Loading...
HomeMy WebLinkAboutMINUTES - 02141992 - 1.15 CLAIM *4P :BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIAQFC r4i 40 Claim Against the County, or District governed by) ,eU,l, B&M ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANTrY 1 /1992 , and Board Action. All Section references are to ) The copy of this document mailed to�ybu�'�'s�your notice of California Government Codes. ) the action taken on your claim by the Boa d of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unspecified Section 913 and 915.4. Please note all "Warnings". CLAIMANT: $OWENS, Eva ATTORNEY: Thomas R. Picarello, Esq. Attorney Date received ADDRESS: One Kaiser Plaza, Suite 1585 BY DELIVERY TO CLERK ON December 17, 1991 Oakland CA 94612 BY MAIL POSTMARKED: Hand delivered via Risk Management 1. FROM: Clerk of the Board of Supervisors TO: ,County=Counsel Attached is a copy of the above-noted claim. o DATED: December 18, 1991 all �ep�tyLOR, Clerk � d ' I1. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is' not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: u � BY: -Mz-, .• ,f Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( V-r This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. l�I 0 Dated: JA N 14 1992 PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was .personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT Of MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of. this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: JAN 15 1992 BY: PHIL BATCHELOR b CLA� Deputy Clerk CC: County Counsel County Administrator 1)V4 _ v 1 THOMAS R. PICARELIA, ESO. RECEIVE One Kaiser Plaza, Suite 1585 2 Oakland, CA 94612 3 (510)451-2100 DEC 1 7 1991 4 Attorney for Claimant IAERNiSORS EVA BOWENS 0 . 5 6 CLAIM AGAINST THE COUN'T'Y OF CONTRA COSTA 7 8 EVA BOWENS presents a claim for damages against the COUNTY OF CONTRA 9 COSTA for a sum within the jurisdiction of the SUPERIOR COURT OF CALIFORNIA. CLAIMANT'S ADDRESS 71 Las Maradas Circle 10 San Pablo, CA 94806 11 12 DATE OF OCCURENCE : October 28, 1991 13 PLACE OF OCCURENCE. San Pablo Road at Hillcrest El Sobrante, CA 14 Y 15 ALL NOTICE IN REGARD TO...THIS THOMAS R. PICARELLO CLAIM SHOULD BE SENT TO One Kaiser'`P1aza,;,Suite 1585 16 Oakland,,iCA'.'.94612 17 SAID CLAIM RISES FROM THE FOLLQWTNG CIRCUMSTANCES: Claimant stepped off of curb onto uneven 18 pavement then she slipped and fell. Claimant has suffered injury to her right knee, 19 right shoulder, right side of head. 20 ITEMS, NATURE AND EXTENT OF DAMAGES OR INJURIES: 21 Claimant has suffered a severe injury to her right knee, right shoulder, right side of head, 22 the extent of which is unknown to claimant at 23 the present time. 24 DATED: December 16, 1991 25 26 R. PICARELLO, ESQ. 27 Attorney for Claimant 28 y 1 CERTIFICATE OF SERVICE BY MAIL 2 3 I , Sheri McKinney, declare under penalty of perjury that 4 the following facts are true and correct: 5 I am a citizen of the United States, over the age of 6 eighteen years and not a party to or interested in the within 7 entitled cause. 8 I am an employee of the LAW OFFICE OF THOMAS R. PICARELLO 9 and my business is One Kaiser Plaza, Suite 1585 , Oakland, CA, 10 94612. 11 I served by mail the following document(s) : 12 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 13 14 15 I enclosed a true copy of said document (s) addressed as 16 follows: 17 CLERK OF THE BOARD OF SUPERVISORS 18 RISK MANAGEMIIVT 651 Pine Street 19 Martinez, CA 94553 20 21 22 23 I sealed said envelope and deposited it so sealed and 24 addressed on 12/16/91 , with the said document (s) 25 enclosed therein and with postage thereon fully prepaid, in•. the 26 United States Post Office, in the City of Oakland, State of 27 California. 28 E. Is 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 January 14, 1992 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: Approx. $15 ,000.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: CAINE, Jerry Michael ( a minor) by Tom and Kim ainWf/pArent.s ATTORNEY: eo�C v Date received tjq ', ` �9I ADDRESS: 42725 Mayfair Park Avenue BY DELIVERY TO CLERK ON DA&e_ fr 26 , 1991 Fremont , CA 94538 'F BY MAIL POSTMARKED: December 23 , 1991 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: December 26 , 1991 HHIL BATCHELOR, Clerk Y: Deputy �. 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: (7 JUDeputy County Counsel U "11� r ) III. FROM: Clerk of the Board TO: County Counsel (1) County Admin' r for (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). 1V. BOARD ORDER: By unanimous vote of the Supervisors present (X This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. 0Dated: JAN 14 1992 PHIL BATCHELOR, Clerk, By v . Deputy Clerk tv 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: JAN 15 INN BY: PHIL BATCHELOR by eputy Clerk CC: County Counsel County Administrator Claim' to: BOARD OF -SUPERVISORS OF CONTRA COSTA COUNTY . INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per.-. sonal property,or growing crops and,which -accrue on or before December.,,31, 1987, must be presented not later .than the -100th day After' the accrual of the cause of action. Claims .relating to causes of action for death or for injury to person: or to personal.property or growing crops .and which. accrue, on or, after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating-to any other cause ,of 'action,.'must"bepresented 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 Suilding, .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 thefi,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 Byerry `YY1'i &-i ke ) Reserved for Clerk's filing stamp. Against tHe County of Contra.Costa )�Y or DEC 6 1991 ) ` FK District) € o�ac�"Y "u� .rt.rRf3 Fill in name )_ t �''�^� .'- -.. . ,... . The undersigned claimant hereby makes. elaim against the County of Contra Costa or . the above-named District in the, sum of.$-."Is" 06f,,ar,,y and in support of this claim represents as f61l9wss _-----------r--..------_---- 1. When did the, damage or, injury occur. -, (Give exact date and hour) ------------------------------------3 2. Where did the damage or injury occur? (Include city and county) ?? 1�h -Saw �a(i�a �a�.+4 rl �t�bT O+• s ice. R= awn o� .EObYG� M_ i/i!__-_ISM__r-Y.r4F--rr---r.11__r_-_r--__W-__�i.r-N---_�Y_- 3• How did the damage or inj y occur? (Give full details; use extra paper if required) _Gcc�ri. or�.r% f Sao . f 1, 4. What particular act orl,omission.on the part of county or district officers, servants"or°,employees caused the`a injury-..or damage? V}'4k;v\te_y� $fit.. -The, _1'"`oij GZ !f Cr W j G✓tl2 r� r/ RM - i9etkvle�_51 ' V c,l Itil a,- (over) t ; 5. What are the names of county or district officers, servants or employees; causing, -, the damage or injury? 5. What damage'or injuries doyout,claim resulted? (G.iveafull, extent`,of injuries or damages claimed.., Attach two estimates for-auto damage:-- ---------------- kA 7• How was tie amount, claimed above computed?: (Include the, estimated amount"-of any prospective injury or damage.) 8. '- Names and`addresses of witnesses; doctors and hospitals. av�=o rs S • // ?) t fir. ✓ :� f�kA.�0°� Q _—._.. -..,._..------___...._.grlo '° k.Jbl- = --`-^------ ..___. 9: List the expenditures you made on account of this aceident..or injury: DATE y ITEM,/j AMOUNT �^ - , F ffas T`!�l �,os . w���. . i9pip�'ok-� �Asu• f". 7'� =�.....; C7ilC �Q �2�Cnc Vt � ,. . . /f�pp ht ICIOf�.8 e , rr ! " ./_ roc:µ �t .* fit'�' �t �t * *,C* _ <. .. -. A � Gov: Code Sec. 910:2 provides: "The claim must be signed `by the claimant SEND NOTICES TO (Attorney) or by some person on his behalf." Name and Address of Attorney Cl mant's Signature _ - Addre t s/D:-79a-ol�3 Telephone No. Telephone No. S'J0 a.a 0)0e, (1,7) . ... ' *. * : NOTI.:CE. Section 72 of the Penal.Code provides:--, "Everyyperson' who, with intent to defraud, presents for allowance or for payment to any'state* boa.rd or officer, or to any county, city or district board or officer, authorized to allow or.pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in , . . the county jail,for, a period, of.,not more than -one-year,.,by a °fine"of"not exceeding one:"thousand ($i)Q00), :or by both such imprisonment and"fzrie;`or'by. imprisonmerit in the state p ' rison, by a fine of not exceeding`ten`thousand 'dollars- ("$10,000, or by both such imprisonment and fine,. s r"��a✓�S 1��s .. _ 6`�eS vPrvra� 7la- - h�✓ fere. .. _ . �r W KN Cs tz— c.� CLAIM rl" BOARD OF SUPERVISORS OF CONTRA. COSTA COUNTY, CALIFORNIRE6;EIV E® Claim Against the County, or District governed by) DEC j O ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT COueywi1992 ary. , and Board Action. All Section references are to ) The copy of this document mai~'1'b?j7�j� Ws* your notice of California Government Codes. ) the action taken on your claim by the�%ird of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $30,000. Section 913 and 915.4. Please note all "Warnings". CLAIMANT: FMSEM;. Seth dba T'Bones Steak House ATTORNEY: Date received ADDRESS: 3355 willow Pass Boad BY DELIVERY TO CLERK ON December 16, 1991 West Pittsburg CA 94565 BY MAIL POSTMARKED: Hand Delivered I. FROM: Clerk of the Board of Supervisors TO: ,County-:Counsel, Attached is a copy of the above-noted claim. DATED: December 18, 1991 gyIL BeP�tELOR, Clerk Y II. FROM: County Counsel TO: Clerk of the Board of Supervisors � ) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: ti Dated: 121 19 !/91 BY: I!- �.�'j - Deputy County Counsel I I U N III. FROM: Clerk of the Board TO: County Counsel (1) County Adm istrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD 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. 0 0 Dated: JAN 14 1992 PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov, code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT Of MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant asshown above. Dated: JAN l 5 `9W BY: PHIL BATCHELOR by o Deputy Clerk CC: County Counsel County Administrator K flaim to: . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAD%NP 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..eause 1of 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. Al C RE: Claim By * I7EIOW ) Reserved for Clerks filing stamp ��7 �'� .rr �f�' ) RECEIVED EDEC�Againstthe County of. Contra Costa i 60t,ors P.K. CLERK BOARD OF SUPERVISORS District) I CONTRA COSTA CO. Fill in name ) a The undersigned claimant hereby-makes claim against the County of Contra Costa or the above-named District in the sum of $ a2. amici and in support of this claim represents as follows: ------N--- 1. When did the damage or injury occur? (Give exact date and hour) -- ` _� :71N1 -------------------------------- 2. Where did the damage- or injury, occuir? (Include city and county) 3. ,, How did the damage or injury occur? (Give full details,; -use extra paper if required) ------ /---------------------------- ------- 4. What particular act or omission'on the-.part of county or,district officers, servants or employees caused the injury or.damage? (over) f 5. Wnat are the names of county or district officers, servants or employees causin4 the damage or injury? 5. What damage- o'r injuries do you claim resulted? (Give, full' extent of injuries or damages claimed. Attach two estimates for auto damage. Grf-f------------------------------------ 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury'or damage:) 10 8. Names and addresses of witnesses, doctors and hospitals. ------------------------------------------- --——------------------- 9. ------- ------------------------- ----------------------9• List the expenditures you made on account of this accident or injury: DATE ITEM - AMOUNT - i 4 M yY yy MM y Yi YY. Y� Y Y 'Y Yh yy., .Y. .Y..Y_... �'4,f R; if if 7f 7[ -7f �.i 7i 7f _� . . Gov. Code Sec. 910.2 provides: `" ►�` "��R ` �'a�' ' °iso' "The claim must be signed by the claimant SEND NOTICES T0: (Attorne -)`.. or by–soine person Pn his behalf." Name and Address of Attorney Claimant's Signature Address r Telephone No, Telephone NoA7 AJ N 0 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. ~ CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Claim Against the County, or District governed by) BOARR 7 NOTICE TO CLAIMANT January the Board of Supervisors, Routing Endorsements, and Board Action. All Section references are to The copy of this document mailed to you is your notice of California Government Codes. the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $500,000 Section 913 and 915'4~ Please note all "Warnings", CLAIMANT: BAODy, Roland C. ATTORNEY: Date received BY DELIVERY TO CLERK O December I3 1991 ADOR[6�� l�75 �arcbbazd�o �l ' ` 0aIon� Creek �& 4�5q� - BY MAIL POSTMARKED: Hand delivered 1. FROM: Clerk of the Board of Supervisors TO: cCounty--Counsel) Attached is w copy of the above-noted claim. BHlL BATCHELOR, Clerk DATED- December 18 1941 o'� uepuz 11. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.8. ( ) 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 - T___T 0 \J 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (~^/ This Claim is rejected in full, ( ) Other: I certify that this is u true and correct copy of the Board's Order entered in its minutes for this date. �n�� Dated: JAN PHIL BATCHELOR, Clerk, 8 A­f I J Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (G) months from the date this notice was personally served or deposited in the mail to file w court action on this claim. Sem 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 dm so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I mm now, mnd at all times herein mentioned, have been a citizen of the United Stmtes, over age 18: and that today ] deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Cluimwnt, addressed to RECEIVE DEC 1 31991 CLAIM FORM CLERK BOARD OF SUPERVISORS (Government Code SS 910, 910.2) CONTRA COSTA M. CLAIMANT'S NAME: Roland C. Hardy CLAIMANT'S ADDRESS: 1475 Marchbanks #1 Walnut Creek, California 94598 NAME AND ADDRESS OF PERSON TO WHOM NOTICES REGARDING THIS CLAIM WOULD BE SENT (if different than above) : See above. DATE OF THE ACCIDENT OR OCCURRENCE: June 14, 1991 PLACE OF THE ACCIDENT OR OCCURRENCE: Claimant was on a bike path running parallel to San Pablo Dam Road. The accident took place approximately 100 yards southeast of San Pablo's intersection with Ardilla. The bike path was within the City limits of Orinda. The bike path may have been under the control of the East Bay Regional Parks District, or East Bay Municipal Utility District. GENERAL DESCRIPTION OF THE ACCIDENT OR OCCURRENCE (attach additional pages if more space needed) : Claimant was riding his bike on a bike path near San Pablo Dam Road. His bike hit high, circular rise on the asphalt path which was over 2 inches in height. He was thrown from his bike to the ground. GENERAL DESCRIPTION OF THE LOSS, INJURY, OR DAMAGE SUFFERED: Claimant suffered multiple injuries to his body. Claimant also had a fracture to the right arm near the elbow. Claimant has had surgery done to his right elbow as a result of the accident. He thus incurred medical damages and time off from work, as well as pain and suffering. NAMES, IF KNOWN, OF ANY PUBLIC EMPLOYEES CAUSING THE INJURY OR LOSS: Unknown at this time. TOTAL AMOUNT CLAIMED: Claimant continues to compile information at this time. At present, medical expenses are estimated at $18, 000. Lost earnings/profits from claimant's business as a dentist are not yet calculated, but estimated at $75, 000. General damages are in the amount of $500, 000 plus. All damages continue. SIG RE, OF CLA MANT W/01/ ROLANb C. H R8cave® s, y CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA �EC 18199, VN1'V Claim Against the County, or District governed by) BOAR'6 /k , U SEI the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT January 14, and Board Action. All Section references are to The copy of this document mailed to you is your, notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unspecified Section 913 and 915.4. Please note all "Warnings". CLAIMANT: KIDWELL, William KIDWELL, Teresa ATTORNEY: Robert .P Star, Esq.- Attorney Date received ADDRESS: 877 ygnacio Valley Road, Ste.208 BY DELIVERY TO CLERK ON December 16, 1991 Walnut Creek CA 94596 BY MAIL POSTMARKED: December 13, 1991 I. FROM: Clerk of the Board of Supervisors TO: Xounty-Counse h Attached is a copy of the above-noted claim. DATED: December 18 1991 ��IL �epu ATCHyLOR, Clerk -2, � I1. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2,'and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( } Other: Dated: n i BY: S_ Deputy.County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (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. 1 A Dated: 4 JAN 1 1992 PHIL BATCHELOR, Clerk, By ° Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. 'You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. 0 Dated: JAN 15 1992 BY: PHIL BATCHELOR by a Deputy Clerk CC: County Counsel County Administrator .: • : `s RECEIVED DEC 16 09[ CLAIM FOR PERSONAL INJURIES [Section 910 of the Government Code] STA co TO: CLERK OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA CLAIMANTS: William Kidwell, Teresa Kidwell 304 Brookside Drive Antioch, CA 94509 You are hereby notified that William Kidwell and Teresa Kidwell, who reside at the above address, claim damages from the County of Contra Costa, based on personal injuries and property damage sustained by claimants on or about October 12, 1991 at the termination point of Deer Valley Road, Antioch, California, under the following circumstances: Claimant Teresa Kidwell, after leaving her home at the above address, drove the family's vehichle accompanied by her husband, William Kidwell. Claimants drove through a number of residential streets in a housing subdivision and came to an intersection with Deer Valley Road and made a right turn. Claimants proceeded on Deer Valley Road, going slightly upgrade and then flew off the end of the road into a ditch. Deer Valley Road came to an end at this point, without warning or barricades. A hazardous condition existed in the roadway in that there were neither warning'signs nor barricades to protect motorists who entered Deer Valley Road at the point where Claimants made their right turn. Following this incident it was discovered that a sign, to the left of Claimants point of entrance onto Deer Valley Road, stated: "Road Ends 1000 Feet Ahead". Within days of the incident, emergency road crews installed appropriate road signs and barricaded the end point of Deer Valley Road. As a result of this dangerous condition, claimants vehicle flew off the end of Deer Valley Road, a distance of approximately 30 feet, sustaining personal injuries as well as damage to their automobile. Jurisdiction over this claim would rest in the Superior Court. All notices or other communications with regard to this claim should be sent to Claimant as follows : Robert P. Star, Esq. 877 Ygnacio Valley Road, Ste. 208 Walnut Creek, CA 94596 Tel. [5 10 -331 Dated: December 11, 1991 Robe t P. Star - 44rney for Claimants , y rA z rA A°S v ED wod o t Cd 0 t O� Cn d Y U n A u, o4 So `i CLAIM '} BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA DEC 2 3 1J�31 Claim Against the County, or District governed by) BO�A@RD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT January IN & 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: $179.99 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: MC GEARY, Kevin John ATTORNEY: Date received ADDRESS: 1843 Park Street BY DELIVERY TO CLERK ON December 20, 1991 Livermore CA 94550 BY MAIL POSTMARKED: December 19, 1991 1. FROM: Clerk of the Board of Supervisors TO: cCounty_-_Counsel3 Attached is a copy of the above-noted claim. December 23 1991 EVIL BATCHELOR, Clerk DATED: BY: Deputy ] lil I1. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: BY: 11 ; � A Deputy County Counsel U NU 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 w), This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: JAN 14 1992 PHIL BATCHELOR, Clerk, By 0o 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. r1 Dated: JAN 15 101J92 BY: PHIL BATCHELOR by eputy Clerk CC: County Counsel County Administrator Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing. crops and which accrue on or before December 31, 1987, must be. presented not -later than the 100th day after the accrual of the cause of action.' Claims relating..to-causes 'of action for death'or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating,to-any other cause.: of action must be presented not later than one,year, after the accrual�of the cause of action. (Govt. Code- §911.2.) s _ 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 Superyisors, rather than the County, the name of the District should' be filled in. D. If the claim is each more than one .publie entity, separate claims must be 'filed against each public entity. , E. Fraud: . See penalty.for 'fraudulent claims, Penal:Code See. 72 at the end of.this CC RE: Claim By ; Reserved for Clerk's. filing 'stamp } R E C E I V FED Against the County of .Contra Costa } ;DEC 2 0 1991. or } CLERK ROAR®OF auF°ERv► Di :.R strict)Fill in name cord COiA co. } .�-- The undersigned claimant hereby-makes claim against the County of ontra Costa or the above-named District in the.sum_of__$. . ( `7l, rt and in support of this claim represents-as f6l1ows:1 �lrl-l------------1.w.�w�wl.r�r!1.rl�..lr.�w�!-+.+�.rlrwwsl+1.�s.rl.r+-�w�l.�rl�+sirl�:iw..rrl-�.. 1:., When did the damage„or in3ury. occur? (Give exact date and hour) Ina - Y --.W----MM----.sl—l�M—I--M--Ni-N. -------------------1----------- 2. Where did the damage or injury occur? (Include city and county) D11 L/ .:....a 3. How did the damage or injury occur? (Give full details; use extra.,paper if required): �.flcs s s p ke,—} . '7"i,.A2"a-.;U 1 -1 o+� c>o C A• . "77) 4. What particular act or omission on the part- of county or district officers, servants or employees caused; the injury or `damage? n62s G,b J`S"L p S 'ra3 bC .rJ T= > `-- (over) 5. What damage names .of'cow1r. or district officers, servants or employees .causi�ag the damage or-injury? J- L-1 u �vQ C i G wou2� --- ---------------=----- ------------------.------, --- 5. -What damage or' injuries do you claim resulted? (Givesfull-extent of injuries-or damages claimed. Attach two estimates for auto damage: =" --- --------- - 7. How was the,-amount--elaimed above pomputed?,. (Include the estimated amount of any prospective injury or-damage.) �r s M------------------------------------i.-M-�I-rYw--------- ------- $« Names and addresses of witnesses, 'doctors -and hospitals. ---------------------- =r�`�-= = ..rt --- l sz 9. List .the expenditures you made on account of this accident or. injury: DATE ITEM 4: AMOUNT _ DO Gov. Code* Seo. 910;2 provides "The claim must be signed .by the claimant SEND NOTICES TO: (Attorney) or by some son on his behalf,." Name and Address of Attorney Clai Signet - _.... Address). Telephone No. Telephone No. (s-lO NOTICE Section 72 of the Penal Code provides: "Every person who, Waith 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 ($1,000); or by both such imprisonment and fine, or by impri66nmentrvin the state prison; by a fine of not exceeding ten thousand-dollars' ($i0,0O0, -or by both such imprisonment and fine. ADDENDUM TO THE CLAIM OF E D C ►� ` (Print your full name) ( 1) Do you use the roadway as part of . a da' ly commute? Yes ( ) No ( ) ( 2) Were you aware that construction would be commencing on the roadway? Yes ( } No ( Y ) ( 3 ) Was an alternate route available? __. . . Yes ( ) No ( ✓ ) ( 4) Did you read about the impending resurfacing in -the local newspaper? Yes ( ) No ( 5) Did you see warning signs advising of loose ,gravel and a 25 mile per hour advisory sign? Yes ( ) No , ( 6) Did the damage result from another vehicle exceeding the 25 mile per hour advisory? Yes ( ) No (7) Did a vehicle traveling in the same direction. and exceeding the 25 -mile. per hour-advisory sign attempt to pass you? Yes ( ) No ( 8) Did a vehicle coming from the opposite direction cause gravel to be thrown ,onto your car? Yes ( ✓ ) No ( ) (9) Was the vehicle located directly in front of you exceeding the speed advisory? Yes ( ) No (✓ ) ( 10.) Did you travel the roadway more than once during the ' resurfacing prior to the damage sustained to your c r? Yes ( ) No ( ) ( 11) Did you obtain the identity of the car relating to questions .6 thru 9? j Yes ( ) No (N ) If yes, please provide identification below: ( 12.)`Ple`ase describe in your own words how the gravel caused damage to your vehicle and the angle the gravel was thrown onto the car, along with the' specific damaged parts on your vehicle. G As —7-19A A>—, 0 A N9 - o v t� (✓1 b U��v�b i+ a� 7T)kt'e '4/J4 o✓ -t 1, � R4 V ; ( �sjP) A .lJLi0- Si 0A� Dry M L9yUl� ry �) r,jJ 69 >✓�� �"�� CS nom.`/ �r> ( 13 ) Were you aware that using the road during the chip seal process might result in damage to your car? No I declare that the above information is true and correct under the penalty of perjury. ' ( Z,,-- g to (Date) ' ^ . . ., / STORE: 150 WINDSHIELDS0/23 DATE: 1 /91 SAN RAMON AMERICA, INC. (R) TIME: 12: 34P11 2157 SAN RAMON VALLEY BLVD. ================= SAN RAMON, CA 94583 QUOTE (510) 838-0888 **************************************** OWNER: MC GEARY, KEVIN QUOTE NO. : 005967 CASH SALE - BAY AREA REQ DATE : 10/23/91 2221 STEVENS CRI---" BLVD CUST # : 10025 SAN JOSE, CA 95128 ` **************************************** MAKE ��" |~ MODEL: YEAR: � `~' ' - - ' | L� � . PART DESCRIPTION QTY QTY AMT NO ORD .'SHIPPED ================================================================================ W653SAAA 1 1 124. 70 LABOR 3 3 45. 00 � ` � ' ` ***TOTAL*** PARTS $124. 70 LABOR $45. 00 KIT $0. 00 SALES TAX $10. 29 GROSS TOTAL $179. 99 - NET TOTAL $179. 99 >>> QUOTE ONLY. NOT VALID FOR MORE THAN 30 DAYS FROM DATE OF REQUEST <<< ~ ' , - ~ . . . ~ � . STORE: 150 WINDSHIELDS DATE: 10/231/4' � / SAN RAMON AMERICA, INC. (R) TIME: 12: 34P 2157 SAN RAMON VALLEY BLVD. SAN RAMON, CA 9450 QUOTE -~~- | (510) 838-0888 ' **************************************** OWNER: MC GEARY, KEVINQUOTE NO. : 00 CASH SALE - BAY AREA REM DATE : 10235A 2221 STEVENS CRK BLVD SAN JOSE, CA 95128 *********************** ************** * | � MAKE �~ MODEL: PART DESCRIPTION OTY QTY AMT NO ORD SHIPPED ' W653SAAA 1 1 124. 70 LABOR 3 3 45. 00 Z� ***TOTAL** PARTS $124. 70 LABOR $45. 00 i KIT $0~ 00 i SALES TAX ! $10. 29 GROSS TOTAL 1 $179. 99 / >>> QUOTE ONLY. NOT VALID FOR MORE THAN 30 DAYS FROM DATE OF REQUEST < | / . / 0 �O v CE �N� � b za , CLAIM REICEIVED BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA p E C 3 1991 Claim Against the County, or District governed by) LSD rq the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT Januaryit ,L11 992 and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $1';:000.;.000..00 Section 913 and 915.4. Please note all "Warnings CLAIMANT: MOORE, Tom ATTORNEY: Carol A. Moor, Esq. Belli, Belli, Brown et al Date received ADDRESS: 574 Pacific Avenue BY DELIVERY TO CLERK ON December 19, 1991 San Francisco, CA 94133 BY MAIL POSTMARKED: December 17, 1991 I. FROM: Clerk of the Board of Supervisors TO: 1County Counsel' Attached is a copy of the above-noted claim. DATED: December 23, 1991 �tIl �eputyLOR, Clerk 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: 2 123 ��� BY: I .� j Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administ t r (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (V< This Claim is rejected in full. ( ) Other: I certify that this 'is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: JAN 14 1992 PHIL BATCHELOR, Clerk, 8y , 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 claimantas l1992 BY: Dated: JAN 1 5 1992 BY: PHIL BATCHELOR by o Deputy Clerk CC: County Counsel County Administrator 1 1 4 6 u # `�ZJ FDEC 1 9 1991 LAW OFFICES OF BELLI, BELLI, BROWN, MONZIONE, FABBRO & ZAKARIA -- CLERK BOARD OF SUPER' MELVIN M. BELLI, SR. , ESQ. CONTRA COSTA C . CAROL A. MOOR, ESQ. 574 Pacific Avenue San Francisco, California 94133 Telephone: (415) 981-1849 Attorneys for Claimant : TOM MOORE CLAIM AGAINST THE COUNTY OF CONTRA COSTA STATE OF CALIFORNIA Claimants' Name: TOM MOORE Claimants' Address: BELLI, BELLI, BROWN, MONZIONE, FABBRO & ZAKARIA CAROL A. MOOR, ESQ. 574 Pacific Avenue San Francisco, California 94133 Telephone: (415) 981-1849 Total Claim Amount: $1, 000, 000 . 00 Address to Which BELLI, BELLI, BROWN, MONZIONE, FABBRO & Notices Are ZAKARIA To Be Sent: MELVIN M. BELLI, SR. , ESQ. CAROL A. MOOR, ESQ. 574 Pacific Avenue San Francisco, California 94133 Telephone: (415) 981-1849 Date of Incident: June 30, 1991 Location of Marsh Creek Road Incident: Walnut Creek, California Description of On or about June 30, 1991, Claimant Incident: was riding his motorcycle at a safe speed along Marsh Creek Road in Contra Costa County. Immediatley travelling over the crest of a hill, the road turned sharply to the right . Claimant was unable to safely execute the turn and lost control of his motorcyle. Claimant went off the road and suffered serious and permanent injuries as a result . The County of Contra Costa, and DOES 1-50 failed to properly own, maintain, design, construct, inspect, warn, repair, and prevent .accidents on Marsh Creek Road and provide adequate warning of the approaching sharp downhill turn in the roadway. The failure of the County of Contra Costa and DOES 1-50 to properly own, maintain, design, construct, inspect, warn, repair, and prevent accidents and provide adequate warning of the approaching sharp downhill turn in the roadway upon which the incident occurred, is careless, reckless, unprofessional, and displays utter incompetence on the part of the County, and DOES 1-50 . This failure is also indicative of negligence and grossly negligent conduct, particularly since this area of road created a dangerous condition to all those known and unknown to pass along this road. Furthermore, The County of Contra Costa and DOES 1-50 are additionally negligent in maintaining a known dangerous condition that could and did result in the foreseeable injuries of claimant . As a result of the accident, Claimant has sustained serious and permanent injuries. Specifically, he has suffered and will continue to suffer from the sustained injuries, including, but not limited to, general damages of pain and suffering as well as special damages and including, but not limited to, medical expenses and lost wages. 1146u - p. 2 SPECIFIC CAUSES OF ACTION 1. Negligence. The County of Contra Costa breached the duty owed to the Claimant by negligently, carelessly and willfully failing to properly own, maintain, design, construct, inspect, repair, warn, prevent accidents and provide warnings on Marsh Creek Road upon which Claimant was travelling at the time of this travesty. As a result of the breach, Claimant was unable to execute the sharp downhill right turn in the road. As a result, Claimant lost control of his motorcycle and went off the road. Claimant sustained financial loss, as well as serious and permanent physical and emotional injuries as a result . Additionally, The County of Contra Costa and DOES 1 - 50 are negligent in maintaining a known dangerous condition that could and did result in the forseeable accident of the claimant. Frequent accidents in this particular area created a dangerous condition to individuals such as the claimant. As a result, Claimant sustained financial loss as well as serious and permanent emotional injuries . 2 . Intentional Infliction of Emotional Distress: The County of Contra Costa and DOES 1 - 50, intentionally failed to properly own, maintain, design, constuct, inspect, repair, warn, prevent accidents on Marsh Creek Road and provide adequate warning on Marsh Creek Road despite having knowledge that such accidents did and had occurred frequently in the past . As a result of the County' s breach, which resulted in the claimant' s injuries, Claimant suffered and will continue to suffer serious and permanent emotional damages. 3 . Negligent Infliction .of Emotional Distress: The County of Contra Costa and DOES 1 - 50, are negligent in failing to properly own, maintain, design, construct, inspect, repair, warn, prevent accidents on Marsh Creek Road, and provide adequate warnings on Marsh Creek Road upon which the incident occurred. The County' s conduct resulted in the Claimants injuries, causing him to suffer serious and permanent emotional damages. 4 . Punitive Damages: Claimants seek punitive damages for the conduct of the County of Contra Costa and DOES 1 - 50, pursuant to Civil Code, Section 3294 . Punitive damages are permitted in the event that the County of Contra Costa and DOES 1 - 50 exceeded the course and scope of their duties . 1146u - p. 3 5. Attorneys' Fees: Claimant seeks attorneys, fees if permitted by law. NAMES OF PUBLIC EMPLOYEES:_ CAUSE OF INJURY OR DAMAGE IF KNOWN: The correct names of DOES 1 - 50 currently are unknown. ITEMIZATION OF DAMAGES: Hospital and Medical Expenses : Currently unknown. Punitive Damages : $500, 000 . 00 General Damages : $500, 000 . 00 DATED: December 12 , 1991, at San Francisco, California BELLI, BELLI, BROWN, MONZIONE, FABBRO & ZAKARIA CAR A. MOOR, ESQ. On behalf of Claimant TOM MOORE 1146u - p. 4 LAW OFFICES OF BELLI,BELLI,BROWN,MONZIONE,FABBRO &ZAKARIA The Belli Building 722 Montgomery Street San Francisco,California 94133 (415)981-1849 Telefax:(415)989-0250 (Temporary Earthquake Address:574 Pacific Avenue,San Francisco,CA 94133) MELVIN M.BELLI,SR. December 16, 1991 BEVERLY HILLS,CA 90212 MELVIN CAESAR BELLI,JR. (213)550-0777 (also Washington,D.C.Bar) 9455 WILSHIRE BOULEVARD RICHARD E.BROWN SUITE 519 PAUL M.MONZIONE FL (also Massachusetts Bar) �— Tebfax:(219)550-7893 STEVEN A.FABBRO SHAMOON ZAKARIA C ��� SACRAMENTO,CA 95814 (also Pakistan and (918)448-1849 Mic Ba) 1001SECOND STREET KEVIN MdEAN I I�/JI Telstax:(415)989-0250 (also New Yok andMassachusetts Bar)RANDALLH.SCARLETT CARMELIMONTEREY JACK P.DOUGHERTY (408)626-1849 CAROL A.MOOR P.O.BOX 7077 THOMASA.MOOREJUNIPEROSTREET PARALEGALS Clerk, Board of Supervisors ROIARD OF SUPERVISORS CARMEL,CA 93921 ()►UTRR COSTA GO. Telefax:(408)624-9098 VALERIESHARON .COHNLAMBERTSON County Of Contra Costa SAN DIEGO,CA SHARON M.CORN SHARON HOLWERDA (619)239-5269 JEAN BELLI,R.N. 651 Pine Street, lst Floor MICDANIEL BIRNBAUM" Martinez , CA 94553 ORANGE CO.,CA (New York Bar) (714)754-1849 KIMBERLY J.MADGEH ANNE MARIE PITOU STOCKTON,CA J.SCOTT PILEGGI Re: Tom Moore v. Contra Costa County (x00)942-1849 JESSICA 0.RHODES GINGER WILSON WASHINGTON,D.C. OF COUNSEL Dear Sir or Madam: BELLI,WEIL,8(30GROZBEAN-7600 1)881AN • JOHN E.HILL 11300 ROCKVILLE PIKE HERBERT RESNER ROCKVILLE,MD 20852 JETTIE P.SELVIG Telefax:(301)994-0887 DANIEL A.STENSON Enclosed please find original and copy of Claim CHARLES A. SAM VORTY DecUIR against the County of Contra Costa. Would you please date stamp the copy and return it to us in the envelope provided for that purpose. Thank you for your assistance in this matter. Very truly yours, jeua g, CAROL A. MOOR CAM:gp: 0157n Enclosures 2-3 A > UU V)cn CC LU ffi U �� vs r� 1 SCS y a 1; Lr k-1 tom! G' V. `a UA !a :. d N Ct+ � cin W � � Amo N m�su o � a a W , co a w as .. I. Or b CLAIM RECEIVED BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA IDEC � 1991 Claim Against the County, or District governed by) BO RD ACT`'IO the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT January LWNVcg^NSEL and Board Action.. All Section references are to ) The copy of this document mailed to you is your no ice'of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unspecified Section 913 and 915.4. Please note all "Warnings". CLAIMANT: MULROONEY, Shannon, and David Mulrooney, a Minor ATTORNEY: Terence D. Broughton Law Office Date received ADDRESS: 7080 Donlon Way, Suite 122 BY DELIVERY TO CLERK ON December 18, 1991 Dublin, CA 94568 BY MAIL POSTMARKED: Hand Delivered I. FROM: Clerk of the Board of Supervisors TO: (County'Counself Attached is a copy of the above-noted claim. Q4 DATED: December 23� BY: D1991 PpHHIL BATCHELOR, Clerk �GIJLI ,Ili eputy 11. FROM: County Counsel TO: Clerk of the Board of Supervisors (`'�j) This claim complies substantially-with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: �2 23 `�� 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 (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. 0 Dated: JAN 14 1992 PHIL BATCHELOR, Clerk, By (3 , 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: JAN 15 1992 BY: PHIL BATCHELOR by Ll> ,neputy Clerk CC: County Counsel County Administrator 1 TERENCE D. BROUGHTON, 0114252 LAW OFFICES OF TERENCE D. BROUGHTON RECEIVED 2 7080 Donlon- Way, Suite 122 d - Dublin, California 94568 3 (510 ) 829-9044 DEC 18 1 991 ?.4Attorney for Claimants CL=ER80ARDOFSUPERVlBpl1$ CONTRA OM CO 5 6 7 CLAIM FOR DAMAGES AGAINST COUNTY OF CONTRA COSTA 8 9 To: Phil Batchelor County of Contra Costa 10 651 Pine Street Martinez, California 94553 11 12 Claimant' s Name: Shannon Mulrooney 13 Shawn David Mulrooney, A Minor 14 Claimants ' Address and 742 North N Street Telephone Number: Livermore, CA 94550 15 (510 ) 606-8324 16 Address to Which Notices TERENCE D. BROUGHTON Are to be Sent: LAW OFFICES OF TERENCE D. 17 BROUGHTON 7080 Donlon Way, Suite 122 18 Dublin, California 94568 (510 ) 829-9044 19 Amount of Claim: Jurisdiction is within the 20 Superior Court of the State of California 21 Date Claim Accrued: June 21, 1991 22 Place Claim Accrued : Tassajara Road north of mileage post marker 2,71 at the county 23 line of Alameda County and Contra 24 Costa County. 25 Circumstances of Claim: On said date and time, ANTHONY FRANCIS MULROONEY was driving southbound at or near said 26 location. Said county negli- gently designed, constructed, 27 maintained and failed to care 28 I for said highway, as well as placed or caused to be placed 2 hazards adjacent to said highway. Claimants allege that 3 because of its negligent design, construction, maintenance and 4 care of said highway, as well as placing , or causing to be placed 5 hazards adjacent to. s. aid highway, the highway cons'*tituted, a 6 dangerous condition on public property. 7 See California Highway Patrol 8 Report 6-94 attached hereto and incorporated by this reference. 9 'IDamages: ANTHONY FRANCIS MULROONEY lost 10 his life as a result of said county' s negligence as more 11 specifically set forth herein. SHANNON MULROONEY and SHAWN DAVID 12 MULROONEY, the wife and minor son of the decedent respectively, 13 have been damaged and pray for damages for loss of love, 14 comfort, companionship, society affection, solace, moral support; 15 direct pecuniary loss; loss of services, advice or training; 16 and out of pocket expenses as a result of decedent' s death 17 Zes t i m estim ed to date at $25,000. 18 Dated : December 19, 1991 19 T ERENCE D. BROUGHTON, Atto ey 20 for Claimants 21 22 23 24 25 26 27 28 'AYR Of dkUFoRNu 'RAFFIC COLLISION REPORT PEDAL CONOMOME MuMBtR HIT[RUN CTTT UI JUDICIAL OIBTRK7T LOCAL AtPORf NUMBER NJU tD FELONY NUMBER HET t RLN COUNTY REPORTING DISTRICT BEAT '1 gLLED MISQ. COLLISION OCCURRED ON 160. DAY YEAR TIME(1100) NCIC* OFFlCEq L O. p ___ =r:a Tri f��=--_� (: (c=1 _� �' MILEPOST INFORMATION DAY OF WEEK TOW AWAY PHOTOGRAPHS BY: N U 113 F£ETt+t*tn N OF r�1�tit �,,.. w'�-^ S M T W TOS QYE. ON, `5�' � o 2)1.:-% 1NTSRSECTION WITH STAT[HWY REL. QOR! �- FtET/Wtl! 5 OF G.C3, G 4�..GJt..1 n+.iT�'1` I—l N OYn ®NO [(NONE PARTY ORIVER'B LICENSE NUMBER STATE CLASS SAFETY VSK YEAR MAKE/MODELI COLOR s"ll NUMBER STATE EOuI►, t DRIVER NAM[(FIRST,MIDDLE,LAST) . • • • . • • • • • • • • • • • • • . . . . . . . . . . L»1 ^?T4 7 L P-oo N E V PEOETREET ADDRESS OWNER'S NAME aSAME AS ORIVER IWAN ❑ —}`AZ OARK[D CITY I STAT[I LP OWNERS AOORESS ©SAME AS ORN[R t£HCLE BICY• SE% HNA [YES HtIGHT WEIOHT BIRTHDATE MACE 018POSITIONOFVEMCL[ONORO[ASOP: ©OFFICER ❑DRIVER ❑OTHER CUS1 Mo. I DAY ( YEAR P�ELru P4V S-1 �S ar' o OTHER (H/GME PHONr}E BUSINESS PHONE PRIOR MECHANICAL OEFECTS: NONE APPARENT® REF[R TO NARRATIVE ❑ \ I t)`.,;(�('-I(,�L„a„�t\.1 I N (� CHP USE ONLY DESCRISE VENCLE DAMAO[ SNAG[IN DAMAOED AREA IN9URANC[CARRIER POLICY NUMBER VEHICLE TYPEGUNK, []NONE OMINOR ❑MOO. QMAJOR ❑TOTAL TRAVEL 10"ITREKTORNIGHWAY uLYT PCF _ / ICC[] S Ta�,�.r>JAG RCh . 5v ��1. ;j_ ray Cl CN 0 PARTY DRIVER'S LICENSE NUMBER STATE CLASS SAFETY VAN.YEAR MAKE I MODEL/COLOR LOCENSK NUMBER STATE 2 Eoup, ORIVER NAME(FIRST.MIDDLE,LAST) • • • • • • • • • • • • • • • • . . • • • . P[OM STRUT ADDRESS OWNER'SNAME ❑SAME AS DRIVER TRIAN El "AAKEOCITY I STATS I ZIP OWNER'S ADDRESS El AS DRIV[R £HICLE Cl :11CY• SEX HAIR [VES HEIGHT WEIGH SIMOATE RACE DISPOSITION OF V[HICLE ON ORDERS Of: OFFICER ❑DRIVER []OTHER :LIST MO. 1# DAY = YEAR ❑ i i 7THER HOME PHONE BUSINESS PHONE (/ PRIOR MECNANCAt'D[fE NON[APPARENT REFER TO NARRATIVE❑ El \ CMP USE ANLY DEBCRItE VEMCL[DAMAGE SHADE N DAMAGED AREA INSURANCE CARRIER POUCY NUMBER VEHICLE TYPOUNK. NONE OMINOR 0M00. MAJOR []TOTAL DIR.Of ON STREET OR HIGHWAYSPEED PCF ICC TRAVEL LIMIT PtlC Q CMP❑ ARTY DRIVER'S LICENSE NUMBER STATE A$8 I 4FETY VEK YEARMAKE/MOOEL/COLOR LICENSE NUMBER STATE �y E P. ` AjI'VaER NAME(FIRST,MIDDLE,LAST) >EOE3 STREET ADORES* OWNER'SNAME []SAME AS OMVtR TR•AN Cl ',►R%£D CITY I STATE I ZIP / OWNER'$ADDRESS OSAMS AS DRIVER JIMCLE ./'/ 4 ❑ f ILC❑Y• SEX HAIR EYES HA16HT WEIGHT MO. BI OIYA� YEAR' RACE 018POSITIONOFVEMCLEONOROERSOF: OOFFICER ❑DRIVER OTHER : ST)THEM HOME PHONE J SUSINEBS PHONE PRIOR MECHANICAL DEFECTS: NONt APPAAtNTE] REFER TO NMRATIVEE] ❑ { � t } CHP USE ONLY PESCRIS[VEHCLE DAMAGE SHADE IN DAMAGED AREA INSUURRAANNCCCARRISM POUCY NUMBER VEHICLE TYPE / 0700. OMAJOUNK. El R OR OTOTAL VIR`0 ON STREET OR HIGHWAY UMe PCF ICC CJ TRAVLCHP13 NAMV DISPATCH NOTIFIED IREVIEWER S—NAME I OATEREVIEWEO �\ , 1=. •✓�J 1 i\ }L ?�o MYES E3NO d NIA �/ r/,r.4F� ^ n q 1 ;+P 555 PAGE 1 (R*V 148) OPI 042 88 48687 STATE OfiCALIFORNIA, JUL i UIUA ' TRAFFIC gOLLISION CODING PAGE Z—' 5;rE OF CFL_U5i_0N_- nkit(2400) OEM NMAIIIIII e 7 4�e Mo. (0 DAY ;L-I YEAR 411 ;k_0 • JOWNER�NAMEI ADDRESS NOTIFIED PROPESTY V- M 0,-,QA -1 Ll`A 0YES []NO DAMAGEOESCRIFTION OF DAMAGE _f\'j c- SEATING POSITION SAFETY EQUIPMENT EJECTED FROM VEHICLE OCCUPANTS L-AIR SAO DEPLOYED m I C BICYCLE-HELMET 0-NOT EJECTED A-NONE IN VEHICLE M-AIR BAG 140T DEPLOYED 8-UNKNOWN NDRIVER 1-FULLY EJECTED :OTHER C-LAP BELT USED P NOT REQUIRED V_"0 2-PARTIALLY EJECTED I-DRIVER 0-LAP BELT NOT USED W-YES 3-UNKNOWN 1 2 3 2 TO 6-PASSENGERS E-SHOULDER HARNESS USED PASSENGER 4 5 6 7-STATION WAGON REAR F-SHOULDER HARNESS NOT USED CHILD RESTRAINT 8:REAR OCC.TRK OR VAN G-LAP I SHOULDER HARNESS USED 0-IN VEHICLE USED x:N0 9 POSITION UNKNOWN H-LAP I SHOULDER HARNESS NOT USED R-IN VEHICLE NOT USED Y YES 7 O-OTHER J-PASSIVE RESTRAINT USED S-IN VEHICLE USE UNKNOWN K-PASSIVE RESTRAINT NOT USED T-IN VEHICLE IMPROPER USE U-NONE IN VEHICLE ITEMS MARKED BELOW FOLLOWED BY AN ASTERISK(-)SHOULD BE EXPLAINED IN THE NARRATIVE. PRIMARY COLLISION FACTOR MOVEMENT PRECEDING LIST NUMBER (o) OF PARTY AT FAULT TRAFFIC CONTROL DEVICES 1 2 3 TYPE OF VEHICLE 1 2 3 COLLISION M I A VC SECTION VIOLATED: C, 0 JCONROLSFUNCTIONING APASSENGE"AR/STATION WAGON ASTOPPED ayrs ATI O!o. B CONTROLS NOT FUNCTIONING• B PASSENGER CAR W/TRAILER B PROCEEDING STRAIGHT 0 BOTHER IMPROPER DRIVING*: C CONTROLS OBSCURED C MOTORCYCLE/SCOOTER C RAN OFF ROAD )<D No CONTROLS PRESENT/FACTOR• D PICKUP OR PANEL TRUCK D MAKING RIGHT TURN C OTHER THAN DRIVER- TYPE OF COLLISION E PICKUP/PANEL TRUCK W/TRAILER E MAKING LEFT TURN D UNKNOWN- _7HEAO-ON F_TR_UCK OR TRUCK TRACTOR F MAKING U TURN 7-E FELL ASLEEP 113 SIDESWIPE -5'TRUCK/TRUCK TRACTOR W/TRLR. GBACKING WEATHER( MARK I TO 2 ITEMS) IC REAR END HSkH�LBUS SLOWING I STOPPING D BROADSIDE I OTHER BUS I PASSING OTHER VEHICLE X ACLEAR E HIT OBJECT J EMERGENCY VEHICLE J CHANGING LANES B CLOUDY 'K F OVERTURNED K HIGHWAY CONST.EQUIPMENT K PARKING MANEUVER C RAINING G VEHICLE I PEDESTRIAN L RECYCLE L ENTERING TRAFFIC D SP40VANG TTOTHER MOTHER VEHICLE MOTHER UNSAFE TURNING E FOG/VISIBILITY FT. MOTOR VEHICLE INVOLVED WITH IN PEDaTRIAN N XING INTO OPPOSING LANE- IF OTHER X ANON-COLLISION MED OPARKED IG WIND B PEDESTRIAN I P MERGING LIGHTING C OTHER MOTOR VEHICLE I 10TRAVELING WRONG WAY X A DAYLIGHT D MOTOR VEHICLE ON OTHER ROADWAY 2 OTHER ASSOCIATED FACTOR(S) P-7C­ ROTHER-: DP_\ ,\:�, B DUSK-DAWN E PARKED MOTOR VEHICLE 1 1 3 (MARK I TO 2 ITEMS) C DARK-STREET LIGHTS FTRAIN Avc orc"O"vlOLA"ON CITED D DARK-NO STREET LIGHTS G BICYCLE 0YES E DARK-STREET LIGHTS NOT ANIMAL: a— H B's"ON'LAnON: CITED FUNCTIONING YES ROADWAY SURFACE Ej[3NO SOBRIETY-DRUG ADRY FIXED OBJECT: CVC SECnON VIOLATION: CITED 1 2 3 PHYSICAL E3YES (MARK I TO 2 ITEMS) B WET OTHER OBJECT: c3mO 1 1 1 C SNOWY-ICY 1) AHAD NOT BEEN DRINKING D SLIPPERY(MUDDY,OILY,ETC.I E VISION OBSCUREMENT: x B H13D-UNDER INFLUENCE F INATTENTION lHSO-NOT UNDER INFLUENCE ROADWAY CONDITIONS) UH80-IMPAIRMENT UNKNOWN (MARK I TO 2 ITEMS) PEDESTRIAN'S INVOLVED G STOP&GO TRAFFIC E UNDER DRUG INFLUENCE X A NO PEDESTRIAN INVOLVED I IH ENTERING/LEAVING RAMP F IMPAIRMENT-PHYSICAL' A HOLES,DEEP RUT- CROSSING IN CROSSWALK PREVIOUS COLLISION IMPAIRMENT NOT KNOWN B LOOSE MATERIAL ON RDA AT INTERSECTION J UNFAMILIAR WITH ROAD NOTAPPUCABLE C OBSTRUCTION ON ROADWAY' K DEFECTIVE VER EQUIP.: CITED CROSSING IN CROSSWALK-NOT ODYES I I SLEEPY I FATIGUED D CONSTRUCTION.REPAIR ZONE C AT INTERSECTION ❑ SPECIAL INFORMATION ROADWAY' B E REDUCED ROADWAY MOTH I ID CROSSING-NOT IN CROSSWALK L UNINVOLVED VEHICLE AHAZCRDOUS MATERIAL lF FLOODED• JE IN ROAD-INCLUDES SHOULDER. LILM_OTHER' G OTHER-: NOT IN ROAD I IN NONE APPARENT XHNOUNUSUAL CONOITIONi t_ IG APPROACHING t LEAVING SCHOOL BUS I JORUNAWAYVEHICLE SKETCH MASsa:�-AtLrA 7� MISCELLANEOUS A 7,1. TIE Now" Hdiqtrs Count- Juva':� Ca"rans Oak P.D. _._..Ther a JNJURD J WITNESSES / PASSENIGUS PAGE DATE OP COLLISION 71ME(2400) NCIC NUMBER OFFICERI.O. t NUMBER ,If EXTENT OF INJURY( "X" ONE) INJURED WAS IT' ONE ) WITNESS PASSENGER AOE SEX PARTY SEAT SAFETY ONLY COMPLAINT EJECTED ,FATAL SEVERE OTHER VISIBLE OF PAJN DRIVER PASS NUMBER POS. EOUIP. INJURY INJURY INJURY PED. -S=. ONLY 0 0 NAME I O.O.S.I ADDRESS TELEPHONE - Pkr-i—tlAor'j`t h' "U L P-jr>(-))\j Z\-f Sta N.L. (INJURED ONLY)TRANSPORTED BY: TAKEN TO: DESCRIBE INJURIES VICTIM OF VIOLENT CRIME NOTIFIED u N ❑ NAME I O.O.B.I ADDRESS TELEPHONE N,\c-X-- NkoLA0-P,--1 --1 L4140 CAkS (INJURED ONLY)TRANSPORTED BY: TAKEN TO: DESCRIBE INJURIES 0 VICTIM OF VIOLENT CRIME NOTIFIED 1 -5eltd El 1 01 0 1 0 10 1 El IQ I El El I — I — 1 —1 NAME/D.0,9.I ADDRESS TELEPHONE 7r-a-t--x i,s(o 1 (INJURED ONLY)TRANSPORTED BY: TAKEN TO: ,DESCRIBE INJURIES ❑ VICTIM OF VIOLENT CRIME NOTIFIED D# ❑ El El El El Q Q Q NAME 10.0.13.1 ADDRESS TELEPHONE VNJUAEO ONLY)TRANSPORTED BY: TAKEN TO: DESCRIBE INJURIES 0 VIC71M OF VIOLENT CRIME NOTIFIED El# o o o I r-1 I o I o I o lol I I I NAME/O.O.B.I ADDRESS o TELEPHONE (INJURED ONLY)TRANSPORTED BY: TAKEN TO: DESCRIBE INJURIES VICTIM OF VIOLENT CRIME NOTIFIED El 11:11 0 10 1 1 1 1 NAME I D,Q.L I ADOAESS TELEPHONE INJURED ONLY)TRANSPORTED BY: TAKEN TO: ZESCRIBE INJURIES VICTIM OlkVIOLENT CRIME NOTIFIED PAEPARIER S NAME I.D.NUM OIERIMO. DAY YEAR REVIEWERSNAMIR MO. DAY YEA CHP 555-Page 3(Rev. 7-87) OPI 042 87 43637 rAG I UAL UTAUHHivl EADR GATE OF COLLI".. TIME } NGIG NUMBRR Or►ICER' NUM96p M C lq 7 O, '�/ • DAY Z I Y R. / 1 � .�-V ~3 /U /� �✓ � '-` ALL MEASUREMENTS ARE APPROXIMATE AND NOT TO SCALE UNLESS STATED (SCALE • 19'—x'•- In`--}4—f'lo' 'fit—.2'• i til. nil3 k 1 '7y4o TASSaTFl�+�RG, iI i� li © K pa-1vry'r c co-1ve4jaY I I� I' y i x i DRAWN BY I.D,NUMBER MO. DAY YR, REVIEWERS NAME MO. OAY YR, CHP 555—Page 4 IRev II.85)OPI 042 . ` �D ' ' 'E�F CALIFORNA ♦ �r•.� ARRATIVE/SUPPLEMENTALPAGE C.v ~ATE OFINCIDENT/OGCURENGE TIME(2.00) - NCIC NUMBER OFFICER LD. NUMBER TYPE SUPPLEMENTAL(-X"APPLICABLE) . NARRATIVE COLLISION REPORT a BA UPDATE ❑ FATAL ❑ NIT d RUN UPDATE ❑ SUPPLEMENTAL Q OTHER: ❑ HAZARDOUS MATERIALSElSCHOOLSUS ❑ OTHER: :7r tCOLIN TY/JUOICALO#STRICT REPORTING DISTRSCTJBEAt CITATIOR NUMBER iN-41 G I to t_a I Puce. 3 9 v ! a- -s .CGAT ION/SU&IECT STATE HIGHWAY RELATED YES NO ? ,�.c �v`,� ra. c�� �.. �=~ i=,)� �� ��t�e-�1v �-� M"ZC7aQ_ IT.j-rtJL)7 3. Tom',' . ; a1._YA Eta. Si or= T"t-i� Com,. �cz. c�u,vT`f LIIy YZII t't 7 - - 7. t_tr t=" - PN-a I�.C, -Wi2 �.4�sv _ raa 1 ,�f::� c.t NkaTl0r'..i Mir :.0t?�-tv.>;\4\ 1 9. Lore : L )rvG UC= qlv ;,c, C.) k.- _tt t �~( C-Li r2.P ( T T L-t�Co i tt�)til 1 IAC2rJ .>> r l `! C 2V��,� tC' \ l �( i t� Tt-it� -I. " N (?0. �A(L1 v ! �M.a'4..r:_:.aarv,=�"! � `•lvr� � \-cac���:- G �A�i�-.� _...`Tt .1 1�� \�nai� � `i= :1. »Nim=L cam,= a t1t,v Intl 1pt' N) w A.' 'S W3T (L)Ul OLS-1=C.�tCaLV ))V i'1-1 IV11� SAN 7. V-1 5 La 7-0 1-7's . Yarar� i?o ,-""t-i �Lt�CS (3`t ov�'fZ.i u2.r�t rVG TN1=.. wttv�S1-kt l.t� wta. � A r��T CAL C i 32. !"C ARER'S NAME I,O.NUMBER MONTHt OAY{YEARREVIEWER'SNAME MONTHfOAYtY AR L ,Y \ Lv(..3 S77 10 (0. Lo- �-I-C,1 'P 556(Rev.7.87)OPI 042 uap•,a.weon♦unna.p.,•e 88 48641 STATE OF CALIFORNIA NARRATNE/SUPPLEMENTAL DATE Of INCIDENT t OCCURIENCE 7E42400) NCICNUMSER OFFICEA4.6 NUMBER ;L\ c) 39 0 I I c, 'X'ONE 'X*ONE TYPE SUPPLEMENTAL(-X-APPLICABLE) NARRATIVE COLLISION REPORT BA UPOATE FATAL Fl HIT&RUN UPOATE SUPPLEMENTAL OTHER: HAZARDOUS MATERIALS SCHOOLBUS OTHER: 10 1:1 CITY I CC UNTY/J�DICAL OISTRICT REPORTING OISTRICT I BEAT CITATION NUK46ER UrQINCA at-A, I k LaP, STATE HIGHWAY RELATED LOCATION tSUaJECT YES Eg NO u-Lk 2. 3. V-'I A a-c�1\1 I\j c 1(050 �-kes, 4. �Q VA i\j NI,6 k(Z 1�-o pA'F-(LQ 6. 7. 8. 9. 14 10. C4- 12. s V3 ZZ i�-A $\,-I S PNI\.l 0 Q>iE:Et- f�,a TM-E-S) \j- 13. 7�-\2� 14, is. 7s t 16. 17, rQ ZI-A 0-\ 18, 19. 1 T-,a �A�M V,i A Z 20. \j (zu V\j 21 -71 c- HI1ZL —t �-A iF- �7-= ',,N�A aQL'Z 22. '(-V',A\--`:I —, �-k i7= S'I4 c>u L. 23. -T-Z:L e-D?�A cs VQ - I 24. 1 %A 25. �Z i:".Ll--)CI c>\i c--=-f)—<—o p—tz-Yz!c:—k F—li) C= I/,- —, % i\j 7a kA t;:- .26. r-,�Nj Z S o\j lZ CZ-Vu I 1-,,i G VQ-I q-:f�- p-z Lf:�,,r a i 714.r--, 14 CZ 2T 0 ki-Z,E P-,,) E-I I� 1=11 t Y---L-,, i,,-x\�l Pl.1 \J- \ \A�A 28. r-N-j OTL-Q \4,r,�G k Cl . (LE-1) 29. 1:� E--'- —\ o 7-1--4 a 's\4 C.) iE .-7-0 30. 31. 32. PREPARERS=E 11,0-NUMBER_ MONTHIDAY/YEAR SNAME CHP 556 (Rev. 7-87) OPI 042 88 48641 nTrFCAUiO WA ► - pj �A�RXTN, / UPPLEMENTAL PAGE C3 .ATEOF INCIDENT/O. CCORENCE TIME(2400) NCICNUMSER OFFICERI.O. NUMBER 1.4 - :1 _g1 1 S�o �',� O I og��a C C NE 'X'ONE TYPE SUPPLEMENTAL('X"APPLICABLE) aNARRATIVE it COLLISION REPORT Q SAUPDATE FATAL ❑ HIT BRUN UPDATE SUPPLEMENTAL ❑ OTHER: ❑ HAZARDOUSMATERIAl9 a SCHOOLBUS ❑ OTHER: :ITY/COU NTYIJUDICALDISTRICT REPORTING['STRICT I BEAT CITATION NUMBER I-i 'JCATION/SUBJECT STATE HIGHWAY RELATED . YES NO 1. w I T'I\l 4. # �- _u(=' (L't';y�.I b 2 \I\i`!= � rJ1`•., ri SJ1�, � t T 1- ] (. �i .H_.r i� , ?�+ 3. -1� � - Ni= `�=;.T 1]_\ `;�tv� f' ]c�1�..1t_'~ 1, w-,;L. -ZZ.I. AZ,-7u 4. 714 HA (ka7 i T1�C `rc�(1 5. n_-\ -A is P, \ZC�_�. _1� P-1 vel A� TP U�L\N G . r C'L`r�/' 'T/�'T IE---1 T-1A�: - l A' fa C-vu I-)L 7. sloes GL w.. , w-� 8. (_ i; \ F4 FM T�T u�� A V--\� 9. Lt� \/c C 10. V-I Uvt T%�-,� �� ��\�` 1r.1 T"1-\`%_ N\i�., �,/`, .V�_ W -.?- 12. LatCa�JEk--,) rl_G l P\IN-3r1) C-/n..I`\ F 13, ,�2 c A P)•s A _ �..� \ tom_": �_" �, F.. ' 15 w- o� _r)v \� N� N` r %,(vrV 16. 17. 7ao-= 18. (D. �� v �� sem_. P-\ I-.0t_Lc; NjE`l pP--\t\►k A NJ P�Lc--o c- 19. 19. •i C 'v i� �2�\ ice. 20. A. rvu I��t�tvtT. 23. \4-\ \nt r- T R_P'v EE-L-� N G S1 P o lv �' `. /�Tn t2�. RD, I (LO Y, . o 2d• PA2 N VQ 111✓Iv __nLJ Tj 1�-1 ° /� t' yr 1.I�i v C 1 c_(�: t- 25. 25. 26. cb v N47-1z) T l-1.G V 2rnv-L. 1-1/��(�1 L V- i i)2r^ u s=I� C t� C�I� -7-1-1 17- 27. -R n,i:- _ ' !-lc.�\..1 L-,- t^) -- \-rJt -t Li - 128. 1_E\= -7-A Z1-13 C����1� 'tz] '�"HC 12�G�T ov i���'N_r,:��i\ )v 6 29. Lwu� �N v -\ To C(vTi2 A I� n ,� �� �>� 11� . - r.� v . I 30. P-\1 Lc�1-- ;v v 31. 1 ry 32. (ti TH a L ry 1-..- A)V 1 l 'NEARER'$NAME I.D.NUMBER M0N1HlDAY/YEAR REVIEWER'SNAME MONTHIOAY/YEAR AP 556 (Rev.7-87)OPI 042 u»pwrouAwoonwnua.pele4 88 48641 TATE FCALiFpgNIA �iA�RATIVE/SUPPLEMENTAL. 0 PAGE.W GATE OF INCIDENT tOCC`URENGE IME NCIC NUMBER ICER I.D. NUMBER T 'X'ONE - 'X'ONE TYPE SUPPLEMENTAL(-X"APPLICABLE) NARRATIVED- COLLISION REPORT Q BAUPDATE F] FATAL +❑- HIT B RUN UPDATE SUPPLEMENTAL ' 3 OTHER: ElHAZARDOUS MATERIALS El SCHOOLBUS y y OTHER: CITY IY�Y ICOUNTY/JUDICAL DIS TRICT `I IREPORT)""'T RiCT t BEAT CITATtONNUMBER v['tO t c..Z. LOCATION/SUBJECT STATE HIGHWAY RELATED YES NO 1. c�c= -z-�.�;�'r���,�. •_r �t� , ��-t v..ir" t.-�cr.�.�r i� �,�...��i��.�+;� t� 2. (IF: ry 1 1a,7 g-- t G tea i\.1 ZL 4. 5. P6i gJT- t>iF= I t�tpr�CST' r 6, oc-A i C=t ra Y T fi•a.t7, W 7. ��i�(� (�I�•.L�� f-w. 1�( o"e.. i ', _ , L1ca (�� t�ie�- �„ , t� 8. 1'o s: i \! „1 U�dt_f2Tl i(L�� tri l ta.-L"C j[ Ya\�1�1�1�X. T. V.i{t�4"= �(-1•a 9. E:((T-C) 10. too 'S t=;;c".^.t?l.t \ �t `i 1�N`( c >_. E`.v t O 11. 12. lrt�'ox�� t�ai� tv -c't �rt 13. -1 MULA.c.> "iEE\4 G 0c-10_ of=" r L,.a P L .\-A ez t i',CvC�� 14. t. �'.t tLvC> (1-G ,u. t-�1 a 1oILc__„ti;! •-AL TO lZE, ' - \/\.!E ) 7-- c•:.> Vt7(?- 15. ._(715. 16. 5� t�,L s l l�c�Lti� �/ - 1 , S ` : vv ._ N c�`r Ya t�fi t tti 11`T t' � _1) OU 17. 7-o t�-1 t N r' cti1 CCS 1•'x.3 mac.i c>v 1 t� i=1 L��0N-A "T`47 18. "T t! �Tu P- c.,C= -T I-1 \n.t P,.: C TP•i:.,L-I N t I T"cs 19. T"t-t i (l. -Ji- 20. ,. 21. �.T 2 c cot -t C r-o-A 0 i 22. t�l�/s. t .:� �`�,t�•tw.r - rur- 7- r=L.r._.. t -;L,. t r., OL-A I rr t,v G 23. F-A-7 A L NJ Ull(Lt c. 24. 25. C.ick t= 26. 1A\-A-9-00,1-1 c nu. l-1 t -t 1 C t3" t r.j ni v t o l.-,O,'k I c� Iv o 27. Z VS:i- Cor ti "J.c.. 13 0-k\J I r t Ci) tnj t-A x),--' t t r-i I)iFE p . t H r= i r,3 F7Lu E-E)\J C..t- C)7- 28. r=tly A- -C-c>1- OIL-1,c 1-1)"' v iEE7Z�CaF ,tom w L, = CS2t�lt iG ttv c>xt tom;AL1 o j a t~CI V- I - o 2 t(=i v k=l T{-t G R4 A.t��rr�.'! t r l V i o L�i,!�IU 30. t>t= 72-7-tv'l v,C- . 31. Ttk:=. Fz:,(10v vrc>i,..,raTtnty AL2= t t OLV -rHi c>oo 32. oT= e>1-t0t-1C- Q>EVC,-zG F-P-`I,TT IVB PREPAREPSNAM 11.0.NUMBER MONiNt DAY/YEAR REVI £R'S NAME MONTH/DAYIYEAR Ion,-1 C. Co - at-g1 CHP 556(Rev. 7.87) OPI 042 uwp•nwaw•onaunueapaTee 88 48641 .7 &XTIVESUPPLEMENTAL C) PAGE TIME(2 NUMBER FFICERI.D. NUMBER c> -'rEOFINCIDENTIOC6URENCE 4" mclo 10 1 -c�( I I (.".E 'X'ONE TYPE SUPPLEMENTAL(-X'APPLICARLE) NARRATIVE COLLISION REPORT O BA UPDATE ❑ FATAL a HIT&RUN UPOATE SUPPLEMENTAL OTHER: ❑ HAZARDOUSMATERIALSI' O SCHOOLBUS ❑ OTHER: TY I COUNTYIJUDICAL DISTRICT REPORTING DISTRICT/BEATCITATION NUMBER -)rQ I NJ c-I C, 'CATIONISUSJFCT STATE HIGHWAY RELATED 171 YES NO 1. F—V I f:>�E[',i c-1^ 1 ry L tC/--T- 1,J GI, V w 1 VQ A S 11-4 CL Czi,ALA\j;EL 2. 3. 4. Yat 1�1T�Llt�lAt� 5. c fz�r'l \00 o--r -7-(-) t-..c�vj w %-T-tA -6. -o rj I 7. 8. P.Ecc--z, 9. ty F- 0. i. -2. 14. 15. 06. 17. 18. ,9. 3. i26. I 27. !28. 29. 11. �EPARERSNAME En lNTH,'llY,YlAl NAM MONTHOOAYIYEAA (.0-- ;L.\ _ IREVIEWFRSN 71 c. T 7 'HP 558(Rev. 7-87)OPI 042 88 48641 CLAIM RECEIVED BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ''. DEC ' 3 1991 Claim Against the County, or District governed by) BO ACTION the Board of Supervisors, Routing Endorsements, } NOTICE TO CLAIMANT January�4W, F 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: $975.00 Section 913 and 915.4. Please note all "Warnings". CLAIMANT: WILLIAMS, Monica L. ATTORNEY: Date received ADDRESS: 329 S. 24th Street BY DELIVERY TO CLERK ON December 18, 1991 Richmond CA 94804 BY MAIL POSTMARKED: Via Transmittal I. FROM: Clerk of the Board of Supervisors TO: County_Counse:l Attached is a copy of the above-noted claim. gg DATED: December 23, 1991 RYIL DeputyLOR, Clerk II1.. FROM: County Counsel TO: Clerk of the Board of Supervisors �L. ) 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: A 0BY: PL 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: JAN 14 1992 PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. AFFIDAVIT Of MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. A 'Dated: JAN 15 1992 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator ,claire 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, aetion 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. h; RE: Claim By ) Reserved for Clerk's filing stamp j RECEIVE® ) - k1 ca- Against the County of Contra Costa ) DEC 18 1991 or ) District) CLERK BOARD OF SUPERVISORS Fill in. name ) : _ a . CONTRA COSTA CO. ` The undersigned-claimant hereby makes clad agains� the County of Contra Costa or the above-named District in the sum of $ 7i_ and in support of this claim represents as follows: N____--__-__ 1. When did the damage or injury occur? (Give exact date and hour) __-�r---------------- ------------------- 2.: Where did the damage or injury occur.? (Include city and county) y -3 3 __e sham . . Lam. : CA� 3. . How, did the damage or injury occur? (Give full details; use .extra paper if required) 4. What particular act or. omission 'on the part of coup or d' tr.ict officers, servants or employees caused the injury or. damage? (over) 4 r 5. What are the names of county or district officers, servants or- employees causing, . the damage or injury? --C ------------------------- ----- --------=----- ------ 5. What damage or injuries do you'cla`a resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. ---N---------N-N----------------------N--_----N..-------N----------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) $. Names and addresses of, witnesses, dodos and hospitals. --------- -------- --- ------ -- -------------------------------------- 9• List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT - Gov. Code Sec. 910.2 provides: "The claim_must be signed by the claimant SEND NOTICES1-T0,':;. or by some erson on his behalf." Name and Addressof Attorney Claimant's Signature Addr s 4�f>v5G Telephone No. Telephone No 73.17 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. r - PARTEE CONSTRUCTION J Page No. of Pages ' Commercial • Residential 1738 Chestnut Street PROPOSAL BERKELEY, CALIFORNIA 94702 In the State of California: Contractors are (415) 649-0429 required by law to be licensed and regulated by the Lic. No. 548712 Contractors'State License Board.Any questions concerning a contractor may be referred to the Submitted .... - ........................................ Registrar of the board whose address is: To: ...................... Contractors' State License Board P.O. Box 26000, Sacramento, CA 95826 JOB NAME/NO. �j JO OCATION PH NE JDATE ARCHITECT DATE OF PLANS we hereby submit specifications and estimates for: .............._............... .......................-.......... L_e. ......_C.or ctie_ ................. ..._Gc ..............c1..Cx-...-n..._e,`F... ..... ....' .e._P_ �._!r .........W0_tz.c�.....................-................................---------- .................1._r...... ..................................................................................................................-................................ ....... .........................................................................._..........._--------------------------------------...__-----------------------.._.._------------.._ ........................................................................ .......................... .................................................................................................................................................................. ........................- ......................... ............._.-._.....---................-.._-_.................._............................_.... ........................ ........................-.......................... .................................................................................................................................................... ............................ ....................................................... .................... .... ................................................................... .......................... .......................... ....................-..._...._................... ................................................................................................................................................................... .......................................................... .......................................................................................................... ........................._............................................._.............._._.. ...._............ ............................................................................................ .............................. ....................................................._ - ....................._................ We Propose hereby to furnish material and labor - complete in accordance with above specifications, for the sum of: dollars($ Payment to be made as follows: All material is guaranteed to be as specified.All work to be completed in a workmanlike Authorized /C! manner according to standard practices.Any alteration or deviation from above specifica- Signature tions involving extra costs will be executed only upon written orders,and will become an extra charge over and above the estimate.All agreements contingent upon strikes, Note:This proposal may be accidents or delays beyond our control. withdrawn by us if not accepted within days. Acceptance of Proposal -The above prices, specifications and conditions are satisfactory and are hereby accepted. You are authorized to do the work as specified. Payment will be made as outlined above. Signature Date Signature Date PRODUCT 5550�Irc.,Groton,Mass.01471.To Order PHONE TOLL FREE 1+800.2256380