Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 10242000 - C8
CLiINI BWD AMM CLAIM HELD OVER BY BOARD AND CONTINUED UNTIL OCTOBER 24, Claim Against the County, or District Governed by } 2000 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. ) notice of the action taken on your claim by the i• Board of Supervisors. (Paragraph IV below, given pursuant to Government Code Section 913 and rr :r AUG 2 4 200 915.4. Ple AMOUNT: $5,000.00 COUNTY COUNSEL SEy. MARTINEZ CALIF. ` CLAIMANT: THOMAS CLAUSEN, KATHRYN CLAUSEN COUNTY COUNSEL AND BENJAMIN CLAUSEN MARTINEZ CALIF. A'?TORNEY: DATE RECEIVED: AUGUST 24, 2000 ,tJ)DRESS: P 0 BOX 972 BY DELIVERY TO CLERK ON: AUGUST 24, 2000 LAF'AYETTE CA 94549 TRANSMITTAL MAIL POSTMARKED: L FROft Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PHIL BAT LC}R, Cler Dated: AUGUST 24, 2000 By: Deputy H. FROM: County Counsel TO: Clerk of the Board of Superviso s ( f-bis claire complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). { ) Other: Dated: � � By: L_Ivomk Deputy County Counsel IIT. FROM: Clerk of the Board M 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 a #ered in its minutes for this date. Dated-O PHIL BATCHELOR, Clerk, Byeputy 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 finis Notice. AFFIDAVIT OF MAH-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 By: PHIL BATCHELOR By _ ►✓'�' deputy Clerk CC: County Counsel County Administrator RECEIVED ADMINISTRATION 00 AUG -7 P 1: 58A gust 2 , 2^00 F t E OF THE COSTASH RI T P . C. BOX 972 �.afayette, CA 94349 pmn "\arncy Wh-: I e, Supervisor f t er-ff s OLf� 1e'.i .c'e Abatement AUG 2 4 2000 M r tie z , CA 94-55-3 CLER- "UPERVISORS Dear Ms . rhe ��e . ;TACO. On 3 X20 /1nn C" de S-.; +h a Cc. t Costa Ccu,n `7 1 a b J ! V V ,R V�Y +3 of a,..� a t �f y P(�✓J tr.�+.�.o ,tea m� //��Vcc G a d-l�4° L'l+/tiL w �,t C.int- 4: t Cface�. , SigneCL a: akt,�loriza�.'. on fVra., Ic OrasPose Of a vee' -" . . •=riat ` e-hicl e, a 19761 Dc c44g,jw picki_p ma- c. l .... cc Se sy. e/-yyw per waac as 4YS72-- and vela cle ode:*�..,.avad- c.. :��: ;ucr car . V� a_ G n s �^ .a a5 :ti�3vi° .�_4W7� , tise .� _:y. t S. aa. Ate : Q . Weoregistered at every year `e:: c5 c ic.0't cam ty `Tc O x`/2/ 99 . 0u 3 name-- a v. G w..-r.'. ss G_.G., v... w.a... de lstLa*1c:. We were riot --nfcrmec c' a _ ^� ��e I; -pe :y -destruction of the ve:z c e. If ^ff� vea Smi Baa r t e t k _ t e __c: , __ w..u_ as for at: c t at a p;. c� he _or al-c _ e. � re ` -rad our 3 names. and c _ add cv kea I n ra_cr_e L'vck , e c0'i.,..: r_aV- e .` a'_' 1 e • `� . � i* _ "'�� �..a_ a_ v G as a^` d � 1.r m J V L correctly as we were not a:fo:. ''a. � �._�'r � e�.te or .^ l -_—� a r d i:y .L.L.c-.. Z... ., a-//ry� -a�Gt _aF ,..a.,.. .. e0'x was __Li W....a-.ry ma.vi_a �v . ._..v✓ ....n�!'' .._e. ,. n c t.- . y V�.f.�v e i, �.... w._ G C, m.�". t_. ,...,:i c.�JZT' 4. vat to G.. .� -b a u ta_t _. ._. -c'n c ti+....:- c 3,' 20';/0" , avc;r i g to t . We Le e,� i.h v: .,.t.: � c f`�'� - nom c :. .�"._ .a v... .._:.^. �'�... ..._ c.: _ rc possibly for v.c :':eg" age:t per:Cr..an.. e v4 m _.�y `0 G':. ry r mat G `i:0'7 t i.f -_I.Cs S Tvye have trig tc determine the value of our s.3n wanted c work on that 1 r;.:ck u.ntt t Waswe :a'cr s.1.. the truck. We feel t:e office bWe J Us $7300"1 fv_ impro-,�erly Gnel illegally ccn fis:ata.g and . a:atrc1' y ,`Z.. vehic"- e . TA aj�a^@0't }: ®r� f s ?f''. °� vu ... .fir '"-,ca ..__ _. C tot-e moat . s Tho-as Cla-sen 1 ■ fe 1r • L� _ is #o+ Wil;• A 10 RM MIN JAC- # # __tv e a, r ' RECEIVED ADMINISTRATION 00 AUG --7 PM Iso 58 Au;,st Z , 2Co0 CvWRA COSTA COUNTY OFFICE OF THE SHERIFF P . C . Box 97 }�T White , CA 9439 uwry 0.= :e V e.-.�c: e Abatement n e Z , C °Z :)e-n_ Ms . W la v-n ' nn y v ,`„-.,."` t` [:. '�...^...�..�G. C�u'v r G. 4.".w..`.j' ce� , signed aaurh;_ . t Get _ to a P cca c_ w v . .._ �_ r ,•,y 4Y37-211 ana lr e:.i..Cla ide t......�..Ci.�..v... PST- J"�V 0 - v,�t�+ b•.~,..�..� ;r��}•`. . .,._ t y. - .�� ..,...�j l.. C(J . We r WCC: s-,-e t evs:: .i a:- and at� _ C t .... �. �Com. �: ^. the . . ;' a cu.. ,...E _ ._ sm:. ..'"'. . `�'..�_C�: .�.:'::.... ...__ _....... ....�,. .._ ....,. Cid .._ .,. ... _ ._..__. , � .. m__ ..v:_.... _ ... /2C /CI n L Ttl l.. r .. . ..w i e c f....n�u r s .....aw/: v a v_. �..._w .r'4.._ ..�. ..+._ ....C.. Ven, ...' JSS ^.' _.ems ` . ge«,. �; _..._...a.. �t r e Have ti-v-u to .etermi-ne the va'-l.:e c--' 0'a.. Jv.. ;7e tEC to work r: t. '- '`.... 1Tr U— , _t was �etvr than di SLG 6 L Y.l�.+fi tA.a V... cc:di,tic n. We 3000 fc= t h e t:wc'.r, . , ._ ..cn Z Cf f--' tic, ! Y�,r',C r� g'm, T dr 'v.fy scst` g and w ._.L..'0. a..v,.. vehic_ v , r {�/ 4"Usw O0 G,LV0r4ft HW~Y PATROL '•+ane' Ir t ror-419191WI RAI (F iI t h 4 �yy iV I e 3iY 1 ON Tow" ST"BIMQIit.. COC t MOM "VW WAR 0 94W :Va: 1p G111!1 TMA OWATCH NOTIM l.W NQ.• ...., 0�2 us-Tit,ol jut Lit wm IN 1mrl YES 040 a�zl TYLE COLOR .w.ee NO. Lar 1YWt tTATlL 51 LEIOEttt1ltNICJI iiF7'+e .M',c '+t.a'y.ety :. ..r +vw. r<+�»y-K -V ye NO. "- IVALUATMEY C3OFFICER ClClkAiFl!!C 7 ❑L1.'JLIO [33M4= ❑ i. ❑: f RE{IMTIREO O%"at- LEGAL OVWNER '`� �❑SAME AS RIO 'A. Ta 34-101 J STORED ❑ IMPOUNDED Cl RELEASED ❑RECOVERED-VEHICLE J COMPONENT 141 STORMS CONCERN fNAW ADDREA P tOMeSTCfRNCE AUTFI �'I REASON S7 I L WY OTO/STMO AT mom? CRIIJFJ1sL E? VIN SVWTCHIED? Q7 A'! 0 YES 0< ❑ 1 ❑ 2 ❑YES ❑NO Cl UNK ❑YES COMoITTON YtS ffmgs YES NO I IT`>E3ts YES NO r"S YES NOTIREs/V1AiEEL3 CONOrtTON :YED BEAT(FROIM I REGISTRATION CAMPER LEFT FRONT -D HULK Ism'431(x) ALT.t GENERATOR VESSEL AS LOAD RIGHT FRONT ALIZED 674 RADIO BATTERY FIREARMS LEFT REAR TRANS.STRIP TAPE.DECK OWFERENT AL OTHER RIGHT REAR PARTS STRIP (/ TAPES TRAtiBMM*N SPARE METAL STRIP OTHER RADII ALTTOAAAT)C tills CAPS ICAL S'T'RIP pw 431(b)VC IGNITION KEY WMJAL SpeciAL WHEELS +BLa'VEHICLE TO: �—&Lm OR AGENT ❑AGENCY HOLD ❑ 32WO 3 VC GARAGE PRINCIPAL I AGENT STORING VEHICLE(SJGIVATLA M DATE 1 lVM OF PERSON/AGENCY AUTHOR LZfNG RELEASE 1.0.NO. DATE CERTIFICATION: 1,THE UNDERSIGNED,00 HEREBY CERTIFY THAT I AM LEGALLY AUTHORIZED AND ENTITLED TO TAKE POSSESSION OF THE ABOVE 0E3CRMW VEHICLE. "rURE Of PERSON AUTHORIZING RELEASE. SIGNATURE OF PERSON TAKING POSSESSION STOLEN VEHICLE/COMPONENT ❑ EMBEZZLED VEHICLE ❑ PLATE(S)REPORT i TIIAE OF OCCURRENCE DATE rTIME REPORTED NAME OF REPORTING PARTY(RIP) DRIVER LICENSE NO.1 STATE SRIVIR OF VEHICLE DATE!TMIE ADDRESS OF RIP TELEPHONE OF RIP !FY OR DECLARE UNDER PENALTY OF PERJURY UNDER THE LAVWS OF SIGNATURE OF PERSON MAKING REPORT :TAIL OF CALIFORNIA THAT THE FOREGOING tS TRUE AND CORRECT. REMARK (UST PROPERTY,TOOLS,VEHICLE DAMAGE,ARRESTS( 'MS NAME ARR81TEp I SECTION? REPORTED BY CARGO/TYPE? VALUE S ❑YES ❑NO ❑YES ❑NO ❑ SILL OF LADING ATTACHED !mmipt3 _ .. RMAMR BLDs RSAR „ ATOM OF GPM"TAqlNQ WORT — NO. �4 _ _ _. REOUMIEO NOTICE!SENT TO REGISTEREDEYES r*mrllTE4- AMD LEGAL DINNERS PER 222 VC? No 'r j CLAIM 'BOARD OF 511PEMSMS OF CONMA COSTA C?UNTY, CAI,TFQBNIA BOARD A0011t OCTOBER 242 2000 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. ) notice of the action taken on your claim by the Board of Supervisors. (Paragraph IV below), given pursuant to Governvnent Code Section 913 and {t 915.4. Please note all "Warnings". SEP 2 9 209,1 AMOUNT: $162.75 CLAIMANT: ORVAN KOOLEWE ATTORNEY: DATE RECEIVED: SEPTEMBER 28, 2000 ADDRESS: 317 GLENWOOD CD. BY DELIVERY TO CLERK ON: SEPTEMBER 28, 2000 MARTINEZ CA 94553 BY MAIL POSTMARKED: HAND-DELIVERED FROM RISK MGMT. 1 FROM: Clerk of the Board of Supervisors TO; County Counsel Attached is a copy of the above-noted claim. SEPTEMBER 2$' 2000 PHIL B LOR, Cler / Dated: - By:, Deputy - IL FROn- County Counsel TO: Clerk of the Board of Supervis s ( 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 910.$). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: By: Deputy County Counsel III. FROM Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV BOARD ORDER; By unanimous vote of the Supervisors present: This Claim is rejected in full. Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: 'v �HiL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For Additional Warning See Reverse Side of This Notice, AFFIDAVIT OF NIA.ILING declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 1$; and that today I deposited in the United States Postal Service in Martinez, California, postage fully )repaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. )ated: %�0rL. 2,� By: PHIL BATCHELOR By ( Deputy Clerk ,I--- .'C: County Counsel County Administrator Claim to. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988,must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code§911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building,651 Pine Street,Martinez, CA 94553. C. If Claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in.. D. If the claim is against more than one public entity,separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim by ) Reserved fo Clerk's Filing Stamp h�� r�, ri• 1L/RE EI ED Against the County of Contra Costa 000 or CLERK BOARD OF SURERVE RS District CONTRA COSTA 00, (Fill in Naive) The undersigned claimant hereby makes claim against the County of Contra Costa or the above named District in the sum of S and in support of this claim represents as follows: 1. When did the dam+age or injury occur? (Give exact Date and Hour) A- -------JL-f----------------- -7 ------------ -- 2. Where did the damage or injury occur? (Include city and county) -I—A _ -----_l_ - � te�9.ap---=--1---� }�1✓1i.e 3. How did the damage or injury occur? (Give full details;use extra paper if required) --------------------- j ``- -- --------------------------'- - ------------------------ - , 4. What particular act or omission on the part of county or district officers, servants, or employees caused the injury or damage? .r' t Ap>bJ _-Y .. V " t � r^' '1jC7.t `f Lt J (Over)-7 y -aug pug ivauzuosuduu zlaufs gioq Sq ao `{000`0IS) sagiiop pugsnogl uaI 2ulpaaaxa jou;o aug r 6q'uosud aluls aql ui luauuuosudmt nq aa'aug pur ;uaucuosudmi gans gioq Sq zo'(000,IS) sarilop pugsnogl auo gulpaaaxa jou;o aug g Sq iaraSauo uggl aaouu jou 3o pouad g Ioj 1!vf Sjunoa aqI ui Iuauuuosuduzu Sq aagjja algrgsiund st luii!"i ao iaaganoA`Iunoaar `IIIq Itumla ivalnpne.g ao aslg; fug iaumua211 auurs agI Sud to A+ollu of pazuoq;nv '.wUjo.uo p.ivoq lauisip to Sip '6iunoa fun aI ao °aaag;o ao p roq aigis :fur of ivauuSvd aoI ao a3uuAiollu ao3 sivasaud'pnra;ap of ivaiui gllAt logA&uosaad S.Ma, :sapiaoad apo lguad agl;o ZL MIMS � 3110N -.fou auogdalaZ •oK auogdalaL {ssaappv {aaniru2tS s,xuruxrrlD) � fiaU.IOUV to ssaappy pur auugu E,'3psgaq sYq ua uosaad auuos Sq ao (xauaoiiv) :OJL sajuom(INNS Iuguugla aqI Sq paugrs aq isnuu uu p aqd,„ :sap!Aoad Z'0I6 'aaS apoJ Aon :S infui ao Iuapiaar slip;o Iunoaar uo apruu nog saaniipuadxa aqi IstZ •6 ----------------------------------------------------------------------------------- -- •slrl►dsoq pur°saolaop`sassaullmjo sassaapput pug sauzrN '8 ------------------------------------------------------------------------------------- (-a7eutup ao Sinful aepaadsoad Amjo;unoum papa psa atp apnlauI) LpaindutOJ Iunotug pauurela aAOgg aqI SUM MOIf 'L -___�-�--------_-------------rte--- -------------------------- -- _i--� -_ ao;sa;suzpsa oey,tpany •paugvp-Seump ao salmful,lo jxw)xa a qf)) 4pollnsaa zntula not op saunfui ao saftaup iugA g iSAnfui ao aguuugp aql 2ulsnga saa,folduua ao'siugnaas'saaaWo Iauiszp ao,flunoa,{o sauugu aql aag IrgM •S CIAIM t BQMD AMU OCTOBER 24, 2000 Claim Against the County, or District Governed by the Board of Supervisors, Routing Endorsements, a NOTICE TO CLAIMANT and Board Action. All Section references are to ) The copy of this docurrent mailed to you is your California Government Codes. notice of the action taken on your claim by the Board of Supervisors. (Paragraph IV below), given ��� � � ZOOC pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". AMOUNT: $5,000.00 COUNTY COUNSEL MARTINEZ,CALIF. CLAIMANT: Grattan Maroney ATTORNEY: DATE RECEIVED: September 20, 2000 ADDRESS: 811 B Second Street BY DELIVERY TO CLERK ON: September 20, 2000 Rodeo CA 94572 BY MAIL POSTMARKED: Hand-(Delivered L FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. Dated: September 20, 2000PHIL BAT LOR, Clerk 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 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: -" Br'l' l y 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: �,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 MAILING 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 )repaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: A�� �D By: PHIL BATCHELOR By Deputy Clerk 'C: County Counsel County Administrator This warning does not apply to claims which are not subject to the California Tort Claims Act such as actions in inverse condemnation, actions for specific relief such as mandamus or injunction, or Federal Civil Rights claims. The above list is not exhaustive and legal consultation is essential to understand all the separate limitations periods that may apply. The limitations period within which suit must be filed may be shorter or longer depending on the nature of the claim. Consult the specific statutes and cases applicable to your particular claim. The County of Contra Costa does not waive any of its rights under California Tort Claims Act nor does it waive rights under the statutes of limitations applicable to actions not subject to the California Tort Claims Act. Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY k r INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988,must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code§911.2.) B. Claims must be filed with the Clerk of-"the Board of Supervisors at its office in Room 106, County Administration Building,651 Pine Street,Martinez,CA 94553. C. If Claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity,separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec.72 at the end of this form. RE: Clain by ) Reserved for Clerk's Filing Stamp } REC IVED Against the County of Contra Costa SEP 2 0 2000 or CLERK BOARD OF SUPERViSO District} CONTRAGOSTACO. (Fill in Name) The undersigned claimant hereby makes claim against the County of Contra Costa or the above named District in the sum of S—5_00and in support of this claire represents as follows. 1. When did the damage or injury occur? (Give exact Date and Hour) ----- w.ne__l3}_ ? ____1z?. ? ' ?--------------------------------------------- 2. -_---_ o ----------------------------------- 2. Whe'r'e did the damage or injury occur? .(Include city and County) &.c�,Jw2y., 5�2_J _`+ r__ __ t!-fit------------------------ 3. H6w did the damage or injury occur? (Give full details;use extra paper If required) See --------------- &(� C.4____--_.,__-_--_ __-_-------------------------------------- 4. What particular act or omission on the part of county or district officers, servants, or employees caused the injury or damage? 1- 411 ti UI rr > Yttu.) diol e. O/Q mo dr rn�u�y acus' r-r4 ( r uok-4+ 4a emer erc room w► �+ � Scare swo/lp , 4rnl Lie �, �, ` ''.S Sri 1 was aotM b/ 4o -Ae � ; rc r+ �` � �ia res . rr� 1✓dv y�' V(` Seued'4l C)a .S Cl J#'( TuesdoL ' 114V, t rl, {COwc7'1` C7 C#yH 2 t1 %C, sT Q r.+` Awl 7t'� ���!� S4,-,q( • '�Ct Ct1�j�� -fo U,e q fl-c -1 AY'P min co»ctr-7`tin , MY gy'At 1 joroe4 u-mcue✓ f! i CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA C'O TNno CAT.TFORNTJA BOARD,AO OCTOBER 24, 2000 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. r T- notice of the action taken on your claim by the Board of Supervisors. (Paragraph IV below►, given pursuant to Government Code Section 913 and SEP 2 5 2000 915.4. Please note all "Warnings" AMOUNT: $100,000.00 CCIUI'VTY COUNSEL, MARTINEZ,CAI,IF CLAIMANT: LINDA MAROWSKY ATTORNEY: DATE RECEIVED: SEPTEMBER 25, 2000 ADDRESS: 408 DIABLO CREEK PLACE BY DELIVERY TO CLERK ON: SEPTEMBER 25, 2000 CLAYTON CA 94517 BY MAIL POSTMARKED: HAND-DELIVERED L FRONT: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PHIL BAT LOR, Clerk Dated: SEPTEMBER 25, 2000 By: Deputy �?Pr I" u6matj II. FRONI County Counsel TO: Clerk of the Board of Superviso ( ) 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 By: )t9'C ty 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: &4�`2..g 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 NiA1LING 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:t -'N 2 � By: PHIL BATCHELOR By � -Deputy Clerk CC: County Counsel County Administrator VICTOR J.WESTMAN DEPUTIES: C`?UNTY COUNSEL PHILLIPS.ALTHOFF JANICE L.AMENTA NORA G.BARLOW B.REBECCA BYRNES SILVANO B.MARCHESICor ThA COSTA, �� yam, 'y ANDREA CASSIDY CH IEF ASSISTANT COUNTY COUNSEL V t�1 ,i MONIKA L..CaOPER OFFICE"OF THE C,W "SEL MAR VICKE S.ESTI 1�1 MARKE L. AWS S SHARON L.ANDERSON MICHAEL D.FARR }tyhSTRA1C J1,IL ZINC LILLIAN T FUJII ASSISTANT COUNTY COUNSEL ' �TREEi R 1' DENNISC.GRAVES r s JANET L.HOLMES GREGORY C.HARVEY MARTIMEZ,CALIF .'-t 29 KEVIN TKERR ' BERNARD L.KNAPP ASSISTANT COUNTY COUNSEL EDWARD V.LANE,JR. BEATRICE LIU MARY ANN MASON GAYLE MUGGLI /�r T�r�j T/ +" �T/-+V PAUL R.MUMIZ OFFICE MANAGER NOTICE 1JP INSUFFICIENCY 1t IEItil. 1 VALERIE P.RETTIG STEVEN F.RETTIG DAVID F.SCHMIDT PHONE(925)335-1800AND/OR �pT �»Tti DIANA J.SILVER 111�IL/ FAX(925)646-1078 R JACQUELINEYWOODS NON-ACCEPTANCE OF CLAIM TO: LINDA MAROWSKY 408 Diablo Creek Place Clayton, CA 94517 RE: CLAIM OF: LINDA MAROWSKY 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: [ ] 1. The claim fails to state the name and post office address of the claimant. [ ] 2. The claim fails to state the post office address to which the person presenting the claim desires notices to be sent. [X] 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 ($10,000), the claim fails to state whether jurisdiction over the claim would rest in municipal or superior court. Page 1 Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTI _ ANT A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 10&day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Gov't Code 911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street,Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors,rather than the County,the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. 1~rau See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By Reserved for Clerk's filing stamp R Against the County of Contra Costa or District) CLERK BOARd OF SUPERVISORS (Fill in name) ) STA CO. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named district in the sure! of$ 100.poo and in support of this claim represents as follows: i. When did the damage or injury occur?(Give exact date and hour) Apt 1-3f 1-000 tt??46K • 1 ( '. 00 ,K 2. Where did the damage or injury occur?(Include city and county) -4C.0-tYq Co%-4c,, CoA,4y Re8;e-aL Mea`tcoL 1-c.OLiitvtez 3. How did the damage or injury occur?(Give full xletails;use extra paper if required) see- atkacm ? �- G,!b a LL an aukto tmjpty� Q!>c<t b14Q 4. What particular act or omission on the part of county or district officers, servants, or employees caused the injury or damage? ,c e.k--r A-- -ke V r- 5. 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.) + 3. How was the amount claimed above computed?(Include the estimated amount of any prospective injury or damage.) t"�o��t� iwLL. ,,vYeveYs.+ bLe. aa+ ,lie 4,o ski w4 B. Names and addresses of witnesses, doctors,and hospitals. -�0 tL ''�"` ' ' rt �t d •v e t?akt 9. List the expenditures you made on account of this accident or injury. DATE AMtJU�T'I •r.***�*�•�**��*•ts**«►��*«.*�«,�*��.«*#��*#*s�.*����«��*��«#**�►*ger**����:*:*:�*�*�,�*#s�+nf•*: } Gov. Code Sec.910.2 provides"The claim must be } signed by the claimant or by some person on his behalf" MM NOTICES TO: (Alt e Name and Address of Attorney ) --' (Claims tgnature) j4 pd cabs c► '. y s k f Lac e } (Address) cu ion Ca attkS A 1 } Telephone No. Telephone No. 12 "' b 5 ss*�«e♦�«�+rs*�*+r���t..sw*�e:�:+its*r«t«w**•«�.s#.+t.•s+��**•s�*�sw�rss�st�s**.res.*�*s�rs#�ts+�sswr+��• NMCE Section 72 of the Penal Co&provides: Every person who,with intent to de ftud.presents for allows=or the payrrient 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,airy false or fraudulent claim,bill,account, voucher.or writing,is punishable either by impurisonment in the jail for a period of tort marc than one year,by a fine of not exceeding one thousand(S 1,000),or by both such imprisonmeart and fine,or by imprisonment in the state prison,by a fine of rent exceeding ten thousand dollars(S 10,000),or by both such imprisonment and fine. WMIAM B. WAIKI'R, M. 11 CONTRA COSTA HMIH SERVICES DiRB TOR >kc-1 RI:t;IC>NAL FRANK 1, 1'OG IS1. fit. €XEtonVE DIRECIOR I�D1CALCEN-1'ER MEaIt:AL (ENTER CONTRA �^y } ry� /t /� E` } HFAttH CENTERS E � } N i R A ( ( 1 \ T A CONTRA RA COSTA H E A LT H S E RV I C L 5 Heal I`ll CIrN��1=Rs 2500 Alhambra Avenue Martinez, C:aiifornla 94553-3191 Ph (975)370.5000 May 17, 2000 Mr. Marowsky 408 Diablo Creek Placa Clayton, CA 94517 Dear Mr. Marowsky: Your complaint about your daughter's care while she was a patient on the psychiatric unit at CCRMC was referred to me for investigation. From a review of the record and a discussion with the family nurse practitioner, Dion Parks, who cared for your daughter, I compiled the fallowing information. Your daughter slipped and fell in her bathroom on 4113/00. She had an x-ray the same day, which revealed a fracture of her 12'h thoracic vertebra. On 4/14 Mr. Parks had a telephone consultation with Dr. S. Sussman, an orthopedic physician, who recommended that your daughter be seen in the back clinic on 4121. Can 4/15 your daughter was seen by Charles Harris M.D., the house officer on duty that day, who examined her and ordered pain medication. Mr. Parks had further telephone consultation with Dr. Boakes, another orthopedic physician, on 4/18. When discharged your daughter was scheduled to be seen in the back clinic on 4/21 by Dr_ Lai. I hope this information addresses your concern about your daughter's care while on our unit. Sincerely, Frank Broucek M.D. Medical Director Inpatient Psychiatric Services cc: Gayle Belfour Frank Puglisi „joEL ALLEN WE'DDi,,GTON, M.D. 411 Grand Avenue 01-1110pydir 5urgely Oakland, CA 94610 May 17, 2000 Re: MAROWSKY, Linda DOI : 4-13-00 To Whom It May Concern: Linda Marowsky was seen by me in orthopedic consultation. This report is based on my interview and examination of the patient. HISTORY Linda Marowsky is a 29-year-old woman who fell due to a slip in water on the floor while in a hospital clinic. She had been 51501d for mood swings associated with bipolar disorder. Eight days following that, due to constant pain, she was evaluated by a physician. X-rays were taken and showed a compression fracture of T12 . She: was treated with Vicodin which she could not tolerate and then was put on Tylenol #3 . She was discharged on April 21 with a custom-fitted, thoracic spinal orthosis. The patient complains of constant pain exacerbated by prolonged sitting, bending or twisting and numbness in the legs that is episodic and goes down the outer and lateral aspects of both legs to the feet. Pertinent past history is Vicodin addiction and alcoholism. The patient is on Paxil and mood stabilizers for bipolar disorder. PHYSICAL EXAMINATION Examination reveals .localized tenderness over the thoracolumbar spine midline with paraspinous muscle spasm bilaterally. Motion is not tested due to pain. Neurological of the lower extremities reveals 1+ reflexes bilaterally and normal motor strength in quadriceps and ankle flexors and extensors. There is no light touch diminishment. The patient is over weight and is wearing a foam molded thoracic spinal orthosis, underarm type. X-RAYS AP and lateral radiographs demonstrate approximately 20% anterior wedge compression fracture of T12 with narrowing of the Tll-T12 intervertebral disk space. There is no posterior displacement of the fracture fragments. REVIEW OF MEDICAL RECORDS An ambulatory care "consultation and followup” was available for review dated April 21, 2000. The doctor's signature was eligible. The report detailed a history and physical findings of the patient's injury and stated the Re: LINDA MAROWSKY May 17 , 2000 Rage 2 diagnosis of compression fracture of T12 and acute/chronic lumbar sprain. The fracture is described as stable and the patient was discharged to home to a program. She was stated to be able to participate in a social rehab program with the brace on. DIAGNOSES 1. T12 compression fracture, stable. 2. Rule out disk displacement associated with the fracture. 3. X-ray findings of disk space narrowing and clinical findings of lower extremity numbness. RECOMMENDATIONS A long discussion was held with the patient and her father. She was referred for an MRI scan of the thoracolumbar spine to evaluate for possible disk displacement and neural compression. She was given medications in the form of Soma 375 mg q. i.d. #30 and Vioxx 25 mg #20. Samples of Vioxx 50 mg #4 one daily were given as well . A prescription for Tylenol with codeine #3 one p.o. q. 12 hours p.r.n. #20 was given with a lengthy discussion and drug addiction counseling. The patient was told the fracture will take another four to eight weeks for healing and that there would be pain during that time. She was placed on activity restrictions to avoid bending, twisting and lifting over five pounds. She was advised to return to my office after the MRI scan so I could review the results with her and to further tailor her program as needed. She is allowed to remove the underarm thoracic orthosis up to four hours a day with reasonable precautions to avoid injury. Sincerely, oel A. Weddington, M.D. Orthopedic Surgeon JAW: lz pf�: Li n4ck JOEL WEDDINGTON, M.D. -7 7,A I 411 GRAND AVENUE OAKLAND, CA 94610 LUMBAR SPINE MRI (12148) ; 5/30/00 COMPARISON: Lumbar spine x-rays dated 9/1/99. HISTORY: Prier injury with numbness, tingling and paresthesias in the lower extremities (782 . 0) . NOTF: This exam was performed at Centra Costa Open MRI , 2410 High School Avenue, Concord, California. TECHNIQUE: Sagittal Tl, sagittal T2, axial T2 . WINDINGS : Triere is normal alignment without spondylolistliesi.s. There is compression defotmity of the upper end plate of T12 without evidence of underlying neoplastic marrow infiltration. No paraspinal rndss is seen. The tonus appears normal . The abdominal aorta is normal in caliber. There is normal height and signal of the lumbar intervertebral discs with the exception of L5-S1 . The L5-S1 disc is mildly reduced in height and there is a 2 .5 mm focal left posterior paracentral disc protrusion extending into the spinal canal into epidural fat without definite displacement or distortion of the thecal sac or, nerve roots. There is no significant spinal canal or neural f.oramina'� stenosis. 7MP9FSST0 kT: 1 . Benign mild compression deformity of the upper end plate of T12 . 2 . 2 . 5 mm left posterior paracentral disc protrusion at L5-S1 without , —sac or nerve root displacement or distortion. 1 D: 05/31/2000 *** REPORT SIGNATURE ON FILE*** T: 05/31/2000 (0942) DX-GJW REPORTED BY: ROBERT M. SCHICK, MD P: 05/31/2000 (1115) #3633 SIGNED BY: SCHICK,ROBERT M (MD) CC: ATTN: DARRELL WILLIAMS; JOEL WEDDINGTON, M.D. PA.GAT.'DIABLO MEDICAL CENTER JOEL WEDDINGTON, M.D. 1925)682-8200 NAME: MAROWSKY, LINDA SUSAN CONCORD'CA 94520 ACCT # : H010447449 LOC: MRIU ORDERING Mil: .V.-- w . /Y r !1 --n tari it , i9'7C1 ")A6 WILLIAM,B. WALKER, M. D. CONTRA COSTA SERVICES QiREcToR FRANK �. PI.UGLlsi, JR, REGIONAL EXECUTivMEDICAL lENER MEDICALCENTER. MEDICAL CENTER HEALTH CENTERS CONTRA COST CONTRA Mt COSTA HEALTH SERVICES HEALTH. CENTERS 2500 Alhambra Avenue Martinez, California 94553-3191 Ph(425)370-5000 Dear Virginia Brown. I am writing this letter on behalf of Linda Marowsky who I currently follow in my family practice clinic. I have been her physician for approximately one year and during this time I have noticed several psychological problems. Linda has an addiction to Vicodin and has spent a great deal of time in many emergency rooms seeking prescriptions for it. She has been known to take as many as 20 pills per clay by getting prescriptions from multiple physicians. I have been working with her and have changed her to a long acting morphine preparation to get better control of her chronic pain. So far this has been successful. . Linda also shows erratic emotional behavior and was recently admitted to the psychiatric ward after drinking alcohol and slashing her wrists. She is currently living in a shelter and will not be able to stay there for more than one month. Given her unstable emotional and mental status I feel that she will rapidly deteriorate and may succeed in seriously hurting herself. It is my strong professional opinion that she would significantly benefit from the structure and therapy of an inpatient program for dual diagnosis. If you should require additional information,please contact the family practice clinic at(925)370- 5500. Si erely: l Ja McCormick M.D. This letter was intended for Mrs. Victoria Brown in her capacity as chairperson of the bed committee. Dr.Me Cormick wrote the letter on June 8,2000 :., �� • Contra Costa Community Substance Abuse Services • Contra Costa Emergency Medical Services • Contra Costa Environmental Health • Contra Costa Health Plan W—Mnl-AMator6ak amnrams •Contra Costa Mental Health • Contra Costa Public Health • Contra Costa Regional Medical Center • Contra Costa Health Centers Miss Ednah Friedman Adult Program Chief 555 Center Street Martinez Ca. July 6, 2000 Dear Miss Friedman. I have been advised by Dr. F. Molena that my daughter will be placed in a shelter managed by Rubicon. Upon availability, she is to be provided with housing for independent living. I also have been told that you are in charge of making the arrangements. I wish to express my concern about the decision to set up my daughter unprepared for independent living. Linda agreed only in the absence of any other plan to these arrangement& Independent living has been tried with Linda unsuccessfully for nearly a decade and at a cost of hundred of thousands of dollars. Why not try a new approach and place her for a long term treatment as in-house patient in a facility which treats, her mental illness, as well as her drug addiction and chronic pain I have been told that a in-house treatment is too expensive. After reviewing Linda's medical and billings records, I now will be able to proof that the opposite is true. I also have evidence that Linda for years has been able to obtain her favorite drug, Hydrocone(Vicodln) uncontrolled, and at a great expense to county's health plan, at a cost far exceeding of what a residential treatment would be. I am enclosing a copy of a letter from Dr. Jane Mc Cormick, Linda's primary physician. The letter is intended to Mrs. Victoria Brown in her capacity as chair person of the bed committee. The letter strongly recommends an residential treatment for Linda. Dr. Mc Cormick had done her best to prevent Linda from obtaining Vicodin, by contacting all hospitals in the area and urging them not to prescribe the drug to her, as well as placing warnings to this effect in my daughter's medical file. Unfortunately nobody in the psychiatric unit at CCRMC looked at my daughters medical records and introduced her again to Vicodin. This occurred after my daughter fractured a vertebra from a fall, while a patient in the hospital. 1 am in the process of documenting all medical expense covered by either Medicaid or the county's health plan. For the year of 10091 documented 97 visits to emergency rooms, 15 via ambulance and 42 visits to Family Practice. Medical expense for the last three months in connection with Linda's mental condition have been established to exceed $60,000. My findings also reveal that by attempting to minimize the cost in one department, the overall expense to the health plan is increased dramaticially. I know my daughter better then anybody else. I am convinced, presently she is not capable of independent living. 1 will do everything in my power to secure an appropriate treatment for her. Should I fall, and she succeeds taking her life, I will make certain she did not die in vain. Since you now have written permission from my daughter, I would appreciate your call and discuss the matter with me. Sincerely Horst K Marowsky 408 Diablo Creek Place Clayton, Ca 94517 Tel. 925 672-5265 cc: Victoria Brown Dr. William Walker Donna Wigand W1LUAM B. WALKER, M.D. CONTRA COSTA Heap Services Dimc1or MENTAL HEALTH DONNA M. WIGAND, L.C.S.W. AWLT PROGRAM Mental pith Direr —■� .. �"�-•- "S Cep Avenue,Suites= CONTRA COSTA "�` 993; 76 HEALTH SERSTICES a *6Wjd o can 920 WLca.us July 12, 2000 Mr. Horst K. Marowsky 408 Diablo Creek Place Clayton, CA 94517 Re: Linda Marowsky Dear Mr. Marowsky: Thank you for your letter dated July 6, which I received yesterday. Thank you, too, for including a signed release of information from your daughter authorising me to disclose to you, without limitation, information regarding her "mental condition. . .and treatment." Linda has been referred to the Central County H.H.I.S.N (Health, Housing and Integrated Services Network) . The Network is a collaboration of several public and private, non-profit agency partners who have formed a consortium in response to a Supportive Housing Initiative from the State Department of Mental Health. The goal of the HHISM is to provide permanent, supported housing services to seriously and persistently mentally ill homeless adults, with a special emphasis upon individuals with co-occurring substance abuse issues, in an intensive case management model. The HHISM is located on the first -floor at 1420 Willow Pass Road, Concord. The telephone number is 646-5440. The tears is composed of a team leader (Mr. Sage roster), a clinical psychologist, a psychiatrist, a dual diagnosis specialist, a money-manager, a life skills counselor, and a peer- support worker. The HHISN team works with no more than fifty clients at a time. It is an innovative and energetic program that has been providing services in Central County since November 1999. Please contact Mr. Foster with your concerns regarding Linda's treatment and progress. Sincerely, Ednah Seth Friedman Adult/Older Adult Program Chief Cc: Sage Foster Donna M. Wigand, L.C.S.W • Conn eiraaldarr eArineree Pr(1p1a1e1M Coma Corn#AmW kA •Comb&Corn Pubk Had&•comm cam riowW MWks Camv•cam Cm C~ *** `REC 2000210 194506 H8B402E0 0089 CIPQYAI PQA1 (F-009 ) *** SOCIAL SECURITY ADMINISTRATION Hate: July 28, 2000 Claim Number: 55202-7100A 552-02-7100DI Name: LINDA MAROWSKY HORST MAROWSKY FOR LINDA S MAROWSKY 406 DIABLO CREEK PL CLAYTON CA 94517-1018 You asked us for information from your record. The information that you requested is shown below. If you want anyone else to have this information, you may send them this letter. Other Important Information ACCORDING TO OUR MEDICAL DETERMINATION DATED 9/20/99, YOUR DISABILING CONDITION IS AFFECTIVE (MOOD) DISORDER If You Have Any Questions If you have any questions, you may call us at 1-800-772-1213, or call your local Social Security office at 925-938-1988. We can answer most questions over the phone. You can also write or visit any Social Security office. The office that serves your area is located at: SOCIAL SECURITY GROUND FLOOR 11.11 CIVIC DRIVE WALNUT CREEK, CA 94596 If you do call or visit an office, please have this letter with you. It will help us answer your questions. 14 OFFICE MAN?,9ER Medical Expense for Linda Marowsky billed to CCH1P covering a period of approximately three years. The purpose of the study has been made to demonstrate lack of proper controls by the county's health plan in managing medical expense,as well as preventing patients from obtaining and abusing prescriptions medicine. My daughter Linda Marowsky has been treated for nearly a decade for Endometriosis.To alleviate the chronic pain, her doctors have prescribed Vicodin.unfortunately,my daughter has be become addicted to the drug. To obtain Vicodin, she visited emergency rooms of various hospitals at least twice a week,complaining about pain,and was able to to satisfy her addiction at a great expense to the health care provider.. The below listed medical expenses are largely connected with my daughter's drug addiction.The source of it are are about 700 detailed bills from hospitals addressed to CCCHP and were paid by the health plan and/or by Medical. I am certain that the major portion of the expense could have been prevented if my daughter would have been given proper treatment for her mental illness as well as her drug addiction.(Dual Diagnosis).Despite the fact that my daughter receives SSI for mental illness, county mental health officials claim that my daughter is not mentally ill,and her problem is drug addiction.Therefore no treatment is provided for her. My investigation also reveals,in order to stay within the budget limitation,the mental health department will deny treatment to patients,deemed to costly,even if it increases the overall expense for the county dramatically.In case of my daughter a recent $60000.hospital expense could have been saved. While hospitalized in April of this year for attempted suicide, she slipped on a wet floor and suffered a compression fracture of a vertebrate as well as a bulged disk. Since the injury was extremely painful,she was given Vicodin again, Warnings placed in her medical files were not read or ignored..While X-rays were taken immediately,revealing the injury,only after she was discharged, eight days later was she first examined by any doctor. For the last 10 weeks my daughter has been housed in a homeless shelter for the general population,in a warehouse,located on Arnold Industrial Way.Promises made to her in June by the medical staff while hospitalized have not been materialized. Linda may have to stay in the shelter for another four months.Afterwards she is to be provided housing,available only as long as she is in a homeless shelter.My daughter is suicidal.She has made at least 10 attempts to end her fife.She also suffers from severe depression..Living in a room shared with about 20 other females, housing mostly people on their way in or out of jail,may be more she is able to handle. I am concerned that she may not survive another four months John Muir Hospital,Walnut Creek 134 Visits to the Emergency room $ 56,865.08 Mount Diablo Hospital,Concord 99 Visits to the Emergency Room $ 58,333.82 Sutter Delta Medical Center,Antioch 41 Visits to the Emergency Room $ 15,001.35 274 Emergency Room Visits $ 130,200.25 41 Transports via Ambulance $ 26,611.21 Health services provided by the county's medical staff 178 visits to either emergency room, family clinic or other $ 73,937.22 Mental Health Services $ 30,686.93 Total $ 261,435.61 Preps by: Horst K.Marowsky 408 Diablo Creek Place Clayton Ca.94517 Tel:925 672 5265 Sept 15,2000 CLAIM BOARD OF SUPIMSOM QE 00NIRA_CM1A CQUTNTY CALIFD 3NTA OCTOBER 24, 2000 Claim Against the County, or District Governed by 1 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. notice of the action taken on your claim by the f�. Board of Supervisors. (Paragraph IV glow), given pursuant to Government Code Section 913 and r SEP 29 7-000 915.4. Please note all "Warnings". COUNTY COUNSEL AMOUNT: $2,400.00 MARTINEZ CALIF, CLAIMANT: GAIL M�, CALIFORNIA DAWN HOA MANAGER ATTORNEY: DATE RECEIVED: SEPTEMBER 28, 2000 ADDRESS: c/o MANAG94ENT U'NLIMIT'ED BY DELIVERY TO CLERK ON: SEPTEMBER 28, 2000 1500 A STREET SEPTEMBER 27, 2000 ANTIOCH CA 94509 BY MAIL POSTMARKED: L FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. SEPTEMBER 29 2000 PHIL BATC LOP, Clerk Dated: By: Deputy II. FROM: County Counsel TO: Clerk of the Board of Superviso ` f7414/ ( L4"'This claim complies slAbstantially 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 earning of claimant's right to apply for leave to present a late claim (Section 911.3). { ether: Cy' to e17% / t'� /" t 1X ldf1,7—r'"r Dated: By: Deputy ounty Counse i_ 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: _ — mac 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 MAHJ NG declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United hates, over age 18 and that today I deposited in the United States Postal Service in Martinez, California, postage fully )repaid a certified copy of this Board Carder and Notice to Claimant, addressed to the claimant as shown above. dated: c .7 y: PHIL BATCHELOR By9 _'`- Deputy Clerk .C: County Counsel County Administrator -Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 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 accrue on or after January 1, 1988,must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code§911,.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building,651 Pine Street,Martinez,CA 94553. C. If Claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. U. 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. 7'at the end of this form. RE: C1 ' by ) Reserved for Clerk's Filing Stamp 2! e 14 e ffRECEIVED Against the County of Contra Costa 2000 CLERK SOARC7 OF SUPERVISORS or CONTRA COSTA Co. District (Fill in Name) The undersigned claimant herebpnakes 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) ------------------------------------------ 2. --V�here did--e damage rinjury occur?-(Include City and Count G ' .Axl - - -------------------------------------- 3> - ow di thp damage or injury occur? {rive M details,use extra paper if reqred) > ----------- ----------------------------------------------------------------------- 4. 'What particular act or o fission on the part of county or district officers, servants, or empLoyees caused the iujux7 or damage" 2,,e ( er s Lo ct c� 24) Ln ct {y W ` roti 1 � . .LJ-4 t VIOTOR J.WSSTMAN DEPUTIES: PHILCOUNTY COUNSEL JANICE L.ALTHOFF JANICE L.AMENTA ` NORA G.BARLOW '^> B.REBECCA BYRNES SILVANO S.MARCHESI }� ANDREA W.CASSIDY CH IEF ASSISTANT COUNTY COUNSEL C 019TRA COST 1 MONIKA L.COOPER VICKIE L.DAWES 0FFICF 0FTHEC1QtI NSEL MARKES.ESTIS SHARON L.ANDERSON MICHAEL D.FARR O NISSRATihLL11LpI,NC LILLIAN TFUJII ASSISTANT COUNTY COUNSELDENNISC.GRAVES JANET L.HOLMES GREGORY C.HARVEY MAR"C1l+d Z, C;AIaIF 29 BERNARD .K :' BERNARD L.KN E,J ASSISTANT COUNTY COUNSEL EDWARD V LANE,JR. i BEATRICE LIU GAYLE MUGGLI .: PAUL MARY ANN N MASON OFFICE MANAGER VALERIE J.RANCHE STEVEN P.RETTIG DAVID F,SCHMIDT DIANA J.SILVER PHONE(925)985-1800 NOTICE OF UNTIMELINESS JACQUELINE Y.WOODS FAX(925)646-1078 AS TO A PORTION OF THE CLAIM TO: Gail Metz California Dawn Hoa Manager c/o Management Unlimited 1500 A Street Antioch, CA 94509 Please Take Notice as Follows: In regards to the claim you submitted on September 27, 2000,portions of your claim are timely and portions are untimely. The portions of your claim prior to March 27, 2000 that you presented against the County of Contra Costa governed by the Board of Supervisors fail to comply substantially with the requirements of California Government Code Sections 901 and 911.2,because they were not presented within six months after the event or occurrence as provided by law. Because the portions of the claim prior to March 27, 2000 were not presented within the time allowed by law, no action was taken on those portions of your claim. The claim was forwarded to the Board for action only on the timely portions of the claims. Your only recourse at this time is to apply without delay to the County of Contra Costa governed by the Board of Supervisors for leave to present a late claim as to the claims which are untimely. See Sections 911.4 to 912.2, inclusive, and Section 946.6 of the Government Code. Under some circumstances, leave to present a late claim will be granted. See Section 911.6 of the Government Code. You may seek the advice of an attorney of your choice in connection with this matter. If you desire to consult an attorney, you should do so immediately. VICTOR J. WESTMAN COUNTY COUNSEL �y t Monika L. Cooper Deputy County Counsel Page 1 QERTIFICATE OF SERVICE BY MAIL (C.C.P. §§ 1012, 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,employed in Contra Costa County,and not a party to this action. I served a true copy of this NOTICE OF UNTIMELINESS AS TO A PORTION OF THE 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. Executed in Martinez,Califomia. Dated: October 4,2000 r Kathleen O'Connell cc: Clerk of the Board of Supervisors(original) Risk Management I:\TORT\RISK-MGT\CLAIMS\UNTIMELY\Metz.WPD Page 2 CLAIM . PtC)A D OF SUPERVISORS OF CONTRA COSTA COUNTYs C'ALHORN A_ BOARO A(T1011t OMBER 24, 2000 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 documt mailed to you is your California Government Codes. ) 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: NONE STATED ( estimates) _.. CLAIMANT: Stanley and Jackie Mitchell ATTORNEY: DATE RECEIVED: September 21, 2000 ADDRESS: 1 Atherton Circle BY DELIVERY TO CLERK ON: September 21, 2000 Pittsburg CA 94565 BY MAIL POSTMARKED: Hand-Delivered L FROM: Cerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PHIL B HELOR, C r Dated: September 21, 2000 By: Deputy H. FRONL• County Counsel TO: Clerk of the Board of Supervi rs ( is claim complies substantially with Sections 910 and 910.2. { ) This claim FAILS to comply substantially with Sections 9I0 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). { ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). { } Other: Dated:— 2 . 2--5� a� By: Deputy County Counsel M. FRONL• Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present: ( ) This Claim is rejected in full. { ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: ,, ,'- PHIL BATCHELOR, Clerk, By eputy 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 N 41MG 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: 4k By: PHIL BATCHELOR B Deputy Clerk CC: County Counsel County Administrator Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100te day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code§911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building,651 Pine Street,Martinez,CA 94553. . C. If Claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity,separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec.72 at the end of this form. RE: Claim by ) Reserved for Clerk's Filing Stamp 1 Against the County of Contra Costa or SEP 2 1 District) CLERKS W;D OF SUPERVISORS (Fill in Name) Cts,;"yx ^i PA.C }. The undersigned claimant hereby makes claim against the County of Contra Costa or the above named District in the sum of S and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact Date and Hour) _ ....... 2� -0--------------------------------------------------------------- 2. Where did the damage or injury occur? (Include City and County) ,..�"1�� �r i�'�J�+!....��_ ��tST�?I�►Ci�� '��_.�I j�_� _''��' �`o-�-'..-�rc�"Gl J��%�'��C�T�t 3. P gW did the damage or injury occur? (Give fuII details,use extra paper if required) T w 5 1-10 -At �"'7u�'`L' 1-4,1 LC ,���x�i�b .9 LFF�0,10 AP6,241 , '� �.�'�'C� f&6ur Qi 06 S71ge,; aA A2o �7� �C° .may �.E�r.�•�e,�t�wy�'��� ------------------------------------------------------------------------------------- 4. What particular act or omission on the part of county or district officers, servants, or employees caused the injury or damage? e-'c&0 erg e06CZ()&1 Ai SO •9 i r�,�a:r'��G ���.��� (Over) •auU pun luamuosudmi Bans q;oq Sq ao '(000,OIS) saullop punsnogl ual auipaaaxa lou,lo aug u Sq'uosiad algls aql ui luamuosudmi Rq ao laug pun luamuosudmi qans gloq Sq ao '( 000'iS) sirliop punsnogl auo 3uipaaaxa lou,lo jug g gq tagag auo ungl aaom lou jo pouad u ao;ligf Slunoa aql ur luamuosudmi Sq iaglia alqugscund si 12uniim ao'aaganoA tlunoaan °llig imigla lualnpnua;ao asluj Suu °auinua2.li amgs aql Sud ao Atolls of pazuoglne raaaWo to panoq p ulsip Ao glia 'Slunoo Sue of.co'xa:)UJO to panoq aluls gun of luamfigd aol ao aauvmollu aol sluasaad'pnna;ap of lualui gliA+`ogAt uos.iad SJaAa„ :sapino cd apoj lguad aqt 3o ZL uoilaaS 3aI ,L0N # # # # # M # # M # # M # MM # # # MM # M # # # # M # # M # # # # # # # # # # MM # M # # # M # # # # # # M ON auogdalay 'oK auogdalas (SS'3.IPPYI r (aanlgu�$iS stlumi ) r SauaollV JO ssaippd pug amgK u'3lggaq sig uo uosaad amos Sq ao (Sauaolld) :OJL S3JI,L0K QKaS lumiump aql Sq pauSis aq lsnm mmla ag1,,, :sapinoad Z-016 '33S apo 'Ao`J MdQ sono � ttt lVJ �1 sr 001- 'Alva :Sinful ao luapxaau sigl3o luno5ag uo apum nog saanlipuadxa oql ls!q '6 •slulidsoq puu Isaolaop°smsampi 3o sassaappn pug samnK 'g (•aSvutep so.Qn(ul aepaadsoxd Sue 3o;unoutm palempsa aiD apnpul) ipaindmoa 4nn0iug pamigla aAoqu aql slam MOB •L -------------------------------------------------------------------------------------- {.asuump o;ne aef s"ttu[psa o.O uas:td •pauquIo sasnump so sapnfttl jo jua�a 1u aA}o) vpagnsaa minla nog op sawn fui ao sAumgp PNM ------------------------------------------------------------------- %-raj__--- Lg infui ao atumnp aql tuisnga saagoldma ao tslugAxas'sxaag;o laulsip ro SIunoa;o samgu aqI aag ingJA •S Date: September 20, 20010 To: Sharon Hymes-{afford Liability Claims Adjuster From: Jackie J Mitchell for Stanley MitcheIl 1 Atherton Circle Pittsburg CA 94565 Subject: Claim for Auto Repair Enclosed please find the claim form for the repair of my vehicle which was hit by a Animal Control County vehicle on September 5, 2000. My husband, Stanley,was driving my car at tie time of the accident, but because he is in the Navy and stationed on a ship in San Diego I will be the one getting the repair work.done. If you need additional information,please let me know. Included with the claim form are the following documents: 1. Two Estimates for Repair: - Jess Enterprises $871.17 -Antioch Auto Body $859.97 2. Estimate for Replacement of Front End Nose Mask(BRA) $89.63 (The Wolf Automotive Bra that I had on my car cost$119 back in 1998. This is a quote for a similar item at today's price.) 3. Four pictures of damaged vehicle, one picture of damaged Bra While my car is being repaired I will need a rental car. Thank you for your prompt response. OTARGET 09/19/00 513 PM RETURN BEFORE 12/18/00 001 056070982 FILM OEUELOP T 5.89 SUBTOTAL 5.89 Tu B.250% TAX .49 TOTAL 5.38 CASH PAYMENT 7,00 CHANGE 62 RECEIPT Ip# 2-0263-0332-0063-3695-5 UCU# 11166380 CSH# 182 0001 ITEMS THANK YOU FOR SHOPPING AT OTHRGET Oa fou have your Target Guest credit card? Inquire at Guest Service ESTATE G kle 7C DATE ! Jv WORKPFICNE EPH0NE ADDRESS �gr�' /!,'✓_ I CCTY/� / STATE ZIP. YEARMAKE_-- __!1 Y C.( ! G MODEL 1' ! C� I.D.NO. PAINTCODE PRODDATE TRIM MILEAGE LICENSENO. L/7'�/ �(e9 DATE OFLOSS WRITTEN BY INS.CO. FILE NO. CLAIM NO. P.O.NO, ADJUSTER LICENSE NO. PHONE NO. Dedudde eeftwW t LINE RE. RE. DETAILS OF REPAIR PARTS INDEX NO. PAIR PLACE R=Repair S=Straighten A=Aftermarket N=New PI PARTS LABOR PAINT SUBLET MISC. R/C=Rea cle/Rechrome/Recore U=Used R=Rebuilt W - s r or ! . 5 r fly sIX DAYS A a4 DESS En r; *ses AUTU Bt�D� SHOP JESS 'VASQUEZ - Owner (925) 432-1094 2225 C Freed Way FAX (925) 432-4386 Pittsburg, CA 94565 I hereby authorize the above work and acknowledge receipt of copy. TOTALS 00 JESS Enterprises PARTS Prices subject to invoice $133�•DS LJ Truck Body Repair and Paint + Fiberglass Repair LABON2 hrs. $ JESS VASQUEZ - Owner Shop Sup lies $ 2225 C Freed Way • Pittsburg, CA 94565 PAINT I/hrs. O-Q .00 $ � � •-1/4) (925) 4321094 Towing/Storage $ BOGY SHOP GUARANTEE Sublet/Miscellaneous $ We at Jess Enterprises guarantee all work performed on your vehicle from the time of Waste Disposalhar e $ delivery for a period of one year. �,,I 2 ey- $ l ,6 THIS ESTIMATE HAS BEEN PREPARED BASED ON THE USE OF CRASH PARTS SUPPLIED SUB TOTAL $ BY A SOURCE OTHER THAN THE MANUFACTURER OF YOUR MOTOR VEHICLE. ANY $ WARRANTIES APPLICABLE TO THESE REPLACEMENT PARTS ARE PROVIDED BY THE TAX $ - . MANUFACTURER OR DISTRIBUTOR OF THE PARTS, RATHER THAN BY THE ORIGINAL MANUFACTURER OF YOUR VEHICLE. TOTAL J-7), 1-7 ..... ..--. Date: 09/11/2000 09:29 AM Estimate ID: 5023 Estimate Version: 0 Preliminary Profile ID: ANTIOCH ANTIOCH AUTO BODY, INC . 1401 VERNE ROBERTS CIRCLE ANTIOCH,CA 94509-7915 (925)757-3586 Fax: (925)757-5246 Tax ID: 68-0336031 BAR M AH180156 EPA#: CAR000004440 Damage Assessed By: MISTY PIERSON ............ ............................. .............................................. .. ESTIMATED BY DENNIS GOODMAN ESTIMATED BY DENNIS GOODMANbow y I i:4l'?J: ::•:Fi?ilii<TJi::j f::::::::..... Deductible: UNKNOWN a Insured: JACKIE MITCHELL Address: 1 ATHERTON CIR PITTSBURG, CA 94565 Telephone:e. H ame Ph on 925 432-4299 .......... Mitchell Servic : e 916751 :::::.:::.::::..::::.......................................................................... Description: 1998 Toyota Corolla CE Body Style: 4D Sed Drive Train: 1.81-Inj 4 Cyl 4A VIN: iNXBR18E2WZ065093 License: 0000000 CA OEM/ALT: O Search Code: None Line Entry Labor Line Item Part Type/ Dollar Labor Item Number Type Operation Description Part Number Amount Units 1 AUTO 136Y OVERHAUL BUMPER/GRILLE ASSY 2.3 # 2 600016 BDY REMOVEIREPLACE BUMPER/GRILLE COVER 52119-02903 138.84 INC # 3 AUTO REF REFINISH BUMPERIGRILLE COVER C 2.4 4 600017 BDY REMOVE/REPLACE BUMPER/GRILLE EMBLEM 75311-02050 16.62 INC 5 600031 BDY REMOVE/REPLACE BUMPERIGRILLE IMPACT ABSORBER 52611-02040 55.47 INC 6 600032 BDY REMOVE/REPLACE BUMPERIGRILLE COVER REINFORCEMENT 52131-02020 119.12 INC 7 900500 BDY* REMOVE/REPLACE BODY FASTNERS **Quaff Repl Part 5.00* 0.0* 8 936012 ADD'L COST HAZARDOUS WASTE DISPOSAL 3.00* 9 AUTO REF ADD'L OPR CLEAR COAT 1.0 10 933003 REF ADD'L OPR TINT COLOR 1.0* 11 AUTO ADD'L COST PAINT/MATERIALS 190.00* *- -Judgement Item #- Labor Note Applies C - Included in Clear Coat Calc ESTIMATE RECALL NUMBER: 09/11/2000 09:26:11 5023 UltraMate is a Trademark of Mitchell International Mitchell Data Version: AUG_00_A Copyright(C)1994-1999 Mitchell International Page 1 of 2 All Rights Reserved ` Date: 09111/2000 09:29 AM Estimate ID: 5023 Estimate Version: 0 Preliminary Profile ID: ANTIOCH Add'I Labor Sublet 1. Labor Subtotals Units Rate Amount Amount Totals 11. Part Replacement Summary Amount Body 2.3 56.00 0.00 0.00 128.80 Taxable Parts 335.05 Refinish 4.4 56.00 0.00 0.00 246.40 Sales Tax @ 8.250% 27.64 Non-Taxable Labor 375.20 Total Replacement Parts Amount 362.69 Labor Summary 6.7 375.20 111. Additional Costs Amount IV. Adjustments Amount Taxable Costs 110.00 Customer Responsibility 0.00 Sales Tax rias 8.250% 9.08 Non-Taxable Costs 3.00 Total Additional Costs 122.08 1. Total Labor: 375.20 II. Total Replacement Parts: 362.69 Ill. Total Additional Costs: 122.08 Gross Total: 859.97 IV. Total Adjustments: 0.00 Net Total: 859.97 TRIS ESTIMATE HAS BEEN PREPARED BASED ON THE USE OF CRASH PARTS SUPPLIED BY A SOURCE OTHER THAN THE MANUFACTURER OF YOUR MOTOR VEHICLE. ANY WARRANTIES APPLICABLE TO THESE REPLACEMENT PARTS ARE PROVIDED BY THE MANUFACTURER OR DISTRIBUTOR OF THE PARTS, RATHER THAN BY THE ORIGINAL MANUFACTURER OF YOUR VEHICLE. This is a preliminary estimate. Additional changes to the estimate may be required for the actual repair. Insurance Co: CASH Body Shop: ANTIOCH AUTO BODY INC. 1401 VERNE ROBERTS CIRCLE ANTIOCH,CA 94509 Telephone: (925)757-3586 Fax Phone: (925)757-5246 **Special Parts Note: All crash parts on this estimate are "New" parts (OEM) unless otherwise specified. Parts described as Rechromed, Recored, or Remanufactured are either "Reconditioned" parts or "Rebuilt" parts. Crash parts described as "Qual Repl Part" are non-OEM aftermarket parts. ** ESTIMATE RECALL NUMBER: 09/1112000 09:26:11 5023 UltraMate is a Trademark of Mitchell International Mitchell Data Version: AUG-00_A Copyright(C)1994-1999 Mitchell International Page 2 of 2 All Rights Reserved CarPkarts.con-t- Car parts, auto parts, truck parts, auto accessories, high performance parts Page 1 aft forcw*Tmft asti* ,.: .'. ..,, .... ..:.`...: > Utff ::...........,.:,....... ...........::.::::::::::.::.. :....:. : :........::. SEARCH HELP MY VEHICLES VIEW CART ORDER STATUS • Keymrd vSEARCH RESULT 1988 Toyota Corolla LE Sedan 4D • Part Number 4-1794 1.81- 1 ZZFE Here are the products for your vehicle, (Need more help's Click here. Page 1 of 1 My Vehicles OW W . From Colgan Custom • Change Vehicles ,, Car bra (original) Browse Parts r`, ' ry . ,� �.��� 4 2 Piece separate hood and bot1 • Replacement ':' p .� '. kh � section, air foilos, license plate o • Accessories f: >:;�:{X>t :- w � opening, screen over grille. Ho 'Y.:.,. Pe g, • Performance ww ::::.;r::` <t•:. headlights open freely with bra place. • Tools&Shop ':.`.; ` '.$r. ., �.�; Supplies • Tires • Recycled Parts Please select a product. • OEM Parts your vehicle below • Restoration • Chilton"s Manuals • NASCAR Apparel and Collectibles . • Auction • Brands Customer Service • Help Manufacturer. Colgan Custom • Contact Us Part Product Description Application Description Unit Price • Order Status Number oty • Coupons F'R970 Colgan Original Bra,Separate pieces,License plate 98-00 Toyota Corolla,LE $89.63 Community ming,Screen over grille 98-00 Toyota Corolla,Cil • E-News • Tell-A-Friend 98-00 Toyota Corolla,VE, • Free Internet Sedan Access • Enthusiast Affiliate Program Page 1 of 1 • About Program • Affiliate Log In • Join Now Shop with confi nco About Us 1rr tmc..ti • About MIF-�Ls--rAsx--,V CarParts.com l • Press Release .../nevvsearch2.asp?Orderldentifier=lD 15827020719000231&reflink=62149-0-0-0-0&sourceid=20/13/00 tA ptAQ.TOGgp►P dc F p 1� yt• R' Ate.•. } PHOTOGRAPH RECORD File No: Fite Nance: �t �1��. I T j0CIkt eI 1�l 1 , 1 Photolow # a PHOTOGRAPH RECORD File No File Name: Gl C-K.d G 1 C. Photo P MONO 1 r4� b p. Photo # Vr 151 A s �A p N s to f �d rte, � ✓ �' �S. :!'�, t 1 W� f � a� Y CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA CONY, CAL -QRNTA EIDARD ACTIp OBER 24, 2000 Claim Against the County, or District Governed by ) the Board of Supervisors, Routing Endorsements, 1 NOTICE TO CLAIMANT and Board Action. All Section references are to ) The copy of this document mailed to you is your California Government Codes. ) notice of the action taken on your claim by the X11 Board of Supervisors. (Paragraph IV below), given F s pursuant to Government Code Section 913 and SEP 2 2 '2 11 915.4. Please note all "Warnings". AMOUNT: $256.46 COUNTY COUNSEL MARTINEZ CALIF. CLAIMANT: JULIAN MONTES ATTORNEY: DATE RECEIVED: September 21, 2000 ADDRESS: 3033 SANTA MARIA COURT BY DELIVERY TO CLERK ON: September 21, 2000 CONCORD CA 94518 BY MAIL POSTMARKED: September 20, 2000 I. FRONT: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PHIL BATCHELOR, Clerk ��C Dated: September 21, 2000 B4)7� y: Deputy IL fROA1 County Counsel TO: Clerk of the Boa of Supervisors ( .4"This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.$). ( ) 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: LTJ By: Deputy County Counsel Ill. 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: t� � � 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. AFFIIDAVIT 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. 14-r : PHIL BATCHELOR By .—~- Deputy Clerk CC: .County Counsel County Administrator C`i� 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 1006 day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person-or to personal property or growing crops and which accrue on or after January 1, 1988,must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code§911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building,651 Pine Street,Martinez,CA 94553. C. If Claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity,separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim by ) Reserved for Clerk's Filing Stamp RECEIVED Against the County of Contra Costa or SEP 2 1 2000 District} CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. (Fill in Name) The undersigned claimant hereby makes claim against the County of Contra Costa or the above named District in the sum of S "~ ..- and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact Date and Hour) ------------------------------------ 2. Where did the damage or injury occur? (Include City and County) - --- did the-- ------------ _---- -----------------------------------------------�-- y� damage or injury occur. (Give fall details;use extra paper if required) cn- '5r etxk r fel-„ e/ 1J Gi �� �YL'C��ti' "f li r� L✓Z%J Ctxc1 2C 1jcJ �a �rrSux wyvr ls�(Y !✓j� i^ '� Li1tY�X G�7q-p -------------------------------------------------------------------------------------- 4. What particular act or omission on the part of county or district officers, servants, or employees caused the injury or damage? y7�r.e e+ cc E' (. (Over) MALAMS ;5' 510-' 44% FAX-_>`lt.'t"> t^''• ?'T � tr r J aF t. care CONTRACTOR LICENSE# ���i�%w�€�#��`�R i STATE SALES TAX# vf�wmwI aa3a: s}o£<t, 5$D'4�& � t1X4irl, i 3X4kC- �x^ CUSTOMER STATE TAX OR EXEMPT Nd, CUSTOMER FEDERAL TAX LDf NO, SOURCE 10 SALESMAN#,D, <QRQERTAKEN 8Y INSTALLED BY: FEOERALTAX bO.NO. SOLD TO: CUSTOMER INSURANCE PROOF INSURANCE CO. POLICY NO. INSURANCE CO. PHONE NO. CLAIM NO. CAUSE& POLICY NAME LOSS LOCATION AGENT NAME VERIFIED BY AGENT RHONE DATE OF LOSS DEDUCTIBLE, VEHICLE INFORMATION 1 FF4q 4 �yd. ,... Y f-t it Favi N4.mber ffie:'Sc ipt i ort Ust. ell Tvtal 51 L�2#�24 ;^41 '�;.S xf 4 ^ , 4 WORK AUTHORIZATION I hereby authorize the above work to be Mone together with the necessary maternal,but request that you contact.me If"the cost of the seivices ex_Caed thertount f effected on this Invoice, a STATE OF WINDSHIELD © NOT REPAIRABLE/REPLACEMENT NECESSARY © REPAIR TRIED AND REFUSED SYt 0 DAMAGE IN CRITICAL SECiHTAREA D OWNER 0 THE REPAIRMAN 0 REPAIRABLE—REFUSED BY OWNER' AUTHORIZATION TO PAY E hereby authorize and empower the above-namOd I"Swsnce company to pay this invoice In full;settlement, satisfaction and discharge of all loss under the abOV policy.Boon Stich payment,all rights I may have for claim and demand for loss and damage described above apinst the above named Insurance company shall be thereby forever discharged.to the event that the above named mhsurance company does not make timely and/or full 5,o'b t.s_ } payment of this Invoice awarding to ft terms,I hereby scoapt responsibility for such payment and agree to pay oil Oharges fefleGGsti on tlals invoice W paEedy Att6o&Wirado#nr Glass subjecd to erxi afxxtndf+lg ire aU tstrns andcxtrniihona an •.. the reverse side of this1rivolee. TERMS Ti:RMB,NET 90 DAYS,SEHYIC>:CHARGE{7F 7th°#,PER Mf7NTN{78!4PEA YEAf1J.1WIC.LtjE DHAROERflN OVERDUE AG0tlt1Pf7t3 . 71 J11 " ... TRANSACTION N tS aSUBJEC'T'TO TERMS AND CQNDI'TIONS ON REVERS=SIDE MAIN OFFICE CONCORD ANTIOCH LAFAYETTE BENICIA 1325 GALINDO ST, 1610 WEST 10th ST. (925)256-6446 (707)746-7804 CONCORD,CA 94520 (925)754-0799 J25)827-4173 (925)827-0322 ESE220AUTO-STORES-HOME RAL #SCH51.797.0( ACCOUNT NO. PURCHASE CORDER NO. DATE 8—tit_oc> SALESMAN I.D. ORDER TAKEN BY SILL TO: SOLD TO: (A El FURNISH&INSTALL 0 FURNISH ONLY O LABOR ONLY QUANTITY PART NO. DESCRIPTION LIST PRICE TOTAL CIS INSTALLER NAME DATE PULLED DATE DONE DATE REINSTALLED AMT./HOW PAID Properly cured sealants and/or adhesives,and the'Autoglass are an important part of the safety feature of the TOTAL COST MATERIALS ....-- vehicle.We at Dan's Glass,Inc.follow vehicle manufacturers recommendations on sealants and adhesives utilized in the installation of the'Autoglass in your car.The cure time of the sealants or adhesives used are controlled by the climate(i.e.,Weather)which could be 12 to 24 hours or more.Dan's Glass Inc.,does not recommend you drive your car until the sealants and/or adhesives used have cured properly.Guarantee against water leaks for the life SUB-TOTAL of the car(except for rust or prior damage to glass area).Dan's Glass Inc.is not responsible for any damage to vehicle resulting from any water leak before or after glass work has been completed.This includes carpets,dash SALES TAX area,seats,etc. Reg.From No. Data LABOR (Non-Taxable) RELEASE AND AUTHORIZATION TO PAY OTHER THAN INSURED OR CLAIMANT The glass has been repiscW to my satisfaction and I authorize BALANCE to make direct payment to DAN'S GLASS,INC.the full amount duo me under the terms of my policy covering the said loss.l understand that H for any reason my insurance company dose not pay this claim,I will be responsible for payment DEDUCTIBLE of same. Insured Date W200 T10 t#ONK NU KIM OW TO MY SATWACTIOM—iMIATI94K MOT iM:TlMIMU IMIYiIOIJt'MM AMyMOMAL TOTAL .Windshield and backglass CUSTOMER COPY -S CA) � 7 kit tr{ �9•i v y � BC1ARI2 QE SUPERVISORS QE CONT A COSTA C A V BOARD A00i1t OMBER 24, 2000 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. ) notice of the action taken on your claim by the k, r �� Board of Supervisors. (Paragraph IU below), given pursuant to Government Code Section 913 and IP , r 915.4. Please note all "Warnings". A'vlt)UNT Not Specified CC)ul�TYCOUNSSL P MARTINEZ CALIF. CLAIMANT: Joseph Navarro ATTORNEY: DATE RECEIVED: September 19, 2400 ADDRESS: 427 Southside Drive BY DELIVERY TO CLERK. ON: September 19, 2000 San Jose CA 95111 BY MAIL POSTMARKED: September 20, 2000 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PHIL BATCHELOR, Clerk Dated: September 20, 2000 By: Deputy IL FROM: County Counsel TO: Clerk of the Board dt Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. (L),—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.$). ( ) 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 By: Deputy County Counsel 111. FROn- 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: 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: t3CXS? PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For Additional Warning See Reverse Side of This Notice. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18, and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: &40By: PHIL BATCHELOR By eputy Clerk County Counsel County Administrator 11iC'TC?R J.WESTIVIAN eerEs: COUNTY COUNSEL JANICEL..S.AMENaTA NORA G.BARLOW B.REBECCA BYRNES SILVANO B.MARCHESIANDREA W.CASSIDY COI F A COSTA 1 �Y MONlKA L.COOPER CH IEF ASSISTANT COUNTY COUNSEL �a VICKE L.DAWES tt, OFFIC ' FTH L NSE . MARKES.ESTIS MICHAEL D.FARR SHARON L.ANDERSON ti^aTRA t{3#fUIL�![dG `f;' LILLIANT FUJI! ASSISTANT COUNTY COUNSEL RE (, DENNIS C.GRAVES t; JANET L.HOLMES GREGORY C.HARVEY M'4RT1li CAL10 KEVINT.KERR BERNARD L.KNAPP ASSISTANT COUNTY COUNSEL � � ° EDWARD V.LANE,JR. BEATRICE LIU MARY ANN MASON GAYLE MUGGL! PAUL R.MuNIz VALERIE J.RANCHE OFFICE MANAGER STEVEN R RETTIG NOTICE R INSUFFICIENCY DAVID F SCHMIDT PHONE(925)335-1800 JACOUELINE Y.WOODS FAX(925)646-1078 AND/ NON-ACCEPTANCE OF CLAIM TO: JOSEPH NAVARRO 427 Southside Drive San Jose, CA 95111 RE: CLAIM OF: JOSEPH NAVARRO 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: [ ] 1. The claim fails to state the name and post office address of the claimant. ] 2. The claim fails to state the post office address to which the person presenting the claim desires notices to be sent. [ ] 3. The claim fails to state the date,place or other circumstances of the occurrence or transaction which gave rise to the claim asserted. [ ] 4. The claim fails to state the name(s)of the public employee(s) causing the injury, damage, or loss, if known. [x] 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 claire fails to state whether jurisdiction over the claim would rest in municipal or superior court. Page 1 [ ] 6. The claim is not signed by the claimant or by some person on his or her behalf. [ ] 7. Other: VICTOR J.WESTMAN COUNTY COUNSEL Monika L. Cooper Deputy County Counsel CERTIFICATE OF SERVICE BY MAIL (C.C.P. §§ 1012, 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;I am a citizen of the United States,over 18 years of age,employed in Contra Costa County,and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Non-acceptance of Claim by placing it in an envelope addressed as shown above,sealed and postage fully prepaid thereon,and thereafter was,deposited this day in the U.S.Mail at Martinez,California. I certify under penalty of perjury that the foregoing is true and correct. Dated: October 3,2000,at Martinez,California. Kathleen O'Connell 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 to: BOARI?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 10401 day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988,must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code§911.2.) B. Claims must be filed with the Clerk of the Board.of Supervisors at its office in Room 106, County Administration Building,651 Pine Street,Martinez,CA 94553. C. If Claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity,separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim by ) Reserved for Clerk's Filing Stamp Against the County of Contra Costa G� _ or 2.1 District District) (Fill in Name) The undersigned claimant hereby makes claim against the County of Contra Costa or the above named District in the sum of S and in support of this claim represents as follows. 1. When did the damage or injury occur? (Give exact Date and Hour) - -�-�=-20--00----�c�s:+uvJ� �=:�5-�,:c►c7_c��------- ------------------------ 2. Where did the damage or injury occur? (Include city and County) 3. Mow did the damage or injury occur? (Give Pull details;use extra paper if required) Wtktl..g Wi)+(tXty1 JL-t iti "fig ij tL0i,v(-4 A, C eoa ►+i 1 wALVED ct. ' '-M 'Me ,A ,,rtWy AAF_ 714AT � Fdts fi3 w ti(ZC.,0c0 i4@W 1tJTQ way VqA t,t L . sk-r2ucie WAS p Q A Daltl"Ar-M PA&V.111 L-, At64,,. A,�Jr> VAS i?oA41_YLCD JrXrO 'ny `CYt�t --------------------------------------------- 4. What particular act or omission on the part of county or district officers, servants, or employees caused the injury or damage? ,�, l t �✓E= Sa.tfl i�cE C Li>r3i '"- U A 16 SOX 14...1 ak S v( -V" %_i Vk tAC WAS f.�At�{ bw►L C3L�. (Over) -jug pup juamuosudmt gans g;oq Sq.to `(000'O1S) sni[op pupsnoq[uaj 2utpaaaxa jou jo auU u Sq'uosud a;pjs aqj ut juamuosudmr Sq ao'auU pup juaumostadmi gans g;oq Sq to'(000`1S) sxp[[op pupsnoq; auo 2uipaaaxa jou jo aug p Sq 'xmg auo upgj atom jou 3o pouad p ao3 Ituf Slum)aqj ut juamuosudmt Sq tagjra aigpgsiund si'%UIIIJ b ao 'aaganon'junoaap '[Pq 'mipia juainpnt,x;ao as[u;Sup 'auinuaS.[t amps agI Sud jo.joist, of pazuoq;np 'mUjo zo pxpoq jau;sip io Sjta 'Sjunoa Sup of xo'aaag;o Jo p.tpoq ajpjs fiuv of juawSvd zo3 xo aaupnso[Iu.to,[s;uasaad'pnTa ijap o;;ua;u[g;t,N'ogu uosxad sjana„ :sapuo.xd apoj Ipuad aqj 3o ZL a IMS ajilON ns oK auogda[ay 0 -7 L � �'oM auogdaloL •`� �5 cj.� t'�"'e'5 (ssatppv) -")O ac 1 N1^ns LZ (axn;pu2ts s�jupmtu[�) U( Sauxo;jy 3o ssaappV put,ampK �s'3[pgaq sig uo uos tad amos Sq xo (Sau.to;;v).:ay 5331 LOK(IK3S jupmml:)aqj Sq paugis aq jsnm mit,[a aq,L„ :saprnoad Z°016'aaS apo,3 •nod LAIROb1t 6 I1IiI7I 'Alva :S infui io juaptan sigj;o junoaap uo apum noS sa rnjipuadxa aq;19i1 .6 ------------------------------------------------------------------------------------- ,8 ZL,S b � �.�- ' -' '2��e'� s o qtr►+ 5�j ,1.fi/ s�r� rw+vvxe15 L ZL 's[pjidsaq pup'sto;aop'sassaujt,M jo sassaxppu pup sawvK •g ------------------------------------------------------------------------ (•a3eump as fisnfu4 agpadsoid,Sue 3o;uuouie pa;euipsa axu amml) Lpajndxuoa junomp pauutp[a anoqu aqj span,bog L L—,)Vw,.v 2JV,4 --1-7C, )5.5"V r 1` '}"tti- Z), (•a3sutep o;ns zo3 sa;eugsa o,q WBOV pau4R3 s3313utep so saµnru;jo;uaaxa WV aAjq) Zpajinsai mtp[a noS op saunfui.to sagumpp jt,gt g --------------- --------------------------------------------------------------------- (P s3 L Z,8'Zp- ;v-))7 � fi 5 S # ?'n n Z1_L, LSxnfut.to a2pmpp aqj 2utsnua saaSo[dma•zo's;uun.ta9'9.10:3 !;o;au;sip xo Sjunoa 3o saumu aqj a rp;pgm 'S ESTIMAT'ES NOT VALID MAC PEREZ & SON PART'S PRICE SUBJECT AFTER DO DAYS BODY&FRAME TO CHANGE PER INVOICE ESTIMATE OF REPAIRS Phone 792-17282.. No. 8 San Jose Ave. • San Jose, California 95125 BAR No. A-H 34923 ESTIMATE OF REPAIRS AS LISTIE FOR LABOR AND MATERIALS . VERNAL AGRELMENTS NOT bINDiNG ESTItdATE CEA E OWNER . PHONE DEC--- ADDRESS E -- ADDRES5 DATE OUT INSURANCE: CO. PHONE �DICENSE NUMBER ADDRESS "7V f 3 � - MAKE OF CAR MODEL. YEAR VIN # MILEAGE REP REPL DESCRIPTION OF LABOR OR MATERIALI 5� UBLET LABOR HRS �,I MATERIAL ,� ✓ i l Pf 74 y 421 Vale > Parts based on standard catalogue procurement price lista subject to change without notice. TOTAL Procurement and delivery charges may be added for special service on items not available locally, HOURS Old parts removed from car will be junked unless otherwise instructed in writing. TOTAL LABOR The above is an estimate based on our inspection and does not cover additional parts or labor which may be required after the work has been opened up. Occasionally after work has started worn parts are discovered which ore not evident on first TOTAL MATERIAL inspection.Because of this,above prices ars not guaranteed.Upon completion of work being done,excess paint will be given to customer upon request. TT:aTIMATao ev SUBLET REPAIRS Tax wo Tow jl AUTHORIZED AND ACCEPTED }' uj � PAID OUT Storego ByOwn" t::. s<:: .. ;.:x. ;: ... ... .... . .... .. .: ... TOTAL Or Agent -� G8477 Petersons as u r.y:-.t✓l,a.i- -<av.a.ti,r- ..,v i7.a.. _.._ _..._. __ 1815 ANGELA STREET SAN JOSE, CA. 95125 (408) 298--2511 FAX: (408) 298--4778 FOREIGN & DOMESTIC CD LOG NO 601-1 DATE 09/18/00 SHOP: A & WILTZ AUTO BODY INSP DATE: 09/18/00 ADDRESS: 1815 ANGELA ST. CONTACT: RAY ACUNA CITY STATE: SAN JOSE, CA PHONE 1 : (408) 298-2511 ZIP: 95125- FAX.: (408) 298-4778 OWNER: , JOSEPH NAVARRO HOME PHONE: (408) 972-8050 ADDRESS: 427 SOUTHSIDE DR. WORK PHONE: (408) 395-9355 CITY STATE: SAN JOSE, CA ZIP: 95111- LIC# : 6H51342 STATE: VIN: 1B7GL22X8YS615455 BODY COLOR: DARK GREEN MILEAGE: CONDITION: EXCL ACCTNG CTL#: DRIVEABLE: Yes VEH. INSP# : *USER-ENTERED VALUE E=NEW PART EC=ECONOMY PART EU=SALVAGE PART EP=SEE PX REPORT ET=LABOR PARTIAL REPLACE IT=LABOR PARTIAL REPAIR I=REPAIR/ALIGN/SUBLET L=REFINISH N-ADDNL LABOR OPERATION P=CHECK TE=PART/PARTIAL REPLACE AA=APPEARANCE ALLOWANCE RP=RELATED PRIOR DAMAGE UP=UNRELATED PRIOR DAMAGI RI=R&I ASSEMBLY THERE ARE MORE DAMAGEA:CC I TENT RELATED TO THE BUMPER AND BETS' TO COMPLETE ESTIMATE CAR NEEDS TO SETUP' TO INPECT FRAME 2000 DODGE DAKOTA SLT 2DR EXT CAB N8424A/D OPTNS B/24 OPTIONS: TWO-STAGE - EXTERIOR SURFACES TWO-STAGE - INTERIOR SURFACES OP GDE MC DESCRIPTION MFG.PART NO. PRICE AJ% HOURS R I 0390 PANEL, BEDSIDE OU'T'ER RT REPAIR 0. 5*1 L 0390 09 PANEL, BEDSIDE OUTER RT REFINISH 4 . 3 4 E 0479 SHELL,TAILGATE 55257014AB 280. 00 1 . 3 1 L 0479 SHELL,TAILGATE REFINISH 3. 8 4 E 0489 01 DECAL,TAILGATE 5DV73PX9 25. 50 0. 4 1 E 0480 SUPT,TAILGATE HINGE LT 55257017 7 . 25 1 E 0481 SUPT,TAILGATE HINGE RT 55257016 7 .25 1 L BLEND LEFT Q/PANEL REFINISH * 1 . 0*41 EC CAR COVER ECONOMY PART 5 . 00* 0.2*1' 9 ITEMS MC MESSAGE (S) CD T.OG NO' 601-1 01 CALL DEALER FOR EXACT PART NUMBER / PRICE 09 INCLUDES 0. 6 HOURS MAJOR PANEL TWO-STAGE ALLOWANCE FINAL CALCULATIONS & ENTRIES GROSS PARTS 320. 00 OTHER PARTS 5. 00 PAINT MATERIAL 200. 20 PARTS TOTAL 525 .20 TAX ON PARTS & MATERIAL @ 8 . 250% 43. 33 LABOR RATE REPLACE HRS REPAIR HRS 1-SHEET METAL 54 . 00 1 . 9 0.5 129. 60 2-MECH/ELEC 54 . 00 3-FRAME 60. 00 4-REFINISH 54 . 00 9. 1 491 . 40 5-PAINT MATERIAL 22 . 00 LABOR TOTAL 621 . 00 TAX ON LABOR @ 0 . 000% SUBLET REPAIRS TOWING STORAGE GROSS TOTAL 1, 189. 53 NET TOTAL 1, 189. 53 ADP SHOPLINK U8012 ES CD LOG 601-1 DATE 09/18/00 10: 06: 34AM R6. 1 CD 09/00 PXN:N/00/00/00/00 CUM: /// HOST LOG COPYRIGHT 1999, AUTOMATIC DATA PROCESSING, INC. 1 . 8 HOURS WERE ADDED TO THIS ESTIMATE BASED ON ADP' S TWO-STAGE REFINISH FORMULA: 20% OF REFINISH HOURS, AFTER OVERLAP, PLUS 0. 6 HOURS FOR THE FIRST MAJOR PANEL, WHERE NOTED. -------------------------------------------------- A & WILTZ AUTO BODY Ray Acuna 1791 Angela St Phone(408)298-2511 San Jose,CA 9512' FAX (408)298-4778 www.aandwiluautoh0'iY-c0r Celt (408)591-7612 [42 Reorder Form No.AB-202 EM-BC78 Pf#fit#f1g C7ftt�`(ALIS#ft$S5 Ft7ffT15,M##�S#fCfS,CA,T$i{lid}$)942-1133Rev.7/93b PRECISION AUTO BODY Sri CLASS UPHOLSTERY, WINDOW TINTING & CUSTOM ACCESSORIES FIRST STREET TEL. (408) 971-4195 8E. CA 95110 BODY SHOD ESTIMATE SHEET � �� � FAX (4081 971-409T ADDRESS DATE NAV tR YEAR TYP LICENSE NO. MILEAGE MOTOR NO. SE IAL NO. V INSURED BY IiNsPECTOR PHONE t " JADJUSTERHOMEy INE. C, Symbol FRONT L.Hrs. I Parts Isymbol LEFT L.Hm. Parts Symbol RIGHT L.Hrs. Parts ymbo€ Misc. L.Hrs. Paha Bumper Fender,Frt Fender,Frt. , ,. CushionFender Shield Fender Shield Fender Mid • Fender Mid . . w s� Head Lam }-+ r Head Lamp Dr. �1 11L N <; Sealed Beam ; AUTO BODY& GLASS Part Lamp UphoWery.. Sunroofs' ieldRe WindOw Tinting. Custom Ac essorI Pit Est. 1952 Gary Grandes Owneraruwia Ph. 971-4195 0 S.First Street • San Jose,CA 95110 Cowl-Dash "Y -- Fax 971- W#nshieid T Knuckle x--.... 097 C cKnuckle Supt Door,rw ,-- tet. Door,Front Lr.Cont.Arm Door Hinge x"u Door Hinge o- Up.Cont.Attu -' = Door Glass T Door Glass T � v SQL 5b: Shaak C k: C �,# r- � Door Mid g. Door Mldg. ' S Spring Door Handle = Door Handle oflu Neek Steering Wheel Center Post x Center Postor Hom Ring Rear Door Read Door =Y Door Glass T Door Glass T Gravel Shield C G Crile Rocker Panel " Rocker Panel Rocker Mldg. yN Rocket Mldq. A Floor&W-Hsg. yi Floor&W Hata. f Quar,Panel This estimate Is based on our inspection and Y' Quar.Pana# does not cover additional parts or iaborwhloh h.- Hood Top ;> Quar.Ext. Quar.Ext. may be required after the work has started. � r Hood Hinge ::' Quar.Midq. t Quar,Mldq. Afterworkhasstartedwomordamagedparts which are not evident on first Inspection may Hood Mldg_ Fender ¢ Fender be discovered.Naturally this estimate can not 21 Ornament,Emb, Tali Lamp Tail Lamp cover such contingencies. Parts prices sub- Lock Plate,Up. „xI Jed to change without notice. Estimate ex- Lock Plate Lr. REAR p#res 30 days after date. Ham Bumper SIGNATURE r Baffle,Upper Cushion Inst.Panel yr Baffle,Side 4. Bumper G'rd. FL Seat d� Batfie,Lower >, Bumper Beket Ft.Seat Adj. PARTS ;kg, Red,Sup. Reinforcement Trim PAINT MATERIALS Rad.Coro Top Y' Rad.Hoses . Gravel ShieldTire 132 SUBTOTAL Fan Blade Beit ;�s Frame SALES TAX hp W/Pump&Pui'y Gas Tank Motor Mts, Tail Pipe Batte LABOR PAINT HRS.Trans.Linkage �� Lower Panel Floor Outside Mirror SUBLET m '" Frame Trunk L �;.^ Antenna - TOWING x' Trunk H#n Paint Trunk €� Wheel TOTAL AMOUNT THE FINAL BILLING OF PARTS IS 4(lei to 117 CILAIM CIF OAS OF SUPEMSORS OE CONMA CQU OUNns GALE 'QRNIA BOpR1)AL-10r1k OCTOBER 24, 20D 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 marled to you is your California Government Codes. "pr=w notice of the action taken on your claim by the Board of Supervisors. (Paragraph IV below), given R 2 0 2099 pursuant to Government Code Section 913 and 915.4. Please note all "Warnings COUNTY COUNSEL AMOUNT: Jurisdictional Limits of tAe�# CALIF. Superior Court CLAIMANT: Josie Norona on behalf of minor, Margin Norona ATTORNEY: c/o Scott H.Z. Sumner DATE RECEIVED: September 19, 2000 ADDRESS: HINTON & ALFERT BY DELIVERY TO CLERK ON: _ t j�,-r 19, 200() A Professional Corporation 600 1646 No. California Blvd. , Std, MAIL POSTMARKED: Hand-Delivered Walnut Creek CA 94596-4113 L FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the alcove-noted claim. PHI ATCHELC)R, Clerk Dated: September 20, 2000 By: Deputy H. FROM: County Counsel TO: Clerk of the Boar of Supervisors ( This claim complies substantially with Sections 910 and 910.2. { j This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( j 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). ( ) Cather: Dated: 9—a 7—00 By: 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). IV. BOARD ORDER By unanimous vote of the Supervisors present: This Claim is rejected in full. { j Cather: I certify that this is a true and correct copy of the Board's Carder entered in its minutes for this date. Dated: PHIL BATCHELOP, 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 AlAHJ 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 Carder and Notice to Claimant, addressed to the claimant as shown above. Dated: 6C&62fq By: PHIL BATCHELOR By. Duty Clerk CC: County Counsel County Administrator SCOTT H. Z. SUMMER, State Bar No. 156304 PETER J , State far No. 36400 HINTON II•c ALFERTRECEIVE[} A Professional Corporation 1646 No. California Blvd. , Suite 600 SEP 19 2000 Walnut Creek, California 94596-4113 Te 1 ephone: (9 2 5) 932-6006 CLERK BOARD OF SUPERVISORS Facsimile: (925) 932-3412 CONTRA COSTA CO. Attorneys for Claimant Josie Norona on behalf of minor, MARVIN NORONA In The Matter of: ) CLAIM AGAINST THE CITY OF ANTIOCH AND MARVIN NORONA, a minor ) CONTRA COSTA COUNTY (Calif. Gov. Code §910) Claimant. ) Josie Norona on behalf of minor, MARVIN NORONA, acting by and through attorneys HINTON & ALFERT, hereby makes the following claim against: CITY OF ANTIOCH 3rd and H Street Antioch, California 94509 CONTRA COSTA COUNTY BOARD OF SUPERVISORS 651 Pine Street Martinez, California 94553 1) NAME/ADDRESS Josie Norona (mother/guardian) OF CLAIMANT: Marvin Norona 2833 Morro Drive, Antioch, CA 94509 TELEPHONE: (925) 757-2376 SOCIAL SECURITY #: 605-72-0376 DATE OF BIRTH: 9/29/90 ADDRESS WHERE SCOTT. H. Z. SUMNER, ESQ. NOTICES ARE SENT: HINTON & ALFERT 1646 North California Blvd. , Suite 600 Walnut Creek, California 94596 2) DATE OF INCIDENT: March 20, 2000 3) LOCATION OF Hillcrest Avenue at its intersection with INCIDENT: Bellflower Drive, City of Antioch, County of Contra Costa, State of California 4) DESCRIBE THE On March 20, 2000, claimant Marvin Norona INCIDENT: was a pedestrian crossing at the direction of a "walk" signal at the incident location identified above. He crossed as far as the center median at which time the signal began to flash red, which caused Marvin to turn back. As he crossed back to his starting point, he was struck in the left most through lane of eastbound travel by a vehicle driven by Raymond Hill and thrown approximately 64' across the intersection. The pedestrian crossing signal did not allow adequate time for foreseeable users to safely cross the intersection. 5) DAMAGES INCURRED Claimant Marvin Norona, a minor, AS A RESULT OF THE suffered a fractured skull/brain stem INCIDENT: bleed requiring a permanent shunt to be placed to drain excess fluid; brain damage; fractured femur; liver, kidney, and spleen tear; and damage to vocal cords. Claimant seeks general and special damages for personal injury and emotional distress arising from this incident which occurred on property owned by the City of Antioch, and maintained by the County of Contra Costa. Said damages include, but are not limited to, medical expenses, past and future, and incidental expenses. 6) NAME OF PUBLIC Public employees, agents, and/or EMPLOYEES CAUSING personnel of the City of Antioch and the THE DAMAGES CLAIMED: County of Contra Costa presently unidentified, who were involved with the timing and maintenance of the traffic signal at the intersection of Hillcrest Avenue and Bellflower Drive Antioch, California. 7) NAME OF WITNESS (ES) Public employees, agents, and/or ADDRESS AND PHONE: personnel of the City of Antioch and the County of Contra Costa presently unidentified, who were involved with the timing and maintenance of the traffic signal at the intersection of Hillcrest Avenue and Bellflower Drive Antioch, California. 8) AMOUNT OF CLAIM: An unspecified amount of general damages within the jurisdictional limits of the Superior Court. Medical special damages are continuing. DATED: September 19, 2000 NT N & ALFER By: SCOTT i./ Z. S �'E Attor e s for Clz Receipt of the above claim is hereby acknowledged this day of , 2000. CITY OF ANTIOCH By (Title) Receipt of the above claim is hereby acknowledged this day of , 2000. CONTRA COSTA COUNTY By (Title) AMENDED CLAIM hDARID QE SSITEEMSORS OF CONTRA CQSTA COUUY, GAL ORNLA Btu D AC710 -OCTOBER 24, 2000 Claim Against the County, or District Governed by 1 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. ) notice of the action taken on your claim by the Board of Supervisors. (Paragraph IV below), given pursuant to Government Code Section 813 and 915.4. Please note all "Warnings". ., AMOUNT: $10,100.00 OCT 112000 CLAIMANT: MANUEL SANCHEZ aUt.NTY COUNSEL. MARTINEZ,..CALIF. ATTORNEY: DATE RECEIVED: OCTOBER 11, 2000 ADDRESS: 3915 DELTA FAIR BLVD. , #1715 BY DELIVERY TO CLERK ON: OCTOBER 11, 2000 ANI'IOCH CA 94509 BY MAIL POSTMARKED: HAND=DELIVERED L FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PHIL BATCHELOR, Clerk Dated: OCTOBER 11, 2000 By: Deputy II. FROM: County Counsel TO: Clerk of the Board olvSupervisors ( his 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 Bled. 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: C4172' Deputy County Counsel M. FROn- Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present: ( This Claim is rejected in full. (' ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. code sectl6n 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For Additional Warning See Reverse Side of This Notice. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18, and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated:C ``�By: PHIL BATCHELOR By eputy Clerk CC: County Counsel County Administrator 10/06/00, hour 9:53 AM, Dear friend Penny, I write you this letter to say hello and tell you the following. Oh Lupe, hello to your also. Lupe, I am going to tell you how things happened. I received the letter that was sent to me, and how I do not know how to read English, then I quickly I called those that interpret, but I never knew that it had to do with my case that I have with the school of where I had the accident. Then I think I made a mistake, in calling other people, because as I heard you, your feeings were hurt. But it was not my intention to make you feel bad. Forgive me if I hurt your feelings. I consider you a good friend. Now to the following, I am correcting the place where the amount is missing, well I think that with 10,100, they give me for the for the fright and the suffering will be fine. Sincerely, (signature of Manuel Sanchez) `Cc,k t 1 ./0 6 oo Ora 9:53 AM, Estimada Amiga Penny, Le Escribo Esta Carta Para 3aludarla Y Desirle Lo Sijuiento & Lupe,Tanbien Saludos JIFara Ti , Lupe,Te Boy A Contar jomo Voeron Las Cocas' LLo Rosibi La Carta Que He Mandaron, Y Coro LLo No 3e Leer In7lesOntonces Rapido Lho LLane A Los Qve intrepetan, Pero LLo Nunca Sabia , Que Se Trataba De Ese Cazo Que Tengo De La Escuela De Donde Tube E! AWdente, Entonses LLo Plenso Que Tube Vse Error, ail L. ;wr.ar ',, Otra Jente ,Por Que Cono Te OyY Te Sintiatitte, Mal Pero No 2ue Mi Intencion Aserte Sant? Mal, erdoname , 3i Te Sintiste Mal tLLo A Ti Te Wiero Como Una Wena Amiga. Paso A Lo SQuienW Sstoy Gorrejiendo En DondB Palto Ponerle E! Presio, Pues LLo Pienso Quo Con, 10;100, Me Den Para Mi AustorY a Sufrimiento -I Esta Bien,Atentamante, Un Servidor I VICTOR J.WESTMAN _. DEPU s: PHILUFF COUNTY COUNSEL JANIC L.ALTN TA JANtCE L.AMENTA NORA G.BARLOW B.REBECCA BYRNES SILVANO B.MARCHESi ANDREA W.CASSIDY CH IEF ASSISTANT COUNTY COUNSEL c C{)ST UNT1( MONIPER E L.DA ES MARE L.DAWES OFF1C@'AFTH, COU ONSEL MARKES.ESTtS MICHAEL D.FARR SHARON L.ANDERSONISTRA QUI Nth LILLIANT.FUJII ASSISTANT COUNTY COUNSEL Ti�iw DENNIS C.GRAVES *' �` JANET L.HOLMES GREGORY C.HARVEY MAF�T Z,CALiFO �`r3-1229 BERNARD KNAPP BERNARD L.ANE,J ASSISTANT COUNTY COUNSEL Y; EDWARD V.LANE,JR. BEATRICE LIU MARY ANN MASON f.,AYLE�+} �� L! PAUL R.MUVIZ VALERIE J.RANCHE OFFICE MANAGER (y�+7/ s (� 7 (�v T+(i y + STEVEN R RETTIG NOTICE ICE OF R* �7 FICIENCY DAVID F.SCHMIDT DIANA J.SILVER PHONE(925)335-1800 ANI��(�I� JACOUELINE Y,WOODS FAX(925)645-1078 NQN-ACCEPTANCE a CLAIM TO: Manuel Sanchez 3915 Delta Fair Boulevard,#D15 Antioch, CA 94509 RE: CLAIM OF MANUEL SANCHEZ 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, [ 13. 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. [xx] 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 ] 7. Other: VICTOR J. WESTMAN COUNTY COUNSEL By: 4 Deputy County Counsel CERTIFICATE OF SERVICE BY ML (C.C.P.§§ 1012, 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,employed in Contra Costa County,and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Non-acceptance of Claim by placing it in an envelope addressed as shown above,sealed and postage fully prepaid thereon,and thereafter was,deposited this day in the U.S.Mail at Martinez,California. I certify under penalty of perjury that the foregoing is true and correct. Bated: October 4,2000,at Martinez,California. Kathleen O'Connell 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 } c� woo'� tri"• .'�." 041 sai irOwsa 0066%9' ,s r'4rr1r"r+'1rr'S�r'V .i ,�w'1•s�1r0%0,K fr *46,is 0%0%0 rr4+r�ax f•.• tir+ r }-' {1'` +'rr erg CLAIM BOARD OF SUFUMSORS OF CONTRA _[TSTA COUNTY, CALIFO) NIA BOARD ACT10At OCTOBER 24, 2000 Claim Against the County, or District Governed by the Board of Supervisors, Routing Endorsements, 1 NOTICE TO CLAIMANT and Board Action. All Section references are to The copy of this document rneiled to you is your California Government Codes. ) notice of the action taken on your claim by the . � Board of Supervisors. (Paragraph IV below), given M} ' D pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". AMOUNT: UNKNOWN 1 'Yw < r2�JRVINaZ CALIF. CLAIMANT: MANUEL SANCHEZ ATTORNEY: DATE RECEIVED: SEPTEMBER 28, 2000 ADDRESS: 3915 DELTA FAIR BLVD. , #D15 BY DELIVERY TO CLERK. ON: SEFIEMBER 28, 2000 ANTIOCH CA 94509 BY MAIL POSTMARKED: HANI__ F) L FRONE Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PHIL B. LOR, Clerk Dated: SEp1U4BER 28, 2000 By: Deputy IL FRONL County Counsel TO: Clerk of the Board of Supervis6fs ( ) This claim complies substantially with Sections 910 and 910.2. ( This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: / By: CDeputy County Counsel IM FRONL• Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present: ( ) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: PHIL BATCHELOR, Clerk, By , Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For Additional Warning See Reverse Side of This Notice. AFFIDAVIT OF NIAELING 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 "C: County Counsel County Administrator 'VICTOR J.W ESTMAN DEPUTES: COUNTY COUNSEL JANICEL.S.AMENTA NORA G.BARLOW B.REBECCA BYRNES SILVAN©B.MARCHESIANDREA W.CASSIDY CH IEF ASSISTANT COUNTY COUNSEL ViA C''QS A UNTy MONIKAL.COOPER VICKIE L.DAWES OFFI� 'K THE C �1NSEL. MARKES.ESnS FARR SHARON L.ANDERSON LILLIANMICHAEL D. ASSISTANT COUNTY COUNSEL N15T N$itLDtN(3 DENNIS C.GRAVES F.FUJII JII g m,�4 TA�* T,. r' D€NNI va{ JANET L.HOLMES RECTORY C.HARVEY MA t Z, CALIF GREG � 2 KEVINTKERR a BERNARD L.KNAPP �, EDWARD V.LANE,JR. ASSISTANT COUNTY COUNSEL �r:� ',A'" B€ATRkC€LSU MARY ANN MASON GAYLE MUGGLI PAUL R,MUNIa VALERI€J.RANCHE OFFICE MANAGER T�+ (� T y� t v STEVEN R RETTIG NOTICE OF IN SUFFICIENCY DAVID F SCHMIDT DIANA J.SILVER PHONE(925)335-1800 AND/OR JACQUELINE Y.WOODS FAX(925)646.1078 NON-ACCEPTANCE OF CLAIM TO: Manuel Sanchez 3915 Delta Fair Boulevard,#D15 Antioch, CA 94509 RE: CLAIM OF MANUEL SANCHHEZ Please Take Notice as Fallows: 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: [ 11. 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. [xx] 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 7. Other: VICTOR J. WESTMAN COUNTY COUNSEL C141 Deputy County Counsel CERTIFICATE OF SERVICE BY MAIL (C.C.P.§§ 1012, 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;I am a citizen of the United States,over 18 years of age,employed in Contra Costa County,and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Non-acceptance of Claim by placing it in an envelope addressed as shown above,sealed and postage fully prepaid thereon,and thereafter was,deposited this day in the U.S.Mail at Martinez,California. I certify under penalty of perjury that the foregoing is true and correct. Dated: October 4,2000,at Martinez,California. Kathleen O'Connell cc: Clerk of the Board of Supervisors(original) Risk Management (NOTICE OF INSUFFICIENCY OF CLAIM:GOVT.CODE§§410,910.2,920.4,910.8) Page 2 "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`" day after the accrual of the cause of action. Claims relating to causes of action for death or for injury to person or to personal property or growing crops and which accrue on or after January 1, 1988,must be presented not later than six months after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code§911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building,651 Pine Street,Martinez,CA 94553. C. If Claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity,separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec.72 at the end of this form. RE: Claim by ) Reserved for Clerk's Filing Stamp REG'`I'l Against the County of Contra Costa or SEP 2 $ 1000 CLERK 8 A sRV(S RS District) CON'S Cts. (Fill in Name) The undersigned claimant hereby makes claim against the County of Contra Costa or the above named District in the sum of S .Vnd in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact Date and Hour) ---- _ --- ='?'`_-?--- -- ------ --' - ----------------- 2. Where did he damage or injury occur. (include City and County) __--_------------------------------ ------------------------------------- � 3. How did the damage or injury occur? (Give M details;use extra paper if required) i - i—, G10 ----- --------------- -----------------------==-- 'v-b�r�+:`=='�="='--------------------------=- 4. What particular act or omission on the part of county or district officers, servants, or employees caused the injury or damage? 1, - (Over) i -aug pus luamuosudml gaps t;oq fig xo (000 0TS) sxsllOp puusnogl ua;gulpaaaxa IOU jo aug a Sq 'uosud alsls aql ul luamuosixdml fig xo'aulj Pur ;uamuosudmi tans Woq Sq xo `(00011S) sxnllop punsnoq; auo Suxpaaa IOU jo polxad xa ;ou o auk n Sq 'xna► auo ungx axoux xo3 lief fi;unoa aqI ul luamuosudmi fiq xaglla atgsgstund sl IUIl!-IM xo'xaganon 'junooas 'lliq 'mmla ualnpnsx;xO osis;flus 'aulnuag 11 aufes at;fieri xo ,'011e ox pazuoglne'.�a;)Ujo ao pavoq laulsip xo iiia ',{Iunoa:.i.ug o1 xo'xaa9jo xo pxsoq a}e#s{ae of xuamfied xoj xo aaus,o,olls.xol s;uaswd`pnsx3ap o;lualul gel `oq n uosxad fixan& :sapteoxd apo,i lsua,d aql jo ZL uoiaa; -off auogdala� P M j a y `oK auogdala L 105 (ssaxppv) {axn;su2 sslusm1913) fiauxo:id JO ssaxppV pus aulsu t,jlsgaq siq uo uosxad amos fiq xo (sacuouv) :py sait Loo(may luemmla aq;Sq poals aq Ism Lump agd„ :sapjAoxd Z-016 "aa5 apOJ 'AO-9 CIA lNiflowytv r axva :fixnful xo xuappae Sup jo;unOaa uo apem nog S;)JDAIPUOdxa aW 3sl"I '6 ----------------------------------------- •slslidsoq pun Isxopop'sassaul!m 3o sassaxpperpus sameK •g {•adecue aO 6xn�'uF aar.►�adsOad £ue 3O�tuname pa;euipsa ayy apn(auI) LpaXndmoa iun+�ms pamlela aeoge aqx sefu,�o� •t, ____________________ _ Anump o nu s JO) OM, sasumep to sagas io a3xa Hui�Tn) Lp�mieja nofi op saunfu[ 0 5a�emep lvqM g _________ ____ ___--___--__ Z xnful xo agemep aql lluisnsa.saafioldma xo's;ut,,uos'sxaaWo laulsip xo 9junoa jo saumu aqj axg jsq� � CLAIM BOARD OF SUPERVISQM OF CONI RA COSTA COUNM CAL11F'ORN A BOARD. ACTIN OCTOBER 24, 2000 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 doctunent mailed to you is your California Government Codes. ) 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: $100,000.00 CLAIMANT: ERNESTO A. SOLIS ATTORNEY: C/o JEFFREY L. KRULL DATE RECEIVED: SEPTEMBER 27, 2000 Attorney at Law ADDRESS: 478 EUCLID AVENUE BY DELIVERY TO CLERK ON: SEPTEMBER 27, 2000 SAN FRANCISCO CA 94118 BY MAIL POSTMARKED: SEPTEMBER 26,_2000 L FROM Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PHIL BATIELOR, Clerk 01 SEPTEMBER ,�— Dated: SEPTEMBER 28, 2000 By: Deputy_ II. FR County Counsel TO: Clerk of the Board of Supervis ( 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: Deputy County Counsel III. FROM Clerk of the Board TO: County Counsel (1) County Administrator (2) ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present: This Claim is rejected in full. ( } Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: . `'PHIL BATCHELOR, Clerk, By Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For Additional Warning See Reverse Side of This Notice. AFFIDAVIT OF Nt IIING 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: nBy: PHIL BATCHELOR By Deputy Clerk Dated:—" _'C: County Counsel County Administrator LAW OFFICES OF JEF'F'REY L. KRULL ATTORNEY AT LAW 478 EUCLID AVENUE SAN FRANCISCO,CALIFORNIA 94118 JEFFREY L. KRULL TELEPHONE:(415)387.2446 FAX:(415)2211586 September 26, 2000 RECEIVED Clerk of the Board of Supervisors S E P 2 7 2000 County Administration Building 651 Pine Street CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Room 106 Martinez, CA 94553 Re: Your Insured: City of Pittsburg Our Client: I'rnesto Solis Date of Accident: May 29, 2000 Dear Sir\Madam: Enclosed please find a claim to be filed on behalf of our client Mr. Ernesto Solis. Please file this claim and return an endorsed filed copy to this office in the envelope enclosed for your convenience. We look forward to reaching a mutually satisfactory resolution of this claim. Thank you for your anticipated courtesy and cooperation in handling this claim. Very truly yours, The Law Offices of Jeffrej . Krull Jef e 11 J f , E clos es. Attachment 1 At approximately 2:00 P.M. on May 29, 2000, claimant, Ernesto Solis, a 40-year- old man was riding his bicycle in the `bike lane', adjacent to Willow Pass Road. There was uneven pavement ahead of him. Claimant was thrown off his bicycle. He fell heavily down onto the pavement, landing on his head. He broke his clavicle and fractured his finger. He sustained bruises and abrasions, as well as soft tissue injuries. The City of Pittsburg knew, or should have known, that this area constituted a dangerous condition. We contend that the injuries sustained by our client were caused by this dangerous condition and that the city owed a duty to exercise reasonable care to avoid exposing others to unreasonable risk of injury. The failure to fulfil this duty is negligence. felt to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY [NSTRUCTIONS TO CL;": NfANT 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' day after the accrual of the cause of action. Claims relating to causes A 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 Iater than six months after the accrual of the cause of action. Claims relating to any other cause of action trust be presented not later than one year after the accrual of the cause of action. (Govt. Code 1911.2. ) B. Claims must be filed with the Clem of the Board of Supervisors at its office in Room .1063 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 claims against more than,one public entir.,separate claims must be Iled against each public entity. L Fr�ittd. See penalty for fraudulent claims, Penal Codi:Sec.72 at the end of this form. It v RE: Claim by Reserved for Clerk's Filing Stamp Ernesto A. Solis Against the County of Contra Costa or Distrix t} (Fill in Name) The undersigned claimant hereby makes claim against the County of Contra Costa or the above named District in the sum of S 1001000,00and in suppoiri,,of this claim represents as follows; { L When did the damage or injury occur'' (Give exact Mite and Hour ay 29,_ 2000 at -2-00 P.M. ` ,.___..________. ___________ _______ __y_______.____._______ l Where did the damage or injury occur' (Include City-mi:d County) __Willow Pass Road-(10 feet south of Goble, Drive), Pittsburg__________-____.____._. I [how dill the damage or injury occur! (Give full details:rise extra paper if required) __Phase_ deettaclultent ani_ .______-____ .. ________________w___-__ ________________ 1 Whitt particular alit or omission on-the part of count4 or district officers, servants, or employees caused the injury or damage'! There were no cones, warning signs, barricades or tape in place to warn claimant of this dangerous condition. (Over) S. What are the names of county or district officers,servants,or employees causing the damage or injury? r _ Contra Costa County ----------- ------------------------------------------------ ,c --------------------------------------,c What damages or injuries do you claim result+-d? (Give M extent of injuries or damages claimed. Attach two estimates for auto damage.) Broken Clavicle, Fracture 5th Metatarcel on left hand, four stitches on top left scalp Road rash on arms, back and legs. ---------------------------------------- --------------------------------------------- - y How was the above claimed amount computed? (Lxciude the estimated amount of any prospective injury or damage,) Bodily Injury: In excess of $100,000.00 Medical Bills: Unknown at this time It. Names and addresses of witnesses,doctors, and hospitals. Ambulance Service: American Mediceal Response Hospital: Mt. Diablo Hospital Alameda Hospital 9 List the expenditures you made on account of this accit tent or injury: DATE ITEM AMOUNT N/A Gov. Code Sec. 910.2 provides: "17he claim must be signed by the claimant SEND NOTICES TO: (Attorney) or" by some person on his behalf." The Lair Offices of Jeffrey L. Krull Name and Address of Attorney Jeffrey L. Krull, Esq. 478 Euclid Avenue San Francisco, CA 94118 (Cl ant's Si tune) ano Avenue ' (Address) _ _.Ei sb rg, CA 9456 Telephone No. (415) 387-2446 Telephone No. (925) 261.1595 Ar NOTICE Section 72 of the Penal Code provides: "Every person who,with intent to defraud,presents fa r allowance or for payment to any state board or officer,or to any county, city or district board or officer, authorbWd to allow or pay the same if genuine, any false or fraudulent claim, bill, account,voucher, or writing,is punishable! either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one tLousand dollars ( $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 (510,000), or by both such imprisonment and fine. § � \ fO f�� 1\\ \ � a $ # � . � ¥ � � � � � � & ƒ � � < ��\ \ � �1 � � C� A f CIA BOAM OF sul!EMsm OF CONTRA Q)S1A C LINTY. CALDEIMIA BME) An OCTOBER 24, 2000 Claim Against the County, or District Governed by ) the Board of Supervisors, Routing Endorsements, 1 NOTICE TO CLAIMANT and Board Action. All Section references are to ) The copy of this document mailed to you is your California Government Codes. 9 notice of the action taken on your claim by the lyl T1 �- Yv� w. Board of Supervisors. (Paragraph IV below), given ; z pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". AMOUNT: $� 1 VIART'Ii�EZ CALIF. CLAIMANT:KEVIN DESHAW STROUGHIER BY AND THROUGH HIS GUARDIAN AD LITEM AUDRA SIPP ATTORNEY: c/o PAUL E. LEE, ESQ. DATE RECEIVED: SEPTEMBER 28, 2000 LAWYERS' GROUP, INC. ADDRESS: 4700 TELLER AVENUE BY DELIVERY TO CLERK ON: SEPTEMBER 28, 2000 NEWPORT BEACH CA 92660 BY MAIL POSTMARKED: SEPTEMBER 27, 2000 L FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PHIL BATGkMLOF, Cle,r / Dated: SEPTEMBER 29, 2000 By: Deputy (�J IL FROM County Counsel TO: Clerk of the Board of Superviscyrs ( �is claim complies substantially with Sections 910 and 910.2. { ) This claim PAILS to comply substantially with Sections 910 and 910.2, .and we are so notifying claimant. The Board cannot act for 15 days (Section 910.$). ( } Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). { ) Other: Dated: I "" By: 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). TV. 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:__& !� L)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 MAELING 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 )repaid a certified copy -��of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated: j PHIL BATCHELOR By � Deputy Clerk -_C: County Counsel County Administrator This warning does not apply to claims which are not subject to the California Tort Claims Act such as actions in inverse condemnation, actions for specific relief such as mandamus or injunction, or Federal Civil Rights claims. The above list is not exhaustive and legal consultation is essential to understand all the separate limitations periods that may apply. The limitations period within which suit must be filed may be shorter or longer depending on the nature of the claim. Consult the specific statutes and cases applicable to your particular claim. The County of Contra Costa does not waive any of its rights under California Tort Claims Act nor does it waive rights under the statutes of limitations applicable to actions not subject to the California Tort Claims Act. 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 craps 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. Claim relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Govt. Code §911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street,Martinez, CA 94553. C. If claim is against a district governed by the Beard 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 Devin Deshaw Stroughter by and through his Guardian AdI,item Audra Sipp RECEIVED � Against the County of Contra Costa SES' 2 8 2400 or CLERK ONRACSTA CO.ISCiRS The Dousing Authority of Contra Costa (District) (Fill in name) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of$l 0,00Q 000 and in support of this claim represents as follows: PLEASE SEE ATTACHED 1. When did the damage or injury occur? (Give exact date and hour) 2. Where did the damage or injury occur? (Include city and county) 3. How did the damage or injury occur? (Give full details; use extra paper if required) 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? cimform 5. 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. Attached two estimates for auto damage.) 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) 8. Names and addresses of witnesses, doctors and hospitals. 9. List the expenditure:you made on account of this accident or injury; TATE ITEM AMOUNT Gov. Code Sec. 910.2 provides: "The claim must be signed by the claimant SEND NOTICE TO: (Attorney) or by some person on his behalf." Name and Address of Attorney (Claimant's Signature) (Address) Telephone No. Telephone No. 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 claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year,by a fine of not exceeding one thousand($1,000),or by both such imprisonment and fine, or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000)or by both such imprisonment and fine." clmform LAWYERS' GROUP, INC. A PROFESSIONAL CORPORATION ATTORNE SAT LAW SEP X1-1 4700 Teller Avenue, Third Floor Newport Beach, CA 92660 Telephone(949) 261-7600 Fax(949) 261-7680 September 21, 2000 CER TrFlEl3gALL RETCBN RECEWT BEQUESM Z 39 94(� 261 BAYO VISTA HOUSING AUTHORITY Attn: Claims Department 2 California Rodeo. CA 94572 NOTICE OF CL AIM FQR P ONAL INJURIES RE: Our Client: Kevin Deshaw Stroughter by and through his Guardian Ad Litem Audra Sipp Date of Loss: July 27, 2000 (Thursday) Dear Dousing Authority: The purpose of this letter is to file a claim for personal injuries pursuant to Government Code Section 911.2. All further notices and communications shall be directed to the claimant's attorney, Paul E. Lee, Esq. at the following address: Paul E. Lee, Esq. LAWYERS' GROUP, INC. 4700 Teller Avenue Newport Beach. CA 92660 (949)261-7600 CLAIM FOR DAMAGES TO PERSON Name of the claimant: Kevin Deshaw Stroughter Age of claimant: 8 DOB: January 23, 1992 Address of claimant: 2425 Stockton Boulevard Sacramento. CA 95817-2215 Phone number of claimant: (916) 453-2000 Date of injury: On or about July 27, 2000 How did the injury occur: Mr. Stroughter was playing with a group of children who found flammable liquids in the backyard of an abandoned property owned and maintained by Bayo Vista Housing Authority. This property was unlocked and the shed which Claims Department Bayo Vista Housing Authority September 21, 2000 Pace Two contained the flammable liquid was also left open and unlocked. Subsequently,the children took the flammable liquid found on the Bayo Vista Housing Authority property and walked through a hole in the perimeter fence of a neighboring oil refining company where a lire was started eventually causing Mr. Stroughter to catch fire and receive burns over 70%of his body. Theory of liability: Premises Liability,Negligence Name of district employees j: Unknown at this Lime Nature of the injury: Mr. Stroughter suffered burns over 70%of his body. Amount of claim: $10,000,000.00. Should you have any questions regarding this matter please feel free to contact me at your earliest convenience. Sincerely, RS' GROUP, INC. Paul E. Lee, Esq. PEL,it LAWYERS' GROUP, C. A PROFESSIONAL LAW CORPORATION Date: TO WHOM IT MAY CONCERN i hereby appoint the LAWYERS' GROUP, Inc. (herein referred to as "the Firm) to represent me in proceedings to which 1 am a party. (CDI Reg. §2695.2 (c)). You are hereby authorized and requested to fumish the firm with any and all information or opinions its attorneys may request. This authorization also includes the release of all medical reports, diagnoses, prognoses, medical history, notes, x-rays, photographs, prescriptions, charts, and other results of testing and bills. This authorization also includes the release of findings, reports, notes, diagrams, surveys, photographs, wage information, and any other information from police, administrative agencies, and any other person or source, whether public or private. This release is not restricted to time or subject matter. You are further requested not to disclose any information conceming me to any insurance adjuster, investigator, law enforcement officer, or any other person without my express written consent or that of my attorney. This release shall act as a revocation of any and all other release or authorization forms, which I have signed prior to the effective date hereof. I am willing that a photocopy of this authorization has the same force and effect as the original. The undersigned hereby assigns the rights for medical payment benefits to THE LAWYERS' GROUP, INC. under no circumstances may medical,payment benefits be paid to any subsequent medical providers even if the Insurer receives a subsequent assignment. For the protection of the client, no later In time assignment can revoke this assignment. 01���c I Client. V r1r�e.x� C t ` ; "K r NOTICE TO ALL MED-CAL PROWIDERS Notice is hereby given pursuant to Welfare&Institution Code, Section 94924.799, of your eligibility to file a lien For all costs for services provided to beneficiary against any judgment, award or settlement obtained by the Beneficiary or director from a liable third party. A lien under this section must be filed with this office within 65 days receipt of this notice. Liens under this section should be sent registered mail. All liens will be subject to off set for attomey fees and costs of litigation expenses. Proof of provider's compliance with Medi-cal rules regarding provisions of reimbursement is requisite for payment under this section. LAWYERS' GROUP, INC. A PROFESSIONAL CORPORATION ATTORNEYS AT LAW SEP 4700 Teller Avenue, Third Fluor ``' Newport Beach, CA 92660 Telephone(949) 261.7600 Fax(949)261.7680 September 21, 20010 BAYO VISTA HOUSING AUTHORITY Attn: Claims Department 2 California Rodeo. CA 94572 RE: Our Client: Kevin Deshaw Stroughter by and through his Guardian Ad Litem Audra Sipp Date of Lass: July 27, 2000 (Thursday) Dear Claims Department: This firm has been retained to represent Kevin Deshaw Stroughter by and through his Guardian Ad Litem Audra Sipp in a claim for serious personal injury which was brought about by the negligence of your organization, a defendant in this case. We will forward a demand letter when circumstances permit. Please do not contact our client, but rather, direct all future communication to this office. If vour company possesses a written or tape-recorded statement of our client that pertains to this matter, demand is hereby made that our office be provided with a copy of the statement at your earliest convenience. Any and all authorizations which may have been provided to you by our client are herebv canceled as of the date of this letter. Sincerely. ,.- 'ERS G OUP, INC. Paul E. Lee Attornev for the Kevin Deshaw Stroughter by and through his Guardian Ad Litem Audra Sipp a� ;( ' ~r w CL N C� CLAM i1Q RD QF SUPERVISORS QF b TRA CQSTA CQ1JN1Y, !AI MMA BOAR® A001t OCTOBER 24,_ 2000 Claim Against the County, or District Governed by ) the Board of Supervisors, Routing Endorsements, ) NOTICE TO CLAIMANT and Board Action. All Section references arr The copy of this document mailed 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 SEP 2 U 2000 pursuant to Government Code Section 913 and 915.4. Please note all "Warnings". 1:;U NTY COUNSEL AMOUNT: $850,000.00 MARTINEZ,CALIF, CLAIMANT: ROBERT AND BARBARA TURCIOS, AS PARENTS AND AS GUARDIANS FOR DANIEL TURCIOS, Claimant: ATTORNEY: DATE RECEIVED: SEPTEMBER 259 2000 ADDRESS: 530 BRACKMAN LANE BY DELIVERY TO CLERK ON: SEPTE ER -25, 2 OO MARTINEZ CA 94553 BY MAIL POSTMARKED: L FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. PHIL BATqHELOF, Clerk Dated: SEPTEMBER 25, 2000 By: Deputy IL FRONL 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 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: ' a� 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). 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:_[ 4 cn7-f. �^ ' PHIL BATCHELOR, Clerk, By �"- , Deputy Clerk iv 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 N AILING declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United hates, over age 18, and that today I deposited in the United States Postal Service in Martinez, California, postage fully ;repaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated:OC.� By: PHIL BATCHELOR By eputy Clerk "C: County Counsel County Administrator daiiii to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIQNS 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 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 cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Gov't Code 911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street,Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at the end of this form. RE: Claim By Reserved for Clerk's filing stamp RORERT AA _RRARA TURCIOS, As. PARENTS AND AS GUAB piANS IN FACT FOR DANIEL T )RCT 03 , CLAIMANT ECEIVEr Against the County of Contra Costa or SEP 2 5 Zoon District) jt CL (Fill in name) KBOARTR COS 0D FS PEpVISORS GON . The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named district in the sum of$g_54,0004eid in support of this claim represents as follows: I. When did the damage or injury occur? (Give exact date and hour) MARCH 26, 2000, AT 2:00 P .M. 2. Where did the damage or injury occur?(Include city and county) 136 DIABLO COURT, PLEASANT HILL, CONTRA COSTA COUNTY,. CALIFORNIA 3. How did the damage or injury occur? (Give full details; use extra paper if required) ASSAULT ON A FAMILY MEMBER By DANIELWHICH WAS CAUSED BT COUNTY MEDICAL PERSONNEL. V,"hat particular actor omission on the part of county or district officers, servants, or employees caused the injury or damage? ' A CHANGE I'N ' DANIEL `S MEDICATION FOR SCHIZOPARENIA WITH NO MONITORING LED DANIEL TO LOSE, CONTROL, AND STAB HIS SISTER- IN- LAW, JANE' TUi6t6g. His DOCTORS'` WERE COUNTY DOCTORS WHO KNEW HI.S. MENTAL 5. What are the names of county or district officers, servants, or employees causing the damage or tnjury. HEALTH MENTAL HEALTH DEPARTMENT: JOHN ALLEN, DR. LARUE 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage.) HE WAS IN JAIL AND NOW IN A MENTAL HEALTH FACILITY AND ON PROBATION FOR THREE YEARS . HIS LIFE IS RUINED . 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage•) POTENTIAL EARNINGS OF $25,000.00 PER YEAR TO AGE 70 ( 37 YEARS ) AND PAIN AND SUFFERING FROM RIDICULE AND EMBARRASSMENT FROM NEWSPAPER ARTICLES . No ONE WILL HIRE A CONVICTED FELON . 8. Names and addresses of witnesses, doctors, and hospitals. ROBERT BURNS, M.D. , JOHN MUIR HOSPITAL, ERICA TURCIOS 9. List the expenditures you made on account of this accident or injury. DATE TIME AMOUNT ****************************************************************************************** ) Gov. Code Sec. 910.2 provides "The claim must be ) signed by the claimant or by some person on his behalf" SEND NOTICES TO: tAttorney Name and Address of Attorney ) ROBERT & BARBARA TURCIOS ) 530 BRACKMAN LANE ) (Claimant's Signature) MARTINEZ, CALIFORNIA 94553 ) ( IN PROPRIA PERSONA ) ) c (Address) Telephone No. 925-372-0775 )Telephone No./o, / ---6*�7% NOTICE Section 72 of the Penal Code provides: Every person who,with intent to defraud,presents for allowance or the payment to any state board or officer,or to any county,city,or district board or officer,authorized to allow or pay the same if genuine,any false or fraudulent claim,bill,account, voucher,or writing,is punishable either by imprisonment in the county jail for a period of not more than one year,by a fine of not exceeding one thousand($1,000),or by both such imprisonment and fine,or by imprisonment in the state prison,by a fine of not exceeding ten thousand dollars($10,000),or by both such imprisonment and fine. =r_ ! � # - •R # •• it 1�� ,s • • - � # s �': :.#� �A - .`, �� # ♦i• i R - •l i:.. �.# # • it '?4814 �4 R • R ' s# #" #' # it • � ;,♦ ♦ • • 11 ! • r' rrrr ! # t • ' •a _ 41 i M M y 1 IF MOO ----------------------------- ! 1 Jill Ho{rnog 1315 Tuilibee Rd. Address Line 2 RECEIVED RODEO, CA. 94572 RECEIVED USA Home Phone 510-245-3005 SEP 2 6 2000 CLER CONTRAGOSTACU.IS4RS September 25, 2000 The Board of Supervisors County Administration Building 651 Fine St., Room 106 Martinez, California 94553-1293 A LEAVE TO PRESENT LATE CLAIM On March 30th 1999 1 was arrested and stripped searched by officers of the Contra Costa County Sheriffs department acting under color of state law. One officer was Jonathan Moreland,who arrested me for an expired vehicle registration and who then ordered or directed the strip seach to be done without grounds for so doing. The other officer was Billie Dickmeyer who conducted the strip leach. On March 2, 2000 the Contra Costa Superior Court ruled that the strip seach was illegal. Until the date of the Court's ruling I was not aware that the strip search would be considered illegal or was illegal. Had I known the strip search was illegal prior to the March 2,2000 Superior Court Ruling, I would have presented this claim within the six months occurrence as required by law. I would at this time pursuant to NOTICE TO CLAIMANT(Of Late-Filed Claim) apply for leave to present a late claim.All Notices or other communications with regard to this claim should be sent to me. Jill Holmesvl-Q, (` '. t Jilt 1315 Tuilibee Rd. Address Line 2 +► RODEO, CA. 94572 RECEIVE USA Home Phone 510-245-3005 CLERK CONTRA000STACOv iBORS September 25, 2000 The Board of Supervisors County Administration Building 651 Dine St., Room 106 Martinez, California 94553-1293 A LEAVE TO PRESENT LATE CLAIM Can March 30th 19991 was arrested and stripped searched by officers of the Contra Costa County Sheriffs Department acting under color of state law. One officer was Jonathan Moreland,who arrested me for an expired vehicle registration and who then ordered or directed the strip leach to be done without grounds for so doing. The other officer was Billie Dickmeyer who conducted the strip seach.Can March 2, 2000 the Contra Costa Superior Court ruled that the strip leach was illegal. Until the date of the Court's ruling I was not aware that the strip search would be considered Illegal or was illegal. Had I known the strip search was illegal prior to the March 2,2000 Superior Court Ruling, I would have presented this claim within the six months occurrence as required by law. I would at this time pursuant to NOTICE TO CLAIMANT(Of Late-Flied Claim) apply for leave to present a late claim.All Notices or other communications with regard to this claim should be sent to me. Jill Holmes to C G A ra, tot. ,iF ..r'+,•A/ gyp` 1 o p r t _ t t