Loading...
HomeMy WebLinkAboutMINUTES - 02141989 - 1.18 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA / f Claim Against the County, or District governed by) BOARD ACTION the• Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT February 14, 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: $571. 20 Section 913 and 915.4. Please note all "Warnings". County Counsel CLAIMANT: GEORGE A. EISAL 1205 Giovanni Street JAN 18 1989 ATTORNEY: Antioch, CA 94509 Date received Martinez, CA 94553 ADDRESS: BY DELIVERY TO CLERK ON January 13 . 1989 BY MAIL POSTMARKED: January 12 , 1989 - I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Januar 18 1989. PpHHIL BATCHELOR, Clerk DATED: 9 BY: Deputy Z.4—r- L, Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ((i) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: —'�� BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (�) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: FEB 1 4 1989 PHIL BATCHELOR, Clerk, By, 4 eputy Clerk WARNING (Gov. code section 913) Subject to Certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. FEB 15 1989 Dated: BY: PHIL BATCHELOR by uty 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 befgre .December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine.Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal. Code Sec. 72 at the end of this form. RE: Claim By ) ReserveAfoerZsDin s . p %V Against the .County of Contra Costa ) or ) J A N 131989 PHIL LOR District) CLERK uOARD OF SUPERVISORS Fill in name COY,rR COSTA CO. .. De u1 The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ ,S"'71, ,�-Q and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) 12 0/0 lVeS ------------------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) G()/ZLZ)Z0 P1q_ '-- =--- �Ij�S wLi �Q---- C'5/V r,�� Ce�A----- 3. How did the damage or injury occur? (Give full details; use extra paper if required) 94 4. What particular act or omission on the part of county .or district officers, servants or employees caused the injury or damage? C� � (over) STAT"PCALVkVW TRAFFIC COLLISION REPORT PAGE a, pip NUMBER MTA RUN CRU Y JUDICI NRRCT OCAL RSPORT NUMBER S INJURED "ON i ElUN+.�+�. b EcTi�JAA NUMBER HET S RLN COURr REPORTYq OIBTIBCT BUT /aS� �� PP�PE2r� a`° cHrxrc .- �- COLLISION OCCURRED ON MO. DAY YEAR �[ THY[(am? NCIC• OFFKER L D. Z P�1✓ti`? _P.�'.�t�.��--��F"•_ 1'__l�luo _Pte,__ / 5'�a 9a O 0 MILEPOST INFORMATION QDAY OP WEEK TOW AWAY PHOTOGRAPHS BY: /M MTWTFS Qra No J13AT INTERSECTION WITH �+ RATE/SHIM RtL OR: �G FEET/ OP G.��=1.� ��'7 "1i M 1.: ', ❑YU No �NONa PARTY DRIVER'SLICENSE NUMBER RATE CLASS SAPETV VEK rtAR /YODEL/ NUMBER STATE . 8� FoR 7 t /u1Nl� %yQF�SS' r� DRIVER NAME(FIRST.MIDDLE.LAST).f3t:QT`) E-M eP-La 02-H, PEDES- STREET ADDRESS OWNSKS NAMS OSAMS AS Omanp Z7— �'o.✓ a GQ A ee PARKEDSTY/STATS/W OWNER'S ADORERS []SAME AS Oman VEHICLE ❑ i r E c:- h7J 5�3 4S/ �'/wt�' S-. ARTiJEL Blcr- Sax "A RES HEIGHT WEIGHT NO. ,BIRTHOATS� YEAR n RACE DISPOSTIONOFVUSCLEONORDERSOR OFPICER DRIVER QOTHER cuR L„J ❑ 'J Sii / e ) 4 EG ��e)✓eel AwAy OTHER "OMS PHONE /J' BUSINESS PHONE POOR MECHANICAL DEFECTS:- NONE APPARENQ REFER TO NARRATIVE ❑ ( h7 4 SPJ"(r"a�y/ CHP USE Tr►S ONLY DESCRIBE EMCLE DAMAGE SHADE N DAMAGED AREA INSURANCE CARRIER POLO"NUMBER VEHICLE S OISOCNONE []=NOR 8 0. MAJOR ❑T'OTAL DIST OP JONSTRIKETORMONWAV S� PIP ../ ICC 0 ' PARTY OMvER'S LICENSE NUMBER RATE CLASS SAFETY VUIFEK YEAR MAKE/Y /COLOR LICENSE NUMBER RATE ,2 BO . go �RTs�.✓ �v��IeD DRIVER NAYS(FIRST.MIDDLE.LAST) IEDES. STREET ADDRESS OWNERS NAME []SAME AS DRIVER p Eis�L V446>4.Vl6Cll' PARKEDNER?ADORE= aSAME AS DRIVER Y t CRY/STATE/MSP OW��o! 1-.'V �0. oc'y CA per. SEX I HAIR Era HEIGHT WEIGHT YO. .S WDATE. YEAR RACE DISPONTON OF VEHICLE ON ORDERS OF: �OFFlCER aDRIvER THUI 041ST u '�NPS__Cl OTHER "ME PHONE BUSINESS PHONE PRIOR MECHANICAL DEFECTS: NONE APP-Al REM TO NARRATIVE Q ( ) ( CNP USE ONLY SHADE N DAMAGED AREA VEMCLS TYPE DESCRIBE VEHICLE DAMAGE INSURANCE CARRIER POLICY NUMBER . ❑MOIL ONIONS '210*NOII be 0MMOD. []MAJOII ❑TOTAL: OVl Of ON STREET OR HIGHWAY SST PCP HCC Q ' +.v /°of�;• >PJ` '77" rue O cHPa _ PARTY ORIVER'S LICENSE NUMBER STATE CLASS SAFETY VEK YEAR YAKS/YODEL/COLOR LICENSE NUMBER STATE 3 EOUIP. DRIVER NAME(RRST.NIDDLS,LAR) Q ►EDEi STREET ADDRESS OWNER'S NAME ❑BAME AS ORIVER TTVAN cl PARKED CST//STATE/DP OWNER'S ADORE= ❑SAME AS DRIVER VEHICLE SCM- SEX HAIR EYES HEIGHTR WEIGHT Y0. .p DAY YEAR RACE DISPOSITION OF VEHICLE ON ORDERS OF: 0OFFICER []DRIVER []OTHER CU p : OTHER HOME PHONE DUNNE"PHONE PRIOR MECHANICAL DEFECTS: NONE APPARENT[] REFER TO NARRATIVE[] ( ) ( CHP USE ONLY DESCRIBE VEMCLS DAMMAOE SHADE N DAMAGED AREA INSURANCE CARRIER POLICY NUMBER VENICLS TYPO _ []UK []NONE []MINOR off. ❑MAJOR OTOTAL ' DIR.OF JONSTRECTOR.MIGHWAY SPEED JPCI ICC[] TRAYtL LIMIT PucO cMP O PREPARER-5 NAMIS DISPATCH NOTIF D R EWER'S NAME' DATE REVIEWED `� � t `. _�..:t�.�1.,.:�I .�..�•'.. tN_�... VZ.. CHP$56 PAGE 1 (Rev 1-08) OPI 042 88 48667 Dania a Report 1.27620 NAME DATE(WORK PHONE HOME PHON 7✓0 ' l ADDRESS , CITY 4�e-, STATE ZIP YEAR_4F_0 MAKE �L�t ScJ✓i MODEL CJ• I.D.NO. PAINT CODE PROD.DATE-TRIM-MILEAGE LICENSE NO. S' S�7� P 9 DATE OF LOSS WRITTEN BY INS.CO. FILE NO. CLAIM NO. P.O.NO. ADJUSTER LIC.NO. PHONE Deductible/Betterment Line Re. Ra _ DETAOLS OF REPAIR �Q°��� LABOR ��O�T SU���r/�5�� No. par place N=NEW U=USED R=REPAIR S=STRAIGHTEN R/C=RECYCLE/RECHROME/RECORE 1P- c 33 V2 IS 2 tiJA 9 2—'Z' G, 3 L w 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 I 23 ' 24 25 26 27 I hereby authorize the above work and acknowledge receipt of copy. TOTALS Signed X Date PARTS Prices subject to invoice $ LABOR . hrs.t� �/2 — $ 1,e12 k O Shop Supplies $ PAINT�r4 hrs.® ��� ' $ `/2•r o ANTIOCH AUTO BODY Paint Supplies $. <,, z Towing/Storage $ 100 Railroad Avenue - Sublet/Miscellaneous $ Antioch, California 94509 EPAM'aste Disposal Charge $ $ Phone (41 f) 757-3586 • N.A.R. #AG96504 SUB TOTAL $ RON YORK - Owner $ TAX $ 13, Z 9 TOTAL $ _5'a 3, ©1988 Form No.1005 I/D/E/A inc.,One'l/D/E/A Way,Caldwell,ID 83605-6902-CALL TOLL FREE 1-800.635-9261 �l.Mc Q e4• &4, 9�e. CUSTOM AUTO PAINTING TELEPHONE 754-7600 1705 SOMERSVILLE ROAD -ANTIOCH, CALIFORNIA 94509 ,y Date 19 , NAME �- ` " WK.PHONE HM.PHONE �� U Make �`� �`�'"� Year erial Mileage License No. Body Style �� Prod.Date 7'? ` REPAIR REPLACE ESTIMATE OF REPAIR LABOR HRS: PARTS SUBLET TOTAL/ C70REMARKS: `' HRS.OF LABOR @$ PER HR.$ - PARTS$ Cl �_ ,-, PAINT MATERIALS$ �•' $ INSURANCE DEDUCTIBLE SUBLET.$' SALES TAX$ r BY: r• THIS ESTIMATE IS BASED ON OUR INSPECTION AND DOES NOT COVER ADDITIONAL PARTSN, ESTIMATE TOTAL$ V OR LABOR WHICH MAY BE REQUIRED AFTER THE WORK HAS BEEN STARTED.AFTER THE ADVANCE CHARGES$ WORK HAS STARTED,WORN OR DAMAGED PARTS WHICH ARE NOT EVIDENT ON FIRST IN- SPECTION MAY BE DISCOVERED. NATURALLY, THIS ESTIMATE CANNOT COVER SUCH CONTINGENCIES.PARTS PRICES SUBJECTTOCHANGE WITHOUT NOTICE.THIS ESTIMATE IS GRAND TOTAL$ FOR IMMEDIATE ACCEPTANCE. THIS WORK AUTHORIZED BY NO CREDIT CARDS ACCEPTED. v Q 0 C _t " _ �4 �. r. Lo o ' r� i �rn CLAIM., " BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT February 14, 1989 and Board Action. All Section references are to ) The copy of this document mailed to you is youi- 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: CRENEAL ADDISON ETAL (SEE ATTACHMENT LIST) Safeway Distribution Fire ATTORNEY: c/o Law Offices of Leon Lann 1610 Harrison Street #B Date received ADDRESS: Oakland, CA 94612 BY DELIVERY TO CLERK ON January 9'1 ,1989 hand del . BY MAIL POSTMARKED: no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. January 26 1989 PPHHIL BATCHELOR, Clerk DATED: BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. (}��) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: � BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (X) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date.. 1 Dated:— FEB E'CD B 1 4 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: FEB 15 09 BY: PHIL BATCHELOR by u y Clerk CC: County Counsel County Administrator NOTICE OF INSUFFICIENCY AND OR NON-ACCEPTANCE OF CLAIM TO: Law Offi of Leon Lann 1610 Harris Street #B Oakland, CA 94 Re: Claim of Safeway Distribution Fire (see attachment for names of claimants . ) 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 circumstances of the occurrence or transaction which gave rise to the claim asserted. x 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: I VICTOR J. WESTMAN, County Counsel By: Dept tCounty Counsel 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: \� at Martinez, California. cc: Clerk of the Board of Supervisors (or ginal) - Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§§11910, 910 . 2, 920 .4, 910.8) 'i I �cntra-'Costa fount { TO. Y- JIM Clerk of the Board of Supervisors 651 Pine Street, Suite 106 JAN q 1989 Martinez, CA 94553 JCI P. BA IELOR NOTICE OF CLAIM AGAINST GOVERNMENTAL ENTITY B L,; �' �� o.�``o" PURSUANT TO GOVERNMENT CODE SECTION 910 o�p"ty a) The name and address of claimant: c/o LAW OFFICES OF LEON LANN 1610 Harrison St. , Suite B, Oakland, CA 94612 b) The address to which claim notices are to be sent: Same as above address c) Date of Injury: Date of accident July 11, 1988. I received smoke inhalation from the Safeway Distribution Fire. The fire continued to burn and smother for the next 8 days. d) Injury: Medical, Property Damages and bodily Injury e) The name(s) of the -public employee causing the injury, damage or loss: Contra Costa County/Contra Costa County Health Dept. Inadequate supervision of Safeway and inadequte effort in prevention and suppression of the fire. Lack of attempt to protect public in general and this specific claimant. f) The amount claimed as of the date of presentation of the claim, including the estimated amount of any prospective injury, damage or loss in so far as it may be known at the time of the presentation of the claim, together with the basis of computation of the amount claimed: For general damages amount unknown. For medical and related expenses, amounts are presently unknown as estimate of amount unknown. For loss of earnings and earning capacity presently unknown an estimate of future loss of earnings amount unkown IF THE AMOUNT CLAIMED EXCEEDS $10,000.00, PLEASE INDICATE THE JURISDICTION OVER THE CLAIM. [ ] MUNICIPAL COURT [ X ] SUPERIOR COURT L By Leon 6ann Attorney for Claimant Safeway Distribution Fire Claims Received January 10 , 1989 Addison, Creneal Addison, Tamarra Addison, Willie Mae Alcutt , Robert Alhgaffarr, Rahman Allen, Anthony Allen, Foster Allen, Octave Allen, Sadie Anderson, Akita Anderson, Amy Anderson, Cindy Anderson, Dale Anderson, Roxanne Antwine, Hillard Are, Darreu Armstrong, Vincent L. Ary, Previes L. Atwood, Lance Atwood , Laura Atwood, Leland Atwood, Roselinda J. Babino, Doretha Bailey, Hal Bailey, Marsha Baker, Denise Baker, Evelyn Baker, Linda Barber, Rosalie Barnaby, Debbie Barnes, Kimberly Beek , Jacorey Belle, Beverly Belle, Darryl Belle, Jarell Belle, Larry Belle, Larry, Jr. Bernstine, Darolyn Bilbo, Javoane Bilbo, Raymesha Billing, Michael Blodget, Ernest Blodgett , Dwan Bolan, Victor, Sr. Bonner, Felisha Jo Booker, Eunice 1 Booker, Katie M. Booker, Whitney Booth, Mattie Boughton, Geraldine Boughton, Roy Bradford, Dolores Bradford, Larry Bradley, Kevin Bradshaw, Luella Branch, Kendar Branch, Kenneth, Jr. Branch, Kenny Branch, Teal Bratton, Barbara Bratton, Willie L. Bratton, Zaydoc , III Brewer, Couer, Jr. Brewster, Elmer Briffin, Mack Briggs, James Briley, Darris Brooks, Donald B. Brooks, Gregory Brooks, Hubert , Jr. Brooks, Michael Brooks, Shayla Broussard, Michael Brown, Denice Brown, Fredrick Brown, George Brown, James Brown, Linda Brown, Vernell Buggs, Terrence, III Buggs, Turras Bundrom, Ron Burks, Frankie Lee Burton, Tony D. Busby, Clyde Caldwell, James Calloway, Sammie Joe Campos, Leonard , Jr. Campos, Rosalie Canada, Corey Cannon, David Cannon, John Cannon, Lois Capps, Anita Capps, Meri 2 Cardoza, Ruth Carlson, Tamara Carney, Allen, Sr. Carpenter, Gloria Carr, Charles Carr, Raechell Carr, Rahsaan Carter, Katti Carter, Marcus Carter, Michael , Sr. Carter, Pamela Carter, Ruby J. Casillas , Liza Castille, Roxanne Causey, Bennie Causey, Thomas, Jr. Chambers, Christian Champion, Donald Champion, Gabreal Chapman, Bobbie Chatman, Antoinette Chatman, Evelyn Chatman, Shyla Chattmes, R. T. Cisneros , Marcus D. Clark, Aman Clark, Anna Clark, Faith Clark, Foster Clark, Leslie Clark, Linda Clark, Reggie Clark, Rhonda Clark, Robert Clark, Sherry Clark, Tony Clark, Trog Clark, Valder Clark, Vanessa Clark, Willa Clay, Donald Cloudy, Paulette Cohen, Wanda Cole, Willie. Coleman, Montest Coleman, Tasha Collins, Charles Collins, Lou Venia 3 Collins, Robert Combs, - Isaiah Cook, Kim Cooper, Tana Corbett, An' triell Corbett, Gilda Cornin, Joy Cotton, Amber Cotton, Ashley Cotton, Azhia Cotton, Valerie Cowans, Stephon Cox, Christopher Cox, J. T. Crenshaw, Carol Crenshaw, Curtis, III Crenshaw, Curtis , Jr. Crenshaw, Marilyn Crouse, Frederick Crowder, Andrew Crowder, Anthony Crowder, Gwendolyn Crump, Anthony Crump, Anthony Cruz, Joseanna Cruz, Juan Cruz, Rachel Cruz, Sara Cundiff, Colleen Curtis, Ella Curtis, James Curtis, Lenard Curtis, Lenard Dangerfield, Paulette Daniels, Clay Daniels, Dennis Daniels, Elizebeth Daniels, Pauline Daniels, Theodore Daniels, Trisha Davenport, Lawrence Davidson, Anthony Davidson, Jackie Davidson, Milton, Jr. Davidson, Milton, Sr. Davie, Kelvonte D. Davis, Arletha Davis, Arnold Davis, Arthur 4 Davis, Cheri L. Davis, Deasha Davis, Delores Davis, Edward Lee, Jr. Davis, Edward, Sr. Davis, Evelyn Davis, Glory J. Davis, Ivory Davis, James B. Davis, James W. Davis, Jueit, Jr. Davis, Jueit, Sr. Davis, Katie Davis, Lacretia Davis, Latosha Davis, Lillie M. Davis, Lorena D. Davis, Mercedes M. Davis, Rena Davis, Shirley J. Davis, William M. DeLaBriandais, Gary DeLaBriandais, Nicholas James Dempsey, Billey Dempsey, Cherice Dempsey, Sandra Dempsey, Yvette Demsey, Maurice Demsey, Ruth Dener, Vallerie DePaul, Jon DeShong, Edward Dixson, Daniel Dixson, Juanita Dixson, Robert Don, Nettie Dorton, Larry Dorton, Michelle Dorton, Stephanie Dowell, Ann Dowell, Dalinda Dowell,. Nancy Downs, Brandi Downs, Joe L. Downs, Joe L. , II Downs , Pearl Dozler, Alnora Duchine, Alex Duchine, Charles Duchine, Eric Duchine, Takiena 5 Dunbar, Lonnie Dyson, Lottie Mae Easiley, Yvonne Edward, Harry Edwards, Beverly Elliott, Cindy Elliott, Tom Ellis , Carla Ellis, Celestine Ellison, Morris Emery, Dianne Evans, Anthony, Jr. Evans, Robert Ewing, Ted Fisher, Loretta Fisher, Paul Fitzgerald, Deheontae Fletcher, Connie Foster, Kalona Foster, Lawrence Foster, Risstio Foster, Tami Fountaine, Marlo Fowler, Dante R. Fowler, Jonathan D. Fox, Maria D. Francios, Ekesha Francios, Lorene Francios, Rashun A. Francios, Shantel L. Franklin, Beverly Franklin, Beverly Ann Freeman, Laquenzia Freeman, Tomarra Gack, Kathy Gaines, Gregory Gallon, Clarence Geddins, Adnee 6 Gelaspie, Hester Gentry, Eric Gentry, Ericka Gibson, James R. Gibson, Jeremy Gladney, Marquies Gladney, Marquies L. Gladney, Robert Gladney, Robert Gladney, Roland Gladney, Roland Gladney, Sheila Gladney, Sheila Gladney, Sheila Gladney, Tyeea Gladney, Tyeea Godfrey, Deborah Godfrey, Peggy Goodman, Celestine A. Graham, Debbie Grant, Andrine Grant, Janis Grant, Lane Ona Grant, Louis T. Grant, Rasheeda Gray, Inez Green, Angela Green, Angela Green, Lakeyah Green, Leroy Green, Michael Green, Yolanda R. Greengard, Lorretta Greer, Michelle Grenne, Kevin, Jr. Griffin, Angela Griffin, Carolyn Griffin, Cloe LaMar Griffin, Craig Griffin, Demon Griffin, Nakisha Griffin, Stephanie Gulley, Evelyn Gulley, Lois 7 Hall , Latosha Hamilton, Edwina Hamilton, Gloria Hamilton, Wynnuel Hampton, Anthony J. Hampton, Willie Harden, Diane Harden, Greg Harden, Kelila Hardy, Clyde Hardy, Fontino Hardy, Fontino Mitchell, Jr. Harris, Angela Harris, Barbara Harris, Bettye S. Harris, Lakesha S. Harris, Steve Harris , Todd Harris, Troy Lee , Jr. Harvey, Hanne Lore Haslid, Darwin D. Hatcher, Jerome Hayes, Ernest Hayes , Rachel Hayes, Rosalind, Haynes, Lester Haynes, Lester, Jr. Haynes, Marvin Haynes, Ruby Haynes, Shawn Henderson, Donna Henderson, Ernest Henderson, Irvin Henderson, Irvin, Jr. Henderson, Lula Henderson, Zettie Hicks, Allen Hicks, Charlene Hicks, Dorjan Hicks, Jermaine Hicks, Marcus Hicks, Patsy Hicks, Randy Hicks, Temonthe Higginbotham, Penny Hill, Billy Hill, Danitra S. Hill, Denisha L. Hill, Diane P . Hill, Raymond Hill, Reginald 8 Hill, Richard Hill , Ronnie Hill , Tamika Hill, Tanya Hilliard, Craig Hilliard, Edna Hilliard, Quincy Holland, Christine Holland, Donte Holland, Kevin Holland, Rodney Holley, Octavius E. Hollis, C' laine Hollis, James Holly, Starsheana Holmes, Jelonny Holmes, Johnny Hooper, Marcus Hosley, Tony Houston, Raymond Huey, Reginald Hughes, Darlene Hughes, Lawrence Hughes, Tylonnie Humphrey, Alex Hunter, Lydia Hunter, Tyeka M. Hunter, William M. , IV Jackson, Antoine Jackson, Eddie Jackson, Edward Jackson, Geogia Jackson, George, Jr. Jackson, Judy Jackson, Latasha C. Jackson, Lillie M. Jackson, Pamela Jackson, Robert Jackson, Terrell Jackson, Terrence Jackson, Todd E. James, Carrie James, Dennis James, Ethel James, Michael James, Viola Jasper, Loang Jenkins, Eddie 9 Jinter, Jimmie Johnson, Andre Johnson, Betty Fox Johnson, Eddie Johnson, Euereece Johnson, Gloria Johnson, Keena Johnson, Prentice Johnson, Regina Johnson, Tony Johnson, William Johnson, William, III Johnson, William, Jr. Jones, Damie Jones , Eugene Jones , Gianni Jones , Larrie Jones, Larry Jones, Margie Jones , Moieche Jones, Vernon Eugene Jordan, Aishande Joved, Mae Juniel, Dillie Marie Juniel, Steven M. Kelly, Landrin Ray, Sr. Kelly, Lanny R. , Jr. Kelly, Lanny, Sr. Kelly, Latonya Kelton, Lydia D. Kelton, Shala T. Ketton, Ron Ketton, Sharon Ketton, Sharron King, Danny Kline, Javarri Knox, David M. Knox; Jacquieline M. Knox, Jovani D. Knox, Mary Knox, Patricia A. Lacy, Jacqueline Lane, Jozell Latimer, Stacey Laverne, Deborah Laverne, Linda Leaks, Raymond Lee, Anthony 10 Lee, Dajanee Lee, Dietra Lee, Jesse Lee, Joseph Lee, Lantany Lee, Latanya J. Lee, Lequan Lee, LeThomas E. Lee, Marguel Lee, Renell Lee, Sherrie Lee, Timothy A. Levels, Anthonn Lewis , Betsy Lewis, Danny Lewis, Paul, Jr. Lewis, Robert L. Lipsey, Linda Logwood, Alonzo Lott, Lymeka Love, Nicole L. Lowe, Robin L. Luckett, Andrew Lumpsey, Jay Lumsey, Ashley Lumsey, Gorden, III Lumsey, Michelle Lynch, David Mack, Constance Macon, Anthony Madden, Sallie Maden, Doris Madison, James Madison, Natasha Madison, Valliene Mahasin, Brandin A. Majors, Gwendolyn Malone, Amanda Malone, Patrice Malone, Rashad Malone, Toni Mann, Alicia Marrable, Linnie Martin, Judith A. Martinez, Ellen Mason, Ebony Mason, Helen Mason, Henry Mass-Saucer, Helen Mathews, Shanise A. Mathis, Benjamine McBeth, George T. 11 McClain, Sheldon McClelland, Laprenna McCormick, Jamie, Jr. McCormick, Jordan McCormick, Joshua McCormick, Kelly McCormick, Lee G. McCormick, Rachael McCormick, Tonja McDonald, Kelly McDonald, Kimberly McDowell, Fransconja McFailand, Brian McFailand, Latoia McFailand, Paulette McFailand, Tanitia McFarland, D'Andre McGill, Lydia McKenzie, Bobby Antoine McKenzie, Tanea Reshea McKinney, Troya McKnight, Elizebeth McLean, Katherine D. McMurray, Lavonte McMurray, Tony McNeal, Maria McReynolds, Ronald Medearis, Luis Meeks, Michelle M. Meeks, Travoy L. Miguel, Richard Miles, Glenn Miller, Beverly Miller, Carol Miller, Darryl Miller, Dolphis Mills, Carl Milsap, Glenda Mims, Travis Mitchell, David L Moms, Samuel Louise Montan, Charisma Moore, Amelia Aysle Moore, Carl Moore, D'ehian Moore, Deirdre Moore, Edwin Moore , James T. Moore, Johnny B. Moore , Jon Michael Moore, Maria 12 Moore , Michelle Moore, Nikis Moore, Yvette Moosley, Sheila Morales, Maria Morena, Bertha Moreno, Fernando Moreno, Martha Morgan, Betty Moronkila, Olefemi Moronkola, Adesola Moronkola, Kimberly Morris, Jacqueline Y. Morris, Lee Morton, Pamela Moss, Diane Muller, Lonnie L. Nakandakare, Bernadette Nathaniel, Walter Navarrete, Christine Nelson, Ivory Nelson, Jason Nelson, Kevin Nelson, Megen Nelson, Michael Nelson, Mycheal Nelson, Tandanika Newson, Justine Nicks, I 'drena Nicks, Willie Nix, Carl L. Nix, Carl, Jr. Nix, Paul J. Nix, Tony Norman, Cynthia Norman, Cyron Norman, John Norman, Ronald Norman, Ronald K. , Jr. Odom, Norris Olden, Christine Olden, George Oliver, Clarence Oliver, Kathy Oliver, Leana Owens, Angela Owens, Jim Owens, Larisa Owens, Ruth Owens, Vincent 13 - Palmore, Arties Parks, Lynne Payne, Paula Peaks, Janice E. Peterson, Albert R. Peterson, Novella Nix Peterson, Raiesha J. Petit, Richard Phillips, Deonte Phillips, Rocherd Pierce, Ellin Polk, Latrana Powe, Maurice Antoine Powe, Morgan Anjody Prevo, William T. Travis Priebe, Crystal Priebe, Mark, Jr. Priebe, Mark, Sr. Raines, Jesse, Jr. Ramano, Kenneth J. Ray, Beverly Jean Ray, Roger Reed, Derrick Reed, Venus Rhymes, Janelle Richard, Marilyn Richards, Jamie; Sr. Richardson, Anthony Richardson, Anthony, Jr. Richardson, Arnold Richardson, Brenda Richardson, Dominique Richardson, Sharon Richmond, James Roberson, Asley Roberson, Charles Roberson, Christian Roberson, Tyra Robertson, Willie Rogers, Tamika R. Ross, Kayla Ross, Kimberly Ross, Mary Ross, Winston Sampson, Wanda Sandefur, Lorice 14 Sandefur, Maumice Sandefur, Pandora Sanfrage, Bernadette Sangster, Michael Sangster, Nauakke A. Sangsters, Lillie Saucer, Latanya Saucer, Lonnie D. Saucer, Nakia Scoggins, Amika C. Scoggins , Glenn Scott, Joseph, Jr. Scott, Lorenzo Semien, Anthony Shaheed , Shafeed Shaue, Carolyn Shaw, Larry Shelton, Darrell Shenna, Lamont Shepard, Carol M. Sherman, Mason Shifferaw, Matt Simichs, Regina Simmons, Antonio Simms, Andre ' Simpkins, Bethany Simpkins, Raymond Singleton, Darryl Slater, Karen Smith, Alex, III Smith, Carolyn A. Smith, DeAndre' Smith, Jacquline Smith, Latana L. Smith, Marcus L. Smith, Markita N. Smith, Murray Smith, Patricia Sparks, Charles Spencer, Sonja Stephanie Stevens, Luella Stewart, Charles Stewart, Gwendolyn Stewart, Otto Swanson, Jacquelyn Syess, Marcus Sykes, Eugene L. 15 Taggart , Bobby Taggart, Tommy Taggart, William, Sr. Taggart 's Auto Clinic Talbert, Robert Talton, James Tate, Sidney Tatoowi , Marilyn Tatoowi, Richard Tatum, Gregory Taylor, Andre ' Taylor, Arlice Taylor, Bernadine Taylor, Deborah Taylor, Donte Taylor, Estelle Taylor, Hubert Taylor, James Taylor, Patricia Taylor, Sharee Taylor, Tawna Terrell, Genova Thames, Jacqueline Thames, Jeanetta Thierry, Commieolla Thierry, Daniel Lenell Thierry, Timothy Joseph Thierry, Trevelyon Thomas, Angela Thomas, Ben Thomas, Gregory Thomas, Gregory, II Thomas, Hortence Thomas, Juana Thomas, Marilyn Thomas, Wilma Thompson, Donald Thompson, Merle L. Thompson, Michael Thompson, Shorte L. Thompson, TaHirah D. Thompson, Terrence Thompson, Tisa A. Thompson, Tyjuan Thornton, Curec Thornton, Racheal Thu, Raphela Timmons, Karen Tolbert, Ethel Turner, Adriann Harris Turner, Alice Turner, Annie R. 16 Turner, Danielle Turner, Danny Turner, Michelle Turner, Nathan, Jr. Turner, Shawna Turner, Shayla Turner, Shoshena Turner, Vincent Turner, Vincent Tyes, Brenda Tyes, Ola Van Hook, Rosa Van Hook, Samatha Vaughan, Sybil Vaughn, Broderick Vaughn, Deloris Vaughn, Deloris Vaughn, Lendale Vaughn, Roger Vaughn, Roger, Jr. Vaughn, Rogina Vaugn, Dave R. Viksna, Ritma I . Volan, Victor, Jr. Walker, Georgette Wallace, Aisha Wallace, Glenda Walton, Mari Warhop, Beverly Washington, Devon Washington, John Knesha Washington, Johnny Washington, Melvin Washington, Robert Weathersby, Mary Webb, Sylvester Webster, Diane Webster, Jeanette Webster, Mason Webster, Paul J. , Jr. Webster, Paul J. , Sr. White, Andre D. White, Betty Whitney, Breana Wilcox, Charles Wilcox, Helen Wiley, Robert L. Wilford, Charles Wilkerson, Erica L. Wilkerson, Tina William, Jacqueline 17 William, Krystal Williams, Betty Williams , Betty Williams, Brian Williams, Charles Williams, Christopher Williams , David Williams , Doris Williams, Elenora Williams, Freddie Williams, Gwendolyn Williams, Ivan Williams, Joseph H. Williams, Larry D. Williams, Marcia Williams, Markel Williams, Michael Williams , Perry Williams, Rick, Jr. Williams, Virgil L. Williams , Wesley Willis, Christopher Willis, Theodore Wilson, James Wilson, Kyle Wilson, Rosa A. Wilson, Rosa Lee Woodards, Anthony Woodards, Dwight Woodards, Linda Woodards , Tiffany Woods , Serina Woodward, Adelene Woodward, Karen Woodward , Stanley Woullard, Charles Wright, Channel Wright, Hattie Wright, Lance Yates , Mildred Young, April Young, April Young, Carl Young, Carl Young, Melody Young, Patricia Young, Rick Young, Walte Youngblood, Youlanda 18 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 Febr.uary 14, 1939 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: UnsiDeci fied Section 913 and 915.4. Please note all "Warnings". CLAIMANT: UNKNOWN ATTORNEY: c/o Law Offices of Leon Lann 1610 Harrison Street #B Date received ADDRESS: Oakland, CA 94612 BY DELIVERY TO CLERK ON January 4, 1989 Risk: Mana¢ BY MAIL POSTMARKED: no enveloTae I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: January 23 , 1989 PPHHIL BATCHELOR, Clerk BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. ( This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: gaA.4 BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (X) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date.FEBDated: E14 1989A PHIL BATCHELOR, Clerk, By c Deputy Clerk WARNING (Gov, code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order an4Arotice to Claimant, addressed to the claimant as shown above. FEB 15 1989C/W4&BY: PHIL BATCHELOR by c eputy Clerk Dated: CC: County Counsel County Administrator Y 4 NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM T0: NOWN c/o w Offices of Leon Lann 1610 Ha ison Street #B Oakland, C 4612 Re: Claim of UNKNOWN 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: x 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. x 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: VICTOR J. WESTMAN, County Counsel By:_ #aal azx lole, � Depu County Counsel 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: \1 � , at Martinez, California. cc: Clerk of the Board of Supervisors (o iginal) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§§' 910, 910 . 2, 920 .4, 910 .8) T0: Cco��tra Costa County Clerk of the Board of Supervisors K9*6 651 Pine Street, Suite 106 ECH VEP < Martinez, CA 94553 1�3 � `' 1989 NOTICE OF CLAIM AGAINST GOVERNMENTAL ENTITY CL- OH1 6 EL0n PURSUANT TO GOVERNMENT CODE SECTION 910 e oN P U f a) The name and address of claimant: c/o LAW OFFICES OF LEON LANK 1610 Harrison St. , Suite B, Oakland, CA 94612 b) The address to which claim notices are to be sent: Same as above address c) Date of Injury: Date of accident July 11, 1988. I received smoke inhalation from the Safeway Distribution Fire. The fire continued to burn and smother for the next 8 days. d) Injury: Medical, Property Damages and bodily In,jur`y e) The name(s) of the public employee causing the injury, damage or loss: Cera Costa County/Contra Costa County Health Dept. Inadequate supervision of Safeway and inadequte effort in prevention and suppression of the fire. Lack of attempt to protect public in general and this specific claimant. F) The amount claimed as of the date of presentation of the claim, including the estimated amount of any prospective injury, damage or loss in so far as it may be known at the time of the presentation of the claim, together with the basis of computation of the amount claimed: For general damages amount unknown. For medical and related expenses, amounts are presently unknown as estimate of amount unknown. For loss of earnings and earning capacity presently unknown an estimate of future loss of earnings amount unkown IF THE AMOUNT CLAIMED EXCEEDS $10,000.00, PLEASE INDICATE THE JURISDICTION OVER THE CLAIM. [ ] MUNICIPAL COURT [ X ] SUPERIOR COURT By Leon Lann Attorney for Claimant CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT February 14, 1939 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: CAROLE F. JONES County Counsel 1433 Aster Drive JAN 18 1989 ATTORNEY: Antioch, CA 94509 Date received Martine , CA 94553 ADDRESS: BY DELIVERY TO CLERK ON January 17 , 198 BY MAIL POSTMARKED: January 13 , 1989 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: January 18 , 1989 gy1L BAeTTCtyLOR, Clerk L. Hall II. FROOM: County Counsel TO: Clerk of the Board of Supervisors (+� ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: �Z-11—/ Fq — BY: =4Deputy County Counsel —� III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (x) This Claim is rejected in full . ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Cp e Dated: FEB 14 1989 PHIL BATCHELOR, Clerk, By V, Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the 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 Notic to Claimant, addressed to the claimant as shown above. Dated: FEB._1 5 19% BY: PHIL BATCHELOR by A�Z�euty Clerk CC: County Counsel County Administrator ' 'claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A-. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person . or to personal property or growing crops and which accrue on or after January 1, ' 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code S c. 72 at the end of ,this form: _._ ,..._._.. . RE: Claim By ) Reserve �' p ® RECEDE Against the County of Contra Costa ) lP or ) P ELO CLE U oC v District) ON Fill in name ) By c. ........, - oaPucy j i The undersigned claimant hereby makes clalM_,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?- (Gi exact-date and hour) ------ ------ ------------------------------------------- 2. re did the damage or injury occur? (Include city and county) -- _ - _____-____> - 1_ ____ 3. How did the damage or injur occur? (Give full details; use extra paper f required) -� - - - - - - - - - - - 4. WYiat particular act or'.--- r omission.on, the 'part of county or district officers servants or employees caused the injury or damage? ` Over) c/NE Delta Glass 101 Railroad Avenue 3870 'Antioch, California 94509 (415) 757-5300 ATE r 1900 e C-&\VD I NAME �, ' �J(/� f ADDRESS PHONE NO. � SU JOB LOCATIO19- I t PHONE NO. INS. CO. \i R Q ueh ON, DESCRIPTION AMOUNT l� ?�/ -x s I i -SAFELITE AUTO GLASS Za NAME 2 DATE ADDRESS J YR.&MK/E dWl-E.O. BODY STYE AGENT ESTIMATED BY' ADDRESS ESTIMATE GOOD FOR 30 DAYS QTY. ITEM/SIZE DESCRIPTION PRICE DISC. AMOUNT 1-7 zL K i d? = • v MERCHANDISE TOTAL 3a� SALES TAX LABOR SUB TOTAL CUSTOMER'S SIGNATURE X LESS DEDUCT TOTAL 7 • J' ._ 1_VV_ �-- 1. r V �- ��1�1�i��i�/ ./I !/I J ��/1�•�J� 'Y\�"�!`V�+ �'o_J \/�d�����i�/W�.i � � ) 4 jt vow j 171 alge------- -- -- a U. sem$ . f a p, Vo t CLAIM X/t i BOARD OF'SUPER'1ISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of'Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT February 14, 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: $300 . 00 Section 913 and 915.4. Please note all "Warnings". County Counsel CLAIMANT: ARTHUR E. ADDISON 34 West Leland Road JAN 18 1989 ATTORNEY: Pittsburg, CA 94565 Date received MaCA 91553 ADDRESS: BY DELIVERY TO CLERK ON January , BY MAIL POSTMARKED: no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. / Januar 18 1989 PPHHIL BATCHELOR, Clerk /" DATED: Y BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( This claim complies substantially with Sections 910 and 910.2. This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: BY. _ Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (X This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: FEB 1-4 1989 PHIL BATCHELOR, Clerk, ByLw—(A� Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. L Dated: FEB 15 1989• BY: PHIL BATCHELOR by uty Clerk CC: County Counsel County Administrator CLAIM TO?n, BOARD OF SUPERVISORS OF CONTRA CO§;_,L6rnCo9Yapplicationto: Instructions to Claimant0erk of the Board P.O.Box 911 Martinez,Califomia 94553 A. Claims relating to causes 'of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. 'Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. , Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 1061 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 Distr�ctyshould 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 o this form. t 1 RE: C im by )Reserve or R EJAR, 7.1989 Against COUNTY OF *,CONTRA COSTA) G P}r' MT—1 Cl Oil or DISTRICT) - 6r -up (Fillin name ) _ - ._ ,e _ a"aura The undersigned claimant hereby makes claim against the n of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: �. When did the damage or injury occur? (Give exact date and hourT �. Where id'd the damage or injury occur? (Include city and county) 3. How did the damage or injury occur? (Giveuii cetaiis, use extra sheets if required) - A�altI - - _- --- ------y1. - •4. Warticular ac or o fission on the part o county or district officers, servants or employees caused the i ry or damage? c t v (over) ( ) 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. 1 0 Dated:—FEB 1 4 1909 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: FEB 15 1989 BY: PHIL BATCHELOR byVxo/w_,,�Deputy Clerk CC: County Counsel County Administrator Claim tor . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause- of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 924553. 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 f r Jeffrey Stark - and ) REUP. V ' Marilyn Stark-.-, ) X Against the County of Contra Costa ) 'JAN 1 7.1989 or ) C v�5 L 4 C Q� District) s E s C, Fill in name ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 250,00 and in support of this claim represents as follows: ---------------------------7-7 l. When did the damage or injury occur? (Give exact date and hour) November 25, 1988 at, 10:30 p.m. ------------------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) San Pablo in Contra Costa Countyr�; ------------------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details; use extra paper if required) We were driving eastbound on Appian Way:;in the center of our designated lane near the cross street of Rincon Rd. We were proceeding at_ less than the posted speed and hit a deep paved depression in the road. -------=---------------------------------------------------------------------------- 4. What particular act or omission on the' part of county or district officers, servants or employees caused the injury or damage? Due to construction in trig t area, a large, paved depressTon developed in the center of the road. No construction signs were,• posted alerting drivers to slow or proceed with caution. There' was also no way, to avoid driving over this paved de- pressioh because it was in the center of the road going through both lanes. (over) I s s .i it,!'I 1h'dI). x i� .t it'nl J 'f CA)M lama l i f;tlfll ANY `,'."'L I "1 i T F ; '1!{1� 1111'E r I NLL_t,ll)I i G 5*FF'J-J.:- 1 JRC.L- PARTS i;F_F I_s sr,L.i'iF.t i,t t .1 :VVE1..? t lt._F,,..t:!N T:{E: t �:J�f=. c� f . t t ' I`st:,Gtai*d')�1NL L: 1,4'it 1i.l t.h4I,t_1 A"r;Y .`-;'l,I-)I',IL7;^�i .r}i.: CfG1[M1*. 1:•i_a1.:t:( ''tt f.>% z i:. t h! u�I=1n !J Vit•;-. 1 01101 r,i t r R LC7 .:I)!�1'F t 1.,';",r';,;<3 T*,SPE.0f L' , t' 0t I_.rr i fl � :axe-.:� • (N F'�yD(1TF_ 1..'!t_Y��;`t:t<< TI CtN a =r Arrf--R,A I sp z L,_C-`<fa:l"{Y 3Ht.F' t:,^-:F'r f.- i.NE - f3 � r14 �1f raI?L11=t1` �� F:: i'•��1.T,hJ f•E-It_7tlE'1s��r� f��2 "r�•._^_� r CITY` 53TriTE {4001:?1. 1) y C(l. I EFF NArE 0 CITY STATE .)MVIts, - '11::11�}i ta.`.:,.� ...� 9'5- y� 1 "'.. . Z Ir' �.�t6 F ETC# t F't-:1Z x.,.'.7•.3 kv,Ito t:Yr, ; Nr_,rC C11_rJF', 4`t 11 E t}C'r.• t_Y5 Y�}t:. . r f-OND 11 I nN A "r::-1 I`ati r ( 1 fl, +YB r s L NEW :F''r R1- Ef_ OFTE fit1=`�R .ET f ART E J- SA1..VAC)1•M F siRI' E F %EE.. F"} ,FiE ! rlt�l F =C.1-1Ct F. I P97PF\I R f1L l t�f�l r t{T i t. T 1 F 1.:4 T I'a'1"r i{ t i i�IJI71' F I t7h{(�l f L. J{C]f,. tr'I F"Ctt i T I Clt 4 TE'PART,/PART I tiL, RL---'PL-ACE F- L:T 1 �srtnr,/f��{-RT I'f1L. F tl:t C Flr�fi I T t F`,F'1.IF :'f ART,I�1L.• r-�F-PA I R 1 t . • _ t:lf'- I JI*{f if t ATC D f"'1=t I OR '.L)r1P'lAGE I �1F1 rAF FL=F1tFiNt;F.j f ti._.L_r?tSJ;1hJ[ i : F.. .= C i i..C1 rf..IY. F t,1:r tF: . T:,^,1 it1C.iF.: s.. ' 1gt3 tr'L7L_VCJ :ter}CY[,1._rt:,(_ E . I '. I ECFhtlF:•'i tic; I.:; rIi-� .f?Dty rlr IaEf'f:(r-'1 ACIP : P1f C-11'. Pill F{n.Lit;� R x I - - i •{3 E 4� WHEEL ;FRONT L Tl: I i.<'s_;s=;r::, '',.CY� 4 ,? , ,E Y �) i E ', 93:I tAJflfEl.... CL: tF? .. E..i.:, 1. -:,�,j ; N° 9.74 ',ii`�r I_Pl�a.s_JtJ Viii. Ir,N; i t ;�?JI?t'!_ 1 ; K01 I• ' �1 4 . I ra ("IF.L..;_ T k1rt. LN`_"+t.I:?.;.. ).}fiti - - k, i T'T r_t•k� . I h r.INAL t;(,Lt L.1Lf!- ':Itati`:: GFUJ'S-S 7'21 PARTS 1• �-� IN r .i At'{•1•�:, - i t,Z f 1`::k F.i''il.. I ' . r.i 17, '.� `':,E:{. r. i t I rl 485495.6.82 ':. UNDERWRITING/SPECIAL PURPOSE COPY �' E )Ort)r' ..;�)fL1iL_ 4 1o0r_1rf ; r, Fl ' 1._C!t; NO, 1 .k.M,r, '' DOTE 1. 1 f-DE1, t!. .0 1..�5Tat-iF�' f� aTk F�f F'4.i; :.1._ t ll: <:?I I�f::ffF��s;' x i -GHEE T.j METAL 4 .'.t7t_� t i.,'. �t7 1 ,. � . r r �( Ti n4_ 16. t_)t;) i LABOR—TOTAL, TAX. QPi t�(ABCtf; j SUBLET f-;f_f"'Fl I f;E:, t a. T`f111! GROSS - TOTAL LESS: DE1N.ICT I f.=tl_..' hlE'T- TC► 1 !�l ca 1. r . 74 (it�f 1fi �k.!I?A 1 E. t6� ;j t! 1__t?G , f.1171. � , r ,;; i .� 1:._. _ ... k)(k T'k�. 1.'y, t�.�f r r..:.++y...} i. 1.1_r t-}.. .J >`r{i r (1l /'(,lf,i. ('t(,i�(�)C) l"I TS, 1.5 NOT, 11i+i..111!"i Cif 1 .i FtT7Ctt1 TC:1 11 E PA' fl lfjr;1 :Yt '1"i.C:lN !lUic:'T L't-. C:iC.`r.:tI'NF..i f .11 AE' VEHIGLIE CNJIN•;k=.R r;U c:it_;I::.f'k..l-_•t;{;a?'T': f;:(::{t.AL..t' FT.W" :k: UNDER RS I NEE As 1;f :F.`; i'C?. i::Ci1'iF'L F* 7:t:"f....._ f:G'.ft1r ICl T1-1C= '1 ' 1 f= SIGNED. . . . , llf a:kttlS�(�Tk.. n h: .t•1 i'.'�f"fti t4 f(�i '1. .. i)I�-ilIf.:. ., . . ., .. „ , ,. , , . , . ,. .. ", n e ., „ w , a , n . e u }11:1..1..�. , . , n , . . » i i , AF•PRn I �k:r: ;:, r- . :1 I . . u ..f�l-Ic!r.�t . „ . . . . .. . � . . .. • � 1 ���� r I 1, 485495-6-82 I 1' �'� ) •• . UN DERWRITINGISPECIAL PURPOSE,COPY Insurance Associates of Northern California P. 0, Box e07i"� Walnut Creed::, California, 94596 (415) 934-0505 CHECK ENCLOSED FOR YOUR CLAIM. DECEMBER 131 1988 JEFFREY C. STARK 1429 MARINA CIRCLE DAVIS, CA. 95616 RE.- CLAIMS DESCRIPTION: AUTO COLLISION DATE OF LOSS: 11"25-88 CHECK ENCLOSED FOR: $617. 74 REPRESENTING REIMBURSMENT..,FOS; COLLISION LOSS LESS $250 DEDUCTIBLE. MERRILLYN JOH6 .N CLAIMS DEPARTMENT >>> "T— eco KCQ 0 01 0.:C�012 c c Cm 2� zoz! 0 MO -N i�z i�z m m :13 0 0 C z > r7 rx m W OU 7f c : !J C 03 - 7 " - L- J m m70 m o Z m FF m > m CA 0 C F30 0 c > m El 55 n 0 z V < _q IN, 0 0 ❑z z El4w m Om Elm > 71 O zo 0-4 -4 Fo mzoz:�—m-i MM C)> m 0 -40 m m T7 to OZ -f 2 0 m 00 o-<m MO m --1 0 a w m ht 0 rn m ❑ m m '0 m m 0 >z m Km 0 00 <M > m -4 > m Z m z a m m Q ca Z ❑ cl CO2 m 0 z m M m 0 m C) 0 F) Z rp)C) 9 z 1, g M > � o m :1 0 z 0 1 0 1 -a- �1-1 m s.-.G o 0 z 0 33 0 rn > m C) x 5 z, m .6 c t" m s m c mo 0 sr 0 z m m 'D > )> > m m z > 0 0 0 2 3 C. 0 3 w o N 3 0 M a) - ;-,. � m m 33 0 > — z - 0 > > m 2, 1z m-4 rQ 1> C 0 tj 6 > z 0 0 m I X 0 �ft N (A co w 9) X- m i a En -I rn X0 0 0 m z 3 c� mt 0 to Ln 0 q 3 < F, m x 0 0 F N i3 >-f > g 0 mc z 0 m -1 -1 -4 M 03 r- cc: 0-4 3 t. M w C> 0 M -1 >r" 0 > > M X r VF m m :0 rn z > m m m > �| . � . . - � � . � � , . • , g\t t $« % 7 00 { Re , / ¥ � 0 / 2 \ m 0 t p e . @ C Ea ct \ 7 � � m eo X20 $ g \ Qo �U - \J'L w 0 ct , ct : Z0f \ � $ } \ \ \ CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT February 14, 1939 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: '$2 , 000 , 000 . 00 Section 913 and 915.4. Please note all "Warnggs" 6o-unly Counsel CLAIMANT: DEAN K. BUCKLEY 883 Hartwick Avenue JAN 18 1989 ATTORNEY: Turlock, CA 95380 Date received Martinez, CA 94553 ADDRESS. BY DELIVERY TO CLERK ON January 18 , 1989 \ BY MAIL POSTMARKED: January 17 , 1989 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Januar 13 , 1989 PPHHIL BATCHELOR, Clerk DATED: Y BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ✓) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: ` ?�� BY Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BO(ARRD' ORDER: By unanimous vote of the Supervisors present (�( ) This Claim is rejected in full . (,`) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. FEB 14 1999 Dated: PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, --California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. FEB 15 loan � BY: PHIL BATCHELOR by t puty Clerk CC: County Counsel County Administrator 883 Hartwick Avenue Turlock, CA 95380 January 17, 19891— Clerk of the Board of Supervisors Cpl 1 ri .. �`.' County Administration Building .� P 651 Pine Street, Room 106 f Martinez, CA 94553 Dear Sir: Please find enclosed the original and two copies of my claim for damages against J. R. Olsson, Contra Costa County Clerk. Please file the original and return my two endorsed file copies to me in the enclosed, stamped, self-addressed envelope. Very truly yours, 17 Dean K. Buckley Cert. P 157 989 749 Return Receipt Requested Enclosures Claim to: BOARD_ OF SUPERVISORS OF CONTRA COSTA,COUNTY INSTRUCTIONS TO CLAIMANT; A. Claims relating to causes of action for death or. for injury to, person ;or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual oP 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 ` Clerk' fil' g stamp Dean K. Buckley ) - ) E �r, Against the County of Contra Costa ) or ) -JA ; J. R. Olsson, County Clerk P DAT iKOR CL_ ARD O 'PE_R " Fill in name N T F By t.. . The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 2,000.000.00 and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) 9-1-88 to 1-1_7-89 and continuing. ---------------------------------------------------- ------------------------------- 2. Where did the damage or injury occur? (Include city and county) County Clerk's Office, Martinez, Contra Costa County. ------------------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details; use extra paper if required) The County Clerk, J. R. Olsson, and his Deputies have an existing and continuing conspiracy to deny due process to litigants who are pleading their cases In Pro Per. ------------------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? The County Clerk, J. R. Olsson, and his deputies have a window that is set up for In Pro Per litigants only, and Dean K. Buckley in Case No. C8803354 has been continually harassed, his pleadings have not been filed by the County Clerk and his pleadings have been deliberately lost or misrouted. �nvan� Lo mow. u O O S 2•. i14 � Ln a vn o U q n � O Q" /1 d <' G r rA c o- as cnr,Q j4 v *� of cc W' CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT February 14, 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: ' $49 7 . 4 0 Section 913 and 915.4. Please note all "Warnings" Malty Counsel CLAIMANT: LAURIE S . BACA 1570 Portway Avenue i A N 18 1989 ATTORNEY: Oakley, CA 94561 Date received Manez+ CA 94553ADDRESS: BY DELIVERY TO CLERK ON January 18 , 198 9 BY MAIL POSTMARKED: January 17 , 1989 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Januar 13 , 1939 PpHHIL BATCHELOR, Clerk DATED: y BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( I/ his claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: _ 2� —g� BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( ) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. FEB 14 1989 Dated: PHIL BATCHELOR, Clerk, By Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order an Notice to Claimant, addressed to the claimant as shown above. Dated: FEB 1 5 19" BY: PHIL BATCHELOR by Vo��uty Clerk CC: County Counsel County Administrator Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553• C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * RE: Claim By ) Reserved for s i RE Against the County of Contra Costa or ) ;y 18 1989 ) District) c IOARD ' ,°" , Fill in name ) n .... . . ..s..."............ .. . puty The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ '/? 7, y0 and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) ----------------6------ - - -------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) . 3. How did the damage or injury occur? (Give full details; use extra paper if required) ------------------------------------------------------------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? F, P_ U`,' ' ' a�a,u��l, (`. ",.1s-a--' 64,a���) (over) 14_��-rte _ ..�,.�_��-.�- ..lam.-z. �4-,� .� s��'��`•`---_ QTY. UNIT PRICE DESCRIPTION AMOUNT RA i s REGIONAL AMBULANCE INC. s Ex,1 L-A;, d 14!040 CORPORATE OFFICES } $,:C r, �} C k. ;.� C 41300 CHRISTY STREET FREMONT,CA 94538 . P.O.BOX 7780 FREMONT,CA 94537.-77,80 :I (415)657-9989-ALAMEDACOUNTY ..,r41..'.. ti7 .,! +arse'4e:r 7z7�.. _ (415)676-7979-CONTRA COSTA COUNTY '" IRS#94-2258148 P.O:BOX 7780 FREMONT,CA 94537-7780' #� k 11l23P53 j R SICK ROOM SUPPLIES AND RENTALS ° CHAIRAVAN-WHEELCHAIR SERVICE SEE REVERSE SIDE FOR FINANCE TERMS 8 BILLING ASSISTANCE ( AMOUN7 DUE 17 i ei 4 I DATE OF SERVICE TRIP NO. CALL RECEIVED FROM TO NEED OF I 11101"i3a 32°Jf�449-. 2019 HRS 570 P+, ?, 1,1 u fE#V -{ '�('., i,"AR i'�': I#,. Lk ',iE.S� CUGFL OMER NO. PHONE NO. 415.6254699 0 L UR I E BAC A 'ZREF-v RACHEL • e P10S�i1. .. 1sTo Pv�.'rAAY AVE PATIENT - -- SHAH 04KLEY, CA 94561 PHYSICIAN DELTA !•; ,".1JiNAL C0VrA REQUESTED BY - � Q Alar( t s Cr- CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cl& Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT February 12!-, 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: DAVID ERBEZ County Counsel 163 Redondo Drive ATTORNEY: Pittsburg, CA 94.565 JAN 2 7 1989 Date received ADDRESS: BY DELIVERY TO CLERK ON January 19 ,MDM9ez, CA 94553 BY MAIL POSTMARKED: no postriark I I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. IL gATCHELOR, Clerk DATED: January 27 , 1989 �b: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: I I Dated: d�� O BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (Y) 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 min ites for this date. - Dated: FEB 14 1999 PHIL BATCHELOR, Clerk, By eputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6.1 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 inn Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. 4/ Dated: FEB 15-1989 BY: PHIL BATCHELOR by ty Clerk CC: County Counsel County Administrator cE,-,I J A 19 1989 7 rIilflgRDniCF!E:CR CLEF,K GO CONT?^,cO57APERYISpR$ CO. .........................� De of January 18, 1989 Contra Costa County Clerk of the Board of Supervisors County Administration Building 651 Pine Street, Room 106 Martinez, Ca. 94553 Enclosed herewith is claim against the County of Contra Costa for damages to my automobile due to the carelessness of the County's Public Services Department. The County received numerous complaints from citizens using Kirker Pass Road during the re-construction period, yet the situation was never corrected. Had the gravel been compacted as it should have been and more particularly had the loose gravel been swept properly, my car would not have been damaged. I expect to be home from college during the summer of this year at which time I plan to have the damages to my car repaired. I will send you an estimate, or more than one if required, and any other information you may request. All communications may be sent to the home of my parents which is 163 Redondo Drive, Pittsburg, Ca. 94565. r Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT low A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must. be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By ) Rese ' fili rstamp David Erbe z j E . Ir., V —_ Against the County of Contra Costa ) �AN 19 1989 or ) (jA 44 '-OR C " S ERV' District) e �� A Fill in name ) .. D The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) July . 30 , 1;988 - 7:00 P.M: 2. Where did the damage or injury occur"r (Include c1t;� and county;_ Kirker Pass Road - Pittsburg - Contra Costa County 3. How did the damage or injury occur? (Give full details; use extra paper if required) Driving down Kirker, approximately 1 mile short of Buchanan , my car was showered by pebbles and rocks kicked up from the road by other cars even though they were 'proceeding with caution. ------------------------------------------------------------------------------------ 4. What particular act or omission.on_-the-par-t-of--county-or---d-istr_ict_officers, servants or employees caused the injury or damage? (1) They should nave confined work--to--2 lanes at a time leavinganother 2 open for travel . (2) They should have packed the gravel on their own rather than allowing cars to do it for them. (3) Even after the County had received many calls complaining the gravel was loose causing damage to cars they failed to correct the situation. (over) N� '�� �" � `� �`�. � ;. i �� �� ��, �` � �L� �,�-� ,� � � ti`s � ' � � .�` -�.� `�, t.,� ``�,� �� `� ��—, �� �� �� 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 February 14, 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: 14ALTER BLAND ETAL (SEEN A.T.TACI--D1ENT_. LIST) Safeway Distribution Fire ATTORNEY: c/o Law Offices of Leon Lann 1610 Harrison Street #B Date received ADDRESS: Oakland, CA 94612 BY DELIVERY TO CLERK ON January 9 , 1989 hand. del. BY MAIL POSTMARKED: no enveloDe I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. January 26 , 1989 PPHHIL BATCHELOR, Clerk DATED: BY: Deputy L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. ( This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: d p2 6 / BY: 417 Deputy County Counsel III. FROM: Clerk of the Board f0: 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 XThis Claim is rejected in full. ( ) Other: I certify that this Js a true and correct copy of the Board' rder entered in its minutes for this date. •1 e Dated: FEB 1�4 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: FEB 1 5 1989 BY: PHIL BATCHELOR byDe uty Clerk CC: County Counsel County Administrator NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: Law Of es of Leon Lann 1610 Harri. n Street #B Oakland, CA 9 12 . Re: Claim of Safeway Distribution Fire (see attachment for names of claimants . ) 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 circumstances of the occurrence or transaction which gave rise to the claim asserted. x 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: Depu County Counsel CERTIFICATE OF SERVICE 'BY MAIL C.C.P. §§ 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: ��°�� , at Martinez, California. cc: Clerk of the Board of Supervisors ( riginal) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§§' 910, 910 . 2, 920 .4, 910 .8) TO Conara•jJ'osta County Clerk of the Board of Supervisors 651 Pine Street, Suite 106 , • Martinez, CA 94553 `A� NOTICE OF CLAIM AGAINST GOVERNMENTAL ENTIT PURSUANT TO GOVERNMENT CODE SECTION 910 CL KJ T peputy a) The name and address of claimant: WALTER BLAND 6y c/o LAW OFFICES OF LEON LANN -1610 Harrison St. , Suite B, Oakland, CA -94612 b) The address to which claim notices are to be sent: Same as above address c) Date of Injury:_ Date of accident July 11, 1988. I received smoke inhalation from the Safeway Distribution Fire. The fire continued to burn and smother for the next 8 days. d) Injury: Medical, Property Damages and bodily .Injury e) The-name(s) of the public employee causing the injury, damage or loss: Contra Costa County/Contra Costa County Health Dept. Inadequate supervision of Safeway and, inadequte effort in prevention and suppression of the fire. Lack, of 'attempt to protect public in general and this specific claimant. f) The amount claimed as of the date of presentation of -the claim, including the estimated amount of any prospective injury, damage or loss in so far as it may be known at the time of the presentation of the claim, together with the basis of computation of the amount claimed: For general damages amount unknown. For medical and related expenses, amounts are presently unknown as estimate of amount unknown. For loss of earnings and earning capacity presently unknown an estimate of future loss of :earnings amount unkown IF THE AMOUNT CLAIMED EXCEEDS $10,000.00, PLEASE INDICATE THE JURISDICTION OVER THE CLAIM. ] MUNICIPAL COURT [ X ]' SUPERIOR COURT By Leon 'Cann Attorney for Claimant ' Safeway Distribution Fire Claims Received January 4-e-, , 1989 Bland, Walter Bratton, Lloyd Bratton, Stephanie Bratton, Zaydor Carter, Deborah Carter, Joyce Cloudy, Beverly Cloudy, James Crummie, Chrystal Daniels, Rodney Daniels, Sereia Dawkins , Roy Dawkins, Yvonne Durham, Dwayne Espadron, Jimmie Espadron, Kimberly Espadron, Stephen Flumm, Julia Ford, Tamika Foster, Adaji Foster, Mary Fraizer, Shirley Fuller, Cory Gardon, Isabella Garner, Maurice Gordan, Dan Gordon, Crystal Gordon, Khadija Gordon, Mack Gordon, Sara Griffin, Cleo Griffin, Hubert Griffin, Mac-k Hall, Johnna: Harris, Darlene Ivory, Leon Jackson, Kimberly James, Jimmie King, Maurice Knox, Irene Knox, Steven 1 McGee, Floyd. McGee, Lakesha Outon, Ed Payne, Mary Perry, Mark S. Porter, Rhonda Potts, Nequasha Robinson, Jeanette Scott, Joyce Smith, Craig Spears, Corlelia Stover, Thomas Swinny, Lola Thames, Shantai Wilson, Martha Woods, Dorothy C 2 CLAIM ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA u 4;aim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT February 14, 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: $300 . 00 Section 913 and 915.4. Please note all "Warnirt-int Y Counsel CLAIMANT: WARREN E. RATLIFF 713 Bank Drive J/A 1989 ATTORNEY: Richmond, CA 94804 Date received 1 Martinez, CA 94153 ADDRESS: BY DELIVERY TO CLERK ON January 13 , 1989 hand de BY MAIL POSTMARKED: no envelope I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. pH BB DATED: January 18, 1989 BYIL DeputyLOR, Clerk L. Hall II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( )/ This claim complies substantially with Sections 910 and 910.2. ( ✓) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: / ?j� O� BY: puty 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 ORDER: By unanimous vote of the Supervisors present ( ) This Claim is rejected in full. ( ) Other: ' I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: FEB 14 1989 PHIL BATCHELOR, Clerk, By Deputy Clerk �Z 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 aO Notice to Claimant, addressed to the claimant as shown above. FEB 15 1989 Dated: BY: PHIL BATCHELOR byr )4���ty Clerk CC: County Counsel County Administrator t NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: War E. Ratliff 713 Ban Drive Richmond�A 9944804 Re: Claim of WARREN E. RATLIFF 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. 4 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. x 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 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: VICTO J , unty Counsel By: Dep y Count ounsel 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 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. cc: Clerk of the Board of Supervisors (original) / Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§§ . 910, 910 . 2, 920.4, 910. 8) A10 TO BOARD OF SUPERVISORS OF CONTRA CO-Ve �g�WO� application to-, �..�:•• a ur � i a . ' , �• i � , Instructions to Claimant Clerk of the Board I P.O.Box 911 rtinez,Calitornf 94533 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be .filed with the Clerk of the Board of Supervisors at its office in Room 106 , County Administration Building, 651 Pine Street, Martinez , 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 mast 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 ) Reserve e E' icing stamps EC 1� � � ` 193 r+ 1c b �. Against the COUNTY OF CONTRA COSTA) or vJ DISTRICT) rHIL Ty FOABAT;:;_ Ce (Fill in name) . The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ , 3�D _ and in support of this claim represents as follows : -T—��- ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) h— sI de _ Nva kr4lh cZ b-t_�— — — -- --- --- -- ---- ------- --- ----- --- -------- ---- --- ----- 2. Where did the damage or injury occur? (Include city and county) ; ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details , use extra sheets if required) 4 . What particular act or omission on the part of county or district - officers , . servants or employees caused the injury or damage"? (over) AMENDED CLAIM BOP,RD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Aga- nst the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT February 14, 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: $500, 000 . 00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: JOSHUA WESTA.BY ETAL County Counsel c/o Steven A. Reaves ATTORNEY: Attorney at Lain JAN 18 1989 1200 Concord Ave. #260 Date received ADDRESS: Concord, CA 94520 BY DELIVERY TO CLERK ON January 17 , M8801ez, CA 94553 BY MAIL POSTMARKED: January 13 , 1989 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: January 13 , 1989 EVIL BATTCYELOR, Clerk epuL. Hall II. FROM: County�aC TO: Clerk of the Board of Supervisors (�) Thisnclaim 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: �y 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: HS' By unanimous vote of the Supervisors present 9�1�7vD� (A This Claim s 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.[C Dated: F G B 1-4 1989 PHIL BATCHELOR, Clerk, ByDeputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: FEB 15 1989 BY: PHIL BATCHELOR by eputy Clerk CC: County Counsel County Administrator STEVEN A. REAVEr' S Attorney At Law January 13, 1989 Clerk - Board of Supervisors L. oas County of Contra Costa _ P� ARpj sTA County Administration Building °��" �zF, 651 Pine Street , Room 106 Martinez, CA 94553 Re : Joshua Westaby, a Minor, by and through his natural father and guardian, James Westaby Claim Presented December 9 , 1988 and Denied 1/10/89 Dear Sir or Madam: Please be advised that I have received the rejection of the above- referenced claim. However, there is a scrivener' s error on your part concerning the amount of said claim. The amount of the claim is in the aggregate not less than $500 ,000 . 00 and exceeding the jurisdiction of the Municipal Court of the State of California as evidenced from Paragraph 8 of said claim which was duly presented on December 9 , 1988, received by the Board on December 12 , 1988 , and evidently reviewed by the County Counsel on December 20, 1988 . An extra copy of this endorsed Claim for Damages previously presented is enclosed for your records . Please see that your records are corrected to reflect this . Should you have any questions whatsoever, please do not hesitate to contact me. I will look forward to your prompt correction of 'this mistake on your part and receipt of a corrected denial letter. Thank you for your time and attention. JEN "REAVES SAR/jmr Enclosures CC : Julie Aumock, Liability Claims Adjuster, Contra Costa County Risk Management Steven A. Reaves Attorney At Law Concord Airport Plaza Central County (415) 682-7777 1200 Concord Avenue, Suite 260 West County (415) 232-0794 Concord, California 94520 East County (415) 754-7777 STEVEN A. REAVES Attorney at Law 2 Concord Airport Plaza 1200 Concord Avenue , Suite 260 3 Concord, CA 945210 (415) 682-7777 Attorney for Claimant 5 JOSHUA WESTABY , a minor , by and RE C W E D through his natural father and 5 guardian , JAMES WESTABY 7 .P A y E 4011 g CLAIM AGAINST PUBLIC ENTITY ITC 9 10 In the Matter of the Claim of ) 11 JOSHUA WESTABY, a minor , by and ) through his natural father and ) CLAIM FOR DAMAGES 12 guardian , JAMES WESTABY , ) (Govt . Code §910, et seq . ) Claimant , ) 13 -against- ) 14 CONTRA COSTA COUNTY ) 15 ) 16 1 . I , STEVEN A. REAVES , attorney at law, representing 17 JOSHUA WESTABY, a minor , by and through his natural father and 18 guardian , JAMES WESTABY, present this claim for damages as a 10 person acting on behalf of the claimant . 20 2 . I desire notice relative to this matter to be sent to 21 my following business address : Concord Airport Plaza , 1200 22 Concord Avenue , Suite 260 , Concord , California 94520 . 23 3 . The name and address of claimant -are : JOSHUA WESTABY , 24 a minor , by -and through his natural father and guardian , JAMES 25 WESTABY , 4549 Dccr17.i.e] (11 Drive , miltio,c1) , (;.Ili. forni�i 94509 . i 26 4 . The date aria plricc of the occurrence that gave rise 27 to this claim are as follows : July 15 , 1988 , on Interstate 680 146 28 1275 feet South of Nlilej)ost 680 Cu . Co . 13— , Walnut Creek , <r. 1 Contra Costa County , California . 2 — 5 . The circumstances of the occurrence which gave rise to, 3 the claim are : A Contra Costa County vehicle being driven by a i 4 Contra Costa County employee , NANCY INA STROM, collided with i 5 the vehicle that claimant was occupying from behind going at a 6 high rate of speed. Said County vehicle was being operated in a 7 negligent manner by an inattentive driver who was speeding. The 8 County and its employee proximately caused claimant ' s injuries 9 and damges . 10 6 . A- general description of claimant ' s injuries , damages , 11 and losses incurred so far as it now known are as follows : 12 Severe personal injuries including , but not limited to , an acute 13 fractured right femur/leg , multiple contusions , abrasions , 14 lacerations , head injuries , as well as injuries to right tibia. 15 Said injuries resulted in special damages in excess of 16 $10 , 000 . 00 for medical expenses . Future medical expenses , wage 17 loss , loss of earning capacity , and general damages are unknown 18 at this time . Claimant also has suffered severe emotional 19 distress due to the accident and his injuries . Due to witnessing 20 his father , JA14ES WESTABY and his step-mother, PAMELA AGPALO- 21 WESTABY being injured he has suffered emotional distress , and 22 as such, is making a Dillon v. Legg claim for emotional distress . 23 7 . If known, the name (s) of the public employee(s) 24 causing said injuries , damages , and losses is/are : NANCY INA 25 STROMDThe26 amount claimed as oC tiic date of presentation of i i 27 this claim consists of general damages and special damages � I 28 relative to claimant ' s injuries and property damage an loss of -2- - i I use of same in acmounts unknown at this time but in the aggregate 2 not less tha $500 , 000 . 0 and exceeding the jurisdiction of--t-Fe- 3 fthe3 Municipal Court of the State of California . Claimant _ reserves 4 the right to insert said amounts wh�n. sameiare a certained. 5 DATED : December �, 1988 .< STII A. REAVES 7 Attorney for Cllimatit JOSHUA WESTABY, a minor , by and 8 through his natural father and guardian, JAMES WESTABY 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 i 28 -3- PROOF OF SERVICE BY MAIL (C -C .P . 1013A, 2015 . 5) ST ATE O: CALIFORNIA COUNTY 0- CONT2�. COSTA I am a citizen of the United States and a resident of the county of Contra Costa . I am over the ace of- eighteen years and not a party to the within above-entitled action . My business address is 1200 Concord Avenue , Suite 260 , Concord , CA 94520 . On December 9 , 1988 I served the within CLAM FOR DAMAGES (Govt. Code §910 , et seq. ) Claimant : Joshua Westaby , a minor , by and through his natural father and guardian , James Westaby on the parties in said action, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid , in the United States mail at Concord , California, addressed as follows : Clerk of the Board Contra Costa County Board of Supervisors 651 Pine Street, Room 106 Martinez , CA 94553 I , Joan M. Ritter, certify (or declare) , under penalty of perjury that -Che fore,:o ii no is tri,,o rind correct . E::ecuted on December 9 1988 at Concord , California . CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA laim Against the County, or District governed by) BOARD ACTION he Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT J azivary 1 Q 1�8 9 nd Board Action. All Section references are to ) The copy of this document mailed to you is your notize o 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. 00+ Section 913 and 915.4. - Please note all "Warnings". LAIMANT: JOSHUA WESTABY, A MINOR, BY AND THROUGH HIS NATURAL FATHER AND GUARDIAN, JAMES WESTABY TTORNEY: c/o Steven A. Reaves 1200 Concord Avenue #260 Date received DDRESS: Concord Airport Plaza BY DELIVERY TO CLERK ON December 12 , 1988 Concord, CA 94520 BY MAIL POSTMARKED: December 9 , 1988 FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. gbIL BATCHELOR, Clerk DATED: December 19, 1988 : Deputy L. Hall I. FROM: County Counsel TO: Clerk of the Board of Supervisors �X This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). County Counsel ( ) Other: Martinez, UT U4553 Dated: BY: LP 1�� Deputy County Counsel I. FROM: Clerk of the Board TD: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). BOARD RDER: By unanimous vote of the Supervisors present ( This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. 1 Dated: JAN 10 1989 PHIL BATCHELOR, Clerk, By -'� Deputy Clerk P y WARNING (Gov. code section 913) bject to certain exceptions, you have only six (6) months from the date this notice was personally served or pocitce ir, th2 :Rail to file a courL aLtion on this claim. See Government Code Section 945.6. u may seek the advice of an attorney of your choice in connection with this matter. If you want to consult attorney, you should do so immediately. AFFIDAVIT OF MAILING, ; declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the itad States, over age 18; and that today I deposited in the United.States Postal Service in Martinez, lifornia, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to claimant as shown above. !ed: JAN 10 1989 BY: PHIL BATCHELOR by &�_,Zeputy Clerk County Counsel County Administrator � V ' 1�� us ch So bZ rk 41 N p 00M 0 in C) C cd N a` O N o. o v td o�4 0 ) w"ip �' v c°) 4 10 y O NCO .. c0 oU � U V