Loading...
HomeMy WebLinkAboutMINUTES - 02051991 - 1.2 (2) 1.do CLAIM ~ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT FEBRUARY 5, 1991 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: :$25,000.00 Section 913 and 915.4. . Please note all "WarninggtCF1\1r_ CLAIMANT: ALLEN, Robert John JAN 14 1991 ATTORNEY: John C. Willbrand; COUNTY COUNSEL Attorney at Law Date received MARTINET, MIF, ADDRESS: 2280 Diamond Blvd. #440 BY DELIVERY TO CLERK ON January 8, 1991 (hand delivered) Concord, CA 94520 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PPHHIL BATCHELOR, Clerk DATED: January 11, 1991 BY: Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. C ) 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''' right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: ( mcil BY: rX Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Adminis rator (2) y ( ) 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 dater. Dated: FEB 5 1991 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sects 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945:6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage. fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown .aabove. Dated: FEB 8 1991 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator JOHN C. WILLBRAND ATTORNEY AT LAW COMMERCE CENTER TELEPHONE: (415)676-8800 2280 DIAMOND BLVD., SUITE 440 FAX: (4. CONCORD, CALIFORNIA 94520 RECEIVED CLAIM FOR DAMAGES 04 JAN 8 1991 ! B0�►RD OF SUPER S CONTRA COSTA C . TO: CITY OF MARTINEZ and the COUNTY OF CONTRA COSTA Claimant, ROBERT JOHN ALLEN, whose address is c/o John C. Willbrand, Attorney at Law, 2280 Diamond Blvd. , #440, Concord, CA 94520, hereby makes a claim against the CITY OF MARTINEZ and the COUNTY OF CONTRA COSTA for a sum in excess of $25,000 . 00, and makes the following statements in support of the claim: 1. All notices concerning this claim shall be directed to the following: John C. Willbrand, Esq. 2280 Diamond Blvd. , #440 Concord, CA 94520 415/676-8800 2 . The incident giving rise to the claim occurred on December 1 , 1990. 3 . The circumstances giving rise to the claim are as follows:- Due to the negligence of the CITY OF MARTINEZ and CONTRA COSTA COUNTY, and their employees and agents, claimant was attacked by a police dog and sustained injuries to his arm and leg, incurred medical expenses, pain and suffering, all in a value in excess of $25,000.00. His damages are continuing. 4 . Claimant seeks in excess of TWENTY-FIVE THOUSAND DOLLARS in general and special damages. DATED: January 7, 1991 Q,-( 0,4, mjw�� JO N C. WILLBRAND, Attorney for C aimant AMENDED CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA • Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT FEBRUARY 5 , 1991 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: $100 ,000 . 00 Section 913 and 915.4. PleaseMOY)"Warnings". CLAIMANT: DAVIS, Pauline JAN 7 1901 ATTORNEY: John A. Pettis , Esq . COUNly COUNSEL MART INE7, CALIF. Attorney at Law Date received ADDRESS: 3701 Lone Tree Way, Ste . 11 BY DELIVERY TO CLERK ONDecember 31 , 1990 Antioch, CA 94509 BY MAIL POSTMARKED: December 28 , 1990 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. January 4 , 1991 EVIL BgATCHELOR, Clerk DATED: BY: Deputy II. FROM: County Counsel TO: Clerk of the Board of S6pgr4,rsors ) . This claim complies substantially with Sections 910 and 910.2. ( . ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days. (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: _ I �I(, BY: n Deputy County Counsel 9 - 41 — - `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: 1 I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: FEB 5 1991 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov, code se 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, overage 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to. the claimant as shown above. Dated: FEB 8 1991 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator JOHN A. PETTIS 6 ASSOCIATES ATTORNEYS AT LAW December 28, 1990 RECEIVE® DEC 3 1 1990 Clerk of the Board of Supervisors Contra Costa County CL�ERKSOARDOFSUPERVISORS 651 Pine Street, Room 106 CONTRACOSUPER Martinez CA 94553 TA Co. RE: Our Client: Pauline Davis Date of Loss: 08/01/90 Dear Mr. Batchelor: This is to advise you that the representation letter from our office on November 19 , 1990 was and is in no way to ,be construed or intended as a formal Claim against Contra Costa County under the Government Code. Enclosed please find Pauline Davis ' formal Claim against Contra Costa County in this matter which is being submitted at this time. Please do not hesitate to contact me if you have any questions or if you feel that there is an issue as to which document constitutes the formal Claim and starts the time running for the filing of the complaint. Very truly ours, OHN A. PETTIS JAP:dc Enclosure: Formal Claim. 3701 LONE TREE WAY,SUITE I1 • ANTIOCH,CALIFORNIA 94509 • (415)757-2400 In the matter of the Claim of PAULINE DAVIS, CLAIM AGAINST PUBLIC ENTITY Claimant, (Gov' t Code Sections 905, 905. 2, 910. 21 ) against COUNTY OF CONTRA COSTA Respondent. To: CLERK OF THE BOARD OF SUPERVISORS- CONTRA COSTA COUNTY: PAULINE DAVIS hereby makes a claim against the COUNTY OF CONTRA COSTA and makes the following statements in support of the claim: 1. Claimant' s address is 968 Carpino Avenue, Pittsburg, California 94565 . 2 . Notices concerning this claim should be presented to JOHN A. PETTIS & ASSOCIATES, ATTORNEYS AT LAW, 3701 Lone Tree Way, Suite 11, Antioch, California 94509. 3 . The date and place of the occurrence giving rise to this claim were August 1, 1990 at Del Tren Avenue & Teatro Avenue, in the City of Pittsburg, County of Contra Costa, State of California. This area of Pittsburg is part of the E1 Pueblo Housing Project maintained by Contra Costa County. 4 . The circumstances giving rise to this claim are as follows: Claimant was a passenger in a vehicle driven by Mr. Willie McWardley and owned by Hyster Company. As the vehicle was crossing over the manhole at the intersection of Del Tren Avenue and Teatro Avenue the manhole cover came off causing the vehicle to fall into the manhole, and resulted in injuries to claimant. 5 . The name of the public employee causing the injury to claimant is unknown. 6 . Claimant' s injuries include: Soft tissue injuries to her neck and back and other injuries, the nature and extent of which are unknown at this time. 7 . Claimant' s claim for damages as of this date is $100, 000. 00. Dated: December 28, 1990 JOHN A. PETTIS & ASSOCIATES ATTORNEYS AT LAW <1XvW9?tE- JOHN PETTI Attorneys for Claimant PROOF OF SERVICE BY MAIL I declare that: I am employed in the County of Contra Costa, California. I am over the age of eighteen years and not a party of the within entitlee cause; my business address is: 3701 Lone Tree Way, Suite 11, Antioch, California 94509 . On December 28, 1990 I service the attached: Formal Claim on the parties in said cause, by placing a true copy thereof in the United States mail at Antioch, California, addressed as follows: Clerk of the Board of Supervisors. Contra Costa County 651 Pine Street, Room 106 Martinez CA 94553 I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed on December 28. 1990 at Antioch, California Debbie Clifton - CLAIM �µ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, } NOTICE TO CLAIMANT FEBRUARY 5, ;1991 and Board Action. A1.1 Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code. Amount: $1,064.37 Section 913 and 915.4. Please note all "Warni Wr CLAIMANT: DOW, Maria Rosario c/o San Francisco Music Box Company J A N 14 1931 ATTORNEY: 6121 Hollis Street COUNTY COUNSEL Emeryville, CA 94608 Date received MARTINEZ,, CALIF, ADDRESS: BY DELIVERY TO CLERK ON January 8, 1991 (transmittal) BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Januar 11 1991 PPHHIL BATCHELOR, Cler DATED: Y BY: Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors ^� ) This claim complies substantially with Sections 910 and 910.2. ( . ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days. (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: )/15 `� BY: 4D S _1%U Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( ) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated:— FEB 5 1991 PHIL BATCHELOR, Clerk, By, _, Deputy Clerk WARNING (Gov. code s 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: F E B 8 1991 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator \\\ \\ i . rA : % -0 & � a 4 . ,-A / ® < � & \ , U k \ m & k $ f � Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes'of action for.death or f6F injury to person` or oto`;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 acton.for, death" or. for :injury.to person or to personal property or growing crops andywhich accrue,,on,,or after January 1, 1988, "must be presented not.later.'3thAn -s;ix month's after•,thea accrual of xthe4 cause -of action. Claims-relating "to any�other-'cause,of action must be presente& not - latera than one- year after the accrual of.,the cause of action. _ (Govt. Code-1911.2.) B. Claims. must be filed with the Clerk of" the"`Board of Supervisors at. its office in Room 106, County Administrat on Building, 651 P,fne;;Street�;.. Martinez,, Cjl�,9 553• A 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. il=led in:D. If the claim is against more than one_publiib-..ent(iity., 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 AAM RECE ED Against Pe ounty-of Contra Costa ) . - JAN 8 1991 _.. _ .. District). p,�KBOARDOFSUPERVIS0 4.. ) CONTRA COSTA CO.- Fill in name �,��, _ s�"'� ♦<, , The undersigned claimant hereby .makes ,claim against the County of Contra Costa or the above_named; and in support of this claim'f represents as follows: w,j/A ,¢ �wlq G1ielzz elrl4 �e t 0 7 ---------------------------- =' - --'_ _ --------------------------- l. When did the damage.:4:or injury occur?:,;(;Give exact date and hour) ---------------------------- - Where did the damage-or injury occur? (Include city and county) 1IM&My 6M tleu/� c%se, f" %,,qf 6/vd .�a/` &7&Me ' --------- -------------L------------ -- ----- ----------- -- ----------- 3. How did the damage or injury occur? (Give full details; use extra paper if required) X 4r1RsAh� 6si `ti roAy. 6d'0 4561G ih AK. h t Igyl�. Ana' 6o coh , oed ,lie 4,ecw�X AeO&A eJ4116 '(11WS -WR .. W , 4. What particular act or- omission on the part of county or district officers, . servants`.or employees caused,the injury or-damage? Z4e.41 e 10-erwt�n -A ' 4ndloe 7Wilellino C. r damage? ' C. (over) 5. What are the names of county or district officers, servants or employees caus=rig the damage or injury?-..- #,n njury? _. laleen 5 What :damage or::injuries' do you claim.resulted? (Give .full :extent of injuries or 'damages 'claimed. :Attach two estimates :for auto:-damage:: Howwas the amount claimed above computed?.:- (Include~the estimated amount sof. any prospective injury or damage.) $. Names and addresses of-witnesses,';' doctors.and_ 'hospitals: --------------=---------------------^------------------------------------------------------------- -------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT ' �^F +AAffiL�:,aid})Oi'_4S?�'3n'I�>Rtu1+'?��i'd'�:.k.:.'T'x}_•..-:� fir' �,' .. + ,1. +. f. �S"""aauacscac sa�cs�—,�.^`.ro¢m:Adtu�g k! Gov. Code-Sec. 910.2 provides: I "The claim must fesr red' b `}�tht"claimant SEND.NOT_ICES T0: or by some person on his behalf." Name and Address of Attorne ROW { Claimant's/�Signature) � .(Address Telephone Noi?"", ,°:,'<` ,; �• y TeT'ep_hone No. , '3' 1191M Mh5AR/o s{q N ,9 T I C E . ; . t '�'�4}�`'t`.+�J\\��Sv ^^ +Y .x tg� a:�a� r'• ..en t'� _�'t t S'S\ �`;♦;1�� f h a° �'i�%'\\`5�� `i`^\ Section 72- of the Penal Code provides:- "Every person who, with•+intenttto defraUd; ,presents,,+for,.a�llowLnce;or for t�. L+ \ +f 1tL k f '4 ♦ ���+ , ,J.J i.* ..rs.•.- '1"•♦ lT` r'e payment4 tq any state"board or°,dfficbr', or,to any .c! ty, city' or district board_,;or o f e r, authorized;,to* peg e same ifs genui���,��any�,\fal-se m\fraudulent' t , r •claim,;billy f `accou ter;, you her>,,^or�wr3t?ing'� is, punishable,`either by S mprisoriment;An the county�`jactl for`a° period�'of not'°more' thari`"orie;yeat' by a- fine"of fi ti 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 risonmens. im t ;and p :..A +,a�4 i�—:s '1,jy,,• ..+ E. k'^� `C•1•.a1'.q�'f. :+o ' Dts.k': k: C' �Tw._j9a ;,,,', ..;'y -, 1089-11690 NORICK OKLAHOMA CITY meson PARKER-ROBB CHEVROLET ESTIMATE OF REPAis .. f 1707 No. Main St. - Phone 934-4481 }� WALNUT CREEK, CALIFORNIA 94596 DATE NAM ', /^ ADDRESS CITY ZI DAYTIME PHONE F' ?,10 YEAR MAKE, LICENSE NO. SPEEDOMETER SERIAL NO.(VIN NO.) INSURANCE CARRIER,/ADJUSTER CLAIM# REP/ RE- PARTS LABOR REFIN- PAINT PLACE DESCRIPTION @ LIST HRS. ISHING MATERIALS HRS. &SUBLET 2 3 4 /` 5 /s2 U5- 6 a 8 9 10 12 13 14 & 15 ?� •� 16 '7 17 / i>3 19 20 I 21 22 23 The above is an estimate, based -on our inspection, and does not cover TOTAL $ C) additional parts or labor which may be required after the work has been opened up. Occasionally,after work has started,worn, broken or damaged LABOR HRS. Z parts are discovered which are not evident on first inspection. Quotations REF.HAS. on parts and labor are current and subject to change. TOTAL �� L/ if PER j LABOR HRS. X$ , HR. _ $ /✓ `� PARTS /� Q� a LIST$`�9�4 LESS %DISC. _ $�.�.2.� EST. MADE BY PAINT&MATERIALS$ I THANK YOU FOR BRINGING YOUR CAR TO SUBLET$ SALES TAX$ TOTAL OF —417PARKER-ROBB CHEVROLET. C Q T I U e T C Q //S/ CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA .000NTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT FEBRUARY 5, :1991 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: $324.50 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: MC CARTNEY, Patricia 5505. Connecticut Drive , JAN 14 1011 ATTORNEY Concord, CA 94521 Date received COUNTY COUNSEL ADDRESS: BY DELIVERY TO CLERK ON January 9, M�-!NE(haAfff,de1ivered) 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: - January .11, 1991 RV DeputyLOR, Clerk 11. FROM: County: Counsel TO: Clerk of the Board of §epeKisors �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 isnot 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: 115/91 BY: I S. �JA Deputy County,. Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (_ ) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated:'' FEB 5 1991 PHIL BATCHELOR, Clerk, B Deputy Clerk WARNING (Gov, code s 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 .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 shown above. Dated: E E B 8 1991 BY: PHIL BATCHELOR Deputy Clerk CC: County Counsel ,County Administrator E Claim 'to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. re RE: Claim By ) Reserved for Clerk's filing stamp Patricia McCartney j E� 5505 Connecticut Dr.� Concord, Ca 94 21 Against the County of Contra Costa ) JAN 91991 or C.C.C. animal Control, Spay p 4849 Imhoff Pl , Martinez Ca District) DOARD OF SUPERVISORS Fill in name) ►COSTA CO. i The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $3-24 .5 0 and in support of this claim represents as follows: ------------------------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) ( 1 ) . 8-13-90 . ( 2 ) 10=3-90 . JOWL 10-16-90 . dew 11 -8-90 . The dog-was-taken to each clenic approximately each morning_,.,- _8-Z"M-- 2. Where did the damage or injury occur? (Include city and county) C.C.C. Spay Clenic , 4849 Imhoff P1 ,' Martinez , Ca. ------------------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details; use extra paper if required) Inclosed you will find a detailed letter explaining each incident and. why I feel the animal Control Spay Clenic is at fault. They botched ------------------------------------------------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? First spay- ;wirersi`aer.e_Ieft_-to jlong .and(,-pot clipped. one of the spay t Pts,_told me,.Th j,s ¢ SFcond.,operation Dr Soloum said he (over) would take out a coyel of wire, no big deal and dog would be fine. After second surgery wirer was still in dog and I had to have a third - rc� own vet to have tc�e e, wir s removed. : iayte 'ie names of county or dhis rict officers, servants or employees causing the damage or injury? Animal, ( o--t. -- --- --- ------- ----------------------------------------------------- you°claim resulted? (Give full extent of injuries or 6. What damage or injuries do damages claimed. Attach two estimates for auto damage. C.C.C.Animal services , Spay Clenic Attention Diana Iwassa., or Mr. Ross . Because information was refused, , not sure of first Vet. The second Vet is --------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) An over night stay at Vets, A third surgery and transportation to all the different clenics . --------------------- -------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Spay Clenic 4849 Imhoff P1 , Martines Ca, DISNET PET HOSPITAL 3554 Concord E1 Concord MONTE VISTA VETERINARY 1488 WasIjington B1 Concord ------------------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT r 2130_ =' c Gov. Code Sec. 910.2 provides: The claim must be signed by the claimant SEND NOTICESI�,,T.®;.,,,U., r. e- , g or by some person on his behalf." Name and Addre'ss, ofAttorriey ,, , Clai s Signature 5505 Connecticut Dr. Concord 94521 Address Telephone No. Telephone No( 41 5 0 672-2707 * * * W 9 * * �t N O T I C E Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is 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. \ I Pat McCartney 5505 Connecticut Dr. Concord, Ca 94521 Diana Iwasa: This letter is in regards to my two year old fe'male BritneV, Spanel , named Brandy. I had her spayed at the Spay Clenic, at 4849 Imhoff Pl, Martinez , Ca on 8-13-90 . I feel the Spay Clenic was negligent with the spay surgery, and botched up the surgery they preformed on 8-13-90 . Since that surgery, Brandy has had to go through two more additional surgeries , exrays and an over night stay at DisneysVeterinary Hospital '. This a total of three surgeries , exrays, an overnight stay in thr clinic, at least 14 trips to the various clinics, great trama and stress to my dog as well as to. my self and family. I am asking that you reimburse me for extra expenses I incured because of the Spay botch up. Such as exrays done on 10-3-90 , costing me $ 150 .00 . Then the third surgery that was done at Monte Vista Hospital , by Dr. Mary Beth R)(Mer 1488 Washington Blvard, Concord, Ca 94521 , at a cost of $ 146 . 50 . Total of these two bills $296 . 5.0 . In addition, I would like $2 . 00 a trip totaling $28 . 00 for the 14 trips it took me to get to the various plases . On 8-13-90 I picked Brandy up from her surgery at the spay clenic, took her home : and kept her confined and quiet for three weeks of healing. As time wen 't by Brandy did not become her normal self . She would let out a cry now and then, hide under the bed, cry when she tried to jump up and it was difficult for her toP ump up on the bed. Sometimes she acted like she was scared by the way she hunched up when the wires poked her. On 10-3-90 , I took Brandy to Disney Pet Hospital because she was in so much pain. She just layed on the floor and cryed. Dr. Roth had to start some place. He thought by the way she acted and the pain she was having it was posibly a pinched nerve in her neck or back. Dr. Roth exrayed Brandy end kept her over night. 1488 Washington BL Concord Ca. The next day 10-4-90 , I picked up Brandy. The exrays were showen to me and did not reveal or appear to be a pinched nerve. I was told to keep her quiet at home for a few days and observe her. This Cost me $ 150 . 00 . When We got home, I let Brandy lay on the bed. My daughter and I were petting Brandy and it was then that we discovered the wirers poking up in Brandys skin where she had her spay..'syzrgery. The wirers looked as though they were about to protrude threw the skin, you could see them as well as feel them. I called Disneys again, they felt that because I had the surgery done at the Spay Clenic, I should take her back there. At this point I called Marian Long with the S .P.C.A. , she called Elsie Ring.gly and that is how Elsie got involved. I wen ' t to the Spay Clenic to make another appointment. At the next appointment Brandy was checked out by Dr. Solomen. He said he would snake an incission and take out a coil of wire. He said it was no big problem and there was nothing wrong with my dog and insisted there was something else rong with my dog. I found Dr. So 1,ome.n to be short and abrupy with me. He also said sarcasticly that the wirers could not be hurting my dog. The surgery was set up for twc. weeks later. Elsie said two weeks was to long to wait. =,Brandy would be suffering to long. So after a lot of imbarassement gi;Ven to me by the spay clenic, I got the surgery moved up one week earler. ( 2 ) r , Not feeling satisfied and very unconfortable with Dr. Solomen I made another appointment to see the Spay Clenics other Dr. Dr. Gets . I feFd!l comfortable with Dr. Gets oppenion. Dr. Gets examened Brandy and ` said yes the wire was poking in her stomic and who ever did the Spay surgery did t not cut the wir that the wirers were catching in her stomic and he advised me to keep the appointment and have the wirers removed . The second repair (surgery) was done on 10-16-90 . When I wen ' t back to pick up Brandy, I was asked to wait in the waiting room. Dr. Solomen left word that he wanted to talk to me. When Dr. Solomen came out in the waiting room, there were other people there also and Dr. Solomen proceeded to,. raise his voice asking me whats the deal , why did I talk to Els and that Els4 jumped him, he said nothing was rong with my dog, the wirers wern' t hurting my dog and that he took a coil of wore out of Brandy. My daughter and I were very embarassed becaude peopl were looking. There was something wrong, my dog had to go through another surgery. I took Brandy home and again kept Brandy quiet and confined for three weeks . As Brandy healed, I watched her incission. I could still feel the wirers that were previously there. Brandy still was not her self. So I called ElsigAjj ,told her I still felt the wirers and what did that Dr. Solornen do to her? I told Else that the Spay Clenic Botched up ,two surgeries on Brandy, that I was going to take her to, my own Veterinary and have her checke4',.; out because I didnottrust the Spay clenic to do it . Next I took Brandy to Dr. Mary Beth Rymer at Monte Vista Veterinary Hospital , 1488 Washington Blvd. , Concord Ca 94521 . Dr. Rymer could feel the wirers in Brandys stomic. I explained that I had taken Brandy to the Spay Clenic to be spayed and again to have a repair for a removal of a coyal of wire: ( 3 ) These wirers were still the same wirers that were there before the repair. This time the third surgery was set u for 11-8=90 : Dr, Rymer spent several hours working on Brandy in surgery to. make sure she got all the wirer out of.**�_Dr: r Rimier took sever lengths of wirer out of Brandy aswell as small gpped pij I have these wirers in my possession know. Again I feel that the Spay Clenic was neglegent and -Botched „ up Brandys surgery and spay causing me large expenses and extra time lost not to mention the stress and wear and tear on my dog. Lastly I would like this matter resolved in two weeks from the date recei'Ved. I am sending coppies and a ,;picture of the wirers . zav Pat McCartney ( 4 ) ' 1 f r r r , MONTE VISTA VETERINARY HOSPITAL, INC. 1488 Washington Blvd. Concord, CA 94521 (415)672-1100 CLIENT: MCCARTNEY, PAT ADDRESS: 5505 CONNECTICUT DR., CONCORD, CA 94521 ACCT# DATE ANIMAL SERVICE FEE CR/KBIT BALANCE TR: 10334 Prey Balance r #0.00 1. 273 08 NOV 90 BRANDY PRE ANESTHETIC MED $6.50 1. 273 08 NOV 90 BRANDY INHALATION ANESTHETIC $48.50 `. 1. 213 08 NOV 90 BRANDY SURGICAL PREPARATION $9.00 1. 273 08 NOV 90 BRANDY SURGICAL SERVICES $60.00 1. 213 08 NOV 90 BRANDY DAY CARE HOSPITALIZATION $13.00 1. 273 08 NOV 90 BRANDY AMPICILLIN $9.50 1. 273 08 NOV 90 Chg to Acct $146.50 $146.50 1. 273 08 NOV 90 Cash Paid on Acct -$60+00 -$60.00 New Balance $86. 0 ----------------------------------------- -------------- PATIENT MEDICATION: Please medicate your Pet as prescribed on dispensed medication or as instructed by your veterinarian. PATIENT HOME CARE INSTRUCTIONS: Withhold food until tomorrow morning. Give water in small quantities frequently after 7:00 PM this evening. Please return in 7-10 days for the removal of your pet's suture`s. .` Please telephone us if you have further questions regarding your pet's home care. 672-1100 TO AVOID INTEREST OR STATEMENT PREPARATION FEE PLEASE SUBMIT BALANCE BY NOVEMBER 30. 1990. INTEREST RATE IS 1.5% PER MONTH; STATEMENT PREPARATION FEE IS $5.00 PER MONTH. i q � , �+'}" lbixt }, J` '.;i �.t'-§4F'k ati`u qq��,,_'L"ef^z'~t._ - •.� # 3 - ) r��§ Ic; r n CANSUMEi , BUSINESS,ANd'iNVESTMENT FRAUD COMPLAINT FORMS • ro 4 CONTRA COSTA COUNTY DISRICT,ATTORNEY `= SPECIAL OPERATIONS DIVISION 725 Court St ,.:,Rm.�,f4'03, P:0: Box..670, Martinez; CA 94553 PLEASE PRINT OR TYPE, ig OlbtmgLE C.C:C. Animal Control, Spay Clenic• 4.8.E :Martnez.. 9.. Uh if ..Pl : ;................. NAME OF BUSINESS OR PERSON COMPLAINED OF ADDRESS OF SAME AQ. n �jd(, q ? . TEL��FI�NE I�17MO'95 SALESPERSON ............................................. -1 j8�RR-11i3-�000;pp 10pp3���-q�,9,,p�0,'`;tt10=16-90 11 8=`90 Spay Clenic twice, RAPtt A011 NCk6F'TRI�IOSkkVTXRs a"VetS 1 .F NAME OF PRODUCT OR SERVICE INVOLVED WAS A CONTRACT SIGNED? (IF SO, ATTACH COPY OF CONTRACT ;r;• OR SEND ORIGINAL FOR US TO COPY AND RETURN.) DATE AND LOCATION WHERE MONEY PAID '1 IF PRODUCT OR SERVICE ADVERTISED. WHEN WHERE ............................................. (ATTACH COPY OF AD OR SEND ORIGINAL, FOR US TO COPY AND RETURN.) g li COMPLAINT INVOLVES MISREPRESENTATIONSs ADVERTISELS`` v O ORAL O .OTHER ( BELOW) HAVE. YOU CONTACTED A PRFVATE ATOItNEY? WHO? no wouldlike your advice: EXPLAIN FULLY : (DESCRIBE EV EN TS JN THE;ORDER.IN WHICH THEY HAPPENED IF POSSIBLE! ATTACH EXTRA SHEET IF "I NECESSARY:) � ,; . x t I am enclosing the fetter I wrote tottie Animal Conttol5ervicesV explaining the problems I feel the Spay cleric 'botched- up the "spay as wel' . as the, second surgery they preformed on my, dog. I had .my dog spayed at themspay Clen ic 8713-90 . hen tooX My. ' dog tor-vet for pain. :": Found wirers poking out 'in her stomicft �', : Yiii`'` g advised Y mY t� at Ito the clen�c where Ihad' herspayedOnevet saidwho ever- spayed her Sstomic The" other spay vet said when left the wirers too longand did not clip them; leaving them to poke and catch in �� � p y �.(p �, 560 u Qll) he was going to open the""'dog, ttp again and take a , coyel of wirer out: Second surgery 10 16=90 After the second surgery, I found that the same Wirers weris still in my dog and cousing her painhe third, suYgery I _took my dog to my vet 11 -8- 90 . The vet took out different lengths of wbrer of which I still have and have made A'" Copp~ of: I don't understand- ,.. I Y . � •� � � �� �' 4,4"'.i` g ° Y p . take out z a co el of wite,ii then wh was al the wirer still in the why if the vet in the second sur er was su ose to Y Y } dog the second time: Dr Soloum is lie, vet that operated on my dog .the second time and I}am not., sure if he .was the SDIpG�n� same vet. for the first time: I f6dfidtiscDr S63dhen to be rude, • short and..i . of a def§ive�afifii t�dci6 : Though m' .dog is not a human, she does not deserve to be` treate'd in this manner. Also how many other animals have gone threw this: I :know the spay clenic . was havin '`"`" g problems trying to hirera new 'vet because their old one r'etired, ` but do they have to settel for this one I have hexed other` pe"ople"complain about his attitude; but i have riot found 6U't' if ahyroneaee has 'had AMEbr� X?UQRES�ER tYESgS n S��fi���� Be net_t• -55U5• Coiirie•ct•icizt• •Dr••CCrncnrd C : .94521.�,.... . .. ... . .. ... . ... .. ... . . . ..... .. ... . . . . . . . . .. . . .. . .. . . . . � ;.' THIS COMPLAINT MAY BE SENT JO THE~COMPANY COMPLAINED ABOUT YES : :. : . .. . . NO .': : . ... . : :. . . •I WIsH TO.FILE A COMPLAONT AGAINST THE COMPANY NAMED ABOVE' I,UNDERSTAND THAT THE DISTRICT ATTORNEY IS UNABLE TO REPRESENT PRIVATE CITIZENS SEEKING THE RETURN OF THEIR MONEY OR OTHER PERSONAL REMEDIES. 1 AM, HOWEVER, FILING THIS COMPLAINT.TO NOTIFY.THE DISTRRICT•AT70` N EY Y >+O. N F-THE ACTIVITIES OF THIS COMPANY. . Patricia McCartney .7� 5505::Conriect ,cut.Dr;..Con-cord COMPLAINANT'S NAME r ADDRESS C&j 94521 r, y 672­2.7.Q7 7 .. ik TELEPHONE•NUMBERS (RESIDENCE AND BUSINESS) 3 13USINESS ADDRESS DATE .!: ::i.:. SIGNED .: .. . I r DA 229 ` WHITE COPY DISTRICT ATTORNEY YELLOW COPY - COMPANY OR POLICE AGENC' PINK COPY - COMPLAINANT i ,. yy 1 r � { �"• ,•t ly�tijN DATE RECEIPT ANIMAL FEE { PAYMENT ADJUST- BALANCE PREVIOUS NAME NO. MENT .BALANCE t SERVICES RENDIIRED 1. OFFICE PROCEDURES Estimatectz'2 6. RIDIOLOGY Estimate Actual DATE: "s ,�Office Call �"( ► In4pretation • ( ► Exam-Routine ( ► Plan Film CLIENT NAME: ( ► Exam-Extended 1 1 CoArast Study 1 1 Consultation I ANIMAL NAME: O Recheck O O Emergency Service 7. DIINTISTRY REASON FOR VISIT: O Health Certificate ( ► Extactions ( ► O Filiigs ( ► O Ultrasonic Cleaning f 2. VACCINATION ( ► Polifiing $ DEI ( 1 DHLP-P O ( ► Parvo ( ► PAID BY:, I 1 Bordatella S. SURGERY ( ► CASHCHECK ( ► B of,A, ( 1 MC ( ► Corona ( ) ( ► Rabies 1 1 FVRCP INSTRU IONS: I 1 O 1 1 FeLV ( ► Chlamydia 9; HOSPITAL CARE I' Professional Service's 1 1 Day Care / f i 3. PROFESSIONAL SERVICES ( ► Hospital Room&Board O ( ► Anal Glands days @ per day 1 1 Catheterization days @ per day ( ► Deworming O Intensive Care O E&D days @ per day ( ► Ear Treatment 10. BOARDING O Fluid Therapy O days @ per day O Fox Tail 114l ( ) /j>°lwwions ( ) ✓O Nall Trim 11. PHARMACY(Non-Taxable) ( ► Splints&Dressings O Prescriptions i O Transfusion ( ► 11 11 ' 4. LABORATORY 12. GROOMING ( ) Biopsy ( ) Bath&Dip ;>dulgod Chemistry ( ► Medical Grooming ( ► Request Stool/Urine Sample ( ► CBC ( ► 1 1 To Return For Further Vacc.in C ( ) Culture/Sens Bacterial ( ) ( 1 To Return For Progress Check in C ( ► Cytology 13. DIETS(Taxable) To Return For Suture Removal in C ( ► Dermatological Scraping ( ) Prescription Diets ( ) Phone Check in Hours C OEKG O O Eye Stain ( ) ( ► Fecal Direct ( ) ( ) Fecal Flotation 14. PRODUCTS(Taxable) O Fungal Culture ( j O Heartworm ( ► O Pathology ( ) ( ) Urinalysis ( ) DISNEY PET HOSPITAL 1 1 15. SALES TAX LAWRENCE ROTHE,D.V.M. l ► ( ) 3554 CONCORD BLVD. 5. ANESTHESIA J 1 1 CONCORD,CA 94519 ,t>Ogdation � (415)689-4244 ( ► Local 1 1 General c 11 O TOTALCHARGES S • SENDER: Complete items 1 and 2 when additional services are desired wand complete,Items 3 and 4. r = r t,+, qtr7q Put your address in the"RETURN TO" Space on the reverse side:,Failure to do this tvlll prevent Phis card 2 from being returned to you.The return recei t fee will provide ou the.name of the erson delivered to and: the date of deliver . For ad -tions ees the tollowing services are•aval a e: onsu t;postmaster or ees € and checkbox(es) or additional service(s)requested. , , , 1. ❑ Show to Whom delivered, date, and addressee's address f 2. . Restncled Delivery (Erma charge) (Extra charge), i"-) rf E' 3. Article Addressed to: 4EAfeirr " a � f ype of s­ Ice s ❑,Re Bred r❑ Insured rs x a! ertified ❑ COD ❑ Express IVjall i t❑ Retum.Recei t 3 )' M,,.for Merch6 ise'rr4�jt. Always obtain signature of addressee f.�:�s ; or agent and DATEDATE DELIVERED;`rxa 5.r tI 5. Signature — Addressee 8 Addressees Addfess (ONLYi ,requested and jee piud) tt 44 Pr 6. ig re A a e f Deliv ry t 1 ^+i k 9 At s.kz.. i t PS Form 3811, Apr. 1989 •U.S.G.RO.1989-238-915 f +R ,�c, , DOMESTIC RETURN RECEIii f ' CLAIM / - . s BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA • Against the County, or District governed by) BOARD ACTION �Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT FEBRUARY 5, 1991 Zand Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unspecified Section 913 and 915.4. Please note all "Warnings%�CFIVE® CLAIMANT: PACIFIC GAS AND ELECTRIC•:°COMPANY JAN 14 1001 ATTORNEY: Iathan T. Armand COUNTY COUNSELMARTINEZ, MIK Attorney -at Law Date received ADDRESS: P.O. Box 7442 BY DELIVERY TO CLERK ON January 10, 1991 (Via P.O. Box) San Francisco, CA 94120 BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted claim. . PPHHIL BATCHELOR, Clerk DATED: January 14, 1991 BY: Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors a ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). . ( ) Other: Dated: I ICS `il 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 ( 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. A Dated: FEB L B 5 1991 PHIL BATCHELOR, Clerk, Deputy Clerk WARNING (Gov. code s 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 shown1above. Dated: F E B 8 1991 BY: PHIL BATCHELOR Deputy Clerk CC: County Counsel County.Administrator RECEIVED JAN 1 01991 ✓I '�' CLAIM FOR DAMAGES CUMK s Ur sup 3 DEC 00, TO: COUNTY OF CONTRA COSTA S . VCOUNTY CLE_ CONTRA WEIRCOSTA COUNT FROM: PACIFIC GAS AND ELECTRIC COMPANY BY DEPUTY. Claimaint above-named presents this claim to the County of Contra Costa pursuant to Government Code Section 910, et seq. (1) The name and address of the claimant is: Pacific Gas and Electric Company 77 Beale Street San Francisco, CA 94106 (2) The name and address to which claimant desires notice of this claim to be sent is: Iathan T. Annand Attorney at Law P. O. Box 7442 San Francisco, CA 94120 (3) The date, place and other circumstances of the occurrence or transaction which give rise to this claim are: As set. forth in the attached complaint which has been served on claimant and is attached as Exhibit A and incorporated herein by reference. (4) A general description of the indebtedness, obligation, injury, damage or loss incurred so far as it may be known at the time of this claim is: As set forth in Exhibit A, attached hereto. (5) The name or names of the public employee or employees , causing the injury, damage or. loss is not known to claimant at this time. (6) The amount claimed is as set forth in Exhibit A, . attached hereto. DATED: December 28, 199 By: L,'� IATHAN T. ANNAND Attorneys for Defendant PACIFIC GAS AND ELECTRIC COMPANY ATTORNEY OR PARTY WITHOUT ATTORNEY(NAME AND ADDRESS): TELEPHONE: FOR COURT USE ONLY t LAW OFFICES OF STANLEY J. BELL (415) 391-3700 ' A Professional Corporation Two Transamerica Center, 505 Sansome St. , 18th Floor San Francisco, California 94111 ATTORNEY FOR(NAMEY Plaintiff(s) Insert name of court,judicial district or branch court,if any,and post office and street address: 0 a SUPERIOR COURT OF CALIFORNIA COUNTY OF CONTRA COSTA NOV 1 5 ISMO Contra Costa County Courthouse, P.O. Boz 911 Martinez, California 94553 srP=:-NL '�`>> -cc c?L='� �N PLAINTIFF: Ci;:Tar COSTA C'C� '? I,..*.:ARVIN,D pL-y CARL R. GUSTAFSON and JOANNE C. GUSTAFSON DEFENDANT: ecw See Attachment for List of Defendants' PLT,4P. pv� DUE: ra — 3 ®DOES 1 TO 6 0 'stated: computed• CASENUMBER . COMPLAINT—Personal Injury, Property Damage, Wrongful Death ®MOTOR VEHICLE [XOTHER(speci/y): Premises Liability QProperty Damage Qj Wrongful Death $ 0 ®Personal Injury Q Other Damages(specify): 1. This pleading, including attachments and exhibits, consists of the following number of pages: Nine 2. a. Each plaintiff named above is a competent adult --�--r Q Except plaintiff(name): NOTICE: -- 1�— �r-•: Q a corporation qualified to do business in California THS CASE IS ASSIGNED TO DEPT. ' Q an unincorporated entity(describe): A,`140 COMIES UNDER GOVERNMEN CODE 68600 =a public entity(describe): (LOCAL RULE 5) =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): Q]Except plaintiff(name): =a corporation qualified to do business in California =an unincorporated entity(describe): Qa public entity(describe): Qa minor =an adult Q 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. Q' Information about additional plaintiffs who are not competent adults is shown in Complaint— Attachment 2c. (Continued) Form Approved by the Judicial Council of California COMPLAINT—Personal Injury, PropertyDamage, Effective January 1.1982 g Rule 982.1(1) Wrongful Death CCP 425.12 SHORT TITLE: CASE NUMBER GUSTAFSONNv. CONTRA COSTA, et al. , COMPLAINT-Personal Injury, Property Damage,Wrongful Death Page two 3. a. Each defendant named above is a natural person " ® Except defendant(name): ISL—]Except defendant(name): COUNTY OF CONTRA COSTA PACIFIC GAS AND ELECTRIC COMPANY Q a business organization, form unknown Q a business organization, form unknown Q a corporation [X]a corporation [D an unincorporated entity(describe): Q an unincorporated entity(describe): a public entity(describe): Political Q a public entity(describe): subdivision of the State" of = other(specify): California , O other(specify): ® Except defendant(name): Q Except defendant(name): PACIFIC BELL Q a business organization, form unknown =a business organization,form unknown Ci a corporation =a corporation Q an unincorporated entity(describe): . Q an unincorporated entity(describe): Q a public entity(describe):- Q a public entity(describe): Q other(specify): Q other(specify): b. The true names and capacities of defendants sued as Does are unknown to plaintiff. C. Q Information about additional defendants who are not natural persons is contained in Complaint— Attachment 3c. d. Q Defendants who are joined pursuant to Code of Civil Procedure section 382 are(names): 4. Plaintiff is required to comply with a claims statute, and a. plaintiff has complied with applicable claims statutes, or b. jQ plaintiff is excused from complying because(specify): 5.:This court is the proper court because Q at least one defendant now resides in its jurisdictional area. Q the principal place of business of a corporation or unincorporated association is in its jurisdictional area. injury to person or damage to personal property occurred in its jurisdictional area. Q other(specify) 6. Q The following paragraphs of this complaint are alleged on information and belief(specify paragraph numbers): (Continued) Paye two GUASTAFSON v. CONTRA COSTA, et al. , Page Three ATTACHMENT FOR LIST OF DEFENDANTS COUNTY OF CONTRA COSTA, a political subdivision of the State of California; PACIFIC GAS AND ELECTRIC COMPANY, a cororation; PACIFIC BELL, a corporation; FRED STORNETTA, SR. , individually .and doing business as Stornetta Enterprises; FRED STORNETTA, JR. , individually and doing business as Stornetta Enterprises; EVELYN STORNETTA, individually and doing business as Stornetta Enterprises; JAMIE A. WEATHERBY SHORT TITLE: CASE NUMBER: GUSTAFSON v. CONTRA COSTA, et al. ; COMPLAINT—Personal Injury,Property Damage,Wrongful Death(Continued) Page Four 7. Q The damages claimed for wrongful death and the relationships of plaintiff to.the deceased are 0 listed in Complaint—Attachment 7 Q as follows: S. Plaintiff has suffered Each Plaintiff ®wage loss Q loss of use of property ®hospital and medical expenses ®general damage r--1 property damage ®loss of earning capacity FC]other damage(specify): Plaintiff JOANNE C. GUSTAFSON has suffered general damages as the result of the loss of consortium of her husband, plaintiff CARL R. GUSTAFSON. 9. Relief sought in this complaint is within the jurisdiction of this court. , 10. PLAINTIFF PRAYS - Each Plaintiff For judgment for costs of suit;for such relief as is fair,just, and equitable;and for compensatory damages (Superior Court)according to proof. Q(Municipal and Justice Court)in the amount of$ Q other(specify): 11. The following causes of action are attached and the statements above apply to each: (Each complaint must have one or morecauseso1 action attached.) �J Motor Vehicle Q General Negligence Q Intentional Tort . Q Products Liability �]Premises Liability Q Other(specify). STANLEY J. BELL (Type or pint name) (5 na f ntifl r y) COMPLAINT—Personal Injury,Property Damage, Page three Q.d.ORO Vl%f­n,•,4% Wrongful Death(Continued) CCP 425.12 SHORT,TITLE: CASE NUMBER FIIRSM CAUSE OF ACTION—Premises Liability Pag ive (number) ATTACHMENT TO Complaint Q Cross-Complaint (Use a separate cause of action form for each cause of action.) Prem.L-1. Plaintiff(name): CARL R. GUSTAFSON alleges the acts of defendants were the legal(proximate)cause of damages to plaintiff. On (date): March 27, 1990 plaintiff was injured on the following premises in the following fashion(description of premises and circumstances of injury): Marsh Creek Road, west of Deer Valley Road, County of Contra Costa, State of California: - See alifornia:See Attachment to Premises Liability L-1. Prem.L-2. Count One—Negligence The defendants who negligently owned. maintained, managed and operated the described premises were(names): COUNTY OF CONTRA COSTA; PACIFIC GAS AND ELECTRIC COMPANY; PACIFIC BELL; Does__._.1 to _35 - Prem.L-3. Q Count Two—Willful Failure to Warn [Civil Code section 846] The defendant owners who willfully or maliciously failed to guard or warn against a dangerous condition, use, structure, or activity were (names): Q Does to Plaintiff, a recreational user, was =an invited guest Qa paying guest. Prem.L4. r_X-1 Count Three—Dangerous Condition of Public Property The defendants who owned public property - on which a dangerous condition existed were(names): COUNTY OF CONTRA COSTA; 0' Does 1 to 35 a. The defendant public entity had ®actual ®constructive notice of the existence of the dangerous condition in sufficient time prior to the injury to have corrected it. b. M The condition was created by employees of the defendant public entity. Prem.L-5. a. PM Allegations about Other Defendants The defendants who were the agents and employees of the other defendants and acted within the scope of the agency were(names): ®Does 1 to 35 . b. The defendants who are liable to plaintiffs for other reasons and the reasons,for tge'rJiapilit are ® described in attachment Prem.L-5.b as follows(names): P1 a int i f is y informed and beeves, and thereon alleges that each of the fictitiously named defendants, DOES 1 to 35, is negligently responsible in some manner for the occurrences herein alleged, and plaintiff 's damages, ''" ' Fgpin. a-lleged, we-ap rosimately caused by their rnnAiir f- Form ADprovetl Dytne Judicial Council of California EflectRule 982.1(5) 1982 CAUSE OF ACTION—Premises Liability - CCP 425.12 GUSTAFSON v. CONTRA COSTA, et al. , Page Six ATTACHMENT TO PREMISES LIABILITY L-1. That at said time and place, as aforesaid, defendants, and each of them, negligently and carelessly controlled, supervised, designed, constructed, altered, . repaired, owned, maintained, operated and entrusted the aforementioned roadway so . as to proximately cause and permit said roadway, shoulders and turn-out of said roadway to be in a dangerous, defective and unsafe condition in that there were sharp and dangerous curves in said roadway and that defendants, and each of them, failed to post warning signs or other proper control devices to warn oncoming motorists of said sharp and dangerous curves; and further in that a shoulder, and/or turn-out of said roadway was allowed to exist in the area of said sharp and dangerous curves; and. further in that defendants, and each of them, allowed obstacles, including but not limited . to telephone and/or power poles to exist in close proximity to the roadway, shoulder and/or turn-out, thereby creating a foreseeable risk that motorists may strike said telephone and/or power poles while taking evasive action to avoid collisions; that in all respects the unsafe conditions as stated above constituted a trap for vehicular traffic using said roadway; that defendants, and each of them, were further negligent and careless in that they knew, or in the exercise of ordinary care should have known, of the dangerous condition of said roadway and the risk of. injury created by same, and failed to remedy said conditions, having a reasonable opportunity to do so; that as a direct and proximate result of the negligence and carelessness of defendants, and as a further direct and proximate result of the dangerous and 'defective condition of public property,. as aforesaid, . .while plaintiff was traveling westbound on said roadway, a semi-truck operated by Jamie A. Weatherby was caused to travel into the lane .in which plaintiff was driving, thereby causing plaintiff to take evasive action to avoid striking the semi-truck, causing plaintiff to strike a telephone and/or power pole, and further causing him to sustain severe personal injuries. SHORT TITLE: CASE NUMBER: GUSTAFSON v. CONTRA COSTA, et al. , SECOND CAUSE OF ACTION—Motor Vehicle Page Seven (number) ATTACHMENT TO MComplaint (Cross-Complaint (Use a separate cause of action form for each cause of action.) Plaintiff(name): CARL R. GUSTAFSON MV-1. Plaintiff alleges the acts of defendants were negligent; the acts were the legal (proximate) cause of injuries and damages to plaintiff;the acts occurred on at (date): March 27, 1990 at( Marsh Creek Road, west of Deer Valley Road County of Contra Costa State of California MV-2. DEFENDANTS a. M The defendants who operated a motor vehicle are(names): JAMIE A. WEATHERBY; ®Does 36 to 60 b. ®The defendants who employed the persons who operated a motor vehicle in the course of their employment are(names): FRED STORNETTA, SR. , ind/dba Stornetta Enterprises; FRED STORNETTA, JR. , ind/dba Stornetta Enterprises; EVELYN STORNETTA, ind/dba Stornetta Enterprises; j Does 36 to . 60 c. [T)The defendants who owned the motor vehicle which was operated with their permission are(names): FRED STORNETTA, SR. , ind/dba Stornetta Enterprises; FRED STORNETTA, JR. , ind/dba Stornetta Enterprises; EVELYN STORNETTA, ind/dba Stornetta Enterprises; . ] Does 3 6 to 6 0 d. The defendants who entrusted the motor vehicle are(names): FRED STORNETTA, SR. , ind/dba Stornetta Enterprises;. FRED STORNETTA, JR. , ind/dba Stornetta Enterprises; EVELYN STORNETTA, ind/dba Stornetta Enterprises; Does 3r—to 6Q e. a]The defendants who were the agents and employees of the other defendants and acted within the scope of the agency were(names): JAMIE A. WEATHERBY; FX Does 36 to 60 f. rX-]The defendants who are liable to plaintiffs for other reasons and the reasons for the liability are . =listed in Attachment MV-2f ®as follows: Plaintiff is informed and believes, and thereon alleges that each of the fictitiously named defendants, DOES 36 to 60, is negligently responsible in some manner for . the occurrences herein alleged, and plaintiff 's damages, as herein alleged, were proximately caused by their conduct. ®Does 36 to 60 Form Approved by the Judicial Council of California Effective January 1,1982 - Rule 982.1(2) CAUSE OF ACTION—Motor Vehicle CCP 425.12 SHORT TITLE: CASE NUMBER: GUSTAFSON v. CONTRA COSTA, et al. , THIRD CAUSE OF ACTION—General Negligence Eight (number) ATTACHMENT TO ®Complaint MCross-Complaint (Use a separate cause of action form for each cause of action.) GN-t. Plaintiff(name): JOANNE C. GUSTAFSON alleges that defendant(name): COUNTY OF CONTRA COSTA, PACIFIC GAS AND ELECTRIC COMPANY; PACIFIC BELL, and .each of them, by and through their agents, servants and employees, who at all times herein mentioned, were acting within the course and scope of their said agency and employment; ®Does 1 to 35 was the legal (proximate) cause of damages to plaintiff. By the following acts or omissions to act, defendant negligently caused the damage to plaintiff on(date): March 27, 1990 at(place): Marsh. Creek Road, west of Deer Valley Road County of Contra Costa, State of California (description of reasons for liability): 1. Plaintiff refers .to all of the allegations contained in the First Cause of Action and by such reference incorporates the same herein .as though fully realleged and set forth herein in detail. 2. That at all times herein mentioned, plaintiff JOANNE C. GUSTAFSON was and is the wife of plaintiff CARL R. GUSTAFSON. 3 . That as a direct and proximate result of the negligence and carelessness of defendants, and each of them, as aforesaid, plaintiff JOANNE C. GUSTAFSON has been deprived of the consortium, conjugal society, comfort, affection, companionship, moral and emotional support of her said husband, and continue to be deprived thereof for an indefinite time in the future, all to his general damage in an amount in excess of the jurisdictional minimum of the Superior Court. Form Approved by the Judicial Council of California Effective Ru a 982.1(3)January 1982 CAUSE OF ACTION—General Negligence CCP 425.12 SHORT TITLE: CASE NUMBER: GUSTAFSON v. CONTRA COSTA et al. FOURTH CAUSE OF ACTION—General Negligence Page Nine (number) ATTACHMENT TO ®Complaint r7Cross•Complaint . (Use a separate cause of action form for each cause of action.) GN-1 Plaintiff(name): JOANNE C. GUSTAFSON alleges that defendant(name): FRED STORNETTA, SR. , ind/dba STornetta Enterprises FRED STORNETTA, JR. , ind/dba Stornetta Enterprises; EVELYN STORNETTA, ind/dba Stornetta Enterprises, and JAMIE A. WEATHERBY, and each of them, by and through their agents, servants and employees, who at all times herein mentioned, were acting wtihin the course and scope of their said agency and employment; ®Does fib--to 6 0 was the legal (proximate) cause of damages to plaintiff. By the following acts 'or omissions to act, defendant negligently caused the damage to plaintiff on(date): March 27, 1990 at(place): Marsh Creek Road, west of Deer Valley Road County of Contra Costa, State of California (description of reasons for liability): 1. Plaintiff refers to all of the allegations contained in the Second Cause of Action and by such reference incorporates the same herein as though fully realleged and set forth herein in detail. 2. That -at all times herein mentioned,' plaintiff JOANNE C. GUSTAFSON was and is the wife of plaintiff CARL R. GUSTAFSON. 3 . That as a direct and proximate result of the negligence and carelessness of defendants, and each of them, as aforesaid,. plaintiff JOANNE C. GUSTAFSON has been deprived .of the consortium, conjugal society, comfort, affection, companionship, moral and emotional support of her said husband, and continue to be deprived thereof for an indefinite ' 'time in the future, all to his general damage in an amount in excess of the jurisdictional minimum of the ' Superior .Court. Form Approved by the Judicial Council of California Effective Ru a 98213)'1982 CAUSE OF ACTION—General Negligence CCP 425.12 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA. Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT FEBRUARY, 5, 1991 and Board Action. A1.1 Section references are to ) The copy of this document'mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV.below), given pursuant to Government Code Amount: $150-.00 Section 913 and 915.4. Please note all "WarnAWgVED. CLAIMANT: BROWN, Gregory C. JAN 14 1991 F Dorm, Bunk #26 ATTORNEY: 12000 Marsh Creek Road COUNTY COUNSEL Clayton,' CA 94517 Date received N1AP.TEc1E3; CALIF. ADDRESS: BY DELIVERY.TO CLERK ON January 10, 1991 (via P.O. Box). BY MAIL POSTMARKED: December 31, 1990 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a,copy of the above-noted claim. DATED: Januar 14 1991 PPHHIL BATCHELOR, Cle"rk y BY: Deputy II.. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantia,lly. with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply',for leave 'to present a late claim (Section 911.3). ( ) Other: Dated: �I) 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. BOY) This ER: By- unanimous vote of.the Supervisors present ( Claim is refected 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. cl Dated:—FEB 5 1991 PHIL'BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sects 13) Subject to certain exceptions, you have only six (6) months from the date .this notice was personally served or deposited in the mail to 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'l deposited in the United States Postal Service in Martinez, .California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed_to the claimant as shown above. Dated: FEB 8 1991 BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator , ►7 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 p.resented: 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 i06;. Cdunty 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 d .strict 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, .bi.11, account, voucher, or writing, is guilty of a felony. " " n�-�•-/L.JC iC n-•/=,-�..0 J.J.J..I.J J J.J J-J J.J-J.J.J J.J-.I.J.J , .J.J.J.J.i i�J.J.J.-L J,.t,..�J.4 J,. 4/�-�� ✓ J- � �-•.I.•n� .1, 1-L.1.�h_ A _ RE:.,,, ..Claim By Reserved for Clerk's.:filing stamps . RECEIVED Ag ainst the .COUNTY.. OF CONTRA COSTA ''i'` - JAX 1 0 1999 u . VL .O. or. a 2 j�).�,` DISTRICT' ' CLERK BOARD OF SUPERVISOPA .(Fill in name) i CONTRA COSTA CO. ;The undersigned claimant hereby.,,makes claim sgainst the 'County,:. of, ra. Costa or the :above-named District in the sum of ,$ and in support of:,Ibis claim re _presents as follows: l When; did the; damage or .injury occur? (GJ-ve exact.;date 'and hour) . - 2. Where did the damage or injury occur: ('nclude cit; and, county.) 3. How.;d,id the dama;e or injury occur? (Give full details: use extra sheets if required.) 1 t. partieul`ar act. or omission on the art oI county district office s, servants, or employees caused the injury or damage? c> hid t�a2e ' t What are the names or county or district officers, servants, or employees causing the damage or injury?. O �' . _� � � �� - d .appp 6. [ at damage or injuries do, you, claim resulted? (Give full extent of injuries f ` or lamages-f�claimed., :Attac tw+ es6ima� or_guto damage.) r�('(� kin1 . T � C 7.. How was the. amount claimed above computed? (Include 6he est-i ted aunt of any prospective injury or damage ),14)4 �e }��i 'e5 � ' aid, U &-Olnct _0_eSQ__ ' ite_ms �1 1 8. Names and addresses of witnesses, doctors, and hospitals: 9. List the-.expenditures you made on account of this .accident or injury: DATETal AMOUNT - o1►s q v _U,CC Li��a� fenio 74, 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 y _ • la nts Signature ' _ w - - �J�3 � Address G ' Telephone Number: Telephone Number: f 1 i 70 ptp , ov 4 Ca ti �4 O. Q 4tv � 0040 1.0 G, o n Q G N Nv N CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA A Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT FEBRUARY 5, 1991 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $150.00 Section 913 and 915.4. Please note all "WarnwFIVED CLAIMANT: BROWN, Gregory C. ,JAN 14 1901 F Dorm, Bunk #26 ATTORNEY: 12000 Marsh Creek Road COUNTY COUNSEL Clayton, CA 94517 Date received MARTINEZ, CALIF ADDRESS: BY DELIVERY TO CLERK-ON January 10, 1991 (via P.O. Box) BY MAIL POSTMARKED: December 31, 1990 I. FROM: Clerk of the Board of Supervisors TO: ount—VI IUMIS Attached is a copy of the above-noted claim. ppH. . gg DATED: January 14, 1991 B�jIL DeputyLOR, Clerk I1. FROM: County Counsel TO: Clerk of the Board of Sup 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: ) 1 I�j /9) BY: I 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. BOA•RDDO ER: 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 Board's Order entered in its minutes for this date. Dated: FEB 5 19911 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sects 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: FEB S 1991 BY: PHIL BATCHELOR Deputy Clerk CC: County Counsel County Administrator CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing. Endorsements, ) NOTICE TO CLAIMANT FEBRUARY 5, 1991 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: $107..00 Section 913 and 915.4. Please note all "WarnincIRECEIVED CLAIMANT: THURMAN, Bonnie I Af 905 Estudillo Street d�t@ � � ATTORNEY: Martinez, CA 94553 ZO NTY COUNSEL Date received Z, CALIF. ADDRESS: BY DELIVERY TO CLERK ON January 10, 1991 (via P.O. Box) BY MAIL POSTMARKED: December 28, 1990 I. FROM: Clerk of the Board of Supervisors iTO: County Counsel Attached is a copy of the above-noted claim. Januar 14 1991 PpHHIL BATCHELOR, Clerk DATED: y BY: Deputy 11. FROM: County Counsel TO: Clerk of the Board of Supervisors '(� ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially wilth 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: `ll 3Y: ) 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 O R: By unanimous vote of the Supervisors present ( , ) This Claim is rejected inn full . ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this dater. Dated: FEB B 5 1991 PHIL BATCHELOR, Clerk, By 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 FEBs shown above. Dated:. E 8 1991 BY: PHIL BATCHELOR b Deputy Clerk CC: County Counsel County Administrator e � LOST PROPERT:I 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 forfin�j•}Ary person or to personal property or growing crops must be presented' , tA.'than the 100th day after the accrual of the cause of action. Claims relating t'o any other cause of. action must be presented no lateX thanVine ;+year after the accrual of the clause of action. (Sec. �1 1'Gove.,lCod')' � 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 ofpervisars,, 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 provide-- "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 o.r officer, authorized to allow or pay the same if genuine, any false of fradulent claim, bill, account, voucher, or writing, is g6iity of ,a felony. " :,:,...,.,,,..,..: ....».,». <" ::'c;c';'ckxx�cic:c'<d;'c:<:<ic:c;c•'c:::::'c:c;<:c4c:t:;cdc'c'cdcicic:c:c:..,..'•c>.;c'c:�i< ;;k'c:..:kk'cic..;:4cic:c:c'.c'c<:r:: ;�',ckYkic*�Yx:.t.kk�F RE: Claim By Reserved for Clerk's.' filing stamps RECEIVED - l-�-; JAN 10199 Against the COUNTY OF CON'CRA COSTA ''I - A0. CLERK BOARD OF SUFE or _ DISTRICT- CONTRA COSTA CO. (TEI-1 - ( ll in name) The undersigned claimant hereby makes cla* against the County of Contra Costa or the above-named District in the sum of $7/6�, — and in support of this claim re resents as follows: 1. When did the damage or injury occur? (Give exact date and hour) --•-______�-�-- -2- _fid _���___�--�-�-s-,►,��,_�..�� - . _ :. Where did the damage or injury occur: (Include city and county.) J. liow did the dama;efo .injury occur? (Give ful details; use extra sheets if required. ) 4. What particular act or owl si4 ocr the part ''a county or strict offic . s, servants, or employees caused the injury or damage? 5,. What are the names or county or district officers , servants, or~ emplo, 4' causing the damage of 'injury.. b. �gnac damage or injuries do you claim re ulted? (Give full,. extent of injuries ._ or damages claimed. Attach two estimates for 'auto-'damage.,) How 4.'.^.'= the al tja i c'4a,sled ac, .4p ci>mptltLO �itO U, uric •...L1. QXCL� :i, of any Dr—upctl it1_i.ury nr. damage.)' �e• games and addresses of witn-2sscs, (IOL,'-,)rs, ai.d hospytals: 9 YList the expenditures you made on account of this accident or injury: - DATE njury: - DATE _ ITEIt AMOUNT � Q- �v o- l la',_ 1�26 Govt. Code SeL 910. 2 provides: "The, claim sii;ned by ,the claimant x or by some person on• his behal`l." SEND NnTTrrS TO (Attorney) Name and Address of Attorney Address 40;= Telephone Number: w' 615ZAI Telephone Number:_ - w ell) I � 4 Y ` A r • � 1 f t ' f _ ! tP r" r t f r •r ! iJ CLAIM BOARD OF SUPERVISORS OF.CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT FEBRUARY 5, 1991 and Board Action. A1.1 Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Undetermined Section 913 and 915.4. Please note all "Warnings" CLAIMANT: WEBER, John L. 2885 Willow Road #6 JAN 14 1991 ATTORNEY: San Pablo, CA 94806 Date received COUNTY COUNSEL ADDRESS: BY DELIVERY TO CLERK ON January 7, 1991 T(handd 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: January 11, 1991 gyIL BeT�tX_ ClerV, II. FROM: County Counsel TO: Clerk of the Board of Supervisors �(,•i ) This claim complies substantially with Sections 910 and 910.2. ( . ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying' claimant. The Board cannot act for 15 days. (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: ( 91 BY: Deputy County Counsel III. FROM: Clerk of the. Board TO: County Counsel (1) County Adminis ator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( Vf�'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: PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code sec 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 claimantasshown above. Dated: FEB B 8 1991 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator ` RECEIVED JAN 7 1991 *********** * CLAIM * W LPWMj4 *********** TO: The governing boards of the County of Contra Costa and the Kensington Community Services District, and to the Chief of Police of the City of Kensington PLEASE TAKE NOTICE ` Pursuant to Sections 910 and 911. 2 of the California Government Code ( "Government Tort Claims Act" ) , John L. Weber (hereinafter, the "claimant" ) ' hereby presents the following claim against the County of Contra Costa, the Kensington Community Services District, the Police Department of the City of Kensington, and the public employees named hereafter: 1. Claimant ' s full name and post office address: John Louis Weber, Jr. 2885 Willow Road 06 San Pablo, California 94806 2. Notices shall be sent to; John Louis Weber' Jr.. 2885 Willow Road #6 San Pablo, California 94806 3. On July 7' 1990, at the approximate hour of 2: 30 a.m. , near the intersection of Arlmonte Road with Arlington Avenue, in the City of Kensington, County of Contra Costa, California, claimant was seized and arrested without warrant or order of commitment or other legal authority of any kind, by M. Warnock and D. Nevin, employees of the Kensington Police Department acting within the course and scope of their official duties, when claimant had not committed any crime or public offense. Warnock and Nevin accused claimant of violation of Sections 12021 (a) and 12031 (a) of the California Penal Code, but in fact the offense had not occurred' nor did Warnock and Nevin have reason to believe that it had occurred or that claimant had committed it. Warnock delivered claimant to the County Detention Facility in Martinez, where claimant was imprisoned for approximately 12 hours, until claimant procured his release from custody by posting a cash bail of three thousand dollars ($3, 000) . 1 ' ' 4. As a result of the incident set forth in Paragraph 3 above, claimant has suffered substantial economic harm, in the form of lost earnings and otherwise unnecessary expenditures of personal funds, the wrongful seizure and conversion of his property, invasion of his privacy, false imprisonment, libel, public humiliation, and psychological disability, as well as great mental anguish and emotional distress. S. Insofar as they are known to claimant at this time, the public employees causing and contributing to the foregoing injuries are M. Warnock ' D. Nevin, J. Jermiason' and Janes Bray. Additional persons ( "DOES" ) , unknown to claimant prior to discovery, may have been implicated in claimant 's injuries. 6. The amount claimed is greater than ten thousand dollars ($10, 000) v and jurisdiction in any litigation pertinent thereto would lie in the Superior Court of the State of California, in and for the County of Contra Costa. ------- �-_-_--------------- Claimant 2 �y el)O CLAIM �. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA i Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT FEBRUARY S ,, 1991 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: $128 . 40 Section 913 and 915.4. Please note 11, "Waxi 9 n s". CLAIMANT: ZONTEK, Thomas 22 Circle Court JAN 7 1901 ATTORNEY: Richmond, CA 948.01 COUNTY COUNSEL Date received MARTINEZ, CALIF ADDRESS: BY DELIVERY TO CLERK ON January 3 , 1991 BY MAIL POSTMARKED: January 2 , 1991 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Januar 4 1991 ppHHit BATCHELOR, Clerk DATED: Y BY: Deputy II. FROM: County Counsel TO: Clerk of the Board ofSuper0sors 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 'F- 1 III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present 1 (VrThis Claim is rejected in full. ( ) Other: I I 'certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. f Dated: F E B 5 3991 PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code s 913) 1 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 p above. Dated: FEB 8 3993 BY: PHIL BATCHELOR by 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 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 claim is against a district governed by the Board of Supervisors, _rather-than- the county, ,tlre name u:L 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, e 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, i is guilty of a felony. " J L J L L L J 1 _ RE: Claim By Reserved for Cle,rk's:.filing stamps ZA Cdr, s d e RECEIVE® yy JAN ' 3 1991 Against the COUNTY OF CONTRA COSTA_ CLERK BOARD OF SUPERVISORS or DIST RICT CONTRA COSTA CO. , The undersigned claimant hereby makes c_1, st the County of Contra. Costa or the. above-named District in the sum of $� e nd in'support of this claim re- presents as follows: I. When did the damage or. injury occur? . (Give exact. date and hour) eo 2 Ae re did the da gy e or injuroccur: (Include+-eity and county.) Dan /~ Ju Iq dr iheZ 3. y Ho did the dama;e or injury occur? (Give full details : use extra sheets if required.) �Sr#144 4. What particular act or omission on he part of county r district of icers, servants, or ployees caused the injury or damage? acot lwr ,, Slle r1i Ac ron-e r Ce f a /y� % -c-�J C _" h0 5 A// ��U�`j t hq over - What are the names or county or district officers,; servants, or' empl.oyees causing the damage or injury?. CDU)7Tra_, XOT f� fi P.-; cJ S �- y i�" What damage or injuries do you claim resulted? (Give full extent of injuri s or /damages claimed. Attach two estimates for auto damage.) How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) 8. Names and addresses of witnesses, doctors, and hospitals: °. 9. List the expenditures you made on account of this .accident or injury: DATE ITal AMOUNT l0 7 Govt. Code Sec. 910.2 provides: "The claim signed by the claimant or by some person on his behalf." SEND NOTICES TO (Attorney) Name and Address of Attorney _! aimants Signature / `J7Circ,e. c - Address id G Ger r Rnuwlff �, - -` "` Telephone Number: Telephone Number: y • _�,,.Xu. �:±�$�,het• . - - - • i I ' �- o g Le sHo c I C, Sp X61 I a�` jos, i 1 J } s r`� 0 �- - .r