Loading...
HomeMy WebLinkAboutMINUTES - 10141997 - C17 —+ CLAIM C 804RC OF SJ-ERvISORS OF CDSTRA COSTA COUNTY, CALIFORNIA October 14, 1997 Claim Ayairst the County, or District governed by) BOARD ACTION the Board of Su;e, ,`:.ors, 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 CalifOrria Gcvernnent Codes. ) the action taken on your claim by the Board of Superviscrs (Paragraph IV below), given pursuant to Government Code Amount: In excess of the jurisdiction of the Municipal Court Section 913 and 915.4. Please note all "Warnings.". CLAIMANT: 'Theodore S. Foster and Rosalind Foster SEP $ '997 ATTORNEY: Randal W. Hooper, Esq. Bennett, Johnson & Galler Date received COUNTY COUNSEL ADDRESS: 1901 Harrison St. , Ste. 1650 BY DELIVERY TO CLERK ON S j�tpmMARTI ZONWT? Oakland, CA 94612 BY MAIL POSTMARKED: via: Risk Mgmt_ I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. QH gg DATED: September 18, 1997 BYIL DeputyLOR, Clerk 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: �/8 /C/ -7 BY: Deputy Courty Counsel 11I. FROM: Clerk of the Board TO: County Coursel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOAR;; ORDER: By unanimous vote of the Supervisors present (f) 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: Z 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 warnino 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: 0BY: PHIL BATCHELOR b Deputy Clerk e . CC: County Counsel County Administrator Son Harvey SEP 18 1997 GOVERNMENT CLAIM FOR DAMAGES TO CLAIMEE : 1) Contra Costa County Sheriff' s Department Detention Division and presently unknown agents, employees and independent contractors c/o Contra Costa County Risk Management 651 Pine Street Martinez, California 2) Contra Costa County Sheriff' s Department Detention Division- Medical Health Services and presently unknown agents, ® employees and independent RECEIVED contractors c/o Contra Costa County Risk i g 199 Management EP 651 Pine Street '' FtVISORS Martinez, California CLERK BOA i0 OF SU CONTRAC05TACO. 3)✓ Health Services Department for Contra Costa County, James Rael, M.D. , Medical Director for Contra Costa County Detention Facilities and presently unknown agents, employees and independent contractors c/o Contra Costa County Risk Management 651 Pine Street Martinez, California FROM CLAIMANTS : Theodore S . Foster and Rosalind Foster as heirs and survivors of decedent Eric Lindsay Foster 1563 Arbutus Drive Walnut Creek, California 94565 ADDRESS TO WHICH NOTICES TO BE SENT: Randal W. Hooper, Esq. BENNETT, JOHNSON & GALLER 1901 Harrison St . , Suite 1650 Oakland, California 94612 DATE CLAIM ACCRUED: On or about April 9 and 10, 1997 PLACE CLAIM ACCRUED: On or about April 9 and 10, 1997, 1 decedent Eric Lindsay Foster was under the care custody and control of the Contra Costa County Sheriff' s Department (hereinafter CCCSD) as an inmate at the Martinez Detention Facility T Module located at 1000 Ward Street, Martinez, California On or about March 5 , 1997, when decedent began serving a 180 day jail sentence at the Martinez Detention Facility, he advised the CCCSD detention facility intake deputies that he was under doctor' s care awaiting a kidney transplant, and receiving treatment for hypertension associated with a serious kidney disease which necessitated him taking/receiving the following prescribed medications : 1) Furosemide (Lasix) - for treatment of high blood pressure and reduction of bodily fluids; 2) Lisinopril (Zastril) - for hypertension; 3) Adalat CC (Nifedipine) - for treatment of chest pains associated with spasms of the blood vessels of the heart ; 4) Atenolol (Tenormin) - for treatment of high blood pressure and angina. Upon decedents presentation of the above-described medications to the CCCSD intake deputies for treatment of his serious medical condition, the (CCCSD) refused to accept custody of such medication for decedent' s treatment during his incarceration and denied him access to such medications by their refusal to accept such. Immediately after beginning his jail sentence, decedent advised CCCSD deputies and Medical Health Services personnel of his serious medical condition and his need for regular treatment and monitoring of such. 2 On or about April 9, 1997 at approximately 11 : 00 p.m. , decedent began experiencing excruciating pains in his chest and back causing him to collapse in his T module cell . He screamed for help and medical attention and demanded to be taken to the hospital due to the level and severity of his pain, and because he believed he was having a heart attack. Numerous CCCSD Health Services nurses responded to the T module to evaluate decedent' s condition, but upon arrival failed to. 1) assess the seriousness of his condition, 2) summon the necessary and proper medical care in light of the obvious seriousness of his condition, 3) request for and/or provide appropriate and adequate medical treatment, and 4) provide decedent access to appropriate and adequate medical care in light of the obvious seriousness of his condition. After remaining at T module for approximately 35 minutes without receiving or being provided appropriate and adequate medical treatment due to the failure of CCCSD deputy sheriffs and health services staff to request for and/or provide such, decedent was placed in a wheel chair, transported to_ F module and placed in a cell, where he died approximately 90 minutes later of hemopericardium, due to an acute aortic dissection. FACTS SUPPORTING CLAIM: Notwithstanding the accessible information regarding decedents serious medical condition and the obvious seriousness of his condition when CCCSD deputies and health services personnel responded on or about April 9, 1997 at approximately 3 Y � . 11 : 00 p .m. , the CCCSD Detention Facility deputies and Health Services failed; 1) to provide decedent with the necessary medications for the treatment of his known serious medical condition. 2) to summon appropriate and adequate medical care when decedent presented with a serious and obvious life threatening medical condition on April 9 , 1997; and 3) to provide appropriate and adequate medical treatment when decedent presented with a serious and obvious life threatening medical condition on April 9 and April 10 , 1997 . COMPENSATION: Based upon the facts and reasons set forth above, CCCSD detention facility deputies and health services personnel proximately and legally caused the death hereinafter described of decedent Eric Lindsay Foster and the resulting damages to Claimants Theodore S . Foster and Rosalind Foster. ITEMIZATION OF DAMAGES : Claimants Theodore and Rosalind Foster were the natural parents of Decedent Eric Lindsay Foster. Claimants resided with and received support from decedent at the time of his death and seek money damages for the loss of his comfort, care, society, affection and support, all in an amount presently unknown but for which Claimants pray leave to amend as proven at the appropriate time . Claimants also claim damages for funeral and burial expenses incurred as a result of the death of Eric Lindsay Foster. the total damages claimed exceed the jurisdictional limits of the Municipal Court . 4 AMOUNT OF CLAIM: In excess of the jurisdiction of the Municipal Court subject to proof . DATED: September 4 , 1997 . BENNETT, JOHNSON & GALLER i�-' e✓ 0 04�— RANDAL W. HOOPER, ESQ. Attorneys for Claimants 5 1 2 PROOF OF SERVICE 3 I , LESLIE R. CLARKE, am employed in the County of Alameda, State of California. 4 I am over the age of eighteen (18) years and not a party 5 to the within action. My business address is BENNETT, JOHNSON & GALLER, 1901 Harrison Street, Suite 1650, Oakland, 6 California 94612 . 7 On September 5, 1997 I served the within: 8 GOVERNMENT CLAIM FOR DAMAGES 9 on the parties to this action by placing a true copy thereof in a sealed envelope, addressed as follows : 10 See attached list. 11 /xxxxx/ (BY MAIL) I placed each such sealed envelope with 12 postage thereon fully prepared for first-class mail, for collection and mailing at Oakland, California, following 13 ordinary business practices . I am readily familiar with the practice of THE LAW OFFICE OF BENNETT, JOHNSON & GALLER for 14 processing of correspondence, said practice being that in the course of ordinary business, correspondence is deposited in 15 the United States Postal Service the same day it is posted for processing. 16 (BY PERSONAL SERVICE) I caused each such envelope 17 to be delivered by hand to the addressee noted above . 18 / / (BY FACSIMILE) I caused said document to be transmitted by Facsimile machine to the number indicated after 19 the addre 5s (es) noted above between the hours of 9 : 00 a.m. and 5 : 00 p.m. 20 I declare under penalty of perjury under the laws of the 21 State of California, that the foregoing is true and correct . Executed at Oakland, California, on September 5, 1997 . 22 23 24 LESLIE R. CLARKE 25 26 27 28 1 CONTRA COSTA COUNTY SHERIFF' S DEPARTMENT 2 DETENTION DIVISION C/O CONTRA COSTA COUNTY 3 RISK MANAGEMENT 651 PINE STREET 4 MARTINEZ, CA 94553 5 CONTRA COSTA COUNTY DETENTION DIVISION 6 HEALTH SERVICES DEPARTMENT C/O RISK MANAGEMENT 7 651 PINE STREET MARTINEZ, CA 94553 8 HEALTH SERVICES DEPARTMENT 9 for CONTRA COSTA COUNTY AND JAMES RAEL, M.D. 10 MEDICAL DIRECTOR C/O RISK MANAGEMENT 11 651 PINE STREET MARTINEZ, CA 94553 12 CONTRA CO 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 • CLAIM I BOARD OF S!�=ERV''.SORS OF CONTRA. COSTA COUNTY, CALIFORNIA October 14, 1997 Claim Agai'nst 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 Governr-,ent Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $500,000.00 Section 913 and 915.4. Please note all "N i CLAIMANT: Norma H. DeJesus a3 ATTORNEY: Stephan C. Williams SEP V 19917 Attorney at Law Date received COUNTY COUNSEL ADDRESS: 1333 N. California Blvd. , #170 BY DELIVERY TO CLERK ON September 22, W INEZ CALIF. Walnut Creek, CA 94596 BY MAIL POSTMARKED: September 19, 1997 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. DATED: September 23, 1997 BYIL BATCHELOR, Clerk I1. FROM: County Counsel TO: Clerk of the Board of Supervisors y�) 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: ; L Dated: BY: Deputy County Counsel 111 . FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present (� 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. II Dated: /D ' /`1 —��qz PHIL BATCHELOR, Clerk, B� 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:fi)nt_er , �o�Q q BY: PHIL BATCHELOR by Duty 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 personal 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. (Gov't Code 911.2 .) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106; County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity; separate claims must be filed against each public entity. E. Fraud, See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By Reserved for Clerk's filing stamp NORMA DEJESUS ) RECEIVED Against the . County of Contra Costa) SEP 2 2 097or ) District) CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. (Fill in' name) ) ) The undersigned claimant hereby makes claim against the Count of Contra Costa or the above-named District in the sum of $ 500 , 0000 and in support of this claim represents as follows: 1992 up to and including May 27 , 1997 1. When did the damage or injury occur? (Give exact date and hour) 587 -Center St. , Martinez, CA 94553 2. Where did the damage or injury occur? (Include city and county) Since 1992 up to .and including May 27 , 1997 1 have been subjected to continued and repeated racial epithets directed at me because of my Filipino decent by Mary Burkhalter, 3 . How did the damage or injury occur? (Give full details;. use extra Parr `if required) Aer; making numerous complaints to my supervisors , managers, labor union and'. EEOC personnel, nothing was done by Contra Costa_:County or.''its managment personnel to stop the racial discrimination, 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? (over) Mary Burkhalter, George Washnak, Patrick Godley and Carl Coates `5. What are the names of county or district officers, servants or - . employees causing the damage or injury? Emotional distress damages in an amount as yet undetermined. 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. ) A/bt 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Julie Johnson co-employee, their are other witnesses whose names are 8. Names and addresses of witnesses, doctors and hospitals. being withheld at this time pending authorization to release same. 9. List the expenditures you made on account of this accident or injury. DATE TIME AMOUNT Gov. Code Sec. 910.2 provides "The claim must be signed by the claimant or by some person on his SEND NOTICES T0: (Attorney) ) behalf. " Name and Address of Attorney ,� r STEPHAN C. WILLIAMS ) Attorney at Law (Claimant's Signature) 1333 N. California Blvd. , #170 ) 1336 Greenway Dr. Walnut Creek, CA 94596 ) (Address) El Sobrante, CA 94803 ) Telephone No. (510) 838-0649 j Telephone No. (510) 758-2963 *r►��*e�e��a��*+w�f�rr�•r►*��r**�rr+rtrir�r�+tea*�r���+t��rr�***r��*���*��**rr��rr�����+r� 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. z " z ? m i h T o A � M Z F "n 0 _ r m n _ to z c r Dt, r m � - - A n A __.. . m o 3 � N i. a �Y. 4'. 1 #I: 2 LAW OFFICES STEPHAN C. W ILLIAMS 1333 N. CALIFORNIA BOULEVARD,SUITE 170 WALNUT CREEK,CALIFORNIA 94596 (AREA CODE SIDI 939-6822 September 22, 1997 RECEIVE® Clerk of the Board of Supervisors Room 106 ZSEP12, 3 ��97 County Administration Building651 Pine StreetMartinez, Ca 94553 CLEOF SUPERVISORS CONTRACOSTAM. RE : Claim by Norma DeJesus TO WHOM IT MAY CONCERN: On September 19, 1997 the claim of Norma DeJesus was mailed to your office for processing. Please be advised that number 2 . of that form should read 20 Allen St . , Martinez, CA 94553 not 587 Center St . , Martinez, CA 94553 . Please change to form to reflect same . If you have any questions regarding this matter please do not hesitate to call . Thank you for your cooperation and assistance in this matter. Very tr y yours, STEPHAN C. WILLIAMS SCW:ss 4 0i m is �4 b v � t a a •� ry C _ a O f > •, :jN ` 'C� 41 tt1 �I M L tti ( (�} 41 N 0) }l 4-) - U O H 0 S4 8 Fp+ 4 NO ;j T-4 }-+ � OOtnn3 tt UC4U +fl to a (A o {p ,- � n 0r < J Z tll > p Ub. J . L Umc� z 6 W Y 'Qdrc x U t IL w Z z N � ; _ CLAIM G, 1r7 BOARD OF S'..'=ERVISO-S OF CONTRA COSTA COUNTY, CALIFORNIA October 14, 1997 ' 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 Gcvernment Codes. ) the action taken on your claim by the Board of Superviscrs (Paragraph IV below), given pursuant to Government Code Amount: $27,000.00 Section 913 and 915.4. Pleai��l��prp��, CLAIMANT: Andrew Damgaard SEP 18 1997 ATTORNE';: Paul J. Wagstaffe COUNTY COUNSEL Wagstaffe & Schwarzkopf Date received MARTINEZ CALIF. ADDRESS: 1451 River Park Drive BY DELIVERY TO CLERK ON September 16, 1997 Suite 175 Sacramento, CA 95815 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. September 18 1997 ee IL BATCHELOR, Clerk DATED: eputy AAA 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: 'z' Deputy County Counsel 111. FROk: 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: JT) 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:LA "A_ 1 ! 7 BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th dayafter the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its .office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553• C. If claim is against a district governed by the Board of Supervisors, rather. than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal. Code Sec. 72 at the end of this form.. - RE: Claim By ) Reserved for Clerk's filing stamp ANDREA DAMGAARD RECEIVE® r,a Against the County of Contra Costa ) SEP 1 6 1997 or ) ,� CLERK BOARD OF SUPERVISORS District) CONTRA COSTA CO. - i Fill in name The undersigned ,claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 27,000- 00 and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) March 21_t_ 1 997__at approximately 11_00 AM _________________—_________ 2. Where did the damage or injury occur? (Include city and county) Pacheco Boulevard at Second Avenue, Contra Costa Count ------------------------------------ -- -----------------------Y------------ 3• How did the damage or injury occur? (Give full details; use extra paper if required) Roland Hindsman, operating a Contra Costa County vehicle, was coming from the opposite direction as Ms . Damgaard, and made a left turn in front of her. The resulting impact caused personal injuries --------------------------- _.._-----------------------------------�D�amgaar 4. What particular act or omission on the part of county or district officers, servants or .employees caused the injury or damage? Failure to yield the right of . way, inattention while operating a motor vehicle. (over) r �. what are the names of county or district officers, servants or employees causing the damage or injury? Roland Hindsman ---------------------------------------------------------------- 6. What damage ,or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. Face, neck, shoulder., chest, and hand lacerations, bruising, _M swelling spasms,-tihtnesNand pain; acrar�3.tiluL_O.��ari.ar_r.i_g.11t foot 7. How was the amount claimed above computed? (Include the estimated amount of any f r a c- prospective injury or damage.) tur e; Medical specials are estimated $1 , 802.49; lost earnings . increa are estimated 56. 00; sed BP, $ general damages are estimated $25, 000. 00. 8. Names and addresses of witnesses, doctors and hospitals. For witnesses to accident, see police report . Doctors and hospitals are: Mount Diablo Medical Center, 2540 East Street, Concord, CA 94520; Marcia Davis, M.D. , U. C. Davis Medical Group, 4327 Golden Center Drive,_ Placerville Rr--=- g,_ ,._ _} .1 mer 9. List the expenditures you made on account of this accident or injury: Drive, Ca mer- DATE ITEM AMOUNT on Park, CA 3/21/97 Ambulance—. ' $ 525. 00 95682 3/21/97 Mount. Diabl'o Medical . Center . 539. 10 - 3/26=5%21/97 Marcia D,'avis, M.D. 515 . 35 Prescriptions $87. 0 4/4-6/9/97 B.enjamin! Lin , M. D. 4 1 90. 0 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 �--, PAUL J. WAGSTAFFE A WAGSTAFFE & SCHWARZKOPF Y or Claimant's igna e 1451 River Park Drive, Suite 1'75 Sacramento, CA 95815 6931 Perry Creek Road Telephone: ( 916) 925-6000 Address Somerset, CAC)5684 Telephone No. ( 916) 925-6000 Telephone No. (Contact throw h attorney) 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 bothsuch 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 C J 7 BO-RD of Sl R�'?SO=,: of CONtRA COS'A COUNTY, CALIFORNIA October 14, 1997 Claim, Agairst 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 G %V 1Xg) Amount: Unknown Section 913 and 915.4. Please note all nings". CLAIMANT: Tadeusz Ted Kicki SEP 2 2 1997 COUNSE ATTORNEY: MARTINEZ CALIF. Date received ADDRESS: 810 Gertrude Ave. BY DELIVERY TO CLERK ON September 19, 1997 Richmond, CA 94801 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. September 22 1997 QQHHIL BATCHELOR, Clerk DATED: BY: Deputy 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: �Z7 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 911.3). 1V. BOAR;; 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: 9 12 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 warnina 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 Counsel County Administrator Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY A .: INSTRUCTIONS TO CLAIMANT A. 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 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. (Gov't Code 911.2. ) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By Reserved for Clerk's filing stamp TAD Eus2, TED K I G K I j RECEIVED Against the County of Contra Costa) 919F or ) F District) CLERK BOARD OF SUPERVISORS (Fill in name) ) CONTRA COSTA CO,__ The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) 4Z-60m) 0IJ ��, PAW 6�y lqq 7 1 S 2. Wh a did the damage or injury ccur? (IrVclude city and county) 5 0 ppkJ_o , ,,� �..���Q 1 -0 I HA Pcr, 1vE-2 CA q � sS� DIST IC, A �trDrn � t� � oFr((, FAMT( 1.y suPro�T DMS aN 3. How did the damage or injury occur? (Give full details; use extra paper if required) ( � J-e- c�V,OL,-G,LA,cX �e,� e- �0MJeA d b. oke- � 4. What particular a t or omission on the part of c my or distric . _officers, servants or employees caused the injury or damage? t(D C o�v ►� c� L'S I � �L�e�l d'o �vie �'o � �, ��,j--e Gvv►-� . .. ... t (over) -- 5. What are the names of county or district officers, servants or employees causing the damage or injury? 6. Wh t damage or injuriet do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. ) .VUn VA Q ( a W1 VCJ ' I �p to 6 n K um ( u V Vq ce,Yv�l 7. How was the amount claimed Above computed? (Include the estimated amount of any prospective injury or damage. ) i10() . &-0(q. -0-4 U'VIJ110- 8. Names and addresses of witnesses4. octors and hospitals. V//4 9. List the expenditures you made on account of this accident or injury. DATE TIME AMOUNT Gov. Code Sec. 910.2 provides "The claim must be signed by the claimant or by some person on his END NOTICES TO: (Attorney) behalf." Name and Address of AttorneyWill 41, ) (Claim s 'nature) y(�) F 42,Y' 10 \--Vr-J e, A Ve Address Telephone No. ) Telephone Nod.' 10 23 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. CLAIM I� B04RO OF Sl!c PV!SORS OF CONTRA COSTA COJNTY, CALIFORNIA October 14, 1997 Claim Acair,st 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 GCvernnent Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $225,00.00 Section 913 and 915.4. Please note all "Warnings".. CLAIMANT: Bette Jo Nutt, RRA 17- ATTORNEY: SEP 18 1997 Date received COUNTY COUNSEL ADDRESS: 279 Cambridge Ave. BY DELIVERY TO CLERK ON SepteaWTIV#?Cf�TY San Leandro, CA 94577 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. Se tember 18 1997 ppH 1L BATCHELOR, Clerk ' DATED: P , 8V: eputy II. FROM: County Counsel 70: 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 910.6). ( ) Claim is nct 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: OJ Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. 6OARD 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: /b — HIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six• (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *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: � q 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 personal 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. (Gov't Code 911.2. ) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 . C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By Reserved for Clerk's filing stamp Bette Jo Nutt,,--RRA ) 5 RECEIVED Against the- County of Contra Costa) - -- SEP17 1997 or District) CLERK BOARD OF SUPERVISORS (Fill in name) ) CONTRA COSTA CO. ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 225, 000 . 00 and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact daze and hour) March 21 , 1997 at approximately. 8 : 30 AM 2 . Where did the damage or injury occur? (Include city and county) In the office of Cindy Abram, Merrithew Memorial Hospital , Martinez, CA 3. How did the damage or injury occur? (Give full details; use extra paper if required) I was terminated without cause on the fraudulent_ claims of fellow employees.. This occurred at the ,.above location and time . 4 . What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? A group of employees that I supervised (approximately 12 but exact number is unknown to me) , claimed fraudulent facts and threatened a lawsuit against the county unless I was terminated . (over) 5. What are the names of county or district officers, servants or ` employees causing the damage or injury? See the attached list . I believe it to be some or all :of the . persons named . I was not given a copy of the charges against me nr a hearin" to determine who the accusers were 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage.) See attached. 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Compensatory was computed at my last salary level before termination. 8. Names and addresses of witnesses, doctors and hospitals. Cynthia Abram, RRA, JD, Merrithew Memorial Hospital 9. List the expenditures you made on account of this accident or injury. DATE TIME AMOUNT Gov. Code Sec. 910.2 provides "The claim must be signed by the claimant or by some person on his SEND NOTICES TO: (Attorney) ) behalf. " Name and Address of Attorney ) ( (Claimant's Signature) 279 Cambridge Ave . (Address) San Leandro, CA 94577 Telephone No. ) Telephone No. 510 569-7586 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. ATTACHMENT FOR THE CALIM OF : BETTE JO NUTT Question 5 : Richmond Health Center Medical Records Staff : Kim Neal (Williams ) Blanche Gibbs Marcella Hooks Brenda Moore Robert Boyd Elsie Cain Jami Augustine Natalie Samm Chantel Allen Nancy Stothers Janey Wright Karen Wright Question 6 : As a result of these incidents , I have not been able to find a job. I have suffered tremendous embarrassment and loss of reputation, by the careless action of a letter that was circulated "far and wide" (as stated to me by Cindy Abram) , by the employees of the Richmond Health Center Medical Records department . My self confidence has been damaged, through no fault of my own. In general, my state of well being both physical and psychological is not as it was prior to this event . I have lost wages from the date of the event, plus non compensatory damages , for example, statutatory or punative which may be awarded for this type of action . 982(a)(23) ATTORNEY OR PARTY WITHOUT ATTORNEY(Nims and Address): TELEPHONE NO.: iFOR COURT USE ONLY Bette Jo Nutt 279 Cambridge Ave. Rel.No.or File No. San Leandro, CA 94577 ATTORNEY FOR(Names Insert name of court and name of judicial district and branch court,if any: SHORT TITLE OF CASE: '- Nutt vs Contra Costa Count PROOF OF SERVICE DATE: TIME: DEPT.ioiv.: CASE NUMBER: Claim form x(3g"KZaJ Pursu nt to Go 1. At the time of service I was at least 18 years of age and not a party to this action, and I served copies of the (specify documents): Claim for against the County of Contra Costa . 2. a. Party served (specify name of party as shown on the documents served): Clerk of the Board of Su ervisors of Contra Costa County. b. Person served: = party in item 2a other (specify name and title or relationship to the party named in item 2a): c. Address: County Administration Bldg. Rm 106, 6 1 Pine St Martinez,, CA 94553 3. 1 served the party named in item 2 a. ® by personally delivering the copies (1)on (date): 6 �� (2)at (time): (,�� b. [] by leaving the copies with or in the presence of (name and title or relationship to person indicated in item 2b).. (1) (business)a person at least 18 years of age apparently in charge at the office or usual place of business of the person served. 1 informed him or her of the general nature of the papers. 12) (home)a competent member of the household (at least 18 years of age)at the dwelling house or usual place of abode of the person served. I informed him or her.of the general nature of the papers. ' (3) on (date): (4) at (time): (5) = A declaration of diligence is attached. (Substituted service on natural person,minor, conservatee, or candidate.) c. by mailing the copies to the person served, addressed as shown in item 2c, by first-class mail, postage prepaid, (1) on (date): (2) from (city): (3) [_] with two copies of the Notice and Acknowledgment of Receipt and a postage-paid return envelope addressed to me. (4) to an address outside California with return receipt requested. *(Attach completed form.) OF d. by causing copies to be mailed. A declaration of mailing is attached. e. C] other (specify other manner of service and authorizing code section): 4. The "Notice to the Person Served" (on the summons)was completed as follows: a. as an individual defendant. b, as the person sued under the fictitious name of (specify): c. 0 on behalf of (specify): under: CCP 416.10 (corporation) CCP 416.60 (minor) C]other: CCP 416.20 (defunct corporation) CCP 416.70 (conservatee) CCP 416.40 (association or partnership) CCP 416.90 (individual) 5. Person serving (name, address, and telephone No.): a. Fee for service: $ 0.00 Steve W. Wilson . b. JL7jD Not a registered California process server. 279 Cambridge Ave . c. Exempt from registration under B&P § 22350(b). San Leandro, CA, 94577 d. Registered California process server. 510 569-7586 (1) = Employee or independent contractor. (2) Registration No.: 13) County; 6. 1 declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. 7. 1 am a California sheriff, marshal, or constable and I certify that the foreg ing is true and correct. Date: 0 /,--- � (SIGNATURE) Form Adopted by Rule 982. PROOF OF SERVICE Code Civ.Proc., 4 417.101 Judicial Council of California (Summons) 982(a)(23)(New July 1, 19871 L ' CLAIM r—f( 1 BOARD OF SIJcERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA October 14, 1997 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 all "Warni m(�°} awm m) CLAIMANT: Michael Paige �y, SEP 3 U 9991 ATTORNEY: COUNTY COUNSEL Date received MARTINEZ CALIF. ADDRESS: 1251 Filbert Street BY DELIVERY TO CLERK ON September. 26, 1997 Richmond, CA 94801 via: Risk Mgmt. BY MAIL POSTMARKED: I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Se tember 30 1997 g�IL BATCHELOR, Clerk ` DATED: p , eputy 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: -! J� BY: Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( y ) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: /D -/� "/997 PHIL BATCHELOR, Clerk, By IJ_ �, 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: c,�o-�.� / (� BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator JLf.GO.177f 11 .��+rui im—)o ,Vii rmvkoKMP15 I7V. X-" f.G f RECEIVE.,. MICHAEL PAIGE 0 2 61997 11 1251 Filbert Street M Richmond, CA 94801 CLERK BOARD OF SUPERViSORIS (510)234-2713 - Message CONTRA COSTA CO. (510)235-1516, extension 298-Work September 26, 1997 Re: Misconduct of C�on'nJtra Costa County Sheriffs. Dear �l&CC 9,- �`-i-VJq O(, As a gainfully employed, taxpaying and registered voting citizenith a clean police record, I am devastated in my having to report to you an unfortunate and just incident that disrupted my life on August 27, 1997. I was forced to miss work losing almost a virtually day's pay,due to the carelessness and overzealousness of law en rcement officers. On that date,at approximately I0:30 am.,I received a phone call t my place of employment from my landlord George Thompson stating that the sheriffs department has broken into my North Richmond apartment at 1251 Filbert Street. I was immediately driven home by a co-worker and was shocked find 10 or more officers ransacking my home, One of whom was Officer Villalag ,with no search warrant,stating he was looking for a suspect.Someone I knew nc thing about. Neighbors who witnessed the incident from the very beginning warned the of ricers that they were breaking into the wrong apartment. - In the process of their breaking and entering, My landlord was o red to stay back when he tried to investigate this bizarre incident on his property My do was blinded,scared off, never to be seen again. Dirty gloves used by the officers were left scattered throughout rn apartment. The place was left in shambles. I am a very responsible pet owner. My dog was my every day corriparuion. I never let him . out of the house without being on a leash,and I would never let him get close to anyone. I raised my dog since he was a four week old puppy and consider h m priceless. At this time,I am not functioning at normal capacity at work due the lass of my pet, the Gestapo type invasion of tray privacy,and the damage to my dwell ng place. I have been -. losing sleep and have been experiencing headaches,dizziness,an nightly sweats. -I know longer feel safe in my own apartment. It seems as though, now,l mn to fear law enforcement personnel as well as criminals. Sincerely, Michael Paige rte'• V(�""' as t"" <'-. v� e'.r.•9,LL•W.'�✓?O��a '� �' ,' .r"�'6? * :G `°'' 't ..+ S +.� •tea r I a,�'.y rJ'' . so owl t ,;;.i t..Y.zG{`,V,• '.T N r`.C+tItR,d.• ' �.'�S,•p�`%`l ,�. `�.e�},�•'"'"�.•a •t'J''Nw: �"� '� y,,+�•.G 'a � oGi to 7t `'• .4 � r s •• 4 •. O p LY��• � ✓ p � ,C J ",+� 43 • :a :d'1,' •Y../�w vrir.'„ � ::� ':,;• fi;•:..ir�;:'�• •�'S •g` " C, �''a•`• ,G Q•�'•3 G Ca 'b'i'b-.rp. d�`dr t .o3 �'' ;' :• t "` �' �' �e A',7'ti 7' r+!4 •+ -�, •�.,�: ,:.b �•_ ,•� a; ice,,, r.- ,x ,� y.��'�'' 'o`� �tr•� .''�. --44: H'..�j'•'p�,. F,a,.a'`pa7�` .���'' N � '• •.r� •• `r'ai� :aSt VT �,O;r�� U�"b R ��• ' a �• N• ✓ 1�'�+'*7 �f. K�,iiriJ7'a Y:�,•l� .� �. �� ,, J��Jr'.w,F+ .i✓. �C� y1 A A •toOi` G u aA w 0, A> `i,•A,� .Au 4- •'.�,,•ac' t''e�• •'$. ''�' -f: 's 'U;:'=s' :�`- �'� d O 't' U " . :.G':aj ,3"w 04 r. �•, �.. 'jir t�t,.'s(•• :�,,,,•'^:r ;�iiaTp O•N y G3+oC Q'. t6 ?• 0 ,+1`,yi•'.• iYr: :{ '``,Kr , %r, .h•' G , ✓ '�: .��• A `�'. 0,1;•• "(a'rrf' �'"'N't}{' `rr,t'ci'j.x• _:�"r''1�:,..�,:, ,,•• '- ��`',..�� �;�,•cd • ;,i •r"'!�'tl� "'�e';�i,..�. ;;t�ilta•�7•.ic :�,�•��}-. .•j; .v�r.'f•:, , .67•.,, H Ol,,,.'O•..�' •r„'y��J �,aj:=,0�' �3 ?•;b`=�`•v�`'''� Y � ti ,v•�,',�"'', �v.0 v�� C3 rw' "tb4 ?"�.` ;tpr.'G:+d r G=t?'••��°•N , is u �° O ryF,•^ FS "' w• v ,'�._ .. .. ,,f. ��(-,?•.i% ^" u.a dl"•7, {�•�•,ctl��l..T°`•. •,;y� �` » N r��' Gti v,.d;•:•'s G .D �`�,, �, O . E„t '�,� ?' Ca � O- t}�'', t.• ,.,"'"' .'.0 G t'O,.jL• t •• p.,y�'„n*`'c.• o p), �% '„ y R •I" •» sc o' •� s _ _ v %F C A U O O. G' '' ,X; O.•v C • ✓- y LO p O Y - •.r, `�•• �ibb an �pQ y •fl pp "�O Trel�dd "`'O• C O d �j - �, o 0 7 ti c to y ,. o o L• oK, d G s ' s �'% "� cf.o'cm-0,"o' s �'~ v. ..• u o �•oa to � °! u p ,L b�C U V E) .- G -'Ll.fl �'S { 3•. O. O �. .y✓ D a3�y� y C''N'OC ^p V '�'O �y A R nf•+ T.D ». "Aa.. e'- . •N �i N p:G N T•o A b y a> p t w 4iS .o to ..�G•' ,%"O. y V ar •N w a N �. '�"'w'�' �.• y tG R J Cp �^ ` ,� C o s G'� N 3 c -O'. E xt •• ,, A ✓ G �. G 7 oil ^ .► „'MrT d 5� 0 .— .—.o p o' d a.. p� ^ _ [ :cs• u+ al 7 > 0 7. Y �., 'a C v rn as u y vl s»n aCo tin 'd ��+.`iRte, Y i '� G�' G` A W A ` h `� -� '2 R :�A` �.,a� DAp'� r; t�.,H O•C ^ 0 QGO, ih'�.o•O J ce •elf"'• G 'Oq"1� °� C•`a VA .O °> „O t`ri+'�' N •.T• "'9� ''s+ 7j+'.p..:'�i' '"t•:.a •.fid i e�' .0 y co •p A ,7f A w .;'�/�. .• „ G Q . R 1 d".. d U?' 'o y G U A�, ,O a •.. ..s�' .O�-• ��.•s �R" V 4n.'?•d -O-„a,.'zS O•� G G•'rG'�i 4'•btlO,'•"�` C » 'O .: t/"—. � '� m »• t,a'd ° rr� •Kp3`•�p�Q,ro�D��,. a'S3i�.V'•.'��+•�,d R .� i :; 3 opp'id i d1 J r *'�:'< r `';• -a 9� El >'r� O .S a t•1 G:+fL�"r'D': `o-. cOi..G,.w 1 •v ¢.c'$ » o •� .o ;o.. :zj ltd 3''�rte`A- c '•e1-a� `!2 '.,, 1 3'• `� s o p o :x ' ;r s'cs a•p ea d `w''r' ' •,y',7:; 's.", vc '. �y .moi G' W 6I 'G , rS 'r�u-N`' � J•ON;:r^` dtd0:�'G .m .�, '� •�N:.f•tr..» ..+ N N v.V .r- j. ,`,O-r p-, ,U••ai ;O r;t;4 -,� '1'"'�' ✓•v; �d' '��"�''�r .-- » ;:! Y 'N+ d, o.� >:i 3f 7 ''.• `:u F R,�;WaF�"cirTC.o'0 :.� �� bD` �7 � c•. 0 .7- "".Ga Y3 x•�yi'+� �t � 't ��-V,}.�•'7�`�•••i G e�.t•°>'` ;%r• t Or O _� •1 �•'� of G•!�1C t✓'`""'«. N '3 G O O H'?t .••� N t`� O'`•i''r,:•�N'`�',� t''*•':3• � s�G” 'a✓� :i'N�y^�� a .:A•t aY Gr^`7�i" T"?.�t d.O ✓ J;55 `r '.: #t.r' Y d d'' v,O.�tG•t0. 4'' O �. on i +•' R si O�> wR N :�'•• '7'-O•»St,i �+A `"� e' ? ^•;i• f'�t � �y p' c6Lf�.'�.]�y3� {+.•�-,'.• ...,'�e''�'`a•!•,,-S•; 'X ;V '�`"• rA L' A �• AW.A3 aac0•=.•'„f•.e.0o��U C'+�'�.•Goo.or•�t%'d+O''c 4> o�,a�.".'�..`o�tw'rQZJ-.�>r,�,."Rd''"�"tA.O,,�-t U,,.a✓�.e.Vs.:�,ttj'':+k�o•i',tO,y�',•a,,�r,>G.o✓''••..y,..+f�'�.'?w:-�'w•'.•:•-ty,`r,�`'.,,..�,�t;1t k'z{:"'jr�';••',' `',,tom�-''t';:y''uy'w:',,,.ry:'•,aG:•y t'i•Or�O1!C"'+"�i.,,O-C;.o7;bn••=t•`',:-•.'!,GfO:,i0:F��r,vla O"'OCa-,�'•�'i�R."yj'J.. �ykp�G'�tM'�`sTs++'R:Orlf,��''••ry'•�..a"..�S�•G�y" .,'y.s'ou.�ffp.,•'�,ati.•i�'..,.aZ�;L-•G Poo. k` s. k x?- a'p " ' r�N } Y, ;-•J• . ..• ,.�-•. r:j: Y' '•:%ai �O'�•� a !p:?"'FC.•t :O,.»f O G.'�lJ:ti+',1y` y.,G::3`;,t�•.v.�•r it/�•,'`•�!O ry,..a..,t't •= .t .rp,i'./.�„" ' ''' 'r1. .• 'a+,. w � .,+�-:.T..+.�•'. t. O ✓ O .. O y• 'A �;y+.a 4.'2 �.U.,p"o O`UD O:.r'i..•' r-O'a0. y� �O 'v;,��.G rf''� .'� O'A.�{',?%;., ., :t K 3:'i.,� .�•+:� `^ir.°�`' .. .,y. �.• yG• ,.�.Q... ,G`:•r•".,�..; ,�4c � ti�j����j'�1`? ►•O•a'C� • � •,,,�•d�, 3 3 ..+ � ''�''t `t'��o:�:•at• y•\ .:. �y' •'S`W►'"+r �A+ zG.,'��:rn,.7.. Q''.o� �., "tp+.t'�: "$,M�w�' �q r1" • •u,'. �t:w $w>�L,��• '`•�� ?:.,• :��2'•••aSti�''` !'O �,�.� V �'� "•'o'�{ y. ;',,a;•R�•�„"l;�,�'� ' � .0+ t'�t �" u� J�'a0 "•i •n Aa J 'Vj S�"'^ 'i"�`� '•d��` 'r:M1 '�':p -r: +rt�'''.f�•RG .b0c� 't y. 6�-' }�DD,'!c;?y:`di�� G+ G.,�•`�' �'! .�AiJri?t `,'0'�.. ,p`O'`G AN: `;'+� �.:• t� � �•,th''`� .ttf+ G,� ��,t1w»�t;,,,.:',;�:�„i✓' :�110�•i v'��`G!ISN+,'�?'``�fi~•`.��;�+.'?'co" �'�';'° ,, ,tD,O'C•'�„'y.U,,. Oi f,,•`' �'� i`��'�5 �.C't.1RG,��' '� O d','il+i•''�+ T.. O G�.p�°���.•..lY�dq,',rl• }+lf' .���' i ``^ W t0�•-• '••+•.N A. .td ..•��7+. ..� O 3:. .� � es ,d, �•:+���i a�37 '•,� '�'"'� `ktr''�.,� c�=3'g. '�',Q �.' yP„•.,a� w •��~ .w c is J.: :•,"-?.' - � �'Y..,•„ ,� `3r d X00 .Y•• i.^ ✓ 00� ("' . •» .i.v. !" '�'t.• ,F+'.1�,O a�:,r• {�` r •Y 4a„?�,,"'a: r N G'.y' �� \ •37^'• >4 6f• ax. � .... .�?�pp':ry _ba 3 c y �Ke!2:•'• ✓ •ScV'' •4�• O✓,.ct2`` 'i'N' ;;!pp ;':1' `Yt�>,. .�e to-. :!t C" .�.' .•ti. ''7 r '•G.C. + ,s ^� _ /• •D`�' rye� �'A�Op�:!",C'�(�, n.�+.+;n""�'.`r j' :a, •t• u!%w+ �". t) N N . �.,n`:�,.��.��.�cO ;ems �•^;�•�„� ,, c^�� CLAIM BOARD OF S°.;==RVISORc OF CONTRA CC-STA COUNTY, CALIFORNIA October 14, 1997 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 pursuar 'M fn meet CSC Amount: $184 806.00 Section 913 and 915.4. Please not c g 197 �'��nuulJJ CLAIMANT: William Smith and Samuel Smith SEP 18 1997 ATTORNEY: COUNTY COUNSEL Date received MARTINEZ CALIF. ADDRESS: 311 First Avenue South BY DELIVERY TO CLERK ON September 17, 1997 Pacheco, CA 94553 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. DATED: September 18, 1997 Jy1L BATCHELOR, Clerk eputx 1I. FROM: County Counsel TO: Clerk of the Board of Supervisors IHAy )n P`/'f This claim complies &46s-�ry 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: GO G{ br6f at 9 l BY: Deputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Adrninistrator (2) ( +/ ) Claim was returned as untimely with notice to claimant (Section 911.3). 1V. BDAR/D ORDER: By.unanimous vote of the Supervisors present ( f ) 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: jr)-/i_ 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 warnina 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:(e 2�et� o w J(P7—�9 q BY: PHIL BATCHELOR by Deputy Clerk CC: County Counsel County Administrator Elifthelor The Board of Supervisors Contra ��'of ffm Board and County Administration BuildingCosta unty Administni 3s-�soo� 651 Pine Street, Room 106 Martinez,Calffomia 94553-1293 County Jim Ropers,1 st District s t Gayie S.Ullkems.2nd District :- Donne Gerber.3rd District Nark DeSeuinier,4th District -- Joe Caneiamllla,5th District ST'4 COLIT� TO: William and Samuel Smith 311 First Avenue South Pacheco, CA 94553 NOTICE TO CLAIMANT (Of Late-Filed Claim) (Government Code Section 911.3) The claim you presented to the Board of Supervisors of Contra Costa County, California, as governing body of the County of Contra Costa on September 17, 1997, has been reviewed by County Counsel and is being returned to you herewith because: — Your claim for an injury to person or personal property which arose on or before December 31, 1987 was not presented within 100 days after the event or occurrence as required by law. (See Government Code sections 901 and 911.2) X Your claim for an injury to person or personal property which arose on or after January 1, 1988 was not presented within six months of the event or occurrence as required by law. (See Government Code sections 901 and 911.2) Your claim relating to a cause of action other than injury to person, personal property or growing crops was not presented within one year after the event or occurrence as required by law. (See Government Code sections 901 and 911.2) Because the claim was not presented within the time allowed by law, no action was taken on the claim. Your only recourse at this time is to apply without delay for leave to present a late claim. (See Government Code sections 911.4 to 912.2 and 946.6) Under some circumstances leave to present a late claim will be granted. (See Government Code section 911.6) H:\GROUPS\TORT\RISK-MGT\CLAIMS\SMITH.WPD You may seek the advice of an attorney of your choice in connection with this matter. If you desire to consult an attorney, you should do so immediately. PHIL BATCHELOR, Clerk of the Board of Supervisors and County Administrator By: Deputy Jerk Dated: 4-30 - /997 Enclosure 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 copy of the above Notice to Claimant (of Late Submitted Claim), addressed to the claimant as shown above. Date: 9-3 O - 97 By Phil Batchelor by Deputy Clerk H:\GROUPS\TORT\RISK-MGT\CLAIMS\Smith.WPD I ' Clams. 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 personal 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. (Gov't Code 911.2. ) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud., See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By Reserved for Cler 's filing stamp 1W RECEIVE® Against the County of Contra Costa) or SEP 17M 4',s-9 P.M. District) CLERK BOARD OF SUPERVISORS (Fill in, . pame)/ "�f, ) CJNTRA COSTA CO. �� The undersigned claimant hereby makes claim against theme my of Contra Costa or the above-named District in the sum of $'�/ and in support of thisclaim presentseas follows: 1. When did the damage or injury occur? (Give exact date and hour) 2. Where did the damage or in'ury ocr`? (Include city and county) 'Jc� iii S �J c�✓y� �J 3. How did the damage or 'njury occ ? (Give full details- use xtr�/ paper if required) 'Ile \\ �f1" iS�C!/may �! �Ji ��� >"o���(/� �� ✓ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? �� J� S`G1y�� mss-_ /fir �J � ✓ s� �_ . _ , 5. What are the names of county or district officers, servants or r. employees causing the damage or injury? 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. ) l 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) 8. Names and addresses of witnesses, doctors and hospitals. �4G 9. List the expenditures you made on account of this accident or injury. DATE TIME AMOUNT Gov. Code Sec. 910.2 provides "The claim must be signed by the claimant or by some person on his SEND NOTICES TO: (Attorney) behalf. " Name and Address of ttorney (Claimant's Signature) (Address) Telephone No. ) Telephone 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 ,�b/yJ both suc �prisonment and fine. Zoe ,)-44� 4 em h- 1 / Y LZI��/7 ��� n v -- _.- .....-�_.,,.a.... ._�e,_.d_. � ='='�•CHEMICAt I j -___._R-._._�_.__. , vs RECORDING REQUESTED BY: Building Inspection Department 651 Pine Street, 4th Floor Martinez CA 94553 RETURN TO: Building Inspection Department 651 Pine Street, 4th Floor Martinez CA 94553 FOR BENEFIT OF COUNTY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 3. 1996 by the following vote: Ayes: Supervisors Rogers, Bishop, be Saulnier and Smith Noes: None Absent: None Abstain: None Subject: Acceptance and confirmation ) Agenda item: D-1 of Statement of Expense for ) Resolution 96/533, Contra Costa Co. Code 311 1 st Ave., South, Pacheco CA ) Div. 712; Sec.712-4.006 Assessor's Parcel: 125-090-009 Owner: Pacheco Development Association -C/O S. Smith The Board of Supervisors of Contra Costa County Resolves as follows: That this Board, by Resolution number 92/603 dated the 8th day of September, 1992,declared the property located at 311 1 st Ave., South, Pacheco CA, a public nuisance, and directed the owner of the property to clear the site of the structure and leave in a clean graded condition or abate the nuisance by repair and alteration. That within the time stated in the above mentioned resolution,the owner did not clean the site of the structure and pursuant to the Health and Safety Codes of the State of California, the County Building Inspector then caused the structure to be demolished, September 18, 1996, after notice to the owner thereof, and That the Building Inspector has presented to this Board a Statement of Expense for cost of demolition and clearing the parcel,which statement was posted at the property and mailed to the owners of record according to law, and Notwithstanding the protest submitted to this Board,by the owners,at the time for holding the hearing of said statement of expenses to with,the 3rd day of December, 1996,this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of$7,665.00 which amount if not paid within five (5) days after the date of this resolution shall constitute a lien for the said property upon which the structure was demolished, which lien shall continue until the amount thereof and interest at the rate of seven (7) percent per annum thereon is fully paid, and That In the event of non-payment the clerk of this Board is hereby directed within sixty (60) days after the date of this resolution to be filed in the office of the County Recorder a notice of lien substantially in conformance with the notice as required by Section 17920F, Paragraph 38-B of the California Administrative Code, Title 25, of the State of California. Orig. Dept: Building Inspection I Usereby canary-that this Is a'true and correadcopy of to action taken and entered on.the mlwtes of tha DOW of Supe I rs on the date wn cc: Building Inspection ,MsTEo. PHIL BATCHELOR,Clerk of the board of Supervis6re and C,junV Administrator ' RESOLUTION 96/533 H. 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on SEPTEMBER 8 . 1992 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson & Mc Peak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Abatement of structure ) RESOLUTION 92/ 603 and debris at: 311 First Ave. ) Contra Costa County Code Pacheco, CA ) Div. 712; Sec. 712-4. 006 ) OWNER: William Smith Jr. ) APN: 125-090-009 The Board of Supervisors of Contra Costa County Resolves That: ., It appears from evidence presented by The Contra Costa County Building Inspector the above subject property has a substandard uninhabitable structure that constitutes a hazard to and endangers the health, safety and welfare of the public. The structure is hereby declared substandard and a public nuisance. The owner of the subject property is hereby ordered to demolish the structure and clear the site of all debris and leave it in a clean graded condition, or abate the nuisance by repair and alteration. If the subject property has not been cleared as ordered within ninety (90) days from the date of this hearing, the Board hereby grants authority to the Building Inspection Department to contract for the clearing of the subject property. In the event the County must contract for the work to be done, a lien shall be placed against the subject property for the cost of the abatement. The Board requires a status report in 60 days (November 16, 1992) to confirm or deny improvements or progress on the site. The Building Inspection Department is directed to post and mail notices of this resolution directing abatement of the nuisance in the manner required by law and for the period required prior to any actual abatement. nereby certify that this is a true and correct copy o' an action taken and entered on the minutes of the Board of supervise on he da a shown. ATTESTED: PHIL BATCALOR,Clerk of the Board =, Orig. Dept. : Building Inspection ofsuperviwrautdCounty Administrator cc: Building Inspection (4) , By Deputy RESOLUTION 92/_603 RECORDING REQUESTED BA Clerk of the Board of Supervisors 02llcJ^ RcQ' 9 00314' RETURN TO: AN 0 71997 Clerk of the Board of Supervisors 651 Pine Street RM 105 AT 0' LUCK M. Martinez CA 94553 CONTRA COSTA COUNTY STEPHEN L WE'R COUNTY F-CD '=R FEE $FOR BENIFIT OF COUNTY NOTICE OF UEN Pursuant to the authority vested in the undersigned by Division 13, Part 1.5 of the Health and Safety Code and California Administrative Code, Title 25, Chapter 1, Subchapter 1, of the State of California, the undersigned did on the 18th day of Seotembe ,19,x,cause a nuisance to be abated on the real property hereinafter described,and the undersigned did on the JW day of December, 19.0, by the action duly recorded in Its official minutes as of said date (Resolution assess the cost of such abatement, zero (0) amount received from the sale of any building materials upon the real property hereinafter described, and the same has not been paid nor any part thereof; and the said Building Inspection Department of Contra Costa County does hereby claim a lien on said real property for the net expense of the doing of said work In the sum of $7.665.00, and the same shall be a lien upon said real property until.the said sum, with interest at the rate of 7 percent per annum,from the said,I ith day of December, 19%. has been paid in full and discharged of record. The real property herein before mentioned, and upon which a lien Is claimed, is that certain piece or parcel of land lying and being In the City of Pacheco, County of Contra Costa, State of California, and particularly described as follows: Address: 311 1st Ave., South, Pacheco CA APN:125-090-009 a Marc- 3 S. Smith DF Please note : On the ?jtc�vq,e� l,Itivti2 %HE lL.r�l�G52 S«j.dt� h'ER��y bottom of the Lien the . ✓ y ��E recorder had me hand-write Contra Costa County the statement as you can � n A'/ ,d• T,�� ,f4<,P L�o.PPt� see . They wouldn' t take it `�J/ otherwise , maybe new? Anyway, it would be a good idea to do this regularly . (.And this one has, the correct wording . ) Thanks , 04?06rsonofthe Barbara Board of Supervisors Jed 0 8 1997 BUIDiNG INSPECTION PROPERTY CONSERVATION DIVISION 09/2219V 15:3107 }'}:W i?}:(!USTHLt BY URMI.NA1. ['A53 . Dncid.,?lt History for: �9f::: •:J? Dpi: it 06:01:49 H W11P2 01916 Dispatch*d 'L}9 V8/9h' 06:17:49 ,3Y COP2 :31916 .,: t;nsr.One t)9/18!9f; t76:: 7,L, Closed 09/18/96 1:06:52 [nit i.;ii. Tyne: C6 ;;itial Alarm Level: Final Type: PAR M!001i 1i ASSIST) r,-J: 3 I!isp: 1„C A arcs Lew). policy 1011 FirR i,r}i. i hr3Vt Map 04iVAl' Girctl?p: :;,2 ?F.-it., 20, 4i i s U: :int: CS yZ, y map: H.(043 LOC.: 111 IST a!, ` ?,AC low xst: FLAME OR _C: Src: Y Cont.: C Name'. Addr: F Farre: /46W (;31').16 7 ijl1'C;RU ,}i1 MORE t%1t0 SiA't:itlt! /VGJ7 ttf-}� 11']r� 045Q .ttl�t„t� �,Iil•f• A MORE fN0j.RNA't P:t1t /t?ti:; A°7:;P l;?,, t::311 1S1' r)'J S0}1 W100 MAltllii Fl. O,, /06U, 1.01,36J t-1 IST AV SO` .ill ].S.t AV S "AC OU: _Q 1011 /0701 MW 1'l10 P to—:3I*w] Tim:wTHEM /0701 13r 1ii'l 1,420 /0705 . Pij,`(: 1X20 IATC,,(f !U- '5 /t3'/t'/ A'i'i'?: l`t:?'• Utl LST AV S PeAC1 /0121 (kkh kk) REM f.NQ 1X33 dVEH,402LU,r P r P r r t P t'1 114'3::4 !(/0722 1;1rt1.}<(! ln,•:• M4},,,P2' 1P9PP147! vaH, /0,:14 li;iM ma 1X22 tm, ,:RPC6:36 r►;P P r r P /0734 (49`78 ) AWC1,4: IX22 /07:36 ACL'r.'AR 1X':2 /0747 04592 ; ACLE:AR IW25 /0000 (:10;6 ) ,,,.I;=:,LT I...:•.0 .411.,.1. B;.. AT l.is_•A7'lUfi FOR Ar(i171-,ER 30 MINS OR aid S TILL DME 4 kt;t,rAR 1 ;0 Ct/STC T/1738 /1006 1111f;1, 111:'5 D/S1'C: . ^ 01/2 2/9r 13:3045 yk)NY RKNRMRo BY URM7KAL CU3 [ndjlpnt History �nr: 08: . , SnterpU 09/)8/96 08:4045 BY 100 42624 Uispatchai 09/18/96 08:44:41 OY IX20 42624 Snrnvt» 09/38/96 01:44:45 8nuone 09/18/96 08:44:45 Closed 09/38/96 0k:59:46 initial Type: C6 (nitia1 Alarm Level: ` Final Type: 1744 (SHRY)(T TO Ch} NN) PH: 3 Dispn: 1,01.' A)arm ).pvp]: Poiire. Fire focal1jovt Map Page: 8rovp: S2 Beat: WI/: S0: Base-nap: Loc: 311 lS[ AVC SO Vpsc: Src: 1 Coot: C Name: AU: 9hno;: ` /O844 (41614 ) $NASkV /NO MUBC INC08MAT0N /0844 Qj P lX2O ���624 QUlkK,VkNI�� ,N0 �U8C 0E08HA?lON /O84� �1i1Q ) 0NSC� 1X2O /085 A f.:1.1�AX /0859 CL0SS lY2O 0/S�C - ' ' .1 x �hP7F.- .- __.. mow. eye - •�..�.:..:.:... "'-.,-,..^^fir r. .��� ��. cii�P �'+�`� � •,. p-�_ I•,�� ��,1 ---�- ' -. i,. r 3. � w CLAIM 604RD OF S'.1-ERVIS0RS OF CONTRA COS'A COUNTY, CALIFORNIA October 14, 1997 Claim Acair.st 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 Gcvern7ient 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 nottTam �'.�� CLAIMANT: James Lee Stetson jjjj��S SEP 18 9997 ATTORNEY: COUNTY COUNSEL Date received MARTINEZ CALIF. ADDRESS: 4044 Chestnut Ave. BY DELIVERY TO CLERK ON SP=tPmhPr 17T1297 Concord, CA 94519 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. September 18, 1997 PpHNIL BATCHELOR. Clerk ` DATED: 61 : eputy 1I. FROM- County Counsel TO: Clerk of the Board of Supervisors V� ) This claim complies substantially with Sections 910 and 910.2. _( \) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.6). ( ) Claim is net 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 BY: ` eputy County Counsel 111. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present ( 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. Dated: /D -/� - 077 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 warnino 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: Q 0 t A . /(, /9 q 7 BY: PHIL BATCHELOR by 06,1 Deputy Clerk CC: County Counsel ~�— County Administrator Clair- to: BOARD OF SWERVISORS OF COiTiItA COSTA COUNTY INSTRUCTIONS TO CLADIANT A. Clai=s 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 cps and v&ich 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 ore year after the accrual of the cause of action. (Govt. Code 5911.2.) B. Claims must be fired with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Marti=, 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. enality'. E. Fraud. See penalty for fraudulent claims, Penal. Code Ser. 72 at the end of this fo=. RE: Claim By ) Reserved for Clerk*s filing stamp RECEIVED Against the County of Contra Costa ) ( � 1997 or / _5 E)xZ�0District) CLERK B RD OF SUPERVISORS Fill in name CONTRA COSTA CO. Mie undersigned claimant hereby takes claim against the County of Contra Costa or the above-named District in the sum of 'Z � and in support of this claim represents as folla,:s: VW I. When did the damage or injury occur? -(Give exact date and hour) ^ 19 7XI/ 2.1 Where did the damage or injury occur? (Include city and county) 3. How did the damage or injury occ . '(Give full details; use extra paper if ` required) * — /4Z101 V4- What particular act or omission on the part of county or district officers, se^vants or employees caused the injury or damage? n �S we4ez J, -�.._ wnat are Vne names of counLv or district officers, servants or employees causing the da:-�.ae or injury? 5. What damage or injuries do you ala resulted? (Give fid e t of injuries or damages claimed. Attach two estimates for auto damage. Z474Z-4 o 4 .. ' /*tr 7 HowAas the t claimed above uted? (Include the estimated amount ' f any prospective injury or damage.) 44:,41I 41a " - /�v�i// JV�IIAV !r $. ?3 s and Adresses of witnesses, doctors ano, rs lop 9. List the expenditures you made an account of this accident or injury: DATE IT�!� AMOUNT -�• Gov. Code Sec. 910:2 provides: "The claim must be signed by the clat SEND NOTICES T0: (Attorney) or by some personon his behalf." ()a7 Name and Address of Attorney Claimant's i tore Address. Telephone No. Telephone N . I ?PS ,-� N z �� !for ection 72 of the Penal Code provid",Every person who, with intent to def�presen 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 s,ch and fine. Contra CoslaCounty RECEIPT FOR DOCUMENTS So(ial SeTvi(e Deparimem County received the following information ICO "T4AMEJ for : . CLIENT'S kAk4f OR CASE NAME q (NFFERENT) 0 CASE J0EN1jfffR JSSN DOE OR ADDRESS) [D CA 7 for ❑ Pay Stub(s) ❑ MC 176 SAC) ❑ Dependent Care Receipt MC 177 S-M DBirth Certificate: El Pregnancy Verification MC 210 El Rent Receipt ❑ MC 211 ❑ Social Security Card. ❑ utility Bills ❑ MC 220 ❑ Medical Bills ❑ MC 223 4k r4y YA- '71 j A Other: VV Y*' lt�rc� Received by: Date Received Title: Copy 1: Chew, Copy 2: im Case file fastener 6. copy 3 Control CA 31 1l/881 WE 0D%*AfxCW0 F(WM LAW OFFICES OF CONTRA COSTA LEGAL SERVICES FOUNDATION Main Office Telephone 1017 Macdonald Avenue West County(510)233-9954 P.O.Boz 2289 East(510)439-9166 Richmond,California 94802 Central(510)372-8209 Fax(510)236-6846 September 9, 1997 James Stetson 4044 Chestnut Avenue Concord, CA $4519 Dear Mr. Stetson, Enclosed you will find several releases and a stamped envelope. Please sign and return the releases in the enclosed envelope . I also would like a copy of the GA denial notice, as well as the request for information notice that you referred to during our conversation. Please enclose those documents in the envelope as well and return it at your earliest convenience. I look forward to receiving the requested documents back from you and helping you straighten out the denial . If you have any questions, you can reach me at 439-9166 ext . 315 . Sincerely, Matt Kasdin Paralegal (County of (11mdru Toota Off re of tot JS4zriff warren,E.Rupf July 34, 1997 Honorable Richard K. Rainey Senator, 7th District 1948 Mt. Diablo Boulevard Walnut Creek, California 94596 Dear Senator Rainey: I am in receipt of your letter dated July 18, 1997 regarding Mr.James Lee Stetson. It is my understanding Mr. Stetson has come into the office and has personally spoken with Undersheriff Henderson. His complaint has been referred to Lieutenant Mongsene in our Internal Affairs Unit. Upon completion of this investigation, I will advise you of our findings. Sincerel , W F, Sheriff l WER:mjf ' yet. �+1M t yk. Post office Box 391 • Martinez,Ca{ifomia 94553-0039 (510)335-1500 F SACRAMENTO OFFICE MEMBER STATE CAPITOL CONSTITUTIONAL AMENDMENTS SACRAMENTO.CA 95814 SENATOR CRIMINAL PROCEDURE (916)445-6083 ENVIRONMENTAL QUALITY DISTRICT OFFICE RICHARD K. RAINEY LOCAL GOVERNMENT 1948 MT.DIABLO BLVD. TRANSPORTATION WALNUT CREEK.CA 94596 SEVENTH SENATORIAL DISTRICT (510)280-0276 v � August 6, 1997 James L. Stetson 1293A Pine Creek Way Concord, CA 94520 Dear Mr. Stetson: Sheriff Warren Rupf has provided the enclosed interim response to my inquiry on your behalf regarding your concerns about the treatment you received at the county detention facility. In his reply, Sheriff Rupf indicates that this matter has been referred to the Sheriff Department's Internal Affairs unit where I trust it will receive the full and fair consideration it deserves. s Upon receipt of any additional information from Sheriff Rupf, I will be in touch with you. Sincerely, p t RI HARK. EY A", Senator, 7th RKR:sw .�r CLAIM c . 17 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA October 14, 1997 Claim Against the County, or District governed by) BOARD ACTION the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Board Action. All Section references are to ) The copy of this document mailed to you is your notice of California Government Codes. ) the action taken on your claim by the Board of Supervisors (Paragraph IV below), given pursuant to Government Code Amount: $1,200.00 + Section 913 and 915.4. Please note all 13MU!"WIM CLAIMANT: Ruthe Taner SEP 2 5 1997 ATTORNEY: COUNTY COUNSEL Date received MARTINEZ CALIF. ADDRESS: 820 N. Rancho Road BY DELIVERY TO CLERK ON Se=tembPr 24, 19c37 E1 Sobrante, CA 94803 Not Legible BY MAIL POSTMARKED: g I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ppHH gg ' DATED: September 25, 1997 BYIL BATCHELOR, Clerk 11. FROM: County Counsel TO: Clerk of the Board of Supervisors claim complies substantially with Sections 910 and 910.2. ( j 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: I/ Dated: r� S 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 (J ) 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: / 0 — 1*— I?9 7 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. r Dated: Ot__�&J,,,,, )u, 1992 99 7 BY: PHIL BATCHELOR by CDeputy 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 .aetion 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 one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its .office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal- Code Sec. 72 at the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp ) RECEIVE® Against the County of Contra Costa ) SEP 2 4..1997 or ) CLERK BOARD OF SUPERVISORS District) CONTRA COSTA CO. Fill in name ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ * and in support of, this claim represents as follows:� 5 e e. a-�a-cw ea re-P a'r -e 5 77.� es, s n �zl- L_ t 12Ne d 0-�e ml- ,l e,, w ee K i l I-It _- ----- 1. When did the damage or injury occur? (Give exact date and hour) 97 RM - 2. Where did the damage or injury occur? (Include city and county) 1 0.n C k o 9 6 a t � F 1 5o 4 r a al-e ., Cn,-Fra- e,5 �°6 ce wt'� . P P r 6�, rna-+, e- ( 1/3 c WO-9N4rpm �- - - - scol2 - 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) 5. what are the names of county or district officers, servants or employees causing the damage or injury? w'- ------------------------- 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. - Scra, cke5 ) cvhLc' ,K lzre- �� . erno ��/ k `bo o_ c�,.r`e re-Pat r.�Y, G�l,rncj �-�,� `2 n.`G-t rr; L��'f' g•2 c-��� 6�- yy,.� C� , 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) e 6cn w'd-O-r. �t-C�e b B Js k,- �'g �� fG�� �Q.�.w►.�-q e- -—--------------- - ------------ $. Names and addresses of witnesses, doctors and hospitals. __-_---------------------N--___ __N_ N__MM-------------________N______ 9. List the expenditures you made on account of this accident or injury: —r DATE ITEM AMOUNT I D L �g U P yLd y �� Q� `z° �. p E',nof i'�u�r�j S j (G�v (CY6C,11 ' � It 1f 1C � 7f li lC 1[\..�'•ylff,h� 7f � � � if � -li if � if � � R � � R � R li � if � 7f R if if .� if R It Gov. Code Sec. 910:2 provides: "The claim must be signed by the claimant SEND NOTICES TO: (Attorney) or by some erson on..his. behalf." Name and Address of Attorney , Claimant's Signature). (Address) r,eUw/i e 7 8 a 3 Telephone No. Telephone No 8 V V V WiE iE rE * iF * 1tV V I, V I W I I I W--" * * rE 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. d u rh 4, 6 c(a i*rn o Taner +v :Boa-r-A JA,e yl-;u'-rL 'Tk e co,apLf a 5 r e!5 I a h c-k-c) 0 CA- Co,r 15 ('0 e, V- -e- et 4, (va + 6- 6tcf m-P- titt lor, Wa-t'+) U,Ce-re --o(A 4-o Vo How o- ) e'cxci Ca- r - cloc--, n -5:tae c (2 n r e CL C-ti + e a�reo- k e 6-e- 4e r CL(Y)eu e �-C> m Co-r o c (t r r e cl 1 '�� r5 1-4 e ro o,� e rp M a-e-h t we w a,,b o r) C(l VIL efi4 51'de of \/-fie road ) 0ocr ) 0- 1-n 4-p 1-4v,e Ie be e, C,e n4-e,-r e tzf o4l-rrow road , �t n�,5 7oin+ Cabau-+ 1/3 Of t-Ac WO-9 C,16('k' panr-W) a b tA 5 �j tea- j UM-I h) , 0 ,r� o m I-ir A I-i I o n e ha,571 beep choppej Of:-r ) so tc'f- 54-LAW5 b ra nc�es Were jul4i' 9 ) O-i5 +ke road Y) etdfd 4-o 1--tie- C,-, r as -fa,r 4--o �-Ae rig orf ct's I T c 0 CA'l d 1 L, i f-� 0 0-f k i'ti� -t—k e VK cL c i h110, 40 -t-he C) --E me 24 e f+ e r e LA)a 5 n + :5 pa-ce CI_ I ea. r 14 e Wa S agard vy1c Ca-Ir w 0 CILA Cf b � :5c-ra-,-C' eal ancl fried ge-+ o r �Ae o I r' e' c�I n +V.0, 4c CL,k -e CLA 0 T S b Q,+ Wcf ' r a n+'l c a jC UVao I h h r WS -co I- CL CL 11'n' t 0 -� Cd-[- .5 e- i h 1n e -T wa-s 4-vo clo se- � 'Hi e- 5tJe f \Ke r o, ot A-o j e4-- o ctf of \t- e- -1-k IZA Th a-'4 0 0- Tr- h a+L^u t OL, n c> )l ea-rance) r 0 C-'eu)' to r '2j a ea 1. TI e r-E w 5 6L 5 C-r-61 0 LL)l A C,5 Wd ,,14 I&I k1 :5 e I -P �6L yyi -e-e a,-Yld coo-ld"4 e e- Cc3a r e rS t? h -T T e- a ilc-k 6 ct,+ i e �'4- i r 'e- eZ r e w Lv CIO k e h c eA T'Ve Cc;,Ct- y-` of 313-7eI66 , cU� c tt e, W � eh 5 11 a Y) A +r 1'ecE e 4-0 b l e- 4.r I c o 11 I n 5 i 5 h y ,Cc+ T �) n- tt,e 4-1-1 m m eA bct!5 s more r c.4- e,4 ar 5-�w k w cre ho--f- 1,4+, l4e re 0 U-4 6f e- mu c-k ( es c-6 ,n c , -C d a- m a-) -f Ta p e, r Tapc ao Oo 4e &7 DAMAGE REPORT TANER 09/22/97 at 12 :49 D.R. 29999-0001461 AC108678 Est : D. SILVA ACCURATE AUTO BODY FAX (510) 236-5593 1095 BROADWAY SAN PABLO, CA 94806-2260 (510) 236-5576 Owner: RUTHE TANER Day Phone: (510) 223-5088- Address : 820 N. RANCHO RD. Other Ph: ( ) - - EL SOBRANTE CA 94803 Deductible: $ N/A Insurance Co. : Phone: Claim No. . Adj . : 95 ACUR INTEGRA LS 4D SED GOLDTAN 4-1 . 8L-FI Vin: JH4DB7658SS008781 License: 3LWV629 CA Prod Date 0/ 0 Odometer: 25196 Power steering Power brakes Power windows Power locks Power antenna Power mirrors Tinted glass Body side moldings Dual mirrors Air conditioning Rear defogger Tilt wheel Cruise control Anti-lock brakes (4) Driver airbag Passenger airbag 4 wheel disc brakes Electric glass sunroof Cloth seats Bucket seats . Recline/lounge seats Clear coat paint Metallic paint -------------------------------------------------------------------------------- PART NO. OP. DESCRIPTION OF DAMAGE QTY COST LABOR PAINT MISC -------------------------------------------------------------------------------- 1 FRONT BUMPER 2 O/H Front Bumper 1 2 .8 3 Repl O/H front bumper 1 Incl 4* Repr Bumper cover 1 0 .4 2 . 8 5 Add for Clear Coat 1 1 .1 6 FENDER 7* Repr LT Fender 1 0 .5 2 . 0 8 Add for Clear Coat 1 0 . 8 9 FRONT DOOR 10* Repr LT Door shell 1 0 . 5 2 .2 11 Overlap Major Adjacent Panel 1 -0 .4 12 Add for Clear Coat 1 0 .4 13 LT R&I trim panel 1 0 .5 14 R&I LT Belt molding 1 0 .3 15 R&I LT Body side mldg black 1 0 .3 16 R&I LT Mirror assy RS 1 0 .5 17 R&I LT Handle, outside 1 0 .5 18 REAR DOOR 19* Refin LT Door shell 1 1 . 0 20* R&I LT R&I trim panel 1 0 . 5 21 R&I LT Belt molding 1 0 .3 Page: 1 DAMAGE REPORT TANER 09/22/97 at 12 :49 D.R. 29999-0001461 AC108678 Est : D. SILVA ACCURATE AUTO BODY FAX (510) 236-5593 1095 BROADWAY SAN PABLO, CA 94806-2260 (510) 236-5576 -------------------------------------------------------------------------------- PART NO. OP. DESCRIPTION OF DAMAGE QTY COST LABOR PAINT MISC -------------------------------------------------------------------------------- 22 R&I LT Body side mldg black 1 0 .3 23 R&I LT Handle, outside 1 0 .5 24* COVER CAR 1 T 6 . 00 25* CORROSION PROTECTION 1 5 . 00 0 .3 26* TINT COLOR 1 0 .5 -------------------------------------------------------------------------------- Subtotals =__> 5 . 00 8 . 7 9 . 9 6 . 00 Page: 2 DAMAGE REPORT TANER 09/22/97 at 12 :49 D.R. 29999-0001461 AC108678 Est : D. SILVA ACCURATE AUTO BODY FAX (510) 236-5593 1095 BROADWAY SAN PABLO, CA 94806-2260 (510) 236-5576 Parts 5 . 00 Body Labor 8 . 7 units @ $54 . 00 469 . 80 Paint Labor 9 . 9 units @ $54 . 00 534 . 60 Paint/Materials 9 . 9 units @ $22 . 00 2.17 . 80 Sublet/Misc 6 . 00 -------------------------------------7------ SUBTOTAL $ 1233 .20 Tax on $ 228 . 80 at 8 .250001 18 . 88 -------------------------------------------- j GRAND TOTAL $ 1252 . 08 -------------------------------------------- INSURANCE PAYS $ 1252 . 08 Estimate based on MOTOR CRASH ESTIMATING GUIDE. Non-asterisk(*) items are derived from the Guide IRT4612. Database Date 7/97 Double asterisk(**) items indicate part supplied by a supplier other than the original equipment manufacturer. CAPA items have been certified for fit and finish by the Certified Auto Parts Association. EZEst - A product of CCC Information Services Inc. Page: 3 Date: 09/22/97 12:20 PM r. Estimate ID: 199 Preliminary Profile ID: BAF COMPLETE CARE B.A.F.COMPLETE AUTO CARE 2218 Market Street San Pablo,CA 94806 (510)233-1448 Fax: (510)233-7531 BAR # AK043701 FED # 94-1649823 Damage Assessed By: JR Stowell Type of Loss: Comprehensive Deductible: UNKNOWN Insured: RUTHE TANER Address: EL SOB Telephone: Home Phone(510)223-5088 Mitchell Service: 914703 Description: 1995 Acura Integra LS Body Style: 4D Sed Drive Train: 1.81-Inj 4 Cyl 4A VIN: JH4DB7658SS008781 License: 3LWU629 Mileage: 25,190 OEM/ALT: 0 Search Code: None Line Entry Labor Line Item Part Type/ Dollar Labor CEG Item Number Type Operation Description Part Number Amount Units Unit 1 401090 BDY REMOVE/INSTALL FRT BUMPER ASSY 1.1 1.1 2 401150 BDY REPAIR BUMPERIGRILLE COVER Existing 0.3"# 2.3 3 AUTO REF REFINISH BUMPERIGRILLE COVER C 2.8 2.8 4 404140 BDY REPAIR L FENDER PANEL Existing 1.0* 1.2 5 AUTO REF REFINISH L FENDER OUTSIDE C 2.0 2.0 6 416088 BDY REPAIR L FRT DOOR SHELL Existing 0.7*# 5.4 7 AUTO REF REFINISH L FRT DOOR OUTSIDE C 1.6 2.0 8 416198 BDY REMOVE/INSTALL L FRT BELT MLDG 0.7 # 1.2 9 416210 BDY REMOVE/INSTALL L FRT DOOR MLDG 0.7 # 0.7 10 416234 BDY REMOVE/INSTALL L FRT DOOR POWER MIRROR INC # 0.9 11 417686 BDY REMOVEIINSTALL L FRT DOOR HANDLE 0.5 # 1.0 12 418192 BDY REPAIR L REAR DOOR SHELL Existing 0.7' 5.0 13 AUTO REF REFINISH L REAR DOOR OUTSIDE C 1.6 2.0 14 418197 BDY REMOVEIINSTALL L REAR BELT MLDG 0.3 # 0.7 15 418199 BDY REMOVE/INSTALL L REAR DOOR MLDG 0.2 # 0.6 16 400077 BDY REMOVE/INSTALL L REAR DOOR HANDLE 0.9 # 0.9 17 420427 BDY REPAIR L QUARTER OUTER PANEL Existing 0.3'# 17.0 18 AUTO REF REFINISH L QUARTER PANEL OUTSIDE C 1.5 1.9 19 936013 ADD'L COST SPCL PAINT MATERIALS 5.00" T 20 FLEX ADDITIVE 21 AUTO REF ADD'L OPR CLEAR COAT 2.5 22 933005 BDY ADD'L OPR RESTORE CORROSION PROTECTION 5.00. 0.1' 23 933018 REF ADD'L OPR MASK FOR OVERSPRAY 5.00' 24 AUTO ADD'L COST PAINT/MATERIALS 264.00' T ESTIMATE RECALL NUMBER: 9122197 12:19:17 199 UltraMate is a Trademark of Mitchell International Mitchell Data Version: AUG 97-B Copyright(C)1994-1997 Mitchell International Page 1 of 2 All Rights Reserved Date: 09/22/97 12:20 PM .' Estimate ID: 199 Preliminary Profile ID: BAF COMPLETE CARE *-Judgement Item #-Labor Note Applies C-Included in Clear Coat Calc Add'I Labor Sublet I. Labor Subtotals Units Rate Amount Amount Totals II. Part Replacement Summary Amount Body 7.5 52.00 5.00 0.00 395.00 Refinish 12.0 52.00 5.00 0.00 629.00 Total Replacement Parts Amount 0.00 Non-Taxable Labor 1,024.00 Labor Summary 19.5 1,024.00 III. Additional Costs Amount IV. Adjustments Amount Taxable Costs 269.00 Customer Responsibility 0.00 Sales Tax @ 8.250% 22.19 Total Additional Costs 291.19 I. Total Labor: 1,024.00 II. Total Replacement Parts: 0.00 III. Total Additional Costs: 291.19 Gross Total: 1,315.19 IV. Total Adjustments: 0.00 Net Total: 1,315.19 This is a preliminary estimate. Additional changes to the estimate may be required for the actual repair. ******************Parts Price' s Subject To Change**************** All Workmanship is Guaranteed For As Long As You Own Your Vehecle. All Parts Guaranteed As Per Manufacturers Warranty. Any Additioal Repairs or Supplements Relation To This Loss Should be Brought To B.A.F. For Futher Repairs Or All Guarantees Are Void. Estimate Authorized By Date I AUTHORIZE ANY ADDITIONAL PART OR LABOR NEEDED TO COMPLETE. WORKED COMPLETED ON ESTIMATE RECALL NUMBER: 9122197 12:19:17 199 UltraMate is a Trademark of Mitchell International Mitchell Data Version: AUG-97_B Copyright(C)1994-1997 Mitchell International Page 2 of 2 All Rights Reserved -:a f 'o N r ° F vp ro +"• � 111 � -3. "+fir • m� a Rcn Harvey GOVERNMENT CLAIM FOR DAMAGE-cSEP 18 1997 TO CLAIMEE : 11/ Contra Costa County Sheriff' s Department Detention Division and presently unknown agents, employees and independent contractors c/o Contra Costa County Risk Management 651 Pine Street Martinez, California RECEIVE® 2) Contra Costa County Sheriff' s 1 81997 Department Detention Division- S� Medical Health Services and presently unknown agents, CLERK BOARD OF SUP VISORS employees and. independent CONTRA COSTA CO. contractors c/o Contra Costa County Risk Management 651 Pine Street Martinez, California 3) Health Services Department for Contra Costa County, James Rael, M.D. , Medical Director for Contra Costa County Detention Facilities and presently unknown agents, employees and independent contractors c/o Contra Costa County Risk Management 651 Pine Street Martinez, California FROM CLAIMANTS : Theodore S . Foster and Rosalind Foster as heirs and survivors of decedent Eric Lindsay Foster 1563 Arbutus Drive Walnut Creek, California 94565 ADDRESS TO WHICH NOTICES TO BE SENT: Randal W. Hooper, Esq. BENNETT, JOHNSON & GALLER 1901 Harrison St . , Suite 1650 Oakland, California 94612 DATE CLAIM ACCRUED: On or about April 9 and 10, 1997 PLACE CLAIM ACCRUED: On or about April 9 and 10, 1997, 1 L� decedent Eric Lindsay Foster was under the care custody and control of the Contra Costa County Sheriff' s Department (hereinafter CCCSD) as an inmate at the Martinez Detention Facility T Module located at 1000 Ward Street, Martinez, California On or about March 5, 1997, when decedent began serving a 180 day jail sentence at the Martinez Detention Facility, he advised the CCCSD detention facility intake deputies that he was under doctor' s care awaiting a kidney transplant, and receiving treatment for hypertension associated with a serious kidney disease which necessitated him taking/receiving the following prescribed medications : 1) Furosemide (Lasix) - for treatment of high blood pressure and reduction of bodily fluids; 2) Lisinopril (Zastril) - for hypertension; 3) Adalat CC (Nifedipine) - for treatment of chest pains associated with spasms of the blood vessels of the heart; 4) Atenolol (Tenormin) - for treatment of high blood pressure and angina. Upon decedents presentation of the above-described medications to the CCCSD intake deputies for treatment . of his serious medical condition, the (CCCSD) refused to accept custody of such medication for decedent' s treatment during his incarceration and denied him access to such medications by their refusal to accept such. Immediately after beginning his jail sentence, decedent advised CCCSD deputies and Medical Health Services personnel of his serious medical condition and his need for regular treatment and monitoring of such. 2 i On or about April 9, 1997 at approximately 11 : 00 p .m. , decedent began experiencing excruciating pains in his chest and back causing him to collapse in his T module cell . He screamed for help and medical attention and demanded to be taken to the hospital due to the level and severity of his pain, and because he believed he was having a heart attack. Numerous CCCSD Health Services nurses responded to the T module to evaluate decedent' s condition, but upon arrival failed to : 1) assess the seriousness of his condition, 2) summon the necessary and proper medical care in light of the obvious seriousness of his condition, 3) request for and/or provide appropriate and adequate medical treatment, and 4) provide decedent access to appropriate and adequate medical care in light of the obvious seriousness of his condition. After remaining at T module for approximately 35 minutes without receiving or being provided appropriate and adequate medical treatment due to the failure of CCCSD deputy sheriffs and health services staff to request for and/or provide such, decedent was placed in a wheel chair, transported to F module and placed in a cell, where he died approximately 90 minutes later of hemopericardium, due to an acute aortic dissection. FACTS SUPPORTING CLAIM: Notwithstanding the accessible information regarding decedents serious medical condition and the obvious seriousness of his condition when CCCSD deputies and health services personnel responded on or about April 9, 1997 at approximately 3 11 : 00 p .m. , the CCCSD Detention Facility deputies and Health Services failed; 1) to provide decedent with the necessary medications for the treatment of his known serious medical condition. 2) to summon appropriate and adequate medical care when decedent presented with a serious and obvious life threatening medical condition on April 9 , 1997; and 3) to provide appropriate and adequate medical treatment when decedent presented with a serious and obvious life threatening medical condition on April 9 and April 10, 1997 . COMPENSATION: Based upon the facts and reasons set forth above, CCCSD detention facility deputies and health services personnel proximately and legally caused the death hereinafter described of decedent Eric Lindsay Foster and the resulting damages to Claimants Theodore S . Foster and Rosalind Foster. ITEMIZATION OF DAMAGES : Claimants Theodore and Rosalind Foster were the natural parents of Decedent Eric Lindsay Foster. Claimants resided with and received support from decedent at the time of his death and seek money damages for the loss of his comfort, care, society, affection and support, all in an amount presently unknown but for which Claimants pray leave to amend as proven at the appropriate time . Claimants also claim damages for funeral and burial expenses incurred as a result of the death of Eric Lindsay Foster. the total damages . claimed exceed the jurisdictional limits of the Municipal Court . 4 AMOUNT OF CLAIM: In excess of the jurisdiction of the Municipal Court subject to proof . DATED: September 4 , 1997 . BENNETT, JOHNSON & GALLER 0&..4 RANDAL W. HOOPER, ESQ. Attorneys for Claimants S 1 2 PROOF OF SERVICE 3 I, LESLIE R. CLARKE, am employed in the County of Alameda, State of California. 4 I am over the age of eighteen (18) years and not a party 5 to the within action. My business address is BENNETT, JOHNSON & GALLER, 1901 Harrison Street, Suite 1650, Oakland, 6 California 94612 . 7 On September 5, 1997 I served the within: 8 GOVERNMENT CLAIM FOR DAMAGES 9 on the parties to this action by placing a true copy thereof in a sealed envelope, addressed as follows : 10 See attached list. 11 /xxxxx/ (BY MAIL) I placed each such sealed envelope with 12 postage thereon fully prepared for first-class mail, for collection and mailing at Oakland, California, following 13 ordinary business practices . I am readily familiar with the practice of THE LAW OFFICE OF BENNETT, JOHNSON & GALLER for 14 processing of correspondence, said practice being that in the course of ordinary business, correspondence is deposited in 15 the United States Postal Service the same day it is posted for processing. 16 (BY PERSONAL SERVICE) I caused each such envelope 17 to be delivered by hand to the addressee noted above . 18 / / (BY FACSIMILE) I caused said document to be transmitted by Facsimile machine to the number indicated after 19 the address (es) noted above between the hours of 9 : 00 a.m. and 5 : 00 p.m. 20 I declare under penalty of perjury under the laws of the 21 State of California, that the foregoing is true and correct . Executed at Oakland, California, on September 5, 1997 . 22 23 24 LES E R. CLARKE 25 26 27 28 1 CONTRA COSTA COUNTY SHERIFF' S DEPARTMENT 2 DETENTION DIVISION C/O CONTRA COSTA COUNTY 3 RISK MANAGEMENT 651 PINE STREET 4 MARTINEZ, CA 94553 5 CONTRA COSTA COUNTY DETENTION DIVISION 6 HEALTH SERVICES DEPARTMENT C/O RISK MANAGEMENT 7 651 PINE STREET MARTINEZ, CA 94553 8 HEALTH SERVICES DEPARTMENT 9 for CONTRA COSTA COUNTY AND JAMES RAEL, M.D. 10 MEDICAL DIRECTOR C/O RISK MANAGEMENT 11 651 PINE STREET MARTINEZ, CA 94553 12 CONTRA CO 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Ron Harvey GOVERNMENT CLAIM FOR DAMAGES S E P 18 1997 TO CLAIMEE : 1) Contra Costa County Sheriff' s Department Detention Division and presently unknown agents, employees and independent contractors c/o Contra Costa County Risk Management 651 Pine Street artinez, California 2 Contra Costa County Sheriff' s Department Detention Division- Medical Health Services and RECENE® presently unknown agents, employees and independent 1 contractors SEP 81997 c/o Contra Costa County Risk Management CLERK BOARD OF SUP VISORS 651 Pine Street CONTRA COSTA CO. Martinez, California 3)-"'ZHealth Services Department for Contra Costa County, James Rael, M.D. , Medical Director for Contra Costa County Detention Facilities and presently unknown agents, employees and independent contractors c/o Contra Costa County Risk Management 651 Pine Street Martinez, California FROM CLAIMANTS : Theodore S . Foster and Rosalind Foster as heirs and survivors of decedent Eric Lindsay Foster 1563 Arbutus Drive Walnut Creek, California 94565 ADDRESS TO WHICH NOTICES TO BE SENT:_ Randal W. Hooper, Esq. BENNETT, JOHNSON & GALLER 1901 Harrison St . , Suite 1650 Oakland, California 94612 DATE CLAIM ACCRUED: On or about April 9 and 10, 1997 PLACE CLAIM ACCRUED: On or about April 9 and 10, 1997, 1 decedent Eric Lindsay Foster was under the care custody and control of the Contra Costa County Sheriff' s Department (hereinafter CCCSD) as an inmate at the Martinez Detention Facility T Module located at 1000 Ward Street, Martinez, California On or about March 5, 1997, when decedent began serving a 180 day jail sentence at the Martinez Detention Facility, he advised the CCCSD detention facility intake deputies that he was under doctor' s care awaiting a kidney transplant, and receiving treatment for hypertension associated with a serious kidney disease which necessitated him taking/receiving the following prescribed medications : 1) Furosemide (Lasix) - for treatment of high blood pressure and reduction of bodily fluids; 2) Lisinopril (Zastril) - for hypertension; 3) Adalat CC (Nifedipine) - for treatment of chest pains associated with spasms of the blood vessels of the heart; 4) Atenolol (Tenormin) - for treatment of high blood pressure and angina. Upon decedents presentation of the above-described medications to the CCCSD intake deputies for treatment of his serious medical condition, the (CCCSD) refused to accept custody of such medication for decedent' s treatment during his incarceration and denied him access to such medications by their refusal to accept such. Immediately after beginning his jail sentence, decedent advised CCCSD deputies and Medical Health Services personnel of his serious medical condition and his need for regular treatment and monitoring of such. 2 On or about April 9, 1997 at approximately 11 : 00 p.m. , decedent began experiencing excruciating pains in his chest and back causing him to collapse in his T module cell . He screamed for help and medical attention and demanded to be taken to the hospital due to the level and severity of his pain, and because he believed he was having a heart attack. Numerous CCCSD Health Services nurses responded to the T module to evaluate decedent' s condition, but upon arrival failed to: 1) assess the seriousness of his condition, 2) summon the necessary and proper medical care in light of the obvious seriousness of his condition, 3) request for and/or provide appropriate and adequate medical treatment, and 4) provide decedent access to appropriate and adequate medical care in light of the obvious seriousness of his condition. After remaining at T module for approximately 35 minutes without receiving or being provided appropriate and adequate medical treatment due to the failure of CCCSD deputy sheriffs and health services staff to request for and/or provide such, decedent was placed in a wheel chair, transported to F module and placed in a cell, where he died approximately 90 minutes later of hemopericardium, due to an acute aortic dissection. FACTS SUPPORTING CLAIM: Notwithstanding the accessible information regarding decedents serious medical condition and the obvious seriousness of his condition when CCCSD deputies and health services personnel responded on or about April 9, 1997 at approximately 3 11 : 00 p .m. , the CCCSD Detention Facility deputies and Health Services failed; 1) to provide decedent with the necessary medications for the treatment of his known serious medical condition. 2) to summon appropriate and adequate medical care when decedent presented with a serious and obvious life threatening medical condition on April 9, 1997; and 3) to provide appropriate and adequate medical treatment when decedent presented with a serious and obvious life threatening medical condition on April 9 and April 10 , 1997 . COMPENSATION: Based upon the facts and reasons set forth above, CCCSD detention facility deputies and health services personnel proximately and legally caused the death hereinafter described of decedent Eric Lindsay Foster and the resulting damages to Claimants Theodore S . Foster and Rosalind Foster. ITEMIZATION OF DAMAGES : Claimants Theodore and Rosalind Foster were the natural parents of Decedent Eric Lindsay Foster. Claimants resided with and received support from decedent at the time of his death and seek money damages for the loss of his comfort, care, society, affection .and support, all in an amount presently unknown but for which Claimants pray leave to amend as proven at the appropriate time . Claimants also claim damages for funeral and burial expenses incurred as a result of the death of Eric Lindsay Foster. the total damages claimed exceed the jurisdictional limits of the Municipal Court . 4 AMOUNT OF CLAIM: In excess of the jurisdiction of the Municipal Court subject to proof . DATED: September 4 , 1997 . BENNETT, JOHNSON & GALLER 6e � lov 4OAt-� RANDAL W. HOOPER, ESQ. Attorneys for Claimants 5 1 2 PROOF OF SERVICE 3 I , LESLIE R. CLARKE, am employed in the County of Alameda, State of California. 4 I am over the age of eighteen (18) years and not a party 5 to the within action. My business address is BENNETT, JOHNSON & GALLER, 1901 Harrison Street, Suite 1650, Oakland, 6 California 94612 . 7 On September 5, 1997 I served the within: 8 GOVERNMENT CLAIM FOR DAMAGES 9 on the parties to this action by placing a true copy thereof in a sealed envelope, addressed as follows : 10 See attached list. 11 /xxxxx/ (BY MAIL) I placed each such sealed envelope with 12 postage thereon fully prepared for first-class mail, for collection and mailing at Oakland, California, following 13 ordinary business practices . I am readily familiar with the practice of THE LAW OFFICE OF BENNETT, JOHNSON & GALLER for 14 processing of correspondence, said practice being that in the course of ordinary business, correspondence is deposited in 15 the United States Postal Service the same day it is posted for processing. 16 (BY PERSONAL SERVICE) I caused each such envelope 17 to be delivered by hand to the addressee noted above. 18 / / (BY FACSIMILE) I caused said document to be transmitted by Facsimile machine to the number indicated after 19 the address (es) noted above between the hours of 9 : 00 a.m. and 5 : 00 P.M. 20 I declare under penalty of perjury under the laws of the 21 State of California, that the foregoing is true and correct . Executed at Oakland, California, on September 5, 1997 . 22 23J P. ( Q 24 *LEIE . CLARKE lam` 25 26 27 28 1 1 CONTRA COSTA COUNTY SHERIFF' S DEPARTMENT 2 DETENTION DIVISION C/O CONTRA COSTA COUNTY 3 RISK MANAGEMENT 651 PINE STREET 4 MARTINEZ, CA 94553 5 CONTRA COSTA COUNTY DETENTION DIVISION 6 HEALTH SERVICES DEPARTMENT C/O RISK MANAGEMENT 7 651 PINE STREET MARTINEZ, CA 94553 8 HEALTH SERVICES DEPARTMENT 9 for CONTRA COSTA COUNTY AND JAMES RAEL, M.D. 10 MEDICAL DIRECTOR C/O RISK MANAGEMENT 11 651 PINE STREET MARTINEZ, CA 94553 12 CONTRA CO 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28