Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 01051999 - C19
CIAINI BWQ A © January 51 1999 Clam Against the County, or District Governed by the Board of Supervisors, Rating Endorsements, ) NOTICE TO CLAIMANT and Board Action. All Section references are to ) The copy of this docurmnt maned to you is your California Government Codes. rvmv notice of the action taken on you claim by the R70 Board of & wrvisors. (Paragraph IU'below), Oven DEC ` #9 pursuant to Government Code Section 913 and 815.4. Please' note all. "Warnings". AMOUNT: In Excess of $10,000.00 EL MiR�TY ezGAL CLAIMANT': Soma Burley, Joseph Shelton, Jr. and Joseph Shelton, Sr. December 14, `1998 ATTORNEY: c/o James Bostwick DATE RECEIVED. James Bostwick & Associates December 14, 1998 ADDRESS: Four Embarcadero Ctr:. , Ste 750BY DELIVERY TO CLERK ON: San Francisco, CA 94111 December 11, 1998 BY MAIL POSTMARKED: L FROM- Clerk of the Board of Supervisors TO: County Counsel Attached''is a copy of the above-noted claim. PML BAN HELOR, Cler Dated December 14, 8 By: ;Deputy IL 1F'ROft 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). ( V<0ther: Th ' CIQ/` iS dor!/ Me, gum' or_e_G�i'r', > �` 4e- and te Q/? CI4«'t'4n tv�S�. 1, �. c14i'm n4w* Accu.-.-i 3 1car�°ar ne-f/ / ,J 10—SC G! Zrafts ar UAC1401 e-ocrfc secsr �r►a/a st 4 i�.L.'ypv,-'rtcvs-y,c'rs lr c1�2 r .see 6ov.Coda Dated: l cQ--1 q 9e' By: Deputy County Counsel-re 17'r 17/2.2, 4" Ga HL FROAL Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3).` Ns BOARS C31tT1E3t By unanimous vote of the Supervisors present: ()(} Tbis 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 trate. Elated: 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 naid to file a court act;.,7. on this claim. See Government Codd Section 945.6. You may seek the advice of an atttor y of your choice mi co #ion ,pith this matter. If you want to consult an attorney, you should do so inunedi-atelyy. "For Additional NAk'arning See Reverse Side of This Notice AFTIDAIVIT OF MA11G I declare under penalty of perjury that I am now, and at all tunes Herein mentioned, have been a citizen of the United States, over age 18, and that today I deposited in thi,. United States Postal Service in Martinez, Cal forrlia postage fully prepaid,a certified copy of this Beard Order and Notice to Claimant, addressed to the:claimant as shown 'above. Dated:{ � � By: 'PHIL BATCHELOR By_qm:2�,_ &+' Deputy Clerk C CoDunty t;#tu ei County Administrator OSTWICK &AssOCIAT S San Frannisco and Homofiulki Attorneys at€.aux PI E EIDE D F rofessional Corporation May 25, 1999 MAY 2 6 1999 Four Ei,barca`ero Center Suite 750 San F�andsco C LE'RKIR2sn r4 hif€- litiS SJ i"5 � ',C.ilifornia 941 .':599- CON T RA COS' Tel .f.t 5.421.83€00 Board of Supervisors of -ax s. 2 . 8301 Contra Costa County California 651 Pine Street,First Floor Martinez,CA 94553 Attention: Claims or Legal Department Re: Burley and Shelton v. Contra Costa County Regional Medical Center,et al. Dear Clerk: This is to inform you that Bostwick&Associates no longer represents Sonya Burley, Joseph Shelton,Jr. and Joseph Shelton, Sr. in the above matter. Enclosed please find a copy of the Notice to Claimant dated January 6, 1999. This notice was forwarded to claimants. They were informed of the procedures in this matter. Please forward any other notices or information regarding this matter directly to the claimants. Thank you for your attention to this matter. Sincerely, la,�c C.c tAC (-- , Rebecca L. Byrne RLB:rak Enclosures cc: Mr. Joseph Shelton, Sr. Ms. Sonya Burley Mr. Jack Runnion bill � ,,,'4 :) ° J 49) O ws W+ 1, d. o 4. v? U Co m `- M (D N O C {p m° C u O N � pct+ h Q U O � i O LL p� fi$' OSTWICK &,ASSOCI:ATES San Francisco and Honolulu Attorneys at Law Professional Corporation Four Fntbarcadero Center Suite 750 San Francisco December 11, 199$ California 94111-5994 Tei 415.421.8300 Fax 415.421.8301 Via Federal Express bostwickfirr€ia)worianet.att.net Clerk of the Board of Supervisors 651 Pine Street, TSS Floor Martinez CA 94553 ATTN: Claims or Legal Dept. (925) 335-1900 Claim of Sonia Burley,Joseph Shelton,Jr. and Joseph Shelton,Sr.v.Contra Costa County Regional Medical Center aka Merrithew Memorial Hospital Dear Sir/Madam: Enclosed,please find an original and two copies of the above-referenced claim. Please return a copy of the claim with your `date received' stamped thereon in the enclosed pre-paid envelope at your earliest convenience. Thank you for your anticipated courtesy and cooperation with respect to the above. Very truly yours, Linda S. Grimes Case Manager Encl. RECEIVED °SEC h9 7- 8 P half. JAMES BOSTWICK: SBN 042718 JAMES BOSTWICK&ASSOCIATES Four Embarcadero Center, Ste. 750 SanFranciscoCA 94111 Telephone: (415) 421-8300 Attorneys for Claimants CLAIM AGAINST CONTRA COSTA COUNTY REGIONAL MEDICAL.CENTER aka MERRITHEW MEMORIAL HOSPITAL TO: Clerk of the Board of Supervisors 651 Pine Street, 1'Floor Martinez CA 94553 ATTN: Claims or Legal Dept. (925)335-1900 Via Federal Express The fallowing claire for damages is hereby made by Sonia Burley, Joseph Shelton,Jr. and Joseph Shelton, Sr. against you,and each of you,and the particulars of the claim are as fellows A. NAME AND ADDRESS OF CLAIMANTS. Sonia M. Burley Joseph Shelton,Jr. Joseph Shelton, Sr. 73 Hermosa Ave,#228 Pittsburg CA 94565 B. THE ADDRESS TO WHICH NOTICES ARE TO BE SENT: Sonia Burley,Joseph Shelton,Jr.,and Joseph Shelton,Sr. c/o James Bostwick James Bostwick&Assciates Four Ernbarcadero Center, Ste. 750 San Francisco CA 9411'1 C. DATE,PLACE AND OTHER CIRCUMSTANCES OF OCCURRENCE: That from on or about June, 1998 claimants Sonia Burley and Joseph Shelton,Jr. received treatment, 'including,but not limited to treatment for pregnancy, and pre- natal treatment at Contra Costa County Regional Medical Center aka Merrithew Memorial Hospital for their medical conditions,including,but not limited to pregnancy. That Contra Costa County Regional Medical Center aka Merrithew Memorial Hospital and its medical personnel"undertook and agreed to diagnose and to care and treat claimants Sonia Burley and Joseph Shelton,Jr. and do all things necessary and proper therewith, and said Contra Costa County Regional Medical Center aka Merrithew Memorial Hospital thereafter entered into such employment, individually and by and through its employees and agents. That Contra Costa County Regional Medical'Center"aka Merrithew Memorial Hospital in conjunction'with others, was negligent and careless in and about said care,treatment and diagnosis of claimants' condition, in that, among other things,the agents and/or employees of said Contra Costa County Regional Medical Center aka Merrithew Memorial Hospital failed to properly monitor and supervise the condition of claimants, and carelessly and negligently failed to administer appropriate care to claimants. The agents and/or employees of Contra Costa County Regional Medical Center aka. Merrithew Memorial Hospital provided hospital,medical, surgical, anesthetic,nursing, laboratory, x-ray, and other medical care and attention to claimants Sonia Burley and Joseph Shelton,Jr. in a careless and negligent manner, all of which, among other things, directly and proximately resulted in certain permanent injury and disability to the minor claimant, Joseph Shelton,Jr. including brain damage, all to claimants general and special damage. As a direct and proximate result of said negligence,acts,omissions and conducT of the agents and/or employees of Contra Costa County Regional Medical Center aka Merrithew Memorial Hospital claimants were required to incur and did incur expenses for services of hospital,doctors and other medical care and treatment in an amount not now known to them, and claimants are informed'and believe and upon such information and belief alleges that they will incur additional'expenses in the future in an amount not now known to them. As a further direct and proximate result of said negligence,act s and omissions and conduct of the agents'and/or employees of Contra Costa County Regional Medical Center aka Merrithew Memorial Hospital claimants were prevented to their`usual activities and occupation and claimants are informed and believe and upon such information and belief allege that they will be prevented from attending to their usual activities and occupation in the future,all to claimants' damage in an amount not how known to them. As a further direct and proximate result of the aforementioned matters, claimants Sonia Burley and Joseph Shelton,Sr. sustained gnat emotional disturbance and shock and injury to their nervous system, all of which has caused.,continued to cause,and will cause said claimants great physical harm and mental pain and suffering, all to their general damage and special damage, D. DESCRIPTION OF INJURY SUSTAINED AND DAMAGES INCURRED As a direct and proximate result of the aforementioned matters,claimants' sustained severe and permanent injuries, including severe and permanent brain damage to the minor claimant,Josep Shelton,Jr and severe emotional distress sustained by claimants Sonia Burley and Joseph''Shelton,Sr.. The amount of damages claimed as of the date of the presentation of this claim:is$250,000.00 per claimant re ►resenting general damages-plus special damages including past and future medical expenses and past and future loss of income according to proof. E EMPLOYEES CAUSING INJURY AND DAMAGES: The employees of'Contra Costa County Regional Medical Center aka Merrithew Memorial Hospital who may be responsible for the occurrences identified herein are presently unknown. F. NATURE AND EXTENT OF DAMAGES: The amount claimed is in excess of$10,000.00. Jurisdiction:over this claim will rest with the Superior Court. DATED: tZir7 . ERIK L. PETERSON ATTORNEYS FOR CLAIMANT (G a i Y i ; t t k ` 4 4 $ S � S Y t 4 i ; Y � >�i { 5 1 ♦ ) ) 6 5�i-4 1 ; S a i � f 1 SD i M1 { \ i k'� Y1)7 �`' r.» i � Is pw � ro .lit) CL El Ito 0 Q00 ' Q ❑ ` 'tic '' Q ❑ � 4: ) b ., ir 00 110 0 ru 31 c'16 fin I III Q 3ccLnQ 4u"`+.. c"'S.rot r- A' Eli r.aLn +a fu - 00 I s 'J, _ + - 1 Oc ;) l0 4) ;) ! ! mez El iii -� ' y�► i fill UJ Z m It ch c y ! � a c C,I.+AINI / / a BOARDdl� 99 Claim Against the County, or District Governed by } 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 California Government Codes. l notice of the action taken on your claim by the Board of Supervisors.{Paragraph IV beloW, givers- 11g;(0XU17M3) purse t to Goverr ant Code Section 913 and 9%. . Please note all "Warnings AMOUNT: $1,000,000.00 o 15E1 TY 00 CLAIMANT: Kevin Cooper M��TEZ GALkF. ATTORNEY: DATE RECEIVED„ December 2, 1998 ADDRESS: 270 EdwardAvenue BY DELIVER.Y TO CLERK,. ON: December 2, 1998 Pittsburg, CA 94565 BY MAIL POSTMARKED- December 1, 1998 L FROM: Clerk of the Board of Supervisors TO: County Counsel' Attached' is a copy of the above-noted claim. PHIL BA 'LOR, Clerk Dated: December 3, 1998 By. Deputy IL FROM: County Counsel TO: Clerk of the Board of Supervis rs {'This claim complies 'substantially with Sections 910 and 910.2. ( ) This claire 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: mDeputy County Counsel Illi. FROM: Clerk of the Board' W. County Counsel (1) County Administrator (2) Claim was returned as untimely with notice to claimant (Section 911.3).` IV, BOARD'ORDE b By unanimous Grote of the Supervisors present: &A 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 PHIL BATCHELOR, Clerk, By � , Deputy Clerk WARNING (Gov. code section 13) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a'court'action'.on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For Additional Warning See Reverse Side of This Notice. AFMDAV'IT OF hIAELtNG 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: bounty trntixtst County Administrator chis to's BOARD OF SVPLR919QRaB or CaCtNTRA COSTA 40't NTY Y k. Claims relating to causes of action for death or for injury to person or to personal property or growing craps and which &ecru* on or before December 31 1967, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of vection for death or for injury to person or to personal property or growing crops and which &ecru* on or after January 1, 1988, Faust be presentednot later than six months after the accrual of the cause of action. Claims relating to any other' cause of action must be presented not later than ane year after the accrual of the caaleuse of action.` (Gov't Code; 911.2. a. Claims oust be filed with the Clark of the Board of Supervisors at its office in Room 1660 County Administration Building,, 651 Sine Street, Kartines, C# 94553. C. If claim is against a district governed by the Board of Supervisors, rath*r than the County, the name of the District should be filled in. D. If the claim is against wore than one public entity, separate claims .must be filed against each public entity. E. rraud,,, see penalty for fraudulent claisse Penal Code 'Sec. 72 at the end' of this form. t+ifs'��rr��'r#�tf�ssrr�e#�rtt:rte+��►�sstr:�,�#��#t�,��e�er �e�r�t��t�ata#e#tit+�tt+�#��errs PE: Claim By Reserved for Clark's filing stamp Ma RECEIVED., Against the County of Centra Costa) DEC — 3 or X District) �tA (Fill in nam*) „. 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) C A 2. h re did the damage or injury occur? (Include city and county) o 3. Now did .tho damage or"injury Occur? (Give full details; use 'extra paper if required) } �' r '�,' . ! � .a• 3 ^.. -3 a ,'# :'.:. 4. 'That'patticular sect or omission on the part of countk-or district officers, servants or employees caused the injury or damage? (over) That are the names of county or district officers, servants or 1- employees causing the damage or injury? ,. r` .� t>. irTta lege: oik injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. ) 7 Now was they amount claimed abovecomputed? (Include° a estimated ` ;_ amount of any prospective injury or damage.) I. Namur and addresses of w esses, doctors and hospitals. 9. List the expenditures you made on' account. of this accident or injury. w •i'•!i##iii#iiiliii#iiiii`!ii#####viii####i'######ii#iiia###!##!#'<#ii# ! y Gov. Coda Sec. 920,2 provides y "The claim must be;; signed by the y claimant or by some person on his Name and Address of Attorney y (Claimant's Signature) . g (Address) y Telephone No. ,\4-4 3 Telephone No •i.#iii�iiiiiiii+it#iti#i#iMii#ir##l####i#i#�##i!#iiiliii#ii�i!#fliiiirti �oTICa 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, authorised 'to allow or pay the same if 4enuine, any false or fraudulent claim, bill, account, voucher, or writing, it 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 Urisohmeent and fine, or by imprisonment in the state prison, by a fire* of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. 54 4 - z Fs' � �• r, S 3 ,4 $ 1 � F ` i r 3 .R.. z 4 � ST ...... ed boo Dot top 7y�'fa p dap r r ;000 Q11 �- rot. * 0 } MCC Lij c= CLAM BOARD OF SUPIERNISORS 0 ' �Ti!lia�y' �� 1999 IMp ACT10At a Crim Against the County, or District Governed by the Board of Supervisors, Routing Endorsements, NOTICE TO CLAIMANT and Board Actio. All Section references are to l The copy of this document mailed to you is your California Government Cogs. 1 notice of the action taken on your claim by the Board of Supervisors. (Paragraph IV below), given RXCC,-311WT.J0 pursuant to Goverwr ent Code Section 913 and 915.4. Please'note all "Warnings"'. DEC 7 1998 AMOUNT: $25,000.00 COUNT Y COUNSEL CLAIMANT: CI Doyle le AR` INEZ CALIF Y Y ATTORNEY: DATE RECEPVED: December 4, 1998 ADDRESS: P. 0. Box 47894BY DELIVERY TO CLERK ON: December 4, 1998 Los Angeles, CA 90047 BY MAIL POSTMARKED: December 2, 1998 L FRONS Clerk of the Beard of Supervisors' TO: County Counsel Attached>is a copy of the above-noted claim. PHIL BATC LOR, Clerk Dated: December 7, 1998 By: Deputy 11 FROft 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 wasfiledlate and send warning of claimant's right to apply for leave to present a late claim (Section 911.3): ( ) Other: Dated` AA/ `7/qe By: t1L-Deputy County Counsel HL FROM- Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Chaim 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: g' <- I q 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. AFFIDAVff OF NIAHJNG 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: �L 1 By: PHIL BATCHELOR By� iJ' Deputy Clerk CG: Cary ursel claim to: BOARD OF St3MV'1SORS or CONTRA COSTA COUNTY ZNBTR'VCT12M TO CLAIM= 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 oneyear after the accrual of the cause of action. (Gov 't Code 91 ..3.) B. Claims must be filed with the Clark of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, Cly 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 and of this form. +Hitt#itis##�#!t#'##!#'#########i####!####!#!##!!•#!!*�!###'#!t##ttt##fi!'#!##t# RE: Claim By Reserved for Clerk's filing stamp Clyde Doyle } RECEIV D h 4 Against the County of Contra Costa) or ) Contra CostaCounty } K BOARD OF SUFOSCRS' Tax Collectbr District) c ACOSTA txs. (Fill in name) } The undersigned claimant hereby makes claim against the County of Contra Costa or ;the ;above-named District in the sum of $2 000 .00 and in ;,support of this claim represents as follows: 'he.t did.Vba ;damage or injury zcur? (Gimme exmct date .and .hour) July 17 , 1998 11 : 30 A. 2. Where did the damage or injury occur? (Include city and county) 9401 Denker Ave. Los Angeles , CA (Los Angeles County) 3. Now did the damage or injury occur? (Give full details; use extra paper if required) Contra` Costa Coujty Tax Collector has a lien placed on my property in, Los Angeles County. The lien is illegal and has cost rye the chance of securing a loan on my property. 4. What particular act or omission on the part of county or district Officers, servants or employees caused' the injury or damage? The County TAx Collect'e-r has placed a illegal & en on my property in LOs Angeles County which causedx me not to be alle `to secure a loan on my property to have a sinus operation, (aver) a Clyde Doyle F.C. Box 47894 Las Angeles, CA 90047 (323) 755-9844 December 2, 1998 Board of Supervisors Contra Costa County 651 Pine Street, Roam 106 Martinez, CA 94553-1293 Dear Sirs: This claim pertains an illegal lien that has been placed on my property in Los Angeles County. I have written to your county counsel, but evidengtly he chooses not to respond. As you can see from exhibit "A" I was refused a loan on my real property because of this illegal lien that has been placed on my house. I had this lien released in 1989 because of the illegality of , but a month ago, I find that it is there again. Exhibit "B" shows when the lien was released in 1989. Your speedy process of this claim is necessary. Sincerely, P Clyde Doyl f nn N#tr#ua�Bank, NOT/CE OF Washington INCOMPLETE APPLICATION APPLICANT(S)NAME/MAILING ADDRESS LOAN NUMBER CLYDE DOYLE 001538052-0' APPLICATION DATE 9401 DENKER AVENUE 07/13/98' LOSANGELES CA 90047 Thank you for applying for a loan with Washington Mutual Bank, FA. The following information is needed from you to enable us to make a decision on your application: C1 federal income Tax Returns;,for years , , v Rental Agreement on property located at F Gift Letter or Gift Letter Affidavit. Other information PROOF THAT CONTRA COSTA COUNTY LIEN HAS BEEN`'RELEASED We will need this information by September 20, 1998 If we do not receive it by that date, we will regrettably be unable to give further consideration to your request and will discontinue processing your application. Please contact the Bank employee whose name appears below if you have any questions or concerns regarding this notice or your application. BANK EMPLOYEE PROCESSING-OFFICE- DIANA YEE Retail Customer Services ADDRESS MAILSTOP 400 East Main STASTSL TELEPHONE DATE SENT. CITY/STATE/LIP CODE. (888) 823-5785 09/10/98 Stockton CA 95290 31025(07/98) BORROWER COPY Washington ADVERSE APPLICATION F LOAN ACTION NOTICE L0015380520 NUMBER DA 0711411998 CATION am 16MME APPLICANT FLAME!CAST,RRST&UW7X4,U CO-APPLICANT NAME/LAST,OAST&INITIAU aO LE CLYDE MAILING ADDRESS/STREET) CO-APPLICANT NAME VAST,RRST&IA#71W 9401 DENKER AVE CITY,STATE,ZIP CODE CO-APPLICANT NAME(LAST,FIRST&IA#77AU LOS ANGELES, CA 90047 X921 SECTION f DESCRIPTION t'1F"RE'WES"ED CREDIT AJVD ACTION TAKEN YOUR RECENT APPLICATION FOR AN EXTENSION OF CREDIT(AS DESCRIBED IN THIS SECTION)HAS BEEN DECLINED., DESCRIPTION OF REQUESTED CP"fr LOAN AMOUNT INTEREST RATE TERMCALL OPTION LOAN FEE DISCOUNT RESERVES ESTIMATE©APR $25,000.00 $.$50 % 240 Mos. N/A $0.00 0 MYES [XNO $.850 % SECURITY: 9401 DENKER AVENUE LOS ANGELES, CA 90047-3921 !f this box Is chsckaid,seer SECTION 6 blow, `COUNTEROFFER FOR CREDIT UNDER MODIFIED TERMS Specific reasons for this action taken concerning credit are described in SECTION 2. in addition, if required, sources of relevant information are outlined in SECTION 3. SECTION 2-PRINCIPAL REASONS)FOR ACTION TAKEN OR NOTICE OF OPPORTUNITY TO RECEIVE REASONS IF THIS BOX IS CHECKED, WE WILL GIVE YOU A'WRITTEN STATEMENT OF THE REASONS WHY YOUR APPLICATION WAS DENIED IF YOU CONTACT:WASHINGTON MUTUAL,CONSUMER LENDING SUPPORT, 1201 THIRD AVENUE,SEATTLE,WA 98101, (206)461-6345,WITHIN SIXTY(60)'DAYS OF THE DAY YOU RECEIVE THIS LETTER. WE WILL REPLY WITHIN THIRTY(30) DAYS AFTER WE HEAR FROM YOU. i X I IF THIS BOX IS CHECKED,THE PRINCIPAL REASONS)FOR OUR DECISION ARE AS FOLLOWS: ❑ A.CREDIT ❑ B.EMPLOYMENT STATUS' FX E.OTHER ❑ No credit file: ❑ Unable to verify employment ❑ Insufficient liquid assets to close loan' ❑ Insufficient credit references ❑ Length of employment ❑ Denied by ❑ FHA ❑ UA ❑' Insufficient credit file ❑ Temporary or Irregular'employment ❑ FNMA/FHLMC ❑ PMI ElUnable to verify credit references ❑ C.INCOME ❑ inadequate collateral ❑ Garnlshmant,attachment, ❑ We do not grant credit to any applicant foreclosure,repossession or suit: E] Insufficient income on the terms 8r conditions you request � ❑ Tax or other Hens ❑ Unable to verify income ❑ Unable to verify down payment Excessive obligations ❑ D.RESIDENCY ] Credit application incomplete. Additional information required includes: Delinquent credit obligations ❑ Temporary residence RELEASE FOR CONTRA COSTA COUNTY LIEN Bankruptcy ❑ Too short a period of residence ❑'' F.APPLICANT CHOSE TO Unable to verify residence CANCEL APPLICATION SECTION 3 DISCLOSURE OF USE OF INFORMATION OSTA/NED FROM Aro OUTSIDE SOURCE Q The disclosure provided for in this SECTION 3 is not applicable in your case. Our credit decision was based in whole or in part on information obtained in a report from the consumer reporting agency listed below: (Full name of Credit Bureau) (Address-'Street) (Cityl,'- (State) (Zip' iPhons Number)The listed telephone number is toll-free if it has a'prefix of 800 or BBB:' You have a right under the Fair Credit Reporting Agency to know the information contained in your credit file at the consumer reporting agency. The reporting agency played no part in our decision and is unable to supply specific reasons why we have denied credit to you. You also have a right to a free copy of your report from the reporting agency,if you request it no later than 60 days after you receive this notice. in addition; if you find that any in#ormation contained in the report you receive is'inaccurate or incomplete, you have the right to>dispute rthe matter with the reporting agency. ❑ ,Our credit decision was based i in whole or in part on information obtained from an affiliate or from an outside source other than a consumer reporting agency. Under the Fair Report Act, you have a right to make a written request, no later than 60 days after you receive this notice,for a disclosure of the nature of this information. SECTION 4-EQUAL CREDIT OPPORTUNITYACT NOTICE The Federal Equal Credit Opportunity Act prohibits creditors from discriminating,against'credit applicants on the basis of race, color, religion,national origin,sexy marital'status,age tprrrvided that the applicant has the capacity to enter Into a binding contract); because all or part of the applicant's income derives from any public assistance program;`'or because the applicant has in good faith exercised any right . under the Consumer Credit Protection Act..The federal agency that administers compliance with the lav,/concerning this creditor is:" THE OFFia OF THRIFT SUPERVISION,'1 MONTGOMERY ST'. SUITE 400, SAN FRANCISCO,CALIFORNIA 94104 SECTIONS WASHINGTON STATE LAWAGAINST DISCRIMINATION NOTICE The Washington state law against discrimination prohibits discrimination in credit transactions because of race, creed,color, national origin, sex,marital status or the presence of any sensory,mental,or physical handicap of any person, or the use of a trained guide dog or service dog by a disabled parson. The Washington State Human Rights Commission administers compliance with this law. SECTION 6 COUNTEROFFER FOR CREDIT UNDER MODIFIED TERMS 0I THIS BOX IS CHECKED, YOU ARE INFORMED THATWASHINGTON MUTUAL BANK,FA IS PREPARED TO OFFER YOU CREDIT ON THE TERMS DESCRIBED BELOW SUBJECT TO ANY CONDITIONS LISTED ON THE ATTACHED COMMITMENT LETTER, WHICH REPRESENTS A T"GIVEN IN SECTION I A V DESCR/P`TION OF TERMS OF COUNTEROFTERED CREDIT LOAN AMOUNT INTEREST RATE ITERM �CALL OPTION LOAN FEE DISCOUNT RESERVES ESTIMATED APR % MOS. N/A 0 ❑YES 19NO % SECURITY: E3 ,UNCHANGED OR ❑ CHANGED If this counteroffer is acceptable to you,please notify us within 10 days at the address below. if we do not hear from you,we will take no further action. If you have any questions regarding this matter,you should contact: Should you have any additional information which might assist us in jOFFiCEr WASHINGTON MUTUAL BANK, FA re-evaluating your application,please contact the undersigned at the I RETAIL OUST SERVICE address/phone at the ri ht. 101071199$ This notice was Q delivered X mailed on 400 EAST MAIN' BY: STOCKTON CA 95290 DIANA Z YEE PHONE NUMBER (209)546=2740 2982(4-98) BORROWER COPY RECORDING RE«UESTEO BY; 9~ 609495 , "ALFRED P. LOMELI, TAX COLLECTOR COUNTY OF CONTRA COSTA, STATE OF CALIFORNIALOS OFFICIAL Rte FFfC AND WHEN RECORDED MAIL TO: �'i �t�IlN7Y CAIFt0 LRNIA MIN. 1,989 AST -.. BELOW SPACE ABOVE THIS LINE FOR RECORDER'S'USE OFFICE OF THE TAX COLLECTOR COUNTY OF CONTRA:COSTA, STATE OF CALIFORNIA RELEASE LIEN LOS ANGELES COUNTY I, ALFRED P. LONIELI, TAX COLLECTOR OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, 'DO HEREBY REMISE RELEASE AND DISCHARGE ALL PERSONAL AND REAL PROPERTY FROM ANY LIEN FOR THE FISCAL YEA Q ;;, - 19 IMP051*C7 f1-BEEN°8Y THE FILING ANt7 f ECO# DING OF THAT CERTAIN "CERTIFICATE OF LIEN,'' NO ,�j'�I0fYI, IN VOLUME , AT PAGE , OFFICIAL RECORDS OF THE COUNTY OF i *WRWW9U, FOR UNPAID UNSECURED PROPERTY TAXES AND PENALTIES DUE FROM: Los Angeles NAME(S) AND LAST KNOWN ADDRESSES; 47 4'z.I Itt RIC>ORD IS C 11F TO QUALITY OF C.RIC (' AI— 11)ta(,1jM€:tH7 YEAR ACCOUNT NO. TAX RATE AREA TAX PENALTY FEE TOTAL t ALFRED P. LOMELI 1 TREASUf, i-TAX COLLECTO DATE RECORDED f` � { GATE ' - a' d'r . RELEASED MAR C) , 19 13Y DEPUTY j 1.°_i DCH B ARA t s , f;}t:. .. F f: , _ AdQ273KS - "3 1 i t y. lyr.i My i . - 511 V I N C'il....t...f„)RD NOT ON i 1 I l.-1;::.r. 1..IA L r{1_..+.:.1:. y=t.;3`.” F .;... I i d V ; iij y_;I::.N. 1 .y L i l l PLAKKZDom i t 1 f.: :.max { 9 Dt_`.:! 8 f'tRA S r}rtz M a WAS .,�.., 5014' r.{A CLAIM L� BOb ACi1t�Rk: ,7an � 1999 Claim Against the County, or District Governed by 1 the Board of Supervisors, Routing Endorsements, l NOTICE TO CLAIMANT and Board Action. All Section references are to The copy of this document rnailed to you is your California Government Codes. ) notice of the 'action taken on your claim by the Board of Supervisors {Paragraph IV below), liven c i �rsuant to Goverment Code Section 913 and 915.4. Please note all "Warnings". AMOUNT: 199 $10.oa COUNTY COUNSEL CLAIMANT: Amadeu Garcia, Jr. MARTINEZ CALIF. ATTORNEY: DATE RECEIVED: December 7, 1998 ADDRESS: 901 Court Street BY DELIVERY TO CLERK ON: December 7, 1998 T—Module, Room #24, December 4 1998 Martinez, CA 94553 BY MAIL POSTMARKED: , L FRONE• Clerk of the Board of Supervisors TO. County Counsel Attached is a copy of the above-noted claim. December 1 19913 PIUL BAT HELOR, Clerk Dated: BY: Deputy H. FROM: County Counsel TO: Clerk of the Board of Supervis rs (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 91`0.8): ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a,late claim (Section 911.3), ) Other: Dated: - By: _.Deputy County Counsel III. FRONL Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). N. 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: _ pIIIL BATCHELOR, Clerk; By , Deputy Clerk WARNING (Gov.'code section 13) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6.' You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *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 19; 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 PML BATCHELOR BY Deputy Clerk CC County Caunstl County Administrator Chia to: BOARD or NVPZRVIBOR6 07 CONTRA COSTA COUNTY � A. Claims relating to causes of action for death or for injury to person N., 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 late than six months after the accrual of the cause of :action. Claims relating °to any other cause of action must be presented not Teter than one year after the accrual of the cause of action. (Gov't Code 911.3.) B. Claims must be filed''with the Clerk of the board of Supervisors at its Office in Room 106, County Administration Building, 651 Pins 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. Zy, ud. See penalty for fraudulent claims, Penal CodeSec. 73 at the and of this form. RE** Claim By Reserved for Clerk's filing stamp . § j RCE Against the 'County of Contra' Costa) DEC - 719M or ;. s llh At- LL I.Llr District) MIM 2P$.TA G21 sav (till in mei The undersigned claimant hereby bakes claim 'against the Counter 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 data and hour) 3. Whore did the damage or injury occur? (Include city and county - Cf 3. Now did the damage or injury► occur? (Give full details; use extra paper if required) 4. Vhat particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? (over) 1 . what are the names of county or district officers, servants or 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.) 7. How was the anbunt claimed above computed? (Includes the estimated amount of any prospective injury or damage. ) 8. mamas and addresses of witnesses, doctors and hospitals. 9. List1. the expenditurese you wade on account of this accident or injury. AM �rr,rrtf,err,rrr:�r'rrr+��rrr�rr�+�r�rrsrrrrrrr#r�errrrrr,e:rrt,w-trrr�rrrtr+�rre►s* Gov. Code Sec. 920.2 provides ' The claim must be signed by the, y claimant or by some person on his IEND Fame: and Address of Attorney ) (Cla:imantts Signature) -�� PRO P62-- (Address) Telephone No. ) Telephone No. m1*** 5:6 Ot "*6toett' 6t:! *t6!►�"6e*6*Adk**1&*#*616 ******0 **6 XOTICE Section 72 of the Penal Code provides: Lvery 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, authorised to allow or pay the sameif genuine, any false or fraudulent claire, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not sore than one year, b a fine of not exceeding one thousand ($1,00 ) or by both such by and fine, or by imprisonment in the state prison, by a Zine of not exceeding ten thousand dollars ($10,000, or by bath such imprisonment and fines. r t .. C d cx- 4i. €g:a ,�� C9, W IS CAM z` Pa } H � E '4. COUNTY JAIL - � � F 4 MATE MAI 0 04e i 0 04 00 00 ( C> C'' 100 4104 �► C j � 1 � r # `! !► � t1;.. t 00 Fir46 fb * ty , 0 CLAIM WMD AMOU5., 1999 Claim Against the County, or district Governed by the Boyd of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Board Action. All Section references are to 1 The copy of this document mailed to you;is your California Goverr>rllwrt Codes. ) notice of the action taken on your claim by the 7=13 a Board of Supervisors. (Paragraph IV belovid, Oven pursuant to Governawt Carle Section 913 and yy 915.4.; Please note all "Warnings" AMOUNT: Unspecified "Y COUNSEL ;*FEZ CALIF. CLAIMANT: Anthony Tyrone Gunn ATTORNEY: Scott E. Jenny, Esq. DATERECEIVED:' December 3,' 1998. RIVES, HUFFAKER-, LITTORNO & JENNY ADDRESS: 2211 Railroad Avenue' BY DELIVERY TO CLERK ON December 3, 1998 Pittsburg„ CA 94565 BY MAIL POSTMARKED: Hand—delivered L' FROAL Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PAIL BAT , ,OR, Clerk Dated: December 4, 1998 By: 'Deputy ' II. FRONT. 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: 7� I BY Deputy County Counsel III. FRO?? 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 ORDOL- 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. Bated: C� PHIL BATCHELOR, Clerk, By 04ew,, Deputy Clerk WARNING (Gov.'code section 13) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For Additional Warning 'See Reverse"Side of Ibis Notice. AFFIDAVIT OF NIAILI NG 1 declare under penalty of perjury that I am now, and at all times herein'mentioned, have been a citizen of the United' States, over age 18; and that today I deposited in the United States Postai Service in Martinez, California, postage fully prepaid a certified copy of this Beard Order and Notice to Claimant, addressed to the claimant as shown above. Dated: 1, t1 By. PHIL`BATCHELOR By__ i ?1,{i Deputy Clerk £ County Counsel County Administrator SCOTT E. JENNY (Bar No. 16 6111) REENED 1 RIVES, HUFFAKER, LITTORNO & JENNY 2211 Railroad Avenue1 Pittsburg, CA 94565 �� _ w�., 2 Telephone: (925) 432-3511 Y` "'" 3 C IX4OAR SUPERVISORS Attorneys for Claimant CQWfRACOSTA CO. 4 5 6 Claim of ANTHONY TYRONE GUNN, ) CLAIM FOR DAMAGE FOR SLANDER 7 v. ) AND LIBEL 8 CONTRA COSTA COUNTY. ) 9 ) z 10 w qz 11 z0 12 To the County of Contra Costa: add o " 4 I. NAMES AND ADDRESSES OF THE CLAIMANT AND THE PERSON TO WHOM co 0 13 NOTICES ARE TO BE SENT. 14 You are hereby notified that ANTHONY TYRONE GUNN claims o p4 i M W zM wo 15 damages from the County of Contra Costa. = a16 = j All notices or other communications with regard to this claim 17 wN should be sent to: 18 a Scott E. Jenny, Esq. 19 RIVES, HUFFAKER, LITTORNO & JENNY 2211 Railroad Avenue 20 Pittsburg, Cal. 94565 (925) 432-3511 21 I'I. A STATEMENT OF THE FACTS SUPPORTING THE CLAIM AND A 22 DESCRIPTION OF THE INDEBTEDNESS, OBLIGATION, INJURY, DAMAGE, OR LOSS INCURRED AS FAR AS KNOWN AT THE TIME OF PRESENTATION 23 OF THIS CLAIM. 24 This claim is based on the publication of a bulletin which 25 stated that the claimant has been arrested on December 12 , 1997, 26 and which contained other personal information about claimant. 27 The time at which the bulletin was first published is unknown, 28 -1- however claimant became aware of the bulletin on or about June 1 19, 1998. The bulletin was seen and read by claimant's co- 2 workers, friends, and was so distributed by the County. The 3 bulletin was false as it pertained to claimant being arrested on 4 that date. 5 The injuries sustained by claimant, as far as presently 6 known, as of the date of presentation of this claim, consist of 7 loss of his reputation and forced claimant to seek employment 8 elsewhere. 9 y III. THE NAME OF THE PUBLIC EMPLOYEE WHO CAUSED THE INJURY, IF z 10 KNOWN. z w � 11 The names of all public employees known b claimants to have < Py � z z zx ° 12 taken part in causing claimant's injuries under the described ads LL 0 U o H = 0 13 circumstances are unknown at this time, but include City of W LL 14 Pittsburg Police Officer Huppert. W Z M a @ r 15 IV. THE AMOUNT CLAIMED. 16 Jurisdiction over the claim would rest in Superior Court. w N 17 Date: Nov. { , 1998. RIVES, HUFFAKER, LITTORNO & JENNY 18 19 By: 20 Sco ny Attorneys for Claimant 21 22 23 24 25 26 27 28 -a- CLAIM BOARD OF SIRERMMS OF C11I"FrliA MIA COC1N"i'Y CATMENIA BpABp A+ January 5, 1999 Claim A4 inst the Cotmty, or District Governed by 1 the Bpi, of llpervisors, R*Aing Endorsements, 1 NOTICE TO CLAIMANT and Board Action. All Section references are to } The copy of ttis document mailed to you is your California Government Codes. 1 rbtice of the motion taken on your claim by the Burd of Supervisors {Paragraph IV beloo, given rsuam to Goverment Code Section 513 and IRTO 5.4. Please note all `Wertings` AMOUNT: $500,000.00 DEC 14199 CLAIMANT: Abdul J. James �g1140 ATTORNEY: DATE RECEI D December. 11 , 199 ADDRESS: 901 Court St (M.rD.F. ) BY DELrvMRY To CLERK ON: December 11, 1998 Martinez, CA 945''53 BY MAIL pOSTMARKED: Transmittal L FRC>iK- Clerk of the Board of Supervisors TKI: County Counsel Attachedis a copy of the abovo--sated claim. PHIL BATCHELOR. Clerk Dated:,, Der-eMbek 14 1998 By: Dept �.` IL FROM: County Counsel TO: Clerk of the Beard of Supervis s ('k4 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 flays (Section 910.9); } Claim is not timely fled. The Clerk should return claim on ground that it was filed lett grid send warning of claimant's right to apply for leave to present a'late claim (Section 911.3). ) Other: Dated:- r - � tf�'' By: ,,, G , w- Deputy County Counsel 1M FROM Clerk of the Board TO.;;County Counsel (1) County Administrator (2) (' ) Claim was returned as untimely with notice to claimant (Section 411.3). TV. BOA ► CODER. 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 plate, Dated: ,, 'PHIL BATCHELOR. Cleric, By , Deputy Clerk WARNING (Gov, code seen` 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 &'court 2 tion on this claim. See'Covernment 'Code Section 945.6. You may seek the advice of an attorriv. of your choice in r,,nnection with this matter If you want to consult an attorney, yc•O t' • ;Y de so iumne.� auiy.' * :�r Additic- . Warning See Reverse Side of This Notice. AFMAV17 OF iKUMEG - ........ �. ...: I'declare under penslty of perjury that I an, now, and at all times herein mentioned, have bean a citizen of the United States, over age 18, and that today I depoOted in the United States posts? Service,in Martin:z, California, postage fully prepaid a certified copy of this Board Orc':-r and Notice to Claimant, addressed to the: claimant as shown above. ` gated: By: PHIL BATCHELOR By Deputy Clerk cmity Counsel County Administrator CilAM 3 BOAR OF S 'UR)MORS OF CONTRA COSTA CQUfi1na CA_i.UMNIA BOARD.A January 5„ 1999 Crim Against tlx: County, or District Governed by ) the Board of visors, Routing Endorsements, ) NOTICE TO CLAIMANT and Board Action. All Section references are to ) The copy of this documant mailed to you is your California Government Cocom. 1 notice of the action taken on your claim by the Board of Supervisors. '(Paragraph IN helowl Oven pursuant to Government Cook; Section 913 and 915.4. Please rote all "Warnings AMOUNT: $500,000.00 DEC A � CLAIMANT: Abdul J. James �� � � ATTORNEY: DATE RECEIVED: December 11 , 1998 ADDRESS: 901 'Court St . (M.D.F. ) BY DELIVERY TO CLERK ON: December 11,, 1998 Martinez,' CA 94553 BY MAIL POSTMARKED : Transmittal L FROft Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PHIL BAT LOR, Clerk Dated: D e c e b e r 14,- 19.98 By: Deputy -- IL PRONE County Counsel TO Clerk of the Board of Supervis s' ( Vy This claim complies substantially with Sections 910 and 910.2. This claire FAILS to comply substantially with Sections 910' and 914.2, 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: q— r y' By: ( . , ''`—..._Deputy County Counsel 11L 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 ORDEP: By,unanimous vote of the Supervisors present. (4 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: Clqqq PHIL BATCHELOR, Clerk, By ; Deputy Clerk WARNING (Gov. code'sectio 9I T) 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 -,-,,.1,-tion on this claim'. See 0 ivernment Code Section;945.6. You may seek the advice of an attorrwy of your choice in. rection with this matter. If you want to consult an attorney do s imine . telt' Audita Warning See Reverse Side of This Notice. AFFIDAVIT OF I +4.1[LI C I declare under penalty of perjury that I' an, 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 Posta' Service in Martinez, California, postage fully prepaid-.a certified copy of this Board Ordl-r and Notice to Claimant, addressed to tht claimant as shown above. Dated: ' By: PHIL BATCHELOR By Deputy Clerk CC: Cattty Ccuutsel County Administrator Claim to'; BOARD OF SUPERVISORS OF CONTRA COSTA C O(JNTY INSTRUCTIONS TO CLAD4W 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, mtst''be presented not later than the100thclay after the accrual of the cause of action. Clams;; relating to causes of action fordeath 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 ether cause of action must be presented not later than one year after`the accrual of the cause of action. (Govt. Code 5921,.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its off icy in Room 106P 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 c o,aniv; 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 Against the County of Contra cosh r RKE.111F or ) 1 DE l ! District) Fi 1 it nam 161 ERi�BOAR ! .� J4_ ,,.. ,I M Y M re) .... r ,� The undersigned claimant hereby makes claim mains;" a un Costa or the above—named District in the sup of $ f and in support of this claim represents as follows: • _... ..i.Yr.Y�....,. Mi...Y...»aMY...r...i..IM..............YF..ii...W.... ...Y..YYM,.sM..YY,WM..Y..,.»�.....MIY..:.»��Y....:....._.,i`I_�....,.�nnw . 1. ,,.When '-did the date or injury occur (Give e ct date and hoar) ,. r.. .�.. F, 2. ............ iYr.1D>YMMIIrrY.a ++r+►+ODM..Y.11siwY+YIM�waMs+.ryr+win►w+rr r+.Y,ww+wyr 2. Where did the damage;or injury occur? (Include city and county) �JII cf !r+fY !' Fix' 'S".y}�JY 9 ��Jf.. A ` + ,YI -_e, i`�'% Ywr 3. How dyLoii�clyryYthe damage or injury occur? (Give full details; use extra paper if i equi.1 ) ?Y'3 :3"T �91*L,p ✓' .i, nC.y {.rj> t, 'w 1. r a Y d Hy Kl,- t:.rri.�S- rt » t n z rt 33axn yj € >7 v S ti 14 7 gg �k ESR fWhat particular set or omission can the part of co, ty or district officers, e € ervant3 or,employees caused. the.in jury or �*�< °4; 4 t uxt ..•...''�¢y3"�. ,.'�"f," > sitc C:,='4 `Xkk ,,6�t a C. `,•-' ?A`3' t €. *��. # r OIL } ke 5. <'i t 4'e. N " 141 e.ti: :'. (over) fi wrxat are the names of county or district officers, servants or employees causing� the damage or injury? . '� '✓,y 6. What damage or injuries do you claim resulted? (Give full extent of injuriesrt. damages claimed. Attach two estimates for auto damage �° fr F= ;i4i, V, s *`. :t, x :.? ''. n ..e'3, 5a' `'. i.S'''• .ri.S 'fi` ,:;i §i` E` t,.4% ii. "� '..i� :.as taa: :i 3^sr' " t"S ek `* s w .r.. .trrrwr�wn.rwrrw.wr..rYrarr+r.r .rr+.+'we..w.swrr'...s�wi.yrrr�¢'?:. �. •std d• �l•,; 7. How was the amount claimed above computed? (Include the estimated amount of anyt prospective injury or damage.) `a , . T I.! 1Y s 3. Names and addresses of witne-Ises, doctors and hospitals. $" f t.f v.e stirs q 9. List to expenditures you made�on `account of this accident or injurer: BATE ITEM AMOUNT d"'..... "V .:'.0 Gov. Code See. 910:2 provides: "The claim must be signed by the claimant SEND NOTICES TO- (Attorney) or b person on, his,behalf." Name and Address of Attorney e Claimant's S: gnature, fif 1 � 4 ! Y. ` r Address ee*hnNo. � ` ,. gm..f, Telephone No ' NOTICE Section 72 of the Penal Code provides.- "Every rovides"Every person who, with intent to defraud, presents for allowance or for payment to any state board 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 imprisorimeent in the county fail for a period of not more than one,years 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. _ 31.9 - ._ ti '. Lin �� �� `�4a w'9 €�'•..,� +,,'v„ a"a ../�'�'`i �'}f� +ssfi t� "'��' { �� ��;jam�,y /���� ^�j'y �`-� �`='j V. 47 oof me ti R� y. CIO --IP 3 y - � i • : ii irz I a nt x i' � b CIAIM(jAW OF SUEERYISMS Of CONTRA COSTA -COUNTY* CATEMNIA � BWD AG' l January 5, 1999 Clamor Against. the County, or Illstrict Governed by the Board of Supervisors, Routing Endorsements, 3 NOTICE TO CLAIMANT W Board Action. All Section references are to ► The copy of this document mailed to you is your Califorria Govei ent Claes. RXC,36MM) notice of the action taken on your elaim by the Board of Supervisors. Waragraph IV beloW, Oven; pursuant to Government Code Section 913and DEC 14 1998 915.4. Please note all "Warnings".. $$30.0© COUNTY COUNSEL AMOUNT: IAATINEZ CAE.1F CLAIMANT: Jeff Lancaster ATTORNEY: DATE;RECEIVED: December 11, 1998 ADDRESS: 1 Wildwood Place BY DELIVERY TO CLERK ON: December 11 , 1998 Pleasant Hill, CA 94523 BY MAIL POSTMARKED: Hand—delivered via Risk Mgmt L FRONS Clerk of the Board of Supervisors TO: County Counsel Attached'>is a copy of the above-noted claim. December 14 1998 PHIL BAT iELOR, Clerk Dated: By: Depu naaa„r, -a III. FRt3M: County Counsel TO: Clerk of the Board of Supervis rs { 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 Beard cannot act for 'I S days (Section 9`10.8). ( ) 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). vJ'Other: 614 1;" cp mi F earn� Dated: /a--/y 99 By:. �`' Deputy County Counsel 11L 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. BOARD f1DElb By, unanimous vote of the Supervisors present: ( This Claim is rejected in full. Other; I certify that this is a trine and correct copy of the Board's Order entered in its minutes for this date. Dated: _11�1 'PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov, code sectio 913); Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the snail 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 minediately. *For Additional Warning See Reverse Side of This Notice. AFFMAVIT OF MAELLNG 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 1&0 and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Beard Order and Notice to Claimant, addressed to the claimant as shown above. Dated: 212 By: PHIL BATCHELOR By k ° Deputy Clerk Cc: County Caunsei 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 100'h 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 accrues 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 fled with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building,651 Pine Street,Martinez,CA 94533. 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 Seca 72 at the end of this form RE: Claim by ) Reserved for Clerk's Filing Stamp J e L..anGCLS "+e ' Against the County of Contra Costa DEC 11 1999 or District) CONTRA�3 STA (Fill in Name) jz;� The undersigned claimant hereby mages 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) -------�C `r----„ _--- �.-- -----� �--�-vnc,4��:w_4ar�� mo.r,��.�� - 1+L�`�-1=S -------- 2. Where did the damage or injury occur?; (Include City and County) 3. How did the damage or injury occur? (Give hili details;use extra paper if required) _�t4,r-'Gta/tv ,�wr -- - - - ------- - - ---- - 4. What particular act or omission on the part of county or district officers, servants,or employees caused the injury or damage? (Over) 'aug put;uawuosudwi gins, gzoq gq,io `(000`o $)sasttop punsnoq;uaI gulpoaaxa mu Io ani s fq''uosijd a;u;s aq;ui;uawuosudwi ,fq ao'aug x Puy ;uawuosudwt vans gawq Sq as'(0001I5) sivilop pussnoq; auo 2u paoaxa lou,;o ou!j u (q livai auo uuq; ajoui lou 3o pouad s aoj t sf l';umoa aq; ul ;uau uosudwi,fq aaq;!a algsgs!und 91'3ui;1-lAi J0'.Fag3n0A';un033s'tlrq liumla W3JnpnsJ,{10 aslsJ fus'aumuaS;i awss aq;)Csd ro Ac01p3 0;pazuoq;ns'aoa;Wo jo palroq;ou slp aro S113',{;unoa Jug o; zo'.aa> o ao pes0q a;s;s bus o; uaw.Cgd zo}as aausA*olls ao s;uasa.�d'pusaap o;;ua;a�grM'oq►�uasxad Gond„ :sapiAoad apoj lauad aq;jo ZL uo aar �aI10I1I ra-�►ct1 a� �c{tOs * # �ca� ac �ra� ac �cacacxa� xaeacacacxac �cacaca� �c �ea� x S f S '1 C S i 'ou auogdaiay 'ou auogdalay 1 t !; 6 (ssaappv (aan;sus S si;urlUIRIJ) Ott ILI sau,o;;d 3o ssaappd-pus amuu «jtsgaq slq uo uosiod awos Sq ao (cau-ionv) :oL saaaom aN3s ;usw;sta ay; fq pains aq;snw wre1a oqy„ :sap►Aoad Z'016*'aS 3P0J 'Aon INflowd W911 3lvd :Sjnfui ao;uap;aas sry;;o;unoaas uo apsuu noC so n;tpuadxa rat{;I;st,I •6 --------------------------------------------------- ----- ------ - -,ft - SJvJ!dsoq pug'sra;aop'sassaul!m Jo sassaapp"pug sawsx ,g ------------------------------------------------------------------------------------- (-a3m sp ao Sinful and#aadsoad Rue;o;unoum pa;erugsa aq;apniaul) ;.pa;ndwoa;unows paw;sla aAogs alt;sem mog -L aavulsp',Ojos aol sa;ewllsa om4 gasoV +patulela,"SoLuep io saunful jo;uapa lin3 aApj) Zpa;Insal wlsla.no,(Op saunfni ao saauump lsgM -g - ----------- - ------------- --- ------ .p %- -- Z fanfui jo agswi p,aq;tulsnsa saaAoldwo.io°stus.uas lsaaraWo;aids;p io f;unoa 3o saweu aq;ajs;BqM 'S December 2, 1998 Ale; f jvMpbi11J p Claim Against the County of Contra Costa Introduction: The attached County memo recently arrived in the mail,asking for feedback on the temporary traffic circle installed at the intersection in front of my house,the intersection of Wilswood place and Diablo View Road. This traffic circle is the reasons for my complaint, since it led directly to the damage to my front lawn. Background: I had spoken with Steve Kersevan prior to the installation of the traffic circle. Indeed,I was one of many residents along Diablo View who had complained about speeding cars on this street. But I told Steve clearly that'I opposed the traffic circle,and expressed my concern that speeding cars:might end up on my front lava. Steve was(and is)knowledgeable and persuasive,however,and we agreed to see how things wouldo. Damage: 'Rather than negotiate the traffic circle,however, several drivers did indeed drive their cars up onto my front lawn. (It makes for a nice,banked.turn:.) Even those strivers who went' around the traffic circle at reasonable speeds often came close to striking the sidewalk in front of my house. Damage was terrible(pictures enclosed)and I twice called the police. Both police officers were courteous but openly contemptuous of the traffic circle. They both- agreed that what was needed was either greater enforcement or a step sign. They both agreed that more cars would run up onto nay lawn so long as the circle was installed. One of them surely exaggerated when he said,"that(the traffic circle)is the stupidest thing I've ever seen. Of course cars are going to end up on your lawn." Finally,as means of protection,I placed tree stumps in the middle of my lawn and put boards with nails stuck up through them in places where sidewalk met lawn. The traffic circle carne down soon thereafter. Steve and I spoke about the incidents after the fact. He was as always friendly and professional, and was not reluctant to concede that"you would have to say the circle caused this problem." (I use quotes here quite intentionally,since I scribbled these words clown as we spoke.) This much is beyond'dispute: prior to the installation of the circle,cars flew by my house,but none ever rode up onto my property. luring the time that the circle was in place,at least three car drove up onto the lawn. Since the circle has come down,there have been no finther incidents. Surely this meets any test of causation. I have not been eager to press a complaint. I waited a month,hoping that the lawn would came back. But the lawn slid not come back,and the grading needs to be redone in any case. The contractor I consulted assured me that the lawn would not crime back. His quote is attached. Please dei not hesitate to contact rue,my neighbors, or the police if you have any further questions about the incident. Jeff Lancaster T& 9 J.Michael Word 7'.".' Works Public Works Director Costa R.Mitch Avalon 255 Glacier Drive County Martinez,CA 94553-4897 Deputy-Engineering Telephone: (925):313-2000 S Clifford Hansen FAX: (925)313-2333 Deputy-Administration Patricia R.McNamee November 25, 1998 Deputy-Operations Maurice M.Shiu Deputy-Transportation RE: DIASLO VIEW ROAD --TEMPORARY TRAFFIC CIRCLE Dear Residents: In response to speeding complaints on Diablo View Road, the Contra Costa County Public Works Department installed a temporary Traffic Circle at the intersection'of Glen Oak Court and Idlewood Place. A temporary Traffic Circle is a device that is intended to reduce speed by causing a vehicle to slow down while comfortably maneuvering around the circle channelizers. Before and after speed counts and volumes were collected during the months of September and October the resulting data was analyzed. The 851h percentile speed decreased slightly from 33 to 31 mphs, but the number of vehicles exceeding 35 mph was reduced by 50 percent. Volumes remained constant at approximately 1000 vehicles per day. County Traffic Engineering would like your input on the effectiveness, aesthetics, and perceived driving experience of the temporary Traffic Circle, and whether the residents would Jike to see a permanent installation of any device can Diablo View Road. 'Please complete the attached survey (one survey per home address) and send to Public Works by December 15, `1998.' If there is enough response in favor of a device a public meeting will be called in February 1999. Thank you for your patience and input. If you have any questions, please call me at (510) 313-2254. Very truly yours, Steve Kersevan Senior Traffic Engineer Transportation Engineering sK:GPB.cpb:eh g:transeng\98trtermplDiablovfewTrafficcircle.dcc ct J.Sueren,Transportation Engineering t a PROPOSAL ,DAMES R. KIVOI LICENSED LANDSCAPE(X)NTRACT OR License No 325751 I521 Franklin Canyon= Rd. Martinez, Ca. 94553 (510) 229-4069 PrapoaaL�ntitted Jo: _ _ _phone: Date:.; MR. & MRS. JEFF LANCASTER 939-5011 11-17.98 WILDWO PLACE PLEASANT HILL CA.94523 We hereby submit estimates and specifications at the above address as follows:~� CONTRACTOR TO SUPPLY AND INSTALL THE FOLLOWING. REPLACE LAWN DAMAGED 13Y CAR. L SPRAY ROUND-UP TO KILL LAWN ( 4,10 SQUARE FT.) 2. REMOVAL DE OLD LAWN. 3. TILL SOIL. 4. ADD COMPOST, 'TILL, AND GRADE SAIL. S. INSTALL 400 SQUARE FT. OF SOI) LAWN. Contractor is not liable for any loss due to floods, high winds, frost, drought, improper or lack of maintenance, or ground movement. Contractor is not liable for any weeds that may "grow after completion. If.any loss occurs due to poor 'workmanship on the hart of the Contractor, :the same will be replaced without charge to the Owners, providing:this loss occurs within ninety days''after completion, and the Contractor has been paid in full. We Propose hereby to furnish material and labor, complete in accordance with above specifications, for the sum of : E1011T I1UNDRI.,D THRITY DOLLARS AMID NO/1€0 $M.00) Authorize4 Signature: Acceptance of Proposal. Signature:------ -----_-------------------------- Dater ------ — — — — Dater f � a � e r, • .. r fie. - _. .. �r 4 E f1 r »MEN' ., � TO 6M# FROM DATE SUBJECT r a R a .. Q CLAIM BOARp AL'TIJanuary 5, 1999 Claim Against the County, or District Governed by ) the Board of Supervisors, Routing Endorsements, NOTICE TO CLAIMANT and mrd Action. All Section references are to The copy of this document mailed to you is your California Goverrrmnt Codes. 1 notice of the action taken on your claim by the a Board of Supervisors. (Paragraph IV below, given pursuant to Government Code Section 913and 1998 915.4. Please note all "Warnings". AMOUNT: Over $10,000.00 0,U4c. o ' CLAIMANT: Kevin L. Logan, Sr. lay s u� z: ATTORNEY`. DATE RECEIVED: December 1=1 , 1998 ADDRESS: 901 Court St BY DELIVERY TO CLERK ON: December 11 , _ 1998 C—Module, Room 40 Martinez ` Detention BY MAIL POSTMARKED: December 10, 199`8 Facilityr L FROM: Cleric of the Board of Supervisors TO. County Counsel Attached''is a copy of the above-noted claim. PHIL BA IyELOR, Cher , , Dated: _ December 14 , 1998 By: "Deputy IL FROM: County Counsel' TO Clerk of the Board of Supervisors This claim complies substantially with Sections' 910 and 910.2. ( V '�This claim FAILS to comply substantially with Sections 910'and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). Claim is not timely filed. The Cleric should return claire on ground that .it was filed late and send warning of claimant's right to apply for leave to present a tate claim (Section 911.3). { ) Other: Dated: a,-1 By v( Deputy County Counsel III. FROM Clerk of the Board TO. 'County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3), IV. BOARD ORDER By unanimous vote of the Supervisors present: ( This Claim is rejected in full. Other: I' certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated:, 6t,, 57, PHIL BATCHELOR, Clerk, By � � /0L-==�-- Deputy Clerk WARNING'(Gov. code section 13) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6.'' You may seek the 'advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For Additional Warning See Reverse Side of This Notice.' AFFTDAVff OF MAII.. G 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 BATCHELORBY s' Deputy Clerk CCi 6 Cortese! County Administrator DEPUTIES: VICTOR J.WESTMAN PHILLIP S.ALTHOFF CGUNTY COUNSEL JANICE LAMENTA B.REBECCA BYRNES ANDREA W:CASSIDY SiLVANOB.MARCHESl CONTRA CO'r�.s`YXCOUN Y MON:KAL.COOPER ASSISTANT COUNTY 0t3NS�L t�+� �r+� p� �+ VIGKkE L.dAWES OFFICE O,FTHE'C4U. COUNSEL ARK MICHAEL 0.FARR SHARON L.ANDERSON LILLIAN T:FUJII UNTly,ADMNISTRA7§f�N BtJIL£biNL* DENNIS C GRAVES ASSISTANT COUNTY COUNSEL 651 PINE STREETk..�tl��tOR JANET L.HOL.MES MARTINEZ,CALF 11 X455'3-1229 KEVINT.KERR GREGORY C.HARVEY BERNARD L.KNAPP EDWARD V.LANE,JR. ASSISTANT COUNTY COUNSEL MARY ANN MASON PAUL R.MUNIZ GAYLEMUGGLf PHILIP J.NORGAARD VALERIE J.RANCHE OFFICE MANAGER DAVID F.SCHMIDT DIANA J.SILVER PHONE(925)335-1800 BARBARA N.Y.WOODS JACQUEL[NE Y. S FAX(925)646-1078 NOTICE OF INSUFFICIE C AhMIUR N F CLAI' TO: Kevin L. Logan RE: CLAIM OF:Kevin L. Logan Please Take Notice as Follows: The claim you presented against the County of Contra Costa or District governed by the Board of Supervisors fails to comply substantially with the requirements of California Government Code Section 910 and 910.2,oris otherwise insufficient for the reasons checked below: [ ] L The claim:fails to state the name and post office address of the claimant, [ ]2. The claim fails to state the post office address to which the person presenting the claim desires notices to be sent. [ 13. The claim fails to state the date,place or other circumstances of the occurrence or transaction which'gave rise to the claim asserted. [ 14. The claim fails to state the name(s) of the public employee(s) causing the injury, damage,or loss, if known. [ ] 5. The claim fails to state whether the amount claimed exceeds ten thousand dollars($10,000). If the claim totals less than ten thousand dollars($10,000), the claim fails to state the amount claimed as of the date of presentation,the estimated amount of any prospective injury, damage or loss so far as known, or the basis of computation of the amount claimed. If the amount claimed exceeds ten thousand dollars ($10,000),the claim fails to state whether jurisdiction over the claim would rest in municipal or superior court. [x 1'6. The claim is not signed by the claimant or by some person on his behalf. [ ] 7. Other: The claim fails to describe any duty or obligation of the public entity and any action giving rise to the claim. Page 1 VICTOR'1. WESTMAN,County Counsel By: �r - Deputy County Counsel CERTIFICATE OF SERVICE BY MAIL (C.C.P.§§ 10'12, 1013a,2015.5;Evidence Code§§641,664) I declare that my business address is the County Counsel's Office of Contra Costa County,651 Pine Street,Martinez,California 94553;1 am a citizen of the United States,over 18 years of age,employedin Contra Costa County,and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Non-acceptance of Claim by placing it in an envelope addressed as shown above,sealed and postage fully prepaid thereon,and thereafter was,deposited this day in the U.S.Mail at Martinez,California. I certify under penalty of perjury that the foregoing is true and correct. Dated: December 15, 1998,at Martinez,California. cc: Clerk of the Board of Supervisors(original) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM:GOVT.CODE§§910,910.2,920.4,910.8) Page 2 claim *tor BOARD a? iUMVISORS OF COYTRA COSTA COVXTY q? 1N6TRV=12XS 29 CUM= A. claims relating to causes' of action for death or for injury to parson or to personal property or growing craps and which accrue on or before December 31l 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, 1.988,' must be presented not later than six months after the accrual of the cause of action. Claims relates to any other cause of action must be presented not later than one year after the accrual of the cause of action. (dov't Code 911.3,) a. claims must be filed with the Clerk of the Board of supervisors at its office in Room 106, County Administration Building, +651 Pine Street`, Kartinea, CA 94553. C. If claim is against a district governed by the Hoard of Supervisors, rather than the County, the name of the District should be 'filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the and of this form. RE: Claim By ,Reserved for Clark's filing stamp RECEIVED—,a Against the 're DEC I 1 } (Fill in name) cosr = The: undersigned` claimant hereby makes claim ,against the County of Contra Cost& or the above-named District in the sum of $_ t- *C and in support of this claim represents as follows: 1. When did' the damage or injury ''occur? (Give exact data and 'hour,) .Mymher 2. Where did th+c damage or injury occur? (Include city and county) Pwy � c. � 3. Now did tb# damage or injury occur? (dive full details;' use extra paper if required) 4. ghat particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? 'FE 3 :.. (oven) ,. 'What are the `name's of county ar district officers, servants or g 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. 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) S. ''Name& and addresses of witnesses, doctors and hospitals. ; , NA e ch hd 9. List the expenditures you; made on account of this accident or injury.� � Gov. Code Sec. 910.2 provides "The claim must be signed by the claimant or by some person on his I behalf," Name and Address of 'Attorney' a:} (Claimantts Signature) o it a - �. St (Address) 4 Telephone No. } Telephone No. NC►R'3CE Section 72 of the Penal 'Code provides Seery person who, with intent to defraud, presents for allowance or for payment to any state board or offic*r, or to any county, city or district board or officer, authorized to allow or gay 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 sora than one year, by a fine of not exceeding one thousand ($1,OO D) , 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. V s 7WAY. ��� .... TM i � s i OO Yin mY 1 Sore ;s 4 A 5 i r g� ! Was € L eta a a- oil may LA it mv. § b i A %: .. a a e .. � t i �:€: ±r'' e'E ��l 'm:•. a a ' s ...E -4 fit f YNYAP 2 } -: - a {tom p '..:r to S -� ._ ..__.. _. > a 4 -y' w a 00 Ln ci cz IA 0 AW fi 1 =•irate ' ) � 40 DOC � h CLAIM G .. January 5„ 1.999 Claim Against the County, or District Governed by thB Board of &Prvisors, Routing Endorsements, } NOTICE TO CLAIMANT T and Board Action. All Section references are to 1 The copy of this document mailed to you is your California Goverrirnent Codes. } notice of the action tart on your claim by the Board of Supervisors. (Paragraph IV belov4, given pursuant to Govemment Code Section 913 and 915,4. 'Please note all "11{iarnings' AMOUNT: $1,000,000.00 CLAIMANT: Paul Delbert Moser DEC 15198 Coum. T UNSEL ATTORNEY: MARTiNZZCA&TE'RECEIVED: December 9, ,1998 ADDRESS: 901 Court Street BY DELIVERY To CLERK ON December 9, 1998 Martinez, CA 94553 Transmittal BY MAIL POSTMARKED: L FROM Clerk of the Board of Supervisors 70. County Counsel Attached is a copy of the above-noted claire. December 9 1998 PHIL BAT HELOR, Clerk Dated: By: Deputy ICC. FROM: County Counsel! 10. Clerk of the Board of Supervisors This claim complies substantially with Sections'914 and 914.2. { This claim. FAILS to comply substantially with Sections 910.and 914.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 91(1.8);` Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send'warning of claimant's right,to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: BY:- Deputy County Counsel 1L. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2)' ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present: ( This Claim is rejected in full. Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: d PML BATCHELOR, Clerk, By _ et ,'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. AFFtDAVff 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. Byeeputy Clerk CC Cc trnt3 Counsti County Administrator w IES Vt,� TOR J.WESTMAN DEPUT.ALT PHILLIP S.ALTHOFf COUNTY COUNSEL JANICELAMENTA B.REBECCA BYRNES �} q �+ +�^ y+� �-�/ ANDREA W.CASSIDY SILVANO S.MARCHESI CONTRA COS A t OUN I 1 MON1KA L.COOPER VICKASSISTANT COUNTY OUNSEL �a �a COUNSEL MAR E L.DAWES OFFICE OFTNE 1r0 V�U��7EL MICHAEL D.FARR LILLIAT.GR JII SHARON L.ANDERSON i"rr#U�NT�ADMINISTRAf"iQN BUILDING i DENNISDENN1C.GRAVES ASSISTANT COUNTY COUNSEL 651 PINE STREET,:9tfi FLOOR JANET L.HOLMES MARTINEZ,CALIIP600,IA 945 3-1229 KEVIN T.KERR GREGORY C.HARVEY BERNARD L KNAPP EDWARD V.LANE,JR. ASSISTANT COUNTY COUNSEL MARY ANN MASON PAUL R.MUN1Z GAYLE MUGGLI PHILIP J.NORGAARD VALERIE J.RANCHE OFFICE MANAGER DAVID F.SCHMIDT DIANA J.SILVER PHONE(925)335-1800 BARBARA N.suT LIFFE JACOttELPNE Y.WOODS FAX(925)646-1478 NQTICE OF INSUFFICIENC ANDS NtJN.APTANCE CSF CT AIM TO: Delbert Moser RE: CLAIM OF: Delbert Moser Please Take Notice as Follows: The claim you presented against the County of Contra Costa or District governed by the Board of Supervisors fails to comply substantially with the requirements of California Government Code Section 910 and 910.2,or is otherwise insufficient for the reasons checked below: [ ] I- The claim fails to state the name and post office address of the claimant. [ j 2. The claim fails to state the post office address to which the person presenting the claim desires notices to be sent. [x j 3. The claim fails to state the date,place or other circumstances of the occurrence or transaction which gave rise to the claim asserted. [ 14. The claim fails to state the name(s)of the public employee(s)causing the injury, damage, or loss, if known. [ j 5. The claim fails to state whether the amount claimed exceeds ten thousand dollars ($10,000). If the claim totals less than ten thousand dollars($10,400), the claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage or loss so far as known,or the basis of computation of the amount claimed. If the amount claimed exceeds ten thousand dollars ($14,000),the claim fails to state whether jurisdiction over the claim would rest in municipal or superior court. [ j 6. The claim is not signed by the claimant or by some person on his behalf. [ x] 7. Other: The claim fails to describe any duty or obligation of the public entity and any action giving rise to the claim. Page 1 Chis;.to t NOMW OF BVPZ)tVZSORB Cf OOVTRR COSTA COIIN Y . A. Claims relating to causes of action for death or for injury to person - or to personal property or growing crops and which accrue on or before December 31, 1987, joust be presented not later than' the .100th day after the accrual of the cause of action. Claims relating to causes of 'action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 198$«, 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. (Covet Code 911.2.) B. Claims Faust be filed with the Clark 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 game of the District should be filled in. D. if the claim is against more than one public entity, separate claims must be fired against each public entity. E. Zraud. , See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. !##r*i#i!i###'####'####i#Ali!#i•###i#####-i#i#!#it###ifirRii'li##iiif:�lii#i###'i RE Claim By Reserved for Clerk's filing stamp c . � " " .. ) Against the County of Contra Costa) DEC i998, orA _ .Ln V o ' ,..:. ; CLERK BOARDOCt-.fi;rySpUS R�I5,'SOR, (Fill in name) The undersigned claimant hereby ,makes claim against the Counter o Contra Costa or the above-named District in the sum of and in support of this claim represents as follows: I. When didth d age orinjn j ury occur? (Give exact date and hour) 3. Where did the damage or injury occur? '(Include city and county) tar � { }�`� jam- 3. Now did the damage or injury occur? {Give full deetails i use extra` paper if ;requred � '� Ilk, 4. What particular act or omission at the part of county or district officers,` servants or employees caused the injury or damage? E (over) V. What are the names of county or district officers, servants or employees causing the damage or injury? ek -AM3'- fid.. ° ....... U `n. 6. What damage or injuries dig you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. ) P0 I 7. How was the amount claimed above computed? (Include' the estimated amount of any prospective injury or damage.) \\ ` e c `v47,r4 9. Namss and addresses of witnesses, doctors and hospitals. NOW - ' 0)0 � 9. List the expenditures you made on account of this 'accident or injury. :€ MOUR ' Gov. Code Sec. 910.2 provides "The Claim must be signed by the claimant or by some person on his SEX2 NOTICES M. , (Attorney) I behalf," Name and Address of 'Attcrney } M S e r,;- (claizantls Signature) rf (Address) P4a �` :: Telephone No. j Telephone No. n#+�#�ae��##a:##�#�#���,�##+���s�#�##she#saa�#ae#w�ac�s#i��aes�:a�e►�ss�+�a�,��r.a# Sa3T2CE 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 9snuine, any false or :fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonsent- in the county Jail for a period of not mora* than one year, by a fine of not exceeding one thousand ($1,000) 1 or by both =uch Imprisonment and fine, or by imprisonment in the state prison, by a 'fine' of not exceeding teen thousand dollars (SIO,000, or by both such imprisonment and fire. 00 _ -` t-b 01, 00 , aye i, ! 37rbV -- * 00 . C 0 41, ` '1. On cnQD G1 '1 CIO CIAIMf BOARD QF SUPERUSORS OF CONTRA COSTA COUNTIs CAUEOMIA WED Claim Against the County, or District Governed by l the Board of Supervisors, Routing Endorsements, 1 NOTICE TO CLAIMANT and Board Action. All Section refer 7 The copy of this document maned to you is your California Government Codes'. 1 notice of the action taken on your claim by the DEC '2 — 1998 Board of Supervisors. (Paragraph IV belowl, given pursuant'to Government Code Section 913 and COUNTY COUNSEL 915.4. Pleas note all "Warnings'. MARTINEZ CAUf. AMOUNT: An AmountExceeding the Jurisdictional limit of Municipal Court CLAIMANT: Terry 'Quintana ATTORNEY: Frank J. Christy, Jr.;; DATE RECEIVED: November '30, 1998 ADDRESS: 199 Cardinal Way BY DELIVERY TO CLERK ON: November 30, 1998 Hercules, CA 94547 BY MAIL POSTMARKED November 25, 1998 L FROM: Clerk of the Board of::Supervisors TO,. County Counsel Attached is a copy of the above-noted claim. PHIL BAT LOR, Clerk , Dated: December 1, 1998 By: Deputy H. FROM County Counsel> TO: Clerk of the Board of Supervis rs` {WThis claim complies substantially with Sections 910 and 910.2. { ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). { ) Claim isnot timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right',to apply for leave to present a late claim (Section 911.3). Other: Dated: �Deputy County Counsel III. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ') Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER;- By unanimous vote of the Supervisors present: ( This Claim is rejected in full. { ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: 2 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 W AIEL NG 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 41 CC: County Cttrsel County Administrator CEIVED 30 PA LAW OFFICES OF CL Bt�Al�t�t3F S ISQR �E V FRANK J. CHRISTY, JR. C. �c CO. Of Counsel 1000 Fourth Street Suite 700 Facsimile Jeanine F.Gisvold (415)460-4863 San Rafael, California 9901 Also admitted in (415)460-4860' Virginia and Washington, D. C. November 25, 1998 CERTIFIED MAIL Beard of Supervisors Attn: Clerk's Office 651 Pine Street, Room 106 Martinez, CA 94553 Re: Terry Quintana Dear Sir or Madam: Enclosed please find an Original and one copy of Terry Qintana's claim arising out of his accident at the Richmond Health Center on June 1, 1998. It is requested that the Original be filed with your office and that the copy be marked received and returned to us in the envelope provided. Thank you for your assistance in this matter, and if you have any questions regarding the foregoing, please call me. Very truly yours, Frank J. Christy, Jr. FJC:dck Enclosures Ord I FRANK J.CHRISTY,JR., SBN 119615 LAW OFFICES OF FRANK J. CHRISTY,JR`. 2 1000 Fourth Strut,Suite 700 San Rafael,CA 94901 3 Telephone: (415)460-486(} Facsimile: (415)460-4863 Attorney for Claimant 5 TERRY QUINTANA 6 SUPERIOR?COURT OF CALIFORNIA COUNTY"OF CONTRA COSTA 10 I In the Matter of the Claim of ) CLAIM 12 ) TERRY QUINTANA ) 13 Claimant, 14 } V. 15 COUNTY OF CONTRA COSTA, CONTRA 16 COSTA COUNTY HEALTH SERVICES, 17 RICHMOND HEALTH CENTER, 18 'Defendant, 19 20 Claimant hereby presents this claim to the County of Contra Costa pursuant to California 21 Government Code section 910. 22 1. The name and post office address of the Claimant is as fellows. 23 24 Terry Quintana 199 Cardinal Way 25 Hercules, CA 94547 26 2. The post office address to which Claimant desires notice of this claim to be sent is 27 as follows; 2s CLAIM 1 I Frank J. Christy,Jr.,Esq. Law Offices of Frank J. Christy, Jr, 1000 Fourth Street,Suite 700 3 San Rafael, CA 94901 4 3 The damages and injuries claimed occurred on or about June 1, 1998,when. s Claimant was injured whileattending a doctor's appointment at the Richmond:Health Center. Particularly,Claimant was injured when,while standing at the appointment counter in his 7 $ doctor's office,he was struck by a motorized cart being operated by Lincoln Morris,'a patient 9 and/or,visitor at the Center.;, to 4. Claimant's claim arises out of the negligence of the Richmond Health Center to 11 maintain:the premises of the Center in a safe condition. A direct and proximate cause of the 12 accident was the failure of the Center and/or its employees to supervise,monitor, control and/or 1 14 regulate the use of motorized carts on the Center's property,to enact and enforce rules and is regulations necessary for the safe use of motorized carts on the Center's facilities for the 16 protection of patients at the Center- including Claimant.' 17 5. :Lincoln Morris and other public employees whose names Claimant is presently 18 unaware of are responsible'for causing'Claimant's injuries under the aforementioned 19 20 circumstances.' 21 6. Claimant suffered severe and disabling personal injuries including a laceration on 22 his head'and a broken leg as a result of said accident. 23 7. Claimant claims special damages for past and future medical expenses and z 25 general damages for past and future pain, suffering,mental anguish and disfigurement. 26 /l1 27 28 !I/ CLAIM 1 8. Jurisdiction of this claim rens in Superior Court as Claimant claims damages in 2 an amount exceeding the jurisdictional limit of Municipal Court. a 5 DATED November , 1998 LAW OFFICES OF FRANK J. CHRISTY, 3R. s By: FrankJ. Christy,Jr. Attorney for Claimant' 10 TERRY QUINTANA 11 t2 13 14 1'S 16 17 18 19 20 21 22 23 24 2s 2 27 28 CLAIM 3 00 Ar r 0 { Y 0 ti .� � 0C 90 M I mji�i_ D C� car t, c , 0 r - � 0 100 •0 s s. , �"`' CIAIM G t q BOARD QF ) Rte, OF CONTRA COSTA COUNTY, CALIFORNIA W BARD AGE 5, t 9o. Claim Against the County, or District Governed;by ► 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 California Government Codes. 1 notice of the ration taken on your claim by the M, T.TL'V Board of St rvisors. (Paragraph IV belowl given UZ pursuant to Government Code Section 913 and SSS 915.4. "'Please note all "Warnings" AMOUNT: Unspecified rMouAq�ISe coGtfNAUFSEt. �� • CLAIMANT: Heidi M. Rednour ATTORNEY DATE RECEIVED: November 25 1998 ADDRESS: 4179 Valley Avenue BY DELIVERY TO CLERK ON:' November 25, 1998 Martinez, CA 94553 BY MAIL POSTMARKED: Hand-delivered L: FROAE Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. November 30, 1998 PHIL BATCH LOR, Clerk Dated: By: Deputy Zi70 FRO • County Counsel' 70 Clerk of the Board of Supervisors ( 7This 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 }10.8). { ) 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: 11-3-0 By: _ Deputy County Counsel III FROAL Clerk of the Board M. County Counsel (l) 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: O 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. Bated: ' 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 MAILICNG 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. Bated: , By: PHIL BATCHELOR BDeputy Clerk tZ CC, County ©[tttsel County Administrator Clsia to: BOARD or SVnR4I/GR8 OP CONTRA COSTA COUNTY A. ciaims 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 ofaction for death or for injury to person or to personal property or growing crops and which accrue on or after January; 1, 3.988, must be presented not later than six months after the accrual of the 'cause, of action. Claims relating to any other cause of action oust be presented not later than one year after the accrual of the cause of action. (dovlt ,,Code 811,3.) s. Claims must :be filed with the: Clerk of the Board of Supervisors at its office in Room 106, County Administration building, 651 Sins Str*ot Xartines, CA 96553. 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. ,PrP See penalty for fraudulent claims, Penal Code_Sec.. 72 at the end of this form. meet+�#���►���r+r,��r#�r���ststs�rrsr,�a�r��t��rs�r�r�t►,r��r+��rs�r�+��a�fts�'�►��,� �f+�ts,�trr RE: Clam Sy Reserved for Clark's filing stamp SOS E J► I a tI.,Fort) inst the County of Contra Co ta) District) CLERK c NM Tx (Fill in name) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-nand District in the sun of and in support of this claim' represents as follows: 1. Wh n did 'the 'damage or injury occur? (Giv' exact date and hour) 3. inhere did the damage or injury occur? (Include city and county) TV - 3.- ow did the damage or injury occur? (Give Lull 'details t use 'e ra Per if recpuired). � t . t x � tom"�a. � .���� �- 4. at o strict C �'h . particular act or amiss n o the part o aunty or di officers, servants or employees caused' the injury or damage? � It g-Az Gcno WAEL-PA�, (over) Y 5. What are the names of county or district officers, servants or employsea causing the damage or injury? 1 6. ;;Whatdamage or in juries do you claim resulted? (Gigs full extent of injuries or damages claimed. Attach two estimates for auto damage. ) t '+ 7. Now was the amount claimed`., above eomputsd? (Include the estimated amount of any prospective injury or damage.) a Names and addresses of witnesses, doctors and hospitals. 9.` List the expenditures you made on account of this accident injury. DATEJ AM©M OL #'#Lit#A ##! Gov. Code <Sec. 910.2 provides "The claim must be signed by the claimant or by some person is SEND NQT1QES IQ; (Atlorneyl Name and Address of Attorney ( �A (Claim n fi gnatur ) At- . �. V (Addres' 4 � } W"-/ C/ /T. Telephone no. {'�~�� """ ���.�} ZZhon# No....Ldzl ` .�-- i#' ###+1###!#i##'####+�!##f#+ti�r#i#i#i#flr�#ii'�i#i'i#i#i Section 72 of the Penal Coda provides: Ivory parson who, with intent to defraud, presents for allowance or for payment to any stats 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 elaiao bill, account, voucher, or writing, is punishable lither by imprisonment in the county jail for a period of not ,mare than one year, a fine of not exceading One thousand ($i,000) , or by both such by and fine, or by imprisonment in the stats prison, by a fins of not exceeding tan thousand dollars ($10,000, or by both such imprisonment and fine. SIM } , ClaimAgainst the County, or District Governed by the Board of Supervisors; Routing Endorsements, NOTICE TO CLAIMANT and Board Action. All Section references are to } The copy of this document mallei to you is your California Government Codes. ` I notice of the action taken on your claim by the Board of Supervisors. (Paragraph IV below}, given pursuant to Government:Cade Section 913 and 2 — 19$ 915.4. Please note all "Warnings". AMOUNT: $86, 920.90 -aAOR"TTI yCOUsL CLAIMANT: Mary J. Sawyer ATTORNEY: DATE RECEIVED: November 30, 1998 ADDRESS: 3713 Mt. Diablo Blvd., Apt. 3 Y DELIVERY TO CLERK ON: Nov mh o 1 qgq Lafayette, CA. 94549 BY MAIL POSTMARKED: Hand-delivered L FRCIft Clerk of the Board of Supervisors TO: County Counsel Attached is a`copy of the above-noted claim, PHIL BAT LOR Clerk Dated: December 2, 1998 By: Deputy K FR(ftCounty Counsel TO: Clerk of the Board of Supervis s ( V1 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: �5f` 12-- Z-`? By:�" �-��Deputy County Counsel M. FROM: Clerk'of the Board M. County Counsel (l) County Administrator (2)' ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV BOARD ORDEFb 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: 0 Gt 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, AFF DAVIT OF MAIMG 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 State, 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: A l q� By: PHIL BATCHELOR $y� Deputy Clerk CC: go"ty 4 a"nsel County Administrator Cl is to: SOMM of BMRVISORS OF CONTRA COSTA COMrry 1ei:` 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 pr***ntod not later than one year after the accrual of the cause of action. (Gov*t Code 911.2.) S. Claims must be filed with the Clerk of the Board of supervisors at its office in boom 106, County Administration Building,, 651 Pine Street, Martinez,, Chi 94553: C. If claim is against a district governed by the Berard of Supervisors, gather 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. rluds See penalty for fraudulent claims, Penal Code Sec. 72 at the and of this form. eerreefreer+���+eters#see#,e��e��*ir+e*ee��e�rf �e�e�e�ert,tie*�e:�e:r+tt#+�r�r,r+e#�e##��e**er*�tee,e;eatr RE: Cla By Reserved for Cl'ark's filing stamp ) RSCE 1ED Against' the: County of Contra Costa) or ) so rd �} District) (Fill in name) CLE K 0 s .F: t The undersigned claimant hereby makes claim against theunt of Contra Costa or the above-reamed District in the sum of $_ and in support of this claim represents as follows: 1. hien did the damage or injury 'occur? (Give exact date and hour) E hd�r\q- J�a ,�01 )qqg 2. °where did the damage or injury occur? `(Include city and county)Jru1 " 6 iYt6 3. Now did than damage or injury curl (Give full details; use extra ,paper if �r�*�r�cid) '" G � dt�A& I���rtS )Slcos v IPPV py�f W� 4. what ;particular act or omission on the part of county or district officers, servants or employees caused thq injury r damage? n `m� �11 . (over) What are the names of county or district officers, servants or employees causing the damage or injury? 6. what damage or InjUrIes do you claim esult d?, (Give tull "extent of injuries or damages claimed. Attach two est mates for auto damage. ) 71, �k rff�t� 91�qd C*�dt 12L!�L• 7. How was the amount claims aboVe computOd? " (Include the estimated amount of any prospective injury or damage.) ,1->� qO1 r f e Kazis 4nd addresses of witnesses,' 4o#ori -ir#I Oospitals. '.JiA 4 060160 9 List thexpenditures you made on account of this accident or injury. Gov. Code Ste. 910.2 provides "The claim must be signed by the, claimant or by some person on his N Naze and Address of Attorney { 1 mint's S nature) if/ ' • ) t er 1/454q } (Address)) 5 Telephone No. } p � ) Telephone No. !#��lt#ak#!ak####�ef1r##'ii#! •#ak#iaR�#!''#tam•'#ak#ir#�r#al#aRairaiut#fMirk�RtRi�#!#!*#ik#1 NOTICE &*ction 72 of the penal Code provides t'very person vbo,, With ,Ment to defraud, presents for allowance' or for payment to any state ard or officer, or to any county, city or district board or officer, authorised 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 mora 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 fins of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. SII rltt97+CUtr�a t�l(�m. G�E e� �lt�t� �iN C,i9 V tr ...... ..........Ode, ..... ....... ........ ,� '(�Irry rah dam" G�.,�d �ir� Call on � Ct�� �. ............ ...... �olc� -70ble ..... .................. .......... ........ ... t�a.si�a .ct- ....... an�ana� �Lr�S ............. Illy i ve. .ela.�v a�(�tlL odiCd�as,s�t� _ /lam. ...................... 4 ............ ............. ........ Oc�c /V��rr�r ... ...2s ............... ............ � .Id ��'' c --Ing � qo. .................... ............. .......... rte„ ��n• C. y d/l .moi. ta-M- 7DWn .......... ............. .. ............. .. ........ ...................... qold Ab�n uit ...... ... ............... ................. ........... .......... tin �ruline �h� X.rfs r+9J : �,Z�dir� �� 3 r..s-9s .......... � fit- ���/,� Waite �tv►�4.f _ � _ __ ,� �a �r�,i as,Se,S X34.G� ld P Ute, z�s a� C.fS ydxo ........................... ........... .......... .......... ........ ...... ........ .f9 -d ea .ern��15. a�tr� iNt7�,e- q°D, laa. a�,d . cr ...... wife `�l�a�; end ��- �G� �, 1 .�.� .��a,+��ss ,�e� �� �d nes Pr)4 b�)�... �zs fo - :�y5 Sa,63pr; UaP,rab�es vow �7 ce�ns in a'�Awc�s eta l Pfau �U �e` c�es �zb. �q' �wa�G /�atci Itfhie�es y9o, o�+1(�e.- ,bzbcy coq fzs........... i�a<eoble Dld m. hefas am „es �16 �. LIP �nond�� va�+ k 80 oa r,�✓u� m, mv. t9z bmu �,d �- �lA�bie ��nrny, a� UF��ra�G� s%ynad moo. /V1�se ale �N.ans �f s�. ���gila. iBGn �oa. Pc�¢�Lr /�I {�adcas�s z9. IJfr '�z9. 3�2q5. �Sow� 5a� 1�✓zP�C�ytt�'(�aD �IvA°ea ! `/Rs- iub� C, 9 ............ ............. ............. ................. .................. .......... .......... ................ ............ .......... ................... U t i i ............... �AmQ�h(G �Y15t�GS,� ✓Mw�+��.� �- / �9,. z t~ _ _ 3� 85$ CLAS —BOARD Of SUPERVISMUE CMMA CM1A CMM, -41A 09. Claim Against the County, or District Governed by the Board of Supervisors, Routing Endorsements NOTICE TO CLAIMANT and Board Action. All Section references are to 1 The copy:of this document mailed to you is your California Government Codes: 1 notice of the action taken on your claim by the Board of Supervisors (Paragraph IV below),:given'' pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". AMOUNT: $96.54 b -' CLAIMAS�IT:Connie Sharp' M"TyT F_ ALIT ATTORNEY: BATE RECEIVED: December 7, 1998` ADDRESS: 2436 Skylark Way BY DELIVERY TO CLERK. ON: December 7, 1998 Pleasanton, CA 94566 December 4 1998 BY MAIL POST'IVIAFt.I�:ED:' L FROM: Clerk of the Board of Supervisors TO County Counsel Attached is a copy of the above-noted claire. December 8 1998 PHIL BAT ,ELOR, Clerk Dated: By: Deputy _ IL FROM: County Counsel TO:; Clerk of the Board of Supervis`' rs ( 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 drys (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: ZZDeputy County Counsel U FROM: Clerk of the Board TO: County Counsel (1)' County'Administrator (2) ( ') Claim was returned as untimely with notice to claimant (Section 911.3). IVY. BOARD ORDER: By unanimous vote of the Supervisors present: ( This Claire is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: 5 PHIL BATCHELOR, Clerk, By , Deputy Clerk U Ge 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 snail 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. AFTUAVff-- F"MAELIN+li 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 Bye Deputy Clerk tZ CC: bounty Couftcl County Administrator # u SEs,g Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONSTO 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, 1957,must be presented not later than the 10e 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 causeofaction. 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. Cade§91 i.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Roam 106, County Administration Building,651 Pine Street,Martinez,CA 94553. C. If Claim is against a district governed by theBoardof 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 ciaims, Penal Code Sec.72 at the end of this form. RE: Claim by ) Reserver!for Clerk's Filing Stamp r wi e SAO � RECWVED Against the County of Contra Costa or ,..1 'MBQARb of StlPI:RViS€}R coli C0STA CO. District)' (Fill in Name); The undersigned claimant 'hereby mattes claim against the County of Contra Costa or the above named District in the sum of S 94.,5J6 and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact nate and Hour) 2. Where did the damage or injury occur?' (Include city and county 10'IT v ---_% � __ _ ' _ mos 3. How did the damage or injury occur? Give full details;use extra paper K required) ---- _�c r£ --------- --- --- ----- - ------------- -- 4. What particular act or omission on the part of county or district officers, servants, or employees caused the injury or damage.' Over ................................................................... ........... .............. .......... ....... -auk pug luawuosuduii gins qjoq Sq jo 1(000`0t5)sivilop puesnOW ua)Butpaom;ou jo aujj ig Sq luosud a;ns aq;ut jumuosuduml Sq jo Ing pun juawuostidwi Bansq;oq Sq jo 1( 000,IS ) savjjop puesnoq; auo SuIP33 a-xo ;ou jo auk 8 Cq IjvaS auo uvqj ajow ;oujo pound Yjoj 1!vf ijunoaaqj ui ;uowuosudtut Sqiatp!a alqvqs!und 61'guppmao Iiaq3noA'juno:)m IIIIq Impi:o juainpimilair'aslul Su;laulnuag p awns aq;,kvd jo molle 01 pupoiDnig IsaaWoio pivoq j3ulsIp joC#3 ISjuno3 Sim o;jo Iia3tjjojo pivoq a;,e;s Sue ol juawCvd joj jo anyAollit jo,;sjuasmd IpTmxjapo;;ua;ul gIm IoqA umad Xinn 3,, :S;WP!Aoid apoj Ivu3d aq;jo ZL uoi;-3as 3 110 NI X 1110,67,11Z 111-hs- 00(7 I, -oN auoqdaial -oK auoqdalajL ssaippv) A (ainivaiS s,luvwivlj) Satuo4v JO ssalppv Pug aturN 3jvo4;*f a o uosiod awosiqio q (Samionv) :OJL SailiLON aNas ;uvw aqjSq paO!s aq Isntu wmI3 aqj,, sapl Z'016-JaS 3POJ 'A09 86 JLNflowv wall 31VU :jUnfui,joluaplaat,Lsiq;joluno33iguoapvLuno,Csa.im!puadvaaq;lsi,I -6 ----------------------------------:-----------1--------------------------------- -s(L,;!dsoq pim Isioj3opIsmauj!Atjovmojppv put,s;)wvN 8 ------------------------------------------------------------------------------------- 4o' -a2atuopio tinrut aAt ,pAswd Sue jo-,unotun pajotupsa aqj aPnj3Uj) Lpajadwoa junotur p;)wivl:)aAoqL-aq;sem mojl -,L ------------------------------------------------------------------------------ Y S� JOJ SaIVU11158 OA44 IPBUV SAMISP Jo saiinfui jo juasia uni any, Zpalinsai wivI3 nok op s3pnfu! io sa2v p jvq um -9 AA, ------------------------------------------------------------------------------------- 4,Unruijo;)2vwlzpoqjtuisnposaoColdtu;)jols;ueAjos'si;)3Wo;3u;sipior4uno;)josawvuaqlajvvqtA -g IJSL Nov A '7714 S E S Page 4 � NAME/ADDRESS ACCOUNT NO. FI-PHONE REFERENCE NO. 070-879,18—CA }#`IRP MNNIE P.O.NO w-PHONE OATErnme I RESALE NO. VIN;INONr -F NO. IYEARIMAKElMODEL LICENSE NO TA(}NO. NEXT WW..DATE 8AR Srm— NF- I7TY '- UE04cKiEI' 74 SAVE PARTS PROMISED DA'Ml'nMI: MILEAGE i .Ail PARTS E+I 11WLESS WRITTENSY Y' 1V C3TF� SIYt68 'EiFI 42 POW ORIGINAL REVISED t REVISED 2 F a0mowfwto nofice and oral approval of an increase In the'otforad wwmato prka kX PARTS & OTHERS LABOR DESCRIP'ns' a s s'. 4 171:DELLAS MIRE PAS IL99 t(¢ € y: H ' r ` S' '}y m�rasnc�A ^#"pl � NN 1 > gi iW -% VEHICLE !bX""oMs- I f f � r+ ftp PART d�I�riN�3tIE8�. LABOR 16. 99 G eigE c� IAar>��#F � � { k9F x OTHER 'TAX r` CASFI Afj CHECKC C VIER 3 r�. -- 1a,.: y �..w•.!'E. Ysir.i J'��RVYR..•ii^G yyc v. i100 0100 .100 0 0 : 00 _ 0 TIP r s I ') 00 TIA 4) 00 . 00 ww l f { 4.4 0 0 00 ) 00 d Q�' , v�� CLA C BOA OF SUPFRVIfiC)��(DNM 'COSTA O ti L.11FC3 IA 01 WEDACttll�'' January 1999 Claim Against the Gouty, or District Governed by the Board of Supervisors, Routing Endorsements, ? NOTICE TO CLAIMANT and Board Acton. All $action references are to i The copy of this document mailed to you is your ' California Government Codes. l notice of the action taken an your claim by the Board of Supervisors. (Paragraph IV below), given pursuant to Government Code Section 913 and 1998 915.4. Please note all "Warnings" AMOUNT: Unspecified .COUNSEL CLAIMANT: Kenneth Jovan Washington €NEZ CALIF ATTORNEY: c/o David J. Briggs DATE RECEIVED: December 1, ,1998 Attorney at Law ADDRESS: 137 Park Place BY DELIVERY TO CLERK ON: December 1, 1998 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. December 2, 1998 PHIL BAT LOR, Clerk Dated. By: <,Deputy ,.. 11FROM County Counsel TO Clerk of the Board of Supervisors is 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 91-"0.8) { ) 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: f�..- 2 �l BY: 'J, Deputy County Counsel M. FROM "Clerk of the Board TO: County;Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). M BOARD ORDER By unanimous vote of the Supervisors present: ( This Claim is'rejected in full. O Other; I 'certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: `_ PHIL BATCHELOR,:Clerk, By , Deputy Clerk WARNING'(Gov.'code section'913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in ;the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so' immediately. *For Additional Warning See Reverse Side of This Notice. DAVIT 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: 'PI-flL BATCHELOR By ` ;cO' �puty Clerk CC Ceuta Coanscl County Administrator D-AVID J. BUGG fir. _ ATTORNEY` ��� AT LAW E IVED: FAX (510) 235-969B 137 PARK PLACE .EEE ids Gf� IS O) 234-0900 WCHMOnD, CfWfoknip 9480 EC 108 t ° CLERK BOARD 1'ERVIS€3RS _ L0NTRA COSTA CO NOTICE OF CLAIM AGAINST COUNTY OF CONTRA COSTA (Government Code secs . 910, 910 . 2) CLAIMANT NAME: Kenneth Javan Washington CLAIMANT ' S ADDRESS : c/o David J. Briggs Attorney at Law 137 Park Place Richmond, CA 94801 CLAIMANT ' S TELEPHONE NUMBER: (510) 234-0900 NAME AND ADDRESS OF PERSON TO WHOM NOTICES REGARDING THIS CLAIM SHOULD BE SENT: David J. Briggs Address above DATE OF ACCIDENT OR OCCURRENCE: 6/26/38 PLACE OF ACCIDENT OR OCCURRENCE: Richmond, 42nd & MacDonald GENERAL DESCRIPTION OF THE ACCIDENT OR OCCURRENCE: Motor vehicle accident Claimant being transported to Court by Deputy Kohlmaier NAMES, IF KNOWN, OF ANY PUBLIC EMPLOYEES CAUSING THE INJURY OR LOSS: Mark Robert Kohlmaier NAME AND ADDRESS OF DOCTORS, HOSPITALS WHERE TREATED: Brookside Hospital Merrithew Memorial Hospital GENERAL DESCRIPTION OF THE LOSS, INJURY OR DAMAGE SUFFERED: Soft tissue neck and back related TOTAL AMOUNT CLAIMED: not stated pursuant to Government Code section 910 (f) . Jurisdiction over the claim rests with the Superior Court. THE BASIS FOR COMPUTING THE TOTAL AMOUNT CLAIMED IS AS FOLLOWS: not applicable. DATED: t� - ..... David J. ' ffriggs Attorney for Claimant Received this day of , 19 Title 2 CLAIM BEAR© ACTIQ 5, 1999 Claim Against the County, or District Governedby the Board of Supervisors, Routing Endorsements, NOTICE TO CLAIMANT and Board Action. All Section references are to 3 The copy of tris document mailed to you is your California Government Codes. notice of the action taken on your claim by the WIN: Board of Supervisors. '11aragraph IV below!, gives C 999 pursuant to Government Cane Section 913 end 915.4. Please'note all "Warnings COUNTY Cowl.' AMOUNT: 14ith The Jurisdictio I�� uperior Court CLAIMANT:' Karen T. Vasho ATTORNEY: Rodney M. Sweet, Esq. DATE RECEIVED: December 9, 1998 ADDRESS: Sweet & Kleinman BY DELIVERY TO CLERK ON: December 9, 1998 P. 0. Box 549 Hand-delivered Lafayette, CA 94549 BY MAIL POSTMARKED: L, FRONL- Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. December 10 1998 PHIL B CHELOI?, Ctei Dated: By: Deputy '"" 1.l. 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: /LYT BY �� �E� ,-- Deputy'County Counsel 11. FROM: Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to,claimant (Section 911.3): RV. BOARD ORDRt: By'unanimous vote of the Supervisors present: { This Claim is rejected in full. } Other: I certify that this is a true and correct-copy of the Board's Order entered in its minutes for this date. Dated: PHIL BATCHELOR, Clerk, By Deputy Clerk IV WARNING 1NG (Gov. code section 13) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this;claim. See Government Code Section'945.6.' You may seek the advice of an attorney;,of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For Additional Warning;See Reverse'Side of This Notice. AFFIDAVIT'OF MAII.ING 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: Zf'Z By: PHIL BATCHELOR By Deputy Clerk CC: county Cour l County Administrator `.4 a Law Offices of SWEET&KLEINMAN RODNEY M.SWEET A Professional Corporation MAILING ADDRESS: IRA M.KLEINMAN 1020 Aileen Street P.O.Box 549 (1945-1997) Lafayette CA 94549 Lafayette CA 94549-0549 (925)284-1025 PAX: (925)284-1613 LISA D.WILLS (of counsel) i CLAIM AGAINST PUBLIC ENTITY CONTRA COSTA TO: Clerk, Board of Supervisors, Contra Costa County 651 Pine Street, Martinez CA 94553 KAREN T. WASHOM hereby makes claim against Contra Costa County,the Contra Costa County Sheriff's Department,and Deputy Sheriff Dean Kimball,and makes the following statements in support of the claim: 1. Claimant's post office address is P.O. Box 724, Diablo CA 94528. 2. Notices concerning the claim should be sent to Rodney M. Sweet, Esq., Sweet & Kleinman, P.O. Box 549, Lafayette CA 94549. 3. The date and place of the occurrence giving rise to this claim are as follows: On June 13, 1998, claimant was assaulted and injured by a member or members of a work party on a hiking and equestrian trail located on an easement crossing claimant's real property located at 2358 Alameda Diablo,Diablo, California. The work party was modifying the trail and on claimant's property without claimant's prior knowledge or consent. On May 14, 1998,the Directors of the Diablo Community Service District rejected a proposal from the Diablo Property Owners Association to maintain the trail and stated that it was the Board's policy not to improve or maintain the trail. Notwithstanding the Board's policy, its agent, Deputy Sheriff Dean Kimball, contacted and provided names of prospective workers and assisted the organizers of the work party in assembling a group of individuals to go onto claimant's property on June 13, 1998. 4. The circumstances giving rise to this claim are as follows: At the above time and place,when claimant confronted members of the work party and requested that they cease working on her property, she was violently pushed and shoved down a steep grade, causing her serious injury and aggravating a prior injury. 5. Claimant's injuries are: cervical and shoulder strain, aggravation of a pre-existing carpal tunnel syndrome, and emotional distress. 6. The name of the public employee causing claimant's injuries is Deputy Sheriff Dean Kimball. 7. The claim,as of the date of this claim,is in an amount that would place it within the jurisdiction of the Superior Court. The claim is based on injury and loss in an amount to be proved later. Dated: December 9, 1998 Rodney M. Sw t,o behalf of Claimant CIABI C,/, Claim Against the County, or District Governed by the lard of iu eryisrttrs, Ro tting Endorsements, ) NOTICE TO CLAIMANT and Board Aeon. All Section teferences are to The copy,of this document mailed to you!is your California Govermwd Codes. (rmaWn notice of the action taken on your claim by the Board of Supervisors. (Paragraph IV below, given BEC At #1998pursuant to vertirnent Code Section 913 and KTI Ur4SEL 915.4. Lease note all "Warnings". 0 AMOUNT: Within Omar. Within The Jurisdiction of the Superior Court CLAIMANT Karen T. Washom ATTORNEY:`` Rodney M. ''Sweet, Esc . DATE RECEIVED December 9, 1998 ADDRESS: Sweet & Kleinman BY DELIVERY To CLERK ON: Decem. r 9, 1998 P. 0 Box 549 Lafayette, CA 94549 BY FAIL POSTMARKED: Band-delivered L FROI- Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Maim. PHIL BA ELOR, Clerk Dated: December 10, 199i3 By: Deputy U. FROM: County Counsel TO: Clerk of the Board of Supervi ors 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 claire on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). { ) Other: Dated: - ( By: ° �' Deputy County Counsel IF IR. FSM 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 ORDOL By unanimous vote of the Supervisors present: 64 This Claire is rejected in full. O Other: I certify that this is a true and correct, copy of the Board's Order entered in its minutes for this date. Dated; ' 'PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the :snail to file a court action on this claim. Seel 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 1l+II BING 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 __��� DeputyClerk CC, Caftty ��Sei County administrator Law Offices of SWEET& KLEINMAN RODNEY M.SWEET A Professional Corporation MAILING ADDRESS: IRA M.KLEINMAN 1020 Arleen Street P.O.Box 549 (1945-1997) Lafayette CA 94549 Lafayette CA 94549-0549 (925)284-1025 FAX: (925)284-1613 LISA D.WILLS (of counsel) � ED CLAIM AGAINST PUBLIC ENTITY "' 9 Y CLM OF vPE a. CONTRA COSTA s' TO: Clerk, Board of Supervisors, Contra Costa County 651 Pine Street, Martinez CA 94553 BYRON and KAREN T. WASHOM hereby make claim against Contra Costa County,the Contra Costa County Sheriff's Department, and Deputy Sheriff Dean Kimball, and make the following statements in support of the claim: 1. Claimants' post office address is P.O. Box 724, Diablo CA 94528. 2. Notices concerning the claim should be sent to Rodney M. Sweet, Esq., Sweet & Kleinman, P.O. Box 549, Lafayette CA 94549. 3. The date and place of the occurrence giving rise to this claim are as follows: On June 13, 1998, a work party came onto an equestrian and hiking easement crossing claimants' property and, without claimants' knowledge or permission, or the necessary permits,cut and filled,a steep slope,creating stability problems with the potential for injury to users of the trail as well as public safety,slippage, and erosion problems. On May 14, 1998,the Directors of the Diablo Community Service District rejected a proposal from a Diablo resident offering to form a group of volunteers to maintain the trail and stated that it was the Board's policy not to improve or maintain the trail. The District's minutes reflect that Deputy Dean Kimball was present at the May 14, 1998 meeting. Notwithstanding the Board's policy, its agent, Deputy Sheriff Dean Kimball, contacted and provided names of prospective workers and assisted the organizers of the work party in assembling a group of individuals to go onto claimant's property on June 13, 1998. 4. The circumstances giving rise to this claim are as follows: At the above time and place, the work crew cut and loosely filled the trail crossing claimants' property,causing the hillside on claimants' property to become dangerous to users and unstable and subject to erosion and slipping. All excavation was done without a county permit, adequate engineering,or proper supervision. 5. Claimants' injuries are: damage to the sloping hillside in terms of stability as well as safety to individual users of the easement. Engineered reconstruction is required to restore the property to its previous condition. 6. The name of the public employee causing claimants' injuries is Deputy Sheriff Dean Kimball. 7. The claim,as of the date of this claim,is in an amount that would place it within the jurisdiction of the Superior Court. The claim is based on injury and loss in an amount to be proved later. Dated: December 9, 1998 Rodney M. S et, on behalf of Claimants CIAM Q !QE SUPERVISORS OE CONTRA COSTA QQUNTY, !C&1,HM1A 1D$ ar , 99 Maim Against the County, or District Governed by the Board of Supervisors, flouting Endorsements, l NOTICE TO CLAIMANT and Board Action. All motion references are to The copy of this document mailed to you is your California Government Codes: ) notice of the action taken on your claire by the Board of Supervisors. (Paragraph IV below), given m7m,"MUIVIED pursuant to Government Code Section 913 and 915.4.. Please note all "Warnings". 0 C 3 1998 - AMOUNT: $15,785.31 R"iEhIE CALtF CLAIMANT: Valley Slurry Seal Co. ATTORNEY DATE RECEIVED: November 20,, 1998 ADDRESS: P. 0. Box 1620 BY DELIVERY TO CLERIC. ON: November 20, 1998 West Sacramento, CA 95691 BY MAIL POSTMARKED November 19 1998 L FRONS Clerk of the Board of Supervisors TQ: County Counsel Attached is a copy of the above-noted claim. PHI 'L BAT LOR, Clerk Dated• By: Deputy .. II.`-.FROM County Counsel TO: Clerk of the Board of Supervisors { This claim complies substantially with Sections 910 and 910.2. { ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so`notifying claimant. The Beard 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: 12--3 "` By: 4 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 ORDM- 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: c/ PHIL BATCHELOR,' Clerk, By ,'Deputy Clerk WARNING (Gov. code section M) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the;advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For Additional Warning See Reverse Side of This Notice. AFFIDAVIT OF MAILING I declare'under''penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the 'United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown'above. Dated: By: PHIL BATCHELOR By --- Deputy Clerk Ccwnottnsel County Administrator Pffice of the County Counsel Contra Costa County 651 Piste Street, 9th Floor Phone: 335-1800 kPortinez, CA 94553 Fax: 646-1078 Date: December 2, 1998 To: Ann Cervelli, Chief Clerk Clerk of the Board of Supervisors From: Victor J. We tman, County Counsel f by: Gregory C. Harvey Subj: Claim by Valley Slurry Seal Co. We have reviewed the above claim submitted to the County Counsel. Please treat this as a Government Tort Claim and process in the standard manner. The matter has also been referred to Bud Murphy of Public Works requesting his consultation with County Counsel on the factual background and merits. Thanks for referring this matter to us. cc: David Schmidt, Deputy County Counsel wlattachment H:GROUPS\TORTtCASESTORMS{MEMOW1EM-STND.VVPD. CONTRA COSTA COUNTY Clerk of the Board Inter-Office Memo TO; Victor Westan, County Counsel DATE: November 23 , 1998 FROM: Ann Cervelli;, Chief Clerk a Clerk of the Board of Supervisors SUBJECT: Claim by Valley Slurry Seal Co. In accordance with established Board policy, the attached communication is being referred to your department for disposition If no Board action is required, please furnish this office with a 'copy; of your response by November 30 1998. This will enable 'us to close our file on this correspondence . In the event action is required by the Board, please submit your report and recommendation to the appropriate person in the County Administrator' s office for listing on the Board' s agenda. ac attachment CC : Board of Supervisors County Administrator Thursday, November 19, 1998 Clerk of the Board of Supervisors Contra Costa County 651 Pine Street, Room 106 Martinez, CA. 94553 ;CE NOV 2 0 1998 Re: 1998 Pavement Rejuvenation l 11 Project No. 0672-6U2112 cLER B0AI?,)OF VitiP 777�.;; Dear Board of Supervisors: Valley Slurry Seal Co. hereby submits the following Claims for deductions, additional work, and interest for nonpayment for work performed on the above referenced project. Claim#1 - Deductions of$10,658.31 To date Contra Costa County has deducted $8,000.00 for liquidated damages and $2,658.31 for Cleaning of inlets. Liquidated Damages: Per the specifications, Section 4, The contractor shall begin work on July 20, 1998 of which we did. The first chargeable working day would therefore be July 20, 1998. The original contract allowed30 working days and Contract'Change Order#1 allowed an additional 10 working days. This would make the last working day September 14, 1998. All work was complete prior to this date. Per our letter of October 14, 1998, see attached, Valley Slurry Seal Co. pointed out numerous issues with regards to the liquidated damages but have yet to receive any response. The most notable is the Weekly Statement of Working Days of which to date have not been sent by Contra Costa County. Cleaning of Inlets: As stated in our earlier letter Valley Slurry Seal Co. never agreed to the amount of$2,658.31 as a deduction for cleaning of inlets. This work was performed at the direction of Contra Costa County not Valley Slurry Seal Co. Again per our letter of October 14, 1998 Valley Slurry Seal Co. was not allowed to mitigate this cost and hereby takes exception to it. Claim #2 -Additional Work of$5,127.00 Valley Slurry Seal Co. was directed by Contra Costa County to perform additional sweeping far beyond the requirements of the Contract. Per the specifications, Section 10-1.12 Clean - Up, loose sand remaining after the asphalt rejuvenating agent has set shall be swept 3 within two to five working days, Additional sweeping may be required up to 10 working days, and the specifications go on to state the number of sweepings required by the Contractor for any one road treated shall not exceed 3 sweepings. P. O. BOX 1620•WEST SACRAMENTO, CA 95691 • PHONE(916)373-1500 FAX NO. (916) 373-1438• CONTRACTOR'S WCENSE NO. 293727A PRvEmEnT MRinTEr" RncE spEctsllusTS Valley Slurry Seal Co. was directed by Contra Costa County to provide additional sweeping past the 10 working day requirement even after the roadway had been swept more than 3 times. Valley Slurry Seal Co'. completed the application of the reclamitein the Antioch/Oakley on July 23, 1998 which Auld make the last day of sweeping August 6, 1998. Valley Slurry Seal Co. was directed by Contra Costa County to provide additional sweeping again on August 14, 1998 which exceeded' the contract requirements. Please find attached the following daily cost reports and invoices: Date 'Performed Description of Work Cost August 12, 1998 Labor for Posting of No Parking Signs $408.00 August 13, 1998 Labor for Posting of No Parking Signs $410.00 August 14, 1998 Labor/Equipment to help Sweeping $1,929.00 August 14, 1998 Sweepers(2 Invoices) $2,380.00 $5,127.00 Claim #3 - Interest on Late Payment, $ Undetermined Valley Slurry Seal Company completed work all work on August 17, 1998 and still has a balance due. Valley Slurry Seal Co. is due interest on this outstanding balance and will be calculated once the payment date is determined In conclusion, deductions of$10,658.31 have been withheld unjustly, Valley Slurry Seal Co. was directed to perform additional work beyond the contract in the amount of $5,127.00 and haveyet to receive full payment for work perform. Valley Slurry Seal Co. hereby submits.a total claire of$15,785.31 plus the interest on the outstanding balance due for the above referenced project. If you have any questions or need any further information please feel free to call. We Took forward to your earliest response so this matter may be resolved. ;Sincerely, Alan S. Berger Vice President cc: B. Nugent, Construction J Murphy, Contruction NOW �� �: oro• �� ��Vill", IA� rVMS , ����► � �������������� 111 � OF ���111 ® o � W �► to �r� •" • • ��� ® r • ------------------- DESCRIPTION • m� ®® �a t: r l � y a00a0000000 �- � yy y u fl n 00000000000'1 Z ��� tp. H yy� iS 000.8000 6 O9 N i�J iR y 8 111111 N w a I$ 8ou o '8 I p pp a0p O a a 8 � g p8 pO M Op 0 . O p�O 8 wry jr ------------ IPWAL .... ■■ PIN ®■■®■ ® A ®■ ■® ■ .®. •.. ®■ ■®■®■■ s t M' I F Ez+ 1 jy; s T 1 t _ fl. f x e i IP �� �: � 11111111�11111� � [11��111111q,Ip11111iwi 11111�111�1� ! 4 a-a sxt qa+x 'nk M"ir"y "'� 4�' f Rkr�yew 2 ra�s is��� �.. a�w n Sf ji dux �` a - 4 t� r r r �11► MANE alr s ` .w ' ' •f . : ------ VAMM M M M E- 7 i sJ/ V # , t ® s . ` N9 V39 ON ER ID s s . RO. BOX 1713, FAIR OAKS; CA 95628 - (916) 328-1970 DATE: BILL TO; LOCATION OF SWEEPING JOB: .. ej TYPE OF SWEEPER USED: JOB OR P.O.NUMB Hours sweeping+ a?. - - Hours travel= Total hoursra$ 04—�5-- per hour. / l%? plus surcharge for excess travel TOTAL INVOICE AMOUNT / 947, 0 0 LEGAL AGREEME ;CESSEi3 BATCH# IF ANY PARTY f :GAL ACTION AGAINST ANY fl" C.i r # SHALL BE ENTITL INV.# '---- IN AD TO ANY OTHER J/ INV. 4 ,TE IN THE EVENT I E C E 10 DAYS. ' '� p'/'7 CREiIi PANY t 411T 21AM& `I �T 6/L JOB OR D...iST,.;. , AMTCry D/ EQUIP NO. Aeknowled ement `�$ �.�.... .�... ._.. Sweeping Service Signed N2 AW38 G OMER ID# � 66m~iezal S&Aee�, l occ. P.O. BOX 1713, FAIR OAKS, CA 95628 (916) 328-1970 DATE: F lx"{ BILL TO: I/.r9�' '•�—St=y—K S`C;"f 4-- LOCATION OF SWEEPING JOB. & 'evA TYPE OF SWEEPER USED: JOB OR P.O.NUMBER: Azel '00 Hours sweeping+ Hours travel= _ Total hours@$ per hour= `G?. plus surcharge for excess travel. TOTALINVOICE AM4t1NT "' ;�� LEC"te: ."_ �ESSE ..o............. BATCH#......... #� '--GAL-ACTION f # p...117tILING PARTY S " TE IN ADDITION T, 0f 7 IN 4DIT CH rr IPANY WiTHIN- 10 MT •J'""l3 Flli JOS X01 18 AMTC au1p N0, Ackn µ 1.%.�. ........,._ — Swes w Signed _ APPLICATI. N FZL£ LATE MAIM ,+ ' BOARD QFS0RS 2 COSTA COUNTY. 2&=IA IA H(3A AC'T ON Application to FileLate Asim � jQTICE 'fC? APPLICANT County, January 5, 1999 Against the Cty, Routing The cagy' of this c>olmai a to you is your ta, Bndorsemenarnd Board Action.) notice of the action taken on your application by (All Section References are to the Board of Supervisors (Paragraph III, below), California-�',rC?EVMmt Code.) given pursuant to 0overment Code Sections 911.6 and 9F1 .4. Please mote the MAAMM"`below. S a Claimants DanaMatteri Attorneys b,E 199 COUNTY COUNSEL Addre st 5030 San Pablo Dam Rd. , Apt. 1 ARTIN Z CAUF. El Sobrante, CA 9480 Amounts Unspecified By delivery to Clerk on Bate Reftivedt November 30, 1996 By sail,, postmarked on November 8, 298 .,�.... T. FWt Mork of ER Boar' of Supervisors'" s County el Attached is a oopy of the above noted Applioation to File Late Maim. BASt; Decem r_ BATCHMM, Clerk, By : . DeP Y a ' Z. PWs y 535i9el t lerk C the Board O Supaarvisors The Board should grant this Application to File Late Claim ('Section +911.6). ( ar The Board should deny this Application to File Late Claim (:lection 911.6). DATEDt - „ VICTOR WESTW, County Counsel, f a �x epczty • y Wus vote of Supero sors present (Check one only) This; Application is granted (Section 911.6), This Application to Fjle'Late Claim is denied (Section 911.0, I certify haat' this is a true and correct copy of the Boaardta Order entered in its minutes for this date. DATEs* )j,..... .,,.ML $ATG�i .4R, Clerk, By - -- _'' �..�. p y WAMW (t ov. Coda 1911.8) if you wish to file a ocurt action an this matter, 7w not first petition the apWOMISto oo�urt for an order relieving you tram the provisiow of Go t: Cade Section "5.e (alai presentation r"Art). See Coda Section 946.6. Such petition aanaat be filed with the o0urt within six (6) aaata<ath s from the date your application for leavhre to Present as late Claim ways coed. You may seek the adze of my attorney of your ohafoe its with this matt+. tfvou ft—fttam ceM'al.t an ittem-64 You jjj d do so iamaaediaatt el. . FROKS Cleric or the Bowl Tot County County Addhistratorl, Attached are copies of the above Application. We rnotifed the applicant of the Soardta action an this Application by metiling a copy of this document, std at mew thereof has ben filed and endued on the Bcard+a oopy of this Claim in acoordaanoe with Section .29703. DATEDs �. p'Sl«t► BATCfM,QR, Clerk, By Deputy • a County sae 2 666 y A " nis ra or Ttl> ark o e Bosr Receivod oopiaa of t la Application and Board Order. of Supervisors DATED t County Counsel, BY County Adsinistrator, By APPLICATION ' FINE LATE g A2M � ' ' � � �. �� � J� � �; f � a � � � �, � €. �$ � � � f �, �` �� �IIw �.� � ., �i ,, ' �°��� x: �r a � , ,p fi ,.� �, �A �t �. "� ��' ,� �` A� l �` �,� '`r 1 � � r rr �, � � {� ,� - � l �r r r I e m I f .� .F �; �� .. �� `, ,� _ �` /� _ � * _ � � ,�^` *� ,� �� � �' �, � � � � � � �� � � � �. ,,�" _ ai .� ��' .�$ m'� ¢� � i .� �. i ..� �'. ,� �_ ,�„� ,� �. _ � , ,, Y� f i �,. f: � � �� r xw.�.� �u r , .�. ... _ �a�-� �__c�� nom. ate' �� _ __ i as J s a � 4 gin. AMWW w P s w x. { r p M > a . � A V lz Wo An AS ? r "100- ' ' �. TAX Via 3 ?:. ..C' �A..... 3d 7 �� g --------------- ...... ........... ..............��t 35-3, �q�. z i e9 �P 017V -av VIV i pq7 <� 2MW -� �� G� G'� � � .. c�`�, X 59 �F'Z�al7a S7 rP _. l ADL, -------------- ............. �l �' .... ......Q ....... Ow ............... ...... ------oa-, ............... ........... .............................. ........... ...... ............... .............. ------- ....... .......... .................. vF� ........ .......................................... a--......... 75`8 ............ .......... ....................... x- ................. .............. ........... .......... ........... ....... ........ ........... ...... ....... .. ........... ............. ....... ............ ............ ------ ........... ------------- ..................... 3 .;�, �� r as � v'. '3u s+i-��? «ill► � t gr OK IV I vk ru rn Ln let, 0 ... ... 0 mow CIAO BOARD OF STIPE YRS Of CON TA CQlal); CAI MENIA IM_A 11 0 1 ry S, 999 Claim Against the County, or District Governed by the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Board Action. All Section references are to The copy of this dotrrrent mailed to you is your California GovernmentCods. l notice of the action taken on your claim by the Board of Supervisors. (Paragraph IU below), given> II pursuant to Government Code Section 913 and f 915.4. Please note all "Warnings". AMOUNT: Unspecified DEC 2 - 1998 TY CoUt4SEL CLAIMANT: Dana Matters MARTMEZOALtF. ATTORNEY: DATE RECEIVED: November 30, ''1998 ADDRESS: 5030 San' Pablo Dam'Rd. , Apt.kY DELIVERY TO CLERK ON: November 30, 1998 Fi Sobrante, CA 94803 BY MAIL POSTMARKED: November 28, 1998 L FRONL• Clerk of the Board of'Supervisors TO. County Counsel Attached is a copy of the above-noted claim. PML BAT LOR, Clerk Dated: December 2, 1998 By: Deputy IL' FROACounty Counsels M. 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: OST � Int rte ?` _ Dated: By; Deputy County Counsel IIL FROM- Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ') Claim was returned as untimely with notice to claimant (Section 911.3). 1"V. BOARD ARUER: By unanimous vote of the Supervisors present: ( ) This Claim is rejected in full. Other: I certify that this is'a true and correct copy of the Board's'Order entered in its minutes for this date. Dated:_ PHIL BATCHELOR Clerk, By ' , Deputy Clerk WARNING (Gov.'code section 913): Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited` in the mail to file a court action on this claim., See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For Additional Warning See Reverse 'Side of This Notice. AFFIDAVIT OF 14tiAILJNG 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 County C:0 hk County Administrator } AF CATION TO FILE LATE CLAIM it ry 5, '1999 Hf3 , VISORS OF CONTRA COSTA f CALIFORNIA BOARD ACTION Application to File Late Claim ) NOTICE TO APPLICANT Against the County, Routing ) The copy of this"Wo-M—wU mailed to you is your Endorsements, and Board Action.) notice of the action taken on your application by (All Section Refers are to ) the Board of Supervisors (Paragraph III, below), California Government Code.}—) given pursuant to Government Code Sections '911.8 and 915.4. Please note the OTARNING" below. 'Claimant: Dena uteri Attorney: 00" y CouNSEL Address: 5030 San Pablo Dam'Rd., #1 MA INEZCAUF• El Sobrante, CA 94803 By delivery to Clerk on December 7, 1998 Amount: $700,000.00 Date Reoeiveda By mail, postmarked on December 5, 1998" . : CleR of ER 0R.-Of Supervisors : County Counsel Attached is a► copy of the above Dated Application- to File Late Claim. DATED: December 8, 1998 ,pjM BATQE.OR, Clerk, By _ C. .41-46E puty I. s County CounselTor Clark of the Bcd o SUpery stirs ( The Hoard should grant this Application to File Late Claim (Section 911.6). ( The Board should deny this Application to File Late Claim (Section 911.6). DATED: 1Q f-'1J`' VICMR WESIM, 'County Counsel BY Deputy alomous WEe o Supervisors presen (Check one only) This Application is granted (Section 911.6). ( >0 This Application to File Late Claim is denied (Section 911.6)`. I certify that this is a true and correct copy of the Board"s Order entered in its minutes for this date. r DATE': PHIL BATCHELOR9 Clerk, By -4 �"--- DeDuty WARNING' (Gov. Code $911.8) If you wish to file a court action on this matter, you must first Petition the apprRopeiste amt for an order relieving you from the provisions of Govt Code 3eotian 945A (claims praaentation requirement). See Government Code section 946.6. Such petition must be filed with the count within'six (6) months from the date yow application' for leave to present a late claim was denied. You may seek the advise of any attorney of;y w choice In comuctim with this matter. Mwaw to oansult an attaarM ahou7.d do so ya!d!tliz. : cleric or the Board Tot y CountyAfti-n5trator Attached aro copies of the above' Application. We noticed the applicant of the Board's action on this Application by mailing a copy of this document, and a memo thereof has ben tiled and endorsed on the 'Board's copy of this Claim in accordance with 'Section 29703. (' DATED: PHIL MTC MM, Clerk, BY,, `� ..'+.�.-�, G putt' V. FROM: 1 cmty unael (23 County Administrator TOO Clerk Of t e 'Boar of Supervisors Received copies of this Application and Board Order. DATED: County Counsel', By County Administrator, By APPLICATION ID FILE LATE CLAIM claim tet BOARD Or lCVPZR"ii''ISORS OF 'CONTRA COSTA COUNTY J zN6TRt7'C�,_TIN$ b . fix A. # Claims relating to causes of action for death or for injury to person or to personal property or growing 'craps and which accrue on or before December 31, 1987, must be presentednot: 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 Yanuary 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 he 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, rathar than the County, the name of the District should be filled in. D. 1f the c 4;z is against more than one public entity, separate claims must be Filed against each public entity. E. Ddu Sae penalty for fraudulent claims, Penal Code Sec. 72 at the end'`of this form. RE: Claim By a erved for Clerk's filing stamp RECEIVED Against the County of Contra Costa) n or � C, 11 a 41997 � . ' BOA Cat:SUPERVISOR (Fill iii name) t C caNT4A c ST c ' 09 The undersigned claimant hereby makes claim against the County of Contra Costa or the above"-named District in the sum of � tnd in support of this claim represents as follows ` I. When did the damage or injury occur? (Give exact date and hour) .2. +jtThet:e 'did thdamege©r in 'ury or r? (Include city and county) j k"M , 42 1 ? idthedm � ar in u cury cs f e ? (raivull eta ls, use extr papr 4. What particular act or omission on the part of county or district officore, servants or employees caused the injury or damage? ,e cko . e `c. ver � 98 su ... .�. C r ._ r. - 1r' i _ .......... ........X.- .......... .......... �!-Y,..., .......... r_ ���� 4 1S x b too terL6. Qn . i0 _.s ii 00 , ► i ' ri d :iii APPLICATION M.FILE.LAl'E CLAD# 1 BOARDt SUPER 54RS ` CCI"t'RA SI'A`CXWff, CALIFORNIA AF ,,, ION jantlary 5, 2999 Application to File Late Claim ) NOTICE TC APPLICANT Against the County, Routing, ` The copy of this doctnent"mailed to you is your Endorsements, and Board Action.) notice of the action taken on your application by (All Section References we to ), the mrd of Supervisors (Paragraph III, below), California Government Code.) } given pursuant to Government Code Sections 911.8 and 915.4. Please note the N ARNI " below. Claimant: Mark S. Sokolsky Attorney: info iso c i� aT Fac� y V 1998 Addr�esst 1600 California Drive G liVT' 0U5E P. 0. Box 2000 MARTINEZ CALIF. Amount: Vacaville, CA 95696-2000 By delivery to Clark on November 24, 1998�,�_ Unspecified Date Received: November 24, 1998 By mail, postmarked on November 23, 1998 FRAM: erk o he Bast '°of SupervisorsWT I CoE;ty Counsel Attached is a copy of the above rioted Application to File Late Claim. DATEDs 11-30-98 PHIL BA1aELM, Clerk, By - - Deputy I. : unty Counsel TOW lark o the Board of"Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). ( The Board should deny this Application to 'File Late Claim (Section 911.5). DATED: r°1. .- VIC70R WESTMAN, County Counsel, By �/ �� Deputy ITY. OM WER mous vo e of Supero sora present (Cheek one only) ( ) This Application is granted (Section 911.6). ( This Application to Fjl+e Late Claim is denied (Section 911.6). I certify that this is a trite and correct copy of the Boardfs Order entered in its minutes for this date. DATE: ', PML BATCHELOR, Clerk, By C;,,, Deputy WARNING (Oov. Code 5911.6) If ym wish to file a oourt action on this matter, ybu must first petition the approprlate art for an carder relieving you from the provisions of Government Code Sootion`945.4 (olaims presentation requirement), See Goverment Code Section 946.6. Such petition must be tiled with the aaurt within six (6) months Brom the date your applioatic torr loaee to present a late claim was denied. You may sank the advise of any 'attorney of your oholoe in oonnootion with this matter. If want to ocnault err attarne should do so immediiw . . t Clerico : y County s a or Attached we oopie s of the above Applioaatio n. We notified the applicant of the Board's 'action on this Application by mailing a dopy of this document, and a memo thereof has ban filed and endorsed on the Board'a copy of this Claim in ao:cordanose with Section 29703= DATED: ?HIL BATCHELOR 9 Clerk, BYE Deputy V. t 1 ty WwRy A ni a ra or Ch ark o t Boar Rooe ved oopies of this Application and Board Orden. of supervisors DATEDs County 'Counsel 0 By County Administrator, By APPLICATION TO FILE MATE CLAIM M. SOKOLSKY (E-2°1227 ) California Medical Facility 1600 California Drive Post Office' `Box 2000 Vacaville, CA 95696-2000 20 November 1998> THE BOARD OF SUPERVISORS ED OF THE COUNTY OF CONTRA COSTA County Administration Building 1-98 651 Pine Street, Suite 106 Martinez , CA 94553-1293 C�.FRKB0A8D0� � � t M1 RE: In re the Claim of Mark S. Soko s Claim No. -Pending- Dear Sir or Madam: Please accept the enclosed "Application to File Late Claim Against Public Entity, " which includes the original "Claim Against Public Entity" received by your office on 14 October 1998 . Apparently there wassomedelay because you returned the docu- ments to "California Medical Facility" and not addressed to me. I have also enclosed an extra copy and a self-addressed return envelope . Please give this claim a number, conform it as "Filed, and return it to me in the envelope for my files . I sincerely regret that I do not have return postage for the envelope. Thank you very kindly for your assistance. Respectfully submitted, ARK' S. SOKOLSKY Claimant' Enclosures M. SOKOLSKY ('E-21227 ) California Medical Facility RECEIVEQ 1600 California Drive' Post Office Box 2000 Vacaville, CA 95`696-2000 2 x.98 Institution Telephone: (707 ) 448-6841 CLERK BOARD CW SUPERVISORS Claimant/Applicant, in pro per C MA COSTA CO. BEFORE THE BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the Matter of the No. Application for Permission to File Late Claim of MARK S SOKOLSKY, APPLICATION TO FILE LATE' CLAIM AGAINST PUBLIC ENTITY Claimant, (Breach of Agreement) VS . COUNTY OF CONTRA COSTA, Public Entity. [Govt. Code §§ 911 .4, 911 .61 TO: THE BOARD OF SUPERIVISORS `OF THE, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA: _2 MARK S. SOKOLSKY, claimant, hereby applies to the Board' _ of Supervisors of the County of Contra Costa for leave to present a claim against said County of Contra Costa, pursuant to Section 911 . 4 of the California Government Code The cause of action of MARK S. SOKOLSKY, claimant, as set forth in his proposed claim attached hereto, accrued on or about 23 March 1998 , a period well within one year of the filing of this application. - 1 - , 4/ Claimant MARK S. SOKOLSKY' s reason for the delay in presenting his claim against COUNTY OF CONTRA COSTA is because the information relevant and material to all actions asserted in this', proposed claim did not become available until on or about 30 May 1998, which is within the six-month time frame required'. For example, on or about 30 May 1998 , claimant MARK S. SOKOLSKY received information which informed claimant that the Contra Costa County District Attorney's Office had taken further seizure action pursuant to a seizure order of which claimant is/was not a lawful party, constituting grounds of continuousbreach of agreement as raised in the attached claim.. WHEREFORE, claimant MARK S . SOKOLSKY respectfully applies to this. Board of Supervisors for leave to present the claim attached hereto, originally presented to theBoardof Supervisors and which was received by the Board of Supervisors on 14 October 1998 . DATED: 20 November 199$ Respectfully submitted,' ARK S. SOKOLSKY Claimant _ _ 9 VERIFICATION I am the applicant herein. I have read the foregoing applicationfor permission to file late claim and know the contents` thereof ; and the same is true of my own personal knowledge. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct, and that this declaration was executed on 20 November 1998 , at Vacaville, California. K S. SOKOLSKY Declarant _ 3' _ .......... .......... .......... ... .... .... Eli jEEEEE E 1 1 RE .... ....... zliji 11 .......... ... ..... ..... ..... ..... ..... .......... .... .......... , M. SOKOLSKY {r'E-21 227 ) '' r California Medical Facility 1600 California Drive � Post Office Box 2000 Vacaville, CA 95696-2000 Institution Telephone: ( 707) 448-6841 Claimant, in pro per THE BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the Matter of the Claim of 1 No. MARK S. SOKOLSKY, } Claimant, ) CLAIW AGAINST PUBLIC ENTITY V s. ) (Breach of Agreement) COUNTY OF CONTRA COSTA;, Public Entity. ) [`Govt. Code §§ 900 et seq. ] TO: THE BOARD OF SUPERVISORS' `OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA: MARK S. SOKOLSKY, claimant, hereby presents this claim a to the Board of Supervisors of the County of Contra Costa, State \ of California, pursuant to Section 910 of the California Govern- ment Code. 1 . The name and address of MARK S. SOKOLSKY, claimant, is exactly as appears at the top of this page. 2 . The post office address to which .MARK' S. SOKOLSKY desires notice of this claim to be sent is the same as Item 1 . _ 1 _ 3. In 'December 1995, claimant sued Contra Costa County, 'Family Services Division, for 'unlawfulseizure of his property without notification, jurisdiction, or due process. (Contra Costa Superior Court Case No. C95-05540. ) 4 . Defendant was served with a Temporary Restraining Order to cease and desist from seizing claimant's property, in March 1996 . Defendant has never obeyed this Restraining Order. 5 . Between March and July 1996 , defendant County of Contra Costa defaulted in Case No. C95-05540, and settled that suit with claimant for a small amount of money and the agreement to never again seize claimant's property in an unlawful manner. 6. During October 1997 , claimant discovered' through the United States Internal Revenue Service that the County of Contra Costa had continued to seize claimant's property as if the settlement agreement had never occurred. 7 . On information and belief, claimant alleges that County of Contra Costa continued and continues to seize claimant's property in May 1`996 and sometime during the -first half- of 1997 and 1998 ,, in violation of the parties' settlement agreement and the Restraining Order (which is a " crime under Penal Code § 422 . 9 ) , and claimant alleges: that County of Contra Costa is still 'taking his property in an unlawful manner. 8 . This claim is presented to County of Contra Costa' for the breach of agreement that settled Contra Costa Superior Court Case No. C95-05`540, and additionally for the unlawful seizures of claimant's property that occurred from 1996 to present.` 2 �. qq 9. The names of the public employees causing the damage to plaintiff are EDWARD DANE, Deputy District Attorney of Contra Costa County, and GARY T. YANCEY, District Attorney of Contra Costa County. 10 . So far as it is known to claimant at the date of filing this claim, claimant has incurred damages which are, still accruing, and which may be impossible for claimantto determine precisely unless and until the wrongful conduct of the public entity and its employee's is stopped. 11 . The amount of damages sought is in an amount that would place this claim in the jurisdiction of the Superior Court. DATED: 9 October 1998 Respectfully submitted, .... RK S. SOKOLSKY Claimant VERIFICATION I am the claimant herein. I have read the foregoing claim document and know the contents thereof to be true of my own personal knowledge, except as to matters stated' therein on information and belief, and as to those matters I believe them to be true. Executed this 9th day of October,' 1998, at Vacaville, California. K S. SO SKY Declarant - 3 - 'a COUNTY OF CONTRA COSTA STATE OF CALIFORNIA PROOF OF SERVICE'-BY MAIL Case Name: In re the Claim of MARK S. SOKOLSKY Case Number: PENDING - I am over the age of eighteen years and not a- party to this action. On 9' october 1998 , I served the attached CLAIM AGAINST PUBLIC ENTITY (Breach of Agreement) by placing a true and correct copy thereof into a sealed envelope with postage fully prepaid and affixed thereon, into the United States Mail at Vacaville, California, addressed as follows: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY 651 Pine Street, Suite 106 Martinez, California 94553 This Proof of Service by Mail is made 'pursuant .to Code of Civil Procedure § 1013a. I declare under penalty of perjury that the foregoing is true and correct'. DATED: 9 October 1998' T pe or Pr nt Name Signature oil N;R ERR R NRF No H Nil 1 No 2 101001 R IR lop NR! RR IN 1 Ki iiiR� mil Phil Elatchetar The Beard of Supper `}ars Contra slid int Ceunty'AcImInistration Builcitgcounty Administrator o s -651 Pine Street,Room 1#)6 La (510)336.1900 Martinez,Caiifornia '94SM-1293 County Jun Rog r*,let District diet%EL Uilimm,2nd district Donna Gerber,3rd District Mark tiaBwtnier,4th District . i, Joe 0anciand is,5th District TO: California Medical Facility 1800 California Driers P.O. Box 2000 Vacaville, CA 95696 NOVICE TQ CLAIMANT (Of Late-Filed Claim) (Government Code Section 911.3) The claim you presented on behalf of Mark S.'Sokolsky to the Board of Supervisors of Contra Costa County, California, as governing body of the County of Contra Costa on October 13, 1998, 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 claire was not presented within the time allowed by law, no action was taken on the claim. _ jr only recourse at this time is to apply without delay for leave to present a late (See Goverm tent Code sections 911.4 to 912.2 and 946.6) Under some smstances leave to present a late claim will be granted. (See Government Code section 11.6) You may iseek 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: QtTn� � Depigy Clerk Dated: Enclosure Affidavit of Mallinct 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:'7c '� B Pail Batchelor b Deputy Clerk Ht\GROUPS\TORT\RISK-MGT\CLAIMS\LATE\sokol.wpd COUNTY OF CONTRA COSTA STATE OF CALIFORNIA * * PROOF OF 'SERVICE BY MAIL Case Name: In re the Claim of Mark S. Sokolsky , Case Number - Pending. - I am over the age of eighteen years and not a 'party to ;this action. On 21 November 1998 , I served the attached APPLICATION TO 'FILE LATE CLAIM AGAINST PUBLIC ENTITY; CLAIM AGAINST PUBLIC ENTITY (Breach of Agreement) by placing a true and correct copy thereof into a sealed envelope with postage fully prepaid and affixed thereon into the United States Mail at Vacaville, California, addressed as ''follows: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY 651 Pine Street, Suite 106 Martinez`, CA 94553-1293 This Proof of Service by Mail is made, pursuant to Code of Civil Procedure § 1013a. I declare under penalty of perjury that the foregoing is true and correct. DATED: 21 November 1998 E. Young Type or Print Name Sign ure n to A� rt c7 H- O 0 rnt� � tom •r�• CD 0 ' 0 W. Oj Cx1 Ln fQQ S� rn CD �l t sv %.ccaN. a% 0 < I (Di) t7 CD N. CD E rt CD ty #"s m p Ln (40 rr H• v p (D m Z '. Ln { �-' Lrt rn 1w. F` w 0 c7► sem' SOC 3 ` sit ry f��