Loading...
HomeMy WebLinkAboutMINUTES - 11051996 - C18 AM"�N BOA; Or SUrER4:S"=.S Or COS-*-' :^STA COUNTY, CALIFORNIA November ._S, 1996 Claim Against the County, or District governed by) BOAKC ACTION the Board cf Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Boa-., Action. All Section references are to } The Copy of this document mailed to you is your notice of Califo•ria Government Codes. } the action taken on your claim by the Board of Supervisors (Paragraph IV btlOw), given pursuant to &avtrnmtnt Code 13 Amount: $400,000.00 Section 913 And 915.4. Pleast note all Lt'C�,�'11 0D CLAIMANT: Diane M. Fetherolf OCT Z 4 1996 ATTORNEY: OOUNTY COUNSEL Date received MARTINEZ CALIF. ADDRESS: Kelly A. McMeekin, Esq. 8Y DELIVERY TO CLERK ON October 24, 1996 Brayton Harley Curtis P.O. Box 2109 IT MAIL POSTMARKED: Hand Delivered Novato, CA 94948 I. FROM: Clerk of the $pard of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED October 24_ 1 q96 PIL LAT yLOR, tleri�� II. FROM: County Counsel TO: Clark of the $card 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 to 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 tate and send warning Of Claimant's right to apply for leave t0 present a late claim (Section 911.3). ( ) other: Dated: f J� BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to Claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( ►This Claim is rejected in full. ( ) Other: I certify that this is A true and correct copy of the $a rd's Order entered in its minutes for this date. WttdiYt�vu 5, /994' PHIL BATCHELOR, Clerk, Deputy Clerk MARNING (Gov. code section 913) Subject to Certain exceptions, you have only six (6) Wftths from the date this notice was personally served or deposited in the mail to file a Court action on this claim. See Govermaent Cade Section 945.6. You may seek the advice of an attorney Of your choice in Connection with this matter. If you want to Consult An attorney, you should do so inadiately. • For Additional Nang See Reverse Side Of This,Notice. AFFIDAVIT OF MAILING I declare under penalty of perjury that I Am now, and At all times herein mentioned, love been a citizen of the United States, over age 1$; and that today I deposited in the United States postal Service in Martinet. California, postage fully prepaid a certified copy of this Bard Order and Notice to Claimant, addressed to the claimant as shown above. Dated:��` f�� BY: PHIL BATCHELOR b ,�$�-Q-�- - —� Deputy Clerk CC: CG+lnty Ccjr.se' County Administrator 1 C.aim ?,o: BUM OF VISORS OF C�ONnA COSTA WDOnWrIONS To C1.Al2gm A. Claims relating to causes of action for death or for injury to person or to per- sonal property .or growing crops and which accrue an or before December 31, 19671 must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 19669 must be presented not later than six moths after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Roca 1069 County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against mere than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the and of this form. • # i * • i f i f N f i f f f i ! i 6? # f i f i ! f RE: Claim By Reserved for Clerk's filing stamp Diane M. Fetherolf } RECEIVED } Against the County of Contra Costa ) OCT 2 4 1996 or District) �R coy Ra COSTA ca soR$ in name I I � 'The undersigned claimant hereby makes cla#m,against the County of Contra Costa or the above-named District in the sum of $ 400,400 and in support of this claim represents as follow3: 1. When did the damage or injury occur? (Give exact date and hour) July 30, 1996 2, Wto-re did tlhw damp or inky occur? (Include city and county) Merrithew Memorial Hospi'ta7 , Martinez, Contra Costa County I 3. Bow did the damage or injury occur? (Give ;Lill details; use extra paper if required) Plerrithew -Memorial Hospital failed to preserve the foreign body which it removed from claimant. Said foreign body would have constituted evidence in claimant's medical malpractice litigation. 4. What particular act or omission an the part of county or district officers, servants or employees caused the injury or damage? By failing to preserve said evidence, claimant has a spoilation of evidence claim which has arisen by the fact that Plerrithew Memorial Hospital denies liability in leaving the foreign body in claimant's abdominal cavity. (over) 5. ' What are the names Of '0 or district officers, servanr employees causing the damage or inJury? Employees of Merrithew Memorial Hospital 's Pathology Department whose identities are not yet known to claimant. 6. What damage or injuries do you claim resulted? (Give !till extent of injuries or damages claimed. Attach two estimates for auto damage. SEE ATTACHED 7. Hoa Was the amount claimed above occputed? (Include the estimated amount of any prospective injury or damage.) Calculated by adding claimant's special and general damages currently being claimed in her medical malpractice case, plus expenses. S. Names and addresses of witnesses, doctors and hospitals. Edwin. 0. Carlson, M.D. , Robert Levin, M.D. , Neil Jayasekera, PI.D. , Stephen D Weiss, M.D. , Samuel Chua, M.D. , at Plerrithew Memorial Hospital , 2500 Alhambra Avenue, Martinez, CA 945531 9. List the expenditures you made on account of this accccijd nt. or injury: D_ IZEM $400, excluding attorney's fees Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICES T0: (Attorney) or s son on his behalf." Name and Address of Attorney Kelly A. McMeekin, Esq. Cell/ A110%ekin, Attorney for Diane M. Fetherolf BRAYTON HARLEY CURTIS Diane M. Fetherolf,°.I29 Bishop Road, P.O. Box 2109 Crockett CA 94925 Novato, CA 94943 ss Telephone No. X415) 398-1555 Telephone No. (510) 787-3249 eef • ee • • e � e • a • • ae ,� NOTICE Section 72 of the Penal Code provides: *Every person moo, with intent to defraud, presents for allowanoe or for papment to any state board or officer, or to any!eounty, city or district board or allow or pay the same i! genuine, any telae or fraudulent officer, authorized to claim, bill, account, �oycher, oz ia'itings is punishable either by imprisonment in the oovnty fail for a period of not more than one year', by a line of not exceeding one thous wdi($1t 0)a '_ b of not such edings=mnt andten thousand dollarsfine, or b($10, 00,orby� the Stateprison, by both such imprisonment and tine. ATTACHMENT TO CLAIM BY DIANE M. FETHEROLF 6. By said failure to preserve this evidence, claimant sustained damage, namely claimant's opportunity to prove her claim against Merrithew Memorial Hospital was interfered with substantially and it has prejudiced her opportunity to prove her claim for compensation for her grievous physical and emotional injuries. NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: Kelly A. McMeekin, Esq. Brayton Harley Curtis P.O. Box 2109 Novato, CA 94948 RE: CLAIM OF:Diane M. Fetherolf Please Take Notice as Follows: The claim you presented against the County of Contra Costa or District governed by the Board of Supervisors fails to comply substantially with the requirements of California Government Code Section 910 and 910.2, or is otherwise insufficient for the reasons checked below: [XX] 1. The claim fails to state the name and post office address of the claimant. [] 2. The claim fails to state the post office address to which the person presenting the claim desires notices to be sent. [] 3. The claim fails to state the date, place or other circumstances of the occurrence or transaction which gave rise to the claim asserted. [ ] 4. The claim fails to state the name(s) of the public employee(s) causing the injury, damage, or loss, if known. [] 5. The claim fails to state whether the amount claimed exceeds ten thousand dollars ($10,000). If the claim totals less than ten thousand dollars ($10,000), the claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage or loss so far as known, or the basis of computation of the amount claimed. If the amount claimed exceeds ten thousand dollars ($10,000), the claim fails to state whether jurisdiction over the claim would rest in municipal or superior court. [] 6. The claim is not signed by the claimant or by some person on is behalf. [] 7. Other: VICTOR J. WESTMAN, County Counsel By: Vy Andrea W. Cassidy Deputy County Counsel Page 1 CERTIFICATE OF SERVICE BY MAIL (C.C.P. §§ 1012, 1013a, 2015.5; Evidence Code§§641, 664) 1 declare that my business address is the County Counsel's Office of Contra Costa County, 651 Pine Street, Martinez, California 94553; 1 am a citizen of the United States, over 18 years of age, employed in Contra Costa County, and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Non-acceptance of Claim by placing it in an envelope addressed as shown above, sealed and postage fully prepaid thereon, and thereafter was, deposited this day in the U.S. Mail at Martinez, California. I certify under penalty of perjury that the foregoing is true and correct. Dated: October .)��1996 at Martinez, California. cc: Clerk of the Board of Supervisors (original) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM:GOVT.CODE§§910,910.2,920.4,910.8) Page 2 ll CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ' November 5, 199h. _ Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Boar 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: $400,000 Section 913 and 915.4. Please note all WT CLAIMANT: Diane M. Fetherolf OCT 1 Q 9996 ATTORNEY: Kelly A. McMeekin, Esq. COUNTY o0UNSEL Brayton Harley Curtis Date received MARTINEZ CALIF. ADDRESS: P.O. Box 2109 BY DELIVERY TO CLERK ON October 8, 1996 Novato, CA 94948 BY IFIL POSTMARKED: Hand Delivered I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. October 1q 1996 tdIl RATCVIELOR, Clem ad�— DATED: : epu y �`- , II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. (�G) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: /0 - 16 'q L BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( ) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: PHIL BATCHELOR, Clerk, By , Deputy Clerk YARNING (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. * For Additional Warning See Reverse Side Of This Notice. 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 16; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: BY: PHIL BATCHELOR by Deputy Clerk CC: County Cc;�.se County Administrator mm OF Z:u. ;. ' .uB, ftfi Wbllu, Ai?� zxM�� To a 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 an 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. (.GoIrt. Code $911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 1060 County Administration Building, 651 Pine Street, Martinez, CA 9 +553. 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 and of this form. ase * e rt e e e * • +} eee • • e e e : : • +a e e 1>r • • f f e • e • +a • :r e e r i e RE: Claim By Reserved for Clerk's filing Stamp Diane M. Fetherolf } ......_,_..� } RECEIVE® Against the County of ntra Costa } ^ 8 W6 or } District} CLERK BOARD OF SUPERVISOR n nacre CONTRA COSCO. } TA The undersigned claimant hereby makes claim against the County .of Contra Costa or the above-named District in the sum of $ _ 400,460 „ and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) July 30, 1996 3. m--h did tom. bilge er inj_• . ooaur? (lnolude city wd camty) Merrithew Memorial Hospital, Martinez; Contra Costa County 3. Now did the damage or injury ocour? (Give full details; use extra paper if r*gUired) Merrithew Memorial Hospital failed to preserve the foreign body which it removed from claimant. Said foreign body would have constituted evidence in claimant's medical malpractice litigation. 4. khat particular act or omission on the part of oounty or district officers, servants cr employees caused the injury or damage? By failing to preserve said evidence, claimant has a spoilation of evidence claim which has arisen by the fact that Merrithew Memorial Hospital denies liability in leaving the foreign body in claimant's abdominal cavity. (Over) 5. What are the names ofV or district officers, serumt3 or employees causing the damage Or injury? Wpcloyees of Merrithew Memo! Hospital 's Pathology Dept. whose identities are not yet known to claimant. S. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. SEE ATTACHED How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damn e.) Calculated by adding claimant's special and general damages currently being claimed in her medical malpractice case,_ plus expenses. 8. Names and addre33e3 Of Witnesses, doctors and hospitals. Edwin O. Carlson, MD, Robert Levin, MD'I. Neil Jayasekera, MD, Stephen D. Weiss, MD, Samuel Chua, MD at Merr' ithew Memorial Hospital, 2500 Alhambra Avenue, Martinez , CA 94553 9. List the expenditures you made on account of this accident or injury: DATE rM AMOUNT $400, excluding attorneys ' fees Gov. Code See. 910.2 provides: "The claim mat be signed by the claimant SM NOTICES TO: (Attorney) or by somd person on his behalf." Name and Address of Attorney Kelly A. McMeekin, Esq'. BRAYTON HARLEY CURTIS (91almiant's Signiature) PO Box 2109 tlev Cr)l h5 Novato, CA 94948 V 5P VX) Telephone No. (415) 898-1555 Telephone No� Lf/L Ls of it 0 0 fA * Va a a a V a 0 tv W a V V aae V O'T I C Z Section 72 of the Pe=Ll Code provides: *Evw7 person who, with intent to defraud, presents for alloAknoe or for paymt to any *tat* board or officer, or to any county,, city or district board or officer, authorized to allow or pay the um If genuine, any false or fraudulent claim, bill, account, voucher, or writing, 12 punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($ItODO)# or by both such imprisonment and fine, Or by imprisonment in the state prison, by a fine of not exceeding ton thousand dollars 010,000, or by both such' imprisonment and fine* ATTACHMENT TO CLAIM BY DIANE M. FETHEROLF 6. By said failure to preserve this evidence, claimant sustained damage, namely claimant's opportunity to prove her claim against Merrithew Memorial Hospital was interfered with substantially and it has prejudiced her opportunity to prove her claim for compensation for her grievous physical and emotional injuries. .AMMED C L A 1 M BCA;: Or SU*'ER4'.S::.S Or CONT;: ",STA COUNTY, CALIFORNIA- November 5, 1996 Claim Against the County, or District governed by) BOAR�_ACT1ON the Boar: cf Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Boa-: Action. All Section references are to The copy of this document mailed to you is your notice of Califo-ria Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IY below), given pursuant to Government Code Amount: $10,000.00+ Section 913 and 913.4. Please note all 'warr`T311VIE3) CLAIMANT:Beale Hughes OCT 2 4 1996 ATiORNEY:1135 Sir Francis Drake Blvd. 410 COUNTY COUNSEL Kentfield, CA 94904 Date received MARTINEZ CALIF. ADDRESS: BY DELIVERY TO CLERK ON October 24, 1996 BY MAIL POSTMARKED: October 23, 1996 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 24, 1996L pWyLOR, Clark II. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim compiies 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 1II. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 921.3). IV. BOAR: ORDER; By unanimous vote of the Supervisors present ( ✓) This Claim is rejected in full. ( ) Other: I certify that this is 9 true and correct copy of the Board's Order entered in its minutes for this date. 09te07$4'"?a"I � 19g ' PHIL BATCHELOR, Clerk, By� �,s e fig. ja � — . Deputy Clerk YARNING (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 aril 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 went to consult an attorney, you should do so immediately• %. For Addition]. Warning See Reverse Side Of This Notice. AFFIDAVIT pF MAILING I declare under penklty Of perjury that I as now, and at 911 times herein mentioned, have been a citizen of the United Stites, over age 18; and that today I deposited in tine 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. Datedt /2 i /9 9 to BY: PHIL BATCHELOR b _� y '�'•'�'.t-C �/S- Deputy Clerk CC: County Cc.;rse' County Administrator Jeffrey R. Siegel Attorney at Law Concord Office: 2817 Crow Canyon Road Suite 203 1485 Enea Court San Ramon, California 94583 Suite 1330 510-820-7655 Concord, CA 94520 Fax No: 510-820-7656 (Appointment only) October 23, 1996 Board of Supervisors County of Contra Costa 651 Pine Street, Room 106 Martinez, California 94553 Re: Claim of Beale Hughes for Wrongful Death of Alison Hughes Against County of Contra Costa TO WHOM IT MAY CONCERN: Pursuant to my conversation with Julie Aumock, your adjuster, of October 16, 1996, this will confirm that Beale Hughes' daughter's name was Alison Hughes and she died on March 31, 1996. Please let this letter serve as an amendment to the claim. Please contact Ms. Hughes directly on all further matters. Thank you very much. Very tr yours F S .SEL JRS:dw cc: Beale Hughes RECEIVED OCT 2 41996 CLERK BOARD OF SUPER,ISORS t. CONTRA COST,.o.Co. 4~ N N O O 0 to - N � N � u � LL 0 W 0 O 0 � n c� °v `° � a M co a ON y�j O N a CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA November 5, 1996 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Boar; 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: $10,000.00+ Section 913 and 915.4. Please note all R542111IIV11D CLAIMANT: Beale Hughes OCT 15 1996 ATI ORNEY: COUNTY COUNSEL Date received MARTINEZ CALIF. ADDRESS: 1135 Sir Francis Drake Blvd. #10 BY DELIVERY TO CLERK ON September 30, 1996 Kentfield, CA 94904 BY MAIL POSTMARKED: No Postmark-Certified Mail 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. October 15 1996 QQ IL gBATCIELOR, Cly DATED• Ba: Depu y� ate— II. FROM: County Counsel TO: Clerk of the Board of Supervisors C,< 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 D BY: UU 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: 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. * For Additional Warning See Reverse Side Of This Notice. 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: BY: PHIL BATCHELOR by Deputy Clerk CC: County Ccj,.se,: County Administrator Jeffrey R. Siegel Attorney at Law Concord Office: 2817 Crow Canyon Road Suite 203 1485 Enea Court San Ramon, California 94583 Suite 1330 510-820-7655 Concord, CA 94520 Fax No: 510-820-7656 (Appointment only) VIA CERTIFIED/RETURN RECEIPT REQUESTED FIRST CLASS 'U.S. POST September 27, 1996 Board of Supervisors County of Contra Costa 651 Pine Street Room 106 Martinez, CA 94553 Re: Beale Hughes Dear Sir/Madame: Enclosed herewith is a Governmental Claim and one copy. Please process the original and return the copy stamped "recieved" in the envelope provided. Thank you very much. Very truly yours, LAW OFFICE OF JEFFREY R. SIEGEL Patricia A. Wylie Litigation Secretary o \PW JEFFREY R. SIEGEL • LAW OFFICE OF JEFFREY R. SIEGEL RECEIVED JEFFREY R. SIEGEL, ESQ. S.B.#112061 2817 Crow Canyon Road, Suite 203 San Ramon, CA 94583 SEP 3 01996 Telephone: (510) 820-7655 Fax: (510) 820-7656 CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Attorneys for Claimant CLAIM AGAINST GOVERNMENTAL ENTITY PUBLIC ENTITY: County of Contra Costa, Office of Conservatorship - Health Services 1. Name and Address of Claimant: Beale Hughes 1135 Sir Francis Drake Blvd. #10 Kentfield, CA 94904 (415) 454-4473 2. All notices should be sent to: Beale Hughes 1135 Sir Francis Drake Blvd. #10 Kentfield, CA 94904 (415) 454-4473 3 . The date, place and other circumstances of the occurrence or transaction which gave rise to this Claim are as follows: Claimant's daughter was conservatee of Contra Costa County. She died on March 31, 1996 while under the conservatorship, due to negligent care and supervision of County. GOVERNMENTAL ENTITY CLAIM PAGE -2- 4. A general description of the indebtedness, obligation, injury, damage or loss incurred so far as it may be known at the time of presentation of the Claim it as follows: Wrongful death. 5. The name and names of the public employee or employees causing the injury, damage, or loss, if known are as follows: Unknown at this time. 6. The amount claimed as of the date of presentation of this Claim, including the estimated amount of any prospective injury, damage, or loss, insofar as it may be known at the time of the presentation of this Claim, together with the basis of computation of the amount claimed is as follows: Superior Court. DATED: �' �a LAW OFFICE OF JEFFREY R. SIEGEL 0 By: JEF EY R. S GEL At rney fo laimant � Na fD , ° 8 It o wog( n 0 0 � w 0 a- a- ae Z N c ( M C L w o, lopi ,, a. r rf. rq, A"N is Z 1, ;T CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA November 5, 1996 Claim Against the County. or District governed by) BOARD ACTION the Board cf Supervisors. Routing Endorsements, ) NOTICE TO CLAIMANT and Boar: Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unknown Section 913 and 915.4. Please note all •warnin CLAIMANT: Lizette A. Trice STO ATiORNEY: OCT 15 1996 Date received COUNTYCOUNSEL ADDRESS: 41 Wharf Dr. BY DELIVERY TO CLERK ON October I�RTtj � Bay Point, CA 94565 BY MAIL POSTMARKED: Hand Delivered 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. October 15, 1996 QpNNIL ggATC ELOR, Clerk� 4 0. _ DATED: B1'. DePUT.y -/iS'0'�`�� II. FROM: County Counsel TO: Clerk of the Board of Supervisors This claim complies substantially with Sections 910 and 910.2. ) This claim FAILS to comply substantially with Sections 910 and 910.2. and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (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. --5- 1796P 1 9yCO PHIL BATCHELOR, Clerk. BYLL� . 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. * For Additional Warning See Reverse Side Of This Notice. 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:�su�-nom /-2) BY: PHIL BATCHELOR Clerk CC: County Cc,:rSe, County Administrator - .laim to: BOARD OF SCPEROISORS OF-aIMA COSTA COOM A. Claims relating to causes of action for death or for injury to person or to per- conal property or growing crops and which accrue on or before December 31, 19879 mist 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, 19889 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 ane 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 Tom—. f ! f s • f • • • ! 0 s a 0 4 0 0 • i ! 4 0 • • f i ! i • 0 f ! • 6 4 f f 0 f # i 0 * RE: Claim By Reserved for Clerk's filing stamp RECEIVED Against the county or Contra Costa ) or ) OCT 1 51996 District) Fi in name CLERK BOARD OF SUP RVISORS CONTRA COSTA CO. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: w1+"rh31'Ltihp �1.11d.'j'�1 al of tha mien i r-i na 1 COUrtS 1. When did the damage or injury occur? (Give exact date and hour) 4/18 L 6-a D p g i m i t e l.Y..sZ_4�.iii"-.... 2. Where did the damage or injury occur? (Include city and county) 41 3. Row did the damage or injury occur? (Give f%LU detallsf use extra paper if required) See attached . 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury. or damage? See attached (over) Pc,%e, I '� 5. What are the names of county or district officers, servants or employees causing • the damage or .injury? Deputy STEPHANIE BROWN and other Officers of the CONTRA COSTA COUNTY Sheriff ',sdepartment . 6. What damage or injuries do you claim resulted? (Give !till extent of injuries or damages claimed. Attach two estimates for auto damage. � SPP attar-•hor� 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury cr damage.) See attached. S. Names and addresses of witnesses, doctors and hospitals. DR. NICHOLAS, BRANCH Clinic Navy Weapon Station Shannon Bruno 57 Wharf Dr. Bay Point Ca . 94565 Janice Porter 38 Lakeview Dr . Bay Point Ca. 94565 9. List the expenditures you made on account of this accident or injury: DAM IM MOM 10/7/9= window $237.00 4/ 96 door $150.00 Future door&jam $200.00 ( est) f � i f f f • f * # • � • i f • � f f � • i ; � f f ! f f g ! f � i • f f f f f f lF Gov. Code Sec. 910.2 provides: ^The claim must be signed by the claimant SEND NOTICES T0: (Attorney) or by some Person on h half." We- and Address of Attorney ignature 41 . Wharf Dr. (Address) Bay Pd,int"..CA. 94565 Telephone No. Telephone No. ( 510) 458-2948 ; fea • • f eee • sesf • se NOTICE Section 72 of the Penal Code provides: wEvery 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 baiting, 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 01090009 or by both such imprisonment and fine. Lizette Trice 41 Wharf Drive Bay Point, CA 94565 On April)g 11996, my daughter and some friends were playing music when I arrived home at 5:30 p.m. The music was playing at low volume; I had left the house at about 5:45 p.m. As I was leaving I saw my neighbor pull into his driveway. Here is a statement of Shannon Bruno, one of my daughter' s friends who witnessed the incident. DECLARATION OF SHANNON BRUNO I, SHANNON BRUNO, herewith declare as follows: I currently reside with my mother at 57 Wharf Drive in Bay Point, California, 94565 . I am currently 17 years of age, and can be reached at 458-3817 . I was present on April 18, 1996, in the home of Sharonda Thornhill, when there was an altercation between Sharonda Thornhill and a female Contra Costa Sheriff ' s deputy. I had been present that afternoon in Sharonda' s home. We had played some music, but 'it was not being played very loudly. At the time that the deputy came to the door, Sharonda was ' playing with her younger brother, and I was having my hair done by my friend, Janice Porter. The front door to the house was open, but the screen door was closed. When the police officer came to the door, the music had been off for some time. _ The police officer immediately stated, "Your music is too -loud. I heard the music when I pulled up. Can you open the door?" Sharonda opened the screen door. The officer stated, "I am tired of all the complaints . Next time I will take both of you to jail, or maybe just you" . Sharonda replied, "Well, my mom is not home and I 'm a minor. Can you wait till my mom gets back. Can you please leave" . As Sharonda was saying this, the police officer attempted to step through the door. As she was doing this, Sharonda was attempting to close the door. The police officer put her foot in the door jam, and began pushing the door to get in stating, "You will listen to what I have to say" . Sharonda replied, "Will you please leave. Get out of my house. I 'm a minor. I don' t have to talk to you. Please come back when my mom is home. " As Sharonda was saying this, the police officer was pushing through the door and backing Sharonda up. The officer stated again, "You will listen to what I have to say" . Sharonda stated on several occasions, "Will you please leave. " She stated this as she was backing up, putting her hand up in the air trying to tell the officer to leave her hone. When Sharonda was putting her hand up in the air in front of her, she at no time placed her hand in close proximity to the- officer's face. Finally, as the officer had pushed completely through the door, Sharonda stated, "I don' t want to ask you again-get the fuck out of my= house" . She stated this with her hand in the air, and the police officer began slapping at her hand stating, "Get your hand out of my face. " Sharonda replied, "My hand is not in your face. " This occurred at least twice as the police officer was pushing her way into the residence and backing Sharonda up. Sharonda eventually stated to the cop, "Get out, get out" and the cop immediately grabbed Sharonda by her hair. Sharonda had a fake ponytail on, and the police officer eventually succeeded in pulling the ponytail completely off Sharonda' s head. The police officer then began to shove Sharonda around, and they began to tussle. Eventually, they struggled through the open doorway, out pQ 5e-4 off'-7 Gj iy DECLARATION OF SHANNON BRUNO Page Two into the front yard. I saw the police officer strike Sharonda twice with her billy club and Sharonda ran back inside of the house. Once Sharonda came into the house, she attempted to close the front door, but I believe it was jammed with a piece of carpet that had been pushed into the doorjam during the struggle. I do not believe that the front door was actually closed when the police officer came back up to the front door of the residence. Next to the front door there is a sliding glass window. It was completely open on one side. The police officer then proceeded to break the glass-side of the window with her billy club and yell into the home, "I 'm gonna get you, bitch" . In the struggle with the female police officer, Sharonda' s shirt had been completely torn off. _ Approximately five minutes later, a male police officer came to the door, and yelled in rapid succession, "Open the door, open the door" . Immediately after yelling this, the police officer kicked in the front door and rushed inside. He then rustled Sharonda to the ground, and put both of her arms in twisting arm locks behind her back. I presume .he was attempting to handcuff her. At this time Sharonda was screaming in pain and telling him that he was going to break her arms. While Sharonda was on the ground, not resisting, the female police officer came into Sharonda' s residence and placed her knee on Sharonda's neck, and dug her fingernails into Sharonda' s upper arm and stated to Sharonda, "I ' m gonna get you back for what you did to me outside" . Sharonda was eventually taken out to a police vehicle in the front yard without her shirt, wearing only a bra. She was kept in the car for approximately 45 minutes without a shirt on. I asked one of the police officers present if I could get her a shirt, and they told me, "Pio" . I requested that-the female deputy who first came to the house give Sharonda a shirt to wear, and she stated, "HELL NO" . I did not =see Sharonda resist any police officers in any fashion other than telling the first female officer that they could not come into her house and that she was a minor. I feel . that the actions of this female officer, and the male officer were very inappropriate. {pale 6- o 7 DECLARATION OF SHANNON BRUNO Page Three Even though the sheriff' s officers present knew that I was in the house and witnessed the entire incident between Sharonda and the female sheriff' s deputy, I have never been asked about this incident by the sheriff' s department or asked by anybody to give a statement in this matter. I declare the foregoing to be true and correct under penalty of perjury, and pursuant to All the laws in the state of s' California. Executed thiday of May, 1396, in Bay Point, California. hannon Bruno GENERAL DESCRIPTION OF INJURIES AND BASIS OF COMPUTATION OF DAMAGES: Compensatory damages are based upon the violation of Claimant ' s civil and constitutional rights , including but not limited to the right to privacy, the right to be free from unreasonable search and seizure, the right to due process , and the right to equal protection of the laws . Compensatory damages are also based on the loss of freedom suffered when Claimants were' arrested and incarcerated. Compensatory damages are also based on monetary damages sustained by Claimants as a result of this wrongful conduct and wrongful prosecution, including, but not limited to attorneys fees , administrative costs and lost wages , , in an amount presently undetermined. Punitive damages are based upon the outrageous , malicious nature of the officers ' acts. The above-described acts of these officers were willful, wanton, malicious, oppressive and fraudulent and done in conscious disregard of the peace of mind and civil rights of Claimants . e -7 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA November 5, 1996 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Boar; Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unknown Section 913 and 915.4. Please note 1tv"1711,3) CLAIMANT: Kenneth K. Silva, Sandra L. Silva 0 C T 15 1996 ATTORNEY: Richard C. Bennett, Esq. Bennett, Johnson &Galler Date received COUNTY COUNSEL ADDRESS: 1901 Harrison St. , Ste. 1650 BY DELIVERY TO CLERK ON October1RTi1CALIF. Oakland, CA 94612 BY WAIL POSTMARKED. Hand Delivered; via Risk Mgmt. 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: October 15, 1996 fail �puylOR. Cler:�� �� _ 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: /(0 BY: Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( ✓) This Claim is rejected in full. ( ) Other: r I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Datede-uc�nP �,� �0 PHIL BATCHELOR, Clerk, Big- -�-J;' dJ— Deputy Clerk 61ARNING (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 nil 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. * For Additional Warning See Reverse Side Of This Notice. 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 16; 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:�� X21 i99� BY: PHIL BATCHELOR Deputy_Deputy Clerk —r CC: County Cc,;rse,; County Administrator errithew Ron Ha1D C � emorial C@0WOMIL OCT 141996 AND HEALTH CENTERS October 8, 1996 To: Contra Costa County Counsel From: William Walker,M.D.,Health Services Director Re: Kenneth Silva Enclosed please find a Claim regarding the above-named patient received by hospital administra- tion on 10-7-96 by certified mail. enc. cc: Ron Harvey CONTRA COSTA COUNTY ST LAW OFFICES BENNETT, JOHNSON & GALLER A PROFESSIONAL CORPORATION MAIN OFFICE 1901 Harrison Street — - 16th Floor Oakland,CA 94612 [R (510)444 5020 AX(510) 835-4260 October 4, 1996 OCT 1,96 HOSPITAL AWINISTI4AT�fl�I telE RflTHE141 IMEM0RIAL H08PITA L AND CLINICS Merrithew Memorial Hospital 2500 Alhambra Avenue Martinez, CA 94553 Re : Claim of Kenneth and Sandra Silva Gentlemen: Enclosed please find an original and copy of a Claim presented on behalf of our above-captioned clients with regard to the medical care received by Mr. Silva at your facility. Please "receipt" stamp the copy of the Claim and return it to this office in the envelope provided. Your prompt response will be sincerely appreciated. Very truly yours, BENNETT, JOHNSON & GALLER RICHARD C. .BENNETT RCB:clh Enclosures NAPA COUNTY RIVERSIDE COUNTY SANTA RARRARA 1001 Second Street 82500 Hwy. 111 COUNTY Suite 295 Suite 5 204 North Vine Street Napa,CA 94559 Indio,CA 92202 Santa Maria,CA 93454 (707)257-2110 (619)342-6697 (805)922-6674 RECEIVED OCT 1 419% 1 GOVERNMENT CLAIM FOR DAMAGES _ 2 K 80ARD OF SUPE ISORS — CONTRA COSTA CO. 3 TO CLAIMEE: Merrithew Memorial Hospital and its agents, employees and 4 staff members who are presently unknown 5 2500 Alhambra Ave. Martinez, CA 94553 6 FROM CLAIMANTS: KENNETH K. SILVA, SANDRA L. SILVA 7 2030 Boynton Avenue Martinez, CA 94553 8 ADDRESS TO WHICH 9 NOTICES TO BE SENT: Richard C. Bennett, Esq. BENNETT, JOHNSON & GALLER 10 1901 Harrison St . , Suite 1650 Oakland, CA 94612 11 DATE ' CLAIM ACCRUED: On or about June 4, 1996 12 PLACE CLAIM ACCRUED: Merrithew Memorial Hospital 13 2500 Alhambra Ave . Martinez, CA 94553 14 CIRCUMSTANCES OF CLAIM: On or about January 23 , 1996, Claimant 15 KENNETH K. SILVA was injured in an industrial accident . As a result of 16 said accident Claimant underwent a series of x-rays which revealed a 17 benign pituitary tumor diagnosed by Dr. Ken Bowers at Claimee MERRITHEW 18 MEMORIAL HOSPITAL on or about February 8, 1996 . Subsequent to said diagnosis 19 Claimees failed to recommend, or consider, a medication regiment of 20 tumor shrinking drugs such as Bromocriptine. Claimees insisted upon 21 immediate surgery upon Claimant' s tumor which was unsuccessfully carried out on 22 or about April 4, 1996 . 23 Claimants contend that the care and treatment rendered to the patient was 24 inappropriate, unwarranted, unnecessary, negligent and as a legal 25 result thereof Claimant patient was rendered severely brain damaged. 26 Claimants also contend that the Claimees' failed to adequately inform 27 the patient of the risks of said surgery and appropriate alternatives 28 thereto. Moreover, Claimants have 1 suffered severe emotional distress, depression and Claimant patient will be 2 and is permanently unable to work or independently care for himself . 3 As a further result of Claimees' 4 negligence, Claimant patient has been forced to undergo multiple additional 5 surgeries. 6 Claimants first became aware of the Claimees' negligent care and treatment 7 on or about June 4, 1996 . 8 ITEMIZATION OF DAMAGES : Claimant KENNETH K. SILVA: Past and 9 future medical expenses, past and future loss of earnings, pain and 10 suffering; Claimant SANDRA L. SILVA: emotional distress damages, loss of 11 consortium, future loss of earnings for attendant care and medical expenses . 12 The amount claimed exceeds the jurisdictional limits of the Municipal 13 Court for Contra Costa County. The exact amount of said damages is 14 presently unknown and is continuing but will be proven at the appropriate time . 15 DATED: October 4 , 1996 . 16 BENNETT, JOHNSON & GALLER 17 18 19 RICHARD C. BENNETT, ESQ. 20 21 22 23 24 25 26 27 28 1 PROOF OF SERVICE 2 I, Cindy Hermanson, am employed in the County of Alameda, State of California. 3 I am over the age of eighteen (18) years and not a party to 4 the within action. My business address is BENNETT, JOHNSON & GALLER, 1901 Harrison Street, Suite 1650, 5 Oakland, California 94612 . 6 On October 4 , 1996, I served the within: 7 GOVERNMENT CLAIM FOR DAMAGES 8 on the parties to this action by placing a true copy thereof in a sealed envelope, addressed as follows : 9 Merrithew Memorial Hospital 10 2500 Alhambra Avenue Martinez, CA 94553 11 (Sent certified mail - return receipt requested) 12 /xxx / (BY MAIL) I placed each such sealed envelope with 13 postage thereon fully prepared for first-class mail, for collection and mailing at Oakland, California, following ordinary 14 business practices . I am readily familiar with the practice of BENNETT, JOHNSON & GALLER for processing of correspondence, said 15 practice being that in the course of ordinary business, correspondence is deposited in the United States Postal Service 16 the same day it is posted for processing. 17 / / (BY PERSONAL SERVICE) I caused each such envelope to be delivered by hand to the addressee noted above. 18 (BY FACSIMILE) I caused said document to be 19 transmitted by Facsimile machine to the number indicated after the address (es) noted above between the hours of 9 : 00 a.m. and 20 5 : 00 p.m. 21 I declare under penalty of perjury under the laws of the State of California, that the foregoing is true and correct . 22 Executed at Oakland, California, on October 4, 1996 . 23 24 _ CINDY H ON 25 26 27 28 ale, W C3 Ln co w� Cp to o 0 �3 N # CO to m coCD 0) Ln tD r1 O ti f1 0 Fi N- H. (D N �3' N � £ a a �ri Fl Ln (D W LT, ►-� Lo (D 0 U) ro rt a CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA November 5, 1996 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Boar,, Action. All Section references are to The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unknown Section 913 and 915.4. Please-nole CLAIMANT: Carl L. Morrison OCT ATTORNEY: NSSL Date received COUNTY NNCJ� ADDRESS: 700 Berkshire Ct. BY DELIVERY TO CLERK ON OctobE IF Dixon, CA 95620 BY WAIL POSTMARKED: Hand Delivered; via Risk Mgmt. 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. a • October 15, 1996 Qg IL ggATC�ELOR, Cler DATED. O : Depu 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: Dated: �� C /V 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. Dated: -5-, /W4 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. * For Additional Warning See Reverse Side Of This Notice. 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 16; and that today I deposited in the United States Postal Service in Martinez. California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. l Dated: Wit-f��/:f-) g�—p BY: PHIL BATCHELOR Deputy Clerk T � CC: County County Administrator : -,�- OF WEEN,Zd0115', 0£ CSA COCA.CQlW'Y I1:SI'RUCTI0235 TO Ca..A�'ihtdT A. Claims relating Lo causes of action for death or for injury to person, or Lo 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 accrualt of :the cause . of action. Claims relating to any other cause of action-mist be presented not later than one year after the accrual of the cause of action. (Govt. Code 5911.2.) 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 fog. RE: Claim By ) Reserved for Clerk's filing stamp CA rPoP)ZISo& RECEIVED Against the County of Contra Costa ) OCT F or �tA y District) CLERK BOARD OF SUPERVISORS Fill in tame ) CONTRA COSTA CO. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sur of and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) 3v 9t, oo Pm 2. Where did the damage or injury occur? (Include city and county) 3. How did the damage or injury occur? (Give frill details; use extra paper if required) vim' 4. What particular act or omission on the part of county or district officers, se.^vants or employees caused the injury or damage? : I _ s OS i o� WS-9 X1 N VEHICLE ACCIDENT REPORT DATE -'l 1p TIME 2 � ACCIDENT LOCATION Vehicle Equipment No.� Lic. Plate No. 'Year/Make/Type County Driver: Other Driver: Name Name C-)1jj- L- YZ�'✓✓�S w� Department Home Address Home Addressk'--s Home Home Phone # Home Phone Work Phone # Work Phone 51 o - k-7 ,z I u C 7-1- 3 Driver's License # Driver's License # Car: Year ��SAr Make Model If Personal or Rental Vehi ,e Registered Owner r.lLL nAkvylsu Name & Address of Agent Address .g-flv,-c Phone # -2- ',�--� Li cense Plate Insurance Company Police Report Taken: es No Address Policy # Police Dept. Agents Name List Injured Parti s: List Witnesses: 1. Name 1. Name Cr I � l`1✓11 � Phone # Phone # Address Address Street Street y tate p Code City 5tate Zip Code 2. Name 2. Name W,((q- Phone l q- i f� Phone # Phone # Addre Address Street Street City State -Zip Code City State Zip ode 3 Name 3. Name �o Yh MLw hone # Phone # Address Address Street Street City State Zip ode City State Zip Code Seat Belt Worn By County Driver: Yes o i \7-,h0fs Damage to County Vehicle F,iAL"o Iz- -P °,�^ I( Damage to Other Vehicle C 4 C/ /C 7-11 11-wnoc-lc- . .335— /Y`/z- - (A y i J l„ ,?/- !d}/ejn(;"-1 TZi/ C rr,77&ty r7 ` .,� C�Tj 7/•29/96 HONDA OF VACAVILLE Page: 1 Phone (707) 449.5940 Fax (707)451-2213 dp i ACCORD 1992 4DR LX Section: BODY Page: WINDSHIELD; (G 12 ) G� 5 17 7 17 10 7) t8 171 4 -t6 12 13 196 �t3 M 2 7 f 1 -14 9 -1s 3 13 12—� J BLOCK ID: G 12 ILLUSTRATION: SM4385200B PARTS PICK LIST Item Ref Description Part QTY Unit Price EXT PRICE 1 1.3 GLASS, FR. 3246790 1 466.31 466.31 2 1.4 GLASS, FR. 3287489 1 466.31 466.31 3 2 RUBBER, FR. 3287497 1 29.68 29.68 4 3 SPACER, FR. 3863024 2 3 .20 6.40 5 4 MOULDING, FR. 3536406 1 33 .38 33.38 6 6 MOULDING, R. FR. 3863040 1 67.14 67,14 7 7 E-CLIP, FR. 3287554 2 1.56 3.12 8 10 MOULDING, L. FR. 3863073 1 67.14 67.14 9 11 SEAL, FR. INSTRUMENT 3289980 1 16.64 16.64 10 13 CLIP A, FR. 3396686 8 1.72 13.76 11 14 CLIP B, FR. 3302098 8 1 .72 13.76 12 15 CLIP, FR. WINDSHIELD 3302155 4 1.36 5.44 13 16 CLIP C, FR. 3302163 2 1.72 3.44 14 17 CLIP, FR. (UPPER) 3302189 5 1.56 7.80 W,Q �k-j_ 140'�Oj . Total: $1,200.32 1 11 Copyright 0 1996 American Honda Motor Co. Inc. All Rights Reserved 3 f f!f 98996 V3'aii!AB3eA L9H7-LVV(LOL) :XV=l ( 1994S IUNDJaW L06 Z G L17-L" (LOL) j JeumO gBnegwajS qas y��� RED'S ' ° s6a3 1 , h , Bob Stambaugh Owner (707) 447-4112 907 Merchant Street FAX: (707)447-4161 Vacaville,CA 95688 ; '^' _ L • rT CLAIM BOARD OF SUPERy150RS OF CONTRA COSTA COUNTY, CALIFORNIA November 5, 1996 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: Unknown Section 913 and 915.4. Please note af89a„r=.i_ng$�,M CLAIMANT: Sarah McDaniels and Devon Tolbert1996 ATiORNEY: Robert B. Galler, Esq. �CT 1 5 Bennett, Johnson & Galler Date received COUNTYCOUNSEL ADDRESS: 1901 Harrison St. , Ste. 1650 BY DELIVERY TO CLERK ON October 11+ARTlyf6CALIF. Oakland, CA 94612 BY MAIL POSTMARKED: Hand Delivered; via Risk MQmt. 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. October 15 16 IL BATCHELOR, Cler DATED: 99ae B�: 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: D A6 8Y:dWZQAvU 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. Dated:W04-embtA ���99ly PHIL BATCHELOR. Clerk, By, v�t�n2w / � 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 nail to file a court action on this claim. See Goverment 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. * For Additional Warning See Reverse Side Of This Notice. 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:_)_)&tA--� 12) 99�p BY: PHIL BATCHELOR biLe�nR- v�a��' Deputy Clerk CC: County County Administrator errithew Harvey Z�emorial Ron C@0MIL AND HEALTH CENTERS OCT 141996 October 8, 1996 To: Contra Costa County Counsel From: William Walker,M.D.,Health Services Director Vc Re: Sarah McDaniels and Devon Tolbert Enclosed please find a Claim regarding the above-named patients received by hospital administra- tion on 10-7-96 by certified mail. enc. cc: Ron Harvey jot _ a CONTRA COSTA COUNTY ST "- LAW OFFICES BENNETT, JOHNSON GALLER A PROFESSIONAL CORPORATION MAIN OFFICE 1901 Harrison Street 16th Floor Oakland,CA 94612 (510)444-5020 FAX(510) 835-4260 October 7, 1996 Merrithew Memorial Hospital 2500 Alhambra Avenue Martinez, CA 94553 Re : Claim of Sarah McDaniels and Devon Tolbert Gentlemen: Enclosed please find an original and copy of a Claim presented on behalf of our above-captioned clients with regard to the medical care received by them at your facility. Please "receipt" stamp the copy of the Claim and return it to this office in the envelope provided. Your prompt response will be sincerely appreciated. Very truly yours, BENNETT, JOHNSON & GALLER ROBERT B. GALLER RBG:clh Enclosures NAPA COUNTY RIVERSIDE COUNTY SANTA BARBARA 1001 Second Street 82500 Hwy. 111 COUNTY Suite 295 Suite 5 204 North Vine Street Napa,CA 94559 Indio,CA 92202 Santa Maria,CA 93454 (707)257-2110 (619)342-6697 (805)922-6674 RECEIVED 1 GOVERNMENT CLAIM FOR DAMAGES ACTe 14 X96 .� .. -k 2 CLERK BOA D OF SUPERVISORS CONTRA COSTA CO. 3 TO CLAIMEE: Merrithew Memorial Hospital and its agents, employees and 4 staff members who are presently unknown 5 2500 Alhambra Ave . Martinez, CA 94553 6 FROM CLAIMANTS : SARAH McDANIELS and 7 DEVON TOLBERT, a minor 295 Amante Drive 8 Pacheco, CA 94553 9 ADDRESS TO WHICH NOTICES TO BE SENT: Robert B. Galler, Esq. 10 BENNETT, JOHNSON & GALLER 1901 Harrison St . , Suite 1650 11 Oakland, CA 94612 12 DATE CLAIM ACCRUED: Date of Discovery of Malpractice May 3 , 1996 13 PLACE CLAIM ACCRUED: Merrithew Memorial Hospital 14 2500 Alhambra Ave. Martinez, CA 94553 15 CIRCUMSTANCES OF CLAIM: Claimants SARAH McDANIELS and DEVON 16 TOLBERT, a minor, patients of Claimee MERRITHEW MEMORIAL HOSPITAL, and under 17 the direct care and supervision of said Claimee and its agents and employees, 18 were treated negligently during the pre- natal period and labor of Claimant SARAH 19 McDANIELS and subsequent delivery and birth of Claimant DEVON TOLBERT on or 20 about October 8, 1995 . Said negligence resulted in severe personal and 21 emotional injuries to Claimants SARAH McDANIELS and DEVON TOLBERT. 22 Claimee and its staff failed to properly 23 evaluate, care for and super-vise the pre-natal period as well as the 24 progression of the labor of Claimant SARAH McDANIELS and the subsequent 25 delivery and birth of Claimant DEVON TOLBERT. Claimee knew and 26 was aware, or should have known and been aware, that prior to labor and 27 delivery that Claimant DEVON TOLBERT was a very large fetus and was 28 therefore subject to birth complications 1 along with Claimant SARAH McDANIELS . On or about October 8, 1995, during 2 delivery, Claimant DEVON TOLBERT became stuck and lodged in the birth canal 3 and thereafter was forcibly yanked and pulled from the birth canal, causing 4 severe injuries to Claimants . As a direct and legal 5 result of the negligence of Claimee and its staff as alleged herein, Claimants 6 suffered severe personal and emotional injuries . Claimants became aware of the 7 negligent care provided by Claimee on or about May 3 , 1996 . 8 9 ITEMIZATION OF DAMAGES : The medical bills incurred as a result 10 of the personal injury to Claimant DEVON TOLBERT as well as future medical 11 costs and pain and suffering and emotional distress incurred by Claimants 12 as a result of the negligent care and treatment rendered by Claimee. The 13 exact amount of the damages are unknown at this time and will be proven at the 14 appropriate time . The damages will exceed the jurisdictional limits of the 15 Municipal Court for Contra Costa County. 16 DATED: October 7, 1996 . 17 BEN JOHNSON & GA LER 18 19 20 OBER B. GALLER, ESQ. 21 22 23 24 25 26 27 28 1 PROOF OF SERVICE 2 I, Cindy Hermanson, am employed in the County of Alameda, State of California. 3 I am over the age of eighteen (18) years and not a party to 4 the within action. My business address is BENNETT, JOHNSON & GALLER, 1901 Harrison Street, Suite 1650, 5 Oakland, California 94612 . 6 On October 7, 1996, I served the within: 7 GOVERNMENT CLAIM FOR DAMAGES 8 on the parties to this action by placing a true copy thereof in a sealed envelope, addressed as follows : 9 Merrithew Memorial Hospital 10 2500 Alhambra Avenue Martinez, CA 94553 11 (Sent certified mail - return receipt requested) 12 /xxx / (BY MAIL) I placed each such sealed envelope with 13 postage thereon fully prepared for first-class mail, for collection and mailing at Oakland, California, following ordinary 14 business practices . I am readily familiar with the practice of BENNETT, JOHNSON & GALLER for processing of correspondence, said 15 practice being that in the course of ordinary business, correspondence is deposited in the United States Postal Service 16 the same day it is posted for processing. 17 / / (BY PERSONAL SERVICE) I caused each such envelope to be delivered by hand to the addressee noted above . 18 (BY FACSIMILE) I caused said document to be 19 transmitted by Facsimile machine to the number indicated after the address (es) noted above between the hours of 9 : 00 a.m. and 20 5 : 00 p.m. 21 I declare under penalty of perjury under the laws of the State of California, that the foregoing is true and correct . 22 Executed at Oakland, California, on October 7, 1996 . 23 24 U41A (� CINDY t)JSON 25 26 27 28 t� �0 ��•� C Ca N rr O t S Ct (D N � (D £ (] Or � tj O K Ln (D 1-' W � 0 N C't F �