Loading...
HomeMy WebLinkAboutMINUTES - 01212003 - C9 CLAIM BOARR OF SUPERVISORS OF CONTRA COSTA COUNTY • BOARD ACTION:,JANUARY 21, 2003 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 ` �. , 5.4. Please note all "Warnings". AMOUNT: $1,000,000. 2002 CLAIMANT: JETHRO W. MILLER i',,('.,;,XiTY COUNSEL MAPTIN8Z CALIF. ATTORNEY: UNKNOWN DATE RECEIVED: DECEMBER 16, 2002 ADDRESS: M.W.F.C. -» MODULE, ROOM #2 BY DELIVERY"TO CLERK.ON: DECEMBER 16 , 2002 901 COURT STREET, MARTINEZ, CA 94553 BY MAIL POSTMARKED: DECEMBER 12 , 2002 FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. JOHN SWEETS , le Dated: DECEMBER 16, 2002 By: Deputy H. FROM: County Counsel TO: Clerk of the Board of Sup isors (,t),-'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: '< f By ,f; xf 'r Counsel ` Deputy County 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: (X) This Claim is rejected in full. { ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: JANUARY 21, 2003 JOHN SWEETEN, 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 Goverment 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. JANUARY 22 2003 Dated: JOHN SWEETEN, CLERK.By , �. - Deputy Clerk CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY BOARD ACTION-JANUARY 21, 2003 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: $1,000,000 CLAIMANT: JETHRO W. MILLER ATTORNEY: UNKNOWN DATE RECEIVED: DECEMBER 16, 2002 ADDRESS: M.W.1{.C. - MODULE, ROOM #2 BY DELIVERY TO CLERK.ON: DECEMBER 16, 2002 901 COURT STREET, MARTINEZ, CA 94553 BY MAIL POSTMARKED: DECEMBER 12 , 2002 FROM: Clerk of the Beard of Supervisors TO: County Counsel Attached is a copy of the above--noted claim. JOHN SWEETS > ,� Dated: DECEMBER 16, 2002 By: Deputy II. FROM: County Counsel TO: Clerk of the Board of Supeovisors 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 Clays (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: 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: JOHN SWEETEN,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: JOHN SWEETEN,CLERK.By Deputy Clerk Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY 1ISMUCTIONS TO CLAIl A] 1T 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 relaxing 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 � � . RECEIVED Against the County of Contra Costa or ) ) DEC 1 6 200 / . istrict) CLERK � o tsa� (Fill in name) CONTRA s A c The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named district in the suns:of$ ► VA&ptnd in support of this claim represents as follows: 1. When did the damage or injury occur?(Give exact date and hour) 6117147 2. Where did the damage or injury occur?(Include city and county) C4X1711V Qda,'f 4/41 <�4P I e0444� 3. How did the damage or injury occur?(Give full details;use extra paper if required) a o E, t 914) a �'g �. � . , I 4. What particular act or omission on the part of county or district officers, servants,ror employees caused the injury or damage? . h 5. What are the names of coon or 4istrict officers, servants, or employees causi th damage or injury? �. 6 What dam t u e do ou claim resulted? YX�- ull e ent of or damages claimed. Attach age or nJ n s ( J 8 two estimates for auto damage.) 7. How was the amount claimed above computed?(Include the estimated a nt of any prospective injury or damage.) ' 7,� S. Names and addresses of witnesses, doctors, and hospitals. 9. List the expenditures you made on account of this accident or inju DATE AM ) Gov. Code Sec. 910.2 provides"The claim must be ) signed by the claimant or by some person on his behalf.,' END NOTICES Att rn Name and Address of Attorney (Claimant's Signature) G l } (Address) , & Y�e 3 Telephone I3o.__ l Telephone No. NOTICE Section fit.of the Penal Code provides: Every person who,with intent to defraud,presents for allowance or the payment to any state hoard 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 am one year,by a fine of not excee&ng one thousand(S 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(S 10,000),or by both such imprisonment and fine. 7�F e Now* ® x O z CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY . BOARD ACTION: JANUARY 21, 2003 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 s Board of Supervisors. (Paragraph IV below), given x Pursuant to Government Code Section 913 and 915.4. Please note all"Warnings". AMOUNT: UNKNOWN Cc41UNTY COUNSEL CLAIMANT: JERRY SAMUEL B'E tny ZCALIF, ATTORNEY: RICK E. SNYDER DATE RECEIVED: DECEMBER 18 , 2002 MATHENY, SEARS, LINKERT & LONG ADDRESS: 3638 AMERICAN RIVER DIRVE BY DELIVERY TO CLERK ON:DECEMBER 1$ , 2002 SACRAMENTO, CA 95853 BY MAIL POSTMARKED: DECEMBER 17 , 2002 FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. JOHN SWEETEN, Clerk. Dated: DECEMBER 18 , 2002 By: Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors (v)r"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: y c 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: (X) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: JANUARY 21, 2003 JOHN SWEETEN, 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. JANUARY 22 2003 Dated: JOHN SWEETEN, CLERK.By Deputy Clerk CLAIM BOARD OF SUPER'V'ISORS OF CONTRA COSTA COUNTY BOARD ACTION: JANUARY 21, 2103 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: UNKNOWN CLAIMANT: JERRY SAMUEL BERKOWITZ ATTORNEY: RICK E. SNYDER DATE RECEIVED: DECEMBER 18 , 2002 MATHENY, SEARS , LINKERT & LONG ADDRESS: 3638 AMERICAN RIVER DAVE BY DELIVERY TO CLERK ON:DECEMBER _1.8, 2002 SACRAMENTO, CA 95853 BY MAIL POSTMARKED: DECEMBER 17 , 2002 FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. JOHN SWEETEN, Cler Dated: __ DECEMBER 18, 2002 By: Deputy IL FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim(Section 911.3). ( ) Other: Dated: By: 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: JOHN SWEETEN, 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: JOHN SWEETEN,CLERK By Deputy Clerk MATHENY SEARS LINK.ERT & LONG LLP ATTORNEYS Douglas A.Sears Robert B.Bertigan Rick E.Snyder Henry G.Matheny 3638 American River Drive Richard S.Linkert Andrea M.Christensen Daniel W.Abbott (1933-1984) Sacramento,California 95864 Ernest A.Long Eric M.Bonzell Emma Suarez Pawlicki Matthew C.Jaime Mary E.Wood Paul S.Bjorklund Of Counsel: Telephone(916)978-3434 Michael A.Bishop James F.Curran Lotte Colbert Ronald E.Enabnit Facsimile (916)978-3430 Eric R.Wiese] Tiza S.Thompson Michael R.Dennis James C.Damir Website:www.msll.com Jack A.Klauschie Jr. Samuel G.Stamas Barry C.Blay Renee G.Cash Sean D.Richmond Jason C.Zhao Mailing Address: Jeremy M.Jessup Victoria K.Lin P.O.Box 13711 Kristin N.Blake Andrea M.Gunn Sacramento,CA 95853-4711 December 17, 2002 CVE Via Federal Express ESE� 1. 8 2002 County of Contra Costa CLERK Bt##AD OF� j'.iys"dIS1l�S ATTN: Claims against the County TRA COM CO. Clerk of Board of Supervisors 651 Pine Street, Room 106 Martinez, CA 94553 RE: Claim o,f Jerry Samuel Berkowitz Dear Clerk: Enclosed is an original and two copies of the Claim of Jerry Samuel Berkowitz Against the City of Brentwood and Contra Costa County for Comparative,Implied and Equitable Indemnity and Contribution and a self-addressed postage prepaid envelope. Please file the original and return our filed-endorsed copies along with our receipt in the envelope provided. If you have any questions, please do not hesitate to contact our office. Thank you. Sincerely, MATHENY SEARS LIN BERT & LONG, LLP Ashley Lee Legal Assistant to RICK E. SNYDER RES/aj l Enclosures S Claim to. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSM CTIO NS-TO CL A Q 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 muse of action. (Gov't Code 911.2.). B. Claims must be filed with the Clerk of the Board of Supervisors at its office-in Roam 106, County Administration Building, 661 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 ofthis'form. RB. Clatirn By Reserved for Clerk's filing stamp JERRY SAMUEL BERKOWITZ ECLERKBOARD RSUPERV1,SORS Against the County of Contra Costa or } District) (pill in name) ) The undersigned clairnant1creby makes claim against the County of Contra Costa or the above-named district in the sura of$U N K N O N and in support of this claim represents as follows. 1. When did the damage or injury occur?(Give exact date and hour) Original accident occurred on November 8, 2001 , at 10 : 20 p.m. Lawsuit was filed against defendant/cross-complainant on or about October 11 , 2002 . 2. Where did the damage or injury occur?(Include city and county) City of Brentwood, County of Contra Costa . 3. Haw did the damage or injury occur?(Dive full details;use extra paper if required) Refer to attached. 4. What particular act or omission on the pari of county or district officers, servants, or employees caused the injury or damage? Refer to attached. 5. What are the names of county or district officers, servants, or employees causing the damage or injury? Unknown at this time . Refer to attached. b. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed, Attach two estimates for auto damage.) Refer to attached . 7. How was the amount claimed above:computed? (Include the estimated amount of any prospective injury or damage.) N/A 8. Names and addresses of witnesses, doctors, and hospitals. Unknown at this time to this defendant/cross-complainant . 9. bast the expenditures you made on account of this accident or injury. PATEAN49= N/A Gov.Code Sec. 910.2 provides"The claim must be signed by the claimant or by somo n on his behalf_I IM " NQUIM TO: Mame and Address ofAttorney Rick E . Snyder M .r Matheny, Sears , Linkert & Long 3638 American River Drive ) (Claimaignature) Sacramento, CA 95853 Rick E . Snyd 363.8 American River Drive (Address) Sacramento, CA 95853 Telephone No. Telephone No. 916/978-3434 NMCE Section 72 of the Pcnal Gods 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 gen e,any false or ftmdulem 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(S1,000),or by both such imprisonment and fine,or by imprisonment in the state prison,by a fue of-not exceeding ten thousand dollars(S10,000),or by both such imprisonment and fine. I Law Offices of MATHENY SEARS LINK.ERT &LONG, LLP 2 MATTHEW C. JAIME (SBN 140340) 3638 American River Drive 3 Post Office Box 13711 Sacramento, California 95853-4711 4 Telephone(916) 978-3434 Facsimile (916) 978-3430 5 6 Attorneys for Claimant, JERRY SAMUEL BERKOWITZ 7 8 9 IN THE MATTER OF THE CLAIM OF ) CLAIM OF JERRY SAMUEL SANDRA DUNNE PERLEY, ) BERKOWITZ AGAINST THE 10 ) CITY OF BRENTWOOD AND Claimant, ) CONTRA COSTA COUNTY FOR 11 ) COMPARATIVE,IMPLIED AND -+ V. ) EQUITABLE INDEMNITY AND Z 12 ) CONTRIBUTION 0 JERRY SAMUEL BERKOWITZ; THE 13 CITY OF BRENTWOOD, CONTRA ) Government Code§§ 910 and 911.2 COSTA COUNTY, and DOES 1-50, ) ox,-, Y14 Inclusive, 2 ) "� 15 Defendants. ) O G��0 ) � oa 16 JERRY SAMUEL BERKOWITZ } Z 17 } i U) Cross-complainants. ) 18 V. ) 19 GENE GRATA, CITY OF BRENTWOOD, ) 20 and CONTRA COSTA COUNTY ) 21 Cross-defendants. } } 22 23 TO THE CITY OF BRENTWOOD, and CONTRA COSTA COUNTY: 24 Pursuant to Government Code §§ 910 and 911.2, claimant Jerry Sarnuel Berkowitz hereby 25 submits the following claims against the City of Brentwood and Contra Costa County: 26 CLAIMANT: 27 The Claimant is Jerry Samuel Berkowitz, 5080 Discovery Point, Byron, CA 94514. 28 1 Claim of Jerry Samuel Berkowitz Against the City of Brentwood, and County of Contra Costa 1 RESPONSE AND NOTICE ADDRESS: 2 All official notices and other correspondence should be sent to the Law Offices of 3 MATHENY SEARS LINKERT&LONG,LLP,RICK.E.SNYDER,3638 American River Dr., P.O. 4 Box 13711, Sacramento, CA 95853-4711, (916) 978-3434. 5 FACTS GIVING RISE TO THIS CLAIM: 6 The incident occurred on or about November 8, 2001, at approximately 10:20 PM. It took 7 place in an unincorporated area of the City of Brentwood in the County of Contra Costa, at the 8 intersection of Concord Ave. and Walnut Blvd., hereafter referred to as the "INCIDENT SITE." 9 At the above time and place claimant was involved in a motor vehicle accident involving two 10 cars. Claimant was driving eastbound in his 1972 Cadillac along Concord Ave. at approximately 45 11 mph. At the intersection of the INCIDENT SITE, Concord Ave. has a stop sign. Walnut Blvd., 12 however, does not, and the flow of traffic is unimpeded. As claimant approached the INCIDENT 13 SITE, he failed to see the stop-sign in time because it was obscured by shrubbery. Before he could 14 brake, he entered the intersection and impacted another vehicle, a 1998 Izuzu Amigo, traveling 15 northbound on Walnut Blvd. 16 Claimant asserts that the City of Brentwood and Contra Costa County negligently and 17 carelessly designed, warned, failed to warn, constructed, created, maintained, repaired, owned, 18 operated, controlled, signed, guarded and regulated the aforementioned INCIDENT SITE and the 19 adjacent roadway thereby creating a dangerous condition by: 20 (a) failure to warn of, and/or prevent and/or correct a "dangerous condition," on, or 21 immediately adjacent to,public property; 22 (b) failure to provide and/or maintain an adequate and safe barrier and/or median; 23 (c) failure to warn of the absence of an adequate and safe barrier and/or median; 24 (d) failure to provide and/or construct and/or maintain the roadway, shoulder, and road 25 signs which contributed to this incident; 26 (e) failure to post a sufficient number ofsigns at the time of the injury to warn advancing 27 motorists of the dangerous propensities of the roadway; 28 (f) allowing the speed limit at the location of the incident to be greater that the speed at 2 Claim of Jerry Samuel Berkowitz Against the City of Brentwood, and County of Contra Costa 1 which vehicles could be safely driven. Claimant is informed and believes that based 2 on the configuration of the roadway or other existing physical conditions,speed signs 3 should have indicated that the area should be driven at less than the legal speed limit; 4 and 5 (g) failure to adequately warn of the dangerous and unsafe conditions described above 6 contributed to this incident by failing to provide notice to motorists using the 7 roadway of the dangers that lie ahead which would have allowed motorists to 8 anticipate and better respond to such dangers. 9 The aforementioned hazards were not reasonable,violated design and maintenance standards, 10 and created a dangerous condition of public property. 11 Further, the City of Brentwood and Contra Costa County knew or should have known of 12 these hazardous, dangerous, and defective conditions and failed to take the necessary steps to warn, 13 control, reduce, and eliminate the hazards. This conduct would have and could have reduced or 14 eliminated the injuries sustained by claimant Sandra Perley and Jerry Samuel Berkowitz. 15 Defendant/Claimant Jerry Samuel Berkowitz is entitled to total equitable indemnity for any 16 liability imposed upon him herein from cross-defendants, and each of them. Said right to full 17 equitable indemnity is present as a result of the active, affirmative,chief,fundamental,primary and 18 principle conduct on the part of the City of Brentwood and Contra Costa County, and each of them 19 as opposed to the passive and secondary conduct, if any, on the part of Jerry Samuel Berkowitz 20 herein,that directly and proximately resulted in the injuries and damages,if any,allegedly sustained 21 by claimant Sandra Perley. 22 As a direct and proximate result of the conduct of the City of Brentwood and Contra Costa 23 County, and each of them, as set forth herein, liability, if any, for the injuries and damages alleged 24 in Sandra Perley's complaint,rest in part on a comparative fault basis on the City of Brentwood and 25 Contra Costa County, and each of them, and only in part on a comparative fault basis on Jerry 26 Samuel Berkowitz. The City of Brentwood and Contra Costa County, and each of them, are 27 obligated to indemnify Jerry Samuel Berkowitz on a comparative fault basis for the sums Jerry 28 Samuel Berkowitz pays, is compelled to pay, or may be compelled to pay as a result of any 3 Claim of Jerry Samuel Berkowitz Against the City of Brentwood, and County of Contra Costa _ __. 1 settlement, damages,judgment or otherwise award herein. 2 INJURIES: 3 Claimant Sandra Perley alleges she suffered severe bodily injury, including severe head 4 trauma, severe brain injury, broken left humerus, a splenectomy and major trauma to her left side. 5 PUBLIC ENTITY RESPONSIBLE: 6 Claimant is currently unaware of the name or names of the public employee or employees 7 causing injury, damage, or loss to him. Claimant, therefore, reserves the right to amend this claim 8 when such information becomes known to him. 9 DAMAGES: 10 Claimant has been named as a defendant in a lawsuit which exposes him to hundreds of 11 thousands of dollars in liability(see attached Exhibit A,Complaint by Perley). Claimant is currently 12 unaware of the amount of damages, but given the nature of his potential exposure, the amounts 13 claimed will exceed the jurisdictional limits of the limited jurisdiction Court. Therefore,jurisdiction 14 will lie in the Superior Court with unlimited jurisdiction. 15 16 Dated: December r'� , 2002. 3 17 MATHENY, SES LINK.ERT� r LONG 18 19 By RIQ(E. SNYDE 20 Attdrneys for cl mard, JERRY SAMUEL BERkO ITZ. 21 E 22 23 24 25 26 27 28 4 Claim of Jerry Samuel Berkowitz Against the City of Brentwood, and County of Contra Costa I SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA 2 PROOF OF SERVICE 3 PROOF OF SERVICE (CCP SECTIONS 1013(a)(3) & 1011) 4 I am a citizen of the United States and employed in Sacramento County. I am over the age of 5 eighteen years and not a party to the within entitled action. My business address is 3638 American River 6 Drive, Sacramento, California. 7 On this date, I served: CLAIM OF JERRY SAMUEL BERKOWITZ AGAINST THE CITY OF BRENTWOOD AND CONTRA COSTA COUNTY 8 FOR COMPARATIVE, IMPLIED AND EQUITABLE INDEMNITY AND CONTRIBUTION 9 XXXXXX by placing a true copy thereof enclosed in a sealed envelope, with postage thereon 10 fully prepaid, in the United States Post Office mail box at Sacramento, California, addressed as set forth below. I am readily familiar with my firm's practice of a. 11 collection and processing correspondence for mailing. Itis deposited with the U.S. -+ Postal Service on the same day in the ordinary course of business. I am aware that on Z 12 motion of party served, service is presumed invalid if postal cancellation date of J m postage meter date is more than I day after date of deposit for mailing in affidavit. ad-' 13 U_ M by causing to be personally delivered a true copy thereof to the person and at the LU x 14 address set forth below. LU§ LL, (n LL L)15 by Federal Express. o6 0 u°W 16 by Facsimile service. Z0 17 City of Brentwood ATTN: Claims against the City 18 708 Third Street Brentwood, CA 94513 19 William L. Veen 20 Cynthia Bernet-McGuinn Michele R. Wolf 21 Law Offices of William L. Veen 711 Van Ness Avenue, Suite 220 22 San Francisco, CA 94102 23 XXXXXX by Federal Express to the following:. 24 County of Contra Costa ATTN: Claims against the County 25 Clerk.of Board of Supervisors 651 Pine Street, Room 106 26 Martinez, CA 94553 27 28 6 Claim of Jerry Samuel Berkowitz Against the 6ity of Brentwood, and County of Contra Costa 1 I declare under penalty of perjury, according to the laws of the State of California, that the foregoing is true and correct. 2 Executed on this day of December, 2002 at Sacramento, California. 3 5 Ashley Leec 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 7 Claim of Jerry Samuel Berkowitz Against the City of Brentwood, and County of Contra Costa I WILLIAM L. VEEN, NO. 043150 CYNTHIA BERNET-MCGUINN, NO. 099324 r 2 MICHELE R. WOLF, NO. 170696 1 LAW OFFICES OF WILLIAM L. VEEN 3 A PROFESSIONAL CORPORATION 711 Van ]Fess Avenue, Scute 220 � 4 San Francisca, California 94102 Telephone: (415) 673-4800 5 Facsimile: (415) 771-5845 k 6 ATTORNEYS FOR PLAINTIFF 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 11 SANDRA DIANNE PERLEY, by and through CASE NCS, � �' ,6, F, her Guardian Ad Litem Patricia J. Penley, 12 COMPLAINT FOR DAMAGES 13 Plaintiff, AND DEMAND FOR.JURY"TRIAL v. 14 JERRY SAMUEL BERKOWITZ,JACK - 15 COMMINS, GENE A. ARATA,THE CITY OF �` .,'� A r +ifs BRENTWOOD, CONTRA COSTA COUNTY, NEDi`0 16 and DOES 1 -50, inclusive. L 17 Defendants. 18 19 INTRODUCTORY ALLEGATIONS COMMON TO ALL CAUSES OF ACTION 20 21 Plaintiff SANDRA PERLEY, by and through her Guardian ad Litem Patricia J. Perlev, 22 alleges as follows against defendants JERRY SAMUEL BERK.OWITZ,JACK.COMMINS, GENE 23 A. ARATA, THE CITY OF BRENTWOOD, CONTRA COSTA COUNTY, and DOES 1 through 24 50, inclusive: � s 25 1. The entirety of this complaint is pled upon information and belief and each such 26 allegation contained herein is likely to have evidentiary support after a reasonable opportunity for 27 further investigation and discovery. 28 2. This lawsuit arises out of a November 8, 2001 automobile collision which occurred at LAW oF WILUAM L. EEN CONIPL.AINT FOR DANL-GES . SiJLC H 11-ANNSSkVC UTE220ANT) DLNL-1ND FOR )URSTRIAL SAN FPANCI SCO_A 994102 7E1.(9151679-:= _ 1 the intersection of Walnut Boulevard and Concord Avenue in an unincorporated area of Brentwood, 2 California, in the County of Contra Costa (hereinafter referred to as "ACCIDENT SITE"). The 3 collision will be referred to throughout this complaint as "the subject accident." 4 1 Plaintiff SANDRA PER-LEY at all tunes herein mentioned was a resident of 5 Brentwood, in the County of Contra Costa, California. 6 4. At all times herein mentioned defendant JERRY SAMUEL BERKOWITZ was a 7 resident of Byron, California. 8 5. At all times herein mentioned defendant,JACK COMMINS was a resident of San S Jose, California. 10 6. At all times herein mentioned defendant, GENE A.ARATA was a resident of 11 Brentwood, in the County of Contra Costa, California. 12 7. At all times herein mentioned defendant,THE CITY OF BRENTWOOD 13 (hereinafter referred to as "CITY") was a governmental entity, duly organized and existing under 14 and by the virtue of the laws of the State of California. 15 8. At all times herein mentioned defendant, COUNTY OF CONTRA COSTA 16 (hereinafter referred to as "COUNTY") was a governmental entity, duly organized and existing 17 under and by the virtue of the laws of th` Statc of California 18 9. Governmental claims were served on defendants CITY and COUNTY and were 19 rejected by defendants CITY and COUNTY. 20 10. The true names and capacities,whether individual, corporate, partnership, joint 21 venture, or otherwise of defendants DOES 1 through 50 inclusive, are unknown to plaintiff who 22 therefore sues defendants by such fictitious names. 23 11. Each of the defendants named herein as a DOE is legally responsible in some 24 manner for the events and happenings herein referred to, and proximately and legally caused injury 25 and damage thereby to plaintiff as herein alleged. Plaintiff prays leave to amend this complaint when 26 their true names have been ascertained. 27 12. Plaintiff is informed and believes and thereon alleges that at all times herein j c i 28 mentioned, certain of the defendants DOES are the successors in interest to each of the remaining 3 LAW OFRCE50F COMPI--UN`i'FOR DAMAGES WILLIAM L.VEEN A VHOFE531tlNAL CC •eaAr/w :kND JF.Ni N:` D FOR)URYT 1.N.L 711 VAN NE"AVE $AN FfihNGiSW,CA 6x102 TEL(4is)8714d ) 1 defendants and on that basis, are liable for any act, or omission of said defendants herein alleged. 2 13. At all times herein mentioned, defendants, and each of therm, were the agents and 3 employees of the remaining defendants and were at all tunes acting within the course and scope of 4 said agency and employment. 5 14. On the date of the subject accident, SANDRA PERLEY was operating a 1998 Isuzu 6 Amigo thereinafter"ISUZL"), traveling northbound on Walnut Boulevard,with the right of way, 7 when her car was struck by a 1972 Cadillac thereinafter"CADIZ—,kC") headed eastbound on 8 Concord.Avenue which failed to stop for the stop sign.. At its intersection,with Walnut Boulevard, 9 Concord Avenue is controlled by stop sign. Walnut Boulevard has an unrestricted.flow of traffic at 10 the intersection. 11 15. On the date of the subject accident JERRY SAMUEL BERKOWITZ was driving 12 the CADIL.I.AC eastbound on Concord.Avenue, approaching the interesection of Walnut 13 Boulevard. JERRY SAMUEL BERKOWITZ failed to stop the CADILLAC prior to entering the i 14 intersection of Concord Avenue and Walnut Boulevard. The CADILLAC struck the ISUZU, � 15 seriously injuring SANDRA PERLEY. 16 16. On the date of the subject accident JACK COMMINS and DOES 1 through 50 � i 17 owned the CADILLAC that was driven by JERRY SAMUEL BERKOWITZ,which struck 18 plaintiff's ISUZU, seriously injuring SANDRA PER.LEY. f 19 17. On the date of the subject accident defendants JERRY SAMUEL BERKOWITZ, 26 and JACK COMMINS and each of them so negligently operated, owned, possessed, controlled, and 21 maintained the CADILLAC so as to cause the collision which injured plaintiff as more fully stated 22 below. 23 18. On the date of the subject accident, defendants GENE A.ARATA, CITY, 24 COUNTY, and DOES 1 through 50 owned and/or maintained the Oleander shrubbery that abutted I 25 the eastbound Concord Avenue stop sign located at the ACCIDENT SITE in an unincorporated 26 area of Brentwood, in Contra Costa County. 27 19. Prior to and on the date of the subject accident, defendants GENE A. AR.ATA, 28 CITY, COUNTY, and DOES 1 through 50 were responsible for maintaining the Oleander LAW OMCESOF CO,fPL..-II�tiT Ft R D.1�L-1GES j ViftLL1AM L.VEEN -3- —ROF€ssLCC--0AAT'— .IND DE:tL.ND FOR JURE'MAL VM+NES5 94::2 3AN F•L1N 1.5)67 CO GA A 94102 i rE_(at5I 877-.ttlOp ( 1 shrubbery. 2 20. At the time of the subject accident, the eastbound Concord Avenue stop sign at or 3 near the ACCIDENT SITE was obscured by the Oleander shrubbery owned and/or maintained by 4 defendants GENE A. ARATA, CITY, COUNTY, and DOES 1 through 50. 5 21. On the date of the subject accident defendant GENE A. ARATA, CITY, COUNTY, 6 and DOES 1 through 50 so negligently owned, possessed, controlled, and/or maintained the 7 Oleander shrubbery that abutted the eastbound Concord Avenue stop sign at the ACCIDENT SITE 8 so as to obscure or hide the stop sign and cause the collision which injured plaintiff as more fully 9 stated below. 10 22. On the date and time of the subject accident defendants CITY, COUNTY, and 11 DOES 1 through 50, and each of them, were responsible for the design, construction, creation, 12 maintenance, modification, repair, operation, control, signage, and regulation of the ACCIDENT 13 SITE. 14 23. Defendants CITY, COUNTY and DOES 1 through 50, and each of them, acting by 15 and through its authorized agencies, agents, servants, and employees were charged with the 16 responsibility of owning, designing, constructing, creating, maintaining;, modifying, repairing, 17 operating, controlling, guarding, signing, and regulating the ACCIDENT SITE. 18 24. Defendants CITY, COUNTY and DOES 1 through 50,and each of them, 19 negligently and carelessly owned, designed,warned, failed to warn, constructed, created,maintained, 20 modified, repaired, operated, controlled, guarded, signed, and regulated the aforementioned 21 ACCIDENT SITE and the adjacent roadway thereby creating a dangerous condition which caused 22 the collision which injured plaintiff as more fully stated below. 23 25. As a result of the acts of defendants and each of them, SANDRA PERLEY suffered 24 severe and permanently disabling injuries, including but not limited to, severe head trauma resulting 25 in a severe brain injury, a broken left humorous, a splenectomy and major trauma to her left side. 26 These injuries have given rise to necessity of past medical care and the incurrence of past medical s 27 expenses and past loss of earnings and income. These injuries will result in the necessity of future 28 medical care and future medical expenses and the loss of earning capacity. SANDRA PERI-EY has LAW QFFiCE$OF COTMPLINT FOR D.'i�L�GES WILLIAM L VEEN -4- Pa .SND DE%L-ND FOR)URY TRIAL, ni snNV`F-war;scVoE.cSaWTxE+.oO2 EL y (3+51675d1pC (( s 1 also sustained past general damages and will sustain future general damages as a result of the acts of 2 defendants and each of them. The foregoing damages exceed the jurisdictional minimum of this 3 court. 4 26. As a proximate and direct legal result of the said negligence of defendants, and each 5 of them,plaintiff was hurt and injured in her health, strength., and activity, sustaining injury to her 6 body and shock and injury to the nervous system and person, all of which said injuries have caused 7 and continue to cause plaintiff great mental, physical, and nervous pain and suffering. Said injuries 8 will result in some permanent disability to plaintiff, all to plaintiff's general damage in a yet 9 unascertained amount but which exceeds the minimum jurisdiction of this Court. 10 27. As a further proximate and direct legal result of the said negligence of defendants, 11 and each of them, the plaintiff has incurred and will continue to incur medical and related expenses 12 for physicians, surgeons, hospital care, and other medical services and supplies in an amount 13 presently unknown but which exceeds the jurisdictional minimum of this court. 14 28. As a further proximate and direct legal result of the said negligence of defendants, 15 and each of them, plaintiff has necessarily suffered a loss of earnings, and plaintiff is informed and 16 believes, and thereupon alleges, that she will continue to suffer such loss for an indefinite time in the 17 future, and that plaintiff s future earning capacity has been greatly reduced, all to plaintiff s further 18 special damagesin amounts presently unknown, but which exceed the jurisdictional minimum of this 19 court. 20 FIRST CAUSE OF ACTION - MOTOR VEHICLE 21 Plaintiff alleges against all defendants as follows: 22 29. Plaintiff incorporates by reference paragraphs 1-28 as though fully set forth herein. 23 30. Plaintiff alleges the acts of defendants and each of them were negligent; the acts were 24 the legal(proximate) cause of injuries and damages to plaintiff, the acts occurred on November 8, 25 2001 at the intersection of Walnut Boulevard and Concord Avenue in an unincorporated area of 26 Brentwood,in Contra Costa County. i 27 31. Defendant JERRY SA.,%IUI 1- BERKOWITZ negligently operated the CADILLAC j 28 involved in the subject accident. LAW OF9'CE5 Oft COMPLAINT FOR DANL-.GES WiLLiAM L.VEEN -5- A SND DENL-kND FOR JURE'TRLU, It t vAN RL"'SCC AVEuCUTE C2 SAW F .CA CA 341 C7 'El;s151677-4tlCV � 1 32. Defendants JACK COMMINS and DOES 1 through 50 owned, leased,rented, 2 maintaineed or otherwise controlled the CADILLAC; said CADILLACwas operated by JERRY 3 SAMUEL BERKOWITZ with JACK COMMINS and DOES 1 through 50's knowledge and 4 permission. 5 33. Defendants JACK COMMINS and DOES 1 through 50 negligently entrusted the 6 CADILLAC to JERRY SAMUEL BERKOWITZ. 7 34. As a direct and legal result of the above referenced negligent acts or omissions to act 8 on the part of defendants, and each of them, plaintiff suffered damages as set forth hereinabove. 9 SECOND CAUSE OF ACTION- GENERAL NEGLIGENCE 10 Plaintiff alleges against all defendants as follows: 11 35. Plaintiffs incorporate by reference paragraphs 1-34 as though fully set forth herein. 12 36. Defendants and each of them were the legal (proximate) cause of damages to 13 plaintiff. By the following acts or omissions to act, defendants and each of them negligently caused 14 damage to plaintiff on November 8, 2001 at the ACCIDENT SITE. 15 37. That at said time and place, defendants JERRY SAMUEL,BERKOWITZ and 16 DOES 1 through 50, failed to use reasonable or ordinary care, and negligently, and unlawfully, drove, 17 operated, maintained and controlled the L:ADILLAC that struck plaintiff's ISUZU, seriously inlurttzzg 13 plaintiff in the collision heretofore alleged. 19 38. That at the time of the subject accident,JACK COMMINS and DOES 1 through 50, 20 owners of the CADILLAC that structs plaintiffs ISUZU, failed to use reasonable or ordinary care 21 when they leased, rented,loaned, entrusted and/or otherwise provided the CADILI ,kC to JERRY 22 SAMUEL BERKOWITZ. j 23 39. As a direct and legal result of the above referenced negligent acts or omissions to act 24 on the part of defendants, and each of them, plaintiff suffered damages as set forth hereinabove. 25 THIRD CAUSE OF ACTION--PREMISES LIABILITY 26 Plaintiff alleges against defendants GENE A. ARATA, CITY", COUNTY and DOES 1 27 through 50 as follows: 28 40. Plaintiff incorporates by reference paragraphs 1-39 and 44 -48 as though fully set LAW OPMEs OF COMPI--UNT FOR.DAINL-1GES WILLIAM L VEEN _6- Vi ESS% kG �PONATipr+ AND DE:tL-1ND FOR JL'R�.'TRir1i.. 1 111 VAN NESS�tVE.SUITE 2�G S4N FRANCISCO.CA 9 102 TEL lar Slal3•a809 __ 1 forth herein. 2 41. That on the date of the subject accident, defendants GENE A ARATA,CITY, 3 COUNTY, and DOES 1 through 50 so negligently awned, possessed, controlled, and maintained 4 the Oleander shrubbery that abutted the eastbound Concord.Avenue step sign located at 5 ACCIDENT SITE so as to obscure or hide the stop sign. 6 42. As a direct and legal result of the above referenced negligent acts or omissions to act 7 on the part of defendants, and each of them,plaintiff suffered damages as set forth hereinabove. 8 FOURTH CAUSE OF ACTION-DANGEROUS CONDITION OF PUBLIC PROPERTY 9 Plaintiff alleges against defendants CITY, COUNTY, and DOES 1 through 50 as follows: 10 43. Plaintiff incorporates by reference paragraphs 1-42 as though fully set forth herein. 11 44. On or about March 21, 2002, plaintiff SANDRA PERLEY presented to CITY and 12 COUNTY a claim for the injuries, disability, losses and damages suffered by her by reason of the 13 occurrence described hereinafter, all in compliance with the requirements of Government Code 5910 14 and §912. (An exemplar of said claims, the original of which is on file with the Superior Court of 15 Contra Costa County, is attached hereto as Exhibit A and the allegations contained therein are 1 ' incorporated by reference into this complaint.) 17 45. Plaintiff's claim was rejected bV CITY on May 15, 2002. Plaintiffs claim was rejected 18 by the COUNTY on April 16, 2002. 19 46. Plaintiff is informed and believes and, upon such information and belief, alleges that 20 defendants CITY and COUNTY and DOES 1 through 50,and each of them,acting by and through 21 its authorized agencies, agents, servants, and employees was charged with the responsibility of 22 own.ingi designing, creating, maintaining, modifying, re airin operating, controllin gs 23 guarding, signing, and regulating the ACCIDENT SITE. 24 47. Plaintiff is informed and believes and,upon such information and belief, alleges that 25 defendants CITY and COUNTY and DOES I through 50, and each of there,negligently and 26 carelesslyowned, designed, warned failed to warn esgn , constructed, created, maintained,modified, 27 repaired, operated, controlled,guarded, signed, and regulated the aforementioned.ACCIDENT SITE 28 and the adjacent roadway thereby creating a dangerous condition by: LAW WILLIAM L. OF VE COMPL.-INT FOR DA.%LAGES w�t.uant t..v��r, _ °A =55«�«OA�^,� 1NrJ DF�L�ND FOR 1URY TRL\L n HESS kvE S',re= SAN FRANCHSC0.CA 94 10:. i 1 (a) failure to warn of, and/or prev,nt and/or correct a "dangerous condition," a 2 condition of property that creates a substantial [as distinguished from a minor, trivial, or 3 insignificant] risk of injury when such property or adjacent property is used with due care in a 4 manner in which it is reasonably foreseeable that it will be used on, or immediately adjacent to, 5 public property; 6 (b) failure to provide and/or maintain an adequate and safe barrier and/or median; 7 (c) failure to warn of the absence of an adequate and safe barrier and/or median; 8 (d) failure to provide and/or construct and/or maintain the roadway, shoulder,and road 9 signs which contributed to this accident; 10 (e) failure to post a sufficient number of signs at the time of the injury to warn 11 advancing motorists of the dangerous propensities of the roadway; 12 (f) allowing the legal speed limit at the location of the accident to be greater than the 13 speed at which vehicles could be safely driven. Plaintiff is informed and believes that based on the 14 configuration of the roadway or other existing physical conditions, speed signs should have 15 indicated that the area should be driven at less than the legal speed limit; 16 (g) failure to adequately warn of the dangerous and unsafe conditions described above 17 contributed to this accident by failing to provide notice to motorists using the roadway of the 18 dangers that lie ahead which would have allowed motorists to anticipate and better respond to such 19 dangers; and 20 (h) failure to adequately maintain the oleander shrubbery that abutted the eastbound 21 Concord Avenue stop sign located at the ACCIDENT SITE. 22 These hazards, stated above,were not reasonable,violated design and maintenance standards 23 and created a dangerous condition of public property. 24 48. Further, plaintiff is informed and believes and, upon such information and belief, 25 alleges that defendants CITY and COUNTY and DOES 1 through 54, and each of them, knew or 26 should have known of these hazardous, dangerous and defective conditions and failed to take the 27 necessary and appropriate steps to warn, control, reduce and eliminate the hazards which conduct 28 would have and could have reduced or eliminated the injuries sustained by plaintiff. I wi�UAM vert CON-PLAINT FOR DANL-1GES +.PROFE8SttJPle�CIXtf T?0, AND DEINL- ND FOR JURE.'TRIAL 1 YAN N*Sz IVE,SUITE 2M SAt' CA 9"' TEL(415)673-MW } 1 49. As a direct and legal result of the above referenced negligent acts or omissions to act 2 on the part of defendants, and each of them, plaintiff suffered damages as set forth above. 3 WHEREFORE, plaintiff prays judgment against defendants, and each of them, as 4 hereinafter set forth. 5 6 PRAYER 7 WHEREFORE,plaintiff prays for judgment against defendants, and each of them, on all 8 theories of action as follows: 9 1. For general damages according to proof at time of trial; 10 11 2. For special damages according to proof at time of trial; ` 12 3. For costs of suit herein; I 13 4. For prejudgment interest pursuant to Civil Code §3291;and 14 5. For such further relief as the Court may deem proper. I 15 DEMAND FOR JURY TRIAL 16 Plaintiff SANDRA PERLEY b and through her Guardian Ad .item Patricia J. Perle l y g .� YS 17 hereby demands a jury trial on each and ail of the causes of action set forth in her Complaint. 18 19 Dated: October 11, 2002 By: 20 Cynthia Bernet-McGuinn Attorneys for Plaintiff 21 22 23 24 96475_1.doc 25 26 27 i 28 AW OFFTES OF COItifPLAIN T FOR D.�;NLGES VYlLLIAIM L.VEEN -9- ,r OFESSICNAu,cawronAF .-INN- DEL�L�ND FOR JURE'TRI.A.I_. i VAN Nas-E 'Z 22C SAN FRANCISCO,CA 61102 TEL 1415)973-s800 f I WILLIAM L. VEEN,NO. 043150 CYNTHIA BERNET-McGUINN,NO. 099324 2 MILES B. COOPER,NO. 20W85 A PROFESSIONAL CORPORATION 3 711 Van Ness Avenue, Suite 220 San Francisco,California 94102 4 Telephone. (415)6734800 5 ATTORNEYS FOR CLAIMANT 6 7 8 IN TBE MATTER OF THE CLAIM OF CLAIM OF SANDRA DIANNE PERLEY SANDRA DIANNE PERLEY, AGAINST THE CITY OF 9 BRENTWOOD,CONTRA COSTA. COUNTY,AND THE STATE OF 10 Claimant, CALIFORNIATSS) Government Code ff 911 and 911.2 11 V. 12 CITY OF BRENTWOOD, CONTRA COSTA COUNTY,AND THE STATE OF 13 CALIFORNIA(CALTRANS), 14 Respondents. 15 16 17 TO THE CITY OF BRENTWOOD,CONTRA COSTA COUNTY,AND THE STATE OF CALIFORNIA(CALTRANS): 18 19 Pursuant to Government code §§ 910 and 911.2,claimant Sandra Dunne Perley 20hereby submits the following claims against The City of Brentwood,Contra Costa County,and The State of California(Caltrans). 21 CLAIMANT: 22 The claimant is Sandra Dianne Perley, 5483 Portsmouth Avenue,Newark,CA 23 94560-1337. 24 25 f PME A ND NOTICE ADDRESS. 26 LAW Of WRIMOLVIMN CLAIM OF SANDRA DIANNE PERLEY AGAINST TnE crrMi ! `! � 'CC)NTItA CbSTA COUNTY,ANIJ THE STATE OF 27 CAL.fftJRNIA(CALTRANS} i, 28 1 SYMA IIr 1 All.officiai notices and ether correspondence should be sent to LAW OFFICES OF 2 WILLIAM L. VEEN, 711 Van Ness Avenue, Suite 220, San Francisco, California, 94102,(415) 3 673-4800. 4 5 FACE'S GIVING RISE TO THIS CLAIM. 6 The occurrence took place on November 8,2001, in an unincorporated area of 7 Brentwood in the County of Contra Costa, at the intersection of Concord Avenue and Walnut 8 Boulevard,hereafter referred to as the "ACCIDENT SITE." 9 The circumstances giving rise to this claim are as follows: At the above time and 10 place, claimant was involved in a two car collision. Claimant was driving her 1998 Isuzu Amigo 11 northbound on Walnut Boulevard when her car was struck by a 1972 Cadillac headed eastbound 12 on Concord Avenue. At the intersection, Concord Avenue has stop sign controls. Walnut 13 Boulevard has an unrestricted flow of traffic at the intersection. The driver of the Cadillac 14 proceeded through the intersection at approximately 45 miles per hour when he failed to see the 15 stop-sign, which was obscured by shrubbery. 16 Claimant asserts that The City of Brentwood, Contra Costa County,and The State of 17 California(Caltrans)negligently and carelessly designed, warned, failed to warn, constructed, 18 created, maintained,repaired, owned, operated, controlled, signed, guarded and regulated the 19 aforementioned ACCIDENT SITE and the adjacent roadway thereby creating a dangerous 20 condition by: 21 (a) failure to warn of, and/or prevent and/or correct aE"dangerous condition" (a 22 condition of property that creates a substantial [as distinguished from a minor,trivial, or 23 insignificant] risk of injury when such property or adjacent property is used with due care in a 24 manner in which it is reasonably foreseeable that it will be used)on,or immediately adjacent to, 25 26 uw OFFCU of ALN CLAIM Or,SANDRA DIANNE PERLEY AGAINST THE CrI CC3NTRA COSTA COUNTY,AND THE STATE OF 27 CALIFORNIA(CALTRANS) °""TSL(mp°m-dm °� 28 2 _ 1 public property; 2 (b) failure to provide and/or maintain an adequate and safe barrier and/or 3 median; 4 (c) failure to warn of the absence of an adequate and safe barrier and/or median; 5 (d) failure to provide and/or construct and/or maintain the roadway,shoulder, 6 and road signs which contributed to this accident; 7 (e) failure to post a sufficient number of signs at the time of the injury to warn 8 advancing motorists of the dangerous propensities of the roadway; 9 W allowing the legal speed limit at the location of the accident to be greater 10 than the speed at which vehicles could be safely driven. Claimant is informed and believes that 11 based on the configuration of the roadway or other existing physical conditions,speed signs 12 should have indicated that the area should be driven at less than the legal speed limit; and 13 (g) failure to adequately warn of the dangerous and unsafe conditions described 14 above contributed to this accident by failing to provide notice to motorists using the roadway of 15 the dangers that lie ahead which would have allowed motorists to anticipate and better respond to 16 such dangers. 17 These hazards, stated above,were not reasonable,violated design and maintenance 18 standards and created a dangerous condition of public property. 19 Further,The City of Brentwood, Contra Costa County,and The State of California 20 (Caltrans)knew or should have known of these hazardous,dangerous and defective conditions and 21 failed to take the necessary and appropriate steps to warn,control,reduce and eliminate the 22 hazards which conduct would have and could have reduced or eliminated the injuries sustained by 23 claimant. 24 aJURIiES: 25 26 uw 0PFX.OP VVUJJM L VEEN 27 CLAIM OF SANDRA DIANNE PERLEY AGAINST THE C L � ��� ,Ct7N€RA COSTA COUNTY,AND TIME STATE Of CALIFORNIA(CALTRANS) ria,tars rririm 28 1 Claimant suffered severe bodily injury, including multiple fractures and traumatic 2 brain injuries. 3 PUBLIC ENTITY RESPONSIBLF: 4 Claimant is currently unaware of the name or names of the public employee or 5 employees causing injury,damage, or loss to her. Claimant reserves the right to amend this claim 6 when such information becomes known to her. 7 DAMAGES: 8 Claimant has suffered and will suffer past and fixture medical damages,past and 9 future wage loss damages. These are economic damages. Claimant has'f other suffered and will 10 suffer past and future pain and suffering damages. These are non-economic damages. 11 Claimant is currently unaware of the amount of her economic and non-economic 12 damages,but given the nature of her loss, the amounts claimed as damages will exceed the 13 jurisdictional limits of the limited jurisdiction Court. Therefore jurisdiction will rest in the 14 Superior Court,unlimited jurisdiction.. 15 16 17 18 DATED: March�, 2002 LAW OFFICES OF WILLIAM L. VEEN 19 20 21 By: 22 Miles B. Cooper Attorneys for Claimant 23 24 3224191753.1 25 26 uw 0FPN=CP YYILLAM L VEEN 27 CLYAIM OF SANDRA DIANNE PERLEY AGAINST THE CrriLJ`� ro� ,CONTRA COSTA COUNTY,AND THE STATE OF CALIFORNIA(CALTRANS) rax 4ss s 34= t � 28 4 1 PROOF OF SERVICE BY CERTIFIED RECEIPT U.S. MAIL 2 1 am a citizen of the United States and a resident of the State of California. I am over the 3 age of 18 and not a party to the within action. My business address is 711 Van Ness Avenue, Suite 220,San Francisco,California 94102. 4 5 I am familiar with the business practices of the Law Offices of William L. Veen for collection and processing of mail with the United States Postal Service,whereby official mail is 6 attached with the appropriate postage and placed in a designated area. Mail so collected and processed is deposited with the United States Postal. Service that same day and in the ordinary 7 course of business.On the below date,i served a true and correct copy of the foregoing 8 CLAIM OF SANDRA DIANNE PERLEY AGAINST THE CITY OF BRENTWOOD, CONTRA COSTA COUNTY,AND THE STATE OF CALIFORNIA(CALTRANS) 9 on the parties to this action by placing a true copy thereof in a sealed envelope in the designated area for outgoing certified mail addressed as follows. 10 County of Contra Costa 11 ATTN: Claims against the County 12 822 Main Street Martinez, California 94553 13 City of Brentwood 14 ATTN: Claims against the City 15 708 Third Street Brentwood, CA 94513 16 State of California(Caltrans) 17 ATTN: Claims against the State of California(Caltrans) 18 1120 N. Street P.O. Box 94283 19 Sacramento,CA 94273-0001 20 1 declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. 21 22 Executed March iy 2002,at San Francisco, California.. 23 24 25 Theresa N. Reloj 26 LAWOPPKMCW VVUAAAM L VEEN CLAIM OF SANDRA DLANNE PERLEY AGAINST THE CrTt i ,CONTRA COSTA COUNTY,AND THE STATE Of 27 CALIFORNIA(CALTRANS) �,i a,noo'� 28 SUPERIOR COURT -- MA.RTINEZ COUNTY OF CONTRA COSTA MARTINEZ, CA 94553 PERLEY VS BERKOWITZ NOTICE OF CASE MANAGEMENT CONFERENCE CIVMSCO2-02857 1 . NOTICE: THE CASE MANAGEMENT CONFERENCE HAS BEEN SCHEDULED FOR: DATE: 02/28/03 DEPT: 02 TIME: 8 :30 THIS FORM, A COPY OF THE NOTICE TO PLAINTIFFS, THE ADR INFORMATION SHEET, A BLANK CASE MANAGEMENT CONFERENCE QUESTIONNAIRE, AND A BLANK STIPULATION FORM ARE TO BE SERVED ON OPPOSING PARTIES.. ALL PARTIES SERVED WITH SUMMONS AND COMPLAINT/CROSS-COMPLAINT OR '.THEIR ATTORNEY OF RECORD MUST APPEAR.. 2 . You may stipulate to an earlier Case Management Conference. If all parties agree to an early Case Management Conference, please contact the Court Clerk' s Office at (925) 646-2960 for assignment of an earlier date. 3 . You must be familiar with the case and be fully prepared to par- ticipate effectively in the Care Management Conference and to discuss the suitability of this case for the EASE Program, private mediation, binding or non-binding arbitration, and/or use of a Special Master. 4 . At any Case Management Conference the court may make pretrial orders including the following: a. an order establishing a discovery schedule b. an order referring the case to arbitration C. an order transferring the case to limited jurisdiction d. an order dismissing fictitious defendants e . an order scheduling exchange of expert witnessinformation f . an order setting subsequent Conference and the trial date g. an order consolidating cases h. an order severing trial of cross-complaints or bifurcating issues i . an order determining when demurrers and motions will be filed SANCTIONS If you do not file the Case Management Conference Questionnaire or attend .the Case Management Conference or participate effectively in the Conference, the court may impose sanctions (including dismissal of the case and payment of money) . CLERK OF THE SUPERIOR COURTS OF CONTRA COSTA COUNTY I declare under penalty of perjury that I am not a party to this action, and that I delivered or mailed a copy of this notice to the person representing the- plaintiff/cross-complainant . Dated: 10/11/02 S .HARBRECHT, Deputy Clerk .perinr Tourt of OlafiforniiL Tourrtil of Tutttru Tosta NOTICE TO PLAINTIFFS CASES OF UNLIMITED JURISDICTION All civil actions filed on or after January 1, 1988 (except juvenile, probate, domestic relations, unlawful detainer, and asset forfeiture cases under Health and Safety Code Section 11470 at seq, and extraordinary writs) are included in the Court's Civil Trial Delay Reduction Program. Local Rule 5 requires that you meet certain time lines for filing documents which must be strictly observed. Failure to comply with the program rules may result in the imposition of sanctions and will result in the issuance of an order to show cause why you have not complied. YOU MUST SERVE THE FOLLOWING DOCUMENTS, WHICH YOU WILL RECEIVE FROM THE CLERK'S OFFICE, WITH THE COMPLAINT, ON ALL OTHER PANTIES: A copy of bath sides of this Notice; A copy of the Notice of First Case Management Confer3nce; A blank Case Management Conference Statement; A blank Stipulation and Order For Alternative Dispute Resolution Form; A copy of Notice Re: March 1, 2000 Implementation of Early Mediation Pilot Program (`EMP) -Addendum to ADR Information Sheet; A blank Stipulation To Participate In The Ease-Early Mediation Pilot Project {`EMP"}; A copy of the Alternative Dispute Resolution (ADR) Information Sheet; A list of Community-Based Dispute Resolution Service Programs Service must be accomplished and proof of service must be filed with the court, within 60 days of fling of the comoiaint. IN ALL ACTIONS A=ILED ON OR AFTER JULY 1, 1993 CLAIMING DAMAGES FOR PERSONAL INJURY, INCLUDING EMOTIONAL DISTRESS ANDIOR WRONGFUL DEATH, THE PARTIES MUST ALSO COMPLY WITH REVISED LOCAL RULE 6(g), WHICH IS REPRINTED ON THE BACK OF THIS NOTICE. The first case management conference will be held within 149 days of the filing date of the original complaint. The exact date is indicated on the form you received from the Clerk's Office when you filed your complaint. If alli2arties agree an garlier case m n ement conference may be Egguested. Please contact the Cleric's Office at 646-2801 to request ass' nment to an earlier date. Possible referral of this case to Alternate Dispute Resolution (ADR)will be discussed at the first case management conference. Examples of ADR programs offered in Contra Costa county are descr bed in the ADR Information Sheet. IT IS IMPORTANT THAT YOU REVIEW THESE ADR PROGRAMS WITH YOUR CLIENT AND THAT YOU VERIFY THAT YOU HAVE DONE rO ON THE CASE MANAGEMENT CONFERENCE STATEMENT. Use of ADR may increase the possibility of your client's case being resolved at an early, and less expensive, stage of the proceedings.. All judges in the Civil Trim Delay Reduction Program are supportive of the use of ADR programs. If you wish to stipulate to ADR in advance of the first case management conference, you may use the attached farm"Stipulation and Order for Alternative[Dispute Resolution". This form must be signed by all parties and approved by the assigned judge before it is submitted to the Clerk's Office for filing. The Court's Director of ADR Programs is available to consult with the parties prior to the first case management conference to assist in selecting the most appropriate dispute resolution mechanism for your case. You may contact the AOR Director at 646-2127. CV- m/0TlRev."I #rpt tui Totat of Utfurnis. Mtun#v of eotftm {costa LOCAL RULE S(g) (revised 111141) (g) Service of Summons. Comrriaint and Answer. 1. Within 80 days of the filing,the complaint must be served and a proof of service filed with the court. When a complaint is voluntarily amended for the first time, pursuant to CCP§472, the amended complaint must be served and a proof of service filed with the court either within 10 days of the filing of said amended complaint or within 80 days of the ding of the original complaint,whichever period is longer. Z. Upon failure to serve the complaint and file a proof of service as required above,an Order to Show Cain shall issue as to why counsel shall not be sanctioned for failure to comply with this Rule. Responsive papers to the Ceder to Show Cause must be filed and served no less than five (5) court days in advance of the hearing. iOft COM OF-CM.11FORMA.aCtlUN Y+tom OWIM COSTA FOR couff USE OLY rA.00URr 9TREET,ROOM'103 MAIRMM,CA 94663 V8 - ST!P t:ATIOM AND ORDER RE: PARMPATION.IN �, CASE ALTERNATIVE D03UT RESOLUTION(OADW) ) in connecllon with the stipulation piadng the above can in no court%EASE rExtra Assistance to Settle Early Medlatkrn.P.Mg a n 0 Private mediation The undersigned stipulate,on haft of themselves and their dlents, and the court.so orders counsel and their receive cliff: 1) To follow all Instructions rued by the Judge assIgh1ng tfre matter to nuutlation' 2) in the case of reference to the court's EASE MediaEion'#grogram,to follow all ADR Pr ograrns Office kutructions and protocol. . 3) To observe all,statutes,statewide rules of court and local tunes of court regarding participation.In ADPL 4) To make the fogowing commitments with regard to participation In EASE Mediation: a. That trial counsel,with full knowledge of the moo,and ag clients or principals,wlfl I DIY attend the,EASE Mediation conference or oonferenoeS. (C.,ocai f4des of Court,Appendix C,Siecdon 205.) b. That a dalms representative for each insured party,with flail settlement authority and full knowledge of the Insurance claim 011e,will M=nft a e i the EASE Mediation conference or conferences. Qkppendix C, :tion 2015.) C. That a confldentlal>written EASE statement, containing the.Information set forth in Appendix C,Section 204 subparts(a)through,(f)will be sutar fitted to the mediator and- served ndserved on all other parties five(6) court days in advance of the EASE mediation conference. d. T` Ot the parties will have completed sufficient Investigation and discovery to enable meaningful participation In the EASE Mediation Coriference and to make effluent use of the medlator's time. e. That counsel will discuss the mediation pro In depth with their'clients and prepare them for meaningful participation In mediation, sufficiently In advance of the EASE Mediation conference. ST1PULA ON AND OPMW RE:PAR'ri PA'TION IN ALYMMATM DISPUM REWWMON("ADR") (PAGE 4 OF Z counsel understand and will advise their clients that any failure to observe and comply with the above terms may result In court-Imposed sanctions,both monetary and/or non-monetary, Including termination of a pady`s right to prosecute or defend this litigation. Date Plaintiff(s)-Print Name{s} By, Signature of counsel or party in propla persona Print Name Date PlaintMs)—Nnt Warne(s) Signature of counsel or party In propla persona Date DefwWant{n}-Print Ndrne(s) Print Name Signature of oourisel or party In propla pis Print Name Daft Defendant(s)—Print name($) By- Signi6m of counsel or party'In propla persona Print Name IT IS S6 OfWERED. ESata JUNE, SUPER OR COURT camwm k omew&Ne=w)-cowr wren 4vmy (s)coumn anon-ar w(s)axam2. GOLMRW _ o ae i +► �.re��noret" r"y (►AtxoriA IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF CONTRA COSTA Case No. CO _- —, Date complaint filed Plaintiff(s), Date of first case Management Conference: vs. - _ Sdpoledon and Order In Lieu of Defendant(s) First Case Management Conference Counsel certify that they have met and conferred on the subjects set forth in Mule of Court 212(b), including the selection of a process for alternative dispute resolution and the amount of time necessary to complete sufficient discovery to make the ADR process meaningful Counsel furfur certify that there has been full compliance with the condifinns set forth on the reverse side of this document> Parties and counsel have agreed to[select ane]: (EMP[Eariy Mediation Program], (EASE mediation), (private mediation), (judicial arbitration},(SCAN) and have agreed to completer that process by Unless Counsel elect private mediation, Counsel will contact the ADR office within five court days of the firing of this Stipulation to initiate the ADR process. print name Print name Counsel for Plaintiff Counsel for Defendant print name print nerve Counsel for Plaintiff Counsel for Defendant Dated: Subject to the Case Management order to be filed, it is so ordered. The Case Management conference of is vacated. A further Case Management conference is set for Plaintift[s]`counsel shell give notice, and shall serve a copy of this order on the ADI,office. Dated: Judge of the Superior Court r�asc.cv.s7en���mz IN LIEU OF ATTENDING THE FIRST CASE MANAGEMENT CONFERENCE, THIS STIPULATION AND ORDER MAY BE USED ONLY IF ALL OF THE FOLLOWING APPLY. * ALL PARTIES HAVE BEEN SERVED AND INTEND TO SUBMIT TO THE ,JURISDICTION OF THE COURT ALL PARTIES HAVE AGREED TO A ,SPECIFIC DISCOVERY PLAN * THE DATE FOR COMPLETION OF THE ADR PROCESS IS NO MORE THAN 90 DAYS FROM THE DATE OF THE FIRST CASE MANAGEMENT CONFERENCE ASSIGNED BY THE COURT. * THIS. STIPULATION IS SUBMITTED DIRECTLY TO YOUR ASSIGNED DEPARTMENT MINIMUM OF 15 DA'M'S BEFORE TH FIRST SCHEDULED CASE MANAGEMENT CONFERENCE * DEFENDANT[S]"FIRST APPEARANCE FEE HAS BEEN PAID OR WILL BE SUBMITTED WITH THIS STIPULATION AND ORDER * COPIES (TO CONFORM) AND A STAMPED, SELF-ADDRESSED ENVELOPE IS PROVIDED FOR RETURN OF THE FILED ORDER TO COUNSEL * PARTIES SELECTING A MEDIATION PROGRAM WILL SIGN AND RETURNTHE "STIPULATION AND ORDER RE PARTICIPATION IN ADR" (CIV-642/DT) WITH THIS STIPULATION AND ORDER CMC STATEMENTS ARE FULLY COMPLETED AND SUBMITTED HEREWITH Please rote: A request for continuance of an ADR deadline issued in conjunction with this Stipulation and Order is discouraged and the assigned Department may require a personal appearance before a continuance will be granted. MMC'Cv.S1nPJ611/02 ` CM-i 1lf ATTORNEY OR PARTY YYMOtrr ATTORNEY 0YWW oar arrj+o and ate): Ftp£OL�7 til.'GMiLY Trite 140.: FAX NO.(C IP"SO.' VAtAL ADDRESS MPO"�: ArMFOW FOR SUPERIOR COURT OF CAUFORNIA,COUNTY OF St Fr ACORES& CrTY AND ZIP COCIE BRANCH NAS PLAiNT1pi`1PET M N+tER. DOMMANT/RESPE ENT: CAS€MANAGEMENT STATEMENT CASENUMOM (chea one): C ummr a CASE umrm cAsE (Anaourwt e� a tt L demanded Is$26,000 exceedsr less) A CASE MANAGEMENT CONFERENCE is scheduled as follows: Date: Time: DepL: Div.: Room: Address of court(if different from the address above): INMUCTIONS:All applicable boxes must be chocked,and the specified information must be provided. 1. Party or parties(answer one) a. [ This statement is submitted by party(name). b. This statement is submitted Jointly by parties(names): 2, Complaint and doses-complaint(to be answered by plaintiffs and or rs-ccrmplainnants only) a. The complaint was filed on(date). b. = The cross-complaint,if any,was filed on fdate): 3. Service fto be ar wared try pl intiffs and cross-complainants only) IL AN par"S named in the t OmPlaint and 01068-Complaint have been served,or have appeared,"have been dismissed. b. The fob parties warned in the Complaint tar s-complaint (1) have not been served(specify names and explain worry not): (2) [ have been served but have not appeared and have not been dismissed(specify narrm). (3) ] have had a default entered against them (specify names). c. The following additional parties maybe added(spec fy names,nature of fnvry tvament in case,and the date by which they may las served"). 4. Description of case a. Type of case in = complaint cross-complaint ('describe,including causes of action). +rIof4 FIM Adoorw for MWWW.My Use Cir.FUM oc c x�e c..«.,crs« �cCASE MANAGEMENT STATEMENT nw212 CM-110 fNew July 9,Z=j PLAMFF/PETRIONER: rasa NUMOSk DEFENOANWRESPONDENT: 4. b. Provide a brief statement of the case,Inckiding any damages. (if personal injury damages afar sought,.spedfy the irt}ury+arrd damages dalme4 indttding medcaf expenses to date(incfk ete source and anwuntj estimated ftnttra+medlcaf&epernes,,Imt earnings to date,and bstimated Adure lost a+ mings. if equitable relief is sow desodbe the nature of the f##@() (lf more space is needed,dtedr this box and attcah a page dssfgrnated as AKaci~t 4b.) 5. Jury or nonjea'yt bial The party or parties request = a Jury trial a nonjury trial (if more than one party,provide the name of each party S. Trial date a. The trial has been at for(date). b. No trial date has been set. This case will be ready for trial within 12 months of the date of the Ming of the complaint(ff not;exp/aln). c. Dates on which parties or attorneys will not be available for trial(spedfy dates and axpiain reasons for unavallabil ty). 7. Estimated length of trial The party or parties estimate that the trial will take(oheck cine). a. days(speofty number). b. hours(shod causes) (si Y). S. Triad reprmtentation (to be answe ted for each The party or patties will be represented at trial p[ by the attorney or party listed in the caption by the following; a. Attorneys b. Firth. c. Address* d. Telephone number. 9. Fax number: f. E-m di address* g. Party representect Additional representation is described in Attachment 8. 9. Preference = This rase is entitled to preference fspeo fy codeseatfon). 10. Alternative Dls este resolution(ADR) a. Counsel = has = has not provided the AOR information page identifled In rule 201.9 to the client-and has reviewed ADR options with the client. b. All parties have agreed to a form of ADR.ADR will be completed by(date). c. The case has gone to an ADR pros (lndkete status). C&&11O[N*WmY1'z=j CASE MANAGEMENT STATEMENT POW S W 4 PLAlNt°tflPEMC)N R: ANTiR�Pt7Nt)ENT: 10. d. The patty or parties are willing to participate In(dteck all that Apply): (1) [= Mediation (2) [ Nonbinding judicial arbitration under Code of Civil Procedure section 1141.12(discovery to close 16 days before arbitration under Cat.Rules of Court,rule 16.12) (3) ( Nonbng judicial arbitration under Code of Civil Procedure section 1141.12(discovery to remain open until 38 days before trial;order required under Cal.Rules of Court,rule 1612) (4) t3tnding judicial arbitration (6) MOM private arbitration (s) Neutral case evaluation (7) Oar(app). e. This matter is aMect to mandatory judloial arbitration because the amount in controversy does not exceed the wry limit. f. [ Plaintiff elects to refer tile case to judicial arbitration and agrees to limit recovery to the amount specified in Coat:of Civil Procedure section 1141.11. g. This arse is WMMpt from judicial arb4tratloo under rule 1WO.6 of than California Rules of Court(specify exea ptba). 11. Settlement cuntemnee The party or parties are willing to participate in an early settlement conference(specify*herr). 12. itunnarnce a,. = insurance carrier,if any,for party#fig Oils statement(name): b. Resomton of rights. = Yes = No c. = Coverage Issues will significantly affect resolution of this case(explaln). 13. Anitediclion lixilcate any matters that may effect the courts jurisdclion or processing of this case,and describe the status. T M Saniouptcy = Other(apecify): Status: 14. Related cases,consolidedlorn,and coordim Mo n ML Thenen are crornpardon,underlying.or related cases. I'I N arns of case: 2 Name of court: I Case number. 4 status: Additional cases axe described to Attachment 14a. b. A motion to consolidate coordinate will be tiled by(name patty):: 16. Stfureation The party or parties intend to file a motion for an order bifurcating,severing,or coordinating the following issues or causes of action(specify moving party, typ+a of motion,and reasons). 16. Other motions The party or parties expect to file the following motions before that(specify moving ferny,Wvof mo r,and is�): CU-I10fhow.%Ay1,20021 CASE MANAGEMENT STATEMENT r+403W4 Pt,AINTI Flf'ETiT ONER; CASEt Ek pEFE4OANr1RS6 NDelT: 17. DISCOvary a. The pehY or partes have completed all di vert'. b. The following discovery will be completed by the date specified(describe all a n6*ated dl tvery): a. ( The following discovery Issues are anticipated(specffy). 1 a. Economic Udgatibo a. This is a Nrrulted old case i.e.,the amount demanded is$2s o lg or leas)and the economic litigation procedures In Code of Civil Pwaxture sections 90 through 98 will apply to this case. b. This is a limited ail case and a motion to withdraw the case trom the economic litigation procedures or for additional discovery will be fied((l dwdrad,axplaln spechUslty+dory economic Ogallon procedures nslating to discovery or trtat shoLdd not apply to 098 Carus): (� The party or parties request that the following additional smatters be considered or determiried at the rase management conference(s pedfy). 20. Mod and Conten a. = "Tire party or parties have met and ronterred with all parties on all subjects required by rule 212 of the California Rules of Court(if not,axpWn). b. Atter meeting and conferring ars required by rube 212 of the California Rules of Court,the parties agree on ft,following (SPOCOW: 21. Case management orders Previous case management orders in this case are(c)ea ane): norm = attached as Attachment 21. 22.. Total-number of pagers attached(if any). I am completely familiar with this case and will be fully prepared to disks the status of discovery and ADR, as well as other rues to lsed by this statement,and will possess the authority to enter Into stipulations on these Issues at the time of the terse marmp Yfem oon#enum,Including the written authority of to party where required. Date: (rWVE OR PRWr HAMM (SMATUAE GP PNM OR ATTi Y) (TYPE 08 MW NAME) MW4ArJFQ OF:PAIM OR ATTCFPWV) Additional signatures are attached cs�-„o rHw.suns v,x y CASE MANAGEMENT STATEMENT pow 4 a 4 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF CONTRA COSTA } No. Plaintiff, } } VS. ) STIPULATION AND ORDER FOR } ALTERNATIVE DISPUTE } RESOLUTION Defendant. } } The parties stipulate that all claims in this action shall be submitted to: 11 Private mediation. The SCAN Program. ® The EASE Program. G`, Non-binding judicial arbitration under CCP section 1141.12. CI Binding judicial arbitration. C1 Binning private arbitration. M Use of a Special Master. 71 Other(specify) Gate: , 19 Plaintiff Defendant Attorney for Plaintiff Attorney for Defendant IT IS St's ORDERED. Judge of the Superior Court CV-655vD7li 1-00 CONTRA COSTA COUNTY SUPERIOR COURT ALTERNATIVE DISPUTE RESOLUTION INFORMATION SHEET Contra Cosh County Superior Court offers numerous alternative dispute resolution options to civil litigants at various stages of a case. These options encourage the parties to resolve their dispute instead of preceeding to trial. This information sheet explains the nature of the various alternative dispute resolution options and the procedures used in each of the court's alternative dispute resolution programs. Further information is contained in the Rules of Practice and Procedure for AUR Programs, Appendix C of the Local Rules, and the Court's web site, www.cc- c aunts,arg,, THE "SCAN" PROGRAM Summary Case Assessment by Neutrals At the initial status conferences held under the Fast Trach rules, the court will identify cases for inclusion in the program. Selection criteria will include subject matter, number of parties and complexity of issues, Ideally, the best candidates for the program will be commercial litigation matters involving no more than two or three parties in which it does not appear that resolution of a legal issue alone will determine the prevailing party. Cases selected for the SCAN program wits still be eligible for all additional alternative dispute resolution techniques available to other civil cases. The purpose of this program is to provide litigants and their counsel with an early neutral assessment of their case resulting from a conference with one or two experienced litigators. It is hoped that the output of this conference will enable counsel and their clients to confirm the value of the claim, predict probable case outcome (to the extent this is possible in a jury trial system), and choose from the wide array of available case management tools those which are most likely to lead to'a cost-effective disposition of the dispute. Unlike the EASE Program, described below, it is not the purpose of this program to achieve a settlement of the case at the SCAN conference, although it is contemplated that a number of matters will settle shortly thereafter. The principle focus of the program is to provide an early, neutral "read" on the case, leaving the parties in a better position to resolve the case on their own. The SCAN conferences will be scheduled at the convenience of the parties and the neutral(s), .subject to a deadline imposed by the assigned judge. The parties will be required to attend the conference with counsel. Written statements not to exceed five pages summarizing the facts and the key legal arguments, including relevant legal authority, will be provided to the neutral evaluator(s), exchanged with opposing counsel and a copy submitted to the ADR Director no later than five court days in advance of the conference. A Special Nate: SCAN evaluators volunteer to give two hours of pro bono service on each case, or consolidated case, they accept, ADR Programs Office guidelines provide that the evaluator will devote up to one hour of time to preparation and scheduling, and the two hours of actual evaluation conference time on:a pro Bono basis. Any deviation from these guidelines resulting in less pro bona time should be discussedlagreed in advance between the evaluator and counsel. THE "EASE" PROGRAM Extra Assistance to Settle Early At the first status conference, either by stipulation of the parties or by direction of the court, a civil case may be referred to the EASE program. (EASE is Contra Costa Superior Court's early mediation program for Unlimited Jurisdiction cases.) At the time of the reference to EASE, counsel are provided with a list of mediation panelists who have subject matter expertise appropriate to the case. The vast majority of EASE mediation panelists are experienced attorneys. A few are professionals in other fields (e.g., CPA, real estate professional). Counsel must confer, mutually agree on a mediator and confirm that mediator's willingness and ability to tape the assignment. Counsel then must submit a written confirmation of the above to the ADR Programs Office, on a form provided, no later than fourteen days following the reference to EASE. The EASE conference is scheduled by the mediator and ordinarily takes place at the mediator's of'f'ice. EASE statements must be received by the mediator and by the court's Director of AIR Programs no later than five days before the conference, Unless specifically excused by the judge at the status conference, the EASE conference must be attended by all principals or clients and all claims representatives. The mediator's goal is to help the parties resolve their case. The mediator ordinarily spends a morning or an afternoon with the parties analyzing the issues involved in the case, investigating the strengths and weaknesses of the various arguments presented by all sides, and exploring the possibility of an early settlement. If the case dues not settle, the mediator considers options for streamlining discovery and other pretrial proceedings. FolloWng the EASE conference, if authorized by all participants.in the mediation, the mediator prepares a confidential written summary for the assigned judge. Special Nate: EASE mediators volunteer to give two hours of pro Bono service on each case, or consolidated case, they accept. 2 JUDICIAL ARBITRATION Under California Code of Civil Procedure, Section 1141.10 et seq., all uses in which the amount in controversy does not exceed $50,000 m..st be submitted to judicial arbitration. A plaintiff may stipulate to limit his or her recovery to $50,000, in which case the matter will be submitted to judicial arbitration. The parties may also stipulate to judicial arbitration regardless of the amount in controversy. Cases submitted to judicial arbitration are heard by an arbitrator',selected from the list of approved arbitrators maintained in the Alternative Dispute Resolution Programs Office. Parties are generally able to select an arbitrator of their choice from the list, but if they cannot agree an arbitrator will be assigned. Under California Code of Civil Procedure, Section 1141.18, arbitrators are paid at the rate of$150 per case or $150 per day, whichever is greater. All of the arbitrators on the court's list have agreed either to waive compensation or to look solely to the parties for their compensation. The arbitration is less formal than a trial, and usually takes place in the arbitrator's office. The arbitrator listens to argument and to the testimony of witnesses taken under oath, but formal rules of evidence do not apply. The arbitrator then renders a decision. Unless the parties stipulate theat the arbitration will be binding, either party may request a trial de novo. If a new trial is not requested within 30 days, or such� lesser period as the parties may agree, the decision becomes an enforceable firai udgment in the case. BINNING PRIVATE ARBITRATION At any time during the pendency of the case, the parties may stipulate to bindin private arbitration. If the parties so stipulate, the case is removed from the court's docket. By agreeing to binding arbitration, the parties give up their right to judicial review of the arbitrator's decision, except for the limited reasons set forth under California Code of Civil procedure, Section 1286.2. The rules for the conduct and enforcement of binding arbitration are similar to the rules for judicial arbitration and are set forth in California Code of Civil Procedure, Section 1280 et seq. Arbitrators may, but are not required, to be selected from the approved list maintained by the Alternative Dispute Resolution Programs Office for non-binding judicial arbitrations. The parties are responsible for paying the arbitrator's fees and the arbitrator is not limited in the amount charged. The parties are also free to select an arbitrator not on the court's approved list if they so desire. 3 PRIVATE MEDIATION Mediation is a facilitated negotiation process. In a mediation, a'neutral third party helps the parties focus on their underlying interests and aids in the communication between the disputants. The mediator has no authority to issue a decision as to who is right or wrong. There is no winner or laser in a mediation; the goal of mediation is to reach a negotiated resolution acceptable to all parties. Most mediators require that the parties themselves, as well as their counsel, personally attend the mediation session. Although mediator's, styles differ, most mediators will question the parties and their lawyers carefully about their true goals and interests in proceeding with the case, and will explore the strengths and weaknesses of the case in order to ensure that a realistic assessment of the risks and possible benefits is being considered. Frequently, parties become fixed on their competing positions and a neutral third party, trained in dispute resolution techniques, can assist in finding areas of agreement and compromise. In order to promote an open exchange of ideas and information, most mediators require that the mediation be trade completely confidential under California Evidence Code Section 1152.5 and that no report of the mediator's impressions is disclosed to anyone, including the court. The mediation session ordinarily takes place in a neutral location such as the mediator's office. Most mediators charge fees for their services, which the parties are responsible for paying, although there are a number of non--profit groups in Contra Costa County offering free or low cost mediation services. The court's Director of ALT Programs is available to discuss available mediation services. Although private mediation is often most effective at the early stages of a case, the parties may stipulate to mediation at any stage of the proceedings. The court generally will not, however, alter fast track deadlines in order to accommodate a private mediation. SPECIAL MASTER A special master is a private lawyer, retired judge, or other person appointed by the court to.perPorm any of a wide variety of tasks such as case management, resolution of discovery disputes, fact-finding, and settlement negotiations. Special masters are especially useful in the organization of large, multiparty disputes such as construction cases. The precise authority of the master is set forth in the court's order of appointment. The master generally issues a report and recommendations to the court, and parties are given an opportunity to object. 4 Special masters are usually appointed based on the stipulation of the parties and are paid by the parties. in a limited number of situations set forth in California Cade of Civil Procedure Section 539, the court may appoint a special',mastedreferee without the consent of the parties and carder the parties to pay the reasonable costs of the appointment. THIS "SMART" PROGRAM Special Masters Actively Resolving Trials On the morning of trial, either by stipulation of the parties or by direction of the court, a civil case may be referred to the SMART Program. In this program, the case is assigned to a mediator who will conduct a settlement conference on behalf of the court. The mediator will spud from one and a half to three hours reviewing the issues, analyzing the case with the parties, and making settlement recommendations when appropriate. Accordingly, on the morning of trial, unless excused by the judge at the issue conference, all parties must have in attendance all principals or clients and all claims representatives. SMART program mediators are selected from volunteer attorneys provided by the Contra Costa County Bar Association. They are highly experienced attorneys who generally have background in the subject matter of the cases they are assigned. SMART mediators are provided with copies of the issue conference statements in advance of the settlement discissions, and they ordinarily have reviewed with the judge any prier settlement discussions that have occurred under the direction of the court. Although confidential information may be shared with the mediator and not disclosed to the other side, any information provided to the mediator may be shared with the judge. When appropriate, the mediator may choose to involve the judge directly in the settlement discussions. THE "TOT" PROGRAM Trials On Time Either in advance of trial or, if a courtroom is unavailable; on the morning of trial, the parties may stipulate to participate in the TOT program. in this program, the parties agree than their case may be heard by a volunteer Pro Tem Judge appointed under Article S, Section 21 of the State Constitution and Rule 244 of the California Rules of Court, if the parties so agree, the program guarantees a date certain for the trial (usually within three-four months) and a trial judge who will hear the case from 9:00 am to :Ott p.m. each day. The parties obtain a jury panel from the regular jury pool and preserve their right of appeal. A bailiff and clerk are provided on the first day of trial only, and the parties must provide their awn court reporter. 5 The TOT program is designed principally for jury trials of not more than five days in total length with issues controlled by BAR Effectively, this means uses in which the case will go to the jury by early to mid-afternoon on Thursday, assuming a regular Monday start date. In special circumstances, however, the court will consider assignment of longer cases and court trials to the TOT program. Pro Tem Judges are selected, by counsel, from a list of experienced volunteer attorneys. CV UCT/Rev.9-25 ? 6 COMMUNITY-BASED DISPUTE RESOLUTION SERVICE PROVIDERS There are two community-based dispute resolution programs in Contra Costa County which are funded, in part, by Dispute Resolution Programs Act funds. Bath of these organizations offer confidential, cost-effective AIR services utilizing trained, volunteer neutrals. Their services are provided either free of charge or at a very low cost to the parties. Please call them directly for further information. Conflict Resolution Panels of Contra Costa ("CRP") 925-798-6132 California Community Dispute Services 513-231-4190 cv ,asswar/Rev.$-01 ADDENDUM TO ALR INFO. SHEET - MUST BE SERVED ON ALL OTHER PARTIES NOTICE RE: MARCH 1, 2000 IMPLEMENTATION OF EARLY MEDIATION PILOT PROJECT ( ;EMP-) The AIR Programs Office of Contra Costa Superior Court is pleased to announce the implementation of EMP effective March 1, 2000. EMP is a special early mediation pilot project funded through a grant from the Judicial Council of California. CCP §1730 et seq., CRC 1640 et seq. It will be operated as a subdivision of EASE, the Court's highly successful mediation program for Unlimited Jurisdiction cases. ELIGIBILITY: All general civil cases, as defined in CCP §1731(b) (Unlimited Jurisdiction lever, tiled from January 2000 on are eligible to participate in EMP. EARLY ENTRY: Parties are encouraged to take advantage of this new voluntary mediation program at the earliest possible opportunity. It is not necessary to wait until the first Case Management Conference to self-refer to EMP A form stipulation to participate in EMP is included herein for your convenience. MEDIATORS: Unlike under the basic EASE Program, EMP participants will not be restricted to use the Court's mediation panel. Although the ADR Programs Office will maintain a limited list of EMP mediators with specific qualifications, participants are free, and encouraged, to engage the private mediator of their choice. All mediators will be required to complete and return ADR Form-100 - a very short Judicial Council form that will be provided to them by the ADR Programs Office. COST: All costs for mediator services will be borne by the parties and will usually be split equally amongst them. However, mediators on the Court's EMP list will provide the first two (2) hours of the mediation conference on a pro bona basis. Some mediators also provide the first one (1) hour of preparation and scheduling on a pro bona basis. DATA COLLECTION: Aside from supporting mediation in the courts, one of the primary goals of the Judicial Council is to collect data that will permit comprehensive evaluation of the effect of early mediation versus: 1) the use of other types of ADR (e.g., judicial arbitration) and 2) no use of ADR, on the timing and mode of case resolution. Accordingly, all EMP',participants will complete post-mediation and post-disposition survey materials. This is Y2ur opportunity to provide input to the Court and the Judicial Council re: what works, what doesn't wont and what should be changed in order to make court-based mediation even more effective as a dispute resolution tool. FURTHER INFORMATION: For further information about EMP or about mediation in general, or to start the intake process for your case, please contact EMP staff at the ADR Programs Office: 92r-546-2127t925-646-2910(fax). We look forward to your participation in this groundbreaking program. cv-$- lc:T/Rev. 6-25-01 I Name: Sar #: 2 Firm Name: Street Address: 3 City: State: Zip: 4 Telephone#: Fax#: 5 6 7 8 9 10 11 12 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 13 IN AND FOR THE COUNTY OF CONTRA COSTA 14 15 , Case No. COO- STIPULATION 16 Plaint' s}, STIPULATION TO PARTICIPATE IN 17 THE EASE-EARLY MEDIATION PILOT V. PROJECT "EMP- 18 CCP §1730 ET S .(NO FILING FEM 19 Defendant(s). / 20 21 WHEREAS the parties ("the Parties") to the above-referenced action ("the 22 Action") recognize the value of attempting to resolve their case in advance of trial, 23 The Parties, and each of them, hereby stipulate and agree as follows: 24 1) To submit the Action to mediation through EMP, 25 2) To identify a mutually agreeable mediation service provider; obtain that 26 individual's agreement to act as mediator in the Action; and submit a 27 declaration confirming the name, firm name, mailing address, phone/fax 28 numbers and e-mail address (if available) of the engaged mediator to the _......_. ......... .._..... . ....._........ __.. ... _ _ _ ...... ...... ....... ........ ........................... 1 ADR Programs Office no later than fifteen (15) days after the date of this 2 stipulation. 3 3) To observe the time limit for completion of mediation established by the 4 judge to whom the Action has been assigned and/or by EMP staff. 5 4) To participate, in good faith, in the mediation of the Action. 6 5) To complete and timely submit all post-mediation and post-disposition 7 survey devices, as required under the terms of the pilot project grant 8 agreement between Contra Costa Superior Court and the Judicial Council 9 of California. 10 ❑ The Parties have already agreed to and engaged a mediator for the 11 Action. A statement of the med'iator's name, firm name, mailing address, 12 phone/fax numbers and e-mail address (if available) is attached hereto as 13 Exhibit A. 14 1 16 Date Plaintiff(s)--Print Names) 17 By: 1$ Signature of counsel or party in propia persona 19 Print Name 20 21 Date Defendant(s)--Print Name(s) 22 By: 23 fiignature of counsel or party in propia persona 24 25 Print Name 26 [Attach additional signature pages if necessary. This stipulation may be signed in 27 counterparts.] 28 empWipmpd CLAIM ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY BOARD ACTION: JANUARY ,21, 2001- Claim Against the County, or District Governed by ) the Beard 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 r 915.4. Please note all"'Warnings". AMOUNT: $10,000. DEC CLAIMANT: LOU PLUMMER C0ONrCALi, ATTORNEY: MICHAEL RUPPRECHT .DATE RECEIVED: DECEMBER 18 , 2002 ADDRESS: 18 CROW CANYON COURT, BY DELIVERY TO CLERK ON: DECEMBER 18 , 2002 SAN RAMON, CA 94583 BY MAIL POSTMARKED: HAND DELIVERED FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. JOAN SWEETEN, Jerk Dated: DECEMBER 19, 2002 By: Deputy H. FROM: County Counsel TO: Clerk of the Board of Supervisor ( ,T 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 914.8). ( ) Claim is not timely filed. The Clerk should return claim on around that it was filed late and send warning of claimant's right to apply for leave to present a late claim(Section 911.3). ( ) Other: a . Dated: 01�2By: t� iL' � " ,. ._ 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: (X) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. JANUARY 21 2003 Dated: 3 JOHN SWEETEN, CLERK, By F '_ ,Deputy Clerk WARNING (Gov. code sectiori'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. 2003 Dated: JANUARY 22, JOHN SWEETEN, CLERK.By Deputy Clerk lI r F CLAIM BOARD OF SUPERVISORSOf CONTRA CU TA OUNT'Y BOARD)AMION: JANUARY 21, 2003'- 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: $10,000. CLA VL NIT: LOU PLUMMER ATTORNEY: MICHAEL RUPPRECHT DATE RECEI'V'ED: DECEMBER 18 , 2002 ADDRESS: 18 CROW CANYON COURT, BY DELIVERY TO CLERK ON: DECEMBER 18 , 2002 SAN RAMON, CA 94583 BY MAIL POSTMARKED: HAND DELIVERED FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. JOHN SWEETEN, lark Dated: DECEMBER 19, 2402 By: Deputy T.I. FROM: County Counsel TO: Clerk of the Board of Supervisor ( } 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: Deputy County Counsel III. FROM: Clerk of the Beard 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: JOHN SWEETEN,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 n 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 mmediately. *For Additional Warnn 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. Wed: JOHN SWEETEN, CLERK By Deputy Clerk Cla im to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY INSTRUCTIONS TO CLAIMANT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, mint 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 cusps and which accrue on or after January 1, 1988, must be presented not later than six months after the accrual of the cause of action. Claims relating to any ether cause of action gust be presented not later than one Year after the accrual of the cause of action. (Govt. Cade 5911.2.} B. Claims mist be filed with the Clerk of the Beard of Supervisors at its office in Room 106, County Administrations Building, 651 Pine Street, Martinez, CA 94553. C. If claim is against a district governed by the Board of Supervisors, rather t-an the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims mist be filed against each public entity. E. Fraud. Sem 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 unty of contra casts DEC 1 8 2002 or 3 CLER SOARt3 OE SUPLUMSORS ofv o District) CONTRA COSTA Co. ill in name The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sure of $ o 0 t1 and in swapport of this claim represents .as follows: 1. When did the damage or injury occur? (Give exact date and hour) .rr.r+war++.e r. r .rr..r r _._ —.wro..r.«r+r+r+�w.�r.r++++•w• •+ ■ Where did the damage or injury occur. (Znalude city and counter) 12_� -I L_ f 4 T r? ri p - .L_. A (_"z-rom> 3. How did the damage or injury occur? (Give full details; use extra paper if required) #'G e_^ r-R LD 4. What particular act or omission on the part of county or district officers, servants or .employees caused. the.injury or die' Te'd TZVT 5E£ SEG iN3W9bNUW AS18 ODD 2T:LT Z00Z-LT-D3G 5. Wnat are the names of county or district officers, servants or employees causing the damage or injury? y �......_.. ...o.._ ......._ .�__.._ .._....._.._�._. ......�.._....... _........._.._.�__ 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. Ate_6- A 4 4 ,AP 7. How was the amount claimed above computed? {Include the estimated amount of any prospective injury or damage. $ Cmc v- - i �2 t4.S �'2 • �d A L 6 tai+ 1r O t&-,+t 8. Names and addresses of witnesses, doctors and hospitals. 9. List the expenditures you made on account of this accident or injurys DATE IT EM AIMD U*NT Gov`. Code Sec. '910;2 provides. ' "The claim must be signed by the claimant SM NOTICES T0: (Attorney) or by some arson on his.behalf." Name and Address of Attorney 9 Cry �c� "�`" Claimant"s si Telephone N 2-5-439" 0 S 6 Telephone xo S a !5­6 �- 9 I I N 0 T I C E Section 72 of the Pena?. Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or cfficeer, or to any county, crty or district board or officer, authorized to allow or pay the same if .genuine, any fol ski or fraudulent claim.. bill, account, voucher, or writing, is punishable either, by imprisonment in the county jail. far 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 ($1( 000, or by both such imprisonment and fine. ��"d TdbT 222 SZ6 1N3WDbNt}W ASTd 330 CLAIM BOARD OF SUPERVISORS OF COLMA COSTA-Co • BOARD &MON: JANUARY 21, 2003 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 GovernmentCode Section 913 and < 915.4. Please note all "Warnings". 'AN 1 3 2003 AMOUNT: $577.05 CLAIMANT: RICHARD BROWN thARTNEZCAL fF, ATTORNEY: UNKNOWN DATE RECEIVED: DE_CEMBER 17, 2002 ADDRESS: P.O. BOX 1008 BY DELIVERY TO CLERK ON: JANUARY 13, 2003 BECHEL ISLAND, CA. 94511 BY MAIL POSTMARKED: DELIVERED BY RISK MGMr. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. JOHN SWElark Dated: JANUARY 13, 2003 By: Deputy b 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 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: " ` - _ .� ount 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). CV. BOARD ORDER: By unanimous vote of the Supervisors present: ,x4 This Claim is rejected in full. ; ) Otger: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. )ated: JANUARY 21, 2003 JOHN SWEETEN, CLERK,By . Deputy Clerk WARN'ING(Gov. code sectiotf 9135 )ubject to certain exceptions, you have only six(6) months from the date this notice was personally served or deposited n the mail to file a court action on this claim. See Government Code Section 945.6. You may seem the advice of an Lttomey of your choice in connection with this matter. If you want to consult an attorney, you should do so mrnediately. *For Additional 'Warning See Reverse Side of This Notice. AFFIDAVIT OF MAILING declare under penalty of perjury that I am now, and at all tithes herein mentioned, have been a citizen of the United Mates, 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. }aced. JANUARY 22, 2003 JOHN SWEETEN,CLERK.B Deputy Cleric .e'r CLAIM BOARI>OF SUPERVISORS OF CONTRA COSTA CO BOARD ACTI()N: UARY 21.., 2003 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 Beard of Supervisors. (Paragraph IV below), given Pursuant to Government Code Section 913 and 915.4. Please note all"Warnings". AMOUNT: $577.05 CLAIMANT: RICHARD BROWN ATTORNEY: UNKNOWN DATE RECEIVED: DDE--BER 17, 2002 4DDRESS: P.O. BOX 1008 BY DELIVERY TO CLERK:ON: JANUARY 13, 2003 BECHEL ISLAND, CA. 94511 BY MAIL POSTMARKED: DELIVERED BY RISK MGMr. "ROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. JOHN SWE Jerk Dated: JANUARY 132 2003 By: Deputy J. 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 910.5). 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: )ated: By: Deputy County Counsel 11. FROM: Clerk of the Board TO: County Counsel (1) County Administrator(2) Claim was returned as untimely with notice to claimant(Section 911.3). V. 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. aced: JOHN SWEETEN, CLERK, By , Deputy Clerk WARNING(Gov, code section 913) .ibject to certain exceptions, you have only six(6)months from the date this notice was personally served or deposited the mail to file a court action on this claire. See Government Code Section 945.6. You may seek the advice of an torney of your choice in connection with this matter. If you want to consult an attorney, you should do so imediately, *For Additional Warning See Reverse Side of This Notice. AFFIDAVIT OF MAILING leclare under penalty of perjury that I am now, and at all times herein mentioned, have been a citizen of the United aces, over age 18; and that today I deposited in the United States Postal Service in Martinez, California, postage fully epaid a certified copy of this Board Carder and Notice to Claimant, addressed to the clamant as shown above. ited: JOHN SWEETEN, CLERK By Deputy Clerk LC4`CJd®C�+"1.1G tJ•'t3 �,�,L RtJI\ f-IhtVY'fL11'ICfVf ... �GJ JJJ::.1aG1::.. ...... Claim to: BOAR) OF SUPERVISORS OF COMMA COSU C.UtM - INMUCrIONS T4 CLAIMAn A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1937, 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 an 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 5911.2.) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Rom Ro146, 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 fillet: 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 } cs � ` Against the County of Contra Costa ) c C ,r` C- or w District} X31.]. in name ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ — and in supporU of this claim represents•as follows: 1. When did the damage or injury occur? (Give exact date and hour) aoev o— t3r.44-Av.... 2. Where did the damage or injury occur? (Include city and county) P s f�JL a rq,01 C a ci i.a A et k 4 ix d9►r �t. ) Y 401f rrrT�rJ, > v r�J }'WCr TO�'r� xcsrs� 3. How did the damage or injury occur? (Give Hill, details; use extra paper if required) rNJq,5 46—A—& :rA to C 6 7v,12*_ r4.w0j.$,4s 1""hcew.3 -1A g.^V_Z-ha r,-I 'i t 1 1s✓,y rn+ g[„s:�gj{i.{t tj$,14 C c , J,q,�y'r�r P O A X��}1.$41W4 +41W 4 AO 4,Wo t .�-ve*0,1,9 jr, ,,i,q o15[,*r,,. vr'7� yy '4 c t-' l i t 1 � i 7` J�/ /�►P s J ioY-✓�' #N 0�.4 c iv 150c 4-r'! /`/ -c c rq 1E �!."S.o f y�f r'Vt3 i.til' `T�a.�*, I�..17G'``.� -,ho i_r,, 4. What particular act or omission on the part of county or district officers, servants or ,employees caused.the.injury or damage? At,T t0o r klv`k t. 74 43 02" `gip it 1/V605.4l6l 6 hou1'0 & JJCL � J� 13 zi7 LLL tC t JYr.1'It fiYt IUI'ICfY! tea �a} 144 1 r vJ} 7. Wnac a.-e Vie names of counzy or district officers, servants or employees causing the damage or injury? j ,g E a r ct c+rvp'g- 16,3Cr 6. What damage or injuries do you claim resulted? Give full extent o3 injuries or damages claimed. Attach two estimates for auto damage. 7h �JV1_f 4 dos l�h t%o,W�'✓2is41.-rs/-0r5 to vgz-,�d�`r`rr/1 ✓c��s' c� 1h ��Y� ��a�� R.x 1 f17 t a ria r, A< w-i z-r 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage,) C0,4;7-d4 1?.'f-L r6 r0 4,�,V rhe iv�Cv 1044 T'6. 3. Names and addresses of witnesses, doctors and hospitals. 90. List the menditures you made on account of this accident or inj4uz7; BATE IM MOUNT • � �F aF ���'�F�if iF � �F �� 9 a 10 �f,� Gov. Code Sec. 0,10;2 provides: "Ine claim must be signed by the claimant SES ACES TO: (Attorney) or some 2EaM on his.b-_'a.lf." Name and Address of Attorney CClai punt e s S i ,niature) Telephone No. Telephone No.9;? ' �s14*�'� r & NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or -tri any county, city or district bce.+^c3 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 s period of not more than one•year, by a fine of not exoeeding one thousand ($1,000), or by 'both such' imprisc>rimennt and fine--or by imprisonment in the state prison, by a fine of not exceeding ten thousand .dollars ($10$000, or by both such imprisonment and fine. TOTAL P.O3 c4eoa, V CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY " BOARD ACTION. JANUARY 2'1, 2003 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 ty. Pursuant to Government Code Section 913 and ra 915.4. Please note all "Warnings". $979 ,.363. AMOUNT: ' COUNTY COUNSEL CLAIMANT: VIVIAN E. NOBLE MRTINE CALIF" ATTORNEY: KEVIN J. CLARK DATE RECEDED: DECEMBER 20, 2002 ADDRESS: 411 HARTZ AVENUE #200 BY DELIVERY TO CLERK ON: DECEMBER 23 , 2002 DANVILLE, CA 94526 BY MAIL POSTMARKED: HAND DELIVERED AT 4 : 58 PM FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. JOHN SWEETE� Iek Dated: DECEMBER 23 , 2002 By: Deputy µ II. FROM: County Counsel TO: Clerk of the Board of Supervis6ris (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 sonotifying 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). 5' _ c �( Other: �.: t3r ;J.7= .. i `,+ - t/d "Pyle' Z € "fit, r Dated: By z UJ,". Deputy County Counsel III. FROM: Clerk ofthe Board TO: County Counsel (1) County Administrator(2) ( ) Claim was returned as untimely with notice to claimant(Section 911.3). IV. BOARD ORDER: By unanimous vote of the Supervisors present: (X) This Claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. JANUARY 21 2003 Dated: � JOHN SWEETEN, 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: .JANUARY 221_2003 JOHN SWEETEN, CLERK.By Deputy Clerk OFFICE OF THE COUNTY COUNSEL A SiLVANO B.MARCHESi COUM�Y OF CONTRA COSTA ' =; "� COUNTY COUNSEL Administration Building SHARON L. ANDERSON 651 Pine Street, 911, Floor Martinez, California 94553-1229 /( s �f Z CHIEF A5515TANT ; E $F� .✓" 8 (925) 335-1800 O GREGORY C.HARVEY i P�;+ a§1d`` " _ �y i VALERIE J. RANCHE (925) 646-1078 (fax) � : t a / AsswANT5 NOTICE OF UNTIMELINESS AS TO A PORTION OF THE CLAIM TO: Kevin J. Clark Attorney at Law 411 Hartz Avenue, Suite 200 Danville,CA 94526 RE: CLAIM OF: Vivian E. Noble Please Take Notice as Follows: In regards to the claim you submitted on December 20, 2002, on behalf of Vivian E. Noble, portions of the claim are timely and portions are untimely. The portions of the claim prior to June 23, 2002 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 June 23, 2002 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. The 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. SILVANO B. MARCHESI COUNTY COUNSEL Monika L. Cooper Deputy County Counsel Page 1 CERTIFICATE OF SERVICE BY 1VIAIL (C.C.P. §§ 1012, 1013a,2015.5,Evidence Code§§641,664) t declare that my business address is the County Counsel's Office of Contra Costa.County,651 Pine Street,Martinez,California 44553;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,California. Dated: December 31,2002 f cc: Clerk of the Board of Supervisors(original) Risk Management Page 2 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY BOARD ACTION: JANUARY 21, 2003 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 N below), given Pursuant to Government Code Section 913 and 915.4. Please note all"Warnings". AMOUNT: $979,363. CLAIMANT: VIVIAN E. NOBLE ATTORNEY: KEVIN J. CLARK DATE RECEIVED: DECEMBER 20, 2002 ADDRESS: 411 HARTZ AVENUE #200 BY DELIVERY TO CLERK.ON: DECEMBER 23 , 2002 DANVILLE, CA 94526 BY MAIL POSTMARKED: HAND DELIVERED AT FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. JOHN SWEETEN,C Dated: DECEMBER 23, 2402 By: Deputy IL FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) This claim complies substantially with Sections 910 and 910.2. ( } This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. The Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim(Section 911.3). ( ) Other: Dated: By: 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: JOHN SWEETEN, 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: JOHN SWEETEN, CLERKBy Deputy Clerk Claim to: BOARD OF SUPERVISORS OF CONTRA COSTA C=M INSTRUCTIONS TO CLADVNT A. Claims relating to causes of action for death or for injury to person or to per- sonal property or growing crops and which accrue on or before December 31, 1987, must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to muses 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 sic 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 Kith the Clerk of the Board of Supervisors at its .office in Room 1076, County Administration Building, 651 Pine Street, Martinez, CA 54553. 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 Sew. 72 at the end of ,:his form. RE: Claim By } Reserved for Clerk's Filing stamp Against the County of contra Costa or District) `ill in M � The unders i gned*-claimant hereby makes claim against the County of Centra Costa or the above-named District in the sum of $ JZ24,JCi and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) . �........_ :. .......... .... . . .. .. ....�.._---w...------.._»_ 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? (over) 5. wnat are the names of county or district officers, servants or employees causing the damage or injury? 5. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage. _ wYrrw�w.� �._rYN.w ysMr.+Y+r rr 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) 3. Names and addresses of witnesses, doctors and hospitals. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Gov. Code Sec. 91M provides: "The claim must be signed by the claimant SEND NOTICES T0: (Attorney) or,by some erson on his. behalf." Name and Address of Attorney Claimant's Signa ure t . l Address tlt � CA Telephone No. - 'V:L 1- 5 4 Telephone No. ` * * + € "'T * NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, city or district board or officer, authorized to allow or pay the same if .genuine, any false or fraudulent claim, bill, account, voucher, or writing, is punishable either by imprisonment in the county jail for a period of not more than one year, by a fine of not exceeding one thousand ($1,000), or by both such imprisonment and fine] or by imprisonment in the state prison, by a fine of not exceeding ten thousand dollars ($10,000, or by both such imprisonment and fine. Claim by: Vivian E.Noble, R.N Against the County of Centra Costa Attachment I. When did the damage or injury occur? It began on 5/13/42 at 15:05 with varying dates through 12-05-02 such as: 5115/42 8/47/02 6/3/42 9/16/02 6/19/02 10/28/42 6/28/42 11/07/02 7/18/02 Other dates known to defendant, unknown to claimant 2. Where did the damage or injury occur? Contra Costa Regional Medical Center 2544 Alhambra Ave. Martinez, CA 3. How did the damage or injury occur? Employee was removed from position as PM Charge Nurse on 4C/D in violation of the C.N.A. contract while being assured of no misconduct by management. 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Wrongful termination. Breach of contract. Wages premised were denied. Defrauded of accruals by forgery of signature. Failure to resolve hostile wank environment for claimant in timely fashion. Intentional infliction of emotional distress. Negligent infliction of emotional distress. Invasion of privacy by illegal taping. (Criminal Complaint filed) Use of illegal tape by personnel and management. Defamation of Character. false light, libel, slander. Other various acts. 5. What are the names of county or district officers, servants or employees causing the damage or injury? Sylvia Luz, D.O.P.N. Shelley Pighin, Acting Health Services Personnel Officer Charley Taylor, Personnel Analyst Margaret Rey, RN Janice Cormier, RN Other persons Known to defendants, unknown to claimant. 6. What damage or injuries do you claim resulted? Invasion of privacy Threats of physical danger Injury to professional reputation Harassment Extreme emotional distress Physical Distress Loss of pre-approved vacation Lost wages and benefits 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Unpaid past wages and benefits: 19,266 Future lost wages: 254,096 Reduction in retirement benefits: 656,000 Invasion of privacy 50,000 Total 979,363 8. Dames and addresses of witnesses, doctors and hospitals. Frank Haudek S.J. (19 visits for Pastoral Counseling) 3454 Hamlin Rd. Lafayette, CA 94549 Kara Winter, Ph.D. 177 La Casa Via, #1 Walnut Creek, CA Judy Bliss, M.D. Contra Costa Regional Medical Center 2500 Alhambra Ave. Martinez, CA Debby Oerhlein, RN 444 Eagle Nest Ct. Martinez, CA 94553 Jim O'Donnell. C.A.D.C., C.E.A.P, Employee Assistance Program Director 1236 Escobar Street Martinez, CA 94553-1.299 Christy Diggins 3060-4 Lakemont Drive San Ramon, CA Various other friends and family members; various staff members on 4C/D, and other witnesses known only to defendant. 9. List the expenditures you made on account of this accident or injury: Date Item Amount 6/05/02 Dr. Judy Bliss (unknown: paid by CCHP) 11/7/02 GG GG 6/16/02 Dr. Kara Winter (unknown: paid by CCHP) 6/22/02 44 44 7/3/02 £4 G6 7/10/02 G4 4G 7/17/02 GG 4G 7/31/02 G4 <G 8/7/02 4G 4G 8/16/02 G4 G 9/13/02 GG G4 9/20/02 GG 4< 11/11/02 4G GG