Loading...
HomeMy WebLinkAboutMINUTES - 06011969 - Claims CLAIM AGAINST CONTRA COSTA COUNTY - Routing Endorsements Claimant : WILLIAM KINSLEY Address : 2255 Pacific Avenue, Alameda, California Attorney: STROM, BLUER & WEISER., Attorneys at Law Amount : $15,0002 Date XXX)=. Received: Sept. 1$, By delivery to Clerk F/q- 1969• By mail, postmarked Sept. 17,,_ 1969 I. FROM: Clerk of Board of Supervisors TO: f Attention Chief Civil Deputy County Counsel / Attached is a copy of the above claim. Is it sufficient and does it comply substantially with Government Code Secti ns 910 an910.2? DATED: September 189 1969 W. T. PAASCH, ByDorot a �Depu II. FROM: Office of the JCC County Counsel TO: Clerk of Board of Supervisors Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to comply substantially with said Sections : ( ) Board may not act on claim until 15 days after notice is given by this office; ( ) Do not file claim, time limits have expired. We rec end referral to: _TTCounty' s general insurance carrier; Other insurance carrier; District Attorney. q f B. CLAUSEN DATED: C JOHN =C E=, By Depu y III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Servic s Manager (2) DU XT XU XXChief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on September 30, 1969 -( copy of Board Order also attached) . Please forward this claim to the County' s general insurance carrier (or I ) . Claimant notified of this action per Government ode ec- tion 913 on October 1 1969 , and memo thereof filed and endorsed on claim, per overnment Code Sect on P703. DATED: October 1, 1969 W. T. PAASCH, By A"Oro 2rini Deputy IV. FROM: 1 Public Works Department 2� Office of the 1dX XXXX%XZX rX COUNTY COUNSEL TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: Oct. 1. 1969 Public Works, By 12LQ,�J ;; DATED: Oct , 1, 1969 � b X By County Counsel p y DA-81 :1M:4/66 October 1, 1969 ° Strom, Bluer & Weiser Attorneys. a.t Law 1924 Broadway, Suite "A" Oakland, California 94612 Gentlemen: Enclosed is a certified copy of an order passed by the Board of Supervisors on September 30, 1969 denying the claim of your client, William Kinsley9 which claim was filed in this office on� September 18, 1969. Very truly. yours, W. T. PAASCH, CLERK By Dorothy Lazzarini Deputy Clerk dl Enclosure IN .THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Sente►nber 30 .. 196 _ In the Matter., of ) Claim for Damages . ) ) Willigm WinaleZ. 225K Pacific Avenue Alamdda„._ California,, h;r and_,i-hrnnch h3 n n t tnrnays_ Strom, Blu ar f? Weiser, 12)1 Broadway,, (ls�Lrl ra,nr3_ C.A 1 i f nrn�a� having filed with this Board on saUtembvr 18 ... 196_, claim for damages in the amount of $ 15s.000 ; NOW, THEREFORE, on motion of Supervisor T. J, C„gll , seconded by Supervisor J. P. Kenny , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, T. J. Coll, B. A. LinscheidJ. E. Moriarty. NOES: None. ABSENM Supervisor A.- M. Dias. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 30th day of September 1969 r W. T. PAASCH, C RK By Dorothv Lazarini /D Deputy lerk cc: Claimant Administrator Public Works (3 ) Attention Thr . Broateh _VXUxUXX.UXY&XY4XX2AX F or ;#8 County Counsel Flood Control & Water Conservation District 0 CLAIM AGAINST THE COUNTY OF CONTRA COSTA AND THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT WILLIAM KINSLEY presents a claim for damages against the COUNTY OF CONTRA COSTA and the CONTRA COSTA COUNTY FLOOD CONTROL AND NATER CONSERVATION DISTRICT In the total sum. ,of FIFTEEN THOUSAND ($15 , 000. 00) DOLLARS. CLAIMANT' S ADDRESS: 2255 Pacific Avenue, Alameda, California. Attorneys for Claimant ; STROM, BLUER & WEISER, Attorneys at Law, 1924 Broadway, Suite "A" , Oakland, California, 94612 (Telephone : [415] 832 4295) DATE OF OCCURRENCE : The damages and injuries occurred from March 1 , 1969 through March 15 , 1969 PLACE OF OCCURRENCE: Tract #239.1, Lot #35 , Orinda, County of Contra Costa, State of California SAID CLAIM ARISES FROM THE FOLLOWING CIRCUMSTANCES: As a direct and proximate result of the negligent and improper design, location and relocation, repairs- and. ma-int-enance of"the three storm sewers and a junction box by the CONTRA COSTA COUNTY FLOOD CONTROL AND [-NATER CONSERVATION DISTRICT, and by the COUNTY OF CONTRA COSTA, and each of them, an excess amount ' of water, dampness and moisture penetrated the soils of Claimant' s lot causing dirt , earth, mud and other fill and debris to slide down from Claimant' s vacant lot onto the property abutting Claimant' s lot it the rear. ITEMS , NATURE AND EXTENT OF DAMAGES;-OR INJURIES : As a direct and proximate result of the above referred to circum- stances , damage to Claimant ' s real property consisted of a total removal of the dirt , earth, mud and other fill and debris on which any future construction would have taken place ,, leaving the lot in its present con- dition , unimprovable and unusable .for any purpose. A. reasonable estimate of the value of the lot is TWELVE THOUSAND ($12 ,0.00. 00) DOLLARS. A reasonable estimate of the cost of .repair or reconstruction of the lot is FIFTEEN THOUSAND ($15 , 000. 00) ' DOLLARS. STROM, BLUER & INEIS R B y: 7, t orneys for Claimant DATED: September 17, 1969. Receipt of service of the above claim is hereby acknowledged this day of , 1969 . RECEIVED S P )Y/ 1969 W. T. PAASCH CLERK B R00 F SUPERVISORS t(y� TRA OSTA Co. By s.�• � 1.. 4 ., Deputy STROM, BLUER & WEISER HAROLD L.STROM ATTORNEYS AT LAW HERBERT A.BLUER - •PENTHOUSE SUITE A-1924 BROADWAY - .. - CABLE ADDRESS: HOWARD M.WEISER - OAKLAND,•CALI FORN IA 94612 • "STROBLER" . _ 141.5] 832-4295 - .OAKLAND, CALIFORNIA THOMAS.F. SCHRAG - - - - .. DAR RYL D.OTT ,1• .. - September 17, 1969 Clerk; Board-of Supervisors of Contra Costa County P. O',Box #911 Martinez, California Attention:Mrs. C. Russell Re:•. Cl.aim against the County of Contra Costa. - and the Contra Costa County Flood Control and Nater Conservation District Claimant: WILLIAM KINSLEY Occurrence - March 1, 1969 through March 15 , 1969 Dear Sir : „ Kindly find enclosed original and three copies of the. captioned claim. Wial you kindly file -the original claim against both the County of Contra Costa and the Contra Costa County Flood. Control and Water Conservation- District ; please acknowledge the copy of each . and return to this office in, the envelope , attached. Thank you.. Very truly yours, ; SM, BLUER E-R HL;S:J" - enol H roid Strom . � . V"� tAo. T. PAASCH CLE-RX BOAR0 OfsVPf*V • • • 7 m rx = 0 t O y ►� Z m c yr• D m 2 F+ rD N T 0 i N A 0 • 01 D tSf N O N CD 2: ron ►-� ►i O CD `rs' O CD X O co w C) w � a r• o o K � o � W o r• 0 t!1 O n O t•P �i w n 0 C - w O (} Y i G y � I f o t o (d1 4 JOHN=B. CLAUSEN OFFICEof COUNTY CO.UNSEL . DEPUTIES ' r COUNTY COUNSELP.W.BAKER o M.D.FARR CONTRA COSTA, COUNTY S.FISHMAN GEORGE W, McCI,URE H:T.GONSALVES ' Assistant COURT HOUSE TOP FLOOR E.V.LANE, JR. P.O.BOX 69 A.W.WALENTA, JR. MARTINEZ, CALIFORNIA 94553 W.W.WARD III .PHONE:. 415) •228 3000 V.J.WES.TMAN. .:.September 18 , 1969 Strom :131uer & Weiser. �ECEIVE. A Attorneys :.at.- Law..: 10); 1909 Penthouse Suite -V 192,4 Broadway'.. W. T.' P A. A S.0 H CLERK ARD OF SUPERVISORS Oakland, California _94512 �/� ' TRA COSTA CO. By Deputyl.,,. vv ' Att'ention : Patricia. M..'Bourke., .Associate' . Counsel Dear-Ms. Bourke : 'Re:- Claims"of` Berton S'. • Kohler and William Kinsley •Your ".letter regarding, the subject"elaims addressed to the Board of .Supervisors has .been forwarded, to this office. for. , reply. ,_Legal action. 'against .the County. and.' the•,C.ounty Flood- Control and•:Water Conservation. District must be preceded -by" the filing of separate claims 'against. each entity.' , The Depart- ment of Public Works is ,a• county: department: and need not be separately. named.. In, reference to '.the Kohler claim;' the' denial' by the 'Board of Supervisors' on June 3 , 1969 does not , 'on its Face, indicate whether the,. denial is on behalf of the. -County, only O,„ "� • or whether it includes the Flood Control District . The - Board has delegated to the County' Flood Control Commission the authority to receive and: act upon claims for.-damages ; �. we have no- record of comffiission action on_ the 'Kohler claim.' The, Clerk of .the -B'aard ;of Supervisors has no' record of a `claim on behalf,•,of..William Kinsley filed within the past 60 - days . Y' -Very,.truly- .yours-,, t -'John B.' Clausen County Counsel By Paul w'. . Baker . PWB:me Deputy County Counsel ; ce Clerk of the Board / CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant : HAZEL .HIDAY Address : 376 Alexander Avenue,. Crockett, California 94525 Attorney: Berry, Davis & McInerney, Attorneys at Law, 1633 First Western Building, Oakland, California 94612 Amount : $19,500 Date Filed : September 11, 1969 By delivery to ;Clerk By mail, postmarked Sept. 10, 1969 I. FROM: Clerk of Board of Supervisors T0: IFL Attention Chief Civil Deputy County Counsel Attached is a copy of the above claim. Is it sufficient and does it comply substantially with Government Code Sect ons"91�) �and 0 .2DATED: September 11, 1969 . W. T. PAASCH, By oro De pu y II. FROM: Office of the XXXXC . County Counsel TO: Clerk of Board of 'Supervisors Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to comply substantially with said Sections : ( ) Board may not act on claim until 15 days after notice is given by this office; . Do not file claim, time .limits .have expired. We recommend referral to: County' s general insurance ca rrie'r; Other insurance carrier; - CkzMkXAkkXX ,XX County Counsel JOHN B. CLAUSEN DATED: 6�. .. By Deputy III. FROM: Clerk of Board of Supervisors .TO: ( 1) Public Works Department, Attention Business & Services Manager (2) XKUK Attention Chief Civil Deputy County _Counse1 / 'Attached are copies of above claim which was REJECTED by the Board of Supervisors on September 10, 1969 (copy of Board Order also attached) .Please forward is claim to 'the County' s general insurance carrier (or ) . Claimant notified of this action per Governmen odeSec- tion 913 on October 1 1969 , and memo thereof filed and endorsed on claim, per overnment Code Sectio 29705 . F DATED: Octcber 1, 1969 W. T. PAASCH, By " "n � Ftiv ��� Deputy IV. FROM: 1 Public Works Department �2� Office of the County Counsel TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: Oct . 1, 1969 Public Works, By DATED: ' Oct. 1. 1969 1 R7Ximiff By 5 �County Counsel, p y DA-81 :1M:4/66 October 1, . 1969 Berry, Davis & McInerney Attorneys at Law 1613 First Western Building Oakland,, California 94612 .Attention: Robert M. Davis Gentlemen: Enclosed is a certified copy of an order of .the Board of Supervisors dated Sep- tember 30, 1969 denying the claim of your client., , Hazel Hidaye Very truly yours, Wo T. PAASCH, CLERK By Dorothy Lazzarini Deputy Clerk dl Enclosure IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA September 30 , 196 9 In the Matter of ) Claim f or Damages . ) Hazel Hidaya 376 Alexander Avenues Crockett, California, by and through her attorneys, Berry, Davis & McInerney, 1633 First Western Building, Oakland, California having filed with this Board on September 11 , 1969 , claim for damages in the amount of $199500 NOW, THEREFORE, on motion of Supervisor T. J. Coll , seconded by Supervisor J. P. .Kenny , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, ' T. .J. Coll, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered' on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 30th day of September 196 9 W. T. PAAS CH, CLERK By Dorothy ',azzar ni Deputy Clerk cc: Claimant Administrator Public Works (3 ) Attention Mr. Broatch District Attorney (2 ) Form #8 t, to CA DATE -at-f a.. ./.96J FROM \.2i-�.iG.� SUBJECT 5\ �"Lev; n -cell, Clgew+^r--- -$- SIGNED i PLEASE REPLY HERE TO DATE 'VD W. �. Pf,, ASCrl CLERK BOARD OF STA FIN ISOR.S ONTRA Deputy { i I SIGNED INSTRUCTIONS - FILL IN TOP PORTION, REMOVE DUPLICATE (YELLOW) AND FOR- WARD REMAINING PARTS WITH CARBONS. TO REPLY, FILL IN LOWER PORTION AND SNAP OUT CARBONS. RETAIN TRIPLICATE (PINK) AND RETURN ORIGINAL. FORM MI03 •t u P .J JOHN 'S. CLAUS:EN n oF,F ICE ,.0F ;COUNTY 'COU'NiSE L oEPUTIES - `CO'UNTYCOUNSEL r a - P:W.BAKER M D FARR CONTRA COSTA COUNTY S:FISHMAN GEORGE W McCLURE H:T.GON_SALVES Assistant K COURT.HOUSE T+OP .FLOOR t{ E.V.LANE, JR P. o,,B`ox 69-: A.;W.WALENTA, JR. MARTINEZ, CALFFO.RNIAy94,5.53 z W•W•WARD I'll PWd,;it (41$') a28,.3000+s' V'J:WESTMAN - September 22.,; 19:69 . j Mr `Civ Lt - MacG6 n,. Es Ts `� q First Westrr s Bu ldiri ; 1330 Broadway % Oakland; Cal 'orn a 9'4612 Ref Claim of. Hazel H' day -T t , Dear: Mr. . tacGowan In -response -0your letter` of September 17; 1969, - :the ,Noti.de 'of. Insufficiency issued -in response to " the sub�ect:,caaim was in: error. ale. wli`recommend ' , •,-. . `filing of the c'lalrn .'With .the,':Board''of Supervisors Iq- a• z V.ery' truly yours ,, John:-B. -'Clausen :Co.unty Counsel :' By;.;`. P�a � W aEe Deputy G,ounty Counsel r . r a r PWf3,:b x Y cc lark, sBd •of Supervisors 1 t .. -4 a - - IxE P,� A �CH, dLERK-BOARp F CONTRA OF SUPERVISORS ST ACO. ePuty D • .. , _ - Claim of HAZEL HIDAY CLAIM FOR DAMAGE TO REAB PRO I v. �C4" 1 '9 (Section 910 of the Gov rnmeMpTCA� COUNTY OF CONTRA COSTA CLERK BOARD OF SUPERVISORS OSTA CO. By ' 14L. Deputy TO THE- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY: YOU ARE HEREBY NOTIFIED that Hazel Hiday, whose address is 376 Alexander Avenue, Crockett, California, 945.25, claims dam- ages from the County of Contra Costa in the amount, computed as of the date of presentation of this claim, or $19,500. 00. This claim is based upon damages to claimant ' s real property located at 376 Alexander Avenue, Crockett, California, which damage occurred between February 27, 1969 and March 3, 1969 under the following circumstances : On or about February 27, 1969 soil started sliding from claimant ' s property and continued until March 3, 1969 when she was ordered by County authorities to remove all belongings from her home. Claimant is informed and believes and on that ground states that the damage to claimant ' s real property and home resulted from negligence of the County in allowing the public street adjacent to claimant' s home to remain in such a state of disrepair that rain fall was discharged into the ground under and adjoining such street and into the real property- adjacent to the street . The names of the public employees causing claimant ' s damages under the described circumstances are not known to claimant. The damages sustained by claimant, as of the date of presentation of this claim consists of the destruction of claim- ant ' s home which had a value of at least $19, 5.00. 00 prior to its destruction. Total amount----------------------$ 19., 500. 00... All notices or other communications with regard to this claim should be sent to claimant at 1633 First .Western Building,. Oakland, California, 94612, in care of Robert M. Davis . Dated : August So , 1969. // HAZEL( IDAY BERRY, D & Mo N ' EY BY: A ttorneys for `Claimant ' (PIS OF SERVICE BY MAIL—1013a,2015.5 C. - 1 am a citizen of the United States and a resident of the county of Alameda. I am over the age of eighteen years and not a party to the within above entitled action; my business address is: c/o Berry, Davis & McInerney, 1633 First Western Bldg., Oakland, Calif. On September 10 , .1969, Iv , 1 served the within Claim For Damage To Heal on.the County Clerk in said action, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United States post office mail box at Oakland,addressed as follows: W. T. Paasch, County Clerk County of Contra Costa 246 Contra Costa County Court House Martinez , California 1 certify (or declare), under penalty of perjury,* that the foregoing is true and correct. Executed on Seritember 10 , 1969 at Oakland California. (date) (place) Signature *proof of service by mail forms,being signed under penalty of perjury,do not require notarization. 7 � � 0 CO 4-11 4 � ::s C� QU �i .BOO G a z o o z C� G H0 O cc3 cd O 4F3 4-1 01 CO a-1 9 ou Cl O COQ td to Cd Cd O -- N 04 � N .'tea O z . > 0 •rl H Z 4-3 :��,o �-q OZT 3001 Y W � N W Z v z3o � X o > zU) U Q Jr 3 F z N Q Ir Y U.!' CLAIM OP HAZEL HIDAY According to Paul Baker 's direction in the routing endorse- ment and further confirmation by telephone on 9-15-69, the Board may not act on this claim, since the time expired exceeds the limitation (100 days ) for filing claim for damages . We are to ±±:ixxik keep said claim and routing endorsements in safe place for possible further reference. D.L. r r 0 NOTICE OF INSUFFICIENCY ` . IIIo ; Robert. M. Davis Attorney. at Law Re : Claim of Hazel Hiday 1633 First Western Building Oakland, California 94612 . You Will Please Take Notice as follows : The claim presented by you to the County of Contra Costa fails to comply substantially with the requirements of California Government Code Sections 910 and 910.2 or is otherwise insufficient for the reasons checked below. 1. Said claim fails to state a cause 'of action against the County of Contra Costa or any employee thereof. X _ 2. Said claim was not presented within the time limits prescribed in California Government Code Section 911. 2 . 3. Said claim fails to state the name and post office address of the claimant . 4. Said claim fails to state the post office address to which the person presenting the claim desires notices to be sent. 5• Said claim fails to state the date , place or other circum- stances of the occurren-e or transaction which gave rise to the claim asserted. 6 . Said claim fails to state the name or names of the public employee or employees causing the injury, damage , or loss , if known. 7 . Said claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage , or loss so far as known, or the basis of computation of the amount claimed. 8. Said claim is not signed by the claimant or by some person on his behalf. 9 . Other: - ]RECEIVED f NxAXV)WZ= JOHN B . CLAUSEN Ekt - xtxxxw& County: Counsel W. T. PAASCH CLERK BOARD OF SUPERVISORS By ��`(�CO RA COSTA CO. �.3 �,�,3 By !!1 _: ...._.. ^? .2 ±'!�� Deputy X&)9jaxt1k 14 7 tX Deputy. County Counsel CERTIFICATE OF SERVICE BY MAIL (C .C .P . 1012, 101.3a, 19 3(2 , 2015 . 5) I certify that my business address is the District Attorney's Office of Contra Costa County.; County Court House, P . 0 . Box 670, Martinez, California, and I am a citizen of the United States , over 18 years of age , employed in the County of Contra Costa, and not a party to the within action; I served a true copy of the within Notice of Insufficiency by placing said copy in an envelope(s) addressed as designated above , which is/are Place(s ) having delivery service by U.S . Mail, which envelope(s) was then sealed and postage fully prepaid thereon, and thereafter was , on this day deposited in the United. States Mail at Martinez , Contra Costa County, California; I certify under penalty of perjury that the foregoing is true and correct . Dated : September d , 1969 , at Martinez, California. PWB :me cc : d'Clerk of Board of Supervisors Public Works Department DA-82: 250 : 3/68 CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimants: JUAN S. ALDRETTE and CARMEN ALDRETTE Address : 979 Santa Cruz Drive, Pleasant Hill, California Attorney: Goldstein, Barceloux & Goldstein, Attorneys at Law, 650 California Street, San Francisco . . Amount : $15,, 000, claim of J. S. _Aldrette; 25, 000, ie 11 Carmen Aldrette Date Filed : September 25; 1969 By delivery to Clerk By mail, postmarked Sept. 24, 1969 I. FROM: Clerk of Board of Supervisors TO: .X %ffZ5= fffiG }C Attention Chief Civil Deputy - County Counsel Attached is a copy of the above claim. Is it sufficient and does it comply substantially with Government Code Sectio ns 910 a d 910.2? DATED: September 25; 1969 W. T. PAASCH, By az �rini Deputy II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors Above claim complies substantially with Government Code Sections 910 and 910.2. Above claim FAILS to comply substantially with said Sections : ( ) Board. may not act on claim until 15 days after notice is given by this office; ( ) Do not file claim, time limits have expired. We recommend referral to: County' s general insurance carrier; Other insurance carrier; District Attorney. CLAUSEN DATED: C� 66 f /9 4 4• JOHN A. 2MMED= By De pu y III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager (.2) ZX XIMrx Attention Chief Civil Deputy County Counsel Attached are .copies of above claim which was REJECTED by the Board of Supervisors on September 30, 1969- ( copy of Board Order also attached) . Please forward this� claim to the County' s general insurance carrier (or ) . Claimant notified of this action per Government odeSec- tion 913 on . October 1 1969 , and memo thereof filed and endorsed on� ve a m, per ornment Codd ec' ion 2 703. • oU0��2%�c-e GLS DATED: October 1, 1969 W. T. PAASCH, By Dorothy Lazz ni De pu y IV. FROM: ( 1} Public Works Department (2) Office of the County Counsel TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. , DATED: October 1. 1969 Public Works, By -7eJ, C DATED: October ,l. 1� 9b9 �� � By -��� � Dounty Counsel Deputy DA-81 : 1M:4/66 October 1, 1969 Goldstein, Barceloux & Goldstein Attorneys at Law 650 California Street San Francisco, California 94108 Gentlemen: Enclosed is a certified copy of an order of the Board of Supervisors passed and adopted on September 30, 1969, denying the claim of your clients, Juan S. and Carmen Aldrette, which claim was filed in this office on September 25, 1969. Very truly yours, W. T. PAIISCH, CLERK By Dorothy Lazza.rini Deputy Clerk dl Enclosure IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA September 30 , 196 9 In the Matter of ) Claim for Damages . ) Juan S. Aldrette and Carmen Aldrette, 979 Santa Cruz Drive, Pleasant Hills, California,, by and through their attorney$,,. Goldstein Baraeloux & GAdstein, - Attor.neys at Law, 656 California Stree , San Francisco, a. or a, having filed with this Board on September 25 , .1969 , claim for damages in the amount of $40000 ($.15,000 for J4, S. Aldrette . $25,000 for Carmen Aldrette NOW, THEREFORE, on motion of Supervisor T. J. Coll a seconded by Supervisor J. P. Kenny , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. K&iriy, T. J. Coll, E. A. Linscheid, J. Eo Moriarty. NOES: None. ABSENT :, Supervisor A. M.,. Dias. I .HEREBY CERTIFY that the foregoing is a true and correct copy of an order .entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 30th day of September 196 9 . W. T. PAAS CH, C ERK By Dorothy Dazzarin�. Deputy Clerk cc: Claimant Administrator Public Works (3 ) Attention Mr. Broatch District Attornev (2) Form 7#8 it rn GOLDSTEIN, BARCELOUX & GOLDSTEIN The Hartford Building, 33rd Floor 650 California Street - D_ San Francisco, . California 94108 F` Telephone (415) 4333000 Attorneys for Claimants 2 -t5 ?9FQ W. T. PAACOIA CLERK BOARD OF SUPERVISORS RA COSTA CO. By Deputy C L A I M against THE COUNTY OF CONTRA COSTA JUAN S® ALDRETTE and CARMEN ALDRETTE, Claimants , present their claim against the COUNTY OF CONTRA COSTA, as follows : Claimants t Address : 979 Santa Cruz Drive Pleasant Hill, California Notices to be sent to : Goldstein, Barceloux & Goldstein The Hartford Building, 33rd Flr. 650 California Street San Francisco, . California 94108 Date, Place and Circumstances of Occurrence :, On July 18, 1969, at approxi- mately 8 :40 A.M. , claimants, in a motor vehicle driven by claimant, Juan S . Aldrette, were proceeding along and upon Highway SR 24 in a westerly direc- tion, at or near the Brown Avenue Overcrossing in the County of Contra Costa, State of California. Said highway is a 6-�lane roadway. At said time and place, a vehicle of the Contra Costa County Sheriffs Office, driven by Deputy Sanford Curtis Johnson, cut across the 6-lane roadway in front of claimants ' vehicle negligently. Said negligent action caused a chain reaction of emergency braking, which resulted in claimants ' vehicle being struck from the rear, causing injuries and damages to the claimants asset forth hereinbelow. Description of the injury, damage or loss incurred : Claimant, Juan S . Aldrette, sustained a neck sprain, injuries to his nervous system and person, damages to his vehicle, and loss of time from employment, and also incurred .and is incurring medical bills ; Claimant, Carmen Aldrette, sustained abdominal and neck injuries , and also struck her arms and other portions of her body by the force of the collision, and has also sustained a loss of time from employment, and has incurred and is incurring medical bills , as a result of the accident . -1- Amounts Claimed: For Claimant, Juan S . Aldrette, $15,000.00 general damages, any and all medical expenses incurred, loss of earnings, as proven, and property damage in an amount as yet unknown, to his motor vehicle ; for Claimant, Carmen Aldrette, $25,000.00 general damages, any and all medical expenses incurred, loss of earnings as proven. WHEREFORE, Claimants make claim. and demand against said COUNTY OF - CONTRA COSTA. Dated : September 24, 1969 . GOLDSTEIN, .BARCELOUX & GOLDSTEIN By ALBERT E.. VY Attorne s for 1aimants .,2_ LAW OFFICES OF J.OSCAR GOLDSTEIN (1887-1955) GOLDSTEIN,BARCELOUX & GOLDSTEIN TELEPHONE(415)433-3000 P.M.BARCELOUX THE HARTFORD BUILDING — 33RD FLOOR CABLE ADDRESS GOLDBAR BURTON J.GOLDSTEIN ALBERT E.LEVY 650 CALIFORNIA STREET CHICON CALIFORNIA OFFICE RALPH GOLUB v 341 BROADWAY SAN FRANCISCO, CALIFORNIA 94108 JOHN H.BRILL TELEPHONE(916)343-7971 AUSTIN CLAPP DAVID J.Mc KEOWN KEITH S.HUMPHERYS W.A.FORAKER RONALD STEWART September 24, 1969 DOUGLAS R.BACKEBERG R "CEI " SEP 2 5 1969 W. T. PAASCH CLERK BOAAD OF SUPERVISORS OO RAC S ACO �sy _. Deputy The Board of Supervisors for the County of.. Contra Costa P, . 0 . Box 911 Martinez, California Re : Juan S . Aldrette and Carmen Aldrette -Claim against County of Contra Costa Gentlemen: I enclose herein original and two copies of Claim, to be filed with you. . Kindly acknowledge receipt of this document on a copy-of - the Claim enclosed and return it in the envelope provided. Thank you. ' Ve4EiT . rs, ALL , of GOLDSTEIN, , BARCELOUX & GOLDSTEIN AEL:jv Encs . ' = o N m 9 � ' 0 Z 0 0 t9 N D D Ta `z � 0 O 0 c in '1 r Z Z O i m w Gt A r � 0 0 N "A Z N 1,4 b*r•. V o Q 0 VD. l+" e. 0 � O Q „ Ny N ct O ri N r V `1 G a- CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant : GARY T. CLOUD Address : Forest Hill Star Route, Auburn, California Attorney: Leggett, Gianola & Dacey, 713-B Merchant Street, Vacaville, Ca . Amount : -$150,000 (amount now claimed) Date Filed : Sept. 25, 1969 By delivery to Clerk By mail, postmarked Sept. 24, 1969 I. FROM: Clerk of Board of Supervisors TO: Attention Chief Civil Deputy-County Counsel Attached is a copy of the above claim. Is it sufficient and does it comply substantially with Government Code Sections 910 and 10.2? DATED: Sept. 25, .1969 W. T. PAASCH, By De pu y II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors _ Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to comply substantially with said Sections : ( ) Board may not act on claim until 15 days after notice is given by this office; ( ) Do not file claim, time limits have expired. We recommend referral to: t--,.A n County' s general insurance carrier; Other insurance carrier; District Attorney. CLAUSEN DATED: ® � �, , �� JOHN A. 2MMMT By,/�Id_,/ De pu y III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager (2) ZUMtXWtXXA=XXX= Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on September 30, 1969 (copy of Board Order also attached) . Please o war is claim to the County' s general insurance carrier ( or ) . Claimant notified of this action per Governmentode Sec- tion 913 on October 1, 196 , and memo thereof filed and endorsed on clamper Government Code Section 2 703. DATED: October 1, 1969 W. T. PAASCH, By D g n De pu y IV. FROM: 1 Public Works Department 2 Office of the County Counsel TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: October 1, 1969 Public Works, By DATED: October 1, 1969 3 = , By S , XG. .� County .Counsele�puty DA-81 : 1M:4/66 October ?, 1969 Leggett, Gianola Dacey Attorneys at Law 713-13 Merchant Street Vacaville, California Gentlemen. Enclosed is a certified copy of a Board Order of September 30, 1969, denying the claim of your client, Gary T. Cloud of Auburn, California, which claim was filed in this office on September 25, 1969. Very truly yours, W. T. PAASCH, CLERK By Dorothy Lazzarini Deputy Clerk dl Enclosure IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE 'OF, CALIFORNIA September, 1969 _ In the Matter of ) Claim for Damages . ) Gary T. Cloud; Forest Hill Star Route. Auburn. California, by and through his attornevg, Leggett. Gianola & Dacey, 713-B Merchant Streets;, Vacaville, California, having filed with this Board on September 25 , 196 , claim for damages in the amount of $150„000 NOW, THEREFORE, on motion of Supervisor T. J, Call , seconded by Supervisor J, P. Kens , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny„ T. J. Coll, E. -A. L.inscsheid, J. E. Moriarty. NOES: None, ABSENT : tS.gpervisor A. M. Dias . I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 30th day of September , 196-. W. T. , PAAS CH, ERK By Doroth a z Deputy. Clerk cc: Claimant Administrator Public Works (3 ) Attention Mr. Broatch VOMMUMMUMVipm Form #8 County Counsel I LEGGETT, GIANOLA & DACEY Attorneys at Law w E�3' D 2 713-B Merchant Street Vacaville, California 95688 .- �, 3 Telephone: 448-0169 � 2 5 N!)9 VJ. T. F AASCH 4 Attorney for Claimant CLERK BOARD OF SUPERVISORS ONT A COST6 CO. By Deputy 5 6 7 8 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 9 TO:. CLERK, BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA 10 1 . Claimant ' s name Gary T. Cloud Claimant' s address Forest Hill Star Route . 11 Auburn, California 12 2 . Post Office address to which notices are to be sent: 13 Gary T. Cloud c/o Leggett, Gianola & Dacey 14 713-B Merchant Street Vacaville, California 95688 15 3. Occurrence ., Automobile-'accident with 16 resulting property damage and personal injuries . 17 Date July 31, 1959 . Place Sunset Road, 1500 Feet east 18 of Eden Plains Road, Contra Costa County. 19 Circumstances of-occurrences-or-transaction giving rise 20 to claim: _ 21 The. easternmost shoulder. of this extremely narrow county road specified above was chipped away and practically 22 non-existant for a distance of approximately fifty (50) feet more or less, at the end and alongside of' which 23 was a large mound of dirt and debris . The stretch of road was' an inherently dangerous one and was not marked 24 in any mariner as being such. The claimant above, while driving a 1964 Chevrolet pickup truck along said road, 25 in a northerly direction, in an effort to allow an on- coming car more room to pass, moved his vehicle slightly 26 onto the, shoulder of said road and had traveled a short distance on the shoulder before it became almost non- 27 existant and under the severe state of disrepair as indicated above . Claimants right front and right rear 28 tires then became locked in this trench like condition and he was unable to effect the return of the truck to 29 the highway before striking the mound of dirt and debris which lay before him at the end of this stretch of 30 disrepaired shoulder. When his truck struck the dirt pile, it upended and the gasoline tank exploded, setting 31 the truck on fire and causing the injuries described below. 32 LAW OFFICES LEGGETT, GIANOLA & DACEY 1520 TENNESSEE ST. VALLEJO, CALIF. 94590 TEL. 644-4191 - l 4 . General description of damages so far as it is now known to claimant . 2 Claimant suffered the complete loss of the truck and 3 suffered serious and extensive burn injuries to his head, body and outer extremeties . 4 5 . Name or names of public employee or employees causing 5. loss : 6 Contra Costa County Department of Public Works and streets and highways maintenance personell thereunder . . 7 5 . Amount now claimed: 8 One Hundred-Fifty Thousand Dollars .($150,000 .00) . 9 7 . Estimated amount of . future loss : 10 .Unknown to claimant at this time . 11 12 Dated: September , 1959.. 13 - 14 LII' ZIE E. KRAMER 15 Attorney for Claimant 16 . . 17 18 19 20 21 22 • 23 24 25 26 27 28 29 30 31 32 LAW OFFICES LEGGETT. GIANOLA & DACEY ^ 1520 TENNESSEE ST. - -2 "-VALLEJO, CALIF. 94590 TEL. 644-4191 - (PROOF SERVICE BY MAIL—1013x, 2015.5 C. C. I STATE OF CALIFORNIA COUNTY OF ss. 1 am a citizen of the United States and a resident of the county aforesaid; I am over the age of eighteen years and not a business party to the within above entitled action; my nvldoww address is: 71i-B Merchant Stueet Vacaville California On the— Sentember , 19- �, 1 served the within Claim Against The County of Contra Costa C1erk, County Board of Supervisors on the Contra C O s tA. C OU n t oT in said action, by placing a true copy thereof enclosed in a sealed envelope with pottage thereon fully prepaid,in the United State)post office mail box at Vacaville, California addressed as follows: Clerk, Contra Costa County Board of Supervisors Martinez, California I cerci y (or declare), under penalty of perjury*, that.the f ore ng if true and correct. Date September 71x., 1969 ` 1— Signature)Signature) proof of service by mail forms, being signed under penalty of perjury, do not require notorization. Campbell Bros.Printers • Emeryville • Tel.658-2262 LAW OFFICES OF LEGGETT, GIANOLA & DACEY 1520 TENNESSEE STREET ROBERT L. LEGGETT VALLEJO, CALIFORNIA 94590 713 B. MERCHANT STREET CHARLES M.GIANOLA VACAVILLE,CALIFORNIA 95688 F.PAUL DACEY,JR. AREA CODE 707 TELEPHONE 448-0169 644-4191 WILLIAM C. HARRISON LVacaville E. KRAMER REPLY TO! .Vacaville September 24, 1959 � SCI' e.? 1569 Clerk, Contra Costa County W. T. PAA!§dW Board of Supervisors enc RD of suvis . Martinez, California Dear Sir: Enclosed please find original and one copy of Claim 'for personal injuries and property damage resulting from an automobile accident which occurred on or about' July 31, 1959 on Sunset Road, in Contra Costa County as the direct . result of 'unmarked; hazardous and defective road conditions . .,Would you kindly submit the same to the Board of Supervisors at - their next regularly scheduled meeting . Very truly yours, Linzie E. Kramer LEK:ps Encls - a/s above � N v N y 0 A A 2p UA O m O -j n ct ct 0 a 0 VAC � qG to r r ti r � M �a o .p Z r h. 1 In the Board of Supervisors of Contra Costa County, State of California September 23 19,_.69. In the Matter of Authorizing settlement ' of county claim against the Estate of Angelo Vasil. On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the County Auditor- Controller is AUTHORIZED to accept the sum of $1,712.95 in settlement of the county 'claim against the Estate of Angelo Vasil. The foregoing order was passed by the :following vote of the Board: AYES o Supervisors J. P. Kenny, A. M. Dias ., T. J. Coll, E. A. Linscheid., J. E. Moriarty. NOES: None. ABSENTS None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc : Auditor Witness my hand and the Seal of the Board of C/o Mr, Meyers Supervisors Administrator affixed this 23rd day of Sexitember 19 ,6 County Counsel W. T. PAASCH, Clerk By Deputy.Clerk Lourette M. Bonner H 24-5/69-i0M a , COUNTY CLERV'S OFFICE CONTRA COSTA COUNTY Inter-Office Memo DATE: September._,;180 1969 TO: Office of the County Counsel FROM: W. T. Paasch, Clerk SUBJECT: Action No . 116320 of the Superior Court of the State of California, in and for 'the County "of_ Contra Costa, Bethlehem Steel. Corporation, 'a Delaware nrnti nn vs . County of Contra Costal cortCosta. S nitation District Noe etal. Attached is copy of Summons and Complaint and Notice of Us Pendens. Also attachments in the above-entitled action. Received copy of above- mentioned documents this h_ day of $5P_j2tPrn]2Pr , 19 ,c , for the County- Go s11e,,l..< . W 69--9-500 Folin 8.3 IN THE .BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA 'I n the Putter of Ratifying Clerks s ) Action in Referring Copy..of . ) Summons and Complaint, 1�iotice of ) Lis Pendens and attachments } September 23 , 19 .. n Court Action to the Office ) of the County Counsel. ) The Clerk of this Board having on September 18 referred copy of Summons and Complaint, Notice of Lis Pendens and attachments served on Geraldine Russell, Deputy Clerk on _September 18 , 19 69 , in Action No. 116390 of the Superior Court of the State of California in and for the County of Contra Costa, Bethlehem Steel Corporation, a Delaware Corporation versus County of Contra Costa, Contra Costa Sanitation District No. 3, et; al, to the Office of the County Counsel; NOW, THERE-FORE., IT IS BY THIS BOARD ORDERED that the C le rk t s action is hereby RATIFIED. The foregoing order was passed by the following vote of the Board: AYES : Supervisors J. P. Kenny, A. M. . Dias, T. J. Coll, E. A . Linscheid, J. E. Moriarty. NOES: None . ABSENT: None . I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes 'of said Board of Supervisors on the date aforesaid. Vitness my hand and the Seal of the Board of Supervisors . affixed thisday of September , 19_,9 W. T. PAASCH, CLERK By Dorot y Lazzarini Daputy Clerk cc : County Counsel Administrator 69-9-500 Form ;#8.2 EX-OF F ICIO CLERK OF CLERK OF THE SUPERIOR COURTOF THE STATE'OF CALIFORNIA BOARD OF SUPERVISORS NAPA COUNTY 'OFFICE OF COUNTY CLERK NAPA COUNTY FLORENCE W. CUNNY W. J. DALTON ASSISTANT COUNTY CLERK - NAPA COUNTY, CALIFORNIA ELECTIONS SUPERVISOR C. S. SHIPPY. COUNTY CLERK COURT HOUSE NAPA. CALIFORNIA 94SSS , PHONE 224-7905 ., P. O. BOX BBO � RE`�'.i4.d'Sr�. September 17,,- 1969 Auditor-Gontroll.o W. T. P A A S C w rRK 13OARO OF SUPERVISORS C,L County of C'ontr'a Costa OIINTRA COS7A cO. Contra-•:Costm a, County Courthouse �,� d/ Dem► Martinez, :Col-itornia Res (BUYd.. IATARFIELD Napa, Mental No. M-16 (Contra Costa County resident committed to 'ape State Rospit.al4 Deer Sirs Pursuennt to b+r"elfore and Institutions- Cade Section 5110 (Laterman-4etris-Short Act) you are hereby advised that the following i's. � .sTatement of all. of the costs' incurred by Naps County for .:tka® investigation, preparation and conduct of the proceedin9F ;*h reof and demand is made..for repayment e I 14 Protsta share of all sal.ari :of alb. .Napa County employees• computed oto an hourly b -is and one hour gyresinvolved hhereino $100.00 9'. DOf ht:e attorney' s ;lees, 90A0 . A total. of $150.00 Ver y. truiy`yburs, C:o SAIRPy. County Cleric CSSasjg The above statement of costs is hereby certified to be true and corrects Dated.: Septomberi ' 41 , 1969 THOMAS KO NGSGAARD OM S K014GSGAARD Judgo of .the Suporior Court cc t }hoard ,as Supervisors Cdanty of Gontre Costa 4 \iV R I T — T SAY IT.Ei . M 103 ON • TO �'II�J'I-' )' DATE Co FROM ' 1 SUBJECT 11 1 . SIGNED PLEASE REPLY HERE TO DATE SIGNED INSTRUCTIONS - FILL IN TOP PORTION, REMOVE DUPLICATE (YELLOW) AND FOR- WARD REMAINING PARTS WITH CARBONS. TO REPLY, FILL IN LOWER PORTION-AND SNAP OUT CARBONS. RETAIN TRIPLICATE (PINK) AND RETURN ORIGINAL. FORM M103 1OHN; 3. CLAUSEN ,.OFFICE OF• COUNTY COUNSEL DEPUTIES + COUNT.Y COUNSEL Tom+. �+ T TAT P.W.BAKER. .. .CONTRA 1 RA COS 1 1� CO V NTY M.D.FARR S.FISHMAN H.T.GONSALVES GEORGE W; McCLURE E.Y.L'ANE, JR. Assistant COURT HOUSE TOP. FLOOR, ' P.O.BOX,'69. A W.WALENTA JR. MARTINEZ' CALIFORNIA 94553 W.W.WARD III . PHONE: (41.5) 228 ,3000 VJWESTMAN .September 29; 1969 Allan De raga- Esq 611 La Juntas Street . P. 0.- ox 630' • . ri2art nez,. California 94553 after:. .: : Gonzalez K v County of Contra Costa Ido', _�R-2426II Dear .Mr. DeFragaj. The Board of. Supervisors:,.has approved the .proposed. Agreement for Indemnity and for Assumption of Defense. r. Six: executed •copies of the Agree rent :and' Five ' certified : C6 les of .the Board Order approving' the same .are enclosed together With the executed Substitution of Attorneys. Please return, .one' fully, executed copy of the Agree- : - merit for the:.records of the Board of Supervisors . Very, truly yours 9 : C Jo n-, B Clausen {� County. Counsel D ARTHUR W- W*AL MN1TA, JIB By Arthur W. Walenta, Jr. Y Deputy, County . Counsel "AWW:me ec County Administrator _ r, ✓Boar d of. Supervisors Clerk CEI �d A �1 S C'H CLERK BOARD OF SUPERVISORS O TRA COSTA CO By ..... ..'. � :. nr�?:��... •Deputy •. . AGREEMUT S OR - D A ASSUMPTIONOff' DEFENsk THIS AGREENW, for, Indemnity and For Assumption f Defense cue and entered •into by., the.,COUNTY OF CONTRA COSTAE hereinafter, €all'ed ..."Co`tax t�," PAC VIC. INDEMNITY GROUP,, '48: Part es. of the First Fart.. and GREAT AMR ICAN ' aURANC�. COMPANIES. as Part' of the $edilondt P ^tp :AREAS s A ._Vehicular accident occurred .on or. about the fourth day of Junev. 1966 at or about the intersection of Giant Road and The Atchiaono Topeka and Santa Fe Railroad Company trac 4n the. -City of Richmond. County. of Contra Chats, State. of..California,, .imesulting :in the,death of o GREGORTGONZALEZ, aloo .)mown as GR ! CRXC .DE JESUS OONZALEZ, WHEREAS# as. the result, of said adaident„ ad death. suit has b re:filed with ...the' �uperior Court :cif .the State of Californian '.and. fog° .the County, f Contra Cosa q by ALAJANDRO GONZALEZ .and MICOLASA .GONZALEZp his- wife p maid suit beim Action Number ft-14268,, an WHERUS,a the County and. the City cif Richmond p here m matter called '�C!. y," .and +each of shemp. are- party defendants to. said auitD : - �HERBAS# the Pacific de ity. Groin .had a policy of liability ur aee p insuring Ccunty j in full force a gad effect at the tIM, of said acb.Idents . has assumied the defense of thie ,{ease theraunderp- and Great.-American Imurance Companieshad a .icy . .kid. ay' ,hno i�. p �° $'. p in full force and effect at the time of said- Aco dent. and has accepted the defente of thin caae thereunder, ando- . AREAS, said cult la based tin .alleged. dangerous and defective oonditions of _:p"lia property which atone ,time -was under the jurisdiction of the County, but which has since been incorporated into {pity =d . WHEREASO -both Citi' and County have d6nled the existence. o.f any dangerous and' defective condition of public proparty and any,, liability ,Aor said accident and. any injuries and/or damages results 'ther-afromo and,, WHEREASo it is .considerod deslrcble by. all parties hereto that. a unified defense to mid action be presented on behalf of the City and County. Nib` D WHEREFORE, in consideration of the premises. the Party of the Second. Fart, for- At'sell" and its successors i.n interest0- hereby covenanto and agrees with the Parties of the First Part, and .each of theme and their succesoors In Interest, as follo�e n The Parties of, the `F rst Part will pay-to the Party of the Second Part the sum of One lbousand Dollars 01,,000.00).4, in Aa€�ful _money of the United *States, upon the . execution of a Substitution of Attorneys as hereinafter acct forth SECOND3 The Part' of the Second ' Part_ shall: assume the defense off`* exonerates indemnity and deep- indemnifiedp the Parties of the Firet Farts ano each of thele, and their agents, servants and employeess:- against any and all liability for losses_=. and .expenses of whatsoever kind or nature., Including but not limited to, judgments,, interest, +court costa or counsel fees hereinafter Imposed, andfr€m and against any and all ouch loasee: or expenseswhich the Parties of the First Part, or either Of thea, or their agents$ servante. or employees, may sustain or incur arising from the accident as aforesaid,. Including but not limited to. the lawsuit hereinabove referred toy a 2 ,� THIRD s The parties outually aaree to execute any and all € octmienta...necoaWy.. effect the assumption of-defense in Ue said lawouit v including .a .Substit on of Otto a � t b t to t .n .ett6ft6y� to be dei ted by the . Party of the Second: Part' in the.-IplaoiD and steam of the attorneys for;'County... IN 14 S -WHEREO 'p we haVe herou ato-set our hands and aeals on, the days month ' and • year as hereinafter indicated. DATED8 September 23 19690' ' ` "CO UNTY:'OF. CONTRA COSTA • CHAIRMAN '13D. QF SUP-SUP DATED October 2.2 m 1969'a ' GREAT.'..AMERICAN- ,.INSURANCE bAT Do ��p �.9 PACIFIC F -GROUP In the Board of. Supervisors of Contra Costa. County, State of California September 23 , 196 . In the Matter of Authorizing Agreement for Indemnity and for As of Defense In Re Gonzalez v. ' County of Contra Costa, et al. , Superior Court Action No. R-14268 IT. IS HEREBY ORDERED: That the proposed Agreement for Indemnity and for. Assumption of Defense in re Gonzalez v. County of Contra Costa, et al. , Superior Court Action No. R-14268, is hereby approved, and the Chairman of the Board is authorized to execute the same :on behalf of the County .. q. of Contra Costa. The Board Order on this subject ., dated August 26,- .1969 is hereby rescinded. The foregoing order was' passed by the following vote of the Board . Ayes : Supervisors`J. ,P. Kenny; tA: M. 'Dias., T: J. Coll, E A..'Li'nscheid, ;JJ.: E., Moriarty. Noes : None: {. Absent . None. Al I hereby certify that the foregoing is a true and correct copy of an order entered on the : minutes of said Board of Supervisors on the date aforesaid. ` Witness my hand and the Seal of the Board of Supervisors , affixed this !2,3rd day of sel_,tember. 196 ,,W. T. PAASCH, Clerk AWW:mh By 'Deputy Clerk H24-6/66-IOM Barbara Kemp.: noce :i tate :Board action. AYES: Supervisors J. P. Kenny, A. M. Dias, , T. J:•Coll v�E. >A: rLins� ed #o apt a�a1 to tsa u ,ch i .... J E Moriarty z .1-.a"-,,t .�n � C:�a'Gy �� � L� v�,'3 r.'1, � _� '1k3!)reraYb 4, au Ci of l e,r ql zac•-ico,, for b©tub ublic Cf'ta:;ties to dr N!ES�, :i.f None;blc , ;as a prac i',i c-" matte::l, 1", 1.0 theoreti- c(lil y to tlae, C'oLkaty l s advantage tr"age to e-groe ac �;�x`x� " ),ot,-1 ABSENT: None. I FtiE r ,: Ir. 41 - I hereby` certify that the foregoing is a true and"corre`ct copy of an`"order entered on the minutes of,said,Board of.Supervisors on,the:date:aforesaid. ,_ ; 6- .- ' ,�." �,':.:� ,. .��. ; c , a Witness my hand and the Seal of. the Board of ? Supervi'sors'. affixed this 26th day of August , 196 9 W. T. PAASCH, Clerk AWW:mh By. / Deputy Clerk H2"/66-10M Barbara Kemp Office of County Counsel .....,..., ,... �����..,.,-,,.—.�. •x , . .,.,.-, W. T. PAASCH, Clerk By Deputy Clerk Dorot y Lazzarini H 24-5/69-10M stia�' Supervisors Public Works (3) affixed this 16th day of September' 19 ,69 Attn: Mr. Br6stch W. T. PAASCH, Clerk County, Counsel gy�� rz2�` Deputy Clerk County Hos ital jt , ort 3P a . r . H 24-5/69-i0M 1R 14 h� II is. FILEDA I SEP 10 1 (I W. T. PRASCH APPLICATION FOR LEAVE TO FILE CLAIM CLERK GOARO OF II _ SUPERVISORS.. OCO FtA COSTA`C , aputy2 PURSUANT TO SECTION 911.4 OF THE GOVERNME3 . . O I 3 ` TO: THE CONTRA COSTA COUNTY BOARDOFSUPERVISORS, Administra- r 4 '� tion Building, 651 Pine Street, Martinez , California j I 5 ROBERT JOSEPH _BLAKE a/k/a CARL JOSEPH EVANS hereby makes 6 application for leave: topresent a late claim founded on a cause 7 of action for. personal injuries sustained 'as the result of an 8 operation on his � leg due to a motorcycle accident; said operation i I. • 9 was performed on or about September 17 , 1966, by the agents and 10 employees of the Contra Costa County Hospital at the Contra I i 11 Costa County Hospital, and for which a claim was not presented 12 within 100 days . 'thereafter as provided by - Section 911. 2 of the 13 Government . Code. For additional circumstances relating to the 14 said cause- of .action Claimant refers to and hereby incorporates 15 by reference- the proposed claim attached .to this Application. 16 Claimant Hereby 'sets forth the followingreasons why 17 ' said claim was not presented during said period of time: 18 (1) The applicant.' was a minor during all of the time i 19 specified in Section 911. 2 of the California Government Code for 20 the presentation of the claim; 21 (2) The applicant did not understand, realize , know or 22 feel the magnitude" of the injury resulting from the negligent act 23 � set .forth in the• herein Verified Claim until within 100 days 24 hereof; nor did applicant discover the negligent acts- set forth 25 in the herein Verified Claim until within 100 days hereof; 26 (3) The herein application otherwise complies with 27 Section 911.4(b). of- the California Government Code , (Williams v. 28 Los Angeles -Metropolitan Transit Authority, 68 C. 2d. 599) , since 29applicant has been a minor within .a year hereof. 30 WHEREFORE, Claimant respectfully requests that said 31 application be ranted and that said claim which is hereby pP g 32 attached be received and acted on in accordance with Sections 911.61 RING. TURNER & RING ATTORNEYS AT LAW 1437 NORTH BROADWAY P. O. BOX 334 - WALNUT CREEK 94597 AREA CODE 415 - I TELEPHONE 935-0550 .. I � i I i 1 1911. 8; 912. 6 and 913 of the Government Code of the State of i ' I California. L 3 DATED: . September 9 , 1969. I. 4 RINGx TURNER & RING Attorneys for Claimant 5 _ I 6 � { 7 By: 0. RING 8 9 jo 11 i 12 , I 13 i 14 15 16 I 17 18 19 20 21 22 23 24 25 26 i 27 28 29 30 31 I 32 I RING,TURNER & RING n ATTORNEYS AT LAW 1437 NORTH BROADWAY I' L• P. 0. BOX 334 WALNUT CREEK94597 Ij AREA CODE 415 TELEPHONE 935TO5513 I f 1 - 1 II ROBERT JOSEPH BLAKE a/k/a CARL JOSEPH EVANS , 2 'i VERIFIED CLAIM FOR Claimant, 3 1 DAMAGES TO PERSON I vs. 4 THE COUNTY OF CONTRA COSTA 5 ' HOSPITAL, a Governmental Agency. 6 7 I TO: THE COUNTY OF CONTRA COSTA HOSPITAL, a Governmental Agency; and 8 TO: THE CONTRA COSTA COUNTY BOARD. OF SUPERVISORS , the Govern- 9 mental body of the County Hospital, and whose principal office is located in the Administration Building, Martinez, 10 California, i i 11 I Claim is hereby made by CARL JOSEPH EV ANS for damages to 1 12 j, his person arising out of and caused by the negligence of the 13 servants , employees and agents of The Contra Costa County ' I 14Hospital, a Governmental Agency. 15i The injuries described herein occurred on`or about the M1 1617th day of September, 1966, at The Contra Costa County Hospital 17following an operation on the Claimant following a motorcycle I 18 accident. Your Claimant at the time of the said operation was 19 sixteen (16) years of age and is now nineteen (19) years of age; 20 that at all times herein mentioned , . your Claimant was a minor. 21 The injuries occurred in the following manner: Your Claimant, 22 after an operation performed by agents and employees of the Contra 23 i Costa County Hospital at the Contra Costa County Hospital on his J.g 24 leg resulting from said motorcycle accident, was advised by the 1 25 servants , employees and agents of the Contra Costa County Hospita 26 that his femur had not been properly reset; that it was not neces I 1 27 �I sary for said servants , employees and agents to re-open the leg 28 to reset the femur because it was represented to your Claimant 29 � that the femur would compensate for itself in time. In fact, the 301 condition of your Claimant has deteriorated since said date and 31 � your Claimant has been advised that the condition of the femur 321 and the leg has deteriorated; that the back muscles have been 1 I; 1 RING. TURNER & RING i ATTORNEYS AT LAW ' 1437 NORTH BROADWAY P. O. BOX 334 I WALNUT CREEK 94597 AREA CODE 415 � TELEPHONE 935rI355O �l II 1 i u i i t" A I :I {j I i; torn and severed as the result of the faulty resetting of the r femur and that Claimant's hips are at an angle thereby causing 3 !I Claimant' s left leg to be shorter than his right leg; that your 4 Claimant thereby was hurt and injured in his health, strength {{ 5i'; and activity, sustaining injuries thereby to his body and shock .i 6 �' and injury to his nervous system and person, all of which said i {i injuries have caused and continue to cause your Claimant great 8i! mental and physical nervous pain and suffering. i 9 � The address of your Claimant is 161 Ellis Street, #118, ! 10i Concord , California. All notices are to be sent to RINGS TURNER 11 i4 & RING, P. 0. Box 334, Walnut Creek, California. 12 The extent of the damage to the person still remains the 13 same , injury to his body and person, and it is impossible at this i4 time to .set out the specific injuries to the body and person of 15your Claimant except as heretofore set forth. All of said is injuries, however, occurred because of the negligence and care- 16 17 ;' lessness of the servants , employees and agents of The County of i, Contra Costa Hospital; that the name or names of said public 18 19employees , servants or agents are unknown to your Claimant; that because of their negligence the Claimant was so injured. 20 f 21 ;', That although your Claimant is unable to determine the 22 exact damage to his person, he hereby alleges at the present !� 2311 time that he is damaged in the sum of $500 ,000.00 and alleges 24 I' that further injury will occur because of the injury to your II 25 � Claimant. That the basis for computing the expenses to be 2 6 incurred by the Claimant is difficult to ascertain at this time I 27but that there will be permanent injury to - the Claimant. I, 28 Applicant did not discover the negligent acts set forth 291 in the herein Verified Claim until. within 100 days hereof. WHEREBY, a claim is hereby made against the County of -JJ Contra Costa Hospital in the present sum of $500,000.00 and 1 further damages presently unknown to your Claimant and when the 32 I{ RING, TURNER & RING r' ATTORNEYS AT LAW � n 1437 NORTH OROAOWAY -2-- L P. ❑. BOX 334 WALNUT CREEK 94597 AREA CODE 415 TELEPHONE 935-0550 !I i. l , r , . I i I 'I I �I 1 ! same has been ascertained the claim will be presented according f I� 1 2 I� to proof. } ' I'ii I declare under the penalty of perjury that the above li 4 1'� and foregoing is true and correct. 5 ; DATED this day of 1969. 6 71 8 i I 9 t' R J a a I 10 11 '; ROBERT JOSEPH BLAKE 12 C i3 ! I 14 ! 15 f 16 I 17 18 '� t I; ;. 19 20 "i I 21 f 22 L' 23 'II' 24it! i t. 25 { 26 i 27 (� ! 28 29 30 i' 1 31 j 32 RING. TURNER & RING ATTORNEYS AT LAW 1 1437 NORTH BROADWAY _ P. O. BOX 334 -3- I WALNUT CREEK 94597 !f ' AREA CODE 415 TELEPHONE 935-0550 1 f APkLICATION FOR LEAVE TO FILE LATE CLAIM AGAINST . CONTRA COSTA COUNTY Routing Endorsements s .. Claimant : ROBERT JOSEPH BLAKE a/k/a CARL JOSEPH EVANS. Address : 161 Ellis Street, #118, Concord, California Attorney: RING, TURNER & RING, P. 0. Box 334, Walnut Creek, California (by James 0� Ring, -Attorney at LaW Amount : $500,000 (present sum) Date Filed : September 10, 1969 By delivery to Clerk by Attorney ._ I. FROM: Clerk of Board of Supervisors TO: ttention Chief Civil Deputy County Counsel, application for leave to file late Attached is a copy of the above/claim. Is it sufficient and does it comply substantially with Government Code Sections 910 and 910,2? DATED: September 10, 1969 W. T. PAASCH, By orot Lzarini De pu y II. FROM: Office of theCounty Counsel TO: Clerk of Board of Supervisors Above claim co plie subsintia11y wi h Government Code Sections 910 and 910.2 . Above cla im, FAILS to comply substantially with said Sections : ( ) Board may not act on claim until 15 days after notice is given by this office;, ( ) Do not file claim, time limits have expired.. We recommend referral to: County's general insurance carrier; Other insurance carrier; X=XkA=VXM= County Counsel DATED: S % By Deputy III. FROM: Clerk of Board. of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager (2) 'tX=)0== Attention Chief Civil Deputy County.,Counsel,/, Attached are copies of_above claim which was REJECTED by the Board of Supervisors on September 16, 19669(copy of Board Order also attached) . Please forwardis claim to the -County' s general insurance carrier (or ) . Claimant notified of this action per Government ode Sec- tion 913 on September 16,_ 19 9,and memo thereof filed and endorsed on claim, per Government Code Sectio,.,n 9703. . DATED: September 16, 1969 W. T. PAASCH, By Dorot. a "n" De pu y IV. FROM: ( 1) Public Works Department 2 Office. of the County Counsel .. TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: Sept. 16, 1969 Public Works, By :AZ County Counsel DATED: Sept. 16, 1969 - BY Deputy DA-81 :1M:4/66 CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements- .Claimant: Robert Joseph Blake a/k/a CARL JOSEPH EVANS Address : 161 Ellis Street, #118, Concord, California Attorney: Ring, Turner & Ring, Attorneys at Law, 1437 North Broadway Walnut Creek, California Amount : $500,"000 Date Filed : August 25,, 1969 By delivery to Clerk by C. Terrence Ring By mail, postmarked I. FROM: Clerk of Board of Supervisors TO: District Attorney, Attention Chief Civil Deputy Attached is a copy of the above claim. Is it sufficient and does it comply substantially with Government Code Sections 910 an910.2? � , DATED: August 25, 1969 W. T. PAASCH, By Doro De pu y II. FROM: Office of the D ^�`- - e c'_ C TO: Clerk of Board of Supervisors Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to comply substantially with said Sections : ( ) Board may not act on. claim until 15 days after notice is given by this office; XDo not file claim, time limits have. expired. We reco end referral to: County' s general insurance carrier; Other insurance carrier; District . Attorney. DATED: JOHN A. NEJEDLY, By Depu y III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager (2) District Attorney, Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on (copy of Board Order also attached) . Please forwar is claim to the County' s general insurance carrier ( or ) . Claimant notified of this action per Government odeSec- tion 913 on and memo thereof filed and endorsed on claim, per UoveFriment Code Section 29703. DATED: W. T. PAASCH, By Deputy IV. FROM: l Public. Works Department �2� Office of the District Attorney TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and. forwarding endorsement III. DATED: Public Works, By DATED: District Attorney, By Deputy DA-81 :1M:4/66 ``` . .�� � :�- - � fid.'.?G •� 19 69 W. T. PAASCH OA �OF SUP_RVIsOu 1 ROBERT JOSEPH BLAKE a/k/a RS N R COSTA opu�Y �. laY ... , z..: .. CARL JOSEPH EVANS ,:' 2 ) VERIFIED CLAIM FOR Claimant, ) 3 vs. ) . DAMAGES TO PERSON 4 THE COUNTY OF CONTRA COSTA ) HOSPITAL, a Governmental Agency. ) 5 ) 6 7 TO: THE COUNTY OF CONTRA COSTA HOSPITAL., a Governmental Agency; and 8 TO: THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS , the Govern- g mental .body of the County Hospital, and whose principal office is located in the Administration Building, Martinez, 10. California 11 Claim is hereby made by CARL JOSEPH EVANS for damage to 12 his person arising. out of. and caused by the negligence of the 13 servants , employees and agents of The Contra Costa County 14 Hospital, a Governmental Agency. 15 The injuries described herein .occurred on or about the - 0 17-th day --of Sep.tember.,:. 1966, .at..The .-Contra --Costa -County. Hospital- ., 17 following an operation on the Claimant following a motorcycle 18 - accident. Your Claimant at the time of the said operation was 19 sixteen (16)` years of -age - and is now nineteen . (19) years of age; 20 that at all times herein mentioned, your Claimant was a minor. 21 The . inj.uries occurred in the following manner: Your Claimant, 22 after an operation on his leg resulting from said motorcycle 23 accident was advised by the: servant.s, employees and agents of 24 the Contra Costa County Hospital that his femur had not been 25 properly reset; that it was not necessary for said servants , `26' employees and agents tore-.open the leg to reset the femur 27 because it was 'represented to your Claimant that the femur would 28 compensate for itself in time. In fact, the condition of your 29 Claimant has 'deteriorated .since said date and your Claimant has 30 been advised that the condition of the femur and the leg has 31 deteriorated; that the back muscles have been torn and severed 32 as the result of the faulty resetting. of, the femur and that -1- .1 Claimant` s hips are at an angle thereby causing Claimant' s left 2 I leg to be shorter than his right leg; that your Claimant there- . 3 by was hurt and injured in his health, strength and activity, 4 ( _ sustaining injuries thereby to his body. and shock and injury to 5 his nervous system and person, all of which said injuries have - 6 caused and continue to cause your Claimant great mental. and 7. physical nervous pain and suffering. g The address 'of your Claimant is 1.6.1 E11is.:Stre'et. . 118 , 9. i Cbrico.rd' ,*.C'alifornia. - 10 The -extent of the damage to the person still remains the 11 same, injury to his' body and person, and it, is impossible at this 12 time to set out .the specific injuries to the body and person of 13 your Claimant except as heretofore set forth. All of said 14 '. injuries , however, occurred because of the negligence and care- 15 lessness of . the servants , employees and agents of The County 16 of Contra Costa Hospital; that the name-or names of said public 17 employees , servants or agents are unknown to your Claimant; that 18 I .because. of their negligence the Claimant was so injured. . 19 That although your Claimant is unable to determine the 20 exact damage to. his person, he hereby alleges at the present 21 time that- he 'is damaged in the sumaE $500,000.00 and alleges 22 that further injury will occur because of the injury to your 23 Claimant. That the basis for computing .the expenses to be 24 incurred by the Claimant isdifficult to ascertain at this time 25 but that there 'will be permanent injury :to the..Claimant. 26 WHEREBY,: a claim is hereby made against the County of . 27. Contra Costa Hospital in the present sum of . $500,000.00 and 28 further damages presently unknown to your Claimant and when the 29 same has been ascertained the claim will be presented according 30 to .proof. 31 1 declare under the penalty of perjury that the above 32 . . . . .RING, TURNER & RING ATTORNEYS AT LAW - -2 14$7 NORTH BROADWAY - P. O. BOX 334 - WALNUT CREEK 94597 ' AREA CODE 415 "TELEPHONE 935-0550 l and foregoing is true. and '"correct. 2 DATED this day of -2-c' 1 -1969 . CRL JOS a a f .5 S „ 7 ROBERT JOSEPI, BLAKE 8 9' 10 • 11 12 13 14 15 17 18 19 22 23 24 .25 26 27 : 28,- 29 30 31 32 RING.TURNER & RING ATTORNEYS AT LAW - - 1437 NORTH BROADWAY - P. O. BOX 334 - WALNUT CREEK 94597 AREA CODE 415 ."'TELEPHONE 935-0550 - , NOTICE OF INFFICIENCY& Robert Joseph Plake , aka Carl Joseph Evans 44 `i'o : 161 Ellis Street #118, Concord, California Ring, Turner & Ring, 1437 North Broadway, P.O. Box 334, Walnut Creek, California 94597 You Will Please Take Notice as follows : The claim presented by you to the County of Contra Costa fails to . comply substantially with the requirements of California Government Code Sections 910 and 910 .2 or is otherwise insufficient for the reasons checked below. X 1. Said claim fails to state a cause of action against the County of Contra Costa or any employee thereof. X _ 2. Said claim was not presented within the time limits prescribed in California Government Code Section 911. 2 . 3 • Said claim fails to state the name and post office address of the claimant . X 4 . Said claim fails to state the post office address to which the person presenting the claim desires notices to be sent . 5. Said claim fails to stag the date, place or other circum- stances ircumstances of the occurrence or transaction which gave rise to the claim asserted. 6 . Said claim fails to state the name or names of the public employee or employees causing the injury, damage, or loss , if known. 7 . Said claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage , or loss so far as known, or the basis of computation of the amount claimed . 8. Said claim is not signed by the claimant or by some person on his behalf. 9 . Other: RECEI )5_ RAX-XAf )' JOHN B. CLAUSEN IJ'?` NW County Counsel W. T. P-A A 5 C H CLERK BOARD OF SUPERVISORS ONT A COST CO By By .... . .. ..... .... Deputy Deputy x�� cYx AWW:me Arthur W. Walenta, Jr. CERTIFICATE OF. SERVICE BY MAIL (C .C .P . 1012 , 1013a, 19 3(2 , 2015 . 5) I certify that my business address is the District Attorney' s Office of Contra Costa County, County Court House, P . 0 . Box 670, Martinez, California, and I am a citizen of the United States , over 18 years of age, employed in the County of Contra Costa, and not a party to the within action; I served a true copy of the within Notice of Insufficiency by placing said copy in an envelope(s ) addressed as designated above , which is/are place(s ) having delivery service by U.S . Mail , which envelope(s) was then sealed and postage fully prepaid thereon, and thereafter was , on this day deposited in the United. States Mail at Martinez , Contra Costa County, California; I certify under penalty of perjury that the foregoing is true and correct . Dated : -August- Air1969 , at Martinez, California . cc : Clerk of Board of Supervisors/ Public Works Department DA-82 : 250 : 3/68 'i r . NOTICE 'OF INSUFFICIENCY &xrl Joseph Evans �-``�! c/""Ring, Turner & sting Attorne: at Law Tier Claim of Carl Joseph Evans 1615 N rtY roadway 4d 1n Cree a ift?ce a You 6�1i11 ��ease �.ke o ce as follows The claim presented by you to the County of Contra Costa fails to comply substantially with .the requirementsl�o.f California Government Code Sections 910 and 910 .2 or is otherwise sufficient for the reasons checked below. 1. Said claim fails to state a cause of action against the ,County of Contra Costa or any employee thereof. X 2. Said claim was not presented within the time limits prescribed in California Government Code Section 911.2 . 3 . Said claim fails to state the name and post office address of the claimant . 4 . Said claim fails to state the post office address to which the person presenting the claim desires notices to be sent . 5 '. Said claim fails to stag the date , place or other circum- stances of the occurren-e or transaction which gave rise to the claim asserted. X 6 . Said claim fails to state the name or names (of the public employee or employees causing the injury , damage, or loss , if—known.' 7 . Said claim fails to state the amount claimed .as of the date of presentation, the estimated amount of any prospective injury, damage , or loss so far as known, or the basis of computation of the amount claimed . 8 "'Said claim is not signed by the claimant or by some person on his behalf'. X 9 . Other: Service on the Cognty wig tacit rron6rl�z e f!Acted— JOHN B. CLAUSEN ' Acting District Attorney By Paul W. ..Baker PWB .me Deputy District Attorney CERTIFICATE OF SERVICE BY MAIL- (C,.C .P . � 1012, 1013a, 1963(2V) , 2015 . 5) I certify that my business address is the District Attorney' s Office of Contra Costa­County, County Court House, • P 0 . Box 670, Martinez, California, and I am a citizen of the United States , over 18 years of age , employed in the County of Contra Costa, acid not a party to the within action; I served a true copy of the within Notice of Insufficiency by placing said copy in an envelope(s ) addressed as designated above , which is/are place(s ) having delivery service by U .S . Mail , which envelope(s) was then sealed and postage fully prepaid thereon, and thereafter was , on this day deposited in the United States Mail at Martinez , Contra Costa County, California; I certify under penalty of perjury that the foregoing is true and correct . Dated : July 25; 1369 at Martinez, California. cc : `-B'rerk of Board of Supervisors Public Works Department DA-82 : 250 : 3/68 TO � R/L�..; t1r3 t'^ GRM lite" DATE 7/I J/ C-9 e� FROM . �.(.s(A W--.�� 1 SUBJECT \_att,-. t--\ l l j, �1�w _ L_ dam, / .....` J & Q- SIGNED 1.X PLEASE REPLY HERE TO DATE RECEIVED W. 7. PAASCH CLC BO D OF SUPERVISORS C A CO �CO�)./ L 1 Deputy SIGNED INSTRUCTIONS - FILL IN TOP PORTION, REMOVE DUPLICATE (YELLOW) AND FOR- WARD REMAINING PARTS WITH CARBONS. TO REPLY, FILL IN LOWER PORTION AND SNAP OUT CARBONS. RETAIN TRIPLICATE (PINK) AND RETURN ORIGINAL. FORM M103 In -the Board of Supervisors of Contra Costa --County, State of California September 10 ' 19''x. In the Matter of authorizing full settlement of County Claim against ,the Estate of Ina. P-nglum. _ On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Benny, IT IS BY THE BOARD ORDERED that the County Auditor- Controller is AUTHORIZED to accept the sum of $7, 500 in full settle- ment of the county -claim against the. Estate of Ina Anglum. The foregoing order was, passed by.,the .following vote of the Board; , AYES: Supervisors. J. P; Kenny, ..A. M. Dias, . E. A. Linscheid,, J. E. Moriarty. NOES None, ABSENT: Supervisor -T. J. Coll: I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Audi:tor Witness my hand and the Seal of the Board of c/o' Mr. Meyers Supervisors : Administra.tor : affixed. :his .10th day of September, 19 ,69 District attorney , — W. T. PAASCH, Clerk By . Deputy Clerk Nan c Ing wham, . H 24-5/69-i0M SATISFACTION OF LIEN, TERMINATION OF REIMBURSEMENT AGREEMENT KNOW ALL MEN BY THESE PRESENTS : July 6, 1961 That on (date __N - 1T .�A?, (.name) it�1A Al1GLTJI I hereinafter called Recipient, executed a REIMBURSEMENT AGREEMENT and NOTICE OF LIEN, promising to reimburse the County of Contra Costa for all sums of money given or expended in his/her behalf, which agreement created a preferred claim and a first lien on all real and personal property owned by said recipient; and further granted to the Board of Supervisors of the County of Contra Costa all the powers of an attorney— in — fact to act in his/her behalf as to any real,and personal property owned or hereafter acquired by said recipient. Said Agreement and Notice was recorded in the Official Records in the office of the County Recorder of this County on. niT7: 1961 in Volume 3925 at page 32 62 , Dec- Vii, 1961 1007 33 For a valuable consideration had and received by the said County of Contra Costa any and all liens created by virtue of;the above referred-to agreement or granting of aid and assistance to recipient are hereby satisfied, and all real and personal property of said recipient is hereby released from the said lien. The referred-to reimbursement agreement is cancelled and the agency created is-here.by terminated. , Dated: September 10, 1269 By.order of the.Board of.Supervisors. CHAIRMAN OF THE B OF:SUPERVISORS Contra Costa Co y, California STATE OF CALIFORNIA SS. ACKNOWLEDGEMENT (CC 1181. 1184 1 COUNTY OF CONTRA COSTA On (date) September 10, 19 609r me, icc?nC'y IngrAhs—a a deputy county clerk of this county, personally appeared J. R. D1074i A22ty — known to me to be the person who subscribed this instrument and to be the Chairman of the Board of Supervisors of this County, and acknowledged that he"executed it. " W.T. PAASCH,...County Clerk ( SE'AL by N-incI �Tng" dham DEPUTY COUNTY CLERK of this COUNTY (M 299 2/62) IN THE BOARD OF: SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the . hatter of Satisfaction of lien, termination of reimbursement ` RESOLUTION :No. 69/583 agreement of Ina. -AnEluza WHEREAS. an instrument dated September 10 , 1969 , which provides that for a valuable consideraTlon Had and received by the County of Contra Costa, any and all liens .created by virtue of a reimbursement agreement and notice of lie e ecy �4 by i u y ---- Inan ltu i on. -,7 c or gran ng o? ald and ass! s ance o said Ina Anglum are hereby satisfied, and all real anU personal properEy or sald 1"na Azi ;lum is released from e sa en, an sa re erre - o re m ursemen agreement ' is 'canceled and, the agency created is terminated, is pre se nted to this Board; NOW, THEREFORE, IT IS BY.THIS BOARD RESOLVED, that said in- strument be and the same is hereby APPROVED and the Chairman of this Board is authorized to execute said instrument onnehalf of the County. of Contra Costa . PASSED .AND ADOPTED this 10th day .of September , 196 9, by the following vote of . the Boarder ` AYES. Supervisors J. P." Kenny;_ A,- M. Dias, Ee Ae .Linsohe1d,' .,J-, E. Moriarty•;.. :. NOES: None.i . ABSENT. . . :. Supervisor T. J.:' Coll. Mr CBA27FIED COPY /� n'ry,+ rye` 1 •srti�8't�rat t�iis ira rfu11, trua fd oorroct copy of tb. 'cc 4 Aucti 4oJ. - original docu-out wA;oh io on /d. itt A.a obiteR ..d ' fittn Sra Meyers that it,woe par, d&adortad 4 the 13,,.,dard o/Super• 000e o/ { ns..Contro eo.wl ! ' oia,ddZSni stiCVi r at. abown ATr;sn W. 7. PA ASC H,county oierj ., .6?. es-o1/icio; Clark or.'a+iia�.Board o/ $uperniaor*, - . . lop ut8 clork rs.'Lru r RESOL.UTIO NO. .60/583 62-4-500 Form 416.3 - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Designating the ) County Counsel as Person to ) RESOLUTION NO. 6Q,(�82 ". give Notices of Insufficiency ) under Government Code Section ) ti 910.8 ) { , The Board of Supervisors of Contra Costa County RESOLVES THAT: Resolution No . , 4934 is hereby rescinded and the Board hereby designates the. County Counsel of Contra Costa County , as the sy'` f person authorized to determine in his opinion if a claim presented pursuant to Government Code Section 910 fails to comply sub- stantially with the requirements of Government Code 910, 910.2 or 911 . 2 , or is otherwise insufficient; and to give written notice "< of the insufficiency of such claim as provided in Government; Code Section 910.8 PASSED AND ADOPTED on September 10, 1969 by the following vote : AYES : Supervisors J. P, Kenny,, A M. Dias, T. J, Coll, wE. A. Linscheid, -Jo E. Moriarty. Y NOES-: Supervisors -: None. ABSENT: Supervisors-! None: ' CE" 'D COPY I certify that this is a full, true & correct copy of the original docurn-mt which is on file in my office. and that it wa...5 pa. sed F a.donted by the Board of Supervisors of Contra, Costa County, Califot nia, on the date shown. ATTEST: W. T. PAASCH, county clerk &ex-officio clerk of said Board of Supervisors, by deputy clerk. s ' on SEP 1 0 i ? _777- AWW:me cc.: County Counsel District Attorney County Administrator Auditor-Controller Public Works RESOLUTION NO. r .� 1 J CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements �l Claimant : Kenneth G. Byrd Address : 1212 Mitchell Canyon Road, Concord, California Attorney: Condon, ;Dolgin, Kully & Jameson; Attorneys at Law P. O. . Box 1111, Martinez, California Amount : $100;000, to date and future damages expected. Date Filed : August 18, 1969 By delivery to Clerk By mail, postmarked Aucrust 15, 1969 I. FROM: Clerk of Board of Supervisors TO: District Attorney, Attention Chief Civil Deputy Attached. is a copy of the above claim. Is it sufficient and does it comply substantially with Government 'Code Sections 910 and 910.2? 1 " DATED: W. T. PAASCH, By u II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to comply substantially with said Sections : ( Board. may not act on claim until 15 days after notice is given by this office; ( ) Do not file claim, time limits have expired. _ We recommend referral . to: /"V\r County' s general insurance _carrier; Other insurance carrier; District Attorney. JOHN B. CLAUSEN DATED: /,9 — 6 -9 CAXX)MEZ=X Bye_IIIII�__ - County Counsel Depu y III, FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager . (2) BMZXUXXXX :, Attention Chief Civil Deputy County Counsel / - Attached are copies of above claim which was REJECTED by the Board of Supervisors on September 10 1969 (copy of Board Order also attached) . Please forward ths claim to the County' s general insurance carrier (or ) . Claimant notified of this action per Government CodeSec- tion 913' on' September 11 1969, and memo thereof filed and endorsed on claim, per overnment .Code Secti n 29703. DATED: September 11, 1969 W. T. PAASCH, By Dorot ri Deputy IV. FROM: ( l) Public Works Department 2 Office of the County Counsel TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: Sept. 11, 1969 Public Works, `By -County Counsel, DATED: Sept. 11, 1969 By SL. ��.�_ Deputy DA-81 :1M:4/66 September 11, 1969 Condon, Dolgin, Kuliy & Jameson Attorneys at Law P. 0. Box 1111 .Martinez, California 94553 Gentlemen: Enclosed is a certified copy of an order adopted by the Board of Supervisors on September 10, 1969, denying the claim of your client Kenneth G.. Byrd, which claim-was filed in this office on August 18, 1969. Very truly yours, W. T .PAA_SCli, CLERK Bq Dorothy Lazzarini Deputy Clerk dl Enclosure IN .THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA * 9 1969 In the Matter of ) ' Claim for Damages . ) ing tl6h6ij qn oh Road otlo rd a € hKul' : f 1111 j, Va.rtlra z ,Callforrda having filed with this Board , on, Atttat , 196 , claim for damages in the amount of $ nb' (to date) ; NOW, THEREFORE, on motion of Supervisor T. Co , seconded by Supervisor A. M. Dish , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed, by the following vote of the Board: AYES: supervisors Xonitij.q , R, MeO§q NOES: A2frr ABSENT:: KOM I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the ,Board of Supervisors affixed this :0t day of Septembbt .196 9 W T. PAASCH, CLERK By Dare. , moi Deputy Clerk cc: Claimant Administrator Public Works (3 ) Attention Mr. Broatch D_ -t .A F (2) F orm rr 8 NOTICE OF INSUFFICIENCY 11io ; Mr. Rob rt Li Condon Re: 'Claim''of Attorney at Law P. 0, Box 1111 ` Martinez, California You Will Please Take Notice as follows : The claim presented by you to the County of Contra Costa. fail's to comply substantially with the requirements of California Government Code.. Sections 910 and 910 .2 or is otherwise insufficient for the reasons checked below. X 1. Said claim fails to state a cause of action against the County of Contra Costa or any employee thereof. . .2. Said claim was not presented within the time limits prescribed in. Cali.fornia Government Code Section .911 . 2. 3. ' Said claim fails to state the name and post office - address of the claimant . 4 . Said claim fails to state the post office address to which, the person presenting the claim .desires, notices to be. sent . 5. Said claim fails to stag the date , place ' or other circum- stances of the occurren,e or transaction which gave rise . to the claim asserted. 6 . Said claim. fails to state the name or names of the public employee or employees causing the injury, damage, or loss , if known. 7 . ,Said claim fails to state the amount claimed as of the date of presentation; the estimated amount ,of any. prospective injury, damage, or loss so far as known, or the basis of computation of, the amount claimed.: 8 . Said' elaim is not signed by the claimant or by some person on his behalf 9 . Other: JOHN B. CLAUSEN, County Counsel By_ CERTIFICATE . OF SERVICE BY MAIL (C .C .P. 1012, 1013a, 19 3 2 } , 2015 . 5) I certify that my, business . address is the District Attorney' s Office �of Contra Costa County, County Court House, P . 0 . •Box 670, Martinez, California, and I am a citizen of the United States , over. 18 years of age , employed in the County of Contra Costa, and not a .party to :the within action; I served a true copy. of the within Notice of Insufficiency by placing said copy in an envelope(s ) addressed as designated above , which is/are places ) having delivery service by U .S . Mail , which envelope(s ) was then sealed and postage fully prepaid thereon, and thereafter was , on this day deposited in. the United. States Mail at Martinez , Contra Costa County, California; I certify under penalty of perjury that the. foregoing is true and . correct . zo Dated : August 0,- ,1969 , -at Martinez, California. /s/ Betty t-71-teatley PWB: 4� cc : , Clerk of Board of Supervisors . Public Works Department DA-82 : 250 : 3/68 I L EU 64,�RRt ffi��D O'�"v1�'�rtlt6PRg Q C3 MTRA TA' C . NOTICE OF CLAIM TO THE CITY OF CONCORD, THE CITY OF CLAYTON, .THECOUNW OF CONTIG COSTA AND TO RAY BRAY: Claim is hereby made against you for damages. 1, The name and address of claimant is KENNETH O. BYRD, 1212 Mitchell Canyon Road, Concord, California. . 2. - The date and place giving . rase to this claim are: On May S, 1969, at the City of Clayton, Clayton, California. 3, The claim arose our of the following circumstances: Claimant was arrested b� RAY BRAY, a police officer sof the City of Clayton. Said police officer used excessive force in maintaining said claimant in custody; said claimant was also the victim of an- assault and battery by said RAY BRAY which claimant was in- a helpless and defenseless position. Claimant suffered personal injuries proximately caused by said RAY BRAY°s negligence . and .wrongfu.l acts while in the course and scope of his duties a6 -a . police officer of the City of Clayton. Said claim is also Based on the false arrest of the claimant on said date and the malicious prosecution of claimant. 4. Damages claimed to the date of this claim are $100,600.00 and future damages are expected. 5. . Future correspondence relating to this claim should -be addressed to CONDON, DOLGIN, KULLY & JRXESON, Attorneys at Law, P.O. Box 1111, D�artinez, California. DATED: August 14, 1969. CONDON, DOLGIN, KULLY & JAMESON ROBERT L. CONDON Attorneys for KENNETH G. BYRD and . his guardian ad litem KENNETH F. BYRD ` a q O co CT ct w \ O ti � 2 ro w.su - c o N ° � n M' 71 , ' µt�F}# *n x�R �.,.)U!--:Y Cl,-FPK° S OFFICS C NIRA COSTA COUNTY Inter- Office Memo DATSo September 4, 1969 TO s Office o�' the _ _ _ ey FR014is 11. T.. P?as-ch. Clerk SUBJECT.- Action No. 116398 •�_. _._____ of the Supa3:l or C�(Durt of the State of California,, in and f^� 'Che C'i'�.� ; of . Ci3P:C's-a CoStC�., STANLEY SHOUP Counter !c Contra Costa. et fall. �F9t'k+tr*itxet: ':f:''r1:9c•h:'::-•�::':: ':'r::•i:i;:4st:Y��:4�:ti:';i:oYtcoYit Ick'e�4ehit9:itsitekakit�r**$dlrtt�tYr Attachc;d io copy of Summons & Complaint in the above-entitled action. Received copy of above mentioned documents this ILth day of September, 1969—,a for the District At-orney. 66-12-500 Form 8.4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Ratifying Clerkts ) Action in Referring Copy of ) Summons and Complaint ) September 10, 196_9__ in 3—urt Action to the Office ) of the MY County ) Counsel. ) The Clerk of this Board having on September 196 ,, referred copy of Summons and Complaint served on Dorothy Lazzarini,_Deputy Clerk, . on� September- 4 , 1969 in Action No. 116398 of the Sul2erior Court of the State of California , in and for the County of Contra Costa, STANLEY SHOUP versus COUNTY OF CONTRA COSTA. et al. : to the Office of the County Counsel; NOW. THEREFORE, IT IS BY THIS BOARD ORDERED that the Clerks action is hereby RATIFIED. The foregoing order was passed by the following vote, of the Board : AYES: Supervisors J. P. Kenny, A. M. Dias, T. J.. Coll, E. A. Lins cheid, J. E. Moriarty.. NOES : None . ABSENT: None. I HEREBY CERTIFY that the foregoing _is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the" Board of Supervisors affixed this 10th day of September , 1969_. v W. T. PAASCH, CLERK cc : Z!4�tz y y e B Doroth"zini Administrator Deputy Clerk 68-1-500 Form #8.3 of COUNTY CLERK2 S JFFICL C0NTRACOSTA COUNTY Inter--office Memo DaTF.e September 2, 1969 To. Office, ot 4--he bKXXMMX ]fKq County Counsel FRONT: Dvo T.. Paa.sch. Clerk SUBJECT. 1?ct ior.1 6 C 9l�7l �_ Municipal Court cL t;"n'{ X #� = t-.he Walnut Creek-Danville tc?'<_e r>f C :�_1_lc:: ;.l_a, in and .Judicial District, for th`;,' of C"CDi -•-'t'a Ci'sta. - BUTLER'CONTTL L _INC. Vs CONTRA COSTA COUNTY et al. *st 't s'e ie:fix.';•..•::et°.•y ;'k•fir.`::`s•':ti' :':... .: '..•at:'.:l•.,.x:@', ,':::•h,::ie:r:Y 4t:c b 9t:r k it 4::r etr ; Y'h ek tb***tlr 7k 7fb 1 Attached Ms copy of -Summons and Complaint for in the above-entitled action Rcce i v`d copy of above n.r. ntioned documents this 2-zd_ day .ofSeptP.MbPr_ , 1969_1 for the District 1'�ttorney. 66-12500 Form 8.4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Ratifying Clerkts ) Action in Referring Copy of ) Summons and Complaint for Money ) September 10 , 196 9 in Mi-t Ac on to the Office ) of the . County ) Counsel. ) The Clerk of this Board having on September 2 196,x, referred copy of Summons and Complaint for Money served on Dorothy Lazzarini, Deputy Clerk, on September 2 , '1969 , in Action No . C 9474 of the Muni ci a.l Court for the Walnut Creek-Danville Judicial District_p in and for the County of Contra. Costa, State of California, BUTLER-CONTI. INC. versus CONTRA COSTA COUNTY, W-ILLIAM H. DAVIS. et al. , to the Office of the County Counsel; NOW, TH=EREFORE, IT IS BY THIS BOARD ORDERED that the Clerk 1 s action is hereby RATIFIED. The foregoing order was passed by the following .vote of the Board : AYES: Supervisors--J. P. Kenny, A. M. Dias, T. J. Coll, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. I YEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 10th day Of Sept r er ,. 196 W. T. PAASCH, CLERK c c: D='- By .LDNooaL Administrator Deputy Clerk 68-1-500 Form #8.3 CI:N��ti COSTA C0701TTY Inter-off ice ivi(:m0 DATE.. August 27, 1969 COUNTY COUNSEL FZOI�i o G7e 1". Pa. ,s ch, C1 e k SUBJECT o �7 .__tion Ld^P 116241 _ Sta :e r; C,�I—Lf(-.=ia; in and for the of Cc :ji.::a Cc.,sta, MAXINE .SCH'UETTE vs , COUNTY 0 CONTRA COSTA, et al. skYtk9eitie�rab•:z:c�:.,.•, ;?::'e::.ci°. :*t::•.' h:"�:�';•x•.h9r•r.4:t�;de�YsYtc9e�4e'e9citsY*9e�aAt****�kak9e Attached is copy of Summons & Complaint in the above-entitled action. Received copy of above ment.Loned documents this 27th day of August , c 6 9 for the DYbVYYdtX County Counsel. 66-12-500 Form 8.4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Ratifying Clerk's } Action in Referring Copy of ) -,aum ons . Complaint ) Set�tP l�Pr ? , 196,_�._ - ) in ourtc ion to the Office ) of the ) County Counsel. The Clerk of this Board having on August 27 , 1969, referred copy of Summons and Complaint served on G. Russell, Deputy Clerk, on August 27 , 1961_, in Action No. 116241 of the Superior Court *of the State of California s in and, for the County of Contra Costa, MAXINE S CHUETTE versus COUNTY OF CONTRA COSTA, et al. s to the Office of the County Counsel; NOW, THEREFORE, IT .IS BY THIS BOARD ORDERED that the Clerk's action is hereby RATIFIM . The foregoing order was passed by the following vete of the Board : ALS: Supervisors J. .P. Kenny,- A. M. .Dias, T. ,J.. Coll, .E. A. . Linscheid, .J. . E. . Moriarty. NOES : None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the- Board of Supervisors affixed this and „r day of SPn gm�8 1969 PAAS CH, CLERK County Counsel cc : By Dorot L zar`n` Administrator Deputy Clerk Hospital Administrator 68-1-500 ' Form #8.3 - Cvi3NdTY CLr,?IKS JF FIC CONTRA COSTA COUNTY Inter--0 fice •memo D[ITFn August 279 1969 TO: Office r) COUNTY COUNSEL FROM.- 'W. T.. ,Piaascn. Clerk SUBJECT: Ac•-.ion No, 116190 of she 5up2r L Ccs",rt of the Star of C--I.i in and for the Cc�n`_..ra Costa GAFL R.-_VIE TURELLA CONTRA COSTA COTPNTY et al • s't�ketftike9a't:r-i:.> ..•::.. h::r. .. ,, ':: •..:::°r1-. h'.c:': ':x•kr::4�::::9tsl':ear:'r�r�:':Xde7':�t:Y�':4t1B*�*7k***it of Summons and Complaint in the above-er tit-ied, Received copy of above- zentioned documents this_ 27th day of Au.,est 1969 , for the XXXXMW%M County Counsel. 66-12- 500 Form 8,4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Ratifying Clerkis ) Action in Referring Copy of Summons & Complaint _ September 2 196 9 ) in Court .Action to the Office ) of the ) County Counsel. The Clerk of this Board having on �&I g si: 27 � , 196„x, referred copy of Summons and Complaint served on Aileen Elder, Deputy Clerk, ons August 27 , 1969 , in Action No. 11610 of the Su erior Court of the State of California s in and for the County of Contra Costa, CARL R. VENTURELLA versus CONTRA COSTA COUNTY t , to the Office of the X 1XXXXXXXMgX County Counsel; NOW, THkR EFORE, IT IS BY THIS BOARD ORDERED that the Clerk's action is hereby RATIFIED, The foregoing order was passed by the following vote of the Board : AY�.ES: Supervisors J. P. Kenny, A. -M. Dias, T. J. Coll, E. A. .Linscheid, J. . E. ,Moriarty. NOES : None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2n� dd day of September.# 1969_. W. T. PAASCH, CLARK County Counsel cc : By Dorot L zarii Administrator - Deputy Clerk 68-1-500 Form #8.3 CONTRA COSTA COUNTY In'wer--Cffice .Memb D Pe Auguot 229 1969 TO., Office 1:11le D_stric-'C_ nttorney FRO14: ',W. -T. Paasch. Clerk SUBJECT: . c -.ion c-, 3.69175 ,. urt of the State4oiC'?'i :�:'- zia. in and BERTON S. KOHLER t et al - VO COUNTY. OF CONTRA COSTAv et al •kk9h9tie�x4:•',.,ze `•'r':•fc:'� , .. . _. . :'::'::'s.ryra•�;i:•;r:'e•. �r;;•;4:�+:�:4it:r�:�':k:k'r�:�rroYiedeir***•Ik•kk�kie Attachc:I o copy -)f M -9ummoms and: Complaint and - in nd. - in the abo e- ent-I -1...r Received copy, of above- , m' ntioned documents this 22114 day of August s 196_V 8 for the District htto,ney, 66-12-•500 Form 8.4 \� -.IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Ratifying Clerkts ) Action in Referring Copy of QLmmon,qand Complaint ) Auguat 26 , 196 9. in a6urt Ac ion to the 0 fice ) of: the District Attorney. ) The Clerk of this Board having on Aug'u't 22 , 1969 , referred copy of Sb2miobs and Cotpla:int and related, documents served on " ° Alleen Elder, Deputy Cletks, on August 22 , 1965 , in Action No. 1146475 of the Si��ct'9;ot Court of the State ' of Cal 5,forn , in and for the County of Contra Costa, MERTON S.. KoRuR e t al.o' versus COUNTY OF CONTFjA COSTA,_.__et alm�` , to the Office of the District Attorney; NOW, THEREFORE, IT IS BY THIS BOARD ORDERED that the Clerkfs action is hereby RATIFIED . The foregoing order was passed by, the following vote of the • Board: A HS: Supervisors J: P. Kenny, A'. "M. Dias, T. J. Coll, E. A. Li scheid, J. E. Moriarty. NOES : `None ABSENT: None I HEREBY CERTIFY that the foregoing is a true' and correct copy of an order entered on the minutes of said Board of Supervisors on -the date aforesaid. Witness my hand and the Seal - of the Board of Supervisors affixed this ­26thday of Augus t 196_9 . W. T. PAASCH, CLERK k1�0A14-le-, . cc : District Attorney By T4arion Ro Stubbee Z Addmi tr to Deputy Clerk F ;00 00c • on 110 Pub19c: Works 68-1-500 Form M3 In the ,. Board of Supervisors of Contra Costa County, State of California August 19 19,6 In the Matter of Denial of request for payment for damages to personally owned vehicle of county employee . This Board having received a communication from Mr. Robert Anderson, Organizing Coordinator, Social Workers Union, Local 535, AFL-CIO, requesting that the county assume liability for damages to an automobile belonging to Mrs . Carolyn Press , Social Worker II, while it was being used for county business ; and The County Administrator having pointed out that the county mileage reimbursement rate was set at a level to cover the cost of the use of personal vehicles on county business, including the cost of proper insurance coverage; NOW, THEREFORE, on motion of Supervisor T. J. Coll, -seconded by Supervisor J. P. Kenny, IT IS BY .THE BOARD ORDERED that the aforesaid request is DENIED . The foregoing order was passed by the following vote of the Board AYES: Supervisors J. P. Kenny, A. M. Dias, T. J. Coll, E. A. Linscheid, J., E. Moriarty. NOES: None. ABSENT : None o, I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc : Mrs . Press Witness my hand and the Seal of the Board of Social Workers UnionSupervisors Social Service affixed this 19th day of August , 19 .69 Administrator- W. T. PAASCH, Clerk By Deputy Clerk Lourette M. Bonner H 24-5/69-IOM social Local 535 Workers AFL-CIO Union affiliated with Service Employees International Union NORTHERN OFFICE i 1�68-feffersrni GekleRd, Celif. 964 19 '1313 WEST EIGHTH STREET LOS ANGELES, CALIF. 90017 (213) 483-4049 (415) 893-0+66 3201 Telegraph Ave. Oakland, Calif. 94609 N. R Fe "ACEIVil.11-01 August 6, 19:69 Chairman Moriarty, Contra Costa W. T. P A A S C H CLERS" BOARD OF SUPERVISORS County Board of' Supervi sors o TRATA C 951 Pine Street By Deputy Mart4nez, California Dear Chairman Moriarty! The Social Workers Union has been designated by Mrs. Carolyn Press to repre- sent her in a:matteriregarding the County's refusal to assume liability for damage done to her automobile while it was being used for County business. To clarify the 'issue, we enclose copies of correspondence between Mrs. Press and Mr. Mario Lamort and J. P. .McBrien. We request that the issue referred to above be placed on your agenda when the Board meets on August 19, 1969. Sincerely, - ober:t. Anderson Organizing' Coordinator Mrs. Carolyn Press RA:mb �. Enclosures � - Member: National Conference on Social Welfare • National Federation of Social Service Employees iii_ 122 May 20, 1969 Mr. Mario Lamort Contra Costa County Social Service Department 651 Pine Street, Martinez 94553 Dear Mr. Lamort• T ^_On�ApziL 30, _I_ was "driving_r nrth ,on-_ Ahtad...to-=Parchsstear, Vii lage vto v3 sit a M client. '.When' I reached the intersection'of" Giant and `Griffin, I noticed -a group of about 30 school age kids standing around. The next thing I knew they were throwing rocks, and bottles at my oar. The damages consisted:of all the windows on the driver's side being smashed and the windshield being cracked. There was also a large dent on the frame of the left, rear window. I was unable to identify anyone and have no witnesses, but there were others reporting such incidents at the Richmond Police Department. I reported..my.accident to the police. The car was repaired at Stewart's Body Shop; 12910.San Pablo Avenue, Riclunond at a cost of $317. All of this was covered by my insurance company under the' compre- hensive clause of my policy. The County requires workers to carry the .:in';mum insurance---public liability, public damage--but not insura.:ce for using our cars on the job. Please see Department, of Social Services"County Manual,. section 33-153. The .$.13 a mile is to cover minor repairs, but nothing major. Please. see Depart- ment.of Social Services County Manual, section 11-701. On the basis of this it would appear to me that the County is responsible, rather thanmy insurance com -pang, for covering the-cost of these repairs.. My insurance is with Travelers, ,policy #009304950. The agent is William Dules & Company, 4050 Geary Blvd. , San Francisco,, 94118. y asking_.that.theCounty---paX ,for .these repairsii".-sfnce this was:an onttte job -accident for which .I was `in no way at fault. Please .see Section I of Administratige1 Bulletin #9. ;Yours truly, Mrs. Caroline Press Social Worker II 1 � - '. . - Miss Rochelle Spierinq Social work Supervisor I1 CP.-ss OFFICE OF COUNTY ADMINISTRATO CONTRA COSTA COUNTY 2ND FLOOR, ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA 94553 J. P. McBRIEN BOARD OF SUPERVISORS COUNTY ADMINISTRATOR July 10, 1969 J. E. MORIARTY, CHAIRMAN PHONE 228-3000 DISTRICT 3 T. J. COLL, VICE CHAIRMAN DISTRICT 4 J. P. KENNY, DISTRICT I • A..M. DIAS, DISTRICT 2 E. A: LINSCHEID, DISTRICT 5 Carolyn Press 2315 San Pablo Dam Road San Pablo, California 94806 Dear Mrs . Press I am writing with reference to your letter dated June 27, 1969 which you indicate to be a,.grievance pertaining to' the responsibility of the county, rather than your insurance car= Tier , to pay for the cost of repairs to your automobile resulting from student violence on April 30, 1969. The situation out of, which your complaint arises is clearly an unfortunate one, and I certainly regret that it occurred. At this point in time as I understand it, however, the damages both to your watch and automobile have been repaired without cost to you. As I understand it too, no medical cost to you was involved for the injury you sustained. I -. _- Grievances which have been processed by my office have been in the nature of a complaint by an employee that some administrative action or policy is arbitrary, capricious, or .discriminatory in its application to him. From this point of view, your complaint is more in the nature of a policy:=""` disagreement than a grievance, for the same. circumstances apply to all employees. The fact is that the county mileage reimbursement rate .of 13 cents a mile for the first 400 miles and 6 cents thereafter is calculated at the 13 cent level to provide reimbursement for fixed costs incurred for the use of the vehicle on county business, including proper insurance coverage. Any damage resulting in an insurance claim. is pro perly chargeable against that insurance. Mrs. Carolyn Press 2. July 10, 1969 With this additional information, if you still feel the reimbursement policy is unsatisfactory, I suggest you consider use of a county vehicle for your county business rather than. use of your personal automobile. A number of "anti vehicles; are _made. available at each Social Service _ ataon for^purposes such- as this. n _ ..4' yxty�,`txuly yours, �4 r 7�gg."�"'ya RIF- J. P. MCBRIEN, County Administrator CAH/slp. cc: R. E. Jornlin e CuUNTY CLF.?K° S OFFICO CONTRA COSTA COUNTY Inter-Office Merno DX1 E, August, 12, 1969 TOS Office of the District Attorney FR 0141 ,Ne T. Paasch, Clerk SUBJECT: Action No, 115878��___ of the Superior Court of the State of California, in and for the Co- my of Contra Costar McGUIRE AND HESTM vse COUNTY OF CONTRA COSTA, et al. Skvk�Ftirk�4tiel:r:k k*�r9rie:":9'esY:;�::::Yi:-,h�r�4'*�*:t 4::4;;9:d: 'eirs4�Yot;�eah9e91r't� Gr�91r*ilt90rttitY4'ktktkle are 2 copies of [attached/Im = zt ^P�Summons and Complaint .in the above-entIt1 ed action. copies Received/j=�y of above- mentioned documents :this 12th _ day of August , 3962_, for the District est Corney 0 .PrtLl� 66-12-500 Form 6.4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY., STATE OF CALIFORNIA In the Matter of Ratifying Clerk'ts ) Action in Referring Copy of ) Summons ,end Complaint � August 19„ , 1969 in Court Action to the Off ice ) of the District Attorney. ) The Clerk of this Board having on August 12 196,x, referred copy of Summons and Complaint served on Lourette Bonner, Deputy Clerk, Or' August_ 12 , 196 ^, in Action No. 115878 of the Superior Court of the State of California , in and for the County of Contra Costa, McGUIRE AND HESTER versus COUNTY OF CONTRA COSTA. et g i. , to the Office of the District Attorney; NOW, THEREFORE, IT IS BY THIS BOARD ORDERED that the Clerk' s action is hereby RATIFIED. The foregoing order was passed by the following vote of the Board : A X25: . Supervisors J. F. Kenny, A. M. Dias., T. J. Coll, E. A. Linscheid, J. E. Moriarty. NOES : None . ABSENT: . None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of 'the Board of Supervisors affixed this 1 , day of August- _., 196.9., W. T. PAASCH, CLERK cc : District Attorney By Dorothy Lazzarini Administrator Deputy Clerk Public Works 68-1-500 Form #8.3 CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant : STANLEY G. MILLER, a minor Address : 731 - 9th Street, Richmond, California S Attorney: Charles M. Richardson, Jr. .. Attorney at Law, 222 Bush St. San Francisco, Ca. 94104 Amount : $10,000 (as of date of presentation) Date Filed : August 14, 1969 By delivery to Clerk By mail, postmarked - came via Clerk's office - no envelope. y I. FROM: Clerk of Board of Supervisors. TO: District Attorney, Attention Chief Civil Deputy Attached is a copy of the above claim. Is it sufficient and does it comply substantially with Government Code Sections 910 and 910.2? DATED: August W. T. PAASCH, By-.I% Deputy II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors Above claim complies substantially with Government Code Sections 910 and 910.2 . -_ Above claim FAILS to comply substantially with said Sections : Board may not act on claim until 15 days after notice is given by this office; ( ) Do not file claim, time limits have expired. —X We recommend referral to: County' s general insurance carrier; Other insurance carrier; District Attorney. DATED: / JOHN A. NEJEDLY, By Depu y III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager (2) 30 ion Chief Civil Deputy County Counsel/ Attached are copies of above claim 'which was REJECTED by the Board of Supervisors on September 2, 19 9_ _( copy of Board Order also attached) . Please forward is claim to the County' s general insurance, carrier ( or ) . Claimant notified of this action per Government odeSec- tion 913 on September 1, 169., and memo thereof filed and endorsed on claim, per Government Code Section 29 03. DATED: September 3. 1969 W. T. PAASCH, By Deputy IV. FROM: 1 Public Works Department 2 Office of the =M0 -' County Counsel TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: September 1. 1969 Public Works, By DATED: September 'fir. 1969 ti By COUNTY COUNSEL // Deputy DA-81 :1M:4/66 September 3, 1969 Charles! M. Richardson, Jr. Attorney at I,a.a 225', Bush Street San Francisco, California 94104 Dear Mr. Richardson: Enclosed is a certified. copy of an order adopted by the hoard of Supervisors of Contra Costa. County on September 2, 1969 denying the claim of your client, Stanley G. Miller, a minor. Very truly yours, W. T. PA.ASCH, CLERK HY Dorothy Lazzarini Deputy Clerk dl Enclosure IN THE BOARD- OP SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA �September_.a .. , 196.x_ In the Matter of ) Claim for ' Damages. ) ,qTANT.FY C,_ MTT.T,rR a minor by end _through Charles M. ,gi Cb@rd,-_oj32 jr. 9 _A t;t:nrnAy. A t Lgw 225 Ruch Street.,, San Frangisco. having filed with this Board on August 14 1965_, claim for damages in the amount of $10. 00b . . NOW,' THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor T. J. Coll , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. F. Kenny, A." M. Dias, T. J. Coll, E. A. Linscheid, J. E. Moriarty. . NOES: None. ABSEN2 None. I HEREBY CERTIFY. that the foregoing is a true and correct copy of an order entered on . the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this ?nd. - - day of September , 196 • W. T. T. PAASCH, CLERK ByT)ny 7 e7r DeputyClerk cc: Claimant Administrator Public Works (3 ) Attention tor. Broatch District Attorney (2) Form #8 LAW OFFICES OF PILLSBURY, MADISON & SUTRO STANDARD OIL BUILDING 225 BUSH STREET SAN FRANCISCO,CALIFORNIA 94104 TELEPHONE 421-6133 AREA CODE 415 August 13, 1969 Mr. W. T. Paasch, Clerk 246 Contra Costa County Courthouse Martinez, California 94533 Dear Mr. Paasch: I enclose the original and one copy of a claim for damages presented in accordance with the provisions of Government Code Section 910. Kindly arrange to file the original, conform the copy to show the date filed, and return the copy to me in the enclosed envelope. Your cooperation is appreciated. Very truly yours, Charles M. Richardson, Jr. for Pillsbury, Madison & Sutro Encs. 1 CHARLES M. RICHARDSON, JR. 225 Bush Street 2 San Francisco, California 94104 Telephone: 421-6133 Attorney for Claimant 4 w� 5 '�" 9 1969 G i G W. T. PAASCH 6 T CLERK BOARD OF SUPERVISORS ZR;QCOS�TA 9�O. By .. Deputy el 8 9 Claim of STANLEY G. MILLER, CLAIM FOR DAMAGES a minor, 10 (Government Code against 11 Section 910) COUNTY OF. CONTRA .COSTA, STATE 12 LIFORNIT. . 13 14 To the County of' Contra Costa, State of California: 15 You are hereby notified that STANLEY G. MILLER, a 16 minor, whose address is hereinafter listed, claims damages 17 from - the County of Contra Costa in the amount, computed as 18 of- the date of presentation of this claim, of $10,000.00: 19 (a) Name Stanley G. Miller; Address - 731 9th 20 Street, Richmond, California. 21 (b) All notices should be sent to Charles M. 22 Richardson, Jr. , 225 Bush Street, San Francisco, California, 23 94104. 24 (c) This claim arises out of an incident which 25 occurred on May 7, 1969, in the vicinity of 13th and Costa 26 Streets in Richmond, California, in Contra Costa County. �7 At said time, Stanley G. Miller was walking home from school 28 when he was struck and assaulted without provocation by a 29 member of the Richmond police force. The policeman hit 30 claimant ' s hand with great force and violence with a police - 1 - 1 baton, resulting in the serious injuries to said hand and 2 other contusions and abrasions for which he was treated 3 at Brookside Hospital in Richmond, California. 4 (d) Claimant has incurred general damages in 5 the amount of $5,000 and special damages which are as yet 6 unascertained. In addition, claimant has. been subjected 7 to a serious racial .discrimination resulting in the depri- 8 vation of civil rights guaranteed to him by the U. S. Con- 9 stitution. It is estimated that claimant' s medical special 10 damages will exceed $200. 11 (e) The identity of the policeman is unknown but 12 claimant is .informed and believes his identity is known to �3 the City of Richmond. 14 (f) The amount claimed as of the presentation 15 of this claim is $5,000 general damages and $5,000 . punitive 16 damages. It is imtapssible to estimate the amount of pros- 17 pective injury and damage caused to claimant at this time 18 since the extent 'of his disability and other residual ill 19 effects is not known. 20 21 Dated at San Francisco, California, August " 1969. 22 23 24 Charles M. Richardson, J 25 Attorney for Claimant 26 27 28 29 30 _ 2 _ r NOTICE OF INSUFFICIENCY ' To : Charles Richardson, Jr: Re: Claim of 225 Bush treet Stanley G. Miller San Franc3�sco, California 94104 You Will Please /Take Notice as follows: The claim presented-,by you to the County of Contra Costa fails to comply substantially with the requirements of California Government Code Sections 910 and '910 . 2' or is otherwise insufficient for the reasons checked below: �X 1. Satd' claim fails*.,to state a cause of ,action against the County of Contra Costa or any employee thereof. 2. Said claim was not presented within the time limits prescribed in California Government Code Section 911 . 2 . 3 . Said claim fails to state the name and post office address of the claimant 4 . Said claim fails to state the 'post office address to which the person presenting the claim desires notices to be sent . 5• Said claim fails to stab the date, place or other -circum- stance's of the occurren^e or .transaction which gave rise to the claim asserted, 6 . Said claim fails to state the name or names of the public employee or employees causing the injury, damage, or loss , if known. 7 . Said claim -fails to state the amount claimed as of the date of presentation, the estimated amount of any' prospective injury, damage , or loss so far as known, or the basis of computation of the amount claimed. 8. 'Said claim is not signed by the claimant or by some person on his 'behalf. 9 . Other: JOHN B.XTRUX XX ' Acting_ District Attorney By PAUL W. BAKER - Deputy District Attorney Paul W. Baker CERTIFICATE OF SERVICE BY MAIL (C .C .P. 1012, 1013a, 19 3(2 2015 . 5) . I certify that my business address is the District Att'orney' s Office of Contra Costa County, County Court House, P . 0 . Box 670 , Martinez, California, and I am a citizen of the 'United States , over 18 years of age , employed in the County- of Contra Costa, and not a party to the within action; I served a true copy of the within Notice of Insufficiency by placing said copy in an envelope(s ) addressed as designated above , which is/are places ) having delivery service by U .S . Mail , which envelope (s) was then sealed and postage fully prepaid thereon, and thereafter was , on this day deposited in the United States Mail at Martinez , Contra Costa County, California; I certify under penalty of perjury that the foregoing is true and correct . Dated : 8 , at Martinez, California.. 4§.z Betty ub at1�;T PWB: cc : /Clerk of Board of Supervisors Public Works Department DA-82 : 250 : 3/68 .J EX-OFFICIO CLERK OF CLERK OF THE SUPERIOR COURT OF THE STATE OF CALIFOFe NIA - OOAIZD OF SUPERVISORS NAPA COUNTY NAPA COUNTY FLORENCE W. CUNNY OFFICE OF COUNTY CLERK W. J. DALTON ASSISTANT COUNTY CLERK NAPA COUNTY, CALIFORNIA ELECTIONS SUPERVISOR C. S. SHIPPY, COUNTY CLERK COURT HOUSE NAPA, CALIFORNIA 94SSB PHONE 224-7988 P. O. BOX 660 August 20, 1969 Auditor-Controller County of Contra Costa Contra Costa County Courthouse Martinez, California RE: PATRICK FITZTHOMAS - Napa Mental No. M-11 ( Contra Costa County resident committed to ` Napa State Hospital. ) Dear Sir: Pursuant to Welfare and Institutions Code Section 5110 (Lanterman- Petris-Short Act) you are hereby advised that the following is a state- ment of all of the costs incurred by Napa County for the investigation, preparation and conduct of the proceedings thereof and demand is made for repayment: 1. Prorate share , of the salaries of the Superior Court Judge (County portion only) , Superior Court Clerk, Court Reporter, Bailiff, and Deputy District Attorney computed on an hourly basis and only one hour of trial time was in- volved herein. $ 100.00 2. Defense attorney' s fees. 50,00 A total of $ 150.00 Very truly yours, SHIPPY C. S. SHIPPY County Clerk CSS: ifj The above statement .of costs is hereby certified to be true and correct. Dated: Auguste ,�/ , 19b9 . T�i�6�AS �crr alrar� THOMAS KONGSGA RD Judge of the Superior Court cc: Board of Supervisors County of' bontra Costa Renumbered t This section was renumbered section 8012 and amended by'Stats.1968, e V L: 137¢,p•—,§15,operative July 1,1969. . This section was also repealed by Stats. ment of this section by Stats.1967, c '835,- 1967. c. 1667, p. 4107, § 36.5, operative July p. 2259,. § 1, prevails over that act. See 1, 1969. However, under the provisions of note under,section 5000. ' Stats.1967,c. 1667, p. 4188, § 50, the amend- ' :;�r�•, a�,,,:.. -. §§ 5088-5091. Repealed. Stats.1967, c. 1667, p. 4107,.§ 36.5,,operative July 1, 1069 For subtect matter of the repealed sec-- - tions after operative date of Stats.1967, c: 1667, p. 4053_, see sections 8013-8015. ,.,• § 5110. Proceedings In superior court;. costs Whenever a proceeding is held in a superior court under Article 4 (commencing with Section 5275) or Article 6 (commencing with Section 5300) of this chapter in- volving a person who has been placed in a facility located outside the county in' i„ which the person was originally detained the provisions of this section shall apply. county cleric of the county in which the proceeding is held shall make out a. statement of all of the costs incurred by the county for the investigation, prepara- R'` tion;'and conduct of the proceedings, and the costs of ..* p g , appeal, If any. ,The statement' .1 shall be certified by a judge of the superior court of such,county. The statement ' ` shall'then be sent to the county in which the person was originally detained, which-- shall reimburse the"county providing such services. (Added-by.,Stats.1968, c. 1374, p. —, § 15.5;.operative July 1;-19611.). f i §§ 5125-5128. Repealed. Stats:1967, c. 1667;p. 4107, § 36.5, operative July 1, 1969 For tions rt eope operative date of Stct matter of the ats.1967,,repealed e t .1967 after c. 1667, p..:4053;,see sections.8060-8053.• o jii Underiliie Indicates changes or 'additions by amendment nA AR 4 ; ,.:'s, CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant: Butler-Conti, Inc. Address: 3434 Mt. Diablo Blvd., Lafayette, Californilaki'LIG 7 1919 Attorney: Ring, Turner & Ring, 1437 N. Broadway, P DIRICRAI S OFFICE Walnut Creep, California N Amount: $1,123 (with 'interest at7% per annum) CONTRA COSTA COUNTY, CALIF. ' . Date Filed: August 7, 1969 By delivery to Clerk _ By mail , postmarked August 6. 1969 I. FROM: Clerk of Board of Supervisors TO: District Attorney , Attention Chief 'Civil. Deputy Attached is a copy of the above claim. Does it comply substan- tially with Government Code :Sections 910 and 910.2? DATED: August 7, 1969 W. T. PAASCH, By a II. Lourette M. Bonner, Deputy II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors --,�5- Above claim complies substantially with Government Code Sections 910 and 910.2. Above claim FAILS to comply substantially with said Sections; Board may not act on claim until 15 days after notice is given by this office, _ We recommend referral to ( ) County' s general insurance carrier; ( } insurance carrier for Buchanan 'Field; ( ) other insurance carrier specified below; (�Q District Attorney. DATED: f3 -/3 - ( _ JOHN A. N EJEDLY, By .. Deputy III,FROM: Clerk of Board of Supervisors TO: - ( 2) District Attorney , Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on August 19, 1969 (copy of Board Order also attached) . Please forward this claim to the County' s general insurance carrier (or ) , Claimant notified of this action per Government Code Sec- tion 913 on August 19. 1969 , and memo thereof filed and endorsed on claim, per- Government Code Section 29703 DATED.- August 19, �Do�rot$ X969 th1, T, PAASCH, By aini Deputy IV, FROM: ( 1) Public Works Department ( 2) Office of the District Attorney TO: . Clerk of Board of Supervisors This acknowledges receipt of copies. of above claim and/or , board order, and forwarding endorsement III. DATED: Public Works , By 20 DATED: A g ;S t 1969 District Attorney, By Deputy .r August 19., :1969 Ring, Turner &Ring Attorneys at Law 1437 N. Broadway Walnut Creek, California Gentlemen: Enclosed is a certified copy of a Board Order adopted on the above date, denying the claim of Butler-Conti, Inc. which was filed in this office on August 7, 1969. Very truly yours, W. T . PAASCH, CLERK B y Dorothy Lazzarini Deputy Clerk dl Enclosure lit 4 IN T t� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA e August 19 ,, 19.6 9 _ In the l+.atter of ) Claim for Damages, Butler-Conti , Inc..,- 3 Mt . Diablo Boulevard, Lafayette, California_, by Ring. Turner & Ring, Attorneys at Law, having filed with this 3oard on August 7 , 1963_, claim for damages in the. amount of 1,123 (with interest at 7% per annum ; Nor , TI- E.2EFO:�:C, and on motion of Supervisor T. J. - Colla S seconded by Supervisor A. . Ivy_ n ag , IT IS BY THE BOARD ORDERED that said claim is hereby llENIED The foregoing order was passed by the following vote of the Board AYES;: Supervisors J.- R. Kenny, A. -M. Dias, T. J. Coll, E. A.. . Linscheid, J. E. Moriarty. NOES a None. ABSENT s None. I HEREBY CER'T'IFY that the foregoing is a true and correct .copy - of an order entered on the minutes of said Board of Supervisors on the- date hedate aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 19th day of Auguat , 196 9 l�. W. T. .- i, CLERK By Dorothy az7&, 1 Deputy Cleric (Seal ) cc o Public_ '•'orks (-,S) .:attention Broatch Claimant District Attorney , Administrator 66-9-600 Form 'i-8 mom iZID ' AUG 71969 W. T. PAASCH 'CLERK BOARD OF SUPERVISORS , COn�BUTUR-CONTI, INC. o®poeY - VERIFIED CLAIM FOR .2 Claimant MOWS PURSUANT . 3 TO ORAL CONTRACT; vs -ACCOUNT STATED; 4 REASONABLE VAU)E;• . . CO OF CONTRA A► COSTA a OPEN BOOK ACCOUNT 5 Governmental Rudy; WIffiA He DAVIS, seal of Contra Costa County. : 6 7 TO: CONTRA COSTA CO ' . Governmental y; and 8 TO: W ILLIAk H. DAV IS,: Mar.shal .o f Contra Costa County., whose principal office is located at 1250 Locust'Street, s walnut Creek, California; .Wand . to TO: BOARD OF SUPERVISORS OF CONTRA COSTA -COUNTY0 Governing 1 -Body- for Contra 'Costa. County. and William H. Davis Marshal- of Contra Costa County, whose principal office 12 is located in thd• Administration Building, Martinez, California. 13 Claiaa is hereby: amide by BUTLER-CONTI, INC.; whose pest 14 office address Lk. 3434 int. Diablo Boulevard, Lafayette, 15 California, for monies. owing said Claimant pursuant to an oral is ®ntract 9. an account stat®d open book -account between :17 Claimant and the servants, employees and agents of.-the Contra 18 Costa County and William. iia DaVAS,.Marshal of Contra Costa 1� County. Your Claimant is informed and believes and based- upon. 20 such information and..beliefs declares that one of said servants, 21 a ley®es aneats . a� W lliscm H ' Davis, Marshal of Contra 22 Costa County. :: Ynur Claimant has :` iaf® tion car:: Ii®f: as. to . 23 'the .names of any othex, servant, employee or agent involved in 24 this matter. Skid -Aaimn is a sb" made `for the' reasonable: value 25 of certain services performed for the 'said County of Contra zG 1 ' - Costaand -William H. -.Davis, Marshal.'of ,Contra Cobta County, at 27 I the special request and insistence of said -William H. Davis, 28 -acting -as an agent, servant and employee of Contra Costa County. • 29 • On or. about :March, 1967 your Claimant was retained, . 30 employed' and hired by Wiliiam.H. Davis, Marshal of Contra Cost&. 31 . County, to s tore- ann Indianapolis race .car, which car was -stored 32_ by Claimant until on or' about .l ay 20, - 1968.; when the same was 1 . released' from =..storage -pursuant to itten- inst uctions from .said 2 . marshal. Thera. i.s nc . due, owing axed unpaid thesum of. $1,123.00 3 onecount of said'.storage for- which;, the %said marshal became . Indebted to -pay pursuant to said vrel .contract,. en account . stated. and the reasonable value of - se r�v cas performed for the said' marshal' At.hi.s sipirs�ial request acid :insistence. Said ;marshal 7 has�-further'.I�eeoae ihdebted to pay. said sum pursuant to-An open 8 book ,account for the balance glue, the .final written billing -being- ­ `9 made°:.by' Four Claimant a�n ®r abcsut,l�ecaaibar 31, 196 o All.. further notices on .accbuht ofc, this claim are to be ��. :sent. to .Rigg, Turner .& Rini, Attorneys for::Claimant, 4t -143 N. 12 ! Broadwa F. {3'.. leo `.334 Walnut .Creek, Cali.fm= ifa:: 13. '6REbY, a claim is he�ebY made against. the'.Contra Costa 14 County,` t ►irnmentAl'.BoOy' and 'illiam-H. .zDAvis` ,, . arshal of 5 Contra Costa Count end the )Board of :-Supervisors " Governin ]Bbd 16 for --said ,Contra -Costaa County, And. Villieo Ii . Davis; in the 171 present sum.of $1,123:00 with interss t thereon_ from this 'date at . 13 sum is aid in- fu r the rat percent user annum til said' DATkD' / 1969 20 BUT R-C+D I, ' INC '21 22 By '..s% George J. Conti, Pres. 23 24 25 26. : 27 28 . 29 33. 32' C Yuba i n Irk r o V c � � fi W• rc1 y �R j } 4' N m U Q CL ; ;Q doc co Q 0 1- K � ac BOUNTY CLEW,, COP!TRA COSTA C : AUG 8 - 1969 1 HECTOR N . .ORTIZ ,,�yj Attorney at Law 2 680 Beach Street, Suite 3 24 ftpu COUNT' _ San Francisco, California 94109 3 Attorney for Claimant I L E. D 4 5 AUG 81969 W. T. PAASCH 6 OLCRK BOARD OF SUPERViSOM ' ON RA C0 A C '7 OY . Deputy 8 CLAIM AGAINST THE COUNTY OF'CONTRA. COSTA 9 TO: CLERK; .BOARD OF SUPERVISORS , .COUNTY OF CONTRA.COSTA 10• l . Claimant's name Judy Long Claimant's address 6063 Felix Avenue ' .Richmond California 11 • 2. Post office address to which notices are not be sent: 13 judy Long % Hector N.. Ortiz 680 ;Beach Street , Suite 324 14 San Francisco, California 94019 15 3 , Occurrence Destroyed property Date May 2, 1969 16 Place 6 063 Felix Avenue,. Richmond California 17.. Circumstances of occurrences or-transaction, giving rise to claim: .� 18 Officers of the County-of Contra•Costa while acting.within the course and scope of their emp1oyment did negligently.and unlawfully 19. enter my house and destroyed furniture, food and other personal items resulting in my financial loss . 20 4 General description of damages so far as it is now known to 21 claimant': 22 Damage to furniture`, food and other personal items contained ' : 23 in my house 5:. Name or names of public employee` or employees causing loss: ,24 The .naines of the officers.involed herein. are, at this time, unknown 25 to claimant. 26 6 Amount 'now claimed: 27 In addition to the above described damages , the sum.of $10, 000.00 against. the county and an additional sum of $10, 000. 00 punitive 28 damages against the individual officers involved. 29 7 . Estimated- amount of future loss: Unknown to claimant at this time . 30 Dated: August,7 ,'. 196 9 . 32 1— > 2 _iT� -tor" . Ortiz �t obey for Claimant i CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant : JUDY LONG Address : 6063 Felix Avenue, Richmond, California Attorney: Hector N. .Ortiz, Attorney at Law, 680 Beach Street, Suite 324 San -Francisco, California Amount : $10, 000' (amount now claimed) Date Filed : August 8, 1969 By delivery to Clerk via Richmond X J YXNXPM)= Clerk' s Office, R U�94: r , of Board of Supervisors TO: qq Di t ' ct Attorney, Attention Chief Civil Deputy ��UGA to c'h6ed is a copy of the above claim. Is it sufficient and does it DISTRICT AqPv1`y @ttantially with Government Code Sect�&Doro 910 an 910.2? ,A TIt t CONTRA GO �.,Q;TY,A ast 11. 1969 W. T. PAASCH, By Deputy II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors _ Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to comply substantially with said Sections : ( ) Board may not act on claim until 15 days after notice is given by this office; ( ) Do not file claim, time limits have expired. _ We recommend referral to: County' s general insurance carrier; Other insurance carrier; District Attorney. DA TED: 8-/a- C.9 JOHN A. NEJEDLY, By Dey III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager (2) District Attorney, Attention Chief Civil Deputy. Attached are copies of above claim which was REJECTED by the Board of Supervisors on August 19. 1969 ( copy of Board Order also attached) . Please forward t-F is claim to the County' s general insurance carrier ( or ) . Claimant. notified of this action per Government ode ec- tion 913 on August 19. 1g6q , and memo thereof filed and endorsed on claim, per Government Code Sect n 703. DATED: August 19. 1969 W. T. PAASCH, By a Deputy IV. FROM: 1 Public Works Department �2� Office of the District Attorney TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED.: Aug. 7L!R. 1969 Public Works, By � � _ Pe DATED: Al]g.. 19. 1!369 District Attorney, Deputy DA-81 :iM:4/66 THE BOARD OF SUPERVISORS JAMES P. KENNY, RICHMOND JAMES E. MORIARTY IST DISTRICT CHAIRMAN ALFRED M. DIAS, SAN PABLO .CONTRA COSTA COUNTY THOMAS JOHN COLL 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY, LAFAYETTE ADMINISTRATION BUILDING, ROOM 103 WALTER T. PAASCH 3RD DISTRICT CLERK .,THOMAS JOHN COLL, CONCORD P.O. BOX 911 MRS. GERALDINE RUSSELL 4TH DISTRICT MARTINEZ, CALIFORNIA g4SS3 ASSISTANT CLERK OF BOARD •.EDMUND A. LINSCHEID, PITTSBURO_ REGULAR MEETINGS THE FIRST ' ETH DISTRICT - PHONE 228.3000 FOUR TUESDAYS OF EACH MONTH August'.19, 1969 Hector N. Ortiz Attorney at Law 680 Beach Street, Suite 324 San Francisco, California Dear Mr. Ortiz: Enclosed are certified copies of orders adopted by the BoZrd of Supervisors on the above date, denying t K claims of your clients: JUDY LONG RICHARD LONG WILLIAM MORAN, said claims having been filed in this office on August 8, 1969. Very truly yours, f W. T. PAASCH, CLERK By Dorothy uL6z ini Deputy Clerk dl Enclosures (3 ) IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA August 12 In the Matter of ) Claim for Damages. ) JTmY LONG,_6063 Felix Avenue, Richmond. California, by . gnA thrniigh Hantnr N_ Ortiz, Attorney at Law. 680 Beach Street, . �1311-a 3211, 3nn FrAnniaco; California, having filed with this Board on August 8 , 196 , claim for damages in the amount of $_10 ; : NOW, THEREFORE, on motion of Supervisor T. J. Coll , seconded by Supervisor A. M. iag , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. . The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, T. J. Coll, E. A.. Lins cheid, J. E. Moriarty. NOES: None. ABSENT:. , None I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 19th day of August , 196 . W. T. PAASCH, CLERK By . D r a z Na41t_ Deputy Clerk cc: Claimant Administrator Public Works (3 ) Attention Mr. Broatch District Attorney (2) Form #8 CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant : WILLIAM MORAN Address : 6063 Felix Avenue, Richmond, California Attorney: Hector N. Ortiz, Attorney at Law,. 680 Beach Street, Suite 324, San Francisco, Calif. Amount : $I0,000 (amount now claimed) Date Filed : August 8, 1969 By delivery to Clerk via Richmond Clerk's Office. C/161x o. Board of Supervisors T0��„„: Dist gyp` . Attorney, Attention Chief Civil Deputy `A't`tac%ea` is a copy of the above claim. Is it sufficient and does it DISTRICRcRTt I`-'SLt`,r��,Titially with Government Code Sectipps 910 and 910.2? N,PAS'TII FZ CONTRA W. T. PAASCH, By_4Z/1UjU;r0i7GrYT z De pu y II. FROM: Office of the District Attorney TO: Clerk of. Board of Supervisors Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to comply substantially with said Sections : ( ) Board may not act on claim until 15 days after notice is given by this office; ( ) Do not- file claim, time limits have expired. We recommend referral to: x County' s general insurance carrier; Other insurance carrier; . District Attorney. DA TED: - / - G9 JOHN A NEJEDLY, By . Depu y III. FROM: Clerk of Board of Supervisors TO: (1) Public Works Department, Attention Business & Services Manager (2) District Attorney, Attention Chief Civil Deputy Attached are copies of . above claim which was REJECTED by the Board of Supervisors on (copy of Board Order also attached) . P ease fo-rward this claim t,o the County' s general insurance carrier ( or ) . Claimant notified of this action per Government odeSec- tion ,913 on August 19. __.96_q , and memo thereof filed and endorsed on claim, per overnment Cod ction 29 3. ��DATED: August August 19. , 1969 W. T. PAASCH, By_ De pu y IV. FROM: ( 1) Public Works Department 2 Office of the District Attorney TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: Aug. 19, 1969 Public Works, By DATED: Aug. 19, 1969 District Attorney, B epu y DA-81 :1M:4/66 1= - THE BOARD OF. SUPERVISORS JAMES P. KENNY, RICHMOND - - " JAMES E. MORIARTY IST DISTRICT CHAIRMAN ALFRED M. DIAS, SAN PA8L0 CONTRA COSTA COUNTY THOMAS JOHN COLL 2ND DISTRICT - VICE CHAIRMAN JAMES E. MORIARTY, LAFAYETTfi - WALTER T. PAASCH ADMINISTRATION.BUILDING, ROOM 103 3RD DISTRICT - CLERK - THOMAS JOHN COLL, CONCORD : P.O. Box 911 - MRS. GERALDINE RUSSELL 4TH DISTRICT - - - ASSISTANT CLERK OF BOARD MARTINEZ, CALIFORNIA 94P53'., EDMUND A. LINSCHEID, PITTSBURG' REGULAR MEETINGS THE FIRST ,. 6TH DISTRICT - - PHONE 228.3000 FOUR TUESDAYS OF EACH MONTH. August . 19, 1969 Hector N. Ortiz Attorney at Law 680 Beach Street, Suite 324 San Francisco, California Dear Mr. Ortiz: Enclosed are certified copies of orders adopted by the Board of Supervisors on the above date, denying the claims of your clients: JUDY LONG CHARD LONG WLLLIAM MORAN, _ said claims having ,been filed in this office on August 8, 1969. Very truly yours, W. T. PAASCH, CLERK By Dorothy a z ini Deputy .Clerk dl Enclosures (3 ) IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Augusti�1,.. ...::.r� 196__g In the Matter of ) Claim for Damages . ) WILLIAM MORAN, 6061 Felix Avn=e., $jcmond. Ca_�fore ha And through Hectnr N. -Ortiz. Attorney at Law. 680 Bgach. Street; Rui t o 32)1 , San Fra nci s eo o Qa i f or i s having filed with this Board on August 8 , 196_9 claim for damages in the amount of $...10_000 ; NOW, THEREFORE, on motion of Supervisor T. J. Coll , seconded by Supervisor_ A. M. Diad , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny; A. M. Dias, T. J. Coll, E. A. Linscheid, J. .E. Moriarty. NOES: None. , ABSENT;. None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 19th day of August 196(j_. W. T. PAASCH CLERK BDoroth VL:2ao' ,ni y Deputy Clerk cc: Claimant Administrator Public Works (3 ) Attention Mr. Broatch District Attorney (2) Form #8 Ld PAAr COUNTY CLERK(, CONTRA COSTA CO, 1' HECTOR N ORTIZ AUG Attorney at Law •Pq 2 680 Beach Street , Suite•3 2 4 _ San Francisco, California 94109 '. Z - iv_ 3 .673=2300 COUNTT CM 4 Attorney for Claimant ` • 5 W. T. PAAftH OLMRK BOARD Op SUPERvrsoRS 6 orgy' RA c . . 7 8 CLAIM AGAINST THE 'COUNTY OF CONTRA COSTA 9 TO: CLERK, BOARD OF SUPERVISORS , COUNTY OF CONTRA COSTA 10 1 . •.: Claimant's name William. Moran Claimant's address 6 06 3 Felix Avenue, Richmond, Califorria . 11 2 . 1 Post Office address to which notices are to be sent: .12 William Moran 13 % Hector'N . Ortiz 680 Beach Street; Suite 324 14 San Francisco, California 94109 .15 . 3 . Occurrence False arrest and false imprisonment Date May 2, .1.96 9 16 Place 6063 Felix Avenue Richmond California 17 Circumstances of occurrences or transaction giving, rise to Claim: .18 Officers of the County of Contra Costa, acting within the scope and course of their employment did falsely arrest, harrass, harm and 19 unlawfully arrest,and incarcerate claimant. Such conduct was not only negligent, but willfully done, resulting in claimant's being 20 falsely arrested and falsely imprisoned as aforesaid; resulting in public degredation, humilation and embarrassment and financial los 21 4. General dbscription of injury, damage and loss so far as it is '22 now known: 23 General damages incurred by loss of wages, personal injuries and property damage. -24 . Na;ne or names of public employee or employees causing loss: 25 The names of the officers involved herein are, at. this time, unknow 26 to claimant.. 27 6 Amount now claimed: 28 In addition to the above described damages, the sum of $10,000. 00 against the county and an additional sum of $10, 000. 00 punitive 29 damages against the individual officers involved. 30 7. Estimated amount of future loss: Unknown at this time to claimant. 31 DATED: August 7, 1969. . 32 ) . -- -" -O N . ORTIZ Attorney for Claimant CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant : RICHARD LONG Address : _' 6063 Felix Avenue, Richmond, California Attorney: Hector N. Ortiz, Attorney at Law, 680 Beach St., Suite 324, San Francisco, Calif. Amount : $10,000 (amount now claimed) Date Filed : August 8, 1969 By delivery to Clerk via Richmond er s Office L . =F�rk�of Board of Supervisors TO: Dijtr4ct Attorney, Attention Chief Civil Deputy AUG,IR10 1909 Attached is a copy of the above claim. Is it sufficient and does it DISTRICT kT(�fnp.TYS,,�ubr&--tantially with Government Code Sections 910 anA 910.2? [IARTINEIZ - CONTRA CODA=11 Y, (p",; ,,at W. T. PAASCH, By De pu y II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors X Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to comply substantially with said Sections : ( ) Board may not act on claim until 15 days after notice is given by this office; ( ) Do not file claim, time limits have expired. We recommend referral to: " County' s general insurance carrier; Other insurance carrier; District Attorney. DATED: 6-12 - 9 JOHN A . NEJEDLY, By /"' Depu y III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager (2) District Attorney, Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on August 19, 1269 _ ( copy of Board Order also attached) . Please forward this claim to the County' s general insurance carrier ( or ) . Claimant notified of this action per Government odeSec- tion 913 on Aijgust 19 1969, and memo thereof filed and endorsed on claim, perovernment Code SSection 2 CI DATED: August 19, 1969 W. T. PAASCH, By. Deputy IV. FROM: 1 Public Works Department �23 Office of the District Attorney TO: Clerk of Board of Supervisors This acknowledges receipt of, copies of above claim and/or board order, and forwarding endorsement III. DATED: Aug. 19, 1969 Public Works, By �,c ti-� 1 D DATED: Aug. 19, 1969 District Attorney, By epu y DA-81 :iM:4/66 - August 19, 1969 Hector N. Ortiz Attorney at Lavy 680 Beach Street, Suite 324 San Francisco, California Dear Pyr. Ortiz: Enclosed are certified copies of orders adopted by the Boar of Supervisors on the above date, denying the aims of your clients: Dv LONG . I CriAzt t7 LONG WILLIAM MORAN, said claims having been filed in this office on August 8, 1969. Very truly yours, W. T., PAASCH, CLERK B Dorothy Lazzarini Deputy Clerk dl Enclosures (3 ) t IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA 196 _ In the Matter of ) Claim for Damages . ) ) RICHARD LONG, 6063 Felix Avenue, Richmond, California, bg and through Hector N. Ortiz, Attorney at Law, 680 Beach Street, San_ FrAncisco, Ca ifornia, having filed with this Board on August 8. , 196 , claim For damages in the amount of $ _,0 000 NOW, THEREFORE, on motion of Supervisor T. J. Coll , seconded by Supervisor A. M, Digs , IT IS BY THE BOARD "ORDERED that said claim is hereby DENIED. . The foregoing order was passed by the following vote of ,the Board: AYES: Supervisors J, P. Kenny, A. M. Dias, T. J. Coll. E. A. Linscheid, J.. ..E. Moriarty* NOES: None. ABSENT • .:. None. ,.. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 19th day of August , 196 . W. T. PAASC CLERK By Dorothy ra z Z,a Deputy Clerk cc: Claimant Administrator Public Works (3 ) Attention Mr. Broatch District Atto..ney (2 ) Form #8 COUNTY CLE,ftx CORTRAPOSTA Cc, AUG8 �� ► 1 HECTOR N . ORTIZ DEPUTY COUNTY R; Attorney. at. Law . . 2 680 Beach Street, Suite 324 San Francisco, California 94109 3 673-2300 4 Attorney for Claimant. �t�� 8 � W. T. PAA,SCN •J CLPRK BOARD OF SUPERVISORS 9y OP RA S .A C 6 Deputy 7 - 8 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 9 TO: CLERK', BOARD OF SUPERVISORS , COUNTY OF CONTRA COSTA. 10 1.. Claimant's name Richard Long Claimant's address 6063 Felix Avenue Richmond California 11 2,. Post office. address to which notices are to be sent: 12. Richard Long 13 % Hector N . Ortiz 680 Beach Street, Suite 324 14 San Francisco, California 94109: 15 3 Occurrence False arrest and false imprisonment Date May.2 .1.9.6.9 16 Place 6 063 Felix Avenue, Richmond California 17 Circumstances of occurrences or transaction giving rise to Claim: 18 Officers of the County of Contra Costa, acting within'the course and scope of their employment did falsely arrest, harrass, harm and 19' unlawfully arrest.and incarcerate claimant-. Such conduct was riot only negligent, but willfully done, resulting in claimant's being 20' falsely arrested and falsely imprisoned as aforesaid, resultingin public depredation, humilation and embarrassment and finalcial loss . 21 4: General description of injury, damage and loss so far as it is 22 now known: • 23 General damages incurred by loss of-wages , personal injuries and property damage. 24 5 . Name or names of public employee or employees causing loss: 25 The names of public employee or .employees are,at thistime, unknow 26 to'clairtiant., .27 6 Amount now claimed: 28 In.ad_dition to the above described damages, the sum of $10, 000. 00 against the county and an additional sum of $10, 000.0 0 punitive 29 'damages against the indivdual officers involved . 30 7 Estimated amount o.f future loss: Unknown at this time to Claimant. 3.1• Dated: August 7; 1969 . 32 H, race- . -Ortiz r Attorney for Claimant CONTRA COSTA COUNTY CLERK' S OFFICE Inter - Office Memo Date: August 129 1969 To: Acting District Attorney From: Clerk of the ,Boar.d. Subject: Attached is a. copy_ of a Board Order of August 120 1969 authorizing the Meting District Attorney to execute and file a dismissal of said 'action re county claim, against James V. Thomson* Please furnish us with a copy of document for our filese ccs Administrator In the Board of Supervisors of Contra Costa County, State of California August 12 19,.69 In the Matter of Authorizing full settlementof county claim against James V. Thomson. On motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the County Auditor- ' Controller is AUTHORIZED to accept the sum of $800 in full settlement of the county claim against -James V. Thomson (Mt. Diablo Municipal Court Action Number 10869) ; and IT IS BY THE BOARD FURTHER ORDERED that the Acting District Attorney is AUTHORIZED to execute .and file a dismissal of said action. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny. A. M. Dias, E. A. Linscheid, J. E. Moriarty. NOES: None. A.BSENTs Supervisor T. J. Coll. I .hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ccs District Attorney Witness my hand and.the Seal of the Board of Auditor c/o Mr. Meyers Supervisors Administrator affixed this 12th day of Au ug st , 19 . 69 W. T. PAASCH, Clerk By Deputy.Clerk Nan y In ahem H 24-S/69-MM CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant : MARIE CHUCOVICH Address : 1939 Harrison Street, Oakland, Calif., c/o Irving J. Hurd, Jr. Attorney: Irving J. Hurd, , Jr. Amount : $75,.000 Date Filed : July 22, .1969 By delivery to Clerk By mail, postmarked Envelope missinA- came via Cl Prk I a Offi .A I. FROM: Clerk of Board of Supervisors TO: District Attorney, Attention Chief Civil Deputy Attached' is a copy of the above claim. Is it sufficient and does it comply substantially with Government Code Sections 910 and 910.2? DATED: Ju •x,23, 1969 W. T. PAASCH, By Depu y II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to comply substantially with said Sections : _ Board may not act on claim until 15 days after notice is given by this office; ( ) Do not file claim, time limits have expired. - We recommend referral to: County' s general insurance carrier; Other insurance carrier; District Attorney. DATED: /.2 JOHN A. NEJEDLY, By De pu y . III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager (2) District Attorney, Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of. Supervisors on August 12 .1969 ( copy of Board Order also attached) .—Please orwar is claim to the County' s general insurance carrier (or ) . Claimant notified of this action per Government odeSec- tion 913 on August 13, 1969 , and memo thereof filed and endorsed on claim, per overnment Code Secti n29703. , DATED: August 13, 1969 W. T. PAASCH, By Doroth Lazza ini Deputy IV. FROM: ( 1) Public Works Department 2 Office of the District Attorney TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: Aug. 130 1969 Public Works, DATED: Aug. i 3_ 196c) District Attorney, By epu y DA-81 : 1M:4/66 August 13, 1969 Irving J. Hurd, Jr. and Stephen F. Jamison Attorneys at Law Park Plaza Building, Suite 902 1939 Harrison Street Oakland,, Calif ornis 94612 Dear Mr. Hurd and Mr. Jamison° Enclosed is a certified copy of an order adopted by the Hoard on August 12, 1969 denying the claim of your client, Marie Chucovich, which was filed on her behalf on July 22, 1969. Very truly yours, 14. T. PAASCH, CLERK BY, Dorothy Lazzari;i Deputy Clerk dl Enclosure IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA August i2 1969 1969 In the Matter of ) Claim for Damages . ) Marie Chucovich, by and through her attorney, Irving J. Hurd,---J-r. , 1,939 Harrison Street, Oakland, California, having filed with this Board on July 22 , 1969 claim for damages in the amount of $35,000 ; NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor_ J. P. Kenn_ , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. 'Diasp E. A. .Linscheid, J. E. Moriarty. NOES: 'None ABSENT: Supervisor T. J. Coll, I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this .th day of August-- , 196.2_• 4 W. T. PAASCH, CLERK ay Deputy jerk cc: Claimant Administrator Public Works (3 ) Attention Mr. Broatch District Attorney (2) Form #8 NOTICE OF INSUFFICIENCY • - -- `T'o : Irving J. Hurd 'r Park Plaza ��lding, Suite #902 RE Claim of Marie Chu,covich 1939 Harr on .Street Oakla California 9'4612 You Will ease Take Notice as follows : The claim presented by you to the County of Contra Costa fails to comply substantially with the requirements of California Government Code Sections 910 and 910 . 2 or is otherwise insufficient for the reasons checked below. X ' 'i'.": °Said claim fails to state a cause of action against the . . ,County of Contra Costa or any employee thereof. 2'. • -Said claim was- 'not presented within the time limits ° prescribed in California Government Code Section 911 . 2 . 3 . Said claim fails to state the name and post office address of the claimant . '4'. 'Said' .chaim fails to° state' the post office address' to which the person presenting the claim desires notices to be sent . S. Said claim fails ,to,'stat the ,date;' place or other circum- stances of the 'occurren^e or transaction which gave rise t•o •the claim asserted. 6 . Said claim fails to state the name or names of the public employee• or employees 'causing ;the = injury, damage,, or loss , if known. 7 . . Said claim fails'- to . state the' amount , claimed as ­bf the date of •presentation;, the estimated ' amount of any '.prospective injury; damage., or ,loss so', far as- known, or the basis of computation of the amount claimed . 8. Said ` claim is not signed by the claimant or by' some- person on his­'behalf. 9 : :. Other-: „ OHN Bi CL A�U, SEN Aching District ' Attorney By Paul W. Baker PWB•me Deputy District Attorney CERTIFICATE OF SERVICE BY MAIL (C .C .P. 1012; 1013a; 19 3(2 ) ,, 20,15 . 5) I certify that my business' address is the District Attorney' s .Office of Contra Costa County, County Court House, P . 0 . Box 670, Martinez , California, and I am a citizen of the United States , over 18 years of age , employed in the County of Contra Costa, and ' not a party to the within action; I served a true copy of the within Notice of Insufficiency by placing said copy ,in an envelope(s ) addressed as designated above , which is/are place(s ) having delivery service by U .S . Mail, which envelope(s) was then sealed and postage fully-,prepaid thereon, and thereafter was , on this day deposited in the United. States Mail at Martinez , Contra Costa County, California; ; I certify under penalty of perjury that the foregoing is true and correct . Dated: July ..25 , 969 , at Martinez , California. /s/ Margaret B. Erickson cc : "CTe rk of Beard of Supervisors Public .Works Department DA-82 : 250 : 3/68 LAWDIRVING JHURD, JR.OFFICES IRVING J. HURD, JR. ' MICHAEL P. COLE SUITE 902, PARK PLAZA BUILDING 1939 HARRISON STREET- - OAKLAND, CALIFORNIA 94612 TELEPHONE: 836-1133 July 21, 1969 W. T. Paasch, County Clerk Contra Costa County Superior Court 246 Contra Costa . County Court House Martinez,. California 94553 Re : Marie Chucovich Dear Sir Enclosed please find Claim against the _City of Richmond and. County of Contra Costa which is being filed on behalf of our client Marie Chucovich . Please return an endorsed filed copy of the Claim to this office in the enclosed envelope . Thank you for your courtesy in this mattes_ . Very truly yours, IRVING J. HURD, JR. IJH-ct Enclosure , cc; Davis, Craig & Bartalini Gr'^ 1 CIulIM AGAINST CITY OF RICHMOND AND COUNTY OF CONTRA COSTA 2 3 Pursuant to Charter. Section 57 and Government Code 4 Sections 910 to 911..2, MARIE CHUCOVICH presents a claim for 5 damages against the City of Richmond and the County of Contra 6 Costa in the sum of $75,000.00. Claimants address is 1959 7 Harrison Street , Oakland, California, c/o Irving J. Hurd, Jr. 8 Date of Odcurrence: April 26, .190 a 9 Place of Occurrence: Richmond Civic Auditorium, 27th 10 and Barrett Avenue', Richmond,, California. 11 Said claim arises from the following circumstances: 12 ' Claimant, MARIE CHUCOVICH. was attending an art exhibit 13 in the Richmond Civic Auditorium on April 26, 1969, and while 14 walling through a passageway she tripped and fell,on a defective 15 rubber carpet covering in the passageway causing the claimant 16 to fall. 17 Nature and Extent of Damages or Injuries : 18 -Claimant sustained injuries to, her hip. 19 Address to which notices are to be sent: 20 Irving J. Hurd, Jr. and Stephen F. Jamison, Attorneys 21 at Law , park Plaza Huil.ding,• Suite 902 , 1959 Harrison Street, 22 Oakland, California, 94612, Telephone 336-1133. 23 Claim of MARIE CHUCOVICH is for medical, hospital , 24 x--rays, nursing care and all expenses incideat to the treatment 25 of the above described. injuries and for loss of wages :resulting 26 frons said, .injuries.. 27 DATED: July 1969. 28 29 30 Attorney xor Claimant 31 LED 32 ,.IJU L. ,2 21 1959 W. T. PAASCH LAW OFFICES (CLERK BOARD OF SUPERVISORS IRVING J. HURD, JR. OI TRA COSTA CO. su ITE 9132 By/•"'••• ...,...... Deputy . PARK PLAZA BUILDING 1939 HARRISON STREET ., .. OAKLAND, CALIF. 94612 TELEPHONE 836-1133 C CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant : WALTER T. WILLIAMS, a minor, by THOMAS R, V n Address : 2311 Simass Pinole, California V . AUG 4 1969 Attorney: Jack C.':Runnion, Attorney at Law; Professional Bld ., Suite 125, El Cerrito. DIjFjW,ATMNt i-Aig Amount : $100,000 MARTINEZ CONTRA COSTA COUNTY, CALIF. Date Filed : August 1, 1969 By delivery to Clerk By mail, postmarked JulY -31 - 126 . I. FROM: Clerk of Board of Supervisors TO: District Attorney, Attention Chief Civil Deputy Attached is a copy of the above claim. Is it sufficient and does it comply substantially with Government Code Sections 910 and 910.2? DATED,: August 1, 1969 W. T. PAASCH, By /OftDoro y L ari Deputy II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors _) Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to .comply substantially with said Sections : ( ) Board may not act on claim until 15 days after notice" is given by this office; ( ) Do not file claim, time limits have expired. _ We recommend referral to: r-1A n County' s general insurance carrier; Other insurance carrier; District Attorney. DATED: 8--.J g 9 JOHN A. NEJEDLY, By� Deputy III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, 'Attention Business & Services Manager (2) District Attorney, Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on AlIust 121969 ( copy of Board Order also attached) .Please forward thls claim to the County' s general insurance carrier ( or ) . Claimant notified of this action per Governmen o e Sec- tion 913 on 1guat 13, 196 , and memo thereof filed and. endorsed on c. am, per Government CodeGectio 297 .3• _ DATED: August 11., 1969 W. T. PAASCH, By G li- De piny IV. FROM: 1 Public Works Department �2� Office of the District Attorney TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: S_ _69 Public Works, By ---LL DATED: g_i3_69 District Attorney, By— epu y DA-81 :1M:x+/66 August 13,, 1969 Jack .0 C. Runni on Attorney at Law Professional Building - Suite 125 El Cerrito Plaza El Cerrito, California 91530 Dear Mr o Runni ons Enclosed is a certified copy of an order adopted by the Board on August 129. 1969, denying the claim of your client, Walter T. . Williams, a minor, which claim was filed in this office on August 1, 1969. Very truly yours, W. T. PAASCH, CLERK By Dorothy La,zzar. ini Deputy Clerk dl Enclosure a �1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA August 12 , 196_.4.__ In the Matter of ) Claim for Damages , ) Walter T. Williams,, a minor,, by,—Thoma�g E. Williams. Si ma n,_ Pi nnle, California. through Jack C. Runni on,, Attorney. ai- Law, Profesai Anal Building.c3i n_v_ Suite 125, El Cerrito Plaza, El Cer- rito, California having filed with this Board on August 1 , 196 , claim for damages in the amount of $ 100 ,000 ; NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Ker=�, IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: } AYES: : Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, J. ,E. Moriarty. NOES: None , ABSENT: Supervisor T. J. Coll. I HEREBY CERTIFY that the foregoing- is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 12th day of. August , 1963 • W. T. PAASCH, GGLERK By Deputy Clerk cc: Claimant Administrator Public Works (3 ) Attention Mr. Broatch District Attorney (2) Form #8 4 1 JACK'C. RUNNION... Attorney ,at Law " 2 Professional Building •, Suite 125 - 3 El Cerrito, California 94530 4 524-3161 5 F1 7 70G�7195,vj nit an Ro tax supERvisORS 9 _ t�(i A COSTA CO. -.10 WALTER T.-WILLIAMS, a minor,, ) by THOMAS E.. WILLIAMS, ) Claimant, ) N0. 12 vs. ) CLAIM FOR FALSE ARREST, 13 ) FALSE IMPRISONMENT, COUNTY OF CONTRA COSTA,; ) ASSAULT AND BATTERY 14 'CITY OF SAN PABLO, ) 15 Defendants. ) 16 , 17 TO THE: BOARD• OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CITY OF SAN PABLO-, OFFICER WHEELER: 18 .The ,following claim for damages is hereby made by and on 19 behalf of WALTER. T: WILLIAMS.; against you, and each of you: 20 ' A . - .The name and, post office address of .the claimant is 21 The claimant is WALTER T. .WILLIAMS, 2311 Simals P:Lriioae, California. 22 23 B. Address' towhich notices .are to be sent is - The post office address to which the claimant desires 24 notices to be. sent is : 25 JACK C. ' RUNNION Attorney. at Law 26 Professional Building Suite 125 .27 El Cerrito Plaza ' E1 Cerrito, California .'94530 28 C: Date, place and other circumstances of the occurrence 29 which -gives rise to the claim 30 1. The occurrence:-hap"pened `on'or about .May 26, 1969 , on the premises commonly known as Newberry' s Department Store, , 31 E1 Portal Shopping Center., San Pablo; California , San. Pablo Police : Department , and' Juvenile - Hall, Martinez , California: 32 2. Said WALTER T. WILLIAMS sustained damages as a direct JACK C. RUNNION 1 ATTORNEY AT LAW - E• - ///� - ' _+- PaoEEes1oNAL1SuiTE EL CEa.IT.To PLA1.ZA EL CERRITO,CALIFORNIA • - PHONE 524-3161 _ - _ / I and proximate result of being wrongfully and unlawfully accused of shoplifting , being forced to disrobe and wrongfully and 2 unlawfully being arrested and detained in said Newberry' s Department Store, San Pablo. Police Department and Juvenile Hall, 3 Martinez , California . 4 D. Description of injuries and damage 5 1. That as a -direct and proximate result of said wrongful, unlawful, wanton, wilful and malicious acts, claimant , 6 WALTER T. WILLIAMS, suffered great humilation, bodily injuries and shock and injury to his nervous system and person, all of 7 which said injuries have caused and continue to cause him great mental, physical and nervous pain and suffering. 8 E. The- name or names of employees causing injuries and 9 damages to claimant 10 OFFICER WHEELER of the San Pablo Police Department. 11 � F. Amounts claimed 12 l. : -Claimant claims general damages in 'the sum of $100,000.00 for the -bodily .injuries suffered by him in said 13 incident; the basis for computation of said amount is pain and suffering. 14 Dated: July 31, 1969 15 ALTER'-T ',- IYL LAMS 16 by JACK C. RUNNION Attorney for 17 WALTER T. WILLIAMS and THOMAS E. WILUAMS 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 JACK C. RUNNION 2P71.IATT ORNEY AT LAW -2- P71...... I RRIGRAI BUIL-..BYITE IR$ EL CERRITO PLATA EL CERRITO,CALIFORNIA PHONE 524-3161 �4W t E E CA bo G O � RS N }a � O V �U4 0 us Z 4 m rc U 2 � U r m a 4 a v ') V1 CLAIM AGAINST CONTRA COSTA COUNTY Routing Endor nts _ nsir 41.959 Claimant : MARK A. .DISMANDISTRICT ATTORNEY'S OFFICE Address : 2572 La Conte Street, Berkeley, Ca MARTINEZ _ �A�f�5TA COUNTY, CALIF. Attorney: G. A. Alschuler, 3350 MacArthur Boulevard, Oakland, Calif. Amount $2,500 (as of date of presentation of claim) Date Filed : August- 1.,., 1969 By delivery to Clerk By mail, postmarked July ail, 1969 I. FROM: Clerk of Board of Supervisors TO: District Attorney, Attention Chief Civil Deputy Attached is a copy of the above claim. Is it sufficient and does it comply substantially with Government Code' Sections 910 a d 910.2? DATED: Aug_ 1, 1969 q5v'�' . W. T. PAASCH, By De pu y II. FROM: Office of the District Attorney TO: Clerk .of Board of Supervisors Above claim complies substantially with Goij V Sections 910 and 910.2 . v Above claim FAILS to comply substantially ~ said Sections : !as G Z1 9 ( ) Board may not act on claim until 15 days af-ter� notice is given by this office; DISTRICT�ATTORNEM OFFICE ( ) Do not file claim, time limits have expirRTINEL We recommend referral t o: CONTRA COSTA COUNTY, CALIF.- County' s ALIF.County' s general insurance carrier; Other insurance carrier; District Attorney. DATED: — JOHN A. NEJEDLY, By Deputy III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager (2) District Attorney, Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on u ust' 12 1 6 ( copy of Board Order also attached) . Please forward is claim to the County' s general insurance carrier (or ) . Claimant notified of this action per Government o e ec- tion 913 on , 'and memo thereof filed and endorsed on clTim, per Government CodeSection 29 03. DATED: W. T. PAASCH, By 1 Deputy IV. FROM: 1 Public Works Department �5;-e �23 Office of the District Attorney TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: 8-13-69Public Works, By , DATED: 8-13-69 District Attorney, By � �ew7 Deputy DA-81 :1M:4/66 August 13, 1969 Ge A. Alschuler, Attorney at Law Law Officies of Schofield & Cunningham 3350 Ma.c.Ar hur Boulevard Oakland,, California 94602 Dear. Mr.. Alschuler: Enclosed is a certified copy of an order adopted by the Board on August 12, 1969 denying the claim which was Vled on behalf of your client, Mark Disman, on. August 1, 1969. Very truly yours, W. T. PAA S CH, CLERI{ By Dorothy Lazzarini Deputy Clerk dl Enclosure a j 1 i i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA .COUNTY, STATE OF CALIFORNIA August. 12 196 _ In the Matter of ) ' Claim for Damages . ) Hark_ A_. Disman. 2572 La Conte Street, Berkeley, California, b„[ and through his attorney. G. A. Alschuler, 3350 MacArthur Boule- California. _yard. Oakland. . _ having filed with this Board on August 1 , 196 , claim for damages in the amount of $,z, O0, as of date of presentation of claim; NOW, THEREFORE, on motion of Supervisor A. M Dia_s_______, seconded by Supervisor J. p. Kennw , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, J.. E. Moriarty. NOES: None. ABSENT : Supervisor T. J. Coll . I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid* Witness my hand and the Seal of the Board of Supervisors affixed this 12t],.. day of AUg3Lat s 196,c W. T. PAAS CH, CLERK By Deputy ,lerk ccs Claimant Administrator Public Works (3 ) Attention Mr. Broa tch District At4- .)rnry (2) Form #8 . LAW OFFICES OF LOUIS F.SCHOFIELD SCHOFIELD & CUNNINGHAM E.ROBERT CUNNINGHAM TELEPHONE 3350 MACARTHUR BLVD. GERALD L.MCENHILL 533-7436 G.A.ALSCHULER - OAKLAND, CALIFORNIA 94602 RONALD B.BERNSTEIN July 31, 1969 Board of Supervisors County of Contra Costs County Court Hous e Martinez, California Re : Claim of Mark Disman vs, County of Contra Costa Dear Sir: Enclosed is my client 's claim against the county of Contra Costa, arising out of a property damage accident which occurred on June 24, 1969. We enclose a self-addressed envelope for your reply. Yours very t r1ru 1y, G A C R GAA/jlq Enc, R"MCEIVED A06 , I W. T. PAASCH _LE-F�IC kt)A D t)F SUPERVISOR$ A F TA ECO. R ® f_:4�IN Deputy SCHOFIELD & CUNNINGH.AM I Attorneys at Law 3350 MacArthur Blvd. 2 Oakland, California 3 Telephone : 533-7436 4 5 6 7 F I D s AVG W. T. PAASCF1 9 CLERK B RD OF SUPERVISORS O RA COSTA,CO. By .:. .... Deputy 10 11 Claim of Mark A. Disman, 12 Claimant CLAIM FOR PROPERTY DAMAGE 13 (SECTION 910 OF THE GOVERN- 13 14 County of C;ontra Costa,' 15 State of California . 16 17 To the BOARD OF SUPERVISORS' OF THE COUNTY OF CONTRA COSTA OF THE 18 STATE OF CALIFORNIA; 19 You are hereby notified that Mark A. Disman, whose address 20 is 2572 LaConte Street, Berkeley, claims damages from the County 21 of Contra Costa, in the amount, computed as of the date of presentat of 22 of this claim, of approximately $2,500, 00. 23 This claim is based on property damage sustained by 24 claimant on or about Friday, June 24, 1969, in the vicinity of 25 Wildcat Canyon Road, approximately one thousand feet north of the 26 Alameda-Contra Costa County line under the following circumstances : 27 claimant was driving northbound on said roadway in his 1964 Porsche 28 automobile at a reasonable and safe speed, when, due to the 29 negligence and neglect of the County of Contra Costa, pine needles 30 and other debris on the road caused .his vehicle to skid, leave the 31 roadway and turn over. 32 SCHOFIELD 0 - CUNNINGHAM ATTORNEYS AT LAW 3350 MACARTHUR BLVD. OAKLAND, CALIF, 04602 , 5337436 �T 1 The names of the public. employees causing the claimant 's 2 damages under the described circumstances are not known to claimant 3 at this time. 4 The damages .sustained by the claimant consists of 5 diminution..in the then fair market value of said automobile, in 6 the amount of $3,x'00.00 by the fair cost of re airi ng said vehicle, 7 $2,500-00-- 8 Claimant also will sustain ,a loss of use -of- said vehicle for approximately thirty days; to his damage in theamount of $300.00. 10 All- notices or other- communications with regard to this claim should be sent to claimant, cared his attorney, G. A. Alschule , 12 3350 MacArthur Blv . , Oakland,, California. 13 14 Dated: �� (l 15 16 17 r . A t fbl 2laimant .�` 18 19 20 . 21 22 23 24 25 26 I 27 28 29 30 31 32 SCHOFIELD CUNNINGHAM ATTORNEYS AT LAW - - 3350 MACARTHUR BLVD. - •" OAKLAND, CALIF, 84602 533.7436 - N n Z a O r Z C 0 o O 0 � � r v o 2 A 2 o � 3 o VA)� o N 0 � r3 r00 � n m n CSS v t ter^ f CLAIM AGAINST CONTRA COSTA COUNTY Routing .Endorsements Claimant : STANLEY SHOUP Address : c/o Phillip M. Millspaugh, 2562 Macdonald Avenue, Richmond Attorney: Phillip M. Millspaugh Amount : $75,000 Date Filed: July 22, 1969 By delivery to Clerk By mail, postmarked July 17, 1969 I., FROM: Clerk of Board of Supervisors TO: District Attorney, Attention Chief Civil Deputy Attached is a copy of the above claim. Is it sufficient and does it comply substantially with Government Code Sections 910 and 910.2? DATED: July 22,, 1969 . W. T. PAASCH, By Dorot'h ' De pu y II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors Above claim complies substantially with Government Code Sections 910 and 910.2 . _ Above claim FAILS to comply substantially with said Sections : (;�C) Board may not act on claim until 15 days after notice is given by this office; ( ) Do not file claim, time limits have expired. We recommend referral to: County' s . general insurance carrier; Other insurance carrier; District Attorney. DATED: z 7 y16 9 JOHN A. NEJEDLY, By`,ZZ/1 I Deputy III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager (2) District Attorney, Attention Chief Civil Deputy and amended claim Attached are copies of above claim/which was REJECTED by the Board of Supervisors on August 12, 1969 ( copy of Board Order also attached) .Please forward tis claim to the County' s general insurance carrier, ( or ) . Claimant notified of this action per Governmen odeSec- tion 913 on August 13, 1969 , and memothereoffiled and endorsed on claim, per Government CoddeF-Sectio 293- _ DATED: August 13, 1969 W. T. PAASCH, By Doro�hj rid n w Deput Y IV. FROM: 1 Public Works Department �2� Office of the District Attorney TO: Clerk of Board of Supervisors and amended This acknowledges receipt of copies of above claim/and/or claim board order, and forwarding 'endorsement III. DATED: 6 Public Works, By DATED: District Attorney, By. b�. 7 Deputy DA-81 :1M:4/66 T' IRSt AMENDED CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant : STANLEY SHOUP Address : c/o Attorney Attorney: Phillip' M. Millspaugh, 2562 Macdonald Avenue, Richmond Amount : $75,000 Date Filed : July 31, ,1969 By delivery to Clerk RByD mail, postmarked ( certi f"i ed JUL I. 3 �a��� District rk of Board of Supervisors Attorney, Attention Chief Civil Deputy DISTRICT ATTOWeAd ` is a copy of the above claim. Is it sufficient and does it MART ' 11y bstantially with Government Code Sections 910 and 910.2? CONTRA COSTA COIIK CACIV , , DATED: July 31, 1969 W. T. PAASCH, By Dorot a int Deputy II., FROM: Office of the District Attorney TO:. Clerk of Board of Supervisors -� Above claim complies substantially with Government, Code Sections 910 and 910.2 . Above claim. FAILS to comply substantially with said Sections : ( ) Board may not act on claim until 15 days after notice is given by this office; ( ) Do not file claim, time limits have .expired. We recommend referral to: County' s general insurance carrier; Other insurance carrier; District Attorney, DA TED: 6 y JOHN A. NEJEDLY, By a ,. ,Dem III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager 1 (2) District Attorney, Attention Chief Civil" Deputy i Attached are copies of.above claim which was REJECTED by the Board of Supervisors on ( copy of Board Order also attached) . Please forward this claim to the County' s general 'insurance carrier ( or ) . Claimant notified of this action per Government ode 6ec- tion 913 on , and memo thereof filed and endorsed on claim, per overnment Code Section 29703. I, -DATED: W. T. PAASCH, By De pu y j IV. FROM: 1 Public Works Department �23 Office of the , District Attorney TO: Clerk of Board of Supervisors I This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. it I DATED: Public Works, By DATED. District Attorney, By epu Y DA-81 :1M:4/66 i; I August 13, 1969 Phillip M. Millspaugh, Attorney at . Law 2562 Macdonald Atvenue Richmond,, California 94804 Pear Mr. Millspaught Enclosed is a certified copy of an order of the Board adopted on August. 12, 1969, denying the claim and the amendment thereto, which were filed in this office on July 22, 1969 and July 31, 1969 on behalf of your client Stanley Shoup. Very truly yours„ W. T. PAASCH, CLERK 3y Dorothy La z za ri ni Jeput-y Clerk dl Enclosure { IN THE BOARD OF SUPERVISORS j OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Aug�. 1,?______,' 1962.__ In the Matter of ) Claim for Damages . ) _Rtanlay Shoup, bX and through Phillip M. Millspaurh. A t t nrnay tat-, Law- 2562 Macdonald Avenue,, Richmond. Calif orn having filed with this Board on July 22 196 , claim for damages in the amount of $75,000and- haviniz filed on July 31, 196919 amendment thereto-- NOW, THEREFORE, on motion of Supervisor A. M. Dias, , seconded by Supervisor J. P. Kenny� , IT IS BY THE BOARD I 'S amended) ORDERED that said clai .hereby DENIED. The foregoing order was passed by the following vote of the Board:' AYES: Supervisors J. P. Kenny, A. M. Dias., E. A. Linscheid, J. •E. Moriarty. NOES: None. ABSENT : Supervisor T. J. Coll, I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 12th day of August , 1969 • W. T. PAASCH, CLERK , R. By - Dorothhv- Deputy Clerk, cc: Claimant Administrator Public Works (3 ) Attention Mr. Broatch District Attorney (2) Form #8 II! DATE: PRIORITY A"S F ,. 11URGENT! F` FILE No. ❑ SOON AS POSSIBLE O ElNO REPLY NEEDED M ATTENTION: SUBJECT: f°ITr-Q T O f�h'3? c aCvci`$}'» � '» G°s: E _ e t�:� C� T7<a-ci. to 's he orcm,w -P.t. S S A G E SIGNED: DATE OF REPLY: I REPLY TO: E P L Y SIGNED: RECIPIENT: WRITE REPLY. RETURN WHITE TO SENDER. KEEP THIS PINK COPY. CLAIM AGAIN T COUNTY OF 'CONTRA COSTA I E D County Clerk County of Contra Costa - ,JUL 2 1969 County Courthouse Martinez, California W. T. PAASCH CLERK BOARD OF SUPERVISORS ICON RA COSTA CO. By/ Deputy a CLAIMANT 'S NAME:. STANLEY SHOUP ADDRESS : c/o Phillip M. Millspaugh, 2562 Macdonald Ave . , Richmond, California 94804 EXACT DATE OF ACCIDENT: On or About May 30 , 1969 . EXACT PLACE OF ACCIDENT : County Fair Grounds , Antioch, California NATURE AND ,EXTENT OF INJURY OR' DAMAGE : Injured right shoulder and ribs . ITEMIZATION OF DAMAGE : It is presently too early to set forth "all bills incurred or to be incurred. ACCIDENT OCCURRED AS. FOLLOWS: Petitioner was sitting, on the tailgate of a pickup truck while he was in the custody of the Sheriff of Contra Costa. County under the direction of order of said ' Sheriff or one of his agents or employees when the tailgate dropped, causing petitioner to fall to the ground. TOTAL AMOUNT CLAIMED: $75 , 000 . 00 I CERTIFY UNDER PENALTYOF PERJURY THAT THE FOREGOING . IS TRUE AND CORRECT. EXECUTED THIS J DAY OF ` , ; 1969 , AT.' RICHMOND, CALIFORNIA. I LIP M. MILLSPAUGH - For and on Behalf of Stanley Shoup, Petitioner 0. V /( 10 •�•C ?r nR�'f ke. u f,�0 c U O CI u V c is�✓ V. CD �4 ��y Y 0 yI V•!,OO 000 rOJ O°BOG^A^C Ooo of U wlN �ryN 4- 'N �4 G O ':�,44- ul �:s B O O > ru 4 C7 O co IL z Ul.__; III DATE: PRIORITY F R ❑ URGENT! OFILE NO. El SOON AS POSSIBLE M m ❑ NO REPLY NEEDED IIIATTENTION: SUBJECT: -- T O M f"s',. E A G E SIGNED: DATE OF REPLY: REPLY TO: R E P Y SIGNED: RECIPIENT: WRITE REPLY. RETURN WHITE TO SENDER. KEEP THIS PINK COPY. FIRST AMENDED CLAI-M AGAINST COUNTY OF CONTRA COSTA County Clerk County of Contra Costa County Courthouse Martinez , California CLAIMANT' S NAME STANLEY- SHOUP ADDRESS : c/o` Phillip M . Millspaugh , 2562 Macdonald Avenue , Richmond , California 94804 EXACT DATE OF ACCIDENT : On or. about May .30, 1969 . EXACT . PLACE OF ACCIDENT.: County Fair Grounds , Antioch , California NATURE AND EXTENT -OF INJURY OR DAMAGE : Claimant was in the custody of the Sheriff of the County of Contra Costa and while -in his custody and direction of said sheriff . was sitting on the tailgate of a truck with two other prisoners . While the truck was being driven by an unknown employee of the County of Contra Costa, the tailgate broke dumping the claimant onto the ground, causing him to injure his right shoulder and ribs and other unknown injuries . ITEMIZATION OF DAMAGE : The claimant does not know the amount of injuries , damage, or loss because he has not received a medical report concerning the extent and nature of his injuries and the amount claimed is for pain and suffering together with medical bills which may be incurred , lost wages , the exact amount of which is unknown at the present time , as wel-I as future anticipated medical bills , wages lost, and pain . and suffering, etc. TOTAL AMOUNT CLAIME-D : $75 , 000 . 00 .- I 75 , 000 . 00 :I CERTIFY UNDER PENALTY OF PERJURY THAT THE FOREGOING IS TRUE AND CORRECT. c7 l EXECUTED THIS day &fe �,T, 1969, at RICHMOND, CALIFORNIA . REM FE I ] CLL- PH LIP M. MI LLSPAUGH - For and llaF1 ON be alf of Stanley Shoup , Petitioner . VV. T. PA,ASCII CIV Rf\ 4` 1! gip, I 1 2 0 4 r o m� 3 OaaC^ ► �,,fj v z `z � CJ3 � m G x m' `G A tN 1 V 2 9t= O 0 Ir O t� v CD O •-}" nbOO ptlb �Nt • O CZ .-t• G O �,o l�Lo yt c't C7 x m P Z O fly--•^i �yVi{�1� J Jai ,2 fi b A O l NOTICE"DF INSUFFICIENCY To : Phillip Mo M spaugh, Fsq, . 2562 Macd ald .venue Re : Claim of.Stan _ey Shoup Richmon , California 94804 You Will Please Take Notice as follows : The claim,presented by you to the County of Contra Costa fails to comply substantially with the requirements of California Government Code Sections 910 and 910, 2 or is otherwise insufficient for the reasons checked below.. X 1 . Said claim fails to state' a cause of action against the County of Contra Costa or any employee thereof. 2. Said claim was not presented within the time limits prescribed in California Government Code Section 911. 2 . 3 • Said claim fails to state the name and post office. address of the claimant . . 4 . Said claim .fails to state the post office address to which the" person presenting the claim desires notices to be sent . 5. Said claim fails to stag the date, place or other circum- stances of the occurren-e or transaction which gave rise to the claim asserted. X 6 . Said claim fails to state the name or names of the public employee or employees causing the injury, ,damage ,_ or loss , if known'. X 7 . Said claim fails .to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage , or loss 'so . far as known, or .the basis of computation of the amount claimed. 8. Said claim is not 'signed. by the claimant .or by some person on his behalf. 9 . Other.; JOHN B. CLAUSEN Acting District Attorney By_ ., ., Paul W. Baker PWB:me Deputy District Attorney CERTIFICATE OF' SERVICE' BY MAIL (C .C .P . 1012, 1013a, 1963 27) , 2015 . 5) I certify that . my business. address is the District, Attorney' s Office of Contra Costa County, County Court House, P . 0 . Box 670, Martinez, Calif. ornia, . and I am, a citizen of the United States , over 18 years of age , employed in the County . of. Contra Costa, and not a party to the within action; I served a true copy of the within Notice of Insufficiency by placing said copy in an envelope(s ) addressed as' designated above , which is/are place(s ) having delivery service by U :S . Mail. , which envelope(s) was then sealed and postage. fully prepaid thereon, and thereafter was , on this day deposited in -the United' States Mail at.. Martinez, Contra Costa _County, California; I certify under penalty of perjury .that the foregoing is true and correct Dated : 1Y 1g 9 , at Martinez, California. cc : let- rk of Board of Supervisors Public .Works, Department DA-82 : 250 : 3/68 C-- AIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant : Carl R. Venturella. Address : 14700 Washington Avenue, San LearicIro, California Attorney: Robert E. Hannon, 3049 Castro Valley B1vd., 'Castro Valley Amount : $5,000 ('as of date of presentation) Date Filed : July 25, 1969 By delivery to Clerk ,hand delivered By mail, postmarked I. FROM: Clerk of Board of Supervisors TO: District Attorney, 'Attention Chief Civil Deputy Attached is a copy of the above claim. Is it sufficient and does it comply substantially with Government Code Sections 910 and 910.2? DATED: July 25, 1969 W. T. PAASCH, By �� upu y II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to comply substantially with said Sections : ( ) Board. may not act on claim until 15 days after . notice is given by this office; ( ) Do not file claim, time limits have expired. We recommend referral. to: County' s general insurance carrier; Other insurance carrier; District Attorney. DA TED: 7— Q $ 6.9 JOHN A. NEJEDLY, By De E y III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services . Manager (2) District Attorney, Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on Au ust �, 1969 (copy of Board Order also attached) .— Please forward thl—s claim to the County' s general insurance carrier ( or ) . Claimant notified of this action per Government CodeSec- tion 913 on August 7, 1269 , and memo thereof filed and endorsed onmi,per Government Code Section 29703. DATED: August 7, 1969 W. T. PAASCH, By d Nancy .10grahoms, Deputy IV. FROM: 1 Public Works Department �2� Office of the District Attorney TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: August 7, 1969 Public_ Works, By DATED: August 7. 1969 District Attorney, By`� Deputy DA-81 :1M:4/66 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AUGUST 5 In the kiatter of ) Claim for Damages. ) Carl R, Venturella, 14700 Washington Avenue, San Leandro. California, by Robert E. Hannon`Attorney at Law, having filed with this Hoard on July 25 , 196_, claim for damages in the amount of 0 5,`000 Iwo:, THEREFORE, and on motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny , IT IS BY THE BOARD ,ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Boards AYES: Supervisors J. P. Kenny, A. M. Dias, T. J. Coll, E. A. Linscheid, J. E. Moriarty., NOES s None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 5th day of August 196 9 W. T. PAASCii, CLERK By Naney(jngraham. Deputy Clerk (Seal ) cc: Public orks (3) ,attention ►\,.r. Broatch Claimant District Attorney Administrator Mr. Robert E. Hannon, Attorney 3049 Castro Valley Boulevard Castro Valley, California 66-9-600 Form #i8 J U L R5- 169 VV. -r. P A A S CH CLERK BOA ,R or r G UPERViSORS TAC Gy. s.4 1 CLAIM FOR DAMAGES RESULTING FROM PERSONAL INJURIES 2 TO THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS AND TO THE' CLERK 3 OF CONTRA COSTA COUNTY: 4 This claim is presented by ROBERT E. HANNON, attorney at law, on 5 behalf of CARL R. VENTURELLA. 6 1. The post office address is claimant is: 7 CARL R. VENTURELLA 8 14700 Washington Avenue San Leandro, California 9 2. The post office address to which the person pres(tnRngcl�his claim 10 11 desires to be sent: 12 ROBERT E. HANNON .v , iT. Ln Attorney at Law ;, � ry 13 3049 Castro Valley Blvd. b � ;� Castro Valley, California, _�.~, can m Q 14 co 15 3 . The. ,date and,place of the transaction giving rise to the claim : 16 June 12, 1969; San Ramon Valley Blvd. , approximately 400' north 17 of Old Crow Canyon Road. 18 4. The circumstances which occurred which give rise to the claim 19 were that CARL RB VENTURELLA was traveling southbound on San Ramon 20 Valley Boulevard at approximately 11:30 p.m. Sam Ramon Valley Boulevard 21 is a Contra Costa County road. The County of Contra Costa and its agents , 22 T employees and servants had excavated a portion of said road leaving a deep 23 24 pit or trench. Said pit.or trench was not adequately or properly barricaded or 25 lighted, and no adequate warning devices were placed on said county road 26 indicating such excavation. As a direct and proximate result of the negli- 27 gence and carelessness of the County of Contra Costa and its agents , em 28 ployees and servants , the claimant drove his automobile into said excavation. 29 5 . . The names of the public employees causing said injuries are at 30 this time unknown to claimant. The name of the agent of the county causing 31 said injuries Underground Construction Company, 2600 Williams Street, 32 ROBERT E. HANNON San Leandro , California. ATTORNEY AT LAW 9049 CASTRO VALLEY BLVD. CASTRO VALLEY. CALIF. 8A7.8O88 981_6587 -1 1 6. 'The injuries and damages and losses incurred by claimant insofar 2 as known by claimant are as follows: injuries to the.bones, muscles , nerves 3 and ligaments of the entire body and extreme nervous shock. 4 7 . The, amount claimed as a result of said injuries'as of the date 5 of the presentation of this claim is $5 ,WAG.. .This figure includes the 6 7 amount of present and anticipated future medical expenses . Claimant is 8 unaware of medical expenses which -may be incurred in the future . 9 DATED: July 23 1969 10 ROBERV HANNON 12 �. 13 Attorney for Claimant. . 14 15 16 17 18 19 20 21 22 - 23 24 25 26 27 28 29 30 31 32 =2- ROBERT E. HANNON ATTORNEY AT LAW ' 9049 CASTRO VALLEY BLVD. - CASTRO VALLEY, CALIF. 597.5055 . 951-4567 - August 7. 1969 Robert Ee Hannon Attorney at Law 3049 Castro Valley Boulevard Castro Valley.,, California Dear Nara Hannon: Enclosed is a certified copy of an order of the Board of Supervisors dated ,August 5, 1969, denying the claim of Carl 8. Venturella which was filed in this office on July 2$, 1969 on .behalf of your client., Very truly yours,, W. T'o, PAASCH, CLERK By Nancy Ingraham Deputy Clerk ni Enclosure Int-er--0ffic» ,Plevalo ti s� July 310 1969 �l TO: Off c r�i .'. :L i�ls•:rict 2%t riles FR 014 147. T. PKC. uh C1e c SUBJECT.- Action t?c 30959 of-the Court of the � XX? XVVVJudicial District, City of Richmond,, c. �, i C(')n.I-ra Costs , VICTOR WILLIAMS VO , - 'COUNTY OF CONTRA COSTA �a1e:k 9r*do�Y:�:`.': :x .•,''Yt r•s::-�-.: 'c':•'.:ti.:-•c gc��r;a:'t�::r::•i:�:'h is 4e 9e t:c:'::c o'r 4t'::k�9e:h fe 91t*k:k:lir'k 91r�Y Attached - CCC)py ?f _m Summons and Corhplaint in the above-c_'_titled action. ecei ved copy of above r;: nti oned documents this 31st day of -July 196= for the District f_ttorneyo 66-12-500 Form 8.4 F IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE. OF CALIFORNIA ' ;f In the Matter of Ratifying Clerkts } Action in Referring Copy of ) Summons and Complaint ) 'August 5 1969 in dourF"Action to .the Office ) of the District Attorney. ) The Clerk of this Board having on July 31 , 196 9 , referred copy of Swans and Complaint served on Dorot-.y La zzarini D• Doputy Clerk., on July 31•s , 196 9 , in Action . No. 30959, of the' Municipal C our t of the Judi.ci a 1, District of the Ci tz of Ri clunond , in and for the County of Contra Costa, VICTOR WILLIAMS versus COTJNTY_' OF CONTRA.. COSTA, , to the Office of the. District Atterney; NOT,J THEREFORE, IT IS BY THIS BOARD ORDERED that the , Clerk r s action is hereby RATIFIED . The foregoing order was passed by the following vote of the . Board: ; AYES: Supery scars J. P Kenny, A. M.- Dias, T. J Coll, Eo A. L, nschel , Je E Xoriarty6; NOES : Noneo ABSENT: I HEREBY CERTIFY that the foregoing is, a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date_ :aforesaid. n , Witness my hand and the Seal of the Board of Supervisors affixed this day of &ja§t a 196 . .■soi...■�. W. T. PAASCH, CLERK cc : District Attorney a9 Administrator Nancy Nancy IngraWaj,, ' Deputy Clerk 68-1-500 Form #8.3 In the Board ': of Supervisors of Contra Costa County; State of ,California July 29 19,_6q In the Matter of Authorizing payment for loss of personal property. The Board of Supervisors, havir_g considered a claim in the amount of . $43.33 presented by Mrs . R. Evelyn Nolan, 366 Di Maggio Avenue, Pittsburg,. California for loss of personal property belonging to her son Ian Harry Kasik while he *was . in custody at the County Juvenile Hall; and The. Board .having determined that said* claim is 'a valid and proper chane against the county NOW, THEREFORE,' on the recommendation of the County Probation Officer, and on motion of Supervisor T. J. Coll, seconded by Supervisor E. A. Linscheid, IT IS BY THE .BOARD ORDERED that the County Auditor-Controller is. DIRECTED to pay said claim. The foregoing order was :passed by the following vote of the Board: AYES:. Supervisors .T. . J. Coll, Ea A. Linscheid, J. E. Moriarty. NOES: None. ABSENT e Supervis ors J. P. Kenny, A. M. Dias . hereby certify that ':the foregoing is a true and correct copy of an order entered on the . minutes of said.Board of Supervisors on the date aforesaid. Witness. my hand and the Seal of the Board of cc : Mrs . Nolan Supervisors Probation Officer y e 1y 6 Administrator - affixed -this da of Tv 19 Auditor . W. T. PAASCH, Clerk By aeti Deputy Clerk Lourette M. Bonner H 24-5/69-i0M • PROBATION DEPARTMENT • COINTRA. CO3TA 00. CONTRA COSTA COUNTY 3 E C F:e VE D COUNTY ADMINISTRATION BUILDING P.O. Box 791 J t1 L 231969 / MARTINEZ, CALIFORNIA 94553 'r PHONE 220.3000 ®tflcr Of County Rdministraior To: J . P. McBrien , County Administrator Date: July 23, 1969 From: o n A. Davis , Subject: Reimbursement for Lost Clothing C unty Probation Officer Mrs . Evelyn Nolan is requesting that she be reimbursed for the loss orf her son's black leather jacket. The details of the loss are accurately stated in the attached statement by Mrs. Nolan. Mr. Jimison, Supervising Counselor, was on duty at the Hall when Ian Kasik was admitted. He has verified that the jacket was placed in a property bag and stored. Mr. Jimison was also on duty when the boy was released. When the pro- perty bag was given to the boy, the leather jacket was missing. A thorough search of the Hall has been made and the jacket is not there. Assuming that the jacket would have lasted three years under normal conditions , it is suggested that Mrs. :Nolan be reimbursed for three fourths the price of the jacket, or $43.33• RWH:jbl JULY IL 196 TO WHOM IT Vv1Y CONCERN THIS IS TO CERTIFY THAT MY SONIS BLACK LEATHER JACKET DISSAPPEARED BETWEEN THE DATEIS OF MAY 13, 1969, AND MAY 26, 1969 DURING HIS CON- FINEMENT IN JUVENILE HALL. ON SAY 13, 1969, IAN HARRY KASIK, APPEARED IN THE COURT OF JUDCE CONTI AND WAS_SENTENCED TO BYRON BOYIS RANCH, WITH INTERIM CONFINE- MENT IN JUVENILE HALL. HIS ONLY PERSONAL BELONGINGS LEFT WITH HIN BY ME, CONSISTED ,OF THE CLOTHING HE WAS WEARING, INCLUDING THE JACKET, AND A PAIR OF TENNIS SHOES. ON THE EVENING OF MAY 26, 1969, I WAS GIVEN PERMISSION TO TRANSPORT IAN FROM JUVENILE HALL TO BYRON BOYfS RANCH BETWEEN THE HOURS OF 5:00 pm. and 8:00 p.m. I WAITED OVER AN HOUR AT THE HALL, WHILE A SEARCH WAS BEING MADE FOR HIS JACKET. IT COULD NOT BE LOCATED AND HAS NOT BEEN LOCATED SINCE THAT TIME. I :PURCHASED THE JACKET FOR IAN IN SEPTEMBER, 1968, AT AGE STORE, 400 HEGGENBERGER ROAD, OAKLAND, CALIFORNIA. I TELEPHONED THE STORE ON MAY 29, 1969, TO1..,'VERIFY DATE AND PRICE OF ITEM. THE COST WAS $54.84 PLUS TAX $2.94 FOR A TOTAL COST OF $57.78. THIS MAY BE VERIFIED BY TELEPHONING AGE 569-5389, ACCOUNT NO. 10410744. IAN WAS VERY PROUD OF THE JACKET & TOOK EXCELLENT CARE OF IT. THERE WAS ONE SnkLL .TEAR THE SIZE OF A MANIS THUMBNAIL, DIFFICULT TO DETECT, ON ,THE LEFT SLEEVE.HALF-WAY DOWN THE ARM BETWEEN SHOULDER SEAM AND ELBOW, CAUSED BY PITTSBURG POLICEMEN WHEN. HE WAS SEARCHED DUE TO A CURFEW VIOLATION. OTHERWISE THE JACKET WAS IN PERFECT CONDITION. RESPECTFULLY SUBMITTED, lam, ?7 Mrs. R. Evelyn Nolan { 366 Dt Maggio Ave. Pitts urg, California 94565 CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant : CALIFORNIA STATE AUTOMOBILE ASSOCIATION - INTER=INSURANCE BUREAU - -Atte: W. T-- Bain, Examiner, Subrogation Section Address : 150 Van Ness .Avenue, . San Francisco, California 94101 Attorney: John E. .Marquart., . Attorney in Fact for Claimant; Amount : $200 (estimated amount) Date Filed : July 23, 1969 By delivery to Clerk By mail, postmarked July 22; 1969 -(Qnt4_j!4 ad i I. FROM: Clerk of Board of Supervisors ✓TO: District Attorney, Attention Chief Civil Deputy Attached is a copy of the above claim. Is it sufficient and does it comply substantially with Government Code Sections 910 a d 910.2? DATED: July 23,, 1969 W. T. PAASCH, By �pu Y II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors . Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to comply substantially with said Sections : ( ) Board. may not act on claim until 15 days after notice is given by this office; Y ( ) Do not file claim, time limits, have expired. /\ We recommend referral to: County' s general insurance carrier; Other insurance carrier; District Attorney. DATED: 7/z 14 9 JOHN A. NEJEDLY, By IF Depu y III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager (2) District Attorney, Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on July 29. 1969 ( copy of Board Order also attached) .—Please forward this claim to the County' s general insurance carrier (or ) . Claimant notified of this action per Governmentode ec- tion 913 onJulY 30 6 , and memo thereof filed and endorsed on claim, per overnment Code Section 9703. DATED: July 30. 1969 W. T. PAASCH, By D - Deputy IV. FROM: ( 1) Public Works Department 2 Office of the District Attorney TO: Clerk ,of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: July 30, 1969 Public Works, By DATED: Jules 30, 1969 District Attorney, Deputy DA-81 :1M:4/66 IN THE BOARD OFSUPERVISOR OF 1 CONTRA COSTA COUNTY, STATE OF CALIFORNIA July 29 ,' 196 9 r In the Matter of ) Claim for Damages . ) ) CaliforniaState Automobile association. Inter-Insurance T Rnraany,.,_hy W_ T_ Rain, Examiner, and John E. Marauart, Attorney i_n FA rpt f nr 01 Ai mane_ -150 Van Ness Avenue. San Francisco= California, having filed with this Board on July 23 , 196,.,x, claim for damages in the amount of $20 (estimated) ; NOW, THEREFORE, on motion of Supervisor T. J. Coll , seconded by Supervisor F_ A_ LiLscheid , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED.. The foregoing order was passed by the following vote of the Board: AYES: Supervisors T. J. Coll, E. A. Linscheid, J. E. Moriarty. . NOES: None. ABSENT :. Supervisors' J. P.; Kenny, A. M. Dias. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. . : Witness my hand and the Seal of the Board of Supervisors ,affixed this 29th day of July , 1969: W. T. PAASCH," CLERK By Doroth La zz ni Deputy Clerk cc: . Claimant Administrator Public Works (3 ) Attention Mr. Broatch District Attorney (2) Form #8 July 30, 1969 California State Automobile Association Inter-Insurance Bureau 150 Van Ness Avenue San Francisco, California 94101 Attention: W. T. Bain, Examiner, Subrogation Section Gentlemen: Enclosed is a certified copy of a Board - Order dated July 29, 1969 denyin , your claim No. 81-471985-2 (Warren L. Haase, which claim was filed in this office on July 23, 1969. Very truly yours, W. T. YAASCH, CLERK By Dorothy Lazzarini Deputy Clerk dl Enclosure _ ,,Cal:ifor'nJa Mate Auto°° ,obile Asocia'tion PRESIDENT - Inter- insurance Bureau INSURANCE BOARD CHARLES W. WHERRY ORGANIZED 1914 HARRY S. BAKER. FRESNO ARTHURH. BREED, JR., OAKLAND H. J. BRUNNIER, SAN FRANCISCO 15❑ VAN NESS AVENUE . SAN FRANCISCO CHARLES F. BULOTTI. JR., SAN FRANCISCO FRANCIS J. CARR. SAN FRANCISCO EXECUTIVE COMMITTEE CALIFORNIA • 94101 S. V. CHRISTIERSON, SALINAS JACK CRAEMER, AN RAFAEL CHARLES F. SULOTTI, JR., CHAIRMAN AREA CODE 415 . TELEPHONE • 626-3000 JACK F. DALY, JR., EUREKA HARMER E. DAVIS. BERKELEY HARRY D. HOLT, STOCKTON FRED J. DEHLER, VICE CHAIRMAN HARMON K. HOWARD, DAKLAND HARRY B. BAKER MARVIN S. HUMP HREY, RENO, NEVADA IRVING H. KAHN, SAN FRANCISCO ARTHUR H. BREED, JR. `®+• FRANK J. L RIDE:' R.,PALALTO Ga FRANK MACE RIDE, JR.. SACRAMENT° HARMER E. DAVIS 9 FRED J. DEHLER. SAN JOSE WILLIAM M. OTTERSON, MERCED IRVING H. KAHN e ps,°°D�e CIBERT PEDERSEN. SANTA RGSA PORTER SESNON, SAN MATE. KARL L. WENTE ALFRED TISCH, -- KARL L. WENTE, LIVERMORE CHARLES W. WHERRY, MODESTO CLAIM DEPARTMENT NEAL GARRISON HONORARY DIRECTORS EXECUTIVE VICE PRESIDENT J. E. DENNIS, MANAGER HAROLD J. MCCLIRRY, SACRAMENTO JOSEPH F. McDONALD, REND. NEVADA CLYDE W. RANN, REDDING R. V. PATTON July 22, 1969 CONSULTANT VICE PRESIDENT GENERAL MANAGER EDWIN S. MOORE CERTIFIED MAIL RETURN RECEIPT REQUESTED Clerk of Board of Supervisors J U L 23 1969 County of Contra Costa W. T. PAASCH County Seat ICLERK BOARD OF SUPERVISORS Martinez, California fgoNT A COSTA C9. By Deputy Our Claim No: 81-471985-2 Our. Insured : Haase, Warren,L. Date of Loss: 6-21-69 Dear Sir: As insurers of the 1966 Buick, owned by Warren L. Haase, 15 Lagunita Ct., Martinez, California, and driven by Helen Haase, same address, we are Subrogated to his right of recovery for the damage to the said 1966 Buick arising out of the collision occurring on the Off-Ramp from Highway 4, Martinez, California on June 21 1969: about 4:00 P.M. Our insured reported her lawfully stopped vehicle was damaged when struck in the rear by a County vehicle operated by R.C. Chope. As a result of said collision, damage in the estimated amount of $200.00 was caused, all of which 4ill be paid by this .Bureau, as under the provisions of our policy our insured has no deductible interest. As soon as the bills are received, properly audited and paid, a copy will be forwarded to you for the completion of your file. Attached is Affidavit of Verification in connection with this claim. By reason of the Bureau being subrogated as above stated, and by virtue of the attached Assignment of Claim and Subrogatinn Agreement, the Bureau is vested with the right of recovery for the above damages to the above described automobile; and the California State Automobile Association (2) July 22, 1969 Inter-Insurance Bureau does hereby make claim against the County of Contra Costa, for the amount of repairs when this has been definitely determined. Sincerely yours, Bain, Examiner Subrogation Section WTB:kvm Encls. cc: Pacific Indemnity Group 1956 Webster Street Oakland, California cc: Martinez .D.O. Subscribed and savor to before me this Z Z day of 19 C1 i {�eneeeee®eeuoe�te®e®®oe��eeneaq�alteaaBig aeaa9BARIR99AaiSEALf MAY T. SWIFT, gotary Public m OFFICIAL SWIFT s MAY T. SWIFT NOTARY PUBLIC•CALIFORNIA 800 In and for the Cit and Count of CITY o COUNTY OF es Ju o 13,1 74 City y My Commieelon Expires Juno}�,lls9d San Francisco, State of California dy�eoaoesae®ere�aea�eaweuoaooaea4nr!mre�aei�aeeaom`oA��Aee STATE OF CALIFORNIA : SS City .and County of San Francisco John E. Marquart� being duly sworn, deposes and says: That he is, the Attorney in Fact for the California State Automobile. Association Inter-Insurance Bureau, claimant herein; That at the time of . the occurrence of the above mentioned damage said Bureau insured-, under its policy of insurance, -WARREN L. HAASE residing ,at 15 Lagunita Ct.; Martinez, California against said damage to - 1966 Buick automobile; That said Bureau is obligated under the terms of said policy of. insurance to pay for said damage to said automobile of its insured described in the attached claim and by reason thereof and the attached Assignment and Subrogation Agreement, . said Bureau under the terms of its policy 'became subrogated to and is the assignee of all claim and right of said Insured resulting from said damage or injury; That said Bureau is now the sole and lawful owner of' said claim; That he has read the foregoing statement of claim and knows the contents thereof; that the same is true of his own. knowledge,_ except as to the ,matters which are therein stated on his information and belief, and as to those matters he believes it to be true. CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU BY Subscribed and sworn to be o me this -2, 7,- day of 94 - + 811111118i11111110p111A11111111IIID°+111111111.111111' ' MAY T SWIFT orFiCIAL SEAL Notary Public MAY T. SV°:'11=T NOTARY PUDLIC•rAL!FORNIA CITY A COUNTY OF SAN FRANCISCO In and for the City and County . My GoInnII11I1m FKpirla,une 13,1973 v 1111101111111loci 111111111IB11111107ii11111111111111111W of San Francisco, State of California Form #1445 (Rev. '4-59) { ASSIGNMENT OF CLAIM AND SUBROGATION AGREEMENT ❑ the sum of In consideration of the payment to the undersigned of XXX=. a sum estimated to be. TWO HUNDRED AND NOf100_�_ T ----- --- --- ----($200.00) Dollars, being the full amount of loss and damage insured against under an automobile insurance policy, 471985 number---------------------- issued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION - INTER-INSURANCE BUREAU, said loss and damage having occurred on or about the...;-,IL.........:.:..........day of June 19-69....', the'said undersigned hereby assigns and transfers to Bureau... said claim in the above amount plus......I.V.............additional claim for damage resulting from said accident,not covered under said. olio of insurance, in the amount of $____NONE---______ ❑ a total policy , constituting claim in the amount [I a total estimated of $....200.00 Said Bureau is hereby subrogated in........JAY_....place and stead to the extent of the above amount of the said total claim and is hereby authorized and empowered to sue, compromise or settle in.-..%Y_..........name or otherwise to the extent of said total claim for loss and damage, and to endorse in my' name any check made payable to me therefor, and collect and receive any money payable thereby. The undersigned covenants that.Ahe_,ha.s.......not released or discharged any such claim or demand against such party or parties and that.-Shlr........will furnish to said Bureau any and all papers and information.in....her_-_••---- possession, necessary for the proper prosecution of such claim. Dated at.----�f� ...........................this......42'.'..........day of.. �C---0.....-----.........--•---••-----•--• �z2-�� WITNESS H trj y a •~� rAC zn t�rJ Zp m S f� AZ H doH .r A (U)jm aP4 20 z Cnm C H . C loc Z cz 'V M y � � O :9 C/) c C tn q z cn SA/V .r GN AN j N n.' C 1 t{{{�9p�pf� • i ..'.M.lh*0J.tiV&i�.•.nr.L CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant : A. J. .EVANGELHO and ALICE EVANGELHO Address : None given Attorney: William L. .Mahaffey, Jr., Nelson & -Mahaffey, Attorneys at Law 5 Jack London Square, Oakland, .Calif. Amount : $1002000 Date Filed : July 23, 1969 By delivery to Clerk By mail, postmarked July 22, 1969 I. FROM: Clerk of Board of Supervisors /To: District Attorney, Attention Chief Civil Deputy Attached is a copy of- the above claim. Is it sufficient and does it comply substantially with Government Code Sections 910 and 910.2? DATED: July 238 1969 W. T. PAASCH, By . . Deputy II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors X Above claim complies substantially with Government Code Sections 910 and 910.2. Above claim FAILS to comply substantially with said Sections : ( ) Board may not act on claim until 15 days after notice is given by this office; ( ) Do not file claim, time limits have expired. We recommend referral to: `'County' s general insurance carrier; Other insurance carrier; District Attorney. DA TED: JOHN A. NEJEDLY, By Depu y III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager (2) District Attorney, Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on July 29, 1969 (copy of Board Order also attached) . Please forward this claim to the County' s general insurance carrier ( or ) . Claimant notified of this- action per Goverment ode ec- tion 913 on julz 3o, 6 , and memo thereof filed and endorsed on claim, per Government Code Section 29703. DATED: JulZE 30, 1969 W. T. PAASCH, By� , De pu y IV. FROM: 1 Public Works Department 2� Office of the District Attorney TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: July ,30, 1969 Public Works, By — DATED: July 30. yOq District Attorney, epu y DA-81 : 1M:x+/66 July 30, 1969 William L. Mahaffey, Jr. Nelson Mahaffey Attorneys at Law 5 Jack London Square Oakland, California 94607 Dear Piro Mahaffey: Enclosed is a certified copy of an order of the Board of Supervisors dated July 29, 1969, denying the claim of A. J. Evangelho and Alice Evangelho which was filed in this office on July 23, 1969 on behalf of your clients. Very truly yours, W. T. PAASCI3, CLERK By Dorothy Lazzarini Deputy Clerk dl Enclosure 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA July 29'..r.....r196__ In the Matter of ) Claim for Damages . ) A. J. Runngelho and Alice Evangelho,,., by William L. Mnhaffng, ] - , of H .] son & Mahaffey. Attorneys at Law. K Jack Tnnann S unrn- OAkInna , California, having filed, with this Board on -July2 3 , 196_2_0 claim for damages in the amount of $ 100 ono ; NOW, THEREFORE, on motion of Supervisor- T, J. Coll , seconded by Supervisor E. A.Linschgid , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors T. J. Coll, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT:: Supervisors J. P. Kenny, A. M. Dias. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors. on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this _29th day of July , 196_• W. T., PAASCH, CLERK By_�i DeputyClerk- cc: Claimant Administrator Public Works (3 ) Attention Mr. Broatch District Attorney (2) Form #8 1 NELSON & MAHAFFEY Attorneys at Law . 2 5 Jack London Square Oakland, California 94607. 3 .8.3.4-4993 4 Attorneys for Claimants 7 BEFORE THE BOARD OF SUPERVISORS 8 OF THE COUNTY OF CONTRA COSTA 9 STATE OF CALIFORNIA 10 In: the Matter of the Claim of ) 11 A-_ J. 'EVANGELHO and ALICE EVANGELHO . ) JUL 2 J 1969 ). 12 V1. T. P�!ASICH a ainst the Count of Contra Costa ) ' g. County ,of ' 'GL€fit OOARD OF Sl!?EFIV7S05i$ State .of 'California. ) / nTRA COSTA CO. 13 ) !YtDeputy 14 15 The undersigned claimants hereby make claim against the 16 County of Contra 'Costa, . State of California,. in- the sum of 17 $100 ,00.0 .00 and .in support of said claim represent as follows: 18 1. When did damage or injury occur? 19 -April- 21, 1969 :20 2.. ' •Where -did .,the. damage or injury. occur? 21, On St. Mary' s Road near- Lafayette, California. 22 .3. " 'How did the, damage or injury occur? .. 23 The 1960 Morris' automobile', California.-license No. 24' BIM254 , went out of control when the. two •right wheels went . off 25 the paved surface of St. Mary's Road and onto the shoulder of 26 said St. .Mary ' s. Road, approximately 80 ft. north of the inter 27 section of St. Mary ' s Road and Driftwood _Drive. As a result the 28 deceased was thrown out.,of the vehicle and. crushed thereunder. 29 4. - What particular act or omission on 'the part of 30 county-officers', servants or employees caused the injury or 31 damage? 32' The negligence of the `County'-of Contra Costa by causing it 1 a, height -'difference' between tne_ road surface and shoulder. .area 2 sufficiently great . to ; ,onsti.ttte ;'a hazard to vehicles driving 3 on St. Mar s"• Road .at .that :location. Furthb,jr. negligence on y� the 4 part of, the employees of the . Cou.nty:of. Contra .Costa is ,shown in 5. the- constructing,: maintaining and failing to warn- vehicles. ' Of :6 this„ dangerous- condition. What• are .the,'names of. the County officers , servants 8 or- employees . causing .the damage. or_ injury? 9 The names of :the officers , servants or. employees are -3.01unknown 'at thistime 6 What damage or injuries .do -you- claim resulted? The death of MYRON EVANGELHO; causing mental .and l3 emotionaL distress: as well .as financial damages to, his parentis , 14 A.. J. EVANGELHO- and ALICE- .EVANGELHO. 15 7 How was the amount claimed above' computed? - 16 Out, of pocket coat and .expenses and mental anguish and 1.7. suffering: '. ._ 18 8 Names- and addresses . of- witnesses, doctors `,and 19, hospitais- Michael Joe Hayhurst, 3181' Wiliow "Road, . San Pablo, 21 California`; 22 Timothy 'Kennedy,' 2811 Euclid .Avenue, Richmond,: California ; 23 . :,Timothy', Holliday;`• 831 Los Trampas , Lafayette, California, 24 -Kaiser Foundation :Hospital, Walnut, Creek, California- . 25 9 -Expenditures made on account of accident or injury:'. 6 we .Yiave not at this time determined all of•'the.,. specia.l 27 expenses . 28 Send. Notices: to:. 29 NELSON &'MAHAFFEY, Attorneys at Law, . 5 Jack London 30 Square, Oakland, California -9•.460.7 A. J. ,EVANGELHO andzx,ALICE EV:ANGELHf` 32 By40 ,C :• .. -W LLIAM' L. MAHA -FEY, JR. Vii. , Attorney' for Claimants -2- I,: the undersigned, declare and say. I am the attorney: .for, claimants . A. J EVANGELHO and 3 ALICE EVANGELHO'in the. above entitled claim and ani equally as 4 i iforme�d as to ' the facts' herein stated as claimants and make this 5 verificatiQh'_f6r 'and^„on ',behalfof said claimants . for said reason. ° I..have ^read,.the foregoing claim.:.arid know .the contents 7 thereo"f.; and the `same "-are true as of my own knowledge except as g tothose matters therein alleged izpon'_my information .-ana belief, 9 and; as ' to -those .matters I believe it to be true ZO Executed this 22nd day of: July, 1969°, at Oakland, - California... 12 ' ILL AM. L..: MAH FFEy, JR. 1 3.5 lfi 17 20 e . 21: 22 24 27- 28, . e - 29 3© 32 -3- OF OF SDERVICE BY MAIL=1013a, 2Q15.5 C ) I am a citizen of the United Stater and a resident of She county of Alameda I am business over the age of eighteen years andnot a party to the within above entitled action;inr�address is: 5 Jack LondonSQ�rP, Oakland, California On July 22 19 69,I served the within CLAIM OF A. J. EVANGELHO and ALICE EVANGELHO Board of Supervisors of the oun on the of Contra Costa in said action, by placing worue-espy i eof enclosed in a sealed envelope . w»h postage thereon fully prepaid,in the United States post office mail box at Oakland, California addressed as follows: Board of Supervisors County of Contra Costa Administration Building Martinez, California I, C: L. Vierra certify (or declare),under penalty (name must he typed or printed) of perjury,',that the foregoing if true and correct. Executed on July 22, 1969 �t Oakland California (date) (place) /s/C. L. VIF.M Signature *proof of service by mail forms,being signed under penalty of perjury,do not require notarization. ATTORNEYS PRINTING SUPPLY FORM NO. it x � r � t. 9p g � PI a � 4 . �4 a �- u > �4 � w �4 4.3 O 0 :jv � rd 4-1 �4 o ° � v rd 4-) �4,r - 0O WU �G � i r W r ro a N l Z Y a y ❑ U 0 Q ¢ Ul Q 0 . I 1 C,,:,UL,TY CL 11<9S OFFIC: C."Ni'RA COSTA COUNTY Inter-Of fi Ga i�iecn7 • DATE July 25. 1969 TO: Of f i'.r' ��!': thDistrict Attorney FR OV!s W. T. P .n.s ch,.. Clerk SUBJECT.- Aeta.o;7 Nc,- 112876 4_�x t ct �1 r,,}, the ��::�Jci;:_ Cru_ �. o.Ji Stat,eVof California; iii and fo _ the Ccs. ty of Cc:;1L.ra Costal CITY OF CONCORD PATRICK E. DOLsAN,, -et a1��� *sty sF 9t*B:sk:f ":„s't':*�:9e st:'::Y 4r rr:::°e�s:ti:st:k s�•Yr k sC s': 's:sH i,sY Br sY 4e Y tir 9e h sc't sr 4t sY sY sY ah sir s@ sY sE*th sit 9i ��tta- Frye copy �_�f Summons and: Complaint in the above-entitled Received copy of above- mL a-rationed documents this day of my ; :1062. for the, District 66-12=500 Form-8A IN THE BOARD OF, SUPERVISORS OF CONTRA COSTA COUNTY, STATE` Or CALIFORNIA In the Matter of Ratifying Clerk+s ) Action in Referring ' Copy of ) �A=Zgag and CpZT) aint" " ) JulX ._ 22 196 in ourt Ac ion to the Office ) of the District Attorney. ) The Clerk of this Board having on July* 2� 196 , referred .copy of Summons and Complaint in Eminent Domain served on Aileen Elder, Deputy Clerk, on, July 25 , 1969 in Action No. 112836 of the Superior Court of the State of California , in and for the County of Contra Costa, CITY OF CONCORD,, a muni cine c versus , to the Office of theDistrictAttorney; NOW, THEREFORE, IT IS BY THIS BOARD ORDERED that the Clerk's action is hereby RATIFIED. The foregoing order was passed by the following vote of the Board : AYES: Supervisors Ta J. Coll, E. A. Linscheid, J, E, Moriarty NOES : None. ABSENT: Supervisors J. P. Kenny, A. M. Dias. I HEREBY CERTIFY that the foregoing is •a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 29th day. of _ ,ZU2z _ ,,, 196 9 • W. T. PAASCH, CLERK cc: District Attorney By Doroth L, Z'7 4. "n, Administrator Deputy Clerk 68-1-500 Form #8.3 CLAIM*'AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant : Hardware Mutual Casualty Company/Sentry Insurance Company Address : 450 Sansome Street, San Francisco, California Attorney: Leo T. Donovan, Attorney at Law, 450 Sansome Street San Francisco, California 94111 Amount : $30,000 Date, Filed : June 26, 1969 By delivery to Clerk (hand delivered) I. FROM: Clerk of Board of Supervisors TO: District Attorney, Attention Chief Civil Deputy Attached is a copy of the above claim. Is it sufficient and does it comply substantially with Government. Code Sections 910, a d 910.2? r i DATED: June 26, 1969 W. T. PAASCH, By De pu y II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to comply substantially with said Sections : ( Board, may not act on claim until 15 days after notice is given by this office; ( ) Do not file claim, time limits have expired. We recommend referral to: County! s general insurance _carrier; Other insurance carrier; District Attorney. DATED: JOHN A. NEJEDLY, By '' Die p III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager (2) District Attorney, Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by ' the Board of Supervisors on July 22, 1969 (copy of Board Order also attached) . Please forward this claim to the County' s general insurance carrier (or ) . Claimant notified of this action per Governmentode ec- tion_ 913 on Jul 22 1969 , and memo thereof filed and endorsed onclaim, per Government Code Section 29 03. DATED. July 22, 1969 W. T. PAASCH, By Doroti La�ni De pu Y IV. FROM: 1 Public Works Department " �2� Office of the District Attorney TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: July 22, 1969 Public Works, By DATED: July 22, 1969 District Attorney, By eJ epu y DA-81 : 1M:4/66 July 22,, 1969 Leo T. Donovan, Attorney at. Law 450 Sansome Street San Francisco,, California 94111 Dear Mr, Donovan: Enclosed is a certified' copy of a Board Order adopted by the Board of Supervisors on todays date, denying the claim of Hardware Mutual Casualty Company/Sentry Insurance Company, which claim was filed in this office on June 26, 1969, Very truly yours, W. T. PAASCH 9 CLERK By Dorothy Lazzarini Deputy Clerk dl Enclosure IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA July 22 196 9 In the Matter of ) Claim for Damages . ) Hardware Mutual Casualty Company/Sentry Insurance Companys L150 Sansome Street. San 'rancisco$ California, by Lee T. Donovan, Attorney at Law, having filed with this Board on June 26 , 196 9 , claim for damages in the amount of NOW, THEREFORE, on motion of Supervisor A N. Dias , seconded by Supervisor J. R. Kenny , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisor, J. P'. Kenny, A. H Das,. T. J. Culls. E.. A., Linscheid, J. E. Moriarty. NOES: . None, ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an, order entered on the 'minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 22nd day of July, , 1969 W. T. PAASCH, CLERK By Doroth za r Deputy Clerk cc: Claimant Administrator- Public' Works (3 ) Attention .Mr. Broatch District Attorney (2) Form #8 NOTICE OF INSUFFICIEIC . Le T: Donovan Re : Claim, of Hardware Mutual Attorn at Law Casualty Company/Sentry 450 Sanso Street Insurance- Company, San Francis California 94121 You Will Please Take Notice, as follows : The claim' presented by- you to the County of Contra Costa fails to .comply subst'antially 'with the requirements of California Government Code Sections 910 and 910. 2 or is otherwise insufficient for the reasons checked below. X . 1. , Said claim fails' to state' a cause of action against the County of Contra Costa or any employee thereof. 2. Said claim was, not presented within the time limits prescribed in California Government. Code Section. 911 . 2- 3­ Said claim ,fails Ito state the name and post office address .of the claimant . 4 . Said claim fails to state the post . office address �to which the person present•ing ,the claim desires notices. to be sent . 5..; Said claim fails to stag .the date -place or .other circum- stances ofthe occurrence or transaction which gave rise 't'o the claim asserted. ; -16. < ,-Said claim fails to`.s,tate the name or names of the, public employee .or* employees causing the, injury , damage , 'or loss , if:. known -7 . Said claim fails 'to state the amount claimed as of the date of •Presentat`i-oh, the estimated amount of any prospective injury, damage ,' or loss so far as known; or the basis of computation of the amount claimed. $ . Said claim is not signed by the claimant. or by some person on his behalf. 9 . Other: CE V ETI) JOHN B. CL•A.USEN . L Z 1666 W. T. PAA 5 C H Acting District Attorney CLERYEBIO!�RD OF SUPERVISORSA'CQSTA CO. By . Deputy By Paul W. Baker PWB:me Deputy D,istric-t ,Attorney CERTIFICATE OF SERVICE BY MAIL (C .C .P. 1012, 1013x, 1963(24) , 2015 . 5) I certify that my business address is the District Attorney' s Office of Contra-C'o'sta County, County Court House, P. 0 . Box 670, Martinez , California, and I am a citizen of the United. States ,, over. ,l8. years of ale ,. employed-�in the County, of ContraCosta,, and not a, party to . the within action; I serve-d -a true copy of .the within Notice of Insufficiency by placing said copy in an envelope(s ) addressed as designated .ab.ove , which is/are place(s ) 'having de- li've.ry service by, U .S.. Mail, which envelope(s ) was then sealed and postage -fully prepaid thereon, .and thereafter was , . on this.! day deposited ' in' the United. States Mail at Martinez , Contra Costa County, California; I certify under penalty of perjury that the foregoing is' true and . correct . Dated : July 2-. 1969 at Martinez, California. / / Betty Wheatley cc : a erk of Board of Supervisors Public Works Department DA=B?_ . 250 :-3/68 3.Z - F '• .� ._ 1 KI Lm LEO T. DONOVAN 3�2 450 Sansome Street 7 f . 2 San Francisco, .California 94111 - � � 2 :� v. � Telephone: . 982-0186 and 391-7188 �J. R OF SUP� 3 CLERK BOARD OF SUPERVISORS O TRA COSTA CO. Attorney. for Claimants By . .. .. ...:. ... ... .. Deputy 4 ' .. 6 - - 7 8 10 11 � ' {' CLAIM OF HARDWARE ,MUTUAL 'CASUALTY .COMPANY/ I ,ENTRY INSURANCE COMPANY ) 12 1 ) Claimants, ) CLAIM FOR PERS014AL 13 ) INJURIES vs. ) ('Section 910 of the 14 ) Government Code) :COUNTY OF. CONTRA COSTA ) 15 ) i 16 To the County Board of Supervisors of the- County of Contra Costa: 17 You are hereby notified that HARDWARE MUTUAL CASUALTY. 18 CODWANY/S,ENTRY . INS-URI ANCE COMP 14Y, whose address is 450 Sansome 19 Street, San- Francisco, California, claim damages from the 20 County of Contra- Costa -in- the amount,. computed as of the date of 21 presentation of this claim, of $30,000.00. 22 This claim is based on the death of Edward Curtain, the 23 . husband of Lola Mae Curtain and the father of Lavad.a --Curtain and 24 Lavonne Curtain,- on or about March 23; 1969, in the vicinity of 25 the Santa Fe Railroad Company tracks and' Parr Boulevard near 26 Giant Road in the City of Richmond, California under the 27 following. circumstances 28 Mr, Curtain was operating a -vehicle eastbound on Parr. 29 Boulevard in the vicinity of the 5a.nta .Fe Railroad tracks on a 30' ' fogey morning and was obligated to cross the Santa Fe Railroad 31 tracks without adequate morning devices in place or in operation. 32 The result of the inadequate and iw.properly operating earning LEO T. DONOVAN " ATTORNEY AT LAW - - 450,SANSOME STREET " SAN FRANCISCO 94111 - - - - - 982-0186 . 391-7188 - I devices was ,that M . Curtain was unaware of .the approaching 2 Santa Fe Railroad train as. Mr. Curtain crossed Parr Boulevard, 3 a public 'street in the City of Richmond. As a result of an - impact 4 with a .Santa Fe Railroad train, imr-. .Curtain was killed on 5 March 23, 1969. 6 IUUMVIARE MUTUAL CASUALTY COMPANY/SENNTRY INSURANCE COMPANY 7 was - at the time of Pyr. Curtain's death, the workmen's 8 compensation carrier for his employer, East Bay Sanitary, Inc, , 9 by reason whereof and pursuant to the Workmen's Cpmpensation 10 Act of ,the State of California, said claimants have paid or 11 . ,became obliged to pay benefits in the amount of $30,000.00. 12. A.11* notices or other communications with regard to this 13 claim should be sent to the claimants at the law offices of 14 Leo T. bonovan, 450 Sansome Street, San Francisco, California. 15 DATED: June 24, 1969 16 17 LL 3 T. DONNAN 18 Attorney for HARDWARE MUTUAL CASUALTY COMPANY/ 19 SENTRY INSURANCE COMPANY 20 21 22 23 24 25 26 27 28 29 30 31 32 LEO "T. DONOVAN ATTORNEY AT LAW - 2- 450 SANSOME STREET - SAN FRANCISCO 94111 391-7166 . 962-0186 - - {P CJUNTY CLERK'S JFFICi. CONTRA COSTA COUNTY Inter-Office ivierno DATE July 18 , 1969 TOS Office of the District Attorney FROM; `. . T.. Paas ch Clerk SUBJECT: Action No. .. 1:15754 of the Superi?r Court of the State of California, in and for the County. of Contra Costa,, ` Steve Adams.. . , 1Vs . County of Contra-Costa et al ktktki►irie4t�*Pirie*1F*ie::�it��rilrsYdco:st*��*sk9e� :iso:9tic�ei'gskieir��Irit+tie,vrakk�Irir,t*ti4,Ir,k,tir t. Attached is copy of Summons and Complaint in the above-entitled action. Received copy of above- mentioned-documents this 18th. day of J U I y 1969 , . for the District Attorney. . r .. 66--12-500 Form 8.4 . t IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY., STATE OF CALIFORNIA In the Matter of Ratifying Clerkts.' ) Action in Referring Copy of ) Siimmnns and Cmmpl ai n _ jy , 196 in Court Action to the Office ) of the District Attorney. ) The Clerk of. this Board having on July 196 9 , referred copy of—Summons and Complaint served on Aileen Elder , Deputy Clerk on July 18 , 1969 , in Action No. 115754 of the Superior Court of the StYte of California , in and for the County of Contra Costa, Steve Adams versus Contra Costa CoUnty_et al .,� , to the Office of the District Attorney; NOW, THEREFORE, IT IS BY THIS BOARD ORDERED that the Clerk's action is hereby RATIFIED . The foregoing order was passed by the following vote of the Board : AYES: Supervisors J . P . Kenny , A . M . Dias , T . J . Coll , E . A . Linscheid , J . E . Moriarty. NOES : ._ None . .ABSENT: None . I HEREBY CERTIFY .that the foregoing is a true and correct copy of an order entered on the minutes ,of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal ,of, the Board of Supervisors affixed this 22nd day of JulX , 196 9 �t Wo T. PAASCH, CLERK C cc : District Attorney By Aileen Elder Administrator Deputy Clerk 68-1-500 Form #8.3 i I July .15, 1969 r Mr. Peter F. Elk_ ind Neyhart,, Grodin & .Beeson Attorneys at Law 364 - 14th Street Oakland, California Dear Sir: Enclosed is a certified copy of an order adopted by the Board of Supervisors of Contra Costa County on July 15, 1969, denying the claim of your clients, Lola Mae Curtain, Lavada Curtain and Lavonne Curtain. Verytruly, yours,. W. T. .PAASCH,. CLERK By, , Anne M. c orley Deputy Clerk am Enclosure ' ' District Attorney Administrator 66-9-600 Form 8 AMENDKENT TO .z 'CLA}IM AGAINST CONTRA . COSTA COUNTY Routing Endorsements Claimant : LOLA MAE CURTAIN, et al. Address : 1510 Yuba Avenue, San Pablo, California Attorney: Peter F. Elkind ' of Neyhart, Grodin & Beeson; Attorneys at Law, 364 - 14th Street, Oakland, California Amount : $800,760 (from claim filed on June 2O, ,1969) Date Filed : July 10, 1969 By delivery to Clerk By mail, postmarked July 9. 1969 I. FROM: Clerk of 'Board of Supervisors TO: District Attorney, Attention Chief Civil Deputy amendment to Attached is a copy of the above claim. Is it sufficient and does it comply substantially with Government Code Sections 910 and 910.2? DATED: July 10. 1969 W. T. PAA,SCH, By' II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors _ Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to comply substantially with said Sections : ( ) Board may not act on claim until 15 days after notice is given. by this office; ( ) Do not file claim, time limits have expired. _r We recommend referral to: County' s general insurance carrier; Other insurance carrier; District Attorney. DATED: q 6,3 JOHN A. NEJEDLY, By 'o III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager, (2) District Attorney, Attention Chief Civil Deputy Attached are copies of. above above claim which was REJECTED by the Board of Supervisors on July 15, 1969 (copy of Board Order also attached) . Please forward this claim to the County' s general insurance carrier ( or ) . Claimant notified of this action per Government odeSec- tion 913 on July 15, 1969 and memo thereof filed and endorsed on claim, per Government. Code Secttjion 29703. DATED: July 15, 1969 W. T. PAASCH, By Anne M. McSSo le�� Ue u IV. FROM: 1 Public Works Department �2� Office of the District Attorney TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: July 15, 1969 Public Works, By DATED: July 15, 1969 District Attorney, ' B is epu y DA-81 :iM:4/66 AMENDh HINT TO AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant : LOLA MAE CURTAIN, et al. Address : 1510 Yuba Avenue, San Pablo, California Attorney: Peter F. Elkind of Neyhart, Grodin & Beeson, Attorneys at Law, 364 - 14th Street, Oakland, California Amount : $800,760 (Prom claim filed on June 20, 1969) Date Filed : July 10, 1969 By delivery to Clerk By mail, postmarked July 9. 1969 I. FROM: Clerk of *Board of Supervisors TO: District Attorney, Attention Chief Civil Deputy , amendment to Attached is a copy 0. the above claim. Is it sufficient and does it comply substantially with Government Code Sections 910 and 910.2? DATED: my 10. 1969 W. T. PAASCH, By i G Deputy II. FROM;.: Of of. the` District Attorney T0. �:'' ,Clerk""off Board of Supervisors 1 -,-Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to comply substantially with said Sections ( ) Board. may not act on claim until 15 days after notice is given by this office; ( ;) Do not 'file claim, time limits have expired. We recommend referral to: County' s general insurance carrier; Other insurance carrier; District Attorney. DATED: JOHN A . NEJEDLY, ByA) De pu y III. FROM: Clerk of. .Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager (2) District Attorney, Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on ( copy of Board Order also attached) . Please.,forward thIs claim to the County' s general insurance carrier ( or ) . Claimant notified of this action per Government CodeSec- tion 913 on , and memo thereof filed and endorsed on claim, per GoveFnment Code Section 29703. DATED: W. T. PAASCH, By Be pu y IV. FROM: ( 1) Public Works Department 2 Office of the District Attorney TO: Clerk of Board . of Supervisors This acknowledges receipt of copies of above claim and/or board order, and .forwarding endorsement III. DATED: Public Works, BY . DATED: District Attorney, ' By Deputy DA-81 :1M:4/66 } `G _ +b I,H'F y U l Z N CIS O H }A G� O O �ti Cz 4A Cd V O N CIS $-4 +� +) � a 6r NEYHART, GRODIN & BEESON STANLEY H.NEYHART ATTORNEYS AT LAW JOSEPH R.GRODIN 364-14TH STREET, SUITE 6-B HARRY POLLAND DUANE B.BEESON ECONOMIST DONALD S.TAPER OAKLAND,CALIFORNIA 94612 HOWARD H.JEWEL 452-2888 . HARRY J.KREAMER MICHAEL C.TOBRINER SAN FRANCISCO OFFICE PETER L.ADOMEIT 100 BUSH STREET STEWART N.BOXER £66-4060 PETER F. ELKIND Date July 8 , 1969 LEON ARDZROON( 11935-(967) . Contra Costa Superior Court P. 0. Box 911 Martinez , California Re :. LOLA MAE CURTAIN, etc. vs . CITY OF RICHMOND Action No . TO THE CLERK OF THE COURT: Please refer to the instructions below marked with. an "X" . j-X% We enclose Orig . and 2 copies of AMENDMENT TO CLAIM FOR PERSONAL . in the above matter . Please file the original and INJURIES return the f ile-marked copies in th.e envelope provided . CLl/ P. Issue the original Subpoena, conform all copies and return them to this office in the envelope provided . Secure the signature of the Judge on the original Order on page , line , file the same, and return th.e conformed, file-marked copies to us in the envelope provided . We enclose Declaration for Final Judgment of Divorce and Final Judgment of Divorce. Please secure the signature of the Judge on the Final Decree and return it to us in th.e enclosed envelope . We request that you set this case to be heard on Our check in the amount of is enclosed to cover fees. Additional instructions Thank you . Very truly yours, NEYHART, GRODIN & BEESON Actor eys at Law PFE/dc By Encl : eter F. Elkin 1 NEYHART , GRODIN & BEESON Attorneys at Law 2 364 - 14th Street Oakland, California 94612 3 452 2888 4 5 6 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 FOR THE COUNTY OF CONTRA COSTA 10 Claim of LOLA MAE CURTAIN, LAVADA CURTAIN, LAVONNE CURTAIN, ) 11 ) 1-2 Claimants l AMENDMENT TO CLAIM FOR VS . ) PERSONAL INJURIES 13 ) CITY OF RICHMOND. . ) 14 ) 15 16 TO THE BOARD OF SUPERVISOR: 17 Lola Mae Curtain, Lavada Curtain and Lavonne Curtain 18 hereby amend their claim ,to allege that the roadway and railroad 19 crossing were in the County„of Contra Costa and under the 20 jurisdiction of the county. 21 :- 23 1 on ILED A, PeterF . Elkind 24 Jul. 10 1959 Attorney for Claimants 25 W. T._PAASCH CLLRK BOARD OF SUPERVISORS �s�•.yCONT COSTA CO. 26 By I..Y.L.. Deputy 27 28 29 30 31 32 NEYHART. GRODIN. & BEESON ATTORNEYS AT LAW 364.14T4 STREET,SUITE 6•B -OAKLAND. CALIF, 94612 144 40 NOTICE -OF I NSUFFICIENCY To: Peter F. Elkind Attorney at Law 364 -: 14th Street Ree Claim of Lola Mae Curtain, et al Oakland, Ca. 9+612 You Will Please. Take Notice as follows : The claim presented by you to the County of Contra Costa fails to comply substantially. with the requirements of California Government Code Sections 910 and 910. 2 or is otherwise insufficient for the reasons checked below.' Said claim fails to state a cause of action against the X _County of Contra Costa: or ,any, employee thereof. '2. Said claim was not presented within the time limits prescribed in California Government Code Section 911. 2 . Said claim fails to ,state the : name :,and post office. address of the claimant.:` 4 . Said claim fails t`o state the post office address to which the person presenting the. elaim desires notices to be sent . 5. Said claim fails ,,to stag ,the date;,, place or other circum- stances of tt e occurre,n.;e or transaction which grave rise to the claim Ia'sseirted . 6 . Said claim fails.';to•'stat,e the name . or names of the public employee or employees causing: the injury, damage, or loss , if known. 7 . Said claim fails; ,to state ,the, amount claimed as of the date of presentation, the estimated amount of any prospectus" injury, damage , or .loss so far as known, or the basis o computation of the amount claimed. _ 8. Said claim is, not signed by the claimant or by some person;. on his behalf. 9 . Other: .ECCE .N. JUN -V ! � Dist1WA1 WM1W W. T. Acting WTPA A B C H CLERK BO RD OF SUPERVISORS O RA COSTA CO. By By ..... Deputy Depu it t ttorney CERTIFICATE OF SERVICE BY MAIL (C.C .P. 1012, 1013a, 19 3(2 , 2015. 5) I certify that my business address is the District Attorney' s Office of Contra Costa County, County` Court House,, P . 0 . Box 670, Martinez, California, and I am a citizen of the United States , over 18 years of age, employed in the County of. Contra Costa, and not a party to the within action; I served a true copy of the within Notice of Insufficiency by placing said copy in an envelope(s ) addressed as designated above , which is/are place(s ) having delivery service by U .S . Mail, which envelope(s was then sealed and postage fully prepaid thereon, and thereafter was , on this day deposited in the United. States Mail at Martinez , Contra Costa County, California; . I certify under penalty of perjury that the foregoing is true and correct . Dated : , at Martinez, California. June 2&5 lqb9 PWBoa s/ Alice V. XeUgUL cc : erk of Board of Supervisors Public Works Department DA-82 : 250: 8/68 7,. CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimants: LOLA MAE CURTAIN, LAVADA CURTAIN, LAVONNE E. CURTAIN Address : 1510 Yuba Avenue, San Pablo, California Attorney: Neyhart, Grodin & Beeson, Attorneys at Law, 364 - 14th St ., Oakland, Calif.. Amount : $800,760 Date Filed : June 20., .1969 By delivery to Clerk By mail, postmarked June 19, 1969 I. FROM: Clerk of Board of Supervisors TO: District Attorney, Attention Chief Civil Deputy Attached is a copy of the above claim. Is it sufficient and does it comply substantially with Government Code Sections 910 nd 910.2? DATED: June 20, 1969 W. T. PAASCH, By Doorov LVzza Depu y II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors Above claim complies substantially with Government Code 'Sections 910 and 910.2 . _X Above claim FAILS to comply substantially with said Sections : Board may not act on claim until 15 days after notice is given by this office; ( ) Do not file claim, time limits have expired. We recommend referral to': s County' s general insurance carrier; Other insurance carrier; E� District Attorney. DATED: .� (� JOHN A. NEJEDLY, By. � � �pu Y III. FROM: Clerk of' Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager (2) District Attorney, Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on (copy of Board Order also attached) . Please forward this claim to the County' s general insurance carrier ( or ) . Claimant notified of this action per Government odeSec- tion 913 on , and memo thereof filed and endorsed on claim, per GoveFnment Code Section 29703. DATED: W. T. PAASCH, By Deputy IV. FROM: 1 Public Works Department �2� Office of the District Attorney TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: Public Works, By DATED: District Attorney, By Deputy DA-81 :1M:4/66 1 NEYHART, GRODIN & BEESON S Attorneys at Law F I Lm 364 - 14th Street 3 Oakland, California 94612 JUN 2 0 $9 9 x+52 2888 W. T. PAASCH CLERK BOARD OF SUPERVISORS 4 co A OSTA co. By D®putp 5 7 8 Claim of LOLA MAE CURTAIN, ) 9 LAVADA, CURTAIN LAVONNE -E. CURTAIN, } CLAIM FOR PERSONAL 10 Claimants, INJURIES (Section 910 of th.e 11 vs. . Government Code) 12 COUNTY OF CONTRA COSTA, 13 14 TO TH,E BOARD OF SUPERVISORS FOR THE COUNTY OF CONTRA COSTA: 15 you' are hereby notified that Lola Mae Curtain, Lavada 16 Curtain and Lavonne E. . Curtain, whose addresses are 1510 17 Yuba Avenue, San Pablo, California, claim damages from th,e 18 Conty of Contra Costain the amount, computed as of th.e date of 19 presentation of this claim, of $800,760.00. 20 This claim is- based on th.e death. of Edward Curtain, 21 th.e husband of Lola Mae Curtain and th.e father of Lavada 22 Curtain and Lavonne Curtain, on or about March. 23, 1969, in the 23 vicinity of the Santa. Fe Railroad Company tracks and Parr 24 Boulevard near Giant Road in th.e City of Richmond, County of 25 Contra Costa; State of California, under' th.e following circum- 26 stances : 27 Mr . Curtain was operating a vehicle eastbound on Parr 28 Boulevard in the vicinity of the Santa Fe Railroad tracks on 29 . a foggy morning and was obligated to cross the Santa Fe Railroad 30 tracks without adequate warning devices in place or in operation . 31 The result of' .the inadequate and improperly operating warning 32 devices was that Mr . Curtain was unaware of the a pproach.ing NEYHART. GRODIN. & BEESON ATTORNEYS AT LAW 364-14TH STREET,SUITE 6-B OAKLAND, CALIF. 94612 UI 1 Santa Fe Railroad train as Mr . Curtain crossed Parr Boulevard, 2 a public street in the City of Richmond, County of Contra 3 Costa. As a result of an impact with. a Santa Fe Railroad train, Mr . Curtain was killed on March. 23, 1969. 5 The amount claimed as of the date of presentation of this 6 claim is computed as follows: 7 1. Funeral expenses $ 760.00 8 2, General damages including loss of future earnings, loss of comforLt and society, etc . 800, 000,00 10 TOTAL DAMAGES INCURRED TO DATE $800.76o.00 11 • 12 All notices or other communications with- regard to 13 this claim should be sent to the claimants at the law offices 14 of Neyhart, Grodin & Beeson, 364 - 14th Street, Oakland, 15 California. 16 Dated : June 19, 1969. 17 18 Peter F.7fikind 19 Attorney for Claimants 20 21 22 23 24 25 26 27 28 29 30 31 32 NEYHART. GRODIN. & BEESON ATTORNEYS AT LAW 364-14TH STREET.SUITE 6-B OAKLAND. CALIF. 94612 5U (*F-OF SERVICE BY MAIL-1013a, 2015.5 C. ) ti I am a citizen of the United States and a resident of the county of Alameda 1 am business over the age of eighteen years and not a party to the within above entitled action; my residenceaddress is: 364 - l4th Street, Oakland On c�Llne 9 19 ,1 served the within C�r]:'�ii1 !1 i Ear• nye a! 7s!,J ur ie s on thecoun ty of Contra Cost Yn said action, by placing a true copy thereof enclosed in a sealed envelope Oakland w:th postage thereon fully prepaid,in the United States post office mail box as addressed as follows: 3oar•d .of Supervisors Contra Costa County Administration Building l•1artinez, California (A553 I, Christopher AnneBoldt ,certify (or declare), under penalty (name must be typed or printed) of perjury,*,that the foregoing is true and correct. Executed on June 19 1969 at(date) (date) (place) /s/ Christopher Anne Boldt Signature *proof of service by mail forms,being signed under penalty of perjury,do not require notarization. ATTORNEYS PRINTING SUPPLY FORM NO: 11 - Boa. t al f i a ¢ Y Std +w� ro bo r-t m a� -H ctl CO 0:m 04--) Q m R3 94 � C fii CO =-t fU •H I • ctT 94 rt3 0 caI i 1 1 E t_ July 151 - 1969 Mr. A. Leslie Meggs, Jr. , Attorney at Law 1295 Boulevard Way Walnut Creek, California Dear Sir: Enclosed, is a certified copy of an order adopted by the .Board of Supervisors of Contra Costa County on July 159 1969: denying the claim of your client;x Alvin Pereira. Very truly yours, W. T. PAASCH CLERK By Anne M. M.c - orley Deputy Clerk am Enclosure i In the Board .of Supervisors of Contra Costa .County, State 'of California July 15- 19(..b9 In the Matter of Claim for Damages. Lola Hae Curtains Lavada Cu,rtaino Lav€nne Curtain, 1510 Yuba Avenue San Pablo., Cal ifornia o throu�h 'eter P. Elkind of Neyhart s Gzodin & Beeson, Attorneys at Law, 3Z - 14th Streetv Oa land$ California, having filed with this Board can. June_209 19690 claim for damages in the amount of 009760; and having Further filed on July 10,a 1964 an amendment to. said claimp' NOW, THEREFORE', and on motion ofupervisor A. lqQ Diss o seconded .'by Supervisor J. P. Kenny,, IT S 131 THE BOARD ORDERED that !aid claim and amendment thereto are hereby DENIED. . The foregoin . order was passed bythe .following Grote of the Board: AYES1 Supervisors J, P. Benny, A. 14. Dias T. J. Collo Be A. ini�cheid, J. E. Moriarty. NOES: done ® . ABSENT: Vona I hereby certify than the foregoing is a true and correct copy..of,an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors ce m 'Public. Works 3) affixed yhis 1 5th day of, julg 19 ,69 Attention Mr. Broatch Claimant W. T. PAASCH, Clerk District Attorney By Deputy Clerk Administrator Anne . =cSor c H 24-5/69-10M F CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant : Alvin Pereira Address : 911 San Ramon. Boulevard, Danville, California Attorney: A. Leslie Meggs, Jr. Amount : $1,420 Date Filed : July 10, 1969 By delivery to Clerk by Attorney By mail, postmarked I. FROM: Clerk of Board of Supervisors. TO: District Attorney, Attention Chief Civil Deputy Attached is a copy of the above claim. Is it sufficient and does it comply substantially with Government Code Sections 910 qnd 910,.2? DATED: July 10, 1969 W. T. PAASCH, By y� or V zzarini Depu y II. FROM: Office of the District Attorney TO : Clerk of Board of Supervisors _ Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to comply substantially with said Sections : .. ( ) Board, may not act. on claim until 15 days after notice is given by this office; ( ) Do not file claim, time limits have expired. _ We recommend referral --to:t",..A n County' s general insurance carrier; Other insurance carrier; District Attorney. DATED: ,9 JOHN A . NEJEDLY, By Dee III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager (2) District Attorney, Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on auly 15, 1969 (copy of Board Order also attached) . Please forwardthis claim to the County' s general insurance carrier (or ) . Claimant notified of this action per Government ode ec- tion 913 on July 15, 1969 , and memo thereof filed and endorsed on claim, perovernment Code Section 2 70 . JI DATED: July 15, 1969 W. T. PAASCH, Byy*nn M. M orley I De pu Y IU. FROM: ( 1) Public Works Department 2 Office of the District Attorney TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: Dull 15. 196 . Public Works, By DATED: July 15, 1969 District Attorney, By . Deputy pub DA-81 :1M:4/66 1 A . LESLIE MEGGS, JR. Attorney at Law 2 1295 Boulevard Way P. 0. Box 2084 3 Walnut Creek, California 939-2311 4 5 Attorney for Claimant L6 LIEBIY E E D 9 8 ALVIN FEREIRA, ) W. H RVISORS 0 9 Claimant , ) �oPuty ) 10 VS . ) 11 COUNTY OF CONTRA COSTA, ) CLAIM FOR DAMAGES STATE OF CALIFORNIA. ) 12 ). 13 TO,: THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA: 14 ALVIN FEREIRA, hereinafter referred to as claimant , hereby 15 makes claim against the County of Contra Costa, State ofCaliforni 16 in the sum of One thousand. f.our hundred and twenty dollars ( $1, 420 . )0) 17 and in support of said claim declares as follows : is I . 19 The damages described herein occurred at the approximate hour 20 of 11: 30 a.m. , on April 3, 1969 . 21 II : 22 Said damagesoccurred in the City of Walnut Creek, County of 23 Contra Costa, 'State of California. 24 III . 25 Said damages occurred in the following manner and .under the 26 following circumstances : 27 (a) At all times herein mentioned, claimant was , and now is , 28 the owner of a 1964. Chevrolet one-half ton pick up truck, license 29 no. MHN 602 . 30 (b ) At all times herein mentioned, Ygnacio Valley Road, and 31 Oak Grove Road were , and now are , public streets and highways 32 located in the . City of Walnut Creek, County. of Contra Costa, State A. LESLIE MEGGS,JR. ATTORNEY AT LAW -1- 7793 BOULEVARD WAY WALNUT CREEK, CALIF. TELEPHONE 939-8311 1 of California, and intersect each other in said City , County and 2 State . 3 ( c) Claimant is informed and believes , and on such information 4 and belief therefore alleges , that at all times herein mentioned, 5 the , above mentioned signal lights were partially owned and par- (3 tially under the control of the County of Contra Costa, State of 7 California. 8' (d) At the above. mentioned time , date and intersection, g claimant' s truck was being operated by one Opal Wilma Kistner in 10 a west bound direction on Ygnacio Valley Road approaching its 11 intersection with Oak Grove Road. 12 (e ) At the above mentioned time, date and intersection, a 13 truck owned by M. E. Duffy was being operated by one Clyde Aaron 14 Johnson in a north bound direction on Oak Grove Road approaching 15 its intersection with Ygnacio Valley Road. 16 ( f) Because of a malfunctioning of the above mentioned signal 17 lights , both of the above mentioned vehicles were allowed to enter 18 the above mentioned intersection at the same. time resulting in a 19 collision between said vehicles . 20 (g) Said accident was .investigated, by officers of the Walnut 21 Creek Police Department and a copy of .their report is attached 22 hereto, marked as "Exhibit A" . 23 I V. 24 Said damages occurred because. .of the negligence of the City 25 of. Walnut Creek, and the ICounty of Contra Costa in operating and 26 maintaining the above mentioned signal lights at the above mentioned 27 intersection. 28 V. 29 The following is a list of said. damages which resulted. from 30 the above mentioned negligence : . 31 32 A. LESLIE MEGGS,JR. ATTORNEY AT LAW -2- 1295 MOULEVARD WAY _ WALNUT CREEK, CALIF. TELEPHONE 939.2311 i 1 Amount Claimed Now $1, 420 . 00 2 Estimated Amount of Future Loss Unknown - 3 Total $1, 420 . 00 0 4 Basis of above computation- 5 'Damage to claimant' s vehicle 750 . 00 . 8 Loss , of use of said vehicle to date ( 67 days at $10 . 00 per day) 670 . 00 Loss of use of claimant' s vehicle 8 from date hereof to date of repairs Unknown 9 Total $13420 . 00 10 The post office address of the claimant is 911 San Ramon Blvd. f 11 Danville, California. 12 Send any and all notices and communications regarding this 13 claim to: , A. . LESLIE, MEGGS, . JR. , Attorney at- Law, P. 0. ,Box .2084, 14 Walnut Creek, California, telephone number 939-2311• 15 'DATED: June 26 , 1969 . 18 17 , A. LESLIE MEGGS, 18 Attorney for Claimant 19 20 21 22 23 24 25 28 27 28 29 30 31 32 A. LESLIE MEGG5,JR. 31195 ATTORNEY AT LAW -3- 1295 MOULEVARD WAY ' WALNUT CREEK, CALIF. T[LCPHONE 939.2311 i 1 I am an attorney at law admitted, to practice before all 2 Courts in the State of California and have my office in. the City 3 of Walnut Creek, County of Contra Costa, State of California, and .. 4 am the attorney for claimant-in the above entitled action; that 5 claimant is unable to make the verification because he is absent from 6 said County and for that reason declarant makes this verification 7 on claimant 's behalf; that I have read the foregoing Claim for 8 Damages and know the contents.,thereof, and the same is true of my 9 own knowledge, except as to those matters which are therein stated. 10 upon my information or belief; and as to those matters I believe 11 it to be true . , 12 I declare , under penalty of perjury, that the foregoing is 13 true and- correct . 14 Executed on June 27, 1969 , at Walnut Creek, California 15 16 ` 17 A. LESLIE MEGGS;," J , 18 Attorney for Claimant 19 20 21 22 23 24 25 26 21 28 29 30 31 32 A. LESLIE MEGGS,JR. 'r ATTORNEY AT LAW -47 1195 BOULEVARD WAY WALNUT CREEK, CALIF. TELEPNDNE 939.4311 - In the - Board of Supervisors Of Contra Costa County, State of California July 8 19/ 9 In the Matter of Providing Legal Defense in Behalf of Larry Slate and Floyd Snodgrass, Deputy Sheriffs. . On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the County shall provide legal defense in behalf of Larry .Slate and Floyd Snodgrass, Deputy Sheriffs, in Superior Court Action No. 115379, Donald E. -Lee vs. the City of Pleasant Hill, 'et al. {) The foregoing order was passed by the following .vote of the Board: AYES: Supervisors J. P. Kenny, A. M. .Dias, T. J. .Coll, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Sheriff Supervisors Larry Slate, Deputy affixed this 8th day of July 01969 Floyd Snodgrass, Deputy W. T. PAASCH, Clerk District Attorney County Administrator By�G �u Cl/ ccJ Deputy Clerk Dorothy Laz arini H 24-5/69-tOM � ZS • OFFICE OF THE SHERIFF • c - � CONTRA COSTA COUNTY WALTER F. YOUNG SHERIFF P.O. BOX 391 MARTINEZ; CALIFORNIA 94553 July 2, 1969 Honorable James E. Moriarty Chairman, -Contra Costa County W. T. AA S C H Board of Supervisors cLezL OF SUPE vlsoas Martinez, California By ...,7.... A COST .................-...................... Deputy Dear Chairman Moriartyz Summons #115379 in the Superior Court of the State of California in and for the County of Contra Costa has been served naming me as a defendant in the case of Donald -E. Lee vs. the City of Pleasant Hill, a municipal Corpora- tion the County of Contra Costa, Larry Slate, F. Snodgrass, First Doe, Second Doe, 'Third Doe, Fourth Doe, and Fifth Doe. These papers were mailed to the Sheriff' s Department of Contra Costa County, and received on July 2, 1969. Accordingly, under the provisions of the Cali- fornia Government Code, Section 825 and 995 I request that legal defense be authorized at County expense. Very truly yours, ce�� Larr Slate LS/ml Deputy Sheriff cc : John B. Clausen Acting District Attorney Attorney Charles Williams City of Pleasant Hill r • OFFICE OF THE SHERIFF CONTRA COSTA COUNTY WALTER F. YOUNG SHERIFF P.O. BOX 391 MARTINEZ, CALIFORNIA 94553 July 2, 1969 Honorable James E. Moriarty JUL -1 6`.3 Chairman, Contra Costa County TP A A S C H Board of Supervisors CL;j40RA F SUPERVISORS Martinez, California cosi F3Y ....... Deputy Dear Chairman Moriarty: Summons ##115379 in the Superior Court of the State of . California in and for the County of Contra Costa has been served naming me as a defendant in the case of Donald E. Lee vs. the City of Pleasant Hill,, a municipal corpora- tion, the County of Contra Costa, Larry Slate, F. Snodgrass, First Doe, Second Doe, Third Doe, Fourth Doe, and Fifth Doe. These papers were mailed to the Sheriff' s Department of Contra Costa County and received on July 2, 1969. Accordingly, under the provisions of the Cali- fornia Government Code, Section 825 and 995 I request that legal defense be authorized at County expense. Very truly yo s, Floyd Snodgrass Deputy Sheriff F5/ml cc: John B. Clausen Acting District Attorney Attorney Charles Williams City of Pleasant Hill 1 Ly- ;Name,Address and Telephone No. of Attorney(s) Space Below for Use of Court Clerk Only CG:'WiIV & .11; 1117B 33 Quail Ct. ' Walnut Creaky Ca: 94596 --935-5300 Attorneys) for Plainti f=f IN THE,SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOP THE COUNTY, OF CONTRA 'COSTA DOti r,LD E. LEE No. - -Plaintiff(s) ::SUMMONS L THE CITY OF PL THE BILL, a muni- (General) ci pad. corpora tion, the County. of Contra Costa, Lw-ry Slate, F. Snodgrass , .. First Doe, Secoa:.d Doe, Third Doe,, . Four-IL-11 .Doq, zuid fifth Do-a, Defendant(s) (Full Title) THE PEOPLE OF THE STATE OF CALIFORNIA'to the above named - Defendant(s): You.are directed to file with the clerk of this court in which the above entitleda action,is brought a written -pleading in response to the complaint within ten days after the service on you of this summons, if served within the above named county, o ,within.thirty da},s.if served,elsewhere (except that if the action is against the state pursuant to Section 733.5 of tt e`Code`of Civil Procedure, within 180 days). You are notified that unless you so file a written responsive pleading, the plaintiff(s) will take judgment for any money or .._.___damages demanded in the.complaint, as arising upon contract' or will apply to the court for any other relief de- manded in the complaint. (SEAL) - -You may seek the advice of an attorney on,any matter connected with, the complaint or,this rsummons. Such attorney should be consulted within the time limit stated in this summons for filing, a written, pleading .to the _ complaint. W.'T. PAASCH, Clerk - .i ►� ! t s i�s�' Bi: W. LITTLE Dated By Deputy Clerk -NOTICE TO. THE PERSON SERVED (Secs. 410 and 474 C.C.P.): You are herebyserved in the within action (or proceeding) in each capacity checked below: ❑ On behalf of _. Ci-ty of Pleasant Hill_ . _ ___= as aperson upon whom the summons and a copy of the complaint must be served to,effect service against said party under the provisions of Code of Civil Procedure Section: ❑ 411(1) (as against a domestic corporation) ❑ 411(2) (as against a foreign corporation, or nonresident joint stock company or association, doing busi- ness in this state) ❑ 411(2.1) (as against a partnership or other unincorporated association) ❑ 41.1(2.2) (as against a foreign partnership) ❑ You are also served as an individual . ❑ As (or on behalf of) the person sued under the fictitious name of A pleading is a formal alle;ation of a claim or defense. C.C.P. Sec. 420. It must be in writing, in form pursuant to rule of court, and filed with the clerk of this court, with proof of service of copy thereof on plaintiff or his attorney, accompanied with the necessary fee. (See reverse side for Proof of Service) Form c_-nrc.<d b,r th_• 1-,TcV Cc.,,'il cf C3!,!o .;� P.— 1167 SUbfb10NS (General) Code Cis. Proc. St.s. 407, 410, 411, 416.1, 47:; a%. H32-7!£°-�Sb1 I COWAN & HENZE Attorneys at Law 2 33 Quail Court T E Walnut Creek, Ca-1ifornia 94596 . 3 935-5300 r JUN 24 1969 4 Attorneys for plaintiffW. T . PPASIC 5 CONTRA COSTA COUNTY -_ SY .�--- DzPuty ` 6 B. W. LITTLE 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA g IN AND FOR THE COUNTY OF CONTRA COSTA 10 DONALD E. LEE,. . 1.1 Plaintiff, ..No. J 1 s Vs., 12 THE CITY OF PLEIASANT 13 HILL, a Municipal Corporation, the County 14 of Contra Costa, Larry ' Slate, F. Snodgrass", First z 15 Doe, Second. Doe, Third Doe, Fourth Doe and Fifth Doe., COMPLAINT FOR DAMAGES FOR 16 - ASSAULT Defendants. 17 -- 18 Plaintiff .alleges : 19 (1) Thaw plaintiff does' not know the true names .or capacities 20 of the defendants sued herein as First Doe , Second .Doe, Third Doe, 21 Fourth Doe and Fifth Doe. That said- names are fictitious names; ; 22 that plaintiff will seek leave ,to amend this complaint to show 23 the true name and . capacity of each of said defendants as the same 24 becomes known to him. 25 (2) That at all times herein mentioned defendants Larry Slate, . 26 F. Snodgrass, First.Doe, Second Doe, Third Doe, Fourth Doe and COWAN 8 HENZE ..1.. 'tAL/I Vi CIIII,G1JIpl.41A H7P6 .1 Fifth Doe were the agents , acting ' in the Course and scope _of such 2 agency, of defendants City of Pleasant Hill, a. Municipal Corporar. .r 3r tion, =.and. County: of. Con.tra Costa. 4 (3) That on or about'` October 26 , l'968, :;in the` `City' of Concord, 5 county of Contra Costa, State of: California, defendants intention 6. ally, wilfully, maliciously;,: and without cause-or justification, 7 attacked, struck and assaulted, plaintiff, causing the plaintiff to 8 suffer physical injury, and 'injuries to his nervoussystem., 9 including but not restricted to, a laceration above the left eye, 10 a laceration on the right .scalp, . a possible dislocated nose, a 1.1 .:,bru1se and possible further .;injury to the -right. cheek,, injury to 12- the right eye, a bruise an& abrasion of the''-right shoulder., a 13 bruise and abrasion of the left shoulder, an. `abrasion ofthe left 14hand, a laceration, .'contusion and abrasion of the right' ear, and 15 scalp in the vicinity of the right ear ' aggrayatio ,of a pre- 16 existing back injury, possible internal injuries, and extreme 17 physical and nervous,, shock. 18 (4) That by reason of the injuries sustained by plaintiff, as 19 aforesaid, the plaintiff was . reauired to, . and '.did, .,obtain medical 20 services for the . care and treatment thereof; that plaintiff is .21 informed and believes, and .upon such information and belief 22 alleges, that his need for medical services will continue for an �3 indefinite future -period of .time; plaintiff does not now know the 24e amoumts he will `be required ,to expend - for said medical services, 25 but takes leave to amend this complaint to �:show the same when the 26 same becomes known to him. y COWAN B HENZE -2- .TTOMIT• ti'•^Tn [[i out Gov.♦ ' 1 . : (5) That by reason of the injuries sustained by plaintiff,,; as 2 aforesaid, plaintiff has.'been impaired 7,n. his 'ability . to earn;.. a 3 living; that- plaintiff does. ;not now know. the damages which he 'w l'l""' ., suffer by loss of income by reason of %said injuries, but b g`s. ,2eave 5 :'to amend ,this. complaint to ..show :the same when . they same becomes 6' known to him, 7 (6) That by reason of the conduct of the defendant's, and each of 8 them, as aforesaid, . plaintiff has been generally damaged in the 9 sum of Fifty .Thousand _Dollars ($50,000. 00) 10 (?) :That t°he conduct of 'defe'ndants and each of them, -in infl "cting 11 the'. f.�rijur es upon ply°i'n,tiff, 'as afciresa,id, was malicious .,arid : . 12 oppressive, and that by .reason thereof plaintiff >is entitled to 13, exemplary damages in the'sum :of Fifty Thousand ($50, 000.: 00) Dollars . Y4 (8) That on or about November 25, 1966, plaintiff filed copies -.:.15 of his written, verified claim with .the City of `Pleasant Hill and 16 the County of Contra Costa, which claim -set forth' his name and 17 post office address, . the -address -to-which he desired the notices 18 to be- sent, the date, pace and circumstances of the incident 19 giving rise to the claim 'asserted, +he injuries and. damages suss 20 tained by claimant that were the basis of said claim 'so far as .21 known at the time, the name or. names, of the public employee or 22 employees insofar as the same were known to the plaintiff, and the 23 amount claimed as , of : the. date .of said claim. '24 . , (9) That on or about December .5, 1968 , plaintiff was informed 25 that on November 25, 1968 , defendant County of Contra Costa denied 26 his said claim, znd-,that` on December; 2, 1968, defendant' City of , COWAN 8 HeNzE l'YO RMRYf 111 lwW .. _ - ' tKkt1T CR[:>;UUNtHtA H.'.Pd- - - - _ -.•. .. : . 1 Pleasant Hill, denied his said claim. 2 eased upon' said information, plaintiff alleges that said 3 defendants on' saia date did ' in fact deny his said claim. .4 WHEREFORE, plaintiff hereinafter prays relief. S SECOND CAUSE OF ACTION 6, AS AND FOR A:SECOND, SEPARATE AND DISTINCT CAUSE. OF ACTION, 7 PLAINTIFF ALLEGES: -4. 8 (1) That plaintiff refers to, and by such reference incorporates 9 herein :in full, the allegations of paragraphs '(1) and (2). of his 10 first cause of action. ; '(2:) That on or -about= October 260, :1968, in the City o.f .Concord, 12 County of Contra Costa, :State of 'California; 'defendants, . and each 13 of them, had plaintiff in their care; custody and control-; that . -14, at said time defendants , and each of them so carelessly and negli 15 gently cared for plaintiff as to subject him to an attack, assault 16 and striking, causing him to suffer physical injury. .and injuries 17 to his nervous system', including., but not restricted to, the injur- 18 ies mentioned in paragraph (3) of the first cause of action. 19 (3) Plaintiff refers to, and by such reference incorporates 20 herein in full the allegations of paragraphs (4). , (5) , (6) , (8) 21 and (9) of his first .cause. of action. 22 WHEREFORE, plaintiff prays judgment against defendants and 23 each of them as follows 24 'ON THE FIRST CAUSE OF "ACTION 25 1. For general damages in the sum of $5.0,000, for. exemplary 26 damages in the sum of $50,000, for such medical services expenses i_ COWAN 13 HENZE I and loss of income from employment as may be .establishe,d by amend- 2 ment and roof, for costs herein and' for other just relief P . , 3 .ON 'THE SECOND CAUSE Or ACTION 4 1. For general damages in the sum -of $50, 000, for-such S medical services . expenses ,and 16ss. of income from employment .as 6 may be established' by amendment and 'proof for costs herein, and 7 for other just relief. 8 � 9 COWAN. & HENZE ' 10 ; BY 12 G. COWAN Attorneys for Plaintiff 13 14 17 10 20 21. 22 . . iI 23 24 25 .26 COWAN 6 HENZE �A1J1(/T CIt![UIItOtN1A VgRIFICNTION 1 ned declare 'the-un aersig ceding► "thatl have 2 the forec�e�-n�3 Pxo arty to thereof that That I am a P ' the contents 3 �document.j. and kno WI e foregoing . or, the matter. set �ead ,th e . except f. :. 4 knowledg i of my oNn " such.-.'ma, ters .that same i's true 't 5 the ana as h:,u on ny infornation �� bel , $. fort P to b true. foreg�ing . is I'believe .it that the 7 of. per j.urY ' der penalty . T declare un 1 California. true and .cogrect. a at walnj t Creeks a.:y 10 Date 12 G 13 - - 14 ' 15' r 16 - . 17 19. r 31 r: Y 22 23 - 25 16 COWAN 4 HENZE .C_CUNTY CLERK° S OFICS CONTR A COSTA COUNTY In'�er--vsf:i ca Memo DAT 76 July 3, . 969 TcOe Office r)f 4-he District At"orney FR 014 'Gti'. T. Pa­nsch, Clerk SUBJECT.- A-ction No. . of the Cc ir% G' the Sta-'-e of/ � Casiiorn' \ria�J, in a ,d 1. for h- ( ,1_Yi�..-y o1 ( CYa Costa, OF CONTRA COSTA, et al. k**sk*dtIt�h:Y:::'t•A•k::x4r:°::°:i: :•sr:::':::::t4c:ti::'::4�::B4:�d:9es�•:49r:Y:e9ek�?e4:3r:trkak•k�r:ti@9hkSlrit'u At tache d J s ^.gjjy C in the above- t- .-, .' - Rec:e.ived copy of above- . rc; ntioned documents this 3rd-,__ .day of jijg , Da for the District ,,t 1 . 66-12-500 Farm 8.4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Ratifying Clerk's ) Action in Referring Copy of ) Sunmions and Complaint ) July 8 1969 -in ourt Ac ion to the Office ) of the District Attorney. ) The Clerk of this Board having on July 3 196 , referred copy of Sunmons. and Complaint for Damages for Assault served on Dorothy Lazzarini, Deputy Clerk, on- July 31 , 196 9 , in Action No! 1 5,379 of the SUPERIOR COURT OF THE STATE OF CALIFORNIA , in and for the County of Contra Costa, DONALD E. LEE versus THE CITY OF PLEASANT HILL;THE COUNTY OF CONTRA COSTA, etgl., to the Office of the District Attorney; NOW, THEREFORE, IT IS BY THIS BOARD ORDERED that the Clerk's action is hereby RATIFIED . The foregoing order was passed by the. following vote of the Board : AYPES: Supervisors ' J. P. Kenny, A. M. Dias, T. J. :Coll, J. E. Moriarty. NOES : None. ABSENT: Supervisor E. A . Linscheid. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the - Board of Supervisors affixed this 8th .. day of jU 1Z , 196 . W. T.' PAASCH, CLERK -4npcc : District Attorney By Administrator Deputy Clerk 68-1-500 Form #8.3 In the Board of Supervisors of Contra Costa County, State of California July. 1 19,.6 In the Matter of Providing Legal Defense in behalf of certain county . personnel in Superior Court Action No. 115398, Frank Johnson vs. Contra Costa' County Fire Protection Districto et a1. On motion of Supervisor T. J. Collo seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the. County shall provide legal defense in Superior Court Action No. 115398 (Frank Johnson vs. Contra Costa County Fire. Protection District, et aa. }, in behalf of the followings H. D. Funk.,,- County Auditor-Controller; F. E. emery, County Personnel Director; and Contra Costa County Fire Protection District. The foregoing order was passed by the following vote of the Boards AYES: Supervisors Jo, P; Kenny, A. M. Dias, T. J. Coll, J. E. V11oriarty. NOES: Done. ABSENT: Supervisor E.. A. Linscheid. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc. Personnel Director affixed this ? _day of Jixl�_, 19 ,� County Auditor—Controller � yy, T. PAASCH, Clerk Contra Costs County. T�'ire Protection District By � � Deputy Clerk District Attorney Doro iy La zarini County Administrator H 24-5/69-i0M N. DONALD FUNK DIV iSION SUPERVISORS AUDITOR-CONTROLLER - INTERNAL AUDIT DONALD L. BOUCHET AUDITOR-CONTROLLER OFFICE JOHN A. AYLARD ASSISTANT AUDITOR.CONTROLLER TAX AND SPECIAL DISTRICT ACCOUNTINGCONTRL COSTA COUNTY SAM KIMOTO FINANCE BUILDING ACCOUNTING MARTINEZ, CALIFORNIA 94553 ROY D. MEEK PURCHASING PHONE (415) 228-3000 WALTER A. SEYDEN L SYSTEMS June .27, 1969 ARTHUR T. STURGESS DATA PROCESSING GLEN TAYLOR EE �TED 's 4 P4 e� Board of Supervisors W. T. P A A S C H Contra Costa County CLERK BOARD OF SUPERVISORS CO TRA COSTA CO. Administration Building By eputy Martinez, California 94553 ' Gentlemen: Re: Request for Legal Defense I have been served with an Alternative Writ of Mandate in the case of Frank Johnson vs. Contra Costa County Fire Protection District, et al, No. 115398. . In accordance with Government Code Sections 825 and 995, I request the County of-Contra Costa to provide for my defense in said action. " r. • Very truly yours H. DONALD FUNK Auditor-Controller HDF:mp cc: District Attorney County Administrator 'Enclosures CONTRA COSTA COUNTY CIVIL SERVICE DEPARTMENT Inter-Office Memo Date June 30, 1969 TO: Board of Supervisors FROM: 6 E. Eme ry, Director of Personnel SUBJECT: Request for Legal Defense I have been served with an.Alternative Writ of Mandate in the case of Frank Johnson .vs. Contra Costa County Fire Protection District, et. al. No. 115398 . In accordance with Government Code Sections 825 and 995, I request the County of Contra Costa to provide for my defense in this. action. RECEIVED WL 1 1969 W. T. PAASCH CLERK BO RD OF SUPERVISORS CO RPA COSTA CO. LBY�•'-'- - _. Deputy • ! . 423 G TP-A co 0 CONTRA COSTA COUNTY CONSOLIDATED FIRE DISTRICT M•SOLID� DIs'R4�G� FIRE CHIEF BOARD OF FIRE COMMISSIONERS A. V. Streuli It. Alvin Liming, Chairman 2010 Geary Road Daniel E. Boatwright, Vice Chairman Pleasant Hill, California 94523 Robert L Schroder Leo F. Smarsh TELEPHONE (415) 939-3400 Harold E. Wildes June 27, 1969 E�EI� JUN r` 01J69 W. T. PAASCH CLERK BOARD OF SUPERVISORS • CO. Board of Supervisors By .. ONT A COST Deputy P: O. Box 911 Martinez, CA 94553 Gentlemen: The Contra Costa County Fire Protection District has been seined with three writs by Maurice S. Marcus, Attorney at Law,' representing Fireman Frank,Johnson. Mr. Johnson has been retired due to an on the job injury. The show cause order is scheduled for July 8, 1969 in Martinez. We request representation from the District Attorney's Office. Very truly yours, A. V. Streuli Fire Chief AVS/bf . (2 ,Q . I 70 D11:; prive WAW DAT I Pica HU, cakmarnis 3 682-172-1 5 I 7 I . i 8 OUTT0:17 r2.1riS'E2'Ma, CrC1LT( NI s ( - rsea ;v; �a r•rrwc n:• a g FC? �S COUNTY�`tem CONTRA SLA. CO �'� 0 I f 12 Va 13 a I l5 3 y d� CONTRA r>:^s.. COSTA rft• ft.,.._#.,...rte.. PI RE •. -b .phi C I+.,. : bJ MS T, F. - 14 .. CO a.iT:p, PEr"S?... I e.�Eitf 'w.`3/.-.•a�+u+,+-a.�A, and?r+ -11. COSTA d _ 4 16 C_sLRJw. a. j D Ea_e 1 through 17 ��1Y r�t 1 ry q r^f y?•T 4 y;� � �� a ? r :,�,rf _, s �1�+%'Sc i Vit i!'au.� tad..�S,l `HL ;9, ��� ► 18 1 g i?i 1 L��{i 7 V 'Y'S". , ST 4 i i 1.,I- 19 A �F0- TO CONTRA y, COSTA rA nT FIRE 1 t � +r # •r Tc.;, v ,+ SVT, •yr9 ^-V �; v i' T-, � y, a,... �, a - /'� F�9 E �f�..L�.. }�:_.,y $. 1C g , S • 1~ j; d - :1 E v � C ���ma'�A COM C`. -:J e�2? 20 y h5f\M k ° ] i t n and B ( f`�i Y 1 9 l ✓ j`� � Y00 i A .r_.,.�.,>..,...da:�.n :..� v�. .o..,tW',.,� .au. t• � .:i-.a� �.-aab� �r•s�w .,'tea �'1..:,dz> ..aW Gl N3. eM:L «:, y_iA EETI,!.') S o 21 I 22 I The VFr _f.1ed Wit?.on of Jo.i.1,:.130:ia f—:. on GL1cCsu.,..nd f 1 P it e f mandate Cr.y .y � -rr� Von 7 Won:y � Petitioner n� r t 11 J W�Jr 7�� � +s lSu_�� �»��sJ.-. ..J �".�' 1�� .�,'9.,:I �C.� v . 'V.:.k.+wLJ"v tau Pn:.�� I holiday pay to which aWROn ?A ...s C`' igiJla ,, OZ veil W pay i= �5 the first r+ seven n S�?'S E� a �� �y i� �.... 7 conn .} with �3 �teis?-pu'.Y`'i7 ,�i s s�� R;3f�:dC• �h �:.� �' �:;<t.. s���d.L,�' �"� C,'.�;.Sz..��.'�].�_� =,^7..:•. .a 1•..> � .b. :,G= 26 injuries es ivy. july 12, 1965, January 17, ,La!'66,, and O4`¢O:'cr p 1967 , o d. r6�.a the alternative , to bJ S o`sIJ cause shy'+� �o tidV•.\.�t.�a nay,� d.'✓ 28 sig having ):«n presented to this Cou:%, and havw-��" be.,•an _ 29 cest'd 'Lh�rAn t a'6�4, you, he said �k�"rr�<::�pv��s g hwe re:suma�.�, Ae— 3V ` m z'`y Q do Pw it r f `;s t .r...ot sey been re.t,y, s ry t ^d by wid { !'l 311 Petitioner that McHugh it ig your duty to du so, you have .;.��. �� z _ 'i reused to do So ��:�: ��....:���a, and it I lAW Oa'i'ICE9 MAURICE S.MARC'U'S PLEr.3�MT M11_L...:wl.l TEIEY.!Ot1E F , a ti I In AS that tb.�:;: he'," rn Speedy, adequate Or pla", 2 a'eq. 41` t iii r rssell ,0_�t§�. T7a �+ ,A:, ?''4 ROIJ. a . L1 ^:� W6.' '�2.?3'�; X1~3 I ` 3LI . I 4 Oz-dar your fo bx., t f. i3°a2.3c to Pe i t i t.'1nez- tho 1 ol-i'{l)y pay to a 'a �I. � �f o- Well,d i, `�''' � n '.{' T � � t? seven �k l which fi �, �' 13�'ti'a.., 9 J� c,.�a �a3,� �O� �`'' first? �'��. .a.Y 6'../ .fi �'.+J Y Slls 9n. E.. 6 1 . 7 jui 1_9, jo,- � Janauzry 17 , 1966, and Octobe- 30, 1967 , ©n arz i 9 Departure S thereo O 10 at the hour Of � `-D 0�cloc'':i A.R'a. � i'1�s a. _. o �6�C�;� �i�Zs,�Z�k-- 11 Martinez'. Cal fotlflliici, Wily you have riot d zie so. I 13 ( 0f � r - p 1( Ins ,-.ca alun�`j� VileS1. p r"iiia- Cs0u.r"- ®s �3�a. St: �:: Of Cc"-'.1. S 6.'t:;" I 14 ni , to a_-i�1- a�::- the County of Contra Costa. 15 i IGd t'ir133 o uta t� CO�3L � O 16 17 18. 1 Contra Costa Co�1��� I 19 20 a-. uty 21 22 i 23 � 24 25 26 27 28 29 30 31 3.2 LAW OFFICES QF MAURICE S.MARCUS "O OOfiAY OG:VE ",—ANT HILL,CALIF.—4 2] b 2 e , TELEPHONE 6S2-I'/21 i j f - C. 1 O `j '�{an'�W�c.•vt9 mi o Z'i:�.S:^.3�,~i 4 �� t 3i f aa-_-nrz HW }, C' 0ra UT,] 224 (916.9 3 682-1721 4 Attorneys f or p' ttl .i wl3 0 B. W. LITTLE _Vpury 51 6 7 8 fJiJ.r,.? rq rain; r7- :;a 1.1p a, STA m:1i 0101 CI U "F"9'"S'. t*' .. FOR T1 10 12 Va. 1 3.1 d„ve f W It!a..:s..3.".�3 0\.1.i��a v..r Vii.:. dA �.I '.?l r � .. n-TtTrr D e ea i7, a,i -.ya n 15 tA.16 i� 17 - Rel t'.1�V Y i ^��W sa18 ;3M FOR R ��f". '.G ig T f'� T I 1� �iY.'97 r 7'. s t7?Lp� }•,49I "7�"� - +x ?, ;A �. .ti a.� �., ! �- r C3 c-'�:�•• 7 E. ,S�I Y. .d,, .. d. a:.e>:,.� .r a p 't,s�l..� i a•.fie- E��.,:3 d �2 �� :.n Iaf W_;. A. 20 fi-.,z 1 'a ci te j f o-' �; a � a Of A" rs�r�&•e '4``"ay n 21 I r1. 2'�e ..2.1-S9.��ad ei �,.'��..'';j a.>�� =tea .✓Y'.�.� ate?. w ...�...,...:.,s«t.� fid :?:'? to v'," .Z - 22 II to _rna­i-icnninr. t lz,' h 1,: y. J p,-",y -to '',Ani a bmc s rr?;"',> _'-'.e 23 II .04- Sewn cllay'5 ` di.La✓i 1ic-y 'uS3 ��t.3" a6.< a� C:9izl it s 24 1j :s ca': jul�r l-, l'9;b5, ,nuary' 1,7 � '9�)'; ;=n 0—tc�bm'� �al, 2 F v a ¢'y ^a 't.,,' �w m j 'i l: Tr F 4' .�Te 7 r�r`.g3,, a 5 }ri7 �°v .Y in a lig, a d ...,..3 vc! z i'v"l ca .,,,:,:. .'�h c::I b y 110}„ aa.t_ c G�.'.�:.5 �'- :rS e LT'�cg22. 27 3m IS l"' a.�",2Z C)ITOEa' Lol ai; .'n3y1" t,. Of 28 issue ,� �' �r i- -'v 4. ',� yet {j t-L. (� �.'Sise.�r+a.: i+e�a, u out o..,. a+-'8-. c�. t,'��.5_ .y and bcc:if, t1.:t .S> t Ia -eL L m+.Llv$�i'� ' 29 Re•^"','1 n'sus: to 7 R ( 1, 7 3 .,o °v w4h 11eY33 n . �.i:c and t; l-: s c `'J 6 ; ; ; 31 i'r? con'1az:tion W-1-'.1, In 9 :i.njxi:i=_ez J:�" J:W?Oji IS ., a1,E;`6).59 Jm-a1=j 17 , 32 1- :6 an-d 30, 19.157 , or that In ehrDJEault, m cle how c._ LAW OFFICES or MAURICE S. MARCUS TO OORAr DRIVE PLEASANT HILL,.-F.-523 52] r. TELEPHONE 6B2-,92I l ` i i 1 efom this Court e3o3.w Department -...--... mn fiF;},'."a.. day o.{��: r V 1 i?° to .°3 1P" Q� '�♦ ?lack - r .�.v..-•...e.rt ..._ .... r _ - ..m.� ...m.-..-m..o--�m..s.a.+. ... I`3 a...n .z �r E! 7 k'� � return E 1sL::.b�t.�+�.. lti,lne sa o, b a,.,..�,e c.� said rY..:>�•"e 4 A copy of this Petition sh itl be ze•fitJz?d with sal!42, writ of mandampa. : .. 6 - Da 'G +.P.: ��• d �..� y 1969. 7 8 9 F4.n:73E b s. J. GOONEY 10 311 1J? THE ,.4, Yus y,z a 1. MUNI 9.tom�,t.. 11 12 13 14 15 16 17 1Q 19 - 20 i 21 22 23 24 25 26 27 28 29 '. 30 31 32 i LAW OFFICES OF MAURICE S. MARCUS _ 70 DORAY DRIVE PLEASANT HILL.CALIF.9452) /9 TELEPHONE o � B 692.1721 Ctl. t -..�.[.i1•u�w'1 � '.1 �fw -. Gds.! 21 F} 1,3-{cav j=-t o . Macaw Hill, � 4 Atto :"a".ye fedre Cit .v om r CONTRA COSTA COUNT By.........................._.._................... 5 Bo. tYe LITTLE ""uty 6 7 Y.9a-Tr e: y !:`0 40 THE f"Si'! T.:1 C7 C ?h^-yNIA . -^�a.1 a-to'.a.iji C079. s"T �' Z 6r`-'-� £'s.-.Nr+.<.4 q CWr^t 1 � .'ab ,t 7-SOT; 12 VS X430 o 1 3 I ZLs c� CWT 7� n7c_<�` :,� T,'4,^s„�,:ice. J !Y ti>y .z a DIS C-TZ ,..a..�.,n„�.a ya.$�v>..sm � lvn..�....�i,.:��a,a c°�. -3.,."••'3 E14 lm.,f..... Da..7�.:.,.'.D 1;0K, 43 t..5 2,RA . COSTA COUNTY-AUDITOR AND 1 �c�"+t r1 i a.B � etlTt 1 "_� ;l 1 ..l'^1_ .� r,..-...� `o:y �bw'.f,F �� . SWUM,3�:� �or�xsa�..�.5.�z,��F:3 �, S�ss �''°+.'.�P. rty.s 3..i•'T 17 . . 19 ce ) T 2 �;7 � rv�� O' r ns»t a iE ST"r^;,v+ z+ eg _ y a r . � � _t .A _ �.a.a w�,ta{'a�a.%:� 5,. 9��c .. �'> .��a3a +v3�.£eja.?.':z �.s-;,, �...:+�a�> �:rss.�`�3 �.:� �<l.� `iPea �ys:.: _ a _ 20 I MUM OF CG -�RA C4�%J'a1�.�i s 21 I C LE S ivi"9 fin Petitioner 1woza ar `ninS ant Fn ait4,as 22 � �W,'a ` crnoabcWar! for ; 3? AyCoxath: Wit of 2 s-:=k43F....n:.:e dive t::, ted to the Respondents for the causes S.'3a:e. in, AnII.f:w t 24 grounds named herein -as follaus: 25 26 Me true =005 r capacities, Wether 27 po ate y associate or oth aA'.r3ise y of Z^es a'.ai.?e s wmad havt.,..A..n a 28 ..✓ ,.:..szr � mr ;n sm Da: 3 d er« "o Petitioner 6 0 3 10efore M 2.9 ...:w,., r ad a ^w - ri. s by such 3 l tir s, names aid -Petitioner 0 i -will4cv the true names or capacities awnd this Petition t'sa.3 w 32 LAW OFFICES OF MAUR{CE S. MARCUS 71 OORAY DFIVE 9 PLEASANT HILL,CALIF.94523 L,( TELEPHONE EO2-1'!21 , } 2I es a'a '�3.� g.'�^ I 1�, 2ii3. a -� +�+t > r�d199.'��r f n' +".f '+'�. n, �4�ne fyl. .�..� ,. tri. [�}-.'.�l f..n�"Z+. v�.L<Sy e lle. ,"; fl?a".r �d.. sc:, # L3 v �'•. >cwo 6 a.3 y, 7ayw .a Nam e> Ha a�e�yrik. ..kt9. 5 f2 ^a pp C�ro'9 ,aria SCO s 2AT o'Ct a ewv^"[' 7 '. �:..v .:wr'J �riOa.J..�� �,..v .� ._ �.a. zt � � �.� �>1�..�.d� 1 �� �a .�Se•zv o 76m- 6 r�-t 7 cL. s e r 5 2.3'0 -'50q 23091 Is'-`,:nd 202, 9 kid a fomd vil.�'at t'"!-'� .` orc— I'�£?z�.ita's2..fr. 1u3j.l:b c;8 c>a`vS77 Cr�la. Q�a. cc.:�.� the. � „t� �`.r. t,.• _ :�.,oc� �g g r. t1 Z'R 7�S° g „}v. `rn yam,,ty y'h..i c ���.a Be• r-° . „tF q,�-e- 1r c-rr-{-�t�• — 9 Vw a e1�.-1.,4+ IC'yn . �3 tifSf} 0w 1 Z >i+ L .".1.' .� .. X: <. F 1 �� 'e�:� �a �J' � 5 ovS..S:i t 7a 10 arily, totally discb i d go pezle d ju]" 9.3, 1965, t1`lr§?`.I h 3, 1965, Jpunv rry 18, 19156,C `'roL '�� a:.m..y 1; 1966,F.I6"'f.s.w � ,cY•w j I` 12 , .i ' d ? c^"8 i;dirt 14 0b.2.I c.rn�--M-a,CV t, °SDS .".em-R)"I- 1 11)61) 15 ' IF -..y sie::.re.,a a-{, vu4t. Tra+T..c-. 6d a•�'3.3.A C�s.d�N.sY 18f. - 19 �.� e2.'3 r^ g�3 .> t 20 1v> �;..� y,� S -.a � ,. v.,r},S , 1.s. �'' n > .. s.. z w��,�aa u`4 a.�..�,E::.__v sS�,.d,,y_..�:3�� d v..��,s�.��&" Y .:o� �:s�.> ar1�i,.,.a1 �i� a. ii�s�'.se<: 4� . 21 I A ' tr'' ?' r a' •°-yy`n i 4 v� bSi '� r'"'"l '�: �a 4,,�a.� •. P .si l•'i?.>fi �' y - �. �> u .9 ®qy5 wt � qq s :Jys+ n a yLi 22 b�.. � by � P S�v >e�wa tv aJy ? t/1 W S W1u1M yd ��s i'dv 0':em' lr)Sow:0�o 23 24 25 va � : Fes _ <, 4-' 3� , ,3._1' � ' `'r r G ^a,:, p �4 f °.`•, n�.; 26 , 4 �b J the- nel— ods i< ?1ii ev+ice ne!c_ 27 a,': � 0 v"OrI. as n e ta�Jyu'?, d S' }�' ? 2 a —?�w'� 4^n w rad � r yF. 28 W 7 29 '' 9� Ta.� I}' "�" s ¢ t� Fr a° a g. ?} a^A" .F -6 ;> ? > ^ ahac F x tx J g..a an m:-62 upp k.t3., tlh� 4.�ev.t j.Y cs I Z.16s dpi 30 0"! the r` .5 t LLar. ey rib=YYs 31 d�i [iu G u Lu A t� �..' ~w�� .1 J �' t Y f 7 ••<Y.i <� �), y ,.;J fo .a, .•''i-°).�_ .t� P �. L-i' '�„�?.�.i.t�:�.:d ,7v ,,.2� liv.. :.,.� -nsl 32 v LAW OFFICES OF MAURICE S. MARCUS 70 DORAY DRIVE ...A.ANT HILL,CALIF.qd z. Ki 2 w TELEPHONE . 603-1.121 l� i One, e RRE=yy' s Q. e e s'"I d ,. �,^ `��" �w^i nor +..Y...z: �',0� 4 to � .-4 c. °1•"=� "�. 1 Iln:1k: J.3:..4 4. ��..b1..�.Ja �:..!��til C.i.L. 4r.r6+.s t�:.".✓3_-,"!.--y dSid d. �:.ib :uV._...a.w4�.� (,.t.,.e� W.L�^�r. • 4 inrGS^ r 1, 03 1�� r�r:1 n 4 i•!^� S y-. {)r5P a 4 r..scas� t�ra.tl�ti - .,y ar ?rr� xd I 3 en-t . 4 V1 1 J 7,htt${V 1-a-o I aoL id'zvs aLvaT'-J ic occurred during uwidg Lu3d C-'fy. di.:,c3b3,litj> 3:91: rc'. le L-Iji..re...7 .: s`Ll e-me-i1t3,one..b were as fo...,.G'? s o 7 a ebru;�i y ^2, 1965; Nweyiber 23, 1967; D ct?.-mb r 25, I)u7 9 8 1, 19639 F6-bru ry 12 am,,d 22, 1963; ji-me U, 1963:�; July 9 September 2 ,mrd 9, 1963, !November 12 end 28, 1963. 10 VIM . 11 O°y a has ¢� 7� �",�a51 his, O� 1 n" � R ) Y."] �, •: �y.�..•_'�G.° $�'a:�e..i.ae+.b��'.L:::� �113W by?ilel e"ml b':�tiW �d.6.7 Ci�c. .�S_�.wY�C 2r4Ur J6 @i'F'y 12 wV Baas V ain, 0a speedy re!-f��dy Ll `'he Ordinary G0 e f., 13 Lima IEG paiy e'llt to hhi ,3 o fi the holiday pay pay for tkie .-I ra tI 14. aeven days WE ezcept: by Pe-6-ition. 15w�a' � + 3�`a' �^✓ n ' cyw a ate+ rta �•. f1 7- 161. That &r. e"Ite anive IJ -Zf. 04-2, ©u"t anv... i 17 � �- ^"a ��s is Of* tlh"io Honor bl� coll ec L���`a_'�ed to the 18 C inG fir" , Cv0. ti11. L W d iA: tlli 7m, to issm f.he hol id 9 j> y to 4:/R.l.'b.Ch Pe—, 19 ..Ler is n*."Pd as ell as T,,. b.L.a-'Sl for 4::1.. .birst �.� 20 �qi ra" y { r n /q-onz-r e n wiI yyLL..1-, r -f 1 ! s 42 -19- - G ��" b;L dx.w_�5�.��f .�.ie G�L:.,L y....�...3 c^0_ ° c�3� 7�:.a� 3a?��:L.� '�,a c.,JRre� d,foy o�-..�a%., c. 21P_F aq n� Sr a 3 t4 � q E T .i fj g tima ? ^'l 7 v. i_'Lt•.:`r �G-i:.�.a::;1'� "ai '.?.. i� a a rol'Y?:,.c' e.iek-b 'mima Gii�L: � �-wme by �3 2. F0rv.a�Ci 1 d d:o y,are um'-den: L nw-v?Z-V 01 perjury ch"A. I C,Sll e2:1 ! .. M b~.r•,<9� a!S��.� '�"' `l't,>7 '1 _1 ti e-Ss',•.yt' 'r4 s-+:*':a t1•; t r� I ro•E' 4'^:r�r.� 3 a3 ,.Ctt4� OJ ' �# �?:'I� n; d have i < f� '� at !0 " z3Y %adz_:Lvc �:. �. >r a.�.� aa� S.. 4r�,"_- !�<. ESL. � 1 4 P r as,�,,mt Ili I S coun ep °" Con yo Costa, m d li 'diol 3e-1I 0:2 theY,S Ami�bl.�Ai���i�� 10:., ]Flc itikle;l'.,1 ill &l.-he above a n,,.rLbL>.t",d t-"c ..160.J< 5 7 i' i`ice Jen . E o m Said county zanz"3 fcm- t.aaat rex on, 'aff ara t ill_cll?ke t 6 his 'd7e'r�>,;5,icatio..m 0�� et'�,.c.ione&, s 11) :�.W��;1.. Yas�u�b � LLeuJL�'. 1,L':�"4: ir,67 y± fore' 0"..dg Petition -O� �lt rn,:,t * d 6,jr-lut o " sand r and -n y ) n-i,;: I 10 ry i e a f r r•- s^:. a r a 'y w _�a� �:L2E.,?'��3 p � :,_wt ti,.�?� .aer 1,,.. 3�..,a true O� �:?�7 O°i-m R.'i3o';:7 i>:dge a ex�- 11 C_-u as to th"use ;'i c'u %-.ihich are -a lex-e'm s z�:a tecl ,. � 12 'i�+a'�s cn .aft:; belief, and as to those ma."t- e s �, a believe. it to be 13 �mr . i 14 7 d C I 16 17 18 �.��>'a�A:i�'�a'•�t _ti3 a���G�V+'r�„t f�.S�a 19 Q1.3-111 t - A 'h T0111.511 , r 5ra v, T0.y rpt 73 20 C.C .P. .x.L i.d, 21 i l`"c. Icl:'1, murt, lbe 1Lsaue``1 La as 11 c`_=...<?ecf'. 22 , ry t r s' ep M r^ 9 A a ✓ u tl-,e r> !a not zi �v �a v�9 Z;pecd- nd c_,,c.,r <�u._ to `2i:a:;..:nc;4 Y, in hs 3 nary course se O•- .'gniS'e It- L.s i -, be- ,L.oc e,.4. um-m, tkla -kz ft p0,O'L., _ 2.4 t,.d:a..a:; t�:: €,Sce: '� _°' Pm� v'.'.5£.vZ �'d.n? %L .'>_pm:r•"rm.�'��R� o 26 27 who. 3.r, .26 id t,Z, 0 k • m o c v to con-f v 28 S f< ? bra wa ' ° n "L r 1 77$C'C a 3 y�:0��.-tc- . � ,t._�� �£�ii�la a9 t~' ti;j.n 3 i 4 12 T g''i i , 2"9 31 luil . '��s. a4 't_. :-.' 3g G0e,a a,'� .o L.:"sci.�leu, 5-i:.�;,'.'� q ,,.;• : I or 30 IVB «« a�Hy.. '� v�1 i �, r ::ra.j q.« {Fry�� �i iia ; .� -..� .. 3 z:3 <S a v. ia_� .•1.1 m O;r 6 �_: Yn ba 31r a?1�'.^ �. ��at,�� a ="3e 01-1r:2 11 �L '�t:. wl :v< e,i » <.,� 9 ;i �r�eLr_'t ;r� � zi �... �Od 0_> J 'y'wvie J _??.. t—ne x'13>-L�f c -a 9 to.,, lc iz)-,. � '• •"'• Nr-a.�.'4'3 • �O�.v.,..��j � �a ... .fit, i7� � .�..� �L-. LAW OFFICE. OF MAURICE S. MARCUS 90 pp RAV ORI`/E --ANT HILL.CALIF.9x5 TELEPHONE m s aB2-1'!21 I ro diC°�'J l' J'a AC'S`LC:l•,out 4:ar'Sll,+u' y, in Le14 'of Cre..3w�..71 nary UY1a� 2 dlMs ai.) l ty if qC y, -Vl�'3'mch 9omu fdl be payable. under tod Ca I ' .ht': dl avL J 1 .T�o&t.+� E:'�e'.f«:r:'-ice.`" w S{r 4earw 6 , . +cS.�..,.«..�.b.. ° ,. �' J l > Oi $ „ Jm51' P. 1 2 a Y3 ' s' d> GamvC 430 pp ` w.a e� "�'e-"„ 7 .9 s r"It `w*�'A eCr f':?R. C .•1q a'moi-..w /�'.4 .3 p ; e s e 1 coo njpens�:i'tir, ._A M sa y =3'_� .,:Can,_,a and I "la c�"� ,� "�z?. U: 9 e•w,N f jj Zoe : r yr A l s't,.a x,a Y"" � ,ri! �{ �?I 4 F^�y ^-,d �r F-rq9 / �lY.V � 4_3.sr YJSe�{. 4�+i..e'.��.`r7 �.i� Y.aa1a`ia�wtwi7yl _ 1>�..J� wSS.� Y�Ja+ O 10 :'3'ta1�.�>.? v. y (). S_�'6, ,:, .kwmnl�.'.���a :7`i�.,9� 3y� ` 11 z V. City Y t ro 2 -.?�eq, . � � A a 4:.' b - 9.®.•..w �..�r.c 1. g.� l J± .n:,u.>sax q , 19 6+.7�' +} 2�.1 `t :.I o GY`'�'�4§m 13 � 141 15 � 16 17 18 19 20 -.._ 21 l 22 23 24 25 26 .2� I 28 29 30 31 32 I,AW 7FFIC�9 Di IRICE S. MARCUS -)D DDFAY ORIYE ANT-LL,CALIF.94313 �? 5 � TE.I CPN❑NE 132-1121 } w't "CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant : ANNIE LOUISE, JONES Address : 2752 Grove Street, Apt . 1, Oakland, California Attorney: Hiawatha T. Roberts, Attorney at Law, 3333 Telegraph Avenue, Oakland, California. Amount : $25,000 Date Filed : June 23, 1969 By delivery to Clerk By mail, postmarked June 21, 1969 I. FROM: Clerk of Board of Supervisors TO: District Attorney, . Attention Chief ,Civil Deputy Attached is a copy of the above claim. Is .it sufficient and does it comply substantially with Government Code Sections 910 and 910.2? DATED: June 23, 1969 W. T. PAASCH, By Doro Laz arin' Depu y II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors- Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to comply substantially with said Sections : ( ) Board may not act on claim until 15 days after notice is given by this office; ( ) Do not file claim, time limits have expired. _ We recommend referral to: County' s general insurance carrier; Other insurance carrier; District Attorney. DA TED: 6_9 JOHN A. NEJEDLY, By De pu y III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, -Attention Business & Services Manager (�) District Attorney, Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on July 1, 1969 __- ( copy of Board Order also attached) . Please forward thiF claim to the County' s general insurance carrier ( or ) . Claimant notified of this action per Government odeSec- tion 913 on Jule 1, 1969 , and memo thereof filed and endorsed on clams per Government Code. Sect o 29703. , DATED: July 1, 1969 W. T. PAASCH, By Dor zzari ni De pu y IV. FROM: 1 Public Works Department 2� Office of the District Attorney TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED. juv 1s � ��9_ Public Works, By - . DATED: TnI , 12(,2 District Attorney, By L "�--' a pu y 1 DA-81 :1M:4/66 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA ... . ... . .. .. =ul 1 r+r rrr,m r� 76�� ' In the Matter of ) Claim for Damages . ) Anni.B Louise antis, 2752 Give Street., Apt, 1,0 4aklando On1ifnrnia, by And thrnugh her attorneg, Hiawatha T. Roberts^„ 33TA agraph AvAnue_ Oakland, California having filed with this Board, on June 23 , 196,9__, claim. for damages in the amount of $ 25 O�sZ 0 - NOW, THEREFORE, on motion of Supervisor J. Po Kenny_ seconded by Supervisor A. Mo Dias , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. .Dias, T. J. Coll, J. E. Moriarty. NOES: None. ABSENT Supervisor E. A. Linscheid. f I HEREBY CERTIFY that the foregoing is a true and correct . i copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. • I Witness my hand and the Seal of the Board of Supervisors affixed this qday of rluI•y , 1964_. W. T. PAASCH, CLERK i By Deputy-Clerk , cc: Claimant Administrator Public Works (3 ) Attention Mr. Broatch District Attorney (2) Form #8 July 10 1969 Hiawatha T. Roberts Attorney at Law 3333 Telegraph Avenue Oakland, Calif ornia Dear Mr. Roberts: Enclosed is a certified copy of- an. order adopted by the Board of Supervisors on today's date, denying the claim of your client, Annie Louise Jones; said claim having been filed in this office on June 23, 1969. Very truly yours, W. T. PAASCH, CLERK By Dorothy Lazzar ni Deputy Clerk dl Enclosure CLAIM FOR DAMAGES NAME OF CLAIYANT ANNIE LOUISE JONES ADDRESS OF CLAII?AW, 27.52 Grove; Street, .Aptl , 'Oakland, California NOTICE TJ BE SENT, c/o 3333 .Telegraph, Avenue `"EL.NO. 655 - 5722 DATE OF OCCURRENCE OR TRANSAC'''I ON March 20 , 1969 PLACE AND T`HER. CIRCUMSTANCES SURROUNDING THE OCCURRENCE OR TRANS ACTION at 2752 Grove Street, Oakland, California, was arrested falsely, by the Oakland Police Department GENERAL DESCRIPTION DF INDEBTEDNESS,, OBL IGK77 I ON, INJURY. DAMAGE OR LOSS INCURRED SO FAP. AS IT MAY BE KN%Q7N W'' THE DATE OF PRESEN"'A"'ION OF THE CLAIrt against the County of Contra Costa by virtue of the wrongful prosecution and issuance of a warrant of arrest by the District Attorney' s office of the County of Contra Costa and other agents , servants and employees of the county in causing said claimant to be arrested by a warrant served b the Oakl dd la THE AA OUN" CLAIMED IM�.D AS OF '�'HE DA's E OFy PRE S ENT ATN t - GETHER WITH THE BASIS OF CCVXUTATION THEREOF Claimant has been injured by becoming the victim of an unjust .arrest record, plus humiliation and other forms of mental and . emotionAl angui.,sh and .distress in the sum of $25, 000.00. DA'C'E: June 20, 1969 SIGNATURE HIAWATHA T. ROBERTS, ATtorney for" Claimant 11/61 L On"Zo D JUN 2 31969 W. T. PAASCH CLERK BOARD OF SUPERVISORS /Qg0 R OSTA CO. ,Y/(.204R Y ... .. _ Deputy I , CLAIM FOR .._DAi`IAGES III t rlE :{ NAME OF CLAhtANr ANNIE LOUISE JONES r ' + 1 ADDRESS OF CLAIMANr2752. Grove Street, Aptl, Oakland, California NOTICE TO BE SENT c/o 3333 Telegraph Avenue TEL.NO. 655 - 5722 y r .;,, ... DATE OF OCCURRENCE OR TRANSAG"'ION March 20, 1969 _ PLACE AND T HER. CIRCUMSTANCES SURROUNDING THE OCCURRENCE OR TRANS { ACTION at 2752 Grove Street', Oakland, California, was arrested falsely, by the Oakland Police Department It GENERAL DESCRIPTION DF INDEBTEDNESS, OBLIGATION, INJURY, DAVAGE OR dl i 1 ' ' LOSS INCURRED SO FAP. As TT 14AY BE KNOWN A'" THE DATE OF PRESEW.A7ION against the Count of Contra Costa b virtue of the OF THE CLAIM g Y Y wrongful prosecution and issuance of a warrant of arrest -by the !t•l 1 I ! District- Attorney's s" of.fice -of ,, ;`t.l , ,.,,.,; ..,,,,. •.,,. • -EountY of Contra Costa and other ' the- accents, servants and employees of the county in causing said claimant- to laimantto be arrested by a warrant served b the 0 k dd p I THE ANOUN'� CLAiMr.D AS DF ?HE DATE OVPRESENTA �ON a � f; �t' GET HER. WITH THE BASIS OF CWPUTATION THEPEOF Claimant has been injured by becoming the victim of an unjust arrest record, plus humiliation ' and other -forms of mental and emotional anguish and distress in the ! sum of $25,000.00. . I 1 I DATE: June 20, 1969 �•'` 5 ,i { S IGNArURE l..II++ it I 1 r i I.t{ 1 - � ' _ ,. •' � , .'!,HIAWATHA T. ROBERTS, ATtorney �� for Claimant 'R` IV' � t i x; 1. 1. 11/61 , ; + ,: W. T. PAggCH ! ! I CLERK BOARD OF SUPERVISORc O O RA COSL ' l '' i•i..: . •t ti, ,. (,: Deputy • 1 _ s z� U ��J �wwun tt1 q 1 r y,•k.'. Z 04 U vJ 44 ro ra �p•pn � s OC p t G z 4 . # j i >1 r-1-rl N m O ,. O 4-4, i� U 0 •r{ SaiviS amix rt .,q c000c00000�. 4J $,y U u.. tg UI b U411 N VJ S31VIS(131 4 W e � '64 � a t_ CD ZOO �r I c ur d wa p Z>' I �.{ d IL 0O Q W d < W U Q ti 0 m Y j YY t, t W 0 s� t��• c I f? l 4 G. m cri AL ! cv e F �4 rt O �4 �. Q} 04 H . 0 cr, U T' x 4.4 O N O p4 .cll rd . . .,� �4o -P ro p CQ 04 f � a zQ U) Q a W ^HQIL o 3 U 3 � Z o CLAIIVI AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant: Victor- Williams Address: 1305 Franklin Street, Oakland, California Attorney: Carlson, Collins & Bold, Attorneys at Law, 1017 Macdonald Avenue, Richmond, California. Amount: $3,706 Date Filed: June 11, 1969 By delivery to Clerk By mail , postmarked junP 1-0. 1909 I. FROM: Clerk of Board of Supervisors TO: District Attorney , Attention Chief Civil Deputy .Attached is a copy of the above claim. Does it comply substan- tially with Government Code :Sections 910 and 910..2? DATED: June 11, 1969 W. T. PAASCH, BY—DoLA . trrain�i II . Deputy II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors Above claim complies substantially with Government Code Sections 910 and 910.2. Above claim FAILS to comply substantially with said Sections; Board may not act on claim until 15 days after notice is given by this office. We recommend referral to County' s general insurance carrier; ( ) insurance carrier for Buchanan Field; ( ) other insurance carrier specified below; ( ) District Attorney. DATED: - GJ _ JOHN A. NEJEDLY , By _ ,� : Deputy III.FROM: Clerk of Board of Supervisors T0: ( 1) Public Works Department , Attention Business &. Services Manager ( 2) District Attorney, Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on _June 17._196-9 (copy of Board Order also attached) . Please forward this claim to the County' s 'general insurance carrier (or ) , Claimant notified of this action per Government Code Sec tion 913 on June 17, 1969 , and memo thereof filed and endorsed on claim, per Government Code Section 29703. DATED: June 17, 19 W . T. PAASCH , By � ?deputy IV, FROM: ( 1) Public Works Department ( 2) Office of the District Attorney T0: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: June 17, 1969 . Public Works, BY3 4X4�__f_ DATED: June, 1969 District Attorney, By Deputy IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June . 17 , 1969 In the Matter of ) Claim for Damages . ) ) Ulct.or Williams., 1 -In4 Franklin Street (laIkland .California , thr.Qygh his Collins Bolds 1017 Macdonald Avenue , Richmond . California , having filed with this Board on June 11 , 19619 , claim. for damages in the amount of $.3 .708 ; NOW, THEREFORE, on motion of Supervi s or A . M . Dias , seconded by. Supervisor F_ A. Linscheirl , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing .order was passed by the following vote of the Board: AYES: - Supervisors J . P. Kenny, - A: M. Dias , . E. A.' Li'nscheid . NOES: None . ABSENT :: Supervisors T. J . Coll J . E. Moriarty I HEREBY CERTIFY that the foregoing is a true and correct copy of -an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my. hand and the Seal of the Board of Supervisors affixed this .17th day of June W. T. PAASCH, CLERK u a By 1' . l Deputy Clerk cc: Claimant Administrator Public Works (3 ) Attention Mr. Broatch District Attorney (2) Form #8 June 17, 1969 Carlson, Collins & Bold Attorneys at Law 1017 Macdonald Avenue Richmond, California 94802 Attention Mr. Robert Collins Gentlemen: Enclosed is a certified copy of an order adopted by the Board of Supervisors today, denying the claim of Victor Williams against Contra Costa County. Very truly yours, W. T. PAASCH, CLERK By Dorothy Lazzarini Deputy Clerk dl Enclosure THOMAS M.CARLSON CARLSON, COLLINS & BOLD (1692-1961 ATTORNEYS AT LAW TELEPHONE ROBERT COLLINS AREA CODE 415 FREDERICK BOLD,JR. 1017 MACDONALD AVENUE 232-6635 GRANT G. CALHOUN RICHMOND, CALIFORNIA 94802 i BESSIE P. DREIBELBIS ORLO D.JONES June 10, 1969 .ECEIV iiiij s q Ir3ri9 W. T. PAASCH CLERK BOARO OF SUPERVISORS Miss Geraldine RussellCON RA COs,TA CO. Clerk to Board of Supervisors of `'y puty Contra Costa County County Administration Building Martinez, California 9+553 Dear Miss Russell: Subject: Claim of Victor Williams against County of Contra Costa We enclose copy of claim of Victor Williams against the County of Contra Costa. Will you please present the ,.same to the Board of Supervisors for consideration. Yours very truly, Robert Collins RC:BM Enclosure is 4 CLAIM AGAINST COUNTY OF `CONTRA COSTA 5 (a), Name and address of claimants 6 Victor Williams 1305 Franklin Street ` 7 Oakland, California 94612 LE • 8 (b) Send all notices to: JUN 1 .1 1969 9 Carlson Collins & .Bold W. T. PAASCH CLERK BOARD OF SUPERVISORS Attorneys at Law ON R OSTA CO•Deputy 10 . 1017 Macdonald Avenue By Richmond, California .9+802 11• (c) Date `of occurrence:. April 19, 1969. 12 Place of occurrence: Canyon Lake Drive ' 13 _.. Port Costa,. Contra Costa County 14 California 15 Circumstances of occurrence: 16 The County of -Contra Costa negligently and carelessly 1? maintained Canyon Lake Drive by allowing and permitting the 18 stump of a tree to 'protrude above the surface of said street in 19 a parking area, as evidenced by the photograph hereto attached 20 and made a part of this ,claim. : On the night of April 19, 1969, when claimant was attempting .to park his Cadillac automobile, 21 he struck said tree stump. 22 23 (d), General description .of injury and damage incurred: 24 Claimant sustained an injury to his lumbar spine 25'. which .was superimposed upon "a pre-existing instability thereof; ` 26 (e) Amount of claim: 27 That by reason of said injuries, claimant has been 28 generally damaged in the sum of $3,,500;, the cost of repairs to 29 . said Cadillac automobile was $158; and claimant incurred an "' 30 1 .expense of $50 for loss of.-,.use of said automobile. 31 Dated: June 5, 1969:_,;,,,`,; J CARLSON, COLLINS & BOLD Caiman CARLSON,COLLINS by. ROBERT C.OLLINS AND BOLD At orneys. or-.0 a man . E-D ATTORNEYS AT LAW 1017 MACDONALD AVE, .� .. _• RICHMOND,CALIF. 946O2 t' a PHONEI 282.6696 - r a i 1COSTA CO.�Zy OF CONTRA 2 AGAINST "ii 3 CLAIM OF VICTOR W"IT�LIAMS 4 5 6 7 8 l� 9 10 r- Tr-i _- 11 � _ ��"' • l � 12 14 15 16 17 PAW 20. 21 22 23 24 25 26 27 28 29 30 31 CAR LSON. COLLINS AND BOAT t-LD Aw RNEY ATTOS AVE. 101,7 M 'OND.ACALIF. 84802 PHONE:232.8835 CERTIFICATE OF MAILING I, the undersigned, declare under penalty of perjury: That I am a citizen of the United States, over the age of 18 and not a party to the within cause or proceeding; that I am an employee of Carlson, Collins and Bold and my business address is 1017 Macdonald Avenue, Richmond, California; that I served a true copy of the attached CLAIM AGAINST COMM OF CONTRA COSTA by placing said copy in an envelope addressed to: Diss Geraldine Russell Clerk to mrd of Supervisors of Centra costa County City Administration BuildJmg Martinez„ California X553 which envelope was then sealed and postage fully prepaid thereon, and thereafter, on the date set forth below deposited in the United States mail at Richmond, California. That there is delivery service by United States mail at the place so addressed, or regular communication by United States mail between the place of mailing and the place so addressed. Executed at Richmond, California, this 10th day of J11ne ,. 190- B. 969H. 14. MMC tis ey 2M-12-66 nay Q Y Q Z• Iq �u N Z � r c o coW cota ° CM O r' ta Gv ro 0 %-t � Ctou, CD ro 6 � �t4 4 a UO O tD Do d' it S` �. IRV Ilk A p v) ?11 ), o , ,�:I COUNTY .CLERK' S OFFICu CONTRA COSTA COUNTY Inter-Office Plemo DATSs June 13 , 1969 TO& Office of, the District Attorney FRONia, T.. Paasch, - Clerk SUBJECT: Action No 115145 of the Superior Court of the State of California, in and for the County of Contra Costa, Tele-Vue Systems , Inc . VS . . --Co'u'nty of Contra Costa " tk�lttktktkiett�t�t�"�e4: Ir.�di�.':s4�e�okstrdtie.�t9ttkAr�*:t11tYk 'tirakicoYolt 'eYeit9k*ilrAtitst**�'h*3t s4'h**9e Attached is copy of Summons and Complaint in the above-entitled action. Received copy of above- mentioned documents this 13th day of June 1969 for the District Attorney. . 66-12-500 Form 8.4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Ratifying Clerk's ) Action in Referring Copy of ) Summons and Complaint ) June 17 , 196 9 in ourt Action to the Office ) of the District Attorney. ) The Clerk of this Board having on June 13 , 196 9 , referred copy of Summons and Complaint served on Aileen Elder, Deguty Clerk „ on June 13 , 196 9 , in Action No. 1151.45 of the Su eri r Court of the State of Calif rnia , in and for the County of Contra Costa, T e]-eJL i� _Sy S m Inc . versus County of Contra Costa , to the Office of the District Atterney; NOW, THEREFORE, IT IS BY THIS BOARD ORDERED that the Clerk*s action is hereby RATIFIED. The foregoing: order was passed by the following vote of the Board : AYES: Supervisors J . P . Kenny , A . M .',, Dias , E: A. Linscheid . NOES : None . ABSENT: Supervisors T. J . Coll , J . E . Moriarty. I HEREBY CERTIFY that the foregoing is a -true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 17tb . day of 196 . W. T. PAASCH, CLERK cc : District Attorney By Administrator Deputy Clerk 68-1-500 Form #8.3 CJ ; dTY CLERK"S S JFFIC IL C `�_NTRA COSTA COUNTY`.' Inter--Office iviemo DATE June 13 , 1969 TOs Office of the District Attorney FROPi T. Paac-ch, Clerk SUBJECT: Actio;:. NO. 115146 _ of the Su ariorCour:: of Che State 0_f C�alif�v:nia, in and -.., . for t'•::.a .; ._.znty =f Ca_t`;:ra Cresta, Contra Costa Cable Company , County of Contra• Gosta �t�Irtksit�F9t�t�ie„*#:':ir::i,'- •�':�Fc':9:31�t��'rd:khat:Y��i:de�h':Yitikdedt�9tie�e�ArikeYki��ktt�k�kksir9tie Attacher `q cony of Summons and Complaint in the above -entitled action. Received copy of above- mcntioned documents this 13th day of June I 19 for the District Attorney.' —r 66-12-500 Form 6.4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Ratifying Clerkts ) Action in Referring Copy of ) Ciimmnnc and Complaint ) June 17 , 1969 in Court Action to the Office ) of the District Attorney. ) The Clerk of this Board having on June 13 , 1969 , referred copy of Summons and Complaint served on Aileen Elder ,Dgulv „Clerk on` Jijnp 1 .10 , 196 _, in .Action No. 115146 of the �S11.Rerjor Court of the State o Cal i for„P n,i a , in and for the County of Contra Costa, Co n t r C o c a C a b�,C o m nsally versus rmintU of rostra ,nista to the Office of the District Attorney; NOW, THEREFORE, IT IS BY THIS BOARD ORDERED that the ClarOs action is hereby RATIFIED. The foregoing order was passed by the following vote of the Board : A 1,S: Supervisors J . P . Kenny , A. M . Dias , E . A. Linscheid . , NOES : None . ABSENT: Supervisors T. J . Coll , J . E . Moriarty . I FEREBY CERTIFY that the foregoing is a true and eorreet copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this , 17_1b . day of 196_1. W. T. PAASCH, CLERK ' e cc : District Attorney By �.,. ai 1pp n El-der Administrator Deputy Clerk 68-1-500 Form #8.3 AMENDED CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant: Maxine, Schuette Address: ' 918 West Seventh Street, Antioch, California Attorney: Stanley ,K. Dodson, Attorney at Law, 26.0 E&st-Tenth Street, Pittsburg, California Amount.* $105,000 (as at date �of presentation) Date Filed: June 12, 1969 By delivery to Clerk By mail , postmarks illegilfle Certified Mail. I. FROM: Clerk of Board of Supervisors TO: District Attorney , Attention Chief Civil Deputy amended Attached is a copy of the above/claim, Does it comply substan- tially with Government Code Sections 910 and 910.2? DATED: June 12, 1969, W. T . PAASCH, By Doroa rani II . Deputy II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors _X _ O.D.. ot-1; � �,2a� , Z11:_:� . A011491-04-w P Above claim complies substantially with Gov&rnment Code Sections 910 and 910.2, Above claim FAILS to comply substantially with said . Sections; Board may not act on claim until 15 days after notice is given by this office. We recommend referral to C ) County' s general insurance carrier; ( ) insurance carrier for Buchanan Field; ( ) other insurance carrier specified below; ( ) District Attorney. DATED: -- /� __ "__ JOHN A. N EJEDLY, By o< /c Deputy III..FROM- Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager ( 2) District Attorney , Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on (copy of - Board Order also attached) , `Please forward this claim to the County' s general insurance carrier (or ) , _ Claimant notified of this action per Government Code Sec- tion 913 on , and memo thereof filed and endorsed on claim, per Government Code Section 29703. DATED: W . T. PAASCH, By Deputy IST',, FROM: ( 1) Public Works Department (2) Office of the District Attorney T0: Clerk of Board of Supervisors' This acknowledges receipt of copies, of above claim and/or board order, and forwarding endorsement III. DATED: Public Works , By DATED: _ District Attorney , By_ Deputy .., .r :.moi • _ � . .. AMENDED Claim of MAXINE SCHUETTE, ) CLAIM FOR PERSONAL INJURIES ) Claimant, ) (Government Code Section 910) VS. ) „ COUNTY OF CONTRA COSTA. ). TO: THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA YOU ARE HEREBY NOTIFIED that MAXINE SCHUETTE, whose address is 918 West Seventh Street, ,Antioch, California, claims damages from the County of Contra Costa in the amount, computed as of the date of presentation of this amended claim, of $105,000.00. This claim is based on personal injuries° sustained by claimant on or about November 23 , 1967 , through' November 30, 1967, at the Contra Costa County Hospital, Martinez, California, under the following circumstances : The claimant was admitted to said hospital on or about November 23, 1967, for observation and treat- ment for serious injuries received in an automobile accident on said date. That among the injuries suffered by !claimant in said accident were severe fractures and lacerations to the left side of her face. While at said facility, surgery was performed by Dr. Raymond Arnold and other physicians and surgeons, whose names are unknown to claimant at this time, in order` to repair the fractures and lacerations to the left' side of her face. At all times relevant, Dr. Raymond Arnold,, and said other physicians and surgeons whose names are unknown to claimant, were the agents and employees of the County of Contra Costa and were acting within the course and scope of said agency and employment. Claimant is informed and believes and thereon alleges that the sur- gery urgery performed by said Dr. Raymond Arnold, and said other physicians and surgeons , was performed in a careless and negligent m ainner, L "JI 1 9 tV. T. P�"A sCH FK BOARD Or SUPLRVISORS OP R4 OS CO. . . Deputy carelessness and negligence was discovered under the following circumstances : That on or about February 9, 1969, claimant sub- mitted to surgery• at John Muir Memorial Hospital in Walnut Creek, California, for inflamation and infection to the left side of her face, following. which she was . informed and believes that said inflamation and infection were caused by the careless and negligent failure of said Dr. Raymond Arnold and said other physicians and surgeons of the Contra Costa County Hospital .in Martinez to re- move from her cheek within a reasonable period ,of time a "gauze pack". The injuries sustained by' claimant, as far as known, as of the date of presentation of this amended claim, consist of: Chronic infection and inflamation of the left side of the face and sinuses; collapse of the left side of the face; and gross disf igurement. The amount claimed, as of the date � of presentation of this amended claim, is computed as follows : Damages incurred to date: Expenses for medical and hospital care: $ 2,500.00 Estimated prospective hospital and medical expenses 2,500.00 General damages 100,000.00 Total amount claimed as of date of presentation of this amended claim.,... . .. :;. . . . . .$105,000.00 All notices or other communications with regard to this claim. should be sent to claimant at 260 'East Tenth-Street, Pitts- burg, California, Law offices of Richard D. Sanders, in care of Stanley K. Dodson, Esq. Dated: June 11, 1969. LAW FFIC S R"Ie 7L.D. SANDERS By: STAYDSON ALL r Claimant -2- a 9A �s r C � n j � m H 7txj� > o J H N 9 o ! m m � V H C'' Por (1, ctrfx � � ml � t3 ct x _ ly n� 2. i a f� Ffi a I r c '� � �^ �✓`rte cl IdITED STILTS�a } co V ITER STATES > a 1� CJUNTY CLERK' S JFFIC CONTRA COSTA COUNTY Inter-Office Memo DATE. June 5, 1969. TO. Office of the District Attorney i FROt"is T;. T. Paasch, Clerk SUBJECT: Action. No. 115139 of the Superior Court of the State of California, in and for the County of Contra Costa, FIBREBOARD CORPORATION ° vs . COUNTY OF CONTRA COSTA Attached is copy of Summons and Complaint for Refund of Taxes Paid under Protest and Related Documents in the. above-entitled action. . Received copy of above- mentioned documents this 5th day of June ; 19 63—J. for the District Attorney. 66-12-500 Form 6 4 . P IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALI FORNIA In the Matter of Ratifying "Clerkts. ) Action in Referring Copy of ) Summons and Complaint ) � g��� , 196 c)",,. . ) in 6ourt Act ion to the OTfic e ) of the District Attorney. ) The Clerk of this Board having on June 196 , referred copy of Summons and Complaint for Refund of Ta,xQs Paid under Protest, and related documents, served on Dorothy Lazzarini, Deputy Clerk. on June 5 , 1969 , in Action No. 115139 of tho SUPERIOR COURT OF THE STATI? OF CALIFORNIA in and for the County of Contra Costa, FIBREBOARD CORPORATION versus COUNTY OF 'CONTRA COSTA _ to the Office of the District Attorney; NOW, TH:h;REFORE, IT IS BY THIS BOARD ORDERED that the Clerki _action is hereby RATIFIED . The foregoing order was passed by the following vote of the Board AYES: Supervisors J. P. Kenny, A. M. Dias, T. J. Coll, E. A. "Linscheid. NOES : None. ABSENT: Supervisor J. E. Moriarty. I HEREBY CERTIFY that" the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea of the Board . of Supervisors affip this 10th day of June , 19�,q W. T. PAASCH, CL RK cc : District Attorney By Dorothy Lazzarini Administrator Deputy Clerk 68-1-500 Form #8.3 ., COUNTY CLERK' S ,OFFICia CONTRA COSTA COUNTY Inter-Office Viemo DATE: June 39 1963 TOs Office of the District Attorney FR OW W. T. Paasch, Clerk SUBJECTS Action No. 099 of the Superior Court of the State of California, in and for the County of Contra Costa, GULF OIL CORPORA`['ION, S.'ANDA.FD -OIL . CO?ARAITY Or CALIFORNIA vs. COUNTY OF CONTRA COSTA Attached is copy of `S1 - na n3 Cnr aa ]at_,f'or Deel.story Relief in the above-entitled -action. Received copy of above- mentioned documents this 3rd day of J nA o 1961)___, for the District Attorney. 66-12-500 Form 8.4` t. IN THE BOARD OF SUPERVISORS ' OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Ratifying Clerkts ) Action in Referring Copy of ) Summong and Complaint ) June 10 J 196 in Cour Action to the Of ice ) of the District Attorney. ) The Clerk of this Board having on ■ June �� �, 196 , referred copy of Summons and Complaint for _Recovery of Ad Valorem Taxes Paid Under—Protest, and for Declaratory Relief ... served on Aileen Elder, Deputy Clerk, on June , 196 9 , in Action No .' . 115099 of the SUPERIOR COURT OF THE STATE OF CALIFORNIA , in and for the County of Contra Costa, GULF OIL CORPORATION and STANDARD OIL COMPANY OF- CALIF0Za P �V.O^V■Oaf■1� i�4 ® ■RN _ versus COUNTY OF CONTRA COSTA , to the Office of the District Attorney; NOW, THEREFORE, IT IS BY THIS BOARD ORDERED that the Clark's actionAs hereby RATIFIED.. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, T. J. Coll, E. . A. Linscheid, NOES : None . ABSENT: Supervisor J. E. Moriarty- I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid, Witness my hand and the Seal of the . Board of Supervisors affixed this 10th day of June ' 196 . W. T. .PAAS CH, CLERK cc : District Attorney By Administratorputy Clerk- 68-1-500 lerk68-1-500 Form #8.3 �une K*E_�.'CEIVED Board of Supervisors . M T. PA AS C H Contrat,'C>Sti� County - d0jkk 5bAAb OF SUPERVISORS County Building co r�Aosr�co. ivlartinez, C . Clain, fo r damn res to automobile Ge nt l even t On May 19, ' 19, 60 at about 3 pip. I d .rave in ray autoinobile south on Franciscan Way's Xons ington,wishing to make a left hand tarn onto un€amt Lane. Because of the insufficient lighting and in order not to risk collision with cars coming in the opposite diretion around the right angle'turn titihere' ,poor visibility exists, I atay d close to the right curb of the road. Just before entering the turn a sharp jolt to the `right front wheel was noted. I stopped p,,, car and noted a large ' pothole near the. right. curb.:of r.ar.ciacan '«`ay close to the junction with sunset Lane.. The hole" was about 2 feet in diametor and 1l2 to 1 foot deep. The enclosed photograph depicts the location of the s hole and its dimensions. The picture Inas taken the folloi ig day.• On arriving at my home it. -aas dete''rMined that the inside rim of the right front wheel of my car had been bent by txio impact -with the do pros sion.Continued -se of this wheal was unsafe. This damage can not be repaired. The cast of the vilheel and painting to match the color of my car .is A 32.— as per enclosed estimate of C.J. iYotors of B-rkeley, darted NIay .27, 19694 The cost of mounting the tire on a now I a -heel is Sf 2.-- # The hole in the road bed has existed for some time as is, evident' from its dimEnaions before the dawn e to my car occzxr4d and it has been left unattended without :yarning signal, blinking light Etc., for at beast one week after my front wheel was damaged, before the necessaryrepairs were. undertaken. The County is responsible for road maintenance a.nd 'particularly for warning motorists within a re.nsonable time period of road denages, ;which make traveling unsafe.. ;iince this ims' not done I' feel that I am entitled to. compensation,and herewith submit.' a claim for damages in the amount of $,34.— and ' shall appreciate early settlement. '• Pp Very t ra ly yours, ,fiX w enclosed photograph of location corner ,Sumet ' and Franciscan Way, Kensington 4 T^•_'-'�"^'T-"..'..`_f"" _..S l n+^T'M"'"y..-'^,"".`-..s".r..."e'.. o. --^5 ^^Cm l � t C. 'J. MOTORS INS. 2-T667;ELEGR PH"AVE. ... ERULEY, CALIF.,947QC 848-3931" _ F 7 F 1 . .}'/�',.y���� d ,, i ;/,r rl{ .mo i' • j [t.// .4:15- /"` 1 f / J I June 4, 1969 Mr. Harold L. Strom Strom, Bluer and Weiser Attorneys at Law 1924 Broadway, Suite t1All Oakland, California Dear Sir: Enclosed is a certified copy of an order adopted by the Board of Supervisors of Contra Costa County on June 3, 1969, denying the claim of your clients, Berton S. Kohler and Therese Ann Kohler. Very truly yours, W. T. PAASCH, CLERK By Anne M. Mc orley Deputy Clerk am Enclosure IN TH3 BOARD OF SUPERVISOkS OF CONTRA C0STA COUNTY, SV-�TE OF CALIFORNIA / June , , 196 9 In the Matter of ) Claim for Damages. ) Berton S. Kohler and Therese Ann Kohler, 2145 'Donald Drive, Moraga, California, through Harold L. Strom, Strom, Bluer & Weiser, Attorneys at Law, 1924 Broadway, Suite "A" , Oakland, California, having filed with this 3oard on May 28 , 196 q , claim for damages in the amount of � JOO.QQQ ° NOT;:, THEiRETbR-E, and on motion of Supervisor T. J. Coll , seconded by Supervisor A. M. Dias , IT IS BY TiFE BOARD ORDERED that said claim is hereby ll13NIED. The foregoing order was passed by the following.vote of the Board -. AYESo Supervisors- -J. P. Kenny., A. M.Dias, T. J. Coll, E. A. L.inscheid, J. E. Moriarty. NOES a Noes ABSENT.- Noes. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Beard of Supervisors on the date aforesaid. Witness my -hand and the Seal of the Board of Supervisors affixed this 3rd day of Junes , 196 . c c : Riximant W. T. PAAS Cii, CLERK eta as x Anne M. McSorley, Deputy Clerk �// ...(seal ) - cc .- Public orks (3) Attention Broatch Claimant i District Attorney (2 ) Administrator ` Flood Control (2) 66-9-600 Form ;.g } CLAIM AGAINST THE COUNTY OF CONTRA COSTA AND THE CONTRA COSTA COUNTY FLOOD CONTROL AN-D, WATER CON TION' DI:STRI'CT " BERTON 'S. KOHLER and THERE-SE ANN KOHLE-R pre'sent a claim for damages against-the COUNTY OF. CONTRA COttA and=,the CONTRA COSTA COUNTY FLOOD CONTROL. AND-•WATER' CONSERVATION- DISTRICT in the total' sum of ,ONE HUNDRED .THDUSAND ($100',000. 00) DOLLARS. CLAIMANTS' ADDRESS : 2145 Donald Drive , Moraga, Contra Costa . County-, California:,, 'Attorneys or 'Claimants: `STROM,, BLUER `WEISER., 'Atto°rneys 'at. Law, 1924. "Broadw'ay; Suite. "A" Oakland; California. '94'612 � (415 832 4295) DATE. OF -.O'CCU,RRENCE':_ The ,d,ama,ges and injuries occurred from March 1 19'69' through March. 15 , 1969 PLACE OF OCCURRENCE : 30 Cedar' Lane , Orinda',. Contra Costa County, California SAID CLAIM ARISES FROM THE FOLLOWING CIRCUMSTANCES : $ As a` direct­a'nd proximateresult .arid the negligent andimproper:''design, location and relocation,repairs and maintenance of three, storm sewers 'and a:- junction", box• by :.. the Contra Costa County Flood Control and Water; Conservation�" District and by the County- of- Contra Costa, and each of them, immediately east and to' the rear of Claimants ' (fo`rmer) -home located at #30 Ceaar' Lane , Orinda, California, a' large quantity of dd .rt ,. earth, mud and other debris ia'as caused to'slide down. upon, over and ,against Claimants.' home .anal real. property,. ITEMS, NATURE AND EXTENTOFDAMAGES OR INJURIES : As a direct-' And proximate' result of the above referred to .circumstances , damages ,to Claimants ' home and real pxoperty,' is claimed in the ` sum of FI.FTY° THOUSAND ($500000. 00) ' DOLLARS,' As a -direct and proximate result: of the ' above referred 'to circumstances , .C•laimants--.BERTON S. KOHLER and THERESE ANN KOHLER have ; suffered severe mental 'anguish,' nervousness and anxi'ety ''as of t'he date of presentation.. of this claim in the sums of 'TWENTY" FIVE` THOUSAND ($25 ,000.00) DOLLARS .and TWENTY FIVE THOUSAND -($25,0 ;0: 00)_=DOLLARS RESPECTIVELY. ST R M BLUER By• / ''i 'L 2 . . Attorney s For Claimants DATED: May 261, . 1969 amm M= 1`00 " 2 1959 �r: W. T. PAASCH CLERK BOARD OF SUPERVISORS BY �qCO TR OSTA CO. /!! 2citce Deputy STROM, BLUER 8z.WEISER HAROLD L.STRGM ATTORNEYS AT LAW / HERBERT P.BLUER PENTHOUSE SUITE A-'1924 BROADWAY CABLE ADDRESS: HOWARD M.WEISER OAKLAND, CALIFORNIA 94612 ••STROBLER•• C4151 832-4295 OAKLAND, CALIFORNIA THOMAS F. SCHRAG - - - DARRYL D.OTT May 27 , 1969 CIet' k,; Board. of Supervisors of Contra Costa County P.O. . Box #•91.1 . . Martinez, California Attention: Mrs. G:Russell Re : Claim against the County of Contra . Costa and the Contra Costa County Flood Control and Water Conservation ` District Claimants Berton &.-Ko Ailer and 'Therese. -Ann :Kohler 1 ' .0cc0rrence; . March 1 , .1969 through March 1S, 1969 Dear Sir. Enclosed please find two originals and one copy o.f each ,of the claims in the above captioned matter. .Will you kindly -file the original claim against 'the County of Contra Costa .and the original claim against the Contra Costa County F1ood; Control . and Water Conservation `District; :please acknowledge: the copy of each and return to -this office in the envelope attached.. Thank you. RECEIVED Very truly .yours , . 'ST . BLUER 'F W ILR W. Y. p ; : S C H CLCRK BOA OF SUPERVISORS -- O T 1A COSTA, CO. �i o d L. Strom b� .::: :....�.. ._ -amu- Dept HLS:J encl l 7 . W W W , Z N �J. •7 .,L w C 0 bnf�� O %A .art $A � r tl1 O / .t4 to i �f}� • � N O ceA r•; l r '3 o t W o� m is m S r6 u. Zm N Q j> l ur f 6 �F CLAIM AGAINST CONTRA COSTA COUNTY - Routing Endorsements Claimant : Berton S. Kohler and Therese Ann Kohler Address : 2145 Donald Drive, Moraga, California Attorney: Harold .L: Strom, Strom, Bluer, & Weiser, Attorneys at Law 1924 Broadway, .Suite "A" Oakland California 94612 Amount : $100.9000 Date Filed : May 28, 1969 By delivery to Clerk By mail, postmarked May-27. 194 I. FROM: Clerk of Board of Supervisors TO: District Attorney, Attention Chief Civil Deputy Attached is a copy of the above claim. Is it sufficient and does it comply substantially with Government Code Sections 910 an 910.2? DATED: MAy 28, 19()9 W. T. PAASCH, .By Deputy .II. FROM: Office of the District Attorney TO: Clerk. of Board of Supervisors _ Above .claim complies substantially with Government Code Sections 910 and 910.2 . _ Above claim FAILS to comply substantially with said Sections : ( ) Board may not act on claim until 15 days after notice is given by this office; ( ) Do not file claim, time limits have expired. We regommend referral to: County' s general insurance carrier; Other insurance carrier; District Attorney. DATED: JOHN A. NEJEDLY, By De u III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & S. vices Manager (2) District Attorney, Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on June 3 1969 (copy of Board Order also attached) .-- ease forward this claim to the County' s general insurance carrier (or ) .....� Claimant notified of this action per Government odeSec- tion 913 on June 4, 1969 , and memo thereof . filed and endorsed on claim, per overnment' Code Section 29703. DATED: June 4. 1969 W. T. PAA_,SCH., A " Anne M. McSorle 7 NIM2 IV. FROM: 1 Public_ Works Department.,;;.r, : �2� Office of the District A-ttorney" TO: Clerk of Board of Supervisors >'`­ This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: �0�9 Public Works, By DATED: . District Attorney, e�pu� DA-81 :1M:4/66 y vlll . ...;•: CJUNTY CLF.RFC! S OFFICE CONTRA COSTA COUNTY Inter-Office Memo DATE* May 27 , 1969 TO: Office of the District Attorney FRONis W. T. Paasch. Clerk SUBJECT Action No. 11.4783, of the Superior Court of the State of California, in and for the County of Contra Costa, Thomas Fitzpatrick , as Trustee of Contra Costa County Em io ees ssoc at on , Local 1675 , et al vs. Micki.e Gentry et al . �frak*9r*���*Y:ie�Ir�tYdek:t�llr�9r�'e�csYic��'rkir 'r*:R it�k9t9cirsYirsY9lr�de�kk�k�r�t�►t�kk�cskditsr�es't�lrslr�k� Attached is copy of Second Order to Show -Causg and Temporary Restraining Order and related documents in the above-entitled action. Received dopy of above- mentioned', documents bove-mentioned, documents this 27th day of MAX g a 196' 91 for the District Attorney. f 66-12-500 Form 6.4 IN THE BOARD OF SUPERVISORS OF . CONTRA COSTA COUNTY,` STATE OF CALIFORNIA In the Matter of Ratifying Clerk's. ) Action in Referring Copy of ) S P r n-n rl fl;dd is r 'to S h Q LJ -C d i I S� a n rl j ..—�t�LL13 F, .�........-a 196- g Tairkoraru Resztrainin ,� in Court Action Vo the Office ) of the District Attorney. ) The Clerk of this Board having on „ 2 Z� �, 196 , referred copy of Order and related documents served on _ Ai 1 een E1 dgr , DepUty Ql erk on May 27 , 196 9 , .in Action; No . 114783 of the Superior Court. of the State of California , in and. for the County of ,Contra Costa.. , Thomas Fitzpatrick , as Trustee of ,Contra Costa County Employees Assocition , Local 1675, et al . versus , Mickie Gentry etal . to the Office of the District Attorney; NOW, THEREFORE, IT IS. BY THIS BOARD ORDERED that the Clerk's action is hereby RATIFIrD The foregoing order was passed by the following vote of the Board : AYE7S: Supervisors J, P. Kenny, A. M. Dias, T.. J. Coll, E. A.. Linscheid, J. E. Moriarty. NOES : None. ABSENT: None I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my .hand and the Seal of' the Board of Supervisors affixed this rd day of June s 1969 W., T. PAAS CH,- CLERK A B " ISorotni cc : District ttorney . 9 Administrator Deputy Clerk 68-1-500 Form #8.3 CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant: Harold Siner and Dorothy:Xner Address: 103 Silverwood Drive, . Lafayette, California Attorney: Bernard B. Siner, 515 North First St':, . San Jose, Calif. Amount: $119000 Date Filed: May 12, 1969 By delivery to Clerk By mail , postmarked postmark.-- illegible ostmark;illegible - Certified Mail. . . I. FROM: Clerk of Board of Supervisors TO.* District Attorney, Attention Chief Civil Deputy Attached is a copy of the above claim. Does it comply substan- tially with Government Code :Sections 910 and 910 .2? DATED: May 12, 1969 1-:J, T. PAASCH, By-Doro�9 y zarini II . Deputy II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors Above claim complies substantially with Government Code Sections 910 and ,910.2. _ Above claim FAILS to comply substantially with said Sections; Board may not act on claim until 15 days after notice is given 'by this office. We recommend referral to ( ) County' s general insurance carrier; ( ) insurance carrier for Buchanan Field; ( ) other insurance carrier specified below; ( ) District Attorney. DATED: �/ —� �� _ JOHN A. N EJEDLY, Byz�4JJL_._ Deputy III,FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Services Manager ( 2) District Attorney , Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on June 3, 1964 (copy of Board Order also attached) . Please forward this claim to the County' s general insurance carrier (or Claimant notified of this action per Government Code Sec- tion 913 on June 4, l9bg , and memo thereof filed and endorsed on claim, per Government Code Section 2970 DATED: June 4; 196 W. T. PAASCH, By 'iMarini ^ Deputy IV, FROM: ( 1) Public Works Department (2) Office of the District Attorney TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: <?t_lnj } 969 Public tlorks , By DATED: .T'� ig� District Attorney , By_ Deputy i r . �' • NOTICE OF INSUFFICIENCY• To: Becklund, Shier. and Tateka Re: Claim of P. 0. Box 579 Harold and Dorothy San Jose, California 95106 Siner You Will Please Take Notice as follows : The claim presented by you to the County of Contra Costa fails to comply substantially with the requirements of California Government Code Sections 910 and 910 . 2 or is otherwise insufficient for the reasons checked below. �X l. . Said claim fails: to state a cause of action against the County of Contra Costa or any employee thereof. 2 . Said claim was not presented within the time limits prescribed in California Government Code Section 911 . 2 . _ 3 . Said claim fails' to state the name and post office address of the claimant . 4 . Said claim fails to state the post office address to which the person presenting; the claim desires notices to be sent . 5. Said claim fails to stati the date , place or other circum- stances of the occurrence or transaction which gave rise . to the claim asserted. 6 . Said claim- fails to state the name or names of the public employee or . employees causing the injury, damage, or loss , if known.. 7 . Said claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage , or loss so far as known, or the basis of computation of the amount claimed . 8. Said claim is not signed by the claimant or by some person on his behalf. 9 . Other: JOHN B. CLAUSEN, Acting District Attorney By pA111 w BAKrR Deputy District Attorney Paul. W. Baker, Deputy CERTIFICATE OF SERVICE BY MAIL (C .C .P . 1012, 1013a, 1963(2T) , 2015 . 5) I certify that my 'business address -is the District Attorney's Office of Contra Costa County, County Court House, P . 0 . Box 670, Martinez, California, and I am a citizen of the United States , over 18 years of age , employed in the County of Contra Costa, and not a party to the within action; I served a true copy of the within Notice of Insufficiency by placing said copy in an envelope(s ) addressed as designated above , which is/are place(s ) having delivery service by U .S . Mail, which envelope(s) was then sealed and postage fully prepaid thereon, and thereafter was , on this day deposited in the United. States Mail at Martinez , Contra Costa County, California; I certify under penalty of perjury that the foregoing is true and correct . Dated : Oay 14 1969 at Martinez, California. /s/ Bett! Wheatley -- PWB:b v cc : lerk of Board of Supervisors Public Works Department DA-82 : 250 : 3/68 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 3 196 _ In the Matter of ) Claim for Damages . ) Aarnla Siner nnd Dnrotliy SiriQr, 101 Silverwood Drive. California. bar and throuEla their attorney. Bernard B. Ri nary 51.5 North P; rst Street., San Jose, - California , having filed with this Board on T.jayZ 12 196 , claim for damages in the amount of $tea 000 ; NOW, THEREFORE, on' motion of Supervisor T. J. Coll , seconded by Supervisor- Eo A. Linscheid , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, T. J. Coll, E. A. Linscheid, J. E. Moriarty. NOES: None . ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of ,an order entered on the minutes , of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this rd day of June 1969 W. T. PAAS CH, CLERK By Dorothy azz �ni _Deputy 'Clerk cc: Claimant Administrator Public Works (3 ) Attention Mr. Broatch District Attorney (2) Fora ,Y8 June 1969 Bernard B. Siner Attorney at Lasa Becklund, Siner & Taketa Sumitomo Bank Building 515 IiTorth First Street San Jose California 95Z12 Dear Mr. Siner:' Enclosed is a certified copy of an order adopted by the Board of Supervisors of Contra Costa County on June 3, 1969, denying the claim of your clients,Harold and Dorothy Siner. Very truly yours, W. T. PAASCH, CLERK By Dorothy Lazzarini Deputy Clerk dl Enclosure ;DEtKWND, S!'NEER & TAKET,4 '' . .OSBORNE BECK LU�ND' _ ATTORNEYS AT LAW AREA CODE 408 BERNARD B. SINER - SUMITOMO BANK BUILDING. 298-2750 GRAYSON S.TAKETA" '` - SIS NORTH F-IRST STREET % ._ - P.O- BOX 579 . 'SAN JOSE,CALIFORNIA 95112 - - - - - ZIP CODE 95106 - May :9., 1969 CERTIFIED `MAIL RECEIV : Board 6-f..SupervisorsJAP - County of Contra .Costa Martinez,. ,dalif-o:rnia . W T. FAA SC H M914 w WARP OF sola vIsotts Re Harold and. Dorothy Siner �� 1 � Vs County of Contra Costa Gentlemen:' On behalf `of, my clients, . Harold and Dorothy Siner, I .am. submitting herewith their claim for damages- against the . . County ;of Contra . Costa. Will you please notify .this office when this matter will. be heard and what.. determination.Is made. Very. truly" yours; BECKLUND, SINER, &' TAKETA By Bernard B. S-iner_ BBS :rw Enclosure cc : Mr. Harold. Siner. y_. 2 - - - • ` � -`-c G-GGA-rr✓ b�_" . 9 BERNARD: B. SINER BECKLUND, SINER & TAKETA 515 North First. Street X P. O. Box 579 F I L San Jose, California 95106 iAKY'l 21969 298-2750 W: T. PAASCH CLERK 130ARD OF 8UPE43•Q1180R8 ,p�AN RA STA CO. Sy maw CLAIM OF HAROLD SINER AND DOROTHY SINER VS. COUNTY OF CONTRA COSTA CLAIM FOR DAMAGES TO THE HONORABLE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA, MARTINEZ, CALIFORNIA: You are hereby notified that Harold• Siner and Dorothy Siner whose address is 103 Silverwood Drive, Lafayette, California, County of Contra Costa, State of *California, claim damages from the County of Contra Costa in the amount, computed as of the date of- ,presentation o.f this claim, .of-Eleven Thousand Dollars ($11, 000.00) . This claim is based on damages • sustained•by claimants . continuing since on or about March 1, 1969; under the following circumstances : Claimants are informed and believe, and. thereon allege that, prior to January, 1969; the. `county of Contra `Costa enacted its ordinance' No. 1491 appertaining ,to .`the inspection and preparation of 'home sites; that among the prospective .home sites covered by said ordinance was Lot 14, Hidden Valley Terrace, Tract 2678, Contra Costa County, California. That through its engineers, consultants, and servants, the county of ' Contra Costa knew, or -in the proper;- exercise of reasonable care, should have foreseen •the. •risk of damage to ' homes constructed on . said hill site tract unless a suitable sub-drain system were installed. That said county neglegently, carelessly, and recklessly failed to provide for the installation of- a sub-drain system as to cause a landslide: on . the real property of claimants. As a direct and proximate result of said negligence of the county of: Contra Costa,claimants ' property has been damaged in the following particulars :, A nearly vertical scarp .extends from the . surface to a depth of about 15 feet and earth has flowed down- slope for a distance of 150 to 200 feet. A seepage zone exists 12 to 15 feet below the surface of the property. The movement of the earth has destroyed the pavement on one side of claimants' - swimming pool, has swept away plants, shrubs and landscaped areas, ,and substantial amounts of earth have flowed downslope onto neighboring property and claimants have been threatened with a law suit for damages proximately resulting therefrom in a yet undetermined amount. Total amount claimed as of. date of presentation of this claim is Eleven Thousand Dollars ($11,000.00) . All notices' or other communications with regard to this claim should be sent to claimants at 103 Silverwood Drive, Lafayette, California, and to the offices of Becklund, Siner & Taketa, 515 North -First Street, P. 0. Box 579, . San Jose, California 95106. Dated: . May 9, 1969. BECKLUN SINER & TAKE1 or By Grays aketa, for Bern/ r B. S finer ♦ 10 m or) 0 ap �j q o° �v i W o LO ria °ars M N � 0 Za '� xa ', U c. W m CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant : Lee Pinsley. Address : c/o Aaron Paul, Attorney at Law, 500 Financial Center Building, Oakland, California 91612 Attorney: Aaron Paul, Attorney at Law Amount : $3,000 ( computed as of date of presentation) Date Filed : May 23, 1969 By delivery to Clerk By mail, ' postmarked May 22 j g6g I. FROM: Clerk of Board of Supervisors TO: District Attorney, Attention Chief Civil Deputy Attached is a copy of the above claim. Is it sufficient and does it comply substantially with Government Code Sections 910 and 910.2? .DATED: Mav 23, 1969 W. T. PAASCH, By Deputy II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to comply substantially with said Sections : ( ) Board may not act on claim until 15 days after notice is given by this office; ( ) Do not file claim, time limits have expired. We ecommend referral to: County' s general insurance carrier; Other insurance carrier; District Attorney. DATED: ^� /nom JOHN A. NEJEDLY, By De y III. FROM: Clerk of Board of Supervisors T0: ( 1) Public Works Department, Attention Business nSe ices Manager (2) District Attorney, Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on June 3. 1969 ( copy of Board Order also attached) . Please forward this claim to the County' s general insurance carrier ( or ) . Claimant notified of this action per Government odeSec-' tion 913 on q ,, and memo thereof filed and endorsed on claim,'-per Gooveerrnment Code Section 2 703. DATED: June 1 196c W. T. PAASCH, By De pu ,y IV. FROM: 1 Public Works Department �2� Office of the District Attorney TO: Clerk of Board of Supervisors This acknowledges receipt. of copies of above claim and/or board order, and forwarding endorsement III.. DATED: June 4, 1969 Public Works, By DATED: June 4. 1969 District Attorney, By Deputy DA-81 :1M:4/66 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE. OF CALIFORNIA . 1969, In the Matter of ) Claim for Damages. ) L-0 '9 a Aoron 00"'tftw e a � . oial r, htodld .agoifi t Alarbtl rn, 1-61 b at ottlor having filed with this Board on .day 23 196 ' , claim for damages in the amount of $ NOW, THEREFORE, on motion of Supervisor '+ # x'011 , seconded by Supervisor 0 miho , ITIS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES n , ' a 8 . NOES: h' ABSENTx " I HEREBY CERTIFY that the foregoing is a true and correct copy of an order. entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this day of 17uao 'W..- T. PAASC , CLERK By i Deputy Clerk cc: Claimant Administrator Public Works (3 ) Attention Mra Broatch District Attorney (2) Form #8 THE BOARD OF SUPERVISORS JAMES P. KENNY, RICHMOND - JAMES E. MORIARTY IST DISTRICT CHAIRMAN CONTRA COSTA COUNTY ALFRED M. DIAS, SAN PADLO THOMAS JOHN COLL 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAFAYETTE ADMINISTRATION BUILDING, ROOM 103 WALTER T. PAASCH 3RD DISTRICT CLERK THOMAS JOHN COLL. CONCORD P.O. BOX 911 MRS. GERALDINE RUSSELL 4TH DISTRICT CALIFORNIA 94553 ASSISTANT CLERK OF BOARD EDMUND A. LINSCHEID, PITTSBURG MARTINEZ. REGULAR MEETINGS THE FIRST 8TH DISTRICT PHONE 220.3000 FOUR TUESDAYS OF EACH MONTH June 4, 1969 Aaron Paul Attorney at Law 500 Financial Center Building 405 Fourteenth Street Oakland, California 94612 Dear Mr. Paul: Enclosed are two certified copies of separate orders adopted by the Board of Super- visors of Contra Costa County, denying the claims of your clients, Carolyn Spinola and Lee Pinsley, said claims having been filed in this office on May 23, 1969. Very truly yours, W. T. PAASCH, CLERK By. G Dorothy azz �i Deputy Clerk dl Enclosures I • r .. - " , LAW OFFICE AARON ' PAUL 500 FINANCIAL CENTER BUILDING 405 FOURTEENTH STREET OAKLAND,CALIFORNIA 94612 TELEPHONE(415)835-5432 May 22; 1969 Board of Supervisors Administration•_.Buildng P. O. "Box .911 Martinez, California Re: Lee.`Pnsley 'v. Contra Costa Gentlemen: Enclosed please find an original and one copy of Claim. for Personal Injuries in the above-entitled .matter. Kindly return the copy in the enclosed stamped, • self-addressed envelope as verification of your receipt of this Claim, Thank you for, your cooperation. Very- truly yours AARON PAUL AP/Pi Encl, .. 1 EC.EIVE . _ Wt/ T CLERKpZ s P°�ASCH SUPERVI RS BY.--xro O e -tY OCOF-OF SERVICE BY MAIL—1013a, 2015.5 C.P.) I am a citizen of the United Stater and a resident of the county of Alameda i am business over the age of eighteen years and not a party to the within above entitled action; my rXrVVaY*Xkddress is: _ 50Q Financial Cant- _r Rui la—' ncf-: Oaks an(1r Cal i .rn.i-a_9-dt;l .' On May 22- 19 6 9,1 served the within Claim for Personal Injuries on the —in said action, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United States post office mail box at._ Oakland.,and, Ca] i forn i a addressed as follows.- Board of Supervisors Administration Building P. O. Box 911 Martinez, California 1 certify (or de fare), under penalty of periury,* that the foregoing is true and correct. Executed on May. 22 r 1 9 b 2, k-1tea , California (date) (place) Patricia Iiyamaiignature ' *proof of service by mail forms, being signed under penalty of perjury,do not require notarization. 127 AS F ♦ Damages -incurred to, date 2 Expenses; fot medical. ,.and hospital".cafe $100.00: S ectal damn' es for .pr .ert 'in ur $60000 p P p Y Y . , General damages $2,00.0'.00 -., 5 , Total damages` a ncurrecl to `date $2 , 700 ,00 .Estimated prospective ,,damages ;as .far asknown Future expenses for:medidal and hospital care $300 00 Total 'estimated'prospect .ve damages "$.300 s 00 a Total amount claimed as .;bfF' date of presentation of this' claim • . : $3r1000E00... :. 11A All notices: ,-or ,other communications• with' regard tq this clam S hould be sent 'to, claim,anIt c/o`AARON PAUL; AttorzieY at.,Law, 500 Financial Center , Bui:ldxrig; Oakland, ;California 94612_.. .1 .: 17: . AARON-PAUL, At'torneY for Claimant ` 18 ;, 2t9' 23 24 _ r -26 27 : 29 30 3,2 .2 1 AARON PAUL 2 Attorney. .at Law . 500' :Financial Center Building 3 Oakland,- California 946.12 .. Telephone : 835-543:2 4 Attorney -f,or' Claimant s MAY 2 3 .1961 :6 D W. Tn PAA�OsT OF SU�P�ERVISORS C ,RJG' ' Deputy 9 10 . .Claim of LEE ,PINSLEY., ] Claimant,,. . ) - CLAIM FOR PERSONAL INJURIES 12 ) (5ECTI.ON 910. OF THE- v. ) GOVERNMENT CODE) . COUNTY OF ,CONTRA COSTA.15 ) 14 To .the COUNTY OF CONTRA COSTA 0 16 ..You ;are hereby notified that" LEE. PINSLEY, whose address is " 17 c/o- AARON PAUL, Attorney.. at Law, 500. ,Financial Center Building, 18 Oakland, California 946.12 , claims.,,-damages from the COUNTY OF 19* CONTRA COSTA in the amount,, :computed :as of .the date .of presenta- 20 tion of this claim, of $3.,000 .00,., 2.1 This claim is based on personal injuries.• sustained by 22 claimant on or about Februar • y 28, 1969, 'an the vicinity of 23 Orinda Turnoff: Freeway Exit under the- following circumstances : 24 Claimant stopped for aestop sign. and wAs -struck in rear by --a' .' 25 county.-owned• truck.rlicense _plate:.numb.er.-E193539 .. 26 The name of the 'public employee causing claimant' s. injuries 27 under -the .described circumstances is :Calveri Carter. 28 The injuries sustained by. claimant, ..as. far as known.' as of 29 the date of presentation of this= claim', consist .of . lower •clavical 30 sprain;, . The, amount claimed has -of .the. date of presentation of . this, 32 claim is :computed as- follows 2 Np Rt i ° `A -14 � 0 u IA 0 .,, o'� o , U c� w u � Q 1 � pt, dO �� � • � �s O i �A CLAIM AGAINST CONTRA COSTA COUNTY Routing Endorsements Claimant : Carolyn L. Spinola Address : c/o Aaron Paul, Attorney at Law, 500 -Financial Center Building, Oakland, California 94.612 Attorneys Aaron Paul, Attorney at Law. Amount : $435 (computed as of date of presentation) Date Filed : May 23, 1969 By delivery to Clerk By mail, postmarked May 22, 1969 I. FROM: Clerk of Board of Supervisors TO: District Attorney, Attention Chief Civil Deputy Attached is a copy of the above claim. Is it sufficient and does it comply substantially with Government Code Sections 910 and 910.2? DATED: May 23, 1969 W. T. PAASCH, By a Deputy II. FROM: Office of the District Attorney TO: Clerk of Board of Supervisors Above claim complies substantially with Government Code Sections 910 and 910.2 . Above claim FAILS to comply substantially with said Sections : ( ) Board may not act on claim until 15 days after notice is given by this office; ( ) Do not file claim, time limits have expired. We Cegommend referral to: County' s general insurance carrier; Other insurance carrier; District Attorney. DATED: LP Gj JOHN A. NEJEDLY, By De u y �AW .III. FROM: Clerk of Board of Supervisors TO: ( 1) Public Works Department, Attention Business & Se ices Manager (2) District- Attorney, Attention Chief Civil Deputy Attached are copies of above claim which was REJECTED by the Board of Supervisors on June 1, 1 6 (copy of Board Order also attached) .—Please forward this claim to the County' s general insurance carrier ( or ) . Claimant notified of this action per Government odeSec- tion 913 on�J ne 4, , and memo thereof filed and endorsed on claim, per overnment Code Section 29703. DATED: June 4 1969 W. T. PAASCH, By r�,6�,nrini Depu y IV. FROM: 1 Public Works Department �2� Office of the District Attorney TO: Clerk of Board of Supervisors This acknowledges receipt of copies of above claim and/or board order, and forwarding endorsement III. DATED: June 4. 1969 Public Works, By V�v _Oz DATED: June 4„ 1969 District Attorney, By - -� Deputy DA-81 :iM:4/66 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA * , 196 In the 'Matter of ) Claim for Damages.. ) 0�4 "l r► I..,_ 9r inrj1a. ,—/o Aaron Pauli Att'brngy gat Law, 500 rf amAter. a;.. Onkland,- cal!fgrn _a ,L6l2 by and . having filed with this Board on May. 21 146 , claim for damages in the amount of $_4_` r.- NOW,- NOW, THEREFORE, on motion of Supervisor `i". J. Coll , seconded by Supervisor. ,._ I&Ln , IT IS BY THE BOARD ORDERED that said claim is hereby. DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J'. P., kenty, A4 M. Dids,q } . C-0110 A. L nseheid, J. E. Horiarty. NOES:, ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this , r, rd day of .Mune , 1969 W. .T. PAASCH, CLERK Ou By Dorvt ILa.zzar.'nl Deputy Clerk cc: _Claimant Administrator Public Works- (3 ) Attention Mr. Broatch District Attorney (2 ) Form #8 June 4, 1969 Aaron Paul Attorney at Law 500 Financial Center Building 405 Fourteenth Street Oakland, California 94612 Dear Mr. Paul: Enclosed are two certified copies of separate orders adopted by the Board of Super- visors of Contra Costa County, denying the claims of your clients, Carolyn Spinola and Lee Pinsley, said claims having been filed in this office on I-Tay 239 1969. Very truly yours, W. T. PAASCH, CL.ERK By Dorothy Lazzarini Deputy Clerk dl Enclosures 1 ' AARON PAUL Attorney' at Law t 2 500, Financial Center Building ._: Oakland, California .' 94.6.12` .3 Telephone,: 835-54,'32-." : .. 4 Attorney for -.Claimant 6. MAY 2.3 1969 7 ,FF T AASCH $ CLER�K BOA OF sUPERVISORS- e �eeuty 9- .10 Claim. of CAROLYN. L,.;', SPINOLA,, ) 11 Claimant, ) CLAIM FOR PERSONAL INJURIES ` ) (-SECTI.ON ,910 OF THE GOVERN-_ MEN.T'. -CODE) 13 . -.COUNTY OF. CONTRA: COSTA, ) ` 14 -15 To the COUNTY.' OF. CONTRA COSTA= 16 You are_.hereby� no i- ie that CAROLYN °L- -SPI-NOLA =•whose 17: address is c/o AAROTI PAUL ' , Attorney' at: Law,• 500'`'Financial -Center 18.:. Bui ding;, Oakland; .California 94612, claims, damages from the . 19' COUNTY. OF= CONTRA COSTA in, the'.,amount,, computed as of the date of 20 presentation- of this -claim,; ' of $435 0.0.E 21 ; 'This :claim :is' 'based,:on -personal .:injuries sustained .by ' 22 claimant on .or- about ,February ' 28► 1969 in the vicinity of •23 Orinda .Turnoff Freeway Exit under:`-the following circumstances : 24 Claimant stopped .for a s op sign. :and was struck 'in, rear by a 25 county.-owned :truck., license: plate number E193539, .. ,2,6 The name- of..the .public :employee -causi-ng claimant's. injuries 27 under the described '.cir:cumstances is CALVEN .CARTER-; 2g The injuries-.sustained by. claimant, as far .as known, as of 29 the date of presentation -of this.; claim.;.: consist.; of.' lowe.r clavical .30 sprain. 4 31.' The . amount claimed,, as'' of the date of. pres:entation-':.of this 32 . claim is` ,computed:as follows • l 1 ' Damages. incurred to. d"ate _ 2 Expenses. 'for- medical and hospital care : $ 35 . 00 3 General damages $100 .00, 4 Total damages . incurred to date, $135,00 5 Estimated prospective damages.. as afar-. as -known 6 Future expenses for medical_ and'hospital, care $300 .-00 . 7 Total estimated ros ecti.ve dama es: .$300 .00 8 Total amount claimed as `of date: :of' presentation 9 of. this .-claim $435.00_. 10. All notices or other• .communications with :regard to this claim 11* should. be. .sent to. :claimant c/o ,AARON PAUL.,', Attorney �at� Law,. 500 12 'Financial Center Building,. Oakland, Cali:fornia 94612 13 DATED: 14 7.6 AARON' PAUL, AAttorney •f'or Claimant 17 18 19 20 23 24 25' 26 27 28 29 30 _ 32 LAW OFFICE ' AARON PAUL 500.FINANCIAL CENTER BUILDING 405 FOURTEENTH STREET OAKLAND,CALIFORNIA 04612 TELEPHONE(415)8355432 May .22 , .1969 Board of :Supervisors Administration 'Building ` P. O. Box` 911 'Martinez, California Re : Carolyn Spinola v. Contra Costa Gentlemen:. Enclosed. please find an original and one copy of Claim for Personal Injuries -in- the- above-entitled matter. Kindly return the copy in the enclosed ' stamped, _self-addressed envelopeas verification of your receipt of this Claim. Thank you- for .your cooperation- in this. matter. Very truly yo rs , AARON PAUL AP/pi Encl. i 'EC IV'E T AAAWH R a CLE F SUPE g0 !3 gy __...... ....COS �Puty w a ° a, •r{ V N r—I �4 t h O o � tl 4-1 o"i 61 a •rl .N 94 w w h� w k Q � v d• 44 w �i � � � � w st �`. r-I r1 •r•� v V (dcc A ul rc c0 � 4 U ° O O r-1 z rct T V \ c rd tl Ul :1 �4 a ,^ M y N r'I •rI O tl W .p..' N > 4a H yam• Rf °t �4 Z rl .w U O r-1 r i o (d .�: C � IJ (IU c U m a ° tl O Zt U) rd � �4 a ° 44 •I-► O N' o +-) O Ul W U f q. tl 4�16 H a rd ca o ro �4 -H O +-) h W *° CQ a' Pi* :Ei w o T N �4 Y w0 C •-) y 7 a tl tl D Is a is R rd a o• iA °w $ o ° rl N t%C rl t61 I a h o tl Ga ", tl O 13 oLO d o w r O RRR U, e �y, J ° -ArA u,+ -C ON o N ° A IA ° S va a, � N 4 o �S o 1