Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 02012000 - C5
ROAM OF SUPERNISQRS DIP r 20ARd UM ERUAR'Y 1, 2000 Cleim Against County, or Gistrlctverned by n , ,, � ; the Board of Supervisors, Routing Endarsernents, � NOTICE TO CLAIMANT and Board Action. All Section references are to The topy of this ilmnent melled to you is your California Goverlment Codes. y Wits of the action taken an your dim by the Board of &jperv:sors. (Paragraph 1V belov4, Oven pct�trr� to Government Code Section 813 and $15.4. Piaase note ag Oftrnings". AMOUNT: Unknown CLAIMANT: Victoria Eikanger, a minor, by Dianna Pfannkuche, her guardian, ad liters ATTORNEY: her J. Dulles BATE RFCTVW: December 23, 1999 ADDRESS: Two Theatre Square, Ste. 234 BY I»'VERY TO CLERK ON: n, cgMbgr ,23....�199 Orinda CA 94563 By MAIL POSTMARKED: �r- .mw 1929 L FROM: Clerk of the Board of Supervisors T4>. County Counsel Attached is a copy of the above-noted claim. PHIL BA �Cletk� (� Dated: December -28-,.. 1999 Deputy— IFTtt3 County Counsel To. Cierk of the Board of SupervisorT ( ' T?ais claim complies substantially with Sections 910 and 910.2. ( This claim FAILS to comply substantially with Sections 910 and 910.2, and we are to notifying claimant. The Board cannot act for 15 days (Section 910.8). ( Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911J). Other: t- �a Dated:—. 1�1 By: ''` Deputy County Counsel - .rri..l�rl.�.r.r I..rrulrr.rli ffi PROM Clerk of the Board 'DSD: County Counsel (1) County Administrator (2) ( Claim was rot ed as untimely with notice to claimant (Section 911.3). TV. BOARD 1X* by unanimous vote of the Supervisors present: 0 This Claim is xejectad it full. Other. � ---- IIYYr�/111I II1�. I�f111 I ill l YB Il�gl I (+salty that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dstsdrs ► + o?0PWL SAT'CHMO& Cleric. By uty Clerk WARNING (Gov. code sectioon 13) Subject to certain exceptions, you have only six (6) months goon the date this notice was personally served or deposited in the snail to file a court action oro 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 Warring Soo Reverse Side of This Notice. AFf:IDA OF MfAIDt G I declare under penalty of perjury that I am now, and at all times herein nnentioned, have been a citizen of the United States, over age 18; and that ;wday I deposited in the United States foetal Service in Martinez, California, postage full; prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Bated. By: PHIL BATCHELOR Deputy Clerk Y1 • i 114..i1W1 a~fN1MtM>4 ilk...,_...w. ♦.A—•.� rw�......_ A Ik 4 p 1 William J. Dullea (Bar ##74342) 1 Two Theatre Square, Suite 234 2 Orinda, CA 94563 (925) 258-0060 3 4 Attorney for the Claimant VICTORIA EIKANGER 5 6 7 8 VICTORIA EIKANGER, a minor, by CLAIM AGAINST A PUBLIC ENTITY 9 Dianna Pfannkuche, her guardian ad litem, 10 Claimant, RECEIVED 11 VS . 12 DEC 2 31999 CONTRA COSTA COUNTY ANIMAL 13 SERVICES DEPARTMENT, CLERK BOARD OfrSUPERVISORS -- CONTRA OSTA QO 14 Respondent . 15 16 1 . The address of Claimant is as follows : 2835 Loma Vista 17 Avenue, Concord, California, 94520 . 18 2 . The address to which the Claimant desires notice of this 19 claim to be sent is as follows : William J. Dullea, Two Theatre 20 Square, Suite 234, Orinda, California 94563 . 21 3 . On September 24 , 1999, Claimant visited the Martinez 22 Animal Shelter and was exposed to rabies . 23 4 . Claimant was required to undergo a series of painful 24 injections . In addition, she has suffered, and continues to 25 suffer, from emotional distress caused by not knowing if she will 26 contract rabies . 27 5 . The name of the public employee (s) causing the injury is 28 Claim Against a Public Entity - 1 1 unknown. 2 6 , The amount of damages are unknown to Claimant at this 3 time. 4 5 ... 1 6 Dated: William J. Dullea, attorney for 7 Claimant VICTORIA EIKANGER, a minor, by Dianna Pfannkuche, her guardian 8 ad litem 9 10 11 12 13 14 15 16 17 i8 19 20 21 22 23 24 25 26 27 28 Claim Against a Public Entity - 2 135 © i d 7E R. q 0 fD rt 0 H. rr n cD 0 rn� � N H rnF3 F, U c* (D N d w H tD D N N r W Ln 0 F-J Fi F, 0 N rr rt n w ou cD O N tD {� ►h p U7 U1 rr � CD CAK L %D (D nW #P� rr4 nLn ^� W F' rt 0 _ a �tj O rfi A S CA — ra {V 0y Vi r t j 1:' CLAIM BOARD OF SUPERNrISMS OF MMA COSTA CO T11TTY, -ArirFl7RNYiA 99ARD AM FEBRUARY 1, 2000 Crim Against the County, or District Governed by the Board of Supervisors, Routing Endorsements, NOTICE TO CLAIMANT and Board action. All Section referenmes bre to 1 The copy of this tbmxment rrie led to you is your Wfornia Government Codes. Notice of the action token on your daim by the Board of Supervisors. (Paragraph JV beloo, given pursuent to Government Code Section 913 and 815.4. Please note all "Warrings". AMOUNT: $1,000,000-00 DLC 2 VW ?�:,td i Y COUN��L CLAIMANT: Maria L. Guerra �hAf'TINYEZ CAt� . ATTORNEY: Justin A. Roberts DATE RECEIVED: December 29, 1999 Law Office Justin A. Roberts ADDRESS: 3470 Mt. Diablo Blvd. , Ste. BY OE( y TO CIRK ON: December 29, 1999 A150 Lafayette CA 94549 By MAIL POSTMARKED: December 28, 1999 L PROM: Clerk of the Board of Supervisors 70t County Counsel Attached is a copy of the above-noted claim. PHIL BA R, Cl ,. Dated;_ December 29, 1999 By: Deputj, IL FROM County Counsel TO. Clerk of the Board of Supervi ors claim complies substantially with Sections 910 and 910.2. This claim FAILS to comply substantially with Sections 910 and 910.2, and we are to notifying claimant. The Board cannot act for 15 days (Section 910.8). { ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 1 r By: ' y - .__.. .......Deputy County Counsel III. ]PROM: Clerk of the Board 7'O: County ommsol (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 9113). TV. BOARD ORDER By unanimous vote of the Supervisors present: This Claim is rejected in full. t ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated:%a /. QOtP PHIL BATCHELOR, Clerk, By puty Clerk WARNrNG (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 94S.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 inumediately. *For Additional Warning See Reverse Side of This Notice. J!Fm—AVIT OF M411JONkiG 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 1 deposited in the United States Postal Service in Martinez, California, postage full prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: F ( � ' By: PHIL BATCHEIDR ByQ2�1 putt' Clerk LAW OFFICE OF JUSTIN A. ROBIERT8 3470 MT.DIABLO BOULEVARD,SUITE Al 50 i AFAYETTE CA 94549 TELEPHONE(925)283-4880 - - FACSIMILE[9251283-4888 POST OFFICE BOX 876 LAFAYEtTE CA 94549-0676 RECEIVED December 28,1999 DEC 2 9 1999 CLERKBOAR OF SUPERVISORS TRA ST CERTIFIED MAIL NO.. P 356 560 818 RETURN RECEIPT REQUESTED Clerk of the Board of Supervisors Contra Costa County 651 fine Street Rm 106 Martinez CA 94553 Re: Maria L. Guerra Dear Sir/Madam: Maria L. Guerra hereby makes claim against the County of Contra Costa,Contra Costa Regional Center (aka Merrithew Memorial Hospital),for the sum of One Million Dollars ($1,000,000.00) and makes the following statements in support of her claim: a. Claimant's address is 110 L Street,Building 53, Antioch CA 94509. b. Notices concerning the claim should be sent to the Law{office of Justin A. Roberts, c/o Justin A. Roberts,Esq.,3470 Mt. Diablo Blvd,Suite A150,Lafayette, California 94549; telephone: (925) 283-4880. c. The date and place of the occurrence giving rise to this claim are that on or about July 15, 1999, claimant underwent at Contra Costa Regional Center,Martinez CA, a surgical procedure known as a subtotal thyroidectomy, during the course of which claimant's recurrent laryngeal nerves were injured. At said time and place, agents and/or employees of the County of Contra Costa and/or Contra Costa Regional Center failed to properly operate,examine, diagnose,treat or otherwise tend to the condition of claimant. As a result of said failures,claimant has sustained chronic and/or permanent impairment, disfigurement and pain and suffering. LAW OFFICE OF JUSTIN A. ROBERTS Mage 2 of 2 d. A general description of the injury or damage includes vocal card paralysis, loss of ability to speak and respiratory distress necessitating the placement of a tracheostomy tube. e. The true names and complete name or names of all public employees causing the injury, damage or loss are not known at present but it is believed that physicians participating in the aforesaid operation were Stephen Weiss, M.D., David Raphael, M.D., and Estela Hernandez, M.D. f. The amount of this claim is One Million Dollars ($1,000,000.00). The basis of the above amount includes medical expenses to date,future medial expenses,loss of wages and earning capacity,and all special and general damages as allowed by law. f� rusfifin A. Roberts On Behalf of Claimant Maria L. Guerra ]AR:clr k.. O z ro w cr tY'Ulf • s i � 1 ol � `A Ph. t73 CA ■r Cfr�, �rc CLAIM BOARD QE SIMERNMORS of COMA COSTA pro=. CALMMNrA nr 7,7 _ BOARD An g February 1, 1999 Dairn Against the County, or District Governed by ) ' the Board of Supervisors, Routing EndarsemeMs, 1 MA ;��c jP c. NOTICE TO CLAIMANT and Board Action. All Section referava are to The copy of this document railed to you is your Califorrlia Gaverrnnent Codes. 1 Mite of the Ktion taken on your daim by the Board of Supervisors. ftegraph IV belovo, given pursuant to Goverment Code Section 913 and 615.4. Please rote all "Warnings". AMOUNT: $15,000.00 CLAIMANT: Monique Kirkland and Delena Walker ATTORNEY: CRAIG L. Judson - 114926 DATE RECEDED: December 27, 1999 Bold Polisner, Maddow, Nelson & Judson ADDRESS: A Professional Corporation BY DEI.iVERY TO C7.MM ON:��r�mh�r 7i 193.. 99 500 Ygnacio Valley Road, #325 December 23, 1999 Walnut Creek CA 94596 BY MAIL POSTMARKED: L FRONS Clerk of the Board of Supervisors 711 County Counsel Attached is a copy of the above-noted claim. PHIL BADecember 28, 1999 5,fle',R, Clerk Dated: Deputy: II. FRONL County Counsel 7U Clerk of the Board of SMrvlfors ( ) This claim ccoTpllirssubstantially with Sections 910 and 910.2. ( is claA FAILS t6 comply substantially with Sections 910 and 910.2. and we are so notifying claimant. The Board cannot act for 13 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: County Counsel IM 1lrl OCK Clerk of the Board Ta County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911,.3). TV. BOARD ORDS: By unanimous vote of the Supervisors Present N This Claim is rejected in full. { ) Other: I certify that this is a true and correct copy of the Board's Oder entered in its minutes for this date. DOWJd �- �, PHIL B•ATCHMOP, 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. AFmA`YI'T&i+NUICI.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 Martinet, California, postage full) prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Bated: / By: PHIL BATCHELOR By party Clerk Yom• .:•.en.7.a f"awrri AP--..... ♦ice.:«tw,o..•,... VICTOR J.WESTMAN DEPUnES: PHILLIP S.ALTHOFF COUNTY COUNSEL JANICE L.AMENTA NORAG.BARLOW B.REBECCA BYRNES SIL.VANO B.MARCHESIANDREA W.CASSIDY CH IEF ASSISTANT COUNTY COUNSEL CONTRA COS Q � MQNIKA L.COOPER VICKIE L,DAWES OFFIC01�+0 THE ow NSE'L MARKES.ESTIS vV 1-'1' Vv l�e�� MICHAEL 6,FARR SHARON L. c,O 1N ISTRKfi�bhi$41LDIN� LILLIANTFUJII ASSISTANT COUNTY COUNSEL srtnC DENNISC.GRAVES , AEEM' t JANET L.HOLMES MA Z CALIF 29 KEVINtKERR GREGORY C.HARVEYt BERNARD L.KNAPP TV EDWARD V.LANE,JR. ASSISTANT COUNTY COUNSEL ,r° BEATRICE LIU MARY ANN ON GAYLE MllGGLI r. PAUL R MUNIZ . . „. w VALERIEJ.RANCHE OFFICE MANAGER STEVEN P.RETTIG DAVID F SCHMIDT DIANA J.SILVER PHONE(925)335-1800 JACOUELINEY.WOODS FAX(925)646-1078 NOTICE OF INSUFFICIENCY ANDO NON-ACCEPTANCE OF CLAIM TO: Craig L. Judson Bold, Polisner, Maddow, Nelson & Judson 500 Ygnacio Valley Road, Suite 325 Walnut Creek, California 94596 RE: CLAIM OF: Monique Kirkland and Edlena Walker 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: [ ] 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. [ ] 3. The claim fails to state the date,place or other circumstances of the occurrence or transaction which gave rise to the claim asserted. [ ] 4. The claim fails to state the name(s) of the public employee(s) causing the injury, damage, or loss, if known. [ ] 5. The claim fails to state whether the amount claimed exceeds ten thousand dollars($10,000). If the claim totals less than ten thousand dollars ($10,000),the claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage or loss so far as known, or the basis of computation of the amount claimed. If the amount claimed exceeds ten thousand dollars ($10,000), the claim fails to state whether jurisdiction over the claim would rest in municipal or superior court. [ ] 6. The claim is not signed by the claimant or by some person on his or her behalf. Page 1 BOLD, POLISNER, MADDOw, NELSON S. JUDSON ;F, ,N .. A PROFESSIONAL CORPORATION ROBERT S. MADDOW SOO YGNACiO VALLEY ROAD, SUITE 326 JEFFREY D. POLISNER CARL P A. NELSON OF COUNSEL CRAIG L. JUDSON WALNUT CREEK, CALIFORNIA 94596-3840 FREDERICK BOLD, JR, THOMAS N. STEWART, III TELEPHONE (926) 933-7777 (RETIRED) TELEFAX (925) 933-7804 RECEIVED Deceme' 23 1999 U .—. (Sent to.� r eld Mail) Z DEC 2 7 1999 CLERK BOARD OF SUPERVISORS Board Supervisors flnkl Rh rnSTACO, Contra Costa County .Administration Building, Rm.#106 651 Pine Street Martinez, California 94553 RE: MONIQUE KIRKLAND/EDI.ENA WALKER DATE OF ACCIDENT: TULY 2, 1999 Dear Sir/Madam: This firm has been retained by Monique Kirkland and Edlena Walker to the property damage claim against the CONTRA COSTA COUNTY SHERIFF'S OFFICE and Officer, CAROL LOUISE MISSAGGIA. Enclosed please find the County Claim form for Ms. Kirkland's claim. Please have the risk manager contact me. If you have any questions do not hesitate to call me. Yoi.zs very tr CRiAIG J SON CLJ:baa Enclosure as noted cc: Sharon Hymes-Offord Contra Costa County Adjustor t-ria-ti t 149:34 a)NT 2A COSTA CTY RISC MGT P-01/02 Claim to: BOARD OF SUPPENUMS OF CM TRA MSTA CQFIM t�r`r k 14 y�� INDUCTIONS 7D Q AI'I4W w a t XV_ A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and uhich 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 in jury to person or to personal property or growing crops and which accrue, on or after January 1, 1986, 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 atter the acyl of the cause of action. (Govt. Code 5911.2.) B. 'Claims mast be filed 'Kith the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine .Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E.' Fraud. See penalty for fraudulent claims, Penal. Code Sec. 72 at the end of this form. RE: Claim By ) Reserved for Clerk's filing stamp } MONIQUE, KIREC_P;D and EDLENA WALKEJ2 } Against the County of Contra Costa CONTRA COSTA COtr3= SHERIFF's DEPT. ) and CAROL LO ISE WSSAGGIA District) . in name The undersigned claimant hereby makes claim against the County of Contra. Costa or the above-rained District in the sura of $ 1.5, 0 0 0. 0 0 and in support of this claim represents -as follows: 1. When did the damage or injury occur? (Give exact date and hour) July 2, 1999 - 6:45 p. . 2. Why did the damage or injury occur? (Include city and county) Eastbound Hwy 4 at Cypress Toad, Oakley, California 3. How did the damage or injury occur? (Give full details; use extra paper if required) See Attachment 3 4. What particular act or omission on the part of oounty or district officers, servants or.emplayeesea ed.thq.injury op. ? officer Massaggia entered the intersection against a red light., was traveling, at a fastspeed, did not have the siren operating, and failed to yield to cross traffic who had the right-of-way which caused the damage to claimant's vehicle. (over) SEP-01-1998 09:34 99%; P.01 SEP-01-1998 09:34 CONTRA COSTA CTY RISK MGTjy P.02/02 ✓ l ti. what are the of county or district officers, servants or employees causing the damage or injury? Sheriff officer Carol Luise Missaggia 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. $15, 000. 00 7. Now Was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Fair market value of car. Car was totaled 1996 MITX Eclipse .Mar. 8. Names and addresses of Witnesses, doctors and hospitals. N/A 9. List the expenditures you made on account of this accident or injury< DATE ITEM AM7UNT N/A Cor• Code IESe�ci.F °9�10�.2 provides: "The claim must be signed by the claimant SM NOTICES TOs (Attorne ) or s. f." Mame and Address of Attorney CRAIG L. JUDSON - 114926 Bold,Folisner,Maddow,Nelson&Judson Cla' Signature A Professional Corporation 500 Ygnacio Valley 'Road, #325 Walnut Creek, CA 94596 Craig L. •J 'nes to n�t . g � rney for E�dl.�na Walker & 3317 Karen Warr burg .. Telephone No. {925} 933-7777 PittsCA 9Telephone No. {$ � 427-6531 NOTICE Section 72 of the Penal Cade provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if .genuine, any false or fraudulent cl.aimt bill, aocount, voucher, or writing, is-punishable either by imprisonment in the county jail-for a period of not more thpLn one-year, by a fine of not exceeding one thousand ($1,000), or by 'both succi 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, TOTAL. P-02 SEP-01-1998 09:34 P.02 MONIQUE IQRKLAIYD CLAIM ATTACHMENT 3 Claimant Monique Kirkland was driving eastbound on Hwy 4 in Ocddey at approximately 6:45 p.m. She entered the intersection at Cypress Road on a green light. Defendant Carol Missaggim an on-duty Contra Cosa County Sheriff`s Officer who was acting within the course and scope of her employment, entered the intersection against a red light at a fast speed. Defendant entered the path of travel of claimant and was broadsided by claimant who had no opportunity to take any evasive action. r D ' r LA M 0 � A n o �W f� x D r rl O . 0r 1 > � Z m rn a. r+ Loa r L• m s ` o Cil rotr.i�wyrart4w� CLAIM BOAM OF SLIERNISORS OF CONTRA COSTA COUNCIL CAMEO NIA BdARd ACflC1ht FEBRUARY 1. 2000 Claim Against the County, or District Governed by ? the Board of Supervisors, Routing Erdorowts, 1 NOTICE TO CLAIMANT and Board Action. All Section references are to 1 The copy of ttis docurnem mailed to you is your California Government Codes. ) entice of the action taken on your daim by the Board of Supervisors. (paragraph IV belov4, liven suent to Government Code Section 91 and �J 15.4. Please note Iii *Vhrnings". AMOUNT: NONE STATED DEC COUN-ry;, UNSEL CLAIMANT: JAY MC LEOD MARTINS CALIF. ATT RNEY: GORDON D. BROWN, ATTORNEY DATE RECEAW: DECEMBER 30, 1999 1970 BROADWAY, STE. 900 ADDRESS: OAKLAND CA 94612 BY DELIVERY TO ON:DECEMBER 30, 1999 13Y MAIL POSTMARKED: HAND-DELIVERED L FROM: Clerk of the Board of Supervisors 70- GMnty Counsel Attached is a copy of the above-noted claim. DECEMBER 30 1999 PHIL BA R. Clerk Dated: By: Deputy -�- IL FROM: County Counsel TO: Clerk of the Board of Superviso s r' ra/ ( ) This claimacomplies odbstantially with Sections 910 and 910.2. ( This claim FAILS to comply substantially with Sections 910 and 910.2, and we are to notifying claimant. The Board cannot act for 15 days (Section 910.8). { ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). { � Other: %A r G 141"T) t5_ 6 ft l 't-r)e-(u 06 .7'6 c C _Fc.) /�/ 45,1. ,4 q&1,ei-b lee r� arm r3 I-e of ' Dated: 1bDeputy County Counsel r CM lea. PROX Clerk of the Board 70. County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). 1V. BOARD ORDER: By unanimous vote of the Supervisors 'This Claim is rejected in full. Other. I certify that this is a true and correct copy of the Board's Order anterred in its minutes for this date. Dated: ajU PML BATCI914R. Clerk, By �.AjL_ Deputy Clerk WARNING (Gov. code section 913) Sublect to certain exceptions, you Gave only six (6) months from the date this notice was personally served or deposited is 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 to immediately. *For Additional warming See Reverse side of This Notice. ;MAVIT OF MAILING I declare under penalty of penury that I am now. and at all times bemin 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 fulh prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. 00 Dated:t / '2"'BPILL BATCHELOR By Deputy Clerk CLAIM AGAINST CONTRA COSTA COUNTY SHERIFF'S DEPARTMENT 1. CLAIMANT'S NAME: Jay McLeod 2. CLAIMANT'S ADDRESS:1500 W. 10'', Antioch, CA 94509, Home Tel:(925) 754-7300 Driver's License #: A5378412 Date of Birth:02-10-64. Social Security #:568-55-5897. 3. Court of Jurisdiction: Superior Court of the State of California RECEIVED 4. ADDRESS TO WHICH NOTICES ARE TO BE SENT: f lidab Gordon D. Brown, Attorney DEC 3 0 19 9 1970 Broadway, Suite 900 rte Oakland, CA 94612CLERKCON RA CO CO.t3F� 5. DATE OF INCIDENT: July 2, 1999 TIME GF INCIDENT: 11 am -1 pm SPECIFIC LOCATION OF INCIDENT: (ADDRESS) 1500 W. le Antioch,CA., Contra Costa County. 6. DESCRIPTION OF INCIDENT: On the above date and time, two unknown Contra Costa Sheriff deputies appeared at the above address and took the claimant into custody on an alleged parole violation. The deputies claimed that the claimant was in Contra Costa County without the permission of his parole officer. The claimant who was on parole and had been paroled to Santa Clara County had received permission from his parole agent to be in Contra Costa County. The claimant was kept in custody for nine days until his parole agent returned from vacation and ordered his immediate release from custody. The parole agent advised the claimant that he had not ordered his incarceration and had previously been contacted by a deputy sheriff who requested that the parole agent give permission for Mr. McLeod to be arrest. The request was denied. Claimant's illegal seizure was instigated by his Mr. Charles Bates, who was acquainted with one of the deputies.. On March 6, 1999, claimant entered into a six month lease with Ms. Cindy Bates to rent the Bates' family home. Charles Bates was unaware of this agreement. When he found out, he began to harass the claimant and his family. Mr. Bates was employed as a paramedic in Contra Costa County. Claimant obtained a restraining order against Mr. Bates which was in effect at the time of his arrest. Claimant attempted to make the deputies aware of this fact but it was ignored and he was arrested. The deputies had Mr. McLeod's car towed and to this date it has not been returned. Claimant upon his release learned that the parole warrant (hold) was approved by an unknown parole agent assigned to the Oakland, California regional office. 7. Allegations: False arrest, false imprisonment, abuse of process, intentional infliction of emotional distress, negligence and violation of civil rights. 8. DESCRIBE ALL DAMAGES WHICH YOU BELIEVED HAVE INCURRED AS A RESULT OF THE INCIDENT: Physical injuries, severe emotional distress, pain and suffering, wage loss and violation of civil rights. Claimant also alleges misappropriation of personal property. 9. NAME (S) OF PUBLIC EMPLOYEE (S) CAUSING DAMAGES: Names of the Contra Costa County deputies who arrested claimant are unknown. The name of the State of California Parole Agent who ordered claimant's detention is unknown. Dated: -4' ,,1� l Gordon D. Brown Attorney for Claimant