Loading...
HomeMy WebLinkAboutMINUTES - 03131984 - 1.19 Board Action : �'. (SIM March 13 , 1984 BOARD OF SOP'ERVISM CF CC'VM 006'fA COMff CALnKXVIA Claim Against the County, our District ) 19=C9 TO CiAIl►4WW governed by the Board of Supervisors, ) The copyof s tma ed to you is Your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. A11 Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all 'Warnings". Claimant: Dwan L . Owens County Counsel Attorney: Stephen Kasdin FEB 13 19R/, 1440 Broadway, 10th Floor Address: Oakland , CA 94612 h;Lctinel, CA94%1;'--i Amount: $50 , 000 . - By delivery to clerk on Date Received: -February 10 , 1984. By mail, postmarked on Jan 30 , 1984 Certified Mail No . I. ErM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted claim. ` 1 gated: February 10 , 1984 J.R. OESSON, Clerk, By ✓ . �' Deputy HelenF . Marino II. FROM: County Counsel 70: Clerk of the Board of Si pery sors (Check only one) This claim ocmplies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3) . ( ) Other: Dated: By: Deputy County Counsel III. FROM: Clerk of the Board 70: (1) County. 1, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3) . IV. BOAR By unanimous vote of Supervisors present (X) This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: MAD I o JQQ e J. R. OL.SSON, Clerk, Byl �"'��h ��� . Deputy Clerk WaMC (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail :to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board 70: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a mew thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. J DATED: R i 3 1984 J. R. CLSSON, Clerk, By,`� ti� 1 . �air c am_, Deputy Clerk cc: County Administrator (1) County Counsel (2) 000031 CLAIM I STEPHEN KASDIN RECEIVED ATTORNEY AT LAW 2 1440 BROADWAY, 10TH FLOOR OAKLAND, CALIFORNIA 94612 i=c; 1984 3 (415)452-1300 J. R. OLSSON 4CLERK BOARD OF SUPERVISORS Attorney for Claimant CONTRA COSTA CO. B . ....y ..�.:. ....... ..De 5 6 7 8 9 DWAN L. OWENS, 10 Claimant, CLAIM FOR PERSONAL INJURIES 11 vs. 12 CONTRA COSTA COUNTY, 13 Defendant.; 14 15 TO: CONTRA COSTA COUNTY ADMINISTRATOR' S OFFICE 16 651 Pine St. , 8th floor 17 Martinez, CA 94553 18 YOU ARE HEREBY NOTIFIED that DWAN L. OWENS, whose addres 19 is 901 Court Street, Martinez, Calfornia, claims damages from 20 CONTRA COSTA COUNTY in the amount, computed as of the date of 21 presentation of this claim, of FIFTY THOUSAND DOLLARS 22 ($50,000 ..00) . 23 This claim is based on personal injuries sustained by 24 Claimant on or about January 9, 1984 on the premises of the 25 Contra Costa County Jail, Martinez, California, where plaintiff 26 is an.:.inmate l under the following circumstances: 0000312 V r 1 On the above-stated date and at the location stated 2 above, at approximately 10 : 30 p:m. , Claimant was lifting 3 weights in the "A" Module of the Martinez Jail when the bench 4 beneath him collapsed, causing him to fall to the floor, sus- 5 taining injuries and damages. 6 Defendant CONTRA COSTA COUNTY negligently owned and 7 maintained dangerous weight lifting equipment in said jail and 8 failed to warn users of such equipment of said dangerous and 9 defective condition. As the proximate result of said negligence, 10 Claimant sustained injuries and damages. 11 The injuries sustained by Claimant, as far as known as QM ow LL 12 of the date of presentation of this claim, consist of injuries tol Q9 oqZ g 13 the neck, head, and upper back. a ° 14 The exact amount of special damages incurred by Claimant U3e 15 to date is unknown and his prospective damages cannot be reason- 16 ably estimated. The amount of general damages claimed as of the 17 date of presentation of this claim, is FIFTY THOUSAND DOLLARS 18 ($501000. 00) . 19 All notices or other communications with regard to this 20 claim should be sent to Claimant in care of Stephen Kasdin, 21 Attorney at Law, 1440 Broadway,Suite 1000, Oakland, CA 94612 . 22 23 DATED: 30 January 1984 24 (_25 ` STEVEN KASDIN 26 Atto ney for Claimant 000033 -2- Board Action : (UUM March 13 , 1984 BOM or SOPEM92RS Cr CCNI'RA COSTA 00ORI9T, aamm mm Claim Against the County,, or D trio ) laOTiCE 10 CIADgm governed by the Board of supervisors, ) The copys t ma ed to you is pour Routing Endorsements, and Board ) notice of the action taken on pwr claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Goverment Codes ) given pursuant to Government Code Section 913 and 915.4. Please note all 'Warnings•. Claimant: Violet I . Johnson County Counsel Attorney: William C . Gordon , Esq . FEB 13 1984 Law Offices of Gordon & Ropers Address: 44 Montgomery St . , Suite 600 Martinez, CA 94553 San_ Francisco , CA 94104 Amount: $2 5 O ,0 0 0: 0 O By delivery to clerk on Date Received: F-e b r u a ry 10, 1984 By mail, postmarked on F e b r u a r 6 , 19 8 4 Certified Mail P/18 U44 b5l I. EMM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted claim. Dated: February 10 , 19 84 J.R. a.SSON, Clerk, By Deputy e en arino II. FROM: County Counsel 70: Clerk of the Board of Supervisors (Check only one) (Al This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Clerk should return claim an ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: By: A Deputy County Counsel III. F CM: Clerk of the Board TO: (1) County M41selp (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD CRDER By unanimous vote of Supervisors present (�) This claim is rejected in full. ( ) other: I certify that this is a true and correct copy of the Board's Order entered in its minus #� thi}s date. Dated: MAR 19A, J. R. CLSSCN, Clerk, By j4h. ,) Deputy Clerk Wlta= (Gov. Code Section 913) Subject to certain exoeptions, you have only six (6) months from the date this entice was personally served or deposited in the mail to file a court action on this claim. See Goverreent Code Section 945.6. You may seek the advice of an attorney of your choice in ca -action with this matter. If you want to consult an attorney, you should do so immediately. V. F CM: Clerk of the Board T0: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a mem thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATED: MAR 1 . 4 J. R. Cd.S.SON, Clerk, Bye "�� G/iLr�•a . Deputy Clerk CC: County Administrator (1) County Counsel (2) 000034 CLAIM UAV OFFICES OF GORDON &- ROPElis WWI LIP.M C;O.<DON A FROFEWONAL CORPORATION MSARK POPER.S 44 V0`:rG0.\AEkY STKEET.SUITE 600 SALIVAS OFFICE ALL.PJ,Z 1 SHA7'KI\ SAKI FRANCISCO,CALIFVILN`IA 94104 933 EAST MARKET STREET L+',AVID A.CALTAXI.LL SALINAS.CA 9,-,905 FOY D.4^O^f FSTEAD (415) 986-4500 . IZN'N'F1'H M.NAKATA (4x81 422-7332 K ci/.Y C.RLR'i Oi4 INTERNATIONAL DEPARTMENT _ HORACIO L 1.ARTINEZ BACA INA ONLY) RECEIVED February 6, 1984 � is 1984 CONTRA COSTA COUNTY Administration Buildin J. R. Ot55ON g CLERK BOARD OF SU RV 651 Pine Street CONT Rfj COSTA C . B . ..lr.Jc.t.U`... ...... .Oe Martinez, CA 94553 CERTIFIED MAIL Pc!: Our Client: VIOLET I . JOHNSON D/Accident: January 26, 1984 Gent-lemen: F:rlclossa h.reilith please find original and one copy Of Claim. for :•eisen .l Injuries presented to you on behalf of our clier:t regarding the accident on the above-mentioned . date . Please endorse the copy and return it to this office in the provided rostaged envelope . Very truly yours, LAW 0"r'_ ICES OF GORDON & ROt'EZS A Professional Corporation Bv• 1 Marg ita Martinez, Se etary to /nun WILL C. GORDON Enclosures 00003-5 1 WILLIAM C. GORDON, ESQ. LAW OFFICES OF GORDON & ROPERS 2 A Professional Corporation 44 Montgomery Street, Suite 600 3 San Francisco, California 94104 4 ATTORNEYS FOR VIOLET I. JOHNSON 5 6 7 CLAIM AGAINST PUBLIC ENTITIES 8 CITY OF 'MARTINEZ , CONTRA COSTA COUNTY AND STATE OF CALIFORNIA 9 Presented to: 10 STATE BOARD OF, CONTROL OF STATE OF CALIFORNIA 11 926 "J" Street, Suite 300 12 Sacramento, CA 95814 CONTRA COSTA COUNTY 13 Administration Building 14 651 Pine Street Martinez, CA 94553 15 CITY OF MARTINEZ 16 CITY CLERK 525 Henrietta 17 Martinez, CA 94543 18 YOU AND EACH OF YOU, PLEASE TAKE NOTICE that the 19 undersigned hereby serves and makes a demand upon you for the 20 cause and amounts set forth in the following proposed claim: 21 Claimant's name and address: VIOLET I. JOHNSON, 96 22 Bayview Avenue, Pittsburg , California 94565, whose birthdate is 23 April 4 , 1902. 24 Claimant's mailing address to which notices are to be 25 sent: William C. Gordon, Esq. , of the LAW OFFICES OF GORDON & 26 ROPERS, A Professional Corporation, 44 Montgomery Street, Suite 27 600 , San Francisco, California 94104. 28 Amount of claim: Special damages and expenses 000036 1 proximately caused by the occurence described below and general 2 damages in the sum of TWO HUNDRED FIFTY THOUSAND DOLLARS 3 ($2501,000 .00) . 4 Date and place of occurrence giving rise to the claim: 5 January 26 , 1984 between 2: 00 p.m. and 2:30 p.m. at 725 Court 6 Street, Martinez, California. 7 Description of occurrence: That on or about the 8 aforementioned date, the above-named public entities, by and 9 through their agents, servants and employees so negligently and 10 carelessly owned and/or maintained premises so as to cause 11 claimant to trip and fall. She fell as she was walking in the 12 door of 725 Court street where a green mat was in the doorway 13 and it was protruding about 2 inches out from the step. This 14 mat tripped plaintiff' s left foot causing her to fall. 15 That as a direct and proximate result of said 16 negligence and carelessness, as aforesaid, claimant was caused 17 to and did sustain severe personal injuries. 18 The names and addresses of all the public employees 19 responsible for claimant's condition are presently unknown and 20 claimant does not presently know the extent of the special 21 damages. 22 Dated: February 3 , 1984 23 24 LAW OFFICES OF GORDON & ROPERS A Pro 1 1 Corporation 25 26 L/By liam C. Gordon 27 Attorneys for Claimant 28 000037 . 19 Board Actidn : CUUM March 13 , 1984 BOARD DF SQPERyism CF c5TPRA omm Comm, aamr mh Claim Against the Oounty, ar District ) RMCE 10 C AIIMM governed by the Board of Supervisors, ) ?he copys tma ed to you is your Routing Endorsements, and Board ) notice of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 Claimant: Baldwin & Howell and 915.4. Please note all 'Warnings'. Attorney: Walter M. Schey County Counsel Frol i k , Fi l l ey & Schey FEB 06 1984 Address: 22 Battery Street San Francisco , CA 94111 Martinet, CA 94553 Amount: $21 , 000, 000 .• By delivery to clerk on Date Received: Fe"ruary 6 , 1984 By mail, postmarked an February 3 , 1984 Certified Mail I. FROM: Clerk of the Board of Supervisors 70: Canty Counsel Attached is a copy of the above-noted claim. Dated: February 6 , 1984 J.R. CHSSON, Clerk, By , A� Deputy H 1Marino II. FRCM: County Counsel T0: Clerk of the Board of Supery sors C6 (Check only one) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAnS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: 52A / By: Deputy County Counsel III. FROM: Clerk of the Board TO: ( ) County Damsel, A County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD ORDER By unanimous vote of Supervisors present (�) This claim is rejected in full. ( ) other: I certify that this is a true and correct copy,of the Board's Order entered in its minutes fog s date. / � Dated: AR 13 J. R. osSSON, Clerk, By �4( �, I/ �) C cam,c� . Deputy Clerk MEN= (Cay. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail.to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board 40: (1) County Damsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a mem thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. DATM: BAR I 3 1484 J. R. OLSSON, Clerk, By . � � . Deputy Clerk cc : County Administrator (1) County Counsel (2) ©O n o CLAIM i1 CLAIM AGAINST PUBLIC ENTITY REj7CEIVED ` County of Contra Costa c/o Clerk, ' Board of Supervisors FEB 184 Room 106 , 651 Pine Street I R. OWON . K BOARD OF SUPERVISORS Martinez, CA 94553 . 4 �p NTRA gyp. - Baldwin & Howellr a California corporation, hereby makes a claim against the above stated public entity pursuant to Section 910 of the California Government Code: 1. The name and post office address of Claimant is Baldwin & Howell Suite 500 735 Market Street San Francisco, CA, 94103 2: Notices concerning this claim should be sent to: Walter M. Schey Frolik, Filley & Schey . 22 Battery Street San Francisco, CA 94111 Attorneys for Baldwin & Howell 3.. This claim is for indemnification with respect to ` .:the damages and equitable relief claimed by .Plaintiffs '. in the following Contra Costa Superior Court suits: Casas :Del Sol III - oakpark Homeowners' Association V et. al. vs. Baldwin & Howell; County of Contra Costa; :' . City of San Pablo; San Pablo Redevelopment Agency; et. al. Case No. 253706 filed November 28, 1983. Charles H. Seaman and Patti A. Menjou vs. Baldwin & Howell; City of San. Pablo; Redevelopment Agency of . the City of San Pablo; County of Contra Costa; et. al. .. Case No. 254559 filed December 28, 1983. The -above stated entity is also named as a Defendant in each said suit .and the Complaint in each action is incorporated herein by reference. The said suits are for damages and equit able relief as a result of a landslide onto and affecting a 33 unit condominium project. development by Claimant located at ..; . , 3430 San Pablo Dam .Road. - 1 - x}0039. 4 . The circumstances giving rise to this claim are as follows: if the Plaintiffs in the' said lawsuits prevail against .Claimant, it will only be because of the above stated public entity' s fault and neglect in having failed to maintain its property Ifi a reasonably safe manner, having created a nuisance land having failed to properly perform its discretionary and mandatory duties. - 5. Claimant' s claim as of this date is for indemnification with respect to any amounts or relief awarded Plaintiffs in the said lawsuits including Claimant's attorneys fees, 'a expenses, and costs in defending against the said suits. Case No. 253706 asks for general damages of $6 million, a punitive damages of $14 million, for' equitable relief, for attorney' s,appraisal, and engineering fees, and for . costs. Case No. 254559 asks for general damages of $100,000, punitive damages of $1 million, for equitable relief, for attorneys, appraisers, and ex- perts fees, and for costs. I 6. The names of the public employees causing, Claimant' s " damages are not known at this time. Executed at San. Francisco, California, on February 2, 1984. I am informed and believe and thereupon allege, .under penalty of perjury, •under the laws of the ,State of California, that the foreging claim is true and correct. Walter M. Schey Attorney for Claimant 2 .0-000A 0 PROOF OF SERVICE BY MAIL (1013a, CCP) .,I the undersigned, say: r I am a _citizen of the United States and a resident of +the State of California. .I am over the age of,.eighteen years and not a -party to the within entitled action; my.;business address is 22 Battery Street, Suite 1100, San Francisco, California 94111.'. On February 2, 1984, I served the within Claim Against Public Entity on the County of Contra Costa by placing the original in a 'sealed envelope with postage thereon fully prepaid,' in the United States mail 'at San Francisco, California addressed as follows: County of Contra .Costa Room 106.. c/o Clerk, Board of Supervisors 6.51 Pine Street Martinez," 'CA 94553 I Walter M. Schey, declare under penalty .af perjury, that the foreoing is trite and correct. Executed on . February 2, 1984s, San" Francisco, California F . Q1 , Board Action : J'i9 QAIlK March 13 , 1984 BMM SOPE MSORS CF CWM Calm Comm gamin a Claim Against the County,, or District ) VMCE TO CLAD9W governed by the Board of Supervisors, ) n* copys tma led to you is your Routing Endorsements, and Board ) notice of the action takes: on your claim by the Action. All Section references are ) Board of, Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code Section 913 and 915.4. Please rote all 'Warpings•. Claimant: Susan M a d s o n unty Counsel Attorney: Jonathan Ainsworth FEB U 6 1984 Address: 1440 B North Main Street Martinez, CA 94553 Walnut Creek , CA 94596 Amount: Unspecified By delivery to clerk on Date Received: -February 3 , 1984 . By mail, poQtmarked on Fehruarg 2 . 7984 I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted claim. gated: February 3 , 1984 J.R. C¢SSON, Clerk, By �J /2A4, ,�! Deputy e en F . Marino II. FRIM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) ( ) This claim complies substantially with Sections 910 and 910.2. This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3) . ( ) Other: Dated: &271 By: for lac- .`1>, i!0 0_, Deputy County Counsel III. FROM: Clerk of the Board 10: (1) County Counsel, (2) County Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD CFUM By unanimous vote of Supervisors present (�() This claim is rejected in full. Other: I certify that this is a true and correct copy of the Board's Order entered n is minutes for this date. Dated: MAR 131984 J. R. OiSSON, Clerk, BYJcJ 14�qCc j,4 s, Deputy Clerk i44RNING (Gov. Cede Section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail.to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. V. FROM: Clerk of the Board 10: (1) County Counsel, (2) County Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this doc:awnt, and a mem thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. �! Powa—,Iu DATED: Mme 1 �:t1984 4 J. R. CLSSON, Clerk, By jf .t�1�, ; _, Deputy Clerk CC : County Administrator (1) County Counsel (2) 000042 CLAIM LAW OFFICES OF JONATHAN AINSWORTH 1440 B North Main.:Street Walnut Creek California .94596 February 1, 1984 (415 930-8590 RECEIVED Clerk of the FEB-,3 jo� Board of Su ervisorsR ' R. OLSSON County of Contra CostaCONTR� OF SUPERVISORS County Building e _.COsr"•c�4 ��ry Martinez, CA 94553 Re: Notice of Claim Claimants: Susan Madson for herself and on behalf of all individuals who have paid money to the county for their children who were in Juvenile Hall . Claimant's Address: Care of Their Attorney Jonathan Ainsworth, 1440 B North Main Street, Walnut Creek, California 94596 Post Office Address to which notices are to be sent and Attorney for Claimant: Jonathan Ainsworth, 1440 B North Main Street, Walnut Creek, California 94596 (415) 930-8590. Nature of Claim: Claimants have learned that the California State Supreme Court has declared unconstitutional the practice of counties to charge parents for their minor children staying in Juvenile Halls throughout the State of California since commitment to such institutions is a means of punishment and of a criminal nature (in re Jerald C. ). Plaintiffs seek an end to this practice and also a refund of all monies paid. Plaintiffs also base their claim in the 5th and 14th amendments to the United States Constitution which prohibits taking of property without due process and denial of equal protection. Said claim is independent of the holding in in re Jerald C. Names of Public Employees causing injury: Entire Board of Supervisors, all Employees of County Juvenile Hall . Claimants bring this claim on their own and on behalf of those similarly situated, to have all amounts paid refunded and to end the practice once and for all since it violates state and federal constitutions. Amount of Claim: Claimants have paid enormous sums to date and will settle only for a complete refund for the class and for herself. Claimants desire the return of these sums, as well as the return of all sums to all individuals similarly situated. The total amount so paid is- recorded in county files. Please send response to the claim to the claimant's attorney at the above address. February 1 1984 Jo tan Ainsworth Attorney for Claimants 000043 ..�' Board Action :` 9 cum March 13 , 1984 BOARD or SOPSEtVI90ziS CF CORM COSTA Comyr CiI.ZFOMA Claim Against the County, our District ) NMCE 10.C7A1vKW governed by the Board of supervisors. ) The copy s t'ma to you is your Routing Endorsements, and Board ) notion of the action taken on your claim by the Action. All Section references are ) Board of Supervisors (Paragraph IV, below), to California Government Codes ) given pursuant to Government Code section 913 Claimant: Andrew Russo and 915.4. Please note all 'Warnings% County Counsel Attorney: Daniel J . Russo Russo , Weintraub & Bellia FEB 0 7 1984 Address: 408 Tennessee Street Vallejo , CA 94590 Martinez, CA 94553 Amount: $100 , 000: 00 By delivery to clerk on Date Received: February 7 , 1984 By mail, postmarked on F e b r u a ry 6 , 19 8 4 I. FROM: Clerk of the Board of Supervisors 70: County Cassel Attached is a copy of the above-noted claim. Dated: February 7 , 1984 J.R. OiS.SON, Clerk, By _,� Deputy eAIA-Warino II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check only one) X) This claim complies substantially with Sections 910 and 910.2. ( ) This claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Clerk should return claim on ground that it was filed late and send warning of claimant's right to apply for leave to present a late claim (Section 911.3). ( ) Other: Dated: By: puty County Counsel III. FROM: Clerk of the Board TO: (1) County Counsel, (2) 0ouKtty Administrator ( ) Claim was returned as untimely with notice to claimant (Section 911.3). IV. BOARD By unanimous vote of Supervisors present ( x ) This claim is rejected in full. ( ) Other: I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Dated: AR 1 3 19$4 J. R. CdSSCN, Clerk, By y t ` , Deputy Clerk MING (Gov. Code Section 913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally served or deposited in the mail to file a court action on this claim. See Goverrinent Code Section 945.6. You may seek the advice of an attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so imnediately. 1Y. FROM: Clerk of the Board TO: (1) Canty Counsel, (2) Canty Administrator Attached are copies of the above claim. We notified the claimant of the Board's action on this claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ( ) A warning of claimant's right to apply for leave to present a late claim was mailed to claimant. n " DATED:_MAR I-;994• J. R. CZSSON, Clerk, By 1 `��ta —, Deputy Clerk 00004 CC: County Administrator (1) County Counsel (2) CLAIM r CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, .CA) . C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public ent '_ty, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end of this form. RE: Claim by ) Reser filing stamps ANDREW RUSSO ) RECEIVED Against: ) CONTRA COSTA COUNTY HEALTH SERVICE FED ? 1934 DEPARTMENT, ARNOLD LEFF, ROBERT ) KAPLAN & DOES I-X J. R. O ) CLERK BOARD OFF SUPERVISORS B 4� LONI OOS7A CO. The undersigned claimant hereby n.akes claim against the County of Contra Costa or the above-named District in the sum of $ 100 ,000 . 00 and in support of this claim represents as follows : ------------------------------------------------------------------------ d 1. When did the amage or injury occur? (Give exact date and hour) December 15 , 1983 -----------T------------=----------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) CONTRA COSTA COUNTY HEALTH SERVICES DEPARTMENT, 2500 Alhambra Avenue , Martinez , Contra Costa County , California 94553 ---- --- ------------------------------------------------------------ 3. How----did-the damage or injury occur? (Give full details, use extra sheets if required) Mr. Russo was lead to believe that if he gave up his full-time employ- ment at Napa Valley Unified School District, he would receive full-time employment with CO. CO. CO. Health Services Dept. After 2 months of employment with C.C.C. H.S.D. , Mr. Russo was terminated. ----------------------------- - 4. -What-----particular------------act----or--omission on the part of county--or----distri-----c-t--- officers , servants or employees caused the injury or damage? Misleading Mr. Russo in regard to the nature of the employment , not indicating the instability of employment and possibility of a layoff. 000045 (over) 5. What are the names of county or district officers , servants or employees causing the damage or injury? ARNOLD LEFF, ROBERT KAPLAN and DOES I through X ------------a------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or dam4ges claimed. Attach two estimates for auto damage) Loss of employment, emotional distress , loss of income ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Mr. Russo is currently unemployed and has been since 12/15/83. When he was employed by C.C.C.H. S.D. he was earning $1,700. 00 per month. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. N/A ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT N/A ************************************************************************** Govt. Code Sec. 910. 2 provides: claim signed by the claimant SEND NOTICES TO: .(Attorney) or sqA pqrson on. hiA behalf. " Name and Address of Attorney DANIEL J. RUSSO ai nt' s Signature RUSSO, WEINTRAUB & BELLIA 4 or Stre t 408 Tennessee Street Address Vallejo, CAlifornia 94590 Vallejo, CA. 94590 Telephone No. (707) 644_4004 Telephone No. (707) 642-8494 NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, . or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher , or writing, is guilty of a felony. " 000046