Loading...
HomeMy WebLinkAboutMINUTES - 10021990 - 1.21 • r CLAIM l,. r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District,Igoverned by) BOARD ACTION the Board of Supervisors, Routing Endprsements, ) NOTICE TO CLAIMANT OCTOBER 2 , 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: $298 . 36 Section 91,3r(,mnd�9�15.4. Please note all "Warnings". CLAIMANT: ANDERSON, Mark SEP 1 1990 P. O. Box 1355 ATTORNEY. Bethel Island, CA 94511 COUNTY COLINSEE MARTI E_7 Date received14EIF ADDRESS: BY DELIVERY TO CLERK ON September 6 , 1990 ! i 8Y MAIL POSTMARKED: September 5, 1990 1. FROM: Clerk of the Board of Supervisors TO: County Counsel . Attached is a copy of the above-noted claim, pH Bg DATED: September 11, 1990 BYIL Depuiy OR, Clerk 1I. FROM: County Counsel TO: Clerk of the Board of Su rvisors � ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The,Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of' claimant's right to apply for leave to present a late claim (Section 911.3). { ) Other: Dated: 9 II 90 BY: \J Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( This Claim is rejected in full. ( ) Other: w I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated:(9,t�& �� /.gfye 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 prepaida certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: ( t,./- 5, BY: PHIL BATCHELOR by Deputy Clerk Tl — 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 theaccrual :of the cause;of action. (Govt. Code §911..2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a -district -governed by the•Board -of Supervisors,-rather-,.than.. the County, the name of the. District should be. .filled,in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. -Fraud.- -See penalty for--fraudulent•-claims, .Penal Code.Sec. -72, at .the end of this form. - RE: Claim By ) Reserved for Clerk's filing stamp ) RECEIVE® Against the County of Contra Costa:s. ) -SEP 6 1990 orA, ) s District) - CLERK BOARD OFSUPERVISORS Fill in. name ) CONTRA COSTA CO. The undersigned claimant hereby makes claim against th -County of Contra Costa or the above-named District in the sum of $._ and in support of this claim represents as follows: ---------- 1. When did the damage or injury occur? (Give exact date and hour) `'? ------7- ---------------/ -------------------------------------=--- t 2. Where did the damage or injury occur? (Include city and county) r - ------ ----- ' --�- --------- -------=----------------- -- _ 3. How did the damage or injury occur? (Give 1 details; use extra paper if required) -- int-+"�--�o`✓h --110 ad�----. �T- ---�"-'-d�-- -c`` e=�- `-`Q- �`-"-� --74f e. 4. What particular act or omission. on the part of county or district officers, servants, or''employees _caused the ,in jury or damage? (over) f 5. What are the names of county or district officers, servants or employees 'eausing the damage or injury?.10 . ---------- 6. _ -- 5. What damage or injuries doyou claim resulted? -- (Give ful -.: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 on damage.) 8. Names-and addresses of.witnesses, doctors and hospitals: r -----=- 9. List the expenditures you made on account of this accident or; injury: DATEITEM AMOUNT Gov. Code Sec. .910:2 provides: The claim must be signed by the claimant SEND NOTICES TO:..._.(Attarngy.) or by some persn his behalf.” Name and Address, fl,111W aimant's Signature (Address) _. Telephone No. Telephone No. / ., —iV� N 0 T I C E Section 72 of the Penal Code provides:- "Every person who, with intent to defraud, presents for allowance orfor . 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 pf not exceeding. one thousand ($1,000); or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand.,dollars,.,($10.,.000, or by both such imprisonment and fine. - JIM'S GLASS 2321 1st Street P.O. Box 970 LIVERMORE, CALIFORNIA 94550 (415) 455.1235 CUSTOMER'S ORDER NO. -----[Pn-OWE- DATE NAME .................................................. ............................ ................. .................................... ................. ADDRESS " ................................................... ............ ................ ............................. ........................ CHARGE SE REM�'"PAID CITY. DESCRIPTION PRICE AMOUNT 2 ................. .................. ... ..... ............................... ..... ............. .................................................... ....................... ..............................................--------...........................I ............................. ....................... .................... ........................................................... ---- -- ................. -7 .......... ......................................................... . ....... .....5110 . .... 1.. ... . . .. .... -17 ........................... ................................................................ ........................ ...................... ............. ............................... ...................... ........... ............................ ................................... ................................... .............................................. ....................... . ...... ........................................................................................................... ..........-.......................I................................... ............ ............................ ................................................................4.............................. .............. ...........I........... ..................... ..............:............................................... -------- ...........................I................................................... ......... .................. ..............-- ....... ................. ....... ......... ................................ . . ........................ ............. ....................... ............................. ................. .............................. ................................................... ......................... ..................................:.....................................................*..................................................................................... .................... ............................................. ..........................I...................... ............................................I............ --------------- ...................... ........................................................................ ..................................................................................................... .................... ..................... ................................................................-.:.......... ---------------.................................................................................. ............................................................... ....................... ............................................................. TAX . --17 3 RECEIVED BY I TOTAL -2l2 1 / eJ All claims and returned goods MUST be accompanied by this bill. ci hank GYM LIVERMORE GLASS CO. 12 So. Livermore Ave. LIVERMORE, CALIFORNIA 94550 (415) 447-6411 CUSTOMER'S ORDER NO. PHONE DATE NAME 0 � —_.-._..----....._-..__-._— —.-____........__........_ ADDRESS SOLD By CASH C.O.D. CHARGE ON ACCT. MDSE.RET'D. PAID OUT ;QTY DESCRIPTION 4', PRICE AMOUNT$ � r I -- --- _ ---_------- � I 1 I v_--....._...... -------.--------- - --- .--.- - - ---------- --------------------- 1 1� � ..............._ ! 1.- _ L 1. 1 A �_..... L-_.-..__.... ------------ TAX I RECEIVEO BY v. TOTAL All claims and returned goods ,D !� MUST be accompanied by this bill. `� PRODUCT 610 r eu� ,O; LOVERNORE GL LAM 00. 12 So. Livermore A LIVERMORE, CALIFORNIA 94550 CUSTOMER'S ORDER NO. PHONE [DATE - NAME ADDRESS SOLD BY CASH C.O.D. CHARGEwT ON ACCT. I MDSE.RET'D. PAID OUT i QTY.. PESCRIPTIGN PRICE AMOUNT-, 76 C1 i 5. .. i i -- --- — -- --- --- .. i ---.- _---.- ...c : —1------ J TAX RECEIVED BY TOTAL ; All claims and returned goods MUST be accompanied by this bill.. 09"4w PRODUCT 610-3ees Inc.,Groton,Mass.01471. 1 L Y > A 0 } N 7d� w i3n, 00 �T yG ti. CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT OCTOBER 2 x 1990 and Board Action. All Section references.�are to ) The copy of this document mailed toiyou 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: $ 250 ,000 . 00 Section 913 and 9X5E-4�EJVleease note all "warnings". CLAIMANT: CORDERI , Elvira SEF 1 1990 OUN � ATTORNEY: Robert C . Dunn, Esq . COUNT COUNSEL Dunn, „Rogaski & Preovolos Date received CALF j ADDRESS: P.O. Box 1072 BY DELIVERY TO CLERK ON September 7 , 1990 i Vallejo, CA 94590 September 6 1990 BY MAIL POSTMARKED: P , 1. FROM: Clerk of the Board of Supervisors TO: County Counsel y Attached is.a copy of the above-noted claim. M �dIL gATCHELOR, Cler 1 DATED: September 11 , 1990 : Deputy ,I II. FROM: County Counsel TO: Clerk of the Board of Supirvisors � ) 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: �{( 190 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, p ( ) Other: I certify that this is a true and correct copy of the Board's Order entered,jin its minutes for this date. Dated: O t-t. -2 C) PHIL BATCHELOR, Clerk, By Q. L 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. ,i You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately, 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 C1'aimant, addressed to the claimant as shown above. Dated: 3, / �! z/ L► BY: PHIL BATCHELOR by Q /f, Deputy Clerk CC: County Counsel County Administrator i 1 ' 2 GEIVED 3 SEP 7 �0 4 5 Ma cos AP CA 6 7 8 Claim Of: ) 9 ELVIRA CORDERI , ) CLAIM FOR DAMAGES FOR 10 Claimant, ) WRONGFUL DEATH [SECTION 910 OF THE 11 vs. ) GOVERNMENT CODE] 12 COUNTY OF ' CONTRA COSTA ) 13 14 To the Contra Costa County Board of Supervisors : 15 You are hereby notified that Elvira Corderi , whose address 16 is 785 Rosewood Avenue, Vallejo, California, claims damages from a 17 the County of Contra Costa in the amount, computed as of the 18 date of presentation of this claim, of $250,000.00 . 19 This claim is based on damages sustained by claimant by 20 reason of the wrongful death of her husband , ,Martin Corderi, 21 on or about July 20 , 1990 , in the vicinity of Rodeo, California 22 under the following circumstances : 23 The said Martin Corderi was a pedestrian crossing Parker r 24 Avenue at its intersection with 6th Street in Rodeo, California, 25 in or near a pedestrian crosswalk at approximately 10 :00 a.m. 26 on July 20 , 1990, when he was struck by an automobile driven 27 28 1 i } 1 1 by Linda Joyce Carter who was at that time and place an. employee 2 or agent of the County of Contra Costa, resulting in the death 4 3 of the said Martin Corderi. I 4 The name of the public employee or agent causing the damages 5 under the described circumstances is Linda J. ICarter. 6 The damages sustained by claimant, as far as known, as of the I 7 date of the presentation of this. claim, consist of the death of g her husband, Martin Corderi, resulting in. the `Joss of love , 9 companionship," comfort, 'affection, society, solace, assistance 10 in the home and support. 11 The amount claimed, as of the date of presentation of this 12 claim, is computed as follows : 13 General Damages: '"$250 ,000 .00 r� 14 The total claimed as of the presentation ,of this claim is J 15 $250,000.00. 16 All notices or other communications withregard to this 17 claim should be sent to claimant at : 18 Law Offices of Dunn, Rogaski & Preovolos Post Office Box 1072 19 Vallejo, California 94590 20 21 Dated : September 6 , 1990 DUNN, ROGASKI & PREOVOLOS 22 ByVw 4r V-A 28 R ERT C.' DMFN Attorneys for Claimant 24 25 .26 27 28 M . 2 1 PROOF OF' SERVICE BY MAIL 2 I, Lila Weaver, say: 3 I am over the age of 18 and not a party to this cause. I am 4 employed in the county where the mailing occurred. b My business address is 241 Georgia Street, P.O. Box 1072 , 6 Vallejo, California 94590 . 7 I ' served the foregoing CLAIM FOR DAMAGES, FOR WRONGFUL DEATH 8 on the person named below by enclosing a copy in an envelope 9 addressed as shown below and placing the envelope for collection 10 and mailing on 9/6/90 at Vallejo, California, following our 11 ordinary business practices. I am readily familiar with this 12 business ' practice for collecting and processing correspondence. 13 for mailing . On the same day that correspondence is placed for 14 collection and mailing , it is deposited in the ordinary course 15 of business with the United States Postal Service in a sealed 16 envelope with postage fully prepaid . 17 I declare under penalty of perjury under .the laws of the 18 State of California that the foregoing is true and correct. 19 20 Dated : September 6, 1990 C20WEAVER 21 Contra Costa County Board 22 Of Supervisors 651 Pine Street 23 Martinez , California 94553 24 25 26 27 28 n 00 iitY �ml`. Ir S19 ft1 'y Ql J { ro Ln �u. Ln On m# O ci. a� 4 v Ott' � O O 4-) w U t� > S+ s(S 4Jba4U 004 �4 44 a•� r0 � 1 � a 0 Ln a wWwo � z �nQ' Ho:, x m t 3a � � o B P4 a � ' 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 j OCTOBER 2 , 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 you kc,Iaim by ;the Board of Supervisors (Paragraph IV below),`gi:v.en pursuant to Government Code Amount: $82 . 00 Section 913 and 915.4. PleasP-fiote all "Warnings". CLAIMANT: LAWRENCE , Bruce A. 143 West Chanslor Avenue` coyN)y 'Aa�i� �uiu � �.. ATTORNEY: Richmond, 'CA 94801 CAup, Date received ADDRESS: BY DELIVERY TO CLERK ON S ep'it emb e 4 , 1990, BY MAIL POSTMARKED: September 1 , 1990 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is 'a copy of the above-noted claim, �qIL gATCHELOR, Clerk ' DATED: September 11 , 1990 : Deputy II. FROM: County Counsel TO:' Clerk. of the Board of S visors ( ) This claim complies substantially with Sections' 910 and 910.2.. �(v ) 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): ( ) Ciaim 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: c Dated: G fi cl BY:� ) Deputy County Counsel p 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: p I certify that this 'is a true'and correct copy of, the Board's Order entered in its minutes for this date. Dated: ,L�, , /�Z CD PHIL BATCHELOR; Clerk, .By Deputy Clerk Iv 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: ie G_ f / D: BY: PHIL BATCHELOR by 2X-- Deputy Clerk CC: County Counsel County Administrator NOTICE OF INSUFFICIENCY AND OR NON-ACCEPTANCE OF CLAIM T0: uce A. Lawrence 143 st Chanslor Ave. Richmon CA 94801 Re: Claim of BRUC LAWRENCE 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. x 4 . The claim fails to state the name(s ) of the public employee(s) causing the injury, damage, or loss, if known. 5 . The claim fails to state whether the amount claimed exceeds ten thousand dollars ($10,000) . If the claim .totals less than ten thousand dollars ($10, 000) , the claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage or loss so far as known, or the basis of computation of the amount claimed. If the amount claimed exceeds ten thousand dollars ($10, 000) , the claim fails to state whether jurisdiction over the claim would rest in municipal or superior court. 6 . The claim isnot signed by the claimant or by some person on his behalf . 7 . Other: VICTOR J. WESTMAN, County Counsel By:_ �. Deputy Co my Counsel Ty CERTIFICATE OF SERVICE BY MAIL C.C.P. SS 1012, 1013a, 2015 .5; Evid. C. 99 641 , 664 My business address is the County Counsel's Office of Contra Costa County, Co. Admin. Bldg. , P.O. Box 69, Martinez, California, 94553, and I am a citizen of the United States, over 18 years of age, employed in Contra Costa County, and not a party to this action. I served a true .copy of this Notice of Insufficiency and/or Non Acceptance of Claim by placing it in an envelope(s ) addressed as shown above (which is/are place(s) having delivery service by U.S. Mail ) , which envelope(s) was then sealed and postage fully prepaid thereon, and thereafter was, on 'this day deposited in the U.S. Mail at Martinez/Concord, Contra Costa County, California. I certify under penalty of perjury that the foregoing is true and correct. Dated: \'1\4� at Martinez, California. cc: Clerk of the Board of Supervisors ( iginal). Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM: GOV.C.§§ 910, 910 . 2, 920 .4 , 910 . 8) WMW- RECE vSop DESIAND VENDOR N0. A C 4'4 D on the Treasury of the CEP — 4 COUNTY OF CONTRA COS A J rQ Mcde 9y: STATE OF CALIFORNIA F SUP �cOR CLERK pNTRAo OSTA •'— — -- Low rencez a` NAME (LAST) (FIRST) IMPORTANT See Instructions on Reverse Side ADORESS CITY, STATE ZIP CODE For the sum of Dollars $ 00 As itemized below: DATE DESCRIPTION AMOUNT 6-4-qc> 1_eU1 fid! Te - ac e 3'P. , 0 0 4-eh h is ve S �tConcer T - tr S .00 t/ or -sf and. aC�s 6 . o0 The undersigned under the penalty of perjury states: That the above claim and the items as therein set out are true and correct; that no part thereof has been heretofore paid, and that the amount therein is justly due, and that the same is presented within one year after the last item thereof has accrued. Signed Owe- a �'i1i�IL1 Ct�� VENDOR No. Received, Accepted, and Expenditure Authorized DEPARTMENT HEAD OR CHIEF DEPUTY sum.ISO INVOICE DATE I FU 0/01114. ACCOUNTC M R M N0. P/C 4 PAYMENT AMOU 1 ::�:+1;:•.'•r:�.'•:�i>5:2��5:%�:�iiisri:?:•;��-iis::�•.'.•'+.�::�i:%�r:�: TAXABLE AMOUNS TION ACTIVITY Ispic. FLO$. 0130 UNT }rbc, • 1 ..................... .::::::•.�.,::.:.:::•::::..................viii}; ::.:. ::.:...v.:.::•.'�>'v}iti•iii:?i:::x.};ny;.}i:?J:.;.:,.., ::...,..::ti9i' .:.. h.;%:}'.�':l+ :?Y�i:%:..:.::...::?%:;{}i iii:•i if?+...y.::•)7:?:i�� ::1.... 1 1 1 1 _..::.:?:}..:.:.•:..`:::.v::::::::::::::v:v::::v:::.�::\•:::::::•.�:rv�::v::�:v..v::•::::.�::•::::::::�:::.�.�:.�:::{::.::a;::•;;':.•?:.:':•?r?v:::•:•.�:.�:::..�:::.�:•::::.::..y+•::y?.:::.•;.v;..:::�.?�:'ri:-:•.::::::�:nv::::�::. :•.:•.::::.:,...:::�.....,. ... SUN.N0. INVOICE DAT[ DESCRIPTION FUND/ORB. ACCOUNT ENCUMBRANCE N0. P/C I PAYMENT AMOUNT J • 1 : :i:>?::'-:r:.:;<.::;::•;:•>:•?!•>:'•:::•=::ii:%?i;::: OPTION DISCOUNT AMOUNT TASK 0 ACTIVITY 0 .r. 1 I 1 1 . ;.F.:':�'<•�':c���:'t22'mit t 1 SUM N0. INVOICE DATE OESCRI►TION FUND/ORS. ACCOUNT ENCUMBRANCE NO. P/C + PAYMENT AMOUNT 1 1 •TAXABLE AMOUNT ACTIVITY SPCC. FLSS 013tOU NTSK0►7ION • 1 T D vi 1 RECEIVED sE,p L-4 CLERK BOARD OF SUMMSORS CONTRA COSTA CO. CONTRA COSTA DETENTION FACILITY,�. i CLOTHING RECEIPT DATE: 06/08/90 REC: 194862 TIME: 1757 . FACILITY: MDF NAME (l, F, M): LAWRENCE BRUCE ALLEN! D.O.B.: Am BOOKING NBR: 90014961,1 , [] SHIRT/BLOUSE [] COAT/JACKET HOES/QQOTS [jFIORTS/PAl*T1ES'— El r-SHIRT/RRA .9?CKS/NTt0NS HAT/PURSE 0 SVVEATER/SWT. SHIRT HDRESS F OTHER EKG OF=C: r l . (2x INMATE SIGNATURE Now DATE:. —/7 '/q I HAVE'RECEIVED ALL OF MY CLOTHING. iREL OFCG!-�j� i /INMATE SIGNATURE / a 46 1D 7 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 2 , 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. CLAIMANT: MORGANE, Pearlene SEP 1 1 1990 ATTORNEY: Harvey Sohnen, Esq COUNTY COUNSFI Page & Sohnen Date received 11,4111,Va.. CALIF ADDRESS: 1280 Boulevard Way, Ste . 202 BY DELIVERY TO CLERK ON September 4 , 1990 � Walnut Creek, CA 94595 BY MAIL POSTMARKED: August 31 , 1990 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: Se .tember 11 , 1990 ��IL Deputy OR, Clerk 1I. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 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: 19 f6 PHIL BATCHELOR, Clerk, By Q;�0. `7 , 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: ll id BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator Claim to: `900D-OP SUPERVISORS OFCONTRA' COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. .Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 19879 must be presented not later than the 100th day after the accrual of the cause of action. - Claims relating to causes of action for death or for injury to person or to personal property-or growing crops and which accrue on or after January 1, 1988,`must be presented not later than six months after the accrual of the cause of-action., Claims relating to any. other. cause of action must be presented not later than.one-year after',the accrual of the cause' of action. (Govt. Code §911.2.) B. . Claims must be filed with the Clerk-of the Board of Supervisors at its office in Room. 106, County Administration Building, 651 Pine Street', Martinez, CA 94553• C. If claim is 'againsta district by the Board of.Supervisors, rather than the.County, :the name. of...the .District. should be filled.' in... ll. if the .el4.�ro is azai lsu wore Phan one=..publ$c, .entity; separate 'Claims must be: filed against 'e'a'ch'< public etity� E. Fraud, : See`pebal'cy :fore fraudulent claims;•Penal Code• Seep. 72' at. the end of this- form, hin form.. w. RE:, Claim By ) Reserved for Clerk's- filing stamp PEARLENE MORGANE ) RECEIVED Against the County of Contra Costa ) SEP - 41990 or ) District) CLERK BOARD OF SUPERVISORS 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 $ exceeds $20,00.0and in support of this claim represents as follows: ------------------------------------ ------------------------------------------------ 1. When did the da�age .or injury occur? (Give exact date and hour) July 16 , 1990 at 1: 15 p.m. ----------------------------------------------------------------=---=--------------- 2. Where did the damage or injury occur? (Include city and county) Sidewalk adjacent to Contra Costa Social Services Dept. , 1305 MacDonald Avenue in the City of Richmond, County of Contra Costa ----------------------------------------------------------------------------------- 3. How did the damage or injury occur? . (Give full details; use extra paper if required) Sidewalk is negligently maintained.. There is an irregularity of approx. 1.5 to 2 inches in height,. at approx. 16-17 ft. frc:n'.-the Northcurb, of MacDonald and 8 ft. from the East curb.of 13th St., in the area of the Northeast corner of the intersection at MacDonald and 13th; claimant was exercising normal caution and was walking at normal speed when she tripped an the i 1 sem. JJ_ fra���:::.�1WX_ L----------------- -------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Negligent design"",arid/or maintenance of sidwalk of property used as County Office so as to create a trip hazard. (over) 'What are the names of county or district officers, servants or employees causing the damage or injury? Unknown at this time ---------------------------------------------- -- 6. " What damage or- injuries do you claim resulted? (Give full extent of injuries- or damages claimed. Attach two estimates for auto damage. Amount is in jurisdiction of Superior Court; i.e. excess o17 $25,000. The claim includes medical and other health care expenses^-_wage loss1�nan_&s.u�'f:eri ng . err--r-----rr-r------------r--------------..r-rrr-r-r- --r--- 7. Il :;as the afe�int claimed above• computed? (Include the estimated amount of any prospective injury or damage.) Per Goverment Code Section 910 (f) for claims of $10, 000. .or more "no dollar amount shall "be included in the claim. " Wage loss and medical bills are continuing as of`'date ' of filing; residual injury is unknown; wage loss to date is approx. $2, 100';. medical bills listed below; prescription ---- ---------_:._ 8.. Dames mid addresses, GL 6Jk�t.Yle ;S6S, doe'cbrs and' hospitals.; Wi`t: c Kederra "Lamar:-MeDaniel Urgent Care Center ,Toseph Matan;-'M D 9:0,5 Lincoln2800 Hilltop .Road"_ 1330, :Tara Hills Drive : Richmond, CA 94801 Richmond,.' CA Pinole, CA •.. r----r. --------------r--------------r-------r---r--rr--------------------r----------r 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 7%16-8/1 Charges Ur-.dent Care $160,50 AND CONTINUING 7/16-8/1 Charges �Iar, Ma,tan $352. 00 AND CONTINUING W . !E 1E IE if' IE Gov. Code Sec. 910.2 provides: - - "The claim must be signed by the claimant SEND NOTICES TO: e--y),.":'''-_ or by some-person on his behalf." Name and Address of Attorney - By HASOHNEN PAGE GS & SOHNEN Claimant's Signature HARVEY SOHNEN & Attorney for Claimant 1280 Boulevard Way; Suite 202. PAGE & SOHNEN Walnut Creek, CA 94595 Address 1280 Boulevard Way, Suite 202 Walnut Creek, CA 94595 Telephone No. (415) 945-1117 1 Telephone No. (415) 945=1117 NOTICE Section 72 of the -Penal Code provides: . . "Every person who, with. intent to defraud, presents for allowance or for payment to any state board or officer, .or to any county, city or `district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by* imprisonment in the county jail for a period of not more than one year, by a fine, of not exceeding one thousand ($1,000), or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not-exceeding ten thousand dollars ($10,000, or by both such imprisonment and-fine. t `A rA to O o � O N O ,vrA w UO *,-05 aNu o. ''R 6 ct� p W 7 N i �� t / CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT October 2 , 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: $ 55 . 00 Section 913 and 9AWAMAPlease note all "Warnings". CLAIMANT: NELSON, Rodney Derrick SCF 19�� 270 Patricia Avenue COUNTY COUNSEL ATTORNEY: Pittsburg, CA 94565 14ARTINEZ, CALIF. Date received ADDRESS: BY DELIVERY TO CLERK ON September 4 , 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. DATED: September 11 , 1990 gdlL Deputy OR, Clerk II FROM: County Counsel TO: Clerk of the Board of Su'ptrvfsors This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we 'are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) , Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 9 BY: Deputy County Counsel 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. G Dated: �+ / G 0 PHIL BATCHELOR, Clerk, By `2 , 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: .3� y y(� BY: PHIL BATCHELOR by fief Deputy Clerk CC: County Counsel County Administrator I _ `Y 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 clam 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. " J.J.J.J.J J J f..f.J J..r.J..f.J.J J.J J.!J.J.J..f. J.J..4 J.J J. •J..f.J.J.J.4 n i��••n. •..'i::C'n;:k>:•n'n S:*iC J:iC�:)::Y X 7:''fC n fX.Jc n'::.J..J.:c J+C i.'A'�.>:S:n::.'f.7Y n 7ti ...,n...fA.CT...C........n.C...C..iCn......'.R..nn..,f�C..�:....n...0.. _ RE: Claim By Reserved for C1erk'.s:-filing stamps n�� e �Sr� RECEIVED Against the COUNTY OF CONTRA COSTA SES. - 419AO or DISTRICT- CLERK SUP ERVIS (Fill in name) CONTRACOSTACO. + The undersigned claimant hereby makes claim against- the County of ra. Costa or the above-named District in the sum of $ ✓Sp and in support of this claim re- presents as follows: I. Wh did the damage or injury occur? (Give exact. date and hour) 2. Where did the damage or injure occur: (Include city and county.) 3. How did th4 dama;e or /1-t' pjury cur? (Give full details: use extra sheets if)required.) � 1'�n. , a*-{/_ LC / rfit�lacYiC✓ 4. What particular act or omission on the part�f county or district officers, se ants, or employees caused the injury or damage? D�JUa rG E?Gt. D`L• � Q�11` k. cY fnr� '' �L .: _ over - / I 5.. [,That are the names or county or district officers, servants, or employees causing the damage or injury?, d, W Luer M d. 6. 6. What damage -or i uries do you claim resulted?' (G'6e full extent of injuries or damages claimed. Attach two estimates for auto damage.) _ bcs 0/" pt►7 c Q �/`P les �i �.!1�c C�S �u�' ! i c�cc e ,. '� r 7. How w s the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) 8.� �� C s� ��� Mme►-s�„ �� � �s� � Names and addresses of witnesse6, doctors, and hospitals: 9. List the expenditures you made on account of this -accident or injury: DATE �S� L IMI 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 laimant §ignatgte /) s�11 r C (.G �J ��� 3 �RAddress bone Tele Numb r p � �- � _ Telephone Number �j (2 AYFR n, is :. CLAIM BOARD OF SUPERVISORS OF'CONTRA COSTA COUNTY, CALIFORNIA Claim AgainsttheCounty, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT OCTOBER 2 , 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 9,15-4,. Please note all "warnings". CLAIMANT: SAFEWAY STORES , INC . SSP �gg� ATTORNEY: Jolie Krakauer, Esq. ty COUNSEL Martin, Ryan & Andrada Date receive�d� Ez. CALIF, Ordway Building, Ste. 2275 BY DELIVERY TOCLERKON September 6 , 199(1 ADDRESS: Y' g� One Kaiser Plaza Federal Express Oakland, CA 94612 BY MAIL POSTMARKED: September 5O 1990 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: September Il , 1990 gall Deputy OR, ClerkEEM2:22Z� 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: 1 11 d BY: Deputy County Counsel YQ 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 OC) 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: _ �L , HIL 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 a1'1 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: l �C�. � /y � BY: PHIL BATCHELOR by Z2I&.o� Deputy Clerk l CC: County Counsel County Administrator MARTIN, RYAN & ANDRADA _ A Professional Corporation RECEIVED Ordway Building, Suite 2275 One Kaiser Plaza Oakland, CA 94612 SEP 61990 (415) 763-6510 CLERK BOARD OF SUPERVf 0 Attorneys for Claimant -CONTRA COSTACO . SAFEWAY STORES, INC. CLAIM AGAINST CONTRA COSTA COUNTY HELATH DEPARTMENT TO: CLERK OF THE BOARD OF SUPERVISORS , 651 Pine Street, Room 106, Martinez, CA 94553: SAFEWAY STORES; INC. hereby makes a claim against the CONTRA COSTA COUNTY HEALTH DEPARTMENT and makes the following statement in support thereof: 1. Claimant' s post office address is: SAFEWAY STORES, INC. , 201 - 4th Street, Oakland, California 94607 . 2. Notices concerning the claim should be sent to Gerald P. Martin, Jr. , Martin, Ryan & Andrada, One Kaiser Plaza, Suite 2275, Oakland, CA 94612. 3. The date and place of the occurrence giving rise to this claim are as follows: On or about March 6,. 1990 SAFEWAY STORES, INC. was served with a complaint captioned Renee Hernandez as Guardian ad Litem for Lamar Hernandez, et al. v. Safeway Stores, Inc. , et al. (Case No. 661817-3) The action was filed in the Superior Court of California, County of Alameda. 4. The circumstances giving rise to liability are as follows: SAFEWAY STORES , INC. owned and operated a distribution center warehouse at 2900 Hoffman Boulevard, City of Richmond, County of Contra Costa, State of California. On July 11, 1988 , there was a fire in the warehouse. The fire burned for a number of days. -1- The above-described lawsuit involves claims by plaintiffs for personal injury and property damage as a result of exposure to smoke from the July 11, 1988 fire at the Safeway distribution center warehouse in Richmond, California. Among other allegations, plaintiffs contend that the fire should have been extinguished immediately and that plaintiffs should have been evacuated. Safeway contends that the Contra Costa County Health Department was responsible for monitoring the air quality in the area of the fire, advising community residents with regard to air quality, evacuating the area if necessary, rendering advice to the Richmond Fire Department regarding the necessity for extinguishing the fire, and for issuing any health advisories necessitated by the fire. The Contra Costa County Health Department was also responsible for monitoring the presence of toxins, if any, and rendering health advisories, if any such advisories were necessary. As a result of the Contra Costa County Health Department ' s failure to properly manage the Safeway fire and its aftermath, claimant contends that it is entitled to indemnity for the damages sought in the above-described complaints. 5. General Description of Injury, Damage or Loss Incurred: Claimant is entitled to equitable or partial indemnity from the Bay Area Air Quality Management District pursuant to Greyhound Lines, Inc. v. County of Santa Clara (1986) 187 Cal.App. 3d 480. The indemnity to which claimant is entitled extends not only to the complaint . set forth above, but to any subsequent complaints or cross-complaints brought against claimant based on the above-described occurrences. 6. Jurisdiction over this claim would rest in Superior Court. 7. The names of the public employees causing claimant' s damages are unknown. 8. The amount of the claim and the basis for its computation have yet to be determined. DATED: MARTIN, RYAN & ANDRADA A Professional Corporation J OJ BY LIE KRAKAUER -2- PROOF OF SERVICE BY MAIL - C.C.P. 991013a, 2015.. 5 I, NANCY FARDANESH, certify that I am over the age of 18 years and not a party to the within .action; that my business address is One Kaiser Plaza, Suite 2275, Oakland, California; and that on this date I placed a true copy of the foregoing document (s) entitled: CLAIM AGAINST CONTRA COSTA COUNTY HEALTH DEPARTMENT on the parties in this action by placing a true copy thereof in a sealed envelope addressed as follows: Clerk of the Board of Supervisors 651 Pine Street, Room 106 Martinez, CA 94553 - XX (By Overnight Courier) I caused each envelope, with postage fully prepaid, to .be sent by Federal Express (By Mail) I caused each envelope with postage fully prepaid to be placed for collection and mailing following the ordinary business practices of Martin, Ryan & Andrada. (By Hand) I caused each envelope to be delivered by hand to the offices listed above. (By Telecopy) I caused each document to be sent by Automatic Telecopier to the following number : I declare under penalty of perjury that the foregoing is true and correct. Executed on 190 , at Oakland, California. NANC FARDANESH -3- LAW OFFICES OF MARTIN, RYAN ,& ANDRADA GERALD'P.�MARTIN,JR. A PROFESSIONAL CORPORATION JOSEPH.D. RYAN - - ORDWAY BUILDING,SUITE 2275 - J.RANDALL ANDRADA' - JOLIE.KRAKAUER ONE KAISER PLAZA JILL J. LIFTER OAKLAND,CALIFORNIA 94612 KEITH 1. CHRESTIONSON e STEPHEN F. RILEY TELEPHONE:(41!5) 63-6510 - GLENN GOULD FAX:(415)7E53-3921 - R,ECEIVED ALISON (LEEN SCOTT JULIE ANN CANDOLI E'S, 6 1990 CLE R OARD OF CONTRACOSTA CO. ISORS September 5, 1990 FEDERAL EXPRESS MAIL TRANSMITTAL MEMO TO: Clerk of the Board of Supervisors 651 Pine Street, Room 106 Martinez, CA 94553 SUBJECT: SAFEWAY FIRE Renee Hernandez, et al. v. Safeway Stores, Inc. Our File No: S 831 ENCLOSURES: . Original and a copy of a claim against Contra Costa County Health Department and a return envelope. REQUESTED ACTION: Please stamp the copy received and return the copy to this office in the envelope provided. YOUR COURTESY IS APPRECIATED Yours very truly MARTIN, RYAN & ANDRADA Nancy Fay an sh, Secretary to JOLIE KR ,�F AUER