Loading...
HomeMy WebLinkAboutMINUTES - 12112001 - C.13 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY BOARD ACTION: Dec 11, 2001 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 Government Code Section 913 and 915.4. Please note all "Warnings". AMOUNT: $55,000,000 p �ILL CLAIMANT: Ethan Berry NQV 7 2001 ATTORNEY: Gregory Harper Esq DATE RECEIVED: November 26, 2LO NTY COUNSEL MARTINEZ,CALIF. ADDRESS: 2039 Shattuck Ave #304 BY DELIVERY TO CLERK ON: November 26, 2001 Berkeley, CA 94704-1150 BY MAIL POSTMARKED: 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. JOHN SWEE IDated: November 26, 2001 By: Deput �Meqb ' 11. FROM: County Counsel TO: Clerk of the Board of Supervisors ( is claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 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: ��'a��UI By: 1. ( _Q�9-i�l�_. 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: U-U/M LP I( i DI JOHN SWEETEN, CLERK, By �, , `i�/I /I V 6� �1W (U ,Deputy Clerk WARNING (Gov. code section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. *For Additional Warning See Reverse Side of This Notice. AFFIDAVIT OF MAILING I declare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United States, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully prepaid a certified copy of this Board Order and Notice to Claimant, addressed to the claimant as shown above. Dated-la) Q 8 JOHN SWEETEN, CLERK By ` � Deputy Clerk �I'f �i"rl�"t' t s fmf,.Iitl""Itlaiiii to: BOARD OF SUPERVISORS OF CONTRA COS'T'A COUNTY IN RUCTIONS 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, (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. 'll; D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. fnWA. See penalty for fraudulent claims,Penal Code Sec. 72 at the end of this form. RE: Claim By Reserved for Clerk's fling stamp } RECEIVED � gNOVN2 6 2001ainst the County of Contra Costa or } } CLERK BOARD OF SUPERVISORS DIstrict) CONTRA COSTA CO. (Fill in name) e undersigned claimant hereby makes claim against the County of Contra Costa or the above-name district In the suni of$ nd in support of this claim represents as follows: When did the damage or injury occur? (Give exact date and hour) SEE ATTACHMENT NUMBER 2 PLEA ;.: . .:. 2. Where did the damage or injury occur? (Include city and county PLEASE SEE ATTACHMENT NUMBER 2 3. How did the damage or injury occur?(Give full details;use extra paper if required) TTAHCMENT NUMBER 2 PLEASE SEE +i, , 4. NVhat particular act or omissirm nn the oart of county or district officers, servants, or employees caused the injury or damage? PLEASE SEE ATTACHMENT NUXIBER 2 5. What are the names of county or district officers, servants, or employees causing the damage or injury? PLEASE SEE ATTACHMENT NUMBER 2 6, What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage.) PLEASE SEE ATTACHMENT NUMBER 2 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) PLEASE SEE ATTACHMENT NUMBER 2 8. Names and addresses of witnesses doctors, and hos a itals.P PLEASE SEE ATTAHCMENT NUMBER 2 9. List the expenditures you made on account of this accident or injury. i . DATE 01m, PLEASE SEE ATTACHMENT NUMBER 2 Yes ([) Gov d Sec. 910.2 r The claim must be ) sign ome person on his behalf." SEND-NOTICES TO: ( tt rney Name and Address of Attorney LAW OFFICES OF GREGORY HARPER ) HAA 1 -8 GREGORY HARPER ES Claimant's Sin tore 2039 SHATTUCK BLVD. SUITE 304 ) 3 p i / BERKELEY, CA. 94704-1150 ......... ................... ... ...._. ...._............ ............._..........._ dr (A ess) Telephone Na,_ 5 1 0.704.0494 }Telephone No. 510 . l NOTICE `Section 72 of the Penal Codeprovides: Every person who with intent to deflaud,presents for allowance or the payment to any state board or officer,or to any .COwuty,city,or district board or officer,authorized to allow or pay the same if genuine,any false or fraudulent claim,bill, account, t-�,Vducher,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 end fine,or by imprisonment in the state prison,by a fine of not Ar excoeding ten thousand dollars($10,000),or by both such imprisonment and fine. 00 . . ATTACHMENT 2 Ethan Berry 1. The damage and injury occurred from July 18, 2001 through September 10, 2001. 2. The damage and injury occurred while detained in Martinez County Jail located at Martinez, California County of Contra Costa. 3. The court remanded Mr. Berry into custody after finding him in contempt of court. Mr. Berry was locked down for 23 hours a day. The court and jail staff received notification of Mr. Berry's serious medical condition, and refused to provide adequate and reasonable medical attention as instructed by Mr. Berry physician and medical professionals and provided by law. 4. The Martinez County officials ignored Mr. Berry's doctors prescriptions for medication and physical therapy. This constitutes negligence and intentional inflection of emotional distress. 5. The Honorable Judith Craddick, Dr. Rael and Deputy Spalding. 6. Exacerbated his existing back, neck and leg injuries and cause new injuries to left arm and hand. 7. Mr. Berry remains injured and continues to treat for injuries. 8. Gregory Harper Esq. Rudolph J. Davis 2039 Shattuck Ave. Suite 304 1714 Franklin St. #100-312 Berkeley, CA Oakland, CA 94612 9. Legal bill of$5000.00 for court order to have medical attention provided. Legal cost incurred August 2001. CLAIM C . )3 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY BOARD ACTION: Dee 11, 2001 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 Government Code Section 913 and 915.4. Please note all "Wamin " � �1 AMOUNT: Unknown NOV 2 7 2001 CLAIMANT: Sharon-Elizabeth Stambaugh LUUNIY COUNSEL ATTORNEY: DATE RECEIVED: November 2169ItEZ,CAUF, ADDRESS: P.O. Box 273555 BY DELIVERY TO CLERK ON: November 26, 2001 Concord, CA BY MAIL POSTMARKED: November 19, 2001 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. JOHN SWEE,7 , r ` Dated: November 26, 2001 By: Deputy (( rr/`�� II. FROM: County Counsel TO: Clerk of the Board of Supervisors' ( ) This claim complies substantially with Sections 910 and 910.2. ( 4--fhis 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: �B�iL� . � a��_ 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: OIt/}Vj (� l JOHN SWEETEN, CLERK, By 16��A_ L---, 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 atn 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: 104t JOHN SWEETEN, CLERK By /v ' �' _Deputy Clerk U.S. POSTAGE PAID C;.CA y-�+�.�/��,C NOV 119 401 � NON-NEGOT Iif)L UMiFD SiA1FS AMOUNT Registered Notice of DEFAULT/Commercial DISHONOUR pST0`SEW� 0000 0�100$ j By/Respond to: -. Sharon-Elizabeth: Stambaugh-"All Rights Reserved" �.4"URD Private Citizen/non-fiduciary / "- C9 Address used"without prejudice to rights" / In Care Of: general delivery NOV ti Q Post Office Box#273555 `) Concord,(Non-Domestic,in the real)Cah&mia. No Zip Code Used L`;o - =�` 16 November 2001 Registered " s 6 223 US For/To: Department of the Treasury of the United States Secretary of the Treasury of the United States-Title 31 USC§ 301 Main Treasury Building 15`b St.&Pennsylvania Avenue NW Washington,District of Columbia. 20220 Department of the Treasury of the United States Commissioner of Internal Revenue of the-26 USC§ 7802(a) 1111 Constitution Avenue NW Washington,District of Columbia. 20002-6433 Attn: Internal Revenue Service of Puerto Rico-27 CFR§ 250.11 Department of the Treasury of the Fresno Service Center Fresno,California. 1938881 State of California Franchise Tax Board P.O.Box 1673 Sacramento,California. [95812 1 RE: All prior correspondence of the past few years and specifically my Registered"COUNTERCLAIM via AFFIDAVIT OF TRUTH"and Registered(Tort)Notice&Grace postal dated September 29,2001. Subject: Your Failure and\or Refusal to respond,pursuant to Federal Rules,hereby noticed and recorded as your willful DEFAULT and your intentional COMMERCIAL DISHONOUR Tort upon Tort. See attached copy, Invoice for partial compensation (interest)payment. Notice to the Agent is notice to the Principal-Notice to the Principal is notice to the Agent. Dear Address*s): DEFAULT and Commercial DISHONOUR NOTICE Administrative (second) Notice, with an additional thirty (30) days `Grace' for response, was made /given through Registered-Notice (RR 936 666 206 US) postal dated September 29, 2001. See the copy attached hereto and made a part hereof, including but not limited to "Reorganization of Structure and Management of the Internal Revenue Service and Treasury Directive 27-14 dated: January 14, 1999"Notice -"Burden of Proof'. On or about 5 November 2001, absent any response (none received by me) from you, default and commercial dishonour is/was duly and properly noticed and recorded. Record of your willful default and Na6ce 1 of 3 Dcfwh/Conanadal Dishonour REGISTERED #RR 936 666 223.US MAILING LIST: Contra Costa County SHERIFF,Warren E.Rupf 651 Pine Street,Th Floor Martinez,California. [94553] State of California ATTORNEY GENERAL 1300'P'street Contra Costa County Sacramento,California. [95814] DISTRICT ATTORNEY 725 Court Street,4t°Floor Martinez,California. [94553] State of California SUPREME COURT CLERK 350 McAllister Street Contra Costa County San Francisco,California. [94102] CLERK-RECORDER,S.L.Weir 524 Main Street Martinez,California. [94553] State of California. Office of the Controller 300 Capital Mall, 1 Ra'Floor,Suite 1850 -Contra Costa County Sacramento,California. [95814] BOARD of SUPERVISORS 651 Pine Street,Rm 106 Martinez,California. [94553] State of California FTB Exe.Office,Mr.Gerald Goldberg 9645 Butterfield Way Contra Costa County Sacramento,California., [95827] SUPERIOR COURT Presiding Judge 649 Main Street Martinez,California. [94553] Contra Costa County SUPERIOR COURT Clerk,Ken Torre 725 Court Street Contra Costa County Martinez,California. (94553] Clerk of the Court 2970 Willow Pass Road Concord,California. (94519] Department of the Treasury of Puerto Rico Internal Revenue Service of Puerto Rico Director/Ogden Service Center 1160 West 1200 South Contra Costa County Ogden,Utah. [84201] RISK MANAGEMENT,Ron Harvey 2530 Arnold Drive Martinez,California. [94553] Department of the Treasury of Puerto Rico Internal Revenue Service of Puerto Rico District Director 1301 Clay Street,So Tower, I&Floor United States Bankruptcy Court Oakland,California. [94612] -Clerk of the Court 1300 Clay Street,3`d Floor Oakland,California. [94612] District court of the United States Clerk of the Court 1301 Clay Street,4m Floor United States of America Oakland,California. [94612] ATTORNEY GENERAL,John Ashcroft 950 Pennsylvania Avenue NW Washington,District of Columbia. [20530] The Ninth Circuit Court of the United States CHIEF JUSTICE,Mary M. Schroeder U.S.Court House,Suite 610 401 West Washington Street,SPC54 Phoenix,Arizona. [85003-2156] --- -------------------------------- Q Blind copy—note: O �© State of California �. GOVONOR v �O� State Capitol Building b Sacramento,California. [95814] Notice 3 of 3 Default/Commercial Dishonour REGISTERED It RR 936 666 223 US U_- POSTAGEPAID t NON-NEGOTMBLE SAN FRFVICISCo, ' �1 SEP 2I• f Registered Notice—Acquiescence/Admissions sr"93 RMOIs T�l By/Respond to: f }� o $100 ` Sharon-Elizabeth: Stambaugh—"All Rights Reserved" i t '' .�_• 000s295s-05 Private Citizen/non-fiduciary Address used`without prejudice to rights" in Care of.. general deliver)/ Post Office Box#273555 Concord,(Non-Domestic,-in the real)California_ No Zip Code Used 22 September 2001 Registered# RR 936 666 206 US For/To: Department of the Treasury of the United States Secretary of the Treasury of the United States—Title 31 USC §301 Main Treasury Building . 15'"St. &Pennsylvania Avenue NW — Washington,District of Columbia. 20220 Department of the Treasury of the United States Commissioner of Internal Revenue of the—26 USC § 7802(a) 1111 Constitution Avenue NW Washington,District of Columbia. 20002-6433 Attn:. Internal Revenue Service of Puerto Rico—27 CFR § 250.11 . .. Department of the Treasury of the _ Fresno Service Center Fresno;California:'.' [.93888:] State,of California Franchise Tax Board P.O. Box 1673 Sacramento,California_ (95812] RE: All prior correspondence of the past few years and specifically my Reg_stered"COUNTERCLAIM via AFFIDAVIT OF TRUTH"—Your failure to sign in/for verification all alleged liabilities per Rule of Law. Subject: Your Failure andbr Refusal to respond pursuant to Federal Rules an&the Rule of Acquiescence, hereby noticed and recorded as your tacit admissions and agreement. Notice to the Agent is notice to the Principal—Notice to the Principal is notice to the Agent. ..Dear Addressee(s): ADMINISTRATIVE NOTICE This;is.an administrative Notice, to the Internal Revenue-.Service-and-its;subordinately..connected, . State of'Califoinia; Franchise..-Tax Board (FTB) personnel, Actors, who are involved with this matter action;that-yiiu are herem,No664 and have first hand knowledge, and are bound by, and will be held to the-provisions-of the1999 Act of Congress, "Reorganization of Structure and Management of the Internal ==.. Revenue;Service:and.Treasury Directive 27Diredive 27-14�: January 14, 1999". Notice: The foregoing menti dociii lent is iricoiporated herein and made a part hereof by reference thereto_ "BURDEN OF PRO, 1 of 2 �`-J (p • Notice—aoquiescence/ageeae d/admissioos REGISTERED L 9 RR 936 666 206 US [Notice to the agent is notice to the principal—Notice to the principal is notice to the agent. ] As of this date,the noticed agencies (above) have failed and/or refused to respond to, or rebut, or refute the information contained in my prior correspondence and specifically in my Registered "Counterclaim via Affidavit of Truth" [ postal dated July 30, 2001 ], cited above and incorporated herein and made a part hereof by reference thereto. Said refusal is subject to the purview of Federal Rules and the Rule of Acquiescence. In accordance to said rules, your refusal to respond to me, Sharon-Elizabeth: Stambaugh, a live flesh and blood woman on the land, an inhabitant of the California Republic (NOT connected or affiliated with CA the fictional Federal-Zone), location/address as noticed and specifically requested in my correspondence, is evidence to/of your agreement with the information presented in said correspondence(letters). Respective of the foregoing, the agencies noticed above, and I, have obviously come to a meeting of the minds and are in agreement `that' based upon the noticed public record and the information prior presented: (1) 1 am not(deny being).a.citizen of the United States(U-S.),subject to the jurisdiction of the federal government nor to its sub-corporation,the State of California,in as such as Declaration has been made, under penalty of perjury,that I was born within the territorial jurisdiction of the California Republic and am living on the land there within. See EX PARTE—FRANK KNOWLES,5 Cal. 300,California Supreme Court(1855). (2) I am not (deny being)liable in my private capacity for any claims of revenue due the corporate U-S. (United States)and/or its sub-corporation,STATE OF CALIFORNIA,via their collection agents IRS/FTB or any agents thereof,because I am not(deny being)a fiduciary to the Fictional Entity/statutory person/franchisee/Trade Name: SHARON E STAMBAUGH. See referenced letters—Affidavit of Truth with attached IRS Form 56 made a part hereof by reference thereto. In substantiation and verification of the information above, no agent of any agency has signed, pursuant of the rule of law, in verification of the alleged (Fraudulent) claims/debts contained in the alleged documents, 1. e. "Notice(s)" of alleged liability. It is apparent that b your refusal to sign your own 'paper(s)' in verification of their truthfulness, accuracy and completeness, you are knowing and fully aware that you could have been individually and personally charged with the crimes of FRAUD and PERJURY_ Notice: Rule of Law — California Civil Code, California Code of Civil Procedure and the Uniform Commercial Code(UCC). Since the subject matter has been resolved by your `failure to respond' /acquiescence,there is no need for any future correspondence from neither you or your agency, nor any sub-agent thereof. ANY future mailing [determined improper] from youxor your agency will be returned unopened based upon your `failure to respond' / acquiescence and our total agreement, hereby noticed. In addition, no other (repeated)correspondence regarding these matters will be necessary(or forthcoming)from me. GRACE of an.additional thirty (30) days is hereby given by me for the purpose of allowing you and your agents sufficient time and opportunity to: (1) return any and allp�eity (including but not limited to money [Orders/drafts/checks, labor funds, bank funds] or signature or land or liberty)takers or received by you, ab initio to date, regarding me, and (2) immediately remove any/all "Notice(s) of tax Liens" from County Records regarding me (Le. via use of Trade Name, under color of law). Notice: refer to my request for the return of property—Registered"Counterclaim via Affidavit of Truth", supra. This letter is also NOTICE to you, that in relation to your fraudulent actions and the refusal to return my property, a TORT Claim for damages will be of necessity forthcoming. This "Action"will be filed with the Director of Torts,Civil Division,United States Department of Justice. Respectfully presented, and sealed by my hand on this twenty-second day of the ninth month of the year two thousand one of our LORD aW Savior Jesus the Christ—YAHSHUA. kv& /S OLA_ % - ecured Party,Creditor Sharon Elizabeth: S ugh—Private Citizen/non-FidTOM cc: Mailing list attached hereto and made a part hereof. Attacltments: [;rtclos ' O 9 2 of 2 n Notice—acVicscmce/ageemeat/admissions REGISTERED I N RR 936 666 206 US " r SILVANO B,MARCHESI DEPUTIES: PHILLCOUNTY'COUNSEL SE L JANIC ALTHOFF .-�. •_` U ANICEL.AMENTA NORA G.BARLOW SHARON L. ANDERSON '= - B.REBECCA BYRNES �-`_�� ANDREA W.CASSIDY ASSISTANT COUNTY COUNSEL CC�.NTRA COSTA sO�U'N�TY MN;KA L.COOP L.DAWESER GREGORY C.HARVEY OFFICE•OF T_HE_-�COUN'rYCOUNSEL MARKES.ESTIS ASSISTANT COUNTY COUNSEL ,I , .+ LILLIANT.FUJII �11� (]i OGYy � JANET L.HOLMES DENNIS C.GRAVES JP IN E=STREET�9t11 FkQQ� KEVIN T.KERR • �->" 11 "�1 BERNARD L.KNAPP SENIOR FINANCIAL COUNSEL MA TWEZ; CALIF®R 1'A 9,f455�3 1229 EDWARD V.LANE.JR. j7�" ' m �•y BEATRICE LIU GAYLE MUGGLI MARY ANN MASON OFFICE MANAGER PAUL R.MUNIZ PHONE (925) 335-1800 NOTICE OFIV uIIFFICI:ENCY DAVID F.SCHMIDTE STEVEN P.RE-MG DAVID F SCHMIDT FAX (925) 6461078 DIANAJ.SANDIOR JACQUELINE YWOODS NON-ACCEPTANCE OF CLAIM PAMELAJ.ZAID TO: Sharon Elizabeth Stambaugh c/o General Delivery PO Box 273555 Concord, California A RE:' CLAIM OF: Sharon Elizabeth Stambaugh Please Take Notice as Follows: The claim you presented against the County of Contra Costa or District governed by the Board of Supervisors fails to comply substantially with the requirements of California Government Code Section 910 and 910.2, or is otherwise insufficient for the reasons checked below: [ ] I. The claim fails to state the name and post office address of the claimant. [ ] 2. The claim fails to state the post office address to which the person presenting the claim desires notices to be sent. [XX] 3. The claim fails to state the date, place or other circumstances of the occurrence or transaction which gave rise to the claim asserted. [XX] 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. [ ] 7. Other: Page 1 SILVANO B. MARCHESI COUNTY COUNSEL By: 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; l 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: Novembero,2001,at Martinez,California. 2 cc: Clerk of the Board of Supervisors(original) Risk Management (NOTICE OF INSUFFICIENCY OF CliMM:GOVT.CODE§§910,910.2,920.4.910.8) Page 2 A M N tp °v) CD p t% «✓ N �