwew's wwuw uo, oAr rw, L A �SN� Ec.RS 1 E 210 L-7-22 CHP 555—Page 4 (Rev 1185)OPI 042 UMVI bSUPPLEMEI TALE vACE DAjE OfI UIDENTI_ I TIME /O MCICN 20Off I�y,Q. NUMBER 'f OME 'MN'�O.N�E TYPESUPPIEMENNTALCB AP0.1GASLE) L NARRATIVE IVI COLLISION REPOM ❑ BA UPDATE ❑ FATAL ❑ HR A RUN UPDATE ❑ SUPPLEMENTAL L❑�Y. OTHER. ❑ HAZARDOUS MATERIALS O SCHOOLBUS ❑ OTHER: CITY/COUNTYIJUOICAL DISTRICT I REPORTING DISTRICT/BEAT CITATION NUMBER LOCATION/SUBJECT I STATE HIGHWAY RELATED VES 11 NO 1. C 2. 3. N ADAIE-9 131 CHP fULD/0 O V/)7)4 4. 31 O c 5. AS 6. 7. DIAGLo IS A WZ,&LJ"6N I CoL.4AJTy 9. K c a o. p _. F P 225 Qo F 12. E16AA 13. /V SON 14. 15. 16. 17. G ,9. = C o 20. R SiAILIP AT=(EciuSP Sac/. 21. 22. PW/3) / % I 23. 7' OfilkAf 24. 25. A S a 26. 27. TH t-2 -r l # 7 29. U r. .'S 30. 31. 32. PREPARER'SNAME I. .NUSIS MONTH/ Y/VEA REVIEWERS NAME MONTH/DAY/YEAR (� F a CHP 556 (flee.7.87) OPI 042 u«p• a.weur aonay«.a 88 48&1 STATE 0f LJFOR YtA u F i1ARKfIVE/SUPPLEMENTAL PAC, DATE OFI CIDEN7l OCCS18E I TIMET NCCN MEEK OFfr�ol� HUMBER 'XGNE L,Y WOONNE I TYPE SUPPLEMENTALfr APRgAELO C�lj NARRATIVE COWSION REPORT ❑ EA UPDATE FATAL ❑ NRA RUN UPDATE SUPPLEMENTAL ❑ ITHER: ❑ HAZARDOUS MATEWALS a SCHOOLSUS O OTHER: CITY i COUNTY l JU01CALOISTRIGT I REPORTING DISTRICT I BEAT CITATIDN NUMBER LOCATIOHISUSJECT I STATER WAY RELIT El YES I 1 7 12. 3. *�l I Ti9 Tf-D : S S 7 4. S au .c. vF s. rD I SN" /a TN oS� C2. � t.oST 7. C Cti-T6,, A,.jp sc,, o co�i:- I?P. v// stib 4cpos3 8. ;1, I s w 9, fzrLLC6o? SHE 1A- S) r DOWA,, 10. 11. 12 /iV Oti I oN b 13. 14. ) I: 1/ o a &0 rri is. I SCo RJO 16. S GS i 17. )c.4( S — ' 18. A Rol. 19. I i 20. " 21. AS VIJ IAI4v / 22. S )T 23. A &!.CCIMIRMOLOOS V- C-G �"T� r To 24. POIAP SUerAcc, Lt/ L. 25. I G So 1 1Dt- G1, 26. I S. T / " 27. ) o ot, 7S 28. o 29. 30. 31. I 32, PRE�ER'S NAME I I.D. PtONTHIDATLYEA MONTH/DY IYE d CHP 556(Rev. 7-87)OPI 042 u»a«o.wawa wua.po.e 88 68611 9A-AW, b''VE/SYJPPLEMENTAL PAGE DATE OF We E_/ CU C TIME( NCic �^ OFFICE D. NUMBER 'Ir'+NE 'A'ONf TYPE SUPPLEMENTAL rx-APPLJCAM.f) �.p NARRATIVE COLLISION REPORT SAUPDATE ❑ FATAL ❑ HIT I RUN UPDATE •O SUPPLEMENTAL ❑ OTHER: ❑ HAZARDOUS WTERIALS ❑ SCHOOLBUS ❑ OTHER: CRY/COUNTYIJUDICAL DISTRICT gEPORTINO DISTRICT/SEAT CITATION NUMBER LOCATON/SUBJECT STATE HIGHWAY RELATED YES NO 1. I Q 2. 3. h O a 4. 1C OF S-' -G 6. 7. 8. S 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22 23. I 24. 1 25. 26. 27. 28. 29. 30. 31. 32. PAXIP NAME I. MB N OAY,(YE REVIEW RS NAME MONTHIDAY NEAR CHP 556(Rev. 7 87)OPI 042 u»a•»a••41on•umla.p•La 88 48641 < t . Y I.. - • rn D r _ 011�),,]�,a I E._ fiAltf 4 inU i 1T3GE: G171'1PAhIY D faN11U(::1.1 S E I I C,i (ld� k m 7i'.1Y 4,Ill;il�ihifihl RCiFiU 1 T'E: 1. Dw c A4Vl :f1)CH CR 94509 >r (415 ) 7 7 6300 —Dim s: A2 L47(:; NN w'761. '255 DATE 043/11/89 . '"9 Tm DZ : CLf9I4'I# .0+, . 0245 753 r,01 1C,Y# �cA INSURED F'LE`I`CNLRv DAN Ii.L CLAIMANT n_o LUSS DATE: 05/0//8? I YFIL OF LU55. CUi.. /F UPPLEMENT 77m m mc N} INSP DATE 06/08/89 L.uCiaililh! CI):DE.Y I$LAND 'I OW ?T ES IMATUk HE1`.1'RY VASQUL2: C:U4'iP NY >= n t t F'qU IF FR 11).9��,+'�."ro�p�}'m Y,; ry.,�y,q.:':W14L•1 H11•Y "J:{qt,'"T" c-e.� .w;.• �. .;:.1"-9'IT3 h!'F7".�-""'•""T:.•..T- _..,._. _ .. C1 I illi' SMA I._ . AN1'.)S ) ,I.,A .' Y4.5 7 \ coq >cr � IJHI11:' ! 1E'Ia: Hkli , " Llf3N:Fl:I.. !t !i l ,1:�to t)1 k,'1 FS f�i�' .D-o C1TY;_'SILA T'E F3YR'f7!'J ms ilk i'HC1h1E: ri34 1.5.0.1 " nm >z 3 U. nM rm 51.) L t !;ll 1NIA F::;9(1 0111 IJ!;11sA40FA(1s3 :'01 Do 3— NG I C UI.I.R 1"III t:.0l:;E:• mm 1:0111:)f-1 10 IV fl L:C; f 'IN G C r I..:l fl F:I .k m0 cn k • iVI:W, PARI E I'=,111h=i1... Ri.Pt., F;ii;' 1 I:.IJ L. LICI':. V. 1.1.11) N gIjoL k'I TY k • IIIIAL. RPL, " F PR f R ' 1` F' G = I11- (.T,y T .R PI'iI'R:'ALIG*NISUF;LE L 1,'FPII"liSH N.- A1)1)U1* '10Nfal..• L_f)fc:l:Ili (IFIERA"'I-'fUM DQ If:-fiHtik /►'AR ! .LAI hf:V'L1�11i:: 1 I 1..14 1:.�f I I? F,ARI :I111- IdL P LACL: IT L Af>t11t, fAEI'IAI : RkfAl1 <0 Ft1 1-10 AN1'r. ANC HL-f. U :-Wf3Nl. k Rf'•=R1t1'1-i:i I ItiaU!� 1)A11A6!... UN UN!,!.l..Al"L:FI PRIOR .1)fi!)f4Gi. Ra r SI:tF� LEtitNl k,Y NL it.1A0S l >'st'i 11t. Itf;l Dl hF11 ,� i. I lira tl 1 : i_i.il;t; 1I', i1/C r 0F'; 1�•%Gtlhliq Cr klf �i;,(Jk:. � h1i I)r.:i;i,.I; !: i'I".I 1. hi i"!i i; . !'111•; 1" plfl , F'kt'L!,F: fi,:f�, }1(;111+`,:i ��, Nc �� j 0 0 1 I.,011 f'L,F 1, ::. !- X f I R.1 1.11-' b'G:.1.; 1 141.;..11 11:1 . s �r- rN'' 00'5" 2FR0INI f LI.It`II I_R inn:! 11111)"Il. I-fiF.;i.ifa 1 , 6 � F 070 01 I,RI':L ! E A,':isE1-1[SLY L'1Iilri--,0ajl523 3+:5 , 5'1 :i !'i �Z •" L" 041' Hk A0LAl1h' AS•;SY Itk7! (11�I IV L. I fi t i x 5 ,rtm F i) ft' Hk"1'11.11 Atll' Alh , HAI I:1G,E tI R'I' F. I k I.: p h 05 ". LALI 1) I..,EArl, 'I,NR 111..1;11 . 1. 000ta26.54Y 20 . '�ci S S' *, m 4 ti'sh 33'1, 6 1- I45 , ,.)11)E 11AkKC,RP'1 0000r011:4'66 06.0 �'! PARK! AMP FIS`;;Icl`Iii11. Y G; f t ( -'::t/(�ttiF 0 4�► . /6,` 5 i 50 P� 0113 t'AI'4EL , lIU(.J1a h1.1'A11s,'11L.7i:;h1 '' 3 J , O n (?1 ) yEliGl kC'I,FIOCII) F.nm t.. C r :1_[)1 4+ :rte F { .?�F F,►J ?kA :a•!t)k . 1 ; 00 FIVUIk; , FPI.jril i Itl l'llIP I1'... IG1A 1 0 .1 In 1.-U4 ,,. : - I LtJDL!� , hR1I1V1 F?"f 1O;'t 0010a3. ( VO 1.11Di L ,FR`1Il E 1,el WI kJ G',HiCL.I)�, ';11l)01:: P iu, is 0 1. ";1 i' 76 E _ IZi6 01. 1`11_1"}1) , W, .i R )1.. Uk'Ft I t �, f I�� E 1,411 ' 11 L.1)t.; w Ii R61.. SIQF: I' f I C,Yi i'(` i ,+'16 26 . 3P S L k l' 6. !"i l.tthOk , l.. .a I111Yelwli.,lii I (10!.1. ! lUl , :,f, ca F tl_;/ 01 . ARI-1,WIPER L.ADE L"1- I,' w I , � l �cn F, 15 Ci 01 "wm,wII•,EP- E11..AOE:: RT k i4 I ]: 164 Nil-1.AR,H:CIV�F I'l RE1-1N fi,'A1. 1i'l11 Zm 1. t /I !;'RHEL ,UPR OWL. UE..t41 kf1:_f'I- N ALI1_I.1 �) I 04M m PfIfJL:1.. , UF'R I:(IW!._ UI;-NI` RF 1:Nf`7k1 , / z E' 19/' h!1.17 G, Fi to L'•I'i E:�s'� F"A t4 F:I_ t_ . 1 Ci i'b r I:,it 1.LO 0 35 . 46 •a . . � U I I`kf lILDG , ROI:!':! 1, I'fllVl'I.. PF IoiYkq , 46 V; rrtm h: 19v t4e.TA1NL.k; , 1,1fI;C;: 1,111_ r11.i��1 L1 1 "1 90012141iR' G1 1, >0 , L' 'uO I'i1:.'I'AIN1"li' , 1+14f.rt Pill- !'111)G 1:'-!' f !I. „'d ,3t1 .21 4 , :5'1.. 1. �mi f” 0/ 0:1 DOOR SHEI L I' 1 00,1 l 'I' 111 i' i l i 05, Y:3 . 40 '..i 6 4 . � ' E /O.i O1 POR HEI_ - RI:1!I'I` 1+;' II), 7 11/00!: 19'3 . 40 6 . 4 130 i. 08 DT)OR j I't_1. I,L , !.Hir,i1 k: 21. :1 ,MIRROR , IlU"II11 R; C; I. I` 10r'01, t1 47 , 00 � F 720 i)1 "1-1A11ULF , If;Tlflkt fai`t•' I "'" 1111 ' 91)1)11" i 1. 11 , 14 zo 1 G2_2!5 GI fSS , fRf 101111 I' L. I' 11), 021 '18 1, 09 .'14 'S'> t 1'111 fr,k.fiSsi „t hl 11,11:)R ”"I 1,`,'1 1 ti/ a U!/ 1.C} 109 . /4 I. L 3399 F RAI"IE,CONlIE�R 1 ISL} 1 0/ 00002. 20.4.6 . YY S , 7 . 1 E a10 k:l'IU[ R -.f Pdtl l'. fi I ilf 5 � rraj ' � •� uE •r.rEiLE : ry ,ltu v , l7? o2 2046 , ti'S y t_ L. iii f fiilh.l.-. , RUt f)i)U3?' 1612 . 52 hi lhlf3[I I L s4 ti t- I ) } �,vt;il7ETfi. <<: - ' ML0G', PLR } IIH1s1'i fi 'I t0 ' 9 i F I rJt)�k�0 25 , ) ".3f39 PANEL ,wU'tlk1 EF. - E `3 01 PANEL Will T'E:R LL.I AIR/ALIGfq •.' , 5 i F{T 10763001 .'.1 SrU .�n , E 40 LiUUR', F'UEL FTLLEIi 3b(3 , 40 15 , 7 1 ()/ ot).i(')6 S ' E 4E0 till. APrrENNRIEUEC ) RIc 9r•, 94 c L tF,o t in f; r ;g . 06 1 ' �-u IIL[)L , WI [i �, DE -) 191 O711,!01 I IL0 �:1 • L fi m - a lti• ,-:x ,. �16.f 1� 1 .. li. . , aJL - 33 . I 1 r '' rq E '469 ��) ZM hFL� P R i 'b R at L't h'T 10»zjozE3z ,,, [, 4(31 UfiNAMEPII ,LID 3 , 92" fi It I 110 ic E r,' i • /, m h! 565 RERR BUrlF'LR R&I AD1)T L t A6011 56-6 EXl`'N,RR':'FJIlPR D'T({. Ll 1078001')77. 6 , w5 2 �o ;'. .. k 5?67 1 n T I,! R H I:SI ,11 l� ,:I i i; I; ! I+ r. -' .1 " 2 �> 1 LU I tlfV, i l UDR hI FFl.tlti,!AL.AGH L Vul 5 ASSdRE:AR E R GY L RS .1. 1i 70 , '1.' 4fl{ EL ,E'kUN( L."I 12e>400: X402 397 • 06 G i_ Jlli t.!� W1 i.r.( iii L.I ,' ! T I 6Z;0 !+o �1 L•ri1' , 4dllCl:.L.. 11.14; N : 9%4' SUSPEN51UN ALiGI,i 1.:.ii"} I11)1.1 fi ! rilaUl` 1 r A ' C;. F'INTSH PANEL i+l[."W t'iliCi [71) 41/'� 5 Z��r> ftA R5HTY. R5{;;Y'• NEw ''ART 435 , 06* S E ESA"f"FEfiY CUYE:E, hIE:W F'AR`T 335 r 60.*- S � E' FLAP--AIR VENT NL W i"`ARl 15 . 90 • s �m E } UG LtlfiE' NL:W PAR 6', ,�►4 s 'E HOOD INSUI A I UEi NLW PART 67 . 6 5 /+ z r E' HOGFS 20 2 41 N L W FAR T 6 . Ell# S � E MLDG PILLAR SID41: HEW 11A1t'1 25 . 79ae DQ E MOLDINGS 2 0 51 . 6Sr FiI::W PARI 1u3. , 3t,* s c + E PARTS PRICE DIFF . N(:W 1-1ART ?170 70* S, :$m 1. m )r RR [:SUDY -I RIM PRR_f 2510 , 62* s -v E RR TRUNK MAT 114EIJ } ART 08 3/* s E. , RT VISOR : f. N L W F ART 2:'1 . lti# s > ; E SHIFTER FINISH PAW-L NtlW Silt*"1" 25!. 50'f: s E SIDE MRKR L..LNS NE:W t f','1 2 :� , 26 - S < L TUUL BAG NLW PfW 1 33 • 36* C• > L W1N1:1 S'r11EL. ''hiiii.tiDE::R ('hil.. H1::W "(Iii f 1' 0 . <'._ 4 . `X !ic WINDSIILI) '[loll UiF'R 11 1 H1-:.W F1,1kI 152.7 � S ]. L W M'P,S,tI1LLD TR.1I'l URF' R'I NL:W f'F![i"I 15? , /2* I. (. r ' " (' TRT .TIREI sae 00ALI-TY REP1 : PAR b8B;_OWt -.:_4U-_„ ,•, �3u EL L ULI)R -1 TR[_ n iq,.U AL t'i 't i�E } L ( IM I` IUa . 00�., tr0 w!: lIRE UUW. .1. I'Y REEL PART ] 00 , 00* 40S r 1 COLOR SHNO AND RUB fxL.Pfl1.R/AL_ 16I'l B 0 ),ci I INTEF-'IOR CLEAN REPeAIR/ALIGN 2 . 04cn I 11U'T0R C 0 r Pf CLE,A11 R L.PI-)IK/AL.I"GIA 1 . Gn i PULL I0 SW W RAILS E('IlIh/A1. .1hi•1 S i • 0N'?�m I R&'1 I1+1fL,R.l.tl1 1 L::Pf)19k/AL1l:hl s _)) , 0'44 , RI-AR t'NL. FII' AIIS MT' i;E_F'llli�::'AL.1Gil 2 . 0x�z [ RE.AR SU;iP Ill ;i:GH 1iLL.[ifI i R fl[., 1GN 2 0 '.cl) I . SLA ,UP NEAaURE FRAME C:l`. 1.i_1'A.1.R A L I G M 2 , 0x IMTS, o". ofc, L WI'NDSH:EELI.) llT'if11 1 ['lel.. 1 ':i l:hl [SII 1 . 0 ' m i T. I E1.1 mo m D Ill h'IE is L E: n� O << 01 f ALL DEALE I, E UP f:XACT f'Ilh I` t[ I;I.. (.IJ [.i [) " n 0�'> tNi'LUE)}:1) !,I1ES tlfr+,[ f91';L +i F[NAl ( (•rLIC1LH11jE:M' 1RT( S ; . 1,�'f7�G, i�tx'ftb>•1 � � ,: I .+ t Y:,-�1'7 L� 1=1`y� 2/.' . _.- � , I1"I"Fih R PARIS 624 0() •,.';' PANNI r•iHiril i, oL.. a 1,fl 4•;I :.5 I 1.0 141- i. :.' :E�:.., �'.�' .• .. �� 1's4x ON PARTS & IjiATk:h':LN(. !s 000% 092 • 06' �r II D o' L aROR r H tL: I:E: 1 L i)i.!:" )1 rt`.:i R L[-'A.1.F H 3 n� f,HIE`I fiE: fli_, 4,2, 3,• , ;5 4, 040 , 40 mE: 2,—Pi F.Cli i E:L E C �)"r,` . 00 h 1. . !:% f.f ii )0 >z .3 FRAM. 42. . 01) : . 0 294 00 r. + 'RE:FIN1.SW '. c + 'i.: o :i:ii . 852. 6)0 AM 41 -1=HTNT 11Af1:_R.Tc�r, ` 3c f..Nfil;lk 7r.1THL' °>, z'115 10 mR THX ON L.AROR vz mc !31.1 i;i.,f `1- f E P A L R',i m= TOWING & :, r1.1R l r: Zi li!tt"I'i`.jt 11.11H1.. �I . '�' .I1i}Ti yn I.E'r�ri:'; N,E,r f:ERM(61.1..�. -1. 29 . 6.0-- mi I t:r, )to 1 43 . G..i_'ii;.:ii : I'J}.;'(h'L iY hl! .i! c 1 1'iJ ! 1=1 L 1..5 •, 9•L' Y , ` I,•- 11111 (I t lJt+ "{lEf. Ial[ ! 1 L( I'Fdh ( `� I(1IIL1� h:ii 0141' PN1.f L 5 1 0R iIINll" }; Wk7 'T1r.N CNi 111:A, i i.)! i.! hiJ U1 ii ( I !_( 411)1111 U L,I: UI_.h.li Lt.O W11ti AN tlllrlllht ._'t..l.i I i. !,(.;EDE t,LHZ ULPLFR D; c. t -1 AC)F (I.AU1.)H 1.lE A2 U til .1 "I_t:rl:; To 1 r °:- r?!=! r"fC 0LI/1 1 ;r19 18 Pli m mr D. "N CYI.11 E - f.C:,P A 1-f+.`.fi 1 t:! i t l:I f1 t!i:::i I L.t:. Hl i Y RL.W.1.11.R Si !'i:.C;I V 1 C0. � WEyL.DTNL, CQUIPMENf w; BY 'I"(I I:: I'IIIiIl11 fdL:TUh1' F."' r-I • m cnv. m m z - D r2. i i I f •+1Y17.YYINiia•Ii�fLYiYrYla�- O r N . V-M'vo D-< C-I0 -1-n. On zAArn Z z2= x t O ��c m o a<m>j oc vTm .� enr o0 U j h 0 -1G3a� -IZ TA0 o Nr ' Cb .+m ti, MG) AT- J o o m gym. oz£cm mm o v> r 0 �r � y Z omam<' AA G1OD2 1� OD AC r o m aoxm� Am r-< Nn 4'r1 ..y r« 0, nv mrn ►+3 1 j -a N �;Q m O'n' >= .�b�r-> 07113m nT D ckn N m >AOAm .'7.••� N2yO -<IVmr, -<Z � ; 1 v O < A < tn0 A VInT -I W mI mV c' "m mO x�OOD- SS�� ., � A. Enz zA 3W zvac'1 zm Oavinv cncn a . a G)C:)=M c ra ncl)"M T m y mOOz X► M. J annA Ov •oz c a o rnz oD. Aa �cn "mr-W vn O m <r n-1 cn". o r A •Om v mm z oo r £c rA a �m 3 ► v c o "-< z c v m ccn �+ -1 m z � z c c o j . r xv 3 ,• Av7 m �m r oD m a 'o r r m m OZ 0 c`•+ A < r,e-) - o Oz fn�l A v O O W m Cb C £ • ►y "` m L Z �• 3a m A T- o a a-1 00 z . o M-< r m -M c cn. -< v mam 07 Wm 3 W,!l - r-n cn .: h a o aOo .. 1 •o N D z O z rWj zN O i z m ., O • y .- m c D N m a z v •o fA r v A 1 O. r ►-i C N '� y z -G G Z O• H > > m O M m pA O0 v A 0 �r �O�G -1 C O cn ti -) r "a'� v r A 07-1. 1. A C CSG)v a ' < x D MX 1 r -+ '00 c mm I T00 z n O 3aZ I a _ to a Cn -0 1 cn •9CNWCm"1 v"aor c) m 9 rnAA 1 m xz"oz3o0A0O" 0 3 .00 -i"MM 1 01-••. v1-Im0000va m m m 4- C7 C7:3 1 -v -ozo"zz 'u. "a) A T .o r nm a1-•1 1 D mcn Or cn o vm Or-" Gf n p N m aZnC 1 -c ACO-<CmmmAO-<r T m m 01 Z A--im3 I -IA% AZvv-10 " C v 1 v 1 1 -<M n: mnc ���+-1 3 m O � -n av 1 x vOzr7-< � CAZ-< N N o x Am3H 1 ►+ v % c_ -IOvO� O D m-<Ocn I "' cn a=OC3A =DOC --+ Z m cn I 3O0A OOn-03. A m--IZO x-IC 1 3 G)o ovrmG)o 00 n m z l 0 mA A rxm0 O 0 =--q I C N"m 77a1n 1 z < <mcnZln ocn 1 --1 m mA"cnO D r 1 7f 2 x<O", Z Or 1 n nn m £A I r rm O ►+m 1 T m Za I ( OMC7 1 U NNS tA•- 1 .a NOOl %OW I to W P' W00A0 s m WN 1 c NO I O O O 0000 3 V t+ a r 4M "M - t l _ s 41 1 l fy`i, Pit m dr p C �R7- m Mi+ ip au' x . . c r zi � t k� � t� � �• � t ob Op. A ` "r'S 1 xi cp to o o Qo p 00 t` i - r Nit O aalit e1.O> may ' ,'r- b d r , t .. + 'rY hS ;(b - , � r+ Iq n3 .. a, , O G+ fi �c�n ta7 O bd �W -tD It-4 . " t '07 A o- C C�7 Hl fDcrtO 7--"O t" '..I' C'y0Q " ..;ft y2i s •CRS._ --I ,y- .:tea d1�/ � /.� S—i —rS' 00 Cb m ca Y a m m O`v 0 V bd c~D CD \Ij to ar t j to aX, yT1 1 H CD I � I n AN •� V � ti 1 ' 3 ,G y, 'e't•F i t . < <� y a m N n 9 O Z G B mi 9 �O N q Z m y 9 Z cC rY m � 9LO ' lase y m..i fi G1 N N paGi�e. `S O 5,3 Nm m o mZc s"r_ Lp o� >� w nmo O m 0 V• t• TA SO w m ♦A ..Q i � yob„ � � .. r V• N O 'O O o m (NCS .xi Cs �„ _. • 'O '� o em g �w N wR- ` m o N O P R�Ow � 3�nm2 W m m t W7d 'O P Q c G N ti, v Q jVt. ID y N N O ri r �lu p It, C-1 rp;