Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 11061990 - 1.25
CLAIM ~- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RECEIVED Claim Against the County, or District governed by) BOARD ACTIOPP T 1 G 19 9 0 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT NOVEMBER -_&N14Y9&%NSEL and Board Action. All Section references are to ) The copy of this document mailed to you is your nb `CCIbfCAL�F. California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $20,000.00 Section 913 and 915.4. Please note all,-Warnings". CLAIMANT: AUSTIN, Loron (dba Austin City Limits and Loron's Appliances) ATTORNEY: Joseph E. Canciamilla, Esq. Sanders, Dodson & Rives Date received ADDRESS: 2211 Railroad Avenue BY DELIVERY TO CLERK ON October 9, 1990 Pittsburg, CA 94565 BY MAIL POSTMARKED: October 8, 1990 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim, ppHH gg DATED: October 15, 1990 BY1L DeputyLOR, Clerk II. FROM: County Counsel TO: Clerk of the Board ofu er sors �•� ) This claim complies substantially with Sections 910 and 910.2. A5 'b Pik.`ec( e es AfNji, 4A/go, ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so cifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: BY: _ Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( his Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: N 0 V 6 1950 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov, code se 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated:—NOV 6 1990 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator ' Joseph E. 'Canciamil'la,. Esq. 1 Sanders, Dodson" &' Rives � . 2211 -Railroad AvenueAECEIVED 2 Pittsburg, Calif. 94565 g (415) 432-3511 OCT 4 ARDOF SUPERNTRA COSTA t~0. �-- 5 ' 6 To: Clerk of the Board Contra Costa County 7 Board of .Supervisors . " 8 9 . L4rc?n, !?'S,`l,n ,?:I+' ,< ani c1. a::: r„ :+ +i' _ ..�. ia�.. vs :3t 5 l ' . . 10 Appliances hereby makes claim t1 against” Contra. Costa County for. the sum of $20, 000. and W makes the following statements -in support of the claim: 12 u m o o '' Claimants Post .Office Address is 2328 Willow Pass Road, 4 00 o a .1,3 o A U i. Pittsburg,California. " d a 14 w N Notices .concerning the claim should be sent to the Law Offices z 15 of .Sanders, Dodson & Rives. 16 The date and place of the occurrences giving rise to this claim 17 are: 1$ beginning in January 1990 and continuing until approx. May 19 1990. .. 20 . The.,circumstances.. giving. rise to this claim are as follows: ,, 21 During the above time the County of Contra Costa had begun the 22 process of widening and improving Willow Pass Road through West 23 Pittsburg. ' During the course of construction claimants 24' business was blocked and access was eliminated or restricted. 25 completely. 26 Claimant suffered losses to his appliance and bar business that are severe and continuing. 2 3 ,. The names of the public employees causing -the claimant's 4 injuries and unknown. 5 The total' claim as of this date' is twenty thousand dollars 6 ($2.0, 000. ) .7 These damages are computed based''upon .the losses incurred by 8 the business and the nature and extent of the loss of business 9 from before the incident compared to- after the incidents. 10 tnw aa 11 .Z Dated: tober , 1990 o x W z 12 , a 0 'a 0 m o w 0o a �' 1 0 0 3 v J' 'EPH E. CANCIAMILLA, .ESQ. g m a 14 W N C1 x _ 15 16 17 18 19 20 21 22 23 24 25 a tDG ro � f s f rA ,n ' , < 7S yid tai+ '< 0 0 o � ix W Jy 0o oo�'o : 9 0 C� 0 9N l O N U) �`'� ;"•� � � to �"� C.7 ' r 1 LAW OFFICES OF SANDERS, DODSON & RIVES PITTSBURG: - 14:51432-3511 STANLEY K.DODSON CONCORD: (451 676-4464 PLEASE REPLY TO: RONALD F.RIVES WALNUT CREEK: (415)944-5289 JOSEPH E.CANCIAMILLA FAX: (415)432-3516 PITTSBURG REGINA M.LEWIS 2211 RAILROAD AVE. PITTSBURG,CA 94565 RUSSELL E.SPITLER WALNUT CREEK RICHARD D.SANDERS 3000 CITRUS CIRCLE,SUITE 203 OF COUNSEL October 5, 1990 WALNUT CREEK,CA 94698 RECEIVED OCT 91990 CLERK BOARD OF SUPERVISORS TRANSMITTAL CONTRA COSTA CO. TO: Clerk of the Board RE: Loron Austin, ind. and dba Contra Costa County Austin City Limits and Loron's Board of Supervisors Appliances 651 Pine Street Martinez, CA 94553 ENCLOSED PLEASE FIND THE FOLLOWING: NUMBER OF ORIGINALS [1] NUMBER OF COPIES [2] DESCRIPTION: Claim [ ] FOR YOUR INFORMATION [ ] FOR NECESSARY ACTION [ ] FOR SIGNATURE & RETURN [ ] PER YOUR REQUEST [ ] FOR SIGNATURE & FORWARDING [ ] PER OUR CONVERSATION AS NOTED BELOW [ ] APPROVED [ ] FOR REVIEW & COMMENT [ ] APPROVED AS NOTED [ ] FOR CORRECTION [ ] DISAPPROVED [ ] FOR RECORDATION [ ] FOR YOUR FILES [X] FOR FILING & RETURN [ ] FOR PAYMENT [ ] SEE REMARKS BELOW [ ] FOR SERVICE ------------ REMARKS: BY: y1ie L. Combos, for oseph E. Canciamilla, Esq. JEC/jlc Enclosure(s) ' CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA �Z o •Claim Against the County, or District governed by) BOARD ACTI6NQ T 1 G 1990 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT NOVEMBERQDPNW=Mf?L and Board Action. All Section references are to ) The copy of this document mailed to you is your nd6fGW.&N6f CALIF, California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $1,000,000.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: BRIDGES, Anna ATTORNEY: Laurence F. Padway Padway & Padway Date received ADDRESS: One Kaiser Plaza, Suite 1930 BY DELIVERY TO CLERK ON October 9, 1990 Oakland, CA 94612 BY MAIL POSTMARKED: October 8, 1990 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHHIL BATCHELOR, Clerk DATED: October 15, 1990 BY: Deputy 11. FROM: County Counsel TO: Clerk of the Board of Supkxiadrs 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: lo c 9n 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: N O V 6 1990 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code secti 3) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: fi Q V 6 1990 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator * 1 LAURENCE F. PADWAY PADWAY & PADWAY - 2 A Professional corporation RECEIVED One Kaiser Plaza, Suite 1930 3 Oakland, CA 94612 (415) 839-7999 Eq 1990 4 5 Attorneys for Plaintiff CLERK co 8O -RD OP 6 7 CLAIM AGAINST PUBLIC ENTITY 8 9 ANNA BRIDGES, 10 Plaintiff, 11 VS. 12 CITY OF RICHMOND, CONTRA COSTA COUNTY, 13 Defendants. 14 15 16 1. Plaintiff is Anna Bridges, c/o Padway & Padway, A 17 Professional Corporation, One Kaiser Plaza, Suite 1930, 18 Oakland, CA 94612. 19 20 2 . Notices concerning this claim should be sent to 21 Laurence F. Padway, Padway & Padway, A Professional 22 Corporation, One Kaiser Plaza, Suite 1930, Oakland, CA 94612 . 23 24 3 . Plaintiff was injured by the negligence of the 25 public entities as follows: on July 10, 1990, Plaintiff was a 26 passenger in a Richmond Paratransit van which was driving at 27 41st and Cutting Boulevard, Richmond. Plaintiff was confined 28 to a wheelchair, but Defendants had failed to restrain properly -1- 1 the movement of the wheelchair and Plaintiff in the van. The 2 van turned sharply, causing Plaintiff's wheelchair to tip over., 3 thereby injuring Plaintiff. 4 5 4 . Defendants are the owners and operators of 6 Richmond Paratransit. The names of the employees of Defendants 7 who were operating the vehicle are unknown at this time. 8 9 5. Plaintiff sustained personal injuries and 10 property damage. She injured her head, elbow, back and leg, 11 inter alia, and suffered from headaches and insomnia as a 12 result fo the accident. Plaintiff's special damages are 13 unknown at this time. Medical treatment is continuing. 14 15 6. Wherefore, Plaintiff makes this claim for 16 $1, 000, 000. 17 18 DATED: October -L—, 1990. 19 20 PADWAY & PADWAY A Professional Corporation 21 22 By LAURENCE F. PADWAY 23 Attorneys for Plaintiff 24 25 26 27 28 -2- r The Ordway PADWAY & PADWAY One Kaiser Plaza,Suite 1930 A Professional Corporation Oakland,CA 94612 Other Offices _.. San Francisco San Jose (415)-8397999 October 8 , 1990 RECEIVED Off 9 X90 Clerk Board of Supervisors Contra Costa County CLERK BOARD OF SUPERVISORS - CONTRA COSTA CO. 651 Pine Martinez , CA Bridges v. City of Richmond Re: Claim Against Public Entity Dear Clerk: Regarding the enclosed, please: ( ) Issue and return in the enclosed envelope. ( XXX ) File originals and return filed endorsed copies. ( ) Certify and return in the enclosed envelope. ( ) Record and return copies in the enclosed envelope. ( ) Calendar the matter for hearing on the date indicated. ( ) Find check enclosed in the sum of $ ( ) Present for signature. Very truly yours, Elaine Horton Enclosure ro to Q a r � N t7 0 o Q zn co 0� 0 � C,Aif4 C? ca � N �� is CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RECEIVE® i-Claim Against the County, or District governed by) BOARD ACTIONC C T 16 1990 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT NOVEMBER .�QuNI9 UNSEL and Board Action. All Section references are to ) The copy of this document mailed to you is your noirAuT ALIF, California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Undetermined Section 913 and 915.4. Please note all "Warnings". CLAIMANT: BURKE, Robert D. 2063•_Mai.n Street, Suite 145 ATTORNEY: Oakley, CA 94561 Date received ADDRESS: BY DELIVERY TO CLERK ON October 12, 1990 (hand. delivered) BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim, pH DATED: October 15, 1990 Jy1L BATCHELOR,Clerk epu11. FROM: County Counsel TO: Clerk of the Board of S ors (� (V ) This claim complies substantially with Sections 910 and 910.2. A` o ���e ecl i1._LRicg atNx„1, ahlb, ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and rao 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: lU BY: 1 ! S_ Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (�This Claim is rejected in full. ( ) Other: — I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: N O V 6 1994 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov, code sec ) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: N V e 1990 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator * I ROBERT D. BURKE 2063 Main Street , Suite 145, OAKLEY, CA 94561 Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA -COUNTY � ED RE. Claim By ) RECEIV ROBERT D. BURKE ) 12 WD elm Against the County of Contra Costa, ) and Gary T. Yancey District Attorney , et al . ) The undersigned claimant hereby makes claim against the County of Contra Costa, Gary T. Yancey , et al . , in the sum of $5,000 ,000 .00 - - (FIVE MILLION -DOLLARS) and in support of- this c-l-aim—represents as follows: 1 . The injuries began with my transfer and demotion in October of 1989. I do not know the precise date of my demotion for pay purposes as I was not advised at that time that I had suffered a loss of pay. The date of my transfer and I believe my demotion was effective October 16, 1989. The Injuries continue through this date . 2. The injuries are not easily placed geographically , for example some injuries occurred to me, to my professional reputation , to my career , and to my ability to .seek and gain employment at a level commensurai --' achievements. The injuries described 1 Cwtra Robert D.Burke CostDeputy District Attorney clear if need be . Certainly the injulCounty (415)646-4891 Contra Costa County , but they just i ffice of the District Attorney t D Family Support Division '< wherever I �go. � �x�.--�+i: ao nnuir Road Martinez,California 94553 3. The injuries began as a result of� °°' support the District Attorney of Contra Costa politically . A letter I wrote to the Merit Board, to Mr. Walter Treanor details this and is attached and Incorporated herewith. (The letter is dated November 3, 1989. ) The injuries continue In the form of disparate and unfair treatment In my Job assignments, by a letter of reprimand directed to me , by continued damage to my professional reputation and career, and continued Injuries to myself personally as detailed below, which flow from these Illegal activities. 4. The particular acts are described above . However I do not know all the people who contributed to these acts at this time , nor do I have all the details of how they acted together or separately to Injure me . Moreover I am continuing to learn of - additional injuries such as the taking of my civil service status in which I was hired and worked for some seven or more years and unilaterally modifying the substantive provisions of that contract and status to my detriment , this by persons not yet known to me . 5. Thus far I believe the following have acted to cause me injury either intentionally or negligently, but I do not contend this list . Is complete and reserve the right-- to . modify It as additional Information Is received: Gary Yancey, District Attorney ; John McTigue, deputy district attorney (d.d.a. ) ; Douglas Pipes,d.d.a. ; Robert Kochly, d.d.a. ; Thomas Romero, d,d,a, ; C.L. Morris, d.d.a. ; Dale Miller, d.d.a. ; and Dennis Murphy, d.d.a. . 6. I have been unlawfully punished, suffering personal Injury, the loss of property and opportunity for exercising my rights under the federal and state constitutions. I have suffered negligent and intentional infliction of mental and emotional distress causing extreme stress, anger, anxiety, Illness, sleeplessness and depression . I have suffered a loss to my professional reputation . My ability to perform my professional obligations has been affected. My ability to seek other employment has been affected thus violating my federal and state constitutional rights to liberty. I have suffered violations of my First Amendment rights of freedom of association and to choose to involve myself with certain political groups or choose not to so involve myself . I have been punished and suffered the loss of my right and responsibility to speak on matters of public concern as a member of a public agency . I have suffered the loss of many hours and days otherwise spent , in the preparation of these matters. I have suffered the loss of rights and protections guaranteed to me by the civil service rules and regulations under which I was hired. I have suffered interference and violation of the contractual rights and obligations supposedly. secured for me by my contract of employment and the laws of the state and the federal government . I have suffered slander, libel , and public stigmatization . 7. The amount of damages is calculated by combining my actual losses such as lost pay, time spent In preparation for these matters, attorney's fees, costs and similar Items, with the loss to intangible matters such as the loss of my reputation, future opportunities, pain and suffering and the loss of my rights under statutes, constitutions, contract and common law and their concomitant value to me and to any reasonable person who suffered similar losses under similar circumstances. 8. The witnesses to these matters Include the members of the District Attorney's office since I entered that office, Judges and attorneys In this county who are familiar with me and the operations of this office and members of the public at large who also are familiar with the operations of the . office of the District Attorney .- 9. My expenditures thus far exceed five thousand dollars thus far for court filing fees, attorney's fees, time lost and taken off from work for preparation for this matter and for legal research and equipment . o Dated: l l 2 GU By • 2-4,t,� / 0 Robert D. Burke IL f 1 . NOV 0 198c) n,1�1:_RIT 0,1_1 ryt; Vic:=1C: November 3 , 1989 Ci?i:!Tit{ �;17a ,';�► ���+.:(�i T y, 1775 Hemlock Court Oakley, CA. 94561 Mr. Walter Treanor Contra Costa County Merit Board 651 Pine Street, Room 103 Martinez, CA 94553 Dear Mr. Treanor: I am writing to you to request a hearing by the Merit Board. I am a permanent employee with this County, a Deputy District Attorney in the District Attorney' s Office. Until the 16th of October, I was a supervising attorney within this office with direct supervisory responsibility of four other attorneys, concerning felony and misdemeanor operations in the Delta Judicial District. On the 12th or 13th of October , I received notice via an office memo that, effective the 16th of October, 1989, I would be transferred. I lost my supervisory position and further, was taken completely out of a prosecutorial function. This was against my wishes and without any formal notice. On the 13th of October, I wrote my department head, who had effected the transfer, that I considered the transfer to be punitive and contrary to law, as will be explained below. I requested all my administrative rights in review of the decision, to include a full public hearing. I received no response to my request by the 16th of October, and on that date I began a pre-approved two week vacation (wherein I was married and took a honeymoon to Germany, both events which had been planned long before October of this year. ) In the Family Support Unit I am no longer in a supervisory function and am now working under the supervision of a deputy that I have previously supervised. Further, I have had significant. felony cases which I had been in the process of Page . Two November 3 , 1989 prosecuting, taken from me without notice. Aside from the obvious potential for injury to those prosecutions, I had no opportunity to explain my transfer to the families of the victims in those cases (all were homicide cases, one was a death penalty case, all were to commence trial within 30 to 90 days of 16 October 1989 . ) Aside from the demotion and apparent loss of pay (I have yet to receive notice of reduction of pay) , this transfer has been an unwarranted affront to my professional responsibilities, reputation, and career. The reason for this unlawful . and punitive transfer is simply that I will not politically support Gary Yancey. I met with Gary Yancey at his request on two occasions recently, just prior to my transfer. On both occasions he discussed various issues that affected my satisfaction, or lack thereof, with his policies and performance as the District Attorney. In fact the second meeting was entirely devoted to my view of his policies and performanc-e'--as District that and whether or not I would support him in the event that t�here was an eldc'� tion in the coming year. I expressly advised Gary Yancey thatdueto a number of his policies and his failures in many areas, that I could not and would not support him in event that there was a political contest for his office. He next expressly asked if I would oppose him in that political contest and I stated that I very well might if no other acceptable candidate would oppose him. When I thus responded,* Gary ,Yancey stated "That' s O.K. , we' ll kick your ass and throw you ,out of the office." This was not his first attempt to threaten or intimidate me and I was not extremely surprised to hear it again. I advised him that he could not and would not "Kick my ass. " He then stated that, since I wouldn' t support him, held transfer me, and I advised that, under the circumstances I had a right not to support him and any such transfer would be contrary to law and against the concept of professional service in this public office. He made no further mention of any job action until his memo of October 10, 1989 , transferring me to the Family Support- Unit and demoting me from a supervisory level. This transfer was not a "routine transfer" in any meaning of the word, but is an attempt to end my stated political - opposition to Gary Yancey and to have a similar effect on others within this office. I have been- an extremely effective prosecutor and supervisor and retain my political views as matters of personal and professional ethical responsibility. I should not be punished for these political positions, though they do not include support of Gary Yancey. Page Three November 3 , 1989 I request a full, public hearing at the earliest practical date., with time and opportunity to prepare for that hearing, obtain discovery and consult with legal counsel. Thank you for your time and consideration. Very truly yours, Robert D. Burke r. CLAIM A BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT NOVEMBER 6, 1990 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: undetermined Section 913 and 915.4. Please note all "Warnings". i4`C,^ r--, CLAIMANT: CALLAHAN, Sherry Boehme P.O. Box 2164 OCTOC� V ATTORNEY: Santa Rosa, CA 95405 MARN E�OUN- Date received LIF ADDRESS: BY DELIVERY TO CLERK ON October 5, 1990 (via Counsel) BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Q gg DATED: October 8, 1990 gall DeputyLOR, Clerk I1. FROM: County Counsel TO: Clerk of the Board of Sup ors � ) 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: /V (O '— Cjy BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Co nsel (1) County Administrator '(2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( !�This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated:;N NOV 6 1990 PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. code sects ) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimantas shown above. Dated: NOV-- g 6 193® BY: PHIL BATCHELOR by ; Deputy Clerk CC: County Counsel County Administrator RECEIVED. SHERRY BOEHME CALLAHAN 1 P.O. Box 2164 OCT 5 1990 Santa Rosa, Ca 95405 CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. - 4 MUNICIPAL COURT, STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, 5 RICHMOND 6 SHERRY BOEHME CALLAHAN, CASE NO. 099901 7 Plaintiff, 8 VS. 9 NOTICE OF FILING A CLAIM C.S. WHITSON, N.D. ,. AGAINST THE COUNTY OF CONTRA 10 COSTA Defendant- 11 12 1, SHERRY BOEHME CALLAHAN, plaintiff in the above entitled action W intend, to 13 file a claim against the county of Contra Costa and the chief clerk in the 14 Municipal Court in Richmond. A deputy clerk whose signature is not legible, 15 but who is the responsibility of the chief clerk, Jean Barnhardt, did fail and/ 16 refuse to file plaintiff's NOTICE OF MOTION FOR AN EXTENSION OF TIME, PLUS 17 ORDER, as the document was neither confirmed or denied by the presiding :judge 18 (EXHIBIT A). Plaintiff could not be present due to her driver's license having 19 been unlawfully suspended by Commissioner Yeates in Woodland dukk to a personal 20 vendetta. Also said document was sent to the office of County Counsel as per 21 Proof of Service. (EXHIBIT B) This malicious act .was on September 12, .1990 22 in the Municipal Court of Richmond by an unknown deputy. However, Jean Barnharit 23 is responsible for the conduct of that deputy; and the COUNTY OF CONTRA COSTA 24 is responsible as Respondeat Superior. A cost is not mentioned, as it will be 25 in excess of $10,000, and shall be determined by a justice in another county as is mandated by the codes. EXHIBIT C_gives deputy's signature. 26 27 DATED: 28 SHERRY BOEHME CALLAHAN ` Ari°P':r"or,PAwN WlrNour ArlonN(Y 1fd +.vv/A✓✓.*js): r(l(etfou(fro top G OVRT us t Outr SHERRY POU-1111E CALLAHAN -- 0 P.OL Box 2164 Santa Rosa, Ca. 95405 < u�in Pro Por p-- of f Ne.►�.Ito - L �G'2 At ton::(r ton:A.,,,pr IMM,)Mrs(of tau./anU aamS of fVUKNf oy'•aa tn6 MM.w.»...t.et•+t� MUNICIPAL COURT, RICHMOND - COUNTY OF CONTRA COSTA 5110"1 :tier or CALLAHAN v. DR. WHITSON• PROOF OF SERVICE °"�, "!� °rvliufv _C�s(aWO1 (Summons) 1. At the;.ttme of scrvtce t was at Icicit 18 years of age and not a party to tho action, and I served copies ,,ie rspecity documents): NOTICE OF MOTION TO REQUEST AN EXTENSION OF TIHE, PLUS ORDER 2. a. Patty SCIVC(I (speedy nitrite of party 05 shown on the documents served): (1) Attorney Katy Gronowski M (2) Attorney Phillip Althoff b. Person served: f Xj party in item 2a I other (spccill•name and title or relaticrship to the party named in item gal: C. Address: (1) MICHEL &-MANNING . 2175 North California Blvd. - Suite 300 (2) County Counsel Walnut Creek,' Ca. 94596 P.O. Box 69-651 Pine St. 9th . 3. ( served the party named in item 2 Martinez, Ca, 94553 Floo. a. 1 by personalty delivering the copies (1)on (date]: (2)at (rime]: b. by leaving the copies with or in the presence of (name and title or relationship to person indicated in item 2bl. (1) (business)a person at least 18 years of age apparently in charge at the of fico or usual place of business of the person served. I inforr.ted him or her of the general nature of the papers. tot I_�._J (ifvlr.C; is ;.,f:`r,c;c-I' r...rrbar ct tree hnffcnhoid (at least 18 years of age) at the dwelling house or usual place of abode of the person served. ( informed him or her of the general nature of the PC;--rs. (3) on (date]: (4) at (lime): (5) L=__.+ A declaration of diligence is attached. (Substituted service on natura/parson, mina. conservatee. or candidate..) C. :_J by mailing the copies}v) ti*.,: cerson served, addressed as shown in item 2c. by first-class mail, pcstac= prepaid. 11• on (ce:el: /,� r?� (2) lrom Icityl:�yyj� �¢ x31 (_,j with twatrFop:e u(thb Notice and Acknowledgment of Receipt and a post agc.par re;urn envelcpe addressed to me. d f(Attach com lc;ed 'Orm.1 IX e•il !�� to an address ou;sidc California with return receipt reGuCste p d, by c;,tisisig copies to be ma:'?(J. A declaration of ma,iing is attached. C. other (specify other manner of service and authorizing code section]: 4. The'No;rce to the Person Served" ion the surimons) was completed as follows: a. as an individual defendant. b. ±1 as the persun sued Cinder the fictitious name of (spccilyl: C. un behalf of (speedy): under. CCP 416.1(] :.;orporation) CCP 416.60 (minor) other: CCP x116.20 :defunct co(poration) CCP 416.70 (conservatee) L CCP 416.40 lassor.iation or partnership) Q CCP 416.90 (individual) 5. Person serving (name, address, and telephone Na): a.Q Fee (for service: $t�r b. r.==.1 Not a registered California process server. c. Exempt from registration under B&P 4 22350(b). d. Registered California process SCrV2t. (1) = Employee or independent contractor. 121 Registration No.: (3) Ccunty: C'. 1 dr.1are er:u:_. le!nolly of pcilt- ttnfier Ow. of the riot: G' C: ..err z t''.., tl ;? l0r-ca01r'c1 is , ( .Nt: .. t�.}:fI� ":Li _:It' :t�, ni.,t:..-rt. •tf I:"U+...a t:.. dl`:( ( . .. tti. tr'.t: �..•. .. .. nf,:ir : nF rcr•.`i(c 1 the/ fEluniripal Court BAY JUDICIAL DISTRICT l� 0 ¢ O 100 THIRTY-SEVENTH STREET o / \ co RICHMOND. CALIFORNIA 94805 Clerk&Administrator September 12, 1990 � L/ SHERRY BOEHME CALLAHAN P.O. BOX 2164 ( ►�) SANTA ROSA CA 95405 J r 3 Re : 99901 Dear MS. CALLAHAN The enclosed Motion for Extension of Timbs being returned. Please see items checked below. Complete the enclosed, sign where indicated by "X" and return to this Court . (� Sign where indicated by "X" and return to this Court . i (� Enclosed is your copy of notice with the date and time set for hearing. [� Please call one week before your court date to verify service . CX Other: Please put a date for your motion on your papers. Motions are heard every day at 9 : 00- A.M. You are to wick you own date and return to us . Very truly ,yours, ° i CLERK i B ._� Tf� Deput,7 Clerk fAuy . i i U �'tT 10K) � CAUAriAN . P.O. 'sox 2 Snnta R sa, Ca. 954•05 s MUNICIPAL COURF, SPATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, 4 RIC ii:;0 ND y 5 6 SHERRY DOEME CALLAHAN, CASE NO 099901 7 Plaintiff, 8 vs. NOTICE OF NOTION TO REQUEST AN EXTENSION OF TIME, PLUS ORDER 9 DR. C.S. WHITSON, 10 Defendant. - 11 Plaintiff, SHERRY BOEHME CALLAHAN, does hereby request an extension of time in 12 he above -.entitled case, as it is not possible for plaintiff to attend any 13 hearings, as shall be explained. 14 As is noted numerous times in this action, plaintiff's fierce and powerful 15 enemies are the 7 Day Adventists - of which plaintiffs allege DR. C.S. WHITSON 16 is connected. Due to a different set of cirmumstances, a Commissioner in the 17 traffic court in Woodland, Ca. has suspended plaintiff's license due to a 18 "Failure To Appear,, despite the fact that plaintiff has documented proof that 19 plaintiff was in her courtroom on August 9, 1989, In addition, Commissioner 20 Yeates refuses plaintiff's right to a "Trial By Declaration" despite the -fact i 21 that plaintiff lives over a hundred miles from court, and is legally entitled 22 to a "Trial By Declaration. " Furthermore, Commissioner Yeates flatly refused 23 to file plaintiff's%NOTICE OF APPEAL and affidavit - Commissioner Yeates is i 24 being sued! i 25 Plaintiffs allege that Cornmisiioner Yeates is part of a giant conspiracy to do 26 all that is in their power, and they have plenty, to destroy plaintiffs. In 27 addition, plaintiffs are without transportation, as a mechanic to whom . they 28 had previously taken a car for a smog test which was in miserable condition �� A � r n 4 yy � � �} A.~ ,�,,k.Ti ..�fi .,' 1 �: rs ➢:.wr � f.K 11,, e. �V�*�-,{+s,'44 A.�x•{^t`iT f� 3 A }l .': ' , ;` �, y : ..4 31� �AI. N' 2 '�{t'f E.� :..}TT T L��• .zip. k., ;: b a ��_ rir! � .',.,� ,� *t7+ x:is�D e#!'" r�set�C R.$�+r 9.�ri�S.t#�'� 6� U�► �� M �OQ!' `���•'1�, ;. a ctlrt t.*•,e brakee _ on :?:o va)r In !r,,r its r%, +e4san th* "tor +rout •rod ttae 7 brakes wont, so did tho 111rht 3. A frlerv. adjusted tho car ao that it rani Bette , 8 but damage had already been done, and the VVI threw a clutch. 9 There have '$three" attempts on plaintiff's life that can be proven, yet no 14 legal authority will do one thine, because of the power of plaintiff's enemies. 11 Plaintiffs are fighting the power of the 7 Day Adventists, plus the power of th 12 office of Attorney Ceneral Van de Kamp via his deputy, MICHAEL GATES who is 13 believed by plaintiffs to also be a 7 Day Adventists Thus, a wicked scheme 14 has been devised to deprive plaintiff of her driver's license, and to cause he 15 car to break down. 16 Congratulations to Attorney Gronowski, Dr, C.S. WHITSON, and•-to JUDGE ELLEN S. 17 JAMES who threw this case by remanding .it to -the Municipal Court without bene- 18 fit of jury - they are among the "top brass:" The fact that the 'stop brass $ is Ig wicked and evil is not important. Where the--,use of power has no limits and no 20 restraints and a person can be persecuted to extinction, or so they hope, then 21 that is a sick society, Defendant WHITSON plays a major role in this ugly scheme, and now others are down in the mire with.:him. Maybe they shall win, 22 23 but then maybe they won't - the God that plaintiff worships hold such vile acts with contempt, but then maybe the Devil- shall triumph. 2 To save time, attachments verify the action against Commissioner Yeates_as i 25 EXHIBTT A. 26 27 DATED: A . H�;RRY BO ALLAHAN 28 z. i 1 ORDER 2 3 BEING OF GOOD CAUSE: 4 Plaintiffs request for an extension of time is hereby granted in Case N.- 09901 to late October, as it is'impossible for plaintiff to be present under 5 s existing cirscumstances. 7 8 DATED: 9 JUDGE 10 11 12 13 14 15 16 17 18 : .. 20 J 21 22 23 24 25 26 27 28 a 7 11 Council of Calaorn's «" rf—yWITHOUT ATTORNEY(NAME AND AOUNESS): TELEPHONE: FON COURT USE ONLY > �, i. CALLAHAN ox 2164 FlZ Rosa, Ca. 95405 i in Pro Per rTORNEY FOR(NAME): [' !sect name of court,judicial district or branch court,if any,and post office and street address: FILED SUPERIOR COURT, STATE OF CALIFORNIA, COUNTY OF YOLO YOLO COUNTY 725 Court St. - Courthouse AUG 171990 Woodland, Ca. 95695 TONY DERNHARD, Clerk, LAINTIFF: 9y ������ SHERRY CALLAHAN EFENDANT: COMMISSIONER JANENE YEATES DOES 1 TO CASE NUMBER: ;OMPLAINT—Personal Injury, Property Damage, Wrongful Death =MOTOR VEHICLE ®OTHER(specify): FRAUD; EMOTIONAL DISTRESS. =Property Damage =Wrongful Death =Personal Injury ='Other Damages(specify): 1. This pleading, including attachments and exhibits, consists of the following number of pages: 2. a. Each plaintiff named above is a competent adult [] Except plaintiff(name): =a corporation qualified to do business in California C an unincorporated entity(describe): =a public entity(describe): =a minor =an adult U for whom a guardian or conservator of the estate or a guardian ad litem has been appointed Q other(specify): other(specify): Q Except plaintiff(name): =a corporation qualified to do business in California =an unincorporated entity(describe): =a public entity(describe): =a minor an adult (✓ for whom a guardian or conservator of the estate or a guardian ad litem has been appointed Q other(specify): =other(specify): b. Q Plaintiff(name): is doing business under the fictitious name of(specify): and has complied with the fictitious business name laws. c. ( ] Information about additional plaintiffs who are not competent adults is shown in Complaint— Attachment 2c. (Continued) form ApPn,ver!Uy the JutliUal councd nl Caidnmia COMPLAINT—Personal InjuryProperty Damage, (Illechve January1. 19H2 Rule 982 1(1) Wrongful Death CCP 425 12 i—. 1> sj s#s7r .'.j 1 it' fi�vM�''€, �^ �ir�'d sir ,"> ' g r a t§ r ( s f u e tt s a V k , its i��fx,1.t��•""`5�'ihu+�t `ytir,�j ri.. ` �, {+i� "'�'4'}¢' 1 lL li�jrrts 5�'Jh..y , C R yyg (}tai�►t1�ll3ge+ pn! ►r�.tt+�+wisr o,< f±(,}7>; )m4sce fraud QQ oppression as defined in Civil Code section 3294, and plaintiff 0iould recover, in addition to actual damages, damages to make an example of and to punish defendant. .s EX-2. The facts supporting plaintiff's claim are as follows: COYMSSIONER JANEN YEATES is in a position of great power; plaintiff, SHERRY CALLAHAN contends that defendant does DELIBERATELY misuse that power to try to do harm - as much harm -is humanly possible: COWISSIOKER YEATES was shoran proof that plaintiff has Tuberculosis on August 9, 1989, plus a large hernia; yet COMMISSIONER YEATES does consistently refuse plaintiff her rights to a "Trial By Heclaration,11 and now has flatly refused to file plaintiff's NOTICE OF APPEAL. ` When a justice does DELIBERATELY use their power to manipulate the judicial system to bring injury to another for their own sadistic vendetta, that justice is a curse on society, and as loathsome a creature as the mind can N imagine. e Plaintiff contends that defendant's actions are exceedingly malicious; fraudulent; and oppressive. Plaintiff declares that CMI ISSIOl,ER JANENE MATES is as corrupt as plaintiff's other powerul enemies: The 7 Day Adventists; Judge Eleanor Provost; Michael Gates, Esc, and all of the power he can muster t via Attorney General Van de Kamp's office; Attorney Harry Roth; LT A.L. 4 ror a justice to stoop to DELIBERATE lies to try to have a person arrested in the hope that the arrest will bring great harm to that person and possibly--even t plaintiff's death just to get the above named off the hook in fraudulent law suits is a crime against SHERRY CALIIAHAN and all of society: ed ed b �.to do 1n The amount of exemplary damages sought is r� a. = not shown, pursuant to Code of Civil Procedure section 425.10. b. Q $ n i Approved by the Council of Caldorn-3 ve Januafy 1, 1982 lute 982.1(13) Exemplary Damages Attachment CCP 425.12 i 1t VICTOR J. WESTMAN CONTRA COSTA COUNTY COUNSEL TO ` \_ } P.O. BOX 69, CO. ADMIN. BLDG., �1V n`vy��v`J MARTINEZ, CA 94553 V DATE \ t/ d v SUBJECT i l RECEIVE® 77 1 OCT 5 1990 USK BOARD Or SPUPERVISORS CONTRA COSTA CO. .X 2w6ll CLAIM �• �� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT NOVEMBER 6, 1990 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: $2,475.29 Section 913 and 915.4. Please note all "Warnings". 5 ,' �,1� CLAIMANT: CASTELLANOS-BEARD, Laura c,cT ® fQ 2873 Euclid Avenue ColiNr ATTORNEY: Concord, CA 94519 44RtlN Z�gNFB1 Date received. ADDRESS: BY DELIVERY TO CLERK ON October 2, 1990 (hand delivered) BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. QH g DATED October 8, 1990 gViL Deputy OR, Clerk II. FROM: County Counsel TO: Clerk of the Board of Su isors ) 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: 6,) /90 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: NOV 6 1990 PHIL BATCHELOR, Clerk, By . Deputy Clerk WARNING (Gov. code s 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately, AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: N 0 V 6 1990 BY: PHIL BATCHELOR by - Deputy Clerk CC: County Counsel County Administrator Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later, than the 100th day after the accrual of the.cause of action. Claims 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 Sts office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553- C. If claim is against a distr.iet. 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 j Reserved otor. ng stamp Laura Castellanos-Beard ) R Against the County of Contra Costa ) ( 2 or Orinda Fire- Dept'. District) Fill in name . ' ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 2 ,475 . 29 and in support of this claim represents as follows: - ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) Tuesday, June 26 , 1990 @ 9 : 50AM" 2. Where did the damage or injury occur? (Include city and county) Monte Vista Road , Orinda , Ca . Contra Costa County ------------------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details; use extra paper if required) See Attached Police Accident Report ------------------------------------------------------------------------------------ 4. What particular act or omission om the part of county or district officers, servants or, employees caused the injury or damage? Excessive speed by an oversized fire truck vehicle on a narrow steep incline road -- (over) A-),O TATE OF CAUPORNA " rRAFFIC COLLISION REPORT-Property Damage Only rt,trroon;a/.oayrimlro»mhvwrrsr PEC1AL CMOITIONS WA x4at jCM CO�FM� Nttie �1 1 LINTY REtORTMq O1STRiCT "AT REtORTW? yCE r' 744UFON OCCURRED ON M0. DAr TfY[ 3 NCK: L0. 117) 0 GI G AT PR[RSE WITH E DAr Ot WE TOW AWAY CTAT[NIQNWAY RELATED ollc FEET rwLEf ofS M!T T F S om ❑rEf ❑No CARTY DIIIVER•S LIC E ER STATE CLASS SAFETY EQUI/. SmogKETCH 0 . 1 } r oAYAo£D DRIVER NAM E(qW.WOOLS,LAS ►NONE NUYSER AREA -32 _ S10iCATE . ►£D. CRY t STATE t L►,-, NORTH six r PK VENBE% A SCABBIER POUC'YNWfER ( t Ll I r r B c-ma0114 ' V[L ON STREET 011 Ar r M[E> OTHERM /YODIE COL [NUMtER STATE VEN.TYPE PARTY �- • G p� 1 PARTY DRIVER'S UC UYSERy A CLASS SAFMSQUP. SNARE 2 DAMAGED DRIVER NAME( ,WODLE LAST) r NUMBER AREA Uf r' �r i t£D, r., w 1 TAT£ VEIL /lip A 1 r. PK VEM S % St4RTNDATE U G Ri R POUOXIiiWtER . MCrC4E dR.TRAVEL ON iT11EET 011 AY k SPEED LMT. w;- OTNERMR I 4/COLOR. LIGENS9 NUMBER STATE C[ Tr►E P RTY r :' 0• R IE3 AGE I SEX NAME ADDRESS PHO#4 NUMBER PARTY No. E0 AQE SEX NAYS ADDRESS PHONE NUMBER ►ARTY NO. PROP. ADDRESS DAMAGED PROPERTY QWNER I rDy- Keep this report. This is your recorl is Vehicle Code (VC) Section 20002 (duty where property damaged a. Give the owner or person in cha of the driver and owner of the vehicle, or in the absence of the o� b. Leave a written notice in a cons r42ohL&CA4& fed property, giving the name and address of the driver and owni �rt��� le circumstances. This information is necessary for the 4= � of Traffic Accident, and your insurance report. i VEHICLE CODE SECTION 16000 Jed-ve,I_e_ The driver of a vehicle involved in anaccident resulting in damage to the property of any ONE party in excess of the amount stated in VC Section 16000 or in the injury or death of any person MUST submit a SR-1 Form to the California Department of Motor Vehicles within 10 days. Note: Failure to comply may result in suspension of your driver's license. Form SR-1 may be obtained from the Department of Motor Vehicles, the California Highway Patrol, any police station, motor vehicle club, or insurance agent. If city or state property is damaged, you will be contacted regarding possible liability. CHP SSS-03(REVTT.BB)OPI042 a v.CAIVOmNM ' U TRAFFIC-COLLISION REPORT ' PAD SPEGALGONOF:IOIw UYS[A IRE Am Cr t Juo STRK.T LOCAL A&PORTMAIS[m '— WI60 ►EO c; , It Lcr S[ NTE Rw Comm ' asPOATINO OwrwCT SEAT :OLLIMON OCCUIIR"D ON YO. DAY YEAR TIY"(YDS) NUC,, OFMC"A L 0. o o � so WLIPOST NIORMATgN ---«----«—__««« DAT Of W659 TOW AWAY NO�TOAO�W..�MfrST: u ET/rt L cop Ml:�J� T F S []T- 0ND MAT WTSASICTION WTTM �R. .J iOR: , ".,,APR, CA agoOP ,PINS O ❑NONE PARCOLOR TY DNV[R'f UCGNG[MUYS[R L/TATi CtA � tAfm ��VEX Cf�Ow�MA"I �/��. � E�oE���RATE ONV[A NAY[( RST,MIDDLE.LAST) � O RM te Ao��o OtS, STRAV ADOIIEfS OYVNt1TS MARE SAY[Ai DRIVLR "AN ❑ ro rosboom _ PARKED CIT'flSTATt. CC �� 0 �� ❑va"CL[ y {,� '•ASIS Sc� itX MMR lSY[s MOoM w[IGMYT lm :N mo Tt AMC. 'P'OSITION Of V&MSCLAONORD[Rs OR �Oi LA 9NV[R ❑OTHER W OT HOME PHONE susoau fwd S5lI{, PRIOR MECHANICAL DCMCTS: MON[APPAA[NTrB Ram TO NMRATVf: CNI USE ONLY D[KESLt V[MCL[DAYAOt SKADE N DAMAGED AREA vLlsCu TIN }�( �AL 1NSURAINC9 CAIINEA .000T NUMSER ❑LINK. �'PIOMA.� ii 1 OY00. YAEOR 01A.91, ONSTA&ROAMGHWAY iIEto PC/ cc �I 1 -13 PARTY DRIVER'S UCENSE 14VMBER STATE I CLASS SAFETY Vol YEAR MARS 1MOOLL POLO } Uc LNSE hum a IR E7,.'E DA'VER NAIL r ,r E. YTRoia&er 664.mzS _v PEDES, STALETAODRIESS OWN["NAMEiAY"AS DNV[A � V AID S- PARAED CITY I STATE 127P OwN&RTI ADDRESS SAY"AS DAIV"A YE❑` - _d , P40 epi CUR su NMR [YO Nd.. wGGIR 'rRDAY^ATS, TEAR RACE POSITION Of VLMtu ON ORDS OF: ❑OFMc[A ®DIUVEA OTHER ❑ CT. �0 _ OTNEA HWNE PAONE .pyf (COSY 1.P"ONL ]PRIONNECKA"CAI.DmCTS: M W AMAAWTg IIEF[R TO NAAAAYIVE`= 13 CHP LA"ONLY o[fCJ6sr TSMC[[DAVAGE SNAOE w GAYAG ED AALA vwcu TYPE j 1hfURANCCAA Nwu EA FF++ FOUCTs "" ❑ ❑ LI+K. NONE NOR UAJTOTAL Doom ❑ OIILOP ONSTRERORPPGHWAT I SPEED PCF, 1CC❑ �o PARTY DNvtR'sucE„u Nurse STATS cLAu SAFm VLK TEAM OAKS 100040 COLOR UCENSINYYLEA STATE 3 Saw. . . . . . . . . . . . . . ORIVtR NAM”(MAST,YDOL[.LAST) ❑ / 'PEDES, STREET ADDRESS \ -r7` •` )� r_' / Ow"film HAMS ❑SAM&As onv6R THAN LJ , PARKED CITY I STATE I ZIP OwhER's ADORES* ❑SAME AS DRIVER VthK l" ❑ SILT. SE[ IWR [VtS NEIDHT WEIONT SIRTMDATE RAC[. CISPOS1TION Of VEISC LE ON ORD"MOF: �OFMC&R QONVEA OOTMER CUR DAY . TEAR i OTMEA moul PHONE SUsma"PRION" POOR MtCNANCAL D&RCTS: MDN[APPARENT a A[F7R TO NAAAATv E❑ ❑ 1 ) ( ) CNP WE ONLYDESCRIBE Y[MCLI OAYA05 wAOt N DAMAGED MCA I .hfYAANCf COINER POUCY MWSER v[NCLS TYM ❑HONE ❑MINOR i ❑MOO 13 MAJOR TOTAL Dim.OF DN STREET OR ISOHWAY $veto PCF ICC❑ TRAVEL LMrrt Pec❑ C/II IEPANLME DISPATCH NOTIFIED IRVAIWEA S NAAIa DAltmwuwtD ' C]YES ❑ NO O WA N(P 655 PAGE t (Rev t 4L) OPI 042 wl+tti! TATE OI CALIFORNA " r_ tRAFPIC COLLISION CODING - E Of C USIDAY YEAR THIO 1 O NCIC NW R F..--c---- NER's WAY[/ADORE" NOTIFIED PROPERTY ❑Ks ❑No DAMAGE of OAMAG[ SEATING POSITION SAFETY EQUIPMENT EJECTED FROM VEHICLE QCCUPANTS L•AIR BAG DEPLOYED /e BICYCLE.wcs�� 0•NOT EJECTED A:NOME IN VEHICLE M-AIR BAG NOT DEPLOYED DRIVER 1:FULLY EJECTED B-UNKNOWN N-OTHER V•NO 2•PARTIALLY EJECTED C-LAP BELT USED P-NOT REORED W-YES 3-UNKNOWN EA i-DRIVER D•LAP BELT NOT USED 1 2 3 2 TO O-PASSENGERS E•SHOULDER HARNESS USED PASSENGER 4 5 6 7•STATION WAGON REAR F-SHOULDER HARNESS NOT USED X-NO I•REAR OCC TRK OR VAN G-LAP/SHOULDER HARNESS USED O-IN VEHICLE USED Y-YES I-POSITION UNKNOWN N•LAP/SHOULDER HARNESS NOT USED R-IN VEHICLE NOT USE PASSIVE RESTRAINT USED IS-IN VEHICLE USE UNKNOWN 0-OTHER • 7 K-PASSIVE RESTRAINT NOT USED T-IN VEHICLE IMPROPER USE U-NONE IN VEHICLE ITEMS MARKED BELOW FOLLOWED BY AN ASTERISK I')SHOULD BE EXPLAINED IN THE NARRATIVE PRIMARY COLLISION FACTORCOpt DEVICES 1 2 3 TYPE OF VEHICLE 1 2 3 MOVEMENT PRECEDING LIST NUMBER (r) OF PARTY AT FAULT TRAFFIC COLLISION I A�SEC ON VIO TED: Q��a ACONTROLS FUNCnoNNG APASSENGER CAR/STATION WAGON ASTOPPED NO IS CONTROLS NOT FUNCTIONING• B PASSENGER CAR W/TRAILER B PROCEEDING STRAIGHT It BOTHER IMPROPER DRIVING': CONTROLS OBSCURED C MOTORCYCLE/SCOOTER RAN OFF ROAD HO CONTROLS PRESENT/FACTOR• D PICKUP OR PANEL TRUCK D MAKING RIGHT TURN OTHER THAN DRIVER• TYPE OF COLLISION IE PICKUP/PANEL TRUCK W I TRAILER I E MAKING LEFT TURN D UNKNOWN• HEAO-ON F TRUCK OR TRUCK TRACTOR I IFMAKING U TURN 0 E LLSICESWIPE GTRUCK/TRUCK TRACTOR W/TRLFL I IGBACIUNG 19 REAR END H SCHOOL BUS I IHSLOVflNG/STOPPlNG WEATHER( MARK I TO 21TEMS) D BROADSIDE I OTHER BUS I I I PASSING OTHER VEHICLE CLEAR E HIT OBJECT J EMERGENCY VEHICLE I Ij CHANGING LANES B CLOUDY F OVERTURNED KHG14WAY CONST.EQUIPMENT IKPARKING MANEUVER RAIMNG G VEHICLE/PEDESTRIAN ILINCYCLE IL ENTERING TRAFFIC D SNOWING R OTHER•: MOTHER VEHICLE PA OTHER UNSAFE TURNING E FOG/VISIBILITY FT. MOTOR VEHICLE INVOLVED WITH IN PEDESTRIAN INXING INTO OPPOSING LANE F CTHER•: ANON-COLLISION MOPED IOPARKED `j IB PEDESTRIAN P MERGING LIGATTvG OTHER MOTOR VEHICLE TRAVELING WRONG WAY Q DAYLIGHT ID MOTOR VEHICLE ON OTHER ROADWAY 1 2 3 OTHER ASSOCIATED FACTORS) OTHER B CdSK-DAWN IE PARKED MOTOR VEHICLE (MARK/TO2ITEMS) CDARK-STREETLIGHiS IFTRAIN Ave"'A"ON"OLATION: crrIEO Qva D DARK-NO STREET LIGHTS BICYCLE ONO E STREET LIGHTS NOT ANIMAL: B vc sECT1WM/0N v10LAT : uTED DARK-FUNCTIOMNG• ❑va C3 No SOBRIETY•DRUG ROADWAYS'lRFACE FIXED OBJECT: CVC5E010Nv1OLATION: CITED TED 1 2 3 PHYSICAL DRY I } ova (MARK I TO 2ITEMS) E WET OTHER OBJECT: 13NO HAD NOT BEEN DRINKING CSNOWY-ICY J (? E VISION OBSCUREMENT: B HBO-UNDER INFLUENCE D SLIPPERY(y'i0C .OILY.E?C.? CHGO-NCT UNDER INFLUENCE F INATTENTION HOD-IMPAIRMENT UNKNOWN .,:.AOWAY COND{TIOKS) G STOP i GO TRAFFIC (MARK t TO 2IT7MS) PEDESTRIAN'S INVOLVED H ENTERING/LEAVING RAMP E UNDfR DRUG INFLUENCE Q NO PEDESTRIAN INVOLVED F IMPAIRMENT-PHYSICAL I PREVIOUS COLLISION IMPAIRMENT NOT KNOWN A.; LES.DEEP RUT• CROSSING IN CROSSWALK UNFAMILIAR WITH ROAD B LOOSE MATERIAL ON rOADWAY B AT INTERSECTION I(DEFECTIYE VEIL EQUIP.: p NOT APPLICABLE C OBSTRUCTION ON FOAOW AY• CROSSING IN CROSSWALK-NOT Dig I SLEEPY/FATIGUED D CONSTRUCTION-REPAIR ZONE AT INTERSECTION I ONO SPECIAL INFORMATION E REDUCED ROADWAY WIDTH D CROSSING.NOT IN CROSSWALK L UNINVOLVED VEHICLE I I JAHAZARDOUS MATERIAL FLOOOED• EIN ROAD-INCLUDES SHOULDER OTHER G OTHER•: FNOTINROAD PC JNNoma APPARENT IH NO UNUSUAL CONDITIONS APPROACHING/LEAVING SCHOOL BUS ORUNAWAY VEHICLE :KETCH MISCELLANEOUS qwDIULTt No �01�4ZjtIl3lg Kuru it •�' �p I V� vl I i STATE OW`CALI►0wM1A NARRATIVE/SUPPLEMENTAL `' a ` ` _ ', 1 "'`' DATE OI Ow101N Al IMCIDEMT TIME (LN) MCIC MYMEEw - OIIICf wt I.D. MYMf Moot G DAT•:X^ TR. Oct V V , 00 "i"oME -'E"ONE TYPE SUPPLEMENTAL '•-E"AIALICAE►E) �ARRATiv[ *w COLLISION *[►ORT RA uRDAT[ O FATAL CJ NIT& RUN U►DAT[ OSUPPLEMENTAL O OTM[R: MAX. MATERIALS cl SCHOOL •u3 O OTHER: CITT/COYMTT/Ju DICIAL DI wICT PPT.DISTMICT/FEAT CITATION 00.011119M BI& \;& IrWl* ItML&.LOCATION/f UEJE CT _- STATE MIOM WAT f1ElA TlD OTES cl NO 1. — /VO 2. -` }_ p 4. 5. ;Sc. w 6 s.E A 0` t j JF 4-, 6 7. v 8. KVE, IS TAJ !+'Era ♦ 1 01c rMCAL 13. 11, r.a • r EEnSR ': no ,V 16. fft!kZ*Cl � r 17. • 18. 14. 20. el 21, 22. ( VA.LrN rnj s 23. rree� 24. �lCI: 25. (j Ve I 1 , f Mr AA I 28. 29. U 30. 31. Pw VAwc w's MAM O.MUM.E. ro DAT T wE vlf Wcw's NAME iMo. DAT Tw, CHP 556 IRev 12.84) OPI 042 Use previous editions until depleted. ab 35229 NAR RATIVEISUPPLEMENTAL ; ; / FACE y _ OATa Or 0w10-Y/AL INCIOa MT IT1.6 4246*1 MCI C MW.0SM [*E'i co aI "II"OMa 'SII"ONa TYPE SVP►La Ma MTAL 4 �R'•APPLICAaLa! W.NARRATIVE COLLISION REPORT ❑ BA UPDATE ❑ FATAL ❑ NIT of RUN UPDATE ❑ SUPPLEMENTAL ❑ OTHER: ❑ HA2. MATERIALS ❑ SCHOOL Bus ❑ OTHER: CITY/COUMYY/JUDICIAL o TRICT Rn.DISTRICT/aa AY CITATION Mul*aaw Costlcynu-cr-WISEC j LOCATION(/)V OJa CT *TATS MIONWAY Ra LATCO ❑ YES ❑ NO 2. aBaB � *rte I 3. IS 4. fOAJ 7 �7 5. .r M�aa Y9 ^� L AS A z E taxi " MrAt 6. .: TO SrZQ 7. s. SMML sr& 7F 14 10. mei i- nr_T 4 I mi ► - 1i .�' J L ,4_/ 12. 13.• r 14. 15. 16. �Vf)l M 64? 4f 17. f� A v� E 21. E 22. 23. moo 24. ~ � .1 aaN.. / • �'•14." •:� \ /\ y slaw.� 25. LUA ;26. 27. 2? 29. 30. 31. rwa•Awaw'*MA.. 1 O.Nurraw OA• w wavla wavey NAw.a iwo. oAr • i t� t'"' �1 Sd �•�`}� 5F'a CHP 556(Rev 12-84) OPI 042 Use previous editions until depleted. e'-6229 ATr or - ARRATIVE/SUPPLEMENTAL R, - .ASE ♦Tt On ORIGINAL .Clog"? TIMI (SAO*) NGIC NVMttR O�MII�IGRR I.D. NVMt 20 DAY axWill r 4� ONt "X.'ONt TT Pt tVIrLt MtNTAL A.,•//LIC AtLti `1s NARRATIVE IOS COLLISION REPORT 4A UPDATE M FATAL 0 MIT RUN UPDATE SUPPLEMENTAL 4 Mtn: 0 NAS. MAT£Rf LS Q SCHOOL SUS 0 OTHER: TT/COUNTY/IUD/C L DISTRICT j R►T.Orf TR/GT/ttAT CITATION Numbeft S (CATION &C-t {TAT[ NIGN WAY RtLATtp O T[a Q NO r•I� IttlllM z. n4 t1/ j W1 ,C 3, •r MOMS.. CSM C � 3. —VT JJA s. IL ME G6M&:- ZA) "n%A MOAJ QJC - , A 5. s. 7. e. . �o. ;Lj J :4. 5. 'S. 7 'B. 29. iq. Rt IAM�M'�MAMt fr,D,MUMRtw MO. OAY MI VIC WCR'�N�Mt )MV, OXY YR. HP 55o lRev 12-84) OPI 042 Use previous eoitions until depleted. as 35229 958 CSAA INSURANCE CD 2055 MERIDIAN PARK BLVD CONCORD, CA 94520 SIMPLY sLJPIE;RSOR AUTO * BODY BAR # AB107867 2110 MARKET STREET (441O5D6800-694620 EST=MAk,TE # 958 by JON WILSON Date; 08-28-1990 Time; 15:24 Ct�storr�er 2rifOrTrnatiOn . Vehicle =nfoi-rr tion Name CASTEL ANOS ,LAURA Make : 1987 NISSAN NISSAN PICKUP Address : 2873 EUCLID AVE Style : STD Cty St Zp : CONCORD CA 94519 License : 3J53388 Work P�8ne : 671-0430 Work: 674-8527 Ser #. # DESCRIPTION EST PRICE ; LABOR PAINT ; ---------------------------------------------------------- --------------------------------------------------------------------------------------- 1 NEW FRONT BUMPER FACE BAR ; 166.85 ; 1.3 2 NEW RIGHT FRONT BUMPER MOUNTING ARM ; 12.15 ; 0.2 3 NEW LEFT FRONT BUMPER MOUNTING ARM ; 12.15 0.2 4 NEW FRONT BUMPER VALANCE PANEL ; -- 46.12 ; 0.3 5 NEW LEFT MARKER LAMP ASSEMBLY 28.63 0.3 6 NEW LEFT FENDER PANEL ; 182.33 ; 2.0 ; 2.4 7 REFINISH LEFT FENDER EDGE 0.5 8 NEW LEFT FENDER SKIRT PANEL ; 8.33 ; 0.4 9 NEW WHEEL TRIM RING 22.95 ; 0.2 10 ALIGN FOUR WHEEL -M ; 2.4 11 RI BERLINER ; ; 2.0 12 REPAIR LT BEDSIDE ; 6.0 ; 3.0 13 NEW LEFT COMBINATION LAMP ASSEMBLY ; 74.72 0.4 14 NEW REAR BUMPER FACE BAR ; 117.95 1.4 ; 15 RESTRIPE ; 39.95 ; 0.5 ; 16 COLOR MATCH 0.5 17 COLOR SAND i RUB ; ; 2.5 18 BLEND PAINT ; ; 2.0 ---------------------------------------- Continued on next page ... r 4 CASTELLANOS ,LAUR 87 NISSAN PICK ESTIMATE # 958 Page 2 # DESCRIPTION EST PRICE ; LABOR ; PAINT ; ----------------------------------------------- ---------------------------------------- --------------- ESTIMATE SUMMARY Labor Descriptive Items BODY LA 15.2 46.00 699.20 REF MATERIAL 218.00 FRAME LA 0.0 @ 46.00 0.00 ; BDY MATERIAL 0.00 MECH LA 2.4 1 46.00 110.40 ; SUBLET SERVE 0.00 0.0 0.00 0.00 ; T/STORAGE 0.00 0.0 0.00 0.00 ; GLASS PARTS 0.00 2 ritems 93U.1 Labor 1,311.00 Subtotal 2,241.13 Tax le U7250 Grand Total $2,308.57 t::t::tfi::e:i::i:: part Prices Subject to Invoice AUTHORIZED AND ACCEPTED: You are hereby authorized to make the above specified repairs. I understand that payment in full will be due upon release of vehicle, including additional supplemental damage charges, and hereby grant you and/or your employees, permission to operate the car, truck or vehicle herein described on street, highways or elsewhere for the purpose of esting and/or inspection. An express mechanic's lien is herebyacknowledged on above car, truck or vehicle to secure the amount of repairs thereto. You will not be held responsible or loss or damage to vehicle or articles left in vehicle in case or fire, theft, accident or any other cause beyond your control OLD PARTS ARE JUNKED UNLESS INSTRUCTED! ESTIKATE authorized by date Thank you for caning to our shop for your repairs. MIKE ! ,,SE'S AUTO BODY INC. DBA t DATE MAKE 7 �rr Id I TV] DY 8TYL Cp,�] y 1_ ' � tot "� MILEAGE N ..-`s • �1 SERIAL NO. / '� ,�L 68617 3 B� CE COMPANY CLAIM• 2001 FREMONT ST.CONCORD,CALIF.94520 A COMPLETE QUALITY PAINTING&REPAIRING SERVICE ADJUSTER PHONE OASr't�'4TOWING•FRAME STRAIGHTENING•EXPERT C�_7V- OR MATCHING NAME HOME I,5��'�I WORK# REPAIR REPLACE ESTIMATE OF REPAIR COSTS ` PAINT - BODY PARTS SUBLET 16.6 153t Vk t , „ p 3 G3 /y2j3 I c << S D 3 O z k Q _ �- 7y pz - a> 75z !� L , CLEAR COA MOUNT A BALANCE u TWO TONE RE CODE LOCKS Vrb HRS. ® Hr. i =- COLOR MATCH ANTIFREEZE PARTS Soc B O COLOR SAND& RUB ,'? EPA DISPOSAL W► PAINT MATERIALS QC� BLEND _ _-- TOIPAINTY ;" I BLEND 1 /ZIJ SUBLET•PARTS t ! mG ROCK GUARD SUBLET•LABOR S � STORA(iE1TOW $ UNDER SEAL AIM HIL I Ll �g IPE TAP 1 PAINT ON LEAN CLE SALES TAX t CSALIGNMENT W W CORROSION PROTECTION GRAND TOTAL ' � CHARGE AIC THIS ESTIMATE IS BASED ON OUR INSPECTION AND DOES NOT COVER ADDITIONAL PARTS OR LABOR COVER CAR WHICH MAY BE REOUIRED AFTER THE WORK HAS BEEN STARTED. AFTER THE WORK HAS BEEN � � STARTED,WORN OR DAMAGED PARTS WHICH ARE NOT EVIDENT ON FIRST-INSPECTION MAY BE AINT PROTECTA T -- DISCOVERED NATURALLY THIS ESTIMATE CANNOT COVER SUCH CONTINGENCIES,PARTS PRICES SUBJECT TO CHANGE WITHOUT NOTICE.THIS ESTIMATE IS FOR IMMEDIATE ACCEPTANCE. 7 gc� l(r� CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACT1 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT NOVEMBER AtCW007 4 and Board Action. All Section references are to ) The copy of this document mailed to you is your 'f 1� California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Undetermined Section 913 and 915.4. Please note all "Warnings". CLAIMANT: DUNLAP, Darrell ATTORNEY: Priscilla Winslow, Esq. Winslow & Fassler Date received ADDRESS: 436 Fourteenth St. , Suite 1020 BY DELIVERY TO CLERK ON October 11, 1990 (hand delivered) Oakland, CA 94612 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHH gg DATED: October 15, 1990 BYII DepuLyLOR, Clerk Il. FROM: County Counsel TO: Clerk of the Board of tupervlisors 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: lo.tic I 19t BY: X- Deputy County Counsel I11. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (� This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: h O V IM PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov, code sect-i-64913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that 1 am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: N 0 V 6 1990 BY: PHIL BATCHELOR by,- Deputy Clerk CC: County Counsel County Administrator ' J RECEIVOED WINSLOW & FASSLIEII� ATTORNEYS AT LAW � ' I 436 FOURTEENTH STREET,SUITE 1020 °Z' 3 7 OAKLAND,CALIFORNIA 94612 gQARpOF SORS(415)839-2543 CONTRA COS PRISCILLA S.WINSLOW MARTIN FASSLER October 10 . 1990 Hoard of Supervisors Contra Costa County 651 Pine St. Martinez, CA RE: Tort Claim of Darrell Dunlap Dear Supervisors: Please consider this a claim filed pursuant to Gov' t Code Sec. 900 et seq. The format of this claim will follow that prescribed in Gov' t Code Sec. 910. a) Darrell Dunlap 3513 Leafwood Circle Antioch, California 94509 b) Please send notices to Mr. Dunlap at his address and to the undersigned. c) The circumstances that give rise to this claim occurred on April 12, 1990 when Mr. Dunlap was passed over for promotion to the rank of sergeant due to racial discrimination. In the fall of 1989 Deputy Dunlap took the sergeant' s exam and placed 7th on the list. His scores on the oral portion of the exam were 98. 670. His immediate supervisors, Sergeant Funk and Lieutenant Weymouth seem bent on making sure that Deputy Dunlap does not get promoted and are placing every conceivable roadblock in his way. For example, on February 24, 1990 Deputy Dunlap received an evaluation from Sgt. Funk that was fairly mediocre. When asked what standards he used in doing the evaluation, Funk replied that he used his own standards, not those of the. department. When confronted about the. lack of specificity in this evaluation, Funk answered that his assessment was "just his gut feeling." This kind of subjectivity evidences standardless decision-making that forms the basis for discrimination. 58 1 By March, 1990 all six of the men on the sergeant' s list ahead of Deputy Dunlap had been promoted without incident, even though at least one of them was generally regarded by his peers as poor supervisory material. On March 6 Deputy Dunlap learned. that Lt. Weymouth had, polled all the officers on the day shift to discover what they thought Deputy Dunlap as a supervisor. This was not done for the previous six candidates that. received a promotion. All of the officers polled were below him on the list, obviously. The same day Lt. Weymouth told Deputy Dunlap that he wanted him to answer a series of questions two days later in what seemed to be an ad hoc expansion of the oral interview process. The questions included generic hypotheticals such as, "Discuss the possibility of not writing traffic accident reports and still doing the job;" "How will you deal with filling/forcing overtime?" etc. This "extra" test was not imposed on any of the other people on the list before they were promoted. On April 12, 1990 Deputy Dunlap was passed over for promotion. In July the department imposed a "Pre-Promotional Performance Appraisal," a meager attempt to justify the department' s refusal to promote Deputy Dunlap. Lt. Weymouth completed. this form for Deputy Dunlap, citing unjustified. discipline and clearly stretching for reasons to criticize him. For example, in the punctuality/attendance category (one in which Dunlap is above reproach) Weymouth criticizes him for leaving on time! Apparently realizing the absurdity of such a statement, he then notes: "There is certainly nothing wrong with leaving on time, but supervisors should be less. time conscious." Weymouth also notes under "attitude" that Dunlap "has the attitude that he deserves a promotion as opposed to going out and. earning it." Deputy Dunlap has had several conferences with Weymouth about his promotional opportunities (or apparent lack of them) and has also spoken to him about what Deputy Dunlap justifiably perceives as racial innuendos and slurs. Weymouth' s perception of Deputy Dunlap' s "attitude problem" is merely a reflection of the lieutenant' s retaliation against Dunlap for his registering complaints about discrimination. In what is perhaps. the most remarkable of Weymouth' s comments on the Pre-Promotion Performance Appraisal, he purports to comment on something he admits he knows nothing about. He says: "He does not like close supervision. For his first three years in LPD there was literally no supervision and he managed to cover most of his deficiencies." How would Weymouth know if Dunlap was "covering his deficiencies" if he was not there to supervise? neputy Dunlap has. been passed over for promotion at least one other time since April 12, 1990 . d) As a result. of the above-described racial discrimination, Deputy Dunlap has suffered lost. wages and benefits as measured by the difference between what he would have earned had he been promoted to sergeant in April, 1990 and what. he currently earns as a. deputy. He has also suffered general damages from mental anguish caused by the discrimination and. failure to promote. All of these damages are continuing and will be until he is promoted. e) The public employees who have caused these injuries are Michael Weymouth, John Funk, Richard Rainey, and Does. 1-20. When the identities of the fictitiously named employees are ascertained, this claim will be amended to identify them. f) The amount. of damage exceeds. $1.0,000. Jurisdiction over this claim would rest in superior court. Sincerely, IAA � a� Priscilla Winslow WINSLOW & FASSLER Attorneys for D. Dunlap cc: Darrell Dunlap f V i t � 40� CLAIM l•• BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIAK> IV � Claim Against the County, or District governed by) BOARD ACT IXT 1 G 1990 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT NOVEMBER 6, 1990 and Board Action. All Section references are to The copy of this document mailed to you is your g&pfQUNQEL AAARTIIVE . CALIF, California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $145.00 Section 913 and '915.4. Please note all "Warnings". CLAIMANT: CLOMAN, Steven L. 422 - So. 16th Street ATTORNEY: Richmond, CA 94804 Date received ADDRESS: BY DELIVERY TO CLERK ON October 9. 1990 BY MAIL POSTMARKED: October:, 5, 1990 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 15, 1990 IaIL DeputyLOR, Cler II. FROM: County Counsel TO: Clerk of the Board o visors � ) 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 (A--� 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.. M Dated:—NOV 6 1990 PHIL BATCHELOR, Clerk, Bys,�6Deputy Clerk WARNING (Gov. code se 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult •an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: N V 6 1990 BY: PHIL BATCHELOR by Deputy Clerk 17 CC: County Counsel County Administrator - M LOST PROPERTY CLAIM Return original application to: Clerk of the Board PO Box 911 ''Martinez, CA 94553 A. Claims relating to causes of action for death or for injury to person or.. to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of'-.action must be presented not later than one year after the accrual of the cause of, action. (Sec. 911..2; Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at it's office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claicm 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 - Section 72'of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance of for payment to any state board or officer, or to any county, town, city district, ward, or village board of officer, authorized to allow or pay the same if genuine, any false of fradulent claim, bill, account, voucher, or writing, is guilty of a felony. " :::c�•.:'c-.::c:c•.'c:c;ck:. �:c:::c:c3c:c;c:c:c�:c',c::>:�9c:c�c:c:..::cz:•.:-:ck:'c-.:::7'c-�x�Y:ck�:,c'c�9c:c�::c•:c�:>'c:c�:�:c:r�� �.•��'.c�*�czc•.'c:��c�ksY��n RE: Claim By Reserved for Clerk's-.filing stamps RECEly Ea Against the COUNTY OF CONTRA COSTA _ 9 CLERK 80ARD OF SUPERVISORS or. _ DTSTRTCT� CONTRA COSTq CO (Fill in name) The undersigned claimant hereby makes claim .against the County of Contra. Costa or the above-named District in the sum of $ FV and in support of this claim re- presents as follows: _ 1. When did the damage or injury occur? (Give exact. date and hour) (C)-S-q© I2.ar Ate-. 2. Where did the damage or injury occur: (Include city and county.) - l2c�z�- Se W 03 00 w . !"11�F , MAP_-Q , Cru; Gs-m Co , 3. How did the dama;e or injury occur? (Give full details; use extra sheets if required..) CL_O-n4k,NC, Ls SAS 1. >ST J0,9-1 D3 C� iNCAQ-CEVLA(1(3pJ 4. What particular act or omission on the part of county or district officers, servants, or employees caused the injury or damage? over - r What are the names or county or district,officers, servants, or employees causing the damage or injury?, 6. What damageeor injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage.) I 7. H was the amount claimed 'above computed? (Include the estim ed amount of any prospective injury or damage.) 8. Names and addresses of -witn sses, dffctors, and hospitals: 9. List the expenditures you made on account of this accident or injury: DATE ITEI`i AMOUNT 'A '�a Govt. Code Sec. 910.2 provides: "The claim signed by the claimant or by some person on his behalf." SEND NOTICES TO (Attorney) _ Name and Address of Attorney Claimants Signature "X Address Telephone Number'. - Telephone Number: 4 r x 44 y t . O no Big 4 i i 1 t OAf{� \ L' Y 5 CLAIM 'r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT NOVEMBER 6, 1990 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $270 . 00 Section 913 and 915.4. Please note all "Warnings". RECEIVEZ) CLAIMANT: HARRISON, Jesse L . OCT ; 31990 255 - 15th, No . 5 COLINly ATTORNEY: Richmond, CA , 94801 Date received MA1111NEZocAUF.LIF, ADDRESS: BY DELIVERY TO CLERK ON October 18 , 1990 (hand delivered) BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 23 , 1990 Ja1L BAATTuty CHELOR, Clerk 11. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). { ) Other: Dated: 12 123 1 11 BY: �. /J Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present wo,This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: NOV 6 1990 PHIL BATCHELOR, Clerk, By , Deputy Clerk 7 7— WARNING (Gov. code se - 913) Subject to certain exceptions, you have 'only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING 1 declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as tshown above. Dated: NOV °y BY: PHIL BATCHELOR Deputy Clerk CC: County Counsel County Administrator * w LOST PROPERTY CLAIM Return original application to: Clerk of the Board PO Box 911 Martinez, CA 94553 A. Claims relating to causes of action for death or for injury to person or, to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the -accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at it's office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If clai-ta 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 - Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward, or village board of officer, authorized to allow or pay the same if genuine, any false of fradulent claim, bill, account, voucher, or writing, is guilty of a felony." :"c��.;;'<�x:cx:c.c:c°c:c•�;c:c'c:c.c:c°-:c:c:c:crk9c��'c:c�c%:c^.'c:c:e :c:c:c-.:�.::.��a-k:ck�;.:'c:'z��c4c�tr::cs4�cx�.c�:e°c �c:;k�::�'c�:.c�:::c�k'.ch RE: Claim By Reserved for Clerk's-filing stamps "E t RECEIVED Against the COUNTY OF CONTRA COSTA '^ 9CT1 8wpm or _ DISTRICT CLERK8OARDOFSUPEI (Fill in name) CONTRA COSTA CO' The undersigned claimant hereby makes claim against the County of tra. Costa or the above-named District in the sum of $�a2Q,C)b and in support of this claim re . presents as follows: 1. When did the damage or injury occur? (Give exact. date and hour) q o 2. tJhere did the damage or injury occur: (Include city and county.) 3. How did the dama;e 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? VA{c&n - over �VC/Qr_1� a What are the names or county or district- officers, servants, or employees causing the, damage or .injury?. 6. What damage .or injuries do you claim resulted? (Give .full extent of injuries or damages claimed. Attach two estimates for auto damage.) 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) 8. Names and ad resses of witnesses, do tors, and hospitals: 9. List the expenditures you made on account of this accident or injury: DATE ITal AMOUNT Govt. Code Sec. 910. 2 provides: "The claim signed by the claimant or by some person on his behalf." SEND NOTICES TO (Attorney) Name and Address of Attorney Claimants Sinar�t_ure Address ®5V " Telephone Numbe=r---:: EB ' ,,.,��_, Telephone Number: . C-�C - MIFF- � r .—V Dai li<; CLAIM ;. V BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Nov. 6, 1990 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Board Action. All Section references are to The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $120 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: Michael Heath AKA Melvin Davis ATTORNEY: 1664 Ronnie Street Pittsburg, Ca 94565 Date received ADDRESS: BY DELIVERY TO CLERK ON 10/2/90 (via County Transmittal Service BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: Oct. 2, 1990Bl'IL BATCHELOR, Clerk : Deputy e II. FROM: County Counsel TO: Clerk of the Board of Supervisors � ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: BY: I QZ-) 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: NpVJu PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do sc immediately. AFFIDAVIT OF MAILING . I declare under penalty of perjury that I am. now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: N O u 6 11910 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator �J LOST PRQPERTY CLAIM Return original application to: Clerk of the Board _ PO Box 911 Martinez, CA 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be ,p'resented 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 it's office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claizo 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 -. Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance ox for payment to any state board or officer, or to any county, town, city district, ward, or village board of officer, authorized to allow :or pay the same if genuine, any false of fradulent claim, bill, account, voucher, or writing, is guilty of a felony. " :"ck-�:::<��xk:c ::xi:n•:c1c:cR-;'<�•.:•':;'c:c:c-�;;;c��c:c4c.c:::'c:cs'c•�k;:;c-b.:c;:-k:r-6.:c.:;:::-�:Y'.cic;::c�:x;'c:c:r'.c:c�c;c�c:;��k�c'c�c*�:x7c;:xk9c7Y RE: Claim By Reserved for Clerk's,---filing stamps ECEIVE Against the COUNTY OF CONTRA COSTA _ -OCT. - 21990 or _ DISTRICT` GLERK1 DOFSUPERVISt?RS (Fill in name) CONTRA COSTA CO. The undersigned claimant hereby makes claim against the County of Contra. Costa or the above-named District in the sum of $�2� 62g4nd in support of this claim re presents as follows:_ 1. When did the damage or injury occur? (Give exact. date and hour) 2. Where did the damage or injury occur: (Include city and county.) 3. How did the dama;e or injury occur? (Give full details; use extra sheets if required.) Z,_ � - 1� s 4. What partar act or omission on the part of county or district officers, servants, or employees caused the injury or damage? 10 7/_//e4!�5; - over - S. What are the names or county or district officers, servants, o:= emp'%oyees causing the damage or injury?, 50 6. What clamage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage.) 7. How was the amount clamed above computed? (Include the estimated amount of any prospective injury or damage.) 7 8. Names and addresses of witnesses, doctors, and hospitals: 9. List the expenditures you made on 'account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec.. 910.2 provides: "The claim signed by the claimant or by some person on his behalf." SEND NOTICES TO (Attorney) . Name and Address of Attorney 41r�lJ /lj _, _ Clai ants Signature , Address Telephone Number Telephone Number: b. i - 19'• W�as CLAIM -7Y BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION .(p the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT NOVEMBER _Ne, 1990 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: $475.00 Section 913 and 915.4. Please note all "Warnir1fa" wE® CLAIMANT: HORVATH, Katalin qa OCT Main Detention Facility I�1 ATTORNEY: 901 Court Street COUNTY COUNSEL Martinez, CA 94553 Date received MARTINEZ, CALIF, ADDRESS: BY DELIVERY TO CLERK ON October 16, 1990 (via transmittal) BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. October 16 1990 PPHHIL BATCHELOR, Clerk DATED: Blr: Deputy 11. FROM: County Counsel TO: Clerk of the Board of S -visors �(v ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send. warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: to Ir- , BY: i J 6--.Deputy County Counsel I1I. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( prThis 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 th i s date. Dated: fl OV 1990 PHIL BATCHELOR, Clerk, Deputy Clerk WARNING (Gov, code on 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: N 0 V 6 1g1070 BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator r-7 Y LOST PROPERTY CLAIM - a Return original application to: Clerk of the Board PO Box 911 '`'Martinez, CA 94553 A. Claims• relating to causes of action for death or for injury to- person or to personal propertyor 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 it's office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claito, 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 - Section 7f'of the Penal Code. provides: "Every person who, with intent to defraud, presents for allowance or' for payment to any state board or officer, or to any county, town, city district, ward, or village board or officer, authorized to allow or pay the same if genuine, any false of fradulent claim, bill, account, voucher, or writing, is guilty of a felony. " �J.J.��J J.�. J.J. J J.J J.J.J. • J•:;7;:;�;::n-::iC'::�;�:2:iC}�)Ci�7�:���\�:r�::i4;�:-:YJ.c'3rJ,c�c�ckn::n'��4c-�\4;�c d;��•'.�:skkn-k RE: 'Claim By Reserved for Clerk's.-.filing stamps RECEIVED . WT 1 6 Against the COUNTY OF CONTRA COSTA = CLERK BOARD OF SUPERVI or _ DISTRICT CONTRA COSTA CO. (Fill in name) The undersigned claimant hereby makes claim against n ra. against the County of CoCosta or the above-named-District in the sum of $ ` 1L Zand in support of this claim re-- ,- presents as follows: 1. When did the dama or in'ury occur? (Give exact. date and hour) Iq 10 VA 2, Where did the damage or injury occur: (Include city and county.) Ar%P'L OENTEN T1dr4 rAt%L« E vrii4a-,-riN 7'1Z/4 &S 774 3. How did the dama;e or injury occur? (Give full details; use extra sheets if required.) L=l50"1�L C� LLDj t Al 4, What particular act or omission on the part of county or district officers, servants, or employees caused the injury or damage? �� T /-f" - over - �. What are the names or county or district'-officers, servants, or~emplcyees T causing the damage or injury?- r` 6. What damage or. injuries do you claim resultedT (Give full extent of injuries, or damages claimed. Attach two estimates for auto damage.) 7. How was the amount claimed -above computed? (Include the estimated amount of any prospective injury or damage.) 46 4 S PklZ t"4�g7 IND.- 8. Names and addresses of witnesses, doctors, and hospitals: � u rJ_ 9. List the expenditures you made on account of this accident or injury: DATE ITal AMOUNT Al b " /1151 W12v125E' Le,.�_,t1T c L41 W / / a Govt. Code Sec. 910.2 provides: "The claim signed by the claimant. or by some person on his behalf." SEND NOTICES TO (Attorney) Name and Address of Attorneyi , -c ��-` — � � � (Lr �� �} Claimants Signature Pu r ,_- iv P—rii�- Address , :__. � �t Telephone Number: 2/ 1,--i c� � Telephone Number -1 : '1.'' 'JQC;i lil f tj' r7 ! �- .:� -37 /�t irJ 'nl cl po /2 n . - BLS .. _ ke )l c Q-�-Coo-1, 1 �-t &-H C ' Ltd LIQE s ccs h�7� S LX �_r � 66 b0 JILI ' J r _ , ,� Richard K. Rainey Sheriff-Coroner�rAssistantssistant Contra SHERIFF-CORONER P.O ox 391 Costa Duayne Dillon Sherift Martinez. California 94553 (415) 372- 4495 County _ Warren E. RuPift �;f�ECE1VED off 1 61990 CLERK BOARD OF SUPERVISORS CONTRA COSTA CO I I I Enclosed, is a County Claim Form.. Please list the missing articles and their value, along with any documents you may have, i .e. , receipts etc. Be sure you have included pertinent dates that tie in with your loss. These dates should show when you were brought here and when you left: Then you must return this form to Contra Costa County, Clerk of the Board, 651 Pine .St. , Room 106, Martinez-, CA 94553. NYv ` V CLO ( 4-- AN EOUAL OPPORTUNITY EMPLOYER CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT NOVEMBER 61, 1990 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: $425.00 Section 913 and 915.4. Please note all *Warnings". ,uvn'� CLAIMANT: LOGGAN, Michael James OCTMCDF `� j090 ATTORNEY: 12000 Marsh Creek Road CO NTy CMAROIJ Nscj Clayton, CA 94517 Date received NFZ, CA UF ADDRESS: G&-rete ' 1 BY DELIVERY TO CLERK ON October 5, 1990 3 2 2,verse c-e A,-, BY MAIL POSTMARKED: October 3, 1990 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. QQ gg DATED October 8, 1990 BglL Depuiy OR, Clerk II. FROM: County Counsel TO: Clerk of the Board of Superv—ifoYfs � ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 10 IqG BY:,� T J Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARDS 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 minutes for this date. Dated: N O V 6 1990 PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. code sect on 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: NOV 6 1980 BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator r LOST PROPERTY CLAIM = Return original application to: Clerk of .the Board PO Box 911 Martinez, CA 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than - the 100th day after the accrual of the cause of:action. Claims relating to any other cause of. action must be, presented not Pater 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 it's 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 - Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward, or village board of officer,-"authorized to allow or pay the same if genuine, any false of fradulent claim, bill, account, voucher, or writing, f a felony. " �s guilty c > �Gh'iC iC"'G:{•-f•`:•`S`C-':� C i'C>C.<iC iG iC iC J.J.J.J.J J.J..4 iC'� iC i...�Ci i'C`n ii n•`h i'C��Ci`X iC` '-i�•iC� J J- � t•+•4.�n � n���ti"Ln� _ RE• Claim By Reserved for Clerk's:.filing stamps RE { r OCT 5 W Against the COUNTY OF CONTRA COSTA CLERK+SWROOF SUPERVISORS or DISTRICT- ." CO T VA 4—� �rRa Cosra Co. (Fill in name) The undersigned claimant hereby makes claim against the County of Contra. Costa or � - the above-named District in the sum of $ NS $nd in support of this claim re- presents as follows: __._ _ 1. When did the damage or injury occur? (Give exact. date and hour) _ °�_2V Clk r-,\ icy __ - i2. A re did the damage or injur;7 occur: (Include city and county.) NN xr 3. How did the dama;e or in ury occur? (Give full details: use extra sheet's if required.) 4. What particular act or omission on the part of county r district officers, servants, or employees caused the injury or damage? L tam +4 1\S ` -� °�-. €• � ,flf�2 over — ' P90PERTY/CLOTHING RECEI' ,' CONTRA COSTA -COUNTY REC. NO. ' DATE: TIME: !3 ?g£K3p<Si3tX] NAME: BOOKING NBR: R < CASH: $ S�" �� ❑ SHIRT/BLOUSE ❑ DRESS CO COATMACKET ❑�.TIE/SCARF ❑ SHORTS/PANTIES 0 JEWELRY ' ❑ SOCKS/NYLONS _❑— EATEWSWT:-SHIRT ❑ WATCH BELT. ❑ PANTS/SKIRT ❑ SHOES/BOOTS ❑ T-SHIRT/BRA A�WAET ❑ HAT/PURSE ❑ KEYS . ❑ KNIFE ❑ GLASSES ❑ OTHER , 3 BKG OFC: Q j X INMATE SIGNATURE I have received all of my personal property and clothing. DATE: REL OFC: X iNMA7E 51GNATURE , 1 , AO i d j 1, 3..,.:' .. r �o ��v �r � J . `� �� � �- �,�� ¢ � �� � � �� � � 4 � � � .-' a �� ' ''� r ., � � � �� � � � � � � .��n � � �' �� ���. r� �`\ M .-^"'� V /�, J � �' f� � � � ,� - � a �. � ��_ . �, � � � � . ,�� � � � -- E_ - ----- - -- ---? ora--------st) _' S__ LOST PROPERTY CLAIM Return original application to: Clerk of the Board PO Box 911 Martinez, CA 94553 A. Claims relating to causes of action for death or 'for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of. action must be presented not later than one year after the accrual ofthecause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at it's office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA .94553. C. If claic 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 Section 72 of the Penal Code provides: "Every person who, with intent to' defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward, or village board of officer, authorized to allow or pay the same if\, genuine, any false of fradulent claim, bill, account, voucher, or writing, ' is gciilty of a felony." RE: Claim By Reserved for Clerk's.Jiling stamps RECEIVED Claim B 0WVr 0 Im wig law Against the COUNTY OF CONTRA COSTA or DISTRICT - (Fill in name) stn aor The undersigned claimant hereby makes claim a,, -t the County of' rontra stn or d in support of this claim re- _ the above-named District in the sum of $�Al . presents as follows: 1. When did the damage or injury occur? (Give exactdate and hour) id the damage or injury occur: (Include city and county.)' 3. How did the dama;e or in3ury occur? (Give full detail:i-. use extra sheet's if required.) 4. What particular act or omission on the part of countyhr'district officersV servants, or employees caused the injury or damage? over �. What are the names or county or districtofficers , servants, or employees causing the damage or injury?. Or 6. tdhat damage or injuries do you claim— rbtsulted7 (Give full extent of injuries or damages claimed. Attach two estimates for auto damage.) 7. Howaw s tth-v? ount claimed above computed? (Include the Estimated amount of any prospective injury or damage.) 1 be :�FC�J/ Z� 8. Names and addresses of wi esses doctorr, and hospitals: \`7 r �� } N ` �y 9. List the expenditures you made Wlaccount of 'this .accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant or by some person on his behalf." SEND NOTICES TO (Attorney) Name and Address of Attorney Claimants Signature A. tess Telephone Number: Y Telephone Number: i i i 1 ' PROPERTY/CLOTHING*RECEIPT • CONTRA COSTA COUNTY REC. NO. .� �,c DATE: q ' TIME: ? r` NAME: G Q ►-� t f c �� c i��_ <U >> BOOKING NBR: n CASH: $ ❑ SHIRT/BLOUSE DRESS t E COATMACKET ❑ SCARF SHORTS/PANTIES lel JEWELRY SOCKS/NYLONS' - 4. y ,.' .. PANTS/SKIRT SHOES/BOOTS TSHIRT/BRA C401WAL ET O.HAT/PURSE d.KEYS 0_ KNIFE O GLAES. OTHER ¢ -- BKG OFC: , X , ,r INMATE SI ATURE j ------------------------- have.received al-1=of my personal I;, - DATE. roperty and�clothing t REL OFCX -i., U INMATE SIGNATURE. RECEIVED ' �- OCT 10 1990 CLERK BOARD OF SUPERVISORS Z CONTRA COSTA CO. - eb Sip 4 7 gr- .,. +4 �d n b T" 1 tat a ��- CLAIM • BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing;Endorsements, ) NOTICE TO CLAIMANT NOVEMBER 6, 1990 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: $425.00 Section 913 and 915.4. Please note all •Warnings". _ CLAIMANT: LOGAN, Michael James MCDF ATTORNEY: 12000 Marsh Creek Road Clayton, CA 94517 Date received ADDRESS: BY DELIVERY TO CLERK ON October 5, 1990 BY MAIL POSTMARKED: October 3, 1990 i i I. FROM: Clerk of the Board of Supervisors TO: County Counse.1 Attached.is,a copy of the above-noted claim. DATED: October 8, 1990 IVIL BeATTCHELOR, Clerk puty II. FROM: County Counsel TO: Clerk of the Board of Supervi s This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3).. ( ) Other: Dated: In 10 BY: J Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (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 minutes for this date. Dated: N O V 6 1990 PHIL BATCHELOR, Clerk, By . Deputy Clerk WARNING (Gov. code sect on 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to-file a court action on this claim. See Gove.. nt 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 prepaida certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: N 0 V 6 1990 BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator pt~i i fifi F, ti .3- s�✓ly��i't7(�cfl Baa LLI �Y N N G � � 'vim✓ . as c Q- o0 0 4 ED RSCCLAIM Vim, BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA OCT 16 1990 Claim Against the County, or District governed by) BOARD ACTION OUNTY COUNSEL the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT NOVEMBER ART11119,9VIIII. 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: Undetermined Section 913 and 915.4. Please note all "Warnings". CLAIMANT: PATRICK, Doni.ta Patton State Hospital , Unit- 24 ATTORNEY: 3102 E . Highland Ave. Patton, CA 92369 Date received ADDRESS: BY DELIVERY TO CLERK ON OCtober 1 6 _ 1 990 cexi rAss mail) BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHH B DATED: October 16 , 1,990 61fIL Deputy OR, Clerk 11. FROM: County Counsel TO: Clerk of the Board of cors This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely .filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 10 BY: �Jo /� Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Admim rator (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. (1 Dated:—NOV 6 1990 PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. code setion 13) Subject to certain exceptions, you have only six (6) months from the date this .notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a;certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: N O V 6 1990 BY: PHIL BATCHELOR by-' Deputy Clerk CC: County Counsel County Administrator ' —MCEIVED- Donita Patrick E 55spa Patton State Hospital nrT 16 1990 unit 24 3102 E. Highland Avenue Patton, CA 92369 CLERK BOARD OF SUPE OVIS 714/862-8142 CONTRA COSTA CO. Attonrey: In Propria Persona october 2, 1990 TO: Clerk of the Board. Board of Supervisor5for Contra Costa County. RE: Claim Submitted This claim is submitted as per CA . Government Code 910 to Contra Costa County (A) Name: Donita Patrick Address Patton State Hospital, Unit 24 3102 E. Highland Avenue Patton, CA 92369 (a) send all notices to the address in (A) (C) Date of circumstances: April 16, 1990 Place: Contra Costa County Jail Circumstances of occurrence: Bodily harm from neglect of Contra Costa Jail personnel during interment. (D) General description of Claim: I became ill while in Contra Costa County Jail ' s Medical unit. when I called for medical treatment I was told to "shut up. " Finally, after 2 1/2 days, when the guard came to take me to court, he discovered I was blue. I was given Tylenol for the pain, and the; finally taken to the hospital, where it was discovered tha't my temperature was 104" . 1 was told I had very severe pneumonia and as a result, had to be hospitalized for one month. Damages: Pain and Suffering related to severe lung infection. ( E) The names of the Public Employees: Does 1 through 5. The Contra Costa County Jail. (?) Amount of claim: Is over $10,000.00 . Jurisdiction is held by the State of California Superior Court, Contra Costa County. Claim submitted by: DONITA—MTRICK DATE: State of California Contra Costa County ON* October 15th,1990 BEFORE ME, THE UNDERSIGNED, A NOTARY PUBLIC IN AND FOR SAID STATE, PERSONALLY APPEARED Danita Patrick ------ KNOWN TO ME TO BE THE PERSON WHOSE NAME IS OBSCRIAED —TOTTY)f WITHIN INSTRUMENT AND ACKNOWLEDGED THATsITE EXECUTED THE SAME. WITNESS MY HAND AND OFFICIAL SEAL, lc-wi(i , 1A.,,jd,1— L/3 7 0 7 OFFICIAL SEAL URSULA SCHWAB NOTARY PUBLIC - CALIFORNIA SAN DrRN.ARD1N0 COUNTY `pr roan° My comm. expires JUL $0, 1993 .«� CLAIM RECEIVED BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1' I fid 1J7i, Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors. Routing Endorsements, ) NOTICE TO CLAIMANT NOVEMBER r�Ezl and Board Action. All Section references are to ) The copy of this document mailed to you is your notice o 111 California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $224.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: PEREZ, Robert F. 427 C Street ATTORNEY: Richmond, CA 94801 Date received ADDRESS: BY DELIVERY TO CLERK ON October 15, 1990 BY MAIL POSTMARKED: October 12, 1990 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. October 15, 1990 eeHHIL ATCHELOR, Clerk DATED: Blr: Deputy I1. FROM: County Counsel TO: Clerk of the Board of SuWrvisors This claim complies substantially with Sections 910 and 910.2. ( ). This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 10 hr- 10 BY: �- /J Deputy County Counsel T III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) { ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. ca Dated: NOVN 6 1990 PHIL BATCHELOR, Clerk, B , Deputy Clerk WARNING (Gov. code 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury-that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant. as shown above. Dated: N O V 6 1999 BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator + • �" LOST PROPERTY CLAIM Return original application to: Clerk of the Board PO Box 911 Martinez, CA 94553 A. Claims relating to causes .of action for death or for injury to person or to ne�r,�,o�a ,,,—nnPYf�Y 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. 9.11:2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at it's office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If clai-V 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 - Section 72"of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward, or village board of officer, authorized to allow or pay the same if genuine, any false of fradulent claim, bill, account, voucher, or writing, is guilty of a felony. " Ic:c�-^.'c:c�:�-:c�ksck',•:c:c;c:'c:e:c.c:c:c.:•:c�c:a�•n�:�74';c-.c:c:;>c:c�'c-�:c :c-.:�•;:-�icx>ckr.:'ck'.e4c:c:r.c::k�c:r;c:r�;e'c x��ck�cy'c��x��e�k�� RE: Claim By Reserved for Clerk's-.filing stamps PERE - PI � RECEIVED 9&o , Against the COUNTY OF CONTRA COSTA iW_1= i or �j,�� f�� Q ,��• 1 DISTRICT C RK�OARDO $tJPERYtSO CONTRA (Fill in name) COSTA CO. — The undersigned claimant hereby makes cla' gai S the County of C ra Costa or the above-named District in the sum of $ wand in support of this claim re- presents as follows: 1. When did the damage or injury occur? (Give exact. date and hour) 2. adhere did the d age or injur;= occur: (Include city and county.) 3. How did the dama;e or injury occ r? (Give full details: use extra sheets if required.,) ,,,G/ 1 . ;o S o74 P-e r-5oWA.VZC le 4. What particular act or omission on the part of county or tr ct of icers, servants, or employees caused the injury or damage? over - • What are the names or county or district officers, servants, or~ empl.oyees , causing the damage or .injury?- 0,N 6. Wha damage or injuries do you claim r t'.Ci (Give full extent of injuries or damages claimed. Attach two estimates for auto ,damage.) I CV u.1 A-T 1 �o X�rs 76� i r4 6ha�•5 7. How was the amount claimed 'abov computed. (Include the estimated amount )����N�f2 of any prospective injury or damage.) f t. Ap�,sa R �,1saw�e J8.D � R #3?" 0 � � C � o_ m1 O so.c0k0 s,r) Ns and addresses of witnesses, doctors, and hospitals: qz00, �so o� ,BoX�r's / / e,f �80�00 1�ee�oKs Sha2S o�F Sw� ew/s� &J""'et .loelc Above 9. List the expenditures you made on account o - this accident or injury: �� 0 DATE ITEMS AMOUNT 10 Govt. Code Sec. 910.2 provides: "The claim signed by the claimant or by some person on his behalf. " SEND NOTICES TO (Attorney) . Name 'and Address of Attorney v Claima is Signa uCrilf G tlr " 1 — qu o/ Address Telephon d Number .w,T Telephone Number: t a � _ N pp�� t...ti'T=.-fit"' v'."c....,,'�-.._:� `..�{ • - - �` •YGd2w�+.�`1 k�j Yq,a `ir t.`':;al.i.• - - PPP' T wAt o,.,v G-eA.✓ .' .�` Gia s Aeoes/ac' Ohv tel/ aZ7rXieN 70'r,n�✓S�or SAoes boxers 7-ee sly.-f, swea ��i- _So��s y wy fosseSIoAl .= tipa/ a e�r.�l,�cJc l�Cr•�� � 11474 was o4 e- a s_ a e l wA5 �vaNsJoor/�c�iwy 70 /1- .S.4N c-�t/PST/� `y �/ /e�'SON�4o�� 1+!/✓�c IrJ�S Ne /6ro v�Li G✓ ,✓,2. . 1S �-d s+�y /�e�7-�✓. C�NG�e�sTrv�l�'. �iA-/ �h2�/ WF r'� .�o S 7 O i' M i,S�D/��'P�Or STO�i,�. 1•��i���v2.v� _S/ T! 14 //Ohl_(� Gt��/./ ..lj�4C j1/ 52��'r'�"'f �. /�u "Ic�ai+-� C o /711-0 /�elAl S/•s4r 0�67��r1/�/ - C.//�/I'„! !'!►'� Gt�/1/G/7 II+'� ' �$h/ :�.�Q �GtJ. 7Xe - euc-WwN t - a.vW _.c/714, ,..sXo es 4&meie 9,vow _.Pg-o w,,e- oR s_J!'. l J -c. 1 y �i�►i:�r/w�c GcJ`i�4 T . _7�ii:-,/�-/S. i�S -� .L 7-7 Qo 70��X e. 1 ,74 h/2ec 7g"O X o G.•/2 %e .�/ [.:/i 5�_ /� s-2 .A-,e �74V A'*I-e - � leve 4 r _✓+-►�/_ -�o_M .7d2 _- . foss!'�/� �G wa��o/ ���r.��.a�2i ft/-e✓� t�-�dad�%� �-d ,�.e._. � 7-� o . o Jor) r V � Sp Q W LLo w Q c 0 mU � U ' RECEIVED Nov 2 6 1990 -+ CLERK BOARD OF SUPERVISORS --- ----- -----CONTRA•COSTAGO.- -- ------------- ------ 07/ 000, • _.K_��G r /Fo bl-e�w r/7/0 .�i J --- -- - - - -- -- --- - - ---=---- - �- is=y-��-. ---- - - f`c f D y�tl i p M Y O b b O Y r C3 09 r_ C�j f G1 e� O a Q- a 4 ® fLn ' I j �► .. co N tL W a cin n V Vouo nay WWaVog W � CLAIM r" 1" GOAD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Nov. 6, 1990 Claim Against the County, or District governed by) BOARD ACTION . the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $3,000,000 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: Larry, Stephen, and Paul Rhodes Gloria G. Dralla ATTORNEY: Law Office of Dennis Alan Lempert 100 Saratoga Avenue, 2nd Floor Date received ADDRESS: Santa Clara, CA 95051 BY DELIVERY TO CLERK ON 10/2/90 BY MAIL POSTMARKED: 10/1/90 Certified Mail P 542 630 275 I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted claim. 10/2/90 pp IL BATCHELOR, Clerk DATED: e�: Deputy l 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: i0 f I��� 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 {14 This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: N 0 V 6 1990 PHIL BATCHELOR, Clerk, 6y . Deputy Clerk WARNING (Gov. code sec 13) Subject to certain exceptions, you have only six (6) months from the date this notice was personalty 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 pan.attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: N O V 6 1990 BY: PHIL BATCHELOR Deputy Clerk CC: County Counsel County Administrator U LCLE:ZC' E® z 6 DENNIS ALAN LEMPERT/GLORIA G. DRALLA 1990 LAW OFFICES OF DENNIS ALAN LEMPERT100 Saratoga Avenue, Second FloorSanta Clara, California 95051-7305 q��R$ Telephone: (408) 249-5152 Attorneys for Claimants, LARRY RHODES, STEPHEN RHODES, PAUL RHODES CLAIM AGAINST PUBLIC ENTITY § 905. 905.2 910. 910.2 TO THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS and MERRITHEW MEMORIAL HOSPITAL: LARRY RHODES, STEPHEN RHODES, and PAUL RHODES, hereby make claim against the COUNTY OF CONTRA COSTA and MERRITHEW MEMORIAL HOSPITAL, for the sum of Three Million Dollars ($3,000,000.00) and make the following statements in support of the claim: 1. Claimant's address is 3036 Willow Pass Road, #15, Concord, California 94521. 2. Notices concerning the claim should be sent to: Gloria G. Dralla Law Offices of Dennis Alan Lempert 100 Saratoga Avenue, 2nd. Floor Santa Clara, California 95051 3. The incident giving rise to this claim for the wrongful death of Claimants' mother, SHARLEEN ADELLE GRAHAM occurred on April 4, 1990, at approximately 14:20 p.m. or thereabouts, in the Intensive Care Unit.of Merrithew Memorial Hospital located at 2500 Alhambra Avenue in the City of Martinez, County of Contra Costa. 4. The circumstances giving rise to this claim are as follows: On the above date decedent SHARLEEN ADELLE GRAHAM was admitted to MERRITHEW MEMORIAL HOSPITAL for a cholecystectomy by Dr. Stephen Weiss. At approximately 11:15 a.m. descendant was preoxygenated and anesthetized by Dr. Nielson. Intubation was attempted and failed with decreased oxygen saturation for which she was ventilated. Decedent was awakened and fiberoptic intubation was attempted and failed. Oral fiberoptoic intubation and nasal fiberoptic intubation were again attempted but decedent's oxygen saturation began dropping. Unsuccessful attempts at ventilation necessitated a tracheotomy attempt which failed necessitating an attempt to trach through the cricothyroid membrane which also was unsuccessful. Atropine was given and angiocath placed into the trachea. Endotracheal tube was placed and replaced. Decedent was placed back on the ventilator, but oxygen saturation continued to drop and oral intubation was attempted. As the tube had been placed in the esophagus it was pulled and mask ventilation begun. Decedent went into ventricular fibrillation and CPR begun. Several more attempts at intubation and another tracheotomy were all unsuccessful. The 2 code was called but decedent did not respond to either chemical or electrical therapy and decedent died. 5. Dr. Weiss and Dr. Nielson as well as the nursing and medical staff, all employees known to County of Contra Costa, were responsible for decedent's medical care which was negligently performed and below the standard of care of other county medical facilities. In fact, decedent should have been awakened and returned from surgery after the third attempt at intubation failed as no medical emergency required the performance of the cholecystectomy. 6. Claimants LARRY, STEPHEN, and PAUL RHODES contend that the COUNTY OF CONTRA COSTA and MERRITHEW MEMORIAL HOSPITAL has exclusive control of the performance, hiring, training, instructing, scheduling, and supervising of its employee/contract doctors and was negligent in so doing. 7. As a result of the negligence of the COUNTY OF CONTRA COSTA, MERRITHEW MEMORIAL HOSPITAL, doctors, and medical staff known to the COUNTY OF CONTRA COSTA, Claimants have been deprived of the society, comfort, attention, services, and support of decedent since April 4, 1990. 8. Prior to the death of decedent, Claimants were partially dependent on Decedent for their support and maintenance; Decedent was a faithful and dutiful mother and provider to each of the Claimants. 3 9. As a further proximate result of the negligence of the COUNTY and its employees, and the resultant death of decedent, Claimants have incurred funeral and burial expenses. Dated: September 29, 1990 LAW OFFICES OF DENNIS ALAN LEMPERT By: f,: GLORIA G. DRALLA 4 y d 0 W N � t 4 W 4 0 N c. :..l U1 LO "' rj UA t � Rt t, i RECEIVED C I ASE NAME:RHODES v. CONTRA COSTA COUNTY, ET AL OCT 5 1990 2 PROOF OF SERVICE BY MAIL CLERK BOARD OF SUPERVISORS 1 CONTRA COSTA CO. I declare that: 4 I am employed in the County of Santa Clara, California. I am over the age 5 6 of eighteen years and not a party to the within cause; my business address is 100 7 Saratoga Avenue, Second Floor, Santa Clara, California 95051-7305. On 8 September 30, 1990, 1 served the within CLAIM AGAINST PUBLIC ENTITY (§ 905. 9 905.2 910. 910.2) on the interested parties in said cause, by placing a true copy 10 thereof enclosed in a sealed envelope with certified postage thereon fully prepaid, 11 in the United States mail at Los Altos, California addressed as follows: 12 13 CONTRA COSTA COUNTY MERRITHEW MEMORIAL HOSPITAL BOARD OF SUPERVISORS 2500 Alhambra Avenue 14 651 Pine St. Martinez, CA 94553 Martinez, CA 94553 15 16 1 declare under penalty of perjury that the foregoing is true and correct, and 17 that this declaration was executed on September 30, 1990, at Santa Clara, 18 California. 19 20 21 1,0�RRIIAC. DRALLk 22 23 24 25 26 27 28 1 CASE NAME:RHODES v CONTRA COSTA COUNTY, ET AL 2 I PROOF OF SERVICE BY MAIL 3 I declare that: 4 5 I am employed in the County of Santa Clara, California. I am over the age � 6 of eighteen years and not a party to the within cause; my business address is 100 7 Saratoga Avenue, Second Floor, Santa Clara, California 95051-7305. On 8 October 4, 1990, I served the within PROOF OF SERVICE BY MAIL on the 9 interested parties in said cause, by placing a true copy thereof enclosed in a sealed 10 11 envelope with certified postage thereon fully prepaid, in the United States mail at Los Altos, California addressed as follows: 12 I 13 CONTRA COSTA COUNTY MERRITHEW MEMORIAL HOSPITAL BOAR ' OF SUPERVISORS 2500 Alhambra Avenue 14 651 Pine St. i Martinez, CA 94553 Martinez, CA 94553 15 16 1 declare under penalty of perjury that the foregoing is true and correct, and 17 that this declaration was executed on Ocotber 4, 1990, at Santa Clara, California. 18 19 20 S �L. GA CI 21 22 23 24 25 26 27 28 D H z rl n o aCA a a aye o Y o * a z 0 z < r y a z y o z o b y�y C. J ry rn n P) Ln O nFaz rt H (D : N (D 0 O C) 44 H :Do (D t.oG 0 J- (D O Ln ci Ul z w H by O 0 Cf) to 3 RRt.' I • • VICTOR J. WESTMAN S V CONTRA COSTA COUNTY COUNSEL TO r\ \ , P.O. BOX GJ, CO. ADMIN. BLDG.. MARTINEZ, CA 94553 DATE SUBJECT a OCT 8 C ... ARD OF 5Uc` .�'3 ) ?' IERK 80 T� (',c1 1 errithew COV""Vv counsel emorial OCT 5 1990 AN Oo 1pOML ,riar ine?- t;A,9.4D CLINICS h� TO: Office of County Counsel DATE: October 3, 1990 Contra Costa County FROM: Mark Finucane RE: CLAIM Health Services(4f'rector -R�ioces v. Contra Costa Patient: Sharleen Graham Record - IM 90-012-R The attached claim by Larry, Stephen and Paul Rhodes, which relates to treatment provided to Sharleen Graham, was received by Merrithew Memorial Hospital October 2, 1990. SP Attachment cc: Risk Management Division E SE L •J � -t_, ot o� Contra Costa County A COUN'� A-301A (3/87) f C� z a CA a I y > o a a r o o a Z z a �-• a z M o C 0 cq b ..� r O CT i to S ru p a tr W C3 ni N lJ1 ft o r H N � :DoLn H Ul (D (iJ m x 0 z 01 ,�r,Ckr F.r anni�.i k. ,�Q.cati Zl S. ?;�l 4�-,l i0 a-yo ' ,f''rpr DENNIS ALAN LEMPERT/GLORIA G. DRALLA LAW OFFICES OF DENNIS ALAN LEMPERT 100 Saratoga Avenue, Second Floor Santa Clara, California 95051-7305 Telephone: (408) 249-5152 Attorneys for Claimants, LARRY RHODES, STEPHEN RHODES, PAUL RHODES CLAIM AGAINST PUBLIC ENTITY § 905. 905.2 910. 910.2 TO THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS and MERRITHEW MEMORIAL HOSPITAL: LARRY RHODES, STEPHEN RHODES, and PAUL RHODES, hereby make claim against the COUNTY OF CONTRA COSTA and MERRITHEW MEMORIAL HOSPITAL, for the sum of Three Million Dollars ($3,000,000.00) and make the following statements in support of the claim: 1. Claimant's address is 3036 Willow Pass Road, #15, Concord, California 94521. 2. Notices concerning the claim should be sent to: Gloria G. Dralla Law Offices of Dennis Alan Lempert 100 Saratoga Avenue, 2nd. Floor Santa Clara, California 95051 3. The incident giving rise to this claim for the wrongful death of Claimants' mother, SHARLEEN ADELLE GRAHAM occurred on April 4, 1990, at approximately 14:20 p.m. or thereabouts, in the Intensive Care Unit of Merrithew Memorial Hospital located at 2500 Alhambra Avenue in the City of Martinez, County of Contra Costa. 4. The circumstances giving rise to this claim are as follows: On the above date decedent SHARLEEN ADELLE GRAHAM was admitted to MERRITHEW MEMORIAL HOSPITAL for a cholecystectomy by Dr. Stephen Weiss. At approximately 11:15 a.m. descendant was preoxygenated and anesthetized by Dr. Nielson. Intubation was attempted and failed with decreased oxygen saturation for which she was ventilated. Decedent was awakened and fiberoptic intubation was attempted and failed. Oral fiberoptoic intubation and nasal fiberoptic intubation were again attempted but decedent's oxygen saturation began dropping. Unsuccessful attempts at ventilation necessitated a tracheotomy attempt which failed necessitating an attempt to trach through the cricothyroid membrane which also was unsuccessful. Atropine was given and angiocath placed into the trachea. Endotracheal tube was placed and replaced. Decedent was placed back on the ventilator, but oxygen saturation continued to drop and oral intubation was attempted. As the tube had been placed in the esophagus.it was pulled and mask ventilation begun. Decedent went into ventricular fibrillation and CPR begun. Several more attempts at intubation and another tracheotomy were all unsuccessful. The 2 code was called but decedent did not respond to either chemical or electrical therapy and decedent died. 5. Dr. Weiss and Dr. Nielson as well as the nursing and medical staff, all employees known to County of Contra Costa, were responsible for decedent's medical care which was negligently performed and below the standard of care of other county medical facilities. In fact, decedent should have been awakened and returned from surgery after the third ,attempt at intubation failed as no medical emergency required the performance of the cholecystectomy. 6. Claimants LARRY, STEPHEN, and PAUL RHODES contend that the COUNTY OF CONTRA COSTA and MERRITHEW MEMORIAL HOSPITAL has exclusive control of the performance, hiring, training, instructing, scheduling, and supervising of its employee/contract doctors and was negligent in so doing. 7. As a result of the negligence of the COUNTY OF CONTRA COSTA, MERRITHEW MEMORIAL HOSPITAL, doctors, and medical staff known to the COUNTY OF CONTRA COSTA, Claimants have been deprived of the society, comfort, attention, services, and support of decedent since April 4, 1990. 8. Prior to the death of decedent, Claimants were partially dependent on Decedent for their support and maintenance; Decedent was a faithful and dutiful mother and provider to each of the Claimants. 3 9. As a further proximate result of the negligence of the COUNTY and its employees, and the resultant death of decedent, Claimants have incurred funeral and burial expenses. Dated: September 29, 1990 LAW OFFICES OF DENNIS ALAN LEMPERT By: GI]076A G. DRALLA 4 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors. Routing Endorsements, ) NOTICE TO CLAIMANT NOVEMBER 6, 1990 and Board Action. All Section references are to The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unknown Section 913 and 915.4. Please note all "Warnings". CLAIMANT: TOYOTA MOTOR SALES, U.S.A. , INC. ATTORNEY: Gary T. Walker, Esq. Bronson, Bronson & McKinnon Date received ADDRESS: 505 Montgomery Street BY DELIVERY TO CLERK ON October 5, 1990 San Francisco, CA 94111-2514 BY MAIL POSTMARKED: October 3, 1990 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of thell above-noted claim. DATED: October 8, 1990 IVIL BeTTCHELOR, Clerk puty 11. FROM: County Counsel TO: Clerk of the Board of Supervisors (v ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2. and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed,. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 0 BY: I S_ 1 Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( W This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: NOV 6 1990 PHIL BATCHELOR, Clerk, By . Deputy Clerk WARNING (Gov. code cti 913) Subject to certain exceptions, you 'have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury,that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez. California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: N O V 6 19 BY: PHIL BATCHELOR by,21sDeputy Clerk CC: County Counsel County Administrator d LAW OFFICES OF BRONSON, BRONSON &MCKINNON A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS FAX 505 MONTGOMERY STREET LOS ANGELES (415)982-1394 SAN FRANCISCO,CALIFORNIA 94111-2514 LAKEPORT TELEX TELEPHONE(415)986-4200 WALNUT CREEK 255921 KINBR UR �, SANTA ROSA RECEIVED October 3 , 1990 E.IERI]IIIORS BOARD OF OCT Clerk of the Board of SupervisorsCONTRA COSTA CO. Contra Costa County 651 Pine Street, Room 106 Martinez, CA 94553 Re: Kelly v. Tierney - Contra Costa County Superior Court Action No. C 90 03057 Dear Sir/Madam: Please find enclosed a claim for indemnity and/or contribution against the County of Contra Costa by claimant Toyota Motor Sales, U.S.A. , Inc. , pursuant to Government Code §900 et seq. , regarding the above-described action. If you have any questions, please do not hesitate to contact me. Yours very truly, �r2 a Alan J. azaruG� AJL:mrs Enclosure .: RECEIVE® T 5 1990 CLAIM AGAINST THE COUNTY OF CONTRA COSTA OF SUPERVISORS STA CO. TOYOTA MOTOR SALES, U.S.A. , INC. (hereinafter "TMS") hereby presents and makes its claim against the County of Contra Costa for full and partial indemnity and/or contribution for any sums which may be paid by TMS or on its behalf by way of settlement, judgment or legal fees and expenses in an action entitled Kristina Kelly, Plaintiff, v. Kevin Michael Tierney, MPM Electric, Inc. , International Brotherhood of Electrical Workers Local 302 , Crockett Electric Company, John Adams, Toyota Motor Sales U.S.A. , Inc. , County of Contra Costa, State of California, City of Clayton, and Does 1 through 100, inclusive, Defendants, now pending against TMS in the Superior Court in and for the County of Contra Costa, Action No. C-90-03057 (a copy of the Complaint initiating this action is attached hereto as Exhibit "A") . A copy of the Summons and Complaint in this action was served on TMS on or about September 5, 1990, which is less than six months from the date of this claim for indemnity and contribution. Claimant, TMS, makes the following statements in support of this claim. 1. Claimant's Name: Toyota Motor Sales, U.S.A. , Inc. 2 . Claimant's Address: 19001 S. Western Avenue, P.O. Box 2991, Torrance, California 90509-2991. 3 . Address To Which Notices Are To Be Sent: Gary T. Walker, Bronson, Bronson & McKinnon, 505 Montgomery Street, San Francisco, California 94111-2514. 4 . Incident Giving Rise To This Claim: Claimant is informed that: On or about July 22, 1989 a 1989 Toyota 4x4 pickup truck driven by Kevin Tierney was traveling on Marsh Creek Road, a public road located in or near the City of Clayton in the County of Contra Costa, State of California. Kristina Kelly was a passenger in the Toyota truck. On that date, at a place approximately 8/10 of a mile east of the intersection of Marsh Creek Road and Morgan Territory Road, the Toyota pickup truck was involved in a single vehicle accident which resulted in an injury to the passenger, Kristina Kelly. On or about July 18, 1990, plaintiff filed the above- described action in Contra Costa County Superior Court. TMS is informed and believes that prior to filing this action, plaintiff filed a claim with the County of Contra Costa alleging that the public roadway was in a dangerous condition that created a substantial risk of the type of injuries she sustained. In particular, plaintiff claimed that the road was defective because no rails or other controls existed to prevent an automobile from leaving the highway and colliding with embankments and other obstacles found along the shoulder. TMS is informed and believes that plaintiff's claim was rejected by the County of Contra Costa on or about February 27, 1990. TMS contends that the matters set forth in Exhibit "A" and the resulting damages were not caused by an act, error or omission of TMS, but were caused by the fault of the County of Contra Costa, and others; and that TMS is entitled to indemnity and/or contribution from such public entity, and others, as to r all or part of any damages which may be paid by or ordered against TMS in the above-referenced action. 5. Amount Of Claim: TMS ' claim, as of the date of this notice, is for an unknown amount, in that the damages which may be awarded against or paid by TMS together with its costs of suit, legal expenses and other expenses, and a proportionate share of the same to which TMS would be entitled to indemnity from the County of Contra Costa, are unknown at this time. By reason of the foregoing, the basis for computation of TMS ' claim is unascertained at this time. TMS is informed and believes that the amount of damages sought is within the jurisdiction of the Superior Court. 6. Name Of Public Employees Responsible: The names of the public employees alleged to have been responsible for or to have caused the damages to plaintiff is unknown to TMS. TMS is informed and believes that an employee or employees of the County of Contra Costa were responsible in some manner for the injuries and damages to plaintiff in the lawsuit mentioned herein, as well as for any damages TMS may thereby suffer. Dated: October 3, 1990 BRONSON, BRONSON & McKINNON By G Alan J 4 iailus,'/ Attorney for�claimant TOYOTA MOTOR SALES, U.S.A. , INC. docs\ajl\26862\9271\claim.ccc o� O x � N o N 9 m 0 0 � bnx w , N p �o o W tta Lt' `t 'Ao at cam ?' t U1 o CLAIM BOARD `OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION . the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT NOVEMBER 6, 1990 "end 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: $108.00 Section 913 and 915.4. Please, note all •Warnings". CLAIMANT: VALDEZ, Ben R. ✓��'� 1555 - 164th Avenue, #21 nc ATTORNEY: San Leandro, CA 94578 T (30 J Date ADDRESS: BYDELIVERY e � TO CLERK ON October 5, 1990 BY MAIL POSTMARKED: October 3, 1990 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the ,above-noted claim. DATED: October 8, 1990 BAIL �ep�tyl�R, Clerk II. FROM: County Counsel TO: Clerk of the Board of Supervisors � ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: l(�.� 10 1 C1 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: NOV 6 19901 PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. code sec 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjuryp,that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: NOV 6 1890 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator LOST PROPERTY CLAIM = Return original application to: Clerk of the Board PO Box 911 Martinez, CA 94553 A. Claims relating to causes of action for death or for injury to person or to. personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of. action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at it's office in Room 106, County Administration Building, 651 Pine' Street, Martinez, CA 94553. C. If claita 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 - .Section 72 of the•Penal• Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward, or village board of officer, authorized to allow or pay the same if genuine, any false of fradulent claim, bill, account, voucher, or writing, is guilty of a felony. " y �J.J.J.J J J.J.n iGX i�J.J.J J.4J J.J J.�.�.iC is niC•4 J.J . J.J.J..I.J.4 J..4J.L J..L J.J.1.J.. I.i;•^� J J � iCy�n � 4 n r n.0 ......,c.c.... .....c.c...c..,c.. .....c�'c:.�c........,c....,,,r.. ..,c...,k�. *,c;c.cx�csY3c:c;c �c� ;F 4c ��'c�.x �: •k RE: Claim By Reserved for Clerk's.-.filing stamps RECEIVED Against the COUNTY OF CONTRA COSTAWT 5 or ��ca.A(�) DISTRICT- CLERK BOARD OF SUPERVISORS (Fill in name) CONWA COSTA CO. The undersigned claimant hereby makes claim against the County of Contra. Costa or the above-named District in the sum of $ p ,d 0^and in support of this claim re- ' presents as follows: 1. When did the dCm_a` e or injury occur? (Give exact. date and hour) Ulf./_1 0-- 2. Where did the damage or injury occur• (Include city and county.) 3. How did the dama;e or injury occur?~ (Give full details : use extra sheets if required.) '-�- �tnv�+� l\ . Vw-t�-�F lAe J. `Vcw� 4. What particular act or omission on the part of county or distric 6fficers, servants, or employees caused the injuryor damag ? V'du'AZ.� L (U ►-w .. $- -Ct,D �l over - 5_. What are the names or county or district officers, servants, or* empl.oyees causing the damage or injury.. 6. What damage or injuries do you claim resulted? (Give full e tent of injuries or damages claimed. Attach two estimates for auto damage.) eVfvvti.A_ C,('444_T l p b W Y yki� l CJ... VJ � 7. How was the amount claimed "above computed? (Include the estimated amount of any prospective injury or damage.) , �prQ� �0-t-• 4�cwai.,,A.A_ o � 8. /Names and addresses of witnesses, doctors, and hospitals: u�c.t+L � �, 9. List the expenditures you made on account of this accident or injury: U l�t,N.. (,(l.op• �- v�+. MOUNT TTTIVv+— A� { c-,vrC.l v,.o.1—� , R� ql c P 9i/'Y't�.•�^�'A J V w `j,1 rJ�'t... Govt. Code Sec. 410.2 provides: "The claim signed by the claimant or by •some person on his behalf." SEND NOTICES TO (Attorney) Name and Address 8f Attorney Claimants Signa _ Address ctYr7) Mr Te1eph'one N_u, mVe:r,; Telephone Number: S„ a.:- 1_ z J G O ,71 •���()) CYJ �O� Y - r `yam V , �. ri CLAIM .� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RECEIVE® Claim Against the County, or District governed by) BOARD A (j 1990 the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT NOVEMBEAupervisors 1�99!0 and Board Action. All Section references are to ) The copy of this document mailed to you is yourCALIF California Government Codes. ) the action taken on your claim by the Board of (Paragraph IV below), given pursuant to Government Code Amount: $250,000.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: VIRAMONTES, Telia ATTORNEY: Ronald P. Rives, Esq. Sanders, Dodson & Rives Date received ADDRESS: 2211 Railroad Avenue BY DELIVERY TO CLERK ON October 12, 1990 Pittsburg, CA 94565 BY MAIL POSTMARKED: October 11, 1990 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. October 15 1990 H IL BATCHELOR, Clerk DATED: BppY: Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors �(v ) This. claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: lin BY: �. Deputy County Counsel II1. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present W) This Claim is -rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: N O V 6 1990 PHIL BATCHELOR, Clerk, B , Deputy Clerk WARNING (Gov. code son 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: N O V 6 1�B990 BY: PHIL BATCHELOR by260t��. Deputy Clerk CC: County Counsel County Administrator * J 1 LAW OFFICES OF . 2 SANDERS, DODSON. & RIVES �,,p 2211 Railroad Avenue . EI�d E® Pittsburg, CA - 94565 3 (415) 432-3511 OCT 2 BOARD OF SUPERVISORS Attorneys for' Claimant CONTRA COSTA CO. TELIA VIRAMONTES 6 8 BEFORE THE BOARD OF SUPERVISORS OF' CONTRA COSTA COUNTY 9 1 ' w 10 In the Matter of the Claim of CLAIM, AGAINST. PUBLIC D TELIA- VIRAMONTES,. ENTITY �, 11 Z ¢ Claimant, o z, ,� 12 o V S. A < a 13 0 0, ¢ a. ° A v " CONTRA COSTA: COUNTY', Q m a 14 C° Respondent. z N 15 / U1 16 Claimant, TELIA VIRAMONTES., hereby presents this claim to the 17 CONTRA COSTA- COUNTY- BOARD OF SUPERVISORS pursuant to Section 910 18 of the California -Government Code.: . 19 1. The nameand post office address of TELIA VIRAMONTES, 20 Claimant, is as follow: 21 1300 Putnam Street, Antioch, CA 94509 22 2 . The post office address to which Claimant desires notice 23 of this claim to -be, sent is as follows: 24. Sanders, 'Dodson* & Rives, . Attention: Ronald P. Rives, 25 Esq..-, 2211 Railroad Avenue, Pittsburg, CA 94565 26 3 . On "July 25, 1990, at 12 : 45 a.m. , on Neroly Road near its . j 1 i.ntersecti�on with Laurel Road in an unincorporated area of Contra 2 Costa County near Oakley, Claimant received personal injuries 3 while .a passenger in a vehicle driven by. Stephanie L. Dimaggio ' 4 eastbound. on Neroly Road. Said injuries were . caused by a 5 defective and dangerous condition of public property, namely 6 Neroly Road at the point where the accident occurred. At said 7 time and place, Timothy R. White, . operating a 1982 Toyota 8 automobile westbound on Neroly Road crossed over the center line 9 and struck the Viramontes vehicle head-on causing Cla 'imant ' s w 10 injuries. 11 4. The accident described in paragraph 3 was caused by a c '< o 12 defective and dangerous condition of Neroly Road at the point oU 13 where the accident .happened, due to defective design., a m (r a 14 construction and failure to warn •westbound traffic of the A N � • z _ . 15 presence ofthe curves, and the absence. 'of adequate warning and � 16 safety features of said roadway. Said roadway was in a defective 17 and dangerous condition when used in the manner in which it was 18 reasonably foreseeable it would be used. 19 5. So-i far as it • is ' kriown to-'Claimant at the time -of the 20 filing of this claim, TELIA VIRAMONTES has incurred damages in 21. the amount of $25,0, 00-0.. 00.,du6 to-the-followingr,injuries: 22 (1). Facial and throat lacerations resulting in residual a . 23 disfiguringpermanent scars. 24 (2)! Concussion 'causing •loss of consciousness. 25 (.3), Knee injury requiring 40 sutures to close resulting 26 in a residual disfiguring scar.. i, 2 • i 1'. u (4) Neck sprain. (5)• Wrist sprain: 3 (6) Facial . abrasions. 4 6..• The names and identities of', the public employee' or 3 ' . . 5 employees "responsible for -the said dangerous and defective 6 condition of..public .property are unknown to Claimant. . 7 7. At the time of the presentation of this claim, TELIAA 8 VIRAMONTES "claims damages in the amount of $250, 000. 00 including $240, 000. 00 due to prospective injuries and damages computed on 10 the. basis ofthe following: (A'') Medical. and hospital expenses incurred. at Delta o z ; a 12 Memorial Hospital, James Basil, M.D. , -and Walnut Creek Radiology. 0 o U. 0 13 Medical Group, and Michael 's Ambulance Service amounting to a Q uy; a 14 total of approximately $6, 552 . 29. B1Wage loss in the amount of pro 'matel $2 , 880. 00. z N 15 ( ) g p y.. 16 DATED: 14)/4:/4 0 SAND RS DSON IVES 17 cif 18O ALD P. RIVES, ESQ. 'ATTORNEY FOR CLAIMANT 19 20 21 22 23 24 25 .26 \j p J-A + LAW OFFICES OF SANDERS, DODSON & RIVES PITTSBURG: (415)432-3511 STANLEY K.DODSON CONCORD: (415)676-4464 PLEASE REPLY TO: RONALD F.RIVES WALNUT CREEK: (415)944-5289 FAX: (415)432-3516 PITTSBURG JOSEPH E.CANCIAMILLA REGINA M.LEWIS 2211 RAILROAD AVE. PITTSBURG,CA 94565 RUSSELL E.SPITLER El WALNUT CREEK RICHARD D.SANDERS 3000 CITRUS CIRCLE,SUITE 203 OF COUNSEL TRANSMITTAL WALNUT CREEK,CA 94598 October 10, 1990 FSOARO =-�10To: Clerk of the Board of Supervisors Room 1061County Administration Building +: ;� PERVISOSW 65i Pine Street CONTRfia�:i, n rd Martinez, CA 94553 RE: Viramontes vs. Contra. Costa County ENCLOSED PLEASE FIND THE FOLLOWING: NUMBER OF ORIGINALS [ 1 ] NUMBER OF COPIES [ 1 ] DESCRIPTION: CLAIM AGAINST PUBLIC ENTITY ----------------------------------------------------------------- [ ] FOR YOUR INFORMATION [ ] FOR NECESSARY ACTION [ ] FOR SIGNATURE & RETURN [ ] PER YOUR REQUEST [ ] FOR SIGNATURE & FORWARDING [ ] PER OUR CONVERSATION AS NOTED BELOW [ ] APPROVED [ ] FOR REVIEW & COMMENT [ ] APPROVED AS NOTED [ ] FOR CORRECTION [ ] DISAPPROVED [ ] FOR RECORDATION [ ] FOR YOUR FILES [XX] FOR FILING & RETURN [ ] FOR PAYMENT [ ]. SEE REMARKS BELOW' [ ] FOR SERVICE ----------------------------------------------------------------- ----------------------------------------------------------------- REMARKS: Self Addressed, stamped envelope enclosed. C, 1P BY: Mary LoV Rico, Secretary to RONALD RIVES 1 � �jY' fiacryS.Tnx�s'a�'O N i . .." � m .� o LO to A-# 41 CD .� y Q S: ul O � Ta C W 00 Ln U � t i v 1 r r � H O1 W t N a < 0 1~ 4 m c N m j .� CLAIM RECEIVr-o BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County. or District governed by) BOARD ACTior�T 16 1990 the Board of Supervisors. Routing Endorsements. ) NOTICE TO CLAIMANT NOVEMBE-cpowl and Board Action. All Section references are to ) The copy of this document mailed to you is your ICALIF. California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $38.15 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: WHITNER, Dwight L. MDF ATTORNEY: 901 Court Street Martinez, CA 94553 Date received ADDRESS: BY DELIVERY TO CLERK ON October 15, 1990 (via Sheriff) BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. October 15, 1990 eeHHIL BATCHELOR, Clerk DATED: Bl': Deputy 11. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply' substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed.' The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 113 1G 9 BY: i �. Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( V) This Claim is rejected in "full. ( ) Other: I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. Dated: lY®V 6 1990 PHIL BATCHELOR, Clerk, By . Deputy Clerk WARNING (Gov. code se io 3) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California. postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: N 0 V 6 1990 BY: PHIL BATCHELOR b Deputy Clerk .CC: County Counsel County Administrator LOST PROPERTY CLAIM Return original application to: Clerk of the Board PO Box 911 Martinez, CA 94553 A. Claims relating to causes of action for death or for injury to person or, to personal property or growing crops must be presented n6t 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 it's office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claitq 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 - Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for all or forw payment to any state board or officer, or to any county, ton, city district, ward, or village board or officer, authorized to allow or pay the same if genuine, any false of fradulent claim, bill, account, voucher, or writing, is g6ilty of a felony. " JC J..�SC JC Jf J.J.1J J.J J.J J.Jf)C if n•�C n•n'�'iC 1C„r'.V 4J J. J.J.J.J.J J.J.. J.�J. •moi 4`rn ` �i .� if S. n V RE: Claim By Reserved for Clerk's-.filing stamps 1�wr g h T �.. � 1.l h f T �� ��'�` RECEIVED F f OCT 1 5 1990 ” Against the COUNTY,, OF CONTRA COSTA CLERK BOARD OF SUPERVIS or tM4a1°'I.wgF2.,.. FJ,,//f7-4 DISTRICT CONTRi4COSTA CO. (Fill in naive) C7� 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— presents as follows: 1. When did the damage or injury occur? (Give exact. date and hour) 2. Where did the damage or injury occur: (Include city and county.) �1 QF 9LISS3 3. How did the dama;e or injury occur? (Give full details;_ use extra sheets if required..) �a�250wR1/ yrS /n/sp144C-4 aAI C MOD U 14 b >/ 66 4-10 arc" 4. What particular act or omission on the part of county or district officers, servants, or employees caused the injury or damage? i >b ctf N't A t v uE W S ISP//764D M�/ 1,71 o w A/ 410 w afh over - \ N • - • ({ .. 1 e Pit 44 / Ee r . �I LF_Niy6al sp-a;0 s,Tit K 3_ C' each 1' v�Srol �w 14o_-rig- Po Sr m 9 a --r7-4-m { P-' Ski c� 1 A-OL ____0 o L��►�h - - - r c a • CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA --° Nov. 6, 1990 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $1,500 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: Beverly Williams 330 6th Street C� 01 - ATTORNEY: Richmond, CA 94801 U�UNT /9 .Date received QRT��F2�o�b S ADDRESS: BY DELIVERY TO CLERK ON 10/3/90 Cq�SE1 BY MAIL POSTMARKED: 10/2/90 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: Oct. 3, 1990 �aIL DeputyLOR, Clerk II. FROM: County Counsel TO: Clerk of the Board of Supervisors ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: BY: �- /� Deputy Count Dated: �� �y C) � y Counsel _T III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present Vl� 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. e Dated: NOV y � PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown] above. Dated: N O V 6 1990 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel -- County Administrator VICTOR J. WESTMAN CONTRA COSTA COUNTY COUNSEL P.O. Bax 69, Co. ADMIN. BLDG., TO .� � �. MARTINEZ, CA 94553 ... RECEIVED DATESUBJECT �Q� Q " Q \ A _ } - oa � I 0 of su�Rv+so�s l! t-,C1 IM� TCS• BOARD OF SUPERVISORS OF CTRA COVet �a a�pticatiant0: Instructions .to irYa.imanterico# 3-oard CaUlotnl&94533 A. C1"a J.Ims relating to causes of action fox dezth or xor Ln,@ury to persol"T or to pe .irsonal property or gr q crops, t presented not later than the 100th day after t ;acc :1 of the rause of action. Claims relating to any other rause of zction mast 'be presented not later than one year after .moo accrual of the 6aause of action. (Sec. 911. 2 , Govt. Code) B. Claims must be. filed with the Clerk of t B.aard Of Eiq�ezvzsvrs at its office in Room 106 , Coun.y .A mLiztr;a.tzon Buildamg„ 651 Pine Street, Martinez , California 94553: C. If claim is against a district g9verneE by. t"he Stec-rr1 of :S rvisors, rather than the County, the name of the U -tr( t sh—mult'd bie filled in. .r` D. if the claim is against more than onoep �1� �`�,, sepaz:a.te claims must be filed against each..public emtit., :y_ ." E. Fraud. See penalty for fraudulent o1a:i , Cz-ae :Ser-_ '72 -at end oZ this form, RE: Claim by r ;)fie- r filing stamps RECENEn OCT -3 1990 Against the COUNTY OF CONTRA COSTA)__ CLERK BOARp OF SUPE or DISTRICT) - CONTRA COSTA CO, (Fill n name) The undersigned claimant hereby makes c: iM. asaiim t take (00�mt:,y Df Contra Costa or the above-named District in the :smi of $4� int and in support of this claim represents' ftol1cw� 1. -When-dzd-the-damage-or injury-occur?'-�(G: exact date zmd hour) ---- 0 p-/9-'11 - VL:00 r7j'yyti -S 2, Where dict the-damage ar-injury :occur $.xr:� iitY r:ccounty)- 3. -How`did the daxaage or injury-cuccur'?-��ar��-tea' :��1-? �a�t ..1':��- �-extra- . sheets if required) 'wk *-v -5 Gam~ 4. - ---- What particular act-or omission-on-the part of scanty xis district officers , servants or employees caused the imjwry or cd :ge? lU,O�Z c,:�C e + "?V-02.5 r S t ,V 0 Y�.- ? F�G F i�C 9-- `u o P' . �}� V &L,14 � Lel - W Z r4(,. 4 r t cs�0 ver '1 ew 11 lil. •w...:s_ hover) -WIG AND WEAR CENTER e RETAIL • EXPERT STYLING - QUALKY HAIR PRODUCTS 223S MacDonald Ave., Richmond, Ca., 94801 Vl Phone- 4 5) 6:1066 , :DATE M tt Es � P a NOT RESPONSIB NE S FT'AFTER 30 DAYS. ALL SALES•FINAI. 0 -REFUNDS ORE SITS ON,SPECIAL ORDER OR.LAYAWAY LE. MERCHANDISE gq°Q°Q�� j����jjjjjR B ; ' TECHNIQUES HAIR REPLACEMENT IS AS NATURAL AS YOUR NATURAL HAIR. YOU OWE IT TO YOURSELF AND YOUR FUTURE TO LOOK YOUR VERY BEST TODAY. ILAST NAMEI IFIPST) (INITIAL) ?/ r MOME: 1 /r womK: (AOORESS) (CITY) (STATE) (ZIP) ('"ONE) Periodic adjustments are necewry on all types of hair r PRICE S J weaves and replacement installations.Dealer agrees to / t provide them at a reasonable charge per visit. Cost to SALES TAX S INSTALLATION S client will be 5 TOTAL S '? ` SPECIAL INSTRUCTIONS kECEIVED ON ACCOUNT S OR COMMENTS BALANCE DUE �, , S If this agreement was signed in client's home, partial may cancel agreement within 3 days and receive re � �r 4 fund Of his deposit FX6�'>711 � ALL FINAL payments shall be made by cash,mon ' order,bank check or certified personal check. w►"tU✓l D. D Agri Date C'J '`'�✓ Agreed (Con+ww p�uiiiiaawl All charges above apply to Hair Repimmment ONLY —Any additional work to dient's hair is EXTRA. ka;uarantzz ertiftrate If at any time within 3 months from date of installation,hair replacement shall prove unsuitable due to manufacturing defects in the original materials,the dealer shall repair or replace same at no additional charge to the customer. This guarantee shall be effective only during the time that the customer has the hair unit or hair weave peri- odical(y serviced and uses only products as recommended by the dealer. CUSTOM HAIRPIECE OR Aurora' SLIGHTLY OOSE LOOSEHAIR DENSITY (Thickness) WAVY CURLY �� KINKY SEE DENSITY CHART �2 1" (2.6 cm SIB" lt.6 and 114" (0.6 ant REFER TO 1 ❑ 2 Z3 ❑ TE FULL VOLUW r5'i. VOLUM ❑ CROWN LEFT SIDE s MEDIUM i MEDIUM ( v1EDIUM ± 0 CROWN RIGHT SLOE PERM KINKY CURLY NAVY ❑ PART LEFT SIDE ire•• (2s�I ,n•• (1.3 cm 3 � n6••10.4 an, s Fvn.r. wr.urr: ❑ PART RIGHT SIDE -' PART CENTER � w� :r � ❑ .•worn. Lure TIGHT PERM TIGHT TIGHT � ❑ OTHER - � 4 inntergrati n� WAVY CURLY KINKY �- L on 3/a•• l2 c I 3/B•' (1 ami W1111"(0.3 and r and relwne P..�B-FALL VOLUNI: building HAIR MATERIAL_ 'nO% European hair 0, 100% Kanekalon O,Combination:_% European hair 3 AMERICAN HAIRLINES TECHNIQUES 1214 CONTRA COSTA BLVD.,. JUST. H A l" CONCORD,CA 94523 (415)827-4744 Rtx • cm 2, :v -lip ,.. l� 04 +r I CD . nn 9b6 W I { AMENDED s' CLAIM CPS BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA gtkt,EIVE® • Claim Against the County, or District governed by) BOARD ACTIOND CT 1 C) 1990' the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT NOVEMBER 6, and Board Action. All Section references are to ) The copy of this document mailed to you is your not b CpUNSB. California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $398.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: La FLAMME, Debra 5341 Emerald Court' ATTORNEY: Byron, CA 94514. Date received ADDRESS: BY DELIVERY TO CLERK ON October 12, 1990 (via Counsel) BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 15, 1990 PpHHIL DATCHELOR, Clerk BY: eputy I1. FROM: County Counsel TO: Clerk of the Board of SVPervfsors This claim complies substantially with Sections 910 and 910.2. ( ) This claimFAILS 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: � S. 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 ( kl'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: N 0 V 6 1 1 990 PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. code se ' 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated:_ N 0 V 6 1990 BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator ' RECEIVED OCT 1 _I 1990 NOTICE OF INSUFFICIENCY -"OUNTY CoUhISEI AND OR 'A,4RT1NF;r CALIF NON-ACCEPTANCE OF CLAIM TO: Debra la Flamme 5341 Emerald Ct. Byron, CA 914514 Re: Claim of Debra la Flamme Please Take Notice As Follows: The claim you presented against the County of Contra Costa or District governed by the ;'Board of Supervisors fails to comply substantially with the requirements of California Government Code section 910 and 910. 2, or is otherwise insufficient for the reasons checked below: 1 . The claim fails to state the name and post office address of the claimant. 2. The claim fails to state the post office address to which the person presenting the claim desires notices to be sent. x 3. The claim fails to state the date, place or other circumstances of the occurrence or transaction which gave rise to the claim asserted. 4 . The claim fails to state the name(s) of the public employee(s) causing the injury, damage, or loss, if known. 5 . The claim fails to state whether the amount claimed exceeds ten thousand dollars ($10,000) . If the claim totals less than ten thousand dollars ($10,000) , the claim fails to state ,the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage or loss so far as known, or the basis of computation of the amount claimed. If the amount claimed exceeds ten thousand dollars ($10,000) , the claim fails to state whether jurisdiction over the claim would rest in municipal or superior court. 6 . The claim is not signed by the claimant or by some person on .his behalf. 7 . Other: VICTOR J. WESTMAN, County Counsel j Deputy Cdipity Counsel',Q CERTIFICATE OF SERVICE BY MAIL C.C.P. 59 1012, 1013a, 2015.5; Evid. C. SS 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(g',) 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 (o Anal) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§S .9101 910.2,, 920.41 910. 8) A e CO Com-' 40 14 Lw i�v ;Yv� S f (� �� '� M . �` :; o , , 4q 4�t MS �} F" 1\ a j � f7 � �+ .� i .� n � � �. � � p/`�c3 Ll Q= ,- \ t � a; �. �� � `a..��, 31`' r �� � ��� ��-/� 9 VICTOR J. WESTMAN CONTRA COSTA COUNTY COUNSEL TO \ V P.O. BOX 69, CO. ADMIN. BLDG., MARTINEZ, CA 94553 DATESUBJECT g I OF SuPERVIs gc' ARQ. Gp : K Cos I CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Nov. 6, 1990 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $398 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: Debra la Flamme 5341 Emerald Ct. ATTORNEY: Byron, CA 94514 Date received ADDRESS: BY DELIVERY TO CLERK ON 10/1/90 To Dep. D. White on 7/13/90 BY MAIL POSTMARKED: Remailed on 9/29/90 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. QQHII BATCHELOR, Clerk DATED: 10/2/90 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: m 110 BY: a le 14 .90 .n Deputy County Counsel ILI - 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: 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 personalty served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that�1 am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California. postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator a ' NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: Deb la Flamme 5341 Em ld Ct. Byron, CA 14 Re: Claim of Debra la Flamme Please Take Notice As Follows: The claim you presented against the County of Contra Costa or District governed by the Board of Supervisors fails to comply substantially with the requirements of California Government Code section 910 and 910 . 2, or is otherwise insufficient for the reasons checked below: 1 . The claim fails to state the name and post office address of the claimant. 2 . The claim fails to state the post office address to which the person presenting the claim desires notices to be sent. x 3 . The claim fails to state the date, place or other circumstances of the occurrence or transaction which gave rise to the claim asserted. 4 . The .claim fails to state the name(s) of the public employee(s) causing the injury, damage, or loss, if known. 5 . The claim fails to state whether the amount claimed exceeds ten thousand dollars ($10,000) . If the claim totals less than ten thousand dollars ($10,000) , the claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage or loss so far as known, or the basis of computation of the amount claimed. If the amount claimed exceeds ten thousand dollars ($10,000) , the claim fails to state whether jurisdiction over the claim would rest in municipal or superior court. 6 . The claim is not signed by the claimant or by some person on his behalf . 7 .' Other: VICTOR J. WESTMAN, County Counsel By: q6 S, Deputy C ty Counsel CERTIFICATE OF SERVICE BY MAIL - C.C.P. SS 1012, 1013a, 2015.5; Evid. C. SS 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: ti Q��� Q�� , at Martinez, California. cc: Clerk of the Board of Supervisors (o inal) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§§ 910, 910 . 21 920.4, 910 . 8) �►�- r r-^ 4-D cl�r 51VED OCA i 19W D OF suPEav'sO�s l A COSTA CO. •, , r4 4 � ' 1f 9 v V T. 1_ 1 ++I i 1 rr OK V � n f . v' ti a, r, l � . a N U, G �t1 A 00 vo -1! Z Z ' p� �M 29 76o CI_A � V Claim to: BOARD OF SUPERDISORS 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 notylater 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.) Be Claims must be filed with the Clerk of the Board of Supervisors at its office .in Room 1069 County Administration Building, 651 Pine Street, Martinez, CA 94553: C. If claim is against a'district ge;verned by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the 'end of this orm. RE: Claim By ) Reserved for Clerk's filing stamp �V �A RECEIVED Against the County of Contra Costa j OCT - 11990 District) CLERK BOARD OF SUPERVISORS4 Fill in name ) CONTRA COSTA CO. The undersigned claimant -hereby makes claim agai 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) C � _ - 2. ..Where did the damage or in 'ury occur? (Include city and county) --- ----------------�----------------------------------------------- ------ 3. How did thdamage .or injury occur? (Give full details; use extra paper if /, / required) S° l a /,�� ;,t_. LdG Gam -- G 4° "'/" C� 4. What particular act or omission on the part o'f county or district officers, servants or employees caused the injury or damage? 2.e 6 (over) 5. What are the names of 'county or district officers servans or employees causing; ` the damage or injury? -80t7/ _17v �, l� 6U 05 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach wo estimates for auto damage. Vl v1 vr% 77 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or .-) _ 19 � ------------------- ------------------------� ---- 6. Names -and addresses of witnesses, doctors and hospitals. la C_ ZA _9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 334 Al 1. 71 � qlf 1f=6�L'�•4tl��' tY5YY L1if if�1,R 7f R � � � � if � if � if i. 1C if � 7f ii � � � 7f if � � � if Gov. Code Sec. 910.2 provides: "The claim mast be signed by the claimant SEND NOTICES.TO: (Attorney) l orb s me perpon on his behalf." Name anti'Address'zoftAttorriey Claimant's Signature Address 0q- 7 2 L_/ JL c�5� Telephone No. (Or �b ��� Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, -with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing', is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or{,by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousandllars ($10,000, or by both such imprisonment and fine. c � /10CJ � v f J � M� f P i 4 I Yl Url .